ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 PRINTED ON 3 DECEMBER 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/3* Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/10* Money/11* Companies/12* People/71* Terms & Conditions/98* * Containing all notices published online on 2 December 2015 STATE

As Serving Brother Lieutenant Colonel Mark Stephen BAILEY STATE Alderman & Sheriff Charles Edward Beck BOWMAN Alan BRIGGINSHAW Conrad Frank BUTCHER Raymond Philip CASSFORD Honours & awards Dato’ CHING Su Chen Paul Guy Maurice Marulli DE BARLETTA ORDER OF ST JOHN Lieutenant Colonel Phillip DE ROUFFIGNAC George Ernest EDWARDS THE2441480 ORDER OF ST JOHN Andrew Frank William FREESTONE The QUEEN has been graciously pleased to sanction the following GEW Chen Hsiang Promotions in, and Appointments to, the Most Venerable Order of the Derek George HAVIS Hospital of St John of Jerusalem: Surgeon Commodore Richard Mark HEAMES As Knight HO Swee Wai Nigel John Bewley ATKINSON Michael Lawrence JONES Alderman Jeffrey Richard De Corban EVANS, The Lord Mountevans Kumaravadivelan KANNAN Craig Leslie HARTLEY David KEARNS Ricardo KLEINHANS Roy Clifford KNIBBS Joseph John MORROW QC DL KUA Mong Lui David WATSON David LARGE As Dame Stephen John LE PAGE Jeanette Gesina Johanna, Mrs FAURIE Dato’ Dr LIM Sin Boon Katharine Margaret Ella, Mrs LISTON LIM Tee Leong As Commander (Brother) Kevin John MITCHAM Darren James BARTHOLOMEW Ndabauhle Sifiso MSANE Ian Angus CAMPBELL Paul Frederick John NAYLOR Patrick Joseph HALPIN NG Chee Kai Gavin Melvin JENSEN Andrew Melverne OXBORROW Dato’ NG Keng Joo Nigel Fabian PETERS Alexander Graham RANDALL POON Yau Shin Eric Clive WOLHUTER David Stephen PUGH As Commander (Sister) Joseph Thomas READ Dudleigh Eve, Mrs ANDERSON Denis James REES-CLARK Audrey Patricia, Mrs MCLENNAN Lieutenant Colonel Wilson William John SHORTEN TD As Officer (Brother) Howard Philip TAFFS Dean Peter DE LA MARE Reverend Dr Douglas John TORR Jonathan Nicolas DEXTER Lieutenant Colonel Martin Paul TYNAN Roderick GRAY Dominic James WADE Graham Wilfred Benjamin GREEN Barry John Robert WITHERS Alan HARTLEY MBE Richard Mark WOOD Allan-Bryan HATTINGH Thomas Andrew WRIGHT John William HOUGHAM CBE YEEP Weng Foo Robin James Varwell MARLOW As Serving Sister Anthony James MCGUIRK CBE QFSM Marian Louise, Mrs BARROWMAN Lieutenant Colonel Richard MCQUEEN Sheila Ann, Mrs CHEW James Patrick MORGAN Christine Susan, Mrs CHIPPERFIELD Trevor Charles MOSS Margherita Jeanette, Mrs CLEMENCE Bruce George Ronald MURRAY, 12th Duke of Atholl Miss Maria Elvira COTELO Alan James POPPLEWELL Julia Helen DANCE Thomas SEFTON MBE Helen Kay, Mrs DOBSON Dr Ahmad TAJUDDIN Bin Mohamad Nor Miss Heidi Marie DOGGETT TAN Beng Lee Susan Margaret, Mrs ESPLIN Dato’ Sri TEE Boon Kee Beryl Edna FERNANDEZ Wayne TRITTON Elizabeth Rosemary, Mrs HARRISON James Anthony WARLOW Tracey Amanda, Mrs LIBBY Carl David WHEELER Ms LIM Lay Yin As Officer (Sister) Ms LIM Yih Siah Clare Lorraine, Mrs CROOK Tracy Jane, Mrs MARLOW Shirley Anne, Mrs DAY Ms Dipuo Ellah MAVUNDLA Veronica Novel, Mrs DESILVA Janet Clare, Mrs MOODIE Miss Moira DE SWARDT Trudie Bernice, Mrs NEEDHAM Sally, Mrs ELLIOTT Jacolyn, Mrs NOBLE Kathryn, Mrs LAWMAN Sheriff Dr Christine Holliday RIGDEN Jane, Mrs MARLOW Janne, Mrs RULTON Christine Brenda, Mrs MCINTYRE Miss SAW Poh Gaik Elaine Kitty, Mrs SMITH Ms TAN See Ting Ms Hendrika Petronella Marjan VAN DER SLIK Catherine Gwen, Mrs WRIGHT Julie Dawn, Mrs WARLOW Carol Ann, Mrs YOUNG (2441480) Pamela Mary, Mrs WOOD

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE PARLIAMENT & ASSEMBLIES PARLIAMENT & ASSEMBLIES

LEGISLATION & TREATIES

IN2441482 PARLIAMENT SESSION 2015–16 NEW SOUTHGATE CEMETERY BILL NOTICE IS HEREBY GIVEN that application has been made to Parliament by New Southgate Cemetery and Crematorium Limited for leave to introduce in the present Session a Bill under the above name or short title. On and after 4 December 2015 a copy of the Bill may be inspected and copies of it obtained at the price of £3 each at the offices of: Location: Opening Hours: New Southgate Cemetery and Crematorium Limited Mondays to Fridays: 09:00 to 17:00 Brunswick Park Road, New Southgate, Saturdays: 09:00 to 12:00 London N11 1JJ Sundays and Bank Holidays: Closed New Southgate Cemetery and Crematorium Limited Mondays to Fridays: 09:00 to 17:00 Head Office, Westerleigh Crematorium, Saturdays: 09:00 to 13:00 Westerleigh Road, Westerleigh, Bristol BS37 8QP Sundays and Bank Holidays: Closed Bircham Dyson Bell LLP Mondays to Fridays: 09:30 to 17:30 50 Broadway, Westminster, Saturdays: Closed London SW1H 0BL Sundays, Christmas Eve and Bank Holidays: Closed A copy of the Bill may also be viewed from 4 December 2015 at www.newsouthgatecemetery.co.uk. Objection to the Bill may be made by depositing a Petition against it in the Office of the Clerk of the Parliaments, if the Bill is introduced in the House of Lords, or in the Private Bill Office of the House of Commons, if the Bill is introduced in that House. The latest date for the deposit of such a Petition in the First House will be 1 February 2016 if the Bill originates in the House of Commons, or 8 February 2016 if it originates in the House of Lords. The latest date for deposit of such a Petition in the Second House will be the tenth day after the first reading of the Bill in that House or, if the House is not sitting on that day, on the next day on which that House sits. Further information may be obtained from the Office of the Clerk of the Parliaments, House of Lords, the Private Bill Office of the House of Commons or from the undermentioned Solicitors and Parliamentary Agents. Dated this 2nd day of December 2015 BIRCHAM DYSON BELL LLP 50 Broadway London SW1H 0BL Solicitors and Parliamentary Agents (2441482)

CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

2441488TRINITY CHURCH, LOUGHTON IN THE DIOCESE OF CHELMSFORD SECTION 20(4) MARRIAGE ACT 1949 The Registrar of the Diocese of Chelmsford hereby gives notice that the Bishop of Chelmsford did revoke the licence for the publication of banns and the solemnisation of marriages at this church to take effect from 21 October 2015. Aiden Hargreaves-Smith, Diocesan Registrar, Minerva House, 5 Montague Close, London, SE1 9BB (2441488)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

Head of Planning and Regeneration ENVIRONMENT & Stafford Borough Council (2441506)

DEPARTMENT2441505 FOR TRANSPORT INFRASTRUCTURE TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State hereby gives notice of the proposal to make an Order under section 247 of the above Act to authorise the stopping up of the whole of Gorsey Bank Road, Seacombe Grove, Egremont Planning Grove, Wirral Crescent and Tranmere Road at Stockport, in the Metropolitan Borough of Stockport. TOWN PLANNING If made, the Order would authorise the stopping up only to enable development to be carried out should planning permission be granted STAFFORD2441506 BOROUGH COUNCIL by Stockport Metropolitan Borough Council. The Secretary of State TOWN AND COUNTRY PLANNING ACT 1990 gives notice of the draft Order under Section 253 (1) of the 1990 Act. PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Copies of the draft Order and relevant plan will be available for ACT 1990 inspection during normal opening hours at the Enquiry Desk, DESIGNATION OF THE FULFORD CONSERVATION AREA Stockport Metropolitan Borough Council, Town Hall, Stockport SK1 Notice is hereby given that on the 5th November 2015, Stafford 3XE in the 28 days commencing on 02 December 2015, and may be Borough Council, under powers conferred on them by Section 69 of obtained, free of charge, from the address stated below quoting the Planning (Listed Buildings and Conservation Areas) Act 1990, NATTRAN/NW/S247/2084. revised the Fulford Conservation Area. Any person may object to the making of the proposed order by The revised Fulford Conservation Area now includes the following stating their reasons in writing to the Secretary of State at additional land: the full extent of the field to the north of Tudor Hollow, [email protected] or National Transport Casework land to a field to the north of St. Nicholas Church and land to the west Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, of the Old Rectory. NE4 7AR, quoting the above reference. Objections should be received The revised Fulford Conservation Area now includes Fulford Primary by midnight on 30 December 2015. You are advised that your School, Fulford Road and its curtilage. personal data and correspondence will be passed to the applicant/ The revised Fulford Conservation Area now excludes the large area of agent to enable your objection to be considered. If you do not wish modern housing along Tudor Hollow, land to a field to the north of St. your personal data to be forwarded, please state your reasons when Nicholas Church, land to the north of the Old Rectory, and land to the submitting your objection. rear garden of Fairways, Fulford Road and land to the rear of the D Candlish, Casework Manager (2441505) Village Hall, Fulford Road. The designation map may be inspected at the Planning and Regeneration Offices, Civic Centre, Riverside, Stafford during office hours, or viewed via the Conservation Pages of the Stafford Borough Council website: www.staffordbc.gov.uk/conservation. Mr E Manders

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2441498 BOROUGH OF NEWHAM Table 1 Inspection Venue Details TOWN AND COUNTRY PLANNING ACT 1990 Llyfrgell Llanberis One inspection Tuesday 1400-1800, JANSON CLOSE, STRATFORD, LONDON, E15 Library, Ffordd Capel hard copy and Thursday 1000-1200 and THE COUNCIL OF THE LONDON BOROUGH OF NEWHAM hereby Coch, Llanberis, LL55 electronic 1300-1700, Friday gives notice that it has made an Order under section 247 of the above 4SH copies available 1400-1800. Act entitled “NEWHAM STOPPING UP OF HIGHWAYS (JANSON Gwynedd Council One inspection Monday – Friday CLOSE, STRATFORD, LONDON, E15) ORDER 2015” authorising the Headquarters, Castle hard copy and 0840-1700 stopping up of highways in the vicinity of Janson Close, Stratford, Street, Caernarfon, electronic London, E15. LL55 1SE copies available COPIES OF THE ORDER MAY BE OBTAINED, free of charge, on Caernarfon Library, Electronic Monday and Tuesday 0930 application to the Director of Legal and Governance, OneSource, Pavilion Hill, copies available – 1900, Wednesday 0930 – Newham Dockside, 1000 Dockside Road, London, E16 2QU, quoting Caernarfon, LL55 1AS 1300 reference: LE/02/OSO/NEW004849 and may be inspected at all Waunfawr Surgery, Electronic Monday, Tuesday & reasonable hours at Stratford Town Hall, 29 Broadway, Stratford, Liverpool House, copies available Thursday 0800-1830 London, E15 4BQ and Stratford Library, The Grove, London, E15 1EL. Waunfawr, LL55 4AG ANY PERSON AGGRIEVED by the Order and desiring to question the Deiniolen Library, Ty Electronic Monday 1500-1800, validity thereof, or of any provision contained therein, on the ground Elidir, High Street, copies available Wednesday 1400-1700, that it is not within the powers of the above Act or that any Deiniolen, LL55 3HR Friday 1000-1200. requirement of that Act or of any regulation made there under has not 7. Copies of the documents are also available online through The been complied with in relation to the Order, may within 6 weeks of the Planning Inspectorates website at http:// 2nd December, 2015 apply to the High Court for the suspension or infrastructure.planningportal.gov.uk/projects/wales/glyn-rhonwy- quashing of the Order or of any provision contained therein. pumped-storage as well as through the Applicants website Dated: 2nd December 2015 www.snowdoniapumpedhydro.com Copies can be provided on Daniel Fenwick request by emailing [email protected] or writing to Director of Legal and Governance (2441498) 12a Head Street, Halstead, CO9 2BX. A charge of £250 will be made for the full suite of printed documents and £5 for an electronic copy on DVD. Copies of individual documents are also available on 2441496SNOWDONIA PUMPED HYDRO LIMITED request. Reasonable charges may apply to cover the cost of postage. SECTION 56 PLANNING ACT 2008 8. Any representations (giving notice of any interest in, or objection to, REGULATION 9, THE INFRASTRUCTURE PLANNING the Application) must be made on a Registered and Relevant (APPLICATIONS: PRESCRIBED FORMS AND PROCEDURE Representation Form, which can be completed online at http:// REGULATIONS 2009 infrastructure.planningportal.gov.uk/projects/wales/glyn-rhonwy- NOTICE OF ACCEPTANCE OF APPLICATION FOR A pumped-storage. DEVELOPMENT CONSENT ORDER BY THE PLANNING 9.. The Planning Inspectorate encourages registration online but INSPECTORATE (ON BEHALF OF THE SECRETARY OF STATE where this is not possible completed paper copies of the Registered FOR ENERGY AND CLIMATE CHANGE) and Relevant Representations Form can be obtained from the THE PROPOSED GLYN RHONWY PUMPED STORAGE ORDER Planning Inspectorate by telephoning 0303 444 5000. Once (APPLICATION REFERENCE EN010072) completed, paper copy Registered and Relevant Representation 1. Notice is hereby given that The Planning Inspectorate (on behalf of Forms should be sent to the Planning Inspectorate (National the Secretary of State for Energy and Climate Change) has accepted Infrastructure Directorate), Temple Quay House, Temple Quay, Bristol, an application made by Snowdonia Pumped Hydro Limited (the BS1 6PN. The Planning Inspectorate reference for this Scheme Applicant) of 1 Finsbury Circus, London EC2M 7SH for a development (EN010072) should be quoted in any correspondence. consent order (DCO) under the Planning Act 2008 (the Act). The 10. Guidance on how to register and submit a representation in Application was made on 21st October 2015 and accepted for relation the Scheme can be found in The Planning Inspectorates examination on 17th November 2015 (Application Reference: Advice Note 8.3 “How to register and become an interested party in EN010072). an application” which is available on The Planning Inspectorates 2. The Application relates to the construction and operation of Glyn website at http://infrastructure.planninginspectorate.gov.uk/wp- Rhonwy Pumped storage (the Scheme). The Scheme will have an content/uploads/2014/06/Advice-note-8-3v4.pdf output capacity of 99.9MW. It covers an area of 91.24ha and 11. Any representation or response must be received by The Planning comprises several disused quarries and slate tips. The scheme is Inspectorate by Monday 15th January 2016. Responses and other located near the town of Llanberis in north wales. representations will be made public by The Planning Inspectorate on 3. The DCO would, amongst other things, authorise: its website. (2441496) • One headpond (Q1), its dam, access shaft and spillway to the Nant Y Betws; • one tailpond (Q6), its dam, access shaft and spillway to Llyn DEPARTMENT2441487 FOR TRANSPORT Padarn; TOWN AND COUNTRY PLANNING ACT 1990 • A pumping station at Llyn Padarn; THE SECRETARY OF STATE hereby gives notice of the proposal to • A power house at Glyn Rhonwy Industrial Estate Platform 5 (south make an Order under section 247 of the above Act to authorise the of Q6) with an underground turbine hall housing turbines with an stopping up of various areas of highway and footpaths around electrical output of up to 99.9MW; Meadows Way at Nottingham, in the City of Nottingham. • A penstock (connecting Q1 to the power house); and IF THE ORDER IS MADE, the stopping up will be authorised only in • A tailrace (connecting the power house to Q6). order to enable development as permitted by Nottingham City 4. The DCO will include other provisions, including those which Council, under reference 14/02092/PFUL3 (PP-03612119). authorise the compulsory purchase of land and rights over land, if COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be necessary, to construct and maintain the Scheme available for inspection during normal opening hours at Public Rights 5. The scheme is an Environmental Impact Assessment (EIA) of Way, Traffic and Safety, Nottingham City Council, Loxley House, development for the purposes of the Infrastructure Planning Station Street, Nottingham NG2 3NG in the 28 days commencing on (Environmental Impact Assessment) Regulations 2009. Accordingly, 02 December 2015, and may be obtained, free of charge, from the an Environmental Statement accompanied the Application. Secretary of State (quoting NATTRAN/EM/S247/2076) at the address 6. A copy of the application form and its accompanying documents, stated below. plans and maps may be inspected free of charge from 8th December ANY PERSON MAY OBJECT to the making of the proposed order by until 15th January 2016 at the following locations and during the stating their reasons in writing to the Secretary of State at hours set out below [email protected] or National Transport Casework Table 1 Inspection Venue Details Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, Location & Address Copy available Opening Times NE4 7AR, quoting the above reference. Objections should be received

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE by midnight on 30 December 2015. Any person submitting any Property: The Property situated at 57 Basingstoke Road, Reading, correspondence is advised that your personal data and RG2 0ER being the land comprised in the above mentioned title correspondence will be passed to the applicant/agent to be Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's considered. If you do not wish your personal data to be forwarded, Treasury of PO Box 70165, London WC1A 9HG (DX 123240 please state your reasons when submitting your correspondence. Kingsway). D Hoggins, Department for Transport (2441487) 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 2441484STAFFORD BOROUGH COUNCIL when the Company was dissolved) hereby disclaims the Crown`s TOWN AND COUNTRY PLANNING ACT 1990 title (if any) in the property, the vesting of the property having PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) come to his notice on 19 November 2015. ACT 1990 Assistant Treasury Solicitor DESIGNATION OF THE TIXALL CONSERVATION AREA 27 November 2015 (2441890) Notice is hereby given that on the 5th November 2015, Stafford Borough Council, under powers conferred on them by Section 69 of the Planning (Listed Buildings and Conservation Areas) Act 1990, NOTICE2441887 OF DISCLAIMER UNDER SECTION 1013 OF THE revised the Tixall Conservation Area. COMPANIES ACT 2006 The revised Tixall Conservation Area now includes the following IN PURSUANCE of the powers granted by Section 1013 of the additional land: land to the east of Tixall Farm, land to the Holdiford Companies Act 2006 THE SOLICITOR FOR THE AFFAIRS OF THE Road to the south, Land to the Tixall Road to the West, and land to DUCHY OF LANCASTER as nominee for HER MAJESTY IN RIGHT the northeast of Tixall Mews. OF HER MAJESTY’S DUCHY OF LANCASTER in whom the property The revised Tixall Conservation Area now includes the following and rights of SMD PROCESSING LIMITED (Company Number property up to and including its boundary: Berry Hill, Holdiford Road. 07614747) (Company) vested pursuant to Section 1012 of the The revised Tixall Conservation Area now excludes the following land: Companies Act 2006 when the Company was dissolved on 20 land to the east of Tixall Mews, land to the west of Tixall Farm and January 2015 HEREBY DISCLAIMS the title of Her Majesty in Right of land to the east of Berry Hill. Her Majesty’s Duchy of Lancaster (if any) in the premises demised by The designation map may be inspected at the Planning and a lease of Fifth Floor Building 5 Universal Square Devonshire Street Regeneration Offices, Civic Centre, Riverside, Stafford during office North Ardwick Manchester dated 12 July 2013 and made between hours, or viewed via the Conservation Pages of the Stafford Borough Northern Way Properties Limited (1) and SMD Processing Limited (2) Council website: www.staffordbc.gov.uk/conservation. as the same is delineated on a plan held by the Solicitor for the Affairs Mr E Manders of the Duchy of Lancaster (which is available for inspection at the Head of Planning and Regeneration office of Farrer & Co 66 Lincoln’s Inn Fields London WC2A 3LH) the Stafford Borough Council (2441484) vesting of the premises having come to his notice on 4 June 2015 Solicitor for the Affairs of the Duchy of Lancaster 26 November 2015 (2441887) Property & land

PROPERTY DISCLAIMERS Roads & highways

T2442059 S Ref: BV21517405/1/MXM ROAD RESTRICTIONS NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 LONDON2441485 BOROUGH OF BEXLEY DISCLAIMER OF WHOLE OF THE PROPERTY THE BEXLEY (LOADING PLACES) (AMENDMENT NO. XX) 1. In this Notice the following shall apply: TRAFFIC ORDER 20XX Company Name: ASSESSMENT SYSTEMS LIMITED 1. NOTICE IS HEREBY GIVEN that the Council of the London Company Number: 03066910 Borough of Bexley propose to make the above mentioned Order Interest: Leasehold under sections 6, and 124 of and Part IV of Schedule 9 to the Road Lease: Lease dated the 31st of January 1997 and made between Traffic Regulation Act 1984, as amended by Section 8 of and Part 1 of Orbit Housing Association(l) and Synthesys Systems Engineers Ltd(2) Schedule 5 to the Local government Act 1985, and all other enabling vested in the Crown by a Licence to Assign dated in or about 1998 powers. Property: The Property situated at Ground Floor Offices, 10 2. The general effect of the Bexley (Loading Places) (Amendment No. Wellington Square, Hastings TN34 1PB being the land comprised in XX) Traffic Order 20XX, would be to further amend the Bexley and demised by the above mentioned Lease (Loading Places) Traffic Order 2012, at the following locations:- Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s i) on the north side of Welling High Street, Welling (east of Upper Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Wickham Lane) and on the south side of Welling High Street, Welling Kingsway). (west of the Superstore access); 2. In pursuance of the powers granted by section 1013 of the ii) on the south west side of Bexley High Street, Bexley (following a Companies Act 2006 the Treasury Solicitor as nominee for the Crown kerb re-alignment) (in whom the property and rights of the company vested when the Revisions to descriptions and definitions in the above roads are Company was dissolved) hereby disclaims the Crown’s title (if any) in proposed so they better reflect what is currently on the ground (there the Property the vesting of the Property having come to his notice on would be no change to the way the current restrictions operate) 10 November 2015. iii) to remove a loading bay on the east side of Erith High Street, Erith Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 3. Copies of the proposed Order, the Bexley (Loading Places) Traffic 24 November 2015 (2442059) Order 2012 (and Orders amending that Order), the Council’s statement of reasons for proposing to make the Order, and a map indicating the length of roads to which the Order relates can be NOTICE2441890 OF DISCLAIMER UNDER SECTION 1013 OF THE inspected during normal office hours on Mondays to Fridays at the COMPANIES ACT 2006 Contact Centre, Civic Offices, 2 Watling Street, Bexleyheath, Kent DISCLAIMER OF WHOLE OF THE PROPERTY DA6 7AT T S ref: BV21517765/1/MXM 4. For further information, please telephone Stephen Bates on 020 1 In this notice the following shall apply: 3045 5797 Company Name: TRUSTMUM LTD 5. Any person desiring to object to the proposed Order should send a Company Number: 07642084 statement in writing of their objections and the grounds thereof, to the Interest: leasehold London Borough of Bexley, Services & Programmes, Traffic Services, Title number: BK444498 Civic Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT within 21 days of the date of this notice.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

6. Persons objecting to the proposed Order should be aware that, this 4. Further information may be obtained by telephoning Highways & Council would be legally obliged to make any comment received in Parking Services, Place Department, telephone number 020 8726 response to this Notice, open to public inspection 7100. Dated 2nd December 2015 5. Persons desiring to object to the proposed Order should send a G Ward statement in writing of their objection and the grounds thereof to the Deputy Director of Regeneration, Communities and Customer Order Making Section, Parking Design Team, Place Department, Services Croydon Council, Floor 6 Zone C, Bernard Weatherill House, 8 Mint (Services and Programmes) (2441485) Walk, Croydon CR0 1EA or by emailing [email protected] quoting the reference: PS/CH/Y104 by 24 December 2015. 2441481CROYDON COUNCIL 6. The Order is intended to introduce disabled parking bays in roads DISABLED PERSONS PARKING PLACES – SCHEDULE 176 where difficulty is being experienced in the parking of disabled THE CROYDON (FREE PARKING PLACES) (DISABLED PERSONS) persons’ vehicles due to heavy demand for parking in those areas. (NO. Y104) TRAFFIC ORDER 20— The order would also revoke those disabled parking bays which are 1. NOTICE IS HEREBY GIVEN that Croydon Council propose to make no longer required in order to make best use of kerb space. a Traffic Order under section 6 of the Road Traffic Regulation Act Dated 02 December 2015 1984, as amended and all other enabling powers. Mike Barton, Highway Improvement Manager, Place Department 2. The general effect of the Croydon (Free Parking Places) (Disabled (2441481) Persons) (No. Y104) Traffic Order 20- would be to: (a) Revoke the disabled parking places outside No. 44 Broughton LONDON2441501 BOROUGH OF ENFIELD Road, Thornton Heath, No. 35 Everton Road, Addiscombe, No. 40 NORTH MIDDLESEX HOSPITAL CONTROLLED PARKING ZONE Chipstead Avenue, Thornton Heath, No. 82 Frant Road, Thornton Further information may be obtained from Jacobs, the Council’s Heath, No. 34 Heathview Road, Thornton Heath, No. 58 Langdale consultants, on telephone number 020 7939 6433. Road, Thornton Heath, No. 81 Langdale Road, Thornton Heath, No. 1 NOTICE IS HEREBY GIVEN that the Council of the London 55 Priory Road, West Croydon and No. 11 Waddon Road, Croydon. Borough of Enfield (the Council) propose to: (b) Designate new parking places at which vehicles displaying a a Amend the Enfield (Residents and Shared Use Parking Places) disabled persons’ badge may be left without charge or time limit in: (Upper Edmonton) (No. *) Order 201*; Ashurst Close, Kenley Outside Nos. 1 / 2 (converting part of an b Amend the (Parking Places) (Pay and Display) (Various Roads, existing partial footway bay) Upper Edmonton) (No. *) Order 201*; Bensham Grove, Outside No. 94 c Amend the Enfield (Waiting and Loading Restriction) Thornton Heath (Amendment No. **) Order 201*; Broughton Road, Outside No. 103 and partially across the d Make the Enfield (Key Workers Parking Places) (Upper Thornton Heath frontage of No. 101 Edmonton) (No. *) Order 201* Dominion Road, Adjacent to the flank wall of No. 94 Dartnell under sections 6, 45, 46, 49, 51 and 124 of and Part IV of Schedule 9 Croydon Road to the Road Traffic Regulation Act 1984 as amended. Eastney Road, Croydon Adjacent to the flank wall of Nos. 149 and 2 The general effect of the Orders would be to maintain the current 151 existing zone and associated residents parking places, however Ellis Road, Old Coulsdon Opposite No. 62 the following changes will be implemented: a Introduce new operation hours of 9.00am - 6.30pm, Monday Fairlands Avenue, Outside No. 167 to Friday and between 9.00am and 8.30pm on match days at Thornton Heath White Hart Lane in the zone Foxley Road, Thornton Outside No. 55 b Convert residents’ parking places on parts of Bridport Road Heath N18, Branksome Avenue N18 and Parkstone Avenue N18 to Homestead Way, New Outside Nos. 114 / 116 pay and display parking places Addington c Convert residents’ parking places on parts of Bolton Road Howden Road, South Opposite the flank wall of No. 170 South N18 to residents and shared use parking places Norwood Norwood Hill d Introduce new waiting restrictions and vary certain existing Kynaston Avenue, Outside No. 68 and partially across the waiting restrictions in the zone as listed in schedule 4 Thornton Heath frontage of No. 66 e Convert residents’ parking places on parts of Bridport Road Mill Lane, Croydon Outside No. 2 and partially across the N18 to key workers parking places frontages of Nos. 1 and 3 f Amend the operational hours of the visitor parking card to Mitcham Road, Croydon Outside No. 149 cease operation one hour before the start of the match Morland Road, Croydon Outside No. 138 and partially across the 3 The effect of the Residents and Shared Use Parking Places Order frontage of No. 140 would be to: Nutfield Road, Thornton Outside No. 26 and partially across the a designate residents and shared use parking places in the Heath frontage of No. 28 streets specified in Schedule 1 and schedule 2 to this Notice, Palmerston Road, Outside No. 11 and partially across the at which charges may be made by the Borough Council for Croydon frontage of No. 10 vehicles authorised by the Order to be left in those parking The Ridgeway, Croydon Outside No. 60 and partially across the places; frontage of No. 58 b provide that the parking places except residents’ visitor Silverleigh Road, Outside No. 87 parking card would operate between 9 am and 6.30 pm on Thornton Heath Mondays to Fridays inclusive, any such day not being Stanford Road, Norbury Outside No. 106 and partially across the Christmas Day except between 9 am and 8.30 pm on match frontage of No. 108 days, parking place for residents’ visitor parking card, (bay partially on the footway) permitted hours means the period between 9 am and 6.30 pm Temple Road, Croydon Outside no. 48 and partially across the on Mondays to Fridays inclusive, any such day not being frontage of No. 46 (converting existing Christmas Day except between 9 am and 8.30 pm on match shared use permit/pay and display bay) days with the residents’ visitor parking card ceasing operation 3. A copy of the proposed Order and of all related Orders, of the one hour before the start of the match on match day; Council’s statement of reasons for proposing to make the Order and c specify that the vehicles in which may be left in the residents of the plans which indicate each length of road to which the Order and shared use parking places in Schedule 1 shall be those relates, can be inspected between 9am and 4pm on Mondays to displaying either a valid residents’ permit, a valid community Fridays inclusive until the last day of a period of six weeks beginning health staff permit, a valid social services staff permit, a valid with the date on which the Order is made or, as the case may be, the special permit, a valid carers’ permit, or a valid residents’ Council decides not to make the Order, at the Enquiry Counter, visitor parking card (cease operation one hour before the start ‘Access Croydon’ Facility, Bernard Weatherill House, 8 Mint Walk, of the match on match day)by the Council or its authorised Croydon, CR0 1EA. agent under the provisions of the relevant Order and specify

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

that the vehicles in which may be left in the residents and b provide that the parking places would operate between 9 am shared use parking places in Schedule 2 shall be those and 6.30 pm on Mondays to Sundays inclusive, any such day displaying either a valid residents’ permit, a valid community not being Christmas Day except between 9 am and 8.30 pm health staff permit, a valid social services staff permit, a valid on match days; special permit, a valid carers’ permit, a valid parking ticket or a c specify that the vehicles in which may be left in the pay and valid residents’ visitor parking card (cease operation one hour display parking places shall be those displaying a valid before the start of the match on match day) by the Council or parking ticket from one of the parking pay and display its authorised agent under the provisions of the relevant machines; Order; d provide that the charge for a valid parking charge for the d provide that the charge for the issue of a residents’ permit vehicle left in parking place referred to in Schedule 3 would be would be in accordance with the schedule of charges in Table in accordance with the schedule of charges in Table 3; 1 for Schedule 1 and 2 (9 am – 6.30 pm Monday – Friday and Table 3: Pay & isplay parking places on a street for times 9.00am 9 am – 8.30 pm match day), and that the residents’ permit to 6.30pm Monday to Sunday and 9.00am to 8.30pm on any match would be valid for a period of 12 months running from the day beginning of the month in which it first becomes valid; Period Charge Table 1: Annual resident permit charges for 9 am – 6.30 pm For up to 15 minutes £0.30 Monday – Friday and 9 am – 8.30 pm match day For up to 30 minutes £0.60 CO2 emission band Number of valid permits per For up to 1 hour £1.20 (vehicles registered on or resident For up to 2 hours £2.40 after 1st March 2001) OR For up to 3 hour £3.60 engine size (vehicles For up to 4 hours £4.80 registered before 1st March 5 The effect of the Waiting and Loading Restriction Order would be 2001) to amend the Enfield (Waiting and Loading Restriction) First permit Second Third (Amendment No. **) Order 2011, so that: permit permit a the hours during which the existing prohibition applies on and any waiting by vehicles (otherwise than for the purpose of subseque delivering or collecting goods or loading or unloading a nt permit vehicle) would be changed so that they would apply: Up to 100g per km of CO2 £20 £25 £30 i Between 9am to 6.30pm Mondays to Fridays, except 101-150g per km of CO2 OR £90 £135 £180 between 9am to 8.30pm on Match days only in a certain engine size up to 1549cc lengths of the street specified in Schedule 4 to this Notice. 151-185g per km of CO2 OR £100 £150 £200 6 The effect of the Key Workers Parking Places Order would be to: engine size 1550-3000cc a designate key workers parking places in the streets specified 186g per km and above of £120 £180 £240 in Schedule 5 to this Notice, at which charges may be made CO2 OR engine size 3001cc by the Borough Council for vehicles authorised by the Order and above to be left in those parking places; e provide that the charge for a valid parking charge for the vehicle b provide that the parking places would operate between 9 am left in parking place referred to in Schedule 2 would be in and 6.30 pm on Mondays to Sundays inclusive, any such day accordance with the schedule of charges in Table 2; not being Christmas Day except between 9 am and 8.30 pm Table 2: Pay & display parking places on a street for times 9.00am on match days to 6.30pm Monday to Sunday and 9.00am to 8.30pm on any match c specify that the vehicles in which may be left in the key day workers parking places shall be those displaying either a key Period Charge workers’ permit by the Council or its authorised agent under For up to 15 minutes £0.30 the provisions of the relevant Order; For up to 30 minutes £0.60 d provide that the charge for the issue of a key workers permit For up to 1 hour £1.20 would be £160 and which would be valid for a period of 12 For up to 2 hours £2.40 months running from the beginning of the month in which it For up to 3 hour £3.60 first becomes valid; For up to 4 hours £4.80 7 A copy of each of the proposed Orders, of a map indicating the f provide that the charge for the issue of a community health staff locations and effects of the proposed Orders, of the Council’s permit or a social services staff permit would be £15 and which statement of reasons for proposing to make the Orders and other would be valid for a period of 12 months running from the relevant documents can be inspected at the Reception Desk, the beginning of the month in which it first becomes valid; Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD during g provide that the charge for the issue of a special permit would be normal office hours on Mondays to Fridays inclusive. in accordance with the schedule of charges for residents’permits 8 Persons desiring to object to any of the proposed Orders, or shown in Table above, and that the special permit would be valid make any other representations in respect of any of them, should for a period of 12 months running from the beginning of the send a statement in writing to that effect, and in the case of an month in which it first becomes valid; objection stating the grounds thereof, to the Head of Traffic and h provide that the charge for the issue of a carers’ permit would be Transportation Services, the Civic Centre, Silver Street, Enfield, in accordance with the schedule of charges for residents’ permits Middlesex, EN1 3XD, quoting the reference TG52/1291, by 11 shown in Table 1 above, and that the carers’ permit would be January 2016. valid for a period of 12 months running from the beginning of the 9 Under the Local Government (Access to Information) Act 1985, month in which it first becomes valid; any letter you write to the Council in response to this Notice may i provide that the charge for the issue of a residents’ visitors be made available to the press and to the public, who would be parking card which, upon validation, would be valid for: entitled to take copies of it if they so wished. i a single morning or afternoon period of the controlled parking Dated 2 December 2015 zone (9am – 2pm or 12 noon - 6.30pm Monday - Friday)for David B . Taylor roads defined in Schedule 1 an 2 would be £1.50. Head of Traffic and Transportation Services Parking cards are available in booklets comprising 10 parking cards each (a maximum of 50 parking cards may be issued to a householder in a 12 month period); 4 The effect of the Pay and Display Order would be: a designate pay and display parking places in the streets specified in Schedule 3 to this Notice, at which charges may be made by the Borough Council for vehicles authorised by the Order to be left in those parking places;

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

SCHEDULE 1 4. A copy of the Order may be inspected during normal office hours RESIDENTS AND SHARED USE PARKING PLACES IN WHICH A by prior appointment, telephone 023 80628743, at Mott MacDonald, VEHICLE MAY BE LEFT DURING THE PERMITTED HOURS IF IT Stoneham Place, Stoneham Lane, Southampton, Hampshire SO50 DISPLAYS A VALID RESIDENTS’ PERMIT, A VALID COMMUNITY 9NW. HEALTH STAFF PERMIT, A VALID SOCIAL SERVICES STAFF 5. Any person wishing to question the validity of this Order or of any PERMIT, A VALID SPECIAL PERMIT, A VALID CARERS’ PERMIT, provision contained therein, on the grounds that it is not within the OR A VALID RESIDENTS’ VISITOR PARKING CARD (9 AM – 6.30 powers of the relevant enabling Act or that a requirement of any such PM MONDAY – FRIDAY AND 9 AM – 8.30 PM MATCH DAY) AT enabling Act or of any regulations made thereunder has not been CERTAIN LENGTHS OF: complied with, may, within 6 weeks from the date on which the Order BOLTON ROAD was made, make application to the High Court. BRANKSOME AVENUE Dated 30th November 2015 BRIDPORT ROAD Kathryn Leahy, Director of Customer Relations and Services (2441513) GLOUCESTER ROAD EDMONTON HAWTHORNE ROAD LANCASTER ROAD EDMONTON LONDON2441495 BOROUGH OF HILLINGDON PARKSTONE AVENUE THE HILLINGDON (WAITING AND LOADING RESTRICTION) PRETORIA ROAD NORTH NO. 6 EXPERIMENTAL ORDER 2015 SOMERSET ROAD THE HILLINGDON (HEATHROW) (ZONE H2) (ON-STREET SCHEDULE 2 PARKING PLACES) NO. 7 EXPERIMENTAL ORDER 2015 RESIDENTS AND SHARED USE PARKING PLACES IN WHICH A SPOUT LANE NORTH - EXPERIMENTAL PARKING VEHICLE MAY BE LEFT DURING THE PERMITTED HOURS IF IT MANAGEMENT SCHEME DISPLAYS EITHER A VALID RESIDENTS’ PERMIT, A VALID Hillingdon Council gives notice that it made these experimental COMMUNITY HEALTH STAFF PERMIT, A VALID SOCIAL Orders under Section 9 of the Road Traffic Regulation Act 1984 on SERVICES STAFF PERMIT, A VALID SPECIAL PERMIT, A VALID 27th November 2015 coming into operation on 9th December 2015, CARERS’ PERMIT, A VALID RESIDENTS’ VISITOR PARKING which will: CARD OR A VALID PARKING TICKET (9 AM – 6.30 PM MONDAY – 1. Establish permit parking places (operational ‘at any time’) in which FRIDAY AND 9 AM – 8.30 PM MATCH DAY) AT CERTAIN a vehicle may be left if it displays a valid Zone H2 permit in Spout LENGTHS OF: Lane North. BOLTON ROAD 2. Impose ‘at any time’ waiting and loading restrictions throughout the SCHEDULE 3 rest of Spout Lane North. PAY AND DISPLAY PARKING PLACES IN WHICH A VEHICLE MAY 3. Impose ‘at any time’ loading restrictions on the existing double BE LEFT DURING THE PERMITTED HOURS IF IT DISPLAYS A yellow lines on Stanwell Moor Road along the slip roads at the VALID PARKING TICKET IN CERTAIN LENGTHS OF: junction with Spout Lane North. BRANKSOME AVENUE Copies of the Orders together with a plan and the Council’s statement BRIDPORT ROAD of reasons for the experimental restrictions can be seen at West BULL LANE Drayton Library and by appointment at the Civic Centre, Uxbridge PARKSTONE AVENUE during normal office hours for 6 months following the date on which SCHEDULE 4 this notice is published. Further information can be obtained by 9AM TO 6.30PM MONDAYS TO FRIDAYS, EXCEPT BETWEEN telephoning Residents Services, on 01895 250631. If the provisions of 9AM TO 8.30PM ON MATCH DAYS ONLY WAITING these Orders continue in operation for a period of not less than 6 RESTRICTIONS IN CERTAIN LENGTHS OF: months, the Council will consider in due course whether the Bridport Road provisions of these Orders should be reproduced and continued in Bolton Road force indefinitely by means of Orders under Section 6 of the Road Lancaster Road, Edmonton Traffic Regulation Act 1984. Persons wishing to object to the making Gloucester Road of these Orders under Section 6 of the said Act should write before Shaftesbury Road 15th June 2016, stating grounds for objection and your home address Branksome Avenue to Transport and Projects, Residents Services, Civic Centre, Hawthorne Road Uxbridge, Middlesex UB8 1UW quoting reference 4W/06/SA/7.12. Parkstone Avenue Applications to the High Court challenging the validity of these Orders Pretoria Road North should be made within six weeks of the date on which these Orders Somerset Road, Edmonton were made. Dated this the 2nd day of December 2015 SCHEDULE 5 Jean Palmer KEY WORKERS PARKING PLACES IN WHICH A VEHICLE MAY Deputy Chief Executive & Corporate Director of Residents Services BE LEFT DURING THE PERMITTED HOURS IF IT DISPLAYS A (2441495) VALID KEY WORKERS PERMIT IN CERTAIN LENGTHS OF: BRIDPORT ROAD (2441501)

2441513HEATHROW AIRPORT LIMITED NOTICE OF MAKING HEATHROW AIRPORT (TERMINAL 4 CLOSURE AND SPEED RESTRICTIONS) NO.1 TEMPORARY ORDER 2015 1. Notice is hereby given that Heathrow Airport Limited has made the above Order under Sections 6, 14 and 16 of the Road Traffic Regulation Act 1984 (as amended), and all other enabling powers, in order to facilitate the management of traffic at Heathrow Airport, in the vicinity of Terminal 4. 2. The Order came into effect on 25th November 2015 and shall last for a maximum period of 18 months until 25th May 2017, or earlier if the works finish. 3. The general effect of the Order remains as described in the Notice of Intent published in the London Gazette issue dated 18th November 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 9 OTHER NOTICES OTHER NOTICES

COMPANY2441492 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2441492)

2441479DRIVER AND VEHICLES STANDARDS AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice is given that at 14:50hrs on 26 November 2015 at Budshead Road, Ernesettle, Plymouth, PL5 2QY, the Driver and Vehicles Standards Agency, by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) detained the following vehicle: Registration number: YA05 UBU Type: MERCEDES At the time the vehicle was detained it bore no livery and was carrying beds. Any person having a claim to the vehicle is required to establish their claim in writing on or before 23 December 2015 by sending it by post to the Office of the Traffic Commissioner, Jubilee House, Croydon Street, Bristol, BS5 0GB (regulations 9,10 and 22 of the 2009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Driver and Vehicles Standards Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 Regulations). Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or before 23 December 2015 by sending it by post to the address given above. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Driver and Vehicles Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations). (2441479)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

NOTICE2441896 UNDER THE TRUSTEE ACT 1925 MISYS GROUP PENSION SCHEME (ALSO KNOWN AS THE MISYS MONEY PURCHASE SCHEME) Pursuant to Section 27 of the Trustee Act 1925, Notice is hereby given that the Trustee of the Misys Group Pension Scheme, (the “Trustee and the “Scheme” respectively) are winding up the Scheme. The assets of the Scheme (which is a money purchase scheme) will be applied to secure benefits for Members’ and other Beneficiaries with other pension providers. Anyone who believes that he or she is a Member or Beneficiary of the Scheme, or who believes that they have any other interest, claim or entitlement in relation to the Scheme should write and provide full particulars of their interest, claim or entitlement, including details of the membership to which it relates, to the Misys Group Pension Scheme, Towers Watson Limited, PO Box 545, Redhill, Surrey, RH1 1YX. All persons making such claims should provide full details of their name, address, date of birth, National Insurance number and period of employment together with copies of all documents which support their claim. Persons whose claims relate to another’s Scheme membership should where possible provide such details and documents for the member concerned. Details must be sent within 2 months of the date of publication of this notice. After expiry of this period the Trustee will proceed with winding up the Scheme and will not be liable to any person in respect of any claim, interest or entitlement he or she may have in relation to the Scheme but of which the Trustee has not had notice. Notification is not required from persons who have already received correspondence from the Trustee or Towers Watson relating to the wind up, or from members of the Misys Retirement Benefits Plan (the final salary /money purchase scheme) which is NOT in wind up and is NOT affected by this Notice). The Trustees of the Misys Group Pension Scheme (2441896)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 11 COMPANIES

Crown Road, Norwich, NR1 3DT on or before 22 December 2015. A creditor who has not submitted a claim by the 22 December 2015 is COMPANIES not entitled to disturb, by reason that he has not participated in it, the intended distribution or any further distribution which may be made before his claim is submitted. Date of Appointment: 28 May 2015 Corporate insolvency Office Holder details: Andrew McTear and Chris Williams (IP Nos. 007242 and 008772) both of McTear Williams & Wood, Townsend NOTICES OF DIVIDENDS House, Crown Road, Norwich, NR1 3DT Enquiries should be sent to McTear Williams & Wood, Townsend 2441494In the Southend County Court House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, fax: No 553 of 2012 01603 877549 or by email to [email protected] ATD PROPERTY SERVICES LIMITED Andrew McTear, Joint Liquidator 05569720 24 November 2015 (2441483) Registered office: Thames House, 1528 London Road, Essex SS9 2QQ Notice is hereby given given that I intend to declare a first and final PTP2441510 REALISATIONS LIMITED dividend of 4p/£ to unsecured Creditors within a period of 2 months 07474481 from the last date of proving. Previous Name of Company: Pathway to Prospects Limited Creditors who have not proved their debts must do so by 11 January Registered office: 16 Oxford Court, Manchester M2 3WQ 2016 otherwise they will be excluded from the dividend. Principal Trading Address: 47 Temple Road, Sale, Cheshire M33 2FQ The required proof of debt form, which must be lodged with me at the Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency address below, is available on the Insolvency Service website Rules 1986 (as amended) that the Joint Liquidators intend to declare a (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). dividend to the unsecured creditors of the Company within two Alternatively, you can contact my office at the address below to months of the last date for proving specified below. supply a form. Creditors who have not yet done so must prove their debts by Mr D Gibson, LTADT, PO Box 490, Ipswich Suffolk IP1 1YR, Tel: sending their full names and addresses, particulars of their debts or 01473 383535, Email: [email protected] claim, and the names and addresses of their solicitors (if any), to the Capacity: Liquidator (2441494) Joint Liquidators at 16 Oxford Court, Bishopsgate, Manchester M2 3WQ by no later than 29 December 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving 2441493DEVELOPMENTSTYLE LIMITED may be excluded from the benefit of this dividend or any other 02729312 dividend declared before their debt is proved. Date of appointment: Trading name/style: Developmentstyle Limited 28 January 2014. Registered office: Westminster Business Centre, 10 Great North Way, Office Holder details: Stephen James Wainwright and Allan Nether Poppleton, York YO26 6RB Christopher Cadman, (IP Nos 5306 and 9522), both of Poppleton & Principal trading address: 2 Oak Tree Way, Brandesburton, Driffield Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. YO25 8QE For further details contact: Stephen James Wainwright, E-mail: Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules [email protected] or Allan Christopher Cadman, 1986, that it is my intention to declare a first and final dividend to the E-mail: [email protected]. unsecured creditors of the above company, within the period of two Stephen James Wainwright and Allan Christopher Cadman, Joint months from the last date of proving. Liquidators Creditors who have not done so are required, on or before 31 26 November 2015 (2441510) December 2015, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Westminster Business Centre, 10 Great North Way, REVIVE2441486 FM LTD Nether Poppleton, York YO26 6RB (T: 01904 520 116), the joint 06890809 liquidators of the above company and, if so requested, to provide Registered office: Tower Bridge House, St Katherine’s Way, London, such further details or produce such documentary or other evidence E1W 1DD as may appear to them to be necessary. Principal Trading Address: Unit 7 Sky Business Park, Eversley, Way, A creditor who has not proved his debt by the date specified will be Egham, TW20 8RF excluded from the dividend. Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Note: This notice is formal: all known creditors have been paid or Rules 1986 (as amended), that the Joint Liquidators intend to declare provided for in full. a first and final dividend to unsecured creditors of the Company J W Butler, Joint Liquidator within two months of the last date for proving specified below. 20 November 2015 Creditors who have not yet done so must prove their debts by Liquidators’ details: J W Butler and A J Nichols, Redman Nichols sending their full names and addresses, particulars of their debts or Butler, Westminster Business Centre, 10 Great North Way, Nether claims, and the names and addresses of their solicitors (if any), to the Poppleton, York YO26 6RB. T: 01904 520 116. Office holder Joint Liquidators at Mazars LLP, Tower Bridge House, St Katherine’s numbers: 9591 and 8367, Date of appointment: 20 November 2015 Way, London, E1W 1DD by no later than 5 January 2015 (the last date (2441493) for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any LAKELAND2441483 PROPERTIES LIMITED other dividend declared before their debt is proved. 02750514 Office holder details: Guy Robert Thomas Hollander and Roderick Trading Name: Lakeland Leather John Weston (IP Nos 009233 and 008730) both of Mazars LLP, Tower Registered office: Townsend House, Crown Road, Norwich, NR1 3DT Bridge House, St Katherine’s Way, London, E1W 1DD. Principal Trading Address: Warehouse, Rothay Road, Ambleside, For further details contact: The Joint Liquidators on tel: 0207 063 LA22 0HQ 4683. Alternative contact: Sam Grainger. Notice is hereby given that I intend to declare a first and final dividend Guy Robert Thomas Hollander, Joint Liquidator to unsecured creditors within two months from 22 December 2015. 26 November 2015 (2441486) Creditors who wish to participate in the distribution are required to send in their name and address with full particulars of their debts to Andrew McTear of McTear Williams & Wood, Townsend House,

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2441507In the Brighton Court No 671 of 2010 Administration TRUE BLUE (BRIGHTON ROAD) DEVELOPMENTS LIMITED 05361890 APPOINTMENT OF ADMINISTRATORS Registered office: Solo House, The Courtyard, London Road, Horsham RH12 1AT In2441509 the High Court of Justice, Chancery Division Principal trading address: Solo House, The Courtyard, London Road, Birmingham District RegistryNo 8434 of 2015 Horsham RH12 1AT ALBRIGHTON GARAGE LLP Notice is hereby given given that I intend to declare a first and final (Company Number OC322515) dividend of 32p/£ to unsecured Creditors within a period of 2 months Trading Name: Albrighton Garage from the last date of proving. Nature of Business: Vehicle servicing and repairs Creditors who have not proved their debts must do so by 11 January Registered office: 92 High Street, Albrighton, Wolverhampton, WV7 2016 otherwise they will be excluded from the dividend. 3JT The required proof of debt form, which must be lodged with me at the Principal trading address: 92 High Street, Albrighton, Wolverhampton, address below, is available on the Insolvency Service website WV7 3JT (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). Date of Appointment: 24 November 2015 Alternatively, you can contact my office at the address below to Timothy Frank Corfield (IP No 8202), of Griffin & King, 26-28 Goodall supply a form. Street, Walsall, West Midlands, WS1 1QL For further details contact: Mr D Gibson, LTADT, PO Box 490, Ipswich Suffolk IP1 1YR, Tel: Richard Owen, Email: [email protected] Tel: 01922 01473 383535, Email: [email protected] 722205 (2441509) Capacity: Liquidator (2441507)

In2441489 the High Court of Justice, Chancery Division RE-USE OF A PROHIBITED NAME Leeds District RegistryNo 1056 of 2015 RARE RESTAURANTS LIMITED 2441504RULE 4.228 OF THE INSOLVENCY RULES 1986 (Company Number 08485974) NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Nature of Business: Licensed Restaurant THE RE-USE OF A PROHIBITED NAME Registered office: 4 Carlton Court, Brown Lane West, Leeds LS12 6LT ADVANCED DEC LTD Principal trading address: Rare Restaurants Limited, Lamberts Yard, 04637070 163 Briggate, Leeds LS1 6LY On 18 November 2015 the above named Company went into Office Holder Details: James Sleight and John Twizell (IP numbers insolvent liquidation. I, Mark Richardson of Love Lynne Farm, Love 9648 and 7822) of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane Lynne, Hunt End, Redditch, Worcestershire B97 5QH was a director West, Leeds LS12 6LT. Date of Appointment: 27 November 2015. of the above named Company during the 12 months ending with the Further information about this case is available from John Birkinshaw day before it went into liquidation. I give notice that it is my intention at the offices of Geoffrey Martin & Co on 0113 244 5141 or at to act in one or more of the ways specified in section 216(3) of the [email protected]. (2441489) Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Advanced Dec MEETINGS OF CREDITORS Midlands Limited (2441504) In2441508 the High Court of Justice No 5262 of 2013 RULE2441490 4.228 OF THE INSOLVENCY RULES 1986 APPLEVIEW HOMES LIMITED NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF (Company Number 03654027) THE RE-USE OF A PROHIBITED NAME Trading Name: Briardene DBS SCAFFOLDING LIMITED Registered office: One Cornwall Street, Birmingham, B3 2DX 07699206 Principal trading address: 63 East Parade, Harrogate, North On 16th July 2015 the above company was placed into Insolvent Yorkshire, HG1 5LP Liquidation. Notice is hereby given by Stephen Ramsbottom,(IP No. 8990) of I, Mr D Baker120 Bow Common Lane, London, E3 4BH was a Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP and Director of the company during the 12 months ending with the day Jeremy Willmont,(IP No. 9044) of Moore Stephens LLP, 150 before the date of liquidation. Aldersgate Street, London, EC1A 4AB that a meeting of creditors of I give notice that it is my intention to act in one or more of the ways Appleview Homes Limited is to be held at Moore Stephens LLP, One specified in section 216(3) of the INSOLVENCY ACT 1986 in Redcliff Street, Bristol, BS1 6NP on 18 December 2015 at 10.00 am. connection with, or for the purpose of, the carrying on of the whole or The meeting is an initial creditors’ meeting under paragraph 54(2) of substantially the whole of the business of the insolvent Company Schedule B1 to the Insolvency Act 1986. A proxy form should be under the following name D BAKER SERVICE’S LIMITED (2441490) completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later NOTICE2441500 UNDER RULE 4.228 OF THE INSOLVENCY RULES 1986 than 12.00 noon on the business day before the day fixed for the OF REUSE OF A PROHIBITED NAME meeting, details in writing of your claim. HARMONY (BARNSLEY) LIMITED Date of Appointment: 2 October 2013. 08301420 For further details contact: Tanja Waack, Email: On 27 November 2015 Harmony (Barnsley) Limited (CRN 08301420) [email protected] Tel: 0117 922 5522. (Ref: B68826). went into creditors’ voluntary liquidation. Stephen Ramsbottom, Joint Liquidator Mr Win Tom Lee of 36-40 Doncaster Road, Barnsley S70 1TL gives 26 November 2015 (2441508) notice to all former creditors of Harmony (Barnsley) Limited (CRN 08301420) that he was a director of and involved in the management of Harmony (Barnsley) Limited (CRN 08301420) during the 12 months In2441514 the High Court of Justice, Chancery Division ending with the day it went into creditors’ voluntary liquidation and Companies CourtNo 6589 of 2015 that he intends to act in one or more of the ways to which SECTION CEN (HOLDINGS) LIMITED 216(3) of the INSOLVENCY ACT 1986 applies in connection with or (Company Number 06570595) for the purpose of carrying on the whole or substantially the whole of Registered office: FTI Consulting LLP, 200 Aldersgate, Aldersgate the business of the insolvent company under the name Harmony Street, London, EC1A 4HD Supported Living Limited (CRN 09474695) which is to trade as “Harmony”. 27 November 2015 (2441500)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 13 COMPANIES

NOTICE IS HEREBY GIVEN that the business of an initial meeting of Office Holder Details: Chad Griffin and Simon Ian Kirkhope (IP creditors is to be conducted by correspondence, for the purpose of numbers 9528 and 9303) of FTI Consulting LLP, 200 Aldersgate, considering the administrators’ statement of proposals and to Aldersgate Street, London EC1A 4HD. Date of Appointment: 7 consider establishing a creditors committee. If no creditors’ October 2015. Further information about this case is available from committee is formed a resolution may be taken to fix the basis of the the offices of FTI Consulting LLP at [email protected] or administrators’ remuneration. A creditor wishing to vote must lodge [email protected]. with the administrators a completed Form 2.25B together with details Chad Griffin and Simon Ian Kirkhope, Joint Administrators (2441499) in writing of the debt that he claims to be due to him, not later than 12.00 noon on 15 December 2015. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only In2441491 the High Court of Justice, Chancery Division if he has given to the Joint Administrators at FTI Consulting LLP, 200 Companies CourtNo 6593 of 2015 Aldersgate, Aldersgate Street, London EC1A 4HD, not later than CLIMATE ENERGY LIMITED 12.00 noon on the closing date, details in writing of the debt which he (Company Number 05310564) claims to be due to him from the Company, and the claim has been Registered office: FTI Consulting LLP, 200 Aldersgate, Aldersgate duly admitted under Rule 2.38 or 2.39. Street, London, EC1A 4HD Office Holder Details: Chad Griffin and Simon Ian Kirkhope (IP NOTICE IS HEREBY GIVEN that the business of an initial meeting of numbers 9528 and 9303) of FTI Consulting LLP, 200 Aldersgate, creditors is to be conducted by correspondence, for the purpose of Aldersgate Street, London EC1A 4HD. Date of Appointment: 19 considering the administrators’ statement of proposals and to October 2015. Further information about this case is available from consider establishing a creditors committee. If no creditors’ the offices of FTI Consulting LLP at [email protected] or committee is formed a resolution may be taken to fix the basis of the [email protected]. administrators’ remuneration. A creditor wishing to vote must lodge Chad Griffin and Simon Ian Kirkhope, Joint Administrators (2441514) with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 15 December 2015. A copy of Form 2.25B is available 2441517In the High Court of Justice, Chancery Division on request. Under Rule 2.38 a person is entitled to submit a vote only Companies CourtNo 6892 of 2015 if he has given to the Joint Administrators at FTI Consulting LLP, 200 CLIMATE CONSULTING LIMITED Aldersgate, Aldersgate Street, London EC1A 4HD, not later than (Company Number 06734046) 12.00 noon on the closing date, details in writing of the debt which he Registered office: FTI Consulting LLP, 200 Aldersgate, Aldersgate claims to be due to him from the Company, and the claim has been Street, London, EC1A 4HD duly admitted under Rule 2.38 or 2.39. NOTICE IS HEREBY GIVEN that the business of an initial meeting of Office Holder Details: Chad Griffin and Simon Ian Kirkhope (IP creditors is to be conducted by correspondence, for the purpose of numbers 9528 and 9303) of FTI Consulting LLP, 200 Aldersgate, considering the administrators’ statement of proposals and to Aldersgate Street, London EC1A 4HD. Date of Appointment: 9 consider establishing a creditors committee. If no creditors’ October 2015. Further information about this case is available from committee is formed a resolution may be taken to fix the basis of the the offices of FTI Consulting LLP at [email protected] or administrators’ remuneration. A creditor wishing to vote must lodge [email protected]. with the administrators a completed Form 2.25B together with details Chad Griffin and Simon Ian Kirkhope, Joint Administrators (2441491) in writing of the debt that he claims to be due to him, not later than 12.00 noon on 15 December 2015. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only In2441515 the High Court of Justice, Chancery Division if he has given to the Joint Administrators at FTI Consulting LLP, 200 Companies CourtNo 6595 of 2015 Aldersgate, Aldersgate Street, London EC1A 4HD, not later than CLIMATE ENERGY SERVICES LIMITED 12.00 noon on the closing date, details in writing of the debt which he (Company Number 06575500) claims to be due to him from the Company, and the claim has been Registered office: FTI Consulting LLP, 200 Aldersgate, Aldersgate duly admitted under Rule 2.38 or 2.39. Street, London, EC1A 4HD Office Holder Details: Chad Griffin and Simon Ian Kirkhope (IP NOTICE IS HEREBY GIVEN that the business of an initial meeting of numbers 9528 and 9303) of FTI Consulting LLP, 200 Aldersgate, creditors is to be conducted by correspondence, for the purpose of Aldersgate Street, London EC1A 4HD. Date of Appointment: 6 considering the administrators’ statement of proposals and to November 2015. Further information about this case is available from consider establishing a creditors committee. If no creditors’ the offices of FTI Consulting LLP at [email protected] or committee is formed a resolution may be taken to fix the basis of the [email protected]. administrators’ remuneration. A creditor wishing to vote must lodge Chad Griffin and Simon Ian Kirkhope, Joint Administrators (2441517) with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 15 December 2015. A copy of Form 2.25B is available In2441499 the High Court of Justice, Chancery Division on request. Under Rule 2.38 a person is entitled to submit a vote only Companies CourtNo 6588 of 2015 if he has given to the Joint Administrators at FTI Consulting LLP, 200 CLIMATE ENERGY (NFP) LIMITED Aldersgate, Aldersgate Street, London EC1A 4HD, not later than (Company Number 03343973) 12.00 noon on the closing date, details in writing of the debt which he Registered office: FTI Consulting LLP, 200 Aldersgate, Aldersgate claims to be due to him from the Company, and the claim has been Street, London, EC1A 4HD duly admitted under Rule 2.38 or 2.39. NOTICE IS HEREBY GIVEN that the business of an initial meeting of Office Holder Details: Chad Griffin and Simon Ian Kirkhope (IP creditors is to be conducted by correspondence, for the purpose of numbers 9528 and 9303) of FTI Consulting LLP, 200 Aldersgate, considering the administrators’ statement of proposals and to Aldersgate Street, London EC1A 4HD. Date of Appointment: 7 consider establishing a creditors committee. If no creditors’ October 2015. Further information about this case is available from committee is formed a resolution may be taken to fix the basis of the the offices of FTI Consulting LLP at [email protected] or administrators’ remuneration. A creditor wishing to vote must lodge [email protected]. with the administrators a completed Form 2.25B together with details Chad Griffin and Simon Ian Kirkhope, Joint Administrators (2441515) in writing of the debt that he claims to be due to him, not later than 12.00 noon on 15 December 2015. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only 2441512In the High Court of Justice, Chancery Division if he has given to the Joint Administrators at FTI Consulting LLP, 200 Companies CourtNo 6596 of 2015 Aldersgate, Aldersgate Street, London EC1A 4HD, not later than CLIMATE ENERGY SOLUTIONS LIMITED 12.00 noon on the closing date, details in writing of the debt which he (Company Number 06844422) claims to be due to him from the Company, and the claim has been Registered office: FTI Consulting LLP, 200 Aldersgate, Aldersgate duly admitted under Rule 2.38 or 2.39. Street, London, EC1A 4HD

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN that the business of an initial meeting of By whom Appointed: Members and Creditors (2441669) creditors is to be conducted by correspondence, for the purpose of considering the administrators’ statement of proposals and to consider establishing a creditors committee. If no creditors’ Company2441705 Number: 06751531 committee is formed a resolution may be taken to fix the basis of the Name of Company: CLOCKWORK CONTRACT MANAGEMENT administrators’ remuneration. A creditor wishing to vote must lodge LIMITED with the administrators a completed Form 2.25B together with details Nature of Business: Contract cleaning in writing of the debt that he claims to be due to him, not later than Type of Liquidation: Creditors 12.00 noon on 15 December 2015. A copy of Form 2.25B is available Registered office: Unit 1 St David’s Court, Top Station Road, on request. Under Rule 2.38 a person is entitled to submit a vote only Brackley, Northants, NN13 7UG if he has given to the Joint Administrators at FTI Consulting LLP, 200 Principal trading address: Unit 1 St David’s Court, Top Station Road, Aldersgate, Aldersgate Street, London EC1A 4HD, not later than Brackley, Northants, NN13 7UG 12.00 noon on the closing date, details in writing of the debt which he Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 claims to be due to him from the Company, and the claim has been The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, duly admitted under Rule 2.38 or 2.39. Bromsgrove B60 4DJ. Office Holder Details: Chad Griffin and Simon Ian Kirkhope (IP Office Holder Numbers: 009533 and 009616. numbers 9528 and 9303) of FTI Consulting LLP, 200 Aldersgate, Further details contact: Email: [email protected] Tel: Aldersgate Street, London EC1A 4HD. Date of Appointment: 7 01527 558410. October 2015. Further information about this case is available from Date of Appointment: 24 November 2015 the offices of FTI Consulting LLP at [email protected] or By whom Appointed: Members and Creditors (2441705) [email protected]. Chad Griffin and Simon Ian Kirkhope, Joint Administrators (2441512) Company2441711 Number: 08100836 Name of Company: DEANOS LANCHESTER LIMITED Nature of Business: Restaurant Creditors' voluntary liquidation Type of Liquidation: Creditors Registered office: c/o Northpoint, 118 Pilgrim Street, Newcastle upon APPOINTMENT OF LIQUIDATORS Tyne, NE1 6SQ Principal trading address: 31 St Mary’s Green, Whickham NE16 4DN 2441679Company Number: 08028206 Greg Whitehead, of Northpoint, 118 Pilgrim Street, Newcastle upon Name of Company: ALTIMA LED LIGHTING LTD Tyne, NE1 6SQ. Nature of Business: Manufacture of lighting Office Holder Number: 8827. Type of Liquidation: Creditors For further details contact: Greg Whitehead, Tel: 0191 211 1453. Registered office: 3rd Floor, Lawford House, Albert Place, London, N3 Date of Appointment: 20 November 2015 1QA By whom Appointed: Creditors (2441711) Principal trading address: 4 Chase Road, London, NW10 6HZ J P Shaw and M Goldstein, both of Myers Clark, Egale 1, 80 St Albans Road, Watford, Hertfordshire WD17 1DL. Name2441829 of Company: DIGITAL ANALYSIS LIMITED Office Holder Numbers: 6084 and 12532. Company Number: 08847698 For further details contact: The Joint Liquidators, Tel: 01923 224411. Registered office: 37 Warden House, Manor Road, Colchester, Essex Alternative contact: Olivia Potts, Email: [email protected] CO3 3LX Date of Appointment: 27 November 2015 Principal trading address: 37 Warden House, Manor Road, By whom Appointed: Members and Creditors (2441679) Colchester, Essex CO3 3LX Nature of Business: Digital Marketing Type of Liquidation: Creditors Company2441709 Number: 08308479 Wayne Macpherson and Lloyd Biscoe, both of Begbies Traynor Name of Company: BOTLEY ENGINEERING LIMITED (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Previous Name of Company: Exsel Engineering Ltd on Sea SS1 2EG Nature of Business: Engineering Office Holder Numbers: 009445 and 009141. Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 20 November 2015 Registered office: Recovery House, Hainault Business Park, 15-17 By whom Appointed: Members and Creditors Roebuck Road, Ilford, Essex IG6 3TU Further Details—Any person who requires further information may Principal trading address: 4 Talina Centre, Bagleys Lane, London contact the Joint Liquidator by telephone on 01702 467255. SW6 2BW Alternatively enquiries can be made to George Langley by e-mail at Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, [email protected] or by telephone on 01702 15-17 Roebuck Road, Ilford, Essex IG6 3TU 467255. (2441829) Office Holder Number: 8760. Date of Appointment: 30 November 2015 By whom Appointed: Members and Creditors Company2441867 Number: 06628828 Further information about this case is available from Ryan Sinclair at Name of Company: DIVINECALL CARE LIMITED the offices of Carter Clark on 020 8559 5092. (2441709) Nature of Business: Provision of Nursing and Care Staff Type of Liquidation: Creditors Registered office: Unit 2, Cariocca Business Park, Sawley Road, Miles Company2441669 Number: 01369873 Platting, Manchester M40 8BB Name of Company: C R D TOOL AND ENGINEERING LIMITED Principal trading address: Unit 2, Cariocca Business Park, Sawley Nature of Business: Engineering design Road, Miles Platting, Manchester M40 8BB Type of Liquidation: Creditors E Walls and W Harrison, both of KSA Group Ltd, C12 Marquis Court, Registered office: Townshend House, Crown Road, Norwich NR1 3DT Marquis Way, Team Valley, Gateshead, NE11 0RU. Principal trading address: Station Road, Manningtree, Essex CO11 Office Holder Numbers: 9113 and 9703. 1AA For further details contact: E Walls, E-mail: Chris Williams, of McTear Williams & Wood, Townshend House, [email protected], Tel: 0191 482 3343. Crown Road, Norwich NR1 3DT. Date of Appointment: 25 November 2015 Office Holder Number: 008772. By whom Appointed: Members and Creditors (2441867) Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, E-mail: victoriataylor@mw- w.com, Tel: 01603 877540, Fax: 01603 877549. Date of Appointment: 24 November 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 15 COMPANIES

Company2441698 Number: 06866295 Company2441706 Number: 07388361 Name of Company: EAST COAST DINER & BAR LIMITED Name of Company: GENOTYPE2PHENOTYPE LIMITED Nature of Business: Restaurant Nature of Business: Biomedical Research Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Townshend House, Crown Road, Norwich NR1 3DT Registered office: 103a St Judes Chambers, Manningham Lane, Principal trading address: 2 Church Street, Woodbridge, Suffolk, IP12 Bradford BD1 3BN 1DH Principal trading address: Oxford Science Park, Robinson Avenue, Chris Williams, of McTear Williams & Wood, Townshend House, Oxford OX4 4GP Crown Road, Norwich NR1 3DT. Gary Edgar Blackburn and Paul Andrew Whitwam of BWC, 8 Park Office Holder Number: 008772. Place, Leeds LS1 2RU Enquiries should be sent to McTear Williams & Wood, Townshend Office Holder Numbers: 6234 and 8346. House, Crown Road, Norwich NR1 3DT (office: 01603 877540, Fax: Date of Appointment: 30 November 2015 01603 877549) or by email to [email protected] By whom Appointed: Members and Creditors Date of Appointment: 24 November 2015 Further information about this case is available from the offices of By whom Appointed: Members and Creditors (2441698) BWC on 0113 243 3434. (2441706)

2441672Company Number: 08746447 Company2441714 Number: 08187862 Name of Company: FASC LTD Name of Company: GLANCE MOBILE LTD Previous Name of Company: Loci App Ltd Previous Name of Company: Frequency Mobile Ltd Nature of Business: Business and Domestic Software Development Nature of Business: Ready-made interactive leisure and entertainment Type of Liquidation: Creditors software development Registered office: Eastcastle House, 27-28 Eastcastle Street, London Type of Liquidation: Creditors W1W 8DH Registered office: Arundel House, 1 Amberley Court, Whitworth Road, Principal trading address: Eastcastle House, 27-28 Eastcastle Street, Crawley, West Sussex RH11 7XL London W1W 8DH Principal trading address: Eastcastle House, 27-28 Eastcastle Street, Andrew Pear and Michael Solomons, both of BM Advisory, Arundel London, W1W 8DH House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex Andrew Pear and Michael Solomons, both of BM Advisory, Arundel RH11 7XL. House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex Office Holder Numbers: 9016 and 9043. RH11 7XL. Further details contact: Andrew Pear, Email: andy.pear@bm- Office Holder Numbers: 9016 and 9043. advisory.com Alternative contact: Sue Markham, Email: For further details contact: Andrew Pear on email: andy.pear@bm- [email protected] advisory.com. Alternative contact: Sue Markham, E-mail: Date of Appointment: 25 November 2015 [email protected]. By whom Appointed: Creditors and Members (2441672) Date of Appointment: 25 November 2015 By whom Appointed: Members and Creditors (2441714)

Company2441713 Number: 07915454 Name of Company: FINE WOOD PROJECTS LTD Company2441710 Number: 07967380 Nature of Business: Manufacture builders’ carpentry and joinery Name of Company: GM TRADING LIMITED Type of Liquidation: Creditors Trading Name: GM Trading Registered office: Findlay James, Saxon House, Saxon Way, Nature of Business: Buyer and seller of consumer goods via Ebay and Cheltenham GL52 6QX Amazon Principal trading address: 14-15 Oak Wood Industrial Estate, South Type of Liquidation: Creditors Road, Harlow, Essex, CM20 2BZ Registered office: Arundel House, 1 Amberley Court, Whitworth Road, A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Crawley, West Sussex RH11 7XL GL52 6QX. Principal trading address: Unit 1 Redfields Business Park, Church Office Holder Number: 008744. Crookham, Fleet, Hampshire GU52 0RD For further details contact: Alisdair J Findlay, Email: Andrew Pear and Michael Solomons, both of BM Advisory, Arundel [email protected] Tel: 01242 576555 House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex Date of Appointment: 24 November 2015 RH11 7XL. By whom Appointed: Members and Creditors (2441713) Office Holder Numbers: 9016 and 9043. For further details contact: Andrew Pear, Email: andy.pear@bm- advisory.com Alternative contact: Suzi Andrews at BM Advisory, Name2441702 of Company: FP MAILING (CITY) LIMITED Email: [email protected] Company Number: 08708033 Date of Appointment: 24 November 2015 Trading name or style: FP City By whom Appointed: Creditors and Members (2441710) Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: City House, Great Queen Street DA1 1TJ Name2441693 of Company: IVAMY DESIGNS LIMITED Nature of Business: Wholesale of Franking Machines Company Number: 06768521 Type of Liquidation: Creditors Registered office: 60 High Street, Swanage, Dorset BH19 2NX Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Principal trading address: 60 High Street, Swanage, Dorset BH19 2NX Grenville Place, Mill Hill, London NW7 3SA. Email address: Nature of Business: Other Business Support [email protected] or telephone number: 020 8906 7730. Type of Liquidation: Creditors Alternative person to contact with enquiries about the case: Zuzana Chris Parkman & Lisa Alford, Purnells, Treverva Farm, Treverva, Jedlicakova Penryn, Near Falmouth, Corrnwall TR10 9BL. For further details Office Holder Number: 9301. contact [email protected] Date of Appointment: 24 November 2015 Office Holder Numbers: 9588 and 9723. By whom Appointed: Members and Creditors (2441702) Date of Appointment: 20 November 2015 By whom Appointed: Shareholders and Creditors (2441693)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2441692 Number: 04848051 Company2441688 Number: 05257742 Name of Company: JSF 4X4 ESSEX LIMITED Name of Company: MAYFAIR COMPUTERS LIMITED Previous Name of Company: Ersham Limited; Mansfield 4x4 Limited Previous Name of Company: Incantations Limited Nature of Business: Repair of motor vehicles Nature of Business: IT Services Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Unit 1 Station Road, Lawford, Manningtree, CO11 Registered office: 305 Regents Park Road, Finchley, London, N3 1DP 2LH Principal trading address: 95 Highfield Way, Rickmansworth, Principal trading address: Unit 1 Station Road, Lawford, Manningtree, Hertfordshire, WD3 7PN CO11 2LH Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Robert Neil Dymond and Joanne Wright, both of Wilson Field Limited, Borehamwood, Hertfordshire, WD6 2FX. The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Office Holder Number: 008838. Office Holder Numbers: 10430 and 15550. Further details contact: Mark Reynolds, Tel: 020 8343 3710. For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Maria Christodoulou Alternative contact: Jo Riley. Date of Appointment: 27 November 2015 Date of Appointment: 26 November 2015 By whom Appointed: Members and Creditors (2441688) By whom Appointed: Members and Creditors (2441692)

Company2441689 Number: 08783817 2441697Company Number: 08459488 Name of Company: MORGAN SURVEYING & PLANNING Name of Company: KASHMIRI SPICE LIMITED SERVICES LIMITED Nature of Business: Takeway food shops, mobile food stands Trading Name: Morgan Property Solutions Limited Type of Liquidation: Creditors Nature of Business: Other professional, scientific and technical Registered office: 259 Kingsway, Burnage, Manchester, M19 1AN Type of Liquidation: Creditors Principal trading address: 259 Kingsway, Burnage, Manchester, M19 Registered office: Unit 30, The Derwent Business Centre, Clarke 1AN Street, Derby, DE1 2BU Dean Watson and Gary N Lee, both of Begbies Traynor (Central) LLP, Principal trading address: Suite 3C, North Mill, Bridgefoot, Belper, 340 Deansgate, Manchester, M3 4LY. Derbyshire, DE56 1YD Office Holder Numbers: 009661 and 009204. Simon Gwinnutt, of Cirrus Professional Services, The Derwent Any person who requires further information may contact The Joint Business Centre, Clarke Street, Derby, DE1 2BU. Liquidators by telephone on 0161 837 1700. Alternatively enquiries Office Holder Number: 8877. can be made to David Jones by email at david.jones@begbies- Further details contact: Simon Gwinnutt, Email: traynor.com or by telephone on 0161 837 1700 [email protected] Tel: 01332 333290 or 01332 365967 Date of Appointment: 25 November 2015 Date of Appointment: 27 November 2015 By whom Appointed: Members and Creditors (2441697) By whom Appointed: Members and Creditors (2441689)

Company2441868 Number: 09147381 Company2441687 Number: 06078245 Name of Company: LOCI APP LTD Name of Company: NELSON TAVERN LIMITED Previous Name of Company: FASC Ltd Nature of Business: Public House Nature of Business: Ready-made interactive leisure and entertainment Type of Liquidation: Creditors software development Registered office: Langley House, Park Road, East Finchley, London Type of Liquidation: Creditors N2 8EY Registered office: Arundel House, 1 Amberley Court, Whitworth Road, Principal trading address: 75 Mudeford, Christchurch, Dorset, BH23 Crawley, West Sussex RH11 7XL 3NU Principal trading address: Eastcastle House, 27-28 Eastcastle Street, Simon Renshaw, of AABRS Limited, Langley House, Park Road, East London, W1W 8DH Finchley, London N2 8EY. Andrew Pear and Michael Solomons, both of BM Advisory, Arundel Office Holder Number: 9712. House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex For further details contact: The Liquidator, Tel: 020 8444 2000. RH11 7XL. Alternative contact: Mandip Phlora Office Holder Numbers: 9016 and 9043. Date of Appointment: 26 November 2015 For further details contact: Andrew Pear, Email: andy.pear@bm- By whom Appointed: Members and Creditors (2441687) advisory.com Alternative contact: Sue Markham on email: [email protected] Date of Appointment: 25 November 2015 Name2441701 of Company: NEWDAY ENERGY SERVICES LIMITED By whom Appointed: Creditors and Members (2441868) Company Number: 07777983 Registered office: Enterprise House, Harmire Enterprise Park, Barnard Castle DL12 8XT Company2441694 Number: 05420031 Principal trading address: King’s Centre, Prospect Place, Whessoe Name of Company: MARK WHITROW LIMITED Road, Darlington DL3 0QT Nature of Business: Painting Nature of Business: Renewable Energy Systems Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Unit A, The Old Dairy, Park Street, Tiverton, EX16 David Adam Broadbent of Begbies Traynor (Central LLP, The 6AW Innovation Centre, Venture Court, Queens Meadow Business Park, Principal trading address: Unit A, The Old Dairy, Park Street, Tiverton, Hartlepool TS25 5TG and Rob Sadler, 11 Clifton Moor Business EX16 6AW Village, James Nicolson Link, Clifton Moor, York YO30 4XG. David Kirk, of Kirks Insolvency, 5 Barnfield Crescent, Exeter, Devon, Office Holder Numbers: 009458 and 009172. EX1 1QT. Date of Appointment: 24 November 2015 Office Holder Number: 8830. By whom Appointed: Members and Creditors For further details contact: Daniel Jeeves, Tel: 01392 474300, Fax: Further Details—Any person who requires further information may 01392 494349, Email: [email protected] contact the Joint Liquidator by telephone on 01429 528505. Date of Appointment: 26 November 2015 Alternatively enquiries can be made to Ian Royle by e-mail at By whom Appointed: Members and Creditors (2441694) [email protected] or by telephone on 01429 528505. (2441701)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 17 COMPANIES

Company2441696 Number: 07633897 Company2441719 Number: 05359432 Name of Company: OMEGA HANDLING LIMITED Name of Company: RONIN EVENT SERVICES LIMITED Nature of Business: Design & Manufacture of Bespoke Handling Nature of Business: Production Services Equipment Type of Liquidation: Creditors' Voluntary Liquidation Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Registered office: 2c Trinity Street, London SE1 1DB The Parsonage, Manchester M3 2HW Principal trading address: 2c Trinity Street, London SE1 1DB and PO Principal trading address: Unit 2C, Road Three, Winsford Industrial Box 528, Keighley, West Yorkshire BD21 9DA Estate, Winsford, Cheshire, CW7 3RG Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The London NW4 3XP Parsonage, Manchester M3 2HW. Office Holder Number: 9067. Office Holder Number: 8608. Date of Appointment: 23 November 2015 For further details contact: Toyah Collins, Email: By whom Appointed: Members and Creditors [email protected] Tel: +44 (0161) 907 4044 Further information about this case is available from D Leigh at the Date of Appointment: 27 November 2015 offices of Sinclair Harris on 020 8203 3344. (2441719) By whom Appointed: Members and Creditors (2441696)

Company2441685 Number: 09298435 2441690Company Number: 08616634 Name of Company: S C SPECIALTY CATERING LTD Name of Company: PAYROLL WORKSHOP LIMITED Trading Name: The King & Thai Nature of Business: Accounting and auditing activities Nature of Business: Thai Restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: c/o MacIntyre Hudson LLP, New Bridge Street Registered office: The Foresters Arms, Avenue Road, Broseley TF12 House, 30-34 New Bridge Street, London EC4V 6BJ 5DL Principal trading address: N/A Principal trading address: The Foresters Arms, Avenue Road, Stephen Robert Cork and Joanne Elizabeth Milner, both of Cork Gully Broseley TF12 5DL LLP, 52 Brook Street, London, W1K 5DS. Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Office Holder Numbers: 8627 and 8761. The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, For further details contact: The Joint Liquidators, E-mail: Bromsgrove B60 4DJ. [email protected], Tel: 0207 268 2150. Alternative contact: Will Office Holder Numbers: 009533 and 009616. Sharp. For further details contact: The Joint Liquidators, E-mail: Date of Appointment: 25 November 2015 [email protected], Tel: 01527 558410. By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of Date of Appointment: 25 November 2015 the Insolvency Act 1986 (2441690) By whom Appointed: Members and Creditors (2441685)

Company2441700 Number: 09479496 Company2441740 Number: 06850864 Name of Company: RAMPARTS ZYTECH LIMITED Name of Company: SARUM ASBESTOS LIMITED Nature of Business: Building Contractor Nature of Business: Specialist Asbestos Actitivies Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Ebenezer House, Ryecroft, Newcastle, Staffordshire Registered office: The Old Town Hall, 71 Christchurch Road, ST5 2BE Ringwood BH24 1DH Principal trading address: 11 Market Place, Macclesfield SK10 1EB Principal trading address: The Stone Yard, Pound Lane, Charlton-all- Steven John Currie and Robert Michael Young of Currie Young Saints, Salisbury SP5 4HZ Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons, Trent, Staffordshire ST3 6HP The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH Office Holder Numbers: 9675 and 7875. Office Holder Number: 9453. Date of Appointment: 26 November 2015 Date of Appointment: 30 November 2015 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Further information about this case is available from Johanne Further information about this case is available from Tim Mountford at the offices of Currie Young Limited on 01782 395400 or Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a at [email protected]. (2441700) Ashtons on 01202 970430 or at [email protected]/ [email protected]. (2441740)

Company2441723 Number: 07125277 Name of Company: RLR DISTRIBUTION LTD Company2441682 Number: 09110926 Nature of Business: Wholesale and retail of Consumer Electronics Name of Company: SC RESTAURANTS LIMITED Type of Liquidation: Creditors Trading Name: Sorriso Cafe Registered office: SE2 Citibase, 101 Lockhurst Lane, Coventry, Nature of Business: Unlicensed restaurants and cafes Warwickshire, CV6 5SF Type of Liquidation: Creditors Principal trading address: SE2 Citibase, 101 Lockhurst Lane, Registered office: St Quivox Bolney Road, Lower Shiplake, Henley- Coventry, Warwickshire, CV6 5SF on-Thames RG9 3NT Timothy James Heaselgrave, of Greenfield Recovery Limited, One Principal trading address: Sorriso Cafe, Unit B3, B4 & B5, The Mall, Victoria Square, Birmingham, B1 1BD. Wood Green, Greater London N22 6YQ; Sorriso Cafe, Unit 10a The Office Holder Number: 9193. Mall, Luton LU1 2TE For further details contact: Becky Reeves, Email: Michael Colin John Sanders and Georgina Marie Eason, both of MHA [email protected] Tel: 0121 201 1720 MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Date of Appointment: 24 November 2015 Street, London, EC4V 6BJ. By whom Appointed: Members and Creditors (2441723) Office Holder Numbers: 8698 and 9688. For further details contact: The Joint Liquidators on tel: 0207 429 0519. Alternative contact: Glenn Adams, E-mail: [email protected], Tel: 0207 429 0519. Date of Appointment: 17 November 2015 By whom Appointed: Members and Creditors (2441682)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Name2441684 of Company: STAMPAPPOINT LIMITED Company2441681 Number: 08494716 Company Number: 02891881 Name of Company: UK COAL THORESBY LIMITED Registered office: c/o Robson Scott Associates, 49 Duke Street, Nature of Business: Deep coal mining Darlington DL3 7SD Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: 2 Romanby Court, High Street, Registered office: Harworth Park, Blyth Road, Harworth, Doncaster, Northallerton, DL7 8PG South Yorkshire, DN11 8DB Nature of Business: Construction of Roads and Motorways Principal trading address: Thoresby Colliery, Edwinstone, Mansfield, Type of Liquidation: Creditors’ Voluntary Liquidation NG21 9PS Christopher Horner, Robson Scott Associates, 49 Duke Street, Lyn Vardy and Toby Scott Underwood of PricewaterhouseCoopers Darlington, DL3 7SD, [email protected], 01325 365950. LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP Office Holder Number: 16150. Office Holder Numbers: 9604 and 9270. Date of Appointment: 30 November 2015 Date of Appointment: 25 November 2015 By whom Appointed: Members and Creditors (2441684) By whom Appointed: Members and Creditors Further information about this case is available from Conor Beatty at the offices of PricewaterhouseCoopers LLP on 028 9041 5669 or at 2441704Company Number: 07516382 [email protected]. (2441681) Name of Company: THE COURTYARD (OXTON) LIMITED Trading Name: The Courtyard Nature of Business: Restaurant/Bar Company2441728 Number: 08670667 Type of Liquidation: Creditors Name of Company: UK VEHICLE AND MANAGEMENT LTD Registered office: 92 London Road, Liverpool, Merseyside L3 5NW Previous Name of Company: LSS (Vehicle and Assett Management) Principal trading address: 7-9 Rose Mount, Oxton, Wirral, CH43 5SG Limited D Moore and J M Titley, both of Leonard Curtis, 6th Floor, Walker Nature of Business: Other business support service activities not House, Exchange Flags, Liverpool L2 3YL. elsewhere classified Office Holder Numbers: 007510 and 8617. Type of Liquidation: Creditors The Joint Liquidators can be contacted by Email: Registered office: Unit 4 Slade Farm, Butterfly Lane, Elstree, WD6 [email protected] or Tel: 0151 556 2790 3AD Date of Appointment: 27 November 2015 Principal trading address: Unit 4 Slade Farm, Butterfly Lane, Elstree, By whom Appointed: Members and Creditors (2441704) WD6 3AD Avner Radomsky, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. Name2441983 of Company: THE TECH CROWD LIMITED Office Holder Number: 12290. Company Number: 07489564 For further details contact: Avner Radomsky, Tel: 020 8343 3710. Registered office: Concord House Grenville Place, Mill Hill, London, Alternative contact: Maria Christodoulou NW7 3SA Date of Appointment: 27 November 2015 Principal trading address: Suite 12 Wessex House, St.Leonards Road, By whom Appointed: Members and Creditors (2441728) Charminster, Bournemouth, Dorset, BH8 8QS Nature of Business: Management & Consultancy Services Type of Liquidation: Creditors Company2441732 Number: 01145374 Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, Name of Company: WOLVERHAMPTON PRESSINGS COMPANY WC1R 5EF LIMITED Office Holder Number: 8111. Nature of Business: Manufacture of Metal Pressings & Scaffolding Date of Appointment: 20 November 2015 Equipment By whom Appointed: Members & Creditors (2441983) Type of Liquidation: Creditors Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE Name2441680 of Company: TONI & GUY (CARLISLE) LIMITED Principal trading address: Fordhouse Road, Bushbury, Company Number: 04032454 Wolverhampton, WV10 9DZ Registered office: 58-60 Stamford Street, London SE1 9LX Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Principal trading address: The Lanes Shopping Centre, 93 Lowther Grove Terrace, Walsall, West Midlands WS1 2NE. Street, Carlisle, Cumbria, CA3 8ED Office Holder Number: 008738. Nature of Business: Hairdressing & other beauty treatments under a For further details contact: Eileen T F Sale, Tel: 01922 624777 franchise agreement Date of Appointment: 26 November 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2441732) Daryl Warwick & Michael C Kienlen, of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Alternative Contact: Donna McLeod 01228 690200 email: Company2441736 Number: 06978801 [email protected] Name of Company: WORLD OVER LIMITED Office Holder Numbers: 9500 and 9367. Nature of Business: Wholesale of household items Date of Appointment: 27 November 2015 Type of Liquidation: Creditors By whom Appointed: Members & Creditors (2441680) Registered office: Foxwood Farm, Dicklow Cob, Lower Withington, Macclesfield, Cheshire, SK11 9EA Principal trading address: 5 Island Green, Stafford, ST17 0QB Company2441724 Number: 03343741 Diane Grace Dunion, of Dunion & Co Limited, Boulevard House, 160 Name of Company: TRAINING 4 TRANSITION LIMITED High Street, Tunstall, Stoke-on-Trent, ST6 5TT. Nature of Business: Registered Charity for adults with disabilities Office Holder Number: 9292. Type of Liquidation: Creditors' Voluntary Liquidation Further details contact: Diane Grace Dunion, Tel: 01782 828 733, Registered office: 311 High Road, Loughton, Essex IG10 1AH Email: [email protected] Principal trading address: Seven Kings Park Yard, Aldborough Road Date of Appointment: 24 November 2015 South, Ilford IG3 8HG By whom Appointed: Members and Creditors (2441736) Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH Office Holder Number: 8807. FINAL MEETINGS Date of Appointment: 27 November 2015 By whom Appointed: Members and Creditors A2441752 G N FENCING LIMITED Further information about this case is available from Michelle Sheffield (Company Number 01145113) at the offices of ThorntonRones Limited on 020 8418 9333. (2441724)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 19 COMPANIES

The registered office of the Company is at Kendal House, 41 Scotland Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Street, Sheffield, S3 7BS. the members and creditors of the above named Company will be held Jack Russell (IP Number: 5544) and Gareth David Rusling (IP Number: at Kendal House, 41 Scotland Street, Sheffield S3 78S on 28 January 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 2016 at 2.30pm and 2.45pm respectively, for the purpose of having Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- an account of the winding up laid before them, showing the manner in Traynor.com were appointed as Joint Liquidators of the Company on which the winding up has been conducted and the property of the 02 October 2013. Company disposed of, and of hearing any explanation that may be Pursuant to Section 106 of the Insolvency Act 1986, final meetings of given by the joint liquidators. the members and creditors of the above named Company will be held A member or creditor entitled to attend and vote is entitled to appoint at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 28 January a proxy to attend and vote instead of him and such proxy need not 2016 at 10.30am and 10.45am respectively, for the purpose of having also be a member or creditor. an account of the winding up laid before them, showing the manner in In order to be entitled to vote at the meeting, creditors must lodge which the winding up has been conducted and the property of the their proofs of debt (unless previously submitted) and unless they are Company disposed of, and of hearing any explanation that may be attending in person, proxies at the offices of Begbies Traynor (SY) given by the joint liquidators. LLP, Kendal House, 41 Scotland Street, Sheffield, S3 78S, no later A member or creditor entitled to attend and vote is entitled to appoint than 12 noon on the business day before the meeting. Please note a proxy to attend and vote instead of him and such proxy need not that the joint liquidators and their staff will not accept receipt of also be a member or creditor. completed proxy forms by email. Submission of proxy forms by email In order to be entitled to vote at the meeting, creditors must lodge will lead to the proxy being held invalid and the vote not cast. their proofs of debt (unless previously submitted) and unless they are Any person who requires further information may contact the Joint attending in person, proxies at the offices of Begbies Traynor (SY) Liquidator by telephone on 0114 2755033. Alternatively enquiries can LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later be made to Cathy Wickson by e-mail at Sheffield.North@Begbies- than 12 noon on the business day before the meeting. Please note Traynor.com or by telephone on 0114 2755033. that the joint liquidators and their staff will not accept receipt of Gareth David Rusling and John Russell, Joint Liquidators completed proxy forms by email. Submission of proxy forms by email 26 November 2015 (2441686) will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can BARLEYCROFT2441726 LCV LIMITED be made to Cathy Wickson by e-mail at Sheffield.North@Begbies- (Company Number 05878634) Traynor.com or by telephone on 0114 2755033. Registered office: c/o Harrisons, Totemic House, Springfield Business Dated: 24 November 2015 Park, Caunt Road, Grantham NG31 7FZ John Russell, Joint Liquidator (2441752) Principal trading address: Unit 31, Hilton Industrial Estate, Hilton, Derbyshire DE56 5FE NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 2441722AJR UK LIMITED Insolvency Act 1986 as amended, that a final meeting of the members (Company Number 04231216) of the above named company will be held at Harrisons, Totemic Trading Name: Chicken House House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA on Friday 29th January 2016 at 10.00am, to be followed at 10.15am Principal trading address: 661 High Road, Ilford, Essex IG3 8RA by a final meeting of creditors for the purpose of showing how the Notice is hereby given, pursuant to Section 106 of the Insolvency Act winding up has been conducted and the property of the company 1986, that a final meeting of the members of the above named disposed of, and hearing any explanation that may be given by the company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Joint Liquidators. 3NA on 4 February 2016 at 10.00 am, to be followed by a final Proxies, together with Proof of Debt to be used at the meetings must meeting of creditors at 10.30 am for the purpose of showing how the be lodged with the Joint Liquidators, Kenneth Webster Marland (IP No winding up has been conducted and the property of the company 008917) and John Neil Harrison (IP No 005474) at Harrisons, Totemic disposed of, and of hearing explanations that may be given by the House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ Liquidator. no later than 12 noon on the business day preceding the meeting. Members and creditors can attend the meetings in person and vote. Office Holder Details: Kenneth Webster Marland and John Neil Creditors are entitled to vote if they have submitted a claim and the Harrison (IP numbers 8917 and 5474) of Harrisons, Totemic House, claim has been accepted in whole or in part. If you cannot attend, or Springfield Business Park, Caunt Road, Grantham NG31 7FZ. Date of do not wish to attend, but wish to vote at the meetings, you can Appointment: 2 October 2012. Further information about this case is nominate the chairman of the meetings, who will be the Liquidator, to available from Andrew Smith at the offices of Harrisons on 01476 574 vote on your behalf. Proxies to be used at the meetings, together with 149 or at [email protected]. any unlodged proofs, must be lodged with the Liquidator at his Kenneth Webster Marland and John Neil Harrison, Joint Liquidators registered office at 1 Kings Avenue, Winchmore Hill, London N21 (2441726) 3NA, no later than 12 noon on the business day before the meetings. Note: a member or creditor entitled to vote at the meetings is entitled BIOPHARMA2441727 MULTIMEDIA LTD to appoint another person or persons as his proxy to attend and vote (Company Number 07907020) instead of him and a proxy need not also be a member of the Registered office: 47/49 Green Lane, Northwood, Middlesex HA6 3AE company. Principal trading address: 11-12 FreeTrade House, Lowther Road, Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Stanmore, Middx HA7 1EP Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and Notice is hereby given, pursuant to Section 106 OF THE email address: [email protected]. Date of Appointment: 28 November INSOLVENCY ACT 1986 that final meetings of the members and 2014. Alternative contact for enquiries on proceedings: Sanna Khwaja creditors of the above named Company will be held at 47/49 Green (2441722) Lane, Northwood, Middlesex, HA6 3AE on 08 February 2016 at 10.00 am (members) and 10.15 am (creditors) for the following purposes: To receive the report of the Liquidator showing how the winding-up of ALLISON2441686 & CADLE LIMITED the Company has been conducted and to receive the Receipts and (Company Number 02206159) Payments Account including the Liquidator’s remuneration; To Registered office: Kendal House, 41 Scotland Street, Sheffield, S3 release the Liquidator from office with effect from the date of the final 78S meeting; To approve that the books and accounts of the Company be Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: disposed of within six months of the final dissolution of the Company. 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Any Member or Creditor is entitled to attend and vote at the above Scotland Street, Sheffield, S3 78S, Sheffield.North@8egbies- Meetings may appoint a proxy to attend on his/her behalf. A proxy Traynor.com were appointed as Joint Liquidators of the Company on holder need not be a Member or Creditor of the Company. 01 December 2011.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Proxies to be used at the meeting must be lodged with the Liquidator 26 November 2015 (2441907) no later than 1.00 pm on the business day before the meeting at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. Date of Appointment: 18 March 2015 CABINET2441869 DESIGN SOUTH EAST LIMITED Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj (Company Number 07055986) Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, Registered office: CVR Global LLP, 1st Floor, 16/17 Boundary Road, HA6 3AE. Hove, East Sussex BN3 4AN Further information about this case is available at Bhardwaj Principal trading address: 6A Pine Close, Newhaven, East Sussex, Insolvency Practitioners on telephone 01923 820966 or email: BN9 0DH [email protected] Notice is hereby given, pursuant to Section 106 OF THE Ashok Bhardwaj, Liquidator INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting 26 November 2015 (2441727) of the members of the above named Company will be held at 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 28 January 2016 at 10.00 am to be followed at 10.30 am by a final 2441720BRADFORD INDEPENDENT (ST IVES NURSING HOME) LIMITED meeting of creditors for the purpose of receiving an account showing (Company Number 02950898) the manner in which the winding-up has been conducted and the Registered office: C/O KPMG LLP, 1 The Embankment, Neville Street, property of the Company disposed of, and of hearing any explanation Leeds LS1 1DW moving to C/O KPMG LLP, 1 Sovereign Square, that may be given by the Liquidators. A member or creditor entitled to Leeds, LS1 4DA vote at the above meetings may appoint a proxy to attend and vote Principal trading address: (Formerly) St. Ives Mansion, St. Ives Estate, instead of him. A proxy need not be a member or creditor of the Bingley, BD16 1AT Company. Proxies to be used at the meetings must be lodged with Notice is hereby given, pursuant to Section 106 OF THE the Liquidators at CVR Global LLP, First Floor, 16/17 Boundary Road, INSOLVENCY ACT 1986 and Rule 4.49(D) of the Insolvency Rules Hove, East Sussex, BN3 4AN, no later than 12.00 noon on the 1986 (as amended) that Final Meetings of the Members and of the preceding business day. Creditors of the above-named Company will be held at the offices of Date of Appointment: 09 September 2013 KPMG LLP, 1 Sovereign Square, Leeds, LS1 4DA on 25 January 2016 Office Holder details: Elias Paourou,(IP No. 9096) and David John at 10.00 am and 10.30 am respectively, for the purposes of having an Oprey,(IP No. 5814) both of CVR Global LLP, 16/17 Boundary Road, account laid before them by the Joint Liquidators, showing the Hove, East Sussex, BN3 4AN. manner in which the winding-up of the Company has been For further details contact: Christine Hopkins, Tel: 01273 421200, conducted, and the property of the Company disposed of, and of Email: [email protected] hearing any explanation that may be given by the Joint Liquidators. A E Paourou, Joint Liquidator Member or Creditor entitled to attend and vote at the above Meetings 27 November 2015 (2441869) may appoint a proxy to attend and vote in the member or Creditor’s stead. It is not necessary for the proxy to be a member or Creditor. Proxy forms must be returned to the offices of KPMG LLP, 11 COFFEE2441733 BARKER LIMITED Sovereign Square, Leeds, LS1 4DA, fax +44 (0) 113 231 3183 by no (Company Number 03917102) later than 4.00 pm on 22 January 2016. The registered office of the Company is at 1st Floor North, Anchor Date of Appointment: 27 February 2013 Court, Keen Road, Cardiff CF24 5JW and its principal trading address Office Holder details: Howard Smith,(IP No. 9341) and Mark Granville is at 1-13 Castle Arcade, Cardiff CF10 1BU. Firmin,(IP No. 9284) both of KPMG LLP, 1 The Embankment, Neville David Hill (IP Number: 6904) and Peter Richard Dewey (IP Number: Street, Leeds LS1 4DW. 7806), both of Begbies Traynor (Central) LLP of 1st Floor North, Further information can be obtained by contacting Amy Eggett on Tel: Anchor Court, Keen Road, Cardiff CF24 5JW were appointed as Joint 0113 231 3645 Liquidators of the Company on 9 February 2015. Howard Smith, Joint Liquidator Pursuant to Section 106 of the Insolvency Act 1986, final meetings of 27 November 2015 (2441720) the members and creditors of the above named Company will be held at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 12 February 2016 at 11.00am and 11.30am respectively, for the purpose BROOKERS2441907 (BUILDERS MERCHANTS) LIMITED of having an account of the winding up laid before them, showing the (Company Number 02576045) manner in which the winding up has been conducted and the property Registered office: Compass House, 45 Gildredge Road, Eastbourne, of the Company disposed of, and of hearing any explanation that may East Sussex, BN21 4RY be given by the joint liquidators. Principal trading address: 43-53 Normans Road, St Leonards on Sea, A member or creditor entitled to attend and vote is entitled to appoint Essex, TN38 0EQ a proxy to attend and vote instead of him and such proxy need not Notice is hereby given, pursuant to Section 106 OF THE also be a member or creditor. INSOLVENCY ACT 1986 that Final Meetings of the Members and In order to be entitled to vote at the meeting, creditors must lodge Creditors of the above-named Company will be held at Compass their proofs of debt (unless previously submitted) and unless they are House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY on attending in person, proxies at the offices of Begbies Traynor (Central) 03 February 2016 at 10.00 am and 10.15 am respectively, for the LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW no purpose of having an account laid before them showing the manner in later than 12 noon on the business day before the meeting. which the winding up of the Company has been conducted and the Any person who requires further information may contact the Joint property disposed of, and of receiving any explanation that may be Liquidator by telephone on 029 20894270. Alternatively enquiries can given by the Liquidator and for the release of the Liquidator from be made to Heather Irvine by e-mail at Heather.irvine@begbies- office. Any Member or Creditor is entitled to attend and vote at either traynor.com or by telephone on 029 20894270. of the above Meetings and may appoint a proxy to attend instead of Dated: 30 November 2015 himself. A proxy holder need not be a Member or Creditor of the David Hill, Joint Liquidator (2441733) Company. Proxies to be used at the Meetings must be lodged at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY not later than 12.00 noon on 2 February 2016. Where a proof of CRN2441683 PRODUCTS LIMITED debt has not previously been submitted by a creditor, any proxy must (Company Number 05800965) be accompanied by such a completed proof. Registered office: c/o Abbey Taylor ltd, Blades Enterprise Centre, Date of Appointment: 19 December 2012 John Street, Sheffield, S2 4SW Office Holder details: Maxine Reid,(IP No. 11492) and Andrew Tate,(IP Principal trading address: The Depot, Lincoln Street, Chesterfield, S40 No. 8960) both of Kreston Reeves LLP, Compass House, 45 2TW Gildredge Road, Eastbourne, East Sussex, BN21 4RY. For further details contact: Maxine Reid or Andrew Tate, Email: [email protected] Tel: 01634 899805/01323 810760 Maxine Reid, Joint Liquidator

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

Notice is hereby given pursuant to Section 106 of the Insolvency Act and its property disposed of, and of hearing any explanation that may 1986 that final meetings of the Members and Creditors of the above be given by the Joint Liquidators. Proxies to be used at either meeting named company will be held at the offices of Abbey Taylor Ltd, must be lodged with the Joint Liquidators at Pearl Assurance House, Blades Enterprise Centre, John Street, Sheffield, 52 4SW on 2 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the February 2016 at 10.15am and 10.30am respectively, for the business day before the meetings. purposes of having an account laid before them, and to receive the Date of Appointment: 31 January 2012 report of the Liquidators showing the manner in which the winding up Office Holder details: Paul Appleton,(IP No. 8883) and Stephen Katz, of the Company has been conducted and the property disposed of, (IP No. 8681) both of David Rubin & Partners, 26-28 Bedford Row, and of hearing any explanation that may be given by the Liquidators London WC1R 4HE. and consider a resolution to approve the Joint Liquidators release The Joint Liquidators can be contacted on Tel: 020 8343 from office. 5900.Alternative contact: Philip Kyprianou. Proxy and proof of debt forms must be lodged at the offices of Abbey Paul Appleton and Stephen Katz, Joint Liquidators Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, 52 25 November 2015 (2441729) 4SW, no later than 12 noon on the business day preceding the meeting to entitle you to vote at the meeting (unless you are an individual attending the meeting in person). A person entitled to ELAINE2441725 CHALMERS CATERING LIMITED attend and vote at either of the above meetings may appoint a proxy (Company Number 07777531) to attend and vote instead of him. A proxy need not be a member or Trading name/style: A Little of What You Fancy creditor of the Company. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Any person who requires further information regarding the above may Principal trading address: 464 Kingsland Road, London E8 4AE contact the Liquidators by telephone on 0114 292 2402. Alternatively, Notice is hereby given, pursuant to Section 106 of the Insolvency Act enquiries can be made to David Hurley by telephone on 0114 292 1986, that a final meeting of the members of the above named 2404 or by e-mail to [email protected]. Please note that it is company will be held at 1 Kings Avenue, Winchmore Hill, London N21 intended the offices of Abbey Taylor Limited will be closed from noon 3NA on 2 February 2016 at 10.00 am, to be followed by a final on 24 December 2015 until 9.00am on 4 January 2016. meeting of creditors at 10.30 am for the purpose of showing how the Office Holder Details: Tracy Ann Taylor and Philip David Nunney (IP winding up has been conducted and the property of the company numbers 8899 and 9507) of Abbey Taylor Limited, Blades Enterprise disposed of, and of hearing explanations that may be given by the Centre, John Street, Sheffield S2 4SW. Date of Appointment: 19 Liquidator. February 2013. Members and creditors can attend the meetings in person and vote. Tracy Ann Taylor and Philip David Nunney, Joint Liquidators Creditors are entitled to vote if they have submitted a claim and the 1 December 2015 (2441683) claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to 2441718D & G RESIDENTIAL (HELLESDON) LIMITED vote on your behalf. Proxies to be used at the meetings, together with (Company Number 07111819) any unlodged proofs, must be lodged with the Liquidator at his Trading Name: D & G registered office at 1 Kings Avenue, Winchmore Hill, London N21 Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ 3NA, no later than 12 noon on the business day before the meetings. Principal trading address: 303 Reepham Road, Norwich, NR6 5AD; 2 Note: a member or creditor entitled to vote at the meetings is entitled Thorpe Avenue, Thorpe St Andrew, Norwich, NR7 0XB and 18 to appoint another person or persons as his proxy to attend and vote Magdalen Road, Norwich, NR3 4AA instead of him and a proxy need not also be a member of the Notice is hereby given, pursuant to Section 106 OF THE company. INSOLVENCY ACT 1986 that Final Meetings of the Members and Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Creditors of the above-named Company will be held at The Union Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY on 28 email address: [email protected]. Date of Appointment: 13 January January 2016 at 11.00 am and 11.15 am respectively, for the purpose 2015. Alternative contact for enquiries on proceedings: Mark Wootton of having an account laid before them showing how the winding-up (2441725) has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote EURO-PLAS2441717 DISPOSABLES LIMITED is entitled to appoint a proxy to attend and vote instead of him and (Company Number 02504661) such proxy need not also be a member or creditor. Proxy forms must Registered office: 269 Church Street, Blackpool, Lancs, FY1 3PB be returned to the offices of Parker Andrews Limited, The Union Principal trading address: Unit 1a Bilston Key Ind Estate, Oxford Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY by no later Street, Bilston, Wolverhampton, WV14 7DW than 12.00 noon on the business day before the meetings. NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY Date of Appointment: 19 June 2015 ACT 1986, that final meetings of the members and of creditors of the Office Holder details: Richard Cacho,(IP No. 11012) of Parker above-named Company will be held at 269 Church Street, Blackpool, Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, , FY1 3PB on 1 February 2016, at 2.30 pm, for the purpose Norwich, Norfolk, NR1 1BY. of having an account laid before them showing the manner in which For further details contact: Rhys Calder, Tel: 01603 284284. the winding-up of the Company has been conducted and the property Richard Cacho, Liquidator disposed of, and of receiving any explanation that may be given by 30 November 2015 (2441718) the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above E-BIZAPPS2441729 LIMITED Meetings and may appoint a proxy to attend instead of himself. A (Company Number 06396608) proxy holder need not be a Member or Creditor of the Company. Registered office: 26-28 Bedford Row, London WC1R 4HE Proxies to be used at the Meetings must be lodged at Adcroft Hilton Principal trading address: 6 Snow Hill, London EC1A 2AY Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB no later Notice is hereby given, pursuant to Section 106 OF THE than 12 noon on the working day immediately before the meeting. INSOLVENCY ACT 1986 that final meetings of the members and Where a proof of debt has not previously been submitted by a creditors of the above named Company will be held at the offices of creditor, any proxy must be accompanied by such a completed proof. David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, For further details contact: Sheryl Armer, London N12 8LY on 15 February 2016 at 10.30 am and 10.45 am [email protected] 299399, reference: B6587. respectively, for the purpose of having an account laid before them Name of office holder: Rosalind Mary Hilton Office holder number: showing how the winding-up of the Company has been conducted 8604 Address: Adcroft Hilton Ltd, 269 Church Street, Blackpool, Lancashire, FY1 3PB Capacity: Joint Liquidator

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 12 May 2015 manner in which the winding-up has been conducted and the 30 November 2015 (2441717) property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote 2441721HEATHROW BAGGAGE SERVICES LIMITED instead of him/her, and such proxy need not also be a member or (Company Number 06854202) creditor. The proxy form must be returned to the above address by no Registered office: 26-28 Bedford Row, London, WC1R 4HE later than 12.00 noon on the business day before the meetings. Principal trading address: Units 8, 15 & 16, Mill Farm Business Park, In the case of a Company having a share capital, a member may Millfield Road, Hounslow, Middlesex, TW4 5PY appoint more than one proxy in relation to a meeting, provided that Notice is hereby given, pursuant to Section 106 OF THE each proxy is appointed to exercise the rights attached to a different INSOLVENCY ACT 1986 that Final Meetings of the Members and share or shares held by him, or (as the case may be) to a different Creditors of the above-named Company will be held at the offices of £10, or multiple of £10, of stock held by him. David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Date of Appointment: 28 November 2013 London N12 8LY on 10 February 2016 at 10.00 am and 10.15 am Office Holder details: M Maloney,(IP No. 9628) and J M Titley,(IP No. respectively, for the purpose of having an account laid before them 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, showing how the winding-up of the Company has been conducted Bury New Road, Whitefield, M45 7TA. and its property disposed of, and of hearing any explanation that may For further details contact: M Maloney, Email: be given by the Liquidator. Proxies to be used at either Meeting must [email protected] Tel: 0161 413 0930 be lodged with the Liquidator at Pearl Assurance House, 319 Ballards M Maloney, Joint Liquidator Lane, London N12 8LY, not later than 4.00 pm of the business day 26 November 2015 (2441739) before the Meeting. Date of Appointment: 15 December 2011. Office Holder details: Stephen Katz,(IP No. 8681) of David Rubin & HUDSON2441734 SALL DEVELOPMENTS LIMITED Partners, 26 - 28 Bedford Row, London WC1R 4HE. (Company Number 07397279) For further details contact: Stephen Katz, tel: 020 8343 5900. Registered office: c/o Abbey Taylor Ltd, Blades Enterprise Centre, Alternative contact: Philip Kyprianou. John Street, Sheffield S2 4SW Stephen Katz, Liquidator Principal trading address: 2 Providence Yard, Ezra Street, London E2 23 November 2015 (2441721) 7RJ Tracy Ann Taylor (IP No. 8899) and Philip David Nunney (IP No. 9507) of Abbey Taylor Limited, Blades Enterprise Centre, John Street, HELIUM2441738 MIRACLE 203 LIMITED Sheffield S2 4SW were appointed as Joint Liquidators of the above (Company Number 08528627) Company on 11 February 2013. Trading Name: Optimum Dental Southampton Notice is hereby given pursuant to Section 106 of the Insolvency Act Registered office: Leonard Curtis House, Elms Square, Bury New 1986 that final meetings of the Members and Creditors of the above Road, Whitefield M45 7TA named company will be held at the offices of Abbey Taylor Ltd, Principal trading address: Optimum Dental Southampton, Unit 8, Blades Enterprise Centre, John Street, Sheffield S2 4SW on 2 Phoenix Industrial Park, Chickenhall Lane, Eastleigh SO50 6PQ February 2016 at 2.15 pm and 2.30 pm respectively, for the purposes Notice is hereby given in pursuance of Section 106 OF THE of having an account laid before them, and to receive the report of the INSOLVENCY ACT 1986, that final meetings of members and Liquidators showing the manner in which the winding up of the creditors of the above Company will be held at the offices of Leonard Company has been conducted and the property disposed of, and of Curtis, Leonard Curtis House, Elms Square, Bury New Road, hearing any explanation that may be given by the Liquidators and Whitefield M45 7TA on 27 January 2016 at 11.00 am and 11.15 am consider a resolution to approve the Joint Liquidators release from respectively for the purpose of having an account laid before them, office. showing the manner in which the winding-up has been conducted Proxy and proof of debt forms must be lodged at the offices of Abbey and the property of the Company disposed of, and of hearing any Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 explanation that may be given by the Liquidators. Any member or 4SW, no later than 12 noon on the business day preceding the creditor entitled to attend and vote is entitled to appoint a proxy to meeting to entitle you to vote at the meeting (unless you are an attend and vote instead of him/her, and such proxy need not also be individual attending the meeting in person). A person entitled to a member or creditor. The proxy form must be returned to the above attend and vote at either of the above meetings may appoint a proxy address by no later than 12.00 noon on the business day before the to attend and vote instead of him. A proxy need not be a member or meeting. In the case of a Company having a share capital, a member creditor of the Company. may appoint more than one proxy in relation to a meeting, provided Any person who requires further information regarding the above may that each proxy is appointed to exercise the rights attached to a contact the Liquidators by telephone on 0114 292 2402. Alternatively, different share or shares held by him, or (as the case may be) to a enquiries can be made to David Hurley by telephone on 0114 292 different £10, or multiple of £10, of stock held by him. 2404 or by e-mail to [email protected]. Please note that it is Date of Appointment: 28 November 2013 intended the offices of Abbey Taylor Limited will be closed from noon Office Holder details: M Maloney,(IP No. 9628) and J M Titley,(IP No. on 24 December 2015 until 9.00am on 4 January 2016. 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, Philip D Nunney, Joint Liquidator Bury New Road, Whitefield, M45 7TA. Dated: 1 December 2015 (2441734) For further details contact: M Maloney, E-mail: [email protected], Tel: 0161 413 0930. M Maloney and J M Titley, Joint Liquidators I2441945 F S DISTRIBUTIONS LIMITED 26 November 2015 (2441738) (Company Number 08037043) Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Principal trading address: No 2 Commercial Wealth Studio, Church HELIUM2441739 MIRACLE 207 LIMITED Street, Woolwich, London SE18 5NS (Company Number 08528702) Notice is hereby given, pursuant to Section 106 of the Insolvency Act Trading Name: Optimum Dental Scarborough 1986, that a final meeting of the members of the above named Registered office: Leonard Curtis House, Elms Square, Bury New company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Road, Whitefield M45 7TA 3NA on 3 February 2016 at 10.00 am, to be followed by a final Principal trading address: Salter Road, Scarborough, YO11 3UZ meeting of creditors at 10.30 am for the purpose of showing how the Notice is hereby given, pursuant to Section 106 OF THE winding up has been conducted and the property of the company INSOLVENCY ACT 1986 that final meetings of members and creditors disposed of, and of hearing explanations that may be given by the of the above company will be held at the offices of Leonard Curtis, Liquidator. Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 27 January 2016 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 23 COMPANIES

Members and creditors can attend the meetings in person and vote. 27 November 2015 (2441743) Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can 2441742INGINIA SOLUTIONS LIMITED nominate the chairman of the meetings, who will be the Liquidator, to (Company Number 06396378) vote on your behalf. Proxies to be used at the meetings, together with Registered office: 26-28 Bedford Row, London, WC1R 4HE any unlodged proofs, must be lodged with the Liquidator at his Principal trading address: 6 Snow Hill, London, EC1A 2AY registered office at 1 Kings Avenue, Winchmore Hill, London N21 Notice is hereby given, pursuant to Section 106 OF THE 3NA, no later than 12 noon on the business day before the meetings. INSOLVENCY ACT 1986 that final meetings of the members and Note: a member or creditor entitled to vote at the meetings is entitled creditors of the above named Company will be held at the offices of to appoint another person or persons as his proxy to attend and vote David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, instead of him and a proxy need not also be a member of the London N12 8LY on 15 February 2016 at 10.00 am and 10.15 am company. respectively, for the purpose of having an account laid before them Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, showing how the winding-up of the Company has been conducted Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and and its property disposed of, and of hearing any explanation that may email address: [email protected]. Date of Appointment: 23 December be given by the Joint Liquidators. Proxies to be used at either meeting 2013. Alternative contact for enquiries on proceedings: Mark Wootton must be lodged with the Joint Liquidators at Pearl Assurance House, (2441945) 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the meetings. Date of Appointment: 16 January 2012 2441737I.P. CLEANING SERVICES LIMITED Office Holder details: Paul Appleton,(IP No. 8883) and Stephen Katz, (Company Number 05197462) (IP No. 8681) both of David Rubin & Partners, 26-28 Bedford Row, The registered office of the Company is at Kendal House, 41 Scotland London WC1R 4HE. Street, Sheffield, S3 7BS The Joint Liquidators can be contacted on Tel: 020 8343 5900. Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: Alternative contact: Philip Kyprianou. 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Paul Appleton and Stephen Katz, Joint Liquidators Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- 25 November 2015 (2441742) Traynor.com were appointed as Joint Liquidators of the Company on 02 December 2014. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of JAM2441744 GLASS LIMITED the members and creditors of the above named Company will be held (Company Number 05590433 ) at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 28 January Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton 2016 at 3.00pm and 3.15pm respectively, for the purpose of having Way, Stevenage, Herts, SG1 2XD an account of the winding up laid before them, showing the manner in Principal trading address: 3 Foster Avenue, Dunstable, Beds, LU5 which the winding up has been conducted and the property of the 5TA Company disposed of, and of hearing any explanation that may be Notice is hereby given, pursuant to Section 106 OF THE given by the joint liquidators. INSOLVENCY ACT 1986 that Final Meetings of Members and A member or creditor entitled to attend and vote is entitled to appoint Creditors of the Company will be held at Wilder Coe LLP, Oxford a proxy to attend and vote instead of him and such proxy need not House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD on 28 also be a member or creditor. January 2016 at 10.00 am and 10.15 am respectively for the purpose In order to be entitled to vote at the meeting, creditors must lodge of having an account laid before them showing how the winding-up their proofs of debt (unless previously submitted) and unless they are has been conducted and the property of the Company disposed of, attending in person, proxies at the offices of Begbies Traynor (SY) and also determining whether the Joint Liquidators should be granted LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later their release from office. A Member or creditor entitled to attend and than 12 noon on the business day before the meeting. Please note vote is entitled to appoint a proxy to attend and vote instead of him that the joint liquidators and their staff will not accept receipt of and such proxy need not also be a member or creditor. Proxy forms completed proxy forms by email. Submission of proxy forms by email must be returned to the offices of Wilder Coe LLP, Oxford House, will lead to the proxy being held invalid and the vote not cast. Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD not later than Any person who requires further information may contact the Joint 12.00 noon on the business day before the meeting. Liquidator by telephone on 0114 2755033. Alternatively enquiries can Date of Appointment: 06 March 2012 be made to Cathy Wickson by e-mail at Sheffield.North@Begbies- Office Holder details: Norman Cowan,(IP No. 001884) of Wilder Coe Traynor.com or by telephone on 0114 2755033. LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 Dated: 30 November 2015 2XD and Alan Clark,(IP No. 8760) Recovery House, 15-17 Roebuck Gareth David Rusling, Joint Liquidator (2441737) Road, Hainault Business Park, Ilford, Essex IG6 3TU. For further details contact: Tim Cray, Tel: 01438 847200. Norman Cowan, Liquidator IGOR2441743 TRANSPORT LIMITED 27 November 2015 (2441744) (Company Number 07353592) Registered office: C/O ROBSON SCOTT ASSOCIATES LIMITED, 47/49 DUKE STREET, DARLINGTON, DL3 7SD JARDINE2441730 PRENTIS (UK) LIMITED Principal trading address: 49 INGOT CLOSE, WALSALL, W32 7DD (Company Number 01556306) Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT ACT 1986, that Meetings of the Members and Creditors of the above Principal trading address: South View Estate, Willand, Cullompton, named Company will be held at the offices of Robson Scott Devon, EX15 2QW Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 28 A final meeting of creditors and members of the above-named January 2016 at 10.30 am and 10.45 am respectively, for the purpose company has been summoned by the liquidator pursuant to Section of receiving an account of the winding up and also of determining the 106 of the INSOLVENCY ACT 1986 manner in which the books and records of the Company shall be The meeting of creditors will be held as follows: disposed of. A Member or Creditor entitled to attend and vote is Date: 25th January 2016 entitled to appoint a proxy to attend and vote instead of him, and Time: 10.15 am such proxy need not also be a Member or Creditor. Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1 QT Proxies to be used at the Meetings should be lodged with the The meeting of members will be held as follows:- Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Date: 25th January 2016 Darlington, DL3 7SD, no later than 12.00 noon on the business day Time: 10.00 am before the Meetings. Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365 950.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

A proxy form is available which must be lodged with me not later than NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the the day before the meeting to entitle you to vote by proxy at the INSOLVENCY ACT 1986, that Final Meetings of Members and meeting (together with a completed proof of debt form if you have not Creditors of the above-named Company will be held at the office of already lodged one). Irwin & Company, Station House, Midland Drive, Sutton Coldfield, David Kirk (IP Number: 8830), Kirks, 5 Barnfield Crescent, Exeter, EX1 West Midlands B72 1TU, on 28th January 2016 at 10.00 am and 1QT. Email: [email protected] Telephone: 01392 474 303 10.15 am, respectively for the purpose of having an account laid 25 November 2015 (2441730) before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanations that may be given by the Liquidator. 2441735JOHN HOWARD & SONS () LIMITED Any person entitled to attend and vote is entitled to appoint a Proxy to (Company Number 00496709) attend and vote instead of him and such Proxy need not also be a Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Member or Creditor. 5PA Liquidator’s Name and Address: Gerald Irwin (IP No 8753) Irwin & Principal trading address: Unit 6 Linnyshaw Industrial Estate, Moss Company, Station House, Midland Drive, Sutton Coldfield, West Lane, Off Sharp Street, Walkden, Manchester M28 3LY Midlands B72 1TU, Telephone Number: 0121 321 1700. Date of Notice is hereby given, pursuant to Section 106 of the Insolvency Act Appointment: 29th November 2013 1986, that a final meeting of the members of the above named Gerald Irwin, Liquidator company will be held at Marshall Peters Limited, Heskin Hall Farm, 26 November 2015 (2441731) Wood Lane, Heskin, Lancashire PR7 5PA on 27 January 2016 at 10.00 am, to be followed at 10.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted KURAWOOD2441784 LIMITED and the property of the company disposed of, and of hearing an (Company Number 05696525) explanation that may be given by the Liquidator, and also of Registered office: Wilson Field, The Manor House, 260 Ecclesall Road determining the manner in which the books, accounts and documents South, Sheffield, S11 9PS of the company and of the Liquidator shall be disposed of. Principal trading address: 21 St Thomas Street, Bristol, BS1 6JS Proxies to be used at the meetings must be lodged with the Notice is hereby given, pursuant to Section 106 OF THE Liquidator at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, INSOLVENCY ACT 1986 that a final meeting of the members and Heskin, Lancashire PR7 5PA no later than 12 noon on the preceding creditors of the above named Company will be held at Wilson Field day. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 For further details contact: Kathryn Gaule, Tel: 01257 452021, Email: 9PS on 03 February 2016 at 10.00 am to be followed 10.15 am by a [email protected] final meeting of creditors for the purpose of showing how the winding Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin up has been conducted and the property of the company disposed of Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA and for the purpose of laying the account before the meetings and 25 November 2015 (2441735) giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms KJM2441741 (UK) LIMITED must be returned to the offices of Wilson Field Limited, The Manor (Company Number 05578251) House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Registered office: Wilson Field, The Manor House, 260 Ecclesall Road 12.00 noon on the business day before the meeting. South, Sheffield, S11 9PS Date of Appointment: 12 January 2011 Principal trading address: Unit C6 Cross Green Garth, Cross Green Office Holder details: Robert Neil Dymond,(IP No. 10430) and Lisa Ind Estate, Leeds, LS9 0SF Jane Hogg,(IP No. 9037) both of Wilson Field Ltd, The Manor House, Notice is hereby given, pursuant to Section 106 OF THE 260 Ecclesall Road South, Sheffield, S11 9PS. INSOLVENCY ACT 1986 that a meeting of the creditors of the above For further details contact: Tel: 0114 2356780Alternative contact: named Company will be held at Wilson Field Limited, The Manor Francesca Allott House, 260 Ecclesall Road South, Sheffield, S11 9PS on 29 January Robert Neil Dymond, Joint Liquidator 2016 at 10.00 am to be followed at 10.15 am by a final meeting of 27 November 2015 (2441784) creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an M-TEC2441747 BUILDING LIMITED explanation of it. A member or creditor entitled to attend and vote is (Company Number 03560595) entitled to appoint a proxy to attend and vote instead of him and such Registered office: MB Insolvency, Hillcairnie House, St Andrews proxy need not also be a member or creditor. Proxy forms must be Road, Droitwich, Worcestershire WR9 8DJ returned to the offices of Wilson Field Limited, The Manor House, 260 Principal trading address: Unit 2C, Pearsall Drive, Oldbury B69 2RA Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on Notice is hereby given, pursuant to Section 106 of the Insolvency Act the business day before the meetings. 1986, that final meetings of members and creditors of the above Date of Appointment: 01 October 2013 named Company will be held at MB Insolvency, Hillcainrie House, St Office Holder details: Gemma Louise Roberts,(IP No. 9701) and Fiona Andrews Road, Droitwich WR9 8DJ on 29 January 2016 at 11.00 am Grant,(IP No. 9444) both of Wilson Field Limited, The Manor House, for Members and 11.15 am for Creditors, for the purpose of having an 260 Ecclesall Road South, Sheffield, S11 9PS. account laid before them showing how the winding-up has been For further details contact: The Liquidators, Tel: 0114 2356780. conducted and the company's property disposed of and giving an Alternative contact: Emma Finch explanation of it. Gemma Louise Roberts, Joint Liquidator A member or creditor entitled to attend and vote is entitled to appoint 27 November 2015 (2441741) 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 MB Insolvency, Hillcainrie House, St Andrews Road, Droitwich WR9 8DJ, KM2441731 FASTENERS LIMITED no later than 12 noon on the business day before the meeting. (Company Number 06949323) Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Registered office: Station House, Midland Drive, Sutton Coldfield, MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, West Midlands B72 1TU Worcestershire WR9 8DJ. Date of Appointment: 2 September 2013. Principal trading address: Unit 2 Peartree Business Park, Crackley Further information about this case is available from Justin Brown at Way, Off Peartree Lane, Dudley, West Midlands DY2 0UW the offices of MB Insolvency on 01905 776771 or at justinbrown@mb- i.co.uk. Mark Elijah Thomas Bowen, Liquidator (2441747)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 25 COMPANIES

MB2441746 OLD STREET LIMITED entitled to vote at the above meetings may appoint a proxy to attend (Company Number 05422114) and vote instead of him. A proxy need not be a member of the Previous Name of Company: Make Believe Beauty Limited Company. Proxies to be used at the meetings, together with any Registered office: 311 High Road, Loughton, Essex IG10 1AH hitherto unlodged proof of debt, must be lodged with the Liquidator at Principal trading address: Top Floor, 2 Old Street, London EC1V 9AA Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton Notice is hereby given pursuant to Section 106 of the Insolvency Act on Tees TS15 9AE, no later than 12.00 noon on the preceding 1986, that final meetings of the members and creditors of the above business day. named Company will be held at 311 High Road, Loughton, Essex Date of Appointment: 27 November 2014 IG10 1AH on 27 January 2016 at 11.00 am and 11.15 am respectively, Office Holder details: Peter William Gray,(IP No. 009405) and Andrew for the purpose of having an account laid before them showing how Little,(IP No. 009668) both of Rowlands Restructuring & Insolvency, 8 the winding up has been conducted and property of the Company High Street, Yarm, Stockton on Tees, TS15 9AE. disposed of, and also determining whether the Liquidator should be For further details contact: The Joint Liquidators, Tel: 01642 790790. granted his release from office. Alternative contact: Lynn Rutherford A member or creditor entitled to attend and vote is entitled to appoint P W Gray, Joint Liquidator a proxy to attend and vote instead of him and such proxy need not 25 November 2015 (2441749) also be a member or creditor. Proxy forms must be returned to the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH no later than 12.00 noon on the business day before the NJT2442048 (MIDLANDS) LIMITED meeting. (Company Number 08498481) Office Holder Details: Richard Jeffrey Rones (IP number 8807) of Registered office: Cobalt, Concorde House, Trinity Park, Solihull B37 ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. 7UQ Date of Appointment: 19 December 2014. Further information about Principal trading address: Unit 3 Aldridge Fields Business Park, this case is available from Harrison Smith at the offices of Middlemore Lane, Aldridge, West Midlands WS9 8AE ThorntonRones Limited on 020 8418 9333. Notice is hereby given pursuant to Section 106 of the Insolvency Act Richard Jeffrey Rones, Liquidator 1986, that final meetings of the members and creditors of the above Dated: 27 November 2015 (2441746) named Company will be held at Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ, on 9 February 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before 2441767METERMIMIC HOLDINGS LIMITED them showing how the winding-up has been conducted and the (Company Number 06224729) property of the Company disposed of, and also determining whether The registered office of the Company is at 1st Floor North, Anchor the Liquidator should be granted his release from office. Court, Keen Road, Cardiff CF24 5JW and its principal trading address A member or creditor entitled to attend and vote is entitled to appoint is at 42 Court Road Industrial Estate, Cwmbran NP44 3AS. a proxy to attend and vote instead of him and such proxy need not David Hill (IP Number: 6904) and Peter Richard Dewey (IP Number: also be a member or creditor. Proxy forms must be returned to the 7806), both of Begbies Traynor (Central) LLP of 1st Floor North, offices of Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ no Anchor Court, Keen Road, Cardiff CF24 5JW were appointed as Joint later than 12.00 noon on the business day before the meeting. Liquidators of the Company on 19 February 2014. Office Holder Details: Ian Pankhurst (IP number 9602) of Cobalt, Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Concorde House, Trinity Park, Solihull B37 7UQ. Date of the members and creditors of the above named Company will be held Appointment: 6 February 2014. Further information about this case is at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 12 available from Vincent Sweeney at the offices of Cobalt on 0121 647 February 2016 at 11.00 am and 11.30 am respectively, for the 7380. purpose of having an account of the winding up laid before them, Ian Pankhurst, Liquidator showing the manner in which the winding up has been conducted and Dated: 1 December 2015 (2442048) the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint NORTHERN2441751 DOORS (UK) LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 01023258) also be a member or creditor. Registered office: Kendal House, 41 Scotland Street, Sheffield, S3 In order to be entitled to vote at the meeting, creditors must lodge 7BS their proofs of debt (unless previously submitted) and unless they are John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: attending in person, proxies at the offices of Begbies Traynor (Central) 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW no Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- later than 12 noon on the business day before the meeting. Traynor.com were appointed as Joint Liquidators of the Company on Any person who requires further information may contact the Joint 08 July 2011. Liquidator by telephone on 029 20894270. Alternatively enquiries can Pursuant to Section 106 of the Insolvency Act 1986, final meetings of be made to Heather Irvine by e-mail at heather.irvine@begbies- the members and creditors of the above named Company will be held traynor.com or by telephone on 029 20894270. at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 28 January David Hill and Peter Richard Dewey, Joint Liquidators 2016 at 10.00am and 10.15am respectively, for the purpose of having Dated: 30 November 2015 (2441767) an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be MONARCH2441749 CARS LTD given by the joint liquidators. (Company Number 05416746) A member or creditor entitled to attend and vote is entitled to appoint Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE a proxy to attend and vote instead of him and such proxy need not Principal trading address: 618 Whessoe Road, Darlington, County also be a member or creditor. Durham, DL3 0XE In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given, pursuant to Section 106 OF THE their proofs of debt (unless previously submitted) and unless they are INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting attending in person, proxies at the offices of Begbies Traynor (SY) of the members of the above named Company will be held at LLP; Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later Rowlands (Yarm) 8 High Street, Yarm, Stockton on Tees, TS15 9AE than 12 noon on the business day before the meeting. Please note on 27 January 2016 at 12.00 noon to be followed at 12.15 pm by a that the joint liquidators and their staff will not accept receipt of final meeting of creditors for the purpose of receiving an account completed proxy forms by email. Submission of proxy forms by email showing the manner in which the winding up has been conducted and will lead to the proxy being held invalid and the vote not cast. the property of the Company disposed of, and of hearing any Any person who requires further information may contact the Joint explanation that may be given by the Liquidators and to decide Liquidator by telephone on 0114 2755033. Alternatively enquiries can whether the Liquidators should be released in accordance with be made to Cathy Wickson by e-mail at Sheffield.North Begbies- Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Traynor.com or by telephone on 0114 2755033.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

John Russell and Gareth David Rusling, Joint Liquidators Office Holder details: Simon Thornton,(IP No. 9031) of Houghton 24 November 2015 (2441751) Stone Business Recovery Limited, The Conifers, Filton Road, Hambrook, Bristol BS16 1QG. Further details contact: Tel: 0117 970 9220. 2441783OLD HALL FARM SHOP LIMITED Simon Thornton, Liquidator (Company Number 07016782) 27 November 2015 (2441750) Registered office: Begbies Traynor, 340 Deansgate, Manchester, M3 4LY. Formerly 14 London Road, Newark, Nottinghamshire, NG24 1TW Paul A Blair (IP No. 008886) and Beverley M Garlick (IP No. 009693) PRECISION2441779 DEVICES UK LIMITED both of Begbies Traynor (Central) LLP, 6 Castlebridge Office Village, (Company Number 01305304) Castle Marina Road, Nottingham, NG7 1TN were appointed as Joint Registered office: The Shard, 32 London Bridge Street, London, SE1 Liquidators of the Company on 9 November 2011. On 3 June 2013, a 9SG Court Order was granted to release Beverley M Garlick as Joint Principal trading address: Lion Works, Station Road East, Liquidator of the Company, as she is no longer an employee of Whittlesford, Cambridge, CB22 4NL Begbies Traynor LLP, and to replace her with Richard A B Saville (IP Notice is hereby given, pursuant to Section 106 OF THE No 7829), a partner in the Nottingham Office. By virtue of a Block INSOLVENCY ACT 1986 that a final general meeting of the Company Transfer Order in the High Court of Justice, Number 2542 of 2015, will be held at The Shard, 32 London Bridge Street, London, SE1 9SG dated 19 May 2015, Steven John Currie (IP No 009675) of Begbies on 03 February 2016 at 10.00 am to be followed at 10.15 am on the Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall same day by a meeting of creditors of the Company. The meetings Lane, Stoke on Trent, ST3 6HP replaced Peter Blair of Begbies are called for the purpose of receiving an account from the Joint Traynor (Central) LLP, 6 Castlebridge Office Village, Castle Marina Liquidators, an explanation of the manner in which the winding-up of Road, Nottingham, NG7 1TN. By virtue of a Block Transfer Order in the Company has been conducted and its property disposed of and the High Court of Justice Number 2893 of 2015, dated 9 November to determine the release from office of the Joint Liquidators. 2015, Paul Stanley (IP No. 008123) and Dean Watson (IP No. 009661) A member or creditor entitled to attend and vote is entitled to appoint of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 a proxy to attend and vote instead of him. A proxy need not be a 4LY replaced Steven John Currie and Richard A B Saville as Joint member or creditor. Proxies to be used at the meeting must be Liquidators of the Company. Pursuant to Section 106 OF THE lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, INSOLVENCY ACT 1986, final meetings of the members and creditors The Shard, 32 London Bridge Street, London, SE1 9SG no later than of the above named Company will be held at 340 Deansgate, 12.00 noon on 2 February 2016. Manchester, M3 4LY on 25 February 2016 at 11.00 am and 11.15 am Date of Appointment: 03 December 2014 respectively, for the purpose of having an account of the winding up Office Holder details: Andrew Gordon Stoneman,(IP No. 8728) and laid before them, showing the manner in which the winding up has Benjamin John Wiles,(IP No. 10670) both of Duff & Phelps Ltd, The been conducted and the property of the Company disposed of, and Shard, 32 London Bridge Street, London, SE1 9SG. of hearing any explanation that may be given by the joint liquidators. For further details contact: Guy Chapman, Email: A member or creditor entitled to attend and vote is entitled to appoint [email protected] Tel: 020 7089 4777 a proxy to attend and vote instead of him and such proxy need not Andrew Gordon Stoneman, Joint Liquidator also be a member or creditor. In order to be entitled to vote at the 27 November 2015 (2441779) meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, PREMIER2441775 AFTERCARE LIMITED M3 4LY no later than 12.00 noon on the business day before the (Company Number 04087056) meeting. Please note that the Joint Liquidators and their staff will not Registered office: Ground Floor, Seneca House, Links Point, Amy accept receipt of completed proxy forms by email. Submission of Johnson Way, Blackpool, FY4 2FF proxy forms by email will lead to the proxy being held invalid and the Principal trading address: Armstrong Buildings, The Green, Darlaston, vote not cast. West Midlands, WS10 8JS Any person who requires further information may contact the Joint Notice is hereby given, pursuant to Rule 4.126(1) OF THE Liquidator by telephone on 0161 837 1700. Alternatively enquiries can INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has be made to Mark Weekes by email at mark.weekes@begbies- summoned Final Meetings of the Company’s Members and Creditors traynor.com or by telephone on 0161 837 1700. under Section 106 of the Insovlency Act 1986 for the purpose of Paul Stanley, Joint Liquidator receiving the Liquidator’s account showing how the winding up has 27 November 2015 (2441783) been conducted and the property of the Company disposed of and determining whether the liquidator be granted his release. The meetings will be held at the offices of Campbell, Crossley & Davis, P.J.R.2441750 GOUGH LIMITED Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF (Company Number 04692584) on 22 January 2016 at 10.00 am (Members) and 10.30 am (Creditors). Registered office: The Conifers, Filton Road, Hambrook, Bristol BS16 In order to be entitled to vote at the meetings, members and creditors 1QG; (Formerly) 104/106 Main Street, Barry, Vale of Glamorgan CF63 must lodge their proxies with the Liquidator at Ground Floor, Seneca 2HP House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 Principal trading address: 104/106 Main Street, Barry, Vale of 2FF by no later than 12.00 noon on the business day prior to the day Glamorgan CF63 2HP and 369 Barry Road West, Barry, Vale of of the meeting (together, if applicable, with a completed proof of debt Glamorgan CF63 1DA form if this has not previously been submitted). Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 29 January 2014 INSOLVENCY ACT 1986, that a final meeting of the members of the Office Holder details: Richard Ian Williamson,(IP No. 8013) of above named Company will be held at The Conifers, Filton Road, Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Hambrook, Bristol BS16 1QG on 10 February 2016 at 10.00 am to be Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. followed at 10.15 am by a final meeting of creditors for the purpose of For further details contact: Richard Ian Williamson, Email: showing how the winding up has been conducted and the property of [email protected] Tel: 01253 349331Alternative the Company disposed of, and of hearing an explanation that may be contact: Sarah McGovern, Email: [email protected] given by the Liquidator, and also of determining the manner in which Richard Ian Williamson, Liquidator the books, accounts and documents of the Company and of the 27 November 2015 (2441775) Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG, no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 24 July 2014 Date of Administrator’s Appointment: 5 April 2013.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 27 COMPANIES

REDTREE2441771 INTERNATIONAL LIMITED Notice is hereby given that the Liquidators have summoned final (Company Number 06150429) meetings of the Company’s members and creditors under Section Trading Name: Redxcalibur & Black Coffee Creative 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid Registered office: Leonard Curtis House, Elms Square, Bury New before them an account of the Liquidators’ acts and dealings and of Road, Whitefield M45 7TA the conduct of the winding up, hearing any explanations that may be Principal trading address: Unit 4 Boston Court, Salford, Manchester given by the Liquidators, and passing a resolution granting their M50 2GN release. The members and creditors meetings will be held at 2nd Notice is hereby given in pursuance of Section 106 OF THE Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 11 INSOLVENCY ACT 1986, that final meetings of members and February 2016 at 10.00 am and 10.15 am respectively. In order to be creditors of the above Company will be held at the offices of Leonard entitled to vote at the meetings, members and creditors must lodge Curtis, Leonard Curtis House, Elms Square, Bury New Road, their proxies with the Liquidators at 2nd Floor, Phoenix House, 32 Whitefield M45 7TA on 28 January 2016 at 11.00 am and 11.15 am West Street, Brighton, BN1 2RT no later than 12.00 noon on the respectively for the purpose of having an account laid before them, business day prior to the day of the meeting (together, if applicable, showing the manner in which the winding-up has been conducted with a completed proof of debt form if this has not previously been and the property of the Company disposed of, and of hearing any submitted). explanation that may be given by the Liquidators. Any member or Date of Appointment: 21 November 2014 creditor entitled to attend and vote is entitled to appoint a proxy to Office Holder details: Colin Ian Vickers,(IP No. 8953) of FRP Advisory attend and vote instead of him/her, and such proxy need not also be LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, a member or creditor. The proxy form must be returned to the above BN11 1RY and Christopher David Stevens,(IP No. 8770) of FRP address by no later than 12.00 noon on the business day before the Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, meeting. In the case of a Company having a share capital, a member Worthing, BN11 1RY. may appoint more than one proxy in relation to a meeting, provided Further details contact: The Joint Liquidators, Tel: 01273 916675. that each proxy is appointed to exercise the rights attached to a Alternative contact: Donna Kirby different share or shares held by him, or (as the case may be) to a Colin Ian Vickers and Christopher David Stevens, Joint Liquidators different £10, or multiple of £10, of stock held by him. 27 November 2015 (2441785) Date of Appointment: 29 November 2013 Office Holder details: M Maloney,(IP No. 9628) and Alexander Kinninmonth,(IP No. 9019) both of Leonard Curtis, Leonard Curtis THE2441788 LONDON BATH & SHOWER COMPANY LIMITED House, Elms Square, Bury New Road, Whitefield, M45 7TA. (Company Number 09126934) For further details contact: M Maloney, E-mail: Previous Name of Company: LWCC Limited [email protected], Tel: 0161 413 0930. Registered office: 5-6 The Courtyard, East Park, Crawley, West M Maloney and Alexander Kinninmonth, Joint Liquidators Sussex RH10 6AG 26 November 2015 (2441771) Principal trading address: Unit 5, New Estate, Pindar Road, Hoddesdon, Herts, EN11 0BZ Notice is hereby given, pursuant to Section 106 OF THE 2441755ROOFCRAFT CONSTRUCTION LTD INSOLVENCY ACT 1986, that final meetings of members and (Company Number 08000440) creditors of the above named Company will be held at the offices of Registered office: Kendal House, 41 Scotland Street, Sheffield S3 Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West 7BS Sussex RH10 6AG on 29 January 2016 at 10.00 am and 10.15 am Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: respectively for the purpose of receiving a report and account 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 showing the manner in which the winding up has been conducted an Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- the property of the Company disposed of, and hearing any Traynor.com were appointed as Joint Liquidators of the Company on explanation that may be given by the Joint Liquidators, and also 9 December 2014. determining the manner in which the books, accounts and documents Pursuant to Section 106 of the Insolvency Act 1986, final meetings of of the Company and of the Joint Liquidators shall be disposed of. the members and creditors of the above named Company will be held Proxies to be used at the meetings (together with a completed proof at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 28 January of debt form if you have not already lodged one) must be lodged with 2016 at 11.00 am and 11.15 am respectively, for the purpose of the Joint Liquidators at 5-6 The Courtyard, East Park, Crawley, West having an account of the winding up laid before them, showing the Sussex, RH10 6AG no later than 12.00 noon on the preceding manner in which the winding up has been conducted and the property business day. of the Company disposed of, and of hearing any explanation that may Date of Appointment: 01 December 2014 be given by the joint liquidators. Office Holder details: Graham P Petersen,(IP No. 008325) and Grant L A member or creditor entitled to attend and vote is entitled to appoint Pegg,(IP No. 10832) both of Benedict Mackenzie, 5-6 The Courtyard, a proxy to attend and vote instead of him and such proxy need not East Park, Crawley, West Sussex RH10 6AG. also be a member or creditor. For further details contact: Ed Guest on tel: 01293 447799 or email: In order to be entitled to vote at the meeting, creditors must lodge [email protected] their proofs of debt (unless previously submitted) and unless they are Grant L Pegg, Joint Liquidator attending in person, proxies at the offices of Begbies Traynor (SY) 27 November 2015 (2441788) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of TMF2441745 1000 LIMITED completed proxy forms by email. Submission of proxy forms by email (Company Number 05807697) will lead to the proxy being held invalid and the vote not cast. Trading Name: The Fitness Factory Any person who requires further information may contact the Joint Previous Name of Company: Muscle Mass Supplements Limited Liquidator by telephone on 0114 2755033. Alternatively enquiries can Registered office: Business Innovation Centre, Harry Weston Road, be made to Cathy Wickson by e-mail at Sheffield.North@Begbies- Coventry, CV3 2TX (formerly Frederick House, Dean Group Business Traynor.com or by telephone on 0114 2755033. Park, Brenda Road, Hartlepool TS25 2BW) Gareth Rusling, Joint Liquidator Principal trading address: (Formerly) Unit 6, Burnham Business Dated: 24 November 2015 (2441755) Centre, Blannel Street, Burnley, Lancashire BB11 4AJ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED), that a meeting of members SMART2441785 USE SOLUTIONS LIMITED and creditors of the above-named Company will be held at Business (Company Number 08326622) Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 12 Registered office: 4th Floor Southfield House, 11 Liverpool Gardens, February 2016 at 10.00 am and 10.20 am respectively for the purpose Worthing, BN11 1RY of having an account laid before the meetings showing the manner in Principal trading address: Broadmarsh Business and Innovation which the winding up has been conducted and the property of the Centre (Basepoint), Harts Farm Way, Havant, Hampshire, PO9 1HS Company disposed of and of hearing any explanation that may be

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES given by the Joint Liquidators. A member or creditor entitled to vote at Address of Office Holder(s): Inquesta Corporate Recovery & the above meetings may appoint a proxy to attend and vote instead Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 of him. A proxy need not be a member or creditor of the Company. 1LS Proxies and hitherto unlodged proof of debt to be used at the Capacity: Liquidator meetings must be lodged at the offices of Cranfield Business 25 November 2015 (2441780) Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX no later than 12:00 noon on the business day before the meetings. 2441787ZF (REALISATIONS) LIMITED Date of Appointment: 23 January 2015 (Company Number 03065024) Office Holder details: Tony Mitchell,(IP No. 8203) and Brett Barton,(IP Previous Name of Company: Zebra Finance Limited No. 9493) both of Cranfield Business Recovery Limited, Business Registered office: Kendal House, 41 Scotland Street, Sheffield S3 Innovation Centre, Harry Weston Road, Coventry CV3 2TX. 7BS For further details contact: The Joint Liquidators, Tel: 024 7655 3700. In the Schedule B1 p.83(7) of The IA1986 (Case Number: 1318 of Tony Mitchell and Brett Barton, Joint Liquidators 2013) 27 November 2015 (2441745) Gareth David Rusling (IP Number: 9481) and Jeremy Michael Bennett (IP Number: 8776), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, 2441781WARMSLEY SERVICES LIMITED [email protected] were appointed as Joint (Company Number 04937489) Liquidators of the Company on 07 October 2014. Registered office: MB Insolvency, Hillcairnie House, St Andrews Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Road, Droitwich WR9 8DJ the members and creditors of the above named Company will be held Principal trading address: 54 Thurcaston Road, Leicester LE4 5PF at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 28 January Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2016 at 11.30 am and 11.45 am respectively, for the purpose of 1986, that final meetings of members and creditors of the above having an account of the winding up laid before them, showing the named Company will be held at MB Insolvency, Hillcairnie House, St manner in which the winding up has been conducted and the property Andrews Road, Droitwich WR9 8DJ on 5 February 2016 at 11.00 am of the Company disposed of, and of hearing any explanation that may for Members and 11.15 am for Creditors, for the purpose of having an be given by the joint liquidators. account laid before them showing how the winding-up has been A member or creditor entitled to attend and vote is entitled to appoint conducted and the company's property disposed of and giving an a proxy to attend and vote instead of him and such proxy need not explanation of it. also be a member or creditor. A member or creditor entitled to attend and vote is entitled to appoint In order to be entitled to vote at the meeting, creditors must lodge a proxy to attend and vote instead of him and such proxy need not their proofs of debt (unless previously submitted) and unless they are also be a member or creditor. Proxy forms must be returned to MB attending in person, proxies at the offices of Begbies Traynor (SY) Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ, LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, no later no later than 12 noon on the business day before the meeting. than 12 noon on the business day before the meeting. Please note Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of that the joint liquidators and their staff will not accept receipt of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, completed proxy forms by email. Submission of proxy forms by email Worcestershire WR9 8DJ. Date of Appointment: 24 November 2011. will lead to the proxy being held invalid and the vote not cast. Further information about this case is available from Sophie Murcott Any person who requires further information may contact the Joint at the offices of MB Insolvency on 01905 776 771 or at Liquidator by telephone on 0114 275 5033. Alternatively enquiries can [email protected]. be made to Cathy Wickson by e-mail at Sheffield.North@Begbies- Mark Elijah Thomas Bowen, Liquidator (2441781) Traynor.com or by telephone on 0114 275 5033. Gareth David Rusling, Joint Liquidator Dated: 27 November 2015 (2441787) WORLDWIDE2441780 CLUBS UK LIMITED (Company Number 05207186) Trading Name: Sanuk MEETINGS OF CREDITORS Registered office: C/o Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 1LS 2441648A G CONTRACTING LIMITED Principal trading address: 168-172 North Promenade, Blackpool FY1 (Company Number 07173054) 1RE Registered office: Milston House, Thurstonfield, Carlisle, Cumbria NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the CA5 6HQ INSOLVENCY ACT 1986, that at 10:00 am on the Thursday 21 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY January 2016 a final meeting of members will be held, followed by a ACT 1986 that a meeting of the creditors of the Company will be held meeting of creditors of the above company at 10:15 am on the same at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP, on 11 day. The meetings will be held at the offices of Inquesta Corporate December 2015 at 10.15 am for the purposes mentioned in Sections Recovery & Insolvency. St John’s Terrace, 11-15 New Road, 99, 100 and 101 of the said Act. A list of the names and addresses of Manchester, M26 1LS. the Company’s creditors will be available for inspection free of charge The meetings are held for the purpose of receiving an account from at the offices of Armstrong Watson, Fairview House, Victoria Place, the Liquidator explaining the manner in which the winding up of the Carlisle, Cumbria CA1 1HP, on 9 December 2015 and 10 December company has been conducted, how the company’s property has been 2015 between the hours of 10.00 am and 4.00 pm. disposed of, and to receive any explanation that the Liquidator gives. Alternative contact Donna McLeod 01228 690200 Email: A member or creditor entitled to attend and vote is entitled to appoint [email protected]. a proxy to attend and vote instead of him. A proxy need not be a By order of the Board member or creditor. Stuart Hodgson, Chairman The following resolutions will be considered at the meeting:- 27 November 2015 (2441648) 1. To accept the Liquidator’s report and final receipts and payments account. 2. To authorise the release of the Liquidator from office ALPINE2441605 SOLUTIONS LIMITED A proxy form must be lodged with the Liquidator at Inquesta (Company Number 07373774) Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Registered office: First Floor, Spindle Way, Crawley, West Sussex Road, Manchester, M26 1LS no later than 12 noon on the preceding RH10 1DG working day of the meeting. Principal trading address: First Floor, Spindle Way, Crawley, West Date of Appointment: 13 October 2014 Sussex RH10 1DG Name(s) of Office Holder(s): Steven Wiseglass Office Holder Number(s): 9525

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 29 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Any creditor entitled to attend and vote at this meeting is entitled to ACT 1986,that a meeting of the creditors of the above named do so either in person or by proxy. Completed proxy forms must be Company will be held at 5-6 The Courtyard, East Park, Crawley, West lodged at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Sussex RH10 6AG on 18 December 2015 at 11.15 am. Under Cheltenham GL50 1DY not later than 12.00 noon on 9 December Sections 99, 100 and 101 of the said Act the purposes of the meeting 2015. are to present a Statement of Affairs of the Company, and, if the The resolutions to be taken at the meeting will include a resolution to creditors wish to do so, to nominate a Liquidator and appoint a approve, the costs of preparing the statement of affairs and Liquidation Committee. Proxy forms to be used at the meeting must convening the meeting. be accompanied by a proof of debt form and lodged at the offices of M.P. Durkan (IP Number 9583) of Durkan Cahill, 17 Berkeley Mews, Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West 29 High Street, Cheltenham GL50 1DY, e-mail: Sussex RH10 6AG, not later than 12.00 noon on the business day [email protected], tel. no. 01242 250811, will, during the period prior to the date of the meeting. Notice is also hereby given, pursuant before the meeting, furnish creditors free of charge with such to Section 98(2) (a) of the Insolvency Act 1986 that Grant L Pegg (IP information concerning the affairs of the company as they may No 10832) of Benedict Mackenzie, 5-6 The Courtyard, East Park, reasonably require. Alternatively, creditors may contact Karolina Crawley, West Sussex RH10 6AG, is qualified to act as an Insolvency Kocon on the number above to discuss any queries. Practitioner in relation to the Company and will, during the period Asiri Kanchana Hall, Director before the day of the meeting, furnish creditors, free of charge, with Dated 23 November 2015 (2441656) such information concerning the Company’s affairs as they may reasonably require. Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Liquidator is to AUSTIN-LENIKA2441660 CONTRACTS LIMITED be remunerated. The meeting will also receive information about (Company Number 07913084) and/or be called upon to approve, the costs of preparing the Registered office: The Lexicon, Mount Street, Manchester, M2 5NT Statement of Affairs and convening the Meeting. Principal trading address: Unit 5C, Hillthorpe Farm, Knoll Lane, For further details contact: Ed Guest, E-mail: Preston, PR4 4TB [email protected], Tel: 01293 447799. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Mark Bosher, Director ACT 1986 that a meeting of the creditors of the above named 24 November 2015 (2441605) Company will be held at The Lexicon, Mount Street, Manchester, M2 5NT on 17 December 2015 at 10.30 am for the purposes provided for in Sections 99, 100 and 101 of the said Act. A list of the names and 2441652AQUA SOLUTIONS NORTH LIMITED addresses of the Company’s creditors will be made available for (Company Number 09471582) inspection free of charge at the offices of Mazars LLP, The Lexicon, Registered office: 27 Scarborough Street, Hartlepool, Cleveland, TS24 Mount Street, Manchester, M2 5NT, on the two business days 7DA immediately prior to the meeting, between the hours of 10.00 am and Principal trading address: 27 Scarborough Street, Hartlepool, 4.00 pm. Cleveland, TS24 7DA For further details contact: Heather Bamforth, Tel: 0161 831 1199 Notice is hereby given, pursuant to Section 98(1) OF THE Karl Austin Broome, Director INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors 27 November 2015 (2441660) has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the Boardroom, Joseph’s Well, Westgate, Leeds LS3 1AB on 30 December 2015 at 2441676BASE GREEN LIMITED 11.00 am. In order to be entitled to vote at the meeting, creditors (Company Number 07518580) must lodge their proxies at the offices of Lewis Business Recovery & Registered office: Palladium House, 1-4 Argyll Street, London, W1F Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds LS3 1AB, by 7LD no later than 12.00 noon on the business day prior to the day of the Principal trading address: Palladium House, 1-4 Argyll Street, London, meeting, together with a completed proof of debt form. Gareth James W1F 7LD Lewis of Lewis Business Recovery and Insolvency, Suite E12, By Order of the Board, notice is hereby given, pursuant to Section 98 Joseph’s Wells, Westgate, Leeds LS3 1AB is a person qualified to act OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the as an insolvency practitioner in relation to the Company who will, above named company, convened for the purposes of receiving the during the period before the day on which the meeting is to be held, directors' statement of affairs, appointing a liquidator and if the furnish creditors free of charge with such information concerning the creditors think fit appointing a liquidation committee. The meeting will Company’s affairs as they may reasonably require. be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 10 Further details contact: The Liquidator, Email: [email protected] Tel: December 2015 at 11.15 am. Creditors may attend and vote at the 0113 245 9444. Alternative contact: Charlotte Durham, Email: meeting by proxy or in person. In order to be entitled to vote at the [email protected] meeting, creditors must lodge their proxies (unless they are individual Paul Ernest Chapman, Chairman creditors attending in person), together with a statement of their claim 27 November 2015 (2441652) at the offices of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS, not later than 12 noon on 9 December 2015. ASIRI2441656 FOODS LIMITED The resolutions at the creditors’ meeting may include a resolution (Company Number 08258247) specifying the terms on which the Liquidator’s remuneration and Registered office: 6 6 Link Way, Howsell Road, Malvern, disbursements are to be paid. The meeting may receive information Worcestershire WR14 1UQ about, or be asked to approve, the costs of preparing the statement Principal trading address: Unit 18, Link Business Centre, Howsell of affairs and convening the meeting. Chris Newell and Frank Wessely Road, Malvern WR14 1UQ (IP Nos: 13690 and 7788) of Quantuma LLP, 81 Station Road, Marlow, NOTICE IS HEREBY GIVEN pursuant to section 98 of the Insolvency Bucks, SL7 1NS are qualified to act as Insolvency Practitioners in Act 1986 that a meeting of the Creditors of the above named relation to the Company and will provide creditors free of charge with Company will be held at 2:15 pm on the 10 December 2015 at 28a such information concerning the company’s affairs as is reasonably Avenue Road, Malvern, WR14 3BG for the purposes provided for in required. sections 99, 100 and 101 of the Insolvency Act 1986. For further details contact: Caroline Lowes, Email: Creditors should lodge particulars of their claims for voting purposes [email protected] Tel: 01628 478100 at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham Peter Charles Hibbert, Director GL50 1DY. 24 November 2015 (2441676) Secured creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

BAY-BAL2441646 SPECIALIST COATING LIMITED meeting on a later date for the purpose of obtaining such resolutions). (Company Number 01939457) In addition the meeting may receive information about, or be called Registered office: Quadrant House, Floor 6, 4 Thomas More Square, upon to approve, the costs of preparing the statement of affairs and London E1W 1YW convening the meeting. Creditors should note that a copy of the Principal trading address: 20 Murdock Road, Bicester, Oxfordshire Creditors Guide to Liquidators Fees is available on request from this OX26 4PP office or a copy can also be found on the R3 website (www.r3.org.uk) Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, under the heading ‘publications’ and follow the link to Statements of Insolvency Rules 1986 Insolvency Practice (SIP). SIP9 contains the relevant creditors guide. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY A list of creditors will be available for inspection at John Harlow ACT 1986 that a meeting of the creditors of the Company will be held Insolvency and Corporate Recovery, 29 New Walk, Leicester, LE1 6TE at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 18 on the two business days preceding the meeting. Note - Service of December 2015 at 11.00 am for the purposes mentioned in Sections documents, including proxy forms, not accepted by email. 99, 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Further details contact: Lynda Butcher, Tel: 0116 275 5021. Associates Limited, is qualified to act as insolvency practitioner in Darran John Shorthose, Director relation to the above. A list of the names and addresses of the 25 November 2015 (2441651) Company’s creditors will be available for inspection free of charge at the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on the two business days prior to CHEEKY2441644 CHARLIE'S LIMITED the meeting of creditors between the hours of 10.00 am and 4.00 pm. (Company Number 09169169) To enable a creditor to vote, a proxy must be lodged, together with a Registered office: 6 Sunrise Enterprise Park, Ferryboat Lane, statement of claim, at the offices of B&C Associates Limited, Sunderland, Tyne & Wear SR5 3RX Concorde House, Grenville Place, Mill Hill, London NW7 3SA, not later Principal trading address: 6 Sunrise Enterprise Park, Ferryboat Lane, than 12 noon on the business day prior to the meeting of creditors. Sunderland, Tyne & Wear SR5 3RX The proxy form and statement may be posted or sent by fax to 020 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 8906 7731. ACT 1986 (AS AMENDED),that a meeting of the creditors of the above Place at which a list of Creditors will be available for inspection: B&C named Company will be held at RSM Restructuring Advisory LLP, 1 Associates Limited, Concorde House, Grenville Place, Mill Hill, St James’ Gate, Newcastle upon Tyne, NE1 4AD on 17 December London NW7 3SA. Tel: 020 8906 7730. Email: 2015 at 2.30 pm for the purpose of dealing with Section 99 to 101 of [email protected] the Insolvency Act 1986 (as amended). A shareholders’ meeting has Proposed Liquidator: Jeffrey Mark Brenner – IP Number: 9301, B&C been convened for 17 December 2015 to pass a resolution for the Associates Limited, Concorde House, Grenville Place, Mill Hill, winding up of the Company. Secured creditors (unless they surrender London NW7 3SA. Email address: [email protected]. their security) must give particulars of their security and its value if Alternative contact: Rachel Brewester – [email protected] they wish to vote at the meeting. The resolutions to be taken at the Jeremy Robert Goldner, Director meeting may include a resolution specifying the terms on which the 25 November 2015 (2441646) Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Company’s assets and the meeting may receive information about, and be called upon to 2441610BEHESHT LIMITED approve, the costs of preparing the statement of affairs and Trading Name: BEHESHT convening the meeting. A creditor entitled to vote at the above (Company Number 07260800) meetings may appoint a proxy to attend and vote instead of him. Registered office: Warwick House, 116 Palmerston Road, Buckhurst Proxy forms to be used at the meetings, together with any hitherto Hill, Essex, IG9 5LQ unlodged proof of debt, must be lodged at RSM Restructuring Principal trading address: 1082-1086 Harrow Road, London, NW10 Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD no 5NL later than 12.00 noon on 16 December 2015. A full list of the names Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and addresses of the Company’s creditors may be examined free of ACT 1986 that a meeting of the creditors of the Company will be held charge at the offices of RSM Restructuring Advisory LLP, 1 St James’ at Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 Gate, Newcastle upon Tyne, NE1 4AD, between 10.00 am and 4.00 5LQ on 10 December 2015 at 11.00 am for the purposes mentioned in pm on the two business days prior to the day of the meeting. A Guide Sections 99, 100 and 101 of the said Act. A list of the names and to Liquidators’ Fees, which provides information for creditors in addresses of the Company’s creditors will be available for inspection, relation to the remuneration of a Liquidator, can be accessed at free of charge, at the offices of S T Bennett & Co, Warwick House, https://rsm.insolvencypoint.com under ‘general information to 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ, on 8th and 9th creditors’. A hard copy can be requested from my office by telephone, December 2015 between the hours of 10.00 am and 4.00 pm email or in writing. Alternatively, a copy will be provided on written For further details contact: Matthew Bennett on 020 8505 2911. request by Martin Madgwick, RSM Restructuring Advisory LLP, 1 St Omid Fakouri, Director James’ Gate, Newcastle upon Tyne, NE1 4AD. Insolvency 23 October 2015 (2441610) practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. BREYDON2441651 CONTRACTORS LIMITED For further details contact: Martin Madgwick, Tel: 0191 255 7000. (Company Number 05800764) Ashleigh Cook, Director Registered office: 4 Ivy Close, Stoke Golding, CV13 6HH 25 November 2015 (2441644) Principal trading address: 4 Ivy Close, Stoke Golding, CV13 6HH A Meeting of Creditors of the above-named Company has been summoned under Section 98 OF THE INSOLVENCY ACT 1986 for the COASTLINE2441754 PRODUCE HOLDINGS LIMITED purposes mentioned in Sections 99 to 101 of the said Act. The (Company Number 05016313) meeting will be held at 29 New Walk, Leicester, LE1 6TE on 17 Registered office: Units 5-10 Airfield Way, Christchurch, Dorset BH23 December 2015 at 11.30 am. A proxy form must be lodged together 3PE with a written Statement of Claim at John Harlow Insolvency and Principal trading address: Units 5-10 Airfield Way, Christchurch, Corporate Recovery, 29 New Walk, Leicester, LE1 6TE, not later than Dorset BH23 3PE 12.00 noon on the day preceding the meeting to entitle you to vote at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the meeting. Notice is also hereby given that Secured Creditors ACT 1986 that a meeting of the creditors of the above named (unless they surrender their security) must give particulars of their Company will be held at Peter Hall Ltd, 2 Venture Road, Science Park, security, the date when it was given and its value if they wish to vote Chilworth, Southampton, SO16 7NP on 16 December 2015 at 11.30 at the meeting. The resolutions to be taken at the meeting may am To receive a statement of affairs of the company; To hear a report include a resolution specifying the terms on which the Liquidator is to on the company’s position; To nominate an insolvency practitioner as be remunerated and to approve the basis of the Liquidator’s liquidator; If fit, to appoint a liquidation committee; and To pass any disbursements (alternatively the Liquidator may convene a further other resolution considered necessary. Other resolutions to be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 31 COMPANIES considered at this meeting include those dealing with liquidators’ fees EAT2441607 AND TWO VEG LIMITED and the costs of preparing the statement affairs and convening the Trading Name: The Crown meeting. Creditors wishing to vote at the meeting (unless they are (Company Number 05948896) individual creditors attending in person) must lodge their proxy, Registered office: UHY Hacker Young LLP, Quadrant House, 4 together with a full statement of account at Peter Hall Limited, 2 Thomas More Square, London, E1W 1YW (Formerly) 16 High Street, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP, not Catworth, Huntingdon, Cambridgeshire, PE28 0PF later than 12.00 noon on the day before the meeting. A form of Principal trading address: 9 Market Square, Milton Keynes, MK11 1BE General and Special Proxy is available. For the purposes of voting, a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY secured creditor is required (unless he surrenders his security) to ACT 1986 that a meeting of the creditors of the above named lodge at Peter Hall Limited, 2 Venture Road, Science Park, Chilworth, Company will be held at the offices of UHY Hacker Young LLP, Southampton, SO16 7NP before the meeting, a statement giving Quadrant House, 4 Thomas More Square, London, E1W 1YW on 11 particulars of his security, the date when it was given and the value it December 2015 at 10.30 am for the purposes mentioned in Sections is assessed. 99 to 101 of the said Act. A list of the names and addresses of the Notice is further given that a list of the names and addresses of the Company’s creditors will be available for inspection free of charge at Company’s creditors may be inspected, free of charge at Peter Hall the offices of UHY Hacker Young, Quadrant House, 4 Thomas More Limited between 10.00 am and 4.00 pm on the two business days Square, London, E1W 1YW, between 10.00am and 4.00pm on the preceding the date of the meeting stated above. two business days preceding the date of the creditors meeting. Details of the Insolvency Practitioners: Peter Hall (IP No. 3966) and Any creditor entitled to attend and vote at this meeting is entitled to Katie Young (IP No. 15872) both of 2 Venture Road, Science Park, do so either in person or by proxy. Creditors wishing to vote at the Chilworth, Southampton, SO16 7NP. Tel: 02380 111366, Email: meeting must (unless they are individual creditors attending in person) [email protected] Contact: Alexandra Grant, Email: lodge their proxy at the offices of UHY Hacker Young LLP, Quadrant [email protected] House, 4 Thomas More Square, London, E1W 1YW no later than Christopher Lewis, Director 12.00 noon on the business day immediately preceding the meeting. 24 November 2015 (2441754) Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (’proof’), which clearly sets out the name and address of the creditor and the amount 2441792DERWENT CASTINGS LIMITED claimed, has been lodged and admitted for voting purposes. (Company Number 04507267) Creditors intending to vote at the meeting are required to send their Registered office: Derwent Foundry, Whatstandwell, Matlock DE4 proof not later than 12.00 noon on the business day immediately 5HG preceding the meeting. Unless they surrender their security, secured Principal trading address: Derwent Foundry, Whatstandwell, Matlock creditors must give particulars of their security, the date when it was DE4 5HG given and the estimated value at which it is assessed if they wish to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY vote at the meeting. The resolutions to be taken at the creditors’ ACT 1986that a meeting of the creditors of the above named meeting may include a resolution specifying the terms on which the Company will be held at The Manor House, 260 Ecclesall Road South, Joint Liquidators are to be remunerated, and the meeting may receive Sheffield, S11 9PS on 10 December 2015 at 11.15 am for the information about, or be called upon to approve, the costs of purposes mentioned in Sections 99, 100 and 101 of the said Act. preparing the Statement of Affairs and convening the meeting. Name Andrew Philip Wood and Robert Neil Dymond of Wilson Field Limited, and address of Insolvency Practitioners calling the meeting: Michael The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Kiely and Andrew Andronikou (IP Nos 9617 and 8806) of Quadrant Nos. 9148 and 10430) are qualified to act as insolvency practitioners House, 4 Thomas More Square, London, E1W 1YW. in relation to the above. For further details contact: Skevi Iacovou, Email: s.iacovou@uhy- Notice is further given that a list of the names and addresses of the uk.com Tel: 020 7216 4885 Company’s creditors may be inspected, free of charge, at Wilson John Morrison, Director Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, 27 November 2015 (2441607) S11 9PS on the two business days preceding the date of the meeting stated above. Further details contact: Jo Riley, Tel: 0114 235 6780. 2441642EDITORIAL PORTFOLIO RECRUITMENT LIMITED Michael Mackrell, Director (Company Number 06062343) 27 November 2015 (2441792) Registered office: 2 High Street, Burnham-on-Crouch CM0 8AA Principal trading address: 11 Station Court, Station Approach, Wickford, Essex SS11 7AT 2441657DRH PROJECTS LIMITED By Order of the Board, notice is hereby given, pursuant to Section 98 (Company Number 08821276) OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the Registered office: Mansion House, Manchester Road, Altrincham, above named Company will be held at FRP Advisory LLP, Jupiter Cheshire WA14 4RW House, Warley Hill Business Park, The Drive, Brentwood, Essex, Principal trading address: Mansion House, Manchester Road, CM13 3BE on 09 December 2015 at 10.15 am for the purposes Altrincham, Cheshire WA14 4RW mentioned in sections 99, 100 and 101 of the said Act. Resolutions to Notice is hereby given, pursuant to Section 98 of the INSOLVENCY be taken at the meeting may include a resolution specifying the terms ACT 1986, that a meeting of the Creditors of the above named on which the Liquidators are to be remunerated and the meeting may Company will be held at the Double Tree By Hilton Hotel & Spa receive information about, or be called upon to approve, the costs of Chester, Warrington Road, Chester, Cheshire CH2 3PD, on 9 preparing the statement of affairs and convening of the meeting. A December 2015 at 2.30 pm for the purposes mentioned in Sections proof of debt and proxy form which, if intended to be used for voting 99, 100 and 101 of the said Act. at the meeting must be duly completed and lodged with the Company Gerald Irwin of Irwin & Company is a person qualified to act as at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Liquidator in relation to the Company who will, during the period Essex CM13 3BE not later than 12.00 noon on the business day before the day of the Meeting, furnish creditors free of charge with preceding the date of the meeting. In accordance with section 98(2)(b) such information concerning the Company’s affairs as they may a list of names and addresses of the Company’s creditors will be reasonably require. available for inspection, free of charge, at FRP Advisory LLP, Jupiter For the purposes of voting a Statement of Claim (Proof of Debt) and House, Warley Hill Business Park, The Drive, Brentwood, Essex, any Proxy intended to be used at the meeting must be lodged with CM13 3BE, on the two business days preceding the date of the the Company c/o the proposed Liquidator’s address, not later than 12 meeting, between the hours of 10.00 am and 4.00 pm. noon on the business day prior to the day of the meeting. Further details contact: Tel: 01277 503333. Proposed Liquidator’s Name and Address: Gerald Irwin, Irwin & Steven Eldridge Shephard, Director Company, Station House, Midland Drive, Sutton Coldfield B72 1TU. 27 November 2015 (2441642) Office Holder Number: 8753, Tel No: 0121 321 1700 David Hatch, Director 25 November 2015 (2441657)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

FIRSTDRILL2441653 ENGINEERING LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 07426903) their proxies, together with a statement of their claim at the offices of Registered office: 6 Dean Park Crescent, Bournemouth, Dorset, BH1 Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade 1HL Place, Bath BA1 2NN not later than 12.00 noon on 8 December 2015. Principal trading address: 6 Dean Park Crescent, Bournemouth, Please note that submission of proxy forms by email is not acceptable Dorset, BH1 1HL and will lead to the proxy being held invalid and the vote not cast. Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") A list of the names and addresses of the Company’s Creditors may be a meeting of the creditors of the above-named Company will be held inspected free of charge at Begbies Traynor (Central) LLP the above at 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF on 15 address between 10.00 am and 4.00 pm on the two business days December 2015 at 10.30 am. The purpose of the meeting, pursuant to preceding the date of the meeting stated above. Sections 99 to 101 of the Act is to consider the statement of affairs of Any person who requires further information may contact Kayleigh the Company to be laid before the meeting to appoint a liquidator Bryant of Begbies Traynor (Central) LLP by e-mail at and, if the creditors think fit, to appoint a liquidation committee. In [email protected] or by telephone on 01225 order to be entitled to vote at the meeting, creditors must lodge their 316040. proxies, together with a statement of their claim at the offices of By Order of the Board Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Robert Smith, Director Salisbury, Wiltshire SP1 1EF, not later than 12.00 noon on 3 27 November 2015 (2441662) December 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. INNER2441641 PROJECT JOINERY LIMITED A list of the names and addresses of the Company’s creditors may be (Company Number 07828801) inspected, free of charge, at Begbies Traynor (Central) LLP at the Registered office: Units 5a and 5b, Atlas Business Centre, Oxgate above address between 10.00 am and 4.00 pm on the two business Lane, London, NW2 7HJ days preceding the date of the meeting stated above. Principal trading address: Units 5a and 5b, Atlas Business Centre, Any person who requires further information may contact Sally Oxgate Lane, London, NW2 7HJ Richards of Begbies Traynor (Central) LLP by e-mail at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY [email protected] or by telephone on 01722 ACT 1986 that a meeting of the creditors of the above-named 435190. Company will be held at Leonard James & Co, 5 St John’s Lane, Peter John Redman, Director London, EC1M 4BH on 10 December 2015 at 11.30 am for the 27 November 2015 (2441653) purposes of the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above Meeting must be lodged, accompanied by a proof of debt 2441649HULL AND EAST YORKSHIRE COMMUNITY FOUNDATION form, at Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, (Company Number 03031648) DA14 6NZ, not later than 12.00 noon on the business day prior to the Registered office: Suffolk Chambers, Scale Lane, Hull, HU1 1LA date of the meeting. Notice is also hereby given that Nedim Ailyan, of Principal trading address: Suffolk Chambers, Scale Lane, Hull, HU1 Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 1LA 6NZ, is qualified to act as an Insolvency Practitioner in relation to the Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") above Company, and will furnish creditors, free of charge, with such a meeting of the creditors of the above-named Company will be held information concerning the Company’s affairs as they may reasonably at the offices of Begbies Traynor, Suite 8B, Marina Court, Castle require. Street, Hull, HU1 1TJ on 09 December 2015 at 10.30 am. The For further details contact: Nedim Ailyan, Email: purpose of the meeting, pursuant to Sections 99 to 101 of the Act is [email protected] Tel: 020 8302 4344 to consider the statement of affairs of the Company to be laid before Blazej Szwarczewski, Director the meeting, to appoint a liquidator and if the creditors think fit, to 26 November 2015 (2441641) appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, Unit 8B, INTERGUIDE2441645 LONDON LTD Marina Court, Castle Street, Hull, HU1 1TJ, not later than 12.00 noon Trading Name: The Penthouse London on 8 December 2015. Please note that submission of proxy forms by (Company Number 06612579) email is not acceptable and will lead to the proxy being held invalid Registered office: Gable House, 239 Regents Park Road, London N3 and the vote not cast. 3LF A list of the names and addresses of the Company’s creditors may be Principal trading address: No.1 Leicester Square, London, WC2H 7NA inspected, free of charge, at Begbies Traynor (Central) LLP at the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY above address between 10.00 am and 4.00 pm on the two business ACT 1986 that a meeting of the creditors of the above named days preceding the date of the meeting stated above. Company will be held at Gable House, 239 Regents Park Road, Any person who requires further information may contact Laura London N3 3LF on 10 December 2015 at 12.00 noon for the purposes Baxter of Begbies Traynor (Central) LLP by email at: provided for in Sections 99, 100 and 101 of the said Act. Creditors [email protected] or by telephone on 01482 483060 can attend the meeting in person and vote, and are entitled to vote if Kathryn Lavery, Director they have submitted a statement of claim and the claim has been 23 November 2015 (2441649) accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the I-RAS2441662 SOLUTIONS LIMITED chairman of the meeting, who will be a director of the Company, to (Company Number 04298663) vote on your behalf. Creditors must lodge their proxy by no later than Registered office: Decimal House, Ground Floor, Thomas Lane, 12.00 noon on the business day before the meeting, together with a Redcliffe, Bristol BS1 6JG statement of claim, which is to be lodged by no later than the Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a commencement of the meeting, although creditors are requested to meeting of the creditors of the above named company will be held at lodge their claim with their proxy. All statements of claim and proxies Universal House, 1-2 Queens Parade Place, Bath BA1 2NN on 9 must be lodged with Streets SPW, Gable House, 239 Regents Park December 2015 at 11:00 am. The purpose of the meeting, pursuant to Road, London, N3 3LF. At the meeting, creditors may receive Sections 99 to 101 of the Act is to consider the statement of affairs of information about, or be called upon to approve, the costs of the Company to be laid before the meeting, to appoint a liquidator preparing the statement of affairs and convening the meeting. A copy and, if the creditors think fit, to appoint a liquidation committee. of ‘A Creditors Guide to Liquidators’ Fees’ (October 2015) is available to download at http://www.insolvency-practitioners.org.uk/regulation- and-guidance/guides-to-fees. A hard copy can be obtained on request from the above address. Notice is also given that Bijal Shah (IP No. 8717) of Re10 (South East) Ltd, 27 Church Street,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 33 COMPANIES

Rickmansworth, Herts, WD3 1DE is qualified to act as an insolvency LEGAL2441791 CLAIMZ LIMITED practitioner in relation to the company. A list of names and addresses (Company Number 08941411) of the Company’s creditors will be available for inspection free of Registered office: Legend Building, 171-173 Sunbridge Road, charge, at Streets SPW, Gable House, 239 Regents Park Road, Bradford, West Yorkshire BD1 2HB London N3 3LF, between 10 am and 4 pm on the two business days Principal trading address: Legend Building, 171-173 Sunbridge Road, prior to the meeting. Bradford, West Yorkshire BD1 2HB Creditors can contact this office on 020 8371 5000 or by email at Notice is hereby given pursuant to Section 98 of the Insolvency Act [email protected]. 1986 that a Meeting of the Creditors of the above named Company For further details contact: Myles Jacobson, (IP No. 11590), Email: will be held at The Offices of Marshall Peters Limited, Heskin Hall [email protected]. Tel: 020 8371 5000. Farm, Heskin, Preston PR7 5PA on 10 December 2015 at 11.00 am Alan Dugard, Director for the purposes mentioned in Section 99 to 101 of the said Act. 01 December 2015 (2441645) Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 2441663J & S CLOTHING LIMITED 5PA not later than 12 noon on the business day preceding the date of (Company Number 07729256) the meeting. Registered office: Circle Line Hse, 8 East Road, Harlow, Essex CM20 For the purposes of voting, a secured creditor is required (unless he 2BJ surrenders his security) to lodge at Marshall Peters Limited, Heskin Principal trading address: Circle Line Hse, 8 East Road, Harlow CM20 Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, 2BJ a statement giving particulars of his security, the date when it was Notice is hereby given, pursuant to Section 98 of the INSOLVENCY given and the value at which it is assessed. 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 76 New Cavendish Street, London W1G 9TB, specifying the terms on which the liquidator is to be remunerated. The on 10 December 2015 at 10.30 am for the purposes mentioned in meeting may receive information about, or be called upon to approve, Sections 99, 100 and 101 of the said Act. the costs of preparing the statement of affairs and convening the Mark Levy of Berley, 76 New Cavendish Street, London W1G 9TB, is meeting. qualified to act as an insolvency practitioner in relation to the above. Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, A list of the names and addresses of the Company’s creditors will be Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as available for inspection free of charge at the offices of Berley, 76 New Insolvency Practitioner in relation to the Company and, during the Cavendish Street, London W1G 9TB, on 8 December 2015 and 9 period before the day on which the meeting is to be held, will furnish December 2015 between the hours of 10.00 am and 4.00 pm. creditors free of charge with such information concerning the Clive Williams, Director. Alternative person to contact with enquiries Company’s affairs as they may reasonably require. about the case: Mark West or [email protected] For further details contact: John Thompson, Tel: 01257 452021, 16 November 2015 (2441663) Email: [email protected] Petra Tokarova, Director 23 November 2015 (2441791) 2441658KIDDYLAND NURSERY COMMUNITY INTEREST COMPANY (Company Number 06763507) Registered office: 53 Walthew Avenue, Holyhead, Anglesey, LL65 LEONARD2441661 DRIVER TRAINING SERVICES LIMITED 1AG (Company Number 08367315) Principal trading address: 53 Walthew Avenue, Holyhead, Anglesey, Registered office: 68 Rivelin Park, Kingswood, Hull, HU7 3GP LL65 1AG Principal trading address: The Logistics Training Centre, West Carr Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Lane, Hull, HU7 0BS ACT 1986 that a meeting of the creditors of the above-named Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company will be held at the Gwesty Carreg Bran Hotel, ACT 1986 that a meeting of the creditors of the above named Llanfairpwllgwyngyll, Anglesey, LL61 5YH on 14 December 2015 at Company will be held at Best Western Willerby Manor Hotel, Well 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 Lane, Willerby, Hull, East Yorkshire, HU10 6ER on 09 December 2015 of the said Act. Pursuant to Section 98(2) of the Insolvency Act 1986, at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 Stephen James Wainwright and Allan Christopher Cadman (IP Nos of the said Act. Andrew Philip Wood and Robert Neil Dymond (IP Nos. 5306 and 9522) of Poppleton & Appleby, 16 Oxford Court, 9148 and 10430) both of Wilson Field Limited, The Manor House, 260 Bishopsgate, Manchester M2 3WQ, are qualified to act as Insolvency Ecclesall Road South, Sheffield, S11 9PS, are qualified to act as Practitioners in relation to the above Company, and will furnish insolvency practitioners in relation to the above and will furnish Creditors free of charge with such information concerning the above creditors, free of charge, with such information concerning the Company’s affairs as they may reasonably require. Resolutions to be Company’s affairs as is reasonably required. taken at the meeting may include a Resolution specifying the terms Resolutions to be passed at the meeting may include a resolution on which the Joint Liquidators are to be remunerated, including the specifying the terms on which the Liquidator is to be remunerated and basis on which disbursements and costs are to be charged and the meeting may receive information about, or be called upon to reimbursed. The meeting may receive information about, or be called approve, the costs of preparing the statement of affairs and upon, to approve the costs of preparing the Statement of Affairs and convening of the meeting. Notice is further given that a list of the convening the meeting. names and addresses of the Company’s creditors may be inspected, For the purpose of voting, Proxy forms intended for use at the free of charge, at Wilson Field Limited, The Manor House, 260 meeting must be lodged together with a Statement of Claim at the Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and offices of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, 4.00 pm on the two business days preceding the date of the meeting Manchester, M2 3WQ not later than 12.00 noon on the business day stated above. preceding the meeting. Also for voting purposes, Secured Creditors For further details contact: Francesca Allott, Tel: 0114 2356780. must, unless they surrender their security, lodge their full particulars Michelle Alice Leonard, Director of their security, the date it was given and its assessed value at the 30 November 2015 (2441661) offices of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ. For further details contact: S J Wainwright or M Ellidge, Emails: 2441667MAK WASTE LTD [email protected], or (Company Number 08805875) [email protected] Tel: (0161) 228 3028 Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West N Parr-Sturgess, Director Midlands WS1 2NE 25 November 2015 (2441658) Principal trading address: 121 Livery Street, Birmingham, West Midlands B3 1RS

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the above named ACT 1986 that a meeting of the creditors of the above named Company will be held at ECC Limited, 111 Hagley Road, Edgbaston, Company will be held at Best Western, Willerby Manor Hotel, Well Birmingham B15 8LB on 11 December 2015 at 11.30 am precisely for Lane, Willerby, Hull, East Yorkshire, HU10 6ER on 09 December 2015 the purposes mentioned in Sections 99, 100 and 101 of the said Act, at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 i.e. The nomination of a Liquidator, the appointment of a Liquidation of the said Act. Andrew Philip Wood and Robert Neil Dymond both of Committee and consideration of the Directors’ Statement of Affairs. Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Creditors should note that the resolutions to be taken at the meeting Sheffield, S11 9PS, are qualified to act as insolvency practitioners in may include a resolution specifying the terms upon which the relation to the above. Liquidator is to be remunerated, and that the meeting may receive Notice is further given that a list of the names and addresses of the information about, or be called upon to approve, the costs of Company’s creditors may be inspected, free of charge, at Wilson assistance with the preparation of the Director’s Statement of Affairs Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, and convening the meeting. Creditors wishing to vote at the Meeting S11 9PS, between 10.00 am and 4.00 pm on the two business days (unless they are individual Creditors attending in person), must lodge preceding the date of the meeting stated above. their proxy, together with a full statement of account at the registered For further details contact: Francesca Allott, Tel: 0114 2356780 office of Carmella House, 3 & 4 Grove Terrace, Walsall, West Andrew Leonard, Director Midlands WS1 2NE, not later than 12.00 noon on 10 December 2015. 27 November 2015 (2441668) For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, before the Meeting, a 2441654MPME LIMITED statement giving particulars of his security, the date when it was given (Company Number 08011399) and the value at which it is assessed. Pursuant to Section 98(2)(a) of Registered office: 2 Queen Anne’s Gate Buildings, Dartmouth Street, the Act such information concerning the Company’s affairs as may be London SW1H 9BP reasonably be required will be furnished free of charge by Mrs Eileen Principal trading address: 2 Queen Anne’s Gate Buildings, Dartmouth T F Sale FIPA (IP No 8738) of Sale Smith & Co Limited, of Carmella Street, London SW1H 9BP House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE during Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the period before the day on which the meeting is to be held. ACT 1986 that a meeting of the creditors of the above-named For further details contact: Mrs Eileen T F Sale, E-mail: Company will be held at 2 Queen Anne’s Gate Buildings, Dartmouth [email protected], Tel: 01922 624777. Street, London SW1H 9BP on 10 December 2015 at 11.45 am for the E G Boulton, Director purposes provided for in Sections 99, 100 and 101 of the said Act. A 23 November 2015 (2441667) proxy form must be lodged by Creditors, together with a statement of their account (proof of debt), at the offices of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, not later than 2441666MANSOL ASSOCIATES LIMITED 12.00 noon on 9 December 2015 to entitle them to vote by proxy at (Company Number 04335193) the meeting. Registered office: 80 Guildhall Street, Bury St. Edmunds, Suffolk, IP33 The Resolutions to be taken at the meeting may include a Resolution 1QB specifying the terms on which the Liquidators are to be remunerated, Principal trading address: Unit 1 Breckland Business Park, Norwich and that the Meeting may receive information about, or be called Road, Watton, Norfolk IP25 6UP upon to approve, the costs of preparing the statement of affairs and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY convening the Meeting. Information concerning the Company’s affairs ACT 1986 that a meeting of the creditors of the above named will be available free of charge from the offices of Robert Harry Pick, Company will be held at Saxon House, Saxon Way, Cheltenham GL52 (IP No. 8745), of Menzies LLP, Lynton House, 7-12 Tavistock Square, 6QX on 09 December 2015 at 2.30 pm for the purposes provided for London, WC1H 9LT, Tel: 020 7387 5868, Email: in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors [email protected] during the period up to the meeting of should lodge particulars of their claims for voting purposes at Findlay creditors. James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Nenad Joseph Marovac, Director Secured creditors should also lodge a statement giving details of their 25 November 2015 (2441654) security, the dates on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to NORTHWOOD2441659 (CAMDEN) LIMITED do so either in person or by proxy. Completed proxy forms must be Trading Name: Northwood lodged at: Findlay James, Saxon House, Saxon Way, Cheltenham, (Company Number 08985770) GL52 6QX no later than 12.00 noon on the preceding working day of Registered office: 20-22 Bedford Row, London, WC1R 4JS the meeting. The resolutions to be taken at the meeting may include a Principal trading address: 107/9 Hampstead Road, London, NW1 3EE resolution specifying the terms on which the liquidator is to be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY remunerated, and the meeting may receive information about, or be ACT 1986 that a meeting of the creditors of the above named called upon to approve, the costs of preparing the statement of affairs Company will be held at Langley House, Park Road, East Finchley, and convening the meeting. An explanatory note is available. A.J. London N2 8EY on 18 December 2015 at 2.30 pm for the purposes Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham, mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of GL52 6QX will, during the period before the meeting, furnish creditors AABRS Limited, Langley House, Park Road, East Finchley, London free of charge with such information concerning the affairs of the N2 8EY, is qualified to act as an Insolvency practitioner in relation to company as they may reasonably require. the above and will furnish creditors, free of charge, with such For further details contact: Alisdair J Findlay Email: information concerning the company’s affairs as is reasonably [email protected] Tel: 01242 576555. required. Tina Diane Sutterby, Director For further details contact: Alan Simon, Tel: 020 8444 2000 24 November 2015 (2441666) Rahesh Jivan, Director 26 November 2015 (2441659)

MITTS2441668 LIMITED (Company Number 08137518) PLAY2441655 PLANET (HEREFORD) LTD Registered office: The Logistics Training Centre, West Carr Lane, Hull, (Company Number 05773222) North Humberside, HU7 0BS Previous Name of Company: Play Planet Principal trading address: The Logistics Training Centre, West Carr Registered office: Brooklands, Albion Terrace, Hay-On-wye, Hereford Lane, Hull, HU7 0BS HR3 5AP Principal trading address: 122-124 Widemarsh Street, Hereford HR4 9HN Notice of Business: Children’s play facilities

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 35 COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the REKOTS2441670 HOME IMPROVEMENTS LIMITED INSOLVENCY ACT 1986, that a meeting of creditors of the above (Company Number 07602542) named company will be held at Aylestone Court Hotel, 2 Aylestone Trading Name: Envy Homes Hill, Hereford HR1 1HS, on 14 December 2015, at 10.15 am, for the Registered office: 85 Portrack Lane, Stockton-On-Tees, TS18 2LR purposes mentioned in Sections 99 to 101 of the said Act. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Resolutions may be taken at the meeting to agree the basis upon INSOLVENCY ACT 1986 that a meeting of the Creditors of the above which the Liquidator is to be remunerated and to agree the amount to named Company will be held at Robson Scott Associates Limited, 49 be paid in respect of the costs of assisting the directors in the Duke Street, Darlington, DL3 7SD on 10 December 2015 at 11:40 am preparation of the statement of affairs and convening the meeting. for the purposes of having a full statement of the position of the Creditors wishing to vote at the meeting must lodge their proxy, Company’s affairs, together with a list of Creditors of the Company together with full details of their claim, not later than 12.00 noon on and the estimated amount of their claims laid before them and for the the day before the meeting at Monahans, 38-42 Newport Street, purpose if thought fit of nominating a Liquidator and of appointing a Swindon, Wiltshire SN1 3DR. Liquidation Committee. Steve Elliott (IP No 11110) of Monahans, will furnish a list of names Resolutions may also be taken at the meeting deciding the basis on and addresses of the company’s creditors which may be inspected, which the Liquidator will receive his remuneration. Additional free of charge, at Monahans, 38-42 Newport Street, Swindon, information will also be given relating to the costs of convening these Wiltshire SN1 3DR, between 10.00 am and 4.00 pm on the two statutory meetings and preparing the Statement of Affairs. business days preceding the date of the meeting stated above To be entitled to vote, Creditors must lodge a proof of the debt For further details contact Sophie Evans, tel 01793 818351, email claimed and unless claiming personally, they must also submit a [email protected] proxy which must be lodged not later than twelve o’clock noon on the By Order of the Board business day immediately prior to the meeting at the offices of Adam Phillips, Director Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 24 November 2015 (2441655) 7SD. Unless they surrender their security, secured creditors must also lodge full details of their security and its value. A list of names and addresses of the Company’s creditors will be 2441708RECTANGULAR DUCTING SUPPLIES LTD available for inspection at the offices of Robson Scott Associates (Company Number 08675530) Limited, 49 Duke Street, Darlington, DL3 7SD on the two business Previous Name of Company: Viking Ventilation Solutions Ltd; days prior to the meeting between the hours of 10:00 am and 4:00 Rectangular Duct Supplies Ltd pm. Registered office: C/O Sinclair, 300 St. Mary’s Road, Garston, Further information regarding this case is available from the offices of Liverpool, L19 0NQ Robson Scott Associates Limited on 01325 365950 or Principal trading address: Unit 6A Ashcroft Road, Knowsley Industrial [email protected]. Park, Liverpool, L33 7TW Brian Stoker, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 27 November 2015 (2441670) ACT 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL on 10 December 2015 at 10.30 am S2441691 V RACING LIMITED for the purposes mentioned in Sections 99, 100 and 101 of the said (Company Number 08823255) Act. A list of names and addresses of the Company’s creditors will be Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West available for inspection free of charge at the offices of Leonard Curtis, Midlands WS1 2NE 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL, between Principal trading address: Unit 6 Woodside Farm, Douglas Lane, the hours of 10.00am and 4.00pm on the two business days Wettenhall, Cheshire CW7 4BH preceding the meeting of creditors. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: D Moore (IP No 007510), Email: ACT 1986,that a meeting of the creditors of the above named [email protected], Tel: 0151 556 2790. Company will be held at The Swan Premier Inn, Mereside Road, Ms Jacqueline Mary Wrigley, Director Bucklow Hill, Knutsford, Cheshire WA16 6RD on 15 December 2015 30 November 2015 (2441708) at 11.30 am precisely for the purposes mentioned in Sections 99, 100 and 101 of the said Act, i.e. The nomination of a Liquidator; the appointment of a Liquidation Committee and consideration of the REGAL2441712 FANS LIMITED Directors’ Statement of Affairs. Creditors should note that the (Company Number 01956788) resolutions to be taken at the meeting may include a resolution Registered office: 2nd Floor, Hygeia House, 66 College Road, Harrow, specifying the terms upon which the Liquidator is to be remunerated, HA1 1BE and that the meeting may receive information about, or be called Principal trading address: Units 5a and 5b Enterprise Court, Lakes upon to approve, the costs of assistance with the preparation of the Road, Braintree, Essex, CM7 3QS Directors’ Statement of Affairs and convening the meeting. Creditors Notice is hereby given, pursuant to Section 98(1) OF THE wishing to vote at the Meeting (unless they are individual Creditors INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors attending in person), must lodge their proxy, together with a full has been summoned for the purposes mentioned in Sections 99, 100 statement of account at the registered office of Carmella House, 3 & 4 and 101 of the said Act. The meeting will be held at the offices of Grove Terrace, Walsall, West Midlands WS1 2NE, not later than 12.00 Quantuma LLP, 10 Fitzroy Square, London, W1T 5HP on 09 noon on 14 December 2015. For the purposes of voting, a secured December 2015 at 11.15 am. In order to be entitled to vote at the Creditor is required (unless he surrenders his security) to lodge at meeting, creditors must lodge their proxies at Quantuma LLP, 3rd Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 Floor, Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB by 2NE before the Meeting, a statement giving particulars of his security, not later than 12.00 noon on the business day prior to the day of the the date when it was given and the value at which it is assessed. meeting, together with a completed proof of debt form. Nicholas Pursuant to Section 98(2)(a) of the Act such information concerning Simmonds and Garry Lock (IP Nos. 9570 and 12670) both of the Company’s affairs as may be reasonably be required will be Quantuma LLP, 3rd Floor, Lyndean House, 43-46 Queens Road, furnished free of charge by Mrs Eileen T F Sale (IP No 8738) of Sale Brighton BN1 3XB, are qualified to act as insolvency practitioners in Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, relation to the company who will, during the period before the day on West Midlands WS1 2NE, during the period before the day on which which the meeting is to be held, furnish creditors free of charge with the meeting is to be held. such information concerning the company’s affairs as they may For further details contact: Mrs Eileen T F Sale, E-mail: reasonably require. [email protected], Tel: 01922 624777. For further details contact: Nicholas Simmonds, Tel: 01273 322400, Mrs F J Buxton, Director Alternative contact: Tom Burton, Email: [email protected] 24 November 2015 (2441691) Alan Rees, Director 30 November 2015 (2441712)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

SARUM2441673 ASBESTOS LIMITED 23 November 2015 (2441906) (Company Number 06850864) Registered office: The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH SUNSHINE2441675 TRAINING AND RECRUITMENT LIMITED Principal trading address: The Stone Yard, Pound Lane, Charlton-all- (Company Number 06630961) Saints, Salisbury SP5 4HZ Previous Name of Company: Sunshine Care Training Limited Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules Registered office: Unit 5 Derriford Business Park, Brest Road, 1986 that a meeting of Creditors has been summoned by the Plymouth, PL6 5QZ Liquidator for the purpose of 1. fixing the basis for the Liquidator’s Principal trading address: Unit 6 Derriford Business Park, Brest Road, remuneration, and 2. seeking approval that the Liquidator be Plymouth, PL6 5QZ authorised to incur and pay Category 2 disbursements in accordance Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY with the remuneration and expenses policy provided to creditors.. The ACT 1986 that a Meeting of the Creditors of the above named meeting will be held at The Offices of Ashtons Business Recovery Ltd Company will be held at Lameys, Envoy House, Longbridge Road, t/a Ashtons,The Old Town Hall, 71 Christchurch Road, Ringwood Plymouth, PL6 8LU on 14 December 2015 at 11.30 am for the BH24 1DH on 21 December 2015 at 10.00 am. purposes mentioned in Section 99 to 101 of the said Act. Proxies to In order to be entitled to vote at the meeting. creditors must lodge be used at the meeting must be lodged together with a statement of proxies and hitherto unlodged proofs at Ashtons Business Recovery claim at the offices of Lameys, One Courtenay Park, Newton Abbot, Ltd,The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH Devon, TQ12 2HD, not later than 12.00 noon on the business day by 12.00 hours on the business day before the date fixed for the preceding the day of the meeting. meeting. A list of the names and addresses of the company’s creditors may be Office Holder Details: David Patrick Meany (IP number 9453) of inspected free of charge at the premises of Lameys, One Courtenay Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Park, Newton Abbot, Devon, TQ13 2HD between 10.00 am and 4.00 Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 30 pm on the two business days immediately preceding the date of the November 2015. Further information about this case is available from meeting. Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a For further details contact: Email: [email protected] Tel: 01626 Ashtons on 01202 970430 or at [email protected]/ 366117 [email protected]. Paul Constantine, Director David Patrick Meany, Liquidator (2441673) 27 November 2015 (2441675)

SECURE2441671 ASSOCIATES LIMITED T&G2441707 SAWMILLS LTD (Company Number 08989608) (Company Number 07902718) Registered office: Menta Business Centre, 5 Eastern Way, Bury St Registered office: AST Green, 1 Top Farm Court, Top Street, Bawtry, Edmunds IP32 7AB Doncaster, DN10 6TF Principal trading address: Brent Knoll Inn, Brent Road, East Brent, Principal trading address: Cally Industrial Estate, Blairgowrie Road, Highbridge TA9 4JG Dunkeld, PH8 0HU NOTICE IS HEREBY GIVEN pursuant to Section 98 of the NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above- INSOLVENCY ACT 1986, that a Meeting of Creditors of the above named Company will be held at Menta Business Centre, 5 Eastern named Company will be held at the offices of AST Green, 1 Top Farm Way, Bury St Edmunds IP32 7AB on 15 December 2015 at 10.15 am Court, Top Street, Bawtry, Doncaster, DN10 6TF on 11 December for the purposes mentioned in Section 99 to 101 of the said Act. 2015 at 11.30 am for the purposes mentioned in Section 99, 100 and Any information required by the creditors concerning the company’s 101 of the said Act, being to lay a statement of affairs before the affairs may be obtained from Stephen Rout of Stephen M Rout & creditors, appoint a liquidator and appoint a liquidation committee. Company, Insolvency Practitioners, Menta Business Centre, 5 Eastern The Resolutions at the meeting of creditors may include a resolution Way, Bury St Edmunds IP32 7AB (tel 01223 329392/email specifying the terms on which the Liquidator is to be remunerated. [email protected]) being a person qualified to act as an Insolvency The meeting may receive information about, or be asked to approve, Practitioner. the cost of preparing the Statement of Affairs and convening the You should also be aware that resolutions may be taken at the meeting. meeting that include specifying the terms on which the Liquidator is to Creditors wishing to vote at the meeting must (unless they are be remunerated and the approval of the costs of preparing the individual creditors attending in person) ensure that their proxy form Statement of Affairs and convening the meeting. and statement of claim is received at G I A Insolvency, 8A Kingsway By Order of the Board House, King Street, Bedworth, Warwickshire, CV12 8HY not later than Mrs K A McGregorDirector 12.00 noon on the business day before the meeting. 30 November 2015 (2441671) NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, STONE2441906 MARK MEDIA LIMITED including the date when it was given and the value at which it is (Company Number 07761844) assessed. Trading name or style: Stones Media Pursuant to Section 98(2) of the Act, lists of the names and addresses Registered office: Riverside House, 14 Prospect Place, Welwyn, of the Company’s Creditors will be available for inspection, free of Hertfordshire AL6 9EN charge, at the offices of G I A Insolvency, 8A Kingsway House, King Principal trading address: 32/34 Station Close, Potters Bar, Street, Bedworth, Warwickshire, CV12 8HY on the two business days Hertfordshire EN6 1TL prior to the day of the Meeting. Notice is hereby given pursuant to Section 98 of the Insolvency Act Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A 1986 that a meeting of creditors of the above company will be held at Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is Riverside House, 14 Prospect Place, Welwyn, Hertfordshire AL6 9EN qualified to act as insolvency practitioner in relation to the company, on 9 December 2015 at 2.15 pm, for the purpose provided for in and may be contacted on 024 7722 0175 or by email to neil@gia- sections 99, 100 and 101 of the said Act. insolvency.co.uk If no liquidation committee is formed, a resolution may be taken BY ORDER OF THE BOARD specifying the terms on which the liquidators are to be remunerated. Mr A K Brooks, Chairman A list of names and addresses of the company’s creditors will be 20 November 2015 (2441707) available for inspection free of charge at the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 7 December 2015 and 8 December 2015 between the hours of 10.00 am and 4.00 pm. For further details contact Carol Haines, Tel: 023 8023 4222, Email: [email protected] Mark Stone, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 37 COMPANIES

TETRA2441674 BUSINESS DEVELOPMENT LIMITED TOTALLY2441703 WIRED SOLUTIONS LTD (Company Number 07885438) (Company Number 08070446) Trading Name: Tetra Business Development Registered office: The Leys Woodland, Roundwood Road, Baildon, Registered office: 69 New Atlas Wharf, 3 Arnhem Place, London E14 West Yorkshire BD17 6SP 3SS Principal trading address: The Leys Woodland, Roundwood Road, Principal trading address: 69 New Atlas Wharf, 3 Arnhem Place, Baildon, West Yorkshire BD17 6SP London E14 3SS Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of ACT 1986 that a meeting of the creditors of the above named the Insolvency Act 1986 that a Meeting of Creditors of the above Company will be held at Regus, No 2 Wellington Place, Leeds LS1 named Company will be held at 257 Hagley Road, Birmingham B16 4AP on 16 December 2015 at 12.30 pm for the purposes mentioned 9NA on 21st December 2015 at 12.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Rachel Ballinger of in Sections 99, 100 and 101 of the Insolvency Act 1986. Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 A form of proxy must be duly completed and lodged together with a 1BD, is qualified to act as an insolvency practitioner in relation to the written statement of claim at Sharma & Co, 257 Hagley Road, above and will furnish creditors, free of charge, with such information Birmingham B16 9NA not later than 12.00 o'clock noon on the concerning the Company’s affairs as is reasonably required. preceding day of the meeting if you wish to vote at the meeting. Name and address of Insolvency Practitioner calling the meeting: Notice is also given that Secured Creditors (unless they surrender Rachel Ballinger (IP No. 11510) of Greenfield Recovery Limited, One their security) must give particulars of their security, the date when it Victoria Square, Birmingham, B1 1BD. was given and its value if they wish to vote at the meeting. Further details contact: Michael Royce, Email: A list of the names and addresses of the Company's creditors will be [email protected] or Tel: 0113 302 1470. available for inspection, free of charge, from Mrs Gagen Dulari Daniel Teale, Director Sharma (IP Number 9145) at Sharma & Co, 257 Hagley Road, 27 November 2015 (2441703) Birmingham B16 9NA on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further information about this case is available from the offices of VEDA2441699 MANAGEMENT LIMITED Sharma & Co on 0121 454 2700. (Company Number 06824758) Roger Stephen Walters, Director Registered office: 3rd Floor, 112 Clerkenwell Road, London EC1M Dated: 20 November 2015 (2441674) 5SA Principal trading address: 210D Ballards Lane, London N3 2NA Notice is hereby given, pursuant to Section 98(1) OF THE 2441650THE BOATHOUSE INN (SALTAIRE) LIMITED INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors (Company Number 08239171) has been summoned for the purposes mentioned in Sections 99, 100 Registered office: Devonshire Honse, 32/34 North Parade, Bradford and 101 of the said Act. The meeting will be held at the offices of BDl 3HZ Hudson Weir Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M Principal trading address: Victoria Road, Saltaire, Bradford BD18 3LA 5SA on 16 December 2015 at 12.15 pm. In order to be entitled to vote NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency at the meeting, creditors must lodge their proxies at the offices of Act 1986 that a meeting of the creditors of the above named Hudson Weir Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M Company will be held at Devonshire House, 32/34 North Parade, 5SA, by no later than 12.00 noon on the business day prior to the day Bradford BDl 3HZ on 18 December 2015 at 11.45am for the purposes of the meeting, together with a completed proof of debt form. Kevin mentioned in Section 99 to 101 of the said Act. James Wilson Weir of Hudson Weir Limited, 3rd Floor, 112 A list of the names and addresses of the company's creditors may be Clerkenwell Road, London EC1M 5SA is a person qualified to act as inspected, free of charge, at Devonshire House, 32/34 North Parade, an insolvency practitioner in relation to the Company who will, during Bradford, BDl 3HZ between 10.00 a.m. and 4.00 p.m. on the two the period before the day on which the meeting is to be held, furnish business days preceding the date of the meeting stated above. creditors free of charge, with such information concerning the Kathryn O'Brien, Director Company’s affairs as they may reasonably require. 27 November 2015 (2441650) For further details contact: Kevin Weir (IP No 9332), Tel: 020 7099 6086. Alternative contact: Tammy Klaasen. Pradip Gajjar, Director THE2441665 OLD MILL PRINTERS LTD. 27 November 2015 (2441699) (Company Number 03270555) Registered office: 11 Kingfisher Court, Venny Bridge Trading Estate, Pinhoe Trading Estate, Exeter, Devon, EX4 8JN WASHBOURN2441695 & GARRETT LIMITED Principal trading address: 11 Kingfisher Court, Venny Bridge Trading (Company Number 00873793) Estate, Pinhoe Trading Estate, Exeter, Devon, EX4 8JN Registered office: c/o Sinclair, 300 St. Mary’s Road, Garston, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Liverpool, L19 0NQ ACT 1986 that a meeting of the creditors of the Company will be held Principal trading address: Unit 9 Ashcroft Road, Knowsley Industrial at The Walnut Tree Hotel, North Petherton, South of Bridgwater, Park, Liverpool, L33 7TW Somerset, TA6 6QA on 09 December 2015 at 12.30 pm for the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY purposes mentioned in Section 99 to 101 of the said Act. Creditors ACT 1986 that a meeting of the creditors of the above-named wishing to vote at the Meeting must lodge their proxy, together with a Company will be held at Leonard Curtis, 6th Floor, Walker House, statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Exchange Flags, Liverpool L2 3YL on 10 December 2015 at 11.00 am Consort House, Waterdale, Doncaster, DN1 3HR, not later than 12.00 for the purposes mentioned in Sections 99, 100 and 101 of the said noon on 8 December 2015. A list of the names and addresses of the Act. A list of names and addresses of the Company’s creditors will be Company’s creditors may be inspected, free of charge, at the offices available for inspection free of charge at the offices of Leonard Curtis, of Silke & Co Ltd, at the above address between 10.00 am and 4.00 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL, between pm on the two business days preceding the date of the meeting the hours of 10.00am and 4.00pm on the two business days stated above. preceding the meeting of creditors. Further details contact: Silke & Co, Tel: 01302 342875 For further details: D Moore (IP No. 007510) on email: Christine Busby, Director [email protected] or tel: 0151 556 2790. 30 November 2015 (2441665) Gary Naylor, Director 30 November 2015 (2441695)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICES TO CREDITORS the Liquidator, either by his solicitors or personally, to come in and prove their debts or claims at such time and place as shall be DIVINECALL2441982 CARE LIMITED specified in such notice, or in default thereof they will be excluded (Company Number 06628828) from the benefit of any distribution made before such debts are Registered office: Unit 2, Cariocca Business Park, Sawley Road, Miles proved. Platting, Manchester M40 8BB Office Holder details: Simon Gwinnutt (IP No: 8877) of Cirrus Principal trading address: Unit 2, Cariocca Business Park, Sawley Professional Services, Unit 30, The Derwent Business Centre, Clarke Road, Miles Platting, Manchester M40 8BB Street, Derby, DE1 2BU In accordance with Rule 4.106 we, Eric Walls and Wayne Harrison (IP Further details contact: Simon Gwinnutt, Email: Nos 9113 and 9703) both of KSA Group Ltd, C12 Marquis Court, [email protected] Tel: 01332 333290 or 01332 365967 Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on Simon Gwinnutt, Liquidator 25 November 2015 we were appointed Joint Liquidators of Divinecall 27 November 2015 (2441774) Care Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or PAYROLL2441748 WORKSHOP LIMITED before 6 January 2016 to send in their full forenames and surnames, (Company Number 08616634) their addresses and descriptions, full particulars of their debts or Registered office: c/o MacIntyre Hudson LLP, New Bridge Street claims, and the names and addresses of their Solicitors (if any), to the House, 30-34 New Bridge Street, London EC4V 6BJ undersigned E Walls and W Harrison of KSA Group Ltd, C12 Marquis Principal trading address: N/A Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the joint Notice is hereby given that creditors of the Company are required, on liquidators of the said Company, and, if so required by notice in or before 23 December 2015, to prove their debts by sending their full writing from the said Liquidators, are, personally or by their Solicitors, names and addresses, particulars of their debts or claims, and the to come in and prove their debts or claims at such time and place as names and addresses of their solicitors (if any), to the Joint shall be specified in such notice, or in default thereof they will be Liquidators at c/o Cork Gully LLP, 52 Brook Street, London W1K 5DS. excluded from the benefit of any distribution. If so required by notice in writing from the Joint Liquidators, creditors For further details contact: E Walls, E-mail: must, either personally or by their solicitors, come in and prove their [email protected], Tel: 0191 482 3343. debts at such time and place as shall be specified in such notice, or in E Walls, Joint Liquidator default thereof they will be excluded from the benefit of any 26 November 2015 (2441982) distribution made before their debts are proved. Date of Appointment: 25 November 2015. Office Holder details: Stephen Robert Cork and Joanne Elizabeth Milner (IP Nos 8627 and 2441944MARK WHITROW LIMITED 8761) both of Cork Gully LLP, 52 Brook Street, London W1K 5DS. (Company Number 05420031) For further details contact: The Joint Liquidators, E-mail: Registered office: Unit A, The Old Dairy, Park Street, Tiverton, EX16 [email protected], Tel: 0207 268 2150. Alternative contact: Will 6AW Sharp. Principal trading address: Unit A, The Old Dairy, Park Street, Tiverton, Stephen Robert Cork and Joanne Elizabeth Milner, Joint Liquidators EX16 6AW 26 November 2015 (2441748) In accordance with Rule 4.106A, I, David Gerard Kirk (IP No 8830) of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT, give notice that on 26 November 2015 I was appointed Liquidator of Mark Whitrow Ltd by RONIN2441789 EVENT SERVICES LIMITED Resolutions of Members and Creditors. (Company Number 05359432) Notice is hereby given that the Creditors of the above-named Registered office: 2c Trinity Street, London SE1 1DB Company, which is being voluntarily wound up, are required, on or Principal trading address: 2c Trinity Street, London SE1 1DB and PO before 27 January 2016, to send in their full Christian and surnames, Box 528, Keighley, West Yorkshire BD21 9DA their addresses and descriptions, full particulars of their debts or NOTICE IS HEREBY GIVEN that the Creditors of the company are claims, and the names and addresses of their Solicitors (if any), to the required, on or before 31 December 2015 to send their names and undersigned David Gerard Kirk of Kirks, 5 Barnfield Crescent, Exeter, addresses and particulars of their debts or claims and the names and EX1 1QT, the Liquidator of the said Company, and, if so required by addresses of their solicitors (if any) to Jonathan Sinclair FCA FABRP notice in writing from the said Liquidator, are, personally or by their MIPA, of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London Solicitors, to come in and prove their debts or claims at such time and NW4 3XP, the Liquidator of the company, and, if so required by notice place as shall be specified in such notice, or in default thereof they in writing from the Liquidator, by their solicitors or personally, to come will be excluded from the benefit of any distribution. in and prove their debts or claims at such time and place as shall be For further details contact: Daniel Jeeves, Tel: 01392 474300, Fax: specified in any such notice, or in default thereof they will be excluded 01392 494349, Email: [email protected] from the benefit of any distribution made before such debts are David Gerard Kirk, Liquidator proved. 27 November 2015 (2441944) Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of Appointment: 23 November 2015. Further information about this case MORGAN2441774 SURVEYING & PLANNING SERVICES LIMITED is available from D Leigh at the offices of Sinclair Harris on 020 8203 (Company Number 08783817) 3344. Trading Name: Morgan Property Solutions Limited Jonathan Sinclair, Liquidator (2441789) Registered office: Unit 30, The Derwent Business Centre, Clarke Street, Derby, DE1 2BU Principal trading address: Suite 3C, North Mill, Bridgefoot, Belper, SARUM2441778 ASBESTOS LIMITED Derbyshire, DE56 1YD (Company Number 06850864) Notice is hereby given that I, Simon Gwinnutt, of Cirrus Professional Registered office: The Old Town Hall, 71 Christchurch Road, Services, Unit 30, The Derwent Business Centre, Clarke Street, Derby, Ringwood BH24 1DH DE1 2BU, was appointed Liquidator by the members and creditors of Principal trading address: The Stone Yard, Pound Lane, Charlton-all- the above named company on 27 November 2015. Saints, Salisbury SP5 4HZ The creditors of the above named company are required on or before Notice is hereby given that the creditors of the above named 29 February 2016, to send their name and address and the particulars Company, which is being voluntarily wound up, are required to prove of their claim, and the name and address of their solicitors, if any, to their debts on or before 11 January 2016, by sending their names and Simon Gwinnutt at Unit 30, The Derwent Business Centre, Clarke addresses along with descriptions and full particulars of their debts or Street, Derby, DE1 2BU; and if so required by notice in writing from claims and the names and addresses of their solicitors (if any), to the Liquidator at Ashtons Business Recovery Ltd t/a Ashtons, The Old

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 39 COMPANIES

Town Hall, 71 Christchurch Road, Ringwood BH24 1DH and, if so “That the Company be wound up voluntarily, and that Chris Williams, required by notice in writing from the Liquidator of the Company or by of McTear Williams & Wood, Townshend House, Crown Road, the Solicitors of the Liquidator, to come in and prove their debts or Norwich NR1 3DT, (IP No 008772) be and he is hereby appointed claims, or in default thereof they will be excluded from the benefit of Liquidator for the purposes of such winding-up.” any distribution made before such debts or claims are proved. Enquiries should be sent to McTear Williams & Wood, Townshend Office Holder Details: David Patrick Meany (IP number 9453) of House, Crown Road, Norwich NR1 3DT, E-mail: victoriataylor@mw- Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 w.com, Tel: 01603 877540, Fax: 01603 877549. Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 30 Clive Hayward, Director (2441623) November 2015. Further information about this case is available from Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at [email protected]/ CLOCKWORK2441619 CONTRACT MANAGEMENT LIMITED [email protected]. (Company Number 06751531) David Patrick Meany, Liquidator (2441778) Registered office: Unit 1 St David’s Court, Top Station Road, Brackley, Northants, NN13 7UG Principal trading address: Unit 1 St David’s Court, Top Station Road, RESOLUTION FOR WINDING-UP Brackley, Northants, NN13 7UG Notice is hereby given that the following resolutions were passed 24 2441598ALTIMA LED LIGHTING LTD November 2015 as a special resolution and ordinary resolution (Company Number 08028206) respectively: Registered office: 3rd Floor, Lawford House, Albert Place, London, N3 “That the Company be wound up voluntarily and that Nickolas Garth 1QA Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, Principal trading address: 4 Chase Road, London, NW10 6HZ Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 At a General Meeting of the above-named Company, duly convened, 4DJ, (IP Nos 009533 and 009616) be appointed as Joint Liquidators and held at Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts, of the Company, and that the Joint Liquidators act jointly and WD17 1DL on 27 November 2015 at 11.00 am the following separately for the purposes of the voluntary winding-up.” Resolutions were duly passed, as a Special Resolution and as an Further details contact: Email: [email protected] Tel: Ordinary Resolution respectively: 01527 558410. “That the Company be wound up voluntarily and that J P Shaw and Richard Shaun Walls, Chairman (2441619) Michael Goldstein, both of Myers Clark, Egale 1, 80 St Albans Road, Watford, Hertfordshire WD17 1DL, (IP Nos 6084 and 12532) be appointed appointed Joint Liquidators of the Company for the DEANOS2441633 LANCHESTER LIMITED purposes of the voluntary winding-up and that the Joint Liquidators (Company Number 08100836) be authorised to act jointly and severally in all respects.” Registered office: c/o Northpoint, 118 Pilgrim Street, Newcastle upon For further details contact: The Joint Liquidators, Tel: 01923 224411. Tyne, NE1 6SQ Alternative contact: Olivia Potts, Email: [email protected] Principal trading address: 31 St Mary’s Green, Whickham NE16 4DN David Clarke, Chairman (2441598) At a General Meeting of the Members of the above-named Company, duly convened, and held at 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ on 20 November 2015 the following Resolutions were duly 2441627BOTLEY ENGINEERING LIMITED passed, as a Special Resolution and as an Ordinary Resolution (Company Number 08308479) respectively:- Previous Name of Company: Exsel Engineering Ltd “That the Company be wound up voluntarily, and that Greg Registered office: Suite 203 China House, 401 Edgware Road, Whitehead, of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, London NW2 6GY NE1 6SQ, (IP No 8827) be and he is hereby appointed Liquidator for Principal trading address: 4 Talina Centre, Bagleys Lane, London the purposes of such winding-up.” SW6 2BW For further details contact: Greg Whitehead, Tel: 0191 211 1453. Passed 30 November 2015 Peter Skotidakis, Director (2441633) At an General Meeting of the members of the above named company, duly convened and held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 30 November 2015 DIGITAL2441593 ANALYSIS LIMITED the following resolutions were duly passed; No 1 as a special (Company Number 08847698) resolution and No 2 as an ordinary resolution:- Registered office: : 37 Warden House, Manor Road, Colchester, 1. "That the Company be wound-up voluntarily". Essex CO3 3LX 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault At a General Meeting of the members of the above named company, Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he duly convened and held at The Old Exchange, 234 Southchurch is hereby appointed Liquidator for the purposes of the voluntary Road, Southend on Sea, Essex SS1 2EG, on 20 November 2015, the winding-up". following resolutions were duly passed; as a Special Resolution and Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, as an Ordinary Resolution respectively: Recovery House, Hainault Business Park, 15-17 Roebuck Road, 1. “That the Company be wound up voluntarily.” Ilford, Essex IG6 3TU. Date of Appointment: 30 November 2015. 2. “That Wayne Macpherson (IP No 009445) and Lloyd Biscoe (IP No The telephone number of Alan Clark is 020 8524 1447. Ryan Sinclair 009141) of Begbies Traynor (Central) LLP, The Old Exchange, 234 who can be contacted on 020 8559 5092 will be able to assist with Southchurch Road, Southend on Sea, Essex SS1 2EG, be and hereby enquires by creditors. are appointed Joint Liquidators of the company for the purpose of the Paul Gaston, Director (2441627) voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from C2441623 R D TOOL AND ENGINEERING LIMITED time to time.” (Company Number 01369873) Any person who requires further information may contact the Joint Registered office: Townshend House, Crown Road, Norwich NR1 3DT Liquidator by telephone on 01702 467255. Alternatively enquiries can Principal trading address: Station Road, Manningtree, Essex CO11 be made to George Langley by email at george.langley@begbies- 1AA traynor.com or by telephone on 01702 467255 At a General Meeting of the Members of the above-named Company, Shaun Keith Parker, Chairman (2441593) duly convened, and held at 19 Silent Street, Ipswich IP1 1TF, on 24 November 2015 at 3.00 pm the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:-

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

DIVINECALL2441629 CARE LIMITED At a General Meeting of the members of the above named Company, (Company Number 06628828) duly convened and held at Saxon House, Saxon Way, Cheltenham Registered office: Unit 2, Cariocca Business Park, Sawley Road, Miles GL52 6QX on 24 November 2015 the following resolutions were Platting, Manchester M40 8BB passed as a Special Resolution and as an Ordinary Resolution Principal trading address: Unit 2, Cariocca Business Park, Sawley respectively: Road, Miles Platting, Manchester M40 8BB “That it has been proved to the satisfaction of this meeting that the At a General Meeting of the members of the above named Company, Company cannot, by reason of its liabilities, continue its business, duly convened and held at the offices of KSA Group Ltd, Chancery and that it is advisable to wind up the same, and accordingly that the Place, 50 Brown Street, Manchester M2 2JG on 25 November 2015 Company be wound up voluntarily and that Alisdair J Findlay, of the following resolutions were duly passed as a Special Resolution Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP and as an Ordinary Resolution:- No 008744) be and he is hereby appointed Liquidator for the “That it has been proved to the satisfaction of this meeting that the purposes of such winding up.” Company cannot, by reason of its liabilities, continue its business, For further details contact: Alisdair J Findlay, Email: and that it is advisable to wind up the same, and accordingly that the [email protected] Tel: 01242 576555 Company be wound up voluntarily and that E Walls and W Harrison, Richard Michael James, Chairman (2441677) both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, (IP Nos 9113 and 9703) be and are hereby appointed Joint Liquidators for the purposes of such winding FP2441715 MAILING (CITY) LIMITED up. The Liquidators are authorised to act jointly or severally in all (Company Number 08708033) matters pertaining to the liquidation.” Trading name or style: FP City For further details contact: E Walls, E-mail: Registered office: Concorde House, Grenville Place, Mill Hill, London [email protected], Tel: 0191 482 3343. NW7 3SA Cyriacus Ekwueme, Chairman (2441629) Principal trading address: City House, Great Queen Street DA1 1TJ The Companies Act 2006 and The Insolvency Act 1986 At a general meeting of the Company, duly convened and held at 2441628EAST COAST DINER & BAR LIMITED Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 24 (Company Number 06866295) November 2015, the following Resolutions were passed as a Special Registered office: 143 Connaught Avenue, Frinton on Sea, Essex, Resolution and an Ordinary Resolution respectively: CO13 9AB “That the Company be wound up voluntarily and that Jeffrey Mark Principal trading address: 2 Church Street, Woodbridge, Suffolk, IP12 Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, 1DH Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be At a General Meeting of the Members of the above-named Company, appointed liquidator of the Company for the purposes of the voluntary duly convened, and held at 19 Silent Street, Ipswich IP1 1TF, on 24 winding-up.” November 2015 the following Resolutions were duly passed, as a At a subsequent meeting of creditors held at the same place on the Special Resolution and as an Ordinary Resolution respectively: same date, the resolutions were ratified confirming the appointment of “That the Company be wound up voluntarily and that Chris Williams, Jeffrey Mark Brenner as Liquidator. of McTear Williams & Wood, Townshend House, Crown Road, Date on which Resolutions were passed: Members: 24 November Norwich NR1 3DT, (IP No 008772) be and he is hereby appointed 2015 Creditors: 24 November 2015 Liquidator for the purposes of such winding-up.” Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C Enquiries should be sent to McTear Williams & Wood, Townshend Associates Limited, Concorde House, Grenville Place, Mill Hill, House, Crown Road, Norwich NR1 3DT (office: 01603 877540, Fax: London NW7 3SA. Email address: [email protected] or 01603 877549) or by email to [email protected] telephone number: 020 8906 7730. Alternative person to contact with Alexis Quinn, Director (2441628) enquiries about the case: Zuzana Jedlicakova Kirk Kemp, Director Dated – 24 November 2015 (2441715) FASC2441635 LTD (Company Number 08746447) Previous Name of Company: Loci App Ltd GENOTYPE2PHENOTYPE2441622 LIMITED Registered office: Eastcastle House, 27-28 Eastcastle Street, London (Company Number 07388361) W1W 8DH Registered office: 103a St Judes Chambers, Manningham Lane, Principal trading address: Eastcastle House, 27-28 Eastcastle Street, Bradford BD1 3BN London W1W 8DH Principal trading address: Oxford Science Park, Robinson Avenue, At a General Meeting of the above named Company, duly convened, Oxford OX4 4GP and held at the offices of BM Advisory, 82 St John Street, London At a General Meeting of the Members of the above-named Company, EC1M 4JN on 25 November 2015 the following resolutions were duly duly convened, and held on 30 November 2015 the following passed, as a Special Resolution and as an Ordinary Resolution Resolutions were duly passed, as a Special Resolution and as an respectively: Ordinary Resolution: “That the Company be wound-up voluntarily and that Andrew Pear "That the Company cannot, by reason of its liabilities, continue its and Michael Solomons, both of BM Advisory, Arundel House, 1 business, and that it is advisable to wind up the same, and Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL, accordingly that the Company be wound up, and that Gary Edgar (IP Nos. 9016 and 9043) be and are hereby appointed Joint Blackburn and Paul Andrew Whitwam be appointed as Joint Liquidators for the purposes of the winding up, and are to act jointly Liquidators for the purposes of such winding-up." and severally.” At a subsequent Meeting of Creditors, duly convened At the subsequent Meeting of Creditors held on 30 November 2015 pursuant to Section 98 of the Insolvency Act 1986, and held on the the appointment of Gary Edgar Blackburn and Paul Andrew Whitwam same day, the appointment of Andrew Pear and Michael Solomons as Joint Liquidators was confirmed. was confirmed. Office Holder Details: Gary Edgar Blackburn and Paul Andrew The Joint Liquidators can be contacted by Tel: 01293 410333. Whitwam (IP numbers 6234 and 8346) of BWC, 8 Park Place, Leeds Alternative contact: Cindy Field. LS1 2RU. Date of Appointment: 30 November 2015. Further Fionn Concannon, Chairman (2441635) information about this case is available from the offices of BWC on 0113 243 3434. Dr Kalim Mir, Chairman (2441622) FINE2441677 WOOD PROJECTS LTD (Company Number 07915454) Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: 14-15 Oak Wood Industrial Estate, South Road, Harlow, Essex, CM20 2BZ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 41 COMPANIES

GLANCE2441596 MOBILE LTD JSF2441630 4X4 ESSEX LIMITED (Company Number 08187862) (Company Number 04848051) Previous Name of Company: Frequency Mobile Ltd Previous Name of Company: Ersham Limited; Mansfield 4x4 Limited Registered office: Eastcastle House, 27-28 Eastcastle Street, London, Registered office: Unit 1 Station Road, Lawford, Manningtree, CO11 W1W 8DH 2LH Principal trading address: Eastcastle House, 27-28 Eastcastle Street, Principal trading address: Unit 1 Station Road, Lawford, Manningtree, London, W1W 8DH CO11 2LH At a general meeting if the above named company, duly convened, Notice is hereby given that on 26 November 2015 the following and held at the offices of BM Advisory, 82 St John Street, London, resolutions were passed: EC1M 4JN on 25 November 2015 the following resolutions were duly “That the Company be wound up voluntarily and that Robert Neil passed as a Special Resolution and an Ordinary Resolution: Dymond and Joanne Wright, both of Wilson Field Limited, The Manor “That the company be wound-up voluntarily and that Andrew Pear House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 10430 and Michael Solomons, both of BM Advisory, Arundel House, 1 and 15550) be and are hereby appointed joint liquidators for the Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL, purposes of such winding up.” The appointments of Robert Neil (IP Nos 9016 and 9043) be and are hereby appointed Joint Dymond and Joanne Wright were confirmed by the creditors. Liquidators for the purpose of such winding up, and are to act jointly For further details contact: The Joint Liquidators, Tel: 0114 2356780. and severally.” At a subsequent Meeting of Creditors, duly convened Alternative contact: Jo Riley. pursuant to Section 98 of the Insolvency Act 1986, and held on the Stuart Kennedy, Director (2441630) same day, the appointment of andrew Pear and Michael Solomons was confirmed. For further details contact: Andrew Pear on email: andy.pear@bm- KASHMIRI2441638 SPICE LIMITED advisory.com or Cindy Field on tel: 01293 410333. (Company Number 08459488) Timur Sardarov, Chairman (2441596) Registered office: 259 Kingsway, Burnage, Manchester, M19 1AN Principal trading address: 259 Kingsway, Burnage, Manchester, M19 1AN 2441637GM TRADING LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 07967380) duly convened, and held at Begbies Traynor, 340 Deansgate, Trading Name: GM Trading Manchester, M3 4LY, on 25 November 2015 the following Resolutions Registered office: 2 Lake End Court, Taplow Road, Taplow, were duly passed, as a Special Resolution and as an Ordinary Maidenhead, Berkshire, SL6 0JQ Resolution respectively: Principal trading address: Unit 1 Redfields Business Park, Church “That the Company be wound up voluntarily and that Dean Watson Crookham, Fleet, Hampshire GU52 0RD and Gary N Lee, both of Begbies Traynor (Central) LLP, 340 At a general meeting of the above named company, duly convened Deansgate, Manchester, M3 4LY, (IP Nos 009661 and 009204) be and and held at the offices of BM Advisory, Arundel House, 1 Amberley hereby are appointed Joint Liquidators of the Company for the Court, Whitworth Road, Crawley RH11 7XL on 24 November 2015 the purpose of the voluntary winding-up, and any act required or following resolutions were duly passed as a Special Resolution and an authorised under any enactment to be done by the Joint Liquidators Ordinary Resolution: may be done by all or any one or more of the persons holding the “That the Company be wound-up voluntarily and that Andrew Pear office of Liquidator from time to time.” and Michael Solomons, both of BM Advisory, Arundel House, 1 Any person who requires further information may contact The Joint Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL, Liquidators by telephone on 0161 837 1700. Alternatively enquiries (IP Nos. 9016 and 9043), be and are hereby appointed Joint can be made to David Jones by email at david.jones@begbies- Liquidators for the purposes of the winding up, and are to act jointly traynor.com or by telephone on 0161 837 1700 and severally.” At a subsequent Meeting of Creditors, duly convened Sheraz Ahmed, Chairman (2441638) pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Andrew Pear and Michael Solomons was confirmed. LOCI2441634 APP LTD For further details contact: Andrew Pear, Email: andy.pear@bm- (Company Number 09147381) advisory.com Alternative contact: Suzi Andrews at BM Advisory, Previous Name of Company: FASC Ltd Email: [email protected], Tel: 01293 453648. Registered office: Eastcastle House, 27-28 Eastcastle Street, London, Glenn Adams, Chairman (2441637) W1W 8DH Principal trading address: Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH IVAMY2441626 DESIGNS LIMITED At a General Meeting of the above named Company, duly convened, (Company Number 06768521) and held at the offices of BM Advisory, 82 St John Street, London Registered office: 60 High Street, Swanage, Dorset BH19 2NX EC1M 4JN on 25 November 2015 the following resolutions were duly Principal trading address: 60 High Street, Swanage, Dorset BH19 2NX passed, as a Special Resolution and as an Ordinary Resolution At a GENERAL MEETING of the above named Company, duly respectively: convened and held at Purnells, Suite 4, Portfolio House, 3 Princes “That the Company be wound up voluntarily and that Andrew Pear Street, Dorchester, Dorset DT1 1TP on 20 November 2015 the and Michael Solomons, both of BM Advisory, Arundel House, 1 following Resolutions were duly passed, number 1 as a Special Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL, Resolution and number 2 as an Ordinary Resolution: (IP Nos 9016 and 9043) be and are hereby appointed Joint 1. That it has been proved to the satisfaction of this meeting that the Liquidators for the purposes of the winding up, and are to act jointly Company cannot, by reason of its liabilities, continue its business, and severally.” At a subsequent Meeting of Creditors, duly convened and that it is advisable to wind-up the same, and accordingly that the pursuant to Section 98 of the Insolvency Act 1986, and held on the Company be wound up voluntarily, and that: same day, the appointment of Andrew Pear and Michael Solomons 2. Chris Parkman (IP No. 9588) & Lisa Alford (IP No. 9723) of Purnells, was confirmed. Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL For further details contact: Cindy Field on Tel: 01293 410333. be and are hereby nominated Joint Liquidators for the purpose of the Alternative contact: Sue Markham, Email: sue.markham@bm- winding-up. advisory.com Queries may be sent to: [email protected] or Fionn Concannon, Chairman (2441634) [email protected] Martyn Parry, Director (2441626)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

MARK2441617 WHITROW LIMITED “That the Company be wound up voluntarily and that Simon (Company Number 05420031) Renshaw, of AABRS Limited, Langley House, Park Road, East Registered office: Unit A, The Old Dairy, Park Street, Tiverton, EX16 Finchley, London N2 8EY, (IP No 9712) be and is hereby appointed 6AW Liquidator of the Company for the purposes of such winding up.” Principal trading address: Unit A, The Old Dairy, Park Street, Tiverton, For further details contact: The Liquidator, Tel: 020 8444 2000. EX16 6AW Alternative contact: Mandip Phlora At a General Meeting of the Members of the above-named Company, Peter Playfair Lyons, Director (2441716) convened, and held at 4 Woodward Road, Tiverton, Devon, EX16 5GZ on 26 November 2015 at 11.00 am, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution NEWDAY2441618 ENERGY SERVICES LIMITED respectively: (Company Number 07777983) “That the Company be wound up voluntarily, and that David Kirk, of Registered office: Enterprise House, Harmire Enterprise Park, Barnard Kirks Insolvency, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT, (IP Castle DL12 8XT No. 8830), be appointed Liquidator of the Company for the purposes Principal trading address: King’s Centre, Prospect Place, Whessoe of the voluntary winding-up.” Road, Darlington DL3 0QT For further details contact: Daniel Jeeves, Tel: 01392 474300, Fax: At a General Meeting of the members of the above named company, 01392 494349, Email: [email protected] duly convened and held at The Hartlepool Innovation Centre, Venture Mark Whitrow, Director (2441617) Court, Queens Meadow Business Park, Hartlepool TS25 5TG, on 24 November 2015, the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 2441616MAYFAIR COMPUTERS LIMITED 1. “That the Company be wound up voluntarily.” (Company Number 05257742) 2. “That David Adam Broadbent (IP No 009458) and Rob Sadler (IP Previous Name of Company: Incantations Limited No 009172) of Begbies Traynor (Central) LLP, The Innovation Centre, Registered office: 305 Regents Park Road, Finchley, London, N3 1DP Venture Court, Queens Meadow Business Park, Hartlepool TS25 5TG, Principal trading address: 95 Highfield Way, Rickmansworth, be and hereby are appointed Joint Liquidators of the company for the Hertfordshire, WD3 7PN purpose of the voluntary winding-up, and any act required or At a General Meeting of the above-named Company, duly convened authorised under any enactment to be done by the Joint Liquidators and held on 27 November 2015 the following Resolutions were duly may be done by all or any one or more of the persons holding the passed: office of Liquidator from time to time.” “That the Company be wound up voluntarily and that Mark Reynolds, Any person who requires further information may contact the Joint of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Liquidator by telephone on 01429 528505. Alternatively enquiries can Hertfordshire, WD6 2FX, (IP No: 008838) be appointed Liquidator of be made to Ian Royle by email at [email protected] or the Company for the purposes of the voluntary winding-up.” The by telephone on 01429 528505 appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Alexis Miles Leighton, Chairman (2441618) Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, as liquidator was confirmed by the creditors on the same day. Further details contact: Mark Reynolds, Tel: 020 8343 3710. OMEGA2441612 HANDLING LIMITED Alternative contact: Maria Christodoulou (Company Number 07633897) Julian Abbs, Director (2441616) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: Unit 2C, Road Three, Winsford Industrial MORGAN2441621 SURVEYING & PLANNING SERVICES LIMITED Estate, Winsford, Cheshire, CW7 3RG (Company Number 08783817) At a General Meeting of the above-named Company, duly convened, Trading Name: Morgan Property Solutions Limited and held at Clarke Bell Limited, Parsonage Chambers, 3 The Registered office: Unit 30, The Derwent Business Centre, Clarke Parsonage, Manchester M3 2HW on 27 November 2015 the subjoined Street, Derby, DE1 2BU Resolution was duly passed: Principal trading address: Suite 3C, North Mill, Bridgefoot, Belper, "That it has been proved to the satisfaction of this Meeting that the Derbyshire, DE56 1YD Company cannot, by reason of its liabilities, continue its business, At a meeting of the Members of the above named company duly and that it is advisable to wind up the same, and accordingly that the convened and held at The Derwent Business Centre, Clarke Street, Company be wound up voluntarily, and that John Paul Bell, of Clarke Derby, DE1 2BU on 27 November 2015 the following resolutions were Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 passed as a special resolution and as an ordinary resolution: 2HW, (IP No. 8608) be and is hereby appointed Liquidator for the “That it has been proved to the satisfaction of this Meeting that the purposes of such a winding-up.” company cannot, by reason of its liabilities continue its business and For further details contact: Toyah Collins, Email: that it is advisable to wind up the same and accordingly the company [email protected] Tel: +44 (0161) 907 4044 be wound up voluntarily and that Simon Gwinnutt, of Cirrus Rosalie Palin, Director (2441612) Professional Services, Unit 30, The Derwent Business Centre, Clarke Street, Derby, DE1 2BU, (IP No: 8877) be and is hereby appointed Liquidator for the purposes of such winding-up.” RAMPARTS2441613 ZYTECH LIMITED Further details contact: Simon Gwinnutt, Email: (Company Number 09479496) [email protected] Tel: 01332 333290 or 01332 365967 Registered office: Ebenezer House, Ryecroft, Newcastle, Staffordshire T Morgan, Chairman (2441621) ST5 2BE Principal trading address: 11 Market Place, Macclesfield SK10 1EB At a General Meeting of the Company convened and held at the NELSON2441716 TAVERN LIMITED offices of Currie Young Limited, The Old Barn, Caverswall Park, (Company Number 06078245 ) Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP on 26 Registered office: Langley House, Park Road, East Finchley, London November 2015 at 12.30 pm the following special resolution N2 8EY numbered one and ordinary resolutions numbered two and three were Principal trading address: 75 Mudeford, Christchurch, Dorset, BH23 passed: 3NU 1) That the Company be wound up voluntarily. At a General Meeting of the Company, duly convened and held at 2) That Steven John Currie and Robert Michael Young of Currie Langley House, Park Road, East Finchley, London N2 8EY, on 26 Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, November 2015 the following Resolutions were passed as a Special Stoke on Trent, Staffordshire ST3 6HP, be appointed joint liquidators Resolution and an Ordinary Resolution respectively: of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the liquidation.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 43 COMPANIES

Office Holder Details: Steven John Currie and Robert Michael Young SARUM2441614 ASBESTOS LIMITED (IP numbers 9675 and 7875) of Currie Young Limited, The Old Barn, (Company Number 06850864) Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 Registered office: The Old Town Hall, 71 Christchurch Road, 6HP. Date of Appointment: 26 November 2015. Further information Ringwood BH24 1DH about this case is available from Johanne Mountford at the offices of Principal trading address: The Stone Yard, Pound Lane, Charlton-all- Currie Young Limited on 01782 395400 or at Saints, Salisbury SP5 4HZ [email protected]. At a General Meeting of the Members of the above-named Company, Jonathan Peter Musson, Chairman (2441613) duly convened, and held on 30 November 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 2441611RLR DISTRIBUTION LTD "That it has been proved to the satisfaction of this Meeting that the (Company Number 07125277) Company cannot, by reason of its liabilities, continue its business, Registered office: SE2 Citibase, 101 Lockhurst Lane, Coventry, and that it is advisable to wind up the same, and accordingly that the Warwickshire, CV6 5SF Company be wound up voluntarily, and that David Patrick Meany be Principal trading address: SE2 Citibase, 101 Lockhurst Lane, and is hereby appointed Liquidator for the purposes of such winding- Coventry, Warwickshire, CV6 5SF up." At a general meeting of the above-named Company duly convened At the subsequent Meeting of Creditors held on 22 October 2015 the and held at One Victoria Square, Birmingham, B1 1BD on 24 appointment of David Patrick Meany as Liquidator was confirmed. November 2015 the following resolutions were passed as a special Office Holder Details: David Patrick Meany (IP number 9453) of resolution and as an ordinary resolution: Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 “That it has been resolved that the Company be wound up voluntarily Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 30 and that T J Heaselgrave, of Greenfield Recovery Limited, One November 2015. Further information about this case is available from Victoria Square, Birmingham, B1 1BD, (IP No. 9193) be and is hereby Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a appointed liquidator of the Company for the purposes of the winding- Ashtons on 01202 970430 or at [email protected]/ up.” [email protected]. For further details contact: Becky Reeves, Email: Jeremy Uphill, Director (2441614) [email protected] Tel: 0121 201 1720 Pavan Uchil, Director (2441611) 2441624SC RESTAURANTS LIMITED (Company Number 09110926) RONIN2441625 EVENT SERVICES LIMITED Trading Name: Sorriso Cafe (Company Number 05359432) Registered office: St Quivox Bolney Road, Lower Shiplake, Henley- Registered office: 2c Trinity Street, London SE1 1DB on-Thames RG9 3NT Principal trading address: 2c Trinity Street, London SE1 1DB and PO Principal trading address: Sorriso Cafe, Unit B3, B4 & B5, The Mall, Box 528, Keighley, West Yorkshire BD21 9DA Wood Green, Greater London N22 6YQ; Sorriso Cafe, Unit 10a The At a general meeting of the Company, duly convened and held at 46 Mall, Luton LU1 2TE Vivian Avenue, Hendon Central, London NW4 3XP on 23 November Notice is hereby given that the following resolutions were passed on 2015, the following Resolutions were passed as a Special Resolution 17 November 2015 as a Special Resolution and an Ordinary and an Ordinary Resolution respectively: Resolution respectively: "That the Company be wound up voluntarily and that Jonathan “That the Company be wound up voluntarily and that Georgina Marie Sinclair FCA FABRP MIPA of Sinclair Harris, 46 Vivian Avenue, Eason and Michael Colin John Sanders, both of MHA MacIntyre Hendon Central, London NW4 3XP, be and is hereby appointed Hudson, New Bridge Street House, 30-34 New Bridge Street, London, Liquidator of the Company for the purposes of such winding up." EC4V 6BJ, (IP Nos 9688 and 8698) be appointed Joint Liquidators of Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair the Company and that they act either jointly or separately.” Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of For further details contact: The Joint Liquidators on tel: 0207 429 Appointment: 23 November 2015. Further information about this case 0519. Alternative contact: Glenn Adams, E-mail: is available from D Leigh at the offices of Sinclair Harris on 020 8203 [email protected], Tel: 0207 429 0519. 3344. Frederick George Edwards, Director (2441624) Michael Bowles, Chairman (2441625)

STAMPAPPOINT2441647 LIMITED S2441620 C SPECIALTY CATERING LTD (Company Number 02891881) (Company Number 09298435) Registered office: c/o Robson Scott Associates, 49 Duke Street, Trading Name: The King & Thai Darlington, DL3 7SD Registered office: The Foresters Arms, Avenue Road, Broseley TF12 Principal trading address: 2 Romanby Court, High Street, 5DL Northallerton, DL7 8PG Principal trading address: The Foresters Arms, Avenue Road, At a GENERAL MEETING of the above-named Company, duly Broseley TF12 5DL convened, and held at Robson Scott Associates, 49 Duke Street, Notice is hereby given that the following resolutions were passed on Darlington, DL3 7SD on 30 November 2015 the SPECIAL 25 November 2015 as a special resolution and an ordinary resolution RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered respectively: 2 were duly passed, viz.: “That the Company be wound up voluntarily and that Nickolas Garth 1. “That the Company be wound up voluntarily”; and Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, 2. “That Christopher Horner of, Robson Scott Associates Ltd, 47/49 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the 4DJ, (IP Nos 009533 and 009616) be appointed as Joint Liquidators Company for the purposes of the voluntary winding-up.” of the Company, and that the Joint Liquidators act either jointly or Christopher Horner, 16150, Liquidator, Robson Scott Associates, 49 separately for the purposes of the voluntary winding-up.” Duke Street, Darlington, DL3 7SD, [email protected], For further details contact: The Joint Liquidators, E-mail: 01325 365950 [email protected], Tel: 01527 558410. David Todd, Chairman (2441647) Simon Turner, Chairman (2441620)

THE2441603 COURTYARD (OXTON) LIMITED (Company Number 07516382) Trading Name: The Courtyard Registered office: 92 London Road, Liverpool, Merseyside L3 5NW Principal trading address: 7-9 Rose Mount, Oxton, Wirral, CH43 5SG

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

At a general meeting of the above-named Company duly convened UK2441606 COAL THORESBY LIMITED and held at Leonard Curtis, 6th Floor, Walker House, Liverpool L2 3YL (Company Number 08494716) on 27 November 2015 the following Resolutions were passed as a Registered office: Harworth Park, Blyth Road, Harworth, Doncaster, Special Resolution and as Ordinary Resolutions: South Yorkshire, DN11 8DB “That the Company be wound up voluntarily and that D Moore and J Principal trading address: Thoresby Colliery, Edwinstone, Mansfield, M Titley, both of Leonard Curtis, 6th Floor, Walker House, Exchange NG21 9PS Flags, Liverpool L2 3YL, (IP Nos. 007510 and 8617) be and are hereby At a General Meeting of the Members of the above-named Company, appointed as Joint Liquidators for the purposes of such winding-up duly convened, and held on 25 November 2015 the following and that the Joint Liquidators be authorised to act jointly and Resolutions were duly passed, as a Special Resolution and as an severally in the liquidation.” Ordinary Resolution: The Joint Liquidators can be contacted by Email: "That it has been proved to the satisfaction of this Meeting that the [email protected] or Tel: 0151 556 2790 Company cannot, by reason of its liabilities, continue its business, John Francis Mitchell, Director (2441603) and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Lyn Vardy and Toby Scott Underwood of PricewaterhouseCoopers LLP, be and are hereby 2441643THE TECH CROWD LIMITED appointed Joint Liquidators of the company for the purpose of its (Company Number 07489564) voluntary winding up." Registered office: Concord House Grenville Place, Mill Hill, London, At the subsequent Meeting of Creditors held on 25 November 2015 NW7 3SA the appointment of Lyn Vardy and Toby Scott Underwood as Joint Principal trading address: Suite 12 Wessex House, St.Leonards Road, Liquidators was confirmed. Charminster, Bournemouth, Dorset, BH8 8QS Office Holder Details: Lyn Vardy and Toby Scott Underwood (IP At a GENERAL MEETING of the above named Company, duly numbers 9604 and 9270) of PricewaterhouseCoopers LLP, Benson convened and held at 30 Christchurch Road, Bournemouth, Dorset, House, 33 Wellington Street, Leeds LS1 4JP. Date of Appointment: 25 BH2 3PD on 20 November 2015 the following Special Resolution was November 2015. Further information about this case is available from duly passed:- Conor Beatty at the offices of PricewaterhouseCoopers LLP on 028 “That the Company be wound up voluntarily.” 90 41 5669 or at [email protected]. William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Stephen Hutchinson, Director (2441606) Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. Liquidator’s name: William Antony Batty Insolvency Practitioner Number(s) 8111, Antony Batty & Company LLP: 3 Field Court, Grays UK2441608 VEHICLE AND MANAGEMENT LTD Inn, London, WC1R 5EF. Telephone: 020 7831 1234. Fax: 020 7430 (Company Number 08670667) 2727. Email: [email protected] Previous Name of Company: LSS (Vehicle and Assett Management) Office contact: Sheniz Bayram Limited Jamie Plumridge (2441643) Registered office: Unit 4 Slade Farm, Butterfly Lane, Elstree, WD6 3AD Principal trading address: Unit 4 Slade Farm, Butterfly Lane, Elstree, TONI2441609 & GUY (CARLISLE) LIMITED WD6 3AD (Company Number 04032454) At a General Meeting of the above-named Company, duly convened Registered office: 58-60 Stamford Street, London, SE1 9LX and held on 27 November 2015 the following Resolutions were duly Principal trading address: The Lanes Shopping Centre, 93 Lowther passed: Street, Carlisle, Cumbria, CA3 8ED “That the Company be wound up voluntarily and that Avner At a general meeting of the Company, duly convened and held at Radomsky, of Valentine & Co, 5 Stirling Court, Stirling Way, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP on 27 Borehamwood, Hertfordshire, WD6 2FX, (IP No. 12290) be appointed November 2015, the following Resolutions were passed as a Special Liquidator of the Company for the purposes of the voluntary winding- Resolution and an Ordinary Resolution respectively: up.” The appointment of Avner Radomsky of Valentine & Co, 5 Stirling That the Company be wound up voluntarily and that Daryl Warwick & Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, as Michael C Kienlen of Armstrong Watson, Fairview House, Victoria liquidator was confirmed. Place, Carlisle, Cumbria CA1 1HP, be and are hereby appointed Joint For further details contact: Avner Radomsky, Tel: 020 8343 3710. Liquidators of the Company for the purposes of such winding up. Alternative contact: Maria Christodoulou Daryl WarwickJoint Liquidator, IP no 9500 and Michael C Kienlen, Russell Fordham, Director (2441608) Joint Liquidator, IP no 9367 of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Alternative Contact: Donna McLeod, 01228 690200 email: WOLVERHAMPTON2441830 PRESSINGS COMPANY LIMITED [email protected] (Company Number 01145374) Mr E Shek, Chairman (2441609) Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE Principal trading address: Fordhouse Road, Bushbury, TRAINING2441664 4 TRANSITION LIMITED Wolverhampton, WV10 9DZ (Company Number 03343741) At a Special Meeting of the members of the above-named Company, Registered office: 311 High Road, Loughton, Essex IG10 1AH duly convened, and held at the Quality Hotel, Tettenhall Road, Principal trading address: Seven Kings Park Yard, Aldborough Road Wolverhampton, West Midlands, WV1 3SW on 26 November 2015 at South, Ilford IG3 8HG 10.30 am, the following Special Resolution was duly passed: At a general meeting of the Company, duly convened and held at 311 “That it has been proved to the satisfaction of this Meeting that the High Road, Loughton, Essex IG10 1AH on 27 November 2015, the Company resolves by Special Resolution that it be wound up following Resolutions were passed as a Special Resolution and an voluntarily, and that Mrs Eileen T F Sale, of Sale Smith & Co Limited, Ordinary Resolution respectively: Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 "That the Company be wound up voluntarily and that Richard Rones 2NE, (IP No. 008738), be and is hereby appointed Liquidator for the of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 purpose of such winding-up.” 1AH, be and is hereby appointed Liquidator of the Company for the For further details contact: Eileen T F Sale, Tel: 01922 624777 purposes of such winding up". A J Smith, Chairman (2441830) Office Holder Details: Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Date of Appointment: 27 November 2015. Further information about WORLD2441604 OVER LIMITED this case is available from Michelle Sheffield at the offices of (Company Number 06978801) ThorntonRones Limited on 020 8418 9333. Registered office: Foxwood Farm, Dicklow Cob, Lower Withington, Sharon Gordon, Chairman (2441664) Macclesfield, Cheshire, SK11 9EA Principal trading address: 5 Island Green, Stafford, ST17 0QB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 45 COMPANIES

At a general meeting of the above-named Company, duly convened, In2441766 the Manchester District Registry and held at the offices of Marshall & Co Chartered Accountants, 23 No 3212 of 2015 Crewe Road, Alsager, Stoke on Trent, ST7 2EW on 24 November SWIFT HOUSE SOLUTIONS LIMITED 2015 the following Special Resolution and ordinary resolution were (Company Number 05724813) duly passed: Trading Name: Swift HS Group; Manage my Repossession; Manage “That it has been proved to the satisfaction of this meeting that the my Repo.co.uk Company cannot, by reason of its liabilities, continue its business and Registered office: 1 Burwood Place, London W2 2UT it is advisable to wind up the same and, accordingly that the Name of Provisional Liquidator: Notice is given that I, K Beasley, Company be wound up voluntarily and that Diane Grace Dunion, of Official Receiver was appointed Provisional Liquidator of the Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Company following the presentation of a winding-up Petition against Stoke-on-Trent, ST6 5TT, (IP No 9292) be and is hereby appointed the Company by the Secretary of State for Business, Innovation and Liquidator for the purposes of such winding up.” Skills. Further details contact: Diane Grace Dunion, Tel: 01782 828 733, Address of Provisional Liquidator: PIU (Manchester), Insolvency Email: [email protected] Service, 2nd Floor, Piccadilly Place, Manchester M1 3BN Frank Holland, Chairman (2441604) Date of Appointment: 26 November 2015 Official Receiver: PIU (Manchester) (2441766)

Liquidation by the Court DISMISSAL OF WINDING-UP PETITION

APPOINTMENT OF LIQUIDATORS In2440009 the High Court of Justice (Chancery Division) Companies Court No 5467 of 2015 2441776In the High Court of Justice In the Matter of ABWOOD CONTRACT SUPPORT LIMITED No 4817 of 2015 (Company Number 03329211) EU HEADQUARTERS OF COMPETENCE CENTERS EUHCC and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT LIMITED 1986 (Company Number 08027411) A Petition to wind up the above-named Company, Registration Registered office: 284 Clifton Drive South, Lytham St Annes, Number 03329211 of ,Dock Office, 1 Onega Gate, London, SE16 7PF, Lancashire FY8 1LH presented on 17 August 2015 by the COMMISSIONERS FOR HM Principal trading address: 88 Kingsway, London WC2B 6AA REVENUE AND CUSTOMS, of South West Wing, Bush House, In accordance with Rule 4.106A I, Philip Stephen Wallace, Chartered Strand, London, WC2B 4RD,, claiming to be Creditors of the Accountant of Freeman Rich, 284 Clifton Drive South, Lytham St Company was advertised in The London Gazette on 16 September Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby give notice 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter that I have been appointed as Liquidator in the above matter on 19 Lane, London, EC4A 1NL,on 23 November 2015 . The Petition was November 2015. dismissed Creditors of the Company are required to send in their full names, The Petitioners` Solicitor is the Solicitor to, HM Revenue and address and descriptions, full description of their debts or claims and Customs,Solicitor's Office, South West Wing, Bush House, Strand, the name and address of their Solicitors (if any) to the Liquidator of London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1597600/Z.) the Company, and if so required in writing, to prove their debts or 2 December 2015 (2440009) claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is also hereby given that the Liquidator does not propose to In2440010 the High Court of Justice (Chancery Division) hold a general meeting of the Company’s creditors for the purpose of Companies Court No 5546 of 2015 establishing a liquidation committee. However, under Section 141(2) In the Matter of ARCANA MARKETING LIMITED of the Insolvency Act 1986 a creditor may request that a meeting be (Company Number 06460504) summoned if the request is made with the concurrence of at least and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 10%, in value, of the Company’s creditors (including the creditor 1986 making the request). A Petition to wind up the above-named Company, Registration Further information on this case is available from Dawn Morris of Number 06460504 of ,39 Liden Close, London, England, E17 8HQ, Freeman Rich, Tel: 01253 712231. presented on 21 August 2015 by the COMMISSIONERS FOR HM P .S . Wallace, Liquidator, Insolvency Practitioner No. 8596 REVENUE AND CUSTOMS, of South West Wing, Bush House, 25 November 2015 (2441776) Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 23 September 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter In2441772 the Birmingham District Registry Lane, London, EC4A 1NL,on 16 November 2015 . The Petition was No 6384 of 2015 dismissed RAPID FINANCE LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 08632668) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Registered office: 21a New Lane, Rossington, Doncaster DN11 0EE London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1807417/Z.) Principal Trading Address: Old Post Office, West End, Swaton, 2 December 2015 (2440010) Sleaford, Lincolnshire NG34 0JL In accordance with Rule 4.106A Paul David Masters and Conrad Alan Beighton, both of Leonard Curtis, 85-89 Colmore Row, Birmingham, In2440012 the High Court of Justice (Chancery Division) B3 2BB, (IP Nos 8262 and 9556) give notice we were appointed Joint Companies Court No 5286 of 2015 Liquidators of the above Company on 17 November 2015. Creditors In the Matter of CLUTTON (AGRICULTURAL) LIMITED of the Company are required within 21 days of this notice, to send in (Company Number 02546637) their full names, their addresses and descriptions, full particulars of Principal trading address: Unknown their debts or claims and the names and addresses of their solicitors and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT (if any) to the Joint Liquidators, and if so required by notice in writing, 1986 to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Kirsty Swan, E-mail: [email protected], Tel: 0121 200 2111. P D Masters, Joint Liquidator 17 November 2015 (2441772)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration In2440016 the High Court of Justice (Chancery Division) Number 02546637 of ,Tyddyn Daniel Yard, Bedwell Road, Cross Companies Court No 6536 of 2015 Lanes, Wrexham, Clwyd, LL13 0TS, presented on 5 August 2015 by In the Matter of MGB INNOVATION LIMITED the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (Company Number 07441399) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Principal trading address: 36 Canewdon Gardens, Wickford, SS11 Creditors of the Company was advertised in The London Gazette on 9 7BJ September 2015 and heard at the Royal Courts of Justice, 7 Rolls and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Building, Fetter Lane, London, EC4A 1NL,on 16 November 2015 . The 1986 Petition was dismissed A Petition to wind up the above-named Company, Registration The Petitioners` Solicitor is the Solicitor to, HM Revenue and Number 07441399 of ,1 Sopwith Crescent, Wickford, Essex, SS11 Customs,Solicitor's Office, South West Wing, Bush House, Strand, 8YU, presented on 2 October 2015 by the COMMISSIONERS FOR London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1295891/Z.) HM REVENUE AND CUSTOMS, of South West Wing, Bush House, 2 December 2015 (2440012) Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 4 November 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter 2440013In the High Court of Justice (Chancery Division) Lane, London, EC4A 1NL,on 16 November 2015 . The Petition was Companies Court No 6194 of 2015 dismissed In the Matter of ELEKTRA ENTERPRISE LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 06640271) Customs,Solicitor's Office, South West Wing, Bush House, Strand, and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1804577/A.) 1986 2 December 2015 (2440016) A Petition to wind up the above-named Company, Registration Number 06640271 of ,102 Chiltern Court, 188 Baker Street, London, NW1 5SX, presented on 18 September 2015 by the 2440019In the High Court of Justice (Chancery Division) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Companies Court No 6526 of 2015 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be In the Matter of MIDLAND ASSET MANAGEMENT LIMITED Creditors of the Company was advertised in The London Gazette on (Company Number 07795758) 21 October 2015 and heard at the Royal Courts of Justice, 7 Rolls Principal trading address: Retford Road, Markham Road, Retford, Building, Fetter Lane, London, EC4A 1NL,on 16 November 2015 . The DN22 0QU Petition was dismissed and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1986 Customs,Solicitor's Office, South West Wing, Bush House, Strand, A Petition to wind up the above-named Company, Registration London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1797267/U.) Number 07795758 of ,Great North Rd, Markham Moor, Retford, 2 December 2015 (2440013) Newark, Notts, DN22 0QU, presented on 2 October 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be In2440015 the High Court of Justice (Chancery Division) Creditors of the Company was advertised in The London Gazette on 4 Companies Court No 6568 of 2015 November 2015 and heard at the Royal Courts of Justice, 7 Rolls In the Matter of FAIRWAY PRESTIGE LIMITED Building, Fetter Lane, London, EC4A 1NL,on 16 November 2015 . The (Company Number 07998750) Petition was dismissed Principal trading address: Unknown The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Customs,Solicitor's Office, South West Wing, Bush House, Strand, 1986 London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1753753/A.) A Petition to wind up the above-named Company, Registration 2 December 2015 (2440019) Number 07998750 of ,Unit 3 Waterworks Road, Batley, West Yorkshire, WF17 7QY, presented on 5 October 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 2440018In the High Court of Justice (Chancery Division) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Companies Court No 6700 of 2015 Creditors of the Company was advertised in The London Gazette on 4 In the Matter of NOBEL PROPERTY DEVELOPMENTS LIMITED November 2015 and heard at the Royal Courts of Justice, 7 Rolls (Company Number 01637239) Building, Fetter Lane, London, EC4A 1NL,on 16 November 2015 . The and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Petition was dismissed 1986 The Petitioners` Solicitor is the Solicitor to, HM Revenue and A Petition to wind up the above-named Company, Registration Customs,Solicitor's Office, South West Wing, Bush House, Strand, Number 01637239 of ,Gibbs Road, Edmonton, London, N18 3PU, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1803073/Z.) presented on 9 October 2015 by the COMMISSIONERS FOR HM 2 December 2015 (2440015) REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 11 November In2441800 the High Court of Justice (Chancery Division) 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Manchester District RegistryNo 2989 of 2015 Lane, London, EC4A 1NL,on 23 November 2015 . The Petition was In the Matter of HATCHMERE PARK LIMITED dismissed (Company Number 05453812) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the INSOLVENCY ACT 1986 Customs,Solicitor's Office, South West Wing, Bush House, Strand, A petition to wind up the above named company of Tower House, London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1798182/N.) Lucy Tower Street, Lincoln LN1 1XW presented on 15 September 2 December 2015 (2440018) 2015 by OMAR PARK HOMES LIMITED of London Road, Brandon, Suffolk IP27 0NE and advertised in the London Gazette on 22 October 2015 was heard by the Court on 2 November 2015 and was 2440017In the High Court of Justice (Chancery Division) dismissed by the Court. Companies Court No 6731 of 2015 The Petitioning Creditor’s solicitor is: Freeths LLP, Federation House, In the Matter of SOUTHBOURNE TRADING COMPANY LIMITED Station Road, Stoke on Trent ST4 2SA (Company Number 06416075) Dated this day of November 2015 (2441800) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 47 COMPANIES

A Petition to wind up the above-named Company, Registration FINAL MEETINGS Number 06416075 of ,Thamesgate House, Suite 10, 33-41 Victoria Avenue, Southend-on-Sea, SS2 6DF, presented on 12 October 2015 In2441795 the High Court of Justice by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of No 977 of 2013 South West Wing, Bush House, Strand, London, WC2B 4RD,, CRESTONS LIMITED claiming to be Creditors of the Company was advertised in The (Company Number 06271659) London Gazette on 11 November 2015 and heard at the Royal Courts Registered office: David Rubin & Partners, 26-28 Bedford Row, of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 23 London, WC1R 4HE November 2015 . The Petition was dismissed Principal Trading Address: Regents Quarter, 13 Caledonian Road, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, N1 9DX Customs,Solicitor's Office, South West Wing, Bush House, Strand, Notice is hereby given by the Liquidator, Paul Appleton (IP No: 8883) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1729475/W.) pursuant to Section 146 of the Insolvency Act 1986, that a final 2 December 2015 (2440017) general meeting of Creditors of the above named Company will be held at the offices of the Liquidator at David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE on 22 January 2016 at 10.00 am 2440011In the High Court of Justice (Chancery Division) for the purpose of having an account laid before them showing how Companies Court No 5018 of 2015 the winding-up of the company has been conducted and its property In the Matter of SWINDELLS LIVESTOCK LIMITED disposed of, and also determining whether the Liquidator should be (Company Number 01297175) granted his release from office. and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Proxies to be used at the meeting must be lodged with the Liquidator 1986 at 26-28 Bedford Row, London, WC1R 4HE not later than 12.00 noon A Petition to wind up the above-named Company, Registration on the business day before the date fixed for the meeting (together Number 01297175 of ,Dairies Farm, Brant Broughton, Lincoln, LN5 with a completed proof of debt form if this has not previously been 0RW, presented on 23 July 2015 by the COMMISSIONERS FOR HM submitted). REVENUE AND CUSTOMS, of South West Wing, Bush House, Date of Appointment: 28 May 2013 Strand, London, WC2B 4RD,, claiming to be Creditors of the For further details contact: Edward Willmott, Email: Company was advertised in The London Gazette on 9 September [email protected]. Tel: 020 7400 7900. 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Paul Appleton, Liquidator Lane, London, EC4A 1NL,on 16 November 2015 . The Petition was 27 November 2015 (2441795) dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, In2441761 the Sunderland County Court London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1805810/N.) No 668 of 2007 2 December 2015 (2440011) JOHNSON CARPENTRY & CONSTRUCTION LIMITED (Company Number 04854810) Registered office: Floor D, Milburn House, Dean Street, Newcastle In2440021 the High Court of Justice (Chancery Division) upon Tyne NE1 1LE Companies Court No 4296 of 2015 Principal trading address: Unit 2, Stanfield Business Centre, Addison In the Matter of THE CHEQUERS INN Street, Handon, Sunderland, Tyne and Wear and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986 1986, that a Final Meeting of Creditors of the above named Company A Petition to wind up the above-named Partnership, Registration will be held at the offices of Freeman Rich, 284 Clifton Drive South, Number of ,The Chequers Inn, Niton Road, Rookley, Near Ventnor, Lytham St Annes, Lancashire FY8 1LH, on 14 January 2016, at 10.30 Isle of Wight, PO38 3NZ, presented on 19 June 2015 by the am for the purpose of having an account laid before them and to COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South receive the report of the Liquidator showing how the winding up of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company has been conducted and its property disposed of and Creditors of the Company was advertised in The London Gazette on determining whether the Liquidator should obtain his release under 16 September 2015 and heard at the Royal Courts of Justice, 7 Rolls Section 174 of the Insolvency Act 1986. Proxies to be used for the Building, Fetter Lane, London, EC4A 1NL,on 23 November 2015 . The meeting must be lodged with the Liquidator at 284 Clifton Drive Petition was dismissed South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 noon The Petitioners` Solicitor is the Solicitor to, HM Revenue and on the business day before the meeting. Customs,Solicitor's Office, South West Wing, Bush House, Strand, Further details contact: Hazel Billington Tel: 01253 712231 London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1678110/Z.) J . R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s 2 December 2015 (2440021) Appointment: 25 September 2007 23 November 2015 (2441761)

In2440014 the High Court of Justice (Chancery Division) Companies Court No 5409 of 2015 In2441816 the Cambridge County Court In the Matter of VILLAGE PROPERTY LIMITED No 1044 of 2008 (Company Number 06532250) MANOR ESTATES PROPERTY COMPANY LIMITED and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT (Company Number 05660723) 1986 Registered office: Victory House, Admiralty Place, Chatham Maritime, A Petition to wind up the above-named Company, Registration ME4 4QU Number 06532250 of ,Grosvenor House, New Road, Brixham, Devon, Principal Trading Address: Innovation House, Presley Way, Crownhill, England, TQ5 8LZ, presented on 13 August 2015 by the Milton Keynes, Buckinghamshire MK8 0ES COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 1986 that a final meeting of creditors of the Company has been Creditors of the Company was advertised in The London Gazette on summoned by the Joint Liquidators under Section 146 of the 16 September 2015 and heard at the Royal Courts of Justice, 7 Rolls Insolvency Act 1986 for the purpose of the Joint Liquidators Building, Fetter Lane, London, EC4A 1NL,on 23 November 2015 . The presenting their final report and obtaining their release. The meeting Petition was dismissed will be held at Moore Stephens LLP, Victory House, Quayside, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Chatham Maritime, Kent, ME4 4QU on 1 February 2016 at 11.00 am. Customs,Solicitor's Office, South West Wing, Bush House, Strand, Creditors wishing to vote at the meeting must lodge their proxy, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1804127/U.) together with a completed proof of debt form at Victory House, 2 December 2015 (2440014) Quayside, Chatham Maritime, Kent, ME4 4QU not later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 26 November 2008.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: David Elliott, (IP No. 8595), of Moore Stephens meeting, a creditor must lodge their proxies with the Liquidator at LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancashire FY1 Jeremy Willmont, (IP No. 9044), of Moore Stephens LLP, 150 3PB, no later than 12.00 noon on the business day prior to the day of Aldersgate Street, London, EC1A 4AB and Diane Hill, (IP No. 8945), of the meeting (together with a completed proof of debt form if this has CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 not previously been submitted). 4WU. Sonya Brannigan, email [email protected], tel 01253 For further details contact: Manni Dhillon, E-mail: 299399, reference 06448. [email protected], Tel: 01634 895100, Reference: Rosalind Mary Hilton (IP No 8604), Liquidator, 269 Church Street, C57523. Blackpool, Lancashire FY1 3PB. Date of Appointment: 7 December David Elliott and Jeremy Willmont and Diane Hill, Joint Liquidators 2012. 26 November 2015 (2441816) R M Hilton, Liquidator 26 November 2015 (2442053)

2441758In the High Court No 00308 of 2006 MEETINGS OF CREDITORS NEW UNIVERSAL SYSTEMS LIMITED (Company Number 03481744) In2441777 the Oldham County Court in compulsory liquidation No 22 of 2015 NOTICE is hereby given pursuant to section 146 INSOLVENCY ACT J.A.GREENWOOD LIMITED 1986 that the final meeting of creditors of the above-named company (Company Number 00458707) will be held at Le Bourg des Templiers, Shuthonger, Tewkesbury, Trading Name: Greenwoods Gloucestershire GL20 6EQ on 16th December 2015 at 10.00 am for Registered office: 135 Chew Valley Road, Greenfield, Oldham OL3 the purposes of receiving a report from the liquidator on the 7JN liquidation, a statement that the liquidator’s account has been Principal trading address: 135 Chew Valley Road, Greenfield, Oldham reconciled with that of the Secretary of State and to determine OL3 7JN whether or not the liquidator should have his release. A form of proxy Notice is hereby given, that pursuant to Rule 4.106A (2) of the is enclosed which must be returned to the liquidator at Tewkesbury Insolvency Rules 1986 (as amended), that I, Beverley Ellice for the purposes of voting by 12 noon on 15th December 2015. Budsworth, (IP No 8941) have been appointed as Liquidator of the Signed: A J Leopard Company by the Secretary of State. Notice is also hereby given, Liquidator pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended), that 9 November 2015 (2441758) the Liquidator has summoned a general meeting of the Company’s creditors for the purpose of: Establishing a liquidation committee pursuant to Section 141 OF THE INSOLVENCY ACT 1986 or, in the 2441760OLIVERS (EAST ANGLIA) LIMITED event that a committee is not established, resolving:- That the (Company Number 04906239) Liquidator is authorised to draw remuneration on a time costs basis Trading Name: Olivers and Toys Plus with such remuneration to be drawn on account from time to time as Registered office: 2-4 Queen Street, Norwich, NR2 4SQ funds permit. That the Liquidator be authorised to draw ‘Category 2’ Principal Trading Address: 8 Hurricane Way, Airport Industrial Estate, disbursements out of the assets as an expense of the estate at the Norwich, Norfolk, NR6 6EY rate disclosed in the policy statement circulated to creditors with the Notice is hereby given pursuant to Section 146 of the Insolvency Act Notice of the meeting. The meeting will be held at West Point, 501 1986, that the Final Meeting of the Creditors of the above named Chester Road, Old Trafford, M16 9HU, on 07 January 2016, at 11.00 Company will be held at at 11.00 am on 28 January 2016 at 5th Floor, am. In order to be entitled to vote at the meeting, creditors must The Union Building, 51-59 Rose Lane, Norwich NR1 1BY, for the lodge their proxies with the Liquidator at West Point, 501 Chester purpose of having an account laid before it showing how the winding Road, Old Trafford M16 9HU by no later than 12.00 noon on the up has been conducted and the property of the Company disposed business day prior to the day of the meeting (together with a of, and also determining whether the Liquidator should be granted his completed proof of debt form if this has not previously been release from office. submitted). Date of Appointment: 3 November 2015. A creditor entitled to attend and vote is entitled to appoint a proxy to For further details contact: Beverley Ellice Budsworth, E-mail: attend and vote instead of him and such proxy need not also be a [email protected], Tel: 0333 9999 600. Alternative creditor. Proxy forms must be returned to the offices of Parker contact: Laura Walshe. Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Beverley Ellice Budsworth, Liquidator Norwich NR1 1BY no later than 12.00 noon on the business day 26 November 2015 (2441777) before the meeting. Date of appointment: 19 June 2015. Office Holder details: Richard Cacho, (IP No. 11012), of Parker In2441799 the County Court at Hastings Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, No 15 of 2015 Norwich NR1 1BY. RETAIL KNOWLEDGE LIMITED For further details contact: Rhys Calder, Tel: 01603 284284. (Company Number 06799274) Richard Cacho, Liquidator Registered office: Townsend House, Crown Road, Norwich, NR1 3DT 20 November 2015 (2441760) (Formerly) 93 Bohemia Road, St Leonards-on-Sea, East Sussex, TN37 6RJ Principal trading address: 81 Oxford Street, London, W1D 2EU In2442053 the Barnsley County Court Notice is hereby given, pursuant to Rule 4.106A(2) OF THE No 146 of 2012 INSOLVENCY RULES 1986 that Anthony Davidson (IP No. 11730) and TALENT SERVICES HOLDINGS LIMITED Andrew McTear (IP No. 7242) of McTear Williams & Wood, 26 Bedford (Company Number 06022645) Square, London, WC1B 3HP were appointed Joint Liquidators of Registered office: 269 Church Street, Blackpool, Lancashire FY1 3PB Retail Knowledge Limited by the Secretary of State on 30 October Principal trading address: Queens Court Business Centre, Regent 2015. A meeting of creditors of the above named company will be Street, Barnsley, South Yorkshire S70 2EG held at Townshend House, Crown Road, Norwich NR1 3DT, on 17 Notice is hereby given that the Liquidator has summoned a final December 2015, at 10.30 am. The meeting is called pursuant to meeting of the company’s creditors under section 146 of the Section 141(2) of the Insolvency Act 1986 and Rule 4.54 of the INSOLVENCY ACT 1986 for the purpose of receiving the Liquidator’s Insolvency Rules 1986 for the purposes of appointing a Creditors’ report of the winding-up and to determine whether the Liquidator Committee if creditors wish and fixing the remuneration of the Joint should be given their release. The meeting will be held at Adcroft Liquidators as set out in the fee and expenses estimate. A creditor Hilton Limited, 269 Church Street, Blackpool, Lancashire FY1 3PB, on 28 January 2016, at 2.30 pm. In order to be entitled to vote at the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 49 COMPANIES entitled to attend and vote is entitled to appoint a proxy to attend and A Petition to wind up the above-named Company, Registration vote instead of him. A proxy need not be a creditor. Proxies and proof Number 04247652, of ,Talbot House, No: 11, 2nd Floor, 204 - 226 of debts to be used at the meeting should be lodged at Townshend Imperial Drive, Harrow, Middlesex, HA2 7HH, presented on 28 House, Crown Road, Norwich NR1 3DT no later than 12.00 noon on October 2015 by the COMMISSIONERS FOR HM REVENUE AND the business day immediately before the meeting. CUSTOMS, of South West Wing, Bush House, Strand, London, For further details contact: The Joint Liquidator, Email: WC2B 4RD,, claiming to be Creditors of the Company, will be heard [email protected] Tel: 01603 877540 Fax: 01603 877549 at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Anthony Davidson, Joint Liquidator Lane, London, EC4A 1NL on 14 December 2015 at 1030 hours (or as 25 November 2015 (2441799) soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do NOTICES TO CREDITORS so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 December 2015 . 2441756In the Oldham County Court The Petitioners` Solicitor is the Solicitor to, HM Revenue and No 22 of 2015 Customs,Solicitor's Office, South West Wing, Bush House, Strand, J.A.GREENWOOD LIMITED London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1595546/Z.) (Company Number 00458707) 2 December 2015 (2440752) Trading Name: Greenwoods Registered office: 135 Chew Valley Road, Greenfield, Oldham OL3 7JN In2440751 the High Court of Justice (Chancery Division) Principal trading address: 135 Chew Valley Road, Greenfield, Oldham Companies Court No 8645 of 2015 OL3 7JN In the Matter of CLASSIC MEDICARE (SUFFOLK) LIMITED Notice is hereby given that creditors of the Company are required, on (Company Number 08617550) or before 7 January 2016 to prove their debts by sending their full Principal trading address: Unknown names and addresses, particulars of their debts or claims, and the and in the Matter of the INSOLVENCY ACT 1986 names and addresses of their solicitors (if any), to the Liquidator at A Petition to wind up the above-named Company, Registration West Point, 501 Chester Road, Old Trafford M16 9HU. If so required Number 08617550, of ,Raven House, 77 Ravenswood Avenue, by notice in writing from the Liquidator, creditors must, either Ravenswood, Ipswich, Suffolk, IP3 9GN, presented on 29 October personally or by their solicitors, come in and prove their debts at such 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, time and place as shall be specified in such notice, or in default of South West Wing, Bush House, Strand, London, WC2B 4RD,, thereof they will be excluded from the benefit of any distribution made claiming to be Creditors of the Company, will be heard at the High before their debts are proved. Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Date of Appointment: 3 November 2015. EC4A 1NL on 14 December 2015 at 1030 hours (or as soon thereafter Office Holder details: Beverley Ellice Budsworth (IP No 8941), The as the Petition can be heard). Debt Advisor, West Point, 501 Chester Road, Old Trafford M16 9HU. Any persons intending to appear on the hearing of the Petition For further details contact: Beverley Ellice Budsworth, E-mail: (whether to support or oppose it) must give notice of intention to do [email protected], Tel: 0333 9999 600. Alternative so to the Petitioners or to their Solicitor in accordance with Rule 4.16 contact: Laura Walshe. by 1600 hours on 11 December 2015 . Beverley Ellice Budsworth, Liquidator The Petitioners` Solicitor is the Solicitor to, HM Revenue and 26 November 2015 (2441756) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1815904/W.) 2 December 2015 (2440751) PETITIONS TO WIND-UP

2440746In the High Court of Justice (Chancery Division) In2440758 the High Court of Justice (Chancery Division) Companies Court No 8608 of 2015 Companies Court No 8644 of 2015 In the Matter of AIR DISTRIBUTION INSTALLATIONS LIMITED In the Matter of CONNECT TRADE UK LIMITED (Company Number 08694734) (Company Number 08978644) Principal trading address: Unknown Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08694734, of ,Dovers Corner Industrial Estate, New Road, Number 08978644, of ,220 Ribbleton Lane, Preston, Lancashire, Rainham, Essex, RM13 8QT, presented on 28 October 2015 by the , PR1 5LD, presented on 29 October 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 December 2015 at 1030 hours (or as soon thereafter as the 14 December 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 December 2015 . by 1600 hours on 11 December 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1810477/W.) London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1817403/N.) 2 December 2015 (2440746) 2 December 2015 (2440758)

In2440752 the High Court of Justice (Chancery Division) 2441782In the High Court of Justice, Chancery Division Companies Court No 008638 of 2015 Companies CourtNo 8879 of 2015 In the Matter of CAPITAL INVESTMENT AND FINANCE LTD In the Matter of CONTRACT TILING SERVICES LIMITED (Company Number 04247652) (Company Number 06653085) Principal trading address: Unknown and in the Matter of the THE INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above named Company of Cleveland House, A Petition to wind up the above-named Company, Registration 1-10 Sitwell Street, Cleveland Street, Hull, East Yorkshire, HU8 7BE, Number 03165021, of ,The Big Fellas Stadium Post Office Road, presented on 05 November 2015, by N & C BUILDING PRODUCTS Featherstone, Pontefract, West Yorkshire, WF7 5EN, presented on 28 LIMITED, 41-45 Freshwater Road, Chadwell Heath, Romford, Essex, October 2015 by the COMMISSIONERS FOR HM REVENUE AND RM8 1SP, claiming to be a Creditor of the Company will be heard at, CUSTOMS, of South West Wing, Bush House, Strand, London, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard EC4A 1NL, on 21 December 2015 at 10.30 am (or as soon thereafter at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter as the Petition can be heard). Lane, London, EC4A 1NL on 14 December 2015 at 1030 hours (or as Any person intending to appear on the Hearing of the Petition soon thereafter as the Petition can be heard). (whether to support or oppose it) must give Notice of Intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioner or their Solicitors in accordance with Rule 4.16 by (whether to support or oppose it) must give notice of intention to do 16.00 hours on 18 December 2015. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioner's Solicitor is Abrahams Dresden LLP, 111 by 1600 hours on 11 December 2015 . Charterhouse Street, London, EC1M 6AW. Tel: 0207 251 3663. Fax: The Petitioners` Solicitor is the Solicitor to, HM Revenue and 0207 251 3773. Ref: TH/31739. Customs,Solicitor's Office, South West Wing, Bush House, Strand, 26 November 2015 (2441782) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1739516/Z.) 2 December 2015 (2440754)

2440750In the High Court of Justice (Chancery Division) Companies Court No 8607 of 2015 In2440757 the High Court of Justice (Chancery Division) In the Matter of DAISY'S RESTAURANTS LIMITED Companies Court No 8637 of 2015 (Company Number 08360931) In the Matter of GAFFEY DEVELOPMENTS LIMITED Principal trading address: Unknown (Company Number 06710869) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08360931, of ,8 Barnsbury Road, London, N1 0HB, Number 06710869, of ,3 Franklin Hill, Brockhole Village, Old Langho, presented on 28 October 2015 by the COMMISSIONERS FOR HM Blackburn, BB6 8HY, presented on 28 October 2015 by the REVENUE AND CUSTOMS, of South West Wing, Bush House, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 14 December 2015 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on at 1030 hours (or as soon thereafter as the Petition can be heard). 14 December 2015 at 1030 hours (or as soon thereafter as the Any persons intending to appear on the hearing of the Petition Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 11 December 2015 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 11 December 2015 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1811536/W.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 2 December 2015 (2440750) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1811335/A.) 2 December 2015 (2440757)

In2440759 the High Court of Justice (Chancery Division) Companies Court No 8573 of 2015 2440753In the High Court of Justice (Chancery Division) In the Matter of DELTA KENT LTD Companies Court No 8605 of 2015 (Company Number 08013756) In the Matter of H&H SCAFFOLDING (SW) LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08008611) A Petition to wind up the above-named Company, Registration Principal trading address: Bungalow, Inches, Bodmin, Cornwall, PL30 Number 08013756, of ,Pure Offices, Broadwell Road, Oldbury, West 5LR Midlands, B69 4BY, presented on 27 October 2015 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South A Petition to wind up the above-named Company, Registration West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Number 08008611, of ,94 Fore Street, Bodmin, Cornwall, PL31 2HR, Creditors of the Company, will be heard at the High Court, Royal presented on 28 October 2015 by the COMMISSIONERS FOR HM Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on REVENUE AND CUSTOMS, of South West Wing, Bush House, 14 December 2015 at 1030 hours (or as soon thereafter as the Strand, London, WC2B 4RD,, claiming to be Creditors of the Petition can be heard). Company, will be heard at the High Court, Royal Courts of Justice, 7 Any persons intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 14 December 2015 (whether to support or oppose it) must give notice of intention to do at 1030 hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 11 December 2015 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office, South West Wing, Bush House, Strand, by 1600 hours on 11 December 2015 . London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1782218/W.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2 December 2015 (2440759) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1789930/Z.) 2 December 2015 (2440753) In2440754 the High Court of Justice (Chancery Division) Companies Court No 8622 of 2015 In the Matter of FEATHERSTONE ROVERS RUGBY LEAGUE In2441790 the High Court of Justice (Chancery Division) FOOTBALL CLUB LIMITED Manchester District RegistryNo 3071 of 2015 (Company Number 03165021) In the Matter of HUUS HOMES LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07854129) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 51 COMPANIES

A Petition to wind up the above-named Company of Unit 36 Kenfig Any persons intending to appear on the hearing of the Petition Industrial Estate, Margam, Port Talbot, West Glamorgan SA13 2PE, (whether to support or oppose it) must give notice of intention to do presented on 13 October 2015 by THE HOMEBUILDING CENTRE so to the Petitioners or to their Solicitor in accordance with Rule 4.16 LIMITED T/A NSBRC, of Garner Street Business Centre, Stoke on by 1600 hours on 11 December 2015 . Trent ST4 7BH, claiming to be a Creditor of the Company, will be The Petitioners` Solicitor is the Solicitor to, HM Revenue and heard at the Manchester District Registry, 1 Bridge Street West, Customs,Solicitor's Office, South West Wing, Bush House, Strand, Manchester M60 4DJ, on 14 December 2015, at 1000 hours (or as London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1813128/Z.) soon thereafter as the Petition can be heard). 2 December 2015 (2440747) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by In2440740 the High Court of Justice (Chancery Division) 1600 hours on 11 December 2015. Companies Court No 8623 of 2015 The Petitioner’s Solicitors are Freeths LLP, Federation House, Station In the Matter of MAPLE PRINT AND DESIGN LIMITED Road, Stoke on Trent ST4 2SA. (Ref MC/7011/2100262/16.) (Company Number 04855562) 26 November 2015 (2441790) Principal trading address: BA: Unit 4, Evingar Industrial Estate, Ardglen Road, Whitchurch, RG28 7BB and in the Matter of the INSOLVENCY ACT 1986 2440755In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 8562 of 2015 Number 04855562, of ,1st Floor Chilworth Point, 1 Chilworth Road, In the Matter of I.G.A.T. DIAMONDS (UK) LIMITED Southampton, Hampshire, SO16 7JQ, presented on 28 October 2015 (Company Number 04381882) by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Principal trading address: Unknown South West Wing, Bush House, Strand, London, WC2B 4RD,, and in the Matter of the INSOLVENCY ACT 1986 claiming to be Creditors of the Company, will be heard at the High A Petition to wind up the above-named Company, Registration Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Number 04381882, of ,112B High Road, Ilford, Essex, IG1 1BY, EC4A 1NL on 14 December 2015 at 1030 hours (or as soon thereafter presented on 27 October 2015 by the COMMISSIONERS FOR HM as the Petition can be heard). REVENUE AND CUSTOMS, of South West Wing, Bush House, Any persons intending to appear on the hearing of the Petition Strand, London, WC2B 4RD,, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the High Court, Royal Courts of Justice, 7 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 December 2015 by 1600 hours on 11 December 2015 . at 1030 hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1806529/N.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 2 December 2015 (2440740) by 1600 hours on 11 December 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, In2440748 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1821376/A.) Companies Court No 8641 of 2015 2 December 2015 (2440755) In the Matter of MCFLETCH LIMITED (Company Number 03765283) and in the Matter of the INSOLVENCY ACT 1986 In2441786 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Manchester District RegistryNo 3109 of 2015 Number 03765283, of ,Lury House Lury Court, Falconer Road, In the Matter of IDEAL HOMES STORES LIMITED Haverhill, Suffolk, CB9 7GB, presented on 30 October 2015 by the (Company Number 09014407) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South and in the Matter of the INSOLVENCY ACT 1986 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be A Petition to wind up the above-named Company, 09014407, 651A Creditors of the Company, will be heard at the High Court, Royal Mauldeth Road West, Chorlton, Manchester M21 7SA, presented on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 23 October 2015 by EON UK PLC, Westwood Way, Westwood 14 December 2015 at 1030 hours (or as soon thereafter as the Business Park, Coventry CV4 8LG, claiming to be a Creditor of the Petition can be heard). Company, will be heard at Manchester District Registry, 1 Bridge Any persons intending to appear on the hearing of the Petition Street West, Manchester M60 9DJ, on 14 December 2015, at 1000 (whether to support or oppose it) must give notice of intention to do hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any person intending to appear on the hearing of the Petition by 1600 hours on 11 December 2015 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Customs,Solicitor's Office, South West Wing, Bush House, Strand, 1600 hours on 11 December 2015. London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1662949/W.) The Petitioner’s Solicitor is TLT LLP, 3 Hardman Square, Manchester 2 December 2015 (2440748) M3 3EB. (Ref JG25/34815.) 26 November 2015 (2441786) 2440743In the High Court of Justice (Chancery Division) Companies Court No 8646 of 2015 2440747In the High Court of Justice (Chancery Division) In the Matter of MCFLETCH WASTE MANAGEMENT LIMITED Companies Court No 8639 of 2015 (Company Number 03765288) In the Matter of JANE NELSON & ASSOCIATES LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 04456532) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 03765288, of ,Lury House Lury Court, Falconer Road, A Petition to wind up the above-named Company, Registration Haverhill, Suffolk, CB9 7GB, presented on 29 October 2015 by the Number 04456532, of ,The Mill, Kingsteignton Road, Newton Abbot, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Devon, TQ12 2QA, presented on 28 October 2015 by the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Creditors of the Company, will be heard at the High Court, Royal West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Creditors of the Company, will be heard at the High Court, Royal 14 December 2015 at 1030 hours (or as soon thereafter as the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Petition can be heard). 14 December 2015 at 1030 hours (or as soon thereafter as the Petition can be heard).

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Any persons intending to appear on the hearing of the Petition 2441773In the High Court of justice (whether to support or oppose it) must give notice of intention to do Manchester District RegistryNo 3101 of 2015 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In the Matter of POWER & DATA SERVICES LIMITED by 1600 hours on 11 December 2015 . (Company Number 05911049) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the INSOLVENCY ACT 1986 Customs,Solicitor's Office, South West Wing, Bush House, Strand, A Petition to wind up the above named company of Abbey House, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1791577/U.) Manor Road, Coventry West Midlands CV1 2FW presented on 21 2 December 2015 (2440743) October 2015 by EDMUNDSON ELECTRICAL LIMITED TRADING AS ELECTRIC CENTER OF EDMUNDSON HOUSE, Tatton Street, Knutsford, Cheshire, WA16 6AY, claiming to be a Creditor of the 2441769In the High Court of Justice (Chancery Division) Company, will be heard at Manchester Civil Justice Centre, one Manchester District RegistryNo 3130 of 2015 Bridge Street West, Manchester M60 9DJ on 14 December 2015 at In the Matter of NAVITAS ENVIRONMENTAL LIMITED 10: hours (or as soon thereafter as the Petition can be heard). (Company Number 06383214) Any person intending to appear on the hearing of the Petition and in the Matter of the INSOLVENCY ACT 1986 (whether to support or oppose it) must give notice of intention to do A Petition to wind up the above-named Company of 59 Union Street, so to the Petitioner or its Solicitor in accordance with Rule. 4.16 by Dunstable, Bedfordshire LU6 11EX, presented on 28 October 2015 by 16:00 hours on Friday, 11 December 2015. AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE Solicitor’s name: Hill Dickinson LLP, 50 Fountain Street, Manchester LIMITED, of Sankey House, 130 Birchwood Boulevard, Birchwood, M2 2AS. Telephone: 0161 817 7221, Fax: 0161 817 7201, email: Warrington WA3 7QH, claiming to be a Creditor of the Company, will [email protected] (Reference Number: MWO.LP. be heard at the Manchester District Registry, 1 Bridge Street West, 1097164.257.) Manchester M60 4DJ, on 14 December 2015, at 1000 hours (or as 27 November 2015 (2441773) soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2440742 the High Court of Justice (Chancery Division) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Companies Court No 8606 of 2015 1600 hours on 11 December 2015. In the Matter of PROJECT MANAGEMENT TEAM LIMITED The Petitioner’s Solicitors are Freeths LLP, Federation House, Station (Company Number 05587965) Road, Stoke on Trent ST4 2SA. (Ref MC/7011/70000236/65.) and in the Matter of the INSOLVENCY ACT 1986 26 November 2015 (2441769) A Petition to wind up the above-named Company, Registration Number 05587965, of ,Heathrow Business Centre, 65 High Street, Egham, Surrey, TW20 9EY, presented on 28 October 2015 by the In2441768 the High Court of Justice (Chancery Division) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Companies CourtNo 008717 of 2015 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be In the Matter of NILOS UK LIMITED Creditors of the Company, will be heard at the High Court, Royal (Company Number 5883310) Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on and in the Matter of the INSOLVENCY ACT 1986 14 December 2015 at 1030 hours (or as soon thereafter as the No: CR-2015-008717 Petition can be heard). A Petition to wind up the above-named Company of Unit 1 Lancaster Any persons intending to appear on the hearing of the Petition Close, Sherburn Industrial Estate Serburn in elmet, Leeds LS25 6NS, (whether to support or oppose it) must give notice of intention to do presented on 2 November 2015 by NILOS GMBH & CO KG of so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Reissholzstrasse 15, 40721 Hilden, Germany, claiming to be a by 1600 hours on 11 December 2015 . Creditor of the Company, will be heard at 7 Rolls Building, Fetter The Petitioners` Solicitor is the Solicitor to, HM Revenue and Lane, London EC4A 1NL, on 21 December 2015, at 10.30 am (or as Customs,Solicitor's Office, South West Wing, Bush House, Strand, soon thereafter as the Petition can be heard). London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1811017/W.) Any person intending to appear on the hearing of the Petition 2 December 2015 (2440742) (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 20 December 2015. In2440745 the High Court of Justice (Chancery Division) The Petitioner’s Solicitor is Fladgate LLP, 16 Great Queen Street, Companies Court No 8603 of 2015 London WC2B 5DG. (Ref NJS/28619/2.) In the Matter of PYLE GARDEN CENTRE LIMITED 25 November 2015 (2441768) (Company Number 05130065) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 2440749In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 5398 of 2015 Number 05130065, of ,2 Heol Mostyn, Village Farm Industrial Estate, In the Matter of OLD (SES) LIMITED Pyle, Bridgend, Mid Glamorgan, CF33 6BJ, presented on 28 October formerly BAKER BLOWER ENGINEERING CO. LIMITED 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, (Company Number 00452636) of South West Wing, Bush House, Strand, London, WC2B 4RD,, and in the Matter of the INSOLVENCY ACT 1986 claiming to be Creditors of the Company, will be heard at the High A Petition to wind up the above-named Company, Registration Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Number 00452636, of ,39 Stanley Street, Sheffield, S3 8HH, EC4A 1NL on 14 December 2015 at 1030 hours (or as soon thereafter presented on 13 August 2015 by the COMMISSIONERS FOR HM as the Petition can be heard). REVENUE AND CUSTOMS, of South West Wing, Bush House, Any persons intending to appear on the hearing of the Petition Strand, London, WC2B 4RD,, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the High Court, Royal Courts of Justice, 7 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 December 2015 by 1600 hours on 11 December 2015 . at 1030 hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1749118/U.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 2 December 2015 (2440745) by 1600 hours on 11 December 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, In2440744 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1708050/N.) Companies Court No 8604 of 2015 2 December 2015 (2440749) In the Matter of REFUGEE WOMEN'S ASSOCIATION (Company Number 03001560)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 53 COMPANIES and in the Matter of the INSOLVENCY ACT 1986 HEDDWCH2441764 LIMITED A Petition to wind up the above-named Company, Registration (Company Number 07065303) Number 03001560, of ,Print House, 18 Ashwin Street, London, E8 Registered office: Taf Fechan Buildings, Castle Street, Merthyr Tydfil, 3DL, presented on 28 October 2015 by the COMMISSIONERS FOR CF47 8BG HM REVENUE AND CUSTOMS, of South West Wing, Bush House, In the High Court Of Justice Strand, London, WC2B 4RD,, claiming to be Creditors of the No 006646 of 2015 Company, will be heard at the High Court, Royal Courts of Justice, 7 Date of Filing Petition: 7 October 2015 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 December 2015 Date of Winding-up Order: 23 November 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Any persons intending to appear on the hearing of the Petition 3ZA, telephone: 029 2038 1300, email: (whether to support or oppose it) must give notice of intention to do [email protected] so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Capacity of office holder(s): Official Receiver by 1600 hours on 11 December 2015 . 23 November 2015 (2441764) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1711470/N.) P2441765 C SUPPLIERS (UK) LIMITED 2 December 2015 (2440744) (Company Number 06621616) Registered office: Victoria House, 44-45 Queens Road, Coventry, CV1 3EH 2440741In the High Court of Justice (Chancery Division) In the High Court Of Justice Companies Court No 8626 of 2015 No 006703 of 2015 In the Matter of S C BUNTING LTD Date of Filing Petition: 9 October 2015 (Company Number 07772146) Date of Winding-up Order: 23 November 2015 and in the Matter of the INSOLVENCY ACT 1986 K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, A Petition to wind up the above-named Company, Registration M1 3BN, telephone: 0161 234 8531, email: Number 07772146, of ,35 Clarence Place, Maltby, Rotherham, South [email protected] Yorkshire, S66 7HA, presented on 28 October 2015 by the Capacity of office holder(s): Liquidator COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 23 November 2015 (2441765) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on WESTCOUNTRY2441763 INSULATION LIMITED 14 December 2015 at 1030 hours (or as soon thereafter as the Registered office: The Mill, Kingsteignton Road, NEWTON ABBOT, Petition can be heard). TQ12 2QA Any persons intending to appear on the hearing of the Petition In the County Court at Torquay and Newton Abbot (whether to support or oppose it) must give notice of intention to do No 143 of 2015 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Date of Filing Petition: 12 October 2015 by 1600 hours on 11 December 2015 . Date of Winding-up Order: 20 November 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and C ButlerSenate Court, Southernhay Gardens, EXETER, EX1 1UG, Customs,Solicitor's Office, South West Wing, Bush House, Strand, telephone: 01392 889650, email: [email protected] London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1816395/Z.) Capacity of office holder(s): Liquidator 2 December 2015 (2440741) 20 November 2015 (2441763)

WINDING-UP ORDERS Members' voluntary liquidation 2442020A STAR TILING LIMITED (Company Number 07710619) APPOINTMENT OF LIQUIDATORS Registered office: Unit 16, Herons Gate Trading Estate, Paycocke Road, BASILDON, SS14 3EU Company2441546 Number: 04020271 In the High Court Of Justice Name of Company: ALPHA TRAINS (LOCOMOTIVES) LIMITED No 006658 of 2015 Previous Name of Company: Angel Trains Cargo (Locomotives) Date of Filing Petition: 8 October 2015 Limited; Locomotion Capital Limited; Definefile Limited Date of Winding-up Order: 23 November 2015 Nature of Business: Provision of railway stock to non-UK train S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- operators under operating leases ON-SEA, SS99 1AA, telephone: 01702 602570, email: Type of Liquidation: Members [email protected] Registered office: 35 Great St. Helen’s, London, EC3A 6AP Capacity of office holder(s): Liquidator Principal trading address: 35 Great St. Helen’s, London, EC3A 6AP 23 November 2015 (2442020) Stephen Roland Browne,(IP No. 009281) and Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. DIG2441770 LTD For further details contact: Deloitte LLP, Tel: +44 (0) 20 7303 0645 (Company Number 08138356) Date of Appointment: 25 November 2015 Trading Name: Dig Ltd By whom Appointed: The Company (2441546) Previous Name of Company: None known Registered office: 11a Falmer Road, ENFIELD, EN1 1PZ In the High Court Of Justice Name2441550 of Company: B-KOS LIMITED No 006742 of 2015 Company Number: 07365026 Date of Filing Petition: 12 October 2015 Registered office: 8 Highlands Road, Long Ashton, Bristol, BS41 9EN Date of Winding-up Order: 23 November 2015 Principal trading address: 8 Highlands Road, Long Ashton, Bristol, P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P BS41 9EN 2HT, telephone: 0207 637 1110, email: [email protected] Nature of Business: 69201 - Accounting and auditing activities Capacity of office holder(s): Official Receiver Type of Liquidation: Members 23 November 2015 (2441770) Adam Charles Southard, Invocas Financial Limited, GF, 6 Deer Park Avenue, Fairways Business Park, Edinburgh EH3 8BL Office Holder Number: 11930. Date of Appointment: 25 November 2015 By whom Appointed: Members

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Connie Mills. Telephone: 0131 777 3045, John William Butler and Andrew James Nichols of Redman Nichols Email: [email protected]. (2441550) Butler, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB. T: 01904 520 116 Office Holder Numbers: 9591 and 8367. 2441522Name of Company: BAYLISS PROPERTY LIMITED Date of Appointment: 20 November 2015 Company Number: 07946764 By whom Appointed: Members (2441558) Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield, Southampton SO32 2HQ Nature of Business: Dormant Company Company2441541 Number: 07188868 Type of Liquidation: Members Name of Company: ERLP 2 LIMITED Simon John Lowes, AshtonsJWD, 10 Shedfield House Dairy, Sandy Previous Name of Company: Newby Land Limited Lane, Shedfield, Southampton SO32 2HQ. Tel: 01329 834040 Nature of Business: Buying and selling of own real estate Office Holder Number: 9194. Type of Liquidation: Members Date of Appointment: 24 November 2015 Registered office: 15 Sloane Square, London, SW1W 8ER By whom Appointed: Members (2441522) Principal trading address: 15 Sloane Square, London, SW1W 8ER Paul Atkinson,(IP No. 9314) and Jeremy Stuart French,(IP No. 003862) both of FRP Advisory LLP, Jupiter House, The Drive, Warley Hill Company2441561 Number: 07829225 Business Park, Brentwood, Essex, CM13 3BE. Name of Company: BEASTCO LIMITED For further details contact the Joint Liquidators, Email: Nature of Business: Security and Commodity Contracts [email protected] Type of Liquidation: Members' Voluntary Liquidation Date of Appointment: 23 November 2015 Registered office: 311 High Road, Loughton, Essex IG10 1AH By whom Appointed: Members (2441541) Principal trading address: Abacus House, 14-18 Forest Road, Loughton, Essex IG10 1DX Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Company2441540 Number: 07100906 Loughton, Essex IG10 1AH Name of Company: ERLP LIMITED Office Holder Number: 8807. Nature of Business: Buying and selling of own real estate Date of Appointment: 16 November 2015 Type of Liquidation: Members By whom Appointed: Members Registered office: 15 Sloane Square, London SW1W 8ER Further information about this case is available from Robert Cogan at Principal trading address: 15 Sloane Square, London SW1W 8ER the offices of ThorntonRones Limited on 020 8418 9333. (2441561) Paul Atkinson,(IP No. 9314) and Jeremy Stuart French,(IP No. 003862) both of FRP Advisory LLP, Jupiter House, The Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE. Name2441554 of Company: BLUE EAGLE I.T. LIMITED The Joint Liquidators can be contacted via Email: Company Number: 04412967 [email protected] Registered office: C/o Robert Day and Company Limited, The Old Date of Appointment: 23 November 2015 Library, The Walk, Winslow, Buckingham MK18 3AJ By whom Appointed: Members (2441540) Principal trading address: 9 Shallowford Grove, Furzton, Milton Keynes, MK4 1ND Nature of Business: Information technology consultancy activities 2441545Company Number: 00369753 Type of Liquidation: Members Voluntary Name of Company: F.R.CRAFT LIMITED Robert Day, Robert Day and Company Limited, The Old Library, The Nature of Business: Retail House Furnishers Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 226 7331, E-mail: Type of Liquidation: Members [email protected] Registered office: 57 London Road, High Wycombe, HP11 1BS Office Holder Number: 9142. Principal trading address: 57 London Road, High Wycombe, HP11 Date of Appointment: 26 November 2015 1BS By whom Appointed: Members (2441554) Christopher Newell,(IP No. 13690) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS and Garry Lock,(IP No. 12670) of Quantuma LLP, 3rd Floor Lyndean House, 43/46 Queens Road, Brighton, BN1 2441562Company Number: 03964290 3XB. Name of Company: CORSAIR TECHINVEST LIMITED For further details contact: Chi Ho, Telephone: 01273 322 413 Nature of Business: Security Dealings Date of Appointment: 24 November 2015 Type of Liquidation: Members By whom Appointed: Members (2441545) Registered office: C/O Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS Principal trading address: 295 Ashley Road, Hale, Altrincham, WA14 Name2441564 of Company: FMGB CONSULTING LIMITED 3NH Company Number: 08087507 John Allan Carpenter,(IP No. 16270) and Christopher Benjamin Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Barrett,(IP No. 9437) both of Dow Schofield Watts Business Recovery 5PA LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS. Principal trading address: 86D Lordship Park, London N16 5UA For further details contact: Tel: 0844 776 2740. Alternative contact: Nature of Business: Business and Domestic Software Development Alex Trust, Email: [email protected] Type of Liquidation: Members Date of Appointment: 24 November 2015 Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, By whom Appointed: Members (2441562) Heskin PR7 5PA. Administrator: John-Paul Lander. Contact Details: 01257 452021 Office Holder Number: 8820. Name2441558 of Company: DEVELOPMENTSTYLE LIMITED Date of Appointment: 26 November 2015 Company Number: 02729312 By whom Appointed: Members (2441564) Trading name/style: Developmentstyle Limited Registered office: Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB Principal trading address: 2 Oak Tree Way, Brandesburton, Driffield YO25 8QE Nature of Business: Consultancy Type of Liquidation: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 55 COMPANIES

Company2441542 Number: 07595122 Name2441544 of Company: MONTAGU PARTNERS LIMITED Name of Company: INBOX LIMITED Company Number: 07197426 Nature of Business: Chartered building surveyors Registered office: Heskin Hall Farm, Wood Lane, Heskin PR7 5PA Type of Liquidation: Members' Voluntary Liquidation Principal trading address: Flat H, 15 Gloucester Avenue, London NW1 Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS 7AU Principal trading address: 8-9 Queen Street, London EC4N 1SP Nature of Business: Management Consultancy Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Type of Liquidation: Members Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Office Holder Numbers: 9428 and 9475. Heskin PR7 5PA. Administrator: John Thompson. Contact Details: Date of Appointment: 25 November 2015 01257 452021 By whom Appointed: Members Office Holder Number: 8820. Further information about this case is available from Chris Hilbert at Date of Appointment: 25 November 2015 the offices of Bailey Ahmad Business Recovery on 0208 662 6070. By whom Appointed: Members (2441544) (2441542)

2441536Company Number: 08373381 Company2441538 Number: 01778616 Name of Company: KYCA LTD Name of Company: OPIUM (ARTS) LIMITED Nature of Business: Financial management Nature of Business: Other business services Type of Liquidation: Members Type of Liquidation: Members Registered office: Suite 2, 2nd Floor Stanmore House, 15-19 Church Registered office: First Floor Thavies Inn House, 3-4 Holborn Circus, Road, Stanmore, HA7 4AR London EC1N 2HA Principal trading address: 27A Roxburgh Avenue, Harrow, HA1 3BT Principal trading address: 49 Portland Road, London W11 4LJ Philip Beck,(IP No. 8720) of Philip Beck Ltd, 41 Kingston Street, N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of Cambridge, CB1 2NU. Leonard Curtis, One Great Cumberland Place, Marble Arch, London For further details contact: Philip Beck, Email: [email protected] or W1H 7LW. tel: 01223 367022. For further details contact: The Liquidators, E-mail: Date of Appointment: 27 November 2015 [email protected], Tel: 020 7535 7000. Alternative By whom Appointed: Members (2441536) contact: Jonathan Lane. Date of Appointment: 23 November 2015 By whom Appointed: Members (2441538) Company2441537 Number: 04020256 Name of Company: LOCOMOTION CAPITAL (UK) LIMITED Previous Name of Company: Guidemedia Limited Company2441548 Number: 07897427 Nature of Business: Provision of railway stock to non-UK train Name of Company: PARKWAY ASSET MANAGEMENT LIMITED operators under operating and finance leases Nature of Business: Providing support services to futures traders Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Registered office: 35 Great St. Helen’s, London, EC3A 6AP Registered office: 311 High Road, Loughton Essex, IG10 1AH Principal trading address: 35 Great St. Helen’s, London, EC3A 6AP Principal trading address: 115b Drysdale Street, Hoxton, London N1 Stephen Roland Browne,(IP No. 009281) and Christopher Richard 6ND Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Shoe Lane, London EC4A 3BQ. Loughton, Essex IG10 1AH The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) Office Holder Number: 8807. 7303 0645 Date of Appointment: 20 November 2015 Date of Appointment: 25 November 2015 By whom Appointed: Members By whom Appointed: The Company (2441537) Further information about this case is available from Robert Cogan at the offices of ThorntonRones Limited on 0208 418 9333. (2441548)

Company2441535 Number: 06570979 Name of Company: MACKOLTOM LIMITED Company2441571 Number: 06547517 Nature of Business: Other professional, scientific and technical Name of Company: POPPYVIEW LIMITED Type of Liquidation: Members Nature of Business: Other business support service activities Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Type of Liquidation: Members LS20 9AT Registered office: Dean Bradley House, 52 Horseferry Road, London Principal trading address: N/A SW1P 2AF Kate Elizabeth Breese,(IP No. 009730) of Walsh Taylor, Oxford Principal trading address: Dean Bradley House, 52 Horseferry Road, Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. London SW1P 2AF For further details contact: Kate Elizabeth Breese, Email: Glyn Mummery,(IP No. 8996) and Jeremy Stuart French,(IP No. [email protected] Tel: 0871 222 8308. 003862) both of FRP Advisory LLP, Jupiter House, Warley Hill Date of Appointment: 27 November 2015 Business Park, The Drive, Brentwood, Essex, CM13 3BE. By whom Appointed: Members (2441535) Further details contact: Email: [email protected] Date of Appointment: 23 November 2015 By whom Appointed: Members (2441571) Company2441549 Number: 00382276 Name of Company: MINE ENGINEERING SERVICES LIMITED Nature of Business: Subsidiary undertaking Name2441567 of Company: RICHARD LANE CONSULTING LIMITED Type of Liquidation: Members Company Number: 07502441 Registered office: Maple Cross House, Denham Way, Maple Cross, Registered office: Alander, New Road, Chipperfield, Hertfordshire Rickmansworth, WD3 9SW WD4 9LL Principal trading address: Maple Cross House, Denham Way, Maple Principal trading address: Alander, New Road, Chipperfield, Cross, Rickmansworth, WD3 9SW Hertfordshire WD4 9LL Nicholas Simmonds,(IP No. 9570) of Quantuma LLP, 3rd Floor, 37 Nature of Business: Management Consultancy Frederick Place, Brighton, BN1 4EA and Garry Lock,(IP No. 12670) of Type of Liquidation: Members Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA. Mark Beesley and Tracy Mary Clowry, Beesley Corporate Solutions, Further details contact: Chi Ho, Tel: 01273 322 413 Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Further Date of Appointment: 25 November 2015 Details: Email addresses: [email protected] or By whom Appointed: Members (2441549) [email protected]. Alternatively contact, Donna Shaw, [email protected]. Tel: 01625 469 157

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder Numbers: 8739 and 9562. Company2441678 Number: 00720612 Date of Appointment: 20 November 2015 Name of Company: THIRTY THREE HOLLAND PARK LIMITED By whom Appointed: Members (2441567) Nature of Business: Other letting & operating of real estate Type of Liquidation: Members Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 2441533Company Number: 07000914 1EE; (Formerly) Brookside Cottage, Brighton Road, Hurstpierpoint, Name of Company: RISK VANTAGE LIMITED Hassocks, West Sussex BN6 9EF Nature of Business: Management Consultancy Principal trading address: N/A Type of Liquidation: Members Jonathan James Beard,(IP No. 9552) and John Walters,(IP No. 9315) Registered office: First Floor Flat, 94 Crystal Palace Park Road, both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, London SE26 6UP Brighton, East Sussex BN1 1EE. Principal trading address: First Floor Flat, 94 Crystal Palace Park Any person who requires further information may contact the Joint Road, London SE26 6UP Liquidator by telephone on 01273 322960. Alternatively enquiries can Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, be made to Sara Page by e-mail at [email protected] or KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. by telephone on 01273 322960. For further details contact: Philip Beck, E-mail: Date of Appointment: 25 November 2015 [email protected], Tel: 01442 275794. By whom Appointed: Members (2441678) Date of Appointment: 27 November 2015 By whom Appointed: Members (2441533) Company2441528 Number: 05546694 Name of Company: TREND PROJECTS LIMITED Company2441588 Number: 08045453 Nature of Business: Design & Build Construction/Surveying Name of Company: SHARK ERP LTD Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Computer Consultancy Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS Type of Liquidation: Members Principal trading address: 63 Curzon Street, London W1J 8PD Registered office: 8 The Court, Whickham, Newcastle upon Tyne, Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business NE16 4HW Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: 8 The Court, Whickham, Newcastle upon Office Holder Numbers: 9428 and 9475. Tyne, NE16 4HW Date of Appointment: 25 November 2015 Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, By whom Appointed: Members KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further information about this case is available from Chris Hilbert, For further details contact: Philip Beck, Email: Case Manager at the offices of Bailey Ahmad Business Recovery on [email protected], Tel: 01442 275794. 0208 662 6070. (2441528) Date of Appointment: 20 November 2015 By whom Appointed: Members (2441588) FINAL MEETINGS

Company2441530 Number: 04183865 ABACUS2441585 ASSOCIATES LIMITED Name of Company: SKANSKA CONSTRUCTION SECURITIES (Company Number 02976191) LIMITED Trading Name: Abacus Associates Nature of Business: Pension Funding Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Type of Liquidation: Members 1EE Registered office: Maple Cross House, Denham Way, Maple Cross, Principal trading address: Abacus House, 107 Warley Hill, Warley, Rickmansworth, WD3 9SW Brentwood, Essex, CM14 5HG Principal trading address: Maple Cross House, Denham Way, Maple Notice is hereby given that a final meeting of the member of the Cross, Rickmansworth, WD3 9SW above company has been summoned by the Joint Liquidators under Nicholas Simmonds,(IP No. 9570) of Quantuma LLP, 3rd Floor, 37 Section 94 of the Insolvency Act 1986 for the purpose of laying before Frederick Place, Brighton, BN1 4EA and Garry Lock,(IP No. 12670) of the meetings an account showing how the winding up has been Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA. conducted and hearing any explanation that may be given by the For further details contact: Chi Ho, Tel: 01273 322 413 Joint Liquidators. Date of Appointment: 25 November 2015 The meeting will be held on 12 January 2016 at 10.00am at 4 Mount By whom Appointed: Members (2441530) Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at the meeting must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the office of the Joint Company2441532 Number: 01722251 Liquidators, not later than 12.00 noon on 11 January 2016 to entitle Name of Company: SOFT CELL COMPUTER SERVICES LIMITED you to vote by proxy at the meeting. Nature of Business: Computer Software Programming Consultants Date of appointment: 12 December 2014. Type of Liquidation: Members' Voluntary Liquidation Office Holder details: Vincent John Green, (IP No. 009416) and Mark Registered office: 10 St Helens Road, Swansea SA1 4AW Newman, (IP No. 8723) both of 4 Mount Ephraim Road, Tunbridge Principal trading address: 22 Hill Top, London, NW11 6EE Wells, Kent, TN1 1EE Simon Thomas Barriball and Helen Whitehouse of McAlister & Co For further details contact: Caroline Lucock, Tel: 01892 700200, Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Email: [email protected] Office Holder Numbers: 11950 and 9680. Vincent John Green, Joint Liquidator Date of Appointment: 27 November 2015 27 November 2015 (2441585) By whom Appointed: Members Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 01443 ADVANCE2441591 CONSORTIUM LIMITED 866370 or at [email protected]. (2441532) (Company Number 04364993) Trading Name: Advance Consortium Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Principal trading address: Abacus House, 107 Warley Hill, Warley, Brentwood, Essex, CM14 5HG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 57 COMPANIES

Notice is hereby given that a final meeting of the member of the CHALKMARK2441578 TRADERS LIMITED above company has been summoned by the Joint Liquidators under (Company Number 03414886) Section 94 of the Insolvency Act 1986 for the purpose of laying before Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, the meetings an account showing how the winding up has been Borehamwood, Hertfordshire, WD6 2FX conducted and hearing any explanation that may be given by the Principal trading address: 89 Great Eastern Street, London, EC2A Joint Liquidators. 3HY The meeting will be held on 12 January 2016 at 11.00am at 4 Mount Notice is hereby given, pursuant to Section 94 of the Insolvency Act Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at 1986, that a General Meeting of the Members of the Company will be the meeting must be lodged at CCW Recovery Solutions, 4 Mount held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the office of the Joint Borehamwood, Hertfordshire, WD6 2FX on 28 January 2016 at 10.30 Liquidators, not later than 12.00 noon on 11 January 2016 to entitle am, for the purpose of having an account laid before them and to you to vote by proxy at the meeting. receive the Liquidator’s final report, showing how the winding up of Date of appointment: 12 December 2014. the Company has been conducted and its property disposed of, and Office Holder details: Vincent John Green, (IP No. 009416) and Mark of hearing any explanation that may be given by the Liquidator. Any Newman, (IP No. 008723) both of 4 Mount Ephraim Road, Tunbridge Member entitled to attend and vote at the above meeting is entitled to Wells, Kent, TN1 1EE appoint a proxy to attend and vote instead of him, and such proxy For further details contact: Caroline Lucock, Tel: 01892 700200, need not also be a Member. Proxies must be lodged at the offices of Email: [email protected] Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Vincent John Green, Joint Liquidators Hertfordshire, WD6 2FX by 12.00 noon on 27 January 2016 in order 27 November 2015 (2441591) that the member be entitled to vote. Date of appointment: 15 September 2014. Office Holder details: Avner Radomsky, (IP No. 12290) of Valentine & 2441590ARAWAK ENERGY (U.K.) LIMITED Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 (Company Number 01946353) 2FX Registered office: 1 More London Place, London, SE1 2AF For further details contact: Avner Radomsky on tel: 020 8343 3710. Principal trading address: Belgrave House, 76 Buckingham Palace Alternative contact: Izbel Mengal. Road, London, SW1W 9TQ Avner Radomsky, Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 26 November 2015 (2441578) 1986 that the final general meeting of the shareholders of the company will be held at 1 More London Place, London, SE1 2AF on 7 January 2016 at 10.00 am for the purposes of having an account laid CHALONER2441583 RIGG MEDICAL SERVICES LIMITED before them showing how the winding-up has been conducted and (Company Number 07363324) the property of the company has been disposed of and to hear any Registered office: 110 Canon Street, London EC4N 6EU explanation that may be given by the Joint Liquidators. Principal trading address: Adam House, 1 Fitzroy Square, London Members wishing to vote at the meeting must (unless they are W1T 3HE individual members attending in person) have lodged their proxies Notice is hereby given, pursuant to Section 94 of the Insolvency Act with the Joint Liquidators at 1 More London Place, London, SE1 2AF 1986, that the final meeting of the above named Company will be held by 12.00 noon on the business day before the date of the meeting. at 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT on 9 Date of appointment: 16 December 2014. February 2016 at 2.00 pm, for the purpose of laying before the Office Holder details: Patrick Joseph Brazzill, (IP No. 8569) and meeting an account showing how the winding up has been conducted Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 and the Company’s property disposed of and hearing any explanation More London Place, London SE1 2AF that may be given by the Joint Liquidators and to determine whether For further details contact: The Joint Liquidators on tel: 020 7951 the Joint Liquidators should have their release. 7712. Alternative contact: Katy Ho. A shareholder entitled to attend and vote at the above meeting may Patrick Joseph Brazzill, Joint Liquidator appoint a proxy to attend and vote instead of him or her. A proxy 26 November 2015 (2441590) need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT no later than 12.00 noon BRUNTWOOD2441592 2000 FIRST PROPERTIES LIMITED on the business day preceding the date of the meeting. Date of (Company Number 03873731) Appointment: 25 November 2014. BRUNTWOOD 2000 SECOND PROPERTIES LIMITED Office Holder details: Michael Healy, (IP No. 9530) and Anthony John (Company Number 03873865) Wright, (IP No. 10870) both of FRP Advisory LLP, 2nd Floor, Phoenix BRUNTWOOD 2000 THIRD PROPERTIES LIMITED House, 32 West Street, Brighton BN1 2RT. (Company Number 03873868) For further details contact: The Joint Liquidators, E-mail: BRUNTWOOD ESTATES A LIMITED [email protected], Tel: 01273 916686. (Company Number 00848708) Michael Healy and Anthony John Wright, Joint Liquidators Registered office: c/o Ernst & Young, 1 More London Place, London, 27 November 2015 (2441583) SE1 2AF Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the CHARLESBLAND2441589 LIMITED Companies will be held at Ernst & Young LLP, G1 Building, 5 George (Company Number 07303207) Square, Glasgow G2 1DY on 11 January 2016 at 10.00 am, 10.15 am, Trading Name: Charlesbland 10.30 am and 10.45 am respectively, to have accounts laid before Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 them showing how each winding up has been conducted and the 1EE property of each company has been disposed of and to hear any Principal trading address: Suite 21, 6-10 Claremont Road, Surbiton, explanation that may be given by the Joint Liquidators. Surrey, KT6 4QU Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP Notice is hereby given that a final meeting of the members of the numbers 9970 and 8908) of Ernst & Young LLP, G1, 5 George Square, above company has been summoned by the Joint Liquidators under Glasgow G2 1DY. Date of Appointment: 30 September 2014. Further Section 94 of the Insolvency Act 1986 for the purpose of laying before information about this case is available from the offices of Ernst & the meetings an account showing how the winding up has been Young LLP on 0141 226 9404. conducted and hearing any explanation that may be given by the Derek Neil Hyslop and Colin Peter Dempster, Joint Liquidators Joint Liquidators. 1 December 2015 (2441592) The meeting will be held on 12 January 2016 at 2.30 pm at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at the meeting must be lodged with us not later than 12.00 noon on 11 January 2016 to entitle you to vote by proxy at the meeting. Date of Appointment: 15 December 2014

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Vincent John Green, (IP No. 009416) and Mark HARTWOODY2441636 LIMITED Newman, (IP No. 008723) both of CCW Recovery Solutions, 4 Mount (Company Number 06294319) Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Registered office: (Changed for the purpose of liquidation) Albemarle For further details contact: Caroline Lucock, Email: House, 1 Albemarle Street, London W1S 4HA (previous registered [email protected] Tel: 01892 700200 office: 246A Kenton Road, Harrow, Middlesex, HA3 8BY Vincent John Green, Joint Liquidator Principal trading address: 32 Horn Park Lane, Lee Green, London, 27 November 2015 (2441589) SE12 8UU NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final special meeting of the company will be 2441579ENERGY TREK LIMITED held at the offices of Re10, Albemarle House, 1 Albemarle Street, (Company Number 04716378) London, W1S 4HA on 6 January 2016 at 11:00 am to have an account Registered office: 4th Floor, Springfield House, 76 Wellington Street, laid before them showing how the winding up has been conducted Leeds, LS1 2AY and the property of the company has been disposed of and to hear Principal trading address: 2 Hawthorn Grove, Rodley, Leeds, LS13 any explanations that may be given by the liquidator. 1NH A member entitled to attend and vote at the above mentioned Notice is hereby given, pursuant to Section 94 of the Insolvency Act meeting is entitled to appoint a proxy, who need not be a member of 1986 (as amended) that a final general meeting of the members of the the company, to attend and vote instead of him. A form of proxy, for Company will be held at Springfield House, 76 Wellington Street, use at the meeting if desired, is available herewith. Proxies for use at Leeds, LS1 2AY on 19 February 2016 at 10.00 am for the purpose of the meeting must be lodged at the offices of Re10 at the above receiving an account showing the manner in which the winding up has address no later than 12 noon on 5 January 2016. been conducted and the property of the Company disposed of, and Names of Insolvency Practitioner Appointed: Nimish C Patel of hearing any explanation that may be given by the Joint Liquidators Address of Insolvency Practitioner: Albemarle House, 1 Albemarle and to consider whether the Joint Liquidators should be released in Street, London, W1S 4HA accordance with Section 173(2)(d) of the Insolvency Act 1986. IP Number: 8679 Any member entitled to attend and vote at the meeting is entitled to Contact Name: Harshita Kale appoint a proxy to attend and vote instead of him. A proxy need not E-mail Address: [email protected] be a member of the Company. Proxies to be used at the meeting, Telephone Number: 0207 355 6161 must be lodged with the Joint Liquidators at RSM Restructuring Nimish Chandrakant Patel, Liquidator Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Dated: 24 November 2015 (2441636) Leeds, LS1 2AY no later than 12.00 noon on the preceding business day. Date of Appointment: William Duncan, 12 December 2012. Adrian M.2441594 & W. SURVEYING SERVICES LIMITED Allen, 16 May 2014 (Company Number 02912102) Office Holder details: William Duncan, (IP No. 6440) and Adrian Allen, Trading Name: M. & W. Surveying Services (IP No. 008740) both of RSM Restructuring Advisory LLP, 4th Floor, Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Springfield House, 76 Wellington Street, Leeds, LS1 2AY 1EE Correspondence address & contact details of case manager: William Principal trading address: Abacus House, 107 Warley Hill, Brentwood, Duncan, RSM Restructuring Advisory LLP, 4th Floor, Springfield Essex, CM14 5HG House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5285. Notice is hereby given that a final meeting of the member of the William Duncan, Joint Liquidator above company has been summoned by the Joint Liquidators under 30 November 2015 (2441579) Section 94 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the winding up has been conducted and hearing any explanation that may be given by the 2441632GRASSWORLD LIMITED Joint Liquidators. (Company Number 01979734) The meeting will be held on 12 January 2016 at 11.30 am at 4 Mount Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at Way, Stevenage, Herts, SG1 2XD the meeting must be lodged at CCW Recovery Solutions, 4 Mount Principal trading address: C/O Ballards Newman, Apex House Grand Ephraim Road, Tunbridge Wells, Kent, TN1 1EE the office of the Joint Arcade, Tally Ho Corner, London N12 0EH Liquidators, not later than 12.00 noon on 11 January 2016 to entitle Notice is hereby given, pursuant to Section 94 of the Insolvency Act you to vote by proxy at the meeting. 1986, that a Final Meeting of the Members of the Company will be Date of appointment: 12 December 2014 held at Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Office Holder details: Vincent John Green, (IP No. 009416) and Mark Stevenage, Herts, SG1 2XD on 12 January 2016 at 10.00am, for the Newman, (IP No. 008723) both of CCW Recovery Solutions, 4 Mount purpose of having an account laid before them and to receive the Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Joint Liquidators’ final report, showing how the winding up of the For further details contact: Caroline Lucock, email: Company has been conducted and its property disposed of, and of [email protected] Tel: 01892 700200 hearing any explanation that may be given by the Joint Liquidators. Vincent John Green, Joint Liquidator Any Member entitled to attend and vote at the above meeting is 27 November 2015 (2441594) entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, P.F.D.GARAGES2441615 LIMITED SG1 2XD by 12.00 noon on the business day before the meeting in (Company Number 00255725) order that the member be entitled to vote. Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Date of Appointment: 18 February 2015. Tunsgate, Guildford, Surrey GU1 3QT Office Holder details: Norman Cowan, (IP No. 001884) and Panos Principal trading address: 24 Petworth Road, Haslemere, Surrey Papas, (IP No. 008035) both of Wilder Coe LLP, Oxford House, GU27 2HR Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act For further details contact: The Joint Liquidators, Tel: +44(0)1438 1986, of a Final Meeting of members will be held at MBI Coakley Ltd, 847200. 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT on 6 Norman Cowan and Panos Papas, Joint Liquidators January 2016 at 10.00 am for the purpose of having an account laid 27 November 2015 (2441632) before them and to receive the report of the Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 59 COMPANIES

Date of Appointment: 5 June 2015. TILEHILL2441753 LIMITED Office Holder details: Dermot Coakley, (IP No. 6824) and Michael (Company Number 07557905) Bowell, (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw Registered office: 46 Vivian Avenue, Hendon Central, London NW4 House, 3 Tunsgate, Guildford, Surrey GU1 3QT 3XP The Joint Liquidators can be contacted by Email: Principal trading address: 6 Kingswood Park, Finchley, London N3 [email protected] or Tel: 0845 310 2776. Alternative contact: 1UG Shaun Walker. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Dermot Coakley and Michael Bowell, Joint Liquidators 1986, that a General Meeting of the Members of the above named 30 November 2015 (2441615) Company will be held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 4 January 2016 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidator's report, 2441597REEDMAX LIMITED showing how the winding-up of the Company has been conducted (Company Number 06378744) and its property disposed of, and of hearing any explanation that may Registered office: The Old Exchange, 234 Southchurch Road, be given by the Liquidator. Southend on Sea, SS1 2EG Any Member entitled to attend and vote at the above meeting is The Company was placed into members’ voluntary liquidation on 4 entitled to appoint a proxy to attend and vote instead of him, and December 2012 and on the same date, Lloyd Biscoe (IP Number: such proxy need not also be a member. Proxies must be lodged at 009141) and Wayne Macpherson (IP Number: 009445), both of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP Begbies Traynor (Central) LLP, of The Old Exchange, 234 by 12.00 pm on 31 December 2015 in order that the member be Southchurch Road, Southend on Sea, SS1 2EG were appointed as entitled to vote. Joint Liquidators of the Company. Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of INSOLVENCY ACT 1986, that a general meeting of the members of Appointment: 5 November 2014. Further information about this case the Company will be held at the offices of Begbies Traynor (Central) is available from Daniel Leigh at the offices of Sinclair Harris on 020 LLP, at The Old Exchange, 234 Southchurch Road, Southend on Sea, 8203 3344. Essex, SS1 2EG on 10 February 2016 at 10.00 am for the purpose of Jonathan Sinclair, Liquidator (2441753) having an account laid before the members and to receive the joint liquidators’ report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any 2441599TOWN & COUNTRY (LEICS) CONTRACTS LIMITED explanation that may be given by the joint liquidators. (Company Number 06936209) Note: Any member entitled to attend and vote at the above meeting Registered office: CBA, 39 Castle Street, Leicester LE1 5WN may appoint a proxy, who need not be a member of the Company, to Principal trading address: CBA, 39 Castle Street, Leicester LE1 5WN attend and vote instead of the member. In order to be entitled to vote, NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members of proxies must be lodged with the joint liquidators no later than 12.00 the above named Company have been convened by the Liquidator noon on the business day prior to the meeting. pursuant to Section 94 of the Insolvency Act 1986. The Meetings will Any person who requires further information may contact the Joint be held at the offices of CBA, 39 Castle Street, Leicester LE1 5WN on Liquidator by telephone on 01702 467255. Alternatively enquiries can 27 January 2016 at 12.30 pm, for the purposes of having a final be made to Lucy Sibun by e-mail at [email protected] account laid before them by the Liquidator showing the manner in or by telephone on 01702 467255. which the winding-up of the said Company has been conducted and Wayne Macpherson, Joint Liquidator the property of the Company disposed of and of hearing any 26 November 2015 (2441597) explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidators RNC2441595 CONSULTING LTD at CBA, 39 Castle Street, Leicester LE1 5WN by noon on 26 January (Company Number 08006939) 2016. Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Office Holder Details: Mark Grahame Tailby (IP number 9115) of CBA, The Parsonage, Manchester M3 2HW 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 15 April Principal trading address: 58 Clapham Manor Street, Clapham, 2015. Further information about this case is available from Katie Kent London, SW4 6DZ at the offices of CBA on 0116 262 6804 or at leics@cba- Notice is hereby given, pursuant to Section 94 of the Insolvency Act insolvency.co.uk. 1986, that a Final meeting of members will be held on 8 January 2016 Mark Grahame Tailby, Liquidator (2441599) at 11.00 am. The meeting will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of having an account laid before them, and to receive the WENTWORTH2441631 HOMES (DEVENISH LANE) LIMITED report of the Liquidator showing how the winding up of the company (Company Number 08372754) has been conducted and its property disposed of and hearing any Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, explanations that may be given by the Liquidator. Worthing, West Sussex, BN11 1RY Any member entitled to attend and vote at the above meeting may Principal trading address: Wentworth House, 23 The Causeway, appoint a proxy to attend and vote instead of him and such proxy Staines-Upon-Thames, Middlesex, TW18 3AQ need not also be a member. Proxies to be used at the meeting must Notice is hereby given, pursuant to Section 94 of the Insolvency Act be lodged with the Liquidator at Clarke Bell Limited, Parsonage 1986, that the final meeting of the above named company will be held Chambers, 3 The Parsonage, Manchester M3 2HW no later than at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 12.00 noon on the business day preceding the meeting. 2RT on 4 February 2016 at 10.00 am, for the purpose of laying before Date of Appointment: 13 May 2015 the meeting an account showing how the winding up has been Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell conducted and the Company’s property disposed of and hearing any Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 explanation that may be given by the joint liquidators and to 2HW determine whether the joint liquidators should have their release. For further details contact: Millie Baker, Email: A shareholder entitled to attend and vote at the above meeting may [email protected] Tel: +44 (0161) 907 4044 appoint a proxy to attend and vote instead of him or her. A proxy John Paul Bell, Liquidator need not be a shareholder of the Company. Proxies for use at the 26 November 2015 (2441595) meeting must be lodged at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT no later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 19 February 2015

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Colin Ian Vickers, (IP No. 008953) and further details or produce such documentary evidence as may appear Christopher David Stevens, (IP No. 8770) both of FRP Advisory LLP, to the Liquidator to be necessary. A creditor who has not proved this Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 debt before the declaration of any dividend is not entitled to disturb, 2RT by reason that he has not participated in it, the distribution of that For further details contact: Email: [email protected] dividend or any other dividend declared before his debt was proved. Colin Ian Vickers, Joint Liquidator Further details contact: Connie Mills. Telephone: 0131 777 3045. 26 November 2015 (2441631) Email: [email protected]. Adam Charles Southard, Liquidator 27 November 2015 (2441580) NOTICES TO CREDITORS

2441572ALPHA TRAINS (LOCOMOTIVES) LIMITED BAYLISS2441529 PROPERTY LIMITED (Company Number 04020271) (Company Number 07946764) Previous Name of Company: Angel Trains Cargo (Locomotives) Registered office: 10 Shedfield House Dairy, Sandy Lane, Limited; Locomotion Capital Limited; Definefile Limited Southampton SO32 2HQ. Former Registered Office: The Old Surgery, LOCOMOTION CAPITAL (UK) LIMITED 19 Mengham Lane, Hayling Island, Hampshire PO11 9JT (Company Number 04020256) On 24 November 2015 the shareholders of the above company Previous Name of Company: Guidemedia Limited passed a resolution to place the company into Members’ Voluntary Registered office: (Both) 35 Great St Helen’s, London EC3A 6AP Liquidation. Principal trading address: (Both) 35 Great St Helen’s, London EC3A Simon John Lowes of AshtonsJWD, 10 Shedfield House Dairy, Sandy 6AP Lane, Shedfield, Southampton SO32 2HQ was appointed Liquidator The Companies were placed into Members’ Voluntary Liquidation on by the shareholders. 25 November 2015 when Stephen Roland Browne and Christopher The Liquidator gives notice pursuant to Rule 4.182A of the Insolvency Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, Rules, 1986 that the creditors of the company must send details in London, EC4A 3BQ were appointed Joint Liquidators. The Companies writing of any claim against the company at the above address by 5 are able to pay all their known creditors in full. Notice is hereby given, January 2016, which is the last date for proving claims. pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint The Liquidator gives notice that he intends to make a final distribution Liquidators of the Companies intend making a final distribution to to creditors within the two month period after this date and that a creditors. Creditors of the Companies are required to prove their creditor who does not make a claim by the date mentioned above will debts, before 31 December 2015 by sending to C R F Day, Joint not be included in the distribution. Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London The company is able to pay all its known creditors in full. EC4A 3BQ written statements of the amount they claim to be due to Simon Lowes, Liquidator them from the Companies. They must also, if so requested, provide 24 November 2015 such further details or produce such documentary or other evidence Further information about this case is available from the offices of as may appear to the Joint Liquidators to be necessary. A creditor AshtonsJWD telephone 01329 834040, fax 01329 834041. The who has not proved his debt before 31 December 2015, or who Directors and Licensed Insolvency Practitioners in this office are increases the claim in his proof after that date, will not be entitled to Simon Lowes (IP No. 9194) and Judith Wade-Duffee (IP No. 8713). disturb the intended final distribution. The Joint Liquidators may make (2441529) the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The BEASTCO2441576 LIMITED Joint Liquidators intend that, after paying or providing for a final (Company Number 07829225) distribution in respect of the claims of all creditors who have proved Registered office: 311 High Road, Loughton, Essex IG10 1AH their debts, the assets remaining in the hands of the Joint Liquidators Principal trading address: Abacus House, 14-18 Forest Road, shall be distributed to shareholders absolutely. Loughton, Essex IG10 1DX Office Holder details: Stephen Roland Browne,(IP No. 009281) and NOTICE IS HEREBY GIVEN that the Creditors of the above named Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte company are required, on or before 4 January 2016 to send their LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. names and addresses and particulars of their debts or claims and the For further details contact: The Joint Liquidators, Deloitte LLP, Tel: names and addresses of their solicitors (If any) to Richard Rones, +44 (0) 20 7303 0645. ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, Stephen Roland Browne and Christopher Richard Frederick Day, Joint the Liquidator of the company, and, if so required by notice in writing Liquidators from the Liquidator, by their solicitors or personally, to come in and 26 November 2015 (2441572) prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are B-KOS2441580 LIMITED proved. (Company Number 07365026) NOTE: This notice is purely formal. All known creditors have been or Registered office: 8 Highlands Road, Long Ashton, Bristol, BS41 9EN will be paid in full. Principal trading address: 8 Highlands Road, Long Ashton, Bristol, Office Holder Details: Richard Jeffrey Rones (IP number 8807) of BS41 9EN ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Nature of Business: Accounting and Auditing Activities Date of Appointment: 16 November 2015. Further information about Date of Appointment: 25 November 2015 this case is available from Robert Cogan at the offices of I, Adam Charles Southard (Office Holder No. 11930) of Invocas ThorntonRones Limited on 020 8418 9333. Nature of Business: Financial Limited, GF, 6 Deer Park Avenue, Fairways Business Park, Security and Commodity Contracts. Livingston, EH54 8AF, hereby give notice that I was appointed Richard Jeffrey Rones, Liquidator (2441576) Liquidator of the above company on 25 November 2015 by resolution of the members. Notice is hereby given that creditors of the above company, which is BLUE2441584 EAGLE I.T. LIMITED being voluntarily wound up, are required on or before 31 December (Company Number 04412967) 2015, to send in their full names, their addresses and descriptions, full Registered office: C/o Robert Day and Company Limited, The Old particulars of their debts or claims and the names and addresses of Library, The Walk, Winslow, Buckingham MK18 3AJ their solicitors (if any) to the undersigned Adam Charles Southard of Principal trading address: 9 Shallowford Grove, Furzton, Milton Invocas Financial Limited, GF, 6 Deer Park Avenue, Fairways Keynes, England, MK4 1ND Business Park, Livingston, EH54 8AF, the Liquidator of the above and in the Matter of the Insolvency Act 1986 Company, and if so required by notice in writing, to provide such

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 61 COMPANIES

In accordance with Rule 4.106 of the INSOLVENCY RULES 1986, I, ERLP2441534 2 LIMITED Robert Day (IP No. 9142) of Robert Day and Company Limited, The (Company Number 07188868) Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice Previous Name of Company: Newby Land Limited that on 26 November 2015 I was appointed Liquidator of Blue Eagle Registered office: 15 Sloane Square, London, SW1W 8ER I.T. Limited by resolution of the members. Principal trading address: 15 Sloane Square, London, SW1W 8ER Notice is hereby given that the creditors of the above named Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or Company, over which I was appointed Joint Liquidator on 23 before 15 January 2016 to send in their full forenames and surnames, November 2015 are required, on or before 31 December 2015 to send their addresses and descriptions, full particulars of their debts or in their full names, their addresses and descriptions, full particulars of claims and the names and addresses of their Solicitors (if any), to the their debts or claims and the names and addresses of their solicitors undersigned Robert Day of Robert Day and Company Limited, The (if any) to the undersigned Paul Atkinson of FRP Advisory LLP, Jupiter Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 House, Warley Hill Business Park, The Drive, Brentwood, Essex, 226 7331, E-mail: [email protected]) the Liquidator of the said CM13 3BE the Joint Liquidator of the said Company, and, if so company, and, if so required by notice in writing from the said required by notice in writing from the said Joint Liquidator, are Liquidator, are, personally or by their Solicitors, to come in and prove personally or by their solicitors, to come in and prove their debts or their debts or claims at such time and place as shall be specified in claims at such time and place as shall be specified in such notice, or such notice, or in default thereof they will be excluded from the in default thereof they will be excluded from the benefit of any benefit of any distribution. distribution. Note: This notice is purely formal. All creditors have been or will be The winding up is a members’ voluntary winding up and it is paid in full. anticipated that all debts will be paid. Robert Day, Liquidator Office Holder details: Paul Atkinson,(IP No. 9314) and Jeremy Stuart 26 November 2015 (2441584) French,(IP No. 003862) both of FRP Advisory LLP, Jupiter House, The Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE. For further details contact the Joint Liquidators, Email: 2441600CORSAIR TECHINVEST LIMITED [email protected] (Company Number 03964290) Paul Atkinson, Joint Liquidator Registered office: C/O Dow Schofield Watts Business Recovery LLP, 26 November 2015 (2441534) 7400 Daresbury Park, Daresbury, Warrington WA4 4BS Principal trading address: 295 Ashley Road, Hale, Altrincham, WA14 3NH ERLP2441574 LIMITED Notice is hereby given that creditors of the Company are required, on (Company Number 07100906) or before 24 December 2015 to prove their debts by sending their full Registered office: 15 Sloane Square, London SW1W 8ER names and addresses, particulars of their debts or claims, and the Principal trading address: 15 Sloane Square, London SW1W 8ER names and addresses of their solicitors (if any), to the Joint Liquidator Notice is hereby given that the creditors of the above named at Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Company, over which I was appointed Joint Liquidator on 23 Park, Daresbury, Warrington WA14 4NH. If so required by notice in November 2015 are required, on or before 31 December 2015 to send writing from the Joint Liquidators creditors must, either personally or in their full names, their addresses and descriptions, full particulars of by their solicitors, come in and prove their debts at such time and their debts or claims and the names and addresses of their solicitors place as shall be specified in such notice, or in default thereof they (if any) to the undersigned Paul Atkinson of FRP Advisory LLP, Jupiter will be excluded from the benefit of any distribution made before their House, Warley Hill Business Park, The Drive, Brentwood, Essex, debts are proved. Note: The Directors of the Company have made a CM13 3BE the Joint Liquidator of the said Company, and, if so declaration of solvency and it is expected that all creditors will be paid required by notice in writing from the said Joint Liquidator, are in full. personally or by their solicitors, to come in and prove their debts or Date of Appointment: 24 November 2015 claims at such time and place as shall be specified in such notice, or Office Holder details: John Allan Carpenter,(IP No. 16270) and in default thereof they will be excluded from the benefit of any Christopher Benjamin Barrett,(IP No. 9437) both of Dow Schofield distribution. Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, The winding up is a members’ voluntary winding up and it is Warrington, WA4 4BS. anticipated that all debts will be paid. For further details contact: Tel: 0844 776 2740. Alternative contact: Date of Appointment: 23 November 2015 Alex Trust, Email: [email protected] Office Holder details: Paul Atkinson,(IP No. 9314) and Jeremy Stuart John Allan Carpenter, Joint Liquidator French,(IP No. 003862) both of FRP Advisory LLP, Jupiter House, The 24 November 2015 (2441600) Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE. The Joint Liquidators can be contacted via Email: [email protected] 2441570DAWES RESTAURANTS LIMITED Paul Atkinson, Joint Liquidator (Company Number 06548477) 26 November 2015 (2441574) I HEREBY GIVE NOTICE that we, Paul Goddard and Carl Jackson, Licensed Insolvency Practitioners of Quantuma LLP, 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire SO14 3EX F.R.CRAFT2441575 LIMITED were appointed Joint Liquidators of the above named company on 11 (Company Number 00369753) November 2015. All debts and claims should be sent to us at the Registered office: 57 London Road, High Wycombe, HP11 1BS address above. Principal trading address: 57 London Road, High Wycombe, HP11 All creditors who have not already done so are invited to prove their 1BS debts in writing to me. Notice is hereby given, pursuant to Rule 11.2(1A), of the Insolvency The last date for submitting a proof of debt is 18 December 2015. Rules 1986 that I, Garry Lock, the Joint Liquidator of the above- No further public advertisement of invitation to prove debts will be named Company, intend paying a first and final dividend to the given. unsecured creditors within 2 months of the last date for proving Please note that this is a solvent liquidation and all known creditors specified below. Creditors who have not already proved are required, have been or will be paid in full. on or before 23 December 2015 the last date for proving, to submit Paul Goddard, Joint Liquidator their proof of debt to me at Quantuma LLP, 37, Frederick Place, 20 November 2015 (2441570) Brighton, BN1 4EA 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. Please note the last date for submitting a proof of debt is 23 December 2015.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 24 November 2015 so required by notice in writing from the said Liquidator, by their Office Holder details: Christopher Newell,(IP No. 13690) of Quantuma solicitors or personally, to come in and prove their debts or claims at LLP, 81 Station Road, Marlow, Bucks, SL7 1NS and Garry Lock,(IP such time and place as shall be specified in any such notice, or in No. 12670) of Quantuma LLP, 37, Frederick Place, Brighton, BN1 default thereof they will be excluded from the benefit of any 4EA. distribution made before such debts are proved. For further details contact: Chi Ho, Telephone: 01273 322 413 Note: This notice is purely formal. All known creditors have been or Garry Lock, Joint Liquidator will be paid in full. 27 November 2015 (2441575) Date of Appointment: 27 November 2015. Office Holder details: Kate Elizabeth Breese,(IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. 2441568FMGB CONSULTING LIMITED For further details contact: Kate Elizabeth Breese, Email: (Company Number 08087507) [email protected] Tel: 0871 222 8308. Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Kate Elizabeth Breese, Liquidator 5PA 27 November 2015 (2441640) Principal trading address: 86D Lordship Park, London N16 5UA In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, 2441581MINE ENGINEERING SERVICES LIMITED Heskin, Preston, give notice that on 26 November 2015 I was (Company Number 00382276) appointed Liquidator by resolutions of members. Registered office: Maple Cross House, Denham Way, Maple Cross, Notice is hereby given that the creditors of the above named Rickmansworth, WD3 9SW company, which is being voluntarily wound up, are required, on or Principal trading address: Maple Cross House, Denham Way, Maple before 28 December 2015 to send in their full christian and surnames, Cross, Rickmansworth, WD3 9SW their addresses and descriptions, full particulars of their debts or Notice is hereby given, pursuant to Rule 11.2(1A), of the Insolvency claims and the names and addresses of their Solicitors (if any), to the Rules 1986 that I, Garry Lock, the Joint Liquidator of the above- undersigned Clive Morris of Marshall Peters Limited, Heskin Hall named Company, intend paying a first and final dividend to the Farm, Wood Lane, Heskin, Preston PR7 5PA, the Liquidator of the unsecured creditors within 2 months of the last date for proving said company, and, if so required by notice in writing from the said specified below. Creditors who have not already proved are required, Liquidator, are, personally or by their Solicitors, to come in and prove on or before 23 December 2015 the last date for proving, to submit their debts or claims at such time and place as shall be specified in their proof of debt to me at Quantuma LLP, 3rd Floor, 37 Frederick such notice, or in default thereof they will be excluded from the Place, Brighton, BN1 4EA and, if so requested by me to provide such benefit of any distribution. further details or produce such documentary or other evidence as Note: This notice is purely formal. All creditors have been or will be may appear to be necessary. paid in full. A creditor who has not proved his debt before the date specified Office Holder Details: Clive Morris, Office Holder Number: 8820, above is not entitled to disturb, by reason that he has not participated Liquidator, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, in it, the dividend so declared. Please note the last date for submitting Heskin, Preston PR7 5PA. Administrator: John-Paul Lander. Contact a proof of debt is 23 December 2015. Details: 01257 452021 Date of Appointment: 25 November 2015 26 November 2015 (2441568) Office Holder details: Nicholas Simmonds,(IP No. 9570) of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA and Garry Lock,(IP No. 12670) of Quantuma LLP, 3rd Floor, 37 Frederick Place, 2441602KYCA LTD Brighton, BN1 4EA. (Company Number 08373381) Further details contact: Chi Ho, Tel: 01273 322 413 Registered office: Suite 2, 2nd Floor Stanmore House, 15-19 Church Nicholas Simmonds and Garry Lock, Joint Liquidators Road, Stanmore, HA7 4AR 27 November 2015 (2441581) Principal trading address: 27A Roxburgh Avenue, Harrow, HA1 3BT Philip Alexander Beck of Philip Beck Limited, 41 Kingston Street, Cambridge, CB1 2NU, was appointed Liquidator of the above named MONTAGU2441531 PARTNERS LIMITED Company on 27 November 2015 by a resolution of the Company. (Company Number 07197426) Notice is hereby given that the Creditors of the above named Registered office: Heskin Hall Farm, Wood Lane, Heskin PR7 5PA Company are required, on or before 23 December 2015 to send in Principal trading address: Flat H, 15 Gloucester Avenue, London NW1 their names and addresses with particulars of their debts or claims, to 7AU the Liquidator and if so required by notice in writing from the said In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, Liquidator, personally or by their solicitors, to come in and prove their I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, said debts or claims at such time and place as shall be specified in Heskin, Preston, give notice that on 25 November 2015 I was such notice, or in default thereof they will be excluded from the appointed Liquidator by resolutions of members. benefit of any distribution made before such debts are proved. Notice is hereby given that the creditors of the above named Office Holder details: Philip Beck,(IP No. 8720) of Philip Beck Ltd, 41 company, which is being voluntarily wound up, are required, on or Kingston Street, Cambridge, CB1 2NU. before 30 December 2015 to send in their full christian and surnames, For further details contact: Philip Beck, Email: [email protected] or their addresses and descriptions, full particulars of their debts or tel: 01223 367022. claims and the names and addresses of their Solicitors (if any), to the Philip Beck, Liquidator undersigned Clive Morris of Marshall Peters Limited, Heskin Hall 27 November 2015 (2441602) Farm, Wood Lane, Heskin, Preston, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove MACKOLTOM2441640 LIMITED their debts or claims at such time and place as shall be specified in (Company Number 06570979) such notice, or in default thereof they will be excluded from the Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, benefit of any distribution. LS20 9AT Note: This notice is purely formal. All creditors have been or will be Principal trading address: N/A paid in full. Notice is hereby given that the Creditors of the above named Office Holder Details: Clive Morris, Office Holder Number: 8820, Company are required, on or before the 04 January 2016 to send in Liquidator, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, their names and addresses and particulars of their debts or claims Heskin, Preston PR7 5PA. Administrator: John Thompson. Contact and the names and addresses of their solicitors (if any) to Kate Details: 01257 452021 Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, 25 November 2015 (2441531) Guiseley, Leeds, LS20 9AT the Liquidator of the said company, and if

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 63 COMPANIES

OPIUM2441566 (ARTS) LIMITED Office Holder details: Glyn Mummery,(IP No. 8996) and Jeremy Stuart (Company Number 01778616) French,(IP No. 003862) both of FRP Advisory LLP, Jupiter House, Registered office: First Floor Thavies Inn House, 3-4 Holborn Circus, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. London EC1N 2HA Further details contact: Email: [email protected] Principal trading address: 49 Portland Road, London W11 4LJ Glyn Mummery, Joint Liquidator Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 27 November 2015 (2441573) 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 21 December 2015. Creditors of the RICHARD2441565 LANE CONSULTING LIMITED Company should send their addresses, descriptions and full (Company Number 07502441) particulars of their debt or claim to me at Leonard Curtis, One Great Registered office: Registered Office to be changed to: Astute House, Cumberland Place, Marble Arch, London W1H 7LW. Under the Wilmslow Road, Handforth, Cheshire SK9 3HP. Current Registered provisions of the Insolvency Rules 1986, I am not obliged to deal with Office: Alander, New Road, Chipperfield, Hertfordshire WD4 9LL claims lodged after the date of proving, but may do so if I think fit. Principal trading address: Alander, New Road, Chipperfield, Also, as the proposed distribution is the only one, in the liquidation I Hertfordshire WD4 9LL may make it without regard to the claim of any person in respect of a The Insolvency Act 1986 (as amended) debt not already proved. We, Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562), Date of Appointment: 23 November 2015 of Beesley Corporate Solutions, Astute House, Wilmslow Road, Office Holder details: N A Bennett,(IP No. 9083) and A D Cadwallader, Handforth, Cheshire SK9 3HP give notice that on 20 November 2015, (IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, we were appointed Joint Liquidators of the above company by Marble Arch, London W1H 7LW. resolutions of its members. For further details contact: The Liquidators, E-mail: Notice is hereby given that the creditors of the above named [email protected], Tel: 020 7535 7000. Alternative company, which is being voluntarily wound up, are required on or contact: Jonathan Lane. before 20 January 2016 to send in their full names, their addresses N A Bennett, Joint Liquidator and descriptions, full particulars of their debts or claims, and the 27 November 2015 (2441566) names and addresses of their Solicitors (if any), to the undersigned Mark Beesley and Tracy Mary Clowry of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP, Joint 2441577PARKWAY ASSET MANAGEMENT LIMITED Liquidators of the said company, and if so required by notice in (Company Number 07897427) writing from the said Joint Liquidators, are personally or by their Registered office: 311 High Road, Loughton Essex, IG10 1AH Solicitors, to come in and prove their debts or claims at such time and Principal trading address: 115b Drysdale Street, Hoxton, London N1 place as shall be specified in such notice, or in default thereof they 6ND will be excluded from the benefit of any distribution. NOTICE IS HEREBY GIVEN that the Creditors of the above named Any enquiries please contact the liquidators: [email protected] or company are required, on or before 4 January 2016 to send their [email protected] Tel: 01625 544 795. names and addresses and particulars of their debts or claims and the Alternatively, contact Donna Shaw at [email protected] Tel: names and addresses of their solicitors (if any) to Richard Rones, 01625 469 157. ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, Mark Beesley and Tracy Mary Clowry, Joint Liquidators the Liquidator of the company, and, if so required by notice in writing 20 November 2015 (2441565) from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded RISK2441569 VANTAGE LIMITED from the benefit of any distribution made before such debts are (Company Number 07000914) proved. Registered office: First Floor Flat, 94 Crystal Palace Park Road, NOTE: This notice is purely formal. All known creditors have been or London SE26 6UP will be paid in full. Principal trading address: First Floor Flat, 94 Crystal Palace Park Office Holder Details: Richard Jeffrey Rones (IP number 8807) of Road, London SE26 6UP ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, Date of Appointment: 20 November 2015. Further information about Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of this case is available from Robert Cogan at the offices of the above-named Company on 27 November 2015 by a resolution of ThorntonRones Limited on 0208 418 9333. Nature of Business: the Company. Notice is hereby given that the Creditors of the above- Providing support services to futures traders. named Company are required, on or before 23 December 2015 to Richard Jeffrey Rones, Liquidator (2441577) send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and POPPYVIEW2441573 LIMITED prove their said debts or claims at such time and place as shall be (Company Number 06547517) specified in such notice, or in default thereof they will be excluded Registered office: Dean Bradley House, 52 Horseferry Road, London from the benefit of any distribution made before such debts are SW1P 2AF proved. Principal trading address: Dean Bradley House, 52 Horseferry Road, Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD London SW1P 2AF Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Notice is hereby given that the creditors of the above named Hertfordshire, HP1 1FW. Company, over which I was appointed Joint Liquidator on 23 For further details contact: Philip Beck, E-mail: November 2015 are required, on or before 04 January 2016 to send in [email protected], Tel: 01442 275794. their full names, their addresses and descriptions, full particulars of Philip Beck, Liquidator their debts or claims and the names and addresses of their solicitors 27 November 2015 (2441569) (if any) to the undersigned Glyn Mummery of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Company, and, if so SHARK2441586 ERP LTD required by notice in writing from the said Joint Liquidator, are (Company Number 08045453) personally or by their solicitors, to come in and prove their debts or Registered office: 8 The Court, Whickham, Newcastle upon Tyne, claims at such time and place as shall be specified in such notice, or NE16 4HW in default thereof they will be excluded from the benefit of any Principal trading address: 8 The Court, Whickham, Newcastle upon distribution. Tyne, NE16 4HW The winding up is a members’ voluntary winding up and it is anticipated that all debts will be paid.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, THIRTY2441639 THREE HOLLAND PARK LIMITED Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of (Company Number 00720612) the above-named Company on 20 November 2015 by a resolution of Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 the Company. Notice is hereby given that the Creditors of the above 1EE; (Formerly) Brookside Cottage, Brighton Road, Hurstpierpoint, named Company are required, on or before 23 December 2015 to Hassocks, West Sussex BN6 9EF send in their names and addresses with particulars of their debts or Principal trading address: N/A claims, to the Liquidator and if so required by notice in writing from The Company was placed into members’ voluntary liquidation on 25 the said Liquidator, personally or by their solicitors, to come in and November 2015 when Jonathan James Beard and John Walters both prove their said debts or claims at such time and place as shall be of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, specified in such notice, or in default thereof they will be excluded East Sussex, BN1 1EE were appointed as Joint Liquidators of the from the benefit of any distribution made before such debts are Company. The Company is able to pay all its known liabilities in full. proved. Notice is hereby given that the Creditors of the above-named Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD Company are required on or before 08 January 2016 to send in their Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, names and addresses, particulars of their Debts or Claims and the Hertfordshire, HP1 1FW. names and addresses of their Solicitors (if any) to the undersigned, J For further details contact: Philip Beck, Email: J Beard of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, [email protected], Tel: 01442 275794. Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company Philip Beck, Liquidator and, if so required by notice in writing to prove their Debts or Claims 27 November 2015 (2441586) at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. 2441587SKANSKA CONSTRUCTION SECURITIES LIMITED Office Holder details: Jonathan James Beard,(IP No. 9552) and John (Company Number 04183865) Walters,(IP No. 9315) both of Begbies Traynor (Central) LLP, 2/3 Registered office: Maple Cross House, Denham Way, Maple Cross, Pavilion Buildings, Brighton, East Sussex BN1 1EE. Rickmansworth, WD3 9SW Any person who requires further information may contact the Joint Principal trading address: Maple Cross House, Denham Way, Maple Liquidator by telephone on 01273 322960. Alternatively enquiries can Cross, Rickmansworth, WD3 9SW be made to Sara Page by e-mail at [email protected] or Notice is hereby given, pursuant to Rule 11.2(1A), of the Insolvency by telephone on 01273 322960. Rules 1986 that I, Garry Lock, the Joint Liquidator of the above- J J Beard, Joint Liquidator named Company, intend paying a first and final dividend to the 25 November 2015 (2441639) unsecured creditors within 2 months of the last date for proving specified below. Creditors who have not already proved are required, on or before 23 December 2015 the last date for proving, to submit RESOLUTION FOR VOLUNTARY WINDING-UP their proof of debt to me at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA and, if so requested by me to provide such ALPHA2441511 TRAINS (LOCOMOTIVES) LIMITED further details or produce such documentary or other evidence as (Company Number 04020271) may appear to be necessary. Previous Name of Company: Angel Trains Cargo (Locomotives) A creditor who has not proved his debt before the date specified Limited; Locomotion Capital Limited; Definefile Limited above is not entitled to disturb, by reason that he has not participated Registered office: 35 Great St. Helen’s, London, EC3A 6AP in it, the dividend so declared. Please note the last date for submitting Principal trading address: 35 Great St. Helen’s, London, EC3A 6AP a proof of debt is 23 December 2015. At a General Meeting of the Company duly convened and held at 22, Date of Appointment: 25 November 2015 rue Alfred de Musset, 2175 Luxembourg, on 25 November 2015, the Office Holder details: Nicholas Simmonds,(IP No. 9570) of Quantuma following special and ordinary resolutions were duly passed: LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA and Garry “That the Company be wound up voluntarily, and that Stephen Roland Lock,(IP No. 12670) of Quantuma LLP, 3rd Floor, 37 Frederick Place, Browne,(IP No. 009281) and Christopher Richard Frederick Day,(IP Brighton, BN1 4EA. No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, For further details contact: Chi Ho, Tel: 01273 322 413 London EC4A 3BQ be and are hereby appointed liquidators for the Garry Lock, Joint Liquidator purposes of winding up the Company’s affairs and that any act 27 November 2015 (2441587) required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone.” SOFT2441582 CELL COMPUTER SERVICES LIMITED For further details contact: Deloitte LLP, Tel: +44 (0) 20 7007 0312 (Company Number 01722251) Shaun Mills, Chairman Registered office: 10 St Helens Road, Swansea SA1 4AW 25 November 2015 (2441511) Principal trading address: 22 Hill Top, London, NW11 6EE Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove B-KOS2441502 LIMITED their debts on or before 26 February 2016, by sending their names (Company Number 07365026) and addresses along with descriptions and full particulars of their Registered office: 8 Highlands Road, Long Ashton, Bristol, BS41 9EN debts or claims and the names and addresses of their solicitors (if Principal trading address: 8 Highlands Road, Long Ashton, Bristol, any), to the Joint Liquidators at McAlister & Co, 10 St Helens Road, BS41 9EN Swansea SA1 4AW, or [email protected] and, if so At a General Meeting of the members of the above company held at required by notice in writing from the Joint Liquidators of the the offices of Invocas Financial Limited, GF, 6 Deer Park Avenue, Company or by the Solicitors of the Joint Liquidators, to come in and Fairways Business Park, Livingston, EH54 8AF on 25 November 2015 prove their debts or claims, or in default thereof they will be excluded at 6.00 pm, the following written resolutions were passed, numbers 1, from the benefit of any distribution made before such debts or claims 2 and 3 as Special Resolutions and number 4 as an Ordinary are proved. Resolution: Office Holder Details: Simon Thomas Barriball and Helen Whitehouse 1. “THAT pursuant to Section 84(1)(b) of the INSOLVENCY ACT 1986 (IP numbers 11950 and 9680) of McAlister & Co Insolvency the Company be wound up voluntarily” Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of 2. “THAT the Liquidator be and is hereby authorised to exercise any Appointment: 27 November 2015. Further information about this case or all of the powers set out in Schedule 4 Part I to the INSOLVENCY is available from Alun Evans at the offices of McAlister & Co ACT 1986” Insolvency Practitioners Ltd on 01443 866370 or at 3. “THAT the Liquidator be and is hereby authorised to distribute such [email protected]. surplus assets as he shall think fit in specie to the members” Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators (2441582)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 65 COMPANIES

4. “THAT pursuant to Sections 84(1) and 91 of the INSOLVENCY ACT At a General Meeting of the shareholders of the above named 1986Adam Charles Southard, Licensed Insolvency Practitioner (Office company, duly convened and held on 26 November 2015 at 10.30 am Holder No. 11930) of Invocas Financial Limited, GF, 6 Deer Park at 114 High Street, Cranfield MK43 0DG the following resolutions Avenue, Fairways Business Park, Livingston, EH54 8AF be and is were duly passed the first three resolutions as Special Resolutions hereby appointed Liquidator of the Company for the purposes of and the fourth and fifth as Ordinary Resolutions. winding up the Company’s affairs and distributing its assets”. 1. “That the company be wound-up voluntarily.” Alex Lewis Kossifos, Chairman of the Meeting 2. “The Liquidator be sanctioned to exercise the powers set out in 25 November 2015 (2441502) Schedule 4 Part 1 (Section 165(2)(a) of the INSOLVENCY ACT 1986).” 3. “In accordance with the provisions of the company’s articles of association, the Liquidator be and is hereby authorised to divide 2441518BAYLISS PROPERTY LIMITED amongst the members in specie all or part of the company’s assets.” Company Limited by Shares 4. “That Robert Day (IP No. 9142) of Robert Day and Company (Company Number 07946764) Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Registered office: The Old Surgery, 19 Mengham Lane, Hayling Tel: 0845 226 7331, E-mail: [email protected] be and he is hereby Island, Hampshire PO11 9JT appointed Liquidator of the company for the purpose of the voluntary Principal trading address: 100 Palewell Park, London SW14 8JH winding-up.” The Insolvency Act 1986 and the Companies Act 2006 5. “In accordance with Rule 4.148A(2)(c) of the INSOLVENCY RULES At a General Meeting of the members of the above named company, 1986 the Liquidator’s remuneration be fixed by a set amount as duly convened and held at 10 Shedfield House Dairy, Sandy Lane, determined by members.” Shedfield, Southampton SO32 2HQ on 24 November 2015 at 12 noon David Stuart Jolly, Director (2441516) the following resolutions were duly passed: No 1 as a Special Resolution and No 2 as an Ordinary Resolution:- 1. That the company be wound up voluntarily. 2441497CORSAIR TECHINVEST LIMITED 2. That Simon John Lowes of AshtonsJWD, Southampton be and is (Company Number 03964290) hereby appointed Liquidator for the purposes of such winding up. Registered office: C/O Dow Schofield Watts Business Recovery LLP, Office Holder: Simon John Lowes, Office Holder Number: 9194, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS AshtonsJWD, 10 Shedfield House Dairy, Sandy Lane, Shedfield, Principal trading address: 295 Ashley Road, Hale, Altrincham, WA14 Southampton SO32 2HQ. Tel: 01329 834040 3NH Adrian Bayliss, Director Notice is hereby given that the following resolutions were passed on Further information about this case is available from the offices of 24 November 2015, as a special resolution and an ordinary resolution AshtonsJWD telephone 01329 834040, fax 01329 834041. The respectively: Directors and Licensed Insolvency Practitioners in this office are “That the Company be wound up voluntarily and that John Allan Simon Lowes (IP No. 9194) and Judith Wade-Duffee (IP No. 8713). Carpenter,(IP No. 16270) of Dow Schofield Watts Business Recovery (2441518) LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS and Christopher Benjamin Barrett,(IP No. 9437) of Dow Schofield Watts BEASTCO2441503 LIMITED Business Recovery LLP, 7400 Daresbury Park, Daresbury, (Company Number 07829225) Warrington, WA4 4BS be appointed Joint Liquidators of the Company Registered office: 311 High Road, Loughton, Essex IG10 1AH and that they act jointly and severally.” Principal trading address: Abacus House, 14-18 Forest Road, For further details contact: Tel: 0844 776 2740. Alternative contact: Loughton, Essex IG10 1DX Alex Trust, Email: [email protected] At a General Meeting of the above named Company convened and Philip John McDowell, Director held at 311 High Road, Loughton, Essex, IG10 1AH on 16 November 24 November 2015 (2441497) 2015 at the following special resolutions numbered 1 and 4 and ordinary resolutions numbered 2 and 3 were passed: 1 That the Company be wound up voluntarily. DEVELOPMENTSTYLE2441556 LIMITED 2 That Richard Rones of ThorntonRones Limited, 311 High Road, (Company Number 02729312) Loughton. Essex, IG10 1AH, be appointed Liquidator of the Company Trading name/style: Developmentstyle Limited for the purposes of the voluntary winding-up. Registered office: Westminster Business Centre, Nether Poppleton, 3 That the Liquidator's remuneration shall be on the basis of a set York YO26 6RB amount of £4,000 plus VAT and disbursements. These fees are to be Principal trading address: 2 Oak Tree Way, Brandesburton, Driffield paid as and when funds permit. The Liquidator's Category 2 YO25 8QE disbursements shall be payable on the basis of ThorntonRones Companies Act 2006 and Insolvency Act 1986 Limited's published tariff, disclosed to members. At a general meeting of the above-named company duly convened 4 The Liquidator be authorised to divide among the members of the and held at 2 Oak Tree Way, Brandesburton, Driffield YO25 8QE at Company in specie part or the whole of the assets of the Company 10.30 am on 20 November 2015, the following resolutions were and may for that purpose, value any assets and determine how the passed: No. 1 as a special resolution and No. 2 as an ordinary division between members should be carried out. resolution:- Office Holder Details: Richard Jeffrey Rones (IP number 8807) of 1. That the company be wound up voluntarily. ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. 2. That John William Butler and Andrew James Nichols of Redman Date of Appointment: 16 November 2015. Further information about Nichols Butler, Westminster Business Centre, Nether Poppleton, York this case is available from Robert Cogan at the offices of YO26 6RB be and are hereby appointed joint liquidators for the ThorntonRones Limited on 020 8418 9333. purpose of such winding up and that the joint liquidators may act Sean Martin Wylde, Chairman (2441503) jointly and severally in all matters relating to the conduct of the liquidation of the company. L Girardier, Director The2441516 Insolvency Act 1986 and the Companies Act 1985 Company Liquidators’ Details: John William Butler and Andrew James Nichols of Limited by Shares (Pursuant to Section 283 (1) of the Companies Act Redman Nichols Butler, Westminster Business Centre, Nether 2006 and 84(1) (b) of the Insolvency Act 1986) Poppleton, York YO26 6RB. T: 01904 520 116 BLUE EAGLE I.T. LIMITED Office holder numbers: 9591 and 8367 (Company Number 04412967) 20 November 2015 (2441556) Registered office: 9 Shallowford Grove, Furzton, Milton Keynes, England, MK4 1ND Principal trading address: 9 Shallowford Grove, Furzton, Milton ERLP2441560 2 LIMITED Keynes, England, MK4 1ND (Company Number 07188868) Passed - 26 November 2015 Previous Name of Company: Newby Land Limited Registered office: 15 Sloane Square, London, SW1W 8ER Principal trading address: 15 Sloane Square, London, SW1W 8ER

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above named Company, duly convened Ordinary Resolution and held at 15 Sloane Square, London, SW1W 8ER on 23 November 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, 2015, at 10.30 am, the following resolutions were duly passed as a Wood Lane, Heskin, Preston PR7 5PA be and is hereby appointed Special Resolution and as an Ordinary Resolution:- Liquidator for the purposes of such winding up. “That the Company be wound up voluntarily and that Paul Atkinson, Office Holder Details: Clive Morris, Office Holder Number: 8820, (IP No. 9314) of FRP Advisory LLP, Jupiter House, The Drive, Warley Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Hill Business Park, Brentwood, Essex, CM13 3BE and Jeremy Stuart Preston PR7 5PA. Administrator: John-Paul Lander. Contact Details: French,(IP No. 003862) of FRP Advisory LLP, Jupiter House, The 01257 452021 Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE be Francesco Beltramini, Chairman and are hereby appointed Joint Liquidators for the purpose of the 26 November 2015 (2441523) voluntary winding up.” For further details contact the Joint Liquidators, Email: [email protected] 2441521INBOX LIMITED Robert David Craig Sim, Chairman (Company Number 07595122) 26 November 2015 (2441560) Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: 8-9 Queen Street, London EC4N 1SP At a General Meeting of the Members of the above-named Company, 2441520ERLP LIMITED duly convened, and held on 25 November 2015 the following (Company Number 07100906) Resolutions were duly passed, as a Special Resolution and as an Registered office: 15 Sloane Square, London SW1W 8ER Ordinary Resolution: Principal trading address: 15 Sloane Square, London SW1W 8ER "That the Company be wound up voluntarily." At a general meeting of the above named Company, duly convened "That Paul Bailey and Tommaso Waqar Ahmad be and are hereby and held at Europa Real Estate III Sarl, 68-70 Boulevard de la appointed Joint Liquidators for the purposes of such winding-up." Petrusse, L-2320 Luxembourg on 23 November 2015, at 11.30 am, Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP the following resolutions were duly passed as a Special Resolution numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b and an Ordinary Resolution: Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 25 “That the Company be wound up voluntarily and that Paul Atkinson, November 2015. Further information about this case is available from (IP No. 9314) of FRP Advisory LLP, Jupiter House, The Drive, Warley Chris Hilbert at the offices of Bailey Ahmad Business Recovery on Hill Business Park, Brentwood, Essex, CM13 3BE and Jeremy Stuart 0208 662 6070. French,(IP No. 003862) of FRP Advisory LLP, Jupiter House, The Spencer Orman, Chairman (2441521) Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up.” KYCA2441601 LTD The Joint Liquidators can be contacted via Email: (Company Number 08373381) [email protected] Registered office: Suite 2, 2nd Floor Stanmore House, 15-19 Church Robert David Craig Sim, Chairman Road, Stanmore, HA7 4AR 23 November 2015 (2441520) Principal trading address: 27A Roxburgh Avenue, Harrow, HA1 3BT We, the undersigned, being all the members of the Company having the right to vote at general meetings or authorised agents of such F.R.CRAFT2441539 LIMITED members, pass the special written resolution on 27 November 2015, (Company Number 00369753) set out below pursuant to Chapter 2 of Part 13 of the Companies Act Registered office: 57 London Road, High Wycombe, HP11 1BS 2006 to the effect that such resolution shall be deemed to be as Principal trading address: 57 London Road, High Wycombe, HP11 effective as if it had been passed at a general meeting of the 1BS Company duly convened and held: At a General Meeting of the above-named Company, duly convened “That the Company be wound up voluntarily and that Philip Beck,(IP and held at the offices of Quantuma LLP, 81 Station Road, Marlow, No. 8720) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 SL7 1NS, on 24 November 2015, at 3.00 pm, the following resolutions 2NU be and is hereby appointed Joint Liquidator for the purposes of were passed as a special resolution and an ordinary resolution the winding-up.” respectively: For further details contact: Philip Beck, Email: [email protected] or “That the Company be wound up voluntarily and that Christopher tel: 01223 367022. Newell,(IP No. 13690) of Quantuma LLP, 81 Station Road, Marlow, Charles Warwick Lawson and Anita S Dinglay, Members Bucks, SL7 1NS and Garry Lock,(IP No. 12670) of Quantuma LLP, 37 27 November 2015 (2441601) Frederick Place, Brighton, BN1 4EA be appointed as Joint Liquidators and that they act jointly and severally.” For further details contact: Chi Ho, Telephone: 01273 322 413 LOCOMOTION2441525 CAPITAL (UK) LIMITED James Craft, Chairman (Company Number 04020256) 24 November 2015 (2441539) Previous Name of Company: Guidemedia Limited Registered office: 35 Great St. Helen’s, London, EC3A 6AP Principal trading address: 35 Great St. Helen’s, London, EC3A 6AP 2441523FMGB CONSULTING LIMITED At a General Meeting of the Company duly convened and held at 22, (Company Number 08087507) rue Alfred de Musset, 2175 Luxembourg on 25 November 2015, the Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 following special and ordinary resolutions were duly passed: 5PA “That the Company be wound up voluntarily, and that Stephen Roland Principal trading address: 86D Lordship Park, London N16 5UA Browne,(IP No. 009281) and Christopher Richard Frederick Day,(IP The Insolvency Act 1986 No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, At a General Meeting of the Members of the above named Company, London EC4A 3BQ be and are hereby appointed liquidators for the duly convened, and held at the offices of Marshall Peters Limited, purposes of winding up the Company’s affairs and that any act Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 26 required or authorised under any enactment or resolution of the November 2015 at 2.00 pm, the following Resolutions were duly Company to be done by them, may be done by them jointly or by passed:- each of them alone.” Special Resolutions The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 1. That the Company be wound up voluntarily 7007 0312. 2. That the Liquidator is authorised to distribute the assets of the Shaun Mills, Chairman Company in settlement of the outstanding liabilities of the Company 27 November 2015 (2441525) 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.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 67 COMPANIES

MACKOLTOM2441555 LIMITED OPIUM2441547 (ARTS) LIMITED (Company Number 06570979) (Company Number 01778616) Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Registered office: First Floor Thavies Inn House, 3-4 Holborn Circus, LS20 9AT London EC1N 2HA Principal trading address: N/A Principal trading address: 49 Portland Road, London W11 4LJ At a general meeting of the above named Company, duly convened The following written resolutions were passed on 23 November 2015, and held at Walsh Taylor, The City Hub, 9-11 Peckover Street, by the shareholders of the above Company: Bradford, BD1 5BD, on 27 November 2015, at 10.00 am, the following “That the Company be and it is hereby wound up voluntarily and that Resolutions were passed as a Special Resolution and an Ordinary N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of Resolution respectively: Leonard Curtis, One Great Cumberland Place, Marble Arch, London “That the Company be wound up voluntarily; and that Kate Elizabeth W1H 7LW be and they are hereby appointed as Joint Liquidators of Breese,(IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford the Company for the purposes of the winding up of the Company and Road, Guiseley, Leeds, LS20 9AT be and is hereby appointed that the Joint Liquidators be authorised to act jointly and severally in Liquidator of the Company for the purposes of such winding up.” the liquidation.” For further details contact: Kate Elizabeth Breese, Email: For further details contact: The Liquidators, E-mail: [email protected] Tel: 0871 222 8308. [email protected], Tel: 020 7535 7000. Alternative Russell Mark Bellwood, Director contact: Jonathan Lane. 27 November 2015 (2441555) R Chadwick, Director 26 November 2015 (2441547)

MINE2441524 ENGINEERING SERVICES LIMITED (Company Number 00382276) PARKWAY2441543 ASSET MANAGEMENT LIMITED Registered office: Maple Cross House, Denham Way, Maple Cross, (Company Number 07897427) Rickmansworth, WD3 9SW Registered office: 311 High Road, Loughton Essex, IG10 1AH Principal trading address: Maple Cross House, Denham Way, Maple Principal trading address: 115b Drysdale Street, Hoxton, London N1 Cross, Rickmansworth, WD3 9SW 6ND At a General Meeting of the above-named Company, duly convened At a General Meeting of the above named Company convened and and held at Maple Cross House, Denham Way, Maple Cross, held at 311 High Road, Loughton, Essex, IG10 1AH on 20 November Rickmansworth, WD3 9SW on 25 November 2015, at 3.15 pm, the 2015 at 4.00 p.m the following special resolutions numbered 1 and 4 following resolutions were passed as a special resolution and an and ordinary resolutions numbered 2 and 3 were passed: ordinary resolution respectively: 1 That the Company be wound up volunlarily. “That the Company be wound up voluntarily and that Nicholas 2 That Richard Rones of ThorntonRones Limited, 311 High Road, Simmonds,(IP No. 9570) of Quantuma LLP, 3rd Floor, Frederick Place, Loughton, Essex, IG10 1AH, be appointed Liquidator of the Company Brighton, BN1 4EA and Garry Lock,(IP No. 12670) of Quantuma LLP, for the purposes of the voluntary winding-up. 3rd Floor, Frederick Place, Brighton, BN1 4EA be appointed as Joint 3 That the Liquidator's remuneration shall be on the basis of a set Liquidators of the Company and that they act jointly and severally.” amount of £3,500 plus VAT and disbursements. These fees are to be Further details contact: Chi Ho, Tel: 01273 322 413 paid as and when funds permit. The Liquidator's Category 2 Steven Leven, Chairman disbursements shall be payable on the basis of ThorntonRones 25 November 2015 (2441524) Limited's published tariff, disclosed to members. 4 The Liquidator be authorised to divide among the members of the Company in specie part or the whole of the assets of the Company MONTAGU2441551 PARTNERS LIMITED and may for that purpose, value any assets and determine how the (Company Number 07197426) division between members should be carried out. Registered office: Heskin Hall Farm, Wood Lane, Heskin PR7 5PA Office Holder Details: Richard Jeffrey Rones (IP number 8807) of Principal trading address: Flat H, 15 Gloucester Avenue, London NW1 ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. 7AU Date of Appointment: 20 November 2015. Further information about (Pursuant to The Companies Act 2006 and Section 84(1)(b) of the this case is available from Robert Cogan at the offices of Insolvency Act 1986) ThorntonRones Limited on 0208 418 9333. At a General Meeting of the above named company, duly convened, Alan Edward Taylor, Chairman (2441543) and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 25 November 2015 at 1.00 pm the following resolutions were duly passed. POPPYVIEW2441527 LIMITED Special Resolutions (Company Number 06547517) 1. That the Company be wound up voluntarily. Registered office: Dean Bradley House, 52 Horseferry Road, London 2. That the Liquidator is authorised to distribute the assets of the SW1P 2AF Company in settlement of the outstanding liabilities of the Company Principal trading address: Dean Bradley House, 52 Horseferry Road, among the members of the Company in specie, the whole or part of London SW1P 2AF the assets of the Company. Also, the Liquidator is authorised sanction At a General Meeting of the above named Company, duly convened of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. and held at Dean Bradley House, 52 Horseferry Road, London SW1P Ordinary Resolutions 2AF on 23 November 2015, at 11.30 am, the following resolutions 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, were duly passed as a Special Resolution and as an Ordinary Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Resolution respectively: Liquidator for the purposes of such winding up. “That the Company be wound up voluntarily and that Glyn Mummery, 2. That Marshall Peters fees in connection with their pre-liquidation (IP No. 8996) and Jeremy Stuart French,(IP No. 003862) both of FRP time costs in respect of assisting the directors with the preparation of Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, the Declaration of Solvency and the convening of the necessary Brentwood, Essex, CM13 3BE be and are hereby appointed Joint meetings, and the Liquidator’s remuneration as such be together Liquidators for the purpose of the voluntary winding up.” fixed at £1,495 plus disbursements (including Category 2 Further details contact: Email: [email protected] disbursements) and VAT. Category 2 disbursements are to be Nicholas Mustoe, Chairman charged by reference to Marshall Peters standard charging and 23 November 2015 (2441527) disbursement rates tariff. Office Holder: Clive Morris, Office Holder Number: 8820, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA. Administrator: John Thompson. Contact Details: 01257 452021 Anja Blumert, Chairman 25 November 2015 (2441551)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

RICHARD2441557 LANE CONSULTING LIMITED SKANSKA2441552 CONSTRUCTION SECURITIES LIMITED (Company Number 07502441) (Company Number 04183865) Registered office: Registered Office to be changed to: Astute House, Registered office: Maple Cross House, Denham Way, Maple Cross, Wilmslow Road, Handforth, Cheshire SK9 3HP. Current Registered Rickmansworth, WD3 9SW Office: Alander, New Road, Chipperfield, Hertfordshire WD4 9LL Principal trading address: Maple Cross House, Denham Way, Maple Principal trading address: Alander, New Road, Chipperfield, Cross, Rickmansworth, WD3 9SW Hertfordshire WD4 9LL At a General Meeting of the above-named Company, duly convened The Insolvency Act 1986 (as amended) and held at Maple Cross House, Denham Way, Maple Cross, At a General Meeting of the members of the above-named company, Rickmansworth, WD3 9SW, on 25 November 2015, at 3.45 pm, the duly convened, and held at The Maylands Business Centre, Redbourn following resolutions were passed as a special resolution and an Road, Hemel Hempstead HP2 7ES on 20 November 2015 at 11.00 ordinary resolution respectively: am the following special resolutions were duly passed:- “That the Company be wound up voluntarily and that Nicholas (i) That the company shall be voluntarily wound up. Simmonds,(IP No. 9570) of Quantuma LLP, 3rd Floor, 37 Frederick (ii) That the Joint Liquidators be allowed to distribute in specie such Place, Brighton, BN1 4EA and Garry Lock,(IP No. 12670) of Quantuma assets of the company as it may be expedient so to distribute. LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA be appointed Dr Richard Andrew Lane, Chairman/Director as Joint Liquidators and that they act jointly and severally.” Dated this 20 November 2015 For further details contact: Chi Ho, Tel: 01273 322 413 Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562) of Steven Leven, Chairman Beesley Corporate Solutions were appointed Joint Liquidators of the 25 November 2015 (2441552) Company on 20 November 2015. Any enquiries regarding the above should be addressed to the Joint Liquidators Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 SOFT2441559 CELL COMPUTER SERVICES LIMITED 3HP; Tel 01625 544 795 or email: [email protected] or (Company Number 01722251) [email protected]. Registered office: 10 St Helens Road, Swansea SA1 4AW Alternative contact: Donna Shaw tel; 01625 469 157 or Principal trading address: 22 Hill Top, London, NW11 6EE [email protected] (2441557) At a General Meeting of the Members of the above-named Company, duly convened, and held on 27 November 2015 the following Resolutions were duly passed, as a Special Resolution and as an 2441519RISK VANTAGE LIMITED Ordinary Resolution: (Company Number 07000914) "That the Company be wound up voluntarily." Registered office: First Floor Flat, 94 Crystal Palace Park Road, "That Helen Whitehouse and Simon Thomas Barriball be appointed by London SE26 6UP the company to act as Joint Liquidators for the purposes of such Principal trading address: First Floor Flat, 94 Crystal Palace Park winding up." Road, London SE26 6UP Office Holder Details: Simon Thomas Barriball and Helen Whitehouse I, the undersigned, being the sole member of the Company having the (IP numbers 11950 and 9680) of McAlister & Co Insolvency right to vote at general meetings or authorised agents of such Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of members, pass the special written resolution on 27 November 2015, Appointment: 27 November 2015. Further information about this case set out below pursuant to Chapter 2 of Part 13 of the Companies Act is available from Alun Evans at the offices of McAlister & Co 2006 to the effect that such resolution shall be deemed to be as Insolvency Practitioners Ltd on 01443 866370 or at effective as if it had been passed at a general meeting of the [email protected]. Company duly convened and held: Mandy Caller, Director (2441559) “That the Company be wound up voluntarily and that Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is THIRTY2441526 THREE HOLLAND PARK LIMITED hereby appointed Liquidator for the purposes of the winding-up.” (Company Number 00720612) For further details contact: Philip Beck, E-mail: Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 [email protected], Tel: 01442 275794. 1EE; (Formerly) Brookside Cottage, Brighton Road, Hurstpierpoint, Chin Hang Sam, Member Hassocks, West Sussex BN6 9EF 27 November 2015 (2441519) Principal trading address: N/A At a General Meeting of the members of Thirty Three Holland Park Limited held on 25 November 2015, the following Resolutions were SHARK2441553 ERP LTD passed as a Special Resolution and as an Ordinary Resolution (Company Number 08045453) respectively: Registered office: 8 The Court, Whickham, Newcastle upon Tyne, “That the Company be wound up voluntarily and that Jonathan James NE16 4HW Beard,(IP No. 9552) and John Walters,(IP No. 9315) both of Begbies Principal trading address: 8 The Court, Whickham, Newcastle upon Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex Tyne, NE16 4HW BN1 1EE be and are hereby appointed as Joint Liquidators for the I, the undersigned, being the sole member of the Company having the purposes of such winding up and that any power conferred on them right to vote at general meetings or authorised agents of such by law or by this resolution, may be exercised and any act required or members, pass the special written resolution on 20 November 2015, authorised under any enactment to be done by them, may be done by set out below pursuant to Chapter 2 of Part 13 of the Companies Act them jointly or by each of them alone.” 2006 to the effect that such resolution shall be deemed to be as Any person who requires further information may contact the Joint effective as if it had been passed at a general meeting of the Liquidator by telephone on 01273 322960. Alternatively enquiries can Company duly convened and held: be made to Sara Page by e-mail at [email protected] or “That the Company be wound up voluntarily and that Philip Alexander by telephone on 01273 322960. Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Philip Henry Keppel Dorman, Director Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is 25 November 2015 (2441526) hereby appointed Liquidator for the purposes of the winding-up.” For further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. TREND2441563 PROJECTS LIMITED Paul John Harker, Member (Company Number 05546694) 20 November 2015 (2441553) Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: 63 Curzon Street, London W1J 8PD At a General Meeting of the Members of the above-named Company, duly convened, and held on 25 November 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 69 COMPANIES

"That the Company be wound up voluntarily." 2441884TRANSFER OF PARTNERSHIP INTEREST "That Paul Bailey and Tommaso Waqar Ahmad, licensed insolvency THE WEST ONE SHOPPING CENTRE LIMITED PARTNERSHIP practitioners, both of Bailey Ahmad Limited, 257B Croydon Road, Notice is hereby given that on 23 November 2015, Pavilion Trustees Beckenham, Kent BR3 3PS are hereby appointed as Joint Liquidators Limited, acting in its capacity as managing trustee of The West One for the purposes of such winding-up." Shopping Centre Unit Trust, transferred its entire interest in The West Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP One Shopping Centre Limited Partnership (the “Partnership”), a numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b limited partnership registered in England and Wales with number Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 25 LP011152 to NBIM James BT Limited and NBIM James GP Limited November 2015. Further information about this case is available from and therefore ceased to be partner in the Partnership. Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Principal Place of Business of the Partnership: 6th Floor, Broad Street Recovery on 0208 662 6070. House, 55 Old Broad Street, London EC2M 1LJ Spencer Orman, Chairman (2441563) For and on behalf of West One Shopping Centre General Partner Limited in its capacity as general partner of The West One Shopping Centre Partnerships Limited Partnership (2441884)

DISSOLUTION OF PARTNERSHIP

2441897THULSTON FIELDS FARMS Notice is hereby given that The Partnership of Thulston Fields Farms, farming at Thulston Fields Farm, Thulston, Derby DE72 3FB was dissolved and ceased trading on Monday 23rd November 2015. Mrs Dorothy Scott, Former Partner (2441897)

GLOBAL2441895 PARTNERS FUND LP (Registered No. LP10456) Notice is hereby given by all the partners in Global Partners Fund LP (Formerly Babcock & Brown Global Partners LP) (the “Partnership”) that the Partnership, which was registered in England and Wales with number LP10456, ceased to carry on its business with effect from 3 October 2015 and was dissolved. Notification to Partners The Managing General Partner, acting as liquidating trustee, will now perform a final distribution (the “Final Distribution”) to the partners of the Partnership. The Final Distribution is intended to be made before the end of 2015. However, the Managing General Partner on behalf of the dissolved Partnership does not make any guarantee that the Distribution will be made within this time frame and accepts no liability therefor. IMPORTANT: The Managing General Partner does request that any Partners who have any questions in regards to their interest contact the Managing General Partner immediately at any of the following: EMAIL: [email protected] MAIL: GLOBAL PARTNERS FUND LTD 2nd Floor Windward III Regatta Office Park 85 Peninsula Ave P.O. Box 31661 Grand Cayman KY1-1207 CAYMAN ISLANDS COURIER: GLOBAL PARTNERS FUND LTD c/o Axiss International Management Ltd. 2nd Floor Windward III Regatta Office Park 85 Peninsula Ave P.O. Box 31661 Grand Cayman KY1-1207 CAYMAN ISLANDS TELEPHONE: +1 345 640 5555 (2441895)

TRANSFER OF INTEREST

WHEB2441888 PARTNERS PRIVATE EQUITY FUND 3 LP (Registered No. LP015506) the “Partnership” LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 30 November 2015 SWEN Capital Partners was admitted as a limited partner of the Partnership. WHEB Capital Partners LLP as manager of WHEB Partners Private Equity Fund 3 LP (2441888)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Notice2441924 is hereby given that a Deed Poll dated 5 October 2015 and enrolled in the Senior Courts of England and Wales on 29 October PEOPLE 2015, as person(s) having parental responsibility on behalf of Mohammed Ibrahim Amin, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 CHANGES OF NAME OR ARMS abandoned the name of Mohammed Kibria Amin and assumed the name of Mohammed Ibrahim Amin. 2442065Notice is hereby given that a Deed Poll dated 21 September 2015 and Satnam Singh Talwar, Milestone Solicitors, Lower Ground Floor, 298 enrolled in the Senior Courts of England and Wales on 29 October Grays Inn Road, London WC1X 8DX, tel: 0203 500 0385 2015, as person(s) having parental responsibility on behalf of JJ Hine, 5 October 2015 (2441924) who is a Child and Single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of James Hine and assumed the name of JJ Hine. Notice2441920 is hereby given that a Deed Poll dated 19 August 2015 and 21 September 2015 (2442065) enrolled in the Senior Courts of England and Wales on 29 October 2015, as person(s) having parental responsibility on behalf of Sami Orhan Guy Bailey, who is a child and single and a British Citizen Notice2441941 is hereby given that a Deed Poll dated 14 September 2015 and under section 1(1) of the British Nationality Act 1981 abandoned the enrolled in the Senior Courts of England and Wales on 29 October name of Sami Orhan Guy Eyyoup and assumed the name of Sami 2015, as person(s) having parental responsibility on behalf of Paul Orhan Guy Bailey. David Brookes, who is a Child and Single and a British Citizen under Kumari Dawood, Dawoods Solicitors, 50 Burnhill Road, Beckenham, section 1(1) of the British Nationality Act 1981 abandoned the name of Kent BR3 3LA Paul David Brookes-Halpin and assumed the name of Paul David 19 August 2015 (2441920) Brookes. 14 September 2015 (2441941) Notice2441908 is hereby given that a Deed Poll dated 6 October 2015 and enrolled in the Senior Courts of England and Wales on 26 October Notice2441938 is hereby given that a Deed Poll dated 8 October 2015 and 2015, Oliver David Rizi-Shorvon, 64 Anthony Court, Larden Road, enrolled in the Senior Courts of England and Wales on 29 October London W3 7DY, Married/Civil Partnership and a British Citizen under 2015, as person(s) having parental responsibility on behalf of Max section 1(1) of the British Nationality Act 1981 abandoned the name of Harvey Bertie Morris, who is a Child and Single and a British Citizen Oliver David Shorvon and assumed the name of Oliver David Rizi- under section 1(1) of the British Nationality Act 1981 abandoned the Shorvon. name of Maxwell Harvey Morris and assumed the name of Max 6 October 2015 (2441908) Harvey Bertie Morris. 8 October 2015 (2441938) Notice2441904 is hereby given that a Deed Poll dated 23 August 2015 and enrolled in the Senior Courts of England and Wales on 29 October Notice2441937 is hereby given that a Deed Poll dated 13 September 2015 and 2015, as person(s) having parental responsibility on behalf of Jake enrolled in the Senior Courts of England and Wales on 29 October Richard Barker Beacock, who is a Child and Single and a British 2015, as person(s) having parental responsibility on behalf of Ruhi Citizen under section 1(1) of the British Nationality Act 1981 Kaur, who is a child and single and a British Citizen under section 1(1) abandoned the name of Jake Richard Beacock and assumed the of the British Nationality Act 1981 abandoned the name of Ruhi Singh name of Jake Richard Barker Beacock. and assumed the name of Ruhi Kaur. 2 September 2015 (2441904) 13 September 2015 (2441937)

Notice2441903 is hereby given that a Deed Poll dated 3 September 2015 and Notice2441936 is hereby given that a Deed Poll dated 27 August 2015 and enrolled in the Senior Courts of England and Wales on 29 October enrolled in the Senior Courts of England and Wales on 29 October 2015, as person(s) having parental responsibility on behalf of Misba 2015, as person(s) having parental responsibility on behalf of Theo Zaynab, who is a Child and Single and a British Citizen under section Edward Vanderwert, who is a Child and Single and a British Citizen 1(1) of the British Nationality Act 1981 abandoned the name of under section 1(1) of the British Nationality Act 1981 abandoned the Zaynab Misba and assumed the name of Misba Zaynab. name of Theo Edward Hawney and assumed the name of Theo Donna Marie, Southerns Solicitors, Colne, Lancashire. Tel: 01282 Edward Vanderwert. 863113. 27 August 2015 (2441936) 3 September 2015 (2441903)

Notice2441932 is hereby given that a Deed Poll dated 31 August 2015 and Notice2441902 is hereby given that a Deed Poll dated 19 October 2015 and enrolled in the Senior Courts of England and Wales on 29 October enrolled in the Senior Courts of England and Wales on 29 October 2015, as person(s) having parental responsibility on behalf of 2015, Carole Ann Nyhan, The Wheatbarn, Church End, Lindsell Hall, Benjamin Elliot Andrew Reed, who is a Child and Single and a British Lindsell, Essex CM6 3QR, as Divorced/Civil Partnership dissolved and Citizen under section 1(1) of the British Nationality Act 1981 a British Citizen under section 11 of the British Nationality Act 1981 abandoned the name of Benjamin Andrew Reed and assumed the abandoned the name of Carole Ann Leigh and assumed the name of name of Benjamin Elliot Andrew Reed. Carole Ann Nyhan. 31 August 2015 (2441932) 19 October 2015 (2441902)

Notice2441928 is hereby given that a Deed Poll dated 5 October 2015 and Notice2441900 is hereby given that a Deed Poll dated 2 September 2015 and enrolled in the Senior Courts of England and Wales on 29 October enrolled in the Senior Courts of England and Wales on 29 October 2015, as person(s) having parental responsibility on behalf of Matthew 2015, as person(s) having parental responsibility on behalf of Selin Vincent Antony Sanbar Jamo, who is a Child and Single and a British Cemile Rose Bailey, who is a Child and Single and a British Citizen Citizen under section 1(1) of the British Nationality Act 1981 under section 1(1) of the British Nationality Act 1981 abandoned the abandoned the name of Matthew Vincent Antony Jamo and assumed name of Selin Cemile Rose Eyyoup and assumed the name of Selin the name of Matthew Vincent Antony Sanbar Jamo. Cemile Rose Bailey. Schillings, 41 Bedford Square, London WC1B 3HX Kumari Dawood, Dawoods Solicitors, Burnhill House, 50 Burnhill 9 October 2015 (2441928) Road, Beckenham, Kent BR3 3LA 2 September 2015 (2441900)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 71 PEOPLE

2441899Notice is hereby given that a Deed Poll dated 18 June 2015 and APPOINTMENT AND RELEASE OF TRUSTEES enrolled in the Senior Courts of England and Wales on 29 October 2015, as person(s) having parental responsibility on behalf of In2441872 the Newcastle upon Tyne County Court Muhammad Ihtisham Khan, who is a Child and Single and a British No 474 of 2015 Citizen under section 1(1) of the British Nationality Act 1981 MARK MICHAEL MCKENZIE abandoned the name of Ihtisham Sajjid Khan and assumed the name In Bankruptcy of Muhammad Ihtisham Khan. Residing at 18 Hall Moor Close, Yarm, TS15 9NN. Lately residing at 1 18 June 2015 (2441899) Collingwood Cottages, Limestone Land, Ponteland, NE20 0DD Birth details: 23 September 1990 Unemployed 2441898Notice is hereby given that a Deed Poll dated 9 October 2015 and Notice is hereby given that I, David Adam Broadbent (IP Number: enrolled in the Senior Courts of England and Wales on 29 October 009458), of Begbies Traynor (Central) LLP, Hub One, The Hartlepool 2015, as person(s) having parental responsibility on behalf of Ellicia Innovation Centre, Venture Court, Queens Meadow Business Park, Emma Preece-Staggs, who is a child and single and a British Citizen Hartlepool, TS25 5TG, was appointed by Secretary of State as under section 1(1) of the British Nationality Act 1981 abandoned the Trustee in Bankruptcy of the above individual under the provisions of name of Ellicia Emma Preece and assumed the name of Ellicia Emma the Insolvency Act 1986 . I do not intend to call a creditors’ meeting Preece-Staggs. for the purpose of forming a creditors’ committee, a creditor or 9 October 2015 (2441898) creditors may requisition a meeting for this purpose in accordance with Rule 6.83 of the INSOLVENCY RULES 1986. My appointment was effective from 11 November 2015. All Creditors Notice2441894 is hereby given that a Deed Poll dated 10 August 2015 and are hereby invited to prove their debts by sending details to me at my enrolled in the Senior Courts of England and Wales on 23 October address shown above. 2015, Francesfreya Anne Stang-Sturt, 22 Blake Close, London W10 Any person who requires further information may contact the Trustee 6AY, Divorced/Civil Partnership dissolved and a British Citizen under by telephone on 01429 528 505. Alternatively, enquiries can be made section 2(1) of the British Nationality Act 1981 abandoned the name of to Jonathan Todd by e-mail at [email protected] or Frances Anne Sturt and assumed the name of Francesfreya Anne by telephone on 01429 528 505. Stang-Sturt. David Adam Broadbent, Trustee 10 August 2015 (2441894) 19 November 2015 (2441872)

Notice2441883 is hereby given that a Deed Poll dated 12 September 2015 and BANKRUPTCY ORDERS enrolled in the Senior Courts of England and Wales on 29 October 2015, Joshua Blaine Kader, 21 Overbury Avenue, Beckenham, Kent ALEXANDER2441757 , MARK ANTHONY BR3 6PZ, Single and a British Citizen under section 11(1) of the British 11 Greenbank Walk, Grimethorpe, BARNSLEY, South Yorkshire, S72 Nationality Act 1981 abandoned the name of Blaine Joshua Kader 7EB and assumed the name of Joshua Blaine Kader. Birth details: 13 June 1967 Allan Yip, One Ropemaker Street, London EC2Y 9SS MARK ANTHONY ALEXANDER Unemployed, residing at 11 12 September 2015 (2441883) Greenbank Walk Grimethorpe Barnsley S72 7EB, lately residing at 6 Brough Green Dodworth Barnsley S75 3PF previously residing at 26 Milgate Street Royston Barnsley S71 4QF formerly residing at 78 Lunn Road Cudworth Barnsley S72 8DS prior thereto Unit 6 Courtyard 2 Personal insolvency Wentworth Road Mapplewell Barnsley S75 6DT 24 Mount Avenue Grimethorpe Barnsley S72 7HG 4 Hatfield Close New Lodge Barnsley AMENDMENT OF TITLE OF PROCEEDINGS S71 1RF also known as David Mark Anthony Hanson Alexander In the County Court at Barnsley ROWLEY,2441876 SHAUN MICHAEL No 77 of 2015 11 Park Close, NEWPORT, PO30 5NF Date of Filing Petition: 26 November 2015 Birth details: 3 January 1962 Bankruptcy order date: 26 November 2015 SHAUN MICHAEL ROWLEY of 11 Park Close, Newport, PO30 5NF Time of Bankruptcy Order: 11:07 lately residing at 74 Nelson Drive, Cowes, PO31 8QY all Isle of Wight, Whether Debtor's or Creditor's PetitionDebtor's and formerly carrying on business under the style Ess-Express as a J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 PARCEL DELIVERY MAN. Lately a COMPANY DIRECTOR, now a 200 6000, email: [email protected] DRIVER Capacity of office holder(s): Receiver and Manager Also known as: SHAUN MICHAEL Rowley OCCUPATION UNKNOWN 26 November 2015 (2441757) OF 11 PARK CLOSE, NEWPORT, ISLE OF WIGHT, PO30 5NF In the County Court at Newport (Isle of Wight) No 8 of 2015 BARKER,2441804 LEE Bankruptcy order date: 21 January 2015 5 Pound Close, GODALMING, Surrey, GU7 1BU G Rogers1st Floor, Spring Place, 105 Commercial Road, Birth details: 29 September 1976 SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: LEE BARKER of The Harrow Public House, The Street, Compton GU3 [email protected] 1EG and carrying on business as THE HARROW PUBLIC HOUSE, Capacity of office holder(s): Official Receiver The Street, Compton GU3 1EG 21 January 2015 (2441876) In the County Court at Guildford No 126 of 2015 Date of Filing Petition: 23 June 2015 Bankruptcy order date: 23 November 2015 Time of Bankruptcy Order: 11:37 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: MBI COAKLEY LTD2ND FLOOR, SHAW HOUSE, 3 Tunsgate, GUILDFORD, SURREY, GU1 3QT L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 23 November 2015 (2441804)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

BASS,2441808 MERVYN OWEN BEGUM,2441828 SHEHNAZ Heron Place, Great Langdale, AMBLESIDE, LA22 9JS 83 Durban Road, SMETHWICK, West Midlands, B66 3SG Birth details: 11 August 1947 Birth details: 21 January 1975 MERVYN OWEN Bass CURRENTLY UNKNOWN OF HERON PLACE SHEHNAZ BEGUM of 83 Durban Road, Smethwick, West Midlands GREAT LANGDALE AMBLESIDE CUMBRIA LA22 9JS B66 3SG, OCCUPATION UNKNOWN. In the High Court Of Justice In the County Court at Birmingham No 1655 of 2015 No 335 of 2015 Date of Filing Petition: 19 May 2015 Date of Filing Petition: 7 October 2015 Bankruptcy order date: 20 November 2015 Bankruptcy order date: 19 November 2015 Time of Bankruptcy Order: 11:25 Time of Bankruptcy Order: 14:10 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: B.C.CPO Box 15992, BIRMINGHAM, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH B2 2UQ N BebbingtonSeneca House, Links Point, Amy Johnson Way, G O'HareThe Insolvency Service, Cannon House, 18 The Priory BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 November 2015 (2441808) 19 November 2015 (2441828)

2441812BECK, PAUL WILLIAM BELLIS2441798 , SALLIANN Wrenshot House, Wrenshot Lane, High Legh, KNUTSFORD, WA16 16 Grand Drive, LEIGH-ON-SEA, Essex, SS9 1BG 6PG Birth details: 26 January 1974 Birth details: 19 June 1962 SALLIANN BELLIS Shop Manager of 16 Grand Drive, Leigh on Sea, Paul William Beck Occupation Unknown of Wrenshot House Essex, SS9 1BG lately carrying on business as a Company Director Wrenshot Lane High Legh Knutsford WA16 6PG In the County Court at Southend In the High Court Of Justice No 0287 of 2015 No 4447 of 2014 Date of Filing Petition: 24 November 2015 Date of Filing Petition: 3 December 2014 Bankruptcy order date: 24 November 2015 Bankruptcy order date: 25 November 2015 Time of Bankruptcy Order: 10:20 Time of Bankruptcy Order: 11:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Name and address of petitioner: Commissioners for HM Revenue & ON-SEA, SS99 1AA, telephone: 01702 602570, email: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Capacity of office holder(s): Receiver and Manager telephone: 0161 234 8500, email: 24 November 2015 (2441798) [email protected] Capacity of office holder(s): Receiver and Manager 25 November 2015 (2441812) BHAMRAH,2441802 GURMEET KAUR 37 Raven Road, WALSALL, WS5 3PZ Birth details: 31 October 1960 BHAMRAH,2441762 NAVTEJ SINGH Gurmeet Kaur Bhamrah AKA Gurmeet Kaur of 3 Haystall Close, 37 Raven Road, WALSALL, WS5 3PZ HAYES, Middlesex, UB4 8LE and 73 Scotts Road, SOUTHALL, Birth details: 10 April 1953 Middlesex, UB2 5DF. Occupation Unemployed. Mr Navtej Singh BHAMRAH AKA Navtej Singh of 3 Haystall Close, In the County Court at Slough HAYES, Middlesex, UB4 8LE and 73 Scotts Road, SOUTHALL, No 224 of 2015 Middlesex, UB2 5DF. Occupation Unemployed. Date of Filing Petition: 26 November 2015 In the County Court at Slough Bankruptcy order date: 26 November 2015 No 223 of 2015 Time of Bankruptcy Order: 10:07 Date of Filing Petition: 26 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 November 2015 G O'Hare1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, Time of Bankruptcy Order: 10:07 telephone: 0121 698 4000, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G O'Hare1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, Capacity of office holder(s): Official Receiver telephone: 0121 698 4000, email: 26 November 2015 (2441802) [email protected] Capacity of office holder(s): Official Receiver 26 November 2015 (2441762) CROSSFIELD,2441759 JONATHAN DAVID 81 Sandown Road, RUGBY, CV21 3LQ Birth details: 6 September 1961 BUTLER2441803 , PAUL MATTHEW JONATHAN DAVID CROSSFIELD OF AND TRADING AT 81 21 New Peachey Lane, UXBRIDGE, Middlesex, UB8 3SU SANDOWN ROAD, RUGBY, WARWICKSHIRE, CV21 3LQ AS A Paul Matthew Butler of New Peachey Lane, UXBRIDGE, Middlesex, STAGE AND LIGHT BUILDER AS COMPLETE CREW AND CONCERT UB8 3SU. Occupation Unknown. PRODUCTIONS. In the County Court at Slough In the High Court Of Justice No 91 of 2015 No 2580 of 2015 Date of Filing Petition: 21 May 2015 Date of Filing Petition: 28 July 2015 Bankruptcy order date: 11 November 2015 Bankruptcy order date: 23 November 2015 Time of Bankruptcy Order: 11:53 Time of Bankruptcy Order: 14:46 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LONDON BOROUGH OF Name and address of petitioner: Commissioners for HM Revenue & HILLINGDON PO Box 16, GRIMSBY, DN31 1HE CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, G O'HareThe Insolvency Service, Cannon House, 18 The Priory telephone: 0118 958 1931, email: [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 11 November 2015 (2441803) Capacity of office holder(s): Receiver and Manager 23 November 2015 (2441759)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 73 PEOPLE

CALLADINE,2441796 BERNADETTE MARY 24 November 2015 (2441809) 6 Greys Road, STUDLEY, Warwickshire, B80 7QQ Birth details: 31 August 1973 BERNADETTE MARY CALLADINE of 6 Greys Road, Studley, DOMINEY,2441794 DAVID JAMES Warwickshire B80 7QQ. 34 Homefield Way, Earls Colne, Colchester, CO6 2SP In the County Court at Worcester Birth details: 29 April 1982 No 191 of 2015 DAVID JAMES DOMINEY, UNEMPLOYED, residing at 34 Homefield Date of Filing Petition: 29 September 2015 Way, Earls Colne, COLCHESTER, Essex, CO6 2SP Bankruptcy order date: 24 November 2015 In the County Court at Colchester Time of Bankruptcy Order: 11:39 No 172 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 26 November 2015 Name and address of petitioner: STRATFORD ON AVON DISTRICT Bankruptcy order date: 26 November 2015 COUNCILElizabeth House, Church Street, STRATFORD-UPON- Time of Bankruptcy Order: 11:31 AVON, CV37 6HX Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory J GoodeEastbrook, Shaftesbury Road, CAMBRIDGE, CB2 8DR, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, telephone: 01223 324480, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 November 2015 (2441796) 26 November 2015 (2441794)

2442049COLMAN, MICHELLE EUBANKS,2441793 YVONNE 29 Bluebell Avenue, Garforth, LEEDS, LS25 2FD 203 Galpins Road, THORNTON HEATH, Surrey, CR7 6EW Birth details: 18 February 1977 Birth details: 22 May 1961 MICHELLE COLMAN, a Sales Advisor, of 29 Bluebell Avenue, Leeds, YVONNE EUBANKS occupation unknown residing at 203 Galpins LS25 2FD and lately residing at 107 Emberton Road, Methley, Leeds, Road, Thornton Heath, Surrey CR7 6EW LS26 9DA, both in the County of West Yorkshire In the County Court at Croydon In the County Court at Leeds No 555 of 2015 No 1077 of 2015 Date of Filing Petition: 17 September 2015 Date of Filing Petition: 19 November 2015 Bankruptcy order date: 24 November 2015 Bankruptcy order date: 26 November 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:55 Name and address of petitioner: LONDON BOROUGH OF Whether Debtor's or Creditor's PetitionDebtor's MERTONPO Box 610, Merton Civic Centre, London Road, MORDEN, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 SM4 5ZT 200 6000, email: [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 020 8681 5166, email: 26 November 2015 (2442049) [email protected] Capacity of office holder(s): Receiver and Manager 24 November 2015 (2441793) COLSON,2442021 SAMANTHA EMMA The Lockoford Inn, Lockoford Lane, CHESTERFIELD, Derbyshire, S41 0TQ EASTMAN,2441805 LYNSEY ANN Birth details: 8 September 1974 55 Laburnum Road, High Wycombe, HP12 3LP SAMANTHA EMMA COLSON And also known as SAMANTHA EMMA Birth details: 12 January 1973 BARKWAY unemployed c/o The Lockoford Inn, Lockoford Lane, Lynsey Ann Eastman Unemployed of 55 Laburnum Road, High Tapton, Chesterfield, S41 0TO. Lately residing at 7 New Street, Wycombe, Bucks, HP12 3LP Bolsover, Chesterfield, S44 6NH, formerly residing at 69 Portland In the County Court at Aylesbury Street, Clowne, Chesterfield, S43 4SA previously residing at 3 No 132 of 2015 Middlegate, Middlegate Field Drive, Whitwell, Worksop, S80 4NF and Date of Filing Petition: 18 November 2015 before that 32 Southfield Lane, Whitwell, Worksop, S80 4NR. Bankruptcy order date: 18 November 2015 In the County Court at Chesterfield Time of Bankruptcy Order: 10:45 No 32 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 2 June 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 2 June 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Time of Bankruptcy Order: 09:52 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 18 November 2015 (2441805) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 2 June 2015 (2442021) ELLIOTT,2441801 KARL 91 Main Street, Etton, BEVERLEY, North Humberside, HU17 7PG Birth details: 22 April 1967 CRIPPS,2441809 MATTHEW JAMES KARL ELLIOTT, Development Manager residing at 91 Main Street, 25 Burnt Hill Road, Wrecclesham, FARNHAM, Surrey, GU10 4RU Etton, Beverley, HU17 7PG in the East Riding of Yorkshire Birth details: 28 May 1968 In the County Court at Kingston-upon-Hull MATTHEW JAMES CRIPPS interior designer, of 25 Burnt Hill Road, No 200 of 2015 Farnham, Surrey GU10 4RU Date of Filing Petition: 26 November 2015 In the County Court at Guildford Bankruptcy order date: 26 November 2015 No 213 of 2015 Time of Bankruptcy Order: 10:57 Date of Filing Petition: 24 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 24 November 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Time of Bankruptcy Order: 09:47 200 6000, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 26 November 2015 (2441801) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

FORBES,2441797 IAN JAMES Capacity of office holder(s): Receiver and Manager 303a Arundel Street, PORTSMOUTH, PO1 1NJ 25 November 2015 (2441810) Ian James Forbes, occupation unknown, of 303A Arundel Street, Portsmouth, Hampshire PO1 1NJ. In the High Court Of Justice HARRIS,2442051 MARC LESLIE No 2000 of 2015 26 Bobs Road, St. Blazey, PAR, Cornwall, PL24 2ES Date of Filing Petition: 17 June 2015 Birth details: 17 October 1977 Bankruptcy order date: 14 October 2015 MARC LESLIE HARRIS, Unemployed, of 26 Bob's Road, St Blazey Time of Bankruptcy Order: 10:00 Gate, Par, Cornwall, PL24 2ES. Lately carrying on business as Roofer/ Whether Debtor's or Creditor's PetitionCreditor's Builder, Marc Harris, Traditional Building and Roofing Services, 26 Name and address of petitioner: Commissioners for HM Revenue & Bob's Road, St Blazey Gate, Par, Cornwall, PL24 2ES CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH In the County Court at Truro G Rogers1st Floor, Spring Place, 105 Commercial Road, No 231 of 2015 SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: Date of Filing Petition: 26 November 2015 [email protected] Bankruptcy order date: 26 November 2015 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 10:40 14 October 2015 (2441797) Whether Debtor's or Creditor's PetitionDebtor's C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: 01392 889650, email: [email protected] 2441814FOSTER, DAVID Capacity of office holder(s): Receiver and Manager Springwood, Faris Barn Drive, Woodham, ADDLESTONE, Surrey, 26 November 2015 (2442051) KT15 3DZ Birth details: 26 July 1966 DAVID FOSTER CURRENTLY A MOTOR VEHICLE REPAIRER OF HECHT,2441813 ALAN SPRINGWOOD FARIS BARN DRIVE WOODHAM ADDLESTONE, 3 Nimmo Drive, Bushey Heath, BUSHEY, WD23 4GA SURREY KT15 3DZ Birth details: 10 June 1953 In the County Court at Central London ALAN HECHT CURRENTLY A COMPANY DIRECTOR OF 3 NIMMO No 3252 of 2015 DRIVE BUSHEY HEATH BUSHEY HERTFORDSHIRE WD23 4GA Date of Filing Petition: 28 September 2015 In the County Court at Central London Bankruptcy order date: 16 November 2015 No 3232 of 2015 Time of Bankruptcy Order: 11:08 Date of Filing Petition: 25 September 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 19 November 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 10:36 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionCreditor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Name and address of petitioner: Commissioners for HM Revenue & 1XN, telephone: 020 8681 5166, email: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 020 8681 5166, email: 16 November 2015 (2441814) [email protected] Capacity of office holder(s): Receiver and Manager 19 November 2015 (2441813) GILCHRIST,2441815 ZOE DIANE 3 Wallace Road, Colchester, CO4 5GP Birth details: 22 April 1983 HIBBERT,2441819 PATSY ZOE DIANE GILCHRIST a TEACHING ASSISTANT, residing at 3 41 Eleanor Road, LONDON, N11 2QS Wallace Road, COLCHESTER, Essex, CO4 5GP and lately residing at Birth details: 18 September 1963 32 Gurdon Road, Colchester, Essex, CO2 7PP and lately carrying on PATSY HIBBERT OCCUPATION UNKNOWN OF 41 Eleanor Road business as ZZ FITNESS (SoleTrader) at 32 Gurdon Road, Colchester, LONDON N11 2QS Essex, Co2 7PP and 3 Wallace Road, Colchester, Essex, CO4 5GP In the County Court at Central London and lately carrying on business as ZUMBA ZOE COLCHESTER at 32 No 2772 of 2015 Gurdon Road, Colchester, Essex, CO2 7PP and 3 Wallace Road, Date of Filing Petition: 24 August 2015 Colchester, Essex, CO4 5GP Bankruptcy order date: 19 November 2015 In the County Court at Colchester Time of Bankruptcy Order: 11:03 No 171 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 26 November 2015 Name and address of petitioner: LONDON BOROUGH OF Bankruptcy order date: 26 November 2015 HARINGEYALEX HOUSE L2, 10 STATION ROAD, WOOD GREEN, Time of Bankruptcy Order: 10:29 LONDON, N22 7TY Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 J Goode8th Floor, St. Clare House, Princes Street, IPSWICH, IP1 1LX, 1XN, telephone: 020 8681 5166, email: telephone: 01473 217565, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 November 2015 (2441815) 19 November 2015 (2441819)

GOLDSWORTHY,2441810 JULIE 63 Gwili Terrace, Mayhill, SWANSEA, SA1 6TN Mrs Julie Goldsworthy, employed as Theatre Cleaner, of 63 Gwili Terrace, Mayhill, Swansea, SA1 6TN In the County Court at Swansea No 151 of 2015 Date of Filing Petition: 25 November 2015 Bankruptcy order date: 25 November 2015 Time of Bankruptcy Order: 14:15 Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 75 PEOPLE

HILL,2441818 MICHELLE ALISON KELLY,2441806 PAUL 1a Walnut Avenue, Auckley, DONCASTER, South Yorkshire, DN9 3EZ 3 Topaz Street, BLACKBURN, BB1 9RY Birth details: 15 August 1983 Birth details: 24 November 1967 MICHELLE ALISON HILL a Cafe Cook of 1A Walnut Avenue, Auckley, Paul Kelly, currently a joiner of 3 Topaz Street, Blackburn, Lancashire Doncaster, DN9 3EZ, lately residing at 112 Church Lane, Cantley, BB1 9RY Doncaster, DN4 6QP, and formerly residing at 4 Plane Close, Cantley, In the County Court at Central London Doncaster, DN4 6NS all in the County of South Yorkshire No 3358 of 2015 In the County Court at Doncaster Date of Filing Petition: 1 October 2015 No 140 of 2015 Bankruptcy order date: 23 November 2015 Date of Filing Petition: 26 November 2015 Time of Bankruptcy Order: 10:38 Bankruptcy order date: 26 November 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:20 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 N BebbingtonSeneca House, Links Point, Amy Johnson Way, 200 6000, email: [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected] 26 November 2015 (2441818) Capacity of office holder(s): Receiver and Manager 23 November 2015 (2441806)

2441820HOCKING, WILLIAM TREAVE 5 Botallack Moor, St. Just, PENZANCE, Cornwall, TR19 7QH KNIGHT,2441822 ANDREW MARCUS WILLIAM TREAVE HOCKING Scaffolder of 5 Bolallack Moor Birth details: 30 March 1971 Penzance Cornwall TR19 7QH Andrew Marcus Knight, lately residing at 9A Middle Road, Higher In the County Court at Truro Denham, UB9 5EG and lately residing at Flat 4, 1 Marsham Way, No 230 of 2015 Gerrards Cross, SL9 8AB. Occupation Unemployed Date of Filing Petition: 23 November 2015 In the County Court at Slough Bankruptcy order date: 23 November 2015 No 186 of 2015 Time of Bankruptcy Order: 11:20 Date of Filing Petition: 1 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 1 October 2015 C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, Time of Bankruptcy Order: 10:00 telephone: 01752 635200, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, 23 November 2015 (2441820) telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Official Receiver 1 October 2015 (2441822) HUNTER2441807 , PAUL GERARD 17 Robin Way, WIRRAL, Merseyside, CH49 7NA Birth details: 9 February 1972 KEEN,2441817 CAROLINE LUCY Paul Gerard Hunter Unemployed of 17 Robin Way, Woodchurch, 32 Dean Street, MARLOW, Buckinghamshire, SL7 3AE Wirral, CH49 7NA, lately of 82 Leyfield Road, West Derby, Liverpool, Birth details: 17 June 1978 L12 9HA Caroline Lucy Keen unemployed of 32 Dean Street, Marlow, In the County Court at Birkenhead Buckinghamshire, SL7 3AE No 153 of 2015 In the County Court at Aylesbury Date of Filing Petition: 25 November 2015 No 134 of 2015 Bankruptcy order date: 25 November 2015 Date of Filing Petition: 25 November 2015 Time of Bankruptcy Order: 10:28 Bankruptcy order date: 25 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:00 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham email: [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 25 November 2015 (2441807) Capacity of office holder(s): Receiver and Manager 25 November 2015 (2441817)

JONES,2441811 KERSTIN 10 Roundstone Close, NEWCASTLE UPON TYNE, NE7 7GH KELLY,2441860 SHARON Birth details: 11 August 1964 27 George Road, BIRMINGHAM, B29 6AH Kerstin Jones also known as Kerstin Kroll, Unemployed, 10 Birth details: 22 February 1974 Roundstone Close, Newcastle-upon-Tyne, Tyne & Wear, NE7 7GH SHARON KELLY of 27 George Road, Selly Oak, Birmingham B29 and lately residing at 2 North Jesmond Avenue, Newcastle upon 6AH, OCCUPATION UNKNOWN. Tyne, Tyne & Wear, NE2 3QX and formerly residing at 117 Warkworth In the County Court at Birmingham Woods, Newcastle upon Tyne, Tyne & Wear, NE3 5RB No 298 of 2015 In the County Court at Newcastle-upon-Tyne Date of Filing Petition: 1 September 2015 No 744 of 2015 Bankruptcy order date: 23 November 2015 Date of Filing Petition: 26 November 2015 Time of Bankruptcy Order: 14:15 Bankruptcy order date: 26 November 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:03 Name and address of petitioner: B.C.CPO Box 15992, BIRMINGHAM, Whether Debtor's or Creditor's PetitionDebtor's B2 2UQ D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE G O'HareThe Insolvency Service, Cannon House, 18 The Priory UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 November 2015 (2441811) 23 November 2015 (2441860)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

KEMP,2441864 GARY SHAUN LEE2441823 ROSENTHALL, SIMON 24 Marshalls Rise, GAINSBOROUGH, Lincolnshire, DN21 2HL 23 Kingscroft Drive, Welton, Brough, North Humberside, HU15 1FH Birth details: 2 March 1986 Birth details: 27 July 1967 Mr Gary Shaun Kemp of 24 Marshalls Rise, Gainsborough, South SIMON LEE ROSENTHALL a Solicitor residing at 23 Kingscroft Drive, Yorkshire, DN21 2HL employed as a Sales Advisor. Welton, Brough HU15 1FH and lately residing at 4 Tranby Park In the County Court at Lincoln Meadows, Jenny Brough Lane, Hessle both in the East Riding of No 143 of 2015 Yorkshire Date of Filing Petition: 17 November 2015 In the County Court at Kingston-upon-Hull Bankruptcy order date: 17 November 2015 No 199 of 2015 Time of Bankruptcy Order: 12:19 Date of Filing Petition: 26 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 November 2015 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 10:50 0115 852 5000, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 17 November 2015 (2441864) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 23 November 2015 (2441823) 2442056LEVY, RICHARD ANTHONY Brookville, Abbotts Lane, COVENTRY, CV1 4AZ Birth details: 14 October 1965 LLOYD,2441827 ELIZABETH ANNE RICHARD ANTHONY LEVY OF BROOKVILLE, ABBOTTS LANE, 3 Parade Road, CARMARTHEN, Dyfed, SA31 1LL COVENTRY, WEST MIDLANDS, CV1 4AZ CURRENTLY A PERSONAL Birth details: 19 February 1948 TRAINER Elizabeth Anne Lloyd, Unemployed, of 3 Parade Road, Carmarthen, In the County Court at Central London SA31 1LL No 1637 of 2015 In the County Court at Carmarthen Date of Filing Petition: 18 May 2015 No 56 of 2015 Bankruptcy order date: 20 November 2015 Date of Filing Petition: 26 November 2015 Time of Bankruptcy Order: 11:20 Bankruptcy order date: 26 November 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:20 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 G O'HareThe Insolvency Service, Cannon House, 18 The Priory 3ZA, telephone: 029 2038 1300, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 26 November 2015 (2441827) 20 November 2015 (2442056)

MARRION,2441859 DAVID JACK LARNER2441843 JUNIOR, GARY DESMOND 12 Gilsland, WALTHAM ABBEY, Essex, EN9 1UX 197 Rawthorpe Lane, HUDDERSFIELD, HD5 9PB Birth details: 19 April 1966 Birth details: 24 April 1977 DAVID JACK MARRION CURRENTLY A TRANSPORT SERVICES GARY DESMOND LARNER JUNIOR, Unemployed, residing at 197 PROVIDER OF 12 GILSLAND WALTHAM ABBEY ESSEX EN9 1UX Rawthorpe Lane, Huddersfield, HD5 9PB in the County of West In the County Court at Central London Yorkshire and lately carrying on business under the style of G.D. No 3223 of 2015 LARNER JUNIOR as a Fire Fitter Date of Filing Petition: 25 September 2015 In the County Court at Huddersfield Bankruptcy order date: 17 November 2015 No 165 of 2015 Time of Bankruptcy Order: 10:40 Date of Filing Petition: 26 November 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 26 November 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 11:20 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 1XN, telephone: 020 8681 5166, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 November 2015 (2441843) 17 November 2015 (2441859)

LAYTON-SMITH,2441825 NEIL MOWLE,2441861 SUZANNE 35 Allonby Close, Lower Earley, READING, RG6 3BY 5 Pound Close, GODALMING, Surrey, GU7 1BU Birth details: 11 June 1969 Birth details: 6 March 1970 Neil Layton-Smith. Currently residing at 35 Allonby Close, Reading, SUZANNE MOWLE of The Harrow Public House, The Street, Berks, RG6 3BY. Lately residing at Earley Glass, Bridge Farm, Compton GU3 1EG and carrying on business as THE HARROW Reading Road, Arborfield, Berks, RG2 9HT. Cuirrently employed as a PUBLIC HOUSE, The Street, Compton GU3 1EG Dive Instructor ans Shop manager. In the County Court at Guildford In the County Court at Reading No 127 of 2015 No 272 of 2015 Date of Filing Petition: 23 June 2015 Date of Filing Petition: 26 November 2015 Bankruptcy order date: 23 November 2015 Bankruptcy order date: 26 November 2015 Time of Bankruptcy Order: 10:39 Time of Bankruptcy Order: 12:05 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: MBI COAKLEY LTD2ND FLOOR, G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, SHAW HOUSE, 3 Tunsgate, GUILDFORD, SURREY, GU1 3QT telephone: 0118 958 1931, email: [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 020 8681 5166, email: 26 November 2015 (2441825) [email protected] Capacity of office holder(s): Receiver and Manager 23 November 2015 (2441861)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 77 PEOPLE

MAXWELL,2441826 ISABEL SYLVIA MARGARET MORGAN,2441831 SIMON NICHOLAS 11 Oakeshott Avenue, LONDON, N6 6NT 58 Leslie Terrace, PORTH, Mid Glamorgan, CF39 9TE Birth details: 16 August 1950 Birth details: 24 December 1970 Isabel Sylvia Margaret Maxwell of 11 Oakeshott Avenue, London N6 Simon Nicholas Morgan, A Landscape Gardener, of 58 Leslie Terrace, 6NT a consultant Porth, CF39 9TE and carrying on business as A Touch of Grass In the High Court Of Justice In the County Court at Pontypridd No 4111 of 2015 No 87 of 2015 Date of Filing Petition: 13 November 2015 Date of Filing Petition: 27 November 2015 Bankruptcy order date: 13 November 2015 Bankruptcy order date: 27 November 2015 Time of Bankruptcy Order: 14:02 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 13 November 2015 (2441826) 27 November 2015 (2441831)

2441855MCADAM WHITLEY, KATRINA NICHOLAS,2441821 IEUAN HENRY 15 Chapel Croft, Weston Rhyn, OSWESTRY, Shropshire, SY10 7JS 3 Mounton View, Cross Hands, NARBERTH, Dyfed, SA67 8DB Birth details: 1 February 1978 Birth details: 10 January 1959 Katrina McAdam Whitley also known as Katrina McAdam Clarke of 15 Ieuan Henry Nicholas, currently a General Builder of 3 Mounton View, Chapel croft, Weston Rhyn, Shropshire, SY10 7JA Cross Hands, Narberth, Pembrokeshire, SA67 8DB In the County Court at Wrexham In the County Court at Central London No 77 of 2015 No 3365 of 2015 Date of Filing Petition: 25 November 2015 Date of Filing Petition: 1 October 2015 Bankruptcy order date: 25 November 2015 Bankruptcy order date: 24 November 2015 Time of Bankruptcy Order: 09:50 Time of Bankruptcy Order: 11:03 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Name and address of petitioner: Commissioners for HM Revenue & BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH email: [email protected] S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 25 November 2015 (2441855) [email protected] Capacity of office holder(s): Official Receiver 24 November 2015 (2441821) MCCORMACK,2441851 NEIL 24 Nene Parade, March, Cambridgeshire, PE15 8TD Birth details: 2 February 1954 OFFORD,2441857 MARK NEIL MCCORMACK occupation UNKNOWN of 24 Nene Parade, 6 Epsom Close, CAMBERLEY, Surrey, GU15 4LT MARCH, Cambridgeshire, PE15 8TD Birth details: 22 June 1976 In the County Court at Central London MARK OFFORD of 6 Epsom Close, Camberley, Surrey GU15 4LT and No 3302 of 2015 carrying on business as OFFORD & SONS, and lately residing at 24 Date of Filing Petition: 29 September 2015 Merlin Way, Bracknell, Berkshire RG12 8BL Bankruptcy order date: 19 November 2015 In the County Court at Guildford Time of Bankruptcy Order: 12:00 No 180 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 21 September 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 23 November 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 11:42 J GoodeEastbrook, Shaftesbury Road, CAMBRIDGE, CB2 8DR, Whether Debtor's or Creditor's PetitionCreditor's telephone: 01223 324480, email: Name and address of petitioner: BENCHMARX KITCHENS & [email protected] JOINERY LIMITEDLODGE WAY HOUSE, LODGE WAY, Capacity of office holder(s): Receiver and Manager HARLESTONE ROAD, NORTHAMPTON, NN5 7UG 19 November 2015 (2441851) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] MILLROSS,2441847 PAUL Capacity of office holder(s): Receiver and Manager 1 Luxford Cottages, Luxford Lane, CROWBOROUGH, East Sussex, 23 November 2015 (2441857) TN6 2PE Birth details: 11 August 1972 Paul Millross Also Known As Paul Barrie Pinfield Occupation: OUTTEN,2441856 PAUL Unemployed Residing at: 1 Luxford Cottages Luxford Lane Flat 5, Estuary View, 103-105 Castle Road, BENFLEET, Essex, SS7 Crowborough TN6 2PE lately residing at: Ridgwood, Ersham Road, 2AU Hailsham, East Sussex BN27 3PL formerly residing at: 24 Solway, Birth details: 27 May 1974 Hailsham, East Sussex BN27 3HB previously residing at: 1, 104 PAUL OUTTEN unemployed of Flat 5, Estuary View, 103/105 Castle Cavendish Place, Eastbourne, East Sussex BN2 3TZ Road, Benfleet, Essex, SS7 2AU In the County Court at Tunbridge Wells In the County Court at Southend No 141 of 2015 No 0288 of 2015 Date of Filing Petition: 18 November 2015 Date of Filing Petition: 26 November 2015 Bankruptcy order date: 18 November 2015 Bankruptcy order date: 26 November 2015 Time of Bankruptcy Order: 10:45 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 18 November 2015 (2441847) 26 November 2015 (2441856)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

POWER,2442052 WILLIAM 12 November 2015 (2441824) DEAN'S VERGER, CHRIST CHURCH, OXFORD UNIVERSITY, OXFORD, OX1 1DP WILLIAM POWER of Dean's Verger, Christ Church, Oxford University, RILEY,2441865 ALISON Oxford OX1 1DP a Director 6 The Row, Gainsborough Road, Saxilby, LINCOLN, LN1 2LX In the County Court at Oxford Birth details: 4 September 1978 No 2 of 2015 MRS ALISON RILEY - Performance Support Officer Also known as Date of Filing Petition: 7 January 2015 ALISON HORSFIELD residing at 6 The Row Gainsborough Road Bankruptcy order date: 20 November 2015 Saxilby Lincoln LN1 2LX Time of Bankruptcy Order: 03:09 In the County Court at Lincoln Whether Debtor's or Creditor's PetitionCreditor's No 148 of 2015 Name and address of petitioner: ROYAL BANK OF SCOTLAND36 ST Date of Filing Petition: 27 November 2015 ANDREW SQUARE, EDINBURGH, SCOTLAND, EH2 2YB Bankruptcy order date: 27 November 2015 G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, Time of Bankruptcy Order: 11:25 telephone: 0118 958 1931, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 20 November 2015 (2442052) 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager 27 November 2015 (2441865) 2441863PERRYMAN, RACHAEL MARIE 16 Hadrian Drive, BLAYDON-ON-TYNE, Tyne and Wear, NE21 4FP Birth details: 7 December 1981 RAHMAN,2441850 MOHAMMED LUTFUR Rachael Marie Perryman also known as Rachael Marie Elliott a sales 160 Old Montague Street, LONDON, E1 5NA advisor of 16 Hadrian Drive, Blaydon, Thyne & Wear. NE21 4FP and Birth details: 12 September 1965 lately residing at 12 Pelaw Avenue, Shield Row, Co Durham, DH9 0EZ Mohammed Lutfur Rahman of 160 Old Montague Street, London E1 In the County Court at Newcastle-upon-Tyne 5NA currently unemployed No 745 of 2015 In the High Court Of Justice Date of Filing Petition: 26 November 2015 No 4123 of 2015 Bankruptcy order date: 26 November 2015 Date of Filing Petition: 18 November 2015 Time of Bankruptcy Order: 11:59 Bankruptcy order date: 18 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:26 D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE Whether Debtor's or Creditor's PetitionDebtor's UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 26 November 2015 (2441863) Capacity of office holder(s): Receiver and Manager 18 November 2015 (2441850)

PRYTHERCH,2442050 IAN Flat 1, 33 Vineyard Hill Road, LONDON, SW19 7JL ROOKE,2441854 DEBORAH ALICE Birth details: 12 January 1965 14 Moss Carr Road, KEIGHLEY, West Yorkshire, BD21 4SD IAN PRYTHERCH acupuncturist, residing at Flat 1, 33 Vineyard Hill Birth details: 8 February 1982 Road, Wimbledon SW19 7JL and carrying on business as IAN DEBORAH ALICE ROOKE, also known as DEBORAH ALICE PRYTHERCH ACUPUNCTURE, Flat 1, 33 Vineyard Hill Road, KIRKBRIGHT, a self-employed car valeter of and trading from 14 Wimbledon SW19 7JL Moss Carr Road, Longlee, Keighley, BD21 4SD under the style of In the County Court at Kingston-upon-Thames CLEAN MACHINE – CAR VALETING, lately residing at 99 Main Street No 200 of 2015 Haworth Keighley, BD22 8DP Date of Filing Petition: 25 November 2015 In the County Court at Bradford Bankruptcy order date: 25 November 2015 No 247 of 2015 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 26 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 November 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Time of Bankruptcy Order: 12:20 1XN, telephone: 020 8681 5166, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 25 November 2015 (2442050) Capacity of office holder(s): Receiver and Manager 26 November 2015 (2441854)

RICHARD2441824 YOUNG, IAN 48 Sutherland Road, HEYWOOD, Lancashire, OL10 3PY ROSSITER,2441858 HELEN MARGARET IAN RICHARD YOUNG a Team Leader of 48 Sutherland Road, 16 Meadowlands Drive, HASLEMERE, Surrey, GU27 2FD Heywood, Lancashire, OL10 3PY lately residing at 25 Aspinall Street, Birth details: 12 October 1967 Heywood, Lancashire, OL10 4HL formerly residing at 65 Fergus HELEN MARGARET ROSSITER unemployed, of 16 Meadowlands Avenue, Howden, Livingston, EH54 6BB and previously resididng at Drive, Haslemere, Surrey GU27 2FD, lately residing at 8 Wake Close, 12 Dunbar Grove, Heywood, Lancashire, OL10 3QJ Guildford, Surrey GU2 9LA In the County Court at Bury In the County Court at Guildford No 78 of 2015 No 210 of 2015 Date of Filing Petition: 21 August 2015 Date of Filing Petition: 23 November 2015 Bankruptcy order date: 12 November 2015 Bankruptcy order date: 23 November 2015 Time of Bankruptcy Order: 02:30 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: HODGSONSNelson House, Park L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Road, Timperley, ALTRINCHAM, WA14 5BZ 1XN, telephone: 020 8681 5166, email: D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 23 November 2015 (2441858) Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 79 PEOPLE

SAHOTA,2441866 PETER LAL WADDINGTON,2441849 ALISTAIR DAVID 23 Gibbins Road, BIRMINGHAM, B29 6PG The Gables, Bramley Corner, Bramley, TADLEY, RG26 5DJ Birth details: 7 June 1972 Birth details: 17 September 1961 PETER LAL SAHOTA CURRENTLY A PUBLISHER OF 23 GIBBINS OCCUPATION UNKNOWN OF THE GABLES BRAMLEY ROAD, SELLY OAK, BIRMINGHAM, WEST MIDLANDS, B29 6PG CORNER,BRAMLEY,TADLEY,HAMPSHIRE,RG26 5DJ In the High Court Of Justice In the County Court at Central London No 3430 of 2015 No 3398 of 2015 Date of Filing Petition: 2 October 2015 Date of Filing Petition: 1 October 2015 Bankruptcy order date: 23 November 2015 Bankruptcy order date: 24 November 2015 Time of Bankruptcy Order: 10:42 Time of Bankruptcy Order: 11:12 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G O'HareThe Insolvency Service, Cannon House, 18 The Priory G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, telephone: 0118 958 1931, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 November 2015 (2441849) 23 November 2015 (2441866)

WATTS,2441846 CLAIRE LOUISE 2441862SALEWSKI, LEOPOLD FRIEDRICH-FERDINAND 7 Kenbrook Road, Hucknall, NOTTINGHAM, NG15 8HD 3 Cheam Cottages, Queens Terrace, ISLEWORTH, Middlesex, TW7 Birth details: 10 December 1981 7DB CLAIRE LOUISE WATTS also known as CLAIRE LOUISE HARRISSON Birth details: 29 January 1980 and CLAIRE LOUISE SELLARS a Student of 7 Kenbrook Road, Leopold Friedrich-Ferdinand Salewski of 3 Cheam Cottage, Queens Hucknall, Nottingham NG15 8HD lately residing at 38 Montague Terrace, Isleworth TW7 7DB, currently a Seaman, lately of Road, Hucknall, Nottingham NG15 7DU Kuehnstrasse 34, 22045 Hamburg, Germany In the County Court at Nottingham In the High Court Of Justice No 336 of 2015 No 1560 of 2015 Date of Filing Petition: 26 November 2015 Date of Filing Petition: 12 May 2015 Bankruptcy order date: 26 November 2015 Bankruptcy order date: 18 November 2015 Time of Bankruptcy Order: 09:53 Time of Bankruptcy Order: 12:11 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 0115 852 5000, email: [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 26 November 2015 (2441846) Capacity of office holder(s): Receiver and Manager 18 November 2015 (2441862) WHITE,2441840 GREGORY MARTIN 36 Hawkesworth Close, NORTHWOOD, Middlesex, HA6 2FT SKUSE,2441845 LAWRENCE JOHN CHARLES Birth details: 10 March 1952 9 Court Avenue, Stoke Gifford, BRISTOL, BS34 8PJ GREGORY MARTIN WHITE CURRENTLY A DELIVERY VAN DRIVER Lawrence John Charles Skuse (Retired) of 9 Court Avenue, Stoke OF 36 HAWKESWORTH CLOSE NORTHWOOD MIDDX HA6 2FT Gifford, Bristol, BS34 8PJ In the High Court Of Justice In the County Court at Bristol No 3410 of 2015 No 541 of 2015 Date of Filing Petition: 2 October 2015 Date of Filing Petition: 26 November 2015 Bankruptcy order date: 18 November 2015 Bankruptcy order date: 26 November 2015 Time of Bankruptcy Order: 10:49 Time of Bankruptcy Order: 10:27 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 0117 9279515, email: [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 020 8681 5166, email: 26 November 2015 (2441845) [email protected] Capacity of office holder(s): Receiver and Manager 18 November 2015 (2441840) TROWER,2441844 ROYSTON MARK JOHN 1 Walnut Avenue, Auckley, DONCASTER, South Yorkshire, DN9 3EZ Birth details: 19 December 1981 WATSON,2442054 ROY THOMSON ROYSTON MARK JOHN TROWER, a Team Leader of 1A Walnut 92 Featherstone Grove, NEWCASTLE UPON TYNE, NE3 5RJ Avenue, Auckley, Doncaster, DN9 3EZ, lately residing at 112 Church Birth details: 1 December 1976 Lane, Cantley, Doncaster, DN4 6QP and formerly residign at 4 Plane Roy Thomson Watson a Train Manager of 92 Featherstone Grove, Close, Cantley, Doncaster, DN4 6NS all in the County of South Newcastle upon Tyne, Tyne & Wear, NE3 5RJ. Yorkshire In the County Court at Newcastle-upon-Tyne In the County Court at Doncaster No 714 of 2015 No 141 of 2015 Date of Filing Petition: 12 November 2015 Date of Filing Petition: 19 November 2015 Bankruptcy order date: 12 November 2015 Bankruptcy order date: 26 November 2015 Time of Bankruptcy Order: 11:50 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 November 2015 (2441844) 12 November 2015 (2442054)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

WHITE,2441841 DEREK ROY WITHERS,2441842 PETER ROBERT Room 2, 22 Lipson Avenue, PLYMOUTH, PL4 8SQ 43 Mallard End, Downham Market, Norfolk, PE38 9HN Birth details: 8 November 1959 Birth details: 14 April 1975 DEREK ROY WHITE, Catering Assistant, residing at Room 2, 22 PETER ROBERT WITHERS, MARKETING ASSISTANT of 43 Mallards Lipson Avenue, Lipson, Plymouth, PL4 8SQ, lately residing at 4 End, DOWNHAM MARKET, PE38 9HN lately carrying on business as Penwith Walk, Thornbury, Plymouth, PL6 8UZ PWITHERS t/a RAD AUTOMOTIVE, 43 Mallard Road, Downham In the County Court at Plymouth Market, PE38 9HN and lately carrying on business as P WITHERS t/a No 227 of 2015 TRADE AID CARE CENTRE, Oldmeadow Road, Hardwick Industrial Date of Filing Petition: 23 November 2015 Estate, KING'S LYNN, Norfolk, PE34 4LW Bankruptcy order date: 23 November 2015 In the County Court at Kings Lynn Time of Bankruptcy Order: 10:43 No 88 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 26 November 2015 C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, Bankruptcy order date: 26 November 2015 telephone: 01752 635200, email: [email protected] Time of Bankruptcy Order: 10:15 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 23 November 2015 (2441841) J Goode8th Floor, St. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager 2441852WILLIAMS, RICHARD KEITH 26 November 2015 (2441842) 1 Furnace Farm Cottages, Furnace Lane, Lamberhurst, TUNBRIDGE WELLS, Kent, TN3 8LE Birth details: 18 September 1973 WOODWARD,2441853 KATIE MELISSA Richard Keith Williams Occupation: Self Employed Carpenter & Birth details: 4 June 1983 Builder Residing at: 1 Furnace Farm Cottages, Furnace Farm, Furnace Katie Melissa Woodward (Unemployed) address withheld Lane, Lamberhurst, Kent TN3 8LE In the County Court at Wrexham In the County Court at Tunbridge Wells No 78 of 2015 No 143 of 2015 Date of Filing Petition: 26 November 2015 Date of Filing Petition: 19 November 2015 Bankruptcy order date: 26 November 2015 Bankruptcy order date: 19 November 2015 Time of Bankruptcy Order: 10:30 Time of Bankruptcy Order: 10:04 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 November 2015 (2441853) 19 November 2015 (2441852)

FINAL MEETINGS WILLIAMS,2441839 JULIA LISA 1 Furnace Farm Cottages, Furnace Lane, Lamberhurst, TUNBRIDGE In2442055 the Derby County Court WELLS, Kent, TN3 8LE No 0261 of 2013 Birth details: 25 June 1969 PAUL FALCONBRIDGE Julia Lisa Williams Occupation: Teaching Assistant Residing at: 1 In Bankruptcy Furnace Farm Cottages, Furnace Farm, Furnace Lane, Lamberhurst, Notice is hereby given pursuant to the Insolvency Rules 1986 (as Kent TN3 8LE amended) that a final meeting of creditors of the above named is to In the County Court at Tunbridge Wells take place. No 142 of 2015 The meeting will be held at Moorgate Crofts Business Centre, South Date of Filing Petition: 19 November 2015 Grove, Rotherham, S60 2DH on 21 January 2016 at 10:00 am. The Bankruptcy order date: 19 November 2015 purpose of the meeting is to receive the report of the Trustee on the Time of Bankruptcy Order: 10:02 administration of the Bankrupt’s estate and to determine whether the Whether Debtor's or Creditor's PetitionDebtor's Trustee should have his release. A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham A Creditor entitled to attend and vote may appoint a proxy to attend Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: and vote on his or her behalf. Proofs and proxies to be used at the [email protected] meeting must be lodged with the Trustee at Moorhead Savage, Capacity of office holder(s): Receiver and Manager Moorgate Crofts Business Centre, South Grove, Rotherham S60 2DH, 19 November 2015 (2441839) no later than 12.00 noon on the business day preceding the meeting. Paul Moorhead (IP No 9537) of Moorhead Savage, Moorgate Crofts Business Centre, South Grove, Rotherham, S60 2DH was appointed WILLMAN,2441848 AMANDA JANE Trustee in Bankruptcy of the above named Bankrupt’s Estate by the 28 Ribble Street, BACUP, Lancashire, OL13 9RH Secretary of State on 7 November 2013. The Bankrupt’s date of birth Birth details: 15 April 1961 is 7 January 1969 and his last known residential address is 44 Amanda Jane Willman, also known of Amanda Jane Kershaw, Mayfield Avenue, Kilburn, Belper, Derbyshire, DE56 0NZ. unemployed of 28 Ribble Street, Bacup, Lancashire OL13 9RH Further information is available from Paul Moorhead of Moorhead In the County Court at Burnley Savage, Moorgate Crofts Business Centre, South Grove, Rotherham No 108 of 2015 S60 2DH. Alternatively contact Linda Norburn, on 01709 331300 or Date of Filing Petition: 26 November 2015 email [email protected] with the reference 13043BKY, Bankruptcy order date: 26 November 2015 Paul Gerard Moorhead, Trustee in Bankruptcy Time of Bankruptcy Order: 11:04 24 November 2015 (2442055) Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 26 November 2015 (2441848)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 81 PEOPLE

In2442057 the Manchester County Court bankrupt. Proxies and hitherto unlodged proof of debt to be used at No 557 of 2012 the meeting must be lodged at the offices of Cranfield Business SEAN CAFFREY Recovery Limited, Business Innovation Centre, Harry Weston Road, In Bankruptcy Coventry, CV3 2TX no later than 12 noon on the business day before Current residential address: 12 Southgate, Manchester M3 2RB. the meeting. Former residential address: Apt 604, The Lock Building, 41 Whitworth Office Holder details: Tony Mitchell (IP No 8203) of Cranfield Business Street, Manchester, M1 5BE and 85 Hill Street, Ashton under Lyne, Recovery Limited, Business Innovation Centre, Harry Weston Road, OL7 0PZ. Date of birth: 29 August 1968. Occupation: Unknown. Coventry, CV3 2TX, Date of Appointment: 17 June 2014. Further A meeting of creditors has been summoned by the Trustee pursuant details contact: Tony Mitchell, E-mail: to Section 331 of the Insolvency Act 1986 for the purposes of [email protected], Tel: 02476 553 700. Ref: receiving his report on his administration and to determine whether DUT002. Alternative contact: Tom Madden. the Trustee should have his release pursuant to Section 299 of the Tony Mitchell, Trustee Insolvency Act 1986. The meeting will be held on 12 February 2016 at 26 November 2015 (2441835) 10.00 am at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT. A proxy form is available must be lodged at my offices 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT, no later In2441871 the High Court of Justice, Chancery Division than 12.00 noon on the business day prior to the meeting being held Companies CourtNo 594 of 2011 to entitle you to vote by proxy at the meeting (together with a DAVID JOHN MASON completed proof of debt form if you have not already lodged one). A In Bankruptcy creditor entitled to attend and vote at the above meeting may appoint Residential Address: 6 Trafalgar Street West, Scarborough, YO12 a proxy to attend and vote instead of him or her. A proxy need not be 7AX. Date of Birth: 6 December 1958. Occupation: Carpet Fitter. a creditor of the bankrupt. NOTICE IS HEREBY GIVEN as required by Rule 6.137 of the Office Holder details: David Thornhill (IP No. 8840) of FRP Advisory, Insolvency Rules 1986 (as amended) that the Trustee has summoned 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT. Date a final meeting of the Creditors under Section 331 Insolvency Act of Appointment: 21 February 2013. Further details contact Email: 1986. [email protected] The meeting will be held at 11:00 am on the 28 January 2016 at the David Thornhill, Trustee offices of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, HU17 25 November 2015 (2442057) 8HL. 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 2441886In the County Court at Bournemouth and Poole the Trustee should be granted his release. No 134 of 2014 Creditors who wish to vote at the meeting must ensure their Proxy STEPHEN JOHN DERHAM Forms are submitted at the latest by 12:00 pm the business day prior In Bankruptcy to the day of the meeting to Christopher Garwood, Wilkin Chapman Residential address: 38 Winifred Road, Oakdale, Poole, Dorset, BH15 LLP, The Hall, Lairgate, Beverley, HU17 8HL. 3PU. Date of Birth: 1 December 1963. Occupation: Fisherman. Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman The trustee in bankruptcy has summoned a final meeting of creditors LLP, The Hall, Lairgate, Beverley, HU17 8HL was appointed Trustee to be held on 26 January 2016 at 11.45am at Grant Thornton UK LLP, of the Bankrupt's Estate on 16 May 2011. Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the Further information about this case is available from Laura Smart purpose of receiving the trustee’s report of his administration of the contactable by telephone on 01482 398392 and email on bankrupt’s estate and determining whether the trustee should have [email protected] his release. To be entitled to vote at the meeting, a creditor must Christopher Charles Garwood, Trustee (2441871) lodge with the trustee in bankruptcy at his postal address below not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the In2441882 the Newport (Gwent) County Court proceedings) and (if the creditor is not attending in person) a proxy. No 17 of 2007 Date of Appointment: 7 October 2014 Office Holder details: Richard J KENNETH ANTHONY PARRY Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell House, In Bankruptcy 55-61 Victoria Street, Bristol, BS1 6FT. For further details contact: The Date of birth: 13 December 1954. Occupation: Scaffolder. Residential Trustee; Tel: 0117 305 7692. Alternative contact: Benjamin Malcolm and Trading address: 135 Daffodil Court, Ty Canol, Cwmbran, NP44 Richard J Hicken, Trustee in Bankruptcy 6JF. 26 November 2015 (2441886) Notice is hereby given that the Trustee has summoned a final meeting of the Bankrupt’s creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee’s report of the In2441835 the Dudley County Court administration of the Bankrupt’s estate and determining whether the No 72 of 2013 Trustee should be given his release. The meeting will be held at STEPHEN ANDREW DUTFIELD Tavistock House South, Tavistock Square, London, WC1H 9LG on 6 In Bankruptcy January 2016 at 11.00am. In order to be entitled to vote at the Residing at: 49 Belmont Close, Tipton, West Midlands, DY4 9PJ. meeting, creditors must lodge their proxies with the Trustee at Occupation: Formerly a director of Screens.com Ltd - Dissolved. Date Tavistock House South, Tavistock Square, London, WC1H 9LG by no of Birth: 5 June 1967. later than 12.00 noon on the business day prior to the day of the Notice is hereby given, pursuant to Section 331 of the Insolvency Act meeting (together with a completed proof of debt form if this has not 1986 (as amended), that a meeting of creditors of Stephen Andrew previously been submitted). Date of Appointment: 30 September Dutfield will be held at the offices of Cranfield Business Recovery 2011. Office Holder details: Stephen Hunt (IP No 9183) of Griffins, Limited, Business Innovation Centre, Harry Weston Road, Coventry, Tavistock House South, Tavistock Square, London, WC1H 9LG. CV3 2TX on 4 February 2016 at 10.00 am for the purpose of having Further details contact: Stephen Hunt, Tel: 020 7554 9600, Alternative the Trustee’s receipts and payments account for the bankruptcy contact: Email: [email protected] approved as a true and correct record of the receipts and payments Stephen Hunt, Trustee dealt with by the Trustee during the administration of the estate, for 30 November 2015 (2441882) the approval of the Trustee’s acts and dealings and his report dated 26 November 2015 and to authorise the release of the Trustee. A creditor entitled to vote at the above meeting may appoint a proxy to In2441878 the High Court of Justice attend and vote instead of him. A proxy need not be a creditor of the No 4948 of 2010 MICHELLE NATASHA THORNHILL In Bankruptcy Residential address: 10 Bream Close, Tottenham, London, N17 9DF. Date of Birth: 3 March 1978. Occupation: Unknown.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

The trustee in bankruptcy has summoned a final meeting of creditors Any person who requires further information may contact the Trustee to be held on 27 January 2016 at 10.00 am at Hartwell House, 55-61 by telephone on 01392 260800. Alternatively, enquiries can be made Victoria Street, Bristol, BS1 6FT for the purpose of receiving the to Kerry Austin by e-mail at [email protected] or by trustee’s report of his administration of the bankrupt’s estate and telephone on 01392 260800. determining whether the trustee should have his release. To be Ian Edward Walker, Trustee in Bankruptcy entitled to vote at the meeting, a creditor must lodge with the trustee Dated: 30 November 2015 (2441870) in bankruptcy at his postal address below not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is MEETING OF CREDITORS not attending in person) a proxy. Date of Appointment: 18 October 2011 Office Holder details: Richard In2441891 the County Court at Walsall J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell House, No 100 of 2015 55-61 Victoria Street, Bristol, BS1 6FT. For further details contact the JENNA VICTORIA ADAMCZYK Trustee: Tel: 0117 305 7645. Alternative contact: Kiran Olgun. In Bankruptcy Richard J Hicken, Trustee in Bankruptcy Current residential address: 32 Holly Lane, Great Wyrley, WS6 6AQ 27 November 2015 (2441878) Birth details: 5 September 1981 Notice is hereby given pursuant to Rule 6.81(4) of the INSOLVENCY RULES 1986 (as amended) that a meeting of creditors is to take place 2441874In the Cardiff County Court which will be held at Somerfield House, 59 London Road, Maidstone, No 374 of 2012 Kent, ME16 8JH on Monday, 21 December 2015 at 10.00 am. The SHARON WALKER purpose of the meeting is for creditors to consider and vote on the In Bankruptcy basis of remuneration of the Trustee pursuant to Rule 6.138 of the Residential Address: 231 Bedwas Road, Caerphilly CF83 3AR. Date of INSOLVENCY RULES 1986 and will consider the following Birth: Unknown. Occupation: Unknown. resolutions: NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Insolvency 1. That the Trustee’s disbursements (including category 2 Act 1986 that a final meeting of creditors of the above has been disbursements) be reimbursed from the funds available in the summoned by me, Ian Edward Walker of Begbies Traynor (Central) bankruptcy; LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP (IP 2. That the Trustee’s remuneration be fixed by reference to the time number: 6537) appointed as Trustee in Bankruptcy of the above on 7 costs properly given which he be authorised to draw as and when December 2012. The meeting will be held at my offices, Begbies realisations permit. Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter Creditors who wish to vote at the meeting must ensure that their EX1 1NP on 1 February 2016 at 11.15 am for the purposes of: proxies and any hitherto unlodged proofs are lodged with Brachers Having an account laid before it showing the manner in which the LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH bankruptcy has been conducted and the property of the Debtor by no later than 12.00 noon on the business day prior to the meeting. disposed of and of hearing any explanation that may be given by the For further information contact Tim Mayner (IP Number 7702) of Trustee, determining whether the Trustee should have his release Brachers LLP -who was appointed trustee with effect from 4 under Section 299 of the Insolvency Act 1986. November 2015 - on 01622 690691 or [email protected]. Proxy forms must be lodged with me at the above address by 12 Tim Mayner, Trustee Noon on the business day before the meeting to entitle creditors to 30 November 2015 (2441891) vote by proxy at the meeting. Please note that my staff and I will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the 2441892In the County Court at Medway vote not cast. No 114 of 2015 Any person who requires further information may contact the Trustee MARK PRUCE by telephone on 01392 260800. Alternatively, enquiries can be made In Bankruptcy to Kerry Austin by e-mail at [email protected] or by Residing at: 46 Bluebell Road, Ashford, Kent, TN23 3GJ. Occupation: telephone on 01392 260800. Project Manager formerly Company Director. Date of Birth: 3 July Ian Edward Walker, Trustee in Bankruptcy 1960. Dated: 30 November 2015 (2441874) Notice is hereby given pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 that a general meeting of the Creditors will be held at Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent, CT1 In2441870 the Cardiff County Court 2AN on 18 December 2015, at 10.00 am for the purpose of enabling No 373 of 2012 the Trustee to obtain creditors’ approval for the following resolutions: DAVID WILLIAM WALKER That a creditors’ committee of at least 3 persons and a maximum of 5 In Bankruptcy persons be established; and in the absence of a Creditors Committee Residential Address: 231 Bedwas Road, Caerphilly CF83 3AR. Date of being established, that the Trustee’s remuneration shall be fixed Birth: Unknown. Occupation: Unknown. according to the time costs of him and his staff. These fees are to be NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Insolvency paid at the Trustee’s discretion as and when funds are available; and Act 1986 that a final meeting of creditors of the above has been that the Trustee be entitled to seek reimbursement of his firm’s summoned by me, Ian Edward Walker of Begbies Traynor (Central) disbursements (both category 1 and category 2) as and when funds LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP (IP are available. A proxy form is available which, to enable a creditor to number: 6537) appointed as Trustee in Bankruptcy of the above on 7 vote, must be lodged at the offices of Augusta Kent Limited, 32-33 December 2012. The meeting will be held at my offices, Begbies Watling Street, Canterbury, Kent, CT1 2AN not later than 12.00 noon Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter on 17 December 2015. The proxy form (and Statement of Claim if not EX1 1NP on 1 February 2016 at 11.00 am for the purposes of: already submitted) may be posted or sent by fax to 01227 643047. Having an account laid before it showing the manner in which the Date of Appointment: 13 November 2015. Office Holder details: bankruptcy has been conducted and the property of the Debtor Andrew James Hawksworth (IP No. 9582) of Augusta Kent Limited, disposed of and of hearing any explanation that may be given by the 32-33 Watling Street, Canterbury, Kent, CT1 2AN. Trustee, determining whether the Trustee should have his release Further details contact: Philip Moore, email: under Section 299 of the Insolvency Act 1986. [email protected] Tel: 01227 643049 Proxy forms must be lodged with me at the above address by 12 Andrew James Hawksworth, Trustee Noon on the business day before the meeting to entitle creditors to 26 November 2015 (2441892) vote by proxy at the meeting. Please note that my staff and I will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 83 PEOPLE

NOTICES OF DIVIDENDS In2441893 the High Court of Justice No 7939 of 2009 2441832In the County Court at Bolton JOANNE MARGARET APOSTOLOU No 68 of 2010 In Bankruptcy CHRISTINA NICOLA CROWTHER Individual’s Addresses: Joanne Margaret Apostolou; who at the date In bankruptcy of the bankruptcy order, 28/08/2009, a personal assistant, resided at CHRISTINA NICOLA CROWTHER; who at the date of the bankruptcy 29 Gowar Field, South Mimms,Hertfordhsire, EN6 3NT. NOTE: the order, 11/02/2010 resided at 33 Forest Drive, Westhoughton, above-named was discharged from the proceedings and may no BOLTON, BL5 3DH, 188 Church Street Westhoughton Bolton BL5 longer have a connection with the addresses listed. 3RS, 84 Church Street Westhoughton Bolton BL5 3RZ and 22 Church Birth details: 17 July 1964 Street Westhoughton Bolton BL5 3RS. NOTE: the above-named was Notice is hereby given that I intend to declare a Dividend to discharged from the proceedings and may no longer have a unsecured Creditors herein within a period of 4 months from the last connection with the addresses listed. date of proving. Last date for receiving proofs: 8 January 2016. Birth details: 20 April 1979 Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Deputy Team Leader Suffolk, IP1 1YR, 01473 383535, [email protected] Also known as: Christina Nicola Waterworth 27 November 2015 (2441893) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 6 January 2016. In2441834 the Croydon County Court Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, No 1182 of 2011 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 SIMON MARK BEAUCHAMP 380137) [email protected]. Tel: 02920 380137. In Bankruptcy Fax: 02920 381168. Individual’s Addresses: Simon Mark Beauchamp; who at the date of 27 November 2015 (2441832) the bankruptcy order, 07/10/2011, a reporting analyst, resided at 26b Bardsley Lane, Greenwich, London SE10 9RF; and lately residing at 109 St Josephs Vale, Blackheath, London SE3 0XQ; and Flat G Wood 2441879In the St Albans County Court Lofts, Underwood Street, London N1 7JQ. NOTE: the above-named No 71 of 2014 was discharged from the proceedings and may no longer have a MARK DEMENEZES connection with the addresses listed. Formerly In Bankruptcy Birth details: 20 June 1980 Residential Address: 65 Pinner Road, Oxhey, Watford, Hertfordshire Notice is hereby given that I intend to declare a Dividend to WD19 4EG. Trading Address: 245C Imperial Drive, Rayners Lane, unsecured Creditors herein within a period of 2 months from the last Harrow, Middlesex HA2 7HE. Date of Birth: 14 May 1962. Occupation: date of proving. Last date for receiving proofs: 11 January 2016. Unknown. Trading names or styles: J D Engineering. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Suffolk, IP1 1YR, 01473 383535, [email protected] Rules 1986, that the Joint Trustees intend to declare a first and final 30 November 2015 (2441834) dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Mazars LLP, Unit 121, In2441836 the County Court at Blackpool Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH No 140 of 1995 by 29 December 2015 (the last date for proving). The Joint Trustees NEIL RONALD BROMAGE not obliged to deal with proofs lodged after the last date for proving. In Bankruptcy Office Holder Details: Edward Thomas and Guy Robert Thomas Individual’s Addresses: NEIL RONALD BROMAGE; who at the date of Hollander (IP numbers 9711 and 9233) of Mazars LLP, Britannia the bankruptcy order, 28/11/1995 resided at 23 Coniston Road, Warehouse, The Docks, Gloucester GL1 2EH. Date of Appointment: Blackpool, Lancashire, FY4 2BY, 5 Carisbrooke Avenue, Blackpool, 30 July 2014. Further information about this case is available from lately of Church Road, Allithwaite, near Grangeover Sands, Cumbria, Chris Collins at the offices of Mazars LLP on 01452 874661. and carried on business as Creative Design at 9 Hamilton Street, Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees Blackburn, formerly in partnership with another trading as Autolink (2441879) Vehicle Hire from Halifax Street, Blackpool as self drive car hire previously a Pizza Stall operator on Central Pier, Blackpool and before In2441837 the Southend County Court that a property developer trading as Duke Developments at 66 St No 87 of 2011 Lukes Road, Blackpool. NOTE: the above-named was discharged SIMI SAMUEL AKINNUSI from the proceedings and may no longer have a connection with the In Bankruptcy addresses listed. Current residential address: 21 Sewell Close, Chafford Hundres, Birth details: 29 May 1956 Grays, RM16 6BF. Occupation: Director. Date of Birth: 15 April 1975. Unemployed Notice is hereby given, that I, Paul Atkinson, the Trustee in Notice is hereby given that I intend to declare a Dividend to Bankruptcy of the above named Bankrupt, intend to declare a first unsecured Creditors herein within a period of 4 months from the last and final dividend to unsecured creditors of the above named date of proving. Last date for receiving proofs: 6 January 2016. Bankrupt within a period of two months from the last date for proving Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, mentioned below. All creditors of the Bankrupt are required, on or 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 before 5 January 2016, which is the last date for proving, to prove 380137) [email protected] Tel: 02920 380137 their debts by sending to the undersigned, Paul Atkinson at Suite 2, Fax: 02920 381168 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT the 27 November 2015 (2441836) Trustee in Bankruptcy of the Bankrupt, a written statement of the amount they claim to be due from the Bankrupt, and if so requested, to provide such further details or produce such documentary evidence as may appear to the Trustee in Bankruptcy to be necessary. A creditor who has not proved his debt is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any any other dividend declared before his debt is proved. Date of Appointment: 22 December 2014. Office Holder details: Paul Atkinson (IP No. 9314) of FRP Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT. Futher details contact: email: [email protected]. Paul Atkinson, Trustee in Bankruptcy 24 November 2015 (2441837)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

In2442061 the High Court of Justice In2441881 the Central London County Court No 898 of 2014 No 4639 of 2013 JAMES CHAMBERS MICHAEL JOHN FITZMAURICE Also known as: Jimmy Chambers In Bankruptcy In Bankruptcy Bankrupt’s residential address at the date of the bankruptcy order: Residential Address: 4 Goddard Place, London N19 5GS. Date of 108 Reading Road, South Shields, Tyne & Wear, NE33 4SG. Birth: 29 January 1946. Occupation: Singer Songwriter. Bankrupt’s date of birth: 10 March 1958. Bankrupt’s occupation: Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Publican.. 1986 that creditors of the above named (made bankrupt on 22 April The trustee in bankruptcy intends to make a distribution to creditors 2014) who have not yet done so are required, on or before 22 within 2 months of the last date of proving. The dividend is a first and December 2015 (being the said last day for proving), to send in writing final dividend. The last date for proving is 23 December 2015. The their names and addresses and particulars of their debts or claims, if description relates to the date of the bankruptcy order, 16 September any, to the joint trustees, Alan Peter Whalley and Sandra Lillian 2014, and does not reflect on any other person or persons now living Mundy, of James Cowper LLP, 1 Fetter Lane, London EC4A 1BR, at or trading from the address stated. Date of appointment: 28 who intend to declare a first and final dividend within the period of October 2014. Office holder details: Richard J Hicken (IP No. 10890) two months from the last date for proving. Creditors who are in of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, default thereof will be excluded from the benefit of the distribution of Bristol, BS1 6FT. For further details contact: Kindy Manku on email: the dividend or of any other dividend declared before such debts are [email protected] or tel: 0117 305 7693. proved. Richard J Hicken, Trustee Office Holder Details: Alan Peter Whalley and Sandra Lillian Mundy (IP 30 November 2015 (2441881) numbers 6588 and 9441) of James Cowper LLP, 1 Fetter Lane, London EC4A 1BR. Date of Appointment: 2 June 2014. Further information about this case is available from the offices of James In2441885 the County Court at Sunderland Cowper LLP. No 111 of 2010 Alan Peter Whalley and Sandra Lillian Mundy, Joint Trustees HARRY GRAVES JNR Dated: 30 November 2015 (2442061) In bankruptcy Harry Graves Jnr; who at the date of the bankruptcy order, 12/02/2010 resided at 15 Toner Avenue, Hebburn,Tyne & Wear, NE31 2441877In the County Court at Guildford 2PE and lately residing at 36 Lindisfarne Road, Hebburn, Tyne & No 17 of 1996 Wear, NE31 2HU. NOTE: the above-named was discharged from the RICHARD DOVE proceedings and may no longer have a connection with the addresses In bankruptcy listed. RICHARD DOVE; who at the date of the bankruptcy order, Birth details: 4 May 1965 23/01/1996 resided at 23 Baileys Close, Blackwater, Camberley, Unemployed Surrey GU17 0AT. NOTE: the above-named was discharged from the Notice is hereby given that I intend to declare a Dividend to proceedings and may no longer have a connection with the addresses unsecured Creditors herein within a period of 4 months from the last listed. date of proving. Last date for receiving proofs: 6 January 2016. Birth details: 18 November 1943 Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, Instrument Maker 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 Notice is hereby given that I intend to declare a Dividend to 380137) [email protected]. Tel: 02920 380137. unsecured Creditors herein within a period of 4 months from the last Fax: 02920 381168. date of proving. Last date for receiving proofs: 6 January 2016. 27 November 2015 (2441885) Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] In2441889 the County Court of Central London Tel: 02920 380137 Fax: 02920 381168 No 5425 of 2013 27 November 2015 (2441877) MATTHEW WILLLIAM HAYNES In Bankruptcy Individual’s Addresses: 22 MENDORA ROAD,FULHAM,LONDON,SW6 In2441833 the Macclesfield County Court 7NB No 20 of 2012 Birth details: 25 September 1968 MARK STEPHEN DURKIN Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 2 months from the last Individual’s Addresses: 26 Redway, Kerridge, Macclesfield, Cheshire, date of proving. Last date for receiving proofs: 8 January 2016. SK10 5BA Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, Birth details: 11 February 1971 London Road, Manchester, M1 3BN, 0161 234 8500, a maintenance man [email protected] Notice is hereby given that I intend to declare a Dividend to 27 November 2015 (2441889) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 8 January 2016. Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 In2441905 the St Albans County Court Piccadilly Place, London Road, Manchester, M1 3BN, No 864 of 2009 [email protected] JULIA HENNESSEY 27 November 2015 (2441833) in bankruptcy JULIA HENNESSEY; aka Julia Agnes Hennessey, who at the date of the bankruptcy order, 21/08/2009, a health and beauty assistant, resided at 18 Old Rectory Drive, Hatfield, Hertfordshire AL10 8AF. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 30 September 1963 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: 8 January 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 27 November 2015 (2441905)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 85 PEOPLE

In2441875 the Hastings County Court In2441873 the County Court of Leicester No 133 of 2010 No 540 of 2011 PHILLIP JAMES HUNTLEY ALAN WATRET In bankruptcy In Bankruptcy PHILLIP JAMES HUNTLEY; who at the date of the bankruptcy order, Individual’s Addresses: 12 The Sands, Long Clawson, Melton 15/03/2010, a CNC Operator, resided at Flat 2, Telham House, Mowbray, Leicestershire, LE14 4PA Station Approach, Battle, East Sussex TN33 0BG lately residing at Birth details: 2 June 1962 Flat 7, Telham House, Station Approach, Battle, East Sussex TN33 Notice is hereby given that I intend to declare a Dividend to 0BG. NOTE: the above-named was discharged from the proceedings unsecured Creditors herein within a period of 2 months from the last and may no longer have a connection with the addresses listed. date of proving. Last date for receiving proofs: 8th January 2016. Birth details: 14 March 1974 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Notice is hereby given that I intend to declare a Dividend to Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 8 January 2016. 27 November 2015 (2441873) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 27 November 2015 (2441875)

2441838In the Liverpool County Court No 37 of 2014 PHILIP JOHN MARSHALL In Bankruptcy Trading names or styles: Reliance Trading. Current residential address: 27 Tarvin Close, Southport PR9 8RQ. Former residential address: 20 Merleywood Avenue, Southport PR9 7NS. Trading address: Unknown. Occupation: CNC Engineer. Date of birth: 10 September 1964.. Notice is hereby given, that I, Paul Atkinson, the Trustee in Bankruptcy of the above named Bankrupt, intend to declare a first and final dividend to unsecured creditors of the above named Bankrupt within a period of two months from the last date for proving mentioned below. All creditors of the Bankrupt are required, on or before 5 January 2016, which is the last date for proving, to prove their debt by sending to the undersigned, Paul Atkinson at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT, the Trustee in Bankruptcy of the Bankrupt, a written statement of the amount they claim to be due from the Bankrupt, and if so requested, to provide such further details or produce such documentary evidence as may appear to the Trustee in Bankruptcy to be necessary. A creditor who has not proved his debt is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any any other dividend declared before his debt is proved. Date of Appointment: 26 March 2014. Office Holder details: Paul Atkinson (IP No 9314) of FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT. Further details contact: Paul Atkinson, E-mail: [email protected].. Paul Atkinson, Trustee in Bankruptcy 24 November 2015 (2441838)

In2441880 the Banbury County Court No 1 of 2014 ALISON TOWNLEY In Bankruptcy Date of birth: 8 November 1965. Residential address: Coldstone Farmhouse, Shipton under Wychwood OX7 6DQ.. Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby given that the Joint Trustee proposes to declare a dividend to the unsecured creditors of the above named bankrupt. The last date for proving debts is 7 January 2016, by which date claims must be sent to the undersigned, to the address BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU. Notice is further given that the Trustee intends declaring the dividend within 2 months of the last date for proving. Date of Appointment: 24 October 2014. Office Holder details: Susan Berry and Mathew James Chadwick (IP Nos 9021 and 9311), both of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU.. Susan Berry, Joint Trustee 26 November 2015 (2441880)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES

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

ABBS, Alan Robert 13a Victoria Street, Sheringham, Hayes + Storr Solicitors, Burnham 12 February 2016 (2441934) Norfolk NR26 8JZ. 16 February 2015 House, 57-63 Station Road, Sheringham, Norfolk NR26 8RG. (Roger Wilson and Fiona MacDonald Hewitt)

ALLEN, Edith Lillian Filsham Lodge, 137 South Road, Mayo Wynne Baxter LLP, 1 Warwick 3 February 2016 (2441933) Hailsham, East Sussex formerly of 69 Road, Seaford, East Sussex BN25 Valley Court, Valley Road, Newhaven, 1RS. (Diane Allen) East Sussex . 29 August 2015

AUDUC, Irene Hilda Flat 34 Swannery Court, Commercial Singletons Austin Ryder, 2 Crossfield 12 February 2016 (2441940) Lilian Road, Weymouth, Dorset DT4 7TY. 5 Chambers, Gladbeck Way, Enfield, March 2015 Middlesex EN2 7HT. (Dorothy Gladys Auduc and Robert Paul Selwyn)

BOHANE, 412 CHESTER ROAD NORTH, 1 OXFORD ROW, THAMES STREET, 9 February 2016 (2438252) MARAGRET SUTTON COLDFIELD, WEST SUNBURY-ON-THAMES, TW16 5QY. PHILOMENA MIDLANDS, B73 6RG. SHOPKEEPER. (JOHN BOHANE) 27 August 2015

BAILEY, James Gatehouse Farm, Peter Tavy, Robinson Reed Layton, Peat House, 3 February 2016 (2442060) Tavistock PL19 9NN. 28 August 2015 Newham Road, Truro, Cornwall TR1 2DP.

BARDEN, Neil Lionel Picktree Court Care Home, Picktree The Giles Hunter Partnership, Victoria 3 February 2016 (2442058) Lane, Chester-Le-Street, County House, 4 High Chare, Chester-Le- Durham. 23 April 2015 Street, Co. Durham DH3 3PX. (Paul Blackett and Jacqueline Gray.)

BARNES, Eric Bradley House Nursing Home, 2 J Arnold Hancock & Co Solicitors, 166 10 February 2016 (2441927) Brooklands Crescent, Sale M33 3NB Barton Road, Stretford, Manchester (formerly of 41 Headingley Drive, M32 8DP. (Robert George Thorpe) Firswood, Manchester M16 0JP) . Finance Clerk (retired). 21 April 2015

BELL, Rodney Philip 53 Elmore Road, Lee-on-the-Solent, Chorus Law Ltd, Heron House, 3 February 2016 (2441942) (Alternative name Mr Hampshire, PO13 9DY. Precision Timothy’s Bridge Road, Stratford- Rodney Phillip Bell) Engineer Retired. 16 September 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

BELL, Andrew 9 Waterford Green, Ashington, The Co-operative Legal Services 12 February 2016 (2441901) Tweddle Northumberland NE63 0DD. 1 October Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BENNETT, Robin Redcot, South Sea Road South, Pinkney Grunwells LLP, 64 12 February 2016 (2441931) Fred Flamborough, Bridlington YO15 1AE. 7 Westborough, Scarborough YO11 November 2015 1TS. (Robin Charles Bennett and Lisa Marie Bennett)

BEVAN, Mrs Judith 4 Hickstead Park, London Road, Chorus Law Ltd, Heron House, 3 February 2016 (2441935) Elizabeth Sayers Common, Hassocks, West Timothy’s Bridge Road, Stratford- Sussex, BN6 9HR. Haberdashery upon-Avon CV37 9BX. Tel: 01789 777 Consultant (retired). 15 October 2015 346.

BOSI, Arnaldo 118-120 Morton Way, London N14 Grace & Co, 15 Thayer Street, London 12 February 2016 (2441943) 7AL. 14 August 2013 W1U 3JT. (Cristina Bosi)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 87 PEOPLE

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

BOYER- Clyde Court Nursing Home, 22/24 Whiting & Mason, Solicitors, 24 Union 4 February 2016 (2441939) CHANDLER, Lapwing Lane, West Didsbury, Road, New Mills, High Peak SK22 Claudine Manchester M20 2NS. Magician / 3ES (Donna Jayne Sadler and Joanne Textile Art Teacher retired. 7 October Catherine Potts) 2015

BREWSTER, 76 Meon Crescent, Chandler’s Ford, Gordon Brown Law Firm LLP, Mains 12 February 2016 (2441922) Amanda Lee Barret Eastleigh SO53 2PB. 22 June 2015 House, 143 Front Street, Chester le Street, County Durham DH3 3AU. (Kathryn Taylor)

BRIDGE, Alan 39 Ellerton Road, Dagenham, Essex The Co-operative Legal Services 12 February 2016 (2441921) Charles RM9 4HX. 4 March 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BRIERLEY , 39 Jacob Bright Mews, Rochdale Waldron & Schofield, 25 York Street, 10 February 2016 (2441926) Margaret OL12 6JF. Textile Factory Manageress Heywood, Lancashire OL10 4NN. Ref: (retired). 22 January 2015 PJW/L1654 (Barry Lord.)

BRISTOW, Ronald 31 Nuffield Road, Courthouse Green, Kundert Solicitors LLP, 4 The 3 February 2016 (2442062) Victor Coventry CV6 7HR. 28 August 2015 Quadrant, Coventry CV1 2EL. (Paul Thomas Hughes and Henry John Stuart Whitney)

BROOKER, Martin British Home & Hospital for Incurables, Howell Jones Solicitors, 10 Upper 12 February 2016 (2441923) Crown Lane, London SW16. 22 May Mulgrave Road, Cheam, Surrey SM2 2015 7BA.

BUTTERWORTH, 4 Egerton Street, Littleborough OL16 Mazars CYB Services Limited, 90 St 10 February 2016 (2441917) Jack Izat 4TJ. Lorry Driver (retired). 24 Vincent Street, Glasgow G2 5UB. Ref: September 2015 TMCG/Butterworth. (Mazars CYB Services Ltd (as Agents for Clydesdale Bank PLC)

CARR, Peggy Lilian 79 Kensington Road, North End, Mr Andrew Wisniewski, Andrew & 3 February 2016 (2441918) Portsmouth, Hampshire PO2 0JP. 12 Andrew Solicitors Ltd, Atlantic House, November 2015 114 Kingston Crescent, North End, Portsmouth, Hampshire PO2 8AL.

CATTO , Iain James 7 Heol Awel, Abergele, Conwy LL22 Guest Pritchard & Co, 333 Abergele 10 February 2016 (2441916) 7UQ. 16 September 2014 Road, Old Colwyn, Colwyn Bay, Conwy LL29 9PG. Ref: MS/Catto (George Raymond Price.)

CHESTER, Mrs Mary 68 The Cricketers, Axminster, Devon, Chorus Law Ltd, Heron House, 3 February 2016 (2441929) Jane EX13 5RH. Housewife Widow of Timothy’s Bridge Road, Stratford- Michael Francis Chester Journalist upon-Avon CV37 9BX. Tel: 01789 777 (Retired). 16 October 2015 346.

COCKER, Gordon 1 ESPLANADE COURT, WELLINGTON C/- Hanslip Ward & Co, 193 Main 5 February 2016 (2440934) Stewart ROAD, HARWICH, ESSEX, CO12 3DT. Road, Dovercourt, Essex, CO12 3PH. Retired Customs and Excise Officer. (Nicholas Paul Stewart Cocker) 19 March 2015

COOK, Ronald Harebell Cottage, 3 Church Path, Perkins Copeland, 15 Gildredge 12 February 2016 (2441925) Carpenter Hellingly, Hailsham, East Sussex BN27 Road, Eastbourne, East Sussex BN21 4EZ. 29 January 2015 4RA. (Doreen Cook and Sally Anne Gausden)

COOKE, Christina Coundon Manor Care Home, 1 Foster Kundert Solicitors LLP, 4 The 3 February 2016 (2441919) Edith Road, Coventry CV6 3BH. 29 August Quadrant, Coventry CV1 2EL. (Paul 2015 Thomas Hughes and Henry John Stuart Whitney)

COX, Margaret 6 Highview Road, Leek, Staffordshire Tinsdills Solicitors, 10 Derby Street, 10 February 2016 (2441930) Lissant ST13 5BS. Doctor (retired). 23 October Leek, Staffordshire ST13 5AW. Attn: 2014 Emma Marrow Ref: ELM/ 002441.0005. (Mark Lissant Cox and Emma Cox)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

CREIGHTON, London House, Northlew, c/o London Gazette, PO Box 3584, 3 February 2016 (2441952) Caroline Margaret Okehampton, Devon EX20 3NZ. Norwich NR7 7WD. (Ref ABFA.) (Mrs Freelance Riding Instructor/Coach. 14 L J Lake and Miss M Hennah.) October 2015

CRICK, Alma Flat 1, 403 Queensbridge Road, The Co-operative Legal Services 12 February 2016 (2441948) Dolores Belinda Hackney, London E8 3AS. 25 July Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CROCKETT, Cyril 51 Oldchurch Gardens, Romford RM7 Edwin Coe LLP, 2 Stone Buildings, 10 February 2016 (2441914) Montgomery (Cyril 0DL. 23 March 2015 Lincoln’s Inn, London WC2A 3TH. Montgomery Green) Ref: BOS/CRO.104.1. (Mark Anthony Lewis)

DAWSON, Frederick 126 Fennycroft Road, Hemel The Co-operative Legal Services 12 February 2016 (2441969) Hempstead, Hertfordshire HP1 3NS. 3 Limited, Aztec 650, Aztec West, September 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DRIVER, Peter 2 Hicks Road, Towcester, Chorus Law Ltd, Heron House, 3 February 2016 (2441911) Frederick Northamptonshire, NN12 6EJ. Sales Timothy’s Bridge Road, Stratford- Representative - Engineering (retired). upon-Avon CV37 9BX. Tel: 01789 777 15 August 2015 346.

DUNN, Rowland Evendine House Residential Home, Russell & Co, Holland House, Church 12 February 2016 (2441913) Frederick Heman Evendine Lane, Colwall, Malvern WR13 Street, Malvern WR14 2AH. (David 6DT. 29 September 2015 William Luckman)

EVANS, Anna Garreg Lwyd Residential Home, Salem Ungoed Thomas & King, The Quay, 12 February 2016 (2442069) Road, St Clears, Carmarthenshire Carmarthen, Carmarthenshire SA31 SA33 4DH. 26 September 2015 3LN. (Dr Graham Williams Bowen)

FARRINGTON, Hunters Lodge, Hollybush Lane, Ansons LLP, St Mary’s Chambers, 5-7 12 February 2016 (2441909) Jessie Vienna Codsall, Wolverhampton. 7 September Breadmarket Street, Lichfield, 2015 Staffordshire WS13 6LQ. (Marie Jane Tisdale as attorney for Janine Rogers)

FEGAN, James 24 Richeson Walk, Bristol BS10 7BD. Wards Solicitors, 52 Broad Street, 12 February 2016 (2441953) Edward 26 April 2015 Bristol BS1 2EP. (Jenny Pierce)

FERNIG, Leo John The Pipe Cot, The Street, Ulcombe, Whitehead Monckton, 72 King Street, 12 February 2016 (2441910) Maidstone, Kent ME17 1DT. 15 May Maidstone, Kent ME14 1BL. 2015

FLAVELL, John 4 The Yannons, Teignmouth, Devon Scott Richards, Newfoundland House, 12 February 2016 (2441957) Robert Alexander TQ14 9UE. 1 July 2015 4 Regent Street, Teignmouth TQ14 8SL. (Susan Jane Dayment and Briony Lamorna Corbett)

FREAIL, Doris Mary 9 Bouch Street, Shildon, County The Co-operative Legal Services 12 February 2016 (2441961) Durham DL4 1HR. 4 October 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FREEMAN, Graham 27 Willow Drive, Woodmancote Park, Madge Lloyd & Gibson, 34 Brunswick 12 February 2016 (2441965) Charles Station Road, Woodmancote, Road, Gloucester GL1 1JW. (Robert Cheltenham GL52 9JF. 14 July 2015 William Mealing and Andrew Keith Bishop)

FRETWELL, Rita Mountfield Residential Care Home, Hansells, 1 Norwich Road, Aylsham, 3 February 2016 (2441981) Jean Millcroft, Norwich NR3 3LS and Norwich NR11 6BN. (Philip Ross formerly of 12 Highfield, Little Norton and Hugh Peter Lansdell) Plumstead, Norwich NR13 5JA . 6 November 2015

FRY, Yvonne Maud 35 Sharman Avenue, Watton, Thetford, Ward Gethin Archer, The Manor 12 February 2016 (2441951) Norfolk IP25 6EG. 11 November 2015 House, 8 Dereham Road, Watton, Thetford, Norfolk IP25 6ER.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 89 PEOPLE

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

GILLSON, Irene The Ellenborough Nursing & John Hodge Solicitors, 10/11 Morston 12 February 2016 (2441915) Mary Rachel Residential Care Home, 9-11 Neva Court, Aisecome Way, Weston-super- Road, Weston-super-Mare, North Mare, North Somerset BS22 8NG. Somerset BS23 1YD and formerly of (Jennifer Louise Stevenson and Alan Flat 19, Clarence House, 17 Clarence Jonathan James Topham) Road North, Weston-super-Mare, North Somerset BS23 4AS . 31 October 2015

GOODMAN, Miss Nightingale House, 10 Strafford Road, Chorus Law Ltd, Heron House, 3 February 2016 (2441955) Audrey Twickenham, TW1 3AE. Airline Timothy’s Bridge Road, Stratford- Secretary (retired). 2 November 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

GOURLEY, Joyce The Gables Care Home, 1595 Wright Solicitors, Lutley House, 13 St 12 February 2016 (2441956) Wolverhampton Road, Oldbury James’s Road, Dudley DY1 1JF. (formerly of 31 New Street, Dudley (Caroline Jane French and Stanley DY1 1LT) . 30 April 2015 Leonard Williets)

HALL, John 36 Hartburn Road, North Shields, Tyne Chorus Law Ltd, Heron House, 3 February 2016 (2441949) and Wear, NE30 3RH. Plant Manager Timothy’s Bridge Road, Stratford- [retired]. 13 August 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

HAMBIDGE, John 225 Selsfield Drive, Bates Estate, Fursdon Knapper Solicitors, 247 Dean 5 February 2016 (2442064) Peter Brighton, East Sussex BN2 4HH and Cross Road, Plymouth, Devon PL9 Hazel Grove Care Home, Heath Hill 7AZ. Avenue, Bevendean, Brighton BN2 4FH . 21 October 2015

HARPER, Elaine 23 Churchfields, Audenshaw, Thompson & Cooke, 12 Stamford 10 February 2016 (2442063) Margery Manchester M34 5HZ. 5 October 2015 Street, Stalybridge, Cheshire SK15 1LA. (John Hadfield Maltby)

HARPER, Colin 15 BUDE GARDENS, GATESHEAD, 25 WHITE LEE AVENUE, TRAWDEN, 4 February 2016 (2440725) NE9 6XP. 1 October 2015 COLNE, BB8 8TD. (Barry Harper)

HART, Paul Heathfield, East Sussex. 18 October Rix & Kay Solicitors LLP, The 12 February 2016 (2441962) 2015 Courtyard, River Way, Uckfield, East Sussex TN22 1SL. (Ian James Best)

HAYTER, Brian The Old Post Office House, Church Aaron and Partners LLP Solicitors, 12 February 2016 (2441912) Louis Mark Street, Eccleston, Chester CH4 9QT. Grosvenor Court, Foregate Street, 17 November 2015 Chester CH1 1HG.

HELLER, Winifred 83 Parkstone Avenue, Hornchurch, Hugh James, Hodge House, 114-116 12 February 2016 (2441947) Elizabeth Essex RM11 3LP. 14 November 2015 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc)

HERBERT, Patricia 66 Staines Road, Laleham, Staines, Hugh James Solicitors, Hodge House, 12 February 2016 (2441958) Ann Middlesex TW18 2SU. 7 May 2015 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc)

HIGHFIELD, Marie 202 Oxford Road, Calne, Wiltshire Mr N J Sewell, Bevirs Solicitors, 3 12 February 2016 (2441954) Theresa (Marese) SN11 8AN. 14 August 2015 Market Hill, Calne, Wiltshire SN11 0EG. (Bryan Frederick Highfield, Tommy Michael Ludford and Nicholas John Sewell)

HOCKENHULL, 40 Twiss Green Lane, Culcheth, HCB Widdows Mason, 35 Market 12 February 2016 (2441946) Jean Warrington WA3 4BZ. 20 September Street, Westhoughton, Bolton BL5 2015 3AG. (Paul Stuart Brocklehurst and Joanne Reynolds)

HUNT, Anthony 26 Arnside Close, Thornbury, The Will Centre Partnership, 37 12 February 2016 (2441950) James Plymouth. 13 September 2015 Devonport Road, Stoke, Plymouth PL3 4DL. (Alan Harvey Porter)

HUNTER, Joyce 7 Stainthorpe Court, Battle Hill, The Co-operative Legal Services 12 February 2016 (2441967) Hexham, Northumberland NE46 1WY. Limited, Aztec 650, Aztec West, 3 May 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

INGRAM, John 66 Bolton Road, Hawkshaw, Bury. 28 Latimer Lee LLP, 13-15 Square 12 February 2016 (2441968) Francis December 2014 Street, Ramsbottom BL0 9BL. (Patricia Mary Latimer, Darren Hodgson and Anthony Marshall)

ISAAC, Jose Ellen Flat 16, Lacy House, Stockbridge George Ide LLP, 52 North Street, 12 February 2016 (2441963) Road, Chichester, West Sussex PO19 Chichester, West Sussex PO19 1NQ. 8HB. 17 November 2015

JAMES, Cynthia Room 8 Hamilton House, Drayton Glanvilles Solicitors, West Wing Cams 12 February 2016 (2442067) Margaret Alberta Lane, Portsmouth, Hampshire PO6 Hall, Fareham, Hampshire PO16 8AB. 1HG and formerly of 380A Havant (David Rowland James, Helen Road, Farlington, Portsmouth, Rebecca James-Smith and Sonia Hampshire PO6 1NF . 24 June 2015 Marie Green)

JEFFERSON, Lyndon Salvation Army Eventide Hart Brown, 7 Guildford Road, 12 February 2016 (2441966) Margaret Hope Home, 2 High Street, Sandridge, St Woking, Surrey GU22 7PX. (Paul Albans, Hertfordshire AL4 9DH . 11 Adrian Tobias) January 2015

JONES, Betty Pine Meadows Care Home, Park Probate & Estate Administration Ltd, 12 February 2016 (2441972) Road, Leek, Staffordshire ST13 8XP. 1 59a Main Street, Willerby, East March 2013 Yorkshire HU10 6BY.

JONES, Marjorie 8 Updale Close, Potters Bar, The Co-operative Legal Services 12 February 2016 (2441970) Betty Hertfordshire EN6 3HP. 21 September Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JORDAN, Ricardo 2 Papyrus Court, 4 Hillyfield, The Co-operative Legal Services 12 February 2016 (2441974) Alonzo Walthamstow, London E17 6EZ. 24 Limited, Aztec 650, Aztec West, June 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LAING, James Eden Cottage Care Home, Cobden Latimer Hinks, 5-8 Priestgate, 12 February 2016 (2441960) Street, Darlington. 9 July 2015 Darlington DL1 1NL. (Anne Elizabeth Elliott)

LANGWORTHY, 14 Lanes End, Fareham, Hampshire Brutton & Co, West End House, 288 12 February 2016 (2441964) Joan Lilian PO14 2BH. 10 July 2015 West Street, Fareham, Hampshire PO16 0AJ. (Andrew Robinson and Pamela Joan Martin)

LATHWOOD, 6 Remenham Drive, Henleaze, Bristol Corfield Solicitors, 2 The Avenue, 12 February 2016 (2441971) Geoffrey Charles BS9 4HY. 20 April 2015 Sneyd Park, Bristol BS9 1PA. (Nita Violet Lathwood and Jonathan Spencer Corfield)

LAWSON, Georgina 357 South Lane, New Malden, Surrey The Co-operative Legal Services 4 February 2016 (2441959) Irene Peggy KT3 5LQ. 28 January 2015 Limited, 1 Angel Square, Manchester M60 0AG. (The Co-operative Legal Services as attorney for the personal representative(s))

LAWTON, Phyllis Marsh View, Youngers Lane, Burgh- Sills & Betteridge, 1 Ashby Road, 12 February 2016 (2442013) Le-Marsh, Skegness PE24 5JQ. 28 Spilsby PE23 5DT. September 2015

LEACH, Daphne 11 Thorndon Close, St. Pauls Cray, Lonsdale & Mayall Solicitors, 40 High 3 February 2016 (2442017) Vera Orpington, Kent BR5 2SH. Wages Street, Swanley, Kent BR8 8BQ. Clerk – Local Authority (retired) . Reference: IE/Thwaites/PROB/926. Widow. 8 August 2015 (Mrs Christine Thwaites.)

LEE, Gladys Mabel 23 Springfield Avenue, Loscoe, Simpson Solicitors, 16 Stanier Way, 3 February 2016 (2441975) Heanor, Derbyshire DE75 7LN. 27 Wyvern Business Park, Derby DE21 October 2015 6BF.

LEWIS, Maureen Folkestone. 28 August 2015 Robson & Co, 147 High Street, Hythe, 12 February 2016 (2441996) Gwladys Kent CT21 5JN. (Malcolm John Dearden and Christopher Brian Gerald Doherty)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 91 PEOPLE

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

LUCAS, Ronald 18 Parkside, Marcham, Abingdon, Slade Legal, The Greenhouse, 10 February 2016 (2441978) Edward Oxfordshire OX13 6NN. Warehouse Stratton Way, Abingdon, Oxon OX14 Assistant (retired). 28 September 2015 3QP. Ref: WJC.L1513.1. (Joyce Amy Lucas, Steven Dennis Lucas, David Michael Hodson & Jeremy Hodson)

LUCAS, Ronald Flower Park, Rossington Street, QualitySolicitors Jordans, 4 Priory 3 February 2016 (2441976) Frederick Denaby Main, Doncaster DN12 4TA. Place, Doncaster DN1 1BP. 20 July 2015 (Rosemarie Sharp)

MACMILLAN, 4 Lynges Close, Abingdon, Slade Legal, The Greenhouse, 10 February 2016 (2441980) Duncan Robertson Oxfordshire OX14 2QW. Simulator Stratton Way, Abingdon, Oxfordshire Test Pilot and Helicopter Training OX14 3QP. Ref: WJC/H3330.1. (David Specialist (retired). 15 November 2015 Michael Hodson and Lisa Marie McQueen)

MACHIN, Barrie 116 The Crescent, Woodlands, QualitySolicitors Jordans, 4 Priory 3 February 2016 (2442073) Doncaster DN6 7NL. 3 March 2015 Place, Doncaster DN1 1BP. (Betty Hand and Beryl Harrison)

MAINI, Joginder 195 Rochford Gardens, Slough SL2 B P Collins LLP, 32/38 Station Road, 10 February 2016 (2442012) Kumar 5DX. General Practitioner (retired). 16 Gerrards Cross, Bucks SL9 8EL. Ref: September 2015 TDB.MAIN12.1 (Krishna Maini.)

MANCHESTER, 21 Clumber Street, Melton Mowbray, Latham & Co, 15 High Street, Melton 12 February 2016 (2441979) Lewis Alfred Stubbs Leicestershire LE13 0ND and Hunters Mowbray, Leicestershire LE13 0TX. Lodge, Church Lane, Old Dalby, Melton Mowbray, Leicestershire LE14 3LB . 8 September 2015

MATTHEWS, Peter 7 Saxon Meadow, Tangmere, Lee Bolton Monier-Williams, 1 The 5 February 2016 (2442008) Karl Chichester, West Sussex PO20 2GA. Sanctuary, Westminster, London 12 September 2015 SW1P 3JT. (The Partners of Lee Bolton Monier-Williams)

MAYS, Muriel Springfield Care Home, Entry Hill Park, Helen Starkie Solicitor, 5 Gay Street, 12 February 2016 (2442004) Gertrude Bath. 2 October 2015 Bath BA1 2PH. (Helen Margaret Starkie)

MEDHURST, Rex Cae Brenin, Talwrn, Llangefni, Thomas Eggar LLP, Mercantile 12 February 2016 (2442000) Gordon Anglesey LL77 7TF. 16 October 2015 House, 18 London Road, Newbury, Berkshire RG14 1JX. (Simon Medhurst and Patricia Medhurst)

MOLYNEUX, Martin Yeoman House, Wentworth Croft Chorus Law Ltd, Heron House, 3 February 2016 (2441984) Nursing Home, Bretton Gate, Timothy’s Bridge Road, Stratford- Peterborough, UNITED KINGDOM, upon-Avon CV37 9BX. Tel: 01789 777 PE3 9UZ . Printer (retired). 14 346. September 2013

NEVILLE , Doris 27 Lynden Hyrst, Addiscombe Road, Gowen & Stevens LLP, 5 Mulgrave 10 February 2016 (2442014) Constance Croydon, CR0 5PD. Personal Chambers, 26-28 Mulgrave Road, Assistant/Secretary (retired). 14 August Sutton, Surrey SM2 6LE. Ref : AJP/ 2015 NE117-001 (Christopher John Neville.)

NEWMAN, June 285 White Hart Lane, Portchester, Biscoes Solicitors, 64-66 West Street, 3 February 2016 (2441973) Sylvia (June Sylvia Fareham, Hampshire PO16 9AN. 6 Portchester, Fareham, Hampshire Black) February 2015 PO16 9UN. (Simon John Dignam and Timothy Gamester)

NICHOLAS, Jean 6 Prescott, Langdon Hills, Basildon, Palmers Solicitors, 19 Town Square, 12 February 2016 (2442010) Mary Barbara Essex SS16 6LZ. 17 July 2015 Basildon, Essex SS14 1BD. (Neil John Derek Nicholas, Lee John McClellan and Timothy Colin Steele)

NOLAN, John Alfred 11 Apollo Place, Church Road, Silverman Sherliker LLP, 7 Bath Place, 3 February 2016 (2442009) Ernest Woking, Surrey GU21 7RT. 2 January London EC2A 3DR. 2015

OSBORNE, Joan 45 Catton Court, St Faiths Road, Old Capron & Helliwell, Broads Centre, 12 February 2016 (2442016) Margery Catton, Norwich NR6 7AJ. 7 Wroxham, Norfolk NR12 8AJ. (John November 2015 Christopher Mallett and Lindsay Dianne Little)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

OWEN, Roderick 13 Cherry Hill Gardens, Croydon, Chorus Law Ltd, Heron House, 3 February 2016 (2442068) Edwin (Alternative UNITED KINGDOM, CR0 4QL. Design Timothy’s Bridge Road, Stratford- name Mr Rod Owen) Draughtsman (retired). 22 June 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

OWUSU, Cecilia 44 Devonia Gardens, Edmonton, The Probate Partnership, 91 Weston 3 February 2016 (2442066) London N18 1AF. 16 February 2013 Park, London N8 9PR. (Rebekah Agnes Hillman)

PALIN, Paul 25 Old Butt Lane, Stoke on Trent ST7 Mrs Ann Woodall, 4 Townfield Close, 12 February 2016 (2442003) 1NJ. 14 April 2015 Stoke on Trent ST7 1NF. (Ann Woodall)

PENNINGTON, Clue Hill Farm, Brill, Aylesbury, Bucks Slade Legal, The Greenhouse, 10 February 2016 (2441977) Joseph Stephen HP18 9UZ. Farmer. 8 June 2015 Stratton Way, Abingdon, Oxon OX14 Horn 3QP. Ref: LMQ/H3246.1. (Edward Mark Haselgrove and David Michael Hodson)

PETERSEN, Hans 24 Rackclose Park, Chard, Somerset Milford & Dormor, 45 Fore Street, 3 February 2016 (2442018) Carl TA20 1RE. 15 November 2014 Chard, Somerset TA20 1PT. Solicitors.

PHILLIPS, Foxburrow Grange Nursing Home, Chorus Law Ltd, Heron House, 12 February 2016 (2442007) Raymonde Norma Ypres Road, Colchester CO2 7NL Timothy’s Bridge Road, Stratford previously 40 Dunkeld Road, upon Avon CV37 9BX. (Chorus Law Dagenham RM8 2PR . 30 September as attorney for the personal 2015 representatives)

PITCHFORD, 29 Rydal Crescent, Newbold, KieranClarkeGreen, 36 Clarence 3 February 2016 (2442011) Sandra Ann Chesterfield S41 8JB. 18 November Road, Chesterfield S40 1XB. 2013 Solicitors. (Terry Pitchford.)

POTTER, Ronald Melbury House, Charlton Lane, Painters Solicitors, 1 New Street, 3 February 2016 (2442019) William James Hartlebury, Kidderminster, Stourport-on-Severn, Worcestershire Worcestershire. Wages Clerk (Retired). DY13 8UN. 22 November 2015

PRESTON, Anita 18 Capel Road, Matson, Gloucester The Co-operative Legal Services 12 February 2016 (2442015) Beryl Margaret GL4 6JP. 18 August 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representatives(s))

RICHARDS, Alan 5 Sea Bank Road, Chapel St Leonards, The Co-operative Legal Services 12 February 2016 (2441998) Victor William Skegness, Lincolnshire PE24 5QS. 16 Limited, Aztec 650, Aztec West, September 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RIDER, Denis James 24 St David’s Road, Allhallows, Dakers Marriott Dugdale Solicitors, 4 5 February 2016 (2441997) Rochester, Kent ME3 9PW. 6 July Michael Gill Building, Tolgate Lane, 2015 Strood, Rochester, Kent ME2 4TG. (Michelle Hubbard)

RIXHAM, Maureen 18 Oaken Wood Road, Rotherham S61 The Co-operative Legal Services, 10 February 2016 (2442002) 2UP. House wife. 10 September 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. Ref: SJB/3685470P (Alan Booker.)

ROBERTS, Diana 14 Court Royal, Carlton Drive, London Calvert Smith & Sutcliffe Solicitors, 9 12 February 2016 (2442071) SW15 2BJ. 23 May 2009 The Green, Richmond, Surrey TW9 1PU.

ROBERTS, Peter 14 Court Royal, Carlton Drive, London Calvert Smith & Sutcliffe Solicitors, 9 12 February 2016 (2441999) Howell SW15 2BJ. 24 February 2015 The Green, Richmond, Surrey TW9 1PU.

ROBINSON, George Yardley Grange Nursing Home, 465 The Wilkes Partnership, 41 Church 12 February 2016 (2441993) William Church Road, Birmingham B33 8NY. 3 Street, Birmingham B3 2RT. (Terence September 2014 Arthur Deakin)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 93 PEOPLE

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

ROBSON, Elaine 101 Hough Top, Pudsey, Leeds LS13 Ramsdens Solicitors LLP, 18 12 February 2016 (2441995) Ann 4QN. 19 September 2015 Lewisham Road, Slaithwaite, Huddersfield HD7 5AL. (Lillian Susan Rimmington)

ROE, Dorothy Victoria Mews Care Home, 487-493 Penmans Solicitors LLP, 30-32 12 February 2016 (2441991) Binley Road, Coventry CV3 2DP. 8 Warwick Road, Kenilworth, October 2015 Warwickshire CV8 1GW. (Jeffrey Seymour Thompson and Elizabeth Louise Wyatt)

ROSE, Kenneth 2 Payne Street, Rowley Regis, Helen Heselwood, Barbury House, 3 February 2016 (2442005) Birmingham, GB B65 0DH. Retired. 16 Preston, Lancashire, GB PR2 2NQ. October 2014 Tel: 01772440148, Email: [email protected]

ROSS, Jean Maids Moreton Hall, Church Street, The Co-operative Legal Services 12 February 2016 (2442001) Maids Moreton, Buckinghamshire Limited, Aztec 650, Aztec West, MK18 1QF. 5 September 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RYAN, Mary 41 Lime Tree House, 2 Dundas Road, Glazer Delmar, 27-31 North Cross 12 February 2016 (2441994) Elizabeth London SE15 2DL. 27 July 2015 Road, East Dulwich, London SE22 9ET. (Michael Harvey Glazer)

SANGHA, Balvinder 26 Penstock Drive, Oldbury, West The Wilkes Partnership, 54 Stratford 12 February 2016 (2442006) Singh Midlands B69 4TE. 9 July 2015 Road, Shirley, Solihull B90 3LS.

SAY, Norah Ellen Flat 3, 12 Shrubbery Avenue, Weston- The Co-operative Legal Services 12 February 2016 (2442028) Super-Mare, Avon BS23 2JS. 29 June Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SCOTT, Christopher 1 Northern Court, 12 North Avenue, Fosters Solicitors, 67 High Street, 3 February 2016 (2442024) Ramsgate, Kent. 23 March 2014 Herne Bay, Kent CT6 5LQ. (Ref RK.SCO37/1.)

SHEPPARD, Olive 21 Stirling Close, Windsor SL4 4PW. 3 The Co-operative Legal Services 12 February 2016 (2441990) Pauline July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SIROUX, Pamela 5 Springdale, Wood Lane, Hawarden, Allington Hughes Law, 2 Vicars Lane, 12 February 2016 (2442043) Doreen Deeside CH5 3LQ. 26 August 2015 Chester CH1 1QX. (Brian Dutton and Alistair Taylor Jones)

SKARGON, Brian 28 Grafton Road, Dovercourt, Harwich, Ellisons, London House, 45 Kingsway, 12 February 2016 (2441987) Percy Essex CO12 3BD. 17 August 2015 Dovercourt, Harwich, Essex CO12 3JU. (Peter Victor Attwood)

SMITH, Mrs Avis 11 Walford Road, Portsmouth, Chorus Law Ltd, Heron House, 3 February 2016 (2442075) Jean Hampshire, UNITED KINGDOM, PO6 Timothy’s Bridge Road, Stratford- 4AG. Nursery Nurse. 26 October 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

SMITH, Iris Daphne 7 Eastfield Road, Wincanton, Rutters Solicitors, 2 Bimport, 12 February 2016 (2442029) Somerset BA9 9LT. 11 November Shaftesbury, Dorset SP7 8JT. 2015 (Duncan Peter Weir and Derek John Rowntree)

SMITH, Alma Rose 704 Carlton Mansions, North Beach Davies and Partners, 135 Aztec West, 12 February 2016 (2441989) Road, Weston Super Mare BS23 1NJ. Almondsbury, Bristol BS32 4UB. 19 March 2015 (Charles Edward Smith and Davies Ian Bain)

SMITH, Conchobar 18 Chapel Street, Denholme, Bradford, Farnworth Shaw, 65 Albert Road, 5 February 2016 (2441985) Andrew (previously West Yorkshire BD13 4AJ. 6 Colne BB8 0BZ. Solicitors. (Stephen Paull Andrew Smith) September 2013 James Smith and Jaqueline Smith.)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

SPAFFORD, Cremorne Cottage, Rufford, Sharp Young & Pearce LLP, 6 10 February 2016 (2441986) Margaret Rosina Nottingham NG22 9DE. Cook (retired). Weekday Cross, Nottingham NG1 24 September 2014 2GF. Attn: Mr D Godfrey Ref: SPA16-5/DVG. (Duncan Godfrey & Richard Bates)

SPARKES, Eric 40 Stangate Road, Strood, Rochester, Dakers Marriott Dugdale Solicitors, 4 3 February 2016 (2442033) Ernest Kent ME2 2TU. 25 October 2014 Michael Gill Building, Tolgate Lane, Strood, Rochester, Kent ME2 4TG. (Lindsey Forrow and Mark Sean Marriott)

SPINKS, Victor Jasmine Court, 38-44 Nottingham Chorus Law Ltd, Heron House, 3 February 2016 (2442036) Arthur Road, Loughborough, Leicestershire, Timothy’s Bridge Road, Stratford- LE11 1EU. Mechanical Engineer upon-Avon CV37 9BX. Tel: 01789 777 (Retired) Widower of Margery Spinks 346. Hosiery Operative (Retired). 7 October 2015

STANNARD, 21 Warburton Road, Whitton, Bonnetts Solicitors Limited, HSBC 3 February 2016 (2442039) Kathleen Twickenham, Middlesex TW2 6EW. 6 Bank Chambers, High Street, Whitton, June 2015 Twickenham, Middlesex TW2 7LF.

STEVENSON, 36a Ivy Avenue, Garston, Liverpool, The Co-operative Legal Services 12 February 2016 (2442047) Elizabeth Merseyside L19 9AJ. 16 January 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

STEVENSON, Pelham Grove Nursing Home, Pelham The Co-operative Legal Services 12 February 2016 (2442027) Gerard Grove, Liverpool L19 9AH. 12 June Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SULLIVAN, 12 Vale Road, Forest Gate, London E7 LE Law Solicitors, 127 High Road, 10 February 2016 (2441992) Catherine Iris (Iris 8BJ. Factory Worker (retired). 9 April Loughton, Essex IG10 4LT. Ref: NLE/ Catherine Sullivan) 2013 Sullivan. (Janet Maria Sullivan)

SUTTON, Mary Elmhurst Residential Home, 7 Qjueens Bernard Pearce & Co, Solicitors, 626A 3 February 2016 (2442031) Rosina Road, Enfield, EN1 1NE. Laundry Hertford Road, Enfield, Middlesex Assistant (retired). 26 March 2015 EN3 5TG. Ref: LJ/LA/SUTTON M R

SYKES, Brian Lansbury Court Nursing Home, Richard Reed Solicitors, 3-6 Frederick 10 February 2015 (2442032) Parkhouse Avenue, Sunderland SR5 Street, Sunderland SR1 1NA. Ref: 3DF. Retired. 28 November 2014 WM/B/S2559.2. (Gordon Scott Wellham)

TAYLOR, Margaret 1 The Crest, 58 Cliff Parade, BTMK Solicitors Limited, 19 Clifftown 12 February 2016 (2442072) Elizabeth Hunstanton, Norfolk PE36 6EJ. 22 July Road, Southend on Sea, Essex SS1 2015 1AB. (Rosemary Clare Dobby and David Harold Dobby)

TAYLOR, David Orchard House, Tibshelf Road, BRM Solicitors, 99 Saltergate, 3 February 2016 (2442025) Holmewood, Chesterfield S42 5TB. 31 Chesterfield, Derbyshire S40 1LD. August 2015

TEMPLE- 6A The Green, Uley, Dursley, WSP LLP Solicitors, 26 Long Street, 12 February 2016 (2442070) CARRINGTON, Gloucestershire GL11 5SN. 1 June Dursley, Gloucestershire GL11 4JA. Eleanor Elizabeth 2015 (John Francis Penley)

THISTLEWAITE, 82 Reeds Lane, Moreton, Wirral CH46 Kirwans Solicitors, 236-238 Hoylake 12 February 2016 (2442037) Susan Diane 1QL. 10 November 2015 Road, Moreton, Wirral CH46 6AD.

THOMAS, Eveline Nazareth Lodge, Penny Street, Rutters Solicitors, 2 Bimport, 12 February 2016 (2441988) Beatrice Sturminster Newton, Dorset DT10 Shaftesbury, Dorset SP7 8AY. 1DE. 2 November 2015 (Duncan Peter Weir and Derek John Rowntree)

THOMSON, Heather 6 Tresta Walk, Horsell, Woking, Surrey Tinklin Springall Solicitors, 9 Rectory 12 February 2016 (2442023) GU21 4XF. 14 August 2015 Road, Beckenham BR3 1JB. (Roger Frederick Tinklin and Ian Cobham Springall)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 95 PEOPLE

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

THORPE, Emma 4 Wince Close, Middleton, Manchester Peasegoods Solicitors, 937-941 3 February 2016 (2442034) Naomi M24 1UJ. Secondary School Teacher. Rochdale Road, Blackley, Manchester 13 June 2015 M8 8AE. (James Alan Robinson and Lynn Richardson.)

TYRER, Mrs Patricia 6 Ramsey Road, Liverpool, Chorus Law Ltd, Heron House, 3 February 2016 (2442030) Merseyside, L19 4UZ. Delivery Driver Timothy’s Bridge Road, Stratford- (Retired) Wife of Peter Tyrer Bank upon-Avon CV37 9BX. Tel: 01789 777 Messenger (Retired). 1 November 2015 346.

VAUGHAN, Myra Lakeview Residential Home, 4 South WBW Solicitors, Church House, 10 February 2016 (2442022) Elizabeth Road, Newton Abbot TQ12 1HL Queen Street, Newton Abbot, Devon (formerly of 44 Hometeign House, TQ12 2QP. Ref: CAC/MYC/ Salisbury Road, Newton Abbot TQ12 VAUGHAN. (Mr David Vaughan) 2TE . 24 October 2015

VINE, Paul Andrew 16 Rubicon Avenue, Wickford, Essex The Co-operative Legal Services 12 February 2016 (2442026) SS11 8LL. 14 September 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WALDEN, Marjorie Bexhill-On-Sea, East Sussex. Gaby Hardwicke, 2 Eversley Road, 12 February 2016 (2442041) Alice Secretary/Personal Assistant (Retired). Bexhill on Sea, East Sussex TN40 28 October 2015 1EY. Solicitors. (Ref JRF.RJO.WAL018932.007.) (Richard John Ostle.)

WALKER, Jean 17 Brooklyn Grange, Cleckheaton, Brearleys Solicitors, The Round 3 February 2016 (2442042) West Yorkshire BD19 4TR. House, 12 King Street, Brighouse Conductress, Bus Company. 1 HD6 1NX. November 2015

WALLACE, John 136 Eckington Road, Coal Aston, Taylor & Emmet LLP, 57 Sheffield 12 February 2016 (2442038) Brian Dronfield, Derbyshire S18 3AZ. 26 Road, Dronfield S18 2GF. (Diane September 2015 Margaret Wallace)

WALTERS, Mair Parc Y Llyn Nursing Home, Ambleston, JCP Solicitors, Sycamore Lodge, 12 February 2016 (2442074) Eluned Haverfordwest SA62 5DH and The Hamilton Street, Fishguard SA65 9HL. Gables, Lower Moor, St Davids, (Keith Thomas and Sarah Jane Haverfordwest SA62 6RP . 12 August Jackson Thomas) 2015

WALTON, Frank 46 Holtlands Drive, Alvaston, Derby The Co-operative Legal Services 12 February 2016 (2442040) William Kenneth DE24 0AR. 8 February 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WARDE-NORBURY, Hooton Pagnell Hall, Hooton Pagnell, Bond Dickinson LLP, One Trinity, 12 February 2016 (2442045) Philippa Marjorie Doncaster, South Yorkshire DN5 7BW. Broad Chare, Newcastle upon Tyne 10 January 2015 NE1 2HF. (Bond Dickinson (Trust Corporation) Limited)

WARNER, Joan LITTLE HOLLAND HALL NURSING CARE OF 193 MAIN ROAD, 3 February 2016 (2440804) Doreen HOME, FRINTON ROAD, HOLLAND DOVERCOURT, HARWICH, ESSEX, ON SEA, ESSEX, CO15 5SS. Retired CO12 3PH. (Sandra Lesley Mestre) Packer. 22 May 2015

WICKENS, Rita 19 Oakfield Road, Coventry CV6 1ED. Angels Solicitors LLP, 117/9 New 12 February 2016 (2442044) Irene 11 June 2015 Union Street, Coventry CV1 2NY. (Rachel Louise Howe, Michael John Taberner and Elvis Kesic – Power reserved to other Executors)

WILSON, Warnford St Christophers Rest Home, 47-49 Dean Wilson LLP, 96 Church Street, 12 February 2016 (2442046) James Rutland Gardens, Hove, East Sussex Brighton BN1 1UJ. (Dean Wilson LLP) BN3 5PD. 29 September 2015

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

WILTSHIRE, Anne 72 Monmouth Grove, St Helens, The Co-operative Legal Services 12 February 2016 (2442035) Marie Merseyside WA9 1QB. 4 August 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representatives(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 97 Terms and Conditions Relating to Submission of Notices

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

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | 99 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

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

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

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

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 DECEMBER 2015 | ALL NOTICES GAZETTE