<<

ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 PRINTED ON 5 DECEMBER 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Church/2* Companies/2* People/46* Money/69* Environment & infrastructure/69* Health & medicine/ Other Notices/76* Terms & Conditions/78* * Containing all notices published online on 4 December 2014 CHURCH

Changes to the Objects must receive unanimous approval from the Members. CHURCH Soley to pursue the objects and without it being considered prevalent with respect to the activities indicated above, the Grouping may generally undertake all financial, real-estate, commercial and banking REGISTRATION FOR SOLEMNISING MARRIAGE operations, and grant all kinds of sureties and real and personal guarantees to third parties. It may also take out mortgages and loans HARROW2241447 COUNCIL in general, purchase interests and holdings in companies and A building certified for worship named Jaspar Centre Former Harrow company having similar/akin business purposes, whether Italian and Magistrates Court, Meeting Room & HaIl 2 on Ground Floor, Rosslyn non-, with the exclusion however of retaining, at their domicile, the Crescent, Harrow, in the registration district of Harrow in the London securities and assets prohibited as per Law Decree No. 143 of 3 May Borough of Harrow was on 19th November 2014 registered for 1991 converted into Law No. 197 on 5 July 1991. solemnising marriages therein, pursuant to Section 41 of the Marriage DETAILS OF BUSIN LEGAL PERMANENT REGIS PLACE Act 1949 (as amended by Section 1(1) of the Marriage Acts MEMBERS: ESS FORM ADDRESS OR TERE OF Amendment Act 1958). MEMBERS NAME REGISTERED D REGIST Dated: 4 December 2014 NAME OFFICE NUMB RATION Elaine McEachron, ER Interim Superintendent Registrar (2241447) STEFANIA NATU 30 VIA CARLO SONIA RAL PORTA, PATERNOST PERS APRILIA (LT) RO ON 04011 ITALY SOPAST SOPAS LEGAL 29 CARLTON 09293 ENGLA COMPANIES LIMITED T PERS CRESENT 029 ND AND LIMITE ON C/O LAWDIT WALES D SOUTHAMPTO EUROPEAN ECONOMIC INTEREST GROUPING N SO15 2EW 2241818THE EUROPEAN ECONOMIC INTEREST GROUPING DURATION OF GROUPING: REGULATIONS 1989 Indefinite Notice is hereby given pursuant to regulation 15(1)(a) of the European T Moss Economic Interest Grouping Regulations 1989 that the following Chief Executive and European Economic Interest Grouping, whose official address is in Registrar for England & Wales Great Britain, has been formed. Cardiff (2241818) NAME OF GROUPING: MEDITERRANEAN ASSETS MANAGEMENT EEIG REGISTRATION NUMBER OF GROUPING: THE2241816 EUROPEAN ECONOMIC INTEREST GROUPING GE 304 REGULATIONS 1989 DATE OF REGISTRATION OF GROUPING: Notice is hereby given pursuant to regulation 15(1)(a) of the European 28th November 2014 Economic Interest Grouping Regulations 1989 that the following PLACE OF REGISTRATION OF GROUPING: European Economic Interest Grouping, whose official address is in Cardiff - United Kingdom Great Britain, has been formed. OFFICIAL ADDRESS OF GROUPING: NAME OF GROUPING: 29 CARLTON CRESCENT MOONLIGHT REAL ESTATE EEIG SOUTHAMPTON REGISTRATION NUMBER OF GROUPING: SO15 2EW GE 305 OBJECTS FOR WHICH THE GROUPING IS FORMED: DATE OF REGISTRATION OF GROUPING: The Grouping is not one of profit making but of developing the 28th November 2014 economic interest of its Members with the aim of aiding and PLACE OF REGISTRATION OF GROUPING: expanding the activities of each of them in the market of their Cardiff - United Kingdom respective countries and internationally, as well as of improving and OFFICIAL ADDRESS OF GROUPING: enhancing the results of the respective businesses. In particular, the 29 CARLTON CRESCENT EEIG works by improving the competencies and abilities of the SOUTHAMPTON Members with particular reference to the Members’ professional and SO15 2EW business fields, favouring aggregation and cooperation for individual OBJECTS FOR WHICH THE GROUPING IS FORMED: and/or medium to long-term projects. It may, in general undertake, all The Grouping is not one of profit making but of developing the operations pertaining to the above mentioned business purpose that economic interest of its Members with the aim of aiding and may be suited to facilitating its achievement. To such ends, the expanding the activities of each of them in the market of their Grouping may notably: respective countries and internationally, as well as of improving and — perform various benefits and services, any excluded, for members enhancing the results of the respective businesses. In particular, the and other parties, with particular reference to the business of EEIG works by improving the competencies and abilities of the administration and development of commercial activities; Members with particular reference to the Members’ professional and — perform all real estate contracts and transactions with particular business fields, favouring aggregation and cooperation for individual reference to convey and rental to third parties; and/or medium to long-term projects. — manage and sell shares and securities owned by members and / or It may, in general undertake, all operations pertaining to the above EEIG; mentioned business purpose that may be suited to facilitating its — organise, manage and / or participate in trade fairs and national achievement. To such ends, the Grouping may notably: and international expos; — perform various benefits and services, any excluded, for members — undertake studies, projects and market research; and other parties, with particular reference to the business of — implement projects for sales promotion, advertising campaigns administration and development of commercial activities; and Public Relations initiatives; — perform all real estate contracts and transactions with particular — directly market – also using its own personnel and through e- reference to convey and rental to third parties; commerce solutions – the Members’ products and services and — manage and sell shares and securities owned by members and / or support their marketing through third parties; EEIG; — participate in national and European bids and tenders; — organise, manage and/or participate in trade fairs and national and — manage brands and trade-marks; international expos; — organise and/or run training courses; — undertake studies, projects and market research; — perform various services on behalf of third parties.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

— implement projects for sales promotion, advertising campaigns Amanda Janice Ireland (IP number 9274) of McCabe Ford Williams, and Public Relations initiatives; , 1 Central Avenue, Sittingbourne, Kent ME10 4AE — directly market – also using its own personnel and through e- was appointed Liquidator of the Company on 21 October 2011. commerce solutions – the Members’ products and services and Further information about this case is available from Natasha Reeves support their marketing through third parties; at the offices of McCabe Ford Williams at Natasha. — participate in national and European bids and tenders; [email protected] — manage brands and trade-marks; Amanda Janice Ireland, Liquidator (2241501) — organise and/or run training courses; — perform various services on behalf of third parties. Changes to the Objects must receive unanimous approval from the 2241500HOLIDAYS 4 UK LIMITED Members. Trading Name: Holidays 4 UK Limited, Aegean Flights Soley to pursue the objects and without it being considered prevalent 02909570 with respect to the activities indicated above, the Grouping may Registered office: 7 More London Riverside, London SE1 2RT generally undertake all financial, real-estate, commercial and banking Principal trading address: 4 Gordon Mews, Gordon Close, Portslade, operations, and grant all kinds of sureties and real and personal BN41 1HU guarantees to third parties. It may also take out mortgages and loans In Creditors’ Voluntary Liquidation in general, purchase interests and holdings in companies and NOTICE OF INTENDED FIRST AND FINAL DIVIDEND company having similar/akin business purposes, whether Italian and Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules non-, with the exclusion however of retaining, at their domicile, the 1986 that the Joint Liquidators intend to declare a first and final securities and assets prohibited as per Law Decree No. 143 of 3 May dividend within a period of two months from the last date for proving 1991 converted into Law No. 197 on 5 July 1991. being 31 December 2014. Creditors must send their full names and DETAILS OF BUSIN LEGAL PERMANENT REGIS PLACE addresses (and those of their Solicitors, if any), together with full MEMBERS: ESS FORM ADDRESS OR TERE OF particulars of their debts or claims to the Joint Liquidators at PWC, 7 MEMBERS NAME REGISTERED D REGISTR More London Riverside, London SE1 2RT by 31 December 2014. NAME OFFICE NUMB ATION If so required by notice from the Joint Liquidators, either personally or ER by their Solicitors, Creditors must come in and prove their debts at RITA NATU 9A STRADA such time and place as shall be specified in such notice. If they GIORGETTI RAL CROCE default in providing such proof, they will be excluded from the benefit PERS NUOVA, of any distribution made before such debts are proved. ON ORIOLO Ian Oakley-Smith (IP No. 8890) and David Chubb (IP No. 9357) of ROMANO (VT) PriceWaterhouseCoopers LLP, 7 More London Riverside, London 01010 ITALY SE1 2RT were appointed Joint Liquidators of the company on 29 GIUSEPPE NATU 9 STRADA February 2012. Further information is available from GIORGETTI RAL CROCE [email protected], Tel: +44 (0) 20 7804 4609 or PERS NUOVA, [email protected], Tel: +44 (0) 20 7213 8164. ON ORIOLO I Oakley-Smith and D Chubb, Joint Liquidators (2241500) ROMANO (VT) 01010 ITALY GAMMA GAMM LEGAL 29 CARLTON 09308 ENGLAN LODGEFOODS2241498 LIMITED PROPERTY A PERS CRESCENT 581 D AND 05071610 INVEST LTD PROPE ON C/O LAWDIT WALES Trading Name: Avalon Seafoods RTY SOUTHAMPT Registered office: 5-6 The Courtyard, East Park, Crawley, West INVEST ON Sussex, RH10 6AG LTD SO15 2EW Principal Trading Address: Sandusky, Berkley Road, Frome, DURATION OF GROUPING: Somerset, BA11 2EE Indefinite Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules T Moss 1986 (as amended), that I, Julie P Vahey, the Joint Liquidator of the Chief Executive and above named company, intend paying a final dividend to unsecured Registrar for England & Wales creditors within two months of the last date for proving specified Cardiff (2241816) below. Creditors who have not already proved are required on or before 29 December 2014, that last date for proving, to submit their proof of debt to me at Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG and, if so requested by me, Corporate insolvency to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not NOTICES OF DIVIDENDS 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 2241501EASTCHURCH CLUB & INSTITUTE LIMITED declared. Please Note: The last date for submitting a proof is 29 0008880R December 2014. Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne, Date of Appointment: 24 October 2012 Kent ME10 4AE Office Holder details: Graham P Petersen and Julie P Vahey (IP No. Principal trading address: 11 High Street, Eastchurch, Sheerness 8325 and 9112) both of Benedict Mackenzie, 5-6 The Courtyard, East ME12 4BN Park, Crawley, West Sussex, RH10 6AG Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Further details contact: Graham Petersen on email: 1986 that the Liquidator intends to declare a first and final dividend to [email protected], Tel: 01293 447799. the unsecured creditors of the company within a period of two Julie P Vahey, Joint Liquidator months from the last date for proving being 5 January 2015. 01 December 2014 (2241498) Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at McCabe Ford Williams, Bank Chambers, 1 OVERSEAS TERRITORIES & CROSS-BORDER Central Avenue, Sittingbourne, Kent ME10 4AE by 5 January 2015. INSOLVENCIES If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such Notice2241497 of Appointment of a Liquidator under Section 204 of the time and place as shall be specified in such notice. If they default in BVI Business Company Act. providing such proof, they will be excluded from the benefit of any GROSVENOR INVESTMENT SERVICES LIMITED distribution made before such debts are proved. 661019 In Voluntary Liquidation

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 3 COMPANIES

NOTICE is hereby given pursuant to Section 204, subsection (b) of the Notice is hereby given by Kelly Burton and Joanne Wright (IP Nos BVI BUSINESS COMPANIES ACT, 2004 that the Company is in 11750 and 15550), both of Wilson Field Limited, The Manor House, voluntary liquidation. The voluntary liquidation commenced on 28th 260 Ecclesall Road South, Sheffield, S11 9PS that a meeting of the November 2014. The Liquidator is Haider Ali, with address at: creditors of the above Company is to be held by correspondence Mahallah 929, Zuqaq 25, Building 25 Arasat, Babil District, Baghdad, pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986. Iraq (2241497) The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. ANY CREDITOR WHO HAS NOT RECEIVED THE REQUISITE FORM 2.25B TO ALLOW THEM TO VOTE ON THE BUSINESS OF THE MEETING, CAN OBTAIN A COPY Administration BY CONTACTING THE JOINT ADMINISTRATORS ON 0114 235 6780. A RETURN DATE FOR THE LODGEMENT OF VOTES IN RESPECT APPOINTMENT OF ADMINISTRATORS OF THE PROPOSALS HAS BEEN SET FOR 12 NOON ON 15 DECEMBER 2014 TO WILSON FIELD LIMITED, THE MANOR HOUSE, 2241499In the High Court of Justice, Chancery Division 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS. A CREDITOR Companies CourtNo 8616 of 2014 IS ENTITLED TO VOTE ONLY IF HE HAS DELIVERED TO THE JOINT COIN CO INTERNATIONAL PLC ADMINISTRATORS DETAILS IN WRITING OF THE DEBT CLAIMED (Company Number 03015844) TO BE DUE FROM THE COMPANY AND THE CLAIM IS ADMITTED Nature of Business: The exchange of foreign coins and low value UNDER THE RELEVANT PROVISION OF THE INSOLVENCY RULES bank notes 1986 AND THEN HAS BEEN LODGED WITH THE JOINT Registered office: 56-58 Victoria Road, Burgess Hill, West Sussex, ADMINISTRATORS USING THE APPROPRIATE VOTING FORM. Date RH15 9LR of Appointment: 15 October 2014. Further details contact: Jo Riley, Principal trading address: 56-58 Victoria Road, Burgess Hill, West Tel: 0114 2356780. Sussex, RH15 9LR Office Holder details: Kelly Burton and Joanne Wright (IP Nos. 11750 Date of Appointment: 27 November 2014 and 15550) both of Wilson Field Limited, The Manor House, 260 Matthew Richard Meadley Wild and John Ariel (IP Nos 9300 and Ecclesall Road South, Sheffield, S11 9PS 7838), both of Baker Tilly Restructuiring and Recovery LLP, 25 Kelly Burton and Joanne Wright, Joint Administrators Farringdon Street, London, EC4A 4AB Further details contact: 01 December 2014 (2241509) Matthew Foy, Email: [email protected], Tel: 020 3201 8437. Alternative contact: Benjamin Dymant (2241499) In2241505 the High Court of Justice No 7232 of 2014 In2241504 the High Court of Justice, Chancery Division HR REALISATIONS LIMITED Leeds District RegistryNo 1246 of 2014 (Company Number 08125435) HARKEL BUILDING SERVICES LIMITED Previous Name of Company: Humidity Restoration Limited (Company Number 04425913) Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Nature of Business: Building Contractors 1EE Registered office: Premier House, Bradford Road, Cleckheaton, BD19 Principal trading address: Unit 13, Space Business Centre, Knight 3TT Road, Rochester, ME2 2BF Principal trading address: Unit 6, Edmund Road Business Centre, Notice is hereby given pursuant to Rule 2.35(4A) of the Insolvency Edmund Road, Sheffield, S2 4ED Rules 1986 (as amended), that the Joint Administrators have Date of Appointment: 01 December 2014 summoned an initial creditors’ meeting under paragraph 51 of J N Bleazard (IP No 09354), of XL Business Solutions, Premier House, Schedule B1 to the Insolvency Act 1986 (’the schedule’). The meeting Bradford Road, Cleckheaton, BD19 3TT Further details contact: J N will be held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Bleazard, Tel: 01274 870101. Alternative contact: Graham Harsley, 1EE 09 December 2014 at 10.00 am. Under Rule 2.38 a person is Tel: 01274 870101. (2241504) entitled to submit a vote only if: he has given to the Joint Administrators at the offices of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, not later than In2241503 the High Court of Justice, Chancery Division 12 noon on the business day before the meeting date, details in District RegistryNo 3359 of 2014 writing of the debt which he claims to be due to him from the XWAVIA LIMITED Company; the claim has been duly admitted under Rule 2.38 or 2.39; (Company Number 06956755) and there has been lodged with the Joint Administrators any proxy Nature of Business: Telecommunications which he intends to be used on his behalf. Date of Appointment: 13 Registered office: C/o Baker Tilly Restructuring & Recovery LLP, 3 October 2014. Hardman Street, Manchester, M3 3HF Office holder details: Mark Newman (IP No 008723) of CCW Recovery Principal trading address: Glansevern Hall, Welshpool, Powys, SY21 Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 8AH 1EE. Further details contact: Tel: 01892 700200, Email: Date of Appointment: 25 November 2014 [email protected], Alternative contact: Ian Goodhew. Lindsey Cooper and Jeremy Woodside (IP Nos 8931 and 9515), both Mark Newman, Administrator of Baker Tilly Restructuring and Recovery LLP, , 01 December 2014 (2241505) Manchester, M3 3HF Contact details of case manager: Phil Higham, Baker Tilly, Tel: 0161 830 4118. Further details contact: The Joint Liquidators, Tel: 0161 830 4000. (2241503) In2241502 the High Court of Justice (Chancery Division) Cardiff District RegistryNo 271 of 2014 L.G.A. LIMITED MEETINGS OF CREDITORS (Company Number 02990580) Trading Name: LGA and Birkett LGA In2241509 the Leeds District Registry Registered office: Birkett House, Abergarw Trading Estate, Chancery DivisionNo 1069 of 2014 Brynmenyn, Bridgend CF32 9LW FRANKLIN WINDOWS LIMITED Principal trading address: Birkett House, Abergarw Trading Estate, (Company Number 04046557) Brynmenyn, Bridgend CF32 9LW Registered office: Wilson Field Limited, The Manor House, 260 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be Ecclesall Road South, Sheffield, S11 9PS held at Village Hotel Cardiff, 29 Pendwyalt Road, Coryton, Cardiff Principal trading address: Unit D Carlton Industrial Estate, Cemetery CF14 7EF on 22 December 2014 at 2.00 pm, for the purpose of Road, Yeadon, Leeds, West Yorkshire, LS19 7BD considering the administrators’ statement of proposals and to consider establishing a creditors committee. If no creditors’ committee is formed a resolution may be taken to fix the basis of the administrators’ remuneration. A proxy form should be completed and

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES returned to the Joint Administrators by the date of the meeting if you In2241508 the Manchester District Registry of the High Court cannot attend and wish to be represented. Under Rule 2.38 of the No 3165 of 2014 Insolvency Rules 1986, a person is entitled to vote only if he has given SPECTRUM COATINGS LIMITED to the Joint Administrators at Mazars LLP, Clifton Down House, (Company Number 03671364) Beaufort Buildings, Clifton, Bristol BS8 4AN not later than 12.00 noon Manufacture of Optical Lenses on the business day before the day fixed for the meeting, details in Previous Name of Company: Totaldaily Limited writing of the debt which he claims to be due to him from the Registered office: Unit 3 Hendham Vale Industrial Park, Off Company, and the said claim has been duly admitted under Rule 2.38 Hazelbottom Road, Crumpsall, Manchester, M8 0AD or 2.39. Principal trading address: Unit 3 Hendham Vale Industrial Park, Off Timothy Colin Hamilton Ball and Roderick John Weston (IP Numbers Hazelbottom Road, Crumpsall, Manchester, M8 0AD 8018 and 8730) of Mazars LLP, Clifton Down House, Beaufort Notice is hereby given by the Joint Administrators that, under Buildings, Clifton, Bristol BS8 4AN were appointed Joint Paragraph 58 of Schedule B1 of the Insolvency Act 1986 and Rule Administrators of the Company on 29 October 2014. Further 2.48 of the Insolvency Rules 1986, the business of an Initial Creditors’ information is available from Chris Colyer on 0117 973 4481. Meeting will be conducted by correspondence. The resolutions to be Timothy Colin Hamilton Ball and Roderick John Weston, Joint considered include resolutions specifying the bases upon which the Administrators (2241502) Administrator’s remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which 2241506In the High Court of Justice the Administrators are discharged from liability in respect of any Manchester District RegistryNo 3518 of 2013 action of theirs as Administrators. The closing date for receipt of MHW REALISATIONS LIMITED Forms 2.25B by the Joint Administrators is 17 December 2014. The (Company Number 00347046) form must be accompanied by a statement of claim, if one has not Previous Name of Company: Metalrax Housewares Limited already lodged, and sent to the Joint Administrators’ office. Any Registered office: KPMG LLP, St James’ Square, Manchester, M2 creditor who has not received Form 2.25B can obtain one from the 6DS Administrator’s office. Date of Appointment: 8 October 2014. Office Principal trading address: Progress Works, Elms Road, Burnley, BB10 Holder details: K G Murphy and A Poxon (IP Nos. 11854 and 8620) of 1PM Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Notice is hereby given that a meeting of creditors, convened pursuant Further details contact: K G Murphy, Email: to Paragraph 62 of Schedule B1 of the Insolvency Act 1986, to [email protected], Tel: 0161 7671250. consider various resolutions, will be conducted by correspondence K G Murphy and A Poxon, Joint Administrators under Paragraph 58 of Schedule B1 of the Insolvency Act 1986. Any 28 November 2014 (2241508) creditor wishing their vote to be counted must return Form 2.25B, together with details of their claim in writing to the Joint Adminstrators - at KPMG LLP, St James’ Square, Manchester, M2 6DS by 12.00 noon on 19 December 2014. IF ANY PERSON REQUIRES FURTHER Creditors' voluntary liquidation INFORMATION, OR A PROXY FORM, THEY SHOULD CONTACT REBEKAH INGHAM ON 0161 246 4423. Date of Appointment: 18 APPOINTMENT OF LIQUIDATORS June 2013. Office holder details: Paul Andrew Flint and Brian Green (IP Nos 9075 Company2241623 Number: 08699994 and 8709) both of KPMG LLP, St James’ Square, Manchester, M2 Name of Company: 5 HOT CHILLIES LTD 6DS and William James Wright (IP No 9720) of KPMG LLP, 1 Snow Nature of Business: Management of the restaurant Hill, Queensway, Birmingham, B4 6GH. Type of Liquidation: Creditors Paul Flint, Joint Administrator Registered office: 23A Kenilworth Gardens, Hayes, Middlesex, UB4 01 December 2014 (2241506) 0AY Principal trading address: 234 Main Road, Romford, Essex, RM2 5HA Ashok K. Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 2241510In the High Court Green Lane, Northwood, Middlesex, HA6 3AE. No 7988 of 2014 Office Holder Number: 4640. S F INSTALLATIONS LIMITED Further information about this case is available at Bhardwaj (Company Number 04652719) Insolvency Practitioners on telephone number 01923 820966 or email Notice is hereby given by William Antony Batty and Stephen John [email protected] Evans both of Antony Batty & Company LLP, 3 Field Court, Grays Inn, Date of Appointment: 01 December 2014 London WC1R 5EF that a meeting of creditors of S F Installations By whom Appointed: Members and Creditors (2241623) Limited, First Floor Roxburghe House, 273-287 Regent Street, London is to be held at Third Floor, 3 Field Court, Gray’s Inn on 16 December 2014 at 11.30 am. 2241642Company Number: 04615616 The meeting is an initial creditors’ meeting under paragraph 51 of Name of Company: ALBANY INNOVATIONS LIMITED Schedule B1 to the INSOLVENCY ACT 1986 (‘the schedule’) Nature of Business: Development of Building Projects I invite you to attend the above meeting. Type of Liquidation: Creditors A proxy form is available which should be completed and returned to Registered office: Warwick House, 116 Palmerston Road, Buckhurst me by the date of the meeting if you cannot attend and wish to be Hill, Essex, IG9 5LQ represented. Principal trading address: Gemels House, Rush Green, Hertford, In order to be entitled to vote under Rule 2.38 at the meeting you Hertfordshire, SG3 7SB must give to me, not later than 1200 hours on the business day before Stewart Bennett, of S T Bennett & Co, Warwick House, 116 the day fixed for the meeting, details in writing of your claim. Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. Joint / Administrator(s) Office Holder Number: 1205. 28 November 2014 (2241510) For further details contact: Stewart Bennett, Tel: 020 8505 2941. Alternative contact: Matthew Bennett. Date of Appointment: 27 November 2014 By whom Appointed: Members and Creditors (2241642)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 5 COMPANIES

Company2241759 Number: OC337707 Company2241647 Number: 07909868 Name of Company: BETTER BRIEF LLP Name of Company: COMPUTERQUICK LIMITED Previous Name of Company: Better Brief Website Design Consultants Trading Name: The Voodoo Lounge and Developments LLP Nature of Business: Night Club Nature of Business: Website Design and Development Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Registered office: 24 Conduit Place, London W2 1EP Wiltshire, SP1 2DN Principal trading address: 511 Highgate Studios, Kentish Town, Principal trading address: Vincents Walk, Southampton, Hampshire, London NW5 1TL SO14 1JY Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Kevin James Wilson Weir, of Benedict Mackenzie, St Ann’s Manor, Conduit Place, London W2 1EP 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN. Office Holder Numbers: 2294 and 9540. Office Holder Number: 9332. Date of Appointment: 28 November 2014 Further details contact: Kevin Weir or Terena Farrow, Tel: 0845 567 0 By whom Appointed: Members and Creditors 567. Further information about this case is available from Simon Killick at Date of Appointment: 21 November 2014 the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at By whom Appointed: Members and Creditors (2241647) [email protected] (2241759)

Company2241633 Number: 02543355 2241652Name of Company: CAFE PLAKA LIMITED Name of Company: COUNTRY LEISURE GRP LTD Company Number: 05713250 Trading Name: Country Leisure Registered office: 315 Grays Inn Road, London WC1X 8PX Nature of Business: Manufacturing fibreglass products Nature of Business: Cafe Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire Elizabeth Arakapiotis, Liquidator, Kallis & Co, Mountview Court, 1148 SP1 1EF High Road, London N20 0RA. Alternative contact: [email protected]. Principal trading address: Cholderton, Salisbury, SP4 0EQ 020 8446 6699. Julie Anne Palmer, of Begbies Traynor (Central) LLP, 65 St. Edmunds Office Holder Number: 009209. Church Street, Salisbury, Wiltshire SP1 1EF and Neil Frank Date of Appointment: 21 November 2014 Vinnicombe, of Begbies Traynor (Central) LLP, Universal House, 1-2 By whom Appointed: Members and Creditors (2241652) Queens Parade, Bath, BA1 2NN. Office Holder Numbers: 008835 and 009519. Any person who requires further information may contact the Joint Name2241627 of Company: CATS KITCHENS LTD Administrator by telephone on 01722 435190. Alternatively enquires Company Number: 06088040 can be made to Andrew Hook by email at andrew.hook@begbies- Registered office: 56 Old Fold View, Barnet, Hertfordshire. EN5 5EB traynor.com or by telephone on 01722 435190. Nature of Business: Furniture Design & Installations Date of Appointment: 28 November 2014 Type of Liquidation: Creditors By whom Appointed: Made pursuant to Paragraph 83(7)(b) of Elizabeth Arakapiotis, Liquidator, Kallis & Co, Mountview Court, 1148 schedule B1 to the Insolvency Act 1986 (2241633) High Road, London N20 0RA. Alternative contact: [email protected]. 020 8446 6699. Office Holder Number: 009209. Name2241644 of Company: DAVENPORT CURO LIMITED Date of Appointment: 21 November 2014 Company Number: 02179834 By whom Appointed: Members and Creditors (2241627) Trading Name: Fisher Financial Limited Registered office: c/o Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Milton Keyenes, Buckinghamshire, MK9 2AF Company2241630 Number: 03620769 Principal trading address: Suite 423 K.G Business, Kingsfield Way, Name of Company: CERAMICSTILE LIMITED Northampton, NN5 7QS Nature of Business: Other retail sale of goods in specialised stores Nature of Business: Financial Services Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: 394 Long Lane, Hillingdon, Middlesex, UB10 9PG Stephen John Evans, Antony Batty & Company LLP: 3 Field Court, Principal trading address: 394 Long Lane, Hillingdon, Middlesex, Grays Inn, London, WC1R 5EF. Telephone: 020 7831 1234. Fax: 020 UB10 9PG 7430 2727. Email: [email protected]. Office contact: Glenn Ian Douglas Yerrill, of Yerrill Murphy, Gateway House, Highpoint Adams. Business Village, Henwood, Ashford, Kent, TN24 8DH. Office Holder Number: 8759. Office Holder Number: 8924. Date of Appointment: 27 November 2014 For further details contact: Ian Douglas Yerrill, Email: By whom Appointed: Members and Creditors (2241644) [email protected], Tel: 01233 666280, Ref: CVL1341C. Date of Appointment: 28 November 2014 By whom Appointed: Members and Creditors (2241630) Company2241649 Number: 07353650 Name of Company: DISPLAY FIX LTD Nature of Business: Online sale and hire of shopfitting supplies Company2241641 Number: 06573209 Type of Liquidation: Creditors Name of Company: CITRUS MINT LIMITED Registered office: Armadillo, Goodlass Road, Liverpool, L24 9HL Nature of Business: Public houses and bars Principal trading address: Armadillo, Goodlass Road, Liverpool, L24 Type of Liquidation: Creditors 9HL Registered office: 75 Bournemouth Road, Chandlers Ford, Eastleigh, Philip Booth, of PR Booth & Co, Suite 7, Milner House, Milner Way, Hampshire, SO53 3AP Ossett, WF5 9JE. Principal trading address: Rose & Crown Lane, Upper Farringdon, Office Holder Number: 9470. Alton, Hampshire, GU34 3ED Further details contact: Phil Booth or Luke Brough, Email: James Stephen Pretty, of Beacon Licensed Insolvency Practitioners [email protected], Tel: 01924 263777. LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. Date of Appointment: 28 November 2014 Office Holder Number: 9065. By whom Appointed: Members and Creditors (2241649) Further details contact: James Stephen Pretty, Email: [email protected], Tel: 02380 651441. Date of Appointment: 27 November 2014 By whom Appointed: Members and Creditors (2241641)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Company2241651 Number: 04318918 Company2241659 Number: 07577226 Name of Company: DUALGLO LIMITED Name of Company: ESTABLISHED CREATIVE LIMITED Nature of Business: Manufacture of dyes and pigments Nature of Business: Broadcast Design Services Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Registered office: Findlay James, Saxon House, Saxon Way, Principal trading address: 27A High Street, Wootton Bassett, Cheltenham, GL52 6QX Swindon, Wiltshire, SN4 7AF Principal trading address: 2a Regent House, Wellington Place, Christopher Newell and Peter Hughes-Holland, both of Quantuma London, NW8 7PG LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Office Holder Numbers: 13690 and 1700. Cheltenham GL52 6QX. For further details contact: The Joint Liquidators, Email: Office Holder Number: 008744. [email protected] Tel: 01628 478100 Alternative contact: For further details contact: A J Findlay, Email: [email protected] Tel: Sean Cox, email: [email protected], Tel: 01628 478100 01242 576555 Date of Appointment: 27 November 2014 Date of Appointment: 26 December 2014 By whom Appointed: Members and Creditors (2241651) By whom Appointed: Members and Creditors (2241659)

2241677Company Number: 04905543 Company2241660 Number: 08893848 Name of Company: DUALGLO TECHNOLOGY PLC Name of Company: GARGANEY LIMITED Nature of Business: Manufacture of plastics in primary forms Trading Name: “Mercy”, “Elements”, “Roccos” and “Lace” Type of Liquidation: Creditors Nature of Business: Nightclubs & Restaurants Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: 185 Ross Road, Hereford, Herefordshire, Registered office: 58 Thorpe Road, Norwich, Norfolk NR1 1RY HR2 7RR Principal trading address: 82-88 Prince of Wales Road, Norwich NR1 Christopher Newell and Peter Hughes-Holland, both of Quantuma 1NJ LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. Ricardo Cacho of Wood Page Allen Limited, Unit 7, Trust Court, Office Holder Numbers: 13690 and 1700. Vision Park, Chivers Way, Histon, Cambridge CB24 9PW For further details contact: Christopher Newell, Email: Office Holder Number: 11012. [email protected] Tel: 01628 478100 Alternative contact: Date of Appointment: 26 November 2014 Sean Cox, Email: [email protected], Tel: 01628 478 100 By whom Appointed: Members and Creditors Date of Appointment: 27 November 2014 Further information about this case is available from Thomas O’Keeffe By whom Appointed: Members and Creditors (2241677) at the offices of Wood Page Allen Limited on 0843 8860970.(2241660)

Company2241655 Number: 08416050 Name2241646 of Company: GAZRILFORK CAFES LIMITED Name of Company: ENNOVOR TRADING III LIMITED Company Number: 00738106 Nature of Business: Manufacture of organic basic chemicals Registered office: The Mill, Pury Hill Business Park, Alderton Road, Type of Liquidation: Creditors Towcester NN12 7LS Registered office: Dock Road South, Wirral, Merseyside, CH62 4SH Principal trading address: 35 Southampton Street, Covent Garden, Principal trading address: Dock Road South, Wirral, Merseyside, London WC2E 7HG CH62 4SH Nature of Business: Licensed Restaurants Frank Wessely and Peter Hughes-Holland, both of Quantuma LLP, 81 Type of Liquidation: Creditors Station Road, Marlow, Bucks, SL7 1NS. Robert Day of Robert Day and Company Limited, The Old Library, The Office Holder Numbers: 7788 and 1700. Walk, Winslow, Buckingham MK18 3AJ, [email protected], 0845 Further details contact: Frank Wessely, Email: 226 7331, [email protected], Tel: 01628 478100. Alternative Office Holder Number: 9142. contact: Email: [email protected], Tel: 01628 478100. Date of Appointment: 1 December 2014 Date of Appointment: 20 November 2014 By whom Appointed: Members & Creditors (2241646) By whom Appointed: Members and Creditors (2241655)

Name2241654 of Company: GLAMORA LTD Company2241657 Number: 06704729 Company Number: 06275261 Name of Company: ERAIL TRAVEL LIMITED Previous Name of Company: Glamora LtdTrading as: Bilash Tandoori Nature of Business: Travel agency activities Nature of Business: Take away Restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Unit 17 Tileyard Studios, Tileyard Road, London, N7 Registered office: Clarence House, 35 Clarence Street, Market 9AH Harborough, Leicestershire, LE16 7NE Principal trading address: Unit 17 Tileyard Studios, Tileyard Road, Principal trading address: Unit 1 Wavers Ground, Carterton, London, N7 9AH Oxfordshire, OX18 3YJ Richard Andrew Segal and Abigail Jones, both of Fisher Partners, M . Usman Nazir, Liquidator, ANG (UK) LTD, 40 Ingleside Road, Acre House, 11-15 William Road, London NW1 3ER. Bristol, BS15 1HQ. Alternative contact: Qamar Tauheed, Office Holder Numbers: 2685 and 10290. [email protected], 020 3137 8681/011 7325 2505. For further details contact: The Joint Liquidators, Email: Office Holder Number: 11290. [email protected], Tel: 020 7874 7971. Alternative contact: Date of Appointment: 26 November 2014 Chris Towler, Tel: 020 7874 7850. By whom Appointed: Creditors (2241654) Date of Appointment: 26 November 2014 By whom Appointed: Members and Creditors (2241657) Name2241678 of Company: JAR CONTRACTORS LIMITED Company Number: 07378524 Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF Principal trading address: 8 Highgrove, Coventry CV4 8JJ Nature of Business: Electrical Contractors Type of Liquidation: Creditors’ Voluntary Liquidation Robert Gibbons, Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF, 01827 60020, [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 7 COMPANIES

Office Holder Number: 9079. Company2241831 Number: 07018804 Date of Appointment: 27 November 2014 Name of Company: STEFANO VULIC LIMITED By whom Appointed: Members and Creditors (2241678) Trading Name: Peter Dyer Nature of Business: Retail sale of electrical household appliances Type of Liquidation: Creditors 2241667Company Number: 08211953 Registered office: 9 Charles Street, Horsforth, Leeds, LS18 4QH Name of Company: K BILLY HULL LTD Principal trading address: 2-4 Cow Pasture Road, Ilkley, W Yorkshire, Nature of Business: Restaurant LS29 8SR Type of Liquidation: Creditors Philip Booth, of PR Booth & Co, Suite 7, Milner House, Milner Way, Registered office: PO Box 561, Hull, East Yorkshire, HU9 9JZ Ossett, WF5 9JE. Principal trading address: The Star & Garter, 48 Portland Street, Hull, Office Holder Number: 9470. HU2 8JX Further details contact: Phil Booth or Alistair Barnes, Email: Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford [email protected] Tel: 01924 263777 Road, Guiseley, Leeds, LS20 9AT. Date of Appointment: 27 November 2014 Office Holder Number: 009730. By whom Appointed: Members and Creditors (2241831) For further details contact: Kate Elizabeth Breese, Email: [email protected] Tel: 0871 222 8308 Date of Appointment: 01 December 2014 Company2241662 Number: 07491076 By whom Appointed: Members and Creditors (2241667) Name of Company: SUNGOOSE LTD Nature of Business: Scientific & technical activities Type of Liquidation: Creditors Company2241666 Number: 06636605 Registered office: 9 Stockwell Park Road, London, SW9 0AP Name of Company: KEY LOGISTICAL SOLUTIONS LIMITED Principal trading address: 9 Stockwell Park Road, London, SW9 0AP Nature of Business: Specialist Recruitment Agency Zafar Iqbal, of Cooper Young, Hunter House, 109 Snakes Lane West, Type of Liquidation: Creditors Woodford Green, Essex, IG8 0DY. Registered office: First Floor, Block A, Loversall Court, Clayfields, Office Holder Number: 6578. Tickhill Road, Doncaster, DN4 8QG For further details contact: Zafar Iqbal, Tel: 020 8498 0163, Email: Principal trading address: Cinnamon House, Cinnamon Business [email protected] Alternative contact: Paula Bates. Park, Warrington, WA2 0XP Date of Appointment: 01 December 2014 Stephen Richard Penn, of Absolute Recovery Limited, 1st Floor, Block By whom Appointed: Members and Creditors (2241662) A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Office Holder Number: 6899. Company2241672 Number: 07295788 Further details contact: Simone Armstrong, Email: Name of Company: TASTE TIDESWELL C.I.C [email protected], Tel: 01302 572701. Trading Name: Tideswell School Of Food Date of Appointment: 26 November 2014 Previous Name of Company: Taste Tideswell Limited (date changed By whom Appointed: Members and Creditors (2241666) 30 September 2013); Tideswell First Company Limited (date changed 30 June 2010) Nature of Business: Food Classes Name2241674 of Company: KOUZINA LIMITED Type of Liquidation: Creditors Voluntary Liquidation Company Number: 06595973 Registered office: The Courtyard, Commercial Road, Tideswell, Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Buxton SK17 8NY Principal trading address: 345 Green Lanes, Palmers Green, London Principal trading address: The Courtyard, Commercial Road, N13 4JG Tideswell, Buxton SK17 8NY Type of Liquidation: Creditors Adrian Graham and Julian Nigel Richard Pitts of Begbies Traynor Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Telephone no: 0208 370 7250 and email address: [email protected]. Sheffield S1 2JA Alternative contact for enquiries on proceedings: Mark Wootton Office Holder Numbers: 8980 and 7851. Office Holder Number: 002240. Date of Appointment: 27 November 2014 Date of Appointment: 27 November 2014 By whom Appointed: Members and Creditors By whom Appointed: Members (2241674) Further information about this case is available from Stephen Beverley at the offices of Begbies Traynor (Central) LLP on 0114 285 9500 or at [email protected]. (2241672) Company2241664 Number: 08650262 Name of Company: ROSALIND LEISURE LIMITED Nature of Business: Hotel, Restaurant and Cafe Name2241681 of Company: TRENT SKIP HIRE LIMITED Type of Liquidation: Creditors Company Number: 04291643 Registered office: Begbies Traynor (Central) LLP, 2 Collingwood Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Street, Newcastle Upon Tyne, NE1 1JF Principal trading address: 12 Rawreth Industrial Estate, Rawreth Lane, Principal trading address: The Pullman Hotel, Whitburn Road, Rayleigh, Essex SS6 9RL Seaburn, SR6 8AA Type of Liquidation: Creditors Andrew David Haslam and Gillian Margaret Sayburn, both of Begbies Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Traynor (Central) LLP, 2 Collingwood Street, Newcastle Upon Tyne, Telephone no: 0208 370 7250 and email address: [email protected]. NE1 1JF. Alternative contact for enquiries on proceedings: Melissa Nagi Office Holder Numbers: 009551 and 10830. Office Holder Number: 002240. Any person who requires further information may contact the Joint Date of Appointment: 26 November 2014 Liquidators, Tel: 0191 2699 820 Alternative contact: Andrew Dyson, By whom Appointed: Members (2241681) Email: [email protected], Tel: 0191 2699 820 Date of Appointment: 01 December 2014 By whom Appointed: Members and Creditors (2241664) FINAL MEETINGS

ANDY2241676 GEE ARCHITECTURAL JOINERY LIMITED (Company Number 05809190) Registered office: 79 Saltergate, Chesterfield, Derbyshire S40 1JS Principal trading address: Unit 20 Marsh Farm, Marsh Road, Hilperton, Trowbridge, Wiltshire, BA14 7PJ

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to section 106 of the Insolvency Act 01 December 2014 (2241671) 1986, that final meetings of the Members and Creditors of the Company will be held at 79 Saltergate, Chesterfield, Derbyshire S40 1JS on 29 January 2015 at 10.00 am and 10.15 am for the purpose of BARNHAVEN2241682 LIMITED laying before the meetings, and giving an explanation of, the (Company Number 5548688) Liquidator’s account of the winding up. Creditors must lodge proxies In Creditors’ Voluntary Liquidation and hitherto unlodged proofs at 79 Saltergate, Chesterfield, Registered office: 2 Victoria Square, St Albans, Herts, AL1 3TF Derbyshire S40 1JS by 12.00 noon on the business day preceding the Nature of Business: Construction meeting in order to be entitled to vote at the meeting of creditors. MB RECORDS LIMITED Annette Reeve (IP number 9739) of Heath Clark Limited, 79 (Company Number 6075239) Saltergate, Chesterfield, Derbyshire S40 1JS was appointed In Creditors’ Voluntary Liquidation Liquidator of the Company on 11 June 2014. Further information Registered office: 2 Victoria Square, St Albans, Herts, AL1 3TF about this case is available from Philip Watts at the offices of Heath Nature of Business: Retail Clark Limited on 01246 224399 or at [email protected] EDUCATION MARKETING SOLUTIONS LIMITED Annette Reeve, Liquidator (2241676) (Company Number 7632200) In Creditors’ Voluntary Liquidation Registered office: 2 Victoria Square, St Albans, Herts, AL1 3TF 2241833AROLLA CONSTRUCTION LIMITED Nature of Business: Marketing (Company Number 02687121) DOCTOR ONLINE LIMITED Registered office: 1st Floor, 26-28 Bedford Row, London WC1R 4HE (Company Number 3804278) Principal trading address: 9 Edgbaston Drive, Shenley, Radlett, In Creditors’ Voluntary Liquidation Hertfordshire, WD7 9HT Registered office: 2 Victoria Square, St Albans, Herts, AL1 3TF Notice is hereby given, pursuant to Section 106 of the Insolvency Act Nature of Business: Online 1986, that Final Meetings of the Members and Creditors of the above- CONNECTION REUSE CIC named Company will be held at the offices of David Rubin & Partners, 8164146 Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 5 In Creditors’ Voluntary Liquidation February 2015 at 10.00 am and 10.15 am respectively, for the Registered office: 2 Victoria Square, St Albans, Herts, AL1 3TF purpose of having an account laid before them showing how the Nature of Business: Recycling winding-up of the Company has been conducted and its property I hereby give notice pursuant to section 106 of the INSOLVENCY ACT disposed of, and of hearing any explanation that may be given by the 1986, that the final meeting of the companies and the final meeting of Liquidator. creditors of the above named companies will be held at 2 Victoria Proxies to be used at either Meeting must be lodged with the Square, St Albans, Herts, AL1 3TF on 8 February 2015 at 10.00 am Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 and 10.30 am respectively, for the purpose of laying before the 8LY, not later than 4.00 pm of the business day before the Meeting. meetings an account showing how the winding up has been Date of appointment: 31 January 2014. conducted and the company’s property disposed of and hearing any Office Holder details: Paul Appleton, (IP No. 8883) of David Rubin & explanation that may be given by the Liquidator and to determine Partners, 1st Floor, 26-28 Bedford Row, London WC1R 4HE whether the Liquidator should have his release. Further details contact: Philip Kyprianou, Tel: 020 8343 5900. A member or creditor entitled to attend and vote at either of the above Paul Appleton, Liquidator meetings may appoint a proxy to attend and vote instead of him or 01 December 2014 (2241833) her. A proxy need not be a member or creditor of the company. Proxies for use at either of the meetings must be lodged at my offices at 2 Victoria Square, St Albans, Herts, AL1 3TF no later than 12.00 B2241671 S HALL LIMITED noon on the business day preceding the date of the meetings. (Company Number 06107674) Peter Hollis, Liquidator Registered office: c/o Baker Tilly, Festival Way, Festival Park, Stoke- Licensed in the United Kingdom by ACCA on-Trent, ST1 5BB 2 December 2014 (2241682) Principal trading address: 23 Redfern Road, Uttoxeter, Staffordshire, ST14 7DJ Notice is hereby given, pursuant to Section 106 of the Insolvency Act BRICKMAKERS2241669 ARMS PUBLIC HOUSE LIMITED 1986 (as amended), that a final general meeting of the members of the (Company Number 07640519) above named Company will be held at Baker Tilly, Festival Way, Registered office: 90 St Faiths Lane, Norwich, NR1 1NE Festival Park, Stoke-on-Trent, ST1 5BB on 12 February 2015 at Principal trading address: 315 Spring Road, Ipswich, IP4 5ND 10.00am, to be followed at 10.30am by a final meeting of creditors for Notice is hereby given pursuant to Section 106 of the Insolvency Act the purpose of receiving an account showing the manner in which the 1986, that a final meeting of the members and creditors of the above winding up has been conducted and the property of the Company named Company will be held at 10.00am and 10.15am on 30 January disposed of, and of hearing any explanation that may be given by the 2014 at 90 St Faiths Lane, Norwich, NR1 1NE for the purpose of Liquidators and to decide whether the Liquidators should be released showing the manner in which the winding up of the Company has in accordance with Section 173(2)(e) of the Insolvency Act 1986. A been conducted and the property of the Company disposed of, and member or creditor entitled to vote at the above meetings may of hearing any explanation that may be given by the Liquidator and to appoint a proxy to attend and vote instead of him. A proxy need not pass the following resolutions: That the Liquidator’s final report and be a member of the Company. Proxies to be used at the meetings, accounts dated 28 November 2014 are hereby approved and that the together with any hither to unlodged proof of debt, must be lodged Liquidator be granted his release. with the Liquidator at Baker Tilly Business Services Limited, Festival Proxies and proof of debts to be used at the meeting should be Way, Festival Park, Stoke-on-Trent, ST1 5BB, no later than 12.00 lodged with the Liquidator at 90 St Faiths Lane, Norwich, NR1 1NE noon on the preceding business day. (fax 01603 877549) no later than 12.00 noon on the working day Date of Appointments: Paul Finity - 30 April 2013. Lindsey Cooper - immediately before the meetings. 14 November 2013. Date of appointment: 2 December 2013. Name, address and contact details of Joint Liquidators: Paul Finnity, Office Holder details: Chris Williams, (IP No. 008772) of McTear (IP No. 8768) of Baker Tilly Restructuring and Recovery LLP, Festival Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE Way, Stoke on Trent, Staffordshire, ST1 5BB. Tel: 01782 406376 and Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lindsey Cooper, (IP No. 8931) of Baker Tilly Restructuring and Lane, Norwich, NR1 1NE, Email: [email protected], (office: 01603 Recovery LLP, 3 Hardman Street, Manchester, M3 3HF. Tel: 0161 830 877540,fax: 01603 877549). 4031. Chris Williams, Liquidator Correspondence address & contact details of case manager: Rachel 01 December 2014 (2241669) Hardy of Baker Tilly Restructuring and Recovery LLP, Festival Way, Stoke on Trent, Staffordshire, ST1 5BB. Tel: 01782 406376. Paul Finnity and Lindsey Cooper, Joint Liquidators

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 9 COMPANIES

BUILDING2241679 SERVICE CONTRACTORS UK LTD In order to be entitled to vote at the meetings, members and creditors (Company Number 08172490) must lodged their proxies with the Liquidators at MHA MacIntyre Registered office: Langley House, Park Road, East Finchley, London Hudson, New Bridge Street House, 30-34 New Bridge Street, London, N2 8EY EC4V 6BJ on 28 January 2015 by no later than 12.00 noon on the Principal trading address: 98 Morant Road, Colchester, Essex, CO12 business day prior to the day of the meetings (together, if applicable, 2JD with a completed proof of debt form if this has not previously been Notice is hereby given that final meetings of members and creditors of submitted). the Company will be held at Langley House, Park Road, East Date of appointment: 17 May 2013. Finchley, London, N2 8EY, on 2 February 2015 at 10.00am and Office Holder details: Michael Colin John Sanders, (IP No. 8698) and 10.30am respectively, for the purposes of having an account laid Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre Hudson, before them showing how the winding up has been conducted and New Bridge Street House, 30-34 New Bridge Street, London, EC4V the property of the Company disposed of and also determining 6BJ whether the Liquidator should be granted his release from office. For further details contact: Joint Liquidators, Tel: 0207 429 A member or creditor entitled to attend and vote at the above 3497.Alternative contact: Chris Reeve, Email: meetings may appoint a proxy to attend and vote in his place. It is not [email protected] necessary for the proxy to be a member or creditor. Proxy forms must Michael Colin John Sanders and Georgina Marie Eason, Joint be returned to the offices of Accura Accountants Business Recovery Liquidators Turnaround Ltd at the above address by no later than 12.00 noon on 01 December 2014 (2241639) the 30 January 2015. Date of appointment: 6 November 2013. Office Holder details: Alan S Bradstock, (IP No. 005956) of Accura FINESTAM2241656 LIMITED Accountants Business Recovery Turnaround Ltd, Langley House, (Company Number 05724754) Park Road, East Finchley, London N2 8EY Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Further details contact: Rima Shah, Tel: 020 8444 2000. Whetstone, London, N20 0YZ Alan S. Bradstock, Liquidator Principal trading address: The Buckman Building, 43 Southampton 01 December 2014 (2241679) Road, Ringwood, Hants BH24 1HE Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above- 2241618CFL BUILDING CONTRACTORS LIMITED named Company will be held at 2 Mountview Court, 310 Friern Barnet (Company Number 07925473) Lane, Whetstone, London, N20 0YZ on 19 January 2015 at 10.00 am Registered office: c/o Cowgill Holloway Business Recovery LLP, and 10.15 am respectively for the purpose of: Receiving an account of Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR the conduct of the winding-up pursuant to Section 106 of the Principal trading address: Suite 6 Westgate House, Westgate Retail Insolvency Act 1986, and determining whether the Joint Liquidators Park, Gloucester, GL1 2RU should have their release pursuant to Section 173 of the Insolvency Notice is hereby given, pursuant to Section 106 of the Insolvency Act Act 1986. Any person entitled to attend and vote may appoint a 1986, that Final Meetings of the Members and Creditors of the above- Proxy, who need not be a shareholder or creditor. Proofs and proxies named Company will be held at Cowgill Holloway Business Recovery to be used at the meetings must be lodged no later than 12.00 noon LLP, Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, on on the business day prior to the meetings at the offices of Harris 5 February 2015, at 10.30 am and 11.00 am respectively, for the Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, purpose of receiving an account laid before them showing how the London, N20 0YZ. winding has been conducted and the property of the Company Date of appointment: 14 October 2013. disposed of, and also determining whether the Joint Liquidators Office Holder details: Jonathan David Bass FCCA MABRP, (IP No. should be granted their release from office. 11790) and Martin John Atkins FCA CTA FABRP, (IP No. 9020) both A Member or Creditor entitled to attend and vote is entitled to appoint of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, a proxy to attend and vote instead of him, and such proxy need not Whetstone, London, N20 0YZ also be a Member or Creditor. Proxy forms must be returned to the Further details contact: Jonathan David Bass Email: mail@harris- offices of Cowgill Holloway Business Recovery LLP, Regency House, lipman.co.uk Tel: 020 8446 9000 45-51 Chorley New Road, Bolton BL1 4QR, no later than 12.00 noon Jonathan David Bass and Martin John Atkins, Joint Liquidators on the business day before the Meetings. 02 December 2014 (2241656) Date of Appointment: 3 December 2013 Office Holder details: Jason Mark Elliott, (IP No. 9496) and Craig Johns, (IP No. 13152) both of Cowgill Holloway Business Recovery GRAPEVINE2241658 GROUP LIMITED LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QR (Company Number 05223027) For further details contact: Amy Whitehead, Tel: 0161 827 1200 Registered office: c/o Baker Tilly, Festival Way, Stoke on Trent, Jason Mark Elliott, Joint Liquidator Staffordshire, ST1 5BB 01 December 2014 (2241618) Principal trading address: Jubilee House, Sandown Road, Derby, Derbyshire, DE24 8SR Notice is hereby given, pursuant to Section 106 of the Insolvency Act EVERGREEN2241639 DEVELOPMENT MANAGEMENT LIMITED 1986 (as amended), that a final general meeting of the members of the (Company Number 05771243) above named Company will be held at Baker Tilly, Festival Way, Registered office: MHA MacIntyre Hudson, New Bridge Street House, Festival Park, Stoke-on-Trent, ST1 5BB on 13 February 2015 at 30-34 New Bridge Street, London, EC4V 6BJ 10.00am, to be followed at 10.30am by a final meeting of creditors for Principal trading address: 5a Lister Close, Newnham Industrial Estate, the purpose of receiving an account showing the manner in which the Plympton, Plymouth PL7 4BA winding up has been conducted and the property of the Company Notice is hereby given that the Liquidator has summoned final disposed of, and of hearing any explanation that may be given by the meetings of the Company’s members and creditors under Section Liquidators and to decide whether the Liquidators should be released 106 of the Insolvency Act 1986 for the purposes of having laid before in accordance with Section 173(2)(e) of the Insolvency Act 1986. A them an account of the Liquidator’s acts and dealings and of the member or creditor entitled to vote at the above meetings may conduct of the winding up, hearing any explanations that may be appoint a proxy to attend and vote instead of him. A proxy need not given by the Liquidator, and passing a resolution granting the release be a member of the Company. Proxies to be used at the meetings, of the Liquidator. The meetings will be held at MHA MacIntyre together with any hither to unlodged proof of debt, must be lodged Hudson, New Bridge Street House, 30-34 New Bridge Street, London, with the Liquidator at Baker Tilly Restructuring and Recovery LLP, EC4V 6BJ on 28 January 2015 at 10.00 am (members) and 10.15 am Festival Way, Festival Park, Stoke-on-Trent, ST1 5BB, no later than (creditors). 12.00 noon on the preceding business day. Date of Appointment: Paul Finnity - 9 January 2012 and Lindsey Cooper - 14 November 2013

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Paul Finnity, (IP No. 8768) of Baker Tilly Office Holder details: Robert David Adamson, (IP No. 009380) and Restructuring and Recovery LLP, Festival Way, Stoke on Trent, Tim Alan Askham, (IP No. 007905) both of Mazars LLP, Mazars Staffordshire, ST1 5BB and Lindsey Cooper, (IP No. 8931) of Baker House, Gelderd Road, Gildersome, Leeds LS27 7JN Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, For further details contact: Philippa Smith, Tel: 0113 387 8572 M3 3HF Robert David Adamson, Joint Liquidator Correspondence address & contact details of case manager: Rachel 01 December 2014 (2241650) Hardy of Baker Tilly Restructuring and Recovery LLP, Festival Way, Stoke on Trent, Staffordshire, ST1 5BB, Tel: 01782 406376. Further details contact: Paul Finnity, Tel: 01782 406376 or Lindsey Cooper, J.W.2241643 WOOD & SONS LIMITED Tel: 0161 830 4031. (Company Number 00944512) Paul Finnity and Lindsey Cooper, Joint Liquidators Trading Name: Hotblack Dixon 01 December 2014 (2241658) Registered office: 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG Principal trading address: (Formerly) 17 The Market Place, 2241645H & F BADCOCK (FIBROUS & SOLID PLASTERING) LTD Hampstead Garden Suburb, London, NW11 6JY (Company Number 02719775) Nigel Price (IP No. 008778) and W John Kelly (IP No 004857), both of Principal trading address: Unit 9, 57 Sandgate Street, London, SE15 Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple 1LE Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Company on 5 April 2013. Insolvency Act 1986, that a final meeting of the members of the above Pursuant to Section 106 of the Insolvency Act 1986, final meetings of named company will be held at Kingswood Court, 1 Hemlock Close, the members and creditors of the above named Company will be held Kingswood, Surrey, KT20 6QW on 8 January 2015 at 2.15 pm, to be at the offices of Begbies Traynor, 3rd Floor, Temple Point, 1 Temple followed at 2.30 pm by a final meeting of creditors for the purpose of Row, Birmingham, B2 5LG on 20 February 2014 at 11.00am and showing how the winding up has been conducted and the property of 11.30am respectively, for the purpose of having an account of the the company disposed of, and of hearing an explanation that may be winding up laid before them, showing the manner in which the given by the Liquidator, and also of determining the manner in which winding up has been conducted and the property of the Company the books, accounts and documents of the company and of the disposed of, and of hearing any explanation that may be given by the Liquidator shall be disposed of. Joint Liquidators. A member or creditor entitled to attend and vote is A person entitled to attend and vote is entitled to appoint a proxy to entitled to appoint a proxy to attend and vote instead of him and such attend instead of him and such a proxy need not be a member or proxy need not also be a member or creditor. In order to be entitled to creditor of the company. vote at the meeting, creditors must lodge their proofs of debt (unless Proxies to be used at the meetings must be lodged with the previously submitted) and unless they are attending in person, proxies Liquidator at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey at the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple KT20 6QW no later than 12.00 noon on the preceding day. Point, 1 Temple Row, Birmingham, B2 5LG no later than 12.00 noon Alternative Contact: Mike Giles, [email protected], 01737 830763. on the business day before the meetings. Please note that the joint M S Goldstein (IP No. 6880), Liquidator liquidators and their staff will not accept receipt of completed proxy Appointed 7 October 2010 forms by email. Submission of proxy forms by email will lead to the 1 December 2014 (2241645) proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can 2241648IN HOUSE BUILDING SERVICES LTD be made to Helen Taylor by email at helen.taylor@begbies- (Company Number 07939058) traynor.com or by telephone on 0121 200 8150. Registered office: c/o Meryll House, 57 Worcester Road, Bromsgrove Nigel Price, Joint Liquidator B61 7DN 27 November 2014 (2241643) Principal trading address: 1 Market Place, Edenfield BL0 0JL Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that final meetings of the Members and Creditors of the 2241631KENT SWEEPERS LIMITED Company will be held at Meryll House, 57 Worcester Road, (Company Number 01889910) Bromsgrove B61 7DN on 9 February 2015 at 10.00 am and 10.15 am Registered office: Victory House, Quayside, Chatham Maritime, Kent, for the purpose of laying before the meetings, and giving an ME4 4QU explanation of, the Liquidator’s account of the winding up. Creditors Principal trading address: Maritime Close, Medway City Estate, must lodge proxies and hitherto unlodged proofs at 59 Worcester Rochester, Kent, ME2 4DJ Road, Bromsgrove B61 7DN by 12.00 noon on 6 February 2015 in Notice is hereby given pursuant to Section 106 of the Insolvency Act order to be entitled to vote at the meeting of creditors. 1986 that final meetings of the members and creditors of the Timothy James Heaselgrave (IP number 9193) of The Timothy James Company will be held at Moore Stephens LLP, Victory House, Partnership, 59 Worcester Road, Bromsgrove B61 7DN was Quayside, Chatham Maritime, Kent, ME4 4QU on 30 January 2015 at appointed Liquidator of the Company on 26 November 2013. Further 10.00am and 10.10am respectively, for the purpose of having an information about this case is available from the offices of The account laid before them showing the manner in which the winding- Timothy James Partnership at [email protected] up has been conducted and the property of the Company disposed Timothy James Heaselgrave, Liquidator (2241648) of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need 2241650J HORNER & SON LIMITED not be a member or creditor of the above Company. (Company Number 04628767) Proxies for use at the meetings must be lodged at the address shown Registered office: Mazars House, Gelderd Road, Gildersome, Leeds, above no later than 12 noon on the business day preceding the LS27 7JN respective meetings. Principal trading address: Unit 9, Brittain Drive, Codnor Gate Date of appointment: 14 June 2010. Industrial Estate, Ripley, Derbyshire, DE5 3NB Office Holder details: Simon Paterson, (IP No. 6856) and David Elliott, Notice is hereby given, pursuant to Section 106 of the Insolvency Act (IP No. 1141) both of Moore Stephens LLP, Victory House, Quayside, 1986 that final meetings of the members and creditors of the above Chatham Maritime, Kent, ME4 4QU named company will be held at, Mazars House, Gelderd Road, Further details contact: Lynn Tremain, Email: Gildersome, Leeds, LS27 7JN on 14 January 2015 at 10.00 am and [email protected], Tel: 01634 895100, Fax: 01634 10.30 am respectively for the purpose of having laid before them an 895101, Reference: C61376, account of the winding up, showing how it has been conducted and Simon Paterson and David Elliott, Joint Liquidators how the company’s property has been disposed of, and to hear any 28 November 2014 (2241631) explanations that may be given by the Joint Liquidator. Date of Appointment: 17 November 2010

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 11 COMPANIES

M2241624 S ONE LIMITED A Member or Creditor entitled to attend and vote is entitled to appoint (Company Number 06450446) a proxy to attend and vote instead of him and such proxy need not Registered office: Charlotte House, 19B Market Place, Bingham, also be a member or creditor. Proxy forms must be returned to the Nottingham NG13 8AP offices of Harrisons Business Recovery and Insolvency Limited, 2nd Principal trading address: Unit 6, 99 Bridge Road, Leicester LE5 3LD Floor, 33 Blagrave Street, Reading RG1 1PW, no later that 12.00 noon Notice is hereby given that final meetings of the members and of the on the business day before the meetings. creditors of M S One Limited will be held at Charlotte House, 19B David Clements (IP No. 008765) and Paul Boyle (IP No. 008897) both Market Place, Bingham, Nottingham NG13 8AP on 25 February 2015 of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 at 10.00 am and 10.15 am respectively, for the purpose of having an Blagrave Street, Reading RG1 1PW. account laid before them by the liquidators (pursuant to section 106 Date of Appointment: Paul Boyle was appointed Joint Liquidator on of the Insolvency Act 1986), showing the manner in which the 18 July 2012 and David Clements was appointed Joint Liquidator on winding-up of the said company has been conducted, and the 12 September 2013. property of the company disposed of, and of hearing any explanation Person to contact with enquiries about the case and telephone that may be given by the liquidators. number: Lucy Denne, tel: 011 8951 0798 A member or creditor entitled to attend and vote at the above 2 December 2014 (2241628) meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to Blades Insolvency Services, Charlotte House, 19B O’BRIEN’S2241632 OPTICS LIMITED Market Place, Bingham, Nottingham NG13 8AP by not later than 12 (Company Number 0678771) noon on 24 February 2015. Trading Name: Quinlans Opticians Creditors requiring further information should contact J Willetts (IP Registered office: Mountview Court, 1148 High Road, Whetstone, No: 9133), Telephone No: 01949 831260, E-mail: London N20 0RA [email protected]. Principal trading address: 34 Moreton Street, London SW1V 2PD J Willetts, Joint Liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 28 November 2014 (2241624) INSOLVENCY ACT 1986, that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 6 February 2015 at 10.15 am 2241629MANX TT MOTOR CYCLE BREAKERS LIMITED to be followed at 10.30 am by a final meeting of creditors for the (Company Number 07497804) purpose of showing how the winding up has been conducted and the Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, property of the company disposed of, and of hearing any explanation Guiseley, Leeds, LS20 9AT that may be given by the Liquidator. The meetings are being Principal trading address: Unit 11A, Belmont Industrial Estate, convened at the above address to save costs. If creditors or members Durham, County Durham, DH1 1TN would like the meetings to be held at a more convenient location then Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency they should contact Kallis & Company. Rules 1986 (as amended), that the Liquidator has summoned final Proxies to be used at the meetings, together with any hitherto meetings of the Company’s members and creditors under Section unlodged proofs, must be lodged with the Liquidator at Mountview 106 of the Insolvency Act 1986 for the purpose of receiving the Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative Liquidator’s account showing how the winding-up has been contact: Christina Eleftheriou, [email protected], 020 8446 6699 conducted and the property of the Company disposed of. The no later than 12.00 noon on the working day immediately before the meetings will be held at Walsh Taylor, Oxford Chambers, Oxford meetings. Road, Guiseley, Leeds LS20 9AT, on 30 January 2015 at 12.00 noon Elizabeth Arakapiotis, (IP No 009209), Liquidator Appointed 11 (members) and 12.30pm (creditors). October 2013 In order to be entitled to vote at the meeting, members and creditors 24 November 2014 (2241632) must lodge their proxies with the Liquidator at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by no later than 12 noon on the business day prior to the day of the meeting (together, PRIME2241636 EURO TRADE LIMITED if applicable, with a completed proof of debt form if this has not (Company Number 07219402) previously been submitted). Registered office: Charlotte House, 19B Market Place, Bingham, Date of appointment: 19 April 2013. Nottingham NG13 8AP Office Holder details: Kate E Breese, (IP No. 009730) of Walsh Taylor, Principal trading address: 51 Thurlby Road, Leicester LE5 3PE Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT Notice is hereby given that final meetings of the members and of the Further details contact: Kate E Breese, Tel: 0871 222 8308. Alternative creditors of Prime Euro Trade Limited will be held at Charlotte House, contact: Alex Weil. 19B Market Place, Bingham, Nottingham NG13 8AP on 25 February Kate E Breese, Liquidator 2015 at 10.30 am and 10.45 am respectively, for the purpose of 01 December 2014 (2241629) having an account laid before them by the liquidators (pursuant to section 106 of the Insolvency Act 1986), showing the manner in which the winding-up of the said company has been conducted, and the NORTHERN2241628 STARS DAY NURSERY LIMITED property of the company disposed of, and of hearing any explanation (Company Number 06723990) that may be given by the liquidators. Registered office: 2nd Floor, 33 Blagrave Street, Reading RG1 1PW A member or creditor entitled to attend and vote at the above Principal trading address: 84 Alexandra Road, Farnborough, meetings may appoint a proxy to attend and vote in his place. It is not Hampshire GU14 6DD necessary for the proxy to be a member or creditor. Proxy forms must NOTICE IS HEREBY GIVEN, pursuant to S106 of the INSOLVENCY be returned to Blades Insolvency Services, Charlotte House, 19B ACT 1986, that final meetings of the members and creditors of the Market Place, Bingham, Nottingham NG13 8AP by not later than 12 above named Company will be held at 2nd Floor, 33 Blagrave Street, noon on 24 February 2015. Reading RG1 1PW, on 4 February 2015 at 10.15 am and 10.30 am Creditors requiring further information should contact J Willetts (IP respectively, for the purpose of having an account laid before them No: 9133), Telephone No: 01949 831260, E-mail: showing how the winding up has been conducted and the property of [email protected]. the company disposed of, and also determining whether the Joint J Willetts, Joint Liquidator Liquidators’ should be granted their release from office. 28 November 2014 (2241636)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

REACTIVE2241673 PROPERTY SERVICES LIMITED report of the Liquidators showing the manner in which the winding up (Company Number 04793770) of the Company has been conducted and the property disposed of, Registered office: The Conifers, Filton Road, Hambrook, Bristol, BS16 and of hearing any explanation that may be given by the Liquidators 1QG and consider a resolution to approve the Joint Liquidators release Principal trading address: 17a Upper Station Road, Staple Hill, Bristol, from office. BS16 4LY Proxy and proof of debt forms must be lodged at the offices of Abbey Notice is hereby given pursuant to Section 106 of the Insolvency Act Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 1986 that a final meeting of the members of the above named 4SW, no later than 12 noon on the business day preceding the company will be held at The Conifers, Filton Road, Hambrook, Bristol, meeting to entitle you to vote at the meeting (unless you are an BS16 1QG, on 10 February 2015 at 10.00 am to be followed at 10.15 individual attending the meeting in person). A person entitled to am by a final meeting of creditors for the purpose of showing how the attend and vote at either of the above meetings may appoint a proxy winding up has been conducted and the property of the company to attend and vote instead of him. A proxy need not be a member or disposed of, and of hearing an explanation that may be given by the creditor of the Company. Liquidator, and also of determining the manner in which the books, Any person who requires further information regarding the above may accounts and documents of the company and of the Liquidator shall contact the Liquidators by telephone on 0114 292 2402. Alternatively, be disposed of. Proxies to be used at the meetings must be lodged enquiries can be made to David Hurley by telephone on 0114 292 with the Liquidator at The Conifers, Filton Road, Hambrook, Bristol, 2404 or by e-mail to [email protected]. Please note that it is BS16 1QG, no later than 12.00 noon on the business day preceding intended the offices of Abbey Taylor Limited will be closed from noon the meeting on 24 December 2014 until 9.00 am on 2 January 2015. Date of Appointment: 20 February 2013. 3 December 2014 Office Holder details: Simon Thornton, (IP No. 9031) of Houghton Philip D Nunney, Joint Liquidator (2241640) Stone Business Recovery Limited, The Conifers, Filton Road, Hambrook, Bristol BS16 1QG For further details contact: Helen Wimble, Email: SOUTH2241670 STAFFORDSHIRE WINDOWS LIMITED [email protected], Tel: 0117 9709220. (Company Number 07664957) Simon Thornton, Liquidator Registered office: c/o MB Insolvency, Hillcairnie House, St Andrews 28 November 2014 (2241673) Road, Droitwich, WR9 8DJ Principal trading address: 28 Alexander Road, Codsall, Wolverhampton, WV8 1JQ S.W.G.2241828 CERAMIC TILING CONTRACTORS LIMITED Notice is hereby given, pursuant to section 106 of the Insolvency Act (Company Number 05282893) 1986, that final meetings of the Members and Creditors of the Registered office: Furnace Farm, Chester Le Street, County Durham, Company will be held at Hillcairnie House, St Andrews Road, DH2 2AQ Droitwich, Worcestershire WR9 8DJ on 13 February 2015 at 11.00 am Principal trading address: Furnace Farm, Chester Le Street, County and 11.15 am for the purpose of laying before the meetings, and Durham, DH2 2AQ giving an explanation of, the Liquidator’s account of the winding up. We hereby give notice that Final Meetings of Members and Creditors Creditors must lodge proxies and hitherto unlodged proofs at will be held pursuant to Section 106 of the Insolvency Act 1986 at Tait Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon 8DJ by 12.00 noon on the business day preceding the meeting in Tyne, NE3 3LS on 9 February 2015 at 10.45am and 11.00am order to be entitled to vote at the meeting of creditors. respectively for the purpose of laying before the meeting an account Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, showing how the winding up has been conducted; the Company’s Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was property disposed of; of hearing any explanation that may be given by appointed Liquidator of the Company on 27 February 2014. Further the Joint Liquidators; and to determine whether the Joint Liquidators information about this case is available from Sophie Murcott at the should have their release. offices of MB Insolvency on 01905 776 771 or at justinbrown@mb- A member or creditor entitled to attend and vote is entitled to appoint i.co.uk a proxy to attend and vote instead of him and such proxy need not Mark Elijah Thomas Bowen, Liquidator (2241670) also be a member or creditor. Proofs and Proxies must be lodged with us by 12.00 noon on the business day before the meetings at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 THE2241635 LONGFORD GROUP LIMITED 3LS. Unless there are exceptional circumstances, creditors will not be (Company Number 01131107) entitled to vote unless their proofs have been lodged and admitted for Registered office: FRP Advisory LLP, Kings Orchard, 1 Queen Street, voting purposes. Bristol, BS2 0HQ Office Holder details: Matthew James Higgins, (IP No. 13570) and Principal trading address: Merlin House, Charnham Lane, Hungerford, Gordon Smythe Goldie, (IP No. 5799) both of Tait Walker LLP, Bulman Berkshire, RG17 0EY House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS Following my appointment as Joint Liquidator on 12 December 2012, For further details Email: [email protected] or telephone 0191 I hereby give notice pursuant to Section 106 of the Insolvency Act 285 0321. 1986, that the final meeting of the company and the final meeting of Matthew James Higgins and Gordon Smythe Goldie, Joint Liquidators creditors of the above named company will be held at FRP Advisory 26 November 2014 (2241828) LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 11 February 2015 at 11.00 am and 11.15 am respectively, for the purpose of laying before the meetings an account showing how the winding up has SHINE2241640 TANNING AND BEAUTY LIMITED been conducted and the Company’s property disposed of and (Company Number 05973013) hearing any explanation that may be given by the Joint Liquidators Registered office: c/o Abbey Taylor Ltd, Blades Enterprise and to determine whether the Joint Liquidators should have their Centre,John Street, Sheffield S2 4SW release. Principal trading address: Unit 6 littlemoor Business Centre, A Member or Creditor entitled to attend and vote at either of the littlemoor, Eckington, Sheffield S21 4EF above Meetings may appoint a proxy to attend and vote instead of Philip David Nunney (IP Number 9507) and Tracy Ann Taylor (IP him or her. A proxy need not be a Member or Creditor of the Number 8899) of Abbey Taylor Limited, Blades Enterprise Centre, Company. John Street, Sheffield S2 4SW were appointed as Joint Liquidators of Proxies for use at either of the meetings must be lodged at my offices the above Company on 20 December 2012. at FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 Notice is hereby given pursuant to Section 106 of the INSOLVENCY 0HQ or by email at [email protected] no later than 12 noon ACT 1986 that final meetings of the Members and Creditors of the on the business day preceding the date of the meetings. above named company will be held at the offices of Abbey Taylor Ltd, Office Holder details: Andrew Martin Sheridan, (IP No. 008839) and Blades Enterprise Centre, John Street, Sheffield S2 4SW on 4 Gareth Rutt Morris, (IP No. 9424) both of FRP Advisory LLP, Kings February 2015 at 10.15 am and 10.30 am respectively, for the Orchard, 1 Queen Street, Bristol, BS2 0HQ purposes of having an account laid before them, and to receive the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 13 COMPANIES

For further details contact: Anthony Druce, Email: Notice is hereby given that final meetings of members and creditors of [email protected] Tel: 0117 203 3700 the Company will be held at Langley House, Park Road, East A M Sheridan, Joint Liquidator Finchley, London, N2 8EY, on 30 January 2015 at 10.00 am and 10.30 01 December 2014 (2241635) am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether 2241625THE MALT SHOVEL BREARTON LIMITED the Liquidator should be granted his release from office. (Company Number 05867020) A member or creditor entitled to attend and vote at the above Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, meetings may appoint a proxy to attend and vote in his place. It is not Guiseley, Leeds, LS20 9AT necessary for the proxy to be a member or creditor. Proxy forms must Principal trading address: The Malt Shovel, Main Street, Brearton, be returned to the offices of Accura Accountants Business Recovery North Yorkshire, HG3 3BX Turnaround Ltd at the above address by no later than 12.00 noon on Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency the 29 January 2015. Rules 1986 (as amended), that the Liquidator has summoned final Date of Appointment: 16 January 2014 meetings of the Company’s members and creditors under Section Office Holder details: Alan S Bradstock, (IP No. 005956) of Accura 106 of the Insolvency Act 1986 for the purpose of receiving the Accountants Business Recovery Turnaround Ltd, Langley House, Liquidator’s account showing how the winding-up has been Park Road, East Finchley, London N2 8EY conducted and the property of the Company disposed of. The For further details contact: Rima Shah, Tel: 020 8444 2000 meetings will be held at Walsh Taylor, Oxford Chambers, Oxford Alan Bradstock, Liquidator Road, Guiseley, Leeds LS20 9AT, on 30 January 2015 at 11.00am 01 December 2014 (2241675) (members) and 11.30am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at Walsh Taylor, Oxford UBER2241747 COOL (UK) LIMITED Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by no later than (Company Number 06370980) 12 noon on the business day prior to the day of the meeting (together, Registered office: Bishop Fleming, 2nd Floor Stratus House, Emperor if applicable, with a completed proof of debt form if this has not Way, Exeter Business Park, Exeter EX1 3QS previously been submitted). Principal trading address: The Old Dairy, Woodlands, Wimborne, Date of appointment: 18 December 2013. Dorset, BH21 8LX Office Holder details: Kate E Breese, (IP No. 009730) of Walsh Taylor, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT 1986, that a Final Meeting of the Members of the above-named Further details contact: Kate E Breese, Tel: 0871 222 8308. Alternative Company will be held at Bishop Fleming, Stratus House, Emperor contact: Alex Weil. Way, Exeter Business Park, Exeter EX1 3QS on 23 January 2015, at Kate E Breese, Liquidator 10.30 am, to be followed at 11.00 am by a final meeting of the 01 December 2014 (2241625) Creditors, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and also of determining whether the Liquidator should be granted his release THE2241634 ONLY PUB COMPANY 2011 LLP from office. Proxies to be used at the Meetings must be lodged with (Company Number OC367725) me no later than 12.00 noon on the preceding business day. Trading Name: The Devonshire Arms Date of appointment:30 October 2012. Registered office: Gateway House, Highpoint Business Village, Office Holder details: Jonathan Mark Williams, (IP No. 13070) of Henwood, Ashford, Kent, TN24 8DH Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter Principal trading address: The Devonshire Arms, 7 Duke Street, Business Park, Exeter EX1 3QS London, W1M 5RA For further details contact: Jonathan Mark Williams, Tel: 01392 Notice is hereby given, in pursuance of Section 106 of the Insolvency 448800, Fax: 01392 365536, Email: Act 1986, that Final Meetings of Members and Creditors of the above- [email protected] Alternative contact: Luke Venner. named Company, have been convened by Ian Douglas Yerrill, Jonathan Mark Williams, Liquidator Liquidator (IP No 8924) of Yerrill Murphy, Gateway House, Highpoint 25 November 2014 (2241747) Business Village, Henwood, Ashford, Kent, TN24 8DH and will be held at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH on 14 January 2015 at WEATHERHEAD2241755 ELECTRICAL SERVICES LIMITED 1.00pm and 1.15pm for the purposes of receiving the Liquidator’s (Company Number 03040279) final account of the winding up and agree his release as Liquidator. Registered office: 100 St James Road, Northampton, NN5 5LF Any Member or Creditor is entitled to attend and vote at the above Principal trading address: Unit 4 Margaret Road, Twyford, Banbury, respective Meetings and may appoint a proxy to attend in their stead. OX17 3JE A proxy holder need not be a Member or Creditor of the Company. Notice is hereby given pursuant to Section 106 of the Insolvency Act Proxies to be used at the Meetings must be lodged at Yerrill Murphy, 1986 that a Final Meeting of Members of the above Company will be Gateway House, Highpoint Business Village, Henwood, Ashford, held at BRI Business Recovery and Insolvency, Kings Chambers, Kent, TN24 8DH, not later than 12.00 noon on 13 January 2015. Queens Road, Coventry, CV1 3EH on 27 January 2015 at 10.15 am Where a proof of debt has not previously been submitted by a followed by a final meeting of creditors at 10.30 am. creditor, any proxy must be accompanied by such a completed proof. The purpose of the meetings is two-fold: for the Joint Liquidators’ Date of appointment: 19 November 2013. account to be laid before the meetings, showing how the winding up Further details contact: Ian Douglas Yerrill, Email: has been conducted and the Company’s property disposed of, [email protected]. together with any further explanations that may be given and to I D Yerrill, Liquidator determine whether the Joint Liquidators should have their release 01 December 2014 (2241634) under Section 173 of the Insolvency Act 1986. Proxies and proofs of debt to be used at the meeting must be lodged with the Company at BRI Business Recovery and Insolvency, Kings 2241675THEJOBBOARDCOMPANY LIMITED Chambers, Queens Road, Coventry, CV1 3EH not later than 12.00 (Company Number 07057487) noon on 26 January 2015. Registered office: Langley House, Park Road, East Finchley, London, Office Holder details: Peter John Windatt, (IP No. 008611) and John N2 8EY William Rimmer, (IP No. 13836) both of BRI Business Recovery and Principal trading address: 7-9 Chapel Street, Exmouth, Devon, EX8 Insolvency, Kings Chambers, Queens Road, Coventry, CV1 3EH 1HR For further details contact: Dan Smith, Tel: 02476 226839. Peter John Windatt, Joint Liquidator 01 December 2014 (2241755)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

MEETINGS OF CREDITORS The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. 2241549ADDISON DECORATIONS LIMITED The meeting may receive information about, or be asked to approve, (Company Number 02940855) the cost of preparing the Statement of Affairs and convening the Registered office: 100 St James Road, Northampton, NN5 5LF meeting. Principal trading address: 24 Church Road, Lowestoft, Suffolk, NR32 Creditors wishing to vote at the meeting must (unless they are 1TQ individual creditors attending in person) ensure that their proxy form Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and statement of claim is received at G I A Insolvency, 8A Kingsway ACT 1986 that a meeting of creditors of the Company will be held at House, King Street, Bedworth, Warwickshire, CV12 8HY not later than 2nd Floor, Elm House, Woodlands Business Park, Linford Wood 12.00 noon on the business day before the meeting. West, Milton Keynes, MK14 6FG, on 16 December 2014, at 10.30 am NOTICE IS ALSO GIVEN that, for the purposes of voting, secured for the purposes mentioned in Sections 99, 100 and 101 of the said creditors must, unless they surrender their security, lodge at the Act. A list of the names and addresses of the Company’s Creditors Registered Office of the Company particulars of their security, will be available for inspection at the offices of BRI Business Recovery including the date when it was given and the value at which it is and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, assessed. Linford Wood West, Milton Keynes, MK14 6FG, on 12 and 15 Pursuant to Section 98(2) of the Act, lists of the names and addresses December 2014. of the Company’s Creditors will be available for inspection, free of For further details contact: Jean Armstrong, Tel: 01908 317387. charge, at the offices of G I A Insolvency, 8A Kingsway House, King Priscilla Brinkman, Director Street, Bedworth, Warwickshire, CV12 8HY on the two business days 01 December 2014 (2241549) prior to the day of the Meeting. Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is 2241541ANTHONY STEWART LIMITED qualified to act as insolvency practitioner in relation to the company, (Company Number 07961570) and may be contacted on 02477220175 or by email to neil@gia- Registered office: Office 6A Kings Head Centre, 38 High Street, insolvency.co.uk Maldon, Essex CM9 5PN BY ORDER OF THE BOARD Principal trading address: 24 Cleveland Way, Stevenage, Herts SG1 Mr F Osmani 6BZ 27 November 2014 (2241536) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at Recovery House, Hainault Business BAGEL2241535 OASIS LTD Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 17 December Trading Name: Bagel Oasis 2014 at 10:30 am for the purposes mentioned in Section 99 to 101 of (Company Number 05236269) the said Act. Registered office: The Park House, 75 Parkstone Road, Poole, Dorset Creditors wishing to vote at the Meeting must lodge their proxy, BH15 2NZ together with a full statement of account at Recovery House, Hainault Principal trading address: Unit 7B Stanley Green Crescent Industrial Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later Estate, Poole, Dorset, BH15 3TY than 12 noon on 16 December 2014. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For the purposes of voting, a secured creditor is required (unless he ACT 1986 that a meeting of the creditors of the above named surrenders his security) to lodge at Recovery House, Hainault Company will be held at 30 Christchurch Road, Bournemouth, BH1 Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the 3PD, on 18 December 2014, at 2.30 pm for the purposes mentioned meeting, a statement giving particulars of his security, the date when in Sections 99, 100 and 101 of the said Act. Mike Grieshaber of MLG it was given and the value at which it is assessed. Associates, Unit 4 Sunfield Business Park, New Mill Road, Notice is further given that prior to the meeting Alan J Clark of Carter Finchampstead, Wokingham, RG4 4QT, (IP No. 9539) is qualified to Clark, Recovery House, Hainault Business Park, 15-17 Roebuck act as an Insolvency Practitioner in relation to the above and will Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency furnish creditors, free of charge, with such information concerning the practitioner (IP No. 8760), will furnish creditors free of charge with Company’s affairs as is reasonably required. such information concerning the company’s affairs as they may Further details contact: Mike Grieshaber, Tel: 0118 973 7776. reasonably require. The telephone number of Alan Clark is 020 8524 Ian Courtney, Director 1447. Maria Canagon who can be contacted on 020 8559 5089 will be 01 December 2014 (2241535) able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be BRECREST2241540 BABYWEAR LIMITED remunerated. The meeting may also receive information about or be (Company Number 07281353) called upon to approve the costs of preparing the statement of affairs Registered office: c/o CG & Co, 17 St Ann’s Square, Manchester, M2 and convening the meeting. 7PW By Order of the Board Principal trading address: TFG House, Eyncourt Road, Woodside Gary Wright, Director Estate, Dunstable, Bedfordshire, LU5 4TS 25 November 2014 (2241541) NOTICE IS HEREBY GIVEN, pursuant to section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above company will be held at CG&Co, 17 St Ann’s Square, Manchester, M2 BACI2241536 LIMITED 7PW on 22 December 2014 at 12 noon for the purposes mentioned in (Company Number 08790572) sections 99 to 101 of the said Act. Registered office: 8A Kingsway House, King Street, Bedworth, A list of names and addresses of the company’s creditors will be Warwickshire, CV12 8HY available for inspection free of charge at 17 St Ann’s Square, Principal trading address: 47 High Street, Kinver, Stourbridge, West Manchester M2 7PW between 10.00 am and 4.00 pm on the two Midlands, DY7 6HE business days before the day on which the meeting is to be held. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Resolutions to be taken at the meeting may include a resolution INSOLVENCY ACT 1986, that a Meeting of Creditors of the above specifying the terms on which the Liquidator is to be remunerated and named Company will be held at the offices of G I A Insolvency, 8A the meeting may receive information about, or be called upon to Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on approve, the cost of preparing the statement of affairs and convening 17 December 2014 at 11.30 am for the purposes mentioned in the meeting. Further information about this case is available from Section 99, 100 and 101 of the said Act, being to lay a statement of Edward Gee at the offices of CG & Co on 0161 358 0210. affairs before the creditors, appoint a liquidator and appoint a Vincent Bloom, Director liquidation committee. (The Insolvency Practitioners acting in this case are Jonathan E Avery-Gee (IP number: 1549) and Stephen L Conn (IP number 1762) of CG&Co, 17 St Ann’s Square, Manchester, M2 7PW) (2241540)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 15 COMPANIES

CELTIC2241538 TRINITY LIMITED Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Trading Name: SodaCoda meeting of the creditors of the above named company will be held at (Company Number 06703398) The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex Previous Name of Company: SodaCoda Limited SS1 2EG on 19 December 2014 at 10.30 am. The purpose of the Registered office: 171-173 Gray’s Inn Road, London, WC1X 8UE meeting, pursuant to Sections 99 to 101 of the Act is to consider the Principal trading address: The Prince of Wales, Scott Lidgett statement of affairs of the Company to be laid before the meeting, to Crescent, Bermondsey, London, SE16 4XF appoint a liquidator and, if the creditors think fit, to appoint a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY liquidation committee. ACT 1986 that a meeting of the creditors of the above named In order to be entitled to vote at the meeting, creditors must lodge Company will be held at One Great Cumberland Place, Marble Arch, their proxies, together with a statement of their claim at the offices of London W1H 7LW, on 17 December 2014, at 12.00 noon for the Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch purposes mentioned in Sections 99, 100 and 101 of the said Act. Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 18 Creditors wishing to vote at the meeting must (unless they are December 2014. Please note that submission of proxy forms by email individual creditors attending in person) lodge their proxy and is not acceptable and will lead to the proxy being held invalid and the statement of claim not later than 12.00 noon on the business day vote not cast. before the day fixed for the meeting. A list of names and addresses of Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is the above Company’s creditors will be available for inspection free of a qualified Insolvency Practitioner who will furnish creditors free of charge at the offices of Leonard Curtis, One Great Cumberland Place, charge with such information concerning the Company’s affairs as Marble Arch, London W1H 7LW, between the hours of 10.00 am and they may reasonably require during the period before the day on 4.00 pm on the two business days preceding the meeting of creditors. which the meeting is to be held. Further details contact: N A Bennett (IP No 9083), Email: Any person who requires further information may contact Rebecca [email protected], Tel: 020 7535 7000. Alternative Mileham of Begbies Traynor (Central) LLP by e-mail at contact: Nathan Sawyer. [email protected] or by telephone on 01702 Linh Thuy Nguyen, Director 467255. 01 December 2014 (2241538) By Order of the Board Mervyn Greenhow, Director 26 November 2014 (2241542) 2241537CHAS.HUNT & COMPANY (CARDIFF) LIMITED (Company Number 534854) Registered office: Unit 2, Senlan Industrial Estate, Rhymney River DENRIC2241544 FOOTWEAR LIMITED Bridge Road, Cardiff, CF23 9AF (Company Number 00729469) Principal trading address: Unit 2, Senlan Industrial Estate, Rhymney Registered office: Lever Street, Rossendale, Lancashire, BB4 7QB River Bridge Road, Cardiff, CF23 9AF Principal trading address: Lever Street, Rossendale, Lancashire, BB4 Notice is hereby given, pursuant to section 98 of the INSOLVENCY 7QB ACT 1986, that a meeting of Creditors of the above-named Company Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 12th ACT 1986 that a meeting of the creditors of the above named December 2014 at 11.00 am, for the purpose of having a full Company will be held at The Copper Room, Deva Centre, Trinity Way, statement of the position of the Company’s affairs, together with a Manchester, M3 7BG, on 16 December 2014, at 10.15 am for the List of the Creditors of the Company and the estimated amount of purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan their claims, laid before them, and for the purpose, if thought fit, of Brian Coleman and Roderick Michael Withinshaw of Royce Peeling nominating a Liquidator and of appointing a Liquidation Committee. Green Limited, The Copper Room, Deva Centre, Trinity Way, Proxies to be used at the Meeting must be lodged with the Company Manchester, M3 7BG, are qualified to act as insolvency practitioners at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by in relation to the above and will furnish creditors, free of charge, with 12.00 noon on the business day before the Meeting. In order to be such information concerning the company’s affairs as is reasonably able to vote at the meeting a Proof of Debt must also be lodged prior required. to commencement thereof. Further details contact: Alan Brian Coleman and Roderick Michael On the two business days falling next before the day on which the Withinshaw (IP Nos 009402 and 008014), Tel: 0161 608 0002. Meeting is to be held, a list of the names and addresses of the Alternative contact: Linzi Jamieson. Company’s creditors will be available for inspection free of charge at Martin Mason, Director the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, 01 December 2014 (2241544) Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 644491 and e-mail address [email protected]), being a place in the relevant locality. DEREK2241546 SLAUGHTER (INSURANCE SERVICES) LIMITED The resolutions to be taken at the meeting may include a resolution (Company Number 01539575) specifying the terms on which the Liquidator is to be remunerated and Registered office: 2 Trinity Street, St Austell, Cornwall, PL25 5LY the meeting may receive information about, and be called upon to Principal trading address: 2 Trinity Street, St Austell, Cornwall, PL25 approve, the costs of preparing the Statement of Affairs and 5LY convening the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is also given that, for the purpose of voting, Secured Creditors ACT 1986 that a meeting of creditors of the above-named Company must (unless they surrender their security), lodge at the Registered will be held at PJG Recovery, 246 Peverell Park Road, Plymouth, PL3 Office of the Company at 63 Walter Road, Swansea SA1 4PT before 4QG, on 16 December 2014, at 10.30 am for the purposes of dealing the meeting a statement giving particulars of their security, the date with Sections 99 to 101 of the Insolvency Act 1986. A full list of the when it was given, and the value at which it is assessed. names and addresses of the company’s creditors may be inspected, By Order of the Board of Directors free of charge, between 10.00 am and 4.00 pm at the offices of PJG P J Harris, Director Recovery Limited, 246 Peverell Park Road, Plymouth, PL3 4QG, on 28 November 2014 (2241537) the two business days preceding the date of the meeting. Creditors wishing to vote at the meeting must submit a proof of claim and, unless they are individual creditors attending in person, ensure their CHICHI2241542 FURNITURE LIMITED proxies are received at the offices of PJG Recovery Limited, 11 (Company Number 07447758) Coopers Yard, Curran Road, Cardiff CF10 5NB no later than 12.00 Registered office: 3 Harvest Way, Elmstead Market, Colchester, noon on the business day preceding the date of the meeting. Essex, CO7 7YD Further information about this case is available from the offices of Principal trading address: Unit 40, Warners Farm, Main Road, PJG Recovery Limited on 01752 794874. Chelmsford, CM3 1BL N J D Slaughter, Director 01 December 2014 (2241546)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

ELITE2241545 BUILDING PLASTICS LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07989897) ACT 1986 that a meeting of the creditors of the above named Registered office: 7 Cleveland Trading Estate, Darlington DL1 2PB Company will be held at Chandler House, 5 Talbot Road, Leyland, Principal trading address: 7 Cleveland Trading Estate, Darlington DL1 PR25 2ZF, on 08 January 2015, at 10.30 am for the purposes 2PB; 4 Hugo Court, Teesway, Stockton on Tees TS18 2RN mentioned in Section 99 to 101 of the said Act. During the period Notice is hereby given, pursuant to section 98 of the INSOLVENCY before 8 January 2015 Jonathan Mark Taylor of Chandler House, 5 ACT 1986, that a meeting of the creditors of the above company will Talbot Road, Leyland, PR25 2ZF, will furnish creditors free of charge be held at 17/25 Scarborough Street, Hartlepool, TS24 7DA on 16 with such information concerning the company’s affairs as they may December 2014 at 10.30 am for the purposes mentioned in sections reasonably require. Any creditor entitled to attend and vote at this 99, 100 and 101 of the said Act. meeting is entitled to do so either in person or by proxy. Creditors Resolutions to be taken at the meeting may include a resolution wishing to vote at the meeting must (unless they are individual specifying the terms on which the Liquidator is to be remunerated and creditors attending in person) lodge their proxy at the offices of T H the meeting may receive information about, or be called upon to Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, approve, the costs of preparing the statement of affairs and PR25 2ZF, no later than 12 noon on the business day preceding the convening of the meeting. meeting. Unless there are exceptional circumstances, a creditor will Notice is also hereby given that for the purpose of voting, secured not be entitled to vote unless his written statement of claim, (’proof’), creditors are required, unless they surrender their security, to lodge at which clearly sets out the name and address of the creditor and the 17/25 Scarborough Street, Hartlepool TS24 7DA before the meeting, amount claimed, has been lodged and admitted for voting purposes. a statement giving particulars of their security, the date it was given Whilst such proofs may be lodged at any time before voting and the value at which it is assessed. commences, creditors intending to vote at the meeting are requested Forms of general and special proxy are available, and proxies must be to send them with their proxies. The resolutions to be taken at the duly completed and lodged with the company at 17/25 Scarborough creditors’ meeting may include a resolution specifying the terms on Street, Hartlepool TS24 7DA not later than 12.00 noon on the which the Liquidator is to be remunerated, and the meeting may business day preceding the date of the meeting. receive information about, or be called upon to approve, the costs of Creditors are required to prove their debts by means of suitable preparing the statement of affairs and convening the meeting. evidence, prior to the meeting if possible, but should this not be the Name and address of Insolvency Practitioner calling the meeting: case, such evidence can be presented to the chairman at the meeting Jonathan Mark Taylor (IP No 10570) of Chandler House, 5 Talbot of creditors itself. Road, Leyland, PR25 2ZF. Further details contact: David Aston, Email: In accordance with section 98(2)(b) of the Act a list of the names and [email protected], Tel: 01772 641146. addresses of the company’s creditors will be available for inspection, Andrew John Rourke, Director free of charge, Broadbents Business Recovery Services, 17/25 01 December 2014 (2241548) Scarborough Street, Hartlepool TS24 7DA on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further information, please contact Jonathan Todd JAFLONG2241552 FINE INDIAN DINING LIMITED on 01429 241 266 or [email protected]. (Company Number 06323806) BY ORDER OF THE BOARD Registered office: Unit 6 Boscomoor Shopping Centre, Philip Hetherington, Director Wolverhampton Road, Penkridge, Staffordshire ST19 5NS 28 November 2014 (2241545) Principal trading address: Unit 6 Boscomoor Shopping Centre, Wolverhampton Road, Penkridge, Staffordshire ST19 5NS NOTICE IS HEREBY GIVEN, pursuant to section 98 of the 2241547FD CLADDING SERVICES LTD INSOLVENCY ACT 1986 that a meeting of creditors of the above (Company Number 08134273) company will be held at 73-75 Aston Road North, Birmingham B6 Registered office: 5 Parkgate Road, Neston, CH64 9XF 4DA on 19 December 2014 at 11.30 am for the purposes mentioned Principal trading address: 39 Bentham Drive, Childwall, Liverpool, L16 in sections 99 to 101 of the said Act. 1JE Sandra McAlister (IP number: 9375) of McAlister & Co Insolvency Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified a meeting of the creditors of the above-named Company will be held to act as an insolvency practitioner in relation to the company and, at the offices of Begbies Traynor, 1 Old Hall Street, Liverpool L3 9HF, during the period before the day on which the meeting is to be held, on 11 December 2014, at 11.15 am. The purpose of the meeting, will furnish creditors free of charge with such information concerning pursuant to Sections 99 to 101 of the Act is to consider the statement the company’s affairs as they may reasonably require. of affairs of the Company to be laid before the meeting, to appoint a Resolutions to be taken at the meeting may include a resolution Liquidator and, if the creditors think fit, to appoint a liquidation specifying the terms on which the Liquidator is to be remunerated and committee. In order to be entitled to vote at the meeting, creditors the meeting may receive information about, or be called upon to must lodge their proxies, together with a statement of their claim at approve, the cost of preparing the statement of affairs and convening the offices of Begbies Traynor (Central) LLP, 340 Deansgate, the meeting. Further information about this case is available from Nim Manchester, M3 4LY, not later than 12.00 noon on 10 December Saluja at the offices of McAlister & Co Insolvency Practitioners Ltd on 2014. Please note that submission of proxy forms by email is not 01792 459 600. acceptable and will lead to the proxy being held invalid and the vote Nuruj Jaman, Director (2241552) not cast. A list of the names and addresses of the Company’s creditors may be inspected, free of charge at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on JAMES2241553 ECKERSLEY (BUILDING SERVICES) LTD the two business days preceding the date of the meeting stated (Company Number 07907326) above. Registered office: Tenon House, Ferryboat Lane, Sunderland, SR5 Any person who requires further information may contact Anthony 3JN Bailey of Begbies Traynor (Central) LLP by email at Principal trading address: The Ball Room, High Warden, Hexham, [email protected] or by telephone on 0161 837 Northumberland, NE46 4SR 1700. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Frank Donovan, Director ACT 1986 (AS AMENDED) that a meeting of the creditors of the above 01 December 2014 (2241547) named Company will be held at Sunderland Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, on 22 December 2014, at 10.30 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act FEED2241548 BUSINESS LIMITED 1986 (as amended). A shareholders’ meeting has been convened for (Company Number 06242549) 22 December 2014 to pass a resolution for the winding up of the Registered office: Blackburn Enterprise Centre, Furthergate, Company. Secured creditors (unless they surrender their security) Blackburn, BB1 3HQ must give particulars of their security and its value if they wish to vote Principal trading address: Blackburn Enterprise Centre, Furthergate, at the meeting. The resolutions to be taken at the meeting may Blackburn, BB1 3HQ include a resolution specifying the terms on which the Joint

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 17 COMPANIES

Liquidators are to be remunerated including the basis on which the Ian John Lancaster, Director disbursements are to be recovered from the Company’s assets and 01 December 2014 (2241558) the meeting may receive information about, be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the JOHN2241663 SIMPSON TRANSPORT LIMITED Company’s creditors may be examined free of charge at the offices of (Company Number 04055148) Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Registered office: 38-39 Albert Road, Tamworth, Staffordshire B79 Lane, Sunderland, SR5 3JN, between 10.00am and 4.00pm on the 7JS two business days prior to the day of the meeting. Principal trading address: 38-39 Albert Road, Tamworth, Staffordshire Further details are available from telephone number 0191 511 5000. B79 7JS James William Eckersley, Director NOTICE IS HEREBY GIVEN, pursuant to section 98 of the 01 December 2014 (2241553) INSOLVENCY ACT 1986 that a meeting of creditors of the above company will be held at Smart Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA on 14 January 2015 at 12.00 pm for the 2241556JINGLES SUPPORT HOMES LIMITED purposes mentioned in sections 99 to 101 of the said Act. (Company Number 07726115) A list of names and addresses of the company’s creditors will be Registered office: 76 Hollywood Lane, Wainscott, Rochester, Kent, available for inspection free of charge at Smart Insolvency Solutions ME3 8AR Limited, 1 Castle Street, Worcester WR1 3AA between 10.00 am and Principal trading address: 6 Wallbridge Lane, Upchurch, Kent, ME8 4.00 pm on the two business days before the day on which the 7XH meeting is to be held. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Resolutions to be taken at the meeting may include a resolution ACT 1986 that a meeting of the creditors of the above named specifying the terms on which the Liquidator is to be remunerated and Company will be held at Victory House, Quayside, Chatham Maritime, the meeting may receive information about, or be called upon to Kent, ME4 4QU, on 16 December 2014, at 11.00 am for the purposes approve, the cost of preparing the statement of affairs and convening mentioned in Section 99 to 101 of the said Act. Resolutions to be the meeting. Further information about this case is available from taken at the Meeting will include a Resolution specifying the terms on Emma Poole at the offices of Smart Insolvency Solutions Ltd on which the Liquidator is to be remunerated, and the Meeting may 01905 888737 or at [email protected]. receive information about, or be called upon to approve, the costs of John Simpson, Director (2241663) preparing the statement of affairs and convening the Meeting. A Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the 2241563LIGHT LEISURE TRADING LIMITED Company. Creditors wishing to vote at the meeting must lodge their Trading Name: Victoria Warehouse proxy, together with a full statement of account at Moore Stephens (Company Number 08245235) LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 not later than 12.00 noon on the business day preceding the meeting. 1EW (formerly) Alex House, 260/268 Chapel Street, Salford, For the purposes of voting, a secured creditor is required (unless he Manchester, M3 5JZ surrenders his security) to lodge at Moore Stephens LLP, Victory Principal trading address: Alex House, 260/268 Chapel Street, House, Quayside, Chatham Maritime, Kent ME4 4QU before the Salford, Manchester, M3 5JZ meeting, a statement giving particulars of his security, the date when Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY it was given and the value at which it is assessed. Notice is further ACT 1986 that a meeting of the creditors of the above named given that a list of the names and addresses of the Company’s Company will be held at The Chancery, 58 Spring Gardens, creditors may be inspected, free of charge, at Moore Stephens LLP, Manchester, M2 1EW, on 16 December 2014, at 10.15 am for the Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986, between 10.00 am and 4.00 pm on the two business days preceding being receiving the directors’ statement of affairs, appointing a the date of the meeting stated above. Liquidator and if the creditors think fit appointing a liquidation For further details contact: Saadia Khan, Email: committee. The resolutions at the meeting of creditors may include a [email protected] Tel: 01634 895100.Reference: resolution specifying the basis and payment of the Liquidator’s JINGLES remuneration and disbursements. The meeting may receive Kerry Ann McKeown, Director information about, or be asked to approve, the costs of preparing the 01 December 2014 (2241556) statement of affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge proofs of debt and if not voting in person as an individual creditor, a proxy form, at Duff & Phelps Ltd, JJI2241558 DESIGNER INTERIORS LTD The Chancery, 58 Spring Gardens, Manchester, M2 1EW, by 12.00 (Company Number 05598653) noon on 15 December 2014. A list of the names and addresses of the Registered office: 340 Deansgate, Manchester, M3 4LY (Formerly) 1-2 Company’s creditors will be available for inspection free of charge at Legge Lane, The Jewellery Quarter, Birmingham, B1 3LD the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Manchester, M2 1EW, between the hours of 10.00am and 4.00pm on a meeting of the creditors of the above-named Company will be held the two business days immediately preceding the meeting. at 340 Deansgate, Manchester, M3 4LY, on 16 December 2014, at For further details contact: Steven Muncaster, Email: 11.30 am. The purpose of the meeting, pursuant to Sections 99 to [email protected] Tel: +44 (0) 161 827 9000 101 of the Act is to consider the statement of affairs of the Company Hassan Kamara, Director to be laid before the meeting, to appoint a liquidator and, if the 28 November 2014 (2241563) creditors think fit, to 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 LYSBERG2241665 LIMITED Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY, not later (Company Number 04921934) than 12 noon on 15 December 2014. Please note that submission of Registered office: 7th Floor, Dashwood House, 69 Old Broad Street, proxy forms by email is not acceptable and will lead to the proxy London, EC2M 1QS being held invalid and the vote not cast. A list of the names and Principal trading address: N/A addresses of the Company’s creditors may be inspected, free of Notice is hereby given, pursuant to Rule 4.63A(6) OF THE charge at Begbies Traynor (Central) LLP at the above address INSOLVENCY RULES 1986 (AS AMENDED) that a meeting of between 10.00 am and 4.00 pm on the two business days preceding creditors has been summoned by the Joint Liquidators. The meeting the date of the meeting stated above. will be held at 7th Floor, Dashwood House, 69 Old Broad Street, Any person who requires further information may contact Catherine London, EC2M 1QS, on 17 December 2014, at 10.00 am to consider Heap of Begbies Traynor (Central) LLP by e-mail at the following resolutions:- That the Joint Liquidators’ remuneration be [email protected] or by telephone on 0161 837 agreed on a time costs basis according to time properly spent by 1700. them and their staff in their duties in relation to the Liquidation and;

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

That the Joint Liquidators’ category 2 disbursements be reimbursed Gareth David Rusling (IP number: 9481) of The P&A Partnership in full from the funds available in the Liquidation. In order to be Limited, 93 Queen Street, Sheffield S1 1WF is qualified to act as an entitled to vote at the meeting, creditors must lodge their proxies at insolvency practitioner in relation to the company and, during the 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M period before the day on which the meeting is to be held, will furnish 1QS, by no later than 12 noon on the business day prior to the day of creditors free of charge with such information concerning the the meeting, together with a completed proof of debt form. Date of company’s affairs as they may reasonably require. Appointment: 5 September 2014. Office Holder details: Paul Higley Resolutions to be taken at the meeting may include a resolution and Paul Pittman (IP Nos. 11910 and 13710) both of Price Bailey specifying the terms on which the Liquidator is to be remunerated and Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old the meeting may receive information about, or be called upon to Broad Street, London, EC2M 1QS. approve, the cost of preparing the statement of affairs and convening For further details contact: Paul Higley, Email: the meeting. Further information about this case is available from [email protected] Alternative contact: George Pitcher, Nicholas Hutton at the offices of The P&A Partnership Limited on Email: [email protected], Tel: 020 7382 7441 0114 275 5033 or at [email protected]. Paul Higley, Joint Liquidator Eric Mirfin, Director 01 December 2014 (2241665) (The Insolvency Practitioner acting in this case is Gareth David Rusling (IP number: 9481) of The P&A Partnership Limited, 93 Queen Street, Sheffield, S1 1WF) (2241749) 2241661M2M FLOORING LIMITED (Company Number 07775718) Registered office: Menta Business Centre, 5 Eastern Way, Bury St MK2241753 PDR SPARES LIMITED Edmunds IP32 7AB (Company Number 07161213) Principal trading address: St Johns Street, Bury St Edmunds IP33 Registered office: The Conifers, Filton Road, Hambrook, Bristol BS16 1SP 1QG. Former Registered Office: 299A Bethnal Green Road, London, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the E2 6AH INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above- Principal trading address: 77 Newport Road, New Bradwell, Milton named Company will be held at Menta Business Centre, 5 Eastern Keynes, Buckinghamshire, MK13 0AA Way, Bury St Edmunds IP32 7AB on 15 December 2014 at 10.15 am Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY for the purposes mentioned in Section 99 to 101 of the said Act. ACT 1986 that a meeting of the creditors of the above named Resolutions may be taken at the meeting that include specifying the Company will be held at The Conifers, Filton Road, Hambrook, Bristol terms on which the Liquidator is to be remunerated and the approval BS16 1QG, on 17 December 2014, at 11.00 am for the purposes of the costs of preparing the Statement of Affairs and convening the mentioned in Section 99 to 101 of the said Act. Creditors wishing to meeting. vote at the Meeting must lodge their proxy, together with a full Any information required by the creditors concerning the company’s statement of account at the registered office - The Conifers, Filton affairs may be obtained from Stephen Rout of Stephen M Rout & Road, Hambrook, Bristol BS16 1QG, not later than 12.00 noon on the Company, Insolvency Practitioners, Menta Business Centre, 5 Eastern business day prior to the date of the meeting. For the purposes of Way, Bury St Edmunds IP32 7AB (tel 01223329392/email voting, a secured creditor is required (unless he surrenders his [email protected]) a person qualified to act as an Insolvency security) to lodge at The Conifers, Filton Road, Hambrook, Bristol Practitioner. BS16 1QG, before the meeting, a statement giving particulars of his By Order of the Board security, the date when it was given and the value at which it is Mrs Y A Poole, Director assessed. Notice is further given that a list of the names and 28 November 2014 (2241661) addresses of the Company’s creditors may be inspected, free of charge, at The Conifers, Filton Road, Hambrook, Bristol BS16 1QG, between 10.00 am and 4.00 pm on the two business days preceding MERIDIAN2241583 DISPLAY LIMITED the date of the meeting stated above. (Company Number 03850946) Further details are available from Simon Thornton (IP No. 9031), Registered office: Warwick House, 116 Palmerston Road, Buckhurst Email: [email protected], Tel: 0117 970 9220. Hill, Essex, IG9 5LQ Ahmad Jan, Director Principal trading address: Unit 1B, Stockton End, Sandy, 28 November 2014 (2241753) Bedfordshire, SG19 1SB Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named MUSKOKA2241751 VENTURES LTD Company will be held at Warwick House, 116 Palmerston Road, (Company Number 08108785) Buckhurst Hill, Essex, IG9 5LQ, on 11 December 2014, at 11.00 am Registered office: Eagle Point, Little Park Farm Road, Segensworth, for the purposes mentioned in Sections 99, 100 and 101 of the said Fareham, Hampshire PO15 5TD Act. Stewart Bennett (IP No. 1205) of S T Bennett & Co, Warwick Principal trading address: 133 Main Road, Long Hanborough, Witney, House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ, is Oxfordshire, OX29 8JX qualified to act as an insolvency practitioner in relation to the above By Order of the Board, notice is hereby given, pursuant to Section 98 and will furnish creditors, free of charge, with such information OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the concerning the Company’s affairs as is reasonably required. above named Company will be held at Eagle Point, Little Park Farm Further details contact: Stewart Bennett, Tel: 020 8505 2941. Road, Segensworth, Fareham, Hampshire PO15 5TD, on 15 Alternative contact: Matthew Bennett December 2014, at 2.15 pm for the purposes mentioned in Sections Gerald Leonard, Director 99, 100 and 101 of the said Act. Creditors wishing to vote at the 20 November 2014 (2241583) Meeting must lodge their proxy, together with a full statement of account at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, not later than 12.00 noon on the 2241749MIRFIN INDUSTRIAL CLEANING SERVICES LIMITED business day before the meeting. For the purposes of voting, a (Company Number 02547361) secured Creditor is required (unless he surrenders his security) to Registered office: Unit 2, Waterloo Court, Waterloo Road, Stalybridge, lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Cheshire, SK15 2AU Hampshire PO15 5TD, before the Meeting, a statement giving Principal trading address: Unit 2, Waterloo Court, Waterloo Road, particulars of his security, the date when it was given and the value at Stalybridge, Cheshire, SK15 2AU which it is assessed. Notice is further given that a list of the names NOTICE IS HEREBY GIVEN, pursuant to section 98 of the and addresses of the Company’s Creditors may be inspected, free of INSOLVENCY ACT 1986 that a meeting of creditors of the above charge, at Eagle Point, Little Park Farm, Segensworth, Fareham, company will be held at Marriott Hotel, Hale Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two Road, Hale Barns, Manchester, WA15 8XW on 9 December 2014 at business days preceding the date of the Meeting stated above. 11:00 am for the purposes mentioned in sections 99 to 101 of the said James Tickell of Portland Business & Financial Solutions, Eagle Point, Act. Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 19 COMPANIES is a person qualified to act as an insolvency practitioner in relation to inspected, free of charge, between 10.00 am and 4.00 pm on 9th the Company who, during the period before the day on which the December 2014 and 10th December 2014 at Bulley Davey, 4 Cyrus meeting is to be held, will furnish creditors free of charge with such Way, Cygnet Park, Hampton, Peterborough PE7 8HP. Alternative information concerning the Company’s affairs as they reasonably contact: James Arnott, [email protected] - telephone require. 01733 569494. Further details contact: James Tickell, Tel: 01489 550440. By Order of the Board Alan Wilkinson, Director John Russell Jolley, Chairman 01 December 2014 (2241751) 28 November 2014 (2241590)

2241587NEWTECH ELECTRICAL LIMITED PLATINUM2241601 CONNECT LIMITED (Company Number 02640310) Trading Name: Platinum Connect Ltd Registered office: Unit 40, The Old Brick Works, Church Road, Harold (Company Number 04867974) Wood, Romford, Essex, RM3 0HU Registered office: 30 Whitchurch Lane, Edgware, Middlesex, HA8 6LE Principal trading address: Unit 40, The Old Brick Works, Church Principal trading address: 30 Whitchurch Lane, Edgware, Middlesex, Road, Harold Wood, Romford, Essex, RM3 0HU HA8 6LE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 a meeting of the creditors of the above-named Company ACT 1986 that a meeting of the creditors of the above named will be held at One Great Cumberland Place, Marble Arch, London Company will be held at Saxon House, Saxon Way, Cheltenham GL52 W1H 7LW, on 22 December 2014, at 12.00 noon for the purposes 6QX, on 17 December 2014, at 2.30 pm for the purposes provided for mentioned in Sections 99, 100 and 101 of the said Act. Creditors in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors wishing to vote at the meeting must (unless they are individual should lodge particulars of their claims for voting purposes at Findlay creditors attending in person) lodge their proxy and statement of James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured claim not later than 12.00 noon on the business day before the day Creditors should also lodge a statement giving details of their fixed for the meeting. A list of names and addresses of the above security, the date(s) on which it was given and the value at which it is Company’s creditors will be available for inspection free of charge at assessed. Any creditor entitled to attend and vote at this meeting is the offices of Leonard Curtis, One Great Cumberland Place, Marble entitled to do so either in person or by proxy. Completed proxy forms Arch, London W1H 7LW, between the hours of 10.00 am and 4.00 pm must be lodged at Findlay James, Saxon House, Saxon Way, on the two business days preceding the meeting of creditors. Cheltenham, GL52 6QX no later than 12.00 noon on the preceding For further details contact: A D Cadwallader (IP No. 9501), Email: working day of the meeting. The resolutions to be taken at the [email protected] Tel: 020 7535 7000 Alternative contact: meeting may include a resolution specifying the terms on which the Samantha Todman liquidator is to be remunerated, and the meeting may receive Glenn O’Leary, Director information about, or be called upon to approve, the costs of 02 December 2014 (2241587) preparing the statement of affairs and convening the meeting. An explanatory note is available. A J Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, will, during the period PATRE2241585 LIMITED before the meeting, furnish creditors free of charge with such (Company Number 08251404) information concerning the affairs of the company as they may Trading Name: The Lemon Tree reasonably require. Registered office: St Andrews House Yale Business Village Ellice Way For further details contact: Alisdair J Findlay (IP No 8744), Email: Wrexham Clwyd LL13 7YL [email protected], Tel: 01242 576555. Principal trading address: 29 Rhosddu Road Wrexham LL11 2LP Shahid Said, Director NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 27 November 2014 (2241601) INSOLVENCY ACT 1986, that a meeting of the creditors of the above named company will be held at 11:30 am on 12 December 2014 at Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, RAXCO2241603 LIMITED WA14 1EY for the purposes mentioned in Sections 99, 100 and 101 of (Company Number 03656810) the said Act. Registered office: The Manor Barn, Newton, Kettering, Northants During the period before the day on which the meeting is to be held, NN14 1BW Kevin Lucas (IP Number 9485) will furnish creditors free of charge with Principal trading address: The Manor Barn, Newton, Kettering, such information concerning the company’s affairs as they may Northants NN14 1BW reasonably require. He may be contacted at 32 Stamford Street, Notice is hereby given, pursuant to Section 98 INSOLVENCY ACT Altrincham, Cheshire WA14 1EY or on 0161 929 8666. Alternative 1986, that a Meeting of Creditors of the above-named Company will Contact - Howard Spencer Email be held at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, [email protected] Tel 0161 929 8666 Peterborough PE7 8HP on Thursday 11th December 2014 at 11.00 By Order of the Board am for the purposes mentioned in Sections 99 to 101 of the said Act. Julian Hook, Director Resolutions may also be passed at this Meeting with regard to the 1 December 2014 (2241585) Liquidator’s remuneration and the costs of convening the Meeting. A list of the names and addresses of the company’s creditors may be inspected, free of charge, between 10.00 am and 4.00 pm on 9th PC2241590 RECOVERY LIMITED December 2014 and 10th December 2014 at Bulley Davey, 4 Cyrus (Company Number 05252148) Way, Cygnet Park, Hampton, Peterborough PE7 8HP. Alternative Registered office: The Manor Barn, Newton, Kettering, Northants contact: James Arnott, [email protected] - telephone NN14 1BW 01733 569494. Principal trading address: The Manor Barn, Newton, Kettering, By Order of the Board Northants NN14 1BW John Russell Jolley, Chairman Notice is hereby given, pursuant to Section 98 INSOLVENCY ACT 28 November 2014 (2241603) 1986, that a Meeting of Creditors of the above-named Company will be held at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on Thursday 11th December 2014 at 11.00 ROLFE2241596 RESOURCES LIMITED am for the purposes mentioned in Sections 99 to 101 of the said Act. (Company Number 05327206) Resolutions may also be passed at this Meeting with regard to the Registered office: 8A Kingsway House, King Street, Bedworth, Liquidator’s remuneration and the costs of convening the Meeting. A Warwickshire, CV12 8HY list of the names and addresses of the company’s creditors may be Principal trading address: 283 High Street, Smethwick, West Midlands, B66 3NJ

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the chairman of the meeting, who will be a Director of the Company, to INSOLVENCY ACT 1986, that a Meeting of Creditors of the above vote on your behalf. Creditors must lodge their statement of claim and named Company will be held at the offices of HR Trinity & Co, 7 any proxy by no later than 12 noon on the business day before the Portland Road, Edgbaston, Birmingham, B16 9HN on 12 December meeting with A Turpin, licensed insolvency practitioner, office holder 2014 at 11.30 am for the purposes mentioned in Section 99, 100 and number 8936 of Poppleton and Appleby, 35 Ludgate Hill, Birmingham 101 of the said Act, being to lay a statement of affairs before the B3 1EH, telephone number 0121 200 2962 who will, during the period creditors, appoint a liquidator and appoint a liquidation committee. before the date of the meeting, furnish creditors free of charge with The Resolutions at the meeting of creditors may include a resolution such information concerning the Company’s affairs as they may specifying the terms on which the Liquidator is to be remunerated. reasonably require. The meeting may receive information about, or be asked to approve, It should be noted that there may also be a Resolution placed before the cost of preparing the Statement of Affairs and convening the the meeting signifying the terms on which the duly proposed meeting. Liquidator is to be remunerated and that the meeting may receive Creditors wishing to vote at the meeting must (unless they are information about, or be called upon to approve, the costs of individual creditors attending in person) ensure that their proxy form preparing the Statement of Affairs and the convening of the meeting. and statement of claim is received at G I A Insolvency, 8A Kingsway 27 November 2014 House, King Street, Bedworth, Warwickshire, CV12 8HY not later than P A Smith, Director (2241594) 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the SOVEREIGN2241592 GRAPHICS LIMITED Registered Office of the Company particulars of their security, (Company Number 03282808) including the date when it was given and the value at which it is Registered office: 6 Llewellyn Close, Sandy Lane Industrial Estate, assessed. Stourport on Severn, Worcestershire, DY13 9QB Pursuant to Section 98(2) of the Act, lists of the names and addresses Principal trading address: 6 Llewellyn Close, Sandy Lane Industrial of the Company’s Creditors will be available for inspection, free of Estate, Stourport on Severn, Worcestershire, DY13 9QB charge, at the offices of G I A Insolvency, 8A Kingsway House, King Notice is hereby given, pursuant to Section 98(1) OF THE Street, Bedworth, Warwickshire, CV12 8HY on the two business days INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors prior to the day of the Meeting. has been summoned for the purposes mentioned in Sections 99, 100 Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A and 101 of the said Act. The meeting will be held at 3 The Courtyard, Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 qualified to act as insolvency practitioner in relation to the company, 4DJ, on 11 December 2014, at 11.30 am. In order to be entitled to and may be contacted on 02477220175 or by email to neil@gia- vote at the meeting, creditors must lodge their proxies at Rimes & Co, insolvency.co.uk 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, BY ORDER OF THE BOARD Bromsgrove B60 4DJ, by no later than 12 noon on the business day Mrs H K Bhandal prior to the day of the meeting, together with a completed proof of 22 November 2014 (2241596) debt form. Nickolas Garth Rimes and Adam Peter Jordan both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, are qualified to act as insolvency 2241608ROSEBUD FILMS LIMITED practitioners in relation to the above and a list of names and (Company Number 07078586) addresses of the Company’s creditors may be inspected free of Registered office: Uplands Court, Stowupland Road, Stowmarket charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business IP14 5AN Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between Principal trading address: Uplands Court, Stowupland Road, 10.00am and 4.00pm on the two business days prior to the meeting. Stowmarket IP14 5AN For further details contact: Kate Conneely, Email: Notice is hereby given, pursuant to Section 98 of the Insolvency Act [email protected], Tel: 01527 558410. 1986 that a meeting of the creditors of the above-named Company Richard Tipper, Director will be held at 60/62 Old London Road, Kingston upon Thames KT2 01 December 2014 (2241592) 6QZ on 15 December 2014 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A J Whelan of Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, is SRH2241599 AIR-CONDITIONING LIMITED qualified to act as an insolvency practitioner in relation to the above (Company Number 06819374) and will furnish creditors, free of charge, with such information Registered office: Empress Heights, College Street, Southampton, concerning the company’s affairs as is reasonably required. SO14 3LA Place at which a list of Creditors will be available for inspection: 60/62 Principal trading address: (Formerly) 15 Walkers Lane, South Mopley, Old London Road, Kingston upon Thames KT2 6QZ, between 10.00 Langley, Southampton, SO45 1YN am and 4.00 pm two business days before the meeting. Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Proposed Liquidator: Andrew John Whelan, IP number: 8726. a meeting of the creditors of the above-named Company will be held Telephone number: 020 8549 9951. Alternative person to contact with at the offices of Begbies Traynor (Central) LLP, 8a Carlton Crescent, enquiries about the case: Douglas Pinteau Southampton, Hampshire, SO15 2EZ, on 11 December 2014, at 10.30 Mark Hanrahan, Director (2241608) am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors SOUTHFIELDS2241594 OFFICE SUPPLIES LIMITED think fit, to appoint a liquidation committee. In order to be entitled to (Company Number 03949373) vote at the meeting, creditors must lodge their proxies, together with Registered office: Unit F156-158, Riverside Business Centre, Haldane a statement of their claim, at the offices of Begbies Traynor (Central) Place, London SW18 4UQ LLP, 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ, not Principal trading address: Unit F156-158, Riverside Business Centre, later than 12.00 noon on 10 December 2014. Please note that Haldane Place, London SW18 4UQ submission of proxy forms by email is not acceptable and will lead to NOTICE IS HEREBY GIVEN pursuant to Section 98 of the the proxy being held invalid and the vote not cast. A list of the names INSOLVENCY ACT 1986. that a meeting of the creditors of the above and addresses of the Company’s creditors may be inspected, free of named Company will be held at 35 Ludgate Hill, Birmingham B3 1EH charge at Begbies Traynor (Central) LLP at the above address on 16 December 2014 at 2.30 pm for the purposes mentioned in between 10.00am and 4.00pm on the two business days preceding Sections 99, 100 and 101 of the said Act. the date of the meeting stated above. Creditors can attend in person and vote, and are entitled to vote if Any person who requires further information may contact Shani they have submitted a statement of claim, and the claim has been Roche of Begbies Traynor (Central) LLP, 8a Carlton Crescent, accepted in whole or in part. If you cannot attend in person, or do not Southampton, Hampshire, SO15 2EZ, Email: southampton@begbies- wish to attend but still wish to vote at the meeting, you can either traynor.com Tel: 023 8021 9820 nominate a person to attend on your behalf, or you may nominate the Simon Hartley, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 21 COMPANIES

01 December 2014 (2241599) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at Armstrong Watson, 3rd Floor, 10 South 2241616STUDENT CLEAN LIMITED Parade, Leeds LS1 5QS, on 19 December 2014 at 10.30 am for the (Company Number 07046815) purposes mentioned in Sections 99, 100 and 101 of the said Act. Previous Name of Company: Sparkling Bright UK Limited Michael C Kienlen and David J Robson both of Armstrong Watson, Registered office: Begbies Traynor (Central) LLP, 9th Floor, Bond 3rd Floor, 10 South Parade, Leeds LS1 5QS are qualified to act as Court, Leeds LS1 2JZ insolvency practitioners in relation to the above and will furnish Principal trading address: 3 Grove Park Court, Harrogate, North creditors, free of charge, with such information concerning the Yorkshire, HG1 4DP company’s affairs as is reasonably required. Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Place at which a list of Creditors will be available for inspection: a meeting of the creditors of the above-named Company will be held Armstrong Watson, 3rd Floor, 10 South Parade, Leeds LS1 5QS at Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds LS1 Proposed Liquidators: Michael C Kienlen, IP number: 9367 and David 2JZ, on 18 December 2014, at 11.00 am. The purpose of the meeting, J Robson, IP number: 11130. Telephone number: 0113 2211300. pursuant to Sections 99 to 101 of the Act is to consider the statement Alternative person to contact with enquiries about the case: Mark of affairs of the Company to be laid before the meeting, to appoint a Barlow – 0113 2211345 liquidator and, if the creditors think fit, to appoint a liquidation Mike Foster, Director committee. In order to be entitled to vote at the meeting, creditors 27 November 2014 (2241668) must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds LS1 2JZ, not later than 12.00 noon on 17 December 2014. ULTRAFLIGHT2241610 LIMITED Please note that submission of proxy forms by email is not acceptable (Company Number 04375417) and will lead to the proxy being held invalid and the vote not cast. A Registered office: Unit 11 Mildway House, Foundry Lane, Burnham on list of the names and addresses of the Company’s creditors may be Crouch, Essex, CM0 8BL inspected, free of charge, at Begbies Traynor (Central) LLP at the Principal trading address: Unit 11 Mildway House, Foundry Lane, above address between 10.00am and 4.00pm on the two business Burnham on Crouch, Essex, CM0 8BL days preceding the date of the meeting stated above. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Any person who requires further information may contact Ben Fallon ACT 1986 that a meeting of the creditors of the above named of Begbies Traynor (Central) LLP, by email at Ben.Fallon@begbies- Company will be held at One Victoria Square, Birmingham, B1 1BD, traynor.com or by telephone on 0113 244 0044. on 11 December 2014, at 11.30 am for the purposes mentioned in Colin Robert Shute, Director Section 99, 100 and 101 of the said Act. Timothy James Heaselgrave 26 November 2014 (2241616) of Greenfield Recovery Limited, One Victoria Square, Birmingham B1 1BD is qualified to act as an insolvency practitioner in relation to the above and a list of names and addresses of the Company’s creditors TALISMAN2241653 MANAGEMENT & INVESTMENT LTD will be available for inspection free of charge at One Victoria Square, (Company Number 02148030) Birmingham, B1 1BD between 10.00 am and 4.00 pm during the two Registered office: Pearl Assurance House, 319 Ballards Lane, business days preceding the date of the meeting. Resolutions to be London, N12 8LY taken at the meeting may include a resolution specifying the terms on Principal trading address: Abbey House, Wellington Way, Weybridge, which the Liquidator is to be remunerated, the meeting may also Surrey, KT13 0TT receive information about, or be called upon to approve the costs of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY preparing the statement of affairs and convening the meeting. ACT 1986 that a meeting of the creditors of the above named Creditors wishing to vote at the meeting must lodge their proxy Company will be held at Pearl Assurance House, 319 Ballards Lane, together with a proof of debt at Greenfield Recovery Limited, One London N12 8LY, on 11 December 2014, at 10.15 am, for the purpose Victoria Square, Birmingham, B1 1BD, by no later than 12.00 noon on mentioned in Section 99 to 101 of the said Act. Resolutions may also the business day before the meeting, this being 12.00 noon on 10 be passed at this meeting with regard to the Liquidator’s December 2014. remuneration and the costs of preparing the Statement of Affairs and Name and address of the Insolvency Practitioner calling the meeting: convening the meeting. Proxies to be used at the Meeting must be Timothy James Heaselgrave (IP No. 9193) of Greenfield Recovery lodged with the Company at its Registered Office at Pearl Assurance Limited, One Victoria Square, Birmingham, B1 1BD. Further details House, 319 Ballards Lane, London N12 8LY, not later than 12.00 contact: Amie Johnson, Email: [email protected], Tel: noon on the business day before the meeting. Asher Miller F.C.A (IP 0121 201 1720. No. 9251) of David Rubin & Partners Ltd, Pearl Assurance House, 319 John Wighton, Director Ballards Lane, London N12 8LY, is a person qualified to act as an 01 December 2014 (2241610) Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Company’s affairs as they may UMT2241757 (HOLDINGS) LIMITED reasonably require. Notice is also given that, for the purpose of (Company Number 07956491) voting, Secured Creditors must (unless they surrender their security) Trading Name: UMT lodge at the Registered Office of the Company at Pearl Assurance Registered office: 17 Belmont, Lansdown Road, Bath BA1 5DZ House, 319 Ballards Lane, London N12 8LY, before the Meeting, a Principal trading address: 10 Washington Road, West Wilts Trading Statement giving particulars of their security, the date when it was Estate, Westbury, Wiltshire BA13 4JP given, and the value at which it is assessed. Notice is hereby given, pursuant to Section 98(1) of the INSOLVENCY For further details contact: Asher Miller, Tel: 020 8343 5900 ACT 1986 (as amended), that a meeting of creditors has been Alternative contact: Michelle Mills summoned for the purposes mentioned in Sections 99, 100 and 101 Clive Bednash, Director of the said Act. The meeting will be held at Suite B1, White House 01 December 2014 (2241653) Business Centre, Forest Road, Kingswood, Bristol BS15 8DH on 11 December 2014 at 11.00 am. To be entitled to vote at the meeting, creditors must lodge their proxies at Suite B1, White House Business THE2241668 LAYTON CLUB LIMITED Centre, Forest Road, Kingswood, Bristol BS15 8DH by no later than (Company Number 08281026) 12 noon on the business day prior to the day of the meeting, together Registered office: Speedwell Mill, Old Coach Road, Tansley, Matlock with a completed proof of debt form. A list of the names and DE4 5FY addresses of the company’s creditors will be available for inspection, Principal trading address: Westcliffe Drive, Blackpool, Lancashire FY3 free of charge, at Hazlewoods LLP, Suite B1, White House Business 7HG Centre, Forest Road, Kingswood, Bristol BS15 8DH between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Contact Information for Insolvency Practitioner: Victor Henry Ellaby Creditors may attend and vote at the meeting by proxy or in person. Authorised to Act as an Insolvency Practitioner by the ICAEW. No. In order to be entitled to vote at the meeting, creditors must lodge 008020, Tel: 01179475747 their proxies (unless they are individual creditors attending in person), Gina [email protected] together with a statement of their claim at the offices of Baker Tilly Christopher Weston, Director (2241757) Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, not later than 12.00 noon on 10 December 2014. 2241683V-FLORA (UK) LIMITED The resolutions at the creditors’ meeting may include a resolution (Company Number 06363693) specifying the terms on which the Liquidator’s remuneration and Registered office: 1-4 London Road, Spalding, Lincolnshire, PE11 disbursements are to be paid. The meeting may receive information 2TA about, or be asked to approve, the costs of preparing the statement Principal trading address: Wilson Farm House, Sandpit Nursey, of affairs and convening the meeting. Alexander Kinninmonth (IP No. Surfleet Road, Pinchbeck, Spalding, Lincolnshire, PE11 3XY 9019) and David Green (IP No. 10070) of Baker Tilly Restructuring and NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, INSOLVENCY ACT 1986 that a meeting of creditors of the above Hampshire SO53 3TZ are qualified to act as Insolvency Practitioners company will be held at 10 St Helens Road, Swansea, SA1 4AW and in relation to the company and will provide creditors free of charge via Skype using Skype ID - sandra_mcalisterandco on 16 December with such information concerning the company’s affairs as is 2014 at 10.05 am for the purposes mentioned in sections 99 to 101 of reasonably required. the said Act. Further details can be obtained from : Helen Arney of Baker Tilly Sandra McAlister (IP number: 9375) of McAlister & Co Insolvency Restructuring and Recovery LLP on 02380 646431 / Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified [email protected] to act as an insolvency practitioner in relation to the company and, Andy Whale, Director during the period before the day on which the meeting is to be held, 1 December 2014 (2241754) will furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution WS2241761 ENTERPRISES LIMITED specifying the terms on which the Liquidator is to be remunerated and (Company Number 07798016) the meeting may receive information about, or be called upon to Previous Name of Company: Drum & Monkey (Kenn) Limited approve, the cost of preparing the statement of affairs and convening The registered office of the Company is at 98 Kingsway Mapplewell, the meeting. Further information about this case is available from Barnsley S75 6EU and its trading address is The Sun, York Road, Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Doncaster DN5 8RN. Ltd on 01792 459 600. Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Yeuh Hong Liu, Director (2241683) meeting of the creditors of the above named company will be held at the offices of Begbies Traynor (Central) LLP, Sidings House, Sidings Court, Lakeside, Doncaster DN4 5NU on 19 December 2014 at 10.15 W2241626 KINGSBURY (BRECON) LIMITED am. The purpose of the meeting, pursuant to Sections 99 to 101 of (Company Number 00667802) the Act is to consider the statement of affairs of the Company to be Registered office: 144 Walter Road, Swansea SA1 5RW laid before the meeting, to appoint a liquidator and, if the creditors Principal trading address: St Michaels Yard, St Michaels Street, think fit, to appoint a liquidation committee. Brecon, Powys LD3 9AB In order to be entitled to vote at the meeting, creditors must lodge NOTICE IS HEREBY GIVEN, pursuant to section 98 of the their proxies, together with a statement of their claim at the offices of INSOLVENCY ACT 1986 that a meeting of creditors of the above Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The company will be held at McAlister & Co Insolvency Practitioners Ltd, Fountain Precinct, Sheffield S1 2JA not later than 12 noon on 18 10 St Helens Road, Swansea SA1 4AW on 10 December 2014 at December 2014. Please note that submission of proxy forms by email 10.45 am for the purposes mentioned in sections 99 to 101 of the said is not acceptable and will lead to the proxy being held invalid and the Act. vote not cast. A list of names and addresses of the company’s creditors will be A list of the names and addresses of the Company’s creditors may be available for inspection free of charge at McAlister & Co Insolvency inspected, free of charge, at Begbies Traynor (Central) LLP at the Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW between above address between 10.00am and 4.00pm on the two business 10.00 am and 4.00 pm on the two business days before the day on days preceding the date of the meeting stated above. which the meeting is to be held. Any person who requires further information may contact Ryan Resolutions to be taken at the meeting may include a resolution Holdsworth of Begbies Traynor (Central) LLP by e-mail at specifying the terms on which the Liquidator is to be remunerated and [email protected] or by telephone on 0114 285 the meeting may receive information about, or be called upon to 9500. approve, the cost of preparing the statement of affairs and convening 19 November 2014 the meeting. Further information about this case is available from Wayne Stephenson, Director (2241761) Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600. Thomas John Kingsbury, Director (2241626) 2241638WYNDHAM PLASTICS & GLASS LIMITED (Company Number 03124149) The registered & trading office of the Company is at Unit 9 Horsefair WHALE2241754 FORWARDING SERVICES LIMITED Road, Waterton Industrial Estate, Bridgend, CF31 3YN. (Company Number 05425363) Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Registered office: Units 3 & 4 Shelley Farm, Shelley Lane, Ower, meeting of the creditors of the above named company will be held at Romsey, Hampshire SO51 6AS 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 17 Principal trading address: Units 3 & 4 Shelley Farm, Shelley Lane, December 2014 at 12 noon. The purpose of the meeting, pursuant to Ower, Romsey, Hampshire SO51 6AS Sections 99 to 101 of the Act is to consider the statement of affairs of By Order of the Board, notice is hereby given pursuant to section 98 the Company to be laid before the meeting, to appoint a liquidator of the INSOLVENCY ACT 1986 of a meeting of creditors of the above and, if the creditors think fit, to appoint a liquidation committee. named company, convened for the purposes of receiving the In order to be entitled to vote at the meeting, creditors must lodge directors’ statement of affairs, appointing a liquidator and if the their proxies, together with a statement of their claim at the offices of creditors think fit appointing a liquidation committee. The meeting will Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen be held as follows: Road, Cardiff, CF24 5JW not later than 12 noon on 16 December Date of Creditors Meeting: 11 December 2014 2014. Please note that submission of proxy forms by email is not Time of Creditors Meeting: 11.30 am acceptable and will lead to the proxy being held invalid and the vote Place of Creditors Meeting: Highfield Court, Tollgate, Chandlers Ford, not cast. Eastleigh, Hampshire S053 3TZ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 23 COMPANIES

A list of the names and addresses of the Company’s creditors may be ALBANY2241891 INNOVATIONS LIMITED inspected, free of charge, at Begbies Traynor (Central) LLP at the (Company Number 04615616) above address between 10.00 am and 4.00 pm on the two business Registered office: Warwick House, 116 Palmerston Road, Buckhurst days preceding the date of the meeting stated above. Hill, Essex, IG9 5LQ Any person who requires further information may contact David Hill of Principal trading address: Gemels House, Rush Green, Hertford, Begbies Traynor (Central) LLP by e-mail at cardiff@begbies- Hertfordshire, SG3 7SB traynor.com or by telephone on 02920 894 270. Notice is hereby given that the Creditors of the Company are required By Order of the Board on or before 1 February 2015 to send their names and addresses and S A Clarke, Director particulars of their debts or claims to the Liquidator of the Company, 28 November 2014 (2241638) Stewart Bennett of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. In default thereof they will be excluded from the benefit of any distribution made before 2241637YOHANNE UK SOLUTIONS LIMITED such debts are proved. Trading Name: Yohanne UK Date of Appointment: 27 November 2014 (Company Number 06475369) Office Holder details: Stewart Bennett (IP No. 1205) of S T Bennett & Registered office: Park View, 183-189 The Vale, London, W3 7RW Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 Principal trading address: 6 Tregea Rise, Great Barr, Birmingham, B43 5LQ 5AT For further details contact: Stewart Bennett, Tel: 020 8505 2941. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Alternative contact: Matthew Bennett. ACT 1986 that a meeting of the creditors of the above named Stewart Bennett, Liquidator Company will be held at 23-24 Westminster Buildings, Theatre 28 November 2014 (2241891) Square, Nottingham, NG1 6LG, on 17 December 2014, at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include those agreeing a BETTER2241742 BRIEF LLP sale of the business or assets to a connected party, specifying the (Company Number OC337707) basis on which the Liquidator is to be remunerated and receiving Previous Name of Company: Better Brief Website Design Consultants information about or be called upon to approve the costs of preparing and Developments LLP the statement of affairs and convening the meeting. Creditors wishing The registered office of the Partnership is 24 Conduit Place, London to vote at the meeting must lodge their proxy, together with a full W2 1EP and its principal trading address is at 511 Highgate Studios, statement of account at - Bridgewood Financial Solutions Limited, Kentish Town, London NW5 1TL. 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, Ian Franses (IP Number 2294) and Jeremy Karr (IP Number 9540) of not later than 12.00 noon on the last business day prior to the Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP meeting. For the purposes of voting, a secured creditor is required were appointed as Joint Liquidators of the Partnership on 28 (unless he surrenders his security) to lodge at the above address November 2014. before the meeting, a statement giving particulars of his security, the Creditors of the Partnership are required on or before 15 January date when it was given and the value at which it is assessed. Notice is 2015 to send their names and addresses and particulars of their debts further given that the Insolvency Practitioner calling the meeting is or claims and the names and addresses of the Solicitors (if any) to the Anthony John Sargeant (IP No 9659) of Bridgewood Financial Joint Liquidators, at Begbies Traynor (Central) LLP, 24 Conduit Place, Solutions Limited, 23-24 Westminster Buildings, Theatre Square, London W2 1EP and, if so required by notice in writing from the Joint Nottingham, NG1 6LG who is qualified to act in relation to the above Liquidators, by their Solicitors or personally, to come in and prove and will provide free of charge a list of the names and addresses of their said debts or claims at such time and place as shall be specified the Company’s creditors on the two business days preceding the in such notice, or in default thereof they will be excluded from the date of the meeting stated above. benefit of any distribution made before such debts are proved. If you require further information regarding this matter please contact Any person who requires further information may contact the Joint Chaz Landa on Tel: 0115 871 2926 / Fax: 0115 947 3020 or email: Liquidator by telephone on 020 7262 1199. Alternatively enquiries can [email protected]. be made to Simon Killick by email at Simon.Killick@begbies- Yohanne Stewart, Director traynor.com or by telephone on 020 7262 1199. 01 December 2014 (2241637) 28 November 2014 Jeremy Karr, Joint Liquidator (2241742)

NOTICES TO CREDITORS 2241745CITRUS MINT LIMITED 52241889 HOT CHILLIES LTD (Company Number 06573209) (Company Number 08699994) Registered office: 75 Bournemouth Road, Chandlers Ford, Eastleigh, Registered office: 23A Kenilworth Gardens, Hayes, Middlesex, UB4 Hampshire, SO53 3AP 0AY Principal trading address: Rose & Crown Lane, Upper Farringdon, Principal trading address: 234 Main Road, Romford, Essex, RM2 5HA Alton, Hampshire, GU34 3ED Notice is hereby given that the Creditors of the above-named Notice is hereby given that the Creditors of the above named Company are required, on or before 12 January 2015 to send their Company are required on or before the 29 December 2014 to send names and addresses with particulars of their debts or claims, and their names and addresses and particulars of their debts or claims the names and address of their Solicitor(s) (if any), to Ashok Bhardwaj and the names and addresses of the solicitors (if any) to James of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Stephen Pretty, the Liquidator of the said Company, at Beacon LLP, Middlesex HA6 3AE, the Liquidator of the said Company; and, if so 99 Leigh Road, Eastleigh, Hampshire SO50 9DR and, if so required by required by notice in writing by the said Liquidator, are, by their notice in writing from the said Liquidator, by their solicitors or Solicitors or personally, to come and prove their said debts or claims personally, to come in and prove their said debts or claims at such at such time and place as shall be specified in such notice, or in time and place as shall be specified in such notice, or in default default thereof they will be excluded from the benefit of any thereof they will be excluded from the benefit of any distribution made distribution, made before such debts are proved. before such debts are proved. Ashok Bhardwaj (IP No 4640) of Bhardwaj Insolvency Practitioners Date of appointment: 27 November 2014 was appointed as Liquidator of the above company on 1 December Office Holder details: James Stephen Pretty (IP No. 9065) of Beacon 2014 and further information about this case is available at LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR [email protected], Tel: 01923 820966. Further details contact: James Stephen Pretty, Email: Ashok K. Bhardwaj, Liquidator [email protected], Tel: 02380 651441. 01 December 2014 (2241889) James Stephen Pretty, Liquidator 28 November 2014 (2241745)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

2241740DUALGLO LIMITED Further details contact: Frank Wessely, Email: (Company Number 04318918) [email protected], Tel: 01628 478100. Alternative Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS contact: Email: [email protected], Tel: 01628 478100. Principal trading address: 27A High Street, Wootton Bassett, Frank Wessely and Peter Hughes-Holland, Joint Liquidators Swindon, Wiltshire, SN4 7AF 01 December 2014 (2241726) Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 27 February 2015, by sending their names RESOLUTION FOR WINDING-UP and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if 52241604 HOT CHILLIES LTD any) to Christopher Newell at 81 Station Road, Marlow, Bucks, SL7 (Company Number 08699994) 1NS and, if so required by notice in writing from creditor of the Registered office: 23A Kenilworth Gardens, Hayes, Middlesex, UB4 company or by the Solicitors of the creditor, to come in and prove 0AY their debts or claims at such time and place as shall be specified in Principal trading address: 234 Main Road, Romford, Essex, RM2 5HA such notice, or in default thereof they will be excluded from the At a General Meeting of the Members of the above-named Company, benefit of any dividend paid before such debts/claims are proved. duly convened and held at 47/49 Green Lane, Northwood, Middlesex Date of Appointment: 27 November 2014 HA6 3AE on 01 December 2014 at 10.45am the following special Office Holder details: Christopher Newell and Peter Hughes-Holland resolution was duly passed: (IP Nos. 13690 and 1700) both of Quantuma LLP, 81 Station Road, “That it has been proved to the satisfaction of this meeting that the Marlow, Bucks, SL7 1NS. Company cannot by reason of its liabilities, continue its business, and For further details contact: The Joint Liquidators, Email: that it is advisable to wind up the same, and accordingly that the [email protected] Tel: 01628 478100 Alternative contact: Company be wound up voluntarily, and that Ashok K. Bhardwaj, of Sean Cox, email: [email protected], Tel: 01628 478100 Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Christopher Newell, Joint Liquidator Middlesex, HA6 3AE, (IP No 4640) be and is hereby nominated 01 December 2014 (2241740) Liquidator for the purpose of the winding up.” Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone number 01923 820966 or email 2241729DUALGLO TECHNOLOGY PLC [email protected] (Company Number 04905543) Rukhsana Siddiqui, Company Director (2241604) Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Principal trading address: 185 Ross Road, Hereford, Herefordshire, HR2 7RR ALBANY2241613 INNOVATIONS LIMITED Notice is hereby given that the creditors of the above-named (Company Number 04615616) Company, which is being voluntarily wound up, are invited to prove Registered office: Warwick House, 116 Palmerston Road, Buckhurst their debts on or before 27 February 2015 by sending their names and Hill, Essex, IG9 5LQ addresses along with descriptions and full particulars of their debts or Principal trading address: Gemels House, Rush Green, Hertford, claims and the names and addresses of their solicitors (if any) to Hertfordshire, SG3 7SB Christopher Newell at 81 Station Road, Marlow, Bucks, SL7 1NS and, At a General Meeting of the Company, duly convened and held at if so required by notice in writing from creditor of the company or by Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ the Solicitors of the creditor, to come in and prove their debts or on 27 November 2014 the following Resolutions were passed as a claims at such time and place as shall be specified in such notice, or Special Resolution and an Ordinary Resolution respectively: in default thereof they will be excluded from the benefit of any “That the Company be wound up voluntarily and that Stewart dividend paid before such debts/claims are proved. No further public Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, advertisement of invitation to prove debts will be given. Buckhurst Hill, Essex, IG9 5LQ, (IP No. 1205) be and is hereby Date of Appointment: 27 November 2015. appointed Liquidator of the Company for the purposes of such Office Holder details: Christopher Newell and Peter Hughes Holland winding up.” (IP Nos. 13690 and 1700) both of 81 Station Road, Marlow, Bucks, For further details contact: Stewart Bennett, Tel: 020 8505 2941. SL7 1NS Alternative contact: Matthew Bennett. For further details contact: Christopher Newell, Email: David Hoy, Director (2241613) [email protected] Tel: 01628 478100 Alternative contact: Sean Cox, Email: [email protected], Tel: 01628 478 100 Christopher Newell, Joint Liquidator BETTER2241606 BRIEF LLP 01 December 2014 (2241729) (Company Number OC337707) Previous Name of Company: Better Brief Website Design Consultants and Developments LLP ENNOVOR2241726 TRADING III LIMITED Registered office: 511 Highgate Studios, Kentish Town, London NW5 (Company Number 08416050) 1TL Registered office: Dock Road South, Wirral, Merseyside, CH62 4SH Principal trading address: 511 Highgate Studios, Kentish Town, Principal trading address: Dock Road South, Wirral, Merseyside, London NW5 1TL CH62 4SH At a General Meeting of the members of the above named Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Partnership, duly convened and held at 24 Conduit Place, London W2 (as amended), that the creditors of the above named Company, which 1EP on 28 November 2014, the following resolutions were duly is being voluntarily wound up, are required on or before 31 January passed, as a Special Resolution and as an Ordinary Resolution 2015, to send their names and addresses along with descriptions and respectively: full particulars of their debts or claims and the names and addresses 1. “That the Partnership be wound up voluntarily”. of their solicitors (if any), to Frank Wessely at 81 Station Road, 2. “That Ian Franses and Jeremy Karr of Begbies Traynor (Central) Marlow, Bucks, SL7 1NS and, if so required by notice in writing from LLP, 24 Conduit Place, London W2 1EP be and hereby are appointed the Joint Liquidators of the Company or by the Solicitors of the Joint Joint Liquidators of the Partnership for the purpose of the voluntary Liquidators, to come in and prove their debts or claims at such time winding up, and any act required or authorised under any enactment and place as shall be specified in such notice, or in default thereof to be done by the Joint Liquidators may be done by all or any one or they will be excluded from the benefit of any dividend paid before more of the persons holding the office of Liquidator from time to such debts/claims are proved. time”. Date of appointment: 20 November 2014. Ian Franses (IP Number 2294) and Jeremy Karr (IP Number 9540) of Office Holder details: Frank Wessely and Peter Hughes-Holland (IP Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP Nos 7788 and 1700) both of Quantuma LLP, 81 Station Road, were appointed Joint Liquidators of the above named Partnership on Marlow, Bucks, SL7 1NS. 28 November 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 25 COMPANIES

Any person who requires further information may contact the Joint “That it has been proved to the satisfaction of this meeting that the Liquidator by telephone on 020 7262 1199. Alternatively enquiries can Company cannot by reason of its liabilities continue its business, and be made to Simon Killick by email at Simon.Killick@begbies- that it is advisable to wind up the same, and accordingly that the traynor.com or by telephone on 020 7262 1199. Company be wound up voluntarily, and that James Stephen Pretty, of 28 November 2014 Beacon LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, (IP Daniel Hensby, Chairman (2241606) No. 9065) be and are hereby appointed Liquidator for the purposes of such winding-up.” Further details contact: James Stephen Pretty, Email: 2241602CAFE PLAKA LIMITED [email protected], Tel: 02380 651441. (Company Number 05713250) Michael Parker, Director (2241595) Registered office: 315 Grays Inn Road, London, WC1X 8PX At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, COMPUTERQUICK2241593 LIMITED London N20 0RA, on 21 November 2014 the following Resolutions (Company Number 07909868) were duly passed. No 1 as a Special Resolution and No2 as an Trading Name: The Voodoo Lounge Ordinary Resolution. Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, 1. That the Company be wound up voluntarily Wiltshire, SP1 2DN 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the Principal trading address: Vincents Walk, Southampton, Hampshire, purposes of such Winding-up SO14 1JY Elizabeth Arakapiotis (IP No.009209) Liquidator, Kallis & Co, At a General Meeting of the above named Company duly convened Mountview Court, 1148 High Road, Whetstone, London N20 0RA. and held at the offices of Pandey & Co, Cambridge House, 32 Padwell Alternative contact: [email protected] 446 6699 Road, Southampton, SO14 6QZ on 21 November 2014 the subjoined Mr O Plaka, Director (2241602) Special Resolution was duly passed: “That the Company be wound up voluntarily and that Kevin James Wilson Weir, of Benedict Mackenzie, St Ann’s Manor, 6-8 St Ann 2241600CATS KITCHENS LTD Street, Salisbury, Wiltshire, SP1 2DN, (IP No 9332) be and is hereby (Company Number 06088040) appointed Liquidator for the purposes of such winding up.” Registered office: 56 Old Fold View, Barnet, Herts EN5 5EB Further details contact: Kevin Weir or Terena Farrow, Tel: 0845 567 0 At a General Meeting of the Members of the above-named Company, 567. duly convened, and held at Mountview Court, 1148 High Road, Peter Lewis, Chairman (2241593) London N20 0RA, on 21 November 2014 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. DAVENPORT2241591 CURO LIMITED 1. That the Company be wound up voluntarily (Company Number 02179834) 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the Previous Name of Company: Davenport Curo LimitedTrading as: purposes of such Winding-up Fisher Financial Limited Contact details: Registered office: c/o Mercer & Hole, Silbury Court, 420 Silbury Elizabeth Arakapiotis (IP No.009209) Liquidator, Kallis & Co, Boulevard, Milton Keyenes, Buckinghamshire, MK9 2AF Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Principal trading address: Albion House, Victoria Promenade, Alternative contact: [email protected] 446 6699 Northampton, NN1 1HH N Toumazou, Director (2241600) At a GENERAL MEETING of the above named Company, duly convened and held at 3 Field Court on 27 November 2014 the following Special Resolution was duly passed: CERAMICSTILE2241568 LIMITED “That the Company be wound up voluntarily.” (Company Number 03620769) Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, Registered office: 394 Long Lane, Hillingdon, Middlesex, UB10 9PG Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. Principal trading address: 394 Long Lane, Hillingdon, Middlesex, Contact details: Liquidator’s name: Stephen John Evans Insolvency UB10 9PG Practitioner Number(s) 8759Antony Batty & Company LLP: 3 Field At a General Meeting of the members of the above named Company, Court, Grays Inn, London, WC1R 5EF Telephone: 02078311234 Fax: duly convened and held at 25 Harley Street, London W1G 9BR on 28 020 7430 2727 Email: [email protected] November 2014 the following Special and Ordinary Resolutions were Office contact: Glenn Adams proposed and duly passed respectively: Adrian Brown (2241591) “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the DISPLAY2241589 FIX LTD Company be wound up voluntarily and that Ian Douglas Yerrill, of (Company Number 07353650) Yerrill Murphy, Gateway House, Highpoint Business Village, Registered office: Armadillo, Goodlass Road, Liverpool, L24 9HL Henwood, Ashford, Kent, TN24 8DH, (IP No 8924) be and is hereby Principal trading address: Armadillo, Goodlass Road, Liverpool, L24 appointed Liquidator for the purposes of its voluntary winding up.” 9HL For further details contact: Ian Douglas Yerrill, Email: At a general meeting of the above named company duly convened [email protected], Tel: 01233 666280, Ref: CVL1341C. and held at PR Booth & Co, Suite 7, Milner House, Milner Way, Blaine Bushell, Chairman (2241568) Ossett, WF5 9JE at 11.00 am on 28 November 2014 the following resolutions were passed as a special resolution and as an ordinary resolution: CITRUS2241595 MINT LIMITED “That the company be wound up voluntarily and that Philip Booth, of (Company Number 06573209) PR Booth & Co, Suite 7, Milner House, Milner Way, Ossett, WF5 9JE, Registered office: 75 Bournemouth Road, Chandlers Ford, Eastleigh, (IP No 9470) be and is hereby appointed as Liquidator of the company Hampshire, SO53 3AP for the purpose of the voluntary winding up.” At a meeting of creditors Principal trading address: Rose & Crown Lane, Upper Farringdon, held on 28 November 2014 the creditors confirmed the appointment Alton, Hampshire, GU34 3ED of Philip Booth as Liquidator and that anything required or authorised At a general meeting of the above named Company duly convened to be done by the Liquidator be done. and held at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 27 Further details contact: Phil Booth or Luke Brough, Email: November 2014 the subjoined Special Resolution was duly passed: [email protected], Tel: 01924 263777. Charles Lucas, Chairman (2241589)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

DUALGLO2241605 LIMITED Michael Birtles, Director (2241582) (Company Number 04318918) Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Principal trading address: 27A High Street, Wootton Bassett, ESTABLISHED2241584 CREATIVE LIMITED Swindon, Wiltshire, SN4 7AF (Company Number 07577226) At a general meeting of the above-named Company, duly convened Registered office: Findlay James, Saxon House, Saxon Way, and held at the offices of Quantuma LLP, 81 Station Road, Marlow, Cheltenham, GL52 6QX Bucks, SL7 1NS on 27 November 2014 the following resolutions were Principal trading address: 2a Regent House, Wellington Place, passed as a Special Resolution and as an Ordinary Resolution:- London, NW8 7PG “That the Company be wound up voluntarily and that Christopher At a General Meeting of the members of the above named Company, Newell and Peter Hughes-Holland, both of Quantuma LLP, 81 Station duly convened and held at Saxon House, Saxon Way, Cheltenham Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos. 13690 and 1700) GL52 6QX on 26 November 2014 the following resolutions were be appointed Joint Liquidators of the Company, and that they act passed as a Special Resolution and as an Ordinary Resolution jointly and severally.” respectively: For further details contact: The Joint Liquidators, Email: “That it has been proved to the satisfaction of this meeting that the [email protected] Tel: 01628 478100 Alternative contact: Company cannot, by reason of its liabilities, continue its business, Sean Cox, email: [email protected], Tel: 01628 478100 and that it is advisable to wind up the same, and accordingly that the Christopher Hall, Chairman (2241605) Company be wound up voluntarily and that Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP No. 008744) be and he is hereby appointed Liquidator for the 2241597DUALGLO TECHNOLOGY PLC purposes of such winding up.” (Company Number 04905543) For further details contact: A J Findlay, Email: [email protected] Tel: Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS 01242 576555 Principal trading address: 185 Ross Road, Hereford, Herefordshire, David Martin Frearson, Chairman (2241584) HR2 7RR At a general meeting of the above-named Company, duly convened and held at the offices of Quantuma LLP, 81 Station Road, Marlow, GARGANEY2241573 LIMITED Bucks, SL7 1NS on 27 November 2014 the following resolutions were Trading Name: “Mercy” “Elements” “Roccos” and “Lace” passed as a Special Resolution and as an Ordinary Resolution:- (Company Number 08893848) “That the Company be wound up voluntarily and that Christopher Registered office: 58 Thorpe Road, Norwich, Norfolk NR1 1RY Newell and Peter Hughes-Holland, both of Quantuma LLP, 81 Station Principal trading address: 82-88 Prince of Wales Road, Norwich NR1 Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos. 13690 and 1700) 1NJ be appointed Joint Liquidators of the Company, and that they act Notice is hereby given, pursuant to Section 85 of the Insolvency Act jointly and severally.” 1986 that the following resolutions were passed by the members of For further details contact: Christopher Newell, Email: the above-named Company on 26 November 2014: [email protected] Tel: 01628 478100 Alternative contact: Special Resolution Sean Cox, Email: [email protected], Tel: 01628 478 100 1. That the Company cannot, by reason of its liabilities, continue its Christopher Hall, Chairman (2241597) business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution ENNOVOR2241566 TRADING III LIMITED 2. That Ricardo Cacho be appointed as Liquidator for the purposes of (Company Number 08416050) such winding up. Registered office: Dock Road South, Wirral, Merseyside, CH62 4SH At the subsequent Meeting of Creditors held on the appointment of Principal trading address: Dock Road South, Wirral, Merseyside, Ricardo Cacho as Liquidator was confirmed. CH62 4SH Ricardo Cacho (IP number 11012) of Wood Page Allen Limited, Unit 7, At a general meeting of the above-named Company, duly convened Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW and held at 10 Fitzroy Square, London, W1T 5HP on the 20 November was appointed Liquidator of the Company on 26 November 2014. 2014 the following resolutions were passed as a Special Resolution Further information about this case is available from Thomas O’Keeffe and as an Ordinary Resolution:- at the offices of Wood Page Allen Limited on 0843 8860970. “That the Company be wound up voluntarily and that Frank Wessely Medjid Svirca (2241573) and Peter Hughes-Holland, both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS, (IP Nos 7788 and 1700) be appointed Joint Liquidators of the Company, and that they act jointly and severally.” GAZRILFORK2241586 CAFES LIMITED Further details contact: Frank Wessely, Email: (Company Number 00738106) [email protected], Tel: 01628 478100. Alternative Registered office: The Mill, Pury Hill Business Park, Alderton Road, contact: Email: [email protected], Tel: 01628 478100. Towcester NN12 7LS Roger Moore, Director (2241566) Principal trading address: 35 Southampton Street, Covent Garden, London WC2E 7HG At a General Meeting of the members of the above named company, ERAIL2241582 TRAVEL LIMITED duly convened and held at Regus, Building 3 Chiswick Park, 566 (Company Number 06704729) Chiswick High Street, London W4 5YA on 1 December 2014 the Registered office: Unit 17 Tileyard Studios, Tileyard Road, London, N7 following resolutions were duly passed; No 1 as a special resolution 9AH and No 2 as an ordinary resolution: Principal trading address: Unit 17 Tileyard Studios, Tileyard Road, 1. “That the company be wound up voluntarily”. London, N7 9AH 2. “That Robert Day of Robert Day and Company Limited, The Old The following written resolutions were passed on 26 November 2014 Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is pursuant to the provisions of Section 288 of the Companies Act 2006 hereby appointed Liquidator of the Company for the purpose of the as a special resolution and ordinary resolution respectively: voluntary winding-up”. “That the Company be wound up voluntarily and that Richard Andrew Contact details: Robert Day (IP Number 9142), Liquidator, Robert Day Segal and Abigail Jones, both of Fisher Partners, Acre House, 11-15 and Company Limited, The Old Library, The Walk, Winslow, William Road, London NW1 3ER, (IP Nos 2685 and 10290) be Buckingham MK18 3AJ, [email protected], 0845 226 7331 appointed as Joint Liquidators of the company for the purposes of the C Boonmasuwaran, Chairman (2241586) voluntary winding-up and that the Joint Liqudators were authorised to act jointly and severally in the liquidation.” For further details contact: The Joint Liquidators, Email: [email protected], Tel: 020 7874 7971. Alternative contact: Chris Towler, Tel: 020 7874 7850.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 27 COMPANIES

GLAMORA2241685 LTD “That it has been resolved by special resolution that the company be (Company Number 06275261) wound up voluntarily and that Stephen Richard Penn, of Absolute Previous Name of Company: Glamora LtdTrading as: Bilash Tandoori Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Registered office: Clarence House, 35 Clarence Street, Market Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed Harborough, Leicestershire, LE16 7NE liquidator of the Company for the purposes of the winding up.” At the Principal trading address: Unit 1 Wavers Ground, Carterton, subsequent meeting of creditors held at the same place on the same Oxfordshire, OX18 3YJ date, the resolutions were ratified confirming the appointment of At an Extraordinary General Meeting of the above-named Company, Stephen Richard Penn as liquidator. duly convened and held at 186a Cowley Road, Oxford, Oxfordshire, Further details contact: Simone Armstrong, Email: OX4 1UE on 26 November 2014 at 3:00 pm, the following Resolutions [email protected], Tel: 01302 572701. were duly passed, No 1 as a Special Resolution and No 2 as an Christian Gallagher, Chairman (2241560) Ordinary Resolution. 1. “That the Company be wound up voluntarily.” 2. “That M. Usman Nazir, be and is hereby appointed Liquidator for KOUZINA2241571 LIMITED the purposes of such winding-up” (Company Number 06595973) Contact details: M . Usman Nazir, (IP No 11290), Liquidator, ANG (UK) Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA LTD, 40 Ingleside Road, Bristol, BS15 1HQ. Alternative contact: Principal trading address: 345 Green Lanes, Palmers Green, London Qamar Tauheed, [email protected], 02031378681/01173252505. N13 4JG Mokbul Ali – Chairman (2241685) Insolvency Act 1986 – section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 27 JAR2241588 CONTRACTORS LIMITED November 2014 the subjoined Special Resolution was passed: That it (Company Number 07378524) has been proved to the satisfaction of this meeting that the company Registered office: 3 Hamel House, Calico Business Park, Sandy Way, cannot by reason of its liabilities continue its business, and that it is Tamworth B77 4BF advisable to wind up the same, and accordingly that the company be Principal trading address: 8 Highgrove, Coventry CV4 8JJ wound up voluntarily, and that Ninos Koumettou be and is hereby At an EXTRAORDINARY GENERAL MEETING of the above-named appointed Liquidator of the company on 27 November 2014 for the Company, duly convened, and held at 12.30 pm at 3 Hamel House, purposes of such winding up. Calico Business Park, Sandy Way, Tamworth B77 4BF on 27 Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings November 2014, the subjoined SPECIAL RESOLUTION was duly Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 passed, viz: 7250 and email address: [email protected] “That the Company be wound up voluntarily, and that Robert Alternative contact for enquiries on proceedings: Mark Wootton Gibbons, Licensed Insolvency Practitioner, of Arrans Limited, 3 Hamel George Theophani, Director/Chairman (2241571) House, Calico Business Park, Sandy Way, Tamworth B77 4BF be and is hereby appointed Liquidator for the purpose of such winding-up.” Contact details: Robert Gibbons, 9079, Licensed Insolvency ROSALIND2241684 LEISURE LIMITED Practitioner, Arrans Limited, 3 Hamel House, Calico Business Park, (Company Number 08650262) Sandy Way, Tamworth B77 4BF, [email protected], 0182760020 Registered office: The Pullman Hotel, Whitburn Road, Seaburn, SR6 R Cutts 8AA R S Sahota, Chairman (2241588) Principal trading address: The Pullman Hotel, Whitburn Road, Seaburn, SR6 8AA At a General Meeting of the members of the above named company, K2241576 BILLY HULL LTD duly convened and held at Begbies Traynor (Central) LLP, 2 (Company Number 08211953) Collingwood Street, Newcastle upon Tyne, NE1 1JF on 01 December Registered office: PO Box 561, Hull, East Yorkshire, HU9 9JZ 2014 the following resolutions were duly passed as a Special Principal trading address: The Star & Garter, 48 Portland Street, Hull, Resolution and as an Ordinary Resolution respectively: HU2 8JX “That the Company be wound up voluntarily and that Andrew David At a General Meeting of the above named Company, duly convened Haslam and Gillian Margaret Sayburn, both of Begbies Traynor and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, (Central) LLP, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, Leeds, LS20 9AT on 01 December 2014 the subjoined Special (IP Nos. 009551 and 10830) be and hereby are appointed Joint Resolution was duly passed: Liquidators of the Company for the purpose of the voluntary winding- “That it has been proved to the satisfaction of this meeting that the up, and any act required or authorised under any enactment to be Company cannot, by reason of its liabilities, continue its business, done may be done by any one or more persons holding the office of and that it is advisable to wind up the same and accordingly that the liquidator from time to time.” Company be wound up voluntarily and that Kate Elizabeth Breese, of Any person who requires further information may contact the Joint Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 Liquidators, Tel: 0191 2699 820 Alternative contact: Andrew Dyson, 9AT, (IP No. 009730) be hereby appointed Liquidator for the purposes Email: [email protected], Tel: 0191 2699 820 of such winding up.” Seamus Patrick Whelan, Chairman (2241684) For further details contact: Kate Elizabeth Breese, Email: [email protected] Tel: 0871 222 8308 Simon Eric Woolston, Director (2241576) STEFANO2241578 VULIC LIMITED (Company Number 07018804) Trading Name: Peter Dyer KEY2241560 LOGISTICAL SOLUTIONS LIMITED Registered office: 9 Charles Street, Horsforth, Leeds, LS18 4QH (Company Number 06636605) Principal trading address: 2-4 Cow Pasture Road, Ilkley, W Yorkshire, Registered office: First Floor, Block A, Loversall Court, Clayfields, LS29 8SR Tickhill Road, Doncaster, DN4 8QG At a general meeting of the above named company duly convened Principal trading address: Cinnamon House, Cinnamon Business and held at PR Booth & Co, Suite 7, Milner House, Milner Way, Park, Warrington, WA2 0XP Ossett, WF5 9JE at 10.00 am on 27 November 2014 the following At a General Meeting of the members of the above named Company, resolutions were duly passed as a special resolution and an ordinary duly convened and held at First Floor, Block A, Loversall Court, resolution respectively: Clayfields, Tickhill Road, Doncaster, DN4 8QG on 26 November 2014 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:-

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Philip Booth, of Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings PR Booth & Co, Suite 7, Milner House, Milner Way, Ossett, WF5 9JE, Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 (IP No: 9470) be and is hereby appointed as Liquidator of the 7250 and email address: [email protected] company for the purposes of the voluntary winding up.” At a meeting Alternative contact for enquiries on proceedings: Melissa Nagi of creditors held on 27 November 2014 the creditors confirmed the Jose Antonio Carvallo Quintana, Director/Chairman (2241562) appointment of Philip Booth as Liquidator and that anything required or authorised to be done by the Liquidator be done. Further details contact: Phil Booth or Alistair Barnes, Email: [email protected] Tel: 01924 263777 Liquidation by the Court Stefano Vulic, Chairman (2241578) APPOINTMENT OF LIQUIDATORS

2241555SUNGOOSE LTD In2241728 the Sheffield County Court (Company Number 07491076) No 123 of 2014 Registered office: 9 Stockwell Park Road, London, SW9 0AP IGM PROJECTS LIMITED Principal trading address: 9 Stockwell Park Road, London, SW9 0AP (Company Number 02583770) At a General Meeting of the above named company, duly convened Registered office: 102 Riverdale Road, Ranmoor, Sheffield, S10 3FD and held at Hunter House, 109 Snakes Lane West, Woodford Green, Principal Trading Address: 102 Riverdale Road, Ranmoor, Sheffield, Essex, IG8 0DY on 01 December 2014 the subjoined Special S10 3FD Resolution was passed: Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency “That the Company be wound up voluntarily and that Zafar Iqbal, of Rules 1986 that Julie Swan and Mark Phillips, both of Pitman Cohen Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Recoveries LLP, St Martin’s House, The Runway, South Ruislip, Green, Essex, IG8 0DY, (IP No. 6578), be and is hereby appointed Middx, HA4 6SE, (IP Nos. 9168 and 9320) the Joint Liquidators, have Liquidator for the purposes of such winding up.” been appointed to the Company by the Secretary of State on 18 For further details contact: Zafar Iqbal, Tel: 020 8498 0163, Email: November 2014, [email protected] Alternative contact: Paula Bates. For further details contact: The Joint Liquidators, Tel: 0208 841 5252 Thomas Woodham-Smith, Chairman (2241555) Alternative contact: Aaron Brooks, Email: [email protected] Julie Swan, Joint Liquidator 18 November 2014 (2241728) TASTE2241580 TIDESWELL C.I.C Trading Name: Tideswell School Of Food Previous Name of Company: Taste Tideswell Limited (date changed In2241750 the High Court of Justice 30 September 2013); Tideswell First Company Limited (date changed No 5158 of 2014 30 June 2010) KT PODGER LIMITED (Company Number 07295788) (Company Number 07298937) Registered office: The Courtyard, Commercial Road, Tideswell, Registered office: 2 The Green, Maidstone, Kent ME15 0HF Buxton SK17 8NY Principal trading address: 2 The Green, Maidstone, Kent ME15 0HF Principal trading address: The Courtyard, Commercial Road, In accordance with Rule 4.106A I, Robin Andrew Upton, Chartered Tideswell, Buxton SK17 8NY Accountant of Robin Upton Insolvency, Floor D, Milburn House, Dean At a General Meeting of the members of the above named company, Street, Newcastle-Upon-Tyne NE1 1LE, Tel: 0191 2602253 hereby duly convened and held at Committee Room, The Pavilion Gardens, give notice that I have been appointed as Liquidator in the above St John’s Road, Buxton SK17 6BE on 27 November 2014 the matter on 19 November 2014. following resolutions were duly passed; as a Special Resolution and Creditors of the Company are required to send in their full names, as an Ordinary Resolution respectively: address and descriptions, full description of their debts or claims and 1. That the Company be wound up voluntarily. the name and address of their Solicitors (if any) to the Liquidator of 2. That Adrian Graham and Julian Nigel Richard Pitts of Begbies the Company, and if so required in writing, to prove their debts or Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain claims at such time and place as shall be specified in such notice, or Precinct, Sheffield S1 2JA be and hereby are appointed Joint in default shall be excluded from the benefit of any distribution. Liquidators of the Company for the purpose of the voluntary winding Further information on this case is available from Gill Burley of Robin up, and any act required or authorised under any enactment to be Upton Insolvency, Tel: 0191 2602253. done by the Joint Liquidators may be done by all or any one of the R .A . Upton, Liquidator, Insolvency Practitioner No. 2610 persons holding the office of liquidator from time to time. 27 November 2014 (2241750) Adrian Graham (IP number 8980) and Julian Nigel Richard Pitts (IP number 7851) both of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA were In2241748 the High Court of Justice appointed Joint Liquidators of the Company on 27 November 2014. No 5366 of 2014 Further information about this case is available from Stephen Beverley M.B. SOLUTIONS (HOLDINGS) LIMITED at the offices of Begbies Traynor (Central) LLP on 0114 285 9500 or at (Company Number 04736095) [email protected]. Registered office: c/o Ensors, Cardinal House, 46 St Nicholas Street, Peter Hawkins, Chairman (2241580) Ipswich, IP1 1TT Principal trading address: Broadway Chambers, Station Place, Letchworth Garden City, SG6 3AB 2241562TRENT SKIP HIRE LIMITED In accordance with Rule 4.106A Mark Upton and David Scrivener of (Company Number 04291643) Ensors, Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT, give Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA notice that they were appointed Joint Liquidators of the Company on Principal trading address: 12 Rawreth Industrial Estate, Rawreth Lane, 10 November 2014. Creditors of the Company are required to send in Rayleigh, Essex SS6 9RL their full names, their addresses and descriptions, full particulars of Insolvency Act 1986 – section 84(1)(b) their debts or claims and the names and addresses of their solicitors At a general meeting of the above named company, duly convened (if any) to the undersigned Mark Upton and David Scrivener of Ensors, and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 26 Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT, the Joint November 2014 the subjoined Special Resolution was passed: That it Liquidators of the Company, and if so required by notice in writing, to has been proved to the satisfaction of this meeting that the company prove their debts or claims at such time and place as shall be cannot by reason of its liabilities continue its business, and that it is specified in such notice, or in default shall be excluded from the advisable to wind up the same, and accordingly that the company be benefit of any distribution. wound up voluntarily, and that Ninos Koumettou be and is hereby Further Details are available from: Bryan Hunwicke appointed Liquidator of the company on 26 November 2014 for the [email protected] tel: 01473 220022 purposes of such winding up.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 29 COMPANIES

Mark Upton and David Scrivener, Joint Liquidators, (Office Holder DISMISSAL OF WINDING-UP PETITION Numbers 9594 and 15690), Ensors, Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT (2241748) In2241730 the High Court of Justice (Chancery Division) Companies CourtNo 4823 of 2014 In the Matter of BALAJI HOTELS LTD 2241741In the High Court of Justice (Company Number 06846902) No 2686 of 2014 and in the Matter of the INSOLVENCY ACT 1986 MINA LIMITED A Petition to wind-up the above named Company of Royal Hotel, (Company Number 05288656) Market Place, Kettering, Northamptonshire, NN16 0AJ was presented Registered office: 119-123 Hackford Road, London SW9 0QT on 4 July 2014 by INTERPOISE LIMITED of 4 Doghurst Drive, West Principal trading address: Vincent’s Yard, 119-123 Hackford Road, Drayton, Middlesex UB7 0JS. Interchange & Consort Hotels Limited London SW9 0QT of Consort House, Amy Johnson Way, Clifton Moor YO30 4GP was In accordance with Rule 4.106A I, Robin Andrew Upton, Chartered substituted as Petitioning Creditor on 6 October 2014. The Petition Accountant of Robin Upton Insolvency, Floor D, Milburn House, Dean was heard on 1 December 2014 and was dismissed by the court. Street, Newcastle-Upon-Tyne NE1 1LE, Tel: 0191 2602253 hereby Notice of the hearing previously appeared in The London Gazette on give notice that I have been appointed as Liquidator in the above 19 August 2014. matter on 13 November 2014. The Petitioner’s Solicitor is Ward Hadaway of Sandgate House, 102 Creditors of the Company are required to send in their full names, Quayside, Newcastle upon Tyne, NE1 3DX, Tel: +44 (0) 191 204 4366. address and descriptions, full description of their debts or claims and (Ref: (L) SAJ.INT036.13.81470.) the name and address of their Solicitors (if any) to the Liquidator of 2 December 2014 (2241730) the Company, and if so required in writing, 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. In2241689 the High Court of Justice (Chancery Division) Further information on this case is available from Gill Burley of Robin No 7168 of 2014 Upton Insolvency, Tel: 0191 2602253. In the Matter of LOCA VENTURES LIMITED R .A . Upton, Liquidator, Insolvency Practitioner No. 2610 (Company Number 08215119) 27 November 2014 (2241741) and in the Matter of the INSOLVENCY ACT 1986 On 10 November 2014, Notice was published in The London Gazette that a petition had been presented to the Royal Courts of Justice In2241734 the High Court of Justice seeking an order that LOCA Ventures Limited (Company Number No 6579 of 2014 08215119) be wound up by the Court. On 24 November 2014, on the SOUTHCON LOGISTICS LIMITED motion of the Petitioner, that Petition was dismissed by the Court and (Company Number 04369948) an order made. (2241689) Registered office: Parkgate House, 33A Pratt Street, London, NW1 0BG Principal trading address: Unit 21, Mitcham Industrial Estate, MEETINGS OF CREDITORS Mitcham, Surrey, CR4 2AP In accordance with Rule 4.106A(2) of the INSOLVENCY RULES 1986, In2241737 the Birmingham District Registry notice is hereby given that Jamie Taylor (IP Number: 002748) and No 5228 of 2009 Louise Donna Baxter (IP Number: 009123), both of Begbies Traynor AVONCROFT GROUP LIMITED (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend (Company Number 03899221) on Sea, SS1 2EG were appointed as Joint Liquidators of the Last Registered Office and Last Trading Address: Avoncroft House, 7 Company on 3 November 2014 by the Secretary of State. Shottery Brook Office Park, Timothys Bridge Road, Stratford upon Any person who requires further information may contact the Joint Avon CV37 9NR. Liquidator by telephone on 01702 467255. Alternatively enquiries can Carrying on business in Property Letting. be made to Laura Bodgi by e-mail at Laura.Bodgi@Begbies- Notice is hereby given that pursuant to section 137 of the Traynor.com or by telephone on 01702 467255. INSOLVENCY ACT 1986, Barry John Ward (IP no 2700) of Ward Jamie Taylor, Joint Liquidator Sheldrake Consultancy, Lower Barrow Kiln, Acton Mill Lane, Suckley, 17 November 2014 (2241734) Worcester WR6 5EJ was appointed Liquidator of the above winding- up in place of the Official Receiver by the Secretary of State on 16th October 2012, following the making of a winding up order on 22nd In2241746 the Croydon County Court April 2009. No 471 of 2014 Notice is hereby given that pursuant to section 141 of the W J PERKINS LIMITED INSOLVENCY ACT 1986, a Meeting of Creditors has been summoned (Company Number 07646882) by the Liquidator to take place at 11.00 am on Thursday 11th Registered office: Pembroke House, 15 Pembroke Road, Clifton, December 2014 at the offices of Smart Insolvency Solutions Limited, Bristol BS8 3BA 1 Castle Street, Worcester WR1 3AA for the purpose of considering Principal trading address: Chapter House, Riverside Industrial Estate, whether to appoint a Creditors’ Committee. In the event of no Riverside Way, Dartford DA1 5BS Creditors’ Committee being appointed, a resolution will be put to the Notice is hereby given pursuant to Rule 4.106A of the Insolvency meeting to determine the basis of the Liquidator’s remuneration. To Rules 1986 that Graham Lindsay Down of Burton Sweet Corporate be entitled to vote at the meeting, creditors must ensure that their Recovery, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 proxies and hitherto un-lodged proofs are lodged with the Liquidator 3BA was appointed Liquidator of the Company by the Secretary of at his postal address, not later than 12.00 noon on the business day State on 28 November 2014. before the date fixed for the meeting. The Liquidator does not propose to summon a meeting of creditors Further details can be obtained from Barry Ward Tel 01886 884318. under section 141 of the Insolvency Act 1986. The Liquidator shall Email [email protected]. summon such a meeting if he is requested, in accordance with the Barry John Ward rules, to do so by one-tenth, in value, of the company’s creditors. Liquidator of Avoncroft Group Limited (2241737) Further information about this case is available from Michelle Breslin at the offices of Burton Sweet Corporate Recovery at [email protected] In2241732 the High Court of Justice Graham Lindsay Down (IP Number 6600), Liquidator (2241746) No 6579 of 2014 SOUTHCON LOGISTICS LIMITED (Company Number 04369948) Principal trading address: 33A Pratt Street, London, NW1 0BG Registered office: Unit 21, Mitcham Industrial Estate, Mitcham, Surrey, CR4 2AP

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Jamie Taylor (IP Number: 002748) and Louise Donna Baxter (IP In2241735 the High court of Justice Number: 009123), both of Begbies Traynor (Central) LLP of The Old Birmingham District RegistryNo 6513 of 2014 Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were In the Matter of EXCLUSIVE ELECTRICAL CONTRACTORS appointed as Joint Liquidators of the Company on 3 November 2014. LIMITED Pursuant to Rule 4.54 of the INSOLVENCY RULES 1986, a meeting of (Company Number 06332693) the creditors of the above Company will be held at Begbies Traynor Registered office: 65 Canterbury Road, Harrow, Middlesex HA1 4PD (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend and in the Matter of the INSOLVENCY ACT 1986 on Sea, SS1 2EG on 22nd December 2014 at 10.00 am. The meeting A Petition to wind up the above-named company of 8 Pinner View, is being summoned by the joint liquidators for the purpose of Harrow, Middlesex HA1 4QA (registered office) and, (principal trading considering resolutions for fixing the basis on which the joint address) 65 Canterbury Road, Harrow, Middlesex HA1 4PD presented liquidators are to be remunerated and the payment of disbursements. on the 10 October 2013 by REXEL UK LIMITED whose registered A creditor entitled to attend and vote is entitled to appoint a proxy to office is at 5th Floor Maple House, Mutton Lane, Potters Bar, Herts, attend and vote instead of him and such proxy need not also be a EN6 5BS claiming to be a creditor of the company will be heard at creditor. Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on In order to be entitled to vote at the meeting, creditors must lodge the 18 December 2014 at 10.00 a.m. (or as soon thereafter as the their proofs of debt (unless previously submitted) and (unless they are petition can be heard) attending in person) proxies at the office of Begbies Traynor (Central) Any person intending to appear on the hearing of the petition (whether LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, to support or oppose it) must give notice of intention to do so to the SS1 2EG no later than 12.00 noon on the business day before the Petitioner or his/its Solicitors in accordance with Rule 4.16 by 16.00 meeting. Please note that the joint liquidators and their staff will not hours on the 17 December 2014 accept receipt of completed proxy forms by email. Submission of Solicitor’s name: Coltman Warner Cranston LLP, Unit 3 The proxy forms by email will lead to the proxy being held invalid and the Innovation Village, Coventry University Technology Park, Cheetah vote not cast. Road, Coventry, CV1 2TL, Telephone: 02476 627262, Fax: 02476 Any person who requires further information may contact the Joint 227691, email: [email protected]. Reference Number: Liquidator by telephone on 01702 467255. Alternatively enquiries can c113959/GMB be made to Laura Bodgi by e-mail at Laura.Bodgi@Begbies- 2 December 2014 (2241735) Traynor.com or by telephone on 01702 467255. Jamie Taylor, Joint Liquidator 19 November 2014 (2241732) In2241738 the High Court of Justice (Chancery Division) Companies CourtNo 8132 of 2014 In the Matter of HERMAY LTD PETITIONS TO WIND-UP (Company Number 05144044) The Financial Services and Markets Act 2000 2241733In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Manchester District RegistryNo 3346 of 2014 A petition to wind up the above-named company of 1 Cornhill, In the Matter of BARE MOTOR CO. LIMITED London EC3V 3ND was presented on 10 November 2014 by the (Company Number 00328963) FINANCIAL CONDUCT AUTHORITY, 25 The North Colonnade, and in the Matter of the INSOLVENCY ACT 1986 Canary Wharf, London, E14 5HS and will be heard at the Rolls A Petition to wind up the above-named Company of Bare Motor Co. Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 10 Limited (Registered No. 00328963) of 13 Chester Road, Ellesmere March 2015 at 1200 hours (or as soon thereafter as the petition can Port, Cheshire CH65 9BE, presented on 14 November 2014 by KPMG be heard). LLP, of 15 Canada Square, London E14 5GL, claiming to be Creditors Any person intending to appear on the hearing of the petition (whether of the Company, will be heard at The High Court of Justice, Chancery to support or oppose it) must give notice of intention to do so to the Division, Manchester District Registry, Manchester Civil Justice Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours Centre, 1 Bridge Street West, Manchester M60 9DJ, on 5 January on 9 March 2015. 2015, at 1000 hours (or as soon thereafter as the Petition can be The solicitor to the petitioner is: Beatrice Schady, Financial Conduct heard). Authority Any person intending to appear on the hearing of the Petition Address: 25 The North Colonnade, Canary Wharf, London E14 5HS (whether to support or oppose it) must give notice of intention to do Telephone: 020 7066 1000 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Email: [email protected] 1600 hours on 2 January 2015. (Ref RE00785 - ENF) The Petitioner’s Solicitor is Mr Nikesh Patel, Turner Parkinson LLP, Dated: 4 December 2014 (2241738) Hollins Chambers, 64a Bridge Street, Manchester M3 3BA, tel: 0161 833 1212. (Ref: NP 1224-51.) 1 December 2014 (2241733) In2241731 the High Court of Justice (Chancery Division) Companies CourtNo 7891 of 2014 In the Matter of WATFORD FC LIMITED In2241724 the Peterborough County Court (Company Number 07489618) No 237 of 2014 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of CM & JS LEISURE LIMITED A Petition to wind up the above named Company, Registration no (Company Number 08318984) 07489618, of 88-98 College Road, Harrow, Middlesex, HA1 1RA, and in the Matter of the INSOLVENCY ACT 1986 principal trading address unknown presented on 4 November 2014 by A Petition to wind up the above-named Company of Registered Office Michael Colin John Sanders of MHA MCINTYRE HUDSON, New 1, London Street, Whittlesey, Peterborough, Cambridgeshire PE7 1BH Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ presented on 11 November 2014 by the DIRECTOR OF CM & JS (the Petitioner), claiming to be creditor of the Company, will be heard LEISURE LIMITED of 1, London Street, Whittlesey, Peterborough, at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Cambridgeshire PE7 1BH (the Company) will be heard at EC4N 1NL, on Monday 15 December 2014 at 10:30 am (or as soon Peterborough County Court, Crown Buildings, Rivergate, thereafter as the Petition can be heard). Peterborough, Cambridgeshire PE1 1EJ on Monday 22 December Any person intending to appear on the hearing of the Petition 2014, at 10.40 am (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the Petition so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (whether to support or oppose it) must give notice of intention to do 1600 hours on 12 December 2014. so to the Petitioner in accordance with Rule 4.16 by 16.00 hours on The Petitioner’s Solicitors are Hamlins LLP, Roxburghe House, Friday 19 December 2014. 273-287 Regent Street, London, W1B 2AD. (Ref MO7368/1.)(2241731) Colin Wilson, Director (2241724)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 31 COMPANIES

In2241720 the High Court of Justice (Chancery Division) In the High Court Of Justice Birmingham District Registry No 004200 of 2014 In the Matter of WRIGHT TILING LTD Date of Filing Petition: 12 June 2014 Trading Name: Innovation Bathroom & Tiling Date of Winding-up Order: 28 July 2014 and in the Matter of the INSOLVENCY ACT 1986 Date of Resolution for Voluntary Winding-up: 28 July 2014 A Petition to wind-up the above-named company of r/o Unit 31 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Rhosddu Industrial Estate, Old Rhosrobin, Rosrobin, Wrexham, Clywd Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: LL11 4YL [email protected] presented on 27 October 2014 Capacity of office holder(s): Liquidator by JEWSON LIMITED, Saint Gobain House, Binley Business Park, 28 July 2014 (2241836) Coventry CV3 2TT Claiming to be a Creditor of the Company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS KILBANE2241709 PROFESSIONAL INSTALLATIONS LIMITED Date: 8 January 2015 (Company Number 07480126) Time: 10.00 am Registered office: 9A FOXFIELDS WAY, FOXFIELDS WAY (or as soon thereafter as the Petition can be heard) HUNTINGDON, CANNOCK, STAFFORDSHIRE, WS12 4TA Any person intending to appear on the hearing of the Petition In the High Court Of Justice (whether to support or oppose it) must give notice of intention to do No 007289 of 2014 so to the Petitioner and/or his Solicitor in accordance with Rule 4.16 Date of Filing Petition: 13 October 2014 by 1600 hours on 7 January 2015 Date of Winding-up Order: 24 November 2014 The Petitioner’s Solicitor: The Wilkes Partnership, 41 Church Street G O'HareThe Insolvency Service, Cannon House, 18 The Priory Birmingham B3 2RT Ref: TMR.M051270 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, DATED: 1.12.14 (2241720) email: [email protected] Capacity of office holder(s): Liquidator 24 November 2014 (2241709) WINDING-UP ORDERS

2241680DYNAMO SPORTIV LIMITED LEAN2241763 SIX SIGMA ENGINEERING LIMITED (Company Number 08029514) (Company Number 06186590) Trading Name: Dynamo Sportiv Limited Registered office: Flat 6, Tyninghame, 26 Lothians Road, Previous Name of Company: None known WOLVERHAMPTON, WV6 9PN Registered office: The Barn, 16 Church Street, OAKHAM, LE15 6AA In the High Court Of Justice In the Preston District Registry No 006040 of 2014 No 206 of 2014 Date of Filing Petition: 28 August 2014 Date of Filing Petition: 6 October 2014 Date of Winding-up Order: 24 November 2014 Date of Winding-up Order: 26 November 2014 G O'HareThe Insolvency Service, Cannon House, 18 The Priory A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 4LA, telephone: 0115 852 5000, email: email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 24 November 2014 (2241763) 26 November 2014 (2241680)

MAP2241927 TRANSPORT (UK) LIMITED EMPIRE2241721 PROJECTS & TRADING LIMITED (Company Number 04374824) (Company Number 08331904) Registered office: J R Properties Ltd, 5 Victoria Road, ROMFORD, Registered office: 54-56 Wilmslow Road, MANCHESTER, M14 5AL RM1 2JT In the High Court Of Justice In the County Court at Romford No 007244 of 2014 No 388 of 2014 Date of Filing Petition: 10 October 2014 Date of Filing Petition: 29 May 2014 Date of Winding-up Order: 24 November 2014 Date of Winding-up Order: 6 October 2014 Date of Resolution for Voluntary Winding-up: 24 November 2014 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, ON-SEA, SS99 1AA, telephone: 01702 602570, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Liquidator 6 October 2014 (2241927) 24 November 2014 (2241721)

MARTINS2241743 JEWELLERS GLENINA2241929 ABATTOIR SERVICES LIMITED Registered office: 16 Cibi Walk, Frogmore Street, ABERGAVENNY, (Company Number 07182948) MONMOUTHSHIRE, NP7 5AJ Registered office: 28 Salop Road, OSWESTRY, SY11 2NZ In the County Court at Cardiff In the Cardiff District Registry No 284 of 2014 No 243 of 2014 Date of Filing Petition: 24 November 2014 Date of Filing Petition: 17 September 2014 Date of Winding-up Order: 27 November 2014 Date of Winding-up Order: 19 November 2014 M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 3ZA, telephone: 029 2038 1300, email: BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, [email protected] email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Liquidator 27 November 2014 (2241743) 19 November 2014 (2241929)

MISFUEL2241744 DIRECT LIMITED INDIGO2241836 10 LIMITED (Company Number 06733085) (Company Number 05623011) Registered office: Solihull Fleet Services, 312 Haslucks Green Road, Registered office: 19-21 Quarry Hill Road, TONBRIDGE, TN9 2RN Shirley, SOLIHULL, B90 2NE

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice Company2241527 Number: 08385088 No 007197 of 2014 Name of Company: BOHOL PROPERTY LIMITED Date of Filing Petition: 9 October 2014 Nature of Business: Other letting and operating of own or leased real Date of Winding-up Order: 24 November 2014 estate G O'HareThe Insolvency Service, Cannon House, 18 The Priory Type of Liquidation: Members Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Registered office: Eagle Point, Little Park Farm Road, Segensworth, email: [email protected] Fareham, Hampshire PO15 5TD Capacity of office holder(s): Liquidator Principal trading address: 11 Mint Cottages, Mint Road, Banstead, 24 November 2014 (2241744) Surrey, SM7 3DT Michael Ian Field and Carl Derek Faulds, both of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, 2241752RMK LOGISTICS LIMITED Segensworth, Fareham, Hampshire PO15 5TD Registered office: 4 Capricorn Centre, Cranes Farm Road, Office Holder Numbers: 009705 and 008767. BASILDON, ESSEX, SS14 3JJ For further details contact: The Joint Liquidators, Tel: 01489 550 440, In the Bristol District Registry Email: [email protected]. Alternative contact: Nicola Layland, Email: No 625 of 2014 [email protected] Date of Filing Petition: 10 October 2014 Date of Appointment: 25 November 2014 Date of Winding-up Order: 27 November 2014 By whom Appointed: Members (2241527) S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] 2241473Name of Company: CITY DERIVATIVES CONSULTING LIMITED Capacity of office holder(s): Liquidator Company Number: 07971657 27 November 2014 (2241752) Registered office: 9 Broom Close, Esher, Surrey KT10 9ET Principal trading address: 9 Broom Close, Esher, Surrey KT10 9ET Nature of Business: Management Consultancy TAMMYS2241739 LIMITED Type of Liquidation: Members (Company Number 03557790) Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Registered office: 31 Dairyglen Avenue, Cheshunt, WALTHAM Heskin PR7 5PA. Administrator: Lee Morris. Contact Details: 01257 CROSS, EN8 8JW 452021 In the High Court Of Justice Office Holder Number: 8820. No 006181 of 2014 Date of Appointment: 28 November 2014 Date of Filing Petition: 3 September 2014 By whom Appointed: Members (2241473) Date of Winding-up Order: 17 November 2014 P Stewart2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Name2241474 of Company: DR ANN PUTNAM LTD Capacity of office holder(s): Liquidator Company Number: 07162958 17 November 2014 (2241739) Registered office: Druids, Chilworth Ring, Chilworth, Southampton Principal trading address: Druids, Chilworth Ring, Chilworth, Southampton, Hampshire SO16 7HW Nature of Business: Medical Practice Members' voluntary liquidation Type of Liquidation: Members Victor Henry Ellaby, Hazlewoods LLP, Suite B1 White House Business APPOINTMENT OF LIQUIDATORS Centre, Forest Road, Kingswood, Bristol BS15 8DH Office Holder Number: 008020. Name2241529 of Company: AARON WHITE LTD Date of Appointment: 27 November 2014 Company Number: 01394691 By whom Appointed: Members (2241474) Registered office: 20 Bland Street, Sheffield S4 8DG Principal trading address: 20 Bland Street, Sheffield S4 8DG Nature of Business: Renting and leasing of other machinery, Company2241475 Number: 05754190 equipment Name of Company: DR CHRIS FRASER LTD Type of Liquidation: Members Nature of Business: Medical Practice Christopher Brown and Emma Legdon, Hart Shaw LLP, Europa Link, Type of Liquidation: Members Sheffield Business Park, Sheffield S9 1XU, tel: 01142 518850, email: Registered office: 20 Coxon Street, Spondon, Derby, DE21 7TG [email protected] Principal trading address: 54 Craiglea Drive, Edinburgh, EH10 5PF Office Holder Numbers: 8973 and 10754. Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Date of Appointment: 17 November 2004 (2241529) Armitage Road, London, NW11 8RQ Office Holder Number: 006029. Further details contact: Mrs P Housden, Email: 2241525Company Number: 07959170 [email protected], Tel: 020 8731 6807. Name of Company: AMETHYST BLUE LIMITED Date of Appointment: 27 November 2014 Nature of Business: Business Services - Professional Services By whom Appointed: Members (2241475) Type of Liquidation: Members Registered office: 340 Deansgate, Manchester, M3 4LY. Formerly: Suite 5, 125-129 Witton Street, Northwich, Cheshire, CW9 5DY Company2241476 Number: 01128931 Principal trading address: N/A Name of Company: EXPRESS METAL FINISHERS (OLDHAM) Francesca Tackie and Gary N Lee, both of Begbies Traynor (Central) LIMITED LLP, 340 Deansgate, Manchester, M3 4LY Nature of Business: Manufacture of Basic Metals Office Holder Numbers: 009713 and 009204. Type of Liquidation: Members Any person who requires further information may contact the Joint Registered office: 3 Hardman Street, Manchester, M3 3HF Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Principal trading address: Manchester Road, Mossley, Ashton-Under- be made to Phillip Shaughnessy by email at Lyne, Lancashire, OL5 9QN [email protected] or by telephone on 0161 Lindsey Cooper and Jeremy Woodside, both of Baker Tilly 837 1700. Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 Date of Appointment: 01 December 2014 3HF By whom Appointed: Members (2241525) Office Holder Numbers: 008931 and 9515.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 33 COMPANIES

Correspondence address & contact details of case manager: Liz Further information about this case is available from Derek R Morton Williamson of Baker Tilly Restructuring and Recovery LLP, 3 Hardman at the offices of Kay Johnson Gee Corporate Recovery Limited on Street, Manchester, M3 3HF, Tel: 0161 830 4000. Name, address & 0161 832 6621. (2241479) contact details of Joint Liquidators: Lindsey Cooper and Jeremy Woodside both of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Company2241483 Number: 06575866 Date of Appointment: 27 November 2014 Name of Company: HARTVIEW DEVELOPMENTS LIMITED By whom Appointed: Members (2241476) Nature of Business: Construction Services Type of Liquidation: Members Registered office: Mazars House, Gelderd Road, Gildersome, Leeds 2241477Company Number: 04525469 LS27 7JN Name of Company: FILDES PARTNERS LIMITED Principal trading address: Dean Group Business Park, Brenda Road, Nature of Business: Consultancy to Pharmaceutical and Hartlepool, Cleveland, TS25 5BW Biotechnology Companies Robert David Adamson and Tim Alan Askham, both of Mazars LLP, Type of Liquidation: Members Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN Registered office: Acresfield, Oakwood Drive, Prestbury, Macclesfield, Office Holder Numbers: 009380 and 007905. Cheshire, SK10 4HG For further details contact: Julie Mills, Tel: 0113 387 8871. Principal trading address: Acresfield, Oakwood Drive, Prestbury, Date of Appointment: 01 December 2014 Macclesfield, Cheshire, SK10 4HG By whom Appointed: Members (2241483) Darren Terence Brookes, of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ Office Holder Number: 009297. 2241481Company Number: 05999264 For further details contact: Darren Brookes, Email: Name of Company: LEADER GROUP HOLDINGS LIMITED [email protected], Tel: 0161 927 7788. Nature of Business: Holding Company Date of Appointment: 28 November 2014 Type of Liquidation: Members Voluntary Liquidation By whom Appointed: Members (2241477) Registered office: 17/25 Scarborough Street, Hartlepool TS24 7DA Principal trading address: 103 Whitby Street South, Hartlepool TS24 7LH Company2241478 Number: 03865395 David Adam Broadbent of Broadbents Business Recovery Services Name of Company: FOXYLAND LIMITED Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA. Nature of Business: Buying and selling of own real estate Office Holder Number: 9458. Type of Liquidation: Members Voluntary Liquidation Date of Appointment: 2 December 2014 Registered office: 23 Spring Street, London W2 1JA By whom Appointed: Members Principal trading address: 23 Spring Street, London W2 1JA Further information about this case is available from Dave Broadbent Adrian Stewart Duncan of Savants Business Recovery & Insolvency at the offices of Broadbents Business Recovery Services Limited on Limited, 3rd Floor, Queensbury House, 106 Queens Road, Brighton 01429 241 266 or at [email protected]. (2241481) BN1 3XF. Office Holder Number: 9645. Date of Appointment: 28 November 2014 Company2241482 Number: 06397764 By whom Appointed: Members Name of Company: OCTOPUS TITAN VCT 1 PLC Further information about this case is available from Kamel Gordon at Company Number: 06523078 the offices of Savants Business Recovery & Insolvency Limited on Name of Company: OCTOPUS TITAN VCT 3 PLC 01273 862413 or at [email protected] (2241478) Company Number: 07035434 Name of Company: OCTOPUS TITAN VCT 4 PLC Company Number: 07406399 2241480Name of Company: GREETHAM LIME LIMITED Name of Company: OCTOPUS TITAN VCT 5 PLC Company Number: 00520023 Nature of Business: Venture Capital Trust Registered office: Mereside, 62 High Street, Maxey, Peterborough Type of Liquidation: Members PE6 9EG Registered office: (All of) 20 Old Bailey, London, EC4M 7AN Principal trading address: Mereside, 62 High Street, Maxey, Principal trading address: (All of) 8 Angel Court, London, EC2R 7HP Peterborough PE6 9EG William Duncan and Adrian Allen, both of Baker Tilly Restructuring Nature of Business: Other letting and operating of own or leased real and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, estate Leeds LS1 2AY Type of Liquidation: Members’ Voluntary Liquidation Office Holder Numbers: 6440 and 008740. Michael James Gregson of Bulley Davey, 4 Cyrus Way, Cygnet Park, Further details contact: Email: [email protected], Tel: 0113 285 Hampton, Peterborough PE7 8HP 5285. Office Holder Number: 9339. Date of Appointment: 27 November 2014 Date of Appointment: 27 November 2014 By whom Appointed: Members (2241482) By whom Appointed: Members Alternative contact: Laurie Hodgkins, [email protected], tel: 01733 569494 (2241480) Company2241484 Number: 06948448 Name of Company: OCTOPUS VCT PLC Previous Name of Company: Octopus Secure VCT PLC Company2241479 Number: 05840136 Nature of Business: Venture Capital Trust Name of Company: HARRISONS 123 LIMITED Type of Liquidation: Members Nature of Business: Insolvency Practitioners Registered office: 20 Old Bailey, London, EC4M 7AN Type of Liquidation: Members Voluntary Liquidation Principal trading address: 8 Angel Court, London, EC2R 7HP Registered office: Kay Johnson Gee, Griffin Court, 201 Chapel Street, William Duncan and Adrian Allen, both of Baker Tilly Restructuring Manchester, M3 5EQ and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Principal trading address: 102 , Quay Street, Leeds LS1 2AY Manchester, Lancashire M3 3JZ Office Holder Numbers: 6440 and 008740. Alan Fallows of Kay Johnson GeeCorporate Recovery Limited, Griffin For further details contact: Email: [email protected] Tel: 0113 Court, 201 Chapel Street, Salford, Manchester M3 5EQ. 285 5285 Office Holder Number: 9567. Date of Appointment: 28 November 2014 Date of Appointment: 1 December 2014 By whom Appointed: Members (2241484) By whom Appointed: Members

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Company2241485 Number: 03019958 Date of Appointment: 28 November 2014 Name of Company: OSBORNE ASSOCIATES LIMITED By whom Appointed: Members (2241488) Nature of Business: Information Technology Consultancy Activities Type of Liquidation: Members Registered office: Oak Cottage, 17 Pool Lane, Lymm, Cheshire, WA13 Name2241493 of Company: TFH PRODUCTIONS LIMITED 9BN Company Number: 07708486 Principal trading address: Oak Cottage, 17 Pool Lane, Lymm, Registered office: 23 Saunders Road, Plumstead, London SE18 1NT Cheshire, WA13 9BN Principal trading address: 23 Saunders Road, Plumstead, London Joanne Wright and Lisa Jane Hogg, both of Wilson Field Limited, The SE18 1NT Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Nature of Business: Performing Arts Office Holder Numbers: 15550 and 9073. Stephen James Hobson, of Francis Clark LLP, Vantage Point, For further details contact: Natalie Simpson on 0114 2356780, or Woodwater Park, Pynes Hill, Exeter EX2 5FD, tel: 01392 667000 email: [email protected] Office Holder Number: 006473. Date of Appointment: 27 November 2014 Date of Appointment: 25 November 2014 By whom Appointed: Members (2241485) By whom Appointed: Members Alternative person to contact with enquiries about the case: Chris Medway, tel: 01392 667000 (2241493) 2241486Name of Company: PENRYN PRODUCTION LIMITED Company Number: 06027884 Registered office: 4th Floor Allan House, 10 John Princes Street, Company2241491 Number: 08160470 London W1G 0AH Name of Company: VANDERLYLE LIMITED Nature of Business: Production of Television Programs Nature of Business: Information Technology Consultancy Activities Type of Liquidation: Members Type of Liquidation: Members Anthony Harry Hyams, Insolve Plus Ltd, 4th Floor Allan House, 10 Registered office: Unit 109 Park Royal Road, 19-21 Park Royal John Princes Street, London W1G 0AH Business Centre, London, NW10 7LQ Office Holder Number: 9413. Principal trading address: Unit 109 Park Royal Road, 19-21 Park Date of Appointment: 24 November 2014 Royal Business Centre, London, NW10 7LQ By whom Appointed: Members Farheen Qureshi, of Parker Getty Limited, Devonshire House, 582 Alternative contact: Christine Vaines, Honeypot Lane, Stanmore, Middlesex, HA7 1JS [email protected], 020 7495 2348 (2241486) Office Holder Number: 11392. For further details contact: D Coutts, Email: [email protected] Tel: 020 3475 3900. Company2241487 Number: 03932116 Date of Appointment: 01 December 2014 Name of Company: PRINTSELECT HOLDINGS LIMHED By whom Appointed: Members (2241491) Nature of Business: Printers Type of Liquidation: Members Voluntary Liquidation Registered office: Recovery House 15-17 Roebuck Road Halnault FINAL MEETINGS Business Park Iiford Essex IG6 3TU Principal trading address: Unit 3, 46 Watts Grove, London E3 3RE AMUN2241621 ASSET MANAGEMENT LTD Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, (Company Number 07571990) 15-17 Roebuck Road, Ilford, Essex IG6 3TU Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Office Holder Number: 8760. 1EE Date of Appointment: 24 November 2014 Principal trading address: Gardener’s Cottage, Knole, Sevenoaks, By whom Appointed: Members Kent TN14 0RP Further information about this case is available from Maria Canagon The Company was placed into members’ voluntary liquidation on 28 at the offices of Carter Clark on 020 8559 5089 quoting ref PHL4014. March 2014 when Jonathan James Beard (IP No 9552) and John (2241487) Walters (IP No 9315) both Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE were appointed as Joint Company2241490 Number: 07605787 Liquidators of the Company. Name of Company: RICKS BAR PH TRAFALGAR RD LTD Notice is hereby given pursuant to Section 94 of the Insolvency Act Nature of Business: Property Dealing and Trading 1986, that a general meeting of the members of the Company will be Type of Liquidation: Members held at the offices of Begbies Traynor (Central) LLP, 2/3 Pavilion Registered office: Edelman House, 1238 High Road, Whetstone, Buildings, Brighton, East Sussex BN1 1EE on 8 January 2015 at 11.00 London, N20 0LH am for the purpose of having an account laid before the members and Principal trading address: 7 Lodge Lane, Finchley, London, N12 8JG to receive the joint liquidators’ report, showing how the winding up of Bernard Hoffman, of Gerald Edelman Business Recovery, Edelman the Company has been conducted and its property disposed of, and House, 1238 High Road, Whetstone, London, N20 0LH of hearing any explanation that may be given by the joint liquidators. Office Holder Number: 1593. Any member entitled to attend and vote at the above meeting may For further details contact: Bernard Hoffman, Email: appoint a proxy, who need not be a member of the Company, to [email protected] attend and vote instead of the member. In order to be entitled to vote, Date of Appointment: 25 November 2014 proxies must be lodged with the joint liquidators no later than 12 noon By whom Appointed: Members (2241490) on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can Company2241488 Number: 07125813 be made via e-mail at [email protected] or by telephone Name of Company: SADLERS CONSULTING LIMITED on 01273 322960. Nature of Business: Information Technology Consultancy J J Beard, Joint Liquidator Type of Liquidation: Creditors 02 December 2014 (2241621) Registered office: C/o Wellington House, 39A Piccadilly, Manchester, M1 1LQ Principal trading address: C/o Wellington House, 39A Piccadilly, ASTAEA2241550 SERVICES LIMITED Manchester, M1 1LQ (Company Number 06810072) Darren Terence Brookes, of Milner Boardman & Partners, The Old Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ 1EE Office Holder Number: 009297. Principal trading address: Star House, Star Hill, Rochester, Kent, ME1 Further details contact: Wendy Shaw, Email: 1UX [email protected] Tel: 0161 9277788

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 35 COMPANIES

The Company was placed into members’ voluntary liquidation on 16 Any member entitled to attend and vote at the meeting is entitled to April 2014 when John Walters and Jonathan James Beard (IP Nos appoint a proxy to attend and vote instead of him. A proxy need not 9315 and 9552) both of Begbies Traynor (Central) LLP, 2/3 Pavilion be a member of the company. Proxies to be used at the meeting, Buildings, Brighton, East Sussex, BN1 1EE were appointed Joint must be lodged with the Liquidator at Baker Tilly Restructuring and Liquidators of the Company. Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Notice is hereby given pursuant to Section 94 of the Insolvency Act Nottingham NG1 5FS, no later than 12 noon on the preceding 1986, that a general meeting of the members of the Company will be business day. held at the offices of Begbies Traynor (Central) LLP, 2/3 Pavilion Correspondence address & contact details of case manager: Louise Buildings, Brighton, BN1 1EE on 8 January 2015 at 11.15 am for the Carrington, 0115 964 4467, Baker Tilly Restructuring and Recovery purpose of having an account laid before the members and to receive LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham the joint liquidators’ report, showing how the winding up of the NG1 5FS Company has been conducted and its property disposed of, and of Name, address & contact details of Joint Liquidators: hearing any explanation that may be given by the joint liquidators. Primary Office Holder: Patrick Ellward, Appointed: 4 December 2013, Note: Any member entitled to attend and vote at the above meeting Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 may appoint a proxy, who need not be a member of the Company, to 5FS, 0115 964 4477, IP Number: 8702 attend and vote instead of the member. In order to be entitled to vote, Joint Office Holder: Jill Sandford, Appointed: 4 December 2013, Suite proxies must be lodged with the Joint Liquidators no later than 12.00 A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, noon on the business day prior to the meeting. 0115 964 4520, IP Number: 11330 Any person who requires further information may contact the Joint 2 December 2014 (2241622) Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at [email protected] or by telephone on 01273 322960. EPE2241619 CONSULTING LIMITED J Walters, Joint Liquidator (Company Number 07617799) 02 December 2014 (2241550) Registered office: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Principal trading address: Twyssenden Farmhouse, Priors Heath, 2241543CHRIS WILLIAMS ADVANCED SOLUTIONS LIMITED Goudhurst, Cranbrook, Kent, TN17 2RG (Company Number 07661055) Notice is hereby given pursuant to Section 94 of the Insolvency Act Registered office: New Bridge Street House, 30-34 New Bridge 1986 that a final meeting of the members of the above named Street, London, EC4V 6BJ company will be held at Moore Stephens LLP, Victory House, Principal trading address: Walsingham House, 32 Shrivenham Quayside, Chatham Maritime, Kent, ME4 4QU on 16 January 2015 at Hundred Business Park, Majors Road, Swindon, SN6 8TZ 10.00 am for the purpose of having an account laid before them Notice is hereby given that the Joint Liquidators have summoned a showing the manner in which the winding-up has been conducted final meeting of the Company’s members under Section 94 of the and the property of the company disposed of, and of hearing any Insolvency Act 1986 for the purpose of receiving the Joint Liquidators explanation that may be given by the liquidators. account showing how the winding up has been conducted and the A person entitled to attend and vote at the above meeting may property of the Company disposed of. The meeting will be held at appoint a proxy to attend and vote instead of him. A proxy need not New Bridge Street House, 30-34 New Bridge Street, London, EC4V be a member of the company. Proxies for use at the meeting must be 6BJ on 9 February 2015 at 10.00 am. In order to be entitled to vote at lodged at the address shown above no later than 12.00 noon on the the meeting, members must lodge their proxies with the Joint business day preceding the meeting. Liquidators at MHA MacIntyre Hudson, New Bridge Street House, Date of appointment: 7 March 2014. 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 Office Holder details: David Elliott, (IP No. 8595) of Moore Stephens noon on the business day prior to the day of the meeting. LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Date of Appointment: 22 January 2014 For further details contact: Frankie Hewett, Email: Office Holder details: Georgina Marie Eason, (IP No. 9688) and [email protected] Tel: 01634 895100 Reference Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre C70060 Hudson, New Bridge Street House, 30-34 New Bridge Street, London, David Elliott, Liquidator EC4V 6BJ 01 December 2014 (2241619) Further details contact: Jasvanti Jesani, Email: [email protected], Tel: 020 7429 0520. Georgina Marie Eason and Michael Colin John Sanders, Joint 2241611In the matter of the Insolvency Act 1986 Liquidators GARDEN PALACE LIMITED 01 December 2014 (2241543) (Company Number 5501122) Nature of business; holding MAYPALACE LIMITED 2241622DON BRUCE LIMITED (Company Number 4434725) (Company Number 02774787) Nature of business; holding Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, SPALACE LIMITED Nottingham, NG1 5FS (Company Number 4402021) Principal trading address: 40 High Street, Ruislip, Middlesex, HA4 Nature of business; holding 7AN STARLEIGH UK LIMITED Nature of business: Dormant (Company Number 6477216) NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Nature of business; holding INSOLVENCY ACT 1986 (as amended), that a final general meeting of GALNMORE HOLDINGS LIMITED the members of the above named company will be held at Suite A, (Company Number 7962960) 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS on 7 Nature of business; holding January 2015 at 10:15 am, for the purpose of receiving an account GLANABBOTT LIMITED showing the manner in which the winding up has been conducted and (Company Number 7964026) the property of the company disposed of, and of hearing any Nature of business; holding explanation that may be given by the Liquidators and to consider (IN MEMBERS’ VOLUNTARY LIQUIDATION) whether the liquidators should be released in accordance with NOTICE OF THE FINAL MEETING OF THE COMPANY Section 173(2)(d) of the INSOLVENCY ACT 1986. PURSUANT TO SECTION 94 OF THE INSOLVENCY ACT 1986

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to section 94 of the INSOLVENCY 2241607LORIMER CONSULTANTS LIMITED ACT 1986, that the final meeting of the above named company will be (Company Number 04896823) held at KPF Advisory, 2 Victoria Square, St Albans, Herts, AL1 3TF, Registered office: 2/3 Pavillion Buildings, Brighton, East Sussex, BN1 on 04 January 2015 at 10.00 am, for the purpose of laying before the 1EE meeting an account showing how the winding up has been conducted Principal trading address: 55 Western Road, Newick, East Sussex, and the company’s property disposed of and hearing any explanation BN8 4NX that may be given by the Liquidator and to determine whether the The Company was placed into members’ voluntary liquidation on 28 Liquidator should have his release. May 2014 when John Walters and Jonathan James Beard (IP Nos A shareholder entitled to attend and vote at the above meeting may 009315 and 9552) both of Begbies Traynor (Central) LLP of 2/3 appoint a proxy to attend and vote instead of him or her. A proxy Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed need not be a shareholder of the company. Joint Liquidators of the Company. Proxies for use at the meeting must be lodged at KPF Advisory, 2 Notice is hereby given pursuant to Section 94 of the Insolvency Act Victoria Square, St Albans, Herts, AL1 3TF no later than 12 noon on 1986, that a general meeting of the members of the Company will be the business day preceding the date of the meeting. held at the offices of Begbies Traynor (Central) LLP at 2/3 Pavilion Peter Hollis, Liquidator Buildings, Brighton, East Sussex, BN1 1EE on 8 January 2015 at Licensed in the United Kingdom by ACCA 10.45am for the purpose of having an account laid before the 2 December 2014 (2241611) members and to receive the liquidator’s report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the 2241612JKLH LIMITED joint liquidators. (Company Number 05935174) Any member entitled to attend and vote at the above meeting may Registered office: CBA, 39 Castle Street, Leicester LE1 5WN appoint a proxy, who need not be a member of the Company, to Principal trading address: Christopher House, 94B London Road, attend and vote instead of the member. In order to be entitled to vote, Leicester LE2 OQS proxies must be lodged with the joint liquidators no later than 12 noon NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members of on the business day prior to the meeting. the above named Company have been convened by the Liquidator Any person who requires further information may contact the Joint pursuant to Section 94 of the Insolvency Act 1986. The Meetings will Liquidators by Tel: 01273 322960 Alternative contact: Sara Page, be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN Email: [email protected], Tel: 01273 322960. on 21 January 2015 at 11.00 am, for the purposes of having a final J Walters, Joint Liquidator account laid before them by the Liquidator showing the manner in 02 December 2014 (2241607) which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. M2241620 WARD (HELSTON) LIMITED In order to be entitled to vote at the meeting creditors proxies and (Company Number 02995977) hitherto unlodged proofs of debt must be lodged with the Liquidators Registered office: Francis Clark LLP, Ground Floor, Vantage Point, at CBA, 39 Castle Street, Leicester, LE 1 5WN by noon on 20 January Woodwater Park, Pynes Hill, Exeter EX2 5FD 2015. Principal trading address: Oak Lodge, 4 Wellington Plantation, Truro Mark Grahame Tailby (IP Number 9115) of CBA Insolvency TR3 6QP Practitioners, 39 Castle Street, Leicester LE1 5WN was appointed Nature of Business: Motor Vehicle Retailer Liquidator of the above named Company on 10 December 2013 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Contact: Kate Kent Email: [email protected] Telephone: 1986, that a Final Meeting of the Members of the Company will be 0116 262 6804 held at Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD Mark Grahame Tailby Liquidator (2241612) on 6 January 2015 at 11.00 am for the purpose of having an account laid before them and to receive the Liquidator’s final report, showing how the winding-up of the Company has been conducted and its 2241617KINGDON’S LIMITED property disposed of, and of hearing any explanation that may be (Company Number 00476231) given by the Liquidator. Trading Name: Kingdons Any Member entitled to attend and vote at the above meeting is Registered office: Mary Street House, Mary Street, Taunton, Somerset entitled to appoint a proxy to attend and vote instead of him, and TA1 3NW such proxy need not also be a Member. Proxies must be lodged at Principal trading address: Kingdon House, North Street, South Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter Molton, Devon EX36 3AP EX2 5FD by 12 noon on 5 January 2015 in order that the member be Notice is hereby given, pursuant to section 94 of the INSOLVENCY entitled to vote. ACT 1986, that a final meeting of the members of the above-named Stephen Hobson, IP No 006473, Liquidator of Francis Clark LLP, company will be held at Mary Street House, Mary Street, Taunton, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Somerset TA1 3NW on 4 February 2015 at 10.00 am for the purpose Telephone number: 01392 667000. Date of appointment: 9 May 2014. of having an account laid before them, to receive the liquidator’s Alternative person to contact with enquiries about the case: Darin report showing how the winding up of the company has been Dodd, email: [email protected] (2241620) conducted and its property disposed of and of hearing any explanation that may be given by the liquidator. Any member entitled to attend and vote at the above-mentioned meeting is entitled to MOBEL2241598 LIMITED appoint a proxy to attend and vote instead of him and such proxy (Company Number 03400524) need not also be a member. The proxy form must be returned to the Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 above address by no later than 12.00 noon on the business day 3AE before the meeting. Principal trading address: 11 Laburnum Grove, London, N21 3HT Date of appointment: 17 February 2014 Notice is hereby given pursuant to Section 94 of The Insolvency Act Further details contact: Ray Cleave, Tel:01823 286096. Email: 1986 that Meetings of the Members of the above named Company [email protected] will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on Laurence Russell (IP No. 9199) Liquidator 13 January 2015 at 10.00 am for the purpose of having an account 28 November 2014 (2241617) laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and the Receipts & Payments Account including my remuneration; How the propoerty has been disposed of and any explanation that may be given and to approve that the books, accounts and documents of the Company and of the Liquidator be disposed of within six months of the final dissolution of the Company.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 37 COMPANIES

Any Member is entitled to attend and vote at the above Meeting and Correspondence address & contact details of case manager: Louise may appoint a proxy to attend on his/her behalf. A proxy holder need Carrington, 0115 964 4467, Baker Tilly Restructuring and Recovery not be a Member of the Company. Proxies to be used at the meeting LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, must be lodged with the Liquidator no later than 1.00 pm of the NG1 5FS business day before the meeting at 47/49 Green Lane, Northwood, Name, address & contact details of Joint Liquidators: Middlesex, HA6 3AE. Primary Office Holder: Patrick Ellward, Appointed: 4 December 2013, Date of appointment: 11 April 2014. Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 Office Holder details: Ashok Bhardwaj, (IP No. 4640) of Bhardwaj 5FS, 0115 964 4477, IP Number: 8702 Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, Joint Office Holder: Jill Sandford, Appointed: 4 December 2013, Suite HA6 3AE A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, Further information about this case is available at Bhardwaj 0115 964 4520, IP Number: 11330 Insolvency Practitioners on telephone 01923 820966 or email 2 December 2014 (2241614) [email protected] A K Bhardwaj, Liquidator 02 December 2014 (2241598) REXON2241609 LIMITED (Company Number 03136510) Registered office: 4th Floor, 7/10 Chandos Street, Cavendish Square, 2241615MONTPELIER ESTATES (DEWSBURY) LIMITED London, W1G 9DQ (Company Number 06665600) Principal trading address: Not trading Registered office: 601 High Road Leytonstone, London E11 4PA Date of Appointment: 31 July 2013 Principal trading address: Middle Hedge Barn, Chilton Business Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Centre, Chilton, Aylesbury, Buckinghamshire HP18 9LS ACT 1986, that a final meeting of the members of the above named The Company was placed into Members’ Voluntary Liquidation on 19 Company will be held at the offices of Antony Batty & Company, 3 March 2014 when George Michael (IP No. 9230), of Ashcrofts, 601 Field Court, Grays Inn, London, WC1R 5EF on 27 January 2015 at High Road Leytonstone, London, E11 4PA was appointed Liquidator 2.00 pm, for the purpose of receiving an account of the Liquidator’s of the Company. acts and dealings and of the conduct of the winding up and how the Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Company’s property has been disposed of. ACT 1986, that a Final Meeting of Members of the above named Members wishing to vote at the meeting, unless they are not a company will be held at the offices of Ashcrofts, 601 High Road corporate body and attending in person, must lodge their proxies at Leytonstone, London, E11 4PA on 12th January 2015 at 10.30 am for the offices of Antony Batty & Company, 3 Field Court, Grays Inn, the purpose of having an account laid before them, showing the London, WC1R 5EF, no later than 12.00 noon on the business day manner in which the winding-up has been conducted and the before the meeting. property of the Company disposed of, and of hearing any explanation H F Jesseman (Insolvency Practitioner Number: 9480), Liquidator, that may be given by the liquidator. Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, The following resolutions will be put to the meeting: WC1R 5EF, Telephone: 020 7831 1234 Fax: 020 7430 2727, Email: (a) That the Liquidator’s Receipts and Payments account and final [email protected] report be approved. Office contact: Miss C Howell (b) That the Liquidator be released from office 1 December 2014 (2241609) A member is entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member. To enable voting, proxies must be lodged NOTICES TO CREDITORS at the offices of Ashcrofts, 601 High Road Leytonstone, London, E11 4PA no later than 12.00 noon on 9th January 2015. AMETHYST2241489 BLUE LIMITED Any person who requires further information may contact the (Company Number 07959170) Liquidator by telephone on 020 8556 2888. Alternatively enquiries can Registered office: 340 Deansgate, Manchester, M3 4LY. Formerly: be made to Amrit Johal by email at [email protected] or by Suite 5, 125-129 Witton Street, Northwich, Cheshire, CW9 5DY telephone on 020 8556 2888. Principal trading address: N/A George Michael, Liquidator The Company was placed into members’ voluntary liquidation on 1 2 December 2014 (2241615) December 2014 and on the same date, Francesca Tackie (IP No 009713) and Gary N Lee (IP No 009204) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed NEEDWOOD2241614 RACING LIMITED as Joint Liquidators of the Company. (Company Number 00955056) Notice is hereby given that the Creditors of the Company are required Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, on or before 16 January 2015 to send in their names and addresses, Nottingham, NG1 5FS particulars of their debts or claims and the names and addresses of Principal trading address: 2 Chapel Street, Tottington, Bury, their solicitors (if any) to the undersigned Francesca Tackie of Begbies Lancashire, BL8 4AL Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY the Joint Nature of business: Dormant Liquidator of the Company and, if so required by notice in writing to NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the prove their debts or claims at such time and place as shall be INSOLVENCY ACT 1986 (as amended), that a final general meeting of specified in such notice, or in default thereof shall be excluded from the members of the above named company will be held at Suite A, the benefit of any distribution made before such debts are proved. 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS on 7 This notice is purely formal, the Company is able to pay all its known January 2015 at 10:45 am, for the purpose of receiving an account creditors in full. showing the manner in which the winding up has been conducted and Any person who requires further information may contact the Joint the property of the company disposed of, and of hearing any Liquidator by telephone on 0161 837 1700. Alternatively enquiries can explanation that may be given by the Liquidators and to consider be made to Phillip Shaughnessy by email at whether the liquidators should be released in accordance with [email protected] or by telephone on 0161 Section 173(2)(d) of the INSOLVENCY ACT 1986. 837 1700. Any member entitled to attend and vote at the meeting is entitled to F Tackie, Joint Liquidator appoint a proxy to attend and vote instead of him. A proxy need not 01 December 2014 (2241489) be a member of the company. Proxies to be used at the meeting must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, no later than 12 noon on the preceding business day.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

BOHOL2241492 PROPERTY LIMITED Further Details: Gina Clare, email: (Company Number 08385088) [email protected] 475747 (2241575) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: 11 Mint Cottages, Mint Road, Banstead, DR2241581 CHRIS FRASER LTD Surrey, SM7 3DT (Company Number 05754190) Notice is hereby given that the creditors of the above-named Registered office: 20 Coxon Street, Spondon, Derby, DE21 7TG Company who have not yet already submitted their claims to me, are Principal trading address: 54 Craiglea Drive, Edinburgh, EH10 5PF required to do so by no later than 12 January 2015, or in default Notice is hereby given that the Creditors of the above named thereof they will be excluded from the benefit of any distribution Company which is being voluntarily wound up, are required, on or made. Claims should be sent to me at Eagle Point, Little Park Farm before 12 January 2015 to send in their full names, their full addresses Road, Segensworth, Fareham, Hampshire, PO15 5TD. All creditors and descriptions, full particulars of their debts and claims and the have been or will be paid in full. names and addresses of their solicitors (if any), to the undersigned Date of Appointment: 25 November 2014. Stephen Franklin FIPA MABRP of Panos Eliades Franklin & Co, Office holder details: Michael Ian Field and Carl Derek Faulds (IP Nos Olympia House, Armitage Road, London, NW11 8RQ, Liquidator of 009705 and 008767) both of Portland Business & Financial Solutions, the said Company, and, if so required by notice in writing from the Eagle Point, Little Park Farm Road, Segensworth Fareham, said Liquidator, are, personally or by Solicitors, to come in and prove Hampshire, PO15 7TD their debts or claims at such time and place as shall be specified in For further details contact: The Joint Liquidators, Tel: 01489 550 440, such notice, and in default thereof, they will be excluded from the Email: [email protected]. Alternative contact: Nicola Layland, Email: benefit of any distribution made such before debts are proved. [email protected] NOTE: This notice is purely formal. All known creditors have been or Michael Ian Field and Carl Derek Faulds, Joint Liquidators will be paid in full. 01 December 2014 (2241492) Date of appointment: 27 November 2014. Office Holder details: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. 2241494CITY DERIVATIVES CONSULTING LIMITED Further details contact: Mrs P Housden, Email: (Company Number 07971657) [email protected], Tel: 020 8731 6807. Registered office: 9 Broom Close, Esher, Surrey KT10 9ET Stephen Franklin, Liquidator Principal trading address: 9 Broom Close, Esher, Surrey KT10 9ET 01 December 2014 (2241581) In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 28 November 2014 I was EXPRESS2241577 METAL FINISHERS (OLDHAM) LIMITED appointed Liquidator by resolutions of members. (Company Number 01128931) Notice is hereby given that the creditors of the above named Registered office: 3 Hardman Street, Manchester, M3 3HF company, which is being voluntarily wound up, are required, on or Principal trading address: Manchester Road, Mossley, Ashton-Under- before 22 December 2014 to send in their full christian and surnames, Lyne, Lancashire, OL5 9QN their addresses and descriptions, full particulars of their debts or Notice is hereby given that the creditors of the above named claims and the names and addresses of their Solicitors (if any), to the Company, which is being voluntarily wound up, who have not already undersigned Clive Morris of Marshall Peters Limited, Heskin Hall proved their debt are required, on or before 22 January 2015, the last Farm, Wood Lane, Heskin, Preston, the Liquidator of the said date for proving, to send in their names and addresses and to submit company, and, if so required by notice in writing from the said their proof of debt to the undersigned at Baker Tilly Restructuring and Liquidator, are, personally or by their Solicitors, to come in and prove Recovery LLP, 3 Hardman Street, Manchester, M3 3HF and, if so their debts or claims at such time and place as shall be specified in requested by the Joint Liquidators, to provide such further details or such notice, or in default thereof they will be excluded from the produce such documentary or other evidence as may appear to be benefit of any distribution. necessary. Note: This notice is purely formal. All creditors have been or will be A creditor who has not proved his debt before the declaration of any paid in full. divided is not entitled to disturb, by reason that he has not Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters participated in it, the distribution of that dividend or any other Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. dividend before his debt was proved. Administrator: Lee Morris. Contact Details: 01257 452021 Date of appointment: 27 November 2014. 28 November 2014 (2241494) Correspondence address & contact details of case manager: Liz Williamson of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Name, address & DR2241575 ANN PUTNAM LIMITED contact details of Joint Liquidators: Lindsey Cooper and Jeremy (Company Number 07162958) Woodside (IP Nos 008931 and 9515) both of Baker Tilly Restructuring Registered office: Druids Chilworth Ring, Chilworth, Southampton and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 SO16 7HW 830 4000. Principal trading address: Druids Chilworth Ring, Chilworth, Liz Williamson and Jeremy Woodside, Joint Liquidators Southampton SO16 7HW 01 December 2014 (2241577) Notice is hereby given that Creditors of the above named company are required, on or before the 7 January 2015 to prove their debts by sending their full names and addresses, particulars of their debts or FILDES2241579 PARTNERS LIMITED claims and the names and addresses of their solicitors (if any) to (Company Number 04525469) Victor Henry Ellaby of Hazlewoods LLP, Suite B1 White House Registered office: Acresfield, Oakwood Drive, Prestbury, Macclesfield, Business Centre, Forest Road, Kingswood, Bristol BS15 8DH, the Cheshire, SK10 4HG Liquidator of the said company if so required by notice in writing from Principal trading address: Acresfield, Oakwood Drive, Prestbury, the Liquidator, creditors must, either personally or by their solicitors, Macclesfield, Cheshire, SK10 4HG come in and prove their debts at such time and place as shall be I, hereby give notice that, we Darren T Brookes of Milner Boardman & specified in any such notice, or in default thereof they will be excluded Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 from the benefit of any distribution made before such debts are 9SQ, give notice that on 28 November 2014, was appointed proved. Liquidator of the above Company pursuant to a special resolution Note: The directors of the company have made a declaration of passed under chapter 2 of part 13 of the Companies Act 2006. The solvency and it is expected that all creditors will be paid in full. liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Victor Henry Ellaby, Liquidator, (IP Number 8020), Hazlewoods LLP, Rules 1986 that the creditors of the Company must send details in Suite B1 White House Business Centre, Forest Road, Kingswood, writing of any claim against the Company to the Liquidators at the Bristol BS15 8DH. Contact details 01179 475747. Date of above address by 7 January 2015. The Liquidator also gives notice Appointment: 27 November 2014 under the provision of Rule 4.182(A)(6) that he intends to make a final

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 39 COMPANIES distribution to creditors who have submitted claims by 7 January HARRISONS2241570 123 LIMITED 2015, otherwise a distribution will be made without regard to the (Company Number 05840136) claim of any person in respect of a debt not already proven. No Registered office: Kay Johnson Gee, Griffin Court, 201 Chapel Street, further public advertisement of invitation to prove debts will be given. Manchester, M3 5EQ Please note that that this is a Members Voluntary Liquidation and all Principal trading address: 102 Sunlight House, Quay Street, known creditors are expected to be paid in full. It should be noted Manchester, Lancashire M3 3JZ that the Directors of the company have made a Statutory Declaration NOTICE IS HEREBY GIVEN that the Creditors of the above named that they have made a full enquiry into the affairs of the Company and company are required, on or before 5 January 2015 to send their that they are of the opinion that the Company will be able to pay its names and addresses and particulars of their debts or claims and the debts in full within a period of twelve months from the names and addresses of their solicitors (if any) to Alan Fallows of Kay commencement of winding up. Johnson Gee, Griffin Court, 201 Chapel Street, Manchester, M3 5EQ, For further details contact: Darren Brookes, Email: the Liquidator of the company, and, if so required by notice in writing [email protected], Tel: 0161 927 7788. from the Liquidator, by their solicitors or personally, to come in and Darren Brookes, Liquidator prove their debts or claims at such time and place as shall be 01 December 2014 (2241579) specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. 2241572FOXYLAND LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 03865395) will be paid in full. Registered office: 23 Spring Street, London W2 1JA Alan Fallows (IP Number: 9576) of Kay Johnson Gee, Griffin Court, Principal trading address: 23 Spring Street, London W2 1JA 201 Chapel Street, Manchester, M3 5EQ was appointed Liquidator of In accordance with Rule 4.106A of the Insolvency Rules 1986, I, the Company on 1 December 2014. Adrian Duncan (IP No 9645) of Savants, 3rd Floor, Queensbury Further information is available from Derek Morton on 0161 832 6221. House, 106 Queens Road, Brighton BN1 3XF give notice that on 28 Alan Fallows Liquidator (2241570) November 2014 I was appointed Liquidator of the above named Company. Notice is hereby given that the creditors of the above Company, HARTVIEW2241561 DEVELOPMENTS LIMITED which is being voluntarily wound up, are required, on or before 5 (Company Number 06575866) January 2014, to send in their full names and addresses, and to send Registered office: Mazars House, Gelderd Road, Gildersome, Leeds in full particulars of their debts or claims, and the names and LS27 7JN addresses of their solicitors (if any) to the undersigned Adrian Duncan Principal trading address: Dean Group Business Park, Brenda Road, of Savants, 3rd Floor, Queensbury House, 106 Queens Road, Hartlepool, Cleveland, TS25 5BW Brighton BN1 3XF, the Liquidator of the Company, and if so required In accordance with Rule 4.106A, we Robert David Adamson and Tim by notice in writing from the Liquidator, are personally or by their Alan Askham of Mazars LLP, Mazars House, Gelderd Road, solicitors, to come in and prove their debts or claims at such time and Gildersome, Leeds, LS27 7JN give notice that on 1 December 2014 place as shall be specified in such notice, in default of which they will we were appointed Joint Liquidators of the above Company by be excluded from the benefit of any distribution made before such resolutions of the members. Notice is hereby given that the creditors debts are proved. are required, on or before 30 January 2015 to send in their full names Note: All known creditors have been or will be paid in full. and addresses, full particulars of their debts or claims, and the names Further information can be obtained from the Liquidator on Tel: 01273 and addresses of their solicitors (if any) to us and, if so required by 862413 notice in writing from us, are personally or by their solicitors, to come Adrian Duncan, Liquidator (2241572) in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are GREETHAM2241574 LIME LIMITED proved. This notice is purely formal and all known creditors have (Company Number 00520023) been, or will be paid in full. Registered office: Mereside, 62 High Street, Maxey, Peterborough, The Directors of the Company have made a Declaration of Solvency, PE6 9EG and the Company is being wound up for the purposes of distributing Principal trading address: Mereside, 62 High Street, Maxey, all or part of the assets of the Company. Peterborough, PE6 9EG Office Holder details: Robert David Adamson and Tim Alan Askham, Notice is hereby given that the creditors of the above named (IP Nos. 009380 and 007905), of Mazars LLP, Mazars House, Gelderd company, which is being voluntarily wound up, are required, on or Road, Gildersome, Leeds, LS27 7JN. before 5th January 2015 to send in their names and addresses and For further details contact: Julie Mills, Tel: 0113 387 8871. particulars of their debts or claims and of any security held by them, Robert David Adamson and Tim Alan Askham, Joint Liquidators and the names and addresses of their Solicitors (if any) to the 01 December 2014 (2241561) undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder number: 9339), the Liquidator of the said Company, and if so required LEADER2241559 GROUP HOLDINGS LIMITED by notice in writing from the Liquidator, are, by their Solicitors or (Company Number 05999264) personally, to come in and prove their debts or claims and establish Registered office: 17/25 Scarborough Street, Hartlepool TS24 7DA any title they may have to priority, at such time and place as shall be Principal trading address: 103 Whitby Street South, Hartlepool TS24 specified in such Notice or in default thereof they will be excluded 7LH from the benefit of any distribution made before such debts are Notice is hereby given that the creditors of Leader Group Holdings proved, or such priority is established, or as the case may be, from Limited, which is being voluntarily wound up, are required on or objecting to such distribution. before 2 January 2015 to submit their full name address and Alternative contact: Laurie Hodgkins, Email: description, together with full particulars of their debts or claims and [email protected] Telephone 01733 569494 the name and address of their solicitor (if any). Michael James Gregson, Liquidator This information should be supplied to the undersigned David Adam This Notice is purely formal. All creditors of the Broadbent of Broadbents Business Recovery Services Limited, 17-25 company have been, or will be, paid in full. Scarborough Street, Hartlepool TS24 7DA - the Liquidator of Leader Group Holdings Limited. 27 November 2014 (2241574) Creditors (or their solicitors) may also be required (through written notice) to come in and prove their debts or claims at such time and place as shall be specified in such notice. Should any creditor fail to do so, they will be excluded from the benefit of any distribution.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

The winding up is a Members Voluntary Liquidation, and it is intended OSBORNE2241567 ASSOCIATES LIMITED that all debts will be paid. (Company Number 03019958) David Adam Broadbent (IP Number: 9458) Broadbents Business Registered office: c/o Wilson Field Limited, The Manor House, 260 Recovery Services Limited, 17-25 Scarborough Street, Hartlepool Ecclesall Road South, Sheffield, S11 9PS TS24 7DA was appointed Liquidator of the Company on 2 December Principal trading address: Oak Cottage, 17 Pool Lane, Lymm, 2014. Further information is available from Dave Broadbent of Cheshire, WA13 9BN Broadbents Business Recovery Services Limited on 01429 241 266 or The Company was placed into members’ voluntary liquidation on 27 at [email protected]. November 2014 when Joanne Wright and Lisa Jane Hogg (IP Nos 2 December 2014 15550 and 9073) both of Wilson Field Limited, The Manor House, 260 David Adam Broadbent, Liquidator (2241559) Ecclesall Road South, Sheffield, S11 9PS were appointed Joint Liquidators. Notice is hereby given that creditors of the Company are required to prove their debts by sending the undersigned, J Wright of 2241565OCTOPUS TITAN VCT 1 PLC Wilson Field Limited, The Manor House, 260 Ecclesall Road South, (Company Number 06397764) Sheffield, S11 9PS, the Joint Liquidator of above Company, written OCTOPUS TITAN VCT 3 PLC statements of the amounts they claim be due to them before 18 (Company Number 06523078) December 2014. A creditor who has not proved his debt before the OCTOPUS TITAN VCT 4 PLC declaration of any dividend is not entitled to disturb, by reason that he (Company Number 07035434) has not participated in it, the distribution of that dividend or any other OCTOPUS TITAN VCT 5 PLC dividend declared before his debt was proved. (Company Number 07406399) The Company is able to pay all its known creditors in full. Registered office: (All of) 20 Old Bailey, London, EC4M 7AN For further details contact: Natalie Simpson on 0114 2356780, or Principal trading address: (All of) 8 Angel Court, London, EC2R 7HP email: [email protected] Notice is hereby given that the creditors of the above named J Wright, Joint Liquidator companies, which are being voluntarily wound up, who have not 27 November 2014 (2241567) already proved their debt are required, on or before 6 January 2015, the last date for proving, to send their names and addresses and particulars of their debts or claims to the undersigned at Baker Tilly PENRYN2241569 PRODUCTION LIMITED Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 (Company Number 06027884) Wellington Street, Leeds, LS1 2AY and, if so requested by the Joint Registered office: 4th Floor Allan House, 10 John Princes Street, Liquidators, to provide such further details or produce such London W1G 0AH documentary or other evidence as may appear to be necessary. Principal trading address: Cherry Tree Lodge, Finches Avenue, A creditor who has not proved his debt before the declaration of any Croxley Green, Rickmansworth, Hertfordshire WD3 4LN dividend is not entitled to disturb, by reason that he has not Nature of Business: Production of Television Programs participated in it, the distribution of that dividend or any other In accordance with Rule 4.106 , I, Anthony Harry Hyams, give notice dividend before his debt was proved. that on 24 November 2014, I was appointed Liquidator of Penryn Date of appointment: 27 November 2014. Alternative correspondence Production Limited by resolution of the Members. address & contact details: Ele Taberner of Baker Tilly Restructuring Notice is hereby given that the Creditors of the above named and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Company, which is being voluntarily wound up, are required, on or Leeds, LS1 2AY. before 24 February 2015 to send their full names and addresses (and Name, address & contact details of Joint Liquidators: William Duncan those of their Solicitors, if any) together with full particulars of their and Adrian Allen (IP Nos 6440 and 008740) both of Baker Tilly debts or claims to the undersigned Anthony Hyams of Insolve Plus Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Wellington Street, Leeds, LS1 2AY, Email: [email protected], (telephone: 020 7495 2348), the Liquidator of the said Company, and, Tel: 0113 285 5285. if so required by notice in writing from the said Liquidator, are, William Duncan and Adrian Allen, Joint Liquidators personally or by their Solicitors, to come in and prove their debts or 01 December 2014 (2241565) claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. OCTOPUS2241557 VCT PLC Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus (Company Number 06948448) Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Previous Name of Company: Octopus Secure VCT PLC (telephone: 020 7495 2348). Registered office: 20 Old Bailey, London, EC4M 7AN Alternative contact: Christine Vaines, Email: Principal trading address: 8 Angel Court, London, EC2R 7HP [email protected]. Tel: 020 7495 2348. Notice is hereby given that the creditors of the above named Anthony Hyams, Liquidator company, which is being voluntarily wound up, who have not already 1 December 2014 (2241569) proved their debt are required, on or before 6 January 2015, the last date for proving, to send their names and addresses and particulars of their debts or claims to the undersigned at Baker Tilly Restructuring RICKS2241564 BAR PH TRAFALGAR RD LTD and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, (Company Number 07605787) Leeds, LS1 2AY and, if so requested by the Joint Liquidators, to Registered office: Edelman House, 1238 High Road, Whetstone, provide such further details or produce such documentary or other London, N20 0LH evidence as may appear to the Liquidators to be necessary. Principal trading address: 7 Lodge Lane, Finchley, London, N12 8JG A creditor who has not proved his debt before the declaration of any In accordance with rule 4.106A, I, Bernard Hoffman (IP No 1593) of dividend is not entitled to disturb, by reason that he has not Gerald Edelman Chartered Accountants, Edelman House, 1238 High participated in it, the distribution of that dividend or any other Road, Whetstone, London, N20 0LH give notice that on 25 November dividend before his debt was proved. Date of Appointment: 28 2014 I was appointed Liquidator of Ricks Bar PH Trafalgar Rd Ltd by November 2014. resolutions of members. Notice is hereby given that the creditors of Office Holder details: William Duncan and Adrian Allen (IP Nos. 6440 the above named Company, which is being wound up voluntarily, are and 008740) both of Baker Tilly Restructuring and Recovery LLP, 4th required, on or before 25 February 2015 to send in their full names, Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY their addresses and descriptions, full particulars of their debts or For further details contact: Email: [email protected] Tel: 0113 claims, and the names and addresses of their solicitors (if any), to the 285 5285 undersigned Bernard Hoffman, of Gerald Edelman Chartered William Duncan, Joint Liquidator Accountants, Gateway House, Highpoint Business Village, Henwood, 01 December 2014 (2241557) Ashford, Kent TN24 8DH, the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, is, personally

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 41 COMPANIES or by their solicitors, to come in and prove their debts or claims at 2241554VANDERLYLE LIMITED such time and place as shall be specified in such notice, or in default (Company Number 08160470) thereof they will be excluded from the benefit of any distribution. This Registered office: Unit 109 Park Royal Road, 19-21 Park Royal notice is purely formal and all known Creditors have been, or will be, Business Centre, London, NW10 7LQ paid in full. Principal trading address: Unit 109 Park Royal Road, 19-21 Park For further details contact: Bernard Hoffman, Email: Royal Business Centre, London, NW10 7LQ [email protected] Notice is hereby given that the Creditors of the above named Bernard Hoffman, Liquidator Company are required, on or before 15 January 2015, to send their 25 November 2014 (2241564) names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Farheen Qureshi of Parker Getty Limited, Devonshire House, 582 Honeypot Lane, 2241551SADLERS CONSULTING LIMITED Stanmore, Middlesex, HA7 1JS, the Liquidator of the said Company, (Company Number 07125813) and, if so required by notice in writing from the said Liquidator, by Registered office: C/o Wellington House, 39A Piccadilly, Manchester, their solicitors or personally, to come in and prove their debts or M1 1LQ claims at such time and place as shall be specified in any such notice, Principal trading address: C/o Wellington House, 39A Piccadilly, or in default thereof they will be excluded from the benefit of any Manchester, M1 1LQ distribution made before such debts are proved. Note: This notice is I hereby give notice that Darren T Brookes (IP No: 009297) of Milner purely formal. All known creditors have been or will be paid in full. Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Date of appointment: 1 December 2014. Cheshire, WA15 9SQ, on 28 November 2014, was appointed Office holder details: Farheen Qureshi, IP No. 11392, of Parker Getty Liquidator of the above Company pursuant to a written special Limited, Devonshire House, 582 Honeypot Lane, Stanmore, resolution passed under chapter 2 of part 13 of the Companies Act Middlesex, HA7 1JS. 2006. For further details contact: D Coutts, Email: The liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency [email protected] Tel: 020 3475 3900. Rules 1986 that the creditors of the Company must send details in Farheen Qureshi, Liquidator writing of any claim against the Company to the Liquidator at the 01 December 2014 (2241554) above address by 6 January 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 6 January RESOLUTION FOR VOLUNTARY WINDING-UP 2015, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No AARON2241511 WHITE LTD further public advertisement of invitation to prove debts will be given. (Company Number 01394691) Please note that this is a members voluntary liquidation and all At a General Meeting of the members of the above named company, creditors are expected to be paid in full. It should be noted that the duly convened and held at Hart Shaw, Europa Link, Sheffield Directors of the Company have made a Statutory Declaration that Business Park,, Sheffield, S9 1XU on 17 November 2014 at 3.00 pm they have made a full enquiry into the affairs of the Company and that the following resolutions were passed: they are of the opinion that the Company will be able to pay its debts Special Resolution in full within a period of twelve months from the commencement of “That, the company be wound up voluntarily.” winding up. Ordinary Resolutions Further details contact: Wendy Shaw, Email: “That, Christopher Brown and Emma Legdon of the firm of Hart Shaw [email protected] Tel: 0161 9277788 LLP, be and are hereby appointed Joint Liquidators of the Company Darren Brookes, Liquidator for the purpose of winding up the Company’s affairs and distributing 28 November 2014 (2241551) its assets.” “That, any act required or authorised under any enactment to be done by the Joint Liquidators may either be done by both or any one of the TFH2241539 PRODUCTIONS LIMITED persons for the time being holding the office of Joint Liquidator.” (Company Number 07708486) For Further details contact: Emma Legdon, Email: Registered office: 23 Saunders Road, Plumstead, London, SE18 1NT [email protected], Tel. 0114 251 8850. Principal trading address: 23 Saunders Road, Plumstead, London, Paul White, Director & Chairman of the meeting SE18 1NT 17 November 2014 (2241511) Nature of Business: Performing Arts Notice is hereby given that the Creditors of the above named company are required, on or before 9 January 2014 to send their AMETHYST2241507 BLUE LIMITED names and addresses and particulars of their debts or claims and the (Company Number 07959170) names and addresses of their solicitors (if any) to Stephen James Registered office: 340 Deansgate, Manchester, M3 4LY. Formerly: Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Suite 5, 125-129 Witton Street, Northwich, Cheshire, CW9 5DY Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so Principal trading address: N/A required by notice in writing from the Liquidator, by their solicitors or At a General meeting of the members of Amethyst Blue Limited held personally, to come in and prove their debts or claims at such time on 01 December 2014, the following Resolutions were passed as a and place as shall be specified in any such notice, or in default Special Resolution and as an Ordinary Resolution respectively: thereof they will be excluded from the benefit of any distribution made “That the Company be wound up voluntarily and that Francesca before such debts are proved. Tackie and Gary N Lee, both of Begbies Traynor (Central) LLP, 340 Note: This notice is purely formal. All known creditors have been or Deansgate, Manchester, M3 4LY, (IP Nos.009713 and 009204), be will be paid in full. and are hereby appointed as Joint Liquidators for the purposes of Date of Appointment: 25 November 2014 such winding up and that any power conferred on them by law or by Stephen James Hobson, (IP No. 006473), of Francis Clark LLP, this resolution, may be exercised and any act required or authorised Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, under any enactment to be done by them, may be done by them telephone number 01392 667000. jointly or by each of them alone.” Alternative person to contact with enquiries about the case: Chris Any person who requires further information may contact the Joint Medway (2241539) Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Phillip Shaughnessy by email at [email protected] or by telephone on 0161 837 1700. Gharry Abraham Eccles, Chairman 01 December 2014 (2241507)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

BOHOL2241512 PROPERTY LIMITED At a general meeting of the above named Company, duly convened (Company Number 08385088) and held at 54 Craiglea Drive, Edinburgh, EH10 5PF, on 27 November Registered office: Eagle Point, Little Park Farm Road, Segensworth, 2014, the subjoined Resolutions were passed as a Special Resolution Fareham, Hampshire PO15 5TD and as an Ordinary Resolution respectively: Principal trading address: 11 Mint Cottages, Mint Road, Banstead, “That the Company be wound up voluntarily and that Stephen Surrey, SM7 3DT Franklin, of Panos Eliades Franklin & Co, Olympia House, Armitage By way of written resolution of the shareholder of the Company held Road, London, NW11 8RQ, (IP No 006029) be and he is hereby on 25 November 2014, the following special resolution was duly appointed Liquidator of the Company for the purposes of such passed: winding up.” “That the Company be wound up voluntarily and that Michael Ian Further details contact: Mrs P Housden, Email: Field and Carl Derek Faulds, both of Portland Business & Financial [email protected], Tel: 020 8731 6807. Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Chris Fraser, Chairman Hampshire PO15 5TD, are appointed Joint Liquidators of the 01 December 2014 (2241513) Company. Any act required or authorised to be done by the liquidators, can be done by both or either of them acting alone.” For further details contact: The Joint Liquidators, Tel: 01489 550 440, EXPRESS2241514 METAL FINISHERS (OLDHAM) LIMITED Email: [email protected]. Alternative contact: Nicola Layland, Email: (Company Number 01128931) [email protected] Registered office: 3 Hardman Street, Manchester, M3 3HF John Massey, Chairman Principal trading address: Manchester Road, Mossley, Ashton-Under- 01 December 2014 (2241512) Lyne, Lancashire, OL5 9QN Notice is hereby given that at a general meeting of the above named Company duly convened at Baker Tilly Restructuring and Recovery 2241519CITY DERIVATIVES CONSULTING LIMITED LLP, 3 Hardman Street, Manchester, M3 3HF, on 27 November 2014, (Company Number 07971657) the following Special Resolution and Ordinary Resolution were Registered office: 9 Broom Close, Esher, Surrey KT10 9ET passed: Principal trading address: 9 Broom Close, Esher, Surrey KT10 9ET “That the Company be wound up voluntarily and that Joint The Insolvency Act 1986 Liquidators be appointed for the purposes of such winding up and At a General Meeting of the Members of the above named Company, that Lindsey Cooper and Jeremy Woodside, both of Baker Tilly duly convened, and held at Heskin Hall Farm, Wood Lane, Heskin, Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 Preston PR7 5PA on 28 November 2014 at 1.00 pm, the following 3HF, (IP Nos 008931 and 9515) be and are hereby appointed Joint Resolutions were duly passed:- Liquidators to the Company, to act on a joint and several basis.” Special Resolutions Correspondence address & contact details of case manager: Liz 1. That the Company be wound up voluntarily Williamson of Baker Tilly Restructuring and Recovery LLP, 3 Hardman 2. That the Liquidator is authorised to distribute the assets of the Street, Manchester, M3 3HF, Tel: 0161 830 4000. Name, address & Company in settlement of the outstanding liabilities of the Company contact details of Joint Liquidators: Lindsey Cooper and Jeremy among the members of the Company in specie, the whole or part of Woodside both of Baker Tilly Restructuring and Recovery LLP, 3 the assets of the Company. Also, the Liquidator is authorised sanction Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Paul Dobrowski, Director Ordinary Resolution 01 December 2014 (2241514) 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up. FILDES2241516 PARTNERS LIMITED Office Holder: Clive Morris, Office Holder Number: 8820, Marshall (Company Number 04525469) Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Registered office: Acresfield, Oakwood Drive, Prestbury, Macclesfield, Administrator: Lee Morris. Contact Details: 01257 452021 Cheshire, SK10 4HG Simon Leifer, Chairman Principal trading address: Acresfield, Oakwood Drive, Prestbury, 28 November 2014 (2241519) Macclesfield, Cheshire, SK10 4HG At a General Meeting of the above named company, duly convened, and held at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 DR2241521 ANN PUTNAM LIMITED 9SQ on 28 November 2014, the subjoined Special Resolution and (Company Number 07162958) Ordinary Resolution were duly passed: Registered office: Druids Chilworth Ring, Chilworth, Southampton “That the Company be wound up voluntarily via a Members Voluntary SO16 7HW Liquidation and that Darren Brookes, of Milner Boardman & Partners, Principal trading address: Druids Chilworth Ring, Chilworth, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, (IP No Southampton SO16 7HW 009297) be and is hereby appointed Liquidator for the purposes of Notice is hereby given that the following resolutions were passed on such winding up.” 27 November 2014, as a Special Resolution and an Ordinary For further details contact: Darren Brookes, Email: Resolution respectively: [email protected], Tel: 0161 927 7788. “That the company be wound up voluntarily”; and Dr Francis Fildes, Chairman “That Victor Henry Ellaby be appointed as Liquidator for the purposes 01 December 2014 (2241516) of such voluntary winding up.” Victor Henry Ellaby, Liquidator, Hazlewoods LLP, (Authorised by the ICAEW No. 8020), Suite B1 White House Business Centre, Forest FOXYLAND2241518 LIMITED Road, Kingswood, Bristol BS15 8DH. Date of Appointment: 27 (Company Number 03865395) November 2014. Contact Details: 01179 475747 Registered office: 23 Spring Street, London W2 1JA Other Contact Details: Gina Clare, [email protected] . Tel: Principal trading address: 23 Spring Street, London W2 1JA 01179 475747 At a General Meeting of the Company, duly convened and held at 23 Dr Elizabeth Ann Legge, Director (2241521) Spring Street, London W2 1JA on 28 November 2014, the following subjoined Resolution was duly passed as a Special and Ordinary Resolution of the Company: DR2241513 CHRIS FRASER LTD “That the Company be wound up voluntarily and that Adrian Duncan (Company Number 05754190) of Savants Business Recovery & Insolvency Limited, 3rd Floor, Registered office: 20 Coxon Street, Spondon, Derby, DE21 7TG Queensbury House, 106 Queens Road, Brighton BN1 3XF, be and Principal trading address: 54 Craiglea Drive, Edinburgh, EH10 5PF hereby is appointed Liquidator of the purpose of such winding up and that the Liquidator be authorised to distribution the assets in cash and in specie at his discretion”.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 43 COMPANIES

Adrian Duncan (IP Number 9645) of Savants Business Recovery & “That the Company be wound-up voluntarily and that Robert David Insolvency Limited, 3rd Floor, Queensbury House, 106 Queens Road, Adamson and Tim Alan Askham, both of Mazars LLP, Mazars House, Brighton BN1 3XF was appointed Liquidator of the above named Gelderd Road, Gildersome, Leeds LS27 7JN, (IP Nos. 009380 and Company on 28 November 2014. 007905), be and are hereby appointed Joint Liquidators for the Further information is available from Kamel Gordon on 01273 862413 purpose of such winding up.” or at [email protected] For further details contact: Julie Mills, Tel: 0113 387 8871. Mr Charles Gourgey, Chairman (2241518) Jonathan Pattison, Chairman 01 December 2014 (2241520)

2241515GREETHAM LIME LIMITED (Company Number 00520023) LEADER2241524 GROUP HOLDINGS LIMITED Registered office: Mereside, 62 High Street, Maxey, Peterborough, (Company Number 05999264) PE6 9EG Registered office: 17/25 Scarborough Street, Hartlepool TS24 7DA Principal trading address: Mereside, 62 High Street, Maxey, Principal trading address: 103 Whitby Street South, Hartlepool TS24 Peterborough, PE6 9EG 7LH Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006, the At a General Meeting of the above named company, duly convened, following resolutions were passed by the shareholders of the and held at Tobias House, St. Mark’s Court, Teesdale Business Park, Company on 27th November 2014 as Special and Ordinary written Teesside TS17 6QW on 2 December 2014 at 9.15 am, the following Resolutions, respectively: resolutions were duly passed: 1. That the Company be wound up voluntarily. As Special Resolutions 2. That Michael James Gregson, Licensed Insolvency Practitioner, of That the Company be wound up voluntarily; and Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, That the Liquidator be and hereby authorised to distribute in specie all PE7 8HP, be and is hereby appointed Liquidator for the purposes of or any part of the assets of the company amongst the shareholders. Winding Up the Company. As Ordinary Resolutions Michael James Gregson (IP No 9339) Liquidator, Bulley Davey, 4 That David Adam Broadbent of Broadbents Business Recovery Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP. Services Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA be Contact: Laurie Hodgkins, Email: [email protected] and are hereby appointed Liquidator for the purpose of such winding Telephone 01733 569494 up. Tony Michael Edward CrowsonDirector (2241515) David Adam Broadbent (IP number 9458) of Broadbents Business Recovery Services Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA was appointed Liquidator of the Company on 2 December HARRISONS2241522 123 LIMITED 2014. Further information about this case is available from Dave (Company Number 05840136) Broadbent at the offices of Broadbents Business Recovery Services Registered office: Kay Johnson Gee, Griffin Court, 201 Chapel Street, Limited on 01429 241 266 or at Manchester M3 5EQ [email protected]. Principal trading address: 102 Sunlight House, Quay Street, Mark John Leader, Director & Chairman of the Meeting (2241524) Manchester, Lancashire M3 3JZ At a General Meeting of the above named Company convened and held at Kay Johnson Gee, 201 Chapel Street, Manchester M3 5EQ on OCTOPUS2241528 TITAN VCT 1 PLC 1 December 2014 at 11.OO am the following special resolutions (Company Number 06397764) numbered 1 and 4 and ordinary resolutions numbered 2 and 3 were OCTOPUS TITAN VCT 3 PLC passed: (Company Number 06523078) 1 That the Company be wound up voluntarily. OCTOPUS TITAN VCT 4 PLC 2 That Name of Alan Fallows of Kay Johnson Gee, 201 Chapel Street, (Company Number 07035434) Manchester. M3 5EQ, be appointed Liquidator of the Company for the OCTOPUS TITAN VCT 5 PLC purposes of the voluntary winding-up. (Company Number 07406399) 3 That the Liquidator’s remuneration shall be on the basis of a set Registered office: (All of) 20 Old Bailey, London, EC4M 7AN amount of £1,000 plus VAT and disbursements. These fees are to be Principal trading address: (All of) 8 Angel Court, London, EC2R 7HP paid as and when funds permit. At the general meeting of the above named Companies held at 20 Old 4 The Liquidator’s Category 2 disbursements shall be payable on the Bailey, London, EC4M 7AN, on 27 November 2014, the following basis of Kay Johnson Gee’s published tariff, disclosed to members. resolutions were passed as a special resolution: 5 The Liquidator be authorised to divide among the members of the “That the Companies be wound up voluntarily under the provisions of Company in specie part or the whole of the assets of the company the Insolvency Act 1986 and William Duncan and Adrian Allen, both of and may for that purpose, value any assets and determine how the Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield division between members should be carried out. House, 76 Wellington Street, Leeds LS1 2AY, (IP Nos 6440 and Alan Fallows (IP Number: 9567) of Kay Johnson Gee, Griffin Court, 008740) be and they hereby are appointed Liquidators for the 201 Chapel Street, Manchester, M3 5EQ was appointed Liquidator of purposes of such winding up and any power conferred on them by the Company on 1 December 2014. law or by this resolution may be exercised, and any act required or Further information is available from Derek R Morton on 0161 832 authorised under any enactment to be done by them may be done, by 6621. them jointly or by each of them alone.” Paul Boyle Chairman (2241522) Further details contact: Email: [email protected], Tel: 0113 285 5285. Patricia Standaloft, Secretary HARTVIEW2241520 DEVELOPMENTS LIMITED 28 November 2014 (2241528) (Company Number 06575866) Registered office: Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN OCTOPUS2241523 VCT PLC Principal trading address: Dean Group Business Park, Brenda Road, (Company Number 06948448) Hartlepool, Cleveland, TS25 5BW Previous Name of Company: Octopus Secure VCT PLC At a General Meeting of the above named Company, duly convened Registered office: 20 Old Bailey, London, EC4M 7AN and held at Frederick House, Dean Group Business Park, Brenda Principal trading address: 8 Angel Court, London, EC2R 7HP Road, Hartlepool, Cleveland, TS25 2BW, on 01 December 2014, the At the general meeting of the above named Company held at 20 Old following Resolutions were passed as a Special Resolution and an Bailey, London, EC4M 7AN, on 28 November 2014, the following Ordinary Resolution respectively: resolution was passed as a Special Resolution:

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily under the provisions of Alan J Clark (IP Number 8760) of Recovery House, Hainault Business the Insolvency Act 1986 and that William Duncan and Adrian Allen, Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU was appointed both of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Liquidator of the Company on 24 November 2014. Springfield House, 76 Wellington Street, Leeds LS1 2AY, (IP Nos. Further information is available from Maria Canagon on 020 8559 6440 and 008740) be and they hereby are appointed Liquidators for 5089, Ref PHL4014. the purposes of such winding-up and any power conferred on them Anthony Gardiner Director (2241531) by law or by this resolution may be exercised, and any act required or authorised under any enactment to be done by them may be done, by them jointly or by each of them alone.” RICKS2241533 BAR PH TRAFALGAR RD LTD For further details contact: Email: [email protected] Tel: 0113 (Company Number 07605787) 285 5285 Registered office: Edelman House, 1238 High Road, Whetston, James Otter, Chairman London, N20 0LH 28 November 2014 (2241523) Principal trading address: 7 Lodge Lane, Finchley, London, N12 8JG At a General Meeting of the members of the above named Company, duly convened and held at Edelman House, 1238 High Road, 2241526OSBORNE ASSOCIATES LIMITED Whetstone, London, N20 0LH on 25 November 2014, at 11.45 am, the (Company Number 03019958) following Resolutions were proposed and duly passed as a special Registered office: Oak Cottage, 17 Pool Lane, Lymm, Cheshire, WA13 resolution and as an ordinary resolution: 9BN “That the Company be wound up voluntarily and that Bernard Principal trading address: Oak Cottage, 17 Pool Lane, Lymm, Hoffman MIPA FABRP, of Gerald Edelman Chartered Accountants, Cheshire, WA13 9BN Edelman House, 1238 High Road, Whetstone, London, N20 0LH, (IP At a general meeting of the above named Company, convened and No 1593) be and is hereby appointed Liquidator of the Company for held at Oak Cottage, 17 Pool Lane, Lymm, Cheshire, WA13 9BN, on the purposes of the voluntary winding up.” 27 November 2014, at 12.00 noon, the following special and ordinary For further details contact: Bernard Hoffman, Email: resolutions were passed: [email protected] “That the Company be wound up voluntarily and that Joanne Wright Antony Stark, Chairman and Lisa Jane Hogg, both of Wilson Field Limited, The Manor House, 01 December 2014 (2241533) 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 15550 and 9073), be and are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up.” SADLERS2241534 CONSULTING LIMITED For further details contact: Natalie Simpson on 0114 2356780, or (Company Number 07125813) email: [email protected] Registered office: C/o Wellington House, 39A Piccadilly, Manchester, Stephen Osborne, Chairman M1 1LQ 27 November 2014 (2241526) Principal trading address: C/o Wellington House, 39A Piccadilly, Manchester, M1 1LQ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the 2241517PENRYN PRODUCTION LIMITED directors of the Company propose that on 28 November 2014, the (Company Number 06027884) following written resolutions are passed as special and ordinary Registered office: 4th Floor Allan House, 10 John Princes Street, resolutions: London W1G 0AH “That the Company be wound up voluntarily via a members voluntary Principal trading address: Cherry Tree Lodge, Finches Avenue, liquidation and that the Liquidator be appointed for the purposes of Croxley Green, Rickmansworth, Hertfordshire WD3 4LN such winding up and that Darren Terence Brookes, of Milner Passed: 24 November 2014 Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, At a General Meeting of the company duly convened and held at Cheshire, WA15 9SQ, (IP No: 009297) be appointed Liquidator for the 40-44 High Street, Northwood, HA6 1BN on 24 November 2014 the purpose of the winding up.” following subjoined resolution was duly passed as a Special and Further details contact: Wendy Shaw, Email: Ordinary Resolution of the company: [email protected] Tel: 0161 9277788 “That the Company be wound up voluntarily and that Anthony Harry William Roberts, Director Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 28 November 2014 (2241534) John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his 2241530TFH PRODUCTIONS LIMITED discretion and that the Liquidator be authorised to pay any class of (Company Number 07708486) creditors in full.” Registered office: 23 Saunders Road, Plumstead, London, SE18 1NT Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Principal trading address: 23 Saunders Road, Plumstead, London, Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, SE18 1NT (telephone: 020 7495 2348). By written resolutions passed on 25 November 2014 the following Alternative contact: Christine Vaines, Email: Resolutions were passed as a Special Resolution and an Ordinary [email protected]. Tel: 020 7495 2348. Resolution respectively: Sarah Franklin, Chairman of the meeting (2241517) “That the Company be wound up voluntarily and that Stephen Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD be and is hereby appointed Liquidator of the PRINTSELECT2241531 HOLDINGS LIMITED Company for the purposes of such winding up.” (Company Number 03932116) Stephen James Hobson, (IP No. 006473), of Francis Clark LLP, Registered office: Recovery House, 15-17 Roebuck Road, Hainault Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, Business Park, Ilford, Essex IG6 3TU telephone number 01392 667000. Principal trading address: Unit 3, 46 Watts Grove, London E3 3RE Alternative person to contact with enquiries about the case: Chris At a General Meeting of the members of the above named company, Medway duly convened and held at 3.00 pm at Recovery House, Hainault Gary Hirst (2241530) Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 24 November 2014 the following resolutions were duly passed. RESOLUTION VANDERLYLE2241532 LIMITED 1. That the Company be wound up voluntarily. (Company Number 08160470) 2. That the Liquidator be authorised to make a distribution of surplus Registered office: Unit 109 Park Royal Road, 19-21 Park Royal assets in specie. Business Centre, London, NW10 7LQ 3. That the Liquidator be authorised to pay unsecured creditors in full. Principal trading address: Unit 109 Park Royal Road, 19-21 Park Royal Business Centre, London, NW10 7LQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 45 PEOPLE

At a general meeting of the above named Company, duly convened and held at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, on 01 December 2014, the following resolutions PEOPLE were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Farheen CHANGES OF NAME OR ARMS Qureshi, of Parker Getty Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, (IP No. 11392), be and is 2241939Notice is hereby given that a Deed Poll dated 3 October 2014 and hereby appointed Liquidator of the Company for the purposes of such enrolled in the Senior Courts of England and Wales on 16 October winding up.” 2014, Richard James Morphew, of 5 Albany Gardens, Room 2, For further details contact: D Coutts, Email: Colchester CO2 8HQ single and a British Citizen under section 1(1) of [email protected] Tel: 020 3475 3900. the British Nationality Act 1981 abandoned the name of Richard Antonio Terreno, Director James Burt and assumed the name of Richard James Morphew. 01 December 2014 (2241532) Javed Patel, Solicitor, Legal Comfort Associates Limited, Habendum House, 1-2 High Street, Colchester, Essex CO1 1DA, T: 01206 570943, F: 01206 561843, email: [email protected], www.legalcomfort.co.uk Partnerships 3 October 2014 (2241939)

CHANGE IN THE MEMBERS OF A PARTNERSHIP Notice2241834 is hereby given that a Deed Poll dated 7 October 2014 and 2241815Notice is given that Narotam Singh Bhandal retired from Gladstone enrolled in the Senior Courts of England and Wales on 14 October Solicitors with effect from 19 November 2014. The Partnership 2014, Danny Casey, of 20 Mayfair Close, Liverpool, Merseyside L6 continues with the remaining partners. 5JS single and a British Citizen under section 11(1) of the British Gladstone Solicitors (2241815) Nationality Act 1981 abandoned the name of Danny Fearon and assumed the name of Danny Casey 7 October 2014 (2241834) TRANSFER OF INTEREST

NOTICE2241813 OF CHANGE OF PARTNER 2241832Notice is hereby given that a Deed Poll dated 27 May 2014 and LIMITED PARTNERSHIPS ACT 1907 enrolled in the Senior Courts of England and Wales on 13 October Notice is hereby given, pursuant to section 10 of the Limited 2014, I, Gwendolyn Scott, 3 Fieldside Road, Bromley, Kent BR1 4LA, Partnerships Act 1907, that with effect from 25 November 2014, J.P. is Divorced/Civil Partnership Dissolved, British Citizen under section Morgan Whitefriars Inc. transferred to Minot Light Debt Mezz Ltd, 37(1) of the British Nationality Act 1981 abandoned the name of 100% of the interest held by it in EQT Scandic Co-Investment Limited Gwendoline Scott and assumed the name of Gwendolyn Scott. Partnership being a limited partnership registered in England and 27 May 2014 (2241832) Wales with number LP012125 (the “Partnership”), and consequently on that date Minot Light Debt Mezz Ltd became a limited partner in the Partnership and J.P. Morgan Whitefriars Inc. ceased to be a Notice2241830 is hereby given that a Deed Poll dated 6 October 2014 and limited partner in the Partnership. (2241813) enrolled in the Senior Courts of England and Wales on 14 October 2014, I, Emma Elizabeth Bartlett, of 7 Penlee Place, Plymouth PL4 7DQ, Single and a British Citizen under section 1(1) of the British 2241811NOTICE OF CHANGE OF PARTNER Nationality Act 1981, abandoned the name of Emma Elizabeth Cooper LIMITED PARTNERSHIPS ACT 1907 and assumed the name of Emma Elizabeth Bartlett. Notice is hereby given, pursuant to section 10 of the Limited Rhiannon Moore, Curtis Whiteford Crocker, 87-89 Mutley Plain, PL4 Partnerships Act 1907, that with effect from 25 November 2014, J.P. 6JJ Morgan Whitefriars Inc. transferred to Minot Light Debt Mezz Ltd, 6 October 2014 (2241830) 100% of the interest held by it in EQT SSP Co-Investment II Limited Partnership being a limited partnership registered in England and Wales with number LP011437 (the “Partnership”), and consequently Notice2241809 is hereby given that a Deed Poll dated 11 September 2014 and on that date Minot Light Debt Mezz Ltd became a limited partner in enrolled in the Senior Courts of England and Wales on 3 October the Partnership and J.P. Morgan Whitefriars Inc. ceased to be a 2014, I, Lucy Emma Fowler of 9 Market Street, Hoylake, Wirral, limited partner in the Partnership. (2241811) Merseyside CH47 2AD, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Lucy Emma Hogan and assumed the name of Lucy Emma Fowler. WINDING-UP ORDER 11 September 2014 (2241809)

CASTLEBROOK2241928 INN THE CASTLEBROOK INN, COMPTON DUNDON, SOMERSET, TA11 Notice2241807 is hereby given that a Deed Poll dated 13 September 2014 and 6PR enrolled in the Senior Courts of England and Wales on 14 October In the High Court Of Justice 2014, I, Irasenta Bernard, of 19 Porthcawe Road, Sydenham SE26 No 007137 of 2014 5TA, Married/Civil Partnership and a British Citizen under section Date of Filing Petition: 7 October 2014 11(1) of the British Nationality Act 1981, abandoned the name of Date of Winding-up Order: 24 November 2014 Ivasenta Bernard and assumed the name of Irasenta Bernard. Related case: Castlebrook InnHigh Court Of JusticeRelated case: 13 September 2014 (2241807) Castlebrook InnHigh Court Of JusticeRelated case: Castlebrook InnHigh Court Of Justice C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Notice2241805 is hereby given that a Deed Poll dated 12 September 2014 and PL1 1DJ, telephone: 01752 635200, email: enrolled in the Senior Courts of England and Wales on 10 October [email protected] 2014, I, Emily Jill Gray of 7 Rotherfield Avenue, Wokingham, Berkshire Capacity of office holder(s): Official Receiver RG41 2EX Single and a British Citizen under section 11(1) of the 24 November 2014 (2241928) British Nationality Act 1981, abandoned the name of Emily Jill Whiteman and assumed the name of Emily Jill Gray. 12 September 2014 (2241805)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

2241803Notice is hereby given that a Deed Poll dated 17 October 2014 and Notice2241788 is hereby given that a Deed Poll dated 19 September 2014 and enrolled in the Senior Courts of England and Wales on 17 October enrolled in the Senior Courts of England and Wales on 15 October 2014, Jake Tsagkarakis McGrory, of 82 Edward Road, London SE20 2014, Susan Rose Maginnis, of 19 St Martins Road, Dartford, Kent 7JR single and a British Citizen under section 2(1) of the British DA1 1UJ divorced and a British Citizen under section 11(1) of the Nationality Act 1981 abandoned the name of Jake Manolis McGrory British Nationality Act 1981 abandoned the name of Susan Rose and assumed the name of Jake Tsagkarakis McGrory. Edwards and assumed the name of Susan Rose Maginnis 17 October 2014 (2241803) 19 September 2014 (2241788)

2241802Notice is hereby given that a Deed Poll dated 2 October 2014 and enrolled in the Senior Courts of England and Wales on 10 October Personal insolvency 2014, I, Nikita Alina Rosa Parks, of Sandvika, 9 Tocker Gardens, Warfield, Bracknell, Berkshire RG42 2PP, Married/Civil Partnership, AMENDMENT OF TITLE OF PROCEEDINGS British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name of Alan Roderick Parks and assumed the name CHANDLER,2241778 PENELOPE JANE of Nikita Alina Rosa Parks. C/O 3 The Almshouses, Bodiam, ROBERTSBRIDGE, East Sussex, 2 October 2014 (2241802) TN32 5UG Birth details: 8 March 1976 Penelope Jane Chandler also known as Penelope Jane White, Notice2241800 is hereby given that a Deed Poll dated 20 August 2014 and unemployed formerly a company director, residing at 9 St James enrolled in the Senior Courts of England and Wales on 15 October Close, Bexhill-on-Sea, East Sussex TN40 2DP, lately of 17 Hazel 2014, Wardah Ahson, of 34 Garner Road, Walthamstow, London E17 Grove, Bexhill-on-Sea, East Sussex TN38 5JW, formerly of 5 Linton 4HQ single and a British Citizen under section 1(1) of the British Road, Hastings TN34 1TN previously of 248 Sedlescombe Road Nationality Act 1981 abandoned the name of Werda Ahson and North, St Leonards on Sea TN37 7JL assumed the name of Wardah Ahson Also known as: PENELOPE JANE CHANDLER OCCUPATION Cavendish Legal Group, 188-190 Hoe Street, Walthamstow, London UNKNOWN OF 9 ST JAMES CLOSE, BEXHILL-ON-SEA, EAST E17 4QH SUSSEX TN40 2DP 20 August 2014 (2241800) In the County Court at Hastings No 92 of 2014 Bankruptcy order date: 6 August 2014 Notice2241798 is hereby given that a Deed Poll dated 21 June 2014 and A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham enrolled in the Senior Courts of England and Wales on 2 October Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 2014, I, Alistair George Alan Holzhauer-Barrie of Flat 17, Melbway [email protected] House, 18 Meadow Row, London SE1 6BF, is married and a British Capacity of office holder(s): Receiver and Manager Citizen under section 1(1) of the British Nationality Act 1981, 6 August 2014 (2241778) abandoned the name of Alistair George Alan Barrie and assumed the name of Alistair George Alan Holzhauer-Barrie. 17 September 2014 (2241798) GILDEA,2241962 HELEN 14 Upton Grange, CHESTER, CH2 1BF Birth details: 11 October 1960 Notice2241795 is hereby given that a Deed Poll dated 5 September 2014 and HELEN GILDEA, also known as HELEN MORONEY, unemployed of enrolled in the Senior Courts of England and Wales on 2 October Flat 14 Upton Grange, Chester, CH2 1BF, lately residing at The Ship 2014, I, Amy Louise Cowan of 13 Pagram Way, Cambridge CB4 2XD, Victory, 47 George Street, Chester, CH1 3EQ. Single and a British Citizen under section 11(1) of the British Also known as: Helen Gildea unemployed of Flat 14 Upton Grange, Nationality Act 1981, abandoned the name of Amy Louise Birkin and Chester, CH2 1BF And lately residing at The Ship Victory, 47 George assumed the name of Amy Louise Cowan. Street, Chester, CH1 3EQ 5 September 2014 (2241795) In the County Court at Chester No 44 of 2014 Bankruptcy order date: 2 April 2014 Notice2241793 is hereby given that a Deed Poll dated 21 June 2014 and N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, enrolled in the Senior Courts of England and Wales on 2 October BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 2014, I, Juliana Mattea Raffaella Conti Holzhauer-Barrie of Flat 17, email: [email protected] Melbway House, 18 Meadow Row, London SE1 6BF, is married and a Capacity of office holder(s): Trustee British Citizen under section 1(1) of the British Nationality Act 1981, 24 April 2014 (2241962) abandoned the name of Juliana Mattea Holzhauer-Conti and assumed the name of Juliana Mattea Raffaella Conti Holzhauer- Barrie. TAYLOR,2241787 MICHAEL WILLIAM 17 September 2014 (2241793) 497 Wigan Road, Ashton, Wigan, WN4 0DD Birth details: 27 August 1970 Michael William Taylor, unemployed, residing at 497 Wigan Road, Notice2241792 is hereby given that a Deed Poll dated 23 September 2014 and Ashton-in- Makerfield, WN4 0DD, formerly self employed as a horse enrolled in the Senior Courts of England and Wales on 8 October box design refinisher, trading under the style M K FINISHERS from 2014, I, Navardo Donovan Bell, 12 Mayton Street, Holloway, London Unit 17, 30 Albert Mill, Darwen, BB3 0QU. N7 6QR, single, Commonwealth Citizen under section 37(1) of the Also known as: Michael William Taylor, unemployed, residing at 497, British Nationality Act 1981 abandoned the name of Navado Donovan Wigan Road, Ashton-in- Makerfield, WN4 0DD Bell and assumed the name of Navardo Donovan Bell. In the County Court at Wigan 23 September 2014 (2241792) No 165 of 2014 Bankruptcy order date: 27 October 2014 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Notice2241790 is hereby given that a Deed Poll dated 22 August 2014 and BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: enrolled in the Senior Courts of England and Wales on 8 October [email protected] 2014, I, Bronwen Emma Jacob-Ramsdale of 2 Chapel Road, Capacity of office holder(s): Trustee Rowledge, Farnham, Surrey GU10 4AP, Single and a British Citizen 27 October 2014 (2241787) under section 1(1) of the British Nationality Act 1981, abandoned the name of Bronwen Emma Ramsdale and assumed the name of Bronwen Emma Jacob-Ramsdale. 21 September 2014 (2241790)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 47 PEOPLE

WATSON,2241766 STEVEN GARY ADAMS,2241723 FRANCESCA MARIE 7 South Wharf House, Hancock Way, SHOREHAM-BY-SEA, BN43 6 Elkington Street, COVENTRY, CV6 7GF 5JT Birth details: 7 December 1979 Birth details: 18 February 1967 FRANCESCA ADAMS, UNEMPLOYED of 6 Elkington Street, Steven Gary Watson, carrying on business as Steve Watson Online, a Coventry, CV6 7GF, lately residing at, 23 Headborough Road, website designer, of and from 7 South Wharf House, Hancock Way, Coventry, CV2 4RB Shoreham by Sea, West Sussex BN43 5JT, lately residing at 15 In the County Court at Coventry Dunwich, Sussex Wharf, Shoreham by Sea BN43 5PE, formerly No 333 of 2014 residing at Flat 8, Newport, Sussex Wharf BN43 5BJ Date of Filing Petition: 26 November 2014 Also known as: STEVEN GARY WATSON, CURRENTLY A Bankruptcy order date: 26 November 2014 OPERATIONAL MANAGER OF 7 SOUTH WHARF HOUSE, HANCOCK Time of Bankruptcy Order: 12:39 WAY, SHOREHAM BY SEA, WEST SUSSEX BN43 5JT Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Brighton G O'HareThe Insolvency Service, Cannon House, 18 The Priory No 497 of 2014 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Bankruptcy order date: 23 October 2014 email: [email protected] L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Capacity of office holder(s): Receiver and Manager telephone: 01273 224100, email: [email protected] 26 November 2014 (2241723) Capacity of office holder(s): Trustee 19 November 2014 (2241766) ASHBY,2241719 VICTOR ARTHUR 2 Springetts Almshouses, Horns Road, Hawkhurst, CRANBROOK, APPOINTMENT AND RELEASE OF TRUSTEES Kent, TN18 4QZ Birth details: 28 April 1947 2241768In the Blackpool County Court Victor Arthur Ashby of 2 Springetts Almshouses, Horns Road, No 187 of 2014 Hawkhurst, Kent TN18 4QZ, a self-employed yardman, lately residing STEPHEN TERENCE SNELSON at 6 St Leonards Court, West Hill Road, St Leonards on Sea, East Address: 34 The Corners, Thornton Cleveleys, Lancashire FY5 1LG Sussex Birth details: 10 June 1978 In the County Court at Hastings Consultant No 108 of 2014 In accordance with Rule 6.124 I, Robin Andrew Upton, Chartered Date of Filing Petition: 27 November 2014 Accountant of Robin Upton Insolvency, 284 Clifton Drive South, Bankruptcy order date: 27 November 2014 Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 788077 hereby Time of Bankruptcy Order: 10:26 give notice that I have been appointed as Trustee in Bankruptcy in the Whether Debtor's or Creditor's PetitionDebtor's above matter at a meeting of creditors held in this matter on 13 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham November 2014. Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Creditors of the Bankrupt are required to send in their full names, [email protected] address and descriptions, full description of their debts or claims and Capacity of office holder(s): Receiver and Manager the name and address of their Solicitors (if any) to the Trustee in 27 November 2014 (2241719) Bankruptcy, and if so required in writing, 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. BARKER2241736 HEATH, LINDA Further information on this case is available from Melissa Robertson 2 Seaton Park, SEAHAM, County Durham, SR7 0HH of Robin Upton Insolvency, Tel: 01253 788077. Birth details: 17 April 1965 R .A . Upton, Trustee, Insolvency Practitioner No. 2610 Linda Barker Heath, also known as Linda Barker Donaldson 27 November 2014 (2241768) unemployed of 2 Seaton Park, Stockton Road, Seaham, Co. Durham, SR7 0HH, and lately residing at 14 Holyhead Close, Seaham, County Durham, SR7 8DB and previously residing at 51 Byron Lodge Estate, BANKRUPTCY ORDERS Seaham, County Durham, SR7 0YJ In the County Court at Sunderland ADKINS,2241722 JAMES MARCUS No 230 of 2014 72 Avery Lane, GOSPORT, PO12 4SL Date of Filing Petition: 28 November 2014 OCCUPATION UNKNOWN OF 72 AVERY Bankruptcy order date: 28 November 2014 LANE,GOSPORT,HAMPSHIRE,PO12 4SL Time of Bankruptcy Order: 10:07 In the County Court at Central London Whether Debtor's or Creditor's PetitionDebtor's No 3249 of 2014 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Date of Filing Petition: 15 August 2014 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Bankruptcy order date: 27 November 2014 [email protected] Time of Bankruptcy Order: 11:50 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 28 November 2014 (2241736) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, BEKERIAN,2241727 STEPHEN SO15 1EG, telephone: 023 8083 1600, email: 3 Newingham Crescent, Cambridge, CB4 2WT [email protected] STEPHEN BEKERIAN occupation UNKNOWN of 3 Newingham Capacity of office holder(s): Receiver and Manager Crescent, CAMBRIDGE, Cambridgeshire, CB4 2WT 27 November 2014 (2241722) In the County Court at Central London No 3228 of 2014 Date of Filing Petition: 14 August 2014 Bankruptcy order date: 26 November 2014 Time of Bankruptcy Order: 11:07 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH A Hannon3rd Floor Eastbrook, Shaftesbury Road, Cambridge, CB28DR, telephone: 01223 324480, email: [email protected] Capacity of office holder(s): Receiver and Manager

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

26 November 2014 (2241727) BRIDGES,2241697 GARY 24 St. James Street, Castle Hedingham, Halstead, Essex, CO9 3EW Birth details: 22 May 1955 2241688BENTLEY, NATHAN LUKE GARY BRIDGES, SELF-EMPLOYED GENERAL BUILDER, residing at Flat 15a Greenside, HECKMONDWIKE, West Yorkshire, WF16 9QD 24 St James Street, Castle Hedingham, HALSTEAD in the County of Birth details: 6 April 1980 Essex Nathan Luke Bentley a Gas Engineer, of Flat 15A Greenside, In the County Court at Colchester Heckmondwike, WF16 9QD and carrying on business under the style No 214 of 2014 of Nathan Bentley, Gas Engineer, from Flat 15A, Greenside, Date of Filing Petition: 27 November 2014 Heckmondwike, WF16 9QD as a Gas Engineer, and lately residing at Bankruptcy order date: 27 November 2014 22, Oakland Drive, Netherton, Wakefield,WF4 4LZ, and previously Time of Bankruptcy Order: 10:43 residing at 6 Albert Street, off Union Road, Heckmondwike, W15 7RJ Whether Debtor's or Creditor's PetitionDebtor's all in the County of West Yorkshire be A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, In the County Court at Huddersfield telephone: 01473 217565, email: [email protected] No 217 of 2014 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 1 December 2014 27 November 2014 (2241697) Bankruptcy order date: 1 December 2014 Time of Bankruptcy Order: 09:50 Whether Debtor's or Creditor's PetitionDebtor's BUSE,2241958 CHRISTOPHER PATRICK GEORGE J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 6 Church Close, West Haddon, NORTHAMPTON, NN6 7DY 200 6000, email: [email protected] Birth details: 8 April 1969 Capacity of office holder(s): Receiver and Manager CHRISTOPHER PATRICK GEORGE BUSE - UNEMPLOYED, residing 1 December 2014 (2241688) at 6 Church Close, West Haddon, NN6 7DY and lately residing at 95a Southdown Road, Portslade, Brighton, BN41 2HL and 65 Totland Road, Brighton, BN2 3EP and 197 Hartington Road, Brighton, BN2 BERESFORD,2241707 LINDA 3PA 30 South Avenue, WASHINGTON, Tyne and Wear, NE37 2JF In the County Court at Northampton Birth details: 7 July 1960 No 324 of 2014 Linda Beresford also known as Linda Cummings, a Shop Assistant, of Date of Filing Petition: 27 November 2014 30 South Avenue, Washington, Tyne & Wear, Ne37 2JF. Bankruptcy order date: 27 November 2014 In the County Court at Newcastle-upon-Tyne Time of Bankruptcy Order: 15:00 No 1002 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 1 December 2014 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 1 December 2014 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Time of Bankruptcy Order: 12:18 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 27 November 2014 (2241958) UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager CREAVEN,2241699 PAUL 1 December 2014 (2241707) 3 HIGHOVER COTTAGES, HIGHOVER WAY, HITCHIN, HERTFORDSHIRE, Hertfordshire, SG4 0RQ PAUL CREAVEN of 3 Highover Cottages, Highover Way, Hitchin, 2241710BLAKEY, CHRISTINE JAYNE Hertfordshire, SG4 0RQ, Company Director Flat 6, 47 St. Matthews Road, BURNTWOOD, Staffordshire, WS7 9EN In the County Court at Luton CHRISTINE JAYNE BLAKEY - UNEMPLOYED residing at Flat 6, 47 St No 0189 of 2014 Matthews Road, Burntwood, Staffordshire, WS7 9EN Date of Filing Petition: 13 August 2014 In the County Court at Walsall Bankruptcy order date: 11 November 2014 No 230 of 2014 Time of Bankruptcy Order: 10:15 Date of Filing Petition: 28 November 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 28 November 2014 Name and address of petitioner: CCF LIMITEDLODGE WAY HOUSE, Time of Bankruptcy Order: 10:45 LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG Whether Debtor's or Creditor's PetitionDebtor's K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, G O'HareThe Insolvency Service, Cannon House, 18 The Priory telephone: 0207 6371110, email: [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 11 November 2014 (2241699) Capacity of office holder(s): Receiver and Manager 28 November 2014 (2241710) CLINTON,2241717 NEIL ROBERT 59 Foxbench Walk, MANCHESTER, M21 7RE BRIDGES,2241713 JILL Neil Robert Clinton, Unemployed of 59 Foxbench Walk, Manchester 24 St. James Street, Castle Hedingham, Halstead, Essex, CO9 3EW M21 7RE lately residing at 44 Leighbrook Road, Manchester M14 6BR Birth details: 29 August 1958 In the County Court at Manchester JILL BRIDGES, GENERAL ASSISTANT, residing at 24 St James No 270 of 2014 Street, Castle Hedingham, HALSTEAD in the County of Essex, Date of Filing Petition: 1 December 2014 In the County Court at Colchester Bankruptcy order date: 1 December 2014 No 215 of 2014 Time of Bankruptcy Order: 09:24 Date of Filing Petition: 27 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 27 November 2014 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Time of Bankruptcy Order: 10:43 telephone: 0161 234 8500, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Capacity of office holder(s): Receiver and Manager telephone: 01473 217565, email: [email protected] 1 December 2014 (2241717) Capacity of office holder(s): Receiver and Manager 27 November 2014 (2241713)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 49 PEOPLE

CRICKMORE,2241686 ALAN GEORGE DUNTON,2241687 IAN JAMES 15 Yelverton Road, LIVERPOOL, L4 2UE 61 Woodland Way, TORPOINT, Cornwall, PL11 2TQ Alan George Crickmore, Retired/ Self Employed Driving Instructor, 1 IAN JAMES DUNTON, Unemployed, C/O 61 Woodland Way, Torpoint, Yelverton Road, Liverpool, Merseyside L4 2UE Cornwall, PL11 2TQ. Lately redising at 19 Northumberland Street, In the County Court at Liverpool Plymouth, PL5 1AY No 1030 of 2014 In the County Court at Plymouth Date of Filing Petition: 27 November 2014 No 221 of 2014 Bankruptcy order date: 27 November 2014 Date of Filing Petition: 1 December 2014 Time of Bankruptcy Order: 12:55 Bankruptcy order date: 1 December 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:45 N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 email: [email protected] 1UG, telephone: 01392 889650, email: Capacity of office holder(s): Receiver and Manager [email protected] 27 November 2014 (2241686) Capacity of office holder(s): Receiver and Manager 1 December 2014 (2241687)

2241695CRISP, KATHERINE PHYLLIS 25 Redstone Close, REDDITCH, Worcestershire, B98 9AE EDGELER,2241704 CHRISTINE KAREN Birth details: 7 May 1982 115 Cruick Avenue, SOUTH OCKENDON, Essex, RM15 6EJ KATHERINE PHYLLIS CRISP a CARE ASSISTANT of 25 Redstone Birth details: 13 August 1971 Close, Church Hill North, Redditch, Worcestershire, B98 9AE, lately CHRISTINE KAREN EDGELER Driver Customer Assistant of 115 residing at 1 Dormston Close, Redditch, Worcestershire, B98 7NB Cruick Avenue, South Ockendon, Essex, RM15 6EJ and lately residing at 136 Loxley Close, Church Hill South, Redditch, In the County Court at Southend B98 9JJ No 345 of 2014 In the County Court at Worcester Date of Filing Petition: 27 November 2014 No 355 of 2014 Bankruptcy order date: 27 November 2014 Date of Filing Petition: 26 November 2014 Time of Bankruptcy Order: 10:13 Bankruptcy order date: 26 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:15 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Whether Debtor's or Creditor's PetitionDebtor's ON-SEA, SS99 1AA, telephone: 01702 602570, email: G O'HareThe Insolvency Service, Cannon House, 18 The Priory [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 27 November 2014 (2241704) Capacity of office holder(s): Receiver and Manager 26 November 2014 (2241695) FOWLER,2241716 BENJAMIN 14 St. Johns Hill, SEVENOAKS, Kent, TN13 3NP CULVERWELL,2241957 ANDREW TERENCE Mr Benjamin Fowler, 3 Coronation Close, Bexley, Kent DA5 1EA 6 Elkington Street, COVENTRY, CV6 7GF Occupation Unknown. Birth details: 27 February 1968 In the County Court at Medway ANDREW CULVERWELL, UNEMPLOYED, of 6 Elkington Street, No 40 of 2014 Coventry, CV6 7GF, lately residing at, 23 Headborough Road, Date of Filing Petition: 11 February 2014 Coventry, CV2 4RB Bankruptcy order date: 7 November 2014 In the County Court at Coventry Time of Bankruptcy Order: 14:34 No 334 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 26 November 2014 Name and address of petitioner: SELCO TRADE CENTRES Bankruptcy order date: 26 November 2014 LIMITEDC/O MG COLLECTION LIMITED, CREDIT MANAGEMENT Time of Bankruptcy Order: 12:37 SERVICES, 32 BERNARD STREET LEITH, EDINBURGH, EH6 6PR Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham G O'HareThe Insolvency Service, Cannon House, 18 The Priory Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, 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 7 November 2014 (2241716) 26 November 2014 (2241957)

FOX,2241691 MARYANNE CURRY,2241702 STUART PAUL Kernick, Luxulyan, BODMIN, Cornwall, PL30 5DX 21 Pirrie Road, LIVERPOOL, L9 6AA MARYANNE FOX Also known as MARYANNE BUNT, A teaching Stuart Paul Curry, Nursing Assistant, 21 Pirrie Road, Liverpool, assistant of Kernick Farm, Luxulyan, Bodmin, Cornwall, PL30 5DX Merseyside L9 6AA, lately residing at 22 Wyresdale Road, Liverpool and lately residing at 35 New Molinnis, Bugle, St Austell, Cornwall, L9 0JS PL26 8QL In the County Court at Liverpool In the County Court at Truro No 1031 of 2014 No 304 of 2014 Date of Filing Petition: 27 November 2014 Date of Filing Petition: 1 December 2014 Bankruptcy order date: 27 November 2014 Bankruptcy order date: 1 December 2014 Time of Bankruptcy Order: 12:58 Time of Bankruptcy Order: 10:17 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 1UG, telephone: 01392 889650, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 November 2014 (2241702) 1 December 2014 (2241691)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

FEENEY,2241690 AIDEN GOULDTHORPE,2241694 ADAM ROBERT 21 Downing Crescent, BEDWORTH, Warwickshire, CV12 9BT 4 Aylsham Road, Buxton, Norwich, NR10 5EX AIDEN FEENEY, UNEMPLOYED, residing at 21 Downing Crescent, Birth details: 6 June 1978 Bedworth, Warwickshire, CV12 9BT and lately residing at 181 ADAM ROBERT GOULDTHORPE, MAINTENANCE MAN of 4 Aylsham Dovehouse Drive, Wellesbourne, CV35 9NW Road, Buxton, NORWICH, Norfolk, NR10 5ES lately residing at 9 In the County Court at Coventry Harrisons Drive, Sprowston, and formerly residing at 83 George Pope No 338 of 2014 Road, Mile Cross, Norwich and previously residing at 77 Maldive Date of Filing Petition: 1 December 2014 Road, BASINGSTOKE, and prior thereto at 28 Colyer Close, Southam, Bankruptcy order date: 1 December 2014 Basingstoke Time of Bankruptcy Order: 11:00 In the County Court at Norwich Whether Debtor's or Creditor's PetitionDebtor's No 336 of 2014 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Date of Filing Petition: 27 November 2014 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Bankruptcy order date: 27 November 2014 email: [email protected] Time of Bankruptcy Order: 10:10 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 1 December 2014 (2241690) A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager 2241693GOULD , KEVIN 27 November 2014 (2241694) 35 Chicago Avenue, GILLINGHAM, Kent, ME7 2DR Birth details: 25 February 1973 Kevin Gould, Occupation Unknown, 54 Valley Road, Gillingham, GRUNDEY,2241698 CARL KENT ME27 2EU 29 Ladywood Road, Hertford, SG14 2TE In the County Court at Medway CARL GRUNDEY occupation UNKNOWN, residing at 29 Ladywood No 172 of 2014 Road, HERTFORD, SG14 2TE Date of Filing Petition: 4 June 2014 In the County Court at Hertford Bankruptcy order date: 20 November 2014 No 12 of 2014 Time of Bankruptcy Order: 15:15 Date of Filing Petition: 2 April 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 27 November 2014 Name and address of petitioner: LLOYDS BANK COMMERCIAL Time of Bankruptcy Order: 14:06 FINANCE LIMITEDFINANCE HOUSE, BEAUMONT ROAD, BANBURY, Whether Debtor's or Creditor's PetitionCreditor's OXFORDSHIRE, OX16 1RL Name and address of petitioner: LOWELL PORTFOLIO 1 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham LTDENTERPRISE HOUSE, 1 APEX VIEW, LEEDS, WEST Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: YORKSHIRE, LS11 9WS [email protected] A Hannon3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Capacity of office holder(s): Receiver and Manager CB28DR, telephone: 01223 324480, email: 20 November 2014 (2241693) [email protected] Capacity of office holder(s): Receiver and Manager 27 November 2014 (2241698) GASANGWA,2241692 GUSTAVE 105a St. James Road, SUTTON, Surrey, SM1 2TJ Birth details: 18 March 1958 HOLLINGTON,2241701 GEOFFREY A GUSTAVE GASANGWA, a Mini Cab Driver, of 105A Saint James Flat 14, Jason Court, Heene Terrace, WORTHING, BN11 3LQ Road, Sutton, Surrey SM1 2TJ CURRENTLY AN ARCHITECT OF FLAT 14,JASON COURT,HENNE In the County Court at Croydon TERRACE,WORTHING,BN11 3LQ No 832 of 2014 In the County Court at Central London Date of Filing Petition: 24 November 2014 No 3143 of 2014 Bankruptcy order date: 24 November 2014 Date of Filing Petition: 7 August 2014 Time of Bankruptcy Order: 12:00 Bankruptcy order date: 19 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:20 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, Whether Debtor's or Creditor's PetitionCreditor's CR0 1XN, telephone: 020 8681 5166, email: Name and address of petitioner: Commissioners for HM Revenue & [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, 24 November 2014 (2241692) telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager 19 November 2014 (2241701) GOULDTHORPE,2241696 NIKKI 4 Aylsham Road, Buxton, Norwich, NR10 5EX Birth details: 3 January 1979 NIKKI GOULDTHORPE, UNEMPLOYED of 4 Aylsham Road, Buxton, NORWICH, Norfolk, NR10 5ES lately residing at 9 Harrisons Drive, Sprowston, and formerly residing at 83 George Pope Road, Mile Cross, Norwich and previously residing at 77 Maldive Road, BASINGSTOKE, and prior thereto at 28 Colyer Close, Southam, Basingstoke In the County Court at Norwich No 335 of 2014 Date of Filing Petition: 27 November 2014 Bankruptcy order date: 27 November 2014 Time of Bankruptcy Order: 10:10 Whether Debtor's or Creditor's PetitionDebtor's A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager 27 November 2014 (2241696)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 51 PEOPLE

HILL,2241700 MICHAEL ANDREW JARMAN,2241708 KEVIN Flat 1, 16 Park Street, TAUNTON, Somerset, TA1 4DQ 5 Anvil Close, BIRCHINGTON, Kent, CT7 0AP Michael Andrew Hill, employed as a Bingo caller, residing at Flat 1, Birth details: 13 September 1962 16, Park Street, Taunton, Somerset, TA1 4DQ, formerly residing at 1 Kevin Jarman, HGV Driver currently residing at 5 Anvil Close, Maple Road, Exeter, EX4 1BN, formerly residing at 9 Gaunton Close, Birchington, Kent, CT7 0AP lately carrying on business as K J Taunton, TA1 4TW, formerly residing at Flat 3, 22 Park Street, Scooters, 157 Hereson Road, Ramsgate, Kent Taunton, TA1 4DG, formerly at 133 Bridgwater Road, Taunton, TA2 In the County Court at Canterbury 8BQ, formerly residing at Flat 1 Calam House, Poplar Mount No 294 of 2014 Axminster, EX13 5QE, formerly residing at Tycoch Caravan, Dihewyd, Date of Filing Petition: 25 November 2014 Lampeter SA48 7PN, formerly residing at Brynambor, LLanddewi Bankruptcy order date: 26 November 2014 Brefi, Tregaron, ST25 6PQ formerly residing at 60 Mount Road, Time of Bankruptcy Order: 15:40 Chatham Kent, ME4 5RP, formerly residing at The Cross Maple Whether Debtor's or Creditor's PetitionDebtor's Cross, Denham Way Rickmansworth WD3 9YS, formerly 11 Manor A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Crescent Honiton EX14 2DF, formerly residing at 12 Mount Close, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Honiton, EX14 1QZ [email protected] In the County Court at Taunton Capacity of office holder(s): Receiver and Manager No 136 of 2014 26 November 2014 (2241708) Date of Filing Petition: 28 November 2014 Bankruptcy order date: 28 November 2014 Time of Bankruptcy Order: 10:30 JONES,2241712 CHRISTOPHER Whether Debtor's or Creditor's PetitionDebtor's 54 Westfield Road, BIRCHINGTON, KENT, Kent, CT7 9RN M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Christopher Jones, Unknown currently residing at 54 Westfield Road, telephone: 0117 9279515, email: [email protected] Birchington, Kent CT7 9RN Capacity of office holder(s): Receiver and Manager In the County Court at Canterbury 28 November 2014 (2241700) No 190 of 2014 Date of Filing Petition: 30 July 2014 Bankruptcy order date: 21 November 2014 2241703HOWARD, KATIE Time of Bankruptcy Order: 15:30 4 Berwyn Court, Town Lane, SOUTHPORT, Merseyside, PR8 6NJ Whether Debtor's or Creditor's PetitionCreditor's Birth details: 6 June 1984 Name and address of petitioner: KEYLINE BUILDERS MERCHANTS Katie Howard, House Keeper, 4 Berwyn Court, Town Lane, Southport LIMITEDLodge Way House, Lodge Way, Harlestone Road, PR8 6NJ and lately carrying on business as Kays, 7 Crown Buildings, NORTHAMPTON, NN5 7UG Liverpool Road, Birkdale PR8 3BY A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham In the County Court at Liverpool Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: No 1029 of 2014 [email protected] Date of Filing Petition: 27 November 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 27 November 2014 21 November 2014 (2241712) Time of Bankruptcy Order: 12:53 Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, JACKSON,2241706 COLIN JAMES BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Rectory Farm House, 3 Rectory Lane, Etton, Peterborough, PE6 7DB [email protected] COLIN JAMES JACKSON, currently a HAULIER of Rectory Farm Capacity of office holder(s): Receiver and Manager House, 3 Rectory Lane, Etton, PETERBOROUGH, Cambridgeshire, 27 November 2014 (2241703) PE6 7DB In the High Court Of Justice No 3846 of 2014 ISAAC,2241715 PAUL DAVID Date of Filing Petition: 10 October 2014 20 Winchester Avenue, EXETER, EX4 2DJ Bankruptcy order date: 26 November 2014 PAUL DAVID ISAAC, unemployed, of 20 Winchester Avenue, Exeter, Time of Bankruptcy Order: 10:34 EX4 2DJ Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Exeter Name and address of petitioner: Commissioners for HM Revenue & No 198 of 2014 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 1 December 2014 A Hannon3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Bankruptcy order date: 1 December 2014 CB28DR, telephone: 01223 324480, email: Time of Bankruptcy Order: 10:54 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 26 November 2014 (2241706) 1UG, telephone: 01392 889650, email: [email protected] Capacity of office holder(s): Receiver and Manager JACKSON,2241705 JAMES RICHARD 1 December 2014 (2241715) Studio 8, Unit 13, Elizabeth Tower, Juno Way, LONDON, SE14 5RW Birth details: 19 April 1964 JAMES RICHARD JACKSON a telesales worker and self employed film extra of Studio 8, Unit 13, Elizabeth Tower, Juno Way, London SE14 5RW and lately residing at 56 Lansdowne Way, Stockwell, London SW8 2DR In the County Court at Croydon No 833 of 2014 Date of Filing Petition: 24 November 2014 Bankruptcy order date: 24 November 2014 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionDebtor's 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 24 November 2014 (2241705)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

JAROS,2241711 TOMASZ LAING,2241823 KARL DANIEL 87 Glebe Close, Thetford, Norfolk, IP24 2LN 13 Cowper Road, Welwyn Garden City, Hertfordshire, AL7 3LT Birth details: 18 September 1967 KARL DANIEL LAING, currently a SUBCONTRACTOR of 13 Cowper TOMASZ JAROS, 87 Glebe Road, THETFORD, Norfolk, IP24 2LN, Road, WELWYN GARDEN CITY, Hertfordshire, AL7 3LT OPERATION WORKER In the County Court at Central London In the County Court at Bury St Edmunds No 3145 of 2014 No 98 of 2014 Date of Filing Petition: 7 August 2014 Date of Filing Petition: 27 November 2014 Bankruptcy order date: 19 November 2014 Bankruptcy order date: 27 November 2014 Time of Bankruptcy Order: 11:22 Time of Bankruptcy Order: 10:40 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 & A Hannon3rd Floor Eastbrook, Shaftesbury Road, Cambridge, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CB28DR, telephone: 01223 324480, email: A Hannon3rd Floor Eastbrook, Shaftesbury Road, Cambridge, [email protected] CB28DR, telephone: 01223 324480, email: Capacity of office holder(s): Receiver and Manager [email protected] 27 November 2014 (2241711) Capacity of office holder(s): Receiver and Manager 19 November 2014 (2241823)

2241714KENYON, JILL ANNE 40 Highclove Lane, Worsley, MANCHESTER, M28 1GZ MCGIBBON,2241821 NOEL Jill Anne Kenyon Unemployed of 40 Highclove Lane Boothstown M28 32 TOWNLEY STREET, BURNLEY, LANCASHIRE, Surrey, BB10 1UJ 1GZ Noel McGibbon a Builder of 32 Towneley Street,Burnley,Lancashire In the County Court at Manchester BB10 1UJ No 271 of 2014 In the County Court at Burnley Date of Filing Petition: 1 December 2014 No 99 of 2014 Bankruptcy order date: 1 December 2014 Date of Filing Petition: 15 August 2014 Time of Bankruptcy Order: 09:57 Bankruptcy order date: 26 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:25 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Whether Debtor's or Creditor's PetitionCreditor's telephone: 0161 234 8500, email: Name and address of petitioner: HSS Hire Group Services Group [email protected] Limited25 Willow Lane, MITCHAM, CR4 4TS Capacity of office holder(s): Receiver and Manager N BebbingtonSeneca House, Links Point, Amy Johnson Way, 1 December 2014 (2241714) BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Receiver and Manager LOUISE2241926 JOHNSTON, SARAH 26 November 2014 (2241821) 2 Cefn Coed, Dwrbach, FISHGUARD, PEMBROKESHIRE, Dyfed, SA65 9QU Sarah Louise Johnston of 2 Cefn Coed, Dwrbach, Fishguard, MOORE,2241756 GARY JOHN Pembrokeshire SA65 9QU 34 Emmadale Close, WEYMOUTH, Dorset, DT4 0NU In the County Court at Haverfordwest Gary John Moore of 34 Emmadale Close, Weymouth, Dorset, DT4 No 62 of 2014 0NU a Self Employed Taxi Driver lately residing at 14 Symonds Close, Date of Filing Petition: 31 October 2014 Weymouth, Dorset DT3 5AY and 10 Viscount Road, Weymouth, Bankruptcy order date: 25 November 2014 Dorset DT4 9EP Time of Bankruptcy Order: 11:04 In the County Court at Weymouth and Dorchester Whether Debtor's or Creditor's PetitionCreditor's No 0103 of 2014 Name and address of petitioner: NATIONAL AUTOGRASS SPORT Date of Filing Petition: 1 December 2014 ASSOCIATIONWEIGHTMANS LLP, FIRST FLOOR, Temple Row, Bankruptcy order date: 1 December 2014 BIRMINGHAM, B2 5AF Time of Bankruptcy Order: 11:15 M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, [email protected] SO15 1EG, telephone: 023 8083 1600, email: Capacity of office holder(s): Official Receiver [email protected] 25 November 2014 (2241926) Capacity of office holder(s): Receiver and Manager 1 December 2014 (2241756)

LOWTHER,2241718 LEVI CHRISTOPHER 21 Coningswath Road, Carlton, NOTTINGHAM, NG4 3SF MARTIN,2241825 MARGARET ANNE Levi Christopher Lowther, Occupation unknown of 21 Coningswath Tredilion, ABERGAVENNY, MONMOUTHSHIRE, Gwent, NP7 8BB Road, Carlton, Nottingham, Nottinghamshire, NG4 3SF Margaret Anne Martin, a Jewellery Retailer of Tredilion Park, Llantilio In the High Court Of Justice Pertholey, Abergavenny, Monmouthshire, NP7 8BB and carrying on No 3844 of 2014 business with others Date of Filing Petition: 10 October 2014 In the County Court at Cardiff Bankruptcy order date: 26 November 2014 No 289 of 2014 Time of Bankruptcy Order: 10:45 Date of Filing Petition: 5 November 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 27 November 2014 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 15:12 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionCreditor's A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 Name and address of petitioner: OASIS COMMUNICATION 4LA, telephone: 0115 852 5000, email: SERVICES LTD19 Nevill Street, ABERGAVENNY, MONMOUTHSHIRE, [email protected] NP7 5AA Capacity of office holder(s): Receiver and Manager M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 26 November 2014 (2241718) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver 27 November 2014 (2241825)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 53 PEOPLE

O'NEILL,2241886 SHAUN PRUST,2241760 KARL 78 Edward Burdis Street, SUNDERLAND, SR5 2RU 3 Overton Drive, BENFLEET, ESSEX, Essex, SS7 4DS Shaun O'Neill occupation unknown of 78 Burdis Street, Sunderland, KARL PRUST of 3 Overton Drive, Benfleet, Essex, SS7 4DS, trading SR5 2RU and carrying on business as O'Neill Kitchens Bedrooms as VIVACITI at 3 Overton Drive, Benfleet, Essex, SS7 4DS, In the County Court at Sunderland Occupation unknown No 189 of 2014 In the County Court at Southend Date of Filing Petition: 25 September 2014 No 277 of 2014 Bankruptcy order date: 20 November 2014 Date of Filing Petition: 16 September 2014 Time of Bankruptcy Order: 12:50 Bankruptcy order date: 11 November 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:05 Name and address of petitioner: Jewson Limited c/o The Wilkes Whether Debtor's or Creditor's PetitionCreditor's Partnership41 Church Street, BIRMINGHAM, B3 2RT Name and address of petitioner: DAISY WHOLESALE LIMITEDDAISY D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE HOUSE, Lindred Road BUSINESS PARK, NELSON, LANCASHIRE, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: BB9 5SR [email protected] S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: 20 November 2014 (2241886) [email protected] Capacity of office holder(s): Receiver and Manager 11 November 2014 (2241760) 2241893PHILLIP MARTIN, PATRICK Tredilion, ABERGAVENNY, MONMOUTHSHIRE, Gwent, NP7 8BB Patrick Phillip Martin, a Jewellery Retailer of Tredilion Park, Llantilio QUENNELL,2241758 LINDA ANNE Pertholey, Abergavenny, Monmouthshire, NP7 8BB and carrying on 8 Hallgarth, Hipswell, CATTERICK GARRISON, North Yorkshire, DL9 business with others 4BL In the County Court at Cardiff Birth details: 16 December 1975 No 287 of 2014 Miss Linda Anne Quennell medically retired of 8 Hallgarth, Hipswell, Date of Filing Petition: 5 November 2014 Catterick Garrison, North Yorkshire, DL9 4BL, and lately residing at Bankruptcy order date: 27 November 2014 127 Percy Road, London, W12 9QT Time of Bankruptcy Order: 15:12 In the County Court at Darlington Whether Debtor's or Creditor's PetitionCreditor's No 180 of 2014 Name and address of petitioner: OASIS COMMUNICATION Date of Filing Petition: 28 November 2014 SERVICES LTD19 Nevill Street, ABERGAVENNY, MONMOUTHSHIRE, Bankruptcy order date: 28 November 2014 NP7 5AA Time of Bankruptcy Order: 11:15 M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE [email protected] UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Capacity of office holder(s): Official Receiver [email protected] 27 November 2014 (2241893) Capacity of office holder(s): Receiver and Manager 28 November 2014 (2241758)

PRICE,2241936 RACHEL KATHARINE 2a Derby Road, Caergwrle, WREXHAM, Clwyd, LL12 9AB RAMPTON2241762 , KENNETH EDWARD Birth details: 18 February 1979 Flat 2, 22 Franklin Road, WEYMOUTH, Dorset, DT4 0JW Rachel Katharine Price, also known as Rachel Katharine Harvey, a Kenneth Edward Rampton of Flat 2, 22 Franklin Road, Weymouth, self- employed call centre supervisor of 2A Derby Road, Caergwrle, Dorset DT4 0JW a P-O-L Operative and Coach Driver . Wrexham LL12 9AB, lately residing at 8 St Giles Park, Mold Road, In the County Court at Weymouth and Dorchester Wrexham LL11 4AX and carrying on business as R Price offering Call No 104 of 2014 Centre Supervisor Support from 2A Derby Road, Caergwrle Date of Filing Petition: 1 December 2014 LL12 9AB Bankruptcy order date: 1 December 2014 In the County Court at Wrexham Time of Bankruptcy Order: 10:00 No 106 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 28 November 2014 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Bankruptcy order date: 28 November 2014 SO15 1EG, telephone: 023 8083 1600, email: Time of Bankruptcy Order: 09:30 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, 1 December 2014 (2241762) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager RHODES,2241769 ANDREW NEIL 28 November 2014 (2241936) 2 Mason Close, Freckleton, PRESTON, PR4 1RG Andrew Neil Rhodes - unemployed Residing at 2 Mason Close, Freckleton, Preston, Lancs PR4 1RG Lateley residing at 92 Parker Street, Preston, Lancs PR2 2AS And lately carrying on business at 454 Leyland Road, Lostock Hall, Preston, Lancs PR5 5RY In the County Court at Preston No 242 of 2014 Date of Filing Petition: 27 November 2014 Bankruptcy order date: 27 November 2014 Time of Bankruptcy Order: 14:04 Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Receiver and Manager 27 November 2014 (2241769)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

REEVE,2241773 KAREN MICHELLE SCOTT,2241767 RUSSELL 12 Longleat Court, NORTHAMPTON, NN4 0FN 18 John Franklin Way, Erpingham, Norwich, NR11 7AZ Birth details: 31 March 1973 Birth details: 11 February 1957 KAREN MICHELLE REEVE - CONTROL ROOM OPERATIVE, residing RUSSELL SCOTT, UNEMPLOYED of 18 John Franklin Way, at 12 Longleat Court, Norhtampton, NN4 0FN and lately residing at 35 Erpingham, NORWICH, NR11 7AZ lately residing at 8 Levishaw Close, Hill Street, Winsford, Cheshire, CW7 3DS BUXTON, NR10 5HQ and formerly residing at Brenvic, Whitwell Road, In the County Court at Northampton SPARHAM, NR9 5PN and lately carrying on business as NORFOLK No 325 of 2014 COURIERS, 220 Fakenham Road, Taverham, Norwich, NR8 6QN, Date of Filing Petition: 27 November 2014 SOLE TRADER Bankruptcy order date: 27 November 2014 In the County Court at Norwich Time of Bankruptcy Order: 12:12 No 338 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 28 November 2014 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 28 November 2014 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Time of Bankruptcy Order: 10:57 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, 27 November 2014 (2241773) telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager 28 November 2014 (2241767) 2241775REYNOLDS, TRACY 3 Ralph Crescent, Kingsbury, TAMWORTH, Staffordshire, B78 2HL Birth details: 13 August 1970 SIKDAR,2241764 NURUL AZIM TRACY REYNOLDS, also known as Tracy Murphy, an procurement 27 Tillotson Road, London, N9 9AQ buyer residing at 3 Ralph Crescent, Kingsbury, Tamworth, B78 2HL Birth details: 31 December 1966 and lately residing at 11 Bickington Road, Bartley Green, Birmingham, Nurul Azim Sikdar of 27 Tillotson Road, London, N9 9AQ currently a B32 3EX. travel agent, lately trading at 26-28 Queensway, Unit 1, Enfield EN3 In the County Court at Coventry 4SA as a travel agent as Grameen Travels No 332 of 2014 In the County Court at Central London Date of Filing Petition: 26 November 2014 No 4375 of 2014 Bankruptcy order date: 26 November 2014 Date of Filing Petition: 27 November 2014 Time of Bankruptcy Order: 11:28 Bankruptcy order date: 27 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 13:46 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Whether Debtor's or Creditor's PetitionDebtor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, email: [email protected] telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 26 November 2014 (2241775) 27 November 2014 (2241764)

SMART,2241820 RICHARD JOHN SIRAT,2241771 SHAZIA 45b Orchard Way, East Grinstead, West Sussex, RH19 1AY 29 Upper Belgrave Road, STOKE-ON-TRENT, ST3 4RA Birth details: 13 March 1960 Birth details: 12 July 1972 Richard John Smart Occupation: School Caretaker/premises officer, Shazia Sirat a Lifestyle Coach, residing at 29 Upper Belgrave Road, residing at: 45B Orchard Way, East Grinstead, West Sussex RH19 Stoke on Trent, ST3 4RA 1AY In the County Court at Stoke-on-Trent In the County Court at Tunbridge Wells No 273 of 2014 No 156 of 2014 Date of Filing Petition: 1 December 2014 Date of Filing Petition: 27 November 2014 Bankruptcy order date: 1 December 2014 Bankruptcy order date: 27 November 2014 Time of Bankruptcy Order: 11:15 Time of Bankruptcy Order: 09:44 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham telephone: 0161 234 8500, email: Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 December 2014 (2241771) 27 November 2014 (2241820)

SIVERS,2241782 JOHN ROBERT SAIDYKHAN,2241777 MBAYE 39 Roehampton Close, London, SW15 5LU 27 Birch Park, YORK, YO31 9PA Birth details: 30 August 1954 Birth details: 21 November 1979 John Robert Sivers of and trading at 39 Roehampton Close, London, MBAYE SAIDYKHAN, unemployed, residing at 27 Birch Park, SW15 5LU as a self-employed accountant as John Sivers Huntington, York, YO31 9PA in the County of North Yorkshire. In the County Court at Central London In the County Court at York No 4374 of 2014 No 859 of 2014 Date of Filing Petition: 27 November 2014 Date of Filing Petition: 1 December 2014 Bankruptcy order date: 27 November 2014 Bankruptcy order date: 1 December 2014 Time of Bankruptcy Order: 13:02 Time of Bankruptcy Order: 09:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 telephone: 0207 6371110, email: [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 November 2014 (2241782) 1 December 2014 (2241777)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 55 PEOPLE

STEELE,2241780 ADAM PAUL WALSH,2241925 KEVIN BERNARD 5 Carthouse Cottages, Old Merrow Street, GUILDFORD, Surrey, GU4 5 Frome Close, LINCOLN, Lincolnshire, LN6 3DA 7BB Kevin Bernard Walsh currently a director of 5 Frome Close, Lincoln, Birth details: 14 October 1981 Lincolnshire, LN6 3DA ADAM PAUL STEELE, Storekeeper, of 5 Carthouse Cottages, Old In the County Court at Central London Merrow Street, Guildford, Surrey GU4 7BB, lately residing at 3 No 3194 of 2014 Whateley Terrace, Stoughton, Guildford, Surrey GU2 9JS Date of Filing Petition: 12 August 2014 In the County Court at Guildford Bankruptcy order date: 24 November 2014 No 249 of 2014 Time of Bankruptcy Order: 11:26 Date of Filing Petition: 25 November 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 25 November 2014 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 09:50 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, 4LA, telephone: 0115 852 5000, email: CR0 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 November 2014 (2241925) 25 November 2014 (2241780)

WATTS,2241963 ROBINA 2241961THORPE, JOHN DAVID 59 Harrington Croft, WEST BROMWICH, West Midlands, B71 3RJ 10a Telscombe Road, PEACEHAVEN, BN10 8AH ROBINA WATTS a LIFE COACH residing at 59 Harrington Croft, West CURRENTLY A SUBCONTRACTOR OF 10A TELSCOMBE Bromwich, B71 3RJ, lately residing at 3 Anerley Grove, Kingstanding, ROAD,PEACHAVEN,EAST SUSSEX,BN10 8AH B44 9QH In the County Court at Central London In the County Court at Walsall No 3774 of 2014 No 229 of 2014 Date of Filing Petition: 3 October 2014 Date of Filing Petition: 28 November 2014 Bankruptcy order date: 20 November 2014 Bankruptcy order date: 28 November 2014 Time of Bankruptcy Order: 10:37 Time of Bankruptcy Order: 10:15 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 & G O'HareThe Insolvency Service, Cannon House, 18 The Priory CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, email: [email protected] telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 28 November 2014 (2241963) 20 November 2014 (2241961)

WEATHERILL,2241774 NORMA LOUISE VARGHESE,2241956 SHINY 130 Firthland Road, PICKERING, North Yorkshire, YO18 8DB 109 Sperling Road, London, N17 6UJ Birth details: 13 June 1963 Birth details: 30 May 1975 NORMA LOUISE WEATHERILL, Carer, residing at 130 Firthland Road, Shiny Varghese of 3 Leyburn Road, London N18 2BG Currently A Pickering, North Yorkshire, YO18 8DB Staff Nurse In the County Court at York In the County Court at Central London No 846 of 2014 No 4210 of 2014 Date of Filing Petition: 21 November 2014 Date of Filing Petition: 12 November 2014 Bankruptcy order date: 21 November 2014 Bankruptcy order date: 12 November 2014 Time of Bankruptcy Order: 10:04 Time of Bankruptcy Order: 13:06 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 P Stewart2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 200 6000, email: [email protected] telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 November 2014 (2241774) 12 November 2014 (2241956)

WHARRIER,2241772 PAUL VINCENT WALDRON,2241796 DARREN EDWARD The Bell Inn, High Street, Thorpe-le-Soken, Clacton-on-Sea, Essex, 9 New Street, Haslingden, ROSSENDALE, Lancashire, BB4 5TA CO16 0DY Birth details: 23 November 1971 PAUL VINCENT WHARRIER currently a CHEF of The Bell Inn, High Darren Edward Waldron Stock Control Teamleader of 9 New Street, Street, Thorpe Le Soken, CLACTON-ON-SEA, Essex, CO16 0DY Haslingden, Lancashire BB4 5TA Formerly residing at 13 Sunnybank lately of 10 Thornbury Road, Clacton-on-Sea, CO15 3PA Street, Haslingden Lancashie BB4 5DQ In the County Court at Central London In the County Court at Burnley No 3836 of 2014 No 131 of 2014 Date of Filing Petition: 10 October 2014 Date of Filing Petition: 28 November 2014 Bankruptcy order date: 26 November 2014 Bankruptcy order date: 28 November 2014 Time of Bankruptcy Order: 10:34 Time of Bankruptcy Order: 10:50 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 & N BebbingtonSeneca House, Links Point, Amy Johnson Way, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, [email protected] telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 28 November 2014 (2241796) 26 November 2014 (2241772)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

WHITLEY,2241765 LEE In2241789 the Barnsley County Court 25 Booth Road, Little Lever, BOLTON, BL3 1JY No 126 of 2011 Birth details: 12 July 1972 GARY FLACK Lee Whitley self employed bricklayer of 25 Booth Road, Little Lever, Formerly in Bankruptcy BL3 1JY Residential address: 52 Park Grove, Barnsley, South Yorkshire S70 In the County Court at Bolton 1QA. Date of Birth: 4 May 1964. Occupation: Provider of prescription No 142 of 2014 goggles. Date of Filing Petition: 1 December 2014 Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY Bankruptcy order date: 1 December 2014 RULES 1986, that a final meeting of creditors has been summoned by Time of Bankruptcy Order: 09:40 the Trustee for the purposes of having the report of the Trustee laid Whether Debtor's or Creditor's PetitionDebtor's before it and to determine if the Trustee should be released. The D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, meeting will be held at Mazars LLP, Britannia Warehouse, The Docks, telephone: 0161 234 8500, email: Gloucester GL1 2EH on 6 February 2015 at 10:00 am. Proxies must [email protected] be lodged at Mazars LLP, Britannia Warehouse, The Docks, Capacity of office holder(s): Receiver and Manager Gloucester GL1 2EH by 12.00 noon on the business day before the 1 December 2014 (2241765) meeting to entitle creditors to vote by proxy at the meeting. Timothy Hewson (IP No 9385) of Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH was appointed Trustee of the FINAL MEETINGS Bankruptcy Estate on 6 July 2011. Further information about this case is available from Chris Collins at the offices of Mazars LLP on 01452 2241799In the Bournemouth and Poole County Court 874 661. No 279 of 2013 Timothy Hewson, Trustee (2241789) RICHARD CHARLES BIRD In Bankruptcy Occupation: Unemployed (former surveyor). Date of Birth: 27 June In2241826 the High Court of Justice 1949. No 5657 of 2011 Notice is hereby given, pursuant to Section 331 of the Insolvency Act GARY BRIAN GOWERS 1986, that a final meeting of the Bankrupt’s creditors will be held at In Bankruptcy 10.30 am on 2 February 2015 at the offices of Menzies Business Current Address: 711 Bolton Road, Pendlebury, Swinton, Manchester, Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H M27 8FL. Occupation: Unknown. Date of Birth: 8/12/1962. 9LT for the purpose of receiving the Joint Trustees’ final report on Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules their administration of the bankrupt’s estate and determining whether 1986, that a Meeting of the Bankrupt’s Creditors will be held at the Trustees should have their release under Section 299 of the Hodgsons, Nelson House, Park Road, Timplerley, WA14 5BZ on 30 Insolvency Act 1986. A form of proxy must be lodged with the trustee January 2015 at 10.00 am for the purpose of considering the Trustee no later than 12 noon on the business day before the date fixed for in Bankruptcy’s final report and granting his release. To be entitled to the meeting to entitle you to vote by proxy at the meeting, together vote at the Meeting, a Creditor must give written details of his debt with a completed proof of debt form if you have not already lodged (including the amount) and lodge any necessary form of proxy and/or one. Date of Appointment: 7 November 2013 postal Resolution at Hodgsons no later than 12.00 noon on the Office Holder details: Robert Harry Pick and Simon James preceding working day (or deliver them to the Chairman at the Underwood (IP Nos. 8745 and 2603) both of Menzies Business Meeting). Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H Date of appointment: 16 December 2011. Office Holder details: David 9LT. Further details contact: Email: [email protected], Tel: 020 E M Mond FCA FCCA (IP No 2340) of Hodgsons, Nelson House, Park 7387 5868. Road, Timplerley, WA14 5BZ. Further details contact: Olivia Roberts, Robert Harry Pick and Simon James Underwood, Joint Trustees Email: [email protected], Tel: 0161 969 2023, Fax: 0161 969 28 November 2014 (2241799) 2024. David E M Mond, Trustee 01 December 2014 (2241826) In2241781 the Croydon County Court No 906 of 2013 ALAN LEONARD DIDMON In2241808 the Bournemouth County Court In Bankruptcy No 335 of 2011 Residential address: 136 The Glade, Croydon, Surrey CR0 7QF. JAMES SCOTT HOYLAND Trading Address: formerly Jays Local, 22 Marion Crescent, St Mary In Bankruptcy Cray, Orpington, Kent. Date of Birth: 3 August 1964. Occupation: Occupation: Building Contractor. Shop Assistant. Notice is hereby given, pursuant to section 331 of the Insolvency Act Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 1986, that a final meeting of the Bankrupt’s creditors will be held at 1986, that a final meeting of creditors has been summoned by the 10.00 am on 2 February 2015 at the offices of Menzies Business Joint Trustees for the purposes of having the report of the Joint Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H Trustees laid before it and to determine if the Joint Trustees should be 9LT for the purpose of receiving the Trustee’s final report on their released. The meeting will be held at The Pinnacle, 160 Midsummer administration of the bankrupt’s estate and determining whether the Boulevard, Milton Keynes MK9 1FF on 2 February 2015 at 12.30 pm. Joint Trustees should have their release under Section 299 of the Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Insolvency Act 1986. A form of proxy is available which must be Milton Keynes MK9 1FF by 12.00 noon on the business day before lodged with me not later than 12 noon on the business day before the the meeting to entitle creditors to vote by proxy at the meeting. date fixed for the meeting to entitle you to vote by proxy at the Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of meeting, together with a completed proof of debt form if you have not Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes already lodged one. MK9 1FF were appointed Joint Trustees of the Bankrupt on 27 March Date of appointment: 3 January 2014. Office Holder details: Robert 2014. Further information about this case is available from Savannah Harry Pick and Simon James Underwood, (IP Nos 8745 and 2603) Banks-Gould at the offices of Mazars LLP on 01908 257114. both of Menzies Business Recovery LLP, Lynton House, 7-12 Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2241781) Tavistock Square, London WC1H 9LT. Further details contact: Email: [email protected], Tel: 020 7387 5868. Robert Harry Pick and Simon James Underwood, Joint Trustees 01 December 2014 (2241808)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 57 PEOPLE

In2241806 the Nottingham County Court In2241966 the Cardiff County Court No 260 of 2011 No 220 of 2014 ELIZABETH KEMP ALAN ANGELO BOZZOLA In Bankruptcy In Bankruptcy Residential address: 382 Queenston Street, Apartment 512, St Residential address: 5 Heol Gwynedd, Cardiff, CF14 4PJ. Trading Catherines Canada, Ontario, L2P3V5. Date of Birth: 27 November Name: Bozzola & Barratt. Trading Address: 5 Heol Gwynedd, Cardiff, 1940. Occupation: Cleaner. CF14 4PJ. Date of Birth: 20 June 1962. Occupation: Provider of Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules plumbing and heating services. 1986, that a final meeting of creditors has been summoned by the Notice is hereby given that a general meeting of the creditors of the Joint Trustees for the purposes of having the report of the Joint bankrupt will be held at 93 Queen Street, Sheffield S1 1WF on 6 Trustees laid before it and to determine if the Joint Trustees should be January 2015 at 11.00 am. The meeting has been summoned by the released. The meeting will be held at The Pinnacle, 160 Midsummer Trustee for the purposes of establishing a creditors’ committee and if Boulevard, Milton Keynes MK9 1FF on 29 January 2015 at 12.00 pm. no committee is formed, fixing the basis of the Trustee’s remuneration Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, and calculation of allocated disbursements. In order to be entitled to Milton Keynes MK9 1FF by 12.00 noon on the business day before vote at the meeting creditors must ensure that any proxies and the meeting to entitle creditors to vote by proxy at the meeting. hitherto unlodged proofs are lodged at 93 Queen Street, Sheffield S1 Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of 1WF by 12.00 noon on the business day before the day of the Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes meeting. MK9 1FF were appointed Joint Trustees of the Bankrupt on 26 May Ashleigh William Fletcher (IP No 9566) of The P&A Partnership 2011. Further information about this case is available from Savannah Limited, 93 Queen Street, Sheffield S1 1WF was appointed Trustee of Banks-Gould at the offices of Mazars LLP on 01908 257 114. the Bankrupt on 20 November 2014. Further information about this Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2241806) case is available from Adele Hazlehurst at the offices of The P&A Partnership Limited on 0114 275 5033 or at [email protected]. 2241817In the Wakefield County Court Ashleigh William Fletcher, Trustee (2241966) No 463 of 2012 ALAN PICKERING Formerly In Bankruptcy In2241801 the Swindon County Court Date of birth: 22 December 1948, Occupation: Unemployed, No 342 of 2011 Residential address: 1A Telford Mews, Castleford, WF10 5LR DENNIS JOHN BRYANT Notice is hereby given that the Trustee has summoned a final meeting In Bankruptcy of the Bankrupt’s creditors under Section 331 of the Insolvency Act Current address: 14 Melford Walk, Nythe, Swindon SN3 3RL. 1986 for the purpose of receiving the Trustee’s report of the Occupation: Builder. Date of Birth: 7 September 1974. Trading name: administration of the Bankrupt’s estate and determining whether the DJB Construction, Trading address: 14 Melford Walk, Nythe, Swindon Trustee should be given their release. The meeting will be held at SN3 3RL. Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 9AT on 6 January 2015 at 10.00 am. In order to be entitled to vote at 1986, that a Meeting of the Bankrupt’s Creditors will be held at Smith the meeting, creditors must lodge their proxies with the Trustee at & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA on Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds. LS20 30 January 2015, at 11.00 am for the purpose of considering the Joint 9AT by no later than 12.00 noon on the business day prior to the day Trustees’ in Bankruptcy final report and granting their release. To be of the meeting (together with a completed proof of debt form if this entitled to vote at the Meeting, a Creditor must give written details of has not previously been submitted). his debt (including the amount) and lodge any necessary form of Date of Appointment: 4 December 2012. Office Holder details: Kate E proxy and/or postal Resolution to Gilbert J Lemon at Smith & Breese (IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA no Road, Guiseley, Leeds, LS20 9AT. Further details contact: Kate E later than 12.00 noon on 29 January 2015. Breese, Tel: 0871 222 8308, Alternative contact: Gareth Howarth Date of Appointment: 26 October 2011. Office Holder details: Gilbert Kate E Breese, Trustee J Lemon and Paul Wood (IP Nos. 9573 and 9872) both of Smith & 01 December 2014 (2241817) Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA. Further details contact: Luke Williams, Email: [email protected], Tel: 0117 376 2027. MEETING OF CREDITORS Gilbert J Lemon and Paul Wood, Joint Trustees 01 December 2014 (2241801) In2241804 the Tunbridge Wells County Court No 111 of 2012 KAREN BELTON In2241814 the Warwick County Court In Bankruptcy No 23 of 2012 Residential address: 101 Hammerwood Road, Ashurst Wood, East RICHARD MICHAEL CLARKE Grinstead, West Sussex RH19 3RX. Date of Birth: 28 July 1966. In Bankruptcy Occupation: Unknown. Residential address: 19 Wallwin Place, Warwick CV34 4JJ. Former Notice is hereby given that a general meeting of the creditors of the Address: 12 Westend Court, Warwick CV34 6NP. Date of Birth: 8 bankrupt will be held at Britannia Warehouse, The Docks, Gloucester November 1959. Occupation: Stores Controller. GL1 2EH on 8 January 2015 at 11.00 am. The meeting has been Notice is hereby given that a general meeting of the creditors of the summoned by the Joint Trustee for the purposes of establishing a bankrupt will be held at Britannia Warehouse, The Docks, Gloucester creditors’ committee and if no committee is formed, fixing the basis of GL1 2EH on 7 January 2015 at 2.30 pm. The meeting has been the Trustee’s remuneration and calculation of allocated summoned by the Joint Trustee for the purposes of establishing a disbursements. In order to be entitled to vote at the meeting creditors creditors’ committee and if no committee is formed, fixing the basis of must ensure that any proxies and hitherto unlodged proofs are lodged the Trustee’s remuneration and calculation of allocated at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 disbursements. In order to be entitled to vote at the meeting creditors noon on the business day before the day of the meeting. must ensure that any proxies and hitherto unlodged proofs are lodged Timothy Hewson (IP No 9385) and Ann Nilsson (IP No 9558) of Mazars at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were noon on the business day before the day of the meeting. appointed Joint Trustees of the Bankrupt on 18 November 2014. Timothy Hewson (IP No 9385) and Guy Robert Thomas Hollander (IP Further information about this case is available from Sarah Cooper at No 9233) of Mazars LLP, Britannia Warehouse, The Docks, the offices of Mazars LLP on 01452 874 637. Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt Timothy Hewson and Ann Nilsson, Joint Trustees (2241804) on 5 November 2014. Further information about this case is available from Sarah Cooper at the offices of Mazars LLP on 01452 874 637.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees For further details contact: Richard J Hicken (IP No 10890) of Hartwell (2241814) House, 55-61 Victoria Street, Bristol, BS1 6FT, Tel: 0117 305 7713. Alternative contact: Matt R Moss. 2241829In the Croydon County Court Richard J Hicken, Trustee No 404 of 2013 01 December 2014 (2241967) ASAD MUSSARAT In Bankruptcy Occupation unknown of 226 Rowan Road, Streatham Vale, London, In2241812 the County Court at Kingston Upon Hull SW16 5HX. Date of Birth: 5 May 1982. No 200 of 2014 I, Susan Berry (IP No 12010) of BDO LLP, 1 Bridgewater Place, Water DAVID ALAN SMITH Lane, Leeds LS11 5RU and Matthew Chadwick (IP No 9311) of BDO In Bankruptcy LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 Bankrupt’s residential address: 1 Suggit Way, Hedon, East Yorkshire, 0PA were appointed Joint Trustees of the bankruptcy estate of the HU12 8GR. Bankrupt’s date of birth: 29 August 1962. Bankrupt’s above named on 14 August 2014. I give notice that I propose to occupation: Consultant. Name or style under which bankrupt carried convene a meeting of creditors to provide creditors with the on business, and under which any debt was incurred: Six O Cars. opportunity to form a Creditors’ Committee and to seek approval for Previous trading addresses: 243 Walton Street, Kingston Upon Hull, the basis of our remuneration as Joint Trustees. The meeting will be HU3 6JR and Unit 5, Sutton Fields Industrial Estate, Oslo Road, held at the offices of BDO LLP, 1 Bridgewater Place, Water Lane, Kingston Upon Hull, HU7 0YN. Leeds, LS11 5RU on 19 December 2014, at 11.30 am. Further details Notice is hereby given that a General Meeting of Creditors, contact: Susan Berry, Email: [email protected]. summoned by the Trustee, will be held at Baker Tilly Creditor Services Susan Berry, Joint Trustee LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 05 01 December 2014 (2241829) January 2015, at 10.00 am for the purpose of establishing a creditors’ committee and if no committee is formed, agreeing the basis of the Trustee’s remuneration and disbursements. To be entitled to vote at In2241819 the High Court of Justice the Meeting, creditors must lodge completed proxies and hitherto No 2365 of 2013 unlodged proofs of debt at 4th Floor, Springfield House, 76 ANDREW LOUIS HOWARD NEEDLEMAN Wellington Street, Leeds, LS1 2AY no later than 12.00 noon on 14 In Bankruptcy January 2015. Occupation: Solicitor. Date of Birth: 6 July 1949. Residential Address: Correspondence address & contact details of case manager: Wendy- 11 Highbridge Close, Radlett, Hertfordshire, WD7 7GW. Other Jay Jerome of Baker Tilly Creditors Services LLP, 4th Floor, Address at which bankrupt resided in the period of 12 months Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 preceding the the making of the bankruptcy order: 35 Hillside 285 5242. Name, address & contact details of Trustee: Andrew Gardens, Edgware, Middlesex, HA8 8HA. Appleyard (IP No 8749) of Baker Tilly Creditors Services LLP, 4th Notice is hereby given pursuant to Section 314(7) of the INSOLVENCY Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: ACT 1986 that a General Meeting of the above named company will 0121 698 2177, appointed on 30 October 2014. be held at 92 London Street, Reading, Berkshire, RG1 4SJ on 12 Andrew Appleyard, Trustee January 2015, at 10.30 am for the purpose of “That the trustee’s be 01 December 2014 (2241812) remunerated on a time cost basis for the purpose of fixing the basis of the Trustee’s remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, as amended, and agreeing the Trustee’s In2241827 the Blackpool County Court Category 2 Disbursements. Proofs and proxies to be used at the No 187 of 2014 meetings must be lodged with the Trustee at 92 London Street, STEPHEN TERENCE SNELSON Reading, Berkshire, RG1 4SJ no later than 12 noon on the business Address: 34 The Corners, Thornton Cleveleys, Lancashire FY5 1LG day preceding the meeting. Date of Appointment: 1 October 2013. Birth details: 10 June 1978 Further details contact: Jodie Gilbert, Email: Consultant [email protected] Reference No. R2958 A Meeting of Creditors under Rule 6.81(1) has been summoned by the John Arthur Kirkpatrick, Trustee (IP No 002230) Trustee in this matter for the purpose of establishing whether a 28 November 2014 (2241819) Creditors Committee is to be formed. In the event that a Creditors Committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Trustee In2241967 the County Court at Exeter is to be remunerated and for the approval of the Trustees No 72 of 2012 administration costs. KEVIN VICARY & RODNEY ROLAND HUTCHINGS TRADING IN The meeting will be held at the office of Robin Upton Insolvency, 284 PARTNERSHIP AS COMPLETE PROPERTY MAINTENANCE Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, telephone In Bankruptcy number 01253 788077 on 7 January 2015 at 10.00 am. Bankrupts residential addresses at the date of bankruptcy order: Creditors wishing to vote at the meeting must lodge their proxy, Kevin Vicary residing at 18 Avalon Close, Beacon Heath, Exeter, EX4 together with a completed Proof of Debt, if you have not already 9EF and Rodney Roland Hutchings residing at 78 Buddle Lane, St lodged one, by 12 noon on the business day prior to the meeting. The Thomas, Exeter, Devon, EX4 1JJ. Bankrupts date of birth: Kevin forms should be sent to the Trustee’s address as shown above to Vicary 7 January 1966 and Rodney Roland Hutchings 21 March 1967. enable your claims to be considered for voting purposes. Bankrupts occupation: Property Maintenance Tradesmen. Trading Further information about this case is available from the Trustees names or styles: Complete Property Maintenance. Trading Address: office. 18 Avalon Close, Beacon Heath, Exeter, EX4 9EF . R .A . Upton, Trustee, Insolvency Practitioner No. 2610 Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 27 November 2014 (2241827) Victoria Street, Bristol, BS1 6FT, was appointed trustee in bankruptcy of Kevin Vicary, Rodney Roland Hutchings and Complete Property Maintenance on 13 November 2014. The trustee in bankruptcy has convened a meeting of the creditors of the bankrupts under Rule 6.81 of the INSOLVENCY RULES 1986 to take place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 13 January 2015, at 11.00 am for the purpose of fixing the basis of the remuneration of the trustee in bankruptcy and his entitlement to charge disbursements. To be entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal address 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 not attending in person) a proxy.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 59 PEOPLE

NOTICES OF DIVIDENDS necessary. A Creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not 2241776In the EASTBOURNE COUNTY COURT participated in it, the first dividend or any other dividend declared No 143 of 2009 before his debt is proved. Date of Appointment: 7 June 2013. Office CHRISTOPHER PAUL GOMM Holder details: Andrew Hartley Wilkinson (IP No. 6282) of Wilkinson & BANKRUPTCY Co, 68 Thorpe Lane, Almondbury, Huddersfield, HD5 8UF. Further Address: 119 ANDERIDA ROAD, EASTBOURNE, EAST SUSSEX details contact: Email: [email protected]. BN22 OQE Andrew Hartley Wilkinson, Trustee Birth details: 7 December 1967 01 December 2014 (2241779) POSTMAN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2241784 the CROYDON COUNTY COURT date of proving. Last date for receiving proofs: 12 January 2015. No 438 of 2010 Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX GEORGE ALBERT OVERY 490 Ipswich IP1 1YR BANKRUPTCY 1 December 2014 (2241776) Address: 74 GRANGEMILL ROAD, LONDON SE6 3JZ Birth details: 14 October 1947 MULTI TRADER In2241783 the High Court of Justice Notice is hereby given that I intend to declare a Dividend to No 2815 of 2008 unsecured Creditors herein within a period of 4 months from the last PETER INZANI date of proving. Last date for receiving proofs: 13 January 2015. Formerly in Bankruptcy Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX Residential address: 15a Alleyn Park, Dulwich, London, SE21 8AU. 490 Ipswich IP1 1YR Occupation: Former company director. Date of birth: 30 April 1944. 2 December 2014 (2241784) Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Trustee intends to declare a first and final dividend to unsecured creditors of the Bankrupt’s estate In2241786 the MAIDSTONE COUNTY COURT within four months of the last date for proving specified below. No 172 of 2009 Creditors who have not yet done so must prove their debts by MS AMANDA JANE SAVAGE sending their full names and addresses, particulars of their debts or BANKRUPTCY claims, and the names and addresses of their solicitors (if any), to the Address: FLAT 7, CLAREMONT HOUSE, 200 TONBRIDGE ROAD, Trustee at Griffins, Tavistock House South, Tavistock Square, WATERINGBURY, MAIDSTONE, KENT ME18 5NU London, WC1H 9LG by no later than 2 January 2015 (the last date for Birth details: 9 August 1975 proving). Creditors who have not proved their debt by the last date for TEACHER proving may be excluded from the benefit of this dividend or any Any other name: AMANDA JANE WATSON-WILKIE other dividend declared before their debt is proved. Date of Notice is hereby given that I intend to declare a Dividend to Appointment: 4 July 2008. Office Holder details: Stephen Hunt (IP No: unsecured Creditors herein within a period of 4 months from the last 9186) of Griffins, Tavistock House South, Taistock Square, London, date of proving. Last date for receiving proofs: 13 January 2015. WC1H 9LG. Further details contact: Email: helen.fraser- Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX [email protected]. Alternative contact: Roger Liddington.. 490 Ipswich IP1 1YR Stephen Hunt, Trustee 2 December 2014 (2241786) 28 November 2014 (2241783)

In2241824 the BRIGHTON COUNTY COURT In2241770 the LEEDS COUNTY COURT No 1067 of 2010 No 2150 of 2010 IAN ALLAN STEVENS MS CAROL MARY LISTER BANKRUPTCY in Bankruptcy Address: 12 IFIELD DRIVE, IFIELD, CRAWLEY, WEST SUSSEX RH11 Address: 3 Valley View, Arthington, OTLEY, West Yorkshire, LS21 0AE 1NP Birth details: 5 November 1960 Birth details: 12 January 1951 POSTMAN Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 12 January 2015 date of proving. Last date for receiving proofs: 12 January 2015. Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, 490 Ipswich IP1 1YR [email protected] 1 December 2014 (2241824) 2 December 2014 (2241770)

In2241791 the Hertford County Court In2241779 the Huddersfield County Court No 309 of 2010 No 79 of 2013 GARY DAVID STRANGE TRUDY MARIE MOSLEY In Bankruptcy In Bankruptcy Addresses: The Manse,Harlow Road, Roydon, Essex, CM19 5HE and Date of Birth: 11 September 1971. Now residing at 45 Deerhill Drive, formerly residingat 115b Old Nazeing Road, Broxbourne, EN10 6RJ Marsden, Huddersfield, HD7 6LF and previously at 18 Packhorse and formerlyresiding at 6 Brick Kiln Way, Braintree, CM7 3FP Court, Marsden, Huddersfield, HD7 6HT. Current occupation: andformerly residing at 30 Cranfield Road, Woodford Green, IG88JQ unknown. Birth details: 10 January 1971 Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Carpenter Rules 1986, that the Trustee of the above-named bankrupt intends Notice is hereby given that I intend to declare a Dividend to paying a First Dividend to Creditors, within 2 months of the last date unsecured Creditors herein within a period of 2 months from the last for proving. The Creditors of the Bankrupt are required, on or before 9 date of proving. Last date for receiving proofs: 12 January 2015. January 2015 to submit their Proofs of Debt to the undersigned, Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX Andrew Hartley Wilkinson of Wilkinson & Co, 68 Thorpe Lane, 490 Ipswich IP1 1YR Almondbury, Huddersfield, HD5 8UF, the Trustee in Bankruptcy, and, 1 December 2014 (2241791) if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Trustee to be

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

In2241794 the GUILDFORD COUNTY COURT No 581 of 2010 MISS HAYLEY LOUISE WRIGHT BANKRUPTCY Address: 24 UNION STREET, FARNBOROUGH, HAMPSHIRE GU14 7QB Birth details: 15 April 1985 OPTICAL ADVISER Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 12 January 2015. Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 1YR 1 December 2014 (2241794)

2241797In the Cardiff County Court No 31 of 2000 PAUL YORKE-WADE Formerly In Bankruptcy Date of birth: 16 July 1948, Occupation: Computer Engineer, Residential address: The White Farmhouse, Flemingston, Barry, CF62 4QJ. Creditors should note that the notice of an intention to declare a dividend advertised on 21 July 2014 was advertised in error and should have been a notice for creditors to submit their claims only. Notice is hereby given that the creditors of the Bankrupt’s estate are required, on or before 2 January 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Trustee at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. If so required by notice in writing from the Trustee, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 17 December 2008. Office Holder details: Stephen John Hunt (IP No. 9183) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. Further details contact: Email: [email protected], Alternative contact: Roger Liddington. Stephen John Hunt, Trustee 01 December 2014 (2241797)

SUBSTITUTED SERVICE OF PETITION

In2241725 the Croydon County Court No 0748 of 2014 AZIZ KARMALI ALIBHAI SOMANI In Bankruptcy Of 10 Hazelbury Close, London SW19 3JL and lately residing at 21 Coombe Ridings, Kingston Upon Thames, Surrey KT12 7JU Take notice that a Bankruptcy Petition has been presented against you in this Court by AIB Group (UK) Plc of 4 Queens Square, Belfast BT1 3DJ on 7 October 2014. Upon an application by the Petitioner the Court has made an Order for Substituted Service of the Petition on 28 November 2014 and the Court has ordered that service of a sealed copy of the Petition together with a sealed copy of the Order for Substituted Service by first class prepaid post addressed to 10 Hazelbury Close, London SW19 3JL and by publication in The London Gazette shall be deemed to be service of the petition upon you. The said petition will be heard at this court on 23 December 2014 at 11.30 am at The County Court at Croydon. Important If you do not attend the hearing of the petition the Court may make a bankruptcy order against you in your absence. The petition can be inspected by you on application at this Court, whose offices are at The Law Courts, Altyre Road, Croydon, Surrey CR9 5AB. The Petitioners Solicitors are Gateley LLP of City Gate East, Tollhouse Hill, Nottingham BG1 5FS 3 December 2014 (2241725)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 61 PEOPLE

Wills & probate

DECEASED ESTATES

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

ADAMS, Joan The Vineries Care Home, Winterton Chorus Law Limited, Heron House, 13 February 2015 (2241884) Road, Hemsby, Great Yarmouth, Timothy’s Bridge Road, Stratford upon Norfolk NR29 4HH formerly of Five Avon CV37 9BX. (Chorus Law as attorney Acres, Bridge Road, Potter Heigham, for the personal representatives) Great Yarmouth NR29 5JD . 12 October 2014

ANDERSON, John 5 South Bridge Close, Oundle, Terrells LLP, 61 Lincoln Road, 12 February 2015 (2241895) Leslie Peterborough PE8 4DH. Factory Peterborough PE1 2SE. 29835.Anderson. Operative (retired). 5 January 2014 (Eric Roy Turner)

BARNETT, Peter 57 Mount Road, Chessington, Surrey Pearson Hards LLP, Fountain House, 2 13 February 2015 (2241934) John KT9 1JQ. 6 December 2013 Kingston Road, New Malden KT3 3LR. (Ravi Mark Cautick)

BATTEN, Jessie Chilton Meadows, Union Road, Rudlings Wakelam, 73 High Street, 6 February 2015 (2241941) Jean Onehouse formerly of 20 Robin Brandon, Suffolk IP27 0AY. (Russell Walk, Brandon, Suffolk. 11 October Clarke and Fiona Bridget Margaret 2014 Ashmead)

BEER, Elsie Rosilla High Water House, Malpas Road, Foot Anstey, Senate Court, Southernhay 13 February 2015 (2241880) Maude Truro, Cornwall. 2 June 2014 Gardens, Exeter EX1 1NT.

BLOWER, Philip Cropthorne, Cold Slad, Crickley Hill, Harrison Clark Rickerbys, Ellenborough 13 February 2015 (2241882) Anthony Witcombe, Gloucestershire GL3 House, Wellington Street, Cheltenham 4UQ. 5 July 2014 GL50 1YD. (Mark Hartley and Carolyn Anne Green)

BREEDON, Ethel 5 Senior Road, Sheffield, South The Co-operative Legal Services Limited, 5 February 2015 (2241878) Mary Yorkshire S9 4PN. 31 July 2014 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BRYANT, Ernest Inglewood, 7/9 Nevill Avenue, Cornfield Law LLP, 47 Cornfield Road, 13 February 2015 (2241870) Robert Eastbourne BN22 9PR. 29 October Eastbourne BN21 4QN. (Andrew Elliott 2014 Board and Christine Anne Haniver)

BUTLER, Edwina 70 The Green, Rowlands Castle, Saulet Ashworth LLP, Froddington 13 February 2015 (2241868) Eleanor Hampshire PO9 6AB. 13 June 2014 House, Cumberland Business Centre, Northumberland Road, Portsmouth, Hampshire PO5 1DS.

CAMPBELL, Castle View Residential Home, Philip Roache Solicitor, 12 Meyrick 13 February 2015 (2241874) (otherwise Bridport Road, Poundbury, Street, Pembroke Dock SA72 6UT. Campbell- Dorchester DT1 2NH. 1 November (Michael Anthony Colley and Philip John Baumann), Verena 2013 Roache) Margareta

CARDING, Dorothy 6 Carter Close, Denton, Manchester Sleigh, Son & Booth, Ashton Road, 5 February 2015 (2241865) M34 6AH. Shop Proprietor (Retired). Droylsden, Manchester M43 7AB 22 November 2014

CHADDOCK, 8 Pinewood Grove, Blythe Bridge, RJS Solicitors, G1 Bellringer Road, 13 February 2015 (2241875) Benjamin Neil Stoke on Trent ST11 9NJ. 28 June Trentham Business Quarter, Stoke on 2014 Trent ST4 8GB. (Christine Chaddock)

CLARKE, Alan 69 Reigate Road, Bromley, Kent. 16 Edwin Coe LLP, 2 Stone Buildings, 12 February 2015 (2241877) Richard October 2013 Lincoln’s Inn, London WC2A 3TH. Ref: BOS.CLA.145.1. (Lynn Lewis)

CLARKE, 41 Berry Lane, Langdon Hills, QualitySolicitors Burton & Co, Stonebow, 13 February 2015 (2241871) Josephine Audrey Basildon, Essex SS16 6AY. 1 August Lincoln LN2 1DA. (Archer Nicholas Arthur 2014 Clarke)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

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

CLAYTON, Janice 84 Hop Garden Road, Hook, Boyes Turner LLP, Abbots House, Abbey 13 February 2015 (2241862) Eileen Hampshire RG27 9SU. 6 June 2014 Street, Reading RG1 3BD. (Linda Mary Griffiths)

CLEMENT, Flat 23 St Josephs Court, Carlton Wollen Michelmore LLP, 15-21 Market 13 February 2015 (2241835) Norman Fred Place, Teignmouth, Devon TQ14 Street, Newton Abbot, Devon TQ12 2RN. 8FQ. 29 June 2014

CROWE, Raymond Park View Care Home, Canterbury Hook & Partners, 92-98 High Street, 13 February 2015 (2241864) Street, Gillingham, Kent ME7 5AY. Canvey Island, Essex SS8 7SU. (David 27 September 2013 John Hook)

DAVIDSON, Ernest 33 Hiddlestone Avenue, Benton, Ward Hadaway, Sandgate House, 102 12 February 2015 (2241964) Newcastle upon Tyne NE7 7NJ. Quayside, Newcastle Upon Tyne NE1 Foreman Coachbuilder (retired). 15 3DX. Attn: SM Davidson and Mr A Facer. November 2014 Ref: (PC)AF.EE.DAV448.1. (Stephen Michael Davidson, Andrew Facer)

DAVIES, Elisabeth Castle Dene Care Home, Throop Matthew & Matthew, 194 Seabourne 13 February 2015 (2241959) Joyce Road, Bournemouth. 16 November Road, Southbourne, Bournemouth BH5 2014 2JD. (David Ross Webb and Gaynor Gillian Cooke)

DEANS, Thomas 4 Alden Court, Fairfield Path, 182 Wickham Road, Shirley, Croydon 5 February 2015 (2241852) Alexander Hastie Croydon, Surrey CR0 5QN. CR0 8BG. (George Andrew Thomas and Kennedy Constructions Contacts Manager Richard Kenneth Huckle.) (Retired). 14 October 2014

DIXON, Elaine 10 Edgemoor Drive, Crosby, Black Norman Solicitors, 67-71 13 February 2015 (2241930) Marie Liverpool L23 9UG. 21 June 2014 Coronation Road, Crosby, Liverpool L23 5RE.

DOWLEN, Joyce 47 Castle Court, Hadlow Road, Premier Solicitors, Premier House, Lurke 13 February 2015 (2241969) Averil Tonbridge, Kent TN9 1QU. 3 Street, Bedford MK40 3HU. (Alan Edward October 2014 Pinnegar and Samuel Gerry Fitzgibbons)

DUNT, Peter 55 Linters Court, 93-101 London Morrisons Solicitors LLP, Clarendon 5 February 2015 (2241914) Robert Road, Redhill, Surrey. 20 July 2014 House, Clarendon Road, Redhill, Surrey RH1 1FB. (Jillian Margaret Gardener, Ann Elizabeth Samuels and Alan Christopher Dunt)

ENGLAND, 2 Grange Close, Edenbridge, Kent Jevons Riley & Pope, 2c High Street, 12 February 2015 (2241915) Jeanette Iris TN8 5LT. Nurse (retired). 19 February Edenbridge, Kent TN8 5AG. FR/ 2014 ENG0132. (Sandra Corrine Inbari, Teresa Julie Payne)

FISHER, Sheila 4 Guildhall Cottages, Laxfield, H T Argent & Son, Old Bank House, 13 February 2015 (2241923) Greenhalgh Woodbridge, Suffolk IP13 8DU. 19 Market Place, Saxmundham IP17 1EL. May 2014 (Malcolm George Fisher)

FISHER, William 8 Ashton Close, Needingworth, St Wills Jacobsen Solicitors, The Old 13 February 2015 (2241907) David Ives, Cambridgeshire PE27 4UA. 14 Secretary’s Office, Lakeside Lodge, Fen October 2014 Road, Pidley PE28 3DF. (Patricia Ellen Clarke)

FORSTER, Gordon 12 Hall Road, Chopwell, Newcastle Hugh James, Hodge House, 114-116 St 13 February 2015 (2241970) upon Tyne NE17 7AF. 23 April 2014 Mary Street, Cardiff CF10 1DY. (The Universal Trust Corporation)

FORSTER, Jean 12 Hall Road, Chopwell, Newcastle Hugh James, Hodge House, 114-116 St 13 February 2015 (2241890) upon Tyne NE17 7AF. 18 June 2014 Mary Street, Cardiff CF10 1DY. (The Universal Trust Corporation)

GOFFIN, Susan Hall Farm, Londonthorpe, Grantham, QualitySolicitors Burton & Co, Stonebow, 13 February 2015 (2241919) Alissimon Lincolnshire NG31 9RX. 14 May Lincoln LN2 1DA. (Anthony George 2013 Lawrence Pick, Patricia Mary Matthews and Richard William French)

GOODRIDGE, The Fountain Care Centre, 12 Pinney Talfourd LLP, 54 Station Road, 13 February 2015 (2241918) Annie Winifred Theydon Gardens, South Upminster, Essex RM14 2TU. (Philip Hornchurch, Essex. 22 August 2014 Thomas Cockram)

GOODWIN, Blackwater Mill Country Retirement QualitySolicitors Clarke & Son, Manor 13 February 2015 (2241910) Florence Joyce Home, Blackwater, Newport, Isle of House, 8 Winchester Road, Basingstoke Wight PO30 3BJ. 5 November 2014 RG21 8UG. (Nia Wharry and Paul Cowdery)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 63 PEOPLE

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

GREEN, Margaret 14 Deepdale Avenue, Poulton Le Lynda Cobain, Cobains Solicitors 5 February 2015 (2241896) Phyllis Flyde, Lancashire FY6 7NS. Child Limited, 201/203 Church Street, Minder (Retired). 12 June 2014 Blackpool, Lancashire FY1 3PA. (Terence Alan Green.)

GREENFIELD, Flat 22, Netherton Lodge, Simms WDS Associates Legal Services Limited, 13 February 2015 (2241917) Richard Harry Lane, Netherton, Dudley DY2 0PG. 255 Two Mile Hill Road, Kingswood, 19 October 2013 Bristol BS15 1AY. (Michael George Diamond and Debra Dawn Anne Diamond)

GRIMWOOD, Sherington House, 71 Sherington The Co-operative Legal Services Limited, 13 February 2015 (2241903) Eileen Rosaline Road, Ipswich, Suffolk IP1 4HT. 30 Aztec 650, Aztec West, Almondsbury, June 2014 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HARMITT, Frank 82 Trevelyan Road, London SW17 Hanne & Co Solicitors, St. John’s 5 February 2015 (2241894) Levi 9LN. London Transport Operative Chambers, 1C St. John’s Hill, London (retired). 14 March 2014 SW11 1TN. JE/BIS0009.001. (Claire Louise Haig Martin and Elizabeth Anne Francis)

HARNETT, Harvey 4 Willett Close, Petts Wood, Clarkson Wright & Jakes Limited, Valiant 13 February 2015 (2241892) Henry Orpington, Kent. 1 November 2014 House, 12 Knoll Rise, Orpington, Kent BR6 0PG.

HARVEY, Colin 25 Old Garden Drive, Clifton, Parker Rhodes Hickmotts, 22 Moorgate 13 February 2015 (2241853) Rotherham. 29 October 2014 Street, Rotherham S60 2DA. (Mrs Shinner and Mr Cole)

HENDERSON, 44 Benbow Avenue, Eastbourne, Hart Reade Solicitors, 104 South Street, 13 February 2015 (2241887) Tarrina East Sussex BN23 6EB. 4 October Eastbourne, East Sussex BN21 4LW. 2014

HEWITT, Frederick 52 St Mary’s Crescent, Osterley, Paul Hewitt, Hough Hall, Newcastle 5 February 2015 (2241885) William Isleworth, Middx TW7 4NA. 5 Road, Hough, Crewe, Cheshire CW2 November 2012 5JG.

HEWITT, Irene 52 St Mary’s Crescent, Osterley, Paul Hewitt, Hough Hall, Newcastle 5 February 2015 (2241883) Cicely Isleworth, Middx TW7 4NA. 12 Road, Hough, Crewe, Cheshire CW2 December 2013 5JG.

HEY, Stuart Sandrock House, 1-3 Sandrock Campion Solicitors, 45 Pensby Road, 13 February 2015 (2241881) Douglas Road, Wallasey CH45 5EG. 1 July Heswall CH60 7RA. (Ann Hey) 2014

HILDER, Paul 20 Boyer Walk, Derby DE22 3TF. 27 Hewitsons LLP, Shakespeare House, 42 5 February 2015 (2241899) Michael John October 2014 Newmarket Road, Cambridge CB5 8EP. (Freya Mary Wenonah Hilder-Morris)

HINDS, Valerie 50 Finwell Road, Rainham, Kent ME8 Fosters Law, 29-31 High Street, 13 February 2015 (2241888) Joan 7PZ. 23 August 2014 Rainham, Kent ME8 7HX. (Sheila Mary Buckwell)

HINE, Michael 5 Ilford Court, Wiltshire, Taunton, Foot Anstey, Senate Court, Southernhay 13 February 2015 (2241850) Percy William Somerset TA1 4JT. 21 September Gardens, Exeter EX1 1NT. James 2014

HOLE, Elizabeth Vicarage House Nursing Home, Humphries Kirk LLP, 17 Market Street, 13 February 2015 (2241872) Mary Hambridge, Langport, Somerset Crewkerne, Somerset TA18 7JU. (Clive TA13 5DB. 30 August 2014 Pallot and Stephen Bois)

HOPKINS, Ian Priors House, 60 Colesdown Hill, Foot Anstey, Senate Court, Southernhay 13 February 2015 (2241873) David Plymstock, Plymouth. 20 July 2014 Gardens, Exeter EX1 1NT.

HOWCRAFT, 4 Buttermere Avenue, Fleetwood Addies Solicitors, 58/62 Adelaide Street, 6 February 2015 (2241863) Joyce (otherwise FY7 8PF. Machinist (Retired); Widow. Fleetwood, Lancashire FY7 6EE. (Ref: RJ known as Joyce 28 August 2014 99022/2). (Addies Solicitors.) Roebuck)

HOWES, Eric New Forest Nursing Home, Fritham Heppenstalls Solicitors Limited, 75 High 13 February 2015 (2241876) Christian House, Fritham, Lyndhurst, Street, Lymington, Hampshire SO41 9YY. Hampshire SO43 7HH. 15 July 2014 (John Howes and Corinne Howes)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

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

HUGHES, Mary St Nicholas House, Churchstoke, Milwyn Jenkins & Jenkins, Mid Wales 13 February 2015 (2241972) Margaret Powys SY15 6AF and Dyffryn, House, Great Oak Street, Llanidloes, Carno, Caersws, Powys SY17 5LE . Powys SY18 6BN. (Fiona Margaret Ann 19 August 2014 Long)

HURSTHOUSE, 33 Abington Avenue, Sutton-in- The Co-operative Legal Services Limited, 13 February 2015 (2241879) Andrew John Ashfield NG17 4NH. 17 June 2014 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HUTCHINSON, 2 The Gables, Great Lane, Clophill, Sharman Law LLP, 1 Harpur Street, 13 February 2015 (2241866) Mary Winifred Bedfordshire MK45 4DH. 16 Bedford, Bedfordshire MK40 1PF. November 2014 (Robert Barry William Hutchinson and Ann Caroline Pryer)

IVORY, Maurice 3 Robinsgreen, Covingham, Swindon The Co-operative Legal Services Limited, 13 February 2015 (2241837) George SN3 5AY. 16 September 2014 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JACKSON, Patricia 5 Ardsley Road, Worsbrough, MKB Solicitors LLP, 1-11 Huddersfield 13 February 2015 (2241861) Ann Barnsley, South Yorkshire S70 4RN. Road, Barnsley, South Yorkshire S70 18 October 2014 2LP.

JOHNSTONE, 8b Frederick Jackson House, 86 Blake Morgan LLP, Bradley Court, 11 13 February 2015 (2241971) Grahame James Noble Street, Leicester LE3 5RW. 30 Park Place, Cardiff CF10 3DR. (Anthony July 2013 Grahame Johnstone)

JOYCE, Harry 11 Suffield Court, Swaffham, Norfolk Ward Gethin Archer, 11 London Street, 13 February 2015 (2241867) PE37 7EG. 15 October 2014 Swaffham, Norfolk PE37 7BW.

KAIN, Ian James Formerly of 11 Boswells Close, Bere TSO, The London Gazette, PO Box 3584, 5 February 2015 (2241841) McCallum Regis, Dorset, BH20 7JE, later of Norwich, NR7 7WD – Ref: ABXZ. Mrs N Woodview Nursing Home, 127 Owen is the Executor. Lincoln Road, Branston, Lincolnshire LN4 1NT Retired Refrigeration Engineer . 26 October 2014

KELLY, David John Little Thatch, Nagshead Lane, SWW Trust Corporation, Chancery 5 February 2015 (2241869) Wyboston, Bedford, MK44 3AN. House, Whisby Way, Lincoln, LN6 3LQ Salesman (Retired). 20 November (SWW Trust Corporation) 2013

KEMPSTER, Restgarth, Langreek Road, Polperro Earl & Crocker Solicitors, 6 West Street, 13 February 2015 (2241856) Pamela June PL13 2PW. 10 July 2014 Liskeard, Cornwall PL14 6BW. (Diana Mary Owen and Anthony Howard Earl)

KING, Marion Clara Frank Foster House, Theydon Bois, Attwaters Jameson Hill Solicitors, 147 12 February 2015 (2241860) Essex (formerly of 30 Lushes Road, High Road, Loughton, Essex IG10 4LY. Loughton, Essex IG10 3QB) . Ref: TXB King 2984590. (David Andrew Housewife (retired). 15 June 2014 Martin Flannagan & Sheenagh Bernadette Joan Parsons)

LAW, Audrey 6 Gresham Road, Derby. 3 February Moody & Woolley, 40 St Mary’s Gate, 13 February 2015 (2241838) Elizabeth 2014 Derby DE1 3JZ. (Julie Marson and Ian Griffiths)

LEDGER, Charles The Birches, Braithwaite, Keswick, Arnison Heelis Solicitors, 1 St Andrew’s 5 February 2015 (2241839) Stanley Cumbria CA12 5RY. Chartered Place, Penrith, Cumbria CA11 7AW. (Ref: Accountant (Retired). 23 June 2014 LB/Ledger)

LILLICO, Robert 50 Priestman Avenue, The Grove, The Co-operative Legal Services Limited, 13 February 2015 (2241840) Edward Consett, County Durham DH8 8AW. Aztec 650, Aztec West, Almondsbury, 6 October 2014 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LONG, Francis The Pigeons, Murrow, Wisbech, Fraser Dawbarns LLP, 1-3 York Row, 13 February 2015 (2241842) Alfred Cambridgeshire PE13 4JQ. 26 Wisbech, Cambridgeshire PE13 1EA. September 2014

MARCH, Douglas 22 Pycroft Way, London N9 9XY. 18 Quality Solicitors Mander Cruickshank, 13 February 2015 (2241843) Donald January 2013 Berrisford Row, 101-105 Belvoir Road, Coalville, Leicestershire LE67 3PH. (Joanne Virginia Crockett.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 65 PEOPLE

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

MARSHALL, David 59 North Prospect Road, Plymouth GA Solicitors, 25 Lockyer Street, 13 February 2015 (2241844) PL2 3HZ. 8 June 2014 Plymouth PL1 2QW. (Jonathan James Foster Hall and Stephen Martyn Ramsden)

MASON, Andrew 12 Abbeyfield Court, Station Road, Ford Simey LLP, 30 High Street, 13 February 2015 (2241845) James Sidmouth, Devon EX10 8NW Sidmouth, Devon EX10 8EA. (Alfred formerly of 10 Bakers Cottage, David Wheaton and Alison Nicolien Rose Longmeadow Road, Lympstone, Hill) Devon EX8 5LP . 20 November 2014

MATON, Wilfred 79 Campbell Road, Walmer, Deal, Williamson & Barnes Solicitors, 12/14 13 February 2015 (2241846) Moyle Kent CT14 7EF. 7 October 2014 Queen Street, Deal, Kent CT14 6EU.

MCCORMICK, 135 Swain Court, Green Drive, QS Norton Peskett, 148 London Road 13 February 2015 (2241847) Jane Lowestoft, Suffolk. 20 November North, Lowestoft NR32 1HF. 2014

MCFARLAND, 14 Oakwood Avenue, Purley, Surrey Lloyds Bank Private Bank Limited, 5 February 2015 (2241859) Elsie Nesta CR8 1AQ. 19 August 2014 Birmingham Executors Office, PO Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2QY. (Lloyds Bank Plc)

MCGREGOR, Forest Place Nursing Home, Foskett Marr Gadsby & Head LLP, 181 13 February 2015 (2241848) Gordon Edward Roebuck Lane, Buckhurst Hill, Essex High Street, Epping, Essex CM16 4BQ. IG9 5QL. 10 November 2014 (John Spencer Worby and Duncan Robert Gadsby)

MITCHELL, Gladys 274 Hyde End Road, Spencers WAG Davidson & Co, 33 Horn Lane, 12 February 2015 (2241849) Ursula Wood, Reading, Berkshire RG7 1DL. Acton, London W3 9NJ. (Neill Greenfield 26 October 2014 & Colin Tennent)

MORGAN, William 5 Belle Vue Terrace, Treforest, The Co-operative Legal Services Limited, 13 February 2015 (2241851) Thomas Pontypridd CF37 1TQ. 9 August Aztec 650, Aztec West, Almondsbury, 2014 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NICHOLSON, Paul Fetherston House, Kirkoswald, Arnison Heelis Solicitors, 1 St Andrew’s 5 February 2015 (2241854) Thomas Penrith, Cumbria. Previously of: M ill Place, Penrith, Cumbria CA11 7AW. (Ref: House, Kirkoswald, Penrith, Cumbria LB/Nicholson) CA10 1DQ . Farmer (Retired). 14 April 2014

PACE, Patrick 86 Inderwick Road, Hornsey, Patricia Wynne Mellish, Mincoffs 5 February 2015 (2241857) John London, GB N8 9JY. Retired Clerk. 6 Solicitors LLP, 5 Osborne Terrace, January 2007 Jesmond, Newcastle upon Tyne, GB NE2 1SQ, 0191 2127725, 0191 2127762, [email protected], 28211.1.

PARKER, Pamela Hayes Cottage Nursing Home, IBB Solicitors, The Bury, Church Street, 13 February 2015 (2241855) Ann Grange Road, Hayes, Middlesex Chesham, Buckinghamshire HP5 1JE. UB3 2RR formerly of 10 Brambles Farm Drive, Hillingdon, Middlesex UB10 0DZ . 22 July 2014

PEARCE, Henrietta 15 Humber Avenue, South The Co-operative Legal Services Limited, 5 February 2015 (2241922) Kathleen Ockendon, Essex RM15 5JH. 13 July Aztec 650, Aztec West, Almondsbury, 2014 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PEEK, Betty Sunrise Senior Living, 42 Belle Vue Laceys, 9 Poole Road, Bournemouth, 13 February 2015 (2241942) Howard Road, Southbourne, Bournemouth Dorset BH2 5QR. (John Howard Peek, BH6 3DS. 26 October 2014 Joy Eleanor Eveleigh and David Robert Steele)

PEMBERTON, 29 Rookery Drive, Rainford, St Lloyds Bank Plc, Exeter Estates Office, 5 February 2015 (2241858) Annie (otherwise Helens WA11 8BB. 23 October 2014 PO Box 800, 234 High Street, Exeter, known as Anne) Devon EX1 9UR. (Lloyds Bank Plc)

PERREY, Doreen Beechwood, Harcombe Road, Beviss & Beckingsale Solicitors, Law 13 February 2015 (2241924) Olive Raymonds Hill, Axminster, Devon Chambers, Axminster, Devon EX13 5AH. EX13 5TB. 25 September 2014 (Sadie Jayne Hardiman and Victoria May Emmett)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

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

PERRY, John Ian 42 Wellington Avenue, Fleet, Bates Solicitors, 67/69 Fleet Road, Fleet, 13 February 2015 (2241921) Hampshire GU51 3BF. 18 October Hampshire GU51 3PJ. (Peter Anthony 2014 Lewis)

PICKERING, 91 Bullbridge Hill, Fritchley, Shacklocks LLP, 25 Chapel Street, 13 February 2015 (2241897) Dorothy Derbyshire DE56 2FL. 25 October Belper, Derbyshire DE56 1AR. 2014

PIGOTT, Brian 18 Lapworth Drive, Sutton Coldfield, HCB Solicitors, 691-693 Warwick Road, 13 February 2015 (2241932) Lawrence West Midlands B73 6QG. 14 August Solihull, West Midlands B91 3DA. (John 2014 David Pigott)

POOLE, Dorothy 22 Princess Drive, Seaford BN25 Tilbury Goddard, 792-794 London Road, 5 February 2015 (2241937) May 2TZ. Secretary (Retired). 27 Thornton Heath, Surrey CR7 6YQ. September 2014 Solicitors. (Stephen Nigel Williams.)

PRICE, Laura Jean 10 Moores House, Shelmerdine Rothwell & Evans Solicitors, The Old 13 February 2015 (2241944) Gardens, Cholmeley Road, Salford Brewery House, 1 Station Road, Swinton, M6 8PF. 9 June 2014 Manchester M27 6AH.

PUSCH, Hans 1 Oakwood Hall, Eyhurst Park, Warners Solicitors, Bank House, Bank 13 February 2015 (2241900) Dieter Kingswood, Surrey KT20 6JP. 13 Street, Tonbridge, Kent TN9 1BL. (Brigitte February 2014 Ursula Pusch and David Sutherland Wilson)

RAWSTHORNE, Dean Wood Manor, Spring Road, Blake Morgan LLP, Bradley Court, 11 13 February 2015 (2241898) Stanley Stuart Orrell, Wigan WN5 0JH. 8 November Park Place, Cardiff CF10 3DR. (Martin 2013 Richard Rawsthorne)

RAYBOULD, Hatt House, 14 Park Road, Torquay, Boyce Hatton Solicitors, 58 The Terrace, 11 February 2015 (2241908) Yvonne Jean Devon TQ1 4QR. 27 June 2014 Torquay, Devon TQ1 1DE. (David John Jones)

RAYBOULD, 158 Hookshill Road, Paignton, Boyce Hatton Solicitors, 58 The Terrace, 11 February 2015 (2241901) Francis Joseph Devon TQ4 7NH. 21 January 2014 Torquay, Devon TQ1 1DE. (David John Jones)

REAY, Marguerite 50 Naworth Drive, Newcastle upon Chorus Law Limited, Heron House, 13 February 2015 (2241909) Tyne, Tyne and Wear NE5 5PT. 4 Timothy’s Bridge Road, Stratford upon May 2014 Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

REYNOLDS, Rose 2 Amberley Court, Fareham, Chorus Law Ltd, Heron House, Timothy’s 10 February 2015 (2241905) Eileen Hampshire PO14 2BF. Housewife. Bridge Road, Stratford-upon-Avon CV37 30 September 2014 9BX.

RIDDICK, Brinley 7 Hengoed Hall Close, Hengoed, T S Edwards & Son, 1 The Square, 13 February 2015 (2241911) Francis Caerphilly CF82 7JH. 7 August 2013 Ystrad Mynach, Hengoed CF82 7DU. (Paul Riddick)

SAUNDERS, White Lodge Nursing Home, South Rosemary E Hensby Solicitors, 20 13 February 2015 (2241904) Kathleen Vera Strand, Angmering, West Sussex Mulberry Lane, Goring by Sea, Worthing, BN16 1PN. 9 October 2014 West Sussex BN12 4NS.

SCOTT, Stella 31 Elmcroft Avenue, Wanstead, Edward Oliver & Bellis, 19 Broadway 12 February 2015 (2241906) Gladys London E11 2DU. Finance Officer Market, Fencepiece Road, Barkingside, (Electricity Board) (retired). 14 July Ilford, Essex IG6 2JW. Attn: Amy Khadem 2014 Ref: ALK/JJ/SCO0375. (Abigail Scott)

SCOTT, June Ada 1 Wychwood Paddocks, Charlbury, John Welch & Stammers, 24 Church 13 February 2015 (2241902) Chipping Norton, Oxfordshire OX7 Green, Witney, Oxfordshire OX28 4AT. 3RW. 8 September 2014

SIMMS, June 10 The Paddocks, Broadstairs, Kent Robinson Allfree, 142 High Street, 13 February 2015 (2241913) Barbara CT10 3AJ. 27 November 2013 Broadstairs, Kent CT10 1JD.

SMEETON, Doris Benoni, Symonds Green Lane, Brignalls Balderston Warren, Forum 12 February 2015 (2241920) Evelyn Stevenage, Hertfordshire. Family Chambers, The Forum, Stevenage, Herts Business Administrator and SG1 1EL. (Bruce Charles Lendrum, David Assistant (retired). 23 July 2014 John Stott)

SMITH, Joseph Mallard House, Culgaith, Penrith Gaynham King & Mellor Solicitors, 2 13 February 2015 (2241912) William CA10 1QE. 31 August 2014 Mason Court, Gillan Way, Penrith CA11 9GR. (Sheila Ann Smith)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 67 PEOPLE

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

SPENCER- Blenheim Palace, Woodstock, Withers LLP, 16 Old Bailey, London 12 February 2015 (2241968) CHURCHILL, 11th Oxfordshire OX20 1PX. Peer of the EC4M 7EG. Ref: DLC. (Anthony John Duke of Realm. 16 October 2014 Thompson and Gerald Charles Drew) Marlborough John George Henry Vanderbilt

STONE, William 46 Fernhill Avenue, Weymouth, Pengillys LLP, 67 St Thomas Street, 17 February 2015 (2241965) Dorset DT4 7QY. 4 February 2014 Weymouth, Dorset DT4 8HB. (William Giles Stone and Marcus.)

SYKES, Linda 5 Chapel Lane, Helpringham, QualitySolicitors Burton & Co, Stonebow, 13 February 2015 (2241916) Margaret Sleaford NG34 0RG lately of St Lincoln LN2 1DA. (Richard William French Andrews Nursing Home, Ewerby, and Patricia Mary Matthews) Sleaford . 13 September 2014

THOMAS, Richard Hafod-Y-Wawr, Bull Bay Road, Hafod-Y-Wawr, Bull Bay Road, Amlwch, 5 February 2015 (2241960) Parry Amlwch, Anglesey, LL68 9EF. Anglesey, LL68 9EF. (Gareth Thomas.) School Teacher (Retired). 9 February 2014

THORNE, Anne 8 Maesyfelin, Llanafan, Aberystwyth Edwin Coe LLP, 2 Stone Buildings, 12 February 2015 (2241974) Elvene SY23 4BN. 8 June 2014 Lincoln’s Inn, London WC2A 3TH. Ref: BOS.THO.185.1. (Christine Elizabeth Vaughan)

TREGEAR, Wall Hill Care Home, Broad Street, Tinsdills Solicitors, 10 Derby Street, Leek, 13 February 2015 (2241943) Millicent Lovatt Leek, Staffordshire ST13 5QA. 4 Staffordshire ST13 5AW. (Sheila Mary November 2014 Hambleton and Peter James Charles Hamilton)

VALENTINE, Alan 61 Jonville Road, Liverpool L9 9BG. Hugh James, Hodge House, 114 – 116 St 13 February 2015 (2241940) Mark 5 March 2014 Mary Street, Cardiff CF10 1DY. (Allguard Legal Services Limited)

WALKER, 6 Cockpen Road, Fordham, Ely, P B & W Solicitors LLP, 4B Church 13 February 2015 (2241931) Geraldine Cambridgeshire CB7 5LR. 6 June Street, Isleham, Cambridgeshire CB7 2014 5RX. (Karen Walker and Joanne Maria Pooley)

WALL, Michael Swan House Nursing Home, Pooles Adcocks Solicitors Limited, 27 Lombard 5 February 2015 (2241946) John Lane, Short Heath, Willenhall, West Street, Lichfield, Staffordshire WS13 Midlands WV12 5HJ . 12 November 6DP. 2014

WALTER, David 55 Willow Way, Epsom, Surrey KT19 Harold Bell & Co, Devon House, 174 13 February 2015 (2241973) John 0EJ. 6 August 2014 Kingston Road, Ewell, Surrey KT19 0SD. (Tracy Elizabeth Poolman)

WATKINS, Edwin The Wolds Care Centre, North Wollen Michelmore LLP, 15-21 Market 13 February 2015 (2241951) Joseph Holme Road, Louth, Lincolnshire Street, Newton Abbot, Devon TQ12 2RN. LN11 0JF formerly of The Coach House, Newton Abbot, Devon TQ12 2SB . 29 November 2013

WATKINS, The Wolds Care Centre, North Wollen Michelmore LLP, 15-21 Market 13 February 2015 (2241933) Rosemary Lilian Holme Road, Louth, Lincolnshire Street, Newton Abbot, Devon TQ12 2RN. LN11 0JF formerly of The Coach House, Newton Abbot, Devon TQ12 2SB . 29 December 2013

WEAVER, Pamela 6 Oleo Terrace, Irlam, Manchester, Stephensons Solicitors LLP, 1st Floor, 12 February 2015 (2241935) Greater Manchester M44 6PT. Sefton House, Northgate Close, Horwich, Teacher (retired). 14 September Bolton BL6 6PQ. AVC/W03183.1 2014

WEGG, Gillian 157 Newcome Road, Fratton, Larcomes LLP, 168 London Road, North 13 February 2015 (2241945) Anne Portsmouth, Hampshire PO1 5DS. End, Portsmouth, Hampshire PO2 9DN. 29 October 2014

WELDEN, Michael Kings Lodge Care Home, The Thomson Snell & Passmore, 3 Lonsdale 5 February 2015 (2241948) Adamson Pavillions, Kings Head Lane, West Gardens, Tunbridge Wells, Kent TN1 Byfleet, Surrey KT14 7AT . 6 March 1NX. (Jeremy Cedric Passmore and 2014 Edward Fardell)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE MONEY

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

WHITBREAD, 1 Barkers Hall Cottages, Thorpe Thompson Smith and Puxon, 39/41 5 February 2015 (2241938) Edgar William Road, Beaumont cum Moze, Clacton Station Road, Clacton on Sea, Essex Frederick on Sea, Essex CO16 0AJ . 18 July CO15 1RN. (Simon Burgoyne, David 2014 Weeley, Frances Hollands and Richard Seymour Porter)

WHITE, George 5 Sandringham Close, Stanford-le- Chorus Law Ltd, Heron House, Timothy’s 10 February 2015 (2241949) William Hope, Essex SS17 7BE. Design Bridge Road, Stratford-upon-Avon CV37 Electronics Engineer (retired). 19 9BX. May 2014

WHITE, Dorothy 102 Wolverton Road, Stony Northwood Banks & Co, 1600 Coventry 5 February 2015 (2241947) Margaret May Stratford, Milton Keynes MK11 1DW. Road, Yardley, Birmingham B26 1AL. 20 December 2013

WIECKOWSKI, 11 Albert Fearn Gardens, Coventry. Kundert Solicitors LLP, 4 The Quadrant, 5 February 2015 (2241950) Susan 25 September 2014 Coventry CV1 2EL. (Paul Thomas Hughes and Henry John Stuart Whitney)

WOODWARD, 22 Mornington Avenue, Ipswich, KMA Solicitors, Saracens House, St 13 February 2015 (2241955) Cheryl Lynn Suffolk IP1 4LA. 7 July 2014 Margarets Green, Ipswich IP4 2BN. (Sophie Esta Woodward and Donna Peterson)

WORSFOLD, 10 Hunt Close, Hawkinge, C M Robinson, 47 Queen Street, Deal, 5 February 2015 (2241953) Neville Folkestone CT18 7FJ. 21 April 2011 Kent CT14 6EY. Solicitors. (Christopher Michael Robinson.)

WORSFOLD, John 64-67 Westerham Road, Bessels Pumfrey & Lythaby, 155-159 High Street, 5 February 2015 (2241952) Green, Sevenoaks, Kent TN13 2PS. Orpington, Kent BR6 0LN. (David Smith 19 March 2014 and Michael George Bowden)

YEARSLEY, James Faithfull House, Suffolk Square, Willans LLP, 28 Imperial Square, 13 February 2015 (2241954) Vernon Cheltenham formerly of 118 Cheltenham, Gloucestershire GL50 1RH. Leckhampton Road, Cheltenham, (Roger John Yearsley and Elizabeth Anne Gloucestershire . 21 October 2014 Yearsley) MONEY ENVIRONMENT &

PENSIONS INFRASTRUCTURE

INCE2241785 & CO RETIREMENT BENEFITS SCHEME (“THE SCHEME”) Notice is hereby given, pursuant to section 27 of the Trustee Act ENERGY 1925, that any person that believes that he or she has a claim against, or entitlement to a pension or any benefit from, or interest in the Fund EDF2241470 ENERGY (WEST BURTON POWER) LIMITED is hereby required to send particulars in writing within two months of ELECTRICITY ACT 1989 the publication of this notice of his or her claim or entitlement TOWN & COUNTRY PLANNING ACT 1989 (together with full name, present address, date of birth, National THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT Insurance Number and the full name of the Fund) to Phoenix Life ASSESSMENT) (ENGLAND AND WALES) REGULATIONS 2000 Limited, Post Handling Centre, St James House, 7 Charlotte Street, EDF ENERGY (WEST BURTON POWER) LIMITED (“THE Manchester, M1 4DZ for the attention of Jemma Cross. The Trustees COMPANY”) will distribute the assets of the Fund among the persons entitled to Further to the notice of amendments to and further information in them having regard only to those persons of whose claims and relation to an application (submitted in December 2005) for entitlements they have notice, and will not be liable to any other consent to construct and operate a Combined Cycle Gas person. Any individuals who have already been contacted on behalf of Generating station on land adjacent to existing Sutton Bridge the Trustees about this matter should not respond to this notice as Power Station the Trustees already have details of their claims and entitlements. In December 2005 the Company (whose registered office is at 40 The Trustees of the Ince & Co Retirement Benefits Scheme (2241785) Grosvenor Place, Victoria, London, SW1X 7EN) applied under Section 36 of Electricity Act 1989 for consent to construct and operate a new combined cycle gas turbine power generating station on the Company’s land adjacent to the existing Sutton Bridge Power Station and for a direction, under Section 90(2) of the Town and Country Planning Act 1990 that planning permission for the development be deemed to be granted (“the Original Application”). On 18 November 2013 the Company submitted an Addendum to the Environmental Statement and additional supporting information in relation to the application. This notice is to inform interested parties that the Company has submitted further supplementary information.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 69 ENVIRONMENT & INFRASTRUCTURE

Copies of the further supplementary information, which includes 3. Conservation Area designation provides additional controls which details relating to carbon capture readiness and computational fluid include the general requirement to obtain permission to demolish dynamic modelling analysis in respect of worst case meteorological buildings and other structures, to notify in relation to undertaking conditions, are available for inspection during normal office hours at works to trees and to give an appropriate level of publicity for the following addresses: development. • South Holland District Council: Council Offices, Priory Road, 4. The relevant maps and documents may be inspected free of charge Spalding, Lincolnshire, PE11 2XE during normal office hours at Council offices, Wallfields, Pegs Lane • Sutton Bridge Community Library: Curlew Centre, Bridge Road, Hertford SG13 8EQ and at Council offices, Charringtons House, The Sutton Bridge, Spalding, Lincolnshire, PE12 9SA Causeway, Bishops Stortford CM23 2EN or via the Council’s website • Long Sutton Library: Trafalgar Square, Long Sutton, Spalding, www.easttherts.gov.uk Lincolnshire, PE12 9HB Kevin Steptoe Copies of the further supplementary information (hard copies (£50), Head of Planning and Building Control (electronic copies (no charge)) can be obtained from: Daniel Hulbert, 4 December 2014 (2241468) Origination Manager, EDF Energy, Cardinal Place, London, SW1E 5JL or by email to [email protected] Any representations to the further supplementary information should DEPARTMENT2241467 FOR TRANSPORT be made in writing to the Secretary of State for Energy and Climate TOWN AND COUNTRY PLANNING ACT 1990 Change, c/o Rob Pridham, National Infrastructure Consents Team, THE SECRETARY OF STATE hereby gives notice of an Order made Kings Buildings c/o 3 Whitehall Place, London SW1A 2AW or by email under Section 247 of the above Act entitled “The Stopping up of to [email protected] no later than 8th January 2015. Highways (West Midlands) (No.45) Order 2014” authorising the Unless otherwise indicated, copies of any representations will be stopping up of an irregular shaped eastern part-width of Lower Ford regarded as public documents. Additional information has also been Street, and the whole of Harnall Row at Coventry in the City of received during the consultation process on the application. Copies of Coventry. This is to enable development as permitted by Coventry representations received by the Secretary of State since the City Council under reference FUL/2014/1698. submission of the Addendum to the Environmental Statement and COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from additional supporting information has been forwarded to the local the Secretary of State, National Transport Casework Team, Tyneside planning authority (South Holland District Council) to be placed on the House, Skinnerburn Road, Newcastle Business Park, Newcastle upon planning register and made available for public inspection. It can be Tyne, NE4 7AR or [email protected] (quoting found on South Holland District Council’s website at http:// NATTRAN/WM/S247/1563) and may be inspected during normal www.sholland.gov.uk/doitonline/plandev/details.aspx? opening hours at Coventry City Council, Civic Centre, 4 Much Park oref=H18-0001-06. Any subsequent additional information received Street, Coventry CV1 5RE. by the Secretary of State before determination of the application, if ANY PERSON aggrieved by or desiring to question the validity of or considered materially relevant, will also be forwarded to the local any provision within the Order, on the grounds that it is not within the planning authorities to be made publicly available. (2241470) powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 04 December 2014 apply to the High Court for the suspension or quashing of the Order or of any provision included. Planning Denise Hoggins, Department for Transport (2241467)

TOWN PLANNING LONDON2241466 BOROUGH OF SOUTHWARK 2241469ZOO LICENSING ACT 1981 TOWN AND COUNTRY PLANNING ACT 1990 NOTICE OF INTENTION TO APPLY FOR A ZOO LICENCE (NEW THE LONDON BOROUGH OF SOUTHWARK (‘the Council’) hereby ZOOS & EXISTING ZOOS) SUBJECT TO A DIRECTION UNDER gives notice that it has made an Order under section 247 of the Town SECTION 6(1)(B) OF THE ACT and Country Planning Act 1990 (‘the Act’) entitled The London Sewerby Hall and Gardens, Sewerby, East Riding of Yorkshire, YO15 Borough of Southwark (Stopping Up of Highways) (No. 10 - Upper 1EA hereby gives notice it intends to make application to East Riding Ground) Order 2014 authorising the stopping up of the following areas of Yorkshire Council for a licence to operate a proposed zoo at of public highway which are shown hatched black on the plan Sewerby Hall and Gardens, Sewerby, East Riding of Yorkshire, YO15 attached to the Order: 1EA. a) An area measuring 7.3 metres by 2.5 metres on the northern side of A written notice of the intention to make application for a zoo licence, the highway known as Upper Ground near the intersection with Barge giving details about the proposed zoo, has been sent to the said House Street (From 531430 E, 180475 N To 531437 E, 180475 N); Council. This may be inspected between the hours of 9am and 5pm, b) An area measuring 17.4 metres by 0.5 metres on the northern side free of charge, at the Licensing Office, East Riding of Yorkshire of the highway known as Upper Ground (From 531453 E, 180480 N Council, County Hall, Cross Street, Beverley, HU17 9BA. To 531468 E, 180489 N); and Martin Burnhill c) An area measuring 29.7 metres by 3.5 metres on the northern side Coastal Services Manager (2241469) of the highway known as Upper Ground near the intersection with Marigold Alley (From 531503 E, 180508 N To 531532 E, 180508 N). THE ORDER IS MADE to enable the development described in the EAST2241468 HERTFORDSHIRE DISTRICT COUNCIL Schedule to this notice to be carried out in accordance with the REVISIONS TO THE BOUNDARY OF THE MUCH HADHAM planning permission granted under Part III of the Act to Archlane CONSERVATION AREA Limited, PO Box 95, 2A Lord Street, Douglas IM99 1HP by the NOTICE OF DESIGNATION Council on 24 November 2011 under reference LBS Reg. No 11- 1. NOTICE IS HEREBY GIVEN THAT East Hertfordshire District AP-1955. Council on 14 May 2014 resolved to make changes to the Much COPIES OF THE ORDER AND THE RELEVANT PLANS MAY BE Hadham Conservation Area boundary under the Planning (Listed INSPECTED by way of appointment at the London Borough of Buildings and Conservation Areas) Act 1990 sections 69,70 and 71. Southwark, 160 Tooley Street, London SE1 2TZ by calling 020 7525 The Council held a public meeting and exhibition on 22 January 2014 0266 and quoting reference (Upper Ground – Stopping Up Order). A and there was a consultation period between January and March copy may also be viewed on the Council’s website http:// 2014. The Council had regard to any written representations when www.southwark.gov.uk/highwayclosures making the resolution. 2. The following additional area has been designated as part of the Much Hadham Conservation Area: (a) Moor Place and its associated farm complex and parkland setting.

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Any person aggrieved by the Order and desiring to question the 4. Conservation Area designation provides additional controls which validity thereof, or of any provision contained therein, on the ground include the general requirement to obtain permission to demolish that it is not within the powers of the Act or that any regulation made buildings and other structures, to notify in relation to undertaking thereunder has not been complied with in relation to the Order may, works to trees and to give an appropriate level of publicity for within 6 weeks of 4 December 2014, apply to the High Court for the development. Such controls no longer exist in the excluded areas. suspension or quashing of the Order or of any provision contained 5. The relevant maps and documents may be inspected free of charge herein. during normal office hours at Council offices, Wallfields, Pegs Lane Doreen Forrester-Brown Hertford SG13 8EQ and at Council offices, Charringtons House, The Director of Legal Services Causeway, Bishops Stortford CM23 2EN or via the Council’s website THE SCHEDULE www.easttherts.gov.uk PLANNING PERMISSION 11-AP-1955 Kevin Steptoe ‘Erection of a new nine storey building in the rear parking/servicing Head of Planning and Building Control area (maximum height AOD 42.895m) to provide retail at ground and 4 December 2014 (2241464) offices above; refurbishment of existing Sea Containers House and change of use of floors 5-14 of the rear wing plus three floors of the main building from offices to a 358 bedroom hotel, including the DEPARTMENT2241463 FOR TRANSPORT erection of new roof extension at part 12th floor level to provide a bar TOWN AND COUNTRY PLANNING ACT 1990 ancillary to the hotel use. Extension and conversion of the ground THE SECRETARY OF STATE hereby gives notice of the proposal to floor area to provide new restaurant (Class A3), cafe (Class A3), make an Order under section 247 of the above Act to authorise the service (Class A2) and retail uses (Class A1) together with new service stopping up of an irregular shaped area of highway comprising part of bay, landscaping, new access arrangements and associated car and Kingsmead Car Park entrance and an irregular shaped north eastern cycle parking.’ part width of North Walls comprising highway verge at Stafford, in the (2241466) Borough of Stafford. IF THE ORDER IS MADE, the stopping up will be authorised only in 2241465DEPARTMENT FOR TRANSPORT order to enable development as permitted by Stafford Borough TOWN AND COUNTRY PLANNING ACT 1990 Council, under reference 11/16362/FUL. THE SECRETARY OF STATE hereby gives notice of the proposal to COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be make an Order under section 247 of the above Act to authorise the available for inspection during normal opening hours at Staffordshire stopping up of an irregular shaped length and part width of the County Council, No 1 Staffordshire Place, Stafford, ST16 2LP in the southern arm of Eyton Place and a northern part width of the northern 28 days commencing on 04 December 2014, and may be obtained, arm of Eyton Place at Dawley in the Borough of Telford and Wrekin. free of charge, from the Secretary of State (quoting NATTRAN/WM/ IF THE ORDER IS MADE, the stopping up will be authorised only in S247/1629) at the address stated below. order to enable development as permitted by Telford and Wrekin ANY PERSON MAY OBJECT to the making of the proposed order Council, under reference TWC/2014/0444. within the above period, stating their reasons for doing so, by writing COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be to the Secretary of State, National Transport Casework Team, available for inspection during normal opening hours at Dawley Post Tyneside House, Skinnerburn Road, Newcastle Business Park, Office, Pioneer Co-op, 47 High Street, Dawley, Telford, TF4 2EX in the Newcastle upon Tyne, NE4 7AR or [email protected], 28 days commencing on 04 December 2014, and may be obtained, quoting the above reference. In submitting an objection it should be free of charge, from the Secretary of State (quoting NATTRAN/WM/ noted that your personal data and correspondence will be passed to S247/1618) at the address stated below. the applicant to enable your objection to be considered. If you do not ANY PERSON MAY OBJECT to the making of the proposed order wish your personal data to be forwarded, please state your reasons within the above period, stating their reasons for doing so, by writing when submitting your objection. to the Secretary of State, National Transport Casework Team, Dave Candlish, Department for Transport (2241463) Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or [email protected], quoting the above reference. In submitting an objection it should be DEPARTMENT2241462 FOR TRANSPORT noted that your personal data and correspondence will be passed to TOWN AND COUNTRY PLANNING ACT 1990 the applicant to enable your objection to be considered. If you do not THE SECRETARY OF STATE hereby gives notice of the proposal to wish your personal data to be forwarded, please state your reasons make an Order under section 247 of the above Act to authorise the when submitting your objection. stopping up of two part-widths of Talbot Road and the whole of the Dave Candlish, Department for Transport (2241465) footpath connecting Talbot Road to the eastern boundary of numbers 6 and 7 Talbot Road at Telford, in the Borough of Telford and Wrekin. IF THE ORDER IS MADE, the stopping up will be authorised only to EAST2241464 HERTFORDSHIRE DISTRICT COUNCIL enable development to be carried out should planning permission be REVISIONS TO THE BOUNDARY OF THE GREEN TYE granted by Telford and Wrekin Council. The Secretary of State gives CONSERVATION AREA notice of the draft Order under Section 253 (1) of the 1990 Act but will NOTICE OF DESIGNATION only consider making the Order in the event that planning permission 1. NOTICE IS HEREBY GIVEN THAT East Hertfordshire District is granted. Council on 14 May 2014 resolved to make changes to the Green Tye COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Conservation Area boundary under the Planning (Listed Buildings and available for inspection during normal opening hours at Trench Post Conservation Areas) Act 1990 sections 69,70 and 71. The Council Office, 213-217 Wombridge Road, Trench, Telford TF2 6PY in the 28 held a public meeting and exhibition on 22 January 2014 and there days commencing on 04 December 2014, and may be obtained, free was a consultation period between January and March 2014. The of charge, from the Secretary of State (quoting NATTRAN/WM/ Council had regard to any written representations when making the S247/1621) at the address stated below. resolution. ANY PERSON MAY OBJECT to the making of the proposed order 2. The following areas have now been excluded from the Green Tye within the above period, stating their reasons for doing so, by writing Conservation Area. to the Secretary of State, National Transport Casework Team, (a) The property of Midfield and adjacent open countryside. Tyneside House, Skinnerburn Road, Newcastle Business Park, (b) Land between Green Tye Cottage and Silver Fern Lodge. Newcastle upon Tyne, NE4 7AR or [email protected], 3. Other minor boundary changes have been made to more accurately quoting the above reference. In submitting an objection it should be reflect existing features, namely: (a) include the whole of the existing noted that your personal data and correspondence will be passed to curtilage of the Village Hall (former Mission Hall) and (b) amend the the applicant to enable your objection to be considered. If you do not boundary in the vicinity and to the east of Blacksmith’s Cottages. wish your personal data to be forwarded, please state your reasons when submitting your objection. Dave Candlish, Department for Transport (2241462)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 71 ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2241461 FOR TRANSPORT quoting the above reference. In submitting an objection it should be TOWN AND COUNTRY PLANNING ACT 1990 noted that your personal data and correspondence will be passed to THE SECRETARY OF STATE hereby gives notice of the proposal to the applicant to enable your objection to be considered. If you do not make an Order under section 247 of the above Act to authorise the wish your personal data to be forwarded, please state your reasons stopping up of a southern part-width of Rockingham Road at Corby in when submitting your objection. the Borough of Corby. S . Zamenzadeh, Department for Transport (2241459) IF THE ORDER IS MADE, the stopping up will be authorised only in order to enable development as permitted by Corby Borough Council under reference 13/00346/DPA. DEPARTMENT2241458 FOR TRANSPORT COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be TOWN AND COUNTRY PLANNING ACT 1990 available for inspection during normal opening hours at Corby THE SECRETARY OF STATE hereby gives notice of an Order made Borough Council, Grosvenor House, George Street, Corby NN17 1QB under Section 247 of the above Act entitled “The Stopping up of in the 28 days commencing on 04 December 2014, and may be Highway (South East) (No. 56) Order 20142 authorising the stopping obtained, free of charge, from the Secretary of State (quoting up of a southern part width of Thames Drive adjoining the northern NATTRAN/EM/S247/1625) at the address stated below. boundary of no.1 Henley Gardens at Fareham in the Borough of ANY PERSON MAY OBJECT to the making of the proposed order Fareham to enable development as permitted by Fareham Borough within the above period, stating their reasons for doing so, by writing Council under reference P/14/0914/CU. to the Secretary of State, National Transport Casework Team, COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Tyneside House, Skinnerburn Road, Newcastle Business Park, the Secretary of State, National Transport Casework Team, Tyneside Newcastle upon Tyne, NE4 7AR or [email protected], House, Skinnerburn Road, Newcastle Business Park, Newcastle upon quoting the above reference. In submitting an objection it should be Tyne, NE4 7AR or [email protected] (quoting noted that your personal data and correspondence will be passed to NATTRAN/SE/S247/1576) and may be inspected during normal the applicant to enable your objection to be considered. If you do not opening hours at Fareham Library, Osborn Road, Fareham, PO16 wish your personal data to be forwarded, please state your reasons 7EN. when submitting your objection. ANY PERSON aggrieved by or desiring to question the validity of or Dave Candlish, Department for Transport (2241461) any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of DEPARTMENT2241460 FOR TRANSPORT 04 December 2014 apply to the High Court for the suspension or TOWN AND COUNTRY PLANNING ACT 1990 quashing of the Order or of any provision included. THE SECRETARY OF STATE hereby gives notice of the proposal to Dave Candlish, Department for Transport (2241458) make an Order under section 247 of the above Act to authorise the stopping up of a northern part width of the B1206 Cornwall Street comprising highway verge at Kirton in Lindsey, in the Borough of DEPARTMENT2241457 FOR TRANSPORT North Lincolnshire. TOWN AND COUNTRY PLANNING ACT 1990 IF THE ORDER IS MADE, the stopping up will be authorised only in THE SECRETARY OF STATE hereby gives notice of an Order made order to enable development as permitted by North Lincolnshire under Section 247 of the above Act entitled “The Stopping up of Council under reference PA/2014/0553. Highway (South East) (No.55) Order 2014” authorising the stopping up COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be of a western part width of Church Street and northern part width of available for inspection during normal opening hours at Kirton in Station Road comprising footway at Rudgwick, in the District of Lindsey Town Council, South Road, Kirton in Lindsey, DN21 4HU in Horsham to enable development as permitted by Horsham District the 28 days commencing on 04 December 2014, and may be Council under reference DC/13/1385. obtained, free of charge, from the Secretary of State (quoting COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from NATTRAN/Y&H/S247/1544) at the address stated below. the Secretary of State, National Transport Casework Team, Tyneside ANY PERSON MAY OBJECT to the making of the proposed order House, Skinnerburn Road, Newcastle Business Park, Newcastle upon within the above period, stating their reasons for doing so, by writing Tyne, NE4 7AR or [email protected] (quoting to the Secretary of State, National Transport Casework Team, NATTRAN/SE/S247/1413) and may be inspected during normal Tyneside House, Skinnerburn Road, Newcastle Business Park, opening hours at Horsham District Council, Park North, North Street, Newcastle upon Tyne, NE4 7AR or [email protected], Horsham, RH12 1RL. quoting the above reference. In submitting an objection it should be ANY PERSON aggrieved by or desiring to question the validity of or noted that your personal data and correspondence will be passed to any provision within the Order, on the grounds that it is not within the the applicant to enable your objection to be considered. If you do not powers of the above Act or that any requirement or regulation made wish your personal data to be forwarded, please state your reasons has not been complied with, may, within 6 weeks of when submitting your objection. 04 December 2014 apply to the High Court for the suspension or S . Zamenzadeh, Department for Transport (2241460) quashing of the Order or of any provision included. Dave Candlish, Department for Transport (2241457)

DEPARTMENT2241459 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 DEPARTMENT2241456 FOR TRANSPORT THE SECRETARY OF STATE hereby gives notice of the proposal to TOWN AND COUNTRY PLANNING ACT 1990 make an Order under section 247 of the above Act to authorise the THE SECRETARY OF STATE hereby gives notice of an Order made stopping up of a length of unnamed highway between numbers 81 under Section 247 of the above Act entitled “The Stopping up of and 83 Manor Rise at Stoke, in the Borough of Stafford. Highway (East Midlands) (No. 38) Order 2014“ authorising the IF THE ORDER IS MADE, the stopping up will be authorised only in stopping up of an eastern part width of Upper Brown Street at order to enable development as permitted by Stafford Borough Leicester, in the City of Leicester to enable development as permitted Council under reference 13/19114/FUL. by Leicester City Council, reference 20140744. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from available for inspection during normal opening hours at Stone Library, the Secretary of State, National Transport Casework Team, Tyneside High Street, Stone, Staffs ST15 8AT in the 28 days commencing on House, Skinnerburn Road, Newcastle Business Park, Newcastle upon 04 December 2014, and may be obtained, free of charge, from the Tyne, NE4 7AR or [email protected] (quoting Secretary of State (quoting NATTRAN/WM/S247/1641) at the address NATTRAN/EM/S247/1553) and may be inspected during normal stated below. opening hours at Leicester City Council, Customer Service Centre, 91 ANY PERSON MAY OBJECT to the making of the proposed order Granby Street, Leicester, LE1 6FB. within the above period, stating their reasons for doing so, by writing to the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or [email protected],

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

ANY PERSON aggrieved by or desiring to question the validity of or Mae manylion llawn am sylwadau’r Cyngor, gyda map sy’n diffinio’r any provision within the Order, on the grounds that it is not within the ardaloedd rheoli arfaethedig ar gael i’w harchwilio gan y cyhoedd yn powers of the above Act or that any requirement or regulation made Nerbynfa’r Adran Gynllunio, Neuadd y Sir, Glanfa’r Iwerydd, has not been complied with, may, within 6 weeks of Caerdydd, CF10 4UW, o ddydd Llun i ddydd Gwener rhwng 9.00am a 04 December 2014 apply to the High Court for the suspension or 4.00pm a hefyd ar gael ar wefan y Cyngor yn www.caerdydd.gov.uk/ quashing of the Order or of any provision included. lettingboards. Denise Hoggins, Department for Transport (2241456) Dylid anfon unrhyw wrthwynebiad i’r Cyfarwyddyd hwn yn ysgrifenedig i Weinidogion Cymru i’r Gangen Penderfyniadau, y Gyfarwyddiaeth Gynllunio, Parc Cathays, Caerdydd CF10 3NQ neu 2241455THE COUNTY COUNCIL OF THE CITY AND COUNTY OF CARDIFF drwy e-bostio [email protected] erbyn 5 Ionawr TOWN AND COUNTRY PLANNING ACT 1990 2015. TOWN AND COUNTY PLANNING (CONTROL OF Dyddiedig 04/12/2014 ADVERTISEMENTS) REGULATIONS 1992 Phil Williams PROPOSED DIRECTION UNDER REGULATION 7 TO CONTROL Pennaeth Cynllunio OF THE DISPLAY OF RESIDENTIAL ‘LETTING BOARDS’ WITHIN Cynllunio Strategol, Priffyrdd, Traffig a Thrafnidiaeth AREAS OF THE WARDS OF CATHAYS AND PLASNEWYDD, Neuadd y Sir CARDIFF Caerdydd Notice is hereby given that the City of Cardiff Council (“the Council”) CF10 4UW (2241455) on 23 October 2014 made representations to the Welsh Planning Minister requesting that he makes a direction under Regulation 7 of the Town and County Planning (Control of Advertisements) Regulations 1992 (“the 1992 Regulations”) to restrict the display of Property & land temporary advertisements relating to the letting of residential land or premises which are displayed on the land or premises to which they PROPERTY DISCLAIMERS relate within areas of Cathays and Plasnewydd. The effect of a Direction under Regulation 7 of the 1992 Regulations NOTICE2241822 OF DISCLAIMER UNDER SECTION 1013 OF THE would be to take away the deemed consent granted by Regulation 6 COMPANIES ACT 2006 of the 1992 Regulations to temporary advertisements described in DISCLAIMER OF WHOLE OF THE PROPERTY Class 3A in Part 1 of Schedule 3 to the 1992 Regulations in so far as it T S ref: BV21419900/1/MPC relates to temporary advertisements for the letting of residential land 1 In this notice the following shall apply: or premises. Company Name: WHIPPSONS LIMITED This would mean that no temporary advertisement signs for the letting Company Number: 07877903 of residential properties could be displayed on the land or premises to Interest: leasehold which they relate in the prescribed area without the Council’s express Lease: Lease dated 9 July 2012 and made between AJR consent, unless they follow strict criteria set out within the application Developments Limited(1) and Whippsons Limited(2) documents (Appendix 12). Property: The Property situated at Unit 7 Sterling Business Park, Park Full details of the Council’s representations together with a map Farm Road, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire defining the areas of proposed control are available for public DN15 8QP being the land comprised in and demised by the above inspection at Planning Reception, County Hall, Atlantic Wharf, Cardiff, mentioned Lease CF10 4UW, from Monday to Friday between 9.00am and 4.00pm and Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's are also available on the Council’s website at www.cardiff.gov.uk/ Treasury of PO Box 70165, London WC1A 9HG (DX 123240 lettingboards. Kingsway). Any objection to the making of this Direction may be made to the 2 In pursuance of the powers granted by Section 1013 of the Welsh Ministers in writing addressed to The Decisions Branch, Companies Act 2006, the Treasury Solicitor as nominee for the Planning Directorate, Cathays Park, Cardiff CF10 3NQ or by email to Crown (in whom the property and rights of the Company vested [email protected] to arrive no later than 5th January when the Company was dissolved) hereby disclaims the Crown`s 2015. title (if any) in the property, the vesting of the property having Dated 04/12/2014 come to his notice on 19 November 2014. Phil Williams Assistant Treasury Solicitor Head of Planning 1 December 2014 (2241822) Strategic Planning, Highways, Traffic & Transportation County Hall Cardiff NOTICE2241810 OF DISCLAIMER UNDER SECTION 1013 OF THE CF10 4UW COMPANIES ACT 2006 CYNGOR SIR DINAS A SIR CAERDYDD DISCLAIMER OF WHOLE OF THE PROPERTY Deddf Cynllunio Gwlad a Thref 1990 T S ref: BV21420102/1/MPC Rheoliadau Cynllunio Gwlad a Thref (Rheoli Hysbysebion) 1992 1 In this notice the following shall apply: Cyfarwyddyd Arfaethedig dan Reoliad 7 i reoli’r gwaith o arddangos Company Name: WELCO CONSTRUCTION AND SCAFFOLDING ‘byrddau gosod’ preswyl o fewn ardaloedd wardiau Cathays a LIMITED Phlasnewydd, Caerdydd Company Number: 03705938 Hysbysir drwy hyn fod Cyngor Dinas Caerdydd (“y Cyngor”) ar 23 Interest: leasehold Hydref 2014 wedi gwneud sylwadau i Weinidog Cynllunio Cymru yn Lease: Lease dated 29 April 2009 and made between Coed Darcy gofyn iddo wneud cyfarwyddyd dan Reoliad 7 Rheoliadau Cynllunio Limited(1) and Welco Construction And Scaffolding Limited(2) Gwlad a Thref (Rheoli Hysbysebion) 1992 (“Rheoliadau 1992”) i Property: The Property situated at Plot 9 Contractor's Yard, Tank gyfyngu ar arddangos hysbysebion dros dro mewn perthynas â rhoi ar Farm Road, Llandarcy, Neath being the land comprised in and osod tir neu safle preswyl a arddangosir ar y tir neu’r safle y maent yn demised by the above mentioned Lease berthnasol iddynt yn Cathays a Phlasnewydd. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Effaith Cyfarwyddyd dan Reoliad 7 Rheoliadau 1992 fyddai diddymu’r Treasury of PO Box 70165, London WC1A 9HG (DX 123240 caniatâd tybiedig a gyflwynwyd gan Reoliad 6 Rheoliadau 1992 i Kingsway). hysbysebion dros dro a ddisgrifiwyd yn Nosbarth 3A yn Rhan 1 2 In pursuance of the powers granted by Section 1013 of the Atodlen 3 Rheoliadau 1992 i’r graddau y mae’n berthnasol i Companies Act 2006, the Treasury Solicitor as nominee for the hysbysebion dros dro ynghylch rhoi tir neu safle preswyl ar osod. Crown (in whom the property and rights of the Company vested Byddai hyn yn golygu y gallai arwyddion ar gyfer hysbysebion dros when the Company was dissolved) hereby disclaims the Crown`s dro ar gyfer rhoi eiddo preswyl ar osod gael eu harddangos ar y tir title (if any) in the property, the vesting of the property having neu’r safle y maent yn berthnasol iddynt yn yr ardal a bennwyd heb come to his notice on 21 November 2014. ganiatâd datganedig y Cyngor, oni bai eu bod yn dilyn meini prawf Assistant Treasury Solicitor llym a nodwyd yn y dogfennau cynllunio (Atodiad 12). 1 December 2014 (2241810)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 73 ENVIRONMENT & INFRASTRUCTURE

LONDON2241448 BOROUGH OF BRENT Roads & highways THE BRENT (FREE PARKING PLACES) (DISABLED PERSONS) (NO. *) ORDER 201* ROAD RESTRICTIONS THE BRENT (FREE PERMIT PARKING PLACES) (DISABLED PERSONS) (NO. *) ORDER 201* LONDON2241449 BOROUGH OF BRENT THE BRENT (PARKING PLACES) (NO. 2, 2004) (AMENDMENT NO. THE BRENT (GOODS VEHICLES) (FREE LOADING PLACES) (NO. *) ORDER 201* *) ORDER 201* THE BRENT (PARKING PLACES) (NO. 9, 2004) (AMENDMENT NO. THE BRENT (WAITING AND LOADING RESTRICTION) *) ORDER 201* (AMENDMENT NO. *) ORDER 201* THE BRENT (PARKING PLACES) (NO. 3, 2008) (AMENDMENT NO. 1. NOTICE IS HEREBY GIVEN that the Council of the London *) ORDER 201* Borough of Brent propose to make the above-mentioned Orders THE BRENT (DOCTOR PARKING PLACES) (NO. *) ORDER 201* under sections 6 and 124 of and Part IV of Schedule 9 to the Road 1. NOTICE IS HEREBY GIVEN that the Council of the London Traffic Regulation Act 1984, as amended by section 8 of and Part 1 of Borough of Brent propose to make the above mentioned Orders Schedule 5 to the Local Government Act 1985. under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to 2. The general effect of the ‘Goods Vehicles Free Loading Places’ the Road Traffic Regulation Act 1984, as amended by section 8 of Order would be to:— and Part 1 of Schedule 5 to the Local Government Act 1985, the (a) designate a free loading place in the length of street specified in Parking Acts of 1986 and 1989 and the Traffic Management Act 2004. the Schedule to this Notice to operate ‘at any time’ (loading/unloading 2. The general effect of the ‘Disabled Persons Parking Places’ Order limited to 20 minutes, no return for 2 hours); would be to:— (b) specify that goods carrying vehicles constructed or adapted for (a) designate parking places in certain lengths of the streets specified use for the carriage of goods or burden of any description and is not in Schedule 1 to this Notice in which vehicles authorised by the Order drawing a trailer, may be used, subject to the provisions of the Order, may be left for any period without charge; for the purpose of continuous loading and unloading during the (b) provide that the parking places would operate “at any time”; permitted hours. (c) specify, in respect of the parking places, that disabled persons’ 3. The general effect of the ‘Waiting and Loading Restriction’ Order vehicles displaying in the relevant position a disabled person’s badge would be to amend the ‘at any time’ waiting restriction in Berkeley (commonly referred to as “the Blue Badge”) issued by any local Road to accommodate the loading bay specified in the Schedule to authority under the provisions of the Disabled Persons (Badges for this Notice. Motor Vehicles) (England) Regulations 2000 may be left therein; 4. A copy of the proposed Orders, of the relevant Order of 1979 (and (d) provide that certain vehicles may wait in the parking places in of the Orders which have amended that Order) and of any other certain circumstances, e.g., to allow persons to board or alight relevant Orders, of the Council’s statement of reasons for proposing (maximum 2 minutes), to load or unload (maximum 20 minutes), etc; to make the Orders and of a map which indicates the length of road (e) revoke the existing disabled parking places outside No. 33 to which the Orders relate can be inspected during normal office Hazeldean Road, NW10 8QT, No. 2 Honeywood Road, NW4UU and hours on Mondays to Fridays inclusive until the end of a period of 6 No. 97 Randall Avenue, NW2 7SX. weeks from the date on which the Orders are made or the Council 3. The general effect of the above ‘Free Permit Parking Places’ Order decides not to make the Orders at Brent Customer Services, Brent would be to:— Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. (a) re-designate existing free parking places for vehicles displaying a 5. Further information may be obtained by telephoning the disabled person’s badge (commonly referred to as “the Blue Badge”) Transportation Service, telephone number 020 8937 5452. in the streets specified in Schedule 2 to this Notice to free 6. Persons desiring to make representations or to object to the personalised parking places for vehicles displaying a Brent issued proposed Orders should send a statement in writing of their personalised disabled persons parking places permit issued under the representations or objections, and the grounds thereof, to Head of Order; Transportation, Transportation Service, 5th Floor North Wing, Brent (b) provide that the parking places would operate “at any time”; Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ, quoting (c) provide that a permit may be issued by the Council on application the reference TO/25/040/EAM, to arrive no later than 21 days from the being made by a disabled person in possession of a Brent issued blue date of publication of this notice. badge and: Dated 4 December 2014. (i) in receipt of the Disability Living Allowance with the higher rate of Tony Kennedy mobility component for an indefinite period; or Head of Transportation (ii) in receipt of the higher rate of Attendance Allowance for applicants (The officer appointed for this purpose). aged 65 or over; or SCHEDULE (iii) where the applicant does not drive and has appointed a FREE LOADING PLACES AT ANY TIME (LOADING / UNLOADING nominated carer to drive for them, the carer is in receipt of the Carer’s LIMITED TO 20 MINUTES, NO RETURN FOR 2 HOURS) Allowance award; BERKELEY ROAD, the north-east side, from a point 8.20 metres 4. The general effect of the ‘Parking Places Amendment’ Orders north-west of a point opposite the south-easternmost building wall of would be to:— Nos.1-10 Circle Court, Berkeley Road south-eastward for a distance (a) shorten in length existing permit holders only parking places in of 13.20 metres. Chaplin Road and Pine Road to enable the installation of disabled (2241449) person parking places; (b) shorten in length existing shared use parking places in High Street, Harlesden to enable the installation of disabled person parking place. 5. The general effect of the ‘Doctor Parking Places’ Order would be to change the existing operating times from between 8.00 a.m. and 8.00 p.m. on any day of the week to between 7.30 a.m. and 8.00 p.m. on any day of the week for the doctors bay situated in Buckley Road, the north-west side, at a point approximately 6.50 metres south-west of the south-western kerb-line of Kilburn High Road. 6. A copy of the proposed Orders, of relevant Orders of 2001, 2004 and 2008 (and of the Orders which have amended those Orders), of the Council’s statement of reasons for proposing to make the Orders and of maps which indicate each length of road to which the Orders relate can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of 6 weeks from the date on which the Orders are made or the Council decides not to make the Orders at Brent Customer Services, Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ.

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

7. Further information may be obtained by telephoning the parking place of 10 metres length outside nos. 19 and 20 John Street; Transportation Service, telephone number 020 8937 5452. consolidate the three residents permit holders parking places situated 8. Persons desiring to make representations or to object to any of the on the south-west side of John Street between Northington Street proposed Orders should send a statement in writing of their and Roger Street into two parking places, one of 20 metres length representations or objections, and the grounds thereof, to the Head of running north-westwards from a point 10 metres north-west of the Transportation, Transportation Service, 5th Floor North Wing, Brent junction with Northington Street and one of 25 metres length outside Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ, quoting nos. 21 and 22; revoke the residents permit parking place currently the reference TO/03/161/EAM, to arrive no later than 21 days from the situated between the two shared-use bays mentioned above and date of publication of this notice. designate a new residents permit holders parking place of 10 metres Dated 4 December 2014 length outside nos. 19 and 20 John Street. Tony Kennedy Any kerbside space vacated by the relocation of the parking places Head of Transportation above to be subject to waiting restrictions 8.30am to 6.30pm on (The officer appointed for this purpose). Mondays to Fridays and 8.30am to 1.30pm on Saturdays. SCHEDULE 1 Copies of the orders, which will come into force on 8 December 2014, DISABLED PARKING BAYS GENERALLY OUTSIDE:- and the Council’s statement of reasons for making the orders may be No. 31 Chaplin Road, Willesden (Zone GC to replace an existing obtained from or inspected at Contact Camden Reception Desk, 5 permit only bay) Pancras Square, London, N1C 4AG. Any person desiring to question No. 8 Chambers Lane (Zone GH to replace an existing permit only the validity of the order or of any provision contained therein on the bay) grounds that it is not within the powers conferred by the Road Traffic No. 158 High Street, Harlesden (Zone H to replace an existing shared Regulation Act 1984 or that any of the relevant requirements thereof use bay) or of any relevant regulations made thereunder has not been Nos. 30/42 Longley Avenue complied with may, within 6 weeks of the date on which the orders No. 69 Pine Road (Zone GM to replace an existing permit only bay) were made, make application for the purpose to the High Court. No. 5 Tennyson Avenue Sam Monck – Assistant Director SCHEDULE 2 Environment and Transport PERSONALISED DISABLED PARKING BAY OUTSIDE:- 28 November 2014 (2241450) No. 33 Hazeldean Road No. 2 Honeywood Road (Zone H) No. 97 Randall Avenue LONDON2241452 BOROUGH OF SUTTON PERSONALISED DISABLED PARKING BAY SITUATED IN:- WOODCOTE GREEN AREA, WALLINGTON Rutherford Way, the east side, approximately 39.00 metres south of 1. NOTICE IS HEREBY GIVEN that the Council of the London Fulton Road Borough of Sutton made the Order listed below on 1 December 2014 (2241448) under sections 6, and 124 of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as amended by the Local Government 2241450LONDON BOROUGH OF CAMDEN Act 1985, the Road Traffic Act 1991 and the Traffic Management Act THE CAMDEN (WAITING AND LOADING RESTRICTIONS) (CIVIL 2004. ENFORCEMENT AREA) (AMENDMENT NO. 49) TRAFFIC ORDER 2. The principal objective of the Order is to redefine existing yellow 2014 lines in the Woodcote Green area to facilitate kerb realignment as part Notice is hereby given, that the Council of the London Borough of of a junction improvement scheme. Camden propose to make these orders under Sections 6 and 124 of 3. The general effect of The Sutton (Waiting and Loading Restriction) and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as (No. 18) (Amendment No. 68) Order 2014 will be to redefine and amended by the Local Government Act 1985 and the Traffic extend existing yellow line waiting restrictions operating: Management Act 2004. The general nature and effect of the order will • ‘at any time’, in Woodcote Green and Woodcote Road at its be to replace the existing single yellow line from a point 1 metre south junction of these two streets; and of a point opposite the party walls of nos. 45 and 47 Lupton Street for • ‘between 8.00hrs and midnight on Mondays to Saturdays a distance of 9.5 metres and replace it with a double yellow line, ‘at inclusive’ in Woodcote Road at its junction with Woodmansterne Lane any time’ waiting restrictions. extending to the common boundary of Nos. 248 and 250 Woodcote A copy of the proposed Orders and the Council’s Statement of Road. Reasons for proposing to make the Order may be inspected/obtained 4. A copy of the Order, which will come into operation on 15 at the Contact Camden reception desk, Camden Town offices, 5 December 2014, containing the Council’s Statement of Reasons for Pancras Square, N1C 4AG. Any person wishing to object or make making the Order, of the Orders that would be revoked or amended representations to the proposed Order, should send your comments by this Order and a plan showing the locations and effect of the Order in writing, giving your reasons for any objection to the Director of may be examined at the Council’s Civic Offices at St. Nicholas Way, Culture and Environment, Transport Strategy Service, Camden Town Sutton and at the Environment and Neighbourhood Offices at 24 Hall, Judd Street, London WC1H 9JE, to reach this Department by 02 Denmark Road, Carshalton between 9am - 5pm Monday to Friday. January 2014 within 21 days from the date on which this notice is 5. If any person wishes to question the validity of this Order or of any published. of its provisions on the grounds that it is not within the powers The Camden (Parking Places) (CA-D) (Amendment No. 6) Traffic Order conferred by the Road Traffic Regulation Act 1984, or that any 2012 requirement of the said Act of 1984 or of any instrument made under The Camden (Parking Places) (Business Scheme ‘A’) (Amendment No. the said Act of 1984 has not been complied with, that person may, 2) Traffic Order 2012 within 6 weeks from the date on which the Order was made, apply for Notice is hereby given that the council of the London Borough of the purpose to the High Court. Camden made the above orders on 04 December 2014 under Brendon Hills sections 6, 45, 46, 49 and 124 and Part IV of schedule 9 to the Road Executive Head of Commissioning Traffic Regulation Act 1984, as amended by the Local Government 4 December 2014 (2241452) Act 1985 and the Traffic Management Act 2004. The general nature and effect of the order will be to revoke business permit holders bay A45 in Roger Street; redesignate the southernmost 6.5 metre length LONDON2241451 BOROUGH OF SUTTON of the residents permit holders parking place running from outside no. 1. NOTICE IS HEREBY GIVEN that the Council of the London 1 to no. 6 John Street as a business permit holders parking place; Borough of Sutton proposes to make the Orders listed below under consolidate the two shared-use parking places situated on the north- sections 6 and 124 of, and Part IV of Schedule 9 to, the Road Traffic east side of the section of John Street between Northington Street Regulation Act 1984, as amended by the Local Government Act 1985, and John Street to create one shared-use parking place running from the Road Traffic Act 1991 and the Traffic Management Act 2004. a point 16 metres north-west of the junction with Northington Street, 2. The principal objective of the Orders is to remove obstructive north-westwards for 35 metres; revoke the residents permit holders parking thereby improving road safety, signtlines and access for all parking place currently situated between the two shared-use bays road users. mentioned above and designate a new residents permit holders

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 75 OTHER NOTICES

3. The general effect of The Sutton (Disabled Persons Parking Places) 4. A copy of the Order, a map indicating the location and effect of the (No. *) (Amendment No. *) Order 201* will be to introduce a disabled Order and copies of any Order revoked, suspended or varied by the persons parking place operating 8am to 6.30 pm Mondays to Fridays Order can be inspected during normal office hours at the offices of: inclusive with a maximum stay of 2 hours no return within 2 hours in Transport for London London Borough of Hackney Longfields Avenue, Hackbridge near to its junction with London Road Streets Traffic Order Team Keltan House - Reception (A237). (RSM/PI/STOT) 89-115 Mare Street 4. The general effect of The Sutton (Waiting and Loading Restriction) Palestra, 197 Blackfriars Road Hackney (No. *) (Amendment No. *) Order 201* will be to: London, SE1 8NJ E8 4RU (a) introduce ‘at any time’ double yellow line waiting restrictions where 5. Any person wishing to question the validity of the Order or of any of waiting by vehicles will be prohibited in certain lengths of:— its provisions on the grounds that they are not within the relevant • Carshalton Park Road, Carshalton outside Nos. 138 to 142 and powers conferred by the Act or that any requirement of the Act has Nos. 137 and 139 Carshalton Park Road, and adjacent to No. 1 not been complied with, that person may, within six weeks from the Blakehall Road; date on which the Order is made, make application for the purpose to • Chatsworth Road at its junction with Stoughton Avenue; the High Court. • Dalmeny Road at its junctions with Sandringham Road and St Dated this 4th day of December 2014 Clair Drive; Mufu Durowoju • Fieldsend Road, Cheam at its junctions with Fromondes Road, Transition Manager, Network Impact Management, Kingsdown Road and Tilehurst Road; Road Space Management - Operations, Transport for London • Grennell Road, Sutton, at its junctions with Chudleigh Gardens Palestra, 197 Blackfriars Road, London, SE1 8NJ (2241454) and Longfordd Gardens; • Ruskin Drive, Worcester Park, adjacent to No. 180 Cheam Common Road, outside Nos. 4 and 6 Ruskin Drive and at its junction WANDSWORTH2241453 BOROUGH COUNCIL with Morningside Road; THE WANDSWORTH (FREE PARKING PLACES) (DISABLED • Tilehurst Road at its junctions with Fieldsend Road and PERSONS) (NO.7) ORDER 2014 Kingsdown Road; 1. NOTICE IS HEREBY GIVEN that the Council of the London • Wandle Road, Hackbridge at its entrance to Herald Gardens; Borough of Wandsworth on 2nd December 2014 made the above • Woodstock Rise, Sutton at its junction with Chatham Close; and Order under sections 6 and 124 of and Part IV of Schedule 9 of the • Wrythe Lane, Carshalton outside Nos. 249 to 265 Wrythe Lane; Road Traffic Regulation Act 1984 as amended by the Local (b) extend existing waiting restrictions “no waiting at any time” in:— Government Act 1985 and the Traffic Management Act 2004. • Dalmeny Road, Worcester Park, at its junctions with Cheam 2. The general effect of the Order Will be to designate a parking place Common Road and Oaks Avenue; for the leaving for any period without charge of a disabled person’s • Danescourt Crescent, Sutton at both its junctions with Grennell vehicle displaying a disabled person’s badge (commonly referred to Road; as the “blue badge”) for any period outside Nos. 121 to 129 Woking • Tilehurst Road at its junction with Stoughton Avenue; Close. • Tintern Road, Carshalton at its junction with Wrythe Lane; 3. Copy of the Order, which will come into operation on 8th December • Wandle Road, Hackbridge at its entrance to Centurion Court; and 2014, and of documents giving more detailed particulars of the Order, • Wrythe Lane, Carshalton outside No. 237 Wrythe Lane. can be inspected during normal office hours on Mondays to Fridays 5. Copies of the proposed Orders, of the Council’s Statement of inclusive until the end of a period of six weeks from the date on which Reasons for proposing to make the Orders (and of the Orders that the Order was made in The Customer Centre, The Town Hall, would be revoked or amended by the proposed Orders) and plans Wandsworth High Street, London, SW18 2PU. showing the locations and the effects of the proposals may be 4. Copies of the Order may be obtained from the Department of inspected at the Council’s Civic Offices at St. Nicholas Way, Sutton Housing and Community Services at the address given below - and at the Environment and Neighbourhood Offices at 24 Denmark telephone (020) 8871 6691. Road, Carshalton between 9am - 5pm Monday to Friday. 5. Any person desiring to question the validity of the Order or of any Alternatively, a copy of this statutory public notice of proposals and provision contained in it on the grounds that it is not within the copies of the plans can be viewed by visiting our web site relevant powers of the Road Traffic Regulation Act 1984 or that any of www.sutton.gov.uk/trafficpublicnotices under Reference DS_WL992. the relevant requirements of that Act or of any relevant regulations 6. If you wish to object to any of the proposed Orders you should made under that Act have not been complied with in relation to the send a statement in writing, including the grounds for your objection Order may, within six weeks from the date on which the Order was and quoting the Reference DS_WL992 to Caroline McGlynn, made, make application for the purpose to the High Court. Highways, Transport and Smarter Travel, London Borough of Sutton, Dated this fourth-day of December 2014 24 Denmark Road, Carshalton, Surrey, SM5 2JG by Thursday 8th Paul Martin January 2015. You can also email us at Chief Executive and Director of Administration [email protected] . Further information may be obtained Town Hall, Wandsworth SW18 2PU (2241453) by telephoning Highways, Transport and Smarter Travel on 020 8770 6455. Brendon Hills Executive Head of Commissioning 4 December 2014 OTHER NOTICES Note: Persons responding to the proposed Orders should be aware that the Council may be legally obliged to disclose the information provided to third parties. (2241451) 2241496BLOCK TRANSFER OF APPOINTMENTS In the High Court of Justice Birmingham District Registry (Chancery Division)No 8418 of 2014 2241454TRANSPORT FOR LONDON Notice is hereby given that, by an Order of the Court dated 27th ROAD TRAFFIC REGULATION ACT 1984 October 2014, Peter Alan Langard (IP number 4776) was removed as THE A10 GLA ROAD (KINGSLAND ROAD, LONDON BOROUGH Office Holder in the cases listed in the Schedules below and Tim OF HACKNEY) BANNED TURN TRAFFIC ORDER 2014 Alexander Clunie (IP number 1734) of SG Banister & Co., Baltic 1. Transport for London hereby gives notice that on 28th November House, 4-5 Baltic Street East, London EC1Y 0UJ (telephone 020 7250 2014 it made the above named Order, under section 6 of the Road 0555) was appointed as Office Holder in his place. Traffic Regulation Act 1984. The Order will come into force on 8th It is ordered that: December 2014. 1. Pursuant to Rule 7.10C (1)(e) and the Insolvency (Amendment) 2. The general nature and effect of the Order will be to allow pedal Rules 2009, the creditors in each of the insolvency proceedings set cycles to make the banned right turn from Kingsland Road out in the schedules hereto shall be deemed to have been given southbound into Old Street. notice of this order by the Respondent at the first reasonable 3. The roads which would be affected by the Order are A10 Kingsland opportunity to do so and in any event within 3 months of the date of Road and Old Street in the London Borough of Hackney. this order by placing a block advertisement in the London Gazette.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE OTHER NOTICES

2. Pursuant to Rule 7.10C (1)(e) all bankruptcy cases transferred In2241471 the High Court of Justice, Chancery Division pursuant to this order shall retain their original reporting dates Birmingham District RegistryNo 8459 of 2014 pursuant to Rule 6.78A. Notice is hereby given that, by an Order of the Court dated 27 3. The Respondent shall when the next annual or other report November 2014, Daren John Mills (IP number 9538) was removed as (whichever is first) is due to the creditors of each bankruptcy, give Office Holder in the cases listed in the Schedule below and Gareth written notice of the making of this order to each such creditor of Prince (IP number 16090) of Begbies Traynor (Central) LLP, 3rd Floor, each of the bankruptcies. Temple Point, 1 Temple Row, Birmingham, B2 5LG (telephone 0121 4. Pursuant to Rules 7.10(1)(e) all compulsory and voluntary 200 8150) was appointed as Office Holder in his place. liquidation cases transferred pursuant to this order will retain their Nigel Price original reporting dates. Licensed Insolvency Practitioner 5. The Respondent shall when the next annual or other report SCHEDULE (whichever is first) is due to the creditors of each compulsory ADMINISTRATIONS liquidation or voluntary liquidation give written notice of the making of Case Name Com Court Court Number this order to each such creditor of each of the compulsory liquidations pany or voluntary liquidations. Num 6. Permission to each creditor of each estate to apply to vary or ber discharge any order made pursuant to this application within 21 days Reflex Recordings 0597 High Court of Justice, 8618 of 2013 of receipt of the notices directed to be sent. Limited 2216 Chancery Division, Dated: 1 December 2014 Birmingham Tim Alexander Clunie, Licensed Insolvency Practitioner MEMBERS’ VOLUNTARY LIQUIDATIONS SCHEDULES Case Name Company Number CREDITORS’ VOLUNTARY LIQUIDATIONS AWA 2011 Limited 07651124 M.K.M. Contract Ltd (04342104 Marcus Knightley Ltd (03838774) Connop Brothers Limited 00106313 COMPULSORY LIQUIDATION CREDITORS’ VOLUNTARY LIQUIDATIONS F.A.T.T.S Ltd (04331763) High Court of Justice No.1678 of Case Name Company Number 2013 BANKRUPTCIES Advanced Lining Systems Limited 05192289 Thomas Frederick Bishop Canterbury County Court No.0293 of Beanland Picken Howen Limited t/a BPH 01872264 2011 Jennifer Clare Bishop Canterbury County Court No.0294 of Casey Contract Floorings Limited 03119044 2011 DMI Ductwork Limited 07370558 Barry Montgomery Brearley Walsall County Court No.480 of 2011 Leo Brendan Larkin Birmingham County Court No.1133 of Electromech Installations Limited t/a Sutton 07388190 2010 Gates Amanda Joanne Larkin Birmingham County Court No.1133 of Freeway Surfacing Limited 01753894 2010 Glynbuild Limited 03146843 Van Dung Nguyen (also Birmingham County Court No.3070 of known as Dan Hoang Le) 2010 Taylor York (Midlands) Limited 01607004 Jacqueline Anne Barber Central London County Court No.435 UK Float & Systems Limited 06907087 of 2014 (2241496) Architectural Mouldings Limited 02083607 John Spearing Racing Limited 02155908 2241495COMPLETION OF CROSS-BORDER MERGER Notice is hereby given that a formal notification was received by me Lowes Manufacturing Limited 04183749 confirming the completion of a cross-border merger under Directive NSSR Limited t/a The Cross and Longlands 07405828 2005/56/EC. Details are as follows: Date of receipt of notification: 27 October 2014 Oakleigh Engineering Limited 04578965 Effective date of Merger: 22 October 2014. Readecorations Limited 05211404 Merging companies: 1 – Flowervision Reutlingen Limited – Company Number 05537121 The Swan (Stourbridge) Limited 07383450 (England & Wales) Worcester Autos Limited t/a Ray Middleton 07283804 2 – Flowervision Reutlingen GmbH – Company number HRB 745143 Garage (Germany) COMPULSORY LIQUIDATIONS New company: Case Name Court Court Company 3 – Flowervision Reutlingen GmbH – Company number Company Number Number number HRB 745143 (Germany) R.E.L Property Kingston 258 of 2013 03592784 Tim Moss Development Limited Upon Registrar of Companies for England and Wales (2241495) Thames Bankruptcies Case Name Court Court Number 2241472COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, Sheila Anne Slade Brighton 14 of 2011 the Registrar of Companies. The Company Law Supplement to The (2241471) 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. (2241472)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 77 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

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | 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 4 DECEMBER 2014 | 79 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2014 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 £55.50 £75.50 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £111.00 £151.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £166.50 £226.50 £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 £55.50 £75.50 £2.00 All other Notices – charged by event £0.00 £20.00 £55.50 £75.50 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £111.00 £151.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £166.50 £226.50 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 £55.50 £75.50 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 £50.50 £50.50 site) Forwarding service for deceased estates £50.00 £50.00 £50.50 £50.50 This printed edition contains all notices published online on 4 December 2014. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0870 600 5522 or email [email protected]

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

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

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 DECEMBER 2014 | ALL NOTICES GAZETTE