ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 PRINTED ON 8 MARCH 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/11* Money/ Companies/12* People/90* Terms & Conditions/126* * Containing all notices published online on 7 March 2016 STATE STATE

Departments of State

PRIVY COUNCIL OFFICE

UNIVERSITIES2493406 OF OXFORD AND CAMBRIDGE ACT 1923 A Statute made by the Governing Body of the University College in the University of Oxford on the 19th February 2016 replacing and superseding the existing Statutes of the College has been submitted for the approval of Her Majesty in Council, and notice of this having been submitted are published in accordance with the provisions of the Universities of Oxford and Cambridge Act 1923. Under the provisions of the Act any petition must be received within eight weeks (exclusive of any University vacation) by the Privy Council Office, 2 Carlton Gardens, London SW1Y 5AA or email [email protected]. The purpose of the proposed amendments is to replace and supersede in its entirety the existing Statutes of the College in connection with a comprehensive review of the College’s governance and administrative arrangements. (2493406)

STATE APPOINTMENTS

2493393DEPUTY LIEUTENANT COMMISSIONS LIEUTENANCY OF THE COUNTY OF HEREFORDSHIRE The Lord-Lieutenant of Herefordshire, The Countess of Darnley JP, has appointed the following to be Deputy Lieutenants of Herefordshire: Mr. William Desmond LINDESAY Mrs. Karen Schuldt USHER A . Neill Clerk to the Herefordshire Lieutenancy 1 March 2016 (2493393)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2493400 building certified for worship named The Redeemed Christian Church of God Covenant of Grace in the registration district of Leicester, was on 26th February 2016 registered for solemnising marriages therein pursuant to section 41 of the Marriage Act 1949 as amended by Section 1(1) of the Marriage Acts Amendment Act 1958 Debra Webster, Deputy Superintendent Registrar 1st March 2016 (2493400)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 3 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & Planning TOWN PLANNING

INFRASTRUCTURE 2493420DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State hereby gives notice of the proposal to make an ENERGY Order under section 247 of the above Act to authorise the stopping up of an area of unnamed highway verge commencing 3 metres west 2493387SCOTTISHPOWER from the southern corner of Hebburn Swimming Baths at Hebburn, in THE ELECTRICITY GENERATING STATIONS (VARIATION OF the Metropolitan Borough of South Tyneside. CONSENTS) (ENGLAND AND WALES) REGULATIONS 2013 If made, the Order would authorise the stopping up only to enable REGULATION 5(5) development to be carried out should planning permission be granted THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT by South Tyneside Council. The Secretary of State gives notice of the ASSESSMENT) (ENGLAND AND WALES) REGULATIONS 2000 (AS draft Order under Section 253 (1) of the 1990 Act. AMENDED) REGULATION 9 Copies of the draft Order and relevant plan will be available for DAMHEAD CREEK 2 COMBINED CYCLE GAS TURBINE inspection during normal opening hours at Hebburn Central, Glen GENERATING STATION Street, Hebburn NE31 1AB in the 28 days commencing on 7 March TAKE NOTICE that ScottishPower (DCL) Limited of 3 Prenton Way, 2016, and may be obtained, free of charge, from the address stated Prenton, Birkenhead, CH43 3ET (“ScottishPower”) has submitted to below quoting NATTRAN/NE/S247/2196. the Secretary of State for Energy and Climate Change as appropriate Any person may object to the making of the proposed order by authority, an application pursuant to Section 36C of the Electricity Act stating their reasons in writing to the Secretary of State at 1989 to vary the consent granted on 23 October 2015 (“the current [email protected] or National Transport Casework Section 36 Consent”) in respect of the Damhead Creek 2 combined Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 cycle gas turbine generating station. 7AR, quoting the above reference. Objections should be received by ScottishPower has since received notice under Regulation 4(6) of the midnight on 4 April 2016. Any person submitting any correspondence Variation Regulations that the Secretary of State considers that the is advised that your personal data and correspondence will be passed variation application is suitable for publication. to the applicant/agent to be considered. If you do not wish your The application is accompanied by an Environmental Information personal data to be forwarded, please state your reasons when Report and supporting Appendices which describes the main submitting your correspondence. respects in which ScottishPower considers that the likely significant G Patrick, Department for Transport (2493420) effects of the Variation would differ from those described in the Environmental Information Report submitted in connection with the current Section 36 Consent. The site for the proposed combined cycle gas turbine generating Property & land station is at Damhead Creek, Hoo Peninsula, Medway, Kent. ME3 9TX. The current Section 36 Consent authorises the construction of a PROPERTY DISCLAIMERS Combined Cycle Gas Turbine electricity generating station with the capacity to generate 1800MW. The application to vary the Section 36 T2493926 S Ref: BV21509158/3/ESM Consent seeks to permit the construction of an Open Cycle Gas NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Turbine electricity generating station of up to 300MW and a COMPANIES ACT 2006 Combined Cycle Gas Turbine electricity generating station within the DISCLAIMER OF WHOLE OF THE PROPERTY overall capacity of 1800MW, whilst maintaining the option of 1. In this Notice the following shall apply: constructing the currently consented 1800MW Combined Cycle Gas Company Name: BRADSHAW HOUSE MANAGEMENT COMPANY Turbine. LIMITED Further information on the variation application and a copy of the Company Number: 06718527 supporting material can be found on the application website http:// Property: Any property / rights and / or obligations vested in and / or www.scottishpower.com/pages/damhead_creek_2.asp. Copies of the held by the Company under a lease dated the 3rd of April 2009 and Variation application and the Environmental Information prepared in made between connection with the application may be inspected within normal Convoy Investments Limited (1) Bradshaw House Management opening hours at: Company Limited (2) and Medway Council Offices, Darren Sibley and Nicola Jane Sibley (3) in respect of the property Dock Road, situated at Apartment 04 (otherwise known as Flat 04) 11 - 13 Rutland Gun Wharf, Street, Leicester, registered under Title Number LT419812 being the Chatham. ME4 4TR land comprised in and demised by the above mentioned lease. Hard copies of the variation application and the Environmental Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Information Report may be obtained from ScottishPower at a cost of Treasury of PO Box 70165, London WC1A 9HG (DX 123240 £50.00, electronic versions on CD are available free of charge. Kingsway). Any person wishing to make objections to, or other representations 2. In pursuance of the powers granted by section 1013 of the about, the variation application should send these to the Secretary of Companies Act 2006 the Treasury Solicitor as nominee for the Crown State for Energy and Climate Change at: (in whom the property and rights of the company vested when the Department of Energy & Climate Change Company was dissolved) hereby disclaims the Crown’s title (if any) in National Infrastructure Consents the Property the vesting of the Property having come to his notice on Area 3B 18 December 2015. 3 Whitehall Place Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) SW1A 2AW 11 February 2016 (2493926) Marked for the attention of Laura Allen Comments can be submitted electronically to [email protected] All representations should be received no later than Friday 8 April 2016. All representations received will be copied to ScottishPower for their consideration. (2493387)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3. Copies of the Orders, which will come into force on 14th March Roads & highways 2016, other relevant Orders, and other documents giving more detailed particulars of the Orders, can be inspected during normal ROAD RESTRICTIONS office hours on Mondays to Fridays inclusive, until the expiration of a period of six weeks from the date on which the Orders are made, in LONDON2493388 BOROUGH OF HACKNEY the reception area, London Borough of Hackney Keltan House 89 THE HACKNEY (WAITING, LOADING AND STOPPING -115 Mare Street London, E8 4RU. Further information may be RESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENT obtained at www.hackneytraffweb.gov.uk or by contacting Helpdesk NO.25) ORDER 2016 on 020 8356 2897. THE HACKNEY (PARKING PLACES) (MAP BASED) 4. If any person wishes to question the validity of either of the Orders, (CONSOLIDATION) (AMENDMENT NO.24) ORDER 2016 or of any provision contained therein on the grounds that it not within TT1124 the powers conferred by the Road Traffic Regulation Act 1984 or that 1. NOTICE IS HEREBY GIVEN that the Council of the London any requirement of the Act or of any instrument under the Act has not Borough of Hackney on 4th March 2016 did make the above- been complied with, that person may, within six weeks of the date on mentioned Orders under the Road Traffic Regulation Act 1984 as which the Orders are made, apply for the purpose to the High Court. amended Dated this 7th day of March 2016. 1. The general effect of the Orders will be to; Seamus Adams a) Remove the permit bays outside 16-20 Dereham Place to be Interim Assistant Director (Parking Markets and Street Scene) replaced with double yellow lines. (The officer appointed for this purpose) (2493413) b) Jackman Street – Remove a one metre section of permit bay outside the entrance to Broadway Estate to be replaced with double yellow lines. HIGHWAYS2493410 ENGLAND COMPANY LIMITED c) Brett Road – introduce no loading restrictions outside the side of ROAD TRAFFIC REGULATION ACT 1984-SECTIONS 14(1)(B) AND 20-22 Amhurst Road. 15(2) AND PARAGRAPH 27(1) OF SCHEDULE 9 AND THE d) Ramsgate Street – Introduce no loading restrictions outside the MOTORWAYS TRAFFIC (ENGLAND AND WALES) REGULATIONS side of 43 Dalston Lane and the entrance to Atlas Mews. 1982 -REGULATION 16(2) e) Salcombe Road – Replace a section of double yellow lines THE M5 AND M42 MOTORWAYS (M5 JUNCTION 4A TO opposite Eagle Mansions with a permit bay. JUNCTION 6) (TEMPORARY RESTRICTION AND PROHIBITION f) Milton Gardens Estate – Remove a section of the estate permit bay OF TRAFFIC) ORDER 2016 outside Shelley House and opposite 1-46 Browning House to be NOTICE IS HEREBY GIVEN that Highways England Company Limited replaced with double yellow lines. (Company no.9346363) has revoked an existing Order and made a g) Extend the shared use bay outside 78 Clarence Road 5 metres new Order on the M5 and M42 Motorways in the County of south replacing a section of double yellow lines. Worcestershire to enable improvement works to be carried out. h) Replace the single yellow line at side of 1-12 Whiston House, The effect of the Order will be to— Goldsmith’s Row with double yellow lines. (1) impose a speed restriction of 50 miles per hour on— i) Introduce a disabled bay outside Belper Court, 1 Pedro Street. (a) the northbound carriageway of the M5 from a point 2 kilometres 2. Copies of the Orders, which will come into force on 14th March south of its junction with the exit slip road at Junction 6 to a point 150 2016, other relevant Orders, and other documents giving more metres south of Rocky Lane overbridge; detailed particulars of the Orders, can be inspected during normal (b) the southbound carriageway of the M5 from a point 600 metres office hours on Mondays to Fridays inclusive, until the expiration of a north of the B4091 Stourbridge Road overbridge to a point 2300 period of six weeks from the date on which the Orders are made, in metres south of the centreline of the southern overbridge at the the reception area, London Borough of Hackney Keltan House 89 roundabout junction of the A4538, A4440 and A449 (Junction 6); -115 Mare Street London, E8 4RU. Further information may be (c) the westbound carriageway of the M42 from the centreline of Little obtained at www.hackneytraffweb.gov.uk or by contacting Helpdesk Heath Lane underbridge to its junction with the link road leading to on 020 8356 2897. the southbound carriageway of the M5; 3. If any person wishes to question the validity of either of the Orders, (d) the eastbound carriageway of the M42 from its junction with the or of any provision contained therein on the grounds that it not within link roads leading from the northbound carriageway of the M5 to its the powers conferred by the Road Traffic Regulation Act 1984 or that junction with the entry slip road at Junction 1; any requirement of the Act or of any instrument under the Act has not (e) the link roads leading— been complied with, that person may, within six weeks of the date on (i) from the westbound carriageway of the M42 to the southbound which the Orders are made, apply for the purpose to the High Court. carriageway of the M5 (M5 Junction 4a); Dated this 7th day of March 2016. (ii) from the southbound carriageway of the M5 to the eastbound Seamus Adams carriageway of the M42 (M5 Junction 4a); and Interim Assistant Director (Parking Markets and Street Scene) (iii) from the northbound carriageway of the M5 to the eastbound (The officer appointed for this purpose) (2493388) carriageway of the M42 (M5 Junction 4a) and (f) any slip road leading to or from the M5 at Junction 5 and Junction 6; 2493413LONDON BOROUGH OF HACKNEY (2) close— THE HACKNEY (WAITING, LOADING AND STOPPING (a) the northbound carriageway of the M5 from its junction with the RESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENT exit slip road at Junction 6 to its junction with the link road leading NO.25) ORDER 2016 from the M42 at Junction 4a; THE HACKNEY (PARKING PLACES) (MAP BASED) (b) the southbound carriageway of the M5 between its junction with (CONSOLIDATION) (AMENDMENT NO.24) ORDER 2016 the link road leading to the M42 at Junction 4a and its junction with TT1121 the entry slip road at Junction 6; 1. NOTICE IS HEREBY GIVEN that the Council of the London (c) the link roads described in (e) above; Borough of Hackney on 4th March 2016 did make the above- (d) the slip roads described in (f) above; and mentioned Orders under the Road Traffic Regulation Act 1984 as (e) various lanes of the lengths of M5 described in (2)(a) and (b) above amended and allow vehicles to use the hardshoulder; and 2. The general effect of the Orders will be to; (3) prohibit vehicles with an overall width exceeding 2 metres from a) Introduce a 15m loading bay at any time on the west side of Ashwin entering or proceeding in— Street a 21m south of Abbot Street; (a) the northbound carriageway of the M5 from its junction with the b) Introduce a 7m car club bay on the west side of Ashwin Street from exit slip road at Junction 6 to a point 200 metres south of the a point 12m south of Abbot Street. centreline of the A448 Kidderminster Road underbridge; (All bays will be provided within the footway.) (b) the northbound carriageway of the M5 from a point 150 metres c) Provision of 2 bike ports on the southern arm of Ashwin Street south of the centreline of the Rocky Lane overbridge to its junction with the link road leading from the M42 at Junction 4a;

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

(c) the southbound carriageway of the M5 from its junction with the A copy of the draft order and the plan referred to are on deposit, and link road leading to the M42 at Junction 4a to a point 600 metres can be seen during normal office hours, at the main reception of The north of the centreline of the B4091 Stourbridge Road overbridge; and Kent County Council at Sessions House, County Hall, Maidstone, (d) the southbound carriageway of the M5 from a point 100 metres Kent ME14 1XQ. north of Fockbury Mill Lane overbridge to a point 2300 metres south Any person to whom this Notice has been given or who uses the of the centreline of the southern overbridge at the roundabout highway specified or who would be aggrieved by the making of the junction of the A4538, A4440 and A449 (Junction 6). Order may appear before the Magistrates’ Court to raise an objection The work is expected to start on Thursday 10 March 2016 and or make a representation on the application. Any person intending to continue for two years. The Order will come into force on Thursday 10 appear before the Magistrates’ Court at the hearing of the application March 2016. Full carriageway closures will be carried out overnight is requested to inform David McKnight by post to Legal Services, The between 22:00 hours and 06:00 hours. The speed restriction and lane Kent County Council, Sessions House, County Hall, Maidstone, Kent closures will be in force twenty four hours a day during the works ME14 1XQ, or by email [email protected] before 9 April period. 2016 quoting reference number LS/21/106057/608. Vehicles being used for special forces purposes will be exempt from If you require further information or would like to discuss this matter, the speed restriction. Vehicles being used for police, fire brigade or please contact David McKnight using the contact details shown ambulance purposes will be exempt from the speed restriction, above. closures and width restriction. Vehicles being used by a traffic officer Roger Wilkin or being used in connection with the works will be exempt from the DIRECTOR OF HIGHWAYS, TRANSPORTATION AND WASTE closures and width restriction. Diversion routes using the A38 and (2493392) A4538 will be signed. For further information, contact Dan Tank on 0300 470 3400. Karen Eustace, an officer in Highways England Company Limited. Highways England Company Limited (Company no.9346363) registered office: Bridge House, Walnut Tree Close, Guildford, GU1 4LZ. A Company registered in England and Wales. (2493410)

2493392KENT COUNTY COUNCIL HIGHWAYS ACT 1980 – SECTION 116 STOPPING UP OF LAND AT UNDERHILL ROAD, DIBGATE CAMP, SHORNCLIFFE, FOLKESTONE I AM GIVING NOTICE THAT The Kent County Council as Highway Authority for the County of Kent propose to make an application to the Magistrates’ sitting at Canterbury Magistrates’ Court on 19 April 2016 at 10:00 for an Order under Section 116 of the Highways Act 1980 to extinguish highway rights on the grounds that they are unnecessary on land at Underhill Road, Dibgate Camp, Shorncliffe, Folkestone as edged red on the plan on deposit.

LONDON2493391 BOROUGH OF WALTHAM FOREST PROPOSED ON-STREET PARKING PERMIT AND PARKING CHARGE CHANGES IN ALL CONTROLLED PARKING ZONES AND DRIVE NOW (CAR-SHARE SCHEME) ON-STREET AND OFF-STREET PARKING AMENDMENTS (T7(16) THE WALTHAM FOREST (CHARGED-FOR PARKING PLACES) ORDER 201* THE WALTHAM FOREST (FREE PARKING PLACES, LOADING PLACES AND WAITING, LOADING AND STOPPING RESTRICTIONS) (AMENDMENT) ORDER 201* THE WALTHAM FOREST (OFF-STREET PARKING PLACES) (AMENDMENT NO. *) ORDER 201* 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Waltham Forest propose to make the above-mentioned Orders under sections 35, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984. 2. The general effect of the “Charged-For” Order would be in respect of the on-street parking places to— (a) revise the permit pricing structure for all parking permits as set out in Schedule 1 to this Notice, to broadly accord with the DVLA vehicle emission bands [notes: (i) the cost of the paper vouchers and the “pay by phone” charges are being increased; (ii) essential users and the new multiple vehicle pool permits for residents, businesses, charities and essential users would be priced at the highest band as vehicle emissions cannot be forecast in these cases; (iii) certain permit charges are already banded but will be revised; (iv) amounts or references in brackets in the table are existing charges, all other charges are new; (v) see top of Schedule 1 for identifying vehicle bands; (vi) permit charges for market traders permits are not changing and (vii) a new category for profit making organisations (Council partners, contractors, etc. is to be included into the essential users permit scheme]; (b) If an existing ‘standard’ emission band resident permit holder now falls into the ‘high’ emission band when the proposed Order comes into operation (before 1st July 2016) then that permit holder will only pay £60, £145 or £215 (dependent on whether the permit is the 1st, 2nd or subsequent permit holder at an address) for renewal to the new ‘high’ emissions band if the anniversary of their permit falls before 1st July 2017. This would increase to £120, £210 or £280 if any subsequent renewal occurs on or after 1st July 2017; (c) all existing ‘high’ emission band resident permit holders renewing to a ‘high’ emission band permit after the proposed Order comes into operation will be charged the ‘high’ emissions band as set out in Schedule 1 below of £120, £210 or £280 – the same will apply for any new applications; (d) introduce “all zones” permits for businesses and charities in all controlled parking zones which have business permit provisions [notes: (i) Millicent Road and Dagenham Road (MD) CPZ is the only controlled parking zone that does not have business permit provisions; (ii) same criteria issue as existing business and charity permits; and (iii) see Schedule 1 for new permit charges; (e) If a school possesses TfL approved STARS school travel plan which is accredited to the required level set by the Council, they may be eligible to apply for a new discretionary “term time” only school staff parking permit for certain school staff that are based outside of the Borough [notes: (i) the Council will consider how close the applicant is to public transport, the pressure on parking in the local area and whether the school is making an effort to promote walking and cycling; (ii) schools would no longer be eligible to apply for either business or charity permits; (iii) the Council would at its utmost discretion determine in each case how many permits, if any, would be allocated to a particular school; (iv) see Schedule 1 for new permit charges; (v) in the first instance of application in 2016 schools must be accredited to Bronze level of the STARS school travel plan scheme; (vi) pending the outcome of that one year review, as of 2017, schools wishing to apply for permits must be graded Silver level in the STARS school travel plan scheme; and (vii) the school must pledge that they will seek to reduce car usage and encourage walking and cycling to its pupils and staff, therein seeking to reduce the number of permit they request year on year; (viii) this permit will apply per vehicle to school staff registered at Primary and Secondary schools, including academies and free schools, across the borough located within a Controlled Parking Zone (CPZ);

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(f) provide additional free 1 hour parking between 1pm and 2pm in respect of all parking places throughout the Borough where the cashless “pay by phone” and voucher systems operate, however to coincide with the recent government legislation change which by statute provides a 10 minutes grace period before any contravention occurs for parking beyond the legal parking period, reduce the current 15 minutes free parking provision at any time of the day to 5 minutes [Note: this means that the combined length of free parking time (10 minutes statutory grace period combined with the 5 minutes free parking allowed by the Council) remains the same at 15 minutes in all those parking places where the cashless “pay by phone” and voucher systems operate]; (g) extend the eligibility criteria for an essential users permit to include profit making contractors and partners of the Council (see Schedule 1 for permit charges); (h) parking permits could be either a “hard-copy” (paper) version or a “virtual” permit, although the move is towards granting the “virtual” version; (i) formalise— (i) the provision of a free permit for residents who are carers in receipt of a DWP Carers Allowance or fulfills other criteria; (ii) the provision of providing and issuing charity permits to bona fide charities; (iii) the provision of providing and issuing “pool permits”, where more than one vehicle needs to be included, in respect of residents’, business, charity and essential users permits; (iv) the provision of a concession, in certain circumstances, to provide a “business” permit to a resident whose vehicle being either a works vehicle or a business van, is too big to qualify for a resident’s permit; (j) allow use of the following parking places, south of North Circular Road, save for parking places in the Chingford Lane (CL) CPZ or North Chingford (NC) CPZ, by Drive Now vehicles: (a) permit parking places and permit shared-use parking place, without displaying a permit and without time limit; (b) cashless parking places without paying the parking charge, up to the maximum stay period of the parking place (where such a maximum stay period applies). 3. The general effect of the “Off-Street” Order would be to— (a) allow use of single-level off-street car parks, south of North Circular Road, by Drive Now vehicles, without paying the parking charge or displaying a permit, and without time limit (this includes all of the Council-run car parks except Hall Lane, E4 and Richmond Road, E4); (b) increase the permit charges for parking in the Council’s off-street car parks as set out in Schedule 2 to this Notice (nb: season tickets not available for the Bedford Road or Town Hall off-street car parks). 4. In respect of paragraphs 2(j) and 3(a) above, Drive Now vehicles are liveried vehicles available for hire by users of the car share scheme known as Drive Now. The Organisation that operates Drive Now pays the Council a fee for the use of the parking places and this fee is passed on to Drive Now users as part of the hire charge. 5. Subject to any material objections, it is anticipated that all the arrangements outlined above would come into operation on 1st July 2016. Additionally, in respect of the on-street parking places, new high emission vehicle charges would be further increased on 1st July 2017 where applicable (see Schedule 1). 6. The above changes would not come into operation in respect of any experimental controlled parking zone until such time as that experimental zone becomes permanent. 7. A copy of the Orders and the Council’s statement of reasons for proposing to make the Orders can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of 6 weeks from the date on which the Orders are made or the Council decides not to make the Orders, at (a) the Information Desk, Town Hall, Forest Road, Walthamstow, E17 The Reception Desk and (b) the London Borough of Waltham Forest, Low Hall, Argall Avenue, London, E10 7AS. 8. Any person desiring to object to the proposed Orders or to make any other representation should send a statement in writing of either their objection and the grounds thereof or of their representation to Traffic Orders, Engineering Design, Low Hall, Argall Avenue, London, E10 7AS,or by email to [email protected], quoting reference T7(16) by the end of a period of 28 days from the date on which this Notice is published. All objections must specify the grounds on which they are made. 9. For more information please telephone 020 8496 3000, quoting reference Traffic Orders T7(16). Dated 7th March 2016 Mr. K . Valavan, Head of Highways and Infrastructure, Neighbourhoods, Low Hall, Argall Avenue, London, E10 7AS. SCHEDULE 1 – see paragraph 2(a) above Banding Existing banding (CC engine size (vehicles New banding (CC engine size (vehicles registered before 01/03/2001 / CO2 emissions registered before 01/03/2001 / CO2 emissions in grams per kilometer driven g/km – vehicles in grams per kilometer driven g/km – vehicles registered on or after 01/03/2001) registered on or after 01/03/2001) 1 (LOW CO2) Up to 120g/km or up to 900cc Up to 100g/km 2 (Standard CO2) 121 – 224 g/km or 901 – 3000cc 101 – 170g/km or 1549cc or below 3 (High CO2) 225 & above g/km or 3001cc & above 171g/km or above 1549cc RESIDENTS Vehicle 1st annual resident’s 2nd annual 3rd plus annual 1 month temporary 6 months resident’s band Permit resident’s resident’s resident’s permit foreign vehicle Permit permit permit 1 £12.50 (no change) £42 (no change) £65 (no change) £10 (no change) £24 (no change) 2 £35 (currently £25) £90 (no change) £150 (no change) £20 (no change) £50 (no change) 3 (Vehicle in current £120 (no change) £210 (no change) £280 (no change) £100 (no change) £150 (no change) band) 3 (Vehicle affected by £60 £145 £215 £100 (no change) £150 (no change) new emissions nb: £120 from 1st nb: £210 from 1st nb: £280 from 1st banding) July 2017 July 2017 July 2017 BUSINESS Vehicle band 1st annual business permit 2nd annual business permit 3rd plus annual business permit (single zone) (single zone) (single zone) 1 £205 £310 £410 2 £405 (currently £390) £610 £810 (currently £570) 3 £505 £760 £910 nb: £605 from 1st July 2017 nb: £910 from 1st July 2017 nb: £1210 from 1st July 2017 BUSINESS (continued) [Note: current all zones charges: 3 months (£220); 1st & 2nd annual (£390); and 3rd plus (£570)] Vehicle band 1st annual business permit (all 2nd annual business permit (all 3rd plus annual business permit zones) zones) (all zones) 1 £410 £620 £820 2 £810 £1220 £1620

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

Vehicle band 1st annual business permit (all 2nd annual business permit (all 3rd plus annual business permit zones) zones) (all zones) 3 £1210 £1820 £2420 CHARITY [Note: current single zone charges: 1st & 2nd annual (£40); and 3rd plus (£172)] Vehicle band 1st annual charity permit (single 2nd annual charity permit 3rd plus annual charity permit zone) (single zone) (single zone) 1 £30 £50 £60 2 £50 £100 £140 3 £60 £110 £172 nb: £90 from 1st July 2017 nb: £140 from 1st July 2017 nb: £190 from 1st July 2017 Vehicle band 1st annual charity permit (all 2nd annual charity permit (all 3rd plus annual charity permit zones) zones) (all zones) 1 £60 £100 £120 2 £100 £200 £280 3 £180 £280 £380 SCHOOL 15 MINUTE Vehicle band Annual permit 1 £21 (no change) 2 £50 (currently £42) 3 £150 (currently £125) SCHOOL STAFF TERM TIME ONLY (40 WEEKS) Vehicle band Annual permit 1 £158 2 £312 3 £389 nb: £465 from 1st July 2017 ESSENTIAL USERS [Note: (i) new category added for profit making organisations (Council partners, contractors, etc.); (essential users permits for Council staff are not being increased) Vehicle band Monthly essential user’s permit 6 Monthly essential user’s Annual essential user’s permit permit 1 - 3 £40 (currently £30) £120 (currently £110) £205 (currently £190) VISITORS [Notes: (i) current visitor permit system to be withdrawn and replaced as below; (ii) charges capped at 10 hours for longer duration cpz hours] Hourly resident’s visitor (single zone) Hourly business visitor (single zone) Hourly business visitor (all zones) 60p £1 £1.50p POOL (MULTIPLE VEHICLES) Vehicle band 1st annual resident’s 2nd annual resident’s 3rd plus annual resident’s pool permit pool permit pool permit 1 - 3 £120 £210 £215 nb: £280 from 1st July 2017 Vehicle band 1st annual business 2nd annual business 3rd plus annual pool permit pool permit Business pool permit 1 - 3 £605 £910 £1000 nb: £1210 from 1st July 2017 Vehicle band 1st annual charity 2nd annual charity 3rd plus annual pool permit pool permit Charity pool permit 1 - 3 £90 £140 £172 nb: £190 from 1st July 2017 Vehicle band Annual essential user’s pool permit 1 - 3 £310 ON-STREET Vehicle band Pay by phone Voucher Scheme Pay and Display) 30 minutes £1 (currently 80p) £1.35p £1 (currently 80p) (currently 80p) 1 hour £1.70 £2.50p £1.70 (currently £1.30p) (currently £1.30p) (currently £1.30p) 1 hour and 30 minutes £2.70 (currently £2) n/a £2.70 (currently £2.10p) 2 hours £3.40 n/a £3.40 (currently £2.60p) (currently £2.60p) Daily voucher £8.50 (currently £7) £11 (currently £7) n/a SCHEDULE 2 – see paragraph 3(b) above OFF-STREET Type of permit 3 Monthly permit Annual permit Season £235 £575 (currently £200) (currently £500) Staff* n/a £65 (currently £10) Purple zone (Chief Officers)* n/a £250 (currently £50) Purple zone (Councillors)* n/a £65 (currently £50) *Subject to eligibility criteria (2493391)

2493390

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON BOROUGH OF WALTHAM FOREST 7. Documents giving more detailed particulars of the experimental LONDON BOROUGH OF WALTHAM FOREST VARIATION OF Orders are available for inspection between 9.30 am and 4.30 pm on FULBOURNE ROAD AREA (FR) CONTROLLED PARKING ZONE, Mondays to Fridays inclusive (except Bank Holidays), from 7th March TO INCORPORATE RELOCATED AND RAISED SIGNALISED 2016 until the Orders cease to have effect, at (a) The Information CROSSING IN FULBOURNE ROAD T10(16) Desk, Town Hall, Forest Road, Walthamstow, E17; (b) Low Hall, Argall JUBILEE AVENUE E4 PROVISION OF RAISED PEDESTRIAN Avenue, London, E10 7AS. CROSSING 8. The Council will be considering in due course whether the T11(16)) provisions of the experimental Orders should be continued in force 1. NOTICE IS HEREBY GIVEN that the London Borough of Waltham indefinitely by means of permanent Orders made under sections 6, Forest (hereinafter termed “The Council”) under section 23 of the 45, 46 and 124 of and Part IV of Schedule 9 to the Road Traffic Road Traffic Regulation Act 1984, sections 90A and 90C of the Regulation Act 1984. Any person may object to the making of the Highways Act 1980 and the Highways (Road Humps) Regulations permanent Orders for the purpose of such indefinite continuation 1999 proposes to:— within a period of six months beginning with the day on which the (a) Introduce a new raised “zebra” pedestrian crossing in Jubilee experimental Orders come into force or, if the Orders are varied by Avenue E4 so that the centre of the crossing is situated another Order or modified pursuant to section 10(2) of the 1984 Act, approximately 9 metres west of the western kerb-line of Larkshall beginning with the day on which the variation or modification or the Road. Associated zig-zag markings, on which vehicles would be latest variation or modification came into force. Any such objection prohibited from stopping at all times, will be placed on the must be made in writing and must state the grounds on which it is carriageway either side of the crossing (extending up to made and be sent to Traffic Orders, Engineering Design, Low Hall, approximately 21 metres west and eastward to the junction of Argall Avenue, London, E10 7AS quoting reference T10(16) – Larkshall Road); Fulbourne Road CPZ mod 1 (FR) CPZ. Any objection may be (b) in Fulbourne Road E17 relocate an existing signalised crossing communicated to, or be seen by, other persons who may be affected. (situated immediately north of its junction with Clifford Road) 9. If any person wishes to question the validity of any the Orders or of northward by approximately 48 metres and provide a new raised any of their provisions on the grounds that they are not within the section crossing point. The centre of relocated crossing point will be powers conferred by the Road Traffic Regulation Act 1984, or that any situated approximately 72 metres north of the northern kerb-line of requirement of that Act or any instrument made under that Act has Clifford Road. Associated zig-zag markings, on which vehicles would not been complied with, that person may, within 6 weeks from the be prohibited from stopping at all times, will be placed on the date on which the Orders are made, apply for the purpose to the High carriageway either side of the crossing (extending up to Court. approximately 13 metres southwards and 22 metres northwards). Dated 7th March 2016 The elevated section of the crossings mentioned in above will extend Mr. K . Valavan, Head of Highways and Infrastructure, across the full width of the carriageway with ramps measuring up to 3 Neighbourhoods Directorate, Low Hall, Argall Avenue, London, E10 metres in length. 7AS. (2493390) 2. Plans of the proposed measures mentioned in paragraphs 1(a) and (b) can be inspected during normal office hours on Mondays to Fridays inclusive until a period of 21 days from the date on which this 2493389LONDON BOROUGH OF WALTHAM FOREST Notice is published, at (a) The Information Desk, Town Hall, Forest PROPOSED INTRODUCTION OF ROAD CLOSURE – OAKFIELD Road, Walthamstow, E17; and (b) The Reception Desk, The London ROAD E17– “PLAY STREET” EVENTS Borough of Waltham Forest, Low Hall, Argall Avenue, London, E10 THE WALTHAM FOREST (PRESCRIBED ROUTES) (NO. *) 7AS. TRAFFIC ORDER 201* 3. Any person desiring to object to the proposals or to make any other T4(16) representation should send a statement in writing of either their 1. NOTICE IS HEREBY GIVEN that the Council of the London objection and the grounds thereof or of their representation to Traffic Borough of Waltham Forest propose to make the above-mentioned Orders, Engineering Design, Low Hall, Argall Avenue, London, E10 Order under section 6 of the Road Traffic Regulation Act 1984, as 7AS quoting reference T10(16) – Fulbourne Road raised signal amended. crossing or T11(16) Jubilee Ave raised Zebra crossing by the end 2. The general effect of the Order, as part of the “Play Street” events of a period of 21 days from the date on which this Notice is published. scheme will be to prohibit all vehicles (other than for access purposes) All objections must specify the grounds on which they are made. from entering OakfieldRoad E17 between its junctions with 4. FURTHER NOTICE IS HEREBY GIVEN that the Council on 7th Cumberland Road and Mount Pleasant Road between the hours of March 2016 made The Waltham Forest (Free Parking Places, Loading 9.00 a.m. and 1.00 p.m. on the last Sunday of every month between Places and Waiting, Loading and Stopping Restrictions) (Amendment October and February and between 2.00 p.m. and 6.00 p.m. on the No. 5) Experimental Order 2016 and The Waltham Forest (Charged- last Sunday of every month between March and September; For Parking Places) (Amendment No. 5) Experimental Order 2016 3. Copies of the Order, the Council’s statement of reasons for under sections 9, 10 and 124 of the Road Traffic Regulation Act 1984. proposing to make the Order and of plans showing the location and The Orders will come into force on 17th April 2016 and may continue effect of the Order can be inspected during normal office hours on in force for up to 18 months, Mondays to Fridays inclusive until the end of a period of 6 weeks from 5. The general effect of the experimental Orders in Fulbourne Road the date on which the Orders is made or the Council decides not to E17, which will modify an existing experiment Order, will be to: make the Order, at (a) the Information Desk, Town Hall, Forest Road, (a) relocate two displaced FR permit parking places (on the east and Walthamstow, E17 The Reception Desk and (b) the London Borough west side of Fulbourne Road situated between Clifford Road and of Waltham Forest, Low Hall, Argall Avenue, London, E10 7AS. Cedar Wood House and totalling 67 metres in length) southward from 4. Any person desiring to object to the proposed Order or to make their existing location, to a point adjacent to where the previous any other representation should send a statement in writing of either crossing point was located, and convert these two displaced parking their objection and the grounds thereof or of their representation to places into four parking places (totalling 62 metres in length) (net loss Traffic Orders, Engineering Design, Low Hall, Argall Avenue, London, of 5 metres); and E10 7AS, quoting reference T4(16) by the end of a period of 21 days (b) provide double yellow line at any time waiting restrictions in all from the date on which this Notice is published. All objections must areas between its junction with Clifford Road and the existing double specify the grounds on which they are made. yellow line “at any time” waiting restrictions situated outside and For more information please telephone 020 8496 3000, quoting opposite Cedar Wood House, Fulbourne Road (excluding the reference Traffic Orders T4(16). relocated FR permit parking places and relocated signalised crossing Dated 7th March 2016 mentioned in paragraph 1(a) above). Mr. K . Valavan 6. Where it appears necessary for certain purposes, an authorised Head of Highways and Infrastructure, Neighbourhoods Directorate, officer of the Council may, in pursuance of section 10(2) of the Road Low Hall, Argall Avenue, London, E10 7AS (2493389) Traffic Regulation Act 1984, modify or suspend any provision of the experimental Traffic Orders while they are in force.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

LONDON2493422 BOROUGH OF WALTHAM FOREST For more information please telephone 020 8496 3000 quoting ROAD TRAFFIC REGULATION ACT 1984 – SECTION 9 AND 10 reference Traffic Orders – T9(16) Hoe Street north waiting and PROPOSED AMENDMENT TO WAITING RESTRICTIONS IN HOE loading restrictions. STREET E17 (T9(16)) Dated 7th March 2016 THE WALTHAM FOREST (FREE PARKING PLACES, LOADING Mr. K . Valavan, Head of Highways and Infrastructure, PLACES AND WAITING, LOADING AND STOPPING Neighbourhoods Directorate, Low Hall, Argall Avenue, London, E10 RESTRICTIONS) (AMENDMENT NO. 4) EXPERIMENTAL ORDER 7AS (2493422) 2016 THE WALTHAM FOREST (CHARGED-FOR PARKING PLACES) (AMENDMENT NO. 4) EXPERIMENTAL ORDER 2016 2493412LONDON BOROUGH OF WALTHAM FOREST 1. NOTICE IS HEREBY GIVEN that the Council of the London PROPOSED ADDITIONAL ON-STREET CAR CLUB PARKING Borough of Waltham Forest (hereinafter termed “The Council”) on 7th PLACES (T12(16) March 2016 made the above-mentioned experimental Orders under THE WALTHAM FOREST (CHARGED-FOR PARKING PLACES) sections 9 and 10 of the Road Traffic Regulation Act 1984, as (AMENDMENT NO. *) ORDER 201* amended. The Orders will come into force from 15th March 2016 and THE WALTHAM FOREST (FREE PARKING PLACES, LOADING may continue in force for up to 18 months. PLACES AND WAITING, 2. The general effect of the experimental Orders would be to: LOADING AND STOPPING RESTRICTIONS) (AMENDMENT *) (a) convert all existing single yellow line waiting restrictions to double ORDER 201* yellow line “at any time” waiting restrictions on both sides of Hoe 1. NOTICE IS HEREBY GIVEN that the Council of the London Street E17 – between its junction with Forest Road E17 and Selborne Borough of Waltham Forest propose to make the above-mentioned Road E17 and Orders under sections 6, 45, 46, 49 and 124 of and Part IV of (b) convert existing single “no loading” blips operating part-time to Schedule 9 to the Road Traffic Regulation Act 1984. double “no loading” blips operating “at any time” on Hoe Street E17: 2. The general effect of the Orders would be— (i) on the eastern side (a) between its junction with Cairo Road and (a) to introduce Car Club parking places to operate “at any time” at Milton Road (b) between its junction with Richards Place and the the following locations— southern kerb-line of Aubrey Road and (c) between the common (i) Albert Road E17, north side, adjacent to No. 157 Francis Road; boundary of Nos. 11a and 13a/d/e Hoe Street up to the existing (ii) Barrett Road E17, south side, adjacent to No. 109 Shernhall Street; double “no loading” blips operating “at any time” outside Nos. 1 to 5 (iii) Carisbrooke Road E17, east side, adjacent to No. 85 Northcote Hoe Street; Road; (ii) on the western side - outside Nos. 48, 70, 72, 84, 114 to 118 and (iv) Cromwell Road E17, west side, adjacent to No. 151 Grove Road; 154 and 154a Hoe Street; and (v) Leopold Road E17, west side, adjacent to No. 39 Albert Road; (c) in all roads adjoining Hoe Street between Hatherley Road and (vi) Millais Road E11, north side, adjacent to the rear of No. 118 High Forest Road, provide double “no loading” blips operating “at any Road Leyton and No. 1 Millais Road); time” alongside all existing “at any time” waiting restrictions situated (vii) Pembroke Road E17, east side, just south of its junction with either (i) at the junction of those roads or (ii) just beyond the Grosvenor Park Road; and “Copenhagen Style blended crossings*” situated at the junctions of (viii) Brown’s Road E17, west side, just south of its junction with Hoe those roads (except on the northern side of Aubrey Road at its Street (opposite No. 19 Hoe Street); junction with Hoe Street and the southern side of Tower Hamlets Notes: (i) the car club places referred to in (a)(i)-(vii) above would Road beyond a point in line with the north-western building wall of replace existing permit or unmarked bays; and (ii) the car club place No. 15 Hoe Street). referred to in (a)(viii) would replace an existing free short stay, 30 *shared highway and footway space for moving vehicles and minutes no return within 2 hours parking bay; pedestrians. It is a contravention to park on the crossing even where (b) that vehicles displaying a valid car club permit may: no waiting or loading restrictions are shown on the ground. (i) park “at any time” in its respective car club parking space referred 3. Documents giving more detailed particulars of the Orders are to in 2(a) above; available for inspection between 9.30 am and 4.30 pm on Mondays to (ii) use any permit parking place in the London Borough of Waltham Fridays inclusive (except Bank Holidays), from the date on which this Forest; notice is published until the Orders cease to have effect, at (a) The (c) to provide that car club permits will only be issued in respect of Information Desk, Town Hall, Forest Road, Walthamstow, E17 4JF passenger vehicles or goods carrying vehicles belonging to a “bona and (b) Low Hall Depot, Argall Avenue, London, E10 7AS. fide” car club authorised by the Council; 4. Where it appears necessary for certain purposes, an officer (d) in respect of the proposed car club parking place in Pembroke authorised by the London Borough of Waltham Forest, may, in Road (see (a)(vii) above), to convert the adjacent “at any time” waiting pursuance of section 10(2) of the Road Traffic Regulation Act 1984, restrictions to an “ME permit parking place to make up for the modify or suspend any provision of the experimental Traffic Orders conversion to the car club place. while they are in force. 3. A copy of the Orders and the Council’s statement of reasons for 5. The Council will be considering in due course whether the proposing to make them can be inspected during normal office hours provisions of the experimental Orders should be continued in force on Mondays to Fridays inclusive until the end of a period of 6 weeks indefinitely by means of permanent Orders made under sections 6, 45 from the date on which the Orders are made or the Council decides and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation not to make the Orders, at (a) the Information Desk, Town Hall, Forest Act 1984. Any person may object to the making of the permanent Road, Walthamstow, E17 The Reception Desk and (b) the London Orders for the purpose of such indefinite continuation within a period Borough of Waltham Forest, Low Hall, Argall Avenue, London, E10 of six months beginning with the day on which the experimental 7AS. Orders come into force or, if the Orders are varied by other Orders or 4. Any person desiring to object to the proposed Orders or to make modified pursuant to section 10(2) of the 1984 Act, beginning with the any other representation should send a statement in writing of either day on which the variation or modification or the latest variation or their objection and the grounds thereof or of their representation to modification came into force. Any such objection must be made in Traffic Orders, Engineering Design, Low Hall, Argall Avenue, London, writing and must state the grounds on which it is made and be sent to E10 7AS, quoting reference T12(16) by the end of a period of 21 days Traffic Orders, Highways and Infrastructure, Low Hall, Argall Avenue, from the date on which this Notice is published. All objections must London, E10 7AS, quoting reference Traffic Orders T9(16) Hoe Street specify the grounds on which they are made. north waiting and loading restrictions. Any objection may be 5. For more information please telephone 020 8496 3000, quoting communicated to, or be seen by, other persons who may be affected. reference Traffic Orders T12(16). 6. If any person wishes to question the validity of any of the Orders or Dated 7th March 2016 of any of its provisions on the grounds that it is not within the powers Mr. K . Valavan, Head of Highways and Infrastructure, conferred by the Road Traffic Regulation Act 1984, or that any Neighbourhoods, Low Hall, Argall Avenue, London, E10 7AS. requirement of that Act or any instrument made under that Act has (2493412) not been complied with, that person may, within 6 weeks from the date on which the Orders are made, apply for the purpose to the High Court.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE OTHER NOTICES

NOTICE IS HEREBY GIVEN that any person having a claim against or an interest in the property subject to the Trusts of the above- OTHER NOTICES mentioned instrument whereof Capita Trust Company Limited, 4th Floor, 40 Dukes Place, London EC3A 7NH are the present Trustees is hereby required to send the particulars in writing of his claim or COMPANY2493418 LAW SUPPLEMENT interest to the said Trustees on or before 9 May 2016 after which date The Company Law Supplement details information notified to, or by, the said Trustees will proceed to distribute the Trust property and the Registrar of Companies. The Company Law Supplement to The make any consequential conveyances of any part thereof amongst the London, Belfast and Edinburgh Gazette is published weekly on a persons entitled thereto having regard only to the claims and interests Tuesday. of which the said Trustees shall then have had notice. (2490409) These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2493418)

2493414In the High Court of Justice No. 596 of 2016 Notice is hereby given that, by an Order of the Court dated 11 February 2016, Nigel Heath Sinclair (IP number 9030) was removed as Office Holder in the cases listed in the Schedule below and Guy Robert Thomas Hollander (IP number 9233) of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD was appointed as Office Holder in his place. SCHEDULE MEMBERS’ VOLUNTARY LIQUIDATIONS Seagram European Customer Services Ltd - 03197825 Carborundum UK Limited - 00120427 Roberts Adlard Limited - 00281043 Southerns-Evans Limited - 00098015 Stanton Limited - 00147940 United Builders Merchants Limited - 00154861 COMPULSORY LIQUIDATIONS Staffordshire Glass Limited - 07207324 Usmaniyah Corporation Limited - 05620233 BANKRUPTCIES Charles William Whiting Martyn Joseph Eveleigh John Matthew Whitehead Richard Heath Makhan Singh Sandhu Thomas Henry Smith Vladimir Abramovich Kekhman Dr Promod Bhatnagar Gholam Reza Mansoury Dara Mark Britain Michael Gerald Bell Paul Ubsdell Tatiana Kalugina Martin Christopher Carver INSOLVENT DECEASED ESTATES Paul John Mackaness Notice is further given that, by the same Order, Nigel Heath Sinclair was removed as Office Holder in the cases listed below and Guy Robert Thomas Hollander continued in office as sole Office Holder. MEMBERS’ VOLUNTARY LIQUIDATIONS Harcros Dormants Limited - 00037342 The Radcliffe Paper Mill Company - 00139457 R K Timber Limited - 00510586 BPB Finance (No.5) Limited - 04505172 E G Glass &Glazing Limited - 04145731 Merton Timber Limited - 01324483 All creditors of the estates listed above do have permission to apply to the Court, on notice to the Applicant, within 28 days of this advertisement for the purposes of applying to vary or discharge the Order in so far as it affects the estate or estates of which they are a creditor. (2493414)

NOTICE2490409 TO CREDITORS TO SUBMIT CLAIMS (WILL TRUST) Re the Trusts of the will of James Gray CBE (Died 20/01/1968) re: the Estate of Miss Alison MacMillan Gray (died 28 January 2016) Pursuant to the Trustee Act 1925, Section 27 (as amended)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 11 COMPANIES

HOUGHTON2493877 BROTHERS LIMITED In Members’ Voluntary Liquidation COMPANIES 05990673 Registered office: Drake House, Gadbrook Way, Gadbrook Park, Northwich CW9 7RA CHANGES IN CAPITAL STRUCTURE Principal trading address: Swineyard Lodge, Moss Brow Lane, High Legh, Knutsford, Cheshire WA16 0RG 2493945TOOLING 2000 HOLDINGS LIMITED Notice is hereby given that I intend to declare a first and final dividend (Company Number 08337250) to unsecured creditors herein within a period of two months from the 41 Western Road, Winson Green, Birmingham B18 7QD last date of proving. Pursuant to section 719 of the Companies Act 2006 (CA 2006) Tooling Last day for receiving proofs - 30th March 2016 2000 Holdings Limited (Company) hereby gives notice that: Proofs should be lodged with the Joint Liquidators, at the address • The Company has approved, by special resolution passed on 1 detailed hereunder: March 2016, a payment out of capital for the purposes of acquiring Office Holder Details: Neil Henry and Michael Simister (IP numbers 500,000 of its own ordinary shares of £1.00 each by purchase. 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria • The amount of the permissible capital payment (as defined in Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 4 section 710 of the CA 2006) for the shares in question is £500,000.00. March 2016. Further information about this case is available from Lisa • The director’s statement and the auditors’ report required by McAllister at the offices of Lines Henry Limited on 0161 929 1905 or section 714 of the CA 2006 are available for inspection at 41 Western at [email protected]. Road, Winson Green, Birmingham B18 7QD. Neil Henry and Michael Simister , Joint Liquidators • Any creditor of the Company may at any time prior to 5 April 2016 Dated 4 March 2016 (2493877) apply to the court under section 721 of the CA 2006 for an order preventing the payment out of capital. (2493945) JOHNSON2494141 CARS (SHEFFIELD) LIMITED In Members’ Voluntary Liquidation 04635795 Corporate insolvency Registered office: 112-114 Hollinsend Road, Gleadless, Sheffield, S12 2EH NOTICES OF DIVIDENDS Principal trading address: 112-114 Hollinsend Road, Gleadless, Sheffield, S12 2EH G2493423 T HOMES LIMITED Notice is hereby given that I intend to declare a first and final dividend 04220272 to unsecured creditors herein within a period of two months from the Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, last date of proving. NN3 6AP Last day for receiving proofs - 30th March 2016 Principal Trading Address: First Floor, 44 High Street, Newport Proofs should be lodged with the Joint Liquidators, who were Pagnell, Buckinghamshire, MK16 8AQ appointed on 3rd March 2016, at the address detailed hereunder: Notice is hereby given that we, Gary Steven Pettit and Gavin Geoffrey Neil Henry (I.P. No: 8622) & Michael Simister (I.P. No: 9028) Bates intend to declare a first and final dividend to creditors within a Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, period of two months from the last date of proving. The last date for Cheshire WA14 1EZ receiving proofs is 30 March 2016. Dated this 4th day of March 2016 Dates of appointment: Gary Steven Pettit - 28 November 2013 and Please contact the Joint Liquidators or, alternatively, Andrew Gavin Geoffrey Bates - 22 May 2014 McAllister, the case administrator, of Lines Henry Limited on 0161 929 Office holder details: Gary Steven Pettit and Gavin Geoffrey Bates (IP 1905 or by email to [email protected] should you require any Nos 9066 and 8983) both of PBC Business Recovery & Insolvency further assistance. Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP Michael Simister , Joint Liquidator (2494141) For further details contact: Jenny Amos on tel: 01933 270918. Gavin G Bates, Joint Liquidator 29 February 2016 (2493423) PFI2493425 INTERIORS LIMITED 04098024 Trading Name: PFI Interiors H2493409 L TECHNOLOGY LTD Registered office: 11 Clifton Moor Business Village, James Nicolson 02828639 Link, Clifton Moor, York, YO30 4XG Registered office: c/o Arkin & Co Maple House, High Street, Potters Principal trading address: Unit 1-3 Roland Court, Huntington Road, Bar, Hertfordshire EN6 5BS York, YO32 9PW Principal trading address: 4 Lisle Street, London WC2H 7BG David Adam Broadbent (IP Number 009458) of Begbies Traynor Pursuant to Rule 11.2 of The Insolvency Rules 1986 NOTICE IS (Central) LLP of 11 Clifton Moor Business Village, James Nicolson HEREBY GIVEN that I intend to declare a first and final dividend to Link, Clifton Moor, York, YO30 4XG was appointed as Liquidator of unsecured creditors herein within a period of 2 months from 29 March the Company on 26 July 2013. 2016 (being the last date of proving claims). The Liquidator intend to declare a First and Final dividend to the non- Those creditors who have not yet proved their claims must do so by preferential creditors of the Company who, not already having done 29 March 2016, otherwise they will be excluded from the dividend. so, are required on or before 2 April 2016 (“the last date for proving”) Creditors should send their proofs of debt, together with documentary to send their proofs of debt to the Liquidator, at Begbies Traynor evidence to substantiate their claim, to Mehmet Arkin, of Arkin & Co, (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS Clifton Moor York YO30 4XG and, if so requested to provide such Mehmet Arkin – Liquidator (Licence no. 9122), Arkin & Co, Maple further details or produce such documentary or other evidence as House, High Street, Potters Bar, Hertfordshire EN6 5BS. Appointed: 1 may appear to the liquidators to be necessary. June 2015 A creditor who has not proved their debt by the last date for proving Contact: M Arkin on 01707 828 683 or [email protected] will be excluded from the dividend, which we intend to declare within 2 March 2016 (2493409) the period of 2 months of that date. Any person who requires further information may contact the Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Sadie Archibald by e-mail at sadie.archibald@begbies- traynor.com or by telephone on 01904 479801. D A Broadbent, Liquidator 2 March 2016 (2493425)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

In2493362 the High Court of Justice, Chancery Division TECHNICAL2493398 ASSEMBLY LIMITED Companies Court No 10471 of 2008 04128036 RAPID RESPONSE (EUROPE) LTD Registered office: Concorde House, Grenville Place, Mill Hill, London In Compulsory Liquidation NW7 3SA 03702771 Principal trading address: Unit 17 Impresa Park, Pindar Road, Registered office: 55 Baker Street, London, W1U 7EU Hoddesdon, Hertfordshire EN11 0DL Principal trading address: 9 London Industrial Estate, Alpine Way, Pursuant to Rule 11.2 of the Insolvency Rules 1986 Beckton, London E6 6LA Notice is hereby given that it is my intention to declare a First and And in the Matter of The Insolvency Act, 1986 Final Dividend to Unsecured Creditors of the above named Company. Notice is hereby given pursuant to Part 11 of the Insolvency Rules Creditors who have not yet done so, are required, on or before 4 April 1986, that no dividend will be declared in the above matter due to 2016, to send their proofs of debt to the undersigned, Jeffrey Mark there being insufficient asset realisations in the liquidation. Brenner, of Concorde House, Grenville Place, Mill Hill, London NW7 The Joint Liquidators may be contacted by telephone or at 3SA, the Liquidator, and, if so requested, to provide further details or [email protected]. produce such documentary or other evidence as may appear to the Dated 4 March 2016 Liquidator to be necessary. A creditor who has not proved his debt by James Money , Joint Liquidator (2493362) the date specified will be excluded from the Dividend. The First and Final Dividend will be declared within two months from 4 April 2016. Jeffrey Mark Brenner, Office Holder Number: 9301, Liquidator, B&C 2493540RESIDUAL ASSET MANAGEMENT LIMITED Associates Limited, Concorde House, Grenville Place, Mill Hill, In Members’ Voluntary Liquidation London NW7 3SA. Office Holder Contact Details: 020 8906 7730, 05038175 [email protected]. Date of Appointment of Office Holder: 24 Registered office: 35 Moss Road, Alderley Edge, Macclesfield, June 2013. Alternative Contact: Zuzana Jedlicakova, Cheshire, SK9 7JA [email protected], 020 8906 7730 (2493398) Principal trading address: 35 Moss Road, Alderley Edge, Macclesfield, Cheshire, SK9 7JA Notice is hereby given that I intend to declare a first and final dividend YOUNG2493378 & LEE SOLICITORS LIMITED to unsecured creditors herein within a period of two months from the In Creditors’ Voluntary Liquidation last date of proving. Creditors of the above named Company, who 06474634 have not already proved their debt are required, on or before 30th Registered office: 35 Ludgate Hill, Birmingham B3 1EH March 2016, the last day for proving to send their names and Principal trading address: The Wharf, Bridge Street, Birmingham B1 addresses and to submit their Proof of Debt to N Henry (IP No 8622) 2JS and M Simister (IP No 9028), who were appointed Joint Liquidators of IN CREDITORS' VOLUNTARY LIQUIDATION the said Company on 3 March 2016, to Lines Henry Limited, 5 Tabley NOTICE OF INTENDED DIVIDEND Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ and, if so TAKE NOTICE that I, M D Hardy Office Holder Number 9160 of requested by the Joint Liquidators, to provide such further details or Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, produce such documentary or other evidence as may appear to be telephone number 0121 200 2962, the undersigned Liquidator, intend necessary. to declare a first and final dividend to the Unsecured Creditors in the A creditor who has not proved their debt before the declaration of any above matter. dividend is not entitled to disturb, by reason that they have not Creditors who have not yet lodged their proof of debt should do so in participated in it, the distribution of that dividend or any other writing to the office of the Liquidator by 31 March 2016, which is the dividend before their debt was proved. last date for proving. Creditors who do not prove by that date will be Office Holder Details: Neil Henry and Michael Simister (IP numbers excluded from the benefit of the distribution. 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria It is my intention to declare a first and final dividend no later than 2 Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 3 months from the last date for proving. March 2016. Further information about this case is available from Rob This notice is in accordance with Rule 11.2 of the Insolvency Rules Jones at the offices of Lines Henry Limited on 0161 929 1905 or at 1986 [as amended]. Creditors may contact Sharon Hill on 0121 200 [email protected]. 2962 or via email at the following address, Neil Henry and Michael Simister , Joint Liquidators [email protected]. 4 March 2016 (2493540) Matthew Douglas Hardy , Liquidator Dated 3 March 2016 (2493378)

S2493417 & M CARE HOMES LIMITED 05032966 OVERSEAS TERRITORIES & CROSS-BORDER Trading name/style: S & M Care Homes Limited INSOLVENCIES Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Principal trading address: 443 Holderness Road, Hull HU8 8JP BIFA2493415 MUTUAL INSURANCE COMPANY LIMITED (IN GUERNSEY Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules MEMBERS’ VOLUNTARY LIQUIDATION) (“THE COMPANY") 1986, that it is my intention to declare a first and final dividend to the Announcement to Shareholders unsecured creditors of the above company, within the period of two On 6 October 2008 a special resolution was passed placing the months from the last date of proving. Company in members' voluntary liquidation. James Robert Toynton of Creditors who have not done so are required, on or before 28 March Grant Thornton Limited, PO Box 313, Lefebvre House, Lefebvre 2016, to send their proofs of debt to John William Butler and Andrew Street, St Peter Port, Guernsey GY1 3TF was appointed Liquidator James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, (“the Liquidator”) for the purpose of such winding up. The Liquidator Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377 257788), is calling all existing shareholders to contact the Liquidator before 13 the joint liquidators of the above company and, if so requested, to April 2016 as the Liquidator is seeking to distribute all funds remaining provide such further details or produce such documentary or other in the Company to all active shareholders in accordance with the evidence as may appear to them to be necessary. Order of the Royal Court of Guernsey dated 12 February 2016. A creditor who has not proved his debt by the date specified will be Any queries should be addressed to the Liquidator at Grant Thornton, excluded from the dividend. PO Box 313, Lefebvre House, Lefebvre Street, St Peter Port, Note: This notice is formal: all known creditors have been paid or Guernsey GY1 3TF or sent by e-mail to corporate.recovery@gt- provided for in full. ci.com. J W Butler, Joint Liquidator James Robert Toynton, Liquidator 24 February 2016 16 February 2016 (2493415) Liquidators’ details: J W Butler and A J Nichols, Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 257788. Office holder numbers: 9591 and 8367, Date of appointment: 24 February 2016 (2493417)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 13 COMPANIES

RE-USE OF A PROHIBITED NAME We give notice that it is our intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 applies in 2493424NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE connection with, or for the purposes of, the carrying on of the whole RE-USE OF A PROHIBITED NAME or substantially the whole of the business of the above-named RULE 4.228 OF THE INSOLVENCY RULES 1986 insolvent company under the following trading name: ‘Sleepin’ is CHANCERY AUTOS LIMITED Cheatin’. (2493396) 07297801 It is intended that on 3 March 2016 Chancery Autos Limited will enter Creditors’ Voluntary Liquidation. I, Robert William Johnson, of 4-6 RULE2493403 4.228 OF THE INSOLVENCY RULES 1986 Chancery Lane, Thrapston, Kettering, Northamptonshire NN14 4JL NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE was a Director of Chancery Autos Limited during the twelve months RE-USE OF A PROHIBITED NAME ending with the day before it will enter Liquidation. Pursuant to Rule UNIFORMALITY LIMITED 4.228 of the Insolvency Rules 1986, I give notice that it is my intention 05559309 to act in one or more of the ways specified in Section 216(3) of the IN LIQUIDATION INSOLVENCY ACT 1986 in connection with, or for the purposes of, I, Claire Cockeram of 189 Victoria Avenue, Borrowash, Derby, DE72 the carrying on of the whole or substantially the whole of the business 3HG, give notice that I am acting and intend to continue acting in one of the insolvent company under the name Chancery Autos 2016 or more of the ways specified in Section 216(3) of the INSOLVENCY Limited (registered company number 10012995). ACT 1986 in connection with, or the purposes of, the carrying on of 1 March 2016 (2493424) the whole or substantially the whole of the business of the above- named company under the following name: Uniformality Borrowash Limited (Company No. 09975075) 2493394RULE 4.228 OF THE INSOLVENCY RULES 1986 1 March 2016 (2493403) NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME FREAK EVENTS LIMITED 08787625 Administration On 24 September 2015 the Company went into insolvent liquidation. On 15 February 2016 the Company’s assets were sold by its APPOINTMENT OF ADMINISTRATORS liquidator to Oliver & Byron Limited, company number 09842510. We, Tom Courtney of 6 Blenkinsop Way, Leeds, West Yorkshire, United In2493416 the Manchester District Registry Kingdom, LS10 4GG and Kane Oliver Towning of 1 Darcy Court, High Court of JusticeNo 3264 of 2015 Leeds, West Yorkshire, England, LS15 9BI were directors of the ARTHUR SWALLOW LTD above-named company during the 12 months ending with the day (Company Number 03736182) before the date of liquidation. Nature of Business: Organiser of regional events and fairs We give notice that it is our intention to act in one or more of the ways Registered office: Tower 12, 18/22 Bridge Street, Spinningfields, to which section 216(3) of the Insolvency Act 1986 applies in Manchester, M3 3BZ connection with, or for the purposes of, the carrying on of the whole Principal trading address: 14 Terrace Road, Buxton, Derbyshire, SK17 or substantially the whole of the business of the above-named 6DU insolvent company under the following trading name: ‘Freak’. Date of Appointment: 18 December 2015 (2493394) Kevin Murphy and Andrew Poxon (IP Nos 11854 and 8620), both of Leonard Curtis Recovery, Tower 12, 18/22 Bridge Street, RULE2493401 4.228 OF THE INSOLVENCY RULES 1986 Spinningfields, Manchester, M3 3BZ For further details contact: Kevin NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Murphy, Email: [email protected], Tel: 0161 831 9999. RE-USE OF A PROHIBITED NAME (2493416) INSOMNI-FEST LIMITED 08787455 In2493402 the High Court of Justice On 24 September 2015 the Company went into insolvent liquidation. Manchester District Registry No 2147 of 2016 On 15 February 2016 the Company’s assets were sold by its JIGSAW INTERNATIONAL LIMITED liquidator to Oliver & Byron Limited, company number 09842510. We, (Company Number 03497502) Tom Courtney of 6 Blenkinsop Way, Leeds, West Yorkshire, United Nature of Business: Wholesale of perfume and cosmetics Kingdom, LS10 4GG and Kane Oliver Towning of 1 Darcy Court, Registered office: 6 Dallas Court, Salford, Manchester, M50 2GF Leeds, West Yorkshire, England, LS15 9BI were directors of the Principal trading address: 6 Dallas Court, Salford, Manchester, M50 above-named company during the 12 months ending with the day 2GF before the date of liquidation. Date of Appointment: 18 February 2016 We give notice that it is our intention to act in one or more of the ways J Irving, K G Murphy and J M Titley (IP Nos 13092 and 11854 and to which section 216(3) of the Insolvency Act 1986 applies in 8617), of Leonard Curtis, Tower 12, 18/22 Bridge Street, connection with, or for the purposes of, the carrying on of the whole Spinningfields, Manchester, M3 3BZ For further details contact: J or substantially the whole of the business of the above-named Irving, Email: [email protected], Tel: 0161 831 9999. insolvent company under the following trading name: ‘Insomni-Fest’. (2493402) (2493401) In2493411 the Manchester District Registry of the High Court RULE2493396 4.228 OF THE INSOLVENCY RULES 1986 No 2217 of 2016 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE NELSON PACKAGING LIMITED RE-USE OF A PROHIBITED NAME (Company Number 04290198) SIC SUPPORT LIMITED Nature of Business: Manufacture of other plastic products 08787546 Previous Name of Company: Brmco (96) Limited On 24 September 2015 the Company went into insolvent liquidation. Registered office: Waideshouse Mill, Townsley Street, Nelson, On 15 February 2016 the Company’s assets were sold by its Lancashire, BB9 0RY liquidator to Oliver & Byron Limited, company number 09842510. We, Principal trading address: Waideshouse Mill, Townsley Street, Nelson, Tom Courtney of 6 Blenkinsop Way, Leeds, West Yorkshire, United Lancashire, BB9 0RY Kingdom, LS10 4GG and Kane Oliver Towning of 1 Darcy Court, Date of Appointment: 25 February 2016 Leeds, West Yorkshire, England, LS15 9BI were directors of the K G Murphy and A Poxon (IP Nos 11854 and 8620), both of Leonard above-named company during the 12 months ending with the day Curtis Recovery, Tower 12, 18/22 Bridge Street, Spinningfields, before the date of liquidation. Manchester, M3 3BZ For further details contact: K G Murphy on email: [email protected] or tel: 0161 831 9999. (2493411)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2493408In the Manchester District Registry of the High Court In2493324 the High Court of Justice, Chancery Division STAR GLOBAL TRADING LIMITED Companies Court No 000024 of 2016 (Company Number 05157558) CR-2016-000024 Nature of Business: Wholesale of perfumes SHC DEVELOPMENTS LLP Registered office: 6 Dallas Court, Salford, Manchester, M50 2GF (Company Number OC389780) Principal trading address: 6 Dallas Court, Salford, Manchester, M50 Registered office: Albemarle House, 1 Albemarle Street, London W1S 2GF; Olympia Furniture Building, Whitelands Road, Ashton, OL6 6UX 4HA Date of Appointment: 15 February 2016 Principal trading address: 6th Floor Bedford House, 69-79 Fulham J Irving, K G Murphy and J M Titley (IP Nos 13092 and 11854 and High Street, London SW6 3JW 8617), of Leonard Curtis Recovery, Tower 12, 18/22 Bridge Street, Notice is hereby given by Nimish C Patel of Re10 (London) Limited, Spinningfields, Manchester, M3 3BZ Further details contact: J Irving, Albemarle House, 1 Albemarle Street, London W1S 4HA that a Email: [email protected] Tel: 0161 831 9999. (2493408) meeting of the creditors of SHC Developments LLP, Albemarle House, 1 Albemarle Street, London W1S 4HA is to be held by conference call administered from Albemarle House, 1 Albemarle In2493277 the High Court of Justice, Chancery Division Street, London W1S 4HA on 17 March 2016 at 11:00 hours. Cardiff District Registry No 28 of 2016 The meeting is an initial creditors' meeting under paragraph 51 of WESTERN ALUMINIUM MARKETING LIMITED Schedule B1 to the Insolvency Act 1986 ("the Schedule"). (Company Number 02800778) A proxy form is available which should be completed and returned to Nature of Business: Manufacture of semi-finished metal products me by the date of the meeting if you cannot attend and wish to be Registered office: Unit 74 Southern Avenue, Leominster, Hereford, represented. HR6 0QF In order to be entitled to vote under Rule 2.38 at the meeting you Principal trading address: Unit 74 Southern Avenue, Leominster, must give to me, not later than 12.00 hours on the business day Hereford, HR6 0QF before the day fixed for the meeting, details in writing of your claim. Office Holder Details: Paul William Harding and Graham Lindsay Down Office Holder Details: Nimish Chandrakant Patel (IP number 8679) of (IP numbers 6310 and 6600) of Burton Sweet Corporate Recovery, Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury W1S 4HA. Date of Appointment: 8 January 2016. Further information SY2 5DE. Date of Appointment: 29 February 2016. Further information about this case is available from Khushbu Trivedi at the offices of about this case is available from Ian Stewart at the offices of Burton Re10 (London) Limited on 020 7355 6161 or at [email protected]. Sweet Corporate Recovery at [email protected]. Nimish Chandrakant Patel , Administrator (2493324) (2493277)

MEETINGS OF CREDITORS Creditors' voluntary liquidation Newcastle2493426 upon Tyne District RegistryNo 786 of 2014 ELLWOODS NORTH EAST LIMITED APPOINTMENT OF LIQUIDATORS (Company Number 00623144) Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 1AD Company2493834 Number: 04893833 Principal trading address: 2A Walton Road, Washington, Tyne & Wear Name of Company: ANDREW HYDE CONSTRUCTION LIMITED Notice is hereby given that the Joint Administrators of Ellwoods North Nature of Business: Property Construction and Refurbishment East Limited have summoned a meeting of creditors of the Company Type of Liquidation: Creditors to be held at RSM Restructuring Advisory LLP, 1 St James’ Gate, Registered office: 26 Longmynd Way, Stourport, Worcestershire, Newcastle upon Tyne, NE1 4AD on 17 March 2016 at 12.00 noon for DY13 0AZ the purposes of agreeing the basis upon which the Joint Principal trading address: 26 Longmynd Way, Stourport, Administrators will be remunerated, approval of the Joint Worcestershire, DY13 0AZ Administrators’ unpaid pre-administration costs, approval that the Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Joint Administrators be discharged from liability, following cessation The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, to act as Administrators, approval to draw disbursements including Bromsgrove B60 4DJ. Category 2. Please note that a creditor is entitled to vote only if he Office Holder Numbers: 009533 and 009616. has delivered to the Joint Administrators at RSM Restructuring Further details contact: The Liquidators, Email: Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD not [email protected] Tel: 01527 558410 later than 12.00 noon on 16 March 2016 details in writing of the debt Date of Appointment: 26 February 2016 claimed to be due from the Company, and the claim has been duly By whom Appointed: Members and Creditors (2493834) admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. Company2493732 Number: 08436623 A person authorised to represent a corporation must produce to the Name of Company: ASTFILL CONTRACT MANUFACTURING LTD chairman of the meeting a copy of the resolution from which their Nature of Business: Manufacture of perfumes and toilet preparations authority is derived. The copy resolution must be under seal of the Type of Liquidation: Creditors corporation, or certified by the secretary or director of the corporation Registered office: Astfill House, Unit E2 Astwood Business Park, as a true copy. Redditch, B96 6HH Office Holder details: Steven Philip Ross (IP No. 9503) and Allan David Principal trading address: Astfill House, Unit E2 Astwood Business Kelly (IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St Park, Redditch, B96 6HH James’ Gate, Newcastle upon Tyne, NE1 4AD. Date of Appointment: Andrew Fender, of Sanderling House, Springbrook Lane, Earlswood, 19 September 2014. Solihull B94 5SG. Correspondence address and contact details of case manager: Kelly Office Holder Number: 6898. Allison, RSM Restructuring Advisory LLP, 1 St James’ Gate, For further details contact: Laura Clarke on 0121 706 9320, Email: Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. [email protected] Steven Philip Ross and Allan David Kelly, Joint Administrators Date of Appointment: 24 February 2016 02 March 2016 (2493426) By whom Appointed: Members and Creditors (2493732)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 15 COMPANIES

Company2493686 Number: 07758238 Name2493740 of Company: COURTNEY @ MAXWELL LIMITED Name of Company: BDI HOLDING GROUP LIMITED Company Number: 06638180 Trading Name: BDi Trading Name: Maxwell & Sons Nature of Business: Manguarding and security Registered office: Station House, Midland Drive, Sutton Coldfield, Type of Liquidation: Creditors West Midlands B72 1TU Registered office: C/O KPMG LLP, 1 St Peter’s Square, Manchester, Principal trading address: 13 Coleshill Street, Sutton Coldfield, West M2 3AE Midlands B72 1SD Principal trading address: Langdale House, Gadbrook Business Nature of Business: Providers of Home Improvement Services Centre, Gadbrook Park, Cheshire, CW9 7TN Type of Liquidation: Creditors Paul Andrew Flint and Brian Green, both of C/O KPMG LLP, 1 St Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Peter’s Square, Manchester, M2 3AE. Coldfield, West Midlands B72 1TU. Tel No. 0121 321 1700 / Fax No. Office Holder Numbers: 9075 and 8709. 0121 321 1701 For further details contact: Ryan Scallon, Email: Office Holder Number: 8753. [email protected], Tel: 0161 246 4582. Date of Appointment: 29 February 2016 Date of Appointment: 25 February 2016 By whom Appointed: Members and Creditors (2493740) By whom Appointed: Pursuant to Paragraph 83 of Schedule B1 of the Insolvency Act 1986 (2493686) Name2493678 of Company: DAVE WILKINSON BUILDING CONTRACTOR LIMITED 2493721Company Number: 09557110 Company Number: 04070901 Name of Company: BISTRO FK LIMITED Registered office: 3 Park Close, Ribbleton, Preston PR2 6YW Trading Name: Bistro Family Kitchen Principal trading address: 3 Park Close, Ribbleton, Preston PR2 6YW Nature of Business: Italian Restaurant Nature of Business: Construction of Commercial Buildings Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 253 Wimbledon Park Road, London, SW19 6NW Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Principal trading address: 253 Wimbledon Park Road, London, SW19 Heskin PR7 5PA. Administrator: Lee Morris. Contact Details: 01257 6NW 452021 Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Office Holder Number: 8820. Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Date of Appointment: 29 February 2016 4LA. By whom Appointed: Members and Creditors (2493678) Office Holder Number: 6212. Further details contact: Martin C Armstrong, Email: [email protected], Tel: 020 8661 7878. Alternative contact: Philippa Company2493680 Number: 04317235 Drewitt Name of Company: DENNIS JOHNS ELECTRICAL LIMITED Date of Appointment: 25 February 2016 Nature of Business: Electrical Installers By whom Appointed: Members and Creditors (2493721) Type of Liquidation: Creditors Registered office: Leytonstone House, 3 Hanbury Drive, London Principal trading address: Leytonstone House, 3 Hanbury Drive, Company2493733 Number: 00591003 London Name of Company: CLAYTON FIRST AID LIMITED Engin Faik, of Cornerstone Business Recovery, 136 Hertford Road, Nature of Business: Online retailer of medical supplies Enfield, Middlesex EN3 5AX. Type of Liquidation: Creditors Office Holder Number: 9635. Registered office: C/O Duff & Phelps Ltd, The Shard, 32 London For further details contact Engin Faik, Tel: 020 7859 4609 Bridge Street, London, SE1 9SG Date of Appointment: 02 March 2016 Principal trading address: Causeway House, Chiddingstone By whom Appointed: Members and Creditors (2493680) Causeway, Tonbridge, TN11 8JP Benjamin John Wiles, of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. Company2493718 Number: 07074055 Office Holder Number: 10670. Name of Company: DK COLDSTORES LTD For further details contact: Benjamin John Wiles on tel: 020 7089 Nature of Business: Coldstore Construction 4700. Alternative contact: Jack Beard on email: Type of Liquidation: Creditors [email protected] or on tel: 020 7089 4739. Registered office: Gateway House, Highpoint Business Village, Date of Appointment: 23 February 2016 Henwood, Ashford, Kent, TN24 8DH By whom Appointed: The appointment is effected under paragraph 83 Principal trading address: 57 West Banks, Sleaford, Lincs, NG34 7QB of Schedule B1, Insolvency Act 1986 (2493733) Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH. Office Holder Number: 8924. Company2493809 Number: 07424222 Further details contact: Email: [email protected], Tel: 01233 Name of Company: CORPORATE BUSINESS SOLUTIONS LIMITED 666280, Reference: CVL1396D Nature of Business: Public relations and communications activities Date of Appointment: 02 March 2016 Type of Liquidation: Creditors' Voluntary Liquidation By whom Appointed: Members and Creditors (2493718) Registered office: Park Lodge, 9 Cunningham Road, Banstead, Surrey SM7 3HG Principal trading address: Park Lodge, 9 Cunningham Road, Company2493717 Number: 04887748 Banstead, Surrey SM7 3HG Name of Company: ELECTRONIC HEALTHCARE INFORMATION Liquidator's name and address: Christopher Herron and Nicola Jayne SERVICES LIMITED Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, Nature of Business: Business Support Service Croydon CR2 6AL Type of Liquidation: Creditors Office Holder Numbers: 8755 and 9090. Registered office: Lynton House, 7-12 Tavistock Square, London, Date of Appointment: 29 February 2016 WC1H 9LT By whom Appointed: Members and Creditors Principal trading address: Lyttleton House, 21 Lyttleton Road, Further information about this case is available from Emma Fisher at London, N2 0EF the offices of Herron Fisher on 020 8688 2100 or at Freddy Khalastchi and Jonathan David Bass, both of Menzies LLP, [email protected]. (2493809) Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. Office Holder Numbers: 8752 and 11790. Further details contact: Freddy Khalastchi, Email: [email protected] Tel: 020 7387 5868

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 01 March 2016 Company2493681 Number: 04959473 By whom Appointed: Members and Creditors (2493717) Name of Company: GH ELECTRICAL SERVICES LIMITED Nature of Business: Electrical Installation Type of Liquidation: Creditors 2493727Company Number: 08662687 Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Name of Company: EWEMOVE.COM SOUTHPORT LTD Principal trading address: 197 Mead Way, Bromley, Kent, BR2 9ES Nature of Business: Online Estate Agent Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Type of Liquidation: Creditors Kent, DA14 6NZ. Registered office: XL Business Solutions Limited, Premier House, Office Holder Number: 9072. Bradford Road, Cleckheaton, BD19 3TT For further details contact: Nedim Ailyan, Email: Principal trading address: Littlewood Drive, West 26 Ind Est, [email protected] Tel: 0208 302 4344 Cleckheaton Date of Appointment: 01 March 2016 J N Bleazard, of XL Business Solutions Limited, Premier House, By whom Appointed: Members and Creditors (2493681) Bradford Road, Cleckheaton, BD19 3TT. Office Holder Number: 09354. Further details contact: Jeremy Bleazard, Tel: 01274 870101. Company2493728 Number: 08613975 Alternative contact: Graham Harsley. Name of Company: GREEN CHILLI (NEWQUAY) LIMITED Date of Appointment: 29 February 2016 Trading Name: Green Chilli By whom Appointed: Members and Creditors (2493727) Nature of Business: Indian Takeaway Type of Liquidation: Creditors Registered office: 8 Cliff Road, Newquay, , TR7 1SG Company2493353 Number: 07136572 Principal trading address: 8 Cliff Road, Newquay, Cornwall, TR7 1SG Name of Company: FFE CONTRACTS LIMITED Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Previous Name of Company: IPX Genie Limited Armitage Road, London, NW11 8RQ. Nature of Business: Security Installations Office Holder Number: 006029. Type of Liquidation: Creditors' Voluntary Liquidation Further details contact: Mrs P Housden, Email: Registered office: Hilden Park House, 79 Tonbridge Road, [email protected] Tel: 020 8731 6807 Hildenborough, Kent TN11 9BH Date of Appointment: 01 March 2016 Principal trading address: 20 Tait Road Industrial Estate, Tait Road, By whom Appointed: Members and Creditors (2493728) Croydon CR0 2DP Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU Company2493354 Number: 07584558 Office Holder Number: 8760. Name of Company: I-DEAL PROMOTIONS LIMITED Date of Appointment: 3 March 2016 Nature of Business: Business Support Service Members and Creditors Type of Liquidation: Creditors' Voluntary Liquidation Further information about this case is available from Ryan Sinclair at Registered office: c/o CG&Co, 17 St Ann's Square, Manchester, M2 the offices of Carter Clark on 020 8524 1447. (2493353) 7PW Principal trading address: 173a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SD Company2493739 Number: 06802788 Liquidator's name and address: Jonathan E Avery-Gee and Stephen L Name of Company: FLYDE RESTAURANTS LTD Conn of CG & Co, 17 St Ann's Square, Manchester M2 7PW Trading Name: Michael Wan’s Mandarin Restaurant Office Holder Numbers: 1549 and 1762. Nature of Business: Chinese Restaurant Date of Appointment: 2 March 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: Ground Floor, Seneca House, Links Point, Amy Further information about this case is available from Emma Verity at Johnson Way, Blackpool, Lancashire FY4 2FF the offices of CG & Co on 0161 358 0210 . (2493354) Principal trading address: 27 Clifton Street, Blackpool, Lancashire FY1 1JD Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Name2493741 of Company: ICE RINK VENTURES LIMITED Seneca House, Links Point, Amy Johnson Way, Blackpool, Company Number: 04005967 Lancashire FY4 2FF. Previous Name of Company: Cousins Entertainment Limited Office Holder Number: 8013. Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Further details contact: Richard Ian Williamson, Email: SO15 2EA [email protected], Tel: 01253 349331. Alternative Principal trading address: Suite 6 Bulldog House, London Road, contact: Francesca Vivace, E-mail: [email protected]. Twyford, Reading, Berkshire RG10 9EU Date of Appointment: 29 February 2016 Nature of Business: Support Activities to Performing Arts By whom Appointed: Creditors (2493739) Type of Liquidation: Creditors Shane Biddlecombe and Stephen Powell, HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA. Alternative person to contact Company2493737 Number: 07132213 with enquiries about the case: Karl Lovatt, telephone number: 02380 Name of Company: FRYS LOGISTICS LTD 234222, email address: [email protected] Nature of Business: Freight Transport by Road Office Holder Numbers: 9425 and 9561. Type of Liquidation: Creditors Date of Appointment: 24 February 2016 Registered office: 5th Floor, One Temple Quay, , BS1 6DZ By whom Appointed: Members and Creditors (2493741) Principal trading address: Trerice, Boyton, Launceston, Cornwall, PL15 8NU Graham Randall, of Quantuma LLP, 5th Floor, One Temple Quay, Temple Back East, Bristol BS1 6DZ and Mark Roach, of Quantuma LLP, 5th Floor, One Temple Quay, Bristol BS1 6DZ. Office Holder Numbers: 9051 and 9231. For further details contact: The Joint Liquidators, Email: [email protected] Date of Appointment: 02 March 2016 By whom Appointed: Members and Creditors (2493737)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 17 COMPANIES

Company2493344 Number: 03620473 Company2493729 Number: 06228591 Name of Company: JUBILEE BUSINESS MACHINES LIMITED Name of Company: LIFE LINE SCREENING UK LIMITED Nature of Business: Computer repairs Nature of Business: Other human health activities Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: c/o Live Recoveries Limited, Wentworth House, 122 Registered office: 31 Chatsworth Road, Worthing, West Sussex, New Road Side, Horsforth, Leeds LS18 4QB BN11 1LY Principal trading address: 245 Eaves Lane, Chorley, Lancashire, PR6 Principal trading address: 31 Chatsworth Road, Worthing, West 0AG Sussex, BN11 1LY Liquidator's name and address: Martin Paul Halligan of Live Matthew Fox and Jason Maloney, both of CVR Global LLP, New Recoveries Limited, Wentworth House, 122 New Road Side, Fetter Place West, 55 Fetter Lane, London EC4A 1AA. Horsforth, Leeds LS18 4QB Office Holder Numbers: 9325 and 14350. Office Holder Number: 9211. For further details contact: Camilla Watts, Tel: 020 3794 8750 Date of Appointment: 29 February 2016 Date of Appointment: 26 February 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2493729) Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at [email protected]. (2493344) Company2494145 Number: 04611913 Name of Company: M & Y ENTERPRISES LIMITED Trading Name: DEEA 2493726Company Number: 06021943 Nature of Business: Restaurant Name of Company: KINGS CROSS SCOOTERS LTD Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Retail repair and rental of scooters Registered office: 27 Church Street, Rickmansworth, Hertfordshire Type of Liquidation: Creditors WD3 1DE Registered office: 15 Bowling Green Lane, London, EC1R 0BD Principal trading address: 71 Ennismore Avenue, Greenford, Principal trading address: 1 Belmont Street, London, NW1 8HJ; 1-3 Middlesex UB6 0LQ Leeke Street, London, WC1X 9HZ Liquidator's name and address: Bijal Shah of RE10 (South East) Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Office Holder Number: 8717. Bromsgrove B60 4DJ. Date of Appointment: 29 February 2016 Office Holder Numbers: 009533 and 009616. By whom Appointed: Members and Creditors For further details contact: Laura Bullock, Email: Further information about this case is available from Craig Stevens at [email protected], Tel: 01527 558410. the offices of Re10 (South East) Limited on 01923 776 223 or at Date of Appointment: 25 February 2016 [email protected]. (2494145) By whom Appointed: Members and Creditors (2493726)

Company2493725 Number: 01826493 Name2493874 of Company: L A K SERVICES (DONCASTER) LIMITED Name of Company: MATT PRESSINGS AND ENGINEERING Company Number: 08697772 LIMITED Principal trading address: 203 Skellow Road, Skellow, Doncaster, Nature of Business: Engineering metal workers DN6 8HP Type of Liquidation: Creditors Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Registered office: 79 Caroline Street, Birmingham B3 1UP West Yorkshire. WF17 9EJ Principal trading address: Unit 3, Ditton Priors Industrial Estate, Ditton Nature of Business: Freight Priors, Shropshire, WV16 6SS Type of Liquidation: Creditors Voluntary Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Peter O’Hara, of O’Hara & Co, Wesley House, Huddersfield Road, Birmingham B3 1UP. Birstall, Batley, West Yorkshire, WF17 9EJ Office Holder Number: 9727. Office Holder Number: 6371. For further details contact: Ashley Millensted, Email: Date of Appointment: 4 March 2016 [email protected], Tel: 0121 236 6001. By whom Appointed: Members and Creditors Date of Appointment: 02 March 2016 If necessary please contact [email protected] or telephone By whom Appointed: Creditors (2493725) 01924 477449 (2493874)

Company2493743 Number: 08337385 Company2493350 Number: 03810855 Name of Company: OMEGA SHELF LIMITED Name of Company: LEISURE FOODS LIMITED Nature of Business: Shelf Fitters Nature of Business: Confectionary Suppliers Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR Registered office: 1A/1B/1C Colville Road Works, Colville Road, Principal trading address: 19 Crescent Road, Woodford, London, E18 Lowestoft, Suffolk NR33 9QT 1JA Principal trading address: 1A/1B/1C Colville Road Works, Colville James D Robinson and Paul Howard Finn, both of Finn Associates, Road, Lowestoft, Suffolk NR33 9QT Tong Hall, Tong, West Yorkshire BD4 0RR. Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Office Holder Numbers: 16092 and 5367. House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex For further details contact: The Joint Liquidators, Email: IG6 3TU [email protected]. Alternative contact: Jamie Finn. Office Holder Number: 8760. Date of Appointment: 08 January 2016 Date of Appointment: 26 February 2016 By whom Appointed: Members (2493743) By whom Appointed: Members and Creditors Further information about this case is available from Ryan Sinclair at the offices of Carter Clark on 020 8559 5092. (2493350)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Company2493720 Number: 04351710 Company2493914 Number: 06594705 Name of Company: PLANET FASTENERS LIMITED Name of Company: THE WHISTLE & FLUTE BARNETBY LTD Nature of Business: Supply of industrial fasteners Trading Name: Whistle & Flute Type of Liquidation: Creditors Nature of Business: Public House and Hotel Registered office: 79 Caroline Street, Birmingham B3 1UP Type of Liquidation: Creditors Principal trading address: Unit 6, Church Street, Quarry Bank, Brierley Registered office: Railway Street, Barnetby Le Wold, North Hill, DY5 2JJ Lincolnshire, DN38 6DG Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Principal trading address: Railway Street, Barnetby Le Wold, North Birmingham B3 1UP. Lincolnshire, DN38 6DG Office Holder Number: 8834. Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Square, For further details contact: Dan Trinham of Butcher Woods, 79 Birmingham, B1 1BD. Caroline Street, Birmingham B3 1UP, Email: dan.trinham@butcher- Office Holder Number: 11510. woods.co.uk or telephone 0121 236 6001 For further details contact: Michael Royce, Email: Date of Appointment: 02 March 2016 [email protected] Tel: 0113 302 1470. By whom Appointed: Creditors (2493720) Date of Appointment: 02 March 2016 By whom Appointed: Members and Creditors (2493914)

2493684Name of Company: PORTSMOUTH ELS LIMITED Company Number: 08187685 Name2493731 of Company: TOP CUT HAIRDRESSING LIMITED Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Company Number: 08102275 SO15 2EA Nature of Business: Hairdressing and other beauty treatment Principal trading address: 15-16 Hampshire Terrace, Portsmouth PO1 Type of Liquidation: Creditors Voluntary Liquidation 2QF Registered office: 68 Argyle Street, Birkenhead, Merseyside, CH41 Nature of Business: Other Education Not Elsewhere Classified 6AF Type of Liquidation: Creditors Principal trading address: 3 St Marys Arcade, St Helens, WA10 1AR Shane Biddlecombe and Gordon Johnston, HJS Recovery, 12-14 G K Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, Carlton Place, Southampton SO15 2EA. Alternative person to contact Liverpool L2 4SX. Telephone: 0151 236 9999 with enquiries about the case: Karl Lovatt, telephone number: 02380 Office Holder Number: 7529. 234222, email address: [email protected] Date of Appointment: 2 March 2016 Office Holder Numbers: 9425 and 8616. By whom Appointed: the company confirmed by creditors (2493731) Date of Appointment: 29 February 2016 By whom Appointed: Members and Creditors (2493684) Company2493722 Number: 06725465 Name of Company: UNIVERSAL LEISURE MEDIA LIMITED Company2493724 Number: 02370792 Nature of Business: Other business activities not elsewhere classified Name of Company: ROWLEY TRANSPORT SERVICES LIMITED Type of Liquidation: Creditors Nature of Business: Freight transport by road Registered office: Diamond House, 179 Lower Richmond Road, Type of Liquidation: Creditors Richmond, Surrey, TW9 4LN Registered office: Units A-D, Benches Close, Burntwood Business Principal trading address: Diamond House, 179 Lower Richmond Park Zone 3, Burntwood, WS7 3FR Road, Richmond, Surrey, TW9 4LN Principal trading address: Units A-D, Benches Close, Burntwood Trevor John Binyon and Steven John Parker, both of Opus Business Park Zone 3, Burntwood, WS7 3FR Restructuring LLP, Exchange House, 494 Midsummer Boulevard, P D Masters and C A Beighton, both of Leonard Curtis, Bamfords Milton Keynes, MK9 2EA. Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Office Holder Numbers: 9285 and 8989. Office Holder Numbers: 8262 and 9556. For further details contact: Callum Kiernan, Email: For further details contact: P D Masters or C A Beighton, Email: [email protected] Tel: 01908 306101 [email protected] Tel: 0121 200 2111 Date of Appointment: 01 March 2016 Date of Appointment: 02 March 2016 By whom Appointed: Members and Creditors (2493722) By whom Appointed: Members and Creditors (2493724)

Company2493730 Number: 08148057 Company2493679 Number: 06429047 Name of Company: WHITE TREE (UK) LIMITED Name of Company: SENABI INFOTECH LIMITED Trading Name: The Finish Line Nature of Business: Other service activities Nature of Business: Binding and related services Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 7 Breasy Place, 9 Burroughs Gardens, Hendon, Registered office: Unit 8 Richmond Park Road, Sheffield, S13 8HS London, NW4 4AU Principal trading address: Unit 8 Richmond Park Road, Sheffield, S13 Principal trading address: 7 Breasy Place, 9 Burroughs Gardens, 8HS Hendon, London, NW4 4AU Lisa Jane Hogg and Emma Bower, both of Wilson Field Limited, The Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Borehamwood, Hertfordshire, WD6 2FX. Office Holder Numbers: 9037 and 17650. Office Holder Number: 008838. For further details contact: The Joint Liquidators, Tel: 0114 2356780. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Emma Finch Alternative contact: Joshua Levy. Date of Appointment: 25 February 2016 Date of Appointment: 02 March 2016 By whom Appointed: Members and Creditors (2493730) By whom Appointed: Members and Creditors (2493679)

FINAL MEETINGS

ARGONAUT2493297 LOGISTICS (UK) LIMITED (Company Number 06957770) The registered office of the Company is at Kendal House, 41 Scotland Street, Sheffield, S3 7BS.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 19 COMPANIES

Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: the Liquidator. Any member or creditor entitled to attend and vote is 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 entitled to appoint a proxy to attend and vote instead of him or her, Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- and such proxy need not also be a member or creditor. The proxy Traynor.com were appointed as Joint Liquidators of the Company on form must be returned to the above address by no later than 12.00 7 February 2014. noon on the business day before the meetings. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Date of Appointment: 12 March 2015 the members and creditors of the above named Company will be held Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 28 April James, Saxon House, Saxon Way, Cheltenham GL52 6QX. 2016 at 11.30am and 11.45am respectively, for the purpose of having Any person who requires further information may contact Caroline an account of the winding up laid before them, showing the manner in Findlay by email at [email protected], or by telephone on 01242 which the winding up has been conducted and the property of the 576555. Company disposed of, and of hearing any explanation that may be A J Findlay, Liquidator given by the joint liquidators. 02 March 2016 (2493791) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. BABY2494101 BATHHOUSE LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 07436694) their proofs of debt (unless previously submitted) and unless they are Trading Name: Fun Fair Club attending in person, proxies at the offices of Begbies Traynor (SY) Registered office: CVR Global LLP, 1st Floor, 16/17 Boundary Road, LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later Hove, East Sussex BN3 4AN than 12 noon on the business day before the meeting. Please note Principal trading address: 12-15 Kings Road, Brighton, East Sussex, that the joint liquidators and their staff will not accept receipt of BN1 1NE completed proxy forms by email. Submission of proxy forms by email Notice is hereby given, pursuant to Section 106 OF THE will lead to the proxy being held invalid and the vote not cast. INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Any person who requires further information may contact the Joint of the members of the above named Company will be held at 1st Liquidator by telephone on 0114 2755033. Alternatively enquiries can Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 09 May be made to James King by e-mail at Sheffield.North@Begbies- 2016 at 10.00 am to be followed at 10.30am by a final meeting of Traynor.com or by telephone on 0114 2755033. creditors for the purpose of receiving an account showing the manner Dated: 2 March 2016 in which the winding-up has been conducted and the property of the Gareth David Rusling , Joint Liquidator (2493297) Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the meetings may appoint a proxy to attend and vote instead of him. A 2494412ASPIN NATIONWIDE FLOOR CLEANING SERVICES LIMITED proxy need not be a member or creditor of the Company. Proxies to (Company Number 7758712) be used at the meetings must be lodged with the Liquidator at CVR Registered office: Stonor House, 57 Lower Road, Chinnor, Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, Oxfordshire OX39 4DU BN3 4AN, no later than 12.00 noon on the preceding business day. Principal trading address: Stonor House, 57 Lower Road, Chinnor, Date of Appointment: 22 September 2014 Oxfordshire OX39 4DU Office Holder details: Elias Paourou,(IP No. 9096) of Chantrey Notice is hereby given, pursuant to Section 106 of the Insolvency Act Vellacott DFK LLP, First Floor, 16/17 Boundary Road, Hove, East 1986, that final meetings of members and creditors of the above Sussex, BN3 4AN and David Oprey,(IP No. 5814) of CVR Global LLP, named Company will be held at The Old Grammar School, Town First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN. Foot, Hawes, North Yorkshire DL8 3NH on 6 May 2016 at 10:00 am For further details contact: Christine Hopkins, Tel: 01273 421200, for Members and 10:15 am for Creditors, for the purpose of having an Email: [email protected] account laid before them showing how the winding-up has been E Paourou, Joint Liquidator conducted and the company's property disposed of and giving an 02 March 2016 (2494101) explanation of it. 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 BRANTWOOD2493748 RECYCLING LTD also be a member or creditor. Proxy forms must be returned to The (Company Number 04067387) Old Grammar School, Town Foot, Hawes, North Yorkshire DL8 3NH, Registered office: C/O Duff & Phelps Ltd, The Shard, 32 London no later than 12 noon on the business day before the meeting. Bridge Street, London, SE1 9SG Office Holder Details: Michael Leslie Reeves (IP number 7882) of Free Principal trading address: Brantwood House, 173-175 Willoughby From Debt Ltd, The Old Grammar School, Town Foot, Hawes, North Lane, Tottenham, N17 0RU Yorkshire DL8 3NH. Date of Appointment: 11 March 2014. Further Notice is hereby given, pursuant to Section 106 OF THE information about this case is available from Mike Reeves or Julie INSOLVENCY ACT 1986 that a final general meeting of the Company Taylor at the offices of Free From Debt Ltd on 01969 667222 or at will be held at The Shard, 32 London Bridge Street, London, SE1 9SG [email protected]. on 04 May 2016 at 10.00 am to be followed at 10.15 am on the same Michael Leslie Reeves , Liquidator (2494412) day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company ATL2493791 DESIGN LIMITED has been conducted and its property disposed of and to determine (Company Number 06605712) the release from office of the Joint Liquidators. A member or creditor Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX entitled to attend and vote is entitled to appoint a proxy to attend and Principal trading address: C/O HY Stevens & Co, Suite HYS, 8B vote instead of him. A proxy need not be a member or creditor. Accommodation Road, London, NW11 8ED Proxies to be used at the meetings must be lodged with the Joint Notice is hereby given, pursuant to Section 106 OF THE Liquidators at the offices of Duff & Phelps, The Shard, 32 London INSOLVENCY ACT 1986 that Final Meetings of the Members and Bridge Street, London, SE1 9SG, no later than 12.00 noon on 3 May Creditors of the above-named Company will be held at Findlay 2016. James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 05 May Date of Appointment: 27 March 2014 2016 at 12.00 noon and 12.30 pm respectively, for the purpose of Office Holder details: Andrew Gordon Stoneman,(IP No. 8728) and having an account laid before them, showing the manner in which the Paul David Williams,(IP No. 9294) both of Duff & Phelps Ltd, The winding-up of the Company has been conducted and the property Shard, 32 London Bridge Street, London, SE1 9SG. disposed of, and of receiving any explanation that may be given by For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: [email protected]. Tel: 020 7089 4718 Andrew Stoneman, Joint Liquidator 01 March 2016 (2493748)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

BROOKSON2494138 (5636E) LIMITED attend and vote instead of him and such proxy need not also be a (Company Number 06093534) member or creditor. Proxy forms must be returned to the offices of Registered office: 5 Tabley Court Victoria Street Altrincham Cheshire Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity WA141EZ Way, Manchester M3 7BG no later than 12 noon on the business day Principal trading address: 37 Brougham Court, Peterlee, County before the meeting. Durham SR8 lQA Date of Appointment: 20 February 2015 Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (I.P. Office Holder details: Alan Brian Coleman,(IP No. 009402) of Royce No: 8622) and Michael Simister (I.P. No: 9028) of Lines Henry Limited, Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 lEZ, Manchester, M3 7BG. telephone number 0161 929 1905, who were appointed Joint For further details contact: Margaret Mullarkey, Tel: 0161 608 0000 Liquidators of said Company on the 14th October 2011, hereby give Alan Brian Coleman, Liquidator notice that final meetings of the members and creditors of the above 25 February 2016 (2493773) named company will be held at the offices of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 lEZ on 17th May 2016 at 10.00 a.m. and 10.15 a.m. respectively to receive an CHIVERTON2493758 CORPORATE SERVICES LIMITED account of the winding up, showing how it has been conducted and (Company Number 07253781) the company's property has been disposed of and to determine Registered office: 40a Station Road, Upminster, Essex, RM14 2TR whether the Joint Liquidators should have their release under Section Principal trading address: 191-193 High Street, Hornchurch, Essex, 173 of the Insolvency Act 1986. Please contact Kirsty Jones of Lines RM11 3XT Henry Limited should you require any further assistance. Notice is hereby given, pursuant to Section 106 OF THE Office Holder Details: Neil Henry and Michael Simister (IP numbers INSOLVENCY ACT 1986 that a final meeting of the members of 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Chiverton Corporate Services Limited will be held at the offices of Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 14 Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR October 2011. Further information about this case is available from on 27 April 2016 at 3.00 pm to be followed at 3.30 pm on the same the offices of Lines Henry Limited on 0161 929 1905. day by a meeting of creditors of the Company. The meetings are Neil Henry and Michael Simister , Joint Liquidators called for the purpose of receiving an account from the Liquidator 2 March 2016 (2494138) explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote 2493769CALDERFIELD LIMITED is entitled to appoint a proxy to attend and vote instead of him. A (Company Number 06783702) proxy need not be a member or creditor. The following resolutions will Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, be considered at the creditors’ meeting: That the Liquidator’s final WA15 9SQ report and receipts and payments account be approved and that the Principal trading address: 10 Calderfield Road, Calderstones, Liquidator receives his release. Proxies to be used at the meetings Liverpool, L18 3HB must be returned to the offices of Aspect Plus Limited, 40a Station Notice is hereby given in pursuance of Section 106 OF THE Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the INSOLVENCY ACT 1986 that General Meetings of Members and working day immediately before the meetings. Creditors of the above-named Company will be held at the offices of Date of Appointment: 26 February 2015 Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus Cheshire, WA15 9SQ on 03 May 2016 at 10.00 am and 10.15 am Limited, 40a Station Road, Upminster, Essex, RM14 2TR. respectively, for the purpose of having an account laid before them, For further details contact: David Young, email: showing the manner in which the winding-up has been conducted [email protected] or Tel: 01708 300170 and the property of the Company disposed of, and of hearing any Darren Edwards, Liquidator explanation that may be given by the Liquidator. Any member or 24 February 2016 (2493758) 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, but must be returned to the offices of Milner CLIPSTON2493786 BUILDERS LTD Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, (Company Number 07555634) Cheshire, WA15 9SQ, by no later than 12.00 noon on the business Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX day before the Meetings. Principal trading address: Unit 3, Halidays Yard, Radcliffe Road, Date of Appointment: 24 June 2015 Stamford, PE9 1ED Office Holder details: Darren Terence Brookes,(IP No. 009297) of Notice is hereby given, pursuant to Section 106 OF THE Milner Boardman & Partners Ltd, The Old Bank, 187a Ashley Road, INSOLVENCY ACT 1986 that Final Meetings of the Members and Hale, Cheshire, WA15 9SQ. Creditors of the above-named Company will be held at Findlay For further details contact: Darren Brookes on email: James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 05 May [email protected] or tel: 0161 927 7788.Alternative 2016 at 2.00 pm and 2.30 pm respectively, for the purpose of having contact: Molly Monks on email: [email protected] an account laid before them, showing the manner in which the Darren Brookes, Liquidator winding-up of the Company has been conducted and the property 02 March 2016 (2493769) 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 proxy to attend and vote instead of him or her, CARTWRIGHT2493773 TIMBER FIXINGS LIMITED and such proxy need not also be a member or creditor. The proxy (Company Number 04716281) form must be returned to the above address by no later than 12.00 Registered office: The Copper Room, Deva Centre, Trinity Way, noon on the business day before the meetings. Manchester, M3 7BG Date of Appointment: 20 March 2015 Principal trading address: Unit 1A, Captain Clarke Road, Broadway Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay Industrial Estate, Hyde, Cheshire, SK14 4QG James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Notice is hereby given, pursuant to Section 106 OF THE Any person who requires further information may contact Caroline INSOLVENCY ACT 1986 that final meetings of the members and Findlay by email at [email protected], or by telephone on 01242 creditors of the above named Company will be held at Royce Peeling 576555. Green Limited, The Copper Room, Deva Centre, Trinity Way, A J Findlay, Liquidator Manchester, M3 7BG on 28 April 2016 at 10.00 am and 10.15 am 02 March 2016 (2493786) respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the company disposed of, and also determining whether the Liquidator should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 21 COMPANIES

CONTEMPORARY2493775 DESIGN & BUILD SOLUTIONS LIMITED and payments account be approved and that the Liquidator receives (Company Number 07805909) his release. Proxies to be used at the meetings must be returned to Registered office: Wesley House, Huddersfield Road, Birstall, Batley, the offices of Aspect Plus Limited, 40a Station Road, Upminster, West Yorkshire, WF17 9EJ Essex, RM14 2TR no later than 12.00 noon on the working day Principal trading address: 264 Bradford Road, Wrenthorpe, Wakefield, immediately before the meetings. West Yorkshire, WF2 0LY Date of Appointment: 25 February 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus Insolvency Act 1986 that final meetings of members and creditors of Limited, 40a Station Road, Upminster, Essex, RM14 2TR. the above named Company will be held at Wesley House, For further details contact: David Young, email: Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on [email protected] or Tel: 01708 300170 29/04/2016 at 10.00 am for the purpose of having an account laid Darren Edwards, Liquidator before them showing the manner in which the winding-up has been 23 February 2016 (2493757) conducted and the property to the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and DATUM2493764 CONSTRUCTION AND MAINTENANCE LIMITED documents of the Company and of the Liquidator shall be disposed (Company Number 02863322) of. Registered office: Leonard Curtis House, Elms Square, Bury New A member entitled to attend and vote at the above meeting may Road, Whitefield M45 7TA appoint a proxy to attend and vote for him and such proxy need not Principal trading address: Unit 11C Brindley Road, Reginald Road also be a member. Industrial Estate, St Helens, Merseyside WA9 4HY P O’Hara (IP 6371) and S Weir (IP 9099), of O’Hara & Co, Wesley Notice is hereby given in pursuance of Section 106 OF THE House, Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: INSOLVENCY ACT 1986, that final meetings of members and 01924 477449, email: [email protected]. creditors of the above Company will be held at the offices of Leonard 26 February 2016 Curtis, Leonard Curtis House, Elms Square, Bury New Road, P O’Hara, Joint Liquidator (2493775) Whitefield M45 7TA on 29 April 2016 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted CROSSGATES2493331 VALETING SERVICES LIMITED and the property of the Company disposed of, and of hearing any (Company Number 08422886) explanation that may be given by the Liquidators. Any member or Registered office: c/o Live Recoveries, Wentworth House, 122 New creditor entitled to attend and vote is entitled to appoint a proxy to Road Side, Horsforth, Leeds, LS18 4QB attend and vote instead of him/her, and such proxy need not also be Principal trading address: 140 Cross Gates Road, Crossgates, Leeds a member or creditor. The proxy form must be returned to the above LS15 7NG address by 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. In the case of a Company having a share capital, a member 1986, that final meetings of members and creditors of the above may appoint more than one proxy in relation to a meeting, provided named Company will be held at Live Recoveries, Wentworth House, that each proxy is appointed to exercise the rights attached to a 122 New Road Side, Horsforth, Leeds LS18 4QB on 3 May 2016 at different share or shares held by him, or (as the case may be) to a 10:00 am for Members and 10:30 am for Creditors, for the purpose of different £10, or multiple of £10, of stock held by him. having an account laid before them showing how the winding-up has Date of Appointment: 03 March 2015 been conducted and the company's property disposed of and giving Office Holder details: Martin Maloney,(IP No. 9628) and John Titley,(IP an explanation of it. No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms A member or creditor entitled to attend and vote is entitled to appoint Square, Bury New Road, Whitefield, M45 7TA. a proxy to attend and vote instead of him and such proxy need not For further details contact: Martin Maloney, E-mail: also be a member or creditor. Proxy forms must be returned to Live [email protected], Tel: 0161 413 0930. Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds Martin Maloney and John Titley, Joint Liquidators LS18 4QB, no later than 12 noon on the business day before the 02 March 2016 (2493764) meeting. Office Holder Details: Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Wentworth House, 122 New Road Side, DEREK2493766 LYALL WINDOWS DOORS & ROOFLINE LIMITED Horsforth, Leeds LS18 4QB. Date of Appointment: 1 May 2014. (Company Number 06440775) Further information about this case is available from Jonny Jowett at Registered office: Robson Laidler Accountants Limited, Fernwood the offices of Live Recoveries Limited on 0844 870 9251 or at House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ [email protected]. Principal trading address: Unit 3B, Pegswood Industrial Estate, Martin Paul Halligan , Liquidator (2493331) Pegswood, Morpeth, Northumberland NE23 7RZ Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named DANTE2493757 CLEANING LTD company will be held at the office of Robson Laidler Accountants (Company Number 07889753) Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle Registered office: 40a Station Road, Upminster, Essex, RM14 2TR upon Tyne NE2 1TJ on 29 April 2016 at 11.00 am to be followed at Principal trading address: 53 Canterbury Street, Chippenham, 11.30 am by a final meeting of creditors for the purpose of showing Wiltshire, SN14 0DZ how the winding up has been conducted and the property of the Notice is hereby given, pursuant to Section 106 OF THE company disposed of, and for hearing any explanation that may be INSOLVENCY ACT 1986 that a final meeting of the members of the given by the Joint Liquidator, and seeking authority for the disposal of above named company will be held at the offices of Aspect Plus books, accounts and documents of the company. Proxies to be used Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 27 April at the meetings should be lodged at Robson Laidler Accountants 2016 at 2.00 pm to be followed at 2.30 pm on the same day by a Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle meeting of creditors of the Company. The meetings are called for the upon Tyne NE2 1TJ. purpose of receiving an account from the Liquidator explaining the Martin Daley and Simon Blakey (IP Nos: 9563 and 12990), Joint manner in which the winding up of the Company has been conducted Liquidators, Appointed 18 November 2014. Robson Laidler and to receive any explanation that they may consider necessary. A Accountants Limited, Fernwood House, Fernwood Road, Jesmond, member or creditor entitled to attend and vote is entitled to appoint a Newcastle upon Tyne NE2 1TJ. Contact: Martin Daley, proxy to attend and vote instead of him. A proxy need not be a [email protected], 0191 2818191. member or creditor. The following resolutions will be considered at Martin Daley, Joint Liquidator the creditors’ meeting: That the Liquidator’s final report and receipts 1 March 2016 (2493766)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

ECLIPSE2493913 EDUCATION CONSULTING LIMITED Office Holder Details: Martin P Halligan (IP number 9211) of Live (Company Number 07082592) Recoveries Limited, Wentworth House, 122 New Road Side, Trading name/style: Eclipse Education Consulting Limited Horsforth, Leeds, LS18 4QB. Date of Appointment: 16 March 2015. Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Further information about this case is available from Jonny Jowett at Principal trading address: 107 West Ella Road, Kirkella, East Yorkshire the offices of Live Recoveries Limited on 0844 870 9251 or at HU17 8EU [email protected]. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Martin P Halligan , Liquidator (2493351) 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, on 6 May 2016 at G2493319 F INCINERATION LIMITED 10.30 am and 10.45 am for the purposes of:- (Company Number 05763985) 1. laying before the meetings an account of the winding up showing The registered office of the Company is at Kendal House, 41 Scotland how it has been conducted and the company’s property disposed of Street, Sheffield, S3 7BS and giving an explanation of that account; and John Russell (IP Number: 5544) and Ashleigh William Fletcher (IP 2. approving that account and to pass certain resolutions. Number: 9566), both of Begbies Traynor (SY) LLP of Kendal House, Any creditor wishing to vote at the meetings must lodge a duly 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- completed proxy and statement of claim at the registered office by 12 Traynor.com were appointed as Joint Liquidators of the Company on noon on the last business day before the meetings in order to be 30 June 2011. entitled to vote at the meetings. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Liquidators’ names and address: A J Nichols and J W Butler, the members and creditors of the above named Company will be held Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 257788, at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 28 April Office holder numbers: 8367 and 9591. Date of appointment: 24 June 2016 at 3.30pm and 3.45pm respectively, for the purpose of having 2015 an account of the winding up laid before them, showing the manner in A J Nichols, Joint Liquidator which the winding up has been conducted and the property of the 26 February 2016 (2493913) Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint EL2493777 GATO NEGRO LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 05453949) also be a member or creditor. Trading name or style: Licensed Spanish Restaurant In order to be entitled to vote at the meeting, creditors must lodge Registered office: DMC Recovery Limited, 41 Greek Street, Stockport, their proofs of debt (unless previously submitted) and unless they are Cheshire SK3 8AX attending in person, proxies at the offices of Begbies Traynor (SY) Principal trading address: 1 Oldham Road, Ripponden, Sowerby LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later Bridge HX6 4DN than 12 noon on the business day before the meeting. Please note Notice is hereby given pursuant to Section 106 of the Insolvency Act that the joint liquidators and their staff will not accept receipt of 1986, that final meetings of the members and creditors of the above completed proxy forms by email. Submission of proxy forms by email named Company will be held at DMC Recovery Limited, 41 Greek will lead to the proxy being held invalid and the vote not cast. Street, Stockport, Cheshire SK3 8AX, on 3 May 2016 at 2.00 pm and Any person who requires further information may contact the Joint 2.30 pm respectively, for the purpose of having an account laid before Liquidator by telephone on 0114 2755033. Alternatively enquiries can them showing how the winding-up has been conducted and the be made to James King by e-mail at Sheffield.North@Begbies- property of the Company disposed of, and also determining whether Traynor.com or by telephone on 0114 2755033. the Liquidator should be granted his release from office. Dated: 2 March 2016 A member or creditor entitled to attend and vote is entitled to appoint John Russell , Joint Liquidator (2493319) 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 DMC Recovery Limited, 41 Greek Street, Stockport, GENIKA2493744 LIMITED Cheshire SK3 8AX, no later than 12 noon on the business day before (Company Number 08147896) the meetings. Registered office: C/O Capital Books (UK) Limited, 103 Scotney Andrew Bland, IP number: 9472, Liquidator, DMC Recovery Limited, Gardens, St Peters Street, Maidstone, Kent, ME16 0GT 41 Greek Street, Stockport, Cheshire SK3 8AX. Date of Appointment: Principal trading address: 101 Latitude Apartments, 130 Clapham 26 February 2016. Person to contact with enquiries about the case: Common Southside, London, SW4 9DX Andrew Bland, telephone number: 0161 474 0920, email address: NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Act 1986, [email protected] that Final Meetings of the Members and Creditors of the above- 29 February 2016 (2493777) named Company will be held at 122 Hither Green Lane, Hither Green, London, SE13 6QA on 26 April 2016 at 11:30 am and 11:45 am respectively, for the purpose of having an account laid before them FULLERTONS2493351 RETAIL LIMITED showing the manner in which the winding-up of the Company has (Company Number 08753864) been conducted and the property disposed of, and of receiving any Registered office: c/o Live Recoveries, Wentworth House, 122 New explanation that may be given by the Liquidator, and also determining Road Side, Horsforth, Leeds LS18 4QB the manner in which the books, accounts and documents of the Principal trading address: 73 Queen Street, Morley, Leeds LS27 8EB company shall be disposed of. Any Member or Creditor is entitled to trading as Fullertons and vote at the above Meetings and may appoint a proxy to attend Notice is hereby given, pursuant to Section 106 of the Insolvency Act instead of himself. A proxy holder need not be a Member or Creditor 1986, that final meetings of members and creditors of the above of the Company. Proxies to be used at the Meetings must be lodged named Company will be held at Live Recoveries, Wentworth House, at 66 Earl Street, Maidstone, Kent, ME14 1PS not later than 12.00 122 New Road Side, Horsforth, Leeds LS18 4QB on 3 May 2016 at noon on the business day preceding the Meetings. Where a proof of 11.00 am for Members and 11.30 am for Creditors, for the purpose of debt has not previously been submitted by a creditor, any proxy must having an account laid before them showing how the winding-up has be accompanied by such a completed proof. been conducted and the company's property disposed of and giving Date of Appointment: 4 March 2015 an explanation of it. Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital A member or creditor entitled to attend and vote is entitled to appoint Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS. a proxy to attend and vote instead of him and such proxy need not Further details contact: Mansoor Mubarik Email: mail@capital- also be a member or creditor. Proxy forms must be returned to Live books.co.uk. Tel: 01622 754 927 Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds Mansoor Mubarik, Liquidator LS18 4QB, no later than 12 noon on the business day before the 26 February 2016 (2493744) meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 23 COMPANIES

GNMA2493788 LTD manner in which the winding-up of the Company has been conducted (Company Number 07402272) and the property disposed of, and of receiving any explanation that Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, may be given by the Liquidator, and also determining the manner in Norwich, NR1 1BY which the books, accounts and documents of the Company shall be Principal trading address: Rose House, 5-7 St Peters Street, Ipswich, disposed of. Suffolk, IP1 1XF Any Member or Creditor is entitled to attend and vote at the above Notice is hereby given, pursuant to Section 106 OF THE Meetings and may appoint a proxy to attend instead of himself. INSOLVENCY ACT 1986 that Final Meetings of the Members and A proxy holder need not be a Member or Creditor of the Company. Creditors of the above-named Company will be held at 5th Floor, The Proxies to be used at the Meetings must be lodged at City Mills, Peel Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 26 May 2016 Street, Morley, Leeds LS27 8QL not later than 12 Noon on 4 May at 11.00 am and 11.15 am respectively, for the purpose of having an 2016. Where a proof of debt has not previously been submitted by a account laid before them showing how the winding up has been creditor, any proxy must be accompanied by such a completed proof. conducted and the property of the Company disposed of, and also Date of Appointment: 4 November 2011 determining whether the Liquidator should be granted his release Name of Office Holder: Martin Paul Halligan (Liquidator) from office. A member or creditor entitled to attend and vote is Office Holder Number: 9211 entitled to appoint a proxy to attend and vote instead of him and such Address of Office Holder: City Mills, Peel Street, Morley, Leeds, LS27 proxy need not also be a member or creditor. Proxy forms must be 8QL returned to the offices of Parker Andrews Limited, 5th Floor, The [email protected], 0113 2531445 (2493771) Union Building, 51-59 Rose Lane, Norwich, NR1 1BY no later than 12 noon on the business day before the meeting. Date of Appointment: 19 June 2015 HAVANT2493752 SELF STORE LIMITED Office Holder details: Richard Cacho,(IP No. 11012) of Parker (Company Number 07263259) Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Registered office: MLG Associates, Unit 4, Sunfield Business Park, Norwich, Norfolk, NR1 1BY. New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT For further details contact: Richard Cacho or Rachel Nuttall on tel: Principal trading address: Harts Farm, Wayte Street, Havant, 01603 284284. Hampshire, PO9 1JN Richard Cacho, Liquidator Notice is hereby given, pursuant to Section 106 OF THE 02 March 2016 (2493788) INSOLVENCY ACT 1986 that a final meeting of the members of Havant Self Store Limited will be held at MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, 2493776GRIFF COMM LTD Berkshire, RG40 4QT on 09 May 2016 at 10.00 am to be followed at (Company Number 05967234) 10.15 am on the same day by a meeting of the creditors of the Registered office: 340 Deansgate, Manchester, M3 4LY Company. The meetings are called for the purpose of receiving an Principal trading address: Unit 31, Dole Enterprise Park, Llandrindod account from the Liquidator explaining the manner in which the Wells LD1 6DF winding-up of the Company has been conducted and to receive any Robert Michael Young (IP No 007875) and Steven John Currie (IP No explanation that they may consider necessary. A member or creditor 009675) both of Begbies Traynor (Central) LLP of 340 Deansgate, entitled to attend and vote is entitled to appoint a proxy to attend and Manchester, M3 4LY were appointed as Joint Liquidators of the vote instead of him. A proxy need not be a member or creditor. The Company on 1 August 2011. On 19 May 2015, a block transfer order following resolutions will be considered at the creditors’ meeting: That was made in the High Court of Justice, number 2542 of 2015, the Liquidator’s final report and receipts and payments account be replacing Robert Michael Young and Steven John Currie with approved and that the Liquidator receives his release. Francesca Tackie (IP No. 09713) and Dean Watson (IP No. 009661) of Proxies to be used at the meetings must be returned to the offices of this firm as Joint Liquidators. Pursuant to Section 106 OF THE MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, INSOLVENCY ACT 1986, final meetings of the members and creditors Finchampstead, Wokingham, Berkshire, RG40 4QT no later than of the above named Company will be held at 340 Deansgate, 12.00 noon on the working day immediately before the meetings. Manchester, M3 4LY on 28 April 2016 at 10.30 am and 10.45 am Date of Appointment: 31 March 2014 respectively, for the purpose of having an account of the winding up Office Holder details: Mike Grieshaber,(IP No. 9539) of MLG laid before them, showing the manner in which the winding up has Associates, Unit 4 Sunfield Business Park, New Mill Road, been conducted and the property of the Company disposed of, and Finchampstead, Wokingham, Berkshire RG40 4QT. of hearing any explanation that may be given by the joint liquidators. For further details contact: Mike Greishaber, Email: A member or creditor entitled to attend and vote is entitled to appoint [email protected]. Tel: 0118 973 7776 a proxy to attend and vote instead of him and such proxy need not Mike Grieshaber, Liquidator also be a member or creditor. 01 March 2016 (2493752) In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) IAN2493750 FRAZER FINANCIAL MANAGEMENT LIMITED LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon (Company Number 04313056) on the business day before the meetings. Please note that the Joint Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Liquidators and their staff will not accept receipt of completed proxy The Parsonage, Manchester M3 2HW forms by email. Submission of proxy forms by email will lead to the Principal trading address: 441 Chorley Road, Swinton, Manchester, proxy being held invalid and the vote not cast. M27 9LQ Any person who requires further information may contact the Joint Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY Liquidator by telephone on 0161 837 1700. Alternatively enquiries can ACT 1986 that final meetings of the members will be held Clarke Bell be made to Catherine Heap by email at Catherine.heap@begbies- Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 traynor.com or by telephone on 0161 837 1700. 2HW on 02 May 2016 at 11.00 am to be followed by a meeting of F Tackie, Joint Liquidator creditors at 11.30 am precisely. The meetings are called for the 29 February 2016 (2493776) purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and also of HARRY2493771 SPURR LIMITED determining the manner in which the books, accounts and documents (Company Number 00536038) of the company shall be disposed of. Finally under Rule 11.7 of the Registered office: City Mills, Peel Street, Morley, Leeds, LS27 8QL Insolvency Rules 1986, the Liquidator can confirm that no distribution Notice is hereby given, pursuant to Section 106 of the Insolvency Act will be made to any class of creditor due to insufficient funds. Proxies 1986, that Final Meetings of the Members and Creditors of the above- to be used at the meetings must be lodged with the Liquidator at named Company will be held at City Mills, Peel Street, Morley, Leeds Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, LS27 8QL on 5 May 2016 at 10.30 am and 11.00 am respectively, for Manchester M3 2HW no later than 12.00 noon on the business day the purpose of having an account laid before them showing the preceding the meeting.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 16 December 2010 24 February 2016 (2493793) Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. KAS2493782 12 LIMITED For further details contact: Jess Williams on tel: 0161 907 4044 or (Company Number 08037257) email: [email protected] Registered office: C/O Capital Books (UK) Limited, 66 Earl Street, John Paul Bell, Liquidator Maidstone, Kent, ME14 1PS 01 March 2016 (2493750) Principal trading address: 6 Roding Lane South, Ilford, Essex, IG4 5NX NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Act 1986, 2493792INFINITI BLACK LIMITED that Final Meetings of the Members and Creditors of the above- Trading Name: Infiniti Black named Company will be held at 122 Hither Green Lane, Hither Green, (Company Number 06676785) London, SE13 6QA,United Kingdom, on 27 April 2016 at 11:00 am Registered office: Richard J Smith & Co 53 Fore Street, Ivybridge, and 11:15 am respectively, for the purpose of having an account laid Devon PL21 9AE before them showing the manner in which the winding-up of the Principal trading address: The Byre, Berry Pomeroy, Totnes, Devon Company has been conducted and the property disposed of, and of TQ9 6LH receiving any explanation that may be given by the Liquidator, and Notice is hereby given pursuant to Section 106 of the INSOLVENCY also determining the manner in which the books, accounts and ACT 1986, that final meetings of the members and creditors of Infiniti documents of the company shall be disposed of. Any Member or Black Limited will be held at the offices of Richard J Smith & Co, 53 Creditor is entitled to and vote at the above Meetings and may Fore Street, Ivybridge, Devon PL21 9AE, on 29 April 2016 at 10:00 am appoint a proxy to attend instead of himself. A proxy holder need not and 10:15 am respectively, for the purpose of having an account laid be a Member or Creditor of the Company. Proxies to be used at the before them showing how the winding-up has been conducted and Meetings must be lodged at 66 Earl Street, Maidstone, Kent, ME14 the property of the Company disposed of, and also determining 1PS not later than 12.00 noon on the business day preceding the whether the Liquidators should be granted their release from office. Meetings. Where a proof of debt has not previously been submitted A member or creditor entitled to attend and vote is entitled to appoint by a creditor, any proxy must be accompanied by such a completed a proxy to attend and vote instead of him and such proxy need not proof. also be a member or creditor. Proxy forms must be returned to the Date of Appointment: 5 March 2015 offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital PL21 9AE, no later than 12.00 noon on the business day before the Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS. meeting. Further details contact: Mansoor Mubarik Email: mail@capital- Liquidators, IP numbers, firm and address Date of Appointment: Giles books.co.uk. Tel: 01622 754 927 Frampton and Hamish Adam IP Numbers 7911 and 9140 of Richard J Mansoor Mubarik, Liquidator Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE 1 March 2016 (2493782) Appointed Joint Liquidators of Infiniti Black Limited on 6 March 2012 Person to contact with enquiries about the case & telephone number or email address: Ken Cole Tel: 01752 690101 Email: LANGTRYS2493772 (STONE) LIMITED [email protected] (2493792) (Company Number 08096541) Trading Name: Langtrys Registered office: Scope House, Weston Road, Crewe CW1 6DD INFO2493793 TRADER LIMITED Principal trading address: 1 Oulton Road, Stone, Staffordshire ST15 (Company Number 05647670) 8EB Registered office: 11 Clifton Moor Business Village, James Nicolson NOTICE IS HEREBY GIVEN that a final meeting of the members of Link, Clifton Moor, York, YO30 4XG Langtrys (Stone) Limited will be held at 11:00 am on 28 April 2016, to Principal trading address: Ground Floor, The Inspire, Hornbeam Park, be followed at 11:30 am on the same day by a meeting of the Harrogate, HG2 8PA creditors of the company. The meetings will be held at Scope House, Rob Sadler (IP Number: 009172) and David Anthony Horner (IP Weston Road, Crewe, Cheshire, CW1 6DD. Number: 008956), both of Begbies Traynor (Central) LLP of 11 Clifton The meetings are called pursuant to Section 106 of the INSOLVENCY Moor Business Village, James Nicolson Link, Clifton Moor, York, ACT 1986 for the purpose of receiving an account from the Liquidator YO30 4XG were appointed as Joint Liquidators of the Company on 17 explaining the manner in which the winding-up of the company has December 2014 and 14 June 2011 respectively. been conducted and to receive any explanation that they may Pursuant to Section 106 of the INSOLVENCY ACT 1986, final consider necessary. A member or creditor entitled to attend and vote meetings of the members and creditors of the above named is entitled to appoint a proxy to attend and vote instead of him. A Company will be held at the offices of Begbies Traynor (Central) LLP, proxy need not be a member or creditor. 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, The following resolutions will be considered at the creditors’ meeting: York, YO30 4XG on 28 April 2016 at 10.00 am and 10.15 am 1. That the Liquidator’s final report and receipts and payments respectively, for the purpose of having an account of the winding up account be approved. laid before them, showing the manner in which the winding up has 2. That the Liquidator receives his release. been conducted and the property of the Company disposed of, and Proxies to be used at the meetings must be returned to the offices of of hearing any explanation that may be given by the joint liquidators. Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, A member or creditor entitled to attend and vote is entitled to appoint Crewe, CW1 6DD no later than 12.00 noon on the working day a proxy to attend and vote instead of him and such proxy need not immediately before the meetings. also be a member or creditor. Names of Insolvency Practitioners calling the meetings: Michael In order to be entitled to vote at the meeting, creditors must lodge Gilliard their proofs of debt (unless previously submitted) and unless they are Address of Insolvency Practitioners: Scope House, Weston Road, attending in person, proxies at the offices of Begbies Traynor (Central) Crewe, CW1 6DD LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton IP Number: 14470 Moor, York, YO30 4XG no later than 12.00 noon on the business day Contact Name: Rachel Hardy before the meeting. Please note that the joint liquidators and their Email Address: [email protected] staff will not accept receipt of completed proxy forms by email. Telephone Number: 01270212700 Submission of proxy forms by email will lead to the proxy being held Michael Gillard invalid and the vote not cast. Liquidator Any person who requires further information may contact the Joint 2 March 2016 (2493772) Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to James Crawford by e-mail at james.crawford@begbies- traynor.com or by telephone on 01904 479801. Rob Sadler, Joint Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 25 COMPANIES

LEWIS2493774 JOINERY LIMITED of the Company. Proxies to be used at the Meetings must be lodged (Company Number 6058993) at 66 Earl Street, Maidstone, Kent, ME14 1PS not later than 12.00 Registered office: 63 Walter Road, Swansea, SA1 4PT noon on the business day preceding the Meetings. Where a proof of Principal trading address: Unit C, Newton Industrial Estate, Llantwit debt has not previously been submitted by a creditor, any proxy must Fardre, CF28 2EE be accompanied by such a completed proof. NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY Date of Appointment: 3 March 2015 ACT 1986 that a General Meeting of the above company will be held Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital at 63 Walter Road, Swansea, SA1 4PT on 6th May 2016 at 10.30 am Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS. precisely, to be followed at 10.45 am by a meeting of the Creditors for Further details contact: Mansoor Mubarik Email: mail@capital- the purpose of having an Account laid before them, to receive the books.co.uk. Tel: 01622 754 927 report of the Liquidator showing how the winding-up of the company Mansoor Mubarik, Liquidator has been conducted and its property disposed of and of hearing any 29 February 2016 (2493781) explanation that may be given by the Liquidator. Resolutions will be put to the meeting to propose or vote for or against the approval of the Liquidator’s summary of his final receipts and payments and for MEERARAJ2493770 LIMITED the Liquidator to be granted his release. Creditors must lodge proxies (Company Number 05655849) and hitherto unlodged proofs in order to be entitled to vote at the Trading Name: Copperbeech meeting. Proxies and hitherto unlodged proofs to be used at the Registered office: 1st Floor, Consort House, Waterdale, Doncaster, Meeting must be lodged with the Liquidator at the offices of Stones & DN1 3HR Co., 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on 5th May Principal trading address: (formerly) Copperbeech Nursing Home, 154 2016. Barhorn Road, Bexhill-On-Sea, East Sussex TN39 4QL Alternative contact: Ann Evans, Stones & Co., 63 Walter Road, Notice is hereby given, pursuant to Section 106 OF THE Swansea, SA1 4PT (Tel. 01792 654607, Fax No: 01792 644491, e- INSOLVENCY ACT 1986 that the Liquidator has summoned final mail: [email protected]). Date of Appointment: 2 July 2014 meetings of the members and creditors of the above named Gary Stones FCCA (I.P. No 6609), Liquidator Company which will be held at the offices of Silke & Co Ltd, 1st Floor, 1 March 2016 (2493774) Consort House, Waterdale, Doncaster, DN1 3HR on 10 May 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up 2493749LONGWOOD GROUP HOLDINGS LIMITED of the Company has been conducted and its property disposed of, (Company Number 06158176) and of receiving any explanation that may be given by the Liquidator, Registered office: C/O Grant Thornton UK LLP, 4 Hardman Square, and also determining the manner in which the books, accounts and Spinningfields, Manchester M3 3EB documents of the Company shall be disposed of. A Member or Principal trading address: Durkan House, 155 East Barnett Road, Creditor entitled to attend and vote is entitled to appoint a proxy to Barnet, EN4 8QZ attend and vote instead of him and such proxy need not also be a A meeting of the Company and meeting of the creditors under member or creditor. Proxies and unlodged proofs must be lodged Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant with the Liquidator at Silke & Co Ltd, 1st Floor, Consort House, Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 Waterdale, Doncaster, DN1 3HR no later than 12 noon on the 3EB on 29 April 2016 at 11.00 am for the purpose of receiving the business day before the meetings, in order to be entitled to vote at liquidators’ account of the winding up and of hearing any explanation the meeting. that may be given by the liquidators. To be entitled to vote at the Date of Appointment: 09 January 2013 meeting, a creditor must lodge with the liquidators at their postal Office Holder details: Ian Michael Rose,(IP No. 9144) of Silke & Co address, not later than 12.00 noon on the business day before the Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. date fixed for the meeting, a proof of debt (if not previously lodged in Further details contact: Jane Burns, Tel: 01302 342875. the proceedings) and (if the creditor is not attending in person) a Ian Michael Rose, Liquidator proxy. 01 March 2016 (2493770) Date of Appointment: 04 June 2014 Office Holder details: Alan J Roberts,(IP No. 8968) and Nigel Morrison, (IP No. 8938) both of Grant Thornton Limited, Kensington Chambers, MIRAHAN2493783 LIMITED 46/50 Kensington Place, St. Helier, Jersey, JE1 1ET. (Company Number 01945654) For further details contact: Tel: 0161 953 6431. Alternative contact: Registered office: King Street House, 15 Upper King Street, Norwich, Zoe Culbert NR3 1RB Alan J Roberts, Joint Liquidator Principal trading address: 12 Ragatta Quay, Key Street, Ipswich, IP4 01 March 2016 (2493749) 1PH Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company’s members and creditors under Section MANORWOOD2493781 (LONDON) LIMITED 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid (Company Number 07174826) before them an account of the Liquidator’s acts and dealings and of Registered office: C/O Capital Books (UK) Limited, 66 Earl Street, the conduct of the winding-up, hearing any explanations that may be Maidstone, Kent, ME14 1PS given by the Joint Liquidators, and passing a resolution granting the Principal trading address: 51 Church Lane, Bulphan, Upminster, release of Joint Liquidators. The meetings will be held at King Street RM14 3TR House, 15 Upper King Street, Norwich, NR3 1RB on 04 May 2016 at NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Act 1986, 10.00 am (members) and 10.30 am (creditors). In order to be entitled that Final Meetings of the Members and Creditors of the above- to vote at the meetings, members and creditors must lodge their named Company will be held at 122 Hither Green Lane, Hither Green, proxies with the Joint Liquidators at King Street House, 15 Upper London, SE13 6QA on 26 April 2016 at 2:00 pm and 2:15 pm King Street, Norwich, NR3 1RB by no later than 12 noon on the respectively, for the purpose of having an account laid before them business day prior to the day of the meeting (together, if applicable, showing the manner in which the winding-up of the Company has with a completed proof of debt form if this has not previously been been conducted and the property disposed of, and of receiving any submitted). explanation that may be given by the Liquidator, and also determining Date of Appointment: 03 March 2014 the manner in which the books, accounts and documents of the Office Holder details: Andrew Anderson Kelsall,(IP No. 009555) and company shall be disposed of. Any Member or Creditor is entitled to David Nigel Whitehead,(IP No. 008334) both of Larking Gowen, King and vote at the above Meetings and may appoint a proxy to attend Street House, 15 Upper King Street, Norwich, NR3 1RB. instead of himself. A proxy holder need not be a Member or Creditor For further details contact: Andrew Anderson Kelsall, Email: [email protected]. Tel: 01603 624181. Alternative contact: Becca Smith Andrew Anderson Kelsall, Joint Liquidator 01 March 2016 (2493783)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

MOJITO2493954 MARKETING LIMITED at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, (Company Number 06809284) Bromsgrove B60 4DJ on 03 May 2016 at 10.00 am (members) and Registered office: Stanton House, 41 Blackfriars Road, Salford, 10.15am (creditors). In order to be entitled to vote at the meetings, Manchester M3 7DB. Former Registered Office: 2 Ganton Avenue, members and creditors must lodge their proxies with the Joint Whitefield, Manchester M45 7LT Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Principal trading address: Flint Glass Works, 64 Jersey Street, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the Manchester M4 6JW business day prior to the day of the meetings (together, if applicable, Notice is hereby given, pursuant to section 106 of the Insolvency Act with a completed proof of debt form if this has not previously been 1986 that Meetings of the Members and Creditors of the above submitted). named Company will be held at: Crawfords Accountants LLP, Stanton Date of Appointment: 05 March 2013 House, 41 Blackfriars Road, Salford, Manchester M3 7DB, on 4 May Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam 2016 at 10.00 am and 10.15 am precisely, for the purpose of having Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, an Account laid before them, and to receive the report of the Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Liquidator(s) showing how the winding-up of the Company has been 4DJ. conducted and its property disposed of, and of hearing any For further details contact the Joint Liquidators at 01527 558410. explanation that may be given by the Liquidator(s). Proxies to be used Alternative contact: Kate Conneely. at the Meetings must be lodged with the Liquidator(s) at Crawfords Nick Rimes, Joint Liquidator Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, 02 March 2016 (2493784) Manchester M3 7DB, not later than 12 noon on the business day before the Meetings. Insolvency Practitioner calling the meetings: Alex Kachani, IP Number: PAT2493768 LEWIS LIMITED 5780, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 (Company Number 02609624) 7DB. Contact Name: Alex Kachani. Email Address: Trading Name: Pat Lewis Peugeot Dealers [email protected]. Telephone Number: +44 Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, (0)161 828 1000. Norwich, NR1 1BY Alex Kachani FCA, Liquidator. Date of Appointment: 20 December Principal trading address: Rose Lane, Palgrave, Diss, Norfolk, IP22 2013 1AP 29 February 2016 (2493954) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above named Company will be held at 5th Floor, The 2493780MOUNTAIN LEAP LLP Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 26 May 2016 (Company Number OC301118) at 11.00 am and 11.15 am respectively, for the purpose of having an Registered office: First Floor, Block A, Loversall Court, Clayfields, account laid before them showing how the winding up has been Tickhill Road, Balby, Doncaster, South Yorkshire, DN4 8QG conducted and the property of the Company disposed of, and also Principal trading address: 56 Warwick Square, London SW1V 2AJ determining whether the Liquidator should be granted his release Notice is hereby given that a final meeting of the Members of from office. A member or creditor entitled to attend and vote is Mountain Leap LLP is being called pursuant to Section 106 OF THE entitled to appoint a proxy to attend and vote instead of him and such INSOLVENCY ACT 1986 to be held at First Floor, Block A, Loversall proxy need not also be a member or creditor. Proxy forms must be Court, Clayfields, Tickhill Road, Balby, Doncaster, South Yorkshire, returned to the offices of Parker Andrew Limited, 5th Floor, The Union DN4 8QG on 06 May 2016 at 10.00 am to be followed at 10.15 am on Building, 51-59 Rose Lane, Norwich, NR1 1BY no later than 12 noon the same day by a meeting of creditors of the Company. The on the business day before the meeting. meetings are called for the purpose of receiving an account from the Date of Appointment: 19 June 2015 by Block Transfer Order of the Liquidator explaining the manner in which the winding-up of the Court Company has been conducted and to receive any explanation that Office Holder details: Richard Cacho,(IP No. 11012) of Parker they may consider necessary. A member or creditor entitled to attend Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, and vote is entitled to appoint a proxy to attend and vote instead of Norwich, NR1 1BY. him. A proxy need not be a member or creditor. The following For further details contact: Rachel Nuttall on tel: 01603 284284. resolutions will be considered at the creditors’ meeting: That the Richard Cacho, Liquidator Liquidator’s final report and receipts and payments account be 02 March 2016 (2493768) approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, POLLYANNA2493320 (BARNSLEY) LIMITED Tickhill Road, Balby, Doncaster, South Yorkshire, DN4 8QG no later (Company Number 01022009) than 12.00 noon on the working day immediately before the meetings. The registered office of the Company is at Kendal House, 41 Scotland Date of Appointment: 02 March 2015 Street, Sheffield, S3 7BS. Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- Further details contact: David Hines, Email: [email protected] Traynor.com were appointed as Joint Liquidators of the Company on or Tel: 01302 572701. 11 July 2014. Stephen Richard Penn, Liquidator Pursuant to Section 106 of the Insolvency Act 1986, final meetings of 29 February 2016 (2493780) the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 5 May 2016 at 11.00am and 11.15am respectively, for the purpose of having an NEOLEC2493784 LIGHTING LIMITED account of the winding up laid before them, showing the manner in (Company Number 02010035) which the winding up has been conducted and the property of the Registered office: Bridge House, Riverside North, Bewdley, Company disposed of, and of hearing any explanation that may be Worcestershire, DY12 1AB given by the joint liquidators. Principal trading address: Church Lane, Kinwarton, Alcester, A member or creditor entitled to attend and vote is entitled to appoint Warwickshire, B49 6HB a proxy to attend and vote instead of him and such proxy need not Notice is hereby given that the Joint Liquidators have summoned final also be a member or creditor. meetings of the Company’s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidators’ acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 27 COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge 01 March 2016 (2493790) their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later PSR2493746 INSURANCE BROKERS LIMITED than 12 noon on the business day before the meeting. Please note (Company Number 07470838) that the joint liquidators and their staff will not accept receipt of Registered office: One Great Cumberland Place, Marble Arch, completed proxy forms by email. Submission of proxy forms by email London, W1H 7LW will lead to the proxy being held invalid and the vote not cast. Principal trading address: 24 Creechurch Lane, London, EC3A 5JX Any person who requires further information may contact the Joint Notice is hereby given, pursuant to Section 106 OF THE Liquidator by telephone on 0114 2755033. Alternatively enquiries can INSOLVENCY ACT 1986 that final meetings of members and creditors be made to James King by e-mail at Sheffield.North@Begbies- of the above company will be held at the offices of Leonard Curtis, Traynor.com or by telephone on 0114 2755033. Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 Dated: 2 March 2016 7TA on 28 April 2016 at 11.00 am and 11.15am respectively for the John Russell , Joint Liquidator (2493320) purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be 2493284PREMIER PACKAGING (GREENFIELD) LIMITED given by the Liquidators. Any member or creditor entitled to attend (Company Number 05860588) and vote is entitled to appoint a proxy to attend and vote instead of The registered office of the Company is at Kendal House, 41 Scotland him/her, and such proxy need not also be a member or creditor. The Street, Sheffield, S3 7BS. proxy form must be returned to the above address by no later than Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 12.00 noon on the business day before the meeting. In the case of a 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Company having a share capital, a member may appoint more than Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- one proxy in relation to a meeting, provided that each proxy is Traynor.com were appointed as Joint Liquidators of the Company on appointed to exercise the rights attached to a different share or 17 February 2015. shares held by him, or (as the case may be) to a different £10, or Pursuant to Section 106 of the Insolvency Act 1986, final meetings of multiple of £10, of stock held by him. the members and creditors of the above named Company will be held Date of Appointment: 04 March 2014 at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 21 April Office Holder details: N A Bennett,(IP No. 9083) and A Cadwallader,(IP 2016 at 10.00am and 10.15am respectively, for the purpose of having No. 9501) both of Leonard Curtis, Leonard Curtis House, Elms an account of the winding up laid before them, showing the manner in Square, Bury New Road, Whitefield, M45 7TA. which the winding up has been conducted and the property of the For further details contact: N A Bennett Email: Company disposed of, and of hearing any explanation that may be [email protected] Tel: 0161 413 0930 given by the joint liquidators. N A Bennett, Joint Liquidator A member or creditor entitled to attend and vote is entitled to appoint 02 March 2016 (2493746) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge 2493785RAILWAY LIVE LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 07186300) attending in person, proxies at the offices of Begbies Traynor (SY) In Liquidation LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later Registered office: Highfield Court Tollgate, Chandlers Ford, Eastleigh than 12 noon on the business day before the meeting. Please note SO53 3TZ that the joint liquidators and their staff will not accept receipt of Principal trading address: 3 St Paul’s Hill, Winchester SO22 5AE completed proxy forms by email. Submission of proxy forms by email Previous registered name(s) in the last 12 months: None will lead to the proxy being held invalid and the vote not cast. Other trading (names) or style(s): None Any person who requires further information may contact the Joint Nature of business: Public House Liquidator by telephone on 0114 275 5033. Alternatively enquiries can NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the be made to Nicola Hatton by e-mail at Sheffield.North@Begbies- INSOLVENCY ACT 1986 (as amended), that a final general meeting of Traynor.com or by telephone on 0114 2755033. the members of the above named company will be held at RSM, Dated: 2 March 2016 Highfield Court Tollgate, Chandlers Ford, Eastleigh SO53 3TZ on 12 Gareth David Rusling , Joint Liquidator (2493284) May 2016 at 11:00 am, to be followed at 11:30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property PRESTIGE2493790 INSTALLATIONS (DORSET) LTD of the company disposed of, and of hearing any explanation that may (Company Number 08343109) be given by the Liquidators and to decide whether the liquidators Registered office: Langley House, Park Road, East Finchley, London should be released in accordance with Section 173(2)(e) of the N2 8EY INSOLVENCY ACT 1986. Principal trading address: 35 Waytown Close, Poole, Dorset, BH17 A member or creditor entitled to vote at the above meetings may 9WF appoint a proxy to attend and vote instead of him. A proxy need not Notice is hereby given, pursuant to Section 106 OF THE be a member of the company. Proxies to be used at the meetings, INSOLVENCY ACT 1986 that final meetings of members and creditors together with any hither to unlodged proof of debt, must be lodged of the above named Company will be held at Langley House, Park with the Liquidator at RSM Restructuring Advisory LLP, Highfield Road, East Finchley, London N2 8EY on 04 May 2016 at 3.00 pm and Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no later than 12 3.30 pm respectively, for the purpose of having an account laid before noon on the preceding business day. them showing how the winding up has been conducted and the Correspondence address & contact details of case administrator property of the Company disposed of, and also determining whether Lisa Duell 023 8064 6437 the Liquidator should be granted his release from office. A member or RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers creditor entitled to attend and vote is entitled to appoint a proxy to Ford, Eastleigh SO53 3TZ attend and vote instead of him and such proxy need not also be a Name, address & contact details of member or creditor. Proxy forms must be returned to the offices of Primary Office Holder AABRS Limited, Langley House, Park Road, East Finchley, London, Alexander Kinninmonth N2 8EY by no later than 12.00 noon on the business day before the Appointed: 23 April 2015 meeting. RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Date of Appointment: 04 August 2014 Ford, Eastleigh SO53 3TZ Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS 0238 064 6437 Limited, Langley House, Park Road, East Finchley, London N2 8EY. IP Number: 9019 For further details contact: Alison Yarwood on tel: 020 8444 2000. Joint Office Holder: Simon Renshaw, Liquidator David Ronald Taylor

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Appointed: 23 April 2015 explanation given by the Liquidator, and considering the release of RSM Restructuring Advisory LLP, First Floor, Davidson House, The the liquidator. A Member or Creditor entitled to attend and vote at Forbury, Reading RG1 3EU either of the above meetings may appoint a proxy to attend and vote 0118 953 0355 instead of him. It is not necessary for the proxy holder to be a IP Number: 13790 Member or Creditor. Proxies for use at the meetings must be lodged 3 March 2016 (2493785) at the address shown above no later than 12.00 noon on the business day before the meeting. Date of Appointment: 27 October 2015 2493257RUBBECO LIMITED Office Holder details: Zafar Iqbal,(IP No. 6578) of Cooper Young, (Company Number 07053623) Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 Registered office: 59 Worcester Road, Bromsgrove, Worcestershire 0DY. B61 7DN Further details contact: Paula Bates, Tel: 020 8498 0163. Email: Principal trading address: F2 Enterprise Way, Vale Park, Evesham, [email protected] WR11 1GS Zafar Iqbal, Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act 02 March 2016 (2493778) 1986, that final meetings of members and creditors of the above named Company will be held at Meryll House 57 Worcester Road, Bromsgrove, Worcestershire B61 7DN on 13 May 2016 at 2:00 pm for SPLASHLITE2493293 LTD Members and 2:15 pm for Creditors, for the purpose of having an (Company Number 07916471) account laid before them showing how the winding-up has been The registered office of the Company is at Kendal House, 41 Scotland conducted and the company's property disposed of and giving an Street, Sheffield, S3 7BS. explanation of it. Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: A member or creditor entitled to attend and vote is entitled to appoint 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 a proxy to attend and vote instead of him and such proxy need not Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- also be a member or creditor. Proxy forms must be returned to 59 Traynor.com were appointed as Joint Liquidators of the Company on Worcester Road, Bromsgrove, Worcestershire B61 7DN, no later than 21 February 2014. 12 noon on the business day before the meeting. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Office Holder Details: Timothy James Heaselgrave (IP number 9193) of the members and creditors of the above named Company will be held The Timothy James Partnership Limited, 59 Worcester Road, at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 28 April Bromsgrove B61 7DN. Date of Appointment: 6 March 2015. Further 2016 at 10.30am and 10.45am respectively, for the purpose of having information about this case is available from the offices of The an account of the winding up laid before them, showing the manner in Timothy James Partnership Limited on 01527 839920 or at which the winding up has been conducted and the property of the [email protected]. Company disposed of, and of hearing any explanation that may be Timothy James Heaselgrave , Liquidator (2493257) 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 SEVEN2493751 SEAS FISH BAR LTD also be a member or creditor. (Company Number 07206029) In order to be entitled to vote at the meeting, creditors must lodge Trading Name: Seven Seas Fish Bar & Restaurant their proofs of debt (unless previously submitted) and unless they are Registered office: Sanderling House, Springbrook Lane, Earlswood, attending in person, proxies at the offices of Begbies Traynor (SY) Solihull B94 5SG LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later Principal trading address: 22 Broad Street, Ross-on-Wye, than 12 noon on the business day before the meeting. Please note Herefordshire HR9 7EA that the joint liquidators and their staff will not accept receipt of Notice is hereby given, pursuant to Section 106 OF THE completed proxy forms by email. Submission of proxy forms by email INSOLVENCY ACT 1986, that Meetings of the Creditors and Members will lead to the proxy being held invalid and the vote not cast. of the above-named Company will be held at Sanderling House, Any person who requires further information may contact the Joint Springbrook Lane, Earlswood, Solihull, West Midlands B94 5SG on 12 Liquidator by telephone on 0114 2755033. Alternatively enquiries can May 2016 at 10.00 am and 10.30 am respectively, for the purposes of be made to Nicola Hatton by e-mail at Sheffield.North@Begbies- having an Account laid before them, and to receive the report of the Traynor.com or by telephone on 0114 2755033. Liquidator showing the manner in which the winding-up of the Dated: 2 March 2016 Company has been conducted and the property disposed of, and of Gareth David Rusling , Joint Liquidator (2493293) hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meetings must be lodged with the Liquidator at the below address not later than 12.00 noon of the business day before SPORTTRAIN2493787 WALES LTD the Meetings. (Company Number 3338684) Date of Appointment: 05 March 2015 Registered office: 63 Walter Road, Swansea, SA1 4PT Office Holder details: Andrew Fender,(IP No. 6898) of Sanderlings Principal trading address: 11 St. James Gardens, Swansea, SA1 6DY Business Services Ltd, Sanderling House, Springbrook Lane, NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY Earlswood, Solihull B94 5SG. ACT 1986 that a General Meeting of the above company will be held For further details contact: Andrew Fender, Tel: 0121 706 9320. at 63 Walter Road, Swansea, SA1 4PT on Friday 6th May 2016 at Andrew Fender, Liquidator 10.00 am precisely, to be followed at 10.15 am by a meeting of the 02 March 2016 (2493751) Creditors for the purpose of having an Account laid before them, to receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of SILVER2493778 STOP LIMITED hearing any explanation that may be given by the Liquidator. (Company Number 03209454) Resolutions will be put to the meeting to propose or vote for or Registered office: Cooper Young, Hunter House, 109 Snakes Lane against the approval of the Liquidator’s summary of his final receipts West, Woodford Green, Essex, IG8 0DY and payments and for the Liquidator to be granted his release. Principal trading address: 96 Commercial Road, London, E1 1NU Creditors must lodge proxies and hitherto unlodged proofs in order to Notice is hereby given, pursuant to Section 106 OF THE be entitled to vote at the meeting. Proxies and hitherto unlodged INSOLVENCY ACT 1986 that final meetings of the Members and proofs to be used at the Meeting must be lodged with the Liquidator Creditors of the above-named Company will be held at the offices of at the offices of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, by Cooper Young, Hunter House, 109 Snakes Lane West, Woodford 12.00 noon on Thursday 5th May 2016. Green, Essex, IG8 0DY on 30 March 2016 at 10.00 am and 10.15 am Alternative contact: Ms Sharon Day, Stones & Co., 63 Walter Road, respectively, for the purposes of receiving an account showing the Swansea, SA1 4PT (Tel. 01792 654607, Fax No: 01792 644491, e- manner in which the winding up has been conducted, and the mail: [email protected]). Date of Appointment: 14 August property of the company has been disposed of, and of hearing any 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 29 COMPANIES

Gary Stones FCCA (I.P. No 6609), Liquidator Notice is hereby given, pursuant to Section 106 OF THE 1 March 2016 (2493787) INSOLVENCY ACT 1986 that a meeting of the members and creditors of the above named Company will be held at the offices of Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim 2493300STARLINE GLASS LIMITED Street, Newcastle upon Tyne NE1 6SU on 13 May 2016 at 10.00 am (Company Number 04675877) and 10.30 am respectively, for the purpose of laying before the The registered office of the Company is at Kendal House, 41 Scotland meetings an account of the Liquidator’s acts and an account of the Street, Sheffield, S3 7BS winding up and also determining the manner in which the books, John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: accounts and documents of the Company and of the Liquidator shall 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 be disposed of. Proxies to be used at the meetings must be lodged Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- with the Liquidator at Leather Matthews Restructuring LLP, 17th Traynor.com were appointed as Joint Liquidators of the Company on Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne, NE1 21 February 2014 6SU not later than 12.00 noon on the business day before the Pursuant to Section 106 of the Insolvency Act 1986, final meetings of meeting. the members and creditors of the above named Company will be held Date of Appointment: 19 May 2015 at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 28 April Office Holder details: Neil Matthews,(IP No. 6861) of Leather 2016 at 3.00pm and 3.15pm respectively, for the purpose of having Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim an account of the winding up laid before them, showing the manner in Street, Newcastle upon Tyne, NE1 6SU. which the winding up has been conducted and the property of the Please contact Neil Matthews on 0191 224 6760 or by email at Company disposed of, and of hearing any explanation that may be [email protected] for further information. given by the joint liquidators. Neil Matthews, Liquidator A member or creditor entitled to attend and vote is entitled to appoint 03 March 2016 (2493994) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge VAC2493779 SAVE LTD their proofs of debt (unless previously submitted) and unless they are (Company Number 07770113) attending in person, proxies at the offices of Begbies Traynor (SY) Trading Name: VAC-Save LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later Registered office: 40a Station Road, Upminster, Essex, RM14 2TR than 12 noon on the business day before the meeting. Please note Principal trading address: 158 Moulsham Street, Chelmsford, Essex, that the joint liquidators and their staff will not accept receipt of CM2 0LD completed proxy forms by email. Submission of proxy forms by email Notice is hereby given in pursuance of Section 106 OF THE will lead to the proxy being held invalid and the vote not cast. INSOLVENCY ACT 1986 that a Final Meeting of the members of the Any person who requires further information may contact the Joint above named Company will be held at the offices of Aspect Plus Liquidator by telephone on 0114 2755033. Alternatively enquiries can Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 26 April be made to James King by e-mail at Sheffield.North@Begbies- 2016 at 2.00 pm to be followed at 2.30 pm on the same day by a Traynor.com or by telephone on 0114 2755033. meeting of the creditors of the Company. The meetings are called for Dated 2 March 2016 the purposes of receiving an account from the Liquidator explaining John Russell , Joint Liquidator (2493300) the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled 2493798THE WELLS JOINERY LIMITED to appoint a proxy to attend and vote instead of him. A proxy need (Company Number 04737664) not be a member or creditor. Registered office: c/o Smith & Williamson LLP, 3rd Floor, 9 Colmore The following resolutions will be considered at the creditors’ meeting: Row, Birmingham, B3 2BJ That the Liquidator’s final report and receipts and payments account Principal trading address: 226a Wells Road, Malvern Wells, be approved and that the Liquidator receives his release. Proxies to Worcestershire WR14 4HD be used at the meetings must be returned to the offices of Aspect Notice is hereby given, pursuant to Section 106 OF THE Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later INSOLVENCY ACT 1986, that final meetings of the members and than 12.00 noon on the working day immediately before the meetings. creditors of the above named Company will be held at Smith & Date of Appointment: 24 February 2015 Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ on Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus 17 May 2016 at 10.00 am and 10.30 am respectively, for the purpose Limited, 40a Station Road, Upminster, Essex, RM14 2TR. of having an account laid before them showing how the winding-up Further details contact: David Young, Email: [email protected] has been conducted and the property of the Company disposed of, Tel: 01708 300170. and also determining whether the Joint Liquidators should be granted Darren Edwards, Liquidator their release from office. A member or creditor entitled to attend and 22 February 2016 (2493779) vote is entitled to appoint 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 Smith & Williamson LLP, 3rd Floor, X2494107 IT LIMITED 9 Colmore Row, Birmingham B3 2BJ no later than 12.00 noon on the (Company Number 04069897) business day before the meeting. Registered office: 4 Stirling Court, Stirling Way, Borehamwood, Date of Appointment: 04 March 2011 Hertfordshire WD6 2BT Office Holder details: Andrew Stephen McGill,(IP No. 9350) and Principal trading address: 51 Roydon Road, Stanstead Abbotts, Gilbert John Lemon,(IP No. 9573) both of Smith & Williamson LLP, 3rd Hertfordshire SG12 8HQ Floor, 9 Colmore Row, Birmingham, B3 2BJ. Notice is hereby given pursuant to Section 106 of the Insolvency Act For further details contact: Rachael Sherwood, Tel: 0121 710 5200. 1986, that final meetings of the members and creditors of the above Andrew Stephen McGill and Gilbert John Lemon, Joint Liquidators named Company will be held at 4 Stirling Court, Stirling Way, 02 March 2016 (2493798) Borehamwood, Hertfordshire WD6 2BT, on 29 April 2016 at 10.45 am and 11.00 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and TYNEDALE2493994 TIMBER SUPPLIES LIMITED the property of the Company disposed of, and also determining (Company Number 05210301) whether the Liquidator should be granted his release from office. Registered office: 17th Floor, Cale Cross House, Pilgrim Street, A member or creditor entitled to attend and vote is entitled to appoint Newcastle upon Tyne NE1 6SU a proxy to attend and vote instead of him and such proxy need not Principal trading address: Foundry Industrial Estate, Anick Road, also be a member or creditor. Proxy forms must be returned to the Hexham, Northumberland, NE46 4JH offices of Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT no later than 12 noon on the business day before the meetings.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

John Kelmanson, IP number: 004866, Liquidator, Kelmanson The resolutions to be taken at the meeting may include a resolution Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, specifying the terms on which the liquidator is to be remunerated, Hertfordshire WD6 2BT. Appointed Liquidator of X IT Limited on 22 including the basis on which disbursements are to be recovered from July 2015. Person to contact with enquiries about the case: Nicholas the company’s assets and the meeting may receive information Tsangari, telephone number: 020 8441 2000 about, or be called upon, to approve the costs of preparing the 29 February 2016 (2494107) statement of affairs and convening the meeting. Further information is available from the offices of AlexanderLawsonJacobs on 020 8370 7250 MEETINGS OF CREDITORS Saqib Ehsan, Director/Chairman (2493700)

2493693A & R AUTOSPARES (BRISTOL) LIMITED (Company Number 06687733) 2493689ASTRA BUILDING SUPPLIES LIMITED Registered office: Redland House, 157 Redland Road, Redland, (Company Number 05240401) Bristol, BS6 6YE Trading Name: Astra Building Supplies Principal trading address: 5-7 Waverley Road, Redland, Bristol, BS6 Registered office: Unit H Minerva Way, Brunel Road, Newton Abbot, 6ES Devon TQ12 4PJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: Unit H Minerva Way, Brunel Road, Newton ACT 1986 that a Meeting of Creditors of the above-named Company Abbot, Devon TQ12 4PJ will be held at 2nd Floor, 30 Queen Square, Bristol, BS1 4ND on 24 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the March 2016 at 11.00 am for the purposes mentioned in Sections 99 to INSOLVENCY ACT 1986 that a meeting of creditors of the Company 101 of the said Act. A list of names and addresses of the above will be held at The Watermark, Erme Court, Leonards Road, Ivybridge, Company’s Creditors will be available for inspection, free of charge, at Devon PL21 0SZ on 16 March 2016 at 10:30 am for the purposes the offices of Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol, provided for in Sections 99 and 101 of the Act. BS1 4ND, between the hours of 10.00 am and 4.00 pm on the two A proxy form, to enable a creditor to vote, may be obtained from business days preceding the Meeting of Creditors. Richard J Smith & Co and must be lodged, together with a statement For further details contact: C A Prescott (IP No 9056), Email: of claim, at the offices of Richard J Smith & Co, 53 Fore Street, [email protected] Tel: 0117 929 4900 Ivybridge, Devon PL21 9AE not later than 12.00 noon on 15 March Andrew Geoffery Tadman, Director 2016. The proxy form and statement may be posted or sent by fax to 01 March 2016 (2493693) 01752 690808. Secured creditors may only vote for the balance of their debt, not recovered by enforcement of any security, unless the right to enforce ADVENTUS2493668 CARE LIMITED is waived. (Company Number 07080095) A list of the names and addresses of the Company’s creditors will be Registered office: 22 Pennyroyal Road, Stockton, Durham, TS18 3TY available for inspection free of charge at the offices of Richard J Principal trading address: Stockton Business Centre, 70-74 Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, on 14 March Brunswick Street, Stockton-on-Tees, Cleveland, TS18 1DW 2016 and 15 March 2016 between the hours of 10.00 am and 4.00 Notice is hereby given pursuant to Section 98 OF THE INSOLVENCY pm. ACT 1986 that a meeting of the creditors of the above named If no liquidation committee is formed, a resolution may be taken at the company will be held at The Holiday Inn Darlington, A1 Scotch meeting specifying the terms on which the liquidator is to be Corner, Jct A1/A66, Richmond, North Yorkshire, DL10 6NR on 15 remunerated. March 2016 at 10.30 am for the purposes mentioned in Section 99 to The meeting may receive information about, or be called upon to 101 of the said Act. Creditors wishing to vote at the Meeting must approve, the costs of preparing the statement of affairs and lodge their proxy, together with a statement of their claim at the convening the meeting. offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Officer of the Company issuing the notice: Steven Ellis Doncaster, DN1 3HR, not later than 12.00 noon on 14 March 2016. A Alternative person to contact with enquiries about the case: Sam list of the names and addresses of the Company’s creditors may be Bailey inspected, free of charge, at the offices of Silke & Co Ltd, at the By Order of the Board above address between 10.00 am and 4.00 pm on the two business 2 March 2016 (2493689) days preceding the date of the meeting stated above. Further details contact: Silke & Co Ltd on 01302 342875. Christopher Dube, Director BEE-JAY2493702 SCALLOP GEAR LTD 29 February 2016 (2493668) (Company Number 08583200) Registered office: Portway House, Stream Road, Kingwinford, West Midlands, DY6 9NT AIMSECURE2493700 LIMITED Principal trading address: 5 Newlyn Road, Cradley Heath, Warley, (Company Number 06500673) West Midlands, B64 6BQ Registered office: 77 Hoe Street, Walthamstow, London E17 4SA Notice is hereby given, pursuant to Section 98(1) OF THE Principal trading address: 77 Hoe Street, Walthamstow, London E17 INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors 4SA has been summoned for the purposes mentioned in Sections 99, 100 Section 98 (1) of The Insolvency Act (as amended) and 101 of the said Act. The meeting will be held at 3 The Courtyard, By Order of the Board, Notice is hereby given, pursuant to section 98 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 of the INSOLVENCY ACT 1986, of a meeting of creditors for the 4DJ on 14 March 2016 at 11.30 am. In order to be entitled to vote at purposes mentioned in sections 99, 100 and 101 of the said Act: the meeting, creditors must lodge their proxies at Rimes & Co, 3 The Date of Creditors Meeting: 16 March 2016 Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Time of Creditors Meeting: 2.30 pm Bromsgrove B60 4DJ, by no later than 12 noon on the business day Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London prior to the day of the meeting together with a completed proof of N21 3NA debt form. A full list of the names and addresses of the company’s creditors may Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The be examined free of charge at the offices of AlexanderLawsonJacobs, Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Bromsgrove B60 4DJ are qualified to act as insolvency practitioners and 4.00 pm on the two business days prior to the meeting. in relation to the above and a list of the names and addresses of the Creditors wishing to vote at the meeting must lodge their Proxy form Company’s creditors may be inspected free of charge at the offices of together with a proof of debt to 1 Kings Avenue, Winchmore Hill, Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, London N21 3NA, no later than 12 noon on the business day before Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on the meeting. the two business days prior to the meeting. Further details contact: The Liquidator, Email: [email protected] Tel: 01527 558410

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

Jason Tilly, Director C2493703 J BARS AND INNS LIMITED 01 March 2016 (2493702) (Company Number 08546520) Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG 2493872BLACKMILL PUBS LIMITED Principal trading address: Lower Floor Reception Building, Waterloo (Company Number 07793821) Road, Pudsey, West Yorkshire, LS28 8DQ; Highgate Oakes, 264 New Registered office: 10 Mercury Quays, Ashley Lane, Shipley, West Hey Road, Huddersfield, West Yorkshire, HD3 4BU; Royal Hotel, Main Yorkshire, BD17 7DB Road, Denholme, Bradford, West Yorkshire, BD13 4DD; Park Tavern, Principal trading address: 48 Norwood, Beverley, East Riding of Park Square, Ossett, West Yorkshire, WF5 0JS; Oddfellows Hall, 82 Yorkshire, HU17 9HJ Town Gate, Wyke, Bradford, BD12 9JB; The Royal, 616 Huddersfield NOTICE IS HEREBY GIVEN pursuant to Section 98 of THE Road, Dewsbury, WF13 3HL; Shoulder of Mutton, 404 Oxford Road, INSOLVENCY ACT 1986, that a Meeting of Creditors of the above- Gomersal, Cleckheaton, West Yorkshire, BD19 4JZ; The Fountain, 83 named Company will be held at the offices of Rushtons Insolvency Victoria Road, Eccelshill, BD2 2DQ; Slackside WMC, 98 Beacon Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, Road, Bradford, BD6 3EU; The Horse and Groom, 818 Manchester BD17 7DB on Thursday 17 March 2016 at 11.00 am for the purposes Road, Huddersfield, HD4 5SZ; Station Hotel, Manchester Road, provided for in Sections 100 and 101 of the said Act. Bradford, West Yorkshire, BD5 7RA; Central Division Club, Clayton Raymond Stuart Claughton (I.P. No. 119) of Rushtons Insolvency Lane, West Bowling, Bradford, BD5 0RA; Yorkshire Victoria, 51 Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, Lockwood Road, Huddersfield, West Yorkshire, HD1 3PL BD17 7DB, Telephone No. 01274 598585, is a person qualified to act Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY as an Insolvency Practitioner in relation to the Company who during ACT 1986 that a meeting of the creditors of the above named the period before the day on which the Meeting is to be held will Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, furnish Creditors, free of charge, with such information concerning the Wilmslow Road, Didsbury, Manchester M20 5PG on 15 March 2016 Company’s affairs as they may reasonably require. at 10.45 am for the purposes mentioned in Sections 99 to 101 of the The Meeting will receive information about and be called upon to said Act. Creditors wishing to vote at the Meeting must lodge their approve the costs of preparing the Statement of Affairs and proxy, together with a full statement of account, at the registered convening the Meeting. office, Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Ian James Pollard - Director Didsbury, Manchester M20 5PG, not later than 12.00 noon on 14 25th February 2016 (2493872) March 2016. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at 4 The Stables, Wilmslow Road, BODDBAN2493699 UK LIMITED Didsbury, Manchester M20 5PG, before the Meeting, a statement (Company Number 08496151) giving particulars of his security, the date when it was given and the Registered office: 221 Reede Road, Dagenham, Essex, RM10 8EH value at which it is assessed. Notice is further given that a list of the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the names and addresses of the Company’s Creditors may be inspected, INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above free of charge, at Jones Lowndes Dwyer LLP, 4 The Stables, named Company will be held at Regus UK Limited, Regent’s Place, Wilmslow Road, Didsbury, Manchester M20 5PG, between 10.00 am 338 Euston Road, London, NW1 3BT on 16 March 2016 at 10:45 am and 4.00 pm on the two business days preceding the date of the for the purposes mentioned in Section 99 to 101 of the said Act. Meeting stated above. A list of the names and addresses of the Company’s creditors will be Contact details: Claire L Dwyer (IP No 9329), Email available for inspection free of charge at the offices of F A Simms & [email protected] Tel: 0161 438 8555. Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Craig Jones, Director Lutterworth, Leicestershire, LE17 5FB, United Kingdom between 02 March 2016 (2493703) 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to COMMUNITY2493384 ENERGY SOLUTIONS COMMUNITY INTEREST do so either in person or by proxy. Creditors wishing to vote at the COMPANY meeting must (unless they are individual creditors attending in person) (Company Number 04714406) lodge their proxy at the offices of Alma Park, Woodway Lane, Trading Name: Go Warm Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than Registered office: Blue Post Yard, 21 West Row, Stockton on Tees 12 noon on 15 March 2016. TS18 4DA Unless there are exceptional circumstances, a creditor will not be Principal trading address: Blue Post Yard, 21 West Row, Stockton on entitled to vote unless his written statement of claim, (‘proof’), which Tees TS18 4DA clearly sets out the name and address of the creditor and the amount Notice is hereby given, pursuant to Section 98 of the Insolvency Act claimed, has been lodged and admitted for voting purposes. Whilst 1986 that a meeting of creditors of the above named Company will be such proofs may be lodged at any time before voting commences, held at Parkmore Hotel & Leisure CLub, 636 Yarm Road, Eaglescliffe, creditors intending to vote at the meeting are requested to send them Stockton on Tees TS16 0DH on 22 March 2016, at 10.30 am for the with their proxies. purposes mentioned in Sections 99 to 101 of the said Act. Unless they surrender their security, secured creditors must give Any Creditor entitled to attend and vote at this Meeting is entitled to particulars of their security, the date when it was given and the do so either in person or by proxy. Creditors wishing to vote at the estimated value at which it is assessed if they wish to vote at the Meeting must (unless they are individual creditors attending in person) meeting. lodge their proxy at Dakota House, 25 Falcon Court, Preston Farm The meeting will be called to approve the pre appointment fees of the Business Park, Stockton on Tees TS18 3TX by no later than 12:00 on Joint Liquidators, details of which will be provided to all known the business day preceding the date of the meeting. creditors and will be available upon request. Creditors will then be Resolutions to be taken at the meeting may include a resolution contacted following the meeting of creditors with details of how the specifying the terms on which the Liquidator is to be remunerated and Liquidators intend to be remunerated. the meeting may receive information about, or be called upon to Mr Olatunbosun Banjoko approve, the cost of preparing the statement of affairs and convening 2 March 2016 (2493699) the meeting. A list of the names and addresses of the company's creditors will be available free of charge at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from the offices of BWC on 01642 608588. Hugh Lang , Director (2493384)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

CPLC2493687 WATER LIMITED Time of Creditors Meeting: 11.30 am (Company Number 07918850) Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Registered office: Aldebourne House, Malmesbury Road, Kington N21 3NA Langley, Chippenham, SN15 5PZ A full list of the names and addresses of the company’s creditors may Principal trading address: Aldebourne House, Malmesbury Road, be examined free of charge at the offices of AlexanderLawsonJacobs, Kington Langley, Chippenham, SN15 5PZ 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and 4.00 pm on the two business days prior to the meeting. ACT 1986 that a meeting of the creditors of the above named Creditors wishing to vote at the meeting must lodge their Proxy form Company will be held at Holiday Inn Express Bristol North, New Road, together with a proof of debt to 1 Kings Avenue, Winchmore Hill, Bristol Parkway Business Park, Bristol BS34 8TJ on 16 March 2016 at London N21 3NA, no later than 12 noon on the business day before 1.45 pm for the purposes mentioned in Section 99 to 101 of the said the meeting. Act. Kelly Burton and Joanne Wright (IP Nos 11750 and 15550) are The resolutions to be taken at the meeting may include a resolution qualified to act as insolvency practitioners in relation to the above and specifying the terms on which the liquidator is to be remunerated, will furnish creditors, free of charge, with such information concerning including the basis on which disbursements are to be recovered from the Company’s affairs as is reasonably required. Resolutions to be the company’s assets and the meeting may receive information passed at the meeting may include a resolution specifying the terms about, or be called upon, to approve the costs of preparing the on which the Liquidator is to be remunerated and the meeting may statement of affairs and convening the meeting. receive information about, or be called upon to approve, the costs of Further information is available from the offices of preparing the statement of affairs and convening of the meeting. AlexanderLawsonJacobs on 020 8370 7250 Notice is further given that a list of the names and addresses of the Iordanis Iordanou, Director/Chairman (2493665) Company’s creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and 4.00 pm on the two business days DESTINATION2494418 SPORT AND ENTERTAINMENT LIMITED preceding the date of the meeting stated above. (Company Number 08218468) For further details contact: Rebecca Powell, Tel: 0114 2356780 Registered office: THE WELLNESS ACADEMY, @ THE BOAT HOUSE, Carl Collins, Director WHARF STREET, BRIGHOUSE, HD6 1PP 02 March 2016 (2493687) Principal trading address: THE WELLNESS ACADEMY, @ THE BOAT HOUSE, WHARF STREET, BRIGHOUSE, HD6 1PP NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency 2493711D4 ELECTRICAL LIMITED Act 1986 that a Meeting of the Creditors of the above named (Company Number 07926851) Company will be held at Resolution House, 12 Mill Hill, Leeds, LS1 Registered office: Unit 68 Winpenny Road, Park House Industrial 5DQ on 18 March 2016 at 3.00pm for the purposes mentioned in Estate East, Newcastle under Lyme ST5 7RH Section 99 to 101 of the said Act. Principal trading address: Unit 68 Winpenny Road, Park House Michael Chamberlain, a licensed insolvency practitioner, of Industrial Estate East, Newcastle under Lyme ST5 7RH Chamberlain & Co, Resolution House. 12 Mill Hill, Leeds, LS1 5DQ (IP Notice is hereby given, pursuant to Section 98 of the INSOLVENCY No.8735) will during the period of two days before the date of the ACT 1986, that a Meeting of the Creditors of the above named meeting furnish creditors free of charge with such information Company will be held on 16 March 2016 at 10.30 am at The Borough concerning the Company's affairs as they may reasonably require. Arms Hotel, King Street, Newcastle under Lyme ST5 1HX for the The resolutions to be taken at the meeting may include a resolution purposes mentioned in Sections 99, 100 and 101 of the said Act. specifying the terms on which the liquidator is to be remunerated. Other resolutions to be considered at the meeting will include those Creditors wishing to vote at the Meeting must lodge a form of Proxy, dealing with the Liquidator’s remuneration and disbursements and together, with a proof of debt form at the offices of Chamberlain & Co, other related costs. Any Creditor wishing to vote at the Meeting Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, not later than 12.00 (unless they are an individual Creditor attending in person) must noon on 17 March 2016. ensure their Proxy Form is lodged no later than 12.00 noon on the Further information about this case is available from David Render at business day prior to Meeting at the offices of ipd, Suite 1 Marcus the offices of Chamberlain & Co on 0113 242 0808 or at House, Park Hall Business Village, Park Hall Road, Stoke on Trent, [email protected]. ST3 5XA. A Statement of Claim showing the amount owed to a Darren Boston , Director Creditor (even if the Creditor is an individual attending the meeting in 3 March 2016 (2494418) person) must also be received as above. A list of the names and addresses of the Company’s Creditors can, on the two business days preceding the date of the Meeting, either be sent to creditors on GATLEYHALL2493323 & COMPANY LIMITED application or may be inspected, free of charge, between 10.00am (Company Number 02697565) and 4.00pm at the offices of ipd, Suite 1 Marcus House, Park Hall Registered & Trading Address: Apt 1, Salterley Grange, Leckhampton Business Village, Park Hall Road, Stoke on Trent, ST3 5XA. Before the Hill, Cheltenham GL53 0AN day of the meeting, creditors may also obtain such other information NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency concerning the company’s affairs as they may reasonably require Act 1986 that a Meeting of the Creditors of the above named from Martin Williamson (IP Number 9222) of ipd, Suite 1 Marcus Company will be held at Janes, Priory Lodge, London Road, House, Park Hall Business Village, Park Hall Road, Stoke on Trent, Cheltenham, Glos GL52 6HH on 15th March 2016 at 10.00am for ST3 5XA, telephone 01782 594344, email [email protected] who is the purposes mentioned in Section 99 to 101 of the said Act. qualified to act as an insolvency practitioner in relation to the Creditors wishing to vote at the Meeting must lodge their proxy, company. together with a full statement of account at the registered office - By Order of the Board Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH Alexander Ian Cutler - Director not later than 12 noon on the business day before the meeting. 19 February 2016 (2493711) Resolutions to be considered at the meeting will include the approval of the costs of convening the meeting, and the basis of calculation of the liquidator's fees. DANOU2493665 DESIGN LIMITED For the purposes of voting, a secured creditor is required (unless he (Company Number 07671175) surrenders his security) to lodge at Janes, Priory Lodge, London Registered office: First Floor, 677 High Road, North Finchley, London Road, Cheltenham, Glos GL52 6HH before the meeting, a statement N12 0DD giving particulars of his security, the date when it was given and the Principal trading address: 25 Merrivale, Southgate, London N14 4TE value at which it is assessed. Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the INSOLVENCY ACT 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 15 March 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 33 COMPANIES

Notice is further given that a list of the names and addresses of the For further details contact: Phil Booth on email: Company's creditors may be inspected, free of charge, at Janes, [email protected]. Alternative Contact: Luke Brough. Priory Lodge, London Road, Cheltenham, Glos GL52 6HH between John Thomas Purdie, Director 10.00am and 4.00pm on the two business days preceding the date of 01 March 2016 (2493697) the meeting stated above. Alternatively Contact [email protected], 01242 256085. NOTE J2493709 & K CARE PETERBOROUGH LIMITED Forms of General and Special Proxies are available. Proxies to be (Company Number 06056405) used at the meeting must be lodged, together with a statement of Previous Name of Company: J & K Care Limited claim, at the Registered Office of the company at Janes, Priory Registered office: Midland House, 124 Fairfax Road, Leicester LE4 Lodge, London Road, Cheltenham, Glos GL52 6HH not later than 9EL 12 noon on the business day before the meeting. Principal trading address: 241 Normanby Road, South Bank, By Order of the Board Middlesbrough TS6 6SX John Wild , Director (2493323) Notice is hereby given, pursuant to Section 98 INSOLVENCY ACT 1986, that a Meeting of Creditors of the above-named Company will be held at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, 2493704GIRAFFE LEISURE LIMITED Peterborough PE7 8HP on Tuesday 22 March 2016 at 10.30 am for (Company Number 09350706) the purposes mentioned in Sections 99 to 101 of the said Act. Registered office: Mitre House, Tower Street, Taunton, Somerset, TA1 Resolutions may also be passed at this Meeting with regard to the 4BH Liquidator’s remuneration and the costs of convening the Meeting. A Principal trading address: Mitre House, Tower Street, Taunton, list of the names and addresses of the company’s creditors may be Somerset, TA1 4BH inspected, free of charge, between 10.00 am and 4.00 pm on 18 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the March 2016 and 21 March 2016 at Bulley Davey, 4 Cyrus Way, INSOLVENCY ACT 1986, that a meeting of the creditors of the above Cygnet Park, Hampton, Peterborough PE7 8HP. named company will be held at 12.00 pm on 17 March 2016 at Alternative contact: James Arnott, (e-mail) Former Medical Centre, Well Street, Biddulph, Stoke-on-Trent, [email protected] - telephone 01733 569494. Staffordshire, ST8 6EZ for the purposes mentioned in Sections 99, This notice relates to J & K Care Peterborough Limited, company 100 and 101 of the said Act. number 06056405, which was restored to the register at Companies During the period before the day on which the meeting is to be held, House on 12th February 2016, having been dissolved on 7th Kevin Lucas (IP Number 9485) will furnish creditors free of charge with September 2010, at which date the company’s name was J & K Care such information concerning the company’s affairs as they may Limited, and not to any other company previously or currently named reasonably require. He may be contacted at 32 Stamford Street, “J & K Care Limited”. Altrincham, Cheshire WA14 1EY or on 0161 929 8666. By Order of the Board Rachel Alice Southwood, Director Jaymal Odedra, Director 9 February 2016 (2493704) 1 March 2016 (2493709)

GIRAFFE2493670 MEDIA LIMITED 2493912JJK HOLDINGS LIMITED (Company Number 04857659) (Company Number 06799554) Registered office: Ac Mole & Sons Stafford House, Blackbrook Park Registered office: XL Business Solutions Ltd, Premier House, Avenue, Taunton, Somerset, TA1 2PX Bradford Road, Cleckheaton, BD19 3TT Principal trading address: Mitre House, Tower Street, Taunton, Principal trading address: 3 Cadman Court, Chatist Way, Morley, Somerset, TA1 4NH Leeds NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986, that a meeting of the creditors of the above INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors named company will be held at 11.15 am on 17 March 2016 at has been summoned for the purposes mentioned in Sections 99, 100 Former Medical Centre, Well Street, Biddulph, Stoke-on-Trent, and 101 of the said Act. The meeting will be held at XL Business Staffordshire, ST8 6EZ for the purposes mentioned in Sections 99, Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 100 and 101 of the said Act. 3TT on 17 March 2016 at 11.15 am. In order to be entitled to vote at During the period before the day on which the meeting is to be held, the meeting, creditors must lodge their proxies at XL Business Kevin Lucas (IP Number 9485) will furnish creditors free of charge with Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 such information concerning the company’s affairs as they may 3TT, by no later than 12.00 noon on the business day prior to the day reasonably require. He may be contacted at 32 Stamford Street, of the meeting, together with a completed proof of debt form. J N Altrincham, Cheshire WA14 1EY or on 0161 929 8666. Bleazard of XL Business Solutions Ltd, Premier House, Bradford Rachel Alice Southwood, Director Road, Cleckheaton, BD19 3TT, is a person qualified to act as an 9 February 2016 (2493670) 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 free of charge with such information concerning the J2493697 & J STORAGE SOLUTIONS LTD Company’s affairs as they may reasonably require. (Company Number 09443149) For further details contact: J Bleazard, E-mail: [email protected]. Registered office: 46 Halls Drive, Coventry, CV2 2JW Alternative contact: Graham Harsley. Principal trading address: 46 Halls Drive, Coventry, CV2 2JW J Kay, Director Notice is hereby given, pursuant to Section 98(1) OF THE 02 March 2016 (2493912) INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in sections 99, 100 and 101 of the said Act. The meeting will be held at Premier Meetings, LISTER2493719 WINDOWS LIMITED Carter Lane East, South Normanton, Mansfield, DE55 2DY on 23 (Company Number 06935530) March 2016 at 10.30 am. In order to be entitled to vote at the Trading name/style: Lister Windows Limited meeting, creditors must lodge their proxies at Booth & Co, Coopers Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN House, Intake Lane, Ossett, WF5 0RG, by no later than 12 noon on Principal trading address: 114 Quay Road, Bridlington YO16 4JB the business day prior to the day of the meeting, together with a Section 98 of the Insolvency Act 1986 (Rule 4.53D) completed proof of debt form. Phil Booth of Booth & Co, Coopers Notice is hereby given, pursuant to Section 98 of the INSOLVENCY House, Intake Lane, Ossett, WF5 0RG is a person qualified to act as ACT 1986, that a meeting of the creditors of the above-named an insolvency practitioner in relation to the company who will, during company will be held at Maclaren House, Skerne Road, Driffield YO25 the period before the day on which the meeting is to be held, furnish 6PN, on 21 March 2016 at 10.15 am for the purposes mentioned in creditors free of charge with such information concerning the Sections 99 to 101 of the said Act. company’s affairs as they may reasonably require.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, A full list of the names and addresses of the Company’s Creditors Licensed Insolvency Practitioners, Maclaren House, Skerne Road, may be examined free of charge at the offices of O’Hara & Co, Wesley Driffield YO25 6PN, (T: 01377 257788) will furnish creditors free of House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 charge with such information concerning the company’s affairs as 9EJ, between 10.00am and 5.00pm on the two business days prior to they may reasonably require. the date of this Meeting. A D Lister, Director If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir 16 February 2016 (2493719) (I.P. 9099) of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: 01924 477449, email: [email protected]. 2494038M.A.K. FOTIS LTD 2 March 2016 (Company Number 04531829) Paul Mulvey, Director (2493682) Registered office: C/O Aston Shaw, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY Principal trading address: The Royal Hotel, Paston Road, Mundesley, RENTAL2493742 INVESTMENTS LIMITED NR11 8BN (Company Number 07292542) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Management Suite, Chengate House, Pepper Road, ACT 1986 that a meeting of the creditors of the above named Leeds LS10 2RU Company will be held at The Union Building, 5th Floor, 51-59 Rose Principal trading address: Management Suite, Chengate House, Lane, Norwich, NR1 1BY on 16 March 2016 at 2.15 pm for the Pepper Road, Leeds LS10 2RU purposes mentioned in Sections 99, 100 and 101 of the said Act. A Notice is hereby given pursuant to Section 98(1) of the Insolvency Act list of the names and addresses of the Company’s creditors will be 1986 that a meeting of creditors of the above company will be held at available for inspection free of charge at the offices of Parker Andrews Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP on 15 Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, March 2016 at 11.30 am. NR1 1BY, on 14 March 2016 and 15 March 2016 between the hours Proposed Liquidators: Mark Beesley (IP Number – 8739) and Tracy of 10.00 am and 4.00 pm. Mary Clowry (IP Number – 9562), Beesley Corporate Solutions, Astute For further details contact: Richard Cacho or Rachel Nuttall, Tel: House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Contact 01603 284284 telephone number - 01625 544 795. Michael Fotis, Director A resolution may be proposed at the meeting of creditors to fix the 04 March 2016 (2494038) basis of the liquidators’ remuneration and to approve the costs of preparing the statement of affairs and convening the meeting. Notice is hereby given pursuant to Section 98(2) of the Insolvency Act NANTGARW2493370 GARAGE LIMITED 1986 that a list of names and addresses of the company’s creditors (Company Number 06505506) will be available for inspection free of charge between 9.30 am and Registered office: Nantgarw Garage, Cardiff Road, Nantgarw, Cardiff, 5.00 pm at the office of Beesley Corporate Solutions, Astute House, CF15 7SR Wilmslow Road, Handforth SK9 3HP from 11 March 2016. Principal trading address: Nantgarw Garage, Cardiff Road, Nantgarw, Contact [email protected] or telephone 01625 544 795. Cardiff, CF15 7SR Colin Peter Hardaker, Director Pursuant to Section 98 of the Insolvency Act 1986 {"the Act"), a 3 March 2016 (2493742) meeting of the creditors of the above named company will be held at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 17 March 2016 at 12 noon. The purpose of the meeting, pursuant to 2493738RETREAT BEAUTY LOUNGE LIMITED Sections 99 to 101 of the Act is to consider the statement of affairs of (Company Number 08771028) the Company to be laid before the meeting, to appoint a liquidator Principal trading address: Stotts Island, Wakefield Road, Brighouse, and, if the creditors think fit, to appoint a liquidation committee. HD6 1PE In order to be entitled to vote at the meeting, creditors must lodge NOTICE IS HEREBY GIVEN pursuant to Section 98 of the their proxies, together with a statement of their claim at the offices of INSOLVENCY ACT 1986 that a meeting of the creditors of the above- Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen named company will be held at: O’Haras Limited, Moorend House, Road, Cardiff, CF24 5JW not later than 12 noon on 16 March 2016. Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 16 March Please note that submission of proxy forms by email is not acceptable 2016 at 10:15 am for the purposes mentioned in Sections 99 to 101 of and will lead to the proxy being held invalid and the vote not cast. the said Act. A list of the names and addresses of the Company's creditors may be Resolutions to be considered at the meeting may include a resolution inspected, free of charge, at Begbies Traynor (Central) LLP at the specifying the terms on which the liquidator is to be remunerated. The above address between 10.00am and 4.00pm on the two business meeting may receive information about, or be called upon to approve, days preceding the date of the meeting stated above. the costs of preparing the statement of affairs and convening the Further information about this case is available from David Hill at the meeting. offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at Creditors wishing to vote at the meeting must lodge their proxy, [email protected]. together with a full statement of account at the registered office – M J Davies , Director O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 2 March 2016 (2493370) 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he PBM2493682 LOGISTICS LIMITED surrenders his security) to lodge at O’Haras Limited, Moorend House, (Company Number 08009102) Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a Registered office: Wesley House, Huddersfield Road, Birstall, Batley, statement giving particulars of his security, the date when it was given West Yorkshire, WF17 9EJ and the value at which it is assessed. Principal trading address: 1 Redbarn Court, Thorpe Lane, Leeds, Notice is further given that a list of the names and addresses of the West Yorkshire LS10 4BF company’s creditors may be inspected, free of charge, at O’Haras Notice is hereby given pursuant to Section 98 of the INSOLVENCY Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE ACT 1986 that a Meeting of the Creditors of the above named between 10.00 am and 4.00 pm on the two business days preceding Company will be held at: O’Hara & Co, Wesley House, Huddersfield the date of the meeting stated above. Road, Birstall, Batley, WF17 9EJ, on 18 March 2016 at 11.15 am for If necessary please contact Christopher Brooksbank (IP 9658), of the purpose of dealing with Sections 99 to 101 of the Insolvency Act O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 1986. One of the matters that may be the subject of Resolutions at 3UE, telephone: 01274 800 380, email: [email protected]. the Meeting is the terms on which the Liquidator is to be By Order of the Board. remunerated. In addition the Meeting will be called upon to approve Nichola Hustler Director the costs of preparing the statement of affairs and convening the 2 March 2016 (2493738) Meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 35 COMPANIES

THE2493698 LEAPING HARE BOUTIQUE LIMITED the offices of Absolute Recovery Limited, First Floor, Block A, (Company Number 7456009) Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, Registered office: 4 Leighton Villas Leighton Road Haywards Heath DN4 8QG, between 10.00 am and 4.00 pm on the two business days RH17 7AX preceding the date of the creditors’ meeting. Any creditor entitled to Principal trading address: 69 High Street, Lindfield West Sussex attend and vote at this meeting is entitled to do so either in person or RH16 2HN by proxy. Creditors wishing to vote at the meeting must (unless they NOTICE IS HEREBY GIVEN pursuant to Section 98 of the are individual creditors attending in person) lodge their proxy at the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall named Company will be held at 68 Ship Street, Brighton East Sussex, Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 BN1 1AE on 11 March 2016 at 11.30 am for the purposes of receiving 8QG, no later than 12.00 noon on 23 March 2016. Unless there are the directors’ statement of affairs, appointing a liquidator and, if exceptional circumstances, a creditor will not be entitled to vote creditors think fit appointing a liquidation committee. unless his written statement of claim (’proof’), which clearly sets out Creditors wishing to vote at the Meeting must lodge their proxy, the name and address of the creditor and the amount claimed, has together with a proof of debt at 68 Ship Street, Brighton, East Sussex, been lodged and admitted for voting purposes. Proofs must be BN1 1AE not later than 12.00 noon on the previous business day. lodged by 12 noon the business day before the meeting. Unless they For the purposes of voting, a secured creditor is required (unless he surrender their security, secured creditors must give particulars of surrenders his security) to lodge at 68 Ship Street, Brighton, East their security, the date when it was given and the estimated value at Sussex, BN1 1AE before the meeting, a statement giving particulars which it is assessed if they wish to vote at the meeting. The of his security, the date when it was given and the value at which it is resolutions to be taken at the creditors’ meeting may include a assessed. resolution specifying the terms on which the Liquidator is to be Notice is further given that Mr William Jeremy Jonathan Knight, IP No. remunerated, and the meeting may receive information about, or be 2236 of Jeremy Knight & Co, 68 Ship Street, Brighton BN1 1AE, called upon to approve, the costs of preparing the statement of affairs email: [email protected], who is a person qualified to act as and convening the meeting. an insolvency practitioner in relation to the company will furnish Name of Insolvency Practitioners calling the meeting: Stephen creditors free of charge with such information concerning the Richard Penn (IP No 6899) of 1st Floor, Block A, Loversall Court, company as they may reasonably require during the period before the Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. said day. The meeting may receive information about, or be called Contact Name: Luke Blay, Email: [email protected], Tel: 01302 upon to approve, the costs of preparing the statement of affairs and 572701. convening the meeting. Kes Travers, Director By Order of the Board 03 March 2016 (2493723) C White, Director 1 March 2016 (2493698) U.K.2493734 FACILITIES & RESOURCES LIMITED (Company Number 07205613) 2493753THORPE LANE COMMERCIALS LTD Registered office: c/o Bridgestones 125-127 Union Street, Oldham (Company Number 05507771) OL1 1TE Registered office: XL Business Solutions Ltd, Premier House, Principal trading address: St. Johns Court, St. Johns Road, Bradford Road, Cleckheaton, BD19 3TT Stourbridge, DY8 1YS Principal trading address: 75 Thorpe Lane, Middleton, Leeds Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Notice is hereby given, pursuant to Section 98(1) OF THE ACT 1986, that a Meeting of Creditors of the above named Company INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors will be held at Holiday Inn Walsall, M6 Junction 10, 20 has been summoned for the purposes mentioned in Sections 99, 100 Wolverhampton Road West, Walsall, WS2 0BS on 22nd day of March and 101 of the said Act. The meeting will be held at TLP, 3 2016 at 11:00 am for the purposes mentioned in Sections 99, 100 and Greengates, Cardale Park, Harrogate HG3 1GY on 15 March 2016 at 101 of the said Act. 10.15 am. In order to be entitled to vote at the meeting, creditors Pursuant to Section 98 (2) of the Act, lists of the names and must lodge their proxies at XL Business Solutions Ltd, Premier House, addresses of the Company’s creditors will be available for inspection Bradford Road, Cleckheaton, BD19 3TT, by no later than 12.00 noon free of charge at the offices of Bridgestones, 125-127 Union Street, on the business day prior to the day of the meeting, together with a Oldham, Ol1 1TE, on the two business days calling next before the completed proof of debt form. J N Bleazard of XL Business Solutions day of the meeting. Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT, is a By Order of the Board person qualified to act as an insolvency practitioner in relation to the J . Jones – Chairman Company who will, during the period before the day on which the 2nd March 2016 (2493734) meeting is to be held, furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. UK2493754 FASHIONS SERVICES LIMITED For further details contact: J Bleazard, E-mail: [email protected]. (Company Number 06854485) Alternative contact: Graham Harsley. Registered office: Arrans RM209, Pacific House, Relay Point, C Appleyard, Director Tamworth, B77 5PA 03 March 2016 (2493753) Principal trading address: Unit 1 Station Street East, Foleshill, Coventry CV6 5FR Notice is hereby given, pursuant to Section 98 of the INSOLVENCY TOWN2493723 AND COUNTRY LIFE LIMITED ACT 1986, that a meeting of the creditors of the above-named Trading Name: Turners Brewery company will be held at 12 Station Street East, Coventry CV6 5FJ on (Company Number 07047176) 18 March 2016 at 3.45 pm for the purposes mentioned in Sections 99 Registered office: First Floor, Block A, Loversall Court, Clayfields, 101 of the said Act. Resolutions may also be passed at this Meeting Tickhill Road, Doncaster, DN4 8QG with regard to the Liquidator’s remuneration and the costs of Principal trading address: Highfield Farm, The Broyle, Ringmer, BN8 convening the Meeting. 5AR In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY their proxies, together with a statement of their claim at the offices of ACT 1986 that a meeting of the creditors of the above named Arrans Limited, Pacific House, Relay Point, Tamworth, Staffordshire Company will be held at Orega Moorgate, 101 Finsbury Pavement, B77 5PA not later than 12.00 noon on 17 March 2016. Moorgate, London, EC2A 1RS on 24 March 2016 at 11.30 am for the Robert Gibbons, a Licensed Insolvency Practitioner (No. 9079) of purposes mentioned in Section 99 to 101 of the said Act. A meeting Arrans Limited, Pacific House, Relay Point, Tamworth, Staffordshire of shareholders has been called and will be held prior to the meeting B77 5PA will, furnish creditors free of charge with such information of creditors to consider passing a resolution for the voluntary winding concerning the company’s affairs as they may reasonably require. up of the Company. A list of the names and addresses of the Alternative contact: R Cutts, [email protected] 01827 60020 Company’s creditors will be available for inspection free of charge at J S Sandhu, Director

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

23 February 2016 (2493754) Simon Thomas Barriball (IP number 11950) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified to act as an insolvency practitioner in relation to the 2493291UKS (SOUTHERN) LTD company and, during the period before the day on which the meeting (Company Number 08909349) is to be held, will furnish creditors free of charge with such information Registered office: Flat 17 Sandacres, 3 Banks Road, Poole, BH13 concerning the company's affairs as they may reasonably require. 7PW Further information about this case is available from Pam Mankoo at Principal trading address: Flat 17 Sandacres, 3 Banks Road, Poole, the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 BH13 7PW 459 600 or at [email protected]. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Izhar Ulhaq , Director (2493332) Act 1986, that a Meeting of Creditors of the above named Company will be held by conference call on 16 March 2016 at 11.30 a.m. for the purposes mentioned in Section 99, 100 and 101 of the said Act, being UNITED2493375 PUB CO LIMITED to lay a statement of affairs before the creditors appoint a liquidator (Company Number 09484731) and appoint a liquidation committee. Trading Name: Kings Arms The Resolutions at the meeting of creditors may include a resolution Registered office: Kings Arms, 10 Highgate, Heaton, Bradford BD9 specifying the terms on which the Liquidator is to be remunerated. 4BB The meeting may receive information about, or be asked to approve, Principal trading address: Kings Arms, 10 Highgate, Heaton, Bradford the cost of preparing the Statement of Affairs and convening the BD9 4BB meeting. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Creditors can attend the meeting in person and vote and are entitled 1986 that a meeting of the creditors of the Company will be held at to vote if they have submitted a statement of claim by no later than 12 Oakwell Motel, Low Lane, Birstall, Batley WF17 9HD, on 22 March noon the business day before the meeting, and the claim has been 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and accepted in whole or part. If you cannot attend in person, or do not 101 of the said Act. wish to attend but still wish to vote at the meeting, you can either A list of the names and addresses of the Company's creditors will be nominate a person to attend on your behalf, or you may nominate the available for inspection free of charge at the offices of Graywoods, 4th chairman of the meeting, who will be a director of the Company, to Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA on 18 vote on your behalf. Creditors must lodge their proxy, together with a March 2016 and 21 March 2016 between the hours of 10.00 am and statement of claim, by no later than 12 noon on the business day of 4.00 pm. the meeting. All statements of claim and proxies must be lodged with Further information about this case is available from Stephen Beverley CBA at 39 Castle Street, Leicester LE1 5WN. at the offices of Graywoods on 0114 285 9500. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Gareth Davies , Director creditors must, unless they surrender their security, lodge at the Dated 2 March 2016 (2493375) Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. VEEGRENZ2493747 LIMITED Lists of the names and addresses of the Company's Creditors will be Trading Name: Roscoe House available for inspection, free of charge, at the offices of CBA, (Company Number 08903283) Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the Registered office: Apartment 46, 10 Madison Square, Liverpool, L1 two business days prior to the day of the meeting. 5FD Neil Charles Money (IP Number 8900) of CBA, Insolvency Principal trading address: 27 Rodney Street, Liverpool, L1 9EH and 37 Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act Aigburth Drive, Liverpool L17 as an insolvency practitioner in relation to the company and may be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY contacted on 0116 262 6804 or by email to leics@cba- ACT 1986 that a meeting of the creditors of the above named insolvency.co.uk Alternative contact Steven Glanvill, telephone 0116 Company will be held at The Old Bank, 187a Ashley Road, Hale, 2140 577. Cheshire, WA15 9SQ on 23 March 2016 at 12.00 noon for the David Harvey , Chairman (2493291) 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 ULHAQ2493332 & CO LTD qualified to act as an insolvency practitioner in relation to the above (Company Number 08340274) and will furnish creditors, free of charge, with such information Trading Name: Hot Stuff Pizza concerning the company’s affairs as is reasonably required. Registered office: 1 Guildford Street Birmingham B19 2HN The resolutions to be taken at the meeting may include a resolution Principal trading address: 242 Grove Lane, Birmingham B20 2EY specifying the terms on which the liquidator is to be remunerated, and Notice is hereby given, pursuant to Section 98 of the Insolvency Act the meeting may receive information about, or be called upon to 1986 that a meeting of creditors of the above named Company will be approve, the costs of preparing the Statement of Affairs and held at BCK House 73-75 Aston Road North Birmingham B6 4DA on convening the meeting. 14 March 2016, at 12.30 pm for the purposes mentioned in Sections For further details contact: Darren Terence Brookes, Email: 99 to 101 of the said Act. [email protected]. Tel: 0161 927 7788. Any Creditor entitled to attend and vote at this Meeting is entitled to David Alker, Director do so either in person or by proxy. Creditors wishing to vote at the 01 March 2016 (2493747) Meeting must (unless they are individual creditors attending in person) lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by no later than 12:00 on the WHITE2493745 MILLER LIMITED business day preceding the date of the meeting. Trading Name: Lindsey Rose Inn Resolutions to be taken at the meeting may include a resolution (Company Number 08871742) specifying the terms on which the Liquidator is to be remunerated and Registered office: C/O Ingrams Partnership, Lindsey Rose Inn, The the meeting may receive information about, or be called upon to Tye Lindsey, Ipswich, IP7 6PP approve, the cost of preparing the statement of affairs and convening Principal trading address: Lindsey Rose Inn, The Tye, Lindsey, the meeting. Ipswich, IP7 6PP 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 Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY on 16 March 2016 at 3.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 37 COMPANIES list of the names and addresses of the Company’s creditors will be BISTRO2493643 FK LIMITED available for inspection free of charge at the offices of Parker Andrews (Company Number 09557110) Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Trading Name: Bistro Family Kitchen NR1 1BY, on 14 March 2016 and 15 March 2016 between the hours Registered office: 253 Wimbledon Park Road, London, SW19 6NW of 10.00 am and 4.00 pm. Principal trading address: 253 Wimbledon Park Road, London, SW19 For further details contact: Richard Cacho or Rachel Nuttall, Tel: 6NW 01603 284284 Notice is hereby given that the following resolutions were passed on Peter Miller, Director 25 February 2016 as a Special Resolution and as an Ordinary 04 March 2016 (2493745) Resolution respectively: “That the Company be wound up voluntarily and that Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, NOTICES TO CREDITORS Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. 6212) be appointed as Liquidator for the purposes of such winding 2493763TOP CUT HAIRDRESSING LIMITED up.” (Company Number 08102275) Further details contact: Martin C Armstrong, Email: Registered office: 68 Argyle Street, Birkenhead, Merseyside, CH41 [email protected], Tel: 020 8661 7878. Alternative contact: Philippa 6AF Drewitt Principal trading address: 3 St Marys Arcade, St Helens, WA10 1AR Rodolfo Valentini, Chairman (2493643) Notice is hereby given that the Creditors of the above named Company are required, on or before the 2nd April 2016 to send their names and addresses to the undersigned, Gerard Keith Rooney of COME2493835 FRY WITH ME LIMITED Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX, (Company Number 09571653) Liquidator of the said Company and if so required by notice in writing Registered office: 3rd Floor Paternoster House 65 St Paul’s by the said Liquidator or by their Solicitors or personally to come in Churchyard London EC4M 8AB and prove their said debts or claims at such time and place as shall Principal trading address: 3rd Floor Paternoster House 65 St Paul’s be specified in such notice or in default thereof they will be excluded Churchyard London EC4M 8AB from the benefit of any distribution made before such debts are At a GENERAL MEETING of the above-named Company, duly proved. convened and held at Regus, 16 Upper Woburn Place, London, G K Rooney WC1H 0BS on 25 February 2016 at 1:00PM the following Resolutions Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX IP were duly passed as a Special Resolution and an Ordinary Resolution Number: 7529 Telephone Number: 0151 236 9999 Date of respectively: appointment: 2nd March 2016 That it has been proved to the satisfaction of the members that the 2nd March 2016 (2493763) company cannot by reason of its liabilities continue its business, and that it is advisable that the company be wound up and that accordingly the company be wound up voluntarily and that Kevin RESOLUTION FOR WINDING-UP Lucas of Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the company for ANDREW2493596 HYDE CONSTRUCTION LIMITED the purposes of the winding up. (Company Number 04893833) Kevin Lucas (9485), Lucas Johnson, 32 Stamford Street, Altrincham, Registered office: 26 Longmynd Way, Stourport, Worcestershire, Cheshire WA14 1EY. Tel: 0161 929 8666. Email: DY13 0AZ [email protected] Principal trading address: 26 Longmynd Way, Stourport, Alternative Contact: Alex Ainsworth Worcestershire, DY13 0AZ T Plant Chairman (2493835) Notice is hereby given that the following resolutions were passed on 26 February 2016 as a special resolution and ordinary resolution respectively: CORPORATE2493808 BUSINESS SOLUTIONS LIMITED “That the Company be wound up voluntarily and that Nickolas Garth (Company Number 07424222) Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, Registered office: Park Lodge, 9 Cunningham Road, Banstead, Surrey Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 SM7 3HG 4DJ, (IP Nos: 009533 and 009616) be appointed as Joint Liquidators Principal trading address: Park Lodge, 9 Cunningham Road, of the Company, and that the Joint Liquidators act jointly and Banstead, Surrey SM7 3HG separately for the purposes of the voluntary winding-up.” At a General Meeting of the Members of the above named company, Further details contact: The Liquidators, Email: duly convened and held at Satago Cottage, 360a Brighton Road, [email protected] Tel: 01527 558410 Croydon, Surrey, CR2 6AL on 29 February 2016 the following Andrew Hyde, Chairman (2493596) resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That it has been proved to the satisfaction of this meeting that the 2493652ASTFILL CONTRACT MANUFACTURING LTD company cannot, by reason of its liabilities, continue its business, and (Company Number 08436623) that it is advisable to wind up the same, and accordingly that the Registered office: Astfill House, Unit E2 Astwood Business Park, company be wound up voluntarily. Redditch, B96 6HH 2. That Christopher Herron and Nicola Jayne Fisher both of Herron Principal trading address: Astfill House, Unit E2 Astwood Business Fisher Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL be Park, Redditch, B96 6HH and hereby are appointed Joint Liquidators of the Company for the At a General Meeting of the above named company duly convened purpose of the voluntary winding up, and any act required or and held at Sanderling House, Springbrook Lane, Earlswood, Solihull authorised under any enactment to be done may be done by any one B94 5SG on 24 February 2016 the following resolutions were duly or more persons holding the office of liquidator from time to time. passed as a special and an ordinary resolution respectively: Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP “That it has been resolved by special resolution that the company be numbers 8755 and 9090) of Herron Fisher, Satago Cottage, 360a wound up voluntarily and that Andrew Fender, of Sanderling House, Brighton Road, Croydon CR2 6AL. Date of Appointment: 29 February Springbrook Lane, Earlswood, Solihull B94 5SG, (IP No 6898) be 2016. Further information about this case is available from Emma appointed liquidator of the company for the purposes of the winding Fisher at the offices of Herron Fisher on 020 8688 2100 or at up.” At the subsequent meeting of creditors held at the same place on [email protected]. the same date, the resolutions were ratified confirming the David Cruse , Chairman (2493808) appointment of Andrew Fender as liquidator. For further details contact: Laura Clarke on 0121 706 9320, Email: [email protected] Patrick Behan, Chairman (2493652)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

COURTNEY2493651 @ MAXWELL LIMITED “That it has been proved to the satisfaction of this meeting that the Company Limited by Shares Company cannot, by reason of its liabilities, continue its business and (Company Number 06638180) that it is advisable to wind up the same, and accordingly that the Trading Name: Maxwell & Sons Company be wound up voluntarily and that Ian Douglas Yerrill, of Registered office: Station House, Midland Drive, Sutton Coldfield, Yerrill Murphy, Gateway House, Highpoint Business Village, West Midlands B72 1TU Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924) be and is hereby Principal trading address: 13 Coleshill Street, Sutton Coldfield, West appointed Liquidator of the Company for the purposes of its voluntary Midlands B72 1SD winding up.” At a General Meeting of the above named Company, duly convened Further details contact: Email: [email protected], Tel: 01233 and held at Station House, Midland Drive, Sutton Coldfield, West 666280, Reference: CVL1396D Midlands B72 1TU, on 29 February 2016, the following resolutions Daniel Kemp, Chairman (2493667) were duly passed; No 1 as a Special Resolution and No 2 as an Ordinary Resolution:- 1. “That the Company be wound up voluntarily”. ELECTRONIC2493688 HEALTHCARE INFORMATION SERVICES LIMITED 2. “That Gerald Irwin of Irwin and Company, Station House, Midland (Company Number 04887748) Drive, Sutton Coldfield, West Midlands B72 1TU be appointed Registered office: Lynton House, 7-12 Tavistock Square, London, Liquidator for the purposes of such winding up”. WC1H 9LT Office Holder Number: 8753 Principal trading address: Lyttleton House, 21 Lyttleton Road, Tel No: 0121 321 1700 London, N2 0EF Email: [email protected] At a General Meeting of the Members of the above named company Andrew Mark Maxwell, Director (2493651) duly convened and held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 01 March 2016 at 11.45 am, the following Special Resolution and Ordinary Resolution were DAVE2493712 WILKINSON BUILDING CONTRACTOR LIMITED passed: Company Limited by Shares “That the company be wound up voluntarily and that Freddy (Company Number 04070901) Khalastchi and Jonathan David Bass, both of Menzies LLP, Lynton Registered office: 3 Park Close, Ribbleton, Preston PR2 6YW House, 7-12 Tavistock Square, London, WC1H 9LT, (IP No: 8752 and Principal trading address: 3 Park Close, Ribbleton, Preston PR2 6YW 11790) be appointed Joint Liquidators of the Company and that the (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) Joint Liquidators may act jointly or severally.” and 100 of the Insolvency Act 1986). Further details contact: Freddy Khalastchi, Email: At a General Meeting of the members of the above named company, [email protected] Tel: 020 7387 5868 duly convened and held at The Offices of Marshall Peters Limited, Ms Nadia Sclare, Chairman (2493688) Heskin Hall Farm, Heskin, Preston PR7 5PA on 29 February 2016 at 10.30 am the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- EWEMOVE.COM2493692 SOUTHPORT LTD 1. “That it has been proved to the satisfaction of this meeting that the (Company Number 08662687) company cannot, by reason of its liabilities, continue its business, and Registered office: XL Business Solutions Limited, Premier House, that it is advisable to wind up the same, and accordingly that the Bradford Road, Cleckheaton, BD19 3TT Company be wound up voluntarily”. Principal trading address: Littlewood Drive, West 26 Ind Est, 2. “That Clive Morris be and he is hereby appointed Liquidator for the Cleckheaton purposes of such winding up”. At a general meeting of the Company convened and held at Premier Office Holder: Clive Morris, Office Holder Number: 8820, Marshall House, Bradford Road, Cleckheaton, BD19 3TT on 29 February 2016 Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA. at 1.00 pm the following Special Resolution and Ordinary Resolution Administrator: Lee Morris. Contact Details: 01257 452021 were passed: David Wilkinson, Director (2493712) “That the Company be wound up voluntarily and that J N Bleazard, of XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT, (IP No. 09354) be appointed Liquidator of the DENNIS2493955 JOHNS ELECTRICAL LIMITED Company for the purposes of the voluntary winding up.” (Company Number 04317235) Further details contact: Jeremy Bleazard, Tel: 01274 Registered office: Leytonstone House, 3 Hanbury Drive, London 870101.Alternative contact: Graham Harsley. Principal trading address: Leytonstone House, 3 Hanbury Drive, S Brough, Chairman (2493692) London At a General Meeting of the members of the above named Company, duly convened and held at 136 Hertford Road, Enfield, Middlesex, FFE2493352 CONTRACTS LIMITED EN3 5AX on 02 March 2016 the following resolutions were duly (Company Number 07136572) passed as a special resolution and as an ordinary resolution: Registered office: Hilden Park House, 79 Tonbridge Road, “That it has been proved to the satisfaction of this meeting that the Hildenborough, Kent TN11 9BH Company cannot by reason of its liabilities, continue its business, and Principal trading address: 20 Tait Road Industrial Estate, Tait Road, that it is advisable to wind up the same, and accordingly that the Croydon CR0 2DP Company be wound up voluntarily and that Engin Faik, of At a General Meeting of the members of the above named company, Cornerstone Business Recovery, 136 Hertford Road, Enfield, duly convened and held at Recovery House, Hainault Business Park, Middlesex EN3 5AX, (IP No 9635) be and is hereby appointed 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 3 March 2016 the Liquidator for the purposes of such winding up ” following resolutions were duly passed; No 1 as a special resolution For further details contact Engin Faik, Tel: 020 7859 4609 and No 2 as an ordinary resolution:- Timothy Whiley, Director (2493955) 1. That the Company be wound-up voluntarily. 2. That Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. DK2493667 COLDSTORES LTD 8760} be and he is hereby appointed Liquidator for the purposes of (Company Number 07074055) the voluntary winding-up. Registered office: Old Fire Station, 19 Watergate, Sleaford, Lincs, Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, NG34 7PG Recovery House, Hainault Business Park, 15-17 Roebuck Road, Principal trading address: 57 West Banks, Sleaford, Lincs, NG34 7QB Ilford, Essex IG6 3TU. Date of Appointment: 3 March 2016. Further At a General Meeting of the members of the above named Company, information about this case is available from Ryan Sinclair at the duly convened and held at Welbeck Associates, 30 Percy Street, offices of Carter Clark on 020 8524 1447. London, W1T 2DB on 02 March 2016 the following Special and Darren Goff , Director (2493352) Ordinary Resolutions were proposed and duly passed respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 39 COMPANIES

FLYDE2493677 RESTAURANTS LTD Olympia House, Armitage Road, London, NW11 8RQ, (IP No. 006029) (Company Number 06802788) be and is hereby appointed Liquidator of the Company for the Trading Name: Michael Wan’s Mandarin Restaurant purposes of the winding-up.” At the subsequent meeting of creditors Registered office: Ground Floor, Seneca House, Links Point, Amy held at the same place on the same date, the appointment of Stephen Johnson Way, Blackpool, Lancashire FY4 2FF Franklin as Liquidator was confirmed. Principal trading address: 27 Clifton Street, Blackpool, Lancashire Further details contact: Mrs P Housden, Email: FY1 1JD [email protected] Tel: 020 8731 6807 At a General Meeting of the above-named Company, duly convened, Nurul Huda, Chairman (2493676) and held at the offices of Campbell, Crossley & Davis, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF on 29 February 2016 the following resolutions were duly passed, as a I-DEAL2493355 PROMOTIONS LIMITED Special Resolution and as an Ordinary Resolution: (Company Number 07584558) “That the Company be wound up voluntarily, and that Richard Ian Registered office: c/o CG&Co, 17 St Ann's Square, Manchester, M2 Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca 7PW House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 Principal trading address: 173a Ashley Road, Hale, Altrincham, 2FF, (IP No 8013) be appointed Liquidator for the purpose of such Cheshire, WA15 9SD winding-up.” At the subsequent meeting of creditors held on the At a General Meeting of the Company convened and held at CG&Co, same day the appointment of Richard Ian Williamson as Liquidator 17 St Ann's Square, Manchester, M2 7PW on 2 March 2016 at 12 was confirmed. noon the following special resolution numbered one and ordinary Further details contact: Richard Ian Williamson, Email: resolutions numbered two and three were passed: [email protected], Tel: 01253 349331. Alternative 1) That the Company be wound up voluntarily. contact: Francesca Vivace, E-mail: [email protected]. 2) That Jonathan E Avery-Gee and Stephen L Conn of CG&Co, 17 St Pauline Yuen Kwan Lai, Chairman (2493677) Ann's Square, Manchester, M2 7PW, be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the 2493708FRYS LOGISTICS LTD liquidation. (Company Number 07132213) Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP Registered office: 5th Floor, One Temple Quay, Bristol, BS1 6DZ numbers 1549 and 1762) of CG & Co, 17 St Ann's Square, Principal trading address: Trerice, Boyton, Launceston, Cornwall, Manchester M2 7PW. Date of Appointment: 2 March 2016. Further PL15 8NU information about this case is available from Emma Verity at the Notice is hereby given that the following resolutions were passed on offices of CG & Co on 0161 358 0210. 02 March 2016 as a Special Resolution and an Ordinary Resolution Mark Ian Koch , Chairman respectively: Date: 2 March 2016 (2493355) “That the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Graham Randall ICE2493683 RINK VENTURES LIMITED and Mark Roach, both of Quantuma LLP, 5th Floor, One Temple (Company Number 04005967) Quay, Temple Back East, Bristol BS1 6DZ, (IP Nos. 9051 and 9231) Previous Name of Company: Cousins Entertainment Limited be appointed as Joint Liquidators for the purposes of such voluntary Registered office: HJS Recovery, 12-14 Carlton Place, Southampton winding up.” At the subsequent meeting of creditors held on 2 March SO15 2EA 2016 the appointment of Graham Randall and Mark Roach as Joint Principal trading address: Suite 6 Bulldog House, London Road, Liquidators was confirmed. Twyford, Reading, Berkshire RG10 9EU For further details contact: The Joint Liquidators, Email: At a general meeting of the Company, duly convened and held at HJS [email protected] Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 24 Mark Fry, Director (2493708) February 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily, GH2493694 ELECTRICAL SERVICES LIMITED that Shane Biddlecombe and Stephen Powell of HJS Recovery, 12-14 (Company Number 04959473) Carlton Place, Southampton SO15 2EA, be and are hereby appointed Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Joint Liquidators of the Company for the purposes of such winding Principal trading address: 197 Mead Way, Bromley, Kent, BR2 9ES up, At a General Meeting of the above-named Company held at 142/148 and that the Joint Liquidators be authorised to act jointly and Main Road, Sidcup, Kent, DA14 6NZ on 01 March 2016 the following severally in the liquidation.” Resolutions were duly passed: Date on which Resolutions were passed: Members: 24 February 2016 “That the Company be wound up voluntarily and that Nedim Ailyan, of Creditors: 24 February 2016 Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 Liquidators’ details: Shane Biddlecombe, IP number: 9425 and 6NZ, (IP No. 9072) is appointed Liquidator for the purposes of the Stephen Powell, IP number: 9561, HJS Recovery, 12-14 Carlton voluntary winding up.” Place, Southampton SO15 2EA. Alternative person to contact with For further details contact: Nedim Ailyan, Email: enquiries about the case: Karl Lovatt, telephone number: 02380 [email protected] Tel: 0208 302 4344 234222, email address: [email protected] Gary Harrison, Director (2493694) Alan Abretti, Director and Chairman (2493683)

GREEN2493676 CHILLI (NEWQUAY) LIMITED JUBILEE2493343 BUSINESS MACHINES LIMITED (Company Number 08613975) (Company Number 03620473) Trading Name: Green Chilli Registered office: c/o Live Recoveries Limited, Wentworth House, 122 Registered office: 8 Cliff Road, Newquay, Cornwall, TR7 1SG New Road Side, Horsforth, Leeds LS18 4QB Principal trading address: 8 Cliff Road, Newquay, Cornwall, TR7 1SG Principal trading address: 245 Eaves Lane, Chorley, Lancashire, PR6 At a general meeting of the above named Company duly convened 0AG and held at Olympia House, Armitage Road, London NW11 8RQ on At a General Meeting of the Members of the above-named Company, 01 March 2016 the following resolutions were duly passed as a duly convened, and held on 29 February 2016 the following Special Resolution and as an Ordinary Resolution respectively: Resolutions were duly passed, as a Special Resolution and as an “That it has been proved to the satisfaction of this meeting that the Ordinary Resolution: Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co,

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

"That it has been proved to the satisfaction of this Meeting that the Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Company cannot, by reason of its liabilities, continue its business, Recovery House, Hainault Business Park, 15-17 Roebuck Road, and that it is advisable to wind up the same, and accordingly that the Ilford, Essex IG6 3TU. Date of Appointment: 26 February 2016. Company be wound up voluntarily, and that Martin Paul Halligan be Further information about this case is available from Ryan Sinclair at and is hereby appointed Liquidator for the purposes of such winding- the offices of Carter Clark on 020 8559 5092. up." Michelle Blatchford , Director (2493349) At the subsequent Meeting of Creditors held on 29 February 2016 the appointment of Martin Paul Halligan as Liquidator was confirmed. Office Holder Details: Martin Paul Halligan (IP number 9211) of Live LIFE2493696 LINE SCREENING UK LIMITED Recoveries Limited, Wentworth House, 122 New Road Side, (Company Number 06228591) Horsforth, Leeds LS18 4QB. Date of Appointment: 29 February 2016. Registered office: CVR Global LLP, New Fetter Place West, 55 Fetter Further information about this case is available from Sarah Procter at Lane, London, EC4A 1AA the offices of Live Recoveries Limited on 0844 870 9251 or at Principal trading address: 31 Chatsworth Road, Worthing, West [email protected]. Sussex, BN11 1LY Kathryn Ann Gaskell , Director (2493343) At a General Meeting of the members of the above named Company, duly convened and held at CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA on 26 February 2016 the following 2493685KINGS CROSS SCOOTERS LTD resolutions were duly passed, as a Special Resolution and as an (Company Number 06021943) Ordinary Resolution:- Registered office: 15 Bowling Green Lane, London, EC1R 0BD “That the Company would be wound up voluntarily and that Jason Principal trading address: 1 Belmont Street, London, NW1 8HJ; 1-3 Maloney and Matthew Fox, both of CVR Global LLP, New Fetter Place Leeke Street, London, WC1X 9HZ West, 55 Fetter Lane, London EC4A 1AA, (IP Nos. 9325 and 14350) Notice is hereby given that the following resolutions were passed on be and are hereby appointed as Joint Liquidators for the purposes of 25 February 2016 as a special resolution and ordinary resolution such winding up and that the Joint Liquidators are to act jointly and respectively: severally.” “That the Company be wound up voluntarily and that Nickolas Garth For further details contact: Camilla Watts, Tel: 020 3794 8750 Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, Timothy Phillips, Chairman (2493696) Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, (IP Nos 009533 and 009616) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act jointly or 2494144M & Y ENTERPRISES LIMITED seperately for the purposes of the voluntary winding-up.” Trading Name: DEEA For further details contact: Laura Bullock, Email: (Company Number 04611913) [email protected], Tel: 01527 558410. Registered office: 27 Church Street, Rickmansworth, Hertfordshire Andrew Church, Chairman (2493685) WD3 1DE Principal trading address: 71 Ennismore Avenue, Greenford, Middlesex UB6 0LQ L2493756 A K SERVICES (DONCASTER) LIMITED At a General Meeting of the above named company duly convened (Company Number 08697772) and held at 27 Church Street, Rickmansworth, Hertfordshire WD3 Principal trading address: 203 Skellow Road, Skellow, Doncaster DN6 1DE, on 29 February 2016, the following resolutions were duly passed 8HP as a special and an ordinary resolution, respectively: At an Extraordinary General Meeting of the members of the above 1. "That it has been resolved by special resolution that the company named Company, duly convened and held at O’Hara & Co, Wesley be wound up voluntarily. House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 4 March 2. "That Bijal Shah of RE10 (South East) Limited, 27 Church Street, 2016 the following resolutions were duly passed; No 1 as a special Rickmansworth, Hertfordshire WD3 1DE be appointed liquidator of resolution and No 2 as an ordinary resolution:- the company for the purposes of the winding-up". 1. “That it has been proved to the satisfaction of this meeting that the At the subsequent meeting of creditors held at the same place on the Company cannot, by reason of its liabilities, continue its business, same date, the resolutions were ratified confirming the appointment of and that it is advisable to wind up the same, and accordingly that the Bijal Shah as liquidator. Company be wound up voluntarily”. Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South 2. “That Peter O’Hara (IP no 6371) of O’Hara & Co, Wesley House, East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 Huddersfield Road, Birstall, Batley, WF17 9EJ, be and he is hereby 1DE. Date of Appointment: 29 February 2016. Further information appointed Liquidator for the purposes of such winding up”. about this case is available from Craig Stevens at the offices of Re10 For further details please contact Simon Weir, email (South East) Limited on 01923 776 223 or at [email protected]. [email protected], telephone number 01924 477449. Mohammod Abdul Monaf , Chairman of both Meetings (2494144) Leonard Killgallon (2493756)

2493663MATT PRESSINGS AND ENGINEERING LIMITED LEISURE2493349 FOODS LIMITED (Company Number 01826493) (Company Number 03810855) Registered office: Unit 3, Ditton Priors Industrial Estate, Ditton Priors, Registered office: 1A/1B/1C Colville Road Works, Colville Road, Shropshire, WV16 6SS Lowestoft, Suffolk NR33 9QT Principal trading address: Unit 3, Ditton Priors Industrial Estate, Ditton Principal trading address: 1A/1B/1C Colville Road Works, Colville Priors, Shropshire, WV16 6SS Road, Lowestoft, Suffolk NR33 9QT At a General Meeting of the above-named Company, duly convened, Passed 26 February 2016 and held at 79 Caroline Street, Birmingham B3 1UP, on 02 March At an General Meeting of the members of the above named company, 2016 the following resolutions were passed, as a special resolution duly convened and held at Recovery House, Hainault Business Park, and as an ordinary resolution: 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 26 February 2016 the “That the company be wound up voluntarily and that Richard Paul following resolutions were duly passed; No 1 as a special resolution James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham and No 2 as an ordinary resolution:- B3 1UP, (IP No 9727) be and is hereby appointed Liquidator of the 1. "That the Company be wound-up voluntarily". Company for the purpose of the voluntary winding-up.” At a Meeting 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault of Creditors held on 2 March 2016, the Creditors confirmed the Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he appointment of Richard Paul James Goodwin as Liquidator. is hereby appointed Liquidator for the purposes of the voluntary For further details contact: Ashley Millensted, Email: winding-up". [email protected], Tel: 0121 236 6001. Raymond Matthews, Chairman (2493663)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 41 COMPANIES

OMEGA2493710 SHELF LIMITED “That the Company be wound up voluntarily and that P D Masters and (Company Number 08337385) C A Beighton, both of Leonard Curtis, Bamfords Trust House, 85-89 Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR Colmore Row, Birmingham, B3 2BB, (IP Nos. 8262 and 9556) be and Principal trading address: 19 Crescent Road, Woodford, London, E18 are hereby appointed the Joint Liquidators of the Company for the 1JA purposes of such winding up.” Notice is hereby given that the following resolutions were passed on For further details contact: P D Masters or C A Beighton, Email: 08 January 2016 as a special resolution and as an ordinary resolution [email protected] Tel: 0121 200 2111 respectively: Jean Rowley, Director (2493671) “The the Company be wound up voluntarily and that James David Robinson and Paul Howard Finn, both of Finn Associates, Tong Hall, Tong, West Yorkshire BD4 0RR, (IP Nos. 16092 and 5367) be SENABI2493669 INFOTECH LIMITED appointed as Joint Liquidators for the purposes of voluntary winding- (Company Number 06429047) up.” Registered office: 7 Breasy Place, 9 Burroughs Gardens, Hendon, For further details contact: The Joint Liquidators, Email: London, NW4 4AU [email protected]. Alternative contact: Jamie Finn. Principal trading address: 7 Breasy Place, 9 Burroughs Gardens, Jameel Sabir, Director (2493710) Hendon, London, NW4 4AU Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 02 PLANET2493695 FASTENERS LIMITED March 2016 as a special resolution and an ordinary resolution (Company Number 04351710) respectively: Registered office: Unit 6, Church Street, Quarry Bank, Brierley Hill, “That the Company be wound up voluntarily and that Mark Reynolds, DY5 2JJ of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Principal trading address: Unit 6, Church Street, Quarry Bank, Brierley Hertfordshire, WD6 2FX, (IP No 008838) be appointed Liquidator of Hill, DY5 2JJ the Company for the purposes of the voluntary winding up.” The At a General Meeting of the above-named Company, duly convened, appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, and held at 79 Caroline Street, Birmingham B3 1UP, on 02 March Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, a liquidator was 2016 the following resolutions were passed, as a special resolution confirmed. and as an ordinary resolution: For further details contact: Mark Reynolds, Tel: 020 8343 3710. “That the company be wound up voluntarily and that Roderick Alternative contact: Joshua Levy. Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham Sushmita Sen, Director (2493669) B3 1UP, (IP No 8834) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up.” At a Meeting of Creditors held on 2 March 2016, the Creditors confirmed the THE2493701 WHISTLE & FLUTE BARNETBY LTD appointment of Roderick Graham Butcher as Liquidator. (Company Number 06594705) For further details contact: Dan Trinham of Butcher Woods, 79 Trading Name: Whistle & Flute Caroline Street, Birmingham B3 1UP, Email: dan.trinham@butcher- Registered office: Railway Street, Barnetby Le Wold, North woods.co.uk or telephone 0121 236 6001 Lincolnshire, DN38 6DG David Gill, Chairman (2493695) Principal trading address: Railway Street, Barnetby Le Wold, North Lincolnshire, DN38 6DG At a general meeting of the above-named Company duly convened PORTSMOUTH2493690 ELS LIMITED and held at Greenfield Recovery Limited, Second Floor, Number 3, (Company Number 08187685) Portland Place, Doncaster, DN1 3DF on 02 March 2016 the following Registered office: HJS Recovery, 12-14 Carlton Place, Southampton resolutions were passed as a special resolution and as an ordinary SO15 2EA resolution: Principal trading address: 15-16 Hampshire Terrace, Portsmouth PO1 “That it has been resolved by special resolution that the Company be 2QF wound up voluntarily and that R Ballinger, of Greenfield Recovery At a general meeting of the Company, duly convened and held at HJS Limited, One Victoria Square, Birmingham, B1 1BD, (IP No 11510) be Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 29 and is hereby appointed liquidator of the Company for the purposes February 2016, the following Resolutions were passed as a Special of the winding-up.” Resolution and an Ordinary Resolution respectively: For further details contact: Michael Royce, Email: “That the Company be wound up voluntarily, [email protected] Tel: 0113 302 1470. that Shane Biddlecombe and Gordon Johnston of HJS Recovery, Emma Kate Styles, Director (2493701) 12-14 Carlton Place, Southampton SO15 2EA be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, TOP2493713 CUT HAIRDRESSING LIMITED and that the Joint Liquidators be authorised to act jointly and (Company Number 08102275) severally in the liquidation.” Registered office: 68 Argyle Street, Birkenhead, Merseyside, CH41 Date on which Resolutions were passed: Members: 29 February 2016 6AF Creditors: 29 February 2016 Principal trading address: 3 St Marys Arcade, St Helens, WA10 1AR Liquidators’ details: Shane Biddlecombe, IP number: 9425 and At an EXTRAORDINARY GENERAL MEETING of the members of the Gordon Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton above-named Company, duly convened and held at 2nd Floor, 19 Place, Southampton SO15 2EA. Alternative person to contact with Castle Street, Liverpool, L2 4SX on 2nd March 2016 the following for enquiries about the case: Karl Lovatt, telephone number: 02380 the purpose of considering and if thought fit passing the following 234222, email address: [email protected] resolutions as a SPECIAL RESOLUTION and ORDINARY David Boorman, Director and Chairman (2493690) RESOLUTION were passed: (1) “That the Company be wound up voluntarily.” (2) “That Gerard Keith Rooney of Rooney Associates, 2nd Floor, 19 ROWLEY2493671 TRANSPORT SERVICES LIMITED Castle Street, Liverpool, L2 4SX be and is hereby appointed (Company Number 02370792) Liquidator of the Company for the purpose of the voluntary winding Registered office: Units A-D, Benches Close, Burntwood Business up.” Park Zone 3, Burntwood, WS7 3FR GK Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, Principal trading address: Units A-D, Benches Close, Burntwood Liverpool, L2 4SX IP Number: 7529 Business Park Zone 3, Burntwood, WS7 3FR Telephone number: 0151 236 9999 At a general meeting of the above named Company, duly convened Date of appointment: 2nd March 2016 and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, MD Rowland, Director (2493713) B3 2BB on 02 March 2016 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively:

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

UNIVERSAL2493714 LEISURE MEDIA LIMITED J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 (Company Number 06725465) 29 February 2016 (2493819) Registered office: Diamond House, 179 Lower Richmond Road, Richmond, Surrey, TW9 4LN Principal trading address: Diamond House, 179 Lower Richmond In2493759 the High Court of Justice Road, Richmond, Surrey, TW9 4LN No 4087 of 2015 At a General Meeting of the above named Company, duly convened EXTERNAL RESOURCES LIMITED and held at Opus Restructuring LLP, One Euston Square, 40 Melton (Company Number 03116942) Street, London, NW1 2FD on 01 March 2016 the following resolutions Registered office: 284 Clifton Drive South, Lytham St Annes, were duly passed as a Special and an Ordinary Resolution Lancashire FY8 1LH respectively: Principal trading address: 38 Wood View, Hemel Hempstead, “That it has been resolved by special resolution that the Company be Hertfordshire HP1 3HP wound up voluntarily and that Trevor John Binyon and Steven John In accordance with Rule 4.106A I, James Richard Duckworth, Parker, both of Opus Restructuring LLP, Exchange House, 494 Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Midsummer Boulevard, Milton Keynes, MK9 2EA, (IP Nos. 9285 and Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby 8989) be and are hereby appointed Joint Liquidators of the Company give notice that I have been appointed as Liquidator in the above for the purposes of the winding-up, and that they act jointly and matter on 23 February 2016. severally.” At the subsequent meeting of creditors held at the same Creditors of the Company are required to send in their full names, place on the same date, the resolutions were ratified confirming the address and descriptions, full description of their debts or claims and appointment of Trevor John Binyon and Steven John Parker as Joint the name and address of their Solicitors (if any) to the Liquidator of Liquidators. the Company, and if so required in writing, to prove their debts or For further details contact: Callum Kiernan, Email: claims at such time and place as shall be specified in such notice, or [email protected] Tel: 01908 306101 in default shall be excluded from the benefit of any distribution. Dominic Brookman, Chairman (2493714) Notice is also hereby given that the Liquidator does not propose to hold a general meeting of the Company’s creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) 2493691WHITE TREE (UK) LIMITED of the Insolvency Act 1986 a creditor may request that a meeting be (Company Number 08148057) summoned if the request is made with the concurrence of at least Trading Name: The Finish Line 10%, in value, of the Company’s creditors (including the creditor Registered office: Unit 8 Richmond Park Road, Sheffield, S13 8HS making the request). Principal trading address: Unit 8 Richmond Park Road, Sheffield, S13 Further information on this case is available from Dawn Morris of 8HS Freeman Rich, Tel: 01253 712231. Notice is hereby given that on 25 February 2016 the following J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 resolutions were passed: 29 February 2016 (2493759) “That the Company be wound up voluntarily and that Lisa Jane Hogg and Emma Bower, both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP No 9037 and In2493325 the High Court of Justice, Chancery Division 17650) be and are hereby appointed joint liquidators for the purposes Companies Court No 8723 of 2015 of such winding up.” The appointments of Lisa Jane Hogg and Emma KAREN HARVEY CONSULTING SERVICES LIMITED Bower were confirmed by the creditors. (Company Number 5401775) For further details contact: The Joint Liquidators, Tel: 0114 2356780. Registered office: Recovery House 15-17 Roebuck Road Hainault Alternative contact: Emma Finch Business Park Ilford, Essex IG6 3TU Russell White, Director (2493691) Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Alan J Clark has been appointed Liquidator of the above named company by the Secretary of State. The Liquidator does not propose to summon a meeting of creditors Liquidation by the Court under section 141 of the Insolvency Act 1986. The Liquidator shall summon such a meeting if he is requested, in accordance with the APPOINTMENT OF LIQUIDATORS rules, to do so by one-tenth, in value, of the company's creditors. Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, In2493819 the County Court at Brighton Recovery House, Hainault Business Park, 15-17 Roebuck Road, No 385 of 2015 Ilford, Essex IG6 3TU. Date of Appointment: 9 February 2016. Further ASKA PROFESSIONAL LIMITED information about this case is available from the offices of Carter (Company Number 06672529) Clark on 020 8559 5092 . Registered office: 284 Clifton Drive South, Lytham St Annes, Alan J Clark , Liquidator (2493325) Lancashire FY8 1LH Principal trading address: 44 Grand Parade, Brighton BN2 9QA In accordance with Rule 4.106A I, James Richard Duckworth, In2493761 the High Court of Justice, Chancery Division Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Manchester District RegistryNo 3241 of 2015 Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby M DARK LIMITED give notice that I have been appointed as Liquidator in the above (Company Number 05413881) matter on 26 February 2016. Trading Name: Marie Dark Solicitors Creditors of the Company are required to send in their full names, Registered office: Rose Cottage, Chapel Lane, Pwyllmeyric, address and descriptions, full description of their debts or claims and Monmouthshire NP16 6JU the name and address of their Solicitors (if any) to the Liquidator of Principal Trading Address: Rose Cottage, Chapel Lane, Pwyllmeyric, the Company, and if so required in writing, to prove their debts or Monmouthshire NP16 6JU claims at such time and place as shall be specified in such notice, or Notice is hereby given in accordance with Rule 4.106 that we, Neil in default shall be excluded from the benefit of any distribution. Maddocks and Rob Coad, both of Undebt.co.uk Ltd, Orchard Notice is also hereby given that the Liquidator does not propose to Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH, (IP Nos. hold a general meeting of the Company’s creditors for the purpose of 9239 and 11010) were appointed Joint Liquidators of the Company on establishing a liquidation committee. However, under Section 141(2) 29 February 2016. Creditors who have not yet proved their debts of the Insolvency Act 1986 a creditor may request that a meeting be must forward their proofs of debt to us. summoned if the request is made with the concurrence of at least Further details contact: Matt McNaughton, Email: 10%, in value, of the Company’s creditors (including the creditor [email protected] Tel: 0117 370 8889 making the request). Neil Maddocks, Joint Liquidator Further information on this case is available from Dawn Morris of 29 February 2016 (2493761) Freeman Rich, Tel: 01253 712231.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 43 COMPANIES

FINAL MEETINGS House, 4 Sheepscar Way, Leeds LS7 3JB by no later than 4.00 pm on the business day prior to the day of the meeting (together with a In2493796 the High Court of Justice completed proof of debt form if this has not previously been No 0020454 of 2009 submitted). Office Holder details: Andrew John Bowers (IP No. 8328) CUSTOMPLAY GAMES LTD of Re10 Finance Ltd, York House, 4 Sheepscar Way, Leeds, LS7 3JB. (Company Number 02914147) Date of Appointment: 24 April 2014. Registered office: Gladstone House, 77-99 High Street, Egham, Further details contact: Andrew John Bowers, Tel: 0113 237 9503. Surrey, TW20 9HY Alternative contact: Colin Varley. Principal Trading Address: 9 Hurst Road, Longford, Coventry, West Andrew John Bowers, Liquidator Midlands, CV6 6EG 01 March 2016 (2493806) Notice is hereby given, that a final meeting of the Creditors of the above named company will be held at 11.00 am on 6 May 2016. The meeting will be held at the offices of Wilkins Kennedy LLP, 77-79 High MEETINGS OF CREDITORS Street, Egham, Surrey, TW20 9HY. The meeting is called pursuant to Section 146 of the Insolvency Act In2493797 the County Court at Colchester 1986 for the purpose of receiving an account showing the manner in No 140 of 2014 which the winding up of the company has been conducted and the F13 LIMITED property of the company disposed of, and to receive any explanation (Company Number 07422770) that may be considered necessary. Any member entitled to attend Registered office: Townshend House, Crown Road, Norwich NR1 and vote at the meeting is entitled to appoint a proxy to attend and 3DT; (Formerly) Hill Farm, Fields Farm Road, Layer-de-la-Haye, vote on their behalf. A proxy need not be a member of the company. Colchester, Essex CO2 0JN The following resolution will be considered at the meeting: That the Principal trading address: Hill Farm, Fields Farm Road, Layer-de-la- liquidator be released from office. Haye, Colchester, Essex CO2 0JN Proxies to be used at the meeting must be returned to the offices of Notice is hereby giventhat a meeting of creditors of the above named Wilkins Kennedy LLP, 77-79 High Street, Egham, Surrey TW20 9HY Company will be held at Townshend House, Crown Road, Norwich no later than 12.00 noon on the working day immediately before the NR1 3DT, on 21 April 2016, at 10.00 am. The meeting has been meeting. summoned by the joint liquidator for the purposes of appointing a Date of Appointment: 10 August 2010. Office Holder details: Keith creditors’ committee if creditors wish and fixing the remuneration of Aleric Stevens (IP No. 008065) of Wilkins Kennedy LLP, 77-79 High the joint liquidators as set out in the fee and expenses estimate. A Street, Egham, Surrey, TW20 9HY creditor entitled to attend and vote is entitled to appoint a proxy to Further details contact: Tel: 01784 435 561 attend and vote instead of him. A proxy need not be a creditor. Keith Aleric Stevens, Liquidator Proxies and proof of debts to be used at the meeting should be 29 February 2016 (2493796) lodged at Townshend House, Crown Road, Norwich NR1 3DT no later than 12.00 noon on the business day immediately before the meeting. Date of Appointment: 12 January 2016. Office Holder details: Anthony 2493372In the High Court of Justice, Chancery Division Davidson (IP No 026649) and Andrew McTear (IP No 11730) both of Companies Court No 642 of 2011 McTear Williams & Wood, Townshend House, Crown Road, Norwich FREE IMPORTS FOR AFRICA LIMITED NR1 3DT. (Company Number 03793264) Enquiries should be sent to McTear Williams & Wood, Townshend Registered office: 25 Farringdon Street, London EC4A 4AB House, Crown Road, Norwich NR1 3DT, E-mail: freyacooper@mw- Principal trading address: 8 Kingsbridge Court, 28 Coverdale Road, w.com, Tel: 01603 877540, Fax: 01603 877549. Willesden Green, London, NW2 4BY Anthony Davidson, Joint Liquidator Nature of business: Wholesale Trade and Commission Trade 02 March 2016 (2493797) Who summoned the meeting: The Liquidator Purpose of meeting: To receive the liquidator's report of the winding up and consider granting the Liquidator his release under Section 174 NOTICES TO CREDITORS of the Insolvency Act 1986 (as amended). Venue fixed for meeting: RSM, 25 Farringdon Street, London, EC4A In2493818 the High Court of Justice 4AB No 002501 of 2015 Date of Meeting: 18 May 2016 at 10:30 AM ATELIER PLUS LIMITED Date and time by which proofs of debt and proxies and must be (Company Number 08428562) lodged: 12:00 PM on 17 May 2016 IN LIQUIDATION Place at which they must be lodged: 25 Farringdon Street, London Registered office: 6-8 Warwick Road, London SW5 9UG EC4A 4AB Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Correspondence address & contact details of case manager: Mike Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 Dennis, 0203 201 8000, RSM Restructuring Advisory LLP, 25 1PG, was appointed Liquidator on 22 February 2016 of Atelier Plus Farringdon Street, London EC4A 4AB Limited by the secretary of state and hereby gives notice pursuant to Name, address & contact details of Liquidator Rule 4.54 of the Insolvency Rules 1986, that a Meeting of Creditors of Primary Office Holder: Mark Wilson, Appointed: 15 November 2013, the above named company will be held at Oury Clark, Herschel RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A House, 58 Herschel Street, Slough, SL1 1PG on: 4AB, 0203 201 8662, IP Number: 8612 (2493372) Date: 19 May 2016 Time: 11.00 am Resolutions proposed at the meeting will include a resolution In2493806 the High Court of Justice specifying the terms on which the Liquidator is to be remunerated. No 6186 of 2013 A creditor entitled to vote at the above meeting may appoint a proxy KENMORE CLEANING SERVICES holder to attend and vote instead of him. A proxy holder need not be Registered office: York House, 4 Sheepscar Way, Leeds, LS7 3JB a Member or Creditor of the Company. Proxies to be used at the Principal Trading Address: 4 Cross Crown Street, Cleckheaton, BD19 Meetings must be lodged with the Liquidator at Oury Clark, Herschel 3HW House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than Notice is hereby given that the Liquidator has summoned a final 12.00 noon on the day before the Meeting. meeting of the Partnership’s creditors under Section 146 of the Enquiries can be pursued via the following email address: Insolvency Act 1986 for the purpose of receiving the Liquidator’s [email protected] or alternatively telephoning 01753 551 111 to report of the winding-up and to determine whether the Liquidator speak to Georgia Fisher. should be given his release. The meeting will be held at Re10 Finance E H Green, Liquidator Ltd, York House, 4 Sheepscar Way, Leeds, LS7 3JB on 4 May 2016 at 26 February 2016 (2493818) 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Re10 Finance Ltd, York

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

PETITIONS TO WIND-UP A Petition to wind up the above-named Company of Suite E-2, Union Court Building, PO Box N-8188, Nassau, Bahamas, presented on 1 2493821In the High Court of Justice, Chancery Division December 2015 by SURREY HEATH BOROUGH COUNCIL, of Surrey Bristol District RegistryNo 45 of 2016 Heath House, Knoll Road, Camberley, Surrey GU15 3HD, claiming to In the Matter of BRITTON PARR LIMITED be a Creditor of the Company, will be heard at Companies Court, 7 (Company Number 07644945) Rolls Building, Fetter Lane, London, EC4A 1NL, on 21 March 2016, 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 (registered no Any person intending to appear on the hearing of the Petition 07644945) of Lloyds Bank Chambers, High Street, Crediton, Devon, (whether to support or oppose it) must give notice of intention to do EX17 3AH, United Kingdom, presented on 08 February 2016 by so to the Petitioner or its Solicitor in accordance with Rule 4.16 by SIMON JOHN BRITTON of Lower Chitterley Farm, Silverton, Exeter, 1600 hours on 18 March 2016. Devon, EX5 4BP, claiming to be a creditor of the Company, will be The Petitioner’s Solicitor is Greenhalgh Kerr Solicitors Ltd, Olympic heard at the High Court of Justice, Chancery Division, Bristol District House, Beecham Court, Wigan WN3 6PR. Registry, Bristol Civil and Family Justice Centre, 2 Redcliff Street, 2 March 2016 (2493815) Bristol, BS1 6GR, on 31 March 2016 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition In2493817 the County Court at Reading (whether to support or oppose it) must give notice of intention to do No 32 of 2016 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by In the Matter of THE COTTAGES DAY NURSERIES LIMITED 1600 hours on 30 March 2016. (Company Number 03967755) The Petitioner’s Solicitor is Alan Bennett, Ashfords LLP, Ashford and in the Matter of the INSOLVENCY ACT 1986 House, Grenadier Road, Exeter, EX1 3LH. Telephone: 01392 333974, A Petition to wind up the above-named Company whose registered Fax: 01392 336974, email: [email protected]. (Reference number is 03967755 and whose registered office is at West Cottage, Number: AB/DAWP/317936-1.) North Sydmonton, Ecchinswell, Newbury RG20 4UL, presented on 9 2 March 2016 (2493821) February 2016 by MRS NECIA JONES-WHITE AND MR MATTHEW BRINDLEY WHITE, both of West Cottage, North Sydmonton, Ecchinswell, Newbury RG20 4UL, claiming to be a Creditor of the 2493832In the High Court of Justice, Chancery Division Company, will be heard at Reading County Court, 160-163 Friar Companies CourtNo 715 of 2016 Street, Reading RG1 1HE, on Monday 16 May 2016, at 10.00 am (or In the Matter of FULHAM ROCK LIMITED as soon thereafter as the Petition can be heard). (Company Number 08879691) Any person intending to appear on the hearing of the Petition and in the Matter of the INSOLVENCY ACT 1986 (whether to support or oppose it) must give notice of intention to do No. CR-2016-715 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by A Petition to wind up the above-named Company of Fulham Rock 1600 hours on 13 May 2016. Limited (08879691) c/o Garside & Co LLP, 6 Vigo Street, London, The Petitioner’s Solicitor is Verisona Law, 1000 Lakeside, Portsmouth W1S 3HF, presented on 9 February 2016 by OBLIX CAPITAL LIMITED PO6 3EN. of 111 Buckingham Palace Road, London, SW1W 0SR, will be heard 29 February 2016 (2493817) at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 April 2016, at 1030 hours (or as soon thereafter as the Petition can be heard). In2493833 the High Court of Justice Any person intending to appear on the hearing of the Petition No 000776-CR of 2016 (whether to support or oppose it) must give notice of intention to do In the Matter of VMULONDON LIMITED so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (Company Number 08309318) 1600 hours on 8 April 2016. and in the Matter of the THE INSOLVENCY ACT 1986 The Petitioner’s Solicitor is Moore Blatch LLP, London Court, 64 A Petition to wind up the above named Company of 36 Honley Road, London Road, Southampton, Hampshire SO15 2AH. Catford, London, SE6 2JB, presented on 11 February 2016, by 18 February 2016 (2493832) EMMANUEL DARE ANTHONY, 36 Honley Road, Catford, London, SE6 2JB, the sole Director of the company will be heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL, In2493802 the High Court of Justice, Chancery Division on 11 April 2016 at 10.30 am (or as soon thereafter as the Petition can Manchester District RegistryNo 2074 of 2016 be heard). In the Matter of M.S.E. (CONSULTANTS) LIMITED Any person intending to appear on the Hearing of the Petition (Company Number 02414457) (whether to support or oppose it) must give Notice of Intention to do and in the Matter of the INSOLVENCY ACT 1986 so to the Petitioner or their Solicitors in accordance with Rule 4.16 by A Petition to wind up the above-named Company of 11 Regent Place, 16.00 hours on 8 April 2016. Rugby, CV21 2PJ, Registered Number: 02414457, presented on 25 The Petitioner's Agent is Ray Nixon, 3rd Floor, 120 Moorgate, January 2016 by LDF FINANCE NOL LIMITED, of Dee House, St London, EC2M 6UR. Further details contact: David’s Park, Flintshire CH5 3XF, claiming to be a Creditor of the [email protected], Tel: 0844 247 2500. Company, will be heard at Manchester District Registry, The Civil 01 March 2016 (2493833) Justice Centre, 1 Bridge Street West, Manchester M60 9DJ, on 21 March 2016, at 10.00 am (or as soon thereafter as the Petition can be heard). WINDING-UP ORDERS Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do BOURDON2493826 MANAGEMENT LIMITED so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (Company Number 08978528) 1600 hours on 18 March 2016. Registered office: One America Square, 17 Crosswall, LONDON, The Petitioner’s Solicitor is Occasio Legal Limited, Grampian House, EC3N 2SG 144 Deansgate, Manchester M3 3EE. In the High Court Of Justice 2 March 2016 (2493802) No 00113 of 2016 Date of Filing Petition: 8 January 2016 Date of Winding-up Order: 22 February 2016 In2493815 the High Court of Justice, (Chancery Division) K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Companies CourtNo 9254 of 2015 telephone: 020 7637 1110 In the Matter of MANAL LIMITED Capacity of office holder(s): Liquidator Registered in Bahamas No. 120985B 22 February 2016 (2493826) and in the Matter of the INSOLVENCY ACT 1986 CR-2015-9254

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 45 COMPANIES

GSK2493824 CONSULTANCY LIMITED In the Manchester District Registry (Company Number 6775519) No 2901 of 2015 Registered office: 15 Towcester Road, Old Stratford, MILTON Date of Filing Petition: 18 August 2015 KEYNES, MK19 6AN Date of Winding-up Order: 22 February 2016 In the High Court Of Justice P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P No 009271 of 2015 2HT, telephone: 0207 637 1110 Date of Filing Petition: 2 December 2015 Capacity of office holder(s): Liquidator Date of Winding-up Order: 22 February 2016 22 February 2016 (2493814) Date of Resolution for Voluntary Winding-up: 22 February 2016 G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Liquidator Members' voluntary liquidation 22 February 2016 (2493824) APPOINTMENT OF LIQUIDATORS

2493995HARRISON BLACK ASSOCIATES LTD Company2492836 Number: 08339300 Registered office: 83 Ducie Street, MANCHESTER, M1 2JQ Name of Company: 3E AUTOS In the Manchester District Registry Trading Name: Nottingham Motor Company No 3328 of 2015 Nature of Business: Education Date of Filing Petition: 23 December 2015 Type of Liquidation: Members' Voluntary Liquidation Date of Winding-up Order: 1 March 2016 Registered office: Park View House, 58 The Ropewalk, Nottingham K Beasley11th Floor, Southern House, Wellesley Grove, CROYDON, NG1 5DW CR0 1XN, telephone: 0161 234 8531, email: Principal trading address: Haydn Road, Sherwood, Nottingham NG5 [email protected] 1EA Capacity of office holder(s): Liquidator Scott Christian Bevan and Simon David Chandler of Mazars LLP, Park 1 March 2016 (2493995) View House, 58 The Ropewalk, Nottingham NG1 5DW Office Holder Numbers: 9614 and 8822. Date of Appointment: 24 February 2016 HAYDEN2493813 MOSS ASSOCIATES LTD By whom Appointed: Members Registered office: 40 Bank Street, LONDON, E14 5NR Further information about this case is available from Lee Sims at the In the Manchester District Registry offices of Mazars LLP on 0115 964 4752. (2492836) No 3330 of 2015 Date of Filing Petition: 23 December 2015 Date of Winding-up Order: 1 March 2016 Name2493481 of Company: A CHATTRABHUTI 2013 LIMITED K Beasley11th Floor, Southern House, Wellesley Grove, CROYDON, Company Number: 08418620 CR0 1XN, telephone: 0161 234 8531, email: Nature of Business: Management Consultants [email protected] Type of Liquidation: Members Voluntary Capacity of office holder(s): Liquidator Registered office: Flat 2, 82 Elgin Avenue, London W9 2HB 1 March 2016 (2493813) Principal trading address: Flat 2, 82 Elgin Avenue, London W9 2HB Robert Day, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ. Tel: 0845 226 7331, Email: RIVERSIDE2493767 HOTELS LIMITED [email protected] (Company Number 06165118) Office Holder Number: 9142. Registered office: Burnside Hotel and Parklands Countr, Bowness, Date of Appointment: 26 February 2016 LA23 3EP By whom Appointed: Members (2493481) In the Manchester District Registry No 2155 of 2016 Date of Filing Petition: 10 February 2016 Company2493439 Number: 08633454 Date of Winding-up Order: 26 February 2016 Name of Company: ABELI SERVICES LIMITED Date of Resolution for Voluntary Winding-up: 26 February 2016 Nature of Business: Business Support Services N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Type of Liquidation: Members Birkenhead, CH41 6DU, telephone: 0151 666 0220 Registered office: C/O Lawrence Grant, Hygeia Building, 66-68 Capacity of office holder(s): Liquidator College Road, Harrow, HA1 1BE 26 February 2016 (2493767) Principal trading address: 51 Oakwood Avenue, Borehamwood, Herts, WD6 1SS James Paul Shaw,(IP No. 6084) and Michael Goldstein,(IP No. 12532) TAYLOR2493800 HOTELS LIMITED (IN ADMINISTRATION) both of Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts, (Company Number 6406083) WD17 1DL. Registered office: B D O Stoy Hayward, 3 Hardman Street, For further details contact: Debbie Convery, Tel: 01923 224411, MANCHESTER, M3 3AT Email: [email protected] In the Manchester District Registry Date of Appointment: 29 February 2016 No 2153 of 2016 By whom Appointed: Members (2493439) Date of Filing Petition: 10 February 2016 Date of Winding-up Order: 26 February 2016 Date of Resolution for Voluntary Winding-up: 26 February 2016 Name2493488 of Company: ACT OVERSEAS LIMITED N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Company Number: 1543895 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Previous Name of Company: BIS International Limited Capacity of office holder(s): Liquidator Nature of Business: Dormant 26 February 2016 (2493800) Type of Liquidation: Members Voluntary Liquidation Registered office: One Kingdom Street, London W2 6BL Hugh Francis Jesseman, Antony Batty & Company LLP, 3 Field Court, WELLNESS2493814 2020 LIMITED Grays Inn, London WC1R 5EF (Company Number 07761331) Office Holder Number: 9480. Registered office: 8 St. Cuthberts Gardens, PINNER, HA5 4JE Date of Appointment: 25 February 2016 By whom Appointed: Members Antony Batty & Company LLP: Telephone: 020 7831 1234 Fax: 020 7430 2727

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Email: [email protected] Name2493633 of Company: BERBICE ASSOCIATES LIMITED Office contact: Miss C Howell (2493488) Company Number: 07282018 Nature of Business: Accountancy Type of Liquidation: Members 2493479Name of Company: ACT PENSION TRUSTEES LIMITED Registered office: 4th Floor Allan House, 10 John Princes Street, Company Number: 1671732 London W1G 0AH Previous Name of Company: Information Technology Pension Principal trading address: 83 Church Drive, Harrow, Middlesex HA2 Trustees Limited 7NR Nature of Business: Dormant Anthony Harry Hyams, Insolve Plus Ltd, 4th Floor Allan House, 10 Type of Liquidation: Members Voluntary Liquidation John Princes Street, London W1G 0AH Registered office: One Kingdom Street, London W2 6BL Office Holder Number: 9413. Hugh Francis Jesseman, Antony Batty & Company LLP, 3 Field Court, Date of Appointment: 1 March 2016 Grays Inn, London WC1R 5EF By whom Appointed: Members Office Holder Number: 9480. Alternative contact – Kelly Levelle, [email protected], Date of Appointment: 25 February 2016 02074952348 (2493633) By whom Appointed: Members Antony Batty & Company LLP: Telephone: 020 7831 1234 Fax: 020 7430 2727 2493503Name of Company: BEVERIDGE ASSOCIATES LIMITED Email: [email protected] Company Number: 04740106 Office contact: Miss C Howell (2493479) Registered office: Charter Buildings, 9a Ashton Lane, Sale, Manchester M33 6WT Principal trading address: Charter Buildings, 9 Ashton Lane, Sale, Company2493511 Number: 08457225 Manchester M33 6WT Name of Company: AE BUSINESS AND PROJECT SOLUTIONS Nature of Business: Consultant LIMITED Type of Liquidation: Members Nature of Business: Management Consultants David N Kaye, Crawfords Accountants LLP, Stanton House, 41 Type of Liquidation: Members Blackfriars Road, Salford, Manchester M3 7DB. Contact person: Tony Registered office: c/o XL Business Solutions Limited, Premier House, Chan, Telephone no. +44 (0)161 828 1000, e-mail address: Bradford Road, Cleckheaton, BD19 3TT [email protected] Principal trading address: Mill House, 241 Swinnow Road, Pudsey, Office Holder Number: 2194. Leeds LS28 9AP Date of Appointment: 29 February 2016 J N Bleazard,(IP No. 009354) of XL Business Solutions Limited, By whom Appointed: Members (2493503) Premier House, Bradford Road, Cleckheaton, BD19 3TT. Further details contact: J N Bleazard, Email: [email protected] or Tel: 01274 870101. Alternative contact: Graham Harsley. Company2493526 Number: 07335668 Date of Appointment: 29 February 2016 Name of Company: BIGOD CARE LIMITED By whom Appointed: Members (2493511) Nature of Business: Care Agency Type of Liquidation: Members Registered office: Buckinghams, Middle Road, Earsham, Bungay, Company2493487 Number: 06875589 Suffolk, NR35 2AH Name of Company: AFKS LTY LIMITED Principal trading address: Buckinghams, Middle Road, Earsham, Previous Name of Company: NCS Property Consultants Limited Bungay, Suffolk, NR35 2AH Nature of Business: Building & Project Management Ashok Bhardwaj,(IP No. 4640) of Bhardwaj Insolvency Practitioners, Type of Liquidation: Members 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. Registered office: Bennett Corner House, 33 Coleshill Street, Sutton Further information about this case is available at Bhardwaj Coldfield, B72 1SD Insolvency Practitioners on email [email protected] or telephone Principal trading address: The Exchange, 17-19 Newhall Street, 01923 820966. Birmingham, B3 3PJ Date of Appointment: 26 February 2016 Roderick Graham Butcher,(IP No. 8834) of Butcher Woods, 79 By whom Appointed: Members (2493526) Caroline Street, Birmingham B3 1UP. For further details contact: Jon Cole on tel: 0121 236 6001 or email: [email protected] Company2493530 Number: 09166373 Date of Appointment: 01 March 2016 Name of Company: BLACKCAIS CAPITAL LIMITED By whom Appointed: Members (2493487) Nature of Business: Fund management activities Type of Liquidation: Members Registered office: 12 Redcliffe Square, London SW10 9JZ Name2493548 of Company: ARTIOUKH LIMITED Principal trading address: 12 Redcliffe Square, London SW10 9JZ Company Number: 07386556 Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both Nature of Business: Specialists Medical Practice Activities of BM Advisory, 82 St John Street, London, EC1M 4JN. Type of Liquidation: Members Voluntary Further information is available from Michael Solomons, Andrew Pear Registered office: The Barn, Duck End, Offord Road, Graveley, St or Alex Bellamy at BM Advisory on Tel: 020 7549 2932. Neots, Cambridgeshire PE19 6PP Date of Appointment: 01 March 2016 Principal trading address: 3 College Avenue, Formby, Liverpool, By whom Appointed: Members (2493530) Merseyside L37 1LE Lee James Cotton, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ. Tel: 0845 226 2494009Company Number: 07937115 7331, Email: [email protected] Name of Company: BLENHEIM CAPITAL PARTNERS LIMITED Office Holder Number: 9610. Nature of Business: Other business support service activities not Date of Appointment: 1 March 2016 elsewhere classified By whom Appointed: Members (2493548) Type of Liquidation: Members' Voluntary Liquidation Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD James Earp and Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Office Holder Numbers: 8554 and 13470. Date of Appointment: 26 February 2016 By whom Appointed: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 47 COMPANIES

Further information about this case is available from Dane O'Hara at Company2493514 Number: 08825057 the offices of Geoffrey Martin & Co on 020 7495 1100 or at Name of Company: BUSINESS IT SYSTEMS & SUPPORT LIMITED [email protected]. (2494009) Nature of Business: Other Engineering Activities Type of Liquidation: Members Registered office: C/O Gaines Robson Insolvency Ltd, 1200 Century 2493705Company Number: 06040113 Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA Name of Company: BLUE LOTUS PRODUCTIONS LIMITED Principal trading address: N/A Nature of Business: Consultancy David James Robson,(IP No. 11130) of Gaines Robson Insolvency Type of Liquidation: Members' Voluntary Liquidation Ltd, 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, Registered office: 9 Carrwood Road, Bramhall, Stockport, Cheshire LS15 8ZA. SK7 3EL For further details contact: Lynsey Haigh, Tel: 0113 2515007 Principal trading address: 9 Carrwood Road, Bramhall, Stockport, Date of Appointment: 29 February 2016 Cheshire SK7 3EL By whom Appointed: Members (2493514) Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Office Holder Numbers: 8622 and 9028. 2493521Company Number: 06687121 Date of Appointment: 4 March 2016 Name of Company: BUYA UK LIMITED By whom Appointed: Members Nature of Business: Retail of Photography Equipment Further information about this case is available from Kirsty Jones at Type of Liquidation: Members the offices of Lines Henry Limited on 0161 929 1905 or at Registered office: C/O Focus Insolvency Group, Skull House Lane, [email protected]. (2493705) Appley Bridge, Wigan, WN6 9DW Principal trading address: Unit 71C, Bradley Hall Trading Estate, Standish, Wigan WN6 0XQ Company2493515 Number: 03054178 Gary Birchall,(IP No. 9725) and Anthony Fisher,(IP No. 9506) both of Name of Company: BLUE WATER RECOVERIES LIMITED Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Nature of Business: Other professional, scientific and technical Lancs, WN6 9DW. activities For further details contact: Catherine Unsworth, Email: Type of Liquidation: Members [email protected] Tel: 01257 251319. Registered office: Eagle Point, Little Park Farm Road, Segensworth, Date of Appointment: 29 February 2016 Fareham, Hampshire PO15 5TD By whom Appointed: Members (2493521) Principal trading address: Challanger House, Rumbolds Hill, Midhurst, West Sussex, GU29 9BY Michael Robert Fortune,(IP No. 008818) and Carl Derek Faulds,(IP No. Name2493523 of Company: BW RESIDENTIAL DEVELOPMENTS LIMITED 008767) both of Portland Business & Financial Solutions Limited, Company Number: 08646000 Eagle Point, Little Park Farm Road, Segensworth, Fareham, Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Hampshire, PO15 5TD. Surrey KT20 6QW For further details contact: The Joint Liquidators on Tel: 01489 550 Principal trading address: 2a Queen Anne’s Gardens, London W4 1TU 440 or email: [email protected]. Alternative contact: Type of Liquidation: Members [email protected] Mark S Goldstein, Kingswood Court, 1 Hemlock Close, Kingswood, Date of Appointment: 01 March 2016 Surrey KT20 6QW. Telephone no: 01737 830763 and email address: By whom Appointed: Members (2493515) [email protected]. Alternative contact for enquiries on proceedings: Karen Synott Office Holder Number: 6880. Name2493544 of Company: BPS INSPECTION SERVICES LIMITED Date of Appointment: 25 February 2016 Company Number: 04116938 By whom Appointed: Members (2493523) Nature of Business: Non destructive testing services Type of Liquidation: Members Registered office: 8 Hocker Hill Street, Chepstow, Monmouthshire Company2493513 Number: 08634214 NP16 5ER Name of Company: CADENCE 71 LIMITED Martin Richard Buttriss and Richard Frank Simms both of F A Simms Nature of Business: Consultancy & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Type of Liquidation: Members Lutterworth, Leicestershire LE17 5FB Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Office Holder Numbers: 9291 and 9252. Principal trading address: 11a Ellis Fields, St Albans, AL3 6BG Date of Appointment: 1 March 2016 (2493544) Nedim Ailyan,(IP No. 9072) of Abbott Fielding Limited, 142/148 Main Road, Sidcup, Kent, DA14 6NZ. Further details contact: Nedim Ailyan, Email: Company2493532 Number: 07881391 [email protected] Tel: 0208 302 4344 Name of Company: BRAVINGTON VINE HOLDINGS LIMITED Date of Appointment: 24 February 2016 Nature of Business: Holding Company By whom Appointed: Members (2493513) Type of Liquidation: Members Registered office: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ 2493534Company Number: 07454828 Principal trading address: 1 Centrus, Mead Lane, Hertford, SG13 7GX Name of Company: CARWARRICK CONSULTING LIMITED Stewart Bennett,(IP No. 1205) of S T Bennett & Co, Warwick House, Nature of Business: Business and management consultancy activities 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. not elsewhere classified For further details contact: Stewart Bennett, Tel: 020 8505 2941. Type of Liquidation: Members Alternative Darren Walker Registered office: 6 Belsize Park Mews, London NW3 5BL Date of Appointment: 01 March 2016 Principal trading address: 6 Belsize Park Mews, London NW3 5BL By whom Appointed: Members (2493532) Joanne Rolls,(IP No. 8867) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Tim Dolder,(IP No. 9008) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. For further details contact: The Joint Liquidators, E-mail: [email protected], Tel: 01908 30 60 90. Date of Appointment: 04 March 2016 By whom Appointed: Members (2493534)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Company2493499 Number: 08885206 Date of Appointment: 26 February 2016 Name of Company: CATALYST ECONOMICS LIMITED By whom Appointed: Members (2493507) Nature of Business: Financial management Type of Liquidation: Members Registered office: 20 Palace Road, East Molesey, Surrey, KT8 9DL Company2493505 Number: 04333996 Principal trading address: 20 Palace Road, East Molesey, Surrey, KT8 Name of Company: CJR RESTAURANTS LTD 9DL Nature of Business: Restaurants Andrew Anderson Kelsall,(IP No. 009555) and Lee Anthony Green,(IP Type of Liquidation: Members No. 015610) both of Larking Gowen, King Street House, 15 Upper Registered office: Coft House, Cerney Wick, Cirencester, King Street, Norwich, NR3 1RB. Gloucestershire GL7 5QH For further details contact: Andrew Kelsall, Email: Principal trading address: Coft House, Cerney Wick, Cirencester, [email protected]. Alternative contact: Kerry Gloucestershire GL7 5QH Horne, Email: [email protected], Tel: 01603 624 181. Roderick Graham Butcher,(IP No. 8834) of Butcher Woods, 79 Date of Appointment: 26 February 2016 Caroline Street, Birmingham B3 1UP. By whom Appointed: Members (2493499) For further details contact: Rod Butcher, E-mail: [email protected], Tel: 0121 236 6001. Date of Appointment: 02 March 2016 2493546Name of Company: CAVENDISH MOORE PROPERTY By whom Appointed: Members (2493505) PARTNERSHIP (MAYHILL, SWANSEA) LLP Company Number: OC347718 Nature of Business: Landowners Company2493549 Number: 06984257 Type of Liquidation: Members Voluntary Liquidation Name of Company: CLEAN GREEN HOME ENERGY LTD Registered office: 29 The Park, Bookham, Surrey KT23 3LN Trading Name: Clean Green Home Energy Principal trading address: 29 The Park, Bookham, Surrey KT23 3LN Nature of Business: Other business support services Peter Richard James Frost, Hazlewoods LLP, Staverton Court, Type of Liquidation: Members Staverton, Cheltenham GL51 0UX (for further information please Registered office: The Union Building, 51-59 Rose Lane, Norwich, contact Peter Frost on 01242 680000, or by email at NR1 1BY [email protected]) Principal trading address: 7 Chalk Hill House, Rosary Road, Norwich, Office Holder Number: 8935. NR1 1SZ Date of Appointment: 16 February 2016 Lee Anthony Green,(IP No. 015610) and Andrew Anderson Kelsall,(IP By whom Appointed: Members (2493546) No. 009555) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB. For further details contact: The Joint Liquidators on email: Company2493533 Number: 07979018 [email protected] or tel: 01603 624181. Alternative Name of Company: CAX DEVELOPMENTS LIMITED contact: Becca Smith Nature of Business: Property development Date of Appointment: 01 March 2016 Type of Liquidation: Members By whom Appointed: Members (2493549) Registered office: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ Principal trading address: Sherborne House, Paxford, Chipping Company2493550 Number: 09234883 Campden, Gloucestershire, GL55 6XL Name of Company: CLEAN GREEN MARKETING LTD Stewart Bennett,(IP No. 1205) of S T Bennett & Co, Warwick House, Trading Name: Clean Green Marketing 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. Nature of Business: Other business support activities For further details contact: Stewart Bennett, Tel: 020 8505 2941. Type of Liquidation: Members Alternative Darren Walker Registered office: The Union Building, Rose Lane Business Centre, Date of Appointment: 26 February 2016 51-59 Rose Lane, Norwich, NR1 1BY By whom Appointed: Members (2493533) Principal trading address: 7 Chalk Hill House, Rosary Road, Norwich, NR1 1SZ Lee Anthony Green,(IP No. 015610) and Andrew Anderson Kelsall,(IP Company2493528 Number: 07843542 No. 009555) both of Larking Gowen, King Street House, 15 Upper Name of Company: CHILTERNS DERMATOLOGY LIMITED King Street, Norwich, NR3 1RB. Nature of Business: Medical Services For further details contact: The Joint Liquidators on email: Type of Liquidation: Members [email protected] or tel: 01603 624181. Alternative Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, contact: Becca Smith Barnet, Hertfordshire, EN5 5TZ Date of Appointment: 01 March 2016 Principal trading address: Castle Mead House, Chalk Lane, Hyde By whom Appointed: Members (2493550) Heath, Amersham, Bucks, HP6 5SA Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ. Company2493539 Number: 05820799 For further details contact: Ingyin Myint on email: Name of Company: CONSILIUM INTERIM MANAGEMENT LIMITED [email protected] or tel: 02082162520. Nature of Business: Management Consultancy Date of Appointment: 01 March 2016 Type of Liquidation: Members By whom Appointed: Members (2493528) Registered office: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ Principal trading address: 7 St Pauls Mews, London, NW1 9TZ Company2493507 Number: 09073035 Stewart Bennett,(IP No. 1205) of S T Bennett & Co, Warwick House, Name of Company: CITY GATE (ST ALBANS) LTD 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. Nature of Business: Other business support service activities not For further details contact: Stewart Bennett, Tel: 020 8505 2941. elsewhere classified Alternative contact: Darren Walker. Type of Liquidation: Members Date of Appointment: 26 February 2016 Registered office: 68 Grafton Way, London, W1T 5DS By whom Appointed: Members (2493539) Principal trading address: N/A Julie Swan,(IP No. 9168) and Mark Phillips,(IP No. 9320) both of PCR (London) LLP, St Martin’s House, The Runway, South Ruislip, Middlesex, HA4 6SE. For further details contact: The Joint Liquidators, Tel: 0208 841 5252. Alternative contact: Hannah Gardner.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 49 COMPANIES

Company2493529 Number: 06198791 Company2493367 Number: 08946613 Name of Company: DATADIVIDE LIMITED Name of Company: ELEMKO LIMITED Nature of Business: Computer Consultancy Nature of Business: INFORMATION TECHNOLOGY CONSULTANCY Type of Liquidation: Members ACTIVITIES Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Type of Liquidation: Members' Voluntary Liquidation The Parsonage, Manchester, M3 2HW Registered office: C/0 STERLING FORD, CENTURION COURT, 83 Principal trading address: Fairacre, Standlake Road, Northmoor, CAMP ROAD, ST ALBANS HERTS AL1 5JN Witney, Oxon, OX29 5AY Principal trading address: 158 West Barnes Lane, New Malden, KT3 John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage 6LR Chambers, 3 The Parsonage, Manchester M3 2HW. Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp For further details contact: Katie Dixon, Email: Road, St. Albans, Herts AL1 5JN [email protected] Tel: 0161 907 4044 Office Holder Number: 6055. Date of Appointment: 02 March 2016 Date of Appointment: 3 March 2016 By whom Appointed: Members (2493529) By whom Appointed: Members Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at [email protected]. 2494044Company Number: 08744296 (2493367) Name of Company: DIFAZIO LIVE LIMITED Nature of Business: Support Activities to Performing Arts Name2493538 of Company: ENGLANDS HOUSE DENTAL PRACTICE Type of Liquidation: Members' Voluntary Liquidation LIMITED Registered office: 9 Queensbridse Cottages Patterdown Chtppenham Company Number: 07229467 Wiltshire SN15 2NS Registered office: 30 High Street, Bookham, Leatherhead, Surrey, Principal trading address: 9 Queensbridse Cottages Patterdown KT23 4AG Chtppenham Wiltshire SN15 2NS Principal trading address: 30 High Street, Bookham, Leatherhead, David Antony Willis and Martyn James Pullin of BWC, Dakota House, Surrey, KT23 4AG 25 Falcon Court, Preston Farm Business Park, Stockton on Tees Nature of Business: Dental practice TS18 3TX Type of Liquidation: Members Office Holder Numbers: 9180 and 15530. Constantinos Pedhiou, CKP Insolvency, Suite 129 Wenta Business Date of Appointment: 1 March 2016 Centre, 1 Electric Avenue, Enfield EN3 7XU020 8150 By whom Appointed: Members [email protected] Further information about this case is available from Bhuvnesh Office Holder Number: 014852. Majupuria at the offices of BWC on 01642 608588. (2494044) Date of Appointment: 1 March 2016 By whom Appointed: Members (2493538)

Company2493531 Number: 08379856 Name of Company: EDD.IO LTD Name2493527 of Company: ENTERPRISE CONSULTING & CHANGE Nature of Business: Information technology consultancy activities MANAGEMENT LIMITED Type of Liquidation: Members Previous Name of Company: Europe Call Centre Management Limited Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, Company Number: 03552561 BN3 6HA Trading Name: Enterprise Consulting & Change Management Limited Principal trading address: Unit 11 Hove Business Centre, Fonthill Nature of Business: Business Management & Consultancy Road, Hove, BN3 6HA Type of Liquidation: Members Voluntary Liquidation Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Registered office: Unit 2, 446 Commercial Road, Aviation Business West George Street, Glasgow, G2 2ND. Park, Christchurch, Dorset BH23 6NW Further details contact: Emma Davidson, Tel: 0141 222 5800. Principal trading address: Unit 2, 446 Commercial Road, Aviation Date of Appointment: 02 March 2016 Business Park, Christchurch, Dorset BH23 6NW By whom Appointed: Members (2493531) Alexander Kinninmonth and David Smithson both of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Company2493504 Number: 04383191 Office Holder Numbers: 9019 and 9317. Name of Company: ELEARNING CENTRE LIMITED Date of Appointment: 24 February 2016 Nature of Business: Development & Sale of Distance Learning Course By whom Appointed: Members (2493527) materials Type of Liquidation: Members Registered office: 4 Coaley Lane, Newbottle, Houghton-le-Spring, Name2493541 of Company: FADDILEY LIMITED Tyne & Wear, DH4 4SQ Company Number: 08584567 Principal trading address: 4 Coaley Lane, Newbottle, Houghton-le- Nature of Business: Management Consultancy Spring, Tyne & Wear, DH4 4SQ Type of Liquidation: Members Voluntary Liquidation D Moore,(IP No. 007510) of Leonard Curtis, 6th Floor, Walker House, Registered office: 4th Floor, Imperial House, 15 Kingsway, London Exchange Flags, Liverpool, L2 3YL and J M Titley,(IP No. 8617) of WC2B 6UN Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool, William Antony Batty, Antony Batty & Company LLP, 3 Field Court, L2 3YL. Grays Inn, London WC1R 5EF Further details contact: D Moore, Email: [email protected] Office Holder Number: 8111. Tel: 0151 556 2790. Alternative contact: Malcolm Rawsthorne Date of Appointment: 1 March 2016 Date of Appointment: 29 February 2016 By whom Appointed: Members By whom Appointed: Members (2493504) Antony Batty & Company LLP: Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: [email protected] Office contact: Miss C Howell (2493541)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Company2493632 Number: 08949589 Company2493501 Number: 07960281 Name of Company: FELCON PROPERTIES LIMITED Name of Company: HK CONSULTING SOLUTIONS LTD Nature of Business: Property Holding Company Nature of Business: Management consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: 1st Floor, 26-28 Bedford Row, London, WC1R 4HE Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London SE1 Principal trading address: Beacon House, 113 Kingsway, London, 4LL WC2B 6PP Principal trading address: 2 Chestnut Court, Harrow on the Hill HA1 Paul Appleton,(IP No. 8883) of David Rubin & Partners, 26-28 Bedford 3BZ Row, London, WC1R 4HE. Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both If further information is required, Paul Appleton or alternatively Adam of BM Advisory, 82 St John Street, London, EC1M 4JN. Shama may be contacted on telephone number 020 7400 7900. Further information is available from Michael Solomons, Andrew Pear Date of Appointment: 01 March 2016 or Amber Walker at BM Advisory, E-mail: amber.walker@bm- By whom Appointed: Members (2493632) advisory.com, Tel: 020 7549 2366 or by post BM Advisory, 82 St John Street, London, EC1M 4JN. Date of Appointment: 26 February 2016 2493537Company Number: 07493254 By whom Appointed: Members (2493501) Name of Company: FRANCIS MATERIAL CONSULTANT FMC LIMITED Nature of Business: Materials Engineering Name2493543 of Company: HOLLYWELL CORPORATION (UK) LTD Type of Liquidation: Members Company Number: 07527105 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Registered office: Kings Business Centre, 90-92 King Edward Road, The Parsonage, Manchester, M3 2HW Nuneaton, Warwickshire CV11 4BB Principal trading address: 18 Radstock Lane, Earley, Reading, Principal trading address: Markham Vale Environment Centre, Berkshire, RG6 5QL Markham Lane, Markham Vale, Chesterfield, Derbyshire S44 5HY John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Type of Liquidation: Members Chambers, 3 The Parsonage, Manchester M3 2HW. Ian Pattinson, Pattinsons Insolvency Limited, Kings Business Centre, For further details contact: Toyah Collins, email: 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB [email protected], Tel: 0161 907 4044. Office Holder Number: 004422. Date of Appointment: 24 February 2016 Date of Appointment: 29 February 2016 By whom Appointed: Members (2493537) By whom Appointed: Members Contact details: Ian Pattinson, email: [email protected] tel: 02476 320120 (2493543) Company2493542 Number: 04700018 Name of Company: GREENLINE GRAPHICS LIMITED Nature of Business: Publishing Company2493377 Number: 05990673 Type of Liquidation: Members Name of Company: HOUGHTON BROTHERS LIMITED Registered office: 131 Mayfield Drive, Caversham, Reading, Nature of Business: Agricultural Contractors Berkshire, RG4 5JR Type of Liquidation: Members' Voluntary Liquidation Principal trading address: 131 Mayfield Drive, Caversham, Reading, Registered office: Drake House, Gadbrook Way, Gadbrook Park, Berkshire, RG4 5JR Northwich, CW9 7RA Lynn Gibson,(IP No. 6708) of Gibson Hewitt, 5 Park Court, Pyrford Principal trading address: Swineyard Lodge, Moss Brow Lane, High Road, West Byfleet, Surrey KT14 6SD. Legh, Knutsford, Cheshire, WA16 ORG Further details contact: Lynn Gibson, Tel: 01932 336149. Alternative Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley contact: Glyn Richards Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Date of Appointment: 02 March 2016 Office Holder Numbers: 8622 and 9028. By whom Appointed: Members (2493542) Date of Appointment: 4 March 2016 By whom Appointed: Members Further information about this case is available from Lisa McAllister at Name2493525 of Company: GREYMIST LIMITED the offices of Lines Henry Limited on 0161 929 1905 or at Company Number: 08742086 [email protected]. (2493377) Registered office: 38-42 Newport Street, Swindon SN1 3DR Principal trading address: 109 Bath Road, Swindon SN1 4AX Nature of Business: Management Consultancy Company2493506 Number: 04669662 Type of Liquidation: Members Name of Company: INTRATHINK LTD. Steve Elliott, Monahans, 38-42 Newport Street, Swindon SN1 3DR Nature of Business: Other education not elsewhere classified Tel: 01793 818300, email: [email protected] Type of Liquidation: Members Office Holder Number: 11110. Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Date of Appointment: 26 February 2016 1EE By whom Appointed: Members (2493525) Principal trading address: 12 Vallance Road, Hove, East Sussex, BN3 2DA Jonathan James Beard,(IP No. 009552) and John Walters,(IP No. Company2493547 Number: 07283852 009315) both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Name of Company: H KASABY LIMITED Brighton, East Sussex BN1 1EE. Nature of Business: Medical Practice Any person who requires further information may contact the Joint Type of Liquidation: Members Liquidator by telephone on 01273 322960. Alternatively enquiries can Registered office: 7 Lindum Terrace, Lincoln, LN2 5RP be made to Sara Page by email at [email protected] or Principal trading address: 7 Lindum Terrace, Lincoln, LN2 5RP by telephone on 01273 322960. Darren Edwards,(IP No. 10350) of Aspect Plus Limited, 40a Station Date of Appointment: 26 February 2016 Road, Upminster, Essex, RM14 2TR. By whom Appointed: Members (2493506) For further details contact: Darren Tapsfield, Email: [email protected]. Tel: 01708 300170 Date of Appointment: 02 March 2016 By whom Appointed: Members (2493547)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 51 COMPANIES

Company2493535 Number: 06537510 Company2493536 Number: 07703488 Name of Company: JANE RAIMES CONSULTANCY LIMITED Name of Company: KNIGHTSBRIDGE ENGINEERING LIMITED Trading Name: JRC Nature of Business: Management Consultancy Activities Nature of Business: Consultants Type of Liquidation: Members Type of Liquidation: Members Registered office: Lynton House, 7-12 Tavistock Square, London, Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire WC1H 9LT SP1 1EF Principal trading address: N/A Principal trading address: Hillview, 47 Furzebrook Road, Wareham, Jonathan David Bass,(IP No. 11790) of Menzies LLP, Lynton House, Dorset BH20 5AU 7-12 Tavistock Square, London, WC1H 9LT and Simon James Julie Anne Palmer,(IP No. 008835) and Francis Gavin Savage,(IP No. Underwood,(IP No. 2603) of Menzies LLP, Lynton House, 7-12 009950) both of Begbies Traynor (Central) LLP, 65 St. Edmunds Tavistock Square, London, WC1H 9LT. Church Street, Salisbury, Wiltshire SP1 1EF. For further details contact: Jonathan David Bass, Email: Any person who requires further information may contact the Joint [email protected] Tel: 0207 387 5868. Liquidators by telephone on 01722 435190. Alternative enquries can Date of Appointment: 26 February 2016 be made to Carolyn Meister by e-mail at carolyn.meister@begbies- By whom Appointed: Members (2493536) traynor.com Date of Appointment: 29 February 2016 By whom Appointed: Members (2493535) Company2493555 Number: 04514249 Name of Company: KSL GARAGE SERVICES LIMITED Nature of Business: Maintenance and repair of motor vehicles Company2493545 Number: 02007680 Type of Liquidation: Members Name of Company: JESSCOURT LIMITED Registered office: Unit 9, Simmonswood Industrial Estate, Stopgate Nature of Business: Sale of furniture, household goods, hardware and Lane, Kirkby, Liverpool, L33 4YA ironmongery Principal trading address: Unit 9, Simmonswood Industrial Estate, Type of Liquidation: Members Stopgate Lane, Kirkby, Liverpool, L33 4YA Registered office: 1 Maplewood Gardens, Beaconsfield, David Moore,(IP No. 007510) of Leonard Curtis, 6th Floor, Walker Buckinghamshire, HP9 1BV House, Exchange Flags, Liverpool, L2 3YL and J M Titley,(IP No. Principal trading address: 1 Maplewood Gardens, Beaconsfield, 8617) of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Buckinghamshire, HP9 1BV Liverpool, L2 3YL. Christopher Newell,(IP No. 13690) of Quantuma LLP, 81 Station Road, Further details contact: D Moore, Email: [email protected] Marlow, Bucks, SL7 1NS and Peter Hughes-Holland,(IP No. 001700) Tel: 0151 556 2790. Alternative contact: Malcolm Rawsthorne of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. Date of Appointment: 29 February 2016 For further details contact: Christopher Newell, Email: By whom Appointed: Members (2493555) [email protected]. Tel: 01628 478100. Alternative contact: Caroline Lowes Date of Appointment: 01 March 2016 Name2493716 of Company: LAKSANA LIMITED By whom Appointed: Members (2493545) Company Number: 07435165 Registered office: 12A Hill Road, Clevedon, North Somerset BS21 7NZ Company2494142 Number: 04635795 Nature of Business: Technical Design Services Name of Company: JOHNSON CARS (SHEFFIELD) LIMITED Type of Liquidation: Members Previous Name of Company: Johnson Cars Limited Martin Richard Buttriss and Richard Frank Simms, F A Simms & Nature of Business: Sale of used cars and light motor vehicles Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Type of Liquidation: Members' Voluntary Liquidation Lutterworth, Leicestershire LE17 5FB Registered office: 112-114 Hollinsend Road, Gleadless, Sheffield, S12 Office Holder Numbers: 9291 and 9252. 2EH Date of Appointment: 1 March 2016 Principal trading address: 112-114 Hollinsend Road, Gleadless, By whom Appointed: Members (2493716) Sheffield, S12 2EH Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Company2493520 Number: 03077763 Office Holder Numbers: 8622 and 9028. Name of Company: LIMITFREE 2000 LTD Date of Appointment: 3 March 2016 Previous Name of Company: Byrne Associates Ltd By whom Appointed: Members Nature of Business: Accounting and audit activities Further information about this case is available from Andrew Type of Liquidation: Members McAllister at the offices of Lines Henry Limited on 0161 929 1905 or Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT at [email protected]. (2494142) Principal trading address: Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR David Kirk,(IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, EX1 Company2493591 Number: 01509237 1QT. Name of Company: KENDALL ELECTRICAL (BEDWORTH) Further enquiries contact: Daniel Jeeves, Email: [email protected], LIMITED Tel: 01392 474303 Nature of Business: Electrical installation Date of Appointment: 02 March 2016 Type of Liquidation: Members By whom Appointed: Members (2493520) Registered office: Langley House, Park Road, East Finchley, London N2 8EY Principal trading address: 191 Newtown Road, Bedworth, Nuneaton, Warwickshire, CV12 8QG Alan S Bradstock,(IP No. 005956) of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY. For further details contact: Alan S Bradstock on tel: 020 8444 2000. Alternative contact: Navjeet Mann Date of Appointment: 29 February 2016 By whom Appointed: Members (2493591)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Company2493623 Number: 08028831 Company2493588 Number: 06214644 Name of Company: LISLE ADVISORY SERVICES LIMITED Name of Company: MAVERICK EVENTS WORLDWIDE LIMITED Nature of Business: Procurement Nature of Business: Event Management Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: Southfields, Main Street, Snarestone, Derbyshire, Registered office: 5 Gainsford Street, London, SE1 2NE DE12 7DB Principal trading address: 5 Gainsford Street, London, SE1 2NE Principal trading address: Southfields, Main Street, Snarestone, Paul James Pittman,(IP No. 13710) and Paul Anthony Higley,(IP No. Derbyshire, DE12 7DB 11910) both of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Broad Street, London, EC2M 1QS. Andrews Road, Droitwich, Worcestershire WR9 8DJ Further details contact: Paul James Pittman, Email: Office Holder Number: 8711. [email protected]. Alternative contact: Alicia Clough. Date of Appointment: 3 March 2016 Date of Appointment: 29 February 2016 By whom Appointed: Members By whom Appointed: Members (2493588) Further information about this case is available from Justin Brown at the offices of MB Insolvency on 01905 776771 or at justinbrown@mb- i.co.uk. (2493623) Company2493559 Number: 07643610 Name of Company: MILLBRIDGE CONSULTANTS LIMITED Nature of Business: Management of real estate on a fee or contract 2493287Company Number: 08649783 basis Name of Company: LOF UK LIMITED Type of Liquidation: Members Nature of Business: Information technology consultancy activities Registered office: C/O Pluto Finance, 9 Berkeley Street, London, W1J Type of Liquidation: Members' Voluntary Liquidation 8DW Registered office: 241 Fishguard Way, London, E14 2RX Principal trading address: C/O Pluto Finance, 9 Berkeley Street, Principal trading address: 241 Fishguard Way, London, E14 2RX London, W1J 8DW Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago David Birne,(IP No. 9034) and Abigail Jones,(IP No. 10290) both of Cottage, 360a Brighton Road, Croydon CR2 6AL Fisher Partners, 11-15 William Road, London, NW1 3ER. Office Holder Numbers: 8755 and 9090. Further Details Contact: The Joint Liquidators, Tel: 020 7874 7971, Date of Appointment: 29 February 2016 Email: [email protected]. Alternative contact: Harry Hawkins, By whom Appointed: Members Tel: 020 7874 7828. Further information about this case is available from Laura Devine at Date of Appointment: 24 February 2016 the offices of Herron Fisher on 020 8688 2100 or at By whom Appointed: Members (2493559) [email protected]. (2493287)

Name2493571 of Company: MUNKENBECK AND PARTNERS URBANISM Company2493577 Number: 05097913 LIMITED Name of Company: MARTINS LEA LIMITED Company Number: 06616945 Previous Name of Company: Cheshire Sharp Practice Limited Nature of Business: Architects Nature of Business: Information Technology Consultants Type of Liquidation: Members Type of Liquidation: Members Registered office: 4th Floor Allan House, 10 John Princes Street, Registered office: Martins Lea, Bradley Lane, Frodsham, WA6 6QA London W1G 0AH Principal trading address: Martins Lea, Bradley Lane, Frodsham, WA6 Principal trading address: 135 Curtain Road, London EC2A 3BX 6QA Lloyd Edward Hinton, Insolve Plus Ltd, 4th Floor Allan House, 10 John Lila Thomas,(IP No. 9608) of Begbies Traynor (Central) LLP, 1 Princes Street, London W1G 0AH Winckley Court, Chapel Street, Preston, PR1 8BU and David Robert Office Holder Number: 9516. Acland,(IP No. 8894) of Begbies Traynor (Central) LLP, 1 Winckley Date of Appointment: 29 February 2016 Court, Chapel Street, Preston, PR1 8BU. By whom Appointed: Members Any person who requires further information may contact the Joint Alternative contact: Sylwia Starzynska, [email protected], Liquidators by telephone on 01772 202000. Alternatively enquiries 02074952348 (2493571) can be made to Joseph Allen by email at Joseph.Allen@begbies- traynor.com or by telephone on 01772 202000. Date of Appointment: 25 February 2016 Name2493589 of Company: N.L. BLAINEY SERVICES LTD By whom Appointed: Members (2493577) Company Number: 08364648 Nature of Business: Other Business Activities Type of Liquidation: Members Voluntary Liquidation Company2493573 Number: 07111247 Registered office: Turnpike House, 1210 London Road, Leigh-on-Sea, Name of Company: MATBLACK PROPERTIES LIMITED Essex SS9 2UA Nature of Business: Development of building projects Principal trading address: Turnpike House, 1210 London Road, Leigh- Type of Liquidation: Members on-Sea, Essex SS9 2UA Registered office: 146 New London Road, Chelmsford, Essex, CM2 Nigel Fox, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, 0AW Chandlers Ford Eastleigh SO53 3TZ and Duncan Beat, RSM Principal trading address: The Pavilion, Fox’s Marina, Ipswich, Restructuring Advisory LLP, 75 Springfield Road, Chelmsford CM2 Suffolk, IP2 8NJ 6JB Glyn Mummery,(IP No. 8996) and Jeremy Stuart French,(IP No. Office Holder Numbers: 8891 and 8161. 003862) both of FRP Advisory LLP, Jupiter House, Warley Hill Date of Appointment: 15 February 2016 Business Park, The Drive, Brentwood, Essex, CM13 3BE. By whom Appointed: Members For further details contact: The Joint Liquidators on email: Correspondence address & contact details of case manager [email protected] Marcus Tout, RSM Restructuring Advisory LLP, Highfield Court, Date of Appointment: 25 February 2016 Tollgate, Chandlers Ford Eastleigh SO53 3TZ 02380 646 464 By whom Appointed: Members (2493573) Name, address & contact details of Joint Liquidators Primary Office Holder Nigel Fox, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford Eastleigh SO53 3TZ, 02380 646 464. IP Number: 8891 Joint Office Holder: Duncan Beat, RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford CM2 6JB, 023 8064 6464. IP Number: 8161 (2493589)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 53 COMPANIES

Name2493582 of Company: NW RESIDENTIAL DEVELOPMENTS LIMITED Company2493524 Number: 04429005 Company Number: 08645662 Name of Company: POWERON LTD Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Nature of Business: General Construction Surrey KT20 6QW Type of Liquidation: Members Principal trading address: 2a Queen Anne’s Gardens, London W4 1TU Registered office: 18-22 Lloyd Street, Manchester, M2 5WA Type of Liquidation: Members Principal trading address: 401 Albert Mills, 50 Ellesmere Street, Mark S Goldstein, Kingswood Court, 1 Hemlock Close, Kingswood, Manchester, M14 4JY Surrey KT20 6QW. Telephone no: 01737 830763 and email address: Gregory Mullarkey,(IP No. 6544) and David Appleby,(IP No. 8976) both [email protected]. Alternative contact for enquiries on of Bennett Jones Insolvency, 18-22 Lloyd Street, Manchester M2 proceedings: Karen Synott 5WA. Office Holder Number: 6880. For further details contact: Gregory Mullarkey, Tel: 0161 819 5280, Date of Appointment: 25 February 2016 Email: [email protected] By whom Appointed: Members (2493582) Date of Appointment: 26 February 2016 By whom Appointed: Members (2493524)

2493580Company Number: 05490416 Name of Company: P G BRICKWORK LIMITED Company2493329 Number: 09306412 Nature of Business: Brickwork Contractor Name of Company: PSMA SOLUTIONS LIMITED Type of Liquidation: Members Nature of Business: Other Information Technology Service Activities Registered office: St Davids Court, Union Street, Wolverhampton, Type of Liquidation: Members' Voluntary Liquidation WV1 3JE Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Principal trading address: Unit 4, Stockwood Business Park, St Albans, Herts AL1 5JN Stockwood, Redditch, Worcester, B96 6SX Principal trading address: (Former): 16 Longdown Lane North, Epsom Richard Paul James Goodwin,(IP No. 9727) of Butcher Woods, 79 KT17 3JQ Caroline Street, Birmingham B3 1UP. Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp For further details contact: Andrew Deere, Email: Road, St. Albans, Herts AL1 5JN [email protected] Tel: 0121 236 6001 Office Holder Number: 6055. Date of Appointment: 01 March 2016 Date of Appointment: 22 February 2016 By whom Appointed: Members (2493580) By whom Appointed: Members Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at [email protected]. Company2494406 Number: 01829834 (2493329) Name of Company: PATHGOOD LIMITED Nature of Business: Development of building projects Name2493557 of Company: RED KNIGHT CAPITAL LIMITED Type of Liquidation: Members' Voluntary Liquidation Company Number: 08547925 Registered office: 24 Conduit Place, London W2 1EP Nature of Business: Real Estate, Renting and Business Activities Principal trading address: 74 Knowsley Road, London SW11 5BL Type of Liquidation: Members Voluntary Liquidation Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Registered office: Highfield Court, Tollgate, Chandlers Ford Eastleigh Conduit Place, London W2 1EP SO53 3TZ Office Holder Numbers: 2294 and 9540. Principal trading address: Insight House, Riverside Business Park, Date of Appointment: 29 February 2016 Stansted, Essex CM24 8PL By whom Appointed: Members David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Further information about this case is available from Thein Soe at the Tollgate, Chandlers Ford Eastleigh SO53 3TZ and Duncan Beat, RSM offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at Restructuring Advisory LLP, 75 Springfield Road, Chelmsford CM2 [email protected]. (2494406) 6JB Office Holder Numbers: 9317 and 8161. Date of Appointment: 22 February 2016 Name2493590 of Company: PIPIT CONSULTANCY LIMITED By whom Appointed: Members Company Number: 05556029 Correspondence address & contact details of case manager Nature of Business: Project Management RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Type of Liquidation: Members Voluntary Liquidation Ford Eastleigh SO53 3TZ 02380 646 464 Registered office: 10 Harestock Close, Winchester, Hants SO22 6NP Name, address & contact details of Joint Liquidators Principal trading address: 10 Harestock Close, Winchester, Hants Primary Office Holder SO22 6NP David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Peter Richard James Frost, Hazlewoods LLP, Staverton Court, Tollgate, Chandlers Ford Eastleigh SO53 3TZ, 02380 646 464. IP Staverton, Cheltenhams GL51 0UX (for further information please Number: 9317 contact Pater Frost on 01242 680000, or by email at Joint Office Holder: [email protected]) Duncan Beat, RSM Restructuring Advisory LLP, 75 Springfield Road, Office Holder Number: 8935. Chelmsford CM2 6JB. IP Number: 8161 (2493557) Date of Appointment: 29 February 2016 By whom Appointed: Members (2493590) Company2493570 Number: 04210409 Name of Company: REDSANDS LIMITED Name2493569 of Company: PM CHANGE CONSULTANTS LIMITED Nature of Business: Property Developers Company Number: 06568644 Type of Liquidation: Members Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Registered office: The Old Town Hall, 71 Christchurch Road, Principal trading address: Springdale, Putney Road, Enfield, Ringwood BH24 1DH Middlesex EN3 6NJ Principal trading address: C/O Unit E3, The Premier Centre, Premier Type of Liquidation: Members Way, Romsey, Hampshire, SO51 9DG Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. David Patrick Meany,(IP No. 9453) of Ashtons Business Recovery T/A Telephone no: 020 8370 7250. Alternative contact for enquiries on Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 proceedings: Sanna Khwaja 1DH. Office Holder Number: 002240. For further details contact: David Patrick Meany on tel: 01202 970430 Date of Appointment: 26 February 2016 or email: [email protected]. Alternative contact: M By whom Appointed: Members (2493569) Manton / T Hollingsworth on tel: 01202 970430 or [email protected] Date of Appointment: 01 March 2016

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

By whom Appointed: Members (2493570) Date of Appointment: 25 February 2016 By whom Appointed: Members (2493553)

2493575Name of Company: RESIDENCE ONE (UK) LIMITED Company Number: 08528626 Company2492601 Number: 07971398 Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Name of Company: SAIT ORTHOPAEDICS LIMITED Surrey KT20 6QW Nature of Business: Specialists Medical Practice Activities Principal trading address: 2a Queen Annes Gardens, London W4 1TU Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 Mark S Goldstein, Kingswood Court, 1 Hemlock Close, Kingswood, 6AL Surrey KT20 6QW. Telephone no: 01737 830763 and email address: Principal trading address: Inglecroft, Chislehurst Road, Chislehurst, [email protected]. Alternative contact for enquiries on Kent BR7 5LD proceedings: Karen Synott Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago Office Holder Number: 6880. Cottage, 360a Brighton Road, Croydon CR2 6AL Date of Appointment: 25 February 2016 Office Holder Numbers: 9090 and 8755. By whom Appointed: Members (2493575) Date of Appointment: 2 March 2016 By whom Appointed: Members Further information about this case is available from Tina King at the Name2493516 of Company: ROMAEST LIMITED offices of Herron Fisher on 020 8688 2100 or at Company Number: 07338313 [email protected]. (2492601) Registered office: Front Suite First Floor, 131 High Street, Teddington TW11 8HH Principal trading address: 165 More Close, London W14 9BW 2493563Company Number: 08647150 Nature of Business: IT Consultancy Name of Company: SERAJ PVT LTD Type of Liquidation: Members Nature of Business: Medical Practice Activities Lauren Rachel Cullen, WSM Marks Bloom LLP, 60/62 Old London Type of Liquidation: Members Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Registered office: 14 Akela Close, Kettering, Northants NN15 6EX Alternative person to contact with enquiries about the case: Adam Principal trading address: 14 Akela Close, Kettering, Northants NN15 Nakar 6EX Office Holder Number: 18050. Mark Jonathan Botwood,(IP No. 8965) of Muras Baker Jones Ltd, Date of Appointment: 1 March 2016 Regent House, Bath Avenue, Wolverhampton, WV1 4EG. By whom Appointed: Members (2493516) For further details contact: Mark Jonathan Botwood, Email: [email protected] or telephone 01902 393000 Alternative contact: Alison Endacott. Company2493518 Number: 05077681 Date of Appointment: 22 February 2016 Name of Company: RUSSELL PAGE CONSULTING LIMITED By whom Appointed: Members (2493563) Nature of Business: Consultancy Type of Liquidation: Members Registered office: 10 Beach Court, Hurst, Reading, Berkshire RG10 Company2493574 Number: 09079867 0RQ Name of Company: SIERRE BLUE LTD Principal trading address: 33 Bingley Grove, Woodley, Reading, Nature of Business: Financial Services Consultancy Berkshire RG5 4TT Type of Liquidation: Members Lynn Gibson,(IP No. 6708) of Gibson Hewitt, 5 Park Court, Pyrford Registered office: C/O KRE Corporate Recovery LLP, Dukesbridge Road, West Byfleet, Surrey KT14 6SD. House, 23 Duke Street, Reading, RG1 4SA. Previously: Wey Court Further details contact: Lynn Gibson, Tel: 01932 336149. Alternative West, Union Road, Farnham, Surrey, GU9 7PT contact: Glyn Richards. Principal trading address: C/O Wey Court West, Union Road, Date of Appointment: 29 February 2016 Farnham, Surrey, GU9 7PT By whom Appointed: Members (2493518) Paul William Ellison,(IP No. 007254) and Gareth Wyn Roberts,(IP No. 8826) both of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, RG1 4SA. Name2493554 of Company: S & M CARE HOMES LIMITED For further details contact: Lee Lloyd, Email: [email protected], Company Number: 05032966 Tel: 01189 479090. Trading name/style: S & M Care Homes Limited Date of Appointment: 02 March 2016 Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN By whom Appointed: Members (2493574) Principal trading address: 443 Holderness Road, Hull HU8 8JP Nature of Business: Residential Care Activities Type of Liquidation: Members Company2493572 Number: 04979052 John William Butler and Andrew James Nichols of Redman Nichols Name of Company: SOLANUM RIGG LIMITED Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 Nature of Business: Growing of vegetables and melons, roots and 25 77 88 tubers Office Holder Numbers: 9591 and 8367. Type of Liquidation: Members Date of Appointment: 24 February 2016 Registered office: 15 The Broadway, Penn Road, Beaconsfield, By whom Appointed: Members (2493554) Buckinghamshire, HP9 2PD Principal trading address: 89 Hungerdown Lane, Lawford, Manningtree, CO11 2LY Company2493553 Number: 07329381 Michael Finch,(IP No. 9672) of Moore Stephens LLP, Suite 17, Name of Company: S G LOCUMS LIMITED Building 6, Croxley Green Business Park, Hatters Lane, Watford, Nature of Business: General medical practice activities WD18 8YH. Type of Liquidation: Members Further details contact: Pieris Lysandrou, Email: Registered office: Langley House, Park Road, East Finchley, London [email protected], Tel: 01923 236622, Ref: N2 8EY W85687 Principal trading address: 117 Windsor Drive, Chelsfield, Orpington, Date of Appointment: 01 March 2016 BR6 6HE By whom Appointed: Members (2493572) Simon Renshaw,(IP No. 9712) of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY. For further details contact: Simon Renshaw, Tel: 020 8444 2000. Alternative contact: Natalie Rose.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 55 COMPANIES

Company2493519 Number: 06577618 Further information can be obtained from the Liquidator or the case Name of Company: SOLID SOLUTIONS ASSOCIATES LIMITED administrator Ben Gray, Tel: 01782 828733 Nature of Business: Management Consultancy Date of Appointment: 29 February 2016 Type of Liquidation: Members By whom Appointed: Members (2493565) Registered office: C/O Peter Hall Limited, 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP Principal trading address: Hightown House, Forest Lane, Hightown, Company2493561 Number: 08202500 Ringwood, BH24 3HF Name of Company: TERON SYSTEMS LIMITED Peter Hall,(IP No. 3966) of Peter Hall Limited, 2 Venture Road, Nature of Business: Information technology consultancy activities Science Park, Chilworth, Southampton, SO16 7NP and Katie Young, Type of Liquidation: Members (IP No. 15872) of Peter Hall Limited, 2 Venture Road, Science Park, Registered office: Unit 22 Hove Business Centre, Fonthill Road, Hove, Chilworth, Southampton, SO16 7NP. East Sussex, BN3 6HA For further details contact: Katie Young, Tel: 023 8011 1366, Fax: 023 Principal trading address: 259 Boardwalk Place, London, E14 5SH 8011 1365, Email: [email protected]. Alternative contact: Kevin Nathan Jones,(IP No. 9326) and Christopher John Stirland,(IP No. Beech, Email: [email protected] 9368) both of FRP Advisory LLP, Castle Acres, Everard Way, Date of Appointment: 02 March 2016 Narborough, Leicester, LE19 1BY. By whom Appointed: Members (2493519) Further details contact: The Liquidators, Email: [email protected] Date of Appointment: 22 February 2016 Company2493564 Number: 07226458 By whom Appointed: Members (2493561) Name of Company: SOUTH ESSEX EYE LIMITED Nature of Business: Specialists medical practice activities Type of Liquidation: Members Company2493562 Number: 06416446 Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Name of Company: THE STONEBRIDGE PARTNERSHIP LIMITED Principal trading address: N/A Nature of Business: Accounting and auditing services David G Kirk,(IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, EX1 Type of Liquidation: Members 1QT. Registered office: 1 Chalkpit Terrace, Dorking, Surrey RH4 1HX For further details contact: Daniel Jeeves on tel: 01392 474303 or Principal trading address: 1 Chalkpit Terrace, Dorking, Surrey RH4 email: [email protected] 1HX Date of Appointment: 01 March 2016 Joanne Rolls,(IP No. 8867) of Opus Restructuring LLP, Exchange By whom Appointed: Members (2493564) House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Tim Dolder,(IP No. 9008) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. Name2493576 of Company: SPADA CONSULTING LIMITED For further details contact: The Joint Liquidators, E-mail: Company Number: 07954849 [email protected], Tel: 01908 30 60 90. Nature of Business: Solicitors Date of Appointment: 03 March 2016 Type of Liquidation: Members Voluntary Liquidation By whom Appointed: Members (2493562) Registered office: 30 Percy Street, London W1T 2DB Hugh Francis Jesseman, Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF Company2494389 Number: 06933070 Office Holder Number: 9480. Name of Company: TOWER HILL MEDICAL LIMITED Date of Appointment: 25 February 2016 Nature of Business: Medical practice activities By whom Appointed: Members Type of Liquidation: Members' Voluntary Liquidation Antony Batty & Company LLP: Registered office: Two Snowhill, Snowhill, Queensway, Birmingham, Telephone: 020 7831 1234 Fax: 020 7430 2727 B4 6GA Email: [email protected] Principal trading address: 433 Walsall Road, Perry Barr, Birmingham, Office contact: Miss C Howell (2493576) B42 1BT Christopher Kim Rayment of BDO LLP, Two Snowhill, Birmingham B4 6GA Company2493637 Number: 06937839 Office Holder Number: 6775. Name of Company: TARATECH LTD Date of Appointment: 2 March 2016 Nature of Business: IT Consulting By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Ann Moore at the Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 offices of BDO LLP on 0121 352 6399 or at [email protected]. 3WQ (2494389) Principal trading address: 18 Eden Court, Edenfield, Lancs, BL0 0HF Stephen James Wainwright,(IP No. 5306) and Allan Christopher Name2493578 of Company: TRAUMA CLINIC LIMITED Cadman,(IP No. 9522) both of Poppleton & Appleby, 16 Oxford Court, Company Number: 05263730 Bishopsgate, Manchester M2 3WQ. Nature of Business: Specialist Medical Practice For further details contact: Stephen James Wainwright on email: Type of Liquidation: Members [email protected] or Allan Christopher Cadman, Registered office: 4th Floor Allan House, 10 John Princes Street, Email: [email protected], Tel: 0161 228 3028. London W1G 0AH Date of Appointment: 01 March 2016 Principal trading address: 7 Devonshire Street, London W1W 5DY By whom Appointed: Members (2493637) Lloyd Edward Hinton, Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Office Holder Number: 9516. Company2493565 Number: 09200017 Date of Appointment: 1 March 2016 Name of Company: TECHQA LTD By whom Appointed: Members Nature of Business: Technical quality assurance Alternative contact – Kelly Levelle, [email protected], Type of Liquidation: Members 02074952348 (2493578) Registered office: Boulevard House, 160 High Street, Tunstall, Stoke- on-Trent, ST6 5TT Principal trading address: 54 Old Bath Road, Sonning, Reading, Berkshire, RG4 6GA Diane Grace Dunion,(IP No. 9292) of Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Company2493556 Number: 00422908 FINAL MEETINGS Name of Company: W. CRAWLEY & SON LIMITED Nature of Business: Development of building projects ACTON2493381 TRAINING CENTRE LIMITED Type of Liquidation: Members (Company Number 03306227) Registered office: 100 St James Road, Northampton, NN5 5LF Registered office: 27 Church Street, Rickmansworth, Hertfordshire Principal trading address: The Old Rectory, Hills End, Eversholt, WD3 1DE Milton Keynes, Buckinghamshire, MK17 9DR Principal trading address: Swarn House, 296 High Street, Acton W3 Thomas Edward Guthrie,(IP No. 15012) and Peter John Windatt,(IP 9BJ No. 008611) both of BRI Business Recovery and Insolvency, 2nd NOTICE IS HEREBY GIVEN that a final meeting of the members of Floor, Elm House, Woodlands Business Park, Linford Wood West, Acton Training Centre Limited will be held at 10:00 am on 3 May Milton Keynes, MK14 6FG. 2016. The meeting will be held at the offices of RE10 (South East) For further details contact: Jean Armstrong, Tel: 01908 317387. Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. Date of Appointment: 01 March 2016 The meeting is called pursuant to Section 94 of the Insolvency Act By whom Appointed: Members (2493556) 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation 2493522Name of Company: WALLIS HOLDINGS (SWINDON) that may be considered necessary. Any member entitled to attend Company Number: 00506756 and vote at the meeting is entitled to appoint a proxy to attend and Registered office: 38-42 Newport Street, Swindon SN1 3DR vote on their behalf. A proxy need not be a member of the company. Principal trading address: Ridgeway House, The Ridgeway, The following resolutions will be considered at the meeting: Chiseldon, Swindon SN4 0HT 1. That the liquidator's final report and receipts and payments Nature of Business: Property investment account be approved. Type of Liquidation: Members 2. That the liquidator be released and discharged. Steve Elliott, Monahans, 38-42 Newport Street, Swindon SN1 3DR Proxies to be used at the meeting must be returned to the offices of Tel: 01793 818300, email: [email protected] RE10 (South East) Limited, 27 Church Street, Rickmansworth, Office Holder Number: 11110. Hertfordshire WD3 1DE no later than 12 noon on the working day Date of Appointment: 26 February 2016 immediately before the meeting. By whom Appointed: Members (2493522) Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. Date of Appointment: 5 March 2014. Further information about Company2493560 Number: 06011932 this case is available from Chloe Fortucci at the offices of RE10 Name of Company: WELL ANALYSIS LIMITED (South East) Limited on 020 8315 7430 or at [email protected]. Nature of Business: Provision of Consultancy Services Bijal Shah , Liquidator Type of Liquidation: Members Dated 3 March 2016 (2493381) Registered office: 39 Etchingham Park Road, Finchley, London N3 2DU Principal trading address: 33 Melton Court, Onslow Crescent, London BESPOKE2493660 COMMUNICATIONS LIMITED SW7 3JQ (Company Number 03130271) H J Sorsky,(IP No. 5398) and S Davis,(IP No. 9585) both of Streets Registered office: PO Box 60317, 10 Orange Street, London WC2H SPW, Gable House, 239 Regents Park Road, London N3 3LF. 7WR For further details contact: The Joint Liquidators, E-mail: Principal trading address: 3rd Floor, North the Forum, 74-80 Camden [email protected], Tel: 020 8371 5000. Street, London NW1 0EG Date of Appointment: 24 February 2016 Notice is hereby given in pursuance of Section 94 of the Insolvency By whom Appointed: Members (2493560) Act 1986, that a final meeting of members of the above Company will be held at the offices of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW on 13 April 2016 at 10.00 am, Name2493517 of Company: WHEATLEY METAL FABRICATIONS LIMITED for the purpose of having an account laid before it, showing the Company Number: 01757827 manner in which the winding-up has been conducted and the Registered office: Charlotte House, 19B Market Place, Bingham, property of the Company disposed of, and of hearing any explanation Nottingham NG13 8AP that may be given by the Joint Liquidators. Principal trading address: 18 Westminster Road, Wareham, Dorset Any member entitled to attend and vote is entitled to appoint a proxy BH20 4SP to attend and vote instead of him/her, and such proxy need not also Nature of Business: Metal Fabricator be a member. The proxy form must be returned to the above address Type of Liquidation: Creditors by no later than 12.00 noon on the business day before the meeting. Julie Elizabeth Willetts and Philip Anthony Brooks both of Blades In the case of a company having a share capital, a member may Insolvency Services, Charlotte House, 19B Market Place, Bingham, appoint more than one proxy in relation to a meeting, provided that Nottingham NG13 8AP. Further information on this case is available each proxy is appointed to exercise the rights attached to a different from the office of Blades Insolvency Services on 01949 831260. share or shares held by him, or (as the case may be) to a different Office Holder Numbers: 9133 and 9105. £10, or multiple of £10, of stock held by him. Date of Appointment: 26 February 2016 Office Holder details: S B Ryman, (IP No. 4731) of 10 Orange Street, By whom Appointed: Members and Creditors (2493517) Haymarket, London WC2H 7DQ (Date of Appointment: 18 December 2008) and N A Bennett, (IP No. 9083) of One Great Cumberland Place, Marble Arch, London W1H 7LW (Date of Appointment: 17 March Company2493568 Number: 05212091 2015). Name of Company: WSK MANAGEMENT CONSULTANCY LIMITED Further details contact: Email: [email protected] or Tel: Nature of Business: Management consultancy activities 020 7535 7000. Alternative contact: Stephen Briggs. Type of Liquidation: Members N A Bennett, Joint Liquidator Registered office: The Dovecote, 63c Main Street, Ailsworth, 02 March 2016 (2493660) Peterborough, PE5 7AF Principal trading address: The Dovecote, 63c Main Street, Ailsworth, Peterborough, PE5 7AF CARPET2493647 CAMPAIGN (UK) LIMITED Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, (Company Number 06481854) 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR. Registered office: Lynton House, 7-12 Tavistock Square, London In the event of any questions regarding the above please contact WC1H 9LT Graham Stuart Wolloff, on 01733 235253. Principal trading address: 14th Floor, 76 Shoe Lane, London, EC4A Date of Appointment: 29 February 2016 3JB By whom Appointed: Members (2493568)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 57 COMPANIES

A final general meeting of the members of the above named Company The meeting is called pursuant to Section 94 of the INSOLVENCY has been summoned by the Liquidator under Section 94 of the ACT 1986 for the purpose of receiving an account showing the Insolvency Act 1986 for the purpose of having an account laid before manner in which the winding-up of the company has been conducted them, and to receive the report of the Liquidator showing how the and the property of the company disposed of, and to receive any winding-up has been conducted, and the property of the Company explanation that may be considered necessary. Any member entitled disposed of, and of hearing any explanation that may be given by the to attend and vote at the meeting is entitled to appoint a proxy to Liquidator. The meeting will be held at Lynton House, 7-12 Tavistock attend and vote on their behalf. A proxy need not be a member of the Square, London WC1H 9LT on 12 April 2016 at 10.30 am. company. A proxy form must be lodged with the Joint Liquidators no later than The following resolutions will be considered at the meeting: 12.00 noon on 11 April 2016. A member is entitled to appoint another 1. That the liquidator’s final report and receipts and payments person as his proxy to exercise all or any of his rights to attend, speak account be approved. and vote at the above meeting. In the case of a company having a 2. That the liquidator be released and discharged. share capital, a member may appoint more than one proxy in relation Proxies to be used at the meeting must be returned to the offices of to the meeting, provided that each proxy is appointed to exercise the Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, rights attached to a different share or shares held by him, or (as the Kent, DA12 1EY no later than 12.00 noon on the working day case may be) to a different £10, or multiple of £10, of stock held by immediately before the meeting. him. Name of Insolvency Practitioner calling the meetings: Isobel Susan Date of Appointment: 18 December 2013 Brett, (IP No: 9643), 141 Parrock Street, Gravesend, Kent, DA12 1EY Office Holder details: Laurence Pagden, (IP No. 9055) of Menzies LLP, Contact Name: Rijimon Gopinathan, Email Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT [email protected] Telephone Number: 01474532862 For further details contact: Craig O’Keefe Email: Isobel Susan Brett, Liquidator [email protected]. Tel: 0207 7387 5868 1 March 2016 (2493795) Laurence Pagden, Liquidator 02 March 2016 (2493647) J2493650 & G BLAND (MOTORS) LIMITED (Company Number 00740488) 2493662PURSUANT TO SECTION 94(2) OF THE INSOLVENCY ACT 1986 Registered office: 5 & 6 Waterside Court, Albany Street, Newport, AND RULE 4.126A OF THE INSOLVENCY RULES 1986 South Wales, NP20 5NT CONTINENTAL HOLIDAY PROPERTIES LIMITED Principal trading address: Perrotts Road, Haverfordwest, Dyfed, SA61 (Company Number 03534566) 2HD Registered office: 11 Clifton Moor Business Village, James Nicolson NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Link, Clifton Moor, York, YO30 4XG INSOLVENCY ACT 1986, that the final meeting of members of the Principal trading address: 3 Cayley Court, George Cayley Court, above named Company, will be held on 15 April 2016 at Purnells, 5 & Clifton Moor, York, North Yorkshire, YO30 4WH 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT The Company was placed into members’ voluntary liquidation on 27 at 2.00 pm for the purposes of: March 2013 and on the same date, David Adam Broadbent (IP 1. Having laid before them an account showing how the winding-up Number: 009458), of Begbies Traynor (Central) LLP, of 11 Clifton has been conducted and the company’s property disposed of; and Moor Business Village, James Nicolson Link, Clifton Moor, York, 2. Hearing any explanations that may be given by the Liquidator. YO30 4XG was appointed as Liquidator of the Company. A Member entitled to attend and vote at the above meeting may NOTICE IS HEREBY GIVEN pursuant to Section 94 of the appoint a proxy to attend and vote instead of him/her. A proxy need INSOLVENCY ACT 1986, that a general meeting of the members of not be a Member of the company. Proxies for use at the meeting must the Company will be held at the offices of Begbies Traynor (Central) be lodged at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, LLP, at 11 Clifton Moor Business Village, James Nicolson Link, Clifton South Wales, NP20 5NT, no later than, 12.00 noon on 14 April 2016. Moor, York, YO30 4XG on 13 April 2016 at 10.15 am for the purpose For further information contact: [email protected] or of having an account laid before the members and to receive the [email protected] liquidator’s report, showing how the winding up of the Company has Susan Purnell - Liquidator – (IP No: 9386) Appointed: 11 March 2015 been conducted and its property disposed of, and of hearing any 26 February 2016 (2493650) explanation that may be given by the liquidator. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to NEW2493646 YORK BAY INTERNATIONAL LIMITED attend and vote instead of the member. In order to be entitled to vote, (Company Number 03799331) proxies must be lodged with the liquidator no later than 12.00 noon Registered office: Lynton House, 7-12 Tavistock Square, London on the business day prior to the meeting. WC1H 9LT Any person who requires further information may contact the Principal trading address: 4th Floor, 95 Aldwych, London, WC2B 4JF Liquidator by telephone on 01904 479801. Alternatively enquiries can A final general meeting of the members of the above named Company be made to Ian Gostellow by e-mail at ian.gostellow@begbies- has been summoned by the Liquidator under Section 94 of the traynor.com or by telephone on 01904 479801. Insolvency Act 1986 for the purpose of having an account laid before D A Broadbent, Liquidator them, and to receive the report of the Liquidator showing how the 2 March 2016 (2493662) winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. The meeting will be held at Lynton House, 7-12 Tavistock FAIRFIELD2493795 UK LIMITED Square, London WC1H 9LT on 8 April 2016 at 11.00 am. A proxy form (Company Number 06853881) must be lodged with the Liquidator no later than 12.00 noon on 7 April Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY 2016. A member is entitled to appoint another person as his proxy to Principal trading address: St Osyths, Parsons Fee, Aylesbury, exercise all or any of his rights to attend, speak and vote at the above Buckinghamshire, HP20 2QZ meeting. In the case of a company having a share capital, a member Date of Liquidation: 23 December 2015 may appoint more than one proxy in relation to the meeting, provided NOTICE IS HEREBY GIVEN that a final meeting of the members of that each proxy is appointed to exercise the rights attached to a Fairfield UK Limited will be held at 11:00 am on 29 April 2016. The different share or shares held by him, or (as the case may be) to a meeting will be held at the offices of Bretts Business Recovery different £10, or multiple of £10, of stock held by him. Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY. Date of appointment: 10 April 2014. Office Holder details: Laurence Pagden, (IP No. 9055) of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT For further details contact: Craig O’Keefe on email: [email protected] or tel: 020 7387 5868 Laurence Pagden, Liquidator 02 March 2016 (2493646)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

NOTEPATH2494130 LIMITED Notice is hereby given that a final meeting of the members of the (Company Number 05205266) above named Company has been summoned by the Liquidator under GROVE CONSULTANTS LIMITED Section 94 of the Insolvency Act 1986. The meeting will be held at the (Company Number 01697225) offices of Arrans Ltd, Pacific House, Relay Point, Tamworth, B77 5PA VIGOBRIDGE LIMITED on 27 April 2016 at 11.00 am for the purpose of having a final account (Company Number 02065645) laid before them by the Liquidator, showing the manner in which the VANTAGE WEST LIMITED winding-up of the said Company has been conducted, and the (Company Number 01113060) property of the Company disposed of and of hearing any explanation WAXLOW PROPERTIES LIMITED that may be given by the Liquidator. (Company Number 00358109) Date of Appointment: 26 March 2015. Registered office: Two Snowhill, Birmingham, B4 6GA Office Holder details: Robert Gibbons, (IP No. 9079) of Arrans Ltd, Principal trading address: (former) Gate House, Turnpike Road, High Pacific House, Relay Point, Tamworth, B77 5PA Wycombe, Buckinghamshire, HP12 3NR Further details contact: R Cutts, Email: [email protected] Tel: All in Members' Voluntary Liquidation 01827 60020 Christopher Kim Rayment (insolvency practitioner number 6775) of Robert Gibbons, Liquidator BDO LLP, Two Snowhill, Birmingham, B4 6GA was appointed 02 March 2016 (2493601) Liquidator of the first above mentioned company on 23 July 2015 and of the remaining companies on 27 July 2015 following General Meetings of those companies on those dates. TEMPORARY2493645 NAME 32 LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency (Company Number 06158284) Act 1986, that Final General Meetings of the Members of the above Previous Name of Company: Timberstoe Limited named companies will be held at the offices of Messrs BDO LLP, Two Registered office: The Estate Yard, Pyebush Lane, Beaconsfield, Snowhill, Birmingham, B4 6GA, on 14 April 2016, commencing with Buckinghamshire HP9 2RX the meeting of Notepath Limited at 11.00 hrs, with the meetings of the Principal trading address: The Estate Yard, Pyebush Lane, other companies following in the order indicated above at fifteen Beaconsfield, Buckinghamshire HP9 2RX minute intervals thereafter, for the purpose of having an account laid Notice is hereby given, pursuant to Section 94 of the Insolvency Act before the meetings and to receive the Liquidator's reports, showing 1986 (as amended), that a meeting of members of the above-named how the winding-up of the Companies has been conducted, their Company will be held at Business Innovation Centre, Harry Weston properties disposed of and of hearing any explanation that may be Road, Coventry, CV3 2TX on 8 April 2016 at 10.30 am, for the given by the Liquidator. Any member entitled to attend and vote at the purpose of having an account laid before the meeting showing the above mentioned meetings is entitled to appoint a proxy to attend manner in which the winding-up has been conducted and the and vote instead of him, and such proxy need not also be a member. property of the Company disposed of, and of hearing any explanation For further information, please contact Ann Moore of BDO LLP on that may be given by the Joint Liquidators. 0121 352 6399 or at [email protected] A member entitled to vote at the meeting may appoint a proxy to Dated: 3 March 2016 attend and vote instead of him. A proxy need not be a member of the Christopher Kim Rayment , Liquidator (2494130) Company. Proxies and hithero unlodged proof of debt to be used at the meetings must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, 2493641S Y KELLOW LIMITED Coventry, CV3 2TX no later than 12.00 noon on the preceding (Company Number 07249012) business day. Registered office: 4 Carlton Court, Brown Lane West, Leeds LS12 Date of Appointment: 31 March 2015. 6LT. Former Registered Office: c/o 12 Northfields Prospect Putney Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, Bridge Road London SW18 1PE (IP No. 9493) both of Cranfield Business Recovery Limited, Business NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Innovation Centre, Harry Weston Road, Coventry CV3 2TX INSOLVENCY ACT 1986, that a FINAL MEETING of the member of The Joint Liquidators can be contacted by Tel: 024 7655 3700. the above-named Company will be held at the offices of Geoffrey Tony Mitchell and Brett Barton, Joint Liquidators Martin and Co, 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT 04 March 2016 (2493645) on 8 April 2016 at 10.00 am, for the purposes of: (a) Having laid before them an account of the winding-up, showing how it has been conducted and the Company’s property disposed of, WILCHAP2493368 110 HOLDCO LIMITED and of hearing any explanations that may be given by the Liquidator (Company Number 07902138) (b) Determining whether the Liquidator should have his release under Registered office: The Hall, Lairgate, Beverley, HU17 8HL Section 173 of the INSOLVENCY ACT 1986. NOTICE is hereby given pursuant to Section 94 of the Insolvency Act A member entitled to vote at the above meeting may appoint a proxy 1986 that a Final General Meeting of the members of the Company to attend and vote instead of him or her. A proxy need not be a will be held at the offices of Wilkin Chapman LLP, The Hall, Lairgate, member of the Company. Proxies for use at the meeting must be Beverley, HU17 8HL on 15 April 2016 at 11:00 am for the purpose of lodged at the offices of Geoffrey Martin & Co, 4 Carlton Court, Brown having an account laid before them showing the manner in which the Lane West, Leeds, LS12 6LT no later than 12.00 noon on the winding-up has been conducted, to receive any explanation which business day before the meeting. may be given by the Liquidator and to determine whether or not the Date of Appointment: 12 October 2015 Liquidator may have his release. Further details contact: John Birkinshaw Email: A member entitled to attend and vote at the above meeting may [email protected] Tel: 0113 244 5141 appoint a proxy or proxies to attend and vote instead of him. A proxy James Sleight, Liquidator (IP No: 9648) need not be a member or creditor of the Company. 1 March 2016 (2493641) Proxies to be used at the meeting must be returned to the offices of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, HU17 8HL no later than 12:00 noon on the working day immediately before the meeting. SWAN2493601 FINANCE LIMITED Further details contact: Ivana Schappach Tel: 01482 398398 (Company Number 02589291) Email: [email protected] Registered office: Arrans RM 209, Pacific House, Relay Point, Dated: 4 March 2016 Tamworth, B77 5PA Christopher Charles Garwood , Liquidator Principal trading address: Swan House Business Centre, The Park, (IP Number 5829) (2493368) Market Bosworth, Nuneaton, Warks, CV13 0LJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 59 COMPANIES

NOTICES TO CREDITORS the Joint Liquidator by their solicitors or personally, to come in and prove their debts at such time and place as shall be specified in such 3E2492834 AUTOS notice, or in default thereof they will be excluded from the benefit of (Company Number 08339300) any distribution made before their debts are proved. Note: This notice Trading Name: Nottingham Motor Company is purely formal. All known creditors have been or will be paid in full. Registered office: Park View House, 58 The Ropewalk, Nottingham Date of Appointment: 29 February 2016 NG1 5DW Office Holder details: James Paul Shaw,(IP No. 6084) and Michael Principal trading address: Haydn Road, Sherwood, Nottingham NG5 Goldstein,(IP No. 12532) both of Myers Clark, Egale 1, 80 St Albans 1EA Road, Watford, Herts, WD17 1DL. Notice is hereby given that the creditors of the above named For further details contact: Debbie Convery, Tel: 01923 224411, Company, which is being voluntarily wound up, are required to prove Email: [email protected] their debts on or before Friday 8 April 2016, by sending their names James Paul Shaw, Joint Liquidator and addresses along with descriptions and full particulars of their 01 March 2016 (2493675) debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Mazars LLP, Park View House, 58 The Ropewalk, Nottingham NG1 5DW and, if so required by notice in ACT2493567 OVERSEAS LIMITED writing from the Joint Liquidators of the Company or by the Solicitors (Company Number 01543895) of the Joint Liquidators, to come in and prove their debts or claims, or Previous Name of Company: BIS INTERNATIONAL LIMITED in default thereof they will be excluded from the benefit of any ACT PENSION TRUSTEES LIMITED distribution made before such debts or claims are proved. (Company Number 01671732) Note: All known Creditors have been, or will be, paid in full. Previous Name of Company: INFORMATION TECHNOLOGY The Directors of the Company have made a Declaration of Solvency, PENSION TRUSTEES LIMITED and the Company is being wound up for the purposes of dissolving Registered office: One Kingdom Street, London, W2 6BL the Company. I, Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Office Holder Details: Scott Christian Bevan and Simon David Court, Gray’s Inn, London, WC1R 5EF was appointed liquidator of the Chandler (IP numbers 9614 and 8822) of Mazars LLP, Park View above named Companies on 25 February 2016. House, 58 The Ropewalk, Nottingham NG1 5DW. Date of NOTICE IS HEREBY GIVEN that the creditors are required to send in Appointment: 24 February 2016. Further information about this case is their full names and addresses, full particulars of their debts or claims, available from Lee Sims at the offices of Mazars LLP on 0115 964 and the names and addresses of their Solicitors (if any) to me on or 4752. before 31 March 2016, and if so required by notice in writing from me, Scott Christian Bevan and Simon David Chandler , Joint Liquidators are personally or by their Solicitors, to come in and prove their debts (2492834) or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution 2493558A CHATTRABHUTI 2013 LIMITED made before such debts are proved. (Company Number 08418620) Liquidator’s name: Hugh Francis Jesseman (IP Number 9480), Antony In Members Voluntary Liquidation Batty & Company LLP: 3 Field Court, Gray’s Inn, London, WC1R 5EF, Registered office: Flat 2, 82 Elgin Avenue, London W9 2HB Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: Principal trading address: Flat 2, 82 Elgin Avenue, London W9 2HB [email protected] And In the Matter of INSOLVENCY ACT 1986 Office contact: Claire Howell In accordance with Rule 4.106 of the INSOLVENCY RULES 1986, I, Hugh Francis Jesseman, Liquidator Robert Day (IP No. 9142) of Robert Day and Company Limited, The 25 February 2016 (2493567) Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 26 February 2016 I was appointed Liquidator of A Chattrabhuti 2013 Limited by resolution of the members. AE2493629 BUSINESS AND PROJECT SOLUTIONS LIMITED Notice is hereby given that the creditors of the above named (Company Number 08457225) company, which is being voluntarily wound up, are required, on or Registered office: c/o XL Business Solutions Limited, Premier House, before 26 April 2016 to send in their full forenames and surnames, Bradford Road, Cleckheaton, BD19 3TT their addresses and descriptions, full particulars of their debts or Principal trading address: Mill House, 241 Swinnow Road, Pudsey, claims and the names and addresses of their Solicitors (if any), to the Leeds LS28 9AP undersigned Robert Day of Robert Day and Company Limited, The Notice is hereby given that the Creditors of the above named Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 084 Company are required, on or before 31 March 2016 to send their 5226 7331, E-mail: [email protected]) the Liquidator of the said names and addresses and particulars of their debts or claims and the company, and, if so required by notice in writing from the said names and addresses of their solicitors (if any) to J N Bleazard of XL Liquidator, are, personally or by their Solicitors, to come in and prove Business Solutions Limited, Premier House, Bradford Road, their debts or claims at such time and place as shall be specified in Cleckheaton, BD19 3TT the Liquidator of the Company, and, if so such notice, or in default thereof they will be excluded from the required by notice in writing from the Liquidator, by their solicitors or benefit of any distribution. personally, to come in and prove their debts or claims at such time Note: This notice is purely formal. All creditors have been or will be and place as shall be specified in any such notice, or in default paid in full. thereof they will be excluded from the benefit of any distribution made Robert Day, Liquidator before such debts are proved. The Directors have made a Declaration Dated: 26 February 2016 (2493558) of Solvency, and the Company is being wound up for the purposes of making a distribution to the shareholders. Note: This notice is purely formal. All known creditors have been or ABELI2493675 SERVICES LIMITED will be paid in full. (Company Number 08633454) Date of Appointment: 29 February 2016 Registered office: C/O Lawrence Grant, Hygeia Building, 66-68 Office Holder details: J N Bleazard,(IP No. 009354) of XL Business College Road, Harrow, HA1 1BE Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 Principal trading address: 51 Oakwood Avenue, Borehamwood, 3TT. Herts, WD6 1SS Further details contact: J N Bleazard, Email: [email protected] or Notice is hereby given that creditors of the Company are required, on Tel: 01274 870101. Alternative contact: Graham Harsley. or before 30 March 2016 to send their names and addresses and J N Bleazard, Liquidator particulars of their debts or claims and the names and addresses of 29 February 2016 (2493629) their solicitors (if any) to Michael Goldstein of Myers Clark, Egale 1, 80 St Albans Road, Watford, Hertfordshire WD17 1DL the Joint Liquidator of the Company, and if so required by notice in writing from

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

ARTIOUKH2493794 LIMITED required by notice in writing by the said Liquidator, are, by their (Company Number 07386556) Solicitors or personally, to come in and prove their said debts or In Members Voluntary Liquidation claims at such time and place as shall be specified in such notice, or Registered office: The Barn, Duck End, Offord Road, Graveley, St in default thereof they will be excluded from the benefit of any Neots, Cambridgeshire PE19 6PP distribution made before such debts are proved. Principal trading address: 3 College Avenue, Formby, Liverpool, This notice is purely formal and all known Creditors have been or will Merseyside L37 1LE be paid in full. And In the Matter of INSOLVENCY ACT 1986 Date of Appointment: 26 February 2016 In accordance with Rule 4.106 of the INSOLVENCY RULES 1986, I, Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj Lee James Cotton (IP No. 9610) of Robert Day and Company Limited, Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give HA6 3AE. notice that on 1 March 2016 I was appointed Liquidator of Artioukh Further information about this case is available at Bhardwaj Limited by resolution of the members. Insolvency Practitioners on email [email protected] or telephone Notice is hereby given that the creditors of the above named 01923 820966. company, which is being voluntarily wound up, are required, on or Ashok Bhardwaj, Liquidator before 6 May 2016 to send in their full forenames and surnames, their 02 March 2016 (2493605) addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Lee James Cotton of Robert Day and Company Limited, BLACKCAIS2493609 CAPITAL LIMITED The Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 084 (Company Number 09166373) 5226 7331, E-mail: [email protected]) the Liquidator of the said Registered office: 12 Redcliffe Square, London SW10 9JZ company, and, if so required by notice in writing from the said Principal trading address: 12 Redcliffe Square, London SW10 9JZ Liquidator, are, personally or by their Solicitors, to come in and prove We, Michael Solomons and Andrew Pear of BM Advisory, 82 St John their debts or claims at such time and place as shall be specified in Street, London, EC1M 4JN, give notice that we were appointed Joint such notice, or in default thereof they will be excluded from the Liquidators of the above named Company on 1 March 2016, by a benefit of any distribution. resolution of members. Notice is hereby given that the creditors of the Note: This notice is purely formal. All creditors have been or will be Company are required, on or before 12 April 2016 to prove their debts paid in full. by sending their full names and addresses, particulars of their debts Lee Cotton, Liquidator or claims and the names and addresses of their solicitors (if any) to Dated: 2 March 2016 (2493794) the Joint Liquidators at 82 St John Street, London, EC1M 4JN. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their 2493583BERBICE ASSOCIATES LIMITED debts at such time and place as shall be specified in such notice, or in (Company Number 07282018) default thereof they will be excluded from the benefit of any Registered office: 4th Floor Allan House, 10 John Princes Street, distribution made before their debts are proved. London W1G 0AH The Directors of the Company have made a declaration of solvency Principal trading address: 83 Church Drive, Harrow, Middlesex, HA2 and it is expected that all creditors will be paid in full. 7NR Office Holder details: Michael Solomons,(IP No. 9043) and Andrew Nature of Business: Accountancy Pear,(IP No. 9016) both of BM Advisory, 82 St John Street, London, In accordance with Rule 4.106 , I Anthony Harry Hyams, give notice EC1M 4JN. that on 1 March 2016, I was appointed Liquidator of Berbice Further information is available from Michael Solomons, Andrew Pear Associates Limited by resolution of the members. or Alex Bellamy at BM Advisory by E-mail: alex.bellamy@bm- Notice is hereby given that the creditors of the above named advisory.com, Tel: 020 7549 2932 or by post at BM Advisory, 82 St Company, which is being voluntarily wound up, are required, on or John Street, London EC1M 4JN. before 1 June 2016 to send their full names and addresses (and those Michael Solomons and Andrew Pear, Joint Liquidators of their Solicitors, if any) together with full particulars of their debts or 01 March 2016 (2493609) claims to the undersigned Anthony Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348), the Liquidator of the said Company, and, BLENHEIM2494008 CAPITAL PARTNERS LIMITED if so required by notice in writing from the said Liquidator, are, (Company Number 07937115) personally or by their Solicitors, to come in and prove their debts or Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary claims at such time and place as shall be specified in such notice, or Wharf, London E14 4HD in 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 such debts are proved. Company, which is being voluntarily wound up, are required to prove Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, their debts on or before 7 April 2016, by sending their names and 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, addresses along with descriptions and full particulars of their debts or (telephone: 020 7495 2348). Alternative contact: Kelly Levelle, claims and the names and addresses of their solicitors (if any), to the [email protected]. 020 7495 2348 Joint Liquidators at Geoffrey Martin & Co, 1 Westferry Circus, Canary Anthony Hyams, Liquidator Wharf, London E14 4HD and, if so required by notice in writing from 2 March 2016 (2493583) the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made BIGOD2493605 CARE LIMITED before such debts or claims are proved. (Company Number 07335668) All creditors that prove their debts on or before the date specified Registered office: Buckinghams, Middle Road, Earsham, Bungay, above and whose claims are admitted by the undersigned James Suffolk, NR35 2AH Earp and Peter Hart will be paid in full. Principal trading address: Buckinghams, Middle Road, Earsham, Office Holder Details: James Earp and Peter Hart (IP numbers 8554 Bungay, Suffolk, NR35 2AH and 13470) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Notice is hereby given that the Creditors of the above-named Wharf, London E14 4HD. Date of Appointment: 26 February 2016. Company, are required, on or before the 14 April 2016 to send their Further information about this case is available from Dane O'Hara at names and addresses, with particulars of their debts or claims, and the offices of Geoffrey Martin & Co on 020 7495 1100 or at the names and addresses of their Solicitors (if any) to Ashok Bhardwaj [email protected]. of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, James Earp and Peter Hart , Joint Liquidators (2494008) Middlesex, HA6 3AE the Liquidator of the said Company, and, if so

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 61 COMPANIES

BLUE2493706 LOTUS PRODUCTIONS LIMITED company, written statements of the amounts they claim to be due to (Company Number 06040113) them from the company and, if so requested, to provide such further Registered office: 9 Carrwood Road, Bramhall, Stockport, Cheshire details or produce such documentary evidence as may appear to the SK7 3EL liquidator to be necessary. A creditor who has not proved this debt Principal trading address: 9 Carrwood Road, Bramhall, Stockport, before the declaration of any dividend is not entitled to disturb, by Cheshire SK7 3EL reason that he has not participated in it, the distribution of that Notice is hereby given that I intend to declare a first and final dividend dividend or any other dividend declared before his debt was proved. to unsecured creditors herein within a period of two months from the Contact person: Maria Navratilova, Telephone no.: 01455 555 444, e- last date of proving. Creditors of the above named Company, who mail address: [email protected] have not already proved their debt are required, on or before 30th THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS March 2016, the last day for proving to send their names and HAVE BEEN OR WILL BE PAID IN FULL. addresses and to submit their Proof of Debt to N Henry (IP No 8622) Martin Richard Buttriss - Joint Liquidator and M Simister (IP No 9028), who were appointed Joint Liquidators of 1 March 2016 (2493625) the said Company on 4th March 2016, to Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ and, if so requested by the Joint Liquidators, to provide such further details BRAVINGTON2493611 VINE HOLDINGS LIMITED or produce such documentary or other evidence as may appear to be (Company Number 07881391) necessary. Registered office: Warwick House, 116 Palmerston Road, Buckhurst A creditor who has not proved their debt before the declaration of any Hill, Essex, IG9 5LQ dividend is not entitled to disturb, by reason that they have not Principal trading address: 1 Centrus, Mead Lane, Hertford, SG13 7GX participated in it, the distribution of that dividend or any other Notice is hereby given that the Creditors of the Company are dividend before their debt was proved. required, on or before 01 May 2016 to send their names and Correspondence address and contact details of case manager: Kirsty addresses and particulars of their debts or claims and the names and Jones, Lines Henry Limited, 5 Tabley Court, Victoria Street, addresses of their solicitors (if any) to Stewart Bennett of S T Bennett Altrincham, Cheshire WA14 1EZ, Tel: 0161 929 1905 Email: & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, [email protected]. IG9 5LQ the Liquidator of the Company, and if so required by notice Michael Simister , Joint Liquidator in writing from the Liquidator, by their solicitors or personally, to come Dated 4 March 2016 (2493706) 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 distribution made before such debts are BLUE2493594 WATER RECOVERIES LIMITED proved. NOTE: This notice is purely formal. All known creditors have (Company Number 03054178) been or will be paid in full. The Directors have made a Declaration of Registered office: Eagle Point, Little Park Farm Road, Segensworth, Solvency, and the Company is being wound up as the Company has Fareham, Hampshire PO15 5TD ceased trading and is no longer required. Principal trading address: Challanger House, Rumbolds Hill, Midhurst, Date of Appointment: 01 March 2016 West Sussex, GU29 9BY Office Holder details: Stewart Bennett,(IP No. 1205) of S T Bennett & Notice is hereby given that the creditors of the above-named Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 Company who have not yet already submitted their claims to me, are 5LQ. required to do so by no later than 05 April 2016 or in default thereof For further details contact: Stewart Bennett, Tel: 020 8505 2941. they will be excluded from the benefit of any distribution made. Alternative Darren Walker Claims should be sent to me at Portland Business & Financial Stewart Bennett, Liquidator Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, 01 March 2016 (2493611) Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 01 March 2016 BW2493593 RESIDENTIAL DEVELOPMENTS LIMITED Office Holder details: Michael Robert Fortune,(IP No. 008818) and (Company Number 08646000) Carl Derek Faulds,(IP No. 008767) both of Portland Business & Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Financial Solutions Limited, Eagle Point, Little Park Farm Road, Surrey KT20 6QW Segensworth, Fareham, Hampshire, PO15 5TD. Principal trading address: 2a Queen Anne’s Gardens, London W4 1TU For further details contact: The Joint Liquidators on Tel: 01489 550 Rule 4.106A of The Insolvency Rules 1986 (as amended) 440 or email: [email protected]. Alternative contact: Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules [email protected] 1986 (as amended), that the creditors of the above named company, Michael Robert Fortune, Joint Liquidator which is being voluntarily wound up, are required on or before 31 May 01 March 2016 (2493594) 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Mark S Goldstein at Kingswood Court, 1 BPS2493625 INSPECTION SERVICES LIMITED Hemlock Close, Kingswood, Surrey KT20 6QW and, if so required by (Company Number 04116938) notice in writing from the Liquidator of the company or by the Registered office: 8 Hocker Hill Street, Chepstow, Monmouthshire Solicitors of the Liquidator, to come in and prove their debts or claims NP16 5ER at such time and place as shall be specified in such notice, or in Principal trading address: Wroth Cottage, Carrow Hill, St Brides, default thereof they will be excluded from the benefit of any dividend Netherwent, Caldicot NP26 3AU paid before such debts/claims are proved. Nature of business: Non destructive testing services Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 We, Martin Richard Buttriss (IP No. 9291) of F A Simms & Partners Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no: 01737 Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, 830763 and email address: [email protected]. Date of Leicestershire, LE17 5FB, United KingdomRichard Frank Simms (IP Appointment: 25 February 2016. Alternative contact for enquiries on No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway proceedings: Karen Synott (2493593) Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom give notice that we were appointed joint liquidators of the above named company on 1 March 2016 by a resolution of CADENCE2493600 71 LIMITED members. (Company Number 08634214) NOTICE IS HEREBY GIVEN that the creditors of the above named Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ company which is being voluntarily wound up, are required, on or Principal trading address: 11a Ellis Fields, St Albans, AL3 6BG before 22 April 2016 to prove their debts by sending to the undersigned Martin Richard Buttriss of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom the Liquidator of the

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Creditors of the above-named CAVENDISH2493613 MOORE PROPERTY PARTNERSHIP (MAYHILL, Company are required, on or before 24 March 2016 to send their SWANSEA) LIMITED names and addresses and particulars of their debts or claims and the (Company Number OC347718) names and addresses of their solicitors (if any) to Nedim Ailyan of Registered office: 29 The Park, Bookham, Surrey KT23 3LN Abbott Fielding Limited, 142/148 Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: 29 The Park, Bookham, Surrey KT23 3LN the Liquidator of the said Company, and, if so required by notice in NOTICE IS HEREBY GIVEN that Creditors of the above named writing from the said Liquidator by their solicitors or personally, to company are required, on or before 7 April 2016 to prove their debts come in and prove their debts or claims at such time and place as by sending their full names and addresses, particulars of their debts shall be specified in any such notice, or in default thereof they will be or claims and the names and addresses of their solicitors (if any) to excluded from the benefit of any distribution made before such debts Peter Richard James Frost of Hazlewoods LLP, Staverton Court, are proved. Staverton, Cheltenham GL51 0UX, the Liquidator of the said company Note: This notice is purely formal. All known creditors have been or If so required by notice in writing from the Liquidator, creditors must, will be paid in full. either personally or by their solicitors, prove their debts at such time Date of Appointment: 24 February 2016 and place as shall be specified in any such notice, or in default Office Holder details: Nedim Ailyan,(IP No. 9072) of Abbott Fielding thereof they will be excluded from the benefit of any distribution made Limited, 142/148 Main Road, Sidcup, Kent, DA14 6NZ. before such debts are proved. Further details contact: Nedim Ailyan, Email: Note: The directors of the company have made a declaration of [email protected] Tel: 0208 302 4344 solvency and it is expected that all creditors will be paid in full. Nedim Ailyan, Liquidator Peter Richard James Frost (No 8935), Liquidator. Hazlewoods LLP, 01 March 2016 (2493600) Staverton Court, Staverton, Cheltenham GL51 0UX. Tel: 01242 680000. Date of Appointment 16 February 2016 Further Details: Peter Frost [email protected] (2493613) 2493602CARWARRICK CONSULTING LIMITED (Company Number 07454828) Registered office: 6 Belsize Park Mews, London NW3 5BL CAX2493579 DEVELOPMENTS LIMITED Principal trading address: 6 Belsize Park Mews, London NW3 5BL (Company Number 07979018) Notice is hereby given that creditors of the Company are required, on Registered office: Warwick House, 116 Palmerston Road, Buckhurst or before 29 March 2016 to prove their debts by sending their full Hill, Essex, IG9 5LQ names and addresses, particulars of their debts or claims, and the Principal trading address: Sherborne House, Paxford, Chipping names and addresses of their solicitors (if any), to Joanne Rolls at Campden, Gloucestershire, GL55 6XL Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Notice is hereby given that the Creditors of the Company are 2EA. If so required by notice in writing from the Joint Liquidators, required, on or before 26 April 2016 to send their names and creditors must, either personally or by their solicitors, come in and addresses and particulars of their debts or claims and the names and prove their debts at such time and place as shall be specified in such addresses of their solicitors (if any) to Stewart Bennett of S T Bennett notice, or in default thereof they will be excluded from the benefit of & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, any distribution made before their debts are proved. Note: The IG9 5LQ the Liquidator of the Company, and if so required by notice Directors of the Company have made a Declaration of solvency and it in writing from the Liquidator, by their solicitors or personally, to come is expected that all creditors will be paid in full. in and prove their debts or claims at such time and place as shall be Date of Appointment: 04 March 2016 specified in any such notice, or in default thereof they will be excluded Office Holder details: Joanne Rolls,(IP No. 8867) of Opus from the benefit of any distribution made before such debts are Restructuring LLP, Exchange House, 494 Midsummer Boulevard, proved. The Directors have made a Declaration of Solvency, and the Milton Keynes, MK9 2EA and Tim Dolder,(IP No. 9008) of Opus Company is being wound up as the Company has ceased trading and Restructuring LLP, Exchange House, 494 Midsummer Boulevard, is no longer required. Milton Keynes, MK9 2EA. NOTE: This notice is purely formal. All known creditors have been or For further details contact: The Joint Liquidators, E-mail: will be paid in full. [email protected], Tel: 01908 30 60 90. Date of Appointment: 26 February 2016 Joanne Rolls and Tim Dolder, Joint Liquidators Office Holder details: Stewart Bennett,(IP No. 1205) of S T Bennett & 03 March 2016 (2493602) Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. For further details contact: Stewart Bennett, Tel: 020 8505 2941. CATALYST2493592 ECONOMICS LIMITED Alternative Darren Walker (Company Number 08885206) Stewart Bennett, Liquidator Registered office: 20 Palace Road, East Molesey, Surrey, KT8 9DL 01 March 2016 (2493579) Principal trading address: 20 Palace Road, East Molesey, Surrey, KT8 9DL Notice is hereby given that creditors of the Company are required, on CITY2493627 GATE (ST ALBANS) LTD or before 30 March 2016 to prove their debts by sending their full (Company Number 09073035) names and addresses, particulars of their debts or claims, and the Registered office: 68 Grafton Way, London, W1T 5DS names and addresses of their solicitors (if any), to the Joint Principal trading address: N/A Liquidators at Larking Gowen, King Street House, 15 Upper King Notice is hereby given that creditors of the Company are required, on Street, Norwich NR3 1RB. If so required by notice in writing from the or before 06 April 2016 to prove their debts by sending their full Joint Liquidators, creditors must, either personally or by their names and addresses, particulars of their debts or claims, and the solicitors, come in and prove their debts at such time and place as names and addresses of their solicitors (if any) to the Joint Liquidators shall be specified in such notice, or in default thereof they will be at PCR (London) LLP, St Martin’s House, The Runway, South Ruislip, excluded from the benefit of any distribution made before their debts Middlesex HA4 6SE. If so required by notice in writing from the Joint are proved. Liquidators, creditors must, either personally or by their solicitors, Note: The Directors of the Company have made a declaration of come in and prove their debts at such time and place as shall be solvency and it is expected that all creditors will be paid in full. specified in such notice, or in default thereof they will be excluded Date of Appointment: 26 February 2016 from the benefit of any distribution made before their debts are Office Holder details: Andrew Anderson Kelsall,(IP No. 009555) and proved. Note: The Directors of the Company have made a declaration Lee Anthony Green,(IP No. 015610) both of Larking Gowen, King of solvency and it is expected that all creditors will be paid in full. Street House, 15 Upper King Street, Norwich, NR3 1RB. Date of Appointment: 26 February 2016 For further details contact: Andrew Kelsall, Email: Office Holder details: Julie Swan,(IP No. 9168) and Mark Phillips,(IP [email protected]. Alternative contact: Kerry No. 9320) both of PCR (London) LLP, St Martin’s House, The Runway, Horne, Email: [email protected], Tel: 01603 624 181. South Ruislip, Middlesex, HA4 6SE. Andrew Anderson Kelsall, Joint Liquidator For further details contact: The Joint Liquidators, Tel: 0208 841 5252. 01 March 2016 (2493592) Alternative contact: Hannah Gardner.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 63 COMPANIES

Julie Swan, Joint Liquidator notice in writing from the Joint Liquidators of the Company or by the 01 March 2016 (2493627) Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It 2493612CONSILIUM INTERIM MANAGEMENT LIMITED is anticipated that all known Creditors will be paid in full. (Company Number 05820799) Office Holder Details: David Antony Willis and Martyn James Pullin (IP Registered office: Warwick House, 116 Palmerston Road, Buckhurst numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, Hill, Essex, IG9 5LQ Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Principal trading address: 7 St Pauls Mews, London, NW1 9TZ Appointment: 1 March 2016. Further information about this case is Notice is hereby given that the Creditors of the Company are available from Bhuvnesh Majupuria at the offices of BWC on 01642 required, on or before 26 April 2016 to send their names and 608588. addresses and particulars of their debts or claims and the names and David Antony Willis and Martyn James Pullin , Joint Liquidators addresses of their solicitors (if any) to Stewart Bennett of S T Bennett (2494045) & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ the Liquidator of the Company, and if so required by notice ELEARNING2493587 CENTRE LIMITED in writing from the Liquidator, by their solicitors or personally, to come (Company Number 04383191) in and prove their debts or claims at such time and place as shall be Registered office: 4 Coaley Lane, Newbottle, Houghton-le-Spring, specified in any such notice, or in default thereof they will be excluded Tyne & Wear, DH4 4SQ from the benefit of any distribution made before such debts are Principal trading address: 4 Coaley Lane, Newbottle, Houghton-le- proved. NOTE: This notice is purely formal. All known creditors have Spring, Tyne & Wear, DH4 4SQ been or will be paid in full. Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency The Directors have made a Declaration of Solvency, and the Rules 1986 (as amended), that the Joint Liquidators intend to declare Company is being wound up as the Company has ceased trading and a first and final distribution to creditors of the above Company within is no longer required. two months of the last date for proving specified below. Creditors Date of Appointment: 26 February 2016 who have not yet done so must prove their debts by sending their full Office Holder details: Stewart Bennett,(IP No. 1205) of S T Bennett & names and addresses, particulars of their debts or claims and the Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 names and addresses of their solicitors (if any) to the Joint Liquidators 5LQ. at Leonard Curtis, 6th Floor, Walker House, Exchange Flags, For further details contact: Stewart Bennett, Tel: 020 8505 2941. Liverpool L2 3YL by no later than 01 April 2016 (the last date for Alternative contact: Darren Walker. proving). Creditors who have not proved their debt by the last date for Stewart Bennett, Liquidator proving may be excluded from the benefit of this distribution or any 01 March 2016 (2493612) other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. DATADIVIDE2493607 LIMITED Date of Appointment: 29 February 2016 (Company Number 06198791) Office Holder details: David Moore,(IP No. 007510) of Leonard Curtis, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL and J M The Parsonage, Manchester, M3 2HW Titley,(IP No. 8617) of Leonard Curtis, 6th Floor, Walker House, Principal trading address: Fairacre, Standlake Road, Northmoor, Exchange Flags, Liverpool, L2 3YL. Witney, Oxon, OX29 5AY Further details contact: D Moore, Email: [email protected] Notice is hereby given that the creditors of the above-named Tel: 0151 556 2790. Alternative contact: Malcolm Rawsthorne company are required on or before 30 March 2016 to send in their D Moore and J M Titley, Joint Liquidators names and addresses and particulars of their debts or claims, and the 01 March 2016 (2493587) names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required ELEMKO2493366 LIMITED by notice in writing from the Liquidator, by their Solicitors or (Company Number 08946613) personally, to come in and prove their said debts or claims at such Registered office: 158 West Barnes Lane, New Malden, KT3 6LR time and place as shall be specified in such notice, or in default Principal trading address: 158 West Barnes Lane, New Malden, KT3 thereof they will be excluded from the benefit of any such distribution 6LR made before such debts are proved. Note: This notice is purely NOTICE IS HEREBY GIVEN that the Creditors of the above-named formal. All known creditors have been, or shall be paid in full. Company in Liquidation, are required, on or before the 31 March Date of Appointment: 02 March 2016 2016, to send in their full Forenames and Surnames, their addresses Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell and descriptions, full particulars of their debts or claims, and the Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 names and addresses of their solicitors (if any) to the undersigned, 2HW. Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 For further details contact: Katie Dixon, Email: Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said [email protected] Tel: 0161 907 4044 estate and, if so required by notice in writing from the said Liquidator, John Paul Bell, Liquidator are personally or by their solicitors, to come in and prove their debts 02 March 2016 (2493607) or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. DIFAZIO2494045 LIVE LIMITED Date of Appointment: 3 March 2016. (Company Number 08744296) This notice is purely formal and it is anticipated that all creditors will Registered office: 9 Queensbridse Cottages Patterdown Chtppenham be paid in full. Wiltshire SN15 2NS Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Principal trading address: 9 Queensbridse Cottages Patterdown Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Chtppenham Wiltshire SN15 2NS 5JN. Date of Appointment: 3 March 2016. Further information about Notice is hereby given that the creditors of the above named this case is available from the offices of Sterling Ford on 01727 811 Company, which is being voluntarily wound up, are required to prove 161 or at [email protected]. their debts on or before 1 April 2016, by sending their names and Phillip Anthony Roberts , Liquidator addresses along with descriptions and full particulars of their debts or 3 March 2016 (2493366) claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX and, if so required by

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

ENGLANDS2493585 HOUSE DENTAL PRACTICE LIMITED NOTICE IS HEREBY GIVEN that the creditors are required to send in (Company Number 07229467) their full names and addresses, full particulars of their debts or claims, Registered office: 30 High Street, Bookham, Leatherhead, Surrey, and the names and addresses of their Solicitors (if any) to me on or KT23 4AG before 12 April 2016, and if so required by notice in writing from me, Principal trading address: 30 High Street, Bookham, Leatherhead, are personally or by their Solicitors, to come in and prove their debts Surrey, KT23 4AG or claims at such time and place as shall be specified in such notice, Date of Liquidation: 1 March 2016 or in default they will be excluded from the benefit of any distribution Notice is hereby given that the creditors of the above named made before such debts are proved. company, which is being voluntarily wound up, are required, on or Liquidator’s name: William Antony Batty (Insolvency Practitioner before 2 April 2016 to send in their full forenames and surnames, their Number 8111) addresses and descriptions, full particulars of their debts or claims, Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London and the names and addresses of their Solicitors (if any), to the WC1R 5EF. Telephone: 020 7831 1234, Fax: 020 7430 2727. Email: undersigned Constantinos Pedhiou of CKP Insolvency, Suite 129 [email protected] Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU, the Office contact: Miss C Howell Liquidator of the said company, and, if so required by notice in writing William Antony Batty, Liquidator from the said Liquidator, are, personally or by their Solicitors, to come 1 March 2016 (2493631) in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. FELCON2493618 PROPERTIES LIMITED This notice is purely formal as all agreed creditors have been, or will (Company Number 08949589) be, paid in full. Registered office: Beacon House, 113 Kingsway, London, WC2B 6PP Constantinos Pedhiou, (IP No. 014852), Liquidator Principal trading address: Beacon House, 113 Kingsway, London, Date of appointment: 1 March 2016 WC2B 6PP Alternative contact: [email protected] Paul Appleton of David Rubin & Partners, 26-28 Bedford Row, Telephone: 020 8150 3730 London, WC1R 4HE, was appointed Liquidator of the above named Constantinos Pedhiou Company on 1 March 2016 by a resolution of the Company. Notice is Liquidator hereby given that the Creditors of the above-named Company are 1 March 2016 (2493585) required on or before 01 April 2016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, 2493630ENTERPRISE CONSULTING & CHANGING MANAGEMENT personally or by their solicitors, to come in and prove their said debts LIMITED or claims at such time and place as shall be specified in such notice, (Company Number 03552561) or in default thereof they will be excluded from the benefit of any Registered office: Unit 2, 446 Commercial Road, Aviation Business distribution made before such debts are proved. Park, Christchurch, Dorset BH23 6NW Office Holder details: Paul Appleton,(IP No. 8883) of David Rubin & Principal trading address: Unit 2, 446 Commercial Road, Aviation Partners, 26-28 Bedford Row, London, WC1R 4HE. Business Park, Christchurch, Dorset BH23 6NW If further information is required, Paul Appleton or alternatively Adam Nature of Business: Business Management & Consultancy Shama may be contacted on telephone number 020 7400 7900. Previous registered name(s) in the last 12 months: None Paul Appleton, Liquidator Other trading (names) or style(s): None 01 March 2016 (2493618) NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, who have not already proved their debt are required, on or before 25 March 2016, the last FRANCIS2493608 MATERIAL CONSULTANT FMC LIMITED day for proving to send in their names and addresses and to submit (Company Number 07493254) their proof of debt to the undersigned at RSM Restructuring Advisory Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, The Parsonage, Manchester, M3 2HW and, if so requested, by the Joint Liquidators, to provide such further Principal trading address: 18 Radstock Lane, Earley, Reading, details or produce such documentary or other evidence as may Berkshire, RG6 5QL appear to be necessary. A creditor who has not proved his debt Notice is hereby given that the creditors of the above-named before the declaration of any dividend is not entitled to disturb, by company are required on or before 30 March 2016 to send in their reason that he has not participated in it, the distribution of that names and addresses and particulars of their debts or claims, and the dividend or any other dividend declared before his debt was proved. names and addresses of the solicitors (if any) to John Paul Bell, Correspondence address & contact details of case manager Liquidator of the said company at Clarke Bell Limited, Parsonage Marcus Tout, RSM Restructuring Advisory LLP, Highfield Court, Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel: 023 8064 6436. by notice in writing from the Liquidator, by their Solicitors or Name, address & contact details of Joint Liquidators personally, to come in and prove their said debts or claims at such Primary Office Holder: time and place as shall be specified in such notice, or in default Alexander Kinninmonth (IP No. 9019), RSM Restructuring Advisory thereof they will be excluded from the benefit of any such distribution LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, made before such debts are proved. Note: This notice is purely tel: 023 8064 6408. Appointed: 24 February 2016. formal. All known creditors have been, or shall be paid in full. Joint Office Holder: Date of Appointment: 24 February 2016 David Smithson (IP No. 9317), RSM Restructuring Advisory LLP, Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel: Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 023 8064 6464. Appointed: 24 February 2016. 2HW. 26 February 2016 (2493630) For further details contact: Toyah Collins, email: [email protected], Tel: 0161 907 4044. John Paul Bell, Liquidator FADDILEY2493631 LIMITED 01 March 2016 (2493608) (Company Number 08584567) Registered office: 4th Floor, Imperial House, 15 Kingsway, London, WC2B 6UN GREENLINE2493610 GRAPHICS LIMITED Principal trading address: 49 Ledbury Road, Notting Hill, London, (Company Number 04700018) W11 2AA Registered office: 131 Mayfield Drive, Caversham, Reading, I, William Antony Batty of Antony Batty & Company LLP, 3 Field Berkshire, RG4 5JR Court, Gray’s Inn, London WC1R 5EF was appointed liquidator of the Principal trading address: 131 Mayfield Drive, Caversham, Reading, above named Company on 1 March 2016. Berkshire, RG4 5JR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 65 COMPANIES

Notice is hereby given that the Creditors of the above named For further details contact: Darren Tapsfield, Email: company are required, on or before 02 April 2016 to send their names [email protected]. Tel: 01708 300170 and addresses and particulars of their debts or claims and the names Darren Edwards, Liquidator and addresses of their solicitors (if any) to Lynn Gibson of Gibson 02 March 2016 (2493617) Hewitt, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD the Liquidator of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and HK2493606 CONSULTING SOLUTIONS LTD prove their debts or claims at such time and place as shall be (Company Number 07960281) specified in any such notice, or in default thereof they will be excluded Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London SE1 from the benefit of any distribution made before such debts are 4LL proved. The Directors have made a Declaration of Solvency, and the Principal trading address: 2 Chestnut Court, Harrow on the Hill HA1 Company is being wound up following the cessation of trading. 3BZ Note: This notice is purely formal. All known creditors have been or We, Michael Solomons and Andrew Pear of BM Advisory, 82 St John will be paid in full. Street, London, EC1M 4JN, give notice that we were appointed Joint Date of Appointment: 02 March 2016 Liquidators of the above named Company on 26 February 2016, by a Office Holder details: Lynn Gibson,(IP No. 6708) of Gibson Hewitt, 5 resolution of members. Notice is hereby given that the creditors of the Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD. Company are required, on or before 12 April 2016 to prove their debts Further details contact: Lynn Gibson, Tel: 01932 336149. Alternative by sending their full names and addresses, particulars of their debts contact: Glyn Richards or claims and the names and addresses of their solicitors (if any), to Lynn Gibson, Liquidator the Joint Liquidators at 82 St John Street, London, EC1M 4JN. If so 02 March 2016 (2493610) required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in 2493584GREYMIST LIMITED default thereof they will be excluded from the benefit of any (Company Number 08742086) distribution made before their debts are proved. Registered office: 38-42 Newport Street, Swindon, SN1 3DR The Directors of the Company have made a declaration of solvency Principal trading address: 109 Bath Road, Swindon, SN1 4AX and it is expected that all creditors will be paid in full. Nature of Business: Management Consultancy Office Holder details: Michael Solomons,(IP No. 9043) and Andrew NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 Pear,(IP No. 9016) both of BM Advisory, 82 St John Street, London, Newport Street, Swindon SN1 3DR, was appointed Liquidator of the EC1M 4JN. above-named Company following a General Meeting held on 26th Further information is available from Michael Solomons, Andrew Pear February 2016. or Amber Walker at BM Advisory, E-mail: amber.walker@bm- The Liquidator gives notice that the Creditors of the Company must advisory.com, Tel: 020 7549 2366 or by post BM Advisory, 82 St John send details in writing of any claim against the Company to the Street, London, EC1M 4JN. Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, Michael Solomons and Andrew Pear, Joint Liquidators by 30th March 2016. 29 March 2016 (2493606) Notice is also given that the Liquidator intends to make a distribution to Creditors who have submitted claims by 30th March 2016; otherwise, a distribution will be made without regard to the claim of HOLLYWELL2493619 CORPORATION (UK) LIMITED any person in respect of a debt not already proven. No further public (Company Number 07527105) advertisement of invitation to prove debts will be given. It should be Registered office: Kings Business Centre, 90-92 King Edward Road, noted that the Directors of the Company have made a Statutory Nuneaton, Warwickshire CV11 4BB; formerly 8 The Courtyard, Eliot Declaration that they have made a full inquiry into the affairs of the Business Park, Nuneaton, Warwickshire CV10 7RJ Company and that they are of the opinion that the Company will be Principal trading address: Markham Vale Environment Centre, able to pay its debts in full within a period of 12 months from the Markham Lane, Markham Vale, Chesterfield, Derbyshire S44 5HY commencement of the winding-up. In accordance with Rule 4.106 , I, Ian Pattinson of Pattinsons, Kings For further information, please contact Steve Elliott of Monahans on Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire 01793 818300 or at [email protected] CV11 4BB, give notice that on 29th February 2016 I was appointed Steve Elliott (IP No 11110). Monahans, 38-42 Newport Street, Liquidator to the above named company by resolutions of members. Swindon, SN1 3DR Tel: 01793 818300. Date of Appointment: 26 Notice is hereby given that any creditors of the above named February 2016 company, which is being voluntarily wound up, are required, on or Steve Elliott, Liquidator before 24 March 2016 to send in their full forenames and surnames, 26 February 2016 (2493584) their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Ian Pattinson of Kings Business Centre, 90-92 King 2493617H KASABY LIMITED Edward Road, Nuneaton, Warwickshire CV11 4BB, the Liquidator of (Company Number 07283852) the said company, and, if so required by notice in writing from the Registered office: 7 Lindum Terrace, Lincoln, LN2 5RP said Liquidator, are, personally or by their Solicitors, to come in and Principal trading address: 7 Lindum Terrace, Lincoln, LN2 5RP prove their debts or claims at such time and place as shall be I, Darren Edwards of Aspect Plus Limited, 40a Station Road, specified in such notice, or in default thereof they will be excluded Upminster, Essex, RM14 2TR give notice that I was appointed from the benefit of any distribution. Liquidator of the above named Company on 2 March 2016 by a Note: This notice is purely formal. All creditors have been or will be resolution of members. Notice is hereby given that the creditors of the paid in full. above named Company which is being voluntarily wound up, are Ian Pattinson, Liquidator (Office holder number: 004422) required, on or before 15 April 2016 to prove their debts by sending to Contact details: [email protected] Tel: 02476 320120 the undersigned Darren Edwards of Aspect Plus Limited, 40a Station 29 February 2016 (2493619) Road, Upminster, Essex, RM14 2TR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or INDIGO2493715 ROSE LIMITED produce such documentary evidence as may appear to the Liquidator (Company Number 04347363) to be necessary. A creditor who has not proved this debt before the Registered office: Astute House, Wilmslow Road, Handforth, Cheshire declaration of any dividend is not entitled to disturb, by reason that he SK9 3HP. Former Registered Office: Gorstycroft, Wood Lane, has not participated in it, the distribution of that dividend or any other Mobberley, Cheshire WA16 7NJ dividend declared before his debt was proved. This notice is purely Principal trading address: Gorstycroft, Wood Lane, Mobberley, formal and all known creditors have been or will be paid in full. Cheshire WA16 7NJ Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus The Insolvency Act 1986 Limited, 40a Station Road, Upminster, Essex, RM14 2TR.

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Rule 4.182(A) of the Insolvency Date of Appointment: 29 February 2016 Rules 1986 (as amended), that we, Tracy Mary Clowry (IP No 9562) Office Holder details: Julie Anne Palmer,(IP No. 008835) and Francis and Mark Beesley (IP No 8739), the Joint Liquidators of the above Gavin Savage,(IP No. 009950) both of Begbies Traynor (Central) LLP, named company, intend making a First and Final Distribution to 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF. Creditors (All Claims) within two months of the last date of proving Contact information for Liquidators: Carolyn Meister, Email: which is 31 March 2016. Creditors who have not already proved their [email protected] debts are required, on or before 31 March 2016, to submit their proof Julie Anne Palmer and Francis Gavin Savage, Joint Liquidators of debt to us at Beesley Corporate Solutions, Astute House, Wilmslow 02 March 2016 (2493620) Road, Handforth, Cheshire SK9 3HP and, if so requested by us, to provide such further details or produce such documentary or other evidence as may appear to be necessary. JESSCOURT2493604 LIMITED A creditor who has not proved his debt before the date specified (Company Number 02007680) above is not entitled to disturb, by reason that he has not participated Registered office: 1 Maplewood Gardens, Beaconsfield, in it, the dividend so declared. Buckinghamshire, HP9 1BV For further details, please contact us – Telephone: 01625 544795 Principal trading address: 1 Maplewood Gardens, Beaconsfield, Email: [email protected] or [email protected] Buckinghamshire, HP9 1BV Alternatively, contact: Gareth Hunt - Telephone: 01625 469 155 Email: Notice is hereby given that the creditors of the Company are required, [email protected] on or before 01 April 2016 to prove their debts by sending their full Mark Beesley and Tracy Mary Clowry, Joint Liquidators, Beesley names and addresses, particulars of their debts or claims, and the Corporate Solutions, Astute House, Wilmslow Road, Handforth, names and addresses of their solicitors (if any), to the Joint Cheshire SK9 3HP. Date of Liquidation and Appointment of Joint Liquidators at Quantuma LLP, 81 Station Road, Marlow, Liquidators: 9 February 2016 Buckinghamshire SL7 1NS. If so required by notice in writing from the 29 February 2016 (2493715) Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be 2493616INTRATHINK LTD. excluded from the benefit of any distribution made before their debts (Company Number 04669662) are proved. Note: The Directors of the Company have made a Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 declaration of solvency and it is expected that all creditors will be paid 1EE in full. Principal trading address: 12 Vallance Road, Hove, East Sussex, BN3 Date of Appointment: 01 March 2016 2DA Office Holder details: Christopher Newell,(IP No. 13690) of Quantuma The Company was placed into members’ voluntary liquidation on 26 LLP, 81 Station Road, Marlow, Bucks, SL7 1NS and Peter Hughes- February 2016 when Jonathan James Beard and John Walters both of Holland,(IP No. 001700) of Quantuma LLP, 81 Station Road, Marlow, Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Bucks, SL7 1NS. Sussex, BN1 1EE were appointed as Joint Liquidators of the For further details contact: Christopher Newell, Email: Company. The Company is able to pay all its known liabilitiesin full. [email protected]. Tel: 01628 478100. Alternative contact: Notice is hereby given that the Creditors of the above-named Caroline Lowes Company are required on or before 15 April 2016 to send in their Christopher Newell, Joint Liquidator names and addresses with particulars of their Debts or Claims and 02 March 2016 (2493604) the names and addresses of their Solicitors (if any) to the undersigned, J J Beard of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the 2493628KENDALL ELECTRICAL (BEDWORTH) LIMITED said Company and, if so required by notice in writing to prove their (Company Number 01509237) Debts or Claims at such time and place as shall be specified in such Registered office: Langley House, Park Road, East Finchley, London notice, or in default thereof they will be excluded from the benefit of N2 8EY any distribution made before such debts are proved. Principal trading address: 191 Newtown Road, Bedworth, Nuneaton, Office Holder details: Jonathan James Beard,(IP No. 9552) and John Warwickshire, CV12 8QG Walters,(IP No. 9315) both of Begbies Traynor (Central) LLP, 2/3 Notice is hereby given that Creditors of the above named Company Pavilion Buildings, Brighton, East Sussex BN1 1EE. are required, on or before 13 April 2016 to send their names and Any person who requires further information may contact the Joint addresses and particulars of their debts or claims and the names and Liquidator by telephone on 01273 322960. Alternatively enquiries can addresses of their solicitors (if any) to Alan S Bradstock of AABRS be made to Sara Page by email at [email protected] or Limited, Langley House, Park Road, East Finchley, London N2 8EY by telephone on 01273 322960. the Liquidator of the Company, and if so required by notice in writing J J Beard, Joint Liquidator from the Liquidator, by their solicitors or personally, to come in and 26 February 2016 (2493616) 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 distribution made before such debts are JANE2493620 RAIMES CONSULTANCY LIMITED proved. The Directors have made a Declaration of Solvency, and the (Company Number 06537510) Company is being wound up for the purposes of a Members Registered office: c/o Begbies Traynor (Central) LLP, 65 St Edmunds Voluntary Liquidation. Note: This notice is purely formal. All known Church Street, Salisbury, Wiltshire SP1 1EF creditors have been or will be paid in full. Principal trading address: Hillview, 47 Furzebrook Road, Wareham, Date of Appointment: 29 February 2016 Dorset BH20 5AU Office Holder details: Alan S Bradstock,(IP No. 005956) of AABRS Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Limited, Langley House, Park Road, East Finchley, London N2 8EY. Rules 1986 (as amended) that the Joint Liquidators intend to declare a For further details contact: Alan S Bradstock on tel: 020 8444 2000. first and final distribution to creditors of the Company within two Alternative contact: Navjeet Mann months of the last date for proving specified below. Creditors who Alan S Bradstock, Liquidator have not yet done so must prove their debts by sending their full 02 March 2016 (2493628) names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) no later than 01 April 2016 (the last date for proving) to the Joint Liquidators at Begbies KNIGHTSBRIDGE2493581 ENGINEERING LIMITED Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, (Company Number 07703488) Wiltshire SP1 1EF. Creditors who have not proved their debt by the Registered office: Lynton House, 7-12 Tavistock Square, London, last date for proving may be excluded from the benefit of this WC1H 9LT distribution. Principal trading address: N/A Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 67 COMPANIES

Notice is hereby given that the creditors of the above named details or produce such documentary evidence as may appear to the Company are required, on or before 07 April 2016 to send their names liquidator to be necessary. A creditor who has not proved this debt and addresses and particulars of their debts or claims and the names before the declaration of any dividend is not entitled to disturb, by and addresses of their solicitors (if any) to Jonathan David Bass and reason that he has not participated in it, the distribution of that Simon James Underwood of Lynton House, 7-12 Tavistock Square, dividend or any other dividend declared before his debt was proved. London, WC1H 9LT the Joint Liquidators of the Company, and, if so Contact person: Kirsty Taylor, Telephone no.: 01455 555 444, e-mail required by notice in writing from the said Joint Liquidators, by their address: [email protected] solicitors or personally, to come in and prove their debts or claims at THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS such time and place as shall be specified in any such notice, or in HAVE BEEN OR WILL BE PAID IN FULL. default thereof they will be excluded from the benefit of any Martin Richard Buttriss and Richard Frank Simms - Joint Liquidators distribution made before such debts are proved. (2493586) Note: This notice is purely formal. All known creditors have been or will be paid in full. LIMITFREE2493614 2000 LTD Date of Appointment: 26 February 2016. (Company Number 03077763) Office Holder details: Jonathan David Bass,(IP No. 11790) of Menzies Previous Name of Company: Byrne Associates Ltd LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Simon James Underwood,(IP No. 2603) of Menzies LLP, Lynton Principal trading address: Suite 3 Farleigh House, Farleigh Court, Old House, 7-12 Tavistock Square, London, WC1H 9LT. Weston Road, Flax Bourton, Bristol, BS48 1UR For further details contact: Jonathan David Bass, Email: On 2 March 2016 the above named company was placed into [email protected] Tel: 0207 387 5868. Members’ Voluntary Liquidation and David G Kirk of Kirks, 5 Barnfield Jonathan David Bass and Simon James Underwood, Joint Liquidators Crescent, Exeter, EX1 1QT was appointed liquidator by a resolution of 03 March 2016 (2493581) the members. The company is presently expected to be able to pay its known liabilities in full. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are 2493624KSL GARAGE SERVICES LIMITED required, on or before 06 April 2016 to send in their full names, (Company Number 04514249) addresses and descriptions, full particulars of their debts or claims, Registered office: Unit 9, Simmonswood Industrial Estate, Stopgate and the names and addresses of their solicitors (if any), to the Lane, Kirkby, Liverpool, L33 4YA undersigned David G Kirk of Kirks, 5 Barnfield Crescent, Exeter, Principal trading address: Unit 9, Simmonswood Industrial Estate, Devon, EX1 1QT the liquidator of the said company, and, if so Stopgate Lane, Kirkby, Liverpool, L33 4YA required by notice in writing from the said liquidator, are, personally or Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency by their solicitors, to come in and prove their debts or claims at such Rules 1986 (as amended), that the Joint Liquidators intend to declare time and place as shall be specified in such notice, or in default a first and final distribution to creditors of the above Company within thereof they will be excluded from the benefit of any distribution. two months of the last date for proving specified below. Creditors Office Holder details: David G Kirk,(IP No. 8830) of Kirks, 5 Barnfield who have not yet done so must prove their debts by sending their full Crescent, Exeter, EX1 1QT. names and addresses, particulars of their debts or claims and the Further enquiries contact: Daniel Jeeves, Email: [email protected], names and addresses of their solicitors (if any) to the Joint Liquidators Tel: 01392 474303 at Leonard Curtis, 6th Floor, Walker House, Exchange Flags, David G Kirk, Liquidator Liverpool L2 3YL by no later than 01 April 2016 (the last date for 02 March 2016 (2493614) proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The LISLE2493622 ADVISORY SERVICES LIMITED Directors of the Company have made a declaration of solvency and it (Company Number 08028831) is expected that all creditors will be paid in full. Registered office: Southfields, Main Street, Snarestone, Derbyshire, Date of Appointment: 29 February 2016 DE12 7DB Office Holder details: David Moore,(IP No. 007510) of Leonard Curtis, Principal trading address: Southfields, Main Street, Snarestone, 6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL and J M Derbyshire, DE12 7DB Titley,(IP No. 8617) of Leonard Curtis, 6th Floor, Walker House, Notice is hereby given that the creditors of the above named Exchange Flags, Liverpool, L2 3YL. Company, which is being voluntarily wound up, are required to prove Further details contact: D Moore, Email: [email protected] their debts on or before 7 April 2016, by sending their names and Tel: 0151 556 2790. Alternative contact: Malcolm Rawsthorne addresses along with descriptions and full particulars of their debts or D Moore and J M Titley, Joint Liquidators claims and the names and addresses of their solicitors (if any), to the 01 March 2016 (2493624) Liquidator at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the LAKSANA2493586 LIMITED Liquidator, to come in and prove their debts or claims, or in default (Company Number 07435165) thereof they will be excluded from the benefit of any distribution made Registered office: 12A Hill Road Cleveden North Somerset BS21 7NZ before such debts or claims are proved. Principal trading address: 12A Hill Road Clevedon North Somerset Note: It is anticipated that all known Creditors will be paid in full. BS21 7N2 Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Nature of business: Technical Design Services MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, We, Martin Richard Buttriss (IP No. 9291) of F A Simms & Partners Worcestershire WR9 8DJ. Date of Appointment: 3 March 2016. Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Further information about this case is available from Justin Brown at Leicestershire, LE17 5FB, United KingdomRichard Frank Simms (IP the offices of MB Insolvency on 01905 776771 or at justinbrown@mb- No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway i.co.uk. Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, Mark Elijah Thomas Bowen , Liquidator (2493622) United Kingdom give notice that we were appointed joint liquidators of the above named company on 1 March 2016 by a resolution of members. LOF2493286 UK LIMITED NOTICE IS HEREBY GIVEN that the creditors of the above named (Company Number 08649783) company which is being voluntarily wound up, are required, on or Registered office: 241 Fishguard Way, London, E14 2RX before 15 April 2016 to prove their debts by sending to the Principal trading address: 241 Fishguard Way, London, E14 2RX undersigned Martin Richard Buttriss of F A Simms & Partners Limited, Notice is hereby given that the creditors of the above named Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Company, which is being voluntarily wound up, are required, on or Leicestershire, LE17 5FB, United Kingdom the Liquidator of the before 4 April 2016, to send in their full names, their addresses and company, written statements of the amounts they claim to be due to descriptions, full particulars of their debts or claims and the names them from the company and, if so requested, to provide such further and addresses of their solicitors (if any) to Christopher Herron and

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Office Holder details: Glyn Mummery,(IP No. 8996) and Jeremy Stuart Road, Croydon CR2 6AL, the Joint Liquidators of the said company, French,(IP No. 003862) both of FRP Advisory LLP, Jupiter House, and, if so required by notice in writing from the said Joint Liquidators, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. are, personally or by their solicitors, to come in and prove their debts For further details contact: The Joint Liquidators on email: or claims at such time and place as shall be specified in such notice, [email protected] or in default thereof they will be excluded from the benefit of any Glyn Mummery, Joint Liquidator distribution. 02 March 2016 (2493755) Please note that this is a members' voluntary winding up and it is anticipated that all debts will be paid in full. Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP MAVERICK2493615 EVENTS WORLDWIDE LIMITED numbers 8755 and 9090) of Herron Fisher, Satago Cottage, 360a (Company Number 06214644) Brighton Road, Croydon CR2 6AL. Date of Appointment: 29 February Registered office: 5 Gainsford Street, London, SE1 2NE 2016. Further information about this case is available from Laura Principal trading address: 5 Gainsford Street, London, SE1 2NE Devine at the offices of Herron Fisher on 020 8688 2100 or at Notice is hereby given that creditors of the Company are required, on [email protected]. or before 11 April 2016 to prove their debts by sending their full Christopher Herron and Nicola Jayne Fisher , Joint Liquidators names and addresses, particulars of their debts or claims, and the 2 March 2016 (2493286) names and addresses of their solicitors (if any), to the Joint Liquidators at Price Bailey LLP, 7th Floor, 69 Old Broad Street, London EC2M 1QS. If so required by notice in writing from the Joint 2493626MARTINS LEA LIMITED Liquidator creditors must, either personally or by their solicitors, come (Company Number 05097913) in and prove their debts at such time and place as shall be specified Previous Name of Company: Cheshire Sharp Practice Limited in such notice, or in default thereof they will be excluded from the Registered office: Martins Lea, Bradley Lane, Frodsham, WA6 6QA benefit of any distribution made before their debts are proved. Principal trading address: Martins Lea, Bradley Lane, Frodsham, WA6 Note: The Directors of the Company have made a declaration of 6QA solvency and it is expected that all creditors will be paid in full. The Company was placed into members’ voluntary liquidation on 25 Date of Appointment: 29 February 2016 February 2016 when Lila Thomas and David R Acland both of Begbies Office Holder details: Paul James Pittman,(IP No. 13710) and Paul Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Anthony Higley,(IP No. 11910) both of Price Bailey LLP, 7th Floor, Lancashire, PR1 8BU were appointed Joint Liquidators of the Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Company. Further details contact: Paul James Pittman, Email: Notice is hereby given that the Creditors of the above-named [email protected]. Alternative contact: Alicia Clough. Company are required on or before 29 March 2016 to send in their Paul James Pittman, Joint Liquidator names and addresses, particulars of their debts or claims and the 01 March 2016 (2493615) names and addresses of their Solicitors (if any) to the undersigned, Lila Thomas of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU, the Joint Liquidator of the said MILLBRIDGE2493640 CONSULTANTS LIMITED Company and, if so required by notice in writing by the said Joint (Company Number 07643610) Liquidator are by their Solicitors or personally to come in and prove Registered office: C/O Pluto Finance, 9 Berkeley Street, London, W1J their said debts or claims at such time and place as shall be specified 8DW in such notice, or in default thereof they will be excluded from the Principal trading address: C/O Pluto Finance, 9 Berkeley Street, benefit of any distribution made before such debts are proved. This London, W1J 8DW notice is purely formal, the Company is able to pay all its known Notice is hereby given that the Creditors of the above named creditors in full. Company are required, on or before 04 April 2016 to send their names Office Holder details: Lila Thomas,(IP No. 9608) of Begbies Traynor and addresses and particulars of their debts or claims and the names (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU and and addresses of their solicitors (if any) to David Birne and Abigail David Robert Acland,(IP No. 8894) of Begbies Traynor (Central) LLP, 1 Jones of Fisher Partners, 11-15 William Road, London NW1 3ER the Winckley Court, Chapel Street, Preston, PR1 8BU. Joint Liquidators of the Company, and, if so required by notice in Any person who requires further information may contact the Joint writing from the Joint Liquidators, by their solicitors or personally, to Liquidator by telephone on 01772 202000. Alternatively enquiries can come in and prove their debts or claims at such time and place as be made to Joseph Allen by email at Joseph.Allen@begbies- shall be specified in any such notice, or in default thereof they will be traynor.com or by telephone on 01772 202000. excluded from the benefit of any distribution made before such debts L Thomas, Joint Liquidator are proved. The Directors have made a Declaration of Solvency, and 01 March 2016 (2493626) the Company is being wound up for the purposes of distributing its assets to shareholders. This notice is purely formal. All known creditors have been or will be paid in full. MATBLACK2493755 PROPERTIES LIMITED Date of Appointment: 24 February 2016 (Company Number 07111247) Office Holder details: David Birne,(IP No. 9034) and Abigail Jones,(IP Registered office: 146 New London Road, Chelmsford, Essex, CM2 No. 10290) both of Fisher Partners, 11-15 William Road, London, 0AW NW1 3ER. Principal trading address: The Pavilion, Fox’s Marina, Ipswich, Further Details Contact: The Joint Liquidators, Tel: 020 7874 7971, Suffolk, IP2 8NJ Email: [email protected]. Alternative contact: Harry Hawkins, Notice is hereby given that the creditors of the above named Tel: 020 7874 7828. Company, over which I was appointed Joint Liquidator on 25 David Birne, Joint Liquidator February 2016 are required, on or before 01 April 2016 to send in their 01 March 2016 (2493640) full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Glyn Mummery of FRP Advisory LLP, Jupiter MUNKENBECK2493873 AND PARTNERS URBANISM LIMITED House, Warley Hill Business Park, The Drive, Brentwood, Essex, (Company Number 06616945) CM13 3BE the Joint Liquidator of the said Company, and, if so Registered office: 4th Floor Allan House, 10 John Princes Street, required by notice in writing from the said Joint Liquidator, are London W1G 0AH personally or by their solicitors, to come in and prove their debts or Principal trading address: 135 Curtain Road, London, EC2A 3BX claims at such time and place as shall be specified in such notice, or Nature of Business: Architects in default thereof they will be excluded from the benefit of any In accordance with Rule 4.106 , I Lloyd Edward Hinton, give notice distribution. that on 29 February 2016, I was appointed Liquidator of Munkenbeck The winding up is a members’ voluntary winding up and it is and Partners Urbanism Limited by resolution of the members. anticipated that all debts will be paid.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 69 COMPANIES

Notice is hereby given that the creditors of the above named Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 Company, which is being voluntarily wound up, are required, on or Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no: 01737 before 30 May 2016 to send their full names and addresses (and 830763 and email address: [email protected]. Date of those of their Solicitors, if any) together with full particulars of their Appointment: 25 February 2016. Alternative contact for enquiries on debts or claims to the undersigned Lloyd Hinton of Insolve Plus Ltd, proceedings: Karen Synott (2493661) 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, PATHGOOD2494408 LIMITED personally or by their Solicitors, to come in and prove their debts or (Company Number 01829834) claims at such time and place as shall be specified in such notice, or Registered office: 24 Conduit Place, London W2 1EP in default thereof they will be excluded from the benefit of any Principal trading address: 74 Knowsley Road, London SW11 5BL distribution made before such debts are proved. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Lloyd Edward Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, Company are required on or before 30 March 2016 to send in their 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, names and addresses with particulars of their Debts or Claims and (telephone: 020 7495 2348). Alternative contact: Sylwia Starzynska, the names and addresses of their Solicitors (if any) to the undersigned [email protected]. 020 7495 2348 Ian Franses of Begbies Traynor (Central) LLP, 24 Conduit Place, Lloyd Hinton FIPA, Liquidator London W2 1EP the Joint Liquidator of the said Company and, if so 2 March 2016 (2493873) required by notice in writing by the said Joint Liquidator, are 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 2493599N.L. BLAINEY SERVICES LTD in default thereof they will be excluded from the benefit of any (Company Number 08364648) distribution made before such debts are proved. Registered office: Turnpike House, 1210 London Road, Leigh-On- This notice is purely formal and all known Creditors have been, or will Sea, Essex SS9 2UA be, paid in full. Principal trading address: Turnpike House, 1210 London Road, Leigh- Office Holder Details: Ian Franses and Jeremy Karr (IP numbers 2294 On-Sea, Essex SS9 2UA and 9540) of Begbies Traynor (Central) LLP, 24 Conduit Place, Nature of Business: Other Business Activities London W2 1EP. Date of Appointment: 29 February 2016. Further Previous registered name(s) in the last 12 months: None information about this case is available from Thein Soe at the offices Other trading (names) or style(s): None of Begbies Traynor (Central) LLP on 020 7262 1199 or at NOTICE IS HEREBY GIVEN that the creditors of the above named [email protected]. company which is being voluntarily wound up, who have not already Ian Franses and Jeremy Karr , Joint Liquidators (2494408) proved their debt are required, on or before 29 March 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory PIPIT2493657 CONSULTANCY LIMITED LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, (Company Number 05556029) and, if so requested, by the Joint Liquidators, to provide such further Registered office: 10 Harestock Close, Winchester, Hampshire SO22 details or produce such documentary or other evidence as may 6NP appear to be necessary. A creditor who has not proved his debt Principal trading address: 10 Harestock Close, Winchester, before the declaration of any dividend is not entitled to disturb, by Hampshire SO22 6NP reason that he has not participated in it, the distribution of that NOTICE IS HEREBY GIVEN that Creditors of the above named dividend or any other dividend declared before his debt was proved. company are required, on or before 8 April 2016 to prove their debts Correspondence address & contact details of case manager by sending their full names and addresses, particulars of their debts Marcus Tout, RSM Restructuring Advisory LLP, Highfield Court, or claims and the names and addresses of their solicitors (if any) to Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel: 023 8064 6436. Peter Richard James Frost of Hazlewoods LLP, Staverton Court, Name, address & contact details of Joint Liquidators Staverton, Cheltenham GL51 0UX, the Liquidator of the said Primary Office Holder: company. If so required by notice in writing from the Liquidator, Nigel Fox (IP No. 8891), RSM Restructuring Advisory LLP, Highfield creditors must, either personally or by their solicitors, prove their Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel: 023 8064 debts at such time and place as shall be specified in any such notice, 6421. Appointed: 15 February 2016. or in default thereof they will be excluded from the benefit of any Joint Office Holder: distribution made before such debts are proved. Duncan Beat (IP No. 8161), RSM Restructuring Advisory LLP, 75 Note: The directors of the company have made a declaration of Springfield Road, Chelmsford CM2 6JB, tel: 023 8064 6464. solvency and it is expected that all creditors will be paid in full. Appointed: 15 February 2016. Peter Richard James Frost (No 8935), Liquidator. Hazlewoods LLP, 23 February 2016 (2493599) Staverton Court, Staverton, Cheltenham GL51 0UX. Tel: 01242 680000. Date of Appointment: 29 February 2016 Further Details: Peter Frost [email protected] (2493657) NW2493661 RESIDENTIAL DEVELOPMENTS LIMITED (Company Number 08645662) Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, PM2493672 CHANGE CONSULTANTS LIMITED Surrey KT20 6QW (Company Number 06568644) Principal trading address: 2a Queen Anne’s Gardens, London W4 1TU Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Rule 4.106A of The Insolvency Rules 1986 (as amended) Principal trading address: Springdale, Putney Road, Enfield, Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules Middlesex EN3 6NJ 1986 (as amended), that the creditors of the above named company, Notice is hereby given that the creditors of the above-named which is being voluntarily wound up, are required on or before 31 May Company are invited to prove their debts. Any person claiming to be a 2016, to send their names and addresses along with descriptions and creditor of the above-named Company and wishing to recover his full particulars of their debts or claims and the names and addresses debt in whole or in part should submit the claim in writing to the of their solicitors (if any), to Mark S Goldstein at Kingswood Court, 1 Liquidator at Alexander Lawson Jacobs Ltd, 1 Kings Avenue, Hemlock Close, Kingswood, Surrey KT20 6QW and, if so required by Winchmore Hill, London N21 3NA. Forms of proof of debt can be notice in writing from the Liquidator of the company or by the obtained on application during normal business hours to the liquidator Solicitors of the Liquidator, to come in and prove their debts or claims at the address above or 0208 370 7251. at such time and place as shall be specified in such notice, or in The winding up is a members’ voluntary winding up and it is default thereof they will be excluded from the benefit of any dividend anticipated that all debts will be paid. paid before such debts/claims are proved. Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone number: 020 8370 7250. Alternative contact for enquiries on proceedings: Sanna Khwaja 26 February 2016 (2493672)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

POWERON2493644 LTD details or produce such documentary or other evidence as may (Company Number 04429005) appear to be necessary. A creditor who has not proved his debt Registered office: 18-22 Lloyd Street, Manchester, M2 5WA before the declaration of any dividend is not entitled to disturb, by Principal trading address: 401 Albert Mills, 50 Ellesmere Street, reason that he has not participated in it, the distribution of that Manchester, M14 4JY dividend or any other dividend declared before his debt was proved. Notice is hereby given that the Creditors of the above named Correspondence address & contact details of case manager company are required, on or before 29 May 2016 to send their names Marcus Tout, RSM Restructuring Advisory LLP, Highfield Court, and addresses and particulars of their claims and the names and Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel: 023 8064 6436. addresses of their solicitors (if any) to David Appley of Bennett Jones Name, address & contact details of Joint Liquidators Insolvency, 18-22 Lloyd Street, Manchester, M2 5WA the Joint Primary Office Holder: Liquidator of the said company, and if so required by notice in writing David Smithson (IP No. 9317), RSM Restructuring Advisory LLP, from the said Joint Liquidators, by their solicitors or personally, to Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. come in and prove their debts or claims at such time and place as Appointed: 22 February 2016. shall be specified in such notice or in default thereof they will be Joint Office Holder: excluded from the benefit of any explanation made before such debts Duncan Beat (IP No. 8161), RSM Restructuring Advisory LLP, 75 are proved. Springfield Road, Chelmsford CM2 6JB. Appointed: 22 February Note: The notice is purely formal. All known creditors have been or 2016. (2493655) will be paid in full. Date of Appointment: 26 February 2016 Office Holder details: David Paul Appleby,(IP No. 8976) of Bennett REDSANDS2493673 LIMITED Jones Insolvency, 18-22 Lloyd Street, Manchester M2 5WA and (Company Number 04210409) Gregory Mullarkey,(IP No. 6544) of Bennett Jones Insolvency, 18-22 Registered office: The Old Town Hall, 71 Christchurch Road, Lloyd Street, Manchester M2 5WA. Ringwood BH24 1DH For further details contact: David Appleby, Email: Principal trading address: C/O Unit E3, The Premier Centre, Premier [email protected], Tel: 0161 819 5280 or Way, Romsey, Hampshire, SO51 9DG Gregory Mullarkey, Email: Notice is hereby given that the creditors of the Company are required, [email protected] on or before 12 April 2016 to prove their debts by sending their full David Appleby, Joint Liquidator names and addresses, particulars of their debts or claims, and the 01 March 2016 (2493644) names and addresses of their solicitors (if any), to the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. If so required by notice in writing from the Liquidator, creditors must, either 2493328PSMA SOLUTIONS LIMITED personally or by their solicitors, come in and prove their debts at such (Company Number 09306412) time and place as shall be specified in such notice, or in default Registered office: (Former): 16 Longdown Lane North, Epsom KT17 thereof they will be excluded from the benefit of any distribution made 3JQ before their debts are proved. NOTE: The Directors of the Company Principal trading address: (Former): 16 Longdown Lane North, Epsom have made a declaration of solvency and it is expected that all KT17 3JQ creditors will be paid in full. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Date of Appointment: 01 March 2016 Company in Liquidation, are required, on or before the 31st day of Office Holder details: David Patrick Meany,(IP No. 9453) of Ashtons March 2016, to send in their full Forenames and Surnames, their Business Recovery T/A Ashtons, The Old Town Hall, 71 Christchurch addresses and descriptions, full particulars of their debts or claims, Road, Ringwood BH24 1DH. and the names and addresses of their solicitors (if any) to the For further details contact: David Patrick Meany on tel: 01202 970430 undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, or email: [email protected]. Alternative contact: M Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Manton / T Hollingsworth on tel: 01202 970430 or Liquidator of the said estate and, if so required by notice in writing [email protected] from the said Liquidator, are personally or by their solicitors, to come David Patrick Meany, Liquidator in and prove their debts or claims at such times and places as shall 01 March 2016 (2493673) be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. RESIDENCE2493666 ONE (UK) LIMITED Date of Appointment: 22 February 2016 (Company Number 08528626) This notice is purely formal and it is anticipated that all creditors will Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, be paid in full. Surrey KT20 6QW Any person who requires further information may contact the Principal trading address: 2a Queen Annes Gardens, London W4 1TU Liquidator's office by telephone on 01727 811 161 or by email at Rule 4.106A of The Insolvency Rules 1986 (as amended) [email protected]. Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules DATED THIS 22 FEBRUARY 2016 1986 (as amended), that the creditors of the above named company, Phillip Anthony Roberts , Liquidator (2493328) which is being voluntarily wound up, are required on or before 31 May 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses RED2493655 KNIGHT CAPITAL LIMITED of their solicitors (if any), to Mark S Goldstein at Kingswood Court, 1 (Company Number 08547925) Hemlock Close, Kingswood, Surrey KT20 6QW and, if so required by Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, notice in writing from the Liquidator of the company or by the Hampshire SO53 3TZ Solicitors of the Liquidator, to come in and prove their debts or claims Principal trading address: Insight House, Riverside Business Park, at such time and place as shall be specified in such notice, or in Stansted, Essex CM24 8PL default thereof they will be excluded from the benefit of any dividend Nature of Business: Real Estate, Renting & Business Activities paid before such debts/claims are proved. Previous registered name(s) in the last 12 months: None Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 Other trading (names) or style(s): None Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no: 01737 NOTICE IS HEREBY GIVEN that the creditors of the above named 830763 and email address: [email protected]. Date of company which is being voluntarily wound up, who have not already Appointment: 25 February 2016. Alternative contact for enquiries on proved their debt are required, on or before 31 March 2016, the last proceedings: Karen Synott (2493666) day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, and, if so requested, by the Joint Liquidators, to provide such further

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 71 COMPANIES

ROMAEST2493664 LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 07338313) will be paid in full. The directors have made a Declaration of Solvency, Registered office: Front Suite First Floor, 131 High Street, Teddington and the Company is being wound up for the purposes of a Members TW11 8HH Voluntary Liquidation. Principal trading address: 165 More Close, London W14 9BW Date of Appointment: 25 February 2016 Nature of Business: IT Consultancy Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS Notice is hereby given that the Creditors of the Company are Limited, Langley House, Park Road, East Finchley, London N2 8EY. required, on or before 31 March 2016 to send their names and For further details contact: Simon Renshaw, Tel: 020 8444 2000. addresses and particulars of their debts or claims and the names and Alternative contact: Natalie Rose. addresses of their solicitors (if any) to Lauren Rachel Cullen of WSM Simon Renshaw, Liquidator Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames 01 March 2016 (2493653) KT2 6QZ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be SAIT2492602 ORTHOPAEDICS LIMITED specified in any such notice, or in default thereof they will be excluded (Company Number 07971398) from the benefit of any distribution made before such debts are Registered office: Inglecroft, Chislehurst Road, Chislehurst, Kent BR7 proved. 5LD NOTE: This notice is purely formal. All known creditors have been or Principal trading address: Inglecroft, Chislehurst Road, Chislehurst, will be paid in full. Kent BR7 5LD Explanatory Reason: The Directors have made a Declaration of Notice is hereby given that the creditors of the above named Solvency, and the Company is being wound up for the purposes of Company, which is being voluntarily wound up, are required, on or distribution of surplus assets to shareholders. before 29 April 2016, to send in their full names, their addresses and Lauren Rachel Cullen, IP no 18050, Liquidator, WSM Marks Bloom descriptions, full particulars of their debts or claims and the names LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: and addresses of their solicitors (if any) to Christopher Herron and 020 8939 8240. Date of Appointment: 1 March 2016. Alternative Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton person to contact with enquiries about the case: Adam Nakar Road, Croydon CR2 6AL, the Joint Liquidators of the said company, (2493664) and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their debts 2493674RUSSELL PAGE CONSULTING LIMITED or claims at such time and place as shall be specified in such notice, (Company Number 05077681) or in default thereof they will be excluded from the benefit of any Registered office: 10 Beach Court, Hurst, Reading, Berkshire RG10 distribution. 0RQ Please note that this is a members' voluntary winding up and it is Principal trading address: 33 Bingley Grove, Woodley, Reading, anticipated that all debts will be paid in full. Berkshire RG5 4TT Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP Notice is hereby given that the Creditors of the above named numbers 9090 and 8755) of Herron Fisher, Satago Cottage, 360a company are required, on or before 29 March 2016 to send their Brighton Road, Croydon CR2 6AL. Date of Appointment: 2 March names and addresses and particulars of their debts or claims and the 2016. Further information about this case is available from Tina King names and addresses of their solicitors (if any) to Lynn Gibson of at the offices of Herron Fisher on 020 8688 2100 or at Gibson Hewitt, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 [email protected]. 6SD the Liquidator of the company, and, if so required by notice in Nicola Jayne Fisher , Joint Liquidator writing from the Liquidator, by their solicitors or personally, to come in Dated 3 March 2016 (2492602) 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 distribution made before such debts are SERAJ2493603 PVT LTD proved. The Directors have made a Declaration of Solvency, and the (Company Number 08647150) Company is being wound up following the cessation of trading. Registered office: 14 Akela Close, Kettering, Northants NN15 6EX Note: This notice is purely formal. All known creditors have been or Principal trading address: 14 Akela Close, Kettering, Northants NN15 will be paid in full. 6EX Date of Appointment: 29 February 2016 In accordance with Rule 4.106A, I, Mark Jonathan Botwood of Muras Office Holder details: Lynn Gibson,(IP No. 6708) of Gibson Hewitt, 5 Baker Jones, 3rd Floor, Regent House, Bath Avenue, Wolverhampton Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD. WV1 4EG give notice that on 22 February 2016 I was appointed Further details contact: Lynn Gibson, Tel: 01932 336149. Alternative liquidator of Seraj PVT Ltd by written resolution of members. Notice is contact: Glyn Richards. hereby given that the creditors of the above named Company, which Lynn Gibson, Liquidator is being voluntarily wound up, are required, on or before 24 March 29 February 2016 (2493674) 2016 to send in the full particulars of their debts or claims to the undersigned Mark Jonathan Botwood, of Muras Baker Jones Ltd, 3rd Floor, Regent House, Bath Avenue, Wolverhampton WV1 4EG the S2493653 G LOCUMS LIMITED liquidator of the said Company, and, if so required by notice in writing (Company Number 07329381) from the said liquidator, are, personally or by their Solicitors, to come Registered office: Langley House, Park Road, East Finchley, London in and prove their debts or claims at such time and place as shall be N2 8EY specified in such notice, or in default thereof they will be excluded Principal trading address: 117 Windsor Drive, Chelsfield, Orpington, from the benefit of any distribution. BR6 6HE Note: This notice is a formality only. The Company is solvent and all Notice is hereby given that Creditors of the above named Company creditors have been, or will be paid in full. are required, on or before 04 April 2016 to send their names and Office Holder details: Mark Jonathan Botwood,(IP No. 8965) of Muras addresses and particulars of their debts or claims and the names and Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 addresses of their solicitors (if any) to Simon Renshaw of AABRS 4EG. Limited, Langley House, Park Road, East Finchley, London N2 8EY For further details contact: Mark Jonathan Botwood, Email: the Liquidator of the Company, and if so required by notice in writing [email protected] or telephone 01902 393000 Alternative from the Liquidator, by their solicitors or personally, to come in and contact: Alison Endacott. prove their debts or claims at such time and place as shall be Mark Jonathan Botwood, Liquidator specified in any such notice, or in default thereof they will be excluded 24 February 2016 (2493603) from the benefit of any distribution made before such debts are proved.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

SIERRE2493642 BLUE LTD undersigned Katie Young of Peter Hall Limited, 2 Venture Road, (Company Number 09079867) Science Park, Chilworth, Southampton, SO16 7NP the joint liquidator Registered office: C/O KRE Corporate Recovery LLP, Dukesbridge of the said company, and, if so required by notice in writing from the House, 23 Duke Street, Reading, RG1 4SA. Previously: Wey Court said liquidators, are, personally or by their solicitors, to come in and West, Union Road, Farnham, Surrey, GU9 7PT prove their debts or claims at such time and place as shall be Principal trading address: C/O Wey Court West, Union Road, specified in such notice, or in default thereof they will be excluded Farnham, Surrey, GU9 7PT from the benefit of any distribution. Notice is hereby given, that the creditors of the Company are required Date of Appointment: 02 March 2016 on or before 29 March 2016 to prove their debts by sending their full Office Holder details: Peter Hall,(IP No. 3966) of Peter Hall Limited, 2 names and addresses, particulars of their debts or claims, and the Venture Road, Science Park, Chilworth, Southampton, SO16 7NP and names and addresses of their solicitors (if any), to the Joint Katie Young,(IP No. 15872) of Peter Hall Limited, 2 Venture Road, Liquidators at KRE Corporate Recovery LLP, Dukesbridge House, 23 Science Park, Chilworth, Southampton, SO16 7NP. Duke Street, Reading, Berks RG1 4SA. For further details contact: Katie Young, Tel: 023 8011 1366, Fax: 023 If so required by notice in writing from the Joint Liquidators creditors 8011 1365, Email: [email protected]. Alternative contact: Kevin must, either personally or by their solicitors, come in and prove their Beech, Email: [email protected] debts at such time and place as shall be specified in such notice, or in Katie Young, Joint Liquidator default thereof they will be excluded from the benefit of any 02 March 2016 (2493659) distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. SOUTH2493595 ESSEX EYE LIMITED Date of Appointment: 02 March 2016 (Company Number 07226458) Office Holder details: Paul William Ellison,(IP No. 007254) and Gareth Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Wyn Roberts,(IP No. 8826) both of KRE Corporate Recovery LLP, Principal trading address: N/A Dukesbridge House, 23 Duke Street, Reading, RG1 4SA. On 1 March 2016 the above named company was placed into For further details contact: Lee Lloyd, Email: [email protected], Members’ Voluntary Liquidation and David G Kirk of Kirks, 5 Barnfield Tel: 01189 479090. Crescent, Exeter, EX1 1QT was appointed liquidator by a resolution of Paul William Ellison, Joint Liquidator the members. The company is presently expected to be able to pay 01 March 2016 (2493642) its known liabilities in full. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 05 April 2016 to send in their full names, 2493654SOLANUM RIGG LIMITED addresses and descriptions, full particulars of their debts or claims, (Company Number 04979052) and the names and addresses of their solicitors (if any), to the Registered office: 15 The Broadway, Penn Road, Beaconsfield, undersigned David G Kirk of Kirks, 5 Barnfield Crescent, Exeter, Buckinghamshire, HP9 2PD Devon, EX1 1QT the liquidator of the said company, and, if so Principal trading address: 89 Hungerdown Lane, Lawford, required by notice in writing from the said liquidator, are, personally or Manningtree, CO11 2LY by their solicitors, to come in and prove their debts or claims at such I, Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley time and place as shall be specified in such notice, or in default Green Business Park, Hatters Lane, Watford, WD18 8YH give notice thereof they will be excluded from the benefit of any distribution. that on 1 March 2016 I was appointed liquidator of the above named Office Holder details: David G Kirk,(IP No. 8830) of Kirks, 5 Barnfield company by resolutions of members. Please note that this is a solvent Crescent, Exeter, EX1 1QT. liquidation. Notice is hereby given, pursuant to Rule 4.182A of the For further details contact: Daniel Jeeves on tel: 01392 474303 or Insolvency Rules 1986, that I intend to make a distribution to email: [email protected] creditors. Creditors of the Company are required, on or before 28 David G Kirk, Liquidator April 2016 to send in their full forenames and surnames, their 01 March 2016 (2493595) addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Michael Finch of Suite 17, Building 6, Croxley Green SPADA2493597 CONSULTING LIMITED Business Park, Hatters Lane, Watford, WD18 8YH the liquidator of the (Company Number 07954849) said Company, and, if so required by notice in writing from the said Registered office: 30 Percy Street, London, W1T 2DB liquidator, are, personally or by their solicitors, to come in and prove Principal trading address: 30 Percy Street, London, W1T 2DB their debts or claims at such time and place as shall be specified in I, Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field such notice. I will make the distribution without regard to the claim of Court, Gray’s Inn, London, WC1R 5EF was appointed liquidator of the any person in respect of a debt not already proved by 28 April 2016. above named Company on 25 February 2016. Note: All known creditors have been or will be paid in full, but if any NOTICE IS HEREBY GIVEN that the creditors are required to send in persons consider they have claims against the company they should their full names and addresses, full particulars of their debts or claims, send in full details forthwith. and the names and addresses of their Solicitors (if any) to me on or Office Holder details: Michael Finch,(IP No. 9672) of Moore Stephens before 12 April 2016, and if so required by notice in writing from me, LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, are personally or by their Solicitors, to come in and prove their debts Watford, WD18 8YH. or claims at such time and place as shall be specified in such notice, Further details contact: Pieris Lysandrou, Email: or in default they will be excluded from the benefit of any distribution [email protected], Tel: 01923 236622, Ref: made before such debts are proved. W85687 Liquidator’s name: Hugh Francis Jesseman (IP Number 9480), Antony Michael Finch, Liquidator Batty & Company LLP: 3 Field Court, Gray’s Inn, London, WC1R 5EF, 02 March 2016 (2493654) Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: [email protected] Office contact: Miss C Howell SOLID2493659 SOLUTIONS ASSOCIATES LIMITED Hugh Francis Jesseman, Liquidator (Company Number 06577618) 25 February 2016 (2493597) Registered office: C/O Peter Hall Limited, 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP Principal trading address: Hightown House, Forest Lane, Hightown, TECHQA2493638 LTD Ringwood, BH24 3HF (Company Number 09200017) Notice is hereby given that the creditors of the above named Registered office: Boulevard House, 160 High Street, Tunstall, Stoke- company which is being voluntarily wound up, are required, on or on-Trent, ST6 5TT before 06 April 2016 to send in their full Christian and Surnames, their Principal trading address: 54 Old Bath Road, Sonning, Reading, addresses and descriptions, full particulars of their debts or claims, Berkshire, RG4 6GA and the names and addresses of their solicitors (if any), to the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 73 COMPANIES

In accordance with Rule 4.106A of the Insolvency Rules 1986, I, Diane Office Holder details: Joanne Rolls,(IP No. 8867) of Opus Grace Dunion of Dunion & Co Ltd, Boulevard House, 160 High Street, Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Tunstall, Stoke-on-Trent, ST6 5TT, give notice that on 29 February Milton Keynes, MK9 2EA and Tim Dolder,(IP No. 9008) of Opus 2016 I was appointed Liquidator of the above named Company. Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Notice is hereby given that the Creditors of the above Company, Milton Keynes, MK9 2EA. which is being voluntarily wound up, are required on or before 29 For further details contact: The Joint Liquidators, E-mail: March 2016 to send in their full names and addresses, and to send in [email protected], Tel: 01908 30 60 90. full particulars of their Debts or Claims and the names and addresses Joanne Rolls and Tim Dolder, Joint Liquidators of their Solicitors (if any) to the undersigned: Diane Grace Dunion of 03 March 2016 (2493639) Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT the Liquidator of the Company and, if so required by notice in writing from the Liquidator, are personally or by TOWER2494387 HILL MEDICAL LIMITED their solicitors, to come in and prove their Debts or Claims at such (Company Number 06933070) time and place as shall be specified in such notice, or in default Registered office: Two Snowhill, Snowhill, Queensway, Birmingham, thereof they will be excluded from the benefit of any distribution made B4 6GA before such debts are proved. Principal trading address: 433 Walsall Road, Perry Barr, Birmingham, Please note that the above Company is no longer trading, is solvent B42 1BT and that this notice is purely a formality as all liabilities have been paid NOTICE IS GIVEN that Christopher Kim Rayment (insolvency or will be paid in full. practitioner number 6775) of BDO LLP, Two Snowhill, Birmingham, Office Holder details: Diane Grace Dunion,(IP No. 9292) of Dunion & B4 6GA, was appointed Liquidator of the above named company Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on- following a General Meeting on 2 March 2016. Trent, ST6 5TT. The Liquidator gives notice pursuant to Rule 4.182(A) of the Further information can be obtained from the Liquidator or the case Insolvency Rules 1986 that the creditors of the Company must send administrator Ben Gray, Tel: 01782 828733 details in writing of any claim against the Company to the Liquidator Diane Grace Dunion, Liquidator at BDO LLP, Two Snowhill, Birmingham, B4 6GA by 30 March 2016. 01 March 2016 (2493638) The Liquidator also gives notice under the provision of Rule 4.182(A) (6) that he intends to make a final distribution to creditors who have submitted claims by 30 March 2016, otherwise a distribution will be 2493648TERON SYSTEMS LIMITED made without regard to the claim of any person in respect of a debt (Company Number 08202500) not already proven. No further public advertisement of invitation to Registered office: Unit 22 Hove Business Centre, Fonthill Road, Hove, prove debts will be given. East Sussex, BN3 6HA It should be noted that the Directors of the Company have made a Principal trading address: 259 Boardwalk Place, London, E14 5SH Statutory Declaration that they have made a full inquiry into the affairs Notice is hereby given that the creditors of the above named of the Company and that they are of the opinion that the Company Company, over which I was appointed Joint Liquidator on 22 will be able to pay its debts in full within a period of twelve months February 2016 are required on or before 31 March 2016 to send in from the commencement of the winding-up. their full names, their addresses and descriptions, full particulars of Office Holder Details: Christopher Kim Rayment (IP number 6775) of their debts and claims and the names and addresses of their solicitors BDO LLP, Two Snowhill, Birmingham B4 6GA. Date of Appointment: 2 (if any) to the undersigned Nathan Jones of FRP Advisory LLP, Castle March 2016. Further information about this case is available from Ann Acres, Everard Way, Narborough, Leicester, LE19 1BY the Joint Moore at the offices of BDO LLP on 0121 352 6399 or at Liquidator of the said Company, and, if so required by notice in [email protected]. writing from the said Joint Liquidator, are, personally or by their Christopher Kim Rayment , Liquidator (2494387) solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution. TRAUMA2493658 CLINIC LIMITED The winding up is a members’ voluntary winding up and it is (Company Number 05263730) anticipated that all debts will be paid. Registered office: 4th Floor Allan House, 10 John Princes Street, Office Holder details: Nathan Jones,(IP No. 9326) and Christopher London W1G 0AH John Stirland,(IP No. 9368) both of FRP Advisory LLP, Castle Acres, Principal trading address: 7 Devonshire Street, London W1W 5DY Everard Way, Narborough, Leicester, LE19 1BY. Nature of Business: Specialist Medical Practice Further details contact: The Liquidators, Email: In accordance with Rule 4.106 , I Lloyd Edward Hinton, give notice [email protected] that on 1 March 2016, I was appointed Liquidator of Trauma Clinic Nathan Jones, Joint Liquidator Limited by resolution of the members. 24 February 2016 (2493648) Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 1 June 2016 to send their full names and addresses (and those 2493639THE STONEBRIDGE PARTNERSHIP LIMITED of their Solicitors, if any) together with full particulars of their debts or (Company Number 06416446) claims to the undersigned Lloyd Hinton of Insolve Plus Ltd, 4th Floor Registered office: 1 Chalkpit Terrace, Dorking, Surrey RH4 1HX Allan House, 10 John Princes Street, London W1G 0AH, (telephone: Principal trading address: 1 Chalkpit Terrace, Dorking, Surrey RH4 020 7495 2348), the Liquidator of the said Company, and, if so 1HX required by notice in writing from the said Liquidator, are, personally Notice is hereby given that creditors of the Company are required, on or by their Solicitors, to come in and prove their debts or claims at or before 29 March 2016 to prove their debts by sending their full such time and place as shall be specified in such notice, or in default names and addresses, particulars of their debts or claims, and the thereof they will be excluded from the benefit of any distribution made names and addresses of their solicitors (if any), to Joanne Rolls at before such debts are proved. Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Lloyd Edward Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, 2EA. If so required by notice in writing from the Joint Liquidators, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, creditors must, either personally or by their solicitors, come in and (telephone: 020 7495 2348). Alternative contact: Kelly Levelle, prove their debts at such time and place as shall be specified in such [email protected]. 020 7495 2348 notice, or in default thereof they will be excluded from the benefit of Lloyd Hinton FIPA, Liquidator any distribution made before their debts are proved. Note: The 2 March 2016 (2493658) Directors of the Company have made a Declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 03 March 2016

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2493656W. CRAWLEY & SON LIMITED required by notice in writing from the said Liquidator, by their (Company Number 00422908) solicitors or personally, to come in and prove their debts or claims at Registered office: 100 St James Road, Northampton, NN5 5LF such time and place as shall be specified in any such notice, or in Principal trading address: The Old Rectory, Hills End, Eversholt, default thereof they will be excluded from the benefit of any Milton Keynes, Buckinghamshire, MK17 9DR distribution made before such debts or claims are proved. Notice is hereby given that Thomas Edward Guthrie and Peter John Note: This notice is purely formal. All creditors’ claims have been or Windatt of BRI Business Recovery and Insolvency, 2nd Floor, Elm will be paid in full. House, Woodlands Business Park, Linford Wood West, Milton Date of Appointment: 29 February 2016 Keynes, MK14 6FG were appointed Joint Liquidators of the above Office Holder details: Graham Stuart Wolloff,(IP No. 8879) of Elwell Company by the members on 1 March 2016. Notice is also hereby Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, given that the creditors of the above named Company are required on Peterborough PE2 6LR. or before 29 March 2016 to send their names and addresses with In the event of any questions regarding the above please contact particulars of their debt to the undersigned Thomas Edward Guthrie Graham Stuart Wolloff, on 01733 235253. and Peter John Windatt of BRI Business Recovery and Insolvency, Graham Stuart Wolloff, Liquidator 2nd Floor, Elm House, Woodlands Business Park, Linford Wood 29 February 2016 (2493649) West, Milton Keynes, MK14 6FG the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as RESOLUTION FOR VOLUNTARY WINDING-UP shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts 3E2492835 AUTOS are proved. (Company Number 08339300) This notice is purely formal and all known creditors have been, or will Trading Name: Nottingham Motor Company be, paid in full. Registered office: Park View House, 58 The Ropewalk, Nottingham Office Holder details: Thomas Edward Guthrie,(IP No. 15012) and NG1 5DW Peter John Windatt,(IP No. 008611) both of BRI Business Recovery Principal trading address: Haydn Road, Sherwood, Nottingham NG5 and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, 1EA Linford Wood West, Milton Keynes, MK14 6FG. At a General Meeting of the Members of the above-named Company, For further details contact: Jean Armstrong, Tel: 01908 317387. duly convened, and held on 24 February 2016 the following Thomas Edward Guthrie, Joint Liquidator Resolutions were duly passed, as a Special Resolution and as an 02 March 2016 (2493656) Ordinary Resolution: "That the Company be wound up voluntarily." "That Scott Christian Bevan and Simon David Chandler of Mazars 2493598WALLIS HOLDINGS (SWINDON) LLP of Park View House, 58 The Ropewalk, Nottingham NG1 5DW be (Company Number 00506756) appointed as joint liquidators of the company for the purposes of the Registered office: 38-42 Newport Street, Swindon, SN1 3DR voluntary winding-up and that they be authorised to act jointly and Principal trading address: Ridgeway House, The Ridgeway, severally." Chiseldon, Swindon, SN4 0HT Office Holder Details: Scott Christian Bevan and Simon David Nature of Business: Property Investment Chandler (IP numbers 9614 and 8822) of Mazars LLP, Park View NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 House, 58 The Ropewalk, Nottingham NG1 5DW. Date of Newport Street, Swindon SN1 3DR, was appointed Liquidator of the Appointment: 24 February 2016. Further information about this case is above-named Company following a General Meeting held on 26th available from Lee Sims at the offices of Mazars LLP on 0115 964 February 2016. 4752. The Liquidator gives notice that the Creditors of the Company must Dawn Whitemore , Chairman (2492835) send details in writing of any claim against the Company to the Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, by 30th March 2016. ABELI2493404 SERVICES LIMITED Notice is also given that the Liquidator intends to make a distribution (Company Number 08633454) to Creditors who have submitted claims by 30th March 2016; Registered office: C/O Lawrence Grant, Hygeia Building, 66-68 otherwise, a distribution will be made without regard to the claim of College Road, Harrow, HA1 1BE any person in respect of a debt not already proven. No further public Principal trading address: 51 Oakwood Avenue, Borehamwood, advertisement of invitation to prove debts will be given. It should be Herts, WD6 1SS noted that the Directors of the Company have made a Statutory The following written resolutions were passed, the requisite voting Declaration that they have made a full inquiry into the affairs of the majority was received on 29 February 2016, by the members of the Company and that they are of the opinion that the Company will be Company: able to pay its debts in full within a period of 12 months from the “That the Company be wound up voluntarily, and that James Paul commencement of the winding-up. Shaw,(IP No. 6084) and Michael Goldstein,(IP No. 12532) both of For further information, please contact Steve Elliott of Monahans on Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL 01793 818300 or at [email protected] be appointed Joint Liquidators of the Company for the purposes of Steve Elliott (IP No 11110). Monahans, 38-42 Newport Street, the voluntary winding up.” Swindon, SN1 3DR Tel: 01793 818300. Date of Appointment: 26 For further details contact: Debbie Convery, Tel: 01923 224411, February 2016 Email: [email protected] Steve Elliott, Liquidator Avner Radomsky, Director 26 February 2016 (2493598) 01 March 2016 (2493404)

WSK2493649 MANAGEMENT CONSULTANCY LIMITED ACT2493399 OVERSEAS LIMITED (Company Number 05212091) (Company Number 01543895) Registered office: The Dovecote, 63c Main Street, Ailsworth, Previous Name of Company: BIS INTERNATIONAL LIMITED Peterborough, PE5 7AF ACT PENSION TRUSTEES LIMITED Principal trading address: The Dovecote, 63c Main Street, Ailsworth, (Company Number 01671732) Peterborough, PE5 7AF Previous Name of Company: INFORMATION TECHNOLOGY Notice is hereby given that the Creditors of the above named PENSION TRUSTEES LIMITED company are required on or before the 08 April 2016 to send their Passed on 25 February 2016 names and addresses and particulars of their debts or claims and the At GENERAL MEETINGS of the above named Companies, duly names and addresses of their solicitors (if any) to G S Wolloff of Elwell convened and held at 1 Kingdom Street, Paddington, London, W2 Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, 6BL on 25 February 2016 the following Special Resolution was duly Peterborough PE2 6LR the Liquidator of the said company, and, if so passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 75 COMPANIES

“That the Companies be wound up voluntarily.” 4. “That Lee James Cotton (IP No. 9610) of Robert Day and Company and Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Tel: 0845 226 7331, E-mail: [email protected] be and he is hereby Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator of appointed Liquidator of the company for the purpose of the voluntary all of the companies winding-up.” Liquidator’s name: Hugh Francis Jesseman (IP Number: 9480), Antony 5. “In accordance with Rule 4.148A(2)(c) of the INSOLVENCY RULES Batty & Company LLP: 3 Field Court, Gray’s Inn, London, WC1R 5EF. 1986 the Liquidator’s remuneration be fixed as a set amount.” Telephone: 020 7831 1234 Fax: 020 7430 2727 Dmitri Yurievich Artioukh Email: [email protected] Director (2493463) Office contact: Claire Howell Tim Homer (2493399) THE2493468 INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES BERBICE ASSOCIATES LIMITED 2493407AE BUSINESS AND PROJECT SOLUTIONS LIMITED (Company Number 07282018) (Company Number 08457225) Registered office: 4th Floor Allan House, 10 John Princes Street, Registered office: c/o XL Business Solutions Limited, Premier House, London W1G 0AH Bradford Road, Cleckheaton, BD19 3TT Principal trading address: 83 Church Drive, Harrow, Middlesex HA2 Principal trading address: Mill House, 241 Swinnow Road, Pudsey, 7NR Leeds LS28 9AP Passed: 1 March 2016 At a general meeting of the above named Company convened and At a General Meeting of the company duly convened and held at 4th held at Premier House, Bradford Road, Cleckheaton, BD19 3TT, on Floor Allan House, 10 John Princes Street, London W1G 0AH on 1 29 February 2016, at 10.00 am, the following Special Resolution and March 2016 the following subjoined resolution was duly passed as a Ordinary Resolution were passed: Special and Ordinary Resolution of the company: “That the Company be wound up voluntarily and that J N Bleazard,(IP “That the Company be wound up voluntarily and that Anthony Harry No. 009354) of XL Business Solutions Limited, Premier House, Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 Bradford Road, Cleckheaton, BD19 3TT be appointed Liquidator of John Princes Street, London W1G 0AH be and hereby is appointed the Company for the purposes of the voluntary winding-up.” Liquidator for the purpose of such winding-up, that the Liquidator be Further details contact: J N Bleazard, Email: [email protected] or authorised to distribute the assets in cash and in specie at his Tel: 01274 870101. Alternative contact: Graham Harsley. discretion.” Alan Eastwood, Chairman Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 29 February 2016 (2493407) 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contact: Kelly Levelle, [email protected], 020 7495 2348. AFKS2493395 LTY LIMITED Jayendra Shah, Chairman of the meeting (2493468) (Company Number 06875589) Previous Name of Company: NCS Property Consultants Limited Registered office: Bennett Corner House, 33 Coleshill Street, Sutton BEVERIDGE2493421 ASSOCIATES LIMITED Coldfield, B72 1SD (Company Number 04740106) Principal trading address: The Exchange, 17-19 Newhall Street, Registered office: Charter Buildings, 9a Ashton Lane, Sale, Birmingham, B3 3PJ Manchester M33 6WT At a general meeting of the above-named Company duly convened Principal trading address: Charter Buildings, 9 Ashton Lane, Sale, and held at Bennett Corner House, 33 Coleshill Street, Sutton Manchester M33 6WT Coldfield, B72 1SD, on 01 March 2016, the following resolutions were Companies Act 2006 and Insolvency Act 1986 passed as special resolution and an ordinary resolution respectively: At a general meeting of the above named company duly convened “That the company be wound up voluntarily, and that Roderick and held at Stanton House, 41 Blackfriars Road, Salford, Manchester Graham Butcher,(IP No. 8834) of Butcher Woods, 79 Caroline Street, M3 7DB on 29 February 2016 at 10.00 am the following resolutions Birmingham B3 1UP be appointed Liquidator for the purpose of such were passed: No 1 as a special resolution, No 2 as an ordinary winding-up.” resolution and No 3 as a special resolution. For further details contact: Jon Cole on tel: 0121 236 6001 or email: 1. That the company be wound up voluntarily. [email protected] 2. That David N Kaye of Stanton House, 41 Blackfriars Road, Salford, Andrew Kevin Land, Chairman Manchester M3 7DB be and he is hereby appointed Liquidator for the 01 March 2016 (2493395) purpose of such winding up. 3. That, in accordance with the provisions of the company’s articles of association, the Liquidator be and is hereby authorised to divide THE2493463 INSOLVENCY ACT 1986 AND THE COMPANIES ACT 1985 among the members in specie all or any part of the company’s COMPANY LIMITED BY SHARES (PURSUANT TO SECTION 283 assets. (1) OF THE COMPANIES ACT 2006 AND 84(1) (B) OF THE Iain Anderson Beveridge, Chairman INSOLVENCY ACT 1986) 29 February 2016 (2493421) ARTIOUKH LIMITED (Company Number 07386556) Registered office: The Barn, Duck End, Offord Road, Graveley, St 2493405BIGOD CARE LIMITED Neots, Cambridgeshire PE19 6PP (Company Number 07335668) Principal trading address: 3 College Avenue, Formby, Liverpool, Registered office: Buckinghams, Middle Road, Earsham, Bungay, Merseyside L37 1LE Suffolk, NR35 2AH Passed – 1 March 2016 Principal trading address: Buckinghams, Middle Road, Earsham, At a General Meeting of the shareholders of the above named Bungay, Suffolk, NR35 2AH company, duly convened and held on 1 March 2016 at 10.00am at 3 At a General Meeting of the above-named Company, duly convened College Avenue, Formby, Liverpool, Merseyside L37 1LE the following and held at Buckinghams, Middle Road, Earsham, Bungay, Suffolk, resolutions were duly passed, the first three resolutions as Special NR35 2AH, on 26 February 2016, at 11.00 am, the following Special Resolutions and the fourth and fifth as Ordinary Resolutions:- Resolution was duly passed: 1. “That the company be wound-up voluntarily.” “That the Company be wound up voluntarily and that Ashok 2. “The Liquidator be sanctioned to exercise the powers set out in Bhardwaj,(IP No. 4640) of Bhardwaj Insolvency Practitioners, 47/49 Schedule 4 Part 1 (Section 165(2)(a) of the INSOLVENCY ACT 1986).” Green Lane, Northwood, Middlesex, HA6 3AE be and he is hereby 3. “In accordance with the provisions of the company’s articles of appointed Liquidator for the purpose of such winding-up.” association, the Liquidator be and is hereby authorised to divide Further information about this case is available at Bhardwaj amongst the members in specie all or part of the company’s assets.” Insolvency Practitioners on email [email protected] or telephone 01923 820966.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

C A Farrer, Director At a general meeting of the members of the above named Company 02 March 2016 (2493405) duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, on 01 March 2016, at 2.20 pm the following resolutions were duly passed: 2493397BLACKCAIS CAPITAL LIMITED “That the Company be wound up voluntarily and that Michael Robert (Company Number 09166373) Fortune,(IP No. 008818) and Carl Derek Faulds,(IP No. 008767) both Registered office: 12 Redcliffe Square, London SW10 9JZ of Portland Business & Financial Solutions Limited, Eagle Point, Little Principal trading address: 12 Redcliffe Square, London SW10 9JZ Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are At a General Meeting of the members of the above named Company, appointed joint liquidators of the company. Any act required or duly convened and held at 82 St John Street, London, EC1M 4JN, on authorised to be done by the liquidators can be done by either of 01 March 2016, the following Special and Ordinary Resolutions were them acting alone.” duly passed:- For further details contact: The Joint Liquidators on Tel: 01489 550 “That the Company be wound up voluntarily and that Michael 440 or email: [email protected]. Alternative contact: Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM [email protected] Advisory, 82 St John Street, London, EC1M 4JN be and are hereby David Mearns, Director appointed Joint Liquidators for the purposes of such a winding up.” 01 March 2016 (2493419) Further information is available from Michael Solomons, Andrew Pear or Alex Bellamy at BM Advisory on Tel: 020 7549 2932. Cedric Bellanger, Chairman 2493469BPS INSPECTION SERVICES LIMITED 02 March 2016 (2493397) (Company Number 04116938) At a General Meeting of the members of the above-named Company, duly convened and held at Holmleigh, Devauden, Chepstow, NP16 BLENHEIM2494007 CAPITAL PARTNERS LIMITED 6PL on 1 March 2016 the following resolutions were duly passed as a (Company Number 07937115) Special and an Ordinary Resolution, respectively: Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary 1. “That the company be wound up voluntarily.” Wharf, London E14 4HD 2. “That Martin Richard Buttriss and Richard Frank Simms of F A At a General Meeting of the Members of the above-named Company, Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke duly convened, and held on 26 February 2016 the following Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and Resolutions were duly passed, as a Special Resolution and as an are hereby appointed joint liquidators of the company for the Ordinary Resolution: purposes of the winding up”. "That the Company be wound up voluntarily." Brian Paul Stephens, Chairman of the meeting (2493469) "That James Earp and Peter Hart be and are hereby appointed Joint Liquidators for the purposes of such winding-up." Office Holder Details: James Earp and Peter Hart (IP numbers 8554 BRAVINGTON2493473 VINE HOLDINGS LIMITED and 13470) of Geoffrey Martin & Co, 1 Westferry Circus, Canary (Company Number 07881391) Wharf, London E14 4HD. Date of Appointment: 26 February 2016. Registered office: Warwick House, 116 Palmerston Road, Buckhurst Further information about this case is available from Dane O'Hara at Hill, Essex, IG9 5LQ the offices of Geoffrey Martin & Co on 020 7495 1100 or at Principal trading address: 1 Centrus, Mead Lane, Hertford, SG13 7GX [email protected]. At a general meeting of the Company, duly convened and held at 1 Matthew Turner , Director (2494007) Centrus, Mead Lane, Hertford, SG13 7GX on 01 March 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: BLUE2493707 LOTUS PRODUCTIONS LIMITED “That the Company be wound up voluntarily and that Stewart (Company Number 06040113) Bennett,(IP No. 1205) of S T Bennett & Co, Warwick House, 116 Registered office: 9 Carrwood Road, Bramhall, Stockport, Cheshire Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ be and is hereby SK7 3EL appointed Liquidator of the Company for the purposes of such Principal trading address: 9 Carrwood Road, Bramhall, Stockport, winding up.” Cheshire SK7 3EL For further details contact: Stewart Bennett, Tel: 020 8505 2941. At a General Meeting of the members of the above named company, Alternative Darren Walker duly convened and held at 5 Tabley Court, Victoria Street, Altrincham, Kevin Doyle, Director Cheshire WA14 1EZ on 4th March 2016 the following resolutions were 01 March 2016 (2493473) duly passed as a Special Resolution and an Ordinary Resolution respectively. 1. THAT the Company be wound up voluntarily. BUSINESS2493429 IT SYSTEMS & SUPPORT LIMITED 2. THAT Neil Henry and Michael Simister of Lines Henry Limited, 5 (Company Number 08825057) Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ be and Registered office: C/O Gaines Robson Insolvency Ltd, 1200 Century are hereby appointed Joint Liquidators of the Company for the Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA purposes of such winding up, and any act required or authorised Principal trading address: N/A under any enactment to be done by the Joint Liquidators is to be At a general meeting of the above named Company, duly conved and done by all or any one or more of the persons for the time being held at Leeds Princes Exchange, Princes Square, Leeds, LS1 4HY, on holding office. 29 February 2016, at 11.15 am, the following resolutions were duly Office Holder Details: Neil Henry and Michael Simister (IP numbers passed as a special resolution and as an ordinary resolution: 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria “That the Company be wound up voluntarily and that David James Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 4 Robson,(IP No. 11130) of Gaines Robson Insolvency Ltd, 1200 March 2016. Further information about this case is available from Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA Kirsty Jones at the offices of Lines Henry Limited on 0161 929 1905 be and is hereby appointed Liquidator for the purpose of such or at [email protected]. winding up.” Stephen Fleming , Director (2493707) For further details contact: Lynsey Haigh, Tel: 0113 2515007 Michael Riddell, Director 29 February 2016 (2493429) BLUE2493419 WATER RECOVERIES LIMITED (Company Number 03054178) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: Challanger House, Rumbolds Hill, Midhurst, West Sussex, GU29 9BY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 77 COMPANIES

BUYA2493448 UK LIMITED CATALYST2493454 ECONOMICS LIMITED (Company Number 06687121) (Company Number 08885206) Registered office: C/O Focus Insolvency Group, Skull House Lane, Registered office: 20 Palace Road, East Molesey, Surrey, KT8 9DL Appley Bridge, Wigan, WN6 9DW Principal trading address: 20 Palace Road, East Molesey, Surrey, KT8 Principal trading address: Unit 71C, Bradley Hall Trading Estate, 9DL Standish, Wigan WN6 0XQ Notice is hereby given that the following resolutions were passed on Notice is hereby given that the following resolutions were passed on 26 February 2016, as a Special Resolution and an Ordinary Resolution 29 February 2016, as a Special Resolution and an Ordinary Resolution respectively: respectively: “That the Company be wound up voluntarily and that Andrew “That the Company be wound up voluntarily and that Gary Birchall,(IP Anderson Kelsall,(IP No. 009555) and Lee Anthony Green,(IP No. No. 9725) and Anthony Fisher,(IP No. 9506) both of Focus Insolvency 015610) both of Larking Gowen, King Street House, 15 Upper King Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW be Street, Norwich, NR3 1RB be appointed as Joint Liquidators for the appointed as Joint Liquidators for the purposes of such voluntary purpose of such voluntary winding up.” winding up.” For further details contact: Andrew Kelsall, Email: For further details contact: Catherine Unsworth, Email: [email protected]. Alternative contact: Kerry [email protected] Tel: 01257 251319. Horne, Email: [email protected], Tel: 01603 624 181. Christopher Lea, Director Julian Callow, Director 02 March 2016 (2493448) 01 March 2016 (2493454)

2493452BW RESIDENTIAL DEVELOPMENTS LIMITED CAVENDISH2493436 MOORE PROPERTY PARTNERSHIP (MAYHILL, (Company Number 08646000) SWANSEA) LLP Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, (Company Number OC347718) Surrey KT20 6QW Registered office: 29 The Park, Bookham, Surrey KT23 3LN Principal trading address: 2a Queen Anne’s Gardens, London W4 1TU Principal trading address: 29 The Park, Bookham, Surrey KT23 3LN Insolvency Act 1986 – section 84(1)(b) Notice is hereby given that the following resolutions were passed on At a general meeting of the above named company, duly convened 16 February 2016, as a special resolution and an ordinary resolution and held at Wilshers, 10-11 Heathfield Terrace, London W4 4JE on 25 respectively: February 2016 the following Resolutions were passed as a Special “That the company be wound up voluntarily”; and Resolution and an Ordinary Resolution respectively: ‘That the “That Peter Richard James Frost be appointed as Liquidator for the company be wound up voluntarily and that Mark S Goldstein be and purposes of such voluntary winding up.” is hereby appointed Liquidator of the company on 25 February 2016 Peter Richard Frost, Liquidator, Hazlewoods LLP Authorised by the for the purposes of such winding up.’ IPA No. 8935, Staverton Court, Staverton, Cheltenham GL51 0UX. Office Holder: Mark S Goldstein, IP number: 6880, Kingswood Court, Date of appointment: 16 February 2016 1 Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no: IP Contact Details: 01242 680000 Peter Frost 01737 830763 and email address: [email protected]. [email protected] Alternative contact for enquiries on proceedings: Karen Synott Roland Randall (2493436) Benjamin Wilson, Director/Chairman/Secretary (2493452)

CAX2493443 DEVELOPMENTS LIMITED CADENCE2493437 71 LIMITED (Company Number 07979018) (Company Number 08634214) Registered office: Warwick House, 116 Palmerston Road, Buckhurst Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Hill, Essex, IG9 5LQ Principal trading address: 11a Ellis Fields, St Albans, AL3 6BG Principal trading address: Sherborne House, Paxford, Chipping At a General Meeting of the above named Company held at 11.00 am Campden, Gloucestershire, GL55 6XL at 142/148 Main Road, Sidcup, Kent, DA14 6NZ on 24 February 2016, At a general meeting of the Company, duly convened and held at the following Resolutions were duly passed: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 That the Company be wound up voluntarily and that Nedim Ailyan,(IP 5LQ on 26 February 2016, the following Resolutions were passed as a No. 9072) of Abbott Fielding Limited, 142/148 Main Road, Sidcup, Special Resolution and an Ordinary Resolution respectively: Kent, DA14 6NZ is appointed Liquidator for the purposes of the “That the Company be wound up voluntarily and that Stewart voluntary winding up and any act required or authorised under any Bennett,(IP No. 1205) of S T Bennett & Co, Warwick House, 116 enactment to be done by the Joint Liquidators is to be done by all or Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ be and is hereby any one or more of the persons for the time being holding office.” appointed Liquidator of the Company for the purposes of such Further details contact: Nedim Ailyan, Email: winding up.” [email protected] Tel: 0208 302 4344 For further details contact: Stewart Bennett, Tel: 020 8505 2941. Timothy Phillips, Director Alternative Darren Walker 01 March 2016 (2493437) Martin Harrison, Director 01 March 2016 (2493443)

CARWARRICK2493465 CONSULTING LIMITED (Company Number 07454828) THE2493447 INSOLVENCY ACT 1986 AND THE COMPANIES ACT 1985 Registered office: 6 Belsize Park Mews, London NW3 5BL COMPANY LIMITED BY SHARES (PURSUANT TO SECTION 283 Principal trading address: 6 Belsize Park Mews, London NW3 5BL (1) OF THE COMPANIES ACT 2006 AND 84(1) (B) OF THE Notice is hereby given that the following resolutions were passed on INSOLVENCY ACT 1986) 04 March 2016, as a Special Resolution and an Ordinary Resolution CHATTRABHUTI 2013 LIMITED respectively: (Company Number 08418620) “That the Company be wound up voluntarily and that Joanne Rolls,(IP Registered office: Flat 2, 82 Elgin Avenue, London W9 2HB No. 8867) of Opus Restructuring LLP, Exchange House, 494 Principal trading address: Flat 2, 82 Elgin Avenue, London W9 2HB Midsummer Boulevard, Milton Keynes, MK9 2EA and Tim Dolder,(IP Passed – 26 February 2016 No. 9008) of Opus Restructuring LLP, Exchange House, 494 At a General Meeting of the shareholders of the above named Midsummer Boulevard, Milton Keynes, MK9 2EA be appointed as company, duly convened and held on 26 February 2016 at 12.00 Joint Liquidators for the purposes of such voluntary winding up.” Noon at 114 High Street, Cranfield, Bedfordshire MK43 0DG the For further details contact: The Joint Liquidators, E-mail: following resolutions were duly passed the first three resolutions as [email protected], Tel: 01908 30 60 90. Special Resolutions and the fourth and fifth as Ordinary Resolutions. Michael Haas, Director 1. “That the company be wound-up voluntarily.” 03 March 2016 (2493465) 2. “The Liquidator be sanctioned to exercise the powers set out in Schedule 4 Part 1 (Section 165(2)(a) of the INSOLVENCY ACT 1986).”

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

3. “In accordance with the provisions of the company’s articles of CLEAN2493427 GREEN HOME ENERGY LTD association, the Liquidator be and is hereby authorised to divide (Company Number 06984257) amongst the members in specie all or part of the company’s assets.” Trading Name: Clean Green Home Energy 4. “That Robert Day (IP No. 9142) of Robert Day and Company Registered office: The Union Building, 51-59 Rose Lane, Norwich, Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, NR1 1BY Tel: 0845 226 7331, E-mail: [email protected] be and he is hereby Principal trading address: 7 Chalk Hill House, Rosary Road, Norwich, appointed Liquidator of the company for the purpose of the voluntary NR1 1SZ winding-up.” Notice is hereby given that the following resolutions were passed on 5. “In accordance with Rule 4.148A(2)(c) of the INSOLVENCY RULES 01 March 2016, as a Special Resolution and an Ordinary Resolution 1986 the Liquidator’s remuneration be fixed as a set amount” respectively: Andrew Chattrabhuti “That the Company be wound up voluntarily and that Lee Anthony Director (2493447) Green,(IP No. 015610) and Andrew Anderson Kelsall,(IP No. 009555) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed as Joint Liquidators for the purpose 2493445CHILTERNS DERMATOLOGY LIMITED of such winding up.” (Company Number 07843542) For further details contact: The Joint Liquidators on email: Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, [email protected] or tel: 01603 624181. Alternative Barnet, Hertfordshire, EN5 5TZ contact: Becca Smith Principal trading address: Castle Mead House, Chalk Lane, Hyde Stuart Matthews, Director Heath, Amersham, Bucks, HP6 5SA 01 March 2016 (2493427) At a General Meeting of the above named Company, duly convened and held at 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ on 01 March 2016, the following Special and Ordinary resolutions CLEAN2493467 GREEN MARKETING LTD were duly passed, respectively:- (Company Number 09234883) “That the Company be wound up voluntarily and that Joylan Trading Name: Clean Green Marketing Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, Registered office: The Union Building, Rose Lane Business Centre, Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed 51-59 Rose Lane, Norwich, NR1 1BY Liquidator for the purposes of such winding up.” Principal trading address: 7 Chalk Hill House, Rosary Road, Norwich, For further details contact: Ingyin Myint on email: NR1 1SZ [email protected] or tel: 02082162520. Notice is hereby given that the following resolutions were passed on Dr Ravi Chandran Ratnavel, Director 01 March 2016, as a Special Resolution and an Ordinary Resolution 01 March 2016 (2493445) respectively: “That the Company be wound up voluntarily and that Lee Anthony Green,(IP No. 015610) and Andrew Anderson Kelsall,(IP No. 009555) CITY2493435 GATE (ST ALBANS) LTD both of Larking Gowen, King Street House, 15 Upper King Street, (Company Number 09073035) Norwich, NR3 1RB be appointed as Joint Liquidators for the purpose Registered office: 68 Grafton Way, London, W1T 5DS of such voluntary winding up.” Principal trading address: N/A For further details contact: The Joint Liquidators on email: Notice is hereby given that the following resolutions were passed on [email protected] or tel: 01603 624181. Alternative 26 February 2016, as a special resolution and an ordinary resolution contact: Becca Smith respectively: Stuart Matthews, Director “That the company be wound up voluntarily and that the winding up 01 March 2016 (2493467) proceed as a members voluntary liquidation and that Julie Swan,(IP No. 9168) of PCR (London) LLP, St Martin’s House, The Runway, South Ruislip, Middlesex, HA4 6SE and Mark Phillips,(IP No. 9320) of CONSILIUM2493433 INTERIM MANAGEMENT LIMITED PCR (London) LLP, St Martin’s House, The Runway, South Ruislip, (Company Number 05820799) Middlesex, HA4 6SE be appointed as Joint Liquidators of the Registered office: Warwick House, 116 Palmerston Road, Buckhurst Company.” Hill, Essex, IG9 5LQ For further details contact: The Joint Liquidators, Tel: 0208 841 5252. Principal trading address: 7 St Pauls Mews, London, NW1 9TZ Alternative contact: Hannah Gardner. At a general meeting of the Company, duly convened and held at Shlomo Salama, Director Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 01 March 2016 (2493435) 5LQ on 26 February 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Stewart 2493456CJR RESTAURANTS LTD Bennett,(IP No. 1205) of S T Bennett & Co, Warwick House, 116 (Company Number 04333996) Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ be and is hereby Registered office: Coft House, Cerney Wick, Cirencester, appointed Liquidator of the Company for the purposes of such Gloucestershire GL7 5QH winding up.” Principal trading address: Coft House, Cerney Wick, Cirencester, For further details contact: Stewart Bennett, Tel: 020 8505 2941. Gloucestershire GL7 5QH Alternative contact: Darren Walker. At a General Meeting of the above-named Company duly convened Ms. Hedda Chiu, Director and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, 01 March 2016 (2493433) on 02 March 2016, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily, and that Roderick DATADIVIDE2493431 LIMITED Graham Butcher,(IP No. 8834) of Butcher Woods, 79 Caroline Street, (Company Number 06198791) Birmingham B3 1UP be appointed Liquidator for the purposes of such Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 winding-up.” The Parsonage, Manchester, M3 2HW For further details contact: Rod Butcher, E-mail: Principal trading address: Fairacre, Standlake Road, Northmoor, [email protected], Tel: 0121 236 6001. Witney, Oxon, OX29 5AY Carl Room, Chairman At a General Meeting of the above named company, duly convened 02 March 2016 (2493456) and held at Fairacre, Standlake Road, Northmoor, Witney, Oxon, OX29 5AY, on 02 March 2016, the following resolutions were passed as a special resolution and ordinary resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 79 COMPANIES

“That the company be wound up voluntarily and John Paul Bell,(IP ELEMKO2493365 LIMITED No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The (Company Number 08946613) Parsonage, Manchester M3 2HW be and is hereby appointed Registered office: 158 West Barnes Lane, New Malden, KT3 6LR Liquidator for the purposes of such winding up.” Principal trading address: 158 West Barnes Lane, New Malden, KT3 For further details contact: Katie Dixon, Email: 6LR [email protected] Tel: 0161 907 4044 At a General Meeting of the above named Company, duly convened, Oliver Austin, Director and held on 3rd March 2016 at 158 West Barnes Lane, New Malden, 02 March 2016 (2493431) London, KT3 6LR, the subjoined resolutions were duly passed~ viz:- RESOLUTIONS: I. As a Special Resolution, THAT the Company be wound up 2494043DIFAZIO LIVE LIMITED voluntarily. (Company Number 08744296) 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of Registered office: 9 Queensbridse Cottages Patterdown Chtppenham Sterling Ford be and is hereby appointed liquidator for the purposes Wiltshire SN15 2NS of such winding up and that he shall be remunerated and his Principal trading address: 9 Queensbridse Cottages Patterdown disbursements paid in accordance with Sterling Ford's Terms & Scale Chtppenham Wiltshire SN15 2NS of Charges MVL(C-IS) dated 12 February 2016. At a General Meeting of the Members of the above-named Company, 3. As a Special Resolution, THAT in accordance with the provisions of duly convened, and held on 1 March 2016 the following Resolutions the Company's Articles of Association, the liquidator be and is hereby were duly passed, as a Special Resolution and as an Ordinary authorised to divide among the members in specie all or any part of Resolution: the company's assets. "That the Company be wound up voluntarily." Office Holder Details: Phillip Anthony Roberts (IP number 6055) of "That David Antony Willis and Martyn James Pullin be and are hereby Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 appointed Joint Liquidators for the purposes of such winding-up." 5JN. Date of Appointment: 3 March 2016. Further information about Office Holder Details: David Antony Willis and Martyn James Pullin (IP this case is available from the offices of Sterling Ford on 01727 811 numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, 161 or at [email protected]. Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Mark Reyaz Elem , Chairman (2493365) Appointment: 1 March 2016. Further information about this case is available from Bhuvnesh Majupuria at the offices of BWC on 01642 608588. ENGLANDS2493461 HOUSE DENTAL PRACTICE LIMITED Jeremy Difazio (2494043) (Company Number 07229467) Registered office: 30 High Street, Bookham, Leatherhead, Surrey, KT23 4AG EDD.IO2493470 LTD Principal trading address: 30 High Street, Bookham, Leatherhead, (Company Number 08379856) Surrey, KT23 4AG Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, The following written resolutions were passed on 1 March 2016, as a BN3 6HA Special Resolution and an Ordinary Resolution respectively: Principal trading address: Unit 11 Hove Business Centre, Fonthill “That the Company be wound up voluntarily and that Constantinos Road, Hove, BN3 6HA Pedhiou of CKP Insolvency, Suite 129 Wenta Business Centre, 1 Resolutions of the above named Company were passed by Written Electric Avenue, Enfield EN3 7XU, (IP No. 014852) be and is hereby Resolution of the sole member of the Company on 02 March 2016, as appointed Liquidator of the Company for the purpose of such a Special Resolution and as an Ordinary Resolution: winding-up.” “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Alternative contact: [email protected] Company be wound up voluntarily and that pursuant to sections 84(1) Telephone: 020 8150 3730 and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. Mr James Robert McCormick, Director 9359) of Johnston Carmichael LLP, 227 West George Street, 1 March 2016 (2493461) Glasgow, G2 2ND be appointed Liquidator of the Company for the purposes of winding up the Company’s affairs and distributing its assets.” ENTERPRISE2493451 CONSULTING & CHANGE MANAGEMENT LIMITED Further details contact: Emma Davidson, Tel: 0141 222 5800. IN MEMBERS’ VOLUNTARY LIQUIDATION Edward Robinson, Director (Company Number 03552561) 02 March 2016 (2493470) Registered office: Unit 2, 446 Commercial Road, Aviation Business Park, Christchurch, Dorset, BH23 6NW Principal trading address: Unit 2, 446 Commercial Road, Aviation ELEARNING2493471 CENTRE LIMITED Business Park, Christchurch, Dorset, BH23 6NW (Company Number 04383191) Nature of business: Business management & consultancy Registered office: 4 Coaley Lane, Newbottle, Houghton-le-Spring, NOTICE IS HEREBY GIVEN that at a General Meeting of the above- Tyne & Wear, DH4 4SQ named company, on 24 February 2016 the following special Principal trading address: 4 Coaley Lane, Newbottle, Houghton-le- resolution was passed: Spring, Tyne & Wear, DH4 4SQ “That the Company be wound up voluntarily and that Joint Notice is hereby given that the following resolutions were passed on Liquidators be appointed for the purposes of such winding up” 29 February 2016, as a Special Resolution and an Ordinary Resolution The Company also passed the following ordinary resolution: respectively: “That Alexander Kinninmonth and David Smithson of RSM “That the Company be and it is hereby wound up voluntarily and that Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, D Moore,(IP No. 007510) of Leonard Curtis, 6th Floor, Walker House, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to Exchange Flags, Liverpool, L2 3YL and J M Titley,(IP No. 8617) of the company, to act on a joint and several basis.” Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool, Further details are available from: L2 3YL be and they are hereby appointed as Joint Liquidators of the Correspondence address & contact details of case manager: Company for the purposes of the winding up of the Company.” Marcus Tout, RSM Restructuring Advisory LLP, Highfield Court, Further details contact: D Moore, Email: [email protected] Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: 023 8064 6436 Tel: 0151 556 2790. Alternative contact: Malcolm Rawsthorne Name, address & contact details of Joint Liquidators Michael David Verinder, Director Primary Office Holder: Alexander Kinninmonth (IP Number: 9019), 01 March 2016 (2493471) RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: 023 8064 6408 Joint Office Holder: David Smithson (IP Number: 9317), RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: 023 8064 6464 (2493451)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

FADDILEY2493453 LIMITED 02 March 2016 (2493449) (Company Number 08584567) Registered office: 4th Floor, Imperial House, 15 Kingsway, London, WC2B 6UN THE2493455 COMPANIES ACTS 1985, 1989 AND 2006 Principal trading address: 49, Ledbury Road, Notting Hill, London, GREYMIST LIMITED W11 2AA (Company Number 08742086) Passed on 1 March 2016 Registered office: Basepoint Business Centre, Rivermead Drive, At a GENERAL MEETING of the above named Company, duly Westlea, Swindon, SN5 7EX convened and held at 4th Floor, Imperial House, 15 Kingsway, Principal trading address: 109 Bath Road, Swindon, SN1 4AX London, WC2B 6UN on 1 March 2016 the following Special At a general meeting of the company held at 38-42 Newport Street, Resolution was duly passed: Swindon, Wiltshire, SN1 3DR, on 26th February 2016, the following “That the Company be wound up voluntarily.” Resolutions were duly passed: and 1. THAT Greymist Limited be wound up voluntarily. William Antony Batty of Antony Batty & Company LLP, 3 Field Court, 2. THAT Steve Elliott, Licensed Insolvency Practitioner of Monahans, Gray’s Inn, London WC1R 5EF was appointed as Liquidator. 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR is hereby Liquidator’s name: William Antony Batty (Insolvency Practitioner appointed liquidator for the purpose of winding up the Company’s Number: 8111), Antony Batty & Company LLP: 3 Field Court. Gray’s affairs and distributing its assets and that any act required or Inn, London, WC1R 5EF. Telephone: 020 7831 1234, fax: 020 7430 authorised under any enactment to be done by the liquidator may be 2727, Email: [email protected] done by one or more of the persons for the time being holding the Office contact: Miss C Howell office of liquidator. Richard Kirk (2493453) Gary Hatten, Chairman 26 February 2016 (2493455)

2493430FELCON PROPERTIES LIMITED (Company Number 08949589) H2493462 KASABY LIMITED Registered office: Beacon House, 113 Kingsway, London, WC2B 6PP (Company Number 07283852) Principal trading address: Beacon House, 113 Kingsway, London, Registered office: 7 Lindum Terrace, Lincoln, LN2 5RP WC2B 6PP Principal trading address: 7 Lindum Terrace, Lincoln, LN2 5RP Pursuant to Section 283 of the Companies Act 2006, the following We, the undersigned, being the members of the above Company for written resolutions were passed on 01 March 2016, as a Special the time being having a right to attend and vote at General Meetings, Resolution and as an Ordinary Resolution respectively: hereby pass on 02 March 2016, the following Written resolutions in “That the Company be wound up voluntarily and that Paul Appleton, accordance with Sections 282 and 283 of the Companies Act 2006 (IP No. 8883) of David Rubin & Partners, 26-28 Bedford Row, London, and Section 84(1)(b) of the Insolvency Act 1986, as a special WC1R 4HE be and is hereby appointed liquidator for the purpose of resolution and ordinary resolution: such winding-up.” “That the company be wound up voluntarily and that Darren Edwards, If further information is required, Paul Appleton or alternatively Adam (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Shama may be contacted on telephone number 020 7400 7900. Essex, RM14 2TR be and is hereby appointed Liquidator of the Jamie Josef Feldman, Chairman Company.” 02 March 2016 (2493430) For further details contact: Darren Tapsfield, Email: [email protected]. Tel: 01708 300170 Hosam El-Kasaby and Andrea El-Kasaby, Members FRANCIS2493460 MATERIAL CONSULTANT FMC LIMITED 02 March 2016 (2493462) (Company Number 07493254) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW HK2493472 CONSULTING SOLUTIONS LTD Principal trading address: 18 Radstock Lane, Earley, Reading, (Company Number 07960281) Berkshire, RG6 5QL Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London SE1 At a General Meeting of the above named company, duly convened 4LL and held at 18 Radstock Lane, Earley, Reading, Berkshire, RG6 5QL Principal trading address: 2 Chestnut Court, Harrow on the Hill HA1 on 24 February 2016, the following resolutions were passed as a 3BZ special resolution and ordinary resolution respectively: At a General Meeting of the members of the above named Company, “That the company be wound up voluntarily and John Paul Bell,(IP duly convened and held at BM Advisory, 82 St John Street, London, No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The EC1M 4JN, on 26 February 2016, the following Special and Ordinary Parsonage, Manchester M3 2HW be and is hereby appointed Resolutions were duly passed:- Liquidator for the purposes of such winding up.” “That the Company be wound up voluntarily and that Michael For further details contact: Toyah Collins, email: Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM [email protected], Tel: 0161 907 4044. Advisory, 82 St John Street, London, EC1M 4JN be and are hereby Gerry Francis, Director appointed Joint Liquidators for the purposes of such a winding up.” 24 February 2016 (2493460) Further information is available from Michael Solomons, Andrew Pear or Amber Walker at BM Advisory, E-mail: amber.walker@bm- advisory.com, Tel: 020 7549 2366 or by post BM Advisory, 82 St John GREENLINE2493449 GRAPHICS LIMITED Street, London, EC1M 4JN. (Company Number 04700018) Bhavesh Govindji, Chairman Registered office: 131 Mayfield Drive, Caversham, Reading, 02 March 2016 (2493472) Berkshire, RG4 5JR Principal trading address: 131 Mayfield Drive, Caversham, Reading, Berkshire, RG4 5JR HOLLYWELL2493459 CORPORATION (UK) LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 07527105) 02 March 2016, as a Special Resolution and an Ordinary Resolution Registered office: 8 The Courtyard, Eliot Business Park, Nuneaton, respectively: Warwickshire CV10 7RJ “That the Company be and is hereby wound up voluntarily and that Principal trading address: Markham Vale Enviroment Centre, Lynn Gibson,(IP No. 6708) of Gibson Hewitt, 5 Park Court, Pyrford Markham Lane, Markham Vale, Chesterfield, Derbyshire S44 5HY Road, West Byfleet, Surrey KT14 6SD be and is hereby appointed Passed: 29th February 2016 at 10.00 am Liquidator of the Company for the purposes of such winding up.” Further details contact: Lynn Gibson, Tel: 01932 336149. Alternative contact: Glyn Richards Martin Smith, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 81 COMPANIES

At a general meeting of the above named Company, duly convened Notification of written resolutions of the above named Company and held at Kings Business Centre, 90-92 King Edward Road, proposed by the sole director and having effect as a Special Nuneaton, Warwickshire CV11 4BB on 29th February 2016 at 10.00 Resolution and an Ordinary Resolution respectively pursuant to the am the following Resolutions were passed as a Special Resolution provisions of Part 13 of the Companies Act 2006. Circulation Date: on and an Ordinary 29 February 2016, Effective Date: on 29 February 2016. I, the Resolution respectively: undersigned, being the sole director of the Company hereby certify “That the Company be and is hereby wound up voluntarily”. that the following written resolutions were circulated to all eligible “That Ian Pattinson of Pattinsons Insolvency Limited, Kings Business members of the Company on the Circulation Date and that the written Centre, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB resolutions were passed on the Effective Date: 29 February 2016. be and is hereby appointed as Liquidator of the Company for the “That the Company be wound up voluntarily and that Julie Anne purposes of the winding up of the Company”. Palmer,(IP No. 008835) of Begbies Traynor (Central) LLP, 65 St. Contact details: Ian Pattinson Office holder number: 004422 Edmunds Church Street, Salisbury, Wiltshire SP1 1EF and Francis Email: [email protected] Tel: 02476 320120 Gavin Savage,(IP No. 009950) of Begbies Traynor (Central) LLP, 65 St. John Francis Bateman, Chairman Edmunds Church Street, Salisbury, Wiltshire SP1 1EF be and are 29 February 2016 (2493459) hereby appointed as Joint Liquidators for the purposes of 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 2493376HOUGHTON BROTHERS LIMITED any enactment to be done by them, may be done by them jointly or (Company Number 05990673) by each of them alone.” Registered office: Drake House, Gadbrook Way, Gadbrook Park, Any person who requires further information may contact the Joint Northwich, CW9 7RA Liquidators by telephone on 01722 435190. Alternative enquries can Principal trading address: Swineyard Lodge, Moss Brow Lane, High be made to Carolyn Meister by e-mail at carolyn.meister@begbies- Legh, Knutsford, Cheshire, WA16 ORG traynor.com At a General Meeting of the members of the above named company, Jane Mary Raimes, Director duly convened and held at Drake House, Gadbrook Way, Gadbrook 29 February 2016 (2493457) Park, Northwich, Cheshire, CW9 7RA on 4 March 2016 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively. JESSCOURT2493466 LIMITED 1. THAT the Company be wound up voluntarily. (Company Number 02007680) 2. THAT Neil Henry (IP No 8622) and Michael Simister (IP No 9028) of Registered office: 1 Maplewood Gardens, Beaconsfield, Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Buckinghamshire, HP9 1BV Cheshire, WA14 1EZ be and are hereby appointed Joint Liquidators of Principal trading address: 1 Maplewood Gardens, Beaconsfield, the Company for the purposes of such winding up, and any act Buckinghamshire, HP9 1BV required or authorised under any enactment to be done by the Joint Notice is hereby given that on 01 March 2016, the following Liquidators is to be done by all or any one or more of the persons for resolutions were passed as a special resolution and an ordinary the time being holding office. resolution respectively: Office Holder Details: Neil Henry and Michael Simister (IP numbers “That the Company be wound up voluntarily and that Christopher 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Newell,(IP No. 13690) of Quantuma LLP, 81 Station Road, Marlow, Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 4 Bucks, SL7 1NS and Peter Hughes-Holland,(IP No. 001700) of March 2016. Further information about this case is available from Lisa Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be McAllister at the offices of Lines Henry Limited on 0161 929 1905 or appointed as Joint Liquidators for the purposes of such voluntary at [email protected]. winding up.” Edward John Houghton , Director (2493376) For further details contact: Christopher Newell, Email: [email protected]. Tel: 01628 478100. Alternative contact: Caroline Lowes INTRATHINK2493432 LTD. Christopher Simpson, Director (Company Number 04669662) 02 March 2016 (2493466) Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE Principal trading address: 12 Vallance Road, Hove, East Sussex, BN3 JOHNSON2494143 CARS (SHEFFIELD) LIMITED 2DA (Company Number 04635795) At a General Meeting of the members of the above named Company Registered office: 112-114 Hollinsend Road, Gleadless, Sheffield, S12 held on 26 February 2016, the following Resolutions were passed as a 2EH Special Resolution and as an Ordinary Resolution respectively: Principal trading address: 112-114 Hollinsend Road, Sheffield, “That the Company be wound up voluntarily and that Jonathan James Yorkshire, S12 2EH Beard,(IP No. 009552) and John Walters,(IP No. 009315) both of Passed - 3rd March 2016 Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East At a General Meeting of the members of the above named compaany, Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for duly convened and held at Ian R. Collins & Co, The Bridge House, Mill the purposes of such winding up and that any power conferred on Lane, Dronfield, S18 2XL on 3rd March 2016 the following resolutions them by law or by this resolution, may be exercised and any act were duly passed as a Special Resolution and an Ordinary Resolution required or authorised under any enactment to be done by them, may respectively. be done by them jointly or by each of them alone.” 1. THAT the Company be wound up voluntarily. Any person who requires further information may contact the Joint 2. THAT Neil Henry (IP No 8622) and Michael Simister (IP No 9028) of Liquidator by telephone on 01273 322960. Alternatively enquiries can Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, be made to Sara Page by email at [email protected] or Cheshire, WA14 1EZ be and are hereby appointed Joint Liquidators of by telephone on 01273 322960. the Company for the purposes of such winding up, and any act Keith Lewin, Director required or authorised under any enactment to be done by the Joint 26 February 2016 (2493432) Liquidators is to be done by all or any one or more of the persons for the time being holding office. Grant Johnson , Director JANE2493457 RAIMES CONSULTANCY LIMITED Correspondence address and contact details of case manager: (Company Number 06537510) Andrew McAllister, Lines Henry Limited, 5 Tabley Court, Victoria Trading Name: JRC Street, Altrincham, Cheshire, WA14 1EZ, Tel: 0161 929 1905, Email: Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire [email protected]. SP1 1EF Dated this 3rd Day of March 2016 (2494143) Principal trading address: Hillview, 47 Furzebrook Road, Wareham, Dorset BH20 5AU

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

KENDALL2493434 ELECTRICAL (BEDWORTH) LIMITED LIMITFREE2493442 2000 LTD (Company Number 01509237) (Company Number 03077763) Registered office: Langley House, Park Road, East Finchley, London Previous Name of Company: Byrne Associates Ltd N2 8EY Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Principal trading address: 191 Newtown Road, Bedworth, Nuneaton, Principal trading address: Suite 3 Farleigh House, Farleigh Court, Old Warwickshire, CV12 8QG Weston Road, Flax Bourton, Bristol, BS48 1UR At a General Meeting of the above named company, duly convened At a General Meeting of the members of the above named company, and held at 10 Cryfield Heights, Coventry, CV4 7LA, on 29 February duly convened and held at 154 High Street, Portishead, Bristol, Avon, 2016, the following resolutions were passed as a Special Resolution BS20 6PY on 02 March 2016, the following resolutions were duly and as an Ordinary Resolution respectively: passed as a Special Resolution and as an Ordinary Resolution “That the Company be wound up voluntarily and that Alan S respectively: Bradstock,(IP No. 005956) of AABRS Limited, Langley House, Park “Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company Road, East Finchley, London N2 8EY be and is hereby appointed be wound up voluntarily and that David Kirk,(IP No. 8830) of Kirks, 5 Liquidator of the Company for the purposes of such winding up.” Barnfield Crescent, Exeter, EX1 1QT be and he is hereby appointed For further details contact: Alan S Bradstock on tel: 020 8444 2000. liquidator of the company for the purposes of such winding up.” Alternative contact: Navjeet Mann Further enquiries contact: Daniel Jeeves, Email: [email protected], Philip Kendall, Director Tel: 01392 474303 01 March 2016 (2493434) Alison Byrne, Director 02 March 2016 (2493442)

2493458KNIGHTSBRIDGE ENGINEERING LIMITED (Company Number 07703488) LISLE2493621 ADVISORY SERVICES LIMITED Registered office: Lynton House, 7-12 Tavistock Square, London, (Company Number 08028831) WC1H 9LT Registered office: Southfields, Main Street, Snarestone, Derbyshire, Principal trading address: N/A DE12 7DB Resolutions of the above named Company, by written Resolutions, Principal trading address: Southfields, Main Street, Snarestone, were duly passed on 26 February 2016, as a Special Resolution and Derbyshire, DE12 7DB an Ordinary Resolution, respectively: At a General Meeting of the Members of the above-named Company, “That the Company be wound up voluntarily and that Jonathan David duly convened, and held on 3 March 2016 the following Resolutions Bass,(IP No. 11790) of Menzies LLP, Lynton House, 7-12 Tavistock were duly passed, as a Special Resolution and as an Ordinary Square, London, WC1H 9LT and Simon James Underwood,(IP No. Resolution: 2603) of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, "That the Company be wound up voluntarily." WC1H 9LT be and are hereby appointed Joint Liquidators of the "That Mark Elijah Thomas Bowen be appointed as Liquidator for the Company for the purposes of the voluntary winding up.” purposes of such winding-up." For further details contact: Jonathan David Bass, Email: Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of [email protected] Tel: 0207 387 5868. MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Jonathan David Bass and Simon James Underwood, Joint Liquidators Worcestershire WR9 8DJ. Date of Appointment: 3 March 2016. 03 March 2016 (2493458) Further information about this case is available from Justin Brown at the offices of MB Insolvency on 01905 776771 or at justinbrown@mb- i.co.uk. KSL2493476 GARAGE SERVICES LIMITED Nicholas Mottram , Director (2493621) (Company Number 04514249) Registered office: Unit 9, Simmonswood Industrial Estate, Stopgate Lane, Kirkby, Liverpool, L33 4YA LOF2493285 UK LIMITED Principal trading address: Unit 9, Simmonswood Industrial Estate, (Company Number 08649783) Stopgate Lane, Kirkby, Liverpool, L33 4YA Registered office: 241 Fishguard Way, London, E14 2RX Notice is hereby given that the following resolutions were passed on Principal trading address: 241 Fishguard Way, London, E14 2RX 29 February 2016, as a Special Resolution and an Ordinary Resolution At a general meeting of the above named company duly convened respectively: and held at 4.30pm on 29 February 2016 at Satago Cottage, 360a “That the Company be and is hereby wound up voluntarily and that Brighton Road, Croydon CR2 6AL the following resolutions were duly David Moore,(IP No. 007510) of Leonard Curtis, 6th Floor, Walker passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 House, Exchange Flags, Liverpool, L2 3YL and J M Titley,(IP No. as ordinary resolutions: 8617) of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, 1. That the company be wound up voluntarily under the provisions of Liverpool, L2 3YL be and they are hereby appointed as Joint the Insolvency Act 1986. Liquidators of the Company for the purposes of the winding up of the 2. That Christopher Herron, licensed insolvency practitioner (IP No Company.” 8755) and Nicola Jayne Fisher, licensed insolvency practitioner (IP No Further details contact: D Moore, Email: [email protected] 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Tel: 0151 556 2790. Alternative contact: Malcolm Rawsthorne Croydon CR2 6AL, having consented to act be and are hereby Kevin Kenny, Director appointed joint liquidators for the purpose of the voluntary winding up 01 March 2016 (2493476) with the power to act jointly and severally for the purpose of such winding up of the company's affairs 3. That the joint liquidators be and are hereby authorised to distribute, LAKSANA2493551 LIMITED amongst the shareholders, in specie all or any part of the assets of (Company Number 07435165) the company in accordance with the company's articles of At a General Meeting of the members of the above named company, association. duly convened and held at 39 Ennismore Avenue, Chiswick, London, 4. That anything required or authorised to be done by the joint W4 1SE on 1 March 2016 the following resolutions were duly passed liquidators be and is hereby authorised to be done by both or either of as a Special and an Ordinary Resolution, respectively: them. 1. “That the company be wound up voluntarily.” Please note that this is a members voluntary winding up and all 2. “That Martin Richard Buttriss and Richard Frank Simms of F A creditors will be paid in full. Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and numbers 8755 and 9090) of Herron Fisher, Satago Cottage, 360a are hereby appointed joint liquidators of the company for the Brighton Road, Croydon CR2 6AL. Date of Appointment: 29 February purposes of the winding up”. 2016. Further information about this case is available from Laura Jason Ford, Chairman of the Meeting (2493551) Devine at the offices of Herron Fisher on 020 8688 2100 or at [email protected]. Vivek Ahuja , Chairman of the Meeting (2493285)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 83 COMPANIES

MARTINS2493497 LEA LIMITED The following written resolutions were passed on 24 February 2016, (Company Number 05097913) pursuant to the provisions of Section 307 of the Companies Act 2006 Previous Name of Company: Cheshire Sharp Practice Limited as a Special Resolution and an Ordinary Resolution respectively: Registered office: Martins Lea, Bradley Lane, Frodsham, WA6 6QA “That the Company be wound up voluntarily and that David Birne,(IP Principal trading address: Martins Lea, Bradley Lane, Frodsham, WA6 No. 9034) and Abigail Jones,(IP No. 10290) both of Fisher Partners, 6QA 11-15 William Road, London, NW1 3ER be and are hereby appointed Notification of written resolutions of the above-named Company Joint Liquidators of the Company for the purposes of such winding proposed by the sole director and having effect as a special up.” resolution and as an ordinary resolution respectively pursuant to the Further Details Contact: The Joint Liquidators, Tel: 020 7874 7971, provisions of Part 13 of the Companies Act 2006. Circulation Date on Email: [email protected]. Alternative contact: Harry Hawkins, 23 February 2016, Effective Date on 23 February 2016. I, the Tel: 020 7874 7828. undersigned, being the sole Director of the Company hereby certify Justin Faiz, Director that the following written resolutions were circulated to all eligible 01 March 2016 (2493480) members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: “That the Company be wound up voluntarily and that Lila Thomas,(IP THE2493428 INSOLVENCY ACT 1986 No. 009608) and David Robert Acland,(IP No. 8894) both of Begbies COMPANY LIMITED BY SHARES Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 SPECIAL RESOLUTION OF 8BU be and are hereby appointed as Joint Liquidators for the MUNKENBECK AND PARTNERS URBANISM LIMITED purposes of such winding up and that any power conferred on them (Company Number 06616945) by law or by this resolution, may be exercised and any act required or Registered office: 4th Floor Allan House, 10 John Princes Street, authorised under any enactment to be done by them, may be done by London W1G 0AH them jointly or by each of them alone.” Principal trading address: 135 Curtain Road, London EC2A 3BX Any person who requires further information may contact the Joint Passed: 29 February 2016 Liquidators by telephone on 01772 202000. Alternatively enquiries At a General Meeting of the company duly convened and held at can be made to Joseph Allen by email at Joseph.Allen@begbies- Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, traynor.com or by telephone on 01772 202000. London W1G 0AH on 29 February 2016 the following subjoined Colin Bournes, Director resolution was duly passed as a Special and Ordinary Resolution of 26 February 2016 (2493497) the company: “That the Company be wound up voluntarily and that Lloyd Hinton (IP No: 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes 2493493MATBLACK PROPERTIES LIMITED Street, London W1G 0AH, be and hereby is appointed Liquidator for (Company Number 07111247) the purpose of such winding-up, that the Liquidator be authorised to Registered office: 146 New London Road, Chelmsford, Essex, CM2 distribute the assets in cash and in specie at his discretion.” 0AW Lloyd Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, 4th Principal trading address: The Pavilion, Fox’s Marina, Ipswich, Floor Allan House, 10 John Princes Street, London W1G 0AH, Suffolk, IP2 8NJ (telephone: 020 7495 2348). At a general meeting of the above named Company, duly convened, Alternative contact: Sylwia Starzynska, [email protected], 020 and held at The Pavilion, Fox’s Marina, Ipswich, Suffolk, IP2 8NJ, on 7495 2348. 25 February 2016, at 3.15 pm, the following resolutions were duly Alfred Munkenbeck, Chairman of the meeting (2493428) passed as a Special Resolution and Ordinary Resolution: “That the Company be wound up voluntarily and that Glyn Mummery, (IP No. 8996) and Jeremy Stuart French,(IP No. 003862) both of FRP N.L.2493491 BLAINEY SERVICES LTD Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, IN MEMBERS’ VOLUNTARY LIQUIDATION Brentwood, Essex, CM13 3BE be and are hereby appointed Joint (Company Number 08364648) Liquidators for the purposes of the voluntary winding up.” Registered office: Turnpike House, 1210 London Road, Leigh-On- For further details contact: The Joint Liquidators on email: Sea, Essex. SS9 2UA [email protected] Principal trading address: Turnpike House, 1210 London Road, Leigh- Richard Burnell Matthews, Chairman On-Sea, Essex, SS9 2UA 25 February 2016 (2493493) Nature of business: Other Business Activities NOTICE IS HEREBY GIVEN that at a General Meeting of the above- named company, on 22 February 2016 the following special MAVERICK2493508 EVENTS WORLDWIDE LIMITED resolution was passed: (Company Number 06214644) “That the Company be wound up voluntarily and that Joint Registered office: 5 Gainsford Street, London, SE1 2NE Liquidators be appointed for the purposes of such winding up” Principal trading address: 5 Gainsford Street, London, SE1 2NE The Company also passed the following ordinary resolution: Notice is hereby given pursuant to Section 85(1) of the Insolvency Act “That Nigel Fox and Duncan Beat of RSM Restructuring Advisory LLP 1986 (as amended) that the following resolutions were passed on 29 Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and February 2016, as a special resolution and an ordinary resolution are hereby appointed Joint Liquidators to the company, to act on a respectively: joint and several basis” “That the Company be wound up voluntarily and that for the purpose Further details are available from: of the winding up of the Company, Paul James Pittman,(IP No. 13710) Correspondence address & contact details of case manager: and Paul Anthony Higley,(IP No. 11910) both of Price Bailey LLP, 7th Marcus Tout, RSM Restructuring Advisory LLP, Highfield Court, Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS be Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: 023 8064 6436 and are hereby appointed Joint Liquidators of the Company.” Name, address & contact details of Joint Liquidators Further details contact: Paul James Pittman, Email: Primary Office Holder: Nigel Fox (IP Number: 8891), RSM [email protected]. Alternative contact: Alicia Clough. Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Owen Rees, Director Eastleigh SO53 3TZ. Tel: 023 8064 6421 01 March 2016 (2493508) Joint Office Holder: Duncan Beat (IP Number: 8161), RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford CM2 6JB. Tel: 023 8064 6464 (2493491) MILLBRIDGE2493480 CONSULTANTS LIMITED (Company Number 07643610) Registered office: C/O Pluto Finance, 9 Berkeley Street, London, W1J 8DW Principal trading address: C/O Pluto Finance, 9 Berkeley Street, London, W1J 8DW

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

NW2493509 RESIDENTIAL DEVELOPMENTS LIMITED Peter Richard Frost, Liquidator, Hazlewoods LLP Authorised by the (Company Number 08645662) IPA No. 8935, Staverton Court, Staverton, Cheltenham GL51 0UX. Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Date of appointment: 29 February 2016 Surrey KT20 6QW IP Contact Details: 01242 680000 Peter Frost Principal trading address: 2a Queen Anne’s Gardens, London W4 1TU [email protected] Insolvency Act 1986 – section 84(1)(b) Anna Bird (2493500) At a general meeting of the above named company, duly convened and held at Wilshers, 10-11 Heathfield Terrace, London W4 4JE on 25 February 2016 the following Resolutions were passed as a Special PM2493510 CHANGE CONSULTANTS LIMITED Resolution and an Ordinary Resolution respectively: ‘That the (Company Number 06568644) company be wound up voluntarily and that Mark S Goldstein be and Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA is hereby appointed Liquidator of the company on 25 February 2016 Principal trading address: Springdale, Putney Road, Enfield, for the purposes of such winding up.’ Middlesex EN3 6NJ Office Holder: Mark S Goldstein, IP number: 6880, Kingswood Court, Insolvency Act 1986 – section 84(1)(b) 1 Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no: At a general meeting of the above named company, duly convened 01737 830763 and email address: [email protected]. and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 26 Alternative contact for enquiries on proceedings: Karen Synott February 2016 the following Resolutions were passed, No 1 as a Nicholas Wilson, Director/Chairman/Secretary (2493509) special resolution and No 2 as an ordinary resolution: i) That PM Change Consultants Limited be wound up voluntarily. ii) That Ninos Koumettou of Alexander Lawson Jacobs Ltd, 1 Kings 2493502P G BRICKWORK LIMITED Avenue, Winchmore Hill, London N21 3NA be and is hereby (Company Number 05490416) appointed Liquidator for the purpose of the voluntary winding up of Registered office: St Davids Court, Union Street, Wolverhampton, the Company. WV1 3JE Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Principal trading address: Unit 4, Stockwood Business Park, Avenue, Winchmore Hill, London N21 3NA. Telephone number: 020 Stockwood, Redditch, Worcester, B96 6SX 8370 7250. Alternative contact for enquiries on proceedings: Sanna At a general meeting of the above-named Company duly convened Khwaja and held at 79 Caroline Street, Birmingham B3 1UP, on 01 March Paula Morton, Director/Chairman/Secretary (2493510) 2016, the following resolutions were passed as special and ordinary resolutions respectively: “That the company be wound up voluntarily, and that Richard Paul POWERON2493489 LTD James Goodwin,(IP No. 9727) of Butcher Woods, 79 Caroline Street, (Company Number 04429005) Birmingham B3 1UP be appointed Liquidator for the purpose of such Registered office: 18-22 Lloyd Street, Manchester, M2 5WA winding-up.” Principal trading address: 401 Albert Mills, 50 Ellesmere Street, For further details contact: Andrew Deere, Email: Manchester, M14 4JY [email protected] Tel: 0121 236 6001 At a general meeting of the above named Company, duly convened Paul Richard Gracey, Chairman and held at 18-22 Lloyd Street, Manchester, M2 5WA on 26 February 01 March 2016 (2493502) 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that David Paul PATHGOOD2494407 LIMITED Appleby,(IP No. 8976) of Bennett Jones Insolvency, 18-22 Lloyd (Company Number 01829834) Street, Manchester M2 5WA and Gregory Mullarkey,(IP No. 6544) of Registered office: 9 Bonhill Street, London EC2A 4DJ Bennett Jones Insolvency, 18-22 Lloyd Street, Manchester M2 5WA Principal trading address: 74 Knowsley Road, London SW11 5BL be and are hereby appointed Joint Liquidators of the Company for the At a General Meeting of the members of Pathgood Limited held on 29 purposes of such winding up.” February 2016 the following Resolutions were passed as a Special For further details contact: David Appleby, Tel: 0161 819 5280, Email: Resolution and as an Ordinary Resolution respectively: [email protected] "That the Company be wound up voluntarily and that Ian Franses and Karen Cook, Director Jeremy Karr both of Begbies Traynor (Central) LLP of 24 Conduit 01 March 2016 (2493489) Place, London W2 1EP be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and PSMA2493327 SOLUTIONS LIMITED any act required or authorised under any enactment to be done by (Company Number 09306412) them, may be done by them jointly or by each of them alone." Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Ian Franses (IP Number: 002294) and Jeremy Karr (IP Number: St Albans, Herts AL1 5JN 009540). Principal trading address: (Former): 16 Longdown Lane North, Epsom Any person who requires further information may contact the Joint KT17 3JQ Liquidator by telephone on 020 7262 1199. Alternatively enquiries can Passed: 22nd February 2016 be made to Thein Soe by e-mail at [email protected] At a General Meeting of the above named Company, duly convened, or by telephone on 020 7262 1199. and held on 22nd February 2016 at 16 Longdown Lane North, Linda Cullinan , Director Epsom, Surrey, KT17 3JQ, the subjoined RESOLUTIONS were duly Dated 29 February 2016 (2494407) passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up PIPIT2493500 CONSULTANCY LIMITED voluntarily". (Company Number 05556029) 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Registered office: 10 Harestock Close, Winchester, Hampshire SO22 Sterling Ford be and is hereby appointed liquidator for the purposes 6NP of such winding up and that he shall be remunerated and his Principal trading address: 10 Harestock Close, Winchester, disbursements paid in accordance with Sterling Ford's Terms & Scale Hampshire SO22 6NP of Charges MVL(C-IS) dated 12th February 2016". Notice is hereby given that the following resolutions were passed on 3. As a Special Resolution, "THAT in accordance with the provisions 29 February 2016, as a special resolution and an ordinary resolution of the Company's Articles of Association, the liquidator be and is respectively: hereby authorised to divide among the members in specie all or any “That the company be wound up voluntarily”; and part of the company's assets". “That Peter Richard James Frost be appointed as Liquidator for the purposes of such voluntary winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 85 COMPANIES

Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Office Holder: Mark S Goldstein, IP number: 6880, Kingswood Court, Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 1 Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no: 5JN. Date of Appointment: 22 February 2016. Further information 01737 830763 and email address: [email protected]. about this case is available from the offices of Sterling Ford on 01727 Alternative contact for enquiries on proceedings: Karen Synott 811 161 or at [email protected]. Nicholas Wilson, Director/Chairman/Secretary (2493490) Parvaze Akhtar Suleman , Chairman (2493327)

ROMAEST2493495 LIMITED 2493446RED KNIGHT CAPITAL LIMITED (Company Number 07338313) IN MEMBERS’ VOLUNTARY LIQUIDATION Registered office: Front Suite First Floor, 131 High Street, Teddington (Company Number 08547925) TW11 8HH Registered office: Highfield Court, Tollgate, Chandlers Ford Eastleigh, Principal trading address: 165 More Close, London W14 9BW Hampshire SO53 3TZ Section 85(1), Insolvency Act 1986 Principal trading address: Insight House, Riverside Business Park, At a general meeting of the Company, duly convened and held on 1 Stansted, Essex CM24 8PL March 2016, the following Resolutions were passed as a Special Nature of business: Real Estate, Renting & Business Activities Resolution and an Ordinary Resolution respectively: NOTICE IS HEREBY GIVEN that at a General Meeting of the above- “That the Company be wound up voluntarily and that Lauren Rachel named company, duly convened at 1 Sherman Road, Bromley, Kent, Cullen of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston BR1 3JH on 22 February 2016 the following special resolution was upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the passed: Company for the purposes of such winding up.” “That the Company be wound up voluntarily and that Joint Details of the office-holder: Lauren Rachel Cullen, IP no. 18050, Liquidators be appointed for the purposes of such winding up” Liquidator, WSM Marks Bloom LLP, 60/62 Old London Road, The Company also passed the following ordinary resolution: Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative “That David Smithson and Duncan Beat of RSM Restructuring person to contact with enquiries about the case: Adam Nakar Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh A Troiani, Director SO53 3TZ be and are hereby appointed Joint Liquidators to the 1 March 2016 (2493495) company, to act on a joint and several basis” Further details are available from: Correspondence address & contact details of case manager: RUSSELL2493438 PAGE CONSULTING LIMITED Marcus Tout, RSM Restructuring Advisory LLP, Highfield Court, (Company Number 05077681) Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: 023 8064 6436 Registered office: 10 Beach Court, Hurst, Reading, Berkshire RG10 Name, address & contact details of Joint Liquidators 0RQ Primary Office Holder: David Smithson (IP Number: 9317), Principal trading address: 33 Bingley Grove, Woodley, Reading, Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Berkshire RG5 4TT Eastleigh SO53 3TZ. Notice is hereby given that the following resolutions were passed on Joint Office Holder: Duncan Beat (IP Number: 8161), RSM 29 February 2016, as a Special Resolution and an Ordinary Resolution Restructuring Advisory LLP, 75 Springfield Road, Chelmsford CM2 respectively: 6JB. (2493446) “That the Company be and is hereby wound up voluntarily and that Lynn Gibson,(IP No. 6708) of Gibson Hewitt, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD be and is hereby appointed REDSANDS2493478 LIMITED Liquidator of the Company for the purposes of such winding up.” (Company Number 04210409) Further details contact: Lynn Gibson, Tel: 01932 336149. Alternative Registered office: The Old Town Hall, 71 Christchurch Road, contact: Glyn Richards. Ringwood BH24 1DH Nigel Russell Page, Director Principal trading address: C/O Unit E3, The Premier Centre, Premier 02 March 2016 (2493438) Way, Romsey, Hampshire, SO51 9DG Notice is hereby given that the following resolutions were passed on 01 March 2016, as a special resolution and an ordinary resolution S2493440 & M CARE HOMES LIMITED respectively: (Company Number 05032966) “That the company be wound up voluntarily and that David Patrick Trading name/style: S & M Care Homes Limited Meany,(IP No. 9453) of Ashtons Business Recovery T/A Ashtons, The Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH be Principal trading address: 443 Holderness Road, Hull HU8 8JP appointed Liquidator for the purposes of such voluntary winding up.” Companies Act 2006 and Insolvency Act 1986 For further details contact: David Patrick Meany on tel: 01202 970430 At a general meeting of the above-named company duly convened or email: [email protected]. Alternative contact: M and held at Maclaren House, Skerne Road, Driffield YO25 6PN at 3.00 Manton / T Hollingsworth on tel: 01202 970430 or pm on 24 February 2016, the following resolutions were passed: No. 1 [email protected] as a special resolution and No. 2 as an ordinary resolution:- Julian Nigel Redston, Director 1. That the company be wound up voluntarily. 01 March 2016 (2493478) 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN be and are hereby appointed joint liquidators for the purpose of such RESIDENCE2493490 ONE (UK) LIMITED winding up and that the joint liquidators may act jointly and severally (Company Number 08528626) in all matters relating to the conduct of the liquidation of the company. Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, S Heath, Chairman Surrey KT20 6QW Liquidators’ Details: John William Butler and Andrew James Nichols of Principal trading address: 2a Queen Annes Gardens, London W4 1TU Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 Insolvency Act 1986 – section 84(1)(b) 6PN. T: 01377 257788 At a general meeting of the above named company, duly convened Office holder numbers: 9591 and 8367 and held at Wilshers, 10-11 Heathfield Terrace, London W4 4JE on 25 24 February 2016 (2493440) February 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: ‘That the company be wound up voluntarily and that Mark S Goldstein be and S2493475 G LOCUMS LIMITED is hereby appointed Liquidator of the company on 25 February 2016 (Company Number 07329381) for the purposes of such winding up.’ Registered office: Langley House, Park Road, East Finchley, London N2 8EY Principal trading address: 117 Windsor Drive, Chelsfield, Orpington, BR6 6HE

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

The following written resolutions were passed, the requisite voting SIERRE2493484 BLUE LTD majority was received on 25 February 2016, as a special resolution (Company Number 09079867) and ordinary resolution by the members of the company: Registered office: C/O KRE Corporate Recovery LLP, Dukesbridge “That the Company be wound up voluntarily and that Simon House, 23 Duke Street, Reading, RG1 4SA. Previously: Wey Court Renshaw,(IP No. 9712) of AABRS Limited, Langley House, Park Road, West, Union Road, Farnham, Surrey, GU9 7PT East Finchley, London N2 8EY be appointed Liquidator of the Principal trading address: C/O Wey Court West, Union Road, Company for the purposes of the voluntary winding up.” Farnham, Surrey, GU9 7PT For further details contact: Simon Renshaw, Tel: 020 8444 2000. At a general meeting of the members of the above named Company, Alternative contact: Natalie Rose. duly convened and held at 26 Addlestone Park, Addlestone, Surrey, Dr Soumya Ghosh, Director KT15 1RZ on 02 March 2016, the following resolutions were passed 25 February 2016 (2493475) as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Paul Ellison,(IP No. 007254) of KRE Corporate Recovery LLP, Dukesbridge House, 23 2492603SAIT ORTHOPAEDICS LIMITED Duke Street, Reading, RG1 4SA and Gareth Wyn Roberts,(IP No. (Company Number 07971398) 8826) of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Registered office: Inglecroft, Chislehurst Road, Chislehurst, Kent BR7 Street, Reading, RG1 4SA be appointed Joint Liquidators of the 5LD Company and that they be authorised to act either jointly or Principal trading address: Inglecroft, Chislehurst Road, Chislehurst, separately.” Kent BR7 5LD For further details contact: Lee Lloyd, Email: [email protected], Passed on 2 March 2016 Tel: 01189 479090. At a general meeting of the above named company duly convened Simon Staveley, Chairman and held at 10.15 am on 2 March 2016 at Inglecroft, Chislehurst 01 March 2016 (2493484) Road, Chislehurst, Kent BR7 5LD the following resolutions were duly passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 as ordinary resolutions: 2493494SOLANUM RIGG LIMITED 1. That the company be wound up voluntarily under the provisions of (Company Number 04979052) the Insolvency Act 1986 Registered office: 15 The Broadway, Penn Road, Beaconsfield, 2. That Christopher Herron, licensed insolvency practitioner (IP No Buckinghamshire, HP9 2PD 8755) and Nicola Jayne Fisher, licensed insolvency practitioner (IP No Principal trading address: 89 Hungerdown Lane, Lawford, 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Manningtree, CO11 2LY Croydon CR2 6AL, having consented to act, be and are hereby At a General Meeting of the Company held at 89 Hungerdown Lane, appointed joint liquidators for the purpose of the voluntary winding up Lawford, Manningtree, CO11 2LY on 01 March 2016, at 11.30 am, the with the power to act jointly and severally for the purpose of such following resolutions were passed: winding up of the company's affairs “That the Company be wound up voluntarily and that Michael Finch, 3. That the joint liquidators be and are hereby authorised to distribute, (IP No. 9672) of Moore Stephens LLP, Suite 17, Building 6, Croxley amongst the shareholders, in specie all or any part of the assets of Green Business Park, Hatters Lane, Watford, WD18 8YH be the company in accordance with the company's articles of appointed liquidator for the purpose of the voluntary winding-up of association. the Company.” 4. That anything required or authorised to be done by the joint Further details contact: Pieris Lysandrou, Email: liquidators be and is hereby authorised to be done by both or either of [email protected], Tel: 01923 236622, Ref: them. W85687 Further contact details Herron Fisher, e-mail [email protected], Peter Bell, Director Tel 020 8688 2100. 01 March 2016 (2493494) Please note that this is a members voluntary winding up and all creditors will be paid in full. Mohammed Suhaib Sait , Chairman of the Meeting 2493492SOLID SOLUTIONS ASSOCIATES LIMITED Dated 2 March 2016 (2492603) (Company Number 06577618) Registered office: C/O Peter Hall Limited, 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP SERAJ2493474 PVT LTD Principal trading address: Hightown House, Forest Lane, Hightown, (Company Number 08647150) Ringwood, BH24 3HF Registered office: 14 Akela Close, Kettering, Northants NN15 6EX By written resolution the following resolutions were duly passed on 02 Principal trading address: 14 Akela Close, Kettering, Northants NN15 March 2016, as a Special Resolution and as an Ordinary Resolution: 6EX “That the company be wound up voluntarily and that Peter Hall,(IP No. The company hereby gives notice that on 22 February 2016, the 3966) of Peter Hall Limited, 2 Venture Road, Science Park, Chilworth, following Resolutions were passed by the Company’s members as Southampton, SO16 7NP and Katie Young,(IP No. 15872) of Peter special resolutions by way of written resolution under Chapter 2 of Hall Limited, 2 Venture Road, Science Park, Chilworth, Southampton, Part 13 of the Companies Act 2006: SO16 7NP be and are hereby appointed as liquidators for the “That the Company be wound up voluntarily under the provisions of purposes of such winding up.” the Companies Act 2006 and that Mark Jonathan Botwood,(IP No. For further details contact: Katie Young, Tel: 023 8011 1366, Fax: 023 8965) of Muras Baker Jones Ltd, Regent House, Bath Avenue, 8011 1365, Email: [email protected]. Alternative contact: Kevin Wolverhampton, WV1 4EG be and is hereby appointed liquidator for Beech, Email: [email protected] the purpose of such winding up and that the sale or distribution in Nigel Morris, Director specie of all or part of the Company’s assets to the directors, former 01 March 2016 (2493492) directors or other connected persons, as the case may be, be and it is hereby authorised.” For further details contact: Mark Jonathan Botwood, Email: SOUTH2493441 ESSEX EYE LIMITED [email protected] or telephone 01902 393000 Alternative (Company Number 07226458) contact: Alison Endacott. Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Shailaja Shah, Chairperson Principal trading address: N/A 22 February 2016 (2493474) At a General Meeting of the members of the above named company, duly convened and held at 69 Greens Farm Lane, Billericay, Essex, CM11 2HT, on 01 March 2016, the following resolutions were duly passed as a Special Resolution and Ordinary Resolution:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 87 COMPANIES

“Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company TERON2493486 SYSTEMS LIMITED be wound up voluntarily and that David G Kirk,(IP No. 8830) of Kirks, 5 (Company Number 08202500) Barnfield Crescent, Exeter, EX1 1QT be and he is hereby appointed Registered office: Unit 22 Hove Business Centre, Fonthill Road, Hove, liquidator of the company for the purpose of such winding up.” East Sussex, BN3 6HA For further details contact: Daniel Jeeves on tel: 01392 474303 or Principal trading address: 259 Boardwalk Place, London, E14 5SH email: [email protected] At a general meeting of the above named Company, duly convened Simon Ruben, Director and held at FRP Advisory LLP, Castle Acres, Everard Way, 02 March 2016 (2493441) Narborough, Leicester, LE19 1BY, on 22 February 2016, at 11.30 am, the following resolution were duly passed as a special resolution and an ordinary resolution respectively: 2493485SPADA CONSULTING LIMITED “That the Company be wound up voluntarily and that Nathan Jones, (Company Number 07954849) (IP No. 9326) and Christopher John Stirland,(IP No. 9368) both of FRP Registered office: 30 Percy Street, London, W1T 2DB Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, Principal trading address: 30 Percy Street, London, W1T 2DB LE19 1BY be and are hereby appointed Joint Liquidators for the Passed on 25 February 2016 purpose of the voluntary winding up.” At a GENERAL MEETING of the above named Company, duly Further details contact: The Liquidators, Email: convened and held at 3 Field Court, Gray’s Inn, London, WC1R 5EF [email protected] on 25 February 2016 the following Special Resolution was duly R O Butler, Chairman passed: 22 February 2016 (2493486) “That the Company be wound up voluntarily.” and Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field THE2493496 STONEBRIDGE PARTNERSHIP LIMITED Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. (Company Number 06416446) Liquidator’s name: Hugh Francis Jesseman (IP Number: 9480), Antony Registered office: 1 Chalkpit Terrace, Dorking, Surrey RH4 1HX Batty & Company LLP: 3 Field Court, Gray’s Inn, London, WC1R 5EF. Principal trading address: 1 Chalkpit Terrace, Dorking, Surrey RH4 Telephone: 020 7831 1234 Fax: 020 7430 2727 1HX Email: [email protected] Notice is hereby given that the following resolutions were passed on Office contact: Miss C Howell 03 March 2016, as a Special Resolution and an Ordinary Resolution Alexander De Mayer (2493485) respectively: “That the Company be wound up voluntarily and that Joanne Rolls,(IP No. 8867) of Opus Restructuring LLP, Exchange House, 494 TARATECH2493483 LTD Midsummer Boulevard, Milton Keynes, MK9 2EA and Tim Dolder,(IP (Company Number 06937839) No. 9008) of Opus Restructuring LLP, Exchange House, 494 Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 Midsummer Boulevard, Milton Keynes, MK9 2EA be appointed Joint 3WQ Liquidators for the purposes of such voluntary winding up.” Principal trading address: 18 Eden Court, Edenfield, Lancs, BL0 0HF For further details contact: The Joint Liquidators, E-mail: At a Special General Meeting of the above named Company duly [email protected], Tel: 01908 30 60 90. convened and held at 16 Oxford Court, Bishopsgate, Manchester M2 Nichola Privett, Director 3WQ, on 01 March 2016, at 11.00 am, the subjoined Special 03 March 2016 (2493496) Resolution was duly passed: “That the Company be wound up voluntarily and that Stephen James Wainwright,(IP No. 5306) and Allan Christopher Cadman,(IP No. 9522) TOWER2494394 HILL MEDICAL LIMITED both of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, (Company Number 06933070) Manchester M2 3WQ be and are hereby appointed Joint Liquidators Registered office: Two Snowhill, Snowhill, Queensway, Birmingham, of the Company for the purposes of such winding up and any act B4 6GA required or authorised under any enactment to be done by the Joint Principal trading address: 433 Walsall Road, Perry Barr, Birmingham, Liquidators is to be done by all or any one or more of the persons for B42 1BT the time being holding office.” At a General Meeting of the above-named Company, duly convened, For further details contact: Stephen James Wainwright on email: and held at 433 Walsall Road, Perry Barr, Birmingham, B42 1BT on [email protected] or Allan Christopher Cadman, the 2 March 2016 the subjoined Special Resolutions were duly Email: [email protected], Tel: 0161 228 3028. passed, viz:- John Byrne, Director Special Resolutions 02 March 2016 (2493483) 1. THAT the Company be wound-up voluntarily and Christopher Kim Rayment (Insolvency Practitioner number 6775) of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA be and is hereby appointed TECHQA2493552 LTD Liquidator for the purposes of such winding-up. (Company Number 09200017) 2. THAT the Liquidator be and is hereby authorised to distribute all or Registered office: Boulevard House, 160 High Street, Tunstall, Stoke- part of the assets in specie to the shareholders in such proportion as on-Trent, ST6 5TT they mutually agree. Principal trading address: 54 Old Bath Road, Sonning, Reading, Office Holder Details: Christopher Kim Rayment (IP number 6775) of Berkshire, RG4 6GA BDO LLP, Two Snowhill, Birmingham B4 6GA. Date of Appointment: 2 At a General Meeting of the members of the above-named Company, March 2016. Further information about this case is available from Ann convened and held at the offices of Thompson Wright Chartered Moore at the offices of BDO LLP on 0121 352 6399 or at Accountants, Ebenezer House, Ryecroft, Newcastle, Staffordshire, [email protected]. ST5 2BE, on 29 February 2016, at 10.00 am, the following resolutions Dr Sirjit Singh Bath , Chairman of Meeting (2494394) were proposed and duly passed by the shareholders of the company as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Diane Grace THE2493464 INSOLVENCY ACT 1986 Dunion,(IP No. 9292) of Dunion & Co Limited, Boulevard House, 160 COMPANY LIMITED BY SHARES High Street, Tunstall, Stoke-on-Trent, ST6 5TT be and is hereby SPECIAL RESOLUTION OF appointed Liquidator of the Company for the purposes of such TRAUMA CLINIC LIMITED winding up.” (Company Number 05263730) Further information can be obtained from the Liquidator or the case Registered office: 4th Floor Allan House, 10 John Princes Street, administrator Ben Gray, Tel: 01782 828733 London W1G 0AH Peter John Simon Harte, Chairman Principal trading address: 7 Devonshire Street, London W1W 5DY 01 March 2016 (2493552) Passed: 1 March 2016

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the company duly convened and held at For further details contact: The Joint Liquidators, E-mail: Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, [email protected], Tel: 020 8371 5000. London W1G 0AH on 1 March 2016 the following subjoined resolution Alain Charles Gringarten, Director was duly passed as a Special and Ordinary Resolution of the 02 March 2016 (2493498) company: “That the Company be wound up voluntarily and that Lloyd Hinton (IP No: 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes 2493477WHEATLEY METAL FABRICATIONS LIMITED Street, London W1G 0AH, be and hereby is appointed Liquidator for (Company Number 01757827) the purpose of such winding-up, that the Liquidator be authorised to Registered office: 7-9 The Avenue, Eastbourne, East Sussex BN21 distribute the assets in cash and in specie at his discretion.” 3YA Lloyd Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, 4th Principal trading address: 18 Westminster Road, Wareham, Dorset Floor Allan House, 10 John Princes Street, London W1G 0AH, BH20 4SP (telephone: 020 7495 2348). At a General Meeting of the above named company convened and Alternative contact: Kelly Levelle, [email protected], 020 held at Holiday Inn Express, Walking Field Lane, Poole, Dorset BH15 7495 2348. 1RZ on 26 February 2016 at 2.00 pm the following Special Resolution Dr Stuart Turner, Chairman of the meeting (2493464) numbered one and the Ordinary Resolution numbered two were passed: 1. “That it has been proved to the satisfaction of the meeting that the 2493482W. CRAWLEY & SON LIMITED company cannot, by reason of its liabilities, continue its business and (Company Number 00422908) that the company be wound up voluntarily.” Registered office: 100 St James Road, Northampton, NN5 5LF 2. “That Julie Elizabeth Willetts (IP No 9133) and Philip Anthony Principal trading address: The Old Rectory, Hills End, Eversholt, Brooks (IP No 9105) of Blades Insolvency Services, Charlotte House, Milton Keynes, Buckinghamshire, MK17 9DR 19B Market Place, Bingham, Nottingham NG13 8AP, be appointed as At a General Meeting of the Members of the above named Company, Joint Liquidators for the purposes of the voluntary winding up.” duly convened and held at The Old Rectory, Hills End, Eversholt, For further information please contact the liquidator, J Willetts of Milton Keynes, Buckinghamshire, MK17 9DR on 01 March 2016, the Blades Insolvency Services, Charlotte House, 19B Market Place, following Special Resolutions were duly passed: Bingham, Nottingham NG13 8AP. Telephone 01949 831260 or email “That the Company be wound up voluntarily and that Peter John [email protected] Windatt and Peter John Windatt,(IP No. 008611) of BRI Business G Watt, Chairman Recovery and Insolvency, 2nd Floor, Elm House, Woodlands 26 February 2016 (2493477) Business Park, Linford Wood West, Milton Keynes, MK14 6FG and Thomas Edward Guthrie,(IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford WSK2493444 MANAGEMENT CONSULTANCY LIMITED Wood West, Milton Keynes, MK14 6FG be and they are hereby (Company Number 05212091) appointed Joint Liquidators for the purposes of the winding up and Registered office: The Dovecote, 63c Main Street, Ailsworth, that they may act jointly and severally.” Peterborough, PE5 7AF For further details contact: Jean Armstrong, Tel: 01908 317387. Principal trading address: The Dovecote, 63c Main Street, Ailsworth, Peter Smith, Director Peterborough, PE5 7AF 02 March 2016 (2493482) Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company proposed that the following resolutions below be passed on 29 February 2016, as a special resolution: THE2493450 COMPANIES ACTS 1985, 1989 AND 2006 “That Company be wound up voluntarily and that Graham Stuart WALLIS HOLDINGS (SWINDON) Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, (Company Number 00506756) Commerce Road, Lynchwood, Peterborough PE2 6LR be and is Registered office: 43-45 Devizes Road, Swindon, SN1 4BG hereby appointed Liquidator for the purposes of such winding up.” Principal trading address: Ridgeway House, The Ridgeway, In the event of any questions regarding the above please contact Chiseldon, Swindon, SN4 0HT Graham Stuart Wolloff, on 01733 235253. At a general meeting of the company held at 38-42 Newport Street, David Wagstaff, Director Swindon, Wiltshire, SN1 3DR, on 26th February 2016, the following 01 March 2016 (2493444) Resolutions were duly passed: 1. THAT Wallis Holdings (Swindon) be wound up voluntarily. 2. THAT Steve Elliott, Licensed Insolvency Practitioner of Monahans, 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR is hereby Partnerships appointed liquidator for the purpose of winding up the Company’s affairs and distributing its assets and that any act required or TRANSFER OF INTEREST authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the STANDARD2493950 LIFE INVESTMENTS (SLIPIT) LIMITED PARTNERSHIP office of liquidator. (Registered No. LP015699) Richard Wallis, Chairman LIMITED PARTNERSHIPS ACT 1907, PURSUANT TO SECTION 10 26 February 2016 (2493450) Notice is hereby given pursuant to section 10 of the Limited Partnerships Act 1907 that on 29 February 2016, Pavilion Trustees Limited (as trustee of the Standard Life Investments SLIPIT Unit Trust) WELL2493498 ANALYSIS LIMITED withdrew as a limited partner in Standard Life Investments (SLIPIT) (Company Number 06011932) Limited Partnership (Partnership), a limited partnership registered in Registered office: 39 Etchingham Park Road, Finchley, London N3 England with number LP015699, and distributed its entire interest in 2DU the Partnership (Interest) to the beneficiaries of the Trust (being Principal trading address: 33 Melton Court, Onslow Crescent, London Standard Life Investments Property Income Trust Limited (as to 1% of SW7 3JQ the Interest) and Standard Life Investments Property Holdings Limited At a General Meeting of the above named Company, duly convened (as to 99% of the Interest)), both being entities registered in Guernsey and held at Gable House, 239 Regents Park Road, London N3 3LF, and whose registered address is at PO Box 255, Trafalgar Court, Les on 02 March 2016, the following resolutions were passed as a Special Banques, St. Peter Port, Guernsey GY1 3QL. Resolution and an Ordinary Resolution respectively:- Executed for and on behalf of Standard Life Investments SLIPIT “That the Company be wound up voluntarily and that H J Sorsky,(IP (General Partner) Limited (as general partner for and on behalf of No. 5398) and S Davis,(IP No. 9585) both of Streets SPW, Gable Standard Life Investments (SLIPIT) Limited Partnership) House, 239 Regents Park Road, London N3 3LF be appointed Joint 29 February 2016 (2493950) Liquidators of the Company, and that they be authorised to act either jointly or separately.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 89 PEOPLE PEOPLE 02 March 2016 (2493897) In2493838 the County Court at Luton No 138 of 2015 CRAIG WISHART Personal insolvency In Bankruptcy Occupation: Plumber of 13 Brittains Rise, Lower Stondon, Henlow, APPOINTMENT AND RELEASE OF TRUSTEES SG6 6JT. Date of birth: 13 September 1961. I, Susan Berry (IP No. 12010) of BDO LLP, 1 Bridgewater Place, Water In2493892 the High Court of Justice Lane, Leeds LS11 5RU give notice that I was appointed Joint Trustee No 0001760 of 2015 of the bankruptcy estate of the above named, together with Matthew DAVID LAWRENCE AUSTIN James Chadwick (IP No 9311) of BDO LLP, 2 City Place, Beehive In Bankruptcy Ring Road, Gatwick, RH6 0PA on 18 February 2016. All debts and Bankrupt’s residential address at the date of the bankruptcy order: 13 claims should be sent to me at BDO LLP, 1 Bridgewater Place, Water The Courtyard, Stoke Road, Guildford, GU1 4HP. Other residential Lane, Leeds LS11 5RU. All creditors who have not already done so address in the 12 months prior to the bankruptcy order: 53 Redcliffe are invited to prove their debts by writing to me at the above address Road, London, SW10 9NQ. Bankrupt’s date of birth: 14 January 1966. for a claim form. Bankrupt’s occupation: Unemployed.. For further details contact the Joint Trustees’ by email at Michael Leeds and Nicholas Wood of Grant Thornton UK LLP, 30 [email protected]. Finsbury Square, London, EC2P 2YU were appointed joint trustees in Susan Berry, Joint Trustee bankruptcy of David Lawrence Austin on 2 March 2016 following a 03 March 2016 (2493838) resolution passed at a meeting of creditors to replace Anthony Murphy of Harrison Business Recovery, 25 Shaftesbury Av, London, W1D 7EQ and Gordon Craig of Refresh Recovery Limited, West BANKRUPTCY ORDERS Lancashire Investment Centre, Skelmersdale, WN8 9TG from office as trustees of the bankrupt’s estate. ALI-JAVID,2493820 SHAKIR Office Holder details: Michael Leeds (IP No: 15330) and Nicholas 15 Pickard Drive, SHEFFIELD, S13 8EW Wood (IP No: 9064), both of Grant Thornton UK LLP, 30 Finsbury Birth details: 13 November 1976 Square, London, EC2P 2YU. Should you require any further SHAKIR ALI-JAVID, currently a proprietor of a takeaway food information, please contact Danny Graham on 020 7865 2305 or business, currently a taxi driver of 15 Pickard Drive, [email protected] SHEFFIELD,South Yorkshire S13 8EW Michael Leeds and Nicholas Wood, Joint Trustees In the County Court at Central London 02 March 2016 (2493892) No 3375 of 2015 Date of Filing Petition: 1 October 2015 Bankruptcy order date: 26 February 2016 2494102In the Neath & Port Talbot County Court Time of Bankruptcy Order: 11:21 No 64 of 2015 Whether Debtor's or Creditor's PetitionCreditor's DEAN DAVIES Name and address of petitioner: Commissioners for HM Revenue & In Bankruptcy CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Residential Address: 2 Lansdown Court, Neath, BA11 2EA. Formerly J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 of: 43 Penrhiwtyn Drive, Briton Ferry, Neath, SA11 2JF & Barn 3, Cwrt 200 6000 Y Bettws, Llandarcy, Neath, SA10 6JX. Date of Birth: 9 May 1976. Capacity of office holder(s): Receiver and Manager Occupation: Unemployed. 26 February 2016 (2493820) NOTICE IS HEREBY GIVEN pursuant to with Rule 6.124 of the Insolvency Rules 1986, that Ann Nilsson and Martin Dominic Pickard have been appointed Joint Trustees of the above by a Meeting of ADAMS,2493816 NIGEL TERRY Creditors. 7 Priston Close, WESTON-SUPER-MARE, Avon, BS22 7FL Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Nigel Terry Adams, residing at and carrying on business under the numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 style of "Nigel Terry Adams" of 7 Priston Close, Weston-Super-Mare, Midsummer Boulevard, Milton Keynes MK9 1FF. Date of North Somerset, BS22 7FL as a self employed brick layer Appointment: 24 February 2016. Further information about this case is In the County Court at Bristol available from Helen Groom at the offices of Mazars LLP on 01908 No 74 of 2016 257 165. Date of Filing Petition: 1 March 2016 Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2494102) Bankruptcy order date: 1 March 2016 Time of Bankruptcy Order: 11:04 Whether Debtor's or Creditor's PetitionDebtor's In2493897 the Romford County Court M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, No 234 of 2015 telephone: 0117 9279515 SYED IMRAN HUSSAIN Capacity of office holder(s): Receiver and Manager In Bankruptcy 1 March 2016 (2493816) Residential Address: 248 Kingston Road, Ilford, Essex, IG1 1PG. Date of Birth: 24 April 1982. Occupation: Unknown. I, Paul Atkinson of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, hereby give notice that I have been appointed Trustee in Bankruptcy of the estate of the above named, pursuant to a Meeting of Creditors held on 8 February 2016. All persons having in their possession any of the effects of the Bankrupt must deliver them to me and all debts due the Bankrupt must also be paid to me. Creditors who have not proved their debts must forward their proof of debt to me. Date of Appointment: 8 February 2016. Office holder details: Paul Atkinson (IP No 9314) of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Further details contact: Paul Atkinson, Tel: 01277 50 33 33. Alternative contact: Emily Blackledge Paul Atkinson, Trustee

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

AKHTAR,2493762 PARVEEN BARTLETT,2493799 CRAIG JEFFREY 79 Windmill Lane, SMETHWICK, West Midlands, B66 3EW 10 Stacey Gardens, BOURNEMOUTH, BH8 0LY PARVEEN AKHTAR of 79 Windill Lane, Smethwick, West Midlands Birth details: 3 September 1987 B66 3EW. Craig Jeffrey Bartlett, an Assistant Manager, of 10 Stacey Gardens, In the County Court at Birmingham Bournemouth, Dorset, BH8 0LY No 343 of 2015 In the County Court at Bournemouth and Poole Date of Filing Petition: 13 October 2015 No 45 of 2016 Bankruptcy order date: 24 February 2016 Date of Filing Petition: 2 March 2016 Time of Bankruptcy Order: 13:13 Bankruptcy order date: 2 March 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:08 Name and address of petitioner: Keoghs LLP2 The Parklands, Whether Debtor's or Creditor's PetitionDebtor's Lostock, BOLTON, BL6 4SE, DX, G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, G O'HareThe Insolvency Service, Cannon House, 18 The Priory telephone: 0118 958 1931 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 2 March 2015 (2493799) Capacity of office holder(s): Receiver and Manager 24 February 2016 (2493762) BRENDON,2493760 MATTHEW EDWARD 3 East Bridge, Bridestowe, OKEHAMPTON, EX20 4EN 2493807ALABIH, HASSAN ABDUL MATIOUB MATTHEW EDWARD BRENDON CURRENTLY A PUBLICAN OF 3 6 Landalewood Road, YORK, YO30 4SX EAST BRIDGE, BRIDESTOWE, OKEHAMPTON, DEVON, EX20 4EN Birth details: 17 August 1962 In the County Court at Central London HASSAN ABDUL MATIOUB ALABIH, Salesman of 6 Landalewood No 67 of 2016 Road, York YO30 3SX, lately residing at 26 Lakeside, Acaster Malbis, Date of Filing Petition: 11 January 2016 York YO23 2TY, formerly residing at 21 Wellesley Close, York YO30 Bankruptcy order date: 1 March 2016 4YA, all in the County of North Yorkshire Time of Bankruptcy Order: 10:45 In the County Court at York Whether Debtor's or Creditor's PetitionCreditor's No 120 of 2016 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 29 February 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 29 February 2016 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Time of Bankruptcy Order: 09:37 1UG, telephone: 01392 889650 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 1 March 2016 (2493760) 200 6000 Capacity of office holder(s): Receiver and Manager 29 February 2016 (2493807) BUTT,2493812 BARRY ADAM 12 Eveleigh Avenue, Bath, BA1 7DH Barry Adam Butt of 35 Hilperton Road, Trowbridge, Wiltshire, BA14 ARMALYTE,2493805 SANDRA 7JD 35 Pettits Boulevard, ROMFORD, RM1 4PL In the County Court at Bath Birth details: 7 November 1977 No 110 of 2015 Ms SANDRA ARMALYTE also known as Ms SANDRA DOGGETT A Date of Filing Petition: 12 November 2015 Self Employed of 35 Pettits Boulevard, Romford, Essex RM1 4PL Bankruptcy order date: 17 February 2016 In the County Court at Romford Time of Bankruptcy Order: 10:10 No 0055 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 1 March 2016 Name and address of petitioner: TRAVIS PERKINS TRADING Bankruptcy order date: 1 March 2016 COMPANY LIMITEDLODGE WAY HOUSE, LODGE WAY, Time of Bankruptcy Order: 10:35 HARLESTONE ROAD, NORTHAMPTON, NN5 7UG Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- telephone: 0117 9279515 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 17 February 2016 (2493812) Capacity of office holder(s): Receiver and Manager 1 March 2016 (2493805) BAKER,2493810 BEVERLEA ANN 13 Orpen Gardens, BRISTOL, BS7 9UA AULD,2493956 PHILLIPPA ZOE Birth details: 14 September 1967 29 Moorhouse Close, Reepham, Norwich, NR10 4EG Beverlea Ann Baker (Unemployed) of 13 Orpen Gardens, Lockleaze, Birth details: 19 May 1980 Bristol, BS7 9UA PHILLIPPA ZOE AULD also known as PHILLIPPA ZOE BROWN, In the County Court at Bristol MATERNITY CARE ASSISTANT of 29 Moorhouse Close, Reepham, No 73 of 2016 NORWICH, Norfolk, NR10 4EG Date of Filing Petition: 1 March 2016 In the County Court at Norwich Bankruptcy order date: 1 March 2016 No 50 of 2016 Time of Bankruptcy Order: 11:01 Date of Filing Petition: 1 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 1 March 2016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 10:05 3ZA, telephone: 029 2038 1300 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, 1 March 2016 (2493810) telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 1 March 2016 (2493956)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 91 PEOPLE

BANCROFT,2493804 ANDREW JOHN CARE,2493801 DEBORAH DAWN Springfields, Ogbourne, Colerne, CHIPPENHAM, Wiltshire, SN14 8DJ 110 Newstead Road, WEYMOUTH, Dorset, DT4 0AR Birth details: 8 April 1956 Birth details: 29 June 1969 Andrew John Bancroft, Unemployed, of Springfields, Ogbourne, Deborah Dawn Care (Aka Dakin) A carer of 110 Newstead Road, Colerne, Wiltshire, SN14 8DJ Weymouth, Dorset, DT4 0AR and lately residing at 27 Damers Road, In the County Court at Bath Dorchester, Dorset. DT1 2JX and 5 Roman Road, Weymouth, Dorset, No 15 of 2016 and The Edge, Blacknell Fort, Portland, Dorset, DT5 2JR Date of Filing Petition: 1 March 2016 In the County Court at Weymouth and Dorchester Bankruptcy order date: 1 March 2016 No 13 of 2016 Time of Bankruptcy Order: 10:11 Date of Filing Petition: 29 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 29 February 2016 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Time of Bankruptcy Order: 10:10 telephone: 0117 9279515 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 1 March 2016 (2493804) telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 29 February 2016 (2493801) 2493822BARRY, ANNMARIE ELIZABETH 78 Tenby Road, REDCAR, Cleveland, TS10 4GZ Birth details: 23 October 1983 CARR,2493996 SEAN PHILLIP Annmarie Elizabeth Barry, also known as Annmarie Elizabeth Crafton, 38 Thicket Drive, Maltby, ROTHERHAM, South Yorkshire, S66 7LB a student, residing at 78 Tenby Road, Redcar, Cleveland, TS10 4GZ, Birth details: 11 November 1978 lately residing at 7 Yeoman Street, Redcar, Cleveland, TS10 2BQ SEAN PHILLIP CARR a self employed Car Breaker of 38 Thickett In the County Court at Middlesbrough Drive, Maltby, Rotherham, South Yorkshire, S66 7LB and lately No 50 of 2016 residing at 28 Jewitt Road, Kimberworth Park, Rotherham, South Date of Filing Petition: 1 March 2016 Yorkshire, S61 3HQ and previously residing at 2 Wingfield Close, Bankruptcy order date: 1 March 2016 Wingfield, Rotherham, South Yorkshire, S61 4AA and carrying on Time of Bankruptcy Order: 10:48 business under the style of ' SS UTO BREAKERS' of Mitzybitz Yard, Whether Debtor's or Creditor's PetitionDebtor's Meadowbank Road, Rotherham, South Yorkshire, S61 2NF as an D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 online Salesman. 8QH, telephone: 0191 260 4600, email: In the County Court at Sheffield [email protected] No 45 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 1 March 2016 1 March 2016 (2493822) Bankruptcy order date: 1 March 2016 Time of Bankruptcy Order: 10:39 Whether Debtor's or Creditor's PetitionDebtor's BELL,2493765 KEVIN PAUL J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 107A High Street, YARM, Cleveland, TS15 9BB 200 6000 Birth details: 12 November 1966 Capacity of office holder(s): Receiver and Manager Kevin Paul Bell, a general manager, residing at 107a High Street, 1 March 2016 (2493996) Yarm, Cleveland, TS15 9BB, lately residing at 9 Lady Mantel Close, Hartlepool, Cleveland, TS26 0QD In the County Court at Middlesbrough CLIFFE,2493811 DENNIS MICHAEL JOHN No 51 of 2016 31a Blackbrook Close, LIVERPOOL, L9 1HH Date of Filing Petition: 1 March 2016 Birth details: 5 June 1978 Bankruptcy order date: 1 March 2016 DENNIS MICHAEL JOHN CLIFFE a coach driver lately a Director of Time of Bankruptcy Order: 10:59 31a Blackbrook Close Walton Liverpool L9 1HH, lately residing at 63 Whether Debtor's or Creditor's PetitionDebtor's Lavender Way Walton Liverpool L9 1JN D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 In the County Court at Liverpool 8QH, telephone: 0191 260 4600, email: No 131 of 2016 [email protected] Date of Filing Petition: 1 March 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 1 March 2016 1 March 2016 (2493765) Time of Bankruptcy Order: 12:44 Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BLUTEAU,2493803 RUPPEE MARIE Birkenhead, CH41 6DU, telephone: 0151 666 0220 7 Talbot Square, LONDON, W2 1TR Capacity of office holder(s): Receiver and Manager Birth details: 7 July 1988 1 March 2016 (2493811) RUPPEE MARIE BLUTEAU OCCUPATION UNKNOWN OF 7 TALBOT SQUARE LONDON W2 1TR In the County Court at Central London COOPER,2493869 TOBY No 3943 of 2015 15 Walnut Close, YATELEY, Hampshire, GU46 6DA Date of Filing Petition: 12 November 2015 Birth details: 21 November 1982 Bankruptcy order date: 26 February 2016 TOBY COOPER unemployed, of 15 Walnut Close, Yateley, Hampshire Time of Bankruptcy Order: 11:14 GU46 6DA Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Guildford Name and address of petitioner: KANGDA WRENIM GRAFI 6, 88-8 No 29 of 2016 PFAFFIKON, SWITZERLAND Date of Filing Petition: 29 February 2016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Bankruptcy order date: 29 February 2016 1XN, telephone: 0208 681 5166 Time of Bankruptcy Order: 10:35 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 26 February 2016 (2493803) L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 29 February 2016 (2493869)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

DAVIES,2494112 KAREN SUSAN EVANS,2493837 BETTY 109 Abbotswood Road, Brockworth, GLOUCESTER, GL3 4PD 57 Gordon Road, BLACKWOOD, Gwent, NP12 1DS Birth details: 12 September 1974 Birth details: 11 April 1946 Karen Susan Davies, Unemployed, of 109 Abbotswood Road, GL3 Betty Evans, also known as Betty Prosser, Unemployed, of 57 Gordon 4PD, and lately residing at 21 Astor Close, GL3 4AS, both in Road, Blackwood, NP12 1DS Brockworth, Gloucester, Gloucestershire In the County Court at Blackwood In the County Court at Gloucester and Cheltenham No 8 of 2016 No 22 of 2016 Date of Filing Petition: 2 March 2016 Date of Filing Petition: 1 March 2016 Bankruptcy order date: 2 March 2016 Bankruptcy order date: 1 March 2016 Time of Bankruptcy Order: 09:35 Time of Bankruptcy Order: 09:38 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 3ZA, telephone: 029 2038 1300 telephone: 0117 9279515 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 2 March 2016 (2493837) 1 March 2016 (2494112)

FOX,2493865 BENJAMIN JOHN 2493827DICKINSON, ROBIN NEAL 30 Garland Drive, LEEDS, LS15 9AT 70 Ham Lane, FERNDOWN, Dorset, BH22 9DP Birth details: 2 October 1989 Birth details: 4 March 1971 BENJAMIN JOHN FOX, a HGV Driver, of 30 Garland Drive, Leeds, Robin Neal Dickinson an upholsterer, of 70 Ham Lane, Longham, LS15 9AT and lately residing at 405 Coal Road, Leeds, LS14 1NW, Ferdown, Dorset, BH22 9DP, lately residing at 9 Cranfield Avenue, both in the County of West Yorkshire Wimborne, Dorset, BH21 1TH, and lately carrying on business as a In the County Court at Leeds company director No 183 of 2016 In the County Court at Bournemouth and Poole Date of Filing Petition: 29 February 2016 No 44 of 2016 Bankruptcy order date: 29 February 2016 Date of Filing Petition: 2 March 2016 Time of Bankruptcy Order: 10:10 Bankruptcy order date: 2 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:07 J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Capacity of office holder(s): Receiver and Manager telephone: 0118 958 1931 29 February 2016 (2493865) Capacity of office holder(s): Official Receiver 2 March 2016 (2493827) GILL,2493854 CLAIRE ALISON 13 Chynance, Portreath, REDRUTH, Cornwall, TR16 4NJ ELSE,2493852 TRACEY CLAIRE ALISON GILL, Unemployed, of 13 Chynance, Portreath, 2 Juniper Close, YEOVIL, Somerset, BA20 2JP Redruth, Cornwall, TR16 4NJ, also known as CLAIRE ALISON Birth details: 8 November 1984 GREEN, lately residing at Lyndown, Barbook, Lynton, Devon, EX35 TRACEY ELSE Publican residing at 2 Juniper Close, Yeovil, Somerset 6LD, also 20 Albion Row, Carharrack, Redruth, Cornwall, TR16 5QW. BA20 2JP In the County Court at In the County Court at Yeovil No 29 of 2016 No 79 of 2015 Date of Filing Petition: 1 March 2016 Date of Filing Petition: 28 July 2015 Bankruptcy order date: 1 March 2016 Bankruptcy order date: 16 February 2016 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 10:54 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Name and address of petitioner: The Wellington Pub Company Plc73 1UG, telephone: 01392 889650 Cornhill, LONDON, EC3V 3QQ Capacity of office holder(s): Receiver and Manager C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1 March 2016 (2493854) 1UG, telephone: 01392 889650 Capacity of office holder(s): Receiver and Manager 16 February 2016 (2493852) GRANT,2493836 DANIEL Flat 2, 14 Adelaide Crescent, HOVE, East Sussex, BN3 2JF Birth details: 19 February 1975 ELSE,2493848 NICHOLAS DANIEL GRANT, Unemployed of Flat 2, No 14, Adelaide Crescent, 2 Juniper Close, YEOVIL, Somerset, BA20 2JP Hove, Sussex BN3 2JF Birth details: 9 December 1979 In the County Court at Brighton NICHOLAS ELSE Publican, residing at 2 Juniper Close, Ueovil, No 85 of 2016 Somerset BA20 2JP Date of Filing Petition: 2 March 2016 In the County Court at Yeovil Bankruptcy order date: 2 March 2016 No 78 of 2015 Time of Bankruptcy Order: 11:15 Date of Filing Petition: 28 July 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 February 2016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Time of Bankruptcy Order: 10:54 1XN, telephone: 0208 681 5166 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: The Wellington Pub Company Plc73 2 March 2016 (2493836) Cornhill, LONDON, EC3V 3QQ C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: 01392 889650 Capacity of office holder(s): Receiver and Manager 16 February 2016 (2493848)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 93 PEOPLE

GRANT,2493843 EVAN FREDRICK PETER HENDERSON,2493823 WILLIAM 4 Bangs Close, Shudy Camps, CAMBRIDGE, CB21 4RJ 32 Fullarton Crescent, SOUTH OCKENDON, Essex, RM15 5HW Birth details: 19 March 1951 Birth details: 22 February 1973 Mr EVAN FREDRICK PETER GRANT unemployed, residing at 1 WILLIAM HENDERSON occupation unknown of 32 Fullarton Tendrings Villa, Thaxted Road, Debden, Saffron Walden, Essex CB11 Crescent, South Ockendon, Essex, RM15 5HW 3LT, lately a director In the County Court at Southend In the County Court at Chelmsford No 261 of 2015 No 0021 of 2016 Date of Filing Petition: 19 October 2015 Date of Filing Petition: 1 March 2016 Bankruptcy order date: 25 February 2016 Bankruptcy order date: 1 March 2016 Time of Bankruptcy Order: 10:25 Time of Bankruptcy Order: 09:53 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: London Borough of Tower S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- HamletsMulberry Place, 5 Clove Crescent, LONDON, E14 2BG ON-SEA, SS99 1AA, telephone: 01702 602570, email: S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- [email protected] ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 1 March 2016 (2493843) Capacity of office holder(s): Receiver and Manager 25 February 2016 (2493823)

2493845GREEN, VICTORIA JANE Willmots Farm, 9 Water Lane, Pill, BRISTOL, BS20 0EQ HILL,2493867 CHRISTINE VALERIE Birth details: 3 June 1959 Basement Flat, 38 Clifton Grove, Paignton, Devon, TQ3 3LH Victoria Jane Green (care worker) of Willmots Farm, 9 Water Lane, Pill, Christine Valerie Hill also known as Christine Valerie Bruce and North Somerset, BS20 0EQ and lately residing at 62a Hamgreen, Pill, Christine Valerie Miller a Cleaner residing at Basement Flat, 38 Clifton Bristol, BS20 0HB and lately residing at 34 May Flower Gardens, Grove, Paignton, Devon, TQ3 3LH and lately residing at 3 Polhearne Bristol, BS48 1QW and lately residing at Fairbanks, Clevedon Road, Lane, Brixham, Devon, TQ5 9LE and previously at 27 Colley End West Hill, Bristol, BS48 1PN Road, Paignton, Devon, TQ3 3DF and Basement, 36 Warren Road, In the County Court at Bristol Torquay, Devon, TQ2 2TL. No 68 of 2016 In the County Court at Torquay and Newton Abbot Date of Filing Petition: 25 February 2016 No 32 of 2016 Bankruptcy order date: 25 February 2016 Date of Filing Petition: 1 March 2016 Time of Bankruptcy Order: 10:20 Bankruptcy order date: 1 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:45 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0117 9279515 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 25 February 2016 (2493845) [email protected] Capacity of office holder(s): Official Receiver 1 March 2016 (2493867) HAGI-SAVVA,2494076 LORRAINE ANN 14 Woods Lane, Cheadle Hulme, CHEADLE, Cheshire, SK8 7JX Birth details: 6 August 1964 IQBAL,2493855 CATHRYN ELIZABETH LORAINE ANN HAGI-SAVVA a Night Care Worker of 14 Woods Lane 19 Withens Hill Croft, HALIFAX, West Yorkshire, HX2 9LZ Cheadle Hulme Stockport SK8 7JX and lately residing at 44 Oak Road Birth details: 16 February 1957 Cheasdle SK8 1EJ. And formerly residing at 112 Boundary Road CATHRYN ELIZABETH IQBAL retired of 19 Withens Hill Croft,Halifax Cheadle SK8 2EP. HX2 9LZ and lately residing at 3 ShawMount, Luddenden, Halifax HX2 In the County Court at Stockport 6PG both in the County of West Yorkshire No 19 of 2016 In the County Court at Halifax Date of Filing Petition: 1 March 2016 No 14 of 2016 Bankruptcy order date: 1 March 2016 Date of Filing Petition: 1 March 2016 Time of Bankruptcy Order: 10:12 Bankruptcy order date: 1 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:11 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Whether Debtor's or Creditor's PetitionDebtor's 3BN, telephone: 0161 234 8500 J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000 1 March 2016 (2494076) Capacity of office holder(s): Receiver and Manager 1 March 2016 (2493855)

HARDING,2493856 ROBERT 52a Exeter Road, DAWLISH, Devon, EX7 0AQ ISLAM,2493850 AMAR Robert Harding, Retired, residing at 52A Exeter Road, Dawlish, 444 Birchfield Road, BIRMINGHAM, B20 3JG Devon, EX7 0AQ and lately residing at 46 Drake Avenue, Teignmouth, AMAR ISLAM of 444 Birchfield Road, Birmingham, West Midlands Devon, TQ3 3BP and lately carrying on business as Bin Ends B20 3JG, also known as AMMAR ISLAM. Discounts T/A Spar of 97-99 Winner Street, Paignton, Devon, TQ3 In the County Court at Birmingham 3BP No 372 of 2015 In the County Court at Torquay and Newton Abbot Date of Filing Petition: 4 November 2015 No 33 of 2016 Bankruptcy order date: 24 February 2016 Date of Filing Petition: 1 March 2016 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 1 March 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:45 Name and address of petitioner: LIVERPOOL VICTORIA INSC/O Whether Debtor's or Creditor's PetitionDebtor's KEOGHS, 2 The Parklands, Lostock, BOLTON, BL6 4SE C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 G O'HareThe Insolvency Service, Cannon House, 18 The Priory 1UG, telephone: 01392 889650 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 1 March 2016 (2493856) Capacity of office holder(s): Receiver and Manager 24 February 2016 (2493850)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

JUNKER,2493829 RONALD EDWIN KAYE,2493870 SARAH JANE 684 Greenford Road, GREENFORD, Middlesex, UB6 8QS 14 Pennine Gardens, Linthwaite, HUDDERSFIELD, HD7 5TN Birth details: 4 October 1967 Birth details: 7 February 1972 RONALD EDWIN JUNKER OF 684 Greenford Road, GREENFORD SARAH JANE KAYE also known as SARAH JANE ARMITAGE, A UB6 8QS, England CURRENTLY A CONTRACTOR Housekeeper residing at 14 Pennine Gardens, Linthwaite, In the High Court Of Justice HUDDERSFIELD, West Yorkshire HD7 5TN No 4093 of 2015 In the County Court at Huddersfield Date of Filing Petition: 9 November 2015 No 17 of 2016 Bankruptcy order date: 24 February 2016 Date of Filing Petition: 1 March 2016 Time of Bankruptcy Order: 11:20 Bankruptcy order date: 1 March 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:05 Name and address of petitioner: FUNDING CIRCLE TRUSTEE LTD71 Whether Debtor's or Creditor's PetitionDebtor's Queen Victoria Street, LONDON, EC4V 4AY J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 200 6000 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 March 2016 (2493870) 24 February 2016 (2493829)

KINGSTON,2493861 SUSAN 2493831JENNINGS, TINA JANE 56 High Street, Burringham, SCUNTHORPE, South Humberside, 11 Hawkins Close, LONDON, NW7 3SX DN17 3LY Birth details: 29 August 1961 Birth details: 18 May 1964 Tina Jane Jennings (AKA) Tina Jane Larkin (AKA) Tina Jane Dean SUSAN KINGSTON, Unemployed, residing at 56 High Street, (AKA) Tina Jane Hatib of and lately trading at 11 Hawkins Close, Mill Burringham, Scunthorpe DN17 3LY and lately residing at 126 Hill, London, NW7 3SX, As a Caterer, As Tina Jane Jennings Currently Willoughby Road, Scunthorpe DN17 2NG and lately carrying on Unemployed business under the style of KINGSTONS TRADITIONAL FISH AND In the County Court at Central London CHIPS from 81 Willoughby Road, Scunthorpe DN17 2DJ all in the No 489 of 2016 County of North Lincolnshire Date of Filing Petition: 29 February 2016 In the County Court at Scunthorpe Bankruptcy order date: 29 February 2016 No 14 of 2016 Time of Bankruptcy Order: 12:37 Date of Filing Petition: 29 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 29 February 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 09:25 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 29 February 2016 (2493831) 200 6000 Capacity of office holder(s): Receiver and Manager 29 February 2016 (2493861) KENNEDY,2493871 CHRISTINA CAROL 33 Romney Drive, LINCOLN, LN6 7DF Birth details: 4 November 1956 KNIGHT,2493851 GILLIAN Christina Carol Kennedy also known as Christina Carol Barratt a care 8 Taylor Green Way, Lees, OLDHAM, OL4 4SE assistant of 33 Romney Drive, Lincoln, LN6 7DF, previously residing Birth details: 14 June 1966 at 20 Henley Street, Lincoln. Gillian Knight also known as Gillian Newton, a cleaner of 8 Taylor In the County Court at Lincoln Green Way, Springhead, Oldham OL4 4SE, lately residing at 35 Cop No 45 of 2016 Road, Sholver, Oldham OL1 4PP and formerly of 8 Kenyon Avenue, Date of Filing Petition: 1 March 2016 Hathershaw, Oldham OL:8 1NP Bankruptcy order date: 1 March 2016 In the County Court at Oldham Time of Bankruptcy Order: 11:30 No 31 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 1 March 2016 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 1 March 2016 0115 852 5000 Time of Bankruptcy Order: 10:47 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 1 March 2016 (2493871) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager KUNTAWALA,2493853 DEEPAK 1 March 2016 (2493851) 79 Sandy Lane, Cheam, SUTTON, Surrey, SM2 7EP Birth details: 11 May 1972 DEEPAK KUNTAWALA OF 79 Sandy Lane, Cheam, Surrey SM2 7EP LAUGHTON,2493828 ARRAN DAVID COMPANY DIRECTOR AND FINANCIER 68 Tresillian Street, PLYMOUTH, PL4 0QW In the High Court Of Justice Arran David Laughton Merchandiser residing at 68 Tresillian Street, No 326 of 2015 Catterdown, Plymouth, PL4 0QW lately carrying on business as The Date of Filing Petition: 24 September 2014 West Hoe Public House at and residing at 24 Bishops place, Bankruptcy order date: 23 February 2016 Plymouth, PL1 3BW, Lately carrying on business as The Brook Inn Time of Bankruptcy Order: 10:15 Public House at and residing at 33 Longbrook Street, Plympton, Whether Debtor's or Creditor's PetitionCreditor's Plymouth, PL7 1NJ. Name and address of petitioner: JITESH KUMAR MANUBHAI In the County Court at Plymouth PATEL10 The Causeway, SUTTON, SM2 5RS No 27 of 2016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Date of Filing Petition: 1 March 2016 1XN, telephone: 0208 681 5166 Bankruptcy order date: 1 March 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:49 23 February 2016 (2493853) Whether Debtor's or Creditor's PetitionDebtor's C ButlerCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 01392 889650 Capacity of office holder(s): Official Receiver 1 March 2016 (2493828)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 95 PEOPLE

LEA,2493860 EMMA PATRICIA MCALLISTER,2493859 GEORGE 28 Forest Drive, BIRMINGHAM, B17 9HW 93 Tanfields, SKELMERSDALE, Lancashire, WN8 8NS Birth details: 31 August 1983 George McAllister, occupation unknown, residing at 93 Tanfields, EMMA PATRICIA LEA of 28 Forest Drive, Harborne B17 9HW, FULL Skelmersdale WN8 8NS TIME STUDENT NURSE, lately residing at 80 Trescott Road, In the County Court at Wigan Northfield B31 5QB, and previously residing at 79 Metchley Lane, No 114 of 2015 Harborne B17 0HT. Date of Filing Petition: 16 September 2015 In the County Court at Birmingham Bankruptcy order date: 18 February 2016 No 61 of 2016 Time of Bankruptcy Order: 11:35 Date of Filing Petition: 26 February 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 26 February 2016 Name and address of petitioner: ANVIL PROPERTY MANAGEMENT Time of Bankruptcy Order: 12:56 LTDThe Old Barn Blackley Hurst, Newton Road, Billinge, WIGAN, Whether Debtor's or Creditor's PetitionDebtor's WN5 7TD G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birmingham, B4 6FD, telephone: 0121 698 4000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 February 2016 (2493860) 18 February 2016 (2493859)

2493862LEWIS, VICTOR JOHN MCGINNIES,2493847 CRAIG STEWART 83 Drift Avenue, Stamford, Lincolnshire, PE9 1YJ 47 Vesper Walk, LEEDS, LS5 3NQ Birth details: 12 January 1943 Birth details: 16 January 1981 VICTOR JOHN LEWIS, UNEMPLOYED residing at 83 Drift Avenue, CRAIG STEWART MCGINNIES, a Self Employed Delivery Driver, of 47 STAMFORD, Lincolnshire, PE9 1YJ and lately carrying on business as Vesper Walk, Leeds, West Yorkshire LS5 3NQ and a Company VICTOR LEWIS of 83 Drift Avenue, Stamford, Lincs, PE9 1YJ a SELF Director EMPLOYED COURIER VAN DRIVER In the County Court at Leeds In the County Court at Peterborough No 186 of 2016 No 19 of 2016 Date of Filing Petition: 1 March 2016 Date of Filing Petition: 1 March 2016 Bankruptcy order date: 1 March 2016 Bankruptcy order date: 1 March 2016 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 08:53 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, 200 6000 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 March 2016 (2493847) 1 March 2016 (2493862)

MCANULTY,2493863 LOUIE DANIEL LEWIS,2493849 CHARLOTTE HELEN 3 Abbey Fields, Elstow, BEDFORD, MK42 9GP 58 Pedlars Grove, FROME, Somerset, BA11 2SY Birth details: 11 November 1975 Birth details: 8 April 1977 LOUIE DANIEL MCANULTY OCCUPATION UNKNOWN OF 3 ABBEY Charlotte Helen Lewis, A Town Planner of 58 Pedlars Grove, Frome, FIELDS, ELSTOW, BEDFORD, BEDFORDSHIRE, MK42 9GP Somerset, BA11 2SY, also known as Charlotte Helen Rae In the County Court at Central London In the County Court at Bath No 3588 of 2015 No 16 of 2016 Date of Filing Petition: 13 October 2015 Date of Filing Petition: 2 March 2016 Bankruptcy order date: 24 February 2016 Bankruptcy order date: 2 March 2016 Time of Bankruptcy Order: 11:42 Time of Bankruptcy Order: 09:54 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 0117 9279515 G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Capacity of office holder(s): Receiver and Manager Birmingham, B4 6FD, telephone: 0121 698 4000 2 March 2016 (2493849) Capacity of office holder(s): Receiver and Manager 24 February 2016 (2493863)

LONGWORTH,2494037 MARC DAVID 8 Highfield Avenue, Farington, LEYLAND, PR25 4GP MILNER,2493868 STEPHEN JAMES Birth details: 19 May 1985 8 Villa Way, LEDBURY, Herefordshire, HR8 2XY Marc David Longworth - CCTV Operator Residing at 8 Highfield Birth details: 22 January 1982 Avenue, Farington, Leyland, Lancashire, PR25 4GP Stephen James Milner Unemployed of 8 Villa Way, Ledbury, In the County Court at Preston Herefordshire HR8 2XY No 33 of 2016 In the County Court at Hereford Date of Filing Petition: 29 February 2016 No 7 of 2016 Bankruptcy order date: 29 February 2016 Date of Filing Petition: 2 March 2016 Time of Bankruptcy Order: 14:05 Bankruptcy order date: 2 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:15 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 0117 9279515 29 February 2016 (2494037) Capacity of office holder(s): Receiver and Manager 2 March 2016 (2493868)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

MOFFAT,2493825 LISA QUARMBY,2493866 CRAIG JAMES 29 Cow House Lane, Armthorpe, DONCASTER, South Yorkshire, DN3 27 Hayle Road, OLDHAM, OL1 4NR 3ED Craig James Quarmby, a self employed Civil Engineer of 27 Hayle Birth details: 6 March 1984 Road, Oldham OL1 4NR, lately residing at 23 Averon Rise, Sholver, LISA MOFFAT, Customer Assistant of 29 Cowhouse Lane, Doncaster Oldham OL1 4NX and formerly of 52 Titian Rise, Sholver, Oldham OL1 DN3 3ED, lately residing at 43 Thomas Road, Stainforth, Doncaster 4PJ. DN7 5QH, both in the district of South Yorkshire, also known as LISA In the County Court at Oldham BENISTON No 32 of 2016 In the County Court at Doncaster Date of Filing Petition: 1 March 2016 No 20 of 2016 Bankruptcy order date: 1 March 2016 Date of Filing Petition: 1 March 2016 Time of Bankruptcy Order: 11:10 Bankruptcy order date: 1 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Whether Debtor's or Creditor's PetitionDebtor's 3BN, telephone: 0161 234 8500 J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000 1 March 2016 (2493866) Capacity of office holder(s): Receiver and Manager 1 March 2016 (2493825) RAE,2494075 BELINDA ERICA 81 Norbury Road, BRADFORD, West Yorkshire, BD10 0HJ 2493864PALMER, MICHAEL GERALD BELINDA ERICA RAE also known as BELINDA ERICA BOTES 31 Court Farm Road, OXFORD, OX4 4UN unemployed of 81 Norbury Road, Bradford, West Yorkshire BD10 MICHAEL GERALD PALMER CURRENTLY A SCAFFOLDER OF 31 0HJ, Lately residing at 122 Paley Road Bradford West Yorkshire BD4 COURT FARM ROAD, OXFORD, OXFORDSHIRE, OX4 4UN 7EL, Previously residing at 12 Leyton Crescent Idle, Bradford BD10 In the County Court at Central London 8RB. No 66 of 2016 In the County Court at Bradford Date of Filing Petition: 11 January 2016 No 26 of 2016 Bankruptcy order date: 1 March 2016 Date of Filing Petition: 29 February 2016 Time of Bankruptcy Order: 10:45 Bankruptcy order date: 29 February 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:50 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 G Rogers3D Apex Plaza, Forbury Road, Reading, Berks, RG1 1AX, 200 6000 telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 29 February 2016 (2494075) 1 March 2016 (2493864)

SKEEN,2493878 RYMA LELANI PEARSON,2493857 JOHN 1 Melita Mews, HAYWARDS HEATH, West Sussex, RH16 3EW 134 Hooper Road, LONDON, E16 3QN RYMA LELANI SKEEN, a Company Director of 1 Melita Mews, Birth details: 25 May 1982 Haywards Heath, West Sussex RH16 3EW JOHN PEARSON OCCUPATION UNKNOWN OF 134 Hooper Road In the County Court at Brighton LONDON E16 3QN LATELY A COMPANY DIRECTOR No 84 of 2016 In the County Court at Central London Date of Filing Petition: 2 March 2016 No 2577 of 2015 Bankruptcy order date: 2 March 2016 Date of Filing Petition: 27 July 2015 Time of Bankruptcy Order: 11:21 Bankruptcy order date: 25 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:29 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionCreditor's 1XN, telephone: 0208 681 5166 Name and address of petitioner: TRAVIS PERKINS TRADING Capacity of office holder(s): Receiver and Manager COMPANY LIMITEDLODGEWAY HOUSE, LODGEWAY, 2 March 2016 (2493878) HARLESTONE ROAD, NORTHAMPTON, NN5 7UG L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 SHIMMEN,2493858 CARLA MARY ANNE Capacity of office holder(s): Receiver and Manager 274 Brockles Mead, HARLOW, Essex, CM19 4QB 25 February 2016 (2493857) Birth details: 6 May 1987 CARLA MARY ANNE SHIMMEN currently self employed residing at 274 Brockles Mead, Harlow, Essex CM19 4QB trading as Carlas PAUN,2493830 VASILE Cleaning 97 Sladefield Road, BIRMINGHAM, B8 3PF In the County Court at Chelmsford Birth details: 18 November 1975 No 0020 of 2016 VASILE PAUN CURRENTLY A PAINTER AND DECORATER OF 97 Date of Filing Petition: 29 February 2016 SLADEFIELD ROAD, BIRMINGHAM, WEST MIDLANDS, B8 3PF Bankruptcy order date: 29 February 2016 In the County Court at Central London Time of Bankruptcy Order: 10:00 No 3451 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 5 October 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Bankruptcy order date: 22 February 2016 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Time of Bankruptcy Order: 11:21 [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 & 29 February 2016 (2493858) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 22 February 2016 (2493830)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 97 PEOPLE

SMITH,2494117 JOHN PAUL THOMPSON,2493910 DAVID THOMAS 17 Newbury Close, ROMFORD, RM3 8HB 28 Southside Gardens, SUNDERLAND, SR4 0NP Birth details: 28 August 1978 Birth details: 6 April 1982 Mr JOHN PAUL SMITH, A Track Maintenance of 17 Newbury Close, David Thomas Thompson, Electrician, of 28 Southside Gardens, Romford, Essex, RM3 8HB South Hylton, Sunderland, SR4 0NP and lately a company director In the County Court at Romford In the County Court at Sunderland No 0056 of 2016 No 19 of 2016 Date of Filing Petition: 1 March 2016 Date of Filing Petition: 1 March 2016 Bankruptcy order date: 1 March 2016 Bankruptcy order date: 1 March 2016 Time of Bankruptcy Order: 11:55 Time of Bankruptcy Order: 10:56 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 ON-SEA, SS99 1AA, telephone: 01702 602570, email: 8QH, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 March 2016 (2494117) 1 March 2016 (2493910)

2493842SMITH, NIALL PATRICK TOOKEY,2493882 JON-PAUL 6A Claude Street, NOTTINGHAM, NG7 2LB 19 Elizabeth Way, BASILDON, Essex, SS15 5GN Birth details: 24 March 1984 Birth details: 23 June 1971 NIALL PATRICK SMITH, A self employed web designer of 6A Claude JON-PAUL TOOKEY Unemployed of 19 Elizabeth Way, Basildon, Street, Dunkirk, Nottingham, NG7 2LB and lately residing at Essex, SS15 5GN Cherryhill, Mullhea, Kells, County Meath, Ireland and previously In the County Court at Southend residing at 10 Gardenrath Close, Rockfield, Kells, County Meath and No 52 of 2016 formerly residing at 26 Sadlers Court, Ardee Road, Rathmines, Dublin Date of Filing Petition: 1 March 2016 6, Ireland and carrying on business as Niall Smith trading as NS Web Bankruptcy order date: 1 March 2016 Design of 6A Claude Street, Dunkirk, Nottingham, NG7 2LB Time of Bankruptcy Order: 11:12 In the County Court at Nottingham Whether Debtor's or Creditor's PetitionDebtor's No 302 of 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Date of Filing Petition: 21 October 2015 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Bankruptcy order date: 15 February 2016 [email protected] Time of Bankruptcy Order: 12:55 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 1 March 2016 (2493882) A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager VAITKEVICIENE,2493893 JOLANTA 15 March 2016 (2493842) Flat 27, Linden Hall, 80 Christchurch Road, BOURNEMOUTH, BH1 4DA Birth details: 9 July 1970 SPENCER,2493899 WAYNE Jolanta Vaitkeviciene also known as Jolanta Macyte, also known as 7 Cross Street South, WOLVERHAMPTON, WV2 3JQ Jolanta Zenteliene, unemployed, of 27 Linden Hall, 80 Christchurch Birth details: 1 October 1972 Road, Bournemouth, Dorset, BH1 4DA WAYNE SPENCER of 7 Cross Street South, Blakenhall, In the County Court at Bournemouth and Poole Wolverhampton WV2 3JQ, CARETAKER. No 43 of 2016 In the County Court at Wolverhampton Date of Filing Petition: 2 March 2016 No 7 of 2016 Bankruptcy order date: 2 March 2016 Date of Filing Petition: 29 February 2016 Time of Bankruptcy Order: 09:08 Bankruptcy order date: 29 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:04 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931 G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Capacity of office holder(s): Official Receiver Birmingham, B4 6FD, telephone: 0121 698 4000 2 March 2016 (2493893) Capacity of office holder(s): Receiver and Manager 29 February 2016 (2493899) VLADIMIROVA,2493911 MARIYA KIRILOVA 2 Cambridge Close, WALSALL, WS9 8JL STEWART,2493895 KERRY JOANNE Birth details: 27 December 1966 82 Glebe Road, NEWCASTLE UPON TYNE, NE12 7NB MARIYA KIRILOVA VLADIMIROVA of 2 Cambridge Close, Walsall Birth details: 5 July 1971 WS9 8JL (UNEMPLOYED), lately residing at 19 Granville Place, High Kerry Joanne Stewart also known as Kerry Joanne Rathmell, Road, North Finchley, London N12 0AU. Unemployed, of 82 Glebe Road, Forest hall, Newcastle upon Tyne, In the County Court at Walsall NE12 7NB No 32 of 2016 In the County Court at Newcastle-upon-Tyne Date of Filing Petition: 2 March 2016 No 106 of 2016 Bankruptcy order date: 2 March 2016 Date of Filing Petition: 1 March 2016 Time of Bankruptcy Order: 10:57 Bankruptcy order date: 1 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:05 G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Whether Debtor's or Creditor's PetitionDebtor's Birmingham, B4 6FD, telephone: 0121 698 4000 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 2 March 2016 (2493911) [email protected] Capacity of office holder(s): Official Receiver 1 March 2016 (2493895)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

WAINWRIGHT,2493904 GRAHAM JOHN WILSON,2493846 PAUL TIMOTHY 18 Worthington Street, WHITCHURCH, SY13 1PW 2 African Row, Barripper, CAMBORNE, Cornwall, TR14 0QT Birth details: 8 August 1957 Paul Timothy Wilson self employed plumber of 2 African Row, GRAHAM JOHN WAINWRIGHT CURRENTLY A SUB-CONTRACTOR Barriper, Cambourne, Cornwall TR14 0QT carrying on business as OF 18 WORTHINGTON STREET WHITCHURCH SHROPSHIRE SY13 Paul Wilson Plumbing and Heating of 2 African Row, Barriper, 1PW Cambourne, Cornwall TR14 0QT In the County Court at Central London In the County Court at Truro No 3616 of 2015 No 28 of 2016 Date of Filing Petition: 14 October 2015 Date of Filing Petition: 1 March 2016 Bankruptcy order date: 25 February 2016 Bankruptcy order date: 1 March 2016 Time of Bankruptcy Order: 11:33 Time of Bankruptcy Order: 09:35 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 1UG, telephone: 01392 889650 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 1 March 2016 (2493846) Capacity of office holder(s): Receiver and Manager 25 February 2016 (2493904) YOUNG,2493880 JANICE 10 Norton Road, Sadberge, DARLINGTON, County Durham, DL2 1SW 2493902WHITE, PAUL SHANE Birth details: 1 May 1958 32 Lower Road, HAVANT, Hampshire, PO9 3LJ Janice Young also known as Reside and Osborne and Lauder, Birth details: 21 October 1970 Student Services Adviser, Durham University of 10 Norton Road, Paul Shane White a Self-Employed Builder of 32 Lower Road, Havant, Sadberge, Darlington, DL2 1SW Hampshire PO9 3LJ In the County Court at Darlington In the County Court at Portsmouth No 16 of 2016 No 185 of 2015 Date of Filing Petition: 1 March 2016 Date of Filing Petition: 2 September 2015 Bankruptcy order date: 1 March 2016 Bankruptcy order date: 5 February 2016 Time of Bankruptcy Order: 10:08 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Name and address of petitioner: Gareth Neill of Grant ThorntonWaters 8QH, telephone: 0191 260 4600, email: Edge, Clarendon Dock, Belfast, BT1 3BH, DX 3707, Belfast 8 [email protected] G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Capacity of office holder(s): Receiver and Manager SO15 1EG, telephone: 023 8083 1600, email: 1 March 2016 (2493880) [email protected] Capacity of office holder(s): Receiver and Manager 5 February 2016 (2493902) FINAL MEETINGS

In2493321 the High Court WILLIAMS2494104 , DAVID JOSEPH No 1394 of 2012 Flat 16, Port St. James, 15 The Quay, POOLE, Dorset, BH15 1HS BERNARD THOMAS DOYLE Birth details: 11 September 1984 Formerly in Bankruptcy David Joseph Williams, a Roofer, of 16 Port St James, 15 The Quay, Residential Address: 45 Godstone Road, St Margarets, Twickenham, Poole, Dorset, BH15 1HS Middlesex, TW1 1JY. Formerly of: Lately of 34 Orleans Road, In the County Court at Bournemouth and Poole Twickenham, TW1 3BL, formerly of Ardeevin House, Ardeevin Road, No 42 of 2016 Dalkey, Co Dublin, Ireland. Trading Address: 162-168 Regent Street, Date of Filing Petition: 2 March 2016 London, W1B and lately of 3 Wigmore Place, London, W1U 2LN. Date Bankruptcy order date: 2 March 2016 of Birth: 30 October 1954. Occupation: Property Consultant. Trading Time of Bankruptcy Order: 09:04 names or styles: Spain Courtney Doyle. Whether Debtor's or Creditor's PetitionDebtor's NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Rules 1986, that the Joint Trustees have summoned a final general telephone: 0118 958 1931 meeting of the creditors of the above named which shall receive the Capacity of office holder(s): Receiver and Manager Joint Trustees' report of the administration of the bankrupt's estate, 2 March 2016 (2494104) and shall determine whether the Joint Trustees should have their release under section 299 of the Insolvency Act 1986. The meeting will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann WILSON,2493891 BLAIR ANDREW Way, Gloucester GL1 5SH on 5 May 2016 at 10.00 am. Proxies must 25 Mallard Way, HENFIELD, West Sussex, BN5 9HF be lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann Birth details: 4 August 1965 Way, Gloucester GL1 5SH by 12.00 noon on the business day before . the meeting to entitle creditors to vote by proxy at the meeting. In the County Court at Brighton Office Holder Details: Edward Thomas and Guy Robert Thomas No 406 of 2015 Hollander (IP numbers 9711 and 9233) of Mazars LLP, Unit 121, Date of Filing Petition: 12 November 2015 Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Bankruptcy order date: 2 March 2016 Date of Appointment: 23 July 2012. Further information about this Time of Bankruptcy Order: 11:10 case is available from Chris Collins at the offices of Mazars LLP on Whether Debtor's or Creditor's PetitionCreditor's 01452 874 661. Name and address of petitioner: FUNDING CIRCLE TRUSTEE LTD71 Edward Thomas and Guy Robert Thomas Hollander , Joint Trustees Queen Victoria Street, LONDON, EC4V 4AY (2493321) L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: 01273 224100 In2493935 the Romford County Court Capacity of office holder(s): Receiver and Manager No 1083 of 2009 2 March 2016 (2493891) JOSEPH OLABUDE AKE In Bankruptcy of 64 Harrow Road, Barking, Essex, IG11 7RA. Currently a Computer network technician. Date of birth: 30 October 1950

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 99 PEOPLE

I, A Poxon (IP No 8620) of Leonard Curtis, Leonard Curtis House, In2493949 the Bradford County Court Elms Square, Bury New Road, Whitefield, M45 7TA was appointed No 334 of 2013 trustee of the estate of the above named debtor by order of Court on PAUL ANTHONY BARRON 31 July 2009. Notice is hereby given that I intend to call a meeting of Residing at: 33 Calderwood Close, Shipley, West Yorkshire, BD18 creditors under the provisions of Rule 6.137 of the Insolvency Rules 1PZ 1986 for the purpose of considering and if thought fit, passing the Birth details: 12 November 1974 following resolutions: That the trustee’s final report and receipts and NOTICE IS HEREBY GIVEN, pursuant to Rule 6.137 of the payments account be approved; That the trustee obtain his release INSOLVENCY RULES 1986 (as amended) that a final meeting of pursuant to Section 299 of the Insolvency Act 1986. The meeting will creditors of the above-named has been summoned by Clive Everitt, be held at the office of Leonard Curtis, Leonard Curtis House, Elms the Trustee in Bankruptcy for the purpose of receiving the Trustee’s Square, Bury New Road, Whitefield, M45 7TA on 5 April 2016 at final report on the administration of the estate and determining 10.00am. All proxies must be lodged no later than 12.00 noon on the whether the Trustee should have his release under Section 299 of the working day before the date of the meeting. INSOLVENCY ACT 1986. Further details contact: Michelle Laffan on tel: 0161 413 0930, Email: The meeting will be held at 11.00 am on 22 April 2016 at the offices of [email protected] Shaw Gibbs ICR LLP, 264 Banbury Road, Oxford OX2 7DY. A Poxon, Trustee Creditors who wish to vote at the meeting must ensure that a proof of 02 March 2016 (2493935) debt and proxy form must be lodged at Shaw Gibbs ICR LLP, 264 Banbury Road, Oxford, OX2 7DY not later than 12.00 noon on the business day before the date fixed for the meeting. 2494270In the High Court of Justice, Chancery Division A creditor entitled to attend and vote at the above meeting may Companies Court No 3466 of 2010 appoint a proxy or proxies to attend and vote instead of them. JOHN CECIL ANDERSON Clive Everitt (IP Number 007828) of Shaw Gibbs ICR LLP, 264 In Bankruptcy Banbury Road, Oxford, OX2 7DY was appointed Trustee of the Flat A, 52 Fortune Green Road, London, NW6 9HU Bankrupt’s estate on 4 March 2014. Office holder’s telephone number Date of Birth: 10 October 1965 and email address is 01865 292200, [email protected]. I, Matthew James Chadwick authorised by the Insolvency Alternative contact for enquiries is: Paul Beecham; 01865 292258; Practitioners Association (IP Number: 9311) of BDO LLP, 2 City Place, [email protected] Beehive Ring Road, Gatwick, West Sussex, RH6 0PA was appointed Clive Everitt, Trustee of the Estate of Paul Anthony Barron Trustee of John Cecil Anderson - in Bankruptcy, on 9 December 24 February 2016 (2493949) 2010. In accordance with Section 331 of the Insolvency Act 1986 and pursuant to Rule 6.137 of the Insolvency Rules 1986 I HEREBY In2493934 the Slough County Court summon a final meeting of the bankrupt's creditors on 15 April 2016 No 445 of 2010 at 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA at NEIL PHILLIP BARTON 10.30am. In Bankruptcy The purpose of the meeting is to receive the Trustee in Bankruptcy's of 6 Church Lane, Wexham, Slough, Berkshire, SL3 6LB and lately final report on the administration of the bankruptcy estate and residing at 106 Moray Drive, Slough, Berkshire, SL2 5PG. Occupation: determine whether the Trustee in Bankruptcy should have his release Public sector manager. under Section 299 of the Insolvency Act 1986. Creditors are required I, Matthew Chadwick authorised by the Insolvency Practitioners to lodge proxies and unlodged proofs in order to be entitled to vote at Association in the UK of BDO LLP, 1 Bridgewater Place, Water Lane, the meeting prior to 12.00 noon on the business day prior to the date Leeds, LS11 5RU was appointed Trustee of the bankruptcy estate on and time of the meeting detailed above. 17 November 2010 of Neil Phillip Barton - in Bankruptcy. In Matthew James Chadwick may be contacted by email, care of: accordance with Section 331 of the Insolvency Act 1986 and pursuant [email protected] quoting Ref: MJC/HJH/TAB 00156290/C7 to Rule 6.137 of the Insolvency Rules 1986, I hereby summon a final or by telephone on 01293 591066. meeting of the bankrupt’s creditors on 13 April 2016 at BDO LLP, 1 Dated: 5 February 2016 Bridgewater Place, Water Lane, Leeds, LS11 5RU at 10.00 am. The Matthew James Chadwick , Trustee in Bankruptcy (2494270) purpose of the meeting is to receive the Trustee in Bankruptcy’s final report on the administration of the bankruptcy estate and determine whether the Trustee in Bankruptcy should have his release under In2493901 the High Court of Justice Section 299 of the Insolvency Act 1986. Creditors are required to No 5211 of 2009 lodge proxies and proofs in order to be entitled to vote at the meeting CHRISTOPHER EDAFE AWERE prior to 12.00 noon on the business day prior to the date and time of In Bankruptcy the meeting detailed above. Current Address: 11 Shelgate Road, Battersea, London, SW11 1BD. Office Holder details: Matthew Chadwick (IP No: 9311) of BDO LLP, 1 Date of Birth: 13 September 1965. Occupation: Unknown Bridgewater Place, Water Lane, Leeds, LS11 5RU. Matthew Notice is hereby given pursuant to Rule 6.137 of the Insolvency Rules Chadwick may be contacted by email, care of 1986, that a meeting of the bankrupt’s creditors will be held at 25 [email protected] quoting Ref: MJC/SXB/BARTON or by Moorgate, London, EC2R 6AY on 12 April 2016 at 10.00 am for the telephone on 0113 290 6128 purpose of considering the Joint Trustees in Bankruptcy’s final report Matthew Chadwick, Trustee and determining whether the Joint Trustees should be granted their 02 March 2016 (2493934) release from office. To be entitled to vote at the meeting, a creditor must give written details of his debt (including the amount) and lodge any necessary form of proxy and/or postal resolution at the offfices of In2493929 the Bournemouth & Poole County Court Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY by no later No 295 of 2014 than 12.00 noon on 11 April 2016. ALAN JEREMY EAST Date of appointment: 15 December 2014. Office Holder details: In Bankruptcy Finbarr Thomas O’Connell and Henry Anthony Shinners (IP Nos. 7931 Residing at 31 Hurstbourne Avenue, Christchurch, BH23 4RG. and 9280), of Smith & Williamson LLP, 25 Moorgate, London, EC2R Carrying on business on his own account as a Brick Layer. Date of 6AY. Further details contact: Anjna Kalia, Tel: 020 7131 8184, Email: birth: 22 July 1959. [email protected], Reference: AW024 Notice is hereby given pursuant to Section 331 of the Insolvency Act Finbarr Thomas O’Connell and Henry Anthony Shinners, Joint 1986 that a final meeting of creditors of the above has been Trustees summoned by me, Francis Gavin Savage of Begbies Traynor (Central) 01 March 2016 (2493901) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ appointed as Joint Trustee in Bankruptcy of the above on 16 July 2014. The meeting will be held at my offices (as stated above) on 6 May 2016 at 10.00 am. The meeting will be held for the purposes of having an account laid before it showing the manner in which the bankruptcy

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE has been conducted and the property of the Debtor disposed of and In2494409 the Luton County Court of hearing any explanation that may be given by the Joint Trustees, No 162 of 2013 determining whether the Joint Trustees should have their release ADAM GREENSLADE under Section 299 of the Insolvency Act 1986. Proxy forms must be Formerly in Bankruptcy lodged with me at the above address by 12.00 noon on the business Residential Address: The End Cottage, Chapel Lane, Northall, day before the meeting to entitle creditors to vote by proxy at the Dunstable, Bedfordshire LU6 2HF. Date of Birth: 29 December 1965. meeting. Please note that my staff and I will not accept receipt of Occupation: Not Known. completed proxy forms by email. Submission of proxy forms by email Purpose of meeting: A meeting of creditors has been summoned by will lead to the proxy being held invalid and the vote not cast. the Trustee under section 331 of the Insolvency Act 1986 (as Office Holder details: Francis Gavin Savage (IP No: 009950) and amended) for the purposes of receiving the trustee's report of the Jonathan James Beard (IP No: 009552) of Begbies Traynor (Central) administration of the bankrupt's estate and consideration of granting LLP, 8a Carlton Crescent, Southampton, SO15 2EZ Any person who the Trustee his release under Section 299 of the Insolvency Act 1986 requires further information may contact the Joint Trustee by (as amended). telephone on 023 8021 9820. Alternatively, enquiries can be made to Date of Meeting: 26 May 2016 at 10:00am, Baker Tilly Creditor Chris Tate by e-mail at [email protected] or by Services LLP, c/o RSM, Two Humber Quays, Wellington Street West, telephone on 023 8021 9823. Hull, HU1 2BN F G Savage, Joint Trustee Date and time by which proofs of debt and proxies and must be 02 March 2016 (2493929) lodged: 12 noon on 25 May 2016 Place at which they must be lodged: Baker Tilly Creditor Services LLP, c/o RSM, Two Humber Quays, Wellington Street West, Hull HU1 2493909In the Pontypridd County Court 2BN No 251 of 2009 Correspondence address & contact details of case manager: SARAH EVANS Leanne Skipworth, 01482 607200, Baker Tilly Creditor Services LLP, Formerly In Bankruptcy Two Humber Quays, Wellington Street West, Hull HU1 2BN Residential address: 26 Heol Horeb, Cymmer, Porth, CF39 9HD. Date Name, address & contact details of Trustee of birth: 18 December 1968. Occupation: Unknown Primary Office Holder: Alec Pillmoor, Appointed: 19 June 2015, Notice is hereby given that the Trustee has summoned a final meeting Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington of the Bankrupt’s creditors under Section 331 of the Insolvency Act Street West, Hull HU1 2BN, 01482 607200, IP Number: 7243 1986 for the purpose of receiving the Trustee’s report of the (2494409) administration of the Bankrupt’s estate and determining whether the Trustee should be given her release. The meeting will be held at PJG In2493907 the Weymouth County Court Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB No 44 of 2013 on 1 April 2016 at 11.00 am. In order to be entitled to vote at the VINCENT LIONEL LEWIS meeting, creditors must lodge their proxies with the Trustee at 11 In Bankruptcy Coopers Yard, Curran Road, Cardiff, CF10 5NB by no later than 12 Also known as Vincent Lionel Lloyd Lewis of 1 Simene Close, noon on the business day prior to the day of the meeting (together Bridport, Dorset, DT6 5JS. Occupation: Unknown. with a completed proof of debt form if this has not previously been I, Susan Berry authorised by the Insolvency Practitioners Association submitted). in the UK of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 Office Holder details: Melanie Reevel Giles (IP No. 8781) of PJG 5RU was appointed Joint Trustee of the bankruptcy estate on 11 Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB. September 2013 of Vincent Lionel Lewis - In Bankruptcy. In Date of Appointment: 7 April 2010. Contact Tel: 02920 346530. accordance with Section 331 of the Insolvency Act 1986 and pursuant Melanie Reevel Giles, Trustee to Rule 6.137 of the Insolvency Rules 1986, I hereby summon a final 02 March 2016 (2493909) meeting of the bankrupt’s creditors on 13 April 2016 at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU at 11.00 am. The purpose of the meeting is to receive the Joint Trustees in In2494417 the Luton County Court Bankruptcy’s final report on the administration of the bankruptcy No 163 of 2013 estate and determine whether the Joint Trustees in Bankruptcy should JENNIFER GREENSLADE have their release under Section 299 of the Insolvency Act 1986. Formerly In Bankruptcy Creditors are required to lodge proxies and proofs in order to be Residential Address: The End Cottage, Chapel Lane, Northall, entitled to vote at the meeting prior to 12.00 noon on the business Bedford LU6 2HF. Date of Birth: 23 February 1965. Occupation: day prior to the date and time of the meeting detailed above. Unknown. Office Holder details: Susan Berry (IP No: 12010), of BDO LLP, 1 Purpose of meeting: A meeting of creditors has been summoned by Bridgewater Place, Water Lane, Leeds, LS11 5RU Susan Berry may the Trustee under section 331 of the Insolvency Act 1986 (as be contacted by email, care of: [email protected] quoting Ref: amended) for the purposes of receiving the trustee's report of the SXB/LEWIS or by telephone on 0113 290 6128. administration of the bankrupt's estate and consideration of granting Susan Berry, Joint Trustee the Trustee his release under Section 299 of the Insolvency Act 1986 02 March 2016 (2493907) (as amended). Date of the Meeting: 26 May 2016 at 10:30am at Baker Tilly Creditor Services LLP, c/o RSM, Two Humber Quays, Wellington Street West, In2493952 the Blackburn County Court Hull, HU1 2BN. No 47 of 2013 Date and time by which proofs of debt and proxies must be lodged at: JOHN LEA MEADOWS 12 noon on 25 May 2016. Place at which they must be lodged Baker In Bankruptcy Tilly Creditor Services LLP, c/o RSM, Two Humber Quays, Wellington Address: 3 Sunnybower Road, Blackburn, BB1 5QT Street West, Hull HU1 2BN. Birth details: 8 July 1967 Office Holder Details: Alec D Pillmoor (IP number 7243) of Baker Tilly Electrician Creditor Services LLP, Two Humber Quays, Wellington Street West, Principal trading address: Hare and Hounds, 78 Lammack Road, Hull HU1 2BN. Date of Appointment: 19 June 2015. Further Blackburn BB1 8LA information about this case is available from Leanne Skipworth at the Any other address at which the bankrupt resided in the 12 months offices of Baker Tilly Creditor Services LLP on 01482 607 200. prior to the bankruptcy order: Alec D Pillmoor , Trustee (2494417) John Lea Meadows An electrician of 3 Sunnybower Road BBl 5QT and lately residing and carrying on business as Hare and Hounds at 78 Lammack Road BBl 8LA both in Blackburn Lancashire

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 101 PEOPLE

Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY In2493943 the Macclesfield County Court RULES 1986 that a final meeting of the bankrupt’s creditors will be No 143 of 2010 held at the offices of Critchleys, Greyfriars Court, Paradise Square, SCOTT DAVID ROEBUCK Oxford, OX1 1BE on 18 May 2016 at 10.30 am for the purpose of In Bankruptcy considering the Trustee in Bankruptcy’s final report and granting his Address: Paddock House Farm, Back Lane, Somerford, Congleton, release. Cheshire. Date of birth: 16 April 1965 To be entitled to vote at the meeting, a creditor must give written Notice is hereby given pursuant to section 331 of the Insolvency Act details of his debt (including the amount) and lodge any necessary 1986, that a final meeting of the Creditors will be held at the offices of form of proxy and / or postal resolution at Critchleys, Greyfriars Court, Sale Smith & Co Ltd, Carmella House, 3 & 4 Grove Terrace, Walsall, Paradise Square, Oxford, OX1 1BE, no later than 12:00 noon on the WS1 2NE on 27 April 2016 at 10.00 am for the purposes of: having last business day before the meeting (or deliver them to the Chairman laid before the meeting an account showing how the administration at the meeting). has been conducted and the property disposed of; hearing any Sue Roscoe (IP 008632), Joint Trustee. Appointed 7 May 2013. explanation which may be given by the Trustee and; to resolve that Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE. the Trustee should have her release under Section 299 of the Email: [email protected]. Tel: 01865 261100 Insolvency Act 1986. A creditor entitled to attend and vote at the 1 March 2016 (2493952) above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor. Proxies for use at the Meeting must be lodged at the above address no later than 12.00 noon on 26 2493953In the Nottingham County Court April 2016. Date of Appointment: 28 April 2010. No 1206 of 2010 Trustee details: Eileen T F Sale (IP No. 8738) of Sale Smith & Co Ltd, SHELU MIAH Carmella House, 3 & 4 Grove Terrace, Walsall, WS1 2NE. Further Residential Address: 27 Little Carter Lane, Mansfield, details contact: Email: [email protected] or Tel: 01922 Nottinghamshire, NG18 3AA 624777. Birth details: 15 November 1974 Eileen T F Sale, Trustee Formerly carried on business as Jayanda Restaurant at 45B & C 02 March 2016 (2493943) Leeming Street, Mansfield, Nottinghamshire, NG24 1NB Notice is hereby given pursuant to Section 331 of INSOLVENCY ACT 1986 (as amended) that a final meeting of creditors will be held at In2493930 the Coventry County Court Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, No 222 of 2013 Crewe, CW1 6DD on 5 May 2016 at 10:00 am for the purpose of IAN MICHAEL SMITH considering the trustee’s report on his administration. The following In Bankruptcy resolution will be put to the meeting: Address: 4 Boundary Road, Rugby, CV21 3AA. Date of Birth: 1. That the Trustee be granted his release under Section 299 of the 31/1/1966. INSOLVENCY ACT 1986. Proofs and proxies to be used at the Notice is hereby given pursuant to section 331 of the Insolvency Act meetings must be lodged with the trustee at Mackenzie Goldberg 1986, that a final meeting of the Creditors will be held at the offices of Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD no Sale Smith & Co Ltd, Carmella House, 3 & 4 Grove Terrace, Walsall, later than 12.00 noon on the business day preceding the meeting. WS1 2NE on 27 April 2016 at 1.00 pm for the purposes of: Having laid Date of Appointment: 15 March 2011 before the meeting an account showing how the administration has Meeting Summoned By: Trustee in Bankruptcy been conducted and the property disposed of; Hearing any Further Details are available from: Sam Cooke, [email protected], explanation which may be given by the Trustee and; To resolve that 01270 212 700, BKY0043 BTSHA the Trustee should have her release under Section 299 of the Michael Gillard (IP No: 14470), Trustee in Bankruptcy, Mackenzie Insolvency Act 1986. A creditor entitled to attend and vote at the Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 above meeting may appoint a proxy to attend and vote instead of him 6DD (2493953) or her. A proxy need not be a creditor. Proxies for use at the Meeting must be lodged at the above address no later than 12.00 noon on 26 April 2016 In2494273 the Guildford County Court Date of Appointment: 11 June 2013. Office Holder details: Eileen T F No 489 of 2010 Sale (IP No. 8738) of Sale Smith & Co Ltd, Carmella House, 3 & 4 KENNETH ALUN PEACOCK Grove Terrace, Walsall, WS1 2NE. Further details contact: Email: In Bankruptcy [email protected]. Tel: 01922 624777 Residential Address: 3 St George's Court, St George's Road, Eileen T F Sale, Trustee Camberley, GU15 3QZ. Date of Birth: 30 December 1968. 02 March 2016 (2493930) Occupation: Unknown. I, Matthew James Chadwick authorised by the Insolvency Practitioners Association in the UK (IP Number: 9311) of BDO LLP, 2 In2493932 the High Court of Justice City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA was No 3894 of 2013 appointed Trustee of Kenneth Alun Peacock - in Bankruptcy, on 6 DARREN FREDERICK WHITLEY January 2011. Formerly In Bankruptcy In accordance with Section 331 of the Insolvency Act 1986 and Residential address: 10 Kenmore Drive, Cleckheaton, BD19 3EJ. Date pursuant to Rule 6.137 of the Insolvency Rules 1986 I HEREBY of birth: 10 June 1971. Occupation: Unemployed. summon a final meeting of the bankrupt's creditors on 24 March 2016 Notice is hereby given that the Trustee has summoned a final meeting at 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA at of the Bankrupt’s creditors under Section 331 of the Insolvency Act 10.30 a.m. 1986 for the purpose of receiving the Trustee’s report of the The purpose of the meeting is to receive the Trustee in Bankruptcy's administration of the Bankrupt’s estate and determining whether the final report on the administration of the bankruptcy estate and Trustee should be given his release. The meeting will be held at York determine whether the Trustee in Bankruptcy should have his release House, 4 Sheepscar Way, Leeds, LS7 3JB on 4 May 2016 at 11.00 under Section 299 of the Insolvency Act 1986. Creditors are required am. In order to be entitled to vote at the meeting, creditors must to lodge proxies and unlodged proofs in order to be entitled to vote at lodge their proxies with the Trustee at York House, 4 Sheepscar Way, the meeting prior to 12.00 noon on the business day prior to the date Leeds, LS7 3JB by no later than 12.00 noon on the business day prior and time of the meeting detailed above. to the day of the meeting (together with a completed proof of debt Matthew James Chadwick may be contacted by email, care of: form if this has not previously been submitted). [email protected] quoting Ref: MJC/HJH/TAB 00157023/C7 Office Holder details: Andrew John Bowers (IP No. 8328) of RE10 or by telephone on 01293 591066. Finance, York House, 4 Sheepscar Way, Leeds, LS7 3JB. Date of Dated: 04/03/16 Appointment: 28 April 2014. Contact name: Colin Varley, Email: Matthew James Chadwick , Trustee (2494273) [email protected] Andrew John Bowers, Trustee 02 March 2016 (2493932)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

In2493906 the Birmingham County Court In2493944 the County Court at Leicester No 442 of 2012 No 320 of 2015 ANDREW NEIL WILLIAMS STEPHEN BRIAN EDWARDS In Bankruptcy In Bankruptcy Address: 6 Oaklands Avenue, Harborne, Birmingham. Date of Birth: Bankrupt’s residential address at the date of the bankruptcy order: 79 24 July 2012 Rugby Road, Hinckley, Leicestershire, LE10 0QA. Bankrupt’s date of Notice is hereby given pursuant to section 331 of the Insolvency Act birth: 2 November 1964. Bankrupt’s occupation: Salesman. 1986, that a final meeting of the Creditors will be held at the offices of The trustee in bankruptcy has convened a meeting of the creditors of Sale Smith & Co Ltd, Carmella House, 3 & 4 Grove Terrace, Walsall, the bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 to WS1 2NE on 27 April 2016 at 11.00 am for the purposes of: having take place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT laid before the meeting an account showing how the administration on 31 March 2016, at 10.00 am for the purpose of fixing the basis of has been conducted and the property disposed of; hearing any the remuneration of the trustee in bankruptcy and his entitlement to explanation which may be given by the Trustee and; to resolve that charge disbursements. To be entitled to vote at the meeting, a the Trustee should have her release under Section 299 of the creditor must lodge with the trustee in bankruptcy at his postal Insolvency Act 1986. A creditor entitled to attend and vote at the address, not later than 12.00 hours on the business day before the above meeting may appoint a proxy to attend and vote instead of him date fixed for the meeting, a proof of debt (if not previously lodged in or her. A proxy need not be a creditor. Proxies for use at the Meeting the proceedings) and (if the creditor is not attending in person) a must be lodged at the above address no later than 12.00 noon on 26 proxy. Date of appointment: 4 February 2016. Office Holder details: April 2016. Richard J Hicken (IP No 10890) of Hartwell House, 55-61 Victoria Date of Appointment: 24 July 2012. Office Holder details: Eileen T F Street, Bristol, BS1 6FT. Sale (IP No. 8738) of Sale Smith & Co Ltd, Carmella House, 3 & 4 Further details contact: Richard J Hicken, Tel: 0117 305 7809. Grove Terrace, Walsall, WS1 2NE. Further details contact: Email: Alternative contact: Amy L Bell [email protected]. Tel: 01922 624777 Richard J Hicken, Trustee Eileen T F Sale, Trustee 03 March 2016 (2493944) 02 March 2016 (2493906)

In2494106 the County Court at Northampton MEETING OF CREDITORS No 160 of 2015 MICHAEL HAMMOND 2493942In the County Court at Middlesbrough In Bankruptcy No 31 of 2016 Bankrupt’s residential address at the date of the bankruptcy order: 11 JOHN ROBERT BARNETT Roseholme Road, Northampton, NN1 4TQ. Bankrupt’s date of birth: Date of First Meeting: 12 April 2016 at 10.00 am Unknown. Bankrupt’s occupation: Unknown. Place of First Meeting: Insolvency Service, 10th Floor, Civic Centre, Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 Barras Bridge, Newcastle Upon Tyne NE1 8QH Victoria Street, Bristol, BS1 6FT was appointed joint trustee in Official Receiver: Dave Elliott (2493942) bankruptcy of Michael Hammond on 11 February 2016. The trustees in bankruptcy have convened a meeting of the creditors of the bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 to take In2493928 the Milton Keynes County Court place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria No 6 of 2016 Street, Bristol, BS1 6FT on 24 March 2016, at 1.00 pm, for the JAMIE BURNS purpose of fixing the basis of the remuneration of the trustees in In Bankruptcy bankruptcy and their entitlement to charge disbursements. To be Occupation: Sole trader - Furniture Retailer. Residential address: 8 entitled to vote at the meeting, a creditor must lodge with the trustees Townsend Crescent, Stoke Goldington, Buckinghamshire, MK16 in bankruptcy at their postal address, not later than 12.00 hours on 8NU; 24 Church Road, Aspley Heath, MK17 8TA. Date of Birth: 10 the business day before the date fixed for the meeting, a proof of debt February 1978. Trading name: A5 Furniture. Trading address: 4 (if not previously lodged in the proceedings) and (if the creditor is not Newmarket Court, Milton Keynes, MK10 0AQ. attending in person) a proxy. Notice it hereby given pursuant to Rule 6.81 of the INSOLVENCY Office Holder details: Richard J Hicken (IP No 10890) of Hartwell RULES 1986 (AS AMENDED) That the trustee has summoned a House, 55-61 Victoria Street, Bristol, BS1 6FT and Nicholas S Wood general meeting of the Bankrupt’s creditors under Rule 6.81 for the (IP No 9064) of 30 Finsbury Square, London EC2P 2YU. Further purpose of forming a credtitors committee, or in the alternative, fixing details contact: The Joint Trustees, Tel: 0117 305 7705. Alternative the basis of the Trustees remuneration and disbursements. The contact: Keira Shortland. meeting will be held at Ramada Encore, 312 Midsummer Boulevard, Richard J Hicken, Joint Trustee Milton Keynes MK9 2EA on 22 March 2016, at 10.00 am. In order to 03 March 2016 (2494106) be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at Opus Restructuring LLP, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA by no later than 12 noon on the In2493938 the County Court at Romford business day prior to the day of the meeting (together with a No 165 of 2015 completed proof of debt form if this has not previously been KINGSLEY IGBINOBA submitted). In Bankruptcy Date of appointment: 21 January 2016. Office holder details: Timothy Of 19 Harris Road, Dagenham, Essex, RM9 5DT. Date of Birth: 10 John Edward Dolder (IP No. 9008), of Opus Restructuring LLP, 494 March 1961. Midsummer Boulevard, Milton Keynes, MK9 2EA. Further details I, Susan Berry (IP No. 12010) of BDO LLP, 1 Bridgewater Place, Water contact: Matt Rolph, Email: [email protected], Tel: 01908 Lane, Leeds LS11 5RU and Matthew Chadwick (IP No. 9311) of BDO 306090. LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 Timothy John Edward Dolder, Trustee 0PA were appointed Joint Trustees of the bankruptcy estate of the 02 March 2016 (2493928) above named on 21 December 2015. I give notice that I propose to convene a meeting of creditors to provide creditors with the opportunity to form a Creditors’ Committee, to seek approval for the basis of the Joint Trustees’ remuneration and to seek approval of the Joint Trustees’ Category 2 Disbursements, namely mileage expenses. The meeting will be held at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU on 30 March 2016, at 2.00 pm For further details contact Susan Berry by email on [email protected] Susan Berry, Joint Trustee 03 March 2016 (2493938)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 103 PEOPLE

NOTICES OF DIVIDENDS In2493875 the Swansea No 8 of 2012 2493840In the High Court of Justice MR SIMON EARL BAINBRIDGE No 87 of 2010 In Bankruptcy MR CAGDAS OZGUR AKBULUT Individual’s Addresses: First and Final Dividend. SIMON EARL in Bankruptcy BAINBRIDGE; who at the date of the bankruptcy order, 20/01/2012, Individual’s Addresses: First and Final Dividend - Cagdas Ozgur healthcare development manager, resided at 88A NEWTON ROAD, Akbulut; who at the date of the bankruptcy order, 06/01/2010, a Part NEWTON, SWANSEA SA3 4SL AND LATELY RESIDING AT 6 time Sales Assistant, resided at 110C LANCESTER ROAD, NOTTING BALDWINS CRESCENT, CRYMLYN BURROWS, SWANSEA SA1 8QE HILL, LONDON, W11 1QS. NOTE: the above-named was discharged AND PREVIOUSLY RESIDING AT 334 GOWER ROAD, KILLAY SA2 from the proceedings and may no longer have a connection with the 7AE. NOTE: the above-named was discharged from the proceedings addresses listed. and may no longer have a connection with the addresses listed. Birth details: 23 December 1975 Birth details: 12 January 1965 Part time Sales Assistant NOT ENTERED Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 12 April 2016. date of proving. Last date for receiving proofs: 12 April 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] [email protected] 1 March 2016 (2493840) 1 March 2016 (2493875)

2493338In the Portsmouth County Court In2493337 the Luton County Court No 122 of 2015 No 104 of 2013 MARK JOHN CHRISTOPHER ALLEN MICHAEL BLUNDEN In Bankruptcy In Bankruptcy Residential Address: 61 Purbrook Gardens, Waterlooville, Hampshire Residential Address: 48 Potton Road, Biggleswade, Bedforshire, P07 5LD. Date of Birth: 24 November 1964. Occupation: Unknown. SG18 0EB. Date of Birth: 13 July 1956. Occupation: Air Conditioning NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Contractor . Rules 1986, that the Joint Trustees intend to declare a first and final NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency dividend to the unsecured creditors of the estate within two months of Rules 1986, that the Joint Trustees intend to declare a first and final the last date for proving specified below. Creditors who have not yet dividend to the unsecured creditors of the estate within two months of proved their debts must lodge their proofs at Mazars LLP, The the last date for proving specified below. Creditors who have not yet Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 31 proved their debts must lodge their proofs at Mazars LLP, The March 2016 (the last date for proving). The Joint Trustees are not Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 31 obliged to deal with proofs lodged after the last date for proving. March 2016 (the last date for proving). The Joint Trustees are not Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP obliged to deal with proofs lodged after the last date for proving. numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Midsummer Boulevard, Milton Keynes MK9 1FF. Date of numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Appointment: 14 October 2015. Further information about this case is Midsummer Boulevard, Milton Keynes MK9 1FF. Date of available from Jodie Milne at the offices of Mazars LLP on 01908 257 Appointment: 13 October 2015. Further information about this case is 228. available from Jodie Milne at the offices of Mazars LLP on 01908 Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2493338) 257228. Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2493337)

In2493876 the Guildford County Court No 67 of 2011 In2493886 the Derby County Court MRS ERIE LABABOR ALLEN No 91 of 2013 in bankruptcy MR BENJAMIN JAMES BRETTELL Individual’s Addresses: First and Final Dividend. Erie Lababor Allen, in Bankruptcy also known as Erie Lababor Tabunan; unemployed, who at the date of Individual’s Addresses: First and Final Dividend - Benjamin James the bankruptcy order, 14/02/2011 resided at 3 Lancer Court, Brettell; who at the date of the bankruptcy order, 07/05/2013, a Beaumont Park, Aldershot, Hampshire GU11 1YS. NOTE: the above- Publican, resided at 93 Wetmore Road, Burton-Upon-Trent, DE14 named was discharged from the proceedings and may no longer have 1SH and carrying on business as The Wetmore Whistle Public House, a connection with the addresses listed. 93 Wetmore Road, Burton-Upon-Trent, DE14 1SH and lately carrying Birth details: 24 June 1956 on business as The Forest Tavern Public House, 257 Mansfield Road, Unemployed Nottingham, NG1 3FT. NOTE: the above-named was discharged from Also known as: Erie Lababor Tabunan the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Dividend to addresses listed. unsecured Creditors herein within a period of 2 months from the last Birth details: 19 May 1976 date of proving. Last date for receiving proofs: 13 April 2016. a Publican Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Notice is hereby given that I intend to declare a Dividend to 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, unsecured Creditors herein within a period of 2 months from the last [email protected] date of proving. Last date for receiving proofs: 13 April 2016. 2 March 2016 (2493876) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 2 March 2016 (2493886)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

In2493896 the Reading County Court In2493887 the Ipswich County Court No 490 of 2011 No 414 of 2009 MR NATHAN BRIGHT MR CHRISTOPHER NICHOLAS CONSTABLE in Bankruptcy n Bankruptcy Individual’s Addresses: First and Final Dividend - Nathan Bright; who Individual’s Addresses: First and Final Dividend - Christopher at the date of the bankruptcy order, 12/09/2011, a Manufacturing Nicholas Constable; who at the date of the bankruptcy order, operative, resided at 82a Bernstein Road, BASINGSTOKE, RG22 08/05/2009, resided at 70 Hawke Road, Ipswich, IP3 0JD, in the 4NG. Previously residing at 25 Cheviot Close, Buckskin, Basingstoke, County of Suffolk and previously residing at 44 Pauline Street, Hampshire, RG22 5AE. Formerly residing at 69 Bermuda Close, Ipswich,Suffolk. NOTE: the above-named was discharged from the Basingstoke, Hampshire, RG22 5AE and lately residing at 5 proceedings and may no longer have a connection with the addresses Maybrook, Chineham, Basingstoke, RG24 8ST. NOTE: the above- listed. named was discharged from the proceedings and may no longer have Birth details: 10 March 1984 a connection with the addresses listed. Marina Assistant Birth details: 26 April 1978 Notice is hereby given that I intend to declare a Dividend to Manufacturing operative unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 13 April 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date of proving. Last date for receiving proofs: 13 April 2016. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box [email protected] 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 2 March 2016 (2493887) [email protected] 2 March 2016 (2493896) In2493898 the Croydon No 1422 of 2009 2493894In the County Court at Liverpool MR DAVID JOHN DOWDING No 942 of 2011 In Bankruptcy MR ANTHONY CHRISTIAN Individual’s Addresses: First and Final Dividend. DAVID JOHN In Bankruptcy DOWDING; who at the date of the bankruptcy order, 23/10/2009, a Individual’s Addresses: 5 Carlyon Way Liverpool L26 7YB, lately warehouse man, resided at Flat 1, 17Aragon Place, Morden, Surrey residing at 269 Bedford Road Bootle Liverpool L20 9ND. First and SM4 4QD and lately residing at Quartermain House, St Helier Avenue, Final Dividend Morden, Surrey. NOTE: the above-named was discharged from the Birth details: 17 November 1979 proceedings and may no longer have a connection with the addresses I.T. Analyst listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 21 May 1949 unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 12 April 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, date of proving. Last date for receiving proofs: 13 April 2016. 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 0161 234 8618, [email protected] 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 1 March 2016 (2493894) [email protected] 2 March 2016 (2493898)

In2493841 the County Court at Wigan No 125 of 2011 In2493885 the COUNTY COURT AT MAIDSTONE MISS JACQUELINE COLETTE CLARKE No 100 of 1993 In Bankruptcy MR BILGIN DUVEN Individual’s Addresses: 29 Carders Close, Leigh, Lancashire WN7 IN BANKRUPTCY, NOW DECEASED 4JX. Flat 2, 19 Cranbourne Road, Manchester M21 8AP. 4 Burford Individual’s Addresses: RE : BILGIN DUVEN of 22 Hatch Road, Court, Cotterdale Close, Manchester M16 8EA. First and Final Lenham, a Restaurateur at the time of bankruptcy order date Dividend 04/08/1993, trading at 16 Gabriels Hill, ME15 6JG, both in Maidstone, Birth details: 26 October 1974 Kent, as Atilla Restaurant - NOTICE OF FINAL INTENDED DIVIDEND. Leisure Duty Manager NOTE: the above-named was discharged from the proceedings and Also known as: Jakki Clarke may no longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 10 March 1955 unsecured Creditors herein within a period of 2 months from the last UNKNOWN date of proving. Last date for receiving proofs: 12 April 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, unsecured Creditors herein within a period of 4 months from the last 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, date of proving. Last date for receiving proofs: 13 April 2016. 0161 234 8618, [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 1 March 2016 (2493841) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected] 2 March 2016 (2493885)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 105 PEOPLE

In2494103 the Kingston-upon-Thames Court In2493884 the Central London County Court No 387 of 2009 No 5882 of 2011 MR RUSSELL PAUL EDWARDS MRS AKOH BERTINE GBO in Bankruptcy in bankruptcy Individual’s Addresses: First and Final Dividend - Russell Paul Individual’s Addresses: Final Intended Dividend:Akoh Bertine Gbo; Edwards; who at the date of the bankruptcy order, 28/05/2009, who at the date of the bankruptcy order, 06/09/2011 a Cardiographer Unemployed, resided at 11 Bridge Court, Bridge Street, Walton-on- resided at 17 Rumford House, Bath Terrace, London, SE1 6PW. Thames, Surrey, KT12 1AG, lately residing at 36D Mitcham Lane, NOTE: the above-named was discharged from the proceedings and Streatham, London, SW16 6NW. NOTE: the above-named was may no longer have a connection with the addresses listed. discharged from the proceedings and may no longer have a Birth details: 1 August 1969 connection with the addresses listed. Cardiographer Birth details: 25 July 1960 Also known as: Akoh Bertine Nguetta Unemployed Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 5 April 2016. date of proving. Last date for receiving proofs: 13 April 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] [email protected] 1 March 2016 (2493884) 2 March 2016 (2494103)

In2493900 the COUNTY COURT AT NORTHAMPTON 2493888In the County Court at Liverpool No 35 of 1997 No 961 of 2013 MR DOUGLAS SIDNEY GOOD DAVID FENNEY IN BANKRUPTCY Formerly In Bankruptcy Individual’s Addresses: RE : DOUGLAS SIDNEY GOOD, carrying on Date of birth: 16 July 1958. Occupation: Power Station Worker. business (unknown) at 53 Kettering Road, Northampton NN1 4AJ at Residential Address: 62 Barrows Green Lane, Widnes, Cheshire, WA8 the time of bankruptcy order date 06/03/1997 - NOTICE OF FINAL 3JL. INTENDED DIVIDEND. NOTE: the above-named was discharged from Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency the proceedings and may no longer have a connection with the Rules 1986 (as amended), that I, Michael Colin John Sanders of MHA addresses listed. MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Birth details: 22 May 1944 Street, London EC4V 6BJ intend to declare a first dividend to UNKNOWN unsecured creditors herein within a period of two months from the Notice is hereby given that I intend to declare a Dividend to last date for proving. Last date for receiving proofs - 6 April 2016. unsecured Creditors herein within a period of 4 months from the last Creditors are required to submit a proof of debt form together with date of proving. Last date for receiving proofs: 13 April 2016. such documentary evidence in support of their claim to the Trustee in Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Bankruptcy by the last day of proving. Creditors who have not proved Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff their debt by the last date for proving may be excluded from the CF14 3ZA (02920 380178) [email protected] benefit of this dividend or any other other dividend declared before 1 March 2016 (2493900) their debt is proved. Date of appointment: 26 November 2013. Office Holder details: Michael Colin John Sanders, (IP No. 8698), of MHA MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge In2493339 the County Court at Central London Street, London EC4V 6BJ. Further details contact: Michael Colin John No 4151 of 2012 Sanders, Email: [email protected]. Alternative contact: MARK GEOFFREY GREGORY Sam Grainger, Email: [email protected], Tel: 0207 429 0520, Formerly in Bankruptcy Reference: MCJS/CH/SG/CR400038. Residential Address: 33 Clarendon Road, Tottenham, London, N15 Michael Colin John Sanders, Trustee 3JX. Date of Birth: 9 July 1965. Occupation: Builder. 03 March 2016 (2493888) NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of In2493340 the High Court of Justice, Chancery Division the last date for proving specified below. Creditors who have not yet Companies Court No 7049 of 2010 proved their debts must lodge their proofs at The Pinnacle, 160 JULIE DIANE FOSTER Midsummer Boulevard, Milton Keynes MK9 1FF by 31 March 2016 Also known as: Julie Diane Dibley, Julie Diane Dickman (the last date for proving). The Joint Trustees are not obliged to deal Formerly in Bankruptcy with proofs lodged after the last date for proving. Residential Address: 11 The Foxgloves, Hemel Hempstead, Herts Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP HP1 2DD. Date of Birth: 23 September 1966. Occupation: Unknown. numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Rules 1986, that the Joint Trustees intend to declare a first and final Appointment: 21 February 2013. Further information about this case is dividend to the unsecured creditors of the estate within two months of available from Jodie Milne at the offices of Mazars LLP on 01908 257 the last date for proving specified below. Creditors who have not yet 228. proved their debts must lodge their proofs at Mazars LLP, The Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2493339) Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 31 March 2016 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. In2493879 the County Court at Croydon Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP No 811 of 2014 numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 SHUANG HONG GU Midsummer Boulevard, Milton Keynes MK9 1FF. Date of In Bankruptcy Appointment: 13 June 2012. Further information about this case is Bankrupt’s residential address at the date of the bankruptcy order: available from Jodie Milne at the offices of Mazars LLP on 01908 138 London Road, Morden, Surrey, SM4 5AT. Date of Birth: 24 June 257228. 1973. Occupation: Unknown.. Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2493340) The trustee in bankruptcy intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first interim dividend. The last date for proving is 29 March 2016. The description relates to the date of the bankruptcy order, 3 March 2015, and does not reflect on any other person or persons now living at or

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE trading from the address stated. Date of appointment: 16 April 20015. In2493890 the Brighton County Court Office Holder details: Richard J HIcken (IP No. 10890) of Grant No 2114 of 2009 Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 MR ARTUR LIANCKORONSKIJ 6FT. Further details contact: Benjamin Malcolm, Tel: 0117 305 7692, in liquidation Email: [email protected]. . Individual’s Addresses: First and Final Dividend. Artur Lianckoronskij; Richard J Hicken, Trustee Passanger Service Agent, who at the date of the bankruptcy order, 01 March 2016 (2493879) 15/09/2009 resided at 12 Madehurst Court, Bewbush, RH11 8UH and lately residing at Baltic PR. 81-87 Klaipeda, 5800, Lithuania. NOTE: the above-named was discharged from the proceedings and may no 2493844In the County Court at Birmingham longer have a connection with the addresses listed. No 617 of 2012 Birth details: 5 May 1979 MS KAY PATRICIA HULBERT Passanger Service Agent in bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: First & Final Dividend - Kay Patricia Hulbert; unsecured Creditors herein within a period of 4 months from the last who at the date of the bankruptcy order, 08/10/2012, I.T. Support, date of proving. Last date for receiving proofs: 13 April 2016. resided at 205 Pinewood Drive, Bartley Green, Birmingham, B32 4LL. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box NOTE: the above-named was discharged from the proceedings and 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, may no longer have a connection with the addresses listed. [email protected] Birth details: 21 February 1960 2 March 2016 (2493890) I.T. support Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2493881 the County Court at Banbury date of proving. Last date for receiving proofs: 5 April 2016. No 19 of 1996 Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, MR COLIN DEREK LINSEY Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 In bankruptcy 383535, [email protected] Individual’s Addresses: Company Director, of Turvins,Boddington 1 March 2016 (2493844) Road, Byfield, Northamptonshire, NN11 6UP latelycarrying on business as Tsunami, retailer of Japaneseartifacts, from Peacock Way, Northampton, 12 The Friary,Grosvenor Centre, Northampton, 4 In2493883 the COUNTY COURT AT LIVERPOOL St Martins Square,Leicester, 32 Pelham Street, Nottingham, 91 No 305 of 1996 GloucesterGreen, Oxford and 36 The Pavillions, High DR JOHN PATRICK KEENAN Street,Birmingham. NOTE: the above-named was discharged from IN BANKRUPTCY, NOW DECEASED the proceedings and may no longer have a connection with the Individual’s Addresses: RE : JOHN PATRICK KEENAN, a addresses listed. final dividend PRODUCTION MANAGER at the time of bankruptcy order date Birth details: 23 February 1953 10/12/1996, residing at 7 Conyers Avenue, Birkdale, Southport, PR8 retailer 4SZ latterly trading as a MEDICAL LABORATORY SCIENTIST from Notice is hereby given that I intend to declare a Dividend to Units 2 and 3 Langley Road, Burscough Industrial Estate, Burscough, unsecured Creditors herein within a period of 4 months from the last Lancashire, L40 8JY, previously trading from Units 2-4, 50a Everton date of proving. Last date for receiving proofs: 13 April 2016. Road, Birkdale, Southport as DIAGNOSTIC DEVELOPMENTS.- Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff was discharged from the proceedings and may no longer have a CF14 3ZA (02920 380137) [email protected] connection with the addresses listed. Tel: 02920 380137 Fax: 02920 381168 Birth details: 10 July 1939 1 March 2016 (2493881) UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2494105 the Bristol County Court date of proving. Last date for receiving proofs: 13 April 2016. No 362 of 2011 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, MR STEVEN LAWRENCE MAGGS Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff in bankruptcy CF14 3ZA (02920 380178) [email protected] Individual’s Addresses: First and Final Dividend. Steven Lawrence 1 March 2016 (2493883) Maggs; Warehouseman, who at the date of the bankruptcy order, 23/03/2011 resided at 29 Beach Avenue, Severn Beach, Bristol, BS35 4PD. NOTE: the above-named was discharged from the proceedings In2493839 the County Court at Burton upon Trent and may no longer have a connection with the addresses listed. No 538 of 2009 Birth details: 6 April 1954 MRS SURINDER KAUR KELMENDI Warehouseman (t/a Just Hair and also Anglesey Road News & Off Licence) Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 2 months from the last Individual’s Addresses: 2 Mill Hill Lane,Winshill, Burton Upon Trent, date of proving. Last date for receiving proofs: 13 April 2016. DE15 0BB. 6 Queens Court, Branston, Burton Upon Trent, DE14 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 3PW. First and Final Dividend 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Birth details: 6 September 1959 [email protected] Cleaner 2 March 2016 (2494105) 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: 12 April 2016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8618, [email protected] 2 March 2016 (2493839)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 107 PEOPLE

In2493889 the Aylesbury Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP No 200 of 2012 numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 MISS TRUDY ANN MASSON Midsummer Boulevard, Milton Keynes MK9 1FF. Date of In Bankruptcy Appointment: 17 October 2014. Further information about this case is Individual’s Addresses: Final Intended Dividend - Trudy Ann Masson; available from Jodie Milne at the offices of Mazars LLP on 01908 257 A Nurse, who at the date of the bankruptcy order 05/07/2012 resided 228. at 27 Clunbury Court, Manor Street, Berkhamsted, HP4 2FF. NOTE: Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2493335) the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 14 February 1975 In2493905 the County Court at Brighton Nurse No 1216 of 2009 Notice is hereby given that I intend to declare a Dividend to MR MARK DANIEL PYCROFT unsecured Creditors herein within a period of 2 months from the last (t/a Mark Daniel Pycroft at at 11 Whittington Road, Tilgate,Crawley, date of proving. Last date for receiving proofs: 5 April 2016. West Sussex, RH10 5AN and lately carrying onbusiness as Mark Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Daniel Pycroft at 59 Hawkins Road,Tilgate, Crawley, West Sussex, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, RH10 5NN) [email protected] in bankruptcy 1 March 2016 (2493889) Individual’s Addresses: 11 Whittington Road, Tilgate, Crawley, West Sussex, RH10 5AN. First and Final dividend Birth details: 29 April 1977 In2493951 the County Court at Bristol Builder/Metal Fixer No 101 of 1989 Notice is hereby given that I intend to declare a Dividend to MR JOHN ROBERT MILLS unsecured Creditors herein within a period of4 months from the last In bankruptcy date of proving. Last date for receiving proofs: 12 April 2016. Individual’s Addresses: JOHN ROBERT MILLS; who at the date of the Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, bankruptcy order, 15/05/1989 resided at 3 Pendennis Avenue, Staple 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Hill, AVON, BS16 5JA. NOTE: the above-named was discharged from 016 1234 8659, [email protected] the proceedings and may no longer have a connection with the 1 March 2016 (2493905) addresses listed. final dividend Birth details: 8 October 1946 unknown In2493927 the County Court at Oldham Notice is hereby given that I intend to declare a Dividend to No 42 of 2010 unsecured Creditors herein within a period of 4 months from the last MRS ANGELA CLARE ROBERTS date of proving. Last date for receiving proofs: 13 April 2016. In Bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Individual’s Addresses: 114 Middleton Road, Heywood,OL10 2HZ, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff lately residing at 20 Kinder Way, Middleton,Manchester M24 5DE. CF14 3ZA (02920 380137) [email protected] First and Final Dividend Tel: 02920 380137 Fax: 02920 381168 Birth details: 29 June 1976 1 March 2016 (2493951) Accounts Administrator Also known as: Angela Clare Mooney Notice is hereby given that I intend to declare a Dividend to In2494120 the County Court unsecured Creditors herein within a period of 4 months from the last WakefieldNo 66 of 2012 date of proving. Last date for receiving proofs: 12 April 2016. MRS HELEN MURRAY Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, In Bankruptcy 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Individual’s Addresses: First and Final Dividend Payment - 29 016 1234 8618, [email protected] Woodlands Crescent, Hemsworth, West Yorkshire, WF9 5LH. 1 March 2016 (2493927) Birth details: 6 September 1963 Quality Assurance Manager Notice is hereby given that I intend to declare a Dividend to In2493931 the County Court at Birmingham unsecured Creditors herein within a period of 2 months from the last No 265 of 2011 date of proving. Last date for receiving proofs: 12 April 2016. MR RUDY ALAIN ROCHER Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, In Bankruptcy 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Individual’s Addresses: 155 Sycamore Road, West Bromwich, 0161 234 8500, [email protected] Birmingham B66 4NS. First and Final Dividend 1 March 2016 (2494120) Birth details: 20 October 1972 Engineer Notice is hereby given that I intend to declare a Dividend to In2493335 the High Court of Justice, Chancery Division unsecured Creditors herein within a period of 2 months from the last Companies Court No 2486 of 2011 date of proving. Last date for receiving proofs: 12 April 2016. KEHINDE HUSSEIN OSIFESO Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Formerly in Bankruptcy 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Residential Address: 2 Highland Court, 182 Overhill Road, London 0161 234 8618, [email protected] SE22 0PS. Date of Birth: 14 December 1979. Occupation: Unknown. 1 March 2016 (2493931) NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 31 March 2016 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving.

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

In2493916 the Brighton County Court Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, No 537 of 2013 Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 NEWTON WILLIAM ROXBEE 383535, [email protected] In Bankruptcy 2 March 2016 (2493915) Bankrupt’s residential address at the date of the bankruptcy order: Rowan, Tanyard Lane, Chelwood Gate, Haywards Heath, East Sussex, RH17 7LY. Date of Birth: 26 January 1952. Occupation: In2493922 the Brighton County Court Mortgage Broker. Any trading names or styles: Inter County Insurance No 88 of 2010 Services; Dot Financial Services. MR IAN WILLIAM SWAN The trustee in bankruptcy intends to make a distribution to creditors (t/a West OneMotors) within 2 months of the last date for proving. The dividend is a first and in bankruptcy final dividend. The last date for proving is 25 March 2016. The Individual’s Addresses: First and Final Dividend. Ian William Swan; description relates to the date of the bankruptcy order, 7 October Mechanic, whom at the date of the bankruptcy order, 21/01/2010 2013, and does not reflect on any other person or persons now living resided at 22b Abbey Close, Peacehaven, East Sussex BN10 7SD at or trading from the address stated. Date of appointment: 17 and carrying on business as West OneMotors, 14a Westbourne Place, October 2013. Name of office holder: Richard J Hicken (IP No. 10890) Hove BN3 4GN. NOTE: the above-named was discharged from the of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, proceedings and may no longer have a connection with the addresses Bristol, BS1 6FT. Further details contact: Kindy Manku, Tel: 0117 305 listed. 7693, Email: [email protected]. Birth details: 10 November 1967 Richard J Hicken, Trustee Mechanic 02 March 2016 (2493916) 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: 12 April 2016. 2493947In the County Court at Croydon Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 167 of 1999 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, MR EDWARD FRANK RUSSELL [email protected] inbankruptcy 1 March 2016 (2493922) Individual’s Addresses: EDWARD FRANK RUSSELL; who at the date of the bankruptcy order, 12/04/1999 resided at 28 Harrier Mews, London SE28 0DQ,a Licensed Cab Driver. NOTE: the above-named In2493386 the High Court of Justice, Chancery Division was discharged from the proceedings and may no longer have a Companies Court No 4196 of 2013 connection with the addresses listed. final dividend SHARON ELAINE WILLIAMS Birth details: 16 March 1939 In Bankruptcy cab driver Residential Address: TREM-Y-MYNYDD, LECHFAEN, BRECON, Notice is hereby given that I intend to declare a Dividend to POWYS LD3 7SP. Trading Address: THE BOARS HEAD, 14 unsecured Creditors herein within a period of 4 months from the last WATERGATE, BRECON LD3 9AL . Occupation: LATELY TRADED AS date of proving. Last date for receiving proofs: 13 April 2016. A PUBLICAN. Trading names or styles: THE BOARS HEAD. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I, Brendan Doyle, trustee of the above Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff estate intend to declare and distribute a dividend to creditors within 2 CF14 3ZA (02920 380137) [email protected] months from 1 April 2016. Creditors of the above named bankrupt are Tel: 02920 380137 Fax: 02920 381168 required, on or before 1 April 2016, to send in their names and 1 March 2016 (2493947) addresses, together with particulars of their debts or claims to the following address. Any creditor who does not prove their debt by that date may be excluded from the dividend. In2493933 the County Court at Birmingham Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle No 419 of 2011 Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. MR MALCOLM THOMAS SHAW Date of Appointment: 10 January 2014. Further information about this In Bankruptcy case is available from the offices of Doyle Davies on 029 2082 0340 or Individual’s Addresses: 21 Willington Road, Tamworth, Staffordshire at [email protected]. B79 8AS. First and Final Dividend Brendan Eric Doyle , Trustee in Bankruptcy Birth details: 26 April 1974 Dated 4 March 2016 (2493386) HGV Driver Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2493924 the HIGH COURT OF JUSTICE date of proving. Last date for receiving proofs: 12 April 2016. No 2822 of 1993 Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, MR JULIAN ASHLEY WILLIAMS 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, IN BANKRUPTCY, NOW DECEASED 0161 234 8618, [email protected] Individual’s Addresses: RE : WILLIAMS, Julian Ashley, unemployed at 1 March 2016 (2493933) the time of bankruptcy order date 15/03/1993, residing at Flat 2, 2 Lucien Road, London SW17 8HN, lately residing at Apartment 3, No. 2 Gainford Street, London S.E.I, and lately a Lighting Engineer.- In2493915 the County Court at Gloucester and Cheltenham NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named No 468 of 2011 was discharged from the proceedings and may no longer have a MISS ANGELA MARY STEELE connection with the addresses listed. in bankruptcy Bankrupt’s date of birth: UNKNOWN Individual’s Addresses: First & Final Dividend - Angela Mary Steele; Bankrupt’s Occupation: UNKNOWN who at the date of the bankruptcy order, 15/11/2011, an Order Picker, Notice is hereby given that I intend to declare a Dividend to resided at 61 Milton Avenue, Podsmead, Gloucester, Gloucestershire, unsecured Creditors herein within a period of 4 months from the last GL2 5AS. NOTE: the above-named was discharged from the date of proving. Last date for receiving proofs: 13 April 2016. proceedings and may no longer have a connection with the addresses Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, listed. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Birth details: 6 May 1957 CF14 3ZA (02920 380178) [email protected] an Order Picker 1 March 2016 (2493924) 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: 6 April 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 109 PEOPLE

2494110In the Canterbury County Court No 769 of 2009 MR PAUL WILSON in bankruptcy Individual’s Addresses: First and Final Dividend. Paul Wilson; Plant Operator, who at the date of the bankruptcy order, 20/05/2009 resided at 42 Finch Close, Faversham, Kent ME13 8JX.Lately residing at 21 Landrail, Lower Halstow, Sittingbourne,Kent ME9 7EL. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 6 December 1966 Plant Operator 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: 13 April 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 2 March 2016 (2494110)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ADAMS , Sieglinde Doris 7 Forest View Drive, Wimborne, Messrs Dibbens, 3 West Borough, 13 May 2016 (2493903) Dorset BH21 7NU. 31 December Wimborne, Dorset BH21 1LU. 2015 (Ernest James Adams)

AKISANYA , Rosaline Flat 32 Chapter Chambers, 3-12 Kings Court Trust Ltd, Kings Court, 20 May 2016 (2493946) Folashade Chapter Street, London SW1P Bath BA1 1ER. (Kings Court Trust 4NR. 22 March 2015 Ltd)

AUTY , Mervyn 1 Keresforth Mews, Barnsley, South Harrison Clark Rickerbys, 5 20 May 2016 (2493908) Yorkshire S70 6RE. 22 January Deansway, Worcester WR1 2JG. 2016

BAKER , Horace 74 Bridgnorth Road, Wombourne, Stephensons Solicitors, The 8 May 2016 (2493936) Wolverhampton, WV5 0AQ. 19 Cottage, High Street, Wombourne, September 2015 Wolverhampton, WV5 9DN.

BALE , Peter George 35 Ashcombe, Chiddingfold, Green Wright Chalton Annis, 13/14 20 May 2016 (2493948) Godalming, Surrey GU8 4RZ. 3 Liverpool Terrace, Worthing, West November 2015 Sussex BN11 1TQ. (Timothy Leslie Parsons)

BARRASS , Doreen Eton Park Care Home, Owthorpe Chorus Law Ltd, Heron House, 8 May 2016 (2494109) Wendy Road, Cotgrave, Nottingham, Timothy’s Bridge Road, Stratford- Nottinghamshire UNITED upon-Avon, CV37 9BX, 01789 KINGDOM NG12 3PU; previous 777346. address: 10B Candleby Lane, Cotgrave, Nottingham, Nottinghamshire, UNITED KINGDOM NG12 3JG . 19 December 2015

BARTON , Desmond Heather Barn, 4 Croft Lane, Gardner Leader LLP, White Hart 20 May 2016 (2493937) Harold Newbury, Berkshire RG14 1RR. 15 House, 24 Market Place, Newbury, October 2015 Berkshire RG14 5BA. (Timothy James Barton, Peter Alexander Barton and Jolyon Paul Barton)

BIDDLE , Rose Louisa 1 Lordsbridge Court, Mervyn Road, Owen White & Catlin LLP, 56 High 11 May 2016 (2493959) Shepperton, Middlesex TW17 9HE. Street, Shepperton, Middlesex 14 August 2015 TW17 9AY. (Judith Diane Williamson)

BLAKE , Wilfred Joscelyn St Mary’s Care Home, 3 Tooting asb law LLP, Horizon House, 1 20 May 2016 (2494123) Bec Gardens, Streatham, London Eclipse Park, Sittingbourne Road, SW16 1QY. 29 January 2016 Maidstone, Kent ME14 3EN. (Geoffrey Waller, Hilary Lyle, Brigid Wilkins and Richard Povey)

BOND , June 77 Walgrove Road, Walton, BRM Solicitors, 99 Saltergate, 20 May 2016 (2493921) Chesterfield S40 2DW. 30 January Chesterfield S40 1LD. (Paul 2016 Berresford)

BOOKER , Valerie Mary 10 Abbeyfields Close, London Mr Desmond Booker, 28 Sergison 13 May 2016 (2493981) NW10 7EF. 19 December 2015 Road, Haywards Heath, West Sussex RH16 1HX. (Derek Graham Desmond Booker)

BOOTH , Joan Mary The Hall, Chestnut Avenue, Hague & Dixon, 12 Smiddy Hill, 20 May 2016 (2493977) Marsden Thornton le Dale, Pickering, North Pickering, North Yorkshire YO18 Yorkshire. 21 January 2016 7AN. (John Hugh Booth, Jane Rosemary Booth, Adrian Charles Morris and Dawn Louise Taylor)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 111 PEOPLE

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

BOULTON , Clifford John The Elms, 2 Main Street, Freeths LLP, Cumberland Court, 80 13 May 2016 (2493992) Lyddington, Oakham, Rutland LE15 Mount Street, Nottingham NG1 9LT. 25 December 2015 6HH. (Charles Nigel Cullen and Richard Edward Stanley Boulton)

BOWDEN , Gillian 4 Bankside, Hale Barns, Altrincham, Mills & Reeve LLP, 8th Floor, 1 New 20 May 2016 (2493964) Elisabeth Cheshire WA15 0SP. 28 January York Street, Manchester M1 4AD. 2016

BRANDON-TYRRELL , 120 Thundersley Park Road, South Gill Tobin, Jefferies Essex LLP, 3rd 20 May 2016 (2493975) Robert Charles Benfleet, Essex SS7 1ES. 22 Floor Dencora Court, Tylers February 2016 Avenue, Southend-on-Sea, Essex SS1 2BB. (Sarah Jane Mitchell)

BROOKS , Heather 8 Henley Lane, Wells, Somerset The Co-operative Legal Services 13 May 2016 (2493993) Elizabeth BA5 1JN. 23 November 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BROUGH , Margaret 1 St Chads View, Headingley, Weightmans LLP, Westgate Point, 13 May 2016 (2493986) Leeds LS6 3QA. 7 February 2016 Westgate, Leeds LS1 2AX. (Paul Horton and Blaise Smith)

BROWN , Betty Mary 21A Bates Road, Coventry CV5 Mander Hadley, 1 The Quadrant, 20 May 2016 (2493984) 6AW. 24 May 2015 Coventry CV1 2DW. (Gillian Margaret Fleckner and Mark Anthony Fleckner)

BROWN , Mrs Jennifer 13 KIRKSTONE AVENUE, NORTH John McCann, PANHAGGERTY, 6 May 2016 (2491346) Jane (Jane) SHIELDS, Tyne & Wear, NE30 3BG. CRESSWELL, MORPETH, NE61 retired Estate Agent. 7 December 5LE. 2015

BURTON , Cyril Hathaway Cottage, Abbots Morton, SME Solicitors, 8 Sansome Walk, 20 May 2016 (2494114) Worcester WR7 4NA. 29 May 2015 Worcester WR1 1LW. (Julie Ann Cadbury)

CARTER , Ernest 4 KELBY CLOSE, BIRMINGHAM, Andrew Carter, SCHOOL 15 May 2016 (2492235) B31 1RR. 8 April 2015 BUNGALOW, MIDDLEMARCH, GODALMING, GU8 5PB.

CAST , Nigel Vernon 5 Cottage Close, Bognor Regis, Chorus Law Ltd, Heron House, 8 May 2016 (2493973) West Sussex PO21 3HH. Aircraft Timothy’s Bridge Road, Stratford- Paint Sprayer (Retired). 15 upon-Avon, CV37 9BX, 01789 December 2015 777346.

CATO , Mrs Anna Agatha 26 WOODSTOCK ROAD, Haringey, Orchid Solicitors, Vendie Matthews, 8 May 2016 (2493512) (James) LONDON, N4 3EX. Retired 1st Office Suite, 182-184 HIGH Machinist. 28 November 2015 ROAD, ILFORD, Essex, IG1 1LR.

CHAMBERLAIN , Sheila 4 Lorgill Close, Stockport, Cheshire Gorvins, Dale House, Tiviot Dale, 20 May 2016 (2493925) Margaret SK3 8UR. 12 February 2016 Stockport SK1 1TA.

CHURCH , Robert Arthur Hulcott Nursing Home, The Old Horwood & James LLP, 7 Temple 20 May 2016 (2493961) Rectory, Hulcott, Aylesbury HP22 Square, Aylesbury, formerly of 2 Goldfield Road, Buckinghamshire HP20 2QB. (Mark Miswell Lane, Tring, Hertfordshire Christopher Church, Jonathan Mark HP23 4BA . 29 November 2015 Warbey and Alison Kathryn Mary Thorpe)

CLUTTEN , Betty 67 Bishopscote Road, Luton, Clarkes Solicitors, Hazledine 20 May 2016 (2493974) Margaret Bedfordshire LU3 1PA. 27 House, Telford Centre, Shropshire December 2015 TF3 4JL. (Janet E Beyer and Alex J Beyer)

COLE , Michael John 43 Dunstable Road, Flitwick, Sharman Law LLP, 1 Harpur Street, 20 May 2016 (2493979) Bedfordshire. 30 January 2016 Bedford MK40 1PF. (Sharman Law LLP)

CONNELL , Emma Lynne Flat E, 4 Bridge Terrace, Albert Barr Ellison LLP, 39 Parkside, 13 May 2016 (2493917) (Stuart) Road, Southampton SO14 3FP. 13 Cambridge CB1 1PN. (Matthew April 2015 Paul Connell)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

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

COOK , James Arthur Lockeepers Cottage, 100 Station Hugh James, Hodge House, 20 May 2016 (2493958) Road, Marple SK6 6PA. 3 January 114-116 St Mary Street, Cardiff 2016 CF10 1DY.

COOK , Allan Edward 31 Arcadian Court, Sun Lane, Paul Berg & Taylor Solicitors, Link 8 May 2016 (2493919) Lorton Harpenden, Hertfordshire. 19 Offices, Clayton House, 7 Vaughan October 2015 Road, Harpenden, Hertfordshire AL5 4EF. Telephone: 01582 706161 (Reference: DJT//30287-1). (Paul Richard Berg and David John Taylor.)

COULTER , Hilary Arfryn, Bwlchllan, Lampeter, Alun Thomas & John, Crynfryn, 20 May 2016 (2493957) Ceredigion SA48 8QH. 4 February Eastgate, Aberystwyth SY23 2AR. 2016 (Alun Pearson Thomas and Richard Stuart John)

COX , John Stuart 7 Mapperley Close, Coventry, West Hugh James Solicitors, 114-116 St 20 May 2016 (2493968) Midlands CV2 2SE. 23 November Mary Street, Cardiff CF10 1DY. 2015 (Janette Cox and Caroline Cox)

DAUNT , Stephen 17 Bridge Meadows, Liss, Burley & Geach Solicitors, 8 Swan 13 May 2016 (2493978) Hampshire GU33 7JY. 13 January Street, Petersfield GU32 3AE. 2016 (Partners in Burley & Geach Solicitors)

DAVEY , Miss Margaret Erith House, Erith Road, Torquay, Somerville & Savage Solicitors, 10 May 2016 (2493976) Devon. Headmistress (retired). 25 Alderbourne, Greenway Road, St February 2015 Marychurch, Torquay, Devon, TQ1 4NJ (Michael St. John French and David Charles Watson)

DAVIES , Jane Margaret 10 St Olams Close, Luton, The Co-operative Legal Services 20 May 2016 (2493969) Bedfordshire LU3 2LD. 16 Limited, Aztec 650, Aztec West, November 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DAVIES , Brian Gowan 39 Kingsmead Avenue, Worcester Premier Solicitors, Premier House, 20 May 2016 (2493920) Park, Surrey KT4 8XA. 12 Lurke Street, Bedford MK40 3HU. November 2015 (Anthony Oliver Davies)

DAWSON , Cecilia Elsie Airedale Nursing Home, 44 Park Palmers Solicitors LLP, PO Box 9 May 2016 (2493980) Avenue, Bedford MK40 2NF. 31 455, Hassett House, Hassett Street, January 2016 Bedford MK40 1WG. (Heather Virginia Travers)

DEA , Patrick Giles 16 St Barnabas Place, Blackburn, Forbes Solicitors, Ribchester 20 May 2016 (2493967) Lancashire BB2 1HS. 22 October House, Lancaster Road, Preston 2015 PR1 2QL.

DEAN , Dorothy Gladys 7 Brigham Place, Bognor Regis, Wannops LLP, York Road 20 May 2016 (2494108) West Sussex PO22 7NW. 15 Chambers, 6 York Road, Bognor January 2016 Regis, West Sussex PO21 1LT.

DERBY , John Charles Sea Point, Marine Drive, Kingsgate, Barnes Marsland Solicitors, 103 20 May 2016 (2493970) Broadstairs, Kent CT10 3LU. 18 High Street, Broadstairs, Kent CT10 June 2015 1JS. (David John Derby)

DORE , Sheila Joyce 15 Parkways, Hatfield, Doncaster QualitySolicitors Jordans, 4 Priory 20 May 2016 (2493966) DN7 6SF. 14 March 2015 Place, Doncaster DN1 1BP. (Adele Lucille Dore and Rosemarie Sharp)

EDWARDS , Charles 174 Whalley Drive, Bletchley, Milton Premier Solicitors, Premier House, 20 May 2016 (2493982) William Keynes MK3 6JJ (formerly of 78 Lurke Street, Bedford MK40 3HU. Cheneys Walk, Bletchley, Milton (Sunil Mangesh Kambli and Rakash Keynes, Buckinghamshire MK3 Mattu) 6JY) . 25 December 2015

EGAN , Vera Joyce 135 Burrs Road, Clacton on Sea, Powis & Co, 57 Station Road, 20 May 2016 (2493923) Essex CO15 4LQ. 3 March 2015 Clacton on Sea, Essex CO15 1RU.

ELLERY , Eileen Nora 47 Newmorton Road, Aldridge Brownlee Solicitors LLP, 8 May 2016 (2493965) Bournemouth, Dorset BH9 3NX. 912 Wimborne Road, Moordown, Retired Delivery Driver. 21 Bournemouth, Dorset BH9 2DJ. December 2014 (Raymond Geoffrey Dibben.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 113 PEOPLE

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

EVANS , John Owen Geryllan, Tanyfron Lane, Southgate, FBC Manby Bowdler Solicitors LLP, 13 May 2016 (2493918) Aberystwyth, Ceredigion SY23 Juneau House, Sitka Drive, 1SG. 25 August 2015 Shrewsbury Business Park, Shrewsbury, Shropshire SY2 6LG. (David Anthony Frith and David Joseph Hughes)

EVES , David John 212 Cantley Lane, Cantley, Dawson & Burgess, 3 South 20 May 2016 (2493972) Doncaster, South Yorkshire DN4 Parade, Doncaster DN1 2DZ. (Mark 6PA. 17 November 2015 John Toseland, Christopher Ernst Paul Eves and Andrew Robert Eves)

EYKEN , Brian John 180 Marlpool Lane, Kidderminster, The Co-operative Legal Services 13 May 2016 (2493963) Worcestershire DY11 5HP. 4 Limited, Aztec 650, Aztec West, December 2001 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FIELDS , Clyde Gervious 3 Webster Way, Hawkinge, Chorus Law Ltd, Heron House, 8 May 2016 (2494115) (Honourable Lord Folkestone, Kent CT18 7QG. Timothy’s Bridge Road, Stratford- (Alternative name Mr Clothing Manufacturer (Retired). 8 upon-Avon, CV37 9BX, 01789 Clyde Gervious Fields)) July 2015 777346.

FOSTER , Alan William 16 Westfield Lane, Mansfield, Clayton Mott Solicitors, 27a 20 May 2016 (2493971) Nottinghamshire NG19 6AE. 8 Millicent Road, West Bridgford, November 2013 Nottingham NG2 7PZ. (Shaun Darren Foster)

GABB , Beryl Thelma 2 Fraser Court, High Street, Bognor Wannops LLP, York Road 20 May 2016 (2494034) Regis, West Sussex PO21 1HG. 29 Chambers, 6 York Road, Bognor January 2016 Regis, West Sussex PO21 1LT.

GAHAGAN , Ursula Mary 17 Sunnymead Close, Middleton on Helen Gagan Solicitor, Felpham 20 May 2016 (2494125) Sea, Bognor Regis, West Sussex Chambers, 60 Felpham Road, PO22 6LS. 27 July 2015 Felpham, Bognor Regis, West Sussex PO22 7NZ. (Helen Gagan)

GOOD , Margaret Westacre Nursing Home, Sleepers Wilsons Solicitors LLP, Alexandra 13 May 2016 (2493987) Elizabeth Hill, Winchester, Hampshire SO22 House, St Johns Street, Salisbury 4NE. 1 January 2016 SP1 2SB. (Anne Catherine Collingswood)

GOODWIN , Peter William 84 Northey Avenue, Cheam, Surrey Harold Bell & Co Solicitors, Devon 20 May 2016 (2494012) SM2 7HJ. 10 May 2015 House, 174 Kingston Road, Ewell, Surrey KT19 0SD. (Carolyn Virgina Mawdsley and Nicholas Anthony Mawdsley)

GORDON-SMITH , Peter Bishops Barn Farm, Woodmancote, Thomas Eggar, Thomas Eggar 13 May 2016 (2494017) Russell West Sussex PO10 8RD. 17 House, Friary Lane, Chichester, January 2016 West Sussex PO19 1UF. (Amanda Yvonne King-Jones, Louise Anne Duffy and David Mark Gordon- Smith)

GOULD , Eileen Betty 14 Littleworth Walk, Evesham, Lodders Solicitors LLP, Number 20 May 2016 (2493998) Worcestershire WR11 4AW. 8 Ten, Elm Court, Arden Street, February 2015 Stratford upon Avon, Warwickshire CV37 6PA. (Robin Bruce Amphlett)

GREENHORN , Jennifer Sherston House, High Street, Withy King LLP, 5/6 13 May 2016 (2494030) Jane Evercreech, Shepton Mallet, Northumberland Buildings, Queen Somerset BA4 6HZ and land at Top Square, Bath BA1 2JE. (Withy King Dartford Road, Hextable, Kent . 21 Trustees Ltd and Elisabeth Mary November 2015 Sills)

GRICE , Mr Brian Charles 7 NEWTON COURT, ASHTON-ON- Susan Margaret Joanne Holt, 6 8 May 2016 (2492593) RIBBLE, PRESTON, PR2 1EA. KENSINGTON ROAD, chemist. 19 November 2015 LANCASTER, LA1 4TL.

HADLEY , William Howard 90 Two Hedges Road, Bishops Lane & Co, 101 St Georges Place, 20 May 2016 (2494019) Cleeve, Cheltenham GL52 4AB. 18 Cheltenham GL50 3QZ. October 2015

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

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

HAM , Peter Wedgwood Ringwood. 11 January 2016 Humphries Kirk Solicitors, 1 20 May 2016 (2493997) Southbourne Grove, Bournemouth BH6 3RD. (James Wedgwood Ham)

HANDLEY , Mary 55 Dunsmore Road, Hall Green, Northwood Banks & Co, 1600-1602 10 May 2016 (2494004) Birmingham B28 8EA. 21 Coventry Road, Yardley, December 2015 Birmingham B26 1AL.

HARDING , Winifred Alice 10 Florence Court, Rutland Kings Court Trust Limited, Kings 20 May 2016 (2494006) Crescent, Trowbridge, Wiltshire Court, Bath BA1 1ER. BA14 0FH. 14 January 2016

HARKER , Harry Francis 7 Newbourne Gardens, Felixstowe, Blocks Solicitors, Arcade 20 May 2016 (2494119) Suffolk IP11 2PW. 3 September Chambers, 2-6 Arcade Street, 2015 Ipswich, Suffolk IP1 1EL. (Derek William John Harker, Gerry Field and Frances Barker-Partners of Blockslegal LLP)

HARP , Cyril 5 Green Curve, Banstead, Surrey QualitySolicitors Copley Clark, 20 May 2016 (2494021) SM7 1NS. 22 October 2015 Pathtrace House, 91-93 High Street, Banstead, Surrey SM7 2NL.

HARRISON , David 397 Beaumont Leys Lane, Leicester Rich & Carr Solicitors, 7 Lutterworth 20 May 2016 (2493983) George LE4 2BH. 22 May 2015 Road, Blaby, Leicester LE8 4DW. (Robert Cyril Hough)

HARVEY , Hugh Robert 38 Rowhedge Road, Colchester, Assured Legacies Ltd, Legacy 20 May 2016 (2494033) Essex CO2 8EL. 26 September House, Station Road, London SE25 2015 5AJ. (Claire Jane Brewood)

HATCHER , Veronica 11 Cross Lane, Waterlooville, Hugh James Solicitors, Hodge 20 May 2016 (2494020) Rosalie Jane Hampshire PO8 9TJ. 15 November House, 114-116 St Mary Street, 2015 Cardiff CF10 1DY. (Darryl Parsons and Derrinean Bassett)

HAYNES , Geoffrey Percy 4 Elm Tree Close, Wombourne, Tracey Tomlinson, Stephensons 8 May 2016 (2494015) Wolverhampton, WV5 0DW. 6 Solicitors, The Cottage, High Street, November 2015 Wombourne, Wolverhampton, WV5 9DN.

HAYTHORNTHWAITE , Church Farm Residential Home, SMR Solicitors, 1 Kingfisher 13 May 2016 (2493991) Priscilla Audrey Church Farm Lane, East Wittering, Parade, East Wittering, West West Sussex. 24 November 2015 Sussex PO20 8BJ. (SMR Solicitors and Susannah Squier)

HEAPPEY , Marlene 3 Prospect Terrace, Crich, Matlock, Lovedays Solicitors, Crown 20 May 2016 (2493989) Derbyshire DE4 5BH. 9 July 2015 Chambers, 6 Bank Road, Matlock, Derbyshire DE4 3AQ. (Jean Dawes and Jennifer Elizabeth Turner)

HENEGHAN , Patrick 135 College Hill Road, Harrow HA3 The Probate Partnership, 91 9 May 2016 (2494035) 7BX. 29 July 2015 Weston Park, Crouch End N8 9PR. (Rebekah Agnes Hillman)

HENSON , Pauline The Heights, Knightwick Station, Hallmarkhulme LLP, 3-5 Sansome 20 May 2016 (2494036) Frances Lulsley, Worcester WR6 5QL. 8 Place, Worcester WR1 1UQ. (Simon September 2015 Henson)

HEYWOOD , Anthony 7 Kilnwick Close, Gorton, Hugh James Solicitors, Hodge 20 May 2016 (2494026) Leslie Manchester M18 7RY. 4 August House, 114-116 St Mary Street, 2015 Cardiff CF10 1DY.

HICKSON , Eileen Ruby Cedar Grange Care Home, Cross MacMillans Solicitors LLP, Manor 20 May 2016 (2494016) Lanes, Lanstephan, Launceston, House, Wadebridge, Cornwall PL27 Cornwall. 6 January 2016 6BS. (John Colin Evans and Lauren Clare Gillespie)

HISLOP , John Samuel Geinas House, Bodfari, Denbigh, Clement Hughes & Co, 4 Maes Y 13 May 2016 (2494018) Denbighshire LL16 4BY. 12 Groes, Prestatyn, Denbighshire February 2016 LL19 9DB. (Rachel Mary Sperring and Andrew Mark Ostanek)

HOLDEN , Doris 9 Appleford Close, Appleton, Hugh James, Hodge House, 20 May 2016 (2493988) Warrington WA4 3DP. 1 April 2015 114-116 St Mary Street, Cardiff CF10 1DY.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 115 PEOPLE

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

HOLT , Eileen Mary Primley Court, 13 Primley Park, Lloyds Bank Private Banking, 9 May 2016 (2494025) Paignton, Devon TQ3 3JP formerly Exeter Estates Office, PO Box 800, of Shelsley, Torcross, Kingsbridge, 234 High Street, Exeter, Devon EX1 Devon TQ7 2TJ . 1 February 2016 9UR. (Lloyds Bank Plc)

HOLT , Margaret Wynn 41 MACDONA DRIVE, WIRRAL, Stephen Holt, The London Gazette 8 May 2016 (2493315) CH48 3JH. Farmer & Company (1349), PO Box 3584, Norwich, NR7 Director (retired). 2 April 2015 7WD.

HONE , Leslie Charles 63 Aspen Park Road, Weston The Co-operative Legal Services 20 May 2016 (2494013) Super Mare, North Somerset BS22 Limited, Aztec 650, Aztec West, 8AU. 16 December 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HOWES , Mr Peter 74 ROSE STREET, SHEERNESS, Wheelers LLP, Tsyrina Tan, 42 9 May 2016 (2494285) ME12 1AW. Courier. 16 October VICTORIA ROAD, 2015 FARNBOROUGH, GU14 7PG.

HUDSON , Thomas 20 Whetstone Road, Kidbrook, SE3 Chorus Law Ltd, Heron House, 8 May 2016 (2494027) Edward 8PX. Mechanical Engineer (Retired). Timothy’s Bridge Road, Stratford- 15 February 2016 upon-Avon, CV37 9BX, 01789 777346.

HUGHES , David John 14 Rookery Court, The Rookery, Attwood & Co Solicitors, 20 London 11 May 2016 (2494111) West Thurrock, Grays, Essex, Road, Grays, Essex RM17 5XY RM20 3HP. 17 October 2015 (Clive Attwood)

HUXTABLE , Christopher 2 Weach Cottages, Westleigh, Slee Blackwell Solicitors, 10 Cross 20 May 2016 (2494024) Richard Bideford, Devon EX39 4NG. 21 Street, Barnstaple, Devon EX31 March 2015 1BA. (Allen John Huxtable)

JAMESON , Patricia Rowanby, 20 Thorner Lane, Martin Gaffney Solicitors, 9-13 9 May 2016 (2494028) Maureen Scarcroft, Leeds LS14 3AR. 21 Commercial Street, Rothwell, Leeds April 2015 LS26 0AX. (Gary Antony Jameson and Joanne Clare Holt)

JAY , Marian Valerie Ty Enfys Nursing Home, Marle O’Brien Lewis & James, 2c Heol Y 9 May 2016 (2494011) Robina Close, Pentwyn, Cardiff CF23 7EP Deri, Rhiwbina, Cardiff CF14 6HF. formerly of 49 Windway Road, (Rupert John Thomas and Bethan Victoria Park, Cardiff CF5 1AG . 5 Cristyn Davies) December 2015

JENKINS , Jean Mary 3 The Brae, Glen Road, Grayshott, Thomas Eggar, Thomas Eggar 13 May 2016 (2493962) Wodsworth Hindhead, Surrey GU26 6NF. 9 House, Friary Lane, Chichester, February 2016 West Sussex PO19 1UF. (Amanda Yvonne King-Jones and Peter James Jenkins)

JESTY , Nigel Andrew Rosebank Cottage, Hemp Yard, Nelsons Solicitors, Sterne House, 13 May 2016 (2493985) Kirk Ireton, Ashbourne, Derbyshire Lodge Lane, Derby DE1 3WD. DE6 3JW. 6 October 2015 (Andrew Peter Jessop)

JOHNSON , Kathleen Brecca, Great Work, Ashton, Borlase & Company, 45 Coinagehall 20 May 2016 (2494029) Louise Helston, Cornwall TR13 9TJ. 3 July Street, Helston, Cornwall TR13 2015 8EU. (Martin Sidney Nelms and John William Sheard)

JOINT , Muriel Mary 9 Castlemeads Court, Westgate Lane & Co, 101 St Georges Place, 20 May 2016 (2493990) Street, Gloucester GL1 2PA. 2 Cheltenham GL50 3QZ. November 2015

JONES , Rosina Margaret 5 Banner Way, Minster on Sea, Lloyds Bank Private Banking, PO 9 May 2016 (2494032) Sheerness, Kent ME12 3AX. 11 Box 800, 234 High Street, Exeter, February 2016 Devon EX1 9UR. (Lloyds Bank Plc)

JONES , Megan Elizabeth Fronheulog House Rest Home, Chorus Law Ltd, Heron House, 8 May 2016 (2494022) Ithon Road, Llandrindod Wells, Timothy’s Bridge Road, Stratford- Powys, UNITED KINGDOM; LD1 upon-Avon, CV37 9BX, 01789 6AS; previous address: Y Winllan, 777346. New Mill Road, Cardigan, Sir Ceredigion, UNITED KINGDOM SA43 1QT. Nurse (Retired) . Widow of David Richard Jones Optician (Retired). 15 January 2016

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

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

KEMPTON , Jeanne Marie Farm Lane Old Peoples Home, 25 Tollers Solicitors, Hertlands House, 20 May 2016 (2494118) Farm Lane, Fulham, London SW6 Primett Road, Stevenage, 1PX. 22 April 2015 Hertfordshire SG1 3EE. (Barry Charles Rogers)

KNIGHT , Helen Patricia 17 Hamilton Avenue, North Cheam, Chorus Law Ltd, Heron House, 8 May 2016 (2494023) Sutton, Surrey SM3 9RJ. Audio Timothy’s Bridge Road, Stratford- Typist (Retired). 22 January 2016 upon-Avon, CV37 9BX, 01789 777346.

KROTTENBERGER , Wingfield Nursing Home, Oakridge Silverman Sherliker LLP, 7 Bath 9 May 2016 (2494041) Maria Court, Priestthorpe Road, Bingley Place, London EC2A 3DR. BD16 4TE. 7 April 2015

LEE , MRS MARILYN 11 WASHDYKE LANE, HUCKNALL, DEBORAH BROOKS, The London 9 May 2016 (2490399) NOTTINGHAM, NG15 6NH. Gazette (1325), PO Box 3584, RETIRED MACHINIST. 1 February Norwich, NR7 7WD. 2016

LANE , Richard Gilbert Flat 55, Wolverley House, Gardiners Tollers LLP, Hertlands House, 20 May 2016 (2494126) Lane, Ashwell Near Baldock, Primett Road, Stevenage, Hertfordshire SG7 5LZ . 23 March Hertfordshire SG1 3EE. (Barry 2015 Charles Rogers)

LANE , Ruby Elizabeth FLAT 30, ST. RUMBOLDS COURT, David George Tong, The London 9 May 2016 (2491987) (Throssell) BRACKLEY, Gazette (1335), PO Box 3584, NORTHAMPTONSHIRE, NN13 Norwich, NR7 7WD. 7BF. Headmistress (retired). 24 March 2015

LAWE , Rosemary Audrey 44 Wheath Hill, Letchworth Garden Heckford Norton, 19 Leys Avenue, 20 May 2016 (2494003) City, Hertfordshire SG6 4HL. 6 Letchworth Garden City, November 2015 Hertfordshire SG6 3EB. (John Martin Lawe and Alan Philip Taylor)

LAWSON , Margaret 24 The Lawns, Fairlee Road, Eldridges Solicitors, 36 St James 20 May 2016 (2494064) Newport, Isle of Wight PO30 2PT Street, Newport, Isle of Wight PO30 and Fairways Nursing Home, 18 1LF. (Adam Peter Jessup and Laura Wharncliffe Road, Bournemouth, Louise Rhodes) Dorset BH5 1AH . 21 December 2015

LEES-HILTON , Peter 13J Urbanizacion Paraiso de la 51 Oakfield Road, Poynton, 8 May 2016 (2494060) Maudsley Bahia, Bahia Casares, Malaga, Stockport SK12 1AS. (John Lees- Spain. 25 November 2014 Hilton.) Telephone: 01625 630145. Email address: [email protected].

LEWIS , Gweno Mererid Ridgeway Nursing Home, Powell Davies, Solicitors, Market 23 May 2016 (2494073) Llawhaden, Pembrokeshire SA67 Chambers, 27 Eastgate, 8DG. Previously of: The Chateau, Aberystwyth, Ceredigion SY23 2AR. Bryn Road, Aberystwyth, (Jonathan Owen Powell.) Ceredigion SY23 2HZ . 13 January 2016

LOFTS , Mr Alan John 17 SPENCER AVENUE, Andrew Paul Avory, 88 WYPE 10 May 2016 (2488869) STANGROUND, PETERBOROUGH, ROAD, EASTREA, PE2 8QH. Retired Window Cleaner. PETERBOROUGH, PE7 2AZ. 16 October 2015

LONG , Joyce Doreen The Laurels and Pine Lodge, 33-37 The Co-operative Legal Services 13 May 2016 (2494047) Foxholes Road, Oakdale, Poole, Limited, Aztec 650, Aztec West, Dorset BH15 3NA. 24 November Almondsbury, Bristol BS32 4SD. 2015 (The Co-operative Trust Corporation as attorney for the personal representative(s))

LYTHGOE , Joan 23 Falmouth Avenue, Stafford, Pickering & Butters LLP, 19 20 May 2016 (2494058) Elizabeth Staffordshire ST17 0JQ. 10 Greengate Street, Stafford ST16 November 2015 2LU. (William George Johnson and Warren Paul Rigg)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 117 PEOPLE

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

MARSH , Margaret Frieda 5 Sturry Court, Sturrey Hill, The Co-operative Legal Services 20 May 2016 (2494074) (alias Marga Frieda Marsh) Canterbury, Kent CT2 0ND. 16 Limited, Aztec 650, Aztec West, December 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MARTIN , Eileen May 38 Madginford Road, Bearsted, asb law LLP, Horizon House, 1 20 May 2016 (2494068) Maidstone, Kent ME15 8LB. 30 Eclipse Park, Sittingbourne Road, January 2016 Maidstone, Kent ME14 3EN. (Paul William Martin)

MATHER , Mrs Hilda 97 BROADWAY, ECCLESTON, ST. Stephen Peter Mather, STABLES 16 May 2016 (2490397) HELENS, WA10 5PJ. 24 December COTTAGE, CRAIGMOUNT PARK, 2015 HAWICK, TD9 8SB.

MCCOY , Iris 25 Fallsbrook Road, London SW16 Strasons, 260 Mitcham Lane, 20 May 2016 (2494067) 6DU. 7 August 2015 London SW16 6NU. (Gillian Felstead and Tracey Jadaa)

MEDDLE , Thomas 6 Rosary Gardens, Westcliff-on- Chennells Solicitors, 583-585 20 May 2016 (2494121) Sea, Essex SS0 0AJ. 4 October London Road, Westcliff-on-Sea, 2015 Essex SS0 9PJ. (Colin Kenneth Byford)

MEYER , Jill 11 Kilmiston Avenue, Shepperton, Owen White & Catlin LLP, 56 High 11 May 2016 (2494056) Middlesex TW17 9DL. 7 June 2015 Street, Shepperton, Middlesex TW17 9AY. (Judith Diane Williamson)

MITCHELL , Margrit Marie 10 Kingsmead Park, Coggeshall Cunningtons LLP, Great Square, 13 May 2016 (2494010) Road, Braintree, Essex CM7 9DW. Braintree, Essex CM7 1UD. (David 11 February 2016 Nigel Drake and Johanna Carole Withams)

MORRIS , Carole Lillian 14 Five Trees Drive, Sheffield S17 Wake Smith Solicitors Ltd, No 1 20 May 2016 (2494042) 3LX. 23 December 2015 Velocity, 2 Tenter Street, Sheffield S1 4BY.

MURRAY , Helena Miriam Flat 6 Langley Court, Raleigh Close, Thackray Williams LLP, Kings 13 May 2016 (2494057) London NW4 2SR. 30 August 2015 House, 32-40 Widmore Road, Bromley, Kent BR1 1RY. (Denise Sara Lee and Anne Elizabeth Chudleigh)

MURRELL , Robert John Broomhill, Holybread Lane, Little Hugh James, Hodge House, 20 May 2016 (2494062) Baddow, Chelmsford, Essex CM3 114-116 St Mary Street, Cardiff 4BP. 30 November 2015 CF10 1DY.

NICHOLS , MRS 2 EASTFIELD PARK, WESTON- MARTIN SPICER, FLAT 1, 3 9 May 2016 (2492910) JENNIFER MARY SUPER-MARE, UNITED KINGDOM, EASTFIELD PARK, WESTON- BS23 2PE. RETIRED TEACHER. 16 SUPER-MARE, UNITED KINGDOM, January 2016 BS23 2PE.

NEILL , Angela 64 Ravensdale Gardens, London Assured Legacies Ltd, Legacy 20 May 2016 (2493999) SE19 3QE. 31 October 2015 House, Station Road, London SE25 5AJ. (Claire Jane Brewood)

ODDY , Iris 6 Lockyer Road, Purfleet, Essex The Co-operative Legal Services 13 May 2016 (2494001) RM19 1RU. 8 December 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

OLLIVER , Douglas Carl Keresley Wood Community Care Angels Solicitors LLP, 117/119 New 20 May 2016 (2494040) Centre, Tamworth Road, Keresley Union Street, Coventry CV1 2NY. End, Coventry CV7 8JG. 27 August (Karen Rose Taylor and Eileen 2015 Margarette Lovelock)

PAGE , Mary Teresa 179 Tudor Drive, Morden, Surrey Cuff & Gough LLP, Lamborn Place, 20 May 2016 (2494039) SM4 4PJ. 22 May 2015 26 High Street, Banstead, Surrey SM7 2LJ.

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

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

PASCALL , Dorothy Anne 53 Anchor Road, Tiptree, Essex Landons Solicitors, Landon House, 20 May 2016 (2494051) CO5 0AP. 5 September 2015 9 Shenfield Road, Brentwood, Essex CM15 8AH. (David Andrew Pascall and Michael John Pascall)

PATCHING , Mary Gladys Blossom House Residential Care Ramsbottom Probate Limited, 5 16 May 2016 (2494061) Home, 1-3 Beech Grove, Hayling Seagrove Avenue, Hayling Island, Island, Hampshire PO11 9DP. Hampshire PO11 9EU Previously of: 52 Tournerbury Lane, Hayling Island, Hampshire PO11 9DJ . Retail Supervisor (Retired). 23 January 2016

PEARL , Thomas Charles Sunrise of Sonning Care Home, Old Hugh James, Hodge House, 20 May 2016 (2494059) Bath Road, Sonning, Berkshire. 8 114-116 St Mary Street, Cardiff December 2015 CF10 1DY.

PEARSON , John 108 Eastgate, Pickering, North Hague & Dixon, 12 Smiddy Hill, 20 May 2016 (2494052) Yorkshire YO18 7DW. 27 January Pickering, North Yorkshire YO18 2016 7AN. (Steve Bulmer, Luke Arnold and Emma Jane Brewster)

PEARSON , Hugh Hartridge, Beacon, Honiton, Devon Beviss & Beckingsale, Law 13 May 2016 (2494002) EX14 4TU. 21 December 2015 Chambers, Silver Street, Axminster, Devon EX13 5AH.

PENN , Pauline Ann 17 Bertram Road, Enfield, EN1 1LR. Duffield Harrison LLP, Solicitors, 10 May 2016 (2494063) Housewife. 27 August 2015 626A Hertford Road, Enfield, Middlesex, EN3 5TG. Ref: LJ/LA/ Penn P A (David Leslie White)

PERKINS , Andrea 105 High Dells, Hatfield, HRJ Foreman Laws, 10 Parkway, 20 May 2016 (2494050) Patricia Hertfordshire AL10 9HT. 21 January Welwyn Garden City, Hertfordshire 2016 AL8 6HG.

POOK , Margaret Doreen 4 Balmoral Avenue, Stoke, The Will Centre Partnership, 37 20 May 2016 (2494113) Plymouth. 2 February 2016 Devonport Road, Stoke, Plymouth PL3 4DL. (Alan Harvey Porter)

PORTER , Jean Audrey 760 Main Road, Dovercourt, Ellisons, London House, 45 20 May 2016 (2494053) Harwich, Essex CO12 4LU. 19 Kingsway, Dovercourt, Harwich, November 2015 Essex CO12 3JU.

REES , Alan Wilson 11 Rokeby View, Low Fell, Christian Swinburne, Mulcahy 20 May 2016 (2494049) Gateshead. 28 November 2015 Smith, 23 Regent Terrace, Gateshead NE1 1LU. (Andrew Rees)

RESTEL , Marie 7 Lion Close, Shepperton, Owen White & Catlin LLP, 56 High 11 May 2016 (2494065) Jacqueline Middlesex TW17 0QU. 6 October Street, Shepperton, Middlesex 2015 TW17 9AY. (Raymond Restel and Rosaline Mary Scully)

RHODES , Barrie John 67 Meadow Road, Wolston, Hugh James, 114-116 St Mary 20 May 2016 (2494031) Coventry CV8 3JJ. 1 February 2016 Street, Cardiff CF10 1DY.

RICHES , Alice Maud 2 Donne House, Howard Road, The Co-operative Legal Services 13 May 2016 (2494005) London N16 8PQ. 15 December Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ROBB , David Alan 15 Hatcliffe Close, Blackheath, Beecham Fisher Ridley, 26 20 May 2016 (2494048) London SE3 9UE and Marsh Clifftown Road, Southend-on-Sea, Cottage, Eastbridge, Leiston, Essex SS1 1AH. (Frances Mary Suffolk IP16 4SJ . 22 January 2016 White and Peter Herbert Fisher)

ROBERTS , Raymond 12 Windermere Drive, Seatons Solicitors, 1 Alexandra 20 May 2016 (2494000) Clwyd Wellingborough, Northamptonshire Road, Corby, Northamptonshire NN8 3XQ. 5 February 2016 NN17 1PE.

ROPER , Neil 22 School Road, Wales, Sheffield QualitySolicitors Jordans, 4 Priory 9 May 2016 (2494055) S26 5QJ. 14 September 2014 Place, Doncaster DN1 1BP. (Rosemarie Sharp)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 119 PEOPLE

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

ROSS , Reverend Canon The Grange Nursing and Wedlake Bell LLP, 52 Bedford Row, 13 May 2016 (2494046) Raymond Residential Home, Smeeton Road, London WC1R 4LR. (Jean Mary Saddington, Leicestershire. 4 Bloomfield, Anne Margaret Ross September 2015 and Ann Frances Stanyer)

RUSS , Ernest Raymond Orchard Court Nursing Home, Harp BLB Solicitors, 1 Edgar Buildings, 20 May 2016 (2494122) Chase, Taunton TA1 3RY. 20 George Street, Bath BA1 2DU. September 2015

SALWAY , Mr Roderick 2 WILLOW COTTAGES, Alice Fleur Susan Salway, The 10 May 2016 (2493279) Lionel (Lionel Roderick AUCKLAND ROAD EAST, London Gazette (1341), PO Box Salway) SOUTHSEA, PO5 2HE. 24 February 3584, Norwich, NR7 7WD. 2015

SANDER , Joy Louise 3A Whithewood Mews, Eric Robinson Solicitors, 359 20 May 2016 (2494054) Southampton SO15 5GY. 9 Bitterne Road, Southampton SO18 February 2016 1DN. (Eric Robinson Solicitors)

SAUNDERS , Reginald 11 Oswald Place, Dover, Kent CT17 Frederic Hall, York House, 32 13 May 2016 (2494098) Arthur 0JR. 17 December 2015 Cheriton Gardens, Folkestone, Kent CT20 2UR. (Richard Charles Probart Medlicott, Richard Bones and Keith Ralph Bridge)

SCHERER , Doris Eileen Dumpton Lodge, 11 Western Barnes Marsland Solicitors, 103 20 May 2016 (2494127) Esplanade, Broadstairs, Kent. 14 High Street, Broadstairs, Kent CT10 July 2015 1JS. (Jacqueline Miles and Colin John Chapman)

SELWYN , Walter George Tower Cottage, Kelston, Bath BA1 Withy King, 5-6 Northumberland 20 May 2016 (2494069) 9AF. 18 July 2015 Buildings, Queen Square, Bath BA1 2JE. (Christopher George Selwyn and Rosemary Jane Parker)

SHANAHAN , Pauline 12 St Albans Road, Norwich, Cozens-Hardy LLP, Castle 9 May 2016 (2494082) Wendy Norfolk NR1 2QY. 3 May 2015 Chambers, Opie Street, Norwich NR1 3DP. (Veronica Mary Duff and David Barry Duff)

SHARP , Joan Mary 4 Watts Mead, Tadworth, Surrey QualitySolicitors Copley Clark, 20 May 2016 (2494086) KT20 5RL. 2 November 2015 Pathtrace House, 91-93 High Street, Banstead, Surrey SM7 2NL.

SHORT , Vivian 36 St Hiliers Drive, Sandfields Hutchinson Thomas Solicitors, 13 May 2016 (2494078) Estate, Port Talbot SA12 7AW. 2 Pendrill Court, 119 London Road, December 2015 Neath SA11 1LF. (Partners of Hutchinson Thomas)

SKERRITT , Gloria Jean 60 Manor Drive, Wembley, The Probate Partnership, 91 9 May 2016 (2494096) Hazel Middlesex HA9 8EG. 1 December Weston Park, London N8 9PR. 2014 (Rebekah Agnes Hillman)

SLATER , Cecilia Southleigh, Gravesend Road, Hatten Wyatt Solicitors, 51-54 19 May 2016 (2494088) Higham, Rochester, Kent ME3 7DX. Windmill Street, Gravesend, Kent Housewife. 6 October 2015 DA12 1BD. (John Robert Slater, Olive Slater and Susan Wright.)

SMITH , Mrs Margaret 20 Old Manor Close, Holne Cross, Somerville & Savage Solicitors, 12 May 2016 (2494080) Constance Ashburton, Newton Abbot, Devon. Alderbourne, Greenway Road, St Farmer (Retired). 21 April 2015 Marychurch, Torquay, Devon, TQ1 4NJ (Michael St. John French)

SMITH , Grace Evelyn 87 Dewsbury Avenue, Scunthorpe, QualitySolicitors Bradbury Roberts 13 May 2016 (2494079) North Lincolnshire DN15 8BT. 23 & Raby, Wadsworth House, 30-40 September 2015 Laneham Street, Scunthorpe, North Lincolnshire DN15 6PB. (Robert Michael Taylor and Anne Cheong)

SMITH , Denise Cliff House, Baggy Point, Croyde, Crosse Wyatt Solicitors, 7 East 20 May 2016 (2494077) North Devon EX33 1PA. 2 May Street, South Molton, Devon EX36 2015 3BX. (Denise Elizabeth Caswell, Penelope Jane Jessop and Sarah Hilary Adams)

SMITH , Mr Harry 7 BEAUMOOR PLACE, FAIRFORD, Shelley Crago, FLAT 6, 9 May 2016 (2493317) GL7 4BH. Aircraft Engineer (retired). NORMANDY COURT, 20 February 2016 SOUTHAMPTON, SO31 9FS.

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

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

SPEED , Margaret 51 Onslow Road, Liverpool, Chorus Law Ltd, Heron House, 8 May 2016 (2494124) Merseyside L6 3BA. Machinist Timothy’s Bridge Road, Stratford- (Retired). 30 January 2016 upon-Avon, CV37 9BX, 01789 777346.

SPICER , Lucilla Maud 71 Killearn Road, Catford, London McMillan Williams Solicitors, 138 20 May 2016 (2494090) SE6 1BN. 17 July 2012 High Street, Sevenoaks, Kent TN13 1XE. (Alan Spicer and Keith Spicer)

STAFFORD , John 25 Milner Crescent, Coventry CV2 The Co-operative Legal Services 20 May 2016 (2494066) 2FE. 10 January 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

STAGG , Jean Margaret Vecta House Care Home, 24 Eldridges Solicitors, 36 St James 20 May 2016 (2494097) Atkinson Drive, Newport, Isle of Street, Newport, Isle of Wight PO30 Wight PO30 2LJ. 28 January 2016 1LF. (Adam Peter Jessup and Laura Louise Rhodes)

STALLARD , Thomas 27 Clarence Road, Enfield EN3 Chorus Law Ltd, Heron House, 8 May 2016 (2494089) Edward 4BN. Heavy Goods Vehicle Timothy’s Bridge Road, Stratford- (Retired). 24 November 2015 upon-Avon, CV37 9BX, 01789 777346.

SWINGLER , Sylvia Bella 10 Elsworthy Road, London NW3 Kyriakides & Braier, 37 Queen Anne 20 May 2016 (2494084) 3DJ. 6 July 2015 Street, London W1G 9JB. (Roger Davies and Adele Davies)

TEAGUE , Clarence Castle Hill House, Castle Street, Wolferstans Solicitors, Deptford 9 May 2016 (2493278) Desmond Bodmin PL31 2DY (formerly of 12 Chambers, 60/66 North Hill, Green Lane, Bodmin, Cornwall Plymouth, Devon PL4 8EP. Attn: PL31 1BY) . Factory Worker Miss Emma Jane Houghton Ref: (retired). 25 December 2015 EJH/TEAGUE/126051/1 (Wolferstans Solicitors.)

TEMPLE , Jean White Gables Nursing Home, Clarke Mairs LLP, One Hood Street, 9 May 2016 (2494072) Gwendoline (Gwen) Lincoln Road, Skellingthorpe LN6 Newcastle upon Tyne NE1 6JQ. 5SA. 11 November 2015 (Matthew James Savage and Emma Rebecca Tarn)

TURNER , Jean Margaret 6A Shelton Place, St Georges Sprake & Kingsley, 16 Broad Street, 13 May 2016 (2494071) Road, Beccles, Suffolk NR34 9YB. Bungay, Suffolk NR35 1EN. 12 January 2016

VAUSE , Mrs Kathleen 29 MOOR TOP AVENUE, Ian Vause, The London Gazette 9 May 2016 (2491342) (Barry) ACKWORTH, PONTEFRACT, WF7 (1331), PO Box 3584, Norwich, NR7 7JW. School teacher. 25 November 7WD. 2015

WALKER , Godfrey Ernest 7 Vaughan Close, Rochford, Essex Hugh James, Hodge House, 20 May 2016 (2494099) SS4 1TL. 20 December 2015 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank Plc)

WALKER , Sidney Ronald 1 All Saints Road, Cople, Bedford Woodfines LLP, 16 St Cuthberts 13 May 2016 (2494100) MK44 3TW. 23 July 2014 Street, Bedford MK40 3JG. (Brenda Delaney)

WARD , Maureen Teresa 77 Park View, Royston, Barnsley WPS, Business Box, Oswin Road, 9 May 2016 (2494093) S71 4AB. 11 November 2015 Leicester LE3 1HR. (Zoe Marsden)

WARREN-BOULTON , 28 Oakdene, Lansdown Road, Midwinters Solicitors, 1-3 Crescent 20 May 2016 (2494085) Elsa Marie Cheltenham GL51 6PX. 27 Place, Cheltenham GL50 3PJ. December 2015 (Midwinters Solicitors)

WEBSTER , Mr Norman 37 MILFORD AVENUE, STONY Richard Ian Webster, 14 WATER 8 May 2016 (2490403) Ronald George STRATFORD, MILTON KEYNES, CLOSE, OLD STRATFORD, MK11 1EY. Retired. 14 September MILTON KEYNES, MK19 6NZ. 2015

WESTBY , Mrs Jean 5-6 SILVER STREET, WELLS, BA5 Patrick John Westby, 7 16 May 2016 (2492537) Elizabeth 1UN. Retired. 4 January 2016 BLACKDOWN MEAD, CHEDDAR, BS27 3XW.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 121 PEOPLE

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

WESTWOOD , Barbara 2 Birch Drive, Brantham, John Fowlers LLP, Town Hall 13 May 2016 (2494087) Edwina Manningtree CO11 1TE. 14 Chambers, St Runwald Street, September 2013 Colchester, Essex CO1 1DS. (Christopher James Andrews)

WIGGINS , Richard 35 Oakhurst Road, Southend on Jefferies Essex LLP, 3rd Floor, 20 May 2016 (2494070) James Sea, Essex SS2 5DT. 7 December Dencora Court, Tylers Avenue, 2015 Southend on Sea SS1 2BB. (David John Wiggins)

WILCOCK , Vaughan 10 Colwyn Road, Cheadle Hulme, Minahan Hirst & Co, 33 Station 20 May 2016 (2494092) Cheadle, Cheshire SK8 6BX. 16 Road, Cheadle Hulme, Cheadle, February 2016 Cheshire SK8 5AF. (Clive Wakefield Roberts and Robert Leslie Hirst)

WILCOX , Lady Sheila The Annexe, Ladymeade, Stoke Rollits LLP, Rowntree Wharf, 13 May 2016 (2494083) Mary Hill, Chew Stoke, Bristol BS40 8UF. Navigation Road, York YO1 9WE. 24 September 2015 (Simon Christopher Wilcox, Sara Jane Hindle and John Richard Lane)

WILLIAMS , Raymond Bermonde, Hambledon, Godalming Barlow Robbins LLP, 30 Church 20 May 2016 (2494094) Geoffrey GU8 4DR. 14 January 2016 Street, Godalming GU7 1EP. (Patricia Ada Williams and Belinda Jane Sanders)

WOOD , Kathleen 5 Pollard Way, Gomersal, Kings Court Trust Limited, Kings 20 May 2016 (2494116) Cleckheaton, West Yorkshire BD19 Court, Bath BA1 1ER. 4PR. 6 January 2016

WRIGHT , Marion Dorothy 157 Grove Road, Mitcham, Surrey Pearson Hards LLP, Fountain 20 May 2016 (2494091) CR4 1EA. 23 September 2015 House, 2 Kingston Road, New Malden, Surrey KT3 3LR.

YOUNG , Margaret Lilian 32 Willow Garth, Newby, Bedwell Watts & Co, 32 Queen 20 May 2016 (2494095) Scarborough YO12 1HD. 8 Street, Scarborough YO11 1HD. December 2015 (Hilary Watts)

YOUNG , Sheila Ruby Stratfield Lodge Residential Care Humphries Kirk LLP, 1 Southbourne 20 May 2016 (2494081) Home, 63 Wellington Road, Grove, Bournemouth, Dorset BH6 Bournemouth, Dorset BH8 8JL . 26 3RD. April 2015

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 123 124 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 125 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

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | 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 7 MARCH 2016 | 127 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 2016 | ALL NOTICES GAZETTE