THE LONDON.GAZETTE, 19iH"MAY 1986 6789

VEHICLE REPAIRER under the style of "C. & F. - Address and Description—Official -Receiver, 6th Floor, Motor Services" at Gam Service Station, Gamdiffaith, Don House, 20-22 Hawley Street, Sheffield SI 2EA. Pontypool and nreviously at Park Gate Garage, Ponty- Date of Release—18th March 1986. moile, both in the county of Gwent_ Court—NEWPORT (Gwent) (by transfer from High Court of Justice). No. HALLETT, -Robert Arthur, residing and carrying on busi- of Matter—34A of 1982. Trustee's Name, Address and ness under the style of Truro Watch and Clock Centre Description—Official Receiver, 3rd Floor, Hayes House, at Millpool'House, 1 Union Place, Truro, Cornwall as a The Hayes, Cardiff CF1 2UG. Date of Release—18th Watch and Clock Repairer. Court—TRURO. No. of March 1986. Matter—23 of 1984. Trustee's Name, Address and Des- cription—Official Receiver, 1st Floor, 63 New George BEVAN, Frank Edward, of 68 Dockray Close, Estover, Street, Plymouth, Devon PL1 1RD. Date of Release— Plymouth, Production Controller, formerly residing at 13th March 1986. 11-12 Hillcrest, Mutley Plain, Plymouth and previously at 45 Langdale Gardens, Estwer, Plymouth, Devon. Court NICHOLLS, Francis Morley, of 10 Avalon Close, Mylor, —PLYMOUTH. No. of Matter—54 of 1984. Trustee's Falmouth in the county of Cornwall, a Bus Driver. Name, Address and Description—Official Receiver, 63 Court—TRURO. No. of Matter—58 of 1984. Trus- New George Street, Plymouth PL1 1RL. Date of Re- tee's Name, Address and Description—Official Receiver, •lease—13lh March 1986. 1st Floor, 63 New George Street, Plymouth, Devon PL1 1RD. Date of Release—13th March 1986. HAYWARD, Andrew Lawrence, also known as Howard, DUNSBY, Gilbert Leslie (described in the Receiving Order Andy of 50 Jackson Close, Weston Mill, Plymouth, as G. L. Dunsby (male)) residing and carrying on, busi- Devon, Disc Jockey and Concert Promoter, formerly ness at 7 Cherry Orchard, Henley-in-Arden in-the county residing at 167 Marlborough House, Devonport, Ply- of Warwick as a JOBBING BUILDER and CARPEN- mouth, Devon and 71 Beacon Down Avenue, Beacon TER. Court—WARWICK. No. of Matter—18 of 1985. Park, Plymouth, Devon. Court—PLY.MOUTH. No. of Trustee's Name, Address and Descriptions-Official Re- Matter—49 of 1984. Trustee's Name, Address and De- ceiver, Commercial Union House, 22 Martineau Square, scription—Official Receiver, 1st Floor, 63 New George Birmingham B2 4UP. Date of Release—14th March Street, Plymouth, Devon PL1 1RD. Date of Release- 1986. nth March 1986. HEARN, Brian Alfred William, Taxi Driver, residing at 45 Penrose Street, off North Road West, Plymouth in the INTENDED DIVIDENDS county of Devon, formerly residing at 10 Stoke Road. KOPPENHAGEN, Elizabeth Florence lately trading with Storehouse, Plymouth, aforesaid. Court—PLYMOUTH. others as E. F. Ko'ppen & Company (a firm), of 173 Park No. of Matter—-63 of 1985. Trustee's Name, Address and West Kendal Street, Edgware Road, London W.2, for- Description—Official Receiver, 1st Floor, 63 New George merly'residing at Flat 123, Putney Hill, London, SW.15 "Street, Plymouth, Devon PL1 1RD. Date of Release— and at 14 South Holton Street, London W.I as WINE 13th March 1986. and WHISKEY BROKERS, BLENDERS and EXPOR- . TERS. Court—HIGH COURT OF JUSTICE. No. of LANCASTER-WARREN, Edmund John Keith, Company Matter—1357 of 1981. Last Day for Receiving Proofs— Director, of "Room 2, 31 Regent Street, Plymouth, 3rd June 1986. Name of Trustee and Address—Burgess, formerly residing at 19 Cleveland Court, Kenilworth Russell Thomas, 12 Lower Brook Street, Ipswich IP4 Road, Leamington Spa, Warwickshire, described in the 1AT. Receiving Order as Edward John Keith Warren, lately residing at 54 Mallard Drive, Whitnash, Leamington WELLS, John Charles of 17 Kimberley Road, Gillingham, Spa, Warwickshire and now carrying on business at Kent, Labourer, lately a SELF-EMPLOYED CEILING Ovenfresh Frozen Foods, Holborn Street, Plymouth. FIXER and lately residing at 11 Staplehurst Road, Gil- Court—PLYMOUTH. No. of Matter—115 of 1984. Trus- lingham, Kent. Court—MEDWAY (by transfer from tee's Name, Address and Description—Official Receiver, • High ' Court of Justice). ' No. of Matter—OA of 1984. ' 1st Floor, 63 New George Street, Plymouth, Devon PL1 Last' Day for Receiving Proofs—20th June 1986. Name 1RD. Date of Release—13th March 1986. of Trustee and Address—Eckley, Neville, 3 Silver Street, Wiveliscombe, Taunton, Somerset TA4 2PA. COOKE, Mrs. Carol Anne, unemployed, residing at 75 Lower Bank Road, Fulwood, Preston in the countv of LAWLEY, Keith William, unemployed, of 30 Withingtpn and formerly trading as High Moor Rest- Close, Oakengates, Telford in the county of Shropshire aurant from High Moor Lane, Wrightington in the county and formerly residing at 40 St. Michael's Close, Madeley, of Lancashire as a RESTAURANT PROPRIETOR. - Telford aforesaid. Court—SHREWSBURY. No. of Court—PRESTON. No. of Matter—33 of 1984. Trus- Matter—53 of 1983. Last Day for Receiving Prcofs— tee's Name, Address and Description—Official Receiver, 2nd June 1986. Name of Trustee and Address—Barrow, Petros House, St. Andrews Road North, St. Annes, George Arthur, London House, Hide Street, Stoke-on- Lytham St: Annes. Date of Release—17th March 1986. Trent.

CRABTREE, Brian, of 1 Coniston House, Cop Lane, Pen- DIVIDENDS wortham, Preston, Lancashire, trading under the style NEALE, David Robert, residing at IE Victoria Road, Har- of Grand Slam Golf Wear. Court—PRESTON. No. of borne, Birmingham 17 and .lately at 6 Monmouth Road, Matter—14 of 1984. Trustee's Name, Address and De- Warley Woods, Sandwell, both in the metropolitan county scription—Christense'n, John Martin, Petros House, St. of West Midlands and carrying on business under the style Andrews Road North, St. Annes, Lytham St. Annes, of " David Neale & Company " at 4 Cropthorne Court, Official Receiver. Date of Release—17th March 1986. Calthorpe Road, Edgbaston, Birmingham 15, in the metropolitan county of West Midlands as an ESTATE ROBERTS, Stewart, Labourer of 19 Elm Grove, Leyland AGENT, SURVEYOR and VALUER. Court—BIR- Mobile Homes, Wigan Road, Leyland in- the county of MINGHAM. No., of Matter—203 of 1975. Amount per Lancashire, formerly of 5 Northgate aforesaid, pre- f—17'3p. Fkst or Final, or otherwise—Supplemental. viously of 187 Daisy Meadow, Clayton Brook aforesaid. . When Payable—19th June 1986. Where Payable-^Com- Court—PRESTON. No. of Matter—24 of-1984. Trustee's mercial Union House, 22 Martineau Square, Birmingham Name, Address and Description—Official Receiver. Petros B24UP. House, St. Andrews Road North, St. Annes, Lytham St. Annes. Date of Release—17th March 1986. BULCOCK, Norman, residing and carrying on business At Robin Cottages, Briercliffe, Nelson in the county of BOOKER, Phillip, residing at and carrying on business Lancaster as a SCRAP METAL DEALER, formerly re- as a PRINTER, under the style of Pariz & Co.. at siding at 22 Queensgate, Nelson aforesaid and described 121- Valley Road, Sheffield 8 in the county of South in the Receiving Order as .trading as " Dolphin Club " of ' Yorkshire and at 45 Annesley Road, Sheffield 8, pre- 1 and 3 Little Queen Street, , in the county of Lan- viously carrying on business in partnership with another "- caster. Court—. • No. of Matter—16 of 1971. as PRINTERS under the style of Express Printers at _ Amount per £—4v7p.-First,and' Final, or otherwise—First Dixons Works, Cornish Place, Sheffield 6. Court—SHEF- -and Final. -When Payable-!-27th May 1986. Where Pay- FIELD. No. of Matter—22 of 1985. Trustee's Name, able—8 Manchester Road, Bury, Greater Manchester. C5