ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 PRINTED ON 20 MAY 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/8* Money/10* Companies/11* People/73* Terms & Conditions/102* * Containing all notices published online on 19 May 2015 STATE STATE

STATE APPOINTMENTS

2335340DEPUTY LIEUTENANT COMMISSIONS THE INVERNESS LIEUTENANCY (Inverness, Badenoch, Lochaber & Strathspey) Appointment of Deputy Lieutenant 11 April 2015 The following Commission was signed by Donald Cameron of Lochiel, Lord Lieutenant of the Inverness Lieutenancy, to be a Deputy Lieutenant:— MRS JACQUELINE FORREST WRIGHT 1 Arkavie Cottage, Muirshearlich, Fort William, PH33 7PB Signed: Mr James Wotherspoon Clerk to the Inverness Lieutenancy 5 Drummond Street Inverness, IV1 1QF (2335340)

2335339DEPUTY LIEUTENANT COMMISSIONS THE INVERNESS LIEUTENANCY (Inverness, Badenoch, Lochaber & Strathspey) Appointment of Deputy Lieutenant 11 April 2015 The following Commission was signed by Donald Cameron of Lochiel, Lord Lieutenant of the Inverness Lieutenancy, to be a Deputy Lieutenant:— MRS FIONA JANE KELLY Cradlehall Farmhouse, Caulfield Road North, Inverness, IV2 5NG Signed: Mr James Wotherspoon Clerk to the Inverness Lieutenancy 5 Drummond Street Inverness, IV1 1QF (2335339)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

If you have any queries or concerns about how your personal data will be handled, please email the Energy Consents and Deployment Unit ENVIRONMENT & at: [email protected] or in writing to Energy Consents and Deployment Unit, 4th Floor, 5 INFRASTRUCTURE Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU (2335320)

ENERGY 2335304ENQUEST HEATHER LIMITED PETROLEUM ACT 1998 BANKS2335320 RENEWABLES (LETHANS WIND FARM) LIMITED NOTICE OF THE ISSUE OF A SUBMARINE ELECTRICITY ACT 1989 PIPELINE WORKS AUTHORISATION TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 The Secretary of State for Energy and Climate Change hereby gives THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT notice that he has decided to issue, and in consequence has issued, ASSESSMENT) (SCOTLAND) REGULATIONS 2000 a works authorisation to be held by EnQuest Heather Limited whose Further to the notice of an application for consent to construct and address is Cunard House, 5th Floor, 15 Regent Street, London, SW1Y operate a wind farm scheme at Lethans, located approximately 5km 4LR for the construction of a pipeline system between the Ythan tie-in north-east of New Cumnock, East Ayrshire (Central Grid Reference flange at Well P1 and the Don South West P7 Well. Number 269933, 616999) and for a direction under Section 57(2) of Except with the consent of the Secretary of State, the 219.1 millimetre the Town and Country Planning (Scotland) Act 1997 that planning Production pipeline shall be used and to convey produced fluids; the permission for the development be deemed to be granted. The 88.9 millimetre Gas Lift pipeline shall only be used to convey lift gas installed capacity of the proposed generating station would be up to and the Power, Hydraulic and Chemical injection umbilical’s shall only 104 MW comprising 26 turbines, 12 turbines with a ground to blade be used to convey Power, Hydraulics, MEOH, Wax, Scale and tip of 136 meters and 14 turbines with a ground to blade tip of 152 Corrosion Inhibitor chemicals. meters. The pipelines may be used by the holder and with the holder’s Notice is hereby given that additional information has been received agreement, and with the consent of the Secretary of State, by other by Scottish Ministers on this application, in the form of consultation persons. responses from the Scottish Environmental Protection Agency EnQuest Heather Limited have been appointed operators of the (SEPA). A copy of this information has been forwarded to East pipelines. Ayrshire Council to be made available for public inspection by being Andrew Carr placed on the planning register. It can also be viewed on the Scottish Field Development Manager Government’s Energy Consents Unit website at: EDU-LED Aberdeen (2335304) http://s0857a/EnergyConsentsWebsite/CaseDetails.aspx Any queries about this additional information should be directed in the following ways: Writing to: Planning the Scottish Government Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow G2 8LU or emailing to TOWN PLANNING [email protected] or, East Ayrshire Council (Planning), The Johnnie Walker Bond, 15 Strand FIFE2335313 COUNCIL Street, Kilmarnock KA1 1HU TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Any subsequent additional information received by Scottish Ministers RELATED LEGISLATION before determination of the application, if considered to be materially The applications listed in the schedule may be viewed online at relevant, will be similarly forwarded to East Ayrshire Council to be www.fifedirect.org.uk/planning Public access computers are available placed on the planning register and made available for public in Local Libraries. Comments can be made online or in writing to Fife inspection. However, no further public notice will be issued. Council, Economy, Planning and Employability Services, Kingdom Any representations should be made in writing to The Scottish House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 the date of this notice. Broomielaw, Glasgow G2 8LU or emailed to Proposal/Reference: [email protected] identifying the proposal and 15/01561/LBC specifying grounds for objection or support, not later than 26 June Address of Proposal: 2015. Representations should be dated and should clearly state the Johnston Hall name (in block capitals) and full return email or postal address of 5 Church Street those making representation. Only representations sent by email to Inverkeithing the address stipulated will receive acknowledgement. Fife All previous representations received in relation to this KY11 1LG development remain valid Name and Address of Applicant: Fair Processing Notice Mr Paul O’Donoghue The Scottish Government Energy Consents and Deployment Unit Description of Proposal: process applications under The Electricity Act 1989. During the Listed building consent for formation of boundary fence and gate to consultation process letters of representation can be sent to Scottish dwellinghouse Ministers in support of or objecting to these applications. Proposal/Reference: Should Scottish Ministers call a Public Local inquiry (PLI), copies of 15/01670/LBC these representations will be sent to the Directorate of Planning and Address of Proposal: Environmental Appeals for the Reporter to consider during the inquiry. 28 Kirkgate These representations will be posted on their website with all personal Burntisland data redacted, including the full name, address, email address, Fife signature and home telephone number. KY3 9DL Copies of representations will also be issued to the developer on Name and Address of Applicant: request, again, with all personal data redacted as previously Mr & Mrs Mark Kisby indicated. Description of Proposal: You can choose to mark your representation as confidential, in which Listed building consent for installation of new soil vent pipe and revise case it will only be considered by Scottish Ministers and will not be the existing external drainage shared with the Planning Authority, the developer, the Reporter Proposal/Reference: (should a PLI be called) or any other third party. 15/01655/LBC Address of Proposal: Ground Floor

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

281-285 High Street 2335310CLACKMANNANSHIRE COUNCIL Kirkcaldy NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION Fife 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT KY1 1JH MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 Name and Address of Applicant: PLANNING APPLICATIONS Cosmos Leisure Ltd You can see the Planning Register with details of all planning Description of Proposal: applications on the Council’s website www.clacksweb.org.uk/ Listed building consent for internal and external alterations to part of eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, retail building to form 6 flatted dwellings including the installation of Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except new/replacement windows/doors and dormers and erection of Bank Holidays). The applications listed below are likely to be of a extension (2335313) public interest. If you want the Council to take note of your views on any application you can comment online at the address above or write to the 2335311SOUTH AYRSHIRE COUNCIL Council’s Head of Development Services at Kilncraigs, Greenside TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS Street, Alloa, FK10 1EB within 14 days or e-mail AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, [email protected]. When you make a comment, your views will PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) be held on file and published on the Council’s website. (SCOTLAND) ACT 1997, TOWN AND COUNTRY PLANNING You will be notified of the Council’s decision. If you need any advice, (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION please contact Clackmannanshire Council at Kilncraigs, Greenside AREAS) (SCOTLAND) REGULATIONS 1987 Street, Alloa FK10 1EB Tel: 01259 450000. PLANNING Proposal/Reference: 19/05/15 15/00094/LIST These applications, associated plans and supporting documents can Address of Proposal: be viewed online. Applications can also be viewed at Burns House, 53 Bridge Street, Dollar, Clackmannanshire Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & Name and Address of Applicant: 08:45-16:00hrs (Fri). Comments may be submitted online by using the NOT ENTERED website, by writing to us at the above address, or by emailing Description of Proposal: [email protected] by 9/6/15 Alterations And Sub-Division Of Clinic to Form Clinic (Class 2) To Executive Director of Economy, Neighbourhood and Environment Front And Flat To Rear, Installation Of Replacement Windows And Where plans can be inspected: Formation of New Window And Door Opening, Repainting Of Burns House, Burns Statue Square, AYR KA7 1UT Shopfront (Retrospective) Proposal/Reference: Reason for Advertising: 15/00433/LBC LISTED BUILDING Listed Building Consent Address of Proposal: Proposal/Reference: Aviaries and Swan Cottage, A719 Pennyglen B7023 - Kirkoswald 15/00095/FULL Road Maidens, Maidens, KA19 8JY Address of Proposal: Name and Address of Applicant: 53 Bridge Street, Dollar, Clackmannanshire NOT ENTERED Name and Address of Applicant: Description of Proposal: NOT ENTERED Alterations to listed building Description of Proposal: Proposal/Reference: Alterations And Sub-Division Of Clinic to Form Clinic (Class 2) To 15/00477/LBC LISTED BUILDING Front And Flat To Rear, Installation Of Replacement Windows And Address of Proposal: Formation of New Window And Door Opening, Repainting Of 3 Fullarton Courtyard, Isle Of Pin Road, Troon, KA10 7HF Shopfront (Retrospective) Name and Address of Applicant: Reason for Advertising: NOT ENTERED Development in a Conservation Area Description of Proposal: Proposal/Reference: Installation of flue 15/00107/LIST Proposal/Reference: Address of Proposal: 15/00443/LBC LISTED BUILDING IN CONSERVATION AREA Fentoun House, 11 Bedford Place, Alloa Address of Proposal: Name and Address of Applicant: 87 Dalhowan Street, Crosshill, KA19 7RN NOT ENTERED Name and Address of Applicant: Description of Proposal: NOT ENTERED Alterations And Blocking Up Of Existing Doorway and Window To Description of Proposal: Rear Of House Alterations and extension to listed building Reason for Advertising: Proposal/Reference: Listed Building Consent 15/00468/APP DEVELOPMENT AFFECTING SETTING OF LISTED Proposal/Reference: BUILDING 15/00108/FULL Address of Proposal: Address of Proposal: Turnberry Hotel, Maidens Road, Turnberry, KA26 9LT Fentoun House, 11 Bedford Place, Alloa Name and Address of Applicant: Name and Address of Applicant: NOT ENTERED NOT ENTERED Description of Proposal: Description of Proposal: Erection of fountain (2335311) Alterations And Blocking Up Of Existing Doorway and Window To Rear Of House Reason for Advertising: Development in a Conservation Area (2335310)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

South Gyle Broadway, North carriageway, North side All that part of Property & land the footway on the north side of South Gyle Broadway from a point 167m or thereby west of the intersection of the west kerbline of SEIZURE & DETAINMENT OF PROPERTY Broadway Park and the north kerbline of South Gyle Broadway, westwards for a distance of 5m or thereby and which has a width 2335345NOTICE OF SEIZURE UNDER THE CUSTOMS AND EXCISE throughout of m or thereby. MANAGEMENT ACT 1979 South carriageway, South side All that part of the footway on the Pursuant to Section 139(6) of the Customs and Excise Management south side of South Gyle Broadway from a point 167m or thereby Act 1979 (hereinafter the Act) and paragraph 1 of the Schedule 3 west of the intersection of the west kerbline of Broadway Park and the thereto, the Commissioners of Revenue & Customs hereby give notice south kerbline of South Gyle Broadway, westwards for a distance of that by virtue of the powers contained in the Customs and Excise acts 5m or thereby and which has a width throughout of 3m or thereby. certain goods namely: 9,480 litres fuel and two 71,000 litre fuel stock SCHEDULE 2 ROAD OVER WHICH MEANS OF EXERCISE OF tanks and associated property, hoses and couplings have been PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM seized as liable to forfeiture by force of the following provisions: VERGE TO CARRIAGEWAY Hydrocarbon Oil Duties Act 1979 Section 24 (4) South Gyle Broadway, North carriageway, South side All that part of Customs and Excise Management Act 1979 Sections 49 and 141. the verge on the south side of South Gyle Broadway from a point If you claim that the said goods are not liable to forfeiture you must 129.5m or thereby west of the intersection of the west kerbline of within one month from the date of this notice of seizure give notice of Broadway Park and the south kerbline of South Gyle Broadway, your claim in writing in accordance with paragraphs 3 and 4 of westwards for a distance of 2m or thereby and which that varies from Schedule 3 of the Act. 3m or thereby to 2m or thereby, then for a distance of 43m or thereby If you are outside the United Kingdom and the Isle of Man you must and which has a width throughout of 2m or thereby, and then for a give the name and address of a solicitor in the United Kingdom who is distance of 9m or thereby and which that varies from 2m or thereby to authorised to accept services of process and act on your behalf. If 0m or thereby. you do not give proper notice of claim within the said period of one All that part of the verge on the south side of South Gyle Broadway month or if any requirement of the above mentioned paragraph 4 is from a point 106.5m or thereby west of the intersection of the west not complied with, the goods will be deemed to have been duly kerbline of Broadway Park and the south kerbline of South Gyle condemned as forfeited. Broadway, westwards for a distance of 6.5m or thereby and which If you do give notice of claim in proper form, the Commissioners will has a width throughout of 2m or thereby, and then for a distance of take legal proceedings for the condemnation of the goods. 2m or thereby and which that varies from 2m or thereby to 3m or Please send any notice of appeal to the following address: thereby. Specialist Investigations South carriageway, South side All that part of the verge on the south Appeals & Reviews team side of South Gyle Broadway from a point 108m or thereby west of PO Box 29992, Glasgow G70 6AB the intersection of the west kerbline of Broadway Park and the south E-mail: [email protected] kerbline of South Gyle Broadway, westwards for a distance of 4m or Telephone Number: 01622 760402 thereby and which that varies from 0m or thereby to 5m or thereby, In addition to the above any potential owner of the vehicle has an then for a distance of 4m or thereby and which has a width opportunity to analyse fuel samples drawn from the said vehicle. Any throughout of 5m or thereby, then for a distance of 2m or thereby and application for the samples is to be made to the same address. which has a width throughout of 2m or thereby, then for a distance of Commissioners of Revenue & Customs 1m or thereby and which that varies from 2m or thereby to 0m or Ged Bailey thereby. Higher Officer SCHEDULE 3 ROAD OVER WHICH MEANS OF EXERCISE OF HM Revenue & Customs (2335345) PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM FOOTWAY TO CARRIAGEWAY South Gyle Broadway, North carriageway, South side All that part of the footway on the south side of South Gyle Broadway from a point Roads & highways 115m or thereby west of the intersection of the west kerbline of Broadway Park and the south kerbline of South Gyle Broadway, ROAD RESTRICTIONS westwards for a distance of 15m or thereby and which has a width throughout of 3m or thereby. 2335305CITY OF EDINBURGH COUNCIL South carriageway, South side All that part of the footway on the The City of Edinburgh Council proposes, in exercise of the powers south side of South Gyle Broadway from a point 116m or thereby conferred on them by section 1(1) and 152 (2) of the Roads (Scotland) west of the intersection of the west kerbline of Broadway Park and the Act 1984, redetermining the road in the schedule hereto. The title of south kerbline of South Gyle Broadway, westwards for a distance of the Order is “The City of Edinburgh Council (South Gyle Broadway, 3m or thereby and which has a width throughout of m or thereby, and Edinburgh) (Redetermination of Means of Exercise of Public Right of then for a distance of 3m or thereby and which that varies from 3m or Passage) Order 201_ “ RSO/15/08 thereby to 0m or thereby. A copy of the proposed Order and of the accompanying plan showing SCHEDULE 4 ROAD OVER WHICH MEANS OF EXERCISE OF the road over which the means of exercise of the public right of PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM passage is to be redetermined, together with a statement of the VERGE TOFOOTWAY reasons for making the Order have been deposited at The City of South Gyle Broadway, North carriageway, South side All that part of Edinburgh Council, City Chambers Reception, High Street, Edinburgh the verge on the south side of South Gyle Broadway from a point 92m or online www.edinburgh.gov.uk/trafficorders or or thereby west of the intersection of the west kerbline of Broadway www.tellmescotland.gov.uk Park and the south kerbline of South Gyle Broadway, westwards for a Those documents are available for inspection free of charge from distance of 14.5m or thereby and which has a width throughout of 2m 19/5/15 until 16/6/15 between 09:30 and 15:30 Mondays to Fridays or thereby. inclusive. Any person may, within 28 days from 19/5/15 object to the SCHEDULE 5 ROAD OVER WHICH MEANS OF EXERCISE OF making of the Order by notice, in writing, or email PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM [email protected] quoting reference RSO/15/08 to THE FOOTWAY TO CARRIAGEWAY HEAD OF TRANSPORT, SERVICES FOR COMMUNITIES CITY South Gyle Broadway, South carriageway, South side All that part of CHAMBERS, HIGH STREET, EDINBURGH EH1 1YJ. Objections the footway on the south side of South Gyle Broadway from a point should state the name and address of the objector, the matters to 95.5m or thereby west of the intersection of the west kerbline of which they relate and the grounds on which they are made. Broadway Park and the south kerbline of South Gyle Broadway, Dated 19/5/15 westwards for a distance of 2.5m or thereby and which has a width David Lyon, Acting Head of Transport throughout of 2m or thereby. SCHEDULE 1 ROAD OVER WHICH MEANS OF EXERCISE OF SCHEDULE 6 ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM FOOTWAY TO VERGE CARRIAGEWAY TO VERGE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

South Gyle Broadway, South carriageway, South side All that part of ROYAL2335346 BOROUGH OF GREENWICH the carriageway on the south side of South Gyle Broadway from a THE GREENWICH (WAITING AND LOADING RESTRICTION) point 98m or thereby west of the intersection of the west kerbline of (AMENDMENT NO. 100) ORDER 2015 Broadway Park and the south kerbline of South Gyle Broadway, THE GREENWICH (CHARLTON CPZ) (PARKING PLACES) westwards for a distance of 10m or thereby and which has a width (AMENDMENT NO. 9) ORDER 2015 that varies from 1m or thereby to 0m or thereby. All that part of the THE GREENWICH (PROHIBITION OF STOPPING OUTSIDE carriageway on the south side of South Gyle Broadway from a point SCHOOLS) (AMENDMENT NO. 25) ORDER 2015 25.5m or thereby west of the intersection of the west kerbline of 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Broadway Park and the south kerbline of South Gyle Broadway, of Greenwich on 18th May 2015 made the above-mentioned Orders westwards for a distance of 44m or thereby and which has a width under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to that varies from 0m or thereby to 5.5m or thereby, then for a distance the Road Traffic Regulation Act 1984, as amended. The Orders will of 11m or thereby and which has a width throughout of 5.5m or come into operation on 26th May 2015. thereby, and then for a distance of 15m or thereby and which has a 2. The general effect of the Orders will be: width that varies from 5.5m or thereby to 1m or thereby. (a) on the north-east side of Inverine Road, to remove 4.1 metres of SCHEDULE 7 ROAD OVER WHICH MEANS OF EXERCISE OF permit parking space, outside No. 62 Inverine Road; PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM (b) to provide double yellow line ‘at any time’ waiting restrictions in the CARRIAGEWAY TO FOOTWAY lengths of street referred to in the Schedule to this Notice; and South Gyle Broadway, South carriageway, South side All that part of (c) to provide ‘school keep clear’ restrictions that would apply ‘at any the carriageway on the south side of South Gyle Broadway from a time’ in Hutchins Road, across the entrance to The Woolwich point 95.5m or thereby west of the intersection of the west kerbline of Polytechnic School. Broadway Park and the south kerbline of South Gyle Broadway, 3. Further information may be obtained by telephoning Strategic westwards for a distance of 2.5m or thereby and which has a width Transportation on 020 8921 6024. throughout of 1m or thereby. All that part of the carriageway on the 4. The Orders and other documents giving more detailed particulars south side of South Gyle Broadway from a point 66m or thereby west of the Orders are available for inspection during normal office hours of the intersection of the west kerbline of Broadway Park and the until the end of six weeks from the date on which the Orders were south kerbline of South Gyle Broadway, westwards for a distance of made, at the Directorate of Regeneration, Enterprise and Skills, 3.5m or thereby and which has a width that varies from 0m or thereby Strategic Transportation, Royal Borough of Greenwich, The Woolwich to 2m or thereby, then for a distance of 11.5m or thereby and which Centre, 35 Wellington Street, SE18 6HQ. has a width throughout of 2m or thereby, and then for a distance of 5. If any person wishes to question the validity of the Orders or of any 1m or thereby and which has a width that varies from 2m or thereby of the provisions contained therein on the grounds that they are not to 0m or thereby. (2335305) within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that person may, within six CITY OF EDINBURGH COUNCIL 2335298 weeks from the date on which the Orders were made, apply for that The City of Edinburgh Council proposes, in exercise of the powers purpose to the High Court. conferred on them by section 69 (1) of the Roads (Scotland) Act 1984, Assistant Director, Strategic Transportation stopping up the private means of access in the schedule hereto. The The Woolwich Centre, 35 Wellington Street, SE18 6HQ title of the Order is “The City of Edinburgh Council (South Gyle Dated 19th May 2015 Broadway, Edinburgh) (Stopping Up of Access) Order 201_ “ RSO/ Schedule – ‘At any time’ waiting restrictions 15/09 Ancona Road, the south-east side, between a point 10.00 metres A copy of the proposed Order and of the accompanying plan showing north-east of the north-eastern kerb-line of Conway Road and a point the private access to be stopped up, together with a statement of the 1.00 metre north-east of the common boundary of Nos. 49 and 51 reasons for making the Order have been deposited at The City of Ancona Road; Inverine Road, the north-east side, between a point Edinburgh Council, City Chambers Reception, High Street, Edinburgh 0.30 metres south-east of the common boundary of Nos. 60 and 62 or online www.edinburgh.gov.uk/trafficorders or Inverine Road and a point 3.60 metres south-east of that common www.tellmescotland.gov.uk boundary; and William Barefoot Drive, the west side, between the Those documents are available for inspection free of charge from southern kerb-line of Kingsley Wood Drive and a point 23.6 metres 19/5/15 until 16/6/15 between 09:30 and 15:30 Mondays to Fridays south of that kerb-line. (2335346) inclusive. Any person may, within 28 days from 19/5/15 object to the making of the Order by notice, in writing, or email [email protected] quoting reference RSO/15/09 to THE ROYAL BOROUGH OF GREENWICH HEAD OF TRANSPORT, SERVICES FOR COMMUNITIES CITY 2335344 THE GREENWICH (PARKING PLACES) (CAR CLUBS) (NO. 4) CHAMBERS, HIGH STREET, EDINBURGH EH1 1YJ. Objections AMENDMENT NO. 5) ORDER 2015 should state the name and address of the objector, the matters to THE GREENWICH (GREENWICH TOWN CENTRE CPZ) (PARKING which they relate and the grounds on which they are made. PLACES) (AMENDMENT NO. 20) ORDER 2015 Dated 19/5/15 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough David Lyon, Acting Head of Transport of Greenwich on 18th May 2015 made the above-mentioned Orders SCHEDULE PRIVATE ACCESS TO BE STOPPED UP under sections 45, 46, 49 and 124 of and Part IV of Schedule 9 to the South Gyle Broadway, South carriageway, South side. All that part of Road Traffic Regulation Act 1984, as amended. The Orders will come the private access on the south side of South Gyle Broadway from a into operation on 26th May 2015. point 66m or thereby west of the intersection of the west kerbline of 2. The general effect of the Orders will be to: Broadway Park and the south kerbline of South Gyle Broadway, (a) remove 10.5 metres of car club parking space and replace it with westwards for a distance of 2m or thereby and which has a width that shared-use (permits and pay and display) parking space on the north- varies from 0m or thereby to 1.5m or thereby, then for a distance of east side of Devonshire Drive, outside Nos. 2 to 8 Devonshire Drive; 14m or thereby and which has a width throughout of 10m or thereby, and and then for a distance of 7m or thereby and which has a width that (b) remove 11 metres of permit holders parking space and replace it varies from 10m or thereby to 0m or thereby. (2335298) with car club parking space on the west side of Egerton Drive, adjacent to Barnstaple House. 3. Further information may be obtained by telephoning Strategic Transportation on 020 8921 2102. 4. The Orders and other documents giving more detailed particulars of the Orders are available for inspection during normal office hours until the end of six weeks from the date on which the Orders were made, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, SE18 6HQ.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

5. If any person wishes to question the validity of the Orders or of any • Transport for London Forms and Documents Counter, of the provisions contained therein on the grounds that they are not Streets Traffic Order Team Civic Centre, Lampton Road, within the powers conferred by the Road Traffic Regulation Act 1984, (RSM/PI/STOT) Hounslow TW3 4DN or that any requirement of that Act or of any instrument made under Palestra, 197 Blackfriars Road 9am and 4.15pm Mondays to that Act has not been complied with, that person may, within six London, SE1 8NJ Fridays weeks from the date on which the Orders were made, apply for that 5. All objections and other representations to the proposed Order purpose to the High Court. must be made in writing and must specify the grounds on which they Assistant Director, Strategic Transportation are made. Objections and representations must be sent to Transport The Woolwich Centre, 35 Wellington Street, SE18 6HQ for London, Streets Traffic Order Team, Palestra, 197 Blackfriars Dated 19th May 2015 (2335344) Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ 2015/01270, to arrive before 5th June 2015. Objections and other representations may be communicated to other persons who may be 2335327STIRLING COUNCIL affected. ROADS (SCOTLAND) ACT 1984 Dated this 15th day of May 2015 The STIRLING COUNCIL, under Section 36 of the Roads (Scotland) Mufu Durowoju Act 1984, propose to construct road humps as detailed in the Transition Manager, Road Space Management-Operations Schedule hereto with a view to improving road safety by slowing Transport for London traffic speeds at Geisher Road, Callander. Palestra, 197 Blackfriars Road, London, SE1 8NJ (2335350) A COPY of the plan showing the location affected by the proposal can be examined at the Stirling Council Offices, Housing and Environment Services, Endrick House, Stirling during office hours. Objectors must state their reasons in writing to Robert Steenson, Director of Housing and Environment Services, Endrick House, Stirling, FK7 7SN by 19 June 2015 by quoting reference number TM/6 – RH/2015(1) SCHEDULE Road in Hump Type Location Callander Geisher Road 1 No asphalt tabletop 100mm in On Geisher height will be provided. The Road nr tabletop will be 6m or thereby in Junction with length measured along the A84 Stirling centreline of Geisher Road from a Road, adjacent point 20m southwest of the to No 2 Gullipen projected northwest kerbline of View. Stirling Road to a point 15m northeast of the projected northwest kerbline of Gullipen View or thereby in length measured along the centreline of Geisher Road. (2335327)

THE2335319 CITY OF EDINBURGH COUNCIL ROADS (SCOTLAND) ACT 1984 THE CITY OF EDINBURGH COUNCIL (LOVERS’ LANE, SCOTSTOUN AVENUE AND SOMMERVILLE GARDENS, QUEENSFERRY) (STOPPING UP) AND (REDETERMINATION OF MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE) ORDER 201_ RSO/14/16 Notice is hereby given that on 24 April 2015 Scottish Ministers, in exercise of the powers conferred on him by section 71(2) of the Roads (Scotland) Act1984, refused to confirm the above-mentioned order details of which were stated in Notice 2177327 in the Edinburgh Gazette Number 27440 and in the Scotsman 1/8/14. Dated 19/5/15 David Lyon, Acting Head of Transport. (2335319)

TRANSPORT2335350 FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE GLA ROAD AND SIDE ROADS (HOUNSLOW) RED ROUTE (CLEARWAY) TRAFFIC ORDER 2007 A4 GLA ROAD (GREAT WEST ROAD) VARIATION ORDER 2015 1. Transport for London, hereby gives notice that it intends to make the above named Order under section 6 of the Road Traffic Regulation Act 1984. 2. The general nature and effect of the Order will be to remove a 4.8m section of Clearway Exemption outside of 646 Great West Road, Isleworth 3. The road which would be affected by the Order is the A4 Great West Road in the London Borough of Hounslow 4. A copy of the Order, a statement of Transport for London’s reasons for the proposals, a map indicating the location and effect of the Order and copies of any Order revoked, suspended or varied by the Order can be inspected during normal office hours at the offices of:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 7 OTHER NOTICES

Date of receipt of order: 12th May 2015 Effective date of order: 3rd June 2015 OTHER NOTICES Merging companies: 1- Westcon Group European Operations Limited- 4411285 (England & Wales) In2335355 the High Court of Justice 2- Inaudema, S.L.U.- M-169138-1 (Spain) Chancery Division, Companies CourtNo 7101 of 2014 New company: BRISTLEBUG LIMITED 3 – Westcon Group European Operations Limited- 4411285 (England (Company Number 05804401) & Wales) Registered Office: 25 Farringdon Street, London, EC4A 4AB Tim Moss Principal trading address: Leigh House, Weald Road, Brentwood, Registrar of Companies for England and Wales (2335353) Essex, CM14 4SX A meeting of creditors of the above-named company has been summoned by the liquidator under section 165 of the Insolvency Act COMPANY2335343 LAW SUPPLEMENT 1986 for the purpose of considering the following resolutions: The Company Law Supplement details information notified to, or by, 1. The Liquidators shall be authorised to draw their remuneration the Registrar of Companies. The Company Law Supplement to The based upon their time costs with an uplift of up to 75% on the time London Gazette is published weekly on a Tuesday; to The Belfast and costs by reference to the time properly given by the Liquidators and Edinburgh Gazette is published weekly on a Friday. These their staff, in attending to matters arising in the liquidation at Baker supplements are available to view at https://www.thegazette.co.uk/ Tilly Restructuring and Recovery LLP standard hourly rates, at the browse-publications. Alternatively use the search and filter feature rates prevailing at the time the work is done. which can be found here https://www.thegazette.co.uk/all-notices on 2. The Liquidator be authorised to draw ‘Category 2’ disbursements the company number and/or name. (2335343) out of the assets as an expense of the Winding Up, at the rates prevailing when the cost is incurred. The meeting will be held as follows:- The2335342 form CB01 relating to a cross-border merger, was received by Date: 12 June 2015 Companies House on: 12th May 2015 Time: 11:00 am The particulars for each merging company are as follows: Place: 25 Farringdon Street, London, EC4A 4AB Bardox Investments Ltd A proxy form is available which must be lodged with me not later than Northern Cross Basing View Basingstoke RG21 4HL UK 12 noon on 11 June 2015 to entitle you to vote by proxy at the Private Company Limited by Shares under the Laws of England and meeting together with a completed proof of debt form if you have not Wales already lodged one. Registered number 4264012 Adrian David Allen (IP Number 8740) of Baker Tilly Restructuring and Registered in England and Wales at Companies House, Crown Way, Recovery LLP, 2 Whitehall Quay, Leeds, LS1 4HG and Mark John Cardiff, CF14 3UZ, United Kingdom. Wilson (IP Number 8612) of Baker Tilly Restructuring & Recovery LLP, Bardox Investments S.r.l. 25 Farringdon Street, London EC4A 4AB were appointed as Joint 21 Corso Matteotti Turin 10121 Italy Liquidators of the Company on 6 January 2015. Societa a responsabilita limitata (Private Company Limited by Shares) Mark Wilson, Liquidator under Italian Law 15 May 2015 (2335355) Registered number 09008210016 Registered in Italy at Company Registry of Turin, via Giolitti 26, 10126, Turin, Italy 2335354The form CB01 relating to a cross-border merger, was received by Information relating to Bardox Investments Ltd is available from Companies House on: 14th May 2015 Companies House, Cardiff, CF14 3UZ The particulars for each merging company are as follows: Regulation 10 of The Companies (Cross-Border Mergers) Regulations Atlanta Westland Limited 2007 requires copies of the draft terms of merger, the directors’ 100 Clements Road, Tower Bridge Business Complex B402, London report and (if there is one) the independent expert’s report to be kept SE16 4DG England available for inspection. Private Company Limited by Shares under the Laws of England and Please find below details of the meeting summoned under regulation Wales 11 (power of court to summon meeting of members or creditors) Registered number 8104734 13th July 2015 at 9.a.m. at Corso Matteotti 21, 10121, Turin, Italy Registered in England and Wales at Companies House, Crown Way, Tim Moss Cardiff, CF14 3UZ, United Kingdom. Registrar of Companies for England and Wales (2335342) MSM Downing GmbH 10-12 Mergenthalerallee, Eschborn, Frankfurt 65760 Germany Gesellschaft mit beschrankter Haftung (Company with Limited COMPANY2335323 LAW SUPPLEMENT Liability) under the laws of the Federal Republic of Germany. The Company Law Supplement details information notified to, or by, Registered number HRB89270 the Registrar of Companies. The Company Law Supplement to The Registered in Germany at Handelsregister des Amtsgerichts Frankfurt London Gazette is published weekly on a Tuesday; to The Belfast am Main, Gerichtsstrasse 2, D-60313 Frankfurt am Main, Germany. and Edinburgh Gazette is published weekly on a Friday. These Information relating to Atlanta Westland Limited is available from supplements are available to view at https://www.thegazette.co.uk/ Companies House, Cardiff, CF14 3UZ browse-publications. Alternatively use the search and filter feature Regulation 10 of The Companies (Cross-Border Mergers) Regulations which can be found here https://www.thegazette.co.uk/all-notices on 2007 requires copies of the draft terms of merger, the directors’ the company number and/or name. (2335323) report and (if there is one) the independent expert’s report to be kept available for inspection. Please find below details of the meeting summoned under regulation SCOTTISH2335302 ENVIRONMENT PROTECTION AGENCY 11 (power of court to summon meeting of members or creditors) CONSULTATION: PROPOSAL TO INTRODUCE A CHARGING 15th July 2015 at 10.30 a.m. at Macfarlanes LLP, 20 Cursitor Street, SCHEME UNDER THE RESERVOIRS (SCOTLAND) ACT 2011 AND London EC4A 1LT. THE RESERVOIRS (SCOTLAND) REGULATIONS 2015 Tim Moss The Reservoirs (Scotland) Act 2011 (‘the Act’) when fully Registrar of Companies for England and Wales (2335354) implemented, will transfer responsibility for the regulation of reservoir safety in Scotland from the existing 32 Scottish local authorities to the Scottish Environment Protection Agency (SEPA). COMPLETION2335353 OF CROSS-BORDER MERGER SEPA is required to recover the direct regulatory and administrative Notice is hereby given that an order was received by me confirming costs of implementing its duties under the Act and it is proposed that the completion of a cross-border merger under Directive 2005/56/EC. these will be recovered from fees and charges in accordance with the Details are as follows: Act and the Reservoirs (Scotland) Regulations 2015.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE OTHER NOTICES

Feedback is invited on the proposed level of registration fee (out with the initial six month free registration period), annual subsistence and other charges. The consultation is available from https://consultation.sepa.org.uk/. The consultation will close on 10 July 2015. You can submit your responses online or in writing by returning your respondent information form to: SEPA Reservoirs Charging Scheme Consultation Strathallan House Castle Business Park Stirling FK9 4TZ For further information contact [email protected] or call our contact centre on 03000 99 66 99 to be put through to SEPA’s Reservoir Regulatory Unit. (2335302)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 9 MONEY

On 8 February 2015 the Chancellor confirmed the tranche would no longer be limited to £10 billion, and instead the Bonds would be on MONEY sale until 15 May 2015. This date has been publicly available and has been published on NS&I’s website. Issue 1 of the Bonds was withdrawn from sale at midnight on 15 May PENSIONS 2015, so as of 16 May 2015 they are no longer on sale. (2335341)

2335819THE LASER RICHMOUNT (LONDON) TRUST 1991 Notice is hereby given, pursuant to section 27 of the Trustee Act NATIONAL2335306 SAVINGS & INVESTMENT 1925, by the Trustee of the Laser Richmount (London) Trust 1991, Issue 1 of the NS&I 65+ Guaranteed Growth Bonds, announced by (The Trust) that any person having a claim or interest in the Trust is the Chancellor of the Exchequer in the March 2014 Budget, were required to send particulars in writing of the claim to Anita Carter, launched on Thursday 15 January 2015. Royal Bank of Canada Trust Corporation Limited, Riverbank House, 2 NS&I issued these Bonds at the Chancellor’s request, and they had Swan Lane, London, EC4R 3BF, before 31 July 2015. After this date been designed to support older savers who rely on their savings the Trustee will distribute the Trust assets among the Members and during their retirement. Originally there was a £10 billion limit on the any other persons entitled to benefit having regard only to claims and total value of Bonds to be sold. interests of which it has had notice and shall not be liable to any On 8 February 2015 the Chancellor confirmed the tranche would no person of whose claim they have not had notice by the date above longer be limited to £10 billion, and instead the Bonds would be on mentioned. Following the final distribution of the Trust assets The sale until 15 May 2015. This date has been publicly available and has Trust will be wound up. been published on NS&I’s website. Notice is hereby given by the Trustee of the Trust that any Investor in Issue 1 of the Bonds was withdrawn from sale at midnight on 15 May the Trust who believes his current address is not held by the Trust is 2015, so as of 16 May 2015 they are no longer on sale. (2335306) invited to contact Anita Carter, Royal Bank of Canada Trust Corporation Limited, Riverbank House, 2 Swan Lane, London, EC4R 3BF. Any investor whose current address is not correctly recorded may not receive the final distribution. Royal Bank of Canada Trust Corporation Trustee – The Laser Richmount (London) Trust 1991 (2335819)

2335813VISIOCORP UK LIMITED PENSION SCHEME NOTICE TO CREDITORS AND BENEFICIARIES UNDER SECTION 27 OF THE TRUSTEE ACT 1925 Notice is hereby given pursuant to Section 27 of the Trustee Act 1925 that the Trustees of the Visiocorp UK Limited Pension Scheme (the “Scheme”) (formerly known as the Schefenacker Vision Systems UK Limited Pension Scheme) are winding- up the Scheme. Any creditor or beneficiary of the Scheme or any other person who believes they have a claim against or interest in the Scheme is requested to write the Trustees of the Scheme at the following address: The Trustees of the Visiocorp UK Limited Pension Scheme C/o Stephen Maguire Lane Clark & Peacock LLP 95 Wigmore Street London W1U 1DQ Direct tel: +44 (0)20 7432 6775 Email: [email protected] Claimants should provide full particulars of their claim (including their name, address and date of birth and if applicable, when they worked for Visiocorp UK Limited (or associated company) within two months of the date of publication of this notice (18 May 2015). After this date, the Trustees will proceed to wind-up the Scheme and secure benefits for any remaining beneficiaries, having regard only to the claims and interests of which it has prior notice. The Trustees shall not be liable to any person of whose claims and demands it has not had notice. Any person who has been contacted by the Trustees at their current address or has already made a claim and received a response need not re-apply to the Trustees. Issued on behalf of the Trustees of the Visiocorp UK Limited Pension Scheme on 11 May 2015 (2335813)

SAVINGS & INVESTMENTS

NS&I2335341 Issue 1 of the NS&I 65+ Guaranteed Growth Bonds, announced by the Chancellor of the Exchequer in the March 2014 Budget, were launched on Thursday 15 January 2015. NS&I issued these Bonds at the Chancellor’s request, and they had been designed to support older savers who rely on their savings during their retirement. Originally there was a £10 billion limit on the total value of Bonds to be sold.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES COMPANIES Mark Elijah Thomas Bowen, Liquidator (2335359) BSB2335368 (211) REALISATIONS LIMITED 02739854 COMPANIES RESTORED TO THE REGISTER Trading Name: Barrett Steel Buildings Limited Previous Name of Company: Barrett Steel Buildings Limited Notice2335338 is hereby given that on 12 May 2015 a Petition was presented Registered office: KPMG LLP, 1 The Embankment, Neville Street, to the Court of Session in Edinburgh by Marek Baranski for an order Leeds, LS1 4DW in terms of Section 1029 of the Companies Act 2006 to restore Principal Trading Address: Barrett Steel Buildings Limited, Barrett Creative Renovations and Construction Limited to the Register of Court, Cutler Heights Lane, Bradford, Yorkshire, BD4 9HZ Companies. In which Petition Lord Doherty by Interlocutor dated 13th Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency May 2015, appointed all persons having an interest to lodge answers, Rules 1986 (as amended), that the Joint Liquidators intend to declare if so advised with the Court of Session Edinburgh within 21 days after a first and final dividend to unsecured creditors of the Company such intimation, advertisement or service. Any queries about this within two months of the last date for proving specified below. petition should be address to Helen Lawrence of Digby Brown LLP. Creditors who have not yet done so must prove their debts by (2335338) sending their full names and addresses, particulars of their debts of claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at KPMG LLP, 1 The Embankment, Neville Street, Corporate insolvency Leeds, LS1 4DW by no later than 30 June 2015 (the last date for proving). NOTICES OF DIVIDENDS Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other 2335370A R H BUILDING PLASTERING & PAINTING TILING & OUTSIDE dividend declared before their debt is proved. Date of Appointment: RENDERING CONTRACTORS LTD 29 October 2012. 07654630 Office Holder details: Mark Granville Firmin (IP No: 9284) and Howard Registered office: Business Hive, 13 Dudley Street, Grimsby, DN31 Smith (IP No: 9341) both of KPMG LLP, 1 The Embankment, Neville 2AW St, Leeds, LS1 4DW. Further details contact: Amy Eggett, Email: Principal Trading Address: Ground Floor Offices, 5 Bridge Street, [email protected] Tel: 0113 2313645. Alternative contact: Lara Brigg, South Humberside, DN20 8LN Lilley Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Mark Granville Firmin, Joint Liquidators Rules 1986 (as amended), that the Liquidator intends to declare a first 13 May 2015 (2335368) and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by In2335347 the Peterborough County Court sending their full names and addresses, particulars of their debts or No 380 of 2012 claims, and the names and addresses of their solicitors (if any), to the NSR PLANT (UK) LIMITED Liquidator at Business Hive, 13 Dudley Street, Grimsby, DN31 2AW 07130545 by no later than 12 June 2015 (the last date for proving). Registered office: 32 Thorpe Wood, Peterborough, PE3 6SR Creditors who have not proved their debt by the last date for proving Notice is hereby given that I intend to declare a first and final dividend may be excluded from the benefit of this dividend or any other of 16.57 p/£ to unsecured creditors within a period of 2 months from dividend declared before their debt is proved. Date of appointment: the last date of proving. 12 November 2014. Office Holder details: Sarah Louise Burge, of Creditors who have not proved their debts must do so by 25 June Kingsbridge Corporate Solutions Limited, Business Hive, 13 Dudley 2015 otherwise they will be excluded from the dividend. Street, Grimsby, DN31 2AW. The required proof of debt form, which must be lodged with me at the For further details contact: Jayne Burnham, Email: address below, is available on the Insolvency Service website [email protected] Tel: 01472 344433. (www.insolvency.gov.uk, select “Forms” and then form 6.37). Sarah Louise Burge, Liquidator Alternatively, you can contact my office at the address below to 13 May 2015 (2335370) supply a form. Mr D Gibson, LTADT, The Insolvency Service, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 BEWELL2335359 HEAD CLUB LIMITED [email protected] IP032145 Capacity: Liquidator (2335347) Trading Name: Bewell Head Working Mens Club Registered office: Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ SUB2335366 SOIL HOLDINGS LIMITED Principal trading address: 44 Bewell Head, Bromsgrove, Worcs, B61 02010920 8HY Registered office: 32 Stamford Street, Altrincham, Cheshire WA14 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1EY 1986 that the Liquidator intends to declare a First Dividend to the Principal Trading Address: Kennedy Road, Chaddock Lane, Astley, preferential and unsecured creditors of the company within a period Manchester M29 7LD of two months from the last date for proving being 12 June 2015. Notice is hereby given that pursuant to Rule 11.2(1A) of the Creditors must send their full names and addresses (and those of Insolvency Rules 1986 that the Liquidator intends to declare a first their Solicitors, if any), together with full particulars of their debts or and final dividend to unsecured creditors of the Company within two claims to the Liquidator at MB Insolvency, Hillcairnie House, St months of the last date for proving, this being 22 May 2015. Creditors Andrews Road, Droitwich, WR9 8DJ by 12 June 2015. who have not yet done so must prove their debts by sending their full If so required by notice from the Liquidator, either personally or by names and addresses, particulars of their debts or claims, and the their Solicitors, Creditors must come in and prove their debts at such names and addresses of their solicitors (if any), to the Liquidator at 32 time and place as shall be specified in such notice. If they default in Stamford Street, Altrincham, Cheshire WA14 1EY by no later than 22 providing such proof, they will be excluded from the benefit of any May 2015 (the last date of proving). Creditors who have not proved distribution made before such debts are proved. their debt by the last date for proving may be excluded from the Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, benefit of the dividend distribution or any other dividend declared Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 before their debt is proved. 8DJ was appointed Liquidator of the Company on 17 February 2015. Date of Appointment: 14 April 2015. Further information about this case is available from Marina Bray at Office Holder details: Kevin Lucas (IP No 9485) of Lucas Johnson the offices of MB Insolvency on 01905 776 771 or at marinabray@mb- Limited, 32 Stamford Street, Altrincham, Cheshire WA14 1EY. i.co.uk.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 11 COMPANIES

For further details contact: Kevin Lucas, E-mail: On 26 May 2015 the above-named company went into insolvent [email protected], Tel: 0161 929 8666. liquidation. Kevin Lucas, Liquidator I, Waterman of Churchill House, Stirling Way, Borehamwood, 14 May 2015 (2335366) Hertfordshire WD6 2HP was a director of the above-named company during the 12 months ending with the day before it went into Liquidation. I give notice that it is my intention to act in one or more of 2335356TOP PROPERTY INVESTMENTS LIMITED the ways specified in section 216(3) of the Insolvency Act 1986 in 03885047 connection with, or for the purposes of, the carrying on of the whole Registered office: Deloitte LLP, Four Brindleyplace, , B1 or substantially the whole of the business of the insolvent company 2HZ under the following name: Bespoke German Wheels Limited (2335352) Principal Trading Address: 1 Monro Gardens, Harrow Weald, Middlesex, HA3 6HH Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules RULE2335369 4.228 OF THE INSOLVENCY RULES 1986 1986 that the Joint Administrators in this matter intend declaring a NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF first and final dividend to non preferential creditors who are required THE RE-USE OF A PROHIBITED NAME on or before 12 June 2015 being the last date for proving, to submit TANDEM LEISURE LIMITED their proofs of debt to the undersigned David John Langton at Four 08442513 Brindleyplace, Birmingham, B1 2HZ and if so requested to provide The above named Company went into insolvent liquidation on 12 May such further details or produce such documentation or other evidence 2015. as may appear to the Joint Administrators to be necessary. A creditor I, Thomas Kirk of 4 Holmebank West, Chesterfield, S40 4AS was a who has not proved his debt before the last date for proving is not director of the above named Company during the 12 months prior to entitled to disturb, by reason that he has not participated in it, any the date of liquidation. dividend subsequently declared. Should you wish to submit a claim a I give notice that it is my intention to act in one or more of the ways Proof of Debt form is available and this form, together with specified in section 216(3) of the Insolvency Act 1986 in connection documentation in support of your claim, must be sent to the Joint with, or for the purposes of, the carrying on of the whole or Administrators. The dividend will be declared within the period of two substantially the whole of the business of the insolvent company months from the last date for proving. under the following name: Vectes Limited (2335369) Date of Appointment: 24 August 2012. Office Holder details: David John Langton and Matthew James Cowlishaw, (IP Nos. 9631 and 2406), both of Four Brindleyplace, RULE2335357 4.228 OF THE INSOLVENCY RULES 1986 Birmingham, B1 2HZ. NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE For further details contact: Wendy Packwood on 0121 696 8661 or RE-USE OF A PROHIBITED NAME [email protected] for further information. VEEMEE LIMITED David John Langton and Matthew James Cowlishaw, Joint 07003716 Administrators Notice to the Creditors of an Insolvent Company of the re-use of a 14 May 2015 (2335356) prohibited name. I, Jens Caspar Thykier of 87 Percy Road, London W12 9QH, was a Director of Veemee Limited during the 12 months ending with the day before 28th April 2015 when it went into In2335348 the High Court of Justice Creditors’ Voluntary Liquidation. I give notice that it is my intention to No 8290 of 2012 act in one or more of the ways specified in Section 216(3) of the WARNERS M&E LIMITED INSOLVENCY ACT in connection with, or for the purpose of, the 00260471 carrying on of the whole or substantially the whole of the business of Trading Name: Mechanical & Electrical Building Engineering Services the insolvent Company under the name “Veemee”. (2335357) Registered office: 16 The Havens, Ransomes Europark, Ipswich, IP3 9SJ Principal Trading Address: Arclion House, Hadleigh Road, Ipswich, RULE2335351 4.228 OF THE INSOLVENCY RULES 1986 IP2 0EQ NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency RE-USE OF A PROHIBITED NAME Rules 1986 (as amended), that the Joint Liquidators intend to declare VEEMEE LIMITED a first and final dividend to unsecured creditors of the Company 07003716 within two months of the last date for proving specified below. Notice to the Creditors of an Insolvent Company of the re-use of a Creditors who have not yet done so must prove their debts by prohibited name. I, Kirk Ewing of 15/2 Carlton Terrace, Edinburgh EH7 sending their full names and addresses, particulars of their debts or 5DD, was a Director of Veemee Limited during the 12 months ending claims, and the names and addresses of their solicitors (if any), to the with the day before 28th April 2015 when it went into Creditors’ Joint Liquidators at BDO LLP, Pannell House, 159 Charles Street, Voluntary Liquidation. I give notice that it is my intention to act in one Leicester, LE1 1LD by no later than 8 June 2015 (the last date for or more of the ways specified in Section 216(3) of the INSOLVENCY proving). ACT in connection with, or for the purpose of, the carrying on of the Creditors who have not proved their debt by the last date for proving whole or substantially the whole of the business of the insolvent may be excluded from the benefit of this dividend or any other Company under the name “Veemee”. (2335351) dividend declared before the debt is proved. Date of Appointment: 22 March 2013. Office Holder details: Ian J Gould (IP No: 7866) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD and Edward T Kerr (IP No: 9021) Administration of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD. Further details contact: The Joint Liquidators: Tel: 0116 250 4400. APPOINTMENT OF ADMINISTRATORS Alternative contact: Kaye O’Reilly. Ian J Gould and Edward T Kerr, Joint Liquidators In2335375 the High Court of Justice 13 May 2015 (2335348) Birmingham District RegistryNo 8166 of 2015 AMERICAN CHAUFFEUR SERVICES WORLDWIDE LIMITED (Company Number 06996080) RE-USE OF A PROHIBITED NAME Registered office: Unit 2 Links Industrial Estate, Popham Close, Hanworth, Feltham, Middlesex, TW13 6JE RULE2335352 4.228 OF THE INSOLVENCY RULES 1986 Principal trading address: Unit 2 Links Industrial Estate, Popham NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Close, Hanworth, Feltham, Middlesex, TW13 6JE THE RE-USE OF A PROHIBITED NAME Carl Jackson (IP No. 8860) and Andrew Watling (IP No. 15910) Joint BESPOKE PERFORMANCE WHEELS LIMITED Administrators, 14th Floor, Dukes Keep, Marsh Lane, Southampton, 08307369 SO14 3EX 02380 336464 and [email protected]

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 13 May 2015 In2335364 the High Court of Justice, Chancery Division Alternative contact for enquiries on proceedings: Melanie Croucher, Companies CourtNo 3565 of 2015 02380 821870, [email protected] NORTHERN OFFICE INVESTMENTS LIMITED Carl Jackson and Andrew Watling were appointed Joint (Company Number 03455325) Administrators of American Chauffeur Services Worldwide Limited on Previous Name of Company: Topreward Limited 13 May 2015. The nature of the business of the company is Other Registered office: The Corn Exchange, Brunswick Street, Liverpool, passenger land transport. (2335375) L2 7TP Principal trading address: The Corn Exchange, Brunswick Street, Liverpool, L2 7TP 2335322In the Edinburgh Sheriff Court Date of Appointment: 14 May 2015 No B711 of 2015 Arron Kendall and Simon Thomas (IP Nos 16050 and 8920), both of BELL'S MILLS LIMITED Moorfields Corporate Recovery Limited, 88 Wood Street, London, Company Number: SC228589 EC2V 7QF For further details contact: Greg Lishak Email: Nature of Business: Development of building projects [email protected] Tel: 0207 186 1165 (2335364) Registered office: 7/9 North St David Street, Edinburgh, EH2 1AW Principal trading address: Bell’s Mills, Edinburgh, EH4 3DG Date of Appointment: 14 May 2015 MEETINGS OF CREDITORS Thomas Campbell MacLennan and Alexander Iain Fraser (IP Nos 8209 and 9218), both of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, 2335378In the High Court Edinburgh, EH12 5HD Further details contact: The Joint No 2585 of 2015 Administrators, Email: [email protected], Tel: +44 3FIFTEEN LIMITED (0)330 055 5455 (2335322) (Company Number 07817778) Notice is hereby given by William Antony Batty and Hugh Francis Jesseman, both of Antony Batty & Company LLP, 3 Field Court, Pursuant2335316 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Gray’s Inn, London WC1R 5EF, that a meeting of creditors of 3Fifteen 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Limited, 3 Field Court, London WC1R 5EF, is to be held at Third Floor, In the Court of Session 3 Field Court, Gray’s Inn, London WC1R 5EF, on 28 May 2015 at No P496/15 of 2015 11.00 am. The meeting is an initial creditors’ meeting under paragraph CAMBUSLANG PROJECT LTD 51 of Schedule B1 to the INSOLVENCY ACT 1986 (‘the schedule’). I Company Number: SC465677 invite you to attend the above meeting. A proxy form is available Nature of Business: Property Development which should be completed and returned to me by the date of the Registered office: 21 Montgomerie Crescent, Saltcoats KA21 5BT meeting if you cannot attend and wish to be represented. In order to Principal trading address: 21 Montgomerie Crescent, Saltcoats KA21 be entitled to vote under Rule 2.38 at the meeting you must give to 5BT me, not later than 12.00 noon on the business day before the day Date of Appointment: 14 May 2015 fixed for the meeting, details in writing of your claim. Paul Dounis and Keith Anderson (IP Nos 6885 and 8740), both of Joint Administrators Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 12 May 2015 (2335378) Fountainbridge, Edinburgh EH3 9QG Further details contact: Paul Dounis or Keith Anderson, Tel: 0131 659 8300, E-mail: [email protected]. (2335316) In2335358 the High of Justice Leeds District RegistryNo 0184 of 2015 FERSCHL TUBEFORM LIMITED In2335361 the High Court of Justice (Chancery Division) (Company Number 01006841) Leeds District RegistryNo 386 of 2015 Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD FIESTA INDUSTRIAL PAINTS LIMITED Principal trading address: 1-2 Doxford Drive, Peterlee, SR8 2RL (Company Number 04018923) NOTICE IS HEREBY GIVEN that a meeting of the creditors of Registered office: Unit 4 Thorneybank Industrial Estate, Burnley Road, FERSCHL TUBEFORM LIMITED will be held at Baker Tilly Hapton, Burnley, Lancashire BB11 5QR Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Principal trading address: Unit 4 Thorneybank Industrial Estate, Tyne, NE1 4AD on 26 May 2015 at 2.00 pm for the purposes of Burnley Road, Hapton, Burnley, Lancashire BB11 5QR considering and, if thought fit, approving the proposals of the Joint Nature of Business: Manufacture of Paints, Print Ink and Mastics Administrators for achieving the objectives of the Administration, and Date of Appointment: 12 May 2015 also to consider establishing, if thought fit, a creditors’ committee. Gareth David Rusling and Ashleigh William Fletcher (IP Nos 9481 and Please note that a creditor is entitled to vote only if he has delivered 9566) both of The P&A Partnership Limited, 93 Queen Street, to the Administrators at Baker Tilly Restructuring and Recovery LLP, 1 Sheffield S1 1WF. St James’ Gate, Newcastle upon Tyne, NE1 4AD not later than 12.00 Further information about this case is available from Kirsty Kinneavy noon on 22 May 2015 details in writing of the debt claimed to be due at the offices of The P&A Partnership Limited on 0114 2755033 or at from the Company, and the claim has been duly admitted under the [email protected]. (2335361) provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to In2335365 the High Court of Justice, Chancery Division represent a corporation must produce to the Chairman of the meeting Manchester District RegistryNo 2481 of 2015 a copy of the resolution from which their authority is derived. The J2M2S LIMITED copy resolution must be under seal of the corporation, or certified by (Company Number 08809149) the secretary or director of the corporation as a true copy. Notice is Trading Name: Pickled Walnut Catering hereby given, for the purposes of PARAGRAPH 49(6) OF SCHEDULE Nature of Business: Hotels & Restaurants B1 TO THE ACT that members of the company should write to Ian Registered office: 3 Millbrook Road, Wallasey, Merseyside CH41 1FL William Kings at Baker Tilly Restructuring and Recovery LLP, 1 St Principal trading address: 3 Millbrook Road, Wallasey, Merseyside James’ Gate, Newcastle upon Tyne, NE1 4AD for copies of the Joint CH41 1FL Administrators’ Statement of Proposals. Date of Appointment: 12 May 2015 Correspondence address and contact details of case manager: Andrew Rosler (IP No 9151), of Ideal Corporate Solutions Limited, Steven Brown, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, Third Floor, St George’s House, St George’s Road, Bolton, BL1 2DD Tel: 0191 255 7000. For further details contact: James Carr, Tel: 01204 663 033. (2335365) Office Holder details: Ian William Kings and Steven Philip Ross, (IP Nos. 7232 and 9503), both of Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. For further details contact: Ian William Kings and Steven Philip Ross, Tel: 0191 255 7000.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 13 COMPANIES

Ian William Kings and Steven Philip Ross, Joint Administrators Date of Appointment: 07 May 2015 14 May 2015 (2335358) By whom Appointed: Creditors (2335564)

Name2335531 of Company: CREATIVE DIGITAL SOLUTIONS LTD Creditors' voluntary liquidation Company Number: 02844284 Registered office: 601 London Road, Westcliff on Sea, Essex SS0 APPOINTMENT OF LIQUIDATORS 9PE Principal trading address: 1A Station Road, Maldon, Essex CM9 4LQ 2335532Company Number: 04613939 Nature of Business: Photocopier Maintenance Name of Company: ARCHITECTING THE ENTERPRISE LIMITED Type of Liquidation: Creditors Nature of Business: Other Service Activities Jamie Taylor and Lloyd Biscoe, Begbies Traynor (Central) LLP, The Type of Liquidation: Creditors Voluntary Liquidation Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 Registered office: 3rd Floor, One London Squsre. Cross Lanes, 2EG. Guildford GU1 1UN Office Holder Numbers: 002748 and 009141. Principal trading address: Jupiter House, Mercury Park, Wycombe Date of Appointment: 7 May 2015 Lane, Wooburn Green, High Wycombe, Buckinghamshire HP10 0HH By whom Appointed: Creditors David Taylor of Baker Tilly Restructuring and Recovery LLP, First Further Details. Any person who requires further information may Floor, Davidson House, The Forbury RG1 3EU and Karen Ann Spears contact the Joint Liquidator by telephone on 01702 467255. of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, Alternatively enquiries can be made to Lucy Sibun by e-mail at London EC4A 4AB [email protected] or by telephone on 01702 467255. Office Holder Numbers: 13790 and 8854. (2335531) Date of Appointment: 11 May 2015 By whom Appointed: the Creditors, pursuant to Schedule B1 Company2335561 Number: 06463808 Paragraph 83 of the Insolvency Act 1986 (as amended), converting Name of Company: DAIRYLAND (FINE FOODS) LIMITED from Administration to Creditors’ Voluntary Liquidation Nature of Business: Wholesale Dairy Produce Further information about this case is available from Victoria Smith at Type of Liquidation: Creditors the offices of Baker Tilly Restructuring and Recovery LLP on 01483 Registered office: 79 Caroline Street, Birmingham B3 1UP 307035 (2335532) Principal trading address: 102A Station Road, Cradley Heath, Warley, , B64 6PL Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Name2335533 of Company: BUDGET SIGNS GRAPHICS LIMITED Birmingham B3 1UP. Company Number: 08031673 Office Holder Number: 9727. Registered office: The Warehouse, 53 Ormrod Street, Bury BL9 7HF For further details contact: Ashley Millensted, Email: Principal trading address: The Warehouse, 53 Ormrod Street, Bury [email protected] Tel: 0121 236 6001 BL9 7HF Date of Appointment: 07 May 2015 Nature of Business: Sign Manufacturer By whom Appointed: Members and Creditors (2335561) Type of Liquidation: Creditors Alex Kachani of Crawfords Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB. Contact persons: Company2335571 Number: 01396246 Alex Kachani or Tony Chan. E-mail address: Name of Company: EDWARD PAGE FITTINGS LIMITED [email protected] Previous Name of Company: Keatvale Limited Office Holder Number: 5780. Nature of Business: Manufacture of Gas Taps and Valves Date of Appointment: 23 April 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2335533) Registered office: The Offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR Principal trading address: 89 Bracebridge Street, Birmingham, B6 Name2335563 of Company: CHESTNUTS COMMUNITY & COMMUNITY 4PD ARTS CENTRE Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Company Number: 02054577 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Registered office: Brook Point, 1412-1420 High Road, London N20 Office Holder Numbers: 9534 and 9144. 9BH For further details telephone: Emily Stokell, 01302 342875 Principal trading address: 280 St Ann’s Road, London N15 5BN Date of Appointment: 08 May 2015 Nature of Business: Recreational and Leisure Activities Charity By whom Appointed: Members and Creditors (2335571) Type of Liquidation: Creditors John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, 1412-1420 High Road, London N20 9BH. E: Company2335568 Number: 04194448 [email protected], T: 020 8441 2000. Alternative person to contact Name of Company: ELECTORAL REFORM INTERNATIONAL with enquiries about the case: Jason Callender SERVICES LIMITED Office Holder Number: 4866. Nature of Business: Consultancy Services Date of Appointment: 12 May 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2335563) Registered office: c/o Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF Principal trading address: 201 Lincoln House, 1-3 Brixton Road, Company2335564 Number: 06782608 London, SW9 6DE Name of Company: CJP PUB ENTERPRISES LIMITED Nicholas O'Reilly and Simon Thomas, both of Moorfields Corporate Trading Name: The Shooting Star Recovery Limited, 88 Wood Street, London, EC2V 7QF. Nature of Business: Public Houses and Bars Office Holder Numbers: 8309 and 8920. Type of Liquidation: Creditors For further details contact: Steve Sartin Email: Registered office: 23-24 Westminster Buildings, Theatre Square, [email protected] Tel: 0207 186 1155 Nottingham, NG1 6LG Date of Appointment: 06 May 2015 Principal trading address: The Shooting Star, 40-42 Bevois Valley By whom Appointed: Made pursuant to Paragraph 83 to Schedule B1 Road, Southampton, SO14 0JR of the Insolvency Act 1986 (2335568) Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Office Holder Number: 9659. Further details contact: Anthony Sargeant, Tel: 0115 871 2940.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2335569 Number: 03581367 Company2335546 Number: 01337912 Name of Company: ELITE ENGINEERED PRODUCTS LIMITED Name of Company: HERALDEND LIMITED Nature of Business: Engineering Previous Name of Company: Barker Poland Financial Management Type of Liquidation: Creditors Voluntary Liquidation Limited Registered office: MB Insolvency, Hillcairnie House, St Andrews Nature of Business: Business Services - Financial Services Road, Droitwich, Worcestershire WR9 8DJ Type of Liquidation: Creditors Principal trading address: Unit 11A Brookfield Drive, Cannock, Registered office: 40 Bank Street, Canary Wharf, London E14 5NR WS11 0JN Principal trading address: (Formerly) St Clements House, St Clements Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Lane, London, EC4N 7AE Andrews Road, Droitwich, Worcestershire WR9 8DJ Gary Paul Shankland and Neil John Mather, both of Begbies Traynor Office Holder Number: 8711. (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London E14 Date of Appointment: 13 May 2015 5NR. By whom Appointed: Members and Creditors Office Holder Numbers: 009587 and 008747. Further information about this case is available from Margaret Carter Any person who requires further information may contact the Joint at the offices of MB Insolvency on 01905 776 771 or at Liquidator by telephone on 020 7516 1500. Alternatively enquiries can [email protected]. (2335569) be made to Nick Boulton by email at nicholas.boulton@begbies- traynor.com or by telephone on 020 7516 1500. Date of Appointment: 11 May 2015 2335537Company Number: 01713702 By whom Appointed: Members and Creditors (2335546) Name of Company: EQUAMAN METAL PRODUCTS LIMITED Nature of Business: Metal fabrication Type of Liquidation: Creditors Voluntary Liquidation Company2335572 Number: 08734347 Registered office: Unit 11 Pagefield Industrial Estate, Miry Lane, Name of Company: HM 1965 LIMITED Wigan WN6 7LA Nature of Business: Holding Company Principal trading address: Unit 11 Pagefield Industrial Estate, Miry Type of Liquidation: Creditors Voluntary Liquidation Lane, Wigan WN6 7LA Registered office: Leek Road, Hanley, Stoke on Trent ST1 6AT Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Principal trading address: Leek Road, Hanley, Stoke on Trent ST1 Court, Victoria Street, Altrincham, Cheshire WA14 1EZ 6AT Office Holder Numbers: 8622 and 9028. Robert Michael Young and Steven John Currie of Begbies Traynor Date of Appointment: 15 May 2015 (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke By whom Appointed: Members and Creditors on Trent, Staffordshire ST3 6HP Further information about this case is available from Lesley Office Holder Numbers: 7875 and 9675. Darbyshire at the offices of Lines Henry Limited on 0161 929 1905 or Date of Appointment: 12 May 2015 at [email protected] (2335537) By whom Appointed: Members and Creditors Further information about this case is available from James Everist at the offices of Begbies Traynor (Central) LLP on 01782 394 500 or at Company2335330 Number: SC415862 [email protected]. (2335572) Name of Company: FSM BILLBOARD ADVERTISING LIMITED Nature of Business: Advertising Type of Liquidation: Creditors Company2335544 Number: 02962125 Registered office: Block 15, 15 Mosshill Road, Newhouse Industrial Name of Company: HM 1966 LIMITED Estate, Motherwell Previous Name of Company: T G Holdcroft (Holdings) Limited Principal trading address: Block 15, 15 Mosshill Road, Newhouse Nature of Business: Holding Company Industrial Estate, Motherwell Type of Liquidation: Creditors Voluntary Liquidation Kenneth Craig and Kenneth Pattullo, both of Begbies Traynor (Central) Registered office: Leek Road, Hanley, Stoke on Trent ST1 6AT LLP, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP. Principal trading address: Leek Road, Hanley, Stoke on Trent ST1 Office Holder Numbers: 008584 and 008368. 6AT Further details contact: Louise Lawlor, Tel: 0141 222 2230 Robert Michael Young and Steven John Currie of Begbies Traynor Date of Appointment: 13 May 2015 (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke By whom Appointed: Creditors and Members (2335330) on Trent, Staffordshire ST3 6HP Office Holder Numbers: 7875 and 9675. Date of Appointment: 12 May 2015 Company2335549 Number: 03583513 By whom Appointed: Members and Creditors Name of Company: GSPP REALISATIONS 2014 LIMITED Further information about this case is available from James Everist at Previous Name of Company: Golden Square Post Production Limited the offices of Begbies Traynor (Central) LLP on 01782 394500 or at Nature of Business: Media [email protected] (2335544) Type of Liquidation: Creditors Registered office: c/o ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB Company2335559 Number: 07769320 Principal trading address: 11 Golden Square, London, W1F 9JB Name of Company: I-POWER SYSTEMS LTD Simon Harris and Cameron Gunn and Mark Supperstone, of ReSolve Nature of Business: Supply of renewable energy systems Partners Limited, One America Square, Crosswall, London, EC3N Type of Liquidation: Creditors 2LB. Registered office: First Floor, Block A, Loversall Court, Clayfields, Office Holder Numbers: 11372, 9362 and 9734. Tickhill Road, Doncaster, DN4 8QG For further details contact: Joint Liquidators, Tel: 020 7702 9775. Principal trading address: Ipower House, Heavens Walk, Doncaster, Date of Appointment: 07 May 2015 DN4 5HZ By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Stephen Richard Penn, of Absolute Recovery Limited, First Floor, to the Insolvency Act 1986 (2335549) Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Office Holder Number: 6899. For further details contact: David Hines on email: [email protected] or on tel: 01302 572701. Date of Appointment: 08 May 2015 By whom Appointed: Members and Creditors (2335559)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 15 COMPANIES

Name2335547 of Company: IPERCAST LIMITED Office Holder Number: 1849. Company Number: 07026175 Date of Appointment: 15 May 2015 Registered office: 16 Station Road, Chesham, Buckinghamshire HP5 By whom Appointed: Members and Creditors 1DH Further information about this case is available from Rick Kelly at the Principal trading address: 16 Station Road, Chesham, offices of Wood Page Allen Limited on 0843 886 0970 (2335556) Buckinghamshire HP5 1DH Nature of Business: Other Information Technology Service Activities Type of Liquidation: Creditors Voluntary Company2335562 Number: 06723321 Robert Day, Robert Day and Company Limited, The Old Library, The Name of Company: KERALA DEVELOPMENT (LONDON) LIMITED Walk, Winslow, Buckingham MK18 3AJ. Tel: 0845 226 7331. Email: Trading Name: Anisten Homes [email protected]. Nature of Business: Real Estate Agencies Office Holder Number: 9142. Type of Liquidation: Creditors Date of Appointment: 14 May 2015 Registered office: 369 Green Lane, Ilford, IG3 9TQ By whom Appointed: Members and Creditors (2335547) Principal trading address: 369 Green Lane, Ilford, IG3 9TQ Zafar Iqbal, of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY. 2335729Name of Company: IRTYSH PETROLEUM LIMITED Office Holder Number: 6578. Company Number: 07220556 For further details contact: The Joint Liquidator Tel: 0208 498 0163, Registered office: 8A Kingsway House, King Street, Bedworthm Email: [email protected] Alternative contact: Paula Bates CV12 8HY Date of Appointment: 14 May 2015 Principal trading address: 16 Great Queen Street, London, WC2B By whom Appointed: Members and Creditors (2335562) 5DG Nature of Business: Extraction of Crude Petroleum Type of Liquidation: Creditors Name2335551 of Company: KITTS TRAVEL LIMITED Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, Company Number: 01755763 King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 Registered office: c/o Arkin & Co, Maple House, High Street, Potters 0175 email [email protected] Bar, Herts EN6 5BS Office Holder Number: 9213. Principal trading address: 5 Barters Walk, Pinner, Middlesex HA5 5LU Date of Appointment: 7 May 2015 Nature of Business: Travel Agency By whom Appointed: Members (2335729) Type of Liquidation: Creditors Mehmet Arkin, Liquidator, Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 828683 or Name2335690 of Company: JEST FAST FOOD CATERING LIMITED [email protected] Company Number: 08549827 Office Holder Number: 9122. Registered office: 25 Leyland Avenue, Enfield, EN3 5H Date of Appointment: 7 May 2015 Principal trading address: 15A Cranford Way, London, N8 9DG By whom Appointed: Members and Creditors (2335551) Nature of Business: Catering Food Supplier Type of Liquidation: Creditors Harjinder Johal and George Michael, both of Ashcrofts, 601 High Company2335324 Number: SC416307 Road Leytonstone, London, E11 4PA. Alternative contact details: Name of Company: MAP PROPERTY & LEISURE SPRINGSIDE Amrit Johal, [email protected], 020 8556 2888. LIMITED Office Holder Numbers: 9175 and 9230. Nature of Business: Hotel Design & Construction Date of Appointment: 14 May 2015 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: Members and Creditors (2335690) Registered office: Top Floor 1C Dukes Road, Troon, Ayrshire, KA10 6QR; Trading Address: Top Floor 1C Dukes Road, Troon, Ayrshire, KA10 6QR Company2335552 Number: 08201253 Richard Gardiner, Thomson Cooper, 3 Castle Court, Carnegie Name of Company: K J MAINTENANCE LIMITED Campus, Dunfermline, Fife, KY11 8PB. Further details contact: email: Nature of Business: Window Cleaning Services [email protected], Tel: 01383 628800 Type of Liquidation: Creditors Office Holder Number: 462. Registered office: Andrew James House, Bridge House, Ashford, Date of Appointment: 29 April 2015 Kent, TN23 1BB By whom Appointed: Members and Creditors (2335324) Principal trading address: Unit 4, Eden Business Centre, South Stour Avenue, Ashford, Kent, TN23 7RS Adrian Paul Dante, of MHA MacIntyre Hudson, Cornwallis House, Company2335550 Number: 06644461 Pudding Lane, Maidstone, Kent ME14 1NH and Paul Michael Davis, of Name of Company: MBRSS LIMITED MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Nature of Business: Business Support Services Street, London, EC4V 6BJ. Type of Liquidation: Creditors Office Holder Numbers: 9600 and 7805. Registered office: Devonshire House, 60 Goswell Road, London For further details contact: Adrian Dante Email: EC1M 7AD [email protected], Alternative contact: Katherine Everitt Principal trading address: 1 Waterside Court, Galleon Boulevard, Email: [email protected] Tel: 01622 754033 Crossways Business Park, Dartford, Kent, DA2 6NX Date of Appointment: 14 May 2015 Christopher Purkiss of Kingston Smith & Partners LLP, Devonshire By whom Appointed: Members and Creditors (2335552) House, 60 Goswell Road, London EC1M 7AD and Michaela Joy Hall of Kingston Smith & Partners LLP, 105 St Peter’s Street, St Albans, Hertfordshire AL1 3EJ Company2335556 Number: 03705778 Office Holder Numbers: 9654 and 9081. Name of Company: KARISHMA LIMITED Date of Appointment: 12 May 2015 Trading Name: Rajdoot Indian Restaurant By whom Appointed: Creditors Nature of Business: Licensed Restaurant Further information about this case is available from James Knight at Type of Liquidation: Creditors Voluntary Liquidation the offices of Kingston Smith & Partners LLP on 020 7566 4020. Registered office: c/o Wood Page Allen Limited, Unit 7, Trust Court, (2335550) Vision Park, Chivers Way, Histon, Cambridge CB24 9PW Principal trading address: 220 London Road, Burpham, Guildford, Surrey GU4 7JS Richard Cacho of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2335565 Number: 05838261 Primary Office Holder: Alexander Kinninmonth, (IP No. 9019), Baker Name of Company: MJM TRANSPORT SERVICES LIMITED Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Nature of Business: Freight transport by road Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. Tel: 02380 646534. Type of Liquidation: Creditors Joint Office Holder: David Ronald Taylor, (IP No. 02380 646534), Registered office: 3rd Floor, Temple Point, 1 Temple Row, Baker Tilly Restructuring and Recovery LLP, First Floor, Davidson Birmingham, B2 5LG House, The Forbury, Reading, Berkshire RG1 3EU. Tel: 02380 Principal trading address: Unit 4A Moor Street Ind Est, Brierley Hill, 646534. (2335557) DY5 3TG Nigel Price and Gareth Prince, both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG. Company2335555 Number: 07445188 Office Holder Numbers: 008778 and 16090. Name of Company: R.U.S SCAFFOLDING LIMITED Any person who requires further information may contact the Joint Previous Name of Company: 28/2/02 - Upright Scaffolding Liquidator by telephone on 0121 200 8150. Alternatively enquiries can Birmingham Limited; 5/4/11 - Premier Scaff Birmingham Limited be made to Helen Taylor by e-mail at helen.taylor@begbies- Nature of Business: Scaffolding Services traynor.com or by telephone on 0121 200 8150. Type of Liquidation: Creditors Date of Appointment: 14 May 2015 Registered office: 79 Caroline Street, Birmingham, B3 1UP By whom Appointed: Members and Creditors (2335565) Principal trading address: 30 The Avenue, Rubery, Birmingham, B45 9AL Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, 2335570Name of Company: MSG INNS LTD Birmingham B3 1UP. Company Number: 09154210 Office Holder Number: 9727. Trading Name: The Fighting Cocks For further details contact: Jon Cole on Email: jon.cole@butcher- Nature of Business: Public House woods.co.uk or on Tel: 0121 236 6001. Type of Liquidation: Creditors Date of Appointment: 14 May 2015 Registered office: c/o Robson Scott Associates Limited, 49 Duke By whom Appointed: Creditors (2335555) Street, Darlington DL3 7SD Christopher Horner, Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD, 01325 365 950, Name2335553 of Company: RENEWABLE SOLUTIONS UK LIMITED [email protected]. Company Number: 06781978 Office Holder Number: 16150. Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Date of Appointment: 13 May 2015 9AG By whom Appointed: Members and Creditors (2335570) Principal trading address: Unit 3, Riverview Business Park, Riverview Road, Bromborough, Wirral CH62 3RQ Nature of Business: Renewable Energy Providers Name2335548 of Company: NMC TOURS LIMITED Type of Liquidation: Creditors Company Number: 06560680 Ian C Brown, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Registered office: 18 Coopies Haugh, Coopies Lane Industrial Estate, and Gareth D Rusling, 93 Queen Street, Sheffield S1 1WF. Further Morpeth details of liquidator: IC Brown E-mail address Nature of Business: Passenger Transport [email protected]; Telephone Number 0151 236 4331 Type of Liquidation: Creditors Office Holder Numbers: 8621 and 9481. David Adam Broadbent of Begbies Traynor (Central) LLP, The Date of Appointment: 13 May 2015 Hartlepool Innovation Centre, Venture Court, Queens Meadow By whom Appointed: Members and Creditors (2335553) Business Park, Hartlepool, TS25 5TG and Andrew David Haslam of The Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG. Company2335652 Number: 08250930 Office Holder Numbers: 9458 and 9551. Name of Company: SHOAL HILL TAVERN LTD Date of Appointment: 8 May 2015 Nature of Business: Public Houses and Bars By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further Details. Any person who requires further information may Registered office: 23-24 Westminster Buildings, Theatre Square, contact the Joint Liquidator by telephone on 01429 528505. Nottingham, NG1 6LG Alternatively enquiries can be made to Jonathan Todd by e-mail at Principal trading address: Shoal Hill Tavern, Sandy Lane, Cannock, [email protected] or by telephone on 01429 Staffs, WS11 1RF 528505. (2335548) Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Office Holder Number: 9659. Name2335557 of Company: PREMIER PRINT BOURNEMOUTH LIMITED Further details contact: Anthony Sargeant Tel: 0115 871 2940 Company Number: 08328368 Date of Appointment: 14 May 2015 Previous Name of Company: Premier Print & Design By whom Appointed: Creditors (2335652) Registered office: Unit 2, 446 Commercial Road, Aviation Business Park, Christchurch, Dorset BH23 6NW Principal trading address: 402 Target Road, Aviation Business Park, Name2335545 of Company: SK-U BUILDING COMPANY LIMITED Bournemouth BH23 6NW Company Number: 07574825 Nature of Business: Printing Registered office: c/o Ensors, The Platinum Building, St John’s Type of Liquidation: Creditors Innovation Park, Cowley Road, Cambridge CB4 0DS Alexander Kinninmonth, Baker Tilly Restructuring and Recovery LLP, Principal trading address: Unit 11, The Maltings Millfield, Cottenham, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 Cambridge CB24 8RE 3TZ and David Ronald Taylor, Baker Tilly Restructuring and Recovery Nature of Business: Building Completion and Finishing LLP, First Floor, Davidson House, The Forbury, Reading, Berkshire Type of Liquidation: Creditors RG1 3EU. Mark Upton (IP No. 9594) and David Scrivener (IP No. 15690) both of Office Holder Numbers: 9019 and 13790. Ensors, The Platinum Building, St John’s Innovation Park, Cowley Date of Appointment: 7 May 2015 Road, Cambridge CB4 0DS. Tel: 01223 420721. Alternative person to By whom Appointed: Members and Creditors contact with enquiries about the case: Jill Rose – Correspondence address and contact details of administrator: [email protected]. Charlotte Betteridge, Baker Tilly Restructuring and Recovery LLP, Office Holder Numbers: 9594 and 15690. Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 Date of Appointment: 11 May 2015 3TZ. Tel: 02380 646534. By whom Appointed: Members and Creditors (2335545) Name, address and contact details of Joint Liquidators:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 17 COMPANIES

Company2335543 Number: 07073818 Company2335581 Number: 07537142 Name of Company: SLUMBERZONE BEDS LIMITED Name of Company: T & C ENVIRONMENTAL SYSTEMS DESIGN Nature of Business: Manufacture of mattresses LIMITED Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Computer Aided Drafting, Elec Drawing Repro Registered office: 21 Albion Road, Sparkhill, Birmingham B11 2NR Type of Liquidation: Creditors Principal trading address: 21 Albion Road, Sparkhill, Birmingham B11 Registered office: Gateway House, Highpoint Business Village, 2NR Henwood, Ashford, Kent TN24 8DH Mark Grahame Tailby of CBA, 39 Castle Street, Leicester LE1 5WN Principal trading address: 2 Walkfield Drive, Epsom Downs, Surrey Office Holder Number: 9115. KT18 5UP Date of Appointment: 15 May 2015 Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business By whom Appointed: Members and Creditors Village, Henwood, Ashford, Kent, TN24 8DH. Further information about this case is available from Steven Glanvill at Office Holder Number: 8924. the offices of CBA on 0116 262 6804 or at leics@cba- Further details contact: Ian Yerrill, Email: [email protected] Tel: insolvency.co.uk (2335543) 01233 666280 Ref: CVL1361T Date of Appointment: 13 May 2015 By whom Appointed: Members and Creditors (2335581) 2335541Company Number: 08455404 Name of Company: SOLID SURFACE PRODUCTS LTD Nature of Business: Independent Fabricator Company2335542 Number: 08442513 Type of Liquidation: Creditors Name of Company: TANDEM LEISURE LIMITED Registered office: Bamfords Trust House, 85-89 Colmore Row, Trading Name: Tandem Leisure Birmingham, B3 2BB Nature of Business: Public Houses and Bars Principal trading address: Unit 5, Old Forge Trading Estate, Dudley Type of Liquidation: Creditors Road, Lye, West Midlands, DY9 8EL Registered office: 23-24 Westminster Buildings, Theatre Square, C A Beighton and P D Masters, both of Leonard Curtis, Bamfords Nottingham NG1 6LG Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Principal trading address: The Millhouses, Abbeydale Road, Sheffield Office Holder Numbers: 9556 and 8262. S7 2QD For further details contact: The Joint Liquidators on Email: Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 [email protected] or on Tel: 0121 200 2111. Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Date of Appointment: 11 May 2015 Office Holder Number: 9659. By whom Appointed: Members and Creditors (2335541) Further details contact: Anthony John Sargeant, Tel: 0115 871 2940 Date of Appointment: 12 May 2015 By whom Appointed: Creditors (2335542) Name2335558 of Company: STEPHEN NASH LIMITED Company Number: 08728242 Registered office: Moorgate Crofts Business Centre, South Grove, Company2335567 Number: 03977952 Rotherham, S60 2DH Name of Company: THE DAMARIS TRUST Principal trading address: Unit 10, Carbrook Industrial Estate, Dunlop Nature of Business: Provision of cultural and community services Street, Sheffield, S9 2HR Type of Liquidation: Creditors Nature of Business: Provision of Logistic Services Registered office: 1st & 2nd Floor, No 6 Northlands Road, Type of Liquidation: Creditors Southampton, SO15 2LF Paul Gerard Moorhead, Moorgate Crofts Business Centre, South Principal trading address: 1st & 2nd Floor, No 6 Northlands Road, Grove, Rotherham S60 2DH. Alternative contact: Sarah Ellis, 01709 Southampton, SO15 2LF 331 300 or [email protected]. Duncan Swift, of Moore Stephens LLP, The French Quarter, 114 The Office Holder Number: 9537. High Street, Southampton, SO14 2AA and Jeremy Willmont, of Moore Date of Appointment: 11 May 2015 Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. By whom Appointed: Members and Creditors (2335558) Office Holder Numbers: 8093 and 9044. For further details contact: Dawn Sherin Tel: 02380 330 116 Email: [email protected] Ref: S72484 Company2335587 Number: 05700026 Date of Appointment: 14 May 2015 Name of Company: STIRLING PLASTICS LIMITED By whom Appointed: Members and Creditors (2335567) Nature of Business: Manufacture of Other Plastics Type of Liquidation: Creditors Registered office: Leonard House, 5-7 Newman Road, Bromley, Kent Company2335613 Number: 04510737 BR1 1RJ Name of Company: THE DUNGEON CLUB LIMITED Principal trading address: Unit 6, Tricor Business Park, Britannia Trading Name: The Dungeon Road, Waltham Cross EN8 7NX Nature of Business: Licensed Clubs Guy Harrison and Paul Pittman, both of Price Bailey Insolvency and Type of Liquidation: Creditors Recovery LLP, 7th Floor, Dashwood House, 69 Old Broad Street, Registered office: 23-24 Westminster Buildings, Theatre Square, London EC2M 1QS. Nottingham, NG1 6LG Office Holder Numbers: 8001 and 13710. Principal trading address: The Dungeon, 30 Bevois Valley Road, For further details contact: Guy Harrison, Email: Southampton, Hampshire, SO14 0JR [email protected] Alternative contact: George Pitcher, Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Email: [email protected] Tel: 020 7382 7441. Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Date of Appointment: 14 May 2015 Office Holder Number: 9659. By whom Appointed: Members and Creditors (2335587) Further details contact: Anthony Sargeant, Tel: 0115 871 2940 Date of Appointment: 07 May 2015 By whom Appointed: Creditors (2335613)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Name2335554 of Company: THE RENEWABLE SHOP LIMITED Company2335583 Number: OC346145 Company Number: 07822652 Name of Company: ZANDONATI PARTNERSHIP LLP Registered office: Unit 1.6 Stancliffe House, Molyneux Business Park, Nature of Business: None supplied Darley Dale, Matlock, DE4 2JH Type of Liquidation: Creditors Principal trading address: Unit 1.6 Stancliffe House, Molyneux Registered office: Wheatsheaf Cottage, Village Road, Coleshill, Business Park, Darley Dale, Matlock, DE4 2JH Amersham, Buckinghamshire, HP7 0LR Nature of Business: Renewable Heating and Electricity Principal trading address: Wheatsheaf Cottage, Village Road, Type of Liquidation: Creditors Coleshill, Amersham, Buckinghamshire, HP7 0LR Christopher Brown, Hart Shaw LLP, Europa Link, Sheffield Business Christopher Newell and Frank Wessely, both of Quantuma LLP, 81 Park, Sheffield, S9 1XU. Tel. 011 4251 8850. Email: Station Road, Marlow, Buckinghamshire SL7 1NS. [email protected] and Claire Dwyer, Jones Lowndes Dwyer Office Holder Numbers: 13690 and 7788. LLP, Wilmslow Road, Didsbury, Manchester, M20 5PG. Tel. 016 1438 For further details contact: The Joint Liquidators on Email: 8555, email: [email protected]. [email protected] Tel: 01628 478100 Alternative Office Holder Numbers: 8973 and 9329. contact: Jonathan Johns, Email: [email protected], Tel: Date of Appointment: 14 May 2015 01628 478100 By whom Appointed: Members & Creditors (2335554) Date of Appointment: 05 May 2015 By whom Appointed: Members and Creditors (2335583)

2335539Company Number: 05056089 Name of Company: VORAMEX LIMITED FINAL MEETINGS Nature of Business: Property Development Type of Liquidation: Creditors (A)2335607 SUITS PLUS (BIRMINGHAM) LIMITED Registered office: 3rd Floor, One Redcliff Street, Bristol, BS1 6NP (Company Number 03081212) Principal trading address: The Robinson Building, Norfolk Place, (B) SUITS PLUS (BRISTOL) LIMITED Bedminster, Bristol, BS3 4AE (Company Number 02980317) Stephen Ramsbottom, of Moore Stephens LLP, One Redcliff Street, (C) SUITS PLUS (GLOUCESTER) LIMITED Bristol, BS1 6NP and Jeremy Willmont, of Moore Stephens LLP, 150 (Company Number 02966596) Aldersgate Street, London, EC1A 4AB. (D) SUITS PLUS (TAMWORTH) LIITED Office Holder Numbers: 8990 and 9044. (Company Number 03077449) Further details contact: Tanja Waack, Email: (E) SUITS PLUS (SHEFFIELD) LIMITED [email protected] Tel: 0117 9225522, Ref: BR72574 (Company Number 03829280) Date of Appointment: 12 May 2015 (F) SUITS PLUS (SHREWSBURY) LIMITED By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 (Company Number 03588986) to the Insolvency Act 1986 (2335539) (G) SUITS PLUS (NOTTINGHAM) LIMITED (Company Number 03598567) (H) NELSON HOUSE (U.K.) LIMITED Company2335538 Number: 00335191 (Company Number 02889918) Name of Company: W.H.WARE & SONS LIMITED (I) NELSON HOUSE (TAILORS) LIMITED Nature of Business: Bookbinding and finishing (Company Number 02806379) Type of Liquidation: Creditors Registered office: Windsor House, Barnett Way, Barnwood, Registered office: The Conifers, Filton Road, Hambrook, Bristol BS16 Gloucester, GL4 3RT 1QG Principal trading address: (A) Unit 14, Pallasades Shopping Centre, Principal trading address: Barns Ground, Kenn Business Park, Kenn, Birmingham, B2 4XJ; (B) Unit UG4 Union Gallery, The Mall, Bristol, Clevedon, North Somerset, BS21 6ST Avon, BS1 3XD; (C) 11 Bell Walk, Eastgate Shopping Centre, Simon Thornton, of Houghton Stone Business Recovery Limited, The Gloucester, GL1 1XN; (D) 3 Charles Mall, Haymarket, Leicester LE1 Conifers, Filton Road, Hambrook, Bristol BS16 1QG. 3YE; (E) 28 Saddlers Centre, Town Centre, , WS1 1YT; (F) Office Holder Number: 9031. Upper Level, , Wolverhampton, WV1 3NJ; (G) 213 For further details contact: Tel: 0117 970 9220, Email: Victoria Centre, Nottingham, Nottinghamshire, NG1 3QL; (H) Friary [email protected]. Alternative contact: Jenny Wright Walk, Worcester, WR1 3LE; (I) 7 Orchard Link, West Orchard Date of Appointment: 24 April 2015 Shopping Centre, Coventry, CV1 1QS By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Notice is hereby given, pursuant to section 106 of the INSOLVENCY to the Insolvency Act 1986 (2335538) ACT 1986, that final meetings of members and creditors of the above named company will be held at the offices of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT, Company2335584 Number: 05625543 (telephone 01452 634800 or e-mail [email protected]) on 17 Name of Company: WEBWEAR LIMITED July 2015, at A) 10:05 am, (B) 10:15 am, (C) 10:25 am, (D) 10:35 am, Nature of Business: Manufacture of other textiles (E) 10:45 am, (F) 10:55 am, (G) 11:05 am, (H) 11:15 am, (I) 11:25 am Type of Liquidation: Creditors respectively, for the purpose of having an account laid before them Registered office: 26-28 Bedford Row, London WC1R 4HE and to receive the report of the liquidator, showing how the winding Principal trading address: Unit 3, The Quadrant, 135 Salusbury Road, up of the company has been conducted and its property disposed of, London, NW6 6RJ hearing any explanation that they may be given by him and to Paul Appleton, of David Rubin & Partners, 26-28 Bedford Row, determine whether to grant his release. A member or creditor entitled London WC1R 4HE. to attend and vote at the meetings, may appoint a proxy holder in his Office Holder Number: 8883. place. It is not necessary for the proxy to be a member or creditor. If further information is required, Paul Appleton or alternatively Glyn Proxy forms must be returned to the offices of Hazlewoods LLP, Middleton may be contacted on telephone number 020 7400 7900. Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT, by no Date of Appointment: 14 May 2015 later than 12 noon on 16 July 2015. By whom Appointed: Company (2335584) PJ Gorman, Liquidator (Licence no: 008069) 14 May 2015 (2335607)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 19 COMPANIES

ACSOLUTIONS2335540 EUROPE LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 7008278) a proxy to attend and vote instead of him and such proxy need not Registered office: 63 Walter Road, Swansea, SA1 4PT. Former also be a member or creditor. Proxy forms must be returned to the Registered Office: Unit K27, Ashmount Business Park, Upper Forest offices of ThorntonRones Limited, 311 High Road, Loughton, Essex Way, Swansea Enterprise Park, SA6 8QR IG10 1AH no later than 12.00 noon on the business day before the Principal trading address: Unit K27, Ashmount Business Park, Upper meeting. Forest Way, Swansea Enterprise Park, SA6 8QR Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator ACT 1986 that a General Meeting of the above company will be held of the Company on 18 May 2012. at 63 Walter Road, Swansea, SA1 4PT on 17th July 2015 at 11.00 am Further information about this case is available from Noman Chaudhry precisely, to be followed at 11.15 am by a meeting of the Creditors for of ThorntonRones Limited on 020 8418 9333. the purpose of having an Account laid before them, to receive the Richard Jeffrey Rones, Liquidator report of the Liquidator showing how the winding-up of the company 15 May 2015 (2335580) has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Resolutions will be put to the meeting to propose or vote for or against the approval of BIG2335689 BRUSH LIMITED the Liquidator’s summary of his final receipts and payments and for (Company Number 07105997) the Liquidator to be granted his release. Creditors must lodge proxies Registered office: Olympia House, Armitage Road, London, NW11 and hitherto unlodged proofs in order to be entitled to vote at the 8RQ meeting. Proxies and hitherto unlodged proofs to be used at the Principal trading address: 129 Mornington Crescent, Nuthall, Meeting must be lodged with the Liquidator at the offices of Stones & Nottingham, NG16 1QQ Co., 63 Walter Road, Swansea, SA1 4PT, (Telephone No: 01792 Notice is hereby given, pursuant to Section 106 OF THE 654607, Fax No: 01792 644491, e-mail: [email protected]) INSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency Rules by 12.00 noon on 16th July 2015. 1986, that a final meeting of the Members of Big Brush Limited will be Gary Stones (I.P. No 6609), Liquidator, Stones & Co, 63 Walter Road, held at Olympia House, Armitage Road, London, NW11 8RQ on 15 Swansea, SA1 4PT July 2015 at 1.00 pm to be followed at 1.30 pm on the same day by a Liquidator’s Date of Appointment: 27th September 2013 meeting of the creditors of the company. The meetings are called for 13 May 2015 (2335540) the purposes of receiving an account of the Liquidator’s acts and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolution will be ARD2335586 DAVIES CONSTRUCTION LIMITED consideredat the Creditors’ meeting: That the Liquidator have his (Company Number 04366535) release. Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton A Member or Creditor entitled to attend and vote is entitled to appoint Keynes MK9 1BP a proxy to attend and vote instead of him. A proxy need not be a Principal trading address: 9 Vicarage Lane, Kings Langley, Herts WD4 Member or Creditor. For the purposes of voting, proxies to be used at 9HS the meetings must be returned to the offices of Panos Eliades Franklin Notice is hereby given that the Joint Liquidators have summoned final & Co, Olympia House, Armitage Road, London, NW11 8RQ no later meetings of the Company’s members and creditors under Section than 12 noon on the business day before the meetings. 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid Date of Appointment: 06 November 2012 before them an account of the Joint Liquidators’ acts and dealings Office Holder details: Stephen Franklin, (IP No. 006029) of Panos and of the conduct of the winding-up, hearing any explanations that Eliades Franklin & Co,Olympia House, Armitage Road, London, NW11 may be given by the Joint Liquidators, and passing a resolution 8RQ. granting the release of the Joint Liquidators. The meetings will be held For further details contact: Paul Tomasino on Tel: 020 8731 6807. at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP Stephen Franklin, Liquidator on 21 July 2015 at 2.00 pm (members) and 2.15 pm (creditors). In 14 May 2015 (2335689) order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP by no later than C2335576 M WHOLESALE LIMITED 12.00 noon on the business day prior to the date of the meeting (Company Number 4743219) (together, if applicable, with a completed proof of debt form if this has Previous Name of Company: Cardiff Wholesale Cosmetics Limited not previously been submitted). Registered office: 63 Walter Road, Swansea, SA1 4PT. Former Date of Appointment: 20 August 2008 Registered Office: Unit 10, Glan y Llyn Industrial Estate, Taffs Well, Office Holder details: Chris Cooke, (IP No. 13610) of Baker Tilly Cardiff, CF15 7QA Restructuring and Recovery LLP,The Pinnacle, 170 Midsummer Principal trading address: Unit 10, Glan y Llyn Industrial Estate, Taffs Boulevard, Milton Keynes, MK9 1BP and Richard Brewer, (IP No. Well, Cardiff, CF15 7QA 9038) of Baker Tilly Restructuring and Recovery LLP,25 Farringdon NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY Street, London, EC4A 4AB. ACT 1986 that a General Meeting of the above company will be held For further details contact: Chris Cooke or Richard Brewer, Tel: 01908 at 63 Walter Road, Swansea, SA1 4PT on 17th July 2015 at 10.30 am 687800. Alternative contact: E-mail: [email protected]. precisely, to be followed at 10.45 am by a meeting of the Creditors for Chris Cooke and Richard Brewer, Joint Liquidators the purpose of having an Account laid before them, to receive the 14 May 2015 (2335586) report of the Liquidator 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 Liquidator. Resolutions will be ATLANTIC2335580 CATERING LIMITED put to the meeting to propose or vote for or against the approval of (Company Number 07050786) the Liquidator’s summary of his final receipts and payments and for Registered office: 311 High Road, Loughton, Essex IG10 1AH the Liquidator to be granted his release. Creditors must lodge proxies Principal trading address: 3 Eastgate, Harlow, Essex CM20 1HP and hitherto unlodged proofs in order to be entitled to vote at the Notice is hereby given pursuant to s106 of the Insolvency Act 1986, meeting. Proxies and hitherto unlodged proofs to be used at the that final meetings of the Members and Creditors of the above named Meeting must be lodged with the Liquidator at the offices of Stones & Company will be held at 311 High Road, Loughton, Essex IG10 1AH Co., 63 Walter Road, Swansea, SA1 4PT, (Telephone No: 01792 on 17 July 2015 at 11.00 am and 11.15 am respectively, for the 654607, Fax No: 01792 644491, e-mail: [email protected]) purpose of having an account laid before them showing how the by 12.00 noon on 16th July 2015. winding-up has been conducted and the property of the Company Gary Stones (I.P. No 6609), Liquidator, Stones & Co, 63 Walter Road, disposed of, and also determining whether the Liquidator should be Swansea, SA1 4PT granted his release from office. Liquidator’s Date of Appointment: 11th November 2013 13 May 2015 (2335576)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

CAINE2335579 MANAGEMENT SOLUTIONS (UK) LIMITED A member or creditor entitled to attend and vote at the above (Company Number 07821833) meetings may appoint a proxy to attend and vote in his place. It is not Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD necessary for the proxy to be a member or creditor. Proxy forms must Principal trading address: 5 Granville Close, Shildon, Co Durham DL4 be returned to Blades Insolvency Services, Charlotte House, 19B 1JW Market Place, Bingham, Nottingham NG13 8AP by not later than 12 Notice is hereby given, pursuant to Section 106 OF THE noon on 23 June 2015. INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Creditors requiring further information should contact J Willetts (IP of the members of the above named Company will be held at Baker No: 9133), Telephone No: 01949 831260, E-mail: Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle [email protected]. upon Tyne, NE1 4AD on 29 July 2015 at 11.00 am to be followed at J Willetts, Joint Liquidator 11.30am by a final meeting of creditors for the purpose of receiving 29 April 2015 (2335610) an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to DEVON2335598 PUBLISHING LIMITED decide whether the Liquidators should be released in accordance with (Company Number 02716120) Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Registered office: Windsor House, Barnett Way, Barnwood, entitled to vote at the above meetings may appoint a proxy to attend Gloucester GL4 3RT and vote instead of him. A proxy need not be a member of the Principal trading address: Unit 19 A&B Coln Park, Andoversford Company. Proxies to be used at the meetings, together with any Industrial Estate, Andoversford, Cheltenham GL54 4HJ hitherto unlodged proof of debt, must be lodged with the Liquidator at Notice is hereby given, pursuant to section 106 of the INSOLVENCY Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, ACT 1986, that final meetings of members and creditors of the above Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the named company will be held at the offices of Hazlewoods LLP, preceding business day. Correspondence address and contact details Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT, of case manager: Louise Mills, Baker Tilly Restructuring and Recovery (telephone 01452 634800 or e-mail [email protected]) on 15 LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 July 2015, at 10.00 am and 10.30 am respectively, for the purpose of 255 7000. having an account laid before them and to receive the report of the Date of Appointment: 14 May 2013 liquidator, showing how the winding up of the company has been Office Holder details: Ian William Kings, (IP No. 7232) and Steven conducted and its property disposed of, hearing any explanation that Philip Ross, (IP No. 9503) both of Baker Tilly Restructuring and they may be given by him and to determine whether to grant his Recovery LLP,1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. release. A member or creditor entitled to attend and vote at the For further details contact: Joint Liquidators, Tel: 0191 255 7000. meetings, may appoint a proxy holder in his place. It is not necessary Ian William Kings and Steven Philip Ross, Joint Liquidators for the proxy to be a member or creditor. Proxy forms must be 13 May 2015 (2335579) returned to the offices of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT, by no later than 12 noon on 14 July 2015. CONNAUGHT2335578 QUARRIES LIMITED P J Gorman, Liquidator Previous Name of Company: Speed 1577 Limited (Licence no: 008069) (Company Number 02607680) 14 May 2015 (2335598) Registered office: c/o Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY Principal trading address: Chapel Farm Off Roman Road, Oakhanger, DHW2335601 CONSULTANCY LIMITED Selborne, Alton GU35 9JB (Company Number 06432327) Notice is hereby given, pursuant to section 106 of the Insolvency Act Registered office: 40a Station Road, Upminster, Essex, RM14 2TR 1986, that final meetings of the Members and Creditors of the Principal trading address: Studio 18 Arthaus, 203 Richmond Road, Company will be held at 6 Snow Hill, London EC1A 2AY on 19 June London, E8 3NJ 2015 at 10.15 am and 10.30 am for the purpose of laying before the Notice is hereby given, pursuant to Section 106 OF THE meetings, and giving an explanation of, the Liquidator’s account of INSOLVENCY ACT 1986 that a final meeting of the members of DHW the winding up. Creditors must lodge proxies and hitherto unlodged Consultancy Limited will be held at the offices of Aspect Plus Limited, proofs at 6 Snow Hill, London EC1A 2AY by 12.00 noon on the 40a Station Road, Upminster, Essex, RM14 2TR on 10 July 2015 at business day preceding the meeting in order to be entitled to vote at 2.00 pm to be followed at 2.30 pm on the same day by a meeting of the meeting of creditors. creditors of the Company. The meetings are called for the purpose of John Edmund Paylor (IP number 9517) of Guardian Business receiving an account from the Liquidator explaining the manner in Recovery, 6 Snow Hill, London EC1A 2AY was appointed Liquidator which the winding up of the Company has been conducted and to of the Company on 10 May 2013. Further information about this case receive any explanation that they may consider necessary. A member is available from Paul Whiter at the offices of Guardian Business or creditor entitled to attend and vote is entitled to appoint a proxy to Recovery at [email protected] attend and vote instead of him. A proxy need not be a member or John Edmund Paylor, Liquidator (2335578) creditor. The following resolutions will be considered at the creditors’ meeting: That the Liquidator’s final report and receipts and payments account D.V.2335610 JOSHI & SONS LIMITED be approved and that the Liquidator receives his release. Proxies to (Company Number 04190993) be used at the meetings must be returned to the offices of Aspect Trading Name: Jalsa Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later Registered office: Charlotte House, 19B Market Place, Bingham, than 12.00 noon on the working day immediately before the meetings. Nottingham NG13 8AP Date of Appointment: 14 May 2014 Principal trading address: 87 Belgrave Road, Leicester LE4 6AS Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Notice is hereby given that final meetings of the members and of the Limited,40a Station Road, Upminster, Essex, RM14 2TR. creditors of D.V. Joshi & Sons Limited will be held at Charlotte House, For further details contact: David Young on email: 19B Market Place, Bingham, Nottingham NG13 8AP on 24 June 2015 [email protected] or on Tel: 01708 300170. at 10.00 am and 10.15 am respectively, for the purpose of having an Darren Edwards, Liquidator account laid before them by the liquidators (pursuant to section 106 11 May 2015 (2335601) of the Insolvency Act 1986), showing the manner in which the winding-up of the said company has been conducted, and the property of the company disposed of, and of hearing any explanation DRW2335575 BUSINESS & LEGAL SERVICES LIMITED that may be given by the liquidators. (Company Number 08761074) Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: Suite 1, 145 High Street, Sevenoaks, Kent, TN13 1XJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 21 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE FACE2335588 HAIRDRESSING LIMITED INSOLVENCY ACT 1986, that Final Meetings of the Members and (Company Number 06998282) Creditors of the above named Company will be held at Findlay James, Trading Name: Face Saxon House, Saxon Way, Cheltenham GL52 6QX on 16 July 2015 at Registered office: 8A Kingsway House, King Street, Bedworth, 11.00 am and 11.30 am respectively, for the purpose of having an Warwickshire, CV12 8HY account laid before them showing the manner in which the winding- Principal trading address: 158 High Street, Solihull, West Midlands, up of the Company has been conducted and the property disposed B91 3SX of, and of receiving any explanation that may be given by the NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Liquidator. Any member or creditor entitled to attend and vote is and Creditors of the above named Company have been convened by entitled to appoint a proxy to attend and vote instead of him or her, the Liquidator pursuant to Section 106 of the INSOLVENCY ACT and such proxy need not also be a member or creditor. The proxy 1986. The Meetings will be held at the offices of G I A Insolvency, 8A form must be returned to the above address by no later than 12.00 Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on noon on the business day before the meeting. 14 July 2015 at 10.30 am and 10.45 am respectively, for the purposes Date of Appointment: 16 May 2014 of having a final account laid before them by the Liquidator showing Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay the manner in which the winding-up of the said Company has been James,Saxon House, Saxon Way, Cheltenham GL52 6QX. conducted and the property of the Company disposed of and of Any person who requires further information may contact Caroline hearing any explanation that may be given by the Liquidator. Findlay by email at [email protected] or by telephone on 01242 576555 In order to be entitled to vote at the meeting creditors proxies and A J Findlay, Liquidator hitherto unlodged proofs of debt must be lodged with the Liquidator 14 May 2015 (2335575) at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY by noon on 13 July 2015. Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A 2335603ENGINEERING RESOURCES CONSULTANCY LIMITED Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY (Company Number 07452083) was appointed Liquidator of the above named Company on 08 July Registered office: Third Floor, 3 Field Court, Gray’s Inn, London, 2014. WC1R 5EF Contact: Neil Gibson Email: [email protected] Telephone: 024 Principal trading address: 34 Speldhurst Road, Southborough, 7722 0175 Tunbridge Wells, Kent, TN4 0DT 15 July 2015 (2335588) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that final Meetings of the Members and Creditors of the above named Company will be held at the offices of FCL2335804 INFRASTRUCTURE DEVELOPMENTS LTD Antony Batty & Company LLP, Third Floor, 3 Field Court, Gray’s Inn, (Company Number 06651076) London, WC1R 5EF on 14 July 2015 at 11.00 am and 11.15 am Registered office: Chantrey Vellacott DFK LLP, 35 Calthorpe Road, respectively, for the purpose of receiving an account of the Edgbaston, Birmingham, B15 1TS Liquidator’s acts and dealings and of the conduct of the winding up Principal trading address: Hawthorns House, Lane, and how the Company’s property has been disposed of, and to Smethwick, B66 1DW consider the following resolution: Notice is hereby given, pursuant to Section 106 OF THE 1. That the Liquidator be granted his release. INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Members or Creditors wishing to vote at the respective meetings of the members of the above named Company will be held at 35 must lodge their proofs of debt (if they have not already done so) and Calthorpe Road, Edgbaston, Birmingham B15 1TS on 14 July 2015 at (unless they are attending in person) proxies at the offices of Antony 10.00 am to be followed at 10.15am by a final meeting of creditors for Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, the purpose of receiving an account showing the manner in which the no later than 12 noon on the business day before the meeting. winding up has been conducted and the property of the Company Liquidator: William Antony Batty disposed of, and of hearing any explanation that may be given by the Insolvency Practitioner Number(s): 8111 Liquidators. A member or creditor entitled to vote at the above Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, meetings may appoint a proxy to attend and vote instead of him. A WC1R 5EF proxy need not be a member or creditor of the Company. Proxies to Telephone: 020 7831 1234 Fax: 020 7430 2727 be used at the meetings must be lodged with the Liquidator at CVR Email: [email protected] Global LLP, 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS no Office contact: Sheniz Bayram later than 12.00 noon on the preceding business day. W A Batty (2335603) Date of Appointment: 12 June 2013 Office Holder details: Craig Povey, (IP No. 9665) and Brian Hamblin, (IP No. 2085) both of CVR Global LLP,35 Calthorpe Road, Edgbaston, EXEL2335600 PROFESSIONAL SERVICES LIMITED Birmingham B15 1TS. (Company Number 04733240) For further details contact: Glen Crees, Tel: 0121 794 0594, Email: Registered office: Clark Business Recovery Limited, 26 York Place, [email protected] Leeds, LS1 2EY Craig Povey, Joint Liquidator Principal trading address: 2 Bailey Drive, Mapperley, Nottingham, 12 May 2015 (2335804) NG3 5US Date of appointment: 30 April 2013 Notice is hereby given, pursuant to section 106 of the INSOLVENCY 2335767FM CONTRACTORS LIMITED ACT 1986, that a Final Meeting of the Members of the above-named (Company Number 07520292) Company, will be held at the offices of Clark Business Recovery Registered office: Moorend House, Snelsins Lane, Cleckheaton, West Limited, 26 York Place, Leeds, LS1 2EY on 16 July 2015 at 10:00 am Yorkshire, BD19 3UE to be followed at 10:15 am by a Final Meeting of Creditors for the Principal trading address: Unit 2 7 Armley Road LeedsWest Yorkshire purpose of showing how the winding-up has been conducted and the LS12 2DR property of the company disposed of, and of hearing an explanation NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the that may be given by the Liquidator. Proxies to be used at the Insolvency Act 1986 that final meetings of members and creditors of meeting must be lodged with the Liquidator at Clark Business the above named Company will be held at Moorend House, Snelsins Recovery Limited, 26 York Place, Leeds, LS1 2EY no later than 12.00 Lane, Cleckheaton, West Yorkshire, BD19 3UE on 17 July 2015 at noon on the day preceding the meeting. 10.00 am and 10.15 am respectively, for the purpose of having an For further details please contact: Phil Clark, Email: account laid before them showing the manner in which the winding- [email protected], Tel 0113 243 8617. up has been conducted and the property to the Company disposed of Dave Clark, Liquidator and of hearing any explanation that may be given by the Liquidator Insolvency Practitioner Number: 9565 and also of determining the manner in which the books, accounts and Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY documents of the Company and of the Liquidator shall be disposed 12 May 2015 (2335600) of.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

A member entitled to attend and vote at the above meeting may Notice is hereby given that the Joint Liquidators have summoned final appoint a proxy to attend and vote for him and such proxy need not meetings of the Company’s Members and Creditors under Section also be a member. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid For any further information please contact Christopher Brooksbank (IP before them an account of the Joint Liquidators’ acts and dealings No 9658) [email protected] telephone 01274 800380. and of the conduct of the winding up, hearing any explanations that 12 May 2015 may be given by the Joint Liquidators, and passing a resolution C Brooksbank, Liquidator (2335767) granting the release of the Joint Liquidators. The meetings will be held at 2nd Floor, Yare House, 62-64 Thorpe Road, Norwich, NR1 1RY on 21 May 2015 at 11.00 am (members) and 11.15 am (creditors). In 2335595GEOFF. TILL ELECTRICAL CONTRACTORS LIMITED order to be entitled to vote at the meetings, Members and Creditors (Company Number 01667355) must lodge their proxies with the Joint Liquidators at BDO LLP, Registered office: c/o Grant Thornton UK LLP, 30 Finsbury Square, Pannell House, 159 Charles Street, Leicester, LE1 1LD by no later London EC2P 2YU than 12 noon on the business day prior to the meetings, (together, if Principal trading address: 19 Sherwood Road, Aston Fields Industrial applicable, with a completed proof of debt form if this has not Estate, Bromsgrove, Worcestershire B60 3DR previously been submitted). A meeting of the Company and meeting of the creditors under Date of Appointment: 18 February 2011 Section 106 OF THE INSOLVENCY ACT 1986, will take place at the Office Holder details: Matthew R Howard, (IP No. 9219) and Edward T offices of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Kerr, (IP No. 9021) both of BDO LLP,Pannell House, 159 Charles Manchester M3 3EB on 19 June 2015 at 10.30 am and 11.00 am Street, Leicester, LE1 1LD. respectively for the purpose of receiving the liquidator’s account of Further details contact: Ed Hamblin, Email: [email protected] the winding up and of hearing any explanation that may be given by Matthew R Howard and Edward T Kerr, Joint Liquidators the liquidator. To be entitled to vote at the meeting, a creditor must 15 May 2015 (2335585) lodge with the liquidator 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 HALF2335596 MOON HOTEL ALFORD LIMITED creditor is not attending in person) a proxy. (Company Number 08059891) Date of Appointment: 16 April 2009 Trading Name: The Half Moon Hotel Office Holder details: Kevin J Hellard, (IP No. 8833) of Grant Thornton Registered office: Cumberland House, 35 Park Row, Nottingham NG1 UK LLP,30 Finsbury Square, London, EC2P 2YU. 6EE For further details contact: Kevin J Hellard, Tel: 0161 953 6431. Principal trading address: 25-28 West Street, Alford, Lincolnshire Alternative contact: Zoe Culbert. LN13 9DG Kevin J Hellard, Liquidator Notice is hereby given that, pursuant to Section 106 OF THE 15 May 2015 (2335595) INSOLVENCY ACT 1986, the final general meeting of the members of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE on 29 2335591GLN TRADING LIMITED July 2015 at 10.00 am to be followed at 10.15 am by the final meeting (Company Number 08579888) of the creditors of the Company, to have an account laid before them Registered office: Olympia House, Armitage Road, London, NW11 showing how the winding-up has been conducted and the property of 8RQ the Company disposed of, and to hear any explanations that may be Principal trading address: Elite Building, Queen Street, Nottingham, given by the liquidator. A member/creditor entitled to attend and vote NG1 2BL at the above meetings is entitled to appoint a proxy, who need not be Notice is hereby given, pursuant to Section 106 OF THE a member/creditor of the Company, to attend and vote instead of INSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency Rules them. A form of proxy together with proof of claim (unless previously 1986, that a final meeting of the Members of GLN Trading Limited will submitted) must be lodged at Cumberland House, 35 Park Row, be held at Olympia House, Armitage Road, London, NW11 8RQ on 14 Nottingham NG1 6EE no later than 12.00 noon on 28 July 2015. July 2015 at 1.00 pm to be followed at 1.30 pm on the same day by a Date of Appointment: 25 June 2014 meeting of the creditors of the Company. The meetings are called for Office Holder details: J G M Sadler, (IP No. 9048) of Elwell Watchorn & the purposes of receiving an account of the Liquidator’s acts and Saxton LLP,Cumberland House, 35 Park Row, Nottingham NG1 6EE. dealings and of the winding-up and hearing any explanation which For further details contact: Joseph Gordon Maurice Sadler, Tel: 0115 may be given by the Liquidator. The following resolution will be 988 6035. considered at the Creditors’ meeting: That the Liquidator have his J G M Sadler, Liquidator release. 15 May 2015 (2335596) A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor. For the purposes of voting, proxies to be used at HAPPY2335597 MEETING LTD the meetings must be returned to the offices of Panos Eliades Franklin (Company Number 08421727) & Co, Olympia House, Armitage Road, London, NW11 8RQ no later Registered office: Acre House, 11-15 William Road, London NW1 3ER than 12 noon on the business day before the meetings. Principal trading address: 76 The Boulevard, Crawley, RH10 1XH Date of Appointment: 18 November 2014 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Stephen Franklin, (IP No. 006029) of Panos INSOLVENCY ACT 1986 that final meetings of the members and Eliades Franklin & Co,Olympia House, Armitage Road, London, NW11 creditors of the Company will be held at Acre House, 11-15 William 8RQ. Road, London NW1 3ER on 22 July 2015 at 10.00 am and 10.15 am For further details contact: Paul Tomasino Tel: 020 8731 6807. respectively, for the purpose of having an account laid before them Stephen Franklin, Liquidator showing how the winding up has been conducted and the property of 13 May 2015 (2335591) the company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to GRINT2335585 DRYLINING (FREETHORPE) LIMITED attend and vote instead of him and such proxy need not also be a (Company Number 02481112) member or creditor. Proxy forms must be returned to the offices of Previous Name of Company: Grint Holdings Limited Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER Registered office: Cedar House, 105 Carrow Road, Norwich, Norfolk by no later than 12:00 noon on the business day before the meetings. NR1 1HP Date of Appointment: 13 January 2015 Principal trading address: The Garage, The Green, Freethorpe, Office Holder details: Brian Johnson, (IP No. 9288) and David Birne, Norwich, Norfolk NR13 3NY (IP No. 9034) both of Fisher Partners,Acre House, 11-15 William Road, London NW1 3ER.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 23 COMPANIES

For further details contact: The Joint Liquidators on Email: Notice is hereby given pursuant to Section 106 of the Insolvency Act [email protected] or on Tel: 020 7874 7971. Alternative contact: 1986, that final meetings of the members and creditors of the above Harry Hawkins on Tel: 020 7874 7828. named Company will be held at Concorde House, Grenville Place, Mill Brian Johnson and David Birne, Joint Liquidators Hill, London NW7 3SA, on 17 July 2015 at 3.00 pm and 3.05 pm 13 May 2015 (2335597) respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the 2335582HRE SERVICES LIMITED Liquidator should be granted his release from office, and destroying (Company Number 05942561) of Company books and records. Registered office: 93 Queen Street, Sheffield, South Yorkshire, S1 A member or creditor entitled to attend and vote is entitled to appoint 1WF a proxy to attend and vote instead of him and such proxy need not Principal trading address: Rotherwick House, 3 Thomas More Street, also be a member or creditor. Proxy forms must be returned to the London, E1W 1YZ offices of B&C Associates Limited, Concorde House, Grenville Place, Notice is hereby given, pursuant to section 106 of the Insolvency Act Mill Hill, London NW7 3SA no later than 12 noon on the business day 1986, that final meetings of the Members and Creditors of the before the meetings. Company will be held at 93 Queen Street, Sheffield S1 1WF on 9 July Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates 2015 at 10.30 am and 10.45 am for the purpose of laying before the Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. meetings, and giving an explanation of, the Joint Liquidators’ account Date of Appointment: 23 September 2014. Office Holder Contact of the winding up. Creditors must lodge proxies and hitherto Details: 020 8906 7730 or [email protected]. Date of unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon Appointment: 23 September 2014. Person to contact with enquiries on the business day preceding the meeting in order to be entitled to about the case: Udobi Nzelu on telephone number: 020 8906 7730 or vote at the meeting of creditors. email address: [email protected] Gareth David Rusling (IP number 9481) and John Russell (IP number 13 May 2015 (2335599) 5544) both of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 31 August 2012. Further information about this case is available INTEK2335590 INSTALLATIONS LIMITED from Cathy Wickson at the offices of The P&A Partnership Limited on (Company Number 03666243) 0114 275 5033 or at [email protected] Registered office: Moorend House, Snelsins Lane, Cleckheaton, West Gareth David Rusling and John Russell, Joint Liquidators (2335582) Yorkshire, BD19 3UE Principal trading address: 385 Garrets Green Lane Birmingham West Midlands B33 0UE HYLTON2335577 COMPANIES LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the (Company Number 07747913) Insolvency Act 1986 that final meetings of members and creditors of Trading Name: Hylton Chimneys the above named Company will be held at Moorend House, Snelsins Registered office: Swan House, Brentwood, Essex, CM14 4HE Lane, Cleckheaton, West Yorkshire, BD19 3UE on 24 July 2015 at Principal trading address: 19 Chapel Court, East Finchley, London, 10.00 am and 10.15 am respectively, for the purpose of having an Barnet, N2 8DB account laid before them showing the manner in which the winding- Date of appointment: 24 May 2013. up has been conducted and the property to the Company disposed of NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the and of hearing any explanation that may be given by the Liquidator INSOLVENCY ACT 1986, that final Meetings of the Members and and also of determining the manner in which the books, accounts and Creditors of the above named Company will be held at the offices of documents of the Company and of the Liquidator shall be disposed Antony Batty & Company LLP, Third Floor, 3 Field Court, Gray’s Inn, of. London, WC1R 5EF on 5 August 2015 at 10.30 am and 10.45 am A member entitled to attend and vote at the above meeting may respectively, for the purpose of receiving an account of the appoint a proxy to attend and vote for him and such proxy need not Liquidator’s acts and dealings and of the conduct of the winding up also be a member. and how the Company’s property has been disposed of, and to For any further information please contact Christopher Brooksbank (IP consider the following resolution: No 9658) [email protected] telephone 01274 800380. 1. That the Liquidator be granted his release. 18 May 2015 Members or Creditors wishing to vote at the respective meetings C Brooksbank, Liquidator (2335590) must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, JWA2335592 SERVICES LIMITED no later than 12 noon on the business day before the meeting. (Company Number 03021799) Liquidator: Hugh Francis Jesseman Registered office: Hart Shaw, Eurpoa Link, Sheffield Business Park, Insolvency Practitioner Number: 9480 Sheffield, S9 1XU Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, Principal trading address: 7 - 11 Lower Oakham Way, Oakham WC1R 5EF Business Park, Mansfield, NG18 5BY Telephone: 020 7831 1234 Fax: 020 7430 2727 CREDITORS’ & MEMBERS’ FINAL MEETING Email: [email protected] NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office contact: Nicole Southwel INSOLVENCY ACT 1986, that a final meeting of the members of the 14 May 2015 (2335577) above named company will be held at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU on 18 August 2015 at 11.00 am., to be followed at 11.30 am. by a final meeting of creditors INSTALLATIONS2335599 DIRECT (AV) LIMITED for the purpose of showing how the winding up has been conducted (Company Number 05426090) and the property of the company disposed of, and of hearing an Registered office: Concorde House, Grenville Place, Mill Hill, London explanation that may be given by the Joint Liquidator. NW7 3SA Proxies and hither to unlodged proofs to be used at the meetings Principal trading address: 16 Foxglove Close, Winkfield Row, must be lodged with the Joint Liquidator at Europa Link, Sheffield Bracknell, Berkshire RG42 7NW Business Park, Sheffield, S9 1XU no later than 12 noon on the preceding day. Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidator on 26 June 2012 and 22 November 2013 respectively. They may be contacted on 0114 251 8850 or email: [email protected] Christopher Brown Joint Liquidator

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

14 May 2015 (2335592) NOTICE IS HEREBY GIVEN that pursuant to Section 106 of the INSOLVENCY ACT 1986 the final meetings of the members and creditors of the above named company will be held at 10.00 am and 2335593KEDAJEN CATERING LIMITED 10.15 am respectively on 20 July 2015 at Critchleys, Greyfriars Court, (Company Number 07730135) Paradise Square, Oxford, OX1 1BE, for the purpose of having an Trading Name: Cuckoo’s Nest Restaurant Account laid before them, and to receive the report of the Liquidator Registered office: Bridge Chambers Business Centre, 1 Bridge showing how the winding-up of the Company has been conducted Chambers, Barnstaple, Devon, EX31 1HB and its property disposed of, and of hearing any explanation that may Principal trading address: 5-7 Southgate Street, Launceston, be given by the Liquidator. Cornwall, PL15 9DP Proxies to be used at the Meeting must be lodged with the Liquidator Notice is hereby given, pursuant to section 106 of the INSOLVENCY not later than 12:00 noon on the last business day before the meeting. ACT 1986, that final meetings of members and creditors of the above Faxed proxies will be accepted if received before the due time. named company will be held at the offices of Hazlewoods LLP, Anthony Harris (IP 004142), Liquidator. Appointed 8 June 2011. Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE. (telephone 01452 634800 or e-mail [email protected]) on 16 Email: [email protected]. Tel: 01865 261100 July 2015, at 10.00 am and 10.30 am respectively, for the purpose of 13 May 2015 (2335728) having an account laid before them and to receive the report of the liquidator, showing how the winding up of the company has been conducted and its property disposed of, hearing any explanation that MALMESBURY2335602 PLUMBING & HEATING LIMITED they may be given by him and to determine whether to grant his (Company Number 03313009) release. A member or creditor entitled to attend and vote at the Registered office: Windsor House, Barnett Way, Barnwood, meetings, may appoint a proxy holder in his place. It is not necessary Gloucester GL4 3RT for the proxy to be a member or creditor. Proxy forms must be Principal trading address: Unit 9, Park Road Centre, Malmesbury returned to the offices of Hazlewoods LLP, Windsor House, Barnett SN16 0BX Way, Barnwood, Gloucester GL4 3RT by no later than 12 noon on 15 Notice is hereby given, pursuant to section 106 of the INSOLVENCY July 2015. ACT 1986, that final meetings of members and creditors of the above PJ Gorman, Liquidator named company will be held at the offices of Hazlewoods LLP, (Licence no: 008069) Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT, 14 May 2015 (2335593) (telephone 01452 634800 or e-mail [email protected]) on 16 July 2015, at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them and to receive the report of the KNOWSLEY2335594 START liquidator, showing how the winding up of the company has been (Company Number 02695806) conducted and its property disposed of, hearing any explanation that Registered office: 340 Deansgate, Manchester, M3 4LY they may be given by him and to determine whether to grant his Principal trading address: 11A Wilson Road, Huyton Business Park, release. A member or creditor entitled to attend and vote at the Huyton, Liverpool, L36 6AN meetings, may appoint a proxy holder in his place. It is not necessary Gary N Lee and Dean Watson (IP Nos 009204 and 009661) both of for the proxy to be a member or creditor. Proxy forms must be Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY returned to the offices of Hazlewoods LLP, Windsor House, Barnett were appointed as Joint Liquidators of the company on 22 June 2012 Way, Barnwood, Gloucester, GL4 3RT, by no later than 12 noon on 15 and 1 July 2013 respectively. Pursuant to Section 106 OF THE July 2015. INSOLVENCY ACT 1986 final meetings of the members and creditors PJ Gorman, Liquidator of the above named Company will be held at 340 Deansgate, (Licence no: 008069) Manchester, M3 4LY on 10 July 2015 at 11.00 am and 11.15 am 14 May 2015 (2335602) respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and MAXWELLTOWN2335335 HOMES BUILDING & MAINTENANCE DIVISION of hearing any explanation that may be given by the joint liquidators. LIMITED A member or creditor entitled to attend and vote is entitled to appoint Company Number: SC388645 a proxy to attend and vote instead of him and such proxy need not Registered office: West Lancashire Investment Centre, Maple View, also be a member or creditor. In order to be entitled to vote at the White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG meeting, creditors must lodge their proofs of debt (unless previously Principal trading address: (Formerly) Aurora, Barcloy Road, Rockcliffe, submitted) and unless they are attending in person, proxies at the DG5 1QJ offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, Notice is hereby given, pursuant to Section 106 of the Insolvency Act M3 4LY no later than 12.00 noon on the business day before the 1986, that the final meeting of the members of the above named meeting. Please note that the Joint Liquidators and their staff will not Company will be held at Refresh Recovery Limited, West Lancashire accept receipt of completed proxy forms by email. Submission of Investment Centre, Maple View, White Moss Business Park, proxy forms by email will lead to the proxy being held invalid and the Skelmersdale, Lancashire, WN8 9TG on 23 July 2015 at 10.45 am to vote not cast. be followed at 11.00 am by the final meeting of creditors for the Any person who requires further information may contact Luke purpose of showing how the winding up has been conducted and the Cunningham by email at [email protected] or property of the Company disposed of, and of hearing an explanation by telephone on 0161 837 1700. that may be given by the Liquidator, and also of determining the Dean Watson, Joint Liquidator manner in which the books, accounts and documents of the 14 May 2015 (2335594) Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment LEO2335728 PRODUCTS & SERVICES LTD Centre, Maple View, White Moss Business Park, Skelmersdale, (Company Number 06905055) Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Trading Name: Get Cleaning Date of Appointment: 30 July 2014. Registered office: Greyfriars Court, Paradise Square, Oxford, OX1 Office Holder details: Peter John Harold (IP No: 10810), of Refresh 1BE Recovery Limited, West Lancashire Investment Centre, Maple View, Principal trading address: PO Box 7480, Brackley NN13 9AL White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Further details contact: Michael Bimpson, Email: [email protected], Tel: 01695 711200. Peter John Harold, Liquidator 14 May 2015 (2335335)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 25 COMPANIES

MICROTECH2335604 SOLUTIONS (UK) LIMITED NORDIC2335589 KNOWLEDGE CONSULTING LIMITED (Company Number 06373317) (Company Number 05950357) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Registered office: Jupiter House, Warley Hill Business Park, The Lutterworth, Leicestershire, LE17 5FB Drive, Brentwood, Essex, CM13 3BE Principal trading address: 4 Diana Close, Chafford Hundred, Essex, Principal trading address: Somers, Mounts Hill, Beneden, Kent, TN17 RM16 6PX Notice is hereby given, pursuant to Section 106 OF THE NOTICE IS HEREBY GIVEN that a final meeting of the members of INSOLVENCY ACT 1986 that the final meeting of the company and Microtech Solutions (UK) Limited will be held at 10:00 am on 16 July the final meeting of creditors of the above named company will be 2015, to be followed at 10:15 am on the same day by a meeting of the held at Jupiter House, Warley Hill Business Park, The Drive, creditors of the company. The meetings will be held at Alma Park, Brentwood, Essex, CM13 3BE on 27 July 2015 at 10.00 am and 10.30 Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 am respectively, for the purpose of laying before the meetings an 5FB account showing how the winding up has been conducted and the The meetings are called pursuant to Section 106 of the Insolvency Act company’s property disposed of and hearing any explanation that 1986 for the purpose of receiving an account from the Joint may be given by the Joint Liquidators and to determine whether the Liquidators explaining the manner in which the winding-up of the Joint Liquidators should have their release. A member or creditor company has been conducted and to receive any explanation that entitled to attend and vote at either of the above meetings may they may consider necessary. appoint a proxy to attend and vote instead of him or her. A proxy A member or creditor entitled to attend and vote is entitled to appoint need not be a member or creditor of the company. a proxy to attend and vote instead of him. A proxy need not be a Proxies for use at either of the meetings must be lodged at Jupiter member or creditor. House, The Drive, Warley Hill Business Park, Brentwood, Essex, The following resolutions will be considered at the creditors’ meeting: CM13 3BE no later than 12.00 noon on the business day preceding 1. That the Joint Liquidators report and receipts and payments the date of the meetings. account be approved. Date of Appointment: 08 October 2013 2. That the Joint Liquidators be granted their release from office. Office Holder details: Paul Atkinson, (IP No. 9314) and Jeremy Stuart Proxies to be used at the meetings along with a proof of debt form French, (IP No. 003862) both of FRP Advisory LLP,Jupiter House, The must be returned to the offices of F A Simms & Partners Limited, Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE. Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, For further details contact: Emma Priest, Tel: 01277 503 333 Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on P Atkinson, Joint Liquidator the working day immediately before the meetings. 14 May 2015 (2335589) Names of Insolvency Practitioners calling the meetings: Martin Richard Buttriss, Richard Frank Simms Date of Appointment: 30 May 2014 PANACHE2335637 UPHOLSTERY LTD Address of Insolvency Practitioners: Alma Park, Woodway Lane, (Company Number 02592253) Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Registered office: 11 Coopers Yard, Curran Road, Cardiff CF10 5NB Kingdom Principal trading address: Glandwr Industrial Estate, Aberbeeg, IP Numbers 9291, 9252 Abertillery, NP13 2LN Contact Name: Charlene Haycock Notice is hereby given, pursuant to Section 106 OF THE Email Address: [email protected] INSOLVENCY ACT 1986 that Final Meetings of Members and Telephone Number: 01455 555470 Creditors of the above named Company will be held at the offices of 13 May 2015 (2335604) Jones Giles Limited, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB on 24 July 2015 at 10.00 am and 10.30 am respectively, for the purpose of having a report and account laid before them, showing 2335606MURPHY ESTATES LIMITED how the winding-up has been conducted, the property of the (Company Number 07887634) Company disposed of, hearing any explanation that might be given, Trading Name: The Mail Coach deciding whether or not the Liquidator should have his release and Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, confirming the date for the disposal of books and records. A Member NN3 6AP or Creditor entitled to attend and vote at the Meetings may appoint a Principal trading address: 9-10 Scirocco Close, Moulton Park, proxy, who need not be a Member or Creditor to attend and vote Northampton, NN3 6AP instead of him. Proxies for use at the meetings should be lodged at Notice is hereby given that a final meeting of the members of the Jones Giles Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 above-named Company will be held pursuant to Section 106 OF THE 5NB, no later than 12.00 noon on 23 July 2015. INSOLVENCY ACT 1986 at 9-10 Scirocco Close, Moulton Park, Date of Appointment: 09 June 2011 Northampton, NN3 6AP on 24 July 2015 at 2.30 pm to be followed at Office Holder details: W Vaughan Jones, (IP No. 6769) and Susan 2.45 pm on the same day by a meeting of creditors of the company. Clay, (IP No. 9191) both of Jones Giles Limited,11 Coopers Yard, The meetings are called for the purpose of receiving an account from Curran Road, Cardiff, CF10 5NB. the Joint Liquidators explaining the manner in which the winding-up For further details contact: The Joint Liquidators, Tel: 029 2034 6530 of the Company has been conducted and to receive any explanation W Vaughan Jones, Joint Liquidator that they may consider necessary. A member or creditor entitled to 14 May 2015 (2335637) attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That PERPETUAL2335643 LEGACY LIMITED the Joint Liquidators’ final report and receipts and payments account Previous Name of Company: Art Legacy Limited be approved; that the Joint Liquidators receive their release. Proxies (Company Number 03903059) to be used at the meetings must be returned to the offices of PBC Registered office: 79 Saltergate, Chesterfield, Derbyshire S40 1JS Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Principal trading address: Commerce House, 87 High Street, Odiham, Moulton Park, Northampton, NN3 6AP not later than 12 noon on the Hants RG29 1LB working day immediately before the meetings. Notice is hereby given, pursuant to section 106 of the Insolvency Act Date of Appointment: 10 September 2014 1986, that final meetings of the Members and Creditors of the Office Holder details: Gavin Geoffrey Bates, (IP No. 8983) of PBC Company will be held at 79 Saltergate, Chesterfield, Derbyshire S40 Business Recovery & Insolvency Limited,9-10 Scirocco Close, 1JS on 15 July 2015 at 10.00 am and 10.15 am for the purpose of Moulton Park, Northampton, NN3 6AP and Gary Steven Pettit, (IP No. laying before the meetings, and giving an explanation of, the 9066) of PBC Business Recovery & Insolvency Limited,9-10 Scirocco Liquidator’s account of the winding up. Creditors must lodge proxies Close, Moulton Park, Northampton, NN3 6AP. and hitherto unlodged proofs at 79 Saltergate, Chesterfield, For further details contact: Nicole Anderson Email: Derbyshire S40 1JS by 12.00 noon on the business day preceding the [email protected] Tel: 01604 212150 meeting in order to be entitled to vote at the meeting of creditors. Gavin Geoffrey Bates, Joint Liquidator 15 May 2015 (2335606)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Annette Reeve (IP number 9739) of Heath Clark Limited, 79 The meetings are called pursuant to Section 106 of the INSOLVENCY Saltergate, Chesterfield, Derbyshire S40 1JS was appointed ACT 1986 for the purpose of receiving an account from the Liquidator Liquidator of the Company on 17 July 2014. Further information about explaining the manner in which the winding-up of the company has this case is available from Natalie Elliott at the offices of Heath Clark been conducted and to receive any explanation that they may Limited on 01246 224399 or at [email protected] consider necessary. A member or creditor entitled to attend and vote Annette Reeve, Liquidator (2335643) is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: 2335605PHOENIX TRUCK N CAR LTD 1. That the Liquidator’s final report and receipts and payments (Company Number 07099056) account be approved. Registered office: 100-102 St James Road, Northampton NN5 5LF 2. That the Liquidator receives her release. Principal trading address: Sandy Hill Farm, Lamport Road, Rothwell, Proxies to be used at the meetings must be returned to the offices of NN14 1LW Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Notice is hereby given, pursuant to Section 106 OF THE Kent, DA12 1EY no later than 12 noon on the business day INSOLVENCY ACT 1986 that a final meeting of members of the above immediately before the meetings. company will be held at BRI Business Recovery and Insolvency, 100 Names of Insolvency Practitioners calling the meetings: Isobel Susan St James Road, Northampton NN5 5LF on 21 July 2015 at 10.00 am Brett Address of Insolvency Practitioners: 141 Parrock Street, followed by a meeting of creditors at 10.15 am. The purpose of the Gravesend, Kent, DA12 1EY meetings is two-fold: for the Joint Liquidators’ account to be laid IP Number: 9643 down before the meetings, showing how the winding up has been Contact Name: Carly Blackburn Email Address: conducted and the Company’s property disposed of, together with [email protected] Telephone Number: 01474 532862 any further explanations that may be given and to determine whether 12 May 2015 (2335609) the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986. Proxies and proofs of debt to be used at the meeting must be lodged REXHART2335640 LTD with the Company at its registered office at 100 - 102, St James (Company Number 04536271) Road, Northampton NN5 5LF not later than 12.00 noon on 20 July Registered office: Olympia House, Armitage Road, London, NW11 2015. 8RQ Date of Appointment: 22 August 2013 Principal trading address: 50 St Marys Crescent, London, NW4 4LH Office Holder details: Peter John Windatt, (IP No. 008611) and John Notice is hereby given, pursuant to Section 106 OF THE William Rimmer, (IP No. 13836) both of BRI Business Recovery and INSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency Rules Insolvency,100-102 St James Road, Northampton NN5 5LF. 1986, that a final meeting of the Members of Rexhart Ltd will be held For further details contact: Jocelyn Gilbert on Tel: 01604 754352. at Olympia House, Armitage Road, London, NW11 8RQ on 14 July Peter John Windatt, Joint Liquidator 2015 at 2.00 pm (members) and 2.30 pm (creditors). The meetings are 13 May 2015 (2335605) called for the purposes of receiving an account of the Liquidator’s acts and dealings and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following POUND2335608 PLUS LIMITED resolution will be considered at the Creditors’ meeting: That the (Company Number 04872703) Liquidator have his release. Registered office: 196 New Hall Lane, Preston, PR1 4SS A Member or Creditor entitled to attend and vote is entitled to appoint Principal trading address: 196 New Hall Lane, Preston, PR1 4SS a proxy to attend and vote instead of him. A proxy need not be a Notice is hereby given, pursuant to Section 106 OF THE Member or Creditor. For the purposes of voting, proxies to be used at INSOLVENCY ACT 1986 that a Meeting of the Members and the meetings must be returned to the offices of Panos Eliades Franklin Creditors of the above named Company will be held at the offices of & Co, Olympia House, Armitage Road, London, NW11 8RQ no later Ideal Corporate Solutions Limited, Third Floor, St George’s House, St than 12 noon on the business day before the meetings. George’s Road, Bolton, BL1 2DD on 23 June 2015 at 11.00 am and Date of Appointment: 25 July 2013 11.10 am respectively, for the purposes of having an Account laid Office Holder details: Stephen Franklin, (IP No. 006029) of Panos before them, and to receive the report of the Liquidator showing the Eliades Franklin & Co,Olympia House, Armitage Road, London, NW11 manner in which the winding up of the Company has been conducted 8RQ. and the property disposed of, and of hearing any explanation that For further details contact: Paul Tomasino on tel: 020 8731 6807. may be given by the Liquidator. Proxies to be used at the Meeting Stephen Franklin, Liquidator must be lodged with the Liquidator at Ideal Corporate Solutions 14 May 2015 (2335640) Limited, Third Floor, St George’s House, St George’s Road, Bolton, BL1 2DD no later than 12.00 noon of the business day before the Meeting. SHIRTS2335641 PLUS LIMITED Date of Appointment: 28 August 2014 (Company Number 03794521) Office Holder details: Andrew Rosler, (IP No. 9151) of Ideal Corporate Registered office: Windsor House, Barnett Way, Barnwood, Solutions Limited,Third Floor, St George’s House, St George’s Road, Gloucester GL4 3RT Bolton, BL1 2DD. Principal trading address: 25 Saddlers Centre, Walsall, WS1 1YT Should you wish to discuss matters please contact Anthony Crank Notice is hereby given, pursuant to section 106 of the INSOLVENCY email [email protected], Tel: 01204 663000. ACT 1986, that final meetings of members and creditors of the above Andrew Rosler, Liquidator named company will be held at the offices of Hazlewoods LLP, 12 May 2015 (2335608) Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT, (telephone 01452 634800 or e-mail [email protected]) on 16 July 2015, at 10.00 am and 10.30 am respectively, for the purpose of 2335609RAGSTONE HEATING LIMITED having an account laid before them and to receive the report of the (Company Number 04143785) liquidator, showing how the winding up of the company has been Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY conducted and its property disposed of, hearing any explanation that Principal trading address: 57 Upper Fant Road, Maidstone, Kent, they may be given by him and to determine whether to grant his ME16 8BU release. A member or creditor entitled to attend and vote at the NOTICE IS HEREBY GIVEN that a final meeting of the members of meetings, may appoint a proxy holder in his place. It is not necessary Ragstone Heating Limited will be held at 10:00 am on 6 August 2015, for the proxy to be a member or creditor. Proxy forms must be to be followed at 10:30 am on the same day by a meeting of the returned to the offices of Hazlewoods LLP, Windsor House, Barnett creditors of the company. Way, Barnwood, Gloucester, GL4 3RT, by no later than 12 noon on 15 The meetings will be held at 141 Parrock Street, Gravesend, Kent, July 2015. DA12 1EY. PJ Gorman, Liquidator (Licence no: 008069)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 27 COMPANIES

14 May 2015 (2335641) Notice is hereby given that in pursuance of Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above Company will be held at the offices of Leonard 2335638SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED Curtis, Leonard Curtis House, Elms Square, Bury New Road, (Company Number 05963186) Whitefield M45 7TA on 13 July 2015 at 11.00 am and 11.15 am The registered office of the Company is at 1st Floor North, Anchor respectively, for the purpose of having an account laid before them, Court, Keen Road, Cardiff, CF24 5JW and its principal trading showing the manner in which the winding up has been conducted and address is at Atlantic House, Greenwood Close, Cardiff Gate the property of the Company disposed of, and of hearing any Business Park, Cardiff, CF23 8RD. explanation that may be given by the Liquidators. Any member or David Hill (IP Number: 6904) and Peter Richard Dewey (IP Number: creditor entitled to attend and vote is entitled to appoint a proxy to 7806), both of Begbies Traynor (Central) LLP of 1st Floor North, attend and vote instead of him/her, and such proxy need not also be Anchor Court, Keen Road, Cardiff, CF24 5JW were appointed as Joint a member or creditor. A proxy form must be returned to the above Liquidators of the Company on 4 September 2014. address by no later than 12.00 noon on the business day before the Pursuant to Section 106 of the INSOLVENCY ACT 1986, final meetings. In the case of a company having a share capital, a member meetings of the members and creditors of the above named may appoint more than one proxy in relation to a meeting, provided Company will be held at 1st Floor North, Anchor Court, Keen Road, that each proxy is appointed to exercise the rights attached to a Cardiff, CF24 5JW on 14 August 2015 at 10:45 am and 11:00 am different share or shares held by him, or (as the case may be) to a respectively, for the purpose of having an account of the winding up different £10, or multiple of £10, of stock held by him. laid before them, showing the manner in which the winding up has Date of Appointment: 15 May 2009 been conducted and the property of the Company disposed of, and Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. of hearing any explanation that may be given by the joint liquidators. 9628) both of Leonard Curtis,Leonard Curtis House, Elms Square, A member or creditor entitled to attend and vote is entitled to appoint Bury New Road, Whitefield, M45 7TA. a proxy to attend and vote instead of him and such proxy need not For further details contact: J M Titley on Email: also be a member or creditor. [email protected] or on tel: 0161 413 0930. In order to be entitled to vote at the meeting, creditors must lodge J M Titley and M Maloney, Joint Liquidators their proofs of debt (unless previously submitted) and unless they are 13 May 2015 (2335691) attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW no later than 12 noon on the business day before the meeting. Please 2335648THINK BACK LTD note that the joint liquidators and their staff will not accept receipt of (Company Number 06014454) completed proxy forms by email. Submission of proxy forms by email Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton will lead to the proxy being held invalid and the vote not cast. Keynes MK9 1BP Any person who requires further information may contact the Joint Principal trading address: 68 Regent Street, Ferndale, Glamorgan Liquidator by telephone on 02920 894 270. Alternatively enquiries can CF42 4HA be made to Katrina Orum by e-mail at katrina.orum@begbies- Notice is hereby given that the Joint Liquidators have summoned final traynor.com or by telephone on 02920 894 270. meetings of the Company’s members and creditors under Section 15 May 2015 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid David Hill, Joint Liquidator (2335638) before them an account of the Joint Liquidators’ acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution 2335644TEEN SCENE LTD. granting the release of the Joint Liquidators. The meetings will be held (Company Number 04457307) at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP Registered office: CMB Partners UK Limited, 37 Street, London, on 27 July 2015 at 2.00 pm (members) and 2.15 pm (creditors). In EC2M 2PL order to be entitled to vote at the meetings, members and creditors Principal trading address: 137 Broadway, Bexley Heath, Kent, DA6 must lodge their proxies with the Joint Liquidators at The Pinnacle, 7EZ 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 Notice is hereby given, pursuant to Section 106 OF THE 1BP by no later than 12.00 noon on the business day prior to the date INSOLVENCY ACT 1986 that final meetings of the members and of the meeting (together, if applicable, with a completed proof of debt creditors of the above named Company will be held at 37 Sun Street, form if this has not previously been submitted). London, EC2M 2PL on 23 July 2015 at 10.00 am and 10.15 am Date of Appointment: 28 September 2012 respectively, for the purpose of having an account laid before them Office Holder details: Chris Cooke, (IP No. 1756) of Baker Tilly showing how the winding-up has been conducted and the property of Restructuring and Recovery LLP,The Pinnacle, 170 Midsummer the Company disposed of, and also determining whether the Boulevard, Milton Keynes, MK9 1BP and Alexander Kinninmonth, (IP Liquidator should be granted his release from office. A member or No. 9019) of Baker Tilly Restructuring and Recovery LLP,Highfield creditor entitled to attend and vote is entitled to appoint a proxy to Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY. attend and vote instead of him and such proxy need not also be a For further details contact: Chris Cooke or Alexander Kinninmonth, E- member or creditor. Proxy forms must be returned to the offices of mail: [email protected]. CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no Chris Cooke and Alexander Kinninmonth, Joint Liquidators later than 12.00 noon on the business day before the meeting. 14 May 2015 (2335648) Date of Appointment: 20 May 2013 Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners UK Limited,37 Sun Street, London, EC2M 2PL. THREECIE2335645 LIMITED For further details contact: Lisa Pollack on Tel: 020 7377 4370. (Company Number 03814657) Lane Bednash, Liquidator Registered office: 76 New Cavendish Street, London W1G 9TB 14 May 2015 (2335644) Principal trading address: 2-4 Crown Street, Brentwood, Essex CM14 4BA Notice is hereby given pursuant to section 106 of the Insolvency Act TEN2335691 ADVERTISING LIMITED 1986, that final meetings of the members and creditors of the above (Company Number 04341033) named Company will be held at 76 New Cavendish Street, London Registered office: Leonard Curtis House, Elms Square, Bury New W1G 9TB on 15 July 2015 at 10.45 am and 11.00 am respectively, for Road, Whitefield M45 7TA the purpose of having an account laid before them showing how the Principal trading address: The Old Pump House, Middlewood Road, winding-up has been conducted and the property of the Company Poynton, Cheshire, SK12 1SH disposed of, and also determining whether the Liquidator should be granted his release from office.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY a proxy to attend and vote instead of him and such proxy need not ACT 1986 that a meeting of the creditors of the above named also be a member or creditor. Proxy forms must be returned to the Company will be held at The Holiday Inn, Woolston Grange Avenue, offices of Berley, 76 New Cavendish Street, London W1G 9TB no later Warrington, WA1 4PX on 26 May 2015 at 11.30 am for the purposes than 12 noon on the business day before the meetings. mentioned in Sections 99, 100 and 101 of the said Act. Richard Ian Jeremy Berman, (IP number: 5303), Liquidator, Berley, 76 New Williamson (IP No. 8013) of Campbell, Crossley & Davis, Ground Cavendish Street, London W1G 9TB. Appointed Liquidator of Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 Threecie Limited on 10 July 2013. Person to contact with enquiries 2FF, is qualified to act as and insolvency practitioner in relation to the about the case: Stephen Silver – email address: [email protected]/ above and will furnish creditors, free of charge, with such information telephone number: 020 7636 9094 concerning the company’s affairs as is reasonably required. 13 May 2015 (2335645) For further details contact: Richard Ian Williamson on email: [email protected] or on tel: 01253 349331. Carl Gibney, Director 2335646TRL TRADING LIMITED 15 May 2015 (2335463) Trading Name: JamJarShop (Company Number 05637278) Registered office: 93 Queen Street, Sheffield, South Yorkshire, S1 ADELEC2335462 ELECTRICAL SUPPLIES LIMITED 1WF (Company Number 06974974) Principal trading address: 25 Pillings Road, Oakham, Rutland, LE15 Registered office: Eagle Point, Little Park Farm Road, Segensworth, 6QF Fareham, Hampshire PO15 5TD Notice is hereby given, pursuant to section 106 of the Insolvency Act Principal trading address: Unit 33 Brickfields Business Park, 1986, that final meetings of the Members and Creditors of the Gillingham, Dorset, SP8 4PX Company will be held at 93 Queen Street, Sheffield S1 1WF on 9 July By Order of the Board, Notice is hereby given, pursuant to Section 98 2015 at 10.00 am and 10.15 am for the purpose of laying before the OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the meetings, and giving an explanation of, the Joint Liquidators’ account above-named Company will be held at The Outlook, Ling Road, of the winding up. Creditors must lodge proxies and hitherto Poole, Dorset, BH12 4PY on 22 May 2015 at 10.45 am for the unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon purposes mentioned in Sections 99 to 101 of the said Act. Creditors on the business day preceding the meeting in order to be entitled to wishing to vote at the Meeting must lodge their proxy, together with a vote at the meeting of creditors. full statement of account at Portland Business & Financial Solutions, Gareth David Rusling (IP number 9481) and John Russell (IP number Eagle Point, Little Park Farm Road, Segensworth, Fareham, 5544) both of The P&A Partnership Limited, 93 Queen Street, Hampshire PO15 5TD, not later than 12.00 noon on the business day Sheffield S1 1WF were appointed Joint Liquidators of the Company before the meeting. For the purposes of voting, a secured Creditor is on 10 May 2012. Further information about this case is available from required (unless he surrenders his security) to lodge at Eagle Point, the offices of The P&A Partnership Limited on 0114 275 5033 or at Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, [email protected] before the Meeting, a statement giving particulars of his security, the Gareth David Rusling and John Russell, Joint Liquidators (2335646) date when it was given and the value at which it is assessed. Michael Fortune of Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD is a person qualified to act as an WEST2335614 WALES MOWERS LIMITED insolvency practitioner in relation to the Company who, during the (Company Number 04621262) period before the day on which the meeting is to be held, will furnish Registered office: 11 Coopers Yard, Curran Road, Cardiff CF10 5NB creditors free of charge with such information concerning the Principal trading address: Unit 3, Wembley Place, Pentre Road, St Company’s affairs as they reasonably require. Clears, Carmarthenshire, SA33 4LR For further details contact: Michael Fortune Email: Notice is hereby given, pursuant to Section 106 OF THE [email protected] INSOLVENCY ACT 1986 that Final Meetings of Members and Adrian Gatehouse, Director Creditors of the above named Company will be held at the offices of 15 May 2015 (2335462) PJG Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB on 17 July 2015 at 10.00 am and 10.30 am respectively, for the purpose of having a report and account laid before them, showing 2335508AGK SCAFFOLDING LTD how the winding-up has been conducted, the property of the (Company Number 06213404) Company disposed of, hearing any explanation that might be given, Registered office: 58 Wood Lane, London, W12 7RZ deciding whether or not the Joint Liquidators should have their NOTICE IS HEREBY GIVEN pursuant to Section 98 of the release and confirming the date for the disposal of books and INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above records. A Member or Creditor entitled to attend and vote at the named Company will be held at 122 Hither Green Lane, Hither Green, Meetings may appoint a proxy, who need not be a Member or London, SE13 6QA on 29 May 2015 at 11.15 am for the purposes Creditor to attend and vote instead of him. Proxies for use at the mentioned in Section 99 to 101 of the said Act. meetings should be lodged at PJG Recovery Limited, 11 Coopers A meeting of shareholders has been called and will be held prior to Yard, Curran Road, Cardiff, CF10 5NB, no later than 12.00 noon on the meeting of creditors to consider passing a resolution for voluntary 16 July 2015. winding up of the Company. Date of Appointment: 20 November 2014 Any creditor entitled to attend and vote at this meeting is entitled to Office Holder details: W Vaughan Jones, (IP No. 6769) and Susan do so either in person or by proxy. Creditors wishing to vote at the Clay, (IP No. 9191) both of PJG Recovery Limited,11 Coopers Yard, meeting must (unless they are individual creditors attending in person) Curran Road, Cardiff, CF10 5NB. lodge their proxy at the offices of CAPITAL BOOKS, 66 Earl Street, For further details contact: The Joint Liquidators on Tel: 029 2034 Maidstone, ME14 1PS, United Kingdom no later than 12 noon on the 6530. business day immediately preceding the meeting. W Vaughan Jones, Joint Liquidator Unless there are exceptional circumstances, a creditor will not be 15 May 2015 (2335614) entitled to vote unless his written statement of claim, (‘proof’), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs MEETINGS OF CREDITORS must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give 2335463A U ASSETS LIMITED particulars of their security, the date when it was given and the (Company Number 07752313) estimated value at which it is assessed if they wish to vote at the Registered office: 54-56 Ormskirk Street, St Helens, Merseyside, meeting. WA10 2TF Principal trading address: 4 Ward Street, St Helens, Merseyside, WA10 2RX

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 29 COMPANIES

The resolutions to be taken at the creditors’ meeting may include a Terence M Mahoney, Director resolution specifying the terms on which the Liquidator is to be 13 May 2015 (2335464) remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. 2335510BLUEINFINITAS LIMITED Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik (Company Number 08780061) ACA FCCA FABRP Registered office: PO Box Suite 25, 137 Pastures Avenue, St Address of Insolvency Practitioner: 66 Earl Street, Maidstone, Kent, Georges, Weston Super Mare, BS22 7SB ME14 1PS United Kingdom Principal trading address: 25 Pure Offices, 137 Pastures Avenue, St IP Numbers: 009667 Georges, Weston Super Mare, BS22 7SB Email Address: [email protected] Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Telephone Number: 01622 754927 ACT 1986 that a meeting of creditors of the above-named Company By Order of the Board will be held at 25 Pure Offices, Pastures Avenue, St Georges, Weston Gjefdet Aga, Director Super Mare, BS22 7SB on 29 May 2015 at 3.30 pm for the purposes 14 May 2015 (2335508) mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Creditors of the above named Company may be inspected at the offices of Elwell Watchorn & Saxton LLP, 2335507AGUA HAIR AND BEAUTY LIMITED Cumberland House, 35 Park Row, Nottingham NG1 6EE, between the (Company Number 05176540) hours of 10.00 am and 4.00 pm on the two consecutive working days Registered office: Third Floor, 112 Clerkenwell Road, London EC1M commencing 27 May 2015. 5SA For the purposes of voting a proxy form together with proof of claim Principal trading address: 14 Bedford Hill, Balham, SW12 9RG & 602 intended for use at the Meeting must be lodged with Elwell Watchorn Fulham Road, SW6 5PA & Saxton LLP at Cumberland House, 35 Park Row, Nottingham NG1 Notice is hereby given, pursuant to Section 98(1) OF THE 6EE not later than 12.00 noon on 28 May 2015. INSOLVENCY RULES 1986 (AS AMENDED) that a meeting of In the event of any questions regarding the above please contact creditors has been summoned for the purposes mentioned in Joseph Gordon Maurice Sadler, the proposed liquidator on 0115 988 Sections 99, 100 and 101 of the said Act. The meeting will be held at 6035 the offices of Hudson Weir Limited, Third Floor, 112 Clerkenwell DJ Barry, Director Road, London EC1M 5SA on 27 May 2015 at 12.45 pm. In order to be 13 May 2015 (2335510) entitled to vote at the meeting, creditors must lodge their proxies at the offices of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London EC1M 5SA, by no later than 12 noon on the business BRADFORD2335504 ENGRAVERS LIMITED day prior to the day of the meeting, together with a completed proof (Company Number 01999780) of debt form. Kevin James Wilson Weir of Hudson Weir Limited, Third Registered office: 24 Hall Bank Drive, Bingley, West Yorkshire, BD16 Floor, 112 Clerkenwell Road, London EC1M 5SA is a person qualified 4BZ to act as an insolvency practitioner in relation to the Company who Principal trading address: 5A-5B Chapel Lane, Bingley, West will, during the period before the day on which the meeting is to be Yorkshire, BD16 2NG held, furnish creditors free of charge, with such information NOTICE IS HEREBY GIVEN pursuant to Section 98 of THE concerning the Company’s affairs as they may reasonably require. INSOLVENCY ACT 1986, that a Meeting of Creditors of the above- For further details contact: Kevin Weir, (IP No. 9332), Tel: 020 7099 named Company will be held at the offices of Rushtons Insolvency 6086. Alternative contact: Tammy Klaasen. Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, Nawab Mohamed, Director BD17 7DB, on Friday 22 May 2015 at 10.30 am for the purposes 14 May 2015 (2335507) provided for in Sections 100 and 101 of the said Act. Raymond Stuart Claughton (I.P. No. 0119) of Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, ALBACAST2335464 UK LIMITED BD17 7DB, Telephone No. 01274 598585, is a person qualified to act (Company Number 06920725) as an Insolvency Practitioner in relation to the Company who during Registered office: Eagle Point, Little Park Farm Road, Segensworth, the period before the day on which the Meeting is to be held will Fareham, Hampshire PO15 5TD furnish Creditors, free of charge, with such information concerning the Principal trading address: Bona Vista, Chalder Lane, Sidlesham, Company’s affairs as they may reasonably require. Chichester, West Sussex, PO20 7RJ Resolutions to be taken at the Meeting may include a Resolution By Order of the Board, Notice is hereby given, pursuant to Section 98 specifying the terms on which the Liquidator is to be remunerated, the OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Meeting may also receive information about, or be called upon to above-named Company will be held at Eagle Point, Little Park Farm approve the costs of preparing the Statement of Affairs and Road, Segensworth, Fareham, Hampshire PO15 5TD on 04 June convening the Meeting. 2015 at 11.15 am for the purposes mentioned in Sections 99 to 101 of G M Roper - Director the said Act. Creditors wishing to vote at the Meeting must lodge their 23 April 2015 (2335504) 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 business day before the meeting. For the BUILD2335611 EXPERT LTD purposes of voting, a secured Creditor is required (unless he (Company Number 08584090) surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Registered office: Unit 14, 63 Jeddo Road, London, W12 9EE Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a Principal trading address: Unit 14, 63 Jeddo Road, London, W12 9EE statement giving particulars of his security, the date when it was given Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and the value at which it is assessed. Notice is further given that a list ACT 1986 that a meeting of the creditors of the Company will be held of the names and addresses of the Company’s Creditors may be at Langley House, Park Road, East Finchley, London N2 8EY on 28 inspected, free of charge, at Eagle Point, Little Park Farm Road, May 2015 at 2.30 pm for the purposes mentioned in Sections 99, 100 Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 101 of the said Act. Alan Simon (IP No: 008635) of AABRS and 4.00 pm on the two business days preceding the date of the Limited, Langley House, Park Road, East Finchley, London N2 8EY, is Meeting stated above. Michael Fortune of Portland Business & qualified to act as an Insolvency practitioner in relation to the above Financial Solutions Ltd, Eagle Point, Little Park Farm Road, and will furnish creditors, free of charge, with such information Segensworth, Fareham, Hampshire PO15 5TD, is a person qualified concerning the company’s affairs as is reasonably required. to act as an insolvency practitioner in relation to the Company who, Further details contact: Alan Simon, Tel: 020 8444 2000. during the period before the day on which the meeting is to be held, Bartlomiej Malochleb, Director will furnish creditors free of charge with such information concerning 13 May 2015 (2335611) the Company’s affairs as they reasonably require. For further details contact: Michael Fortune Tel: 01489 550 440

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

CANVEY2335500 CONTRACTORS & BUILDING MANAGEMENT LIMITED CASPIAN2335331 INSTRUMENTS LTD (Company Number 04338640) Company Number: SC407076 Registered office: Lakeview House, 4 Woodbrook Crescent, Billericay, Registered office: Suite 2B, Johnstone House, 52-54 Rose Street, Essex, CM12 0EQ Aberdeen, AB10 1UD (Formerly) 6 Kennerty Park, Peterculter, Principal trading address: 7a Mulberry Road, Charfleets Industrial Aberdeenshire, AB14 0LE Estate, Canvey Island, Essex, SS8 0PR Principal trading address: (Formerly) 6 Kennerty Park, Peterculter, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Aberdeenshire, AB14 0LE ACT 1986 that a meeting of the creditors of the Company will be held Notice is hereby given that I, A I Fraser (IP No. 9218) of FRP Advisory at the offices of Aspect Plus Limited, 40a Station Road, Upminster, LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 Essex, RM14 2TR on 27 May 2015 at 11.30 am for the purposes 1UD, was appointed Interum Liquidator of Caspian Instruments mentioned in Sections 99 to 101 of the said Act. A meeting of Limited by Interlocutor of the Sheriff of Grampian Highland and shareholders has been called and will be held prior to the meeting of Islands at Aberdeen Sheriff Court on 30 April 2015. Pursuant to creditors to consider passing a resolution for the voluntary winding up Section 138 OF THE INSOLVENCY ACT 1986 and Supporting Rules, of the Company. A list of the names and addresses of the Company’s a meeting of the creditors of the above named company will be held creditors will be available for inspection free of charge at the offices of at Suite 2B Johnstone House, 52-54 Rose Street, Aberdeen, AB10 Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, 1UD, on 09 June 2015, at 10.00 am for the purposes of appointing a between 10.00 am and 4.00 pm on the two business days preceding liquidator and, if the creditors think fit, appointing a liquidation the date of the creditors meeting. Any creditor entitled to attend and committee. Creditors may attend and vote at the meeting by proxy or vote at the meeting is entitled to do so either in person or by proxy. in person. In order to be entitled to vote at the meeting, creditors Creditors wishing to vote at the meeting must (unless they are must lodge their proxies (unless they are individual creditors attending individual creditors attending in person) lodge their proxy at the in person), together with a statement of their claim at FRP Advisory offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, LLP, Suite 2B Johnstone House, 52-54 Rose Street, Aberdeen, AB10 RM14 2TR no later than 12 noon on 26 May 2015. Unless there are 1UD, either before or at the meeting. For the purpose of formulating exceptional circumstances, a creditor will not be entitled to vote claims, creditors should note that the date of commencement of the unless his written statement of claim, (proof), which clearly sets out liquidation is 10 April 2015. Alexander Iain Fraser of FRP Advisory the name and address of the creditor and the amount claimed has LLP, is qualified to act as an Insolvency Practitioner in relation to the been lodged and admitted for voting purposes. Whilst such proofs above and will provide creditors free of charge with such information may be lodged at any time before voting commences, creditors concerning the company’s affairs as is reasonably required. intending to vote at the meeting are requested to send them with their For further information contact: Graham Smith on Email: proxies. Unless they surrender their security, secured creditors must [email protected] or on Tel: 0330 055 5479. give particulars of their security, the date when it was given and the A I Fraser, Interim Liquidator estimated value at which it is assessed if they wish to vote at the 15 May 2015 (2335331) meeting. The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or CIRCUITSURE2335502 LIMITED be called upon to approve, the costs of preparing the statement of (Company Number 05849083) affairs and convening the meeting. Registered office: c/o AP Ripley & Co, Swaledale, 106 Heworth Name and address of Insolvency Practitioner calling the meeting: Green, York, YO31 7TQ Darren Edwards (IP No. 10350), 40a Station Road, Upminster, Essex, Principal trading address: Communication House, 26 York Street, RM14 2TR. Contact Name: David Young, Email: London, W1U 6PZ [email protected], Tel: 01708 300170. Notice is hereby given, pursuant to Section 98(1) OF THE Michael Humphreys, Director INSOLVENCY ACT 1986 (AMENDED),that a Meeting of the Creditors 08 May 2015 (2335500) has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG on 11 June 2015 at 2335503CARRINGTON ESTATES LIMITED 11.15 am. In order to be entitled to vote at the meeting, creditors (Company Number 08414650) must lodge their proxies at Booth & Co, Coopers House, Intake Lane, Registered office: Third Floor, 112 Clerkenwell Road, London, EC1M Ossett, WF5 0RG, by no later than 12 noon on the business day prior 5SA to the day of the meeting, together with a completed proof of debt Principal trading address: 7 Kingston Hill, Kingston upon Thames, form. KT2 7PW Phil Booth of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 Notice is hereby given, pursuant to Section 98(1) OF THE 0RG is a person qualified to act as an insolvency practitioner in INSOLVENCY ACT 1986 (AS AMENDED)that a meeting of creditors relation to the company who will, during the period before the day on has been summoned for the purposes mentioned in Sections 99, 100 which the meeting is to be held, furnish creditors free of charge with and 101 of the said Act. The meetings will be held at Hudson Weir such information concerning the company’s affairs as they may may Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA on 27 reasonably require. May 2015 at 11.45 am. In order to be entitled to vote at the meeting, Contact information for insolvency practitioner: Email: creditors must lodge their proxies at the offices of Hudson Weir [email protected]. Alternative contact: Alistair Barnes Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA by no Alan Humphrey, Director later than 12 noon on the business day prior to the day of the 14 May 2015 (2335502) meeting, together with a completed proof of debt form. Kevin James Wilson Weir of Hudson Weir Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA, is a person qualified to act as an insolvency D.C.S.2335534 (DONCASTER) LIMITED practitioner in relation to the Company who will, during the period (Company Number 04401612) before the day on which the meeting is to be held, furnish creditors Registered office: Wesley House, Huddersfield Road, Birstall, Batley, free of charge, with such information concerning the Company’s West Yorkshire, WF17 9EJ affairs as they may reasonably require. Principal trading address: 58 Copley Road, Doncaster, DN1 2QW For further details contact: Kevin Weir (IP No. 9332) Tel: 0207 099 Notice is hereby given pursuant to Section 98 of the INSOLVENCY 6086 Alternative contact: Tammy Klaasen ACT 1986 that a Meeting of the Creditors of the above named Andrew Michael James Hill, Director Company will be held at: Glover & Co, 13-15 Netherhall Road, 13 May 2015 (2335503) Doncaster, DN1 2PH, on 4 June 2015 at 10.15 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. One of the matters that may be the subject of Resolutions at the Meeting is the terms on which the Liquidator is to be remunerated. In addition the Meeting will be called upon to approve the costs of preparing the statement of affairs and convening the Meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 31 COMPANIES

A full list of the names and addresses of the Company’s Creditors NOTICE IS HEREBY GIVEN, pursuant to section 98 of the may be examined free of charge at the offices of O’Hara & Co, Wesley INSOLVENCY ACT 1986 that a meeting of creditors of the above House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 company will be held at The Best Western, The Gables Hotel, Bristol 9EJ, between 10.00am and 5.00pm on the two business days prior to Road, Wotton Under Edge, Gloucestershire, GL12 8DL on 2 June the date of this Meeting. 2015 at 11:30 am for the purposes mentioned in sections 99 to 101 of If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir the said Act. (I.P. 9099) of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, A list of names and addresses of the company’s creditors will be Batley, WF17 9EJ, telephone: 01924 477449, email: available for inspection free of charge at MB Insolvency, Hillcairnie [email protected]. House, St Andrews Road, Droitwich, WR9 8DJ between 10.00 am and 18th May 2015 4.00 pm on the two business days before the day on which the Craig Lambert, Director (2335534) meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and 2335522DE SEATON ELECTRICAL LIMITED the meeting may receive information about, or be called upon to (Company Number 08705831) approve, the cost of preparing the statement of affairs and convening Registered office: 48 Walter Close, Swindon SN5 7HY the meeting. Further information about this case is available from Sam Principal trading address: 48 Walter Close, Swindon SN5 7HY Shepherd at the offices of MB Insolvency on 01905 776 771 or at Notice is hereby given pursuant to Section 98 of the Insolvency Act [email protected]. 1986 that a meeting of creditors of the above company will be held at Brian Lewis, Director (2335499) HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 4 June 2015 at 11.15 am, for the purpose provided for in sections 99, 100 and 101 of the said Act. ECOLEC2335527 (UK) LIMITED If no liquidation committee is formed, a resolution may be taken (Company Number 08170889) specifying the terms on which the liquidator is to be remunerated. Principal trading address: 25A Lockwood Way, Leeds, LS11 5TH A list of names and addresses of the company’s creditors will be NOTICE IS HEREBY GIVEN pursuant to Section 98 of the available for inspection free of charge at the offices of HJS Recovery, INSOLVENCY ACT 1986 that a meeting of the creditors of the above- 12-14 Carlton Place, Southampton SO15 2EA on 2 June 2015 and 3 named company will be held at: O’Haras Limited, Moorend House, June 2015 between the hours of 10.00 am and 4.00 pm. Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 2 June For further details contact Andy Barron, Tel: 023 8023 4222, Email: 2015 at 10:15 am for the purposes mentioned in Sections 99 to 101 of [email protected] the said Act. Dwayne Seaton, Director Resolutions to be considered at the meeting may include a resolution 7 May 2015 (2335522) specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the DGL2335525 ONSITE SERVICES LIMITED meeting. (Company Number 8203487) Creditors wishing to vote at the meeting must lodge their proxy, Registered office: 249 Cranbrook Road, Ilford, Essex IG1 4TG together with a full statement of account at the registered office – Principal trading address: Unit 3 Dominion Works, Freshwater Road, O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Dagenham, Essex RM8 1RX 3UE not later than 12 noon on the business day prior to the date of NOTICE IS HEREBY GIVEN pursuant to Section 98 of the this meeting. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above For the purposes of voting, a secured creditor is required (unless he named Company will be held at Recovery House, Hainault Business surrenders his security) to lodge at O’Haras Limited, Moorend House, Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 28 May 2015 at Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a 11:15 am for the purposes mentioned in Section 99 to 101 of the said statement giving particulars of his security, the date when it was given Act. and the value at which it is assessed. Creditors wishing to vote at the Meeting must lodge their proxy, Notice is further given that a list of the names and addresses of the together with a full statement of account at Recovery House, Hainault company’s creditors may be inspected, free of charge, at O’Haras Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE than 12 noon on 27 May 2015. between 10.00 am and 4.00 pm on the two business days preceding For the purposes of voting, a secured creditor is required (unless he the date of the meeting stated above. surrenders his security) to lodge at Recovery House, Hainault If necessary please contact Christopher Brooksbank (IP 9658), of Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 meeting, a statement giving particulars of his security, the date when 3UE, telephone: 01274 800 380, email: [email protected]. it was given and the value at which it is assessed. By Order of the Board. Notice is further given that prior to the meeting Alan J Clark of Carter Robert Cardis, Director Clark, Recovery House, Hainault Business Park, 15-17 Roebuck 18 May 2015 (2335527) Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency practitioner (IP No. 8760), will furnish creditors free of charge with such information concerning the company’s affairs as they may ELLIOTS2335524 HAIRDRESSING LIMITED reasonably require. The telephone number of Alan Clark is 020 8524 (Company Number 04936849) 1447. Julie Jackson who can be contacted on 020 8524 1447 will be Registered office: 3 Wells Road, Ilkley, West Yorkshire, LS29 9JB able to assist with enquiries by creditors. NOTICE IS HEREBY GIVEN pursuant to Section 98 of THE Resolutions to be taken at the aforementioned meeting may include a INSOLVENCY ACT 1986, that a Meeting of Creditors of the above- resolution specifying the terms on which the Liquidator is to be named Company will be held at the offices of Rushtons Insolvency remunerated. The meeting may also receive information about or be Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, called upon to approve the costs of preparing the statement of affairs BD17 7DB, on Tuesday 26 May 2015 at 10.30 am for the purposes and convening the meeting. provided for in Sections 100 and 101 of the said Act. By Order of the Board Raymond Stuart Claughton (I.P. No. 119) of Rushtons Insolvency Darren Meaden, Director Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, 1 May 2015 (2335525) BD17 7DB, Telephone No. 01274 598585, is a person qualified to act as an Insolvency Practitioner in relation to the Company who during the period before the day on which the Meeting is to be held will EASTLAKE2335499 STEVENAGE LIMITED furnish Creditors, free of charge, with such information concerning the (Company Number FC026135) Company’s affairs as they may reasonably require. Registered office: The Lodge, Parc Maes Ffynnon, Itton, Chepstow, Monmouthshire, NP16 6BP Principal trading address: Lytton Way, Stevenage, Herts, SG1 1ZE

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Resolutions to be taken at the Meeting may include a Resolution Joginder Kaur, Director specifying the terms on which the Liquidator is to be remunerated, the 18 May 2015 (2335651) Meeting may also receive information about, or be called upon to approve the costs of preparing the Statement of Affairs and convening the Meeting. GLOBAL2335612 TRADERS INTERNATIONAL LIMITED M . Elliot - Director (Company Number 05082602) 9 May 2015 (2335524) Registered office: Stands P26 & P27, 1 Western International Market H, Southall, Middlesex, UB2 5XJ Principal trading address: Stands P26 & P27, 1 Western International 2335512FASHION WAREHOUSE 2011 LIMITED Market H, Southall, Middlesex, UB2 5XJ (Company Number 08226019) By Order of the Board, notice is hereby given, pursuant to Section 98 Registered office: 16 Regents Street, Wrexham, Clywd, Wales, LL11 OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the 1SA above named company, convened for the purposes of receiving the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the directors' statement of affairs, appointing a liquidator and if the INSOLVENCY ACT 1986 that a meeting of the Creditors of the above creditors think fit appointing a liquidation committee. The meeting will named Company will be held remotely on 29 May 2015 at 11.30 am be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 20 for the purposes of having a full statement of the position of the May 2015 at 11.15 am. Creditors may attend and vote at the meeting Company’s affairs, together with a list of Creditors of the Company by proxy or in person. In order to be entitled to vote at the meeting, and the estimated amount of their claims laid before them and for the creditors must lodge their proxies (unless they are individual creditors purpose if thought fit of nominating a Liquidator and of appointing a attending in person), together with a statement of their claim at the Liquidation Committee. offices of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire In accordance with Section 246A of the INSOLVENCY ACT 1986, it is SL7 1NS, not later than 12.00 noon on 19 May 2015. The resolutions proposed that this meeting be held remotely and any creditor wishing at the creditors’ meeting may include a resolution specifying the to exercise their right to speak or vote in this way should contact at terms on which the Liquidator’s remuneration and disbursements are Robson Scott Associates, telephone number 01325 365950 for the to be paid. The meeting may receive information about, or be asked log-in details to be used at the designated time. to approve, the costs of preparing the statement of affairs and Resolutions may also be taken at the meeting deciding the basis on convening the meeting. Christopher Newell and Peter James Hughes- which the Liquidator will receive his remuneration. Additional Holland (IP Nos: 13690 and 1700) of Quantuma LLP, 81 Station Road, information will also be given relating to the costs of convening these Marlow, Bucks, SL7 1NS are qualified to act as Insolvency statutory meetings and preparing the Statement of Affairs. Practitioners in relation to the Company and will provide creditors free To be entitled to vote, Creditors must lodge a proof of the debt of charge with such information concerning the company’s affairs as claimed and unless claiming personally, they must also submit a is reasonably required. proxy which must be lodged not later than twelve o’clock noon on the For further details contact: Jonathan Johns of Quantuma LLP on business day immediately prior to the meeting at the offices of 01628 478100 Email: [email protected] Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 Christopher Zandonati, Director 7SD. Unless they surrender their security, secured creditors must also 15 May 2015 (2335612) lodge full details of their security and its value. A list of names and addresses of the Company’s creditors will be available for inspection at the offices of Robson Scott Associates 2335519GW 786 LIMITED Limited, 49 Duke Street, Darlington, DL3 7SD on the two business (Company Number 05202498) days prior to the meeting between the hours of 10:00am and Registered office: 81 Orton Lane, Wolverhampton, WV4 4XA 16:00pm. Principal trading address: 81 Orton Lane, Wolverhampton, WV4 4XA Further information regarding this case is available from the offices of NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Robson Scott Associates Limited on 01325 365950 or INSOLVENCY ACT 1986, that a Meeting of Creditors of the above [email protected]. named Company will be held at the offices of G I A Insolvency, 8A Naeem Aslam Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on 15 May 2015 (2335512) 28 May 2015 at 11.00 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation FLAVOURZ2335651 LIMITED committee. Trading Name: Flavourz The Resolutions at the meeting of creditors may include a resolution (Company Number 05995715) specifying the terms on which the Liquidator is to be remunerated. Registered office: 1-3 Colston Centre, Colston Avenue, Bristol BS1 The meeting may receive information about, or be asked to approve, 4UB the cost of preparing the Statement of Affairs and convening the Principal trading address: 1-3 Colston Centre, Colston Avenue, Bristol meeting. BS1 4UB Creditors wishing to vote at the meeting must (unless they are Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY individual creditors attending in person) ensure that their proxy form ACT 1986 that a meeting of the creditors of the above-named and statement of claim is received at G I A Insolvency, 8A Kingsway Company will be held at the offices of Griffin & King, 26/28 Goodall House, King Street, Bedworth, Warwickshire, CV12 8HY not later than Street, Walsall, West Midlands, WS1 1QL on 26 May 2015 at 11.00 12.00 noon on the business day before the meeting. am for the purposes mentioned in Sections 99, 100 and 101 of the NOTICE IS ALSO GIVEN that, for the purposes of voting, secured said Act. Timothy Frank Corfield of Griffin & King, 26/28 Goodall creditors must, unless they surrender their security, lodge at the Street, Walsall, West Midlands, WS1 1QL, is qualified to act as an Registered Office of the Company particulars of their security, insolvency practitioner in relation to the above. A list of names and including the date when it was given and the value at which it is addresses of the company creditors may be inspected, free of charge assessed. at the offices of Griffin & King, 26-28 Goodall Street, Walsall, West Pursuant to Section 98(2) of the Act, lists of the names and addresses Midlands WS1 1QL on the two business days before the date on of the Company’s Creditors will be available for inspection, free of which the meeting is to be held. Creditors wishing to vote at the charge, at the offices of G I A Insolvency, 8A Kingsway House, King meeting must (unless they are individual creditors attending in person) Street, Bedworth, Warwickshire, CV12 8HY on the two business days ensure that their proxy form and statement of claim is received at prior to the day of the Meeting. 26-28 Goodall Street, Walsall, West Midlands WS1 1QL not later than Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A 12.00 noon on the business day before the meeting is to be held. Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is Secured creditors can only vote for the balance of their debt that will qualified to act as insolvency practitioner in relation to the company, not be recovered by enforcement of their security, unless they agree and may be contacted on 024 7722 0175 or by email to neil@gia- not to enforce their security at all. insolvency.co.uk For further details contact: Timothy Frank Corfield (IP No 8202), Email: BY ORDER OF THE BOARD [email protected], Tel: 01922 722205. Mrs J A Coxhead, Chairman

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 33 COMPANIES

6 May 2015 (2335519) 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 Third Floor, 3 Field Court, Gray’s Inn 2335515IMEX (DIGITAL) LIMITED London, WC1R 5EF on 28 May 2015 at 11.00 am for the purposes (Company Number 06319101) mentioned in Sections 100 and 101 of the said Act. Registered office: 44 St Helens Road, Swansea, SA1 4BB NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, Principal trading address: Imex House, Ash Court, Viking Way secured creditors are required unless they surrender their security, to Enterprise Park, Swansea, SA1 7DA lodge a statement giving particulars of their security, the date it was NOTICE IS HEREBY GIVEN pursuant to Section 98 of the given and the value at which it is assessed at Antony Batty & INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before named Company will be held at 44 St Helens Road, Swansea, SA1 the meeting. 4BB on 27 May 2015 at 12.00 pm for the purposes mentioned in For the purposes of voting, a proof of debt and any proxy intended for Section 99 to 101 of the said Act. A meeting of shareholders has been use at the meeting must be lodged with the Company at Antony Batty called and will be held prior to the meeting of creditors to consider & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not passing a resolution for voluntary winding up of the Company. A list of later than 12 noon on the business day before the meeting. the names and addresses of the Company’s creditors will be available A list of the names and addresses of the creditors of the above- for inspection free of charge at the offices of H R Harris & Partners, 44 named Company may be inspected at the offices of Antony Batty & St. Helens Road, Swansea, SA1 4BB between 10.00am and 4.00pm Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF, on the two business days preceding the date of the creditors meeting. telephone 020 7831 1234, between the hours of 10 am and 4 pm on Any creditor entitled to attend and vote at this meeting is entitled to the two business days before the meeting. do so either in person or by proxy. Creditors wishing to vote at the The resolutions to be taken at the meeting will include a resolution meeting must (unless they are individual creditors attending in person) specifying the terms on which the Liquidator is to be paid. In addition lodge their proxy at the offices of H R Harris & Partners, 44 St. Helens the meeting will receive information about the costs of preparing the Road, Swansea, SA1 4BB no later than 12 noon on 26 May 2015. Statement of Affairs and convening the meeting and may be called Unless there are exceptional circumstances, a creditor will not be upon to agree a resolution to approve these costs. entitled to vote unless his written statement of claim, (‘proof’), which Creditors should forward details of the amount due to them by the clearly sets out the name and address of the creditor and the amount Company (together with a statement of account where applicable) to claimed, has been lodged and admitted for voting purposes. Proofs Antony Batty & Company LLP. must be lodged by noon the business day before the meeting. Unless Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, they surrender their security, secured creditors must give particulars WC1R 5EF of their security, the date when it was given and the estimated value Telephone: 020 7831 1234 Fax: 020 7430 2727 at which it is assessed if they wish to vote at the meeting. The Email: [email protected] resolutions to be taken at the creditors’ meeting may include a Office contact: Steven Gill resolution specifying the terms on which the Liquidator is to be H Pettet remunerated, and the meeting may receive information about, or be 13 May 2015 (2335520) called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Alternative contact: Ann Casey, [email protected], 01792 643311. JAMCOL2335318 LTD Mr G M H Jones, Chairman Trading Name: Rascals Edinburgh 13 May 2015 (2335515) Company Number: SC463703 Registered office: 119 North Street, St Andrews, Fife, KY16 9AD Principal trading address: 65-67 South Bridge, Edinburgh, EH1 1LS INNOVISION2335509 COMPONENTS LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 05356164) ACT 1986 that a meeting of creditors of the above named Company Registered office: 16 Hallmark Trading Estate, Fourthway, Wembley, will be held within the offices of Henderson Loggie CA, 34 Melville Middlesex, HA9 0LB Street, Edinburgh, EH3 7HA, on 26 May 2015, at 10.45 am for the Principal trading address: 16 Hallmark Trading Estate, Fourthway, purposes specified in Sections 99 to 101 of the said Act. A list of the Wembley, Middlesex, HA9 0LB names and addresses of the Company’s creditors will be available for Notice is hereby given, pursuant to Section 98(1) OF THE inspection, free of charge, within the offices of Henderson Loggie CA, INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors 34 Melville Street, Edinburgh, EH3 7HA, during the two business days has been summoned for the purposes mentioned in Sections 99, 100 preceding the above meeting. and 101 of the said Act. The meeting will be held at ReSolve Partners Further details contact: Margaret Linn, Tel: 01382 200 055 Limited, One America Square, Crosswall, London, EC3N 2LB on 27 W J G Anderson, Director May 2015 at 10.30 am. In order to be entitled to vote at the meeting, 14 May 2015 (2335318) creditors must lodge their proxies at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB, by no later than 12 noon on the business day prior to the day of the meeting, together 2335521JARCON CONTRACTORS LIMITED with a completed proof of debt form. A list of the names and (Company Number 08330976) addresses of the company’s creditors will be available for inspection, Registered office: Suite 204B Blackburn Business Centre, Davyfield free of charge, at the offices of ReSolve Partners Limited, One Road, Blackburn, Lancashire BB1 2QY America Square, Crosswall, London, EC3N 2LB between 10.00 am Principal trading address: Suite 204B Blackburn Business Centre, and 4.00 pm on the two business days prior to the day of the Davyfield Road, Blackburn, Lancashire BB1 2QY meeting. Notice is hereby given pursuant to Section 98 of the INSOLVENCY Further details contact: Email: [email protected] Tel: ACT 1986 that a meeting of creditors of the above company will be 0203 411 0507 held at HJS Recovery, Barnett House, 53 Fountain Street, Manchester Mohd Ilyas, Director M2 2AN on 5 June 2015 at 11.15 am, for the purpose provided for in 14 May 2015 (2335509) sections 99, 100 and 101 of the said Act. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. INTERPOINT2335520 SOLUTIONS LIMITED A list of names and addresses of the company’s creditors will be (Company Number 07272907) available for inspection free of charge at the offices of HJS Recovery, Registered office: Cottage Computer Services, The Cottage, 55 12-14 Carlton Place, Southampton SO15 2EA on 3 June 2015 and 4 Dysart Avenue, Drayton, PO6 2LY June 2015 between the hours of 10.00 am and 4.00 pm. Principal trading address: Rose Cottage, Hankham Hall Road, For further details contact Carol Haines, Tel: 023 8023 4222, Email: Westham, BN24 5AG [email protected] Damien McSwiggan, Director (2335521)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

JUBILEE2335506 SCRAP CARS LIMITED MAMICA2335514 LIMITED (Company Number 08010616) (Company Number 07872730) Registered office: Oak Tree Farm, Parrotts Grove, Coventry, West Registered office: Recovery House, 15-17 Roebuck Road, Ilford, Midlands CV2 1NR Essex IG6 3TU Principal trading address: Oak Tree Farm, Parrotts Grove, Coventry, Principal trading address: 123 Camden High Street, London NW1 7JR West Midlands CV2 1NR NOTICE IS HEREBY GIVEN pursuant to Section 95(2A) of the Notice is hereby given pursuant to Section 98 of the Insolvency Act INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above 1986 that a meeting of creditors of the above company will be held at named Company will be held at Recovery House, Hainault Business Holiday Inn, Peartree Roundabout, Woodstock Road, Oxford OX2 Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 10 June 2015 at 8JD on 1 June 2015 at 11.15 am, for the purpose provided for in 11:00 am for the purposes mentioned in Section 95 to 95(8) of the sections 99, 100 and 101 of the said Act. said Act. If no liquidation committee is formed, a resolution may be taken Creditors wishing to vote at the Meeting must lodge their proxy, specifying the terms on which the liquidator is to be remunerated. together with a full statement of account at Recovery House, Hainault A list of names and addresses of the company’s creditors will be Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU not later available for inspection free of charge at the offices of HJS Recovery, than 12 noon on 9 June 2015. 12-14 Carlton Place, Southampton SO15 2EA on 28 May 2015 and 29 For the purposes of voting, a secured creditor is required (unless he May 2015 between the hours of 10.00 am and 4.00 pm. surrenders his security) to lodge at Recovery House, Hainault For further details contact Carol Haines, Tel: 023 8023 4222, Email: Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU before [email protected] the meeting, a statement giving particulars of his security, the date Wayne Farrington, Director (2335506) when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck 2335501KEYSTONE JOINERY LTD Road, Ilford, Essex, IG6 3TU, who is qualified to act as an insolvency (Company Number 06837323) practitioner (IP No. 8760), will furnish creditors free of charge with Registered office: Wayside Farm, The Camp, Stroud, Gloucestershire, such information concerning the company’s affairs as they may GL6 7EW reasonably require. The telephone number of Alan Clark is 020 8524 Principal trading address: Wayside Farm, The Camp, Stroud, 1447. Julie Jackson who can be contacted on 020 8559 5086 will be Gloucestershire, GL6 7EW able to assist with enquiries by creditors. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Resolutions to be taken at the aforementioned meeting may include a ACT 1986 that a meeting of the creditors of the above named resolution specifying the terms on which the Liquidator is to be Company will be held at Saxon House, Saxon Way, Cheltenham GL52 remunerated. The meeting may also receive information about or be 6QX on 03 June 2015 at 10.30 am for the purposes provided for in called upon to approve the costs of preparing the statement of affairs Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors and convening the meeting. should lodge particulars of their claims for voting purposes at Findlay Alan Clark, Liquidator James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured 15 May 2015 (2335514) creditors should also lodge a statement giving details of their security, the dates on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to MCDONALD2335516 CONSULTANCY LIMITED do so either in person or by proxy. Completed proxy forms must be (Company Number 06157497) lodged at: Findlay James, Saxon House, Saxon Way, Cheltenham Registered office: 29 Park Street, Macclesfield, Cheshire, SK11 6SR GL52 6QX, no later than 12.00 noon on the preceding working day of Principal trading address: 9 The Kings Gap, Hoylake, Wirral, CH47 the meeting. 1HQ The resolutions to be taken at the meeting may include a resolution Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY specifying the terms on which the liquidator is to be remunerated, and ACT 1986 that a meeting of the creditors of the above named the meeting may receive information about, or be called upon to Company will be held at Wilson Field Limited, The Manor House, 260 approve, the costs of preparing the statement of affairs and Ecclesall Road South, Sheffield, S11 9PS on 28 May 2015 at 11.15 convening the meeting. An explanatory note is available. A.J. Findlay am for the purposes mentioned in Sections 99, 100 and 101 of the (IP No. 8744) of Findlay James, Saxon House, Saxon Way, said Act. Joanne Wright and Gemma Louise Roberts of Wilson Field Cheltenham, GL52 6QX will, during the period before the meeting, Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 furnish creditors free of charge with such information concerning the 9PS, are qualified to act as insolvency practitioners in relation to the affairs of the company as they may reasonably require. above and will furnish creditors, free of charge, with such information For further details contact: Alisdair J Findlay, Email: concerning the Company’s affairs as is reasonably required. [email protected] Tel: 01242 576555 Resolutions to be passed at the meeting may include a resolution Richard Wheeler, Director specifying the terms on which the Liquidator is to be remunerated and 12 May 2015 (2335501) the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is further given that a list of the LONDON2335523 BUILD EXPERT LTD names and addresses of the Company’s creditors may be inspected, (Company Number 08584156) free of charge, at Wilson Field Limited, The Manor House, 260 Registered office: Unit 14, 3 Jeddo Road, London, W12 9EE Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and Principal trading address: Previously at: 2 Michael Road, Old 4.00 pm on the two business days preceding the date of the meeting Electricians Workshop Fulham, London, SW6 2AD. Currently at: Unit stated above. 14, 63 Jeddo Road, London, W12 9EE Alternative contact: Blair Lomax Tel: 0114 2356780. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Edward Andrew McDonald, Director ACT 1986 that a meeting of the creditors of the above named 14 May 2015 (2335516) Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 28 May 2015 at 2.45 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP OXA2335517 INDUSTRIAL SERVICES LIMITED No: 008635) of AABRS Limited, Langley House, Park Road, East (Company Number 08109516) Finchley, London N2 8EY, is qualified to act as an Insolvency Registered office: Wesley House, Huddersfield Road, Birstall, Batley, practitioner in relation to the above and will furnish creditors, free of West Yorkshire, WF17 9EJ charge, with such information concerning the company’s affairs as is Principal trading address: 14-15 Harelands Courtyard Offices, reasonably required. Richmond, DL10 5NY Further details contact: Alan Simon, Tel: 020 8444 2000. Bartlomiej Malochleb, Director 13 May 2015 (2335523)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 35 COMPANIES

Notice is hereby given pursuant to Section 98 of the INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named ACT 1986 (AS AMENDED) that a meeting of the creditors of the above Company will be held at: Wesley House, Huddersfield Road, Birstall, named Company will be held at Baker Tilly Restructuring and Batley, WF17 9EJ, on 2 June 2015 at 2:30 pm for the purpose of Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD on dealing with Sections 99 to 101 of the Insolvency Act 1986. One of 27 May 2015 at 11.00 am for the purposes of dealing with Section 99 the matters that may be the subject of Resolutions at the Meeting is to 101 of the Insolvency Act 1986 (as amended). A shareholders’ the terms on which the Liquidator is to be remunerated. In addition meeting has been convened for 27 May 2015 to pass a resolution for the Meeting will be called upon to approve the costs of preparing the the winding up of the company. Secured creditors (unless they statement of affairs and convening the Meeting. surrender their security) must give particulars of their security and its A full list of the names and addresses of the Company’s Creditors value if they wish to vote at the meeting. The resolutions to be taken may be examined free of charge at the offices of O’Hara & Co, Wesley at the meeting may include a resolution specifying the terms on which House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 the liquidators are to be remunerated including the basis on which 9EJ, between 10.00am and 5.00pm on the two business days prior to disbursements are to be recovered from the company’s assets and the date of this Meeting. the meeting may receive information about, and be called upon to If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir approve, the costs of preparing the statement of affairs and (I.P. 9099) of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, convening the meeting. A full list of the names and addresses of the Batley, WF17 9EJ, telephone: 01924 477449, email: company’s creditors may be examined free of charge at the offices of [email protected]. Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, 11th May 2015 Newcastle upon Tyne, NE1 4AD, between 10.00 am and 4.00 pm on Dean Oxley, Director (2335517) the two business days prior to the day of the meeting. Further details are available from Steven Brown, telephone number 0191 255 7000. 2335518QSD WASTE RECYCLING LTD James Buzzeo, Director (Company Number 07467400) 05 May 2015 (2335526) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: 11 Henry Nelson Street, South Shields, SIMNET2335528 LIMITED Tyne & Wear, NE33 2EZ (Company Number 06905304) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Chester House, Lloyd Drive, Cheshire Oaks ACT 1986 that a meeting of the creditors of the above-named Business Park, Ellesmere Port, CH65 9HQ Company will be held at the offices of Absolute Recovery Limited, Principal trading address: Unit 14, Old Marsh Farm, Welsh Road, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Sealand, Deeside, CH5 2LY Doncaster, DN4 8QG on 27 May 2015 at 12.30 pm for the purposes Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY mentioned in Section 99 to 101 of the said Act. A meeting of ACT 1986 that a meeting of creditors of the above named Company shareholders has been called and will be held prior to the meeting of will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, creditors to consider passing a resolution for the voluntary winding up WA15 9SQ on 08 June 2015 at 2.30 pm for the purposes mentioned of the Company. A list of the names and addresses of the Company’s in Sections 99, 100 and 101 of the said Act. Darren Terence Brookes creditors will be available for inspection free of charge at the offices of of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Absolute Recovery Limited, First Floor, Block A, Loversall Court, Hale, Cheshire, WA15 9SQ, is qualified to act as an insolvency Clayfields, Tickhill Road, Doncaster, DN4 8QG, between 10.00 am practitioner in relation to the above and will furnish creditors, free of and 4.00 pm on the two business days preceding the date of the charge, with such information concerning the company’s affairs as is creditors meeting. Any creditor entitled to attend and vote at this reasonably required. The resolutions to be taken at the meeting may meeting is entitled to do so either in person or by proxy. Creditors include a resolution specifying the terms on which the liquidator is to wishing to vote at the meeting must (unless they are individual be remunerated, and the meeting may receive information about, or creditors attending in person) lodge their proxy at the offices of be called upon to approve, the costs of preparing the Statement of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Affairs and convening the meeting. Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG, no For further details contact: Darren Terence Brookes, IP No: 9297 later than 12.00 noon on 26 May 2015. Unless there are exceptional Email: [email protected] Tel: 0161 927 7788 circumstances, a creditor will not be entitled to vote unless his written Perica Simunovic, Director statement of claim (’proof’), which clearly sets out the name and 14 May 2015 (2335528) address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their SMALLPETITKLEIN2335315 DANCE COMPANY LIMITED security, secured creditors must give particulars of their security, the Company Number: SC340647 date when it was given and the estimated value at which it is Registered office: Ardler Complex, Turnberry Avenue, Dundee, DD2 assessed if they wish to vote at the meeting. The resolutions to be 3TP taken at the creditors’ meeting may include a resolution specifying the Principal trading address: Ardler Complex, Turnberry Avenue, terms on which the Liquidator is to be remunerated, and the meeting Dundee, DD2 3TP may receive information about, or be called upon to approve, the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY costs of preparing the statement of affairs and convening the ACT 1986 that a meeting of creditors of the Company will be held meeting. within the offices of Henderson Loggie CA, The Vision Building, 20 Name of Insolvency Practitioners calling the meeting: Stephen Greenmarket, Dundee, DD1 4QB, on 28 May 2015, at 10.15 am for Richard Penn (IP No 6899) of Absolute Recovery Limited, 1st Floor, the purposes specified in Sections 99 to 101 of the said Act. A list of Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South the names and addresses of the company’s creditors will be available Yorkshire DN4 8QG. Contact Name: Luke Blay, Email: for inspection, free of charge, within the offices of Henderson Loggie [email protected], Tel: 01302 572701. CA, The Vision Building, 20 Greenmarket, Dundee, DD1 4AB, during Nasir Chaudhry, Director the two business days preceding the above meeting. 08 May 2015 (2335518) Further details contact: Linda Holt, Tel: 01382 200 055 Thomas Nathan Small, Director 12 May 2015 (2335315) SIAN2335526 FLOORING LIMITED (Company Number 07942589) Registered office: Unit C20 Tromso Close, Tyne Tunnel Trading Estate, North Shields, NE29 7XH Principal trading address: Unit C20 Tromso Close, Tyne Tunnel Trading Estate, North Shields, NE29 7XH

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

SSS2335530 MOTORSPORT UK LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07553708) ACT 1986 that a meeting of the creditors of the above named Registered office: 17 Victoria Road East, Thornton Cleveleys Lancs Company will be held at Kingsbridge Corporate Solutions Limited, FY5 5HT Business Hive, 13 Dudley Street, Grimsby, North East Lincolnshire Principal trading address: Seaview, 5 Esplanade, Knott End, Poulton DN31 2AW on 09 June 2015 at 10.30 am for the purposes mentioned Le Fylde FY6 0AD in Sections 99, 100 and 101 of the said Act. Sarah Louise Burge (IP NOTICE IS HEREBY GIVEN pursuant to Section 98 of the No. 9698) of Kingsbridge Corporate Solutions Limited, Business Hive, INSOLVENCY ACT 1986 that a Meeting Chestnut House, 46 Halliwell 13 Dudley Street, Grimsby, North East Lincolnshire DN31 2AW, is Street, Chorley PR7 2AL at 11:00 am on 21 May 2015 for the qualified to act as an insolvency practitioner in relation to the above purposes mentioned in Section 99 to 101 of the said Act. Resolutions and will furnish creditors, free of charge, with such information to be taken at the aforementioned meeting may include a Resolution concerning the Company’s affairs as is reasonably required. specifying the terms on which the Liquidator is to be remunerated and For further details contact: Sarah Louise Burge, Tel: 01472 344433. resolutions in respect of the payment of other costs and expenses, Alternative contact: Stuart Land, Email: including the basis on which these are charged or reimbursed. [email protected] Tel: 01472 344433 The meeting may also receive information about, or be called upon to David Clark, Director approve, the costs of preparing the statement of affairs and 13 May 2015 (2335650) convening the meeting. Creditors wishing to vote at the Meeting must lodge a proof of the debt claimed and unless claiming personally, their proxy, which must TOTAL2335560 CULVERT SOLUTIONS LTD be lodged at Chestnut House, 46 Halliwell Street, Chorley PR7 2AL (Company Number 07813965) not later than 12 noon on the business day before the meeting. Registered office: The Business Centre, Cardiff House, Cardiff Road, For the purposes of voting, a secured creditor is required (unless he Barry, Vale of Glamorgan, CF63 2AW surrenders his security) to lodge at Chestnut House, 46 Halliwell Principal trading address: 3 Glyndwr Road, Barry, Vale of Glamorgan, Street, Chorley PR7 2AL before the meeting, a statement giving CF62 8HY particulars of his security, the date when it was given and the value at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY which it is assessed. ACT 1986 that a meeting of the Creditors of the above named Stuart Rathmell (Office Holder no. 10050) is a person qualified to act Company will be held at The Village Hotel, 29 Pendwyallt Road, as an insolvency practitioner in relation to the Company who will, Cardiff, CF14 7EF on 01 June 2015 at 11.00 am for the purposes during the period before the day of the Meeting, furnish creditors free mentioned in Section 99 to 101 of the said Act. Creditors wishing to of charge with such information concerning the Company’s affairs as vote at the meeting must lodge their proxy, together with a full they may reasonably require. Notice is further given that a list of the statement of account at the offices of South West & Wales Business names and addresses of the Company’s creditors may be inspected, Recovery, 14 Orchard Street, Bristol, BS1 5EH, not later than 12 noon free of charge, at Chestnut House, 46 Halliwell Street, Chorley PR7 on 29 May 2015. For the purposes of voting, a secured creditor is 2AL between 10.00 a.m. and 4.00 p.m. on the two business days required (unless they surrender their security) to lodge at South West preceding the date of the meeting stated above. & Wales Business Recovery, 14 Orchard Street, Bristol, BS1 5EH Stuart Rathmell may be contacted on 07880 528932 before the meeting, a statement giving particulars of their security, the Darren Peter Soothill, Director date when it was given and the value at which it is assessed. Notice is 4 May 2015 (2335530) further given that Neil Maddocks and Robert Coad (IP Nos 9239 and 11010) of South West & Wales Business Recovery, 14 Orchard Street, Bristol, BS1 5EH, are persons qualified to act as insolvency 2335513TAMEREK LIMITED. practitioners in relation to the Company and a list of the names and (Company Number 02528414) addresses of the Company’s creditors may be inspected, free of Registered office: Sutton House, Helsinki Road, Hull, North charge, at their address between 10.00am and 4.00pm on the two Humberside, HU7 0YW business days preceding the date of the meeting stated above. The Principal trading address: Sutton House, Helsinki Road, Hull, North resolutions proposed at the creditors’ meeting may include a Humberside, HU7 0YW resolution specifying the terms on which the joint liquidators’ Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") remuneration and disbursements are to be paid. The meeting may a meeting of the creditors of the above named company will be held receive information about, or be asked to approve, the costs of at Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ on 29 May preparing the statement of affairs and convening the meeting. 2015 at 2.30 pm. The purpose of the meeting, pursuant to Sections For further details contact: Tel: 0117 370 8889. 99 to 101 of the Act is to consider the statement of affairs of the David Rees, Director Company to be laid before the meeting, to appoint a liquidator and if 13 May 2015 (2335560) the 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 VALELINK2335566 2000 LIMITED Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 (Company Number 03623668) 1TJ, not later than 12.00 noon on 28 May 2015. Please note that Registered office: 3 Bridge Road, Ickford, Bucks, HP18 9HU submission of proxy forms by email is not acceptable and will lead to Principal trading address: 3 Bridge Road, Ickford, Bucks, HP18 9HU the proxy being held invalid and the vote not cast. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A list of the names and addresses of the Company’s creditors may be ACT 1986 that a meeting of the creditors of the above-named inspected, free of charge, at Begbies Traynor (Central) LLP at the Company will be held at Langley House, Park Road, East Finchley, above address between 10.00 am and 4.00 pm on the two business London N2 8EY on 04 June 2015 at 3.00 pm for the purposes days preceding the date of the meeting stated above. mentioned in Sections 99, 100 and 101 of the said Act. Alan S. Any person who requires further information may contact Frazer Bradstock of AABRS Limited, Langley House, Park Road, East Ulrick of Begbies Traynor (Central) LLP by Email at: Finchley, London N2 8EY, is qualified to act as an Insolvency [email protected] or by telephone on 01482 483060. practitioner in relation to the above and will furnish creditors, free of Kenneth D’Andilly, Director charge, with such information concerning the company’s affairs as is 07 May 2015 (2335513) reasonably required. For further details contact: Alan S. Bradstock, Tel: 020 8444 2000. Nigel Robert Hillier, Director THE2335650 ROOFING COMPANIES LTD 14 May 2015 (2335566) (Company Number 08069249) Registered office: c/o Kingsbridge Corporate Solutions Limited, Business Hive, 13 Dudley Street, Grimsby, North East Lincolnshire DN31 2AW Principal trading address: 194-196 Victoria Street, Grimsby, South Humberside, DN31 1NX

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 37 COMPANIES

WK2335529 DUCTING LIMITED writing from the said Joint Liquidators, are personallly, or by their (Company Number 07512258) solicitors, to come in and prove their debts or claims at such time and Registered office: 7 Stone Street, Rossendale, Lancashire, BB4 7BP place as shall be specified in such notice, or in default thereof they Principal trading address: 7 Stone Street, Rossendale, Lancashire, will excluded from the benefit of any distribution. No further public BB4 7BP advertisement of invitation to prove debts will be given. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: Steve Sartin Email: ACT 1986 that a meeting of the creditors of the above named [email protected] Tel: 0207 186 1155 Company will be held at Saxon House, Saxon Way, Cheltenham GL52 Nicholas O'Reilly, Joint Liquidator 6QX on 27 May 2015 at 11.30 am for the purposes provided for in 06 May 2015 (2335621) Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured Pursuant2335624 to Rule 11.2 of the Insolvency Rules 1986 creditors should also lodge a statement giving details of their security, FRANK BOSWORTH LIMITED the date(s) on which it was given and the value at which it is (Company Number 07413157) assessed. Any creditor entitled to attend and vote at this meeting is Registered office: c/o 10-12 New College Parade, Finchley Road, entitled to do so either in person or by proxy. Completed proxy forms London NW3 5EP must be lodged at Findlay James, Saxon House, Saxon Way, Principal trading address: Frank Bosworth House, Harrowbrook Cheltenham, GL52 6QX no later than 12 noon on the preceding Industrial Estate, Nuffield Road, Hinckley, Leicestershire LE10 3DT working day of the meeting. Notice is hereby given that it is my intention to declare a First The resolutions to be taken at the meeting may include a resolution Dividend to unsecured Creditors of the company. Creditors who have specifying the terms on which the liquidator is to be remunerated, and not yet done so, are required, on or before Friday 19 June 2015, to the meeting may receive information about, or be called upon to send their proofs of debt to the undersigned Mr Kian Seng Tan of K S approve, the costs of preparing the statement of affairs and Tan & Co, 10-12 New College Parade, Finchley Road, London NW3 convening the meeting. An explanatory note is available. A.J. Findlay 5EP, the Liquidator, and, if so requested, to provide such further of Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX details or produce such documentary or other evidence as may will, during the period before the meeting, furnish creditors free of appear to the Liquidator to be necessary. A Creditor who has not charge with such information concerning the affairs of the company proved his debt by the date specified will be excluded from the as they may reasonably require. Dividend. The First Dividend will be declared within 2 months from 19 For further details contact: Alisdair J Findlay, Email: June 2015. [email protected] Tel: 01242 576555 Kian Seng Tan (IP No 8032), Liquidator, K S Tan & Co, 10-12 New Christopher Kay, Director College Parade, Finchley Road, London NW3 5EP, tel 020 7586 1280, 12 May 2015 (2335529) email [email protected]. Date of Appointment: 23 January 2015. (2335624)

NOTICES TO CREDITORS GLOBAL2335636 WORKS ASSOCIATES LIMITED In Liquidation 2335623The Insolvency Act 1986 (Company Number 07205162) CREATIVE DIGITAL SOLUTIONS LTD Registered office: 7 Johnston Road, Woodford Green, Essex, IG8 0XB (Company Number 02844284) Principal trading address: 3 Park Side, Billericay, Essex, CM11 2BN In Creditors’ Voluntary Liquidation Nature of Business: Dry Lining Contractors Notice is hereby given that the Creditors of the above named I hereby give notice, pursuant to Rule 4.54 of the INSOLVENCY company are required, on or before 8 June 2015 to send their names RULES 1986 (As amended) (“the Rules”), that I am convening a and addresses and particulars of their debts or claims and the names general meeting of the Company’s creditors for the purposes of and addresses of the solicitors (if any) to Jamie Taylor and Lloyd considering and voting upon the resolutions as set out in my Report Biscoe, the Joint Liquidators of the said company, at Begbies Traynor and Agenda to creditors of 14th May 2015. (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend The meeting will be held at Packford’s Hotel, 16 Snakes Lane West, on Sea SS1 2EG, and if so required by notice in writing from the said Woodford Green IG8 0BS on Tuesday 9th June 2015, at 3 p.m. Liquidators, by their solicitors or personally, to come in and prove Any creditors who wish to attend the meeting must also ensure that their said debts or claims at such time and place as shall be specified their proxies reach this office by 12 noon the day preceding the in such notice, or in default thereof they will be excluded from the meeting. The directors of the Company will not be present at the benefit of any distribution made before such debts are proved. meeting. Jamie Taylor, Joint Liquidator Kevin Brown (IP No 9240) Liquidator (appointed 5 November 2014), of 8 May 2015 (2335623) Kevin Brown Advisory Limited, 7 Johnston Road. Woodford Green IG8 0XB (telephone: 020 8505 4396). Alternative contact: Mitchell Ward at [email protected] ELECTORAL2335621 REFORM INTERNATIONAL SERVICES LIMITED (telephone: 020 8505 4396). (Company Number 04194448) 14 May 2015 Registered office: c/o Moorfields Corporate Recovery Limited, 88 Kevin Brown FCA Wood Street, London, EC2V 7QF Liquidator (2335636) Principal trading address: 201 Lincoln House, 1-3 Brixton Road, London, SW9 6DE I Hereby give notice that, Nicholas O’Reilly and Simon Thomas (IP HERALDEND2335806 LIMITED Nos 8309 and 8920) of Moorfields Corporate Recovery Ltd, 88 Wood (Company Number 01337912) Street, London, EC2V 7QF were appointed Joint Liquidators of the Previous Name of Company: Barker Poland Financial Management above named company on 6 May 2015 pursuant to paragraph 83 of Limited Schedule B1 of the Insolvency Act 1986. Registered office: 40 Bank Street, Canary Wharf, London E14 5NR Notice is hereby given that the creditors of the above named Principal trading address: (Formerly) St Clements House, St Clements company which is being voluntarily wound up, are required, on or Lane, London, EC4N 7AE before 11 June 2015 to send in their full Christian and surnames, their Gary Paul Shankland and Neil John Mather (IP Nos 009587 and addresses and descriptions, full particulars of their debts and claims 008747) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank and names and addresses of their Solicitors (if any), to the Street, Canary Wharf, London E14 5NR were appointed as Joint undersigned Nicholas O’Reilly of Moorfields Corporate Recovery Ltd, Liquidators of the Company on 11 May 2015. the Joint Liquidator of the company, and if so required by notice in

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Creditors of the Company are required on or before the 7 July 2015 to K2335633 J MAINTENANCE LIMITED send their names and addresses and particulars of their debts or (Company Number 08201253) claims and the names and addresses of the solicitors (if any) to the Registered office: Andrew James House, Bridge House, Ashford, Joint Liquidators, at 31st Floor, 40 Bank Street, Canary Wharf, Kent, TN23 1BB London E14 5NR and, if so required by notice in writing from the Joint Principal trading address: Unit 4, Eden Business Centre, South Stour Liquidators, by their solicitors or personally to come in and prove their Avenue, Ashford, Kent, TN23 7RS said debts or claims at such time and place as shall be specified in Notice is hereby given that the Creditors of the above named such notice or in default thereof they will be excluded from the benefit company are required on or before 23 June 2015 to prove their debts of any distribution made before such debts are proved. by sending their full names and addresses, particulars of their debts Any person who requires further information may contact the Joint or claims, and the names and addresses of their solicitors (if any), to Liquidator by telephone on 020 7516 1500. Alternatively enquiries can the Joint Liquidators at MHA MacIntyre Hudson, Cornwallis House, be made to Nick Boulton by email at nicholas.boulton@begbies- Pudding Lane, Maidstone, Kent, ME14 1NH. If so required by notice traynor.com or by telephone on 020 7516 1500. in writing from the Joint Liquidators, creditors must, either personally G P Shankland, Joint Liquidator or by their solicitors, come in and prove their debts at such time and 12 May 2015 (2335806) 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. 2335843HM 1965 LIMITED Date of appointment: 14 May 2015 Office Holder details: Adrian Paul (Company Number 08734347) Dante (IP No 9600) of MHA MacIntyre Hudson, Cornwallis House, Registered office: Leek Road, Hanley, Stoke on Trent ST1 6AT Pudding Lane, Maidstone, Kent, ME14 1NH and Paul Michael Davis Principal trading address: Leek Road, Hanley, Stoke on Trent ST1 (IP No 7805) of MHA MacIntyre Hudson, New Bridge Street House, 6AT 30-34 New Bridge Street, London, EC4V 6BJ Robert Michael Young (IP Number: 007875) and Steven John Currie For further details contact: Adrian Dante Email: (IP Number: 009675), both of Begbies Traynor (Central) LLP of The [email protected], Alternative contact: Katherine Everitt Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP Email: [email protected] Tel: 01622 754033 were appointed as Joint Liquidators of the Company on 12 May 2015. Adrian Paul Dante, Joint Liquidator Creditors of the Company are required on or before the 19 June 2015 14 May 2015 (2335633) to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, The Old Barn, KA2335639 GROUND WORKS LIMITED (IN LIQUIDATION) Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP and, if so (Company Number 07429661) required by notice in writing from the joint liquidators, by their Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY solicitors or personally, to come in and prove their said debts or Principal trading address: Unit G3, Springhead Enterprise Park, claims at such time and place as shall be specified in such notice, or Northfleet, Kent, DA11 8HD in default thereof they will be excluded from the benefit of any NOTICE IS HEREBY GIVEN, pursuant to Rule 11.2(1) of the distribution made before such debts are proved. INSOLVENCY RULES 1986 that a first and final dividend is intended Any person who requires further information may contact the Joint to be declared in the above matter. Liquidator by telephone on 01782 394 500. Alternatively enquiries can The creditors of the Company are required, on or before 8 June 2015 be made to James Everist by e-mail at james.everist@begbies- by 4.00pm to submit their proofs of debt to the undersigned Isobel traynor.com or by telephone on 01782 394 500. Brett, Bretts Business Recovery Limited, 141 Parrock Street, Robert Michael Young, Joint Liquidator Gravesend, Kent DA12 1EY and produce such documentary or other 18 May 2015 (2335843) evidence in support of their claim as may be required by the Liquidator. A creditor who has not proved his debt before the date mentioned HM2335629 1966 LIMITED above is not entitled to disturb, by reason that he has not participated Previous Name of Company: T G Holdcroft (Holdings) Limited in it, the first and final dividend declared before he has proved. (Company Number 02962125) It is intended to declare the dividend within 2 months from the last Registered office: Leek Road, Hanley, Stoke on Trent ST1 6AT date of proving. Principal trading address: Leek Road, Hanley, Stoke on Trent ST1 14 May 2015 (2335639) 6AT Robert Michael Young (IP Number: 007875) and Steven John Currie (IP Number: 009675), both of Begbies Traynor (Central) LLP, The Old 2335628KITTS TRAVEL LIMITED Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP (Company Number 01755763) were appointed as Joint Liquidators of the Company on 12 May 2015. Registered office: c/o Arkin & Co, Maple House, High Street, Potters Creditors of the Company are required on or before the 19 June 2015 Bar, Herts. EN6 5BS to send their names and addresses and particulars of their debts or Principal trading address: 5 Barters Walk, Pinner, Middlesex HA5 5LU claims and the names and addresses of the solicitors (if any) to the In accordance with Rule 4.106 of THE INSOLVENCY RULES 1986, I, joint liquidators, at Begbies Traynor (Central) LLP, The Old Barn, Mehmet Arkin, give notice that on 7 May 2015, I was appointed Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP and, if so Liquidator of the above named company by resolutions of the required by notice in writing from the joint liquidators, by their members and creditors. solicitors or personally, to come in and prove their said debts or NOTICE IS HEREBY GIVEN that the Creditors of the above named claims at such time and place as shall be specified in such notice, or company which is being voluntarily wound up are required, on or in default thereof they will be excluded from the benefit of any before 8 July 2015 to send in their names, addresses and the distribution made before such debts are proved. particulars of their debts or claims to Mr M Arkin of Arkin & Co, Maple Any person who requires further information may contact the Joint House, High Street, Potters Bar, Herts EN6 5BS, the Liquidator of the Liquidator by telephone on 01782 394500. Alternatively enquiries can said company, and if so required by Notice in writing from the said be made to James Everist by e-mail at james.everist@begbies- Liquidator, are personally or by their Solicitors to come in and prove traynor.com or by telephone on 01782 394500. their said debts or claims at such time and place as shall be specified 18 May 2015 in such notice, or in default thereof they will be excluded from the R M Young, Joint Liquidator (2335629) benefit of any distribution made before such debts are proved. Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 828 683 or [email protected] 13 May 2015 (2335628)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 39 COMPANIES

MAP2335326 PROPERTY & LEISURE SPRINGSIDE LIMITED Notice is hereby given that the Creditors of the above-named Company Number: SC416307 Company are required on or before 11 June 2015 to send their names Registered Office & Trading Address: Top Floor 1C Dukes Road, and addresses and particulars of their debts or claims and the names Troon, Ayrshire, KA10 6QR and addresses of the solicitors (if any) to J N Bleazard (IP No. 009354) I, Richard Gardiner, hereby give notice that at a Meeting of Creditors the liquidator of the said Company, at XL Business Solutions Limited, held in terms of Section 98 of the Insolvency Act 1986 on 13th May Premier House, Bradford Road, Cleckheaton, BD19 3TT and, if so 2015, I was confirmed as Liquidator of the company. A Liquidation required by notice in writing from the said liquidator, by their solicitors Committee was not established at the Meeting of Creditors. or personally, to come in and prove their said debts or claims at such Richard Gardiner time and place as shall be specified in such notice, or in default Liquidator thereof they will be excluded from the benefit of any distribution made Thomson Cooper before such debts are proved. 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB Date of appointment: 25 January 2012. Telephone: 01383 628800 For further details contact: J N Bleazard, Email: [email protected] 13 May 2015 (2335326) Alternative contact: Mary Bleazard. J N Bleazard, Liquidator 13 May 2015 (2335647) 2335627MBRSS LIMITED (Company Number 06644461) Registered office: Devonshire House, 60 Goswell Road, London, SK-U2335625 BUILDING COMPANY LIMITED EC1M 7AD (Company Number 07574825) Principal trading address: 1 Waterside Court, Galleon Boulevard, Registered office: c/o Ensors, The Platinum Building, St John’s Crossways Business Park, Dartford, Kent, DA2 6NX Innovation Park, Cowley Road, Cambridge CB4 0DS Nature of Business: Business Support Services Principal trading address: Unit 11, The Maltings Millfield, Cottenham, Notice is hereby given that the Creditors of the Company are required Cambridge CB24 8RE on or before 12 June 2015 to send their names and addresses and Nature of Business: Building completion and finishing particulars of their debts or claims to the liquidator of the Company, Date of Appointment: 11 May 2015 Chris Purkiss, 9654, of Kingston Smith & Partners LLP, Devonshire Date by which Creditors must submit their claims: 10 July 2015 House, 60 Goswell Road, London, EC1M 7AD. In default thereof they Notice is hereby given that the Creditors of the company are required, will be excluded from the benefit of any distribution made before such on or before 10 July 2015 to send their names and addresses and debts are proved. particulars of their debts or claims to the Joint Liquidators of the Chris Purkiss (IP Number 9654) of Kingston Smith & Partners LLP, company, Mark Upton (IP No 9594) and David Scrivener (IP No Devonshire House, 60 Goswell Road, London, EC1M 7AD and 15690), both of Ensors, The Platinum Building, St John’s Innovation Michaela Hall (IP Number 9081) of Kingston Smith & Partners LLP, Park, Cowley Road, Cambridge CB4 0DS, in default thereof they will 105 St Peter’s Street, St Albans, Herts, AL1 3EJ were appointed Joint be excluded from the benefit of any distribution made before such Liquidators of the Company on 12 May 2015. Further information is debts are proved. available from James Knight on 020 7566 4020. (2335627) Address to which creditors must submit their claims: Ensors, The Platinum Building, St John’s Innovation Park, Cowley Road, Cambridge CB4 0DS MJM2335642 TRANSPORT SERVICES LIMITED Mark Upton (IP No 9594) and David Scrivener (IP No 15690), Joint (Company Number 05838261) Liquidators, both of Ensors, The Platinum Building, St John’s Registered office: 15-17 Church Street, Stourbridge, West Midlands, Innovation Park, Cowley Road, Cambridge CB4 0DS, tel 01223 DY8 1LU 420721. Principal trading address: Unit 4A Moor Street Ind Est, Brierley Hill, Alternative person to contact with enquiries about the case, Jill Rose, DY5 3TG email [email protected] (2335625) Nigel Price and Gareth Prince (IP Nos 008778 and 16090), both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the STIRLING2335634 PLASTICS LIMITED Company on 14 May 2015. (Company Number 05700026) Creditors of the Company are required on or before 30 June 2015 to Registered office: Leonard House, 5-7 Newman Road, Bromley, Kent send their names and addresses and particulars of their debts or BR1 1RJ claims and the names and addresses of the solicitors (if any) to the Principal trading address: Unit 6, Tricor Business Park, Brittania Road, joint liquidators, at Begbies Traynor (Central) LLP, 3rd Floor, Temple Waltham Cross EN8 7NX Point, 1 Temple Row, Birmingham, B2 5LG and, if so required by Notice is hereby given that creditors of the Company are required, on notice in writing from the joint liquidators, by their solicitors or or before 7 July 2015 to prove their debts by sending their full names personally, to come in and prove their said debts or claims at such and addresses, particulars of their debts or claims, and the names time and place as shall be specified in such notice, or in default and addresses of their solicitors (if any), to the Joint Liquidators at thereof they will be excluded from the benefit of any distribution made Price Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood before such debts are proved. House, 69 Old Broad Street, London EC2M 1QS. If so required by Any person who requires further information may contact the Joint notice in writing from the Joint Liquidators, creditors must, either Liquidator by telephone on 0121 200 8150. Alternatively enquiries can personally or by their solicitors, come in and prove their debts at such be made to Helen Taylor by e-mail at helen.taylor@begbies- time and place as shall be specified in such notice, or in default traynor.com or by telephone on 0121 200 8150. thereof they will be excluded from the benefit of any distribution made Nigel Price, Joint Liquidator before their debts are proved. 14 May 2015 (2335642) Date of appointment: 14 May 2015. Office Holder details: Guy Harrison and Paul Pittman, (IP Nos. 8001 and 13710), Price Bailey Insolvency and Recovery LLP, 7th Floor, RIO2335647 SANDS LIMITED Dashwood House, 69 Old Broad Street, London EC2M 1QS. (Company Number 03688848) For further details contact: Guy Harrison, Email: Previous Name of Company: Complete Service Group [email protected] Alternative contact: George Pitcher, Registered office: XL Business Solutions Limited, Premier House, Email: [email protected] Tel: 020 7382 7441. Bradford Road, Cleckheaton, BD19 3TT Guy Harrison and Paul Pittman, Joint Liquidators Principal trading address: Devonshire House, Devonshire Green, 13 May 2015 (2335634) Marton-Le-Moor, Ripon

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

2335626THE AMERICAN ITALIAN RESTAURANT COMPANY LIMITED Office Holder details: Stephen Ramsbottom (IP No: 8990) of Moore (Company Number 4936782) Stephens LLP, 3rd Floor, One Redcliff Street, Bristol, BS1 6NP and Trading Name: Tony Roma’s Jeremy Willmont (IP No: 9044), Moore Stephens LLP, 150 Aldersgate Registered office: Recovery House, 15-17 Roebuck Road, Hainault Street, London, EC1A 4AB Business Park, Ilford, Essex IG6 3TU Further details contact: Tanja Waack, Email: Principal trading address: Unit 2, The Rotunda, Clarence Street, [email protected] Tel: 0117 9225522, Ref: BR72574 Kingston upon Thames, Surrey KT1 1QJ Stephen Ramsbottom and Jeremy Willmont, Joint Liquidators Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 13 May 2015 (2335632) 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 19 June 2015, to send their names and addresses along with WEBWEAR2335631 LIMITED descriptions and full particulars of their debts or claims and the (Company Number 05625543) names and addresses of their solicitors (if any), to A J Clark at Registered office: 26-28 Bedford Row, London WC1R 4HE Recovery House, 15-17 Roebuck Road, Hainault Business Park, Principal trading address: Unit 3, The Quadrant, 135 Salusbury Road, Ilford, Essex, IG6 3TU and, If so required by notice in writing from the London, NW6 6RJ Liquidator of the company or by the Solicitors of the Liquidator, to Paul Appleton (IP No 8883) of David Rubin & Partners, 26-28 Bedford come in and prove their debts or claims at such time and place as Row, London WC1R 4HE, gives notice that on 14 May 2015, he was shall be specified in such notice, or in default thereof they will be appointed Liquidator of the above-named Company by a resolution of excluded from the benefit of any dividend paid before such debts/ members and this appointment was ratified shortly afterward by the claims are proved. creditors. Notice is hereby given that the Creditors of the above- Alan J Clark (IP Number 8760) of Carter Clark, Recovery House, 15-17 named Company are required on or before the 15 June 2015 to send Roebuck Road, Hainault Business Park, IIford, Essex IG6 3TU was in their names and addresses with particulars of their Debts or Claims appointed Liquidator of the Company on 24 September 2013. to the Liquidator or in default thereof they will be excluded from the Further information is available from Natalie Martin on 020 8524 1447 benefit of any distribution made before such debts are proved. or email at [email protected]. If further information is required, Paul Appleton or alternatively Glyn Alan J Clark Liquidator (2335626) Middleton may be contacted on telephone number 020 7400 7900. Paul Appleton, Liquidator 14 May 2015 (2335631) 2335649THE DAMARIS TRUST (Company Number 03977952) Registered office: 1st & 2nd Floor, No 6 Northlands Road, RESOLUTION FOR WINDING-UP Southampton, SO15 2LF Principal trading address: 1st & 2nd Floor, No 6 Northlands Road, BUDGET2335487 SIGNS GRAPHICS LIMITED Southampton, SO15 2LF (Company Number 08031673) Notice is hereby given that the creditors of the Company, which has Registered office: The Warehouse, 53 Ormrod Street, Bury BL9 7HF been voluntarily wound up, are required by 31 August 2015 to send Principal trading address: The Warehouse, 53 Ormrod Street, Bury their full forenames and surnames, address and descriptions, full BL9 7HF particulars of their debts or claims, and the names and addresses of Pursuant to section 283 of the Companies Act 2006 and section 84(c) their solicitors (if any) to the undersigned, Duncan Swift of Moore of the Insolvency Act 1986 Stephens LLP, The French Quarter, 114 High Street, Southampton At a General Meeting of the members of the above-named Company, SO14 2AA the joint liquidator of the Company, and, if so required by duly convened and held at the offices of Crawfords Accountants LLP, notice in writing from the said joint liquidator either personally, or by Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on their solicitors, to come in and prove and their debts or claims at such 23 April 2015 at 11.30 am the following resolutions were duly passed, time or place as shall be specified in such notice, or in default thereof number 1 as a special resolution and number 2 as an ordinary they will be excluded from the benefit of any distribution made before resolution:- such debts are proved. 1. “That it has been proved to the satisfaction of this Meeting that the Date of appointment: 14 May 2015 Office Holder details: Duncan Company cannot, by reason of its liabilities, continue its business, Swift (IP No 8093) of Moore Stephens LLP, The French Quarter, 114 and that it is advisable to wind up the same, and accordingly that the High Street, Southampton SO14 2AA and Jeremy Willmont (IP No Company be wound up voluntarily”. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 2. “That Alex Kachani FCA of Crawfords Accountants LLP, Stanton 4AB House, 41 Blackfriars Road, Salford, Manchester M3 7DB be For further details contact: Dawn Sherin Tel: 02380 330 116 Email: appointed Liquidator for the purposes of the voluntary winding up of [email protected] Ref: S72484 the company”. Duncan Swift, Joint Liquidator Insolvency Practitioner calling the meeting: Alex Kachani, IP Number: 14 May 2015 (2335649) 5780, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB. Alternate Contact Name: Tony Chan, E-mail Address: [email protected] VORAMEX2335632 LIMITED Kaikuas Fazil, Director (2335487) (Company Number 05056089) Registered office: 3rd Floor, One Redcliff Street, Bristol, BS1 6NP Principal trading address: The Robinson Building, Norfolk Place, CHESTNUTS2335488 COMMUNITY & COMMUNITY ARTS CENTRE Bedminster, Bristol, BS3 4AE (Company Number 02054577) Notice is hereby given that the creditors of the Company, which has Registered office: Brook Point, 1412-1420 High Road, London N20 been voluntarily wound up (pursuant to Paragraph 83 Schedule B, 9BH Insolvency Act 1986), are required by 18 June 2015 to send their full Principal trading address: 280 St Ann’s Road, London N15 5BN forenames and surnames, address and descriptions, full particulars of Resolution to Wind Up: That the Company be wound up voluntarily their debts or claims, and the names and addresses of their solicitors Resolution by Members to appoint Liquidator: That John Kelmanson (if any) to the undersigned, Stephen Ramsbottom of Moore Stephens of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, LLP, 3rd Floor, One Redcliff Street, Bristol, BS1 6NP the joint 1412-1420 High Road, London N20 9BH be appointed Liquidator of liquidator of the Company, and, if so required by notice in writing from the Company for the purposes of the voluntary winding-up. the said joint liquidator either personally, or by their solicitors, to come Creditors appointment confirmation: The appointment of John in and prove their debts or claims at such time or place as shall be Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook specified in such notice, or in default thereof they will be excluded Point, 1412-1420 High Road, London N20 9BH, as Liquidator was from the benefit of any distribution made before such debts are confirmed. proved. Date of Appointment: 12 May 2015. Date on which Resolutions were passed: Members: 12 May 2015 Creditors: 12 May 2015 Sharon Georgina Osbourne, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 41 COMPANIES

Liquidator’s details: John Kelmanson (IP Number 4866) of KCBS LLP ELITE2335492 ENGINEERED PRODUCTS LIMITED t/a Kelmanson Insolvency Solutions, Brook Point, 1412-1420 High (Company Number 03581367) Road, London N20 9BH. E: [email protected], T: 020 8441 2000. Registered office: MB Insolvency, Hillcairnie House, St Andrews Alternative person to contact with enquiries about the case: Jason Road, Droitwich, Worcestershire WR9 8DJ Callender (2335488) Principal trading address: Unit 11A Brookfield Drive, Cannock, Staffordshire WS11 0JN Notice is hereby given, pursuant to Section 85 of the Insolvency Act 2335455CJP PUB ENTERPRISES LIMITED 1986, that the following resolutions were passed by the members of (Company Number 06782608) the above-named Company on 13 May 2015: Trading Name: The Shooting Star Special Resolution Registered office: 23-24 Westminster Buildings, Theatre Square, 1. That the Company cannot, by reason of its liabilities, continue its Nottingham, NG1 6LG business, and that it is advisable to wind up the same, and Principal trading address: The Shooting Star, 40-42 Bevois Valley accordingly that the Company be wound up voluntarily. Road, Southampton, SO14 0JR Ordinary Resolution At a General Meeting of the members of the above named Company, 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the duly convened and held at The Shooting Star, 40-42 Bevois Valley purposes of such winding up. Road, Southampton, SO14 0JR on 07 May 2015 the following At the subsequent Meeting of Creditors held on 13 May 2015 the resolutions were duly passed as a Special and as an Ordinary appointment of Mark Elijah Thomas Bowen as Liquidator was Resolution: confirmed. “That it has been proved to the satisfaction of this meeting that the Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Company cannot, by reason of its liabilities, continue its business, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 and that it is advisable to wind up the same, and accordingly that the 8DJ was appointed Liquidator of the Company on 13 May 2015. Company be wound up voluntarily and that Anthony John Sargeant, Further information about this case is available from Margaret Carter of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, at the offices of MB Insolvency on 01905 776 771 or at Theatre Square, Nottingham, NG1 6LG, (IP No 9659) be and is hereby [email protected]. appointed Liquidator for the purposes of such winding up.” George Startin, Director (2335492) Further details contact: Anthony Sargeant, Tel: 0115 871 2940. Colin Pollard, Chairman (2335455) EQUAMAN2335493 METAL PRODUCTS LIMITED (Company Number 01713702) DAIRYLAND2335485 (FINE FOODS) LIMITED Registered office: Unit 11 Pagefield Industrial Estate, Miry Lane, (Company Number 06463808) Wigan WN6 7LA Registered office: 102A Station Road, Cradley Heath, Warley, West Principal trading address: Unit 11 Pagefield Industrial Estate, Miry Midlands, B64 6PL Lane, Wigan WN6 7LA Principal trading address: 102A Station Road, Cradley Heath, Warley, At a General Meeting of the members of the above named Company, West Midlands, B64 6PL duly convened and held at Lines Henry Limited, Wigan Investment At a General Meeting of the above-named Company, duly convened, Centre, 2nd Floor Office, Waterside Drive, Wigan WN3 5BA on 15 and held at 79 Caroline Street, Birmingham B3 1UP, on 07 May 2015 May 2015 the following Resolutions were duly passed; No 1 as a the following resolutions were passed, as a special resolution and as Special Resolution and No 2 as an Ordinary Resolution: an ordinary resolution: 1. “That the Company be wound up voluntarily”. “That the company be wound up voluntarily and that Richard Paul 2. “That Neil Henry and Michael Simister of Lines Henry Limited, 5 James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, be and B3 1UP, (IP No 9727) be and is hereby appointed Liquidator of the they are hereby appointed Joint Liquidators of the Company for the Company for the purpose of the voluntary winding-up.” At a Meeting purpose of the voluntary winding up and that the Joint Liquidators, of Creditors held on 7 May 2015, the Creditors confirmed the who are both licensed by the Insolvency Practitioners Association in appointment of Richard Paul James Goodwin as Liquidator. the United Kingdom, are empowered to act jointly and severally.” For further details contact: Ashley Millensted, Email: Neil Henry (IP number 8622) and Michael Simister (IP number 9028) [email protected] Tel: 0121 236 6001 both of Lines Henry Limited, 5 Tabley Court, Victoria Street, Paul Russell, Chairman (2335485) Altrincham, Cheshire WA14 1EZ were appointed Joint Liquidators of the Company on 15 May 2015. Further information about this case is available from Lesley Darbyshire at the offices of Lines Henry Limited EDWARD2335495 PAGE FITTINGS LIMITED on 0161 929 1905 or at [email protected]. (Company Number 01396246) William David Collins, Director (2335493) Previous Name of Company: Keatvale Limited Registered office: The Offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR HERALDEND2335461 LIMITED Principal trading address: 89 Bracebridge Street, Birmingham, B6 (Company Number 01337912) 4PD Previous Name of Company: Barker Poland Financial Management At a General Meeting of the members of the above named Company, Limited duly convened and held at The Holiday Inn Express Lichfield, Wall Registered office: 40 Bank Street, Canary Wharf, London E14 5NR Island, Birmingham Road, Shenstone, Lichfield, WS14 0QP on 08 Principal trading address: (Formerly) St Clements House, St Clements May 2015 the following resolutions were duly passed as a Special Lane, London, EC4N 7AE Resolution and as an Ordinary Resolution respectively:- At a General Meeting of the members of the above named Company, “That the Company be wound up voluntarily and that Ian Michael duly convened and held at Begbies Traynor (Central) LLP, 31st Floor, Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, 40 Bank Street, Canary Wharf, London E14 5NR on 11 May 2015 the Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9534 and following Resolutions were duly passed; as a Special Resolution and 9144) are appointed Joint Liquidators of the Company for the purpose as an Ordinary Resolution respectively:- of the voluntary winding up, and that the Joint Liquidators are to act “That the Company be wound up voluntarily and that Gary Paul jointly and severally.” Shankland and Neil John Mather, both of Begbies Traynor (Central) For further details telephone: Emily Stokell, 01302 342875 LLP, 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR, (IP Christopher Roderick Clews, Chairman (2335495) Nos 009587 and 008747), be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding- up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.”

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact the Joint “That it has been resolved by special resolution that the company be Liquidator by telephone on 020 7516 1500. Alternatively enquiries can wound up voluntarily and that Stephen Richard Penn, of Absolute be made to Nick Boulton by email at nicholas.boulton@begbies- Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, traynor.com or by telephone on 020 7516 1500. Tickhill Road, Doncaster, DN4 8QG, (IP 6899) be appointed liquidator Patrick Barker, Chairman (2335461) of the Company for the purposes of the winding up.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of 2335473HM 1965 LIMITED Stephen Richard Penn as liquidator. (Company Number 08734347) For further details contact: David Hines on email: Registered office: Leek Road, Hanley, Stoke on Trent ST1 6AT [email protected] or on tel: 01302 572701. Principal trading address: Leek Road, Hanley, Stoke on Trent ST1 Nigel Wallace, Chairman (2335468) 6AT At a General Meeting of the members of the above named company, duly convened and held at the offices of Begbies Traynor (Central) IPERCAST2335496 LIMITED LLP, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP on (Company Number 07026175) 12 May 2015 the following resolutions were duly passed; as a Special Registered office: 16 Station Road, Chesham, Buckinghamshire HP5 Resolution and as an Ordinary Resolution respectively: 1DH 1. That the Company be wound up voluntarily. Principal trading address: 16 Station Road, Chesham, 2. That Robert Michael Young and Steven John Currie of Begbies Buckinghamshire HP5 1DH Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall At a General Meeting of the members of the above named company, Lane, Stoke on Trent, Staffordshire ST3 6HP be and hereby are duly convened and held at Regus, 1st Floor Beaconsfield MSA, M40 appointed Joint Liquidators of the Company for the purpose of the Junction 2, Beaconsfield HP9 2SE on 14 May 2015 the following voluntary winding up, and any act required or authorised under any resolutions were duly passed; No 1 as a special resolution and No 2 enactment to be done by the Joint Liquidators may be done by all or as an ordinary resolution: - any one or more of the persons holding the office of liquidator from Resolution details: time to time. 1. “That the company be wound up voluntarily”. Robert Michael Young (IP number 7875) and Steven John Currie (IP 2. “That Robert Day of Robert Day and Company Limited, The Old number 9675) both of Begbies Traynor (Central) LLP, The Old Barn, Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 hereby appointed Liquidator of the Company for the purpose of the 6HP were appointed Joint Liquidators of the Company on 12 May voluntary winding-up”. 2015. Further information about this case is available from James Contact details: Everist at the offices of Begbies Traynor (Central) LLP on 01782 394 Robert Day (IP No. 9142), Liquidator, Robert Day and Company 500 or at [email protected]. Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Terence George Holdcroft, Chairman (2335473) [email protected], 0845 226 7331. J Fogiel, Chairman (2335496)

2335470HM 1966 LIMITED Previous Name of Company: T G Holdcroft (Holdings) Limited 2335471IRTYSH PETROLEUM LIMITED (Company Number 02962125) (Company Number 07220556) Registered office: Leek Road, Hanley, Stoke on Trent ST1 6AT Registered office: 8A Kingsway House, King Street, Bedworth, Principal trading address: Leek Road, Hanley, Stoke on Trent ST1 Warwickshire, CV12 8HY 6AT Principal trading address: 16 Great Queen Street, London, WC2B At a General Meeting of the members of the above named company, 5DG duly convened and held at the offices of Begbies Traynor (Central) At an EXTRAORDINARY GENERAL MEETING of the above named LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Company held at 8A Kingsway House, King Street, Bedworth, ST3 6HP on 12 May 2015 the following resolutions were duly passed; Warwickshire, CV12 8HY on 7 May 2015 the following resolutions as a Special Resolution and as an Ordinary Resolution respectively:- were duly passed: 1. “That the Company be wound up voluntarily”. As a Special Resolution: 2. “That Robert Michael Young and Steven John Currie of Begbies 1 THAT the Company be wound up voluntarily. Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall As an Ordinary Resolution: Lane, Stoke on Trent ST3 6HP be and hereby are appointed Joint 2 THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, Liquidators of the Company for the purpose of the voluntary winding- King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby up, and any act required or authorised under any enactment to be appointed Liquidator for the purpose of such winding up. done by the Joint Liquidators may be done by all of any one or more Contact details: of the persons holding the office of liquidator from time to time”. Neil Richard Gibson, (IP No. 9213), Liquidator, G I A Insolvency Robert Michael Young (IP Number: 7875) and Steven John Currie (IP Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, Number: 9675) CV12 8HY. Email [email protected] Telephone 024 7722 Any person who requires further information may contact the Joint 0175. Liquidators by telephone on 01782 394500. Alternatively enquiries Mr R Galliers-Pratt can be made to James Everist by e-mail at james.everist@begbies- 7 May 2015 (2335471) traynor.com or by telephone on 01782 394500. Dated 12 May 2015 Terence Holdcroft, Chairman (2335470) JEST2335483 FAST FOOD CATERING LIMITED (Company Number 08549827) Registered office: 25 Leyland Avenue, Enfield, EN3 5H I-POWER2335468 SYSTEMS LTD Principal trading address: 15A Cranford Way, London, N8 9DG (Company Number 07769320) At a General Meeting of the above – named Company, duly Registered office: First Floor, Block A, Loversall Court, Clayfields, convened, and held at 601 High Road Leytonstone, London E11 4PA, Tickhill Road, Doncaster, DN4 8QG on 14 May 2015, the following Resolutions were passed, as a Special Principal trading address: Ipower House, Heavens Walk, Doncaster, Resolution and as Ordinary Resolutions respectively: DN4 5HZ As a Special Resolution At a General Meeting of the above named company duly convened “The Company be wound up voluntarily.” and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill As an Ordinary Resolution Road, Doncaster, DN4 8QG on 08 May 2015 the following resolutions “That Harjinder Johal and George Michael, both of Ashcrofts Limited, were duly passed as a special and an ordinary resolution respectively: 601 High Road Leytonstone, London E11 4PA, be and are hereby appointed Joint Liquidators for the purposes of such winding – up.” As an Ordinary Resolution

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 43 COMPANIES

“Any act required or authorised to be done by the Liquidator can be KITTS2335480 TRAVEL LIMITED undertaken by either one of them acting independently.” (Company Number 01755763) Contact details: Registered office: c/o Arkin & Co, Maple House, High Street, Potters Harjinder Johal and George Michael, IP Nos 9175 and 9230, Joint Bar, Herts EN6 5BS Liquidators, Ashcrofts, 601 High Road Leytonstone, London, E11 Principal trading address: 5 Barters Walk, Pinner, Middlesex HA5 5LU 4PA. At an Extraordinary General Meeting of the members of the above Alternative contact: Amrit Johal, [email protected], 020 8556 named company, duly convened and held at Maple House, High 2888. Street, Potters Bar, Herts EN6 5BS on 7 May 2015 the following Ali Kussan, Chairman (2335483) resolutions were duly passed; No. 1 as a special resolution and No. 2 as an ordinary resolution:— 1. “That it has been proved to the satisfaction of this meeting that the 2335573K J MAINTENANCE LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 08201253) and that it is advisable to wind-up the same, and accordingly that the Registered office: Andrew James House, Bridge House, Ashford, Company be wound up voluntarily”. Kent, TN23 1BB 2. “That Mr M Arkin of Arkin & Co., Maple House, High Street, Potters Principal trading address: Unit 4, Eden Business Centre, South Stour Bar, Herts EN6 5BS be and is hereby appointed Liquidator for the Avenue, Ashford, Kent, TN23 7RS purposes of such winding-up”. Notice is hereby given that the following resolutions were passed on Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, 14 May 2015 as a special resolution and an ordinary resolution High Street, Potters Bar, Herts EN6 5BS. respectively: Contact M Arkin on 01707 828683 or [email protected] “That the Company be wound up voluntarily and that Adrian Paul Mr C J Turner - Chairman (2335480) Dante, of MHA MacIntyre Hudson, Cornwallis House, Pudding Lane, Maidstone, Kent, ME14 1NH and Paul Michael Davis, of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge 2335486MBRSS LIMITED Street, London, EC4V 6BJ, (IP Nos 9600 and 7805) be and are hereby (Company Number 06644461) appointed Joint Liquidators of the Company for the purposes of such Registered office: Devonshire House, 60 Goswell Road, London winding up and that anything required or authorised to be done by the EC1M 7AD Joint Liquidators be done by both or either of them.” Principal trading address: 1 Waterside Court, Galleon Boulevard, For further details contact: Adrian Dante Email: Crossways Business Park, Dartford, Kent, DA2 6NX [email protected], Alternative contact: Katherine Everitt At a general meeting of the Company, duly convened and held at Email: [email protected] Tel: 01622 754033 Gable House, 239 Regents Park Road, London N3 3LF on 12 May James Brennan, Chairman (2335573) 2015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Chris Purkiss KARISHMA2335535 LIMITED and Michaela Hall of Kingston Smith & Partners LLP, Devonshire Trading Name: Rajdoot Indian Restaurant House, 60 Goswell Road, London, EC1M 7AD, be and is hereby (Company Number 03705778) appointed Liquidator of the Company for the purposes of such Registered office: c/o Wood Page Allen Limited, Unit 7, Trust Court, winding up”. Vision Park, Chivers Way, Histon, Cambridge CB24 9PW Christopher Purkiss (IP number 9654) of Kingston Smith & Partners Principal trading address: 220 London Road, Burpham, Guildford, LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD and Surrey GU4 7JS Michaela Joy Hall (IP number 9081) of Kingston Smith & Partners LLP, At a general meeting of the Company, duly convened and held at Unit 105 St Peter’s Street, St Albans, Hertfordshire AL1 3EJ were 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 appointed Joint Liquidators of the Company on 12 May 2015. Further 9PW on 15 May 2015, the following Resolutions were passed as a information about this case is available from James Knight at the Special Resolution and an Ordinary Resolution respectively: offices of Kingston Smith & Partners LLP on 020 7566 4020. “That the Company be wound up voluntarily and that Richard Cacho Jason Johnson, Director (2335486) of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW, be and is hereby appointed liquidator of the Company for the purposes of such winding up.” MJM2335475 TRANSPORT SERVICES LIMITED At the subsequent Meeting of Creditors held on 15 May 2015 the (Company Number 05838261) appointment of Richard Cacho as Liquidator was confirmed. Registered office: 15-17 Church Street, Stourbridge, West Midlands, Richard Cacho (IP number 1849) of Wood Page Allen Limited, Unit 7, DY8 1LU Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW Principal trading address: Unit 4A Moor Street Ind Est, Brierley Hill, was appointed Liquidator of the Company on 15 May 2015. Further DY5 3TG information about this case is available from Rick Kelly at the offices At a General Meeting of the Members of the above-named Company, of Wood Page Allen Limited on 0843 886 0970. duly convened and held at the offices of Begbies Traynor, 3rd Floor, Hamidur Rahman, Chairman (2335535) Temple Point, 1 Temple Row, Birmingham B2 5LG on 14 May 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: KERALA2335476 DEVELOPMENT (LONDON) LIMITED “That the Company be wound up voluntarily and that Nigel Price and (Company Number 06723321) Gareth Prince, both of Begbies Traynor (Central) LLP, 3rd Floor, Trading Name: Anisten Homes Temple Point, 1 Temple Row, Birmingham, B2 5LG, (IP Nos: 008778 Registered office: 369 Green Lane, Ilford, IG3 9TQ and 16090) be and hereby are appointed Joint Liquidators of the Principal trading address: 369 Green Lane, Ilford, IG3 9TQ Company for the purpose of the voluntary winding-up, and any act At a General Meeting of the above named company, duly convened required or authorised under any enactment to be done by the Joint and held at Hunter House, 109 Snakes Lane West, Woodford Green, Liquidators may be done by all or any one or more of the persons Essex, IG8 0DY on 14 May 2015 the subjoined Special Resolution holding the office of Liquidator from time to time.” was duly passed: Any person who requires further information may contact the Joint “That the Company be wound up voluntarily and that Zafar Iqbal, of Liquidator by telephone on 0121 200 8150. Alternatively enquiries can Cooper Young, Hunter House, 109 Snakes Lane West, Woodford be made to Helen Taylor by e-mail at helen.taylor@begbies- Green, Essex, IG8 0DY, (IP No 6578) be and is hereby appointed traynor.com or by telephone on 0121 200 8150. Liquidator for the purposes of such winding up.” Michael Chater, Chairman (2335475) For further details contact: The Joint Liquidator, Tel: 0208 498 0163, Email: [email protected]. Alternative contact: Paula Bates Minnatul Chaudhury, Chairman (2335476)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

MSG2335474 INNS LTD Correspondence address and contact details of administrator: (Company Number 09154210) Charlotte Betteridge, Baker Tilly Restructuring and Recovery LLP, Trading Name: The Fighting Cocks Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 Registered office: c/o Robson Scott Associates Limited, 49 Duke 3TZ. Tel: 02380 646534. Street, Darlington, DL3 7SD Name, address and contact details of Joint Liquidators: Principal trading address: The Fighting Cocks, Darlington Road, Primary Office Holder: Alexander Kinninmonth, Baker Tilly Middleton St George, Durham, DL2 1JT Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers At a GENERAL MEETING of the above-named Company, duly Ford, Eastleigh, Hampshire SO53 3TZ. Tel: 02380 646534. convened, and held at the offices of Robson Scott Associates, 49 Joint Office Holder: David Ronald Taylor, (IP No. 02380 646534), Duke Street, Darlington, Co. Durham, DL3 7SD on 13 May 2015 the Baker Tilly Restructuring and Recovery LLP, First Floor, Davidson following SPECIAL RESOLUTION numbered 1 and ORDINARY House, The Forbury, Reading, Berkshire RG1 3EU. Tel: 02380 RESOLUTION numbered 2 were duly passed, viz.: 646534. (2335494) 1. “That the Company be wound up voluntarily”; and 2. “That Christopher David Horner of, Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of R.U.S2335472 SCAFFOLDING LIMITED the Company for the purposes of the voluntary winding-up.” (Company Number 07445188) Christopher Horner, 16150, Liquidator, Robson Scott Associates Previous Name of Company: 28/2/02 - Upright Scaffolding Limited, 49 Duke Street, Darlington, DL3 7SD, 01325 365950, Birmingham Limited; 5/4/11 - Premier Scaff Birmingham Limited [email protected] Registered office: 79 Caroline Street, Birmingham, B3 1UP Stephen I’anson (2335474) Principal trading address: 30 The Avenue, Rubery, Birmingham, B45 9AL At a General Meeting of the above-named Company, duly convened, 2335489NOTICE OF RESOLUTION TO WIND UP PURSUANT TO SECTION and held at 79 Caroline Street, Birmingham B3 1UP, on 14 May 2015 85(1) OF THE INSOLVENCY ACT 1986 the following resolutions were passed, as a special resolution and as NMC TOURS LIMITED an ordinary resolution: (Company Number 06560680) “That the company be wound up voluntarily and that Richard Paul Registered office: 18 Coopies Haugh, Coopies Lane Industrial Estate, James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham Morpeth, NE61 6JN B3 1UP, (IP No 9727) be and is hereby appointed Liquidator of the At a General Meeting of the members of the above named company, company for the purpose of the voluntary winding up.” At a Meeting duly convened and held at Holiday Inn, Holiday Inn, Great North of Creditors held on 14 May 2015, the Creditors confirmed the Road, Newcastle Upon Tyne, NE13 6BP on 8 May 2015 the following appointment of Richard Paul James Goodwin as Liquidator. resolutions were duly passed; as a Special Resolution and as an For further details contact: Jon Cole on Email: jon.cole@butcher- Ordinary Resolution respectively:- woods.co.uk or on Tel: 0121 236 6001. 1. “That the Company be wound up voluntarily”. Russell John Debar, Chairman (2335472) 2. “That David Adam Broadbent and Andrew David Haslam of Begbies Traynor (Central) LLP, The Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG RENEWABLE2335479 SOLUTIONS UK LIMITED be and hereby are appointed Joint Liquidators of the Company for the (Company Number 06781978) purpose of the voluntary winding-up, and any act required or Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 authorised under any enactment to be done by the Joint Liquidators 9AG may be done by all or any one or more of the persons holding the Principal trading address: Unit 3, Riverview Business Park, Riverview office of liquidator from time to time.” Road, Bromborough, Wirral CH62 3RQ David Adam Broadbent (IP Number: 9458) and Andrew David Haslam Nature of Business: Renewable Energy Providers (IP Number: 9551). The Companies Act 2006 Any person who requires further information may contact the Joint At a General Meeting of the above named Company, duly convened Liquidator by telephone on 01429 528 505. Alternatively enquiries can and held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 be made to Jonathan Todd by e-mail at jonathan.todd@begbies- Chapel Street, Liverpool L3 9AG, at 11.45 am on 13 May 2015, the traynor.com or by telephone on 01429 528 505. following Resolutions were duly passed, as a Special Resolution and Mr Adrian Grant Smith, Chairman as an Ordinary Resolution, respectively:- 8 May 2015 (2335489) 1. That the Company be wound-up voluntarily. 2. That Ian C Brown (IP Number 8621) of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, and Gareth D PREMIER2335494 PRINT BOURNEMOUTH LIMITED Rusling (IP Number 9481) of the P&A Partnership Limited, 93 Queen In Liquidation Street, Sheffield S1 1WF be and they are hereby appointed Joint (Company Number 08328368) Liquidators for the purpose of such winding-up. Registered office: Unit 2, 446 Commercial Road, Aviation Business Further details of Ian C Brown: E-mail address Park, Christchurch, Dorset BH23 6NW [email protected]; Telephone Number 0151 236 4331 Principal trading address: 402 Target Road, Aviation Business Park, M L Lowes, Director (2335479) Bournemouth, BH23 6NW Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): Premier Print & Design SHOAL2335478 HILL TAVERN LTD Nature of business: Printing (Company Number 08250930) NOTICE IS HEREBY GIVEN that at a General Meeting of the above- Registered office: 23-24 Westminster Buildings, Theatre Square, named company, duly convened at Baker Tilly, Highfield Court, Nottingham, NG1 6LG Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ on 7 May Principal trading address: Shoal Hill Tavern, Sandy Lane, Cannock, 2015 the following special resolution was passed: Staffs, WS11 1RF “That the Company be wound up voluntarily and that Joint At a General Meeting of the members of the above named Company, Liquidators be appointed for the purposes of such winding up” duly convened and held at Shoal Hill Tavern, Sandy Lane, Cannock, The Company also passed the following ordinary resolutions: Staffs, WS11 1RF on 14 May 2015 the following resolutions were duly “That Alexander Kinninmonth and David Ronald Taylor of Baker Tilly passed as a Special Resolution and as an Ordinary Resolution: Restructuring and Recovery LLP Highfield Court, Tollgate, Chandlers “That it has been proved to the satisfaction of this meeting that the Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint Company cannot, by reason of its liabilities, continue its business, Liquidators to the company.” and that it is advisable to wind up the same, and accordingly that the “The Joint Liquidators are to act on a joint and several basis” Company be wound up voluntarily and that Anthony John Sargeant, Further details are available from: of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, (IP No 9659) be and is hereby appointed Liquidator for the purposes of such winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 45 COMPANIES

Further details contact: Anthony Sargeant Tel: 0115 871 2940 STEPHEN2335467 NASH LIMITED Anthony Sargeant, Liquidator (2335478) (Company Number 08728242) Registered office: Moorgate Crofts Business Centre, South Grove, Rotherham, S60 2DH 2335477SK-U BUILDING COMPANY LIMITED Principal trading address: Unit 10, Carbrook Industrial Estate, Dunlop (Company Number 07574825) Street, Sheffield, S9 2HR Registered office: c/o Ensors, The Platinum Building, St John’s At a General Meeting of the above-named company held at Moorgate Innovation Park, Cowley Road, Cambridge CB4 0DS Crofts Business Centre, South Grove, Rotherham, S60 2DH on 11 Principal trading address: Unit 11, The Maltings Millfield, Cottenham, May 2015 at 1:00 pm, the following special resolution numbered one Cambridge CB24 8RE and ordinary resolution numbered two were passed: At a general meeting of the Company, duly convened, and held at 1. That it has been proved to the satisfaction of this meeting that the Ensors, The Platinum Building, St John’s Innovation Park, Cowley Company cannot, by reason of its liabilities, continue its business, Road, Cambridge CB4 0DS on 11 May 2015 the following Resolutions and that it is advisable to wind-up the same, and accordingly that the were passed as a Special Resolution and an Ordinary Resolution Company be wound-up voluntarily. respectively: 2. That Paul Gerard Moorhead of Moorhead Savage, Moorgate Crofts “That the Company be wound up voluntarily and that Mark Upton and Business Centre, South Grove, Rotherham, S Yorks, S60 2DH be and David Scrivener of Ensors, The Platinum Building, St John’s he is hereby appointed Liquidator of the Company for the purpose of Innovation Park, Cowley Road, Cambridge CB4 0DS, be and are the voluntary winding-up. hereby appointed Joint Liquidators of the Company for the purposes Contact details: of such winding up and be authorised to act jointly and severally in For further information please contact Paul Gerard Moorhead (IP No the liquidation.” 9537) on 01709 331 300. Date on which Resolutions were passed: Members 11 May 2015; Alternatively contact Sarah Ellis on 01709 331 300 or Creditors 11 May 2015. [email protected] Liquidator, IP number, firm and address: Mark Upton (IP No 9594) and Stephen Craig Nash, Chairman (2335467) David Scrivener (IP No 15690) both of Ensors, The Platinum Building, St John’s Innovation Park, Cowley Road, Cambridge CB4 0DS Altnernative person to contact with enquiries about the case & STIRLING2335465 PLASTICS LIMITED telephone number: Jill Rose01223 420721 (Company Number 05700026) Steven King-Underwood (2335477) Registered office: Leonard House, 5-7 Newman Road, Bromley, Kent BR1 1RJ Principal trading address: Unit 6, Tricor Business Park, Britannia SLUMBERZONE2335574 BEDS LIMITED Road, Waltham Cross EN8 7NX (Company Number 07073818) Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Registered office: 21 Albion Road, Sparkhill, Birmingham B11 2NR 1986 (as amended), that the following resolutions were passed on 14 Principal trading address: 21 Albion Road, Sparkhill, Birmingham B11 May 2015 as a Special Resolution and an Ordinary Resolution 2NR respectively: At a GENERAL MEETING of the above named Company held at “That the Company be wound up voluntarily and that Guy Harrison Holiday Inn Express, 1270 Coventry Road, Yardley, Birmingham B25 and Paul Pittman, both of Price Bailey Insolvency and Recovery LLP, 8BJ on 15 May 2015 the following resolutions were duly passed: 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M As a Special Resolution: 1QS, (IP Nos. 8001 and 13710), be and are hereby appointed Joint 1 THAT the Company be wound up voluntarily. Liquidators of the Company for the purposes of such winding-up.” At As Ordinary Resolutions: the subsequent meeting of creditors held on 14 May 2015 the THAT Mark Grahame Tailby of CBA, Insolvency Practitioners, 39 appointment of Guy Harrison and Paul Pittman as Joint Liquidators Castle Street, Leicester LE1 5WN be and is hereby appointed was confirmed. Liquidator for the purpose of such winding-up. For further details contact: Guy Harrison, Email: Mark Grahame Tailby (IP number 9115) of CBA, 39 Castle Street, [email protected] Alternative contact: George Pitcher, Leicester LE1 5WN was appointed Liquidator of the Company on 15 Email: [email protected] Tel: 020 7382 7441. May 2015. Further information about this case is available from Stuart Brewer, Director (2335465) Steven Glanvill at the offices of CBA on 0116 262 6804 or at [email protected]. Shamrez Hussain, Chairman (2335574) T2335482 & C ENVIRONMENTAL SYSTEMS DESIGN LIMITED (Company Number 07537142) Registered office: 99 Westmead Road, Sutton, Surrey SM1 4HX 2335469SOLID SURFACE PRODUCTS LTD Principal trading address: 2 Walkfield Drive, Epsom Downs, Surrey (Company Number 08455404) KT18 5UP Registered office: Bamfords Trust House, 85-89 Colmore Row, At a general meeting of the members of the above named Company, Birmingham, B3 2BB duly convened and held at 30 Percy Street, London W1T 2DB on 13 Principal trading address: Unit 5, Old Forge Trading Estate, Dudley May 2015 the following resolutions were proposed and duly passed Road, Lye, West Midlands, DY9 8EL as a Special Resolution and as an Ordinary Resolution: At a general meeting of the above named Company, duly convened “That it has been proved to the satisfaction of this meeting that the and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, Company cannot, by reason of its liabilities, continue its business and B3 2BB on 11 May 2015 the following resolutions were duly passed that it is advisable to wind up the same, and accordingly that the as a Special Resolution and an Ordinary Resolution respectively: Company be wound up voluntarily and that Ian Douglas Yerrill, of “That the Company be wound up voluntarily and that C A Beighton Yerrill Murphy, Gateway House, Highpoint Business Village, and P D Masters, both of Leonard Curtis, Bamfords Trust House, Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924) be and is hereby 85-89 Colmore Row, Birmingham, B3 2BB, (IP Nos 9556 and 8262) appointed Liquidator of the Company for the purposes of its voluntary be and are hereby appointed as Joint Liquidators for the purposes of winding up.” such winding up.” Further details contact: Ian Yerrill, Email: [email protected] Tel: For further details contact: The Joint Liquidators on Email: 01233 666280. Ref: CVL1361T [email protected] or on Tel: 0121 200 2111. Trevor Duley, Chairman (2335482) Andrew Wall, Director (2335469)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

TANDEM2335511 LEISURE LIMITED At a General Meeting of the members of the above named company, (Company Number 08442513) duly convened and held at Hart Shaw, Europa Link, Sheffield Trading Name: Tandem Leisure Business Park, Sheffield, S9 1XU on 14 May 2015 the following Registered office: 23-24 Westminster Buildings, Theatre Square, resolutions were duly passed; No 1 as a special resolution and No 2 Nottingham NG1 6LG as an ordinary resolution:— Principal trading address: The Millhouses, Abbeydale Road, Sheffield 1. “That the Company be wound up voluntarily”. S7 2QD 2. “That Christopher Brown of the firm of Hart Shaw, Chartered At a General Meeting of the members of the above named Company, Accountants and Claire Dwyer of the firm of Jones Lowndes Dwyer duly convened and held at 183 Fraser Road, Sheffield, S8 0JP on 12 LLP, be and are hereby appointed Joint Liquidators of the Company May 2015 the following resolutions were duly passed as a Special and for the purposes of the voluntary winding up and that the Joint as an Ordinary Resolutions: Liquidators are empowered to act jointly and severally.” “That it has been proved to the satisfaction of this meeting that the Christopher Brown Company cannot, by reason of its liabilities, continue its business, 8973 and that it is advisable to wind up the same, and accordingly that the Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 Company be wound up voluntarily and that Anthony John Sargeant, 1XU of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, Tel. 01142 518850 email: [email protected] Theatre Square, Nottingham, NG1 6LG, (IP No. 9659) be and he is Claire Dwyer hereby appointed Liquidator for the purposes of such winding-up.” 9329 Further details contact: Anthony John Sargeant, Tel: 0115 871 2940 Jones Lowndes Dwyer LLP, Wilmslow Road, Didsbury, Manchester, Thomas Kirk, Chairman (2335511) M20 5PG Tel. 01614 388555 email: [email protected] Thomas Mastin, Chairman of the Meeting (2335481) THE2335491 DAMARIS TRUST (Company Number 03977952) Registered office: 1st & 2nd Floor, No 6 Northlands Road, WEBWEAR2335505 LIMITED Southampton, SO15 2LF (Company Number 05625543) Principal trading address: 1st & 2nd Floor, No 6 Northlands Road, Registered office: 26-28 Bedford Row, London WC1R 4HE Southampton, SO15 2LF Principal trading address: Unit 3, The Quadrant, 135 Salusbury Road, At a general meeting of the Company held at Hotel Mercure London, NW6 6RJ Southampton Centre Dolphin, 34-35 High Street, Southampton, SO14 At a General Meeting of the Members of the above-named Company, 2HN on 14 May 2015 at 10.30 am the following resolutions were duly convened and held at 26-28 Bedford Row, London WC1R 4HE, passed as a Special Resolution and as an Ordinary Resolution: on 14 May 2015 the following Special Resolution and Ordinary “That the Company be wound up voluntarily; and that Duncan Swift Resolution were duly passed: and Jeremy Willmont, both of Moore Stephens LLP, The French “That the Company be wound up voluntarily, and that Paul Appleton, Quarter, 114 The High Street, Southampton, SO14 2AA, (IP Nos 8093 of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, and 9044) be appointed joint liquidators for the purpose of the (IP No 8883) be and he is hereby appointed Liquidator for the voluntary winding up of the Company. The joint liquidators are to act purposes of such winding-up.” either alone or jointly.” At a meeting of creditors held on the same day If further information is required, Paul Appleton or alternatively Glyn the creditors confirmed the appointment of Duncan Swift and Jeremy Middleton may be contacted on telephone number 020 7400 7900. Willmont as joint liquidators and that the joint liquidators are to act Gavin Wise, Chairman (2335505) either alone or jointly. For further details contact: Dawn Sherin Tel: 02380 330 116 Email: [email protected] Ref: S72484 ZANDONATI2335466 PARTNERSHIP LLP Phil Lenton, Director (2335491) (Company Number OC346145) Registered office: Wheatsheaf Cottage, Village Road, Coleshill, Amersham, Buckinghamshire, HP7 0LR THE2335536 DUNGEON CLUB LIMITED Principal trading address: Wheatsheaf Cottage, Village Road, (Company Number 04510737) Coleshill, Amersham, Buckinghamshire, HP7 0LR Trading Name: The Dungeon At a general meeting of the above-named Partnership duly convened Registered office: 23-24 Westminster Buildings, Theatre Square, and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 05 May Nottingham, NG1 6LG 2015 the following resolutions were passed as a Special Resolution Principal trading address: The Dungeon, 30 Bevois Valley Road, and as an Ordinary Resolution:- Southampton, Hampshire, SO14 0JR “That the Company be wound up voluntarily and that Christopher At a General Meeting of the members of the above named Company, Newell and Frank Wessely, both of Quantuma LLP, 81 Station Road, duly convened and held at 30 Bevois Valley Road, Southampton, Marlow, Buckinghamshire SL7 1NS, (IP Nos. 13690 and 7788), be Hampshire, SO14 0JR 07 May 2015 the following resolutions were appointed Joint Liquidators of the Company, and that they act jointly duly passed as a Special and as an Ordinary Resolution: and severally.” “That it has been proved to the satisfaction of this meeting that the For further details contact: The Joint Liquidators on Email: Company cannot, by reason of its liabilities, continue its business, [email protected] Tel: 01628 478100 Alternative and that it is advisable to wind up the same, and accordingly that the contact: Jonathan Johns, Email: [email protected], Tel: Company be wound up voluntarily and that Anthony John Sargeant, 01628 478100 of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, Christopher De Zandonati, Member (2335466) Theatre Square, Nottingham, NG1 6LG, (IP No 9659) be and is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: Anthony Sargeant, Tel: 0115 871 2940 Anthony Court, Chairman (2335536) Liquidation by the Court

APPOINTMENT OF LIQUIDATORS THE2335481 RENEWABLE SHOP LIMITED (Company Number 07822652) PALIGAP2335328 BRANDS LIMITED Registered office: Unit 1.6 Stancliffe House, Molyneux Business Park, Company Number: SC205126 Darley Dale, Matlock, DE4 2JH Registered office: mlm Solutions, 7th Floor, 90 St. Vincent Street, Principal trading address: Unit 1.6 Stancliffe House, Molyneux Glasgow, G2 5UB Business Park, Darley Dale, Matlock, DE4 2JH Principal Trading Address: 4 Wellington Square, Ayr, Ayreshire, KA7 Passed- 14 May, 2015 1EN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 47 COMPANIES

I, Nicola Frances Williams, of mlm Solutions, 7th Floor, 90 St Vincent DISMISSAL OF WINDING-UP PETITION Street, Glasgow, G2 5UB, (IP No. 14370) Insolvency Practitioner, hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) In2335683 the HIGH COURT OF JUSTICE (CHANCERY DIVISION) Rules 1986 that I was appointed Liquidator of Paligap Brands Limited COMPANIES COURTNo 8634 of 2014 by Resolution of the first Meeting of Creditors held on 08 May 2015. A In the Matter of ARENA ELECTRICAL SERVICES LTD Liquidation Committee was established. All creditors who have not (Company Number 05330674) already done so are required to lodge their claims with me within 6 and in the Matter of the INSOLVENCY ACT 1986 months of the date of this notice. Petition to wind up the above-named Company, advertised in the For further details contact: David Angus on Tel: 0845 051 0210. edition of the Gazette17th April 2015 has been dismissed by Order of Nicola Frances Williams, Liquidator the Court. Subscribers should please amend their records 08 May 2015 (2335328) accordingly. Arena Electrical Services Limited are not represented by Solicitors. (2335683)

2335668In the High Court of Justice No 644 of 2015 FINAL MEETINGS SIMON BARNES LIMITED (Company Number 06609682) 2335672In the Worcester County Court Registered office: Unity Chambers, 34 High East Street, Dorchester No 127 of 2013 DT1 1HA ACREMAY LIMITED A General Meeting of Creditors is to take place on: 27 May 2015 (Company Number 06001324) A General Meeting of Contributories is to take place on: 27 May 2015 Registered office: 150 Aldersgate Street, London, EC1A 4AB at 2.00 pm Principal Trading Address: Middleton Farm, Salwarpe, Droitwich, WR9 Venue: At the Official Receiver’s office at the address stated below 0AH 4 Abbey Orchard Street, London SW1P 2HT Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules Meetings summoned by: Official Receiver 1986 that a final meeting of creditors of the Company has been The Purpose of the Meetings: To appoint a liquidator in place of the summoned by the joint liquidators under section 146 of the Insolvency Official Receiver Act 1986 for the purpose of the joint liquidators presenting their final Proofs and Proxies: In order to be entitled to vote at the meetings, report and obtaining their release. The meeting will be held at 150 creditors must lodge proxies and any previously unlodged proofs and Aldersgate Street, London, EC1A 4AB on 4 August 2015 at 10.00 am. contributories by 12.00 noon on 25 May 2015 at the Official Creditors wishing to vote at the meeting must lodge their proxy, Receiver’s address stated below. together with a completed proof of debt form at 150 Aldersgate Karen Jackson, Official Receiver Street, London, EC1A 4AB not later than 12.00 noon on the business London B, 4 Abbey Orchard Street, London SW1P 2HT, Tel: 020 7637 day preceding the meeting. 6625, email: [email protected] Date of appointment: 16 May 2013 Capacity: Liquidator Office Holder details: Jeremy Willmont (IP No 9044) and Emma Sayers Date of Appointment: 27 May 2015 (2335668) (IP No 9695) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. For further details contact: Andrew Morris Tel: 0207 334 9191 Email: In2335670 the High Court of Justice, Chancery Division [email protected] Ref: L68400 Companies CourtNo 7464 of 2013 Jeremy Willmont, Joint Liquidator TS PROPERTIES 1973 LIMITED 13 May 2015 (2335672) (Company Number 08442187) Registered office: 88 Wood Street, London, EC2V 7QF Principal Trading Address: Harefield Place, The Drive, Uxbridge UB10 In2335882 the High Court of Justice 8AQ No 9756 of 2012 Notice is hereby given that Simon Thomas and Nicholas O'Reilly, both GOLDWINDS ASSET MANAGEMENT LIMITED of Moorfields Corporate Recovery Limited, 88 Wood Street, London, (Company Number 06378285) EC2V 7QF, (IP Nos. 8920 and 8309), were appointed Joint Liquidators Registered office: c/o Inquesta Corporate Recovery & Insolvency, St of the above-named Company on 08 May 2015. John’s Terrace, 11-15 New Road, Manchester M26 1LS For further details contact: Darren McEvoy, Email: Principal trading address: 21 Knightsbridge, London SW1X 7LY [email protected] Tel: 0207 186 1149. NOTICE IS HEREBY GIVEN, pursuant to Section 148 of the Simon Thomas and Nicholas O'Reilly, Joint Liquidators Insolvency Act 1986, that at 10.00 am on Tuesday 7 July 2015 a final 08 May 2015 (2335670) meeting of members will be held, followed by a meeting of creditors of the above company at 10.15 am on the same day. The meetings will be held at the offices of Inquesta Corporate Recovery & ZUSHI2335334 CATERING LIMITED Insolvency, St John’s Terrace, 11-15 New Road, Manchester M26 Company Number: SC439070 1LS. Trading Name: OKO Express The meetings are held for the purpose of receiving an account from Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. the Liquidator explaining the manner in which the winding up of the (Formerly): 78-80 Queen Street, Glasgow, G1 3DN company has been conducted, how the company’s property has been Principal Trading Address: (Formerly) 78-80 Queen Street, Glasgow, disposed of, and to receive any explanation that the Liquidator gives. G1 3DN A member or creditor entitled to attend and vote is entitled to appoint I, Bryan Jackson, of BDO LLP, 4 Atlantic Quay, 70 York Street, a proxy to attend and vote instead of him. A proxy need not be a Glasgow, G2 8JX, (IP No: 5194) hereby give notice pursuant to Rule member or creditor. 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed The following resolutions will be considered at the meeting:- Liquidator of the above named Company by resolution of the first 1. To accept the Liquidators’ report and final receipts and payments meeting of creditors on 12 May 2015. A Liquidation Committee was account. not formed. I do not intend to summon another meeting to establish a 2. To authorise the release of the Liquidator from office. Liquidation Committee unless requested to do so by one tenth, in A proxy form is available which must be lodged with the Liquidator at value, of the company’s creditors. Further details contact: Craig Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 Fisher, Email: [email protected], Tel: 01412 483 761. New Road, Manchester M26 1LS. Bryan Jackson, Liquidator Steven Wiseglass (IP Number: 9525) of Inquesta Corporate Recovery 12 May 2015 (2335334) & Insolvency, St John’s Terrace, 11-15 New Road, Manchester M26 1LS was appointed Liquidator of the Company on 21 March 2013. Further information is available from Steven Wiseglass of Inquesta Corporate Recovery & Insolvency on 0844 272 8380 or at [email protected].

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Steven Wiseglass, Liquidator A creditor entitled to attend and vote is entitled to appoint a proxy to 13 May 2015 (2335882) attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP, 105 St. Peter’s Street, St. Albans, Herts AL1 2335680Manchester District RegistryNo 2063 of 2014 3EJ no later than 12.00 noon on the business day before the meeting. MRH SOLICITORS LLP Michaela Hall (IP Number 9081) of Kingston Smith & Partners LLP, (Company Number OC315989) 105 St. Peter’s Street, St. Albans, Herts AL1 3EJ was appointed Registered office: Commercial Union House, 42 Mawdsley Street, Liquidator of the Company on 4 April 2014. Bolton, BL1 1LF Further information is available from Jyoti Shah on 01727 896 015 or Principal Trading Address: Commercial Union House, 42 Mawdsley email at [email protected]. Street, Bolton, BL1 1LF Michaela Hall Liquidator Notice is hereby given pursuant to Section 146 of the Insolvency Act 18 May 2015 (2335684) 1986 that a Meeting of the Members and Creditors of the above named Company will be held at the offices of Ideal Corporate Solutions Limited, Third Floor, St Georges House, St Georges Road, In2335667 the Reading County Court Bolton BL1 2DD on 25 June 2015 at 11.00 am, for the purposes of No 515 of 2011 having an Account laid before them, and to receive the report of the RHINOWHEELS LTD Liquidator showing the manner in which the winding up of the (Company Number 05280724) company has been conducted, and the property of the company Registered office: 2nd Floor, 110 Cannon Street, London EC4N 6EU disposed of, and of hearing any explanation that may be given by the Principal Trading Address: The Courtyard, Sulhamstead Road, Liquidator. Sulhamstead Abbot, Sulhamstead, Reading, Berkshire RG7 4EE Proxies to be used at the Meeting must be lodged with the Liquidator Notice is hereby given, pursuant to Section 146 of the Insolvency Act at Ideal Corporate Solutions Limited, Third Floor, St Georges House, 1986, that the final meeting of creditors of the above named Company St Georges Road, Bolton BL1 2DD no later than 12.00 hours in the will be held at 4th Floor Southfield House, 11 Liverpool Gardens, afternoon of the business day before the Meeting. Worthing, BN11 1RY on 29 July 2015 at 11.20 am, for the purpose of Date of appointment: 3 March 2014. receiving his report on his administration and to determine whether Office Holder details: Andrew Rosler (IP No 9151), Ideal Corporate the Liquidator should have his release pursuant to Section 174 of the Solutions Limited, Third Floor, St Georges House, St Georges Road, Insolvency Act 1986. Bolton BL1 2DD. A creditor entitled to attend and vote at the meeting may appoint a For further details contact: Anthony Crank, Tel: 0800 731 2466. proxy to attend and vote instead of him or her. A proxy need not be a Andrew Rosler, Liquidator creditor of the Company. 12 May 2015 (2335680) Proxies for use at the meeting must be lodged at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY no later than 12.00 noon on the business day preceding the date of the meeting to NAVALGUARDS2335682 LTD entitle you to vote by proxy at the meeting (together with a completed (Company Number 07426022) proof of debt form if you have not already lodged one). Registered office: Acre House, 11-15 William Road, London, NW1 Date of Appointment: 1 May 2012. Office Holder details: Paul David 3ER Allen and Paul Atkinson (IP Nos 11734 and 9314) both of FRP Principal Trading Address: Riverside House, 31 Cathedral Road, Advisory LLP, 4th Floor Southfield House, 11 Liverpool Gardens, Cardiff, CF11 9HB Worthing, BN11 1RY. Notice is hereby given, pursuant to Section 146 of the Insolvency Act For further details contact: Paul David Allen or Paul Atkinson, E-mail: 1986, that the final meeting of creditors of the above-named [email protected], Tel: 01903 222500. Company will be held at Fisher Partners, Acre House, 11-15 William Paul David Allen and Paul Atkinson, Joint Liquidators Road, London, NW1 3ER on 16 July 2015 at 10.00am for the purpose 14 May 2015 (2335667) of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted 2335715SEA PATROL LTD their release from office. (Company Number 07220994) A creditor entitled to attend and vote is entitled to appoint a proxy to Registered office: Acre House, 11-15 William Road, London, NW1 attend and vote instead of him and such proxy need not also be a 3ER creditor. Proxy forms must be returned to the offices of Fisher Principal Trading Address: Sea Patrol Limited, Office No 7, 209 City Partners, Acre House, 11-15 William Road, London, NW1 3ER by no Road, Cardiff, Wales, CF24 3JD later than 12.00 noon on the business day before the meeting. Notice is hereby given, pursuant to Section 146 of the Insolvency Act Date of Appointment: 15 July 2014 1986, that the final meeting of creditors of the above-named Office Holder details: David Birne and Brian Johnson (IP Nos. 9034 Company will be held at Fisher Partners, Acre House, 11-15 William and 9288) both of Fisher Partners, Acre House, 11-15 William Road, Road, London, NW1 3ER on 16 July 2015 at 10.30am for the purpose London, NW1 3ER of having an account laid before them showing how the winding-up For further details contact: Harry Hawkins, Tel: 020 7874 7828 has been conducted and the property of the Company disposed of, David Birne, Joint Liquidator and also determining whether the Joint Liquidators should be granted 13 May 2015 (2335682) their release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a In2335684 the High Court of Justice (Chancery Division) creditor. Proxy forms must be returned to the offices of Fisher Companies CourtNo 9102 of 2011 Partners, Acre House, 11-15 William Road, London, NW1 3ER by no OK TRANS LIMITED later than 12.00 noon on the business day before the meeting. (Company Number 05536977) Date of Appointment: 14 July 2014 Registered office: 105 St. Peter’s Street, St. Albans, Herts AL1 3EJ Office Holder details: David Birne and Brian Johnson (IP Nos. 9034 Principal trading address: Yard 28, Leyton Industrial Village, Argall and 9288) both of Fisher Partners, Acre House, 11-15 William Road, Avenue, Leyton, London E10 7QP London, NW1 3ER Notice is hereby given, pursuant to Section 146 of the Insolvency Act For further details contact: Harry Hawkins, Tel: 0207874 7828 1986, that the final meeting of the creditors of the above-named David Birne, Joint Liquidator Company will be held at 105 St. Peter’s Street, St. Albans, Herts, AL1 13 May 2015 (2335715) 3EJ on 3 July 2015 at 10.00 am, for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 49 COMPANIES

MEETINGS OF CREDITORS On 6 May 2015, a petition was presented to Ayr Sheriff Court by the Advocate General for Scotland for and on behalf of the 2335671In the County Court at Lincoln Commissioners for Her Majesty’s Revenue and Customs craving the No 39 of 2015 Court inter alia to order that Ark Joinery Contracts Limited, Unit10 OBSIDIUM ADVISORS LIMITED Highhouse Industrial Estate, Barony Road, Auchinleck, Ayrshire KA18 (Company Number 04312034) 2LL (registered office) (company registration number SC281635) be Registered office: 284 Clifton Drive South, Lytham St Annes, wound up by the Court and to appoint a liquidator. All parties claiming Lancashire FY8 1LH. Previous Registered Office: West Laughton an interest must lodge Answers with Ayr Sheriff Court, Wellington Farmhouse, Laughton, Sleaford NG34 0HD Square, Ayr within 8 days of intimation, service and advertisement. Principal trading address: West Laughton Farmhouse, Laughton, A D Smith Sleaford NG34 0HD Officer of Revenue & Customs A meeting of creditors of the above named company has been HM Revenue & Customs summoned by the Liquidator under the Insolvency Rules 1986 for the Debt Management & Banking purpose of considering whether a Creditors Committee should be Enforcement & Insolvency formed. In the event that a Creditors Committee is not formed 20 Haymarket Yards, Edinburgh resolutions may be taken at the meeting which include a resolution for Petitioner specifying the terms on which the Liquidator is to be remunerated and Reference: 623/1065004/IDB (2335307) for the approval of the Liquidators administration costs. The meeting will be held at the office of the Liquidator at Freeman Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, In2335630 the High Court of Justice (Chancery Division) Tel: 01253 712231 on 10 June 2015 at 10.30 am. Companies CourtNo 807 of 2015 Creditors wishing to vote at the meeting must lodge their proxy, In the Matter of BET BUTLER LIMITED together with a completed Proof of Debt, if you have not already (Company Number 06363389) lodged one, by 12 noon on the business day prior to the meeting. and in the Matter of the INSOLVENCY ACT 1986 The forms should be sent to the Liquidator’s address as shown above A Petition to wind up the above-named Company of registered no to enable your claims to be considered for voting purposes. 06363389, of 155-157 Farringdon Road, London EC1R 3AD, Further information on this case is available from Dawn Morris of presented on 29 January 2015 by BRIAN LEBLANC, Apartment 31.05, Freeman Rich, Tel: 01253 712231. No1 West India Quay, 26 Hertsmere Road, Canary Wharf, London J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 E14 4EF (the Petitioner), claiming to be a Creditor of the Company, 11 May 2015 (2335671) will be heard at the Royal Courts of Justice, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on Monday 8 June 2015, at 10.30 am (or as soon thereafter as the Petition can be heard). NOTICES TO CREDITORS Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do 2335721THE INSOLVENCY RULES 1986 (AS AMENDED) so to the Petitioner or his Solicitor in accordance with Rule 4.16 by In the County Court at Stockport 1600 hours on Friday 5 June 2015. No 244 of 2013 The Petitioner’s Solicitor is Cavendish Legal Group, 8 Middle Lane, SYSTEMS EVOLUTION LTD Crouch End, London N8 8PL. Registered office: 07271437 19 May 2015 (2335630) Registered office: Sinclair House, Second Floor, 11 Station Road, Cheadle Hulme, Cheshire SK8 5AF Principal trading address: Sinclair House, Second Floor, 11 Station BOSWELL2335332 TRANSPORT LIMITED Road, Cheadle Hulme, Cheshire SK8 5AF Company Number: SC335324 Former registered names (in previous 12 months) Not Applicable On 6 May 2015, a petition was presented to Ayr Sheriff Court by the Trading names or styles Systems Evolution Ltd Advocate General for Scotland for and on behalf of the Notice is hereby given that a Meeting of Creditors, summoned by the Commissioners for Her Majesty’s Revenue and Customs craving the Liquidator will be held at: Highfield Court, Tollgate, Chandlers Ford, Court inter alia to order that Boswell Transport Limited 30 Miller Eastleigh, Hampshire SO53 3TZ Road, Ayr, KA7 2AY (registered office) (company registration number on 4 June 2015 SC335324) be wound up by the Court and to appoint a liquidator. All at 11.00am parties claiming an interest must lodge Answers with Ayr Sheriff for the purpose of establishing a liquidation’ committee and if no Court, Wellington Square, Ayr within 8 days of intimation, service and committee is formed, agreeing the basis of the Liquidator’s advertisement. remuneration and disbursements. K Henderson A creditor entitled to attend and vote at the meeting may appoint a Officer of Revenue & Customs proxy to attend and vote instead of them. A proxy need not be a HM Revenue & Customs creditor of the company. Proxies for use at the meeting must be Debt Management & Banking lodged at Baker Tilly Restructuring and Recovery LLP, Highfield Enforcement & Insolvency Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ no 20 Haymarket Yards, Edinburgh later than 12.00 noon on 3 June 2015 to entitle you to vote by proxy for Petitioner at the meeting (together with a completed proof of debt form if you Reference: 623/1067649/DBS (2335332) have not already lodged one). Name of office holder Alexander Kinninmonth Office holder IP number 9019 In2335805 the High Court of Justice (Chancery Division) Postal address of office holder Highfield Court, Tollgate, Chandlers Liverpool District RegistryNo 266 of 2015 Ford, Eastleigh, Hampshire SO53 3TZ In the Matter of OCEAN HEALTHCARE LIMITED Capacity of office holder Liquidator (Company Number 05873146) Date of appointment 14 April 2015 Trading Name: Ocean Pharmacy Contact for enquiries on proceedings Matthew Vanderman Tel: 023 and in the Matter of the INSOLVENCY ACT 1986 8064 6420 Email: [email protected] (2335721) A Petition to wind up the above-named Company 05873146 of 24 Holborn Viaduct, International House, London, England EC1A 2BN, presented on 1 April 2015 by AAH PHARMACEUTICALS LIMITED, of PETITIONS TO WIND-UP Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX, claiming to be a Creditor of the Company, will be heard at Liverpool District ARK2335307 JOINERY CONTRACTS LIMITED Registry, 35 Vernon Street, Liverpool L2 2BX, on 1 June 2015, at 1000 Company Number: SC281635 hours (or as soon thereafter as the Petition can be heard).

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Any person intending to appear on the hearing of the Petition AFR2335618 CONSULTANTS LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 07742183) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Registered office: 12 NORTHFIELDS PROSPECT, PUTNEY BRIDGE 1600 hours on 29 May 2015. ROAD, PUTNEY, LONDON, SW15 1PE The Petitioner’s Solicitor is DTM Legal LLP, Archway House, Station In the High Court Of Justice Road, Chester CH1 3DR No 001804 of 2015 28 April 2015 (2335805) Date of Filing Petition: 9 March 2015 Date of Winding-up Order: 11 May 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 2335333PHEONIX SERVICES (ABERDEEN) LIMITED telephone: 0207 6371110, email: [email protected] Company Number: SC273108 Capacity of office holder(s): Official Receiver On 6 May 2015, a petition was presented to Aberdeen Sheriff Court 11 May 2015 (2335618) by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Pheonix Services (Aberdeen) Limited, 55 AR2335635 INT'L LTD Dunlin Road, Cove Bay, Aberdeen AB12 3SD (registered office) (Company Number 07455981) (company registration number SC273108) be wound up by the Court Registered office: 6 ST JOHN'S COURT, VICARS LANE, CHESTER, and to appoint a liquidator. All parties claiming an interest must lodge CHESHIRE, CH1 1QE Answers with Aberdeen Sheriff Court, Castle Street Aberdeen within 8 In the High Court Of Justice days of intimation, service and advertisement. No 001992 of 2015 A . Hughes Date of Filing Petition: 16 March 2015 Officer of Revenue & Customs Date of Winding-up Order: 11 May 2015 HM Revenue & Customs Date of Resolution for Voluntary Winding-up: 11 May 2015 Debt Management & Banking N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Enforcement & Insolvency BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 20 Haymarket Yards, Edinburgh email: [email protected] for Petitioner Capacity of office holder(s): Liquidator Reference: 623/106936/IDB (2335333) 11 May 2015 (2335635)

SONNYBECK2335336 LTD ATKINSON2335665 LOLLER (ESTATE AGENT) LIMITED On 12 May 2015, a Petition was presented to Dumfries Sheriff Court (Company Number 06020367) by Sheilagh Dean, c/o John Henderson & Sons LLP, Solicitors, 8 Registered office: Atkinson & Loller Surveyors, 10 Oxton Road, Bank Street, Dumfries, DG1 2NS, executor in the estate of the late BIRKENHEAD, CH41 2QJ Lynda Parker, who latterly resided at Terraughtie Cottage West, In the High Court Of Justice Castle Douglas Road, Dumfries, DG2 8PT craving the Court inter alia No 001844 of 2015 to order that Sonnybeck Limited (Company No. SC384500), having its Date of Filing Petition: 10 March 2015 Registered Office at Unit 1, Forward House, Irongray Trading Estate, Date of Winding-up Order: 11 May 2015 Irongray Road, Dumfries, DG2 0HS be wound up and an Interim Date of Resolution for Voluntary Winding-up: 11 May 2015 Liquidator appointed; in which Petition the Sheriff by Interlocutor N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, dated 13 May 2015 allowed any Party claiming an interest to lodge BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Answers thereto in the hands of the Sheriff Clerk at Dumfries within 8 email: [email protected] Days of intimation, advertisement and service; all of which notice is Capacity of office holder(s): Liquidator hereby given. 11 May 2015 (2335665) Brodies LLP Solicitors, 15 Atholl Crescent, Edinburgh, EH3 8HA, Agent for the Petitioners (2335336) BANKSIDE2335659 CONVERTERS LIMITED (Company Number 01788159) WINDING-UP ORDERS Registered office: WHITE ROSE PARK, LARSEN ROAD, GOOLE, YORKSHIRE, DN14 6XF 652335622 SERVICE EUROPE LIMITED In the High Court Of Justice (Company Number 07884373) No 001858 of 2015 Registered office: SUITE 7038, PORTLAND PLACE, MAYFAIR, Date of Filing Petition: 10 March 2015 LONDON, UNITED KINGDOM, W1A 1LQ Date of Winding-up Order: 11 May 2015 In the High Court Of Justice J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 No 00213 of 2015 200 6000, email: [email protected] Date of Filing Petition: 9 January 2015 Capacity of office holder(s): Liquidator Date of Winding-up Order: 11 May 2015 11 May 2015 (2335659) K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator BOWER2335619 ASSOCIATES LIMITED 11 May 2015 (2335622) (Company Number 05999750) Registered office: 21 The Hawthorns, Long Riston, HULL, HU11 5GA In the High Court Of Justice A2335620 AND K SYSTEMS LTD No 001828 of 2015 (Company Number 08260648) Date of Filing Petition: 10 March 2015 Registered office: 7a King Street, Frome, BA11 1BH Date of Winding-up Order: 11 May 2015 In the County Court at Bath J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 No 28 of 2015 200 6000, email: [email protected] Date of Filing Petition: 10 March 2015 Capacity of office holder(s): Liquidator Date of Winding-up Order: 21 April 2015 11 May 2015 (2335619) M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Official Receiver CALL2335616 A BUILDER.COM LIMITED 21 April 2015 (2335620) (Company Number 09049589) Registered office: Monomark House, 27 Old Gloucester Street, LONDON, WC1N 3AX

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 51 COMPANIES

In the High Court Of Justice In the High Court Of Justice No 001896 of 2015 No 001972 of 2015 Date of Filing Petition: 11 March 2015 Date of Filing Petition: 13 March 2015 Date of Winding-up Order: 11 May 2015 Date of Winding-up Order: 11 May 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 11 May 2015 (2335616) 11 May 2015 (2335658)

2335662DKN CONSULTING LIMITED INTERNATIONAL2335766 STUDENT CENTRE (UK) LIMITED (Company Number 06057914) (Company Number 07904632) Registered office: Andrew Wright & Co, 10 Cliff Parade, WAKEFIELD, Registered office: C/O SINCLAIR ADAMSON & CO LTD, HAMILTON WF1 2TA HOUSE, 1 TEMPLE AVENUE, LONDON, EC4Y 0HA In the High Court Of Justice In the High Court Of Justice No 001935 of 2015 No 001827 of 2015 Date of Filing Petition: 12 March 2015 Date of Filing Petition: 10 March 2015 Date of Winding-up Order: 11 May 2015 Date of Winding-up Order: 11 May 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 200 6000, email: [email protected] telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 11 May 2015 (2335662) 11 May 2015 (2335766)

EASYMODE2335661 LIMITED JOSHUA2335654 TAIT FURNITURE LIMITED (Company Number 07930407) (Company Number 07501646) Registered office: 1A MONNOW STREET, MONMOUTH, GWENT, Registered office: THE GATEHOUSE, 453 CRANBROOK ROAD, UNITED KINGDOM, NP25 3EH ILFORD, ESSEX, IG1 6EW In the High Court Of Justice In the High Court Of Justice No 001791 of 2015 No 001931 of 2015 Date of Filing Petition: 9 March 2015 Date of Filing Petition: 12 March 2015 Date of Winding-up Order: 11 May 2015 Date of Winding-up Order: 11 May 2015 Date of Resolution for Voluntary Winding-up: 11 May 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 telephone: 0207 6371110, email: [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Liquidator [email protected] 11 May 2015 (2335654) Capacity of office holder(s): Liquidator 11 May 2015 (2335661) KCASS2335657 SOCIAL CARE LIMITED (Company Number 06887361) EXPERT2335617 RESORT SOLUTIONS LIMITED Registered office: 57 Lakedale Road, LONDON, SE18 1PR (Company Number 08334010) In the High Court Of Justice Registered office: 36 Castlefields, Rhuddlan, RHYL, LL18 5RJ No 001996 of 2015 In the High Court Of Justice Date of Filing Petition: 16 March 2015 No 002048 of 2015 Date of Winding-up Order: 11 May 2015 Date of Filing Petition: 17 March 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Winding-up Order: 11 May 2015 telephone: 0207 6371110, email: [email protected] Date of Resolution for Voluntary Winding-up: 11 May 2015 Capacity of office holder(s): Liquidator N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 11 May 2015 (2335657) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Liquidator KLEEREX2335656 GROUP HOLDINGS (UK) LIMITED 11 May 2015 (2335617) (Company Number 03568770) Registered office: Calder House, Central Road, Harlow, Essex, CM20 2ST GOD2335664 MADE ME FUNKY LIMITED In the High Court Of Justice (Company Number 07988629) No 001989 of 2015 Registered office: GROUND FLOOR, 31 Kentish Town Road, Date of Filing Petition: 16 March 2015 LONDON, NW1 8NL Date of Winding-up Order: 11 May 2015 In the High Court Of Justice S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- No 001939 of 2015 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Date of Filing Petition: 12 March 2015 [email protected] Date of Winding-up Order: 11 May 2015 Capacity of office holder(s): Liquidator K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 11 May 2015 (2335656) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Official Receiver 11 May 2015 (2335664) KLICK2335688 IT SOLUTIONS LIMITED (Company Number 07659093) Registered office: 49 Cross Way, HARPENDEN, AL5 4QU 2335658INTERCENTRE LTD In the High Court Of Justice (Company Number 05111366) No 00829 of 2015 Registered office: State House, Suite 211, 176 Station Road, Harrow, Date of Filing Petition: 29 January 2015 HA9 2AE Date of Winding-up Order: 11 May 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator 11 May 2015 (2335688)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

LENDING2335676 HANDS C.I.C In the Leeds District Registry (Company Number 06937457) No 227 of 2015 Registered office: 470 Moseley Road, BIRMINGHAM, B12 9AN Date of Filing Petition: 5 March 2015 In the Birmingham District Registry Date of Winding-up Order: 12 May 2015 No 6128 of 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Filing Petition: 12 March 2015 200 6000, email: [email protected] Date of Winding-up Order: 7 May 2015 Capacity of office holder(s): Liquidator G O'HareThe Insolvency Service, Cannon House, 18 The Priory 12 May 2015 (2335666) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Liquidator PAYGO2335881 STAFFING CORPORATION LTD 7 May 2015 (2335676) (Company Number 08461917) Registered office: Glyde House, Glydegate, BRADFORD, BD5 0BQ In the High Court Of Justice 2335679LICENSED SERVICES LIMITED No 001801 of 2015 (Company Number 08499954) Date of Filing Petition: 9 March 2015 Registered office: K W Baldwin & Co, 40 Lichfield Street, WALSALL, Date of Winding-up Order: 11 May 2015 WS1 1UU J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 In the High Court Of Justice 200 6000, email: [email protected] No 001929 of 2015 Capacity of office holder(s): Liquidator Date of Filing Petition: 12 March 2015 11 May 2015 (2335881) Date of Winding-up Order: 11 May 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, PROCUREMENT2335920 SKILLS LIMITED email: [email protected] (Company Number 07183099) Capacity of office holder(s): Liquidator Registered office: 63 Acorn Ridge, Walton, CHESTERFIELD, S42 7HF 11 May 2015 (2335679) In the High Court Of Justice No 002044 of 2015 Date of Filing Petition: 17 March 2015 LIPP2335653 SYSTEMS LIMITED Date of Winding-up Order: 11 May 2015 (Company Number 08640990) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Registered office: Unit 9 Diamond Business Park, Thornes Moor 200 6000, email: [email protected] Road, Wakefield, West Yorkshire, WF2 8PT Capacity of office holder(s): Liquidator In the High Court Of Justice 11 May 2015 (2335920) No 0097 of 2015 Date of Filing Petition: 6 January 2015 Date of Winding-up Order: 11 May 2015 SHOE2335673 CLOSE LTD J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 (Company Number 07898132) 200 6000, email: [email protected] Registered office: 54 Poland Street, LONDON, W1F 7NJ Capacity of office holder(s): Liquidator In the High Court Of Justice 11 May 2015 (2335653) No 002014 of 2015 Date of Filing Petition: 17 March 2015 Date of Winding-up Order: 11 May 2015 MAKE2335681 & FIT DUCTWORK LTD K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, (Company Number 04499344) telephone: 0207 6371110, email: [email protected] Registered office: 21 Cranmore Drive, Belle Isle, Leeds, LS10 4AW Capacity of office holder(s): Official Receiver In the Leeds District Registry 11 May 2015 (2335673) No 167 of 2015 Date of Filing Petition: 24 February 2015 Date of Winding-up Order: 12 May 2015 SK2335669 SERVICES (SOUTH) LTD J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 (Company Number 08009547) 200 6000, email: [email protected] Registered office: SUITE 4, 53 PORTLAND ROAD, HOVE, BN3 5DQ Capacity of office holder(s): Liquidator In the High Court Of Justice 12 May 2015 (2335681) No 001976 of 2015 Date of Filing Petition: 13 March 2015 Date of Winding-up Order: 11 May 2015 MUNIR2335678 INVESTMENTS (UK) LIMITED L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, (Company Number 07238499) telephone: 01273 224100, email: [email protected] Registered office: 24 Gunnersbury Avenue, LONDON, W5 3QL Capacity of office holder(s): Liquidator In the High Court Of Justice 11 May 2015 (2335669) No 001410 of 2015 Date of Filing Petition: 24 February 2015 Date of Winding-up Order: 11 May 2015 SMART2335663 MEDIA HOMEPAGE UK LIMITED K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, (Company Number 08258551) telephone: 0207 6371110, email: [email protected] Registered office: Primrose Bank, Belmont Avenue, Hucclecote, Capacity of office holder(s): Liquidator GLOUCESTER, GL3 3SF 11 May 2015 (2335678) In the High Court Of Justice No 001872 of 2015 Date of Filing Petition: 11 March 2015 NEAVE2335666 PUB COMPANY LTD Date of Winding-up Order: 11 May 2015 (Company Number 08561477) K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, Registered office: The Worlds End, Booths Yard, Pudsey, LS28 7AD M1 3BN, telephone: 0161 234 8531, email: [email protected] Capacity of office holder(s): Liquidator 11 May 2015 (2335663)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 53 COMPANIES

STORMWOOD2335674 PROPERTIES LIMITED In the High Court Of Justice (Company Number 5695193) No 001994 of 2015 Registered office: 843 FINCHLEY ROAD, LONDON, NW11 8NA Date of Filing Petition: 16 March 2015 In the High Court Of Justice Date of Winding-up Order: 11 May 2015 No 001859 of 2015 C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Date of Filing Petition: 11 March 2015 1UG, telephone: 01392 889650, email: Date of Winding-up Order: 11 May 2015 [email protected] K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity of office holder(s): Liquidator telephone: 0207 6371110, email: [email protected] 11 May 2015 (2335677) Capacity of office holder(s): Liquidator 11 May 2015 (2335674) Members' voluntary liquidation 2335675TAYLOR JOHN'S MUSIC AND ARTS CENTRE LTD (Company Number 06687442) APPOINTMENT OF LIQUIDATORS Trading Name: Taylor John's Music and Arts Centre Ltd Previous Name of Company: None known Company2335384 Number: 04315221 Registered office: Leofric House, Binley Road, Coventry, CV3 1JN Name of Company: ACANTHUS ADVISERS PRIVATE EQUITY In the High Court Of Justice LIMITED No 002001 of 2015 Nature of Business: Financial Intermediation Date of Filing Petition: 16 March 2015 Type of Liquidation: Members Date of Winding-up Order: 11 May 2015 Registered office: 10-12 Blandford Street, London W1U 4AZ G O'HareThe Insolvency Service, Cannon House, 18 The Priory Principal trading address: 10-12 Blandford Street, London W1U 4AZ Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Dermot Coakley, (IP No. 6824) of MBI Coakley Limited,2nd Floor, email: [email protected] Shaw House, 3 Tunsgate, Guildford,GU1 3QT and Michael Bowell, (IP Capacity of office holder(s): Liquidator No. 7671) of MBI Coakley Limited,2nd Floor, Shaw House, 3 11 May 2015 (2335675) Tunsgate, Guildford,GU1 3QT. The Joint Liquidators can be contacted by Email: [email protected] Tel: 0845 310 2776. Alternative contact: TEN2335660 LITTLE MONKEYS LIMITED Mark Easto (Company Number 06659256) Date of Appointment: 14 May 2015 Registered office: 308 London Road, Hazel Grove, Stockport, By whom Appointed: Members (2335384) Cheshire, SK7 4RF In the High Court Of Justice No 001839 of 2015 PURSUANT2335321 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Date of Filing Petition: 10 March 2015 Name of Company: B.A.S ENGINEERING LTD Date of Winding-up Order: 11 May 2015 Company Number: SC432118 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Nature of Business: Other engineering activities telephone: 0161 234 8500, email: Type of Liquidation: Members Voluntary Liquidation [email protected] Registered office: 70 Langhaul Road, Crookston, Glasgow G53 7SE Capacity of office holder(s): Liquidator Principal trading address: 70 Langhaul Road, Crookston, Glasgow 11 May 2015 (2335660) G53 7SE Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF United Kingdom THE2335615 CHIA CHARGE COMPANY LIMITED Office Holder Number: 9641. (Company Number 08807496) Date of Appointment: 5 May 2015 Registered office: WESTMINSTER BUSINESS CENTRE, NETHER By whom Appointed: Members POPPLETON, YORK, YO26 6RB Contact person: Keely Edwards. Telephone No. 01702 344558, email: In the Leeds District Registry [email protected] (2335321) No 210 of 2015 Date of Filing Petition: 3 March 2015 Date of Winding-up Order: 12 May 2015 Company2335419 Number: 05897311 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Name of Company: BIKETOWORK LIMITED 200 6000, email: [email protected] Nature of Business: Medical practice activities Capacity of office holder(s): Liquidator Type of Liquidation: Members 12 May 2015 (2335615) Registered office: C/o CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL Principal trading address: Ramsay House, 18 Vera Avenue, Grange WE2335655 DO IT FOR YOU LTD Park, London, N21 1RA (Company Number 07421678) Lane Bednash, (IP No. 8882) of CMB Partners UK Limited,37 Sun Registered office: 208 Markhouse Road, LONDON, E17 8EP Street, London, EC2M 2PL. In the High Court Of Justice For further details contact: Lane Bednash, Tel: 020 7377 4370. No 001853 of 2015 Alternative person to contact with enquiries about the case: Lisa Date of Filing Petition: 10 March 2015 Pollack. Date of Winding-up Order: 11 May 2015 Date of Appointment: 13 May 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, By whom Appointed: Members (2335419) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator 11 May 2015 (2335655)

WILLING2335677 CONTRACTORS LTD (Company Number 08600140) Registered office: 8 Barnfield Hill, EXETER, EX1 1SR

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2335416 Number: 00680944 Company2335394 Number: 08248423 Name of Company: BILBECK (MERCHANTS) LIMITED Name of Company: FLEXPIPES SERVICES LTD Nature of Business: Wholesale of hardware, plumbing and heating Nature of Business: Other Engineering Activities equipment and supplies Type of Liquidation: Members Type of Liquidation: Members Registered office: 47 Forster Street, Sunderland, SR6 0JS Registered office: c/o Leonard Curtis, Albion Court, 5 Albion Place, Principal trading address: 47 Forster Street, Sunderland, SR6 0JS Leeds, LS1 6JL Donald Iain McNaught, (IP No. 9359) of Johnston Carmichael LLP,227 Principal trading address: Yorke Street, Mansfield Woodhouse, West George Street, Glasgow, G2 2ND. Nottinghamshire, NG19 9NU For further details contact: Emma Davidson on Tel: 0141 222 5800. S Williams, (IP No. 11270) and S Markey, (IP No. 14912) both of Date of Appointment: 01 May 2015 Leonard Curtis,Albion Court, 5 Albion Place, Leeds, LS1 6JL. By whom Appointed: Members (2335394) Further details contact: S Williams, Email: [email protected] Tel: 0113 357 1505 Date of Appointment: 07 May 2015 PURSUANT2335314 TO SECTION 109 OF THE INSOLVENCY ACT 1986 By whom Appointed: Members (2335416) Name of Company: GJR BROADCASTING LIMITED Company Number: SC204197 Nature of Business: Radio Broadcasting 2335417Company Number: 07306310 Members’ Voluntary Liquidation Name of Company: BREHON PROCESS LIMITED Registered office: 3 Clairmont Gardens, Glasgow G3 7LW Nature of Business: Extraction of Crude Petroleum Scott Milne, WRI Associates Limited, 3rd Floor, 175 West George Type of Liquidation: Members Street, Glasgow G2 2LB Registered office: 89A Acre Road, Kingston upon Thames, Surrey KT2 Office Holder Number: 17012. 6ES Date of Appointment: 15 May 2015 Principal trading address: 89A Acre Road, Kingston upon Thames, By whom Appointed: Members Surrey KT2 6ES For futher details contact: Scott Milne, Email: Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, [email protected], Telephone: 0844 902 4400 (2335314) Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. For further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. Company2335420 Number: 04516060 Date of Appointment: 27 March 2015 Name of Company: HAECCEITAS LIMITED By whom Appointed: Members (2335417) Nature of Business: Software development Type of Liquidation: Creditors Registered office: 2 Axon, Commerce Road, Lynchwood, Name2335385 of Company: CREATIVE & INNOVATIVE MERCHANDISE Peterborough PE2 6LR LIMITED Principal trading address: Shipton Bridge Farm, Widdington, Saffron Company Number: 01732911 Walden, Essex, CB11 3SU Nature of Business: Management consultancy activities other than Graham Stuart Wolloff, (IP No. 8879) of Elwell Watchorn & Saxton financial management LLP,2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR. Type of Liquidation: Members Voluntary Liquidation In the event of any questions regarding the above please contact Registered office: 104 Iffley Road, London W6 0PF United Kingdom Graham Stuart Wolloff, on 01733 235253. Principal trading address: 104 Iffley Road, London W6 0PF United Date of Appointment: 13 May 2015 Kingdom By whom Appointed: Members and Creditors (2335420) Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex SS1 1EF, United Kingdom Office Holder Number: 9641. Company2335392 Number: 08520005 Date of Appointment: 6 May 2015 Name of Company: ITAP CONSULTING LTD By whom Appointed: Members Nature of Business: Computer Consultancy Contact person: Toni James, Tel: 01702 344558, email: Type of Liquidation: Members [email protected] (2335385) Registered office: Rosemead, Farm Lane, East Horsley, Leatherhead, Surrey, KT24 5AB Principal trading address: Rosemead, Farm Lane, East Horsley, Company2335397 Number: 03511592 Leatherhead, Surrey, KT24 5AB Name of Company: DATA ACE SERVICES LIMITED Philip Alexander Beck, (IP No. 8720) of SJD Insolvency Services Nature of Business: Computer Consultancy Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 Type of Liquidation: Members 1FW. Registered office: 29 Redwood Drive, Longridge, Preston, PR3 3HA Further details contact: Philip Beck, Email: Principal trading address: 29 Redwood Drive, Longridge, Preston, [email protected] Tel: 01442 275794 PR3 3HA Date of Appointment: 09 May 2015 Philip Alexander Beck, (IP No. 8720) of SJD Insolvency Services By whom Appointed: Members (2335392) Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Email: Company2335395 Number: 02861161 [email protected] Tel: 01442 275794 Name of Company: JOHN DOCKERILL ASSOCIATES LIMITED Date of Appointment: 08 May 2015 Nature of Business: Activities auxiliary to financial intermediation not By whom Appointed: Members (2335397) elsewhere classified Type of Liquidation: Members Registered office: Eagle Point, Little Park Farm Road, Segensworth, PURSUANT2335303 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Fareham, Hampshire PO15 5TD Name of Company: DUPPLIN PROPERTY MANAGEMENT LIMITED Principal trading address: 6 Boyndie Street, Banff, Banffshire, AB45 Company Number: SC418333 1DY Nature of Business: Management of Real Estate Michael Robert Fortune, (IP No. 008818) and Carl Derek Faulds, (IP Type of Liquidation: Members No. 008767) both of Portland Business & Financial Solutions Registered office: Dupplin Estate Office, Dupplin, Near Perth PH2 0PY Limited,Eagle Point, Little Park Farm Road, Segensworth, Fareham, Graeme Cameron Smith CA, The Vision Building, 20 Greenmarket, Hampshire, PO15 5TD. Dundee, DD1 4QB Office Holder's telephone number and email address: Tel: 01489 550 Date of Appointment: 6 May 2015 440 Email: [email protected]. Alternative contact: Email: By whom Appointed: Members (2335303) [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 55 COMPANIES

Date of Appointment: 11 May 2015 Name2335407 of Company: MURRIVAN LIMITED By whom Appointed: Members (2335395) Company Number: 00434424 Registered office: Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ 2335408Company Number: 08568505 Principal trading address: 9 Redwood Mount, Reigate, Surrey RH2 Name of Company: LANGSTAFFE CONSULTANCY SERVICES LTD 9NB Nature of Business: Accounting and auditing activities Nature of Business: Numismatic Services Type of Liquidation: Members Type of Liquidation: Members Registered office: Jubilee House, East Beach, Lytham St Annes, Tony James Thompson of Piper Thompson, Mulberry House, 53 Lancashire FY8 5FT Church Street, Weybridge, Surrey KT13 8DJ. Telephone (01932) Principal trading address: Jubilee House, East Beach, Lytham St 855515 Annes, Lancashire FY8 5FT Office Holder Number: 5280. Michael Bowell, (IP No. 7671) of MBI Coakley Limited,2nd Floor, Date of Appointment: 11 May 2015 Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Dermot By whom Appointed: Members (2335407) Coakley, (IP No. 6824) of MBI Coakley Limited,2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. The Joint Liquidators can be contacted by Email: Company2335410 Number: 05707480 [email protected] Tel: 0845 310 2776. Alternative contact: Name of Company: NOVO CONSULTANTS LTD Shaun Walker Nature of Business: Business and IT Consultancy Date of Appointment: 14 May 2015 Type of Liquidation: Members By whom Appointed: Members (2335408) Registered office: 4A Buckmore Avenue, Petersfield, Hampshire, GU32 2EF Principal trading address: 4A Buckmore Avenue, Petersfield, Company2335421 Number: 08094819 Hampshire, GU32 2EF Name of Company: LIMS LOGICAL CONSULTANCY LIMITED Andrew Pear, (IP No. 9016) and Michael Solomons, (IP No. 9043) both Nature of Business: Computer Consultancy of BM Advisory,Arundel House, 1 Amberley Court, Whitworth, Type of Liquidation: Members Crawley RH11 7XL. Registered office: 2 Balmoral Close, Tamworth, Staffordshire, B79 For further details contact: Joint Liquidators or Suzi Andrews at BM 8RF Advisory on 01293 453648. Principal trading address: 2 Balmoral Close, Tamworth, Staffordshire, Date of Appointment: 30 April 2015 B79 8RF By whom Appointed: Members (2335410) Philip Alexander Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Name2335399 of Company: OXBURN MANAGEMENT LTD For further details contact: Philip Beck, Email: Company Number: 07612422 [email protected] Tel: 01442 275794 Nature of Business: Consultancy Date of Appointment: 15 May 2015 Type of Liquidation: Members By whom Appointed: Members (2335421) Registered office: 1 Walcot Gate, Walcot Street, Bath BA1 5UG Principal trading address: Paddock View, Upper Farm Close, Norton St Philip, Bath BA2 7NZ Company2335383 Number: 02118839 Victor Henry Ellaby, Hazlewoods LLP, Suite B1, White House Name of Company: LIVERPOOL STATIONERY COMPANY Business Centre, Forest Road, Kingswood, Bristol BS15 8DH LIMITED(THE) Office Holder Number: 008020. Nature of Business: Other letting and operating of own or leased real Date of Appointment: 8 May 2015 estate By whom Appointed: Members (2335399) Type of Liquidation: Members Registered office: Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA Company2335398 Number: 05002093 Principal trading address: Lloyds Chambers, 19-21 Seaview Road, Name of Company: PNS CHEMICALS INTERNATIONAL LIMITED Wallasey, Merseyside, CH45 4TH Nature of Business: Wholesale of chemical products S Markey, (IP No. 14912) and A Poxon, (IP No. 8620) both of Leonard Type of Liquidation: Members Curtis,Leonard Curtis House, Elms Square, Bury New Road, Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Whitefield, M45 7TA. Principal trading address: 1 Kestrel Close, Guildford, Surrey, GU4 For further details contact: S Markey on email: 7DR [email protected] or on Tel: 0161 413 0930. David William Tann, (IP No. 008101) and Matthew John Waghorn, (IP Date of Appointment: 05 May 2015 No. 009432) both of Wilkins Kennedy LLP,92 London Street, Reading, By whom Appointed: Members (2335383) Berkshire, RG1 4SJ. For further details contact: Alex Audland at Email: [email protected] or on tel: 01189 512131. Company2335400 Number: 06573874 Date of Appointment: 13 May 2015 Name of Company: MCLOUGHLIN CIVIL ENGINEERING LIMITED By whom Appointed: Members (2335398) Nature of Business: Construction of civil engineering projects Type of Liquidation: Members Registered office: 49 Syon Lane, Isleworth, Middlesex, TW7 5NQ Company2335413 Number: 06942431 Principal trading address: Zanrose House, Perivale Park, Horsenden Name of Company: PRESTBURY PARK LTD Lane South, Perivale, Middlesex, UB6 7RH Nature of Business: Motion picture production activities, Sound James E Patchett FCCA FABRP, (IP No. 9345) of Turpin Barker recording and music publishing activites Armstrong,Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Type of Liquidation: Members and Martin C Armstrong FCCA FABRP FIPA MBA, (IP No. 006212) of Registered office: C/O Cox Costello & Horne, Langwood House, Turpin Barker Armstrong,Allen House, 1 Westmead Road, Sutton, 63-81 High Street, Rickmansworth, Herts, WD3 1EQ Surrey, SM1 4LA. Principal trading address: 38 Binns Road, London, W4 2BS For further details contact: Email: [email protected], Tel: 020 8661 Farheen Qureshi, (IP No. 11392) of Parker Getty Limited,Devonshire 7878. Alternative contact: Colin Everett House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS. Date of Appointment: 13 May 2015 Further details contact: D Coutts, Email: [email protected], By whom Appointed: Members (2335400) Tel: 020 3475 3900 Date of Appointment: 14 May 2015 By whom Appointed: Members (2335413)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2335418 Number: 04791846 For further details contact: S Markey, Email: Name of Company: R & D PATENTS LIMITED [email protected] Tel: 0161 413 0930. Nature of Business: Design and Development of Machinery and/or Date of Appointment: 05 May 2015 processes for a variety of industries of letter patents obtained for such By whom Appointed: Members (2335403) machinery Type of Liquidation: Members Registered office: c/o Leonard Curtis, Leonard Curtis House, Elms Name2335402 of Company: TORFAEN PRECISION ENGINEERING LIMITED Square, Whitefield, Manchester M45 7TR Company Number: 01232061 Principal trading address: Apartado 142, Icod De Los Vinos, Tenerife, Nature of Business: Precision Engineering Spain Type of Liquidation: Members S Markey, (IP No. 14912) and A Poxon, (IP No. 8620) both of Leonard Registered office: Purnells, 5 & 6 Waterside Court, Albany Street, Curtis,Leonard Curtis House, Elms Square, Bury New Road, Newport, South Wales, NP20 5NT Whitefield, M45 7TA. Principal trading address: East Bank Road, Felnex Industrial Estate, Further details contact: S Markey, Email: Newport, NP19 4PP [email protected] Tel: 0161 413 0930 Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Date of Appointment: 05 May 2015 Newport, South Wales, NP20 5NT By whom Appointed: Members (2335418) Office Holder Number: 9386. Date of Appointment: 13 May 2015 By whom Appointed: Shareholders (2335402) 2335396Name of Company: SHAUN PATRICK ASSOCIATES LIMITED Company Number: 06483257 Nature of Business: Provision of Financial Services Company2335401 Number: 06057610 Type of Liquidation: Members Name of Company: WOMBAT PRODUCTIONS LIMITED Registered office: 11 HAMILTON PLACE, LONDON, W1J 7DA Nature of Business: Radio and television productions Principal trading address: 11 HAMILTON PLACE, LONDON, W1J 7DA Type of Liquidation: Members Harjinder Singh Johal, of Ashcrofts, 601 High Road Leytonstone, Registered office: The Counting House, 9 High Street, Tring, London, E11 4PA Hertfordshire, HP23 5TE Office Holder Number: 9175. Principal trading address: The Counting House, 9 High Street, Tring, Date of Appointment: 12 May 2015 Hertfordshire, HP23 5TE By whom Appointed: Members (2335396) David Thorniley, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Further details contact: David Thorniley, Email: [email protected]. Company2335404 Number: 06800736 Alternative contact: Chris Maslin Name of Company: SNMC DESIGN LIMITED Date of Appointment: 14 May 2015 Nature of Business: Computer Consultancy By whom Appointed: Members (2335401) Type of Liquidation: Members Registered office: 107 Knatchbull Road, Camberwell, London, SE5 9QU FINAL MEETINGS Principal trading address: 107 Knatchbull Road, Camberwell, London, SE5 9QU APPROXY2335451 EUROPE LTD. Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, (Company Number 07953134) Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Registered office: 30 Finsbury Square, London, EC2P 2YU For further details contact: Philip Beck, Email: Principal trading address: Suite 4, One Sceptre House, Hornbeam [email protected] Tel: 01442 275794 Square North, Harrogate, North Yorkshire, HG2 8PB Date of Appointment: 12 May 2015 A final meeting of the Company under Section 94 of the Insolvency By whom Appointed: Members (2335404) Act 1986 will be held at Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 23 June 2015 at 10.00 am for the purpose of receiving the Liquidator’s account of the winding up and of hearing Name2335312 of Company: ST. ANDREWS ABATTOIR COMPANY LIMITED any explanation that may be given by the Liquidator. A member Company Number: SC099557 entitled to attend and vote may appoint a proxy to exercise all or any Nature of Business: Abattoir of his rights to attend and to speak and vote in his place. A member Registered office: 6 Bruntsfield Terrace, Edinburgh EH10 4EX may appoint more than one proxy, provided that each proxy is Principal trading address: 21 Largo Road, St. Andrews, Fife KY16 appointed to exercise the rights attached to a different share or 8NH shares held by him. A proxy need not be a member of the Company. Alison Anderson (IP No: 425) and Mark Ranson (IP No: 9299) of To be valid, a form of proxy must be deposited at the offices of Grant Armstrong Watson, 51 Rae Street, Dumfries, DG1 1JD. Tel: 01387 Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU not less 955966 than 48 hours before the time for holding the meeting. Date of Appointment: 13 May 2015 Date of appontment: 23 December 2014. By whom Appointed: Members Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton Alternative person to contact with enquiries about the case: Karen UK LLP, 30 Finsbury Square, London, EC2P 2YU Brown (2335312) For further details contact: E-mail: [email protected] Sean K Croston, Liquidator 14 May 2015 (2335451) Company2335403 Number: 02118848 Name of Company: THOMAS HIGGINS & COMPANY (SERVICES) LIMITED AQSACOM2335448 LIMITED Nature of Business: Other letting and operating of own or leased real (Company Number 03450355) estate Registered office: Unit 7, Trust Court, Vision Park, Chivers Way, Type of Liquidation: Members Histon, Cambridge CB24 9PW Registered office: Leonard Curtis, Leonard Curtis House, Elms Principal trading address: 47 Castle Street, Reading, Berkshire RG1 Square, Bury New Road, Whitefield, M45 7TA 7SR Principal trading address: Lloyds Chambers, 19-21 Seaview Road, Wallasey, Merseyside CH45 4TH S Markey, (IP No. 14912) of Leonard Curtis,Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and A Poxon, (IP No. 8620) of Leonard Curtis,Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 57 COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act For further details contact: The Joint Liquidators on Email: 1986, that a General Meeting of the Members of the Company will be [email protected], Tel: 01489 550 440. Alternative contact: Email: held at Unit 7, Trust Court, Vision Park, Chivers Way, Histon, [email protected] Cambridge CB24 9PW on 17 June 2015 at 11.00 am, for the purpose Michael Ian Field, Joint Liquidator of having an account laid before them and to receive the Liquidator’s 13 May 2015 (2335498) final 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 Liquidator. BODY2335460 POSITIVE NORTH WEST LIMITED Any Member entitled to attend and vote at the above meeting is (Company Number 02594770) entitled to appoint a proxy to attend and vote instead of him, and Registered office: c/o Cowgill Holloway Business Recovery LLP, such proxy need not also be a Member. Proxies must be lodged at Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge Principal trading address: 39 Russell Road, Whalley Range, CB24 9PW by 12.00 noon on 16 June 2015 in order that the member Manchester, M16 8DH be entitled to vote. Notice is hereby given, pursuant to S94 of the Insolvency Act 1986, Richard Cacho (IP Number: 1849) of Wood Page Allen Limited, Unit 7, that final meetings of the members of the above named Company will Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW be held at Cowgill Holloway Business Recovery LLP, Regency House, was appointed Liquidator of the Company on 30 September 2014. 45-53 Chorley New Road, Bolton, BL1 4QR on 20 July 2015 at Further information is available from Rick Kelly of Wood Page Allen 10.30am, for the purpose of having an account laid before them Limited on 01223 266150. showing how the winding-up has been conducted and the property of Richard Cacho, Liquidator (2335448) the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member entitled to attend and vote is entitled to appoint a proxy to attend and 2335436BARCLAYS CAPITAL OVERSEAS LIMITED vote instead of him and such proxy need not also be a member. (Company Number 02239504) Proxy forms must be returned to the offices of Cowgill Holloway Previous Name of Company: BZW Overseas Limited; Barclays Export Business Recovery LLP, Regency House, 45-53 Chorley New Road, Car Loan Limited Bolton, BL1 4QR no later than 12.00 noon on the business day before Registered office: Hill House, 1 Little New Street, London, EC4A 3TR the meeting. Principal trading address: 1 Churchill Place, London, E14 5HP Date of appointment: 17 May 2012 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: Jason Mark Elliott (IP No 009496) of Cowgill 1986 (as amended), that a final general meeting of the Company will Holloway Business Recovery LLP, Regency House, 45-53 Chorley be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A New Road, Bolton, BL1 4QR 3BQ on 19 June 2015 at 10:00 am for the purpose of receiving an For further details contact: Amy Whitehead Tel: 0161 827 1200 Email: account showing the manner in which the winding up has been [email protected] conducted and the property of the Company disposed of, and of Jason Mark Elliott, Liquidator hearing any explanations that may be given by the Joint Liquidators. 12 May 2015 (2335460) The meeting will also consider and, if thought fit, pass the following ordinary resolution: “That the Joint Liquidators’ statement of account for the period of the liquidation be approved.” Any member of the BRASSTACS2335443 LIMITED Company entitled to attend and vote at the meeting is entitled to (Company Number 06541235) appoint proxies to attend and vote on behalf of them. Proxies need Registered office: Unit 7, Trust Court, Vision Park, Chivers Way, not be members of the Company. Proxy forms to be used at the Histon, Cambridge, CB24 9PW meetings must be lodged with the Joint Liquidators at Deloitte LLP, Principal trading address: 91 Nightingale Lane, Bromley BR1, 2SG Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 Notice is hereby given, pursuant to Section 94 of the Insolvency Act noon on the preceding business day. 1986, that a General Meeting of the Members of the Company will be Date of appointment: 24 September 2013 held at Unit 7 Trust Court, Vision Park, Histon, CB24 9PW on 18 June Office Holder details: Stephen Roland Browne and Christopher 2015 at 11.00AM, for the purpose of having an account laid before Richard Frederick Day (IP Nos 009281 and 008072) both of Deloitte them and to receive the Liquidator’s final report, showing how the LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. winding-up of the Company has been conducted and its property Please contact Paige Law on 0207 007 8907 or at disposed of, and of hearing any explanation that may be given by the [email protected] for further information. Liquidator. Stephen Roland Browne, Joint Liquidator Any Member entitled to attend and vote at the above meeting is 14 May 2015 (2335436) entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Unit 7 Trust Court, Vision Park, Histon, CB24 9PW by 12.00 Noon on 2335498BEETON EDWARDS LIMITED 17 June 2015 in order that the member be entitled to vote. (Company Number 07035455) Richard Cacho (IP Number 1849) of Unit 7 Trust Court, Vision Park, Registered office: Eagle Point, Little Park Farm Road, Segensworth, Histon, CB24 9PW was appointed Liquidator of the Company on 5 Hampshire, PO15 5TD June 2014. Principal trading address: Suite C Drivers Wharf Business Park, Further information is available from Joe Carroll on 0843 886 0970. Northam Road, Southampton, Hampshire, SO14 0PF Richard Cacho Liquidator (2335443) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, of a final meeting of members to be held on 10 July 2015 at 10.30 am respectively for the purpose of having an account laid CLERICAL2335439 MEDICAL (INDUSTRIAL) NOMINEES COMPANY before them and to receive the report of the Liquidator showing how (Company Number 04314611) the winding-up of the Company has been conducted and its property CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY disposed of, and of hearing any explanation that may be given by the (Company Number 04314655) Liquidator. Proxies to be used at the meeting must be lodged with the CLERICAL MEDICAL (RETAIL) NOMINEES COMPANY Liquidator at Eagle Point, Little Park Farm Road, Segensworth, (Company Number 04314690) Hampshire, PO15 5TD no later than 12.00 noon on the business day Registered office: (All of) No 1 Dorset Street, Southampton, SO15 preceding the meeting. 2DP Date of Appointment: 2 April 2014 Principal trading address: (All of) 31 Gresham Street, London, EC2V Office Holder details: Michael Ian Field, (IP No. 009705) and Carl 7QA Derek Faulds, (IP No. 008767) both of Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Final meetings of the above companies under Section 94 of the Notice is hereby given pursuant to Section 94 of the Insolvency Act Insolvency Act 1986 will be held at Grant Thornton UK LLP, No 1 1986 and Rule 4.126A of the Insolvency Rules 1986, that a General Dorset Street, Southampton, SO15 2DP on 24 June 2015 in 15 minute Meeting of the members and of the above Company will be held at intervals starting at 11.00 am for the purpose of receiving the the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank liquidator’s account of the winding up and of hearing any explanation Street, London, E14 5NR at 10.15 am on 6 July 2015 for the purpose that may be given by the liquidator. of having an account laid before the members and to receive the joint A member entitled to attend and vote may appoint a proxy to exercise liquidators’ report, showing how the winding up of the Company has all or any of his rights to attend and to speak and vote in his place. A been conducted and its property disposed of, and of hearing any member may appoint more than one proxy, provided that each proxy explanation that may be given by the joint liquidators. Note: Any is appointed to exercise the rights attached to a different share or member entitled to attend and vote at the above meeting may appoint shares held by him. A proxy need not be a member of the Company. a proxy, who need not be a member of the Company, to attend and To be valid, a form of proxy must be deposited at the offices of Grant vote instead of the member. In order to be entitled to vote, proxies Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not must be lodged with the joint liquidators no later than 12 noon on the less than 48 hours before the time for holding the meeting. business day prior to the meeting. Date of appointment: 30 March 2015 Any person who requires further information may contact the Joint Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton Liquidator by telephone on 020 7516 1500. Alternatively enquiries can UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be made to Rebecca Jones by e-mail at Rebecca.Jones@begbies- For further details contact: Sean Cannon on Email: traynor.com or by telephone on 020 7516 1545. [email protected] or on tel: 0207 865 2565. Neil Mather, Joint Liquidator Sean K Croston, Liquidator 14 May 2015 (2335444) 14 May 2015 (2335439)

FERNTREE2335445 LIMITED 2335433DELTA PACIFIC MINING PLC (Company Number 03166375) (Company Number 05463148) Registered office: Leonard Curtis House, Elms Square, Bury New Registered office: Greyfriars Court, Paradise Square, Oxford OX1 1BE Road, Whitefield, Manchester, M45 7TA Principal trading address: 93-95 Gloucester Place, London W1U 6JQ Principal trading address: 98 Downside Close, Blandford Forum, NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Dorset, DT11 7SF INSOLVENCY ACT 1986 that the final meeting of the members of the Notice is hereby given in pursuance of Section 94 of the Insolvency above named company will be held at 10.00 am on 15 July 2015 at Act 1986, that a final meeting of members of the above named Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, for Company will be held at the offices of Leonard Curtis, Leonard Curtis the purpose of having an Account laid before them, and to receive the House, Elms Square, Bury New Road, Whitefield, Manchester, M45 report of the Liquidator showing how the winding-up of the Company 7TA on 9 July 2015 at 11.00 am, for the purpose of having an account has been conducted and its property disposed of, and of hearing any laid before it, showing the manner in which the winding-up has been explanation that may be given by the Liquidator. conducted and the property of the Company disposed of, and of Proxies to be used at the Meeting must be lodged with the Liquidator hearing any explanation that may be given by the Liquidators. Any not later than 12.00 noon on the last business day before the meeting. member entitled to attend and vote is entitled to appoint a proxy to Faxed proxies will be accepted if received before the due time. attend and vote instead of him/her, and such proxy need not also be Sue Roscoe (IP 008632), Liquidator. Appointed 28 July 2014. a member. Proxy forms must be returned to the above address by no Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE. later than 12.00 noon on the business day before the meeting. In the Email: [email protected]. Tel: 01865 261100 case of a company having a share capital, a member may appoint 13 May 2015 (2335433) more than one proxy in relation to a meeting provided that each proxy is appointed to exercise the right attached to a different share or shares held by him, or (as the case may be) to a different £10 or DUPPLIN2335329 PROPERTY MANAGEMENT LIMITED multiple of £10 of stock held by him. In Members Voluntary Liquidation Date of appointment: 27 August 2014 Company Number: SC418333 Office Holder details: S Markey and M Maloney (IP Nos 14912 and Registered Office: Dupplin Estate Office, Dupplin, Near Perth PH2 9628) both of Leonard Curtis House, Elms Square, Bury New Road, 0PY Whitefield, Manchester, M45 7TA Principal trading address: Dupplin Estate Office, Dupplin, Near Perth For further details contact: S Markey Email: PH2 0PY [email protected] Tel: 0161 413 0930 Passed 6 May 2015 S Markey, Joint Liquidator Notice is hereby given that a General Meeting of the Members duly 13 May 2015 (2335445) convened and held at Macnabs, Solicitors, 10 Barossa Street, Perth PH1 5JX on Wednesday 6 May 2015 at 10.15 am, the following Special Resolution was passed: GREENWICH2335430 INSURANCE HOLDINGS LIMITED “That the Company be wound up voluntarily and that Graeme (Company Number 03400222) Cameron Smith CA, The Vision Building, 20 Greenmarket, Dundee Previous Name of Company: Greenwich Insurance Holdings Plc DD1 4QB be and is hereby appointed Liquidator for the purposes of Registered office: Tower Bridge House, St Katharine’s Way, London, such winding up and that he is authorised to make distributions in E1W 1DD specie if he considers it appropriate.” Principal trading address: Pingle House, Priors Hardwick, Southam, Donryn Belinda Dewar, Director (2335329) Warwickshire, CV47 7SL Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named 2335444ESCORIAL FINANCE LIMITED Company will be held at Mazars LLP, Tower Bridge House, St (Company Number 06169745) Katharine’s Way, London, E1W 1DD, on 15 July 2015, at 11.00 am, Registered office: 31st Floor, 40 Bank Street, London, E14 5NR for the purposes of having laid before it an account of the Liquidator’s Principal trading address: Winchester House Mailstop 429, 1 Great acts and dealings and the conduct of the winding up, and hearing any Winchester Street, London, EC2N 2DB explanation that may be given by the Liquidators. Any Member The Company was placed into members’ voluntary liquidation on 19 entitled to attend at the above Meeting may appoint a proxy holder to July 2012 and on the same date. Neil John Mather, (IP No. 008747) attend and vote in his or her place. It is not necessary for the proxy and Kirstie Jane Provan, (IP No. 009681) both of Begbies Traynor holder to be a member. A proxy form should be lodged at Mazars (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR were LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD by appointed as Joint Liquidators of the Company. not later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 29 April 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 59 COMPANIES

Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) LEICESTER2335438 SHIRE CONNEXIONS SERVICE LIMITED and Roderick John Weston, (IP No. 008730) both of Mazars LLP, (Company Number 04439395) Tower Bridge House, St Katharine’s Way, London, E1W 1DD By Guarantee Further details contact: The Joint Liquidators, Tel: 0207 063 4123. Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Alternative contact: Natasha Webb Lutterworth, Leicestershire, LE17 5FB Guy Robert Thomas Hollander and Roderick John Weston, Joint Principal trading address: 82 Charles Street, LEICESTER, Liquidators Leicestershire, LE1 1FB 14 May 2015 (2335430) NOTICE IS HEREBY GIVEN that a final meeting of the members of Leicester Shire Connexions Service Limited By Guarantee will be held at 10:00 am on 23 June 2015.The meeting will be held at the offices of 2335425HILTON MOTORS LIMITED F A Simms & Partners Limited, Alma Park, Woodway Lane, (Company Number 02114159) Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Registered office: The Mease, Egginton Road, Hilton, Derby DE65 5FJ Kingdom. Principal trading address: The Mease, Egginton Road, Hilton, Derby The meeting is called pursuant to Section 94 of the INSOLVENCY DE65 5FJ ACT 1986 for the purpose of receiving an account showing the Notice is hereby given, pursuant to section 94 of the Insolvency Act manner in which the winding-up of the company has been conducted 1986, that the final meeting of the Company will be held at 93 Queen and the property of the company disposed of, and to receive any Street, Sheffield S1 1WF on 16 June 2015 at 10.00 am for the explanation that may be considered necessary. Any member entitled purpose of laying before the meeting, and giving an explanation of, to attend and vote at the meeting is entitled to appoint a proxy to the Joint Liquidators’ account of the winding up. Members must attend and vote on their behalf. A proxy need not be a member of the lodge proxies at 93 Queen Street, Sheffield S1 1WF by 12.00 noon on company. the business day preceding the meeting in order to be entitled to The following resolutions will be considered at the meeting: vote. 1. That the joint liquidators’ final report and receipts and payments Andrew Philip Wood (IP number 9148) and John Russell (IP number account be approved. 5544) both of The P&A Partnership Limited, 93 Queen Street, 2. That the joint liquidators receive their release and discharge. Sheffield S1 1WF were appointed Joint Liquidators of the Company Proxies to be used at the meeting must be returned to the offices of F on 22 September 2014. Further information about this case is A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke available from Cathy Wickson at the offices of The P&A Partnership Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no Limited on 0114 275 5033 or at [email protected]. later than 12 noon on the working day immediately before the Andrew Philip Wood and John Russell, Joint Liquidators (2335425) meeting. Names of Insolvency Practitioners calling the meetings: Carolynn Jean Best, Richard Frank Simms HOUGHTON2335297 FARMS MEDDAT Date of appointment 23 May 2014 In Members’ Voluntary Liquidation Address of Insolvency Practitioners: Alma Park, Woodway Lane, Notice of Final General Meeting of Company Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Notice is hereby given that pursuant to Section 94 of the Insolvency Kingdom Act 1986 the final general meeting of the shareholders of the IP Numbers 9683, 9252 Company will be held at Ernst & Young LLP, G1 Building, 5 George Contact Name Maria Navratilova Square, Glasgow G2 1DY on 22 June 2015 at 10.00 am to have an Email Address [email protected] account laid before them showing how the winding up has been Telephone Number 01455 555 488 conducted and the property of the Company has been disposed of Carolynn Jean Best and to hear any explanation that may be given by the Joint Joint Liquidator Liquidators. 14 May 2015 (2335438) D N Hyslop Joint Liquidator 14 May 2015 (2335297) 2335440MAD DESIGN AND BUILD LIMITED (Company Number 07556308) J.P.2335447 MORGAN TRADING AND FINANCE Registered office: 4 King Square, Bridgwater, Somerset, TA6 3YF (Company Number 02426371) Principal trading address: 283 Staplegrove Road, Taunton, Somerset, Registered office: 25 Bank Street, Canary Wharf, London, E14 5JP TA2 6AL Principal trading address: 25 Bank Street, Canary Wharf, London, E14 Notice is hereby given pursuant to Section 94 of the Insolvency Act 5JP 1986, that the Final Meeting of the Members of the above-named Notice is hereby given, pursuant to Section 94 of the Insolvency Act Company will be held at 4 King Square, Bridgwater, Somerset, TA6 1986, that the Final Meeting of the Members of the above-named 3YF on 7 August 2015 at 10.00 am, for the purpose of having laid Company will be held at Mazars LLP, Tower Bridge House, St before them an account of the Liquidator’s acts and dealings and of Katharine’s Way, London, E1W 1DD, on 22 June 2015, at 11.00 am, the conduct of the winding up to date. A member entitled to attend for the purposes of having laid before it an account of the Liquidator’s and vote at the above meeting may appoint a proxy holder to attend acts and dealings and the conduct of the winding up, and hearing any instead of him. A proxy holder need not be a Member of Company. explanation that may be given by the Liquidators. Any Member Proxies for the meeting must be lodged at the above address not later entitled to attend at the above Meeting may appoint a proxy holder to than 12.00 noon on the business day before the meeting. attend and vote in his or her place. It is not necessary for the proxy Date of Appointment: 11 February 2015. holder to be a member. A proxy form should be lodged at Mazars Office Holder details: Michael Richard Berry, (IP No. 1536) of LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD by Maxwells Chartered Accountants, 4 King Square, Bridgwater, not later than 12.00 noon on the business day prior to the meeting. Somerset, TA6 3YF Date of appointment: 27 January 2015 For further details contact: Michael R Berry on Email: Office Holder details: Guy Robert Thomas Hollander and Roderick [email protected] or on Tel: 01278 423 008. John Weston (IP Nos 009233 and 008730) both of Mazars LLP, Tower Michael Richard Berry, Liquidator Bridge House, St Katharine’s Way, London, E1W 1DD 13 May 2015 (2335440) For further details contact: The Joint Liquidators Tel: 0207 063 4123. Alternative person to contact with enquires about the cases: Natasha Webb. 2335441MOULTON DEVELOPMENTS LIMITED G R T Hollander, Joint Liquidator (Company Number 01204181) 14 May 2015 (2335447) Registered office: 38-42 Newport Street, Swindon SN1 3DR Principal trading address: The Hall, Bradford-on-Avon, Wiltshire BA15 1AH Nature of Business: Research and Development Engineers

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 94 of the PMY2335450 SERVICES LTD INSOLVENCY ACT 1986, that a final meeting of the company will be (Company Number 06740528) held at Monahans, 38-42 Newport Street, Swindon, SN1 3DR on Registered office: 8 Dukes Avenue, Upper Flat, Finchley, London, Friday 17th July 2015 at 10.00 am, for the purpose of receiving an Middlesex, N3 2DD account showing how the winding-up has been conducted and the Principal trading address: 8 Dukes Avenue, Upper Flat, Finchley, Company’s property disposed of, and receiving an explanation of it. London, Middlesex, N3 2DD The following resolution will be put to the meeting: Notice is hereby given, pursuant to Rule 4.126A of the Insolvency • That the Liquidator be granted his release under section 173 of the Rules 1986 (as amended), that the Liquidator has summoned a final INSOLVENCY ACT 1986. meeting of the Company’s members under Section 94 of the A member entitled to attend and vote at the meeting is entitled to Insolvency Act 1986 for the purpose of receiving the Liquidator’s appoint a proxy to attend and vote on their behalf. A proxy need not account showing how the winding up has been conducted and the be a member of the Company. Proxies to be used at the meeting property of the Company disposed of. The meeting will be held at should be lodged at 38-42 Newport Street, Swindon, Wiltshire, SN1 MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, 3DR no later than 12.00 noon on the working day immediately before Kent TN1 2QP on 26 June 2015 at 10.00 am. In order to be entitled to the meeting. vote at the meeting, members must lodge their proxies with the Date of Appointment: 14 May 2014 Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Steve Elliott (IP 11110), Liquidator, Monahans, 38-42 Newport Street, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Swindon, SN1 3DR Tel: 01793 818300 working day immediately before the meeting. Note: This matter does not affect the Moulton Company Ltd Date of Appointment: 24 November 2014. which is independently owned and continues to trade as normal. Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Steve Elliott, Liquidator Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 12 May 2015 (2335441) 2QP Further details contact: David Thorniley, Email: [email protected]. Alternative contact: Chris Maslin. 2335442OPTIMA INSURANCE SERVICES LIMITED David Thorniley, Liquidator (Company Number 03844413) 14 May 2015 (2335450) Registered office: 93 Queen Street, Sheffield, S1 1WF Principal trading address: Omnia One, Queen Street, Sheffield, S1 2DG PREMIER2335325 WINDOW RENOVATIONS LIMITED Notice is hereby given, pursuant to section 94 of the Insolvency Act Company Number: SC244589 1986, that the final meeting of the Company will be held at 93 Queen Registered office: 6th Floor, Gordon Chambers, 90 Mitchell Street, Street, Sheffield S1 1WF on 16 June 2015 at 10.15 am for the Glasgow G1 3NQ purpose of laying before the meeting, and giving an explanation of, Principal trading address: N/A the Joint Liquidators’ account of the winding up. Members must Notice is hereby given pursuant to Section 94 of the Insolvency Act lodge proxies at 93 Queen Street, Sheffield S1 1WF by 12.00 noon on 1986 that a final meeting of members of the above named Company the business day preceding the meeting in order to be entitled to will be held within the offices of Middlebrooks Business Recovery and vote. Advice, 15 Queen Street, Edinburgh EH2 1JE on 16 June 2015 at John Russell (IP number 5544) and Andrew Philip Wood (IP number 11.00 am for the purpose of receiving an account of the winding up 9148) both of The P&A Partnership Limited, 93 Queen Street, together with any explanations which may be given and also Sheffield S1 1WF were appointed Joint Liquidators of the Company determining the manner in which the books, accounts and documents on 21 June 2010. Further information about this case is available from of the company and of the Liquidator shall be disposed of. Cathy Wickson at the offices of The P&A Partnership Limited on 0114 Note: A member who is entitled to attend and vote at the above 275 5033 or at [email protected]. meeting is entitled to appoint a proxy to attend and vote on his/her John Russell and Andrew Philip Wood, Joint Liquidators (2335442) behalf. The person so appointed need not also be a member of the company. Office Holder details: Claire L Middlebrook (IP No. 9560) of PJH2335497 STRATEGIES LTD Middlebrooks Business Recovery and Advice, 15 Queen Street, (Company Number 08452565) Edinburgh EH2 1JE. Date of appointment: 3 June 2013. Registered office: Unit 7, Trust Court, Vision Park, Chivers Way, Further details contact: Lauren White, Tel: 0131 297 7899. Histon, Cambridge CB24 9PW Claire L Middlebrook, Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 13 May 2015 (2335325) 1986, that a General Meeting of the Members of the Company will be held at Unit 7, Trust Court, Vision Park, Histon, Cambridge CB24 9PW on 25 June 2015 at 11.00 am, for the purpose of having an account 2335452QUESTCHAIN LIMITED laid before them and to receive the Liquidator’s final report, showing (Company Number 02726107) how the winding-up of the Company has been conducted and its Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS property disposed of, and of hearing any explanation that may be Principal trading address: 30 City Road, London EC1Y 2AB given by the Liquidator. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Any Member entitled to attend and vote at the above meeting is 1986, that a General Meeting of the Members of the above named entitled to appoint a proxy to attend and vote instead of him, and Company will be held at the offices of Quantuma LLP, 81 Station such proxy need not also be a Member. Proxies must be lodged at Road, Marlow, Bucks, SL7 1NS on 22 June 2015 at 11.00am for the Unit 7, Trust Court, Vision Park, Histon, Cambridge CB24 9PW by purpose of having an account laid before them and to receive the 12.00 Noon on 24 June 2015 in order that the member be entitled to Liquidator’s report, showing how the winding-up of the Company has vote. been conducted and its property disposed of, and of hearing any Richard Cacho (IP Number: 1849) of Wood Page Allen Limited, Unit 7, explanation that may be given by the Liquidator. Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW Any Member entitled to attend and vote at the above meeting is was appointed Liquidator of the Company on 25 June 2015. Further entitled to appoint a proxy to attend and vote instead of him, and information is available from Joe Carroll of Wood Page Allen Limited such proxy need not also be a Member. on 0843 886 0970. Date of Appointment: 28 May 2014. Richard Cacho, Liquidator (2335497) Office Holder details: Christopher Newell, (IP No. 13690) and Peter James Hughes-Holland, (IP No. 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: Jonathan Johns, E-mail: [email protected], Tel: 01628 478 100. Christopher Newell and Peter Hughes-Holland, Joint Liquidators 14 May 2015 (2335452)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 61 COMPANIES

RESOLVE2335454 LIMITED TRINITYVALE2335484 LIMITED (Company Number 01662219) (Company Number 02736928) Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Registered office: c/o Ideal Corporate Solutions Limited, Third Floor, SM1 4LA St George’s House, St George’s Road, Bolton, BL1 2DD Principal trading address: 4 The Old Cannery, Hengist Road, Deal, Principal trading address: Douglas Bank House, Wigan Lane, Wigan, Kent, CT14 6WY WN1 2TB Notice is hereby given, pursuant to Rule 4.126(A) of the Insolvency Notice is hereby given pursuant to section 94 of the Insolvency Act Rules 1986 (as amended), that the Joint Liquidators have summoned 1986 that Meeting of the Members of the above named Company will a final meeting of the Company’s members under Section 94 of the be held at the offices of Ideal Corporate Solutions Limited, Third Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Floor, St George’s House, St George’s Road, Bolton, BL1 2DD on 24 account showing how the winding-up has been conducted and the June 2015 at 11.00 am, for the purposes of having an Account laid property of the Company disposed of. The meeting will be held at before them, and to receive the report of the Liquidator showing the Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 13 July manner in which the winding up of the Company has been conducted 2015 at 10.00 am. and the property disposed of, and of hearing any explanation that In order to be entitled to vote at the meeting, members must lodge may be given by the Liquidator. Proxies to be used at Meeting must their proxies with the Joint Liquidators at Allen House, 1 Westmead lodged with the Liquidator at Ideal Corporate Solutions Limited, Third Road, Sutton, Surrey, SM1 4LA by no later than 12 noon on the Floor, St George’s House, St George’s Road, Bolton, BL1 2DD no business day prior to the day of the meeting. later than 12.00 noon of the business day before the Meeting. Date of Appointment: 1 May 2014 Date of appointment: 6 June 2014 Office Holder details: James E Patchett FCCA FABRP, (IP No. 9345) Office Holder details: Andrew Rosler (IP No 9151) of Ideal Corporate and Martin C Armstrong FCCA FABRP FIPA MBA, (IP No. 006212) Solutions Limited, Third Floor, St George’s House, St George’s Road, both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Bolton, BL1 2DD. Sutton, Surrey, SM1 4LA For further details contact: Tel: 0800 731 2466 For further details contact: The Joint Liquidators, Email: Andrew Rosler, Liquidator [email protected] Tel: 020 8661 7878. Alternative contact: Colin 13 May 2015 (2335484) Everett James E Patchett, Joint Liquidator 13 May 2015 (2335454) WENDY2335490 FURNESS CONSULTING LIMITED (Company Number 05904908) Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West 2335301ROBERTSON TECHNOLOGIES LIMITED Yorkshire, BD17 7DB In Members Voluntary Liquidation The Company was placed into member’s voluntary liquidation on 27th Notice is hereby given pursuant to Section 94 of the Insolvency Act November 2014 when Raymond Stuart Claughton (IP No. 119) of 1986 that a final general meeting of the company will be held in the Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, office of Thomson Cooper, 3 Castle Court, Carnegie Campus, Shipley, West Yorkshire, BD17 7DB was appointed as Liquidator of Dunfermline, KY11 8PB on 23rd June 2015 at 10.00 am for the the Company. purpose of having an account laid before the members showing how Notice is hereby given pursuant to Section 94 of the INSOLVENCY the winding up has been conducted and the property of the company ACT 1986, that a General meeting of the members of the Company disposed of and hearing any explanations that might be given by the will be held at the offices of Rushtons Insolvency Limited, 3 Liquidator. A member entitled to attend and vote at the meeting may Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, appoint a proxy to attend and vote on their behalf. on Friday 19th June 2015 at 11.00 am for the purposes of having an Richard Gardiner account laid before the members and to receive the Liquidator’s Liquidator report, showing how the winding up of the Company has been Thomson Cooper conducted and its property disposed of, and of hearing any 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB explanation that may be required to be given by the Liquidator and 14th May 2015 (2335301) the vacation of office of the Liquidator. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to STROOD2335437 MOTOR COMPANY LIMITED attend and vote instead of the member. In order to be entitled to vote, (Company Number 04582524) proxies must be lodged with the Liquidator no later than 12.00 noon Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne, on the business day prior to the meeting. ME10 4AE Any person who requires further information may contact the Principal trading address: 2/4 Gravesend Road, Strood, Rochester, Liquidator by telephone on 01274 598585. Alternatively enquiries can ME23 9PJ be made to Ian Hawksworth by e-mail at Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected]. 1986, that a General Meeting of the members of the above named Raymond Stuart Claughton, Liquidator, (IP Number 119) Company will be held at Bank Chambers, 1 Central Avenue, 13 May 2015 (2335490) Sittingbourne, ME10 4AE on 15 July 2015 at 10.00am, for the purpose of having an account laid before them and to receive the Liquidator’s report, showing how the winding-up of the Company has been WMT2335453 ACCOUNTING LTD conducted and its property disposed of, and of hearing any (Company Number 05979169) explanation that may be given by the Liquidator. Any member entitled Registered office: C/o FRP Advisory LLP, Trident House, 42-48 to attend and vote at the above meeting is entitled to appoint a proxy Victoria Street, St Albans, Hertfordshire, AL1 3HZ to attend and vote instead of him, and such proxy need not also be a Principal trading address: 2nd Floor, 45 Grosvenor Road, St Albans, member. AL1 3AW Date of appointment: 26 July 2013 Notice is hereby given, pursuant to to Section 94 of the Insolvency Office Holder details: Amanda Janice Ireland and Alison Jane Collier Act 1986, that the final Meeting of the above named Company will be (IP Nos 9274 and 12252) both of McCabe Ford Williams, Bank held at the offices of FRP Advisory, Trident House, 42-48 Victoria Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE Street, St Albans, Hertfordshire, AL1 3HZ on 30 July 2015 at 10.15 For further details contact: Alison Collier Email: am, for the purpose of laying before the meeting an account showing [email protected] Tel: 01795 479111 how the winding up has been conducted and the Company’s property Amanda Janice Ireland and Alison Collier, Joint Liquidators disposed of and hearing any explanation that may be given by the 14 May 2015 (2335437) Joint Liquidtors and to determine whether the Joint Liquidators should have their release.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

A shareholder entitled to attend and vote at the above meeting may NOTICES TO CREDITORS appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the company. Proxies for use at the ACANTHUS2335422 ADVISERS PRIVATE EQUITY LIMITED meeting must be lodged at the offices of FRP Advisory, Trident (Company Number 04315221) House, 42-48 Victoria Street, St Albans, AL1 3HZ no later than 12.00 Registered office: 10-12 Blandford Street, London W1U 4AZ noon on the business day preceding the date of the meeting. Principal trading address: 10-12 Blandford Street, London W1U 4AZ Date of Appointment: 15 December 2014 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Office Holder details: Michael William Young, (IP No. 008077) and Rules 1986 (as amended), that the Liquidators intend to make a Peter Nicholas Wastell, (IP No. 009119) both of FRP Advisory LLP, distribution to the creditors of the above named company, which is Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 being voluntarily wound up, and that creditors who have not already 3HZ submitted claims or proved their debts against the above named Further details contact: Email: [email protected] company are required on or before 30 June 2015 to send their names Michael William Young, Joint Liquidator and addresses along with descriptions and full particulars of their 14 May 2015 (2335453) debts or claims to the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only 2335456WMT TAX SERVICES LTD or final distribution to creditors who have submitted claims by 30 (Company Number 07683145) June 2015. A creditor who has not proved his debt before the Registered office: c/o FRP Advisory LLP, 2nd Floor Trident House, declaration of any dividend is not entitled to disturb, by reason that he 42-48 Victoria Street, St Albans, Herts, AL1 3HZ has not participated in it, the distribution or any other distribution Principal trading address: 43 Harpenden Road, St Albans, Herts, AL3 made before his debt was proved. No further public advertisement of 6BJ invitation to prove debts will be given. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Note: The Directors of the Company have made a Statutory 1986, that the final meeting of the above named company will be held Declaration of Solvency and all known creditors have been or will be at FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, paid in full. AL1 3HZ on 30 July 2015 at 10.00am and, for the purpose of laying Date of Appointment: 14 May 2015 before the meeting an account showing how the winding up has been Office Holder details: Dermot Coakley (IP No. 6824) and Michael conducted and the company’s property disposed of and hearing any Bowell (IP No. 7671) both of MBI Coakley Ltd, 2nd Floor, Shaw explanation that may be given by the joint liquidators and to House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. determine whether the joint liquidators should have their release. The Joint Liquidators can be contacted by Email: A shareholder entitled to attend and vote at the above meeting may [email protected] Tel: 0845 310 2776. Alternative contact: appoint a proxy to attend and vote instead of him or her. A proxy Mark Easto need not be a shareholder of the company. Proxies for use at the Dermot Coakley and Michael Bowell, Joint Liquidators meeting must be lodged at Trident House, 42-48 Victoria Street, St 15 May 2015 (2335422) Albans, AL1 3HZ no later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 15 December 2014. IN2335300 THE MATTER OF THE INSOLVENCY ACT 1986 Office Holder details: Michael William Young, (IP No. 008077) and B.A.S ENGINEERING LTD Peter Nicholas Wastell, (IP No. 009119) both of FRP Advisory LLP, In Members’ Voluntary Liquidation Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson 3HZ Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give Further details contact: Nicola Coupland, Tel: 01727811 111 notice that I was appointed liquidator of the above named company Michael William Young and Peter Nicholas Wastell, Joint Liquidators on 5 May 2015 by a resolution of members. 14 May 2015 (2335456) NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 19th June 2015 to prove their debts by sending to the WOODWORK2335457 1953 LIMITED undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, (Company Number 03043573) 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom In Liquidation the Liquidator of the company, written statements of the amounts Registered office: The Hart Shaw Building, Europa Link, Sheffield they claim to be due to them from the company and, if so requested, Business Park, Sheffield, S9 1XU to provide such further details or produce such documentary Principal trading address: 8 Parkway Close, Sheffield, S9 4WJ evidence as may appear to the liquidator to be necessary. A creditor NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the who has not proved this debt before the declaration of any dividend is INSOLVENCY ACT 1986 that a GENERAL MEETING of the above not entitled to disturb, by reason that he has not participated in it, the named company will be held at Hart Shaw, Europa Link, Sheffield distribution of that dividend or any other dividend declared before his Business Park, Sheffield, S9 1XU on 15 July 2015 at 10.00 am for the debt was proved. purpose of having an account laid before the members showing the THIS NOTICE IS PURELY FORMAL AND ALL KNOWN manner in which the winding up has been conducted and the property CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. of the Company disposed of, and of hearing any explanation that may Deborah Ann Cockerton, Liquidator be given by the Joint Liquidator. 13 May 2015 (2335300) A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. BIKETOWORK2335393 LIMITED Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of (Company Number 05897311) Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU Registered office: C/o CMB Partners UK Limited, 37 Sun Street, were appointed Joint Liquidators of Woodwork 1953 Limited on 13 London, EC2M 2PL March 2013. They may be contacted on 0114 251 8850 or email: Principal trading address: Ramsay House, 18 Vera Avenue, Grange [email protected] Park, London, N21 1RA Christopher Brown, Joint Liquidator Notice is hereby given that the Creditors of the above named 15 May 2015 (2335457) company are required, on or before 31 July 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lane Bednash of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 63 COMPANIES prove their debts or claims at such time and place as shall be NOTICE IS HEREBY GIVEN that the creditors of the above named specified in such notice, or in default thereof they will be excluded company which is being voluntarily wound up, are required, on or from the benefit of any distribution made before such debts are before 18 June 2015 to prove their debts by sending to the proved. The Director has made a Declaration of Solvency, and the undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, Company is being wound up, having ceased trading. 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Note: This notice is purely formal. All known creditors have been or the Liquidator of the company, written statements of the amounts will be paid in full. they claim to be due to them from the company and, if so requested, Date of Appointment: 13 May 2015 to provide such further details or produce such documentary Office Holder details: Lane Bednash (IP No 008882) of CMB Partners evidence as may appear to the liquidator to be necessary. A creditor UK Limited, 37 Sun Street, London, EC2M 2PL who has not proved this debt before the declaration of any dividend is For further details contact: Lane Bednash, Tel: 020 7377 4370. not entitled to disturb, by reason that he has not participated in it, the Alternative person to contact with enquiries about the case: Lisa distribution of that dividend or any other dividend declared before his Pollack. debt was proved. Lane Bednash, Liquidator Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN 13 May 2015 (2335393) CREDITORS HAVE BEEN OR WILL BE PAID IN FULL Deborah Ann Cockerton MABRP MIPA, Liquidator 14 May 2015 (2335429) 2335391BILBECK (MERCHANTS) LIMITED (Company Number 00680944) Registered office: c/o Leonard Curtis, Albion Court, 5 Albion Place, DATA2335406 ACE SERVICES LIMITED Leeds, LS1 6JL (Company Number 03511592) Principal trading address: Yorke Street, Mansfield Woodhouse, Registered office: 29 Redwood Drive, Longridge, Preston, PR3 3HA Nottinghamshire, NG19 9NU Principal trading address: 29 Redwood Drive, Longridge, Preston, Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency PR3 3HA Rules 1986 (as amended), that the Joint Liquidators intend to declare Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, a first and final distribution of creditors of the above Company within KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed two months of the last date for proving specified below. Creditors Liquidator of the above-named Company on 8 May 2015 by a who have not yet done so must prove their debts by sending their full resolution of the Company. Notice is hereby given that the Creditors names and addresses, particulars of their debts or claims and the of the above-named Company are required on or before 11 June names and addresses of their solicitors (if any) to the Joint Liquidators 2015 to send in their names and addresses with particulars of their at Leonard Curtis, Albion Court, 5 Albion Place, Leeds LS1 6JL by no debts or claims, to the Liquidator and if so required by notice in later than 01 July 2015 (the last date for proving). Creditors who have writing from the said Liquidator, personally or by their solicitors, to not proved their debt by the last date for proving may be excluded come in and prove their said debts or claims at such time and place from the benefit of this distribution or any other distribution declared as shall be specified in such notice, or in default thereof they will be before their debt is proved. The Directors of the Company have made excluded from the benefit of any distribution made before such debts a declaration of solvency and it is expected that all creditors will be are proved. paid in full. Further details contact: Philip Beck, Email: Date of Appointment: 07 May 2015 [email protected] Tel: 01442 275794 Office Holder details: S Williams (IP No: 11270) and S Markey (IP No: Philip Beck, Liquidator 14912) both of Leonard Curtis, Albion Court, 5 Albion Place, Leeds 15 May 2015 (2335406) LS1 6JL. Further details contact: S Williams, Email: [email protected] Tel: 0113 357 1505 S Williams and S Markey, Joint Liquidators HAECCEITAS2335434 LIMITED 15 May 2015 (2335391) (Company Number 04516060) Registered office: 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR BREHON2335389 PROCESS LIMITED Principal trading address: Shipton Bridge Farm, Widdington, Saffron (Company Number 07306310) Walden, Essex, CB11 3SU Registered office: 89A Acre Road, Kingston upon Thames, Surrey KT2 Notice is hereby given that the Creditors of the above named 6ES company are required on or before the 24 June 2015 to send their Principal trading address: 89A Acre Road, Kingston upon Thames, names and addresses and particulars of their debts or claims and the Surrey KT2 6ES names and addresses of their solicitors (if any) to Graham Stuart Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, Wolloff, Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Lynchwood, Peterborough PE2 6LR the Liquidator of the said Liquidator of the above-named Company on 27 March 2015 by a company, and, if so required by notice in writing from the said resolution of the Company. Notice is hereby given that the Creditors Liquidator, by their solicitors or personally, to come in and prove their of the above-named Company are required on or before 11 June debts or claims at such time and place as shall be specified in any 2015 to send in their names and addresses with particulars of their such notice, or in default thereof they will be excluded from the debts or claims, to the Liquidator and if so required by notice in benefit of any distribution made before such debts or claims are writing from the said Liquidator, personally or by their solicitors, to proved. come in and prove their said debts or claims at such time and place Date of Appointment: 13 May 2015 as shall be specified in such notice, or in default thereof they will be Office Holder details: Graham Stuart Wolloff (IP No 8879) of Elwell excluded from the benefit of any distribution made before such debts Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, are proved. Peterborough PE2 6LR For further details contact: Philip Beck, Email: In the event of any questions regarding the above please contact [email protected], Tel: 01442 275794. Graham Stuart Wolloff, on 01733 235253. Philip Beck, Liquidator G S Wolloff, Liquidator 11 May 2015 (2335389) 13 May 2015 (2335434)

IN2335429 THE MATTER OF THE INSOLVENCY ACT 1986 ITAP2335387 CONSULTING LTD CREATIVE & INNOVATIVE MERCHANDISE LIMITED (Company Number 08520005) (Company Number 01732911) Registered office: Rosemead, Farm Lane, East Horsley, Leatherhead, I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson Surrey, KT24 5AB Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give Principal trading address: Rosemead, Farm Lane, East Horsley, notice that I was appointed liquidator of the above named company Leatherhead, Surrey, KT24 5AB on 6th May 2015 by a resolution of members.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Philip Alexander Beck (IP No. 8720) of SJD Insolvency Services Ltd, LIMS2335431 LOGICAL CONSULTANCY LIMITED KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed (Company Number 08094819) Liquidator of the above-named Company on 9 May 2015 by a Registered office: 2 Balmoral Close, Tamworth, Staffordshire, B79 resolution of the Company. Notice is hereby given that the Creditors 8RF of the above-named Company are required, on or before 11 June Principal trading address: 2 Balmoral Close, Tamworth, Staffordshire, 2015 to send in their names and addresses with particulars of their B79 8RF debts or claims, to the Liquidator and if so required by notice in Philip Alexander Beck (IP No. 8720) of SJD Insolvency Services writing from the said Liquidator, personally or by their solicitors, to Limited, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was come in and prove their said debts or claims at such time and place appointed Liquidator of the above-named Company on 15 May 2015 as shall be specified in such notice, or in default thereof they will be by a resolution of the Company. Notice is hereby given that the excluded from the benefit of any distribution made before such debts Creditors of the above-named Company are required, on or before 11 are proved. June 2015 to send in their names and addresses with particulars of Further details contact: Philip Beck, Email: their debts or claims, to the Liquidator and if so required by notice in [email protected] Tel: 01442 275794 writing from the said Liquidator, personally or by their solicitors, to Philip Beck, Liquidator come in and prove their said debts or claims at such time and place 15 May 2015 (2335387) 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. 2335386JOHN DOCKERILL ASSOCIATES LIMITED For further details contact: Philip Beck, Email: (Company Number 02861161) [email protected] Tel: 01442 275794 Registered office: Eagle Point, Little Park Farm Road, Segensworth, Philip Beck, Liquidator Fareham, Hampshire PO15 5TD 15 May 2015 (2335431) Principal trading address: 6 Boyndie Street, Banff, Banffshire, AB45 1DY Notice is hereby given that the creditors of the above-named LIVERPOOL2335388 STATIONERY COMPANY LIMITED(THE) Company who have not yet already submitted their claims to me, are (Company Number 02118839) required to do so by no later than 11 June 2015 or in default thereof Registered office: Leonard Curtis, Leonard Curtis House, Elms they will be excluded from the benefit of any distribution made. Square, Bury New Road, Whitefield M45 7TA Claims should be sent to me at Eagle Point, Little Park Farm Road, Principal trading address: Lloyds Chambers, 19-21 Seaview Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have Wallasey, Merseyside, CH45 4TH been or will be paid in full. Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Date of Appointment: 11 May 2015 Rules 1986 (as amended), that the Joint Liquidators intend to declare Office holder details: Michael Robert Fortune and Carl Derek Faulds a final distribution to creditors of the above Company within two (IP Nos 008818 and 008767) both of Portland Business & Financial months of the last date for proving specified below. Creditors who Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, have not yet done so must prove their debts by sending their full Fareham, Hampshire PO15 5TD names and addresses, particulars of their debts or claims and the Office Holder's telephone number and email address: Tel: 01489 550 names and addresses of their solicitors (if any), to the Joint 440 Email: [email protected]. Alternative contact: Email: Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, [email protected] Bury New Road, Whitefield M45 7TA by no later than 9 June 2015 (the Michael Robert Fortune, Joint Liquidator last date for proving). 11 May 2015 (2335386) Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors LANGSTAFFE2335432 CONSULTANCY SERVICES LTD of the Company have made a declaration of solvency and it is (Company Number 08568505) expected that all creditors will be paid in full. Registered office: Jubilee House, East Beach, Lytham St Annes, Date of Appointment: 05 May 2015 Lancashire FY8 5FT Office holder details: S Markey and A Poxon (IP Nos 14912 and 8620) Principal trading address: Jubilee House, East Beach, Lytham St of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Annes, Lancashire FY8 5FT Road, Whitefield M45 7TA. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency For further details contact: S Markey on email: Rules 1986 (as amended), that the Liquidators intend to make a [email protected] or on Tel: 0161 413 0930. distribution to the creditors of the above named company, which is S Markey and A Poxon, Joint Liquidators being voluntarily wound up, and that creditors who have not already 13 May 2015 (2335388) submitted claims or proved their debts against the above named company are required on or before 25 June 2015 to send their names and addresses along with descriptions and full particulars of their MCLOUGHLIN2335435 CIVIL ENGINEERING LIMITED debts or claims to the Liquidators at 2nd Floor, Shaw House, 3 (Company Number 06573874) Tunsgate, Guildford, Surrey GU1 3QT. The Liquidators also give Registered office: 49 Syon Lane, Isleworth, Middlesex, TW7 5NQ notice as required by Rule 4.182A(6) that they intend to make an only Principal trading address: Zanrose House, Perivale Park, Horsenden or final distribution to creditors who have submitted claims by 25 Lane South, Perivale, Middlesex, UB6 7RH June 2015. A creditor who has not proved his debt before the Notice is hereby given that creditors of the Company are required, on declaration of any dividend is not entitled to disturb, by reason that he or before 22 June 2015 to prove their debts by sending their full has not participated in it, the distribution or any other distribution names and addresses, particulars of their debts or claims, and the made before his debt was proved. No further public advertisement of names and addresses of their solicitors (if any), to the Joint invitation to prove debts will be given. Liquidators at Turpin Barker Armstrong, Allen House, 1 Westmead Note: The Directors of the Company have made a Statutory Road, Sutton, Surrey, SM1 4LA. If so required by notice in writing Declaration of Solvency and all known creditors have been or will be from the Joint Liquidators, creditors must, either personally or by their paid in full. solicitors, come in and prove their debts at such time and place as Date of Appointment: 14 May 2015 shall be specified in such notice, or in default thereof they will be Office Holder details: Michael Bowell (IP No. 7671) and Dermot excluded from the benefit of any distribution made before their debts Coakley (IP No. 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw are proved. Note: This notice is purely formal. All known creditors House, 3 Tunsgate, Guildford, Surrey GU1 3QT. have been or will be paid in full. The Joint Liquidators can be contacted by Email: Date of Appointment: 13 May 2015 [email protected] Tel: 0845 310 2776. Alternative contact: Office Holder details: James E Patchett FCCA FABRP (IP No 9345) Shaun Walker and Martin C Armstrong FCCA FABRP FIPA MBA (IP No 006212) both Michael Bowell and Shaun Walker, Joint Liquidators of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, 15 May 2015 (2335432) Surrey, SM1 4LA.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 65 COMPANIES

For further details contact: Email: [email protected], Tel: 020 8661 NOTICE IS HEREBY GIVEN that Creditors of the above named 7878. Alternative contact: Colin Everett company are required, on or before 19 June 2015 to prove their debts James E Patchett, Joint Liquidator by sending their full names and addresses, particulars of their debts 13 May 2015 (2335435) or claims and the names and addresses of their solicitors (if any) to Victor Henry Ellaby, Hazlewoods LLP, Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH, the Liquidator of 2335428MURRIVAN LIMITED the said company. (Company Number 00434424) If so required by notice in writing from the Liquidator, creditors must, Registered office: Mulberry House, 53 Church Street, Weybridge, either personally or by their solicitors, come in and prove their debts Surrey KT13 8DJ at such time and place as shall be specified in any such notice, or in Principal trading address: 9 Redwood Mount, Reigate, Surrey RH2 default thereof they will be excluded from the benefit of any 9NB distribution made before such debts are proved. Nature of Business: Numismatic Services Note: The directors of the company have made a declaration of Notice is hereby given that the Creditors of the company are required, solvency and it is expected that all creditors will be paid in full. on or before 12 June 2015 to send their names and addresses and Victor Henry Ellaby, Liquidator, (IP No. 8020), Hazlewoods LLP, Suite particulars of their debts or claims and the names and addresses of B1 White House Business Centre, Forest Road, Kingswood, Bristol their solicitors (if any) to Tony James Thompson of Piper Thompson, BS15 8DH. Contact 0117 947 5747. Date of Appointment: 8 May Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, the 2015 Liquidator of the company and, if so required, by notice in writing Gina Clare, [email protected] 947 5747 (2335424) from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded 2335427PRESTBURY PARK LTD from the benefit of any distribution made before such debts are (Company Number 06942431) proved. Registered office: C/O Cox Costello & Horne, Langwood House, NOTE: This notice is purely formal. All known creditors have been or 63-81 High Street, Rickmansworth, Herts, WD3 1EQ will be paid in full. Principal trading address: 38 Binns Road, London, W4 2BS Explanatory Reason: The Directors have made a Declaration of Notice is hereby given that the Creditors of the above named Solvency, and the Company is being wound up for the purposes of Company are required, on or before 15 June 2015 to send their the business being closed. names and addresses and particulars of their debts or claims and the Tony James Thompson,, IP no 5280, Liquidator of Piper Thompson, names and addresses of their solicitors (if any) to Farheen Qureshi (IP Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. No: 11392) of Parker Getty Limited, Devonshire House, 582 Honeypot Date of Appointment: 11 May 2015. Telephone (01932) 855515 Lane, Stanmore, Middlesex, HA7 1JS the Liquidator of the said (2335428) Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their NOVO2335459 CONSULTANTS LTD debts or claims at such time and place as shall be specified in any (Company Number 05707480) such notice, or in default thereof they will be excluded from the Registered office: 4A Buckmore Avenue, Petersfield, Hampshire, benefit of any distribution made before such debts are proved. GU32 2EF Note: This notice is purely formal. All known creditors have been or Principal trading address: 4A Buckmore Avenue, Petersfield, will be paid in full. Hampshire, GU32 2EF Date of Appointment: 14 May 2015 We, Andrew Pear and Michael Solomons (IP Nos: 9016 and 9043) of Further details contact: D Coutts, Email: [email protected], BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Tel: 020 3475 3900 Crawley, RH11 7XL, give notice that we were appointed Joint Farheen Qureshi, Liquidator Liquidators of the above named company on 30 April 2015, by a 14 May 2015 (2335427) resolution of members. Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required, on or before 30 June 2015 to prove their debts by sending 2335426R & D PATENTS LIMITED to the undersigned, Andrew Pear of BM Advisory, Arundel House, 1 (Company Number 04791846) Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL Registered office: c/o Leonard Curtis, Leonard Curtis House, Elms the Joint Liquidator of the company, written statements of the Square, Whitefield, Manchester, M45 7TR amounts they claim to be due to them from the company and, if so Principal trading address: Apartado 142, Icod De Los Vinos, Tenerife, requested, to provide such further details or produce such Spain documentary or other evidence as may appear to the Liquidators to Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency be necessary. A creditor who has not proved his debt before the Rules 1986 (as amended), that the Joint Liquidators intend to declare declaration of any dividend is not entitled to disturb, by reason that he a first and final distribution to creditors of the above Company within has not participated in it, the distribution of that dividend or any other two months of the last date for proving specified below. Creditors dividend declared before his debt was proved. The address to send who have not yet done so must prove their debts by sending their full any claims is BM Advisory, Arundel House, 1 Amberley Court, names and addresses, particulars of their debts or claims and the Whitworth Road, Crawley, RH11 7XL. This notice is purely formal and names and addresses of their solicitors (if any), to the Joint all known creditors have been or will be paid in full. Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, For further details contact: Joint Liquidators or Suzi Andrews at BM Whitefield, Manchester, M45 7TR by no later than 14 June 2015 (the Advisory on 01293 453648. last date for proving). Creditors who have not proved their debt by the Andrew Pear and Michael Solomons, Joint Liquidators last date for proving may be excluded from the benefit of this 11 May 2015 (2335459) distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. OXBURN2335424 MANAGEMENT LIMITED Date of Appointment: 05 May 2015 (Company Number 07612422) Office Holder details: S Markey (IP No: 14912) and A Poxon (IP No: Trading Name: Oxburn Management 8620) both of Leonard Curtis, Leonard Curtis House, Elms Square, Registered office: 1 Walcot Gate, Walcot Street, Bath BA1 5UG Bury New Road, Whitefield, Manchester, M45 7TR. Further details Principal trading address: Paddock View, Upper Farm Close, Norton contact: S Markey, Email: [email protected] Tel: 0161 413 St Philip, Bath BA2 7NA 0930 S Markey and A Poxon, Joint Liquidators 14 May 2015 (2335426)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

2335458SHAUN PATRICK ASSOCIATES LIMITED THE2335390 INSOLVENCY ACT 1986 (Company Number 06483257) TORFAEN PRECISION ENGINEERING LIMITED Registered office: 11 Hamilton Place, London, W1J 7DA (Company Number 01232061) Principal trading address: 11 Hamilton Place, London, W1J 7DA Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, The Company was placed into Members’ Voluntary Liquidation on 12 Newport, South Wales, NP20 5NT, was appointed Liquidator of the May 2015 when Harjinder Singh Johal (IP No. 9175) of Ashcrofts, 601 above named Company, by the members on 13 May 2015. High Road Leytonstone, London, E11 4PA was appointed Liquidator. Notice is hereby given that the creditors of the above named Notice is hereby given, pursuant to Rule 4.182A of the INSOLVENCY Company, which is being voluntarily wound-up, are required, on or RULES 1986, that the Liquidator of the Company intends making a before 30th June 2015 to send their full names and addresses to the final distribution to creditors. Creditors of the above-named above named Liquidators, together with a note of their claims or in Company, are required, on or before 23rd June 2015, to send in their default thereof they will be excluded from the benefit of any dividend full forenames and surnames, their addresses and descriptions, full paid before such debts are proved. particulars of their debts or claims, and the names and addresses of Note: This Notice is purely formal. All known Creditors have been, or their Solicitors (if any), to Harjinder Singh Johal (IP No. 9175) of will be paid in full. Ashcrofts, 601 High Road Leytonstone, London, E11 4PA, the Contact: E-mail: [email protected] Tel: 01633 214712 Liquidator of the company, and if so required by notice in writing to Susan Purnell - FABRP, FCCA, MAAT, Liquidator, Purnells, 5 & 6 prove their debts or claims at such time and place as shall be Waterside Court, Albany Street, Newport, South Wales, NP20 5NT specified in such notice, or in default thereof they will be excluded 15 May 2015 (2335390) from the benefit of any distribution made before such debts are proved. This notice is purely formal, the company is able to pay all its known creditors in full. WOMBAT2335423 PRODUCTIONS LIMITED Amrit Johal, email: [email protected], Tel: 020 8556 2888. (Company Number 06057610) Harjinder Singh Johal, Liquidator Registered office: The Counting House, 9 High Street, Tring, 14 May 2015 (2335458) Hertfordshire, HP23 5TE Principal trading address: The Counting House, 9 High Street, Tring, Hertfordshire, HP23 5TE SNMC2335446 DESIGN LIMITED I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old (Company Number 06800736) Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give Registered office: 107 Knatchbull Road, Camberwell, London, SE5 notice that I was appointed Liquidator of the above named Company 9QU on 14 May 2015. Notice is hereby given that the creditors of the Principal trading address: 107 Knatchbull Road, Camberwell, London, Company, which is being voluntarily wound up, are required to prove SE5 9QU their debts by 18 June 2015 by sending to the undersigned David Philip Alexander Beck (IP No. 8720) of SJD Insolvency Services Ltd, Thorniley of MVL Online Ltd, The Old Bakery, 90 Camden Road, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, Liquidator of the above-named Company on 12 May 2015 by a written statements of the amounts they claim to be due to them from resolution of the Company. Notice is hereby given that the Creditors the Company and, if so requested, to provide such further details or of the above-named Company are required, on or before 11 June produce such documentary evidence as may appear to the Liquidator 2015 to send in their names and addresses with particulars of their to be necessary. A creditor who has not proved this debt before the debts or claims, to the Liquidator and if so required by notice in declaration of any dividend is not entitled to disturb, by reason that he writing from the said Liquidator, personally or by their solicitors, to has not participated in it, the distribution of that dividend or any other come in and prove their said debts or claims at such time and place dividend declared before his debt was proved. as shall be specified in such notice, or in default thereof they will be Note: This notice is purely formal. All known creditors have been or excluded from the benefit of any distribution made before such debts will be paid in full. are proved. Further details contact: David Thorniley, Email: [email protected]. For further details contact: Philip Beck, Email: Alternative contact: Chris Maslin [email protected] Tel: 01442 275794 David Thorniley, Liquidator Philip Beck, Liquidator 14 May 2015 (2335423) 15 May 2015 (2335446)

RESOLUTION FOR VOLUNTARY WINDING-UP THOMAS2335449 HIGGINS & COMPANY (SERVICES) LIMITED (Company Number 02118848) ACANTHUS2335349 ADVISERS PRIVATE EQUITY LIMITED Registered office: Leonard Curtis, Leonard Curtis House, Elms (Company Number 04315221) Square, Whitefield, Manchester M45 7TR Registered office: 10-12 Blandford Street, London W1U 4AZ Principal trading address: Lloyds Chambers, 19-21 Seaview Road, Principal trading address: 10-12 Blandford Street, London W1U 4AZ Wallasey, Merseyside CH45 4TH Notice is hereby given that a general meeting of the above named Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Company will be held at 10-12 Blandford Street, London W1U 4AZ on Rules 1986 (as amended), that the Joint Liquidators intend to declare 14 May 2015, at 10.15 am, for the purpose of considering, and if a final distribution to creditors of the above Company within two thought fit, passing the following resolutions, as a Special Resolution months of the last date for proving specified below. Creditors who and as an Ordinary Resolution: have not yet done so must prove their debts by sending their full “That the Company be wound up voluntarily and that Dermot Coakley, names and addresses, particulars of their debts or claims and the (IP No. 6824) of MBI Coakley Limited,2nd Floor, Shaw House, 3 names and addresses of their solicitors (if any), to the Joint Tunsgate, Guildford,GU1 3QT and Michael Bowell, (IP No. 7671) of Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, MBI Coakley Limited,2nd Floor, Shaw House, 3 Tunsgate, Whitefield, Manchester M45 7TR by no later than 09 June 2015 (the Guildford,GU1 3QT be and are hereby appointed Joint Liquidators for last date for proving). Creditors who have not proved their debt by the the purposes of such winding up, to act jointly and severally.” last date for proving may be excluded from the benefit of this The Joint Liquidators can be contacted by Email: distribution or any other distribution declared before their debt is [email protected] Tel: 0845 310 2776. Alternative contact: proved. Note: The Directors of the Company have made a declaration Mark Easto of solvency and it is expected that all creditors will be paid in full. Armando D’Amico, Director Office holder details: S Markey and A Poxon (IP Nos 14912 and 8620) 14 May 2015 (2335349) both of Leonard Curtis, Leonard Curtis House, Elms Square, Whitefield, Manchester M45 7TR. Date of appointment: 5 May 2015. For further details contact: S Markey, Email: SPECIAL2335309 AND ORDINARY RESOLUTIONS [email protected] Tel: 0161 413 0930. S Markey, Joint Liquidator 13 May 2015 (2335449)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 67 COMPANIES

(PURSUANT TO SECTIONS 21, 282 & 283 OF THE COMPANIES I, the undersigned, being the sole member of the Company having the ACT 2006 AND SECTION 84(1) OF THE INSOLVENCY ACT 1986) right to vote at general meetings or authorised agents of such B.A.S ENGINEERING LTD members, pass the special written resolution on 27 March 2015, set Company Number: SC432118 out below pursuant to Chapter 2 of Part 13 of the Companies Act The following resolutions were duly passed as special and ordinary 2006 to the effect that such resolution shall be deemed to be as resolutions by the members of the company: effective as if it had been passed at a general meeting of the i. A special resolution that the company be wound up voluntarily. Company duly convened and held: ii. An ordinary resolution that Deborah Ann Cockerton of DCA “That the Company be wound up voluntarily and that Philip Beck, (IP Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, No. 8720) of SJD Insolvency Services Ltd,KD Tower, Cotterells, SS1 1EF, United Kingdom be and hereby is appointed liquidator of Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby the company. appointed Liquidator for the purposes of the winding-up.” iii. An ordinary resolution that the remuneration of the liquidator be For further details contact: Philip Beck, Email: fixed by reference to the time properly given by the liquidator and her [email protected], Tel: 01442 275794. staff in attending to matters arising in the winding up, to be fixed at John Doyle, Member £1,680 inclusive of VAT, plus disbursements which are to be capped 14 May 2015 (2335377) at £280 inclusive of VAT and drawn from recoverable VAT. v. A special resolution that the liquidator be and hereby is authorised to distribute among the members in specie or in kind the whole or any DATA2335376 ACE SERVICES LIMITED part of the assets of the company and to determine how such (Company Number 03511592) divisions shall be carried out as between the members. Registered office: 29 Redwood Drive, Longridge, Preston, PR3 3HA vi. A special resolution that the liquidator be, and hereby is, Principal trading address: 29 Redwood Drive, Longridge, Preston, authorised to pay any class of creditor in full. PR3 3HA Mr Barry Stone I, the undersigned, being the sole member of the Company having the 5 May 2015 (2335309) right to vote at general meetings or authorised agents of such members, pass the special written resolution on 08 May 2015, set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to 2335371BIKETOWORK LIMITED the effect that such resolution shall be deemed to be as effective as if (Company Number 05897311) it had been passed at a general meeting of the Company duly Registered office: C/o CMB Partners UK Limited, 37 Sun Street, convened and held: London, EC2M 2PL “That the Company be wound up voluntarily and that Philip Alexander Principal trading address: Ramsay House, 18 Vera Avenue, Grange Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, Park, London, N21 1RA Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is At a general meeting of the Company, duly convened and held at hereby appointed Liquidator for the purposes of the winding-up.” CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, on 13 Further details contact: Philip Beck, Email: May 2015, the following Resolutions were passed as a Special [email protected] Tel: 01442 275794 Resolution and an Ordinary Resolution respectively: Peter James Adamson, Member “That the Company be wound up voluntarily, and that Lane Bednash, 08 May 2015 (2335376) (IP No. 8882) of CMB Partners UK Limited,37 Sun Street, London, EC2M 2PL be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” Companies2335308 Act 2006 For further details contact: Lane Bednash, Tel: 020 7377 4370. Insolvency Act 1986 Alternative person to contact with enquiries about the case: Lisa Special Resolution of Pollack. DUPPLIN PROPERTY MANAGEMENT LIMITED Elizabeth Anne Goodburn, In Members Voluntary Liquidation 13 May 2015 (2335371) Company Number: SC418333 Registered Office: Dupplin Estate Office, Dupplin, Near Perth PH2 0PY BILBECK2335360 (MERCHANTS) LIMITED Principal trading address: Dupplin Estate Office, Dupplin, Near Perth (Company Number 00680944) PH2 0PY Registered office: Yorke Street, Mansfield Woodhouse, Passed 6 May 2015 Nottinghamshire, NG19 9NU Notice is hereby given that at a General Meeting of the Members duly Principal trading address: Yorke Street, Mansfield Woodhouse, convened and held at Macnabs, Solicitors, 10 Barossa Street, Perth, Nottinghamshire, NG19 9NU PH1 5JXon Wednesday 6 May 2015 at 10.15 am, the following We, the undersigned, being all of the shareholders of the Company Special Resolution was passed that: eligible to attend and vote at a general meeting of the Company, “That the Company be wound up voluntarily and that Graeme hereby pass the said resolutions on 07 May 2015, designated as a Cameron Smith CA, The Vision Building, 20 Greenmarket, Dundee, Special Resolution and an Ordinary Resolution and agree that the DD1 4QB be and is hereby appointed Liquidator for the purposes of resolutions shall be valid and effective as if it had been passed at a such winding up and that he is authorised to make distributions in general meeting of the company duly convened and held: specie if he considers it appropriate”. “That the Company be and is hereby wound up voluntarily and that S Donryn Belinda Dewar, Director (2335308) Williams, (IP No. 11270) and S Markey, (IP No. 14912) both of Leonard Curtis,Albion Court, 5 Albion Place, Leeds, LS1 6JL be and are hereby appointed as Joint Liquidators of the Company, for the FLEXPIPES2335374 SERVICES LTD purposes of the winding up of the Company and the liquidators are (Company Number 08248423) authorised to act jointly and severally.” Registered office: 47 Forster Street, Sunderland, SR6 0JS Further details contact: S Williams, Email: Principal trading address: 47 Forster Street, Sunderland, SR6 0JS [email protected] Tel: 0113 357 1505 Resolutions of Flexpipes Services Limited passed by Written David Rodney Beck, Shareholder Resolution of the sole member of the Company on 01 May 2015, as a 15 May 2015 (2335360) Special Resolution and as an Ordinary Resolution: “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) BREHON2335377 PROCESS LIMITED and 91 of the Insolvency Act 1986 Donald Iain McNaught, (IP No. (Company Number 07306310) 9359) of Johnston Carmichael LLP,227 West George Street, Glasgow, Registered office: 89A Acre Road, Kingston upon Thames, Surrey KT2 G2 2ND be appointed Liquidator of the Company for the purposes of 6ES winding up the Company’s affairs and distributing its assets.” Principal trading address: 89A Acre Road, Kingston upon Thames, For further details contact: Emma Davidson on Tel: 0141 222 5800. Surrey KT2 6ES James Ferguson, Director

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

13 May 2015 (2335374) “That the Company be wound up voluntarily and that Michael Robert Fortune, (IP No. 008818) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial Solutions Limited,Eagle Point, Little 2335317GJR BROADCASTING LIMITED Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are In Members’ Voluntary Liquidation appointed Joint Liquidators of the Company. Any act required or Company Number: SC204197 authorised to be done by the Liquidators can be done by either of At a General Meeting of the members of the above named Company them acting alone.” duly convened and held at 175 West George Street, Glasgow, G2 2LB Office Holder's telephone number and email address: Tel: 01489 550 on 15 May 2015, the following resolutions were passed as a Special 440 Email: [email protected]. Alternative contact: Email: Resolution and as an Ordinary Resolution respectively:— [email protected] “That the Company be wound up voluntarily and that that Scott Milne, John Dockerill, Chairman Licenced Insolvency Practitioner of WRI Associates Limited, 3rd 11 May 2015 (2335373) Floor, 175 West George Street, Glasgow G2 2LB, be and is hereby appointed Liquidator for the purposes of the winding up of the Company”. LANGSTAFFE2335362 CONSULTANCY SERVICES LTD Gary James Robertson, Chairman of the Meeting (Company Number 08568505) 15 May 2015 (2335317) Registered office: Jubilee House, East Beach, Lytham St Annes, Lancashire FY8 5FT Principal trading address: Jubilee House, East Beach, Lytham St HAECCEITAS2335363 LIMITED Annes, Lancashire FY8 5FT (Company Number 04516060) By Written Resolution of the members passed on 14 May 2015, the Registered office: 2 Axon, Commerce Road, Lynchwood, following Special Resolution and Ordinary Resolution were passed: Peterborough PE2 6LR “That the Company be wound up voluntarily and that Michael Bowell, Principal trading address: Shipton Bridge Farm, Widdington, Saffron (IP No. 7671) of MBI Coakley Limited,2nd Floor, Shaw House, 3 Walden, Essex, CB11 3SU Tunsgate, Guildford, Surrey, GU1 3QT and Dermot Coakley, (IP No. At a General Meeting of the above-named company, duly convened, 6824) of MBI Coakley Limited,2nd Floor, Shaw House, 3 Tunsgate, and held at Innovation Warehouse, 1 East Poultry Avenue, London, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint EC1A 9PT on, on 13 May 2015, the subjoined special resolution was Liquidators for the purposes of such winding up, to act jointly and duly passed: severally.” “That it has been proposed to the satisfaction of this meeting that the The Joint Liquidators can be contacted by Email: company cannot be reason of its liabilities continue its business and [email protected] Tel: 0845 310 2776. Alternative contact: that it is advisable to wind up the same, and accordingly that the Shaun Walker Company be wound up voluntarily, and that Graham Stuart Wolloff, Lee Langstaffe, Chairman (IP No. 8879) of Elwell Watchorn & Saxton LLP,2 Axon, Commerce 15 May 2015 (2335362) Road, Lynchwood, Peterborough PE2 6LR be and is hereby appointed Liquidator for the purpose of such winding up.” In the event of any questions regarding the above please contact LIMS2335367 LOGICAL CONSULTANCY LIMITED Graham Stuart Wolloff, on 01733 235253. (Company Number 08094819) Justin Jackson, Director Registered office: 2 Balmoral Close, Tamworth, Staffordshire, B79 13 May 2015 (2335363) 8RF Principal trading address: 2 Balmoral Close, Tamworth, Staffordshire, B79 8RF ITAP2335372 CONSULTING LTD I, the undersigned, being the sole member of the Company having the (Company Number 08520005) right to vote at general meetings or authorised agents of such Registered office: Rosemead, Farm Lane, East Horsley, Leatherhead, members, pass the special written resolution on 15 May 2015, set out Surrey, KT24 5AB below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to Principal trading address: Rosemead, Farm Lane, East Horsley, the effect that such resolution shall be deemed to be as effective as if Leatherhead, Surrey, KT24 5AB it had been passed at a general meeting of the Company duly We, the undersigned, being all the members of the Company having convened and held: the right to vote at general meetings or authorised agents of such “That the Company be wound up voluntarily and that Philip Alexander members, pass the special written resolution on 09 May 2015, set out Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is the effect that such resolution shall be deemed to be as effective as if hereby appointed Liquidator for the purposes of the winding-up.” it had been passed at a general meeting of the Company duly For further details contact: Philip Beck, Email: convened and held: [email protected] Tel: 01442 275794 “That the Company be wound up voluntarily and that Philip Alexander Sarah Marie Perry, Member Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, 15 May 2015 (2335367) Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up.” Further details contact: Philip Beck, Email: LIVERPOOL2335409 STATIONERY COMPANY LIMITED(THE) [email protected] Tel: 01442 275794 (Company Number 02118839) Alan Michael Bletcher, Member Registered office: Lloyds Chambers, 19-21 Seaview Road, Wallasey, 09 May 2015 (2335372) Merseyside, CH45 4TH Principal trading address: Lloyds Chambers, 19-21 Seaview Road, Wallasey, Merseyside, CH45 4TH JOHN2335373 DOCKERILL ASSOCIATES LIMITED I, the undersigned being the shareholder of the Company eligible to (Company Number 02861161) attend and vote at a general meeting of the Company, hereby pass Registered office: Eagle Point, Little Park Farm Road, Segensworth, the said resolutions on 05 May 2015, designated as a special Fareham, Hampshire PO15 5TD resolution and an ordinary resolution, and agree that the resolutions Principal trading address: 6 Boyndie Street, Banff, Banffshire, AB45 shall be valid and effective as if it had been passed at a general 1DY meeting of the company duly convened and held: By way of Written Resolution of the shareholders of the Company on 11 May 2015, the following Resolutions were duly passed:-

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 69 COMPANIES

“That the Company be and is hereby wound up voluntarily and that S PNS2335382 CHEMICALS INTERNATIONAL LIMITED Markey, (IP No. 14912) of Leonard Curtis,Leonard Curtis House, Elms (Company Number 05002093) Square, Bury New Road, Whitefield, M45 7TA and A Poxon, (IP No. Registered office: 1 Kestrel Close, Guildford, Surrey, GU4 7DR 8620) of Leonard Curtis,Leonard Curtis House, Elms Square, Bury Principal trading address: 1 Kestrel Close, Guildford, Surrey, GU4 New Road, Whitefield, M45 7TA be and are hereby appointed as Joint 7DR Liquidators of the Company for the purposes of the winding up of the At a general meeting of the members of the above named Company, Company and the Liquidators are authorised to act jointly and duly convened and held at Mount Manor House, 16 The Mount, severally.” Guildford, Surrey, GU2 4HN, on 13 May 2015, the following For further details contact: S Markey on email: resolutions were duly passed as a special and an ordinary resolution, [email protected] or on Tel: 0161 413 0930. respectively: Barbara Higgins, Shareholder “That the company be wound up voluntarily and that David William 13 May 2015 (2335409) Tann, (IP No. 008101) and Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy LLP,92 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed joint liquidators for the 2335414MCLOUGHLIN CIVIL ENGINEERING LIMITED purpose of the voluntary winding up and that they may act jointly and (Company Number 06573874) severally.” Registered office: 49 Syon Lane, Isleworth, Middlesex, TW7 5NQ For further details contact: Alex Audland at Email: Principal trading address: Zanrose House, Perivale Park, Horsenden [email protected] or on tel: 01189 512131. Lane South, Perivale, Middlesex, UB6 7RH Surindar Singh Tulsi, Director Notice is hereby given that the following resolutions were passed on 13 May 2015 (2335382) 13 May 2015, as a special resolution and an ordinary resolution respectively: “That the company be wound up voluntarily and that James E PRESTBURY2335411 PARK LTD Patchett FCCA FABRP, (IP No. 9345) of Turpin Barker (Company Number 06942431) Armstrong,Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA Registered office: C/O Cox Costello & Horne, Langwood House, and Martin C Armstrong FCCA FABRP FIPA MBA, (IP No. 006212) of 63-81 High Street, Rickmansworth, Herts, WD3 1EQ Turpin Barker Armstrong,Allen House, 1 Westmead Road, Sutton, Principal trading address: 38 Binns Road, London, W4 2BS Surrey SM1 4LA be appointed as Joint Liquidators of the company At a general meeting of the above named Company, duly convened and that they are authorised to act jointly and severally.” and held at 11-14 Grafton Street, Mayfair, London, W1S 4EW on 14 For further details contact: Email: [email protected], Tel: 020 8661 May 2015, the following resolutions were passed as a Special 7878. Alternative contact: Colin Everett Resolution and an Ordinary Resolution respectively: Damien McLoughlin, Chairman “That the Company be wound up voluntarily and that Farheen 13 May 2015 (2335414) Qureshi, (IP No. 11392) of Parker Getty Limited,Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS be and is hereby appointed Liquidator of the Company for the purposes of such MURRIVAN2335380 LIMITED winding up.” (Company Number 00434424) Further details contact: D Coutts, Email: [email protected], Registered office: Mulberry House, 53 Church Street, Weybridge, Tel: 020 3475 3900 Surrey KT13 8DJ Howard Burch, Director Principal trading address: 9 Redwood Mount, Reigate, Surrey RH2 13 May 2015 (2335411) 9NB Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the Company be wound up voluntarily 2335412R & D PATENTS LIMITED At a general meeting of the Company, duly convened and held at 4 (Company Number 04791846) Ridlands Grove, Limpsfield Chart, Oxted, Surrey RH8 0ST on 11 May Registered office: 17 Chapel Street, Hyde, Cheshire, SK14 1LF 2015 the following Resolutions were passed as a Special Resolution Principal trading address: Apartado 142, Icod De Los Vinos, Tenerife, and an Ordinary Resolution respectively: Spain “That the Company be wound up voluntarily and that Tony James I the undersigned, being the shareholder of the Company eligible to Thompson of Piper Thompson, Mulberry House, 53 Church Street, attend and vote at a general meeting of the Company, hereby pass Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator the said resolutions on 05 May 2015, designated as a special of the Company for the purposes of such winding up.” resolution and an ordinary resolution, and agree that the resolutions Date on which Resolutions were passed: 11 May 2015 shall be valid and effective as if it had been passed at a general Mrs E M Haines, Director meeting the company duly convened and held: Tony James Thompson, IP no 5280 of Piper Thompson, Mulberry “That the Company be and is hereby wound up voluntarily and that S House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Telephone Markey, (IP No. 14912) of Leonard Curtis,Leonard Curtis House, Elms (01932) 855515 (2335380) Square, Bury New Road, Whitefield, M45 7TA and A Poxon, (IP No. 8620) of Leonard Curtis,Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be and are hereby appointed as Joint NOVO2335381 CONSULTANTS LTD Liquidators of the Company for the purposes of the winding up of the (Company Number 05707480) Company and the Liquidators are authorised to act jointly and Registered office: 4A Buckmore Avenue, Petersfield, Hampshire, severally.” GU32 2EF Further details contact: S Markey, Email: Principal trading address: 4A Buckmore Avenue, Petersfield, [email protected] Tel: 0161 413 0930 Hampshire, GU32 2EF Nancy Jo Pierson, Shareholder At a General Meeting of the Members of the above named company, 05 May 2015 (2335412) duly convened and held at 4A Buckmore Avenue, Petersfield, Hampshire, GU32 2EF on 30 April 2015, the following Special and Ordinary Resolutions were duly passed: SNMC2335379 DESIGN LIMITED “That the Company be wound up voluntarily, and that Andrew Pear, (Company Number 06800736) (IP No. 9016) and Michael Solomons, (IP No. 9043) both of BM Registered office: 107 Knatchbull Road, Camberwell, London, SE5 Advisory,Arundel House, 1 Amberley Court, Whitworth, Crawley RH11 9QU 7XL be and are hereby appointed Joint Liquidators for the purposes Principal trading address: 107 Knatchbull Road, Camberwell, London, of such a winding up.” SE5 9QU For further details contact: Joint Liquidators or Suzi Andrews at BM Advisory on 01293 453648. Richard Wilson, Chairman 13 May 2015 (2335381)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

I, the undersigned, being the sole member of the Company having the “That the Company be wound up voluntarily and that David Thorniley, right to vote at general meetings or authorised agents of such (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, members, pass the special written resolution on 12 May 2015, set out Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to purposes of such winding up.” the effect that such resolution shall be deemed to be as effective as if Further details contact: David Thorniley, Email: [email protected]. it had been passed at a general meeting of the Company duly Alternative contact: Chris Maslin convened and held: Simon Lazenby, Chairman “That the Company be wound up voluntarily and that Philip Alexander 14 May 2015 (2335415) Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up.” For further details contact: Philip Beck, Email: Partnerships [email protected] Tel: 01442 275794 Simon Bruce Welland, Member DISSOLUTION OF PARTNERSHIP 12 May 2015 (2335379) LINDO2335773 CONSORTIUM Notice is hereby given, pursuant to section 10 of the Limited 2335299Members’ Voluntary Liquidation Partnerships Act 1907, that Goldtique Lindo GP Limited, as general Notice of Resolution to Wind Up partner, The LV=Pension Trustee Limited and Goldtique Services LLP, SECTION 85(1), INSOLVENCY ACT 1986 as limited partners, have agreed to dissolve the Lindo Consortium (the ST. ANDREWS ABATTOIR COMPANY LIMITED “Partnership”), a limited partnership registered in England with No Company Number: SC099557 LP13973, as at 14 May 2015. Registered office: 6 Bruntsfield Terrace, Edinburgh EH10 4EX Signed by Grahame Roth Principal trading address: 21 Largo Road, St. Andrews, Fife KY16 for and on behalf of Goldtique Lindo GP Limited 8NH acting as General Partner of the Lindo Consortium (2335773) At a general meeting of the Company, duly convened and held at The Green Hotel Golf & Leisure Resort on 13 May 2015, the following Resolutions were passed as a Special Resolution and an Ordinary LIMITED2335337 PARTNERSHIPS ACT 1907 Resolution respectively: NOTICE OF DISSOLUTION OF “That the Company be wound up voluntarily and that Alison Anderson TRAFOTEK & CO. LIMITED PARTNERSHIP and Mark Ranson of Armstrong Watson, 51 Rae Street, Dumfries, REGISTERED IN SCOTLAND: NUMBER SL005690 DG1 1JD, be and are hereby appointed Joint Liquidators of the Notice is hereby given by Goldfinch Finance Limited, the general Company for the purposes of such winding up.” partner of Trafotek & Co. Limited Partnership (the “Partnership”), that Date on which Resolutions were passed: 13 May 2015 the Partnership dissolved with effect from 11 May 2015. Alison Anderson (IP No: 425) and Mark Ranson (IP No: 9299) of 12 May 2015 (2335337) Armstrong Watson, 51 Rae Street, Dumfries, DG1 1JD. Tel: 01387 955966 Alternative person to contact with enquiries about the case: Karen TRANSFER OF INTEREST Brown G A Young, Director (2335299) 2335816PARTNERSHIP ACT 1890 NIAM NORDIC VI LP Notice is hereby given pursuant to section 36(2) of the Partnership Act THOMAS2335405 HIGGINS & COMPANY (SERVICES) LIMITED 1890 that 13 May 2015, Niam Nordic VI UK GP Ltd transferred to (Company Number 02118848) Niam VI GP inc. all of the interest held by it as general partner in Niam Registered office: Lloyds Chambers, 19-21 Seaview Road, Wallasey, Nordic VI LP (the “Partnership”), a limited partnership registered in Merseyside CH45 4TH England with number LP016630 and that, with effect from 13 May Principal trading address: Lloyds Chambers, 19-21 Seaview Road, 2016, Niam Nordic VI UK GP Ltd therefore ceased to be the general Wallasey, Merseyside CH45 4TH partner and Niam VI GP Inc. became the sole general partner in the I, the undersigned, being the shareholder of the Company eligible to Partnership. attend and vote at a general meeting of the Company, hereby pass For and on behalf of Niam VI GP Inc. in its capacity as general partner the said resolutions on on 05 May 2015, designated as a special of Niam Nordic VI LP. resolution and an ordinary resolution, and agree that the resolutions Signed by shall be valid and effective as if it had been passed at a general Anders Lundquist meeting the company duly convened and held: Johan Bergman “That the Company be and is hereby wound up voluntarily and that S On behalf of Markey, (IP No. 14912) of Leonard Curtis,Leonard Curtis House, Elms Niam VI GP Inc. Square, Bury New Road, Whitefield, M45 7TA and A Poxon, (IP No. as General Partner of the Partnership 8620) of Leonard Curtis,Leonard Curtis House, Elms Square, Bury 13 May 2015 (2335816) New Road, Whitefield, M45 7TA be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the Liquidators are authorised to act jointly and TRITAX2335815 BRINDLEYPLACE (7, 8 & 10) LIMITED PARTNERSHIP severally.” (Registered No. LP013631) For further details contact: S Markey, Email: the “Partnership” [email protected] Tel: 0161 413 0930. TRANSFER OF PARTNERSHIP INTERESTS Thomas Andrew Higgins, Shareholder Notice is hereby given that on 8 May 2015 Tritax Brindleyplace (7, 8 & 05 May 2015 (2335405) 10) Trustee Limited (acting as the managing trustee of Tritax Brindleyplace (7, 8 & 10) Unit Trust) (the “Trustee”) transferred the whole of its partnership interest in the Partnership to Brindleyplace WOMBAT2335415 PRODUCTIONS LIMITED Holding S.à r.l. (“BPHS”) and accordingly the Trustee retired as a (Company Number 06057610) limited partner of the Partnership and BPHS is the sole limited partner Registered office: The Counting House, 9 High Street, Tring, in the Partnership. Hertfordshire, HP23 5TE Signed for and on behalf of Principal trading address: The Counting House, 9 High Street, Tring, Tritax Brindleyplace (7, 8 & 10) GP Limited (acting in its capacity as Hertfordshire, HP23 5TE general partner of Tritax Brindleyplace (7, 8 & 10) Limited Partnership) Notice is hereby given that the following resolutions were passed on (2335815) 14 May 2015, as a Special Resolution and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 71 COMPANIES

LIMITED2335769 PARTNERSHIPS ACT 1907 TRITAX BRINDLEYPLACE (7, 8 & 10) LIMITED PARTNERSHIP (Registered No. LP013631) the “Partnership” NOTICE OF TERMINATION OF THE PARTNERSHIP Notice is hereby given that the Partnership terminated on 8 May 2015 and has ceased to carry on business from such date. The Partnership shall be wound up and its remaining assets distributed. For and on behalf of CBRE Global Investors (UK Funds) Limited (in its capacity as liquidating trustee of the Partnership) (2335769)

2335770LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 1 April 2015 JP Moulton, a limited partner in the Partnership, transferred to Moulton Goodies Limited all of his interest in Amadeus JI L.P. (the “Partnership”), a limited partnership registered in England with number LP15448 and that with effect from 1 April 2015 JP Moulton ceased to be a limited partner and Moulton Goodies Limited became a limited partner in the Partnership. For and on behalf of Amadeus Capital Partners Limited acting in its capacity as Manager of Amadeus JI L.P. (2335770)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

BANKRUPTCY ORDERS

PEOPLE DEFRIES,2335686 WILLIAM 2 Bexley Cottages, The Street, Horton Kirby, DARTFORD, DA4 9BU WIILLIAM DEFRIES ALSO KNOWN AS WILL DEFRIES OCCUPATION UNKNOWN OF 2 BEXLEY COTTAGES, THE STREET, HORTON, Personal insolvency KIRBY, DARTFORD, KENT DA4 9BU. In the County Court at Medway AMENDMENT OF TITLE OF PROCEEDINGS No 17 of 2015 Date of Filing Petition: 9 January 2015 2335750JONES, DONNA LOUISE Bankruptcy order date: 1 May 2015 13 Botanic Road, SOUTHPORT, Merseyside, PR9 7NG Time of Bankruptcy Order: 14:40 Birth details: 19 July 1977 Whether Debtor's or Creditor's PetitionCreditor's Donna Louise Jones, unemployed of 13 Botanic Road, Southport, Name and address of petitioner: CITY ELECTRICAL FACTORS Merseyside, PR9 7NG, lately residing at Flat 12, The Kenworthys, LIMITED141 Farmer Ward Road, KENILWORTH, WARWICKSHIRE, Bath Street, Southport, PR9 0DW previously residing at 6 Hunts CV8 2SU Cottages, Back Botanic Road, Southport, PR9 7NF A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Also known as: Donna Louise Jones unemployed of 13 Botanic Road Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Churchtwn Southport Merseydide PR9 7NG, lately residing at Flat 12, [email protected] The Kenworthys, Bath Street Southport, previously residing at 6 Capacity of office holder(s): Receiver and Manager Hunts Cottages Southport PR9 7NF 1 May 2015 (2335686) In the County Court at Liverpool No 340 of 2015 Bankruptcy order date: 30 April 2015 PRIESTLEY,2335687 DAVID GUY N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 4 Kensington Close, Heritage Gardens, Bersham, WREXHAM, Clwyd, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, LL14 4FA email: [email protected] David Guy Priestley (a company director) of 4 Kensington Close, Capacity of office holder(s): Trustee Heritage Gardens, Bersham, Wrexham, LL14 4FA 12 May 2015 (2335750) In the County Court at Wrexham No 27 of 2015 Date of Filing Petition: 17 March 2015 APPOINTMENT AND RELEASE OF TRUSTEES Bankruptcy order date: 6 May 2015 Time of Bankruptcy Order: 03:35 In2335953 the County Court at Middlesbrough Whether Debtor's or Creditor's PetitionCreditor's No 267 of 2014 Name and address of petitioner: TRAVIS PERKINS TRADING THE DECEASED ESTATE OF VERONICA DIXON-BARKER COMPANY LIMITEDLodge Way House, Lodge Way, HARLESTONE In Insolvent Administration ROAD, NORTHAMPTON, NN5 7UG Former Residential Address: Flat 16, Norton Hall, The Green, Norton, N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Stockon on Tees, Cleveland, TS20 1GD. Date of Birth: 15 May 1934. BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, In accordance with Rule 6.124 of the Insolvency Rules 1986 (as email: [email protected] amended), notice is hereby given that I, Nicholas O’Reilly (IP No 8309) Capacity of office holder(s): Receiver and Manager of Moorfields Corporate Recovery LLP, 88 Wood Street, London, 6 May 2015 (2335687) EC2V 7QF and my partner, Simon Thomas (IP No 8920) were appointed Joint Trustees of the Deceased Debtor’s Estate by a meeting of creditors held on 30 April 2015. The Joint Trustees are to ADESEMOWO,2335718 ADEORIKI MARTINA NICKI act either jointly or severally. All persons having in their possession Flat 16, Silverdale House, 1-5 Silverdale, LONDON, SE26 4SD any of the effects of the Deceased Debtor must deliver them to me Birth details: 10 November 1967 and all debts due to the Deceased Debtor must also be paid to me. ADEORIKI MARTINA NICKI ADESEMOWO OF Flat 16 Silverdale All creditors are hereby invited to prove their debts by sending details House 1-5 Silverdale Road LONDON SE26 4SD OCCUPATION to me at my address shown above by close of business on 5 June UNKNOWN 2015. In the County Court at Central London Any person who requires further information may contact the Joint No 1001 of 2015 Trustee in Bankruptcy by telephone on 020 7186 1144. Alternatively, Date of Filing Petition: 24 March 2015 enquiries can be made to Laura Hedges by email at Bankruptcy order date: 11 May 2015 [email protected] or by telephone on 020 7186 1154. A Time of Bankruptcy Order: 10:36 meeting of creditors has been summoned by the Joint Trustees for Whether Debtor's or Creditor's PetitionCreditor's the purpose of establishing a Creditors’ Committee under section 301 Name and address of petitioner: LORD CHANCELLOR MINISTRY OF of the Insolvency Act 1986 and for creditors to consider and vote on JUSTICELEGAL AID AGENCY 7TH FLOOR, RECOVERY SERVICES, the basis of remuneration of the Trustees pursuant to Rule 6.138 of 102 PETTY FRANCE, LONDON, SW1H 9AJ the Insolvency Rules 1986. The meeting will be held on 8 June 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 at 11.30am at 88 Wood Street, London, EC2V 7QF. Proxy forms must 1XN, telephone: 020 8681 5166, email: be lodged with the Joint Trustees, at our offices, as above, not later [email protected] than 12.00 noon on 5 June 2015 to entitle you to vote at the meeting. Capacity of office holder(s): Receiver and Manager N H O'Reilly, Joint Trustee 11 May 2015 (2335718) 11 May 2015 (2335953)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 73 PEOPLE

AUGUSTIN,2335719 DEVON DOMINIC 23 April 2015 (2335716) 12c Okehampton Road, LONDON, NW10 3ER Birth details: 6 April 1973 DEVON DOMINIC AUGUSTIN CURRENTLY A LICENSED LONDON CHOUDERY,2335722 MUNAZZAM TAXI DRIVER OF 12C OKEHAMPTON ROAD GREATER LONDON 3 Coopers Rise, HIGH WYCOMBE, Buckinghamshire, HP13 7FF NW10 3ER Birth details: 29 October 1967 In the County Court at Central London Mr Munazzam Choudery Occupation Unknown, of 3 Coopers Rise, No 490 of 2015 High Wycombe, Bucks HP13 7FF Date of Filing Petition: 9 February 2015 In the County Court at Aylesbury Bankruptcy order date: 11 May 2015 No 12 of 2015 Time of Bankruptcy Order: 11:25 Date of Filing Petition: 3 February 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 7 May 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 11:18 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionCreditor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Name and address of petitioner: Moneybarn No 1 LTDThe New Barn, 1XN, telephone: 020 8681 5166, email: Bedford Road, PETERSFIELD, GU32 3LJ [email protected] K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity of office holder(s): Receiver and Manager telephone: 0207 6371110, email: [email protected] 11 May 2015 (2335719) Capacity of office holder(s): Receiver and Manager 7 May 2015 (2335722)

2335685BLACKMAN, JULIE Voles, Moat Lane, Sedlescombe, BATTLE, East Sussex, TN33 0RZ COZENS,2335726 ANDREW VAUGHAN Birth details: 29 September 1980 1 Colbert Avenue, Thorpe Bay, SOUTHEND-ON-SEA, SS1 3BH Julie Blackman of Voles, Moat Lane, Sedlescombe, East Sussex Birth details: 10 May 1962 TN33 0RZ a researcher lately residing at 2 Victoria Cottages, Battle ANDREW VAUGHAN COZENS Unemployed of 1 Colbert Avenue, Road, Robertsbridge, East Sussex TN32 5JH Thorpe Bay, Essex, SS1 3BH lately residing at 1 Barnstaple Close, In the County Court at Hastings Thorpe Bay, Essex, SS1 3PD No 42 of 2015 In the County Court at Southend Date of Filing Petition: 13 May 2015 No 0112 of 2015 Bankruptcy order date: 13 May 2015 Date of Filing Petition: 13 May 2015 Time of Bankruptcy Order: 10:15 Bankruptcy order date: 13 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- [email protected] ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 13 May 2015 (2335685) Capacity of office holder(s): Receiver and Manager 13 May 2015 (2335726)

CONTEH,2335844 MAUREEN 27 Queens Road, Ashley Down, BRISTOL, BS7 9HZ CUTLER,2335723 PATRICIA ELIZABETH Birth details: 4 April 1963 26 South Terrace, PEMBROKE, Dyfed, SA71 4EY Maureen Conteh (occupation unknown) of 27 Queens Road, Ashley Birth details: 26 July 1950 Down, Bristol BS7 9HZ Patricia Elizabeth Cutler, also known as Patricia Elizabeth Royle, In the County Court at Bristol Retired, of 26 South Terrace, Pembroke, Pembrokshire, SA71 4EY No 139 of 2015 In the County Court at Haverfordwest Date of Filing Petition: 17 March 2015 No 24 of 2015 Bankruptcy order date: 5 May 2015 Date of Filing Petition: 12 May 2015 Time of Bankruptcy Order: 10:22 Bankruptcy order date: 12 May 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:40 Name and address of petitioner: Moon BeeverBedford House, 21a Whether Debtor's or Creditor's PetitionDebtor's John Street, LONDON, WC1N 2BF M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, telephone: 0117 9279515, email: [email protected] telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 12 May 2015 (2335723) 5 May 2015 (2335844)

DAVIES,2335724 ANDREW CAHILL,2335716 THOMAS CHRISTOPHER 38 Derlwyn Street, Phillipstown, NEW TREDEGAR, NP24 6AY 6 Audley Avenue, GILLINGHAM, Kent, ME7 3AX Birth details: 6 March 1967 THOMAS CHRISTOPHER CAHILL OF 6 AUDLEY AVENUE, Andrew Davies Occupation Unknown of 38 Derlwyn Street New GILLINGHAM, KENT ME7 3AX PREVIOUSLY OF 10 FULFORD Tredegar Gwent Monmouthshire NP24 6AY MANSIONS, FAIRMEAD ROAD, LONDON N19 4DE In the County Court at Central London In the County Court at Medway No 226 of 2015 No 367 of 2014 Date of Filing Petition: 20 January 2015 Date of Filing Petition: 27 November 2014 Bankruptcy order date: 11 May 2015 Bankruptcy order date: 23 April 2015 Time of Bankruptcy Order: 11:20 Time of Bankruptcy Order: 14:55 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: RICHARD SLADE AND CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH COMPANYGROUND FLOOR EAST, 9 GRAY'S INN SQUARE, GRAY'S M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, INN, LONDON, WC1R 5JD telephone: 0117 9279515, email: [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 11 May 2015 (2335724) [email protected] Capacity of office holder(s): Receiver and Manager

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

DE2335692 PAOLI, ANNA MARIA ENNIS,2335699 JAMES JOSEPH Flat 20, Viceroy Court, 58-74 Prince Albert Road, LONDON, NW8 7PP High Lea, Paddock Hill, Knutsford, WA16 7DA Birth details: 31 October 1947 James Joseph Ennis of High Lea, Paddock Hill, Knutsford WA16 7DA Anna Maria De Paoli aka Anna Maria De Paoli Nowakowski of 20 Unemployed Viceroy Court, London NW8 7PP, currently Unemployed, lately of In the County Court at Manchester Grethweg 119, 60598 Frankfurt, Germany No 1060 of 2015 In the High Court Of Justice Date of Filing Petition: 15 April 2015 No 405 of 2015 Bankruptcy order date: 11 May 2015 Date of Filing Petition: 2 February 2015 Time of Bankruptcy Order: 12:24 Bankruptcy order date: 11 May 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:27 Name and address of petitioner: Knightsbridge Insolvency Whether Debtor's or Creditor's PetitionDebtor's ServicesThornley House, Carrington Business Park, Carrington, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Manchester, M31 4RL Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 11 May 2015 (2335692) Capacity of office holder(s): Receiver and Manager 11 May 2015 (2335699)

2335704DLUGA, MAGDALENA MAJA 16 Cheviot Avenue, GOOLE, North Humberside, DN14 6HT FOULDS,2335702 LYNN SHARON MAGDALENA MAJA DLUGA, unemployed, residing at 16 Cheviot 15 Rickwood Drive, SWAFFHAM, Norfolk, PE37 8GP Avenue, Goole, East Riding of Yorkshire DN14 6HT and lately residing Birth details: 7 April 1970 at 93 Malvern Road, Goole, East Riding of Yorkshire DN14 6HZ LYNN SHARON FOULDS, a CARE ASSISTANT of 15 Rickwood Drive, In the County Court at Doncaster SWAFFHAM, Norfolk, PE37 8GP lately residing at 2 Salmon Road, No 60 of 2015 Carbrooke, Watton, THETFORD, IP25 6JU - 137 Lovell Gardens, Date of Filing Petition: 13 May 2015 Watton, Thetford, IP25 6UD - 11 St John's Court, Swaffham, Norfolk, Bankruptcy order date: 13 May 2015 PE37 7DB - No1 New Road, Station Road, Thetford, IP24 1AN and 22 Time of Bankruptcy Order: 10:25 Kimms Belt, Thetford, IP24 3JU Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Kings Lynn J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 No 42 of 2015 200 6000, email: [email protected] Date of Filing Petition: 13 May 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 13 May 2015 13 May 2015 (2335704) Time of Bankruptcy Order: 10:20 Whether Debtor's or Creditor's PetitionDebtor's J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, DLUGI,2335701 RAFAL JO'ZEF telephone: 01473 217565, email: [email protected] 16 Cheviot Avenue, GOOLE, North Humberside, DN14 6HT Capacity of office holder(s): Receiver and Manager RAFAL JO'ZEF DLUGI Unemployed residing at 16 Cheviot Avenue, 13 May 2015 (2335702) Goole, East Riding of Yorkshire DN14 6HT and lately residing at 93 Malvern Road, Goole, East Riding of Yorkshire DN14 6HZ In the County Court at Doncaster FRANCE,2335714 PAUL RAYMOND No 61 of 2015 238 Strand Road, BOOTLE, Merseyside, L20 3HN Date of Filing Petition: 13 May 2015 Birth details: 6 October 1966 Bankruptcy order date: 13 May 2015 Paul Raymond France unemployed of 238 Strand Road Bootle Time of Bankruptcy Order: 10:25 Merseyside L20 3HN, lately residing at 457 Stanley Road Bootle Whether Debtor's or Creditor's PetitionDebtor's Merseyside, previously residing at 57 Bonchurch Drive Wavertree J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Liverpool, formerley residing at 27 Seymour Road Broadgreen 200 6000, email: [email protected] Liverpool and lately a director Capacity of office holder(s): Receiver and Manager In the County Court at Liverpool 13 May 2015 (2335701) No 373 of 2015 Date of Filing Petition: 12 May 2015 Bankruptcy order date: 12 May 2015 DUTTON,2335727 ROBERT ERNEST Time of Bankruptcy Order: 12:54 34 Bretherton Place, STOKE-ON-TRENT, ST6 7LE Whether Debtor's or Creditor's PetitionDebtor's Birth details: 7 November 1968 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Robert Ernest Dutton of 34 Bretherton Place, Chell, Stoke on Trent BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, ST6 7LE email: [email protected] In the County Court at Stoke-on-Trent Capacity of office holder(s): Receiver and Manager No 97 of 2015 12 May 2015 (2335714) Date of Filing Petition: 12 May 2015 Bankruptcy order date: 12 May 2015 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 12 May 2015 (2335727)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 75 PEOPLE

ANDREW2335949 ERNEST FRIEND HAZEL,2335711 CHRISTOPHER CHRISTA MARY FRIEND 21 Mulberry Walk, ST. LEONARDS-ON-SEA, East Sussex, TN37 7LY ANDREW ERNEST FRIEND, a Farmer, lately carrying on business with Birth details: 20 November 1986 another as AE & CM Friend, a Farming Partnership for Arable Christopher Hazel T/a Longlife St. Leonards, occupation unknown of Production at Bradbury Barton, Chittlehampton, Umberleigh, Devon, 21 Mulberry Walk, St Leonards on Sea, East Sussex TN37 7LY EX37 9RE and residing at Bradbury Barton, Chittlehampton, In the County Court at Hastings Umberleigh, Devon, EX37 9RE and CHRISTA MARY FRIEND, a No 14 of 2015 Hospice Counsellor, lately carrying on business with another as AE & Date of Filing Petition: 27 February 2015 CM Friend, a Farming Partnership for Arable Production at Bradbury Bankruptcy order date: 30 April 2015 Barton, Chittlehampton, Umberleigh, Devon, EX37 9RE and residing Time of Bankruptcy Order: 11:40 at Bradbury Barton, Chittlehampton, Umberleigh, Devon, EX37 9RE Whether Debtor's or Creditor's PetitionCreditor's Date of Birth for each partner: “UNKNOWN” Name and address of petitioner: RBS INVOICE FINANCE LIMITED PO In the County Court at Barnstaple Box 50, Smith House, FELTHAM, TW13 7QD No 30 of 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Date of Filing Petition: 14 May 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Bankruptcy order date: 14 May 2015 [email protected] Time of Bankruptcy Order: 10.04 am Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor’s 30 April 2015 (2335711) Plymouth, 1st Floor, Cobourg House, Mayflower Street, Plymouth PL1 1DJ, Tel: 01752 635+ EXTN, Fax: 01752 635222, DX address: 8239 DX exchange: Plymouth 1 HOPKINS,2335717 JAMES LEIGH Capacity of office holder(s): Receiver Manager Flat 2, 9a Fransfield Grove, LONDON, SE26 6BA Date of Appointment: 14 May 2015 (2335949) Birth details: 10 October 1979 JAMES LEIGH HOPKINS sales manager residing at Flat 2, 9A Fransfield Grove, London SE26 6BA and lately residing at 51 GOLDBERG,2335950 MELVIN DOUGLAS Beechwoods Court, 3 Crystal Palace Parade, London SE19 1UH 69 Marshall Estate, Hammers Lane, LONDON, NW7 4DH In the County Court at Croydon Birth details: 5 June 1937 No 277 of 2015 MELVIN DOUGLAS GOLDBERG TRADING AT MEDIA HOUSE 4 Date of Filing Petition: 11 May 2015 STRATFORD PLACE LONDON W1C 1AT AS UNKNOWN AS MEL Bankruptcy order date: 11 May 2015 GOLDBERG LAW ALSO KNOWN AS MEL GOLDBERG OF 8 AVENUE Time of Bankruptcy Order: 11:20 COTTAGES HIGH STREET LONDON NW7 1QY Whether Debtor's or Creditor's PetitionDebtor's In the High Court Of Justice L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 No 754 of 2015 1XN, telephone: 020 8681 5166, email: Date of Filing Petition: 2 March 2015 [email protected] Bankruptcy order date: 6 May 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:53 11 May 2015 (2335717) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: BERNT EGIL OHNAOLE HALVORSENSVEI 487, 3788 STABBESTAD, NORWAY HUGHES,2335706 RHONDA LUCIA L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 42a Muirhead Avenue, LIVERPOOL, L13 0BR 1XN, telephone: 020 8681 5166, email: Birth details: 6 October 1966 [email protected] Rhonda Lucia Hughes also known as Rhonda Lucia O'Hanlon a Capacity of office holder(s): Receiver and Manager support worker of 42A Muirhead Avenue liverpool L13 0BR 6 May 2015 (2335950) In the County Court at Liverpool No 370 of 2015 Date of Filing Petition: 12 May 2015 HAWKINS,2335708 MICHELLE Bankruptcy order date: 12 May 2015 22 Maycroft, EVESHAM, Worcestershire, WR11 2NX Time of Bankruptcy Order: 12:40 Birth details: 16 March 1976 Whether Debtor's or Creditor's PetitionDebtor's MICHELLE HAWKINS (formerly known as Michelle Griffiths) of 22 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Maycroft, Evesham, Worcestershire, WR11 2NX. Occupation BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, UNKNOWN email: [email protected] In the County Court at Worcester Capacity of office holder(s): Receiver and Manager No 70 of 2015 12 May 2015 (2335706) Date of Filing Petition: 24 March 2015 Bankruptcy order date: 7 May 2015 Time of Bankruptcy Order: 12:50 HUGHES,2335705 SINEAD LEANNE Whether Debtor's or Creditor's PetitionCreditor's 12 Pheasant Mead, STONEHOUSE, Gloucestershire, GL10 2EQ Name and address of petitioner: LORD CHANCELLOR MINISTRY OF Birth details: 7 June 1991 JUSTICELEGAL AID AGENCY 7TH FLOOR, RECOVERY SERVICES, Sinead Leanne Hughes, also known as Sinead Leanne Rennolds, 102 PETTY FRANCE, LONDON, SW1H 9AJ Unemployed, of 12 Pheasant Mead, Stonehouse, Gloucestershire, G O'HareThe Insolvency Service, Cannon House, 18 The Priory GL10 2EQ and lately residing at 65 Muscott Close, Shipton Ballinger, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Tidworth, Hampshire, SP9 7TX email: [email protected] In the County Court at Gloucester and Cheltenham Capacity of office holder(s): Receiver and Manager No 81 of 2015 7 May 2015 (2335708) Date of Filing Petition: 14 May 2015 Bankruptcy order date: 14 May 2015 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver 14 May 2015 (2335705)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

ISLAM,2335720 HALIMA KHAIRA,2335710 PAVANDEEP SINGH Flat 32, Bentham Court, Ecclesbourne Road, LONDON, N1 3DE 36 St. James Road, Melton, NORTH FERRIBY, North Humberside, Birth details: 20 August 1973 HU14 3HZ Halima Islam of 32 Bentham Court, Ecclesbourne Road, London N1 Birth details: 26 October 1978 3DE currently a Sales Assistant PAVANDEEP SINGH KHAIRA, Dental Technician, residing at 36 St In the County Court at Central London James Road, Melton, North Ferriby, HU14 3HZ, lately residing at The No 1574 of 2015 Calder, 3 Radcliffe Garth, South Cave, Brough, HU15 2BL both in the Date of Filing Petition: 13 May 2015 East Riding of Yorkshire, formerly carrying on business under the style Bankruptcy order date: 13 May 2015 of RED SKY DENTAL SPA as a dental technician from 10 Albion Time of Bankruptcy Order: 12:37 Place, Doncaster, DN1 2EG in South Yorkshire and Units 13-14 Whether Debtor's or Creditor's PetitionDebtor's Navigation Court, Wakefield, WF2 7BJ in West Yorkshire A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham In the County Court at Kingston-upon-Hull Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: No 80 of 2015 [email protected] Date of Filing Petition: 23 April 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 13 May 2015 13 May 2015 (2335720) Time of Bankruptcy Order: 10:57 Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 2335725JACKSON, GAVIN JAMES 200 6000, email: [email protected] 40 Fareham Grove, BOLDON COLLIERY, Tyne and Wear, NE35 9NF Capacity of office holder(s): Receiver and Manager Birth details: 26 March 1978 13 May 2015 (2335710) Gavin James Jackson, Self Employed Printer & Designer of 40 Fareham Grove, Boldon, NE35 9NF Trading as Bizdex, 49 Westoe Road, South Shields NE33 4LU. KHARA,2335709 BALWANT SINGH In the County Court at Sunderland 11 Stoke Green, COVENTRY, CV3 1FP No 79 of 2015 Birth details: 7 May 1978 Date of Filing Petition: 13 May 2015 BALWANT SINGH KHARA, Unemployed, lately trading as Mr B S Bankruptcy order date: 13 May 2015 Khara, a self employed market trader, currently residing at 11 Stoke Time of Bankruptcy Order: 10:33 Green, Coventry, CV3 1FP. Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Coventry D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE No 87 of 2015 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Date of Filing Petition: 5 May 2015 [email protected] Bankruptcy order date: 5 May 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 15:00 13 May 2015 (2335725) Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, KELEHER,2335703 KEVIN email: [email protected] 3 Hoults Lane, Greetland, HALIFAX, West Yorkshire, HX4 8HW Capacity of office holder(s): Receiver and Manager KEVIN KELEHER, occupation unknown, of 3 Hoults Lane, Greetland, 5 May 2015 (2335709) Halifax, West Yorkshire HX4 8HW In the County Court at Halifax No 116 of 2014 KOPSCH,2335707 KAI KARSTEN Date of Filing Petition: 9 December 2014 Flat 6, 366 Bensham Lane, THORNTON HEATH, Surrey, CR7 7EQ Bankruptcy order date: 12 May 2015 Birth details: 3 November 1971 Time of Bankruptcy Order: 10:50 KAI KARSTEN KOPSCH consultant residing at Flat 6, 366 Bensham Whether Debtor's or Creditor's PetitionCreditor's Lane, Thornton Heath CR7 7EQ and lately residing at Meinekestr. 24, Name and address of petitioner: Calderdale MBCCorporate Services 10719 Berlin, Germany Directorate, Princess Buildings, HALIFAX, HX1 1TS In the County Court at Croydon J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 No 275 of 2015 200 6000, email: [email protected] Date of Filing Petition: 6 May 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 12 May 2015 13 May 2015 (2335703) Time of Bankruptcy Order: 12:28 Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 KENNEDY,2335712 JASON KENNETH 1XN, telephone: 020 8681 5166, email: 39 West View Road, SWANLEY, BR8 8BN [email protected] JASON KENNETH KENNEDY CURRENTLY A SUBCONTRACTOR OF Capacity of office holder(s): Receiver and Manager 39 WEST VIEW ROAD, SWANLEY, KENT BR8 8BN 12 May 2015 (2335707) In the High Court Of Justice No 1009 of 2015 Date of Filing Petition: 25 March 2015 Bankruptcy order date: 11 May 2015 Time of Bankruptcy Order: 10:35 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 StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 11 May 2015 (2335712)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 77 PEOPLE

LEWIS,2335948 SALLY MURIEL 13 May 2015 (2335700) 11 Corner Hall Avenue, HEMEL HEMPSTEAD, Hertfordshire, HP3 9EE Birth details: 8 February 1977 Mrs Sally Muriel Lewis also known as Sally Muriel Chamberlain, MANSI,2335698 STEPHEN ANTONY Martial Arts Instructor, residing at 11 Corner Hall Avenue, Hemel 76 Hoxton Road, SCARBOROUGH, North Yorkshire, YO12 7SY Hempstead, Hertfordshire, HP3 9EE, and carrying on business as Birth details: 11 November 1959 Martial Arts Watford, Unit 3, 29-43 Sydney Road, Watford, STEPHEN ANTONY MANSI, office assistant, residing at 76 Hoxton Hertfordshire, WD18 7PZ Road, Scarborough, North Yorkshire, YO12 7SY In the County Court at St Albans In the County Court at Scarborough No 77 of 2015 No 54 of 2015 Date of Filing Petition: 13 May 2015 Date of Filing Petition: 13 May 2015 Bankruptcy order date: 13 May 2015 Bankruptcy order date: 13 May 2015 Time of Bankruptcy Order: 10:10 Time of Bankruptcy Order: 10:15 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 May 2015 (2335698) 13 May 2015 (2335948)

MECONI,2335696 KIM 2335742MONKS, CHRISTOPHER 24 Obelisk Road, SOUTHAMPTON, SO19 9BN 15 Hoyles Close, Penally, TENBY, SA70 7NY Kim Meconi homemaker, 24 Obelisk Road, Woolston, Southampton, Birth details: 29 January 1963 SO19 9BN also known as Kim Passell and Kim Orchard lately residing Christopher Monks, currently a Shopfitter / Joiner of 15 Hoyles Close, at Chardon House, 3 York Drove, Southampton, SO18 5LZ and 35 Penally, Tenby, Dyfed, SA70 7NY The Oaks, Bitterne, Southampton, SO19 7RP In the County Court at Central London In the County Court at Southampton No 924 of 2015 No 71 of 2015 Date of Filing Petition: 18 March 2015 Date of Filing Petition: 14 May 2015 Bankruptcy order date: 7 May 2015 Bankruptcy order date: 14 May 2015 Time of Bankruptcy Order: 10:49 Time of Bankruptcy Order: 10:33 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 RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH SO15 1EG, telephone: 023 8083 1600, email: S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 14 May 2015 (2335696) Capacity of office holder(s): Receiver and Manager 7 May 2015 (2335742) MILLER,2335713 JOHN 53 Westfield, Frosterley, BISHOP AUCKLAND, County Durham, DL13 MOORE,2335736 DANNY 2QG 173 Goldfinch Road, POOLE, Dorset, BH17 7TB Birth details: 23 August 1949 Birth details: 5 March 1977 John Miller, a Shop Assistant, residing at 53 Westfield Frosterley, Danny Moore also known as Daniel Moore, unemployed, of 173 County Durham, DL13 2QG and lately carrying on Business under the Goldfinch Road, Poole, Dorset, BH17 7TB, lately residing at 22 style of John Miller Investments at 14 Oriel Close, Middlesbrough, Southbrook Close, Poole, Dorset, BH17 8BQ TS5 5NJ as a Property Investor. In the County Court at Bournemouth and Poole In the County Court at Durham No 111 of 2015 No 50 of 2015 Date of Filing Petition: 13 May 2015 Date of Filing Petition: 13 May 2015 Bankruptcy order date: 13 May 2015 Bankruptcy order date: 13 May 2015 Time of Bankruptcy Order: 08:52 Time of Bankruptcy Order: 10:22 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE SO15 1EG, telephone: 023 8083 1600, email: UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 May 2015 (2335736) 13 May 2015 (2335713)

MANN,2335700 KAREN EUNICE MULLETT,2335697 BENJAMIN JAMES Manor Farm Lodge, Grainsby Lane, Grainsby, GRIMSBY, South Room 6, 1 Ronkswood Hill, WORCESTER, WR4 9ER Humberside, DN36 5PT Birth details: 23 September 1987 Birth details: 13 March 1966 BENJAMIN JAMES MULLETT, UNEMPLOYED of Room 6, 1 KAREN EUNICE MANN Unemployed, residing at and previously Ronkswood Hill, Worcester, WR4 9ER, lately residing at 12 Southfield carrying on business as SIMPLY FLOWERS as a Sole Trader from Street, Worcester, WR1 1NH and formerly residing at 47 Neville Manor Farm Lodge, Grainsby Lane, Grainsby, North East Lincolnshire, Avenue, Kidderminster, DY11 7AJ DN36 5PT In the County Court at Worcester In the County Court at Great Grimsby No 104 of 2015 No 32 of 2015 Date of Filing Petition: 13 May 2015 Date of Filing Petition: 13 May 2015 Bankruptcy order date: 13 May 2015 Bankruptcy order date: 13 May 2015 Time of Bankruptcy Order: 10:30 Time of Bankruptcy Order: 09:40 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 200 6000, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

13 May 2015 (2335697) PORTEOUS,2335695 PATRICK ROBERT 22 Glovers Green, ALNWICK, NORTHUMBERLAND, Northumberland, NE66 1BJ 2335694MURRAY, JULIE ANNE Birth details: 18 May 1979 10 Ridsdale Avenue, MANCHESTER, M20 1FB Patrick Robert Porteous, Chef of 22 Glovers Green, Alnwick, Birth details: 9 December 1966 Northumberland, NE66 1BJ, lately residing at Jubilee House, Jubilee Julie Anne Murray a Cleaner of 10 Ridsdale Avenue Manchester M20 Court, Howick Street, Alnwick, Northumberland, NE66 1UY 1FB In the County Court at Newcastle-upon-Tyne In the County Court at Manchester No 295 of 2015 No 97 of 2015 Date of Filing Petition: 14 May 2015 Date of Filing Petition: 13 May 2015 Bankruptcy order date: 14 May 2015 Bankruptcy order date: 13 May 2015 Time of Bankruptcy Order: 12:29 Time of Bankruptcy Order: 09:38 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 14 May 2015 (2335695) 13 May 2015 (2335694)

POWELL,2335741 KAREN URSULA PATTNI,2335693 SANJAY 55 Waring Avenue, ST. HELENS, Merseyside, WA9 2PY 21 Wych Elm Road, Oadby, LEICESTER, LE2 4EF Birth details: 3 July 1967 CURRENTLY A DIRECTOR OF 21 WYCH ELM ROAD, OADBY, Karen Ursula Powell also known as Karen Ursula LLoyd, unemployed LEICESTER, LEICESTERSHIRE, LE2 4EF. of 55 Waring Avenue St Helens Merseyside WA9 2PY, lately residing In the County Court at Central London at 103 Picton Avenue Runcorn Cheshire WA7 5DP No 972 of 2015 In the County Court at Liverpool Date of Filing Petition: 20 March 2015 No 371 of 2015 Bankruptcy order date: 7 May 2015 Date of Filing Petition: 12 May 2015 Time of Bankruptcy Order: 10:51 Bankruptcy order date: 12 May 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:43 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH N BebbingtonSeneca House, Links Point, Amy Johnson Way, A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: telephone: 0115 852 5000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 12 May 2015 (2335741) 7 May 2015 (2335693)

RAKHTOPOL,2335919 GIORGIY PEARSON,2335739 ALLAN 8 Norley Avenue, Stretford, MANCHESTER, M32 0TU 3 Holland Close, Gotham, NOTTINGHAM, NG11 0JA Birth details: 18 April 1975 Birth details: 21 August 1943 GIORGIY RAKHTOPOL, a HGV1 Lorry Driver, of 8 Norley Avenue ALLAN PEARSON, Currently a Chartered Accountant of 3 Holland Avenue, Stretford, Manchester, M32 0TU, lately residing at 47 West Close, Gotham, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 0JA Park Street, Salford, Greater Manchester, formerly residing at In the High Court Of Justice 210-555 Cotton Wood Avenue, Coquitlam, V3J2R8, British Columbia, No 8 of 2015 Canada, previously residing at 1 Grange Valley Gardens, Ballyclare, Date of Filing Petition: 2 January 2015 Northern Ireland, BT39 9HE. Bankruptcy order date: 7 May 2015 In the County Court at Manchester Time of Bankruptcy Order: 12:01 No 96 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 13 May 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 13 May 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 09:45 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0115 852 5000, email: D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 7 May 2015 (2335739) Capacity of office holder(s): Receiver and Manager 13 May 2015 (2335919)

2335738PETERS, MARTYN JOHN 12 Sospel Court, Farnham Royal, SLOUGH, SL2 3BT CURRENTLY UNKNOWN OF 12 SOSPEL COURT,FARNHAM ROYAL,SLOUGH,BERKSHIRE,SL2 3BT In the High Court Of Justice No 4328 of 2014 Date of Filing Petition: 24 November 2014 Bankruptcy order date: 7 May 2015 Time of Bankruptcy Order: 11:58 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager 7 May 2015 (2335738)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 79 PEOPLE

RAKHTOPOL,2335731 OLGA ROWAN,2335765 FREDERICK PETER 8 Norley Avenue, Stretford, MANCHESTER, M32 0TU 11 Skipsey Court, NORTH SHIELDS, Tyne and Wear, NE29 6JR Birth details: 20 October 1975 Birth details: 10 August 1944 OLGA RAKHTOPOL also known as Olga Malkova, a Laboratory Frederick Peter Rowan - Retired of 11 Skipsey Court, North Shields, Technician, of 8 Norley Avenue, Stretford, Manchester, M32 0TU, Tyne & Wear, NE29 6JR lately Residing at 20 Blucher Road, North lately residing at 47 West Park Street, Salford, Greater Manchester, Shields, Tyne & Wear, NE29 6XJ. formerly residing at 210-555 Cotton Wood Avenue, Coquitlam, In the County Court at Newcastle-upon-Tyne V3J2R8, British Columbia, Canada, previously residing at 1 Grange No 296 of 2015 Valley Gardens, Ballyclare, Northern Ireland, BT39 9HE Date of Filing Petition: 14 May 2015 In the County Court at Manchester Bankruptcy order date: 14 May 2015 No 95 of 2015 Time of Bankruptcy Order: 12:32 Date of Filing Petition: 13 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 May 2015 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Time of Bankruptcy Order: 09:43 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Capacity of office holder(s): Receiver and Manager telephone: 0161 234 8500, email: 14 May 2015 (2335765) [email protected] Capacity of office holder(s): Receiver and Manager 13 May 2015 (2335731) S2335753 PARKIN, LUKE DUTCH BARN, Pavement Lane, Mobberley, KNUTSFORD, CHESHIRE, Cheshire, WA16 7EG ROBERTS,2335734 MICHAEL DAVID Mr LUKE S PARKIN of Dutch Barn, Pavement Lane, Mobberley, 5 Whitelake Place, West Golds Way, NEWTON ABBOT, Devon, TQ12 Knutsford, Cheshire, WA16 7EG 2FD In the County Court at Manchester Birth details: 16 December 1958 No 1207 of 2014 MICHAEL DAVID ROBERTS, Unemployed residing at Flat 5, Date of Filing Petition: 15 December 2014 Whitelake Place, West Golds Way, Newton Abbot, Devon, TQ12 2FD Bankruptcy order date: 11 May 2015 and lately residing at 7 Coffinswell Lane, Kingskerswell, Devon, TQ12 Time of Bankruptcy Order: 11:58 5HN Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Torquay and Newton Abbot Name and address of petitioner: JEWSON LIMITEDSAINT GOBAIN No 73 of 2015 HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT Date of Filing Petition: 13 May 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Bankruptcy order date: 13 May 2015 telephone: 0161 234 8500, email: Time of Bankruptcy Order: 11:35 [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 11 May 2015 (2335753) 1UG, telephone: 01392 889650, email: [email protected] Capacity of office holder(s): Receiver and Manager SCHWER,2335758 BILLY JOHN 13 May 2015 (2335734) 5 Grange Avenue, LUTON, LU4 9AS Birth details: 12 April 1969 BILLY JOHN SCHWER CURRENTLY A CONSULTANT AND RADMORE,2335735 DAVID JOHN MOTIVATIONAL SPEAKER OF 5 GRANGE AVENUE LUTON 86 Brindle's Field, Tonbridge, TN9 2YS BEDFORDSHIRE LU4 9AS Birth details: 8 April 1957 In the County Court at Central London David John Radmore Occupation: Bus Driver Residing at: 86 Brindles No 931 of 2015 Field, Tonbridge, Kent TN9 2YS Date of Filing Petition: 19 March 2015 In the County Court at Tunbridge Wells Bankruptcy order date: 6 May 2015 No 61 of 2015 Time of Bankruptcy Order: 10:47 Date of Filing Petition: 14 May 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 14 May 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 10:50 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 1XN, telephone: 020 8681 5166, 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 6 May 2015 (2335758) 14 May 2015 (2335735)

SIDHU,2335743 HARJINDER SINGH ROBERTS,2335733 LEE BRIAN 25 Stradbroke Drive, Chigwell, Essex, IG7 5RB Top House Farm, Woolston, OSWESTRY, , SY10 8HZ Birth details: 20 October 1949 Birth details: 14 June 1972 HARJINDER SINGH SIDHU, also known as H SINGH, Unemployed, Lee Brian Roberts Scaffolder of Top House Farm, Woolston, Nr residing at 25 Stradbroke Drive, Chigwell, 1G7 5RB, and lately Oswestry, Shropshire, SY10 8HZ carrying on business as a Company Director In the County Court at Telford In the County Court at Romford No 48 of 2015 No 0115 of 2015 Date of Filing Petition: 13 May 2015 Date of Filing Petition: 12 May 2015 Bankruptcy order date: 13 May 2015 Bankruptcy order date: 12 May 2015 Time of Bankruptcy Order: 10:11 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 May 2015 (2335733) 12 May 2015 (2335743)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

SAITOGLU2335756 YILDIZ, MENEKSE SINGH,2335954 SATINDER PAL Flat 37, Theobalds Court, 40 Queens Drive, LONDON, N4 2XG 1 Parkside, Blackhill, CONSETT, County Durham, DH8 5XR Birth details: 26 November 1978 Birth details: 17 August 1979 Menekse Saitoglu Yildiz of 37 Theobalds Court, 40 Queens Drive, Satinder Pal Singh, Unemployed, residing at 1 Parkside, Blackhill, London N4 2XG, lately a Director, currently Unemployed Consett, County Durham, DH8 5XR, and lately Carrying on business In the County Court at Central London as Nisa Willington, Crook, County Durham, Dl15 0AA as a Shop No 1572 of 2015 Manager. Date of Filing Petition: 13 May 2015 In the County Court at Durham Bankruptcy order date: 13 May 2015 No 51 of 2015 Time of Bankruptcy Order: 12:32 Date of Filing Petition: 13 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 May 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 10:49 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Capacity of office holder(s): Receiver and Manager UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 13 May 2015 (2335756) [email protected] Capacity of office holder(s): Receiver and Manager 13 May 2015 (2335954) 2335730SALOTRA, EMMANUEL 22 Park Street, COVENTRY, CV6 5AT Birth details: 5 December 1971 SMITH,2335749 LAURA ELAINE EMMANUEL SALOTRA, Currently a PROVIDER of COURIER 58 Linton Road, Castle Gresley, SWADLINCOTE, Derbyshire, DE11 SERVICES of 22 Park Street, Foleshill, Coventry, West Midlands, CV6 9HS 5AT Birth details: 26 September 1965 In the High Court Of Justice Laura Elaine Smith previously known as Laura Elaine Adey and Laura No 910 of 2015 Elaine Croft, a Carer, of 58 Linton Road, Castle Gresley, Swadlincote, Date of Filing Petition: 18 March 2015 DE11 9HS Bankruptcy order date: 6 May 2015 In the County Court at Derby Time of Bankruptcy Order: 15:00 No 91 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 14 May 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 14 May 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 09:45 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, A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, email: [email protected] telephone: 0115 852 5000, email: Capacity of office holder(s): Receiver and Manager [email protected] 6 May 2015 (2335730) Capacity of office holder(s): Receiver and Manager 14 May 2015 (2335749)

SHINKS,2335755 VICKI MARIE 12 Gladstone Street, MOLD, Clwyd, CH7 1PF SMITH,2335746 PHILIP LESLIE Birth details: 13 August 1975 58 Linton Road, Castle Gresley, SWADLINCOTE, Derbyshire, DE11 Vicki Marie Shinks employed on a temporary month to month contract 9HS of 12 Gladstone Street, Mold CH7 1PF. Birth details: 2 May 1962 In the County Court at Mold Philip Leslie Smith unemployed, of 58 Linton Road, Castle Gresley, No 22 of 2015 Swadlincote, DE11 9HS Date of Filing Petition: 13 May 2015 In the County Court at Derby Bankruptcy order date: 13 May 2015 No 92 of 2015 Time of Bankruptcy Order: 10:14 Date of Filing Petition: 14 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 14 May 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Time of Bankruptcy Order: 09:46 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Capacity of office holder(s): Receiver and Manager telephone: 0115 852 5000, email: 13 May 2015 (2335755) [email protected] Capacity of office holder(s): Receiver and Manager 14 May 2015 (2335746) SIMKUS,2335952 AIDAS Flat 15, Yare Court, 22a Yarmouth Road, Norwich, NR7 0EF Birth details: 6 September 1982 STANLEY,2335740 MARIA THEREASA MR AIDAS SIMKUS of: 15 Yare Court, 22a Yarmouth Road, Thorpe St 59 Chadwick Road, ST. HELENS, Merseyside, WA11 9AP Andrew, NORWICH, Norfolk, NR7 0EF Birth details: 7 October 1968 In the County Court at Norwich Maria Thereasa Stanley also known as Maria Thereasa Ledger, No 80 of 2015 unemployed of 59 Chadwick Road St Helens Merseyside WA11 9AP Date of Filing Petition: 25 March 2015 In the County Court at Liverpool Bankruptcy order date: 12 May 2015 No 369 of 2015 Time of Bankruptcy Order: 11:12 Date of Filing Petition: 12 May 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 12 May 2015 Name and address of petitioner: Broadland District CouncilThorpe Time of Bankruptcy Order: 12:37 Lodge, 1 Yarmouth Road, NORWICH, NR7 0DU Whether Debtor's or Creditor's PetitionDebtor's J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, N BebbingtonSeneca House, Links Point, Amy Johnson Way, telephone: 01473 217565, email: [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected] 12 May 2015 (2335952) Capacity of office holder(s): Receiver and Manager 12 May 2015 (2335740)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 81 PEOPLE

SUNNUCKS,2335751 JAMES LEE TWIGG,2335732 ANNIE 4 Peterhouse Close, IPSWICH, IP2 9LW 3 Broom Road, Calverton, NOTTINGHAM, NG14 6HD Birth details: 31 July 1980 Birth details: 2 June 1967 Mr JAMES LEE SUNNUCKS, CLEANER, also known as Mr JAMES ANNE TWIGG, also known as ANNE MARIE McFADDEN TWIGG and LEE ASKEW, and previously known as Miss ABIGAIL MARTINA ANNIE McFADDEN and ANNE MARIE TWIGG - Occupation unknown ASKEW, residing at 4 Peter House Close, IPSWICH, IP2 9LW, in the of 3 Broom Road, Calverton, Nottingham, NG14 6HD County of Suffolk, and previously residing at Flat 11, McNamara In the County Court at Nottingham Court, 2 Palmerston Road, Ipswich, IP4 2LN, aforesaid, and formerly No 45 of 2015 residing at 12 Portman Road, Ipswich, IP1 2BP, aforesaid Date of Filing Petition: 17 February 2015 In the County Court at Ipswich Bankruptcy order date: 1 May 2015 No 68 of 2015 Time of Bankruptcy Order: 16:00 Date of Filing Petition: 13 May 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 13 May 2015 Name and address of petitioner: LISA FILBY114 Flatts Lane, Time of Bankruptcy Order: 09:40 Calverton, NOTTINGHAM, NG14 6RF Whether Debtor's or Creditor's PetitionDebtor's A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 0115 852 5000, email: telephone: 01473 217565, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 May 2015 (2335751) 1 May 2015 (2335732)

2335752SZKLARSKI, KACPER WHEELER,2335745 MARK CHRISTOPHER 60 Dittisham Road, LONDON, SE9 4BH 153 Henley Avenue, Cheam, SUTTON, Surrey, SM3 9SD Birth details: 8 May 1977 Birth details: 8 May 1976 KACPER SZKLARSKI Gas Safe engineer residing at 60 Dittisham MARK CHRISTOPHER WHEELER CURRENTLY A SUB Road, London SE9 4BH and lately residing at ul Siemiatycka 13/61, CONTRACTOR OF 153 HENLEY AVENUE CHEAM SUTTON SURREY 01-312 Warszawa, Poland and ul Wspolna Droga 27, 05-502 SM3 9SD Kamionka, Poland and ul. Piekna 13 05-070 Sulejowek, Poland In the High Court Of Justice In the County Court at Croydon No 4738 of 2014 No 262 of 2015 Date of Filing Petition: 31 December 2014 Date of Filing Petition: 28 April 2015 Bankruptcy order date: 11 May 2015 Bankruptcy order date: 12 May 2015 Time of Bankruptcy Order: 12:05 Time of Bankruptcy Order: 12:21 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 & L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 1XN, telephone: 020 8681 5166, email: L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 12 May 2015 (2335752) Capacity of office holder(s): Receiver and Manager 11 May 2015 (2335745)

TOWNSEND,2335737 SIMON NEIL 3 The Sanctuary, Plain-an-Gwarry, REDRUTH, Cornwall, TR15 1AE WAKEFIELD,2335754 TONY MICHAEL Birth details: 31 October 1972 Flat 34, Arica House, Slippers Place, LONDON, SE16 2EH SIMON NEIL TOWNSEND, Technical Support Officer of 3 The Birth details: 18 August 1965 Sanctuary, Plain-An-Gwarry, Redruth, Cornwall, TR15 1AE. Lately Tony Michael Wakefield of and trading at 34 Arica House, Slippers residing at Hideaway, Quenchwell Road, Carnon Downs, Cornwall, Place, London SE16 2EH, as a London Taxi Driver, as Tony TR3 6LZ Wakefield, lately a Publican and lately a Cab Driver In the County Court at Truro In the County Court at Central London No 113 of 2015 No 1570 of 2015 Date of Filing Petition: 11 May 2015 Date of Filing Petition: 13 May 2015 Bankruptcy order date: 11 May 2015 Bankruptcy order date: 13 May 2015 Time of Bankruptcy Order: 10:25 Time of Bankruptcy Order: 12:34 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 1UG, telephone: 01392 889650, 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 11 May 2015 (2335737) 13 May 2015 (2335754)

WHITFIELD,2335747 SOPHIE LOUISE 85 Littleton Close, Great Sankey, WARRINGTON, WA5 1HB Birth details: 22 November 1985 Sophie Louise Whitfield residing at 85 Littleton Close,Great Sankey, Warrington, WA5 1HB Customer Assistant In the County Court at Warrington and Runcorn No 72 of 2015 Date of Filing Petition: 13 May 2015 Bankruptcy order date: 13 May 2015 Time of Bankruptcy Order: 10:53 Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 13 May 2015 (2335747)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

WOOLFE,2335748 KEVIN ANDREW In2335790 the Warwick County Court 1 Ruett Cottages, Ruett Lane, Farrington Gurney, BRISTOL, BS39 No 174 of 2012 6UW MALCOLM JOHN DUNN Kevin Andrew Woolfe (Security Guard) of 1 Ruett Cottages, Ruett In Bankruptcy Lane, Farrington Gurney, Bristol, BS39 6UW and lately carrying on Current address: 313 Marsten Lane, Nunnington, Warwickshire, CV11 business as "The Cross Keys Inn" of 12 Cross Keys, Corsham, 4RH. Former address: 6 Courthouse Croft, Kenilworth, CV8 2QZ. Wiltshire, SN13 9EF (as a publican) Occupation: Designer. Date of Birth: 24 March 1968 In the County Court at Bristol Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules No 244 of 2015 1986, that a Meeting of the Bankrupt’s Creditors will be held at Wilson Date of Filing Petition: 12 May 2015 Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Bankruptcy order date: 12 May 2015 S11 9PS on 15 July 2015 at 10.00 am for the purpose of considering Time of Bankruptcy Order: 10:43 the Trustee in Bankruptcy’s final report and granting his release. To Whether Debtor's or Creditor's PetitionDebtor's be entitled to vote at the Meeting, a Creditor must give written details S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 of his debt (including the amount) and lodge any necessary form of 3ZA, telephone: 029 2038 1300, email: proxy and/or postal Resolution at Wilson Field Limited, The Manor [email protected] House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Capacity of office holder(s): Official Receiver 12.00 noon on 14 July 2015. Date of appointment: 18 February 2013. 12 May 2015 (2335748) Office Holder details: Fiona Grant, (IP No. 9444), Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Further details contact: Aimee Carrack, Emal: FINAL MEETINGS [email protected], Casecode: DUNN01B Fiona Grant, Trustee 2335775In the Durham County Court 15 May 2015 (2335790) No 235 of 2011 DEREK BOWDEN In Bankruptcy In2335955 the High Court of Justice Other address at which the bankrupt has resided in the period of 12 No 6656 of 2011 months preceding the making of the bankruptcy order: 7 Crossgate HARJIT KAUR Road, Hetton-le-Hole, Tyne and Wear, DH5 0EN. Bankrupt’s In Bankruptcy Occupation: Driver/Haulier. Date of Birth: 9 December 1969 Date of Birth: 17/08/1982. Occupation: Sales Assistant. A final meeting of creditors has been summoned by the Joint Trustees Notice is hereby given that the Trustee has summoned a final meeting under section 331 of the Insolvency Act 1986 for the purpose of: of the Bankrupt’s creditors under Section 331 of the Insolvency Act receiving the report of the Joint Trustees in bankruptcy of the 1986 for the purpose of receiving the Trustees’ report of the administration of the bankrupt’s estate and determining whether the administration of the Bankrupt’s estate and determining whether the Joint Trustees should have their release under section 299 of the Trustee should be given their release. The meeting will be held at Insolvency Act 1986. The meeting will be held on 24 July 2015 at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge 10.30 am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, Street, London EC4V 6BJ on 14 July 2015 at 10.00 am. In order to be SO14 3EX. A proxy form must be lodged with us at the address below entitled to vote at the meeting, creditors must lodge their proxies with (together with a completed proof of debt form if you have not already the Trustee at New Bridge Street House, 30-34 New Bridge Street, lodged one) not later than 23 July 2015 to entitle you to vote by proxy London EC4V 6BJ by no later than 12.00 noon on the business day at the meeting. Trustees’ appointment with effect from from 18 prior to the day of the meeting (together with a completed proof of October 2011 following a meeting of creditors held on 13 October debt form is this has not previously been submitted). Date of 2011. appointment: 24 February 2012. Office Holder details: Christopher John Nutting (IP No. 8059) and Office Holder details: Michael Colin John Sanders (IP No 8698) of David John Standish (IP No. 8798) KPMG LLP, Dukes Keep, Marsh MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Lane, Southampton, SO14 3EX Tel: 023 8020 2031. Alternative Street, London EC4V 6BJ. Further details: Tel: 0207 429 4100. contact: Julie Dyer. Michael Colin John Sanders, Trustee C J Nutting, Joint Trustee 13 May 2015 (2335955) 13 May 2015 (2335775)

In2335957 the Birmingham County Court In2335778 the Barrow-in-Furness County Court No 198 of 2013 No 26 of 2013 SARBJIT MUSHTAQ IAN DONNAN In Bankruptcy In Bankruptcy Residential Address: 75 Painswick Road, Birmingham B28 0HE Other address at which the bankrupt has resided in the period of 12 Birth details: 23 October 1974 months preceding the making of the bankruptcy order: Railway Inn, Beauty Therapist 24 Ireleth Road, Askam in Furness, Cumbria, LA16 7DJ. Date of birth: T/A Ambience Beauty. Trading Address: 1554 Stratford Road, Hall 26 August 1962. Occupation: Unemployed. Green, Birmingham B28 9HH A final meeting of creditors has been summoned by the Joint Trustees In accordance with section 331 of the INSOLVENCY ACT 1986, a final under section 331 of the Insolvency Act 1986 for the purpose of: meeting of creditors has been summoned by the trustee for the receiving the report of the Joint Trustees in bankruptcy of the purpose of receiving his report on his administration and to determine administration of the bankrupt’s estate and determining whether the whether the trustee should have his release under Section 299 of Joint Trustees should have their release under section 299 of the INSOLVENCY ACT 1986. Insolvency Act 1986. The meeting will be held on 22 July 2015 at The meeting will be held as follows: 11.00 am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Date: 22 May 2015 SO53 3YA. A proxy form must be lodged with us at the address Time: 10:30 am. below (together with a completed proof of debt form if you have not Place: The offices of UHY Hacker Young, St James Building, 79 already lodged one) not later than 21 July 2015 to entitle you to vote Oxford Street, Manchester, M1 6HT by proxy at the meeting. A proxy form is available which must be lodged with me not later than Trustees’ appointment with effect from: 26 June 2013 by The 12.00 noon on the business day prior to the meeting to entitle you to Secretary of State. Office holder details: Wendy Jane Wardell and vote by proxy at the meeting together with a completed proof of debt David John Standish (IP Nos 9255 and 8798) both of KPMG LLP, form if you have not already lodged one. Dukes Keep, Marsh Lane, Southampton, SO14 3EX. For further Daniel Mark Richardson, Trustee in Bankruptcy (Office Holder information contact: Julie Dyer on Tel: 023 8020 2031. Number- 12650) Date of appointment - 17 July 2013 Wendy Jane Wardell, Joint Trustee UHY Hacker Young turnaround and recovery, St. James Building, 79 14 May 2015 (2335778) Oxford Street, Manchester, M1 6HT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 83 PEOPLE

For further information please contact Anne Wynch on email: In2335793 the Wigan County Court [email protected] or Tel: 0161 236 6936 No 177 of 2014 23 March 2015 (2335957) JAMES MATTHEW TAYLOR In Bankruptcy Residential address: 6 Newburn Close, Dalton Park, Skelmersdale 2335784In the County Court at Haverfordwest WN8 6PJ. Date of Birth: 21 May 1969. Occupation: Sales No 0100 of 2012 Representative. ALAN OWEN PHILLIPS Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Current address: Garn Madoc, Llanychare, Fishguard SA65 9SP; 1986, that a final meeting of creditors has been summoned by the former address: Cemaes Bungalow, Dinas Cross, Newport SA42 0XB; Joint Trustees for the purposes of having the report of the Joint also known at: Trecadifor Farm House, Dinas Cross, Newport, Trustees laid before it and to determine if the Joint Trustees should be Pembrokeshire SA42 0SR released. The meeting will be held at Mazars LLP, Britannia Birth details: 2 April 1963 Warehouse, The Docks, Gloucester GL1 2EH on 23 July 2015 at Electricians Assistant—Formerly Director and Landlord 10.00 am. Proxies must be lodged at Mazars LLP, Britannia Former Trading Entities: Mason & Phillips Limited (in Liquidation); Warehouse, The Docks, Gloucester GL1 2EH by 12.00 noon on the Newport Garage & Stores Limited (in Company Voluntary business day before the meeting to entitle creditors to vote by proxy Arrangement); Leaseholder—The Old Coach House; Landlord—Alan at the meeting. Owen Phillips; Cae Coch Construction Limited (in Liquidation) Timothy Hewson (IP No 9385) and Ann Nilsson (IP No 9558) of Mazars Trading Addresses: 50 West Street, Fishguard, Newport SA65 9NG; LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were West Street, Newport SA42 0TA; 10 High Street, Fishguard SA65 9AR appointed Joint Trustees of the Bankrupt on 25 November 2014. A final meeting of creditors has been summoned by the Trustee Further information about this case is available from Chris Collins at pursuant to section 331 of the INSOLVENCY ACT 1986 for the the offices of Mazars LLP on 01452 874661. purpose of receiving her final report on her administration and to Timothy Hewson and Ann Nilsson, Joint Trustees (2335793) determine whether the Trustee should have her release. The meeting will be held at Northgate Business Centre, 38 Northgate, Newark-on- Trent, Nottinghamshire NG24 1EZ, on 21 July 2015, at 12.00 noon. A MEETING OF CREDITORS creditor entitled to vote at the meeting may appoint a proxy holder to attend and vote instead of attending in person. A proxy holder need In2335782 the Kings Lynn County Court not be a creditor. Creditors who wish to vote at the meeting must No 99 of 2013 ensure that any proxies, together with any hitherto unlodged proofs, MICHAEL JOHN BARNES are lodged with the Trustee at Liberta Financial Ltd, Northgate In Bankruptcy Business Centre, 38 Northgate, Newark on Trent, Nottinghamshire Current Address: 15 Feoffees Road, Somersham PE28 3JE. Former NG24 1EZ, by no later than 12.00 noon on 20 July 2015. Address: 12 Riverbank Close, Guyhirn, Wisbech PE13 4DY. Elizabeth Deborah Pywowarczuk (IP No 9378), of Liberta Financial Ltd, Occupation: Unemployed. Date of Birth: 27 April 1953. Northgate Business Centre, 38 Northgate, Newark on Trent, Notice is hereby given that a meeting of the creditors of the Nottinghamshire NG24 1EZ, was appointed Trustee of the Bankrupt’s bankruptcy will be held at Osborne House, 77 The Boulevard, estate by the Secretary of State on 26 September 2012. Tunstall, Stoke-on-Trent, ST6 6BD on 01 June 2015, at 11.00 am in Elizabeth Pywowarczuk, email [email protected], tel 01636 642880, order to consider the following resolution: “That the remuneration of Ref BK/AOP/1. the trustee in bankruptcy be fixed by reference to the time properly 14 May 2015 (2335784) given by the trustee in bankruptcy and his staff in attending to matters arising in the bankruptcy in accordance with Rule 6.138(2)(b) of the Insolvency Rules 1986. Formation of a Creditors’ Committee.” In2335787 the Norwich County Court Creditors wishing to vote at the meeting must lodge their proxy, No 1000 of 2010 together with a completed proof of debt form at Osborne House, 77 MICHAEL JOHN RUSHMER The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD not later than Formerly In Bankruptcy 12.00 noon on the business day preceding the meeting. Date of Occupation: Unemployed. Current address: Home Farm, Thurlton, Appointment: 30 April 2014. Office Holder details: Stephen Lancaster Norwich, NR14 6PZ. Lately trading as M J Rushmer Livestock of (IP No 13910) of Premier Business Recovery Ltd, Osborne House, 77 Home Farm, Thurlton, Norwich, NR14 6PZ. Date of birth: 29 July The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD. 1950. Further details contact: Julie Rafferty or Leanne Beswick, Tel: 01782 I, A Poxon (IP No. 8620) of Leonard Curtis, Leonard Curtis House, 815778, Reference BarnesMJ. Elms Square, Bury New Road, Whitefield, M45 7TA was appointed Stephen Lancaster, Trustee in Bankruptcy trustee of the estate of the above named debtor by the Secretary of 14 May 2015 (2335782) State for the Department of Trade and Industry pursuant to the provisions of Section 296 of the Insolvency Act 1986 on 26 August 2010. In accordance with the Insolvency Amendment Rules 2010, In2335781 the Birmingham County Court notice is hereby given that I intend to call a meeting of creditors under No 490 of 2014 the provisions of Rule 6.137 of the Insolvency Rules 1986 for the JANE ELIZABETH CLUEIT purpose of considering and if thought fit, passing the following In Bankruptcy resolutions: That the trustee’s final report and receipts and payments Current address: 21 Repington Way, Sutton Coldfield, West Midlands, account be approved and that the trustee obtain his release pursuant B75 7NB. Occupation: Unknown. Date of Birth: 15 February 1969. to Section 299 of the Insolvency Act 1986. The meeting will be held at Notice is given that a meeting of the creditors of the above named the office of Leonard Curtis, Leonard Curtis House, Elms Square, Bankrupt will be held at Moore Stephens, 6 Ridge House, Ridgehouse Bury New Road, Whitefield, M45 7TA on 24 July 2015 at 10.00 am. All Drive, Festival Park, Stoke-on-Trent, ST1 5TL on 19 June 2015, at proxies must be lodged no later than 12.00 noon on the working day 10.30 am in order to consider the following resolutions: “That the before the date of the meeting. Joint Trustees in Bankruptcy remuneration be fixed by reference to Further details contact: Michelle Laffan on Tel: 0161 413 0930 or the Moore Stephens Schedule of Office Holders Disbursements and email: [email protected]. Charge Out Rates and the time properly given by them and their staff A Poxon, Trustee in attending to matters arising in the bankruptcy in accordance with 14 May 2015 (2335787) Rule 6.138(2)(b) of the Insolvency Rules 1986 and consider appointing a creditors’ committee pursuant to Section 301 of the Insolvency Act 1986.” Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt form at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- Trent, ST1 5TL not later than 12.00 noon on the business day preceding the meeting.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

Date of Appointment: 20 April 2015. Office holder details: Mustafa 2335779In the Central London County Court Abdulali and Neil Dingley (IP Nos 07837 and 09210) both of Moore No 412 of 2014 Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- MARVIN DYKE Trent, ST1 5TL. Further details contact: James Smith, Tel: 01782 In Bankruptcy 406721, Email: [email protected], Reference: of 9 Charlotte Drive, Kings Hill, West Malling, Kent, ME19 4GU. Date CLU1870 of birth: 30 April 1978. Mustafa Abdulali and Neil Dingley, Joint Trustees I, Susan Berry (IP No 12010) of BDO LLP, 1 Bridgewater Place, Water 14 May 2015 (2335781) Lane, Leeds LS11 5RU and Matthew Chadwick (IP No 9311) both of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA were appointed Joint Trustees of the bankruptcy estate of 2335796In the Northampton County Court the above named on 30 January 2015. I give notice that I propose to No 0038 of 2015 convene a meeting of creditors to provide creditors with the PETER IAN DALTON opportunity to form a Creditors’ Committee and to seek approval for In Bankruptcy the basis of our remuneration as Joint Trustees. The meeting will be Residential address: 45 Main Street, Denton, Northants NN7 1DQ. held at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU Former Address: 3 The Woodyard, Castle Ashby, Northants NN7 1LF. on 29 May 2015, at 10.30 am. Date of Birth: 15 October 1957. Occupation: Unknown. For further details contact Susan Berry by email on NOTICE IS HEREBY GIVEN pursuant to Section 314 of the Insolvency [email protected] Act 1986 that a meeting of creditors of the above has been Susan Berry, Joint Trustee summoned by Steven John Currie (IP Number: 009675) and Robert 11 May 2015 (2335779) Michael Young (IP Number: 007875) of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP, appointed as Joint Trustee’s in Bankruptcy of the above on 24 In2335788 the Worcester County Court April 2015. The purpose of the meeting is to agree the basis of the No 47 of 2014 Joint Trustee’s remuneration. The following resolutions will be KEVIN TIMOTHY FRIEND considered: In Bankruptcy • The Joint Trustee’s remuneration be fixed by reference to the time Residential address: New Larkborough Farmhouse, Weston Road, properly given by the Trustee’s (as Trustee) and the various grades of Bretforton, Worcestershire WR11 7QA. Date of Birth: 7 May 1959. their staff calculated at the prevailing hourly charge out rates of Occupation: Strategic Consultant. Begbies Traynor (Central) LLP for attending to matters arising in the Notice is hereby given that a general meeting of the creditors of the bankruptcy. bankrupt will be held at Mazars LLP, Britannia Warehouse, The • The Joint Trustee’s be authorised to draw disbursements for Docks, Gloucester GL1 2EH on 17 June 2015 at 10.30 am. The services provided by their firm and/or entities within the Begbies meeting has been summoned by the Joint Trustee for the purposes of Traynor group, in accordance with their firm’s policy. establishing a creditors’ committee and if no committee is formed, The meeting will be held at my offices (as stated above) at 10.00 am fixing the basis of the Trustee’s remuneration and calculation of on 16 June 2015. allocated disbursements. In order to be entitled to vote at the meeting Proxy forms (together with completed proof of debt forms for creditors must ensure that any proxies and hitherto unlodged proofs creditors who have not already lodged a proof) must be lodged with are lodged at Mazars LLP, Britannia Warehouse, The Docks, me at the above address by 12.00 noon on the business day before Gloucester GL1 2EH by 12.00 noon on the business day before the the meeting to entitle creditors to vote by proxy at the meeting. day of the meeting. Any person who requires further information may contact the Trustee Edward Thomas (IP No 9711) and Guy Robert Thomas Hollander (IP in Bankruptcy by telephone on 01782 394 500. Alternatively, enquiries No 9233) of Mazars LLP, Britannia Warehouse, The Docks, can be made to Lisa Jackson by e-mail at stoke@begbies- Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt traynor.com or by telephone on 01782 394 500. on 9 April 2014. Further information about this case is available from Steven John Currie, Trustee in Bankruptcy Sarah Cooper at the offices of Mazars LLP on 01452 874 637. 15 May 2015 (2335796) Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees (2335788)

In2335801 the County Court at Slough In2335786 the Stockport County Court No 312 of 2014 No 155 of 2012 GORANA DENTEH MARK JAMES JONES In Bankruptcy In Bankruptcy Bankrupt’s residential address at the date of the bankruptcy order: 22 Current address: Reading Room Cottage, Peak Forest, Buxton, SK7 Urbis, Wolf Lane, Windsor, SL4 4GY. Bankrupt’s date of birth: 24 July 8EF. Occupation: Self Employed. Date of birth: 4 February 1966. 1980. Bankrupt’s occupation: Unemployed. Any trading names of Trading name: Persona Chauffeurs. Trading address: Reading Room styles: Unknown. Cottage, Peak Forest, Buxton, SK7 8EF. Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 Notice is given that a meeting of the creditors of the bankruptcy will Victoria Street, Bristol, BS1 6FT and Nick Wood, of Grant Thornton be held at Osborne House, 77 The Boulevard, Tunstall, Stoke-on- UK LLP, 30 Finsbury Square, London, EC2P 2YU, (IP Nos. 10890 and Trent, ST6 6BD on 01 June 2015, at 1.00 pm in order to consider the 9064), of Grant Thornton UK LLP were appointed joint trustees in following resolution: “That the remuneration of the trustee in bankruptcy of Gorana Denteh on 28 April 2015. The joint trustees in bankruptcy be fixed by reference to the time properly given by the bankruptcy have convened a meeting of the creditors of the bankrupt trustee in bankruptcy and his staff in attending to matters arising in under Rule 6.81 of the INSOLVENCY RULES 1986 to take place at the bankruptcy in accordance with Rule 6.138(2)(b) of the Insolvency Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 24 June Rules 1986. Formation of a Creditors Committee.” 2015, at 10.00 am for the purpose of fixing the basis of the Creditors wishing to vote at the meeting must lodge their proxy, remuneration of the joint trustees in bankruptcy and their entitlement together with a completed proof of debt form at Osborne House, 77 to charge disbursements. To be entitled to vote at the meeting, a The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD not later than creditor must lodge with the joint trustees in bankruptcy at Hartwell 12.00 noon on the business day preceding the meeting. Date of House, 55-61 Victoria Street, Bristol, BS1 6FT, not later than 12.00 appointment: 15 July 2014. Office holder details: Stephen Lancaster noon on the business day before the date fixed for the meeting, a (IP No. 13910) of Premier Business Recovery Ltd, Osborne House, 77 proof of debt (if not previously lodged in the proceedings) and (if the The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD. For further details creditor is not attending in person) a proxy. contact: Julie Rafferty or Leanne Beswick on Tel: 01782 815778. Further details contact: Joint Trustees, Tel: 0117 305 7721. Alternative Reference: JONESMJ. contact: Hayley A Dunk Stephen Lancaster, Trustee Richard J Hicken and Nick Wood, Joint Trustees 14 May 2015 (2335786) 15 May 2015 (2335801)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 85 PEOPLE

In2335785 the County Court at Stafford In2335776 the Nottingham County Court No 64 of 2014 No 142 of 2015 JOHN MARTIN MILLS (DECEASED) ANTHONY STIRLING In Bankruptcy In Bankruptcy Formerly of 4 White Oaks Drive, Bishops Wood, Stafford, ST19 9AH. Residential address at the date of the Bankruptcy Order: 7 Marion Date of birth: 10 March 1950. Avenue, Kirkby in Ashfield, Nottingham, NG17 7GJ; Previous address: I, Susan Berry (IP No: 12010) of BDO LLP, 1 Bridgewater Place, Water 8 Marion Avenue, Kirkby in Ashfield, Nottingham, NG17 7GJ Lane, Leeds, LS11 5RU and Matthew Chadwick (IP No: 9311) of BDO Birth details: 28 January 1957 LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 Building and Carpentry 0PA were appointed Joint Trustees of the bankruptcy estate of the Notice is hereby given that Anthony John Sargeant of Bridgewood above named on 21 January 2015. I give notice that I propose to Financial Solutions Ltd at 23-24 Westminster Buildings, Theatre convene a meeting of creditors to provide creditors with the Square, Nottingham, NG1 6LG was appointed Trustee in Bankruptcy opportunity to form a Creditors’ Committee and to seek approval for of the above-named Bankrupt on 27 April 2015, I have convened a the basis of our remuneration as Joint Trustees. The meeting will be meeting of the creditors of the Bankrupt to take place at 23-24 held at the offices of BDO LLP, 1 Bridgewater Place, Water Lane, Westminster Buildings, Theatre Square, Nottingham, NG1 6LG on 2 Leeds, LS11 5RU on 08 June 2015, at 10.30 am. For further details June 2015, at 10:00 am. The purpose of the meeting is to appoint a contact Susan Berry by email on [email protected] Creditors’ Committee, failing which to consider resolutions fixing the Susan Berry, Joint Trustee basis of the Trustees’ remuneration and authorising them to draw 13 May 2015 (2335785) category 2 disbursements. Creditors can attend the meeting in person and vote, and they are entitled to vote if they have already lodged a proof of debt, or if they do so by no later than 12 noon on the 2335783In the County Court at Cardiff business day before the meeting, and their claim has been accepted No 11 of 2015 in whole or in part. If you cannot attend in person, or do not wish to LORRAINE MOLLOY attend but still wish to vote at the meeting, you can either nominate a In Bankruptcy person to attend on your behalf, or you may nominate the Chairman of 20 Mendip Road, Llanrumney, Cardiff, CF3 4JN. Date of Birth: 16 of the meeting, who will either be one of the Trustees or a member of September 1966. their staff, to vote on your behalf. Creditors must lodge their proxy by Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of no later than 12 noon on the business day before the meeting, KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was together with any hitherto unlodged proofs of debt. All proofs of debt appointed Joint Trustee in bankruptcy by the Secretary of State with and proxies must be lodged with Anthony John Sargeant, 23-24 effect from 7 May 2015 together with David John Standish (IP No. Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. 8798) also of the same address. All creditors are hereby invited to Office holder details: Anthony John Sargeant of Bridgewood Financial prove their debts by sending details to me at my address as shown Solutions Ltd, 23-24 Westminster Buildings, Theatre Square, above by close of business on 30 June 2015. A meeting of the Nottingham, NG1 6LG. For further details telephone: 0115 871 4616. creditors has been summoned by the Joint Trustees under Section Anthony John Sargeant, Trustee (2335776) 314(7) of the INSOLVENCY ACT 1986 for the purpose of: establishing a creditors’ committee and, if no committee is established; fixing the basis of remuneration of the Joint Trustees; and for the approval of In2335774 the Birkenhead County Court category 2 disbursements to be charged in accordance with the firm’s No 163 of 2014 policy. The meeting will be held at KPMG LLP, Gateway House, JEFFREY NORMAN THOMPSON Tollgate, Southampton SO53 3YA on 01 July 2015, at 11.00 am. A In Bankruptcy completed proxy form must be lodged with me (together with a Current Address: 149 Brookdale Avenue South, Greasby, Wirral CH49 completed proof of debt form if you have not already lodged one) no 1SP. Occupation: Former Self Employed Haulier. Date of birth: 22 later than 12.00 noon on 30 June 2015 to entitle you to vote by proxy September 1945. Trading Name: Jeffrey Thompson Haulage. Trading at the meeting. Further details contact: Tony Quinn, Tel: 023 Address: 149 Brookdale Avenue South, Greasby, Wirral CH49 1SP. 80202011. Notice is hereby given that a meeting of creditors has been Wendy Jane Wardell, Joint Trustee summoned by the Joint Trustees, Anthony Fisher and Gary Birchall of 14 May 2015 (2335783) Debtfocus Business Recovery & Insolvency Limited, under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of passing the following resolutions: 1) That the Trustees may appoint solicitors and In2335958 the Guildford County Court agents of their own choosing when necessary. 2) That the Trustees’ No 228 of 2013 remuneration shall be fixed on a time cost basis, plus disbursements KEVIN WILLIAM SMITH and VAT. The meeting will be held at Debtfocus Business Recovery & In Bankruptcy Insolvency Limited, Skull House Lane, Appley Bridge, Wigan, WN6 Current Address: Magpies, Standford Hill, Standford, Bordon, 9EU on 24 June 2015, at 11.00 am. Proxy forms must be lodged with Hampshire GU35 8QX. Occupation: Building Contractor. Date of the Trustees (together with a completed proof of debt form if you have Birth: 6 October 1956. Trading name: KWS Builders. Trading Address: not already lodged one) not later than 12.00 noon on 23 June 2015 to Magpies, Standford Hill, Standford, Bordon, Hampshire GU35 8QX. entitle you to vote by proxy at the meeting. Proxy and proof of debt Notice is hereby given that a meeting of the creditors of the forms are available from the above address upon request. Date of bankruptcy will be held at Osborne House, 77 The Boulevard, Appointment: 23 December 2014. Office Holder details: Anthony Tunstall, Stoke-on-Trent, ST6 6BD on 01 June 2015, at 3.00 pm in Fisher and Gary Birchall (IP Nos 9506 and 9725) both of Debtfocus order to consider the following resolution: “That the remuneration of Business Recovery & Insolvency Limited, Skull House Lane, Appley the trustee in bankruptcy be fixed by reference to the time properly Bridge, Wigan, WN6 9EU. given by the trustee in bankruptcy and his staff in attending to matters Further details contact: Kathryn Valentine, Email: arising in the bankruptcy in accordance with Rule 6.138(2)(b) of the [email protected], Tel: 01257 257030. Insolvency Rules 1986. Formation of a Creditors Committee.” Anthony Fisher and Gary Birchall, Joint Trustees Creditors wishing to vote at the meeting must lodge their proxy, 14 May 2015 (2335774) together with a completed proof of debt form at Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD not later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 22 April 2014. Office Holder details: Stephen Lancaster (IP No 13910) of Premier Business Recovery Ltd, Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD. Further details contact: Julie Rafferty or Leanne Beswick, Tel: 01782 815778, Reference SMITHKW. Stephen Lancaster, Trustee 14 May 2015 (2335958)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

2335772In the High Court of Justice NOTICES OF DIVIDENDS No 509 of 2014 JOHN WOTHERSPOON In2335761 the Leicester County Court In Bankruptcy No 514 of 2012 Current Address: Crabapple Court, Oxshott Road, Leatherhead, ABDULAHI OMAR ALI Surrey KT22 0DQ in bankruptcy Birth details: 24 February 1946 Addresses: 38 Webster Road, Leicester, LE3 1RF Retired Birth details: 25 June 1965 Notice is given that a meeting of creditors of the bankruptcy will be Warehouse Operative held at 4th Floor Allan House, 10 John Princes Street, London W1G Notice is hereby given that I intend to declare a Dividend to 0AH, on 2 June 2015, at 10.30 am, for the purpose of establishing a unsecured Creditors herein within a period of 2 months from the last creditors committee, or in the event that a creditors committee is not date of proving. Last date for receiving proofs: 26 June 2015. established, resolving: That the Trustee’s remuneration to date, 12 Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 May 2015, be fixed by the time properly spent by him and his staff in Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, attending to matters arising in the bankruptcy in respect of in [email protected] accordance with Rule 6.138(2) of the INSOLVENCY RULES 1986; and 14 May 2015 (2335761) that the Trustee’s future fees are to be remunerated on the basis of 25% of the gross value of assets realised and recoveries made in the bankruptcy and by the time properly spent by him and his staff in In2335744 the County Court at Darlington attending to matters arising in the bankruptcy, excluding time in No 36 of 2013 relation to investigations and asset realisation, in respect of in MICHAEL ANDREW BREARLEY accordance with Rule 6.138(2) of the Insolvency Rules 1986; and that (t/a ME Engineers) the Trustee be authorised to draw all necessary disbursements and in bankruptcy any Category 2 Disbursements as set out in the Insolve Plus Ltd MICHAEL ANDREW BREARLEY who at the time of bankruptcy was disbursement policy statement as and when he considers it employed as a heating engineer and carried on business under the appropriate. Creditors wishing to vote at the meeting must lodge their style of M E ENGINEERS and residing at 8 Stammergate, Thirsk, proxy, together with a proof of debt form with the Trustee at 4th Floor North Yorkshire, YO7 1BD. NOTE: the above-named was discharged Allan House, 10 John Princes Street, London W1G 0AH, no later than from the proceedings and may no longer have a connection with the 12.00 noon on the business day preceding the meeting. addresses listed. Office Holder details: Lloyd Edward Hinton (IP No 9516), Insolve Plus Birth details: 1 May 1964 Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Heating Engineer tel 020 7495 2348. Date of appointment: 13 August 2014. Notice is hereby given that I intend to declare a Dividend to Christine Vaines, email [email protected], tel 020 7495 unsecured Creditors herein within a period of 2 months from the last 2348. date of proving. Last date for receiving proofs: 24 June 2015. Lloyd Edward Hinton (IP No 9516), Trustee Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 12 May 2015 (2335772) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 2038 0178) [email protected] 14 May 2015 (2335744) 2335789In the High Court of Justice No 8146 of 2006 SAVASH YORGANCI (FORMERLY KNOWN AS SAVASH In2335791 the Darlington County Court MUSTAFA) No 281 of 2010 In Bankruptcy MISS MICHELLE JENNIFER COLLINS Address of Bankrupt: 126 Sandringham Road, Birmingham, B42 1PQ in bankruptcy formerly residing at 30 Minchenden Crescent, Southgate, London, Addresses: 12 Dunrobin Close, DARLINGTON, DL1 3QP N14 7EL and prior thereto Basement and Ground Floor Flat, 24 Birth details: 16 July 1966 Borough High Street, London, SE1 9QG. Occupation: Formerly Residential Social Care Worker business proprietor. Date of birth: 1 July 1951. Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that a meeting of creditors has been unsecured Creditors herein within a period of 2 months from the last summoned by the Joint Trustees under Section 301 of the date of proving. Last date for receiving proofs: 25 June 2015. INSOLVENCY ACT 1986 and Rule 6.81 of the Insolvency Rules 1986 Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 for the purpose of establishing a creditors committee and of Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 considering a Resolution concerning the remuneration of the Joint [email protected] Trustees. The meeting will be held at Moorfields Corporate Recovery 14 May 2015 (2335791) Limited, 88 Wood Street, London, EC2V 7QF on 02 June 2015, at 10.00 am. Proxy forms must be lodged with the Joint Trustees (together with a Proof of Debt form if you have not already lodged In2335797 the Hastings County Court one) not later than 12.00 noon on 1 June 2015 to entitle you to vote at No 33 of 2013 the meeting. Date of appointment: 17 March 2015. GERALD ANTHONY DALE Office holder details: Simon Thomas and Nicholas O’Reilly (IP Nos In Bankruptcy 8920 and 8309) of Moorfields Corporate Recovery Limited, 88 Wood Lately carrying on business as Gerald Dale Motorsport Street, London, EC2V 7QF. For further information contact: Daniel Residential address: Frog Cottage, 1 Queens Road, Lydd, Romney Robin on email: [email protected] or on tel: 0207 186 1166. Marsh, Kent, TN29 9HL. Former Address: Lately of 5 Augustus Way, Simon Thomas and Nicholas O'Reilly, Joint Trustees St Leonards on Sea, TN37 7NP. Trading Address: Unit 7, Northbridge 13 May 2015 (2335789) Business Park, Hayward Way, Ivyhouse Lane, Hastings, TN35 4PP. Date of Birth: 7 March 1956. Occupation: A preparer of classic cars. Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 18 June 2015 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 87 PEOPLE

Edward Thomas (IP No 9711) and Guy Robert Thomas Hollander (IP In2335794 the Medway County Court No 9233) of Mazars LLP, Britannia Warehouse, The Docks, No 184 of 2010 Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt STEPHEN ARTHUR JAMES on 27 June 2013. Further information about this case is available from Stephen Arthur James who at the date of the bankruptcy order, Jenny James at the offices of Mazars LLP on 01452 874 744 or at 17/01/2011 resided at 39 Canterbury House, Arthur Street, Erith, Kent [email protected]. DA8 2EU - NOTE: the above-named was discharge from the Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees proceedings and may no longer have a connection with the addresses (2335797) listed. Birth details: 24 May 2015 2335760In the Newport (Gwent) County Court Shop keeper No 3 of 2000 Notice is hereby given that I intend to declare a Dividend to GRAHAM JAMES ELSMORE unsecured Creditors herein within a period of 2 months from the last The Estate of the Bankrupt now Discharged date of proving. Last date for receiving proofs: 24 June 2015. of and trading at Oak House, Maize Walk, Christchurch, Coleford, Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Gloucestershire, GL16 7AN as a Road Haulier as Dean Carriers. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Notice is hereby given that I, Paul Atkinson, the Trustee in Bankruptcy CF14 3ZA (02920 380137) [email protected] of the above named Bankrupt, intend to declare a final dividend to Tel: 02920380137 Fax: 02920 381168 unsecured creditors of the above named Bankrupt within a period of 15 June 2015 (2335794) four months from the last date for proving mentioned below. All creditors of the above named bankrupt are required on or before 25 June 2015, which is the last date for proving, to prove their debt by In2335795 the County Court of Hastings sending to the undersigned, Paul Atkinson at FRP Advisory LLP, No 86 of 2010 Jupiter House, Warley Hill Business Park, The Drive, Brentwood, KEITH GORDON LINGHAM Essex, CM13 3BE, the Trustee in Bankruptcy, a written statement of In bankruptcy the amount they claim to be due from the Bankrupt, and if so 38 Neville House,Loughborough Road, London SW9 7SB requested, to provide such further details or produce such Birth details: 30 August 1962 documentary evidence as may appear to the Trustee in Bankruptcy to Notice is hereby given that I intend to declare a Dividend to be necessary. A creditor who has not proved his debt is not entitled unsecured Creditors herein within a period of 4 months from the last to disturb, by reason that he has not participated in the dividend, the date of proving. Last date for receiving proofs: 25 June 2015. distribution of that dividend or any other dividend declared before his Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 debt is proved.. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Paul Atkinson, Trustee [email protected]. 14 May 2015 (2335760) 14 May 2015 (2335795)

In2335763 the Croydon County Court In2335762 the Kingston-Upon-Thames County Court No 1047 of 2009 No 75 of 2011 NICHOLA MARTINE FAKTOR ALLAN ERNEST MANLEY Also known as: Niki Martine Faktor in bankruptcy in bankruptcy Addresses: 66 Cranes Park, Surbiton, Surrey KT5 8AS Nichola Martine Faktor; who at the date of the bankruptcy order, Birth details: 22 October 1953 05/08/2009 resided at 346 Martin Way, Raynes Park, London SW20 Mini Bus Driver 9BS and lately residing at 72 Beverley Way, West Wimbledon SW20 Notice is hereby given that I intend to declare a Dividend to 0AQ. NOTE: the above-named was discharged from the proceedings unsecured Creditors herein within a period of 2 months from the last and may no longer have a connection with the addresses listed. date of proving. Last date for receiving proofs: 26 June 2015. Birth details: 9 February 1967. Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Notice is hereby given that I intend to declare a Dividend to Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 25 June 2015. 15 May 2015 (2335762) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 2335792In the Southampton County Court 14 May 2015 (2335763) No 228 of 2010 STEVEN JOHN MILLER in bankruptcy In2335764 the Oldham County Court Steven John Miller, who at the date of the bankruptcy order, No 395 of 2010 12/03/2010 resided at 5 Gordon Road, Pennington, Lymington, LEE STUART FOSTER Hampshire SO41 9JE. NOTE: the above-named was discharged from in bankruptcy the proceedings and may no longer have a connection with the 73 Second Avenue, Limeside, Oldham OL8 3SQ addresses listed. Birth details: 22 July 1974 Birth details: 15 October 1977. Printer Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 26 June 2015. date of proving. Last date for receiving proofs: 25 June 2015. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, [email protected]. [email protected] 15 May 2015 (2335792) 14 May 2015 (2335764)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

In2335798 the Swansea County Court In2335802 the County Court at Pontypridd No 663 of 2009 No 165 of 2011 MISS SIAN MARY NEWBURY MRS ADELE JANE SIMMONS In bankruptcy in bankruptcy Addresses: Sian Mary Newbury who at the date of the bankruptcy Addresses: Adele Jane Simmons also known as Adele Jane Gregory order, 21/09/2009 resided at 249 Gwynedd Avenue, Townhill, and Adele Jane Harris, who at the time of bankruptcy was Swansea, SA1 6LN unemployed and resided at 83 Miskin Road, Tonypandy, Rhondda Birth details: 26 May 1962 Cynon Taff CF40 2QW and lately residing at flat 7, Trealaw House, Self Employed Tax Driver Miskin Road, Tonypandy CF40 2QW and 13 Bondringallt Terrace, Notice is hereby given that I intend to declare a Dividend to Ystrad, Rhondda Cynon Taff CF41 7QD unsecured Creditors herein within a period of 4 months from the last Birth details: 31 August 1967 date of proving. Last date for receiving proofs: 24 June 2015. Unemployed Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, NOTE: the above-named was discharged from the proceedings and Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff may no longer have a connection with the addresses listed. CF14 3ZA (02920380521) [email protected] Notice is hereby given that I intend to declare a Dividend to 14 May 2015 (2335798) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 24 June 2015. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In2335951 the County Court of Leicester Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 629 of 2010 CF14 3ZA (02920380178) [email protected] MR ANIL RANA 14 May 2015 (2335802) In bankruptcy 1 Sherloyd Close, Leicester LE4 9LT Birth details: 24 May 1968 In2335799 the County Court at Croydon Notice is hereby given that I intend to declare a Dividend to No 154 of 1992 unsecured Creditors herein within a period of 2 months from the last MICHAEL ALFRED SNELLING date of proving. Last date for receiving proofs: 25 June 2015. in bankruptcy Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Michael Alfred Snelling, who at the time of bankruptcy resided at 44 Road, Manchester, M1 3BN, 016 1234 8500, Kelsey Rd, St Pauls Gray, Orpington, Kent. NOTE: the above-named [email protected]. was discharged from the proceedings and may no longer have a 15 May 2015 (2335951) connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2335803 the Bournemouth & Poole County Court date of proving. Last date for receiving proofs: 24 June 2015. No 45 of 2013 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, PETER GLYN ROBERTS Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Of 35 Moorside Road, West Moors, Ferndown, Dorset, BH22 0EH CF14 3ZA (029 2038 0178) [email protected]. A sale representative 14 May 2015 (2335799) A bankruptcy order was made against the above named on 18 February 2013. Martin Williamson (IP Number 9222) of ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on In2335800 the Norwich County Court Trent, ST3 5XA was appointed Trustee of the bankrupt’s estate on 12 No 469 of 2011 March 2013. MS SARAH TERESA SOUTHERNWOOD Notice is hereby given that the Creditors of the above-named debtor In Bankruptcy are required, on or before 12 June 2015, the last date for proving Addresses: 43 Kingfisher Close, BRADWELL, Norfolk, NR31 8PG debts, to send in full particulars of their debts or claims and the Birth details: 21 February 1972 names and addresses of their Solicitors (if any), to the undersigned, Notice is hereby given that I intend to declare a Dividend to Martin Williamson (IP Number 9222) of ipd, Suite 1 Marcus House, unsecured Creditors herein within a period of 2 months from the last Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA, date of proving. Last date for receiving proofs: 25th June 2015. the Trustee of the debtor’s bankruptcy estate, and, if so required by Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 notice in writing from the said Trustee, are, personally or by their Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Solicitors, to come in and prove their debts or claims at such time and [email protected] place as shall be specified in such notice, or in default thereof they 14 May 2015 (2335800) will be excluded from the benefit of any distribution made before such debts are proved. A blank proof of debt form (Form 6.37) is available from the Trustee at the above address. A completed proof of debt In2335768 the County Court at Exeter form may be posted to the above address, sent by facsimile to 01782 No 399 of 2010 595883 or by email to [email protected]. Please note that receipt of KEVIN PAUL VERNON emailed forms is not guaranteed. It is intended that a First and Final in bankruptcy Dividend will be declared within two months from 12 June 2015. Kevin Paul Vernon, who at the time of bankruptcy was unemployed Any creditor requiring further information should contact Martin and resided at 8 Hillside, Bendarrough Road, West Hill, Ottery St Williamson (IP Number 9222) at ipd, Suite 1 Marcus House, Park Hall Mary, EX11 1TT. NOTE: the above-named was discharged from the Business Village, Park Hall Road, Stoke on Trent, ST3 5XA, telephone proceedings and may no longer have a connection with the addresses 01782 594344, email [email protected]. listed. Martin Williamson, Trustee Birth details: 28 April 1960 11 May 2015 (2335803) Unemployed 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: 24 June 2015. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 2038 0178) [email protected] 14 May 2015 (2335768)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 89 PEOPLE

In2335780 the County Court of Leicester In2335759 the Lancaster County Court No 1031 of 2010 No 25 of 2013 MS CLAIR MICHELLE WHOTTON MARTIN JAMES SHAPLIN In bankruptcy In Bankruptcy Addresses: 177 Rendell Street, Loughborough, Leicestershire LE11 Residential Address: 132 Fairfield Road, Heysham, Morecambe, 1LN Lancashire, LA3 1LP. Former Residential Address: Flat 3, 14 Clark Birth details: 5 July 1974 Street, Morecambe, Lancashire, LA4 5HR. Date of Birth: 9 November Notice is hereby given that I intend to declare a Dividend to 1985. Occupation: Bus Driver. unsecured Creditors herein within a period of 2 months from the last Creditors are invited to prove their debts on or before 26 June 2015, date of proving. Last date for receiving proofs: 26th June 2015. by sending their names and addresses along with descriptions and Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 full particulars of their debts or claims to Steven Muncaster at Duff & Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester M2 1EW [email protected] and, if so required by notice in writing from the Joint Trustee, to prove 15 May 2015 (2335780) 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 dividend paid before such debts/claims are proved. 2335777In the Exeter County Court Steven Muncaster (IP No: 9446) and Jeremy Michael Bennett (IP No: No 35 of 2014 8776) both of Duff & Phelps Ltd, 1 City Square, Leeds, Yorkshire, LS1 DAREN RICHARD WILLS 2ES were appointed Joint Trustees in Bankruptcy of the estate of the In Bankruptcy above named individual on 25 September 2013. Residing at 1 Fowley Barns, Tavistock Road, Okehampton EX20 4LR. Further details contact: The Joint Trustees, Tel: 0161 827 9162. Formerly residing at 54 Leeze Park, Okehampton EX20 1EE. Date of Alternative contact: Alex Bottomley, Email: Birth: 29 October 1975 [email protected] Notice of Intended Dividend Steven Muncaster and Jeremy Michael Bennett, Joint Trustees Notice is hereby given, pursuant to Rule 11.2 (1A) of the Insolvency 13 May 2015 (2335759) Rules 1986, that it is my intention to declare a first and final dividend to creditors of the above-named estate no later than two months from the last date for proving. Creditors who have not yet done so are required, on or before 15 June 2015, to send their proofs of debt to Ian Edward Walker of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP, (IP Number: 006537), the Trustee in Bankruptcy of the above individual who was appointed on 6 June 2014 and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Trustee to be necessary. A creditor who has not proved his debt before the date specified will be excluded from the dividend. Any person who requires further information may contact the Trustee by telephone on 01392 260800. Alternatively, enquiries can be made to Donna Cann by e-mail at [email protected] or by telephone on 01392 260800. 15 May 2015 Ian Edward Walker, Trustee (2335777)

NOTICES TO CREDITORS

In2335757 the Southend County Court No 0220 of 2013 ELIZABETH OGUNOSHUN In Bankruptcy Residential Address: 50 Griffiths Road, Purfleet, Essex, RM19 1AR. Former Residential Address: 35 Scott Road, Grays, Essex, RM16 4ED. Date of Birth: 7 October 1981. Occupation: Part Times Sales Assistant. Creditors are invited to prove their debts on or before 26 June 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims to Steven Muncaster at Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester M2 1EW and, if so required by notice in writing from the Joint Trustee, to 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 dividend paid before such debts/claims are proved. Steven Muncaster (IP No: 9446) and Jeremy Michael Bennett (IP No: 8776) both of Duff & Phelps Ltd, 1 City Square, Leeds, Yorkshire, LS1 2ES were appointed Joint Trustees in Bankruptcy of the estate of the above named individual on 23 October 2013. Further details contact: The Joint Trustees, Tel: 0161 827 9162. Alternative contact: Alex Bottomley, Email: [email protected] Steven Muncaster and Jeremy Michael Bennett, Joint Trustees 13 May 2015 (2335757)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES

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

ANDERSON, 3 Coulson Court, Prestwood, P. B. Anderson, Summerfield, Keepers 20 July 2015 (2335771) Josephina Buckinghamshire HP16 0QB. Lane, Hyde Heath, Amersham, Johanna Celina Housewife. 1 February 2015 Buckinghamshire HP6 5RJ. (Paul Anderson.)

ASH, Edward Flat 2 Alhambra Court, Upper Young and Co Solicitors Limited, Edward 31 July 2015 (2335818) John Belgrave Road, Normacot ST3 4GB. House, Uttoxeter Road, Longton, Stoke on 5 December 2014 Trent, Staffordshire ST3 1NZ. (Phillipa Jane Connolly and Denise Lockett)

BAGLEY, Sheila Whitehall, Bewdley Bank, Canon Beaumonts Solicitors LLP, Beaumont 31 July 2015 (2335812) Mary Josephine Pyon Road, Hereford HR4 7SH. 19 House, Offa Street, Hereford HR1 2LH. September 2014

BAKER, Edward 76 Ogwy Street, Nantymoel, David and Snape Solicitors, Oldcastle 31 July 2015 (2335956) Thomas Bridgend CF32 7SH also at 23 Oak Offices, South Street, Bridgend CF31 3ED. Street, Clydach Vale, Tonypandy (Jennifer Ann Baker) CF40 2DT . 28 February 2015

BAKER, Linda 11 Constable Way, Shoeburyness, Jefferies Essex LLP, 3rd Floor, Dencora 31 July 2015 (2335808) Rose Essex SS3 9TA. 5 February 2015 Court, Tylers Avenue, Southend on Sea, Essex SS1 2BB. (Sarah Jane Mitchell)

BANKS, Alice Ivy 5 Hillmount Avenue, Morecambe, Nicola Codd, 15 Northumberland Street, 20 July 2015 (2335811) LA3 2DQ. Laundry Worker (Retired). Morecambe, LA4 4AU. Tel: 01524 401010. 11 March 2015 Email: [email protected]. (Ref: GS.MPB.BAN0013).

BANKS, Wilfred 165 Bracebridge Street, Nuneaton The Co-operative Legal Services Limited, 31 July 2015 (2335810) John CV11 5PE. 19 January 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BARKER, Ian Tudor Cottage, Sloothby, Alford Sills & Betteridge, 1 Ashby Road, Spilsby 31 July 2015 (2335842) Geoffrey LN13 9NP. 26 November 2014 PE23 5DT.

BENNETT, Paul Rock Cottage, Mamble, Clarke Willmott LLP, 138 Edmund Street, 31 July 2015 (2335830) Robert Kidderminster, Worcestershire DY14 Birmingham B3 2ES. 9JN. 23 February 2015

BETHELL, Albert Ringway Mews, 5 Stancliffe Road, Slater Heelis LLP, 16 School Road, Sale, 24 July 2015 (2335833) Stanley Wythenshawe, Manchester M22 Cheshire M33 7XP. 4RY formerly of 9 Blakemere Avenue, Sale Moor, Cheshire M33 2PL . 8 April 2015

BEYNON, Leslie 5 The Promenade, Mount Pleasant, Douglas-Jones Mercer, 16 Axis Court, 31 July 2015 (2335807) Thomas Swansea SA1 6EN. 30 March 2015 Mallard Way, Swansea Vale, Swansea SA7 0AJ. (Kenneth Morgan)

BICKERS, Sidney Flat 12, Henry Butt House, Wards Solicitors, 195/197 High Street, 31 July 2015 (2335835) Dennis Boulevard, Weston-Super-Mare Worle, Weston-Super-Mare, North BS23 1NF. 13 November 2014 Somerset BS22 6JS.

BIZLEY, Jeanne 11 Amberstone View, Hailsham, James Mountford, 21 Eversley Road, 20 July 2015 (2335832) Lily Constance BN27 1JU. Previous address: Bexhill on Sea, TN40 1HA. Tel: 01424 (Alternative name Cinderford, Hailsham, BN27 4HL; 730630, email: [email protected]. Belsom) Badgemore, Henley on Thames. Personal Assistant . (Retired). 22 March 2015

BLACKALL, Flat 18 Halcyon Terrace, Tilehurst Blandy & Blandy LLP, One Friar Street, 31 July 2015 (2335820) Daphne Ann RG30 4XR. 8 March 2015 Reading, Berkshire RG1 1DA. (Jonathan Brian Gater)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 91 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

BUCKLEY, 6 Avenue Road, New Malden, Surrey Simpson Millar LLP, 21-27 St Paul’s Street, 31 July 2015 (2335960) Dorothy Elsie KT3 3QF. 7 May 2008 Leeds LS1 2JG.

BULLEN, Arthur Alexander Nursing Home, 21 Rushey Parchment Law Group LLP, 13-19 Station 20 July 2015 (2335961) Henry Mead, Lewisham, London SE4 1JJ Road, Gerrards Cross, Buckinghamshire formerly of 39 Peterchurch House, SL9 8ES. (Raymond Arthur Bullen) Commercial Way, Peckham, London SE15 1NF . 26 October 2014

CALVERT, Jean 96 St Matthews Street, Burnley Joanne Calvert, 44 Colbran Street, Burnley 31 July 2015 (2335826) BB11 4LF. 20 March 2015 BB10 3BU. (Joanne Calvert and Michelle Ball)

CASHMORE, 24 Wheatley Way, Chalfont St Peter, Mr Marc Cashmore, c/o The London 20 July 2015 (2335823) Sandra Mary Gerrards Cross, Buckinghamshire, Gazette, PO Box 3584, Norwich, NR7 SL9 0JE. Retired. 9 March 2015 7WD, (Ref: ACBU).

CHANT, Leslie 1 Testwood Place, Totton, 63A Scotforth Road, Lancaster LA1 4SD. 20 July 2015 (2335817) Gordon Southampton SO44 3BE; 116 Yeovil (Richard Gammage.) Road, Sherborne, Dorset. Postman/ Caretaker (Retired). 13 April 2015

CHAPLIN, Brian 18 Redforde Park Drive, Retford Jones & Co Solicitors, Cannon Square, 31 July 2015 (2335828) John Terrance DN22 7GF. 22 March 2015 Retford DN22 6PB. (Cheryl Susan Hepplestone and Matthew Grenville Sharpe)

CLARK, Jean 8 Thorneycroft Close, Timperley, Slater Heelis LLP, 16 School Road, Sale 31 July 2015 (2335829) Marion Altrincham, Cheshire WA15 7NF. 16 M33 7XP. (Alastair Cameron Clark, Susan April 2015 Mary Clark and Christopher David Partington)

COBBAN, Dr Alan 26 Mersey Road, Aigburth, Chorus Law Ltd, Heron House, Timothy’s 31 July 2015 (2335814) Balfour Liverpool, Merseyside L17 6AD. 14 Bridge Road, Stratford upon Avon CV37 April 2015 9BX. (Chorus Law as attorney for the personal representatives)

COLE, Elizabeth Apartment 33 St Richard’s Lodge, Chamberlain Martin Solicitors, 40 Sudley 31 July 2015 (2335809) Malvina 91 Spitalfield Lane, Chichester, West Road, Bognor Regis, West Sussex PO21 Sussex. 3 April 2015 1ES. (Hilary Joyce Evelyn Fogarty and Gervaise Robert Fisher Dunn)

COLLINS, Ann 22 The Moorings, Garstang, H W & P (Legal) Services Ltd, Nordelph 31 July 2015 (2335831) Preston, Lancashire. 26 December Business Centre, 9 Empress Drive, 2014 Blackpool FY2 9SE. (Helen Elizabeth Lewis and Ian Richard Collins)

COOPER, 2 Tremearne Road, Porthleven, Furse Sanders Solicitors, 43 Meneage 23 July 2015 (2335822) Roswyn Anne Helston, Cornwall. 28 March 2015 Street, Helston, Cornwall TR13 8RB. (Nicola Jayne Cooper)

CORDELL, Edith 5 Links Road, Poole, Dorset BH14 Laceys Solicitors LLP, 257-259 Ashley 31 July 2015 (2335824) Margaret 9QP. 29 March 2015 Road, Parkstone, Poole BH14 9DY. (Edward Cordell)

COTTLE, Edward 54 Milvil Road, Lee On The Solent, Gepp & Sons, 58 New London Road, 27 July 2015 (2335825) Cecil Hampshire. Commander, Royal Chelmsford CM2 0PA. Ref: Navy (retired). 23 January 2015 126362-0001-7. (Frances Anne Pattie and Rosemary June Turley)

COVE, Phyllis ‘Brooklyn’, 1A Eugster Avenue, Shakespeares Legal LLP, Chancery 31 July 2015 (2335827) Kathleen Kempston, Bedford, Bedfordshire House, 199 Silbury Boulevard, Milton MK42 7DF. 19 February 2015 Keynes MK9 1JL.

CRAWFORD, Coppers, Church Road, Pleass Thomson & Company, Rosemary 31 July 2015 (2335963) Marcia Brightlingsea, Essex CO7 0QX. 11 Chambers, 91-93 Rosemary Road West, February 2015 Clacton on Sea, Essex CO15 1EP. (Jane Christine Pleass)

CZAJKOWSKI, Penhros Polish Care Home, Ewings & Co Solicitors, 148 High Street, 20 July 2015 (2335836) Stefania Penhros, Pwllheli, Gwynedd LL53 Penge, London SE20 7EU. 7HN. 23 August 2014

CZAJKOWSKI, Penhros Polish Care Home, Ewings & Co, 148 High Street, Penge, 20 July 2015 (2335834) Stefania Penhros, Pwllheli, Gwynedd LL53 London SE20 7EU. (Barbara Wagstyl.) 7HN. Carer (Retired). 23 August 2014

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 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

DARVILL, Ivor 21 Souberie Avenue, Letchworth Premier Solicitors, Premier House, Lurke 31 July 2015 (2335838) Urban John Garden City, Hertfordshire SG6 3HZ. Street, Bedford, Bedfordshire MK40 3HU. 4 February 2015 (Kevin John Darvill, Sunil Mangesh Kambli and Rakash Mattu)

DAVIS, Lillian 32 WATERFIELD MEADOWS, 31 RECREATION ROAD, NORTH 24 July 2015 (2335977) Mary (Lillian Mary NORTH WALSHAM, NORFOLK, WALSHAM, NR28 0ES. (Shane Mobbs) Boome) NR28 9LD. 11 May 2015

DICKENS, Vera 1 Manor Farm Way, Sharnbrook, 5 Russell Way, Wootton, Bedfordshire, 20 July 2015 (2335821) (formerly known Bedfordshire, MK441PH. Housewife MK439EX. (Mr S. O’Meara and Mr P. as Vera Sharp) (Retired). 26 March 2015 O’Meara.)

DIXON, Pauline 9 Birkett Way, Chalfont St Giles, Blaser Mills LLP, 119 High Street, 31 July 2015 (2335868) Frances Buckinghamshire HP8 4BH. 18 April Amersham, Buckinghamshire HP7 0EA. 2014 (Julia Amanda Mitchell and Alka Kharbanda)

DOWSETT, Anna 60 Melbourne House, Yeading Lane, The Co-operative Legal Services Limited, 31 July 2015 (2335874) Lena Hayes, Middlesex UB4 9LL. 10 Aztec 650, Aztec West, Almondsbury, December 2014 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

EDE, Christina Rosemead, Old Whittington Road, Hatchers Solicitors LLP, 6/7 Harlescott 31 July 2015 (2335837) Amelia Gobowen, Oswestry, Shropshire. 20 Lane, Harlescott, Shrewsbury, Shropshire April 2015 SY1 3AH. (Nigel Ramon Ede)

ELTON, Ann Hargrave House, 103 Cambridge Tees Law, Tees House, 95 London Road, 20 July 2015 (2335840) Raymond Road, Stansted, Essex CM24 8BY. Bishop’s Stortford CM23 3GW. 17 October 2014

EMERSON, Mavis Ruskin House, North Farm, Holywell, Hadaway & Hadaway, 58 Howard Street, 31 July 2015 (2335841) Elizabeth Whitley Bay, Tyne & Wear NE25 0LL. North Shields, Tyne & Wear NE30 1AL. 17 April 2015

EVANS, Dennis 2 Brunswick Mews, Hove, East Sussex Law Solicitors, 45 Ladies Mile 31 July 2015 (2335872) Gordon Sussex BN3 1HD. 31 January 2015 Road, Patcham, Brighton BN1 8TA. (Nicholas Quirke)

EVANS, Annie Llys Y Wawr, 9 Pantycelyn, Cross Gwynne Hughes Solicitors, 26 Alban 20 July 2015 (2335871) Eluned Inn, Llanon, Ceredigion SY23 5NA. 6 Square, Aberaeron, Ceredigion SA46 0AL. March 2015 (Elizabeth Margaret Ceridwen Morgan and Jane Christine Charlton)

FAIRMAN, Eva St Francis Hospice, Havering-atte- Landons Solicitors, 9 Shenfield Road, 31 July 2015 (2335839) Florence Bower, Essex RM4 1QH. 28 October Brentwood, Essex CM15 8AH. (Janette 2014 Johnston)

FALKINGHAM, 44 Churchville, Micklefield, Leeds Simpson Millar LLP, 27 St Paul’s Street, 31 July 2015 (2335869) Stuart Richard LS25 4AP. 18 December 2014 Leeds LS1 2JG. (Sara Amanda Demeillon and Vyvyenne Fay Falkingham)

FIELDING, Joan 256 Birdbrook Road, Great Barr, Roskell Davies & Co, 661-665 20 July 2015 (2335875) Margaret Birmingham B44 9TS. 4 May 2015 Kingstanding Road, Kingstanding, Birmingham B44 9RH. Solicitors. (Ref IR.KJP.Fielding F1130.2.) (Ian Roskell and Keith Alfred Davies.)

FIRTH, Colin 237 Harrogate Road, Bradford, West Eatons Solicitors, The Old Library, 34 31 July 2015 (2335959) Yorkshire BD2 3RQ. 21 February Darley Street, Bradford BD1 3LH. 2015

FISHER- Leoni, Furzehill, Wimborne, Dorset. 6 Steele Raymond LLP, Richmond Point, 43 31 July 2015 (2335879) PEARSON, April 2015 Richmond Hill, Bournemouth BH2 6LR. Graham

FITZGERALD, 1 Brierley Avenue, Edmonton, Martin Shepherd Solicitors LLP, Croyland 21 July 2015 (2335876) Michael London, N9 9PR. Retired Mechanic. House, 113 Hertford Road, Edmonton, 23 September 2014 London, N9 7EE. Ref: JB.KM.Fitzgerald (John Betty and Michael Joseph Devane)

FOWLIE, Ronald 33 Priory Road, Eastbourne, East Gaby Hardwicke, 33 The Avenue, 30 July 2015 (2335877) McDonald Sussex. Wholesale Newsagents Eastbourne, East Sussex BN21 3YD. Company Chairman (Retired). 27 (Gaby Hardwicke Solicitors.) April 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 93 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

FOX, Margaret 5 Minter Close, Densole, Folkestone, Worthingtons, 28 Cheriton Gardens, 20 July 2015 (2335845) Elizabeth Kent CT18 7DS. Milk Maid (Retired). Folkestone, Kent CT20 2AU. (Andrew 6 April 2015 Hugh Butler.)

FRETWELL, 1 The Courtyard, Blackmoorfoot Ramsdens Solicitors LLP, 18 Lewisham 24 July 2015 (2335857) Marcus Nigel Road, Crosland Moor, Huddersfield, Road, Slaithwaite, Huddersfield HD7 5AL. West Yorkshire HD4 5AQ . 26 February 2015

FROW, Diane Merville, Rivelin Road, Scunthorpe, Mason, Baggott and Garton, 13/19 Wells 20 July 2015 (2335854) Margaret North Lincolnshire DN16 2BH. 28 Street, Scunthorpe, North Lincolnshire February 2015 DN15 6HN. (Emma Jane Johns and Richard John Seton Mason)

FRY, Alison 17 Race Hill, Launceston, Cornwall Peters Langsford Davies LLP, Westgate, 31 July 2015 (2335880) PL15 9BB. 13 October 2014 Launceston, Cornwall PL15 9AD.

FULLER, 14 Richmond Avenue, Sandiacre, Ellis-Fermor & Negus Solicitors, 2 31 July 2015 (2335852) Margaret Mary Nottingham NG10 5GY. 14 April Devonshire Avenue, Beeston, Nottingham 2015 NG9 1BS. (Sarah Jane Slack and Simon Peter Hale)

GALLAGHER, 16 Northway, Throckley, Newcastle Browell Smith & Co Solicitors Limited, 24 July 2015 (2335855) Jennie upon Tyne NE15 9EY. 11 January Head Office, 10-13 Saville Row, Newcastle 2015 upon Tyne NE1 8JE. (Philip Ashley Browell)

GILROY, June 33 Ditchling Hill, Southgate, asb law LLP, Horizon House, Eclipse Park, 31 July 2015 (2335867) May Crawley, West Sussex RH11 8QJ. 8 Sittingbourne Road, Maidstone, Kent June 2014 ME14 3EN. (Glen Alan Miles)

GOODE, Eva 74 Abbey Road, Yeovil, Somerset Richard P Kemp BA, 31 North Street, 31 July 2015 (2335965) Louisa BA21 3EZ. Housewife. 25 December Martock, Somerset TA12 6DH. Solicitor. 2014 (Ivan Richard Stevens.)

GOODE, Peggy Somerset House, 157 High Street, Wards Solicitors, 1-3 Alexandra Road, 20 July 2015 (2335964) Yatton, Bristol, North Somerset Clevedon, North Somerset BS21 7QF. BS49 4DB. 4 January 2015 (Sarah Woodward.)

GRANT, Lisa 60 Stour Court, Thornhill, Cwmbran, Chorus Law Ltd, Heron House, Timothy’s 23 July 2015 (2335861) (Alternative name Torfaen NP44 5UG. Cook (Retired). Bridge Road, Stratford-upon-Avon CV37 Miss Suk In Ho) 19 January 2015 9BX

GRIFFITHS, 2 Tremearne Road, Porthleven, Furse Sanders Solicitors, 43 Meneage 23 July 2015 (2335864) Henry Frank Helston, Cornwall. 15 February 2015 Street, Helston, Cornwall TR13 8RB. (otherwise Harry) (Nicola Jayne Cooper)

HARDMAN, Meadowbank House, Green Lane, Latimer Lee LLP Solicitors, 13-15 Square 31 July 2015 (2335870) Dorothy Great Lever, Bolton. 26 January Street, Ramsbottom, Bury BL0 9BL. 2015 (Stephen Reid Latimer, Patricia Mary Latimer and Mark Edward Hardman)

HARDWICK, Alma 6 Retreat Close, Kingsbridge, David Hassall, DavidHassall.Com, Suites 1 25 July 2015 (2335859) Devon. Housewife, widow of John and 3, Duke Street Chambers, Bridge Hardwick deceased. 22 December Street, Kingsbridge, Devon TQ7 1HX. 2014 (Stephen Jon Hardwick.)

HAZELL, Joy Woodside House, Woodside Road, Spire Solicitors LLP, 36/40 Prince of Wales 31 July 2015 (2335858) Norwich, Norfolk NR7 9XJ Road, Norwich, Norfolk NR1 1HZ. (Alisdair previously 24 Adams Road, George Liddle and Carl Heywood) Sprowston, Norwich, Norfolk NR7 8QT . 26 April 2015

HEALY, Robert 24 Russett Way, London SE13 7LY. The Co-operative Legal Services Limited, 31 July 2015 (2335873) James 3 February 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HEMMING, 394 Wokingham Road, Reading, Blandy & Blandy LLP, One Friar Street, 31 July 2015 (2335878) Queenie Berkshire RG6 7HX. 20 February Reading, Berkshire RG1 1DA. (Jonathan 2015 Brian Gater)

HOGG, Bertha Holmewood Care Home, Lamplugh O’Neill Richmonds Law Firm Limited, 1-2 31 July 2015 (2335856) Road, Cockermouth, Cumbria CA13 Lansdowne Terrace East, Gosforth, 0DP. 18 February 2015 Newcastle upon Tyne NE3 1HL. (Michael Geoffrey Barton Baker and Christine Jennifer Lowes)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 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

HOLLAND, 16 Commercial Yard, Barnard Meikles Solicitors, 38 Horsemarket, 20 July 2015 (2335865) Margaret Beverley Castle, County Durham DL12 8FE. Barnard Castle, County Durham DL12 Ann 30 December 2014 8NA. (Catherine Victoria Johnson and Florence Elizabeth Walker.)

JACKSON, Sheila Brockshill Woodlands, Briar Walk, Shakespeares, Two Colton Square, 31 July 2015 (2335863) Mary Oadby, Leicester LE2 5UF. 3 May Leicester LE1 1QH. (Shakespeares Legal 2015 LLP)

JAQUES, Olive Sunrise, Frognal House, Frognal Graham Dawson & Co, 80D Bexley High 20 July 2015 (2335862) Jean Avenue, Sidcup, Kent DA14 6LT. 2 Street, Bexley DA5 1LE. (Graham John April 2015 Dawson)

JARVIS, Paul 16 Broadlands Crescent, New Hallett & Co, 11 Bank Street, Ashford, Kent 31 July 2015 (2335860) Swaffer Romney, Kent TN28 8JF. 28 May TN23 1DA. 2014

JONES, Eileen “Cornerways”, 24 Glyncollen Drive, Douglas-Jones Mercer Solicitors, 16 Axis 31 July 2015 (2335967) Margaret Ynysforgan, Swansea SA6 6RS. 23 Court, Mallard Way, Swansea Vale, February 2015 Swansea SA7 0AJ. (Michael John Snowdon and Michael Ian Price)

JONES, Robert 194 Beehive Lane, Great Baddow, Carter Read & Dove, Commerce House, 20 July 2015 (2335853) Frederick William Chelmsford, Essex CM2 9SJ. 25 34-35 Commercial Road, Swindon SN1 September 2014 5NS. Solicitors. (Ref F10173-0002/SHD.)

JOSEPH, Jennie 55 Sudbury Court Drive, Harrow, Jehangir Bilimoria, 171 Raeburn Avenue, 31 July 2015 (2335851) Middlesex HA1 3ST. 24 September Surbiton, Surrey KT5 9DE. 2014

KING, Naomi Cleaveland Cottage, Exeter Road, Stones Solicitors, Linacre House, 31 July 2015 (2335849) Evelyn Victoria Chudleigh, Newton Abbot, Devon Southernhay Gardens, Exeter EX1 1UG. TQ13 7DT. 11 February 2015 (Helen Marianne Honeyball and James Douglas Browne)

KNIGHTS, Linda 13 Holly Road, Oulton Broad, The Co-operative Legal Services Limited, 31 July 2015 (2335866) Lowestoft NR32 3NH. 19 February Aztec 650, Aztec West, Almondsbury, 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KUM, Henry 2 Garth Hendre, Clarach Road, Blaser Mills, 52 High Street, 20 July 2015 (2335895) Christopher Aberystwyth. 15 March 2013 Rickmansworth, Hertfordshire WD3 1AJ. (Albert Aldridge and Hugo Toland)

LANE, Shirley Manor Lodge Care Home, Manor Chorus Law Ltd, Heron House, Timothy’s 31 July 2015 (2335889) Kathleen Road, Chelmsford, Essex CM2 0EP. Bridge Road, Stratford upon Avon CV37 2 April 2015 9BX. (Chorus Law as attorney for the personal representatives)

LAX, Charles Flat 2, Meyer Court, Butts Road, Stones Solicitors, Linacre House, 31 July 2015 (2335850) Exeter EX2 5PW. 16 April 2015 Southernhay Gardens, Exeter EX1 1UG. (Helen Marianne Honeyball and James Douglas Browne)

LEIGH, 22 Collier Close, West Ewell, Epsom, Blake Morgan LLP Solicitors, Seacourt 31 July 2015 (2335847) Constance Surrey KT19 9JG. 10 May 2014 Tower, West Way, Oxford OX2 0FB. Dorothy (Stanley Thomas Donovan)

LOCKE, Agnes 3 Summerfields Road, Chard, Beviss & Beckingsale, Law Chambers, 31 July 2015 (2335846) Somerset TA20 2DX. 2 January 2015 Holyrood Street, Chard, Somerset TA20 2AJ. (Alyson Jane Aplin)

LOW, Gisa Nightingale House, 105 Nightingale Newtons, 22 Fitzjohns Avenue, London 24 July 2015 (2335892) Gabriele Lane, Balham, London SW12 8NB. NW3 5NB. Solicitors. (Anthony Julius Retired. 11 January 2015 Newton.)

LYONS, Michael 58 Rossington Avenue, Fearon & Co, Westminster House, 7 23 July 2015 (2335891) Joseph Borehamwood, Hertfordshire WD6 Faraday Road, Guildford, Surrey GU1 1EA. 4LA. 28 June 2014 (Sean Lyons)

MAIER, Flat 24, Parliament Court, Parliament Blandy & Blandy LLP, One Friar Street, 31 July 2015 (2335848) Hannelore Hill, London NW3 2TS. 30 March Reading, Berkshire RG1 1DA. (Jonathan 2015 Brian Gater)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 95 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

MANSER, Joyce 12 Severals, Stapleford, Nottingham Ellis-Fermor & Negus Solicitors, 2 31 July 2015 (2335894) Margaret NG9 8BL. 2 March 2015 Devonshire Avenue, Beeston, Nottingham NG9 1BS. (Gillian Evelyn Mary Burch, Joy Lesley Hodgson and Simon Peter Hale)

MANTON, John 13 Fieldfare Avenue, Yateley, WSL, Canal Court, 154 High Street, 31 July 2015 (2335888) Hampshire GU46 6PD. 22 Brentford, Middlesex TW8 8JA. (Geralyn September 2014 Donohoe)

MARSH, Angela 49 Birchway Avenue, Blackpool FY3 Michaela Teresa Pennington of 32 20 July 2015 (2335962) Caroline 8EZ. 28 December 2014 Devonshire Road, Blackpool, FY3 8AA.

MCLAUGHLIN, 7 Honiton Road, Coventry CV2 3EJ. Band Hatton Button LLP, 25 Warwick 31 July 2015 (2335884) Sheila 4 December 2014 Road, Coventry CV1 2EZ.

MECZES, 328B Carlton Hill, Carlton, 60 Newbolt Avenue, Cheam, Sutton, 20 July 2015 (2335887) Nicholas Timothy Nottingham NG4 1GD, previous to Surrey SM3 8EE. (Robin Meczes.) that of Flat 1a, Leigh House, 13 Westby Road, Bournemouth BH5 1HA . Unemployed. 29 December 2014

MINOGUE, John Missenden House, Little Missenden, QualitySolicitors Barwells, 6 Hyde 20 July 2015 (2335886) Cavin Amersham, Buckinghamshire HP7 Gardens, Eastbourne, East Sussex BN21 0RD. 29 March 2015 4PN. (Timothy Joseph Morgan)

MONTAGUE, Moongate, 4 Vision Hill Road, Gilbert Stephens LLP, 51 High Street, 31 July 2015 (2335918) Julia Diane Budleigh Salterton, Devon EX9 6EB. Budleigh Salterton, Devon EX9 6LG. 15 January 2015 (Timothy Keiron White and Deborah Mary White)

MOSFORTH, 3 Clos Coed y Dafarn, Lisvane, Neil Foley & Co (Inc. R M Brett & Co), First 20 July 2015 (2335906) Neville Cardiff CF14 0ER. Mechanical Floor, 39 Charles Street, Cardiff CF10 Engineer (Retired). 6 December 2014 2GB. Solicitors. (Neil James Foley and Jill Margaret Rodgers.)

MURRAY, 19 Peveril Close, Ashley Heath, Harold G Walker, 1 The Square, Wimborne, 31 July 2015 (2335909) Anthony Richard Ringwood, Hampshire BH24 2ND. 5 Dorset BH21 1PS. April 2015

NEAL, Raymond 1 Arnold Smith House, Bridge Hawley and Rodgers Solicitors, 19/23 20 July 2015 (2335883) Street, Shepshed, Loughborough Granby Street, Loughborough LE11 3DY. LE11 3DY. 12 December 2014 (Mr A V I Mangham and Mrs C A Williams)

NEEDHAM, Clara Stanley Lodge, School Lane, Bay JWK Solicitors, 7 Skipton Street, 31 July 2015 (2335911) Horse, Forton, Preston LA2 0HE. 15 Morecambe, Lancashire LA4 4AW. (Derek March 2015 William Denby and David Harrison)

NEWTON, 20 Taw Meadow Crescent, Slee Blackwell Solicitors, 10 Cross Street, 31 July 2015 (2335908) Michael John Fremington, Barnstaple, Devon Barnstaple, Devon EX31 1BA. (Stephen EX31 2QA. 27 November 2014 Arthur Newton and Robert John Newton)

NORMAN, Leslie 100A School Road, Brislington BS4 AMD Solicitors, 100 Henleaze Road, 31 July 2015 (2335896) James 4NF. 13 November 2014 Bristol BS9 4JZ. (Jamie Scott Norman)

OXLEY, Jean Each Step Care Home, 198 Sedgwick Legal Limited, Royal London 24 July 2015 (2335969) Mary Charlestown Road, Blackley, House, First Floor, 56/58 Long Street, Manchester M9 7ED. 7 January Middleton, Manchester M24 6UQ. (Irene 2015 Winifred Wood and Judith Elizabeth Dennerly)

PALMER, Joseph Merlewood, Hollow Lane, Virginia Horne Engall & Freeman, 47A High Street, 31 July 2015 (2335968) Herbert Water, Surrey GU25 4LR (formerly Egham, Surrey TW20 9ES. (Shirley 78 Nursery Gardens, Staines upon Margaret Palmer) Thames TW18 1ET) . 11 February 2015

PARKER, Doris 17 Thorndon Park Drive, Leigh on Thomas Lindsey Brown & Co, 821 20 July 2015 (2335902) Edna Sea, Essex SS9 4RF. 1 August 2014 Southchurch Road, Southend on Sea, Essex SS1 2PP

PEARCE, Mabel 16 Hazleton Way, Cowplain, Belcher Frost, 3 West Street, Emsworth, 29 July 2015 (2335899) Emily Hampshire PO8 9AD. 24 November Hampshire PO10 7DX. (Penelope Ann 2014 Smith)

PLANT, Hilda Bournemouth. 31 January 2015 Humphries Kirk LLP, 1 Southbourne 31 July 2015 (2335893) Arron Grove, Bournemouth BH6 3RD. (Simon David Cross and Kay Elizabeth Levene)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 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

POULTER, 47 Grove Court, The Grove, Egham, Horne Engall & Freeman LLP, 47A High 24 July 2015 (2335904) Charles Bundy Surrey TW20 9PZ. 11 March 2015 Street, Egham, Surrey TW20 9ES. (Margaret Miriam Craig and Allan Frederick Craig)

PRESTON, Silver Glen, Georges Lane, Wannops LLP, Southfield House, 11 31 July 2015 (2335905) George Cyril Storrington, Pulborough, West Liverpool Gardens, Worthing, West Sussex Sussex RH20 3JH. 28 April 2015 BN11 1SD.

PUGH, Brian 31 Haven Court, Harbour Road, Milford & Dormor, Seaton House, Marine 31 July 2015 (2335890) Ewart Seaton, Devon EX12 2PB. 16 Place, Seaton, Devon EX12 2QJ. December 2014 (Domenica Tonina Fazio and William Charles Bennett)

PULHAM, Suite 18 Abingdon, Bede Village, Penmans Solicitors LLP, 30-32 Warwick 31 July 2015 (2335885) Margaret Agnes Hospital Lane, Bedworth CV12 0PB. Road, Kenilworth, Warwickshire CV8 1GW. 13 April 2015 (Suzanne Margaret Critchlow and Elizabeth Louise Wyatt)

RAYFIELD, Orchard House, 35 Hallmead Road, The London Gazette, PO Box 3584, 20 July 2015 (2335907) Miriam Winifred Sutton, Surrey SM1 1RD. Factory Norwich NR7 7WD. (Ref: ABCV.) (John F Worker (Retired). 27 November 2014 Rayfield and Ian J Rayfield.)

RAYNER, Freda 221A Sea Street, Herne Bay, Kent Girlings, 39 William Street, Herne Bay, 31 July 2015 (2335897) Eleanor CT6 8LE. 7 April 2015 Kent CT6 5NR. (Jeffrey Michael Aldridge and Christopher John Neeve)

RENDELL, Dolly Parton House, Churchdown, Langley Wellington LLP, Royal House, 60 31 July 2015 (2335900) May Gloucester. 16 February 2015 Bruton Way, Gloucester GL1 1EP. (Christopher Harvey Fowler and Helen Rosemary Stephens)

RICKET, Mary Pilgrims Hospice, Hythe Road, Chorus Law Ltd, Heron House, Timothy’s 23 July 2015 (2335901) Winifred Willesborough, Ashford TN24 0NE . Bridge Road, Stratford-upon-Avon CV37 Previous addresses: 5 Finch Grove, 9BX Hythe, Kent, UNITED KINGDOM, CT21 6QY . Steward (Retired). 18 November 2014

RIDER, Queenie Heathlands Care Home, 2B Hatch Fellowes Solicitors LLP, 21 Church Hill, 22 July 2015 (2335903) Gladys Lane, Chingford, London E4 6NF. 1 London E17 3AD. (Robert Arnold Rider and January 2015 John Philip Rider)

RIDLEY, James 5a London End, Irchester, Lloyds Bank Private Banking Limited, PO 20 July 2015 (2335970) Wellingborough, Northamptonshire Box 800, 234 High Street, Exeter, Devon NN29 7BH. 7 April 2015 EX1 9UR. (Lloyds Bank PLC)

ROACH, Hilda 153 Robin Hood Lane, Chatham WPS, Business Box, Oswin Road, 20 July 2015 (2335910) Ruby ME5 9NL. 28 February 2015 Leicester LE3 1HR.

ROLAN, George 93 Walmington Fold, North Finchley, Salinger Solicitors & Notary Public, 165 31 July 2015 (2335912) Zygmunt (aka London N12 7LH. 8 January 2014 Kensington High Street, London W8 6SH. Jerzy Zygmunt) (Elzbieta Przybysz and Ewa Czubek)

ROMAINE, 152 Croydon Road, Canning Town, Valued Estates Ltd, Suite 204, Mill Studio, 20 July 2015 (2335914) Maureen London E13 8ER. Hospital Cleaning Crane Mead, Ware, Hertfordshire SG12 Operative (Retired). 10 April 2015 9PY. (Alec John Smith.)

SALES, Peter Rye Park Cottage, Beacon, Honiton, Beviss and Beckingsale, The Manor 31 July 2015 (2335898) Leslie Devon EX14 4TT. 9 April 2015 House, 143 High Street, Honiton, Devon EX14 1DJ.

SANDFORD, 52 Tennyson Avenue, Thornton Inghams Solicitors, 8 Crescent East, 31 July 2015 (2335935) Mary Cleveleys, Lancashire FY5 2ET. 15 Thornton Cleveleys, Lancashire FY5 3LW. February 2015

SANKEY, Robert 45 Norton Crescent, Towcester, Wilson Browne Solicitors, The Manor 31 July 2015 (2335941) Frederick Northamptonshire NN12 6DW. 17 House, Market Square, Higham Ferrers, November 2013 Northamptonshire NN10 8BT. (Rachel Hawkins and Ian Timothy Goode)

SAUNDERS, Flat 20, Lake House, Paynes Road, The Co-operative Legal Services Limited, 31 July 2015 (2335913) Andrew Bryn Southampton SO15 3SH. 23 Aztec 650, Aztec West, Almondsbury, January 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 97 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

SCILLITOE, Enid Flat 7, Redland Acre, 53 Tewkesbury Langley Wellington LLP Solicitors, Royal 31 July 2015 (2335916) Annie Road, Gloucester formerly of 23 The House, 60 Bruton Way, Gloucester GL1 Range, Maindenhall, Highnam, 1EP. (Dawn Pamela Harvey) Gloucester . 28 February 2015

SCOWEN, West Oak, Murray Road, C/O The London Gazette, PO Box 3584, 20 July 2015 (2335917) Dorothea Diane Wokingham, Berkshire. 10 January Norwich, NR7 7WD. (Ref: ACBT). (John 2015 Scowen & Elizabeth Scott.)

SHAVE, Marjorie 17 Lawkland, Farnham Royal, Chorus Law Ltd, Heron House, Timothy’s 23 July 2015 (2335938) Joan Slough, Buckinghamshire SL2 3AN. Bridge Road, Stratford-upon-Avon CV37 Retired. 19 February 2015 9BX

SHEKLETON- Fairways Care Home, 18 Wharncliffe Lester Aldridge Llp, Russell House, Oxford 20 July 2015 (2335939) ALEXANDER, Road, Bournemouth, BH5 1AH. Road, Bournemouth Dorset BH8 8EX. (Mr John Robert Previously of: 2 Portman Crescent, Kurt Robert Lee.) (otherwise known Southbourne, Bournemouth BH5 as Robert John 2ER . 27 April 2015 Shekleton- Alexander / John Robert Alexander)

SLETCHER, 18 Devereux Place, Aylesbury, Horwood & James LLP, 7 Temple Square, 31 July 2015 (2335915) Roland John Buckinghamshire HP19 8HA. 11 Aylesbury, Buckinghamshire HP20 2QB. April 2015 (Kerry John Sletcher and Jill Caroline Swift)

SMITH, Sheena 44 Ryedale Way, Allerton, Bradford, Eatons Solicitors, The Old Library, 34 31 July 2015 (2335966) West Yorkshire BD15 9AS. 31 Darley Street, Bradford BD1 3LH. December 2014

SMITH, Maureen Flat B15 Elizabeth Court, Grove Insley & Partners, 225 Charminster Road, 28 July 2015 (2335942) Dorothy Alice Road, Bournemouth, Dorset BH1 Bournemouth, Dorset BH8 9QL. Solicitors. 3DU. Housewife. 3 March 2015 (Robert Michael Aitkenhead.)

SMITH, James 7 Eastfield Road, Wincanton, Rutters Solicitors, 2 Bimport, Shaftesbury, 31 July 2015 (2335936) Douglas Somerset BA9 9LT. 5 May 2015 Dorset SP7 8AY. (Duncan Peter Weir and Derek John Rowntree)

STAMMERS, 16 Hillside Court, Harvey Road, Marshalls Solicitors, 102 High Street, 23 July 2015 (2335946) Michael Gordon Guildford, Surrey, GU1 3NA. Godalming, Surrey, GU7 1DS. Ref: LR/ Structural Engineer. 27 April 2015 46395 (Robert William James Stammers and Marshalls Solicitors)

STEPHENSON, 100 Station Crescent, Ashford, Horne Engall & Freeman LLP, 47A High 31 July 2015 (2335943) Margaret Middlesex TW15 3HL. 13 March Street, Egham, Surrey TW20 9ES. 2015 (Nicholas Derrick Jamison)

STEWART, 43 Peel Green Road, Eccles, Lloyds Bank Estates Administration 20 July 2015 (2335944) George Joseph Manchester M30 7AY. 26 March Service, Hodge House, 114-116 St Mary 2015 Street, Cardiff CF10 1DY. (Lloyds Bank Plc)

STIMPSON, Brooke House Nursing Home, The Sprake & Kingsley Solicitors, 16 Broad 31 July 2015 (2335921) Leslie Leonard Street, Brooke, Norwich NR15 1JH. Street, Bungay, Suffolk NR35 1EN. (Judith 23 April 2015 Bedwell)

STINCHCOMBE, Manor Court Residential Home, 257 Slee Blackwell Solicitors, 10 Cross Street, 20 July 2015 (2335926) Desmond John Blandford Road, Plymouth, Devon Barnstaple, Devon EX31 1BA. (Ian Paul PL3 6ND (formerly of 11 Bircham Stinchcombe and Hilary Poyntz) View, Eggbuckland, Plymouth, Devon PL6 5PY) . 7 February 2015

SUDELEY, Bay Tree House, Christchurch Dawson Cornwell, 15 Red Lion Square, 31 July 2015 (2335923) Elizabeth Mairi Close, Enfield EN2 6NZ formerly of London WC1R 4QT. (Martin Peter Beard) 27 St Olaf’s Road, Fulham, London SW6 7DL . 29 September 2014

TAYLOR, Agnes 72 Alexandria Drive, Westhoughton, Chorus Law Ltd, Heron House, Timothy’s 23 July 2015 (2335947) Christine Bolton, Greater Manchester BL5 Bridge Road, Stratford-upon-Avon CV37 3HF. Textile Machinist (Retired). 18 9BX December 2014

TAYLOR, 10 Eastrip Lane, Colerne, Stone King LLP, 13 Queen Square, Bath 31 July 2015 (2335924) Margaret Chippenham, Wiltshire SN14 8AX. 1 BA1 2HJ. (James Horatio Nickalls) January 2015

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 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

TAYLOR, Doris 33 Bath Road, Cannock, Ansons LLP, Commerce House, Ridings 31 July 2015 (2335922) May Staffordshire WS11 4QX. 13 April Park, Eastern Way, Cannock, Staffordshire 2015 WS11 7FJ.

TUCKER, 16 Heol Stradling, Whitchurch, Neil Foley & Co (Inc. R M Brett & Co), First 20 July 2015 (2335934) Elizabeth Dawn Cardiff CF14 1PU. (Retired). 14 July Floor, 39 Charles Street, Cardiff CF10 2014 2GB. (Peter Edwin Matthews and Clive Phillip Matthews.)

TUNSTALL, Austers, Whatlington, Battle, East QualitySolicitors Barwells, 10 Sutton Park 31 July 2015 (2335972) Margaret Helen Sussex TN33 0NJ. 14 April 2015 Road, Seaford, East Sussex BN25 1RB.

TYREMAN, Windermere Grange Care Home, Coles Solicitors, 7 Church Street, 31 July 2015 (2335971) Dorothy Windermere Road, Linthorpe, Guisborough TS14 6HG. Middlesbrough formerly of 3 Nugent Avenue, Middlesbrough, Cleveland . 12 February 2015

VLCEK, Milada 9 Grange Park Road, Cottingley, Eatons Solicitors, The Old Library, 34 31 July 2015 (2335929) (also known as Bingley, West Yorkshire BD16 1NP. Darley Street, Bradford BD1 3LH. Milada Emilie 16 January 2015 Vlceck)

VOLLANS, Oak House Residential Home, Pond Chorus Law Ltd, Heron House, Timothy’s 31 July 2015 (2335932) Eleanor Child Lane, Greetham, Oakham, Rutland Bridge Road, Stratford upon Avon CV37 LE15 7NW. 4 April 2015 9BX. (Chorus Law as attorney for the personal representatives)

WALTON, Valerie 6 Poppy Court, Futures Walk, Angels Solicitors LLP, 117/119 New Union 31 July 2015 (2335937) Coventry CV3 3DN. 29 September Street, Coventry CV1 2NY. (Wendy 2014 Downes)

WARBURTON, 32 Cardiff Road, Norwich, Norfolk. Spire Solicitors LLP, 36/40 Prince of Wales 31 July 2015 (2335928) Timothy 29 May 2014 Road, Norwich, Norfolk NR1 1HZ. (Robert Gary Collins)

WARD, Gladys Willow Park Care Home, 98 Baghill Moxon & Barker LLP, The Law Chambers, 20 July 2015 (2335927) Doreen Lane, Pontefract, West Yorkshire. Belks Court, Pontefract, West Yorkshire Previously of: 31 Bexhill Close, WF8 1DF Pontefract, West Yorkshire . 27 April 2015

WHITE, Alan Bramble Cottage, Church Street, Thomson Snell & Passmore, 3 Lonsdale 31 July 2015 (2335940) Geoffrey Hartfield, East Sussex. 24 October Gardens, Tunbridge Wells, Kent TN1 1NX. 2014 (Andrew James Grant)

WHITEFOOT, 34 Maritime Park, Prenton, The London Gazette (9), PO Box 3584, 21 July 2015 (2335978) David Mr Merseyside, CH43 4YG. 15 February Norwich, NR7 7WD. (Mark Whitefoot) 2015

WHITEHEAD, 20 Meadow Road, Claygate, Surrey Guillaumes LLP, The Bellbourne, 103 High 31 July 2015 (2335945) Keith James KT10 0RZ. 21 October 2014 Street, Esher, Surrey KT10 9QE.

WILDER, Irene 23 Walsingham, London NW8 6RH. The Probate Practice Ltd, 124 Finchley 31 July 2015 (2335925) 2 September 2014 Road, London NW3 5JS.

WILKS, Mary Inzing, Harlow Road, Sheering, Nockolds Solicitors, 6 Market Square, 31 July 2015 (2335933) Ruth Bishops Stortford, Hertfordshire Bishops Stortford, Hertfordshire CM23 CM22 7NB. 4 April 2015 3UZ.

WINTER, Anita Thorndale Care Home, 69 Malham Wilson Browne Solicitors, Kettering 20 July 2015 (2335931) Doreen Drive, Kettering, Northamptonshire Parkway South, Kettering Venture Park, NN16 9FS. 2 April 2015 Kettering, Northamptonshire NN15 6WN. (Rowena Mary Frayers and Ika Anne Castka)

WRIGHT, Dorothy 22 Malvern Avenue, York YO26 HSBC Trust Company (UK) Limited, 27 July 2015 (2335930) Amelia 5SG. School Secretary (retired). 18 Probate Services, PO Box 290, Sheffield November 2014 S1 2UJ.(HSBC Trust Company (UK) Limited, Ms Susan Elizabeth Barbour, Mr Paul Anthony Wright.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 99 100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 101 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

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | 103 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online on 19 May 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0333 202 5070 or email [email protected]

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

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

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MAY 2015 | ALL NOTICES GAZETTE