ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 PRINTED ON 15 JUNE 2016 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/9* Companies/10* People/58* Terms & Conditions/89* * Containing all notices published online on 14 June 2016 STATE STATE

STATE APPOINTMENTS

DEPUTY2555958 LIEUTENANT COMMISSIONS LIEUTENANCY OF KENT The Lord-Lieutenant of Kent, Viscount De L’Isle MBE has appointed the following to be a Deputy Lieutenant of Kent: Air Marshal Christopher Nickols CB CBE MA FRAeS G Wild, Clerk to the Lieutenancy Date: 9 June 2016 (2555958)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Following receipt of all views and representations, Scottish Ministers will determine each application for consent in one of three ways: ENVIRONMENT & • Consent the proposal without conditions attached; or • Consent the proposal with conditions attached; or • Reject the proposal INFRASTRUCTURE Fair Processing Notice The Marine Scotland Licensing Operations Team process applications under The Marine (Scotland) Act 2010, the Marine and Coastal ENERGY Access Act 2009 and The Electricity Act 1989. During the consultation process letters of representation can be sent to the Scottish Ministers BRIMS2555902 TIDAL ARRAY LTD (BTAL) in support of or objecting to these applications. ELECTRICITY ACT 1989 Should the Scottish Ministers call a Public Local Inquiry (PLI), copies THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT of these representations will be sent to the Directorate of Planning ASSESSMENT) (SCOTLAND) REGULATIONS 2000 (AS AMENDED) and Environmental Appeals for the Reporter to consider during the MARINE (SCOTLAND) ACT 2010 inquiry. These representations will be posted on their website with THE MARINE WORKS (ENVIRONMENTAL IMPACT ASSESSMENT) address (home and email), signature and home telephone number REGULATIONS 2007 (AS AMENDED) redacted (blacked out). Notice is hereby given that Brims Tidal Array Ltd (BTAL), registered in Copies of representations will also be issued to the developer on Scotland SC373159, of 1 George Square, Glasgow, G2 1AL, has request, again with address (home and email), signature and home applied to the Scottish Ministers for: telephone number redacted. 1. Consent, pursuant to Section 36 of the Electricity Act 1989, to You can choose to mark your representation as confidential, in which construct and operate an offshore generating station at a site with an case it will only be considered by the Scottish Ministers and will not area of 11.5 km2 located approx. 0.4 km south of Hoy, Orkney, be shared with the Planning Authority, the developer, the Reporter Central Grid Reference 58° 45.611’ N, 03° 14.431’ W (WGS84), the (should a PLI be called) or any other third party. Brims Tidal Array. The installed capacity of the proposed generating If you have any queries or concerns about how your personal data will station would be up to 200 MW comprising up to 200 tidal turbines, be handled please visit http://www.scotland.gov.uk/Topics/marine/ the operational life would be 25 years. Licensing/marine or contact the Marine Scotland Licensing 2. A Marine Licence, pursuant to Section 20 of the Marine (Scotland) Operations Team at: [email protected] or in writing to Act 2010, for the deposit of substances and objects and the The Scottish Government, Marine Scotland Licensing Operations construction, alteration or improvement of works within the Scottish Team, Marine Laboratory, 375 Victoria Road, Aberdeen, AB11 9DB. Marine Area in relation to the Brims Tidal Array and offshore (2555902) transmission works. Copies of the applications, with a plan showing the land to which they 2555901PETROLEUM ACT 1998 relate, together with a copy of the Environmental Statement NOTICE OF THE ISSUE OF A SUBMARINE discussing BTAL’s proposals in more detail and presenting an PIPELINE WORKS AUTHORISATION analysis of the environmental implications, are available for The Secretary of State for Energy and Climate Change hereby gives inspection, free of charge, during normal office/opening hours at: notice that she has decided to issue, and in consequence has issued, Longhope Post Office & Kirkwall Public Scottish Government a works authorisation to be held by Enquest Heather Limited whose Shop Library Marine Laboratory address is Cunard House 5th Floor, 15 Regent Street, London SW1Y Longhope 44 Junction Road Library 4LR for the construction of a pipeline (system) from the Crathes well Stromness Kirkwall 375 Victoria Road to the Kittiwake platform. Orkney Orkney Aberdeen Except with the consent of the Secretary of State, the 8” production KW16 3PG KW15 1AG AB11 9DB pipeline shall be only used to convey Water,Oil & Gas; the 4” Gas lift The Environmental Statement can also be viewed at the Scottish pipeline shall only be used to convey Gas; and the chemical injection Government Library at Victoria Quay, Edinburgh, EH6 6QQ. umbilical shall only be used to convey hydraulics, electrical & The Environmental Statement and Non-Technical Summary are chemicals. available online for download at www.openhydro.com/brims. Copies The pipelines may be used by the holder and with the holder’s of the Environmental Statement may be obtained from BTAL (Tel: agreement, and with the consent of the Secretary of State, by other +353 42 934 9054 or email: [email protected]) at a charge persons. of £260 per hard copy (including p & p) or on DVD (no charge). Copies Enquest Heather Limited have been appointed operators of the of a short Non-Technical Summary may also be obtained free of pipelines. charge from BTAL. Mark Simpson Any representation on the application should be made by email to The OGA Exploration and Production (2555901) Scottish Government, Marine Scotland Licensing Operations Team mailbox at [email protected] or PETROLEUM2555891 ACT 1998 by post to The Scottish Government, Marine Scotland Licensing NOTICE OF THE ISSUE OF A SUBMARINE Operations Team, Marine Laboratory, 375 Victoria Road, Aberdeen, PIPELINE WORKS AUTHORISATION AB11 9DB identifying the proposal and specifying the grounds for The Secretary of State for Energy and Climate Change hereby gives representation, not later than 26 July 2016. notice that she has decided to issue, and in consequence has issued, Representations must state the reasons for objecting or supporting a a works authorisation to be held by Enquest Heather Limited whose proposal, be dated and clearly state the name of the person, or address is Cunard House 5th Floor, 15 Regent Street, London SW1Y persons, representing and include a full return email or postal address 4LR for the construction of a pipeline (system) from the Scolty well to of those making the representation. Representations that do not the Crathes manifold. include all of the above information will be considered invalid. All Except with the consent of the Secretary of State, the 8” production representations to the Scottish Government will be copied in full to pipeline shall be only used to convey Water, Oil, & Gas; the 4” Gas lift Orkney Islands Council. pipeline shall only be used to convey Gas; and the chemical injection When additional information (substantive information relating to the umbilical shall only be used to convey hydraulics, electrical & Environmental Statement from a statutory consultee or the applicant) chemicals. is received, a further public notice will give advice on how this The pipelines may be used by the holder and with the holder’s information may be viewed by members of the public, and how agreement, and with the consent of the Secretary of State, by other representations may be made to the Scottish Ministers. During the persons. consideration of the proposal, the Scottish Ministers may formally Enquest Heather Limited have been appointed operators of the request further information to supplement the Environmental pipelines. Statement and this will also be publicised in such a manner. Mark Simpson Where Scottish Ministers decide to exercise their discretion to do so, OGA Exploration and Production (2555891) Scottish Ministers can cause a Public Inquiry to be held.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

2555963DEPARTMENT FOR TRANSPORT Planning TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order TOWN PLANNING under section 247 of the above Act to authorise the stopping up of a northern part-width and a western part-width of Whatcote Road 2555967TRAFFORD BOROUGH COUNCIL comprising footway and highway verge which lie adjacent to the PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) boundary of the Royal Oak public house at Whatcote, Shipston-on- ACT 1990, SECTION 69 & 71 Stour, in the District of Stratford-on-Avon. SUPPLEMENTARY PLANNING DOCUMENTS: If made, the Order would authorise the stopping up only to enable CONSERVATION AREA APPRAISAL - LINOTYPE ESTATE development as permitted by Stratford-on-Avon District Council, CONSERVATION AREA MANAGEMENT PLAN - LINOTYPE under reference 16/00304/FUL. ESTATE Copies of the draft Order and relevant plan will be available for CONSERVATION AREA APPRAISAL - BARTON UPON IRWELL inspection during normal opening hours at Shipston Town Council, CONSERVATION AREA MANAGEMENT PLAN - BARTON UPON New Clark House, West Street, Shipston-on-Stour CV36 4HD in the IRWELL 28 days commencing on 14 June 2016, and may be obtained, free of CONSERVATION AREA MANAGEMENT PLAN - STAMFORD NEW charge, from the address stated below (quoting NATTRAN/WM/ ROAD S247/2331). CONSERVATION AREA MANAGEMENT PLAN - GEORGE STREET Any person may object to the making of the proposed order by CONSERVATION AREA MANAGEMENT PLAN - OLD MARKET stating their reasons in writing to the Secretary of State at PLACE [email protected] or National Transport Casework CONSERVATION AREA MANAGEMENT PLAN - GOOSE GREEN Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 CONSERVATION AREA MANAGEMENT PLAN - THE DOWNS 7AR, quoting the above reference. Objections should be received by NOTICE IS GIVEN under the provisions of the 1990 Act that Trafford midnight on 12 July 2016. Any person submitting any Council has determined that the areas described in the Schedule to correspondence is advised that your personal data and this Notice are of special architectural or historic interest, and that it is correspondence will be passed to the applicant/agent to be desirable to preserve or enhance their character or appearance. considered. If you do not wish your personal data to be forwarded, Conservation Area Appraisals (CAAs) are a concise description of the please state your reasons when submitting your correspondence. Conservation Area and they highlight those elements of the historical, D Hoggins, Casework Manager (2555963) architectural and natural environment that contribute to the special interest of the area. Conservation Area Management Plans are the next step after the character statement and they provide guidance DEPARTMENT2555962 FOR TRANSPORT through policy statements to assist in the preservation and TOWN AND COUNTRY PLANNING ACT 1990 enhancement of the Conservation Area. The Secretary of State gives notice of the proposal to make an Order The effect of the designation of the Conservation Areas is as follows:- under section 247 of the above Act to authorise the stopping up of 1. The council is under a duty to prepare proposals to ensure the areas of unnamed footway at Parkwood Parade car park which lie to preservation or enhancement of the area. the east of Hollingworth Road and north of Wallis Avenue at 2. Special publicity must be given to planning applications for Maidstone, in the Borough of Maidstone. development in the area. If made, the Order would authorise the stopping up only to enable 3. In carrying out any functions under the planning Acts (and, in development as permitted by Maidstone Borough Council, under particular, in determining applications for planning permission and references MA/12/1052 and 15/503539/REM. listed building consent), the council and Secretary of State are Copies of the draft Order and relevant plan will be available for required to take into account the desirability of the area of preserving inspection during normal opening hours at Parkwood Post Office, Unit or enhancing the character of the area or appearance of the area. 1, 100 Wallis Avenue, Maidstone, Kent ME15 9FU in the 28 days 4. Planning Permission is usually required to totally or substantially commencing on 14 June 2016, and may be obtained, free of charge, demolish buildings or structures within a conservation area. from the address stated below (quoting NATTRAN/SE/S247/2312). 5. The extent of ‘permitted’ development is reduced, such as Any person may object to the making of the proposed order by cladding, extensions to the side of the original dwelling or the stating their reasons in writing to the Secretary of State at installation of satellite dishes. [email protected] or National Transport Casework 6. Trees with a stem diameter of 75mm or greater, measured at 1.5 Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 metres from soil level, enjoy a measure of protection if they stand in a 7AR, quoting the above reference. Objections should be received by designated conservation area. The Council requires six weeks written midnight on 12 July 2016. Any person submitting any notice of any proposed felling or pruning of such trees, other than the correspondence is advised that your personal data and removal of dead wood and the felling of dead and/or dangerous trees, correspondence will be passed to the applicant/agent to be which do not require notification. considered. If you do not wish your personal data to be forwarded, 7. Certain categories of advertisement which have deemed consent please state your reasons when submitting your correspondence. under the Advertisement Regulations are restricted in conservation S Zamenzadeh, Casework Manager (2555962) SCHEDULE The Linotype Estate CAA extends the boundary of the existing Conservation Area to include The Linotype Works and the new DEPARTMENT2555961 FOR TRANSPORT houses in the triangular patch of land between Norman Road and TOWN AND COUNTRY PLANNING ACT 1990 Lawrence Road. The Barton Upon Irwell CAA adjusts the boundary to The Secretary of State gives notice of the proposal to make an Order omit a small area that should be in Salford. The Linotype CAA, Barton under section 247 of the above Act to authorise the stopping up of an Upon Irwell CAA and the Management Plans for the following irregular shaped southern part-width of Comet Row at Killingworth, in Conservation Areas:- the Borough of North Tyneside. Barton Upon Irwell, Old Market Place, The Downs, Stamford New If made, the Order would authorise the stopping up only to enable Road, George Street, Goose Green and Linotype Estate were development as permitted by North Tyneside Council, under approved by Trafford Council Executive on 21 March 2016. reference 15/01708/FUL. In accordance with the Councils Statement of Community Copies of the draft Order and relevant plan will be available for Involvement notice is hereby given that the above-mentioned SPDs inspection during normal opening hours at North Tyneside Council, were adopted by Trafford Council’s Executive on 21 March 2016. Quadrant, The Silverlink North, Cobalt Business Park, North Tyneside AVAILABILITY OF DOCUMENTS NE27 0BY in the 28 days commencing on 14 June 2016, and may be Copies of the adopted SPDs and the consultation statements are obtained, free of charge, from the address stated below (quoting available for public inspection at all public libraries in Trafford and at NATTRAN/NE/S247/2329). Access Trafford Waterside Sale M33 7Z, during normal opening hours. Additionally the documentation can be viewed on the Council’s website: www.trafford.gov.uk. Rebecca Coley- Head of Planning and Development (2555967)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Any person may object to the making of the proposed order by Development in a Conservation Area stating their reasons in writing to the Secretary of State at Proposal/Reference: [email protected] or National Transport Casework 16/00125/FULL Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Address of Proposal: 7AR, quoting the above reference. Objections should be received by 11 Mill Street, Alloa, Clackmannanshire midnight on 12 July 2016. Any person submitting any Name and Address of Applicant: correspondence is advised that your personal data and NOT ENTERED correspondence will be passed to the applicant/agent to be Description of Proposal: considered. If you do not wish your personal data to be forwarded, Internal Alterations And Installation Of Flue On Rear Elevation please state your reasons when submitting your correspondence. Reason for Advertising: D Hoggins, Casework Manager (2555961) Development in a Conservation Area (2555893)

2555894FIFE COUNCIL SOUTH2555892 AYRSHIRE COUNCIL TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS RELATED LEGISLATION AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, The applications listed in the schedule may be viewed online at PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) www.fifedirect.org.uk/planning Public access computers are available (SCOTLAND) ACT 1997 (AS AMENDED), THE PLANNING (LISTED in Local Libraries. Comments can be made online or in writing to Fife BUILDING CONSENT AND CONSERVATION AREA CONSENT Council, Economy, Planning and Employability Services, Kingdom PROCEDURE) (SCOTLAND) REGULATIONS 201 House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from PLANNING APPLICATIONS the date of this notice. These applications, associated plans and supporting documents can Proposal/Reference: be viewed online. Applications can also be viewed at Burns House, 16/01961/LBC Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & Address of Proposal: 08:45-16:00hrs (Fri). 22 Golf Place Executive director Economy Neighbourhood and Environment St Andrews Where plans can be inspected: Fife Burns House, Burns Statue Sq, Ayr, KA7 1UT KY16 9JA Proposal/Reference: Name and Address of Applicant: Ref: 16/00538/LBC LISTED BUILDING IN CONSERVATION AREA Mr Aaron Kennedy Address of Proposal: Description of Proposal: 62 Main St, Dundonald, KA2 9HG Listed building consent for formation of balcony Name and Address of Applicant: Proposal/Reference: NOT ENTERED 16/01977/LBC Description of Proposal: Address of Proposal: Alterations and repair works to listed building 23 Albert Street Proposal/Reference: Tayport Ref: 16/00333/LBC, LISTED BUILDING IN CONSERVATION AREA Fife Address of Proposal: DD6 9AR 11 Wellington Sq, Ayr, KA7 1EN Name and Address of Applicant: Name and Address of Applicant: Mrs Joan Paxton NOT ENTERED Description of Proposal: Description of Proposal: Listed Building Consent for removal of vinery (2555894) Installation of replacement windows Proposal/Reference: Ref: 16/00527/LBC, LISTED BUILDING IN CONSERVATION AREA CLACKMANNANSHIRE2555893 COUNCIL Address of Proposal: NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION County Buildings, Wellington Sq, Ayr KA7 1DR 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT Name and Address of Applicant: MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 NOT ENTERED PLANNING APPLICATIONS Description of Proposal: You can see the Planning Register with details of all planning Internal alterations to listed building applications on the Council’s website www.clacksweb.org.uk/ Proposal/Reference: eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, Ref: 16/00542/LBC LISTED BUILDING IN CONSERVATION AREA Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except Address of Proposal: Bank Holidays). The applications listed below are likely to be of a 67 High St, Maybole, KA19 7AD public interest. Name and Address of Applicant: If you want the Council to take note of your views on any application NOT ENTERED you can comment online at the address above or write to the Description of Proposal: Council’s Head of Development Services at Kilncraigs, Greenside Alterations to listed building Street, Alloa, FK10 1EB within 14 days or e-mail Proposal/Reference: [email protected]. When you make a comment, your views will Ref: 16/00548/LBC be held on file and published on the Council’s website. Address of Proposal: You will be notified of the Council’s decision. If you need any advice, County Buildings, Wellington Sq, Ayr, KA7 1DR please contact Clackmannanshire Council at Kilncraigs, Greenside Name and Address of Applicant: Street, Alloa FK10 1EB Tel: 01259 450000. NOT ENTERED Proposal/Reference: Description of Proposal: 16/00121/FULL Alterations to listed building (2555892) Address of Proposal: 28 West Burnside, Dollar, Clackmannanshire Name and Address of Applicant: NOT ENTERED Description of Proposal: Removal Of Existing Detached Garage and Conservatory, Alterations And Single Storey Extensions To Side (Incorporating New Garage) And Rear - Renewal Of Planning Permission 13/00157/FULL Reason for Advertising:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

(3) introduce ‘at any time’ waiting restrictions on the north-west side Property & land from the junction with Heneage Lane to the north-eastern extremity and on the south-east side from the junction with Mitre Street to the PROPERTY DISCLAIMERS north eastern extremity; and (4) introduce ‘at any time’ loading restrictions on both sides from the NOTICE2556278 OF DISCLAIMER UNDER SECTION 1013 OF THE junction with Heneage Lane to the north-eastern extremity; and COMPANIES ACT 2006 (5) correct anomalies between on street lining and the current IN PURSUANCE of the powers granted by Section 1013 of the Consolidation Order; Companies Act 2006 WILLIAM JAMES FURBER THE SOLICITOR IN (b) Creechurch Place to introduce a ‘no vehicles at any time’ THE AFFAIRS OF THE DUCHY OF CORNWALL on behalf of HIS restriction in the length that lies 7 metres south-east of the junction ROYAL HIGHNESS CHARLES PHILIP ARTHUR GEORGE PRINCE OF with Creechurch Lane to the south-eastern extremity and introduce WALES DUKE OF CORNWALL in whom the property and rights of ‘at any time’ waiting and loading restrictions throughout; The Kernow Club (Truro) Limited (Company Number 08374624) (“the (c) Heneage Lane to introduce a motor cycle parking place 10 metres Company”) vested pursuant to Section 1012 of the Companies Act in length and introduce ‘at any time’ waiting restrictions throughout; 2006 when the Company was dissolved on 20 October 2015 HEREBY (d) Mitre Square to:- DISCLAIMS the title of His Royal Highness in Right of His Duchy of (1) introduce ‘at any time’ waiting and loading restrictions throughout Cornwall (if any) in the premises demised by a lease dated 18 October and relocate the disabled person parking to Creechurch Lane and 1995 and made between The Official Custodian for Charities (1) The Mitre Street; Royal British Legion Truro Branch (2) and Royal British Legion Club (2) restrict all vehicles to using the south-east corner allowing access (Truro) Limited (3) of Premises in St Mary’s Street Truro Cornwall the to Sir John Cass’s Foundation Primary School; vesting of the premises having come to his notice on 17 February (e) Mitre Street to replace the motor cycle parking place with a 2016. disabled persons parking place and introduce ‘at any time’ waiting Solicitor for the Duchy of Cornwall restrictions on the north-east side. 9 June 2016 (2556278) 3. Notice is also given under section 23 of Road Traffic Regulation Act 1984 that the City Corporation intends to convert the pelican pedestrian crossing in Duke’s Place, south-east of the junctions with 2556283NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Creechurch Lane, to a toucan combined pedestrian and cyclist COMPANIES ACT 2006 crossing. The crossing will be relocated north-westwards to link the IN PURSUANCE of the powers granted by Section 1013 of the two sections of Creechurch Lane. The ‘no stopping at any time’ zig- Companies Act 2006 WILLIAM JAMES FURBER THE SOLICITOR IN zags will extend for 45 metres. THE AFFAIRS OF THE DUCHY OF CORNWALL on behalf of HIS 4. Copies of the proposed Orders, of the statement of reasons for ROYAL HIGHNESS CHARLES PHILIP ARTHUR GEORGE PRINCE OF proposing to make the Orders and of a plan showing the proposals WALES DUKE OF CORNWALL in whom the property and rights of can be inspected during normal office hours on Monday to Fridays Royal British Legion Club (Truro) Limited (Company Number 28065R) inclusive within a period of 21 days from the date on which this Notice (“the Company”) vested pursuant to Section 1012 of the Companies was published at the Department of the Built Environment, Guildhall, Act 2006 when the Company was dissolved on 10 October 2013 London, EC2P 2EJ. HEREBY DISCLAIMS the title of His Royal Highness in Right of His 5. Further information may be obtained from the Department of the Duchy of Cornwall (if any) in the premises demised by a lease dated Built Environment at the above address or by telephone 020 7332 18 October 1995 and made between The Official Custodian for 1108. Charities (1) The Royal British Legion Truro Branch (2) and Royal 6. Persons desiring to object to the proposed measures should send British Legion Club (Truro) Limited (3) of Premises in St Mary’s Street a statement of their objection and the grounds thereof in writing to the Truro Cornwall the vesting of the premises having come to his notice Transportation and Public Realm Director at the above address by 7 on 17 February 2016. July 2016 quoting the reference DBE/CT/TMO-GL. Solicitor for the Duchy of Cornwall Dated 14 June 2016 9 June 2016 (2556283) Steve Presland Transportation and Public Realm Director (2555957)

Roads & highways ROYAL2555959 BOROUGH OF GREENWICH THE GREENWICH (WAITING AND LOADING RESTRICTION) ROAD RESTRICTIONS (AMENDMENT NO. *) ORDER 201* 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough CITY2555957 OF LONDON of Greenwich (hereinafter referred to as “the Council”) proposes to CREECHURCH LANE, CREECHURCH PLACE, DUKES’S PLACE, make the above-mentioned Order under section 6 and 124 of and HENEAGE LANE, MITRE SQUARE AND MITRE STREET Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as THE (FREE PARKING PLACES) (DISABLED amended. PERSONS) (NO. *) ORDER 201* 2. The general effect of the Order would be to provide double yellow THE CITY OF LONDON (FREE PARKING PLACES) (MOTOR line ‘at any time’ waiting restrictions in the lengths of street referred to CYCLES) (NO. *) ORDER 201* in the Schedule to this Notice. THE CITY OF LONDON (PARKING PLACES) (NO. *) ORDER 201* 3. A copy of the proposed Order and other documents, including THE CITY OF LONDON (PRESCRIBED ROUTES) (NO. *) TRAFFIC maps, giving more detailed particulars of the Order are available for ORDER 201* inspection during normal office hours until the end of six weeks from THE CITY OF LONDON (WAITING AND LOADING RESTRICTION) the date on which the Order is made or, as the case may be, the (AMENDMENT NO. *) ORDER 201* Council decides not to make the Order, at the Directorate of 1. NOTICE IS HEREBY GIVEN that the Common Council of the City of Regeneration, Enterprise and Skills, Strategic Transportation, Royal London, propose to make the above Orders under sections 6 and 45 Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, of the Road Traffic Regulation Act 1984. 6HQ. 2. The effect of the Orders in connection with the Mitre Square 4. Further information may be obtained by telephoning Strategic redevelopment would be in: Transportation on 020 8921 2053. (a) Creechurch Lane to:- 5. Any person who wishes to object to or make other representations (1) replace the motor cycle parking place on the north-west side about the proposed Order should send a statement in writing, outside No. 33 with a disabled persons parking place; specifying the grounds on which any objection is made, to the Royal (2) relocate one pay & display parking bay from the east side outside Borough of Greenwich, PO Box 485, Kemp House, 152-160 City Nos. 10 and 12 to the north-west side adjacent to ‘Bury House’ No. Road, London, EC1V 2NX (quoting reference PCL/TMO/CC/ 31 Bury Street and replace it with a motor cycle parking place; 1000003096), to arrive by 5th July 2016.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

6. Persons objecting to the proposed Order should be aware that in view of the Local Government (Access to Information) Act 1985, this Council would be legally obliged to make any comments received in response to this notice, open to public inspection. Assistant Director, Strategic Transportation The Woolwich Centre, 35 Wellington Street, 6HQ Dated 14th June 2016 SCHEDULE – ‘AT ANY TIME’ WAITING RESTRICTIONS Brookhill Road: east side, for 10 metres either side of Willenhall Road; Elmbrook Gardens: both sides, for 10 metres north-east of Kidbrooke Lane; Elmdene Road: west side, for 10 metres either side of Willenhall Road; Kidbrooke Lane: (a) south-west side: (1) for 20 metres opposite Nos. 1 and 3 Kidbrooke Lane; (2) for 20 metres opposite Nos. 15 and 17 Kidbrooke Lane; (3) for 27.2 metres opposite Elmbrook Gardens; (4) for 20 metres opposite Nos. 43 and 45 Kidbrooke Lane; and (5) for 21 metres north-west of the gated closure situated opposite No. 53 Kidbrooke Lane; and (b) the north side: (1) for 10 metres either side of Elmbrook Gardens; and (2) for 10 metres north-west of the gated closure situated opposite No. 53 Kidbrooke Lane; Lewisham Road, the north-east side, from a point 5 metres north-west of the north-western kerb-line of Parkside Square to a point 36.30 metres north-west of the north-western kerb-line of Quince Road; Lodge Hill, north-west side, for 20 metres opposite Nos. 82 and 84 Lodge Hill; and Willenhall Road: (1) both sides, for 10 metres south-east of Brookhill Road; (2) north side, for 10 metres west of Elmdene Road; and (3) south and south-west side, from Elmdene Road to a point 1.50 metres north-west of the south-eastern boundary of No. 1 Willenhall Road. (2555959)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 7 OTHER NOTICES OTHER NOTICES

DRIVER2555965 & VEHICLE STANDARDS AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice is given that at 13:40 on Wednesday 8 June 2016, at DVSA Check Site, Mamby Road, Immingham, the Driver & Vehicle Standards Agency, by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) detained the following vehicle: Registration number: 20BGH4 Make: 2 axle Mercedes At the time the vehicle was detained it bore the livery Blue Verhoek, and was carrying carpets. Any person having a claim to the vehicle is required to establish their claim in writing on or before 5 July 2016 by sending it by post to the Office of the Traffic Commissioner, Hillcrest House, 386 Harehills Lane, Leeds, LS9 6NF (regulations 9, 10 and 22 of the 2009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Driver & Vehicle Standards Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 Regulations). Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or before 5 July 2016 by sending it by post to the address given above. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Driver & Vehicle Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations). (2555965)

2555964COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2555964)

COMPANY2555898 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2555898)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

BERGSTROM2556284 (EUROPE) LIMITED PENSION SCHEME Notice is hereby given, pursuant to section 27 of the Trustee Act 1925, that any person that believes that he or she has a claim against, or entitlement to a pension or any benefit from, or interest in the Scheme is hereby required to send particulars in writing within two months of the date of this publication of his or her claim or entitlement (together with full name, present address, date of birth, National Insurance Number and the full name of the Scheme) to JLT Benefit Solutions Limited, 100 Victoria Street, Bristol, BS1 6HE and mark it for the attention of Lisha Mistry. The Trustees will distribute the assets of the Scheme among the persons entitled to them having regard only to those persons of whose claims and entitlements they have notice, and will not be liable to any other person. Any individuals who have already been contacted on behalf of the Trustees about this matter should not respond to this notice as the Trustees already have details of their claims and entitlements. JLT Benefit Solutions Limited, for and on behalf of the Trustees of the Scheme. (2556284)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 9 COMPANIES

NOTICES OF DIVIDENDS

COMPANIES A.2555969 D. S. (LANCASHIRE) LIMITED 05244190 Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU CHANGES IN CAPITAL STRUCTURE Principal Trading Address: 55 Garstang Road, Preston, Lancashire PR1 1LB 2555912In the Matter of TOUCHSTAR PLC The Joint Liquidators intend to declare a First and Final dividend to Company Number: SC005543 the non-preferential creditors of the Company who, not already PETITION FOR CONFIRMATION OF A REDUCTION OF ITS SHARE having done so, are required on or before 9 August 2016 (”the last CAPITAL PURSUANT TO SECTION 610 AND CHAPTER 10 OF date for proving”) to send their proofs of debt to the Joint Liquidators, PART 17 OF THE COMPANIES ACT 2006. at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, NOTICE IS HEREBY GIVEN that a Petition was presented to the Court Preston, PR1 8BU and, if so requested to provide such further details of Session in Edinburgh, Scotland (the "Court") on 7 June 2016 by or produce such documentary or other evidence as may appear to the Touchstar Plc, a public limited company incorporated under the Liquidators to be necessary. Companies Acts (Registered Number SC005543) and with its A creditor who has not proved his debt by the last date for proving registered office at 1 George Square, Glasgow, G2 1AL (the will be excluded from the dividend, which we intend to declare within "Company") for confirmation of the reduction of its entire share the period of 2 months of that date. premium account, the reduction of its entire capital redemption Date of Appointment: 18 May 2011. Office Holder details: David reserve, and the cancellation of all issued deferred shares of 5 pence Robert Acland and Lila Thomas (IP Nos 008894 and 009608) both of each in the capital of the Company, which was resolved upon by Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, special resolution of the Company passed at a general meeting of the Preston, PR1 8BU. Company held on 24 May 2016. Following presentation of the Any person who requires further information may contact the Joint Petition, an order was pronounced by the Court that the Petition be Liquidator by telephone on 01772 202000. Alternatively enquiries can advertised once in The Edinburgh Gazette and Scotsman newspapers be made to Ian McCulloch by e-mail at Ian.Mcculloch@begbies- and that any party claiming an interest in it lodge written answers to it traynor.com or by telephone on 01772 202000. within 21 days of the later of those advertisements. Any such answers D R Acland, Joint Liquidator may be lodged at the Office of Court, Court of Session, 2 Parliament 10 June 2016 (2555969) Square, Edinburgh EH1 1RQ. Shepherd and Wedderburn LLP 1 Exchange Crescent AREA2555950 CLEANING SERVICES LIMITED Conference Square In Creditors’ Voluntary Liquidation Edinburgh 05126373 EH3 8UL Registered office: changed for the purposes of the liquidation to the Solicitors for the Company (2555912) Liquidator's office, Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP former address 39 The Metro Centre, Tolpits Lane, Watford, Herts WD18 9SB COMPANIES RESTORED TO THE REGISTER Principal trading address: 37 Napsbury Lane, St Albans, Hertfordshire AL1 1DU 2555925Restoration of a Company NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency PREMIER FINANCIAL MANAGEMENT (SCOTLAND) LIMITED Rules 1986 (as amended), that I, Mark Beesley (IP No 8739), the (DISSOLVED) Liquidator of the above named Company, intend declaring a First & On 9 June 16 a Petition was presented to Glasgow Sheriff Court Final Dividend for Creditors (All Claims) within two months of the last craving the court inter alia to order that Premier Financial date of proving which is 15 July 2016. Creditors who have not already Management (Scotland) Limited (Dissolved), 3rd floor 65 Bath Street proved their debts are required, on or before 15 July 2016, to submit Glasgow be restored to the Register of Companies in Scotland; The their proof of debt to me at Beesley Corporate Solutions, Astute Sheriff by Interlocutor dated 10 June 16 ordained any parties having House, Wilmslow Road, Handforth, Cheshire SK9 3HP and, if so an interest to lodge Answers with the Sheriff Clerk, Glasgow within 8 requested by me, to provide such further details or produce such days of intimation, service or advertisement; all of which notice is documentary or other evidence as may appear to be necessary. hereby given. A creditor who has not proved his debt before the date specified Signed Marcus Whyte, TCH Law 29 Brandon Street, Hamilton above is not entitled to disturb, by reason that he has not participated (2555925) in it, the dividend so declared. Any enquiries regarding the above should be directed to [email protected]; telephone 01625 544 795. Corporate insolvency Alternatively, please contact: Gareth Hunt- [email protected] or telephone 01625 469 155. MORATORIA Office Holder Details: Mark Beesley (IP number 8739) of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, IC2555895 MOBILE LAB LIMITED Cheshire SK9 3HP. Date of Appointment: 30 June 2010. Company Number: SC413793 Mark Beesley , Liquidator Registered Office and Principal Trading Address: The Whisky Bond, 13 June 2016 (2555950) Studio 3.05, 2 Dawson Road, Glasgow, G4 9SS NOTICE IS HEREBY GIVEN, a Moratorium under section 1A of the Insolvency Act 1986 came into force on 31 May 2016. Court: Glasgow HOSEBAY2555960 LIMITED Sheriff Court. Court reference: L132/16. 03215741 For further information please contact Colin Murdoch (Insolvency Registered office: Pearl Assurance House, 319 Ballards Lane, Service IP number: 9415), Murray Stewart Fraser Limited, The London, N12 8LY Pentagon Centre, 36 Washington Street, Glasgow G3 8AZ, Email: Principal Trading Address: 4th Floor, 7-10 Chandos Street, London, [email protected], Telephone: 0141 278 6499 W1G 9DQ Colin Murdoch Notice is hereby given that it is my intention to declare a First and Nominee Final Dividend to unsecured Creditors of the Company. Creditors who 10 June 2016 (2555895) have not yet done so, are required, on or before 7 July 2016, to send their proofs of debt to the undersigned, Asher Miller of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, the Liquidator, and, if so requested, to provide further

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES details or produce such documentary or other evidence as may Creditors who have not yet done so must prove their debts by appear to the Joint Liquidators to be necessary. A creditor who has sending their full names and addresses, particulars of their debts or not proved his debt by the date specified will be excluded from the claims, and the names and addresses of their solicitors (if any), to the Dividend. The Dividend will be declared within 2 months from 7 July Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS by no 2016. later than 6 July 2016 (the last date for proving). Creditors who have Date of Appointment: 23 June 2015. not proved their debt by the last date for proving may be excluded Office Holder Details: Asher Miller (IP No 9251), of David Rubin & from the benefit of this dividend or any other dividend declared before Partners LLP, Pearl Assurance House, 319 Ballards Lane, London, their debt is proved. N12 8LY Date of Appointment: 9 November 2015. Office Holder details: Further information on this case is available from the offices of David Nicholas Simmonds (IP No. 9570) of Quantuma LLP, Meridien House, Rubin & Partners or alternatively Matthew Hull may be contacted Tel: Ground Floor, 69-71 Clarendon Road, Watford, Hertfordshire, WD17 020 8343 5900 1DS and Christopher Newell (IP No. 13690) both of Quantuma LLP, Asher Miller, Liquidator 81 Station Road, Marlow, Bucks, SL7 1NS 09 June 2016 (2555960) For further details contact: Email: [email protected] or Tel: 01628 478 100. Alternative contact: Email: [email protected] or Tel: 01628 478100 2555978LIND HEALTHCARE LIMITED Nicholas Simmonds, Joint Liquidator 07587099 08 June 2016 (2555971) Registered office: 3rd Floor, 37 Frederick Place, Brighton BN1 4EA Principal Trading Address: Sant Tysilio Nursing Home, Llanfairpwllgwyngyll, Gwynedd, LL61 5YR 2555972WABCO LIMITED Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency 08602629 Rules 1986 (as amended), that the Joint Liquidators intend to declare Notice is hereby given pursuant to Insolvency Rule 11.2 that I intend a first and final dividend to unsecured creditors of the Company to declare a first and final dividend to non-preferential unsecured within two months of the last date for proving specified below. creditors within a period of 2 months from 4th July 2016, being the Creditors who have not yet done so must prove their debts by last date for proving. Any creditor that does not submit a proof of sending their full names and addresses, particulars of their debts or debt by that date will be excluded from this dividend. claims, and the names and addresses of their solicitors (if any), to the Proof of debt forms may be obtained from the offices of Stones & Co., Joint Liquidators at Quantuma LLP, 3rd Floor, 37 Frederick Place, 63 Walter Road, Swansea, SA1 4PT, (telephone number 01792 Brighton BN1 4EA by no later than 8 July 2016. Creditors who have 654607, email address: [email protected]). not proved their debt by the last date for proving may be excluded Alternative contact: Ms Sharon Day, Stones & Co., 63 Walter Road, from the benefit of this dividend or any other dividend declared before Swansea, SA1 4PT (Tel. 01792 654607, Fax No. 01792 644491, e- their debt is proved. mail: [email protected]) Date of Appointment: 23 October 2015 Liquidator’s Name: Gary Stones, Stones & Co, 63 Walter Road, Office Holder details: Nicholas Simmonds and Garry Lock (IP Nos. Swansea, SA1 4PT 9570 and 12670) both of Quantuma LLP, 3rd Floor, 37 Frederick Gary Stones FCCA, Liquidator (I.P. No 6609) Place, Brighton BN1 4EA 9 June 2016 (2555972) Further details contact: Tom Burton, Email: [email protected], Tel: 01273 322400. Nicholas Simmonds and Garry Lock, Joint Liquidators OTHER CORPORATE INSOLVENCY NOTICES 09 June 2016 (2555978) In2555977 the High Court of Justice No 001220 of 2016 TARGETED2555970 TRAINING PROJECTS LIMITED CANTERHALL BUILDERS LTD 04400577 08304736 Registered office: 8A Kingsway House, King Street, Bedworth, Date of First Meeting: 7 July 2016 at 10.00 am, & Meeting of Warwickshire, CV12 8HY Contributories at 10.30 am, (IF NECESSARY) Principal trading address: Redbrick House, Stallings Lane, Place of First Meeting: Insolvency Service, Civic Centre, Barras Kingswinford, West Midlands, DY6 7LL Bridge, Newcastle Upon Tyne NE1 8QF Neil Richard Gibson (IP Number 9213) of G I A Insolvency Limited, 8A Official Receiver: Dave Elliott (2555977) Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY was appointed Liquidator of the Company on 10 April 2015. Notice is hereby given of my intention to declare a first and final RE-USE OF A PROHIBITED NAME dividend to unsecured non-preferential creditors of the company within two months of the final date for proving, which is 8 July 2016. RULE2555968 4.228 OF THE INSOLVENCY RULES 1986 Any creditor who has not already submitted their claim is required to NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE send their proofs of debt, together with such substantiating evidence RE-USE OF A PROHIBITED NAME as the Liquidator may require, to Neil Gibson, G I A Insolvency IK EYECARE LIMITED Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, 07831613 CV12 SHY by no later than 8 July 2016. Any creditor who has not On 7 June 2016 the above-named Company went into insolvent proved his debt by 8 July 2016 will be excluded from the dividend. liquidation. I, Insiyah Idris Karimjee of 7 Lowther Close, Elstree, The Liquidator is not obliged to deal with claims lodged after 8 July Hertfordshire WD6 3PY was a director of the above-named Company 2016. during the 12 months ending with the day before it went into Contact: Neil Gibson Email: [email protected] Telephone: 024 liquidation. 7722 0175 I give notice that it is my intention to act in one or more of the ways Neil Gibson, Liquidator specified in section 216(3) of the INSOLVENCY ACT 1986 in 9 June 2016 (2555970) connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: IK EYE-CARE VISION LLP (2555968) TIMOTHY2555971 EVEREST GROUP LIMITED 03276817 Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS RULE2555966 4.228 OF THE INSOLVENCY RULES 1986 Principal Trading Address: 35 Bruton Place, London, W1J 6NS NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency THE RE-USE OF A PROHIBITED NAME Rules 1986 (as amended), that the Joint Liquidators intend to declare LAKE, POOL & POND MANAGEMENT LIMITED a first dividend to unsecured creditors of the Company within two 07450318 months of the last date for proving specified below.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 11 COMPANIES

On 1 June 2016 the above-named company went into insolvent Office Holder Details: Martin Paul Halligan (IP number 9211) of Live liquidation. Recoveries Limited, Wentworth House, 122 New Road Side, I, Philip Green of 2 Green-Yard, Munslow, Shropshire SY7 9EX was a Horsforth, Leeds LS18 4QB. Date of Appointment: 9 June 2016. director of the above-named company during the 12 months ending Further information about this case is available from Jonny Jowett at with the day before it went into Liquidation. I give notice that it is my the offices of Live Recoveries Limited on 0844 870 9251 or at intention to act in one or more of the ways specified in section 216(3) [email protected]. (2555842) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: LPPM Ltd MEETINGS OF CREDITORS (2555966) 2555984In the Manchester High Court of Justice No 2386 of 2016 Administration THE BRAMWELL LABEL COMPANY LIMITED (Company Number 03000676) APPOINTMENT OF ADMINISTRATORS Registered office: 340 Deansgate, Manchester, M3 4LY Principal trading address: (formerly) 33 Longwood Road, Trafford 2555988In the High Court of Justice, Chancery Division Park, Manchester M17 1PZ Companies CourtNo 003202 of 2016 Notice is hereby given that Paul Stanley,(IP No. 008123) and Jason BEACH STREET ASSOCIATES LIMITED Dean Greenhalgh,(IP No. 009271) both of Begbies Traynor (Central) (Company Number 07813352) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint Nature of Business: Development of building projects Administrators of the Company on 19 April 2016. An initial meeting of Registered office: c/o Moorfields, 88 Wood Street, London, EC2V 7QF creditors of the Company is to be held at 340 Deansgate, Principal trading address: 1-3 Manor Road, Chatham, Kent ME4 6AE Manchester, M3 4LY on 24 June 2016 at 11.00 am. The meeting is Date of Appointment: 09 June 2016 being convened by the Joint Administrators pursuant to paragraph 51 Arron Kendall and Simon Thomas (IP Nos 16050 and 8920), both of of Schedule B1 to the Insolvency Act 1986. The purpose of the Moorfields, 88 Wood Street, London, EC2V 7QF For further details meeting is to consider the Joint Administrators statement of contact: Nicola Elsworth, E-mail: [email protected], Tel: proposals and, if creditors think fit, to establish a creditors’ 0207 186 1149. (2555988) committee. If no creditors’ committee is formed, resolutions may be taken at the meeting that unpaid pre-administration costs be paid as an expense of the administration and also to fix the basis of the Joint In2555973 the High Court of Justice Administrators’ remuneration. Any creditor entitled to attend and vote Chancery Division, Leeds District RegistryNo 510 of 2016 at the meeting is entitled to do so either in person of by proxy. If you CRANE SERVICES (UK) LIMITED cannot attend and wish to be represented, a completed proxy form (Company Number 06512045) must be lodged with the Joint Administrators at their address above Nature of Business: Freight Transport by Road by the date of the meeting. Please note that the Joint Administrators Registered office: FRP Advisory LLP, Pinnacle, 5th Floor, 67 Albion and their staff will not accept receipt of completed proxy forms by Street, Leeds, LS1 5AA email. Submission of proxy forms by email will lead to the proxy being Principal trading address: Linread Site Mill Hill, North West Industrial held invalid and the vote not cast. Pursuant to RULE 2.38of the Estate, Peterlee, SR8 2HR Insolvency Rules 1986 in order to be entitled to vote at the meeting, Date of Appointment: 07 June 2016 creditors’ must lodge details of their claim in writing with the Joint Philip Edward Pierce and Benny Woolrych (IP Nos 9364 and 10550), Administrators at 340 Deansgate, Manchester, M3 4LY not later than both of FRP Advisory LLP, Pinnacle, 5th Floor, 67 Albion Street, 12.00 noon on the business day before the day fixed for the meeting. Leeds, LS1 5AA For further details contact the Joint Administrators, Secured creditors (unless they surrender their security) should also Tel: 0113 831 3555 (2555973) include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any person who requires further information may contact the Joint In2555981 the High Court of Justice, Chancery Division Administrator by telephone on 0161 837 1700. Alternatively enquiries Birmingham District RegistryNo 8182 of 2016 can be made to Mark Weekes by e-mail at mark.weekes@begbies- SILCOX MOTOR COACH COMPANY LIMITED traynor.com or by telephone on 0161 837 1700. (Company Number 00678372) Paul Stanley, Joint Administrator Trading Name: Silcox Coaches 07 June 2016 (2555984) Nature of Business: Public transport, coach hire and tour services Registered office: The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS In2555975 the High Court of Justice Manchester District Registry Principal trading address: Waterloo Garage, Unit G Eastern Avenue, No 2437 of 2016 Waterloo Industrial Estate, Pembroke Dock SA72 4RR YZMA 00434534 LTD Date of Appointment: 06 June 2016 (Company Number 00434534) Kelly Burton and Joanne Wright (IP Nos 11750 and 15550), both of Previous Name of Company: Watford Control Instruments Limited Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Registered office: C/o Mitchell Charlesworth LLP, Centurion House, Sheffield, S11 9PS For further details contact: The Joint 129 Deansgate, Manchester, M3 3WR Administrators, Tel: 0114 2356780. Alternative contact: Charlotte Principal trading address: 5 Godwin Road, Earlstrees Industrial Smith. (2555981) Estate, Corby, Northamptonshire, NN17 4DS Nature of business: Manufacture of voltage stabilisation apparatus Any other name(s) registered as in 12 months prior to commencement In2555842 the High Court of Justice, Chancery Division of proceedings: Watford Control Instruments Limited Manchester District Registry No 2531 of 2016 Notice is hereby given that an initial meeting of creditors is to be held TCD T/A TOTAL CONTROLLED DEMOLITION LIMITED on 30 June 2016 at 12.00 noon at Mitchell Charlesworth LLP, (Company Number 09191586) Centurion House, 129 Deansgate, Manchester, M3 3WR. Nature of Business: Demolition The meeting is an initial creditors’ meeting under paragraph 51 of Registered office: c/o Live Recoveries Limited, Wentworth House, 122 Schedule B1 to the INSOLVENCY ACT 1986 (“the Schedule”); New Road Side, Horsforth, Leeds LS18 4QB In addition, to the above, Notice is hereby given that one of the Principal trading address: 47a Bury Old Road, Prestwich, Manchester purposes of the meeting of creditors is to approve a resolution that M25 0FG would consider creditor approval for the Joint Administrator to draw pre appointment costs. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

In order to be entitled to vote under Rule 2.38 at the meeting you Company2556092 Number: 09445718 must give to me, not later than 12.00 hours on the business day Name of Company: CORAL AQUARIUMS LTD before the day fixed for the meeting, details in writing of your claim. Nature of Business: Manufacturers of tropical fish tanks Office holders acting in the proceedings Type of Liquidation: Creditors Names & IP Numbers of Office Holder(s): Jeremy Paul Oddie008918 Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Paul Anthony Palmer009657 Principal trading address: Unit 34, Evans Business Centre, Minerva Postal addresses of office holders: Mitchell Charlesworth, Centurion Avenue, Chester, Cheshire, CH1 4QL House, 129 Deansgate, Manchester, M3 3WR Vincent A Simmons, of BV Corporate Recovery & Insolvency Services Capacity in which office holders are acting: Joint Administrator Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. Date of appointment: 18 May 2016 Office Holder Number: 8898. Telephone number through which office holders may be contacted: For further details contact: Vincent A Simmons, Tel: 0161 476 9000. 0161 817 6100 Alternative contact: Mrs Stephanie Adams, Tel: 0161 476 9000. Email: Alternative contact name and telephone number: Kenzie Mancier Tel: [email protected] 0161 817 6100 Date of Appointment: 09 June 2016 Jeremy P Oddie, Joint Administrator (2555975) By whom Appointed: Members and Creditors (2556092)

Name2556083 of Company: DIGITAL FILM PRODUCTION MANAGEMENT Creditors' voluntary liquidation SERVICE LIMITED Company Number: 07610232 APPOINTMENT OF LIQUIDATORS Trading name/style: Digital Film Production Management Service Limited 2556099Name of Company: A SCAFFOLDING LIMITED Registered office: 107 Cleethorpe Road, Grimsby, North East Company Number: 06884412 Lincolnshire DN31 3ER Registered office: 42 Lytton Road, Barnet, Hertfordshire EN5 5BY Principal trading address: 21 Dunstall Street, Scunthorpe, North Principal trading address: Woodcroft Farm, Woodcroft Lane, Lincolnshire DN15 6LD Waterlooville, PO8 9QA Nature of Business: Management Services Nature of Business: Scaffolder Type of Liquidation: Creditors Type of Liquidation: Creditors Mark Neumegen and Andrew James Nichols of Redman Nichols Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. T: FABRP, Joint Liquidators, Leigh Adams Limited, Brentmead House, 01724 230060 Britannia Road, London N12 9RU. Alternative contact: Zuzana Office Holder Numbers: 15210 and 8367. Drengubiakova (Administrator), [email protected], 020 8446 Date of Appointment: 6 June 2016 6767. By whom Appointed: Members and Creditors (2556083) Office Holder Numbers: 9400 and 5998. Date of Appointment: 9 June 2016 By whom Appointed: Members and Creditors (2556099) 2556101Company Number: 03306632 Name of Company: DIRECTFORCE LIMITED Trading Name: Falcon Scaffolding Company2555808 Number: 08959207 Nature of Business: Scaffolding Construction Name of Company: BAKE N GRAPE LIMITED Type of Liquidation: Creditors Trading Name: Bake n Grape Registered office: Black Bull House, 353-355 Station Road, Bamber Nature of Business: Licensed Restaurant Bridge, Preston, Lancashire, PR5 6EE Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: 57 Chain House Lane, Whitestake, Preston, Registered office: Onslow House, 62 Broomfield Road, Chelmsford, Lancashire, PR4 4LD CM1 1SW Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Principal trading address: 12 Baddow Road, Chelmsford, Essex, CM2 Business Recovery LLP, Regency House, 45-53 Chorley New Road, 0DG Bolton, BL1 4QR. Liquidator's name and address: Andrew Dix of LB Insolvency Office Holder Numbers: 9496 and 13152. Solutions, Onslow House, 62 Broomfield Road, Chelmsford, Essex For further details contact: The Joint Liquidators on Tel: 0161 827 CM1 1SW 1200. Alternative contact: Amy Whitehead, Tel: 0161 827 1200 or Office Holder Number: 9327. Email: [email protected]. Date of Appointment: 8 June 2016 Date of Appointment: 08 June 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2556101) Further information about this case is available from Claire Harris at the offices of LB Insolvency Solutions on 01245 254 791. (2555808) Company2555910 Number: SC362349 Name of Company: FLUENT DIGITAL LTD 2556084Company Number: 06735987 Nature of Business: Others - Not Reported Name of Company: BALSAM PROPERTIES LIMITED Type of Liquidation: Creditors Nature of Business: Real estate agencies Registered office: Studio 106 South Block, 64 Osborne Street, Type of Liquidation: Creditors Glasgow, G1 5QH Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: N/A Principal trading address: 158 The Marlowes, Hemel Hempstead, Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Hertfordshire, HP1 1BA Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow Nedim Ailyan, of Griffins, 142-148 Main Road, Sidcup, Kent, DA14 G1 2PP. 6NZ. Office Holder Numbers: 008368 and 008584. Office Holder Number: 9072. Further details contact: Louise Lawlor, Tel: 0141 222 2230. Further details contact: Nedim Ailyan, Email: [email protected] Tel: Date of Appointment: 07 June 2016 0208 302 4344 By whom Appointed: Members (2555910) Date of Appointment: 01 June 2016 By whom Appointed: Members and Creditors (2556084)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 13 COMPANIES

Company2556089 Number: 03674972 For further details contact: Jonathan Dunn, Tel: 01642 790790, Email: Name of Company: GAMCOM SOLUTIONS LIMITED [email protected] Nature of Business: Design and installation of computer systems Date of Appointment: 28 April 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2556085) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: Grove House, 55 Lowlands Road, Harrow, Company2556096 Number: 07150029 Middlesex, HA1 3AW Name of Company: M PRODUCTS LIMITED Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, Nature of Business: Wholesale of perfume and cosmetics Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Type of Liquidation: Creditors Office Holder Number: 6899. Registered office: C/O Dow Schofield Watts Business Recovery LLP, For further details contact: Stephen Penn, Tel: 01302 572701. 7400 Daresbury Park, Daresbury, Warrington WA4 4BS Alternative contact: Joanna Turner Principal trading address: 222 Regent Street, London, W1B 5TR Date of Appointment: 07 June 2016 John Allan Carpenter, of Dow Schofield Watts Business Recovery By whom Appointed: Members and Creditors (2556089) LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS. Office Holder Number: 16270. For further details contact: Joint Liquidators, Tel: 0844 7762740. 2556095Name of Company: GOLDBUYING CENTRES LIMITED Alternative contact: Katie Smith, Email: [email protected] Tel: Company Number: 2987675 0844 7762740. Trading Name: Cheque Exchange UK Limited Date of Appointment: 03 June 2016 Registered office: Victoria Court, Huddersfield Road, Holmfirth HD9 By whom Appointed: Members and Creditors (2556096) 3JA Nature of Business: Pawn Brokers Type of Liquidation: Creditors Name2556090 of Company: MERCEDIS LIMITED William Clive Swindell, Yorkshire House, 7 South Lane, Holmfirth HD9 Company Number: 08841348 1HN Registered office: Suites 3 & 4, 63-67 Athenaeum Place, Muswell Hill, Office Holder Number: 8100. London N10 3HL Date of Appointment: 9 June 2016 Principal trading address: North Row, , London, W1X 6JD By whom Appointed: Members and Creditors (2556095) Nature of Business: Management Consultancy Services Type of Liquidation: Creditors Voluntary Liquidation Mansoor Mubarik, 66 Earl Street, Maidstone, Kent, ME14 1PS, 01622 Company2556087 Number: 07434722 754927, [email protected] Name of Company: GRIFFIN-INN (LLYSWEN) LIMITED Office Holder Number: 009667. Nature of Business: Public Houses and Bars Date of Appointment: 9 June 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2556090) Registered office: The Griffin Inn, Llyswen, Brecon, LD3 0UR Principal trading address: The Griffin Inn, Llyswen, Brecon, LD3 0UR Michelle Williams, of Bailams & Co, Ty Antur, Navigation Park, Company2555952 Number: 05990339 Abercynon, CF45 4SN. Name of Company: N & W BEATTIE CONSTRUCTION LIMITED Office Holder Number: 9388. Nature of Business: Construction Further details contact: Michelle Williams, Email: Type of Liquidation: Creditors' Voluntary Liquidation [email protected]. Alternative contact: Anna Wilding Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Date of Appointment: 09 June 2016 Principal trading address: Flat 9, 82 The Lakes, Larkfield, Aylesford, By whom Appointed: Creditors (2556087) ME20 6GQ Liquidator's name and address: Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Recovery, 257b Croydon Road, Company2556091 Number: 05579193 Beckenham, Kent BR3 3PS Name of Company: INTERNATIONAL BUSINESS & STRATEGY LTD Office Holder Numbers: 9428 and 9475. Previous Name of Company: International & Business Strategy Date of Appointment: 13 June 2016 Limited; Colinegan.EU Limited By whom Appointed: Members and Creditors Nature of Business: Business & Management Consultancy Further information about this case is available from Tony Connor, Type of Liquidation: Creditors Case Manager at the offices of Bailey Ahmad Business Recovery on Registered office: Unit A2 Imex Business Park, Flaxley Road, 0208 662 6070. (2555952) Stechford, Birmingham, B33 9AL Principal trading address: Unit A2 Imex Business Park, Flaxley Road, Stechford, Birmingham, B33 9AL Company2556082 Number: 07986193 Peter James Anderson and Alan Fallows, both of Kay Johnson Gee Name of Company: NORTH KILLINGHOLME RECYCLING LIMITED Corporate Recovery Limited, 1 City Road East, Manchester, M15 Nature of Business: Remediation activities and other waste 4PN. management services Office Holder Numbers: 15336 and 9567. Type of Liquidation: Creditors Further details contact: The Joint Liquidators, Tel: 0161 832 6221. Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 Alternative contact: Steve Mason 1AB Date of Appointment: 08 June 2016 Principal trading address: Lancaster House, Lancaster Approach, By whom Appointed: Members and Creditors (2556091) North Killingholme, DN40 3JY Gareth James Lewis, of Lewis Business Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds LS3 1AB. Company2556085 Number: 04957181 Office Holder Number: 14992. Name of Company: K B SERVICING CATERING LIMITED For further details contact: Gareth James Lewis, Tel: 0113 245 9444, Nature of Business: Catering equipment supplies and maintenance Email: [email protected]. Alternative contact: Charlotte Durham, Tel: Type of Liquidation: Creditors 0113 245 9444, Email: [email protected] Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Date of Appointment: 09 June 2016 Principal trading address: Unit 15, Craven Way, Newmarket, Suffolk, By whom Appointed: Members and Creditors (2556082) CB8 0BW Peter William Gray and Andrew Little, both of Baldwins Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. Office Holder Numbers: 009405 and 009668.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

PURSUANT2555919 TO SECTION 109 OF THE INSOLVENCY ACT 1986 By whom Appointed: Members and Creditors (2556080) Name of Company: OPTIMIZE SCOTLAND LIMITED Company Number: SC481173 Nature of Business: Website development Name2556152 of Company: SKY MERCHANTS LIMITED Type of Liquidation: Creditors Company Number: 08809714 Registered office: 45 Hagmill Road, Shawhead Industrial Estate, Registered office: 47 Absalom Drive, Manchester M8 9EQ Coatbridge, ML5 4XD Principal trading address: Unit 2, 6 Cheviot Street, Manchester M3 Colin Murdoch, Murray Stewart Fraser Limited, Suite 309, The 1LW Pentagon Centre, 36 Washington Street, Glasgow Nature of Business: Online Retailer Office Holder Number: 448. Type of Liquidation: Creditors Date of Appointment: 20 May 2016 Alex Kachani of Crawfords Accountants LLP, Units 13 to 15, The By whom Appointed: Members and Creditors (2555919) Brewery Yard, Deva City Office Park, Salford, Manchester M3 7BB. Contact persons: Alex Kachani or Tony Chan. E-mail address: [email protected] 2556225Name of Company: PALMAR & ASSOCIATES LIMITED Office Holder Number: 5780. Company Number: 03389714 Date of Appointment: 26 May 2016 Registered office: Charlotte House, 19B Market Place, Bingham, By whom Appointed: Members and Creditors (2556152) Nottingham NG13 8AP Principal trading address: 50 Dennis Street, Hugglescote, Coalville, Leicestershire LE67 2FP Company2556261 Number: 07740514 Nature of Business: Plumbing and Heating Contractor Name of Company: TECHNICAL ENGINEERING DESIGN Type of Liquidation: Creditors SOLUTIONS LTD Julie Elizabeth Willetts and Philip Anthony Brooks both of Blades Nature of Business: Electrical Installation Insolvency Services, Charlotte House, 19B Market Place, Bingham, Type of Liquidation: Creditors Nottingham NG13 8AP. Further information on this case is available Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 from Blades Insolvency Services on 01949 831260 3WQ Office Holder Numbers: 9133 and 9105. Principal trading address: St Mark’s House, 29 West Street, Date of Appointment: 8 June 2016 Dukinfield, Cheshire SK16 4PL By whom Appointed: Members and Creditors (2556225) Stephen James Wainwright and Allan Christopher Cadman, both of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. Company2556114 Number: 02562936 Office Holder Numbers: 5306 and 9522. Name of Company: RAWMEC (EEC) LIMITED The Joint Liquidators can be contacted via their respective Email Nature of Business: Suppliers of used machinery address: [email protected]; Type of Liquidation: Creditors [email protected] or Tel: 0161 228 3028. Registered office: Rawmec Business Park, Plumpton Road, Date of Appointment: 08 June 2016 Hoddesdon, Hertfordshire, EN11 0EE By whom Appointed: Members and Creditors (2556261) Principal trading address: Rawmec Business Park, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0EE Darren Edwards, of Aspect Plus Limited, 40a Station Road, Company2556086 Number: 06391273 Upminster, Essex, RM14 2TR. Name of Company: FINANCIAL Office Holder Number: 10350. RESOLUTIONS GROUP LIMITED For further details contact: David Young, Email: Previous Name of Company: Give Me My Money Limited [email protected], Tel: 01708 300170 Type of Liquidation: Creditors Date of Appointment: 06 June 2016 Registered office: Capital Building, Tyndall Street, Cardiff, CF10 4AZ By whom Appointed: Members and Creditors (2556114) Principal trading address: Capital Building, Tyndall Street, Cardiff, CF10 4AZ John Dean Cullen and Bethan Louise Evans, both of Menzies LLP, 2 Name2556146 of Company: S & R TRADING NELSON LIMITED Sovereign Quay, Havannah Street, Cardiff CF10 5SF. Company Number: 09382691 Office Holder Numbers: 9214 and 13130. Registered office: c/o Kingsland Business Recovery, 14 Derby Road, For further details contact: Sophie Smith, Email: Stapleford, Nottingham, NG9 7AA [email protected], Tel: 029 2049 5444 Principal trading address: 29 Reedyford Road, Nelson, BB9 8LL Date of Appointment: 03 June 2016 Nature of Business: Retail Sales By whom Appointed: Members and Creditors (2556086) Type of Liquidation: Creditors Voluntary Liquidation Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA. Email: [email protected]. Company2556222 Number: 04466404 Telephone: 080 0955 3595. Contact: Haseeb Butt. Name of Company: THE WALLED GARDENS POWER COMPANY Office Holder Number: 9718. LTD Date of Appointment: 7 June 2016 Previous Name of Company: York Recycling (Landfill) Limited, By whom Appointed: Members and Confirmed by Creditors (2556146) Rudgate Developments Limited, York Recycling Limited Nature of Business: Production of electricity Type of Liquidation: Creditors Company2556080 Number: 05407532 Registered office: 29 Park Square West, Leeds, West Yorkshire, LS1 Name of Company: SHIRES OAK JOINERY LIMITED 2PQ Nature of Business: Joinery Installation Principal trading address: Alne Recycling Facility, Forest Lane, Alne, Type of Liquidation: Creditors York, YO61 2LQ Registered office: Griffin and King, 26/28 Goodall Street, Walsall, David Frederick Wilson, of DFW Associates, 29 Park Square West, West Midlands, WS1 1QL Leeds, LS1 2PQ. Principal trading address: The Old Bakehouse, Sutton St Nicholas, Office Holder Number: 6074. Hereford, HR1 3BN For further details contact: Kate Blakeway Tel: 0113 3907940 Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Date of Appointment: 23 May 2016 Walsall, West Midlands, WS1 1QL. By whom Appointed: Members and Creditors (2556222) Office Holder Number: 8202. Further details contact: Timothy Frank Corfield, Email: [email protected], Telephone 01922 722205. Date of Appointment: 31 May 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 15 COMPANIES

Company2556145 Number: 04865025 Further details contact: Kay Possart, Email: Name of Company: UNCLE TEDS ORGANICS LIMITED [email protected] Nature of Business: Manufacture of prepared feeds for farm animals Kay Possart, Liquidator Type of Liquidation: Creditors 08 June 2016 (2556262) Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG Principal trading address: Lane Head Farm, Rolls Head Road, Norton AUTOMOTIVE2556224 TANKS LIMITED Tower, Halifax HX2 0SU (Company Number 01620349) Jonathan Paul Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG. 1QL Office Holder Number: 9098. Principal trading address: Bilston Lane, Willenhall, West Midlands, Further details contact: Jonathan Paul Philmore, Tel: 01484 461959. WV13 2LH Date of Appointment: 09 June 2016 Notice is hereby given, pursuant to Section 106 OF THE By whom Appointed: Members and Creditors (2556145) INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above-named Company will be held at the offices of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 2556081Company Number: 08162599 1QL on 22 July 2016 at 10.00 am and 10.15 am respectively, for the Name of Company: UNITED TRANSPORT AND LOGISTICS purpose of having an account laid before them showing the manner in LIMITED which the winding-up of the Company has been conducted and the Nature of Business: Transport logistics property disposed of, and of receiving any explanation that may be Type of Liquidation: Creditors given by the Liquidator, and to consider the release of the Liquidator Registered office: Flat 2, The Limes, Hale Road, Hale, Cheshire WA15 under section 173 of the Insolvency Act 1986. Any member or creditor 8RS is entitled to attend and vote at the meetings and may appoint a proxy Principal trading address: Flat 2, The Limes, Hale Road, Hale, to attend instead of himself. A proxy holder need not be a member or Cheshire WA15 8RS creditor of the Company. Proxies to be used at the meetings must be Martin Maloney and John Titley, both of Leonard Curtis, Leonard lodged at Griffin & King, 26/28 Goodall Street, Walsall, West Curtis House, Elms Square, Bury New Road, Greater Manchester M45 Midlands, WS1 1QL not later than 12.00 noon on the business day 7TA. prior to the day of the meetings. Where a proof of debt has not been Office Holder Numbers: 9628 and 8617. submitted by a creditor, any proxy must be accompanied by such a Further details contact: Martin Maloney or John Titley, Email: completed proof. [email protected] or Tel: 0161 413 0930. Date of Appointment: 20 July 2015 Date of Appointment: 02 June 2016 Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & By whom Appointed: Members and Creditors (2556081) King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. For further details contact: Timothy Frank Corfield, Email: [email protected], Tel: 01922 722205 Company2556260 Number: 04014535 Timothy Frank Corfield, Liquidator Name of Company: VALLEY DALE PROPERTIES LIMITED 09 June 2016 (2556224) Nature of Business: Electrical installation and other works Type of Liquidation: Creditors Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 C2555839 MY LENZ LTD 1AB (Company Number 06251775) Principal trading address: Castlefields, Bingley, BD16 2AF Registered office: Recovery House, 15-17 Roebuck Road, Hainault Gareth James Lewis, of Lewis Business Recovery & Insolvency, Suite Business Park, Ilford, Essex IG6 3TU E12, Joseph’s Well, Westgate, Leeds LS3 1AB. Principal trading address: Unit 4, Granville Industrial Estate, London Office Holder Number: 14992. NW2 2LD For further details contact: Gareth James Lewis, Tel: 0113 245 9444, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Email: [email protected]. Alternative contact: Charlotte Durham, Tel: Insolvency Act 1986, that the final meetings of the members and 0113 245 9444, Email: [email protected] creditors of the above named company will be held at Recovery Date of Appointment: 08 June 2016 House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, By whom Appointed: Members and Creditors (2556260) IG6 3TU on 16 August 2016 at 11.30am and 11.45am respectively for the purpose of having an account laid before the meetings showing the manner in which the winding up has been conducted and the FINAL MEETINGS property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidator. ACCOUNTANCY2556262 SERVICES (WEST MIDLANDS) LIMITED Proxies, and hitherto unlodged proofs of debt, to be used at the (Company Number 04387774) meetings must be lodged with the Joint Liquidator at Recovery Registered office: Cable Plaza, Waterfront West, Brierley Hill, DY5 House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, 1LW IG6 3TU, no later than 12 noon on the preceding business day. Principal trading address: 3 High Street, Amblecote, Stourbridge, The telephone number of my office is 020 8524 1447. Julie Jackson, West Midlands, DY8 4BX who can be contacted on 020 8559 5086 will be able to assist with Notice is hereby given, pursuant to Section 106 OF THE any enquiries. INSOLVENCY ACT 1986 that Meetings of the Creditors and Members 1 June 2016 of the above named Company will be held at the offices of W P Alan J Clark , Joint Liquidator Mayfields Limited, Imex Business Park, Kings Road, Birmingham, B11 IP No: 8760 2AL on 25 August 2016 at 10.00 am and 10.30 am respectively for the Date of Liquidation and Joint appointments: 3 March 2015 (2555839) purposes of having an account laid before them, and to receive the report of the Liquidator showing the manner in which the winding up of the Company has been conducted and the property disposed of, CLH2555921 RENEWABLE SOLUTIONS LTD. and of hearing any explanation that may be given by the Liquidator. Company Number: SC252006 Proxies to be used at the meeting must be lodged with the Liquidator Registered office: Silke & Co Ltd, 1st Floor, Consort House, at the offices of W P Mayfields Ltd, Imex Business Park, Kings Road, Waterdale, Doncaster, DN1 3HR Birmingham, B11 2AL not later than 12 noon on the business day Principal trading address: (Formerly) Fettes Farm House, Muir of Ord, before the Meeting. Ross-Shire, Scotland, IV6 7SG Date of Appointment: 14 December 2015 Office Holder details: Kay Possart,(IP No. 1447) of W P Mayfields Ltd, Imex Business Park, Kings Road, Birmingham, B11 2AL.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: D J Harvey,(IP No. 12150) of Harveys Insolvency 1986, that the Joint Liquidators have summoned Final Meetings of the & Turnaround, 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ. Members and Creditors of the above-named Company which will be Further details contact: D J Harvey, Email: held at the offices of Silke & Co Ltd, 1st Floor, Consort House, [email protected] Waterdale, Doncaster, DN1 3HR on 11 July 2016 at 10.00am and D J Harvey, Liquidator 10.15am respectively, for the purpose of having an account laid 09 June 2016 (2556188) before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Liquidator, and ELDON2556116 ASSOCIATES LIMITED also determining the manner in which the books, accounts and (Company Number 02456561) documents of the Company shall be disposed of. Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE A Member or Creditor entitled to attend and vote is entitled to appoint Principal trading address: Saville House, Saville Place, Newcastle a proxy to attend and vote instead of him and such proxy need not Upon Tyne NE1 8DQ also be a member or creditor. Proxies and unlodged proofs must be Notice is hereby given, pursuant to Section 106 OF THE lodged with the Liquidator at Silke & Co Ltd, 1st Floor, Consort INSOLVENCY ACT 1986 AS AMENDED, that a final general meeting House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the of the members of the above named Company will be held at business day before the meetings, in order to be entitled to vote at Rowlands House, Portobello Road, Birtley, Chester-le-Street, Co the meetings. Durham DH3 2RY on 11 August 2016 at 3.00 pm to be followed at Date of Appointment: 24 October 2013. 3.15 pm by a final meeting of creditors for the purpose of receiving an Office Holder details: Catherine Lee-Baggaley and Ian Michael Rose, account showing the manner in which the winding up has been (IP Nos. 9534 and 9144), both of Silke & Co Ltd, 1st Floor, Consort conducted and the property of the Company disposed of, and of House, Waterdale, Doncaster, DN1 3HR. hearing any explanation that may be given by the Liquidators and to Further details regarding this Company can be obtained by contacting decide whether the Liquidators should be released in accordance with Jane Burns Tel: 01302 342875. Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Catherine Lee-Baggaley, Joint Liquidator entitled to vote at the above meetings may appoint a proxy to attend 09 June 2016 (2555921) and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at 2556126DIFFERENT PUBS LIMITED Baldwins Restructuring & Insolvency, 8 High Street, Yarm, Stockton (Company Number 7736663) on Tees TS15 9AE, no later than 12.00 noon on the preceding Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 business day. 9AG Date of Appointment: 10 June 2015 Principal trading address: Crown & Liver, The Highway, Hawarden, Office Holder details: Andrew Little,(IP No. 009668) and Peter William Deeside, Clwyd CH5 3DN Gray,(IP No. 009405) both of Baldwins Restructuring & Insolvency, 8 Nature of Business: Public Houses High Street, Yarm, Stockton on Tees, TS15 9AE. Notice is hereby given, pursuant to Section 106 of the Insolvency Act For further details contact: The Joint Liquidators, Tel: 01642 790790. 1986, that a General Meeting of the Members of the above-named Andrew Little, Joint Liquidator Company will be held at the offices of Parkin S. Booth & Co., 08 June 2016 (2556116) Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 3 August 2016 at 11.00 am, to be followed at 11.15 am by a General Meeting of Creditors, for the purpose of having an account laid before the EVELYN2555838 MARKETING LIMITED Meetings showing the manner in which the winding-up has been (Company Number 07560485) conducted. Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 The Resolution to be considered will be:- 6AL To approve the Liquidator’s final report together with his receipts and Principal trading address: 45-47 Crawley Down Road, East Grinstead, payments account. West Sussex RH19 2PP A Member or Creditor entitled to attend and vote at the Meetings is Notice is hereby given, pursuant to section 106 of the Insolvency Act entitled to appoint a Proxy to attend and vote instead of him/her. In 1986, that the final meeting of the company and the final meeting of order to be entitled to vote at the meetings, creditors must lodge their creditors of the above named company will be held at Herron Fisher, proofs of debt (unless previously submitted) and unless a Member or Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL, on 18 Creditor is attending in person, proxies must be lodged with me at the August 2016 at 10.00 am and 10.15 am respectively, for the purpose address shown above not later than 12 noon on 2 August 2016. of laying before the meetings an account showing how the winding up John P Fisher, IP Number: 9420, Liquidator, Yorkshire House, 18 has been conducted and the company's property disposed of and Chapel Street, Liverpool L3 9AG. Liquidator appointed on: 25 July hearing any explanation that may be given by the joint liquidators and 2013. E-mail address: [email protected], Telephone Number: to determine whether the joint liquidators should have their release. 0151 236 4331 A member or creditor entitled to attend and vote at either of the above 8 June 2016 (2556126) meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the company. Proxies to be used at either of the meetings must be lodged with the DRIVESHARE2556188 LIMITED Liquidators at Satago Cottage, 360a Brighton Road, Croydon, CR2 (Company Number 02465423) 6AL no later than 12 noon on the business day preceding the Registered office: Eskdale Road, Winnersh Triangle, Wokingham, meeting. Berkshire, RG41 5TS Where a proof of debt has not previously been submitted by a Principal trading address: 1 Carnegie Road, Newbury, Berkshire creditor, any proxy must be accompanied by a completed proof. RG14 5DJ Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP Notice is hereby given, pursuant to Section 106 OF THE numbers 9090 and 8755) of Herron Fisher, Satago Cottage, 360a INSOLVENCY ACT 1986 that a final meeting of the members of the Brighton Road, Croydon CR2 6AL. Date of Appointment: 14 June above named Company will be held at 1 Carnegie Road, Newbury, 2013. Further information about this case is available from the offices Berkshire RG14 5DJ on 25 August 2016 at 10.00 am to be followed at of Herron Fisher on 01323 723 643 or at [email protected]. 10.15 am by a final meeting of creditors for the purpose of showing Nicola Jayne Fisher and Christopher Herron , Joint Liquidators how the winding up has been conducted and the property of the 9 June 2016 (2555838) Company disposed of, and of hearing any explanation that may be given by the Liquidator, and seeking authority for the disposal of the books, accounts and documents of the Company. Proxies to be used at the meeting should be lodged at the Liquidator’s offices no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 03 September 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 17 COMPANIES

GINGER2556144 SALES CONSULTANCY LTD A member or creditor entitled to attend and vote is entitled to appoint (Company Number 07822339) a proxy to attend and vote instead of him and such proxy need not Registered office: c/o Wood Page Allen Limited, Unit 7, Trust Court, also be a member or creditor. Proxy forms must be returned to the Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW offices of ThorntonRones Limited, 311 High Road, Loughton, Essex Principal trading address: 45 Durham Close, Flitwick, Bedford, MK45 IG10 1AH no later than 12.00 noon on the business day before the 1UR meeting. Notice is hereby given, pursuant to s106 OF THE INSOLVENCY ACT Office Holder Details: Richard Rones (IP number 8807) of 1986 that final meetings of the members and creditors of the above ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. named Company will be held at 5th Floor, The Union Building, 51-59 Date of Appointment: 15 April 2015. Further information about this Rose Lane, Norwich, NR1 1BY on 25 August 2016 at 11.00 am and case is available from Sejal Solanki at the offices of ThorntonRones 11.15 am respectively, for the purpose of having an account laid Limited on 020 8418 9333. before them showing how the winding up has been conducted and Richard Rones , Liquidator the property of the Company disposed of, and also determining Dated 13 June 2016 (2555836) whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also HELIUM2556129 MIRACLE 204 LIMITED be a member or creditor. Proxy forms must be returned to the offices (Company Number 08528705) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Trading Name: Optimum Dental South East Lane, Norwich, NR1 1BY no later than 12 noon on the business day Registered office: Leonard Curtis House, Elms Square, Bury New before the meeting. Road, Whitefield, Greater Manchester, M45 7TA Date of Appointment: 21 May 2015 Principal trading address: 116-120 Station Road, Chinnor, Oxon, Office Holder details: Richard Cacho,(IP No. 11012) of Parker OX39 4EZ Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Notice is hereby given in pursuance of Section 106 OF THE Norwich, Norfolk, NR1 1BY. INSOLVENCY ACT 1986 that final meetings of members and creditors For further details contact: Phoebe Jones, Tel: 01603 284284 of the above Company will be held at the offices of Leonard Curtis, Richard Cacho, Liquidator Leonard Curtis Home, Elms Square, Bury New Road, Whitefield, 10 June 2016 (2556144) Greater Manchester, M45 7TA on 22 August 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been 2556117GLENVILLE INNS LTD conducted and the property of the Company disposed of, and of (Company Number 08176804) hearing any explanation that may be given by the Liquidators. Any Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 member or creditor entitled to attend and vote is entitled to appoint a 1QL proxy to attend and vote instead of him/her, and such proxy need not Principal trading address: The Cock Inn, Station Road, Stowe by also be a member or creditor. The proxy form must be returned to the Chartley, ST18 0LF above address by no later than 12.00 noon on the business day Notice is hereby given, pursuant to Section 106 OF THE before the meeting. In the case of a Company having a share capital, INSOLVENCY ACT 1986 that Final Meetings of the Members and a member may appoint more than one proxy in relation to a meeting, Creditors of the above named Company will be held at the offices of provided that each proxy is appointed to exercise the rights attached Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 to a different share or shares held by him, or (as the case may be) to a 1QL on 20 July 2016 at 10.00 am and 10.15 am respectively, for the different £10, or multiple of £10, of stock held by him. purpose of having an account laid before them showing the manner in Date of Appointment: 11 June 2014 which the winding up of the Company has been conducted and the Office Holder details: Martin Maloney,(IP No. 9628) and John Titley,(IP property disposed of, and of receiving any explanation that may be No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms given by the Liquidator, and to consider the release of the Liquidator Square, Bury New Road, Whitefield, M45 7TA. under section 173 of the Insolvency Act 1986. Any Member or Further details contact: Martin Maloney, Email: Creditor is entitled to attend and vote at the Meetings and may [email protected] Tel: 0161 413 0930 appoint a proxy to attend instead of himself. A proxy holder need not Martin Maloney and John Titley, Joint Liquidators be a Member or Creditor of the Company. Proxies to be used at the 08 June 2016 (2556129) meetings must be lodged at Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL not later than 12 noon on the business day prior to the day of the meetings. Where a proof of debt I.S.S2556115 MOTORS LTD has not been submitted by a creditor, any proxy must be (Company Number 09383809) accompanied by such a completed proof. Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Date of Appointment: 29 June 2015 1QL Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & Principal trading address: Unit 10, Landywood Enterprise, Holly Lane, King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. Great Wyrley, Walsall, WS6 6BD Further details contact: Timothy Frank Corfield, Email: Notice is hereby given, pursuant to Section 106 OF THE [email protected] Tel: 44 (0) 1922 722205 INSOLVENCY ACT 1986 that final meeting of the members and Timothy Frank Corfield, Liquidator creditors of the above-named Company will be held at the offices of 09 June 2016 (2556117) Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL on 21 July 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in GSM2555836 AIRTIME LIMITED which the winding-up of the Company has been conducted and the (Company Number 06831447) property disposed of, and of receiving any explanation that may be Registered office: 311 High Road, Loughton, Essex IG10 1AH given by the Liquidator, and to consider the release of the Liquidator Principal trading address: 2nd Floor, Buckingham Chambers, 45 under section 173 of the Insolvency Act 1986. Any member or creditor Vivian Avenue, Hendon, London NW4 3XA is entitled to attend and vote at the meetings and may appoint a proxy Notice is hereby given pursuant to section 106 of the Insolvency Act to attend instead of himself. A proxy holder need not be a member or 1986, that final meetings of the members and creditors of the above creditor of the Company. Proxies to be used at the meetings must be named Company will be held at 311 High Road, Loughton, Essex lodged at Griffin & King, 26-28 Goodall Street, Walsall, West IG10 1AH on 09 August 2016 at 11:00 am and 11:15 am respectively, Midlands, WS1 1QL not later than 12.00 noon on the business day for the purpose of having an account laid before them showing how prior to the day of the meetings. Where a proof of debt has not been the winding-up has been conducted and the property of the Company submitted by a creditor, any proxy must be accompanied by such a disposed of, and also determining whether the Liquidator should be completed proof. granted his release from office. Date of Appointment: 10 July 2015 Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Timothy Frank Corfield, Email: hearing any explanation that may be given by the Liquidators and to [email protected] or Tel: +44 (0) 1922 722205 decide whether the Liquidators should be released in accordance with Timothy Frank Corfield, Liquidator Section 173(2)(e) of the Insolvency Act 1986. A member or creditor 09 June 2016 (2556115) entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any 2556120INFINITY BUSINESS MEDIA LIMITED hitherto unlodged proof of debt, must be lodged with the Liquidators (Company Number 05915057) at Baldwins Restructuring & Insolvency, 8 High Street, Yarm, Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, Stockton on Tees TS15 9AE, no later than 12.00 noon on the Norwich, NR1 1BY preceding business day. Principal trading address: Jacquard House, Queen Street, Norwich, Date of Appointment: 07 June 2014 NR2 4SX Office Holder details: Andrew Little,(IP No. 009668) and Peter William Notice is hereby given, pursuant to Section 106 OF THE Gray,(IP No. 009405) both of Baldwins Restructuring & Insolvency, 8 INSOLVENCY ACT 1986 that final meetings of the members and High Street, Yarm, Stockton on Tees, TS15 9AE. creditors of the above named company will be held at The Union Further details contact: Andrew Little and Peter William Gray, Tel: Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY on 25 01642 790790. Alternative contact: Jonathan Dunn, Tel: 01642 August 2016 at 11.00 am and 11.15 am respectively for the purpose 790790. of having an account laid before them showing how the winding-up Andrew Little, Joint Liquidator has been conducted and the property of the Company disposed of, 06 June 2016 (2556135) and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and 2556121LYNX INTERIM MANAGEMENT LIMITED such proxy need not also be a member or creditor. (Company Number 06396816) Proxy forms must be returned to the offices of Parker Andrews Registered office: Mountview court, 1148 High Road, Whetstone, Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, London N20 0RA NR1 1BY no later than 12 noon on the business day before the Principal trading address: 35 Ballards Lane, London N3 1XW meeting. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Date of Appointment: 19 June 2015 INSOLVENCY ACT 1986, that a final meeting of the members of the Office Holder details: Richard Cacho,(IP No. 11012) of Parker above named company will be held at Mountview Court, 1148 High Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Road, Whetstone, London N20 0RA on 4 August 2016 at 10:45 am to Norwich, Norfolk, NR1 1BY. be followed at 11:00 am, by a final meeting of creditors for the For further details contact: Phoebe Jones on Tel: 01603 284284 purpose of showing how the winding up has been conducted and the Richard Cacho, Liquidator property of the company disposed of, determining whether the 09 June 2016 (2556120) Liquidator should be released and of hearing any explanation that may be given by the Liquidator. The meetings are being convened at the above address to save costs. If creditors or members would like JONES2556130 & COMPANY (MIDLANDS) LIMITED the meetings to be held at a more convenient location then they (Company Number 04195656) should contact Kallis & Company. Registered office: Cable Plaza, Waterfront West, Brierley Hill, West Proxies to be used at the meetings, together with any hitherto Midlands, DY5 1LW unlodged proofs, must be lodged with the Liquidator at Mountview Principal trading address: 3 High Street, Amblecote, Stourbridge, Court, 1148 High Road, Whetstone, London, N20 0RA. West Midlands, DY8 4BX Alternative contact: Alexia Phlora, [email protected], 020 8446 6699 Notice is hereby given, pursuant to Section 106 OF THE no later than 12 noon on the working day immediately before the INSOLVENCY ACT 1986 that meeting of the creditors and members meetings. of the above named Company will be held at the offices of W P Elizabeth Arakapiotis, (IP No 009209), Liquidator Appointed 25 April Mayfields Ltd, Imex Business Park, Kings Road, Birmingham, B11 2012 2AL on 25 August 2016 at 11.00 am and 11.30 am respectively for the 26 May 2016 (2556121) purposes of having an account laid before them, and to receive the report of the Liquidator showing the manner in which the winding up of the Company has been conducted and the property disposed of, MORPHER2556118 HELMET COMPANY LIMITED and of hearing any explanation that may be given by the Liquidator. (Company Number 07940632) Proxies to be used at the meeting must be lodged with the Liquidator Registered office: C/O ReSolve Partners Limited, One America at [email protected] or the offices of W P Mayfields Ltd, Square, Crosswall, London, EC3N 2LB Imex Business Park, Kings Road, Birmingham, B11 2AL not later than Principal trading address: Non Trading 12 noon on the business day before the Meeting. Notice is hereby given that the Joint Liquidators have summoned final Date of Appointment: 14 December 2015 meetings of the Company’s members and creditors under Section Office Holder details: Kay Possart,(IP No. 8837) of W P Mayfields Ltd, 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Imex Business Park, Kings Road, Birmingham, B11 2AL. before them an account of the Joint Liquidators’ acts and dealings For further details contact: Kay Possart, Email: and of the conduct of the winding up, hearing any explanations that [email protected] may be given by the Joint Liquidators, and passing a resolution Kay Possart, Liquidator granting the release of the Joint Liquidators. The meetings will be held 08 June 2016 (2556130) at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB on 16 August 2016 at 10.30 am (members) and 11.00 am (creditors). In order to be entitled to vote at the meetings, KBM2556135 PLASTICS LIMITED members and creditors must lodge their proxies with the Joint (Company Number 05585909) Liquidators at ReSolve Partners Limited, One America Square, Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Crosswall, London, EC3N 2LB by no later than 12.00 noon on the Principal trading address: 305 Vanguard Suite, Broadcasting House, business day prior to the day of the meeting (together, if applicable, Newport Road, Middlesbrough, Cleveland, TS1 5JA with a completed proof of debt form if this has not previously been Notice is hereby given, pursuant to Section 106 OF THE submitted). INSOLVENCY ACT 1986, AS AMENDED that a final general meeting Date of Appointment: 10 June 2015 of the members of the above named Company will be held at Office Holder details: Simon Harris,(IP No. 11372) and Mark Rowlands House, Portobello Road, Birtley, Chester-le-Street, Co. Supperstone,(IP No. 9734) both of ReSolve Partners Limited, One Durham, DH3 2RY on 04 August 2016 at 3.00 pm to be followed at America Square, Crosswall, London, EC3N 2LB. 3.15 pm by a final meeting of creditors for the purpose of receiving an For further details contact: Rupal Pamar, 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 Simon Harris, Joint Liquidator

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

08 June 2016 (2556118) 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. 2556119N100 LIMITED The following resolutions will be considered at the creditors’ meeting: (Company Number 04826142) 1. That the Joint Liquidators report and receipts and payments Previous Name of Company: North East Utilities Limited account be approved. Registered office: 102 Sunlight House, Quay Street, Manchester M3 2. That the Joint Liquidators be granted their release from office. 3JZ Proxies to be used at the meetings along with a proof of debt form Principal trading address: Livingstone House, Wellington Road, must be returned to the offices of F A Simms & Partners Limited, Dunston, Gateshead, Tyne & Wear NW11 9HS Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Notice is hereby given pursuant to section 106 of the INSOLVENCY Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on ACT 1986, that final meetings of the members and creditors of the the working day immediately before the meetings. above-named Company will be held at 2nd Floor, 33 Blagrave Street, Names of Insolvency Practitioners calling the meetings: Carolynn Jean Reading RG1 1PW on 10 August 2016 at 10.30 am and 10.45 am Best, Richard Frank Simms respectively, for the purpose of having an account laid before them Date of Appointment: 5 September 2011 showing how the winding-up has been conducted and the property of Address of Insolvency Practitioners: Alma Park, Woodway Lane, the Company disposed of, and also determining whether the Joint Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Liquidators should be granted their release from office. Kingdom A member or creditor entitled to attend and vote is entitled to appoint IP Numbers: 9683, 9252 a proxy to attend and vote instead of him and such proxy need not Contact Name: Viera Navratilova also be a member or creditor. Proxy forms must be returned to the Email Address: [email protected] offices of Harrisons Business Recovery and Insolvency Limited, 2nd Telephone Number: 01455 555444 Floor, 33 Blagrave Street, Reading, RG1 1PW no later than 12.00 9 June 2016 (2556123) noon on the business day before the meeting. David Clements, 008765 of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW PUNCHINELLA2556139 LIMITED and Paul Boyle, 008897 of Harrisons, 102 Sunlight House, Quay (Company Number 07837011) Street, Manchester M3 3JZ. Trading Name: Pulcinella Paul Boyle was appointed Joint Liquidator on 7 December 2009 and Registered office: Gateway House, Highpoint Business Village, David Clements was appointed Joint Liquidator on 12 September Henwood, Ashford, Kent, TN24 8DH 2013. Principal trading address: (Formerly) 37 Old Compton Street, London Lucy Denne, 01189 51798, [email protected] W1D 5JY 9 June 2016 (2556119) Notice is hereby given, in pursuance of Section 106 OF THE INSOLVENCY ACT 1986, that Final Meetings of Members and Creditors of the above-named Company, have been convened by Ian OVERDRIVE2556125 DEVELOPMENTS LIMITED Douglas Yerrill, Liquidator of Yerrill Murphy, Gateway House, (Company Number 04378167) Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH and Registered office: 1 Carnegie Road, Newbury, Berkshire RG14 5DJ will be held at the offices of Yerrill Murphy, Gateway House, Highpoint Principal trading address: Eskdale Road, Winnersh Triangle, Business Village, Henwood, Ashford, Kent, TN24 8DH on 19 July Wokingham, Berkshire RG41 5TS 2016 at 11.00 am and 11.15 am for the purposes of receiving the Notice is hereby given, pursuant to Section 106 OF THE Liquidator’s final account of the winding up and agree his release as INSOLVENCY ACT 1986, that a final meeting of the members of the Liquidator. Any Member or Creditor is entitled to attend and vote at above named Company will be held at 1 Carnegie Road, Newbury, the respective above Meetings and may appoint a proxy to attend in Berkshire RG14 5DJ on 25 August 2016 at 10.00 am to be followed at their stead. A proxy holder need not be a Member or Creditor of the 10.15 am by a final meeting of creditors for the purpose of showing Company. Proxies to be used at the Meetings must be lodged at how the winding up has been conducted and the property of the Yerrill Murphy, Gateway House, Highpoint Business Village, Company disposed of, and of hearing any explanation that may be Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 18 given by the Liquidator, and seeking authority for the disposal of the July 2016. Where a proof of debt has not previously been submitted books, accounts and documents of the Company. Proxies to be used by a creditor, any proxy must be accompanied by such a completed at the meeting should be lodged at the Liquidators offices no later proof. than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 22 October 2014 Date of Appointment: 03 September 2014 Office Holder details: Ian Douglas Yerrill,(IP No. 8924) of Yerrill Murphy Office Holder details: D J Harvey,(IP No. 12150) of Harveys Insolvency LLP, Gateway House, Highpoint Business Village, Henwood, Ashford, & Turnaround, 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ. Kent, TN24 8DH. For further details contact: D J Harvey, E-mail: For further details contact: Ian Douglas Yerrill, E-mail; [email protected]. [email protected]. D J Harvey, Liquidator I D Yerrill, Liquidator 09 June 2016 (2556125) 09 June 2016 (2556139)

PADDOCK2556123 CONSTRUCTION LIMITED QUANTUM2555810 MONEY LIMITED (Company Number 06874980) (Company Number 04159137) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Registered office: Recovery House, Hainault Business Park, 15-17 Lutterworth, Leicestershire, LE17 5FB Roebuck Road, Ilford, Essex IG6 3TU Principal trading address: Ashton House Ashton Lane SALE Cheshire Principal trading address: Unit 2 Guards Avenue, The Village, M33 6WT Caterham on the Hill, Surrey CR3 5XL NOTICE IS HEREBY GIVEN that a final meeting of the members of NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Paddock Construction Limited will be held at 11:00 am on 16 August Insolvency Act 1986, that the final meetings of the members and 2016, to be followed at 11:15 am on the same day by a meeting of the creditors of the above named company will be held at Recovery creditors of the company. House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, The meetings will be held at Alma Park, Woodway Lane, Claybrooke IG6 3TU on 30 August 2016 at 2.00pm and 2.15pm respectively for Parva, Lutterworth, Leicestershire, LE17 5FB. the purpose of having an account laid before the meetings showing The meetings are called pursuant to Section 106 of the INSOLVENCY the manner in which the winding up has been conducted and the ACT 1986 for the purpose of receiving an account from the Joint property of the Company disposed of, and of hearing any explanation Liquidators explaining the manner in which the winding-up of the that may be given by the Liquidator. company has been conducted and to receive any explanation that they may consider necessary.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Proxies, and hitherto unlodged proofs of debt, to be used at the ROCKLEDGE2556122 FOODS LIMITED meetings must be lodged with the Liquidator at Recovery House, (Company Number 03858842) Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, Trading Name: Subway no later than 12 noon on the preceding business day. Registered office: The Old Exchange, 234 Southchurch Road, The telephone number of my office is 020 8524 1447. Julie Jackson, Southend on Sea, Essex, SS1 2EG who can be contacted on 020 8559 5086 will be able to assist with Principal trading address: 50-51 Vicarage Field Shopping Centre, any enquiries. Barking, Essex, IG11 8DH Dated 10 June 2016 Jamie Taylor (IP Number: 002748) and Dominik Thiel Czerwinke (IP Alan J Clark , Liquidator Number: 009636), both of Begbies Traynor (Central) LLP of The Old IP No. 008760 (2555810) Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 11 June 2015. Pursuant to Section 106 of the INSOLVENCY ACT 1986, final 2556131QUORN HOUSE PUBLISHING LIMITED meetings of the members and creditors of the above named (Company Number 03055602) Company will be held at The Old Exchange, 234 Southchurch Road, Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Southend on Sea, Essex, SS1 2EG on 10 August 2016 at 10.00 am Principal trading address: Quorn House, Meeting Street, Quorn, and 10.15 am respectively, for the purpose of having an account of Loughborough, LE12 8EX the winding up laid before them, showing the manner in which the Notice is hereby given, pursuant to Section 106 OF THE winding up has been conducted and the property of the Company INSOLVENCY ACT 1986 the Final General Meeting of the Members of disposed of, and of hearing any explanation that may be given by the the Company will be held at the offices of Elwell Watchorn & Saxton joint liquidators. LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 17 August A member or creditor entitled to attend and vote is entitled to appoint 2016 at 10.00 am to be followed at 10.15 am by the Final Meeting of a proxy to attend and vote instead of him and such proxy need not the Creditors of the Company, to have an account laid before them also be a member or creditor. showing how the winding-up has been conducted and the property of In order to be entitled to vote at the meeting, creditors must lodge the Company disposed of, and to hear any explanations that may be their proofs of debt (unless previously submitted) and unless they are given by the Liquidator. A member/creditor entitled to attend and vote attending in person, proxies at the offices of Begbies Traynor (Central) at the above meetings is entitled to appoint a proxy, who need not be LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, a member/creditor of the company, to attend and vote instead of SS1 2EG no later than 12.00 noon on the business day before the them. A form of proxy must be lodged together with proof of claim meeting. Please note that the joint liquidators and their staff will not (unless previously submitted) with me at Cumberland House, 35 Park accept receipt of completed proxy forms by email. Submission of Row, Nottingham, NG1 6EE no later than 12.00 noon on the 16 proxy forms by email will lead to the proxy being held invalid and the August 2016. vote not cast. Date of Appointment: 27 January 2015 Any person who requires further information may contact the Joint Office Holder details: David John Watchorn,(IP No. 8686) of Elwell Liquidator by telephone on 01702 467255. Alternatively enquiries can Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 be made to Zoe Bonham by e-mail at zoe.bonham@begbies- 7NN. traynor.com or by telephone on 01702 467255. In the event of any questions regarding the above please contact Jamie Taylor, Joint Liquidator David John Watchorn on 01509 815150. 7 June 2016 (2556122) D J Watchorn, Liquidator 08 June 2016 (2556131) SDL2556134 INC LTD (Company Number 08305183) ROBIAN2555827 RESTAURANTS LIMITED Registered office: Wilson Field, The Manor House, 260 Ecclesall Road (Company Number 05805976) South, Sheffield, S11 9PS Trading Name: Bartellas Principal trading address: 7 High Street, Cradley Heath, B64 5HP Registered office: Recovery House, Hainault Business Park, 15-17 Notice is hereby given, pursuant to Section 106 OF THE Roebuck Road, Ilford, Essex IG6 3TU INSOLVENCY ACT 1986 that a final meeting of the members and Principal trading address: Furze Hill, Ingatestone, Chelmsford, Essex creditors of the above named Company will be held at Wilson Field CM4 0EN Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 9PS on 16 August 2016 at 10.00 am to be followed at 10.15 am by a Insolvency Act 1986, that the final meetings of the members and final meeting of creditors for the purpose of showing how the winding creditors of the above named company will be held at Recovery up has been conducted and the property of the company disposed of House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, and for the purpose of laying the account before the meetings and IG6 3TU on 30 August 2016 at 3.00pm and 3.15pm respectively for giving an explanation of it. A member or creditor entitled to attend and the purpose of having an account laid before the meetings showing vote is entitled to appoint a proxy to attend and vote instead of him the manner in which the winding up has been conducted and the and such proxy need not also be a member or creditor. Proxy forms property of the Company disposed of, and of hearing any explanation must be returned to the offices of Wilson Field Limited, The Manor that may be given by the Liquidator. House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Proxies, and hitherto unlodged proofs of debt, to be used at the 12.00 noon on the business day before the meeting. meetings must be lodged with the Liquidator at Recovery House, Date of Appointment: 05 February 2015 Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, Office Holder details: Fiona Grant,(IP No. 9444) and Joanne Wright,(IP no later than 12 noon on the preceding business day. No. 15550) both of Wilson Field Ltd, The Manor House, 260 Ecclesall The telephone number of my office is 020 8524 1447. Julie Jackson, Road South, Sheffield, S11 9PS. who can be contacted on 020 8559 5086 will be able to assist with Further details contact: The Joint Liquidators, Tel: 0114 2356780. any enquiries. Alternative contact: Francesca Allott 10 June 2016 Fiona Grant and Joanne Wright, Joint Liquidators Date of Appointment: 17 June 2011. 05 February 2015 (2556134) Alan J Clark , Liquidator IP No: 8760 (2555827) SEAMLESS2556128 FLOORS (G.B.) LIMITED (Company Number 02905044) Registered office: Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Principal trading address: Bank House, 71 Dale Street, Milnrow, Rochdale OL16 3NJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 21 COMPANIES

Notice is hereby given in pursuance of Section 106 OF THE In order to be entitled to vote at the meetings, creditors must lodge INSOLVENCY ACT 1986, that final meetings of members and their proofs of debt (unless previously submitted) and unless they are creditors of the above Company will be held at the offices of Leonard attending in person, proxies at the offices of Begbies Traynor (Central) Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon 3BZ on 19 August 2016 at 10.30 am and 11.00 am respectively, for on the business day before the meetings. Please note that the Joint the purpose of having an account laid before them, showing the Liquidators and their staff will not accept receipt of completed proxy manner in which the winding up has been conducted and the property forms by email. Submission of proxy forms by email will lead to the of the Company disposed of, and of hearing any explanation that may proxy being held invalid and the vote not cast. be given by the Liquidators. Any member or creditor entitled to attend Office Holder details: Jason Dean Greenhalgh,(IP No. 009271) and and vote is entitled to appoint a proxy to attend and vote instead of Paul Stanley,(IP No. 008123) both of Begbies Traynor (Central) LLP, him/her, and such proxy need not also be a member or creditor. The 340 Deansgate, Manchester, M3 4LY. proxy form must be returned to the above address by no later than Any person who requires further information may contact the Joint 12.00 noon on the business day before the meetings. In the case of a Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Company having a share capital, a member may appoint more than be made to Ruth Morrison by e-mail at ruth.morrison@begbies- one proxy in relation to a meeting, provided that each proxy is traynor.com or by telephone on 0161 837 1700. appointed to exercise the rights attached to a different share or Jason D Greenhalgh, Joint Liquidator shares held by him, or (as the case may be) to a different £10, or 08 June 2016 (2556137) multiple of £10, of stock held by him. Date of Appointment: 24 August 2010 Office Holder details: Andrew Poxon,(IP No. 8620) and John Titley,(IP TACOHUT2556132 LIMITED No. 8617) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, (Company Number 06692835) Spinningfields, Manchester, M3 3BZ. Trading Name: La Baronia For further details contact: Andrew Poxon, E-mail: In Liquidation [email protected], Tel: 0161 831 9999. Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Andrew Poxon and John Titley, Joint Liquidators Hampshire SO53 3TZ. 30A Bedford Place, , Hampshire 09 June 2016 (2556128) SO15 2DG Principal trading address: 29 Portswood Road, Portswood, Southampton, Hampshire SO17 2ET 2556136SENSE CREATIVE LIMITED Previous registered name(s) in the last 12 months: None (Company Number 05079533) Other trading (names) or style(s): None Registered office: C/O ROBSON SCOTT ASSOCIATES LIMITED, Nature of business: Restaurant 47/49 DUKE STREET, DARLINGTON, DL3 7SD NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Principal trading address: UNIT 3-5 HENSON ROAD, YARM ROAD INSOLVENCY ACT 1986 (as amended), that a final general meeting of BUSINESS PARK, DARLINGTON, COUNTY DURHAM, DL1 4QD the members of the above named company will be held at Baker Tilly Notice is hereby given, pursuant to Section 106 of the INSOLVENCY - Highfield Court Highfield Court, Tollgate, Chandlers Ford, Eastleigh, ACT 1986, that Meetings of the Members and Creditors of the above Hampshire SO53 3TZ on 04 August 2016 at 10:00 am, to be followed named Company will be held at the offices of Robson Scott at 10:15 am by a final meeting of creditors for the purpose of Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 9 receiving an account showing the manner in which the winding up has August 2016 at 10.30 am and 10.45 am respectively, for the purpose been conducted and the property of the company disposed of, and of of receiving an account of the winding up and also of determining the hearing any explanation that may be given by the Liquidators and to manner in which the books and records of the Company shall be decide whether the liquidators should be released in accordance with disposed of. A Member or Creditor entitled to attend and vote is Section 173(2)(e) of the INSOLVENCY ACT 1986. entitled to appoint a proxy to attend and vote instead of him, and A member or creditor entitled to vote at the above meetings may such proxy need not also be a Member or Creditor. appoint a proxy to attend and vote instead of him. A proxy need not Proxies to be used at the Meetings should be lodged with the be a member of the company. Proxies to be used at the meetings, Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, together with any hither to unlodged proof of debt, must be lodged Darlington, DL3 7SD, no later than 12.00 noon on the business day with the Liquidator at RSM Restructuring Advisory LLP, Highfield before the Meetings. Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY, no Further information regarding this case is available from the offices of later than noon on the preceding business day. Robson Scott Associates Limited on 01325 365 950. Correspondence address & contact details of case manager 6 June 2016 (2556136) Helen Arney 02380646431 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY SHARPTECH2556137 LIMITED Name, address & contact details of Joint Liquidators (Company Number 05635319) Primary Office Holder: Alexander Kinninmonth Registered office: c/o Begbies Traynor, 340 Deansgate, Manchester, Appointed: 08 March 2012 M3 4LY RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Principal trading address: N/A Ford, Eastleigh, Hampshire SO53 3TY Jason Dean Greenhalgh and Paul Stanley, both of Begbies Traynor 023 8064 6464 (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed IP Number: 9019 as Joint Liquidators of the Company on 8 December 2015. Pursuant Joint Office Holder: David James Green to Section 106 OF THE INSOLVENCY ACT 1986, final meetings of the Appointed: 08 March 2012 members and creditors of the above named Company will be held at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers 340 Deansgate, Manchester, M3 4LY on 10 August 2016 at 2.00 pm Ford, Eastleigh, Hampshire SO53 3TY and 2.15 pm respectively, for the purpose of having an account of the 023 8064 6464 winding up laid before them, showing the manner in which the IP Number: 10070 (2556132) winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is TEAL2556138 BAY LTD entitled to appoint a proxy to attend and vote instead of him and such (Company Number 07429268) proxy need not also be a member or creditor. Trading Name: Covered n Clean, Teal Bay, Garner Elite Registered office: CMC Health Limited Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE Principal trading address: 57 Holly Court, St Modwen Road, Plymouth, PL6 8LG

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to s106 of the INSOLVENCY ACT Office Holder Details: Simon Thomas Barriball and Sandra McAlister 1986, that final meetings of the members and creditors of the (IP numbers 11950 and 9375) of McAlister & Co Insolvency Company will be held at Richard J Smith & Co, 53 Fore Street, Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Ivybridge, Devon, PL21 9AE, on 10 August 2016 at 10.30 am and Appointment: 7 November 2012. Further information about this case 10.45 am respectively, for the purpose of having an account laid is available from Pam Mankoo at the offices of McAlister & Co before them showing how the winding-up has been conducted and Insolvency Practitioners Ltd on 01792 459 600 or at the property of the Company disposed of, and also determining [email protected]. whether the Liquidators should be granted their release from office. Simon Thomas Barriball and Sandra McAlister , Joint Liquidators A member or creditor entitled to attend and vote is entitled to appoint (2555835) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the THRESHER2555724 WINES HOLDINGS LIMITED offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon (Company Number 03976076) PL21 9AE, no later than 12.00 noon on the business day before the Previous Name of Company: Thresher Wines Holdings Plc (until meeting. 12/03/2004), Carmelite Holdings III Plc (until 05/03/2001), King Liquidators, IP numbers, firm and address: Giles Frampton and Edward Street Holdings Plc (until 05/09/2000), Silk Street Holdings Hamish Adam (IP Numbers 7911 and 9140) of Richard J Smith & Co, Plc (20/04/2000) 53 Fore Street, Ivybridge, Devon, PL21 9AE Registered office: 15 Canada Square, Canary Wharf, London, E14 Date of Appointment: Appointed Liquidators of Teal Bay Ltd on 19 5GL November 2014 Principal trading address: 5 New Street Square, London EC4A 3TW Person to contact with enquiries about the case & telephone number NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the or email address: [email protected] 690101 Insolvency Act 1986, that final meetings of members and creditors of 9 June 2016 (2556138) the above named Company will be held at KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL on 21 July 2016 at 10.00 for Members and 10.15 for Creditors, for the purpose of having an 2556140THE RAILWAY INN (YATTON) LIMITED account laid before them showing how the winding-up has been (Company Number 08424832) conducted and the Company's property disposed of and giving an Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 explanation of it. 4QZ A member or creditor entitled to attend and vote is entitled to appoint Simon Robert Haskew (IP Number: 008988) and Neil Frank a proxy to attend and vote instead of him and such proxy need not Vinnicombe (IP Number: 009519), both of Begbies Traynor (Central) also be a member or creditor. Proxy forms must be returned to 15 LLP of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN Canada Square, Canary Wharf, London, E14 5GL, no later than 12 were appointed as Joint Liquidators of the Company on 22 December noon on the business day before the meeting. 2014. Office Holder Details: John David Thomas Milsom and David John Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Standish (IP numbers 9241 and 8798) of KPMG LLP, 15 Canada meetings of the members and creditors of the above named Square, London E14 5GL. Date of Appointment: 28 April 2010. Company will be held at Universal House, 1-2 Queens Parade Place, Further information about this case is available from the offices of Bath, BA1 2NN on 17 August 2016 at 10.00 am and 10.15 am KPMG LLP on 020 76941757. respectively, for the purpose of having an account of the winding up John David Thomas Milsom and David John Standish , Joint laid before them, showing the manner in which the winding up has Liquidators (2555724) been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint TRUSTCARE2555908 SCOTLAND LIMITED a proxy to attend and vote instead of him and such proxy need not Notice is hereby given pursuant to Section 106 of the Insolvency Act also be a member or creditor. 1986, that the Final Meeting of Members and Creditors of the above In order to be entitled to vote at the meeting, creditors must lodge named Company will be held on 19 July 2016 at 11.00am within the their proofs of debt (unless previously submitted) and unless they are offices of Cowan & Partners Ltd, 60 Constitution Street, Leith, attending in person, proxies at the offices of Begbies Traynor (Central) Edinburgh, EH6 6RR, for the purposes of receiving the Liquidator’s LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN no final report showing how the winding up has been conducted and of later than 12.00 noon on the business day before the meeting. Please hearing any explanations that may be given by the Liquidator. All note that the joint liquidators and their staff will not accept receipt of creditors are entitled to attend in person or by proxy, and a resolution completed proxy forms by email. Submission of proxy forms by email will be passed when the majority in value of those voting have voted will lead to the proxy being held invalid and the vote not cast. in favour of it. Creditors may vote where claims and proxies have Any person who requires further information may contact the Joint been submitted and accepted at the meeting or lodged beforehand at Liquidator by telephone on 01225 316040. Alternatively enquiries can the above offices. be made to Kayleigh Bryant by e-mail at Kayleigh.bryant@begbies- David Forbes Rutherford, Liquidator traynor.com or by telephone on 01225 316040. 07 June 2016 (2555908) Simon Haskew, Joint Liquidator 10 June 2016 (2556140) WILDNET2555848 LIMITED (Company Number 07024874) THESTAIRCOMPANY2555835 LTD Registered office: White Maund, 44-46 Old Steine, Brighton BN1 1NH (Company Number 07276079) Principal trading address: Tower Point, 4th Floor, Suite 417, 44 North Registered office: 10 St Helens Road, Swansea, SA1 4AW Road, Brighton, East Sussex BN1 1YR Principal trading address: Unit 42 Baldock industrial Estate, London Notice is hereby given, pursuant to Section 106 of the Insolvency Act Road, Baldock SG7 6NG 1986, that final meetings of members and creditors of the above Notice is hereby given, pursuant to Section 106 of the Insolvency Act named Company will be held at White Maund, 44-46 Old Steine, 1986, that final meetings of members and creditors of the above Brighton BN1 1NH on 11 August 2016 at 10.30 am for Members and named Company will be held at 10 St Helens Road, Swansea SA1 10.45 am for Creditors, for the purpose of having an account laid 4AW on 11 August 2016 at 10.30 am for Members and 10.45 am for before them showing how the winding-up has been conducted and Creditors, for the purpose of having an account laid before them the company's property disposed of and giving an explanation of it. showing how the winding-up has been conducted and the company's A member or creditor entitled to attend and vote is entitled to appoint property disposed of and giving an explanation of it. a proxy to attend and vote instead of him and such proxy need not A member or creditor entitled to attend and vote is entitled to appoint also be a member or creditor. Proxy forms must be returned to White a proxy to attend and vote instead of him and such proxy need not Maund, 44-46 Old Steine, Brighton BN1 1NH, no later than 12 noon also be a member or creditor. Proxy forms must be returned to on the business day before the meeting. McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, no later than 12 noon on the business day before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 23 COMPANIES

Office Holder Details: Christopher Latos and Andrew White (IP Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY numbers 9399 and 8066) of White Maund, 44-46 Old Steine, Brighton ACT 1986 that a meeting of the creditors of the above named BN1 1NH. Date of Appointment: 3 December 2015. Further Company will be held at Butcher Woods, 79 Caroline Street, information about this case is available from Neil Hoad at the offices Birmingham B3 1UP on 28 June 2016 at 11.00 am for the purposes of White Maund at [email protected]. mentioned in Sections 99, 100 and 101 of the said Act. Roderick Christopher Latos and Andrew White , Joint Liquidators (2555848) Graham Butcher (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with 2555812WISHBONE TURKEYS LIMITED such information concerning the Company’s affairs as is reasonably (Company Number 01300068) required. Resolutions may also be passed at this meeting with regard Registered office: Recovery House, Hainault Business Park, 15-17 to the costs of convening the meeting. Roebuck Road, Ilford, Essex, IG6 3TU For further details contact: Andrew Deere, Email: Principal trading address: Middleton Hall, Middleton Road, Sudbury [email protected] or Tel: 0121 236 6001 CO10 7LL Bruce Farmer, Director NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 08 June 2016 (2556060) Insolvency Act 1986, that the final meetings of the members and creditors of the above named company will be held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, ADLINE2556054 PRESS LIMITED IG6 3TU on 30 August 2016 at 2.30pm and 2.45pm respectively for (Company Number 02034199) the purpose of having an account laid before the meetings showing Registered office: Unit 5 Bear Court, Basingstoke, Hampshire RG24 the manner in which the winding up has been conducted and the 8QT property of the Company disposed of, and of hearing any explanation Principal trading address: Unit 5 Bear Court, Basingstoke, Hampshire that may be given by the Liquidator. RG24 8QT Proxies, and hitherto unlodged proofs of debt, to be used at the Notice is hereby given pursuant to Section 98 of the Insolvency Act meetings must be lodged with the Liquidator at Recovery House, 1986 that a Meeting of the Creditors of the above named Company Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, will be held at 10 Snow Hill, London EC1A 2AL on 21 June 2016 at no later than 12 noon on the preceding business day. 12.30 pm for the purposes mentioned in Section 99 to 101 of the said The telephone number of my office is 020 8524 1447. Julie Jackson, Act. who can be contacted on 020 8559 5086 will be able to assist with Creditors wishing to vote at the Meeting must lodge their proxy, any enquiries. together with a full statement of account at the offices of Marshall 10 June 2016 Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Date of Appointment: 3 March 2010. 5PA not later than 12 noon on the business day preceding the date of Alan J Clark , Liquidator the meeting. IP No: 8760 (2555812) For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, WREKIN2556127 CONSTRUCTION COMPANY LIMITED a statement giving particulars of his security, the date when it was (Company Number 00664676 ) given and the value at which it is assessed. Registered office: c/o Ernst & Young LLP, No. 1 Colmore Square, Resolutions to be taken at the meeting may include a resolution Birmingham, B4 6HQ specifying the terms on which the liquidator is to be remunerated. The Principal trading address: N/A meeting may receive information about, or be called upon to approve, Notice is hereby given, pursuant to Section 106 OF THE the costs of preparing the statement of affairs and convening the INSOLVENCY ACT 1986, that meetings of the members and creditors meeting. of the above named company will be held at The Paragon, Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Counterslip, Bristol, BS1 6BX on 08 August 2016 at 10.00 am and Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as 10.30 am respectively, for the purpose of laying before each of the Insolvency Practitioner in relation to the Company and, during the meetings an account of the winding up. Members or Creditors period before the day on which the meeting is to be held, will furnish wishing to vote at the respective meetings must lodge their proofs of creditors free of charge with such information concerning the debt and (unless they are attending in person) proxies at the offices of Company’s affairs as they may reasonably require. Ernst & Young LLP, The Paragon, Counterslip, Bristol, BS1 6BX no For further details contact: Philip Lawrence, Tel: 01257 452021, Email: later than 12.00 noon on the business day before the meetings. [email protected] Date of Appointment: 12 April 2012 Karl Prentice, Director Office Holder details: Ian Best,(IP No. 8631) of Ernst & Young LLP, No 2 June 2016 (2556054) 1 Colmore Square, Birmingham, B4 6HQ and Tomislav Lukic,(IP No. 9328) of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ. AND2556062 GENERAL BUILDERS LIMITED For further details contact: The Joint Liquidators, Tel: 0121 535 (Company Number 06414719) 2461.Alternative contact: Katie Bradbury Registered office: 192 Alder Road, Poole, Dorset, BH12 4AX T Lukic, Joint Liquidator Principal trading address: 192 Alder Road, Poole, Dorset, BH12 4AX 07 June 2016 (2556127) 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 30 Christchurch Road, Bournemouth, BH1 MEETINGS OF CREDITORS 3PD on 06 July 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. William Antony Batty (IP No A2556060 B WINDOWS & CONSERVATORIES (STAFFORDSHIRE) LIMITED 8111) of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, (Company Number 08550359) London WC1R 5EF, is qualified to act as an Insolvency Practitioner in Previous Name of Company: A B Windows, Doors & Conservatories relation to the above and will furnish creditors, free of charge, with Ltd - 17 September 2013; Burntwood Glass Ltd - 24 July 2013; AB such information concerning the Company’s affairs as is reasonably Windows, Doors & Conservatories Ltd - 1 July 2013 required. Registered office: Unit 29, Cobbett Road, Zone 1, Burntwood For further details contact: William Antony Batty, Tel: 0207 8311234 Business Park, Burntwood, Staffordshire, WS7 3GL Nicholas Robert Lanahan, Director Principal trading address: The Old Bank Chambers, 27 Lincoln Croft, 08 June 2016 (2556062) Lichfield, Staffordshire, WS14 0ND

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

AUTOMATED2556063 ENTRY SYSTEMS LTD CG2556064 TOWERS LONDON LTD (Company Number 05251034) (Company Number 08224327) Trading Name: Automated Entry Systems Registered office: Suite 3, 176 Station Road, Harrow, Middlesex, HA1 Registered office: Lennox House, 3 Pierrepont Street, Bath BS1 1LB 2AE Principal trading address: Units 1 and 2 Oakfield Business Centre, Principal trading address: Suite 3, 176 Station Road, Harrow, Northacre Industrial Park, Westbury, Wiltshire BA13 4WF Middlesex, HA1 2AE Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 1986 (as amended), that a meeting of creditors has been summoned ACT 1986 that a meeting of the creditors of the above-named for the purposes mentioned in Sections 99, 100 and 101 of the said Company will be held at Olympia House, Armitage Road, London, Act. The meeting will be held at Suite B1, White House Business NW11 8RQ on 29 June 2016 at 12.00 noon for the purposes Centre, Forest Road, Kingswood, Bristol BS15 8DH on 1 July 2016 at mentioned in Section 99 to 101 of the said Act. A meeting of 11.00 am. To be entitled to vote at the meeting, creditors must lodge shareholders has been called and will be held prior to the meeting of their proxies at Suite B1, White House Business Centre, Forest Road, creditors to consider passing a resolution for the voluntary winding up Kingswood, Bristol BS15 8DH by no later than 12.00 noon on the of the Company. A list of the names and addresses of the Company’s business day prior to the day of the meeting, together with a creditors will be available for inspection free of charge at the offices of completed proof of debt form. A list of the names and addresses of Panos Eliades Franklin & Co, Olympia House, Armitage Road, the company’s creditors will be available for inspection, free of London, NW11 8RQ,, between 10.00 am and 4.00 pm on the two charge, at Hazlewoods LLP, Suite B1, White House Business Centre, business days preceding the date of the creditors’ meeting. Forest Road, Kingswood, Bristol BS15 8DH between 10.00 am and Any creditor entitled to attend and vote at this meeting is entitled to 4.00 pm on the two business days prior to the day of the meeting. do so either in person or by proxy. Creditors wishing to vote at the Contact Information for Insolvency Practitioner: Victor Henry Ellaby meeting must (unless they are individual creditors attending in person) Authorised to Act as an Insolvency Practitioner by the ICAEW No. lodge their proxy at the offices of Panos Eliades Franklin & Co, 008020, Email: [email protected] 0117 9475747 Olympia House, Armitage Road, London, NW11 8RQ no later than Other contact details: Gina [email protected] 12.00 noon on 28 June 2016. Unless there are exceptional 947 5747 circumstances, a creditor will not be entitled to vote unless his written Nigel Winchcombe, Director (2556063) 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 must be lodged by 12.00 noon 2555851BASEMENT POST LIMITED the business day before the meeting. Unless they surrender their (Company Number 06266759) security, secured creditors must give particulars of their security, the Trading Name: Basementpost Limited date when it was given and the estimated value at which it is Registered office: 64 Southwark Bridge Road, London, SE1 0AS assessed if they wish to vote at the meeting. The resolutions to be Principal trading address: 14 Sandfield Terrace, Guidlford, Surrey, taken at the creditors’ meeting may include a resolution specifying the GU1 4LN terms on which the Liquidator is to be remunerated and the meeting Notice is hereby given, pursuant to Section 98 of the Insolvency Act may receive information about, or be called upon to approve, the 1986 that a meeting of the creditors of the Company will be held at costs of preparing the Statement of Affairs and convening the Kingston Smith & Partners LLP, Surrey House, 36-44 High Street, meeting. Redhill, Surrey, RH1 1RH, on 21 June 20 16 at 11.15 am for the Name and address of Insolvency Practitioner calling the meeting: purposes mentioned in Sections 99, 100 and 101 of the said Act. Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, A list of the names and addresses of the Company's creditors will be Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: available for inspection free of charge at the offices of Kingston Smith Paul Tomasino, Email: [email protected], Tel: 020 8731 6807. & Partners LLP Devonshire House, 60 Goswell Road, London, EC1M Ilie Gagea, Director 7AD on 17 June 20 16 and 20 June 2016 between the hours of 10.00 08 June 2016 (2556064) am and 4.00 pm. Further information about this case is available from Ellis Brealey at the offices of Kingston Smith & Partners LLP on 0207 566 4020. CHANCELLORS2556053 STREET LTD Barrie James Johnson Nicholson (Company Number 08810582) 10 June 2016 (2555851) Registered office: Suite 3, 176 Station Road, Harrow, HA1 2AE Principal trading address: Suite 3, 176 Station Road, Harrow, HA1 2AE BEBODIES2556058 LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 09231877) ACT 1986 that a meeting of the creditors of the above named Registered office: Unit 2, Burntree Ind Estate, Groveland Road, Company will be held at Olympia House, Armitage Road, London, Tipton, West Midlands, DY4 7UD NW11 8RQ on 29 June 2016 at 1.00 pm for the purposes mentioned Principal trading address: Unit 2, Burntree Ind Estate, Groveland in Section 99 to 101 of the said Act. A meeting of shareholders has Road, Tipton, West Midlands, DY4 7UD been called and will be held prior to the meeting of creditors to Notice is hereby given, pursuant to Section 98(1) OF THE consider passing a resolution for the voluntary winding up of the INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Company. A list of the names and addresses of the Company’s has been summoned for the purposes mentioned in Sections 99, 100 creditors will be available for inspection free of charge at the offices of and 101 of the said Act. The meeting will be held at Armstrong Panos Eliades Franklin & Co, Olympia House, Armitage Road, Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS on 23 June London, NW11 8RQ, between 10.00am and 4.00pm on the two 2016 at 10.15 am. In order to be entitled to vote at the meeting, business days preceding the date of the creditors’ meeting. Any creditors must lodge their proxies at Armstrong Watson, 3rd Floor, 10 creditor entitled to attend and vote at this meeting is entitled to do so South Parade, Leeds, LS1 5QS, no later than 12 noon on the business either in person or by proxy. Creditors wishing to vote at the meeting day prior to the day of the meeting, together with a completed proof must (unless they are individual creditors attending in person) lodge of debt form. their proxy at the offices of Panos Eliades Franklin & Co, Olympia A list of the names and addresses of the company's creditors will be House, Armitage Road, London, NW11 8RQ, no later than 12.00 noon available for inspection, free of charge, at the offices of Armstrong on 28 June 2016. Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS between 10.00 Unless there are exceptional circumstances, a creditor will not be am and 4.00 pm on the two business days prior to the day of the entitled to vote unless his written statement of claim (’proof’), which meeting. clearly sets out the name and address of the creditor and the amount For further details contact: Tel: 0113 2211 300. Alternative contact: claimed, has been lodged and admitted for voting purposes. Proofs Alex Weil must be lodged by 12.00 noon the business day before the meeting. David Simms, Director Unless they surrender their security, secured creditors must give 10 June 2016 (2556058) particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 25 COMPANIES meeting. The resolutions to be taken at the creditors’ meeting may Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY include a resolution specifying the terms on which the Liquidator is to ACT 1986 that a meeting of the creditors of the above named be remunerated and the meeting may receive information about, or be Company will be held at 161 Elm Grove, South Sea, Portsmouth, called upon to approve, the costs of preparing the Statement of Hants Po5 1LU on 01 July 2016 at 11.45 am for the purposes Affairs and convening the meeting. mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of Name and address of Insolvency Practitioner calling the meeting: AABRS Limited, Langley House, Park Road, East Finchley, London Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, N2 8EY, is qualified to act as an Insolvency practitioner in relation to Olympia House, Armitage Road, London, NW11 8RQ. the above and will furnish creditors, free of charge, with such For further details contact: Paul Tomasino, Email: information concerning the company’s affairs as is reasonably [email protected], Tel: 020 8731 6807. required. Ilie Gagea, Director For further details contact: Alan Simon, (IP No. 8635), Tel: 020 8444 09 June 2016 (2556053) 2000. Siming Wang, Director 09 June 2016 (2556067) 2555832CHILDCARE SPECIALISTS LIMITED (Company Number 09200736) Registered office: 80 Poole Road, Epsom KT19 9SL DAB2556149 LEISURE LIMITED Principal trading address: 80 Poole Road, Epsom KT19 9SL (Company Number 07048466) Notice is hereby given, pursuant to Section 98 of the Insolvency Act Registered office: Eagle Point, Little Park Farm Road, Segensworth, 1986 that a meeting of creditors of the above named Company will be Fareham, Hampshire PO15 5TD held at Regus, Kingston Road, Dorset House, Regent Park, Kingston Principal trading address: 34 Widworthy Drive, Broadstone, Poole, Road, Leatherhead, Surrey KT22 7PL on 23 June 2016, at 3.30 pm for Dorset, BH15 3SG the purposes mentioned in Sections 99 to 101 of the said Act. By Order of the Board, notice is hereby given, pursuant to Section 98 Any Creditor entitled to attend and vote at this Meeting is entitled to OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the do so either in person or by proxy. Creditors wishing to vote at the above-named Company will be held at Discovery Court, 551-553 Meeting must (unless they are individual creditors attending in person) Wallisdown Road, Poole, BH12 5AG on 27 June 2016 at 10.35 am for lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St the purposes mentioned in Sections 99, 100 and 101 of the said Act. Helens Road, Swansea SA1 4AW by no later than 12:00 on the Creditors wishing to vote at the Meeting must lodge their proxy, business day preceding the date of the meeting. together with a full statement of account at Portland Business & Resolutions to be taken at the meeting may include a resolution Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, specifying the terms on which the Liquidator is to be remunerated and Fareham, Hampshire PO15 5TD, not later than 12.00 noon on the the meeting may receive information about, or be called upon to business day before the meeting. For the purposes of voting, a approve, the cost of preparing the statement of affairs and convening secured Creditor is required (unless he surrenders his security) to the meeting. lodge at Portland Business & Financial Solutions, Eagle Point, Little Simon Thomas Barriball (IP number 11950) of McAlister & Co Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW before the Meeting, a statement giving particulars of his security, the is qualified to act as an insolvency practitioner in relation to the date when it was given and the value at which it is assessed. Notice is company and, during the period before the day on which the meeting further given that a list of the names and addresses of the Company’s is to be held, will furnish creditors free of charge with such information Creditors may be inspected, free of charge, at Portland Business & concerning the company's affairs as they may reasonably require. Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Further information about this case is available from Linda Tolley at Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 the two business days preceding the date of the Meeting stated 459600 or at [email protected]. above. Michael Fortune of Portland Business & Financial Solutions, Karen Fisher , Director (2555832) Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before 2556059CHINA WANG LIMITED the day on which the meeting is to be held, will furnish creditors free Trading Name: China Wang of charge with such information concerning the Company’s affairs as (Company Number 07914441) they reasonably require. Registered office: 2 Premier Parade, Forest Hill Drive, Southampton, For further details contact: Tel: 01489 550440 Hants, SO18 1GA David Burden, Director Principal trading address: 2 Premier Parade, Forest Hill Drive, 09 June 2016 (2556149) Southampton, Hants, SO18 1GA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named DIGITAL422556109 LTD Company will be held at BC&A 161 Elm Grove, Southsea, (Company Number 06770153) Portsmouth, Hampshire, PO5 1LU on 01 July 2016 at 11.30 am for Registered office: West Gable, 8 Talbot Road, Glossop, Derbyshire, the purposes mentioned in Sections 99, 100 and 101 of the said Act. SK13 7DP Alan Simon of AABRS Limited, Langley House, Park Road, East Principal trading address: West Gable, 8 Talbot Road, Glossop, Finchley, London N2 8EY, is qualified to act as an Insolvency Derbyshire, SK13 7DP practitioner in relation to the above and will furnish creditors, free of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY charge, with such information concerning the company’s affairs as ACT 1986 that a meeting of the Creditors of the Company will be held they may reasonably require. at Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight For further details contact: Alan Simon, (IP No. 8635), Tel: 020 8444 House, Quay Street, Manchester, M3 3JZ on 28 June 2016 at 11.00 2000. am for the purposes mentioned in Sections 99, 100 and 101 of the Siming Wang, Director said Act. A list of the names and addresses of the Company’s 08 June 2016 (2556059) creditors will be available for inspection free of charge at the offices of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, on 24 June 2016 and 27 June 2556067CHINA WONG LIMITED 2016 between the hours of 10.00 am and 4.00 pm. Trading Name: Chinese Chef For further details contact: Kate Spencer, Email: (Company Number 07477713) [email protected], Tel: 0161 827 1218 Registered office: 494 Portswood Road, Southampton SO17 3SP Gareth Lewis, Liquidator Principal trading address: 494 Portswood Road, Southampton SO17 09 June 2016 (2556109) 3SP

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

DIGS2GO2555930 LTD Notice is hereby given, pursuant to Section 98 of the Insolvency Act Company Number: SC444423 1986 that a meeting of creditors of the above named Company will be Registered office: Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 held at BWC, 8 Park Place, Leeds LS1 2RU on 30 June 2016, at 11.00 5HD am for the purposes mentioned in Sections 99 to 101 of the said Act. Principal trading address: 69 King William Street, London, EC4N 7HR Any Creditor entitled to attend and vote at this Meeting is entitled to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY do so either in person or by proxy. Creditors wishing to vote at the ACT 1986 that a meeting of the creditors of the above named Meeting must (unless they are individual creditors attending in person) Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, lodge their proxy at 8 Park Place, Leeds LS1 2RU by no later than Hertfordshire, WD6 2FX, on 17 June 2016, at 10.15 am for the 12:00 on the business day preceding the date of the meeting. purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution Avner Radomsky of Valentine & Co, 5 Stirling Court, Stirling Way, specifying the terms on which the Liquidator is to be remunerated and Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an the meeting may receive information about, or be called upon to insolvency practitioner in relation to the above. A list of the names and approve, the cost of preparing the statement of affairs and convening addresses of the Company’s creditors may be inspected free of the meeting. charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, A list of the names and addresses of the company's creditors will be Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 available free of charge at BWC, 8 Park Place, Leeds LS1 2RU during pm on the two business days preceding the date of the Meeting. the two business days preceding the above meeting, between the For further details contact: Avner Radomsky, (IP No. 12290) of hours of 10.00am and 4.00pm. Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Further information about this case is available from the offices of Hertfordshire, WD6 2FX. Tel: 020 8343 3710. Alternative contact: Elia BWC on 0113 243 3434. Evagora. Shaun Collins , Director (2556100) Eliahu Dwek, Director 07 June 2016 (2555930) ENTERPRISE2555948 IT DEVELOPMENT LIMITED (Company Number 07411238) 2556077DIXY DAGENHAM LIMITED Registered office: 6 Victoria Road, Huyton, Liverpool, Merseyside, L36 Trading Name: Dixy Chicken 5SD (Company Number 08522851) Principal trading address: 6 Victoria Road, Huyton, Liverpool, Registered office: 258 Rainham Road South, Dagenham, Essex, Merseyside, L36 5SD RM10 7UU Notice is hereby given, pursuant to Section 98 of the Insolvency Act NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 1986 that a meeting of the creditors of the above-named Company INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above will be held at Walsh Taylor, Oxford Chambers, Oxford Road, named Company will be held at 122 Hither Green Lane, Hither Green, Guiseley, Leeds, LS20 9AT on 23 June 2016 at 11.15am for the London, SE13 6QA on 23 June 2016 at 11:15 am for the purposes purposes mentioned in Sections 99, 100 and 101 of the said Act. mentioned in Section 99 to 101 of the said Act. Kate Elizabeth Breese, 9730, is qualified to act as an insolvency A meeting of shareholders has been called and will be held prior to practitioner in relation to the above. A list of the names and addresses the meeting of creditors to consider passing a resolution for voluntary of the company's creditors will be available for inspection free of winding up of the Company. charge at the offices of Walsh Taylor, Oxford Chambers, Oxford Any creditor entitled to attend and vote at this meeting is entitled to Road, Guiseley, Leeds, LS20 9AT on 21 June 2016 and 22 June 2016 do so either in person or by proxy. Creditors wishing to vote at the between the hours 10:00am and 4:00pm. meeting must (unless they are individual creditors attending in person) Further information is available from Kate Elizabeth Breese at the lodge their proxy at the offices of Capital Books, 66 Earl Street, offices of Walsh Taylor on 0871 222 8308 or at Maidstone, ME14 1PS, United Kingdom no later than 12 noon on the [email protected]. business day immediately preceding the meeting. By Order of the Board Unless there are exceptional circumstances, a creditor will not be Ben Rimmer , Director (2555948) 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 EXPO2556069 INDUSTRIES (UK) LTD must be lodged by noon the business day before the meeting. (Company Number 07773729) Unless they surrender their security, secured creditors must give Registered office: Unit 3A Bradley Park, High Holborn Road, Ripley, particulars of their security, the date when it was given and the Derbyshire, DE5 3NW estimated value at which it is assessed if they wish to vote at the Principal trading address: Unit 3A Bradley Park, High Holborn Road, meeting. Ripley, Derbyshire, DE5 3NW The resolutions to be taken at the creditors’ meeting may include a Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006, resolution specifying the terms on which the Liquidator is to be NOTICE IS HEREBY GIVEN pursuant to Section 98 of the remunerated, and the meeting may receive information about, or be INSOLVENCY ACT 1986, that a meeting of the creditors of the above called upon to approve, the costs of preparing the statement of affairs named company will be held at 11:45 am on 21 June 2016 at Herald and convening the meeting. Way, Pegasus Business Park, Castle Donnington, DE74 2TZ for the Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik purposes mentioned in Sections 99, 100 and 101 of the said Act. Address of Insolvency Practitioner: 66 Earl Street, Maidstone, ME14 During the period before the day on which the meeting is to be held, 1PS, United Kingdom Kevin Lucas (IP Number 9485) will furnish creditors free of charge with IP Numbers: 009667 such information concerning the company’s affairs as they may Email Address: [email protected] reasonably require. He may be contacted at 32 Stamford Street, Telephone Number: 01622754927 Altrincham, Cheshire WA14 1EY or on 0161 929 8666. By Order of the Board Jonathan Harris-Lowe Kamran Asif, Director 3 June 2016 (2556069) 9 June 2016 (2556077)

FLUENT2555915 DIGITAL LTD DONCASTER2556100 SHEFFIELD FLYING SCHOOL LIMITED Company Number: SC362349 (Company Number 07476402) Registered office: Studio 106 South Block, 64 Osborne Street, Registered office: Marland House, 13 Huddersfield Road, Barnsley Glasgow, G1 5QH S70 2LW Principal trading address: N/A Principal trading address: Main Terminal Building, Robin Hood Airport, First Avenue, Doncaster DN9 3RH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 27 COMPANIES

Kenneth W Pattullo and Kenneth R Craig of Begbies Traynor, 3rd Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP hereby ACT 1986 that a meeting of the creditors of the above named give notice that we were appointed Joint Liquidators of Fluent Digital Company will be held at The Chancery, 58 Spring Gardens, Ltd by resolution of a meeting of members held pursuant to Section Manchester, M2 1EW on 23 June 2016 at 10.15 am for the purposes 84 OF THE INSOLVENCY ACT 1986 on 7 June 2016. Furthermore, mentioned in sections 99 to 101 of the Insolvency Act 1986, being notice is also hereby given pursuant to Section 98 of the Insolvency receiving the directors’ statement of affairs, appointing a Liquidator Act 1986 that a meeting of the creditors of the above named and if the creditors think fit appointing a liquidation committee. The Company will be held at the office of Begbies Traynor (Central) LLP, resolutions at the meeting of creditors may include a resolution 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, on specifying the basis and payment of the Liquidator’s remuneration 21 June 2016, at 11.00 am for the purposes mentioned in Sections 99 and disbursements. The meeting may receive information about, or be to 101 of the Insolvency Act 1986. A list of the names and addresses asked to approve, the costs of preparing the statement of affairs and of the Company’s creditors will be available for inspection, free of convening the meeting. To be entitled to vote at the meeting, charge, within the offices of Begbies Traynor (Central) LLP, Finlay creditors’ must lodge proofs of debt and if not voting in person as an House, 10-14 West Nile Street, Glasgow G1 2PP, during the two individual creditor, a proxy form, at Duff & Phelps Ltd, The Chancery, business days preceding the above meeting. 58 Spring Gardens, Manchester, M2 1EW, by 12 noon on 22 June Further details contact: Louise Lawlor, Tel: 0141 222 2230. 2016. Kenneth Pattullo and Kenneth Craig, Joint Liquidators A list of the names and addresses of the Company’s creditors will be 10 June 2016 (2555915) available for inspection free of charge at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, between the hours of 10.00 am and 4.00 pm, on the two business 2556148FROZEN COW LIMITED days immediately preceding the meeting. (Company Number 08873714) Further information can be obtained from: Steven Muncaster on Registered office: c/o Bridgestones, 125-127 Union Street, Oldham, Email: [email protected] or Tel: 0161 827 9000. OL1 1TE Gareth Williams, Director Principal trading address: 145-157 John Street, London, EC1V 4PW 06 June 2016 (2556078) Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above named Company will be held at Holiday Inn Bexley, Black Prince Interchange, London, HELFORD2556068 2000 LIMITED DA5 1ND on 29 June 2016 at 11:30 am for the purposes mentioned in (Company Number 04903515) Sections 99, 100 and 101 of the said Act. Registered office: St. Stephens House, Arthur Road, Windsor, Pursuant to Section 98 (2) of the Act, lists of the names and Berkshire, SL4 1RU addresses of the Company’s creditors will be available for inspection Principal trading address: The Furrows, Oakley Green Road, Windsor, free of charge at the offices of Bridgestones, 125-127 Union Street, Berkshire, SL4 4PZ Oldham, OL1 1TE, on the two business days calling next before the By Order of the Board, notice is hereby given, pursuant to Section 98 day of the meeting. OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the By Order of the Board above named company, convened for the purposes of receiving the Nathan Jonves – Chairman directors' statement of affairs, appointing a liquidator and if the Dated this 9th day of June 2016 creditors think fit appointing a liquidation committee. The meeting will Robert Cooksey be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 30 9 June 2016 (2556148) June 2016 at 10.15 am. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors GAS2556186 RENEWABLE SERVICES LTD attending in person), together with a statement of their claim at the (Company Number 09198437) offices of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire Trading Name: Gas Renewable Services SL7 1NS, not later than 12.00 noon on 29 June 2016. Registered office: Unit 5 Queens Walk, Barum Arcade, Bear Street, The resolutions at the creditors’ meeting may include a resolution Barnstaple, Devon EX32 7BU specifying the terms on which the Liquidator’s remuneration and Principal trading address: Unit 5 Queens Walk, Barum Arcade, Bear disbursements are to be paid. The meeting may receive information Street Barnstaple, Devon EX32 7BU about, or be asked to approve, the costs of preparing the statement Notice is hereby given, pursuant to Section 98(1) of the INSOLVENCY of affairs and convening the meeting. Christopher Newell and Frank ACT 1986 (as amended), that a meeting of creditors has been Wessely (IP Nos: 13690 and 7788) of Quantuma LLP, 81 Station summoned for the purposes mentioned in Sections 99, 100 and 101 Road, Marlow, Bucks, SL7 1NS are qualified to act as Insolvency of the said Act. The meeting will be held at Bridge Chambers Practitioners in relation to the Company and will provide creditors free Business Centre, 1 Bridge Chambers, Barnstaple, Devon EX31 1HB of charge with such information concerning the company’s affairs as on 28 June 2016 at 11.00 am. To be entitled to vote at the meeting, is reasonably required. creditors must lodge their proxies at Bridge Chambers Business For further details contact: Bethan Bryant, Email: Centre, 1 Bridge Chambers, Barnstaple, Devon EX31 1HB by no later [email protected] or Tel: 01628 478 100. than 12.00 noon on the business day prior to the day of the meeting, Bruce Farrow, Director together with a completed proof of debt form. A list of the names and 08 June 2016 (2556068) addresses of the company’s creditors will be available for inspection, free of charge, at Hazlewoods LLP, Bridge Chambers Business Centre, 1 Bridge Chambers, Barnstaple, Devon EX31 1HB between INEX2556187 HOLDINGS LIMITED 10.00 am and 4.00 pm on the two business days prior to the day of (Company Number 04943026) the meeting. Registered office: Unit 3, Spring Lane, Willenhall, WC12 4HL Contact Information for Insolvency Practitioner: Kate Parsons Mason Principal trading address: Unit 3, Spring Lane, Willenhall, WC12 4HL Authorised to Act as an Insolvency Practitioner by the IPA No.18010. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Tel: 01271 371241, Email: [email protected] ACT 1986 that a meeting of the creditors of the above-named Ian Owen, Director (2556186) Company will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 23 June 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Roderick GOLF2556078 VOGUE LIMITED Graham Butcher (IP No. 8834) of Butcher Woods, 79 Caroline Street, (Company Number 07218567) Birmingham B3 1UP, is qualified to act as an insolvency practitioner in Registered office: Suite 18, 19 Jubilee House, Altcar Road, Formby, relation to the above and will furnish creditors, free of charge, with Liverpool, L37 8DL such information concerning the Company’s affairs as is reasonably Principal trading address: Suite 18, 19 Jubilee House, Altcar Road, required. Formby, Liverpool, L37 8DL Resolutions may also be passed at this meeting with regard to the costs of convening the meeting.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Ashley Millensted, Email: James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured [email protected] or Tel: 0121 236 6001 Creditors should also lodge a statement giving details of their Dean Anthony Nunn, Director security, the date(s) on which it was given and the value at which it is 09 June 2016 (2556187) assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James, Saxon House, Saxon Way, 2556151INEX HOME IMPROVEMENTS LIMITED Cheltenham GL52 6QX, no later than 12.00 noon on the preceding (Company Number 05152693) working day of the meeting. The resolutions to be taken at the Registered office: Unit 3, Spring Lane, Willenhall, WV12 4HL meeting may include a resolution specifying the terms on which the Principal trading address: Unit 3, Spring Lane, Willenhall, WV12 4HL liquidator is to be remunerated, and the meeting may receive Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY information about, or be called upon to approve, the costs of ACT 1986 that a meeting of the creditors of the above named preparing the statement of affairs and convening the meeting. An Company will be held at 79 Caroline Street, Birmingham B3 1UP on explanatory note is available. A J Findlay of Findlay James, Saxon 23 June 2016 at 11.00 am for the purposes mentioned in Sections 99, House, Saxon Way, Cheltenham GL52 6QX, will, during the period 100 and 101 of the said Act. Roderick Graham Butcher (IP No. 8834) before the meeting, furnish creditors free of charge with such of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is information concerning the affairs of the company as they may qualified to act as an insolvency practitioner in relation to the above reasonably require. and will furnish creditors, free of charge, with such information For further details contact: Alisdair J Findlay (IP No 8744), Email: concerning the Company’s affairs as is reasonably required. [email protected], Tel: 01242 576555. Resolutions may also be passed at this meeting with regard to the James Wood, Director costs of convening the meeting. 08 June 2016 (2556150) For further details contact: Ashley Millensted, Email: [email protected], Tel: 0121 236 6001 David Anthony Nunn, Director JONES2555846 THE BUTCHER (AMMANFORD) LIMITED 09 June 2016 (2556151) (Company Number 09052533) Registered office: Castle House High Street Ammanford SA18 2NB Principal trading address: 21 Quay Street, Ammanford SA18 3DB INFORMATION2556185 CONSULTANCY LIMITED Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 07668743) 1986 that a meeting of creditors of the above named Company will be Registered office: 1 Beauchamp Court, Victors Way, Barnet, held at 10 St Helens Road Swansea SA1 4AW on 24 June 2016, at Hertfordshire, EN5 5TZ 10.30 am for the purposes mentioned in Sections 99 to 101 of the Principal trading address: Flat 37, Block B, Paragon Site, Boston Park said Act. Road, Brentford, TW8 9RN Any Creditor entitled to attend and vote at this Meeting is entitled to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY do so either in person or by proxy. Creditors wishing to vote at the ACT 1986 that a meeting of the creditors of the above named Meeting must (unless they are individual creditors attending in person) Company will be held at BBK Partnership, 1 Beauchamp Court, lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Victors Way, Barnet, Hertfordshire, EN5 5TZ on 08 July 2016 at 12.00 Helens Road, Swansea SA1 4AW by no later than 12:00 on the noon for the purposes mentioned in Sections 99, 100 and 101 of the business day preceding the date of the meeting. said Act. Joylan Sunnassee, is qualified to act as an insolvency Resolutions to be taken at the meeting may include a resolution practitioner in relation to the above and will furnish creditors, free of specifying the terms on which the Liquidator is to be remunerated and charge, with such information concerning the Company’s affairs as is the meeting may receive information about, or be called upon to reasonably required. Creditors should lodge particulars of their claims approve, the cost of preparing the statement of affairs and convening for voting purposes at BBK Partnership, 1 Beauchamp Court, Victors the meeting. Way, Barnet, Hertfordshire, EN5 5TZ., Secured creditors should also Simon Thomas Barriball (IP number 11950) of McAlister & Co lodge a statement giving details of their security, the date(s) on which Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW it was given and the value at which it is assessed. is qualified to act as an insolvency practitioner in relation to the Any creditor entitled to attend and vote at this meeting is entitled to company and, during the period before the day on which the meeting do so either in person or by proxy. Completed proxy forms must be is to be held, will furnish creditors free of charge with such information lodged at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, concerning the company's affairs as they may reasonably require. Herts, EN5 5TZ no later than 12.00 noon on the preceding working Further information about this case is available from Linda Tolley at day of the meeting. The resolutions to be taken at the meeting may the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 include a resolution specifying the terms on which the liquidator is to 459 600 or at [email protected]. be remunerated, and the meeting may receive information about, or Menna Jones , Director (2555846) be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Notice is further given that a list of the names and addresses of the Company’s creditors may be KENDRICK2555889 UK CONSTRUCTION LIMITED inspected, free of charge at BBK Partnership, 1 Beauchamp Court, (Company Number 08813735) Victors Way, Barnet, Herts, EN5 5TZ between 10.00 am and 4.00 pm Registered office: c/o K2 House, Unit 113 Heathfield Way, Kings on the two business days preceding the date of the meeting stated. Heath Industrial Estate, Northampton, NN5 7QP For further details contact: Lila Saru, Email: [email protected], Principal trading address: K2 House, Unit 113 Heathfield Way, Kings Tel: 020 8216 2520 Heath Industrial Estate, Northampton, NN5 7QP Kirtikumar Neeladhar Puthran, Director NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency 09 June 2016 (2556185) Act 1986, that a Meeting of Creditors of the above named Company will be held at The Mercure Noke Hotel, Watford Road, St Albans, Hertfordshire, AL2 3DS on 24 June 2016 at 2.30pm for the purposes J.W.2556150 CONSULTANTS (LONDON) LTD mentioned in Section 99, 100 and 101 of the said Act, being to lay a (Company Number 08997918) statement of affairs before the creditors, appoint a liquidator and Registered office: Cambridge House, 27 Cambridge Park, London, appoint a liquidatio9n committee. E11 2PU The Resolutions at the meeting of creditors may include a resolution Principal trading address: Cambridge House, 27 Cambridge Park, specifying the terms on which the Liquidator is to be remunerated. London, E11 2PU The meeting may receive information about, or be asked to approve, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the cost of preparing the Statement of Affairs and convening the ACT 1986 that a meeting of the creditors of the above named meeting. Company will be held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 23 June 2016 at 11.30 am for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 29 COMPANIES

Creditors wishing to vote at the meeting must (unless they are LEGAL2555845 CLAIMLINE LIMITED individual creditors attending in person) ensure that their proxy form (Company Number 06984383) and statement of claim is received at Seneca Insolvency Practitioners, Registered office: York House, Smisby Road, Ashby De La Zouch, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY not later Leicestershire, LE65 2UG than 12.00 noon on the business day before the meeting. Principal trading address: York House, Smisby Road, Ashby De La NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Zouch, Leicestershire, LE65 2UG creditors must, unless they surrender their security, lodge at the NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Registered Office of the Company particulars of their security, Act 1986, that a Meeting of Creditors of the above named Company including the date when it was given and the value at which it is will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 assessed. 5WN on 7 July 2016 at 11.15 am for the purposes mentioned in Pursuant to Section 98(2) of the Act, lists of the names and addresses Section 99, 100 and 101 of the said Act, being to lay a statement of of the Company's Creditors will be available for inspection, free of affairs before the creditors, appoint a liquidator and appoint a charge, at the offices of Seneca Insolvency Practitioners, Speedwell liquidation committee. Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, on the two The Resolutions at the meeting of creditors may include a resolution business days prior to the day of the Meeting. specifying the terms on which the Liquidator is to be remunerated. John Hedger (IP Number 9601) of Seneca Insolvency Practitioners, The meeting may receive information about, or be asked to approve, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY is the cost of preparing the Statement of Affairs and convening the qualified to act as an insolvency practitioner in relation to the meeting. company, and may be contacted on 01629 761700 or by email to Creditors can attend the meeting in person and vote and are entitled [email protected]. Alternative contact: Mitchell Emery. to vote if they have submitted a statement of claim by no later than BY ORDER OF THE BOARD 12.00 noon the business day before the meeting, and the claim has Lee Prickett , Chairman been accepted in whole or part. If you cannot attend in person, or do Dated: 10 June 2016 (2555889) not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to 2556097KNOWLEDGE ABOUT MOBILE LIMITED vote on your behalf. Creditors must lodge their proxy, together with a (Company Number 08053386) statement of claim, by no later than 12.00 noon on the business day Registered office: 1 Water Vole Way, Doncaster, South Yorkshire, before the meeting. All statements of claim and proxies must be DN4 5JP lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. Principal trading address: 1 Water Vole Way, Doncaster, South NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Yorkshire, DN4 5JP creditors must, unless they surrender their security, lodge at the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered Office of the Company particulars of their security, ACT 1986 that a meeting of the creditors of the above-named including the date when it was given and the value at which it is Company will be held at the offices of Silke & Co Ltd, 1st Floor, assessed. Consort House, Waterdale, Doncaster, DN1 3HR on 22 June 2016 at Lists of the names and addresses of the Company's Creditors will be 10.30 am for the purposes mentioned in Section 99 to 101 of the said available for inspection, free of charge, at the offices of CBA, Act. Creditors wishing to vote at the Meeting must lodge their proxy, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the together with a statement of their claim at the offices of Silke & Co two business days prior to the day of the Meeting. Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not Neil Charles Money (IP Number 8900) of CBA, Insolvency later than 12.00 noon on 21 June 2016. Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act A list of the names and addresses of the Company’s creditors may be as an insolvency practitioner in relation to the company, and may be inspected, free of charge, at the offices of Silke & Co Ltd, at the contacted on 0116 262 6804 or by email to leics@cba- above address between 10.00 am and 4.00 pm on the two business insolvency.co.uk Alternative contact: Nathan Samani, telephone 0116 days preceding the date of the meeting stated above. 2140 573. Contact Silke & Co Ltd on 01302 342875. BY ORDER OF THE BOARD Anthony Temperton, Director Paul Butler , Chairman 03 June 2016 (2556097) Dated: 8 June 2016 (2555845)

KSR2555888 ESSEX LIMITED LINC2556110 SERVICES (NORTH EAST) LTD (Company Number 05352216) (Company Number 08395991) Previous Name of Company: Chelmer Auto Repairs Services (Cars) Registered office: 321 Cobalt Business Exchange, Cobalt Park Way, Ltd. Wallsend, Tyne And Wear, NE28 9NZ Registered office: 27 Powers Hall End, Witham, Essex, CM8 2HE Principal trading address: 321 Cobalt Business Exchange, Cobalt Principal trading address: 27 Powers Hall End, Witham, Essex, CM8 Park Way, Wallsend, Tyne And Wear, NE28 9NZ 2HE Notice is hereby given, pursuant to Section 98(1) OF THE Notice is hereby given, pursuant to Section 98 of the Insolvency Act INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors 1986 that a meeting of the creditors of the above-named Company has been summoned for the purposes mentioned in Sections 99, 100 will be held at Walsh Taylor, Oxford Chambers, Oxford Road, and 101 of the said Act. The meeting will be held at The Axis Building, Guiseley, Leeds, LS20 9AT on 23 June 2016 at 10:15am for the Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ on 21 purposes mentioned in Sections 99, 100 and 101 of the said Act. Kate June 2016 at 11.00 am. In order to be entitled to vote at the meeting, Elizabeth Breese, 009730, is qualified to act as an insolvency creditors must lodge their proxies at KRE (North East) Limited, The practitioner in relation to the above. A list of names and addresses of Axis Building, Maingate, Team Valley Trading Estate, Gateshead the company's creditors will be available for inspection free of charge NE11 0NQ, by no later than 12 noon on the business day prior to the at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, day of the meeting, together with a completed proof of debt form. Guiseley, Leeds, LS20 9AT on 21 June 2016 and 22 June 2016 Ian William Kings (IP No 7232) of KRE (North East) Limited, The Axis between the hours 10:00am and 4:00 pm. Building, Maingate, Team Valley Trading Estate, Gateshead NE11 By Order of the Board 0NQ is a person qualified to act as an insolvency practitioner in Further information about this case is available from Kate Breese at relation to the company who will, during the period before the day on the offices of Walsh Taylor on 0871 222 8308 or at which the meeting is to be held, furnish creditors free of charge with [email protected]. such information concerning the company's affairs as they may Keith Davies , Director (2555888) reasonably require. For further details contact: Paul Kings, Email: [email protected], Tel: 0191 404 6836 James Buzzeo, Director 10 June 2016 (2556110)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

MERIDIAN2556107 SKY LIMITED OXFORD2556106 INTERIORS LIMITED (Company Number 08713107) Trading Name: Oxford Interiors Registered office: 38 De Montfort Street, Leicester LE1 7GS (Company Number 06683185) Principal trading address: Nottingham Cleantech Centre, 63-67 St. Registered office: 10 The Square, West Way Shopping Centre, Peters Street, Nottingham, Nottinghamshire, NG7 3EN Oxford, OX2 9LH Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Principal trading address: 10 The Square, West Way Shopping ACT 1986, that a meeting of creditors of the above named company Centre, Oxford, OX2 9LH will be held at 20 St Christopher’s Way, Pride Park, Derby, DE24 8JY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY on 24 June 2016 at 1400 hours for the purposes mentioned in ACT 1986 that a meeting of the creditors of the above named Sections 99, 100 and 101 of the said Act. Situl Devji Raithatha FCCA Company will be held at Critchleys LLP, Greyfriars Court, Paradise MIPA FABRP and Deviesh Ramesh Raikundalia FCCA MIPA MABRP Square, Oxford, OX1 1BE on 01 July 2016 at 3.30 pm for the of Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 purposes mentioned in Sections 99, 100 and 101 of the said Act. Alex 7GS, are qualified to act as Insolvency Practitioners in relation to the Dunton of Greenfield Recovery Limited, One Victoria Square, above and will furnish creditors free of charge with such information Birmingham, B1 1BD, in relation to the above and a list of names and concerning the company’s affairs as is reasonably required. addresses of the company’s creditors will be available for inspection Alternative contact: Luke Littlejohn, 0116 299 4745. free of charge at One Victoria Square, Birmingham B1 1BD between S . Ahmed, Director 10.00 am and 4.00 pm during the two business days preceding the 8 June 2016 (2556107) date of the meeting. Resolutions to be taken at the meeting will include a resolution to approve a fee in consideration of the costs of arranging the meetings of members and creditors and preparing the 2555853MG INKS LTD Statement of Affairs and associated documents. Approval will also be (Company Number 06747025) sought for the recovery of the category 2 expenses. Registered office: 164 Walkden Road, Worsley, Manchester M28 7DP Creditors wishing to vote at the meeting must lodge their proxy Principal trading address: Westinghouse Road, Trafford Park, together with a proof of debt at Greenfield Recovery Limited, One Manchester M17 1PJ Victoria Square, Birmingham, B1 1BD by no later than 12.00 noon on NOTICE IS HEREBY GIVEN pursuant to section 98 of the Insolvency the business day before the meeting, this being 12.00 noon on 30 Act 1986 that a meeting of the creditors of the above company will be June 2016. held at 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 Further details contact: Alex Dunton (IP No: 13810), Email: 1EZ on the 23rd day of June 2016 at 1:30pm for the purposes [email protected] Tel: 0121 201 1720 mentioned in section 99 to 101 of the said Act. Robin Carlsen, Director One of the matters that may be the subject of resolutions at the 08 June 2016 (2556106) meeting is the terms on which the Liquidator is to be remunerated and certain of his disbursements paid. In addition the meeting will be called upon to approve the costs of preparing the statement of affairs PHAZE2555928 CONSULTING LTD. and convening the meeting. Company Number: SC320616 Pursuant to section 98(2)(a) of the Act, Neil Henry (IP No: 8622) and Registered office: 5 Hightown Collieston, Ellon, Aberdeenshire, AB41 Michael Simister (IP No: 9028) of Lines Henry Limited, 5 Tabley Court, 8RS Victoria Street, Altrincham, Cheshire, WA14 1EZ, telephone number Principal trading address: 5 Hightown Collieston, Ellon, 0161 929 1905, who are qualified to act as insolvency practitioners in Aberdeenshire, AB41 8RS relation to the company will, between 10.00am and 4.00pm on the Kenneth W Pattullo and Kenneth R Craig of Begbies Traynor (Central) two business days preceding the date of the meeting stated above, LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD, hereby give notice furnish creditors, free of charge, with such information as they may that we were appointed Joint Liquidators of Phaze Consulting Ltd by reasonably require. Please contact Rob Jones of Lines Henry Limited written resolution of the shareholders on 8 June 2016. Furthermore, should you require any further assistance. notice is also hereby given pursuant to Section 98 OF THE Dated this: 6th June 2016 INSOLVENCY ACT 1986 that a meeting of the creditors of the above Michael Gleave , Director (2555853) named Company will be held at the office of Begbies Traynor (Central) LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD, on 22 June 2016, at 12.00 noon for the purposes mentioned in Sections 99 to 101 of the MIRACLE-ADAM2556079 HOTELS UK LTD Insolvency Act 1986. A list of names and addresses of the Company’s Trading Name: Charnwood Hotel creditors will be available for inspection, free of charge, within the (Company Number 09094688) offices of Begbies Traynor (Central) LLP, 7 Queen’s Gardens, Registered office: Park House, Friar Lane, Nottingham, NG1 6DN Aberdeen, AB15 4YD, during the two business days preceding the Principal trading address: Sheffield Road, Blyth, Worksop, S81 8HF above meeting. Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Further details contact: Alana Lyttle, Tel: 01224 619354. a meeting of the creditors of the above named Company will be held Phillip Hunter, Director at the offices of Maxim Business Recovery, Epic House, Suite G2, 18 08 June 2016 (2555928) Darnall Road, Sheffield S9 5AA on 23 June 2016 at 10.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before PROPAK2556094 (UK) LIMITED the meeting, to appoint a liquidator and, if the creditors think fit, to (Company Number 07390972) appoint a liquidation committee. In order to be entitled to vote at the Registered office: 8 Church Green East, Redditch, Worcestershire meeting, creditors must lodge their proxies, together with a statement B98 8BP of their claim at the offices of Maxim Business Recovery, Suite G2, 18 Principal trading address: (formerly) Unit 5 Tything Road, Arden Darnall Road, Sheffield, S9 5AA, not later than 12.00 noon on 22 June Forest Industrial Estate, Alcester B49 6EP 2016. Notice is hereby given, pursuant to Section 98(1) OF THE Please note that submission of proxy forms by email is not acceptable INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors and will lead to the proxy being held invalid and the vote not cast. A has been summoned for the purposes mentioned in Sections 99, 100 list of the names and addresses of the Company’s creditors may be and 101 of the said Act. The meeting will be held at 8 Church Green inspected, free of charge, at Maxim Business Recovery at the above East, Redditch, B98 8BP on 21 June 2016 at 11.30 am. In order to be address between 10.00 am and 4.00 pm on the two business days entitled to vote at the meeting, creditors must lodge their proxies at preceding the date of the meeting stated above. Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Any person who requires further information may contact Jonathan Stoke Prior, Bromsgrove B60 4DJ, by no later than 12 noon on the Cutts of Maxim Business Recovery by email at business day prior to the day of the meeting together with a [email protected] or by telephone on 0114 251 8820. completed proof of debt form. Nickolas Garth Rimes and Adam Peter Mumtaz Hussain Adam, Director Jordan of Rimes & Co, 3 The Courtyard, Harris Business Park, 09 June 2016 (2556079) Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ are qualified to act as insolvency practitioners in relation to the above and a list of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 31 COMPANIES names and addresses of the Company’s creditors may be inspected SOPH2555833 LTD free of charge at the offices of Rimes & Co, 3 The Courtyard, Harris (Company Number 07080465) Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ Registered office: 76c Davyhulme Road, Davyhulme, Manchester M41 between 10.00 am and 4.00 pm on the two business days prior to the 7DN meeting. Principal trading address: 76c Davyhulme Road, Davyhulme, Further details contact: Email: [email protected] or Manchester M41 7DN Tel: 01527 558410. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Iain White, Director 1986 that a meeting of the creditors of the Company will be held at 10 June 2016 (2556094) CG&Co, 17 St Ann's Square, Manchester M2 7PW, on 27 June 2016 at 12.00 noon 2556108RAIL AND TELECOM PROJECTS LIMITED for the purposes mentioned in Sections 99, 100 and 101 of the said (Company Number 06538117) Act. Registered office: 118 Collier Row Road, Romford, Essex, RMS 2BB A list of the names and addresses of the Company's creditors will be Principal trading address: Suite 4, Astra House, The Common, available for inspection free of charge at the offices of CG&Co, 17 St Cranleigh, Surrey, GU6 8RZ Ann's Square, Manchester M2 7PW the two business days prior to Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a the meeting of creditors between the hours of 10.00 am and 4.00 pm. meeting of the creditors of the above named company will be held at Further information about this case is available from Emma Verity at The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 30 June the offices of CG&Co on 0161 358 0210. 2016 at 11.00 am. The purpose of the meeting, pursuant to Sections Dated 10 June 2016 99 to 101 of the Act is to consider the statement of affairs of the By Order of the Board Company to be laid before the meeting, to appoint a liquidator and, if David Boswell , Director (2555833) 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 2555916SUGAR CUBE LEISURE LIMITED Begbies Traynor (Central) LLP, The Old Exchange, 234 Soutnchurch Previous Name of Company: Sugar Cube Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 29 Company Number: SC403838 June 2016. Please note that submission of proxy forms by email is not Registered Office: C/o Consilium Chartered Accountants, 169 West acceptable and will lead to the proxy being held invalid and the vote George Street, Glasgow, G2 2LB not cast. Principal trading address: 44 Queen Street, Glasgow, G1 3DX Wayne Macpherson of Begbies Traynor (Central) LLP at the above NOTICE IS HEREBY GIVEN, pursuant to section 98 of the address is a qualified Insolvency Practitioner who will furnish creditors INSOLVENCY ACT 1986, that a meeting of the creditors of the above- free of charge with such information concerning the Company’s named company will be held within the offices of WRI Associates affairs as they may reasonably require during the period before the Limited, 3rd Floor, Turnberry House, 175 West George Street, day on which the meeting is to be held. Glasgow, G2 2LB on 21 June 2016 at 11.00 am for the purposes Any person who requires further information may contact George mentioned in Sections 99 to 101 of the said Act. Langley of Begbies Traynor (Central) LLP by e-mail at A list of names and addresses of the company’s creditors will be [email protected] or by telephone on 01702 available for inspection, free of charge, at the above offices of WRI 467255. Associates Limited, 3rd Floor, Turnberry House, 175 West George By Order of the Board Street, Glasgow, G2 2LB between on the two business days Stuart Martin, Director preceding the above meeting. 25 May 2016 (2556108) Resolutions to be taken at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be RAILWAY2556103 MANAGEMENT SERVICES LIMITED called upon to approve, the costs of preparing the statement of affairs (Company Number 03250287) and convening the meeting. Registered office: Finsgate 5-7 Cranwood Street, London, EC1V 9EE For further information: Principal trading address: Suite 27 Kingfisher House, 21-23 Elmfield Email [email protected] Road, Bromley, Kent, BR1 1LT Telephone 0141 285 0910 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY By Order of the Board ACT 1986 that a meeting of the creditors of the Company will be held Paul Hislop at Saxon House, Saxon Way, Cheltenham GL52 6QX on 22 June 2016 Director at 2.30 pm for in Sections 99, 100 and 101 of the Insolvency Act 9 June 2016 (2555916) 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured Creditors should also lodge a statement giving SUGAR2555909 CUBE LIMITED details of their security, the date(s) on which it was given and the Company Number: SC399257 value at which it is assessed. Any creditor entitled to attend and vote Registered Office: C/o Consilium Chartered Accountants, 169 West at this meeting is entitled to do so either in person or by proxy. George Street, Glasgow, G2 2LB Completed proxy forms must be lodged at Findlay James, Saxon Principal trading address: 44 Queen Street, Glasgow, G1 3DX House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon NOTICE IS HEREBY GIVEN, pursuant to section 98 of the on the preceding working day of the meeting. The resolutions to be INSOLVENCY ACT 1986, that a meeting of the creditors of the above- taken at the meeting may include a resolution specifying the terms on named company will be held within the offices of WRI Associates which the liquidator is to be remunerated, and the meeting may Limited, 3rd Floor, Turnberry House, 175 West George Street, receive information about, or be called upon to approve, the costs of Glasgow, G2 2LB on 21 June 2016 at 11.15 am for the purposes preparing the statement of affairs and convening the meeting. An mentioned in Sections 99 to 101 of the said Act. explanatory note is available. A J Findlay of Findlay James, Saxon A list of names and addresses of the company’s creditors will be House, Saxon Way, Cheltenham GL52 6QX, will, during the period available for inspection, free of charge, at the above offices of WRI before the meeting, furnish creditors free of charge with such Associates Limited, 3rd Floor, Turnberry House, 175 West George information concerning the affairs of the company as they may Street, Glasgow, G2 2LB between on the two business days reasonably require. preceding the above meeting. For further details contact: Alisdair J Findlay (IP No 8744), Email: Resolutions to be taken at the meeting of creditors may include a [email protected], Tel: 01242 576555. resolution specifying the terms on which the Liquidator is to be Andrew Breen, Director remunerated, and the meeting may receive information about, or be 01 June 2016 (2556103) called upon to approve, the costs of preparing the statement of affairs and convening the meeting. For further information:

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Email [email protected] Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Telephone 0141 285 0910 a meeting of the creditors of the above-named Company will be held By Order of the Board at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Paul Hislop Street, Newcastle upon Tyne NE1 1PG on 28 June 2016 at 11.00 am. Director The purpose of the meeting, pursuant to Sections 99 to 101 of the Act 9 June 2016 (2555909) is to consider the Statement of Affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at 2556459THE RUSSET CAFE LIMITED the meeting, creditors must lodge their proxies, together with a (Company Number 09972774) statement of their claim at the offices of Begbies Traynor (Central) Registered office: Hackney Downs Studios, Amhurst Terrace, London, LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon E8 2BT Tyne NE1 1PG, not later than 12.00 noon on 27 June 2016. Please Principal trading address: Hackney Downs Studios, Amhurst Terrace, note that the Joint Liquidators and their staff will not accept receipt of London, E8 2BT completed proxy forms by email. Submission of proxy forms by email Notice is hereby given, pursuant to Section 98 of the Insolvency Act should be sent to [email protected]. 1986 that a meeting of creditors of the above named Company will be A list of the names and addresses of the Company’s creditors may be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, inspected, free of charge, at Begbies Traynor (Central) LLP at the Leeds, LS20 9AT on 21 June 2016, at 3.15 pm for the purposes above address between 10.00 am and 4.00 pm on the two business mentioned in Sections 99 to 101 of the said Act. days preceding the date of the meeting stated above. Any Creditor entitled to attend and vote at this Meeting is entitled to Any person who requires further information may contact Shaun do so either in person or by proxy. Creditors wishing to vote at the Hudson of Begbies Traynor (Central) LLP by e-mail at Meeting must (unless they are individual creditors attending in person) [email protected] or by telephone on 0191 lodge their proxy at Oxford Chambers, Oxford Road, Guiseley, Leeds 2699820. LS20 9AT by no later than 12:00 on the business day preceding the Saleem Akram, Director date of the meeting. 09 June 2016 (2556088) Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to UNIDIG2556102 LIMITED approve, the cost of preparing the statement of affairs and convening (Company Number 06055172) the meeting. Registered office: 75 Springfield Road, Chelmsford, Essex CM2 6JB A list of the names and addresses of the company's creditors will be Principal trading address: 40 Rhoda Road North, Benfleet, Essex, SS7 available free of charge at Walsh Taylor, Oxford Chambers, Oxford 3EH Road, Guiseley, Leeds, LS20 9AT during the two business days Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY preceding the above meeting, between the hours of 10.00am and ACT 1986 (AS AMENDED),that a meeting of the creditors of the above 4.00pm. named Company will be held at RSM Restructuring Advisory LLP, 75 Further information about this case is available from Robert Barker at Springfield Road, Chelmsford, Essex CM2 6JB on 22 June 2016 at the offices of Walsh Taylor at [email protected]. 10.30 am for the purposes of dealing with Section 99 to 101 of the Thomas Benjamin Tendai Davies , Director (2556459) Insolvency Act 1986 (as amended). A shareholders’ meeting has been convened for 22 June 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) TRANS4M2556093 LIMITED must give particulars of their security and its value if they wish to vote (Company Number 04362810) at the meeting. The resolutions to be taken at the meeting may Registered office: 5 Churchhill Place, Canary Wharf, London, E14 include a resolution specifying the terms on which the Joint 5HU Liquidators are to be remunerated including the basis on which Principal trading address: 5 Churchhill Place, Canary Wharf, London, disbursements are to be recovered from the company’s assets and E14 5HU the meeting may receive information about, and be called upon to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY approve, the costs of preparing the statement of affairs and ACT 1986 ("THE ACT") that a meeting of the creditors of the above convening the meeting. A creditor entitled to vote at the above named Company will be held at Duff & Phelps Ltd, The Shard, 32 meetings may appoint a proxy to attend and vote instead of him. London Bridge Street, London, SE1 9SG on 27 June 2016 at 10.00 Proxy forms to be used at the meetings, together with any hitherto am for the purposes mentioned in Sections 99 to 101 of the said Act, unlodged proof of debt, must be lodged at RSM Restructuring being receiving the director’s Statement of Affairs, appointing a Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB,, no Liquidator and if the creditors think fit appointing a liquidation later than 12 noon on 21 June 2016. A full list of the names and committee. The resolutions at the meeting of creditors may include a addresses of the company’s creditors may be examined free of resolution specifying the basis and payment of the Liquidator’s charge at the offices of RSM Restructuring Advisory LLP, 75 remuneration and disbursements. The meeting may receive Springfield Road, Chelmsford, Essex CM2 6JB between 10.00am and information about, or be asked to approve, the costs of preparing the 4.00pm on the two business days prior to the day of the meeting. Statement of Affairs and convening the meeting. To be entitled to vote A Guide to Liquidators’ Fees, which provides information for creditors at the meeting, creditors must lodge proof of debt and if not voting in in relation to the remuneration of a Liquidator, can be accessed at person as an individual creditor, a Proxy Form at Duff & Phelps Ltd, https://rsm.insolvencypoint.com under ‘general information for The Shard, 32 London Bridge Street, London, SE1 9SG, by 12.00 creditors’. A hard copy can be requested from my office by telephone, noon on the business day immediately prior to the meeting. A list of email or in writing. Alternatively, a copy will be provided on written the names and addresses of the Company’s creditors will be available request by Kim Reynolds of RSM Restructuring Advisory LLP, 75 for inspection free of charge at the offices of Duff & Phelps Ltd, The Springfield Road, Chelmsford, Essex, CM2 6JB. Insolvency Shard, 32 London Bridge Street, London, SE1 9SG, between the Practitioners are bound by the Insolvency Code of Ethics when hours of 10.00 am and 4.00 pm on the two business days immediately carrying out all professional work relating to an insolvency preceding the meeting. appointment. Further details contact: Sian Stokes, Email: For further details contact: Duncan Robert Beat, Tel: 01245 211040 [email protected], Tel: 020 7089 4917. Kelly Downs, Director Simon Cole, Director 11 May 2016 (2556102) 08 June 2016 (2556093)

VANGUARD2556105 WEALTH MANAGEMENT LIMITED TYNE2556088 TEES ENVIRONMENTAL SERVICES LTD (Company Number 07827172) (Company Number 05444791) Registered office: C/O Bm Howarth Limited, West House, King Cross Registered office: Unit 17D Moorland Way, Nelson Park, Cramlington, Road, Halifax, West Yorkshire HX1 1EB NE23 1WE Principal trading address: 6-8 York Place, Leeds LS1 2DS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 33 COMPANIES

The Insolvency Act 1986 Any Creditor entitled to attend and vote at this Meeting is entitled to Notice is hereby given pursuant to Section 98 of the Insolvency Act do so either in person or by proxy. Creditors wishing to vote at the 1986 that a meeting of the creditors of the above-named company Meeting must (unless they are individual creditors attending in person) will be held at Moorend House, Snelsins Lane, Cleckheaton, West lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, Yorkshire BD19 3UE, on 23 June 2016 at 10.15 am for the purposes Worcestershire WR9 8DJ by no later than 12:00 on the business day mentioned in Sections 99 to 101 of the said Act. preceding the date of the meeting. Resolutions to be considered at the meeting may include a resolution Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The specifying the terms on which the Liquidator is to be remunerated and meeting may receive information about, or be called upon to approve, the meeting may receive information about, or be called upon to the costs of preparing the statement of affairs and convening the approve, the cost of preparing the statement of affairs and convening meeting. the meeting. Creditors wishing to vote at the meeting must lodge their proxy, A list of the names and addresses of the company's creditors will be together with a full statement of account at the registered office - available free of charge at MB Insolvency, Hillcairnie House, St O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 Andrews Road, Droitwich, WR9 8DJ during the two business days 3UE not later than 12 noon on the business day prior to the date of preceding the above meeting, between the hours of 10.00am and this meeting. 4.00pm. For the purposes of voting, a secured creditor is required (unless he Further information about this case is available from Justin Brown at surrenders his security) to lodge at O’Haras Limited, Moorend House, the offices of MB Insolvency on 01905 776 771 or at Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a [email protected]. statement giving particulars of his security, the date when it was given Melissa Boewn , Director (2555840) and the value at which it is assessed. Notice is further given that a list of the names and addresses of the company’s creditors may be inspected, free of charge, at O’Haras ZEST2556098 LEARNING LIMITED Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE (Company Number 04700718) between 10.00 am and 4.00 pm on the two business days preceding Previous Name of Company: NBA Training Limited the date of the meeting stated above. If necessary please contact Registered office: East House, 109 South Worple Way, Mortlake, Christopher Brooksbank (office holder no 9658) by email London, SW14 8TN [email protected] or telephone 01274 800380. Principal trading address: Withies, Westbrook Hill, Elstead, John Butterfield, Director Godalming, GU8 6LQ 6 June 2016 (2556105) 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 3 Field Court Gray’s Inn, London, 2556104WALKER SHEPPARD (NORTHERN) LIMITED WC1R 5EF on 16 June 2016 at 10.15 am for the purposes mentioned (Company Number 06338356) in Sections 100 and 101 of the said Act. Registered office: Manor House, 35 St Thomas’s Road, Chorley, PR7 NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, 1HP secured creditors are required unless they surrender their security, to Principal trading address: 27 Cross Street, Oswestry, SY11 2NF lodge a statement giving particulars of their security, the date it was Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY given and the value at which it is assessed at Antony Batty & ACT 1986 that a meeting of the creditors of the Company will be held Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF before at Saxon House, Saxon Way, Cheltenham GL52 6QX on 23 June 2016 the meeting. at 10.30 am for the purposes provided for in Sections 99, 100 and For the purposes of voting, a proof of debt and any proxy intended for 101 of the Insolvency Act 1986. Creditors should lodge particulars of use at the meeting must be lodged with the Company at Antony Batty their claims for voting purposes at Findlay James, Saxon House, & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not Saxon Way, Cheltenham GL52 6QX., Secured Creditors should also later than 12.00 noon on the business day before the meeting. lodge a statement giving details of their security, the date(s) on which A list of the names and addresses of the creditors of the above- it was given and the value at which it is assessed. Any creditor named Company may be inspected at the offices of Antony Batty & entitled to attend and vote at this meeting is entitled to do so either in Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, person or by proxy. Completed proxy forms must be lodged at telephone 020 7831 1234, between the hours of 10.00 am and 4.00 Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX no pm on the two business days before the meeting. later than 12.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be paid. In addition specifying the terms on which the liquidator is to be remunerated, and the meeting will receive information about the costs of preparing the the meeting may receive information about, or be called upon to Statement of Affairs and convening the meeting and may be called approve, the costs of preparing the statement of affairs and upon to agree a resolution to approve these costs. convening the meeting. An explanatory note is available. A J Findlay Creditors should forward details of the amount due to them by the of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, Company (together with a statement of account where applicable) to will, during the period before the meeting, furnish creditors free of Antony Batty & Company LLP. charge with such information concerning the affairs of the company Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, as they may reasonably require. WC1R 5EF Telephone - 020 7831 1234, Fax: 020 7430 2727, Email: For further details contact: Alisdair J Findlay (IP No 8744), Email: [email protected] Office contact: Hugh Jesseman [email protected], Tel: 01242 576555. Nicola Bartlett, Director Mark Robert Shepherd, Director 26 May 2016 (2556098) 06 June 2016 (2556104)

ZIMT2556400 HOLDING LIMITED WNW2555840 SYSTEMS LTD (Company Number 09010340) (Company Number 08804389) Registered office: Unit 8 Connections Ind. Centre, 8 Vestry Road, Registered office: 53 Doidge Road, Birmingham, B23 7SQ Sevenoaks, Kent, TN14 5DF Principal trading address: 53 Doidge Road, Birmingham, B23 7SQ Principal trading address: Unit 8 Connections Ind. Centre, 8 Vestry Notice is hereby given, pursuant to Section 98 of the Insolvency Act Road, Sevenoaks, Kent, TN14 5DF 1986 that a meeting of creditors of the above named Company will be Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act held at MB Insolvency, Hillcairnie House, St Andrews Road, 1986 (as amended), that a meeting of creditors has been summoned Droitwich, WR9 8DJ on 7 July 2016, at 10.15 am for the purposes for the purposes mentioned in Sections 99, 100 and 101 of the said mentioned in Sections 99 to 101 of the said Act. Act. The meeting will be held at the offices of KPMG LLP, 15 Canada Square, London, E14 5GL on 21 June 2016 at 2.00pm.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge Liquidator, creditors must, either personally or by their solicitors, their proxies at KPMG LLP, 15 Canada Square, London E14 5GL by come in and prove their debts at such time and place as shall be no later than 12 noon on the business day prior to the day of the specified in such notice, or in default thereof they will be excluded meeting, together with a completed proof of debt form. from the benefit of any distribution made before their debts are A list of the names and addresses of the company’s creditors will be proved. available for inspection, free of charge, at the offices of KPMG LLP, Office Holder details: Michelle Williams (IP No: 9388), at Bailams & 15 Canada Square, London E14 5GL between 10.00 am and 4.00 pm Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN. on the two business days prior to the day of the meeting. Further details contact: Michelle Williams, Email: Further information about this case is available from Ria Townson at [email protected]. Alternative contact: Anna Wilding the offices of KPMG LLP on 020 73118433. Michelle Williams, Liquidator Sebastian SIPP , Director (2556400) 09 June 2016 (2556133)

2556223ZIMT INVESTMENT LIMITED 2556141RAWMEC (EEC) LIMITED (Company Number 08962301) (Company Number 02562936) Previous Name of Company: AGHOCO 1212 Limited (changed on Registered office: Rawmec Business Park, Plumpton Road, 24/04/2014) Hoddesdon, Hertfordshire, EN11 0EE Registered office: Unit 8 Connections Ind. Centre, 8 Vestry Road, Principal trading address: Rawmec Business Park, Plumpton Road, Sevenoaks, Kent, TN14 5DF Hoddesdon, Hertfordshire, EN11 0EE Principal trading address: Unit 8 Connections Ind. Centre, 8 Vestry I, Darren Edwards of Aspect Plus Limited, 40a Station Road, Road, Sevenoaks, Kent, TN14 5DF Upminster, Essex, RM14 2TR, give notice that I was appointed Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act liquidator of the above named Company on 6 June 2016. Notice is 1986 (as amended), that a meeting of creditors has been summoned hereby given that the creditors of the above named Company which is for the purposes mentioned in Sections 99, 100 and 101 of the said being voluntarily wound up, are required, on or before 18 July 2016 to Act. The meeting will be held at the offices of KPMG LLP, 15 Canada prove their debts by sending to the undersigned, Darren Edwards of Square, London, E14 5GL on 21 June 2016 at 1.30pm. Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, In order to be entitled to vote at the meeting, creditors must lodge the Liquidator of the Company, written statements of the amounts their proxies at KPMG LLP, 15 Canada Square, London E14 5GL by they claim to be due to them from the Company and, if so requested, no later than 12 noon on the business day prior to the day of the to provide such further details or produce such documentary meeting, together with a completed proof of debt form. evidence as may appear to the Liquidator to be necessary. A creditor A list of the names and addresses of the company’s creditors will be who has not proved this debt before the declaration of any dividend is available for inspection, free of charge, at the offices of KPMG LLP, not entitled to disturb, by reason that he has not participated in it, the 15 Canada Square, London E14 5GL between 10.00 am and 4.00 pm distribution of that dividend or any other dividend declared before his on the two business days prior to the day of the meeting. debt was proved. Further information about this case is available from Ria Townson at Office Holder deails: Darren Edwards (IP No. 10350) of Aspect Plus the offices of KPMG LLP on 020 73118433. Limited, 40a Station Road, Upminster, Essex, RM14 2TR Sebastian SIPP , Director (2556223) For further details contact: David Young, Email: [email protected], Tel: 01708 300170 Darren Edwards, Liquidator NOTICES TO CREDITORS 08 June 2016 (2556141)

BAKE2555807 N GRAPE LIMITED (Company Number 08959207) RESOLUTION FOR WINDING-UP Trading Name: Bake n Grape Registered office: Onslow House, 62 Broomfield Road, Chelmsford, A2556111 SCAFFOLDING LIMITED CM1 1SW (Company Number 06884412) Principal trading address: 12 Baddow Road, Chelmsford, Essex, CM2 Registered office: 42 Lytton Road, Barnet, Hertfordshire EN5 5BY 0DG Principal trading address: Woodcroft Farm, Woodcroft Lane, Notice is hereby given that the Creditors of the Company are required Waterlooville, Hampshire PO8 9QA on or before 11 July 2016 to send their names and addresses and At a General Meeting of the Members of the above-named company, particulars of their debts or claims to the liquidator of the Company, duly convened and held at the offices of Leigh Adams Limited, Andrew Dix, IP number 9327 of LB Insolvency Solutions, Onslow Brentmead House, Britannia Road, London N12 9RU on 9 June 2016 House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW. In default at 11.00 a.m. the following Resolutions were duly passed, No 1 as a thereof they will be excluded from the benefit of any distribution made Special Resolution and No 2 as an Ordinary Resolution. before such debts are proved. 1. “That the company be wound up voluntarily.” Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency 2. “That Paul Adam Weber ACA FCCA FABRP & Martin Henry Linton Solutions, Onslow House, 62 Broomfield Road, Chelmsford, Essex FCA FABRP of the firm of Leigh Adams Limited, Chartered CM1 1SW. Date of Appointment: 8 June 2016. Further information Accountants, Brentmead House, Britannia Road, London N12 9RU, about this case is available from Claire Harris at the offices of LB be and they are hereby appointed as Joint Liquidators of the Insolvency Solutions on 01245 254 791. Company for the purpose of the voluntary winding-up and that they Andrew Dix , Liquidator (2555807) may act jointly and severally”. Contact details: Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP (IP Nos. 9400 & 5998), Joint Liquidators, GRIFFIN-INN2556133 (LLYSWEN) LIMITED Leigh Adams Limited, Brentmead House, Britannia Road, London N12 (Company Number 07434722) 9RU. Alternative contact: Zuzana Drengubiakova (Administrator), Registered office: The Griffin Inn, Llyswen, Brecon, LD3 0UR [email protected], 020 8446 6767. Principal trading address: The Griffin Inn, Llyswen, Brecon, LD3 0UR Adam Eastwood, Chairman (2556111) Notice is hereby given that Creditors of the Company are required, on or before 21 July 2016, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the BAKE2555809 N GRAPE LIMITED names and addresses of their solicitors (if any), to the Liquidator, (Company Number 08959207) Michelle Williams, at Bailams & Co, Ty Antur, Navigation Park, Trading Name: Bake n Grape Abercynon, CF45 4SN. If so required by notice in writing from the Registered office: Onslow House, 62 Broomfield Road, Chelmsford, CM1 1SW Principal trading address: 12 Baddow Road, Chelmsford, Essex, CM2 0DG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 35 COMPANIES

At a General Meeting of the Company convened and held at Onslow 2. That Mark Reid Neumegen and Andrew James Nichols of Redman House, 62 Broomfield Road, Chelmsford, CM1 1SW on 8 June 2016 Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North at 3:00pm the following special resolution numbered one and ordinary Lincolnshire DN15 9YG, be and are hereby appointed Joint resolution numbered two were passed: Liquidators of the company for the purpose of the voluntary winding 1. That the Company be wound up voluntarily. up and that the Joint Liquidators may act jointly or severally in all 2. That Andrew Dix of LB Insolvency Solutions, Onslow House, 62 matters relating to the conduct of the liquidation of the Company. Broomfield Road, Chelmsford, Essex, CM1 1SW, be appointed P Matthews, Director liquidator of the Company for the purposes of the voluntary winding- Dated – 6 June 2016 up. Liquidators Details: Mark Reid Neumegen and Andrew James Nichols Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Solutions, Onslow House, 62 Broomfield Road, Chelmsford, Essex Scunthorpe, North Lincolnshire DN15 9YG. (T: 01724 230060) CM1 1SW. Date of Appointment: 8 June 2016. Further information Office Holder Numbers: 15210 and 8367 (2556074) about this case is available from Claire Harris at the offices of LB Insolvency Solutions on 01245 254 791. Chris Windram , Chairman DIRECTFORCE2556052 LIMITED Date: 8 June 2016 (2555809) (Company Number 03306632) Trading Name: Falcon Scaffolding Registered office: Black Bull House, 353-355 Station Road, Bamber 2556073BALSAM PROPERTIES LIMITED Bridge, Preston, Lancashire, PR5 6EE (Company Number 06735987) Principal trading address: 57 Chain House Lane, Whitestake, Preston, Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Lancashire, PR4 4LD Principal trading address: 158 The Marlowes, Hemel Hempstead, At a General Meeting of the Company, duly convened, and held at the Hertfordshire, HP1 1BA offices of Cowgill Holloway Business Recovery LLP, 6th Floor, At a General Meeting of the above-named Company held at 11.30am Sunlight House, Quay Street, Manchester, M3 3JZ on 08 June 2016 at 142/148 Main Road, Sidcup, Kent, DA14 6NZ on 01 June 2016 the the following Resolutions were passed, as a Special Resolution and following Resolutions were duly passed: as Ordinary Resolutions respectively: “That the Company be wound up voluntarily and that Nedim Ailyan, of “That the Company be wound up voluntarily, and that Jason Mark Griffins, 142-148 Main Road, Sidcup, Kent, DA14 6NZ, (IP No: 9072) Elliott and Craig Johns, both of Cowgill Holloway Business Recovery is appointed Liquidator for the purposes of the voluntary winding up.” LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP Further details contact: Nedim Ailyan, Email: [email protected] Tel: Nos. 9496 and 13152) be and are hereby appointed Joint Liquidators 0208 302 4344 of the Company for the purposes of such winding up and that the Peter Lasenby, Director (2556073) Joint Liquidators will act jointly and severally.” For further details contact: The Joint Liquidators on Tel: 0161 827 1200. Alternative contact: Amy Whitehead, Tel: 0161 827 1200 or CORAL2556113 AQUARIUMS LTD Email: [email protected]. (Company Number 09445718) Paul Salkeld, Director (2556052) Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Principal trading address: Unit 34, Evans Business Centre, Minerva Avenue, Chester, Cheshire, CH1 4QL FLUENT2555923 DIGITAL LTD At a General Meeting of the Members of the above-named Company, Company Number: SC362349 duly convened, and held at 7 St Petersgate, Stockport, Cheshire SK1 Registered office: Studio 106 South Block, 64 Osborne Street, 1EB, on 09 June 2016 the following Resolutions were duly passed, as Glasgow, G1 5QH an Special Resolution and as an Ordinary Resolution respectively: Principal trading address: N/A “That it has been proved to the satisfaction of this Meeting that the Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, on 07 Company cannot, by reason of its liabilities, continue its business, June 2016 the shareholders of the Company passed the following and that it is advisable to wind up the same, and accordingly that the Special and Ordinary Resolutions: Company be wound up voluntarily, and that Vincent A Simmons, of “That is has been proved to the satisfaction of this Meeting that the BV Corporate Recovery & Insolvency Services Limited, 7 St Company is insolvent and that it is advisable to wind up the same, Petersgate, Stockport, Cheshire, SK1 1EB, (IP No 8898) be and he is and, accordingly, that the Company be wound up voluntarily and that hereby appointed Liquidator for the purposes of such winding-up.” Kenneth W Pattullo and Kenneth R Craig, both of Begbies Traynor For further details contact: Vincent A Simmons, Tel: 0161 476 9000. (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Alternative contact: Mrs Stephanie Adams, Tel: 0161 476 9000. Email: Glasgow G1 2PP, (IP Nos. 008368 and 008584) be and are hereby [email protected] appointed joint liquidators of the Company for the purpose of such Ian Young, Chairman (2556113) winding up.” Further details contact: Louise Lawlor, Tel: 0141 222 2230. D Ogilvie, Director (2555923) DIGITAL2556074 FILM PRODUCTION MANAGEMENT SERVICE LIMITED (Company Number 07610232) Trading name/style: Digital Film Production Management Service 2556040GAMCOM SOLUTIONS LIMITED Limited (Company Number 03674972) Registered office: 107 Cleethorpe Road, Grimsby, North East Registered office: First Floor, Block A, Loversall Court, Clayfields, Lincolnshire DN31 3ER Tickhill Road, Doncaster, DN4 8QG Principal trading address: 21 Dunstall Street, Scunthorpe, North Principal trading address: Grove House, 55 Lowlands Road, Harrow, Lincolnshire DN15 6LD Middlesex, HA1 3AW The Insolvency Act 1986 At a General Meeting of the above named company duly convened At a general meeting of the above named company duly convened and held at Orega, 101 Finsbury Pavement, Moorgate, London, EC2A and held at Normanby Gateway, Lysaghts Way, Scunthorpe, North 1RS on 07 June 2016 the following resolutions were duly passed as a Lincolnshire DN15 9YG, on 6 June 2016 the following resolutions special and an ordinary resolution respectively: were passed: No 1 as a special resolution and No 2 as an ordinary “That the Company be wound up voluntarily and that Stephen Penn, resolution:- of Absolute Recovery Limited, First Floor, Block A, Loversall Court, 1. That it has been proved to the satisfaction of this meeting that the Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be company cannot, by reason of its liabilities, continue its business and appointed liquidator of the Company for the purposes of the voluntary that it is advisable to wind up the same and accordingly that the winding up.” company be wound up voluntarily. For further details contact: Stephen Penn, Tel: 01302 572701. Alternative contact: Joanna Turner Lalji Gami, Chairman (2556040)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

IN2556070 ACCORDANCE WITH SECTION 378 OF THE COMPANIES ACT "That it has been proved to the satisfaction of this meeting that the 1985 AND SECTION 84 OF THE INSOLVENCY ACT 1986. Company cannot by reason of its liabilities continue its business and GOLDBUYING CENTRES LIMITED that it is advisable to wind up the same and that accordingly the (Company Number 2987675) Company be wound up voluntarily and that Peter William Gray and Registered office: Victoria Court, 91 Huddersfield Road, Holmfirth, Andrew Little, both of Baldwins Restructuring & Insolvency, 8 High HD9 3JA Street, Yarm, Stockton on Tees, TS15 9AE, (IP Nos 009405 and Principal trading address: 34 All Saints Walk, Ridings Centre, 009668) be, and are hereby, appointed Joint Liquidators of the Wakefield, WF1 1DS Company." At a General Meeting of the above named Company duly convened For further details contact: Jonathan Dunn, Tel: 01642 790790, Email: and held at Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN on [email protected] 9th June 2016 the following Resolutions were passed as a Special Michael Rennison, Chairman (2556042) Resolution and an Ordinary Resolution respectively: 1) That the Company be wound up voluntarily and 2) That William Clive Swindell of Yorkshire House, 7 South Lane, M2556047 PRODUCTS LIMITED Holmfirth, HD9 1HN, be and is hereby appointed Liquidator for the (Company Number 07150029) purposes of such winding up. Registered office: C/O Dow Schofield Watts Business Recovery LLP, For further details contact: Tel: 01484 688344, Fax: 01484 685034, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS email: [email protected] Principal trading address: 222 Regent Street, London, W1B 5TR J G E Noad, Chairman (2556070) Notice is hereby given that the following resolutions were passed on 03 June 2016 as a Special Resolution and an Ordinary Resolution respectively: GRIFFIN-INN2556043 (LLYSWEN) LIMITED “That the Company be wound up voluntarily and that John Carpenter (Company Number 07434722) and Ben Barrett, both of Dow Schofield Watts Business Recovery Registered office: The Griffin Inn, Llyswen, Brecon, LD3 0UR LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS, (IP Nos. Principal trading address: The Griffin Inn, Llyswen, Brecon, LD3 0UR 16270 and 9437), be appointed joint liquidators of the Company for Notice is hereby given that the following resolutions were passed on the purposes of the voluntary winding up and that the Liquidators be 09 June 2016 as a special resolution and an ordinary resolution authorised to act jointly and severally in the liquidation.” respectively: For further details contact: Joint Liquidators, Tel: 0844 7762740. “That the Company cannot, by reason of its liabilities, continue its Alternative contact: Katie Smith, Email: [email protected] Tel: business, and that it is advisable to wind up the same, and 0844 7762740. accordingly that the company be wound up voluntarily and that Ian John Bullough, Director (2556047) Michelle Williams, of Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN, (IP No: 9388) be appointed as Liquidator for the purposes of such voluntary winding up.” At the subsequent MERCEDIS2556056 LIMITED meeting of creditors held on 9 June 2016 the appointment of Michelle (Company Number 08841348) Williams as Liquidator was confirmed. Registered office: Suites 3 & 4, 63-67 Athenaeum Place, Muswell Hill, Further details contact: Michelle Williams, Email: London N10 3HL [email protected]. Alternative contact: Anna Wilding Principal trading address: North Row, Mayfair, London, W1X 6JD Martin Allwork, Chairman (2556043) At a General Meeting of the members of the above-named Company, duly convened and held at 122 Hither Green Lane, Hither Green, London SE13 6QA on 9 June 2016 at 11:00 AM the following INTERNATIONAL2556055 BUSINESS & STRATEGY LTD Resolutions were duly passed as a SPECIAL RESOLUTION and an (Company Number 05579193) ORDINARY RESOLUTION respectively: Previous Name of Company: International & Business Strategy Ltd; “THAT it has been proved to the satisfaction of this Meeting that the Colinegan.EU Limited Company cannot, by reason of its liabilities, continue its business, Registered office: Unit A2 Imex Business Park, Flaxley Road, and that it is advisable to wind up the same, and accordingly, that the Stechford, Birmingham, B33 9AL Company be wound up voluntarily.” Principal trading address: Unit A2 Imex Business Park, Flaxley Road, “THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667) of Stechford, Birmingham, B33 9AL Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 At a General Meeting of the above-named Company, duly convened, 1PS be and is hereby appointed as Liquidator for the purposes of the and held at Premier Inn, Central Park Drive, Central Park, Rugby, winding up.” CV23 0WE on 08 June 2016 the following Resolutions were duly Contact details: Mansoor Mubarik, (IP Number: 009667), Liquidator, passed, as a Special Resolution and Ordinary Resolutions Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 respectively: 1PS, [email protected], 01622 754927. “That the Company be wound up voluntarily, that Peter James Marc Sean Rowan, Chairman (2556056) Anderson and Alan Fallows, both of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN, (IP Nos: 15336 and 9567) be and are hereby appointed joint liquidators of the N2555951 & W BEATTIE CONSTRUCTION LIMITED Company and that the liquidators be authorised to act jointly and (Company Number 05990339) severally in the liquidation for the purposes of such winding up.” Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Further details contact: The Joint Liquidators, Tel: 0161 832 6221. Principal trading address: Flat 9, 82 The Lakes, Larkfield, Aylesford, Alternative contact: Steve Mason ME20 6GQ Colin Egan, Director (2556055) At a General Meeting of the Members of the above-named Company, duly convened, and held on 13 June 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary K2556042 B SERVICING CATERING LIMITED Resolution: (Company Number 04957181) "That the Company be wound up voluntarily." Registered office: Unit 15, Craven Way, Newmarket, Suffolk, CB8 "That Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad 0BW Limited, 257b Croydon Road, Beckenham, Kent BR3 3PS be and are Principal trading address: Unit 15, Craven Way, Newmarket, Suffolk, hereby appointed Joint Liquidators for the purpose of such winding CB8 0BW up." At a general meeting of the members of the above-named Company Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP duly convened and held at Rowlands, 8 High Street, Yarm, Stockton numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b on Tees, TS15 9AE on 28 April 2016 the following special and Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 13 ordinary resolutions were duly passed: June 2016. Further information about this case is available from Tony Connor, Case Manager at the offices of Bailey Ahmad Business Recovery on 0208 662 6070.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 37 COMPANIES

William Beattie , Director (2555951) RAWMEC2556045 (EEC) LIMITED (Company Number 02562936) Registered office: Rawmec Business Park, Plumpton Road, 2556061NORTH KILLINGHOLME RECYCLING LIMITED Hoddesdon, Hertfordshire, EN11 0EE (Company Number 07986193) Principal trading address: Rawmec Business Park, Plumpton Road, Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 Hoddesdon, Hertfordshire, EN11 0EE 1AB At a General Meeting of the above named company duly convened Principal trading address: Lancaster House, Lancaster Approach, and held at 40a Station Road, Upminster, Essex, RM14 2TR, on 06 North Killingholme, DN40 3JY June 2016 the following resolutions were duly passed as a special Notice is hereby given that the following resolutions were passed on and an ordinary resolution, respectively: 09 June 2016 as a special resolution and an ordinary resolution “That it has been resolved by special resolution that the company be respectively: wound up voluntarily and that Darren Edwards, of Aspect Plus “That the Company cannot by reason of its liabilities, continue its Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No. business, and that it is advisable to wind up the same and accordingly 10350) be appointed liquidator of the company for the purposes of that the company be wound up voluntarily and that Gareth James the winding-up.” At the subsequent meeting of creditors held at the Lewis, of Lewis Business Recovery & Insolvency, Suite E12, Joseph’s same place on the same date, the resolutions were ratified confirming Well, Westgate, Leeds LS3 1AB, (IP No 14992) be appointed as the appointment of Darren Edwards as Liquidator. Liquidator for the purposes of such voluntary winding up.” For further details contact: David Young, Email: For further details contact: Gareth James Lewis, Tel: 0113 245 9444, [email protected], Tel: 01708 300170 Email: [email protected]. Alternative contact: Charlotte Durham, Tel: Michael Elborough-Cook, Chairman (2556045) 0113 245 9444, Email: [email protected] Jonathan Peter Ranby Nuttall, Chairman (2556061) S2556046 & R TRADING NELSON LIMITED (Company Number 09382691) 2555914OPTIMIZE SCOTLAND LIMITED Registered office: c/o Kingsland Business Recovery 14 Derby Road, Company Number: SC481173 Stapleford, Nottingham, NG9 7AA Registered Office and Principal Trading Address: 45 Hagmill Road, Principal trading address: 29 Reedyford Road, Nelson, BB9 8LL Shawhead Industrial Estate, Coatbridge, ML5 4XD At an EXTRAORDINARY GENERAL MEETING of the above named At an Extraordinary General Meeting of the Members of the above Company held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA named company duly convened and held at THE PENTAGON on 7 June 2016, the following resolutions were duly passed: CENTRE, 36 WASHINGTON STREET, GLASGOW, G3 8AZ on 20TH As a Special Resolution: May 2016 at 10.30AM the following resolutions were duly passed. 1. THAT the Company be wound up voluntarily. Number 1 as a special resolution and number 2 as an ordinary As Ordinary Resolutions: resolution: 2. THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby 1. “That it has been proved to the satisfaction of the meeting that the Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed company cannot by reason of its liabilities continue its business and Liquidator for the purpose of such winding up. that it is advisable to wind up same and, accordingly, that the Dated this: 7 June 2016. company be wound up voluntarily” Contact details: Tauseef A Rashid, Kingsland Business Recovery, 14 2. “That Colin Murdoch, Insolvency Practitioner, Murray Stewart Derby Road, Stapleford, Nottingham, NG9 7AA. Contact: Email: Fraser Limited, The Pentagon Centre, 36 Washington Street, [email protected]. Telephone: 080 0955 3595. Contact: Haseeb Glasgow, G3 8AZ be appointed liquidator for the purposes of such Butt. winding up” Sharaf Pervaiz,Chairman of the Meeting (2556046) For further information please contact Colin Murdoch (Insolvency Service IP number: 9415), Murray Stewart Fraser Limited, The Pentagon Centre, 36 Washington Street, Glasgow G3 8AZ, Email: SHIRES2556051 OAK JOINERY LIMITED [email protected], Telephone: 0141 278 6499 (Company Number 05407532) Andrew Taylor - Chairman (2555914) Registered office: Griffin and King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL Principal trading address: The Old Bakehouse, Sutton St Nicholas, PALMAR2556048 & ASSOCIATES LIMITED Hereford, HR1 3BN (Company Number 03389714) At a Special General Meeting of the above-named Company, duly Registered office: 14 Phoenix Park, Telford Way, Coalville, convened, and held at The Rural Enterprise Centre Hereford, Vincent Leicestershire LE67 3HB Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE on 31 Principal trading address: 50 Dennis Street, Hugglescote, Coalville, May 2016 the subjoined Special Resolution was duly passed: Leicestershire LE67 2FP “That it has been proved to the satisfaction of this Meeting that the At a General Meeting of the above named company convened and Company cannot, by reason of its liabilities, continue its business, held at Charlotte House, 19B Market Place, Bingham, Nottingham and that it is advisable to wind up the same, and accordingly that the NG13 8AP, on 8 June 2016 at 10.30 am the following Special Company be wound up voluntarily, and that Timothy Frank Corfield, of Resolution numbered one and the Ordinary Resolution numbered two Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 were passed: 1QL, (IP No 8202) be and he is hereby appointed Liquidator for the 1. “That it has been proved to the satisfaction of the meeting that the purposes of such winding-up.” company cannot, by reason of its liabilities, continue its business and Further details contact: Timothy Frank Corfield, Email: that the company be wound up voluntarily.” [email protected], Telephone 01922 722205. 2. “That Julie Elizabeth Willetts (IP No 9133) and Philip Anthony Andrew Michael Pugh, Director (2556051) Brooks (IP No 9105) of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP, be appointed as Joint Liquidators for the purposes of the voluntary winding up.” SKY2556050 MERCHANTS LIMITED For further information please contact the liquidator, J Willetts of (Company Number 08809714) Blades Insolvency Services, Charlotte House, 19B Market Place, Registered office: 47 Absalom Drive, Manchester M8 9EQ Bingham, Nottingham NG13 8AP. Telephone 01949 831260 or email Principal trading address: Unit 2, 6 Cheviot Street, Manchester M3 [email protected] 1LW M J Marriott, Chairman Pursuant to section 283 of the Companies Act 2006 and section 84(c) Date: 8 June 2016 (2556048) of the Insolvency Act 1986

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above-named Company, “That the Company be wound up voluntarily and that Jonathan Paul duly convened and held at the offices of Crawfords Accountants LLP, Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Units 13 to 15 The Brewery Yard, Deva City Office Park, Trinity Way, Longwood, Huddersfield, West Yorkshire, HD3 4TG, (IP No. 9098), be Salford, Manchester M3 7BB on 26 May 2016 at 11.30 am the and is hereby appointed Liquidator of the company for the purposes following resolutions were duly passed, number 1 as a special of such winding up.” resolution and number 2 as an ordinary resolution:- Further details contact: Jonathan Paul Philmore, Tel: 01484 461959. 1. “That it has been proved to the satisfaction of this Meeting that the William Edward Dickin, Chairman (2556057) Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily”. 2556066UNITED TRANSPORT AND LOGISTICS LIMITED 2. “That Alex Kachani FCA of Crawfords Accountants LLP, Units 13 to (Company Number 08162599) 15, The Brewery Yard, Deva City Office Park, Salford, Manchester M3 Registered office: Flat 2, The Limes, Hale Road, Hale, Cheshire WA15 7BB be appointed Liquidator for the purposes of the voluntary 8RS winding up of the company”. Principal trading address: Flat 2, The Limes, Hale Road, Hale, Insolvency Practitioner calling the meeting: Alex Kachani, IP Number: Cheshire WA15 8RS 5780, Units 13 to 15, The Brewery Yard, Deva City Office Park, At a General Meeting of the above named Company duly convened Salford, Manchester M3 7BB. Alternate Contact Name: Tony Chan, E- and held at Leonard Curtis House, Elms Square, Bury New Road, mail Address: [email protected] M45 7TA on 02 June 2016 the following resolutions were passed as a Morteza Yazdani Nogourani, Director (2556050) Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Martin Maloney and John Titley, both of Leonard Curtis, Leonard Curtis House, Elms 2556065TECHNICAL ENGINEERING DESIGN SOLUTIONS LTD Square, Bury New Road, Greater Manchester M45 7TA, (IP Nos. 9628 (Company Number 07740514) and 8617) be and are hereby appointed as Joint Liquidators for the Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 purposes of such winding-up.” 3WQ Further details contact: Martin Maloney or John Titley, Email: Principal trading address: St Mark’s House, 29 West Street, [email protected] or Tel: 0161 413 0930. Dukinfield, Cheshire SK16 4PL Michael James Lowe, Director (2556066) At a Special General Meeting of the above-named Company, duly convened and held at 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ on 08 June 2016 the subjoined Special Resolution was duly 2556049VALLEY DALE PROPERTIES LIMITED passed: (Company Number 04014535) “That it has been proved to the satisfaction of this meeting that the Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 Company cannot by reason of its liabilities continue its business, and 1AB that it is advisable to wind up the same, and accordingly that the Principal trading address: Castlefields, Bingley, BD16 2AF Company be wound up voluntarily, and that Stephen James Notice is hereby given that the following resolutions were passed on Wainwright and Allan Christopher Cadman, both of Poppleton & 08 June 2016 as a special resolution and an ordinary resolution Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ, (IP respectively: Nos. 5306 and 9522) be and are hereby appointed Liquidators for the “That the Company cannot by reason of its liabilities, continue its purposes of such winding-up.” business, and that it is advisable to wind up the same and accordingly The Joint Liquidators can be contacted via their respective Email that the company be wound up voluntarily and that Gareth James address: [email protected]; Lewis, of Lewis Business Recovery & Insolvency, Suite E12, Joseph’s [email protected] or Tel: 0161 228 3028. Well, Westgate, Leeds LS3 1AB, (IP No 14992) be appointed as Gary Paul Murrell, Director (2556065) Liquidator for the purposes of such voluntary winding up.” For further details contact: Gareth James Lewis, Tel: 0113 245 9444, Email: [email protected]. Alternative contact: Charlotte Durham, Tel: THE2556044 INDEPENDENT FINANCIAL RESOLUTIONS GROUP LIMITED 0113 245 9444, Email: [email protected] (Company Number 06391273) James Alexander Holcroft Keighley, Chairman (2556049) Previous Name of Company: Give Me My Money Limited Registered office: Capital Building, Tyndall Street, Cardiff, CF10 4AZ Principal trading address: Capital Building, Tyndall Street, Cardiff, CF10 4AZ Liquidation by the Court At a General Meeting of the Members of the above-named Company duly convened and held at 2 Sovereign Quay, Havannah Street, APPOINTMENT OF LIQUIDATORS Cardiff CF10 5SF on 03 June 2016 at 10.00 am, the following Special Resolution and Ordinary Resolution were duly passed: In2556259 the High Court of Justice “That the Company be wound-up voluntarily and that John Dean No 1292 of 2016 Cullen and Bethan Louise Evans, both of Menzies LLP, 2 Sovereign BROADBRIDGES CONSULTING LIMITED Quay, Havannah Street, Cardiff CF10 5SF, (IP Nos. 9214 and 13130) (Company Number 07597948) be appointed Joint Liquidators of the Company and that the Joint Registered office: C/O Grant Thornton UK LLP, 30 Finsbury Square, Liquidators may act jointly and severally.” London, EC2P 2YU For further details contact: Sophie Smith, Email: Principal Trading Address: 53 Redcliffe Road, London, SW10 9NQ [email protected], Tel: 029 2049 5444 Notice is hereby given that we, Michael T Leeds and Nicholas S Thomas Phillips, Chairman (2556044) Wood, both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU, (IP Nos. 15330 and 9064) were appointed Joint Liquidators of Broadbridges Consulting Limited on 06 May 2016, UNCLE2556057 TEDS ORGANICS LIMITED following a petition on 10 March 2016 by Friendly Pensions Limited. (Company Number 04865025) Should you require any further information please contact Danny P Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Graham on Tel: 0207 865 2305 or Email: [email protected] Huddersfield, HD3 4TG Michael T Leeds, Joint Liquidator Principal trading address: Lane Head Farm, Rolls Head Road, Norton 06 May 2016 (2556259) Tower, Halifax HX2 0SU At a General Meeting of the above named company duly convened and held at Unit 11, Dale Street Mills, Dale Street, Longwood, ENCOURAGE2555907 TRAINING LIMITED Huddersfield, HD3 4TG on 09 June 2016 the following resolutions Company Number: SC429357 were duly passed as a Special Resolution and as an Ordinary Registered office: C/O Morisons LLP, 53 Bothwell Street, Glasgow, Resolution: G2 6TS Principal Trading Address: N/A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 39 COMPANIES

I, Colin Anthony Fisher Hastings, of Hastings & Co, 82 Mitchell Street, DISMISSAL OF WINDING-UP PETITION Glasgow, G1 3NA, (IP No. 5879), hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed In2556169 the High Court of Justice (Chancery Division) Liquidator of the above Company at the First Meeting of Creditors No 9643 of 2015 held on 09 June 2016. No Liquidation Committee was established on In the Matter of SELETTRA HOLDING LIMITED that date. Accordingly, I give notice under Rule 4.18 of the Insolvency (Company Number 09334881) (Scotland) Rules 1986 that I do not intend to summon a meeting of and in the Matter of the INSOLVENCY ACT 1986 creditors for the sole purpose of establishing a Liquidation CR No. 2015/9643 Committee. However, under the terms of Section 142(3) of the A Petition to wind up the above-named Company of Berkeley Square Insolvency Act 1986 I am required to call such a meeting if requested House, Berkeley Square, London, W1 6BD presented on 21st by one tenth in value of the Company’s creditors. December 2015 by COOLSKI LIMITED of 116 Shrubland Street, Further details contact: Colin Hastings, Tel: 0141 221 5761. Leamington Spa, CV31 2AR, claiming to be a Creditor of the Colin A F Hastings, Liquidator Company, was heard at The High Court of Justice, Companies Court, 09 June 2016 (2555907) Rolls Building, Fetter Lane, London EC4A 1NL, on 7th June 2016 and dismissed by the Court. Notice of the hearing previously appeared in the London Gazette on 18th January 2016 2555920OAT TECH LIMITED Petitioning Creditor (In Person) Insolvency & Law Ltd, 78 York Street, In Liquidation London, W1H 1DP Tel: +44 (0) 27504 13132 (Ref: W1 6BD.) (2556169) Previous Name of Company: Caithness Biscuits Limited Company Number: SC323138 Registered Office: 10 Ardross Street, Inverness, IV3 5NS FINAL MEETINGS Previous Registered Office: Lower Dunbeath House, Forss Business, Technology Park, Thurso, Caithness KW14 7UZ and Robertson In2556155 the Manchester District Registry House, Shore Street, Inverness IV1 1NF No 2059 of 2006 I, Pamela Coyne, Insolvency Practitioner, hereby give notice, pursuant BROMACH LIMITED to Rule 4.18 of the Insolvency (Scotland) Rules 1986, that by (Company Number 05263236) Interlocutor of the Sheriff at Wick dated 7 June 2016 I was appointed Registered office: 284 Clifton Drive South, Lytham St Annes, Interim Liquidator of the above company. Lancashire FY8 1LH Notice is hereby given, pursuant to Section 138(34) of the Insolvency Principal trading address: Pochin Road, Bolckow Industrial Estate, Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that Grangetown, Middlesbrough the first meeting of creditors of Oak Tech Limited will be held within Notice is hereby given pursuant to Section 146 of the Insolvency Act the offices of Scott-Moncrieff, 10 Ardross Street, Inverness, IV3 5NS 1986, that a Final Meeting of Creditors of the above named Company on 15 July 2016 at 11.00 am for the purpose of choosing a Liquidator will be held at the offices of Freeman Rich, Chartered Accountants, and determining whether to establish a Liquidation Committee. The 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 26 meeting may also consider other resolutions referred to in Rule 4.12(3) July 2016 at 10.00 am for the purpose of having an account laid of the aforementioned rules. before them and to receive the report of the Liquidator showing how A resolution at the meeting is passed if a majority in value of those the winding up of the Company has been conducted and its property voting have voted in favour of it. disposed of and determining whether the Liquidator should obtain his A creditor will be entitled to vote at the meeting only if a claim has release under Section 174 of the Insolvency Act 1986. Proxies to be been lodged at the meeting or lodged beforehand at the undernoted used for the meeting must be lodged with the Liquidator at 284 Clifton address. For the purpose of formulating claims, creditors should note Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 the date of commencement of the liquidation is 23 May 2016. Noon on the business day before the meeting (together with a Pamela Coyne completed Proof of Debt if you have not already lodged one). Interim Liquidator Further details contact: Andrea Eddleston, Tel: 01253 712231 Office Holder Number: 9952 J. R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s Scott-Moncrieff Appointment: 26 February 2008 10 Ardross Street, Inverness, IV3 5NS 8 June 2016 (2556155) Further contact details: Lyndsay Millar telephone 0141 567 4500 or via email [email protected] Wick Sheriff Court Reference: L3/16 In2556181 the High Court of Justice 14 June 2016 (2555920) No 00143 of 2010 MOORGATE & CITY PROPERTIES LIMITED (Company Number 02970468) 2556182In the High Court of Justice Registered office: 284 Clifton Drive South, Lytham St Annes, No 008843 of 2015 Lancashire FY8 1LH PINEBROOK DEVELOPMENTS LIMITED Principal trading address: 36-38 Piccadilly, London W1 0LE (Company Number 07083990) Notice is hereby given pursuant to Section 146 of the Insolvency Act Registered office: 43 Picktree Lodge, Chester Le Street, County 1986, that a Final Meeting of Creditors of the above named Company Durham, DH3 4DH will be held at the offices of Freeman Rich, Chartered Accountants, Principal trading address: unknown 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 28 In accordance with Rule 4.106A(2) of the INSOLVENCY RULES 1986, July 2016 at 10.00 am for the purpose of having an account laid notice is hereby given that Louise Donna Baxter (IP Number: 009123) before them and to receive the report of the Liquidator showing how and Mary Anne Currie-Smith (IP Number: 008934), both of Begbies the winding up of the Company has been conducted and its property Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, disposed of and determining whether the Liquidator should obtain his Southend on Sea, SS1 2EG were appointed as Liquidators of the release under Section 174 of the Insolvency Act 1986. Proxies to be Company on 19 May 2016. used for the meeting must be lodged with the Liquidator at 284 Clifton Any person who requires further information may contact Laura Bodgi Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 by telephone on 01702 467255. Alternatively enquiries can be made Noon on the business day before the meeting (together with a to Laura Bodgi by e-mail at [email protected] or by completed Proof of Debt if you have not already lodged one). telephone on 01702 467255. Further details contact: Andrea Eddleston, Tel: 01253 712231 Louise Baxter, Joint Liquidator J.R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s 2 June 2016 (2556182) Appointment: 30 January 2014 8 June 2016 (2556181)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

2556170In the Manchester County Court Jeremiah O'Sullivan, Liquidator No 1293 of 2010 09 June 2016 (2556178) PENNYBLACK ESTATES LIMITED (Company Number 04801935) Registered office: 284 Clifton Drive South, Lytham St Annes, PETITIONS TO WIND-UP Lancashire FY8 1LH Principal trading address: Colgran Lodge, 20 Worsley Road, Swinton, In2556294 the High Court of Justice Manchester M27 5WW Companies CourtNo 2770 of 2016 Notice is hereby given pursuant to Section 146 of the Insolvency Act In the Matter of ASTLEY CONSTRUCTION LIMITED 1986, that a Final Meeting of Creditors of the above named Company (Company Number 07367409) will be held at the offices of Freeman Rich, Chartered Accountants, and in the Matter of the INSOLVENCY ACT 1986 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 27 No CR 2016-2770 July 2016 at 10.00 am for the purpose of having an account laid A Petition to wind up the above-named company of Astley before them and to receive the report of the Liquidator showing how Construction Limited having it’s Registered Office at Atlas House the winding up of the Company has been conducted and its property Bank Terrace Barwell Leicestershire LE9 8GG, presented on the 20 disposed of and determining whether the Liquidator should obtain his May 2016 by VENTURE CONSTRUCTION SOLUTIONS LIMITED, release under Section 174 of the Insolvency Act 1986. Proxies to be whose Registered Office address is 60 NEW STREET LONDON EC2M used for the meeting must be lodged with the Liquidator at 284 Clifton 1JJ, Claiming to be a Creditor of the Company will be heard in the Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 Royal Courts Of Justice, 7 Rolls Building, Fetter Lane, London WC2A Noon on the business day before the meeting (together with a 2LL, on the 4th July 2016 at 10:00 am (or as soon thereafter as the completed Proof of Debt if you have not already lodged one). Petition can be heard). Further details contact: Andrea Eddleston, Tel: 01253 712231 ANY person intending to appear on the hearing of the Petition J.R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s (whether to support or oppose it) must give notice of intention to do Appointment: 11 July 2014 so the Petitioner of his/it’s solicitor in accordance with Rule 4.16 by 8 June 2016 (2556170) 16:00hrs on the 1st July 2016. Solicitor’s name: TM LAW LIMITED13A ELDON WAY HOCKLEY ESSEX SS5 4AD Telephone: 01702 568220 email: terry@tm- 2556183THE SEWELL PARTNERSHIP law.co.uk. Reference Number: TM/VCS/3166 (Company Number N/A (Unregistered partnership)) 10 June 2016 (2556294) Trading Name: The Mandalay Principal Trading Address: 103-105 Blenheim Road, Deal, Kent CT14 7HA In2556184 the High Court of Justice A meeting of Creditors has been summoned by the Liquidator under Birmingham District RegistryNo 6169 of 2016 Section 146 of the Insolvency Act 1986, for the purpose of receiving a In the Matter of EA RENEWABLES LTD final account of the Liquidator’s acts and dealings and of the conduct (Company Number 09640154) of the winding up during the course of the liquidation. The meeting and in the Matter of the INSOLVENCY ACT 1986 will be held at 2nd Floor, Maidstone House, King Street, Maidstone, A Petition to wind up the above-named company whose registered Kent ME15 6AW on 8 August 2016 at 10.00 am. A proxy form is office and principal trading address is Units 2 & 3 Owen Road, available which must be lodged with me not later than 12.00 noon on Harfreys Industrial Estate, Great Yarmouth, Norfolk, England, NR31 5 August 2016. A creditor entitled to attend and vote at the meeting 0NA presented on the 6 May 2016 by REXEL UK LIMITED whose may appoint a proxy to attend and vote on his behalf (together with a registered office is at Ground Floor, Eagle Court 2 Hatchford Brook, completed Proof of Debt form if you have not already lodged one). Hatchford Way, Sheldon, Birmingham, England, B26 3RZ claiming to Office Holder details: Ruth E Duncan (IP No. 9246) of RNF Business be a creditor of the company will be heard at Birmingham District Advisory Limited, 2nd Floor, Maidstone House, King Street, Registry, 33 Bull Street, Birmingham B4 6DS on the 30 June 2016 at Maidstone, Kent ME15 6AW. Date of Appointment: 30 July 2013. 10.00 am (or as soon thereafter as the petition can be heard) Further details contact: Ruth Duncan, Email: [email protected] Any person intending to appear on the hearing of the petition (whether Tel: 01622 764612, Fax: 01622 764622. to support or oppose it) must give notice of intention to do so to the Ruth E Duncan, Liquidator Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours 09 June 2016 (2556183) on the 29 June 2016. Solicitor’s name: Coltman Warner Cranston LLP, Coltman Warner Cranston LLP, Unit 3 The Innovation Village, Cheetah Road, Coventry NOTICES TO CREDITORS CV1 2TL, Telephone: 02476 627262, email: [email protected]. Reference Number: C0132167/GMB In2556178 the High Court of Justice 9 June 2016 (2556184) No 5534 of 2014 CONCEPT CARD Trading Name: a.k.a.Cardm8ker.com ENJR2555917 I LIMITED Registered office: N/A Company Number: SC431872 Principal trading address: 25 Marsh Road, Lords Meadow Industrial On 20 May 2016, a petition was presented to Stirling Sheriff Court by Estate, Crediton, EX17 1EU the Advocate General for Scotland for and on behalf of the Notice is hereby given that Creditors of the above named Company Commissioners for Her Majesty’s Revenue and Customs craving the are required before 8 July 2016 to send in their full names, their Court inter alia to order that ENJR I Limited, 6 Ashbrae Gardens, addresses and descriptions, full particulars of their debts or claims Stirling, FK7 0LD (registered office) (company registration number and the names and addresses of their solicitors (if any) to the SC431872) be wound up by the Court and to appoint a liquidator. All undersigned Jeremiah Anthony O’Sullivan of Bishop Fleming, 2nd parties claiming an interest must lodge Answers with Stirling Sheriff Floor, Stratus House, Emperor Way, Exeter Business Park, Exeter, Court, Viewfield Place, Stirling within 8 days of intimation, service and EX1 3QS, the Liquidator of the Company, and if so required by notice advertisement. in writing, to prove their debts or claims at such time and place as J . Noonan shall be specified in such notice, or in default shall be excluded from Officer of Revenue & Customs the benefit of any distribution. HM Revenue & Customs Date of appointment: 3 June 2015. Debt Management Office holder details: Jeremiah O’Sullivan (IP No 8333) of Bishop Enforcement & Insolvency Fleming LLP, 2nd Floor, Stratus House, Emperor Way, Exeter 20 Haymarket Yards, Edinburgh Business Park, Exeter, EX1 3QS for Petitioner For further details contact: Email: [email protected], Ref: 623/1076927 IDB (2555917) Tel: 01392 448800, Fax: 01392 365536. Alternative contact: Sam Hawkins.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 41 COMPANIES

In2556153 the Leeds District Registry (Chancery Division) MAM2555913 CLUB LIMITED No 0415 of 2016 Company Number: SC443839 In the Matter of HANNAH ESTATES LIMITED On 30 May 2016, a petition was presented to Aberdeen Sheriff Court (Company Number 05545423) by the Advocate General for Scotland for and on behalf of the and in the Matter of the INSOLVENCY ACT 1986 Commissioners for Her Majesty’s Revenue and Customs craving the A petition to wind up the above named company Hannah Estates Court inter alia to order that MAM Club Limited, c/o Chun Wong, 72 Limited (Co Ref No 05545423) of Suite 2, 1st Floor, Appleton Court, Balnagask Road, Aberdeen, AB11 8RE (registered office) (company Wakefield, WF2 7AR and presented on 5 May 2016 by LEEDS CITY registration number SC443839) be wound up by the Court and to COUNCIL (claiming to be a creditor of the company) will be heard at appoint a liquidator. All parties claiming an interest must lodge Leeds District Registry, The Courthouse, Oxford Row, Leeds on 12 Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen within July 2016 at 10.30 am (or as soon thereafter as the petition can be 8 days of intimation, service and advertisement. heard). A.D . Smith Any person intending to appear on the hearing of the petition (whether Officer of Revenue & Customs to support or oppose it) must give notice of intention to do so to the HM Revenue & Customs Petitioner or its solicitor in accordance with Rule 4.16 by 4.00 pm on Debt Management 11 July 2016. Enforcement & Insolvency The Petitioner’s solicitors are Weightmans LLP, Westgate Point, 20 Haymarket Yards, Edinburgh Westgate, Leeds, LS1 2AX. (Reference: AE/33832/73/PRA.) for Petitioner 10 June 2016 (2556153) Ref: 623/1077161 IDB (2555913)

2556143In the High Court of Justice In2556221 the High Court of Justice Birmingham District RegistryNo 6163 of 2016 Birmingham District RegistryNo 6181 of 2016 In the Matter of HEWORTH SECURITY LTD In the Matter of MDM-TECH LTD (Company Number 09907495) (Company Number 09637146) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company whose registered A Petition to wind up the above-named company whose registered office and principal trading address is 90 Constantine Avenue, York, office and principal trading address is 1 Highfield Terrace, England, YO10 3TB presented on the 3 May 2016 by REXEL UK Cleckheaton, West Yorkshire, United Kingdom, BD19 3AR presented LIMITED whose registered office is at Ground Floor, Eagle Court 2 on the 13 May 2016 by REXEL UK LIMITED whose registered office is Hatchford Brook, Hatchford Way, Sheldon, Birmingham, England, at Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, B26 3RZ claiming to be a creditor of the company will be heard at Sheldon, Birmingham, England, B26 3RZ claiming to be a creditor of Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the company will be heard at Birmingham District Registry, 33 Bull the 30 June 2016 at 10.00 am (or as soon thereafter as the petition Street, Birmingham B4 6DS on the 30 June 2016 at 10.00 am (or as can be heard soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on the 29 June 2016 on the 29 June 2016. Solicitor’s name: Coltman Warner Cranston LLP, Coltman Warner Solicitor’s name: Coltman Warner Cranston LLP, Coltman Warner Cranston LLP Unit 3 The Innovation Village, Cheetah Road, Coventry Cranston LLP Unit 3 The Innovation Village, Cheetah Road, Coventry CV1 2TL, Telephone: 02476 627262, email: [email protected]. CV1 2TL, Telephone: 02476 627262, email: [email protected]. Reference Number: c0131927/gmb Reference Number: C0131942 9 June 2016 (2556143) 9 June 2016 (2556221)

J2555922 WILSON POWER TOOLS LTD In2556329 the Royal Courts of Justice Company Number: SC460669 Companies CourtNo 002585 of 2016 Registered office: 1 Cherry Court, Cavalry Park, Peebles, Peebleshire, In the Matter of MISTER MAGNOLIA LIMITED EH45 9BU (Company Number 08696301) Principal trading address: 96 David Street, Glasgow G40 2UH Case Number: CR-2016-002585 Notice is hereby given that on 8th June 2016 a Petition was presented A Petition to wind up the above-named company of Mister Magnolia to the Sheriff of Lothian and Borders at Selkirk by J Wilson Power Limited (registered company number: 08696301) of Lodge Hill House, Tools Ltd for inter alia an Order under the Insolvency Act 1986 to wind Lodge Hill Lane, Ditchling, Hassocks, East Sussex, BN6 8SR, up J Wilson Power Tools Ltd and to appoint an Interim Liquidator, in presented on 11 May 2016 which Petition the Sheriff by Interlocutor dated 9th June 2016 by LISA FAIRBANK of Lodge Hill House, Lodge Hill Lane, Ditchling, appointed Notice of the Import of the Petition and of the deliverance, Hassocks, East Sussex, BN6 8SR. and of the particulars specified in the Act of Sederunt to be advertised Claiming to be a creditor of the company will be heard at The Royal once in the Edinburgh Gazette and once in the Scottish Daily Mail Courts of Justice, 7 Rolls Building, Fetter Lane, London WC2A 2LL at: newspaper; ordained the said J Wilson Power Tools Ltd and any other Date: 27 June 2016 persons interested, if they intended to show cause why the prayer of Time: 10:30 am the Petition should not be granted, to lodge Answers thereto in the (or as soon thereafter as the petition can be heard) hands of the Sheriff Clerk at Selkirk within 8 days after such Any person intending to appear on the hearing of the petition (whether intimation, service or advertisement, under certification; eo die to support or oppose it) must give notice of intention to do so to the nominated and appointed Barry John Stewart, Insolvency Practitioner, petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours 180 Advisory Solutions, Second Floor Suite, 148 Central Chambers, on 24 June 2016. 11 Bothwell Street, Glasgow, G2 6LY to be provisional liquidator of The petitioner’s solicitor is Michael Knights of Morrisons Solicitors the Company and authorised him to exercise the powers contained in LLP, 1st Floor Connect House, 133-137 Alexandra Road, Wimbledon, Parts II and III of Schedule 4 to the Insolvency Act 1986; and London, SW19 7JY. appointed the said provisional liquidator to advertise his appointment 8 June 2016 (2556329) once in the Edinburgh Gazette and the Scottish Daily Mail newspaper; all of which Notice is hereby given. Alan Turner Munro, Solicitor, 140 West George Street, Glasgow, G2 In2556154 the High Court of Justice (Chancery Division) 2HG Companies CourtNo 002694 of 2016 Agent for Petitioner (2555922) In the Matter of OPENIT (UK) LIMITED (Company Number 04595305) and in the Matter of the INSOLVENCY ACT 1986

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company of 44-45 The In the County Court at Plymouth Market Place, Chippenham, Wiltshire SN15 3HU, presented on 18 No 43 of 2016 May 2016 by PROMARN LIMITED (registered no. 02559737) of Date of Filing Petition: 26 April 2016 Kastalia, 1a Harmood Street, London, NW1 8DN, claiming to be a Date of Winding-up Order: 3 June 2016 Creditor of the Company, will be heard at The Royal Courts of Justice, Date of Resolution for Voluntary Winding-up: 3 June 2016 7 Rolls Buildings, Fetter Lane, London EC4A 1NL C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, Date: 4 July 2016 telephone: 01752 635200 Time: 1030 hours Capacity of office holder(s): Official Receiver (or as soon thereafter as the Petition can be heard). 3 June 2016 (2556296) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 2556328GREEN RENEWABLE WALES LTD 1600 hours on 1 July 2016. (Company Number 07133292) The Petitioner’s Solicitor is Goodman Derrick LLP, 10 St Bride Street, Registered office: Unit 1c, Innovation Centre, Bridgend Science Park, London EC4A 4AD. Technology Drive, BRIDGEND, CF31 3NA 9 June 2016 (2556154) In the County Court at Bridgend No 8 of 2016 Date of Filing Petition: 19 February 2016 2556142In the High Court of Justice (Chancery Division) Date of Winding-up Order: 20 May 2016 Manchester District RegistryNo 2480 of 2016 Date of Resolution for Voluntary Winding-up: 20 May 2016 In the Matter of SOUND MEDIA LIMITED S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 (Company Number 8010547) 3ZA, telephone: 029 2036 8700 and in the Matter of the INSOLVENCY ACT 1986 Capacity of office holder(s): Official Receiver A Petition to wind up the above-named Company of Sound Media 20 May 2016 (2556328) Limited (CRN. 8010547) of Dashwood House, 69 Old Broad Street, London, EC2M 1QS presented on 20 May 2016 by the SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS, C/O DWF 2556295LARKRIDGE DEVELOPMENT GROUP LIMITED LLP, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, will be Registered office: 3 Manor courtyard, Hughenden Avenue, High heard at Manchester District Registry, Manchester Civil Justice Wycombe, HP13 3RE Centre, 1 Bridge Street West, Manchester M60 9DJ In the County Court at Aylesbury Date: 20 July 2016 No 42 of 2016 Time: 12.00 noon (or as soon thereafter as the Petition can be heard). Date of Filing Petition: 5 May 2016 Any person intending to appear on the hearing of the Petition Date of Winding-up Order: 2 June 2016 (whether to support or oppose it) must give notice of intention to do K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, so to the Petitioner or its Solicitor in accordance with Rule 4.16 by telephone: 020 7637 1110 1600 hours on 19 July 2016. Capacity of office holder(s): Liquidator The Petitioner’s Solicitor is Mrs M Moore, DWF LLP, 1 Scott Place, 2 2 June 2016 (2556295) Hardman Street, Manchester M3 3AA (REF: MJM/2017297-3.) 17 May 2016 (2556142) PIPE2556173 DREAMS 3D LIMITED (Company Number 05277354) In2556330 the High Court of Justice Registered office: Landmark House, Hammersmith Bridge Road, Birmingham District RegistryNo 6165 of 2016 LONDON, W6 9EJ In the Matter of WHITTLESEY ELECTRICAL SERVICES LTD In the High Court Of Justice (Company Number 08827017) No 0062 of 2016 and in the Matter of the INSOLVENCY ACT 1986 Date of Filing Petition: 6 January 2016 A Petition to wind up the above-named company whose registered Date of Winding-up Order: 17 March 2016 office and principal trading address is 24 Syers Lane, Whittlesey, K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Peterborough, Cambridgeshire, PE7 1AT presented on the 5 May telephone: 020 7637 1110 2016 by REXEL UK LIMITED whose registered office is at Ground Capacity of office holder(s): Liquidator Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, 17 March 2016 (2556173) Birmingham, England, B26 3RZ claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the 30 June 2016 at 10.00 am (or as soon thereafter as the petition can be heard) Members' voluntary liquidation Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the APPOINTMENT OF LIQUIDATORS Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on the 29 June 2016. Company2555993 Number: 07886648 Solicitor’s name: Coltman Warner Cranston LLP, Coltman Warner Name of Company: APSLEY INFORMATION SECURITY LTD Cranston LLP, Unit 3 The Innovation Village, Cheetah Road, Coventry Nature of Business: IT Contractor CV1 2TL, 02476 627262, [email protected]. Reference Type of Liquidation: Members Number: C0132104/GMB Registered office: 111 Belswains Lane, Hemel Hempstead, 9 June 2016 (2556330) Hertfordshire, HP3 9PT Principal trading address: N/A David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 WINDING-UP ORDERS Camden Road, Tunbridge Wells, Kent, TN1 2QP. For further details contact: David Thorniley, Email: AZTEC2556296 SUPPLIES LTD [email protected], Alternative contact: Chris Maslin Registered office: Unit 6, Forresters Business Park, Estover Close, Date of Appointment: 06 June 2016 PLYMOUTH, PL6 7PL By whom Appointed: Members (2555993)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 43 COMPANIES

Company2555987 Number: 02441525 Name2556035 of Company: FULFORD-BROWN CONSULTING LIMITED Name of Company: AUTOPINE LIMITED Company Number: 07910898 Nature of Business: IT Contractor Registered office: c/o Penhurst House, 352-356 Battersea Park Road, Type of Liquidation: Members London, SW11 3BY Registered office: 78 Merlin Park, Portishead, Bristol BS20 8RN Nature of Business: Management Consultancy Principal trading address: N/A Type of Liquidation: Members Voluntary Liquidation David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 William Antony Batty, Antony Batty & Company LLP, 3 Field Court, Camden Road, Tunbridge Wells, Kent, TN1 2QP. Grays Inn, London, WC1R 5EF For further details contact: David Thorniley, Email: Office Holder Number: 8111. [email protected], Alternative contact: Chris Maslin Date of Appointment: 8 June 2016 Date of Appointment: 03 June 2016 By whom Appointed: Members By whom Appointed: Members (2555987) Antony Batty & Company LLP: Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: [email protected] 2555991Company Number: 08921377 Office contact: Claire Howell (2556035) Name of Company: BALCONES (ESSEX) LIMITED Nature of Business: Management Consultant in the insurance industry Type of Liquidation: Members Name2556004 of Company: GENEL ENERGY FINANCE 3 PLC Registered office: Holly House, 220 New London Road, Chelmsford, Company Number: 09501795 Essex CM2 9AE Previous Name of Company: Genel Energy Finance 3 Limited Principal trading address: N/A Nature of Business: Dormant Company David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Type of Liquidation: Members Camden Road, Tunbridge Wells, Kent, TN1 2QP. Registered office: One Grafton Street, London For further details contact: David Thorniley, Email: Hugh Francis Jesseman, Antony Batty & Company LLP, 3 Field Court, [email protected], Alternative contact: Chris Maslin Grays Inn, London WC1R 5EF Date of Appointment: 03 June 2016 Office Holder Number: 9480. By whom Appointed: Members (2555991) Date of Appointment: 8 June 2016 By whom Appointed: Members Antony Batty & Company LLP: Company2555998 Number: 05285533 Telephone: 020 7831 1234 Fax: 020 7430 2727 Name of Company: DUFFIELD PRINTERS LIMITED Email: [email protected] Previous Name of Company: Duffield Properties Limited Office contact: Hugh Jesseman (2556004) Nature of Business: Buying and selling own real estate Type of Liquidation: Members Registered office: 29 Park Square West, Leeds, LS1 2PQ Name2555999 of Company: HANKEYS’ PROPERTIES LIMITED Principal trading address: 1st Floor West Wing Office, Chester Company Number: 00563062 Railway Station, Station Road, Chester, Cheshire, CH1 3NT Registered office: 62 Millview Road, Tring, Hertfordshire, HP23 4EW David Frederick Wilson,(IP No. 006074) of DFW Associates, 29 Park Principal trading address: 62 Millview Road, Tring, Hertfordshire, Square West, Leeds, LS1 2PQ. HP23 4EW For further details contact the Liquidator on Tel: 0113 390 7940. Nature of Business: Buying and Selling of Own Real Estate/Renting Alternative contact: James Nuttall on Email: and Operating of Housing Associate Real Estate [email protected] Type of Liquidation: Members Voluntary Date of Appointment: 09 June 2016 Robert Day, Robert Day and Company Limited, The Old Library, The By whom Appointed: Members (2555998) Walk, Winslow, Buckingham, MK18 3AJ. Tel: 0845 226 7331, Email: [email protected] Office Holder Number: 9142. Company2555897 Number: SC036128 Date of Appointment: 9 June 2016 Name of Company: F. & N. PRODUCE LIMITED By whom Appointed: Members (2555999) Nature of Business: Raising of Poultry Type of Liquidation: Members Registered office: Linn Cottage, Fife Brae, Braemar, Ballater AB35 Company2556000 Number: 04315125 5NS Name of Company: LANCASTER PARTNERSHIP LIMITED Principal trading address: Linn Cottage, Fife Brae, Braemar, Ballater Nature of Business: Development of Building Projects AB35 5NS Type of Liquidation: Members Richard Gardiner, of Thomson Cooper, 3 Castle Court, Carnegie Registered office: 66 Prescot Street, London, E1 8NN Campus, Dunfermline KY11 8PB Principal trading address: 66 Prescot Street, London, E1 8NN Office Holder Number: 9488. Carl James Bowles,(IP No. 9709) and John Anthony Dickinson,(IP No. Further details contact: Derek Simpson, Tel: 01383 628800. 9342) both of Carter Backer Winter LLP, 66 Prescot Street, London, Date of Appointment: 09 June 2016 E1 8NN. By whom Appointed: Members (2555897) For further details contact: The Joint Liquidators, Email: [email protected] or Tel: 020 7309 3800. Alternative contact: Aron Williams, Email: [email protected] or Tel: 020 7309 3863 Company2556001 Number: 05876874 Date of Appointment: 27 May 2016 Name of Company: FERNERCORP LIMITED By whom Appointed: Shareholders (2556000) Nature of Business: Other information service activities n.e.c. Type of Liquidation: Members Registered office: Unit 4 Vista Place, Coy Pond Business Park, Company2555899 Number: SC290955 Ingworth Road, Poole, Dorset, BH12 1JY Name of Company: MARINE ELECTRICAL SERVICES (ABERDEEN) Principal trading address: Apartment 25, 6 Knightley Walk, London, LTD. SW18 1HD Nature of Business: Marine Electrical Services James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Type of Liquidation: Creditors Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. Registered office: Block 1 Unit 1, Castle Street, Castlepark Industrial Further details contact: James Stephen Pretty, Email: Estate, Ellon, Aberdeenshire, AB41 9RF [email protected] Tel: 02380 651441 Principal trading address: N/A Date of Appointment: 27 May 2016 Ewen R Alexander, of Johnston Carmichael LLP, Bishop’s Court, 29 By whom Appointed: Members (2556001) Albyn Place, Aberdeen, AB10 1YL Office Holder Number: 6754.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Ewen R Alexander, Tel: 01224 212222. Company2556039 Number: 04828533 Alternative contact: Caralyn Nolan Name of Company: TRANSFORM PROPERTY (PINES) LIMITED Date of Appointment: 09 June 2016 Previous Name of Company: Inhoco 2884 Limited By whom Appointed: Creditors (2555899) Nature of Business: Medical nursing home activities Type of Liquidation: Members Registered office: Lynton House, 7-12 Tavistock Square, London, 2556038Company Number: 07370295 WC1H 9LT Name of Company: NINAYE LTD Principal trading address: The Abbey Pines, 192 Altrincham Road, Nature of Business: Consultancy Manchester, M22 4RZ Type of Liquidation: Members Simon James Underwood,(IP No. 2603) of Menzies Business Registered office: Langley House, Park Road, East Finchley, London, Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H N2 8EY 9LT and Simon Carvill-Biggs,(IP No. 15930) of Menzies LLP, Lynton Principal trading address: 7 Great Linch, Middleton, Milton Keynes, House, 7-12 Tavistock Square, London WC1H 9LT. MK10 9BF For further details contact: Jessica Le, Email: [email protected] Tel: Simon Renshaw,(IP No. 9712) of AABRS Limited, Langley House, 020 7387 5868. Park Road, East Finchley, London N2 8EY. Date of Appointment: 02 June 2016 Further details contact: Simon Renshaw, Tel: 020 8444 2000. By whom Appointed: Members (2556039) Alternative contact: Natalie Rose Date of Appointment: 06 June 2016 By whom Appointed: Members (2556038) FINAL MEETINGS

A2555844 D MASTIC LIMITED Company2556005 Number: 07227058 (Company Number 03978578) Name of Company: STORLINE SOLUTIONS LTD Registered office: Vicarage Court, 160 Ermin Street, Swindon, SN3 Nature of Business: Other professional, scientific and technical 4NE activities not elsewhere classfied Principal trading address: 11 Highworth Road, Shrivenham, Swindon, Type of Liquidation: Members Wiltshire SN6 8AU Registered office: Suite 2, 70 Queensway, Hemel Hempstead, Notice is hereby given, pursuant to section 94 of the Insolvency Act Hertfordshire, HP2 5HD 1986, that the final meeting of the Company will be held at Vicarage Principal trading address: Suite 2, 70 Queensway, Hemel Hempstead, Court, 160 Ermin Street, Swindon SN3 4NE on 22 July 2016 at 1.00 Hertfordshire, HP2 5HD pm for the purpose of laying before the meeting, and giving an Steven John Parker,(IP No. 8989) of Opus Restructuring LLP, explanation of, the Liquidator's account of the winding up. Members Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 must lodge proxies at Vicarage Court, 160 Ermin Street, Swindon SN3 2EA and Trevor John Binyon,(IP No. 9285) of Opus Restructuring LLP, 4NE by 12.00 noon on the business day preceding the meeting in Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 order to be entitled to vote. 2EA. Office Holder Details: Patrick Bernard Harrington (IP number 6626) of For further details contact: The Joint Liquidators, Tel: 01908 306090, Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin Email: [email protected] Street, Swindon SN3 4NE. Date of Appointment: 25 March 2009. Date of Appointment: 03 June 2016 Further information about this case is available from Dan Watkins at By whom Appointed: Members (2556005) the offices of Banks BHG on 01793 839 977 or at [email protected]. Patrick Bernard Harrington , Liquidator (2555844) Company2555906 Number: SC402066 Name of Company: SUBSEA SOLUTIONS (UK) LTD Nature of Business: Other Service Activities NEC ALM2556015 RISK LTD Type of Liquidation: Members (Company Number 07856371) Registered office: 34 Arbeadie Road, Banchory, Aberdeenshire AB31 Registered office: C/O SJD Insolvency Services Limited, KD Tower, 5XA Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW Principal trading address: 34 Arbeadie Road, Banchory, Principal trading address: 1 Aspire, 10 Upper Richmond Road, Aberdeenshire AB31 5XA London SW15 2TS Donald Iain McNaught, of Johnston Carmichael LLP, 227 West Notice is hereby given, pursuant to Section 94 of the Insolvency Act George Street, Glasgow, G2 2ND 1986 that a final meeting of the members of the above-named Office Holder Number: 9359. Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. 15 July 2016 at 11.00 am, for the purpose of having an account laid Alternative contact: Emily Muir. before them showing how the winding up has been conducted and Date of Appointment: 03 June 2016 the property of the Company disposed of and to hear any By whom Appointed: Members (2555906) explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and Company2555997 Number: 04266323 vote instead of him/her. Proxies for use at the meeting must be Name of Company: TEMPLE STREET SOLICITORS LIMITED lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 Previous Name of Company: Claims Solicitors Ltd 2NU, not later than 12.00 noon on the business day before the Nature of Business: Solicitors meeting. Type of Liquidation: Members Date of Appointment: 11 May 2015. Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Principal trading address: Broad Quay House, Broad Quay, Bristol, Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, BS1 4DJ HP1 1FW David Kirk,(IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, EX1 Further details contact: Philip Beck, Email: 1QT. [email protected], Tel: 01442 275794. For further details contact: Daniel Jeeves, Email: [email protected], Philip Beck, Liquidator Tel: 01392 474303 09 June 2016 (2556015) Date of Appointment: 07 June 2016 By whom Appointed: Members (2555997)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 45 COMPANIES

ANGLINS2556028 LIMITED Date of Appointment: 15 January 2016 (Company Number 00076676) Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Registered office: Ernst & Young LLP, 1 Bridgewater Place, Water Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Lane, Leeds, LS11 5QR For further details contact: Millie Baker, Email: Principal trading address: N/A [email protected]. Tel: +44 (0161) 907 4044 Notice is hereby given that pursuant to Section 94 of the Insolvency John Paul Bell, Liquidator Act 1986 the Final General Meeting of the shareholders of the 08 June 2016 (2556030) Company will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 18 July 2016 at 10.00 am for the purposes of having an account laid before them showing how the BEULAH2556025 ELECTRONICS (1970) LIMITED winding up has been conducted and the property of the Company (Company Number 04463056) has been disposed of and to hear any explanation that may be given Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, by the Joint Liquidators. Surrey KT20 6QW Members wishing to vote at the meeting must (unless they are Principal trading address: 4 The Martins, Lawrie Park Gardens, individual members attending in person) have lodged their proxies Sydenham, London SE26 6HL with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Water Lane, Leeds, LS11 5QR by 12 noon on the business day before 1986, that a final meeting of the members of the above named the date of the meeting. company will be held at Kingswood Court, 1 Hemlock Close, Date of Appointment: 23 December 1999. Kingswood, Surrey KT20 6QW on 5 August 2016 at 11.00 am, for the Office Holder details: Robert Hunter Kelly, (IP No. 8582) of Ernst & purpose of showing how the winding up has been conducted and the Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR property of the company disposed of, and of hearing an explanation For further details contact: Robert Hunter Kelly, Tel: 0113 298 2224. that may be given by the Liquidator, and also of determining the Alternative contact: Ben Leach manner in which the books, accounts and documents of the company R H Kelly, Liquidator and of the Liquidator shall be disposed of. 09 June 2016 (2556028) A member entitled to attend and vote is entitled to appoint a proxy to attend instead of him and such a proxy need not be a member of the company. 2556031ASHBERY IT SERVICES LTD Proxies to be used at the meeting must be lodged with the Liquidator (Company Number 07448715) at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW Registered office: C/O SJD Insolvency Services Limited, KD Tower, no later than 12 noon on the preceding day. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW; (Formerly) 16 Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 Eden Close, Biddulph, Stoke on Trent ST8 7DJ Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no and Principal trading address: 16 Eden Close, Biddulph, Stoke on Trent email address: 01737 830763 and [email protected]. Date of ST8 7DJ Appointment: 19 August 2015. Alternative contact for enquiries on Notice is hereby given, pursuant to Section 94 of the Insolvency Act proceedings: Karen Synott (2556025) 1986 that a final meeting of the members of the above-named Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 15 July 2016 at 12.00 noon, for the purpose of having an account laid BLOOM2556026 HEALING LIMITED before them showing how the winding up has been conducted and (Company Number 08497184) the property of the Company disposed of and to hear any Registered office: 41 Kingston Street, Cambridge, CB1 2NU (formerly explanations that may be given by the Liquidator. 2 Gallery Court, 1-7 Pilgrimage Street, London, SE1 4LL) A member entitled to attend and vote at the meeting may appoint a Principal trading address: 14 Garbutt Road, Upminster, Essex, RM14 proxy, who need not be a member of the Company, to attend and 2XA vote instead of him/her. Proxies for use at the meeting must be Notice is hereby given, pursuant to Section 94 of the Insolvency Act lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 1986 that a final meeting of the members of the above-named 2NU, not later than 12.00 noon on the business day before the Company will be held at 41 Kingston Street, Cambridge CB1 2NU on meeting. 15 July 2016 at 10.30 am, for the purpose of having an account laid Date of Appointment: 22 January 2016. before them showing how the winding up has been conducted and Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency the property of the Company disposed of and to hear any Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, explanations that may be given by the Liquidator. A member entitled HP1 1FW to attend and vote at the meeting may appoint a proxy, who need not Further details contact: Philip Beck, Email: be a member of the Company, to attend and vote instead of him/her. [email protected], Tel: 01442 275794. Proxies for use at the meeting must be lodged with the Liquidator at Philip Beck, Liquidator 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon 09 June 2016 (2556031) on the business day before the meeting. Date of Appointment: 19 February 2016 Office Holder details: Philip Beck, (IP No. 8720) of Philip Beck, 41 BAUER2556030 COWELL LIMITED Kingston Street, Cambridge, CB1 2NU (Company Number 08980842) For further details contact: Philip Beck, Email: [email protected], Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Tel: 01223 367022. The Parsonage, Manchester M3 2HW Philip Beck, Liquidator Principal trading address: Flat 2 Kingholme House, 106 Ridgway, 09 June 2016 (2556026) Wimbledon Common, London, SW19 4RD Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 21 July 2016 at BRACKENASH2556011 LTD 10.00 am. The meeting will be held at Clarke Bell Limited, 3rd Floor, (Company Number 08020091) The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 having an account laid before them, and to receive the report of the The Parsonage, Manchester M3 2HW Liquidator showing how the winding up of the company has been Principal trading address: Brackenash Cottage, Outwood Lane, conducted and its property disposed of and hearing any explanations Chipstead, Coulsdon CR5 3NJ that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: Mark Robert Fry, (IP No. 008588) and Neil John 1986, that a Final meeting of members will be held on 21 July 2016 at Mather, (IP No. 008747) both of Begbies Traynor (Central) LLP, 31st 12.00 noon. The meeting will be held at Clarke Bell Limited, 3rd Floor, Floor, 40 Bank Street, London E14 5NR The Pinnacle, 73 King Street, Manchester, M2 4NG, for the purpose For further details contact: Elizabeth Colley, Tel: 0207 516 1500. of having an account laid before them, and to receive the report of the Mark Robert Fry, Joint Liquidator Liquidator showing how the winding up of the company has been 09 June 2016 (2556010) conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may 2556027CROWNBANK LIMITED appoint a proxy to attend and vote instead of him and such proxy (Company Number 05608389) need not also be a member. Proxies to be used at the meeting must Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The The Parsonage, Manchester M3 2HW Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 Principal trading address: 21 Honiton Road, Cullompton, Devon, EX15 noon on the business day preceding the meeting. 1PA Date of Appointment: 20 January 2016. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell 1986, that a Final meeting of members will be held on 21 July 2016 at Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG 2.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Floor, For further details contact: Millie Baker, Email: The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of [email protected], Tel: 0161 907 4044 having an account laid before them, and to receive the report of the John Paul Bell, Liquidator Liquidator showing how the winding up of the company has been 08 June 2016 (2556011) conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may 2556019CLEAR PACIFIC LTD appoint a proxy to attend and vote instead of him and such proxy (Company Number 06139694) need not also be a member. Proxies to be used at the meeting must Registered office: C/O SJD Insolvency Services Ltd, KD Tower, be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (formerly Flat Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 1, 15 Longridge Road, London SW5 9SB) noon on the business day preceding the meeting. Principal trading address: Flat 1, 15 Longridge Road, London SW5 Date of Appointment: 28 January 2016 9SB Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Notice is hereby given, pursuant to Section 94 of the Insolvency Act Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG 1986 that a final meeting of the members of the above-named For further details contact: Katie Dixon, Email: company will be held at 41 Kingston Street, Cambridge, CB1 2NU on [email protected]. Tel: +44 (0161) 907 4044 15 July 2016 at 11.40 am, for the purpose of having an account laid John Paul Bell, Liquidator before them showing how the winding-up has been conducted and 08 June 2016 (2556027) the property of the company disposed of and to hear any explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not DMA2555911 (ABERDEEN) LIMITED be a member of the company, to attend and vote instead of him/her. Company Number: SC321129 Proxies for use at the meeting must be lodged with the Liquidator at Registered office: 18 North Silver Street, Aberdeen, AB10 1JU 41 Kingston Street, Cambridge, CB1 2NU, not later than 12.00 noon Principal trading address: 25 Bacchante Way, Kingseat, Newmachar, on the business day before the meeting. Aberdeenshire, AB21 0AX Date of Appointment: 8 January 2016 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency 1986 that a final meeting of the members of the above-named Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Company will be held at 41 Kingston Street, Cambridge CB1 2NU on HP1 1FW 15 July 2016 at 12.45 pm, for the purpose of having an account laid For further details contact: Philip Beck, email: before them showing how the winding up has been conducted and [email protected], Tel 01442 275794. the property of the Company disposed of and to hear any Philip Beck, Liquidator explanations that may be given by the Liquidator. A member entitled 10 June 2016 (2556019) to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of him/her. Proxies for use at the meeting must be lodged with the Liquidator at CORE2556010 VCT PLC 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon (Company Number 05572561) on the business day before the meeting. CORE VCT IV PLC Date of Appointment: 2 February 2016. (Company Number 05957412) Office Holder details: Philip Beck, (IP No. 8720) of Philip Beck, 41 CORE VCT V PLC Kingston Street, Cambridge, CB1 2NU (Company Number 05957415) For further details contact: Philip Beck, Email: [email protected], Registered office: (All of) 9 South Street, London, W1K 2XA Tel: 01223 367022. Principal trading address: (All of) 9 South Street, London, W1K 2XA Philip Beck, Liquidator Notice is hereby given pursuant to Section 94 of the Insolvency Act 09 June 2016 (2555911) 1986, that a General Meeting of the members of the above named Companies will be held at CCT Venues Plus, Level 32, 40 Bank Street, London, E14 5NR on 10 August 2016 at 10.30 am, 11.00 am ELCARO2556016 IT LIMITED and 11.30 am respectively for the purpose of having an account laid (Company Number 04483068) before the members and to receive the joint liquidators’ report, Registered office: 41 Kingston Street, Cambridge, CB1 2NU (Formerly showing how the winding up of the Companies have been conducted 41 Great Portland Street, London, W1W 7LA) and their property disposed of, and of hearing any explanation that Principal trading address: 30 Manor Way, Petts Wood, Orpington, may be given by the joint liquidators. Note: Any member entitled to Kent BR5 1NW attend and vote at the above meetings may appoint a proxy, who Notice is hereby given, pursuant to Section 94 of the Insolvency Act need not be a member of the Company, to attend and vote instead of 1986 that a final meeting of the members of the above-named the member. In order to be entitled to vote, proxies must be lodged Company will be held at 41 Kingston Street, Cambridge CB1 2NU on with the joint liquidators no later than 12 noon on the business day 15 July 2016 at 10.15 am, for the purpose of having an account laid prior to the meetings. Please note that receipt of completed proxy before them showing how the winding up has been conducted and forms by email will not be accepted. Submission of proxy forms by the property of the Company disposed of and to hear any email will lead to the proxy being held invalid and the vote not cast. explanations that may be given by the Liquidator. Date of Appointment: 16 April 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 47 COMPANIES

A member entitled to attend and vote at the meeting may appoint a Further details contact: Andrew Morris, Email: proxy, who need not be a member of the Company, to attend and [email protected] Tel: 020 7334 9191. Ref: L69888 vote instead of him/her. Proxies for use at the meeting must be Jeremy Willmont and Emma Sayers, Joint Liquidators lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 08 June 2016 (2556022) 2NU, not later than 12.00 noon on the business day before the meeting. Date of Appointment: 19 December 2015. GREEN2556014 IT DATA SERVICES LIMITED Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency (Company Number 07216095) Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Registered office: C/O SJD Insolvency Services Limited, KD Tower, HP1 1FW Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly 44 For further details contact: Philip Beck, Email: [email protected], Godolphin Road, London, W12 8JF) Tel: 01223 367022 Principal trading address: 44 Godolphin Road, London, W12 8JF Philip Beck, Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 09 June 2016 (2556016) 1986 that a final meeting of the members of the above-named Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 15 July 2016 at 12.00 noon, for the purpose of having an account laid 2555900THE INSOLVENCY ACT 1986 before them showing how the winding up has been conducted and NOTICE OF FINAL MEETING the property of the Company disposed of and to hear any ENVIROSAFE ENGINEERING LTD explanations that may be given by the Liquidator. Company Number: SC434357 A member entitled to attend and vote at the meeting may appoint a Registered Office: 28 Rannoch Road, Grangemouth, Stirlingshire FK3 proxy, who need not be a member of the Company, to attend and 0HS vote instead of him/her. Proxies for use at the meeting must be Principal trading address: 28 Rannoch Road, Grangemouth, lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 Stirlingshire FK3 0HS 2NU, not later than 12.00 noon on the business day before the NOTICE IS HEREBY GIVEN that a final meeting of the members of meeting. Reid Document Control Solutions Ltd will be held at 2.00 pm on 19 Date of Appointment: 24 May 2015. July 2016. The meeting will be held at the offices of DCA Business Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Recovery LLP, at 2 Nelson Street, Southend on Sea, Essex SS1 1EF. Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, The meeting is called pursuant to Section 94 of the Insolvency Act HP1 1FW 1986 for the purpose of receiving an account showing the manner in For further details contact: Philip Beck, which the winding-up of the company has been conducted and the Email: [email protected], Tel: 01442 275794 property of the company disposed of, and to receive any explanation Phihlip Beck, Liquidator that may be considered necessary. Any member entitled to attend 09 June 2016 (2556014) and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: HANNEN2556013 CONSULTING LIMITED 1. That the liquidator be released and discharged. (Company Number 05520389) Proxies to be used at the meeting must be returned to the offices of Registered office: C/O SJD Insolvency Services Limited, KD Tower, DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly 2 Essex SS1 1EF no later than 12.00 noon on the working day Chestnut Close, West End, Southampton, SO30 3RA) immediately before the meeting. Principal trading address: 2 Chestnut Close, West End, Southampton, Names of Insolvency Practitioner calling the meetings: Deborah Ann SO30 3RA Cockerton Notice is hereby given, pursuant to Section 94 of the Insolvency Act Address of Insolvency Practitioner: 2 Nelson Street, Southend on Sea, 1986 that a final meeting of the members of the above-named Essex SS1 1EF Company will be held at 41 Kingston Street, Cambridge CB1 2NU on IP Numbers: 9641 15 July 2016 at 12.30 pm, for the purpose of having an account laid Contact Name: Laura Kenna before them showing how the winding up has been conducted and Email Address: [email protected] the property of the Company disposed of and to hear any Telephone Number: 01702 344558. explanations that may be given by the Liquidator. Deborah Ann Cockerton A member entitled to attend and vote at the meeting may appoint a Liquidator proxy, who need not be a member of the Company, to attend and 9 June 2016 (2555900) vote instead of him/her. Proxies for use at the meeting must be lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon on the business day before the 2556022FUNDQUEST UK LIMITED meeting. (Company Number 03104985) Date of Appointment: 18 June 2015. Registered office: 150 Aldersgate Street, London, EC1A 4AB Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Principal trading address: 5 Aldermanbury Square, London, EC2V Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, 7BP HP1 1FW Notice is hereby given pursuant to Section 94 of the Insolvency Act For further details contact: Philip Beck, Email: 1986 that a final meeting of the members of the above named [email protected], Tel: 01442 275794 company will be held at the offices of Moore Stephens LLP, 150 Philip Beck, Liquidator Aldersgate Street, London, EC1A 4AB on 19 July 2016 at 11.00 am 09 June 2016 (2556013) for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may ILINA2556018 GLOBAL RESEARCH LIMITED be given by the joint liquidators. (Company Number 08504634) A person entitled to attend and vote at the meeting may appoint a Registered office: 41 Kingston Street, Cambridge, CB1 2NU (formerly proxy to attend and vote instead of him. A proxy need not be a The Long Lodge, 265-269 Kingston Road, London, SW19 3NW) member of the Company. Principal trading address: Flat 1 Charlotte Lodge, Ray Park Avenue, Proxies for use at the meeting must be lodged at the address shown Maidenhead, SL6 8DY above no later than 12 noon on the business day preceding the Notice is hereby given, pursuant to Section 94 of the Insolvency Act meeting. Date of Appointment: 23 July 2014. 1986 that a final meeting of the members of the above-named Office Holder details: Jeremy Willmont, (IP No. 9044) and Emma Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Sayers, (IP No. 009695) both of Moore Stephens LLP, 150 Aldersgate 15 July 2016 at 10.00 am, for the purpose of having an account laid Street, London, EC1A 4AB before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES explanations that may be given by the Liquidator. A member entitled LEE2556017 R HASTINGS LIMITED to attend and vote at the meeting may appoint a proxy, who need not (Company Number 06277636) be a member of the Company, to attend and vote instead of him/her. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Proxies for use at the meeting must be lodged with the Liquidator at The Parsonage, Manchester M3 2HW 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon Principal trading address: Anglo Dal House, 5 Spring Villa Park, on the business day before the meeting. Edgware, HA8 7EB Date of Appointment: 24 September 2015 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: Philip Beck, (IP No. 8720) of Philip Beck, 41 1986, that a Final meeting of members will be held on 21 July 2016 at Kingston Street, Cambridge, CB1 2NU 1.00 pm. For further details contact: Philip Beck, Email: [email protected], The meeting will be held at Clarke Bell Limited, 3rd Floor, The Tel: 01223 367022. Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of Philip Beck, Liquidator having an account laid before them, and to receive the report of the 09 June 2016 (2556018) Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. 2556012JAMES DODDS SOLUTIONS LTD Any member entitled to attend and vote at the above meeting may (Company Number 08588217) appoint a proxy to attend and vote instead of him and such proxy Registered office: C/O SJD Insolvency Services Limited, KD Tower, need not also be a member. Proxies to be used at the meeting must Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW; (Formerly) 33a be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Halifax Road, Cambridge CB4 3QB Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 Principal trading address: 33a Halifax Road, Cambridge CB4 3QB noon on the business day preceding the meeting. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell 1986 that a final meeting of the members of the above-named Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Company will be held at 41 Kingston Street, Cambridge CB1 2NU on For further details contact: Millie Baker on Email: 15 July 2016 at 11.10 am, for the purpose of having an account laid [email protected] Tel: 0161 907 4044 before them showing how the winding up has been conducted and John Paul Bell, Liquidator the property of the Company disposed of and to hear any 19 January 2016 (2556017) explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and POSITIVE2556009 NETWORKS LTD vote instead of him/her. Proxies for use at the meeting must be (Company Number 05987971) lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 Registered office: C/O SJD Insolvency Services Limited, KD Tower, 2NU, not later than 12.00 noon on the business day before the Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW meeting. Principal trading address: 89 Eskdale Avenue, Chesham, Date of Appointment: 11 December 2015. Buckinghamshire, HP5 3AY Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Notice is hereby given, pursuant to Section 94 of the Insolvency Act Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, 1986 that a final meeting of the members of the above-named HP1 1FW Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Further details contact: Philip Beck, Email: 15 July 2016 at 11.45 am, for the purpose of having an account laid [email protected], Tel: 01442 275794. before them showing how the winding up has been conducted and Philip Beck, Liquidator the property of the Company disposed of and to hear any 09 June 2016 (2556012) explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of him/her. 2556023KEVIN KAVANAGH LTD Proxies for use at the meeting must be lodged with the Liquidator at (Company Number 07377892) 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon Registered office: C/O SJD Insolvency Services Ltd, KD Tower, on the business day before the meeting. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly 22 Date of Appointment: 23 May 2015. Fieldview, Earlsfield, London SW18 3HG) Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Principal trading address: 22 Fieldview, Earlsfield, London SW18 3HG Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Notice is hereby given, pursuant to Section 94 of the Insolvency Act HP1 1FW 1986 that a final meeting of the members of the above-named For further details contact: Philip Beck, Email: company will be held at 41 Kingston Street, Cambridge, CB1 2NU on [email protected] or telephone 01442 275794 15 July 2016 at 12.15 pm, for the purpose of having an account laid Philip Beck, Liquidator before them showing how the winding-up has been conducted and 09 June 2016 (2556009) the property of the company disposed of and to hear any explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a PRABHAT2556075 FINANCIAL SERVICES CONSULTING LTD proxy, who need not be a member of the company, to attend and (Company Number 08665648) vote instead of him/her. Proxies for use at the meeting must be Registered office: C/O SJD Insolvency Services Ltd, KD Tower, lodged with the Liquidator at 41 Kingston Street, Cambridge, CB1 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly 18 2NU, not later than 12.00 noon on the business day before the Sion Court, Sion Road, Twickenham TW1 3DD) meeting. Principal trading address: 18 Sion Court, Sion Road, Twickenham Date of Appointment: 1 June 2015. TW1 3DD Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Notice is hereby given, pursuant to Section 94 of the Insolvency Act Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, 1986 that a final meeting of the members of the above-named HP1 1FW company will be held at 41 Kingston Street, Cambridge, CB1 2NU on For further details contact: Philip Beck, email: 15 July 2016 at 11.15 am, for the purpose of having an account laid [email protected], Tel 01442 275794. before them showing how the winding-up has been conducted and Philip Beck, Liquidator the property of the company disposed of and to hear any 09 June 2016 (2556023) explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the company, to attend and vote instead of him/her. Proxies for use at the meeting must be lodged with the Liquidator at 41 Kingston Street, Cambridge, CB1 2NU, not later than 12.00 noon on the business day before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 49 COMPANIES

Date of Appointment: 19 May 2015. SALE2556072 TRADERS LTD Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency (Company Number 07536766) Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Registered office: C/o SJD Insolvency Services Limited, KD Tower, HP1 1FW Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly 31 For further details contact: Philip Beck, email: Reynolds Place, London, SE3 8SX) [email protected], Tel 01442 275794. Principal trading address: 31 Reynolds Place, London, SE3 8SX Philip Beck, Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 09 June 2016 (2556075) 1986 that a final meeting of the members of the above-named Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 15 July 2016 at 11.20 am, for the purpose of having an account laid 2556041PROVEN FOREST LIMITED before them showing how the winding up has been conducted and (Company Number 07540030) the property of the Company disposed of and to hear any Registered office: C/O SJD Insolvency Services Limited, KD Tower, explanations that may be given by the Liquidator. A member entitled Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly 68C to attend and vote at the meeting may appoint a proxy, who need not Havelock Road, Wimbledon, SW19 8HD) be a member of the Company, to attend and vote instead of him/her. Principal trading address: 68C Havelock Road, Wimbledon, SW19 Proxies for use at the meeting must be lodged with the Liquidator at 8HD 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon Notice is hereby given, pursuant to Section 94 of the Insolvency Act on the business day before the meeting. 1986 that a final meeting of the members of the above-named Date of Appointment: 1 October 2015 Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency 15 July 2016 at 11.30 pm, for the purpose of having an account laid Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, before them showing how the winding up has been conducted and HP1 1FW the property of the Company disposed of and to hear any For further details contact: Philip Beck, Email: explanations that may be given by the Liquidator. [email protected] or telephone 01442 275794. A member entitled to attend and vote at the meeting may appoint a Philip Beck, Liquidator proxy, who need not be a member of the Company, to attend and 09 June 2016 (2556072) vote instead of him/her. Proxies for use at the meeting must be lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon on the business day before the SIGMAN2556007 SOUTH LIMITED meeting. (Company Number 05135365) Date of Appointment: 21 May 2015. Registered office: 41 Kingston Street, Cambridge CB1 2NU. Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency (Formerly) 44 Southchurch Road, Southend on Sea, Essex, SS1 2LZ Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Principal trading address: Mulberry House, Guilers Lane, Spooner HP1 1FW Row, Norfolk, NR18 9LJ For further details contact: Philip Beck, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Email: [email protected], Tel: 01442 275794 1986 that a final meeting of the members of the above-named Philip Beck, Liquidator Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 09 June 2016 (2556041) 15 July 2016 at 10.45 am, 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 to hear any THE2555903 INSOLVENCY ACT 1986 explanations that may be given by the Liquidator. A member entitled NOTICE OF FINAL MEETING to attend and vote at the meeting may appoint a proxy, who need not REID DOCUMENT CONTROL SOLUTIONS LTD be a member of the Company, to attend and vote instead of him/her. Company Number: SC456263 Proxies for use at the meeting must be lodged with the Liquidator at Registered Office: 12 Brodiach Court, Westhill AB32 6QY 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon Principal trading address: 12 Brodiach Court, Westhill AB32 6QY on the business day before the meeting. NOTICE IS HEREBY GIVEN that a final meeting of the members of Date of Appointment: 21 March 2015. Reid Document Control Solutions Ltd will be held at 10.00 am on 18 Office Holder details: Philip Beck, (IP No. 8720) of Philip Beck, 41 July 2016. The meeting will be held at the offices of DCA Business Kingston Street, Cambridge, CB1 2NU Recovery LLP, at 2 Nelson Street, Southend on Sea, Essex SS1 1EF. For further details contact: Philip Beck, Email: [email protected] The meeting is called pursuant to Section 94 of the Insolvency Act Tel: 01223 367022. 1986 for the purpose of receiving an account showing the manner in Philip Beck, Liquidator which the winding-up of the company has been conducted and the 09 June 2016 (2556007) property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and SMR2556076 PMO LTD vote on their behalf. A proxy need not be a member of the company. (Company Number 09002791) The following resolutions will be considered at the meeting: Registered office: C/o SJD Insolvency Services Ltd, KD Tower, 1. That the liquidator be released and discharged. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (formerly 31 Proxies to be used at the meeting must be returned to the offices of Clayton Avenue, Hassocks, BN6 8HD) DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, Principal trading address: 31 Clayton Avenue, Hassocks, BN6 8HD Essex SS1 1EF no later than 12.00 noon on the working day Notice is hereby given, pursuant to Section 94 of the Insolvency Act immediately before the meeting. 1986 that a final meeting of the members of the above-named Names of Insolvency Practitioner calling the meetings: Deborah Ann Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Cockerton 15 July 2016 at 11.50 am, for the purpose of having an account laid Address of Insolvency Practitioner: 2 Nelson Street, Southend on Sea, before them showing how the winding up has been conducted and Essex SS1 1EF the property of the Company disposed of and to hear any IP Numbers: 9641 explanations that may be given by the Liquidator. A member entitled Contact Name: Laura Kenna to attend and vote at the meeting may appoint a proxy, who need not Email Address: [email protected] be a member of the Company, to attend and vote instead of him/her. Telephone Number: 01702 344558. Proxies for use at the meeting must be lodged with the Liquidator at Deborah Ann Cockerton 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon Liquidator on the business day before the meeting. 8 June 2016 (2555903) Date of Appointment: 22 January 2016 Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Philip Beck, Email: In order to be entitled to vote at the meeting, members must lodge [email protected] or telephone 01442 275794. their proxies with the Liquidator at The Brackens, London Road, Philip Beck, Liquidator Ascot, SL5 8BE by no later than 12 noon on the business day prior to 09 June 2016 (2556076) the day of the meeting. Date of Appointment: 20 January 2015. Office Holder details: Imogen Kent, (IP No. 14550) of Apollo 2555834SPRINGFIELD ENVIRONMENTAL LIMITED Insolvency Limited, The Brackens, London Road, Ascot, SL5 8BE (Company Number 02630600) For further details contact: Imogen Kent, Tel: 01344 886 155. SPRINGFIELD VENTURES LIMITED Alternative contact: Will Johnson (Company Number 02630603) Imogen Kent, Liquidator Registered office: Two Snowhill, Birmingham, B4 6GA 08 June 2016 (2556071) Former Trading Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR Christopher Kim Rayment (insolvency practitioner number 6775) of VESTAS2555953 SPARE PARTS & REPAIR UK LIMITED BDO LLP, Two Snowhill, Birmingham, B4 6GA was appointed (Company Number 06970124) Liquidator of the above named companies at General Meetings held Registered office: 302 Bridgewater Place, Birchwood Park, on 12 October 2015. Warrington WA3 6XG NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Tim Walsh (office holder no. 8371) and Peter Greaves (office holder Act 1986, that Final General Meetings of the Members of the above no. 11050) were appointed liquidators of the above company on 31 named companies will be held at the offices of Messrs BDO LLP, Two December 2014. Snowhill, Birmingham, B4 6GA on 18 July 2016, with the meeting of Notice is hereby given, as required by Section 94 of the Insolvency Springfield Environmental Limited being held at 10.00 hrs and the Act 1986, that the final meeting of members of the above named meeting of Springfield Ventures Limited being held at 10.30 hrs. The Company will be held at the offices of PricewaterhouseCoopers LLP, purpose of the meetings is to have an account laid before the Benson House, 33 Wellington Street, Leeds, LS1 4JP on 26 July 2016 meetings and to receive the Liquidator's reports, showing how the commencing at 10.00am for the purpose of having an account laid winding-up of the Companies has been conducted and their property before the members showing how the winding-up has been disposed of and of hearing any explanation that may be given by the conducted and the property of the Company disposed of, and hearing Liquidator. Any member entitled to attend and vote at the above any explanation that may be given by the Liquidator. mentioned meetings is entitled to appoint a proxy to attend and vote A member entitled to attend and vote at the meeting may appoint a instead of him, and such proxy need not also be a member. proxy, who need not be a member, to attend and vote instead of him/ For further information, please contact Ann Moore of BDO LLP on her. Proxies must be lodged with us at the meeting address given 0121 352 6399 or at [email protected] above by not later than 12.00 hours on 25 July 2016 – one business Dated: 10 June 2016 day prior to meeting Christopher Kim Rayment , Liquidator (2555834) Further information about this case is available from Tineke Roth at the above office of PricewaterhouseCoopers LLP on 0113 289 4934. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators SV2556112 PERSPECTIVE LIMITED (2555953) (Company Number 07316463) Registered office: C/o SJD Insolvency Services Ltd, KD Tower, WHITE2556008 & ETHERINGTON LIMITED Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (formerly 14 (Company Number 00795551) College Court Crescent, London, NW3 5LD) Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Principal trading address: 14 College Court Crescent, London, NW3 Hampshire SO53 3TZ 5LD Principal trading address: New Farm Road, Alresford, Hampshire Notice is hereby given, pursuant to Section 94 of the Insolvency Act SO24 9QE 1986 that a final meeting of the members of the above-named Previous registered name(s) in the last 12 months: None Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Other trading (names) or style(s): None 15 July 2016 at 11.30 am, for the purpose of having an account laid Nature of business: Fencing Contractors before them showing how the winding up has been conducted and NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the the property of the Company disposed of and to hear any INSOLVENCY ACT 1986 (as amended), that a final general meeting of explanations that may be given by the Liquidator. A member entitled the members of the above named company will be held at RSM to attend and vote at the meeting may appoint a proxy, who need not Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, be a member of the Company, to attend and vote instead of him/her. Eastleigh, Hampshire SO53 3TZ on 9 August 2016 at 11:00 am, for Proxies for use at the meeting must be lodged with the Liquidator at the purpose of receiving an account showing the manner in which the 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon winding up has been conducted and the property of the company on the business day before the meeting. disposed of, and of hearing any explanation that may be given by the Date of Appointment: 7 January 2016 Liquidators and to consider whether the liquidators should be Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency released in accordance with Section 173(2)(d) of the INSOLVENCY Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, ACT 1986. HP1 1FW Any member entitled to attend and vote at the meeting is entitled to For further details contact: Philip Beck, Email: appoint a proxy to attend and vote instead of him. A proxy need not [email protected] or telephone 01442 275794. be a member of the company. Proxies to be used at the meeting, Philip Beck, Liquidator must be lodged with the Joint Liquidator at RSM Restructuring 09 June 2016 (2556112) Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12.00 noon on the preceding business day. Correspondence address & contact details of case manager TANCHO2556071 LIMITED Marcus Tout, Tel: 02380646436 (Company Number 08336513) RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Registered office: The Brackens, London Road, Ascot, SL5 8BE Ford, Eastleigh, SO53 3TZ Principal trading address: N/A Name, address & contact details of Joint Liquidators Notice is hereby given that the Liquidator has summoned a final Nigel Fox (IP Number: 8891), Primary Office Holder Appointed: 13 meeting of the Company’s members under Section 94 of the June 2014. RSM Restructuring Advisory LLP, Highfield Court, Insolvency Act 1986 for the purpose of receiving the Liquidator’s Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. 02380646421 account showing how the winding up has been conducted and the David James Green (IP Number: 10070), Joint Office Holder property of the Company disposed of. The meeting will be held at The Appointed: 13 June 2014. RSM Restructuring Advisory LLP, Highfield Brackens, London Road, Ascot, SL5 8BE on 11 August 2016 at 11.30 Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. 02380646522 am. (2556008)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 51 COMPANIES

ZOROX2555847 LIMITED documentary evidence as may appear to the Liquidator to be (Company Number 04369454) necessary. A creditor who has not proved this debt before the Trading Name: Finchatton Limited declaration of any dividend is not entitled to disturb, by reason that he Registered office: 25 Farringdon Street, London EC4A 4AB has not participated in it, the distribution of that dividend or any other Principal trading address: Jubilee House, 2 Jubilee Place, London dividend declared before his debt was proved. SW3 3TQ Note: This notice is purely formal. All known creditors have been or Nature of business: Buying and selling of own real estate will be paid in full. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Date of Appointment: 03 June 2016. Act 1986 (as amended), that a final general meeting of the members Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, of the above named company will be held at 25 Farringdon Street The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. London EC4A 4AB on 23 August 2016 at 11:00 AM, for the purpose For further details contact: David Thorniley, Email: of receiving an account showing the manner in which the winding up [email protected], Alternative contact: Chris Maslin has been conducted and the property of the company disposed of, David Thorniley, Liquidator and of hearing any explanation that may be given by the Liquidators 09 June 2016 (2556037) and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to BALCONES2556002 (ESSEX) LIMITED appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 08921377) be a member of the company. Proxies to be used at the meeting, Registered office: Holly House, 220 New London Road, Chelmsford, must be lodged with the Liquidator at RSM Restructuring Advisory Essex CM2 9AE LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon Principal trading address: N/A on the preceding business day. Notice is hereby given that the creditors of the above named Office Holder Details: Mark John Wilson and Matthew Robert Haw (IP Company, which is being voluntarily wound up, are required to prove numbers 8612 and 9627) of RSM Restructuring Advisory LLP , 25 their debts by 15 July 2016 by sending to the undersigned David Farringdon Street, London EC4A 4AB. Date of Appointment: 17 Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, October 2013. Further information about this case is available from Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, Hilary Norris at the offices of RSM Tenon Restructuring on 020 3201 written statements of the amounts they claim to be due to them from 8233. the Company and, if so requested, to provide such further details or Mark John Wilson and Matthew Robert Haw , Joint Liquidators produce such documentary evidence as may appear to the Liquidator Dated 10 June 2016 (2555847) to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other NOTICES TO CREDITORS dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or 2556003APSLEY INFORMATION SECURITY LTD will be paid in full. (Company Number 07886648) Date of Appointment: 03 June 2016. Registered office: 111 Belswains Lane, Hemel Hempstead, Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Hertfordshire, HP3 9PT The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Principal trading address: N/A For further details contact: David Thorniley, Email: Notice is hereby given that the creditors of the Company, which is [email protected], Alternative contact: Chris Maslin being voluntarily wound up, are required to prove their debts by 18 David Thorniley, Liquidator July 2016 by sending to the undersigned David Thorniley of MVL 09 June 2016 (2556002) Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if FERNERCORP2556024 LIMITED so requested, to provide such further details or produce such (Company Number 05876874) documentary evidence as may appear to the Liquidator to be Registered office: Unit 4 Vista Place, Coy Pond Business Park, necessary. A creditor who has not proved this debt before the Ingworth Road, Poole, Dorset, BH12 1JY declaration of any dividend is not entitled to disturb, by reason that he Principal trading address: Apartment 25, 6 Knightley Walk, London, has not participated in it, the distribution of that dividend or any other SW18 1HD dividend declared before his debt was proved. Notice is hereby given that the creditors of the above named Note: This notice is purely formal. All known creditors have been or Company are required, on or before 13 July 2016 to send their names will be paid in full. and addresses and particulars of their debts or claims and the names Date of Appointment: 06 June 2016. and addresses of their solicitors (if any) to James Stephen Pretty of Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, For further details contact: David Thorniley, Email: and, if so required by notice in writing from the said Liquidator, by [email protected], Alternative contact: Chris Maslin their solicitors or personally, to come in and prove their debts or David Thorniley, Liquidator claims at such time and place as shall be specified in any such notice, 08 June 2016 (2556003) or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or AUTOPINE2556037 LIMITED will be paid in full. (Company Number 02441525) Date of Appointment: 27 May 2016 Registered office: 78 Merlin Park, Portishead, Bristol BS20 8RN Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Principal trading address: N/A Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Notice is hereby given that the creditors of the Company, which is Hants SO50 9DR. being voluntarily wound up, are required to prove their debts by 15 Further details contact: James Stephen Pretty, Email: July 2016 by sending to the undersigned David Thorniley of MVL [email protected] Tel: 02380 651441 Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, James Stephen Pretty, Liquidator Kent, TN1 2QP the Liquidator of the Company, written statements of 08 June 2016 (2556024) the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

FULFORD-BROWN2556036 CONSULTING LIMITED undersigned Robert Day of Robert Day and Company Limited, The (Company Number 07910898) Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 Previous Name of Company: Fulford-Brown Limited 226 7331, E-mail: [email protected]) the Liquidator of the said Registered office: c/o Penhurst House, 352-356 Battersea Park Road, company, and, if so required by notice in writing from the said London, SW11 3BY Liquidator, are, personally or by their Solicitors, to come in and prove Principal trading address: c/o Penhurst House, 352-356 Battersea their debts or claims at such time and place as shall be specified in Park Road, London, SW11 3BY such notice, or in default thereof they will be excluded from the IN THE MATTER of the Insolvency Act 1986 benefit of any distribution. Previous company name(s): None Note: This notice is purely formal. All creditors have been or will be I, William Antony Batty of Antony Batty & Company LLP, 3 Field paid in full. Court, Gray’s Inn, London WC1R 5EF was appointed liquidator of the Robert Day above named company on 8 June 2016. Liquidator NOTICE IS HEREBY GIVEN that the creditors are required to send in 9 June 2016 (2556006) their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 26 July 2016, and if so required by notice in writing from me, LANCASTER2556032 PARTNERSHIP LIMITED are personally or by their Solicitors, to come in and prove their debts (Company Number 04315125) or claims at such time and place as shall be specified in such notice, Registered office: 66 Prescot Street, London, E1 8NN or in default they will be excluded from the benefit of any distribution Principal trading address: 66 Prescot Street, London, E1 8NN made before such debts are proved. Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Liquidator’s name: William Antony Batty (Insolvency Practitioner No: 1986 (as amended), that the creditors of the above named company, 8111), Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, which is being voluntarily wound up, are required on or before 11 July London, WC1R 5EF, Telephone: 020 7831 1234, Fax: 020 7430 2727 2016 to send in their names and addresses along with descriptions Email: [email protected] and full particulars of their debts or claims and the names and Office contact: Miss C Howell addresses of their solicitors (if any), to Carl James Bowles at 66 William Antony Batty, Liquidator Prescot Street, London, E1 8NN and, if so required by notice in 8 June 2016 (2556036) writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default 2556033GENEL ENERGY FINANCE 3 PLC thereof, they will be excluded from the benefit of any dividend paid (Company Number 09501795) before such debts/claims are proved Previous Name of Company: Genel Energy Finance 3 Limited Date of Appointment: 27 May 2016 Registered office: One Grafton Street, London, W1S 4FE Office Holder details: Carl James Bowles,(IP No. 9709) and John Principal trading address: One Grafton Street, London, W1S 4FE Anthony Dickinson,(IP No. 9342) both of Carter Backer Winter LLP, 66 AND Prescot Street, London, E1 8NN. IN THE MATTER of the Insolvency Act 1986 For further details contact: The Joint Liquidators, Email: Trading names: None [email protected] or Tel: 020 7309 3800. Alternative contact: Aron I, Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Williams, Email: [email protected] or Tel: 020 7309 3863 Court, Gray’s Inn, London, WC1R 5EF was appointed liquidator of the Carl James Bowles, Joint Liquidator above named company on 8 June 2016. 27 May 2016 (2556032) NOTICE IS HEREBY GIVEN that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or NINAYE2556021 LTD before 31 July 2016, and if so required by notice in writing from me, (Company Number 07370295) are personally or by their Solicitors, to come in and prove their debts Registered office: Langley House, Park Road, East Finchley, London, or claims at such time and place as shall be specified in such notice, N2 8EY or in default they will be excluded from the benefit of any distribution Principal trading address: 7 Great Linch, Middleton, Milton Keynes, made before such debts are proved. MK10 9BF Liquidator’s name: Hugh Francis Jesseman Notice is hereby given that Creditors of the above named Company Insolvency Practitioner Number 9480 are required, on or before 01 July 2016 to send their names and Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, addresses and particulars of their debts or claims and the names and WC1R 5EF addresses of their solicitors (if any) to Simon Renshaw, of AABRS Telephone: 020 7831 1234 Fax: 020 7430 2727 Limited, Langley House, Park Road, East Finchley, London N2 8EY Email: [email protected] the Liquidator of the Company, and if so required by notice in writing Office contact: Hugh Jesseman from the Liquidator, by their solicitors or personally, to come in and Hugh Francis Jesseman prove their debts or claims at such time and place as shall be Liquidator specified in any such notice, or in default thereof they will be excluded 8 June 2016 (2556033) from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or HANKEYS’2556006 PROPERTIES LIMITED will be paid in full. The Directors have made a Declaration of (Company Number 00563062) Solvency, and the Company is being wound up for the purposes of a In Members Voluntary Liquidation Members Voluntary Liquidation. Registered office: 62 Millview Road, Tring, Hertfordshire HP23 4EW Date of Appointment: 06 June 2016 Principal trading address: 62 Millview Road, Tring, Hertfordshire HP23 Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS 4EW Limited, Langley House, Park Road, East Finchley, London N2 8EY. and in the Matter of the Insolvency Act 1986 Further details contact: Simon Renshaw, Tel: 020 8444 2000. In accordance with Rule 4.106 of the INSOLVENCY RULES 1986, I, Alternative contact: Natalie Rose Robert Day (IP No. 9142) of Robert Day and Company Limited, The Simon Renshaw, Liquidator Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice 08 June 2016 (2556021) that on 9 June 2016 I was appointed Liquidator of Hankeys’ Properties Limited by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 19 August 2016 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 53 COMPANIES

2556034STORLINE SOLUTIONS LTD appear to the Joint Liquidators to be necessary. A creditor who has (Company Number 07227058) not proved his debt before the last date for proving mentioned above Registered office: Suite 2, 70 Queensway, Hemel Hempstead, is not entitled to disturb, by reason that he has not participated in the Hertfordshire, HP2 5HD dividend, the distribution of that dividend or any other dividend Principal trading address: Suite 2, 70 Queensway, Hemel Hempstead, declared before his debt is proved. The winding up of the Company is Hertfordshire, HP2 5HD a members’ voluntary winding up. The distribution proposed to be Notice is hereby given that the creditors of the above named made is to be the final distribution in the winding up of the above Company are required on or before 07 July 2016 to prove their debts named Company and, accordingly, the Joint Liquidators may make by sending their full names and addresses, particulars of their debts the distribution without regard to the claim of any person in respect of or claims, and the names and addresses of their solicitors (if any), to a debt not already proved. Tom Smith at Exchange House, 494 Midsummer Boulevard, Milton Date of Appointment: 02 June 2016. Keynes MK9 2EA. Office Holder details: Simon Underwood,(IP No. 2603) and Simon If so required by notice in writing from the Joint Liquidators, creditors Carvill-Biggs,(IP No. 15930) both of Menzies Business Recovery LLP, must, either personally or by their solicitors, come in and prove their Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. debts at such time and place as shall be specified in such notice, or in For further details contact: Jessica Le, Email: [email protected] Tel: default thereof they will be excluded from the benefit of any 020 7387 5868. distribution made before their debts are proved. Note: The Directors Simon Carvill-Biggs, Joint Liquidator of the Company have made a Declaration of solvency and it is 08 June 2016 (2556020) expected that all creditors will be paid in full. Date of Appointment: 03 June 2016 Office Holder details: Steven John Parker,(IP No. 8989) and Trevor RESOLUTION FOR VOLUNTARY WINDING-UP John Binyon,(IP No. 9285) both of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN. APSLEY2555974 INFORMATION SECURITY LTD For further details contact: The Joint Liquidators, Tel: 01908 306090, (Company Number 07886648) Email: [email protected] Registered office: 111 Belswains Lane, Hemel Hempstead, Steven John Parker, Joint Liquidator Hertfordshire, HP3 9PT 09 June 2016 (2556034) Principal trading address: N/A Notice is hereby given that the following resolutions were passed on 06 June 2016, as a special resolution and an ordinary resolution TEMPLE2556029 STREET SOLICITORS LIMITED respectively: (Company Number 04266323 ) “That the Company be wound up voluntarily and that David Thorniley, Previous Name of Company: Claims Solicitors Ltd (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Principal trading address: Broad Quay House, Broad Quay, Bristol, purposes of such winding up.” BS1 4DJ For further details contact: David Thorniley, Email: On 07 June 2016 the above named company was placed into [email protected], Alternative contact: Chris Maslin Members’ Voluntary Liquidation and David G Kirk of Kirks, 5 Barnfield Michael Broomfield, Chairman Crescent, Exeter, Devon, EX1 1QT was appointed liquidator by a 09 June 2016 (2555974) resolution of the members. The company is presently expected to be able to pay its known liabilities in full. Notice is hereby given that the creditors of the above named AUTOPINE2555976 LIMITED company, which is being voluntarily wound up, are required, on or (Company Number 02441525) before 11 July 2016 to send in their full names, addresses and Registered office: 78 Merlin Park, Portishead, Bristol BS20 8RN descriptions, full particulars of their debts or claims, and the names Principal trading address: N/A and addresses of their solicitors (if any), to the undersigned David G Notice is hereby given that the following resolutions were passed on Kirk of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT, the liquidator of 03 June 2016, as a special resolution and an ordinary resolution the said company, and, if so required by notice in writing from the respectively: said liquidator, are, personally or by their solicitors, to come in and “That the Company be wound up voluntarily and that David Thorniley, prove their debts or claims at such time and place as shall be (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, specified in such notice, or in default thereof they will be excluded Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the from the benefit of any distribution. purposes of such winding up.” Date of Appointment: 07 June 2016 For further details contact: David Thorniley, Email: Office Holder details: David G Kirk,(IP No. 8830) of Kirks, 5 Barnfield [email protected], Alternative contact: Chris Maslin Crescent, Exeter, EX1 1QT. Martin Clarke, Chairman For further details contact: Daniel Jeeves, Email: [email protected], 09 June 2016 (2555976) Tel: 01392 474303 David G Kirk, Liquidator 08 June 2016 (2556029) BALCONES2555982 (ESSEX) LIMITED (Company Number 08921377) Registered office: Holly House, 220 New London Road, Chelmsford, TRANSFORM2556020 PROPERTY (PINES) LIMITED Essex CM2 9AE (Company Number 04828533) Principal trading address: N/A Previous Name of Company: Inhoco 2884 Limited Notice is hereby given that the following resolutions were passed on Registered office: Lynton House, 7-12 Tavistock Square, London, 03 June 2016, as a special resolution and an ordinary resolution WC1H 9LT respectively: Principal trading address: The Abbey Pines, 192 Altrincham Road, “That the Company be wound up voluntarily and that David Thorniley, Manchester, M22 4RZ (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Notice is hereby given pursuant to the Insolvency Rules 1986, that the Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Joint Liquidators of the above named Company intend to declare and purposes of such winding up.” distribute a first and final dividend to creditors within the period of two For further details contact: David Thorniley, Email: months from the last date for proving mentioned below. Every person [email protected], Alternative contact: Chris Maslin claiming to be a creditor of the above named Company is required, on David Moore, Chairman or before 03 August 2016 which is the last date for proving, to submit 08 June 2016 (2555982) his proof of debt to the Joint Liquidators of the above named company at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

DUFFIELD2555983 PRINTERS LIMITED Liquidator’s name: William Antony Batty (Insolvency Practitioner No: (Company Number 05285533) 8111), Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, Previous Name of Company: Duffield Properties Limited London, WC1R 5EF, Telephone: 020 7831 1234, Fax: 020 7430 2727 Registered office: 29 Park Square West, Leeds, LS1 2PQ Email: [email protected] Principal trading address: 1st Floor West Wing Office, Chester Office contact: Miss C Howell Railway Station, Station Road, Chester, Cheshire, CH1 3NT R Fulford-Brown (2555990) At a General Meeting of the members of the above named Company duly convened and held at DFW Associates, 29 Park Square West, Leeds, LS1 2PQ, on 09 June 2016, the following special resolutions GENEL2555994 ENERGY FINANCE 3 PLC were duly passed: (Company Number 09501795) “That the Company be wound up voluntarily and that David Frederick Previous Name of Company: Genel Energy Finance 3 Limited Wilson,(IP No. 006074) of DFW Associates, 29 Park Square West, Registered office: One Grafton Street, London, W1S 4FE Leeds, LS1 2PQ be and is hereby appointed Liquidator for the Principal trading address: One Grafton Street, London, W1S 4FE purposes of such winding up.” AND For further details contact the Liquidator on Tel: 0113 390 7940. IN THE MATTER of the Insolvency Act 1986 Alternative contact: James Nuttall on Email: Trading names: None [email protected] Passed on 8 June 2016 Martyn Duffield, Director At a GENERAL MEETING of the above named Company, duly 09 June 2016 (2555983) convened and held at One Grafton Street, London, W1S 4FE on 8 June 2016 the following Special Resolution was duly passed:— “That the Company be wound up voluntarily.” 2555905F. & N. PRODUCE LIMITED and Company Number: SC036128 Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Registered office: Linn Cottage, Fife Brae, Braemar, Ballater AB35 Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. 5NS Liquidator’s name: Hugh Francis Jesseman Principal trading address: Linn Cottage, Fife Brae, Braemar, Ballater Insolvency Practitioner Number: 9480 AB35 5NS Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, At a General Meeting of the company duly convened and held within WC1R 5EF the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Telephone: 020 7831 1234 Fax: 020 7430 2727 Dunfermline KY11 8PB, on 09 June 2016, the following resolutions Email: [email protected] were duly passed as a Special and as an Ordinary Resolution Office contact: Hugh Jesseman respectively: Signature “That the Company be wound up voluntarily and that Richard Name of signatory: S Robertson (2555994) Gardiner, of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB, (IP No. 9488) be and is hereby appointed Liquidator for the purpose of such winding-up.” The2555979 Insolvency Act 1986 and the Companies Act 2006 Further details contact: Derek Simpson, Tel: 01383 628800. Company Limited by Shares David Duncan Farquharson, Chairman Registered In England & Wales 09 June 2016 (2555905) SPECIAL RESOLUTION (Pursuant to Section 283 (1) of the Companies Act 2006 and 84(1) (b) of the Insolvency Act 1986). FERNERCORP2555992 LIMITED HANKEYS’ PROPERTIES LIMITED (Company Number 05876874) (Company Number 00563062) Registered office: Unit 4 Vista Place, Coy Pond Business Park, Registered office: 62 Millview Road, Tring, Hertfordshire HP23 4EW Ingworth Road, Poole, Dorset, BH12 1JY Principal trading address: 62 Millview Road, Tring, Hertfordshire HP23 Principal trading address: Apartment 25, 6 Knightley Walk, London, 4EW SW18 1HD Passed – 9 June 2016 At a general meeting of the above named Company, duly convened At a General Meeting of the shareholders of the above named and held at Apartment 25, 6 Knightley Walk, London, SW18 1HD on company, duly convened and held on 9 June 2016 at 12.30pm at 62 27 May 2016, the following resolutions were passed as a Special Millview Road, Tring, Hertfordshire HP23 4EW the following Resolution and an Ordinary Resolution respectively: resolutions were duly passed, the first three resolutions as Special “That the Company be wound up voluntarily and that James Stephen Resolutions and the fourth and fifth as Ordinary Resolutions:— Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 1. “That the company be wound-up voluntarily.” 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator 2. “The Liquidator be sanctioned to exercise the powers set out in for the purposes of such winding up.” Schedule 4 Part 1 (Section 165(2)(a) of the INSOLVENCY ACT 1986).” Further details contact: James Stephen Pretty, Email: 3. “In accordance with the provisions of the company’s articles of [email protected] Tel: 02380 651441 association, the Liquidator be and is hereby authorised to divide Paul Ferner, Director amongst the members in specie all or part of the company’s assets.” 08 June 2016 (2555992) 4. “That Robert Day (IP No. 9142) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 226 7331, E-mail: [email protected] be and he is hereby FULFORD-BROWN2555990 CONSULTING LIMITED appointed Liquidator of the company for the purpose of the voluntary (Company Number 07910898) winding-up.” Registered office: c/o Penhurst House, 352-356 Battersea Park Road, 5. “In accordance with Rule 4.148A(2)(c) of the INSOLVENCY RULES London, SW11 3BY 1986 the Liquidator’s remuneration be fixed as a set amount.” Principal trading address: c/o Penhurst House, 352-356 Battersea Brian Geoffrey Empson Park Road, London, SW11 3BY Director (2555979) AND IN THE MATTER of the Insolvency Act 1986 Passed on 8 June 2016 At a GENERAL MEETING of the above named Company, duly LANCASTER2555996 PARTNERSHIP LIMITED convened and held at Mclarens, Penhurst House, 352-356 Battersea (Company Number 04315125) Park Road, London, SW11 3BY on 8 June 2016 the following Special Registered office: 66 Prescot Street, London, E1 8NN Resolution was duly passed:— Principal trading address: 66 Prescot Street, London, E1 8NN “That the Company be wound up voluntarily.” At a General Meeting of the members of the above named Company, and duly convened and held at 24/F Leighton Centre, 77 Leighton Road, William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Hong Kong, on 27 May 2016, at 10.00 am, the following Special Gray’s Inn, London WC1 R 5EF was appointed as Liquidator. Resolution was duly passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 55 COMPANIES

“That the Company be wound up voluntarily and that Carl James TEMPLE2555989 STREET SOLICITORS LIMITED Bowles,(IP No. 9709) and John Anthony Dickinson,(IP No. 9342) both (Company Number 04266323 ) of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN be Previous Name of Company: Claims Solicitors Ltd and are hereby appointed Joint Liquidators of the Company for the Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT purpose of such winding-up, and are authorised to act jointly and Principal trading address: Broad Quay House, Broad Quay, Bristol, severally.” BS1 4DJ For further details contact: The Joint Liquidators, Email: At a General Meeting of the members of the above named company, [email protected] or Tel: 020 7309 3800. Alternative contact: Aron duly convened and held at Broad Quay House, Broad Quay, Bristol, Williams, Email: [email protected] or Tel: 020 7309 3863 BS1 4DJ, on 07 June 2016, the following resolutions were duly Philip Ma, Director passed as a Special Resolution and an Ordinary Resolution: 27 May 2016 (2555996) “Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that David Kirk,(IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT be and he is hereby appointed 2555985NINAYE LTD liquidator of the company for the purpose of such winding up.” (Company Number 07370295) For further details contact: Daniel Jeeves, Email: [email protected], Registered office: Langley House, Park Road, East Finchley, London, Tel: 01392 474303 N2 8EY David Hodes, Director Principal trading address: 7 Great Linch, Middleton, Milton Keynes, 09 June 2016 (2555989) MK10 9BF The following Written Resolutions were passed by the members of the company on 06 June 2016, as a Special Resolution and Ordinary TRANSFORM2555986 PROPERTY (PINES) LIMITED Resolution respectively. The requisite voting majority was received on (Company Number 04828533) 6 June 2016: Previous Name of Company: Inhoco 2884 Limited “That the Company be wound up voluntarily and that Simon Registered office: Lynton House, 7-12 Tavistock Square, London, Renshaw,(IP No. 9712) of AABRS Limited, Langley House, Park Road, WC1H 9LT East Finchley, London N2 8EY be and is hereby appointed Liquidator Principal trading address: The Abbey Pines, 192 Altrincham Road, of the Company for the purposes of such winding up.” Manchester, M22 4RZ Further details contact: Simon Renshaw, Tel: 020 8444 2000. At a general meeting of the above named Company, duly convened Alternative contact: Natalie Rose and held at Friedrichsruher Str. 24, 12169, Berlin, Germany, on 02 Javier Rojas, Director June 2016, at 10.00 am, the following resolutions were duly passed 06 June 2016 (2555985) as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Simon James Underwood,(IP No. 2603) of Menzies Business Recovery LLP, Lynton STORLINE2555995 SOLUTIONS LTD House, 7-12 Tavistock Square, London, WC1H 9LT and Simon (Company Number 07227058) Carvill-Biggs,(IP No. 15930) of Menzies LLP, Lynton House, 7-12 Registered office: Suite 2, 70 Queensway, Hemel Hempstead, Tavistock Square, London, WC1H 9LT be and are hereby appointed Hertfordshire, HP2 5HD Joint Liquidators for the purposes of such winding up.” Principal trading address: Suite 2, 70 Queensway, Hemel Hempstead, For further details contact: Jessica Le, Email: [email protected] Tel: Hertfordshire, HP2 5HD 020 7387 5868. Notice is hereby given that the following resolutions were passed on Ekhard Depken, Director 03 June 2016, as a Special Resolution and as an Ordinary Resolution 08 June 2016 (2555986) respectively: “That the Company be wound up voluntarily and that Steven John Parker,(IP No. 8989) and Trevor John Binyon,(IP No. 9285) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Receivership Boulevard, Milton Keynes, MK9 2EA be appointed as Joint Liquidators for the purposes of such voluntary winding up.” APPOINTMENT OF ADMINISTRATIVE RECEIVERS For further details contact: The Joint Liquidators, Tel: 01908 306090, Email: [email protected] D.C.2555980 COOK (MANCHESTER) LIMITED Patrick Yearwood, Director (Company Number 00274836) 08 June 2016 (2555995) Nature of Business: Sale of motor vehicles Registered office: Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB SUBSEA2555904 SOLUTIONS (UK) LTD Principal trading address: N/A Company Number: SC402066 D.C. COOK (ROCHDALE) LIMITED Registered office: 34 Arbeadie Road, Banchory, Aberdeenshire AB31 (Company Number 01108629) 5XA Nature of Business: Sale of motor vehicles Principal trading address: 34 Arbeadie Road, Banchory, Registered office: 30 Finsbury Square, London EC2P 2YU Aberdeenshire AB31 5XA Principal trading address: N/A Special and Ordinary Resolutions of Subsea Solutions (UK) Ltd were D.C. COOK (MACCLESFIELD) LIMITED passed on 03 June 2016, by Written Resolution of the members of the (Company Number 00814266) Company:- Nature of Business: Sale of motor vehicles “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Registered office: Grant Thornton UK LLP, 4 Hardman Square, company be wound up voluntarily and that pursuant to sections 84(1) Spinningfields, Manchester M3 3EB and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston Principal trading address: N/A Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No Date of Appointment of Joint Administrative Receivers: 25 February 9359) be appointed Liquidator of the Company for the purposes of 2016 winding up the Company’s affairs and distributing its assets.” Joint Administrative Receivers: Trevor P O’Sullivan,(IP No. 8677) and Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. David J Dunckley,(IP No. 9467) both of Grant Thornton UK LLP, 30 Alternative contact: Emily Muir. Finsbury Square, London, EC2P 2YU. (2555980) Iain Farrow, Director 09 June 2016 (2555904)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

APPOINTMENT OF RECEIVERS Principal place of business of the Partnership: 38 Seymour Street London W1H 7BP England MARSHALL2555896 HOTELS LIMITED Signed on behalf of Company Number: SC201504 Bridges Property Alternatives Fund III (General Partner) LLP Registered office: Bishops Court, 29 Albyn Place, Aberdeen AB10 acting as general partner of Bridges Property Alternatives Fund III LP 1YL (2556273) Principal trading address: Royal Hotel, 1-3 Bath Street, Aberdeen AB11 6BJ LIMITED2555929 PARTNERSHIPS ACT 1907 I, Alexander Iain Fraser (IP No. 9218) of FRP Advisory LLP, Suite 2B, CELGENE EDINBURGH FINANCE LIMITED PARTNERSHIP Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD, give Notice is hereby given, in accordance with Section 10 of the notice that on 31 May 2016, Thomas Campbell MacLennan (IP No. Partnerships Act 1907, that, on 27July 2015, Celgene International 8209) and I were appointed as Joint Receivers of the whole property Inc. has increased its capital contribution to the Partnership by £6000, and assets of Marshall Hotels Limited, in terms of section 51 of the from £25,252,174 to £25,258,174. Insolvency Act 1986. Signed by: Jonathan Prim Biller In terms of section 59 of the said Act, preferential creditors are For and on behalf of required to intimate their claims to me within 6 months of the date of Celgene Corporation this notice. General Partner Further details contact: Gary Taylor, Email: 2 June 2016 (2555929) [email protected]; Tel: 0330 055 5482. A I Fraser,, Joint Receiver 10 June 2016 (2555896) LIMITED2555927 PARTNERSHIPS ACT 1907 CELGENE EDINBURGH FINANCE LIMITED PARTNERSHIP Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that, on 27July 2015, Anthrogenesis resigned Mutual societies as General Partner CELGENE EDINBURGH FINANCE LIMITED PARTNERSHIP, a limited partnership registered in Scotland with FRIENDLY SOCIETIES number SL005435 and assigned its entire legal and beneficial interest in the Limited Partnership to Celgene Corporation, as a new General NOTICE2556279 OF DISSOLUTION BY INSTRUMENT Partner of the Limited Partnership. Methodist Ministers’ Annuitant Society Signed by: Jonathan Prim Biller (FRIENDLY SOCIETIES ACT 1974 S.94) For and on behalf of Notice is hereby given that an instrument of dissolution of Methodist Celgene Corporation Ministers’ Annuitant Society (Register No. 476 F) the registered General Partner office of which is at Trustees For Methodist Church Purposes, 2 June 2016 (2555927) Central Buildings, Oldham Street MANCHESTER M1 1JQ was registered on 10 June 2016 . Within three months from the date of the ‘London Gazette’ in which LIMITED2555924 PARTNERSHIPS ACT 1907 this advertisement appears proceedings to set aside the dissolution CHINA GROWTH V, L.P. may be commenced by a member or other person interested in or REGISTERED IN SCOTLAND NUMBER SL012400 having any claim on the funds of the society. Notice is hereby given, pursuant to Section 10 of the Limited Date: 10 June 2016 Partnerships Act 1907, that Ormylux Sàrl has transferred its entire Financial Conduct Authority interest in China Growth V, L.P., a limited partnership registered in 25 The North Colonnade Scotland with number SL012400 (the “Partnership”) to Ormyswiss Canary Wharf SA. London, E14 5HS (2556279) Ormylux Sàrl has ceased to be a limited partner of the Partnership and Ormyswiss SA has been admitted as a limited partner of the Partnership. (2555924) Partnerships LIMITED2555918 PARTNERSHIPS ACT 1907 DISSOLUTION OF PARTNERSHIP CHINA GROWTH V, L.P. REGISTERED IN SCOTLAND NUMBER SL012400 LIMITED2555926 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to Section 10 of the Limited CELGENE EDINBURGH FINANCE LIMITED PARTNERSHIP Partnerships Act 1907, that Hubert SRL (formerly known as H.R. Notice is hereby given, in accordance with Section 37 of the Investments SA) has transferred its entire interest in China Growth V, Partnerships Act 1890, that, Celgene Edinburgh Finance Limited L.P., a limited partnership registered in Scotland with number Partnership, a limited partnership registered in Scotland with number SL012400 (the “Partnership”) to Signorini SRL. SL005435, was dissolved with effect from 27 July 2015. Hubert SRL has ceased to be a limited partner of the Partnership and Signed by: Jonathan Prim Biller Signorini SRL has been admitted as a limited partner of the For and on behalf of Partnership. (2555918) Celgene Corporation General Partner 2 June 2016 (2555926)

TRANSFER OF INTEREST

BRIDGES2556273 PROPERTY ALTERNATIVES FUND III LP TRANSFER OF A PARTNERSHIP INTEREST Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 5 April 2016 Condor Investments Limited, transferred the whole of its partnership interest in Bridges Property Alternatives Fund III LP (Registered No. LP15970) (the “Partnership”) to Sanne Group Administration Services (UK) Limited in its capacity as managing trustee of Bridges Property Alternatives Fund III Unit Trust and therefore ceased to be a partner in the Partnership.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 57 PEOPLE

Notice2556423 is hereby given that a Deed Poll dated 11 May 2016 and enrolled in the Senior Courts of England and Wales on 27 May 2016, I, PEOPLE Ruth Margaret Gates of 29 Elmfield Grove, Gosforth, Newcastle upon Tyne NE3 4XA, Married/Civil Partnership, British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name CHANGES OF NAME OR ARMS of Margaret Ruth Gates and assumed the name of Ruth Margaret Gates. 2556435Notice is hereby given that a Deed Poll dated 30 March 2016 and 11 May 2016 (2556423) enrolled in the Senior Courts of England and Wales on 26 May 2016, as a person having parental responsibility on behalf of Myriam Ellen Whittaker who is a child and single and a British Citizen under section Notice2556327 is hereby given that a Deed Poll dated 7 April 2016 and 1(1) of the British Nationality Act 1981 abandoned the name of enrolled in the Senior Courts of England and Wales on 27 May 2016, I, Myriam Ellen Ross-Whittaker and assumed the name of Myriam Ellen Stefi Giorgia Rietti of 82 Sandalwood Avenue, Chertsey, Surrey, KT16 Whittaker. 9PB, Single and a British Citizen under section 11(1) of the British Lydia Gallaher, Bird and Co Solicitors, 38 Kirk Gate, Newark NG24 Nationality Act 1981, abandoned the name of Stefania Giorgia Rietti 1AB and assumed the name of Stefi Giorgia Rietti. 30 March 2016 (2556435) 7 April 2016 (2556327)

2556432Notice is hereby given that a Deed Poll dated 2 May 2016 and Notice2556318 is hereby given that a Deed Poll dated 3 May 2016 and enrolled in the Senior Courts of England and Wales on 27 May 2016, enrolled in the Senior Courts of England and Wales on 27 May 2016, I, as person(s) having parental responsibility on behalf of Amber Edith Tafadzwa Jones of 7 Alice Street, Cleakheaton BD19 3TQ, Bethany Louise Goodridge who is a child and single and a British Married/Civil Partnership, British Citizen, under section 6(2) of the Citizen under section 1(1) of the British Nationality Act 1981 British Nationality Act 1981 abandoned the name of Edith Rabson abandoned the name of Amber Bethany Louise Morris and assumed Kamwendo and assumed the name of Edith Tafadzwa Jones. the name of Amber Bethany Louise Goodridge. 3 May 2016 (2556318) 2 May 2016 (2556432)

Notice2556300 is hereby given that a Deed Poll dated 8 March 2016 and Notice2556431 is hereby given that a Deed Poll dated 18 April 2016 and enrolled in the Senior Courts of England and Wales on 26 May 2016, enrolled in the Senior Courts of England and Wales on 27 May 2016, as a person having parental responsibility on behalf of Bethany Lucy as person(s) having parental responsibility on behalf of Scott Doohan Dunne who is a child and single and a British Citizen under section Gurney who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of 1(1) of the British Nationality Act 1981 abandoned the name of Scott Bethany Lucy Dunne-Johnson and assumed the name of Bethany Doohan Stephens and assumed the name of Scott Doohan Gurney Lucy Dunne. Elizabeth May Erena Sherborne, 95 The Promenade, Cheltenham, 7 April 2016 (2556300) Gloucester GL50 1HH. 18 April 2016 (2556431) Notice2556398 is hereby given that a Deed Poll dated 11 November 2015 and enrolled in the Senior Courts of England and Wales on 26 May 2016, Notice2556430 is hereby given that a Deed Poll dated 27 April 2016 and as person(s) having parental responsibility on behalf of Jessica-Amera enrolled in the Senior Courts of England and Wales on 27 May 2016, Pleydell-Abdul who is a child and single and a British Citizen under as person(s) having parental responsibility on behalf of Dewy Naylor section 1(1) of the British Nationality Act 1981 abandoned the name of Rawlings who is a child and single and a British Citizen under section Jessica-Amera Abdul and assumed the name of Jessica-Amera 1(1) of the British Nationality Act 1981 abandoned the name of Pleydell-Abdul. Abdenour Naylor Baizid and assumed the name of Dewy Naylor 15 March 2016 (2556398) Rawlings. 13 May 2016 (2556430) Notice2556367 is hereby given that a Deed Poll dated 15 March 2016 and enrolled in the Senior Courts of England and Wales on 27 May 2016, Notice2556425 is hereby given that a Deed Poll dated 20 May 2016 and as person(s) having parental responsibility on behalf of Jude enrolled in the Senior Courts of England and Wales on 27 May 2016, I, Alexander Begley who is a child and single and a British Citizen under Matthew James Clements-Wheeler, 18 Woodchurch Grange, Sutton section 1(1) of the British Nationality Act 1981 abandoned the name of Coldfield, West Midlands, is Divorced/Civil Partnership dissolved, Jude Alexander Prince-Begley and assumed the name of Jude British Citizen under section 11(1) of the British Nationality Act 1981 Alexander Begley. abandoned the name of Matthew James Wheeler and assumed the Amy Grafton Cooper, 20 Stanney Lane, Ellesmere Port CH65 9AD. name of Matthew James Clements-Wheeler. 15 March 2016 (2556367) Leonard Jacobs White House, 111 New Street, Birmingham, B2 4EU 20 May 2016 (2556425) Notice2556299 is hereby given that a Deed Poll dated 18 April 2016 and enrolled in the Senior Courts of England and Wales on 27 May 2016, I, Notice2556424 is hereby given that a Deed Poll dated 29 March 2016 and Joanna Elezi Legisi of Flat 4, 175 Wightman Road, Hornsey, London enrolled in the Senior Courts of England and Wales on 27 May 2016, I, N8 0BB, Married/Civil Partnership, British Citizen, under section 3(1) Charlotte Louise Spencer-Smith of 7 Minley Court, Somers Road, of the British Nationality Act 1981 abandoned the name of Guana Reigate, Surrey RG2 9EA, Married/Civil Partnership, British Citizen, Elezi and assumed the name of Joanna Elezi Legisi. under section 11.1 of the British Nationality Act 1981 abandoned the 18 April 2016 (2556299) name of Charlotte Louise Bolam and assumed the name of Charlotte Louise Spencer-Smith. John Petrou, Rice-Jones & Smiths Solicitors, 7 Ely Place, London Notice2556298 is hereby given that a Deed Poll dated 15 March 2016 and EC1N 6RY enrolled in the Senior Courts of England and Wales on 26 May 2016, 31 March 2016 (2556424) as a person having parental responsibility on behalf of Luis James Fuller Pastoriza who is a child and single and a British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name of Luis James Fuller Lerida and assumed the name of Luis James Fuller Pastoriza. 15 March 2016 (2556298)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

2556289Notice is hereby given that a Deed Poll dated 15 March 2016 and APPOINTMENT AND RELEASE OF TRUSTEES enrolled in the Senior Courts of England and Wales on 27 May 2016, as person(s) having parental responsibility on behalf of Hallie Blossom In2556244 the Office of the Adjudicator Begley who is a child and single and a British Citizen under section No 5001144 of 2016 1(1) of the British Nationality Act 1981 abandoned the name of Hallie ELLEN CAROLINE MAHER Blossom Prince and assumed the name of Hallie Blossom Begley. Currently not working, of 35 Marine Road West, Morecambe, Amy Grafton Cooper, 20 Stanney Lane, Ellesmere Port CH65 9AD. Lancashire, LA3 1BZ 15 March 2016 (2556289) A First Meeting of Creditors is to take place at: 1400 hours on 4 July 2016 Venue: At the Official Receiver’s office at the address stated below. Notice2556288 is hereby given that a Deed Poll dated 18 May 2016 and Meetings summoned by: Official Receiver enrolled in the Senior Courts of England and Wales on 27 May 2016, I, The Purpose of Meeting: To appoint a Trustee in place of the Official Paul Daniel Hernanz Herrera of Top Flat, 3 Eaton Place, Brighton, BN2 Receiver. 1EH, Single and a British Citizen under section 11(1) of the British Proofs and Proxies: In order to be entitled to vote at the meetings, Nationality Act 1981, abandoned the name of Paul Daniel Hernanz creditors must lodge proxies and any previously unlodged proofs and and assumed the name of Paul Daniel Hernanz Herrera. contributories must lodge any proxies by 12.00 noon on 1 July 2016 18 May 2016 (2556288) at the Official Receiver’s address stated below. Helen Cosgrove, Official Receiver, Seneca House, Links Point, Amy Johnson Way, Blackpool FY4 2FF, Telephone Number: 01253 Notice2556287 is hereby given that a Deed Poll dated 10 April 2016 and 830700, Email Address: [email protected]. enrolled in the Senior Courts of England and Wales on 26 May 2016, Capacity: Trustee. as a person having parental responsibility on behalf of Hanna Aster Date of Appointment: 27 April 2016. (2556244) Molalign who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Hanna Naomi Molalign and assumed the name of Hanna Aster Molalign. In2556257 the High Court of Justice 10 April 2016 (2556287) No 4702 of 2014 CHRISTOPHER PETRIS Also known as: Chris Kouspetris Discharge Status: In Bankruptcy Personal insolvency Residential Address: 4C Clifton Terrace, Southend-on-Sea, Essex SS1 1DT AMENDMENT OF TITLE OF PROCEEDINGS Birth details: 15 March 1945 Restaurateur DESALU,2556255 TOKUNBO MARY FAUSAT Trading Names or Styles: The Rose Restaurant 1 Strandfield Close, Plumstead, LONDON, SE18 1LA Principal trading address: 13 Marine Parade, Southend-on-Sea, Essex Birth details: 12 February 1958 SS1 2EJ TOKUNBO MARY FAUSAT DESALU, unemployed of 1 Strandfield Nature of Business: Restaurant/Cafe Close, Plumstead, London, SE18 1LA Notice is hereby given that a Trustee has been appointed by a Also known as: MARY TOKUNBO DESALU occupation unknown of 1 Creditors’ Meeting Strandfield Close, Plumstead, London SE18 1LA Trustee: Robert P J Allen In the County Court at Croydon Firm and address: Vantage, 4-6 Dryden Street, London, WC2E 9NH No 617 of 2014 Office Holder Number: 9238 Bankruptcy order date: 4 November 2014 Date of Appointment: 31st May 2016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Office Holder’s Email Address: [email protected] 1XN, telephone: 0208 681 5166 Office Holder’s Telephone number: 0333 155 0023 Capacity of office holder(s): Official Receiver For further details about the case contact: Deborah Belsey, Vantage 16 December 2014 (2556255) Administration Office, Unit 50, Benedictine Gate, EN8 0XB (T: 0333 155 0023) (2556257)

ANNULMENT OR RESCINDMENT BANKRUPTCY ORDERS RUF,2556286 HADWIG MARIA 48 Clockhouse Lane, ROMFORD, RM5 3QP AMIN,2556177 TINA MAY Birth details: 10 April 1971 10 Newman Close, Westerleigh, Bristol, BS37 8QT HADWIG MARIA RUF Occupation unknown of 48 Clockhouse Lane, Birth details: 9 April 1961 Collier Row, Essex RM5 3QP Tina May Amin, Currently not working, of 10 Newman Close, In the County Court at Romford Westerleigh, Bristol, South Gloucestershire, BS37 8QT, formerly of 14 No 268 of 2015 Middle Road, Kingswood Bristol, BS15 4XD, and formerly of 29, Bankruptcy order date: 14 January 2016 Grantham Road, Kingswoods, Bristol, BS15 1JR Date of annulment: 3 May 2016Grounds of annulment: The In the Office of the Adjudicator bankruptcy debts and the expenses of the bankruptcy have all been No 5003664 of 2016 either paid in full or recovered to the satisfaction of the Court. Date of Filing Petition: 7 June 2016 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Bankruptcy order date: 8 June 2016 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Time of Bankruptcy Order: 00:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Mace3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 14 January 2016 (2556286) 1UG, telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556177)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 59 PEOPLE

AMIN,2556164 LAITH AHMED BAYES,2556175 KAREN ANN 10 Newman Close, Westerleigh, Bristol, BS37 8QT 17 Kerville Street, Norwich, NR5 9BG Birth details: 21 September 1952 Birth details: 25 March 1974 Laith Ahmed Amin, Currently not working, of 10 Newman Close, Karen Ann Bayes also known as Karen Watts, Employed of 17 Kerville Westerleigh, Bristol, Gloucestershire, BS37 8QT formerly of 14, Street, Norwich, Norfolk, NR5 9BG Middle Road, Kingswood, Bristol,BS15 4XD, and formerly of 29, In the Office of the Adjudicator Grantham road, Kingswood, Bristol, BS15 1RJ No 5003196 of 2016 In the Office of the Adjudicator Date of Filing Petition: 31 May 2016 No 5003666 of 2016 Bankruptcy order date: 2 June 2016 Date of Filing Petition: 7 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 June 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Time of Bankruptcy Order: 00:00 telephone: 0118 958 1931 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Mace3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 2 June 2016 (2556175) 1UG, telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556164) BEANGE,2556160 CRAIG JOHN 18 Sports Road, Glenfield, Leicester, LE3 8AH Birth details: 4 November 1968 2556180APPLETON, TERRY MARTIN Craig John Beange, Currently not working, of 18 Sports Road, Fen Farm, Fen Lane, North Ockendon, Upminster, RM14 3RH Glenfield, Leicester, Leicestershire, LE3 8AH, United Kingdom Birth details: 19 March 1986 In the Office of the Adjudicator Terry Martin Appleton, Currently not working, of Fen Farm, Fen Lane, No 5003348 of 2016 North Ockendon, Upminster, Essex, RM14 3RH Date of Filing Petition: 2 June 2016 In the Office of the Adjudicator Bankruptcy order date: 7 June 2016 No 5003684 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 7 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 June 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 00:00 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 7 June 2016 (2556160) 6000 Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556180) BEAUMONT,2556168 GWYNETH CAROL 24 Treberth Crescent, 24 Treberth Crescent, Newport, NP199TF Birth details: 18 December 1946 BAINES,2556179 ISLA Gwyneth Carol Beaumont, Retired, of 24 Treberth Crescent Newport, 8 Sharples Drive, Wrea Green, PRESTON, PR4 2EL Gwent South Wales, NP19 9TF Isla Baines- Occupation Unknown Formerly residing at Sitting Goose In the Office of the Adjudicator Inn, Lea Lane, Lower Bartle, Preston PR4 0RT now at Sharples Drive, No 5003650 of 2016 Wrea Green, Preston PR4 2EL Date of Filing Petition: 7 June 2016 In the County Court at Preston Bankruptcy order date: 8 June 2016 No 48 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 20 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 31 May 2016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 10:00 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: Daniel Thwaites plcPenny Street, Capacity of office holder(s): Receiver and Manager BLACKBURN, BB1 6HL 8 June 2016 (2556168) N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] BELLINGHAM,2556159 DARREN JOHN Capacity of office holder(s): Receiver and Manager 6 St. Annes Road, Torquay, TQ1 3NX 31 May 2016 (2556179) Birth details: 15 December 1967 Darren John Bellingham, Employed, of 6 St. Annes Road, Torquay, Devon, TQ1 3NX, formerly of 17 Dower Road, Torquay, Devon, TQ1 BANCE,2556174 SHARON ANN 4JJ 86 Forester Road, Southgate, Crawley, RH10 6EF In the Office of the Adjudicator Birth details: 24 November 1973 No 5003576 of 2016 Sharon Ann Bance, Employed, of 86 Forester Road, Southgate, Date of Filing Petition: 6 June 2016 Crawley, West Sussex, RH10 6EF Bankruptcy order date: 8 June 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5003550 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 6 June 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Bankruptcy order date: 8 June 2016 6000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 8 June 2016 (2556159) J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556174)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

BROWN,2556176 ROWENA ALEXANDRA CLEARY,2556162 ANITA MARIE 83 Coppinger Glade, Stillorgan, Black Rock, Co Dublin, A94 EA22 13 Neil Street, Easington Lane, Houghton Le Spring, DH5 0HW Birth details: 13 April 1988 Birth details: 20 November 1968 Rowena Alexandra Brown employed of 3 Jovial Cottages, Morse Anita Marie Cleary, Currently not working, of 13 Neil Street, Easington Road, Drybrook, Gloucestershire, GL17 9AT Lane, Houghton Le Spring, Tyne and Wear, DH5 0HW In the Office of the Adjudicator In the Office of the Adjudicator No 5003144 of 2016 No 5003582 of 2016 Date of Filing Petition: 31 May 2016 Date of Filing Petition: 6 June 2016 Bankruptcy order date: 2 June 2016 Bankruptcy order date: 8 June 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 0115 852 5000 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 June 2016 (2556176) 8 June 2016 (2556162)

2556165BULAWSKI, ROLAND HENRYK COPELAND,2556167 AMANDA JAYNE Flat 30, Long Fox Manor, 825 Bath Road, Bristol, BS4 5RT 20 Silver Way, Shobrooke, Crediton, EX17 1HP Birth details: 31 May 1973 Birth details: 1 March 1968 Roland Henryk Bulawski, Self Employed, of Flat 30, Long Fox Manor, Amanda Jayne Copeland, also known as Mandy Copeland, Employed 825 Bath Road, Bristol, Somerset, BS4 5RT formerly of ul.B of 20 Silver Way, Shobrooke, Crediton, Devon, EX17 1HP, formerly of Glowackiego 16/15, Torun, 87-100, Poland and carrying on business 11 Dulings Meadow, Copplestone, Crediton, Devon, EX17 5PE as Roland Bulawski from Flat 30, Long Fox Manor, 825 Bath Road, In the Office of the Adjudicator Bristol, Somerset, BS4 5RT and lately carrying on business as Roland No 5003574 of 2016 Bulawski from ul.B Glowackiego 16/15, Torun, 87-100, Poland Date of Filing Petition: 6 June 2016 In the Office of the Adjudicator Bankruptcy order date: 8 June 2016 No 5002484 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 19 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 7 June 2016 J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Time of Bankruptcy Order: 00:00 telephone: 01223 324480 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 8 June 2016 (2556167) telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 7 June 2016 (2556165) CROKER,2556161 ZOE ELIZABETH 19 Lynch Road, Berkeley, GL13 9TA Birth details: 23 April 1976 CARROLL,2556171 PAUL GARETH Zoe Elizabeth Croker also known as Zoe Johnson of 19 Lynch Road, 169 Pulgul St, Urangan, 4655 Berkeley, Gloucestershire, GL13 9TA Birth details: 31 July 1983 In the Office of the Adjudicator Paul Gareth Carroll, Employed, of 169 Pulgul St, Urangan, QLD, 4655, No 5003540 of 2016 Australia, formerly of 549 Ipswich Road, Brisbane, Queensland, 4655, Date of Filing Petition: 6 June 2016 Australia and formerly of 46c Willow Street, Barcaldine, Queensland, Bankruptcy order date: 8 June 2016 4725, Australia and formerly of 76 Birkdale Gardens, Winsford, Time of Bankruptcy Order: 00:00 Cheshire, CW72LE, and formerly of 73 Attimore Road, Welwyn Whether Debtor's or Creditor's PetitionDebtor's Garden City, Hertfordshire, AL8 6LG, and formerly of 39 Carter Street, J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Charleville, Queensland, 4470, Australia telephone: 01223 324480 In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager No 5003656 of 2016 8 June 2016 (2556161) Date of Filing Petition: 7 June 2016 Bankruptcy order date: 8 June 2016 Time of Bankruptcy Order: 00:00 DAVIES,2556172 SHAUN STEVEN Whether Debtor's or Creditor's PetitionDebtor's 47 Willow Crescent, LEIGH, Lancashire, WN7 5RN C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Shaun Steven Davies, self employed brick layer, residing at 47 Willow 1UG, telephone: 01392 889650 Crescent, Leigh, Lancashire WN7 5RN Capacity of office holder(s): Receiver and Manager In the County Court at Wigan 8 June 2016 (2556171) No 32 of 2016 Date of Filing Petition: 31 March 2016 Bankruptcy order date: 27 May 2016 CHITSIGA,2556163 TIMOTHY TAGARIRA Time of Bankruptcy Order: 10:00 156 Dobede Way, Soham, ELY, CB7 5FN Whether Debtor's or Creditor's PetitionCreditor's Birth details: 26 May 1970 Name and address of petitioner: Nicholas Timothy PayneKempton TIMOTHY TAGARIRA CHITSIGA currently an IT CONSULTANT of 156 House, Dysart Road, GRANTHAM, NG31 7LE Dobede Way, Soham, ELY, Cambridgeshire, CB7 5FN H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the County Court at Central London Birkenhead, CH41 6DU, telephone: 0151 666 0220 No 857 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 20 April 2016 27 May 2016 (2556172) Bankruptcy order date: 8 June 2016 Time of Bankruptcy Order: 10:46 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556163)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 61 PEOPLE

DAWES,2556166 NIGEL SPENCER GOLDMAN,2556220 KEELEY ELIZABETH 11 Evelyn Way, Sunbury-On-Thames, TW16 6NB 83 Acre Lane, Northampton, NN2 8BU Birth details: 25 April 1968 Birth details: 18 November 1988 Nigel Spencer Dawes, Employed, of 11 Evelyn Way, Sunbury-on- Keeley Elizabeth Goldman,Employed, of 83 Acre Lane, Northampton, Thames, Surrey, TW16 6NB. Northamptonshire, NN2 8BU In the Office of the Adjudicator In the Office of the Adjudicator No 5003638 of 2016 No 5003646 of 2016 Date of Filing Petition: 7 June 2016 Date of Filing Petition: 7 June 2016 Bankruptcy order date: 8 June 2016 Bankruptcy order date: 8 June 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 8QH, telephone: 0191 260 4600, email: 0115 852 5000 [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556220) 8 June 2016 (2556166)

GOWERS,2556156 PAUL ANTHONY 2556158EDWARDS, JOHN 1 Wemmick Close, Rochester, ME1 2DL 116 Grange Park Road, THORNTON HEATH, Surrey, CR7 8QB Birth details: 3 January 1967 Birth details: 5 February 1964 Paul Anthony Gowers, Self Employed of 1 Wemmick Close, JOHN EDWARDS occupation unknown, residing at 116 Grange Park Rochester, Kent, ME1 2DL, United Kingdom and carrying on business Road, Thornton Heath CR7 8QB as Paul Gowers from 1 Wemmick Close, Rochester, Kent, ME1 2DL In the County Court at Croydon In the Office of the Adjudicator No 126 of 2016 No 5003628 of 2016 Date of Filing Petition: 3 March 2016 Date of Filing Petition: 6 June 2016 Bankruptcy order date: 7 June 2016 Bankruptcy order date: 8 June 2016 Time of Bankruptcy Order: 12:26 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: THE MAYOR AND BURGESSES OF H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, THE LONDON BOROUGH OF CROYDON5TH FLOOR ZONE B, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Bernard Weatherill House, 8 Mint Walk, CROYDON, CR0 1EA Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 8 June 2016 (2556156) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 7 June 2016 (2556158) HEENEY,2556226 JACQUELINE Apartment 43, 1535 The Melting Point, 1 Firth Street, Huddersfield, HD1 3BB ERRAJI,2556370 RIAD JULIEN Birth details: 7 October 1961 32 Maddocks Close, Farndon, CHESTER, CH3 6AB Jacqueline Heeney, currently not working of Apartment 43, 1535 The Birth details: 20 January 1977 Melting Point, 1 Firth Street, Huddersfield, West Yorkshire, HD1 3BB Riad Julien Erraji, occupation unknown of 7 Barnhill Grange, Old In the Office of the Adjudicator Coach Road, Broxton, Cheshire CH3 9JJ, and lately residing at or has No 5003600 of 2016 an interest in 54a Cherrington Gardens, Compton, Wolverhampton Date of Filing Petition: 6 June 2016 WV6 8AJ and carrying on business as Empire at 57-59 Seel Street, Bankruptcy order date: 8 June 2016 Liverpool L1 4QZ Time of Bankruptcy Order: 00:00 In the County Court at Liverpool Whether Debtor's or Creditor's PetitionDebtor's No 154 of 2016 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Date of Filing Petition: 1 March 2016 1UG, telephone: 01392 889650 Bankruptcy order date: 24 May 2016 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 8 June 2016 (2556226) Name and address of petitioner: J.E BARING & CO63-66 HATTON GARDEN, LONDON, EC1N 8LE H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, HOLLIS,2556335 SEAN GERALD Birkenhead, CH41 6DU, telephone: 0151 666 0220 18 Blackburn Road, Barwell, Leicester, LE9 8EN Capacity of office holder(s): Receiver and Manager Birth details: 8 January 1971 24 May 2016 (2556370) Sean Gerald Hollis, Currently not working, of 18 Blackburn Road, Barwell, Leicester, Leicestershire, LE9 8EN In the Office of the Adjudicator FOX,2556189 JOHN No 5003444 of 2016 1B Neswick House, Neswick Street, Plymouth, PL1 5JH Date of Filing Petition: 3 June 2016 Birth details: 5 May 1964 Bankruptcy order date: 7 June 2016 John Fox, a full-time carer of 1B Neswick House, Neswick Street, Time of Bankruptcy Order: 00:00 Plymouth, Devon, PL1 5JH Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator G O'Hare3D Apex Plaza, Forbury Road, Reading, RG1 1AX, No 5003580 of 2016 telephone: 0115 852 5000 Date of Filing Petition: 6 June 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 8 June 2016 7 June 2016 (2556335) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556189)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

HOPKINS,2556219 DAVID MARTIN JOHN,2556368 RACHEL The Mill House, Cwmbath Road, Morriston, Abertawe, SA6 7AU 35 Tyn Y Bonau Road, Pontarddulais, Abertawe, SA4 8RY Birth details: 26 September 1961 Birth details: 21 June 1972 David Martin Hopkins, Self Employed, of The Mill House, Cwmbath Rachel John a full-time carer of 35 Tyn Y Bonau Road, Pontarddulais, Road, Morriston, Abertawe, SA6 7AU, formerly of 49 Station Road, Abertawe, SA4 8RY Ystradgynlain, Swansea, West Glamorgan, SA9 1NX, Wales Trading In the Office of the Adjudicator as From The Millhouse, Cwmbath Road, Swansea, West Glamorgan, No 5003658 of 2016 SA6 7AU Date of Filing Petition: 7 June 2016 In the Office of the Adjudicator Bankruptcy order date: 8 June 2016 No 5003660 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 7 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 June 2016 J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Time of Bankruptcy Order: 00:00 telephone: 01223 324480 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Baxter3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 8 June 2016 (2556368) 029 2036 8700 Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556219) JONES,2556369 ASHLEY MARTIN 1 The Croft, Kidderminster, DY11 6LX Birth details: 14 June 1967 2556336JONES, EDWARD WYN Ashley Martin Jones, Currently not working, of 1 The Croft, 40 Chapel Street, PORTHMADOG, LL49 9DN Kidderminster, DY11 6LX, formerly of 36 Powderham Avenue, EDWARD WYN JONES, CURRENTLY A PROVIDER OF PLUMBING & Worcester, WR4 0DN HEATING SERVICES OF 40 CHAPEL In the Office of the Adjudicator STREET,PORTHMADOG,GWYNEDD,LL49 9DN No 5003568 of 2016 In the County Court at Central London Date of Filing Petition: 6 June 2016 No 844 of 2016 Bankruptcy order date: 8 June 2016 Date of Filing Petition: 19 April 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 7 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Whether Debtor's or Creditor's PetitionCreditor's ON-SEA, SS99 1AA, telephone: 01702 602570, email: Name and address of petitioner: Commissioners for HM Revenue & [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 8 June 2016 (2556369) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 7 June 2016 (2556336) JONES,2556331 THOMAS HENRY 33 Penrose House, Lockyers Quay, Plymouth, PL4 0DX Birth details: 6 September 1951 JAMAL-ALDEEN,2556157 SEEMA Thomas Henry Jones, Currently not working, also known as Tom 28 Stiven Crescent, Harrow, HA2 9AY Jones, of 33 Penrose House, Lockyers Quay, Plymouth, Devon, PL4 Birth details: 6 February 1965 0DX Seema Jamal-Aldeen, Currently not working, of 28 Stiven Crescent, In the Office of the Adjudicator Harrow, HA2 9AY. No 5003572 of 2016 In the Office of the Adjudicator Date of Filing Petition: 6 June 2016 No 5003654 of 2016 Bankruptcy order date: 8 June 2016 Date of Filing Petition: 7 June 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 8 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556331) 8 June 2016 (2556157)

JONES,2556200 STACEY LOUISE JAMESON,2556334 CRAIG 24 Bank Side, Hamstreet, Ashford, TN26 2EZ 3 Wesley Crescent, Cleethorpes, DN35 0JS Birth details: 29 August 1979 Birth details: 28 June 1983 Stacey Louise Jones, Employed, of 24 Bank Side, Hamstreet, Craig Jameson, Employed of 3 Wesley Crescent, Cleethorpes, Ashford, Kent, TN26 2EZ Lincolnshire, DN35 0JS In the Office of the Adjudicator In the Office of the Adjudicator No 5003652 of 2016 No 5003546 of 2016 Date of Filing Petition: 7 June 2016 Date of Filing Petition: 6 June 2016 Bankruptcy order date: 8 June 2016 Bankruptcy order date: 8 June 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 6000 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556200) 8 June 2016 (2556334)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 63 PEOPLE

JOYNSON,2556191 ANDREW CRAIG KNIGHT,2556190 AARON SCOTT 15 Hawthorn Grove, Biddulph, Stoke-On-Trent, ST8 6UJ 13 Laburnum Grove, Spalding, PE11 2LX Birth details: 27 March 1973 Birth details: 19 April 1987 Andrew Craig Joynson, Employed, of 15 Hawthorn Grove, Biddulph, Aaron Scott Knight,Self Employed of 13 Laburnum Grove, Spalding, Stoke-on-Trent, Staffordshire, ST8 6UJ, formerly of 30 Albert Street, Lincolnshire, PE11 2LX, formerly of 57 Park Close, Birmingham, West Biddulph, Staffordshire, ST8 6TN Midlands, B24 0HL and formerly of 266 Hagley Road West, Oldbury, In the Office of the Adjudicator West Midlands, B68 0NR and carrying on business as Aaron knight No 5003702 of 2016 from 13 Laburnum Grove, Spalding, Lincolnshire, PE11 2LX Date of Filing Petition: 7 June 2016 In the Office of the Adjudicator Bankruptcy order date: 8 June 2016 No 5003542 of 2016 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 6 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 June 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 10:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 8 June 2016 (2556191) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556190) 2556218KELSO, MICHAEL DONALD DAVID 47 Primmers Place, Westbury, BA13 4QZ Birth details: 11 January 1977 LEACH,2556195 MALCOLM EDWARD Michael Donald David Kelso, Self Employed of 47 Primmers Place, Caravan, Stoney Lane, Medstead, Alton, GU34 5EL Westbury, Wiltshire, BA13 4QZ, formerly of 122 Boreham Fields, Birth details: 31 January 1969 Warminster, Wiltshire, BA12 9EF, formerly of 80 Alcock Crest, Malcolm Edward Leach, Currently not working, of Caravan, Stoney Warminster, Wiltshire, BA12 9DW, and carrying on business as Lane, Medstead, Alton, Hampshire, GU34 5EL formerly of The Michael Kelso from 47 Primmers Place, Westbury, Wiltshire, BA13 Boynes, Station Approach, Medstead, Alton, Hampshire, GU34 5EN 4QZ and trading from 122 Boreham Fields, Warminster, Wiltshire, In the Office of the Adjudicator BA12 9EF and trading from 52 Queensway, Warminster, Wiltshire, No 5003450 of 2016 BA12 8DW Date of Filing Petition: 3 June 2016 In the Office of the Adjudicator Bankruptcy order date: 7 June 2016 No 5003618 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 6 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 June 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 10:30 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 7 June 2016 (2556195) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556218) LILLEYMAN,2556204 DAVID MICHAEL 68 Merchant Street, Bulwell, Nottingham, NG6 8GU Birth details: 17 February 1969 KHAN,2556192 AFNAN David Michael Lilleyman, Currently not working of 68 Merchant Street, 11D Station Road, Urmston, Manchester, M41 9JG Bulwell, Nottingham, Nottinghamshire, NG6 8GU, formerly of 35, Birth details: 10 December 1993 Waldeck Road, Nottingham, Nottinghamshire, NG5 2AG, formerly of Afnan Khan, Currently not working of 11D Station Road, Urmston, 19, Herbert Road, Nottingham, Nottinghamshire, NG5 1BS and Manchester, Greater Manchester, M41 9JG. formerly of Flat 3, 469-471, Mansfield Road, Nottingham, In the Office of the Adjudicator Nottinghamshire, NG5 2DR No 5003584 of 2016 In the Office of the Adjudicator Date of Filing Petition: 6 June 2016 No 5003606 of 2016 Bankruptcy order date: 7 June 2016 Date of Filing Petition: 6 June 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 8 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Official Receiver 8QH, telephone: 0191 260 4600, email: 7 June 2016 (2556192) [email protected] Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556204) KIRKPATRICK,2556203 JADE LOUISE 5 Sotterley Close, Lowestoft, NR32 4UX Birth details: 26 October 1984 LONG,2556209 PAUL RICHARD Jade Louise Kirkpatrick, Employed, formerly known as Jade Dyer, of 5 56 St. Michaels Gardens, South Petherton, TA13 5BD Sotterley Close, Lowestoft, Suffolk, NR32 4UX Birth details: 14 December 1974 In the Office of the Adjudicator Paul Richard Long,Self Employed, of 56 St. Michaels Gardens, South No 5003436 of 2016 Petherton, Somerset, TA13 5BD, United Kingdom formerly of 2 Date of Filing Petition: 3 June 2016 Southfields, Illminster, TA19 0QR, England and carrying on business Bankruptcy order date: 7 June 2016 as Paul Long from 2 Southfields, Illminister, TA19 0QR, England Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5003552 of 2016 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Date of Filing Petition: 6 June 2016 telephone: 0117 9279515 Bankruptcy order date: 8 June 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 7 June 2016 (2556203) Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

8 June 2016 (2556209) MOLLOY,2556198 HAYDEN ADAM The Barn, 11 Church Brow, Bowdon, Altrincham, WA14 2SF Birth details: 7 June 1986 2556196LUMSDEN, KEN MICHEAL Hayden Adam Molloy, Director of The Barn, 11 Church Brow, 20 Hammersley Lane, High Wycombe, HP13 7BN Bowdon, Altrincham, Greater Manchester, WA14 2SF, formerly of 1 Birth details: 8 September 1962 Carnegie Close, Sale, Greater Manchester, M33 5TN, formerly of 2 Ken Micheal Lumsden,Self Employed, of 20 Hammersley Lane, High Somerset Road, Broadheath, Altrincham, Greater Manchester, WA14 Wycombe, Buckinghamshire, HP13 7BN, trading from 20 4HL, formerly of 47 St James Court, Altrincham, Greater Manchester, Hammersley Lane, High Wycombe, Buckinghamshire, HP13 7BN WA15 8FG, formerly of 377c Barlow Road, Broadheath, Altrincham, In the Office of the Adjudicator Greater Manchester, WA14 5HW No 5002648 of 2016 In the Office of the Adjudicator Date of Filing Petition: 23 May 2016 No 5003636 of 2016 Bankruptcy order date: 7 June 2016 Date of Filing Petition: 7 June 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 8 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0117 9279515 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 7 June 2016 (2556196) Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556198)

LYTTEL,2556193 HENRY FREDERICK 158 Ashbourne Road, Mackworth, Derby, DE22 4NA NEAL,2556213 GEORGE ANTHONY Birth details: 30 April 1991 1 Brunel Crescent, Swindon, SN2 1FD Henry Frederick Lyttel, Employed and also Self Employed of 158 Birth details: 24 July 1956 Ashbourne Road, Mackworth, Derby, Derbyshire, and carrying on George Anthony Neal, Retired, of 1 Brunel Crescent, Swindon, business as Croft Militaria Collectables from 158 Ashbourne Road, Wiltshire, SN2 1FD Mackworth, Derby, Derbyshire, DE22 4NA In the Office of the Adjudicator In the Office of the Adjudicator No 5003472 of 2016 No 5003648 of 2016 Date of Filing Petition: 4 June 2016 Date of Filing Petition: 7 June 2016 Bankruptcy order date: 7 June 2016 Bankruptcy order date: 8 June 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, G O'Hare2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 0118 958 1931 Birkenhead, CH41 6DU, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 June 2016 (2556213) 8 June 2016 (2556193)

2556205NORVILAS, MINDAUGAS MAIDMENT,2556194 MARK FREDRICK 216 Goresbrook Road, Dagenham, RM9 6XU 40 Ashwood Park Road, Plympton, Plymouth, PL7 2WA Birth details: 28 February 1982 Birth details: 22 October 1966 Mindaugas Norvilas,Self Employed of 216 Goresbrook Road, Mark Fredrick Maidment,Employed, of 40 Ashwood Park Road, Dagenham, RM9 6XU,and carrying on business as Mindaugas Plympton, Plymouth, Devon, PL7 2WA Norvilas from 216 Goresbrook Road, Dagenham, Essex, RM9 6XU, In the Office of the Adjudicator and Lately trading from 56 Moat Farm Road, Northolt, Middlesex, No 5003626 of 2016 UB5 5DS Date of Filing Petition: 6 June 2016 In the Office of the Adjudicator Bankruptcy order date: 8 June 2016 No 5003480 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 4 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 6 June 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 00:00 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 8 June 2016 (2556194) telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 6 June 2016 (2556205) MITCHELL,2556199 GIRLIE ZAMBRANO 6 Queens Court, Wardley Street, Wigan, WN5 8BF Birth details: 4 December 1969 OPOKU,2556197 GEORGE K D Girlie Zambrano Mitchell,Employed, formerly known as Girlie Sullivan 233a Whitehorse Lane, LONDON, SE25 6UU and formerly known as Girlie Zambrano Mitchell, of 6 Queens Court, Birth details: 29 November 1978 Wardley Street, Wigan, WN5 8BF, formerly of 33 Tasman Close GEORGE K D OPOKU occupation unknown, residing at 233a Warrington, Oldhall, Callands, Warrington, Cheshire, WA5 8QN, and Whitehorse Lane, South Norwood, London SE25 6UU formerly of 55 Cole Avenue, Newton-le-Willows, Merseyside, Newton- In the County Court at Croydon le-Willows, Cheshire, WA12 0EF No 183 of 2016 In the Office of the Adjudicator Date of Filing Petition: 4 April 2016 No 5003590 of 2016 Bankruptcy order date: 7 June 2016 Date of Filing Petition: 6 June 2016 Time of Bankruptcy Order: 11:55 Bankruptcy order date: 8 June 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:00 Name and address of petitioner: The Mayor and Burgesses of the Whether Debtor's or Creditor's PetitionDebtor's London Borough of CroydonProfessional Enforcement Team, 5th H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Floor Bernard Weatherill House, 8 Mint Walk, CROYDON, CR0 1EA Birkenhead, CH41 6DU, telephone: 0151 666 0220 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 8 June 2016 (2556199) Capacity of office holder(s): Receiver and Manager 7 June 2016 (2556197)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 65 PEOPLE

OCHENDUSZKO,2556214 EWA RAMDEEN,2556211 VASHTEE Flat 20, Athelstan House, Homerton Road, LONDON, E9 5PH 4 Market Street, Fordham, Ely, CB7 5LQ Ewa Ochenduszko of Flat 20, Athelstan House, Homerton Road, Birth details: 17 December 1966 London, E9 5PH, Lately of Flat 60, Athelstan House, Kingsmead Vashtee Ramdeen, Self Employed, also known as Vashtee Dookie, of Estate, London, E9 5PH, Lately of 243 Green Grove Road, 4 Market Street, Fordham, Ely, Cambridgeshire, CB7 5LQ, and Leytonstone, London E11 7EN and lately of Bud0Dum, Poland, carrying on business as Vashtee Ramdeen Hair & Beauty from 4 Gryfuw, Slaski Ul Lipowa 7/1 59-620, Poland, Currently Unemployed Market Street, Fordham, Ely, Cambridgeshire, CB7 5LQ, and trading In the County Court at Central London from 6 Elizabeth Parade, Newmarket, Cambridgeshire, CB8 0BP. No 700 of 2016 In the Office of the Adjudicator Date of Filing Petition: 31 March 2016 No 5003578 of 2016 Bankruptcy order date: 31 May 2016 Date of Filing Petition: 6 June 2016 Time of Bankruptcy Order: 12:29 Bankruptcy order date: 8 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 31 May 2016 (2556214) Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556211)

2556208OSBORN, DEBORAH ANNE 105 Lipscombe Rise, Alton, GU34 2HJ RANA,2556206 GULAM SHAHRIAR Birth details: 14 January 1976 43 Windermere Street, Stoke-On-Trent, ST1 5EL Deborah Anne Osborn, Self Employed, formerly known as Debbie Birth details: 3 November 1982 Osborn, of 105 Lipscombe Rise, Alton, Hampshire, GU34 2HJ, Gulam Shahriar Rana, Employed of 43 Windermere Street, Stoke-on- formerly of 78 Anstey Lane, Alton, Hants, GU34 2NH, and trading Trent, Staffordshire, ST1 5EL formerly of 44 Enderley Street, from 24A Normandy Street, Alton, Hants, GU34 1BX Newcastle-under-Lyme, Staffordshire, ST5 2DD In the Office of the Adjudicator In the Office of the Adjudicator No 5003456 of 2016 No 5003586 of 2016 Date of Filing Petition: 3 June 2016 Date of Filing Petition: 6 June 2016 Bankruptcy order date: 7 June 2016 Bankruptcy order date: 8 June 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 0115 852 5000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 3 June 2016 (2556208) 8 June 2016 (2556206)

POWELL,2556202 DEBORAH STELLA RUDGE,2556212 ANDREW PETER 30 Boyd Close, Wirral, CH46 1RX Bulrushes, 3 Wythering Close, Bognor Regis, PO21 4XX Birth details: 7 June 1968 Birth details: 30 October 1964 Deborah Stella Powell,Employed of 30 Boyd Close, Wirral, Andrew Peter Rudge, Self Employed, also known as Andy Rudge, of Merseyside, CH46 1RX formerly of 21 Grange Avenue, Wallasey, Bulrushes, 3 Wythering Close, Bognor Regis, PO21 4XX, formerly of Wirral, Merseyside, CH45 5DR and formerly of 3 Witley Close, 32 Princes Road, Weybridge, Surrey, KT13 9BH, formerly of 2 The Moreton, Wirral, Merseyside, CH46 8UU Crofters, Crimp Hill, Old Windsor, Berkshire, SL4 2SP, and carrying In the Office of the Adjudicator on business as Andy Rudge Sales Advocate from 32 Princes Road, No 5003536 of 2016 Weybridge, Surrey, KT13 9BH. Date of Filing Petition: 6 June 2016 In the Office of the Adjudicator Bankruptcy order date: 8 June 2016 No 5003622 of 2016 Time of Bankruptcy Order: 08:30 Date of Filing Petition: 6 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 June 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 00:00 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 8 June 2016 (2556202) telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556212) PRIME,2556210 ALAN PETER 152 Boothferry Road, Hessle, HU13 9AX Birth details: 27 March 1967 SOKOLOWSKI,2556401 MACIEJ Alan Peter Prime, Employed, of 152 Boothferry Road, Hessle, East 17 Praetorian Court, Vesta Avenue, ST. ALBANS, Hertfordshire, AL1 Riding of Yorkshire, HU13 9AX, formerly of 10 Viceroy Close, Hull, 2PP HU2 0AN Mr MacIej Sokolowski, a Company Director, of 17 Praetorian Court, In the Office of the Adjudicator Vesta Avenue, St Albans, Hertfordshire, AL1 2PP. No 5003642 of 2016 In the County Court at St Albans Date of Filing Petition: 7 June 2016 No 25 of 2016 Bankruptcy order date: 8 June 2016 Date of Filing Petition: 18 February 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 7 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:52 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Whether Debtor's or Creditor's PetitionCreditor's ON-SEA, SS99 1AA, telephone: 01702 602570, email: Name and address of petitioner: TRAVIS PERKINS TRADING [email protected] COMPANY LIMITEDLODGE WAY HOUSE, LODGE WAY, Capacity of office holder(s): Receiver and Manager NORTHAMPTON, , NN5 7UG, DX, 8 June 2016 (2556210) K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 Capacity of office holder(s): Receiver and Manager 7 June 2016 (2556401)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

SCOONES,2556201 NICOLA JANE STEERS,2556227 JEFFREY BRIAN 1 Bridge Terrace, Norwich Road, Cromer, NR27 0HF 18 Gardeners Way, Newent, GL18 1ER Birth details: 17 April 1971 Birth details: 13 February 1954 Nicola Jane Scoones, Currently not working, of 1 Bridge Terrace, Jeffrey Brian Steers, Currently not working, of 18 Gardeners Way, Norwich Road, Cromer, Norfolk, NR27 0HF, formerly of 20 Cliff Drive, Newent, Gloucestershire, GL18 1ER Cromer, Norfolk, NR27 0AW, and formerly of 21 Ellenhill, Cromer, In the Office of the Adjudicator Norfolk, NR27 0DL No 5003564 of 2016 In the Office of the Adjudicator Date of Filing Petition: 6 June 2016 No 5003398 of 2016 Bankruptcy order date: 8 June 2016 Date of Filing Petition: 3 June 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 6 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 8 June 2016 (2556227) Capacity of office holder(s): Official Receiver 6 June 2016 (2556201) STEERS,2556217 JUDITH IRENE 18 Gardeners Way, Newent, GL18 1ER 2556207SHAH, VIRENDRA PANKAJ Birth details: 31 January 1961 45 Fairway, Hemel Hempstead, HP3 9TP Judith Irene Steers, Currently not working, of 18 Gardeners Way, Birth details: 18 August 1987 Newent, Gloucestershire, GL18 1ER Virendra Pankaj Shah also known as Virendra Shah, Employed of 45 In the Office of the Adjudicator Fairway, Hemel Hempstead, Hertfordshire, HP3 9TP No 5003566 of 2016 In the Office of the Adjudicator Date of Filing Petition: 6 June 2016 No 5003532 of 2016 Bankruptcy order date: 8 June 2016 Date of Filing Petition: 6 June 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 8 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2036 8700 8 June 2016 (2556217) Capacity of office holder(s): Official Receiver 8 June 2016 (2556207) STONES,2556395 SHARON ANN Eastwood Lodge, Main Road, New Bolingbroke, Boston, PE22 7JU SIMS,2556215 BEN JAMES Birth details: 11 April 1974 191 Coniston Road, Patchway, Bristol, BS34 5JY Sharon Ann Stones, currently not working of Eastwood Lodge, Main Birth details: 29 March 1989 Road, New Bolingbroke, Boston, lincolnshire, PE22 7JU, formerly of Ben James Sims, a Company Director, of 191 Coniston Road, 44 Wellington Road, Boston, Lincolnshire, PE21 0LD Patchway, Bristol, Gloucestershire, BS34 5JY, formerly of 69 The In the Office of the Adjudicator Worthys, Bradley Stoke, Bristol, BS32 8DH, and trading from No 5003548 of 2016 Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 Date of Filing Petition: 6 June 2016 4JY Bankruptcy order date: 8 June 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 10:00 No 5003474 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 4 June 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 7 June 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 8 June 2016 (2556395) S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] STONES,2556293 MARK DANIEL Capacity of office holder(s): Receiver and Manager Eastwood Lodge, Main Road, New Bolingbroke, Boston, PE22 7JU 7 June 2016 (2556215) Birth details: 3 June 1973 Mark Daniel Stones, Employed, of Eastwood Lodge, Main Road, New Bolingbroke, Boston, PE22 7JU SOWTER,2556258 PAUL ALAN In the Office of the Adjudicator 18 Dereham Road, Easton, NORWICH, NR9 5EJ No 5003560 of 2016 Birth details: 1 May 1981 Date of Filing Petition: 6 June 2016 Paul Alan Sowter, Employed, of 18 Dereham Road, Easton, Norwich, Bankruptcy order date: 8 June 2016 Norfolk, NR9 5EJ Time of Bankruptcy Order: 10:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5003592 of 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 6 June 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Bankruptcy order date: 8 June 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 8 June 2016 (2556293) Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556258)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 67 PEOPLE

SZCRYGIEL2556228 , KAROLINA TIMEWELL,2556394 VERONICA CYNTHIA MARY 60 Sceptre Road, LIVERPOOL, L11 4TG 12 Southdown Road, Worcester, WR3 8HX Karolina Szcrygiel also known as Karolina Dobrowolska unemployed Birth details: 6 July 1943 of 60 Sceptre Road Liverpool L11 4TG, lately residing at 21A Croxteth Veronica Cynthia Mary Timewell, Retired, of 12 Southdown Road, Hall lane Liverpool L11 4RV, previously residing at Lutomia Mala 12, Worcester, WR3 8HX, formerly of 88 Tetbury Drive, Worcester, WR4 58-100 Swidnica Poland 9LS. In the Liverpool District Registry In the Office of the Adjudicator No 186 of 2016 No 5003644 of 2016 Date of Filing Petition: 8 June 2016 Date of Filing Petition: 7 June 2016 Bankruptcy order date: 8 June 2016 Bankruptcy order date: 8 June 2016 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Birkenhead, CH41 6DU, telephone: 0151 666 0220 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556228) 8 June 2016 (2556394)

2556403TIDSWELL, JASON LEE VALCIUKIENE,2556402 JOLANTA Acorn, Abbey Drive, Gronant, PRESTATYN, LL19 9TE 12 Keene Road, King's Lynn, PE30 5BT JASON LEE TIDSWELL, CURRENTLY A BUILDER OF ACORN,ABBEY Birth details: 16 December 1967 DRIVE,GRONANT,PRESTATYN,DENBIGHSHIRE,LL19 9TE Jolanta Valciukiene,Employed, of 12 Keene Road, King's Lynn, In the County Court at Central London Norfolk, PE30 5BT, United Kingdom No 848 of 2016 In the Office of the Adjudicator Date of Filing Petition: 19 April 2016 No 5003608 of 2016 Bankruptcy order date: 7 June 2016 Date of Filing Petition: 6 June 2016 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 7 June 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 13:44 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 0117 9279515 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 June 2016 (2556402) 7 June 2016 (2556403)

VINES,2556247 CAVEN TAYLOR,2556216 GARETH 30 Whitley View Road, Kimberworth, Rotherham, S61 2HL 9 Arbourfield Drive, Bucknall, Stoke-On-Trent, ST2 9LJ Birth details: 18 February 1951 Birth details: 21 February 1980 Caven Vines, Retired, of 30 Whitley View Road, Kimberworth, Gareth Taylor, Employed, of 9 Arbourfield Drive, Bucknall, Stoke-on- Rotherham, South Yorkshire, S61 2HL Trent, Staffordshire, ST2 9LJ. In the Office of the Adjudicator In the Office of the Adjudicator No 5003616 of 2016 No 5003336 of 2016 Date of Filing Petition: 6 June 2016 Date of Filing Petition: 2 June 2016 Bankruptcy order date: 8 June 2016 Bankruptcy order date: 6 June 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 ON-SEA, SS99 1AA, telephone: 01702 602570, email: 3ZA, telephone: 029 2036 8700 [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 6 June 2016 (2556216) 8 June 2016 (2556247)

THOMPSON,2556396 CAROL YVONNE WARD,2556399 ARRON JOHN RONALD 9 Dean Terrace, Ryton, NE40 3HQ 26 Shaftesbury Avenue, Feltham, TW14 9LP Birth details: 13 December 1957 Birth details: 24 November 1990 Carol Yvonne Thompson, Employed of 9 Dean Terrace, Ryton, Tyne Arron John Ronald Ward, Employed, formerly known as Arron Ward, and Wear, NE40 3HQ of 26 Shaftesbury Avenue, Feltham, TW14 9LP In the Office of the Adjudicator In the Office of the Adjudicator No 5003544 of 2016 No 5003596 of 2016 Date of Filing Petition: 6 June 2016 Date of Filing Petition: 6 June 2016 Bankruptcy order date: 8 June 2016 Bankruptcy order date: 8 June 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 June 2016 (2556396) 8 June 2016 (2556399)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

WARDELL,2556256 SAMANTHA In2556276 the High Courts of Justice 38 Sandringham Street, Scarborough, YO12 7QD No 8362 of 2010 Birth details: 23 June 1974 DANIEL CHRISTOPHER DONOVAN Samantha Wardell, currently not working of 38 Sandringham Street, In Bankruptcy Scarborough, North Yorkshire, YO12 7QD formerly of 12 Royal Albert Residing at 132 High Street, Saher, Surrey KT20 9QJ Apartments, North Marine Road, Scarborough, YO12 7PE formerly of Birth details: 10 July 1951 Flat 2, 57 Trafalgar Square, Scarborough, YO12 7PZ and formerly of 3 NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Beechville Avenue, Scarborough, YO12 7NG INSOLVENCY ACT 1986 that a final meeting of creditors of the above In the Office of the Adjudicator has been summoned by me, Jamie Taylor of Begbies Traynor No 5003556 of 2016 (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Date of Filing Petition: 6 June 2016 on Sea, SS1 2EG (IP number: 002748) appointed as Joint Trustee in Bankruptcy order date: 8 June 2016 Bankruptcy of the above on 5 April 2011. The meeting will be held at Time of Bankruptcy Order: 00:00 my offices (as stated above) on 16 August 2016 at 10.00 am for the Whether Debtor's or Creditor's PetitionDebtor's purposes of: S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 having an account laid before it showing the manner in which the 3ZA, telephone: 029 2036 8700 bankruptcy has been conducted and the property of the Debtor Capacity of office holder(s): Official Receiver disposed of and of hearing any explanation that may be given by the 8 June 2016 (2556256) Joint Trustee and to determining whether the Joint Trustees should have their release under Section 299 of the INSOLVENCY ACT 1986. Proxy forms must be lodged with me at the above address by 12.00 2556229ZOEGA, SEAN ADRIAN noon on the business day before the meeting to entitle creditors to 248 Brantingham Road, Chorlton Cum Hardy, Manchester, M21 0QZ vote by proxy at the meeting. Please note that my staff and I will not Birth details: 9 February 1963 accept receipt of completed proxy forms by email. Submission of Sean Adrian Zoega, Employed and Self Employed of 248 proxy forms by email will lead to the proxy being held invalid and the Brantingham Road, Chorlton Cum Hardy, Manchester, Greater vote not cast. Manchester, M21 0QZ and carrying on business as Sean Zoega from Any person who requires further information may contact the Joint 248 Brantingham Road, Chorlton, Manchester, Lancashire, M21 0QZ Trustee by telephone on 01702 467255. Alternatively, enquiries can In the Office of the Adjudicator be made to Laura Bodgi by e-mail at laura.bodgi@begbies- No 5003612 of 2016 traynor.com or by telephone on 01702 467255. Date of Filing Petition: 6 June 2016 Jamie Taylor, Joint Trustee Bankruptcy order date: 8 June 2016 8 June 2016 (2556276) Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 In2556281 the Bury St Edmunds County Court Capacity of office holder(s): Receiver and Manager No 156 of 2012 8 June 2016 (2556229) STEPHEN FELL In Bankruptcy Current residential address: Knutsford, Ixworth Road, Great Barton, FINAL MEETINGS Bury St Edmunds, Suffolk, IP31 2PT. Occupation: Unemployed. Date of birth: 22 October 1968. Bankruptcy Description: Stephen Fell, In2556267 the Warwick County Court Unemployed, currently residing at Knutsford, Ixworth Road, Great No 165 of 2012 Barton, Bury St Edmunds, Suffolk, IP31 2PT and laterly a company PHILLIP BOAKES director. In Bankruptcy A meeting of creditors has been summoned by the Trustee pursuant Home Address: 111 Amis Way, Stratford upon Avon, Warwickshire, to Section 331 of the Insolvency Act 1986 for the purposes of CV37 7JD. Previous address: Ashfields, 31 Main Street, Tiddingtion, receiving his report on his administration and to determine whether Warwickshire, CV37 7AS. Date of Birth: 30 December 1959. the Trustee should have his release pursuant to Section 299 of the Occupation: Forex Trader. Trading As: Currency Trader Insolvency Act 1986. The meeting will be held on 8 September 2016 Notice is hereby given by the Trustee pursuant to Section 331 of the at 10.20 am at 2nd Floor, Phoenix House, 32 West Street, Brighton, Insolvency Act 1986 (”the Act”) that a final meeting of the creditors of BN1 2RT. A proxy form is available which must be lodged at my the Bankruptcy Estate will be held at the offices of David Rubin & offices Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, Partners LLP, Pearl Assurance House, 319 Ballards Lane, London, BN1 2RT no later than 12.00 noon on the business day prior to the N12 8LY on 5 August 2016 at 11.00 am for the purpose of having a meeting being held to entitle you to vote by proxy at the meeting report and an account laid before them showing how the (together with a completed proof of debt form if you have not already administration of the bankruptcy estate has been conducted and to lodged one). A creditor entitled to attend and vote at the above determine whether the Trustee should have his release under section meeting may appoint a proxy to attend and vote instead of him or her. 299 of the Act. Proxies to be used at the meeting must be lodged with A proxy need not be a creditor of the bankrupt. Date of Appointment: the Trustee at Pearl Assurance House, 319 Ballards Lane, London, 13 September 2013. Office Holder details: David Thornhill (IP No. N12 8LY not later than 12.00 noon of the business day before the 8840), of FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 meeting. West Street, Brighton, BN1 2RT. Date of Appointment: 10 April 2013. Office Holder details: Asher Miller For further details contact: David Thornhill, Email: (IP No. 9251) of David Rubin & Partners LLP, Pearl Assurance House, [email protected] 319 Ballards Lane, London, N12 8LY. Further details contact: Sam David Thornhill, Trustee Deamer, Tel: 020 8343 5900 10 June 2016 (2556281) Asher Miller, Trustee in Bankruptcy 08 June 2016 (2556267) In2556268 the Luton County Court No 161 of 2013 LISA MARIA GOODSHIP In Bankruptcy Occupation: Teacher. Date of Birth: 10 July 1975. Residential address: 7 Longcroft Drive, Barton le Clay MK45 4SF. Notice is hereby given pursuant to Section 331 of the Insolvency Act 1986 (as amended) that a Final Meeting of the above named debtor’s creditors will be held at Mark Riley & Co, 28-30 High Street, Guildford GU1 3HY on 15 August 2016 at 10.00 am for the purpose of considering the Trustee’s report on his administration. The following

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 69 PEOPLE resolutions will be put to the meeting: “That the Trustee’s final report 10.00 am at RSM, Highfield Court, Tollgate, Chandlers Ford, and receipts and payments account be and are hereby approved. Eastleigh, SO53 3TY. Creditors wishing to vote at the meeting must That the Trustee be granted release under Section 299 of the lodge their proofs of debt and proxies at Highfield Court, Tollgate, Insolvency Act 1986.” Proofs and proxies to be used at the meetings Chandlers Ford, Eastleigh, SO53 3TY by 12.00 noon on 4 August must be lodged with the Trustee at Mark Riley & Co, 28-30 High 2016. Street, Guildford GU1 3HY no later than 12.00 noon on the business Correspondence address & contact details of case manager: Larissa day preceding the meeting. Date of Appointment: 7 October 2013. Conroy of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Office Holder details: Mark Pearce Riley (IP No 5778) of Mark Riley & Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646425. Date of Co, 28-30 High Street, Guildford GU1 3HY. appointment: 28 September 2011. Name, address & contact details of Further details contact: Mark Pearce Riley, Tel: 01483 342 341. Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, Mark Pearce Riley, Trustee in Bankruptcy Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: 10 June 2016 (2556268) 023 80646421. Nigel Fox, Trustee 08 June 2016 (2556271) 2556265In the Luton County Court No 168 of 2013 SANDRA JANE HILL In2556270 the Bradford County Court In Bankruptcy No 232 of 2012 Occupation: Sales Administrator. Date of Birth: 16 November 1962. ANWAR RASHID Residential address: 80 Bidwell Hill, Houghton Regis LU5 5EP. In Bankruptcy Notice is hereby given pursuant to Section 331 of the Insolvency Act Residential address: 42 Park Drive, Bradford, West Yorkshire, BD9 1986 (as amended) that a Final Meeting of the above named debtor’s 4DT. Date of birth: 5 December 1956. Occupation: Service Station creditors will be held at Mark Riley & Co, 28-30 High Street, Guildford Proprietor. GU1 3HY on 15 August 2016 at 10.00 am for the purpose of Notice is hereby given that a meeting of creditors has been considering the Trustee’s report on his administration. The following summoned by the Trustee under section 331 of the Insolvency Act resolutions will be put to the meeting: “That the Trustee’s final report 1986 (as amended) for the purposes of receiving the trustee’s report and receipts and payments account be and are hereby approved. of the administration of the bankrupt’s estate and consideration of That the Trustee be granted release under Section 299 of the granting the Trustee his release under Section 299 of the Insolvency Insolvency Act 1986.” Proofs and proxies to be used at the meetings Act 1986 (as amended). The meeting will be held on 9 August 2016 at must be lodged with the Trustee at Mark Riley & Co, 28-30 High 10.00 am at RSM, Highfield Court, Tollgate, Chandlers Ford, Street, Guildford GU1 3HY no later than 12.00 noon on the business Eastleigh, SO53 3TY. Creditors wishing to vote at the meeting must day preceding the meeting. Date of Appointment: 10 October 2013. lodge their proofs of debt and proxies at RSM, Highfield Court, Office Holder details: Mark Pearce Riley (IP No 5778) of Mark Riley & Tollgate, Chandlers Ford, Eastleigh, SO53 3TY by 12.00 noon on 8 Co, 28-30 High Street, Guildford GU1 3HY. August 2016. Further details contact: Mark Pearce Riley, Tel: 01483 342 341. Correspondence address & contact details of case manager: Kevin Mark Pearce Riley, Trustee in Bankruptcy Welch of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, 10 June 2016 (2556265) Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646535. Date of appointment: 20 August 2013. Name, address & contact details of Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, 2556266In the County Court at Leicester Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: No 384 of 2014 023 80646421. PAUL CJ KESTERTON Nigel Fox, Trustee In Bankruptcy 08 June 2016 (2556270) Residential address at the date of the bankruptcy order: 10 Queens Close, Scalford, Melton Mowbray, LE14 4DR. Date of birth: 14 February 1963. Occupation: Builder. 2556285In the Barnsley County Court The trustee in bankruptcy has summoned a final meeting of creditors No 16 of 2015 to be held on 8 August 2016 at 10.00 am at Hartwell House, 55-61 ADRIAN PAUL THOMPSON Victoria Street, Bristol, BS1 6FT for the purpose of receiving the In Bankruptcy trustee’s report of his administration of the bankrupt’s estate and Residential address: 15 Dovedale, Worsbrough, Barnsley, S70 5EA. determining whether the trustee should have his release. To be Occupation: Unknown. Date of Birth: Unknown entitled to vote at the meeting, a creditor must lodge with the trustee Notice is hereby given a final meeting of creditors will be held at 11.00 in bankruptcy at his postal address below not later than 12.00 noon am on 9 August 2016. The meeting will be held at 17 Berkeley Mews, on the business day before the date fixed for the meeting, a proof of 29 High Street, Cheltenham, GL50 1DY. The meeting is called debt (if not previously lodged in the proceedings) and (if the creditor is pursuant to Section 331 of the Insolvency Act 1986 for the purpose of not attending in person) a proxy. Date of Appointment: 6 November considering the Trustee’s final report and granting his release. To be 2015. Office Holder details: Richard J Hicken (IP No. 10890) of Grant entitled to vote at the meeting, a creditors must give written details of Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 the debt (including the amount) and lodge any necessary form of 6FT. proxy at the above address no later than 12.00 noon on the working For further details contact: Richard J Hicken, Tel: 0117 305 7645. day immediately before the meeting. Date of Appointment: 21 May Alternative contact: Kiran Olgun 2015. Office Holder details: M P Durkan (IP no. 009583) of Durkan Richard J Hicken, Trustee Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY 09 June 2016 (2556266) Further details: M P Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY, email: [email protected], or telephone: 01242 250811. Alternative contact: Mike Noakes In2556271 the Kingston Upon Thames County Court Michael Durkan, Trustee No 119 of 2011 07 June 2016 (2556285) RICHARD STEVEN MANT In Bankruptcy Residential address: 114 Myrtle Road, Hounslow TW3 1QD. Date of birth: 16 April 1980. Occupation: Joiner. Notice is hereby given that a meeting of creditors has been summoned by the Trustee under section 331 of the Insolvency Act 1986 (as amended) for the purposes of receiving the trustee’s report of the administration of the bankrupt’s estate and consideration of granting the Trustee his release under Section 299 of the Insolvency Act 1986 (as amended). The meeting will be held on 5 August 2016 at

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

In2555770 the Newport (Gwent) County Court lodged one). Date of Bankruptcy: 9 April 2015. Date of appointment: 4 No 35 of 2014 May 2016. Office Holder details: Ruth E Duncan (IP No. 9246) and LORRAINE THURSTON Filippa Connor (IP No. 9188) both of RNF Business Advisory Limited, In Bankruptcy 2nd Floor, Maidstone House, King Street, Maidstone, Kent ME15 Residential Address: Rodmore Lodge, Rodmore Lane, St. Briavels, 6AW. Lydney, GL15 6QZ. Date of Birth: 29 November 1972. Occupation: Further details contact: Ruth E Duncan, E-mail: Unknown. [email protected], Tel: 01622 764612, Fax: 01622 764622. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Ruth E Duncan, Joint Trustee in Bankruptcy Rules 1986, that the Joint Trustees have summoned a final general 09 June 2016 (2556269) meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their In2556280 the Reading County Court release under section 299 of the Insolvency Act 1986. The meeting No 273 of 2015 will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, MARK DEREK JOHN DRAKE Eastleigh, Hampshire, SO53 3TG on 23 August 2016 at 10.00am. In Bankruptcy Proxies must be lodged at Gateway House, Tollgate, Chandlers Ford, Current Address: 16 Eltham Avenue, Caversham, Reading, RG4 6RQ. Eastleigh, Hampshire, SO53 3TG by 12.00 noon on the business day Occupation: Flying Instructor. Date of Birth: 21 July 1975. before the meeting to entitle creditors to vote by proxy at the meeting. Notice is hereby given that pursuant to Rule 6.81 of the INSOLVENCY Office Holder Details: Wendy Jane Wardell and David John Standish ACT 1986 John Paul Bell, Clarke Bell Limited, 3rd Floor, The Pinnacle, (IP numbers 9255 and 8798) of KPMG LLP, Gateway House, Tollgate, 73 King Street, Manchester, M2 4NG was appointed Trustee in Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Date of Bankruptcy of the above on 25 February 2016 by the Secretary of Appointment: 23 April 2014. Further information about this case is State. Notice is also hereby given that pursuant to section 6.81(4) of available from Matthew Flaherty at the offices of KPMG LLP on 023 the Insolvency Rules 1986, a Meeting of Creditors has been 8020 2068. summoned by the Trustee to take place at Clarke Bell Limited, 3rd Wendy Jane Wardell and David John Standish , Joint Trustees Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG on 05 July (2555770) 2016, at 12.00 noon for the purpose of considering whether to appoint a Creditors’ Committee. In the event of no Creditors’ 2556277In the County Court at Oldham Committee being appointed, a resolution will be put to the meeting to No 169 of 2014 determine the basis of the Trustee’s remuneration. To be entitled to JOHN ERNEST WIGHT T/A PRO-FIT AUTOGLAZING vote at the meeting, creditors must ensure that their proxies and In Bankruptcy hitherto unlodged proofs are lodged with the Trustee in Bankruptcy at Residential address: 8 Burghley Avenue, Oldham, Lancs, OL4 3HJ. his postal address, not later than 12.00 noon on the business day Date of birth: 20 November 1960. Occupation: Car window fitter. before the date fixed for the meeting. Date of Appointment: 25 The trustee in bankruptcy has summoned a final meeting of creditors February 2016. Office Holder details contact: John Paul Bell (IP No: to be held on 11 August 2016 at 10.00 am at Grant Thornton UK LLP, 8608), of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the Manchester, M2 4NG purpose of receiving the trustee’s report of his administration of the Further details can be obtained from John Morton, Tel: 0161 907 bankrupt’s estate and determining whether the trustee should have 4044, Email: [email protected] his release. To be entitled to vote at the meeting, a creditor must John Paul Bell, Trustee lodge with the trustee in bankruptcy at his postal address below not 08 June 2016 (2556280) later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. In2556274 the Halifax County Court Date of Appointment: 12 June 2015. Office Holder details: Richard J No 179 of 2009 Hicken (IP No. 10890) Grant Thornton UK LLP, Hartwell House, 55-61 ADELE LOUISE GUEST Victoria Street, Bristol, BS1 6FT. In Bankruptcy For further details contact: Richard J Hicken, Tel: 0117 305 7693. Company Director and Office Clerk. Date of Birth: 3 August 1972. Alternative contact: Kindy Manku Address: 21 High Croft Road, Todmorden, OL14 5LZ. Richard J Hicken, Trustee Notice is hereby given pursuant to Rule 6.81(4) of the Insolvency 08 June 2016 (2556277) Rules 1986 (as amended) that a meeting of creditors of the above named debtor will be held at Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG on on 06 July 2016, at 11.00 am. MEETING OF CREDITORS The meeting has been summoned by the Trustee for the purpose of fixing the basis of the Trustee’s remuneration and the calculation of In2556269 the County Court of Medway allocated disbursements. Creditors wishing to vote at the meeting No 401 of 2014 must lodge their proxy form and statement of claim at Unit 11, Dale ALBERT PETER AZZOPARDI Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG no later In Bankruptcy than 12 noon on the last business day prior to the meeting. Jonathan Date of birth: Unknown. Occupation: Unknown. Address: 112 Paul Philmore (IP No 9098) of Philmore & Co, Unit 11, Dale Street Welcome Avenue, Dartford, Kent DA11 7AD. Mills, Dale Street, Longwood, Huddersfield, HD3 4TG is qualified to A meeting of creditors has been summoned by the Joint Trustees act as an Insolvency Practitioner in relation to the debtor and was under Section 314 of the INSOLVENCY ACT 1986 for the purpose of: appointed Trustee of the Bankrupt’s Estate on 10 June 2013. For the formation of a Creditors Committee, consisting of between 3 Further information is available from Diane Kinder at the offices of and 5 creditors; The authorisation of the Joint Trustees’ fees on a time Philmore & Co on 01484 461959 or email: costs basis, plus VAT, to be drawn as and when realisations allow; if [email protected] no Creditors Committee is to be formed; The authorisation of the Jonathan Paul Philmore, Liquidator Joint Trustees’ disbursements to be taken as stated in the Guide to 09 June 2016 (2556274) Trustees Fees (SIP9); if no Creditors Committee is to be formed. The meeting will be held at 2nd Floor, Maidstone House, King Street, Maidstone, Kent ME15 6AW on 11 July 2016, at 10.00 am. A proxy form is available which must be lodged with me not later than 12.00 noon on 8 July 2016 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 71 PEOPLE

2556282In the Kingston upon Thames County Court In2556251 the High Court of Justice No 102 of 2015 No 3410 of 2010 GRAHAM GEORGE HAYLOCK MRS CHERYL ANN BADEN-POWELL In Bankruptcy (t/a 72 CommercialStreet, London, E1 6LT and 136 Grays Inn Road, Residential address: 38 Carlton Avenue, Feltham, Middlesex, TW14 London WC1X8AS) 0EG. Occupation: Plumbing & Building. Date of birth 23 January 1962. In Bankruptcy Notice is hereby given, pursuant to Section 301 of the INSOLVENCY Individual’s Addresses: First and Final Dividend Payment - 17 Lion ACT 1986 that a General Meeting of the above named Bankrupt’s Mills, Hackney Road,London E2 7ST creditors will be held at 28-30 High Street, Guildford, GU1 3HY on 15 Birth details: 31 July 1949 August 2016, at 10.00 am for the purpose of establishing a liquidation Cafe Manager committee, or in the event that a committee is not established, Notice is hereby given that I intend to declare a Dividend to resolving: unsecured Creditors herein within a period of 4 months from the last That the trustee be remunerated on a time cost basis, for the purpose date of proving. Last date for receiving proofs: 21 July 2016. of fixing the basis of the Trustee’s remuneration in accordance with Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Rule 4.127 of the Insolvency Rules 1986, as amended, and Agreeing 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, the Trustee’s Category 2 Disbursements. Proofs and proxies to be 0161 234 5000, [email protected] used at the meetings must be lodged with the Trustee at 28-30 High 9 June 2016 (2556251) Street, Guildford, GU1 3HY no later than 12.00 noon on the business day preceding the meeting. Office Holder details: Mark Pearce Riley (IP No. 5778) of 28-30 High Street, Guildford, GU1 3HY. For further In2556254 the Brighton County Court details contact: Mark Pearce Riley, Tel: 01483 342 341. Formerly No 338 of 2013 Central County Court – 4533 of 2014. BERTHOLD BIRKELBACH Mark Pearce Riley, Trustee in bankruptcy 08 June 2016 (2556282) First and Final Dividend. BERTHOLD BIRKELBACH, a Consultant, of 19 Octagon, Brighton Marina, Brighton, BN2 5UU and lately residing at 15 Collingwood Court, Brighton Marina, Brighton, BN2 5WH and NOTICES OF DIVIDENDS carrying on business as Berthold Birkelbach Consulting at 19 Octagon, Brighton Marina, Brighton, BN2 5UU. NOTE: the above- In2556243 the Medway County Court named was discharged from the proceedings and may no longer have No 574 of 2012 a connection with the addresses listed. MRS CAROLYN ALLCHIN Birth details: 19 September 1960 in bankruptcy Consultant Individual’s Addresses: Final Intended Dividend: Carolyn Allchin; who Notice is hereby given that I intend to declare a Dividend to at the date of the bankruptcy order,11/06/2012 A Gardener, resided unsecured Creditors herein within a period of 2 months from the last at 2 Yew Tree Farm Cottages, The Street, Wormshill, Sittingbourne, date of proving. Last date for receiving proofs: 21 July 2016. Kent ME9 0TU. NOTE: the above-named was discharged from the Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground proceedings and may no longer have a connection with the addresses Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, listed. Kent, ME4 4AF, 01634 894700, [email protected] Birth details: 23 November 1959 9 June 2016 (2556254) Gardener Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2556253 the Guilford Court date of proving. Last date for receiving proofs: 14 July 2016. No 253 of 2012 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box MR RODNEY KEITH BRADSHAW CONNOR 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, IN BANKRUPTCY [email protected] Individual’s Addresses: Final intended dividend.RODNEY KEITH 9 June 2016 (2556243) BRADSHAW CONNOR retired, who at the date of the bankruptcy order 21/8/2012, resided at 9 Regent Court, 132 Albert Street, Fleet, Hampshire GU51 3YA. NOTE: the above-named was discharged from In2556238 the County Court at Scunthorpe the proceedings and may no longer have a connection with the No 59 of 2011 addresses listed. MR STEVEN JAMES AUSTIN Birth details: 20 March 1943 In Bankruptcy NOT ENTERED Individual’s Addresses: First & Final Dividend - Steven James Austin; Notice is hereby given that I intend to declare a Dividend to who at the date of the bankruptcy order, 26/04/2011, an NVQ unsecured Creditors herein within a period of 2 months from the last assessor, resided at 80 West Acridge, Barton upon Humber DN18 date of proving. Last date for receiving proofs: 14 July 2016. 5AN, lately residing at 93 Butts Road, Barton upon Humber, DN18 Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, 5JF both in North Lincolnshire, lately a company director. NOTE: the Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 above-named was discharged from the proceedings and may no 383535, [email protected] longer have a connection with the addresses listed. 9 June 2016 (2556253) Birth details: 4 July 1968 NVQ Assessor Notice is hereby given that I intend to declare a Dividend to In2556248 the Cardiff County Court unsecured Creditors herein within a period of 2 months from the last No 152 of 2012 date of proving. Last date for receiving proofs: 14 July 2016. MR KENNETH REGINALD COOMBS Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, in bankruptcy Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 Individual’s Addresses: Final Intended Dividend: Mr Kenneth Reginald 383535, [email protected] Coombs; who at the date of the bankruptcy order,02/05/2012 Retired 9 June 2016 (2556238) resided at Flat 8 St Teilos Court, Sturminster Road, Cardiff, CF23 5AX. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 23 April 1929 Retired 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: 14 July 2016.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In2556233 the St Albans County Court 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, No 193 of 2011 [email protected] MR JOHN GILFILLAN 9 June 2016 (2556248) in bankruptcy Individual’s Addresses: First & Final Dividend - JOHN GILFILLAN; who at the date of the bankruptcy order, 13th May 2011 of no fixed abode, 2556249In the COUNTY COURT AT PORTSMOUTH previously residing at 1 Marlborough Road, Longton ST3 1EJ. NOTE: No 620 of 2008 the above-named was discharged from the proceedings and may no PHILLIP JOHN COOPER longer have a connection with the addresses listed. IN BANKRUPTCY Birth details: 12 June 1964 RE : Philip John Cooper, a Telecoms Engineer at the time of General Manager bankruptcy order date 17/09/2008, residing at 74 Kings Road, Notice is hereby given that I intend to declare a Dividend to Cowplain, Hampshire, PO8 8UT, and lately carrying on business as unsecured Creditors herein within a period of 2 months from the last Tumble Tots of 74 Kings Road, Cowplain, Hampshire, PO8 8UT date of proving. Last date for receiving proofs: 14 July 2016. “trading with another or others” as a Childrens’ Development and Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Learning Programme - NOTICE OF FINAL INTENDED DIVIDEND. Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 NOTE: the above-named was discharged from the proceedings and 383535, [email protected] may no longer have a connection with the addresses listed. 9 June 2016 (2556233) Birth details: 2 July 1975 UNKNOWN Notice is hereby given that I intend to declare a Dividend to In2556250 the Central London County Court unsecured Creditors herein within a period of 4 months from the last No 1625 of 2014 date of proving. Last date for receiving proofs: 20 July 2016. SHIVRAJ MAHAVIR GOHIL Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In Bankruptcy Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Current Address: The Jays, Barnet Road, Barnet, EN5 3EP. CF14 3ZA (02920 380178) [email protected] Occupation: Company Director - Financial Services. Date of Birth: 2 9 June 2016 (2556249) August 1972. Notice is hereby given that we, the Joint Trustees in Bankruptcy of the above named bankrupt intend to declare a first and final dividend to In2556234 the County Court at Stourbridge creditors within 2 months from 8 July 2016. Creditors who have not No 18 of 1988 yet lodged a Proof of Debt in the bankruptcy must do so by 8 July GRAHAM JOHN DAVIES 2016, the last date for proving, failing which they will be excluded In bankruptcy from the dividend. Claims should be sent to Gilbert Lemon and Paul GRAHAM JOHN DAVIES; who at the date of the bankruptcy order, Wood, Smith & Wiliamson LLP, Portwall Place, Portwall Lane, Bristol 25/04/1943 resided at The Haven, Long Common, Claverley, BS1 6NA. Date of Appointment: 30 June 2015. Office Holder details: Shropshire, carrying on business and lately residing at 2 Hop yard Gilbert John Lemon and Paul David Wood (IP Nos. 9573 and 9872) Lane, Gornal Wood, Dudley, West Midlands under the style G J both of Smith & Wiliamson LLP, Portwall Place, Portwall Lane, Bristol Davies & Son as an electrical engineer. NOTE: the above-named was BS1 6NA. Further details contact: Helen Blews, Email: discharged from the proceedings and may no longer have a [email protected] or Tel: 0117 376 2070. Ref: connection with the addresses listed. final dividend GJL/PDW/AJP/HB4/GO750. Birth details: 25 April 1943 Gilbert John Lemon, Joint Trustee electrical engineer 08 June 2016 (2556250) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 20 July 2016. In2556239 the Luton County Court Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 161 of 2013 Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff LISA MARIA GOODSHIP CF14 3ZA (02920 380137) [email protected], Formerly In Bankruptcy Tel: 02920 368750, Fax: 029 20 381318 Date of birth: 10 July 1975. Occupation: Teacher. Residential address: 9 June 2016 (2556234) 7 Longcroft Drive, Barton le Clay MK45 4SF.. Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Trustee intends to declare a first In2556242 the GT GRIMBY COURT and final dividend to creditors of the Bankrupt’s estate within two No 005 of 2012 months of the last date for proving specified below. Creditors who MR RICHARD JOHN DAY have not yet done so must prove their debts by sending their full IN BANKRUPTCY names and addresses, particulars of their debts or claims, and the Individual’s Addresses: Final intended dividend. RICHARD JOHN DAY names and addresses of their solicitors (if any), to the Trustee at Mark production line operative, who at the date of the bankruptcy order Riley & Co, 28-30 High Street, Guildford GU1 3HY by no later than 8 resided at no fixed abode, lately residing at 57 Manby Road, July 2016. Creditors who have not proved their debt by the last date Immingham, North East Lincolnshire DN40 2LF. NOTE: the above- for proving may be excluded from the benefit of this dividend or any named was discharged from the proceedings and may no longer have other dividend declared before their debt is proved. Date of a connection with the addresses listed. appointment: 7 October 2013. Office Holder details: Mark Pearce Birth details: 14 June 1977 Riley (IP No 5778) of Mark Riley & Co, 28-30 High Street, Guildford NOT ENTERED GU1 3HY. Further details contact: Mark Pearce Riley, Tel: 01483 342 Notice is hereby given that I intend to declare a Dividend to 341.. unsecured Creditors herein within a period of 2 months from the last Mark Pearce Riley, Trustee in Bankruptcy date of proving. Last date for receiving proofs: 15 July 2016. 09 June 2016 (2556239) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 10 June 2016 (2556242)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 73 PEOPLE

In2556245 the Norwich Court July 2016. Creditors who have not proved their debt by the last date No 150 of 2012 for proving may be excluded from the benefit of this dividend or any MR ROSS HACKER other dividend declared before their debt is proved. Date of In Bankruptcy appointment: 10 October 2013. Office Holder details: Mark Pearce Individual’s Addresses: First and Final Dividend. Ross Hacker; who at Riley (IP No 5778) of Mark Riley & Co, 28-30 High Street, Guildford the date of the bankruptcy order, 15/03/2012, a delivery driver, GU1 3HY. Further details contact: Mark Pearce Riley, Tel: 01483 342 resided at 5 Broadland Court, Wherry Road, NORWICH, NORFOLK, 341.. NR1 1UN. NOTE: the above-named was discharged from the Mark Pearce Riley, Trustee in Bankruptcy proceedings and may no longer have a connection with the addresses 10 June 2016 (2556241) listed. Birth details: 11 March 1971 NOT ENTERED In2556235 the CANTERBURY COURT Notice is hereby given that I intend to declare a Dividend to No 776 of 2009 unsecured Creditors herein within a period of 2 months from the last MR NEIL DAVID HUNTER date of proving. Last date for receiving proofs: 15 July 2016. IN BANKRUPTCY Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Individual’s Addresses: Final intended dividend.Neil David HUNTER 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Train Driver, who at the date of the bankruptcy order,21/5/2009, [email protected] resided at 125Hazebrouck Road, Faversham, Kent, ME13 7PZ. Lately 10 June 2016 (2556245) residing at 3 Old Bakery Mews, The Street, Boughton Under Blean, Kent, ME13 9ET. Formerly residing at 14 The Bridge Approach, Whitstable, Kent, CT5 1RA. NOTE: the above-named was discharged In2556237 the County Court at Plymouth from the proceedings and may no longer have a connection with the No 172 of 1994 addresses listed. MARTIN CHRISTOPHER HARRIS Birth details: 8 November 1974 bankruptcy NOT ENTERED MARTIN CHRISTOPHER HARRIS who at the date of the bankruptcy Notice is hereby given that I intend to declare a Dividend to order,18/04/1994 resided at Flat 5, 24 Keyham Road, PLYMOUTH, unsecured Creditors herein within a period of 4 months from the last PL2 1QX, NOTE: the above-named was discharged from the date of proving. Last date for receiving proofs: 14 July 2016. proceedings and may no longer have a connection with the addresses Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box listed. Final Dividend 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Birth details: 28 July 1944 [email protected] Unemployed 9 June 2016 (2556235) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 20 July 2016. In2556246 the COUNTY COURT AT SOUTHAMPTON Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 672 of 2006 Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff MR CHRISTOPHER JAMES CF14 3ZA (02920 380137) [email protected], IN BANKRUPTCY Tel: 02920 368750, Fax: 029 20 381318 Individual’s Addresses: RE : CHRISTOPHER JAMES, a Site Manager 9 June 2016 (2556237) at the time of bankruptcy order date 09/11/2006, residing at 8 Arena, Botley Road, West End, Southampton, Hampshire SO30 3HG lately residing at26 Mirabella Close, Woolston, Southampton, Hampshire In2556236 the County Court at Derby SO19 9AZ, also at 6 Marne Road, Bitterne, Southampton, No 1333 of 2009 Hampshire,and at 22 Quob Farm Close, West End, Southampton, MRS JAYNE HIBBARD Hampshire, and at 7 Trent Way, West End, Southampton, Hampshire In Bankruptcy SO30 3FW - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the Individual’s Addresses: First and Final Dividend - JAYNE HIBBARD, above-named was discharged from the proceedings and may no Cleaning Supervisor of 12 Carlton Close, Heanor, Derbyshire DE75 longer have a connection with the addresses listed. 7YY. Lately residing at 13 Hillside, Langley Mill, Nottingham, NG16. Birth details: 29 May 1971 NOTE: the above-named was discharged from the proceedings and UNKNOWN may no longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 10 August 1968 unsecured Creditors herein within a period of 4 months from the last Cleaning Supervisor date of proving. Last date for receiving proofs: 20 July 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 4 months from the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 21 July 2016. CF14 3ZA (02920 380178) [email protected] Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, 9 June 2016 (2556246) West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Kent, ME4 4AF, 01634 894700, [email protected] In2556240 the The Hight Court of Justice 9 June 2016 (2556236) No 3197 of 2012 MR HARALD HELMUT JENDER in bankruptcy In2556241 the Luton County Court Individual’s Addresses: HARALD HELMUT JENDER; who at the date No 168 of 2013 of the bankruptcy order, 23rd August 2012 resided at Room 5, 95 SANDRA JANE HILL Lausanne Road, London, N8 0HL previously Zimmermannstr.9, 37075 Formerly In Bankruptcy Gottingen, Germany. NOTE: the above-named was discharged from Date of birth: 16 November 1962. Occupation: Sales Administrator. the proceedings and may no longer have a connection with the Residential address: 80 Bidwell Hill, Houghton Regis LU5 5EP.. addresses listed. Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Birth details: 7 July 1955 Rules 1986 (as amended), that the Trustee intends to declare a first Teacher and final dividend to creditors of the Bankrupt’s estate within two Notice is hereby given that I intend to declare a Dividend to months of the last date for proving specified below. Creditors who unsecured Creditors herein within a period of 2 months from the last have not yet done so must prove their debts by sending their full date of proving. Last date for receiving proofs: 14 July 2016. names and addresses, particulars of their debts or claims, and the Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, names and addresses of their solicitors (if any), to the Trustee at Mark Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 Riley & Co, 28-30 High Street, Guildford GU1 3HY by no later than 8 383535, [email protected]

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

9 June 2016 (2556240) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 2556232In the Central London County Court 9 June 2016 (2556292) No 723 of 2012 ORSON JOHN-BAPTISTE in bankruptcy In2556230 the Coventry County Court Final Intended Dividend: ORSON JOHN-BAPTISTE ; who at the date No 301 of 2012 of the bankruptcy order, 01/02/2012 A Leaving Care Personal Advisor MS JULIE CAROLINE MCKEOGH resided at 15 McCullum Road, London, E3 5HZ. NOTE: the above- in bankruptcy named was discharged from the proceedings and may no longer have Individual’s Addresses: First and Final Dividend. Julie Caroline a connection with the addresses listed. McKeogh also known as Julie Caroline Pritchard; receptionist, who at Birth details: 19 March 1967 the date of the bankruptcy order, 22/06/2012 resided at 61 Boswell A Leaving Care Personal Advisor Drive, Coventry CV2 2GU, lately residing at 38 Hipswell Highway, Notice is hereby given that I intend to declare a Dividend to Wyken, Coventry CV2 5FG. NOTE: the above-named was discharged unsecured Creditors herein within a period of 2 months from the last from the proceedings and may no longer have a connection with the date of proving. Last date for receiving proofs: 14 July 2016. addresses listed. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Birth details: 14 October 1959 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Receptionist [email protected] Also known as: Julie Caroline Pritchard 9 June 2016 (2556232) 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: 14 July 2016. In2556416 the York County Court Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 580 of 2009 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, MR PETER JOHN JONES [email protected] In Bankruptcy 9 June 2016 (2556230) Individual’s Addresses: 22 Allendale, Woodthorpe, York, North Yorkshire, YO24 2SF. First and Final Dividend Birth details: 26 February 1944 In2556297 the County Court at Harrogate a part-time warehouse person No 67 of 1998 Notice is hereby given that I intend to declare a Dividend to MR ERIC MILLER unsecured Creditors herein within a period of 4 months from the last inbankruptcy date of proving. Last date for receiving proofs: 21 July 2016. Individual’s Addresses: ERIC MILLER; who at the date of the Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 bankruptcy order, 30/07/1998 resided at 17 FountainsTerrace, North Piccadilly Place, London Road, Manchester, M1 3BN, Road, Ripon, North Yorkshire HD4 1JT latelya DOUBLE GLAZING [email protected] SALESMAN lately of Ambleside, Main Street,West Tanfield, North 9 June 2016 (2556416) Yorkshire formerly trading at anunknown address as a MOBILE CATERER as THE TOASTY KITCHENformerly of The Fairings, Kirkby Hill, Boroughbridge, NorthYorkshire YO5 9DR formerly of Jinkies In2556332 the Milton Keynes County Court Cottage, Park Lane,Warminghurst, West Sussex RH20 3AN. NOTE: No 589 of 2009 the above-named was discharged from the proceedings and may no MR PHILLIP ANTHONY DAVID KNIGHT longer have a connection with the addresses listed. final dividend In Bankruptcy Birth details: 26 December 1951 Individual’s Addresses: First and Final Dividend - PHILLIP ANTHONY SALES MANAGER DAVID KNIGHT, Carer, 46 Wastel, Beanhill,Milton Keynes, MK6 4LW Notice is hereby given that I intend to declare a Dividend to and lately residing at 9 LangdaleClose, Bletchley, MK2 3QA. NOTE: unsecured Creditors herein within a period of 4 months from the last the above-named was discharged from the proceedings and may no date of proving. Last date for receiving proofs: 20 July 2016. longer have a connection with the addresses listed. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Birth details: 21 October 1969 Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Unknown CF14 3ZA (02920 380137) [email protected], Notice is hereby given that I intend to declare a Dividend to Tel: 02920 368750, Fax: 029 20 381318 unsecured Creditors herein within a period of 4 months from the last 10 June 2016 (2556297) date of proving. Last date for receiving proofs: 22 July 2016. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, In2556421 the County Court at Kingston-upon-Thames Kent, ME4 4AF, 01634 894700, [email protected] No 227 of 1995 10 June 2016 (2556332) MR ANDREW JOHN MORRIS inbankruptcy Individual’s Addresses: ANDREW JOHN MORRIS; who at the date of In2556292 the Swansea County Court the bankruptcy order, 24/06/1996 resided at Box Tree Cottage, 4 No 277 of 2011 Queens Drive, Thames Ditton, Surrey KT7 0TW, and lately trading as MR CLIVE THOMAS MAHONEY Ixer/Morris, Incorporated Financial Accountants, from Halford in bankruptcy Chambers, Richmond, Surrey TW10 6AS. NOTE: the above-named Individual’s Addresses: First and Final Dividend. Clive Thomas was discharged from the proceedings and may no longer have a Mahoney; Unemployed, who at the date of the bankruptcy order, connection with the addresses listed. final dividend 10/03/2011 resided at 17 HEOL GOFFA, LLANELLI, DYFED, SA15 Birth details: 20 May 1944 3LT, PREVIOUSLY RESIDING AT MANDEL, BRODAWEL, LLANNON, Accountant LLANELLI, CARMARTHENSHIRE, SA14 6BJ, AND FORMALLY A Notice is hereby given that I intend to declare a Dividend to FINANCIAL ADVISOR. NOTE: the above-named was discharged from unsecured Creditors herein within a period of 4 months from the last the proceedings and may no longer have a connection with the date of proving. Last date for receiving proofs: 20 July 2016. addresses listed. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Birth details: 16 November 1954 Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff unemployed CF14 3ZA (02920 380137) [email protected], Notice is hereby given that I intend to declare a Dividend to Tel: 02920 368750, Fax: 029 20 381318 unsecured Creditors herein within a period of 2 months from the last 9 June 2016 (2556421) date of proving. Last date for receiving proofs: 14 July 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 75 PEOPLE

In2556291 the Chelmsford County Court In2556414 the County Court at Harrogate No 277 of 2012 No 219 of 2009 MRS JACQUELINE IRENE MORTON MR SHAUN LEE PURCELL In Bankruptcy In Bankruptcy Individual’s Addresses: Final Intended Dividend - Jacqueline Irene Individual’s Addresses: First and Final Dividend - SHAUN LEE Morton; Also known as Jacqueline Irene Jackson and Jacqueline PURCELL, unemployed, of 4 Forest Avenue, Starbeck, Harrogate, Irene Adams, A Scheme Manager, who at the date of the bankruptcy HG2 7JJ, lately residing at 19 Littondale Avenue, Knaresborough, order 29/10/2012, resided at 19 Orchard House, Common Road, HG5 0DA, previously residing at The Ivy Cottage, Stockwell Lane, Stock, Essex CM4 9NF. NOTE: the above-named was discharged Knaresborough, HG5 0NE, all in the county of North Yorkshire. NOTE: from the proceedings and may no longer have a connection with the the above-named was discharged from the proceedings and may no addresses listed. longer have a connection with the addresses listed. Birth details: 28 December 1952 Birth details: 24 February 1977 NOT ENTERED unemployed Also known as: Jacqueline Irene Adams, Jacqueline Irene Jackson 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: 21 July 2016. date of proving. Last date for receiving proofs: 14 July 2016. Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box West Wing, Ground Floor, The Observatory, Brunel Way, Chatham 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Maritime, Chatham, Kent, ME4 4AF, 01634 894700, [email protected] [email protected] 9 June 2016 (2556291) 9 June 2016 (2556414)

2556231In the County Court of Central London In2556422 the Dewsbury County Court No 2676 of 2014 No 173 of 2010 MR STEPHEN FRANCIS MURPHY MR MARTIN THOMAS QUIGLEY In Bankruptcy In Bankruptcy Individual’s Addresses: First and Final Dividend Payment - 4 Winsor Individual’s Addresses: 1 Powell Street, Heckmondwike, West Terrace, London, E6 6LE Yorkshire, WF16 0BA. First and Final Dividend Birth details: 10 March 1963 Birth details: 29 November 1966 Self Employed Carpenter a Factory Worker Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 22 July 2016. date of proving. Last date for receiving proofs: 21 July 2016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 5000, [email protected] [email protected] 10 June 2016 (2556231) 9 June 2016 (2556422)

In2556420 the DURHAM COURT In2556415 the ST ALBANS COURT No 190 of 2010 No 150 of 2012 MR IAN NICHOLSON MISS REMEDIOS ROAQUIN In Bankruptcy IN BANKRUPTCY Individual’s Addresses: First and Final Dividend - IAN NICHOLSON; Individual’s Addresses: Final intended dividend. REMEDIOS who at the date of the bankruptcy order, 27/04/2010, resided at 89 ROAQUIN, CLEANER, who at the date of the bankruptcy order, High Street, Easington Lane, Houghton Le Spring, Tyne & Wear, DH5 10/5/2012, resided at 20 Westland Road, Watford, Hertfordshire, 0JR, lately residing at 83 Elemore Lane, Easington Lane, Houghton Le WD17 1QS and lately residing at 277 Whippendell Avenue, Watford, Spring, DH5 0QD and formerly residing C/O 135 Elemore Lane, Hertfordshire, WD1 7NN. NOTE: the above-named was discharged Easington Lane, Houghton Le Spring. NOTE: the above-named was from the proceedings and may no longer have a connection with the discharged from the proceedings and may no longer have a addresses listed. connection with the addresses listed. Birth details: 14 January 1952 Birth details: 10 January 1980 NOT ENTERED Plumber Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 15 July 2016. date of proving. Last date for receiving proofs: 21 July 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, [email protected] Kent, ME4 4AF, 01634 894700, [email protected] 10 June 2016 (2556415) 9 June 2016 (2556420)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

In2556272 the Sheffield Court In2556290 the Bedford County Court No 690 of 2011 No 138 of 2012 MR CHRISTOPHER SCHOFIELD MR ALEX DAVID TOWNSEND IN BANKRUPTCY In Bankruptcy Individual’s Addresses: Final intended dividend. CHRISTOPHER Individual’s Addresses: Final Intended Dividend - Alex David SCHOFIELD a cubicle installer, who at the date of the bankruptcy Townsend; A Senior Web Developer, who at the date of the order 2/9/2011, resided at 17 Rowdale Crescent, Sheffield, South bankruptcy order 09/08/2012, resided at 25 Bedford Road, Marston Yorkshire S12 4SJ and lately residing at 13 Lathkill Road, Sheffield, Moretaine, Bedfordshire, MK43 0ND and lately residing at 7 School South Yorkshire S13 8DJ. NOTE: the above-named was discharged Gardens, Great Livermere, Suffolk, IP31 1JY. NOTE: the above- from the proceedings and may no longer have a connection with the named was discharged from the proceedings and may no longer have addresses listed. a connection with the addresses listed. Birth details: 31 March 1974 Birth details: 5 November 1971 NOT ENTERED Senior Web Developer Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 14 July 2016. date of proving. Last date for receiving proofs: 14 July 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] [email protected] 9 June 2016 (2556272) 9 June 2016 (2556290)

2556417In the COUNTY COURT AT BOURNEMOUTH In2556264 the County Court at Medway No 711 of 2008 No 78 of 1994 MR BARRY JAMES SHERWIN MR ROGER CLIFTON TURNER IN BANKRUPTCY inbankruptcy Individual’s Addresses: RE : BARRY JAMES SHERWIN, Unemployed Individual’s Addresses: ROGER CLIFTON TURNER; who at the date at the time of bankruptcy order date 15/09/2008, residing at 8 of the bankruptcy order, 21/02/1994 resided at 18A Meadow Bank Johnstone Road, Christchurch, Dorset, BH23 3NG, lately Residing at Road Chatham KentME4 4PD. NOTE: the above-named was 9 Avonrun Close, Christchurch, Dorset - NOTICE OF FINAL discharged from the proceedings and may no longer have a INTENDED DIVIDEND. NOTE: the above-named was discharged from connection with the addresses listed. final dividend the proceedings and may no longer have a connection with the Birth details: 22 April 1950 addresses listed. Deputy Centre Director Birth details: 1 January 1946 Notice is hereby given that I intend to declare a Dividend to UNKNOWN unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 20 July 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 20 July 2016. Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, CF14 3ZA (02920 380137) [email protected], Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Tel: 02920 368750, Fax: 029 20 381318 CF14 3ZA (02920 380178) [email protected] 9 June 2016 (2556264) 9 June 2016 (2556417)

In2556275 the Plymouth County Court In2556263 the Cardiff County Court No 264 of 2012 No 772 of 2009 MR DAVID MICHAEL WALTON MRS CERI ROSA THOMAS In Bankruptcy in bankruptcy Individual’s Addresses: Final Intended Dividend - David Michael Individual’s Addresses: First and Final Dividend. Ceri Rosa Thomas; Walton; A Computer Engineer, who at the date of the bankruptcy Company Director, who at the date of the bankruptcy order, order 13/08/2012, resided at Hecklake Farm, Sampford Spiney, 15/01/2010 resided at 3 PENCISELY AVENUE,LLANDAFF, CARDIFF, Yelverton, PL20 6LG. NOTE: the above-named was discharged from CF5 1DZ. NOTE: the above-named was discharged from the the proceedings and may no longer have a connection with the proceedings and may no longer have a connection with the addresses addresses listed. listed. Birth details: 16 July 1969 Birth details: 29 August 1965 Computer Engineer Company Director Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 14 July 2016. date of proving. Last date for receiving proofs: 14 July 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] [email protected] 9 June 2016 (2556275) 9 June 2016 (2556263)

In2556333 the Nottingham County Court No 315 of 2012 TREVOR FRANK WICKS In Bankruptcy 1 Alexandra Gardens, Ebury Road, Nottingham NG5 1BA Birth details: 23 January 1947 Retired Date of appointment: 24 September 2014 Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency Rules 1986 that I Julie Willetts Trustee of the above-named, intend paying a first and final dividend to creditors within two months of the last date for proving specified herein. Creditors who have not already proved are required on or before 13 July 2016 to send their names

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 77 PEOPLE and addresses, with particulars of their claims, to the undersigned Julie Willetts (IP No 9133) of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP the Trustee, and if so required by notice in writing by the said Trustee either personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Further information about this case is available from the offices of Blades Insolvency Services on 01949 831260. J Willetts, Trustee 8 June 2016 (2556333)

NOTICES TO CREDITORS

2556252In the County Court of Medway No 401 of 2014 ALBERT PETER AZZOPARDI In Bankruptcy Date of birth: Unknown. Occupation: Unknown. Address: 112 Welcome Avenue, Dartford, Kent DA11 7AD. Notice is hereby given that creditors of the above named are required on or before 30 September 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Ruth E Duncan and Filippa Connor, Joint Trustees in Bankruptcy, 2nd Floor, Maidstone House, King Street, Maidstone, Kent ME15 6AW and if so required by notice in writing, to prove their debts or claim at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any dividend. Date of Bankruptcy: 9 April 2015. Date of appointment: 4 May 2016. Office Holder details: Ruth E Duncan (IP No. 9246) and Filippa Connor (IP No. 9188), both of RNF Business Advisory Limited, 2nd Floor, Maidstone House, King Street, Maidstone, Kent ME15 6AW. Further details contact: Ruth E Duncan, Email: [email protected], Tel: 01622 764612, Fax: 01622 764 622. Ruth E Duncan, Joint Trustee in Bankruptcy 09 June 2016 (2556252)

2555849In the Central London County Court No 4271 of 2015 LORNA ROYAL In Bankruptcy of 10 Hester Road, Edmonton, London, N18 2RQ. Date of Birth: 13 June 1960. Occupation: Unknown. A Bankruptcy Order was made against the above named on 31 March 2016 and Christopher Charles Garwood was appointed Trustee of the Bankruptcy Estate of Miss Royal at a meeting of Creditors which was held on the 31 May 2016. Creditors of the Bankrupt are invited to prove their debts. Creditors are invited to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their claims to the Trustee at Wilkin Chapman LLP, The Hall, Lairgate, Beverley, HU17 8HL. Further information along with proof of debt forms can be obtained from Laura Smart at the offices of Wilkin Chapman LLP, The Hall, Lairgate, HU17 8HL. Telephone: 01482 398392. Email: [email protected] Christopher Charles Garwood , Trustee IP No. 5829 (2555849)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

AKHTAR , Michael 30 Beechwood Avenue, Thornton Sandom Robinson, Triumph House, 16 August 2016 (2556326) John Heath, Surrey CR7 7DZ. 12 March Station Approach, Sanderstead 2016 Road, South Croydon CR2 0PL.

ALDERTON , Vera 12-18 RICHMOND ROAD, NEW Freeman Harris Solicitors, Carol 15 August 2016 (2556147) BARNET, BARNET, EN5 1SB. 3 Howey, 6 SUTTON STREET, December 2013 LONDON, E1 0BB.

ALLEN , Michael 17 Wood Lane, Farnley, Leeds, West Co-op Legal Services Limited, Aztec 26 August 2016 (2556315) Gordon Yorkshire LS12 5LS. 18 January 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ANDERSON , Eileen 24 Pendennis Road, Torquay TQ2 Legal and Contract Services Ltd, 1A 26 August 2016 (2556397) Mary 7QS. 24 February 2016 Millennium Building, Dawlish Business Park, Dawlish, Devon EX7 0NH.

ARTHUR , Federick 12 Harrow Close Bury BL9 9UD. Nurse 565-567 Cheetham Hill Road 15 August 2016 (2556323) Konua (Retired). 9 March 2015 Manchester M8 9HZ. (Mrs Georgina Arthur.)

BAIN , Ronald 8 Pennington Manor, Vicarage Road, Berry & Lamberts Solicitors, 11 26 August 2016 (2556314) William Southborough, Tunbridge Wells, Kent Church Road, Tunbridge Wells, Kent TN4 0SP. 10 April 2016 TN1 1JA. (Mr N Stratton)

BARBOUR , Mary Blackbrook House, Gun Hill, Dedham, Birkett Long Solicitors, Essex House, 26 August 2016 (2556309) Colchester CO7 6HP. 21 January 2016 42 Crouch Street, Colchester, Essex CO3 3HH. (Janet Mary Martin and David Barbour)

BARNES , Gregory 1 Nash Close, Sutton, Surrey SM1 3TL. Glynis A Johnstone, ‘Gallets’, High 26 August 2016 (2556322) Brian 20 January 2016 Street, Limpsfield, Surrey RH8 0DT.

BARNETT , Henry 2 Southern Road, London N2 9LE. 23 Barber Young Burton & Rind, Ivor 15 August 2016 (2556325) Hyam August 2015 House, 25-26 Ivor Place, London NW1 6HR. Solicitors. (Ref: HJR/CS/ B12751/1). (Nicholas Sheridan Barnett and Julia Mary Gollan.)

BATES , Helen Mary 65 Cranbrook Road, Redland, Bristol. Marc White & Company, 157 Redland 26 August 2016 (2556324) 17 February 2016 Road, Redland, Bristol BS6 6YE. (Alan Michael Dean)

BAXTER , Mildred Abbeyfield Care Home, Richmond Beers LLP, Solicitors, 29 Fore Street, 17 August 2016 (2556319) Leslie (Mildred Leslie Avenue, Bognor Regis, Sussex, PO21 Kingsbridge, Devon TQ7 1AA STURDY) 2YE. Shop assistant (Retired). 6 May Reference: SH.27307.1.Baxter 2016

BECKETT , Alan Brook View, 10 Princess Street, Moss Law Limited, 2 Castle Street, 17 August 2016 (2556320) Northwich, Cheshire CW9 7NJ. 1 April Northwich, Cheshire CW8 1AB. 2016

BISHOP , Joan Beryl 2 Little London Lane, Northwold, Rudlings Wakelam, 73 High Street, 26 August 2016 (2556305) Thetford, Norfolk. 21 April 2016 Brandon, Suffolk IP27 0AY. (Denise May Ellis, Sally Bishop and Fiona Bridget Margaret Ashmead)

BLACKBURN , John 31 Dudley Street, Barrow in Furness, Livingstons Solicitors, 57-61 Market 26 August 2016 (2556313) Cumbria LA14 5DJ. 5 April 2016 Street, Dalton in Furness, Cumbria LA15 8AW.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 79 PEOPLE

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

BOOTH , Lilian Flat 36 Tudor Court, 2 Midland Drive, Co-op Legal Services Limited, Aztec 26 August 2016 (2556304) Sutton Coldfield, West Midlands B72 650, Aztec West, Almondsbury, 1TU. 21 February 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the Personal Representative)

BOREHAM , Cyril 31 Mill Vale, Bromley, Kent BR2 0EN. Wellers Law Group LLP, Tenison 19 August 2016 (2556321) Roy Retired. 11 April 2016 House., Tweedy Road, Bromley, Kent BR1 3NF. (Anthony John Summers.)

BROADLEY , Max 9 St Wulstans Crescent, Worcester APS Legal & Associates, The 15 August 2016 (2556310) Brian William WR5 1DQ. 27 February 2016 Worksop Turbine Centre, Coach Close, Worksop S81 8AP. (Neil Martin Stevens)

BULLEN , Barbara Glebe Court Nursing Home, Glebe Wellers Law Group LLP, Tenison 19 August 2016 (2556316) Joyce Way, West Wickham, Kent BR4 0RZ. House, Tweedy Road, Bromley, Kent Retired. 1 December 2015 BR1 3NF. (Anthony John Summers.)

BULLOCK , Dorothy Kingsmount Residential Home, WBW Solicitors, Union Square, 26 August 2016 (2556308) Alice Kingshurst Road, Paignton, Devon. 28 Bovey Tracey, Devon TQ13 9AE. February 2016 (Annette Joy Endacott)

BURBIDGE , Abbeygate Retirement Home, High Roythornes Limited, Enterprise Way, 15 August 2016 (2556307) Christina Street, Moulton, Spalding PE12 6QB. Pinchbeck, Spalding, Lincolnshire 22 May 2016 PE11 3YR. (Roythornes Limited)

CARTER , George Moundsley Hall Nursing Home, Pearson Rowe Solicitors, 56 St Paul’s 15 August 2016 (2556312) Frederick Joseph Walkers Heath Road, Kings Norton, Square, Birmingham B3 1QS. (James Birmingham B38 0BL. 25 May 2016 Ian McDowall)

CARTER , Eileen 73D SOUTH HILL ROAD, LIVERPOOL, Stephen Jacob, 162 BEBINGTON 16 August 2016 (2556453) L8 9SX. 16 February 2016 ROAD, BEBINGTON, WIRRAL, CH63 7NX.

CHAMBERS , Linda Two Acres Care Home, 212-216 Heath and Blenkinsop Solicitors, 42 15 August 2016 (2556306) Ellen Fakenham Road, Taverham, Norwich, Brook Street, Warwick, Warwickshire Norfolk NR8 6QN. Grill Chef (Retired). 1 CV34 4BL. (James Harding and John April 2016 Michael Paxford Hathaway.)

CHICK , John Arthur Happy Crest, Horn Lane, East Hendred The Executor of the Estate of the late 26 August 2016 (2556317) Bingham OX12 8LD. 27 February 2016 John Arthur Bingham Chick, Kiftsgate House, South Side, Steeple Aston OX25 4RY.

CHRISTISON , Ruth Ridgecourt Residential Home, Wollen Michelmore LLP, Carlton 26 August 2016 (2556311) Kathleen Bridgetown Hill, Totnes, Devon. 30 House, 30 The Terrace, Torquay, November 2015 Devon TQ1 1BS. (Christopher Martyn Linton)

COLDHAM , 23 Park Gate Court, Constitution Hill, Premier Solicitors, Premier House, 26 August 2016 (2556303) Rosemary Ann Woking, Surrey GU22 7RW. 7 February Lurke Street, Bedford MK40 3HU. 2016 (James Philip Coldham and Dawn Patricia Birt)

COOPER , Alice 1 Deepdale Gardens, Sutton in Bryan and Armstrong Solicitors, The 26 August 2016 (2556429) Marion Ashfield, Nottinghamshire NG17 4ER. 1 New Meeting House, Station Street, February 2016 Mansfield, Nottinghamshire NG18 1EF. (John Cooper and Trevor Platts)

CORNEY , 50 Willow Road, Solihull B91 1UF Think Wills & Probate Ltd, 1705 High 15 August 2016 (2556418) Josephine Elizabeth formerly of 54 Fieldon Close, Shirley, Street, Knowle, Solihull B93 0LN. Solihull B90 3EA . 13 April 2016

CRAMPTON- ‘Avalon’, Windsor Lane, Stoke-Sub- Coole Bevis LLP, 79 Church Road, 17 August 2016 (2556366) THOMAS , Gwyneth Hamdon, Somerset, TA14 6UE. Hove, East Sussex, BN3 2BB. Ref: Mary (formally Secretary (retired). 30 October 2015 HMW/C827.4 (Anthony Mark Gwyneth Mary Dowding, Caronline Anne Crampton- Dowding) Thomas and Bibi Fortin Lees)

CRANWELL , Peter Lewin House, 61 Belgrave Road, Bevirs Solicitors, 141 High Street, 26 August 2016 (2556301) John Aylesbury HP19 9HP. 2 March 2016 Royal Wootton Bassett, Wiltshire SN4 7AZ. (David John Lyall)

CULLEN , Frederick Birch Court Nursing Home, Egerton Green Wright Chalton Annis, Churchill 26 August 2016 (2556405) Street, Howley, Warrington WA1 2DF. Court, 112 The Street, Rustington 17 May 2016 BN16 3DA. (Elise Mason)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

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

DARRINGTON , 47 Kelvin Road, Lillington, Leamington Moore & Tibbits, 34 High Street, 26 August 2016 (2556442) Emily Spa, Warwickshire. 17 May 2016 Warwick, Warwickshire CV34 4BE. (John Anthony Darrington)

DAVIES , Dorothy 70 Meole Crescent, Shrewsbury, Terry Jones Solicitors, Abbey House, 26 August 2016 (2556365) Shropshire SY3 9ER. 5 January 2016 Abbey Foregate, Shrewsbury, Shropshire SY2 6BH. (Terence Haydn Lloyd Jones and Carolyn Susan Fitzmaurice)

DAVIES , Beatrice CROSSWAYS BUNGALOW, PARK Jon William Welfoot, 152 19 August 2016 (2553271) Mary ROAD, PONTYPOOL, NP4 6JH. NEWFOUNDLAND WAY, Retired. 30 March 2015 PORTISHEAD, BRISTOL, BS20 7PT.

DUFFY , Catherine 69 WESTBURY AVENUE, SOUTHALL, Kevin John Duffy, 43 QUEENSWAY, 15 August 2016 (2555795) Mary UB1 2UZ. 28 October 2015 SUNBURY-ON-THAMES, TW16 6HA.

DUGGINS , Elsie 28 Hill Drive, Exmouth, Devon EX8 Vine Orchards, Trinity Chambers, 49 26 August 2016 (2556302) Frances Selina 4QQ. 30 April 2016 Rolle Street, Exmouth, Devon EX8 2RS. (James Robert McIntosh and Roger Egerton Spencer)

EDWARDS , Stanley Ashdale Nursing Home, Golden Lane, Star Legal Ltd, 7 Orion House, 26 August 2016 (2556441) James Pembroke SA71 4PR and 11 Fir Grove, Nelson Quay, SA73 Begelly, Kilgetty SA68 0XD . 11 3AZ. December 2015

ENGLISH , Mary Lanercost Care Home, Lanercost Atkinson Ritson Solicitors, 15 Fisher 26 August 2016 (2556439) Joyce House, Carlisle, Cumbria. 30 May 2016 Street, Carlisle, Cumbria CA3 8RW.

FOSTER , JEAN 16 SHALFLEET CLOSE, BOLTON, BL2 DAVID FOSTER, 25B VALE STREET, 1 September 2016 (2555107) 3HH. 29 February 2016 TURTON, BOLTON, BL7 0EB.

FLETCHER , Dr Ian 43 Woodberry Grove, London, Greater Arshad Chaudhry, 1 Grange Court, 31 December 2016 (2555118) London, England, N12 0DN. Doctor. 9 Woodberry Gardens, London, July 2013 Grateter London, England, N12 0HB.

GALE , Winifred 27 St Hilarys Close, North Hykeham, Langleys, Olympic House, 15 August 2016 (2556436) Doreen Lincoln LN6 8QN. 29 May 2016 Doddington Road, Lincoln.(Ref: JP). (John Richard Haylock and Andrew Jonathan Fearn.)

GODWIN , Lilian Flat 17, Paxton Court, Marvels Lane, Wellers Law Group LLP, Tenison 19 August 2016 (2556428) Lee, London SE12 9QQ. Retired. 10 House, Tweedy Road, Bromley, Kent January 2016 BR1 3NF. (Anthony John Summers.)

GRANGER , Roland Cedar Court Care Home, 27-29 Long Rich and Carr, 22 The Parade, 26 August 2016 (2556346) Howard Street, Wigston, Leicester also 56 Oadby, Leicester LE2 5BF. (Christine Northfield Avenue, Wigston, Leicester . Lesley Parker) 2 March 2016

GREENSLADE , 52 Hayes Chase, West Wickham, Kent Wellers Law Group LLP, Tenison 19 August 2016 (2556444) Dorothy Ethel BR4 0JA. Retired. 19 November 2015 House, Tweedy Road, Bromley, Kent Florence BR1 3NF. (Anthony John Summers and Jenny Turner.)

GRIFFITHS , Evan 58 Thompson Avenue, Wolverhampton Northwood Banks & Co Limited, 15 August 2016 (2556337) Edward WV2 3NR. 20 January 2016 1600-1602 Coventry Road, Yardley, Birmingham B26 1AL.

HALL , John William 124 Gloucester Street, Barrow-in- Brown Barron, 65 Duke Street, 15 August 2016 (2556364) Furness, Cumbria LA13 9RY. Process Barrow-in-Furness, Cumbria LA14 Worker - Paper Mill (Retired). 27 1RW. Sarah Coyle November 2015

HARDY , Jill Glenis 36 Grove Avenue, Chilwell, Nottingham Rothera Sharp, 103/105 High Road, 26 August 2016 (2556338) NG9 4DZ. 8 May 2016 Beeston, Nottingham NG9 2JT. (Barry Maugham and Anne Margaret Maugham)

HARRISON , William 6 Aylsham Close, Bredbury, Stockport, Barringtons Solicitors, 6 St George’s 26 August 2016 (2556349) Cheshire SK6 2DW. 2 December 2015 Yard, Castle Street, Farnham, Surrey GU9 7LW. (Mark Howard Harrison)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 81 PEOPLE

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

HARTNELL , South Cary House Residential Home, Mogers Drewett LLP, Bishopbrook 26 August 2016 (2556419) Kenneth William South Street, Castle Cary, Somerset House, Cathedral Avenue, Wells BA5 BA7 7ES. 27 April 2016 1FD. (Neville Hartnell and Rory Gavin McFarlane)

HAWORTH , 9 Starkies, Manchester Road, Bury Linder Myers, Phoenix House, 45 26 August 2016 (2556341) Kathleen Shirley BL9 9QR. 7 April 2016 Cross Street, Manchester M2 4JF.

HEALY , John 78a Northgate Drive, Chorley, The London Gazette, PO Box 3584, 15 August 2016 (2556350) Joseph Pius Lancashire PR6 0JJ. 26 July 2015 Norwich NR7 7WD. (Ref: ABGL). (Maria Healy.)

HEATH , Georgette 45 Greenfields, South Marston, Bevirs Solicitors, 141 High Street, 26 August 2016 (2556355) Margaret Florence Swindon, Wiltshire SN3 4SQ. 20 April Royal Wootton Bassett, Wiltshire SN4 2016 7AZ. (Derek Francis Brown and Nicholas John Sewell)

HERNANDEZ , Ms 25 WESTMORLAND ROAD, Anthony Hernandez, FLAT 4, 73A 15 August 2016 (2555801) Maude (Maudlyn) COVENTRY, CV2 5BP. 29 December DRAYTON PARK, LONDON, N5 2013 1DW.

HOGG , Graham 13 Hillside Road, Southport, Brown Turner Ross, 11 St George’s 17 August 2016 (2556342) Geoffrey Merseyside PR8 4QB. 1 December Place, Lord Street, Southport PR9 2015 0AL. (David Bushell)

HOLT , Rose Swallowfield, Bull Lane, Long Melford, Steed & Steed LLP, 6 Gainsborough 26 August 2016 (2556339) Sudbury CO10 0BG. 22 September Street, Sudbury, Suffolk CO10 2ET. 2015 (Stephen Robert Jarlett and Ash Peachey)

HUDSON-HARVEY , Solent View, 43 Victoria Grove, East Roach Pittis Solicitors. 60-66 Lugley 26 August 2016 (2556340) Geoffrey William Cowes, Isle of Wight. Tour Guide Street, Newport, Isle of Wight PO30 (Hudson Geoffrey (Retired). 20 April 2016 5EU. (Ref: AP). (Graham Richard William) Oscroft.)

HUGHES , Gladys 20 Fraser Drive, Buckley, Flintshire E A Harris & Co. Solicitors, Transport 15 August 2016 (2556345) Mair CH7 2LE. 14 May 2016 House, 54 Chester Road East, Shotton, Flintshire CH5 1QA. (Kathleen Humphreys & Gary Connah.)

HURN , Betty Seymour House, Monkton Park, Thrings LLP, 6 Drakes Meadow, 26 August 2016 (2556344) Pamela Chippenham, Wiltshire. 7 February Penny Lane, Swindon SN3 3LL. 2016 (Geoffrey Leonard Shute)

IMRAY , Thomas 25 Ayloffe Road, Colchester, Essex, Chorus Law Ltd, Heron House, 15 August 2016 (2556359) Adrian UNITED KINGDOM, CO4 0DU. Timothy’s Bridge Road, Stratford- Engineer (retired). 29 February 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

INSON , Sylvia 1 Caehopkin Road, Caehopkin, GGP Law, 11a Victoria Square, 26 August 2016 (2556351) Victoria Abercrave, Swansea SA9 1TZ. 27 Aberdare CF44 7LA. December 2014

JAMES , Joan Elinor Cwmnant, 2 Peterwell Terrace, Arnold Davies Vincent Evans, 33 High 26 August 2016 (2556360) Lampeter SA48 7BX. 18 May 2016 Street, Lampeter, Ceredigion SA48 7BB.

JENKINS , Mr Peter TINKERS HATCH, NEW POND HILL, WARREN AND WEST 15 August 2016 (2556514) CROSS IN HAND, HEATHFIELD, EAST ADMINISTRATION LTD, PAUL SUSSEX, TN21 0LX. unknown. 14 MARTIN WEST, The London Gazette March 2006 (1929), PO Box 3584, Norwich, NR7 7WD.

JENKINS , Mr David 198 CHANNEL VIEW ROAD, CARDIFF, Alison - Brunt, Friendly Trust, 16 August 2016 (2555777) Cirel CF11 7HU. 16 February 2013 435-451 COWBRIDGE ROAD EAST, CARDIFF, CF5 1JH.

JESSOP , John 85 Plummer Road, Clapham, London Blandy & Blandy LLP, One Friar 26 August 2016 (2556343) Edmund Clive SW4 8HJ. 16 March 2016 Street, Reading, Berkshire RG1 1DA. (Alice Dorothy Butler)

JOHNSON , Arthur 35 Greyswood Street, London SW16. Child & Child Solicitors, 4 Grosvenor 26 August 2016 (2556354) Joseph 10 August 2013 Place, London SW1X 7HJ.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

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

JONES , Audrey Kooringa, 38 St Asaph Avenue, Kinmel Danielle Perrin, Swayne Johnson 26 August 2016 (2556357) Bay, Rhyl, Denbighshire LL18 5EY. 17 Solicitors, 2 Hall Square, Denbigh, May 2016 Denbighshire LL16 3PA.

JONES , Audrey Waterbeach Lodge, Ely Road, Wellers Law Group LLP, Tenison 19 August 2016 (2556356) Joan Waterbeach, Cambridge CB25 9NW. House, Tweedy Road, Bromley, Kent Retired. 1 October 2015 BR1 3NF. (Patricia Adelaide Mavis Adlam.)

JONES , Adrian 6 Thanet Close, Kingswinford, West Knights Professional Services 17 August 2016 (2556348) Midlands. Retired Administration Limited, Midland House, West Way, Manager. 25 August 2015 Botley, Oxford OX2 0PH. Ref: Laura Smith. (Rebecca Mary Kashti)

JOSEPH , Ruth 17 Tolsford Road, London E5 8HH. 18 Hutchins & Co, 85 Lower Clapton 19 August 2016 (2556352) Udessa Victoria May 2005 Road, London E5 0NP. (Eustice Foster Sylvester Joseph)

KEENE , Janet Clapcote, 5 Chestnut Close, Down Green Wright Chalton Annis, Churchill 26 August 2016 (2556358) Evelyn Ampney, Cirencester, Gloucestershire Court, 112 The Street, Rustington GL7 5RA. 21 May 2016 BN16 3DA. (Elise Mason)

KELLY , Elizabeth Lee House, Residential Care Home, Co-op Legal Services Limited, Aztec 26 August 2016 (2556347) Pauline Lancaster Avenue, London SW19 5DE. 650, Aztec West, Almondsbury, 13 April 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LAMB , Thomas 88 York Crescent, Newton Hall, The Co-operative Legal Services 17 August 2016 (2556353) Coutts Durham DH1 5PT. 19 February 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LAMING , Jean Flower Park Care Home, Rossington Co-op Legal Services Limited, Aztec 26 August 2016 (2556361) Street, Doncaster DN12 4TA. 15 650, Aztec West, Almondsbury, January 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LANE , Peter Sendall 23 Cedar Drive, Lowestoft NR33 9HA. Norton Peskett, 148 London Road 26 August 2016 (2556437) 13 May 2016 North, Lowestoft NR32 1HF.

LASOTA , Elizabeth 5 Cherry Drive, Nafferton, Driffield Brewer Wallace Solicitors, 10 26 August 2016 (2556433) Clyne YO25 4LY. 15 March 2016 Southgate Court, Hornsea HU18 1RP. (Elisabeth Gibson)

LAVEN , Thomas 21 Lordsfield Avenue, Ashton Under Smith & Tetley, 23-25 Booth Street, 15 August 2016 (2556404) Lyne OL7 9BT. Engineer (Retired). 3 Ashton-under-Lyne, Lancashire OL6 March 2016 7LF. (Mark James Tetley.)

LEE , Hilda Elizabeth 9 Spur Hill Avenue, Poole, Dorset Trethowans LLP, 5 Parkstone Road, 15 August 2016 (2556363) BH14 9PH. 15 April 2016 Poole, Dorset BH15 2NL.

LEES , Irene Mary 84 Coventry Road, Nuneaton, Chorus Law Ltd, Heron House, 15 August 2016 (2556412) Warwickshire, CV11 4NJ. Timothy’s Bridge Road, Stratford- HOUSEWIFE. 27 November 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

LERNER , Mr 1B GUNDREDA ROAD, LEWES, BN7 David Lerner, FAIRWAYS, 15 August 2016 (2549375) Laurence David 1PT. Retired. 19 January 2016 WOODLANDS, Roundwood Rd, SHIPLEY, BD17 6SP.

LOVEGROVE , Mrs CHILTERNS END RESIDENTIAL CARE WARREN AND WEST 15 August 2016 (2556471) Joyce Winifred HOME, GREYS ROAD, HENLEY-ON- ADMINISTRATION LTD, PAUL THAMES, RG9 1QR. Cleaner (Retired). MARTIN WEST, The London Gazette 28 April 2013 (1927), PO Box 3584, Norwich, NR7 7WD.

LUBY , Marilyn Faye 57 St James’s Avenue, Gravesend, Martin Tolhurst Partnership, 7 26 August 2016 (2556448) Kent DA11 0HB. 23 May 2016 Wrotham Road, Gravesend, Kent DA11 0PD.

MARTIN , Euild 2 Rochemont Walk, Pownall Road, Dowse & Co, 23-25 Dalston Lane, 26 August 2016 (2556407) Winford London E8 4SW. 13 March 2016 London E8 3DF. (June Martin)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 83 PEOPLE

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

MATTHEWS , Keith Widecombe House, Barrington Road, Wollen Michelmore LLP, Carlton 26 August 2016 (2556362) Henry Cecil Torquay, Devon previously of Flat 36 House, 30 The Terrace, Torquay, Ellesmere, Lower Warberry Road, Devon TQ1 1BS. (Eugene Potter) Torquay, Devon TQ1 1TR . 21 November 2015

MCDERMOTT , 2 St Anthony’s Close, Fulwood, Co-op Legal Services Limited, Aztec 26 August 2016 (2556447) Lawrence Preston PR2 3GQ. 20 March 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MCINNES , Peter Gorseway Lodge, 354 Seafront, Addison Law, 8 North Street, 20 August 2016 (2556446) Hayling Island, Hampshire PO11 0BA. Emsworth, Hampshire PO10 7DD. 21 March 2016 (Andrew Duncan McInnes)

MCLOUGHLIN , 2 Kendal Drive, Leeds LS15 0BS. 22 Co-op Legal Services Limited, Aztec 26 August 2016 (2556443) James February 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MCROBBIE , Dale 102 Canon Road, Bromley BR1 2SP. 5 Owen & Co, 47a Station Road, 26 August 2016 (2556438) Robert August 2015 Redhill, Surrey RH1 1QH. (Janet Ann McRobbie)

MEADE-KING , Avenue House, Cotham Park North, Gregg Latchams Limited, 7 Queen 26 August 2016 (2556384) Lavender Ann Cotham, Bristol. 11 June 2015 Square, Bristol BS1 4JE.

MEGAHED , Essam Flat 3, 164 Sutherland Avenue, London Sian Williams, Howard Kennedy LLP, 26 August 2016 (2556449) Mahmoud W9 1HR. 9 January 2016 No 1 London Bridge, London SE1 9BG.

MEGGITT , Mrs Swinton Lodge Residential Treethorpe Limited, Holly Gray, UNIT 15 August 2016 (2555837) Angela Home,WORTLEY AVENUE, SWINTON, 9, CAXTON HOUSE, BROAD MEXBOROUGH, S64 8PT. Electrical STREET, CAMBRIDGE, CB23 6JN. Company Operative (retired). 20 January 2006

MERRIMAN , Joan West Hallam Nursing Home, 8 Bemrose Legal LLP, 30 St Peter’s 26 August 2016 (2556393) Newdigate Street, West Hallam, Churchyard, Derby DE1 1NR. (Peter Derbyshire. 2 March 2015 Merriman and William Lawrenson)

MICHELL , Donald “Cooperfields”, Cooden Close, Lawson Lewis Blakers Ltd, 11 Hyde 26 August 2016 (2556406) Vernon Cooden, Bexhill on Sea, East Sussex Gardens, Eastbourne, East Sussex TN39 4TQ. 8 May 2015 BN21 4PP. (Keith Vincent Michell and Jeremy Hugh Sogno)

MOORE , Joseph 6 Haldane Court, North Shields, Tyne Co-op Legal Services Limited, Aztec 26 August 2016 (2556392) and Wear NE2 2AG. 16 March 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MORRIS , Karin 86 Beach Road, Porthcawl, Bridgend RLE Law, 4 Derwen Road, Bridgend 26 August 2016 (2556381) CF36 5NE. 29 March 2016 CF31 1LH. (RLE Law)

MOTIE , Richard 8 Eaton Road, Sidcup, Kent DA14 4PE. MLC Solicitors, 36 Bell Street, 15 August 2016 (2556434) Edward 23 September 2013 Sawbridgeworth, Hertfordshire CM21 9AN. (Angeli Peter and Steve Peter – for the use and benefit of Serena Danisha Motie limited until she attains the age of eighteen years)

MOUNTER , Michael 110 Sunninghill Avenue, Hove, East Howlett Clarke Solicitors LLP, 96 15 August 2016 (2556389) Philip Sussex BN3 8JA. 17 April 2016 Church Street, Brighton, East Sussex BN1 1UJ.

MURCUTT , Beatrice 27 Ganges Road, Stoke, Plymouth PL2 GA Solicitors, 25 Lockyer Street, 26 August 2016 (2556380) Ellen 3AY. 8 March 2016 Plymouth PL1 2QW. (GA Solicitors as Executors and Jonathan James Foster Hall and Stephen Martyn Ramsden as Acting Partners)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

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

NICHOLSON , Alma Vicarage Court Care Home, Vicarage Hartley & Worstenholme Solicitors, 10 15 August 2016 (2556375) Rita Gardens, North Featherstone, Gillygate, Pontefract, West Yorkshire Pontefract WF7 6NH. 12 September WF8 1PQ. (Christopher Wilton and 2015 Margaret Mary Clarissa Andrews)

ORTENZI , Stelvio Edificio Dianium, Bloque 7 B1 Av Marc White & Company, 157 Redland 15 August 2016 (2556388) Ausias, Marche 5 Denia 03700, Road, Redland, Bristol BS6 6YE. Alicante, Spain. 4 March 2015 (Marc Robert White)

OVERTON , Barbara 52 Perry Orchard, Upton St Leonards, Davey Law, 23-25 Commercial Road, 26 August 2016 (2556391) Catherine Gloucester GL4 8DQ. 8 June 2016 Gloucester GL1 2ED.

PURSEY , Frederick Flat 2, York Mansions, Wrotham Road, Co-op Legal Services Limited, Aztec 18 August 2016 (2556390) George Broadstairs, Kent CT10 1SS. 4 650, Aztec West, Almondsbury, November 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ROBINSON , 66 St James’s Road, Sevenoaks, Kent Warners Law LLP, Bank House, Bank 26 August 2016 (2556386) Rodney Vernon TN13 3NG. 29 September 2015 Street, Tonbridge, Kent TN9 1BL. (Lucinda Anne Elizabeth Blythe and Adrian Matthew Stephen Robinson)

ROBINSON , 102 Whinlatter Drive, Barrow in Slater and Gordon, 58 Mosley Street, 26 August 2016 (2556385) Jennifer Ann Furness LA14 4NS. 20 August 2015 Manchester M2 3HZ. (Slater and Gordon Trust Corporation)

ROYLE , Irene Marie 3 Pine Close, Ellesmere, Shropshire. Gough-Thomas & Scott, 31 Salop 26 August 2016 (2556371) Housewife. 11 February 2016 Road, Oswestry, Shropshire SY11 2NR. Solicitors. (Ref: Katie Jones). (Grahame Philip Royle and Michael James Kendall.)

SELLERS , Thomas 378 Browns Lane, Allesley, Coventry. Field Overell LLP, 42 Warwick Street, 26 August 2016 (2556379) Leslie James 19 May 2016 Leamington Spa, Warwickshire CV32 5JS. (Andrew Patrick Michael McCusker and Severine Vincent)

SIMPKIN , Mrs Mary 49 REGAL DRIVE, WINDLE, ST. Francis Neil Stott, The London 15 August 2016 (2551490) HELENS, WA10 6BJ. 3 February 2016 Gazette (1879), PO Box 3584, Norwich, NR7 7WD.

SIMPKINS , 6 St Barnabas Close, Hereford HR1 TA Matthews Solicitors, 32-35 Broad 26 August 2016 (2556411) Maureen Hazel 1EY. 9 November 2015 Street, Hereford HR4 9AR. (Michael Brotherwood and Derek Malcolm Backhouse)

SMITH , Alan Joseph 10 Bonsall Road, West Derby, Co-op Legal Services Limited, Aztec 26 August 2016 (2556387) Liverpool, Merseyside L12 8QJ. 23 650, Aztec West, Almondsbury, February 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SMITH , Olive Jean Highcroft Nursing Home, 7 Eastfield Chorus Law Ltd, Heron House, 15 August 2016 (2556376) Park, Weston-super-Mare, Somerset, Timothy’s Bridge Road, Stratford- BS23 2PE. Medical Secretary (retired). upon-Avon CV37 9BX. Tel: 01789 12 April 2016 777 346.

SMYTH , Duncan Le Mazert, Gard, France. 5 July 2015 Marc White & Company, 157 Redland 15 August 2016 (2556382) Joseph Michael Road, Redland, Bristol BS6 6YE. (Marc Robert White)

SPERRY , John Cliff House, Cliff Hill, Chesterfield S43 Banner Jones Solicitors, 24 19 August 2016 (2556374) William 4LE formerly of 10 Castle Lane, Glumangate, Chesterfield S40 1UA. Bolsover, Chesterfield S44 6PS . 13 (Banner Jones Solicitors) May 2016

STIRROP , Mr 157 COVENTRY ROAD, COLESHILL, Edward Graham Stirrop, The London 15 August 2016 (2554496) Edward Frank BIRMINGHAM, B46 3EX. 22 July 2014 Gazette (1903), PO Box 3584, Norwich, NR7 7WD.

STOKES , Betty Lily Glenhurst Manor, 44 West Cliff Road, Preston Redman, Hinton House, 15 August 2016 (2556373) Bournemouth BH4 8BB. 5 March 2015 Hinton Road, Bournemouth, Dorset BH1 2EN.

STORROW , Peter 93 Brading Road, Brighton BN2 3PE. Griffith Smith Farrington Webb LLP, 26 August 2016 (2556378) Leo 16 April 2016 47 Old Steyne, Brighton BN1 1NW.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 85 PEOPLE

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

TAYLOR , Polly Pearl 1 Corri Avenue, Southgate, London Michael Anvoner & Company 26 August 2016 (2556372) (Polly Zetland) N14 7HL. 8 February 2016 Solicitors, Constable House, 5 Bulwer Road, Barnet, Hertfordshire EN5 5JD. (Ian Malcolm Zetland)

THORNHILL , Evan 433 Finchampstead Road, The London Gazette, PO Box 3584, 15 August 2016 (2556383) William Macdonald Wokingham, Berkshire RG40 3RJ. Norwich NR7 7WD. (Ref: ABGM). Lecturer / Mechanical Engineer. 22 (Lesley Brown.) March 2016

TIBBETT , William Middleton Hall Retirement Village, Meikles Solicitors, 38 Horsemarket, 15 August 2016 (2556377) Firman Middleton St. George, Darlington, Barnard Castle, County Durham County Durham DL2 1HA . 24 January DL12 8NA. (Jill Mary Cox and Charles 2016 Nicholas Platts.)

TURNER , Derek 90 Topping Fold Road, Bury, Greater Chorus Law Ltd, Heron House, 15 August 2016 (2556410) Richard Manchester, BL9 7NS. Retired Control Timothy’s Bridge Road, Stratford- Manager. 12 November 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

WALLIS , Richard 39 Greencroft Court, Darlington, Newtons Solicitors Limited, 49 26 August 2016 (2556445) Henry County Durham DL3 8HW. 3 January Coniscliffe Road, Darlington, County 2016 Durham DL3 7EH. (Graeme Thornberry and Christine Elizabeth Cowen)

WALSHAW , Belmont Residential Care Home, Pennine Law Limited, Riversdale, 34 26 August 2016 (2556440) Terence Belmont Drive, Stocksbridge, Sheffield, Market Street, Hoyland, Barnsley, South Yorkshire S36 1AH formerly of South Yorkshire S74 9QR. View Cottage, Hill Top, Oughtibridge, Sheffield, South Yorkshire S35 0GQ . 3 February 2016

WEBSTER , Jean 22 Laurel Avenue, Chadderton, North Ainley, 34/36 Clegg Street, 26 August 2016 (2556413) Oldham OL9 0NJ. 10 January 2016 Oldham OL1 1PS. (John Ainley and Geoffrey Lamb)

WILD , Sadie 8 Beckett Street, Gorton, Manchester Sleigh Son and Booth, 1 Market 15 August 2016 (2556408) M18 7AW. 4 September 2015 Street, Denton, Manchester M34 2BN.

WILLIAMS , Joyce Late of Llys Newydd Residential Home, Graham Evans and Partners, 15 August 2016 (2556426) Mary Lotwen Road, Capel Hendre, Moorgate House 6 Christina Street, Ammanford SA18 3RP and also Swansea SA1 4EW. (Anne Veronica Crugdu, Ffairfach, Llandeilo, Porter.) Carmarthenshire SA19 6PY . Registered Nurse (Retired). 9 March 2016

WILLIAMSON , 9 The Broadway, Tynemouth, North Alan Douglas, Hadaway & Hadaway 26 August 2016 (2556451) Elizabeth Margaret Shields, Tyne & Wear NE30 2LR. 15 Solicitors, 58 Howard Street, North May 2016 Shields, Tyne & Wear NE30 1AL. (Hadaway & Hadaway Solicitors)

WILLIS , Mary 7 Great Tattenhams, Epsom, Surrey QualitySolicitors Copley Clark, 26 August 2016 (2556427) Kathleen KT18 5RF. 8 August 2015 Curzon House, 24 High Street, Banstead, Surrey SM7 2LJ.

WITHAM , Peter Ridgewood, 7 Linfield Close, Hersham, Co-op Legal Services Limited, Aztec 26 August 2016 (2556409) John Surrey KT12 5EY. 26 February 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WOOD , Alan Frank 29 St Leodegars Way, Hunston, Mayo Wynne Baxter LLP, 3 Bell Lane, 26 August 2016 (2556450) Chichester, West Sussex PO20 1PE. Lewes, East Sussex BN7 1JU. (Peter 10 April 2016 Malcolm Jones)

DECEASED ESTATES – EDINBURGH EDITION

DECEASED ESTATES FOR UNCLAIMED 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 below is hereby required to send particulars in writing of his claim or interest to the

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE person or persons whose names and addresses are set out below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice Name of Deceased Address, description Names addresses and descriptions of Date before which (Surname first) and date of death of Persons to whom notices of claims are to be notice of claims to be Deceased given and names, in parentheses, of given Personal Representatives

CONLIN , Mr Michael 20 January 2016 Government Legal Department (BV), PO BOX 16 August 2016 (2555817) Raymond 70165, London, WC1A 9HG.

DAVIES , Mr Duncan 8 September 2015 Government Legal Department (BV), PO BOX 16 August 2016 (2555816) 70165, London, WC1A 9HG.

ELLIS , Mr Peter 17 May 2012 Government Legal Department (BV), PO BOX 16 August 2016 (2555819) 70165, London, WC1A 9HG.

GREEN , Ms Sheila Mary 3 October 2015 Government Legal Department (BV), PO BOX 16 August 2016 (2555823) 70165, London, WC1A 9HG.

HEALEY , Ms Angela 13 August 2014 Government Legal Department (BV), PO BOX 16 August 2016 (2555821) 70165, London, WC1A 9HG.

HUDSON , Miss Jane 27 November 2014 Government Legal Department (BV), PO BOX 16 August 2016 (2555824) 70165, London, WC1A 9HG.

LAWRENCE , Mr Kenneth 22 June 2011 Government Legal Department (BV), PO BOX 16 August 2016 (2555814) Michael 70165, London, WC1A 9HG.

MORISCO , Mr Mario 15 March 2015 Government Legal Department (BV), PO BOX 16 August 2016 (2555825) 70165, London, WC1A 9HG.

PAICE , Ms Dorothy 13 September 2015 Government Legal Department (BV), PO BOX 16 August 2016 (2555818) 70165, London, WC1A 9HG.

SMITH , Miss Mabel 16 October 2012 Government Legal Department (BV), PO BOX 16 August 2016 (2555815) 70165, London, WC1A 9HG.

WILLIAMS , Mr Barry 23 November 2015 Government Legal Department (BV), PO BOX 16 August 2016 (2555820) 70165, London, WC1A 9HG.

WYATT , Miss Elizabeth 18 December 2014 Government Legal Department (BV), PO BOX 16 August 2016 (2555822) 70165, London, WC1A 9HG.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 87 88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 89 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | 91 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1 January 2016 mandatory notices or copy state notices All charges are exclusive of VAT at the prevailing rate, currently XML, Other XML, Other 20% webform, webform, Gazette Gazette template template No VAT is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.60 £58.25 £79.40 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £41.20 £116.50 £158.80 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 £2.25 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 and to s. 2 £0.00 £20.60 £58.25 £79.40 £2.25 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £20.60 £58.25 £79.40 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £41.20 £116.50 £158.80 £2.25 (6 - 10 Related events will be charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 If you are unsure how to price your notice then please contact [email protected] 4 Offline Proofing £36.00 £36.00 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £36.00 £36.00 Edinburgh - accepted after 9.30am, one day prior to publication Belfast - accepted after 3pm, one day prior to publication 6 Withdrawal of Notices London - after 11.30am, two days prior to publication £20.60 £58.25 £79.40 Edinburgh - after 9.30am, one day prior to publication Belfast - after 3pm, one day prior to publication 7 Other services A brand, logo, map, signature image £51.50 £51.50 £53.00 £53.00 Forwarding service for Deceased Estates £51.50 £51.50 £53.00 £53.00 Redaction of information within a published notice £175.00 £175.00 £175.00 £175.00 Reinsertion of notice £20.60 £20.60 £58.25 £79.40 For more information or to purchase a subscription or a commemorative edition, please telephone +44 (0)333 200 2434 or email [email protected], or visit www.thegazette.co.uk/shop For more information and pricing for our data feeds services please telephone +44 (0)1603 696701 or email [email protected]

Published by TSO (The Stationery Office), part of Williams Lea, and available from:

Online www.tsoshop.co.uk

Mail, Telephone, Fax & E-mail TSO PO BOX 29, Norwich, NR3 1GN Telephone orders/General enquiries: +44 (0)333 202 5070 Fax orders: +44 (0)333 202 5080 E-mail: [email protected] Textphone: +44 (0)333 202 5077

TSO@Blackwell and other Accredited Agents

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

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JUNE 2016 | ALL NOTICES GAZETTE