ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 PRINTED ON 20 APRIL 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/3* Honours & Awards/ Church/ Environment & infrastructure/4* Health & medicine/ Other Notices/10* Money/ Companies/11* People/79* Terms & Conditions/110* * Containing all notices published online on 19 April 2016 STATE STATE

Departments of State

CROWN OFFICE

2524905The Queen has been pleased by Royal Warrant under Her Royal Sign Manual dated 13 April 2016 to appoint Timothy King, Esquire, to the Office of District Judge (Magistrates’ Courts), commencing on and from the 20 April 2016, in accordance with the Courts Act 2003. G. A. Bavister (2524905)

Honours & awards

State Awards

ORDER OF THE BRITISH EMPIRE

2524904CENTRAL CHANCERY OF THE ORDERS OF KNIGHTHOOD St. James’s Palace, London S.W.1. 19 April 2016 THE QUEEN has directed that the appointment of Jawaid Mohammed ISHAQ to be a Member of the Civil Division of the Most Excellent Order of the British Empire, dated 17 June 2000, shall be cancelled and annulled and that his name shall be erased from the Register of the said Order. (2524904)

STATE APPOINTMENTS

DEPUTY2524906 LIEUTENANT COMMISSION LIEUTENANCY OF CAMBRIDGESHIRE The Lord-Lieutenant of Cambridgeshire, Sir Hugh Duberly KCVO, CBE, has appointed the following to be Deputy Lieutenants of Cambridgeshire: Lady DE RAMSEY The Rt Hon Lord LANSLEY CBE Mrs Belinda SUTTON Gillian Beasley OBE Clerk to the Lieutenancy 12 April 2016 (2524906)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE PARLIAMENT & ASSEMBLIES

SCHEDULE Lobbying (Scotland) Bill ASP 16 PARLIAMENT & Scottish Fiscal Commission Bill ASP 17 (2524800) ASSEMBLIES

LEGISLATION & TREATIES

2524910THE SCOTTISH PARLIAMENT THE SCOTTISH PARLIAMENT (LETTERS PATENT AND PROCLAMATIONS) ORDER 1999 The following Letters Patent were signed by Her Majesty The Queen on the 12 April 2016 in respect of the Lobbying (Scotland) Bill ASP 16 and the Scottish Fiscal Commission Bill ASP 17. ELIZABETH THE SECOND by the Grace of God of the of Great Britain and Northern Ireland and of Our other Realms and Territories Queen Head of the Commonwealth Defender of the Faith To Our trusty and well beloved the members of the Scottish Parliament GREETING: FORASMUCH as a Bill has been passed by the Scottish Parliament and has been submitted to Us for Our Royal Assent by the Presiding Officer of the Scottish Parliament in accordance with the Scotland Act 1998 the short Title of which Bill is set forth in the Schedule hereto but that Bill by virtue of the Scotland Act 1998 does not become an Act of the Scottish Parliament nor have effect in the Law without Our Royal Assent signified by Letters Patent under Our Scottish Seal (that is Our Seal appointed by the Treaty of Union to be kept and used in Scotland in place of the Great Seal of Scotland) signed with Our own hand and recorded in the Register of the Great Seal We have therefore caused these Our Letters Patent to be made and have signed them and by them do give Our Royal Assent to that Bill COMMANDING ALSO the Keeper of Our Scottish Seal to seal these Our Letters with that Seal. IN WITNESS WHEREOF we have caused these Our Letters to be made Patent. WITNESS Ourself at Buckingham Palace the Twelfth day of April in the sixty-fifth year of Our Reign. By The Queen Herself Signed with Her Own Hand. SCHEDULE Lobbying (Scotland) Bill ASP 16 Scottish Fiscal Commission Bill ASP 17 (2524910)

2524800THE SCOTTISH PARLIAMENT THE SCOTTISH PARLIAMENT (LETTERS PATENT AND PROCLAMATIONS) ORDER 1999 The following Letters Patent were signed by Her Majesty The Queen on the 12 April 2016 in respect of the Lobbying (Scotland) Bill ASP 16 and the Scottish Fiscal Commission Bill ASP 17. ELIZABETH THE SECOND by the Grace of God of the United Kingdom of Great Britain and Northern Ireland and of Our other Realms and Territories Queen Head of the Commonwealth Defender of the Faith To Our trusty and well beloved the members of the Scottish Parliament GREETING: FORASMUCH as a Bill has been passed by the Scottish Parliament and has been submitted to Us for Our Royal Assent by the Presiding Officer of the Scottish Parliament in accordance with the Scotland Act 1998 the short Title of which Bill is set forth in the Schedule hereto but that Bill by virtue of the Scotland Act 1998 does not become an Act of the Scottish Parliament nor have effect in the Law without Our Royal Assent signified by Letters Patent under Our Scottish Seal (that is Our Seal appointed by the Treaty of Union to be kept and used in Scotland in place of the Great Seal of Scotland) signed with Our own hand and recorded in the Register of the Great Seal We have therefore caused these Our Letters Patent to be made and have signed them and by them do give Our Royal Assent to that Bill COMMANDING ALSO the Keeper of Our Scottish Seal to seal these Our Letters with that Seal. IN WITNESS WHEREOF we have caused these Our Letters to be made Patent. WITNESS Ourself at Buckingham Palace the Twelfth day of April in the sixty-fifth year of Our Reign. By The Queen Herself Signed with Her Own Hand.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

or in writing to Energy Consents and Deployment Unit, 4th Floor, 5 ENVIRONMENT & Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU (2524810)

INFRASTRUCTURE ENVIRONMENTAL PROTECTION

2524807GP PLANTSCAPE LTD ENERGY POLLUTION PREVENTION AND CONTROL (SCOTLAND) REGULATIONS 2012 2524810HEATHLAND WIND FARM LLP In accordance with Paragraph 8 of Schedule 4 to the Pollution ELECTRICITY ACT 1989 Prevention and Control (Scotland) Regulations, notice is hereby given TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 that GP Plantscape Ltd has applied to the Scottish Environment THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT Protection Agency (SEPA) for a permit under Regulation 13 of the ASSESSMENT) (SCOTLAND) REGULATIONS 2000 regulations. This is in respect of activities being carried out namely a Further to the notice of an application for consent to construct and variation in the volume of waste accepted and a variation in the operate a wind farm at Heathland Forest (Central grid Reference NS PPC site boundary at an installation at Blantyre Muir, 96750 57250) and for a direction under Section 57 of the Town and Newhousemill Road, Blantyre, G74 2LF. Country Planning (Scotland) Act 1997 that planning permission for the The application contains a description of any foreseeable significant development be deemed to be granted. The installed capacity of the effects of emissions from the installation on the environment and on proposed generating station would be 68 MW comprising 20 turbines human health. The application may be inspected, free of charge, at with a ground to blade tip height of 132 metres. SEPA 6 Parklands Avenue, Holytown, ML1 4WQ from Monday to Notice is hereby given that additional information has been received Friday between 9.30am and 4.30pm. Please quote reference number by Scottish Ministers on this application. Copies of this information PPC/A/1038376. have been forwarded to South Lanarkshire Council, Montrose House, Please note that the application contains details of: 154 Montrose Crescent, Hamilton, ML3 6LB and West Lothian • the applicant and the site Council, West Lothian Civic Centre, Howden South Road, Livingston, • the activities carried out; EH54 6FF to be made available for public inspection by being placed • the installation and any directly associated activities; on the planning register. This information can also be viewed on the • the raw and auxiliary materials, other substances and energy to be Scottish Government’s Energy Consents Unit website at: used, or generated; http://www.scotland.gov.uk/Topics/Business-Industry/Energy/ • the nature, quantities and source of foreseeable emissions from the Infrastructure/Energy-Consents/Applications-Database installation Request for copies of this additional information from Scottish • the techniques for preventing, reducing and rendering harmless Ministers or any queries about this additional information should be emissions from the installation; directed in the following ways: • how the best available techniques are applied to the operation of In writing to the Scottish Government Energy Consents Unit, 4th the installation; Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow G2 8LU or emailing • the proposed measures to be taken to monitor emissions; to [email protected] • the measures to be taken to minimise waste production and recover Any subsequent additional information received by Scottish Ministers wastes produced; before determination of the application, if considered to be materially • any additional measures to ensure that no significant pollution is relevant, will be similarly forwarded to South Lanarkshire Council and caused; West Lothian Council to be placed on the planning register and made • information presented to demonstrate that the applicant is a ‘fit and available for public inspection. However, no further public notice will proper person’; be issued. • a non-technical summary of the information referred to above; Any representations should be made in writing to The Scottish • other information which the applicant may wish SEPA to take into Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 account; Broomielaw, Glasgow G2 8LU or emailed to Written representation concerning this application may be made to [email protected] identifying the proposal and SEPA at the above address, or via the following email address: specifying grounds for objection or support, not later than 25th May [email protected] and if received within 28 days of this 2016. Notice, will be taken into consideration in determining the application. Representations should be dated and should clearly state the name Any such representations made by any person will be entered in a (in block capitals) and full return email and postal address of those Public Register, unless that person requests in writing that they making representation. Only representations sent by email to the should not be entered. Where such a request is made, a statement address stipulated will receive acknowledgement. will be included in the register indicating that representations have All previous representations received in relation to this been made that have been the subject of such a request. This notice development remain valid. was published on 19 April 2016. (2524807) Fair Processing Notice The Scottish Government Energy Consents and Deployment Unit process applications under The Electricity Act 1989. During the WEST2524806 DUNBARTONSHIRE COUNCIL consultation process letters of representation can be sent to Scottish THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL Ministers in support of or objecting to these applications. IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 Should Scottish Ministers call a Public Local inquiry (PLI), copies of REGULATION 18 these representations will be sent to the Directorate of Planning and Notice is hereby given that an Environmental Statement has been Environmental Appeals for the Reporter to consider during the inquiry. submitted to West Dunbartonshire Council by Peel Environmental for These representations will be posted on their website with all personal the planning application DC15/251 in respect of development of a data redacted, including the full name, address, email address, recyclables sorting facility, recyclables recovery facility, anaerobic signature and home telephone number. facility including junction works to Glasgow Road/Dock Street and Copies of representations will also be issued to the developer on associated ancillary work (variation to conditions 1, 2, 4, 6, 7, 8, 11, request, again, with all personal data redacted as previously 13, 18 and 21 of DC12/143) at vacant land at Rothesay Dock, Dock indicated. Street, Clydebank You can choose to mark your representation as confidential, in which case it will only be considered by Scottish Ministers and will not be shared with the Planning Authority, the developer, the Reporter (should a PLI be called) or any other third party. If you have any queries or concerns about how your personal data will be handled, please email the Energy Consents and Deployment Unit at: [email protected]

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

During the period of 28 days commencing on the date of publication FIFE2524809 COUNCIL of this notice a copy of the environmental statement and the TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND associated planning application may be inspected at http:// RELATED LEGISLATION www.west-dunbarton.gov.uk/uniform/dcsearch_app.asp or by The applications listed in the schedule may be viewed online at appointment only at Council Offices, Aurora House, 3 Aurora www.fifedirect.org.uk/planning Public access computers are available Avenue, Clydebank, G81 1BF 0141 951 7930 between the hours of in Local Libraries. Comments can be made online or in writing to Fife 8.45am and 4.45 pm, Monday to Thursday and 8.45am and 3.55pm Council, Economy, Planning and Employability Services, Kingdom on a Friday. House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from Copies of the Environmental Statement may be obtained from Axis the date of this notice. PED, 11 Well House Barns, Chester Road, Chester CH4 0DH Proposal/Reference: Any person who wishes to make representations to West 16/01126/LBC Dunbartonshire Council about the Environmental Statement can do so Address of Proposal: in writing to the above address or by e-mail to Bonnington House [email protected] within 28 days 6 Bank Street from the date of publication of this notice. All representations received Elie will be available for public inspection and will be published online. Leven Strategic Lead Regulatory (2524806) Fife KY9 1BW Name and Address of Applicant: Mike Sproule And Christina Harper Planning Description of Proposal: Listed building consent for installation of replacement windows. TOWN PLANNING Proposal/Reference: 16/01034/LBC 2524927DEPARTMENT FOR TRANSPORT Address of Proposal: TOWN AND COUNTRY PLANNING ACT 1990 South Bank The Secretary of State gives notice of an Order made under Section Horse Market 247 of the above Act entitled “The Stopping up of Highway (North Falkland East) (No.13) Order 2016“ authorising the stopping up of unnamed Cupar highway verge commencing 3 metres west from the southern corner Fife of Hebburn Swimming Baths at Hebburn, in the Metropolitan Borough KY15 7BG of South Tyneside to enable development as permitted by South Name and Address of Applicant: Tyneside Council under reference ST/0020/16/LAA. Mr David Lawson Copies of the Order may be obtained, free of charge, from the Description of Proposal: Secretary of State, National Transport Casework Team, Tyneside Listed building consent for erection of replacement conservatory on House, Skinnerburn Road, Newcastle Business Park, Newcastle upon dwellinghouse. (2524809) Tyne NE4 7AR or [email protected] (quoting NATTRAN/NE/S247/2196) and may be inspected during normal opening hours at Hebburn Central, Glen Street, Hebburn NE31 1AB. LOCH2524808 LOMOND & THE TROSSACHS Any person aggrieved by or desiring to question the validity of or any TOWN & COUNTRY PLANNING provision within the Order, on the grounds that it is not within the DEVELOPMENT MANAGEMENT PROCEDURE (SCOTLAND) powers of the above Act or that any requirement or regulation made REGULATIONS 2013 has not been complied with, may, within 6 weeks of 19 April 2016 These application(s) may be examined online at http:// apply to the High Court for the suspension or quashing of the Order www.lochlomond-trossachs.org or at our Headquarters, Carrochan, or of any provision included. Carrochan Road, Balloch, G83 8EG, Tel: 01389 722024, between G Patrick, Casework Manager (2524927) Mon-Fri 8:30am to 4:30pm. Written representations may be submitted through our online comments facility, by email to [email protected] or DEPARTMENT2524908 FOR TRANSPORT by post to the above address, within 21 days of 19 April 2016. TOWN AND COUNTRY PLANNING ACT 1990 2016/0110/LBC: The Old Mill, Main Street, Killin FK21 8UT: The Secretary of State gives notice of an Order made under Section Alterations and extension to building. (2524808) 247 of the above Act entitled “The Stopping up of Highways (Yorkshire and the Humber) (No.11) Order 2016“ authorising the stopping up of part of Earl Marshal Drive, the whole of Earl Marshal 2524805CLACKMANNANSHIRE COUNCIL View and Earl Marshal Close and the associated network of highways NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION at Sheffield, in the City of Sheffield to enable development as 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT permitted by Sheffield City Council under reference 15/00659/FUL. MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 Copies of the Order may be obtained, free of charge, from the PLANNING APPLICATIONS Secretary of State, National Transport Casework Team, Tyneside You can see the Planning Register with details of all planning House, Skinnerburn Road, Newcastle Business Park, Newcastle upon applications on the Council’s website www.clacksweb.org.uk/ Tyne NE4 7AR or [email protected] (quoting eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, NATTRAN/Y&H/S247/1923) and may be inspected during normal Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except opening hours at Firvale Post Office, 48 Firth Park Road, Sheffield S5 Bank Holidays). The applications listed below are likely to be of a 6WN. public interest. Any person aggrieved by or desiring to question the validity of or any If you want the Council to take note of your views on any application provision within the Order, on the grounds that it is not within the you can comment online at the address above or write to the powers of the above Act or that any requirement or regulation made Council’s Head of Development Services at Kilncraigs, Greenside has not been complied with, may, within 6 weeks of 19 April 2016 Street, Alloa, FK10 1EB within 14 days or e-mail apply to the High Court for the suspension or quashing of the Order [email protected]. When you make a comment, your views will or of any provision included. be held on file and published on the Council’s website. G Patrick, Casework Manager (2524908) You will be notified of the Council’s decision. If you need any advice, please contact Clackmannanshire Council at Kilncraigs, Greenside Street, Alloa FK10 1EB Tel: 01259 450000. Proposal/Reference: 16/00066/FULL Address of Proposal: Coronation Hall, School Road, Pool Of Muckhart, Clackmannanshire

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

Name and Address of Applicant: ABERDEEN2524803 CITY COUNCIL NOT ENTERED TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Description of Proposal: THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL Installation of Replacement Windows IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 Reason for Advertising: NOTICE UNDER REGULATION 26 (1) Development in a Conservation Area PROPOSED DEVELOPMENT AT: ABERDEEN LOCAL Proposal/Reference: DEVELOPMENT PLAN SITE OP58. COUNTESSWELLS, LYING 16/00068/FULL WEST OF HAZLEHEAD PARK Address of Proposal: APPLICATION REFERENCE NUMBER 140438 Greenfield House,Tullibody Road, Alloa, Clackmannanshire APPLICANT: COUNTESSWELLS CONSORTIUM Name and Address of Applicant: In accordance with the provisions of Regulation 26(1) of the above NOT ENTERED Regulations, Aberdeen City Council hereby gives notice that planning Description of Proposal: permission in principle for a residential-led mixed use development Development Comprising Alterations, Including Partial Demolition, including approximately 3000 homes, employment, education, retail, Three Storey Extension And Change Of Use Of Vacant Office Building leisure and community uses and associated new and upgraded To Form 42 No. Flats, Erection Of 6 No. Flats, With Associated Car access roads, landscaping and ancillary engineering works at Site OP Parking, Landscaping And Communal Private Open Space 58 (Countesswells) lying west of Hazlehead Park, Aberdeen by Reason for Advertising: Countesswells Consortium as described above, has been granted by Affecting the Setting of a Listed Building the Council. Proposal/Reference: A copy of the planning permission is available through the Council’s 16/00069/LIST web based eplanning portal online at http:// Address of Proposal: planning.aberdeencity.gov.uk/PlanningDetail.asp?ref=140438 or Greenfield House,Tullibody Road, Alloa, Clackmannanshire during normal office hours at Aberdeen City Council, Marischal Name and Address of Applicant: College, Broad Street, Aberdeen, AB10 1AB. (2524803) NOT ENTERED Description of Proposal: Development Comprising Alterations, Including Partial Demolition, 3 Storey Extension and Conversion of Vacant Office Building to Form Property & land 42 No Flats Reason for Advertising: PROPERTY DISCLAIMERS Lised Building Consent (2524805) NOTICE2525501 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 2524804ABERDEEN CITY COUNCIL DISCLAIMER OF WHOLE OF THE PROPERTY TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 T S ref: BV21400425/2/DO THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL 1 In this notice the following shall apply: IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 Company Name: REDWICK MANAGEMENT COMPANY LIMITED NOTICE UNDER REGULATION 26 (1) Company Number: 02537754 PROPOSED DEVELOPMENT AT – ROWETT RESEARCH Interest: freehold INSTITUTE, GREENBURN ROAD, BUCKSBURN, ABERDEEN, Title number: AV116600 AB21 9SB Property: The Property situated at 24 Redwick Road, Pilning being the APPLICATION REFERENCE NUMBER 151390 land comprised in the above mentioned title APPLICANT: HENRY BOOT DEVELOPMENTS Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's In accordance with the provisions of Regulation 26(1) of the above Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Regulations, Aberdeen City Council hereby gives notice that planning Kingsway). permission in principle for demolition of existing buildings, erection of 2 In pursuance of the powers granted by Section 1013 of the exhibition and conference centre including subterranean and public Companies Act 2006, the Treasury Solicitor as nominee for the space, energy centre, hotel and associated access, landscaping, Crown (in whom the property and rights of the Company vested engineering works (including burn diversion/formation and ground when the Company was dissolved) hereby disclaims the Crown`s works/platforming) and car parking (including temporary car parking) title (if any) in the property, the vesting of the property having at the Rowett Research Institute, Greenburn Road, Bucksburn, come to his notice on 27 October 2015. Aberdeen, AB21 9SB has been granted by Aberdeen City Council. Assistant Treasury Solicitor A copy of the planning permission is available through the Council’s 14 April 2016 (2525501) web based e-planning portal online at http:// planning.aberdeencity.gov.uk/PlanningDetail.asp?ref=151390 or during normal office hours at Aberdeen City Council, Marischal NOTICE2525305 OF DISCLAIMER UNDER SECTION 1013 OF THE College, Broad Street, Aberdeen, AB10 1AB. COMPANIES ACT 2006 Daniel Lewis, Development Management Manager DISCLAIMER OF WHOLE OF THE PROPERTY 19 April 2016 (2524804) T S ref: BV21606186/1/MO 1 In this notice the following shall apply: Company Name: WRAP INVESTMENTS LIMITED Company Number: 05332580 Interest: leasehold Title number: WK455694 Property: The Property situated at Unit 1 Denyer Court, 1a Broad Street, Brinklow, Rugby, CV23 0JL being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 1 April 2016. Assistant Treasury Solicitor

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

14 April 2016 (2525305) NOTICE2525293 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY 2525302NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV963020/4/DPS COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: MIDSHIRES LIMITED T S ref: BV21606047/1/MO Company Number: 01478127 1 In this notice the following shall apply: Interest: freehold Company Name: D A STORES LTD Title number: DT169936 Company Number: 09149198 Property: The Property situated at Talbot Village Farmhouse, Interest: leasehold Wallisdown Road, Poole being the land comprised in the above Lease: Lease dated 10 October 2014 and made between Josephine mentioned title Francesca Noble and John-Barry William Shaw Noble (1) and D A Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Stores Ltd (2) Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property: The Property situated at 28-30 Darley Street Bradford BD1 Kingsway). 3HH being the land comprised in and demised by the above 2 In pursuance of the powers granted by Section 1013 of the mentioned Lease Companies Act 2006, the Treasury Solicitor as nominee for the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Crown (in whom the property and rights of the Company vested Treasury of PO Box 70165, London WC1A 9HG (DX 123240 when the Company was dissolved) hereby disclaims the Crown`s Kingsway). title (if any) in the property, the vesting of the property having 2 In pursuance of the powers granted by Section 1013 of the come to his notice on 20 November 2015. Companies Act 2006, the Treasury Solicitor as nominee for the Assistant Treasury Solicitor Crown (in whom the property and rights of the Company vested 14 April 2016 (2525293) when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 29 March 2016. NOTICE2525289 OF DISCLAIMER UNDER SECTION 1013 OF THE Assistant Treasury Solicitor COMPANIES ACT 2006 14 April 2016 (2525302) DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21508187/1/JJ 1 In this notice the following shall apply: NOTICE2525297 OF DISCLAIMER UNDER SECTION 1013 OF THE Company Name: CARROW ESTATES LIMITED COMPANIES ACT 2006 Company Number: 02261648 DISCLAIMER OF WHOLE OF THE PROPERTY Interest: leasehold T S ref: BV21606189/1/MPC Title number: WSX206045 1 In this notice the following shall apply: Property: The Property situated at Garage 106 Emerald Quay, Company Name: LIGHT HOUSE HOMES LIMITED Harbour Way, Shoreham by Sea being the land comprised in the Company Number: 00975308 above mentioned title Interest: freehold Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Title number: HP96296 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property: The Property situated at Land at Woolton Hill, East Kingsway). Woodhay being the land comprised in the above mentioned title 2 In pursuance of the powers granted by Section 1013 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Companies Act 2006, the Treasury Solicitor as nominee for the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Crown (in whom the property and rights of the Company vested Kingsway). when the Company was dissolved) hereby disclaims the Crown`s 2 In pursuance of the powers granted by Section 1013 of the title (if any) in the property, the vesting of the property having Companies Act 2006, the Treasury Solicitor as nominee for the come to his notice on 28 May 2015. Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor when the Company was dissolved) hereby disclaims the Crown`s 14 April 2016 (2525289) title (if any) in the property, the vesting of the property having come to his notice on 5 April 2016. Assistant Treasury Solicitor NOTICE2525286 OF DISCLAIMER UNDER SECTION 1013 OF THE 14 April 2016 (2525297) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21605287/1/DO NOTICE2525294 OF DISCLAIMER UNDER SECTION 1013 OF THE 1 In this notice the following shall apply: COMPANIES ACT 2006 Company Name: TYWALIA PARTNERSHIP LIMITED DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 05686159 T S ref: BV21518124/1/DPS Interest: leasehold 1 In this notice the following shall apply: Title number: CL186543 Company Name: M.AND N. DEVELOPMENTS UK LTD Property: The Property situated at 13-14 Church Street, Falmouth Company Number: 04912115 TR113DR being the land comprised in the above mentioned title Interest: freehold Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Title number: GM358941 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property: The Property situated at 37 Burton Road, Withington, Kingsway). M20 3GB being the land comprised in the above 2 In pursuance of the powers granted by Section 1013 of the mentioned title Companies Act 2006, the Treasury Solicitor as nominee for the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Crown (in whom the property and rights of the Company vested Treasury of PO Box 70165, London WC1A 9HG (DX 123240 when the Company was dissolved) hereby disclaims the Crown`s Kingsway). title (if any) in the property, the vesting of the property having 2 In pursuance of the powers granted by Section 1013 of the come to his notice on 15 March 2016. Companies Act 2006, the Treasury Solicitor as nominee for the Assistant Treasury Solicitor Crown (in whom the property and rights of the Company vested 14 April 2016 (2525286) when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 27 November 2015. Assistant Treasury Solicitor 14 April 2016 (2525294)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

NOTICE2525283 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2525259 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21604290/1/ASY T S ref: BV21605864/1/ASY 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: CLIFFVILLE DEVELOPMENT COMPANY LTD Company Name: SOLICITORS-IN-LAW LIMITED Company Number: 828013 Company Number: 04241672 Interest: freehold Interest: leasehold Conveyance: Conveyance dated and made between Title number: BGL51041 Property: The Property situated at Glynmar, Troed-Y-Rhiw Road, Property: The Property situated at Basement Premises 76 Shepherds Wattsville, Newport NP11 7QS being the land comprised in the above Bush Road, London W6 7PH being the land comprised in the above mentioned Conveyance mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 19 February 2016. come to his notice on 23 March 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor 14 April 2016 (2525283) 14 April 2016 (2525259)

NOTICE2525279 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 Roads & highways DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21606084/1/ASY ROAD RESTRICTIONS 1 In this notice the following shall apply: Company Name: J.A. MANSER AND SON LIMITED EAST2524802 DUNBARTONSHIRE COUNCIL Company Number: 00529480 ROADS (SCOTLAND) ACT 1984 Interest: freehold B8048 AND TWECHAR ROAD AT DRUMGREW BRIDGE, Title number: HP7750 BETWEEN KIRKINTILLOCH AND CUMBERNAULD Property: The Property situated at Land at Sherfield on Loddon being NOTICE IS HEREBY GIVEN THAT the East Dunbartonshire Council the land comprised in the above mentioned title propose to make an Order under Section 68(1) of the Roads Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's (Scotland) Act 1984 stopping up the lengths of roads, described in Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Schedule 1 hereto, with the alternative roads, being described in Kingsway). Schedule 2. 2 In pursuance of the powers granted by Section 1013 of the The title of the order is THE EAST DUNBARTONSHIRE COUNCIL Companies Act 2006, the Treasury Solicitor as nominee for the (B8048 AND TWECHAR ROAD AT DRUMGREW BRIDGE, BETWEEN Crown (in whom the property and rights of the Company vested KIRKINTILLOCH AND CUMBERNAULD) (STOPPING UP) ORDER when the Company was dissolved) hereby disclaims the Crown`s A copy of the proposed order and the accompanying plan showing title (if any) in the property, the vesting of the property having the lengths of roads, footways, footpaths and an access road to be come to his notice on 30 March 2016. stopped up and the alternative roads, footways and footpaths, Assistant Treasury Solicitor together with a statement of reasons for making the order are 14 April 2016 (2525279) available for inspection, free of charge, between 9.00 hours and 17.00 hours, Monday to Friday inclusive at the offices:- 1. The Chief Solicitor & Monitoring Officer, Broomhill Depot, Kilsyth NOTICE2525277 OF DISCLAIMER UNDER SECTION 1013 OF THE Road, Kirkintilloch, G66 1EF; COMPANIES ACT 2006 2. The Director, Neighbourhood Services, Broomhill Depot, Kilsyth DISCLAIMER OF WHOLE OF THE PROPERTY Road, Kirkintilloch, G66 1EF (Telephone Enquiries to: 0300-123-4510); T S ref: BV21501871/2/MO and also during normal opening hours at 1 In this notice the following shall apply: 3. William Patrick Library, 2 West High Street, Kirkintilloch, G66 1AA; Company Name: MOUNTAIN SPRINGS LIMITED 4. Twechar Healthy Living and Enterprise Centre, Main Street, Company Number: 06406230 Twechar, G65 9AA Interest: leasehold ANY PERSON may, within 28 days from 19 April 2016, object to the Lease: Lease dated 31 March 2014 and made between HSBC Bank making of the order by notice in writing to the Chief Solicitor & Pension Trust (Uk) Limited (1) and Mountain Springs Limited (2) Monitoring Officer, Legal Services, East Dunbartonshire Council Property: The Property situated at Unit 8E Chingside House, Stonehill Headquarters, Southbank Marina, 12 Strathkelvin Place, Kirkintilloch, Business Park, Hawley Road, Edmonton, London N18 3QU being the G66 1TJ. Objections should state the name and address of the land comprised in and demised by the above mentioned Lease objector, the matters to which they relate and the grounds on which Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's they are made. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 (sgd) Karen Donnelly, Chief Solicitor & Monitoring Officer, Legal Kingsway). Services, East Dunbartonshire Council Headquarters, 12 2 In pursuance of the powers granted by Section 1013 of the Strathkelvin Place, Kirkintilloch, G66 1TJ. Companies Act 2006, the Treasury Solicitor as nominee for the SCHEDULE 1 Crown (in whom the property and rights of the Company vested ROADS TO BE STOPPED UP when the Company was dissolved) hereby disclaims the Crown`s Lengths of Road within East Dunbartonshire title (if any) in the property, the vesting of the property having 1. That length of the B8048 which varies over a width of zero to six come to his notice on 1 March 2016. metres or thereby, which extends from a point 858 metres or thereby Assistant Treasury Solicitor east of the extended centreline of the access road to Easterton Farm 14 April 2016 (2525277) eastwards for a distance of 180 metres or thereby. (Measured along the centreline)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2. That length of Twechar Road which varies over a width of zero to 5. The Council will consider in due course whether the provisions of six metres or thereby, which extends from a point 74 metres or the Order should be continued in force indefinitely by means of a thereby southwest of the extended centreline of the access road to permanent Order made under section 84 of the Road Traffic Cemex Quarry south-westwards for a distance of 152 metres or Regulation Act 1984. Any person may object to the making of the thereby. (Measured along the centreline) permanent Order for the purpose of such indefinite continuation, SCHEDULE 2 within a period of six months beginning with the date on which the ALTERNATIVE ROUTE experimental Order comes into force or, if the Order is varied by The Alternative Roads, are by way of the following lengths of another Order or modified pursuant to section 10(2) of the 1984 Act, road, within East Dunbartonshire:- beginning with the date on which the variation or modification or the 1. That length of the realigned sections of the B8048 and Twechar latest variation or modification comes into force. Any such objection Road which extends from a point 858 metres or thereby east of the must be made in writing and must state the grounds on which it is extended centreline of the access road to Easterton Farm south- made and be sent to Royal Borough of Greenwich, PO Box 485, eastwards for a distance of 430 metres or thereby to a point 74 Kemp House, 152-160 City Road, London, EC1V 2NX (quoting metres or thereby southwest of the extended centreline of the access reference PCL/TMO/CC/100002947). road to Cemex Quarry. (Measured along the centreline) (2524802) 6. Persons objecting to the Order should be aware that in view of the Local Government (Access to Information) Act 1985, this Council would be legally obliged to make any comments received in response 2524926ROYAL BOROUGH OF GREENWICH to this Notice, open to public inspection. THE GREENWICH (WAITING AND LOADING RESTRICTION) 7. Further information may be obtained by telephoning Strategic (AMENDMENT NO. 114) ORDER 2016 Transportation on 020 8921 5580. 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Assistant Director, Strategic Transportation of Greenwich on 18th April 2016 made the above-mentioned Order The Woolwich Centre, 35 Wellington Street, 6HQ under sections 6 and 124 of and Part IV of Schedule 9 to the Road Dated 19th April 2016 (2524909) Traffic Regulation Act 1984, as amended. The Order will come into operation on 25th April 2016. 2. The general effect of the Order will be to: 2524801THE STIRLING COUNCIL (a) provide ‘at any time’ waiting restrictions in Avery Hill Road, the The STIRLING COUNCIL propose to make The Stirling Council west side, for 10 metres opposite No. 288 Avery Hill Road; and (Gowanhill Gardens, Raploch, Stirling) (Stopping-Up) Order 2016 (b) make certain other changes to bring the Order in line with the on- under the Roads (Scotland) Act 1984. street layout. The Order will stop-up the following road: 3. Further information may be obtained by telephoning Strategic Gowanhill Gardens For its entire length. Transportation on 020 8921 5580. Details can be examined at the Council’s Offices, Housing and 4. The Order and other documents giving more detailed particulars of Environment Services, Endrick House, Kerse Road, Stirling during the Order are available for inspection during normal office hours until normal office hours for 28 days from 20-4-16. the end of six weeks from the date on which the Order was made, at Objectors must state their reasons in writing to Robert Steenson, the Directorate of Regeneration, Enterprise and Skills, Strategic Head of Housing and Environment Services, Endrick House, Kerse Transportation, Royal Borough of Greenwich, The Woolwich Centre, Road, Stirling by 18-5-16 quoting reference number TM/6 – SRO/ 35 Wellington Street, SE18 6HQ. 2016(92). 5. If any person wishes to question the validity of the Order or of any www.stirling.gov.uk or www.tellmescotland.gov.uk (2524801) of the provisions contained therein on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that person may, within six weeks from the date on which the Order was made, apply for that purpose to the High Court. Assistant Director, Strategic Transportation The Woolwich Centre, 35 Wellington Street, SE18 6HQ Dated 19th April 2016 (2524926)

ROYAL2524909 BOROUGH OF GREENWICH ROAD TRAFFIC REGULATION ACT 1984 AND HIGHWAYS ACT 1980 THE GREENWICH (20 MPH SPEED LIMIT) (NO. 4) EXPERIMENTAL TRAFFIC ORDER 2016 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Greenwich on 18th April 2016 made the above-mentioned Order under section 9 of the Road Traffic Regulation Act 1984, as amended. The Order will come into force on 27th April 2016. 2. The general effect of the Order will be, on an experimental basis, to impose a 20 miles per hour speed limit on motor vehicles in John Harrison Way. 3. The Order and other documents giving more detailed particulars of the Order are available for inspection during normal office hours until the Order ceases to have effect, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, SE18 6HQ. 4. If any person wishes to question the validity of the Order or of any of the provisions contained therein on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that person may, within six weeks from the date on which the Order was made, apply for that purpose to the High Court.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 9 OTHER NOTICES OTHER NOTICES

COMPANY2524920 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2524920)

2524819COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2524819)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICES OF DIVIDENDS

COMPANIES B.M.S.2524922 (SHEET METAL) LIMITED 00847555 Registered office: Mulberry House, 53 Church Street, Weybridge, COMPANIES RESTORED TO THE REGISTER Surrey KT13 8DJ Principal trading address: 99 Deepcut Bridge Road, Deepcut, 2524870GLENAFTON HOMES LIMITED Camberley, Surrey GU16 6SD Glenafton Homes Limited, a company incorporated under the Pursuant to Rule 11.2 of the Insolvency Rules 1986 Companies Acts with its Registered Office at 30 Miller Road, Ayr, KA7 Notice is hereby given that it is my intention to declare a First 2DJ, Company Number SC291301 was struck off the Register of Dividend to unsecured Creditors of the Company. Creditors who have Companies by way of voluntary strike off on 28th March 2014. The not yet done so, are required, on or before 11 May 2016, to send their said company has now petitioned Ayr Sheriff Court under process proofs of debt to the undersigned, Tony James Thompson, of Piper number L4/16 for an Order to Restore the Company name to the Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey Register of Companies. Any persons interested, if they intend to show KT13 8DJ, the Liquidator, and, if so requested, to provide further cause why the prayer of the Petition should not be granted, should details or produce such documentary or other evidence as may lodge Answers in the hands of the Sheriff Clerk, Ayr Sheriff Court, appear to the Liquidator to be necessary. A creditor who has not Sheriff Court House, Wellington Square, Ayr, KA7 1EE along with the proved his debt by the date specified will be excluded from the appropriate fee within 8 days of the date of publication of this Notice. Dividend. The First Dividend will be declared within two months from DW Shaw Solicitors 11 May 2016. 1 The Square, Cumnock, KA18 1BQ Further Details: Tony James Thompson (Telephone 01932 855515) Agents for Glenafton Homes Limited (2524870) Tony James Thompson, Office Holder Number: 5280, Liquidator, Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Date of Appointment of Office Holder: 24 July 2015 2524855Court Ref: B198/16 (2524922) Sheriffdom of Grampian Highland and Islands at Aberdeen G KON LIMITED BLACKWELL2524752 STANISTREET & CO LIMITED Registered Office 52 Polmuir Road, Ferryhill, Aberdeen AB11 7RT In Creditors’ Voluntary Liquidation Notice is hereby given that on 12 April 2016 a Petition was presented 00480955 to the Sheriff at Aberdeen craving the Court inter alia for an Order to Registered office: 5 Tabley Court, Victoria Street, Altrincham, restore the name of G Kon Limited to the Register of Companies in Cheshire, WA14 1 EZ terms of Section 1029 of the Companies Acts 2006 in which Petition Principal trading address: 64 Talbot Road, Old Trafford, Manchester, the said Sheriff on said date pronounced a Deliverance inter alia M16 OPP appointing all persons having an interest to lodge Answers in the Notice is hereby given that the creditors of the above named hands of the Sheriff Clerk at Aberdeen within 21 days after intimation, Company, who have not already proved their debt are required, on or service or advertisement under certification. All of which notice is before 31 May 2016, the last day for proving to send their names and hereby given. addresses and to submit their Proof of Debt to N Henry (IP No 8622) Neil M . Torrance and M Simister (IP No 9028), who were appointed Joint Liquidators of Iain Smith Solicitors LLP the said Company on 5 September 2013, at Lines Henry Limited, 5 Solicitors Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ and, if 18 Queens Road, Aberdeen, AB15 4ZT so requested by the Joint Liquidators, to provide such further details Petitioners Agent or produce such documentary or other evidence as may appear to be Tel: (01224) 626 250 necessary. Fax: (01224) 626 912 (2524855) A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that they have not participated in it, the distribution of that dividend or any other JOSEPH2524851 DAVID CONSULTANTS LTD dividend before their debt was proved. Company to be restored to the Register Office Holder Details: Neil Henry and Michael Simister (IP numbers Notice is hereby given, that on 8 April 2016, a Petition was presented 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria by Joseph David Consultants Ltd (Company No SC443831, having its Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 5 registered office at c/o Broome Affinity Ltd, Willow House, Newhouse September 2013. Further information about this case is available from Business Park, Newhouse Road, Grangemouth FK3 8LL) craving the Lesley Darbyshire at the offices of Lines Henry Limited on 0161 929 court to restore the company to the Register of Companies which 1905 or at [email protected]. Petition the Sheriff at Falkirk by interlocutor dated 8 April 2016, Neil Henry and Michael Simister , Joint Liquidators appointed Answers be lodged in the hands of the Sheriff Clerk at 14 April 2016 (2524752) Falkirk Sheriff Court, Main Street, Camelon, Falkirk, FK1 4AR within 21 days after such intimation, advertisement or service, all of which notice is hereby given. CMF2524939 DRAUGHTING LIMITED Campbell Smith LLP Solicitors, Agent for the Petitioners 21 York 04440539 Place, Edinburgh EH1 3EN. (2524851) Trading name/style: CMF Draughting Limited Registered office: Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN Principal trading address: 10 Rowan Fields, Crossgates, Scarborough Corporate insolvency YO12 4NQ Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules MORATORIA 1986, that it is my intention to declare a first dividend to the unsecured creditors of the above company, within the period of two THE2524821 INSOLVENCY ACT 1986 months from the last date of proving. RAPID RESPONSE PROPERTY MAINTENANCE LIMITED Creditors who have not done so are required, on or before 13 May Nature of Business: Building and Property Maintenance 2016, to send their proofs of debt to John William Butler and Andrew A moratorium under section 1A of the Insolvency Act 1986 came into James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, force on 21 March 2016 Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377 257788) The moratorium under section 1A of the Insolvency Act 1986 which the joint liquidators of the above company and, if so requested, to came into force on 21 March 2016 came to an end on 14 April 2016 provide such further details or produce such documentary or other Supervisor (2524821) evidence as may appear to them to be necessary.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 11 COMPANIES

A creditor who has not proved his debt by the date specified will be Creditors must send their full names and addresses (and those of excluded from the dividend. their Solicitors, if any), together with full particulars of their debts or J W Butler, Joint Liquidator claims to the Joint Liquidators at PWC, Waterfront Plaza, 8 13 April 2016 Laganbank Road, Belfast, BT1 3LR by 20 May 2016 ("the last date for Liquidators’ details: John William Butler and Andrew James Nichols of proving"). If so required by notice from the Joint Liquidators, either Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 personally or by their Solicitors, Creditors must come in and prove 6PN. (T: 01377 257788). Office holder numbers: 9591 and 8367, Date their debts at such time and place as shall be specified in such notice. of appointment: 14 May 2014 (2524939) If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: David Christian Chubb and Robert Jonathan 2524919CONCURRENT THINKING LIMITED Hunt (IP numbers 9357 and 8597) of PricewaterhouseCoopers LLP, 7 07053109 More London Riverside, London SE1 2RT. Date of Appointment: 3 Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 October 2013. Further information about this case is available from 2RT Nadine Chambers at the offices of PricewaterhouseCoopers LLP on Principal trading address: 2 Devon Way, Birmingham B31 2TS 02890 415649. Rule 11.2(1A), Insolvency Rules 1986 (as amended) David Christian Chubb and Robert Jonathan Hunt , Joint Liquidators Date of appointment: 16 March 2016 (2524791) Nature of Dividend: first and final dividend Creditors to receive Dividend: unsecured creditors In2524928 the matter of the Insolvency Act 1986 Last date for proving: 17 May 2016 Notice of Intended Dividend Address to which Creditors must send their proof of debt: Mazars MARITIME & LEISURE INVESTMENTS LIMITED LLP, 45 Church Street, Birmingham B3 2RT 02604188 Name, IP number, firm and address of Office Holder 1: Scott Christian Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Bevan (IP No. 009614), Mazars LLP, 45 Church Street, Birmingham Hampshire, SO53 3TZ B3 2RT Principal trading address: Bembridge Harbour, Saint Helens Quay, Name, IP number, firm and address of Office Holder 2: Simon David Ryde, Isle of Wight PO33 1YS Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham Previous registered name(s) in the last 12 months: None B3 2RT Other trading (names) or style(s): None Telephone number for contact: 0121 232 9546 Nature of business: Land and water based assets Alternative person to contact with enquiries about the case: Emma Capacity in which office holder acting: Joint Liquidator Harper (2524919) Take notice that the Joint Liquidators of the above named Company intend to make a distribution to creditors. Creditors of the above company are required to send in their name and address and GILLIN2524942 & SON LIMITED particulars of their claim to the Joint Liquidators at RSM Restructuring 05233241 Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Registered office: 1 Old Hall Street, Liverpool L3 9HF SO53 3TZ, by 31 May 2016. Any creditor who does not prove their Principal Trading Address: 25 Rumney Road West, Kirkdale L4 1RR debt by that date may be excluded from the dividend. It is the Jason Dean Greenhalgh (IP No 009271) and Paul W Barber (IP No intention of the Joint Liquidators that the distribution will be made 009469), both of Begbies Traynor (Central) LLP, No 1 Old Hall Street, within 2 months of the last date for proving claims, given above. Liverpool L3 9HF were appointed as Joint Liquidators of the Correspondence address & contact details of case manager Company on 8 April 2015. Andrew Rumsey : 02380 646 530 The joint liquidators intend to declare a First and Final dividend to the RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers non-preferential creditors of the Company who, not already having Ford, Eastleigh SO53 3TZ done so, are required on or before 9 May 2016 (”the last date for Name, address & contact details of Joint Liquidators proving”) to send their proofs of debt to the joint liquidators, at Primary Office Holder: Alexander Kinninmonth Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool L3 9HF Appointed: 05 April 2012 and, if so requested to provide such further details or produce such RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers documentary or other evidence as may appear to the liquidators to be Ford, Eastleigh SO53 3TZ necessary. 02380 646 530 A creditor who has not proved his debt by the last date for proving IP Number: 9019 will be excluded from the dividend, which we intend to declare within Joint Office Holder: David James Green the period of 2 months of that date. Appointed: 12 November 2012 Any person who requires further information may contact the Joint RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Liquidator by telephone on 0151 227 4010. Alternatively enquiries can Ford, Eastleigh SO53 3TZ be made to Anthony Bailey by e-mail at Anthony.Bailey@begbies- 02380 646 530 traynor.com or by telephone on 0151 227 4010. IP Number: 10070 (2524928) Jason D Greenhalgh, Joint Liquidator 14 April 2016 (2524942) SHARDA2524929 GLASS LIMITED 04415930 2524791GOLDTRY LIMITED Registered office: C12 Marquis Court, Marquis Way, Team Valley, In Creditors’ Voluntary Liquidation Gateshead, NE11 0RU 05065802 Principal Trading Address: Sharda House, Beaconsfield Road, Hayes, Registered office: c/o PWC, 7 More London Riverside, London, SE1 Middlesex, UB4 0SL 2RT Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Eric Walls, The Joint Liquidator of the 1986 that the Joint Liquidators intend to declare a first and final above named, intend paying a first and final dividend to the dividend to the unsecured creditors within a period of two months unsecured creditors within two months of the last date of proving from the last date for proving. specified below. Creditors who have not already proved are required, on or before 30 April 2016, the last day for proving, to submit their proof of debt to me at KSA Group, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 31 December 2014. BLACKHEART2524932 ENTERPRISES LTD. Office Holder details: Eric Walls and Wayne Harrison (IP Nos. 9113 49749 and 9703) both of KSA Group Ltd, C12 Marquis Court, Marquis Way, (in voluntary liquidation) Team Valley, Gateshead, NE11 0RU NOTICE is hereby given, in accordance with the BVI Business For further details contact: The Joint Liquidators, Tel: 0191 482 3343 Companies Act, 2004 that the above named company, is in voluntary E Walls, Joint Liquidator liquidation. The voluntary liquidation commenced on March 23, 2016 12 April 2016 (2524929) and Walter Reich of Tovel Suite, P O Box 4643, Road Town, Tortola, British Virgin Islands is the voluntary liquidator. Dated: March 23, 2016 2524895In the High Court of Justice, Chancery Division (Sgd) Walter Reich Companies Court No 2248 of 2010 Voluntary Liquidator (2524932) STEVENOR INVESTMENTS LIMITED In Administration 04225126 COMPLETION2524923 OF DISSOLUTION Registered office: formerly Riverside House, 11-12 Riverside Road, OF Norwich, Norfolk NR1 1SQ CONSOLIDATED INTERNATIONAL TRADE S.A. We, Sarah Rayment and Shay Bannon, of BDO LLP, 55 Baker Street, (The Company) London W1U 7EU, Joint Administrators of the Company, hereby give In the Matter of the International Business Companies Act of 24 of notice that we intend to pay a first and final dividend to unsecured 1994 of the Republic of Seychelles and in the matter of Consolidated creditors of the Company. Any creditor who has not proved their debt International Trade S.A. We hereby inform that on 21 March 2016 the by 16 May 2016 will be excluded from this dividend which is to be Company has been dissolved as a company under the International declared within two months from the last date for proving. All Business Companies Act and the said Company has been struck off creditors who have not already done so are invited to prove their the Register of International Business Companies. debts in writing to me at the address above. Michael Anthony Clifford, Liquidator No further public advertisement of invitation to prove debts will be 3rd Floor 14 Hanover Street, London W1S 1YH, United Kingdom given. 12 April 2016 (2524923) Office Holder Details: Sarah Megan Rayment and Shay Bannon (IP numbers 9162 and 8777) of BDO LLP, 55 Baker Street, London W1U 7EU. Date of Appointment: 15 November 2010. Further information 2524941COMPLETION OF DISSOLUTION about this case is available from the offices of BDO LLP on 020 7893 OF 3562 or at [email protected]. FARRAH CONSULTING LIMITED Dated 15 April 2016 (The Company) Sarah Rayment , Joint Administrator (2524895) In the Matter of the International Business Companies Act of 24 of 1994 of the Republic of Seychelles and in the matter of FARRAH CONSULTING LIMITED. We hereby inform that on 21 March 2016 the UTILITIES2524921 TRAINING (NORTHERN) LIMITED Company has been dissolved as a company under the International 03212600 Business Companies Act and the said Company has been struck off Registered office: Coopers House, Intake Lane, Ossett, WF5 0RG the Register of International Business Companies. Principal Trading Address: Diamond House, Diamond Business Park, Michael Anthony Clifford, Liquidator Thornes Moor Road, Wakefield, WF2 8PT 3rd Floor 14 Hanover Street, London W1S 1YH, United Kingdom Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency 12 April 2016 (2524941) Rules 1986 (as amended), that the Liquidator intends to declare an interim dividend to unsecured Creditors of the Company within two months of the last date for proving specified below. Creditors who ISLE2524915 OF MAN COMPANIES ACT 1931-2004 have not yet done so must prove their debts by sending their full SEEZAR INVESTMENT LIMITED names and addresses, particulars of their debts or claims and the 127982C names and addresses of their solicitors (if any), to the Liquidator at Registered office: St George’s House, 215-219 Chester Road, Coopers House, Intake Lane, Ossett, WF5 0RG, by no later than 12 Manchester, M15 4JE May 2016 (the last date for proving). Creditors who have not proved Notice is hereby given, pursuant to section 224 of the Companies Act their debt by the last date for proving may be excluded from the 1931, that a final meeting of the members of the above named benefit of this dividend or any other dividend declared before their Company will be held at the offices of Beever and Struthers, St. debt is proved. George’s House, 215-219 Chester Road, Manchester, M15 4JE on 19 Date of Appointment: 27 September 2012 May 2016 at 10.30 am for the purposes of having an account laid Office holder details: Philip Booth (IP No 9470) of PR Booth & Co, before them and to receive the Liquidator’s report showing how the Coopers House, Intake Lane, Ossett, WF5 0RG winding-up of the Company has been conducted and its property For further details contact: Philip Booth,Email: disposed of, and the hearing of any explanation that may be given by [email protected], Tel: 01924 263777. Alternative the Liquidator. A member entitled to attend and vote at the meeting contact: Alistair Barnes may appoint a proxy to attend and vote in his place. It is not Philip Booth, Liquidator necessary for the proxy to be a member or creditor. Proxy forms must 13 April 2016 (2524921) be returned to the offices of Beever and Struthers at the address above by no later than 12.00 noon on 18 May 2016. Office holder details: Charles MacMillan (IP No 006000) of Beever and OVERSEAS TERRITORIES & CROSS-BORDER Struthers, St. George’s House, 215-219 Chester Road, Manchester, INSOLVENCIES M15 4JE For further details contact: Jill Redmond, Tel: 0161 838 1886. 2524938APART ENTERPRISES LIMITED Charles MacMillan, Liquidator 319390 12 April 2016 (2524915) (in voluntary liquidation) NOTICE is hereby given, in accordance with the BVI Business Companies Act, 2004 that the above named company, is in voluntary RE-USE OF A PROHIBITED NAME liquidation. The voluntary liquidation commenced on March 23, 2016 and Walter Reich of Tovel Suite, P O Box 4643, Road Town, Tortola, RULE2524918 4.228 OF THE INSOLVENCY RULES 1986 British Virgin Islands is the voluntary liquidator. NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Dated: March 23, 2016 REUSE OF A PROHIBITED NAME (Sgd) Walter Reich DITTO PRESS LIMITED Voluntary Liquidator (2524938) 06965899 On 10th February 2016 the above company went into Liquidation.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 13 COMPANIES

I, Ben David Freeman of 18a Highbury New Park, London N5 2DB I give notice that it is my intention to act in one or more of the ways was a director of the insolvent company at the date it went into specified in section 216(3) of the Insolvency Act 1986 in connection Liquidation. with, or for the purposes of, the carrying on of the whole or Pursuant to Rule 4.228 of the Insolvency Rules 1986, I give notice that substantially the whole of the business of the insolvent Company it is my intention to act in one or more ways specified in section under the following name: Wedding World Limited. (2524913) 216(3) of the INSOLVENCY ACT 1986 in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the name Ditto Publishing Limited. (2524918) Administration

MEETINGS OF CREDITORS 2524924RULE 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF In2524940 the High Court of Justice, Chancery Division THE RE-USE OF A PROHIBITED NAME Bristol District RegistryNo 112 of 2016 ESSENTIAL HOTELS LTD MG ASSOCIATES LIMITED 07530361 (Company Number 05622876) On 5 April 2014 the above Company entered insolvent liquidation. I, Registered office: 5 Vaughan Parade, Office 2, Torquay, TQ2 5EG Nick Burrington of Willowmead House, Mill Lane, Padworth, RG7 4JX Principal trading address: 36 Victoria Road, Dartmouth, Devon TQ6 was a director of the above Company during the 12 months ending 9SB; 27 Fore Street, Kingsbridge, Devon TQ7 1PG and Office 2, with the day before it went into liquidation. Vaughan Parade, Torquay, Devon TQ2 5EG I give notice that it is my intention to act in one or more of the ways Notice is hereby given by Michelle Anne Weir of Lameys, One specified in Section 216(3) of the Insolvency Act 1986, in connection Courtenay Park, Newton Abbot, Devon, TQ12 2HD that a meeting of with, or for the purposes of, the carrying on of the whole or the creditors of MG Associates Limited is to be held at the offices of substantially the whole of the business of the Company under the Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD on following name: Essential Hotels Limited (2524924) 04 May 2016 at 11.00 am. The meeting is an initial creditors’ meeting under PARAGRAPH 51 OF SCHEDULE B1to the Insolvency Act 1986. Any creditor entitled to attend and vote at this meeting is entitled to MORATARIA,2524925 PROHIBITED NAMES AND OTHER: RE-USE OF A do so either in person or by proxy. Completed proxy forms must be PROHIBITED NAME lodged with the administrator by the date of the meeting. in order to RULE 4.228 OF THE INSOLVENCY RULES 1986 be entitled to vote under Rule 2.38 at the meeting you must give to NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF me no later than 12.00 noon on the business day before the day fixed THE RE-USE OF A PROHIBITED NAME for the meeting, details in writing of your claim. GAPPLE LIMITED The resolutions to be taken at the meeting may include a resolution 08210986 specifying the terms on which the administrator is to be remunerated. “The Company” Office Holder details: Michelle Anne Weir (IP No. 9107) of Lameys, On 31 March 2016, the company went into insolvent liquidation. One Courtenay Park, Newton Abbot, Devon, TQ12 2HD. Further We, Jonathan Price and Ian Hill of Unit 5 Llys Caer Felin, Fforestfach, details contact: Michelle Weir or Simon Hicks, Email: Swansea SA5 4HH were directors of the company during the 12 [email protected] or Tel: 01752 254912. months ending with the day before it went into liquidation. We give Michelle Anne Weir, Administrator notice that it is our intention to act in one or more of the ways 14 April 2016 (2524940) specified in section 216(3) of THE INSOLVENCY ACT 1986 in connection with, or for the purposes of, the carrying on the whole or substantially the whole of the business of the insolvent company under the following name: HP SHARED Services Ltd t/a Gapple Creditors' voluntary liquidation (2524925) APPOINTMENT OF LIQUIDATORS RULE2524931 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Company2525083 Number: 05766015 THE RE-USE OF A PROHIBITED NAME Name of Company: 20 20 VISION (LONDON) LIMITED SEC BUILDING SERVICES LIMITED Previous Name of Company: Bright Plan Limited 07806196 Nature of Business: Vision Engineering On 22 March 2016 the above-named company went into insolvent Type of Liquidation: Creditors liquidation. Registered office: 21 Longshore, London, Greater London, SE8 3DF We, Bruce Crook, Graham Egerton and Jat Singh of 102 Pendlebury Principal trading address: 21 Longshore, London, Greater London, Road, Swinton, Manchester M27 4BF were directors of the above- SE8 3DF named company during the 12 months ending with the day before it Fiona Grant and Kelly Burton, both of Wilson Field Ltd, The Manor went into Liquidation. We give notice that it is our intention to act in House, 260 Ecclesall Road South, Sheffield, S11 9PS. one or more of the ways specified in section 216(3) of the Insolvency Office Holder Numbers: 9444 and 11750. Act 1986 in connection with, or for the purposes of, the carrying on of For further details contact: The Joint Liquidators, Tel: 0114 2356780. the whole or substantially the whole of the business of the insolvent Alternative contact: Deborah Wing company under the following names: SEC Interior Building Services Date of Appointment: 12 April 2016 Ltd; SEC Building Services (UK) Ltd; SEC Facilities Management Ltd By whom Appointed: Members and Creditors (2525083) (2524931)

RULE2524913 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME WW (SHROPSHIRE) LTD 04875449 ON 12 APRIL 2016 THE ABOVE-NAMED COMPANY WENT INTO INSOLVENT LIQUIDATION. I, Anne Tucker of Tudor Rose, Station Road, Hadnall, Shropshire SY4 3DD was a director of the above-named Company during the 12 months ending with the day before it went into liquidation.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2524077 Number: 09205114 Company2525098 Number: 07737460 Name of Company: ABERPLAST RENDERING SYSTEMS LIMITED Name of Company: ALCHEMIST DESIGN & BUILD LIMITED Nature of Business: Construction - Building Construction Nature of Business: Building Contractors Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: 1st Floor North Anchor Court Keen Road Cardiff Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, CF24 SJW Barnet, Hertfordshire, EN5 5TZ Principal trading address: 42 Coronation Road, Six Bells, Abertillery Principal trading address: 94 Scatterdells Lane, Chippersfield, Kings NP13 2PJ Langley, Hertfordshire, WD4 9EX Liquidator's name and address: Stephen Wade and David Hill of Joylan Sunnassee, of BBK Partnership, 1 Beauchamp Court, Victors Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Way, Barnet, Hertfordshire, EN5 5TZ. Road, Cardiff CF24 5JW Office Holder Number: 10470. Office Holder Numbers: 9682 and 6904. For further details contact: Ingyin Myint, Email: Date of Appointment: 14 April 2016 [email protected], Tel: 0208 2162520. By whom Appointed: Members and Creditors Date of Appointment: 14 April 2016 Further information about this case is available from Heather Irvine at By whom Appointed: Creditors (2525098) the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at [email protected]. (2524077) Company2524075 Number: 07764314 Name of Company: ARCHERS BEAUTY LIMITED 2524852Company Number: SC473042 Nature of Business: Hairdressing and other beauty treatments Name of Company: ACCESSORY ANGEL LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Retailer Registered office: St Helens House, King Street, Derby DE1 3EE Type of Liquidation: Creditors Principal trading address: 538-538A Burton Road, Littleover, Derby, Registered office: 54 Cowgate, Kirkintilloch, Glasgow, G66 1HN DE23 6FN Principal trading address: Not Known Liquidator's name and address: Dean Anthony Nelson of Smith Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Cooper, St Helens House, King Street, Derby DE1 3EE and Nicholas Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Charles Osborn Lee of Smith Cooper, 158 Edmund Street, Glasgow G1 2PP. Birmingham B3 2HB Office Holder Numbers: 008368 and 008584. Office Holder Numbers: 9443 and 9069. Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- Date of Appointment: 12 April 2016 traynor.com By whom Appointed: Members and Creditors Date of Appointment: 14 April 2016 Further information about this case is available from Megan Campbell By whom Appointed: Members (2524852) at the offices of Smith Cooper on 01332 332021. (2524075)

Company2525109 Number: 09008221 Company2525264 Number: 06457282 Name of Company: ACOE CONSTRUCTION LIMITED Name of Company: BANGLA LOUNGE (HINCKLEY) LIMITED Nature of Business: Building Contractor Trading Name: Bangla Lounge Registered office: 2/3 Pavilion Buildings, Brighton, BN1 1EE Nature of Business: Licensed Restaurants Principal trading address: 56 Rutland Gardens, Hove, BN3 5PB Type of Liquidation: Creditors John Walters and Jonathan James Beard, both of Begbies Traynor Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, (Central) LLP, 2/3 Pavilion Buildings, Brighton, BN1 1EE. Waterdale, Doncaster, DN1 3HR Office Holder Numbers: 9315 and 9552. Principal trading address: 91 Trinity Lane, Hinckley, Leicestershire Any person who requires further information may contact the Joint LE10 0BL Liquidators by telephone on 01273 322960. Alternatively, enquiries Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, can be made to Marc Norman by email at brighton@begbies- 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. traynor.com or by telephone on 01273 322960. Office Holder Numbers: 9534 and 9144. Date of Appointment: 14 April 2016 For further details contact: The Joint Liquidators, Tel: 01302 342875. By whom Appointed: Members and Creditors (2525109) Date of Appointment: 07 April 2016 By whom Appointed: Members and Creditors (2525264)

Name2525111 of Company: ADDAMS OFFICE SUPPLIES LIMITED Company Number: 03783814 Name2525133 of Company: BARKBEECH LIMITED Principal trading address: Unit 3 Silsden Business Park, Ryefield Way, Company Number: 01713625 Keighley BD20 0DL Registered office: The Flint Glass Works, 64 Jersey Street, Ancoats Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Urban Village, Manchester M4 6JW West Yorkshire. WF17 9EJ Principal trading address: The Flint Glass Works, 64 Jersey Street, Nature of Business: Office Supplies Ancoats Urban Village, Manchester M4 6JW Type of Liquidation: Creditors Voluntary Nature of Business: Management of Real Estate Peter O’Hara, and Simon Weir of O’Hara & Co, Wesley House, Type of Liquidation: Creditors Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ David N Kaye of Crawfords Accountants LLP, Stanton House, 41 Office Holder Numbers: 6371 and 9099. Blackfriars Road, Salford, Manchester M3 7DB. Contact persons: Date of Appointment: 15 April 2016 David N Kaye or Tony Chan. E-mail address: By whom Appointed: Members and Creditors [email protected] If necessary please contact [email protected] or telephone Office Holder Number: 2194. 01924 477449 (2525111) Date of Appointment: 12 April 2016 By whom Appointed: Members and Creditors (2525133)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 15 COMPANIES

2525185Company Number: 07685362 Company2525137 Number: 07926880 Name of Company: BODEGON 51 LIMITED Name of Company: COLLABORATIVE RETAIL LIMITED Trading Name: De La Panza Restaurant Nature of Business: Marketing consultancy company Nature of Business: Restaurant Registered office: Devonshire Hall, Devonshire Avenue, Leeds LS8 Type of Liquidation: Creditors 1AW Registered office: 9 Wimpole Street, London, W1G 9SR Principal trading address: Devonshire Hall, Devonshire Avenue, Leeds Principal trading address: 105-107 Southgate Road, London, N1 3JS LS8 1AW Robert Horton, of Auria Recovery LLP, 17 Hanover Square, London Kelly Burton and Joanne Wright, both of Wilson Field Ltd, The Manor W1S 1BN. House, 260 Ecclesall Road South, Sheffield, S11 9PS. Office Holder Number: 8922. Office Holder Numbers: 11750 and 15550. For further details contact: Tel: 0207 291 1050. Alternative contact: For further details contact: The Joint Liquidators, Tel: 0114 2356780. Andrew Darling Alternative contact: Keith Wilson. Date of Appointment: 12 April 2016 Date of Appointment: 13 April 2016 By whom Appointed: Members and Creditors (2525185) By whom Appointed: Members and Creditors (2525137)

2525134Company Number: 03737338 Company2525144 Number: 08275359 Name of Company: C & C SERVICES LTD Name of Company: CONVEY AWAY LIMITED Trading Name: C & C Diesels Nature of Business: Freight Transport by Road Nature of Business: Vehicle Repairs & MOT Testing Centre Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 1 Audley Street, Mossley, Ashton Under Lyne, Registered office: S T C House, Spekehall Road, Liverpool L24 9HD Lancs, OL5 9NQ Principal trading address: S T C House, Spekehall Road, Liverpool Principal trading address: 1 Audley Street, Mossley, Ashton Under L24 9HD Lyne, Lancs, OL5 9NQ Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR. Bolton, BL1 4QR. Office Holder Numbers: 009496 and 013152. Office Holder Numbers: 009496 and 013152. For further details contact: The Joint Liquidators, Tel: 0161 827 1200. For further details contact: The Joint Liquidators on Tel: 0161 827 Alternative contact: Claire Murphy, E-mail: 1200.Alternative contact: Kate Spencer, Email: [email protected], Tel: 0161 827 1200. [email protected], Tel: 0161 827 1218. Date of Appointment: 13 April 2016 Date of Appointment: 11 April 2016 By whom Appointed: Members and Creditors (2525134) By whom Appointed: Members and Creditors (2525144)

Name2525108 of Company: CBT VALETING & H2O CAR VALETING Name2525139 of Company: COOPERS & CO SALES LIMITED CENTRES LIMITED Company Number: 09101824 Company Number: 08166660 Registered office: No 1 Royal Terrace, Southend-on-Sesa, Essex SS1 Registered office: The Mailbox, 150 Wharfside Street, Ground Level, 1EA Birmingham, B1 1RD Principal trading address: 479 Coventry Road, Hinckley, Principal trading address: The Mailbox, 150 Wharfside Street, Ground Leicestershire LE10 0NF Level, Birmingham, B1 1RD Nature of Business: Used Vehicle Sales Nature of Business: Car Wash Support Management Type of Liquidation: Creditors Type of Liquidation: Creditors Jamie Taylor and Wayne Macpherson, both of Begbies Traynor Neil Richard Gibson, G I A Insolvency Limited, 8A KIngsway House, (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 on Sea SS1 2EG. 0175 Email [email protected] Office Holder Numbers: 002748 and 009445. Office Holder Number: 9213. Date of Appointment: 8 April 2016 Date of Appointment: 14 April 2016 By whom Appointed: Members and Creditors By whom Appointed: Members (2525108) Further Details - Any person who requiries further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to George Langley by email at Company2525138 Number: 09452353 [email protected], or by telephone on 01702 Name of Company: CHORUS CARE LIMITED 467255. (2525139) Previous Name of Company: Quantum Tender Life Care Limited Nature of Business: Residential nursing care facilities Registered office: Eagle Point, Little Park Farm Road, Segensworth, Company2524773 Number: 08765901 Fareham, Hampshire PO15 5TD Name of Company: CREATIVE REACTION LIMITED Principal trading address: Quantum House, 170 Charminster Road, Nature of Business: Engineering Bournemouth, BH8 9RL Type of Liquidation: Creditors' Voluntary Liquidation Michael Robert Fortune and Carl Derek Faulds, both of Portland Registered office: 4th Floor, Fountain Precinct, Leopold Street, Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Sheffield S1 2JA Road, Segensworth, Fareham, Hampshire PO15 5TD. Principal trading address: Routec (Gb) Limited Borwick Drive, Office Holder Numbers: 008818 and 008767. Grovehill Road, Beverley HU17 0HQ For further details contact: The Joint Liquidators, Email: Liquidator's name and address: Adrian Graham of Graywoods, 4th [email protected], Tel: 01489 550 440. Alternative contact: Sandie Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA Williams Office Holder Number: 8980. Date of Appointment: 14 April 2016 Date of Appointment: 13 April 2016 By whom Appointed: Members and Creditors (2525138) By whom Appointed: Members and Creditors Further information about this case is available from the offices of Graywoods on 0114 285 9500. (2524773)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Name2525127 of Company: CRS (NW) LIMITED Date of Appointment: 13 April 2016 Company Number: 08380455 By whom Appointed: Creditors (2525130) Previous Name of Company: Conservatory Roof Solicitors (NW) Limited until 13 May 2013 Registered office: St. James Building, 79 Oxford Street, Manchester, Company2525136 Number: 09050670 M1 6HT Name of Company: G T OFFICE PROJECTS LIMITED Principal trading address: 11 Bradwell Road, Lowton, Warrington, Nature of Business: Provision of office management services Cheshire, WA3 3NY Type of Liquidation: Creditors Nature of Business: Conservatory Roof Repairs Registered office: C/O Gaines Robson Insolvency Ltd, 1200 Century Type of Liquidation: Creditors Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA Nicholas Andrew Hancock, UHY Hacker Young turnaround and Principal trading address: N/A recovery, St. James Building, 79 Oxford Street, Manchester, M1 6HT David James Robson, of Gaines Robson Insolvency Ltd, 1200 Century Office Holder Number: 8697. Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA. Date of Appointment: 14 April 2016 Office Holder Number: 11130. By whom Appointed: Members and Creditors For further details contact: Tel: 0113 251 5007 For further details please contact 0161 236 6936 – Katie Parker Date of Appointment: 01 March 2016 (2525127) By whom Appointed: Members and Creditors (2525136)

2525145Name of Company: CUMBRIA RURAL HOUSING TRUST Company Number: 02920997 Company2525117 Number: 07713919 Registered office: Fairview House, Victoria Place, Carlisle, Cumbria Name of Company: G. K. ASTON & SONS LIMITED CA1 1HP Nature of Business: Other transportation support activitiies Principal trading address: Redhills House, Redhills Business Park, Type of Liquidation: Creditors Penrith, Cumbria, CA11 0DT Registered office: Unit H Office Block 1 Brockhurst Cr, Bescot, Nature of Business: Charitible Trust Walsall, West Midlands, WS5 4AY Type of Liquidation: Creditors Principal trading address: Unit H Office Block 1 Brockhurst Cr, Daryl Warwick & Michael C Kienlen, of Armstrong Watson, Fairview Bescot, Walsall, West Midlands, WS5 4AY House, Victoria Place, Carlisle, Cumbria CA1 1HP Conrad Beighton and Paul Masters, both of Leonard Curtis, Bamfords Office Holder Numbers: 9500 and 9367. Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Date of Appointment: 13 April 2016 Office Holder Numbers: 9556 and 8262. By whom Appointed: Members and Creditors (2525145) For further details contact: Conrad Beighton or Paul Masters, Email: [email protected], Tel: 0121 200 2111. Date of Appointment: 07 April 2016 Name2525119 of Company: DE ROSA GLASS HOME IMPROVEMENTS By whom Appointed: Members and Creditors (2525117) LIMITED Company Number: 8222673 Registered office: Suite 1 Marcus House, Park Hall Road, Stoke on Name2525226 of Company: GEN TRADING LIMITED Trent ST3 5XA Company Number: 07883364 Nature of Business: Manufacture and Sale of Double Glazing Systems Registered office: Ground Floor & Basement, 29 Store Street, London Type of Liquidation: Creditors WC1E 7BS Martin Williamson, ipd, Suite 1 Marcus House, Park Hall Road, Stoke Nature of Business: Greek food wholesaler on Trent ST3 5XA. Type of Liquidation: Creditors Office Holder Number: 9222. Constantinos Pedhiou, Liquidator, CKP Insolvency, Suite 129 Wenta Date of Appointment: 1 April 2016 Business Centre 1 Electric Avenue Enfield EN3 7XU. Alternative By whom Appointed: Members and Creditors (2525119) contact: [email protected], 020 8150 3730. Office Holder Number: 014852. Date of Appointment: 7 April 2016 Company2524738 Number: 08681256 By whom Appointed: Members and Creditors (2525226) Name of Company: ELM MECHANICAL SERVICES LIMITED Nature of Business: plumbing, heat and air-conditioning installation, waste management Name2524860 of Company: GIRDWOOD’S GARAGE LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Company Number: SC449211 Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Nature of Business: Garage St Albans, Herts AL1 5JN Registered office: c/o HJS Recovery Suite 18, The Pentagon Centre Principal trading address: (former) 25 Elm Way, London N11 3NP 36 Washington Street Glasgow G3 8AZ Liquidator's name and address: Phillip Anthony Roberts of Sterling Principal trading address: 9 Rutherford Square Brucefield Industrial Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Estate Livingston EH54 9BU Office Holder Number: 6055. Stephen Powell and Gordon Johnston both of HJS Recovery, 12-14 Date of Appointment: 15 April 2016 Carlton Place, Southampton, SO15 2EA. By whom Appointed: Creditors Office Holder Numbers: 9561 and 8616. Further information about this case is available from the offices of Date of Appointment: 7 April 2016 Sterling Ford on 01727 811 161 or by email at By whom Appointed: Members and Creditors [email protected]. (2524738) Alternative person to contact with enquiries about the case and telephone number: Karl Lovatt, 02380 234222, [email protected] (2524860) Company2525130 Number: 06865856 Name of Company: FUTUREPAY LIMITED Nature of Business: Provision of payroll services Name2525128 of Company: GLOBAL STORAGE MANAGEMENT LIMITED Type of Liquidation: Creditors Company Number: 08353233 Registered office: 79 Caroline Street, Birmingham B3 1UP Registered office: Mulberry House, 53 Church Street, Weybridge, Principal trading address: 154 Streetly Lane, Sutton Coldfield B74 Surrey KT13 8DJ 4TD Principal trading address: Unit 1A, Europa Trading Estate, Frazer Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Road, Erith, Kent DA8 1QL Birmingham B3 1UP. Nature of Business: Storage Office Holder Number: 8834. Type of Liquidation: Creditors Further details contact: Ashley Millensted, Email: [email protected] or Tel: 0121 236 6001

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 17 COMPANIES

Tony James Thompson of Piper Thompson, Mulberry House, 53 For further details contact: Jeremy Bleazard, Email: Church Street, Weybridge, Surrey KT13 8DJ. Telephone 01932 [email protected], Tel: 01274 870101. Alternative contact: Graham 855515 Harsley. Office Holder Number: 5280. Date of Appointment: 14 June 2016 Date of Appointment: 13 April 2016 By whom Appointed: Members and Creditors (2525140) By whom Appointed: Members and Creditors (2525128)

PURSUANT2524873 TO SECTION 109 OF THE INSOLVENCY ACT 1986 2524874Company Number: SC325346 Name of Company: JOHN SMITH (NEW PITSLIGO) BAKERY CIC Name of Company: HARVESTER (LIVINGSTON) LIMITED Company Number: SC466124 Nature of Business: Bar Previous Name of Company: FDT Bakery Limited Type of Liquidation: Creditors Nature of Business: Manufacture of bread Registered office: Hamilton House, 70 Hamilton Drive, Glasgow G12 Type of Liquidation: Creditors Voluntary Liquidation 8DR Registered office: Bank House, Seaforth Street, Fraserburgh, Principal trading address: Hamilton House, 70 Hamilton Drive, Aberdeenshire, AB43 9BB Glasgow G12 8DR Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Kenneth W Pattullo and Kenneth R Craig, both of Begbies Traynor Aberdeen, AB10 1UR (Central) LLP, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 Office Holder Number: 331. 9QG. Date of Appointment: 31 March 2016 Office Holder Numbers: 008368 and 008584. By whom Appointed: Members and Creditors (2524873) Further details contact: Kenneth Pattullo or Kenneth Craig, Tel: 0131 222 9060. Alternative contact: Siobhan Garstang. Date of Appointment: 13 April 2016 Company2525116 Number: 01731592 By whom Appointed: Creditors (2524874) Name of Company: K.J. BRYAN (BUILDERS) LIMITED Previous Name of Company: K J Bryan Nature of Business: Building Contractor Company2525120 Number: 07104891 Type of Liquidation: Creditors Name of Company: HIP SMART HOME LTD Registered office: Stanford House, 19 Castle Gate, Nottingham NG1 Nature of Business: Selling and installing high tech equipment 7AQ Type of Liquidation: Creditors Principal trading address: Unit 5, John Davies Workshops, Main Registered office: Unit 20 A K Business Park, Russell Road, Street, Huthwaite, Sutton in Ashfield, Nottinghamshire NG17 2LQ Southport, Merseyside PR9 7SA John Anthony Lowe and Christopher John Stirland, both of FRP Principal trading address: Unit 20 A K Business Park, Russell Road, Advisory LLP, Stanford House, 19 Castle Gate, Nottingham NG1 7AQ. Southport, Merseyside PR9 7SA Office Holder Numbers: 9513 and 9368. Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker For further details contact: The Joint Liquidators, E-mail: Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 [email protected]. 4LA. Date of Appointment: 14 April 2016 Office Holder Number: 6212. By whom Appointed: Members and Creditors (2525116) Further details contact: Martin C Armstrong, Email: [email protected] or Tel: 020 8661 7878. Alternative contact: Philippa Drewitt. 2525135Company Number: 08177042 Date of Appointment: 08 April 2016 Name of Company: K.M. LOWRY LTD By whom Appointed: Members and Creditors (2525120) Trading Name: Kurt Muller and K M Lowry Suits Nature of Business: Mens and Womens Clothes Retailer Type of Liquidation: Creditors Company2524871 Number: SC385089 Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Name of Company: ISIM LTD Wilmslow Road, Didsbury, Manchester M20 5PG Previous Name of Company: LANES@LARGS LTD Principal trading address: Unit G27B & G31, The Lowry Designer Mall, Nature of Business: Other service activities not elsewhere classified The Quays, Salford M50 3AG Type of Liquidation: Creditors Claire L Dwyer, of Jones Lowndes Dwyer LLP, 4 The Stables, Registered office: C/O Begbies Traynor, Suite 3 Fifth Floor, Whitehall Wilmslow Road, Didsbury, Manchester M20 5PG. House, 3 Yeaman Shore, Dundee, DD1 4BJ (Formerly) Radleigh Office Holder Number: 9329. House 1, Golf Road, Clarkston, Glasgow, G76 7HU Further details contact: Claire L Dwyer, Email: [email protected], Principal trading address: (Formerly) Leisureland, 57 High Street, Tel: 0161 438 8555. Paisley, PA1 2AN Date of Appointment: 14 April 2016 Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies By whom Appointed: Members and Creditors (2525135) Traynor, Third Floor Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP. Office Holder Numbers: 008368 and 008584. Company2525132 Number: 08965966 Further details contact: Tel: 0131 222 9060 Name of Company: KULT RETAIL LTD. Date of Appointment: 12 April 2016 Trading Name: Kurt Muller and K M Lowry Suits By whom Appointed: Creditors (2524871) Nature of Business: Mens clothing retailer Type of Liquidation: Creditors Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Company2525140 Number: 06480161 Wilmslow Road, Didsbury, Manchester, M20 5PG Name of Company: J TECH AUTOS LIMITED Principal trading address: 60 King Street, Manchester, M2 4LZ Nature of Business: Auto Mechanic Claire L Dwyer, of Jones Lowndes Dwyer LLP, 4 The Stables, Type of Liquidation: Creditors Wilmslow Road, Didsbury, Manchester M20 5PG. Registered office: XL Business Solutions, Premier House, Bradford Office Holder Number: 9329. Road, Cleckheaton, BD19 3TT For further details contact: Claire L Dwyer, Email: [email protected], Principal trading address: Unit 4 Long Acre Way, Holbrook Ind Est, Tel: 0161 438 8555. Sheffield Date of Appointment: 14 April 2016 J N Bleazard, of XL Business Solutions Limited, Premier House, By whom Appointed: Members and Creditors (2525132) Bradford Road, Cleckheaton, BD19 3TT. Office Holder Number: 09354.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2525131 Number: 06921158 Date of Appointment: 8 April 2016 Name of Company: LAKENHEATH HALL ESTATES UK LTD By whom Appointed: Members, confirmed by creditors (2525100) Nature of Business: Development of building projects Type of Liquidation: Creditors Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Name2525123 of Company: NATURAL AGGREGATES LTD Waterdale, Doncaster, DN1 3HR Company Number: 08893742 Principal trading address: 1 Lakenheath Hall, Hall Drive, Lakenheath, Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Brandon, IP27 9JT Cleckheaton BD19 3UE Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Principal trading address: Limewood Approach, Seacroft, Leeds, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. LS14 1NG Office Holder Numbers: 9534 and 9144. Nature of Business: Wholesale of natural aggregates For further details telephone: The Joint Liquidators, 01302 342875 Type of Liquidation: Creditors Voluntary Date of Appointment: 08 April 2016 Christopher Brooksbank, of O’Haras Limited, Moorend House, By whom Appointed: Members and Creditors (2525131) Snelsins Lane, Cleckheaton BD19 3UE Office Holder Number: 9658. Date of Appointment: 18 April 2016 2525114Company Number: 05290063 By whom Appointed: Members Name of Company: MAYFAIR CRESCENT LIMITED If necessary please contact [email protected] or telephone 01274 Trading Name: Nick Tentis 800380 (2525123) Previous Name of Company: Nick Tentis Limited Nature of Business: Retail sale of clothing in specialised stores Type of Liquidation: Creditors Company2525142 Number: 00709547 Registered office: 9 Wimpole Street, London W1G 9SR Name of Company: ONE BERKELEY STREET LIMITED Principal trading address: 37 Saville Row, London Nature of Business: Management consultancy activities Robert Horton, of Auria Recovery LLP, 17 Hanover Square, London Type of Liquidation: Creditors W1S 1BN. Registered office: Tower Bridge House, St Katharines Way, London, Office Holder Number: 8922. E1W 1DD For further details contact: Robert Horton, Tel: 0207 291 1050. Principal trading address: Businesslodge, Europa House, Barcroft Alternative contact: Andrew Darling. Street, Bury, BL9 5BT Date of Appointment: 07 April 2016 Guy Robert Thomas Hollander and Roderick John Weston, both of By whom Appointed: Members and Creditors (2525114) Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD. Office Holder Numbers: 009233 and 008730. Company2524862 Number: SC374611 For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Name of Company: MELISSA CORMACK DESIGNS LIMITED Alternative contact: Molly McErlane Nature of Business: Other business activities not classified Date of Appointment: 08 April 2016 Type of Liquidation: Creditors By whom Appointed: Creditors (2525142) Registered office: 7 Queen’s Gardens, Aberdeen, AB15 4YD Principal trading address: 5 Hallforest Crescent, Kintore, Aberdeenshire, AB51 0SQ Company2525121 Number: 08018934 Kenneth W Pattullo and Kenneth R Craig, both of Begbies Traynor Name of Company: PERA MANAGEMENT SERVICES LIMITED (Central) LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD. Nature of Business: Office administrative services Office Holder Numbers: 008368 and 008584. Type of Liquidation: Creditors Further details contact: Tel: 01224 619354. Alternative contact: Registered office: Pera Business Park, Nottingham Road, Melton Brenda Young Mowbray, LE13 0PB Date of Appointment: 23 March 2016 Principal trading address: Pera Business Park, Nottingham Road, By whom Appointed: Members and Creditors (2524862) Melton Mowbray, LE13 0PB Darren Terence Brookes, of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Company2525227 Number: 07856141 Office Holder Number: 009297. Name of Company: MKC AIR CONDITIONING LTD For further details contact: Darren Terence Brookes, Email: Nature of Business: Plumbing, heat and air-conditioning installation [email protected]. Tel: 0161 927 7788 Type of Liquidation: Creditors Date of Appointment: 12 April 2016 Registered office: c/o Silke & Co Limited, 1st Floor, Consort House, By whom Appointed: Creditors and Members (2525121) Waterdale, Doncaster, DN1 3HR Principal trading address: 25 Brooke Forest, Fairlands, Guildford, Surrey, GU3 3JJ Company2525110 Number: 06436090 Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Name of Company: R.P. ADAMS (INTERIORS) LIMITED 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Nature of Business: Interior design Office Holder Numbers: 9534 and 9144. Type of Liquidation: Creditors For further details contact: The Joint Liquidators, Tel: 01302 342875 Registered office: 31a High Street, Chesham, Bucks HP5 1BW Date of Appointment: 08 April 2016 Principal trading address: The Granary, Frithsden, Hemel Hempstead, By whom Appointed: Members and Creditors (2525227) Hertfordshire HP1 3DD Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. Name2525100 of Company: MOTOFIT LIMITED Office Holder Number: 008838. Company Number: 07943537 Further details contact: Mark Reynolds, Tel: 020 8343 3710. Registered office: Glenwood House, 5 Arundel Way, Cawston, Rugby, Alternative contact: Maria Christodoulou. Warwickshire, CV22 7TU Date of Appointment: 14 April 2016 Principal trading address: Old Barns Farm, Tamworth Road, Over By whom Appointed: Members and Creditors (2525110) Whitacre, Nr Coleshill, B46 2PJ Nature of Business: Tow Bar fitting & supplying Type of Liquidation: Creditors David Halstead Bottomley, Bottomley & Co, Glenwood House, 5 Arundel Way, Cawston, Rugby, Warwickshire, CV22 7TU, 08700676767, [email protected] Office Holder Number: 6823.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 19 COMPANIES

Name2525143 of Company: SISI & MAY LIMITED Date of Appointment: 12 April 2016 Company Number: 08313352 By whom Appointed: Members and Creditors (2525122) Registered office: Tax Assist, 5 Monmouth Place, Bath, BA1 2AT Principal trading address: 9A Bartlett Street, Bath, BA1 2QZ Nature of Business: Retail Company2525124 Number: 01466739 Type of Liquidation: Creditors Name of Company: TURNER CONSTRUCTION (MIDLANDS) Carolynn Jean Best and Richard Frank Simms, IP Numbers 9683 and LIMITED 9252, Joint Liquidators, F A Simms & Partners Limited, Alma Park, Nature of Business: Building and Civil Engineering Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB Type of Liquidation: Creditors Alternative contact: Thomas Harris Email [email protected], Tel Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West 01455 555 493 Midlands WS1 2NE Office Holder Numbers: 9683 and 9252. Principal trading address: Unit 7, Boscomoor Industrial Estate, Date of Appointment: 8 April 2016 Commerce Drive, Penkridge, Staffordshire ST19 5QY By whom Appointed: Members, confirmed by creditors (2525143) Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE. Office Holder Number: 008738. 2525118Company Number: 08835446 For further details contact: Eileen T F Sale, Tel: 01922 624777. Name of Company: SW LONDON RESTAURANTS LTD Date of Appointment: 12 April 2016 Trading Name: The Idle Hour By whom Appointed: Members and Creditors (2525124) Nature of Business: Licensed Restaurants Type of Liquidation: Creditors Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Company2525115 Number: 08566556 Principal trading address: 62/63 Railway Side, London, SW13 0PQ Name of Company: URBAN TECHNOLOGY SYSTEMS LTD Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Nature of Business: Provision of Security Systems Kent, DA14 6NZ. Type of Liquidation: Creditors Office Holder Number: 9072. Registered office: 100 St James Road, Northampton NN5 5LF For further details contact: Nedim Ailyan, Email: Principal trading address: Unit 5 West End, Silverstone, Towcester, [email protected], Tel: 020 8302 4344 NN12 8UY Date of Appointment: 11 April 2016 Peter John Windatt and John William Rimmer, both of BRI Business By whom Appointed: Members and Creditors (2525118) Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF. Office Holder Numbers: 8611 and 13836. Company2525141 Number: 00644437 For further details contact: Adam King, Tel: 01604 595616. Name of Company: TH U.S. HOLDINGS LIMITED Date of Appointment: 14 April 2016 Nature of Business: Activities of other holding companies By whom Appointed: Members and Creditors (2525115) Type of Liquidation: Creditors Registered office: Tower Bridge House, St Katharines Way, London, E1W 1DD Name2525183 of Company: YOKE (UK) LIMITED Principal trading address: Surrey House, 36-44 High Street, Redhill, Company Number: 07295644 RH1 1RH Registered office: 35 Beaufort Court, Admirals Way, South Quay, Guy Robert Thomas Hollander and Roderick John Weston, both of Waterside, London E14 9XL Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W Principal trading address: Units 1036-1037, Whitgift Centre, Croydon 1DD. CR0 1UU Office Holder Numbers: (IP No. 009233) and (IP No. 008730). Type of Liquidation: Creditors For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Alternative contact: Molly McErlane Telephone no: 0208 370 7250 and email address: [email protected]. Date of Appointment: 08 April 2016 Alternative contact for enquiries on proceedings: Mark Wootton By whom Appointed: Creditors (2525141) Office Holder Number: 002240. Date of Appointment: 12 April 2016 By whom Appointed: Members (2525183) Name2525129 of Company: THE WELCOME SUITE LTD Company Number: 07345667 Registered office: Arrans RM 209, Pacific House, Relay Point, FINAL MEETINGS Tamworth, B77 5PA Principal trading address: 30a Cromwell Street, Coventry CV6 5EZ 2ND2525181 SENSE BROADCAST LIMITED Nature of Business: Venue hire and functional management (Company Number 03760137) Type of Liquidation: Creditors’ Voluntary Liquidation Registered office: RSM Restructuring Advisory LLP, The Pinnacle, 170 Robert Gibbons, Arrans Limited, Pacific House, Relay Point, Midsummer Boulevard, Milton Keynes MK9 1BP Tamworth B77 5PA, 0182760020, [email protected] Principal trading address: Elstree Film Studios, Shenley Road, Office Holder Number: 9079. Borehamwood, Hertfordshire, WD6 1JG Date of Appointment: 8 April 2016 Notice is hereby given, pursuant to Section 106 OF THE By whom Appointed: Members and Creditors (2525129) INSOLVENCY ACT 1986 (AS AMENDED) that a Final General Meeting of the Members of the above-named Company will be held at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Company2525122 Number: 08454846 Boulevard, Milton Keynes MK9 1BP on 28 June 2016 at 10.00 am to Name of Company: THOMPSON SWAN LTD be followed at 10.30 am by a Final Meeting of Creditors, for the Trading Name: Immortals Gym purpose of receiving an account showing the manner in which the Nature of Business: Fitness Facilities winding-up has been conducted and the property of the Company Type of Liquidation: Creditors disposed of, and of hearing any explanation that may be given by the Registered office: Evolution House, Iceni Court, Delft Way, Norwich, Liquidators and to decide whether the Liquidators should be released NR6 6BB in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Principal trading address: 2 Marriott Close, Norwich, NR2 4UX Member or Creditor entitled to vote at the above Meetings may Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union appoint a proxy to attend and vote instead of him. A proxy need not Building, 51-59 Rose Lane, Norwich, NR1 1BY. Office Holder Number: 11012. Further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Rachel Nuttall.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES be a Member of the Company. Proxies to be used at the Meetings, BECWS2525161 GWALIA BAKERY LIMITED together with any hitherto unlodged proof of debt, must be lodged (Company Number 06583221) with the Liquidator at RSM Restructuring Advisory LLP, The Pinnacle, Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 170 Midsummer Boulevard, Milton Keynes MK9 1BP, no later than 9AG 12.00 noon on the preceding business day. Principal trading address: 1 Bridge Street, Llangefni, Anglesey LL17 Dates of Appointment: Richard Brewer, 16 May 2014. Graham 7PN Bushby, 10 December 2015. Nature of Business: Bakery Office Holder details: Richard Brewer,(IP No. 9038) of RSM Notice is hereby given, pursuant to Section 106 of the Insolvency Act Restructuring Advisory LLP, 25 Farringdon Street, London, EC4A 4AB 1986, that a General Meeting of the Members of the above-named and Graham Bushby,(IP No. 8736) of RSM Restructuring Advisory Company will be held at the offices of Parkin S. Booth & Co., LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 29 June 1BP. 2016 at 10.30 am, to be followed at 10.45 am by a General Meeting of Correspondence address & contact details of case manager: Anè Creditors, for the purpose of having an account laid before the Carstens, Tel: 01908 687830. Contact details for Joint Liquidators: Meetings showing the manner in which the winding-up has been Richard Brewer, Tel: 0203 2018000. Graham Bushby, Tel: 01908 conducted. 687826 The Resolution to be considered will be:- Richard Brewer, Joint Liquidator To approve the Liquidator’s final report together with his receipts and 13 April 2016 (2525181) payments account. A Member or Creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him/her. In 2525113ACCESS PLATFORMS DIRECT LIMITED order to be entitled to vote at the meetings, creditors must lodge their (Company Number 06368144) proofs of debt (unless previously submitted) and unless a Member or Registered office: 60/62 Old London Road, Kingston upon Thames Creditor is attending in person, proxies must be lodged with me at the KT2 6QZ address shown above not later than 12 noon on 28 June 2016. Principal trading address: 5 Quince Drive, Bisley, Woking GU24 9RT Ian C Brown, IP Number: 8621, Liquidator, Yorkshire House, 18 Notice is hereby given pursuant to Section 106 of the Insolvency Act Chapel Street, Liverpool L3 9AG. Liquidator appointed on: 4 March 1986, that final meetings of the members and creditors of the above 2015. E-mail address: [email protected]. Telephone Number: named Company will be held at 60/62 Old London Road, Kingston 0151 236 4331 upon Thames KT2 6QZ on 10 June 2016 at 12 noon and 12.15 pm 11 April 2016 (2525161) 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 BENCHMARK2525265 COMMUNICATIONS LIMITED Liquidator should be granted his release from office. (Company Number 03770734) A member or creditor entitled to attend and vote is entitled to appoint Registered office: C/O Robson Scott Associates Limited, 49 Duke a proxy to attend and vote instead of him and such proxy need not Street, Darlington, DL3 7SD also be a member or creditor. Proxy forms must be returned to the Principal trading address: 14 Blandford Square, Newcastle Upon offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston Tyne, Ne1 4hz upon Thames KT2 6QZ no later than 12 noon on the business day Notice is hereby given, pursuant to Section 106 of the INSOLVENCY before the meetings. ACT 1986, that Meetings of the Members and Creditors of the above Andrew John Whelan, IP no 8726, Liquidator, WSM Marks Bloom named Company will be held at the offices of Robson Scott LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 21 Appointed 3 October 2014. Person to contact with enquiries about June 2016 at 10.30 am and 10.45 am respectively, for the purpose of the case: Adam Nakar, telephone number: 020 8939 8240 receiving an account of the winding up and also of determining the 13 April 2016 (2525113) manner in which the books and records of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and 2525267AUDIOPOSTS LTD such proxy need not also be a Member or Creditor. (Company Number 04462695) Proxies to be used at the Meetings should be lodged with the Registered office: 3 The Courtyard, Harris Business Park, Hanbury Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Road, Stoke Prior, Bromsgrove B60 4DJ Darlington, DL3 7SD, no later than 12.00noon on the business day Principal trading address: Unit 29B, 28 Heming Road, Redditch, before the Meetings. Worcestershire, B98 0DH Further information regarding this case is available from the offices of Notice is hereby given that the Joint Liquidators have summoned final Robson Scott Associates Limited on 01325 365 950. meetings of the Company’s members and creditors under Section 11 April 2016 (2525265) 106 OF THE INSOLVENCY ACT 1986 or the purposes of having laid before them an account of the Joint Liquidator’s acts and dealings and of the conduct of the winding up, hearing any explanations that 2525160BENSTONE LIMITED may be given by the Joint Liquidators, and passing a resolution (Company Number 03193450) granting the release of the Joint Liquidators. The meetings will be held Registered office: RSM Restructuring Advisory LLP, 1 St James’ at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Gate, Newcastle upon Tyne NE1 4AD Bromsgrove B60 4DJ on 16 June 2016 at 11.00 am (members) and Principal trading address: Unit 6a Earls Park North, Team Valley 11.15am (creditors). Trading Estate, Gateshead NE11 0RQ In order to be entitled to vote at the meetings, members and creditors Notice is hereby given, pursuant to Section 106 OF THE must lodge their proxies with the Joint Liquidators at 3 The Courtyard, INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 of the members of the above named Company will be held at RSM 4DJ by no later than 12 noon on the business day prior to the day of Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, the meeting (together, if applicable, with a completed proof of debt NE1 4AD on 28 June 2016 at 11.00 am to be followed at 11.15 am by form if this has not previously been submitted). a final meeting of creditors for the purpose of receiving an account Date of Appointment: 15 June 2015 showing the manner in which the winding up has been conducted and Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam the property of the Company disposed of, and of hearing any Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, explanation that may be given by the Joint Liquidators and to decide Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 whether the Liquidators should be released in accordance with 4DJ. Section 173(2)(e) of the Insolvency Act 1986. A member or creditor For further details contact: Ansar Mahmood, Email: entitled to vote at the above meetings may appoint a proxy to attend [email protected] and vote instead of him. A proxy need not be a member of the Nickolas Garth Rimes and Adam Peter Jordan, Joint Liquidators Company. Proxies to be used at the meetings, together with any 13 April 2016 (2525267)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 21 COMPANIES hitherto unlodged proof of debt, must be lodged with the Joint THE NOTICE RELATES TO THE BUSINESS THAT TRADED FROM Liquidators at RSM Restructuring Advisory LLP, 1 St James’ Gate, 266 - 268 HIGH STREET, PORTOBELLO, EDINBURGH EH15 2AT Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the UNTIL THE BUSINESS WAS SOLD ON 14 APRIL 2015 preceding business day. Dates of Appointment: Steven Philip Ross - Notice is hereby given pursuant to Section 106 of the Insolvency Act 22 April 2010; Allan David Kelly - 16 December 2015. 1986, that the Final Meeting of Members and Creditors of the above Office Holder details: Steven Philip Ross,(IP No. 9503) and Allan David named Company will be held on 2 June 2016 at 11.00 am within the Kelly,(IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St offices of Cowan & Partners, 60 Constitution Street, Leith, Edinburgh, James’ Gate, Newcastle upon Tyne, NE1 4AD. EH6 6RR, for the purpose of receiving the Liquidator’s final report Correspondence address & contact details of case manager: showing how the winding up has been conducted and of hearing any Christine M Bone of RSM Restructuring Advisory LLP, 1 St James’ explanations that may be given by the Liquidator. Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7066. Contact All creditors are entitled to attend in person or by proxy, and a details for Joint Liquidators, Tel: 0191 255 7000. resolution will be passed when the majority in value of those voting Steven Philip Ross and Allan David Kelly, Joint Liquidators have voted in favour of it. Creditors may vote where claims and 15 April 2016 (2525160) proxies have been submitted and accepted at the meeting or lodged beforehand at the above offices. Date of Appointment: 26 March 2015. Office Holder details: David 2525184BLUE PLANET TELEVISION LIMITED Forbes Rutherford (IP No 5736) of Cowan & Partners, 60 Constitution (Company Number 06042534) Street, Leith, Edinburgh, EH6 6RR. Registered office: One London Wall, London EC2Y 5HB Further details contact: David Forbes Rutherford, Tel: 0131 554 0724. Principal trading address: Unit 1, The Gate Centre, Syon Gate Way, David Forbes Rutherford, Liquidator Middlesex TW8 9DD 13 April 2016 (2524865) Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the creditors of the above named company will be held at the offices of Aver Chartered Accountants, BROOKESMITH2525157 LIMITED c/o KP Audit, 26 Finsbury Square, London EC2A 1DS on 25 May 2016 (Company Number 04520980) at 10.00 am for the purpose of receiving an account of the liquidators’ Registered office: Wesley House, Huddersfield Road, Birstall, Batley, acts and dealings and of the conduct of the winding-up of the West Yorkshire, WF17 9EJ company during the preceding year. Principal trading address: Linden, Billing Drive, Rawdon, Leeds LS19 Any creditor entitled to attend and vote at the meeting is entitled to 6QR 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 meeting must Insolvency Act 1986 that final meetings of members and creditors of be lodged with Aver, CA, 21 York Place, Edinburgh EH1 3EN, no later the above named Company will be held at Wesley House, than 12 noon on 24 May 2016. Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on WTM Cleghorn, Joint Liquidator, IP No: 5148. Contact info: 17/06/2016 at 11.00am for the purpose of having an account laid [email protected]/ 0330 555 6155 before them showing the manner in which the winding-up has been ESL Porter, Joint Liquidator, IP No: 9633. Contact info: eporter@aver- conducted and the property to the Company disposed of and of ca.com/ 0330 555 6155 hearing any explanation that may be given by the Liquidator and also Aver Chartered Accountants, 21 York Place, Edinburgh EH1 3EN of determining the manner in which the books, accounts and (2525184) documents of the Company and of the Liquidator shall be disposed of. 2525156BLUESPEC LTD A member entitled to attend and vote at the above meeting may (Company Number 09467727) appoint a proxy to attend and vote for him and such proxy need not Registered office: Langley House, Park Road, East Finchley, London also be a member. N2 8EY P O’Hara (IP 6371) of O’Hara & Co, Wesley House, Huddersfield Principal trading address: Wellesbourne Airfield, Wellesbourne, Road, Birstall, Batley, WF17 9EJ, telephone: 01924 477449, email: Stratford upon Avon, Warwickshire, CV35 9RY [email protected]. Notice is hereby given, pursuant to s106 OF THE INSOLVENCY ACT 18 April 2016 1986 that final meetings of the members and creditors of the above P O’Hara, Liquidator (2525157) named Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 14 June 2016 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them BUSINESS2525149 PREMISES CLEANING SERVICES LIMITED showing how the winding up has been conducted and the property of (Company Number 01181621) the Company disposed of, and also determining whether the Registered office: MLG Associates, Unit 4, Sunfield Business Park, Liquidator should be granted his release from office. A member or New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT creditor entitled to attend and vote is entitled to appoint a proxy to Principal trading address: Unit 16 Wynford Industrial Park, Romsey, attend and vote instead of him and such proxy need not also be a Hampshire, SO51 0PW member or creditor. Proxy forms must be returned to the offices of Notice is hereby given, pursuant to Section 106 OF THE AABRS Limited, Langley House, Park Road, East Finchley, London, INSOLVENCY ACT 1986 that a meeting of the members of the above- N2 8EY by no later than 12.00 noon on the business day before the named Company will be held at MLG Associates, Unit 4, Sunfield meeting. Business Park, New Mill Road, Finchampstead, Wokingham, Date of Appointment: 13 October 2015 Berkshire, RG40 4QT on 21 June 2016 at 10.30 am to be followed at Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, 10.45 am on the same day by a meeting of the creditors of the Langley House, Park Road, East Finchley, London N2 8EY. Company. The meetings are called for the purpose of receiving an Further details contact: Alison Yarwood, Tel: 020 8444 2000. account from the Liquidator explaining the manner in which the Alan Simon, Liquidator winding-up of the Company has been conducted and to receive any 13 April 2016 (2525156) explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The 2524865BOLTON OAKWORTH LIMITED following resolutions will be considered at the creditors’ meeting: That Company Number: SC028607 the Liquidator’s final report and receipts and payments account be Previous Name of Company: Maddocks & Dick Ltd approved and that the Liquidator receives his release. Registered office: 266-268 High Street, Portobello, Edinburgh EH15 Proxies to be used at the meetings must be returned to the offices of 2AT MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Principal trading address: 266-268 High Street, Portobello, Edinburgh Finchampstead, Wokingham, Berkshire, RG40 4QT no later than EH15 2AT 12.00 noon on the working day immediately before the meetings. Date of Appointment: 27 October 2015

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Mike Grieshaber,(IP No. 9539) of MLG IN2525310 THE MATTER OF THE INSOLVENCY ACT 1986 AND Associates, Unit 4 Sunfield Business Park, New Mill Road, CASTLEHILL PRINT DIRECT LIMITED Finchampstead, Wokingham, Berkshire RG40 4QT. (Company Number 03441143) For further details contact the Liquidator at Email: Previous Name of Company: Wyndeham Print Direct Limited [email protected] or telephone 0118 973 7776. Principal trading address: Unit 4, Castlehill Industrial Park, Horsfield Mike Grieshaber, Liquidator Way, Stockport, SK6 2SU 12 April 2016 (2525149) Registered office: C/o R P Rendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 2525155CAD STREET FURNITURE LIMITED INSOLVENCY ACT 1986, that a general meeting of the members of (Company Number 07836707) the above named entity will be held at the offices of Rendle & Co, No Registered office: No. 1 Old Hall Street, Liverpool, L3 9HF 9 Hockley Court, Hockley Heath, Solihull, B94 6NW on 14 June 2016 Principal trading address: (Formerly) 51 Glebe Road, Skelmersdale, at 11.00 am, to be followed at 11.30 am, by a final meeting of Lanarkshire, WN8 9JP creditors for the purpose of receiving an account showing the manner Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final in which the winding up has been conducted and the property of the meetings of the members and creditors of the above named entity disposed of, and of hearing any explanation that may be given Company will be held at the offices of Begbies Traynor (Central) LLP, by the Liquidator. No. 1 Old Hall Street, Liverpool L3 9HF on 17 June 2016 at 2.00 pm A member entitled to vote at the above meeting may appoint a proxy and 2.15 pm respectively, for the purpose of having an account of the to attend and vote instead of him. A proxy need not be a member of winding up laid before them, showing the manner in which the the company. Proxies to be used at the meetings must be lodged with winding up has been conducted and the property of the Company the Liquidator at Rendle & Co, No 9 Hockley Court, Hockley Heath, disposed of, and of hearing any explanation that may be given by the Solihull, B94 6NW no later than 12.00 noon on the previous business joint liquidators. A member or creditor entitled to attend and vote is day. entitled to appoint a proxy to attend and vote instead of him and such Contact details: R P Rendle (IP No. 5766), Rendle & Co, No 9 Hockley proxy need not also be a member or creditor. Court, Hockley Heath, Solihull, B94 6NW. [email protected], 01564 In order to be entitled to vote at the meeting, creditors must lodge 783777. their proofs of debt (unless previously submitted) and unless they are Dated: 14 April 2016 attending in person, proxies at the offices of Begbies Traynor (Central) R P Rendle, Liquidator (2525310) LLP, No 1 Old Hall Street, Liverpool, L3 9HF no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy 2525167CLONE DEVELOPMENTS LIMITED forms by email. Submission of proxy forms by email will lead to the (Company Number 02631072) proxy being held invalid and the vote not cast. Trading Name: Dacmac Date of Appointment: 27 April 2015 Registered office: c/o 81 Station Road, Marlow, Buckinghamshire SL7 Office Holder details: Jason Dean Greenhalgh,(IP No. 009271) of 1NS Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool, L3 9HF Principal trading address: SSPC House, Woodlands Business Park, and Gary N Lee,(IP No. 009204) of Begbies Traynor (Central) LLP, No Maidenhead, Berkshire, SL6 3LT 1 Old Hall Street, Liverpool, L3 9HF. Notice is hereby given, pursuant to Section 106 OF THE Any person who requires further information may contact the Joint INSOLVENCY ACT 1986, of a final general meeting of the Company Liquidator by telephone on 0151 227 4010. Alternatively enquiries can and a final meeting of the creditors of the above named Company be made to Anthony Bailey by email at Anthony.Bailey@begbies- which will be held at 81 Station Road, Marlow, Buckinghamshire SL7 traynor.com or by telephone on 0151 227 4010. 1NS on 24 June 2016 at 10.30 am (members) and 10.45 am Jason D Greenhalgh, Joint Liquidator (creditors), for the purpose of having an account laid before them and 14 April 2016 (2525155) to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators IN2525175 THE MATTER OF THE INSOLVENCY ACT 1986 AND and to determine the release from office of the Joint Liquidators. CASTLEHILL 1987 LIMITED Proxies to be used at the meetings must be lodged with the Joint (Company Number 02142347) Liquidators at 81 Station Road, Marlow, Bucks SL7 1NS no later than Previous Name of Company: Print Direct 1987 Limited 12.00 noon on 23 June 2016. Principal trading address: Unit 5-6, Castlehill Industrial Park, Horsfield Date of Appointment: 03 July 2009 Way, Stockport, SK6 2SU Office Holder details: Peter Hughes-Holland,(IP No. 1700) and Frank Registered office: C/o R P Rendle & Co Limited, No 9 Hockley Court, Wessely,(IP No. 7788) both of Quantuma LLP, 81 Station Road, Hockley Heath, Solihull, B94 6NW Marlow, Bucks, SL7 1NS. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the For further details contact: Nina Sellars, Email: INSOLVENCY ACT 1986, that a general meeting of the members of [email protected] or telephone 01628 478100. the above named entity will be held at the offices of Rendle & Co, No Peter Hughes-Holland and Frank Wessely, Joint Liquidators 9 Hockley Court, Hockley Heath, Solihull, B94 6NW on 14 June 2016 13 April 2016 (2525167) at 10.00 am, to be followed at 10.30 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 of the CM2525148 SUBCO 4 LIMITED entity disposed of, and of hearing any explanation that may be given (Company Number 05037969) by the Liquidator. Registered office: The Chancery, 58 Spring Gardens, Manchester M2 A member entitled to vote at the above meeting may appoint a proxy 1EW to attend and vote instead of him. A proxy need not be a member of Principal trading address: Can Media House, Maritime Way, Preston, the company. Proxies to be used at the meetings must be lodged with Lancashire PR2 2HT the Liquidator at Rendle & Co, No 9 Hockley Court, Hockley Heath, Notice is hereby given, pursuant to Section 106 OF THE Solihull, B94 6NW no later than 12.00 noon on the previous business INSOLVENCY ACT 1986, that a final general meeting of the Company day. will be held at The Chancery, 58 Spring Gardens, Manchester M2 Contact details: R P Rendle (IP No. 5766), Rendle & Co, No 9 Hockley 1EW on 16 June 2016 at 10.00 am to be followed at 10.15 am on the Court, Hockley Heath, Solihull, B94 6NW. [email protected], 01564 same day by a meeting of the creditors of the Company. The 783777. meetings are called for the purpose of receiving an account from the Dated: 14 April 2016 Joint Liquidators, an explanation of how the winding-up of the R P Rendle, Liquidator (2525175) Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. 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 19 APRIL 2016 | 23 COMPANIES attend and vote instead of him. A proxy need not be a member or ECO-ROOF2524064 BUILDING CONTRACTOR LTD creditor. Proxies to be used at the meetings must be lodged with the (Company Number 07693971) Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 Registered office: C/O RSM Restructuring Advisory LLP, St Philips London Bridge Street, London SE1 9SG no later than 12.00 noon on Point, Temple Row, Birmingham, B2 5AF 15 June 2016. Principal trading address: 124 Nuffield Road, Coventry, CV6 7HW Date of Appointment: 17 April 2012 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office Holder details: Philip Francis Duffy,(IP No. 9253) and Sarah Bell, Insolvency Act 1986 (as amended), that a final general meeting of the (IP No. 9406) both of Duff & Phelps Ltd, The Chancery, 58 Spring members of the above named company will be held at RSM Gardens, Manchester, M2 1EW. Restructuring Advisory LLP St Philips Point, Temple Row, For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Birmingham, B2 5AF on 20 June 2016 at 11:00 AM, to be followed at Alternative contact: Katie Baldwin, E-mail: 11:30 AM by a final meeting of creditors for the purpose of receiving [email protected], Tel: 020 7089 4718. an account showing the manner in which the winding up has been Philip Francis Duffy and Sarah Bell, Joint Liquidators conducted and the property of the company disposed of, and of 13 April 2016 (2525148) hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. 2524744DHS TRADING BEGLEY LIMITED A member or creditor entitled to vote at the above meetings may (Company Number 06799208) appoint a proxy to attend and vote instead of him. A proxy need not Trading Name: H & S Household be a member of the company. Proxies to be used at the meetings, Registered office: MB Insolvency, Hillcairnie House, St Andrews together with any hither to unlodged proof of debt, must be lodged Road, Worcestershire, Droitwich, WR9 8DJ with the Liquidator at RSM Restructuring Advisory LLP, St Philips Principal trading address: 107 Long Street, Atherstone, Warwickshire, Point, Temple Row, Birmingham B2 5AF, no later than 12 noon on the CV9 1AB preceding business day. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder Details: Guy Edward Brooke Mander (IP number 8845) 1986, that final meetings of members and creditors of the above of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, named Company will be held at MB Insolvency, Hillcainrie House, ST Birmingham B2 5AF and Dilip Kumar Dattani (IP number 7915) of RSM Andrews Road, Droitwich, WR9 8DJ on 17 June 2016 at 11.00 am for Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove Members and 11.15 am for Creditors, for the purpose of having an Park, Enderby, Leicestershire LE19 1SD. Date of Appointment: 11 account laid before them showing how the winding-up has been July 2014 and 20 December 2012. Further information about this case conducted and the company's property disposed of and giving an is available from Toni Shukla at the offices of RSM Restructuring explanation of it. Advisory LLP on 0121 214 3384. A member or creditor entitled to attend and vote is entitled to appoint Guy Edward Brooke Mander and Dilip Kumar Dattani , Joint a proxy to attend and vote instead of him and such proxy need not Liquidators also be a member or creditor. Proxy forms must be returned to MB 14 April 2016 (2524064) Insolvency, Hillcainrie House, ST Andrews Road, Droitwich, WR9 8DJ, no later than 12 noon on the business day before the meeting. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of FRANK2524868 S REALISATIONS LIMITED MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Company Number: SC023217 Worcestershire WR9 8DJ. Date of Appointment: 6 March 2015. Previous Name of Company: Frank Sammeroff Limited Further information about this case is available from Sophie Murcott Registered office: BDO LLP, 4 Atlantic Quay, 70 York Street, at the offices of MB Insolvency on 01905 776 771 or at Glasgow, G2 8JX [email protected]. Principal trading address: 31 Woodhead Road, Glasgow, G53 7NN Mark Elijah Thomas Bowen , Liquidator (2524744) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final Meetings of Members and Creditors of the above Company will be held within the offices of BDO LLP, 4 Atlantic Quay, DREAMCARE2524735 HOMES LIMITED 70 York Street, Glasgow G2 8JX on 24 June 2016 at 11.45 am and (Company Number 06490121) 12.00 noon respectively in order that I may present a final account of Trading Name: Dovecote Care Home the winding up of the Company. The Meetings will also consider the Registered office: Hillcairnie House, St Andrews Road, Droitwich, following: Resolution to approve the release of Kerry Bailey and I as Worcestershire WR9 8DJ Joint Liquidators of Frank S Realisations Limited formerly Frank Principal trading address: Llangarron, Ross-on-Wye, Herefordshire Sammeroff Limited, and Resolution to authorise the disposal of both HR9 6PB our own and the Company’s books and records three months from Notice is hereby given, pursuant to Section 106 of the Insolvency Act the date of our release as Joint Liquidators. 1986, that final meetings of members and creditors of the above All members and creditors whose claims have been accepted are named Company will be held at Hillcairnie House, St Andrews Road, entitled to attend, in person or by proxy, and a Resolution will be Droitwich, Worcestershire WR9 8DJ on 23 June 2016 at 11.00 am for passed by a majority in value of those voting in favour of it. Members and 11.15 am for Creditors, for the purpose of having an Attendance at these Meetings is not mandatory; and, to be valid for account laid before them showing how the winding-up has been voting purposes, the form of proxy must be lodged with me at BDO conducted and the company's property disposed of and giving an LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX before or at the explanation of it. Meeting at which it is to be used. A member or creditor entitled to attend and vote is entitled to appoint Date of Appointment: 19 November 2015. Office Holder details: a proxy to attend and vote instead of him and such proxy need not James Bernard Stephen and Kerry Bailey (IP Nos. 9273 and 8780) also be a member or creditor. Proxy forms must be returned to both of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 Further details contact: Email: [email protected] 8DJ, no later than 12 noon on the business day before the meeting. James Bernard Stephen, Joint Liquidator Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of 14 April 2016 (2524868) MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ. Date of Appointment: 16 November 2015. Further information about this case is available from Sam Shepherd at 2525173FUNTIME KIDS LTD the offices of MB Insolvency on 01905 776771 or at (Company Number 08606513) [email protected]. Registered office: C/O Robson Scott Associates Limited, 49 Duke Mark Elijah Thomas Bowen , Liquidator (2524735) Street, Darlington, Dl3 7sd Principal trading address: Unit 7 Bulkeley Industrial Estate, Brookfield Road, Cheadle, Cheshire, Sk8 3pn

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Proxies to be used at the meetings must be returned to the offices of ACT 1986, that Meetings of the Members and Creditors of the above 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE no later named Company will be held at the offices of Robson Scott than 12 noon on the working day immediately before the meetings. Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 20 Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South June 2016 at 10.30 am and 10.45 am respectively, for the purpose of East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 receiving an account of the winding up and also of determining the 1DE. Date of Appointment: 30 June 2014. Further information about manner in which the books and records of the Company shall be this case is available from Chloe Fortucci at the offices of RE10 disposed of. A Member or Creditor entitled to attend and vote is (South East) Limited on 020 8315 7430 or at [email protected]. entitled to appoint a proxy to attend and vote instead of him, and Bijal Shah , Liquidator such proxy need not also be a Member or Creditor. Dated 18 April 2016 (2524743) Proxies to be used at the Meetings should be lodged with the Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD, no later than 12.00noon on the business day GSB2525158 ASSOCIATES LIMITED before the Meetings. (Company Number 02205686) Further information regarding this case is available from the offices of Previous Name of Company: Boonheath Limited Robson Scott Associates Limited on 01325 365 950. Registered office: 82 St John Street, London, EC1M 4JN 11 April 2016 (2525173) Principal trading address: Brighton Media House, 15-17 Middle Street, Brighton BN1 1AL Notice is hereby given that the Joint Liquidators have summoned final 2525164GLOCAL VISION LTD. meetings of the Company’s members and creditors under Section (Company Number 07628374) 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid Registered office: MLG Associates, Unit 4, Sunfield Business Park, before them an account of the Joint Liquidators acts and dealings and New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT of the conduct of the winding up, hearing any explanation that may be Principal trading address: 29 York Road, Windsor, Berkshire, SL4 3NX given the Joint Liquidators, and passing a resolution granting the Notice is hereby given, pursuant to Section 106 OF THE release of the Joint Liquidators. The meetings will be held at 82 St INSOLVENCY ACT 1986 that a meeting of the members of Glocal John Street, London, EC1M 4JN on 13 June 2016 at 10.00 am Vision Ltd will be held at MLG Associates, Unit 4, Sunfield Business (members) and 10.30 am (Creditors). In order to be entitled to vote at Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 the meetings, members and creditors must lodge their proxies with 4QT on 21 June 2016 at 10.00 am to be followed at 10.15 am on the the Joint Liquidators at 82 St John Street, London, EC1M 4JN by no same day by a meeting of the creditors of the Company. The later than 12.00 noon on the business day prior to the day of the meetings are called for the purpose of receiving an account from the meetings (together, if applicable, with a completed proof of debt form Liquidator explaining the manner in which the winding-up of the if this has not previously been submitted). Company has been conducted and to receive any explanation that Date of Appointment: 02 August 2013 they may consider necessary. A member or creditor entitled to attend Office Holder details: Andrew Pear,(IP No. 9016) and Michael and vote is entitled to appoint a proxy to attend and vote instead of Solomons,(IP No. 9043) both of BM Advisory, 82 St John Street, him. A proxy need not be a member or creditor. The following London, EC1M 4JN. resolutions will be considered at the creditors’ meeting: That the For further details contact: Calum Leslie, Email: calum.leslie@bm- Liquidator’s final report and receipts and payments account be advisory.com or Tel: 020 7549 8009 approved and that the Liquidator receives his release. Andrew Pear, Joint Liquidator Proxies to be used at the meetings must be returned to the offices of 14 April 2016 (2525158) MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT no later than 12.00 noon on the working day immediately before the meetings. INDIGO2525166 FINISHING LIMITED Date of Appointment: 28 October 2015 (Company Number 05702326) Office Holder details: Mike Grieshaber,(IP No. 9539) of MLG Registered office: Griffins, Tavistock House South, Tavistock Square, Associates, Unit 4 Sunfield Business Park, New Mill Road, London, WC1H 9LG Finchampstead, Wokingham, Berkshire RG40 4QT. Principal trading address: 1 Winkle Street, West Bromwich, West For further details contact the Liquidator at Email: Midlands B70 9SA [email protected] or telephone 0118 973 7776. Notice is hereby given that the Liquidator has summoned final Mike Grieshaber, Liquidator meetings of the Company’s members and creditors under Section 12 April 2016 (2525164) 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid before them an account of the Liquidator’s acts and dealings and of the conduct of the winding up, hearing any explanations that may be 2524743GOLDECO LIMITED given by the Liquidator, and passing a resolution granting the release (Company Number 07436248) of the Liquidator. The meetings will be held at Griffins, Tavistock Trading Name: Subway House South, Tavistock Square, London, WC1H 9LG on 27 May 2016 Registered office: 27 Church Street, Rickmansworth, Hertfordshire at 10.00 am (members) and 10.15 am (creditors). In order to be WD3 1DE entitled to vote at the meetings, members and creditors must lodge Principal trading address: 42 Golders Green Road, London NW11 8LL their proxies with the Liquidator at Griffins, Tavistock House South, NOTICE IS HEREBY GIVEN that a final meeting of the members of Tavistock Square, London WC1H 9LG by no later than 12.00 noon on Goldeco Limited will be held at 3:00 pm on 17 June 2016, to be the business day prior to the day of the meetings (together, if followed at 3:15 pm on the same day by a meeting of the creditors of applicable with a completed proof of debt form if this has not the company. The meetings will be held at 27 Church Street, previously been submitted). Rickmansworth, Hertfordshire WD3 1DE. Date of Appointment: 13 December 2010 The meetings are called pursuant to Section 106 of the Insolvency Act Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock 1986 for the purpose of receiving an account from the Liquidator House South, Tavistock Square, London WC1H 9LG. explaining the manner in which the winding-up of the company has For further details contact: Stephen Hunt, Tel: 020 7554 9600. been conducted and to receive any explanation that they may Alternative contact: E-mail: [email protected]. consider necessary. A member or creditor entitled to attend and vote Stephen Hunt, Liquidator is entitled to appoint a proxy to attend and vote instead of him. A 13 April 2016 (2525166) proxy need not be a member or creditor. The following resolutions will be considered at the creditors' meeting: 1. That the Liquidator's final report and receipts and payments account be approved. 2. That the Liquidator be released and discharged.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 25 COMPANIES

2525172INTERVOG LIMITED Place at which proxies and proofs must be lodged: Mazars LLP, 45 (Company Number 04611712) Church Street, Birmingham B3 2RT Trading Name: Piantelli Date to lodge proxies and proofs: The business day prior to the Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, meetings Surrey KT20 6QW Time to lodge proxies and proofs: 12 noon Principal trading address: Carlton Tower, Cadogan Place, London Name, IP number, firm and address of Office Holder 1: Scott Christian SW1 Bevan (IP No. 009614), Mazars LLP, 45 Church Street, Birmingham Notice is hereby given, pursuant to Section 106 of the Insolvency Act B3 2RT 1986, that a final meeting of the members of the above named Name, IP number, firm and address of Office Holder 2: Simon David company will be held at Kingswood Court, 1 Hemlock Close, Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham Kingswood, Surrey KT20 6QW on 15 June 2016 at 12 noon, to be B3 2RT followed at 12.15 pm by a final meeting of creditors for the purpose of Telephone number for contact: 0121 232 9546 showing how the winding up has been conducted and the property of Alternative person to contact with enquiries about the case: Emma the company disposed of, and of hearing an explanation that may be Harper (2525176) given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. JILKS2525159 PLASTICS LIMITED A person entitled to attend and vote is entitled to appoint a proxy to (Company Number 02596324) attend instead of him and such a proxy need not be a member or Trading Name: Jilks Plastics creditor of the company. Registered office: 82 St John Street, London, EC1M 4JN Proxies to be used at the meetings must be lodged with the Principal trading address: 31 Trowers Way, Holmethorpe Industrial Liquidator at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey Estate, Redhill, RH1 2LH KT20 6QW no later than 12 noon on the preceding day. Notice is hereby given, pursuant to Section 106 OF THE Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 INSOLVENCY ACT 1986 that final meetings of the members and Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no and creditors of the above-named Company have been summoned by the email address: 01737 830763 and [email protected]. Date of Joint Liquidators and will be held at BM Advisory, 82 St John Street, Appointment: 16 March 2010. Alternative contact for enquiries on London, EC1M 4JN on 23 June 2016 at 10.00 am and 10.15am proceedings: Karen Synott. (2525172) respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any INVESTMENT2525154 & PENSION MANAGEMENT LIMITED explanation that may be given by the Liquidators. The meetings will (Company Number 04126049) also be asked to resolve that the Joint Liquidators be given their Registered office: Leonard Curtis House, Elms Square, Bury New release in accordance with Section 173 of the Insolvency Act 1986. Road, Whitefield, M45 7TA A member or creditor entitled to attend and vote at the above Principal trading address: N/A meetings may appoint a proxy to attend and vote in his place. Notice is hereby given in pursuance of Section 106 OF THE Creditors wishing to vote at the meeting must lodge their proxy, INSOLVENCY ACT 1986 that final meetings of members and creditors together with a full statement of account, at the offices of BM of the above company will be held at the offices of Leonard Curtis, Advisory, 82 St John Street, London, EC1M 4JN not later than 12.00 Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 noon on the working day prior to the meetings. 7TA on 13 June 2016 at 11.00 am and 11.15 am respectively for the Date of Appointment: 16 April 2014 purpose of having an account laid before them, showing the manner Office Holder details: Andrew Pear,(IP No. 9016) and Michael in which the winding-up has been conducted and the property of the Solomons,(IP No. 9043) both of BM Advisory, 82 St John Street, Company disposed of, and of hearing any explanation that may be London, EC1M 4JN. given by the Liquidators. Any member or creditor entitled to attend For further details contact: The Joint Liquidators, Tel: 020 7549 2932 and vote is entitled to appoint a proxy to attend and vote instead of Andrew Pear, Joint Liquidator him/her, and such proxy need not also be a member or creditor. The 14 April 2016 (2525159) proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. In the case of a Company having a share capital, a member may appoint more than K.L.T.2525162 DAIRIES LIMITED one proxy in relation to a meeting, provided that each proxy is (Company Number 02091411) appointed to exercise the rights attached to a different share or Registered office: 20 Roundhouse Court, South Rings Business Park, shares held by him, or (as the case may be) to a different £10, or Bamber Bridge, Preston, PR5 6DA multiple of £10, of stock held by him. Principal trading address: Unit 5, Stubbins Lane, Claughton-on-Brock, Date of Appointment: 15 April 2009 Preston, Lancashire PR3 0QH Office Holder details: John Titley,(IP No. 8617) and Martin Maloney,(IP Notice is hereby given in pursuance of Section 106 OF THE No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms INSOLVENCY ACT 1986, that final meetings of members and Square, Bury New Road, Whitefield, M45 7TA. creditors of the above Company will be held at the offices of Leonard For further details contact: John Titley, Email: Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber [email protected] or telephone 0161 413 0930. Bridge, Preston, PR5 6DA on 13 July 2016 at 10.15 am and 10.30 am John Titley, Joint Liquidator respectively, for the purpose of having an account laid before them, 13 April 2016 (2525154) showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or J&H2525176 CONSTRUCTION LIMITED creditor entitled to attend and vote is entitled to appoint a proxy to (Company Number 04214582) attend and vote instead of him/her, and such proxy need not also be Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 a member or creditor. The proxy form must be returned to the above 2RT address by no later than 12.00 noon on the business day before the Principal trading address: Unit 4a, Taragon Business Centre, Coventry meetings. In the case of a Company having a share capital, a member Road, Burbage, Hinckley LE10 2HL may appoint more than one proxy in relation to a meeting, provided Rule 4.126(1), Insolvency Rules 1986 and Section 106(2), Insolvency that each proxy is appointed to exercise the rights attached to a Act 1986 (as amended) different share or shares held by him, or (as the case may be) to a Date of appointment: 29 November 2013 different £10, or multiple of £10, of stock held by him. Place of Meetings: Mazars LLP, 45 Church Street, Birmingham B3 Date of Appointment: 20 April 2015 2RT Date of Meetings: 8 June 2016 Time of Members Meeting: 10.30 am Time of Creditors Meeting: 10.45 am

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Mark Colman,(IP No. 9721) of Leonard Curtis, 20 Notice is hereby given pursuant to Section 106 of the Insolvency Act Roundhouse Court, South Rings Business Park, Bamber Bridge, 1986, that final meetings of the members and creditors of the above Preston, PR5 6DA and John Titley,(IP No. 8617) of Leonard Curtis, 20 named Company will be held at 60/62 Old London Road, Kingston Roundhouse Court, South Rings Business Park, Bamber Bridge, upon Thames KT2 6QZ on 10 June 2016 at 11.00 am and 11.15 am Preston, PR5 6DA. respectively, for the purpose of having an account laid before them For further details contact: Mark Colman, E-mail: showing how the winding-up has been conducted and the property of [email protected], Tel: 01772 646180. the Company disposed of, and also determining whether the Mark Colman and John Titley, Joint Liquidators Liquidator should be granted his release from office. 13 April 2016 (2525162) 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. Proxy forms must be returned to the 2525163L W CAD LIMITED offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston (Company Number 06215791) upon Thames KT2 6QZ no later than 12 noon on the business day Registered office: 10b Fleet Business Park, Sandy Lane, Church before the meetings. Crookham, Fleet, Hampshire GU52 8BF Andrew John Whelan, IP no 8726, Liquidator, WSM Marks Bloom Principal trading address: Bodiam, 12 Priory Road, Forest Row, East LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Essex RH18 5HF Appointed 5 June 2015. Person to contact with enquiries about the Notice is hereby given pursuant to Section 106 of the Insolvency Act case: Adam Nakar, telephone number: 020 8939 8240 1986, that final meetings of the members and creditors of the above 13 April 2016 (2525178) named Company will be held at 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, on 14 June 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an ONTINUITY2525309 LIMITED account laid before them showing how the winding-up has been (Company Number 04934598) conducted and the property of the Company disposed of, and also Registered office: 141 Parrock Street, Gravesend, Kent DA12 1EY determining whether the Liquidator should be granted his release Principal trading address: Unit G, Mill Green Business Park, Mill from office. Green Road, Mitcham, Surrey CR4 4HT A member or creditor entitled to attend and vote is entitled to appoint NOTICE IS HEREBY GIVEN that a final meeting of the members of a proxy to attend and vote instead of him and such proxy need not Ontinuity Limited will be held at 11:00 am on 30 June 2016, to be also be a member or creditor. Proxy forms must be returned to the followed at 11:30 am on the same day by a meeting of the creditors of offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, the company. The meetings will be held at 141 Parrock Street, Church Crookham, Fleet, Hampshire GU52 8BF no later than 12 noon Gravesend, Kent, DA12 1EY. on the business day before the meetings. The meetings are called pursuant to Section 106 of the INSOLVENCY Robert James Thompson, IP number: 8306, Rendell Thompson, 10b ACT 1986 for the purpose of receiving an account from the Liquidator Fleet Business Park, Sandy Lane, Church Crookham, Fleet, explaining the manner in which the winding-up of the company has Hampshire GU52 8BF. Appointed Liquidator of L W CAD Limited on 1 been conducted and to receive any explanation that they may October 2015. Person to contact with enquiries about the case: Ben consider necessary. A member or creditor entitled to attend and vote Laycock, telephone number: 01252 816636 is entitled to appoint a proxy to attend and vote instead of him. A 11 April 2016 (2525163) proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: 1. That the Liquidator’s final report and receipts and payments 2524405LEEDS TECHNICAL DESIGN LIMITED account be approved. (Company Number 03210599) 2. That the Liquidator receives her release. Registered office: c/o Live Recoveries Wentworth House 122 New Proxies to be used at the meetings must be returned to the offices of Road Side Horsforth LS18 4QB Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Principal trading address: Enterprise House, 249 Low Lane, Horsforth, Kent, DA12 1EY no later than 12 noon on the business day Leeds LS18 5NY immediately before the meetings. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Names of Insolvency Practitioners calling the meetings: Isobel Susan 1986, that final meetings of members and creditors of the above Brett named Company will be held at Live Recoveries, Wentworth House, Address of Insolvency Practitioners: 141 Parrock Street, Gravesend, 122 New Road Side, Horsforth LS18 4QB on 15 June 2016 at 10.00 Kent, DA12 1EY am for Members and 10.30 am for Creditors, for the purpose of IP Number: 9643 having an account laid before them showing how the winding-up has Contact Name: Rijimon Gopinathan, Email Address: been conducted and the company's property disposed of and giving [email protected], Telephone Number: 01474532862 an explanation of it. 13 April 2016 (2525309) 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. Proxy forms must be returned to Live POYNTON2525112 RESTAURANTS LIMITED Recoveries, Wentworth House,122 New Road Side, Horsforth LS18 (Company Number 03167059) 4QB, no later than 12 noon on the business day before the meeting. Registered office: Leonard Curtis House, Elms Square, Bury New Office Holder Details: Martin Paul Halligan (IP number 9211) of Live Road, Whitefield M45 7TA Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds Principal trading address: 41/43 Park Lane, Poynton, Cheshire SK12 LS20 8BX. Date of Appointment: 28 October 2011. Further 1RD information about this case is available from the offices of Live Notice is hereby given in pursuance of Section 106 OF THE Recoveries Limited on 0844 870 9251 or at [email protected]. INSOLVENCY ACT 1986 that final meetings of members and creditors Martin Paul Halligan , Liquidator (2524405) of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 13 June 2016 at 11.00 am and 11.15am respectively for the 2525178MOBIL8 SOLUTIONS LIMITED purpose of having an account laid before them, showing the manner (Company Number 07142086) in which the winding-up has been conducted and the property of the Registered office: 60/62 Old London Road, Kingston upon Thames Company disposed of, and of hearing any explanation that may be KT2 6QZ given by the Liquidators. Any member or creditor entitled to attend Principal trading address: 145-157 St John Street, London EC1V 4PW and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 27 COMPANIES

Company having a share capital, a member may appoint more than S2525171 L (LEAMINGTON) LTD one proxy in relation to a meeting, provided that each proxy is (Company Number 07578225) appointed to exercise the rights attached to a different share or Registered office: 3 The Courtyard, Harris Business Park, Hanbury shares held by him, or (as the case may be) to a different £10, or Road, Stoke Prior, Bromsgrove B60 4DJ multiple of £10, of stock held by him. Principal trading address: 18 Livery Street, Leamington Spa, Date of Appointment: 15 April 2014 Warwickshire, CV32 4NG Office Holder details: Martin Maloney,(IP No. 9628) and John Titley,(IP Notice is hereby given that the Joint Liquidators have summoned final No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms meetings of the Company’s members and creditors under Section Square, Bury New Road, Whitefield, M45 7TA. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid For further details contact: Martin Maloney, Email: before them an account of the Joint Liquidator’s acts and dealings [email protected], Tel: 0161 413 0930 and of the conduct of the winding up, hearing any explanations that Martin Maloney, Joint Liquidator may be given by the Joint Liquidators, and passing a resolution 13 April 2016 (2525112) granting the release of the Joint Liquidators. The meetings will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 20 June 2016 at 11.00 am (members) and 2525169PREFIX LIMITED 11.15 am (creditors). In order to be entitled to vote at the meetings, (Company Number 03896820) members and creditors must lodge their proxies with the Joint Registered office: First Floor, Block A, Loversall Court, Clayfields, Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Tickhill Road, Doncaster, DN4 8QG Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the Principal trading address: The Poplars, Station Road, Newlands, business day prior to the day of the meeting (together, if applicable, Eastrington, DN14, 7XD with a completed proof of debt form if this has not previously been Notice is hereby given, pursuant to Section 106 OF THE submitted). INSOLVENCY ACT 1986 that final meetings of the members and Date of Appointment: 28 April 2014 creditors of the above named Company will be held at the offices of Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Absolute Recovery Limited, First Floor, Block A, Loversall Court, Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 20 June 2016 at Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 10.00 am and 10.15 am respectively, for the purpose of having an 4DJ. account laid before them showing how the winding up has been For further details contact: The Joint Liquidators, Tel: 01527 558410. conducted and the property of the Company disposed of, and also Alternative contact: Laura Bullock determining whether the Liquidator should be granted his release Nick Rimes, Joint Liquidator from office. A member or creditor entitled to attend and vote is 14 April 2016 (2525171) 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 Absolute Recovery Limited, First Floor, SONA2525182 AUTOMOTIVE LIMITED Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 (Company Number 01625156) 8QG no later than 12 noon on the business day before the meeting. Registered office: 3 Chandlers House, Hampton Mews, 191-195 Date of Appointment: 22 February 2013 Sparrows Herne, Bushey, WD23 1FL Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute Principal trading address: Unit 7, 255 Water Road, Wembley, Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Middlesex, HA0 1HX Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. NOTICE IS HEREBY GIVEN that a final meeting of the members of Further details contact: Danielle Jones, Tel: 01302 572701 Sona Automotive Limited will be held at 10:00 am on 17 June 2016, to Stephen Penn, Liquidator be followed at 10.30 am on the same day by a meeting of the 14 April 2016 (2525169) creditors of the Company. The meetings will be held at the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Herne, Bushey, Herts, WD23 1FL. QUANTUM2525151 EDUCATION LIMITED The meetings are called pursuant to Section 106 of the INSOLVENCY (Company Number 08556085) ACT 1986 for the purpose of receiving an account from the Liquidator Trading Name: Avalon School of English explaining the manner in which the winding-up of the Company has Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA been conducted and to receive any explanation that he may consider Principal trading address: 9 Great Newport Street, London WC2H 7JA necessary. A member or creditor entitled to attend and vote is entitled Notice is hereby given, pursuant to Section 106 of the Insolvency Act to appoint a proxy to attend and vote instead of him. A proxy need 1986, that a final meeting of the members of the above named not be a member or creditor. company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Proxies to be used at the meetings must be returned to the offices of 3NA on 17 June 2016 at 10.00 am, to be followed by a final meeting Libertas Associates Limited, 3 Chandlers House, Hampton Mews, of creditors at 10.30 am for the purpose of showing how the winding 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later up has been conducted and the property of the company disposed than 12 noon on the working day immediately before the meetings. of, and of hearing explanations that may be given by the Liquidator. Names of Insolvency Practitioner . Nicholas Barnett Members and creditors can attend the meetings in person and vote. Address of Insolvency Practitioner: 3 Chandlers House, Hampton Creditors are entitled to vote if they have submitted a claim and the Mews, 191-195 Sparrows Herne, Bushey, Herts, WD23 1FL claim has been accepted in whole or in part. If you cannot attend, or IP Number: 9731 do not wish to attend, but wish to vote at the meetings, you can Contact Name: Steve Taylor, Email Address: nominate the chairman of the meetings, who will be the Liquidator, to [email protected], Telephone Number: 020 8634 5599 vote on your behalf. Proxies to be used at the meetings, together with 14 April 2016 (2525182) any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. STARGAZER2525150 FLOWERS LIMITED Note: a member or creditor entitled to vote at the meetings is entitled (Company Number 08011751) to appoint another person or persons as his proxy to attend and vote Registered office: Mulberry House, 53 Church Street, Weybridge, instead of him and a proxy need not also be a member of the Surrey KT13 8DJ company. Principal trading address: 23B St Johns Road, Isleworth, Middlesex Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, TW7 6NB Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and Section 106 Insolvency Act 1986 email address: [email protected]. Date of Appointment: 10 April 2015. Alternative contact for enquiries on proceedings: Melissa Nagi (2525151)

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, that Final Meetings of the Members and Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA Creditors of the Company will be held at the offices of Piper FABRP (Office Holder Nos. 9400 and 5998) of Leigh Adams Limited, Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey Brentmead House, Britannia Road, London N12 9RU were appointed KT13 8DJ on 14 June 2016 at 11.30 am and 11.45 am respectively, Joint Liquidators of the above-named company on 2nd September for the purpose of having an account laid before them showing the 2015. manner in which the winding-up of the Company has been conducted Alternative contact: - Further information is available from Zuzana and the property disposed of, and of receiving any explanation that Drengubiakova, Administrator, 020 8446 6767. may be given by the Liquidator. 15th April 2016 (2525153) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member or creditor of the company. Proxy forms must be returned MEETINGS OF CREDITORS to the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ no later than 12 noon on 13 June 2016. 2M2524067 AUTOMOTIVE LIMITED Tony James Thompson, (IP No. 5280) Liquidator, of Piper Thompson, (Company Number 07903999) Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Registered office: 39 Church Street, Tewkesbury, Gloucestershire, Telephone (01932) 855515. Date of Appointment 18 June 2015. GL20 5SN 13 April 2016 (2525150) Principal trading address: Llanthony Industrial Estate, Llanthony Road, Gloucester, GL2 4JB Notice is hereby given, pursuant to Section 98 of the Insolvency Act 2525174T.W. SAMPSON & CO.,LIMITED 1986 that a meeting of creditors of the above named Company will be (Company Number 00394298) held at CB Chartered Accountants, 39 Church Street, Tewkesbury, Registered office: c/o Cowgill Holloway Business Recovery LLP, Gloucestershire, GL20 5SN on 5 May 2016, at 11:15 am for the Regency House, 45-53 Chorley New Road, Bolton BL1 4QR purposes mentioned in Sections 99 to 101 of the said Act. Principal trading address: Frecheville House, 2 Birley Moor Road, Any Creditor entitled to attend and vote at this Meeting is entitled to Frecheville, Sheffield, S12 4QD do so either in person or by proxy. Creditors wishing to vote at the Notice is hereby given, pursuant to Section 106 OF THE Meeting must (unless they are individual creditors attending in person) INSOLVENCY ACT 1986 that Final Meetings of the Members and lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, Creditors of the above-named Company will be held at Cowgill Worcestershire WR9 8DJ by no later than 12:00 on the business day Holloway Business Recovery LLP, Regency House, 45-53 Chorley preceding the date of the meeting. New Road, Bolton BL1 4QR on 27 May 2016 at 11.30 am and 12.00 Resolutions to be taken at the meeting may include a resolution noon respectively, for the purpose of receiving an account laid before specifying the terms on which the Liquidator is to be remunerated and them showing how the winding has been conducted and the property the meeting may receive information about, or be called upon to of the Company disposed of, and also determining whether the approve, the cost of preparing the statement of affairs and convening Liquidator should be granted his release from office. the meeting. A Member or Creditor entitled to attend and vote is entitled to appoint A list of the names and addresses of the company's creditors will be a proxy to attend and vote instead of him, and such proxy need not available free of charge at Hillcairnie House, St Andrews Road, also be a Member or Creditor. Proxy forms must be returned to the Droitwich WR9 8DJ during the two business days preceding the offices of Cowgill Holloway Business Recovery LLP, Regency House, above meeting, between the hours of 10.00am and 4.00pm. 45-53 Chorley New Road, Bolton BL1 4QR, no later than 12.00 noon Further information about this case is available from Mark Hunt at the on the business day before the Meetings. offices of MB Insolvency on 01905 776 771 or at markhunt@mb- Date of Appointment: 18 January 2010 i.co.uk. Office Holder details: Jason Mark Elliott,(IP No. 009496) of Cowgill Mark Boylan , Director (2524067) Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. For further details contact: Kate Spencer, Email: ACCESSORY2524837 ANGEL LIMITED [email protected] or telephone 0161 827 1218. Company Number: SC473042 Jason Mark Elliott, Liquidator Registered office: 54 Cowgate, Kirkintilloch, Glasgow, G66 1HN 15 April 2016 (2525174) Principal trading address: Not Known Kenneth W Pattullo and Kenneth R Craig (IP Nos. 008368 and 008584) of Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, 2525153TARRINGTON CONSULTING LIMITED 10-14 West Nile Street, Glasgow G1 2PP hereby give notice that we (Company Number 06745663) were appointed Joint Liquidators of Accessory Angel Limited by Registered office: Brentmead House, Britannia Road, London N12 resolution of a meeting of members held pursuant to Section 84 OF 9RU THE INSOLVENCY ACT 1986 on 14 April 2016. Furthermore, notice is Principal trading address: 27 Old Gloucester Street, London WC1N also hereby given pursuant to Section 98 of the Insolvency Act 1986 3AX that a meeting of the creditors of the above named Company will be Notice is hereby given that a Final General Meeting of the Members of held at the office of Begbies Traynor (Central) LLP, 3rd Floor, Finlay the above-named Company will be held at the offices of Leigh Adams House, 10-14 West Nile Street, Glasgow G1 2PP, on 28 April 2016, at Limited, Brentmead House, Britannia House, North Finchley, London, 2.00 pm for the purposes mentioned in Sections 99 to 101 of the N12 9RU on 8th July 2016 at 10.00 am for the purpose of having an Insolvency Act 1986. A list of the names and addresses of the account laid before them and to receive the Joint Liquidators’ report, Company’s creditors will be available for inspection, free of charge, showing the manner in which the winding-up has been conducted within the offices of Begbies Traynor (Central) LLP, 3rd Floor, Finlay and its property disposed of and of hearing any explanation that may House, 10-14 West Nile Street, Glasgow G1 2PP, during the two be given by the Joint Liquidators. The following resolutions will be business days preceding the above meeting. considered at the Meeting:- Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- • That the Joint Liquidators’ Final Report and Receipts and Payments traynor.com Account be approved. Kenneth Pattullo and Kenneth Craig, Joint Liquidators A Member entitled to attend and vote at the Meeting may appoint a 14 April 2016 (2524837) proxy to attend and vote instead of him or her. A proxy need not be a Member of the Company. Proxy forms for use at the Meeting must be returned to the offices of Leigh Adams Limited, Brentmead House, ACHIEVERS2525019 ACADEMY FOR WOMEN LTD Britannia Road, London, N12 9RU not later than 12.00 noon on 7th (Company Number 07829007) July 2016 in order that a Member may be entitled to vote. Registered office: Coventry Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT Principal trading address: Coventry Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 29 COMPANIES

Notice is hereby given, pursuant to Section 98(1) OF THE explanatory note is available. A.J. Findlay of Findlay James, Saxon INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors House, Saxon Way, Cheltenham, GL52 6QX will, during the period has been summoned for the purposes mentioned in Sections 99, 100 before the meeting, furnish creditors free of charge with such and 101 of the said Act. The meeting will be held at 12 Hamilton information concerning the affairs of the company as they may Terrace, Royal Leamington Spa, Warwickshire, CV32 4LY on 29 April reasonably require. 2016 at 1.45 pm. In order to be entitled to vote at the meeting, Further details contact: Alisdair J Findlay (IP No. 8744), Email: creditors must lodge their proxies at Empirical Insolvency LLP, PO [email protected], Tel: 01242 576555 Box 16114, Solihull, B93 3GS by no later than 12 noon on the Geoffrey Theobald, Director business day prior to the day of the meeting, together with a 13 April 2016 (2525059) completed proof of debt form. Michaela Heeley of Empirical Insolvency LLP, PO Box 16114, Solihull, B93 3GS, is a person qualified to act as an insolvency practitioner in relation to the APB2525039 CONSTRUCTION CONSULTANCY LIMITED company who will, during the period before the day on which the (Company Number 08993269) meeting is to be held, furnish creditors free of charge with such Registered office: 19-21 Hatchett Street, Hockley, Birmingham B19 information concerning the company’s affairs as they may reasonably 3NX require. Principal trading address: 7 Griffins Crescent, Walsall, West Midlands For further details contact: Michaela Heeley, Email: mh@empirical- WS4 1GB insolvency.com, Tel: 01564 775334 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Ms Joanne Marie Cameron, Director ACT 1986, that a meeting of the creditors of the above named 13 April 2016 (2525019) Company will be held at the office of Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, on 26 April 2016 at 11.00 am, for the purposes mentioned in Sections 99, 2525041ADRIAN PERRY SYSTEMS LTD 100 and 101 of the said Act. (Company Number 02434144 ) Gerald Irwin of Irwin & Company is a person qualified to act as Registered office: C/O Maurice J Bushell & Co, Third Floor, 120 Liquidator in relation to the Company who will, during the period Moorgate, London, EC2M 6UR before the day of the Meeting, furnish creditors free of charge with Principal trading address: Westwood House, Lutterworth Close, such information concerning the Company’s affairs as they may Bracknell, RG42 2NW reasonably require. Notice is hereby given, pursuant to Section 98(1) OF THE For the purposes of voting a Statement of Claim (Proof of Debt) and INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors any Proxy intended to be used at the meeting must be lodged with has been summoned for the purposes mentioned in Sections 99, 100 the Company c/o the proposed Liquidator’s address, not later than 12 and 101 of the said Act. The meeting will be held at Meridien House, noon on the business day prior to the day of the meeting. Ground Floor, 69-71 Clarendon Road, Watford, Herts, WD17 1DS on Proposed Liquidator’s Name and Address: Gerald Irwin of Irwin & 26 April 2016 at 2.15 pm. In order to be entitled to vote at the Company, Station House, Midland Drive, Sutton Coldfield, West meeting, creditors must lodge their proxies at Quantuma LLP, 81 Midlands B72 1TU. Office Holder Number: 8753, Tel No: 0121 321 Station Road, Marlow, Buckinghamshire SL7 1NS, by no later than 1700 12.00 noon on the business day prior to the day of the meeting, Edward George O’Brien, Director together with a completed proof of debt form. 13 April 2016 (2525039) Nick Simmonds of Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, Herts, WD17 1DS is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the ATLANTIC2524785 SCAFFOLD LIMITED period before the day on which the meeting is to be held, furnish (Company Number 09557207) creditors free of charge with such information concerning the Trading Name: Atlantic Scaffold Company’s affairs as they may reasonably require. Registered office: Unit 18 Lamby Way Workshops, Lamby Way, For further details contact: Nick Simmonds, Email: Rumney, Cardiff CF3 2EQ [email protected], Tel: 01628 478100 Alternative Principal trading address: Unit 18 Lamby Way Workshops, Lamby contact: Jodie Gilbert Way, Rumney, Cardiff CF3 2EQ Adrian Perry, Director NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the 15 April 2016 (2525041) Insolvency Act 1986, as amended, that a meeting of the creditors of the above named company will be held at 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff, CF15 9SS on 28 April 2016 at 12:00 PM for 2525059AI DOMESTIC SOLUTIONS LIMITED the purposes of dealing with Section 99 to 101 of the Insolvency Act Trading Name: Melton Computers 1986, as amended. (Company Number 06070194) A form of proxy and proof of debt form, if you intend to vote, must be Registered office: 1 Abingdon Road, Melton Mowbray, Leicestershire, duly completed and lodged at the offices of Doyle Davies, 6 Ynys LE13 0SA Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, no later than 12 Principal trading address: 17 Market Place, Melton Mowbray, noon on the business day before the meeting. Leicestershire, LE13 1XD Unless they surrender their security, secured creditors must give Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY particulars of their security, the date when it was given and the ACT 1986 that a meeting of the creditors of the above named estimated value at which it is assessed if they wish to vote at the Company will be held at Saxon House, Saxon Way, Cheltenham GL52 meeting. 6QX on 27 April 2016 at 2.30 pm for the purposes provided for in The resolutions to be taken at the meeting may include a resolution Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors specifying the terms on which the Liquidator is to be remunerated should lodge particulars of their claims for voting purposes at Findlay including the basis on which disbursements are to be recovered from James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured the company's assets and the meeting may receive information creditors should also lodge a statement giving details of their security, about, and be called upon to approve, the costs of preparing the the date(s) on which it was given and the value at which it is statement of affairs and convening the meeting. assessed. Any creditor entitled to attend and vote at this meeting is A full list of the names and addresses of the company's creditors may entitled to do so either in person or by proxy. Completed proxy forms be examined free of charge at the offices of Doyle Davies 6 Ynys must be lodged at Findlay James, Saxon House, Saxon Way, Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS between 10.00am Cheltenham GL52 6QX no later than 12.00 noon on the preceding and 4.00pm on the two business days prior to the day of the meeting. working day of the meeting. The resolutions to be taken at the The proposed Liquidator, Brendan Eric Doyle (IP no. 6343), is meeting may include, a resolution specifying the terms on which the authorised to act as an insolvency practitioner in the UK by the liquidator is to be remunerated, and the meeting may receive Department for Business, Innovation and Skills (BIS). Further details information about, or be called upon to approve, the costs of are available from, telephone number 02920 820340, email preparing the statement of affairs and convening the meeting. An [email protected]. Date: 5 April 2016

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

James Davies , Director (2524785) BARTHOLOMEW2525058 BUILDING SERVICES LIMITED (Company Number 03835685) Registered office: White Hart House, Silwood Road, Ascot, Berkshire, 2525028BARDEN ENGINEERING LIMITED SL5 0PY (Company Number 04516344) Principal trading address: Marshwood, Castle Close, Marsh Gibbon, Registered office: 30 St James Street, Accrington, Lancashire, BB5 Bicester, Oxon, OX27 0HY 1NT Notice is hereby given, pursuant to Section 98(a) OF THE Principal trading address: Unit 4 Daisyhill Mill, Ashworth Street, INSOLVENCY ACT 1986 that the first meeting of creditors of the Rishton, Blackburn, BB1 4JW above-named Company will be held at 47/49 Green Lane, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Northwood, Middlesex, HA6 3AE on 29 April 2016 at 11.00 am for the ACT 1986 that a meeting of the creditors of the above-named purpose of having a full statement of the position of the Company’s Company will be held at The Copper Room, Deva Centre, Trinity Way, affairs, together with a List of the Creditors of the Company and the Manchester, M3 7BG on 26 April 2016 at 11.30 am for the purposes estimated amount of their claims, laid before them, and for the mentioned in Sections 99, 100 and 101 of the said Act. A list of the purpose if thought fit, of nominating a Liquidator and of appointing a names and addresses of the Company’s creditors will be available for Liquidation Committee. Resolution for the Liquidator’s remuneration inspection, free of charge at the offices of Royce Peeling Green may also be passed. Resolutions may be taken at the Meeting Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, specifying the terms on which the Liquidator is to be remunerated. M3 7BG, on the 22 and 25 April 2016 between the hours of 10.00 am The Meeting may also receive information about the costs of and 4.00pm. preparing the Statement of Affairs and convening the Meeting. Ashok For further details contact: Alan B Coleman, Tel: 0161 608 0000. Kumar Bhardwaj (IP No. 4640) of Bhardwaj Insolvency Practitioners, Derek James Barden, Director 47/49 Green Lane, Northwood, Middlesex, HA6 3AE, is a person 12 April 2016 (2525028) qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the BARNSLEY2525060 BARS LIMITED Company’s affairs as they may reasonably require; OR; on the two Trading Name: Rio’s business days before the day on which the Meeting is to be held, a (Company Number 07478166) list of names and addresses of the Company’s creditors will be Registered office: Pitt Street, Barnsley available for inspection free of charge at 47/49 Green Lane, Principal trading address: Wellington Street, Barnsley Northwood, Middlesex HA6 3AE being a place in the relevant locality. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is also given that, for the purpose of voting, Secured Creditors ACT 1986 that a meeting of the creditors of the above named must (unless they surrender their security) lodge at 47/49 Green Lane, Company will be held at XL Business Solutions Limited, Premier Northwood, Middlesex, HA6 3AE before the Meeting, a statement House, Bradford Road, Cleckheaton, BD19 3TT on 25 April 2016 at giving particulars of their Security, the date when it was given, and the 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of value at which it is assessed. the Act. J N Bleazard of XL Business Solutions Limited, Premier Further information about this case is available at Bhardwaj House, Bradford Road, Cleckheaton, BD19 3TT, will during the period Insolvency Practitioners on Email: [email protected] or telephone before the day on which the meeting is to be held, furnish creditors 01923 820966. free of charge with such information concerning the Company’s Keith Bartholomew, Director affairs as they may reasonably require. 14 April 2016 (2525058) For further details contact: J Bleazard, Tel: 01274 870101 B Smith, Director 13 April 2016 (2525060) BIRLEY2525040 ARMS HOTEL LIMITED (Company Number 06322754) Registered office: Grant Thornton UK LLP, 30 Finsbury Square, BARNSLEY2525036 HAIRDRESSING LIMITED London, EC2P 2YU (Company Number 08757119) Principal trading address: Bryning Lane, Warton, Preston, PR4 1TN Trading Name: Be Premiere A meeting of creditors under Rule 4.54 OF THE INSOLVENCY RULES Registered office: 11 Clifton Moor Business Village, James Nicolson 1986will take place at Grant Thornton UK LLP, 4 Hardman Square, Link, Clifton Moor, York, YO30 4XG Spinningfields, Manchester M3 3EB on 24 May 2016 at 10.00 am for Principal trading address: 20 Shambles Street, Barnsley, S70 3SW the purpose of considering the following resolution: “That the basis of Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a the joint liquidators’ remuneration be agreed by reference to the time meeting of the creditors of the above named company will be held at properly given by the joint liquidators and their staff in attending to Sidings House, Sidings Court, Lakeside, Doncaster, DN4 5NU on 25 matters arising in the liquidation.” Proofs and proxies must be lodged April 2016 at 10:15 am. The purpose of the meeting, pursuant to at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Sections 99 to 101 of the Act is to consider the statement of affairs of Manchester M3 3EB, or at the email address below, not later than the Company to be laid before the meeting, to appoint a liquidator 12.00 noon on 23 May 2016 to entitle creditors to vote. and, if the creditors think fit, to appoint a liquidation committee. Date of Appointment: 6 October 2010. In order to be entitled to vote at the meeting, creditors must lodge Office Holder details: Amanda Wade (IP No: 9442) of Grant Thornton their proxies, together with a statement of their claim at the offices of UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB and Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, Stephen Hunt (IP No: 9183) of Griffins, Tavistock House South, James Nicolson Link, Clifton Moor, York, YO30 4XG no later than 12 Tavistock Square, London, WC1H 9LG. noon on 22 April 2016. Please note that submission of proxy forms by Further details contact: The Joint Liquidators, Tel: 0161 953 6477. email is not acceptable and will lead to the proxy being held invalid Alternative contact: Jenna Warburton, Email: and the vote not cast. [email protected] A list of the names and addresses of the Company’s creditors may be Amanda Wade and Stephen Hunt, Joint Liquidators inspected, free of charge, at Begbies Traynor (Central) LLP at the 13 April 2016 (2525040) above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Sadie BLACK2524836 SPARROW FIFE LIMITED Archibald of Begbies Traynor (Central) LLP by e-mail at Trading Name: Maya’s [email protected] or by telephone on 01904 Company Number: SC429124 479801. Registered office: 7b Whimbrel Place, Dunfermline, Fife, KY11 8EX By Order of the Board Principal trading address: 7b Whimbrel Place, Dunfermline, Fife, KY11 Tom Paskell, Director 8EX 7 April 2016 (2525036)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 31 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY CLEV2525045 COMMS LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 08091621) Company will be held at The Holiday Inn Express Edinburgh Airport, Registered office: Clayton House, Sandpiper Court, Chester Business 101 Ingliston Road, Edinburgh, EH28 8AU, on 26 April 2016, at 12.45 Park, Chester CH4 9QU pm for the purposes mentioned in Section 99 to 101 of the said Act. Principal trading address: 5 Clegg Avenue, Thornton Cleveleys, Creditors wishing to vote at the Meeting must lodge their proxy, Blackpool, Lancashire FY5 1BJ together with a statement of their claim at the offices of Silke & Co Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not ACT 1986 (AS AMENDED),that a meeting of creditors has been later than 12.00 noon on 25 April 2016. A list of the names and summoned for the purposes mentioned in Sections 99, 100 and 101 addresses of the Company’s creditors may be inspected, free of of the said Act. The meeting will be held at Ground Floor, Seneca charge, at the offices of Silke & Co Ltd, at the above address between House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 10.00 am and 4.00 pm on the two business days preceding the date 2FF on 29 April 2016 at 11.15 am. In order to be entitled to vote at the of the meeting stated above. meeting, creditors must lodge their proxies at the offices of Campbell, Contact Silke & Co Ltd on 01302 342875. Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Khalid Hussain, Director Johnson Way, Blackpool, Lancashire FY4 2FF, by no later than 12.00 11 April 2016 (2524836) noon on the business day prior to the day of the meeting, together with a completed Statement of Claim. Ian Williamson, (IP No 8013) of Campbell, Crossley & Davis, Ground 2525042CJH FARMS LIMITED Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, (Company Number 05712940) Lancashire FY4 2FF, is a person qualified to act as an Insolvency Registered office: Griffins, Tavistock House South, Tavistock Square, Practitioner in relation to the Company who will, during the period London, WC1H 9LG before the day on which the meeting is to be held, furnish creditors Principal trading address: The Old Barn, Driffield Road, Huggate, free of charge with such information concerning the Company’s York, YO42 1HY affairs as they may reasonably require. Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY For further details contact: Richard Ian Williamson, E-mail: RULES 1986 (AS AMENDED) that the Liquidator has summoned a [email protected], Tel: 01253 349331. Alternative general meeting of the Company’s creditors under Rule 4.54 of the contact: E-mail: [email protected]. Insolvency Rules 1986 for the purpose of agreeing the basis of the Andrew Ellis, Director Liquidator’s remuneration. The meeting will be held at the offices of 13 April 2016 (2525045) Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 03 May 2016 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at CREWS2525103 HILL CONSTRUCTION LIMITED Griffins, Tavistock House South, Tavistock Square, London, WC1H (Company Number 08837776) 9LG, by no later than 12 noon on the business day prior to the day of Registered office: P O Box 1299, Enfield EN1 9YA the meeting (together with a completed proof of debt form if this has Principal trading address: 39 Kilvinton Drive, Enfield, Middlesex EN2 not previously been submitted). Date of Appointment: 15 May 2012. 0BE Office holder details: Stephen Hunt (IP No 9183) of Griffins, Tavistock Section 98 (1) of The Insolvency Act (as amended) House South, Tavistock Square, London, WC1H 9LG. By Order of the Board, Notice is hereby given, pursuant to section 98 For further details contact: Stephen Hunt, Email: of the Insolvency Act 1986, of a meeting of creditors for the purposes [email protected] or Tel: 0207 554 9600. Alternative contact: mentioned in sections 99, 100 and 101 of the said Act: Richard Barrett Date of Creditors Meeting: 3 May 2016 Stephen Hunt, Liquidator Time of Creditors Meeting: 2.30 pm 13 April 2016 (2525042) Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N21 3NA A full list of the names and addresses of the company’s creditors may CLASSROOM2525033 COMMUNICATIONS LIMITED be examined free of charge at the offices of AlexanderLawsonJacobs, (Company Number 06803161) 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Registered office: Thatcham House Suite 3, Turners Drive, Thatcham, and 4.00 pm on the two business days prior to the meeting. Berkshire, RG19 4QD Creditors wishing to vote at the meeting must lodge their Proxy form Principal trading address: Thatcham House Suite 3, Turners Drive, together with a proof of debt to 1 Kings Avenue, Winchmore Hill, Thatcham, Berkshire, RG19 4QD London N21 3NA, no later than 12 noon on the business day before Notice is hereby given, pursuant to Section 98(1) OF THE the meeting. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors The resolutions to be taken at the meeting may include a resolution has been summoned for the purposes mentioned in Sections 99, 100 specifying the terms on which the liquidator is to be remunerated, and 101 of the said Act. The meeting will be held at 81 Station Road, including the basis on which disbursements are to be recovered from Marlow, Buckinghamshire SL7 1NS on 29 April 2016 at 11.00 am. In the company’s assets and the meeting may receive information order to be entitled to vote at the meeting, creditors must lodge their about, or be called upon, to approve the costs of preparing the proxies at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire statement of affairs and convening the meeting. SL7 1NS, by no later than 12.00 noon on the business day prior to the Further information is available from the offices of day of the meeting, together with a completed proof of debt form. AlexanderLawsonJacobs on 020 8370 7250 Frank Wessely of Quantuma LLP, 81 Station Road, Marlow, Bucks, Christian John Osborn, Director/Chairman (2525103) SL7 1NS is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with 2525101DAKTIL LIMITED such information concerning the Company’s affairs as they may (Company Number 04148513) reasonably require. Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne, For further details contact: Frank Wessely, Email: Kent, ME10 4AE [email protected]. Alternative contact: Jodie Gilbert Principal trading address: Wickham House, The Square, Lenham, Grahan Breakenridge, Director Kent, ME17 2PQ 15 April 2016 (2525033) 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 Langley House, Park Road, East Finchley, London N2 8EY on 04 May 2016 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Simon Renshaw of AABRS Limited, Langley House, Park Road, East

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Finchley, London N2 8EY, is qualified to act as an Insolvency 2525079EZEE-FILL LIMITED practitioner in relation to the above and will, during the period before (Company Number 05285943) the day on which the meeting is to be held, furnish creditors, free of Registered office: Unit 5 Amptronic Trading Estate, Heathmill Road, charge, with such information concerning the company’s affairs as is Wombourne, South Staffordshire, WV5 8AP reasonably required. Principal trading address: Unit 5 Amptronic Trading Estate, Heathmill For further details contact: Simon Renshaw (IP No 9712), Tel: 020 Road, Wombourne, South Staffordshire, WV5 8AP 8444 2000. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY James Dudley Stewart, Director ACT 1986 that a meeting of the creditors of the above named 14 April 2016 (2525101) Company will be held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB on 26 April 2016 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of names and 2525031DIRECT DESIGN AND PRINT LTD. addresses of the Company’s creditors will be available for inspection (Company Number 08901625) free of charge at the offices of Leonard Curtis, Bamfords Trust House, Registered office: First Floor, Block A, Loversall Court, Clayfields, 85-89 Colmore Row, Birmingham, B3 2BB, between the hours of Tickhill Road, Doncaster, DN4 8QG 10.00 am and 4.00 pm on the two business days preceding the Principal trading address: 1 Coronation Street, East Retford, meeting of creditors. Nottinghamshire, DN22 6DX For further details contact: Conrad Beighton (IP No. 9556), Email: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY [email protected]. Tel: 0121 200 2111 ACT 1986 that a meeting of the creditors of the above named Carl Gibbons, Director Company will be held at the offices of Absolute Recovery Limited, 13 April 2016 (2525079) First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 25 April 2016 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the FLORENCE2525107 HOUSE LIMITED names and address of the Company’s creditors will be available for (Company Number 08541505) inspection free of charge at the offices of Absolute Recovery Limited, Registered office: Windsor House, Bayshill Road, Cheltenham, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Gloucestershire, GL50 3AT Doncaster, DN4 8QG, on the two business days preceding the Principal trading address: Florence House, 17 Church Road, meeting between the hours of 10.00 am and 4.00 pm. Wanborough, Swindon, Wiltshire, SN4 0BZ For further details contact: Luke Blay, Tel: 01302 572701. Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Aaron Jones, Director a meeting of the creditors of the above-named Company will be held 14 April 2016 (2525031) at Regus Business Centre, Whitehill Way, Windmill Hill Business Park, Swindon, Wiltshire, SN5 6QR on 27 April 2016 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is EPHEMERAL2525186 LABS LIMITED to consider the statement of affairs of the Company to be laid before Trading Name: We Are Pop Up the meeting to appoint a liquidator and, if the creditors think fit, to (Company Number 08082788) appoint a liquidation committee. In order to be entitled to vote at the Registered office: 25 Christopher Street, London, EC2A 2BS meeting, creditors must lodge their proxies, together with a statement Principal trading address: 25 Christopher Street, London, EC2A 2BS of their claim at the offices of Begbies Traynor (Central) LLP, 65 St. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, no later than ACT 1986 that a meeting of the creditors of the above named 12.00 noon on 26 April 2016. Please note that submission of proxy Company will be held at the offices of UHY Hacker Young LLP, forms by email is not acceptable and will lead to the proxy being held Quadrant House, 4 Thomas More Square, London, E1W 1YW on 26 invalid and the vote not cast. April 2016 at 11.00 am for the purposes mentioned in Sections 99 to A list of the names and addresses of the Company’s creditors may be 101 of the said Act. A list of the names and addresses of the inspected, free of charge, at Begbies Traynor (Central) LLP at the Company’s creditors will be available for inspection free of charge at above address between 10.00 am and 4.00 pm on the two business the offices of UHY Hacker Young, Quadrant House, 4 Thomas More days preceding the date of the meeting stated above. Square, London, E1W 1YW, between 10.00 am and 4.00 pm on the Any person who requires further information may contact Carolyn two business days preceding the date of the creditors meeting. Meister of Begbies Traynor (Central) LLP by e-mail at Any creditor entitled to attend and vote at this meeting is entitled to [email protected] or by telephone on 01722 do so either in person or by proxy. Creditors wishing to vote at the 435190. meeting must (unless they are individual creditors attending in person) Niaz Quatan, Director lodge their proxy at the offices of UHY Hacker Young LLP, Quadrant 07 April 2016 (2525107) House, 4 Thomas More Square, London, E1W 1YW no later than 12.00 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be GENIUS2525078 ENERGY LTD entitled to vote unless his written statement of claim, (’proof’), which (Company Number 07473308) clearly sets out the name and address of the creditor and the amount Registered office: 7+8 The Quadrangle, Cranmore Avenue, Solihull, claimed, has been lodged and admitted for voting purposes. West Midlands B90 4LE Creditors intending to vote at the meeting are required to send their Principal trading address: 7+8 The Quadrangle, Cranmore Avenue, proof not later than 12.00 noon on the business day immediately Solihull, West Midlands B90 4LE preceding the meeting. Unless they surrender their security, secured Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY creditors must give particulars of their security, the date when it was ACT 1986,that a meeting of the creditors of the above named given and the estimated value at which it is assessed if they wish to Company will be held at Regus, One Victoria Square, Birmingham, B1 vote at the meeting. The resolutions to be taken at the creditors’ 1BD on 04 May 2016 at 12.30 pm for the purposes mentioned in meeting may include a resolution specifying the terms on which the Sections 99, 100 and 101 of the said Act. Rachel Ballinger (IP No Joint Liquidators are to be remunerated, and the meeting may receive 11510) of Greenfield Recovery Limited, One Victoria Square, information about, or be called upon to approve, the costs of Birmingham, B1 1BD, is qualified to act as an insolvency practitioner preparing the Statement of Affairs and convening the meeting. in relation to the above and a list of names and addresses of the Names of Insolvency Practitioners calling the meeting: Peter Kubik Company’s creditors will be available for inspection free of charge at and Michael Kiely (IP Nos. 9220 and 9617) of UHY Hacker Young One Victoria Square, Birmingham B1 1BD between 10.00 am and LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. 4.00 pm during the two business days preceding the date of the For further details contact: Greg Carrier, Email: [email protected], meeting. Resolutions to be taken at the meeting will include a Tel: 020 7767 2625 resolution to approve a fixed fee in consideration of the costs of John Nicholas Russell, Director arranging the meetings of members and creditors and preparing the 08 April 2016 (2525186) Statement of Affairs and associated documents. Approval will also be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 33 COMPANIES sought for the recovery of the category 2 expenses. Creditors wishing For the purposes of voting, a secured creditor is required (unless he to vote at the meeting must lodge their proxy together with a proof of surrenders his security) to lodge at Kirks, 5 Barnfield Crescent, Exeter, debt at Greenfield Recovery Limited, No 2, Wellington Place, Leeds Devon, EX1 1QT before the meeting, a statement giving particulars of LS1 4AP, by no later than 12.00 noon on the business day before the his security, the date when it was given, and the value at which it is meeting, this being 12.00 noon on 4 March 2016. assessed. Notice is further given that a list of the names and Name and address of the Insolvency Practitioner calling the Meeting: addresses of the Company’s creditors may be inspected, free of Rachel Ballinger of Greenfield Recovery Limited, One Victoria Square, charge at Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Birmingham, B1 1BD. between 10.00 and 4.00 pm on the two business days preceding the For further details contact: Michael Royce, E-mail: date of the meeting stated above. [email protected], Tel: 0113 302 1470. For further details contact: Tel: 01392 474303 or Email: Lee Bould, Director [email protected] 13 April 2016 (2525078) James Higson, Director 14 April 2016 (2525073)

2525104HIGHWORTH HOSPITALITY LIMITED (Company Number 07405130) HOME2525074 CARE (GLOUCESTERSHIRE) LIMITED Registered office: First Floor, Block A, Loversall Court, Clayfields, (Company Number 06963614) Tickhill Road, Doncaster, DN4 8QG Registered office: 16 Glamorgan Road, Cheltenham, GL51 3JF Principal trading address: 1 Westrop, Highworth, Wiltshire, SN6 7HJ Principal trading address: 16 Glamorgan Road, Cheltenham, GL51 MILL LANE DEVELOPMENT 1 LIMITED 3JF (Company Number 09000421) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: First Floor, Block A, Loversall Court, Clayfields, ACT 1986 that a meeting of the creditors of the above named Tickhill Road, Doncaster, DN4 8QG Company will be held at 17 Berkeley Mews, 29 High Street, Principal trading address: University House, Oxford Square, Oxford Cheltenham, GL50 1DY on 27 April 2016 at 11.30 am for the purposes Street, Newbury, RG14 1JQ provided for in sections 99, 100 and 101 of the Insolvency Act 1986. MILL LANE DEVELOPMENT 2 LIMITED Creditors should lodge particulars of the claims for voting purposes at (Company Number 08382909) Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 Registered office: First Floor, Block A, Loversall Court, Clayfields, 1DY. Tickhill Road, Doncaster, DN4 8QG Secured creditors should also lodge a statement giving details of their Principal trading address: University House, Oxford Square, Oxford security, the dates(s) on which it was given and the value at which it is Street, Newbury, RG14 1JQ assessed. Any Creditor entitled to attend and vote at this meeting is NEW COMMERCIAL PROPERTIES LIMITED entitled to do so either in person or by proxy. Completed proxy forms (Company Number 08709069) must be lodged at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Registered office: First Floor, Block A, Loversall Court, Clayfields, Cheltenham, GL50 1DY not later than 12.00 noon on 26 April 2016 . Tickhill Road, Doncaster, DN4 8QG The resolutions to be taken at the meeting may include a resolution Principal trading address: University House, Oxford Square, Oxford specifying the terms on which the liquidator is to be remunerated, and Street, Newbury, RG14 1JQ the meeting may receive information about, and be called upon to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY approve, the costs of preparing the statement of affairs and ACT 1986 that meetings of the creditors of the above named convening the meeting. An explanatory note is available. M P Durkan Companies will be held at Orega, 101 Finsbury Pavement, Moorgate, (IP No 9583) of Durkan Cahill, 17 Berkeley Mews, 29 High Street, London, EC2A 1RS on 26 April 2016 at 12.00 noon, 12.30 pm, 1.00 Cheltenham, GL50 1DY, will during the period before the meeting, pm and 1.30 pm respectively for the purposes mentioned in Sections furnish creditors free of charge with such information concerning the 99, 100 and 101 of the said Act. A list of the names and address of affairs of the company as they may reasonably require. the Companies creditors will be available for inspection free of charge For further details contact: M P Durkan, Email: at the offices of Absolute Recovery Limited, First Floor, Block A, [email protected], Tel: 01242 250811. Alternatively creditors Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, on may contact Alan Hands on the number above to discuss any queries. the two business days immediately preceding the meetings between Matthew Neil Ballard, Director the hours of 10.00 am and 4.00 pm. 12 April 2016 (2525074) For further details contact: Luke Blay, Tel: 01302 572701. For and on behalf of the, Directors 15 April 2016 (2525104) HUSS2525067 LOGISTICS LTD (Company Number 09592836) Registered office: 16-18 West Street, Rochford, Essex, SS4 1AJ HIGSON2525073 & SONS LIMITED Principal trading address: Windyridge, Rebels Lane, Great Wakering, (Company Number 08674574) Essex, SS3 0QE Registered office: Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 By Order of the Board, notice is hereby given, pursuant to Section 98 1QT OF THE INSOLVENCY ACT 1986 that a meeting of creditors will be Principal trading address: Inner Lype, Wheddon Cross, Somerset, held at 3rd Floor, Princess Caroline House, 1 High Street, Southend TA24 7BJ on Sea, Essex, SS1 1JE on 27 April 2016 at 10.15 am for the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY purposes mentioned in sections 99, 100 and 101 of the said Act. ACT 1986 that a meeting of the creditors of the above named Resolutions to be taken at the meeting may include a resolution Company will be held at 5 Barnfield Crescent, Exeter, Devon, EX1 specifying the terms on which the Liquidators are to be remunerated 1QT on 29 April 2016 at 10.45 am to receive a statement of affairs of and the meeting may receive information about, or be called upon to the company; To hear a report on the company’s position; To approve, the costs of preparing the statement of affairs and nominate an insolvency practitioner as liquidator; If fit, to appoint a convening of the meeting. A proof of debt and proxy form which, if liquidation committee; And to pass any other resolution considered intended to be used for voting at the meeting must be duly completed necessary. Other resolutions to be considered at this meeting include and lodged with the Company at 3rd Floor, Princess Caroline House, those dealing with liquidator’s fees and the costs of preparing the 1 High Street, Southend on Sea, Essex, SS1 1JE, by 12 noon on the statement affairs and convening the meeting. Creditors wishing to business day prior to the day of the meeting. vote at the Meeting (unless they are individual creditors attending in For further details contact: Darren Wilson at 3rd Floor, Princess person) must lodge their proxy, together with a full statement of Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE. Tel: account at the registered office - Kirks, 5 Barnfield Crescent, Exeter, 01702 333105. Devon, EX1 1QT, not later than 12.00 noon on the day before the Edward Husselbee, Director meeting. A form of General and Special Proxy is available. 13 April 2016 (2525067)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

HY-TECH2525072 CONSTRUCTION LIMITED Place of Creditors Meeting: 2 Wheeleys Road, Birmingham, West (Company Number 09105007) Midlands B15 2LD Registered office: 42 Seymour Road, London E4 7LS A full list of the names and addresses of the company’s creditors may Principal trading address: 42 Seymour Road, London E4 7LS be examined free of charge at the offices of AlexanderLawsonJacobs, Section 98 (1) of The Insolvency Act (as amended) 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am By Order of the Board, Notice is hereby given, pursuant to section 98 and 4.00 pm on the two business days prior to the meeting. of the Insolvency Act 1986, of a meeting of creditors for the purposes Creditors wishing to vote at the meeting must lodge their Proxy form mentioned in sections 99, 100 and 101 of the said Act: together with a proof of debt to 1 Kings Avenue, Winchmore Hill, Date of Creditors Meeting: 6 May 2016 London N21 3NA, no later than 12 noon on the business day before Time of Creditors Meeting: 2.30 pm the meeting. Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London The resolutions to be taken at the meeting may include a resolution N21 3NA specifying the terms on which the liquidator is to be remunerated, A full list of the names and addresses of the company’s creditors may including the basis on which disbursements are to be recovered from be examined free of charge at the offices of AlexanderLawsonJacobs, the company’s assets and the meeting may receive information 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am about, or be called upon, to approve the costs of preparing the and 4.00 pm on the two business days prior to the meeting. statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their Proxy form Further information is available from the offices of together with a proof of debt to 1 Kings Avenue, Winchmore Hill, AlexanderLawsonJacobs on 020 8370 7250 London N21 3NA, no later than 12 noon on the business day before Lee Mark Davis, Director/Chairman (2525085) the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, KELTIK2525066 SECURITY LIMITED including the basis on which disbursements are to be recovered from (Company Number 06435237) the company’s assets and the meeting may receive information Registered office: 3 The Arcade, Covent Garden L2 8UA about, or be called upon, to approve the costs of preparing the Principal trading address: 96 Harrington Road, Formby, Liverpool L37 statement of affairs and convening the meeting. 1PZ Further information is available from the offices of Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE AlexanderLawsonJacobs on 020 8370 7250 ACT"),a meeting of the creditors of the above-named Company will Guiseppe Gammalliere, Director/Chairman (2525072) be held at the offices of Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Liverpool L3 9HF on 06 May 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider 2524333INNER CITY TRADING COMPANY LIMITED the statement of affairs of the Company to be laid before the meeting, (Company Number 07881139) to appoint a Liquidator and, if the creditors think fit, to appoint a Registered office: Unit 8 Sunbeam Studios, Sunbeam Street, liquidation committee. In order to be entitled to vote at the meeting, Wolverhampton WV2 4PF creditors must lodge their proxies, together with a statement of their Principal trading address: Unit 8 Sunbeam Studios, Sunbeam Street, claim at the offices of Begbies Traynor (Central) LLP, No. 1 Old Hall Wolverhampton WV2 4PF Street, Liverpool L3 9HF, not later than 12.00 noon on 5 May 2016. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Please note that submission of proxy forms by email is not acceptable 1986 that a meeting of creditors of the above named Company will be and will lead to the proxy being held invalid and the vote not cast. A held at Thapers Accountants, 14 Holyhead Road, Birmingham B21 list of the names and addresses of the Company’s creditors may be 0LT on 28 April 2016, at 12.30 pm for the purposes mentioned in inspected, free of charge at Begbies Traynor (Central) LLP at the Sections 99 to 101 of the said Act. above address between 10.00 am and 4.00 pm on the two business Any Creditor entitled to attend and vote at this Meeting is entitled to days preceding the date of the meeting stated above. do so either in person or by proxy. Creditors wishing to vote at the Any person who requires further information may contact Anthony Meeting must (unless they are individual creditors attending in person) Bailey of Begbies Traynor (Central) LLP by email at lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St [email protected] or by telephone on 0151 227 Helens Road, Swansea SA1 4AW by no later than 12:00 on the 4010. business day preceding the date of the meeting. Charles Payne, Director Resolutions to be taken at the meeting may include a resolution 07 April 2016 (2525066) specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening KEY2525092 HOMES GREENWICH LTD the meeting. (Company Number 07646177) Helen Whitehouse (IP number 9680) of McAlister & Co Insolvency Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified Principal trading address: N/A to act as an insolvency practitioner in relation to the company and, Notice is hereby given, pursuant to Rule 4.54(6) OF THE during the period before the day on which the meeting is to be held, INSOLVENCY RULES 1986 (AS AMENDED)that a meeting of creditors will furnish creditors free of charge with such information concerning of the Company will be held at 150 Aldersgate Street, London, EC1A the company's affairs as they may reasonably require. Further 4AB on 03 May 2016 at 11.00 am for the purpose of fixing the basis of information about this case is available from Pam Mankoo at the the Liquidators’ remuneration in accordance with Rule 4.127 of the offices of McAlister & Co Insolvency Practitioners Ltd at Insolvency Rules 1986. Creditors wishing to vote at the meeting must [email protected]. lodge their proxy, together with a completed proof of debt form at 150 Davinder Singh Sunder , Director (2524333) Aldersgate Street, London, EC1A 4AB, not later than 12 noon on the business day preceding the meeting. Date of Appointment: 30 March 2015. Office holder details: Jeremy INSIGHT2525085 LOGISTICS LIMITED Willmont (IP No 9044) of Moore Stephens LLP, 150 Aldersgate Street, (Company Number 07327997) London, EC1A 4AB and William Antony Batty (IP No 8111) of Antony Registered office: MSO, Suite 10 Telford Space Centre, Halesfield Batty & Co LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF Business Park, Halesfield, Telford, Shropshire TF7 4QN For further details contact: Andrew Morris, Email: Principal trading address: MSO, Suite 10 Telford Space Centre, [email protected], Tel: 020 7334 9191. Reference Halesfield Business Park, Halesfield, Telford, Shropshire TF7 4QN L72344 Section 98 (1) of The Insolvency Act (as amended) Jeremy Willmont, Joint Liquidator By Order of the Board, Notice is hereby given, pursuant to section 98 13 April 2016 (2525092) 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: 3 May 2016 Time of Creditors Meeting: 11.30 am

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 35 COMPANIES

2525082KIRANS RESTAURANT LTD A full list of the names and addresses of the company’s creditors may Trading Name: Kiran Classic Asian Cuisine be examined free of charge at the offices of AlexanderLawsonJacobs, (Company Number 06603656) 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Registered office: SKN Business Centre, 1 Guildford Street, and 4.00 pm on the two business days prior to the meeting. Birmingham, B19 2HN Creditors wishing to vote at the meeting must lodge their Proxy form Principal trading address: 7 Church Street, Darlaston, WS10 8DU together with a proof of debt to 1 Kings Avenue, Winchmore Hill, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY London N21 3NA, no later than 12 noon on the business day before ACT 1986 that a meeting of the creditors of the above named the meeting. Company will be held at BCK House, 73-75 Aston Road North, The resolutions to be taken at the meeting may include a resolution Birmingham B6 4DA on 27 April 2016 at 11.30 am for the purposes specifying the terms on which the liquidator is to be remunerated, provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. including the basis on which disbursements are to be recovered from Creditors should lodge particulars of their claims for voting purposes the company’s assets and the meeting may receive information at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX., about, or be called upon, to approve the costs of preparing the Secured Creditors should also lodge a statement giving details of statement of affairs and convening the meeting. their security, the date(s) on which it was given and the value at which Further information is available from the offices of it is assessed. Any creditor entitled to attend and vote at this meeting AlexanderLawsonJacobs on 020 8370 7250 is entitled to do so either in person or by proxy. Completed proxy Julian Bowra, Director/Chairman (2525094) forms must be lodged at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon on the preceding working day of the meeting. The resolutions to be taken at the LTA2525146 (LEEDS) LIMITED meeting may include a resolution specifying the terms on which the (Company Number 07228434) liquidator is to be remunerated, and the meeting may receive Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, information about, or be called upon to approve, the costs of Wilmslow Road, Didsbury, Manchester M20 5PG preparing the statement of affairs and convening the meeting. Principal trading address: Unit 10, Bridge Court Business Park, Czar, An explanatory note is available. A J Findlay of Findlay James, Saxon Leeds, West Yorkshire, LS11 9UH House, Saxon Way, Cheltenham GL52 6QX, will, during the period Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY before the meeting, furnish creditors free of charge with such ACT 1986 that a meeting of the creditors of the above named information concerning the affairs of the company as they may Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, reasonably require. Wilmslow Road, Didsbury, Manchester M20 5PG on 27 April 2016 at For further details contact: Alisdair J Findlay (IP No 8744), Email: 10.30 am for the purposes mentioned in Sections 99 to 101 of the [email protected], Tel: 01242 576555. said Act. Creditors wishing to vote at the Meeting must lodge their Belal Ahmed, Director proxy, together with a full statement of account, at the registered 07 April 2016 (2525082) office, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG, not later than 12.00 noon on 26 April 2016. For the purposes of voting, a secured Creditor is required (unless he surrenders his 2525075L & M EUROTRADING LIMITED security) to lodge at 4 The Stables, Wilmslow Road, Didsbury, (Company Number 03281130) Manchester M20 5PG, before the Meeting, a statement giving Registered office: Grant Thornton UK LLP, 30 Finsbury Square, particulars of his security, the date when it was given and the value at London, EC2P 2YU which it is assessed. Notice is further given that a list of the names Principal trading address: 1 Ribble Industrial Estate, Newport Lane, and addresses of the Company’s Creditors may be inspected, free of Middleport, ST6 3BB charge, at 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 A meeting of creditors under Rule 4.54 OF THE INSOLVENCY RULES 5PG, between 10.00 am and 4.00 pm on the two business days 1986will take place at Grant Thornton UK LLP, 4 Hardman Square, preceding the date of the Meeting stated above. Spinningfields, Manchester M3 3EB on 24 May 2016 at 12.00 noon Further details contact: Claire L Dwyer, Email: [email protected], for the purpose of considering the following resolution: “That the Tel: 0161 438 8555. basis of the joint liquidators’ remuneration be agreed by reference to Ian Winter, Director the time properly given by the joint liquidators and their staff in 14 April 2016 (2525146) attending to matters arising in the liquidation.” Proofs and proxies must be lodged at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB, or at the email address below, M2524891 & M ENGINEERING SOLUTIONS LTD not later than 12.00 noon on 23 May 2016 to entitle creditors to vote. (Company Number 07882442) Date of Appointment: 3 April 2013 Registered office: Turnpike House, 1208-1210 London Road, Leigh- Office Holder details: Amanda Wade (IP No: 9442) of Grant Thornton On-Sea, Essex SS9 2UA UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB and Principal trading address: Turnpike House, 1208-1210 London Road, Stephen Hunt (IP No: 9183) of Griffins, Tavistock House South, Leigh-On-Sea, Essex SS9 2UA Tavistock Square, London, WC1H 9LG NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Further details contact: The Joint Liquidators, Tel: 0161 953 6477. Act 1986 that a Meeting of the Creditors of the above named Alternative contact: Jenna Warburton, Email: Company will be held at Recovery House, Hainault Business Park, [email protected] 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 29 April 2016 at 3.30 Amanda Wade and Stephen Hunt, Joint Liquidators pm for the purposes mentioned in Section 99 to 101 of the said Act. 13 April 2016 (2525075) Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later LANGLEYS2525094 OF HERTFORDSHIRE LIMITED than 12 noon on 28 April 2016. (Company Number 06393211) For the purposes of voting, a secured creditor is required (unless he Registered office: Solar House, 282 Chase Road, London N14 6NZ surrenders his security) to lodge at Recovery House, Hainault Principal trading address: Barnes Farm, Barnes Lane, Kings Langley, Business Park, 15-17 Roebuck Road, IIford, Essex IG6 3TU before Hertfordshire WD4 9LA the meeting, a statement giving particulars of his security, the date Section 98 (1) of The Insolvency Act (as amended) when it was given and the value at which it is assessed. By Order of the Board, Notice is hereby given, pursuant to section 98 Notice is further given that prior to the meeting Alan J Clark of Carter of the Insolvency Act 1986, of a meeting of creditors for the purposes Clark, Recovery House, Hainault Business Park, 15-17 Roebuck mentioned in sections 99, 100 and 101 of the said Act: Rood, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency Date of Creditors Meeting: 10 May 2016 practitioner (IP No. 8760), will furnish creditors free of charge with Time of Creditors Meeting: 2.30 pm such information concerning the company's affairs as they may Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London reasonably require. The telephone number of Alan Clark is 020 8524 N21 3NA 1447. Alice Rowbottom who can be contacted on 020 8559 5082 will be able to assist with enquiries by creditors.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Resolutions to be taken at the aforementioned meeting may include a 2524473MAGICAL CONSERVATORIES & WINDOWS LIMITED resolution specifying the terms on which the Liquidator is to be (Company Number 06030705) remunerated. The meeting may also receive information about or be Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff called upon to approve the costs of preparing the statement of affairs CF15 9SS and convening the meeting. Principal trading address: 36 South Rise, Llanishen, Cardiff, CF14 By Order of the Board 0RH Jamie Marlow , Director NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Dated 15 April 2016 (2524891) Insolvency Act 1986, as amended, that a meeting of the creditors of the above named company will be held at 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff, CF15 9SS on 5 May 2016 at 12:00 PM for 2524830M.C. PRINTERS LIMITED the purposes of dealing with Section 99 to 101 of the Insolvency Act Company Number: SC144601 1986, as amended. Registered Office and Trading Address: 128 Saltmarket, Glasgow, G1 A form of proxy and proof of debt form, if you intend to vote, must be 5LB duly completed and lodged at the offices of Doyle Davies, 6 Ynys NOTICE is hereby given, pursuant to Section 98 of the INSOLVENCY Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, no later than 12 ACT 1986, that a meeting of the creditors of the above named noon on 4th May 2016. company will be held at 25 Bothwell Street, Glasgow, G2 6NL on 29 Unless they surrender their security, secured creditors must give April 2016 at 12.15 pm for the purposes mentioned in Sections 99, particulars of their security, the date when it was given and the 100 and 101 of the said Act. estimated value at which it is assessed if they wish to vote at the A list of names and addresses of the company's creditors will be meeting. available for inspection free of charge within the offices of Scott- The resolutions to be taken at the meeting may include a resolution Moncrieff, 25 Bothwell Street, Glasgow G2 6NL during the two specifying the terms on which the Liquidator is to be remunerated business days before the meeting. including the basis on which disbursements are to be recovered from By Order of the Board the company's assets and the meeting may receive information Manuel Cortes about, and be called upon to approve, the costs of preparing the Director (2524830) statement of affairs and convening the meeting. A full list of the names and addresses of the company's creditors may be examined free of charge at the offices of Doyle Davies, 6 Ynys M22525084 WORTHING LIMITED Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS between 10.00am Trading Name: Mahaan Restaurant and 4.00pm on the two business days prior to the day of the meeting. (Company Number 06886648) The proposed Liquidator, Brendan Eric Doyle (IP no. 6343), is Registered office: 177-181 Montague Estate, Worthing, West Sussex authorised to act as an insolvency practitioner in the UK by the BN11 3DA Department for Business, Innovation and Skills (BIS). Further details Principal trading address: 177-181 Montague Estate, Worthing, West are available from, telephone number 02920 820340, email Sussex BN11 3DA [email protected] Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Dated: 14 April 2016 ACT 1986 that a meeting of the creditors of the above named John Charles Peter Govier , Director (2524473) Company will be held at Olympia House, Armitage Road, London, NW11 8RQ on 03 May 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has 2525091MFB HOLDINGS LIMITED been called and will be held prior to the meeting of creditors to (Company Number 04644031) consider passing a resolution for the voluntary winding up of the Registered office: Grant Thornton UK LLP, 30 Finsbury Square, Company. A list of the names and addresses of the Company’s London EC2P 2YU creditors will be available for inspection free of charge at the offices of Principal trading address: 1 Ribble Industrial Estate, Newport Lane, Panos Eliades Franklin & Co, Olympia House, Armitage Road, Middleport ST6 3BB London, NW11 8RQ, between 10.00am and 4.00pm on the two A Meeting of Creditors under Rule 4.54 OF THE INSOLVENCY RULES business days preceding the date of the creditors’ meeting. Any 1986,will take place at Grant Thornton UK LLP, 4 Hardman Square, creditor entitled to attend and vote at this meeting is entitled to do so Spinningfields, Manchester M3 3EB on 24 May 2016 at 11.00 am for either in person or by proxy. Creditors wishing to vote at the meeting the purpose of considering the following resolution:- “That the basis must (unless they are individual creditors attending in person) lodge of the joint liquidators’ remuneration be agreed by reference to the their proxy at the offices of Panos Eliades Franklin & Co, Olympia time properly given by the joint liquidators and their staff in attending House, Armitage Road, London, NW11 8RQ no later than 12.00 noon to matters arising in the liquidation.” Proofs and proxies must be on 29 April 2016. lodged at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Unless there are exceptional circumstances, a creditor will not be Manchester M3 3EB, or at the email address below, not later than entitled to vote unless his written statement of claim (’proof’), which 12.00 noon on 23 May 2016 to entitle creditors to vote.” clearly sets out the name and address of the creditor and the amount Date of Appointment: 21 March 2013. Office Holder details: Amanda claimed, has been lodged and admitted for voting purposes. Proofs Wade (IP No 9442) of Grant Thornton UK LLP, 4 Hardman Square, must be lodged by 12.00 noon the business day before the meeting. Spinningfields, Manchester M3 3EB and Stephen Hunt (IP No 9183) of Unless they surrender their security, secured creditors must give Griffins, Tavistock House South, Tavistock Square, London WC1H particulars of their security, the date when it was given and the 9LG. estimated value at which it is assessed if they wish to vote at the For further details contact: The Joint Liquidators, E-mail: meeting. The resolutions to be taken at the creditors’ meeting may [email protected], Tel: 0161 953 6477. Alternative include a resolution specifying the terms on which the Liquidator is to contact: Jenna Warburton. be remunerated and the meeting may receive information about, or be Amanda Wade and Stephen Hunt, Joint Liquidators called upon to approve, the costs of preparing the Statement of 13 April 2016 (2525091) Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, MURILLOS2524730 RESTAURANT & DELI LIMITED London, NW11 8RQ. (Company Number 8578678 ) Contact Name: Paul Tomasino, Email: [email protected], Tel: 020 Trading Name: Murillos 8731 6807. Registered office: 28A Church Lane, Marple, Stockport, SK6 6DE Shelim Ahmed, Director Principal trading address: 48 Stockport Road, Marple, Stockport, SK6 14 April 2016 (2525084) 6AB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 37 COMPANIES

Notice is hereby given, pursuant to Section 98 of the Insolvency Act Resolutions to be considered at the meeting may include a resolution 1986 that a meeting of creditors of the above named Company will be specifying the terms on which the liquidator is to be remunerated. The held at The offices of Crossfields 85/87 High Street west, Glossop, meeting may receive information about, or be called upon to approve, Derbyshire, SK13 8AZ on 3 May 2016, at 10.15 am for the purposes the costs of preparing the statement of affairs and convening the mentioned in Sections 99 to 101 of the said Act. meeting. Any Creditor entitled to attend and vote at this Meeting is entitled to Creditors wishing to vote at the meeting must lodge their proxy, do so either in person or by proxy. Creditors wishing to vote at the together with a full statement of account at the registered office – Meeting must (unless they are individual creditors attending in person) O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 lodge their proxy at Crossfields, 85/87 High Street West, Glossop, 3UE not later than 12 noon on the business day prior to the date of Derbyshire SK13 8AZ by no later than 12:00 on the business day this meeting. preceding the date of the meeting. For the purposes of voting, a secured creditor is required (unless he Resolutions to be taken at the meeting may include a resolution surrenders his security) to lodge at O’Haras Limited, Moorend House, specifying the terms on which the Liquidator is to be remunerated and Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a the meeting may receive information about, or be called upon to statement giving particulars of his security, the date when it was given approve, the cost of preparing the statement of affairs and convening and the value at which it is assessed. the meeting. Notice is further given that a list of the names and addresses of the Tina Bullock (IP number 9212) of Crossfields, 85/87 High Street West, company’s creditors may be inspected, free of charge, at O’Haras Glossop, Derbyshire SK13 8AZ is qualified to act as an insolvency Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE practitioner in relation to the company and, during the period before between 10.00 am and 4.00 pm on the two business days preceding the day on which the meeting is to be held, will furnish creditors free the date of the meeting stated above. of charge with such information concerning the company's affairs as If necessary please contact Christopher Brooksbank (IP 9658), of they may reasonably require. Further information about this case is O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 available from the offices of Crossfields at [email protected]. 3UE, telephone: 01274 800 380, email: [email protected]. Felix Soleto Murillo , Director (2524730) By Order of the Board. Christopher Brooksbank, Liquidator 18 April 2016 (2525095) 2525071NAME YOUR NUMBER (INT) LIMITED Trading Name: Name Your Number (Company Number 07816019) NICHOLAS2525076 BARON ASSOCIATES LIMITED Registered office: Darwen House, Walker Industrial Park, Blackburn, (Company Number 04385096) BB1 2QE Registered office: 249 Cranbrook Road, Ilford, Essex, IG1 4TG Principal trading address: Darwen House, Walker Industrial Park, Principal trading address: 249 Cranbrook Road, Ilford, Essex, IG1 Blackburn, BB1 2QE 4TG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a ACT 1986 that a meeting of the creditors of the above named meeting of the creditors of the above named company will be held at Company will be held at 13 Regent Street, Nottingham NG1 5BS on 31st Floor, 40 Bank Street, London, E14 5NR on 6 May 2016 at 12:30 05 May 2016 at 10.15 am for the purposes mentioned in Sections 99 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of to 101 of the said Act. Resolutions to be taken at the meeting may the Act is to consider the statement of affairs of the Company to be include those agreeing a sale of the business or assets to a laid before the meeting, to appoint a liquidator and, if the creditors connected party, specifying the basis on which the Liquidator is to be think fit, to appoint a liquidation committee. remunerated and receiving information about or be called upon to In order to be entitled to vote at the meeting, creditors must lodge approve the costs of preparing the statement of affairs and convening their proxies, together with a statement of their claim at the offices of the meeting. Creditors wishing to vote at the meeting must lodge their Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch proxy, together with a full statement of account at the registered Road, Southend on Sea, SS1 2EG not later than 12 noon on 5 May office – Bridgewood Financial Solutions Ltd, 13 Regent Street, 2016. Please note that submission of proxy forms by email is not Nottingham NG1 5BS, not later than 12.00 noon on the last business acceptable and will lead to the proxy being held invalid and the vote day prior to the meeting. not cast. For the purposes of voting, a secured creditor is required (unless he Jamie Taylor of Begbies Traynor (Central) LLP at the above address is surrenders his security) to lodge at the above address before the a qualified Insolvency Practitioner who will furnish creditors free of meeting, a statement giving particulars of his security, the date when charge with such information concerning the Company’s affairs as it was given and the value at which it is assessed. they may reasonably require during the period before the day on Notice is further given that the Insolvency Practitioner calling the which the meeting is to be held. meeting is Anthony John Sargeant (IP No 9659) of Bridgewood Any person who requires further information may contact Alexandra Financial Solutions Limited, 13 Regent Street, Nottingham, NG1 5BS Thurgood of Begbies Traynor (Central) LLP by e-mail at who is qualified to act in relation to the above and will provide free of [email protected] or by telephone on 01702 charge a list of the names and addresses of the Company’s creditors 467255. on the two business days preceding the date of the meeting stated By Order of the Board above. Nicholas Baron, Director If you require further information regarding this matter please contact 11 April 2016 (2525076) Sarah Walford on Tel: 0115 871 2757/Fax: 0115 924 1565 or email [email protected]. Colin Wright, Director NOR2524741 CON UK LIMITED 13 April 2016 (2525071) (Company Number 02281696) Registered office: 3-4 Riverside Court, Bath BA2 3DZ Principal trading address: 3-4 Riverside Court, Bath BA2 3DZ NATURAL2525095 AGGREGATES LTD Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 08893742) 1986 that a meeting of creditors of the above named Company will be Principal trading address: Limewood Approach, Seacroft, Leeds, held at c/o Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, LS14 1NG Stockton on Tees TS18 3DB on 4 May 2016, at 11.00 am for the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the purposes mentioned in Sections 99 to 101 of the said Act. INSOLVENCY ACT 1986 that a meeting of the creditors of the above- Any Creditor entitled to attend and vote at this Meeting is entitled to named company will be held at: O’Haras Limited, Moorend House, do so either in person or by proxy. Creditors wishing to vote at the Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 27 April Meeting must (unless they are individual creditors attending in person) 2016 at 10:15 am for the purposes mentioned in Sections 99 to 101 of lodge their proxy at 12 Halegrove Court, Cygnet Drive, Stockton on the said Act. Tees TS18 3DB by no later than 12:00 on the business day preceding the date of the meeting.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Resolutions to be taken at the meeting may include a resolution Resolutions to be taken at the meeting of creditors may include a specifying the terms on which the Liquidator is to be remunerated and resolution specifying the terms on which the Liquidator is to be the meeting may receive information about, or be called upon to remunerated, and the meeting may receive information about, or be approve, the cost of preparing the statement of affairs and convening called upon to approve, the costs of preparing the statement of affairs the meeting. and convening the meeting. A list of the names and addresses of the company's creditors will be For further information: available free of charge at Fergusson & Co Ltd, 12 Halegrove Court, Email [email protected] Cygnet Drive, Stockton on Tees, TS18 3DB during the two business Telephone 0141 285 0910 days preceding the above meeting, between the hours of 10.00am By Order of the Board and 4.00pm. Mark R Sowerbutts Further information about this case is available from Adam Casey or Director Ted Fergusson at the offices of Fergusson & Co Ltd at 11 April 2016 (2524864) [email protected]. Mr ACS Wright , Director (2524741) RHINO2525097 RECRUITMENT LIMITED (Company Number 08471576) 2525080OPTIMUM TECHNICAL CONSTRUCTION LIMITED Registered office: Arrans RM209, Pacific House, Relay Point, (Company Number 04384471) Tamworth, B77 5PA Registered office: Springfield Industrial Estate, Beaconsfield Road, Principal trading address: Highdale House 7 Centre Court Main Hayes, Middlesex, UB4 0SL Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan CF37 Principal trading address: NOT ENTERED 5YR Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the Company will be held ACT 1986, that a meeting of the creditors of the above-named at 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW on 27 company will be held at 12 Station Street East, Coventry CV6 5FJ on April 2016 at 10.15 am for the purposes mentioned in Sections 99, 6 May 2016 at 3.45 pm for the purposes mentioned in Sections 99 100 and 101 of the said Act. A list of the names and addresses of the 101 of the said Act. Resolutions may also be passed at this Meeting Company’s creditors will be available for inspection free of charge at with regard to the Liquidator’s remuneration and the costs of the offices of Harrisons Business Recovery and Insolvency Limited, convening the Meeting. 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW on 25 April 2016 In order to be entitled to vote at the meeting, creditors must lodge and 26 April 2016 between the hours of 10.00 am and 4.00 pm. their proxies, together with a statement of their claim at the offices of Dawna Stickler Arrans Limited, Pacific House, Relay Point, Tamworth, Staffordshire 12 April 2016 (2525080) B77 5PA not later than 12.00 noon on 5 May 2016. Robert Gibbons, a Licensed Insolvency Practitioner (No. 9079) of Arrans Limited, Pacific House, Relay Point, Tamworth, Staffordshire PRESTIGE2525081 CAPITAL LIMITED B77 5PA will, furnish creditors free of charge with such information (Company Number 06057837) concerning the company’s affairs as they may reasonably require. Registered office: Grant Thornton UK LLP, 30 Finsbury Square, Alternative contact: R Cutts, [email protected] 60020 London EC2P 2YU A Roberts, Director Principal trading address: 216 Jamaica Road, London, SE16 4BD 8 April 2016 (2525097) A meeting of creditors under Rule 4.54 OF THE INSOLVENCY RULES 1986will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB on 11 May 2016 at 10.00 am for 2525225ROSE GARDEN (UK) LIMITED the purpose of considering the following resolution:- “That the basis (Company Number 08221662) of the joint liquidators’ remuneration be agreed by reference to the Trading Name of the Company: Alresford Indian and Bangladeshi time properly given by the joint liquidators and their staff in attending Restaurant to matters arising in the liquidation.” Proofs and proxies must be Registered office: 21 Broad Street, Alresford, Winchester, SO24 9AR lodged at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Principal trading address: NOT ENTERED Manchester M3 3EB, or at the email address below, not later than NOTICE IS HEREBY GIVEN, pursuant to section 98 of the 12.00 noon on 10 May 2016 to entitle creditors to vote. INSOLVENCY ACT 1986, that a meeting of the creditors of the Date of Appointment: 20 March 2015. Office Holder details: Amanda Company will be held at 14 Floor, Dukes Keep, Marsh Lane, Wade (IP No. 9442) of Grant Thornton UK LLP, 4 Hardman Square, Southampton, SO14 3EX on 25 April 2016 at 11.30 am for the Spinningfields, Manchester M3 3EB and Stephen Hunt (IP No. 9183), purposes of receiving the director’s Statement of Affairs, appointing a of Griffins, Tavistock House South, Tavistock Square, London, WC1H liquidator and, if the creditors think fit, appointing a Liquidation 9LG Committee. For further details contact: Kim Edwards, Email: Creditors may attend and vote at the meeting by proxy or in person. [email protected] or Tel: 0161 953 6490 In order to be entitled to vote at the meeting, creditors must lodge Amanda Wade, Joint Liquidator their proxies (unless they are individual creditors attending in person), 13 April 2016 (2525081) together with a statement of their claim at the offices of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 12 noon on 22 April 2016. REHAB2524864 INTERIORS LIMITED The meeting may receive information about, or be asked to approve Company Number: SC325096 resolutions relating to the costs of convening the meeting and Registered Office: Unit 21, 1103 Argyle Street, Glasgow, G3 8ND assisting the Directors in preparing the Statement of Affairs and report Principal trading address: Flat 13a, Kirklee Terrace, Glasgow, G12 for presentation at the meeting. 0TH Andrew Watling (IP No. 15910) and Carl Jackson (IP No. 8860) of NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, INSOLVENCY ACT 1986, that a meeting of the creditors of the above- SO14 3EX are qualified to act as Insolvency Practitioners in relation to named company will be held within the offices of WRI Associates the Company and will provide creditors free of charge with such Limited, 3rd Floor, Turnberry House, 175 West George Street, information concerning the Company’s affairs as is reasonably Glasgow, G2 2LB on 26 April 2016 at 3.30 pm for the purposes required. mentioned in Sections 99 to 101 of the said Act. Alternative contact: Alison Hughes, 02380 336464, A list of names and addresses of the company’ creditors will be [email protected] available for inspection, free of charge, at the above offices of WRI By Order of the Board Associates Limited, 3rd Floor, Turnberry House, 175 West George Mohammed Shajahan Street, Glasgow, G2 2LB between on the two business days 5 April 2016 (2525225) preceding the above meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 39 COMPANIES

2525030S.A.L.T. CATERING LIMITED SECURITY2525069 ASSOCIATION FOR THE MARITIME INDUSTRY (Company Number 07745313) LIMITED Registered office: 696 Yardley Wood Road, Billesley, Birmingham, Trading Name: SAMI West Midlands, B13 0HY (Company Number 07665557) Principal trading address: Olton Golf Club, Mirfield Road, Solihull, Registered office: HQS Wellington Temple Stairs, Victoria West Midlands, B91 1JH Embankment, London, WC2R 2PN Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: HQS Wellington Temple Stairs, Victoria ACT 1986 that a meeting of the creditors of the above named Embankment, London, WC2R 2PN Company will be held at M T Manley & Co Limited, 696 Yardley Wood Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Road, Birmingham, B13 0HY on 29 April 2016 at 10.15 am for the ACT 1986 that a meeting of the creditors of the above named purposes provided for in sections 99, 100 and 101 of the Insolvency Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Act 1986. Creditors should lodge particulars of the claims for voting Hertfordshire, WD6 2FX on 10 May 2016 at 12.00 noon for the purposes at Durkan Cahill, 17 Berkeley Mews, 29 High Street, purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Cheltenham, GL50 1DY. Secured creditors should also lodge a Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, statement giving details of their security, the dates(s) on which it was Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an given and the value at which it is assessed. Any Creditor entitled to insolvency practitioner in relation to the above. A list of the names and attend and vote at this meeting is entitled to do so either in person or addresses of the Company’s creditors may be inspected free of by proxy. Completed proxy forms must be lodged at Durkan Cahill, 17 charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY, no later than Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 12.00 noon on 28 April 2016. The resolutions to be taken at the pm on the two business days preceding the date of the Meeting. meeting will include a resolution specifying the terms on which the Further details contact: Mark Reynolds, Tel: 020 8343 3710. liquidator is to be remunerated, and the meeting may receive Alternative contact: Natasha Segen information about, and be called upon to approve, the costs of Peter Cook, Director preparing the statement of affairs and convening the meeting. An 13 April 2016 (2525069) explanatory note is available. M P Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY, will during the period before the meeting, furnish creditors free of charge with SIX2524778 POOR FOLK LIMITED such information concerning the affairs of the company as they may (Company Number 07540937) reasonably require. Registered office: 23 North Park Road, Harrogate, North Yorkshire, For further details contact: M P Durkan, Email: HG1 5PD [email protected], Tel: 01242 250811. Alternatively, creditors Principal trading address: 25 Castlegate, Knaresborough, North may contact Karolina Kocon on the number above to discuss any Yorkshire, HG5 8AR queries. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Christopher Hancocks, Director 1986 that a meeting of creditors of the above named Company will be 14 April 2016 (2525030) held at BWC, Copthall Bridge House, Station Bridge, Harrogate, HG1 1SP on 4 May 2016, at 10:15 am for the purposes mentioned in Sections 99 to 101 of the said Act. 2525087SCHOOL OF ENGLISH CHISWICK SGSG LTD Any Creditor entitled to attend and vote at this Meeting is entitled to Trading Name: British International School do so either in person or by proxy. Creditors wishing to vote at the (Company Number 08694245) Meeting must (unless they are individual creditors attending in person) Registered office: Building 3 Chiswick Park, 566 Chiswick High Road, lodge their proxy at Dakota House, 25 Falcon Court, Preston Farm London, W4 5YA Business Park, Stockton on Tees TS18 3TX by no later than 12:00 on Principal trading address: Building 3 Chiswick Park, 566 Chiswick the business day preceding the date of the meeting. High Road, London, W4 5YA Resolutions to be taken at the meeting may include a resolution Notice is hereby given, pursuant to Section 98(1) OF THE specifying the terms on which the Liquidator is to be remunerated and INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors the meeting may receive information about, or be called upon to has been summoned for the purposes mentioned in Sections 99, 100 approve, the cost of preparing the statement of affairs and convening and 101 of the said Act. The meeting will be held at Allen House, 1 the meeting. Westmead Road, Sutton, Surrey, SM1 4LA on 25 April 2016 at 11.15 A list of the names and addresses of the company's creditors will be am. In order to be entitled to vote at the meeting, creditors must available free of charge at BWC, Dakota House, 25 Falcon Court, lodge their proxies at Turpin Barker Armstrong, Allen House, 1 Preston Farm Business Park, Stockton on Tees, TS18 3TX during the Westmead Road, Sutton, Surrey, SM1 4LA, by no later than 12 noon two business days preceding the above meeting, between the hours on the business day prior to the day of the meeting, together with a of 10.00am and 4.00pm. statement of claim. Further information about this case is available from Bhuvnesh A list of the names and addresses of the company’s creditors will be Majupuria at the offices of BWC on 01642 608588. available for inspection, free of charge, at the offices of Allen House, 1 Howard Lloyd Marshall , Director (2524778) Westmead Road, Sutton, Surrey, SM1 4LA between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. James E Patchett FCCA FABRP (IP No. 9345) of Allen House, 1 SJB2525090 BUILDERS (SHROPSHIRE) LTD Westmead Road, Sutton, Surrey, SM1 4LA, is a person qualified to (Company Number 04248249) act as an insolvency practitioner in relation to the company who will, Previous Name of Company: S J Butler Limited during the period before the day on which the meeting is to be held, Registered office: Glendale, Bromstead Common, Newport, furnish creditors free of charge with such information concerning the Shropshire TF10 9DG company’s affairs as they may reasonably require. Principal trading address: Glendale, Bromstead Common, Newport, For further details contact: email: [email protected] or on tel: 020 Shropshire TF10 9DG 8661 7878. Alternative contact: Caroline Smith. Notice is hereby given, pursuant to Section 98(1) OF THE Sergio Piazza, Director INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors 13 April 2016 (2525087) has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 15 St Mary’s Street, Newport, Shropshire TF10 7AF on 27 April 2016 at 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, by no later than 12.00 noon on the business day prior to the day of the meeting together with a completed proof of debt form.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The explanatory note is available. A J Findlay of Findlay James, Saxon Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, House, Saxon Way, Cheltenham GL52 6QX, will, during the period Bromsgrove B60 4DJ are qualified to act as insolvency practitioners before the meeting, furnish creditors free of charge with such in relation to the above and a list of names and addresses of the information concerning the affairs of the company as they may Company’s creditors may be inspected free of charge at the offices of reasonably require. Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, For further details contact: Alisdair J Findlay (IP No 8744), Email: Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on [email protected], Tel: 01242 576555. the two business days prior to the meeting. Stephen Woolford, Director For further details contact: Nickolas Rimes and Adam Jordan, E-mail: 08 April 2016 (2525102) [email protected], Tel: 01527 558410. Simon Butler, Director 13 April 2016 (2525090) TIINO2525068 LIMITED (Company Number 08146230) Registered office: 15 Cole End Lane, Sewards End, Saffron Walden, 2524739SOUTHEAST ELECTRICAL CONTRACTORS LIMITED Essex, CB10 2LQ (Company Number 05844208) Principal trading address: 24-26 Gold Street, Saffron Walden, Essex, Registered office: Suite 10 Wilsons Corner, 1-5 Ingrave Road, CB10 1EJ Brentwood, Essex CM15 8AP Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 2-4 Eastern Road, Romford, Essex RM1 ACT 1986 that a meeting of the creditors of the above named 3PJ Company will be held at Hamilton House, Ground Floor, Mabledon NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Place, Euston, London, WC1H 9BB on 29 April 2016 at 11.15 am for Act 1986 that a Meeting of the Creditors of the above named the purposes mentioned in Sections 99, 100 and 101 of the said Act. Company will be held at Recovery House, Hainault Business Park, Robert Neil Dymond and Emma Bower (IP Nos. 10430 and 17650) 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 29 April 2016 at 10.30 both of Wilson Field Limited, The Manor House, 260 Ecclesall Road am for the purposes mentioned in Section 99 to 101 of the said Act. South, Sheffield, S11 9PS, are qualified to act as insolvency Creditors wishing to vote at the Meeting must lodge their proxy, practitioners in relation to the above and will furnish creditors, free of together with a full statement of account at Recovery House, Hainault charge, with such information concerning the Company’s affairs as is Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later reasonably required. Resolutions to be passed at the meeting may than 12 noon on 28 April 2016. include a resolution specifying the terms on which the Liquidator is to For the purposes of voting, a secured creditor is required (unless he be remunerated and the meeting may receive information about, or be surrenders his security) to lodge at Recovery House, Hainault called upon to approve, the costs of preparing the statement of affairs Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the and convening of the meeting. Notice is further given that a list of the meeting, a statement giving particulars of his security, the date when names and addresses of the Company’s creditors may be inspected, it was given and the value at which it is assessed. free of charge, at Wilson Field Limited, The Manor House, 260 Notice is further given that prior to the meeting Alan J Clark of Carter Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and Clark, Recovery House, Hainault Business Park, 15-17 Roebuck 4.00 pm on the two business days preceding the date of the meeting Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency stated above practitioner (IP No. 8760), will furnish creditors free of charge with For further details contact: Jo Riley, Tel: 0114 2356780 such information concerning the company's affairs as they may Jesse Rees, Director reasonably require. The telephone number of Alan Clark is 020 8524 15 April 2016 (2525068) 1447. Harry Carter who can be contacted on 020 8559 5093 will be able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a UK2525093 STUDENT SERVICES RV LTD resolution specifying the terms on which the Liquidator is to be Trading Name: The Winning Box remunerated. The meeting may also receive information about or be (Company Number 08694600) called upon to approve the costs of preparing the statement of affairs Registered office: Building 3 Chiswick Park, 566 Chiswick High Road, and convening the meeting. London, W5 5YA By Order of the Board Principal trading address: Building 3 Chiswick Park, 566 Chiswick Stuart Stanley , Director High Road, London, W5 5YA Dated 15 April 2016 (2524739) Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 SUPPORT2525102 SECURITY SERVICES LTD and 101 of the said Act. The meeting will be held at Allen House, 1 (Company Number 09430840) Westmead Road, Sutton, Surrey, SM1 4LA on 25 April 2016 at 10.15 Registered office: 20-22 Wenlock Road, London, N1 7GU am. In order to be entitled to vote at the meeting, creditors must Principal trading address: Suite AI10a, Bletchley Park, Bletchley, lodge their proxies at Turpin Barker Armstrong, Allen House, 1 Bucks, MK3 6EB Westmead Road, Sutton, Surrey, SM1 4LA, by no later than 12 noon Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY on the business day prior to the day of the meeting, together with a ACT 1986 that a meeting of the creditors of the above named statement of claim. Company will be held at Saxon House, Saxon Way, Cheltenham GL52 A list of the names and addresses of the company’s creditors will be 6QX on 27 April 2016 at 10.30 am for the purposes provided for in available for inspection, free of charge, at the offices of Allen House, 1 Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors Westmead Road, Sutton, Surrey, SM1 4LA between 10.00 am and should lodge particulars of their claims for voting purposes at Findlay 4.00 pm on the two business days prior to the day of the meeting. James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured James E Patchett (IP No. 9345) of Allen House, 1 Westmead Road, Creditors should also lodge a statement giving details of their Sutton, Surrey, SM1 4LA is a person qualified to act as an insolvency security, the date(s) on which it was given and the value at which it is practitioner in relation to the company who will, during the period assessed. Any creditor entitled to attend and vote at this meeting is before the day on which the meeting is to be held, furnish creditors entitled to do so either in person or by proxy. Completed proxy forms free of charge with such information concerning the company’s affairs must be lodged at Findlay James, Saxon House, Saxon Way, as they may reasonably require Cheltenham, GL52 6QX no later than 12.00 noon on the preceding For further details contact: email: [email protected] or on tel: 020 working day of the meeting. The resolutions to be taken at the 8661 7878. Alternative contact: Caroline Smith. meeting may include a resolution specifying the terms on which the Sergio Piazza, Director liquidator is to be remunerated, and the meeting may receive 13 April 2016 (2525093) information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 41 COMPANIES

2525070URBAN WALKABOUT LIMITED WATAN2525086 CATERING LIMITED (Company Number 08810910) (Company Number 07239003) Registered office: Jubilee House, 92 Lincoln Road, Peterborough PE1 Registered office: 210 Ingram Road, Walsall, West Midlands, WS3 2SN 3AD Principal trading address: 3-7 Herbal Hill, London, EC3R 5EJ Principal trading address: 2 Skinner Street, Wolverhampton, WV1 4LD Notice is hereby given, pursuant to Section 98 INSOLVENCY ACT Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 1986, that a Meeting of Creditors of the above-named Company will ACT 1986 (AS AMENDED) that a meeting of the creditors of the be held at 10:45 am on 4th May 2016 at 4 Cyrus Way, Cygnet Park, Company will be held at Three Brindleyplace, 2nd Floor, Birmingham Hampton, Peterborough PE7 8HP for the purposes mentioned in B1 2JB on 27 April 2016 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions may also be passed at Sections 99, 100 and 101 of the said Act. Resolutions to be taken at this Meeting with regard to the Liquidator’s remuneration and the the meeting may include a resolution specifying the terms on which costs of convening the Meeting. A list of the names and addresses of the Joint Liquidators are to be remunerated and the meeting may the Company’s creditors may be inspected, free of charge, between receive information about, or be called upon to approve, the costs of 10.00 am and 4.00 pm on 29th April 2016 & 3rd May 2016 at Bulley preparing the Statement of Affairs and convening the meeting. Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. Creditors wishing to vote at the Meeting must lodge their proxy, Alternative contact: Laurie Hodgkins, together with a full statement of account, at CVR GLobal LLP, Three [email protected] - telephone: 01733 569494 Brindleyplace, 2nd Floor, Birmingham B1 2JB, not later than 12 noon By Order of the Board on the business day prior to the day of the meeting. For the purposes Victoria Moxey, Chairman of voting, Secured Creditors are required, unless they surrender their 12 April 2016 (2525070) security, to lodge at CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB, before the meeting, a statement giving particulars of their security, the date it was given and the value at 2525088VISION MANAGEMENT & ASSOCIATES LIMITED which it is assessed. A full list of the names and addresses of the (Company Number 9154881) Company’s creditors may be examined free of charge at the offices of Registered office: 31 High Street, Stokesley, Middlesbrough, TS9 5AD CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB Principal trading address: Bank Top Farm, Bishop Thornton, between 10.00 am and 4.00 pm on the two business days prior to the Harrogate, HG3 3JT day of the meeting. NOTICE IS HEREBY GIVEN that pursuant to Section 98 of the Further details contact: Glen Crees on 0121 794 0600. INSOLVENCY ACT 1986, a Meeting of the Creditors of the above Kirenjit Kaur Thandi, Director named Company will be held on Thursday 28th April 2016 at 12.00 12 April 2016 (2525086) noon at Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Company’s Creditors will be WILLIAMS2525096 ELECTRICAL (UK) LIMITED available for inspection at the offices of Mr W C Swindell, (IP No: (Company Number 06676898) 8100), Yorkshire House, 7 South Lane, Holmfirth, Huddersfield, Registered office: Unit A11, Enterprise Centre, Merthyr Tydfil W.Yorkshire, HD9 1HN (Tel 01484 688344, Fax 01484 685034, e-mail Industrial Park, Pentrebach, Merthy Tydfil, CF48 4DR [email protected]) on 26th & 27th April 2016. Principal trading address: Unit A11, Enterprise Centre, Merthyr Tydfil BY ORDER OF THE BOARD Industrial Park, Pentrebach, Merthy Tydfil, CF48 4DR K E Bunney, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 13 April 2016 (2525088) ACT 1986 that a meeting of the creditors of the above named Company will be held at Regus, One Victoria Square, Birmingham, B1 1BD on 04 May 2016 at 3.00 pm for the purposes mentioned in W2524781 COOPER ROOFING LIMITED Sections 99, 100 and 101 of the said Act. Sajid Satter of Greenfield (Company Number 05421093) Recovery Limited, One Victoria Square, Birmingham, B1 1BD, is Registered office: Suite D, The Business Centre, Farringdon Avenue, qualified to act as an insolvency practitioner in relation to the above Romford RM3 8EN and a list of names and addresses of the company’s creditors will be Principal trading address: St.Ives, Sewardstone Road, London E4 7RF available for inspection free of charge at One Victoria Square, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Birmingham B1 1BD between 10.00 am and 4.00 pm during the two Act 1986 that a Meeting of the Creditors of the above named business days preceding the date of the meeting. Company will be held at Recovery House, Hainault Business Park, Resolutions to be taken at the meeting may include a resolution to 15-17 Roebuck R0ad, IIford, Essex, IG6 3TU on 13 May 2016 at approve a fixed fee in consideration of the costs of arranging the 3.30pm for the purposes mentioned in Section 99 to 101 of the said meetings of members and creditors and preparing the Statement of Act. Affairs and associated documents. Approval will also be sought for Creditors wishing to vote at the Meeting must lodge their proxy, the recovery of the category 2 expenses. Creditors wishing to vote at together with a full statement of account at Recovery House, Hainault the meeting must lodge their proxy together with a proof of debt at Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU not later Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 than 12 noon on 12 May 2016. 1BD by no later than 12.00 noon on the business day before the For the purposes of voting, a secured creditor is required (unless he meeting, this being 12.00 noon on 3 May 2016. surrenders his security) to lodge at Recovery House, Hainault Name and address of the Insolvency Practitioner Calling the Meeting: Business Park, 15-17 Roebuck Road, IIford, Essex, IG6 3TU before Sajid Sattar (IP No. 15590) of Greenfield Recovery Limited, One the meeting, a statement giving particulars of his security, the date Victoria Square, Birmingham, B1 1BD. when it was given and the value at which it is assessed. For further details contact: Michael Royce, Email: Notice is further given that prior to the meeting Alan J Clark of Carter [email protected], Tel: 0113 302 1470 Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Neil John Williams, Director Road, IIford, Essex, IG6 3TU, who is qualified to act as an insolvency 14 April 2016 (2525096) practitioner (IP No. 8760), will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. The telephone number of Alan Clark is 020 8524 WRR2524888 LEISURE DARBYS LIMITED 1447. Alice Rowbottom who can be contacted on 0208 559 5082 will (Company Number 08925539) be able to assist with enquires by creditors. Registered office: 2 Acorn Court, Bridge Industrial Estate, Resolutions to be taken at the aforementioned meeting may include a Wymondham NR18 9AL resolution specifying the terms on which the Liquidator is to be Principal trading address: Elsing Road, Dereham NR20 4NY remunerated. The meeting may also receive information about or be Notice is hereby given, pursuant to Section 98 of the Insolvency Act called upon to approve the costs of preparing the statement of affairs 1986 that a meeting of creditors of the above named Company will be and convening the meeting. held at Heath Clark, 1st Floor Spire Walk, Chesterfield S40 2WG on Lorraine Cooper , Director 27 April 2016, at 2:30 pm for the purposes mentioned in Sections 99 15 April 2016 (2524781) to 101 of the said Act.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Any Creditor entitled to attend and vote at this Meeting is entitled to MOTOFIT2525170 LIMITED do so either in person or by proxy. Creditors wishing to vote at the (Company Number 07943537) Meeting must (unless they are individual creditors attending in person) Registered office: Glenwood House, 5 Arundel Way, Cawston, Rugby, lodge their proxy at First Floor, Spire Walk, Chesterfield S40 2WG by Warwickshire, CV22 7TU no later than 12:00 on the business day preceding the date of the Principal trading address: Old Barns Farm, Tamworth Road, Over meeting. Whitacre, Nr Coleshill, B46 2PJ Resolutions to be taken at the meeting may include a resolution Notice is hereby given, that David Halstead Bottomley (IP No: 6823) at specifying the terms on which the Liquidator is to be remunerated and Glenwood House, 5 Arundel Way, Cawston, Rugby, Warwickshire the meeting may receive information about, or be called upon to CV22 7TU was appointed Liquidator of the said company on 08 April approve, the cost of preparing the statement of affairs and convening 2016 by the members (subsequently confirmed by the creditors), of the meeting. the above company. A list of the names and addresses of the company's creditors will be Creditors of the above named company, are required on or before 13 available free of charge at Heath Clark, 1st Floor Spire Walk, May 2016, to send their names and addresses along with descriptions Chesterfield S40 2WG during the two business days preceding the and full particulars of their debts or claims and the names and above meeting, between the hours of 10.00am and 4.00pm. addresses of their solicitors (if any), to David Halstead Bottomley at Further information about this case is available from the offices of Glenwood House, 5 Arundel Way, Cawston, Rugby, Warwickshire Heath Clark at [email protected]. CV22 7TU and, if so required by notice in writing from the Liquidator Leslie Wainwright , Director (2524888) of the company or by the Solicitors of the Liquidator, 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 NOTICES TO CREDITORS from the benefit of any dividend paid before such debts/claims are proved 2524074ARCHERS BEAUTY LIMITED Further information can be obtained from David Halsted Bottomley, (Company Number 07764314) telephone number 08700 676767, email. [email protected] Registered office: St Helens House, King Street, Derby DE1 3EE Alternative contact: Paul Rogers on the same telephone number and Principal trading address: 538-538A Burton Road, Littleover, Derby, email address. DE23 6FN David Halstead Bottomley, Liquidator Notice is hereby given that the creditors of the above named 11 April 2016 (2525170) Company, which is being voluntarily wound up, are required to prove their debts on or before 13 May 2016, by sending their names and addresses along with descriptions and full particulars of their debts or RESOLUTION FOR WINDING-UP claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at St Helens House, King Street, Derby DE1 3EE 252501720 20 VISION (LONDON) LIMITED and, if so required by notice in writing from the Joint Liquidators of (Company Number 05766015) the Company or by the Solicitors of the Joint Liquidators, to come in Previous Name of Company: Bright Plan Limited and prove their debts or claims, or in default thereof they will be Registered office: 21 Longshore, London, Greater London, SE8 3DF excluded from the benefit of any distribution made before such debts Principal trading address: 21 Longshore, London, Greater London, or claims are proved. SE8 3DF Office Holder Details: Dean Anthony Nelson (IP number 9443) of Notice is hereby given that on 12 April 2016 the following resolutions Smith Cooper, St Helens House, King Street, Derby DE1 3EE and were passed, as a special resolution and an ordinary resolution: Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 “That the Company be wound up voluntarily and that Fiona Grant and Edmund Street, Birmingham B3 2HB. Date of Appointment: 12 April Kelly Burton, both of Wilson Field Ltd, The Manor House, 260 2016. Further information about this case is available from Megan Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 9444 and 11750) Campbell at the offices of Smith Cooper on 01332 332021. be and are hereby appointed joint liquidators for the purposes of such Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint winding up.” The appointments of Fiona Grant and Kelly Burton were Liquidators (2524074) confirmed by the creditors. For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Deborah Wing 2524736ELM MECHANICAL SERVICES LIMITED Marta Moraczewska, Director (2525017) (Company Number 08681256) Registered office: 9a Friern Watch Avenue, London, N12 9NX Principal trading address: (former) 25 Elm Way, London N11 3NP ABERPLAST2524076 RENDERING SYSTEMS LIMITED NOTICE IS HEREBY GIVEN that PHILLIP ANTHONY ROBERTS of (Company Number 09205114) Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 Registered office: 1st Floor North Anchor Court Keen Road Cardiff 5JN was appointed Liquidator of the said Company on 15th April CF24 SJW 2016. Principal trading address: 42 Coronation Road, Six Bells, Abertillery NOTICE IS HEREBY GIVEN that the Creditors of the above-named NP13 2PJ Company in Liquidation, are required, on or before the 20th May At a General Meeting of the members of the above named company, 2016, to send in their full Forenames and Surnames, their addresses duly convened and held at 1st Floor North, Anchor Court, Keen Road, and descriptions, full particulars of their debts or claims, and the Cardiff, CF24 5JW on 14 April 2016 the following resolutions were names and addresses of their solicitors (if any) to the undersigned, duly passed; as a Special Resolution and as an Ordinary Resolution PHILLIP ANTHONY ROBERTS (IP No. 6055), of Sterling Ford, respectively:- Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the 1. That the Company be wound up voluntarily. Liquidator of the said estate and, if so required by notice in writing 2. That Stephen Wade and David Hill of Begbies Traynor (Central) from the said Liquidator, are personally or by their solicitors, to come LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW be in and prove their debts or claims at such times and places as shall and hereby are appointed Joint Liquidators of the Company for the be specified in such notice, or in default thereof they will be excluded purpose of the voluntary winding-up, and any act required or from the benefit of any distribution made before such debts are authorised under any enactment to be done by the Joint Liquidators proved. may be done by all or any one or more of the persons holding the Any person who requires further information may contact Sterling office of liquidator from time to time. Ford by telephone on 01727 811 161 or by email at Office Holder Details: Stephen Wade and David Hill (IP numbers 9682 [email protected]. and 6904) of Begbies Traynor (Central) LLP, 1st Floor North, Anchor DATED THIS 15TH APRIL 2016 Court, Keen Road, Cardiff CF24 5JW. Date of Appointment: 14 April Phillip Anthony Roberts , Liquidator (2524736) 2016. Further information about this case is available from Heather Irvine at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at [email protected]. Alex Sean Ferguson , Chairman

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 43 COMPANIES

14 April 2016 (2524076) ALCHEMIST2525008 DESIGN & BUILD LIMITED (Company Number 07737460) Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, 2524813ACCESSORY ANGEL LIMITED Barnet, Hertfordshire, EN5 5TZ Company Number: SC473042 Principal trading address: 94 Scatterdells Lane, Chippersfield, Kings Registered office: 54 Cowgate, Kirkintilloch, Glasgow, G66 1HN Langley, Hertfordshire, WD4 9EX Principal trading address: Not Known At a General Meeting of the above-named Company, duly convened, Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 14 and held at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire April 2016 the shareholders of the Company passed the following EN5 5TZ, on 14 April 2016 the following resolutions was duly passed Special and Ordinary Resolutions: as a special resolution and ordinary resolutions: “That it has been proved to the satisfaction of this meeting that the “That the company be wound up voluntarily and that Joylan Company is insolvent and that it is advisable to wind up the same, Sunnassee, of BBK Partnership, 1 Beauchamp Court, Victors Way, and, accordingly, that the Company be wound up voluntarily and that Barnet, Hertfordshire, EN5 5TZ, (IP No 10470) be and he is hereby Kenneth W Pattullo and Kenneth R Craig, both of Begbies Traynor appointed Liquidator for the purposes of such winding-up.” (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, For further details contact: Ingyin Myint, Email: Glasgow G1 2PP, (IP Nos. 008368 and 008584) be and are hereby [email protected], Tel: 0208 2162520. appointed joint liquidators of the Company for the purpose of such Stuart Howard McGregor Lawrence, Director (2525008) winding up; that any act required or authorised to be done by the joint liquidators may be performed by the joint liquidators for the time that they hold office.” ARCHERS2524073 BEAUTY LIMITED Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- (Company Number 07764314) traynor.com Registered office: St Helens House, King Street, Derby DE1 3EE W Macintyre, Director (2524813) Principal trading address: 538-538A Burton Road, Littleover, Derby, DE23 6FN At a General Meeting of the Members of the above-named Company, ACOE2525064 CONSTRUCTION LIMITED duly convened, and held on 12 April 2016 the following Resolutions (Company Number 09008221) were duly passed, as a Special Resolution and as an Ordinary Registered office: 2/3 Pavilion Buildings, Brighton, BN1 1EE Resolution: Principal trading address: (Formerly) 56 Rutland Gardens, Hove, BN3 "That it has been proved to the satisfaction of this Meeting that the 5PB Company cannot, by reason of its liabilities, continue its business, At a General Meeting of the members of the above named company, and that it is advisable to wind up the same, and accordingly that the duly convened and held at Begbies Traynor (Central) LLP, 2/3 Pavilion Company be wound up voluntarily" Buildings, Brighton, BN1 1EE on 14 April 2016 the following "THAT Dean Anthony Nelson and Nicholas Charles Osborn Lee be resolutions were duly passed as a Special Resolution and as an and are hereby appointed Joint Liquidators for the purposes of such Ordinary Resolution respectively: winding-up." “That the Company be wound up voluntarily and that John Walters At the subsequent Meeting of Creditors held on 12 April 2016 the and Jonathan James Beard, both of Begbies Traynor (Central) LLP, appointment of Dean Anthony Nelson and Nicholas Charles Osborn 2/3 Pavilion Buildings, Brighton, BN1 1EE, (IP Nos: 9315 and 9552) be Lee as Joint Liquidators was confirmed. and hereby are appointed Joint Liquidators of the Company for the Office Holder Details: Dean Anthony Nelson (IP number 9443) of purpose of the voluntary winding up, and any act required or Smith Cooper, St Helens House, King Street, Derby DE1 3EE and authorised under any enactment to be done by the Joint Liquidators Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 may be done by all or any one or more of the persons holding the Edmund Street, Birmingham B3 2HB. Date of Appointment: 12 April office of Liquidator from time to time.” 2016. Further information about this case is available from Megan Any person who requires further information may contact the Joint Campbell at the offices of Smith Cooper on 01332 332021. Liquidators by telephone on 01273 322960. Alternatively, enquiries Leigh-Anne Francis , Director (2524073) can be made to Marc Norman by email at brighton@begbies- traynor.com or by telephone on 01273 322960. A Coe, Chairman (2525064) BANGLA2524991 LOUNGE (HINCKLEY) LIMITED (Company Number 06457282) Trading Name: Bangla Lounge ADDAMS2524952 OFFICE SUPPLIES LIMITED Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, (Company Number 03783814) Waterdale, Doncaster, DN1 3HR Principal trading address: Unit 3 Silsden Business Park, Ryefield Way, Principal trading address: 91 Trinity Lane, Hinckley, Leicestershire Keighley BD20 0DL LE10 0BL At an Extraordinary General Meeting of the members of the above At a General Meeting of the members of the above named Company, named Company, duly convened and held at Wesley House, duly convened and held at The Holiday Inn Coventry, M6, Jct 2, Huddersfield Road, Birstall, Batley, WF17 9EJ on 15 April 2016 the Hinckley Road, Coventry CV2 2HP on 07 April 2016 at 1.00 pm the following resolutions were duly passed; No 1 as a special resolution following resolutions were duly passed as a Special Resolution and as and No 2 as an ordinary resolution:- an Ordinary Resolution respectively:- 1. “That it has been proved to the satisfaction of this meeting that the “That the Company be wound up voluntarily and that Ian Michael Company cannot, by reason of its liabilities, continue its business, Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, and that it is advisable to wind up the same, and accordingly that the Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9144 and Company be wound up voluntarily”. 9534) are appointed Joint Liquidators of the Company for the purpose 2. “That Peter O’Hara (IP no 6371) and Simon Weir (IP no 9099) of of the voluntary winding up, and that the Joint Liquidators are to act O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, jointly and severally.” WF17 9EJ, be and are hereby appointed Joint Liquidators for the For further details contact: The Joint Liquidators, Tel: 01302 342875. purposes of such winding up”. Mohammed Jamal Uddin, Chairman (2524991) For further details please contact Simon Weir, email [email protected], telephone number 01924 477449. Adam David Wadsworth, Director (2524952) BARKBEECH2525010 LIMITED (Company Number 01713625) Registered office: The Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester M4 6JW Principal trading address: The Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester M4 6JW Pursuant to section 283 of the Companies Act 2006 and section 84(c) of the Insolvency Act 1986

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above-named Company, Dated this:. 14 April 2016 duly convened and held at the offices of Crawfords Accountants LLP, Contact details: Neil Richard Gibson, (IP No. 9213), G I A Insolvency, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 12 April 2016 at 11.00 am the following resolutions were duly passed, 8HY. Telephone: 024 7722 0175, Email: [email protected] number 1 as a special resolution and number 2 as an ordinary Mr I J Bolderston, Chairman (2525013) resolution:- 1. “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, CHORUS2524992 CARE LIMITED and that it is advisable to wind up the same, and accordingly that the (Company Number 09452353) Company be wound up voluntarily”. Previous Name of Company: Quantum Tender Life Care Limited 2. “That David N Kaye FCA of Crawfords Accountants LLP, Stanton Registered office: Eagle Point, Little Park Farm Road, Segensworth, House, 41 Blackfriars Road, Salford, Manchester M3 7DB be Fareham, Hampshire PO15 5TD appointed Liquidator for the purposes of the voluntary winding up of Principal trading address: Quantum House, 170 Charminster Road, the company”. Bournemouth, BH8 9RL Insolvency Practitioner calling the meeting: David N Kaye, IP Number: At a general meeting of the members of the above-named Company 2194, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 duly convened and held at Quantum House, 170 Charminster Road, 7DB. Alternate Contact Name: Tony Chan, E-mail Address: Bournemouth, BH8 9RL on 14 April 2016 the following resolutions [email protected] were duly passed as a special resolution and an ordinary resolution: Jacob Azouri Ezair, Director (2525010) “That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds, both of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, 2525021BODEGON 51 LIMITED Fareham, Hampshire PO15 5TD, (IP Nos. 008818 and 008767) be and (Company Number 07685362) they are hereby appointed Joint Liquidators of the Company and that Trading Name: De La Panza Restaurant any act required or authorised to be done by the Liquidators, is to be Registered office: 9 Wimpole Street, London, W1G 9SR done by both or either of them for the time being holding office.” Principal trading address: 105-107 Southgate Road, London, N1 3JS For further details contact: The Joint Liquidators, Email: At a General Meeting of the above named Company, duly convened [email protected], Tel: 01489 550 440. Alternative contact: Sandie and held at 9 Wimpole Street, London, W1G 9SR on 12 April 2016 the Williams following resolutions were passed, as special resolution and an Julian Shaffer, Chairman (2524992) ordinary resolution respectively:- “That the Company be wound up voluntarily and that Robert Horton, of Auria Recovery LLP, 17 Hanover Square, London W1S 1BN, (IP No. COLLABORATIVE2525009 RETAIL LIMITED 8922) be and is hereby appointed Liquidator of the Company for the (Company Number 07926880) purposes of such winding up.” Registered office: Devonshire Hall, Devonshire Avenue, Leeds LS8 For further details contact: Tel: 0207 291 1050. Alternative contact: 1AW Andrew Darling Principal trading address: Devonshire Hall, Devonshire Avenue, Leeds George Rockett, Director (2525021) LS8 1AW Notice is hereby given that on 13 April 2016 the following resolutions were passed, as a special resolution and an ordinary resolution: 2524990C & C SERVICES LTD “That the Company be wound up voluntarily and that Kelly Burton and (Company Number 03737338) Joanne Wright, both of Wilson Field Ltd, The Manor House, 260 Trading Name: C & C Diesels Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 11750 and 15550) Registered office: S T C House, Spekehall Road, Liverpool L24 9HD be and are hereby appointed joint liquidators for the purposes of such Principal trading address: S T C House, Spekehall Road, Liverpool winding up.” The appointments of Kelly Burton and Joanne Wright L24 9HD were confirmed by the creditors. At a General Meeting of the Company, duly convened, and held at For further details contact: The Joint Liquidators, Tel: 0114 2356780. Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight House, Alternative contact: Keith Wilson Quay Street, Manchester M3 3JZ on 13 April 2016 the following Michael Andrew Hacket, Director (2525009) Resolutions were passed as a Special Resolution and as Ordinary Resolutions respectively: “That the Company be wound up voluntarily, and that Jason Mark CONVEY2525007 AWAY LIMITED Elliott and Craig Johns, both of Cowgill Holloway Business Recovery (Company Number 08275359) LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP Registered office: 1 Audley Street, Mossley, Ashton Under Lyne, Nos 009496 and 013152) be and are hereby appointed Joint Lancs, OL5 9NQ Liquidators of the Company for the purposes of such winding up and Principal trading address: 1 Audley Street, Mossley, Ashton Under that the Joint Liquidators will act jointly and severally.” Lyne, Lancs, OL5 9NQ For further details contact: Claire Murphy, E-mail: At a General Meeting of the Company, duly convened, and held at [email protected], Tel: 0161 827 1200. Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Christopher Peck, Director (2524990) Chorley New Road, Bolton, BL1 4QR on 11 April 2016 the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: CBT2525013 VALETING & H2O CAR VALETING CENTRES LIMITED “That the Company be wound up voluntarily, and that Jason Mark (Company Number 08166660) Elliott and Craig Johns, both of Cowgill Holloway Business Recovery Registered office: The Mailbox, 150 Wharf Street, Birmingham, B1 LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP 1RD Nos 009496 and 013152) be and are hereby appointed Joint Principal trading address: The Mailbox, 150 Wharf Street, Liquidators of the Company for the purposes of such winding up and Birmingham, B1 1RD that the Joint Liquidators will act jointly and severally.” At an EXTRAORDINARY GENERAL MEETING of the above named For further details contact: The Joint Liquidators on Tel: 0161 827 Company held at the offices of HR Trinity & Co, 7 Portland Road, 1200.Alternative contact: Kate Spencer, Email: Edgbaston, Birmingham, B16 9HN on 14 April 2016 the following [email protected], Tel: 0161 827 1218. resolutions were duly passed: Mark Darraugh, Director (2525007) As a Special Resolution: 1. THAT the Company be wound up voluntarily. As an Ordinary Resolution: 2. THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby appointed Liquidator for the purpose of such winding up.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 45 COMPANIES

2525053NOTICE OF RESOLUTION TO WIND UP PURSUANT TO SECTION Mr D J Parkinson, Chairman 85(1) OF THE INSOLVENCY ACT 1986 For further information, please contact Katie Parker on email COOPERS & CO SALES LIMITED [email protected] or tel number 0161 236 6936 (2525051) (Company Number 09101824) Registered office: No 1 Royal Terrace, Southend-on-Sea, Essex, SS1 1EA CUMBRIA2525016 RURAL HOUSING TRUST Principal trading address: (storage only) 479 Coventry Road, Hinckley, (Company Number 02920997) Leicestershire, LE10 0NF Registered office: Fairview House, Victoria Place, Carlisle, Cumbria, At a General Meeting of the members of the above named company, CA1 1HP duly convened and held at The Old Exchange, 234 Southchurch Principal trading address: Redhills House, Redhills Business Park, Road, Southend on Sea, Essex, SS1 2EG on 8 April 2016 the Penrith, Cumbria, CA11 0DT following resolutions were duly passed; as a Special Resolution and At a general meeting of the Company, duly convened and held at The as an Ordinary Resolution respectively: Sponsors Lounge, Penrith RUFC Ltd, Winters Park, Penrith, Cumbria, 1. “That the Company be wound up voluntarily”. CA11 8RG on 13 April 2016, the following Resolutions were passed 2. “That Jamie Taylor and Wayne Macpherson of Begbies Traynor as a Special Resolution and an Ordinary Resolution respectively: (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend “That the Company be wound up voluntarily and that Daryl Warwick & on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of Michael C Kienlen of Armstrong Watson, Fairview House, Victoria the Company for the purpose of the voluntary winding-up, and any Place, Carlisle, Cumbria CA1 1HP, be and are hereby appointed Joint act required or authorised under any enactment to be done by the Liquidators of the Company for the purposes of such winding up.” Joint Liquidators may be done by all or any one or more of the Contact details: Daryl Warwick, Joint Liquidator, IP no 9500, & persons holding the office of liquidator from time to time.” Michael C Kienlen, Joint Liquidator, IP no 9367 of Armstrong Watson, Jamie Taylor (IP Number: 002748) and Wayne Macpherson (IP Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP. Number: 009445). Alternative contact: Donna McLeod T: 01228 690200 E: Any person who requires further information may contact the Joint [email protected] Liquidator by telephone on 01702 467255. Alternatively enquiries can Mr E C Ecroyd, Chairman (2525016) be made to George Langley by e-mail at george.langley@begbies- traynor.com or by telephone on 01702 467255. David Cooper, Chairman DE2525004 ROSA GLASS HOME IMPROVEMENTS LIMITED 8 April 2016 (2525053) (Company Number 8222673) Registered office: Suite 1 Marcus House, Park Hall Road, Stoke on Trent, ST3 5XA 2524772CREATIVE REACTION LIMITED Principal trading address: Units 1-4 Planks Lane, Wombourne, (Company Number 08765901) Wolverhampton, WV5 8EB Registered office: Routec (Gb) Limited Borwick Drive, Grovehill Road, At a General Meeting of the Members of the above-named Company, Beverley HU17 0HQ duly convened, and held at The Borough Arms Hotel, King Street, Principal trading address: Routec (Gb) Limited Borwick Drive, Newcastle under Lyme, ST5 1HX on 1 April 2016, the following Grovehill Road, Beverley HU17 0HQ Resolutions were duly passed, as a Special Resolution and as an At a general meeting of the Company, duly convened and held at Ordinary Resolution respectively: Holiday Inn Express, 80 Ferensway, Hull, HU2 8LN on 13 April 2016, “That the company be wound up voluntarily under section 84(1)(b) of the following Resolutions were passed as a Special Resolution and an the INSOLVENCY ACT 1986. That Martin Williamson of ipd, Suite 1 Ordinary Resolution respectively: Marcus House, Park Hall Business Village, Park Hall Road, Stoke on That the Company be wound up voluntarily and that Adrian Graham Trent, ST3 5XA be and is hereby appointed liquidator of the Company of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, for the purpose of its winding up.” Any creditor requiring further S1 2JA, be and is hereby appointed liquidator of the Company for the information should contact Martin Williamson (IP Number 9222) of ipd, purposes of such winding up. Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, Stoke on Trent, ST3 5XA, telephone 01782 594344, email mw@ipd- 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of uk.com. Appointment: 13 April 2016. Further information about this case is Brian Rodger Kruger, Chairman available from the offices of Graywoods on 0114 285 9500. 1 April 2016 (2525004) Dean Coleman , (2524772)

ELM2524737 MECHANICAL SERVICES LIMITED INSOLVENCY2525051 ACT 1986 (Company Number 08681256) RESOLUTIONS OF Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, CRS (NW) LIMITED St Albans, Herts AL1 5JN (Company Number 08380455) Principal trading address: (former) 25 Elm Way, London N11 3NP Previous Name of Company: Conservatory Roof Solutions (NW) Passed 15th April 2016 Limited At a GENERAL MEETING of the above-named Company, duly Registered office: 11 Bradwell Road, Lowton, Warrington, Cheshire convened, and held at Sterling Ford, Centurion Court, 83 Camp WA3 2NY Road, St Albans, Herts AL1 5JN on the 15th April 2016, the Principal trading address: 11 Bradwell Road, Lowton, Warrington, subjoined SPECIAL RESOLUTION was duly passed, viz:- Cheshire WA3 2NY RESOLUTION Registered in & Wales That it has been proved to the satisfaction of this meeting that the PASSED 14 APRIL 2016 Company cannot by reason of its liabilities continue its business, and At a General Meeting of the company duly convened and held at St that it is advisable to wind up the same, and accordingly that the James Building, 79 Oxford Street, Manchester M1 6HT on 14 April Company be wound up voluntarily, and that PHILLIP ANTHONY 2016 at 11.00 am the following resolutions were passed, Resolution ROBERTS of STERLING FORD, CENTURION COURT, 83 CAMP No 1 as a Special Resolution and Resolution No 2 as an Ordinary ROAD, ST ALBANS, HERTS AL1 5JN be and he is hereby Resolution. appointed liquidator for the purposes of such winding-up. 1. THAT it has been proved to the satisfaction of this meeting that the Office Holder Details: Phillip Anthony Roberts (IP number 6055) of company cannot by reason of its liabilities continue its business and Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 that the company be wound up voluntarily. 5JN. Date of Appointment: 15 April 2016. Further information about 2. THAT N A Hancock (IP No 8697) of the firm of UHY Hacker Young this case is available from the offices of Sterling Ford on 01727 811 turnaround and recovery, Chartered Accountants, St James Building, 161 or by email at [email protected]. 79 Oxford Street, Manchester M1 6HT be and is hereby appointed Jamie William Peter Tribble , Director (2524737) liquidator of the company for the purpose of the voluntary winding-up. DATED 14 April 2016

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

FUTUREPAY2525027 LIMITED GIRDWOOD’S2524835 GARAGE LIMITED (Company Number 06865856) Company Number: SC449211 Registered office: Suite D, Astor House, 282 Lichfield Road, Sutton Creditors’ Voluntary Liquidation Coldfield B74 2UG Registered Office: c/o HJS Recovery Suite 18, The Pentagon Centre Principal trading address: 154 Streetly Lane, Sutton Coldfield B74 36 Washington Street Glasgow G3 8AZ 4TD Principal trading address: 9 Rutherford Square Brucefield Industrial At a General Meeting of the above-named Company, duly convened, Estate Livingston EH54 9BU and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, Date on which Resolutions were passed: Members: 7 April 2016 on 13 April 2016 the following resolutions were passed as a special Creditors: 7 April 2016 resolution and as an ordinary resolution: At a general meeting of the Company, duly convened and held at “That the Company be wound up voluntarily and that Roderick Regus Edinburgh, 9-10 St Andrews Square, Edinburgh, EH2 2AF on 7 Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham April 2016, the following Resolutions were passed as a Special B3 1UP, (IP No. 8834) be and is hereby appointed Liquidator of the Resolution and an Ordinary Resolution respectively: Company for the purpose of the voluntary winding up.” At a meeting “That the Company be wound up voluntarily, of creditors held on 13 April 2016 the creditors confirmed the that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 appointment of Roderick Graham Butcher as Liquidator. Carlton Place, Southampton, SO15 2EA, be and are hereby appointed Further details contact: Ashley Millensted, Email: Joint Liquidators of the Company for the purposes of such winding up [email protected] or Tel: 0121 236 6001 and that the joint liquidators be authorised to act jointly and severally Denise Morecock, Chairman (2525027) in the liquidation.” Stephen Powell, 9561 and Gordon Johnston, 8616, HJS Recovery, 12-14 Carlton Place, Southampton, SO15 2EA 2525029G T OFFICE PROJECTS LIMITED Alternative person to contact with enquiries about the case and (Company Number 09050670) telephone number: Karl Lovatt, 02380 234222, Registered office: C/O Gaines Robson Insolvency Ltd, 1200 Century [email protected] Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA Gillian Girdwood Principal trading address: N/A Director and Chairman (2524835) At a General Meeting of the above named Company, duly convened and held at 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW on 01 March 2016 at 10.00 am, the GLOBAL2525050 STORAGE MANAGEMENT LIMITED following Special and Ordinary Resolutions were duly passed: (Company Number 08353233) “That the company be wound up voluntarily and that David James Registered office: Mulberry House, 53 Church Street, Weybridge, Robson, of Gaines Robson Insolvency Ltd, 1200 Century Way, Thorpe Surrey KT13 8DJ Park Business Park, Colton, Leeds, LS15 8ZA, (IP No. 11130) be and Principal trading address: Unit 1A, Europa Trading Estate, Frazer is hereby appointed Liquidator for the purpose of such winding up.” Road, Erith, Kent DA8 1QL For further details contact: Tel: 0113 251 5007 Section 85(1), Insolvency Act 1986 Geraldine Teasdale, Director (2525029) Resolutions to Wind Up: At a general meeting of the Company, duly convened and held at Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ at 11.00 am on 13 April 2016, the following G.2525018 K. ASTON & SONS LIMITED Resolutions were passed as a Special Resolution and as an Ordinary (Company Number 07713919) Resolution respectively: “That the Company be wound up voluntarily Registered office: Unit H Office Block 1 Brockhurst Cr, Bescot, and that Tony James Thompson of Piper Thompson, Mulberry House, Walsall, West Midlands, WS5 4AY 53 Church Street, Weybridge, Surrey KT13 8DJ be and is hereby Principal trading address: Unit H Office Block 1 Brockhurst Cr, appointed Liquidator of the Company for the purposes of such Bescot, Walsall, West Midlands, WS5 4AY winding up”. At a general meeting of the above named Company, duly convened Date on which Resolutions were passed: Members: 13 April 2016 and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, Creditors: 13 April 2016 B3 2BB on 07 April 2016 the following resolutions were duly passed J D Bryce, Director as a Special Resolution and an Ordinary Resolution respectively: Liquidator’s Details: T J Thompson, IP no 5280 of Piper Thompson, “That the Company be wound up voluntarily and that Conrad Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Beighton and Paul Masters, both of Leonard Curtis, Bamfords Trust Telephone (01932) 855515 (2525050) House, 85-89 Colmore Row, Birmingham, B3 2BB, (IP Nos 9556 and 8262) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be HIP2525105 SMART HOME LTD authorised to act jointly and severally in the Liquidation.” (Company Number 07104891) For further details contact: Conrad Beighton or Paul Masters, Email: Registered office: Unit 20 A K Business Park, Russell Road, [email protected], Tel: 0121 200 2111. Southport, Merseyside PR9 7SA Geoffrey Kenneth Aston, Director (2525018) Principal trading address: Unit 20 A K Business Park, Russell Road, Southport, Merseyside PR9 7SA Notice is hereby given that the following resolutions were passed on GEN2525106 TRADING LIMITED 08 April 2016 as a Special Resolution and an Ordinary Resolution: (Company Number 07883364) “That the Company be wound up voluntarily and that Martin C Registered office: Ground Floor & Basement, 29 Store Street, London, Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, WC1E 7BS Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. At a General Meeting of the Members of the above-named Company, 6212) be appointed Liquidator for the purposes of such winding up.” duly convened, and held at Wenta Business Centre, 1 Electric Further details contact: Martin C Armstrong, Email: Avenue, Enfield EN3 7XU, on 7 April 2016, the following Resolutions [email protected] or Tel: 020 8661 7878. Alternative contact: were duly passed, No 1 as a Special Resolution and No 2 as an Philippa Drewitt. Ordinary Resolution. Neil Taylor, Chairman (2525105) 1. “That the Company be wound up voluntarily.” 2. “That Constantinos Pedhiou, be and is hereby appointed Liquidator for the purposes of such winding-up.” J2525026 TECH AUTOS LIMITED Contact details: Constantinos Pedhiou, (IP No 014852), Liquidator, (Company Number 06480161) CKP Insolvency, Suite 129 Wenta Business Centre, 1 Electric Avenue, Registered office: XL Business Solutions, Premier House, Bradford Enfield EN3 7XU. Road, Cleckheaton, BD19 3TT Alternative contact: [email protected], 020 8150 3730. Principal trading address: Unit 4 Long Acre Way, Holbrook Ind Est, George Nyfoudis, Director (2525106) Sheffield

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 47 COMPANIES

At a General Meeting of the Company, convened, and held at KULT2525061 RETAIL LTD. Brearleys, 39-43 Bridge Street, Swinton, Mexborough, S64 8AP on 14 (Company Number 08965966) April 2016 at 10.00 am the following Resolutions were passed, as a Trading Name: Kurt Muller and K M Lowry Suits Special Resolution and as an Ordinary Resolution respectively: Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, “That the Company be wound up voluntarily and that J N Bleazard, of Wilmslow Road, Didsbury, Manchester, M20 5PG XL Business Solutions Limited, Premier House, Bradford Road, Principal trading address: 60 King Street, Manchester, M2 4LZ Cleckheaton, BD19 3TT, (IP No 09354) be appointed Liquidator of the At a General Meeting of the Members of the above-named Company, Company for the purposes of the voluntary winding-up.” duly convened, and held at Jones Lowndes Dwyer LLP, 4 The For further details contact: Jeremy Bleazard, Email: Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, on 14 [email protected], Tel: 01274 870101. Alternative contact: Graham April 2016 the following Resolutions were duly passed, as a Special Harsley. Resolution and as an Ordinary Resolution respectively: J Storey, Chairman (2525026) “That the Company be wound up voluntarily and that Claire L Dwyer, of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG, (IP No. 9329) be and is hereby 2524824INSOLVENCY ACT 1986 appointed Liquidator for the purposes of such winding up.” JOHN SMITH (NEW PITSLIGO) BAKERY OC For further details contact: Claire L Dwyer, Email: [email protected], Company Number: SC466124 Tel: 0161 438 8555. Registered Office: Johnston Carmichael, Bank House, Seaforth Dhiraj Kapoor, Director (2525061) Street, Fraserburgh, Aberdeenshire, AB43 9BB At an extraordinary general meeting of the members of the above company duly convened and held at 10.30am on 31 March 2016 at 56 LAKENHEATH2525056 HALL ESTATES UK LTD and 58A High Street, Fraserburgh AB43 9HP, the following special (Company Number 06921158) resolution was passed: Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, “That the company cannot, by reason of its liabilities, continue its Waterdale, Doncaster, DN1 3HR business, and that it is advisable to wind up the company and Principal trading address: 1 Lakenheath Hall, Hall Drive, Lakenheath, accordingly, that the company be wound up voluntarily”. Brandon, IP27 9JT The following ordinary resolution was also passed: At a General Meeting of the members of the above named Company, “That Michael James Meston Reid, CA of Meston Reid & Co, 12 duly convened and held at The Holiday Inn Hempstead, M1 Jct 8 Carden Place, Aberdeen, AB10 1UR be and is hereby appointed Breakspear Way, Hemel Hempstead, HP2 4UA on 08 April 2016 at liquidator for the purposes of the voluntary winding up”. 2.00 pm the following resolutions were duly passed as a Special Andrew George Leiper Resolution and as an Ordinary Resolution respectively: Chairman (2524824) “That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9534 and K.J.2525055 BRYAN (BUILDERS) LIMITED 9144) are appointed Joint Liquidators of the Company for the purpose (Company Number 01731592) of the voluntary winding up, and that the Joint Liquidators are to act Previous Name of Company: K J Bryan jointly and severally.” Registered office: Stanford House, 19 Castle Gate, Nottingham NG1 For further details telephone: The Joint Liquidators, 01302 342875 7AQ Jonathan Beckson, Chairman (2525056) Principal trading address: Unit 5, John Davies Workshops, Main Street, Huthwaite, Sutton in Ashfield, Nottinghamshire NG17 2LQ At a General Meeting of the above named Company, duly convened, MAYFAIR2525043 CRESCENT LIMITED and held at Stanford House, 19 Castle Gate, Nottingham NG1 7AQ on (Company Number 05290063) 14 April 2016 the following resolutions were duly passed as a Special Trading Name: Nick Tentis Resolution and as Ordinary Resolutions: Previous Name of Company: Nick Tentis Limited “That the Company be wound up voluntarily and that John Antony Registered office: 9 Wimpole Street, London W1G 9SR Lowe and Christopher John Stirland, both of FRP Advisory LLP, Principal trading address: 37 Saville Row, London Stanford House, 19 Castle Gate, Nottingham NG1 7AQ, (IP Nos 9513 At a General Meeting of the Company, duly convened and held at 9 and 9368) be and are hereby appointed Liquidators for the purposes Wimpole Street, London W1G 9SR on 07 April 2016 the following of such winding up and that anything required or authorised to be Resolutions were passed as a Special Resolution and an Ordinary done by the Liquidators be done by both or either of them.” Resolution respectively: For further details contact: The Joint Liquidators, E-mail: “That the Company be wound up voluntarily and that Robert Horton, [email protected]. of Auria Recovery LLP, 17 Hanover Square, London W1S 1BN, (IP No Keith Bryan, Chairman (2525055) 8922) be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” For further details contact: Robert Horton, Tel: 0207 291 1050. K.M.2525054 LOWRY LTD Alternative contact: Andrew Darling. (Company Number 08177042) Nick Tentis, Director (2525043) Trading Name: Kurt Muller and K M Lowry Suits Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG MKC2525062 AIR CONDITIONING LTD Principal trading address: Unit G27B & G31, The Lowry Designer Mall, (Company Number 07856141) The Quays, Salford M50 3AG Registered office: c/o Silke & Co Limited, 1st Floor, Consort House, At a General Meeting of the Members of the above-named Company, Waterdale, Doncaster, DN1 3HR duly convened, and held at Jones Lowndes Dwyer LLP, 4 The Principal trading address: 25 Brooke Forest, Fairlands, Guildford, Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, on 14 Surrey, GU3 3JJ April 2016 the following Resolutions were duly passed, as a Special At a General Meeting of the members of the above named Company, Resolution and as an Ordinary Resolution respectively: duly convened and held at The Holiday Inn Hemel Hempstead, M1, “That the Company be wound up voluntarily and that Claire L Dwyer, Jct 8, Breakspear Way, Hemel Hempstead, HP2 4UA on 08 April 2016 of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, at 3.00 pm the following resolutions were duly passed as a Special Didsbury, Manchester M20 5PG, (IP No 9329) be and is hereby Resolution and as an Ordinary Resolution respectively: appointed Liquidator for the purposes of such winding up.” “That the Company be wound up voluntarily and that Ian Michael Further details contact: Claire L Dwyer, Email: [email protected], Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Tel: 0161 438 8555. Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos. 9534 and Dhiraj Kapoor, Director (2525054) 9144) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally.”

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: The Joint Liquidators, Tel: 01302 342875 “That it has been proved to the satisfaction of this meeting that the Lee Barry Randall, Chairman (2525062) 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 Darren Terence Brookes, 2525037MOTOFIT LIMITED of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, (Company Number 07943537) Hale, Cheshire, WA15 9SQ, (IP No. 9297) be and is hereby appointed Registered office: Glenwood House, 5 Arundel Way, Cawston, Rugby, Liquidator for the purposes of such winding-up.” Warwickshire, CV22 7TU For further details contact: Darren Terence Brookes, Email: Principal trading address: Old Barns Farm, Tamworth Road, Over [email protected]. Tel: 0161 927 7788 Whitmore, Nr Coleshill, B46 2PJ Alan Baxter, Director (2525065) At a general meeting of the above name company, duly convened and held at Holiday Inn Express Birmingham NEC, Bickenhill Parkway, Bickenhill, Birmingham, B40 1QA on 8 April 2016 at 11.00am the R.P.2525044 ADAMS (INTERIORS) LIMITED following Special Resolution and ordinary resolution were passed: (Company Number 06436090) ‘Special Resolution: “That the company be wound up voluntarily”, Registered office: 31a High Street, Chesham, Bucks HP5 1BW Ordinary Resolution: “David Halstead Bottomley be and is hereby Principal trading address: The Granary, Frithsden, Hemel Hempstead, appointed Liquidator of the company on 8 April 2016 for the purposes Hertfordshire HP1 3DD of such winding up”. At a General Meeting of the above-named Company, duly convened Contact details: David Halstead Bottomley, IP Number 6823, and held 14 April 2016 the following resolutions were duly passed: Glenwood House, 5 Arundel Way, Cawston, Rugby, Warwickshire “That the Company be wound up voluntarily and that Mark Reynolds, CV22 7TU, telephone number: 08700 676767, email of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, [email protected]. Hertfordshire, WD6 2FX, (IP No. 008838) be appointed Liquidator of Alternative Contact: Paul Rogers on the same telephone number and the Company for the purposes of the voluntary winding up.” The email address. appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Mr C D Fletcher, Chairman (2525037) Stirling Way, Borehamwood, Hertfordshire, WD6 2FX as Liquidator was confirmed. Further details contact: Mark Reynolds, Tel: 020 8343 3710. NATURAL2525046 AGGREGATES LTD Alternative contact: Maria Christodoulou. (Company Number 08893742) Roger Philip Adams, Director (2525044) At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 18 April 2016 the following SISI2525038 & MAY LIMITED resolutions were duly passed as a Special Resolution and as an (Company Number 08313352) Ordinary Resolution respectively: Registered office: TaxAssist 5 Monmouth Place, Bath, BA1 2AT “THAT it has proved to the satisfaction of this meeting that the Principal trading address: 9A Bartlett Street, Bath, BA1 2QZ Company cannot, by reason of its liabilities, continue its business and At a General Meeting of the above named Company duly convened that it is advisable to wind up the same and, accordingly, that the and held at 2430/2440 The Quadrant, Aztec West, Almondsbury, Company be wound up voluntarily and that Christopher Brooksbank Bristol, BS32 4AQ, on 8 April 2016, the following resolutions were of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, duly passed as a special and two ordinary resolutions, respectively: BD19 3UE, be and is hereby appointed Liquidator for the purposes of 1. “That it has been resolved by special resolution that the Company such winding up.” be wound up voluntarily.” Anthony Wood, Director (2525046) 2. “That Carolynn Jean Best and Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are 2525035ONE BERKELEY STREET LIMITED hereby appointed Joint Liquidators of the Company for the purposes (Company Number 00709547) of the winding-up”. Registered office: Tower Bridge House, St Katharines Way, London, 3. “That any act required or authorised under any enactment to be E1W 1DD done by the Liquidator is to be done by one or more of the Joint Principal trading address: Businesslodge, Europa House, Barcroft Liquidators”. Street, Bury, BL9 5BT Contact details: Carolynn Jean Best and Richard Frank Simms, IP At a General Meeting of the above-named Company, duly convened Numbers 9683 and 9252, Joint Liquidators, F A Simms & Partners and held on 08 April 2016 the following Resolutions were duly passed, Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire as a special resolution and an ordinary resolution respectively: LE17 5FB. “That the company be wound up voluntarily and that Guy Robert Alternative contact: Thomas Harris Email [email protected], Tel Thomas Hollander and Roderick John Weston, both of Mazars LLP, 01455 555493 Tower Bridge House, St Katharine’s Way, London, E1W 1DD, (IP Nos. Emma Mandell -Lynn - Chairman (2525038) 009233 and 008730) be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally.” SW2525057 LONDON RESTAURANTS LTD For further details contact: The Joint Liquidators, Tel: 0207 063 4477. (Company Number 08835446) Alternative contact: Molly McErlane Trading Name: The Idle Hour Rufus Laycock, Director (2525035) Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: 62/63 Railway Side, London, SW13 0PQ At a General Meeting of the above-named Company held at 11.00am PERA2525065 MANAGEMENT SERVICES LIMITED at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 11 April 2016 the (Company Number 08018934) following Resolutions were duly passed: Registered office: Pera Business Park, Nottingham Road, Melton “That the Company be wound up voluntarily and that Nedim Ailyan, of Mowbray, LE13 0PB Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 Principal trading address: Pera Business Park, Nottingham Road, 6NZ, (IP No. 9072) is appointed Liquidator for the purposes of the Melton Mowbray, LE13 0PB voluntary winding up.” At a General Meeting of the members of the above-named company, For further details contact: Nedim Ailyan, Email: duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 [email protected], Tel: 020 8302 4344 9SQ on 12 April 2016 the following resolutions were duly passed as a Maureen Gilmour, Director (2525057) special resolution and as an ordinary resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 49 COMPANIES

TH2525034 U.S. HOLDINGS LIMITED R E Turner, Chairman (2525049) (Company Number 00644437) Registered office: Tower Bridge House, St Katharines Way, London, E1W 1DD URBAN2525047 TECHNOLOGY SYSTEMS LTD Principal trading address: Surrey House, 36-44 High Street, Redhill, (Company Number 08566556) RH1 1RH Registered office: 100 St James Road, Northampton NN5 5LF At a General Meeting of the above-named Company, duly convened Principal trading address: Unit 5 West End, Silverstone, Towcester, and held on 08 April 2016 the following Resolutions were duly passed, NN12 8UY as a special resolution and an ordinary resolution respectively: At a General Meeting of the Members of the above-named Company, “That the company be wound up voluntarily and that Guy Robert duly convened, and held at 100 St James Road, Northampton NN5 Thomas Hollander and Roderick John Weston, both of Mazars LLP, 5LF on 14 April 2016 the following Special Resolution was duly Tower Bridge House, St Katharine’s Way, London, E1W 1DD, (IP Nos. passed: 009233 and 008730) be appointed as Joint Liquidators of the “That the Company be wound up voluntarily and that Peter John Company for the purposes of the voluntary winding-up and that they Windatt and John William Rimmer, both of BRI Business Recovery be authorised to act jointly and severally.” and Insolvency, 100 St James Road, Northampton NN5 5LF, (IP Nos For further details contact: The Joint Liquidators, Tel: 0207 063 4477. 8611 and 13836) are hereby appointed Joint Liquidators for the Alternative contact: Molly McErlane purpose of the winding-up and that they may act jointly and Rufus Laycock, Director (2525034) severally.” For further details contact: Adam King, Tel: 01604 595616. J Chambers, Director (2525047) 2525032THE WELCOME SUITE LTD (Company Number 07345667) Registered office: Arrans RM209, Pacific House, Relay Point, YOKE2525147 (UK) LIMITED Tamworth, B77 5PA (Company Number 07295644) Principal trading address: 30a Cromwell Street, Coventry CV6 5EZ Registered office: 35 Beaufort Court, Admirals Way, South Quay, At an EXTRAORDINARY GENERAL MEETING of the above-named Waterside, London E14 9XL Company, duly convened, and held at 3.30 pm at The Village Hotel, Principal trading address: Units 1036-1037, Whitgift Centre, Croydon Dolomite Avenue, Coventry Business Park, Coventry CV4 9GZ on 8 CR0 1UU April 2016, the subjoined SPECIAL RESOLUTION was duly passed, Insolvency Act 1986 – section 84(1)(b) viz:- At a general meeting of the above named company, duly convened “That the Company be wound up voluntarily, and that Robert and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 12 Gibbons, Licensed Insolvency Practitioner, of Arrans Limited, Arrans April 2016 the subjoined Special Resolution was passed: ‘That it has RM 209, Pacific House, Relay Point, Tamworth, B77 5PA be and is been proved to the satisfaction of this meeting that the company hereby appointed Liquidator for the purpose of such winding-up.” cannot by reason of its liabilities continue its business, and that it is Contact details: Robert Gibbons, 9079, Licensed Insolvency advisable to wind up the same, and accordingly that the company be Practitioner, Arrans Limited, Arrans RM 209, Pacific House, Relay wound up voluntarily and that Ninos Koumettou be and is hereby Point, Tamworth, B77 5PA, [email protected], 0182760020, R appointed Liquidator of the company on 12 April 2016 for the Cutts purposes of such winding up.’ U Panchal, Chairman (2525032) Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and email address: [email protected]. Alternative contact for THOMPSON2525052 SWAN LTD enquiries on proceedings: Mark Wootton (Company Number 08454846) Priyesh Singadia, Director/Chairman (2525147) Trading Name: Immortals Gym Registered office: Evolution House, Iceni Court, Delft Way, Norwich, NR6 6BB Principal trading address: 2 Marriott Close, Norwich, NR2 4UX Liquidation by the Court At a General Meeting of the Company duly convened and held at The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY on 12 APPOINTMENT OF LIQUIDATORS April 2016 the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: ELITE2524867 FLEET (SCOTLAND) LIMITED “That the Company be wound up voluntarily and that Richard Cacho, Company Number: SC422821 of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose In Liquidation Lane, Norwich, NR1 1BY, (IP No. 11012) be and is hereby appointed Registered Office: 10 Ardross Street, Inverness, IV3 5NS Liquidator of the Company for the purposes of such winding up.” Previous Registered Office: 10 Knockbreck Street, Tain, Ross-shire, Further details contact: Richard Cacho, Tel: 01603 284284. IV19 1BJ Alternative contact: Rachel Nuttall. I, Stewart MacDonald, Chartered Accountant, 10 Ardross Street, Benedict Thompson, Liquidator (2525052) Inverness, IV3 5NS, hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 12 April 2016, I was appointed Liquidator of the above named company by a Resolution of TURNER2525049 CONSTRUCTION (MIDLANDS) LIMITED the First Meeting of Creditors held in terms of Section 138(3) of the (Company Number 01466739) Insolvency Act 1986. No Liquidation Committee was established. Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Accordingly, I do not intend to summon a further meeting for the Midlands WS1 2NE purpose of establishing a Liquidation Committee unless one-tenth, in Principal trading address: Unit 7, Boscomoor Industrial Estate, value, of the creditors require it in terms of Section 142(3) of the Commerce Drive, Penkridge, Staffordshire ST19 5QY Insolvency Act 1986. At a Special Meeting of the members of the above-named Company, Creditors who have not already done so are requested to lodge their duly convened, and held at the Express by Holiday Inn, Acton Court, formal claims with me. Acton Gate, Staffordshire ST18 9AP at 10.30 am on 12 April 2016 the Further contact details: Chris Shades telephone 0141 567 4500 or via following Special Resolution was duly passed:- email [email protected] “That it has been proved to the satisfaction of this Meeting that the Tain Sheriff Court Reference: L1/16 Company resolves by Special Resolution that it be wound up Stewart MacDonald Liquidator voluntarily, and that Eileen T F Sale, of Sale Smith & Co Limited, Office Holder Number: 8906 Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 Scott-Moncrieff, 10 Ardross Street, Inverness IV3 5NS 2NE, (IP No 008738) be and is hereby appointed Liquidator for the 14 April 2016 (2524867) purpose of such winding up.” For further details contact: Eileen T F Sale, Tel: 01922 624777.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

HIGHLAND2524858 BATHROOMS LIMITED Previous Registered Office: Corriegarth Hotel, Heathmount Road, In Liquidation Inverness, IV2 3JU Company Number: SC371138 I, Stewart MacDonald, Chartered Accountant, 10 Ardross Street, Registered Office: 10 Ardross Street, Inverness, IV3 5NS Inverness, IV3 5NS, hereby give notice, pursuant to Rule 4.19 of the Previous Registered Office: 18 Slackbuie Way, Inverness, IV2 6AT Insolvency (Scotland) Rules 1986, that on 12 April 2016, I was I, Pamela Coyne, Insolvency Practitioner, 10 Ardross Street, appointed Liquidator of the above named company by a Resolution of Inverness, IV3 5NS, hereby give notice, pursuant to Rule 4.19 of the the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency (Scotland) Rules 1986, that on 12 April 2016, I was Insolvency Act 1986. No Liquidation Committee was established. appointed Liquidator of the above named company by a Resolution of Accordingly, I do not intend to summon a further meeting for the the First Meeting of Creditors held in terms of Section 138(3) of the purpose of establishing a Liquidation Committee unless one-tenth, in Insolvency Act 1986. No Liquidation Committee was established. value, of the creditors require it in terms of Section 142(3) of the Accordingly, I do not intend to summon a further meeting for the Insolvency Act 1986. purpose of establishing a Liquidation Committee unless one-tenth, in Creditors who have not already done so are requested to lodge their value, of the creditors require if in terms of Section 142(3) of the formal claims with me. Insolvency Act 1986. Further contact details: Lyndsay Millar telephone 0141 567 4500 or via Creditors who have not already done so are requested to lodge their email [email protected] formal claims with me. Inverness Sheriff Court Reference: L2/16 Further contact details: Lyndsay Millar telephone 0141 567 4500 or via Stewart MacDonald email [email protected] Liquidator Inverness Sheriff Court Reference: L1/16 Office Holder Number: 8906 Pamela Coyne Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS Liquidator 15 April 2016 (2524842) Office Holder Number: 9952 Scott-Moncrieff, 10 Ardross Street, Inverness IV3 5NS 15 April 2016 (2524858) In2525349 the High Court of Justice No 3699 of 2015 SAN COMPUTERS LIMITED 2525212In the High Court of Justice NEW BOND HOUSE, 124 NEW BOND STREET, W1S 1DX No 9477 of 2015 A General Meeting of Contributories is to take place on: 19 May 2016 LGA MECHANICAL SERVICES LIMITED at 11:30 am. (Company Number 07969327) Venue: At the Official Receiver’s office at the address stated below: Registered office: 51 South Street, Isleworth, Middlesex, TW7 7AA 4 Abbey Orchard Street, LONDON SW1P 2HT Principal Trading Address: 36 Broom Field, Lightwater, Surrey, GU18 Meeting summoned by: Official Receiver 5QN The Purpose of Meeting: To appoint Liquidator Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Proofs and Proxies: In order to be entitled to vote at the meeting, Rules 1986 (as amended), that Martin C Armstrong FCCA FABRP creditors must lodge proxies and any previously unlodged proofs by FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead 12.00 on 18 May 2016 at the Official Receiver’s address stated below. Road, Sutton, Surrey, SM1 4LA, was appointed Liquidator of the Official Receiver: Karen Jackson, London A, 2nd Floor 4 Abbey Company by the Secretary of State on 18 March 2016. Orchard Street, LONDON SW1P 2HT020 7637 1110London Further details contact: Martin C Armstrong, Email: [email protected] [email protected] Tel: 020 8661 7878. Alternative contact: Philippa Capacity: Liquidator Drewitt Date of Appointment: 25 January 2016 (2525349) Martin C Armstrong, Liquidator 18 March 2016 (2525212) In2525213 the High Court of Justice No 3699 of 2015 NICOLSON2524848 MAPS LIMITED SAN COMPUTERS LIMITED Company Number: SC443989 NEW BOND HOUSE, 124 NEW BOND STREET, W1S 1DX In Liquidation A General Meeting of Creditors is to take place on: 19 May 2016 at Registered Office: 3 Frazer Street, Largs, Ayrshire, KA30 9HP 11:00 am. NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency Venue: At the Official Receiver’s office at the address stated below: (Scotland) Rules 1986, that on 14 April 2016, I, Annette Menzies, 4 Abbey Orchard Street, LONDON SW1P 2HT Insolvency Practitioner, William Duncan (Business Recovery) Ltd, 2nd Meeting summoned by: Official Receiver Floor, 18 Bothwell Street, Glasgow, G2 6NU was appointed Liquidator The Purpose of Meeting: To appoint Liquidator of Nicolson Maps Limited by resolution of a Meeting of Creditors Proofs and Proxies: In order to be entitled to vote at the meeting, pursuant to Section 138(4) of the Insolvency Act 1986. creditors must lodge proxies and any previously unlodged proofs by A liquidation committee was not established. Accordingly, I hereby 12.00 on 18 May 2016 at the Official Receiver’s address stated below. give notice that I do not intend to summon a further meeting for the Official Receiver: Karen Jackson, London A, 2nd Floor 4 Abbey purpose of establishing a liquidation committee unless one tenth in Orchard Street, LONDON SW1P 2HT020 7637 1110London value of the creditors require me to do so in terms of section 142(3) of [email protected] the Insolvency Act 1986. Capacity: Liquidator All creditors who have not already done so are required to lodge their Date of Appointment: 25 January 2016 (2525213) claims with me. Further contact details: Kim Wilson on telephone number 0141 535 3133 or email DISMISSAL OF WINDING-UP PETITION [email protected] Annette Menzies In2525205 the High Court of Justice, Chancery Division Liquidator Companies CourtNo 1071 of 2015 Office-holder Number: 9128 In the Matter of LONDON AND REGENT CONSTRUCTION LIMITED 15 April 2016 (2524848) (Company Number 05489391) and in the Matter of the THE INSOLVENCY ACT 1986

OMALLEY2524842 PUBS LIMITED In Liquidation Company Number: SC426607 Registered Office; 10 Ardross Street, Inverness, IV3 5NS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 51 COMPANIES

A Petition to wind up the above named Company of Thornton House, 2525223In the Birmingham District Registry Thornton Road, London, SW19 4NG, presented on 10 February 2015, No 6576 of 2010 by DESIGNER M & E SERVICES UK LIMITED, FOR WHOM PIONEER ST AUSTELL MOTOR GROUP LIMITED POINT LIMITED (IN ADMINISTRATION), 1st Floor Egale 1, 80 St (Company Number 05205122) Albans Road, Watford, Herts, WD17 1RP, was substituted by a court Registered office: Griffins, Tavistock House South, Tavistock Square, order dated 30 March 2015, of, C/O Grant Thornton UK LLP, 30 London, WC1H 9LG Finsbury Square, London, EC2P 2YU and advertised in the London Principal Trading Address: 26 Beech Road, St Austell, Cornwall, PL25 Gazette, on 17 March 2015 was heard by the Court on 11 April 2016 4TS and was dismissed by the Court. Notice is hereby given that the Liquidator has summoned a final The Petitioner’s Solicitor is Reed Smith LLP, The Broadgate Tower, 20 meeting of the Company’s creditors under Section 146 of the Primrose Street, London, EC2A 2RS.. Insolvency Act 1986 for the purpose of receiving the Liquidator’s 12 April 2016 (2525205) report of the winding-up and to determine whether the Liquidator should be given his release. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 24 FINAL MEETINGS June 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge 2525217In the Reading County Court their proxies with the Liquidator at Griffins, Tavistock House South, No 26 of 2015 Tavistock Square, London, WC1H 9LG by no later than 12 noon on ACS CATERING LIMITED the business day prior to the day of the meeting (together with a (Company Number 07095632) completed proof of debt form if this has not previously been Registered office: C12 Marquis Court, Marquis Way, Team Valley, submitted). Gateshead, NE11 0RU Date of Appointment: 13 December 2010. Principal Trading Address: 16 Caldfridus Way, Bracknell, Berkshire, Office Holder details: Stephen Hunt (IP No: 9183), of Griffins, RG12 9ET Tavistock House South, Tavistock Square, London, WC1H 9LG Notice is hereby given that a Final Meeting of Creditors has been Further details contact: Stephen Hunt, Tel: 020 7554 9600. Alternative summoned by the Liquidator under Section 146 of the Insolvency Act contact: Email: [email protected] 1986 and Rule 4.125(1B) of the Insolvency Rules 1986 (as amended) Stephen Hunt, Liquidator for the purpose of showing how the winding up of the company has 13 April 2016 (2525223) been conducted and its property disposed of, hearing any explanation that may be given by the Liquidator and to determine his release from office. The meeting will be held on 24 May 2016 at 10.30 am at the In2525218 the Bournemouth and Poole Combined Court offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team No 174 of 2012 Valley, Gateshead, NE11 0RU. STERISAN LIMITED A creditor entitled to attend and vote is entitled to appoint a proxy to (Company Number 06439521) attend and vote instead of him. Proxies to be used at the meeting Registered office: The Old Town Hall, 71 Christchurch Road, should be lodged at the offices of KSA Group Ltd, C12 Marquis Ringwood, BH24 1DH Court, Marquis Way, Team Valley, Gateshead, NE11 0RU no later Principal Trading Address: Unit 4 K & B Industrial Estate, Holy Rood than 12.00 noon on the working day immediately before the meeting Close, Creekmoor, Poole, BH17 7BP together with a completed proof of debt if you have not already Notice is hereby given that the Liquidator has summoned a final lodged one. Eric Walls (IP No 9113) of KSA Group Ltd, C12 Marquis meeting of the Company’s creditors under Section 146 of the Court, Marquis Way, Team Valley, Gateshead, NE11 0RU was Insolvency Act 1986 for the purpose of receiving the Liquidator’s appointed Liquidator of the above company on 2 March 2015. report of the winding up and to determine whether the Liquidator Further details contact: [email protected], Tel: 0191 should be given their release. The meeting will be held at The Old 4823343. Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH on 14 June Eric Walls, Liquidator 2016 at 10.00 am. 11 April 2016 (2525217) In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH by no later than 12.00 In2525216 the High Court of Justice noon on the business day prior to the day of the meeting (together No 6551 of 2014 with a completed proof of debt form if this has not previously been DRUMMOND AND HILLIER LTD submitted). (Company Number 07779505) Date of Appointment: 18 September 2012. Trading Name: Drummond and Hillier Office Holder details: David Patrick Meany (IP No: 9453) of Ashtons Registered office: King Street House, 15 Upper King Street, Norwich, Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Norfolk NR3 1RB Christchurch Road, Ringwood, BH24 1DH Principal Trading Address: 10 Aland Court, Finland Street, London Further details contact: David Patrick Meany, Email: SE16 7LA [email protected], Tel: 01202 970 430. Alternative Notice is hereby given that the Liquidator has summoned a final contact: T Hollingsworth, Email: [email protected] meeting of the Company’s creditors under Section 146 of the David Patrick Meany, Liquidator Insolvency Act 1986 for the purpose of receiving the Liquidator’s 13 April 2016 (2525218) report of the winding-up and to determine whether the Liquidator should be given his release. The meeting will be held at King Street House, 15 Upper King Street, Norwich, NR3 1RB on 15 June 2016 at MEETINGS OF CREDITORS 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at King Street House, 15 In2524764 the High Court of Justice, Chancery Division Upper King Street, Norwich, NR3 1RB by no later than 12 noon on the No 2323 of 2015 business day prior to the day of the meeting (together with a CHARTERS LIMITED completed proof of debt form if this has not previously been (Company Number 02860063) submitted). Registered office: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD Office Holder details: Andrew Anderson Kelsall (IP No. 009555) of GATWICK RH6 0PA Larking Gowen, King Street House, 15 Upper King Street, Norwich, NOTICE IS HEREBY GIVEN pursuant to Section 4.54 of the NR3 1RB. Date of Appointment: 9 January 2015. Insolvency Rules 1986, that a meeting of creditors of Charters Limited The Liquidator can be contacted on Tel: 01603 624181 or by will be held at the offices of BDO LLP, 2 City Place, Beehive Ring Email:[email protected]. Alternative contact Email: Road, Gatwick, West Sussex, RH6 OPA on 10 May 2016 at 10.00am [email protected]. for the purpose of considering the following resolutions: Andrew Anderson Kelsall, Liquidator 15 April 2016 (2525216)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

1. That creditors consider and if thought fit appoint a Liquidation Any person intending to appear on the hearing of the Petition Committee to assist the Joint Liquidators (such a committee must (whether to support or oppose it) must give Notice of Intention to do comprise of between 3 and 5 creditors). If no such committee is so to the Petitioner or its solicitor in accordance with Rule 4.16 by formed the creditors will consider the following resolutions; 1600 hours on 9th May 2016 2. That the Joint Liquidators be authorised to draw their remuneration The Petitioner’s solicitors are C W Harwood & Co, Kimberley House, based on the time costs incurred by them and their staff in attending 11 Woodhouse Square, Leeds LS3 1AD. Tel: 0113 245 7027, Fax: to matters arising in respect of the liquidation and capped at £60K 0113 242 1329, Email: [email protected] plus VAT and 12 April 2016 (2525168) 3. That the Joint Liquidators be authorised to draw category 2 disbursements in respect of postage, stationery, photocopying charges, telephone, fax and other electronic communications on the BAILLIE2524869 ZENAD LTD basis of £5.00 per creditor per annum, plus VAT; and Company Number: SC372738 4. That the Joint Liquidators be authorised to discharge mileage On 6 April 2016, a petition was presented to Hamilton Sheriff Court by expenses calculated at 45p per mile from the funds held in the the Advocate General for Scotland for and on behalf of the liquidation; Commissioners for Her Majesty’s Revenue and Customs craving the A creditor entitled to vote at the above meeting may appoint a proxy Court inter alia to order that Baillie Zenad Ltd 40 Main Street, to attend and vote in the creditor's stead. Uddingston, G51 7LS (registered office) (company registration Proxy forms must be submitted to the offices of BDO LLP, 2 City number SC372738) be wound up by the Court and to appoint a Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA by no liquidator. All parties claiming an interest must lodge Answers with later than 12 noon on 9 May 2016 to entitle you to vote on the Hamilton Sheriff Court, Birnie House, Caird Park, Hamilton Business resolutions. Park, Caird Street, Hamilton within 8 days of intimation, service and Office Holder Details: William Matthew Humphries Tait and Antony advertisement. David Nygate (IP numbers 9564 and 9237) of BDO LLP, 2 City Place, N MacDonald Beehive Ring Road, Gatwick, West Sussex RH6 0PA. Date of Officer of Revenue & Customs Appointment: 22 June 2015. Further information about this case is HM Revenue & Customs available from the offices of BDO LLP on 01293 591000. Debt Management William Matthew Humphries Tait and Antony David Nygate , Joint Enforcement & Insolvency Liquidators 20 Haymarket Yards, Edinburgh 6 April 2016 (2524764) for Petitioner Ref: 623/1076155 LYB (2524869)

2525187In the High Court of Justice No 9477 of 2015 BOUND2524850 SKERRIES SEAFOODS LIMITED LGA MECHANICAL SERVICES LIMITED Company Number: SC275324 (Company Number 07969327) On 31 March 2016, a petition was presented to Lerwick Sheriff Court Registered office: 51 South Street, Isleworth, Middlesex, TW7 7AA by the Advocate General for Scotland for and on behalf of the Principal trading address: 36 Broom Field, Lightwater, Surrey, GU18 Commissioners for Her Majesty’s Revenue and Customs craving the 5QN Court inter alia to order that Bound Skerries Seafoods Limited, Notice is hereby given, pursuant to Section 141 OF THE Factory, Stirling Banks East Isle, Shetland Isles ZE2 9AR (registered INSOLVENCY ACT 1986 that the Liquidator has summoned a general office) (company registration number SC275324) be wound up by the meeting of the Company’s creditors to establish whether creditors Court and to appoint a liquidator. All parties claiming an interest must would like to form a liquidation committee (of creditors), or failing that, lodge Answers with Lerwick Sheriff Court, Kind Erik Street, Lerwick to consider resolutions concerning the basis upon which the within 8 days of intimation, service and advertisement. liquidator’s remuneration will be fixed. The meeting will be held at N MacDonald Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, on 23 May Officer of Revenue & Customs 2016, at 10.00 am. In order to be entitled to vote at the meeting, HM Revenue & Customs creditors must lodge their proxies with the Liquidator at Allen House, Debt Management 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12.00 Enforcement & Insolvency noon on the business day prior to the day of the meeting (together 20 Haymarket Yards, Edinburgh with a completed proof of debt form if this has not previously been for Petitioner submitted). Date of Appointment: 18 March 2016. Office Holder Ref: 623/1076874/ARG (2524850) details: Martin C Armstrong FCCA FABRP FIPA MBA (IP No 6212) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. 2524856DIGESTATE MANAGEMENT SERVICES LTD Further details contact: Martin C Armstrong, Email: Company Number: SC470382 [email protected] Tel: 020 8661 7878. Alternative contact: Philippa Notice is hereby given that on 7 April 2016 a Petition was presented Drewitt to the Sheriff of South Strathclyde, Dumfries and Galloway at Lanark Martin C Armstrong, Liquidator by James Gordon Limited (Company Registration number SC293893) 13 April 2016 (2525187) Dalbeattie Road, Castle Douglas DG7 1HZ (Registered Office) craving the Court inter alia to order that Digestate Management Services Limited (Company Registration number SC470382) at 25 Hope Street, PETITIONS TO WIND-UP Lanark ML11 7NE (Registered Office) be wound up by the Court and to appoint Joint Interim Liquidators. By Interlocutor dated 7 April 2016 In2525168 the High Court of Justice (Chancery Division) the Sheriff at Lanark appointed all parties having an interest to lodge Leeds District RegistryNo 203 of 2016 answers thereto in the hands of the Sheriff Clerk at Lanark, within In the Matter of ANRO INTERNATIONAL LIMITED eight days after such intimation, service or advertisement. (Company Number 04363391) Campbell Smith LLP, 21 York Place, Edinburgh EH1 3EN and in the Matter of the INSOLVENCY ACT 1986 EJFC/JAMY032-42 (2524856) A PETITION to wind up the above named company whose Registered Office is at Shirebrook, Foxs Bank Lane, Rainhill, Merseyside L35 3SS presented on 2nd March 2016 by AUTOBOX LOGISTICS LTD whose In2525165 the High Court of Justice Registered Office is at Ocean House, Marston Park, Tamworth B78 Chancery DivionNo 001565 of 2016 3HU claiming to be the creditor of the company will be heard at The In the Matter of DILTA FRESH EGGS LIMITED High Court of Justice, Leeds District Registry, The Court House, (Company Number 8086314) Oxford Row, Leeds LS1 3BG on 10th May 2016 at 1030 hours (or as and in the Matter of the INSOLVENCY ACT 1986 soon hereafter as the Petition can be heard) No CR 2016-001565

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 53 COMPANIES

A Petition to wind up the above-named Company (Company No. Debt Management 8086314) of 47-49 Park Royal Road, London, NW10 7LQ presented Enforcement & Insolvency on 22 March 2016 by THE SECRETARY OF STATE FOR BUSINESS 20 Haymarket Yards, Edinburgh INNOVATION AND SKILLS C/O SHEPHERD AND WEDDERBURN for Petitioner LLP, Condor House, 10 St Paul’s Churchyard, London EC4M 8AL (the Ref: 623/1076696 IDB (2524843) ‘Petition’) in the public interest, will be heard at The High Court of Justice, Chancery Division, Companies Court, Rolls Building, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on NEXTWAVE.IT2524854 LTD 18 May 2016 at 1030 hours (or as soon thereafter as the Petition can Company Number: SC177797 be heard). On 6 April 2016, a petition was presented to Glasgow Sheriff Court by Any person intending to appear on the hearing of the Petition the Advocate General for Scotland for and on behalf of the (whether to support or oppose it) must give notice of intention to do Commissioners for Her Majesty’s Revenue and Customs craving the so to the Petitioner or its Solicitors in accordance with Rule 4.16 by Court inter alia to order that Nextwave.IT Ltd c/o Mark Bower, Flast 16:00 hours on 17 May 2016. 3/2, 701 Govan Road, Govan, Glasgow, G51 2WW (registered office) The Petitioners Solicitor’s are Charles Boyne, Shepherd and (company registration number SC177797) be wound up by the Court Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London and to appoint a liquidator. All parties claiming an interest must lodge EC4M 8AL. Telephone: 0207 429 4985, email: Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within [email protected]. (Reference Number: 8 days of intimation, service and advertisement. I0841.137/LMC/GLH.) J Noonan 15 April 2016 (2525165) Officer of Revenue & Customs HM Revenue & Customs Debt Management 2524866JOHN MCINTYRE LTD Enforcement & Insolvency Company Number: SC444345 20 Haymarket Yards, Edinburgh On 8 April 2016, a petition was presented to Glasgow Sheriff Court by for Petitioner the Advocate General for Scotland for and on behalf of the Ref: 623/1077222 LYB (2524854) Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that John McIntyre Ltd, 18 Millbrix Avenue, Glasgow, G14 0EP (registered office) (company registration number 2524840PREP CATERING LTD SC444345) be wound up by the Court and to appoint a liquidator. All Company Number: SC388197 parties claiming an interest must lodge Answers with Glasgow Sheriff On 1 April 2016, a petition was presented to Inverness Sheriff Court Court, 1 Carlton Place Glasgow within 8 days of intimation, service by the Advocate General for Scotland for and on behalf of the and advertisement. Commissioners for Her Majesty’s Revenue and Customs craving the M . Hare Court inter alia to order that Prep Catering Ltd Brockies Lodge Hotel, Officer of Revenue & Customs Kiltarlity, Beauly, Inverness, IV4 7HW (registered office) (company HM Revenue & Customs registration number SC388197) be wound up by the Court and to Debt Management appoint a liquidator. All parties claiming an interest must lodge Enforcement & Insolvency Answers with Inverness Sheriff Court, The Castle, Inverness within 8 20 Haymarket Yards, Edinburgh days of intimation, service and advertisement. for Petitioner K Henderson Ref: 623/1076546 IDB (2524866) Officer of Revenue & Customs HM Revenue & Customs Debt Management MACDONALD2524844 ENERGY CONSULTANTS LIMITED Enforcement & Insolvency Company Number: SC197541 20 Haymarket Yards, Edinburgh NOTICE IS HEREBY GIVEN that on 13 April 2016 a Petition was for Petitioner presented to the Court of Session by James Allan MacDonald and Ref: 623/1076594 LYB (2524840) Karen Patricia MacDonald, both care of Unthank Farm, Brechin, Angus, DD9 7PB, craving the court inter alia to order that MACDONALD ENERGY CONSULTANTS LIMITED (Company Number In2525188 the County Court at Bristol SC197541) having its registered office at Inchbraoch House, Harbour No 98 of 2016 Buildings, South Quay, Ferryden, Montrose, Angus, DD10 9SL be In the Matter of ROOFTOPS SOUTH WEST LIMITED wound up by the Court and an Interim Liquidator appointed; in which (Company Number 05995441) Petition Lord Woolman at the Court of Session by Interlocutor dated and in the Matter of the INSOLVENCY ACT 1986 14 April 2016 appointed all persons claiming an interest in the Petition A Petition to wind up the above-named company of Rooftops South to lodge Answers with the Principal Clerk of the Court of Session West Limited having its registered office at 97a Summerhill Road, within eight days after intimation, service and advertisement. Bristol, BS5 8JT, presented on the 15th March 2016 by GRAFTON Gordon Hollerin MERCHANTING GB LIMITED, whose registered office address is PO Harper Macleod LLP Box 1586, Gemini One, 5520 John Smith Drive, Oxford Business Park The Ca’d’oro, 45 Gordon Street, Glasgow G1 3PE South, Oxfordshire, OX4 9JF, claiming to be a Creditor of the SOLICITOR FOR THE PETITIONERS (2524844) Company will be heard In the County Court at Bristol, 2 Redcliff Street, Bristol, BS1 6GR on 12th May 2016 at 10:00 am (or as soon thereafter as the Petition can be heard. MOMO2524843 PROPERTIES LIMITED ANY person intending to appear on the hearing of the Petition Company Number: SC295068 (whether to support or oppose it) must give notice of intention to do On 7 April 2016, a petition was presented to Perth Sheriff Court by the so to the petitioner or his/it’s solicitor in accordance with Rule 4.16 by Advocate General for Scotland for and on behalf of the 16.00 hours on the 11th May 2016. Commissioners for Her Majesty’s Revenue and Customs craving the The Petitioners Solicitor’s are Shoosmiths LLP, Apex Plaza, Forbury Court inter alia to order that Momo Properties Limited, 33 Leslie Road, Reading, Berkshire RG1 1AX. Telephone: 03700 868208, Fax: Street, Blairgowrie, Perthshire, PH10 6AW (registered office) 03700 868801, email: [email protected]. (Reference (company registration number SC295068) be wound up by the Court Number: CRPBUILDBRI0479/BRI.) and to appoint a liquidator. All parties claiming an interest must lodge 15 April 2016 (2525188) Answers with Perth Sheriff Court, Tay Street, Perth within 8 days of intimation, service and advertisement. A D Smith SCARPA2524875 HOTELS LTD Officer of Revenue & Customs Company Number: SC456176 HM Revenue & Customs

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

On 7 April 2016, a petition was presented to Kirkcaldy Sheriff Court HOLLAND2525179 NURSERIES LIMITED by the Advocate General for Scotland for and on behalf of the (Company Number 03385771) Commissioners for Her Majesty’s Revenue and Customs craving the Registered office: Cambridge House, 27 Cambridge Park, LONDON, Court inter alia to order that Scarpa Hotels Ltd., Suite 118, Fullarton E11 2PU House, 4 Fullarton Street, Ayr KA7 1UB (registered office) (company In the Leeds District Registry registration number SC456176) be wound up by the Court and to No 172 of 2016 appoint a liquidator. All parties claiming an interest must lodge Date of Filing Petition: 24 February 2016 Answers with Kirkcaldy Sheriff Court, Whytescauseway, Kirkcaldy Date of Winding-up Order: 12 April 2016 within 8 days of intimation, service and advertisement. K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, M Hare telephone: 020 7637 1110 Officer of Revenue & Customs Capacity of office holder(s): Liquidator HM Revenue & Customs 12 April 2016 (2525179) Debt Management Enforcement & Insolvency 20 Haymarket Yards, Edinburgh YOU2525348 SERVICES LIMITED for Petitioner (Company Number 3800438) Ref: 623/1077243/ARG (2524875) Registered office: Applegate House, Bull Brigg Lane, Whitwell, OAKHAM, LE15 8BL In the Leeds District Registry 2525177In the High Court of Justice (Chancery Division) No 39 of 2016 Leeds District RegistryNo 1086 of 2015 Date of Filing Petition: 13 January 2016 In the Matter of THE COB GALLERY LIMITED Date of Winding-up Order: 8 March 2016 (Company Number 07242689) A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: and in the Matter of the INSOLVENCY ACT 1986 0115 852 5000 A PETITION to wind up the above named company whose Registered Capacity of office holder(s): Liquidator Office is at 205 Royal College Street, London NW1 0SG presented on 8 March 2016 (2525348) 30th November 2015 by MESMER STUDIOS LTD whose Registered Office is at 5 Harley Place, Harley Street, London W1G 8QD claiming to be the creditor of the company will be heard at The High Court of Justice, Leeds District Registry, The Court House, Oxford Row, Leeds Members' voluntary liquidation LS1 3BG on the 10th May 2016 at 1030 hours (or as soon hereafter as the Petition can be heard) APPOINTMENT OF LIQUIDATORS Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do Company2524886 Number: 07946731 so to the Petitioner or its solicitor in accordance with Rule 4.16 by Name of Company: ASHBEAN 2 LTD 1600 hours on 9th May 2016 Nature of Business: Business Support Services The Petitioner’s solicitors are C W Harwood & Co, Kimberley House, Type of Liquidation: Members' Voluntary Liquidation 11 Woodhouse Square, Leeds LS3 1AD. Tel: 0113 245 7027, Fax: Registered office: 311 High Road, Loughton, Essex IG10 1AH 0113 242 1329, Email: [email protected] Principal trading address: 4 Queensdale Road W11 4QD 14 April 2016 (2525177) Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH Office Holder Number: 8807. THE2524859 NAKED RANGE LIMITED Date of Appointment: 4 April 2016 Company Number: SC370595 By whom Appointed: Members On 4 April 2016, a petition was presented to Aberdeen Sheriff Court Further information about this case is available from Noman Chaudhry by the Advocate General for Scotland for and on behalf of the at the offices of ThorntonRones Limited on 020 8418 9333. (2524886) Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that The Naked Range Limited c/o R & A House, Blackburn Business Park, Woodburn Road, Blackburn, 2524976Name of Company: AVALONMIST LIMITED Aberdeen AB21 0PS (registered office) (company registration number Company Number: 08411310 SC370595) be wound up by the Court and to appoint a liquidator. All Registered office: Mary Street House, Mary Street, Taunton, Somerset parties claiming an interest must lodge Answers with Aberdeen Sheriff TA1 3NW Court, Castle Street, Aberdeen within 8 days of intimation, service Nature of Business: Holding investments in other companies and advertisement. Type of Liquidation: Members K . Henderson Laurence Russell, Albert Goodman LLP, Mary Street House, Mary Officer of Revenue & Customs Street, Taunton, Somerset TA1 3NW HM Revenue & Customs Office Holder Number: 9199. Debt Management Date of Appointment: 1 April 2016 Enforcement & Insolvency By whom Appointed: Members (2524976) 20 Haymarket Yards, Edinburgh for Petitioner Ref: 623/1076867 IDB (2524859) 2524882Company Number: 01619099 Name of Company: BRIAN BENNETT MUSIC LIMITED Nature of Business: Artistic and Literary Creation WINDING-UP ORDERS Type of Liquidation: Members' Voluntary Liquidation Registered office: 311 High Road, Loughton, Essex IG10 1AH CLAYTAN2525191 CERAMICS INTERNATIONAL LIMITED Principal trading address: Kitwells Farm, Green Street, Radlett WD7 Registered office: 9 Park View, Alfreton Road, Little Eaton, DERBY, 9BD DE21 5AW Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, In the County Court at Derby Loughton, Essex IG10 1AH No 233 of 2015 Office Holder Number: 8807. Date of Filing Petition: 14 December 2015 Date of Appointment: 4 April 2016 Date of Winding-up Order: 24 March 2016 By whom Appointed: Members A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Further information about this case is available from Noman Chaudhry 0115 852 5000 at the offices of ThorntonRones Limited on 020 8418 9333. (2524882) Capacity of office holder(s): Liquidator 24 March 2016 (2525191)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 55 COMPANIES

2524898Name of Company: CARP (CP) LTD Company2524978 Number: 05048734 Company Number: 04246739 Name of Company: CLAWSON CONSULTING LIMITED Previous Name of Company: CENTER PARCS (UK) LIMITED/CARP Nature of Business: Architecture, solution, design & strategy (UK) 2B LIMITED/ALNERY NO. 2171 LIMITED consulting Name of Company: CARP (H) LTD Type of Liquidation: Members Company Number: 04246719 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Previous Name of Company: CENTER PARCS (UK) HOLDINGS The Parsonage, Manchester, M3 2HW LIMITED/ CARP (UK) 2A LIMITED/ALNERY NO. 2168 LIMITED Principal trading address: 19 Jeeves Close, Peartree Bridge, Milton Name of Company: CARP (L) LTD Keynes, MK6 3PB Company Number: 03920523 John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Previous Name of Company: CENTER PARCS LONGLEAT LIMITED/ Chambers, 3 The Parsonage, Manchester M3 2HW. HACKREMCO (NO.1614) LIMITED For further details contact: Katie Dixon, Email: Name of Company: CARP (S) LTD [email protected] Tel: 0161 907 4044 Company Number: 04074263 Date of Appointment: 08 April 2016 Previous Name of Company: CENTER PARCS SHERWOOD LIMITED/ By whom Appointed: Members (2524978) HACKREMCO (NO.1726) LIMITED Name of Company: CARP (UK) 2 LTD Company Number: 04066196 Company2524965 Number: 05095943 Previous Name of Company: ALNERY NO. 2088 LIMITED Name of Company: CRYSTAL PALACE CONSERVATION Name of Company: CARP (UK) 3 LTD DEVELOPMENTS LIMITED Company Number: 04066200 Nature of Business: Other business support service activities not Previous Name of Company: CARP (UK) LIMITED/ ALNERY NO. 2083 elsewhere classified LIMITED Type of Liquidation: Members Name of Company: CENTER PARCS (BLOCK 1) LTD Registered office: Bridge House, London Bridge, London SE1 9QR; Company Number: 04788198 (Formerly) Greytown House, 221-227 High Street, Orpington, Kent Previous Name of Company: ALNERY NO. 2362 LIMITED BR6 0NZ Name of Company: CENTER PARCS (BLOCK 2) LTD Principal trading address: N/A Company Number: 04788189 Anthony Malcolm Cork,(IP No. 009401) and Stephen Paul Grant,(IP Previous Name of Company: ALNERY NO. 2363 LIMITED No. 008929) both of Wilkins Kennedy LLP, Bridge House, London Name of Company: CENTER PARCS (NOMINEES) LTD Bridge, London SE1 9QR. Company Number: 02250261 Further information can be obtained by contacting Chloe Previous Name of Company: CAPEWORD LIMITED Charlesworth, E-mail: [email protected], Tel: Name of Company: CENTER PARCS ENERGY SERVICES LTD 0207 403 1877. Company Number: 04969332 Date of Appointment: 05 April 2016 Previous Name of Company: ALNERY NO. 2397 LIMITED By whom Appointed: Members (2524965) Name of Company: SUN CP MIDCO LTD Company Number: 04467104 Previous Name of Company: VELVETCLOSE LIMITED Name2524984 of Company: ENYO LEGAL SERVICES LIMITED Name of Company: SUN CP PROPERTIES LTD Company Number: 07294741 Company Number: 04467230 Nature of Business: Service Company Previous Name of Company: VELVETBRIDGE LIMITED Type of Liquidation: Members Voluntary Liquidation Name of Company: SUN CP TOPCO LTD Registered office: 11 Pilgrim Street, London, EC4V 6RN Company Number: 04466962 Principal trading address: 11 Pilgrim Street, London, EC4V 6RN Previous Name of Company: VELVETGRANGE LIMITED Peter Richard James Frost, Hazlewoods LLP, Staverton Court, Name of Company: CARP (E) Staverton, Cheltenham GL51 0UX (for further information please Company Number: 04074184 contact Peter Frost on 01242 680000, or by email at peter. Previous Name of Company: HACKREMCO (NO.1725) LIMITED [email protected] Name of Company: CARP (NW) LTD Office Holder Number: 8935. Company Number: 04259182 Date of Appointment: 5 April 2016 Previous Name of Company: CENTER PARCS NW LIMITED / CARP By whom Appointed: Members (2524984) (UK) 5 Nature of Business: Non trading companies Type of Liquidation: Members' Voluntary Liquidation Name2524959 of Company: FACILITIES SUPPORT PARTNERS LIMITED Registered office: One Edison Rise, New Ollerton, Nottinghamshire, Company Number: 07145227 NG22 9DP Registered office: Suite 1 Marcus House, Park Hall Business Village, Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP, Park Hall Road, Stoke on Trent ST3 5XA Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT Nature of Business: Business Consultancy Office Holder Numbers: 17450 and 9369. Type of Liquidation: Members Date of Appointment: 13 April 2016 Martin Williamson, ipd, Suite 1 Marcus House, Park Hall Business By whom Appointed: Members Village, Park Hall Road, Stoke on Trent ST3 5XA Further information about this case is available from Joanne Ridley at Office Holder Number: 9222. the offices of PricewaterhouseCoopers LLP on 0121 265 5895. Date of Appointment: 30 March 2016 (2524898) By whom Appointed: Members (2524959)

Name2524983 of Company: CLAPHAM LONDON PROPERTIES LIMITED Company Number: 08309366 Name2524968 of Company: FLO STUDIO FILMS LIMITED Registered office: 3rd Floor, 33 Lowndes Street, London SW1X 9HX Company Number: 09373688 Principal trading address: 3rd Floor, 33 Lowndes Street, London Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, SW1X 9HX Middlesex UB8 1JT Nature of Business: Property Development Principal trading address: 4 Parsons Street, Banbury, Oxfordshire Type of Liquidation: Members OX16 5LW Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Nature of Business: IT Heskin, Preston PR7 5PA. Contact information for Liquidator: Philip Type of Liquidation: Members Lawrence, [email protected], 0161 413 0997 Peter Maurice Levy, Authorised by the Secretary of State, LA Office Holder Number: 8820. Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Date of Appointment: 4 April 2016 Uxbridge, Middlesex UB8 1JT. Other Contact: David Hughes – Tel By whom Appointed: Members (2524983) 01895 819460

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Number: 4723. Joint Office Holder Date of Appointment: 1 April 2016 Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield By whom Appointed: Members (2524968) Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380 646464, IP No 9019. (2524987)

2524975Company Number: 07485591 Name of Company: FOX COMPANY MEDICALS LIMITED 2524816PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Nature of Business: Medical services Name of Company: H & A ELECTRICAL SERVICES LIMITED Type of Liquidation: Members Company Number: SC383563 Registered office: 78 Coast Road, West Mersea, Essex CO5 8LS Nature of Business: Oil and gas consultancy Principal trading address: 78 Coast Road, West Mersea, Essex CO5 Type of Liquidation: Members Voluntary Liquidation 8LS Registered office: 12 Drumthwacket Drive, Portlethen, Aberdeenshire Andrew Anderson Kelsall,(IP No. 009555) of Larking Gowen, King Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB and Aberdeen AB10 1UR Lee Anthony Green,(IP No. 015610) of Larking Gowen, King Street Office Holder Number: 331. House, 15 Upper King Street, Norwich, Norfolk NR3 1RB. Date of Appointment: 31 March 2016 Further details contact: Andrew Kelsall, Email: andrew.kelsall@larking- By whom Appointed: Members (2524816) gowen.co.uk, Tel: 01603 624181 or Lee Green, E-mail: [email protected], Tel: 01603 624181. Alternative contact: Kerry Horne, E-mail: [email protected], Tel: 2524966Company Number: 04124586 01603 624181. Name of Company: HAMSARD 2246 Date of Appointment: 01 April 2016 Company Number: 03936640 By whom Appointed: Members (2524975) Name of Company: FKI DISTRIBUTION LIMITED Company Number: 01126346 Name of Company: PRELOK LIMITED PURSUANT2524833 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Company Number: 00977203 Name of Company: FREELANCE EURO SERVICES (MMCCCXXXVI) Name of Company: ALCESTER OVERSEAS LIMITED LIMITED Company Number: 03979023 Company Number: SC310226 Name of Company: ALCESTER PLASTICS COMPANY LIMITED Nature of Business: Materials and logistics co-ordination Company Number: 01668314 Type of Liquidation: Members Name of Company: MELROSE PFG COMPANY NUMBER 1 Registered office: Bon Accord House, Riverside Drive, Aberdeen LIMITED AB11 7SL Company Number: 08081388 Pamela Coyne, Scott-Moncrieff Chartered Accountants, 25 Bothwell Name of Company: MCKECHNIE EMPLOYEE SERVICES LIMITED Street, Glasgow G2 6NL DX GW209 Nature of Business: (All) Engineers Office Holder Number: 9952. Type of Liquidation: Members Date of Appointment: 12 April 2016 Registered office: (All) 11th Floor, Colmore Plaza, 20 Colmore Circus, By whom Appointed: Members (2524833) Birmingham, B4 6AT Principal trading address: (All) 11th Floor, Colmore Plaza, 20 Colmore Circus, Birmingham, B4 6AT Company2524957 Number: 06566746 Roderick Graham Butcher,(IP No. 8834) of Butcher Woods Ltd, 79 Name of Company: GEOFF NOBBS CONSULTING LTD Caroline Street, Birmingham B3 1UP. Nature of Business: Quantity Surveying For further details contact: Jon Cole, Email: jon.cole@butcher- Type of Liquidation: Members woods.co.uk Tel: 0121 236 6001 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Date of Appointment: 13 April 2016 The Parsonage, Manchester, M3 2HW By whom Appointed: Members (2524966) Principal trading address: 59 Archery Road, Eltham, London, SE9 1HF John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. Company2524960 Number: 08963742 For further details contact: Katie Dixon, Email: Name of Company: HOLME MILLS PROPERTIES LIMITED [email protected] Tel: 0161 907 4044 Nature of Business: Buying and selling of own real estate Date of Appointment: 13 April 2016 Type of Liquidation: Members By whom Appointed: Members (2524957) Registered office: Bridge House, London Bridge, London, SE1 9RQ Principal trading address: 10 Gainsborough Road, Ipswich, Suffolk, IP4 2UR Name2524987 of Company: GLOBAL M & E GROUP LIMITED Stephen Paul Grant,(IP No. 008929) and Anthony Malcolm Cork,(IP Company Number: 09446173 No. 009401) both of Wilkins Kennedy LLP, Bridge House, London Registered office: 24 Picton House, Hussar Court, Westside View, Bridge, London SE1 9QR. Waterlooville, Hampshire, PO7 7SQ Further information can be obtained by contacting: Chloe Principal trading address: 24 Picton House, Hussar Court, Westside Charlesworth at: [email protected] or on 0207 View, Waterlooville, Hampshire, PO7 7SQ 403 1877 Nature of Business: Holding company Date of Appointment: 04 April 2016 Type of Liquidation: Members Voluntary Liquidation By whom Appointed: Members (2524960) David Smithson and Alexander Kinninmonth, both of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Company2524979 Number: 03216528 Office Holder Numbers: 9317 and 9019. Name of Company: ICECO PROPERTY DEVELOPMENTS LIMITED Date of Appointment: 5 April 2016 Nature of Business: Property Development By whom Appointed: Members Type of Liquidation: Members Correspondence address & contact details of case manager Registered office: 9400 Garsington Road, Oxford Business Park, OX4 Marcus Tout, 02380 646464, RSM Restructuring Advisory LLP, 2HN Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Principal trading address: 9400 Garsington Road, Oxford Business Name, address & contact details of Joint Liquidators Park, OX4 2HN Primary Office Holder Gareth Rutt Morris,(IP No. 9424) of FRP Advisory LLP, Kings Orchard, David Smithson, RSM Restructuring Advisory LLP, Highfield Court, 1 Queen Street, Bristol, BS2 0HQ and Nigel Hamilton-Smith,(IP No. Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380 646464, IP No 002093) of FRP Advisory LLP, 110 Cannon Street, London, EC4N 9317. 6EU.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 57 COMPANIES

For further details contact: The Joint Liquidators, Email: Name2524970 of Company: NOBILIS MILES LIMITED [email protected] Company Number: 04408012 Date of Appointment: 04 April 2016 Registered office: 16 Walker Avenue, Milton Keynes, By whom Appointed: Members (2524979) Buckinghamshire, MK12 5TW Principal trading address: 16 Walker Avenue, Milton Keynes, Buckinghamshire, MK12 5TW 2524812Company Number: SC395291 Previous Name of Company: Universal Science Limited Name of Company: JITSUDO LIMITED Nature of Business: Sale of other particular products Nature of Business: Other Service Activities NEC Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members David Smithson and Alexander Kinninmonth, both of RSM Registered office: Monarch House, Northhill Park, Laurencekirk, Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Aberdeenshire, AB30 1EW Eastleigh SO53 3TZ. Principal trading address: Monarch House, Northhill Park, Office Holder Numbers: 9317 and 9019. Laurencekirk, Aberdeenshire, AB30 1EW Date of Appointment: 1 April 2016 Donald Iain McNaught, of Johnston Carmichael LLP, 227 West By whom Appointed: Members George Street, Glasgow, G2 2ND Correspondence address & contact details of case manager Office Holder Number: 9359. Marcus Tout, 02380 646464, RSM Restructuring Advisory LLP, Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Alternative contact: Emma Davidson. Name, address & contact details of Joint Liquidators Date of Appointment: 26 March 2016 Primary Office Holder By whom Appointed: Members (2524812) David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380 646464, IP No 9317. Company2524956 Number: 06734314 Joint Office Holder Name of Company: LOUGHTON COMMUNITY HEALTH LIMITED Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Nature of Business: General medical practice activities Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380 646464, Type of Liquidation: Members IP No 9019. (2524970) Registered office: 25 Traps Hill, Loughton, Essex, IG10 1SZ Principal trading address: 25 Traps Hill, Loughton, Essex, IG10 1SZ Andrew Anderson Kelsall,(IP No. 009555) and Lee Anthony Green,(IP Company2524793 Number: 01715987 No. 015610) both of Larking Gowen, King Street House, 15 Upper Name of Company: PEACE & LOVUN LIMITED King Street, Norwich, NR3 1RB. Nature of Business: Performing Arts For further details contact: Andrew Kelsall, Email: Type of Liquidation: Members' Voluntary Liquidation [email protected]. Alternative contact: Kerry Registered office: 311 High Road, Loughton, Essex IG10 1AH Horne, Email: [email protected], Tel: 01603 624 181. Principal trading address: Kitwells Farm, Green Street, Radlett WD7 Date of Appointment: 05 April 2016 9BD By whom Appointed: Members (2524956) Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH Office Holder Number: 8807. 2524823Company Number: SC302292 Date of Appointment: 4 April 2016 Name of Company: LUKASOFT LIMITED By whom Appointed: Members Nature of Business: Hardware Consultancy Further information about this case is available from Noman Chaudhry Type of Liquidation: Members at the offices of ThorntonRones Limited on 020 8418 9333. (2524793) Registered office: 26S Riverside Drive, Aberdeen, AB11 7DF Principal trading address: 26S Riverside Drive, Aberdeen, AB11 7DF Kenneth Craig and Kenneth Wilson Pattullo, both of Begbies Traynor Name2524826 of Company: R A FITZCHARLES LIMITED (Central) LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD Company Number: SC020968 Office Holder Numbers: 008584 and 008368. Nature of Business: Holding Company and Property Owners Further details contact: Tel: 01224 619 354. Alternative contact: Type of Liquidation: Members Brenda Young Registered office: Holmlea House, Faith Avenue, Quarriers Village, Date of Appointment: 31 March 2016 Bridge of Weir PA11 3TF By whom Appointed: Members (2524823) Principal trading address: 87 Newhouse Road, Grangemouth FK3 8NJ Nicholas Robinson CA, Practiser, 4 Burns Drive, Wemyss Bay, Inverclyde PA18 6BY Company2524974 Number: 08693203 Office Holder Number: 5205. Name of Company: LULA SOLUTIONS LIMITED Date of Appointment: 8 April 2016 Nature of Business: Business Services - Other By whom Appointed: Members Type of Liquidation: Members Alternative contact: Liz Robinson (2524826) Registered office: c/o Lewis Alexander Connaughton, Boulton House, 17-21 Chorlton Street, Manchester M1 3HY Principal trading address: (formerly) 168 Bridgewater Street, Sale, Company2524969 Number: 09218741 M33 7HB Name of Company: RED-A BUSINESS CONTROL LTD Jason Dean Greenhalgh,(IP No. 009271) and Gary N Lee,(IP No. Nature of Business: Management Consultancy 009204) both of Begbies Traynor (Central) LLP, 340 Deansgate, Type of Liquidation: Members Manchester, M3 4LY. Registered office: Arrans RM 209, Pacific House, Relay Point, Any person who requires further information may contact the Joint Tamworth, B77 5PA Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Principal trading address: 30 Belwell Drive, Sutton Coldfield, West be made to Richard Sutcliffe by email at richard.sutcliffe@begbies- Midlands, B74 4AH traynor.com or by telephone on 0161 837 1700. Robert Paul Gibbons,(IP No. 9079) of Arrans Limited, Arrans RM 209, Date of Appointment: 14 April 2016 Pacific House, Relay Point, Tamworth B77 5PA. By whom Appointed: Members (2524974) For further details contact: R Cutts, Email: [email protected], Tel: 01827 60020. Date of Appointment: 01 April 2016 By whom Appointed: Members (2524969)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2524954 Number: 01355549 Company2524963 Number: 00508151 Name of Company: SARABAND FURNITURE COMPANY LIMITED Name of Company: STROUD FLOCK COMPANY LIMITED Nature of Business: Retail of Household Furniture Nature of Business: Management of Housing Association Properties Type of Liquidation: Members Type of Liquidation: Members Registered office: 5th Floor, One Temple Quay, Bristol, BS1 6DZ Registered office: 5th Floor, One Temple Quay, Bristol, BS1 6DZ Principal trading address: Rooksmoor Mills, Bath Road, Stroud, GL5 Principal trading address: Rooksmoor Mills, Bath Road, Stroud, GL5 5ND 5ND Mark Roach,(IP No. 9231) and Graham Randall,(IP No. 9051) both of Mark Roach,(IP No. 9231) and Graham Randall,(IP No. 9051) both of Quantuma LLP, 5th Floor, One Temple Quay, Bristol, BS1 6DZ. Quantuma LLP, 5th Floor, One Temple Quay, Bristol, BS1 6DZ. For further details contact: The Joint Liquidators,Email: For further details contact: The Joint Liquidators, Email: [email protected]. Tel: 01179 595525 [email protected]. Tel: 01179 595525 Date of Appointment: 23 March 2016 Date of Appointment: 24 March 2016 By whom Appointed: The members following restoration to the By whom Appointed: The members following restoration to the register (2524954) register (2524963)

2524985Name of Company: SIG CONSULTING SERVICES LIMITED Company2524981 Number: 00743623 Company Number: 06664545 Name of Company: STUBBERFIELDS GARAGE ST.LEONARDS Nature of Business: Management consultancy LIMITED Type of Liquidation: Members Voluntary Liquidation Nature of Business: Silviculture and other forestry activities Registered office: Ty Isaf, Llanwnda, Goodwick, Dyfed, SA64 0HX Type of Liquidation: Members Principal trading address: Ty Isaf, Llanwnda, Goodwick, Dyfed, SA64 Registered office: Bridge House, London Bridge, London SE1 9QR 0HX Principal trading address: Greytown House, 221 - 227 High Street, Peter Richard James Frost, Hazlewoods LLP, Staverton Court, Orpington, Kent BR6 0NZ Staverton, Cheltenham GL51 0UX (for further information please Anthony Malcolm Cork,(IP No. 009401) and Stephen Paul Grant,(IP contact Peter Frost on 01242 680000, or by email at peter. No. 008929) both of Wilkins Kennedy LLP, Bridge House, London [email protected] Bridge, London SE1 9QR. Office Holder Number: 8935. Further information can be obtained by contacting Chloe Date of Appointment: 31 March 2016 Charlesworth, E-mail: [email protected] or Tel: By whom Appointed: Members (2524985) 0207 403 1877. Date of Appointment: 04 April 2016 By whom Appointed: Members (2524981) Name2524945 of Company: SIMON LENT CONSULTING LIMITED Company Number: 07590629 Registered office: 24 Picton House, Hussar Court, Westside View, Company2524961 Number: 05389753 Waterlooville, Hampshire, PO7 7SQ Name of Company: V8E LIMITED Principal trading address: 24 Picton House, Hussar Court, Westside Nature of Business: Engineering Consultancy View, Waterlooville, Hampshire, PO7 7SQ Type of Liquidation: Members Nature of Business: Consultancy Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Type of Liquidation: Members The Parsonage, Manchester, M3 2HW David Smithson and Alexander Kinninmonth, both of RSM Principal trading address: 12 Bristol Road, Winterbourne, Bristol, Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, BS36 1RG Eastleigh SO53 3TZ. John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Office Holder Numbers: 9317 and 9019. Chambers, 3 The Parsonage, Manchester M3 2HW. Date of Appointment: 4 April 2016 For further details contact: Katie Dixon, Email: By whom Appointed: Members [email protected] Tel: 0161 907 4044 Correspondence address & contact details of case manager Date of Appointment: 11 April 2016 Marcus Tout, 02380 646464, RSM Restructuring Advisory LLP, By whom Appointed: Members (2524961) Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Name, address & contact details of Joint Liquidators Primary Office Holder PURSUANT2524818 TO SECTION 109 OF THE INSOLVENCY ACT 1986 David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Name of Company: VENTUREDISK LIMITED Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380 646464, IP No Company Number: SC180445 9317. Nature of Business: Scientific and Technical Activities Joint Office Holder Type of Liquidation: Members Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Registered office: The Vision Building, 20 Greenmarket, Dundee, DD1 Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380 646464, 4QB IP No 9019. (2524945) Graeme C Smith CA, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB Date of Appointment: 11 April 2016 Company2524815 Number: SC520032 By whom Appointed: Members (2524818) Name of Company: SLLP 148 LIMITED Nature of Business: Holding Company Type of Liquidation: Members Name2524950 of Company: WOODGROVE HILL LIMITED Registered office: 13 Henderson Road, Inverness, IV1 1SN Company Number: 04591950 Principal trading address: 13 Henderson Road, Inverness, IV1 1SN Registered office: The Barn, Warren Corner, Andover Road, Gordon Malcolm MacLure, of Johnston Carmichael LLP, Bishop’s Micheldever Station, Winchester, Hampshire, SO21 3AR Court, 29 Albyn Place, Aberdeen, AB10 1YL Nature of Business: Property Lettings Office Holder Number: 8201. Type of Liquidation: Members Voluntary Liquidation Further details contact: Gordon Malcolm MacLure, Tel: 01224 David Smithson and Alexander Kinninmonth, both of RSM 212222. Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Date of Appointment: 07 April 2016 Eastleigh SO53 3TZ. By whom Appointed: Members (2524815) Office Holder Numbers: 9317 and 9019. Date of Appointment: 1 April 2016 By whom Appointed: Members (2524950)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 59 COMPANIES

FINAL MEETINGS Proxies to be used at the Meeting must be lodged with the Liquidator at the offices of Lameys, Envoy House, Longbridge Road, Plymouth, 8062525012 SOFTWARE LTD PL6 8LU not later than 12.00 noon on the day before the meeting. The (Company Number 07215205) date of appointment of the Liquidator was 19 December 2014. Registered office: 30A Elm Hill, Norwich, NR3 1HG Office Holder details: Michelle Anne Weir, (IP No. 9107) of Lameys, Principal trading address: Watchmakers Cottage, Norwich Road, Envoy House, Longbridge Road, Plymouth PL6 8LU Reepham, Norfolk, NR10 4JN For further information contact: Michelle Weir or Julian Brailey, Email: Peter Anthony Johnson appointed liquidator 11 September 2015 [email protected] Tel: 01752 254912. Notice is hereby given, pursuant to section 94 of the INSOLVENCY Michelle Weir, Liquidator ACT 1986 that a Final Meeting of the Members of the above named 14 April 2016 (2524997) company will be held at 11:00 am on Friday 15 July 2016 at the office of Johnson Holmes & Co, 30A Elm Hill, Norwich, Norfolk, NR3 1HG, for the purpose of having an account laid before them showing the CT2524539 SERVICES HOLDINGS LIMITED manner in which the winding up has been conducted and the property (Company Number 05074950) of the Company disposed of, and of hearing any explanation that may E.ON LIMITED be given by the Liquidator and for him to receive his release as (Company Number 03326196) Liquidator. EME DISTRIBUTION NO. 2 LIMITED Any Member entitled to attend and vote at the above-mentioned (Company Number 04919996) Meeting is entitled to appoint a proxy or proxies to attend and vote MIDLANDS GAS LIMITED instead of him, and such proxy need not also be a Member. Proxies (Company Number 03364919) to be used at the Meeting must be lodged with the Liquidator at 30A POWERGEN GROUP HOLDINGS LIMITED Elm Hill, Norwich, NR3 1HG no later than 12 noon on the business (Company Number 04076737) day before the meeting. POWERGEN RETAIL SUPPLY LIMITED For further information contact Peter Johnson (IP no 5774), Tel 01603 (Company Number 04566763) 616331, e-mail [email protected] or Derek Everitt TXU EUROPE (AHG) LIMITED on [email protected] (Company Number 02630844) P A Johnson FCA FABRP -Liquidator Registered office: (Of all seven companies) 15 Canada Square, 11 April 2016 (2525012) London E14 5GL Principal trading address: (Of all seven companies) Westwood Way, Westwood Business Park, Coventry CV4 8LG 2525003CARISBROOKE RETAIL CONSULTING LIMITED (All in Members’ Voluntary Liquidation) (Company Number 08086267) In the matter of the Insolvency Act 1986 and the Insolvency Rules Registered office: 73 Cornhill, London, EC3V 3QQ 1986 Principal trading address: (Formerly) 65 Westover Road, London, Notice is hereby given, pursuant to section 94 of the INSOLVENCY SW18 2RF ACT 1986, that the final meetings of the members of the above- Notice is hereby given, in pursuance of Section 94 of the Insolvency named companies will be held at 10.00am, 10.15am, 10.30am, Act 1986 that a Final Meeting of Members of the above named 10.45am, 11.00am, 11.15am and 11.30am, respectively, on 23 May Company has been convened by Bernard Hoffman of Gerald 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 purpose of receiving accounts showing the manner in which the 0LH and will be held at the offices of Gerald Edelman, Edelman liquidations have been conducted and the property of the companies House, 1238 High Road, Whetstone, London, N20 0LH on 19 May disposed of, and of hearing any explanation which may be given by 2016 at 11.00 am for the purposes of receiving the Liquidator’s final the liquidators. account of the Winding-up and agree his release as Liquidator. Any Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada member is entitled to attend and vote at the respective above Square, London, E14 5GL by no later than 12:00 noon on 20 May Meetings and may appoint a proxy to attend in their stead. A proxy 2016. holder need not be a Member of the Company. Proxies to be used at Office Holder Details: John David Thomas Milsom and Allan Watson the Meetings must be lodged at Gateway House, Highpoint Business Graham (IP numbers 9241 and 8719) of KPMG LLP, 15 Canada Village, Henwood, Ashford, Kent, TN24 8DH, no later than 12 noon on Square, London E14 5GL. Date of Appointment: 30 September 2014. 18 May 2016. Further information about this case is available from Maria French at Date of Appointment: 26 August 2015 the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Office Holder details: Bernard Hoffman, (IP No. 1593) of Gerald [email protected]. Edelman Business Recovery, Gateway House, Highpoint Business John Milsom , Joint Liquidator (2524539) Village, Henwood, Ashford, Kent, TN24 8DH For further details contact: Hayley Sheather, Email: [email protected], Tel: 01233 666280. FIRST2525014 TOUCH PUBLISHING LIMITED B Hoffman, Liquidator (Company Number 7640284) 10 March 2016 (2525003) Registered office: 264 Banbury Road, Oxford 0X2 7DY Principal trading address: Thomas Hull House, 1 Bonn Square, Oxford, OX1 1LQ CLEANREED2524997 LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the (Company Number 01430422) INSOLVENCY ACT 1986, that a Final Meeting of the above-named Registered office: Lameys, Envoy House, Longbridge Road, company will be held at 264 Banbury Road, Oxford, OX2 7DY on 24 Plymouth, PL6 8LU June 2016 at 11.00 am for the purposes of having an account laid Principal trading address: 21 Boutport Street, Barnstaple, Devon, before the members showing the manner in which the winding up has EX31 1RP been conducted and the property of the company disposed of, and of Notice is hereby given, pursuant to Section 94 of the Insolvency Act hearing any explanation that may be given by the Liquidator. 1986, that the Final Meeting of the Members of the above named A member entitled to attend and vote at the above meeting may Company will be held at the offices of Lameys, Envoy House, appoint a proxy or proxies to attend and vote instead of him. A proxy Longbridge Road, Plymouth, PL6 8LU on 27 May 2016 at 11.00 am need not be a member of the company. for the purpose of having an account laid before them and to receive A Form of Proxy, if intended to be used, must be duly completed and the report of the Liquidator showing how the winding up of the lodged at Shaw Gibbs Insolvency & Corporate Recovery LLP, 264 Company has been conducted and its property disposed of, and of Banbury Road, Oxford, OX2 7DY not later than 4.00 pm on 23 June hearing any explanations that may be given by the Liquidator and also 2016. of determining the manner in which the books, accounts, papers and Contact details for Clive Everitt are: telephone number: 01865 documents of the Company, and of the Liquidator thereof, shall be 292200, email address: [email protected]. disposed. Alternative contact for enquiries on proceedings are Linda Field, 01865 292257, [email protected]

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Clive Everitt, Liquidator 13 April 2016 (2524839) 11 April 2016 (2525014)

IMI2524023 HOLDINGS LIMITED 2525063GMC PLANNING SOLUTIONS LTD (Company Number 01105231) (Company Number 07459063 ) Previous Name of Company: Pactrol Electronics PLC (until Trading Name: GMC Planning Solutions 09/01/1987), Manchester Metropolitan Investment Trust Public Registered office: King Street House, 15 Upper King Street, Norwich, Limited Company (until 04/08/1982) Norfolk, NR3 1RB IMI HOLLAND LIMITED Principal trading address: Highcroft, Bigsbys Corner, Benhall, (Company Number 01608621) Saxmundham, IP17 1HB Previous Name of Company: Indeblack Limited (until 13/10/1982) Notice is hereby given that the Joint Liquidators have summoned a IMI LAKESIDE THREE LIMITED final meeting of the Company’s members under Section 94 of the (Company Number 01500842) Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Previous Name of Company: IMI Cornelius Group Limited (until account showing how the winding up has been conducted and the 17/01/2014) property of the Company disposed of. The meeting will be held at IMI LAKESIDE TWO LIMITED King Street House, 15 Upper King Street, Norwich, NR3 1RB on 15 (Company Number 00817499) June 2016 at 11.00am. Previous Name of Company: IMI Cornelius International Limited (until In order to be entitled to vote at the meeting, members must lodge 21/01/2014), IMI Cornelius (U.K.) Limited (until 05/03/1987), Cornelius their proxies with the Joint Liquidators at King Street House, 15 Upper Company (U.K.) Limited (The) (until 31/12/1980) King Street, Norwich, NR3 1RB by no later than 12.00 noon on the MARTONAIR LIMITED business day prior to the day of the meeting. (Company Number 00471440) Date of appointment: 1 December 2014. Registered office: (Of all five companies) One Snowhill, Snow Hill Office Holder details: Andrew Anderson Kelsall, (IP No. 009555) and Queensway, Birmingham, B4 6GH David Nigel Whitehead, (IP No. 008334) both of Larking Gowen, King In the matter of the Insolvency Act 1986 Street House, 15 Upper King Street, Norwich, NR3 1RB Notice is hereby given, pursuant to section 94 of the INSOLVENCY For further details contact: Andrew Anderson Kelsall, Email: ACT 1986, that final meetings of the members of the above-named [email protected] or telephone 01603 624181. companies will be held at 10.00am, 10.30am, 11.00am, 11.30am, Alternative contact: Anne-Marie Harding, Email: Anne- 12.00pm respectively on 26 May 2016 at KPMG LLP, Restructuring, [email protected] or telephone 01603 624181. One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, United Andrew Anderson Kelsall, Joint Liquidator Kingdom, for the purposes of receiving accounts showing the manner 14 April 2016 (2525063) in which the winding ups have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. GRAMPIAN2524761 HYDRAULICS LIMITED Proxy forms if applicable, must be lodged at KPMG LLP, Company Number: SC103025 Restructuring, One Snowhill, Snow Hill Queensway, Birmingham, B4 Emma Cray and Karen Dukes were appointed liquidators of the above 6GH, United Kingdom, Fax +44 (0) 121 609 5899 no later than 12 company on 12 October 2015. noon on 25 May 2016. Notice is hereby given, as required by Section 94 of the Insolvency Office Holder Details: Mark Jeremy Orton and John David Thomas Act 1986, that the final meeting of members of the above named Milsom (IP numbers 8846 and 9241) of KPMG LLP, One Snowhill, Company will be held at the offices of PricewaterhouseCoopers LLP, Snow Hill Queensway, Birmingham B4 6GH. Date of Appointment: 3 Benson House, 33 Wellington Street, Leeds, LS1 4JP on 23 May 2016 December 2015. Further information about this case is available from commencing at 10.00am for the purpose of having an account laid the offices of KPMG LLP on 0121 232 3000. before the members showing how the winding-up has been Mark Jeremy Orton , Liquidator conducted and the property of the Company disposed of, and hearing 15 April 2016 (2524023) any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/ JOHN2524817 GARDNER OF FINDHORN LIMITED her. Proxies must be lodged with us at the meeting address given In Members Voluntary Liquidation above by not later than 12.00 hours at or before the meeting. Company Number: SC312574 Further information: Notice is hereby given that the final meeting of the members will be Re Office holders: held in terms of Section 94 of the Insolvency Act 1986 at the offices of Office holder licence numbers: Emma Cray: 17450, Karen Dukes: Ritson Young CA, 28 High Street, Nairn on Tuesday 24th May 2016 at 9369 10.00 am for the purpose of receiving the Liquidator’s report showing Re company in liquidation: how the winding up has been conducted together with any Registered office address: 11b Peterseat Drive, Altens Industrial explanations that may be given by him and in determining whether the Estate, Aberdeen, Aberdeenshire, AB12 3HT Liquidator should have his release in terms of Section 173 of said Act. Further information about this case is available from Kate Rosie at the W L Young above office of PricewaterhouseCoopers LLP on 0113 289 4497. Liquidator (2524761) Ritson Young CA 28 High Street, Nairn IV12 4AU HIERONYMOUS2524839 LIMITED 14 April 2016 (2524817) Company Number: SC080135 Registered office: 1 More London Place, London, SE1 2AF Principal trading address: N/A KRISEN2525005 PROPERTIES LIMITED Notice is hereby given that pursuant to Section 94 of the Insolvency (Company Number 03688527) Act 1986 the final general meeting of the shareholders of the Registered office: c/o 10b Fleet Business Park, Sandy Lane, Church Company will be held at 1 More London Place, London, SE1 2AF on Crookham, Fleet, Hampshire GU52 8BF 18 May 2016 at 5.00 pm to have an account laid before them showing Principal trading address: 8 Fair View Cottages, High Road, how the winding up has been conducted and the property of the Cookham, Maidenhead, Berkshire SL6 9JE Company has been disposed of and to hear any explanation that may Nature of Business: Buying and Selling of Own Real Estate be given by the Joint Liquidators. Date of Appointment: 9 September 2015. Office Holder details: Samantha Jane Keen and Derek Neil Hyslop (IP Nos. 9250 and 9970) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF Further details contact: Tel: 0207 951 2000 Derek Neil Hyslop, Joint Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 61 COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act LOUNGE2524993 RESTAURANT LIMITED(THE) 1986, that a Final Meeting of the Members of the Company will be (Company Number 00711386) held at Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Registered office: Wilson Field Limited, The Manor House, 260 Church Crookham, Fleet, Hampshire GU52 8BF on 16 May 2016 at Ecclesall Road South, Sheffield, S11 9PS 10.00 am, for the purpose of having an account laid before them and Principal trading address: N/A to receive the Liquidator’s final report, showing how the winding-up of Notice is hereby given, pursuant to Section 94 of the Insolvency Act the Company has been conducted and its property disposed of, and 1986, that a Final Meeting of the Members of the Company will be of hearing any explanation that may be given by the Liquidator. held at The Manor House, 260 Ecclesall Road South, Sheffield, S11 Any Member entitled to attend and vote at the above meeting is 9PS on 19 May 2016 at 11.30 am, for the purpose of having an entitled to appoint a proxy to attend and vote instead of him, and account laid before them and to receive the Joint Liquidators’ final such proxy need not also be a Member. Proxies must be lodged at report, showing how the winding-up of the Company has been 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, conducted and its property disposed of, and of hearing any Hampshire GU52 8BF by 12 noon on 13 May 2016 in order that the explanation that may be given by the Liquidators. member be entitled to vote. Any Member entitled to attend and vote at the above meeting is Robert James Thompson, IP no. 8306, Liquidator of Rendell entitled to appoint a proxy to attend and vote instead of him, and Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, such proxy need not also be a member. Proxies must be lodged at Fleet, Hampshire GU52 8BF. Email address: The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS by [email protected] or telephone number: (01252) 816636. 12 noon on 18 May 2016 in order that the member be entitled to vote. Date of appointment: 11 March 2015. Alternative person to contact Date of Appointment: 31 July 2015 with enquiries about the case: Benjamin Laycock (2525005) Office Holder details: Joanne Wright, (IP No. 15550) and Lisa Jane Hogg, (IP No. 9037) both of Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS 2524831LESLIE R. ADAMS (BUILDING CONTRACTORS) LIMITED Further details contact: The Joint Liquidators, Tel: 0114 2356780. Company Number: SC101889 Alternative contact: Rebecca Powell Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh Joanne Wright and Lisa Jane Hogg, Joint Liquidators EH3 9QG 13 April 2016 (2524993) Principal trading address: (formerly) 7 Grafton Bank, Yetholm, Kelso, TD5 8SB Notice is hereby given pursuant to Section 94 of the Insolvency Act METOSYS2524065 LIMITED 1986 (as amended) that a final meeting of the members of the above (Company Number 07182410) named company will be held at the offices of RSM Restructuring Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, 6AL EH3 9QG on 19 May 2016 at 10.00 am for the purpose of receiving an Principal trading address: Flat 6 Switch House, 4 Blackwall Way, account showing the manner in which the winding up has been London E14 9QS conducted and the property of the company disposed of, and of Notice is hereby given, pursuant to section 94 of the Insolvency Act hearing any explanation that may be given by the Joint Liquidators. 1986, that the final meeting of the above named Company will be held Any member entitled to attend and vote at the meeting is entitled to at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL on 27 appoint a proxy to attend and vote instead of him. A proxy need not June 2016 at 10.00 am for the purpose of laying before the meeting be a member of the company. Proxies to be used at the meeting must an account showing how the winding up has been conducted and the be lodged with me at or before the meeting. Company's property disposed of and hearing any explanation that Office Holder details: Keith Anderson (IP No. 006885) and Lindsey may be given by the Joint Liquidators and to determine whether the Cooper (IP No. 008931) both of RSM Restructuring Advisory LLP, Joint Liquidators should have their release. First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG. A member entitled to attend and vote at the above meeting may Date of Appointment: 24 January 2014. appoint a proxy to attend and vote instead of him or her. A proxy Contact details: Peter Mitchell, Email: need not be a member of the Company. [email protected] or Tel: 0131 659 8371 Proxies for use at the meeting must be lodged at Satago Cottage, Keith Anderson and Lindsey Cooper, Joint Liquidators 360a Brighton Road, Croydon CR2 6AL no later than 12 noon on the 15 April 2016 (2524831) business day preceding the date of the meeting. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755) of Herron Fisher, Satago Cottage, 360a LORETTO2525011 LIMITED Brighton Road, Croydon CR2 6AL. Date of Appointment: 19 (Company Number 08363545) November 2013. Further information about this case is available from Registered office: 1238 High Road, Whetstone, London, N20 0LH Emma Long at the offices of Herron Fisher on 01323 723643 or at Principal trading address: Flat 27, 27a Nevern Square, London, SW5 [email protected]. 9TH Nicola Jayne Fisher and Christopher Herron , Joint Liquidators Notice is hereby given, in pursuance of Section 94 of the Insolvency Dated 18 April 2016 (2524065) Act 1986 that a Final Meeting of Members of the above named Company has been convened by Bernard Hoffman of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 MOFFETT2524767 LIMITED 0LH and will be held at the offices of Gerald Edelman, Edelman (Company Number NI024233) House, 1238 High Road, Whetstone, London, N20 0LH on 17 May Emma Cray and Stephen Cave were appointed liquidators of the 2016 at 11.30 am for the purposes of receiving the Liquidator’s final above company on 12 October 2015. account of the Winding-up and agree his release as Liquidator. Any Notice is hereby given, as required by Section 94 of the Insolvency member is entitled to attend and vote at the respective above Act 1986, that the final meeting of members of the above named Meetings and may appoint a proxy to attend in their stead. A proxy Company will be held at the offices of PricewaterhouseCoopers LLP, holder need not be a Member of the Company. Proxies to be used at Benson House, 33 Wellington Street, Leeds, LS1 4JP on 23 May 2016 the Meetings must be lodged at Gateway House, Highpoint Business commencing at 10.00am for the purpose of having an account laid Village, Henwood, Ashford, Kent, TN24 8DH, no later than 12 noon on before the members showing how the winding-up has been 16 May 2016. conducted and the property of the Company disposed of, and hearing Date of Appointment: 14 October 2015 any explanation that may be given by the Liquidator. Office Holder details: Bernard Hoffman, (IP No. 1593) of Gerald A member entitled to attend and vote at the meeting may appoint a Edelman Business Recovery, Gateway House, Highpoint Business proxy, who need not be a member, to attend and vote instead of him/ Village, Henwood, Ashford, Kent, TN24 8DH her. Proxies must be lodged with us at the meeting address given For further details contact: Hayley Sheather, Email: above by not later than 12.00 hours on 22 May 2016 - one business [email protected], Tel: 01233 666280. day prior to meeting. B Hoffman, Liquidator Further information: 15 April 2016 (2525011) Re Office holders:

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office holder licence numbers: Emma Cray: 17450, Stephen Cave: Liquidator 10730 Ritson Young CA Re company in liquidation: 28 High Street, Nairn IV12 4AU Registered office address: 21 Arthur Street, Belfast, BT1 4GAR 14 April 2016 (2524828) Further information about this case is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. (2524767) QUARTZ2524998 CAPITAL LTD (Company Number 08228682) 2525015MW FINANCIAL LIMITED Registered office: Wilson Field Limited, The Manor House, 260 (Company Number 06003233) Ecclesall Road South, Sheffield, S11 9PS Registered office: 53 Fore Street, Ivybridge, Devon PL21 9AE Principal trading address: Hedgerows, Stag Lane, Chorleywood, WD3 Principal trading address: 62 Arundel Way, Newquay, Cornwall, TR7 5HD 3AG Notice is hereby given, pursuant to Section 94 of the Insolvency Act Nature of business: Activities of insurance agents and brokers 1986, that a Final Meeting of the Members of the Company will be Notice is hereby given, pursuant to Section 94 of the INSOLVENCY held at The Manor House, 260 Ecclesall Road South, Sheffield, S11 ACT 1986, that a Final Meeting of the Members of the Company will 9PS on 19 May 2016 at 11.00 am, for the purpose of having an be held at the offices of Richard J Smith & Co, 53 Fore Street, account laid before them and to receive the Joint Liquidators’ final Ivybridge, Devon PL21 9AE on 18 May 2016 at 10.30 am, for the report, showing how the winding-up of the Company has been purpose of having an account laid before them and to receive the conducted and its property disposed of, and of hearing any Liquidators’ final report, showing how the winding-up of the Company explanation that may be given by the Liquidators. has been conducted and its property disposed of, and of hearing any Any Member entitled to attend and vote at the above meeting is explanation that may be given by the Liquidators. entitled to appoint a proxy to attend and vote instead of him, and Any Member entitled to attend and vote at the above meeting is such proxy need not also be a member. Proxies must be lodged at entitled to appoint a proxy to attend and vote instead of him, and The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS by such proxy need not also be a Member. Proxies must be lodged at 12 noon on 18 May 2016 in order that the member be entitled to vote. the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon Date of appointment: 16 June 2015 PL21 9AE by 12 noon on 17 May 2016 in order that the member be Office Holder details: Joanne Wright, (IP No. 15550) and Lisa Jane entitled to vote. Hogg, (IP No. 9037) both of Wilson Field Ltd, The Manor House, 260 Date of appointment: 6 November 2014 Ecclesall Road South, Sheffield, S11 9PS G R Frampton, (IP no 7911) and H M Adam, (IP no 9140), Richard J For further details contact the Joint Liquidators on 01142356780. Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, email Alternative contact: Rebecca Powell address or telephone number: Joanne Wright and Lisa Jane Hogg, Joint Liquidators [email protected] 690101 13 April 2016 (2524998) Alternative person to contact with enquiries about the case: Karen Quant (2525015) RAWPOWER2525001 LIMITED (Company Number 01007642) NASCO2524742 TREASURY SERVICES LIMITED Registered office: c/o Robson Laidler Accountants Limited, Fernwood (Company Number 08567130) House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ Registered office: Satago Cottage, 360a Brighton Road, Croydon, Principal trading address: Centenary House, Centenary Way, Salford, CR2 6AL Manchester M50 1RF Principal trading address: Aralia, 2 Woodham Waye, Waking, Surrey, Notice is hereby given in accordance with Section 94 of the GU21 5SW Insolvency Act 1986 that a Final Meeting of the Members of the above Notice is hereby given, pursuant to section 94 of the Insolvency Act named Company will be held at the offices of Robson Laidler 1986, that the final meeting of the above named Company will be held Accountants Limited, Fernwood House, Fernwood Road, Jesmond, at Satago Cottage 360a Brighton Road, Croydon CR2 6AL, on 17 Newcastle upon Tyne NE2 1TJ on 17 June 2016 at 10.00 am, for the June 2016 at 10:00am for the purpose of laying before the meeting an purpose of having an account laid before the Members showing the account showing how the winding up has been conducted and the manner in which the winding-up has been conducted and the Company's property disposed of and hearing any explanation that property of the Company disposed of, and to hear any explanation may be given by the Joint Liquidators and to determine whether the that may be given by the Joint Liquidator and if necessary Joint Liquidators should have their release. determining the manner in which the books, accounts and documents A member entitled to attend and vote at the above meeting may of the Company and of the Joint Liquidators shall be disposed of. A appoint a proxy to attend and vote instead of him or her. A proxy Member entitled to attend and vote at the above Meeting may appoint need not be a member of the Company. a proxy to attend and vote instead of him or her. Proxies must be Proxies for use at the meeting must be lodged at Satago Cottage lodged with me not later than 12 noon on the business day before the 360a Brighton Road Croydon CR2 6AL no later than 12 noon on the meeting to entitle you to vote by proxy at the meeting. A proxy need business day preceding the date of the meeting. not be a Member of the Company. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP Simon Blakey and Martin Daley (IP No’s: 12990 and 9563), Joint numbers 9090 and 8755) of Herron Fisher, Satago Cottage, 360a Liquidators. Appointed 28 September 2015. Robson Laidler Brighton Road, Croydon CR2 6AL. Date of Appointment: 23 February Accountants Limited, Fernwood House, Fernwood Road, Jesmond, 2015. Further information about this case is available from the offices Newcastle upon Tyne NE2 1TJ. Contact: Simon Blakey, of Herron Fisher on 01323 723643 or at [email protected]. [email protected], tel 0191 2818191. Nicola Jayne Fisher and Christopher Herron , Joint Liquidators Simon Blakey, Joint Liquidator 13 April 2016 (2524742) 13 April 2016 (2525001)

PURCLEWAN2524828 ENGINEERING LTD SJP2524832 WEST GEORGE ST LIMITED In Members Voluntary Liquidation Company Number: SC459446 Company Number: SC444909 Registered office: 90 St Vincent Street, Glasgow, G2 5UB Notice is hereby given that the final meeting of the members will be Principal trading address: Suite 207, Baltic Chambers, 50 Wellington held in terms of Section 94 of the Insolvency Act 1986 at the offices of Street, Glasgow, G2 6HJ Ritson Young CA, 28 High Street, Nairn on Thursday 19 May 2016 at Notice is hereby given, pursuant to Section 94 of the Insolvency Act 10.00 am for the purpose of receiving the Liquidator’s report showing 1986, that a General Meeting of the Members of the above-named how the winding up has been conducted together with any Company will be held at the offices of Mazars LLP, The Lexicon, explanations that may be given by him and in determining whether the Mount Street, Manchester, M2 5NT, on 27 May 2016, at 10.00 am, for Liquidator should have his release in terms of Section 173 of said Act. the purpose of having an account laid before them and to receive the W L Young Liquidator’s report showing how the winding up of the Company has

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 63 COMPANIES been conducted and its property disposed of, and of hearing any The meeting is called pursuant to Section 94 of the Insolvency Act explanation that may be given by the Liquidator. Any Member entitled 1986 for the purpose of receiving an account showing the manner in to attend and vote at the above meeting is entitled to appoint a proxy which the winding-up of the company has been conducted and the to attend and vote instead of him, and such proxy need not also be a property of the company disposed of, and to receive any explanation Member. that may be considered necessary. Any member entitled to attend Date of Appointment: 18 May 2015 and vote at the meeting is entitled to appoint a proxy to attend and Office Holder details: Tim Alan Askham and Conrad Alexander vote on their behalf. A proxy need not be a member of the company. Pearson (IP Nos. 007905 and 014732) both of Mazars LLP, The The following resolutions will be considered at the meeting: Lexicon, Mount Street, Manchester, M2 5NT 1. That the liquidator be released and discharged. Further details contact: Heather Bamforth, Tel: 0161 831 1199. Proxies to be used at the meeting must be returned to the offices of Tim Alan Askham and Conrad Alexander Pearson, Joint Liquidators DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, 15 April 2016 (2524832) Essex SS1 1EF no later than 12.00 noon on the working day immediately before the meeting. Names of Insolvency Practitioner calling the meetings: Deborah Ann 2525002STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED Cockerton (Company Number 04883015) Address of Insolvency Practitioner: 2 Nelson Street, Southend on Sea, Previous Name of Company: Lavenderdrift Limited Essex SS1 1EF STANDARD CHARTERED CORPORATE FINANCE (CANADA) IP Numbers: 9641 LIMITED Contact Name: Laura Kenna (Company Number 05306028) Email Address: [email protected] Previous Name of Company: Harrison Lovegrove & Co. (Canada) Telephone Number: 01702 344558 Limited and WB Co (1353) Limited Deborah Ann Cockerton STANDARD CHARTERED CORPORATE FINANCE (EURASIA) Liquidator LIMITED 14 April 2016 (2524834) (Company Number 05543611) Previous Name of Company: Harrison Lovegrove & Co. (Asia & East Europe) Limited and WB Co (1364) Limited 2524838ULTRATEK LIMITED STANDARD CHARTERED EQUITOR LIMITED In Members’ Voluntary Liquidation (Company Number 01839037) Company Number: SC315738 Previous Name of Company: Scimitar Asset Management Limited and Notice is hereby given that the final meeting of the members will be Scimitar (Holdings) Limited held in terms of Section 94 of the Insolvency Act 1986 at the offices of Registered office: (All of) Hill House, 1 Little New Street, London, Ritson Young CA, 28 High Street, Nairn on Tuesday 24 May 2016 at EC4A 3TR 10.30 am for the purpose of receiving the Liquidator’s report showing Principal trading address: (All of) 1 Basinghall Avenue, London, EC2V how the winding up has been conducted together with any 5DD explanations that may be given by him and in determining whether the Notice is hereby given, pursuant to Section 94 of the Insolvency Act Liquidator should have his release in terms of Section 173 of said Act. 1986 (as amended), that final General Meetings of the Companies will W L Young, Liquidator be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A Ritson Young CA, 28 High Street, Nairn IV12 4AU 3BQ on 26 May 2016 between 10.00 am and 12.00 noon for the 15 April 2016 (2524838) purpose of receiving accounts showing the manner in which the windings up of the Companies have been conducted and the property of the Companies disposed of, and of hearing any explanation that WOODFIELD2524746 ROCHESTER LIMITED may be given by the Joint Liquidators. The meetings will also consider (Company Number 00930501) and, if thought fit, pass the following Ordinary resolution: “That the Previous Name of Company: Hiab Limited Joint Liquidators’ statement of account for the period of the COMPANY 1234 LIMITED liquidation be approved.” (Company Number 02900140) Any members of the Companies entitled to attend and vote at the Previous Name of Company: Kalmar Limited meetings are entitled to appoint a proxy to attend and vote instead of MACGREGOR MARINE SERVICE UK LIMITED him/her. A proxy need not be a member of the Companies. Proxy (Company Number 01026122) forms to be used at the meetings must be lodged with the Joint BRINGEVEN LIMITED Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London (Company Number 04032172) EC4A 3BQ no later than 12.00 noon on the preceding business day. Emma Cray and Karen Dukes were appointed liquidators of the above Dates of Appointent: Standard Chartered Financial Investments companies on 12 October 2015. Limited: 2 July 2015. Standard Chartered Corporate Finance (Canada) Notice is hereby given, as required by Section 94 of the Insolvency Limited: 20 August 2015. Standard Chartered Corporate Finance Act 1986, that the final meeting of members of the above named (Eurasia) Limited: 20 August 2015. Standard Chartered Equitor companies will be held at the offices of PricewaterhouseCoopers LLP, Limited: 10 September 2015. Benson House, 33 Wellington Street, Leeds, LS1 4JP on 23 May 2016 Office Holder details: Stephen Roland Browne, (IP No. 009281) and commencing at 10.00am and thereafter at 15 minute intervals for the Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte purpose of having accounts laid before the members showing how LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ each winding-up has been conducted and the property of each For further details contact: Chloe Seago, Email: company disposed of, and hearing any explanation that may be given [email protected]. Tel: +44 (0) 20 7303 5665 by the Liquidator. Stephen Roland Browne, Joint Liquidator A member entitled to attend and vote at the meetings may appoint a 14 April 2016 (2525002) proxy, who need not be a member, to attend and vote instead of him/ her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 22 May 2016 - one business 2524834THE INSOLVENCY ACT 1986 day prior to meeting. TROSTAN ENGINEERING LTD Further information: Company Number: SC436551 Re Office holders: Registered Office:3 Clark Avenue, Linlithgow, EH49 7AP Office holder licence numbers: Emma Cray: 17450, Karen Dukes: Principal trading address: 3 Clark Avenue, Linlithgow, EH49 7AP 9369 NOTICE IS HEREBY GIVEN that a final meeting of the members of Re company in liquidation: Trostan Engineering Ltd will be held at 11.00 am on 20th May 2016. Registered office address: Cargotec Industrial Park, Ellesmere, The meeting will be held at the offices of DCA Business Recovery Shropshire, SY12 9JW; Building 1 Windrush Park Road, Windrush LLP, at 2 Nelson Street, Southend on Sea, Essex SS1 1EF. Industrial Estate, Witney, Oxfordshire, OX29 7HA

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Further information about these cases is available from Kate Rosie at CARP (UK) 3 LTD the above office of PricewaterhouseCoopers LLP on 0113 289 4497. (Company Number 04066200) (2524746) Previous Name of Company: CARP (UK) LIMITED/ ALNERY NO. 2083 LIMITED NOTICES TO CREDITORS CENTER PARCS (BLOCK 1) LTD (Company Number 04788198) 2524887ASHBEAN 2 LTD Previous Name of Company: ALNERY NO. 2362 LIMITED (Company Number 07946731) CENTER PARCS (BLOCK 2) LTD Registered office: 311 High Road, Loughton, Essex IG10 1AH (Company Number 04788189) Principal trading address: 4 Queensdale Road W11 4QD Previous Name of Company: ALNERY NO. 2363 LIMITED NOTICE IS HEREBY GIVEN that the Creditors of the above named CENTER PARCS (NOMINEES) LTD company are required, on or before 13 May 2016 to send their names (Company Number 02250261) and addresses and particulars of their debts or claims and the names Previous Name of Company: CAPEWORD LIMITED and addresses of their solicitors (if any) to Richard Rones, CENTER PARCS ENERGY SERVICES LTD ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, (Company Number 04969332) the Liquidator of he company, and, if so required by notice in writing Previous Name of Company: ALNERY NO. 2397 LIMITED from the Liquidator, by their solicitors or personally, to come in and SUN CP MIDCO LTD prove their debts or claims at such time and place as shall be (Company Number 04467104) specified in any such notice, or in default thereof they will be excluded Previous Name of Company: VELVETCLOSE LIMITED from the benefit of any distribution made before such debts are SUN CP PROPERTIES LTD proved. (Company Number 04467230) NOTE: This notice is purely formal. All known creditors have been or Previous Name of Company: VELVETBRIDGE LIMITED will be paid in full. SUN CP TOPCO LTD Office Holder Details: Richard Jeffrey Rones (IP number 8807) of (Company Number 04466962) ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Previous Name of Company: VELVETGRANGE LIMITED Date of Appointment: 4 April 2016. Further information about this CARP (E) case is available from Noman Chaudhry at the offices of (Company Number 04074184) ThorntonRones Limited on 020 8418 9333. Previous Name of Company: HACKREMCO (NO.1725) LIMITED Richard Jeffrey Rones , Liquidator (2524887) CARP (NW) LTD (Company Number 04259182) Registered office: One Edison Rise, New Ollerton, Nottinghamshire, BRIAN2524883 BENNETT MUSIC LIMITED NG22 9DP (Company Number 01619099) On 13 April 2016 the above-named companies which have not traded Registered office: 311 High Road, Loughton, Essex IG10 1AH for at least 12 months and whose registered office is at One Edison Principal trading address: Kitwells Farm, Green Street, Radlett WD7 Rose, New Ollerton, Nottinghamshire, NG22 9DP, were placed into 9BD members' voluntary liquidation and Emma Cray (office holder no: NOTICE IS HEREBY GIVEN that the Creditors of the above named 17450) and Karen Dukes (office holder no: 9369) were appointed Joint company are required, on or before 13 May 2016 to send their names Liquidators. The companies are presently expected to be able to pay and addresses and particulars of their debts or claims and the names their known liabilities in full. and addresses of their solicitors (if any) to Richard Rones, NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, Rules 1986, that it is the intention of the Joint Liquidators to declare a the Liquidator of he company, and, if so required by notice in writing first distribution to creditors in respect of the above-named from the Liquidator, by their solicitors or personally, to come in and companies of 100 pence in the pound within the period of 2 months prove their debts or claims at such time and place as shall be from the last date for proving specified below. Creditors who have not specified in any such notice, or in default thereof they will be excluded yet done so are required, on or before 25 May 2016 (the last date for from the benefit of any distribution made before such debts are proving), to send their proofs of debt in writing to the undersigned proved. Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 NOTE: This notice is purely formal. All known creditors have been or Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the will be paid in full. companies, and, if so requested, to provide such further details or Office Holder Details: Richard Jeffrey Rones (IP number 8807) of produce such documentary or other evidence as may appear to the ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Joint Liquidators to be necessary. Date of Appointment: 4 April 2016. Further information about this It should be noted that, after the last date for proving, the Joint case is available from Noman Chaudhry at the offices of Liquidators intend to declare a distribution to the members, and will ThorntonRones Limited on 020 8418 9333. do so without further regard to creditors' claims which were not Richard Jeffrey Rones , Liquidator (2524883) proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369) of PricewaterhouseCoopers LLP, Cornwall CARP2524899 (CP) LTD Court, 19 Cornwall Street, Birmingham B3 2DT. Date of Appointment: (Company Number 04246739) 13 April 2016. Further information about this case is available from Previous Name of Company: CENTER PARCS (UK) LIMITED/CARP Myles Pearson at the offices of PricewaterhouseCoopers LLP on 0121 (UK) 2B LIMITED/ALNERY NO. 2171 LIMITED 265 6909. CARP (H) LTD Emma Cray and Karen Lesley Dukes , Joint Liquidators (2524899) (Company Number 04246719) Previous Name of Company: CENTER PARCS (UK) HOLDINGS LIMITED/ CARP (UK) 2A LIMITED/ALNERY NO. 2168 LIMITED 2524982CLAPHAM LONDON PROPERTIES LIMITED CARP (L) LTD (Company Number 08309366) (Company Number 03920523) Registered office: 3rd Floor, 33 Lowndes Street, London SW1X 9HX Previous Name of Company: CENTER PARCS LONGLEAT LIMITED/ Principal trading address: 3rd Floor, 33 Lowndes Street, London HACKREMCO (NO.1614) LIMITED SW1X 9HX CARP (S) LTD In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, (Company Number 04074263) I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Previous Name of Company: CENTER PARCS SHERWOOD LIMITED/ Heskin, Preston, give notice that on 4 April 2016 I was appointed HACKREMCO (NO.1726) LIMITED Liquidator by resolutions of members. CARP (UK) 2 LTD (Company Number 04066196) Previous Name of Company: ALNERY NO. 2088 LIMITED

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 65 COMPANIES

Notice is hereby given that the creditors of the above named Further information can be obtained by contacting Chloe company, which is being voluntarily wound up, are required, on or Charlesworth, E-mail: [email protected], Tel: before 6 May 2016 to send in their full christian and surnames, their 0207 403 1877. addresses and descriptions, full particulars of their debts or claims Anthony Malcolm Cork and Stephen Paul Grant, Joint Liquidators and the names and addresses of their Solicitors (if any), to the 05 April 2016 (2524980) undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston, the Liquidator of the said company, and, if so required by notice in writing from the said ENYO2524962 LEGAL SERVICES LIMITED Liquidator, are, personally or by their Solicitors, to come in and prove (Company Number 07294741) their debts or claims at such time and place as shall be specified in Registered office: 11 Pilgrim Street, London EC4V 6RN such notice, or in default thereof they will be excluded from the Principal trading address: 11 Pilgrim Street, London EC4V 6RN benefit of any distribution. NOTICE IS HEREBY GIVEN that Creditors of the above named Note: This notice is purely formal. All creditors have been or will be company are required, on or before 20 May 2016 to prove their debts paid in full. by sending their full names and addresses, particulars of their debts Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters or claims and the names and addresses of their solicitors (if any) to Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Peter Richard James Frost of Hazlewoods LLP, Staverton Court, Contact information for Liquidator: Philip Lawrence, Staverton, Cheltenham GL51 0UX, the Liquidator of the said [email protected], 0161 413 0997 company. 4 April 2016 (2524982) If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, prove their debts at such time and place as shall be specified in any such notice, or in default 2524958CLAWSON CONSULTING LIMITED thereof they will be excluded from the benefit of any distribution made (Company Number 05048734) before such debts are proved. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Note: The directors of the company have made a declaration of The Parsonage, Manchester, M3 2HW solvency and it is expected that all creditors will be paid in full. Principal trading address: 19 Jeeves Close, Peartree Bridge, Milton Peter Richard James Frost (IP Number 8935), Liquidator, Hazlewoods Keynes, MK6 3PB LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Tel: 01242 Notice is hereby given that the creditors of the above-named 680000, Email: [email protected] company are required on or before 11 May 2016 to send their names Date of Appointment: 5 April 2016 (2524962) and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The FACILITIES2524964 SUPPORT PARTNERS LIMITED Parsonage, Manchester M3 2HW and if so required by notice in (Company Number 07145227) writing from the Liquidator, by their Solicitors or personally, to come Registered office: Suite 1 Marcus House, Park Hall Business Village, in and prove their said debts or claims at such time and place as shall Park Hall Road, Stoke on Trent ST3 5XA be specified in such notice, or in default thereof they will be excluded Principal trading address: 7 Hemp Mill Walk, Loggerheads, Market from the benefit of any such distribution made before such debts are Drayton TF9 4EY proved. Note: This notice is purely formal. All known creditors have Martin Williamson was appointed as Liquidator of the above company been, or shall be paid in full. on 3 March 2016. Notice is hereby given that the Creditors of the Date of Appointment: 08 April 2016 above-named Company, which is being wound up voluntarily, are Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell required, on or before 29 April 2016 the last date for proving debts, to Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 send in full particulars of their debts or claims and the names and 2HW. addresses of their Solicitors (if any), to the undersigned, Martin For further details contact: Katie Dixon, Email: Williamson (IP No 9222) of ipd, Suite 1 Marcus House, Park Hall [email protected] Tel: 0161 907 4044 Business Village, Park Hall Road, Stoke on Trent ST3 5XA, the John Paul Bell, Liquidator Liquidator of the said Company, and, if so required by notice in 08 April 2016 (2524958) writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be CRYSTAL2524980 PALACE CONSERVATION DEVELOPMENTS LIMITED excluded from the benefit of any distribution made before such debts (Company Number 05095943) are proved. It is intended that a First and Final Dividend will be Registered office: Bridge House, London Bridge, London SE1 9QR; declared within two months from 29 April 2016. This Notice is purely (Formerly) Greytown House, 221-227 High Street, Orpington, Kent formal. All known Creditors have been, or will be, paid in full. Any BR6 0NZ creditor requiring further information should contact Martin Williamson Principal trading address: N/A (IP No 9222) at ipd, Suite 1 Marcus House, Park Hall Business Village, We, Anthony Malcolm Cork and Stephen Paul Grant of Wilkins Park Hall Road, Stoke on Trent ST3 5XA, telephone 01782 594344, Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give email [email protected]. notice that we were appointed Joint Liquidators of the above-named Martin Williamson, Liquidator Company on 5 April 2016 by a resolution of Members. Notice is 31 March 2016 (2524964) hereby given, that the Creditors of the above-named Company which is being voluntarily wound up, are required, on or before 12 May 2016 to prove their debts by sending to the undersigned Anthony Malcolm FOX2524955 COMPANY MEDICALS LIMITED Cork or Wilkins Kennedy LLP, Bridge House, London Bridge, London (Company Number 07485591) SE1 9QR the Joint Liquidator of the Company, written statements of Registered office: 78 Coast Road, West Mersea, Essex CO5 8LS the amounts they claim to be due to them from the Company and, if Principal trading address: 78 Coast Road, West Mersea, Essex CO5 so requested, to provide such further details or produce such 8LS documentary evidence as may appear to the Liquidator to be Notice is hereby given that creditors of the Company are required, on necessary. A creditor who has not proved this debt before the or before 11 May 2016 to prove their debts by sending their full declaration of any dividend is not entitled to disturb, by reason that he names and addresses, particulars of their debts or claims, and the has not participated in it, the distribution of that dividend or any other names and addresses of their solicitors (if any), to the Joint dividend declared before his debt was proved. Liquidators at Larking Gowen, King Street House, 15 Upper King This notice is purely formal and all known creditors have been or will Street, Norwich, Norfolk NR3 1RB. If so required by notice in writing be paid in full. from the Joint Liquidators, creditors must, either personally or by their Office Holder details: Anthony Malcolm Cork,(IP No. 009401) and solicitors, come in and prove their debts at such time and place as Stephen Paul Grant,(IP No. 008929) both of Wilkins Kennedy LLP, shall be specified in such notice, or in default thereof they will be Bridge House, London Bridge, London SE1 9QR. excluded from the benefit of any distribution made before their debts are proved.

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Note: The Directors of the Company have made a declaration of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers solvency and it is expected that all creditors will be paid in full. Ford, Eastleigh SO53 3TZ. Tel: 02380646408 (2525022) Date of Appointment: 01 April 2016 Office Holder details: Andrew Anderson Kelsall,(IP No. 009555) of Larking Gowen, King Street House, 15 Upper King Street, Norwich, GRAPHIC2525020 DESIGN PERSONNEL LIMITED Norfolk NR3 1RB and Lee Anthony Green,(IP No. 015610) of Larking (Company Number 08082922) Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk Registered office: Gable House, 239 Regents Park Road, London N3 NR3 1RB. 3LF Further details contact: Andrew Kelsall, Email: andrew.kelsall@larking- Principal trading address: 17 Surman Crescent, Hutton, Brentwood, gowen.co.uk, Tel: 01603 624181 or Lee Green, E-mail: CM13 2PP [email protected], Tel: 01603 624181. Alternative Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency contact: Kerry Horne, E-mail: [email protected], Tel: Rules 1986 (as amended), that the Joint Liquidators intend to declare 01603 624181. a first and final distribution to creditors of the Company within two Andrew Anderson Kelsall and Lee Anthony Green, Joint Liquidators months of the last date for proving specified below. Creditors who 13 April 2016 (2524955) have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint 2524967GEOFF NOBBS CONSULTING LTD Liquidators at the offices of Streets SPW, Gable House, 239 Regents (Company Number 06566746) Park Road, London N3 3LF by no later than 10 May 2016 (the last Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 date for proving). Creditors who have not proved their debt by the last The Parsonage, Manchester, M3 2HW date for proving may be excluded from the benefit of this distribution. Principal trading address: 59 Archery Road, Eltham, London, SE9 1HF Note: The Directors of the Company have made a Declaration of Notice is hereby given that the creditors of the above-named Solvency and it is expected that all creditors will be paid in full. company are required on or before 12 May 2016 to send their names Date of Appointment: 07 March 2016 and addresses and particulars of their debts or claims, and the names Office Holder details: H J Sorsky,(IP No. 5398) and S Davis,(IP No. and addresses of the solicitors (if any) to John Paul Bell, Liquidator of 9585) both of Streets SPW, Gable House, 239 Regents Park Road, the said company at Clarke Bell Limited, Parsonage Chambers, 3 The London N3 3LF. Parsonage, Manchester M3 2HW and if so required by notice in For further details contact: Stella Davis, Email: writing from the Liquidator, by their Solicitors or personally, to come [email protected], Tel: 020 8731 5000. Alternative contact: in and prove their said debts or claims at such time and place as shall Grant Meadows, Email: [email protected]. Tel: 020 8731 5000 be specified in such notice, or in default thereof they will be excluded H J Sorsky, Joint Liquidator from the benefit of any such distribution made before such debts are 14 April 2016 (2525020) proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 13 April 2016 2524953HOLME MILLS PROPERTIES LIMITED Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell (Company Number 08963742) Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Registered office: Bridge House, London Bridge, London SE1 9QR 2HW. Principal trading address: 10 Gainsborough Road, Ipswich, Suffolk, For further details contact: Katie Dixon, Email: IP4 2UR [email protected] Tel: 0161 907 4044 We, Stephen Paul Grant and Anthony Malcolm Cork of Wilkins John Paul Bell, Liquidator Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give 13 April 2016 (2524967) notice that we were appointed Joint Liquidators of the above-named Company on 4 April 2016 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which GLOBAL2525022 M & E GROUP LIMITED is being voluntarily wound up, are required, on or before 12 May 2016 (Company Number 09446173) to prove their debts by sending to the undersigned Stephen Paul Registered office: 24 Picton House, Hussar Court, Waterlooville, Grant of Wilkins Kennedy LLP, Bridge House, London Bridge, London Hampshire PO7 7SQ SE1 9QR the Joint Liquidator of the Company, written statements of Principal trading address: 24 Picton House, Hussar Court, the amounts they claim to be due to them from the Company, and, if Waterlooville, Hampshire, PO7 7SQ so requested, to provide such further details or produce such Previous registered name(s) in the last 12 months: None documentary evidence as may appear to the Liquidators to be Other trading (names) or style(s): None necessary. A creditor who has not proved this debt before the Nature of business: Holding company declaration of any dividend is not entitled to disturb, by reason that he NOTICE IS HEREBY GIVEN that the creditors of the above-named has not participated in it, the distribution of that dividend or any other company, which is being voluntarily wound up, who have not already dividend declared before the debt was proved. proved their debt are required, on or before 6 May 2016, the last day This notice is purely formal. All known creditors, have been or will be for proving to send in their names and addresses and to submit their paid in full. proof of debt to the undersigned at RSM Restructuring Advisory LLP, Office Holder details: Stephen Paul Grant,(IP No. 008929) and Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and, if Anthony Malcolm Cork,(IP No. 009401) both of Wilkins Kennedy LLP, so requested by the Joint Liquidators, to provide such further details Bridge House, London Bridge, London SE1 9QR. or produce such documentary or other evidence as may appear to be Further information can be obtained by contacting: Chloe necessary. Charlesworth at: [email protected] or on 0207 A creditor who has not proved his debt before the declaration of any 403 1877 dividend is not entitled to disturb, by reason that he has not Stephen Paul Grant and Anthony Malcolm Cork, Joint Liquidators participated in it, the distribution of that dividend or any other 04 April 2016 (2524953) dividend before his debt was proved. Correspondence address & contact details of case manager Marcus Tout Tel: 02380646436 ICECO2525024 PROPERTY DEVELOPMENTS LIMITED RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers (Company Number 03216528) Ford, Eastleigh SO53 3TZ Registered office: 9400 Garsington Road, Oxford Business Park, OX4 Name, address & contact details of Joint Liquidators 2HN David Smithson, Primary Office Holder (IP Number: 9317). Appointed: Principal trading address: 9400 Garsington Road, Oxford Business 5 April 2016 Park, OX4 2HN RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: 02380646464 Alexander Kinninmonth, Joint Office Holder (IP Number: 9019). Appointed: 5 April 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 67 COMPANIES

Notice is hereby given that the creditors of the above named Any person who requires further information may contact the Joint Company, over which I was appointed Joint Liquidator on 04 April Liquidator by telephone on 0161 837 1700. Alternatively enquiries can 2016 are required, on or before to send in their full names, their be made to Richard Sutcliffe by email at richard.sutcliffe@begbies- addresses and descriptions, full particulars of their debts or claims traynor.com or by telephone on 0161 837 1700. and the names and addresses of their solicitors (if any) to the Jason D Greenhalgh, Joint Liquidator undersigned Gareth Rutt Morris of FRP Advisory LLP, Kings Orchard, 14 April 2016 (2525025) 1 Queen Street, Bristol, BS2 0HQ the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove 2524999NOBILIS MILES LIMITED their debts or claims at such time and place as shall be specified in (Company Number 04408012) such a notice, or in default thereof they will be excluded from the Previous Name of Company: Universal Science Limited benefit of any distribution. The winding up is a members’ voluntary Registered office: Unit 16, Walker Avenue, Stratford Office Village winding up and it is anticipated that all debts will be paid. Wolverton Mill, Milton Keynes, Buckinghamshire MK12 5TW Date of Appointment: 04 April 2016 Principal trading address: Unit 16, Walker Avenue, Stratford Office Office Holder details: Gareth Rutt Morris,(IP No. 9424) of FRP Village Wolverton Mill, Milton Keynes, Buckinghamshire MK12 5TW Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ and Other trading (names) or style(s): None Nigel Hamilton-Smith,(IP No. 002093) of FRP Advisory LLP, 110 Nature of business: Sale of other particular products Cannon Street, London, EC4N 6EU. NOTICE IS HEREBY GIVEN that the creditors of the above-named For further details contact: The Joint Liquidators, Email: company, which is being voluntarily wound up, who have not already [email protected] proved their debt are required, on or before 4 May 2016, the last day Gareth Rutt Morris, Joint Liquidator for proving to send in their names and addresses and to submit their 11 April 2016 (2525024) 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 details 2525000LOUGHTON COMMUNITY HEALTH LIMITED or produce such documentary or other evidence as may appear to be (Company Number 06734314) necessary. Registered office: 25 Traps Hill, Loughton, Essex, IG10 1SZ A creditor who has not proved his debt before the declaration of any Principal trading address: 25 Traps Hill, Loughton, Essex, IG10 1SZ dividend is not entitled to disturb, by reason that he has not Notice is hereby given that creditors of the Company are required, on participated in it, the distribution of that dividend or any other or before 11 May 2016 to prove their debts by sending their full dividend before his debt was proved. names and addresses, particulars of their debts or claims, and the Correspondence address & contact details of case manager names and addresses of their solicitors (if any), to the Joint Marcus Tout Tel: 02380646436 Liquidators at Larking Gowen, King Street House, 15 Upper King RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Street, Norwich NR3 1RB. Ford, Eastleigh SO53 3TZ If so required by notice in writing from the Joint Liquidators, creditors Name, address & contact details of Joint Liquidators must, either personally or by their solicitors, come in and prove their David Smithson, Primary Office Holder (IP Number: 9317). Appointed: debts at such time and place as shall be specified in such notice, or in 1 April 2016 default thereof they will be excluded from the benefit of any RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers distribution made before their debts are proved. Ford, Eastleigh SO53 3TZ. Tel: 02380646464 Date of Appointment: 05 April 2016 Alexander Kinninmonth, Joint Office Holder (IP Number: 9019). Office Holder details: Andrew Anderson Kelsall,(IP No. 009555) and Appointed: 1 April 2016 Lee Anthony Green,(IP No. 015610) both of Larking Gowen, King RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Street House, 15 Upper King Street, Norwich, NR3 1RB. Ford, Eastleigh SO53 3TZ. Tel: 02380646408 For further details contact: Andrew Kelsall, Email: 6 April 2016 (2524999) [email protected]. Alternative contact: Kerry Horne, Email: [email protected], Tel: 01603 624 181. Andrew Anderson Kelsall, Joint Liquidator NOVATION2525023 CAPITAL LIMITED 13 April 2016 (2525000) (Company Number 03943445) Registered office: 21 Cages Way, Melton Park, Woodbridge, IP12 1TE Principal trading address: 21 Cages Way, Melton Park, Woodbridge, LULA2525025 SOLUTIONS LIMITED IP12 1TE (Company Number 08693203) Notice is hereby given that creditors of the Company are required, on Registered office: c/o Lewis Alexander Connaughton, Boulton House, or before 12 May 2016 to prove their debts by sending their full 17-21 Chorlton Street, Manchester M1 3HY names and addresses, particulars of their debts or claims, and the Principal trading address: 168 Bridgewater Street, Sale, M33 7HB names and addresses of their solicitors (if any), to the Joint The Company was placed into members’ voluntary liquidation on 14 Liquidators at Larking Gowen, King Street House, 15 Upper King April 2016 and on the same date, Jason Dean Greenhalgh and Gary N Street, Norwich NR3 1RB. Lee both of Begbies Traynor (Central) LLP of 340 Deansgate, If so required by notice in writing from the Joint Liquidators, creditors Manchester, M3 4LY were appointed as Joint Liquidators of the must, either personally or by their solicitors, come in and prove their Company. Notice is hereby given that the Creditors of the Company debts at such time and place as shall be specified in such notice, or in are required on or before 19 June 2016 to send in their names and default thereof they will be excluded from the benefit of any addresses, particulars of their debts or claims and the names and distribution made before their debts are proved. Note: The Directors addresses of their solicitors (if any) to the undersigned Jason of the Company have made a declaration of solvency and it is Greenhalgh of Begbies Traynor (Central) LLP, 340 Deansgate, expected that all creditors will be paid in full. Manchester, M3 4LY the Joint Liquidator of the Company and, if so Date of Appointment: 16 March 2016 required by notice in writing to prove their debts or claims at such Office Holder details: Andrew Anderson Kelsall,(IP No. 009555) and time and place as shall be specified in such notice, or in default David Nigel Whitehead,(IP No. 008334) both of Larking Gowen, King thereof shall be excluded from the benefit of any distribution made Street House, 15 Upper King Street, Norwich, NR3 1RB. before such debts are proved. Further details contact: Andrew Kelsall, Email: andrew.kelsall@larking- This notice is purely formal, the Company is able to pay all its known gowen.co.uk or Lee Green, Email: [email protected] Tel: creditors in full. 01603 624181. Alternative contact: Kerry Horne, Email: Office Holder details: Jason Dean Greenhalgh,(IP No. 009271) and [email protected] Gary N Lee,(IP No. 009204) both of Begbies Traynor (Central) LLP, Andrew Anderson Kelsall and David Nigel Whitehead, Joint 340 Deansgate, Manchester, M3 4LY. Liquidators 13 April 2016 (2525023)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

PEACE2524794 & LOVUN LIMITED SIMON2524989 LENT CONSULTING LIMITED (Company Number 01715987) (Company Number 07590629) Registered office: 311 High Road, Loughton, Essex IG10 1AH Registered office: 24 Picton House, Hussar Court, Westside View, Principal trading address: Kitwells Farm, Green Street, Radlett WD7 Waterlooville, Hampshire PO7 7SQ 9BD Principal trading address: 24 Picton House, Hussar Court, Westside NOTICE IS HEREBY GIVEN that the Creditors of the above named View, Waterlooville, Hampshire PO7 7SQ company are required, on or before 13 May 2016 to send their names Nature of business: Consultancy and addresses and particulars of their debts or claims and the names Previous registered name(s) in the last 12 months: None and addresses of their solicitors (if any) to Richard Rones, Other trading (names) or style(s): None ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, NOTICE IS HEREBY GIVEN that the creditors of the above-named the Liquidator of he company, and, if so required by notice in writing company, which is being voluntarily wound up, who have not already from the Liquidator, by their solicitors or personally, to come in and proved their debt are required, on or before 4 May 2016, the last day prove their debts or claims at such time and place as shall be for proving to send in their names and addresses and to submit their specified in any such notice, or in default thereof they will be excluded proof of debt to the undersigned at RSM Restructuring Advisory LLP, from the benefit of any distribution made before such debts are Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and, if proved. so requested by the Joint Liquidators, to provide such further details NOTE: This notice is purely formal. All known creditors have been or or produce such documentary or other evidence as may appear to be will be paid in full. necessary. Office Holder Details: Richard Jeffrey Rones (IP number 8807) of A creditor who has not proved his debt before the declaration of any ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. dividend is not entitled to disturb, by reason that he has not Date of Appointment: 4 April 2016. Further information about this participated in it, the distribution of that dividend or any other case is available from Noman Chaudhry at the offices of dividend before his debt was proved. ThorntonRones Limited on 020 8418 9333. Correspondence address & contact details of case manager Richard Jeffrey Rones , Liquidator (2524794) Marcus Tout Tel: 02380646436 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ 2524995RED-A BUSINESS CONTROL LTD Name, address & contact details of Joint Liquidators (Company Number 09218741) David Smithson, Primary Office Holder (IP Number: 9317). Appointed: Registered office: Arrans RM209, Pacific House, Relay Point, 4 April 2016 Tamworth, B77 5PA RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Principal trading address: 30 Belwell Drive, Sutton Coldfield, West Ford, Eastleigh SO53 3TZ. Tel: 02380646464 Midlands, B74 4AH Alexander Kinninmonth, Joint Office Holder (IP Number: 9019). Robert Paul Gibbons of Arrans RM 209, Pacific House, Relay Point, Appointed: 4 April 2016 Tamworth, B77 5PA was duly appointed the Liquidator of the above RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers named Company on 01 April 2016 by a resolution of the Company. Ford, Eastleigh SO53 3TZ. Tel: 02380646408 Notice is hereby given that the Creditors of the above named 6 April 2016 (2524989) Company are required on or before 10 June 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 STUBBERFIELDS2524994 GARAGE ST.LEONARDS LIMITED Liquidator, personally or by his solicitor, to come in and prove their (Company Number 00743623) said debts or claims at such time and place as shall be specified in Registered office: Bridge House, London Bridge, London SE1 9QR such notice, or in default thereof they will be excluded from the Principal trading address: Greytown House, 221 - 227 High Street, benefit of any distribution made before such debts are proved. Orpington, Kent BR6 0NZ Office Holder details: Robert Paul Gibbons,(IP No. 9079) of Arrans We, Anthony Malcolm Cork and Stephen Paul Grant of Wilkins Limited, Arrans RM 209, Pacific House, Relay Point, Tamworth B77 Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give 5PA. notice that we were appointed Joint Liquidators of the above-named For further details contact: R Cutts, Email: [email protected], Company on 4 April 2016 by a resolution of members. Notice is Tel: 01827 60020. hereby given that the Creditors of the above-named Company, which Robert Gibbons, Liquidator is being voluntarily wound up, are required, on or before 12 May 2016 15 April 2016 (2524995) to prove their debts by sending to the undersigned Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Joint Liquidator of the Company, written statements of SIG2524996 CONSULTING SERVICES LIMITED the amounts they claim to be due to them from the Company, and, if (Company Number 06664545) so requested, to provide such further details or produce such Registered office: Ty Isaf, Llanwnda, Goodwick, Dyfed SA64 0HX documentary evidence as may appear to the Joint Liquidator to be Principal trading address: Ty Isaf, Llanwnda, Goodwick, Dyfed SA64 necessary. A creditor who has not proved this debt before the 0HX declaration of any dividend is not entitled to disturb, by reason that he NOTICE IS HEREBY GIVEN that Creditors of the above named has not participated in it, the distribution of that dividend or any other company are required, on or before 20 May 2016 to prove their debts dividend declared before his debt was proved. by sending their full names and addresses, particulars of their debts This notice is purely formal and all known creditors have been or will or claims and the names and addresses of their solicitors (if any) to be paid in full. Peter Richard James Frost of Hazlewoods LLP, Staverton Court, Office Holder details: Anthony Malcolm Cork,(IP No. 009401) and Staverton, Cheltenham GL51 0UX, the Liquidator of the said Stephen Paul Grant,(IP No. 008929) both of Wilkins Kennedy LLP, company. Bridge House, London Bridge, London SE1 9QR. If so required by notice in writing from the Liquidator, creditors must, Further information can be obtained by contacting Chloe either personally or by their solicitors, prove their debts at such time Charlesworth, E-mail: [email protected] or Tel: and place as shall be specified in any such notice, or in default 0207 403 1877. thereof they will be excluded from the benefit of any distribution made Anthony Malcolm Cork and Stephen Paul Grant, Joint Liquidators before such debts are proved. 04 April 2016 (2524994) Note: The directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Peter Richard James Frost (IP Number 8935), Liquidator, Hazlewoods V8E2525006 LIMITED LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Tel: 01242 (Company Number 05389753) 680000, Email: [email protected] Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Date of Appointment: 31 March 2016 (2524996) The Parsonage, Manchester, M3 2HW Principal trading address: 12 Bristol Road, Winterbourne, Bristol, BS36 1RG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 69 COMPANIES

Notice is hereby given that the creditors of the above-named Office Holder Details: Richard Jeffrey Rones (IP number 8807) of company are required on or before 11 April 2016 to send their names ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. and addresses and particulars of their debts or claims, and the names Date of Appointment: 4 April 2016. Further information about this and addresses of the solicitors (if any) to John Paul Bell, Liquidator of case is available from Noman Chaudhry at the offices of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The ThorntonRones Limited on 020 8418 9333. Parsonage, Manchester M3 2HW and if so required by notice in Ashley Aaron Joye , Director (2524885) writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded 2524944PURSUANT TO SECTIONS 378(2) OF THE COMPANIES ACT 1985 from the benefit of any such distribution made before such debts are AND 84(1)(B) OF THE INSOLVENCY ACT 1986 proved. Note: This notice is purely formal. All known creditors have AVALONMIST LIMITED been, or shall be paid in full. (Company Number 08411310) Date of Appointment: 11 April 2016 Registered office: Mary Street House, Mary Street, Taunton, Somerset Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell TA1 3NW Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Principal trading address: Unit L, The Fulcrum Centre, Vantage Way, 2HW. Poole, Dorset, BH12 4NU For further details contact: Katie Dixon, Email: Passed 1 April 2016 [email protected] Tel: 0161 907 4044 At a GENERAL MEETING of the members of the above-named John Paul Bell, Liquidator company duly convened and held at Unit L, The Fulcrum Centre, 13 April 2016 (2525006) Vantage Way, Poole, Dorset, BH12 4NU on 1 April 2016 the following SPECIAL RESOLUTION was duly passed: “That the company be wound up voluntarily and that Laurence 2524988WOODGROVE HILL LIMITED Russell, of Albert Goodman LLP, Mary Street House, Mary Street, (Company Number 04591950) Taunton, Somerset TA1 3NW be appointed liquidator of the company Registered office: The Barn, Warren Corner, Andover Road, for the purposes of the voluntary winding-up”. Micheldever Station, Winchester, Hampshire, SO21 3AR Further details contact: Stacey Phipps, 01823 250798 Email: Principal trading address: The Barn, Warrren Corner, Andover Road [email protected] Micheidever Station, Winchester, Hampshire SO21 3AR David Bayer, Chairman (2524944) Nature of business: Property Letting Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None BRIAN2524881 BENNETT MUSIC LIMITED NOTICE IS HEREBY GIVEN that the creditors of the above-named (Company Number 01619099) company, which is being voluntarily wound up, who have not already Registered office: 311 High Road, Loughton, Essex IG10 1AH proved their debt are required, on or before 13 May 2016, the last day Principal trading address: Kitwells Farm, Green Street, Radlett WD7 for proving to send in their names and addresses and to submit their 9BD proof of debt to the undersigned at RSM Restructuring Advisory LLP, At a general meeting of the Company, duly convened and held at 311 Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and, if High Road, Loughton, Essex IG10 1AH on 4 April 2016, the following so requested by the Joint Liquidators, to provide such further details Resolutions were passed as a Special Resolution and an Ordinary or produce such documentary or other evidence as may appear to be Resolution respectively: necessary. "That the Company be wound up voluntarily and that Richard Rones A creditor who has not proved his debt before the declaration of any of ThorntonRones, 311 High Road, Loughton, Essex IG10 1AH, be dividend is not entitled to disturb, by reason that he has not and is hereby appointed Liquidator of the Company for the purposes participated in it, the distribution of that dividend or any other of such windinq up." dividend before his debt was proved. Office Holder Details: Richard Jeffrey Rones (IP number 8807) of Correspondence address & contact details of case manager ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Marcus Tout Tel: 02380646436 Date of Appointment: 4 April 2016. Further information about this RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers case is available from Noman Chaudhry at the offices of Ford, Eastleigh SO53 3TZ ThorntonRones Limited on 020 8418 9333. Name, address & contact details of Joint Liquidators Brian Bennett , Director (2524881) David Smithson, Primary Office Holder (IP Number: 9317). Appointed: 1 April 2016 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers CARP2524897 (CP) LTD Ford, Eastleigh SO53 3TZ. Tel: 02380646464 (Company Number 04246739) Alexander Kinninmonth, Joint Office Holder (IP Number: 9019). Previous Name of Company: CENTER PARCS (UK) LIMITED/CARP Appointed: 1 April 2016 (UK) 2B LIMITED/ALNERY NO. 2171 LIMITED RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers CARP (H) LTD Ford, Eastleigh SO53 3TZ. Tel: 02380646408 (2524988) (Company Number 04246719) Previous Name of Company: CENTER PARCS (UK) HOLDINGS LIMITED/ CARP (UK) 2A LIMITED/ALNERY NO. 2168 LIMITED RESOLUTION FOR VOLUNTARY WINDING-UP CARP (L) LTD (Company Number 03920523) ASHBEAN2524885 2 LTD Previous Name of Company: CENTER PARCS LONGLEAT LIMITED/ (Company Number 07946731) HACKREMCO (NO.1614) LIMITED Registered office: 311 High Road, Loughton, Essex IG10 1AH CARP (S) LTD Principal trading address: 4 Queensdale Road W11 4QD (Company Number 04074263) At a general meeting of the Company, duly convened and held at 311 Previous Name of Company: CENTER PARCS SHERWOOD LIMITED/ High Road, Loughton, Essex IG10 1AH on 4 April 2016, the following HACKREMCO (NO.1726) LIMITED Resolutions were passed as a Special Resolution and an Ordinary CARP (UK) 2 LTD Resolution respectively: (Company Number 04066196) "That the Company be wound up voluntarily and that Richard Rones Previous Name of Company: ALNERY NO. 2088 LIMITED of ThorntonRones, 311 High Road, Loughton, Essex IG10 1AH, be CARP (UK) 3 LTD and is hereby appointed Liquidator of the Company for the purposes (Company Number 04066200) of such windinq up." Previous Name of Company: CARP (UK) LIMITED/ ALNERY NO. 2083 LIMITED CENTER PARCS (BLOCK 1) LTD (Company Number 04788198) Previous Name of Company: ALNERY NO. 2362 LIMITED

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

CENTER PARCS (BLOCK 2) LTD CLAWSON2524916 CONSULTING LIMITED (Company Number 04788189) (Company Number 05048734) Previous Name of Company: ALNERY NO. 2363 LIMITED Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 CENTER PARCS (NOMINEES) LTD The Parsonage, Manchester, M3 2HW (Company Number 02250261) Principal trading address: 19 Jeeves Close, Peartree Bridge, Milton Previous Name of Company: CAPEWORD LIMITED Keynes, MK6 3PB CENTER PARCS ENERGY SERVICES LTD At a General Meeting of the above named company, duly convened (Company Number 04969332) and held at 19 Jeeves Close, Peartree Bridge, Milton Keynes, MK6 Previous Name of Company: ALNERY NO. 2397 LIMITED 3PB, on 08 April 2016, the following resolutions were passed as a SUN CP MIDCO LTD special resolution and ordinary resolution respectively: (Company Number 04467104) “That the company be wound up voluntarily and John Paul Bell,(IP Previous Name of Company: VELVETCLOSE LIMITED No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The SUN CP PROPERTIES LTD Parsonage, Manchester M3 2HW be and is hereby appointed (Company Number 04467230) Liquidator for the purposes of such winding up.” Previous Name of Company: VELVETBRIDGE LIMITED For further details contact: Katie Dixon, Email: SUN CP TOPCO LTD [email protected] Tel: 0161 907 4044 (Company Number 04466962) Hannah Mae Green, Director Previous Name of Company: VELVETGRANGE LIMITED 08 April 2016 (2524916) CARP (E) (Company Number 04074184) Previous Name of Company: HACKREMCO (NO.1725) LIMITED 2524934CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED CARP (NW) LTD (Company Number 05095943) (Company Number 04259182) Registered office: Bridge House, London Bridge, London SE1 9QR; Previous Name of Company: CENTER PARCS NW LIMITED / CARP (Formerly) Greytown House, 221-227 High Street, Orpington, Kent (UK) 5 BR6 0NZ Registered office: One Edison Rise, New Ollerton, Nottinghamshire, Principal trading address: N/A NG22 9DP At a General Meeting of the Members of the above-named Company, Notice is hereby given, as required by Section 85(1) of the Insolvency duly convened, and held at Greytown House, 221-227 High Street, Act 1986, that resolutions have been passed by the Members on 13 Orpington, Kent BR6 0NZ, on 05 April 2016, the following Resolutions April 2015 to wind up each of the above companies and appoint were duly passed, as a Special Resolution and an Ordinary Resolution Liquidators as follows: respectively: Special resolution “That the Company be wound up voluntarily, and that Anthony 1 THAT the Companies be wound up voluntarily. Malcolm Cork,(IP No. 009401) and Stephen Paul Grant,(IP No. Ordinary resolution 008929) both of Wilkins Kennedy LLP, Bridge House, London Bridge, 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers London SE1 9QR be and are hereby appointed Joint Liquidators for LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, be and the purpose of the voluntary winding-up and that they may act jointly are hereby appointed Joint Liquidators of the Companies for the and severally.” purposes of each winding up, and any act required or authorised Further information can be obtained by contacting Chloe under any enactment to be done by the Joint Liquidators is to be Charlesworth, E-mail: [email protected], Tel: done by all or any one or more of the persons for the time being 0207 403 1877. holding office. Eamon Maloney, Chairman Office Holder Details: Emma Cray and Karen Lesley Dukes (IP 13 April 2016 (2524934) numbers 17450 and 9369) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT. Date of Appointment: 13 April 2016. Further information about this case is available from ENYO2524917 LEGAL SERVICES LIMITED Joanne Ridley at the offices of PricewaterhouseCoopers LLP on 0121 (Company Number 07294741) 265 5895. (2524897) Registered office: 11 Pilgrim Street, London, EC4V 6RN Principal trading address: 11 Pilgrim Street, London, EC4V 6RN Notice is hereby given that the following resolutions were passed on 5 2524912CLAPHAM LONDON PROPERTIES LIMITED April 2016, as a special resolution and an ordinary resolution (Company Number 08309366) respectively: Registered office: 3rd Floor, 33 Lowndes Street, London SW1X 9HX “That the Company be wound up voluntarily”; and Principal trading address: 3rd Floor, 33 Lowndes Street, London “That Peter Richard James Frost be appointed as Liquidator for the SW1X 9HX purposes of such voluntary winding up.” (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Office Holder name, firm and number: Peter Richard James Frost, Companies Act 2006) Hazlewoods LLP. Authorised by the IPA No. 8935. At a General Meeting of the above named company, duly convened, Address of Office Holder: Staverton Court, Staverton, Cheltenham and held at 3rd Floor, 33 Lowndes Street, London SW1X 9HX on 4 GL51 0UX April 2016 at 10.15 am the following resolutions were duly passed. Date of Appointment: 5 April 2016. Special Resolutions Capacity: Liquidator 1. That the Company be wound up voluntarily IP Contact Details: 01242 680000 2. That the Liquidator is authorised to distribute the assets of the Other Contact Details: Peter Frost [email protected] Company in settlement of the outstanding liabilities of the Company Simon Twigden (2524917) among the members of the Company in specie, the whole or part of the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. FACILITIES2524937 SUPPORT PARTNERS LIMITED Ordinary Resolution (Company Number 07145227) 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood Registered office: Suite 1 Marcus House, Park Hall Business Village, Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Park Hall Road, Stoke on Trent, ST3 5XA Liquidator for the purposes of such winding up. Principal trading address: 7 Hemp Mill Walk, Loggerheads, Market Office Holder: Clive Morris, Office Holder Number: 8820, Marshall Drayton, TF9 4EY Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire At a General Meeting of the Members of the above-named Company, PR7 5PA. Contact information for Liquidator: Philip Lawrence, duly convened, and held at ipd, Suite 1 Marcus House, Park Hall [email protected], 0161 413 0997 Business Village, Park Hall Road, Stoke on Trent, ST3 5XA on 30 Mohamad Abedinzadeh, Chairman March 2016, the following Resolutions were duly passed, as a Special 4 April 2016 (2524912) Resolution and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 71 COMPANIES

“That the company be wound up voluntarily. That Martin Williamson GEOFF2524933 NOBBS CONSULTING LTD of ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall (Company Number 06566746) Road, Stoke on Trent, ST3 5XA be and is hereby appointed liquidator Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 of the Company for the purpose of its winding up.” The Parsonage, Manchester, M3 2HW Any creditor requiring further information should contact Martin Principal trading address: 59 Archery Road, Eltham, London, SE9 1HF Williamson (IP Number 9222) at ipd, Suite 1 Marcus House, Park Hall At a General Meeting of the above named company, duly convened Business Village, Park Hall Road, Stoke on Trent, ST3 5XA, telephone and held at 59 Archery Road, Eltham, London, SE9 1HF on 13 April 01782 594344, email [email protected]. 2016, the following resolutions were passed as a special resolution John Christopher Gordon, Chairman and ordinary resolution respectively: 30 March 2016 (2524937) “That the company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed 2524907FLO STUDIO FILMS LIMITED Liquidator for the purposes of such winding up.” (Company Number 09373688) For further details contact: Katie Dixon, Email: Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, [email protected] Tel: 0161 907 4044 Middlesex UB8 1JT Geoffrey Nobbs, Director Principal trading address: 4 Parsons Street, Banbury, Oxfordshire 13 April 2016 (2524933) OX16 5LW Pursuant to Section 84(1) of the Insolvency Act 1986 At a General Meeting of the above named company, duly convened GLOBAL2524914 M & E GROUP LIMITED and held at the offices of LA Business Recovery Limited, 3 Beasley’s (Company Number 09446173) Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT, commencing Registered office: 24 Picton House, Hussar Court, Waterlooville, at 11.15 am on 1 April 2016 the following resolutions were duly Hampshire, PO7 7SQ passed:- Principal trading address: 24 Picton House, Hussar Court, RESOLUTION 1 (Special) Waterlooville, Hampshire, PO7 7SQ That the company be wound up voluntarily. Nature of Business: Holding company RESOLUTION 2 (Ordinary) Notice is hereby given that by written resolution of the members of That Peter Maurice Levy of LA Business Recovery Limited, 3 the above-named company, on 5 April 2016, the following special Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT be resolution was passed: and he is hereby appointed liquidator for the purposes of such “That the Company be wound up voluntarily and that Joint winding-up. Liquidators be appointed for the purposes of such winding up.” Harvinder Singh, Director and Chair (2524907) The Company also passed the following Ordinary Resolution: “That David Smithson and Alexander Kinninmonth of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, FOX2524911 COMPANY MEDICALS LIMITED Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to (Company Number 07485591) the company, to act on a joint and several basis.” Registered office: 78 Coast Road, West Mersea, Essex CO5 8LS Further details are available from: Principal trading address: 78 Coast Road, West Mersea, Essex CO5 Correspondence address & contact details of case manager: 8LS Marcus Tout, RSM Restructuring Advisory LLP, Highfield Court, Notice is hereby given that the following resolutions were passed on Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. 0238 064 6436 01 April 2016, as a Special Resolution and an Ordinary Resolution Name, address & contact details of Joint Liquidators: respectively: Primary Office Holder: “That the Company be wound up voluntarily and that Andrew David Smithson, IP No 9317, RSM Restructuring Advisory LLP, Anderson Kelsall,(IP No. 009555) and Lee Anthony Green,(IP No. Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. 02380 015610) both of Larking Gowen, King Street House, 15 Upper King 646464. Street, Norwich, Norfolk NR3 1RB be appointed as Joint Liquidators Joint Office Holder: for the purposes of such voluntary winding up.” Alexander Kinninmonth, IP No 9019, RSM Restructuring Advisory Further details contact: Andrew Kelsall, Email: andrew.kelsall@larking- LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. gowen.co.uk, Tel: 01603 624181 or Lee Green, E-mail: 0238 064 6408. (2524914) [email protected], Tel: 01603 624181. Alternative contact: Kerry Horne, E-mail: [email protected], Tel: 01603 624181. PURSUANT2524814 TO SECTION 84 OF THE INSOLVENCY ACT 1986 Dr Vivian Fox, Director H & A ELECTRICAL SERVICES LIMITED 13 April 2016 (2524911) Company Number: SC383563 At an extraordinary general meeting of the members of the above named company, duly convened and held at 10.30 am on 31 March COMPANIES2524829 ACT 2006 2016 at 12 Carden Place, Aberdeen, AB10 1UR, the following special AND resolutions were passed: INSOLVENCY ACT 1986 1. That the company be wound up voluntarily and that Michael James Registered in Scotland Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Carden Resolutions of Place, Aberdeen be and is appointed liquidator of the company for FREELANCE EURO SERVICES (MMCCCXXXVI) LIMITED the purposes of such winding up. Company Number: SC310226 2. That the liquidator be and is hereby authorised to distribute among Passed the members, either in specie or in kind, the whole or any part of the At a general meeting of the above-named Company, duly convened, assets of the company. and held at 25 Bothwell Street, Glasgow G2 6NL on 12 April 2016, at Henry Miller 11.00 am the following written resolutions: No 1 as a special Chairman (2524814) resolution and No 2 as ordinary resolution. 1. “That the company be wound up voluntarily”. 2. “That Pamela Coyne of Scott-Moncrieff, be and she is hereby HAMSARD2524936 2246 appointed liquidator for the purpose of such winding-up and that any (Company Number 04124586) power conferred on her by the company, or by law, be exercisable by FKI DISTRIBUTION LIMITED her alone.” (Company Number 03936640) James Alan Gribb, Chairman PRELOK LIMITED 12 April 2016 (2524829) (Company Number 01126346) ALCESTER OVERSEAS LIMITED (Company Number 00977203)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

ALCESTER PLASTICS COMPANY LIMITED Special and Ordinary Resolutions of Jitsudo Ltd were passed on 26 (Company Number 03979023) March 2016, by written resolution of the members of the Company:- MELROSE PFG COMPANY NUMBER 1 LIMITED “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the (Company Number 01668314) company be wound up voluntarily and that pursuant to sections 84(1) MCKECHNIE EMPLOYEE SERVICES LIMITED and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston (Company Number 08081388) Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No. Registered office: (All) 11th Floor, Colmore Plaza, 20 Colmore Circus, 9359) be appointed Liquidator of the Company for the purposes of Birmingham, B4 6AT winding up the Company’s affairs and distributing its assets.” Principal trading address: (All) 11th Floor, Colmore Plaza, 20 Colmore Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Circus, Birmingham, B4 6AT Alternative contact: Emma Davidson. At a general meeting of the above-named Companies duly convened Peter Richardson, Director and held at 11th Floor, Colmore Plaza, 20 Colmore Circus, 14 April 2016 (2524820) Birmingham, B4 6AT on 13 April 2016, the following resolutions were passed as special and ordinary resolutions respectively: “That the companies be wound up voluntarily, and that Roderick LOUGHTON2524935 COMMUNITY HEALTH LIMITED Graham Butcher,(IP No. 8834) of Butcher Woods Ltd, 79 Caroline (Company Number 06734314) Street, Birmingham B3 1UP be appointed Liquidator for the purpose Registered office: 25 Traps Hill, Loughton, Essex, IG10 1SZ of such windings-up.” Principal trading address: 25 Traps Hill, Loughton, Essex, IG10 1SZ For further details contact: Jon Cole, Email: jon.cole@butcher- Notice is hereby given that the following resolutions were passed on woods.co.uk Tel: 0121 236 6001 05 April 2016, as a Special Resolution and an Ordinary Resolution Garry Elliot Barnes, Chairman respectively: 13 April 2016 (2524936) “That the Company be wound up voluntarily and that Andrew Anderson Kelsall,(IP No. 009555) and Lee Anthony Green,(IP No. 015610) both of Larking Gowen, King Street House, 15 Upper King 2524930HOLME MILLS PROPERTIES LIMITED Street, Norwich, NR3 1RB be appointed as Joint Liquidators for the (Company Number 08963742) purpose of such winding up.” Registered office: 10 Gainsborough Road, Ipswich, Suffolk, IP4 2UR For further details contact: Andrew Kelsall, Email: Principal trading address: 10 Gainsborough Road, Ipswich, Suffolk, [email protected]. Alternative contact: Kerry IP4 2UR Horne, Email: [email protected], Tel: 01603 624 181. At a General Meeting of the Members of the above-named Company, Dr Sevastos Moutafis, Director duly convened, and held at Unit 5, 40 Coldharbour Lane, Harpenden, 13 April 2016 (2524935) Hertfordshire AL5 4UN on 04 April 2016, the following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: LUKASOFT2524822 LIMITED “That the Company be wound up voluntarily, and that Stephen Paul Company Number: SC302292 Grant,(IP No. 008929) and Anthony Malcolm Cork,(IP No. 009401) Registered office: 26S Riverside Drive, Aberdeen, AB11 7DF both of Wilkins Kennedy LLP, Bridge House, London Bridge, London Principal trading address: 26S Riverside Drive, Aberdeen, AB11 7DF SE1 9QR be and are hereby appointed Joint Liquidators of the Notice is hereby given that the following resolutions were passed on Company for the purpose of the voluntary winding-up and that they 31 March 2016, as a special resolution and an ordinary resolution may act jointly and severally.” respectively: Further information can be obtained by contacting: Chloe “That the Company be wound up voluntarily and that Kenneth Pattullo Charlesworth at: [email protected] or on 0207 and Kenneth Craig, both of Begbies Traynor (Central) LLP, 7 Queen’s 403 1877 Gardens, Aberdeen, AB15 4YD, (IP Nos. 008368 and 008584) be and Patrick Stell, Chairman are hereby appointed as Joint Liquidators for the purposes of such 13 April 2016 (2524930) winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or ICECO2524943 PROPERTY DEVELOPMENTS LIMITED by each alone.” (Company Number 03216528) Further details contact: Tel: 01224 619 354. Alternative contact: Registered office: 9400 Garsington Road, Oxford Business Park, OX4 Brenda Young 2HN Jonas Nilsson, Director Principal trading address: 9400 Garsington Road, Oxford Business 13 April 2016 (2524822) Park, OX4 2HN At a general meeting of the above named Company duly convened and held at The Old Rectory, Cuddlington, Aylesbury, LULA2524949 SOLUTIONS LIMITED Buckinghamshire, HP18 0BG on 04 April 2016, at 12.00 noon, the (Company Number 08693203) following resolutions were duly passed as a Special Resolution and an Registered office: c/o Lewis Alexander Connaughton, Boulton House, Ordinary Resolution: 17-21 Chorlton Street, Manchester M1 3HY “That the Company be wound up voluntarily and that Gareth Rutt Principal trading address: (formerly) 168 Bridgewater Street, Sale, Morris,(IP No. 9424) of FRP Advisory LLP, Kings Orchard, 1 Queen M33 7HB Street, Bristol, BS2 0HQ and Nigel John Hamilton-Smith,(IP No. At a general meeting of the members of Lula Solutions Limited held 002093) of FRP Advisory LLP, 110 Cannon Street, London, EC4N on 14 April 2016, the following resolutions were passed as a Special 6EU be and are hereby appointed Joint Liquidators for the purpose of Resolution and as an Ordinary Resolution respectively: the voluntary winding up.” “That the Company be wound up voluntarily and that Jason Dean For further details contact: The Joint Liquidators, Email: Greenhalgh,(IP No. 009271) and Gary N Lee,(IP No. 009204) both of [email protected] Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Robert Frost, Chairman be and are hereby appointed as Joint Liquidators for the purposes of 04 April 2016 (2524943) such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them JITSUDO2524820 LIMITED jointly or by each of them alone.” Company Number: SC395291 Any person who requires further information may contact the Joint Registered office: Monarch House, Northhill Park, Laurencekirk, Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Aberdeenshire, AB30 1EW be made to Richard Sutcliffe by email at richard.sutcliffe@begbies- Principal trading address: Monarch House, Northhill Park, traynor.com or by telephone on 0161 837 1700. Laurencekirk, Aberdeenshire, AB30 1EW James McKerron, Director 14 April 2016 (2524949)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 73 COMPANIES

2524951NOBILIS MILES LIMITED RED-A2524947 BUSINESS CONTROL LTD (Company Number 04408012) (Company Number 09218741) Registered office: Unit 16, Walker Avenue, Stratford Office Village, Registered office: Arrans RM 209, Pacific House, Relay Point, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW Tamworth, B77 5PA Principal trading address: Unit 16, Walker Avenue, Stratford Office Principal trading address: 30 Belwell Drive, Sutton Coldfield, West Village, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW Midlands, B74 4AH Previous Name of Company: Universal Science Limited At a General meeting of the above named company, duly convened Nature of Business: Sale of other particular products and held at 30 Belwell Drive, Sutton Coldfield, West Midlands, B74 Notice is hereby given that by written resolution of the members of 4AH, on 01 April 2016, at 9.05 am, the subjoined special resolutions the above-named company, on 1 April 2016, the following special were duly passed: resolution was passed: “That the Company be wound up voluntarily and that Robert Gibbons, “That the Company be wound up voluntarily and that Joint (IP No. 9079) of Arrans Limited, Pacific House, Relay Point, Tamworth Liquidators be appointed for the purposes of such winding up.” B77 5PA be and is hereby appointed Liquidator for the purpose of The Company also passed the following Ordinary Resolution: such winding up and that the liquidator be empowered to distribute “That David Smithson and Alexander Kinninmonth of RSM the assets of the company in specie to the shareholders.” Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, For further details contact: R Cutts, Email: [email protected], Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to Tel: 01827 60020. the company, to act on a joint and several basis.” J Evans, Chairman Further details are available from: 18 April 2016 (2524947) Correspondence address & contact details of case manager: Marcus Tout, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. 0238 064 6436 SIG2524971 CONSULTING SERVICES LIMITED Name, address & contact details of Joint Liquidators: (Company Number 06664545) Primary Office Holder: Registered office: Ty Isaf, Llanwnda, Goodwick, Dyfed, SA64 0HX David Smithson, IP No 9317, RSM Restructuring Advisory LLP, Principal trading address: Ty Isaf, Llanwnda, Goodwick, Dyfed, SA64 Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. 02380 0HX 646464. Notice is hereby given that the following resolutions were passed on Joint Office Holder: 31 March 2016, as a special resolution and an ordinary resolution Alexander Kinninmonth, IP No 9019, RSM Restructuring Advisory respectively: LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. “That the Company be wound up voluntarily”; and 0238 064 6408. (2524951) “That Peter Richard James Frost be appointed as Liquidator for the purposes of such voluntary winding up.” Office Holder name, firm and number: Peter Richard James Frost, 2524792PEACE & LOVUN LIMITED Hazlewoods LLP. Authorised by the IPA No. 8935. (Company Number 01715987) Address of Office Holder: Staverton Court, Staverton, Cheltenham Registered office: 311 High Road, Loughton, Essex IG10 1AH GL51 0UX Principal trading address: Kitwells Farm, Green Street, Radlett WD7 Date of Appointment: 31 March 2016. 9BD Capacity: Liquidator At a general meeting of the Company, duly convened and held at 311 IP Contact Details: 01242 680000 High Road, Loughton, Essex IG10 1AH on 4 April 2016, the following Other Contact Details: Peter Frost [email protected] Resolutions were passed as a Special Resolution and an Ordinary Stephen Frith (2524971) Resolution respectively: "That the Company be wound up voluntarily and that Richard Rones of ThorntonRones, 311 High Road, Loughton, Essex IG10 1AH, be SIMON2524946 LENT CONSULTING LIMITED and is hereby appointed Liquidator of the Company for the purposes (Company Number 07590629) of such windinq up." Registered office: 24 Picton House, Hussar Court, Westside View, Office Holder Details: Richard Jeffrey Rones (IP number 8807) of Waterlooville, Hampshire, PO7 7SQ ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Principal trading address: 24 Picton House, Hussar Court, Westside Date of Appointment: 4 April 2016. Further information about this View, Waterlooville, Hampshire, PO7 7SQ case is available from Noman Chaudhry at the offices of Nature of Business: Consultancy ThorntonRones Limited on 020 8418 9333. Notice is hereby given that by written resolution of the members of Joan Hudson , Director (2524792) the above-named company, on 4 April 2016, the following special resolution was passed: “That the Company be wound up voluntarily and that Joint R2524827 A FITZCHARLES LIMITED Liquidators be appointed for the purposes of such winding up.” Company Number: SC020968 The Company also passed the following Ordinary Resolution: Registered Office: Holmlea House, Faith Avenue, Quarriers Village, “That David Smithson and Alexander Kinninmonth of RSM Bridge of Weir PA11 3TF Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Principal trading address: 87 Newhouse Road, Grangemouth FK3 8NJ Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to At a general meeting of the above named company, duly convened the company, to act on a joint and several basis.” and held within the offices of Thomas S Veitch Solicitors, 12 High Further details are available from: Street, Linlithgow, West Lothian EH49 7AG on 8 April 2016, the Correspondence address & contact details of case manager: following resolutions were passed as a Special Resolution and as an Marcus Tout, RSM Restructuring Advisory LLP, Highfield Court, Ordinary Resolution respectively: Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. 0238 064 6436 “That the company be wound up voluntarily in terms of Sections Name, address & contact details of Joint Liquidators: 84-96 of the Insolvency Act 1986 and that Nicholas Robinson CA of Primary Office Holder: Practiser Chartered Accountants, 4 Burns Drive, Wemyss Bay, David Smithson, IP No 9317, RSM Restructuring Advisory LLP, Inverclyde PA18 6BY (IP Number 5205) be and hereby is appointed Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. 02380 liquidator for the purposes of such winding up” 646464. For further details contact: Nicholas Robinson Tel: 01475 529845 Joint Office Holder: email: [email protected] Alternative contact: Elizabeth Alexander Kinninmonth, IP No 9019, RSM Restructuring Advisory Robinson LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Ronald Fitzcharles, Director 0238 064 6408. (2524946) 8 April 2016 (2524827)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

SLLP2524811 148 LIMITED “Venturedisk Limited be wound up voluntarily and that Graeme C Company Number: SC520032 Smith CA, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB, Registered office: 13 Henderson Road, Inverness, IV1 1SN be and is hereby appointed Liquidator for the purpose of such Principal trading address: 13 Henderson Road, Inverness, IV1 1SN winding up and that he is authorised to make distributions in specie if Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the he considers appropriate.” following resolutions were passed on 07 April 2016, as Special John Summers Resolutions: Director (2524825) “That the Company be wound up voluntarily under Section 84(1)(b) of the Insolvency Act 1986 and that Gordon Malcolm MacLure, of Johnston Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, WOODGROVE2524977 HILL LIMITED AB10 1YL, (IP No. 8201) be appointed to act as Liquidator of the (Company Number 04591950) Company for the purpose of winding up the Company’s affairs and Registered office: The Barn, Warren Corner, Andover Road, distributing its assets and that the Liquidator be authorised to divide Micheldever Station, Winchester, Hampshire, SO21 3AR and distribute all or such part of the assets of the Company as he Principal trading address: The Barn, Warren Corner, Andover Road, thinks fit in specie or kind to the members of the Company.” Micheldever Station, Winchester, Hampshire, SO21 3AR Further details contact: Gordon Malcolm MacLure, Tel: 01224 Nature of Business: Property Letting 212222. Notice is hereby given that at a General Meeting of the above-named James Donald MacDonald, Company Secretary company, duly convened at RSM Restructuring Advisory LLP, 14 April 2016 (2524811) Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ on 1 April 2016, the following special resolution was passed: STUBBERFIELDS2524972 GARAGE ST.LEONARDS LIMITED “That the Company be wound up voluntarily and that Joint (Company Number 00743623) Liquidators be appointed for the purposes of such winding up.” Registered office: Bridge House, London Bridge, London SE1 9QR The Company also passed the following Ordinary Resolution: Principal trading address: Greytown House, 221 - 227 High Street, “That David Smithson and Alexander Kinninmonth of RSM Orpington, Kent BR6 0NZ Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, At a General Meeting of the Members of the above-named Company, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to duly convened and held at Greytown House, 221 - 227 High Street, the company, to act on a joint and several basis.” Orpington, Kent BR6 0NZ, on 04 April 2016, the following Resolutions Further details are available from: were duly passed, as a Special Resolution and an Ordinary Resolution Correspondence address & contact details of case manager: respectively: Marcus Tout, RSM Restructuring Advisory LLP, Highfield Court, “That the Company be wound up voluntarily, and that Anthony Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. 0238 064 6436 Malcolm Cork,(IP No. 009401) and Stephen Paul Grant,(IP No. Name, address & contact details of Joint Liquidators: 008929) both of Wilkins Kennedy LLP, Bridge House, London Bridge, Primary Office Holder: London SE1 9QR be and are hereby appointed Joint Liquidators for David Smithson, IP No 9317, RSM Restructuring Advisory LLP, the purpose of the voluntary winding-up and that they may act jointly Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. 02380 and severally.” 646464. Further information can be obtained by contacting Chloe Joint Office Holder: Charlesworth, E-mail: [email protected] or Tel: Alexander Kinninmonth, IP No 9019, RSM Restructuring Advisory 0207 403 1877. LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Angela Ambler, Chairman 0238 064 6408. (2524977) 13 April 2016 (2524972)

V8E2524948 LIMITED Partnerships (Company Number 05389753) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 CHANGE IN THE MEMBERS OF A PARTNERSHIP The Parsonage, Manchester, M3 2HW Principal trading address: 12 Bristol Road, Winterbourne, Bristol, HAROLD2525284 G WALKER SOLICITORS BS36 1RG Notice is hereby given pursuant to section 36(2) of the Partnership Act At a General Meeting of the above named company, duly convened 1890 that Alan Stewart Fairley will cease to be a Partner within the and held at 12 Bristol Road, Winterbourne, Bristol, BS36 1RG on 11 Partnership trading as Harold G Walker Solicitors with effect from and April 2016, the following resolutions were passed as a special including 17 February 2016. resolution and ordinary resolution respectively: The Partnership practice will continue to operate in the name of “That the company be wound up voluntarily and John Paul Bell,(IP Harold G Walker Solicitors with Partners Nicola Anne Lowe, Simon No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Jonathan Nethercott and Hugh Storry Deans. Parsonage, Manchester M3 2HW be and is hereby appointed N A Lowe - Managing Partner on behalf of the Partners Liquidator for the purposes of such winding up.” 13 April 2016 (2525284) For further details contact: Katie Dixon, Email: [email protected] Tel: 0161 907 4044 Caroline Bain, Director TRANSFER OF INTEREST 11 April 2016 (2524948) LIMITED2524879 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited COMPANIES2524825 ACT 2006 Partnerships Act 1907, that on 1 April 2016: INSOLVENCY ACT 1986 1. TELUS Foreign Private Equity Pool, by its Trustee, CIBC Mellon SPECIAL RESOLUTION Trust Company assigned part of its interest in SL Capital SOF II OF Feeder LP, a limited partnership registered in Scotland with VENTUREDISK LIMITED registration number SL17013 (the “Partnership”) to each of; (i) The Company Number: SC180445 Pension Plan for the Management and Professional Employees of Passed 11 April 2016 TELUS Corporation, by its Trustee, CIBC Mellon Trust Company; (ii) Notice is hereby given that at a General Meeting of the Members duly The TELUS Edmonton Plan; and (iii) The TELUS Corporation Pension convened and held at 60 Jackson Drive, Stepps, Glasgow, G33 6GF Plan. Consequently, The Pension Plan for the Management and on 11 April 2016, the following Special Resolution was passed that: Professional Employees of TELUS Corporation, by its Trustee, CIBC

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 75 COMPANIES

Mellon Trust Company, The TELUS Edmonton Plan, and The TELUS 1. TELUS Foreign Private Equity Pool, by its Trustee, CISC Mellon Corporation Pension Plan have been admitted as limited partners of Trust Company assigned part of its interest in European Strategic the Partnership and TELUS Foreign Private Equity Pool, by its Partners II ‘C’, a limited partnership registered in Scotland with Trustee, CIBC Mellon Trust Company has ceased to be a limited registration number SL4694 (the “Partnership”) to each of: (i) The partner in the Partnership; Pension Plan for the Management and Professional Employees of 2. immediately following the above transfer, The Pension Plan for the TELUS Corporation, by its Trustee, CIBC Mellon Trust Company; (ii) Management and Professional Employees of TELUS Corporation, by The TELUS Edmonton Plan; and (iii) The TELUS Corporation Pension its Trustee, CIBC Mellon Trust Company, The TELUS Edmonton Plan, Plan. Consequently, The Pension Plan for the Management and and The TELUS Corporation Pension Plan each assigned the whole of Professional Employees of TELUS Corporation, by its Trustee, CIBC their interest in the Partnership, to TELUS Pensions Master Trust, Mellon Trust Company, The TELUS Edmonton Plan, and The TELUS acting by its Trustee CIBC Mellon Trust Company, and consequently, Corporation Pension Plan have been admitted as limited partners of TELUS Pensions Master Trust, acting by its Trustee CIBC Mellon the Partnership and TELUS Foreign Private Equity Pool, by its Trust Company was admitted as a limited partner in the Partnership, Trustee, CIBC Mellon Trust Company has ceased to be a limited and The Pension Plan for the Management and Professional partner in the Partnership; Employees of TELUS Corporation, by its Trustee, CIBC Mellon Trust 2. immediately following the above transfer, The Pension Plan for the Company, The TELUS Edmonton Plan, and The TELUS Corporation Management and Professional Employees of TELUS Corporation, by Pension Plan ceased to be limited partners in the Partnership; and its Trustee, CIBC Mellon Trust Company, The TELUS Edmonton Plan, 3. immediately following the above transfer, TELUS Pensions Master and The TELUS Corporation Pension Plan each assigned the whole of Trust, acting by its Trustee CIBC Mellon Trust Company assigned the their interest in the Partnership, to TELUS Pensions Master Trust, whole of its interest in the Partnership, to TELUS Private Equity acting by its Trustee CIBC Mellon Trust Company, and consequently, Corporation, and consequently, TELUS Private Equity Corporation TELUS Pensions Master Trust, acting by its Trustee CIBC Mellon became a limited partner in the Partnership and TELUS Pensions Trust Company was admitted as a limited partner in the Partnership, Master Trust, acting by its Trustee CIBC Mellon Trust Company and The Pension Plan for the Management and Professional ceased to be a limited partner in the Partnership. Employees of TELUS Corporation, by its Trustee, CIBC Mellon Trust For and on behalf of SL Capital SOF II Feeder LP Company, The TELUS Edmonton Plan, and The TELUS Corporation 7 April 2016 (2524879) Pension Plan ceased to be limited partners in the Partnership; and 3. immediately following the above transfer, TELUS Pensions Master Trust, acting by its Trustee CIBC Mellon Trust Company assigned the 2524878INVERGORDON D SCOTTISH LIMITED PARTNERSHIP whole of its interest in the Partnership, to TELUS Private Equity REGISTERED IN SCOTLAND WITH REGISTRATION NUMBER Corporation, and consequently, TELUS Private Equity Corporation SL020261 became a limited partner in the Partnership and TELUS Pensions (the “Partnership”) Master Trust, acting by its Trustee CIBC Mellon Trust Company Notice is hereby given, pursuant to section 10 of the Limited ceased to be a limited partner in the Partnership. Partnerships Act 1907, that on 30 March 2016 (the “Effective Date”) For and on behalf of European Strategic Partners II ‘C’ John Murphy (the “Assignor”) transferred his entire interest, together 7 April 2016 (2524872) with all associated rights, duties and obligations arising therefrom (the “Transferred Interest”) in the Partnership to Edele Murphy (the “Assignee”) and that with effect from the Effective Date, the Assignor LIMITED2524863 PARTNERSHIPS ACT 1907 ceased to be a limited partner and the Assignee assumed the rights Notice is hereby given, pursuant to section 10 of the Limited and obligations in respect of the Transferred Interest. Partnerships Act 1907, that on 1 April 2016: Maclay Murray & Spens LLP 1. TELUS Foreign Private Equity Pool, by its Trustee, CIBC Mellon instructed by the manager of Invergordon D Scottish Limited Trust Company assigned part of its interest in European Strategic Partnership Partners 2006 ‘B’ a limited partnership registered in Scotland with 15 April 2016 (2524878) registration number SL5689 (the “Partnership”) to each of: (i) The Pension Plan for the Management and Professional Employees of TELUS Corporation, by its Trustee, CIBC Mellon Trust Company; (ii) LIMITED2524877 PARTNERSHIPS ACT 1907 The TELUS Edmonton Plan; and (iii) The TELUS Corporation Pension AMADEUS IV GROWTH GP LP Plan. Consequently, The Pension Plan for the Management and REGISTERED IN SCOTLAND NUMBER SL023458 Professional Employees of TELUS Corporation, by its Trustee, CIBC Notice is hereby given, pursuant to Section 10 of the Limited Mellon Trust Company, The TELUS Edmonton Plan, and The TELUS Partnerships Act 1907, that Richard Anton has transferred part of his Corporation Pension Plan have been admitted as limited partners of interest in Amadeus IV Growth GP LP, a limited partnership registered the Partnership and TELUS Foreign Private Equity Pool, by its in Scotland with number SL023458 (the “Partnership”), to Tower Trustee, CIBC Mellon Trust Company has ceased to be a limited Pension Trustees Limited as trustees of the SJP SIPP – R P Anton. partner in the Partnership; Tower Pension Trustees Limited as trustees of the SJP SIPP – R P 2. immediately following the above transfer, The Pension Plan for the Anton has been admitted as a limited partner of the Partnership. Management and Professional Employees of TELUS Corporation, by (2524877) its Trustee, CIBC Mellon Trust Company, The TELUS Edmonton Plan, and The TELUS Corporation Pension Plan each assigned the whole of LIMITED2524876 PARTNERSHIPS ACT 1907 their interest in the Partnership, to TELUS Pensions Master Trust, Notice is hereby given, pursuant to section 10 of the Limited acting by its Trustee CIBC Mellon Trust Company, and consequently, Partnerships Act 1907, that on 31 March 2016 Lerisson Nominees TELUS Pensions Master Trust, acting by its Trustee CIBC Mellon Limited (the “Departing Limited Partner”) transferred to CSEL Trust Company was admitted as a limited partner in the Partnership, (Guernsey) LP Incorporated (the “New Limited Partner”) all of its and The Pension Plan for the Management and Professional interest held in European Strategic Partners 2004 ‘B’ (the Employees of TELUS Corporation, by its Trustee, CIBC Mellon Trust “Partnership”), a limited partnership registered in Scotland with Company, The TELUS Edmonton Plan, and The TELUS Corporation number SL005378 and that with effect from 31 March 2016, the Pension Plan ceased to be limited partners in the Partnership; and Departing Limited Partner ceased to be a limited partner in the 3. immediately following the above transfer, TELUS Pensions Master Partnership and the New Limited Partner became a limited partner in Trust, acting by its Trustee CIBC Mellon Trust Company assigned the the Partnership. whole of its interest in the Partnership, to TELUS Private Equity For and on behaff of SL Capital Partners LLP Corporation, and consequently, TELUS Private Equity Corporation in its capacity as manager of European Strategic Partners 2004 ‘B’ became a limited partner in the Partnership and TELUS Pensions (2524876) Master Trust, acting by its Trustee CIBC Mellon Trust Company ceased to be a limited partner in the Partnership. LIMITED2524872 PARTNERSHIPS ACT 1907 For and on behalf of European Strategic Partners 2006 ‘B’ Notice is hereby given, pursuant to section 10 of the Limited 7 April 2016 (2524863) Partnerships Act 1907, that on 1 April 2016:

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

INVERGORDON2524861 D SCOTTISH LIMITED PARTNERSHIP LIMITED2524849 PARTNERSHIPS ACT 1907 REGISTERED IN SCOTLAND WITH REGISTRATION NUMBER RJD BURGESS FOUNDER PARTNER L.P. SL020261 the “Partnership” (the “Partnership”) (Registered No. SL019249) Notice is hereby given, pursuant to section 10 of the Limited Pursuant to section 10 Limited Partnerships Act 1907 NOTICE is Partnerships Act 1907, that on 30 March 2016 (the “Effective Date”) hereby given that RJD Partners Limited transferred part of its interest Andy Clapp (the “Assignor”) transferred his entire interest, together in the Partnership to the following individuals in the following with all associated rights, duties and obligations arising therefrom (the amounts: Karen Caston - £1, Zoe Bulman - £1, Susannah Hay - £1, “Transferred Interest”) in the Partnership to Laura Clapp (the Eve Chirdkiatisak - £1, Michael Callow - £1, and Julie Dillon - £1. “Assignee”) and that with effect from the Effective Date, the Assignor (2524849) ceased to be a limited partner and the Assignee assumed the rights and obligations in respect of the Transferred Interest. LIMITED2524847 PARTNERSHIPS ACT 1907 Maclay Murray & Spens LLP Notice is hereby given, pursuant to section 10 of the Limited instructed by the manager of Invergordon D Scottish Limited Partnerships Act 1907, that on 1 April 2016: Partnership 1. TELUS Foreign Private Equity Pool, by its Trustee, CIBC Mellon 15 April 2016 (2524861) Trust Company assigned part of its interest in European Strategic Partners 2004 ‘B’ a limited partnership registered in Scotland with registration number SL5378 (the “Partnership”) to each of: (i) The 2524857INVERGORDON D SCOTTISH LIMITED PARTNERSHIP Pension Plan for the Management and Professional Employees of REGISTERED IN SCOTLAND WITH REGISTRATION NUMBER TELUS Corporation, by its Trustee, CIBC Mellon Trust Company; (ii) SL020261 The TELUS Edmonton Plan; and (iii) The TELUS Corporation Pension (the “Partnership”) Plan. Consequently, The Pension Plan for the Management and Notice is hereby given, pursuant to section 10 of the Limited Professional Employees of TELUS Corporation, by its Trustee, CIBC Partnerships Act 1907, that on 30 March 2016 (the “Effective Date”) Mellon Trust Company, The TELUS Edmonton Plan, and The TELUS Stephen Gordon (the “Assignor”) transferred his entire interest, Corporation Pension Plan have been admitted as limited partners of together with all associated rights, duties and obligations arising the Partnership and TELUS Foreign Private Equity Pool, by its therefrom (the “Transferred Interest”) in the Partnership to Leslie Trustee, CIBC Mellon Trust Company has ceased to be a limited Jane Meikle Gordon (the “Assignee”) and that with effect from the partner in the Partnership; Effective Date, the Assignor ceased to be a limited partner and the 2. immediately following the above transfer, The Pension Plan for the Assignee assumed the rights and obligations in respect of the Management and Professional Employees of TELUS Corporation, by Transferred Interest. its Trustee, CIBC Mellon Trust Company, The TELUS Edmonton Plan, Maclay Murray & Spens LLP and The TELUS Corporation Pension Plan each assigned the whole of instructed by the manager of Invergordon D Scottish Limited their interest in the Partnership, to TELUS Pensions Master Trust, Partnership acting by its Trustee CIBC Mellon Trust Company, and consequently, 15 April 2016 (2524857) TELUS Pensions Master Trust, acting by its Trustee CIBC Mellon Trust Company was admitted as a limited partner in the Partnership, and The Pension Plan for the Management and Professional LIMITED2524853 PARTNERSHIPS ACT 1907 Employees of TELUS Corporation, by its Trustee, CIBC Mellon Trust Notice is hereby given, pursuant to section 10 of the Limited Company, The TELUS Edmonton Plan, and The TELUS Corporation Partnerships Act 1907, that on 1 April 2016: Pension Plan ceased to be limited partners in the Partnership; and 1. TELUS Foreign Private Equity Pool, by its Trustee, CIBC Mellon 3. immediately following the above transfer, TELUS Pensions Master Trust Company assigned part of its interest in European Strategic Trust, acting by its Trustee CIBC Mellon Trust Company assigned the Partners 2008 ‘B’ a limited partnership registered in Scotland with whole of its interest in the Partnership, to TELUS Private Equity registration number SL6356 (the “Partnership”) to each of: (i) The Corporation, and consequently, TELUS Private Equity Corporation Pension Plan for the Management and Professional Employees of became a limited partner in the Partnership and TELUS Pensions TELUS Corporation, by its Trustee, CIBC Mellon Trust Company; (ii) Master Trust, acting by its Trustee CIBC Mellon Trust Company The TELUS Edmonton Plan; and (iii) The TELUS Corporation Pension ceased to be a limited partner in the Partnership. Plan. Consequently, The Pension Plan for the Management and For and on behalf of European Strategic Partners 2004 ‘B’ Professional Employees of TELUS Corporation, by its Trustee, CIBC 7 April 2016 (2524847) Mellon Trust Company, The TELUS Edmonton Plan, and The TELUS Corporation Pension Plan have been admitted as limited partners of the Partnership and TELUS Foreign Private Equity Pool, by its INVERGORDON2524846 D SCOTTISH LIMITED PARTNERSHIP Trustee, CIBC Mellon Trust Company has ceased to be a limited REGISTERED IN SCOTLAND WITH REGISTRATION NUMBER partner in the Partnership; SL020261 2. immediately following the above transfer. The Pension Plan for the (the “Partnership”) Management and Professional Employees of TELUS Corporation, by Notice is hereby given, pursuant to section 10 of the Limited its Trustee, CIBC Mellon Trust Company, The TELUS Edmonton Plan, Partnerships Act 1907, that on 30 March 2016 (the “Effective Date”) and The TELUS Corporation Pension Plan each assigned the whole of Robbie Moir (the “Assignor”) transferred his entire interest, together their interest in the Partnership, to TELUS Pensions Master Trust, with all associated rights, duties and obligations arising therefrom (the acting by its Trustee CIBC Mellon Trust Company, and consequently, “Transferred Interest”) in the Partnership to Cindy Lee (the TELUS Pensions Master Trust, acting by its Trustee CIBC Mellon “Assignee”) and that with effect from the Effective Date, the Assignor Trust Company was admitted as a limited partner in the Partnership, ceased to be a limited partner and the Assignee assumed the rights and The Pension Plan for the Management and Professional and obligations in respect of the Transferred Interest. Employees of TELUS Corporation, by its Trustee, CIBC Mellon Trust Maclay Murray & Spens LLP Company, The TELUS Edmonton Plan, and The TELUS Corporation instructed by the manager of Invergordon D Scottish Limited Pension Plan ceased to be limited partners in the Partnership; and Partnership 3. immediately following the above transfer, TELUS Pensions Master 15 April 2016 (2524846) Trust, acting by its Trustee CIBC Mellon Trust Company assigned the whole of its interest in the Partnership, to TELUS Private Equity Corporation, and consequently, TELUS Private Equity Corporation became a limited partner in the Partnership and TELUS Pensions Master Trust, acting by its Trustee CIBC Mellon Trust Company ceased to be a limited partner in the Partnership. For and on behalf of European Strategic Partners 2008 ‘B’ 7 April 2016 (2524853)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 77 COMPANIES

2524845LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 31 March 2016, Lerisson Nominees Limited (the “Departing Limited Partner”) transferred to CSEL (Guernsey) LP Incorporated (the “New Limited Partner”) all of its interest held in European Strategic Partners II ‘D’ (the “Partnership”), a limited partnership registered in Scotland with number SL004695 and that with effect from 31 March 2016, the Departing Limited Partner ceased to be a limited partner in the Partnership and the New Limited Partner became a limited partner in the Partnership. For and on behalf of SL Capital Partners LLP in its capacity as manager of European Strategic Partners II ‘0’ (2524845)

LIMITED2524841 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that with effect from 31 March 2016, Lerisson Nominees Limited (the “Departing Limited Partner”) transferred to CSEL (Guernsey) LP incorporated (the “New Limited Partner”) all of its interest held in European Strategic Partners 2006 ‘B’ (the “Partnership”), a limited partnership registered in Scotland with number SL005689 and that with effect from 31 March 2016, the Departing Limited Partner ceased to be a limited partner in the Partnership and the New Limited Partner became a limited partner in the Partnership. For and on behalf of SL Capital Partners LLP in its capacity as manager of European Strategic Partners 2006 ‘B’ (2524841)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

Notice2525506 is hereby given that a Deed Poll dated 24 February 2016 and enrolled in the Senior Courts of England and Wales on 6 April 2016, I, PEOPLE Claire Juliette Hackett, of 65 Dorset Way, Yate, South Gloucestershire, Married/Civil Partnership, British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of CHANGES OF NAME OR ARMS Heather Jayne Hackett and assumed the name of Claire Juliette Hackett. 2525369Notice is hereby given that a Deed Poll dated 6 February 2016 and 24 February 2016 (2525506) enrolled in the Senior Courts of England and Wales on 9 April 2016 as person(s) having parental responsibility on behalf of Elisabeth Christina Bonner Perry who is a child and single and a British Citizen, Notice2525503 is hereby given that a Deed Poll dated 29 February 2016 and under section 1(1) of the British Nationality Act 1981 abandoned the enrolled in the Senior Courts of England and Wales on 9 April 2016, I, name of Elisabeth Christina Bonner-Perry and assumed the name of Martin Henderson-Blunn of 3 Braesburn Road, Cumbernauld, North Elizabeth Christina Bonner Perry. Lanarkshire G67 3PY, Married/Civil Partnership and a British Citizen, Tom Fergus Conlon-Perry, SRA No. 516256 under section 11(1) of the British Nationality Act 1981 abandoned the 15 February 2016 (2525369) name Martin Blunn and assumed the name of Martin Henderson- Blunn. 29 February 2016 (2525503) Notice2525368 is hereby given that a Deed Poll dated 4 April 2016 and enrolled in the Senior Courts of England and Wales on 9 April 2016, Zipporah Euphemia Williams, 10 Cambridge Road, Flat 6 Hildown Notice2525502 is hereby given that a Deed Poll dated 17 February 2016 and Court BR1 4EA Married/Civil Partnership and a British Citizen, under enrolled in the Senior Courts of England and Wales on 6 April 2016 as section 11(1) of the British Nationality Act 1981 abandoned the name a person having parental responsibility on behalf of Daniel John of Zipporah Eupheme Williams and assumed the name of Zipporah Grayshon who is a child and single and a British Citizen under section Euphemia Williams. 1(1) of the British Nationality Act 1981 abandoned the name of Daniel 4 April 2016 (2525368) Piers Lawson and assumed the name of Daniel John Grayshon Julia Drury, 9 Chalfont Court, Lower Earley, Reading, RG6 5SY. 17 February 2016 (2525502) Notice2525363 is hereby given that a Deed Poll dated 6 June 2015 and enrolled in the Senior Courts of England and Wales on 8 April 2016 as person(s) having parental responsibility on behalf of Ria Daisy Evie Notice2525500 is hereby given that a Deed Poll dated 12 February 2016 and Lowery-Jones who is a child and single and a British Citizen, under enrolled in the Senior Courts of England and Wales on 29 March section 1(1) of the British Nationality Act 1981 abandoned the name of 2016, I, Emma Victoria Kynross, of 5 Turold Mews, Lawley, Telford, Ria Daisy Evie Lowery and assumed the name of Ria Daisy Evie Shropshire TF3 5GW, Married/Civil Partnership, British Citizen, under Lowery-Jones. section 11(1) of the British Nationality Act 1981 abandoned the name Kingsford Solicitors, 5/7 Bank Street, Ashford, Kent TN23 1BZ of Emma Victoria Hill and assumed the name of Emma Victoria 20 January 2016 (2525363) Kynross. 12 February 2016 (2525500)

Notice2525362 is hereby given that a Deed Poll dated 4 March 2016 and enrolled in the Senior Courts of England and Wales on 5 April 2016, Notice2525497 is hereby given that a Deed Poll dated 11 March 2016 and as person(s) having parental responsibility on behalf of Ellie Louise enrolled in the Senior Courts of England and Wales on 7 April 2016, Henderson who is a child and single and a British Citizen, under Justus Osano Nyamboki, 17 Sutton Gardens, Luton LU3 3AF, section 1 of the British Nationality Act 1981 abandoned the name of Married/Civil Partnership and a British Citizen under section 37(1) of Ellie Louise Murphy and assumed the name of Ellie Louise the British Nationality Act 1981 abandoned the name of Justus Henderson. Nyamboki Osano and assumed the name of Justus Osano Nyamboki. 4 March 2016 (2525362) 11 March 2016 (2525497)

Notice2525360 is hereby given that a Deed Poll dated 4 October 2015 and Notice2525386 is hereby given that a Deed Poll dated 4 January 2016 and enrolled in the Senior Courts of England and Wales on 6 April 2016, I, enrolled in the Senior Courts of England and Wales on 11 April 2016, Steffie Cunliffe Parr of British Waterways Marinas Limited, Box 15, I, Ali Charles Fay of Mayfield, Sway Road, Brockenhurst, Hampshire Warehouse, 13 Railway Street, Hull HU1 2DQ, Single and a British SO42 7RX, Divorced/Civil Partnership dissolved and a British Citizen, Citizen under section 11(1) of the British Nationality Act 1981, under section 1(1) of the British Nationality Act 1981 abandoned the abandoned the name of Stephen Martin Berry and assumed the name name Alastair Charles Fay and assumed the name of Ali Charles Fay. of Steffie Cunliffe Parr. 4 January 2016 (2525386) 4 October 2015 (2525360)

Notice2525385 is hereby given that a Deed Poll dated 30 March 2016 and Notice2525508 is hereby given that a Deed Poll dated 5 March 2016 and enrolled in the Senior Courts of England and Wales on 9 April 2016, enrolled in the Senior Courts of England and Wales on 11 April 2016, Caroline Elizabeth Isherwood, 17 Wentworth Drive, Dartford, Kent I, Noah Aryan of 338 Camberwell New Road, London SE5 0RW, DA1 3NQ Divorced/Civil Partnership dissolved and a British Citizen, single and a British Citizen, under section 37(1) of the British under section 11(1) of the British Nationality Act 1981 abandoned the Nationality Act 1981 abandoned the name Fawad Safi and assumed name of Caroline Elizabeth Corner and assumed the name of Caroline the name of Noah Aryan. Elizabeth Isherwood. 5 March 2016 (2525508) 30 March 2016 (2525385)

Notice2525507 is hereby given that a Deed Poll dated 2 February 2016 and Notice2525381 is hereby given that a Deed Poll dated 7 December 2015 and enrolled in the Senior Courts of England and Wales on 9 April 2016, enrolled in the Senior Courts of England and Wales on 6 April 2016 as person(s) having parental responsibility on behalf of Ella Louise Father – Ian Grayson, Mother – Panjakiat Grayson, as persons having Boston-Nolan who is a child and single and a British Citizen, under parental responsibility on behalf of Fan Grayson who is a child and section 1(1) of the British Nationality Act 1981 abandoned the name single and a British Citizen under section 3(1) of the British Nationality Ella Louise Boston and assumed the name of Ella Louise Boston- Act 1981 abandoned the name of Supakin Ketcharoenkhun and Nolan. assumed the name of Fan Grayson. Samantha Jane Hever, Chartered Legal Executive 7 December 2015 (2525381) 2 February 2016 (2525507)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 79 PEOPLE

Notice2525380 is hereby given that a Deed Poll dated 31 March 2016 and Notice2525373 is hereby given that a Deed Poll dated 8 March 2016 and enrolled in the Senior Courts of England and Wales on 11 April 2016, enrolled in the Senior Courts of England and Wales on 7 April 2016, as person(s) having parental responsibility on behalf of Charlie John Deborah Helen Wright, Oak House, Atherton Road, Hungerford, who is a child and single and a British Citizen, under section 11(1) of Berkshire RG17 0LD, Married and a British Citizen under section 11(1) the British Nationality Act 1981 abandoned the name Charlie John- of the British Nationality Act 1981 abandoned the name of Deborah Tennuchiand assumed the name of Charlie John. Helen Lewis and assumed the name of Deborah Helen Wright. Helen Warren, PJH Solicitors, Kelsey House, 77 High Street, Dickins Hopgood Chidley LLP, 42 High Street, Hungerford Beckenham, Kent BR3 1AN 8 March 2016 (2525373) 31 March 2016 (2525380)

Notice2525372 is hereby given that a Deed Poll dated 9 February 2016 and 2525379Notice is hereby given that a Deed Poll dated 30 March 2016 and enrolled in the Senior Courts of England and Wales on 9 April 2016 as enrolled in the Senior Courts of England and Wales on 6 April 2016, I, person(s) having parental responsibility on behalf of Nyla India Amanda Sowinska of 313 Sopwith Crescent, Wimborne, BH21 1XQ, Thomas who is a child and single and a British Citizen, under section Single and a British Citizen under section 11(1) of the British 1(1) of the British Nationality Act 1981 abandoned the name of Nyla Nationality Act 1981, abandoned the name of Amanda Catherine India Shan and assumed the name of Nyla India Thomas. Sowinski and assumed the name of Amanda Sowinska. 11 February 2016 (2525372) Kiteleys Solicitors, 1 East Borough, Wimborne, Dorset, BH21 1PA 31 March 2016 (2525379) Notice2525371 is hereby given that a Deed Poll dated 4 March 2016 and enrolled in the Senior Courts of England and Wales on 5 April 2016, Notice2525378 is hereby given that a Deed Poll dated 30 March 2016 and as person(s) having parental responsibility on behalf of Hollie Louise enrolled in the Senior Courts of England and Wales on 9 April 2016 as Henderson who is a child and single and a British Citizen, under person(s) having parental responsibility on behalf of Sofia Mosli who section 1 of the British Nationality Act 1981 abandoned the name of is a child and single and a British Citizen, under section 1(1) of the Hollie Louise Murphy-Henderson and assumed the name of Hollie British Nationality Act 1981 abandoned the name of Annie Sofia Mosli Louise Henderson. Munday and assumed the name of Sofia Mosli. 4 March 2016 (2525371) Owen White & Catlin, 151 Station Road, Addlestone, Surrey KT15 2AT 30 March 2016 (2525378) Notice2525359 is hereby given that a Deed Poll dated 7 March 2016 and enrolled in the Senior Courts of England and Wales on 3 April 2016, Notice2525377 is hereby given that a Deed Poll dated 4 March 2016 and as a person having parental responsibility on behalf of Scarlet Key enrolled in the Senior Courts of England and Wales on 8 April 2016, Cookson who is a child and single and a British Citizen under section Gerald William Tanaka-Baynes, 21 Church Street, Hampton TW12 1 of the British Nationality Act 1981 abandoned the name of Isis 2EB, Divorced/Civil Partnership dissolved and a British Citizen, under Scarlet Cookson and assumed the name of Scarlet Key Cookson. section 1(1) of the British Nationality Act 1981 abandoned the name of 7 March 2016 (2525359) Gerald William Baynes and assumed the name of Gerald William Tanaka-Baynes. 4 March 2016 (2525377) Notice2525357 is hereby given that a Deed Poll dated 9 March 2016 and enrolled in the Senior Courts of England and Wales on 9 April 2016 as person(s) having parental responsibility on behalf of Billy Henry Notice2525376 is hereby given that a Deed Poll dated 8 February 2016 and Pearson who is a child and single and a British Citizen, under section enrolled in the Senior Courts of England and Wales on 7 April 2016, I, 1(1) of the British Nationality Act 1981 abandoned the name of Billy Shirley Florence Robin McBarnett, 20 Elm Road, Bedfont, Feltham Henry Burns and assumed the name of Billy Henry Pearson. TW14 8EW, is Divorced/Civil Partnership dissolved, British Citizen 9 March 2016 (2525357) under section 11(1) of the British Nationality Act 1981 abandoned the name of Shirley Florence Catherine Smith and assumed the name of Shirley Florence Robin McBarnett. Notice2525354 is hereby given that a Deed Poll dated 23 March 2016 and 11 February 2016 (2525376) enrolled in the Senior Courts of England and Wales on 7 April 2016, Hanna Ruth Alder Ovenden, 12 Canonbury Square, London N1 2AU, United Kingdom, Married/Civil Partnership and a British Citizen, under Notice2525375 is hereby given that a Deed Poll dated 29 March 2016 and section 1(1) of the British Nationality Act 1981 abandoned the name of enrolled in the Senior Courts of England and Wales on 9 April 2016, I, Hanna Ruth Dawn Alder and assumed the name of Hanna Ruth Alder Bethan Kate Hanks Raymond of 63 Penwith Road, London SW18 Ovenden. 4PX, Married/Civil Partnership and a British Citizen, under section Adam Fogarty, Linklaters LLP, One Silk Street, London EC2Y 8HQ 11(1) of the British Nationality Act 1981 abandoned the name Bethan 23 March 2016 (2525354) Kate Hanks and assumed the name of Bethan Kate Hanks Raymond. 29 March 2016 (2525375) Notice2525352 is hereby given that a Deed Poll dated 23 March 2016 and enrolled in the Senior Courts of England and Wales on 11 April 2016, Notice2525374 is hereby given that a Deed Poll dated 27 January 2016 and as person(s) having parental responsibility on behalf of Betsi Nell enrolled in the Senior Courts of England and Wales on 16 March Tuesday Cheny-li Walton-Griffiths who is a child and single and a 2016, I, Jodie Corinne Clifton Was Moore as person having parental British Citizen, under section 3(1) of the British Nationality Act 1981 responsibility on behalf of Reegan Jamie Clifton who is a child and abandoned the name Betsi Nell Tuesday Cheny-Li Griffiths and single and a British Citizen, under section 1(1) of the British Nationality assumed the name of Betsi Nell Tuesday Cheny-Li Walton-Griffiths. Act 1981 abandoned the name of Reegan Jamie Leddington-Moore 23 March 2016 (2525352) and assumed the name of Reegan Jamie Clifton. Christine Richards, Chartered Legal Executive, Dennings Solicitors, 12, 14 & 15 Unity Walk, Tipton, West Midlands DY4 8QL Tel: 0121 Notice2525351 is hereby given that a Deed Poll dated 29 March 2016 and 520 3599 Fax 0121 520 4300 enrolled in the Senior Courts of England and Wales on 9 April 2016, 27 January 2016 (2525374) Lewis Robert Griggs, 12 Pine Close, Leyton, London E10 5TS Single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Lewis Robert Waller and assumed the name of Lewis Robert Griggs. 29 March 2016 (2525351)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

Notice2525347 is hereby given that a Deed Poll dated 12 February 2016 and Notice2525339 is hereby given that a Deed Poll dated 17 March 2016 and enrolled in the Senior Courts of England and Wales on 9 April 2016 as enrolled in the Senior Courts of England and Wales on 8 April 2016 as person(s) having parental responsibility on behalf of Amber Lily person(s) having parental responsibility on behalf of Lacey Mae Fleming-Jenner who is a child and single and a British Citizen, under Woolaway who is a child and single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of section 1 of the British Nationality Act 1981 abandoned the name of Amber Lily Jenner and assumed the name of Amber Lily Fleming- Lacey Mae Woolaway-Brown and assumed the name of Lacey Mae Jenner. Woolaway. 12 February 2016 (2525347) 17 March 2016 (2525339)

2525346Notice is hereby given that a Deed Poll dated 11 March 2016 and Notice2525338 is hereby given that a Deed Poll dated 17 February 2016 and enrolled in the Senior Courts of England and Wales on 11 April 2016, enrolled in the Senior Courts of England and Wales on 5 April 2016, as person(s) having parental responsibility on behalf of Skye Lillie as person(s) having parental responsibility on behalf of Sri Yasasa Sorhaindo Yates who is a child and single and a British Citizen, under Alagaysan who is a child and single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name section 37(1) of the British Nationality Act 1981 abandoned the name Skye Lillie Sorhaindo and assumed the name of Skye Lillie Sorhaindo of Sri Yasasa and assumed the name of Sri Yasasa Alagaysan. Yates. 17 February 2016 (2525338) 11 March 2016 (2525346)

Notice2525337 is hereby given that a Deed Poll dated 20 March 2016 and Notice2525345 is hereby given that a Deed Poll dated 2 October 2015 and enrolled in the Senior Courts of England and Wales on 11 April 2016, enrolled in the Senior Courts of England and Wales on 9 April 2016, as person(s) having parental responsibility on behalf of Daisy Ann as person(s) having parental responsibility on behalf of Charlotte West who is a child and single and a British Citizen, under section 1 Ernestine Amelia Sacre who is a child and single and a British Citizen, of the British Nationality Act 1981 abandoned the name Daisy Ann under section 1(1) of the British Nationality Act 1981 abandoned the Stevens and assumed the name of Daisy Ann West. name Charlotte Amelia Sacre and assumed the name of Charlotte 20 March 2016 (2525337) Ernestine Amelia Sacre. Brachers Solicitors, Medway House, 81 London Road, Maidstone, Kent ME16 0DU Notice2525336 is hereby given that a Deed Poll dated 16 September 2015 and 1 November 2015 (2525345) enrolled in the Senior Courts of England and Wales on 5 April 2016 as a person having parental responsibility on behalf of Katie Christine Winstone who is a child and single and a British Citizen under section Notice2525344 is hereby given that a Deed Poll dated 11 March 2016 and 1(1) of the British Nationality Act 1981 abandoned the name of Katie enrolled in the Senior Courts of England and Wales on 31 March Christine Ebbs and assumed the name of Katie Christine Winstone. 2016, I, Kelly Agg, 1 Rowfant Close, Worth, West Sussex RH10 is 16 September 2015 (2525336) Divorced/Civil Partnership dissolved, British Citizen under section of the British Nationality Act 1981 abandoned the name of Yvonne Denise Agg and assumed the name of Kelly Agg. Notice2525335 is hereby given that a Deed Poll dated 17 February 2016 and Jackson Stewart Cookson (Solicitor) 3 Heath Square, Boltro Road, enrolled in the Senior Courts of England and Wales on 6 April 2016, Haywards Heath, West Sussex RH16 1BD as person(s) having parental responsibility on behalf of Adam William 11 March 2016 (2525344) Edward Grayshon who is a child and single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Adam William Edward Lawson and assumed the name of Notice2525342 is hereby given that a Deed Poll dated 24 February 2016 and Adam William Edward Grayshon. enrolled in the Senior Courts of England and Wales on 29 March Julia Drury, 9 Chalfont Court, Lower Earley, Reading RG6 5SY 2016, I, Marcus Amatore of 50 St Lawrence Road South, Towcester, 17 February 2016 (2525335) Northants, NN12 6DR, Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Marcus David Wragg and assumed the name of Marcus Amatore. Notice2525334 is hereby given that a Deed Poll dated 2 October 2015 and 24 February 2016 (2525342) enrolled in the Senior Courts of England and Wales on 9 April 2016, as person(s) having parental responsibility on behalf Lewis Ernest Sacre who is a child and single and a British Citizen, under section Notice2525341 is hereby given that a Deed Poll dated 19 September 2015 and 1(1) of the British Nationality Act 1981 abandoned the name Shane enrolled in the Senior Courts of England and Wales on 6 April 2016, I, Lewis Mark Sacre and assumed the name of Lewis Ernest Sacre. Eva Liguori Taylor of 24a The Avenue, NW6 7YD, Single and a British Brachers Solicitors, Medway House, 81 London Road, Maidstone, Citizen under section 1(1) of the British Nationality Act 1981, Kent ME16 0DU abandoned the name of Heather Ampadu-Taylor and assumed the 1 November 2015 (2525334) name of Eva Liguori Taylor. 110a Grove Avenue, Hanwell, W7 3ES 19 September 2015 (2525341) Notice2525333 is hereby given that a Deed Poll dated 22 March 2016 and enrolled in the Senior Courts of England and Wales on 31 March 2016, I, Jane Clare Dawson of Holland House, Trumpsgreen Road, Notice2525340 is hereby given that a Deed Poll dated 22 March 2016 and Virginia Waters, Surrey, GU25 4JA, Single and a British Citizen under enrolled in the Senior Courts of England and Wales on 9 April 2016, I, section 11(1) of the British Nationality Act 1981, abandoned the name James Edgar Wilson of 55 Slepe Crescent, Poole, Dorset BH12 4DH, of Jane Clare Ilott and assumed the name of Jane Clare Dawson. single and a British Citizen, under section 6(1) of the British Nationality David Durn & Co Solicitors, St Martins House, 17a High Street, Ruislip Act 1981 abandoned the name Imre Podlovics and assumed the 22 March 2016 (2525333) name of James Edgar Wilson. 22 March 2016 (2525340) Notice2525332 is hereby given that a Deed Poll dated 2 January 2016 and enrolled in the Senior Courts of England and Wales on 9 April 2016 as person(s) having parental responsibility on behalf of Tishe Ajayi-Obe who is a child and single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Oluwatiseyitan Ajayi-Obe and assumed the name of Tishe Ajayi-Obe. Akin Palmer LLP 3 Angel Gate, 326 City Road, London EC1V 2PT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 81 PEOPLE

29 March 2016 (2525332) Notice2525324 is hereby given that a Deed Poll dated 12 February 2016 and enrolled in the Senior Courts of England and Wales on 29 March 2016, I, Christina Marsha Kynross of 5 Turold Mews, Lawley, Telford, 2525331Notice is hereby given that a Deed Poll dated 22 March 2016 and Shropshire TF3 5GW, Married/Civil Partnership, British Citizen, under enrolled in the Senior Courts of England and Wales on 6 April 2016, I, section 11(1) of the British Nationality Act 1981 abandoned the name Leo Yat Leung Cheung of 1 Hawthorne Close, London, N1 4AW, of Christina Marsha Hughes and assumed the name of Christina Single and a British Citizen under section 11(1) of the British Marsha Kynross. Nationality Act 1981, abandoned the name of Yat-Leung Cheung and 12 February 2016 (2525324) assumed the name of Leo Yat Leung Cheung. 22 March 2016 (2525331) 2525322Notice is hereby given that a Deed Poll dated 12 February 2016 and enrolled in the Senior Courts of England and Wales on 8 April 2016 as Notice2525330 is hereby given that a Deed Poll dated 15 January 2016 and person(s) having parental responsibility on behalf of Sophia Frances enrolled in the Senior Courts of England and Wales on 5 April 2016, Yannaghas Marshall who is a child and single and a British Citizen, as person(s) having parental responsibility on behalf of Georgina Lucy under section 1(1) of the British Nationality Act 1981 abandoned the Blandford who is a child and single and a British Citizen, under name of Sophia Frances Anne Marshall and assumed the name of section 1(1) of the British Nationality Act 1981 abandoned the name of Sophia Frances Yannaghas Marshall. Georgina Lucy Bland and assumed the name of Georgina Lucy 12 February 2016 (2525322) Blandford. Leigh Davis Solicitors, DX: 42728 OXFORD CIRCUS NORTH 22 March 2016 (2525330) Notice2525321 is hereby given that a Deed Poll dated 18 January 2016 and enrolled in the Senior Courts of England and Wales on 9 April 2016 as person(s) having parental responsibility on behalf of Briony Sarah Notice2525329 is hereby given that a Deed Poll dated 17 February 2016 and Oshin who is a child and single and a British Citizen, under section enrolled in the Senior Courts of England and Wales on 6 April 2016 as 1(1) of the British Nationality Act 1981 abandoned the name of Briony a person having parental responsibility on behalf of James Michael Sarah Read and assumed the name of Briony Sarah Oshin. Grayshon who is a child and single and a British Citizen under section Quality Solicitors, Lockings, Highgate House, Wednesday Market, 1(1) of the British Nationality Act 1981 abandoned the name of James Beverley HU17 0DG Stuart Lawson and assumed the name of James Michael Grayshon 18 January 2016 (2525321) Julia Drury, 9 Chalfont Court, Lower Earley, Reading, RG6 5SY. 17 February 2016 (2525329) 2525320Notice is hereby given that a Deed Poll dated 16 September 2015 and enrolled in the Senior Courts of England and Wales on 5 April 2016, I, Notice2525328 is hereby given that a Deed Poll dated 22 March 2016 and Tina Winstone, 17 Rowley, Cam, Dursley, Gloucestershire GL11 5NT, enrolled in the Senior Courts of England and Wales on 9 April 2016, is Widowed and a British Citizen under section 11(1) of the British Ramila Patel as person having parental responsibility on behalf of Nationality Act 1981 abandoned the name of Mrs Tina Ebbs and Karan Patel who is a child and single and a British Citizen, under assumed the name of Mrs Tina Winstone. section 37(1) of the British Nationality Act 1981 abandoned the name 16 September 2015 (2525320) Karan Alkesh Patel and assumed the name of Karan Patel. 22 March 2016 (2525328) Notice2525319 is hereby given that a Deed Poll dated 13 March 2016 and enrolled in the Senior Courts of England and Wales on 29 March Notice2525327 is hereby given that a Deed Poll dated 16 September 2015 and 2016, I, Manjot Kaur Garewal of 111 Gathorne Terrace, Leeds LS8 enrolled in the Senior Courts of England and Wales on 5 April 2016, 5EZ, Single and a British Citizen under section 1(1) of the British as a person having parental responsibility on behalf of James Stuart Nationality Act 1981, abandoned the name of Manjhot Kaur Garewal Winstone who is a child and single and a British Citizen under section and assumed the name of Manjot Kaur Garewal. 1(1) of the British Nationality Act 1981 abandoned the name of James Shah S Ahmed, Solicitor, Karim & Co solicitors, 279 Roundhay Road, Stuart Ebbs and assumed the name of James Stuart Winstone. Leeds LS8 4HS. DX: 17934, Tel: 0113 249 1662. 16 September 2015 (2525327) www.karimsolicitors.com 13 March 2016 (2525319)

Notice2525326 is hereby given that a Deed Poll dated 19 February 2016 and enrolled in the Senior Courts of England and Wales on 29 March Notice2525318 is hereby given that a Deed Poll dated 12 February 2016 and 2016, I, Victor Amirthalingham of 98 Watford Road, Wembley, enrolled in the Senior Courts of England and Wales on 9 April 2016 as Middlesex HA0 3HF, London, U.K., Single and a British Citizen under person(s) having parental responsibility on behalf of Christian Thomas section 1(1) of the British Nationality Act 1981, abandoned the name Fleming-Jenner who is a child and single and a British Citizen, under of Karunaharan Amirthalingham and assumed the name of Victor section 1(1) of the British Nationality Act 1981 abandoned the name of Amirthalingham. Christian Thomas Jenner and assumed the name of Christian Thomas SRJ-Kanth & Co, Solicitors, 557 High Road, Wembley, Middlesex Fleming-Jenner. HA0 2DW 12 February 2016 (2525318) 19 February 2016 (2525326)

Notice2525317 is hereby given that a Deed Poll dated 15 January 2016 and Notice2525325 is hereby given that a Deed Poll dated 18 March 2016 and enrolled in the Senior Courts of England and Wales on 5 April 2016, enrolled in the Senior Courts of England and Wales on 11 April 2016, as a person having parental responsibility on behalf of Lola Sweet- I, Dede Diana Lori of 3 Brunswick Gardens, Hainault, Essex IG6 2QU, Escott Quinlan Hobson-Neal who is a child and single and a British single and a British Citizen, under section 1(1) of the British Nationality Citizen under section 1 of the British Nationality Act 1981 abandoned Act 1981 abandoned the name Oritseundede Dede Lori and assumed the name of Lola Sweet-Escott Quinlan Kydd-Neal and assumed the the name of Dede Diana Lori. name of Lola Sweet-Escott Quinlan Hobson-Neal. 11 April 2016 (2525325) 15 January 2016 (2525317)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

Notice2525316 is hereby given that a Deed Poll dated 17 February 2016 and Notice2525303 is hereby given that a Deed Poll dated 1 March 2016 and enrolled in the Senior Courts of England and Wales on 6 April 2016, enrolled in the Senior Courts of England and Wales on 9 April 2016, as person(s) having parental responsibility on behalf of Sophia Anna Andrew Mark Garraghan-Moore, 1 Gleneagles Road, Grindon, Grayshon who is a child and single and a British Citizen, under Sunderland SR4 8JG Single and a British Citizen, under section 11(1) section 1(1) of the British Nationality Act 1981 abandoned the name of of the British Nationality Act 1981 abandoned the name of Andrew Sophie Anna Lawson and assumed the name of Sophia Anna Mark Garraghan Moore and assumed the name of Andrew Mark Grayshon. Garraghan-Moore. Julia Drury, 9 Chalfont Court, Lower Earley, Reading RG6 5SY Westgarth Solicitors, 18 Frederick Street, SR1 1LT 17 February 2016 (2525316) 15 February 2016 (2525303)

2525315Notice is hereby given that a Deed Poll dated 21 March 2016 and Notice2525290 is hereby given that a Deed Poll dated 11 March 2016 and enrolled in the Senior Courts of England and Wales on 5 April 2016 as enrolled in the Senior Courts of England and Wales on 11 April 2016, a person having parental responsibility on behalf of Mohammed as person(s) having parental responsibility on behalf of Sarina Rose Waseem Azeem who is a child and single and a British Citizen under Miriam Carter who is a child and single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of section 1(1) of the British Nationality Act 1981 abandoned the name Waseem Mohammed and assumed the name of Mohammed Waseem Sarina Rose Miriam Manning and assumed the name of Sarina Rose Azeem. Miriam Carter. 21 March 2016 (2525315) 11 March 2016 (2525290)

Notice2525314 is hereby given that a Deed Poll dated 2 March 2016 and Notice2525287 is hereby given that a Deed Poll dated 10 January 2016 and enrolled in the Senior Courts of England and Wales on 9 April 2016, I, enrolled in the Senior Courts of England and Wales on 8 April 2016, Zeenat Noon Arun Harnal of 21 William Hunt Mansions, 4 Somerville Anuj Patel, 40 Claughton Road, London E13 9PN Single and a British Avenue, London SW13 8HS, Married/Civil Partnership and a British Citizen, under section 1(1) of the British Nationality Act 1981 Citizen, under section 6(1) of the British Nationality Act 1981 abandoned the name of Anujkumar Mahendrakumar Patel and abandoned the name Zeenat Arun Harnal and assumed the name of assumed the name of Anuj Patel. Zeenat Noon Arun Harnal. Zeeshan Saqib Mian 2 March 2016 (2525314) Solicitor, Advocate & Commissioner for Oaths Denning Solicitors 764 Barking Road, London E13 PJ Notice2525313 is hereby given that a Deed Poll dated 2 October 2015 and 10 January 2016 (2525287) enrolled in the Senior Courts of England and Wales on 9 April 2016, as person(s) having parental responsibility on behalf of James Alfred Sacre who is a child and single and a British Citizen, under section Notice2525285 is hereby given that a Deed Poll dated 10 February 2016 and 1(1) of the British Nationality Act 1981 abandoned the name Rikki- enrolled in the Senior Courts of England and Wales on 11 April 2016, James Sacre and assumed the name of James Alfred Sacre. as person(s) having parental responsibility on behalf of Finn Peter Brachers Solicitors, Medway House, 81 London Road, Maidstone, Fagan who is a child and single and a British Citizen, under section Kent ME16 0DU 1(1) of the British Nationality Act 1981 abandoned the name Finn 1 November 2015 (2525313) Peter Henley Maund and assumed the name of Finn Peter Fagan. 10 February 2016 (2525285)

Notice2525312 is hereby given that a Deed Poll dated 15 January 2016 and enrolled in the Senior Courts of England and Wales on 5 April 2016, Notice2525281 is hereby given that a Deed Poll dated 1 February 2016 and as a person having parental responsibility on behalf of Jacob William enrolled in the Senior Courts of England and Wales on 8 April 2016 as Michael Hobson-Neal who is a child and single and a British Citizen person(s) having parental responsibility on behalf of Christopher under section 1 of the British Nationality Act 1981 abandoned the James Pickford Holland who is a child and single and a British name of Jacob William Michael Kydd-Neal and assumed the name of Citizen, under section 1(1) of the British Nationality Act 1981 Jacob William Michael Hobson-Neal. abandoned the name of Christopher James Pickford and assumed 15 January 2016 (2525312) the name of Christopher James Pickford Holland. 1 February 2016 (2525281)

Notice2525311 is hereby given that a Deed Poll dated 16 March 2016 and enrolled in the Senior Courts of England and Wales on 11 April 2016, Notice2525278 is hereby given that a Deed Poll dated 11 January 2016 and as person(s) having parental responsibility on behalf of Xander Ryan enrolled in the Senior Courts of England and Wales on 8 April 2016, Neave who is a child and single and a British Citizen, under section Rima AlMoussa, 21 Bagleys Lane, Fulham, London SW6 2AZ Single 1(1) of the British Nationality Act 1981 abandoned the name and a British Citizen, under section 6(1) of the British Nationality Act Alexander Ryan Neave and assumed the name of Xander Ryan 1981 abandoned the name of Rima Al Moussa-Nasser and assumed Neave. the name of Rima AlMoussa. Rebecca Woodley of Fraser Dawbarns, 29 London Road, Downham 11 January 2016 (2525278) Market, Norfolk PE38 9AS 20 March 2016 (2525311) Notice2525276 is hereby given that a Deed Poll dated 11 March 2016 and enrolled in the Senior Courts of England and Wales on 6 April 2016, I, Notice2525306 is hereby given that a Deed Poll dated 1 April 2016 and Dionne Zoe Tipton of 74 Redlands Road, Hadley, Telford TF1 5LP, enrolled in the Senior Courts of England and Wales on 8 April 2016, Single and a British Citizen under section 1(1) of the British Nationality Po Hang Pitka Kwok, 20 Fairmont House, Needleman Street, London Act 1981, abandoned the name of Dionne Zoe Donaldson and SE16 7AW Single and a British Citizen, under section 1(1) of the assumed the name of Dionne Zoe Tipton. British Nationality Act 1981 abandoned the name of Po Hang Kwok 11 March 2016 (2525276) and assumed the name of Po Hang Pitka Kwok. 1 April 2016 (2525306)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 83 PEOPLE

2525275Notice is hereby given that a Deed Poll dated 2 February 2016 and In2525251 the Blackburn County Court enrolled in the Senior Courts of England and Wales on 9 April 2016, No 22 of 2016 as person(s) having parental responsibility on behalf of Lucy Maia JANET C A THOMSON Boston-Nolan who is a child and single and a British Citizen, under In Bankruptcy section 1(1) of the British Nationality Act 1981 abandoned the name Bankrupt’s residential address at the date of the bankruptcy order: 3 Lucy Maia Boston and assumed the name of Lucy Maia Boston- Swan Farm Close, Lower Darwen, Darwen, Lancashire, BB3 0QU. Nolan. Bankrupt’s date of birth: Unknown. Bankrupt’s occupation: Unknown. S J Hever, Legal Executive Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell 2 February 2016 (2525275) House, 55-61 Victoria Street, Bristol, BS1 6FT was appointed trustee in bankruptcy of Janet C A Thomson on 7 April 2016 following a meeting of creditors. 2525270Notice is hereby given that a Deed Poll dated 1 April 2016 and For further details contact: Richard Hicken on 01173 057661. enrolled in the Senior Courts of England and Wales on 8 April 2016, Alternative contact: Daniel R Ott. Elizabeth Mary Hayes, Cavalier Cottage, Chivers Road, Stondon Richard J Hicken, Trustee Massey, Brentwood, Essex CM15 0LL Single and a British Citizen, 14 April 2016 (2525251) under section 1 of the British Nationality Act 1981 abandoned the name of Elizabeth Mary Relph and assumed the name of Elizabeth Mary Hayes. In2525245 the County Court at Blackburn 1 April 2016 (2525270) No 23 of 2016 DAVID THOMSON In Bankruptcy Bankrupt’s residential address at the date of the bankruptcy order: 3 Personal insolvency Swan Farm Close, Lower Darwen, Darwen, Lancashire BB3 0QU. Bankrupt’s date of birth: Unknown. Bankrupt’s Occupation: APPOINTMENT AND RELEASE OF TRUSTEES Unknown . Richard J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell In2525254 the High Court House, 55-61 Victoria Street, Bristol, BS1 6FT was appointed Trustee No 4005 of 2016 in Bankruptcy of David Thomson on 7 April 2016 following a meeting ALAN FRAME of creditors. In Bankruptcy Further details contact: Richard J Hicken, Tel: 0117 305 7661. Bankrupt’s residential address: 58 Clapham Common, Southside, Alternative contact: Daniel R Ott. London, SW4 9DA, Bankrupt’s ocupation: PR/Writing/Director. Richard J Hicken, Trustee Notice is hereby given that I, John William Rimmer of BRI Business 15 April 2016 (2525245) Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH have been appointed as Trustee in Bankruptcy of the estate of the above named on 15 March 2016. All persons having BANKRUPTCY ORDERS in their possession any of the effects of the Bankrupt must deliver them to me and any debts due to the Bankrupt must be paid to me. AGGARWAL,2525199 ANISH Creditors who have not yet proved their debts must forward their 170a Randolph Avenue, LONDON, W9 1PE proof of debt to me. No further public advertisement or invitation to Birth details: 24 September 1973 prove will be given. ANISH AGGARWAL OCCUPATION UNKNOWN OF 170A RANDOLPH Date of Appointment: 15 March 2016. Office Holder details: John AVENUE LONDON W9 1PE William Rimmer (IP No. 13836), Unit A Kings Chambers, Queens In the County Court at Central London Road, Coventry, CV1 3EH. For further details contact: Brian Coleman, No 4094 of 2015 Tel: 02476 226839 Date of Filing Petition: 30 November 2015 John William Rimmer, Trustee Bankruptcy order date: 5 April 2016 13 April 2016 (2525254) Time of Bankruptcy Order: 14:30 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: PARKER LLOYD LIMITEDSUITE 3, In2525389 the Southend County Court LEVEL 5, BERKELEY SQUARE, LONDON, W1J 6BD No 219 of 2015 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 LEE ADAM PETER JONES 1XN, telephone: 0208 681 5166 In Bankruptcy Capacity of office holder(s): Receiver and Manager Bankrupt’s residential address: HMP Pentonville, Caledonian Road, 5 April 2016 (2525199) London, N7 8TT, Former address: Merlin, Ongar Road, Fyfield, Ongar, Essex, CM5 0RB. Bankrupt’s occupation: Unemployed, Bankrupt’s date of birth: 28 January 1969. ABBOTT,2525224 PHILIP JAMES We, Gilbert John Lemon and Paul David Wood of Smith & Williamson 4 Herons Place, ISLEWORTH, Middlesex, TW7 7BE LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA, hereby give Birth details: 24 November 1949 notice that we have been appointed Trustees in Bankruptcy of the PHILIP JAMES ABBOTT OF 4 Herons Place, ISLEWORTH, Middlesex estate of the above named pursuant to a meeting of creditors held on TW7 7BE, England current occupation unknown 23 March 2016. All persons having in their possession any of the In the High Court Of Justice effects of the Bankrupt must deliver them to us and all debts due to No 199 of 2016 the Bankrupt must also be paid to us. Any creditors of the Bankrupt Date of Filing Petition: 9 February 2016 are required to send in their full names, address and full particulars of Bankruptcy order date: 6 April 2016 their debts or claims against the Bankrupt to us at Smith & Williamson Time of Bankruptcy Order: 10:36 LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA and if so required Whether Debtor's or Creditor's PetitionCreditor's by notice in writing, to prove their debts or claims at such time and Name and address of petitioner: Asset Advantage LtdC/o Greenhalgh place as shall be specified in such notice, or in default shall be Kerr, Olympic House, Beecham Court, Smithy Brook Road, WIGAN, excluded from any distributions to creditors. WN3 6PR For further details contact: Helen Blews, Email: L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 [email protected], Tel: 0117 376 2070. Reference: 1XN, telephone: 0208 681 5166 GJL/PDW/AJP/HB4/Jones, Office Holder details: Gilbert John Lemon Capacity of office holder(s): Receiver and Manager and Paul David Wood (IP Nos 9573 and 9872) of Smith & Williamson 6 April 2016 (2525224) LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA Gilbert John Lemon, Joint Trustee 13 April 2016 (2525389)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

AYLETT,2525208 CHARLOTTE BORDIANU,2525206 ADRIAN CONSTANTIN 80 Brynheulog, Pentwyn, Caerdydd, CF23 7JB 23 Old Warren, Taverham, Norwich, NR8 6GA Birth details: 7 December 1980 Birth details: 15 March 1980 Charlotte Marie Aylett, Currently not working, of 80 Brynheulog, ADRIAN CONSTANTIN BORDIANU a SALES PERSON of 23 Old Pentwyn, Caerdydd, CF23 7JB. Warren, Taverham, NORWICH, Norfolk, NR8 6GA In the Office of the Adjudicator In the County Court at Norwich No 5000036 of 2016 No 36 of 2016 Date of Filing Petition: 6 April 2016 Date of Filing Petition: 5 November 2015 Bankruptcy order date: 8 April 2016 Bankruptcy order date: 21 December 2015 Time of Bankruptcy Order: 09:00 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Name and address of petitioner: Commissioners for HM Revenue & Birkenhead, CH41 6DU, telephone: 0151 666 0220 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, 8 April 2016 (2525208) telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 21 December 2015 (2525206) 2525215BARTLEY, PETER TARRAN Wardfield Farm, Galgate, LANCASTER, LA2 9JG Peter Tarran Bartley Stockman of Wardfield Farm, Galgate, Lancaster BURCH,2525200 JOHN NICHOLAS LA2 9JG WaverleyBromley Green Road, Upper Ruckinge, Ashford, TN26 2EQ In the County Court at Lancaster Birth details: 10 January 1957 No 4 of 2016 JOHN NICHOLAS BURCH of Waverley Bromley Green Road, Ashford, Date of Filing Petition: 17 February 2016 Kent TN26 2EQ, England Currently a Haulage Contractor Bankruptcy order date: 5 April 2016 In the High Court Of Justice Time of Bankruptcy Order: 14:34 No 222 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 12 February 2016 Name and address of petitioner: TATTERSALLS LIMITEDTERRACE Bankruptcy order date: 30 March 2016 HOUSE, NEWMARKET, SUFFOLK, CB8 8EU Time of Bankruptcy Order: 10:57 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionCreditor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 5 April 2016 (2525215) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager BLACKBURN,2525387 SHANI LOUISE 30 March 2016 (2525200) 1 Harvey Street, Halstead, Essex, CO9 2LH Birth details: 16 June 1969 SHANI LOUISE BLACKBURN of and trading at 1 Harvey Street, COOK,2525196 JASON HALSTEAD, Essex, CO9 2LH as a PROVIDER OF COURIER 12 Lillian Road, RAMSGATE, Kent, CT11 7DT SERVICES as M&S COURIER Jason Cook, also known as Marcos Jude and Jude Cook, Car In the High Court Of Justice Salesman currently residing at 12 Lillian Road, Ramsgate, Kent CT11 No 2719 of 2015 7DT lately residing at 61 Pierremont Avenue, Broadstairs, Kent CT10 Date of Filing Petition: 18 August 2015 1NT currently trading as KCC Automotive, Patricia Way, Pysons Bankruptcy order date: 14 December 2015 Road, Broadstairs, Kent CT10 2LF. Time of Bankruptcy Order: 12:00 In the County Court at Canterbury Whether Debtor's or Creditor's PetitionCreditor's No 230 of 2015 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 29 October 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 29 March 2016 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Time of Bankruptcy Order: 10:54 telephone: 01223 324480 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: NIELS VEENWALDECK 14 December 2015 (2525387) PYRMONTDREEF 36, KJ CULEMBORG, 4101 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 BLACKBURN,2525197 MICHAEL ANTHONY Capacity of office holder(s): Receiver and Manager 1 Harvey Street, Halstead, Essex, CO9 2LH 29 March 2016 (2525196) Birth details: 29 June 1964 MICHAEL ANTHONY BLACKBURN of and trading at 1 Harvey Street, HALSTEAD, Essex, CO9 2LH as a PROVIDER OF COURIER CLARKSON2525219 , DAVID BERNARD SERVICES as M&S COURIER Rowley Gate Farm, Devils Lane, Longsdon, STOKE-ON-TRENT, ST9 In the County Court at Colchester 9QP No 24 of 2016 Birth details: 19 January 1953 Date of Filing Petition: 18 August 2015 David Bernard Clarkson a Joiner residing at ROWLEY GATE FARM, Bankruptcy order date: 14 December 2015 DEVILS LANE, LONGSDON ST9 9QP and carrying on business as Time of Bankruptcy Order: 12:00 David Clarkson at ROWLEY GATE FARM, DEVILS LANE, Whether Debtor's or Creditor's PetitionCreditor's LONGSDON, ST9 9QP Name and address of petitioner: Commissioners for HM Revenue & In the County Court at Stoke-on-Trent CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 27 of 2016 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Date of Filing Petition: 18 March 2016 telephone: 01223 324480 Bankruptcy order date: 18 March 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 14 December 2015 (2525197) Whether Debtor's or Creditor's PetitionDebtor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 18 March 2016 (2525219)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 85 PEOPLE

2525214COOK, HOWARD DELANEY,2525194 FRANCIS OLIVER 26 Granhams Close, Great Shelford, Cambridge, CB22 5LG 33 Cooper Avenue, LONDON, E17 5PN Birth details: 9 September 1954 Birth details: 27 May 1966 Howard John Cook, Employed, of 26 Granhams Close, Great FRANCIS OLIVER DELANEY of 33 Cooper Avenue, Walthamstow, Shelford, Cambridge, Cambridgeshire, CB22 5LG. E17 5PN, England currently Barman lately of Cloonagh Roscea, Co. In the Office of the Adjudicator Tipperary, Ireland No 5000110 of 2016 In the High Court Of Justice Date of Filing Petition: 6 April 2016 No 000086 of 2016 Bankruptcy order date: 11 April 2016 Date of Filing Petition: 20 January 2016 Time of Bankruptcy Order: 17:00 Bankruptcy order date: 12 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:54 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 11 April 2016 (2525214) Capacity of office holder(s): Receiver and Manager 12 April 2016 (2525194)

2525211CUNNINGHAM, LINDSEY 31 Shakespeare Road, Sittingbourne, ME10 3AB ELY,2525180 MATTHEW GRAEME Birth details: 8 July 1989 51 Furse Avenue, St. Albans, AL4 9ND Lindsey Cunningham, Employed, of 31 Shakespeare Road, Birth details: 21 April 1985 Sittingbourne, Kent, ME10 3AB. Matthew Graeme Ely, Employed, of 51 Furse Avenue, St. Albans, In the Office of the Adjudicator Hertfordshire, AL4 9ND No 5000082 of 2016 In the Office of the Adjudicator Date of Filing Petition: 6 April 2016 No 5000106 of 2016 Bankruptcy order date: 11 April 2016 Date of Filing Petition: 6 April 2016 Time of Bankruptcy Order: 12:00 Bankruptcy order date: 11 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 19:54 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 11 April 2016 (2525211) [email protected] Capacity of office holder(s): Receiver and Manager 11 April 2016 (2525180) DEE,2525209 CHRISTINE JOAN 4 The Costins, Allonby, MARYPORT, Cumbria, CA15 6PW Birth details: 10 February 1957 FINCH,2525201 STEVEN JOHN CHRISTINE JOAN DEE OF 4 The Costins, Allonby, MARYPORT, Flat 15, Diceland Lodge, 9 Diceland Road, BANSTEAD, Surrey, SM7 CA15 6PW CURRENTLY A PROVIDER OF PAINTING AND 2ET DECORATING SERVICES Birth details: 7 May 1973 In the High Court Of Justice STEVEN JOHN FINCH CURRENTLY A SECURITY ENGINEER OF No 256 of 2016 FLAT 15 DICELAND LODGE 9 DICELAND ROAD BANSTEAD, Date of Filing Petition: 22 February 2016 SURREY SM7 2ET LATELY OF 17 MERCURY HOUSE 4-8 CHEAM Bankruptcy order date: 5 April 2016 ROAD EPSOM SURREY KT17 1SN Time of Bankruptcy Order: 11:10 In the County Court at Central London Whether Debtor's or Creditor's PetitionCreditor's No 43 of 2016 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 8 January 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 7 April 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 10:44 Birkenhead, CH41 6DU, telephone: 0151 666 0220 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 & 5 April 2016 (2525209) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 DJOUHRI,2525388 ALEXANDRE Capacity of office holder(s): Receiver and Manager Apartment 603, 199 Knightsbridge, LONDON, SW7 1RH 7 April 2016 (2525201) Birth details: 8 October 1980 ALEXANDRE DJOUHRI OCCUPATION UNKNOWN OF Apartment 603 199 Knightsbridge LONDON SW7 1RH FARROW,2525203 STEPHEN ANDREW In the County Court at Central London 59 Alford Grove, Norwich, NR7 8XA No 164 of 2016 Birth details: 30 January 1959 Date of Filing Petition: 22 January 2016 MR STEPHEN ANDREW FARROW, of 59 Alford Grove, NORWICH, Bankruptcy order date: 6 April 2016 Norfolk, NR7 8XA previously of Thorpe Hall, Thorpe-Next-Haddiscoe, Time of Bankruptcy Order: 11:46 Norfolk, NR14 6PT formerly of 39 The Courtyard, Whitlingham Hall, Whether Debtor's or Creditor's PetitionCreditor's Kirby Road, Trowse, Norwich, Norfolk, NR14 6Q carrying on business Name and address of petitioner: NATIONAL WESTMINISTER BANK as a PARTNER in a farming business known as S E & J M FARROW PLC135 BISHOPSGATE, LONDON, EC2M 3UR In the County Court at Norwich L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 No 278 of 2015 1XN, telephone: 0208 681 5166 Date of Filing Petition: 17 November 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 22 December 2015 6 April 2016 (2525388) Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Parker AndrewsRose Lane Business Centre 51-59, Rose Lane, NORWICH, NR1 1BY J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

22 December 2015 (2525203) HYLAND,2525202 KIERAN PATRICK 217 Upton Road South, BEXLEY, DA5 1RG KIERAN PATRICK HYLAND CURRENTLY A COURIER OF 217 2525221FERRIS, MICHAEL UPTON ROAD SOUTH, BEXLEY, KENT DA5 1RG 38 Priory Street, Corsham, SN13 0AX In the County Court at Central London Birth details: 20 September 1966 No 4254 of 2015 Michael Steven Ferris,Self Employed, of 38 Priory Street, Corsham, Date of Filing Petition: 23 December 2015 Wiltshire, SN13 0AX and LATELY carrying on business as Corsham Bankruptcy order date: 7 April 2016 Electrical from 38 Priory Street, Corsham, Wiltshire, SN13 0AX. Time of Bankruptcy Order: 11:32 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5000102 of 2016 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 6 April 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 11 April 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 19:39 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Capacity of office holder(s): Receiver and Manager 1UG, telephone: 01392 889650 7 April 2016 (2525202) Capacity of office holder(s): Receiver and Manager 11 April 2016 (2525221) HOGAN,2525220 SONYA 118 Lavender Gardens, Warrington, WA5 1GW GREEN,2525222 DOMINIC Birth details: 13 June 1975 22 Home Way, Mill End, RICKMANSWORTH, Hertfordshire, WD3 8QL Sonya Hogan, Employed, formerly known as Sonya Jones, of 118 Mr Dominic Green, occupation unknown, residing at 22 Home Way, Lavender Gardens, Warrington, Cheshire, WA5 1GW. Mill End, Rickmansworth, Hertfordshire, WD3 8QL. In the Office of the Adjudicator In the County Court at St Albans No 5000126 of 2016 No 199 of 2015 Date of Filing Petition: 7 April 2016 Date of Filing Petition: 18 December 2015 Bankruptcy order date: 11 April 2016 Bankruptcy order date: 13 April 2016 Time of Bankruptcy Order: 09:00 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Name and address of petitioner: HARLEYFORD ESTATE Birkenhead, CH41 6DU, telephone: 0151 666 0220 LIMITEDRiver View Office, Harleyford, Henley Road, MARLOW, SL7 Capacity of office holder(s): Receiver and Manager 2DX 11 April 2016 (2525220) K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 Capacity of office holder(s): Receiver and Manager JANNEH,2525204 NICOLA 13 April 2016 (2525222) 15 Steepfield, Croesyceiliog, Cwmbran, NP44 2NP Birth details: 17 September 1979 Nicola Jane Janneh, formerly known as Nicola Lewis, of 15 Steepfield, GRAY,2525190 JEAN Croesyceiliog, Cwmbran, Torfaen, NP44 2NP, formerly of 32 Coed 8 Aged Miners Homes, Woodhorn, Ashington, NE63 9YG Lee, Coed Eva, Cwmbran, NP44 2NP. Birth details: 15 December 1944 In the Office of the Adjudicator Jean Gray, Retired, of 8 Aged Miners Homes, Woodhorn, Ashington, No 5000070 of 2016 Northumberland, NE63 9YG. Date of Filing Petition: 6 April 2016 In the Office of the Adjudicator Bankruptcy order date: 11 April 2016 No 5000018 of 2016 Time of Bankruptcy Order: 12:00 Date of Filing Petition: 6 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 April 2016 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 12:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 11 April 2016 (2525204) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 8 April 2016 (2525190) JOHNSTON,2525195 ANNETTE 15 Pencombe Road, Huyton, Liverpool, L36 2NH Birth details: 2 February 1968 2525198GUYETT, PAUL Annette Marie Johnston, Employed, of 15 Pencombe Road, Huyton, 19 Blackmoor Wood, Ascot, SL5 8EL Liverpool, Merseyside, L36 2NH. Birth details: 26 November 1954 In the Office of the Adjudicator Paul Richard John Guyett, of 19 Blackmoor Wood, Ascot, Berkshire, No 5000090 of 2016 SL5 8EL formerly of Wychbury, Osborne Lane, Warfield, Berkshire, Date of Filing Petition: 6 April 2016 RG42 6DY. Bankruptcy order date: 11 April 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 19:51 No 5000060 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 6 April 2016 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Bankruptcy order date: 11 April 2016 1UG, telephone: 01392 889650 Time of Bankruptcy Order: 19:48 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 11 April 2016 (2525195) D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 11 April 2016 (2525198)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 87 PEOPLE

2525207JORUDAS, VALDAS MCCABE,2525350 AMANDA JANE 171 Oxford Gardens, STAFFORD, ST16 3JD 68 Elgar Street, Manchester, M12 5RJ Birth details: 30 July 1973 Birth details: 23 December 1970 Valdas Jorudas of 26 Mercer Avenue, STONE, ST15 8SW,Occupation Amanda Jane Mccabe, Employed, of 68 Elgar Street, Manchester, a packer, lately residing at 142 Kettlebrook Road,Tamworth B77 1AF, , M12 5RJ. previously residing; Tilzes G.15,Saugu Kaimas,Suagu Sen, Silutes In the Office of the Adjudicator rajono,Savivldybe Lithuania No 5000064 of 2016 In the County Court at Birmingham Date of Filing Petition: 6 April 2016 No 8353 of 2014 Bankruptcy order date: 11 April 2016 Date of Filing Petition: 11 August 2014 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 12 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:20 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Capacity of office holder(s): Receiver and Manager 3BN, telephone: 0161 234 8500 11 April 2016 (2525350) Capacity of office holder(s): Receiver and Manager 12 November 2015 (2525207) MORGAN,2525240 WILLIAM KEVIN Maesglas, Castle Morris, HAVERFORDWEST, Dyfed, SA62 5ER 2525262KELLY, TONY Birth details: 15 December 1959 56 High Street, Bedmond, Abbot's Langley, Hertfordshire, WD5 0RH William Kevin Morgan a self employed carpenter of Maesglas, Birth details: 6 October 1963 Castlemorris, Haverfordwest, SA62 5ER Mr Tony Kelly, a vehicle body repair and trader, residing at 10 In the County Court at Haverfordwest Ovaltine Drive, Ovaltine Court, Kings Langley, Hertfordshire, WD4 No 18 of 2015 8GY and carrying on business as Tony Kelly at Garage Behind, 56 Date of Filing Petition: 10 April 2015 The High Street, Bedmond, Hertfordshire, WD5 0RH. Bankruptcy order date: 8 March 2016 In the County Court at St Albans Time of Bankruptcy Order: 10:05 No 2 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 31 December 2015 Name and address of petitioner: DEBT FREE DIRECTFAIRCLOUGH Bankruptcy order date: 11 April 2016 HOUSE, Church Street, Adlington, CHORLEY, PR7 4EX Time of Bankruptcy Order: 12:45 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionCreditor's 3ZA, telephone: 029 2036 8700 Name and address of petitioner: PAUL MICHAEL MEDLYCOTTVine Capacity of office holder(s): Receiver and Manager Cottage, Hills Lane, NORTHWOOD, HA6 2QL 8 April 2016 (2525240) K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 Capacity of office holder(s): Receiver and Manager MYERS,2525427 JANIS 11 April 2016 (2525262) 1 Wensleydale Terrace, Blyth, NE24 3DY Birth details: 4 October 1957 Janis Myers, Employed formerly known as Jan Rickerby, of 1 LOTHIAN,2525260 GARY ANDREW Wensleydale Terrace, Blyth, Northumberland, NE24 3DY, formerly of 2 WINDSOR GARDENS, NEWBRIGGIN BY SEA, 41 Nixon Terrace, Blyth, Northumberland, NE24 3EF NORTHUMBERLAND, NORTHUMBERLAND, NE64 6UN In the Office of the Adjudicator GARY ANDREW LOTHIAN CURRENTLY A BUILDER OF 2 WINDSOR No 5000020 of 2016 GARDENS, NEWBIGGIN BY THE SEA, NORTHUMBERLAND, NE64 Date of Filing Petition: 6 April 2016 6UN Bankruptcy order date: 8 April 2016 In the High Court Of Justice Time of Bankruptcy Order: 09:00 No 4078 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 7 November 2015 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 11 April 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Time of Bankruptcy Order: 11:30 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 8 April 2016 (2525427) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 MYZYLOWSKYJ,2525239 ANDREW 8QH, telephone: 0191 260 4600, email: 72 Woodbury Road, Bridgwater, TA6 7LJ [email protected] Birth details: 18 December 1973 Capacity of office holder(s): Receiver and Manager Andrew Myzylowskyj, Employed, of 72 Woodbury Road, Bridgwater, 11 April 2016 (2525260) Somerset, TA6 7LJ. In the Office of the Adjudicator No 5000098 of 2016 MANN,2525193 KYLE Date of Filing Petition: 6 April 2016 19 Moorland Avenue, Lincoln, LN6 7RE Bankruptcy order date: 11 April 2016 Birth details: 7 April 1984 Time of Bankruptcy Order: 00:01 Kyle Mann, Employed, of 19 Moorland Avenue, Lincoln, Lincolnshire, Whether Debtor's or Creditor's PetitionDebtor's LN6 7RE. T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 In the Office of the Adjudicator 6000 No 5000068 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 6 April 2016 11 April 2016 (2525239) Bankruptcy order date: 11 April 2016 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 11 April 2016 (2525193)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

NICOL,2525263 DAVID RAISBECK,2525234 PAUL 2 Quaker Lane, DARWEN, Lancashire, BB3 0ES 44 Woodlands Road, Consett, DH8 0DE David Nicol carrying on business as The Prince of Wales Public Birth details: 16 September 1968 House at 2 Quaker Lane, Darwen, Lancashire BB3 0ES Paul Raisbeck, of 44 Woodlands Road, Consett, Durham, DH8 0DE In the County Court at Blackburn In the Office of the Adjudicator No 20 of 2016 No 5000114 of 2016 Date of Filing Petition: 15 February 2016 Date of Filing Petition: 6 April 2016 Bankruptcy order date: 8 April 2016 Bankruptcy order date: 11 April 2016 Time of Bankruptcy Order: 09:00 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: NPOWER LIMITEDBirch House, D Elliott4th Floor, Cannon House, 18 The Priory Queensway, Joseph Street, OLDBURY, B69 2AQ Birmingham, B4 6FD, telephone: 0191 260 4600, email: H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, [email protected] Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 11 April 2016 (2525234) 8 April 2016 (2525263)

SOUSSOU,2525246 JALILA 2525235PALMER, ANTHONY 72 Odhams Walk, LONDON, WC2H 9SD 45 Hawthorn Road, Huyton, LIVERPOOL, L36 9TS JALILA SOUSSOU OCCUPATION UNKNOWN OF 72 ODHAMS Birth details: 14 December 1969 WALK LONDON WC2H 9SD ANTHONY PALMER CURRENTLY OCCUPATION UNKNOWN OF 45 In the County Court at Central London HAWTHORN ROAD, HUYTON, LIVERPOOL, MERSEYSIDE, L36 9TS No 2665 of 2015 In the High Court Of Justice Date of Filing Petition: 7 August 2015 No 2982 of 2015 Bankruptcy order date: 1 April 2016 Date of Filing Petition: 14 September 2015 Time of Bankruptcy Order: 11:25 Bankruptcy order date: 6 April 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:14 Name and address of petitioner: THE INDEPENDENT EDUCATIONAL Whether Debtor's or Creditor's PetitionCreditor's ASSOCIATION LTD T/A ST JAMES SCHOOLEARSBY STREET, Name and address of petitioner: Commissioners for HM Revenue & LONDON, W14 8SH CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 1XN, telephone: 0208 681 5166 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 April 2016 (2525246) 6 April 2016 (2525235)

TRACEY,2525228 PAUL GEORGE PRATT,2525236 MARTIN WILLIAM 2 Nunneley Way, MARKET HARBOROUGH, Leicestershire, LE16 7EG West End Lodge, Upper Froyle, ALTON, Hampshire, GU34 4JG PAUL GEORGE TRACEY OCCUPATION UNKNOWN OF 2 Nunneley Birth details: 30 March 1967 Way, MARKET HARBOROUGH, LE16 7EG MARTIN WILLIAM PRATT CURRENTLY A PLUMBER OF WEST END In the High Court Of Justice LODGE UPPER FOYLE ALTON HAMPSHIRE GU34 4JG No 4297 of 2015 In the County Court at Central London Date of Filing Petition: 30 December 2015 No 436 of 2016 Bankruptcy order date: 5 April 2016 Date of Filing Petition: 19 February 2016 Time of Bankruptcy Order: 12:02 Bankruptcy order date: 6 April 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:44 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Name and address of petitioner: Commissioners for HM Revenue & G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birmingham, B4 6FD, telephone: 0121 698 4000 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 5 April 2016 (2525228) Capacity of office holder(s): Receiver and Manager 6 April 2016 (2525236) WARLAND,2525252 ALAN CHARLES 1b Marchant Road, ANDOVER, SP10 3QB PRIOR,2525229 PETER MICHAEL ALAN CHARLES WARLAND OF 1B MARCHANT ROAD,ANDOVER, 85 Kildare Avenue, Ipswich, IP1 5NE HAMPSHIRE SP10 3QB TRADING AT 1 MINSHULL Birth details: 7 June 1944 COURTS,ANDOVER, SP10 3EQ Peter Michael Prior, Retired, of 85 Kildare Avenue, Ipswich, Suffolk, In the County Court at Central London IP1 5NE. No 467 of 2016 In the Office of the Adjudicator Date of Filing Petition: 24 February 2016 No 5000046 of 2016 Bankruptcy order date: 12 April 2016 Date of Filing Petition: 6 April 2016 Time of Bankruptcy Order: 10:47 Bankruptcy order date: 11 April 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Birkenhead, CH41 6DU, telephone: 0151 666 0220 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 11 April 2016 (2525229) 12 April 2016 (2525252)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 89 PEOPLE

WEAKLEY,2525243 LUKE BARRY In2524150 the Birmingham County Court 18 Teal Close, STOCKPORT, Cheshire, SK2 5JN No 406 of 2014 Luke Barry Weakley OF 18 Teal Close, STOCKPORT, SK2 5JN ZAHOOR AHMED CURRENTLY A PROVIDER OF CAR SALES SERVICES Also known as: Mohammed Zahur Ali In the High Court Of Justice In Bankruptcy No 263 of 2016 Residential Address: 33 Geraldine Road, Birmingham B25 8BE. Date of Filing Petition: 22 February 2016 Formerly of: 219 Deakins Road, Birmingham B25 8AU. Date of Birth: Bankruptcy order date: 5 April 2016 13 November 1973. Occupation: Unemployed. Time of Bankruptcy Order: 11:16 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Whether Debtor's or Creditor's PetitionCreditor's 1986, that a Meeting of the Bankrupt's Creditors will be held at Name and address of petitioner: Commissioners for HM Revenue & Devonshire House, 60 Goswell Road, London EC1M 7AD on 17 June CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 2016, at 11:00 am for the purpose of considering the Trustee in D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Bankruptcy's Final Report and granting his release. To be entitled to 3BN, telephone: 0161 234 8500 vote at the meeting, a creditor must give written details of his debt Capacity of office holder(s): Receiver and Manager (including the amount) and lodge any necessary form of Proxy and/or 5 April 2016 (2525243) postal Resolution at Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD no later than 12 noon on 16 June 2016. 2525237WILLETT, JOANNE Office Holder Details: Brian Baker (IP number 10530) of Kingston 6 Anson Chase, Shoeburyness, Southend-on-Sea, SS3 9RG Smith & Partners LLP, Devonshire House, 60 Goswell Road, London Birth details: 1 June 1977 EC1M 7AD. Date of Appointment: 21 January 2016. Further Joanne Sarah Willett of 6 Anson Chase, Shoeburyness, Southend-on- information about this case is available from Evan Jones at the offices Sea, Essex, SS3 9RG. of Kingston Smith & Partners LLP on 020 7566 4020 ref: BBZ0003. In the Office of the Adjudicator Brian Baker , Trustee (2524150) No 5000100 of 2016 Date of Filing Petition: 6 April 2016 Bankruptcy order date: 11 April 2016 In2525268 the Croydon County Court Time of Bankruptcy Order: 00:01 No 878 of 2011 Whether Debtor's or Creditor's PetitionDebtor's MICHELLE BOULDING T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 In Bankruptcy 6000 Bankrupt’s residential address: Flat 12, Windsor House, Castle Drive, Capacity of office holder(s): Receiver and Manager Reigate, Surrey, RH2 8HL. Date of Birth: Not known. Bankrupt’s 11 April 2016 (2525237) occupation: Administrator Notice is hereby given that a meeting of creditors has been summoned by the Trustee under section 331 of the Insolvency Act FINAL MEETINGS 1986 (as amended) for the purposes of receiving the Trustee’s report of the administration of the bankrupt’s estate and consideration of In2524555 the Brighton County Court granting the Trustee his release under Section 299 of the Insolvency No 137 of 2014 Act 1986 (as amended). The meeting will be held at Highfield Court, SAM TANG Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 15 June 2016 at Also known as: Hoi Cheng Teng 10.30 am. Creditors wishing to vote at the meeting must lodge their In Bankruptcy proofs of debt and proxies at Highfield Court, Tollgate, Chandlers Residential Address: 141 Rodmell Avenue, Saltdean, Brighton BN2 Ford, Eastleigh, SO53 3TZ by 12.00 noon on 14 June 2016. 8PH. Date of Birth: 16 June 1954. Occupation: Business Owner Date of Appointment: 23 December 2011. Correspondence address & (Takeaway). contact details of case manager: James Pike, of Baker Tilly Creditor NOTICE IS HEREBY GIVEN as required by Rule 6.137 of the Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Insolvency Rules1986 (as amended) that the Trustee has summoned a SO53 3TZ, Tel: 02380 646422. Name, address & contact details of final meeting of the Creditors under Section 331 Insolvency Act 1986. Trustee: Mark Sands (IP No 9111) of Baker Tilly Creditor Services The meeting will be held at 11:00am on the 16 June 2016 at the LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ offices of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, HU17 Mark Sands, Trustee 8HL. 14 April 2016 (2525268) The purpose of the meeting is to receive the report of the Trustee on the administration of the Bankrupt’s Estate and to determine whether the Trustee should be granted his release. In2525300 the Huddersfield County Court Creditors who wish to vote at the meeting must ensure their Proxy No 182 of 2010 Forms are submitted at the latest by 12:00pm the business day prior DENNIS CAREY to the day of the meeting to Christopher Garwood, Wilkin Chapman In Bankruptcy LLP, The Hall, Lairgate, Beverley, HU17 8HL. Former Address: 1 Quarmby Clough, Huddersfield, West Yorkshire, Office Holder Details: Christopher Charles Garwood (IP number 5829) HD3 3UN. Lately Residing at: 104 Lindley Moor Road, Huddersfield, of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. Date HD3 3RN of Appointment: 8 July 2014. Further information about this case is Birth details: 17 December 1948 available from Laura Smart at the offices of Wilkin Chapman LLP on Unknown 01482 398392 or at [email protected] . I, Jonathan Sinclair authorised by the Insolvency Practitioners Christopher Charles Garwood , Trustee (2524555) Association of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP was appointed Trustee of the above bankruptcy estate. In accordance with Section 331 of the INSOLVENCY ACT 1986 and pursuant to Rule 6.137 of the INSOLVENCY RULES 1986, I, hereby summon a final meeting of the bankrupts creditors on 15 June 2016 at Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP at 10.00 am. The purpose of the meeting is to receive the Trustees in Bankruptcy’s final report on the administration of the bankruptcy estate and determine whether the Trustee in Bankruptcy should have his release under Section 299 of the INSOLVENCY ACT 1986.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

Creditors are required to lodge proxies and proofs in order to be In2525301 the Medway County Court entitled to vote at the meeting prior to 12.00 noon on the business No 131 of 2014 day prior to the date and time of the meeting detailed above. KULDEEP SINGH GILL Jonathan Sinclair FCA FABRP, (IP Number 9067), of Sinclair Harris, 46 In Bankruptcy Vivian Avenue, Hendon Central, London NW4 3XP. Date of Residential address: Flat 3, 15 Langdon Road, Rochester, Kent ME1 Appointment: 21 October 2011 1UN. Date of birth: 16 July 1973. Occupation: Unemployed. Further Details: L Cohen Tel: 020 8203 3344 Notice is hereby given, that a meeting of creditors has been Jonathan Sinclair FCA FABRP, Trustee in Bankruptcy summoned by the Joint Trustees for the purpose of determining 14 April 2016 (2525300) whether the Joint Trustees should have their release subject to Section 299(3) of the Insolvency Act 1986. The meeting will take place at the offices of Benedict Mackenzie, 5-6 The Courtyard, East Park, 2525299In the Norwich County Court Crawley, West Sussex, RH10 6AG on 14 June 2016 at 10.30 am. No 2502 of 2012 Proxies to be used at the meeting, accompanied by a proof of debt JOSEPHINE CLARE CORBEN form if one has not already been lodged, must be lodged with the Formerly In Bankruptcy Joint Trustees at 5-6 The Courtyard, East Park, Crawley, West Any other name bankrupt known by: Josie Corben. Date of Birth: Sussex, RH10 6AG no later than 12.00 noon on 13 June 2016. Date of 31/12/1966. Occupation: Unknown. Residential Address: 13 Thoresby Appointment: 28 May 2014. Office Holder details: Graham P Petersen House, Stoke Newington Church Street, London, N16 9HA and Grant L Pegg (IP Nos 008325 and 10832) both of Benedict Notice is hereby given that the Trustee has summoned a final meeting Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex, of the Bankrupt’s creditors under section 331 of the Insolvency Act RH10 6AG. 1986 for the purpose of receiving the Trustee’s report of the Further details contact: Graham P Petersen or Grant L Pegg, E-mail: administration of the Bankrupt’s estate and determining whether the [email protected], Tel: 01293 447799. Alternative contact: Ed Trustee should be given his release. The meeting will be held at Guest. Larking Gowen, King Street House, 15 Upper King Street, Norwich, Graham P Petersen and Grant L Pegg, Joint Trustees Norfolk, NR3 1RB on 15 June 2016 at 10.00am. In order to be entitled 13 April 2016 (2525301) to vote at the meeting, creditors must lodge their proxies with the trustee at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB by no later than 12 noon on the business In2525288 the Carmarthen County Court day prior to the day of the meeting (together with a completed proof No 30 of 2011 of debt form if this has not previously been submitted). Date of CAROLINE JANE HENDERSON Appointment: 13 February 2013. In Bankruptcy Office holder details: Andrew Anderson Kelsall (IP No 009555) of Residential address: Hafod Wen, Llanteg, Pembrokeshire, SA67 8PY. Larking Gowen, King Street House, 15 Upper King Street, Norwich, Previous residential address in past 12 months: 14 Coronation Road, Norfolk, NR3 1RB. Further details contact: Andrew Kelsall, Email: Carmarthen, SA31 1TA. Date of Birth: 22 September 1964. [email protected] or telephone 01603 624181. Occupation: Not Known. Alternative contact: Anne-Marie Harding, Email: anne- Notice is hereby given that a meeting of creditors has been [email protected] or telephone 01603 624181. summoned by the Trustee under section 331 of the Insolvency Act Andrew Anderson Kelsall, Liquidator 1986 (as amended) for the purposes of receiving the Trustee’s report 14 April 2016 (2525299) of the administration of the bankrupt’s estate and consideration of granting the Trustee his release under Section 299 of the Insolvency Act 1986 (as amended). The meeting will be held at Highfield Court, 2525307In the Birmingham County Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 15 June 2016 at No 922 of 2010 10.30 am. Creditors wishing to vote at the meeting must lodge their MICHAEL JOHN ELLIOTT, VIRGINIA MURIEL ELLIOTT T/A proofs of debt and proxies at Highfield Court, Tollgate, Chandlers ELLIOTT & CO SOLICITORS Ford, Eastleigh, SO53 3TZ by 12.00 noon on 14 June 2016. Date of Formerly In Bankruptcy appointment: 27 April 2012. Date of Birth: Michael John Elliott - 8 July 1948, Virginia Muriel Elliott - Correspondence address & contact details of case manager: James 9 March 1950. Occupation: Solicitors. Residential address: 117 Pike, of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Symphony Court, Sheepcote Street, Birmingham, B17 8AG; 37 Bratch Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 02380 646422. Name, Park, Wombourne, Wolverhampton, WV5 9DN. Trading name or style: address & contact details of Trustee: Nigel Fox (IP No 8891) of Baker Elliott & Co. Trading Address: 83 Newhall Street, Birmingham, B3 1LP Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, and The Corner House, High Street, Wombourne, Wolverhampton, Eastleigh, SO53 3TZ, Tel: 02380 646421. WV5 9DN Nigel Fox, Trustee Notice is hereby given that the Trustee has summoned a final meeting 13 April 2016 (2525288) of the Bankrupt’s creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee’s report of the administration of the Bankrupt’s estate and determining whether the In2524789 the High Court of Justice, Chancery Division Trustee should be given their release. The meeting will be held at the Companies Court No 2025 of 2012 offices of John D Travers & Compnay, First Floor, 58 Hagley Road, DAVID MICHAEL LANDAU Stourbridge West Midlands DY8 1QD on 29 July 2016 at 10.30 a.m. In Bankruptcy In order to be entitled to vote at the meeting, creditors must lodge Residential Address: 58 Acacia Road, London NW8 6AG. Formerly of: their proxies with the Trustee at John D Travers & Company, First 25 Ranulf Road, London NW2 2BT. Trading Address: Previously 25 Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QD by no Ranulf Road, London NW2 2BT. Date of Birth: 28 April 1945. later than 12 noon on the business day prior to the day of the meeting Occupation: Self employed Property Developer. (together with a completed proof of debt form if this has not A meeting of creditors has been summoned by the Trustee under previously been submitted). Date of Appointment: 20 April 2010. section 331 of the Insolvency Act 1986 (as amended) for the purpose Office holder details: John David Travers (IP No 3492) of John D of: Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West a) Receiving the Trustee's report of the administration of the Midlands, DY8 1QD. Further details contact: Tel: 01384 374000. bankrupt's estate John David Travers, Trustee b) Granting the Trustee his release under Section 299 of the 13 April 2016 (2525307) Insolvency Act 1986 (as amended). The meeting will be held as follows:- Date: 21 September 2016 Time: 11:00 AM Place: RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 91 PEOPLE

A proxy form is available which must be lodged with me not later than Further details contact: Farhan Syed, Telephone number: 01273 12:00 PM on 20 September 2016 to entitle you to vote by proxy at 203654, Email address: [email protected] the meeting (together with a completed proof of debt form if you have Reference: I0612/FS not already lodged one). 15 April 2016 (2525282) Dated 14 April 2016 Office Holder Details: Alec D Pillmoor (IP number 7243) of RSM Restructuring Advisory LLP, Two Humber Quays, Wellington Street MEETING OF CREDITORS West, Hull HU1 2BN. Date of Appointment: 31 December 2011. Further information about this case is available from the offices of 2524889In the Birmingham County Court RSM Restructuring Advisory LLP on 020 3201 8000. No 44 of 2016 Alec D Pillmoor , Trustee in Bankruptcy KEVIN JOSEPH MAHONY Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington In Bankruptcy Street West, Hull, HU1 2BN (2524789) Residential Address: 133 Chipperfield Road, Castle Bromwich, Birmingham, B36 8BX. Trading Address: 133 Chipperfield Road, Castle Bromwich, Birmingham, B36 8BX. Date of Birth: 17 October 2525308In the Birkenhead County Court 1964. Occupation: Self employed builder. Trading names or styles: K No 515 of 2010 J Building Services. THOMAS TRACEY NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency In Bankruptcy Rules 1986, that a general meeting of the creditors of the bankrupt 58 Gilroy Road, Wirral, Merseyside CH48 6DQ, lately residing at 44 will be held at 1 Castle Street, Worcester WR1 3AA on 20 May 2016 Madley Drive, Wirral CH48 3LB and formerly residing at 4 The Cedars, at 10:30 am. The meeting has been summoned by the Trustee for the Croxteth Park, Liverpool L12 0PH, and previously carrying on purposes of fixing the basis of the Trustee's remuneration and business as a self-employed joiner in the style of Matrix from the calculation of allocated disbursements. In order to be entitled to vote aforementioned address at the meeting creditors must ensure that any proxies and hitherto Birth details: 21 May 1957 unlodged proofs are lodged at 1 Castle Street, Worcester WR1 3AA Unemployed by 12.00 noon on the business day before the day of the meeting. Notice is hereby given, as required by Rule 6.137(1A) of the Office Holder Details: Colin Nicholls and Andrew Shackleton (IP Insolvency Rules 1986 (as amended), that the Joint Trustees have numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle summoned a Final Meeting of Creditors. Street, Worcester WR1 3AA. Date of Appointment: 1 March 2016. The Meeting will be held at Robson Laidler Accountants Limited, Further information about this case is available from Harriet Barnes at Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at NE2 1TJ on 13 June 2016 at 11.00 am. [email protected]. The purpose of the meeting is to receive the report of the Joint Colin Nicholls and Andrew Shackleton , Joint Trustees (2524889) Trustees on the administration of the bankrupt’s estate and to determine whether the Joint Trustees should have their release. Creditors who wish to vote at the meeting must ensure their proxies In2524729 the Dudley County Court and any hitherto unlodged proofs are lodged at Robson Laidler No 151 of 2015 Accountants Limited, Fernwood House, Fernwood Road, Jesmond, SEAN MULLINS Newcastle upon Tyne NE2 1TJ by no later than 12 noon on the In Bankruptcy business day prior to the meeting. Residential Address: 17 Thunderbolt Way, Tipton, West Midlands DY4 Office Holder details: William Paxton (IP No. 8825), Trustee. 9SG. Formerly of: 104 Bloomfield Road, Tipton DY4 9ES; 11 Factory Appointed 24 August 2011. Simon Blakey and Martin Daley (IP Nos. Road, Tipton DY4 9AU . Date of Birth: 22 December 1962. 12990 and 9563) replaced William Paxton as Joint Trustees on 20 Occupation: Unknown. May 2014. Robson Laidler Accountants Limited, Fernwood House, NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ. Further Rules 1986, that a general meeting of the creditors of the bankrupt details contact: Simon Blakey, [email protected], 0191 will be held at 1 Castle Street, Worcester WR1 3AA on 24 May 2016 2818191 at 10.30 am. The meeting has been summoned by the Trustee for the Simon Blakey, Joint Trustee purposes of fixing the basis of the Trustee’s remuneration and 13 April 2016 (2525308) calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at 1 Castle Street, Worcester WR1 3AA 2525282In the Croydon County Court by 12.00 noon on the business day before the day of the meeting. No 1296 of 2011 Office Holder Details: Colin Nicholls and Andrew Shackleton (IP FIROZEH ZANDIEH numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle In Bankruptcy Street, Worcester WR1 3AA. Date of Appointment: 8 April 2016. Formerly residing at 42 Keswick Avenue, London SW15 3QJ, lately Further information about this case is available from Andy Aindow at residing at 20 Hill Court, 104 Wimbledon Hill Road, Wimbledon, the offices of Smart Insolvency Solutions Ltd on 01905 888737. London SW19 7PD and lately carrying on a dentistry business at Colin Nicholls and Andrew Shackleton , Joint Trustees (2524729) Wokingham Dental Practice, 97 Oxford Road, Wokingham, Berkshire RG41 2YL Birth details: 23 August 1972 In2525292 the County Court at Newcastle-upon-Tyne Dentist No 156 of 2016 Date of Bankruptcy Order: 17th July 2012 MATTHEW MELVILLE PATTISON A final general meeting of creditors has been summoned by the Date of First Meeting: 24 May 2016 at 10.00 am Trustee under section 331 of the INSOLVENCY ACT 1986 for the Place of First Meeting: INSOLVENCY SERVICE, 10th FLOOR, CIVIC purpose of receiving his report on his administration, a summary of CENTRE, BARRAS BRIDGE, NEWCASTLE UPON TYNE NE1 8QF his receipts and payments account and to determine whether the Official Receiver: DAVE ELLIOTT (2525292) Trustee should have his release under section 299 of the INSOLVENCY ACT 1986. The meeting will be held as follows: Date: 21 June 2016 Time: 11.00 am Place: 68 Ship Street, Brighton, East Sussex BN1 1AE A proxy form is available which must be lodged with me not later than 12 noon on the last business day before the meeting to entitle you to vote by proxy at the meeting. W J J Knight – Trustee (IP no. 2236). Appointed 26th September 2012 Jeremy Knight & Co, 68 Ship Street, Brighton, East Sussex BN1 1AE

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

2524790In the Wrexham County Court 2016, at 10.00 am. Proxy forms must be lodged with me (together No 37 of 2013 with a completed proof of debt form if you have not already lodged BENJAMIN HARRY SIMS one) not later than 12.00 noon on 16 June 2016 to entitle you to vote Formerly in Bankruptcy by proxy at the meeting. Proxy and proof of debt forms are available Residential Address: 11 St James Close, Oswestry, Shropshire SY11 from the above address upon request. 2XN. Date of Birth: 18 January 1977. Occupation: Self Employed Date of Appointment: 24 January 2013. Office holder details: Mark Builder and Joiner. Newman (IP No. 008723) of CCW Recovery Solutions, 4 Mount NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. For further details Rules 1986, that a general meeting of the creditors of the bankrupt contact: Blyss Nicholls, Email: [email protected], Tel: will be held at McAlister and Co, 10 St Helens Road, Swansea SA1 01892 700200. Ref: TWA00001/MN/CP/BN/P18. 4AW on 19 May 2016 at 11:00 am. The meeting has been summoned Mark Newman, Trustee by the Trustee for the purposes of the Formation of a Creditor's 13 April 2016 (2525280) Committee and Basis of Remuneration. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at McAlister and Co, 10 St Helens Road, In2525462 the Worcester County Court Swansea SA1 4AW by 12.00 noon on the business day before the day No 32 of 2016 of the meeting. MARK ANDREW WALKER Office Holder Details: Sandra McAlister (IP number 9375) of McAlister In Bankruptcy & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 Current Residential address: 15 St Lawrence Close, Knowle, Solihull, 4AW. Date of Appointment: 24 April 2013. Further information about West Midlands, B93 0EU. Any former address of bankrupt in 12 this case is available from the offices of McAlister & Co Insolvency months prior to BO: 22 Morrin Close, Claines, Worcester, WR3 7PF. Practitioners Ltd on 01792 459600 or at [email protected] or Bankrupt’s occupation: Employed as Project Coordinator. Bankrupt’s [email protected]. date of birth: 5 November 1968. Any name or style (other than Sandra McAlister , Trustee (2524790) bankrupt’s own name) under which bankrupt has carried on business or incurred a debt: Smart Group. I, Ian Mark Defty of DDJ Insolvency Limited, 100 Borough High Street, 2525298In the County Court at Wrexham London, SE1 1LB hereby give notice that following my appointment No 19 of 2016 as Trustee of the above named debtor will be held at 100 Borough NEIL SMEDLEY TRAVERS High Street, London, SE1 1LB on 12 May 2016, at 10.30 am for the In Bankruptcy purpose of considering whether a creditors’ committee should be Bankrupt’s Occupation: Line Operator. Bankrupt’s address: 9 formed and to approve the basis of the Trustee’s remuneration. Chaucer Close, Ewloe, Flintshire, CH5 3TU and lately carrying on Proxies to be used at the meeting must be lodged with me no later business as a Restaurateur and Property Developer. Date of birth: 19 than 12 noon on 11 May 2016. March 1971. Date of Bankruptcy Order: 14 March 2016. Date of Appointment: 7 April 2016. Office Holder details: Ian Mark Notice is hereby given that Wendy Jane Wardell of KPMG LLP, Defty (IP No. 9245) of DDJ Insolvency Limited, 100 Borough High Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire Street, London, SE1 1LB. For further details contact: Harley Provan, SO53 3TG was appointed Joint Trustee in bankruptcy by the Email: [email protected], Tel: 020 7863 3195. Ref: Secretary of State with effect from 29 March 2016 together with David DDJW006. John Standish also of the same address. All creditors are hereby Ian Mark Defty, Trustee invited to prove their debts by sending details to me at the address as 13 April 2016 (2525462) shown above by close of business on 23 May 2016. A meeting of the creditors has been summoned by the Joint Trustees under Section 314(7) of the Insolvency Act 1986 for the purpose of establishing a NOTICES OF DIVIDENDS creditors’ committee and, if no committee is established; fixing the basis of remuneration of the Joint Trustees; and for the approval of In2525233 the Birmingham Court category 2 disbursements to be charged in accordance with the firm’s No 497 of 2014 policy. The meeting will be held at KPMG LLP, Gateway House, ELISABETH JOANNA BARTER Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG on 24 May in Bankrupty 2016, at 10.00 am. A completed proxy form must be lodged with me Individual’s Addresses: First and Final Dividend. Elisabeth Joanna (together with a completed proof of debt form if you have not already Barter; who at the date of the bankruptcy order, 03/12/2014, a lodged one) no later than 12.00 noon on 23 May 2016 to entitle you to Support Worker, resided at 37 Impey Road, Birmingham B31 2PB, vote by proxy at the meeting. lately residing at 51 Greenfield Road, Harborne Birmingham, B17 0EP. Date of Appointment: 14 April 2016. Office Holder details: Wendy NOTE: the above-named was discharged from the proceedings and Jane Wardell and David John Standish (IP Nos. 9255 and 8798) of may no longer have a connection with the addresses listed. KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Birth details: 27 February 1977 Hampshire SO53 3TG. For further details contact: Daniel Murton, Tel: A Support Worker 023 8020 6097 Notice is hereby given that I intend to declare a Dividend to Jane Wardell, Joint Trustee unsecured Creditors herein within a period of 2 months from the last 14 April 2016 (2525298) date of proving. Last date for receiving proofs: 18 May 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, In2525280 the Medway County Court [email protected]. No 1 of 2013 14 April 2016 (2525233) STEPHEN TWAITES In Bankruptcy Person Details: Bexon Cottage, Hawks Hill Lane, Bredgar, Kent, ME9 8HE. Occupation: Solicitor. Date of Birth: 23 August 1955. Notice is hereby given that a meeting of creditors has been summoned by the trustee under section 331 of the Insolvency Act 1986 for the purpose of receiving the final report of the trustee in connection with the administration of the bankrupt’s estate and to consider the trustee’s release from office. The meeting will be held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 17 June

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 93 PEOPLE

2525255In the Reading County Court In2525242 the High Court Of Justice No 651 of 2009 No 1025 of 2013 RICHARD DARREN BENTLEY KEMAL GEDIZ In Bankruptcy In Bankruptcy First and Final Dividend. Richard Darren Bentley; who at the date of Individual’s Addresses: 74 Latchingdon Court, 26 Forest Road, the bankruptcy order, 29/05/2009, Unemployed, resided at Upper London, E17 6JT. First and Final Dividend Church Cottage, 9 Church Lane, Cliddesden, Hants, RG252JQ. Lately Birth details: 13 November 1963 Residing at 5 Drewry Lane, Westwoodside, Doncaster, South Notice is hereby given that I intend to declare a Dividend to Yorkshire, DN9 2RE. NOTE: the above-named was discharged from unsecured Creditors herein within a period of 2 months from the last the proceedings and may no longer have a connection with the date of proving. Last date for receiving proofs: 25 May 2016. addresses listed. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Birth details: 30 November 1966 Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8618, Unemployed [email protected] Notice is hereby given that I intend to declare a Dividend to 13 April 2016 (2525242) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 18 May 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In2525257 the County Court at Brighton 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, No 550 of 1994 [email protected] MR WILLIAM JAMES GRACE 14 April 2016 (2525255) In bankruptcy Individual’s Addresses: WILLIAM JAMES GRACE, Unemployed, of 22 Cumberland Road,Angmering, West Sussex and lately carrying on 2525238In the County Court at Southend business asCathedral Kitchens of 19/20 Shopwick Ind Centre, No 37 of 1996 Chichester,West Sussex, Kitchen Retailer. NOTE: the above-named RAYMOND GEOFFREY BERRY was discharged from the proceedings and may no longer have a In bankruptcy connection with the addresses listed. Final Dividend Individual’s Addresses: RAYMOND GEOFFREY BERRY; who at the Birth details: 9 July 1955 date of the bankruptcy order, 30/01/1996 resided at 44 Clicketts Hill Unknown Basildon Essex -Builder - lately residing at 1 Hope Cottage Billericay Notice is hereby given that I intend to declare a Dividend to Essex and carrying on business as Kember Construction of unsecured Creditors herein within a period of 4 months from the last 44Clicketts Hill Basildon Essex and lately carrying on business as date of proving. Last date for receiving proofs: 25 May 2016. Kember Construction of 1 Hope Cottage Billericay Essex CM12 9TL. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, NOTE: the above-named was discharged from the proceedings and Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff may no longer have a connection with the addresses listed. Final CF14 3ZA (02920 380137) [email protected], Dividend. Tel: 02920 368750, Fax: 029 20 381318 Birth details: 1 July 1949 13 April 2016 (2525257) Construction Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2525463 the County Court at Newcastle-upon-Tyne date of proving. Last date for receiving proofs: 25 May 2016. No 304 of 1996 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, MS SANDRA LYNN GRAHAM Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff In bankruptcy CF14 3ZA (02920 380137) [email protected]. Individual’s Addresses: SANDRA LYNN GRAHAM; who at the date of Tel: 029 2036 8750. Fax: 029 20 381318. the bankruptcy order, 27/08/1996 resided at 27 Hedgefield View, 15 April 2016 (2525238) Dudley Cramlington, NE23 7QL and lately carrying on business at The Six Mile Bridge Inn, Seaton Burn, NE13 6EP, both in Newcastle upon Tyne, as a Publican. NOTE: the above-named was discharged from In2525241 the County Court at Weymouth & Dorchester the proceedings and may no longer have a connection with the No 39 of 1990 addresses listed. Final Dividend DARYL LINDSAY CHAMBERS Birth details: 14 March 1949 In Bankruptcy barperson Individual’s Addresses: RE : DARYL LINDSAY CHAMBERS, a general Notice is hereby given that I intend to declare a Dividend to builder at the time of bankruptcy order date 14/11/1990, of and unsecured Creditors herein within a period of 4 months from the last trading as Daryl Chambers Contracts at 1 Tullons Lane, date of proving. Last date for receiving proofs: 25 May 2016. Piddletrenthide, Dorchester - NOTICE OF FINAL INTENDED Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, DIVIDEND. NOTE: the above-named was discharged from the Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff proceedings and may no longer have a connection with the addresses CF14 3ZA (02920 380137) [email protected], listed. Tel: 02920 368750, Fax: 029 20 381318 UNKNOWN 13 April 2016 (2525463) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 25 May 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected]. 13 April 2016 (2525241)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

In2525192 the Blackwood Court In2525250 the Taunton County Court No 25 of 2012 No 414 of 2010 LINDA HEWITT MRS ELENA VYACHESLAVOVNA TSYPLENKOVA HOPKINS In Bankruptcy In bankruptcy Individual’s Addresses: First and Final Dividend. Linda Hewitt; who at Individual’s Addresses: First and Final Dividend - Elena the date of the bankruptcy order, 15/02/2012, retired, resided at 2 Lea Vyacheslavovna Tsyplenkova Hopkins (doctor) aka Lady Elena Court, Springfield Estate, Pontllanfraith, Blackwood, Gwent, NP12 Vyacheslavovna Tsyplenkova Hopkins of The Haven, Shoreditch, 2GN and lately residing at Ivor Arms, Newbridge Road, Pontllanfraith, Taunton, TA3 7BL previously trading under the style of Tower House Blackwood, Gwent, NP12 2LD and lately carrying on business as Ivor Rest Home, from 15 Montpelier, Weston-Super-Mare, N Somerset Arms (with another), Newbridge Road, Pontllanfraith, Blackwood, BS23 2RJ as proprietor of a residential care home. NOTE: the above- Gwent, NP12 2LD, Pub/Restaurant. NOTE: the above-named was named was discharged from the proceedings and may no longer have discharged from the proceedings and may no longer have a a connection with the addresses listed. Bankrupt’s date of birth: connection with the addresses listed. Unknown Birth details: 28 June 1949 Doctor Notice is hereby given that I intend to declare a Dividend to Also known as: Lady Elena Vyacheslavovna Tsyplenkova Hopkins 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: 19 May 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: 25 May 2016. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground [email protected] Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, 14 April 2016 (2525192) Kent, ME4 4AF, 01634 894700, [email protected] 13 April 2016 (2525250)

2525248In the County Court Guildford No 265 of 2009 In2525261 the High Court of Justice TANYA MARIE HICKS No 1714 of 2009 In Bankruptcy MR ANDREAS KOUZARIDES Individual’s Addresses: First and Final Dividend Payment. 65 IN BANKRUPTCY LakesideDrive, Chobham, Woking, Surrey GU24 8BD Individual’s Addresses: First and Final Dividend - Andreas Kouzarides; Birth details: 11 October 1973 who at the date of the bankruptcy order, 01/05/2009, resided at 39a Unemployed Topsfield Parade, Tottenham Lane, N8 8PT. NOTE: the above-named Notice is hereby given that I intend to declare a Dividend to was discharged from the proceedings and may no longer have a unsecured Creditors herein within a period of 4 months from the last connection with the addresses listed. date of proving. Last date for receiving proofs: 25 May 2016. Birth details: 1 November 1952 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 unknown Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8500, Notice is hereby given that I intend to declare a Dividend to [email protected]. unsecured Creditors herein within a period of 4 months from the last 13 April 2016 (2525248) date of proving. Last date for receiving proofs: 25 May 2016. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, In2525231 the Yeovil County Court Kent, ME4 4AF, 01634 894700, [email protected] No 333 of 2010 13 April 2016 (2525261) JONATHAN SPENCER RALPH HOLE (t/a J.S.R. Hole Agri Contracting) In Bankruptcy In2524224 the Central London County Court Individual’s Addresses: First and Final Dividend. Jonathan Spencer No 2323 of 2014 Ralph Hole; who at the date of the bankruptcy order, 18/05/1969, an SYLVIA MARY LEONARD agricultural contractor, resided at 45 Back Lane, Kington Magna, In Bankruptcy Gillingham, Dorset, SP8 5EL, trading as J.S.R. Hole Agri Contracting, Residential Address: 1 Carlton Terrace, Great Cambridge Road, 4 Back Lane, Kington Magna, Gillingham, Dorset, SP8 5EL. NOTE: the London, N18 1LB. Date of Birth: Unknown. Occupation: Not Known. above-named was discharged from the proceedings and may no NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 (1A) of the longer have a connection with the addresses listed. Insolvency Rules 1986, of intention to declare a first & final dividend to Birth details: 18 May 1969 creditors. The creditors are required, on or before 20 May 2016 (Last An Agricultural Contractor Date to Prove) to submit their proofs of debt to Christopher Garwood Notice is hereby given that I intend to declare a Dividend to of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, HU17 8HL the unsecured Creditors herein within a period of 2 months from the last Trustee in Bankruptcy, and, if so requested, to provide such date of proving. Last date for receiving proofs: 18 May 2016. documentary or other evidence as may appear to the Trustee to be Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box necessary. A dividend will be declared within 2 months of the Last 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Date to Prove. [email protected] A creditor who has not proved his debt before the date mentioned 14 April 2016 (2525231) above is not entitled to disturb, by reason that he has not participated in it, the first dividend or any other dividend declared before his debt is proved. For further information telephone: 01482 398398 Alternative Contact: Debbie Garrett DDI 01482 398378 Email: [email protected] Date of Appointment: 10 October 2014 Christopher Charles Garwood , Trustee Officeholder Number 5829 Date: 15 April 2016 (2524224)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 95 PEOPLE

2525230In the County Court at Liverpool In2525249 the County Court at Aberdare No 429 of 2011 No 9 of 1994 MARALYN ELIZABETH LUNNEY ROWLAND BERNARD PEEVER In Bankruptcy In bankruptcy Also known as: Maralyn Elizabeth Leaper Individual’s Addresses: ROWLAND BERNARD PEEVER; who at the Individual’s Addresses: 18, Lulworth Avenue, Waterloo, Liverpool, L22 date of the bankruptcy order, 07/03/1994 resided at 5 Taff Street, 7RT lately residing at 43, Oxford Road, Waterloo, Liverpool, L22 8QE. Femdale, Rhondda, a Carpenter and Joiner, trading as Riteway First and Final Dividend. Joinery, at 49 Abernant Road, Aberdare CF44 OPY, in Mid Birth details: 9 April 1950 Glamorgan. NOTE: the above-named was discharged from the Part Time Teacher proceedings and may no longer have a connection with the addresses Notice is hereby given that I intend to declare a Dividend to listed. Final Dividend. unsecured Creditors herein within a period of 2 months from the last Birth details: 28 April 1943 date of proving. Last date for receiving proofs: 26 May 2016. Carpenter and Joiner Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Notice is hereby given that I intend to declare a Dividend to Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8618, unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 25 May 2016. 14 April 2016 (2525230) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected]. 2525253In the County Court at Luton Tel: 029 2036 8750. Fax: 029 20 381318. No 43 of 1994 13 April 2016 (2525249) WILLIAM CUTHBERTSON MILLER in bankruptcy Individual’s Addresses: RE : WILLIAM CUTHBERTSON MILLER, a In2525247 the Oldham County Court MARKETING CONSULTANT at the time of bankruptcy order date No 791 of 2009 09/02/1994, residing at 28 Stockens Green, Knebworth, Herts, SG3 MR DAVID STEPHEN QUIGLEY 6DQ - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above- In Bankruptcy named was discharged from the proceedings and may no longer have Individual’s Addresses: First and Final Dividend Payment - 52 Prince a connection with the addresses listed. Street,Rochdale, Lancashire, OL16 5LL. Birth details: 24 September 1941 Birth details: 28 September 1982 Notice is hereby given that I intend to declare a Dividend to HGV Driver unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 25 May 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 25 May 2016. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, CF14 3ZA. (02920 380178) [email protected]. 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 13 April 2016 (2525253) 0161 234 8500, [email protected] 13 April 2016 (2525247)

In2525232 the High Court of Justice No 6331 of 2010 In2525256 the County Court at Weymouth and Dorchester MR JOHN PAUL OGDEN No 50 of 1994 (t/a John’s Paper & Print Carriers from 17 Buxton Road, Waltham MR ANDREW MICHAEL ROLLAND Abbey, Essex EN9 3PP) inbankruptcy In bankruptcy Individual’s Addresses: ANDREW MICHAEL ROLLAND; who at the Individual’s Addresses: First and Final Dividend. John Paul Ogden; date of the bankruptcy order, 21/04/1994 resided at 14 Longstone who at the date of the bankruptcy order, 20/09/2010, resided at 17 Close, Southwell, Portland, Dorset, DT5 2EU, lately carrying on Buxton Road, Waltham Abbey, Essex EN9 3PP; previously residing at business with another as ROBERTS CONVENIENCE STORE and as 64 Upshire Road, Waltham Abbey, Essex EN9 3NX and carried on ROBERTS FOOD MARKET at Western Road, Portland, Dorset. NOTE: business in the name of John’s Paper & Print Carriers from 17 Buxton the above-named was discharged from the proceedings and may no Road, Waltham Abbey, Essex EN9 3PP. NOTE: the above-named was longer have a connection with the addresses listed. Final Dividend discharged from the proceedings and may no longer have a Birth details: 9 December 1944 connection with the addresses listed. unemployed Birth details: 30 June 1968 Notice is hereby given that I intend to declare a Dividend to a self-employed delivery driver unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 25 May 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 25 May 2016. Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground CF14 3ZA (02920 380137) [email protected], Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Tel: 02920 368750, Fax: 029 20 381318 4AF, 01634 [email protected] 13 April 2016 (2525256) 13 April 2016 (2525232)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

In2525244 the County Court at Burnley Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 No 89 of 1997 Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8618, MR GRAHAME SANDERSON [email protected]. In bankruptcy 13 April 2016 (2525258) Individual’s Addresses: RE : GRAHAME SANDERSON, described in the Bankruptcy Order as GRAHAM SANDERSON, self employed plumber of and trading at and lately trading in partnership with In2525426 the County Court at Walsall another as plumbers as G SANDERSON & SON at the time of No 900 of 2009 bankruptcy order date 04/06/1997, trading at 18 Hardman Drive, ROBERT ROGER WILLIAMS Cowpe, Rossendale, formerly of 551 Bacup Road, Waterfoot, both in In Bankruptcy Lancashire - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the Individual’ Addresses: 11 Woodhall HouseWoodhall Street Bloxwich above-named was discharged from the proceedings and may no Walsall WS3 3JH; lately residing at 156 Green Lane Leamore Walsall longer have a connection with the addresses listed. WS3 2AD. First and Final Dividend. Birth details: 6 August 1954 Birth details: 26 February 1951 unknown 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 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 25 May 2016. date of proving. Last date for receiving proofs: 25 May 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8618, CF14 3ZA (02920 380178) [email protected] [email protected] 13 April 2016 (2525244) 13 April 2016 (2525426)

2525269In the County Court at Huddersfield In2525295 the Cambridge No 325 of 2012 No 281 of 2009 MR GRAHAM SOUTH VALENTINE THOMAS WILMOT In Bankruptcy In Bankruptcy Individual’s Addresses: 26 Vine Street, Cleckheaton, BD19 3DN and Individual’s Addresses: First and Final Dividend. VALENTINE lately residing at 9 Holdsworth Street, Cleckheaton, BD19 3DH and THOMAS WILMOT; who at the date of the bankruptcy order, formerly residing at 158 Westgate, Cleckheaton, BD19 5ES, all in the 12/06/2009, a HGV driver, resided at 33 Crathern Way, Cambridge County of West Yorkshire. First and Final Dividend CB4 2LZ, lately residing at 7 Moyne Close, Cambridge CB4 2TA. Birth details: 2 August 1964 NOTE: the above-named was discharged from the proceedings and Confectioner may no longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 12 February 1970 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: 25 May 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: 18 May 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, 13 April 2016 (2525269) [email protected]. 13 April 2016 (2525295)

In2525274 the County Court at Doncaster No 226 of 2012 In2525496 the Guildford County Court MRS CLAIRE VARDY No 546 of 2009 Also known as: Claire Abbott AIME MILLICENT WOODARD In bankruptcy In Bankruptcy Individual’s Addresses: 2 Papermill Road, Rawcliffe Bridge, Goole, Individual’s Addresses: 8 The Warren, Aldershot, Hampshire, GU11 East Yorkshire DN14 8SN and lately residing at 60 Bloomhill Court, 3AB. First and Final Dividend. Moorends, Doncaster DN8 4PF. First and Final Dividend Birth details: 21 January 1980 Birth details: 23 August 1971 a Warehouse Operator Administrator 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: 25 May 2016. date of proving. Last date for receiving proofs: 25 May 2016. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8618, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8618, [email protected] [email protected] 13 April 2016 (2525496) 13 April 2016 (2525274)

In2525296 the Telford County Court In2525258 the County Court at Stoke-on-Trent No 136 of 2012 No 180 of 2011 ALBERT LEONARD WOODHALL ANDREW WHITE In Bankruptcy In Bankruptcy Individual’s Addresses: Final Intended Dividend. Albert Leonard Individual’s Addresses: 22 Sneyd Terrace, Silverdale, Newcastle- Woodhall; who at the date of the bankruptcy order, 21 June 2012 under-Lyme, Staffordshire, ST5 6JT and previously residing at The resided at 88 Waltondale, Telford, Shropshire TF7 5NJ. NOTE: the Crown Inn, 1 Brook Street, Silverdale, Newcastle-under-Lyme, above-named was discharged from the proceedings and may no Staffordshire, ST5 6JG. First and Final Dividend. longer have a connection with the addresses listed. Birth details: 23 March 1958 Birth details: 26 January 1940 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 2 months from the last date of proving. Last date for receiving proofs: 18 May 2016. date of proving. Last date for receiving proofs: 25 May 2016. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 13 April 2016 (2525296)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 97 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 descriptions Date before which (Surname first) death of Deceased of Persons to whom notices of notice of claims to be claims are to be given and names, in given parentheses, of Personal Representatives

ADAMS , Kenneth 116 Port Road East, Barry, Vale of Passmores Solicitors, 21 Tynewydd 1 July 2016 (2525510) Clive Glamorgan CF62 9PW. 22 February Road, Barry, Vale of Glamorgan CF62 2016 8HB. (Sally Anne Matthews and Carli Louise Evans)

ADSETT , Nancy 27 Perhaver Way, Gorran Haven Charles French & Co, 6A Church 1 July 2016 (2525343) Marjorie PL26 6PB. 10 February 2016 Street, Mevagissey PL26 6SP. (Terry Boustead)

ANDERSON , Mr FLAT 23, THE ALBANY, DARWEN, The Will Associates Asset 22 June 2016 (2522954) Brian BB3 0HS. Retired. 22 May 2015 Management Limited, The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH.

ASQUITH , Dorothy Hillcroft Nursing Home, Woodlands Ratcliffe & Bibby Solicitors, 3-7 New 1 July 2016 (2525366) Drive, Morecambe formerly of 16 Street, Carnforth, Lancashire LA5 Heysham Hall Drive, Heysham, 9BU. Morecambe LA3 2QX . 27 January 2016

ATHERSMITH , 16 Barclay Gardens, Barclay Court, Terry Jones Solicitors, Abbey House, 1 July 2016 (2525383) Ronald Francis Donnington, Telford TF2 8AN. 18 Abbey Foregate, Shrewsbury, March 2010 Shropshire SY2 6BH.

BARBER , Annette 63 Gadesden Road, West Ewell, Harold Bell & Co Solicitors, Devon 1 July 2016 (2525364) (Annette Scott) Epsom, Surrey KT19 9LH. 6 House, 174 Kingston Road, Epsom, September 2015 Surrey KT19 0SD. (Thomas Godwin Scott and James William Scott)

BARBER , Graham 24 Elm Close, Laverstock, Salisbury, Steele Rose Law LLP, 6-7 Deans 1 July 2016 (2525353) Wiltshire SP1 1SA. 5 December 2015 Farm, Stratford Sub Castle, Salisbury, Wiltshire SP1 3YP.

BARHAM , Malcolm Shalom, 147 Yarmouth Road, Thorpe Cozens-Hardy LLP, Castle Chambers, 1 July 2016 (2525384) Raymond St Andrew. 6 April 2016 Opie Street, Norwich NR1 3DP. (Cozens-Hardy LLP)

BARLOW , Lilian Joan Primley View Nursing Home, 25 Wollen Michelmore LLP, Carlton 1 July 2016 (2525361) Primley Park, Paignton, Devon TQ3 House, 30 The Terrace, Torquay, 3JS. 28 January 2016 Devon TQ1 1BS. (Christopher Martyn Linton)

BATES , Terence 16 Mallory Hyde, Tameside SK14 Steele Rose Law LLP, 6-7 Deans 1 July 2016 (2525382) 4DU. 19 January 2016 Farm, Stratford Sub Castle, Salisbury, Wiltshire SP1 3YP.

BAXTER , Lynn 17 Limmer Avenue, Dickleburgh, Clapham & Collinge LLP, St 1 July 2016 (2525365) Diss, Norfolk IP21 4PP but also Catherine’s House, All Saints Green, O’Chei Bian (Armadale), Colegate Norwich NR1 3GA. End Road, Pulham Market, Diss IP21 4XG . 1 October 2015

BIRKS , Eric Sidney Rose Court Nursing Home, 44/48 DFA Law LLP, 6 Cheyne Walk, 1 July 2016 (2525367) Water Street, Radcliffe previous Northampton NN1 5PT. (Linda Jean address The Lodge, Highfield Park, Ashton and Carol Hilton) Creaton, Northampton NN6 8NT . 30 August 2015

BLINCOE , Grace 29 Andwell Court, Trinity Place, QualitySolicitors Barwells, 6 Hyde 23 June 2016 (2525358) Margaret Eastbourne, East Sussex BN21 3DB. Gardens, Eastbourne, East Sussex 16 March 2016 BN21 4PN. (Stewart Freeman)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

BLOUNDELE , Mrs 71 ST. MARKS ROAD, HENLEY-ON- Susan O'Loughlin, BASEPOINT 24 June 2016 (2524069) Vivien Gabrielle THAMES, RG9 1LP. Primary & BUSINESS CENTER, 377-399 Secondary School teacher (Retired). LONDON ROAD, CAMBERLEY, GU15 26 December 2015 3HL.

BOASMAN , David 1 Vikings Court, Brompton DL6 2RP. The Co-operative Legal Services, 27 June 2016 (2517757) Trading Standards Enforcement Aztec 650, Aztec West, Almondsbury, Officer. 27 January 2016 Bristol BS32 4SD. Ref: SJB/ 3757318P/Boasman (Mrs Denise Boasman.)

BODY , Nicholas 52 Crown Street, Brandon, Suffolk The Oakley Shee Partnership, Third 1 July 2016 (2525370) IP27 0JR and 7 Perry Green, Floor, 101 Finsbury Pavement, London Woodall Farm, Hemel Hempstead, EC2A 1RS. (Stacey Carl Body and Hertfordshire HP2 7NB . 25 January Elliott Craig Body) 2016

BOWDEN , Geoffrey 51 Leighlands, Pound Hill, Crawley, Veale Wasbrough Vizards, Barnards 1 July 2016 (2525424) West Sussex RH10 3DN. 5 February Inn, 86 Fetter Lane, London EC4A 2016 1AD.

BYNOE , Randolph 3 Moulton Avenue, Bedford, Chorus Law Ltd, Heron House, 20 June 2016 (2525422) Bedfordshire MK42 0JF. Boiler Timothy’s Bridge Road, Stratford- Engineer (retired). 7 August 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

CANDY , Michael St Sound of Music, Harthall Lane, Austins Penny & Thorne, 175 High 1 July 2016 (2525356) John Pimlico, Hemel Hempstead, Street, Berkhamsted HP4 3AP. (Mary Hertfordshire HP3 8SE. 22 Ruth Neal and Nigel George Frostick) December 2015

CAPEL , Dorothy 10 Whitethorns, Newport Pagnell, Evans Mediation and Paralegal 1 July 2016 (2525511) Lilian Milton Keynes MK16 0AY. 2 March Services Ltd, 62 Howitt Drive, 2016 Bradville, Milton Keynes MK13 7DZ. (Valerie Holt, Brian Capel and Adrian Capel)

CATTON , Andrew 3 Hillside, Barnsley, South Yorkshire Wosskow Brown, 31 Regent Street, 1 July 2016 (2525402) David S71 5HE. 4 November 2015 Barnsley, South Yorkshire S70 2HJ. (Jonathan Clifford Catton and Joe Kenneth Catton)

CLARE , Rachael Flat 21 Oakland Court, Gratwicke Miller Parris Solicitors, 3-9 Cricketers 1 July 2016 (2525509) Dorothy Road, Worthing BN11 4BZ. 28 Parade, Broadwater, Worthing BN14 February 2016 8JB. (Miller Parris Solicitors)

CLISSOLD , Reginald 37 Armscroft Road, Gloucester GL2 Langley Wellington LLP, Royal House, 1 July 2016 (2525401) Herbert 0SQ. 6 February 2016 60 Bruton Way, Gloucester GL1 1EP.

COLLINS , June 30 St Andrew’s Terrace, Roker, Mortons Solicitors, 112 High Street 1 July 2016 (2525425) Marie Sunderland SR6 0PB. 15 January West, Sunderland SR1 1TX. 2016

COLLINSON , 3 Baliol Road, Tankerton, Whitstable, Parry Law, Lloyds Bank Chambers, 1 July 2016 (2525397) Barbara Alice Kent CT5 2EN. 6 December 2015 144/146 High Street, Herne Bay, Kent CT6 5NJ. (Jacqueline Ann Collinson and Stephen Lloyd Parry)

COLMAN , Verna 15 The Cedars, Hailsham, East The Executor of the Estate of the late 1 July 2016 (2525398) Mavis Sussex BN27 1TN. 2 November Verna Mavis Colman, PO Box 370, 2015 Stevenage SG1 9BB.

CORNTHWAITE , 17 Roewood Lane, Macclesfield, Jobling Gowler LLP, 250 Park Lane, 1 July 2016 (2525391) Frederick Cheshire SK10 2PQ. 10 December Macclesfield SK11 8AD. 2015

CULVERHOUSE , 14 Albyns, Langdon Hills, Essex Foot Anstey LLP, Senate Court, 1 July 2016 (2525396) John Frederick SS16 6LH. 31 October 2015 Southernhay Gardens, Exeter EX1 1NT. (Simon Hugh Gregory)

CUNNINGHAM , Flat 2 Barclay Gardens, Wellington Lanyon Bowdler, Unit 3A Hazledine 20 June 2016 (2525408) Frederick Mitchell Road, Donnington, Telford TF2 8AB. House, Telford TF3 4JL (Frederick Mitchell- Industrial Chemist (Retired). 29 Cunningham) February 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 99 PEOPLE

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

CURRAN , Dennis Applegarth, 24 Leigh Lane, Steele Raymond LLP, Richmond 1 July 2016 (2525390) Trevor Wimborne BH21 2PW. 13 March Point, 43 Richmond Hill, Bournemouth 2016 BH2 6LR. (Michael Anthony Johnston and Susan Duckmanton)

DANIEL , Richard 38 Salter Court, St Mary’s Field, Ellisons, Headgate Court, Head Street, 20 June 2016 (2525414) Antony Colchester, Essex CO3 3FF. 2 Colchester, Essex CO1 1NP. (Timothy December 2015 David Logan and Kevin Robert Wilsher)

DANSON , Margaret 21 Hayrick Close, Weavering, IWC Estate Planning & Management 1 July 2016 (2525405) Maud Maidstone, Kent ME14 5TE. 27 Ltd, Suite 3, First Floor, 9-13 Bocking March 2016 End, Braintree, Essex CM7 9AE.

DEWELL , Rosemary 29 Graveney Road, Tooting, London Gaby Hardwicke, 2 Eversley Road, 8 July 2016 (2525399) Alicia SW17 0EG. Personal Assistant Bexhill on Sea, East Sussex TN40 (Retired). 14 March 2016 1EY. Solicitor. (Ref: CJS.060678.03). (Gaby Hardwicke Solicitors.)

DI VIRGILIO , Mr 10 KINGSBURY DRIVE, OLD Susan O'Loughlin, BASEPOINT 24 June 2016 (2524068) Marcello Michele WINDSOR, WINDSOR, SL4 2NQ. BUSINESS CENTER, 377-399 Newspaper Advertising Manager. 20 LONDON ROAD, CAMBERLEY, GU15 March 2016 3HL.

DOHAN , Ursula Eva The Grange, 33-34 Woodside Newtons, 22 Fitzjohn’s Avenue, 20 June 2016 (2525416) Grange Road, London N12 8SP, and London NW3 5NB. Solicitors. (John formerly of Flat 3, 70 Greencroft Welch and Ellen Margaret Fraenkel.) Gardens, London NW6 3JQ . Social Worker. 6 September 2015

DOWNING , Eileen Flat 17, Ruskin Park House, Caversham Solicitors Limited, 1 July 2016 (2525512) Marion Champion Hill, London SE5 8QT. 14 Caversham Chambers, 51a Church May 2015 Street, Caversham, Reading RG4 8AX. (Janet Winifred Slawson)

DRAKE-LEE , Audrey Aldersmead, 17/19 Upper Bognor Thomas Eggar as part of Irwin Mitchell 1 July 2016 (2525407) Emily Road, Bognor Regis, West Sussex LLP, Thomas Eggar House, Friary PO21 1JA (formerly of Lawnswood, Lane, Chichester, West Sussex PO19 Dark Lane, Aldwick, Bognor Regis, 1UF. (Catherine Audrey Hunter and West Sussex PO21 4AJ) . 22 March Christopher Michael Johnstone) 2016

DREW , Georgina 12 Meadow Drive, Canon Pyon, Gordon Lutton, Wyevale Business 1 July 2016 (2525413) Verdun Herefordshire HR4 8NT. 18 October Park, Hereford HR4 7BS. (Mary 2015 Cynthia Hartland)

DRONSFIELD , Hilda Solent View, 43 Victoria Grove, East Foot Anstey LLP, Senate Court, 1 July 2016 (2525395) Cowes PO32 6DL. 25 June 2015 Southernhay Gardens, Exeter EX1 1NT. (Simon Hugh Gregory)

DUFTON , Sydney 81 Smith Avenue, Bradford BD6 The Co-operative Legal Services 20 June 2016 (2525417) 1HA. 28 January 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

EDE , Leslie George 10 Hillview Road, Chislehurst, Kent Hugh James, Hodge House, 114-116 1 July 2016 (2525400) BR7 6DS. 1 February 2016 St Mary Street, Cardiff CF10 1DY. (Susan Margaret Ede)

EDWARDS , Kelvin 52 Mossbrook Court, Kentwood Quality Solicitors Belshaws, 27 Greek 1 July 2016 (2525403) Drive, , Manchester also Street, Stockport, Cheshire SK3 8AX. owned Apartment 52 Linea, Dunstall (David Roberts) Street, Scunthorpe, Lincolnshire DN15 6JQ . 25 November 2015

FAITHFULL , John 33 Duncan Close, Welwyn Garden Blaser Mills LLP, 40 Oxford Road, 1 July 2016 (2525404) Malcolm City, Hertfordshire AL7 3XP. 18 High Wycombe, Buckinghamshire March 2016 HP11 2EE. (John Robert Faithfull and Carole Ann Faithfull)

FINEGAN , Leslie 10 Russell Street, Heywood OL10 Latimer Lee, 13-15 Square Street, 1 July 2016 (2525419) 1NX. 30 October 2015 Ramsbottom BL0 9BL.

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

FISH , Vincent Flat 4 Conway Court, 13-15 Park LHT Solicitors, 298 Clifton Drive 1 July 2016 (2525514) Road, St Annes-on-Sea, Lancashire South, St Annes-on-Sea, Lancashire FY9 1PW. 4 January 2016 FY8 1LL. (Anthony Fish)

FITNESS , Edward 5 Woodlands Rise, Swanley, Kent Foot Anstey LLP, Senate Court, 1 July 2016 (2525355) William BR8 7JT. 4 August 2015 Southernhay Gardens, Exeter EX1 1NT. (Simon Hugh Gregory)

FLANAGAN , Sean 34 Lindrick Close, Bessacarr, Peter Harold Caswell, Taylor 20 June 2016 (2525410) (John Flanagan) Doncaster. 22 December 2015 Bracewell, 17-23 Thorne Road, Doncaster DN1 2RP. (Patricia Marie Simcock and Hannah Kay Simcock)

FRY , Gerald Edward Newport, Isle of Wight. Retired. 3 Gaby Hardwicke, 33 The Avenue, 1 July 2016 (2525393) March 2016 Eastbourne, East Sussex BN21 3YD. Solicitor. (Ref: SFD.ASC.Fry108406.1). (Stephen Douglas Fry.)

GALLION , Dorothy 26 Pen-y-Bryn, Cimla, Neath SA11 Jennifer Melly Law, 45 Alfred Street, 1 July 2016 (2525412) Patience (previously 1JE. 30 May 2015 Neath SA11 1EH. (Mira Jill Davies) Dorothy Patience Howard)

GIBSON , Anthony 108 Manor Road, Desford, The Rowleys Partnership Ltd, 1 July 2016 (2525423) George Leicestershire LE9 9JS. 30 October Charnwood House, Harcourt Way, 2014 Meridian Business Park, Leicester LE19 1WP. (Mr J E Neale)

GILLETT , Sheila The Westbury Care Home, Metcalfes Solicitors, 46-48 Queens 20 June 2016 (2525392) Falcondale Road, Westbury-on- Square, Bristol BS1 4LY. (Metcalfes Trym, Bristol BS9 3JH. 6 April 2016 Solicitors)

GREEN , James 15 Glencoe Avenue, Darnhill Estate, Latimer Lee, 13-15 Square Street, 1 July 2016 (2525415) Heywood OL10 3PS. 13 September Ramsbottom BL0 9BL. 2015

GROSER , Sylvia 71 Gilbert Road, Newton Abbot, WBW Solicitors, Church House, 1 July 2016 (2525394) Marion Devon TQ12 4HS. 10 October 2015 Queen Street, Newton Abbot, Devon TQ12 2QP. (WBW Solicitors)

HAIGH , Douglas 59 Goodenber Road, Bentham, Oglethorpe Sturton & Gillibrand, 17 1 July 2016 (2525411) Ernest Lancaster LA2 7JE. 21 September Main Street, Kirkby Lonsdale, 2015 Carnforth LA6 2AQ.

HALLIWELL , Dorothy 74 Mellor Brow, Mellor, Blackburn Forbes Solicitors, Ribchester House, 1 July 2016 (2525409) BB2 7EX. 19 February 2016 Lancaster Road, Preston PR1 2QL.

HAM , Peggy Violet Long Cottage, 16 King Street, Middleton & Upsall LLP, East Gate 1 July 2016 (2525418) Warminster, Wiltshire BA12 8DG. 6 House, 94 East Street, Warminster, January 2016 Wiltshire BA12 9BG.

HARASIMOWICZ , 15 Fall Road, Heanor, Derby DE75 Blake Morgan LLP, Harbour Court, 1 July 2016 (2525406) Leopold Anatole 7PQ formerly of Pine Trees Cottage, Compass Road, North Harbour, 56 Maylings Farm Road, Fareham, Portsmouth PO6 4ST. (Simon Grant Hampshire PO16 7QT . 16 February Treherne and Helen Elizabeth Bunker) 2016

HARDY , Edna Ava Ashmore Nursing Home, Gudgeons Prentice Solicitors, 20 June 2016 (2525499) Lydia Barningham Road, Stanton, Bury St Buttermarket, Stowmarket, Suffolk Edmunds, Suffolk IP31 2AD. 25 IP14 1ED. (Trevor Colin Lambert) March 2016

HARPER , Kenneth 23 Barncott, Mudge Way, Plympton, Curtis Whiteford Crocker Solicitors, 1 July 2016 (2525429) Herbert James Plymouth PL7 2PS. 1 November 87/89 Mutley Plain, Mutley, Plymouth 2015 PL4 6JJ. (John Maitland Rowe and Steven Harper)

HARRIS , Henry 18 Burnley Road, Cliviger BB10 4SN. Skipton Trustees Limited, Clayton 1 July 2016 (2525420) 13 March 2016 Wood Close, West Park Ring Road, Leeds LS16 6QE. (Skipton Trustees Limited, Clayton Wood Close, West Park Ring Road, Leeds LS16 6QE)

HAYWARD , Stephen 47 Strahan Road, London E3 5DA. Osbornes Solicitors LLP, Livery 1 July 2016 (2525515) George Hamilton 22 October 2015 House, 7-9 Pratt Street, London NW1 0AE. (Victoria Clare Hayward)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 101 PEOPLE

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

HENDERSON , Betty Bridgewater Nursing Home, QualitySolicitors Bradbury Roberts 1 July 2016 (2525449) Patricia Bridgewater Road, Scunthorpe, and Raby, Wadsworth House, 30-40 North Lincolnshire. 2 February 2016 Laneham Street, Scunthorpe, North Lincolnshire DN15 6PB. (Robert Michael Taylor and Ian Paul Horner)

HILL , Diana Mary Pippins Care Home, Mead Lane, Gowmans, 65 Hyde Road, Paignton, 1 July 2016 (2525513) Paignton, Devon TQ3 2AT and 124 Devon TQ4 5BT. Southfield Avenue, Paignton, Devon TQ3 1LD . 16 March 2016

HORBURY , Audrey 8 Orchard Road, Old Windsor, Charles Coleman LLP, Beaumont 22 June 2016 (2525450) Berkshire SL4 2RZ. 23 October 2015 House, 28-30 Beaumont Road, Windsor, Berkshire SL4 1JP.

HOWARD , William King Fisher Care Home, The Richard Griffiths & Co, Unit 10 Mallard 1 July 2016 (2525498) George Meadows, New Milton, Hampshire Buildings, Station Road, Hampshire BH25 7FJ formerly of 5 Carlton BH25 6HY. (Peter William Howard and Avenue, Barton on Sea, New Milton, Richard Griffiths & Co) Hampshire BH25 7PS . 15 February 2016

HYETT , Peter John 97 Field Court Gardens, Quedgeley, Davey Law Ltd, Navigation House, 1 July 2016 (2525454) Gloucester GL2 4UB. 25 March 2016 23-25 Commercial Road, Gloucester GL1 2ED. (Christopher John Mills)

JONES , Colin Joseph 16 Prenton Dell Avenue, Prenton, Kirwans Solicitors, 363 Woodchurch 1 July 2016 (2525453) Wirral CH43 3DA. 15 October 2015 Road, Prenton, Wirral CH42 8PE. (John-Paul Dennis and Richard Jasper Dawson)

KING , John Noel Howson Care Centre, Marton Road, Gareth L Day, Sills & Betteridge, 1 July 2016 (2525460) Willingham by Stow, Gainsborough, Britannia House, Marshall’s Yard, Lincolnshire DN21 5JU . 16 March Gainsborough, Lincolnshire DN21 2016 2NA. (Mrenda May Plaskitt)

KIRTLEY , Betty The Hermitage, Whinney Hill, Jacksons Law Firm, Innovation House, 1 July 2016 (2525455) Stockton on Tees TS21 1BL. 23 Yarm Road, Stockton on Tees TS18 December 2015 3TN.

LAWRENCE , Keith Flat 12 Concord House, 64 Coombe Gates & Moloney, 117 Brighton Road, 1 July 2016 (2525443) Reginald Road, New Malden, Surrey KT3 4RJ. Lancing, West Sussex BN15 8HT. 3 February 2016

LAWSON , Malcolm Sandown Nursing Home, 28 Grove Eldridges Solicitors, 36 St James 1 July 2016 (2525461) Graham Road, Sandown, Isle of Wight PO36. Street, Newport, Isle of Wight PO30 10 September 2015 1LF. (Adam Peter Jessup and Laura Louise Rhodes)

LEDGEWAY , Jonas 1 Bridge Gardens, Barnsley S71 Bury & Walkers LLP, Britannic House, 1 July 2016 (2525437) (Joseph Jonas 1PP. 24 June 2015 Regent Street, Barnsley S70 2EQ. Ledgeway) (Richard Ledgeway and Alan Lee Duffin)

LEE , Colin 58 Kingswood Avenue, Park North, Pooleys, Bristol and West House, 20 June 2016 (2525446) Swindon, Wiltshire SN3 2QX. 4 10-15 Regent Circus, Swindon, February 2016 Wiltshire SN1 1PP. (Nicholas Jeremy Joseph Buckley)

LOCKYER , William 23 Sandyfield Crescent, Cowplain, Ramsbottom Probate Ltd, 5 Seagrove 24 June 2016 (2525452) George Waterlooville, Hants PO8 8SQ. Avenue, Hayling Island, Hants PO11 Airport Supervisor (Retired). 21 9EU February 2016

LUFF , Mrs Pauline 66B OXSTALLS LANE, Mark Andrew Smith, 34 TUDOR 20 June 2016 (2512170) Ann LONGLEVENS, GLOUCESTER, GL2 CLOSE, CHURCHDOWN, 9HX. Retired. 5 November 2015 GLOUCESTER, GL3 1AW.

MARLEY , Ruth Menadue, Darite, Liskeard, Cornwall Earl & Crocker Solicitors, 6 West 1 July 2016 (2525435) PL14 5LG. 23 March 2015 Street, Liskeard, Cornwall PL14 6BW. (Earl & Crocker Solicitors)

MARTIN , Avi Clara 47 Strickland Drive, Morecambe, Ratcliffe & Bibby Solicitors, 3-7 New 1 July 2016 (2525516) (Avi Clare Martin) Lancashire LA4 6TE. 13 January Street, Carnforth, Lancashire LA5 2016 9BU.

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

MASSICOTT , Octave 14 York Road, London E7 9HT. 5 The Co-operative Legal Services 1 July 2016 (2525444) February 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MAUNDER , Olivia 28 Hanover Court, Tycoch Road, Simmonds Hurford Solicitors, 113 1 July 2016 (2525438) Tycoch, Swansea SA2 9HG. 8 Walter Road, Swansea SA1 5QQ. February 2016 (Wilfred Vaughan Jones and Helen Margaret Hurford)

MCALLISTER , David Chalgrove Care and Nursing Home, Ricky Langlois, Coles Miller Solicitors, 1 July 2016 (2525456) Kenneth 7 Westminster Road, East 44-46 Parkstone Road, Poole, Dorset Branksome Park, Poole BH13 6JF . 1 BH15 2PG. (David Andrew Parfitt and March 2015 Roger Mark Leedham)

MCDONALD , 9 Ridgeway, Newport NP20 5AF. 10 Veale Wasbrough Vizards LLP, Narrow 1 July 2016 (2525434) Marlene Elizabeth August 2011 Quay House, Narrow Quay, Bristol BS1 4QA.

MCGILLIGAN , 7 Charles Street, Cadishead, Furness Evans, 90 Liverpool Road, 1 July 2016 (2525451) Christopher John Manchester M44 5JA. 11 November Cadishead, Manchester M44 5AN. 2015

MCKEOWN , Uplands Care Centre, 254 Leigham Anthony Gold Solicitors, The Counting 20 June 2016 (2525448) Margaret Mary Court Road, Streatham, London House, 53 Tooley Street, London SW16 2QH. 6 December 2015 Bridge City, London SE1 2QN. (Una Mary McKeown)

MCLACHLAN , Hilda 4 Dunvegan Drive, Rise Park, Massers, 15 Victoria Street, 1 July 2016 (2525447) Marguerita Nottingham NG5 5DW. 8 September Nottingham NG1 2JZ. (Robert Andrew 2015 McLachlan and John Roger Martin Garratt)

MEAD , John Thomas The Pines, 40 Westby Road, Clarkson Wright & Jakes, Valiant 1 July 2016 (2525432) Boscombe, Bournemouth BH5 1HD. House, 12 Knoll Rise, Orpington, Kent 21 August 2007 BR6 0PG.

MEREDITH , Joan 37 Balfour Road, Rochester, Kent The Co-operative Legal Services, 1 July 2016 (2525518) ME4 6QT. 16 January 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation Limited as attorney for the personal representative)

MOON , Keith John Kingswood Lodge Care Home, Probate and Estate Administration, 59 1 July 2016 (2525421) Wotton Road, Kingswood, Wotton- Main Street, Willerby HU10 6BY. under-Edge formerly of 10 Pleasant (Richard Broad) House, Pleasant Road, Staple Hill, Bristol . 25 September 2015

MORRIS , Doreen Westwolds Care Home, 4 Park Massers, Rossell House, Tudor 20 June 2016 (2525441) Avenue, Burton Joyce, Nottingham Square, West Bridgford, Nottingham NG14 5AP, formerly of 74 Whitby NG2 6BT. Solicitors. (Martin John Crescent, Woodthorpe, Nottingham Witherspoon.) NG5 4LZ . 14 February 2016

MORRIS , Timothy Flat 9, 27 Slingsby Place, BloomsburyLaw, 17 Manchester 27 June 2016 (2522215) Andrew Westminster, London, WC2E 9AB. Street, London W1U 4DJ. Ref: VT/ Dentist. 3 September 2015 MORRIS (Nicholas Julian Morris.)

MOSS , Gwendoline The Elms, 148 White House, Loan, Goodswens, 118 High Street, Redcar, 20 June 2016 (2525458) Maud Hester Edinburgh EH9 2EZ. 29 November Redcar & Cleveland TS10 3DH. (Janet 2015 Elizabeth Parry)

NAYLOR , Raymond 29 Water Street, Lancaster LA1 1HF. Ratcliffe and Bibby Solicitors, 3-7 New 1 July 2016 (2525439) 5 January 2016 Street, Carnforth, Lancashire LA5 9BU.

NEATE , Tessa Kay 83 Westfield Cottages, Carrisbrooke Eldridges Solicitors, 36 St James 1 July 2016 (2525428) Road, Newport, Isle of Wight PO30 Street, Newport, Isle of Wight PO30 1BZ. 7 January 2016 1LF. (Alison Gadd and Justin Gadd)

NIEZGODA , Ryszard 50 Dunboe Place, Shepperton TW17 Chorus Law Ltd, Heron House, 20 June 2016 (2525459) Bronislaw 9HH. 17 December 2015 Timothy’s Bridge Road, Stratford- upon-Avon CV37 9BX. Tel: 01789 777 346.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 103 PEOPLE

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

NOLAN , Thelma May 7 Stowell Road, Birmingham B44 The Co-operative Legal Services 1 July 2016 (2525436) Joyce 8EA. 28 December 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NORTH , Audrey Huan Gerdd, Mynachlogddu, Darwin Bowie, 24 High Street, 22 June 2016 (2525457) Rosina Clynderwen, Pembrokeshire SA66 Narberth, Pembrokeshire SA67 7AR. 7RU. 30 January 2016 Solicitors (Stanley John Daines.)

OAKLAND , Mrs Hilda 21 MILLHEAD ROAD, HONITON, Duncan Scourfield, 3 LANCASTER 22 June 2016 (2521280) Mary Devon, EX14 1QY. 2 December 2015 SQUARE, LYNEHAM, CHIPPENHAM, Wiltshire, SN15 4AD.

OUGHTON , Jennifer 118 Saddlebow Road, King’s Lynn, Metcalfe Copemen & Pettefar, 28-32 1 July 2016 (2525440) Doreen Norfolk PE30 5BW. 23 February King Street, King’s Lynn, Norfolk PE30 2016 1HQ. (Simon Howard Scott and Alison Margaret Muir)

PADDON , Jacqueline 7 Evans Close, Dunstable, The Co-operative Legal Services 21 June 2016 (2525442) Jayne Bedfordshire LU5 5TF. 3 September Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PANCHAUD , Phyllis 13 Oaklands, Constance Road, Hugh James, Hodge House, 114-116 1 July 2016 (2525433) Elizabeth Twickenham TW2 7JQ. 1 January St Mary Street, Cardiff CF10 1DY. 2016 (Gillian Hodson)

PARKER , Elizabeth Ashley Manor Nursing Home, Godwins Solicitors LLP, 12 St Thomas 1 July 2016 (2525504) Daphne Winchester Road, Shedfield, Street, Winchester, Hampshire SO23 Southampton SO32 2JF formerly of 9HF. (Alan Cowgill) Broadlands Farm, Pedstead Lane, Soberton, Southampton SO32 3RJ . 19 March 2016

PARKER , Ann 52 Rosefield Crescent, Newtown, Thomson & Bancks Solicitors, 9 1 July 2016 (2525445) Elizabeth Tewkesbury, Gloucestershire GL20 Imperial Square, Cheltenham, 8EJ. 13 December 2015 Gloucestershire GL50 1QB. (Angela Jane Scott and David Craig Spencer Bloxham)

PARSONS , Richard 1 Lench Close, Halesowen, West George Green LLP, 195 High Street, 1 July 2016 (2525494) Midlands B62 8HP. 24 December Cradley Heath, West Midlands B64 2015 5HW. (Claire Louise Pottinger and Neil Robert Williams)

PAUL , James Albert 38 Old Castle Walk, Gillingham, Robinson Allfree Solicitors, 142 High 1 July 2016 (2525431) Kent. 21 February 2016 Street, Broadstairs, Kent CT10 1JD.

PERKINS , Henry 14 West Avenue, Donnington, Lanyon Bowdler LLP, Chapter House 22 June 2016 (2525519) Graham Telford TF2 8BN. Postman (Retired). North, Abbey Lawn, Abbey Foregate, 9 November 2015 Shrewsbury SY2 5DE

PROUD , Barry John 39 Caldecote Road, Eynesbury, St Adlams LLP, 37B Market Square, St 1 July 2016 (2525476) Neots, Cambridgeshire PE19 2UH. 5 Neots, Cambridgeshire PE19 2AR. April 2016

RACKHAM , Doreen Knowle Park, Knowle Lane, Hart Brown, 2 Bank Buildings, 147 1 July 2016 (2525517) Cranleigh, Surrey. 15 March 2015 High Street, Cranleigh, Surrey GU6 8BE. (Paul Adrian Tobias)

READ , Stephen 109 Moorland View, Crownhill, Chilcotts Solicitors, 10 Plymouth 1 July 2016 (2525475) Alfred Plymouth, Devon PL6 6AP. 26 Road, Tavistock, Devon PL19 8AY. December 2015

REEVES , Pauline Brackendale House, 1 St Peters Hugh James Solicitors, 114-116 St 1 July 2016 (2525505) Denise Road, Sheringham, Norfolk NR26 Mary Street, Cardiff CF10 1DY. 8QY. 30 January 2016

RIPPIN , Pauline Avril 61 Castleton Boulevard, Skegness, Wilkin Chapman LLP, 15 South Market 1 July 2016 (2525471) Lincolnshire PE25 2TT. 28 Place, Alford, Lincolnshire LN13 9AE. September 2015 (Deborah Kathleen Thornley)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

ROGERS , Jean 55 High Street, Hampton-in-Arden, Standley & Co Solicitors, 1612 High 1 July 2016 (2525472) Solihull, West Midlands B92 0AE. 28 Street, Knowle, Solihull, West June 2015 Midlands B93 0JU.

ROSS , Margaret Flat 25 Kingfisher Court, 187A Ewell Hugh James Solicitors, Hodge House, 1 July 2016 (2525465) Road, Surbiton KT6 6AZ. 30 January 114-116 St Mary Street, Cardiff CF10 2016 1DY.

ROUND-SMITH , 27 Ferris Court View, Stroud, masefield solicitors LLP, Worcester 20 June 2016 (2525470) Thomas Gloucestershire GL6 8HE. 13 March Road, Ledbury HR8 1PN. (Charles 2016 William Masefield and John Alexander McCallum)

SEWELL , Patricia 2 Grand View, Ovenden Avenue, Finn Gledhill, 2 Harrison Road, Halifax 1 July 2016 (2525482) Margaret Halifax HX3 5EN. 13 January 2016 HX1 2AG. (Robert Stephen Sewell and Robert Marc Gledhill)

SHEPHERD , John 19 Orchard Rise, Newnham on Gwyn James Solicitors, Cantilupe 1 July 2016 (2525464) William Severn, Gloucestershire GL14 1AL. Chambers, Cantilupe Road, Ross on 25 February 2016 Wye, Herefordshire HR9 7AN. (Jonathan Paul Wilkey)

SPRINGETT , James 18 Butte Furlong, Haddenham, Parrott and Coales LLP, 14 Bourbon 1 July 2016 (2525488) William Buckinghamshire HP17 8JF. 21 Street, Aylesbury, Buckinghamshire February 2016 HP20 2RS. (Rosemary Anne Springett)

STEAD , Joyce Roman Court Care Home, Wilkinson Woodward Norcliffe & Co, 1 July 2016 (2525479) Highwoods Road, Mexborough S64 22 Queen Street, Huddersfield HD1 9ES. 22 February 2016 2SP. (Thomas Stead)

STEVENS , Margaret Catherine Court Nursing Home, The Co-operative Legal Services 1 July 2016 (2525473) Thomson Cressex Road, High Wycombe, Limited, Aztec 650, Aztec West, Buckinghamshire HP12 4QF. 12 Almondsbury, Bristol BS32 4SD. (The February 2016 Co-operative Trust Corporation as attorney for the personal representative(s))

STEVENSON , Eric 17 Clayford Avenue, Ferndown, Luff Brook Carter Solicitors, 521 1 July 2016 (2525491) Albert Dorset BH22 9PQ. 11 September Ringwood Road, Ferndown, Dorset 2015 BH22 9AQ. (Neil Anthony Curtis and Laurence Eric Stevenson)

STOCKER , 46 Heath Lane, Earl Shilton, Bromfield Legal, 120 Abbey Street, 1 July 2016 (2525520) Josephine Mary Leicestershire LE9 7PB. 8 November Nuneaton CV11 5BY. (Thomas George 2014 Stocker, Terence Rodney Lane and Roman Wlodzimierz Mroz)

STONE , Michael Flat 4, 3 Sea View Terrace, DB Law Solicitors, 13 Chapel Street, 20 June 2016 (2525481) James Camborne, Cornwall TR14 7AL. 11 Camborne, Cornwall TR14 8EJ. February 2016 (Kathleen Jill Grose, Chris Baker, Stephen Charles West and Lee Ryan Naylor)

TEAGUE , Madeleine Lower Vellandrucia, Tregonning The Co-operative Legal Services 1 July 2016 (2525487) Road, Stithians, Truro TR3 7FG. 29 Limited, Aztec 650, Aztec West, January 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

TOKAREWICZ , Mrs PARKER HOUSE NURSING HOME, TREETHORPE LIMITED, MARTA 20 June 2016 (2524745) Janina ALBEMARLE ROAD, SAMULAK, 9 CAXTON HOUSE, WOODTHORPE, NOTTINGHAM, BROAD STREET, CAMBOURNE, NG5 4FEYOLANDA HOUSE CARE CAMBRIDGE, CB23 6JN. CENTRE, 1 HERBERT ROAD, NOTTINGHAM, NG5 1BS6 NEWBURY CLOSE, NOTTINGHAM, NG3 5QW. Retired. 9 January 2016

TURNER , Mary 10 Briergate, Haxby, York YO32 Collier Law Solicitors, 28 Hawthorne 1 July 2016 (2525469) Balneaves 3YP. 11 January 2016 Grove, York YO31 7XZ. (Gregory Preston)

TYNDALE , Rachael 55 Lansdowne Road, Handsworth, Shakespeare Martineau LLP, No 1 1 July 2016 (2525492) Victoria (Rachel Birmingham B21 9AS. 12 September Colmore Square, Birmingham B4 6AA. Victoria Tyndale) 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 105 PEOPLE

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

WALLER , Kim Teresa 1 Four Acre Close, Kirk Ella, Hull Kings Court Trust, Kings Court, Bath 1 July 2016 (2525474) HU10 7JL. 11 February 2016 BA1 1ER.

WARDMAN , Huw 10 Bontnewydd Terrace, Trelewis, PJE Solicitors, 115 Broadway, 30 June 2016 (2525477) Hopkin Anthony Treharris, Merthyr Tydfil CF46 6AF. Treforest, Pontypridd, Rhondda Cynon 10 September 2014 Taff, CF37 1BE. (Gareth Gregson Perry Evans and Amy Jane Hirons.)

WATKINS , Doris 4 Station Road, Abergavenny NP7 Star Legal, Tiverton House, Lion 1 July 2016 (2525478) Annie Gwendoline 5HS. 21 March 2016 Street, Abergavenny NP7 5PN. (Iain Cameron)

WATSON , Thomas Long Close Retirement Home, 23 Laceys, 9 Poole Road, Bournemouth, 1 July 2016 (2525493) William Forest Road, Branksome Park, Dorset BH2 5QR. (Anthony Watson Poole. 14 March 2016 and Peter Watson)

WAUGH , Mary Lytton Amberley, 13 Rosevale, Penzance Chorus Law Ltd, Heron House, 20 June 2016 (2525521) Cornwall TR18 4NF. Housewife Timothy’s Bridge Road, Stratford- (retired). 14 March 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

WELLER , Glynis 91 King Edward Avenue, Worthing, Sumner and Main, Ashdown, 123A 1 July 2016 (2525430) Irene West Sussex BN14 8DG. 10 March Dominion Road, Worthing, West 2016 Sussex BN14 8LG. (Robert Phillip Slimming)

WHILLANS , Joan Wildflower, Friary Island, Wraysbury, Steele Rose Law LLP, 6-7 Deans 1 July 2016 (2525484) Thirza Staines-upon-Thames, Middlesex Farm, Stratford Sub Castle, Salisbury, TW19 5JS. 9 September 2015 Wiltshire SP1 3YP.

WHITE , Mrs. 5 SHEPHERDS AVENUE, EARLEY, Douglas C. Walrond, 11 KITWOOD 20 June 2016 (2523966) Stephanie Katharine READING, RG6 1AY32 DRIVE, LOWER EARLEY, READING, (Stow) GOLDTHORPE GARDENS, LOWER RG6 3TA. EARLEY, READING, RG6 4AR. Primary School Teacher & Sempstress. 13 March 2016

WILLIAMS , Joan Kimbolton Lodge Nursing Home, 1 Woodfines LLP, 16 St Cuthberts 1 July 2016 (2525467) Sylvia Kimbolton Road, Bedford MK40 2NT Street, Bedford MK40 3JG. and 42 Spring Road, Kempston, Bedford MK42 8LR . 9 February 2016

WILSON , Denis Alan Avon View, 27 Lower Stoke, Limpley Stone King LLP, 13 Queen Square, 1 July 2016 (2525495) Godfrey Stoke, Bath BA2 7FR. 3 December Bath BA1 2HJ. (Andrew John Mortimer 2015 and Alison Jane Allen)

WILSON , Brian Back Cottage, 12D Church Hill, Newstead & Walker, Mercury House, 1 July 2016 (2525486) Robert Bramhope, Leeds LS16 9BA. 11 Mercury Row, Otley LS21 3HQ. March 2016 (Sandra Gyllian Miller and Peter Paul Miller)

WILSON , Eileen 148 Hornsey Lane, London N6 5NS. Hillman Legal Partnerships Ltd, 24 20 June 2016 (2525466) 22 February 2016 Priory Park Road, London N8 7RD. (Rebekah Agnes Hillman)

WINHALL , Vivienne 1 Robin Close, Weston super Mare Berry Redmond Gordon & Penney 4 July 2016 (2525489) Margaret BS22 8RP. Administrative Clerk LLP, 121 High Street, Worle, Weston- (Retired). 21 March 2016 super-Mare, North Somerset BS22 6HB. Solicitors. (Janet Payne and Susan Taylor.)

WINTERSON , John 6 Hawthorn Way, Stoke Gifford, Wards Solicitors, First Floor, The Sion, 1 July 2016 (2525468) Norman Bristol BS34 8UP. 26 August 2015 Crown Glass Place, Nailsea BS48 1RB. (Jenny Pierce and Rebecca Elizabeth Ellen Parkman)

WORTH , Mary (May The Seaton Nursing Home, Fore Luff Brook Carter, 521 Ringwood 1 July 2016 (2525485) Worth) Street, Seaton, Devon EX12 2AN. 21 Road, Ferndown, Dorset BH22 9AQ. December 2015 (Neil Anthony Curtis)

WRIGHT , Sylvia 342 Bennett Street, Long Eaton, Ellis-Fermor & Negus, 5 Market Place, 1 July 2016 (2525483) Nottingham NG10 4JD. 3 November Ripley, Derbyshire DE5 3BS. (Barry 2015 Schumann and Sylvia Ann Virgo)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

YEOMAN , Veronica 63 Porchester Road, Nottingham Actons, 20 Regent Street, Nottingham 20 June 2016 (2525490) NG3 6JH, and also at 85 Sneinton NG1 5BQ, tel 0115 9100200. Boulevard, Sneinton, Nottingham Solicitors. (Ref: MJS/41722.2.9). NG2 4FN . 27 June 2014 (Maureen Holland and Alfie Wootton.)

ZIEMELIS , Margaret 31 Northdown Drive, Thurmaston, Emery Johnson Astills, 3&5 Welford 27 June 2016 (2522195) Rita Leicestershire LE4 8HQ. Domestic Road, Leicester LE2 7AD. Ref: JGH/ Assistant (retired). 4 January 2015 ZIE001/001 (Jane Gabrielle Hinds.)

DECEASED ESTATES – BELFAST EDITION

NOTICE IS HEREBY GIVEN pursuant to section 28 (Deceased Estates) of the Trustee Act (Northern Ireland) 1958, 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.

DECEASED ESTATES – EDINBURGH EDITION

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 107 108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | 109 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

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 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 19 APRIL 2016 | 111 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

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 APRIL 2016 | ALL NOTICES GAZETTE