ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 PRINTED ON 15 DECEMBER 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/9* Money/ Companies/10* People/66* Terms & Conditions/94* * Containing all notices published online on 14 December 2015 ENVIRONMENT & INFRASTRUCTURE

enable the development described in Schedule 4 to be carried out. The Stopping Up of Highways (Land at Brookfield Drive, Uskley Court, ENVIRONMENT & Millfield Close & Poppyfield Close, St Mellons, ) Order 2015 (“the Order”) ceases to have effect if planning permission in respect of the development expires or is revoked. INFRASTRUCTURE Copies of the Order and the deposited plans may be inspected free of charge during normal office hours at Development Control, Cardiff Council, County Hall, Atlantic Wharf, Cardiff CF10 4UW or may be obtained free of charge from the address below quoting reference Planning qA1223585/1. If a person is aggrieved by the Order, on the ground that: TOWN PLANNING a. it is not within the powers of the Act; or b. a procedural requirement of the Act has not been complied with; 2447144 that person may, within 6 weeks of 14 December 2015 make an application for the purpose to the High Court. A copy of the Order and Notice can be viewed at www.gov.wales (Select: Legislation/ Subordinate legislation/ Non-Statutory Instruments/ Transport/ TCPA Stopping Up Orders/ 2015). A copy of this Notice in larger print can be obtained from Orders Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 3NQ. M D Burnell Notice is hereby given of amendment of , West Transport Lulworth, , Moreton and Conservation Welsh Government Areas in Purbeck District, , in accordance with Section 70(8) of SCHEDULES the Planning(Listed Buildings and Conservation Areas)Act 1990, and (All measurements are approximate) following a resolution to adopt the changes at the 13th October SCHEDULE 1 Purbeck District Council meeting. DESCRIPTION OF THE LENGTHS OF HIGHWAY TO BE STOPPED East Lulworth Conservation Area is modified through removal of: UP UNDER THIS ORDER fields and a small group of trees to the south east of Mount Pleasant; An irregularly shaped length of all purpose highway measuring 40.5 and addition of: those parts of Lulworth Park bounded to the east by square metres, to the rear of Nos. 22 – 32 Brookfield Drive, St Mellons the road to Coombe Keynes including buildings at Shaggs, and to the (deposited plan 1). south by the road to Burngate, and elsewhere by the park wall and An irregularly shaped length of all purpose highway measuring 8.2 tracks following its circuit; and the verge east of No. 60. square metres, located at the western corner of No. 2 Uskley Court, Conservation Area is modified through removal of: St Mellons (deposited plan 1). Nos. 1-22 The Launches, End House, The Villa, Belle Vue, The Fells, A square shaped length of all purpose highway measuring 26.2 Hybridge House and Nos. 1-6 Main Road; Upalong, Bindon Lodge, square metres fronting No. 31 Brookfield Drive, St Mellons (deposited Limberlost and Nos 10 and 11 Sunnyside; Lulstead, Finches, plan 2). Melstock, Hillhampton, Advantage Point, Beandon, West Road; An irregularly shaped length of all purpose highway measuring 37.4 Moonfleet, School Lane; open land to the south of Little Bindon and a square metres fronting Nos. 33 – 39 Brookfield Drive, St Mellons narrow strip of open land to the north, south and east of property (deposited plan 2). boundaries along Bindon Road; and the hall, club, shop and Nos 1-4 A rectangular shaped length of all purpose highway measuring 60.8 Church Road. square metres fronting Nos. 43 – 47 Brookfield Drive, St Mellons Coombe Keynes Conservation Area is modified through removal of: (deposited plan 2). Agricultural land surrounding the village, including all the properties A rectangular shaped length of all purpose highway measuring 6.7 standing within this at Kimbert’s End and Kick Hill Farm. square metres fronting Nos. 74 – 78 Brookfield Drive, St Mellons Moreton Conservation Area is modified through removal of: the (deposited plan 2). ménage, rough land and small area of woodland east of the stables at A rectangular shaped length of all purpose highway measuring 54.6 Manor Farm; and addition of: those parts of Moreton Park, including square metres located to the east of Nos. 1, 3 and 5 Millfield Close, St Fir Hill, not already within the conservation area; and houses and land Mellons (deposited plan 3). either side of and between the Common and Station Road. An irregularly shaped length of all purpose highway measuring 150 East Holme Conservation Area is modified through removal of: square metres fronting Nos. 11 – 13 Poppyfield Close, St Mellons fields of the north of Holmegate and Wall Cottage; fields and (deposited plan 4). woodland to the south west of the village; and, a small strip of land SCHEDULE 2 north east of the church; and addition of: parkland to the south of DESCRIPTION OF THE NEW HIGHWAY TO BE PROVIDED Holme Road and to the east of the previously designated area, and A rectangular shaped length of all purpose highway measuring 7.6 the roadside belt of woodland at Rookery Corner. square metres located to the rear and south-west of Nos. 22, 26 and For further information including maps and appraisal documents 30 Brookfield Drive, St Mellons (deposited plan 1). please see www.dorsetforyou.com, contact the Design and SCHEDULE 3 Conservation Officer, Purbeck District Council, Westport House, DESCRIPTION OF THE IMPROVED HIGHWAYS Road, Wareham BH20 4PP (01929) 557388 or email An irregularly shaped length of footway and all purpose highway [email protected] (2447144) measuring 63 square metres located opposite Nos. 1 – 11 Brookfield Drive, St Mellons (deposited plan 1). An irregularly shaped length of all purpose highway measuring 217.7 2447140WELSH GOVERNMENT square metres fronting Nos. 33 – 47 Brookfield Drive, St Mellons TOWN AND COUNTRY PLANNING ACT 1990 (deposited plan 2). THE STOPPING UP OF HIGHWAYS (LAND AT BROOKFIELD An irregularly shaped length of all purpose highway measuring 120 DRIVE, USKLEY COURT, MILLFIELD CLOSE & POPPYFIELD square metres fronting Nos. 74 – 78 Brookfield Drive, St Mellons CLOSE, ST MELLONS, CARDIFF) ORDER 2015 (deposited plan 2). The Welsh Ministers have made an Order under section 247 of the A rectangular shaped length of all purpose highway measuring 39.2 Town and Country Planning Act 1990 (“the Act”) to authorise the square metres located east of Nos. 1, 3 and 5 Millfield Close and stopping up of the lengths of highway described in Schedule 1 to this north of Nos. 3, 7 and 11 Brookfield Drive, St Mellons (deposited plan Notice, to provide the new length of highway described in Schedule 2 3). and to improve the lengths of highway described in Schedule 3 to A rectangular shaped length of all purpose highway measuring 60 square metres located south west of No. 13 and north of Nos. 16 and 17 Poppyfield Close, St Mellons (deposited plan 4).

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

SCHEDULE 4 8. All unnamed highways, paths, footways or other highway rights that DESCRIPTION OF THE DEVELOPMENT exist or have been acquired in the Millennium Green and adjoining The creation of an enclosed courtyard for Nos. 24 – 30 Brookfield Council owned land within the Robin Hood Gardens Estate being of Drive; the extension of the gardens of Nos. 31 – 47 and 74 – 78 an irregular shape and measuring approximately 122 metres long and Brookfield Drive, No. 2 Uskley Court and Nos. 11 – 13 Poppyfield between 7 and 20 metres wide, shown with small stippling and Close; the provision of a shared bin store for Nos. 1 – 6 Millfield Close labelled “Phase 3” on the attached plan. and Nos. 1 – 11 Brookfield Drive, St Mellons, Cardiff. The works will PHASE 4 be carried out under the Trowbridge Mawr Regeneration Scheme in 7. The entire length of Prestage Way measuring 103.11 metres in accordance with the planning permission granted by Cardiff Council length and 18.24 metres in width, shown cross hatched and labelled on 29 October 2015 under Part III of the Act under reference number “Phase 4” on the attached plan. 15/01819/MJR. 8. The entire length of Scouler Street measuring 54.19 metres long (2447140) and 12.46 metres wide, shown cross hatched and labelled “Phase 4” on the attached plan. (2447136) 2447136LONDON BOROUGH OF TOWER HAMLETS TOWN AND COUNTRY PLANNING ACT 1990 The Borough of Tower Hamlets hereby gives notice that it has WELSH2447133 GOVERNMENT made an Order under Section 247 of the above Act entitled “The TOWN AND COUNTRY PLANNING ACT 1990 Stopping up of Highways (London Borough of Tower Hamlets THE STOPPING UP OF HIGHWAYS (LAND AT FERNTREE DRIVE, Ditchburn Street and land south of Ditchburn Street, Prestage Way, MEADOWLARK CLOSE & ASHFIELD COURT, ST MELLONS, Scouler Street and Robin Hood Gardens Estate, London) Order CARDIFF) ORDER 2015 2015”; to authorise the stopping up of the areas described in the The Welsh Ministers have made an Order under section 247 of the Schedule of public highway shown on the plan attached to the Order. Town and Country Planning Act 1990 (“the Act”) to authorise the The Order is made to enable the development to be carried out in stopping up of the lengths of highway described in Schedule 1 to this accordance with the planning permission granted under Part III of the Notice and to improve the lengths of highway described in Schedule 2 Act to the London Borough of Tower Hamlets and the Homes and to enable the development described in Schedule 3 to be carried out. Communities Agency by the London Borough of Tower Hamlets on The Stopping Up of Highways (Land at Ferntree Drive, Meadowlark 30 March 2012 under reference PA/12/0001. Close & Ashfield Court, St Mellons, Cardiff) Order 2015 (“the Order”) Copies of the Order and relevant plan may be inspected by any ceases to have effect if planning permission in respect of the person at the Council’s offices: Town Hall, Mulberry Place, 5 Clove development expires or is revoked. Crescent, London, E14 2BG and may be seen at all reasonable hours. Copies of the Order and the deposited plans may be inspected free of Please contact RoseMarie Richards on 020 7364 6926 regarding any charge during normal office hours at Development Control, Cardiff queries or to arrange an inspection. Council, County Hall, Atlantic Wharf, Cardiff CF10 4UW or may be Any person aggrieved by the Order or desiring to question the validity obtained free of charge from the address below quoting reference thereof, or any provision contained therein, on the ground that it is not qA1219027/1. within the powers of the above Act or that any regulation made If a person is aggrieved by the Order, on the ground that: thereunder has not been complied with in relation to the Order may, a. it is not within the powers of the Act; or within 6 weeks of 14 December 2015, apply to the High Court for the b. a procedural requirement of the Act has not been complied with; suspension or quashing of the Order or of any provision contained that person may, within 6 weeks of 14 December 2015 make an herein. application for the purpose to the High Court. Dated: 14 December 2015 A copy of the Order and Notice can be viewed at www.gov.wales Paul Buckenham (Select: Legislation/ Subordinate legislation/ Non-Statutory Development Manager Instruments/ Transport/ TCPA Stopping Up Orders/ 2015). THE SCHEDULE A copy of this Notice in larger print can be obtained from Orders “DESCRIPTION OF HIGHWAY TO BE STOPPED UP” Branch, Transport, Welsh Government, Cathays Park, Cardiff PHASE 1B CF10 3NQ. 1. The entire length of Ditchburn Street, being of an irregular shape M D Burnell measuring approximately 163.91 metres long and 11.65 metres wide Transport shown hatched and labelled “Phase 1b” on the attached plan. Welsh Government 2. All unnamed highways, paths, footways or other highway rights that SCHEDULES exist or have been acquired in the area of hard standing, pavement (All measurements are approximate) and bus turnaround area lying to the south of Ditchburn Street SCHEDULE 1 bounded by Prestons Road, Prestage Way, and the Blackwall DLR DESCRIPTION OF THE LENGTHS OF HIGHWAY TO BE STOPPED Station being of an irregular shape and measuring approximately 150 UP UNDER THIS ORDER metres long and between 5 and 41 metres wide, shown stippled and An irregularly shaped length of all purpose highway measuring 165 labelled “Phase 1b” on the attached plan. square metres, fronting Nos. 2, 4 and 6 Ferntree Drive, St Mellons, PHASE 2 Cardiff (deposited plan 1). 3. All unnamed highways, paths, footways or other highway rights that An irregularly shaped length of all purpose highway measuring 38.6 exist or have been acquired in the area of hard standing, garage and square metres, located between Nos. 11 and 12 Meadowlark Close, forecourt area providing route along the western side of Robin Hood St Mellons, Cardiff (deposited plan 2). Gardens west, parallel with Cotton Street being of an irregular shape A rectangular shaped length of all purpose highway measuring 41.2 and measuring approximately 154 metres long and between 8 and 14 square metres, located between Nos. 18 and 19 Meadowlark Close, metres wide, shown in square even stippling and labelled “Phase 2” St Mellons, Cardiff (deposited plan 3). on the attached plan. A trapezoidal shaped length of all purpose highway measuring 7.1 4. All unnamed highways, paths, footways or other highway rights that square metres, located at the southernmost corner of No. 21 exist or have been acquired in the Millennium Green and adjoining Meadowlark Close, St Mellons, Cardiff (deposited plan 3). Council owned land within the Robin Hood Gardens Estate being of An irregularly shaped length of all purpose highway measuring 3.5 an irregular shape and measuring approximately 166 metres long and square metres, fronting No. 1 Ashfield Court, St Mellons, Cardiff between 29 and 75 metres wide, shown in square even stippling and (deposited plan 4). labelled “Phase 2” on the attached plan. A rectangular shaped length of all purpose highway measuring 11.2 PHASE 3 square metres, located between Nos. 6 and 7 Ashfield Court, St 7. All unnamed highways, paths, footways or other highway rights that Mellons, Cardiff (deposited plan 4). exist or have been acquired in the area of hard standing, garage and SCHEDULE 2 forecourt area along the eastern side of Robin Hood Gardens East DESCRIPTION OF THE IMPROVED HIGHWAYS Parallel with Robin Hood Lane being of an irregular shape and A rectangular shaped length of footway measuring 45 square metres measuring approximately 166 metres long and between 24 and 48 on the north-western side and fronting Nos. 2, 4 and 6 Ferntree Drive, metres wide, shown with small stippling and labelled “Phase 3” on the St Mellons, Cardiff (deposited plan 1). attached plan.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

An irregularly shaped length of all purpose highway and footway Company Number: 01953589 measuring 103.7 square metres that extends from its junction with the Property: TID 172, a steam tug moored at Mistley Boatyard, Anchor lane at the rear of Nos. 21 – 15 Meadowlark Close to its junction with Lane, Mistley CO11 1NG the alley between Nos. 18 and 19 Meadowlark Close, St Mellons, Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Cardiff (deposited plan 3). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 SCHEDULE 3 Kingsway). DESCRIPTION OF THE DEVELOPMENT 2. In pursuance of the powers granted by section 1013 of the Extension of the gardens of Nos. 2, 4 and 6 Ferntree Drive, Nos. 11, Companies Act 2006 the Treasury Solicitor as nominee for the Crown 12, 18, 19 and 21 Meadowlark Close and Nos.1 and 7 Ashfield Court. (in whom the property and rights of the company vested when the This will provide more adequate defensible boundaries, remove Company was dissolved) hereby disclaims the Crown’s title (if any) in unused open space and help prevent antisocial behaviour by closing the Property the vesting of the Property having come to his notice on public alleys. The works will be carried out under the Trowbridge 20 November 2015. Mawr Regeneration Scheme in accordance with the planning Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) permission granted under Part III of the Act by Cardiff Council on 29 7 December 2015 (2447581) October 2015 under reference number 15/01817/MJR. (2447133) T2447550 S Ref: BV21105993/4/CH NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Property & land COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY PROPERTY DISCLAIMERS 1. In this Notice the following shall apply: Company Name: WINTERSETT ESTATES LIMITED 2447682NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Company Number: 04794507 COMPANIES ACT 2006 Property: Any and all files and records (including electronic records) DISCLAIMER OF WHOLE OF THE PROPERTY held by GM Wilson Solicitors on behalf of Wintersett Estates Limited T S ref: BV21300573/1/DPS and which pertain to the sale by Wintersett Estates Limited of Units 1 In this notice the following shall apply: 1-7 Townend Farm, Easington Company Name: THE GRANGE COURT (OXTON) MANAGEMENT Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s COMPANY LIMITED Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Company Number: 03987783 Kingsway). Interest: leasehold 2. In pursuance of the powers granted by section 1013 of the Title number: MS494002 Companies Act 2006 the Treasury Solicitor as nominee for the Crown Property: The Property situated at East Court, Talbot Road, Prenton (in whom the property and rights of the company vested when the CH43 2HH being the land comprised in the above mentioned title Company was dissolved) hereby disclaims the Crown’s title (if any) in Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's the Property the vesting of the Property having come to his notice on Treasury of PO Box 70165, London WC1A 9HG (DX 123240 19 November 2015. Kingsway). Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 2 In pursuance of the powers granted by Section 1013 of the 7 December 2015 (2447550) Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s NOTICE2447549 OF DISCLAIMER UNDER SECTION 1013 OF THE title (if any) in the property, the vesting of the property having COMPANIES ACT 2006 come to his notice on 11 January 2013. DISCLAIMER OF WHOLE OF THE PROPERTY Assistant Treasury Solicitor T S ref: BV2078596/2/ESM 9 December 2015 (2447682) 1 In this notice the following shall apply: Company Name: CROXLEY ESTATES LIMITED Company Number: 00273604 T2447673 S Ref: BV21517104/1/CE Interest: Freehold NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Title number: BK67052 COMPANIES ACT 2006 Property: The Property situated at Land on the north side of Berkeley DISCLAIMER OF WHOLE OF THE PROPERTY Avenue, and south side of Bath Road being the land comprised in the 1. In this Notice the following shall apply: above mentioned title Company Name: PRINCES GATE MOTORS (UK) LIMITED Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Company Number: 06409615 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property: Miscellaneous items comprised in the attached Inventory Kingsway). situate at Arches 108-111 Ravenscourt Road, Hammersmith, London 2 In pursuance of the powers granted by Section 1013 of the W6 0UQ following expiration of the lease on 31st August 2014 and Companies Act 2006, the Treasury Solicitor as nominee for the the company’s dissolution on 10th February 2015 Crown (in whom the property and rights of the Company vested Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s when the Company was dissolved) hereby disclaims the Crown`s Treasury of PO Box 70165, London WC1A 9HG (DX 123240 title (if any) in the property, the vesting of the property having Kingsway). come to his notice on 26 July 2015. 2. In pursuance of the powers granted by section 1013 of the Assistant Treasury Solicitor Companies Act 2006 the Treasury Solicitor as nominee for the Crown 9 December 2015 (2447549) (in whom the property and rights of the company vested when the Company was dissolved) hereby disclaims the Crown’s title (if any) in the Property the vesting of the Property having come to his notice on T2447548 S Ref: BV21517081/2/MXM 2 November 2015. NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) COMPANIES ACT 2006 1 December 2015 (2447673) DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: Company Name: INTERNATIONAL ARMORING CORPORATION 2447581T S Ref: BV21517860/1/CH (LONDON) LIMITED NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Company Number: 07262022 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: Company Name: STEAM T.I.D. LIMITED

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Property: Goods and chattels remaining at Unit 18, Betts Avenue, a) Colberg Place – install double yellow lines at the entrance/ exit of Marltesham Heath Business Park, Ipswich, Suffolk, including a the school car park Brenner Jewish Community; Renault Megane Dynamique car, registration mark LY54 KKT and a b) Millfields Road - install double yellow lines on the inside bend BMW 545I SE Auto car, registration mark V27 ARM, being the between Cornthwaite Road and Saratoga Road; property of International Armoring Corporation (London) Limited c) Spring Hill – install double yellow lines on the existing yellow box (dissolved), photographs of which are held for inspection with the junction at the eastern end of Spring Hill. Bona Vacantia Division, Government Legal Department 3. Copies of the Order, which will come into force on 21st December Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 2015, other relevant Orders, and other documents giving more Treasury of PO Box 70165, London WC1A 9HG (DX 123240 detailed particulars of the Order, can be inspected during normal Kingsway). office hours on Mondays to Fridays inclusive, until the expiration of a 2. In pursuance of the powers granted by section 1013 of the period of six weeks from the date on which the Orders are made, in Companies Act 2006 the Treasury Solicitor as nominee for the Crown the reception area, London Borough of Hackney Keltan House 89 (in whom the property and rights of the company vested when the -115 Mare Street London, E8 4RU. Further information may be Company was dissolved) hereby disclaims the Crown’s title (if any) in obtained at www.hackneytraffweb.gov.uk or by contacting Helpdesk the Property the vesting of the Property having come to his notice on on 020 8356 2897. 27 November 2015. 4. If any person wishes to question the validity of the Order, or of any Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) provision contained therein on the grounds that it not within the 3 December 2015 (2447548) powers conferred by the Road Traffic Regulation Act 1984 or that any requirement of the Act or of any instrument under the Act has not been complied with, that person may, within six weeks of the date on which the Orders are made, apply for the purpose to the High Court. Roads & highways Dated this 14th day of December 2015. Tom McCourt ROAD RESTRICTIONS Assistant Director (Public Realm) (The officer appointed for this purpose) (2447138) 2447142LONDON BOROUGH OF HACKNEY THE HACKNEY (PLAY STREETS) (AMENDMENT NO.10) ORDER 2015 2447132LONDON BOROUGH OF HACKNEY TT1118 THE HACKNEY (WAITING, LOADING AND STOPPING 1. NOTICE IS HEREBY GIVEN that the Council of the London RESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENT Borough of Hackney on 11th December 2015 did make the above- NO.22) ORDER 2015 mentioned Order under the Road Traffic Regulation Act 1984 as TT1110 amended. 1. NOTICE IS HEREBY GIVEN that the Council of the London 2. The general effect of this Order will be to introduce Play Streets in Borough of Hackney on 11th December 2015 did make the above- the roads and at the times specified in the schedule 1 to this notice; mentioned Order under the Road Traffic Regulation Act 1984 as 3. Copies of the Order, which will come into force on 14th December amended 2015, other relevant Orders, and other documents giving more 2. The general effect of the Order will be to; detailed particulars of the Order, can be inspected during normal a) Rookwood Road – on the east side between the junction with office hours on Mondays to Fridays inclusive, until the expiration of a Egerton Road and Clapton Common in conjunction with Bus Stop period of six weeks from the date on which the Orders are made, in and Bus Stand Clearways the reception area, London Borough of Hackney Keltan House 89 3. Copies of the Order, which will come into force on 21st December -115 Mare Street London, E8 4RU. Further information may be 2015, other relevant Orders, and other documents giving more obtained at www.hackneytraffweb.gov.uk or by contacting Helpdesk detailed particulars of the Order, can be inspected during normal on 020 8356 2897. office hours on Mondays to Fridays inclusive, until the expiration of a 4. If any person wishes to question the validity of the Order, or of any period of six weeks from the date on which the Orders are made, in provision contained therein on the grounds that it not within the the reception area, London Borough of Hackney Keltan House 89 powers conferred by the Road Traffic Regulation Act 1984 or that any -115 Mare Street London, E8 4RU. Further information may be requirement of the Act or of any instrument under the Act has not obtained at www.hackneytraffweb.gov.uk or by contacting Helpdesk been complied with, that person may, within six weeks of the date on on 020 8356 2897. which the Orders are made, apply for the purpose to the High Court. 4. If any person wishes to question the validity of the Order, or of any Dated this 14th day of December 2015. provision contained therein on the grounds that it not within the Tom McCourt powers conferred by the Road Traffic Regulation Act 1984 or that any Assistant Director (Public Realm) requirement of the Act or of any instrument under the Act has not (The officer appointed for this purpose) been complied with, that person may, within six weeks of the date on SCHEDULE 1 which the Orders are made, apply for the purpose to the High Court. PLAY STREETS Dated this 14th day of December 2015. Road Name Length of Road Hours of Day of Frequency of Tom McCourt Operatio Event Events Assistant Director (Public Realm) n (The officer appointed for this purpose) (2447132) Blurton Road From its junction 2pm – Sunday 2nd Sunday of with Elderfield 5pm s every month Road to its LONDON2447131 BOROUGH OF HACKNEY junction with THE HACKNEY (WAITING, LOADING AND STOPPING Median Road RESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENT (2447142) NO.*) ORDER 201* THE HACKNEY (PARKING PLACES) (MAP BASED) LONDON2447138 BOROUGH OF HACKNEY (CONSOLIDATION) (AMENDMENT NO.*) ORDER 201* THE HACKNEY (WAITING, LOADING AND STOPPING TT1119 RESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENT 1. NOTICE IS HEREBY GIVEN that the Council of the London NO.22) ORDER 2015 Borough of Hackney proposes to make the above-mentioned Orders TT1112 under the Road Traffic Regulation Act 1984 as amended. 1. NOTICE IS HEREBY GIVEN that the Council of the London 2. The general effect of the Orders will be to; Borough of Hackney on 11th December 2015 did make the above- a) Branch Place - convert 5m of residents permit parking bay into a mentioned Order under the Road Traffic Regulation Act 1984 as car club bay. amended b) Chart Street - opposite the junction with Bache’s Street convert 2. The general effect of the Order will be to; 6.6m of residents permit parking bay to a car club bay.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE c) Geffrye Street - close to the junction of Pearson Street convert 10m Street Description of proposal of permit parking bay to a double car club bay. Almack Road Replace double yellow lines to a cycle hanger on d) Micawber Street - close to the junction of Wharf Road convert 10m the north west side adjacent to no 69 of residents permit parking bay to a double car club bay. Powerscroft Road, e) Prince Edward Road - close to the eastern end of Trowbridge road Amhurst Road (1) Replace double yellow lines with cycle hanger convert 5m of permit parking bay into a car club bay. outside No 284 Amhurst Road. f) Somerfield Road - close to the junction with Wilberforce Road Amhurst Road (2) Replace double yellow lines with cycle hanger convert 5m of residents permit parking to a car club bay. outside No 135 Amhurst Road g) Middleton Road - Remove the double yellow lines outside 160 Kynaston Road Replace double yellow lines with cycle hanger on Middleton Road and replace with a resident permit bay. the north side adjacent to No 80 Dynevor Road h) Sheep Lane – Convert a section of the shared use bay to a single Princess May Replace existing bay to cycle hanger outside No yellow lines, opposite 1-45 Crystal Court Road 56 Princes May Road i) Roseberry Place – Remove the double yellow lines opposite 1-26 Aden Grove Replace double yellow lines with cycle hanger Ruffin House and replace with a shared use bay. adjacent to no 66 Aden Grove j) Well Street - Change the shared use bay opposite 54a Well Street to Albion Drive Replace existing double yellow line with cycle opposite Rotheley House, Well Street to Permit Bays. hanger outside No 76 Albion Drive. k) Amend the traffic management order to match restrictions on street Henry Road Replace double yellow lines with cycle hanger at Crondall Street, Cambridge Passage. adjacent to No 24 Portland Rise l) Install 6.6m disabled bays outside the following locations: Glenarm Road Replace double yellow lines with cycle hanger i. outside 71 Durrington Road, 61 Mayola Road, 141 Mildenhall Road, adjacent to No 85 Median Road 18 Dunsmure Road, 39 Leadale Road, 7 Marlowe House - Milton Parkholme Road Replace existing parking bay opposite No 73/75 Gardens Estate, 69 Parkside Est - Rutland Road, 8 Chindit House - Parkholme Road with cycle hanger Burma Road, 69 Buckland Court - St Johns Estate, 41 Trehurst Victorian Grove Replace existing parking bay adjacent to No 7 Street, 18 Dunsmure Road, 52 Mintern Street (replacing a section of Beatty Road with a cycle hanger resident permit bay) and opposite 1-105 Granard House, Hartlake Jenner Road Replace existing parking bay adjacent to No 68 Road (replacing a section of permit bay) Brooke Road with a cycle hanger m) Remove disabled bay outside the following locations to be Road Replace existing parking bay opposite No 91 replaced with resident permit bays: 17 Mehetabel Road, 32 Navarino Durlston Road with a cycle hanger Road, 10 Fassett Road and 144 Daubeney Road. Durlston Road Replace existing bay outside No 37 Durlston n) Propose to amend existing traffic orders to bring estate parking Road with a cycle hanger restrictions in line with on street parking restrictions. This will include St Kildas Road Replace existing parking bay adjacent to No 15 minor amendments to existing parking bays and no waiting at any Bethune Road with a cycle hanger time restrictions to improve safety on all estates. This is being carried Grayling Road Replace existing parking bay adjacent to No 113 out as part of a planned review of parking and waiting in the roads Bouverie Road with cycle hanger within the following housing estates in Hackney: 3. Copies of the Orders, which will come into force on 21st December Frampton Park Estate (parking area outside Pitcairn House). 2015, other relevant Orders, and other documents giving more **Changes to disabled bays are intended to bring disabled parking detailed particulars of the Order, can be inspected during normal places within the same conditions of use as existing disabled parking office hours on Mondays to Fridays inclusive, until the expiration of a in areas outside estates. Disabled bays are to remain at locations period of six weeks from the date on which the Orders are made, in where there is an expressed requirement. the reception area, London Borough of Hackney Keltan House 89 3. Plans of the proposed measures can be inspected during normal -115 Mare Street London, E8 4RU. Further information may be office hours on Mondays to Fridays inclusive until a period of 21 days obtained at www.hackneytraffweb.gov.uk or by contacting Helpdesk from the date, on which this notice is published, in the reception area, on 020 8356 2897. London Borough of Hackney, Keltan House, 89-115 Mare Street, 4. If any person wishes to question the validity of either of the Orders, London, E8 4RU. Further information may be obtained at or of any provision contained therein on the grounds that it not within www.hackneytraffweb.co.uk, or by contacting Helpdesk on 020 8356 the powers conferred by the Road Traffic Regulation Act 1984 or that 2897. any requirement of the Act or of any instrument under the Act has not 4. Any objections or other representations about either of the Orders been complied with, that person may, within six weeks of the date on should be sent in writing to the Assistant Director (Public Realm) at which the Orders are made, apply for the purpose to the High Court. the address specified in paragraph 3 above until the expiration of a Dated this 14th day of December 2015. period of 21 days from the date on which this Notice is published. All Tom McCourt objections must specify the grounds on which they are made. Assistant Director (Public Realm) Dated this 14th day of December 2015. (The officer appointed for this purpose) (2447130) Tom McCourt Assistant Director (Public Realm) (The officer appointed for this purpose) (2447131) LONDON2447129 BOROUGH OF HACKNEY THE HACKNEY (WAITING, LOADING AND STOPPING RESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENT 2447130LONDON BOROUGH OF HACKNEY NO.22) ORDER 2015 THE HACKNEY (WAITING, LOADING AND STOPPING THE HACKNEY (PARKING PLACES) (MAP BASED) RESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENT (CONSOLIDATION) (AMENDMENT NO.21) ORDER 2015 NO.22) ORDER 2015 TT1116 THE HACKNEY (PARKING PLACES) (MAP BASED) 1. NOTICE IS HEREBY GIVEN that the Council of the London (CONSOLIDATION) (AMENDMENT NO.21) ORDER 2015 Borough of Hackney on 11th December 2015 did make the above- TT1109 mentioned Orders under the Road Traffic Regulation Act 1984 as 1. NOTICE IS HEREBY GIVEN that the Council of the London amended Borough of Hackney on 11th December 2015 did make the above- 2. The general effect of the Orders will be to; mentioned Orders under the Road Traffic Regulation Act 1984 as a) Remove permit holder bay on Avebury Street adjacent to No 41 amended Poole Street and replace with double yellow lines 2. The general effect of the Orders will be to; b) Remove double yellow lines outside No 20 Penn Street and replace Street Description of proposal with permit holder bay Seal Street Replace double yellow line with cycle hangar on c) Remove shared use bay in Northport Street outside 1 – 16 Shacklewell Lane, adjacent to the side elevation Northport Street and replace with double yellow lines. of no 105, directly after the parking bays. d) Amend the double yellow lines opposite Devizes Road and replace Walsingham Road Convert double yellow line to cycle hangar with permit parking. opposite No1 Walsingham Road

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3. Copies of the Orders, which will come into force on 21st December 1. The general effect of the Order will be to introduce a new permit 2015, other relevant Orders, and other documents giving more only Off Street Car Park for use in association with the gated areas detailed particulars of the Order, can be inspected during normal within the following Estates. office hours on Mondays to Fridays inclusive, until the expiration of a Blackstone Estate Darenth Road Estate period of six weeks from the date on which the Orders are made, in Priory Court Estate Sandford Court the reception area, London Borough of Hackney Keltan House 89 -115 Mare Street London, E8 4RU. Further information may be Philip Turner Estate Ickburgh Estate obtained at www.hackneytraffweb.gov.uk or by contacting Helpdesk Wayman Estate Summit Estate 2 on 020 8356 2897. 4. If any person wishes to question the validity of either of the Orders, Follingham Court Estate Hunsdon Estate or of any provision contained therein on the grounds that it not within 2. Plans of the proposed measures can be inspected during normal the powers conferred by the Road Traffic Regulation Act 1984 or that office hours on Mondays to Fridays inclusive until a period of 21 days any requirement of the Act or of any instrument under the Act has not from the date, on which this notice is published, in the reception area, been complied with, that person may, within six weeks of the date on London Borough of Hackney, Keltan House, 89-115 Mare Street, which the Orders are made, apply for the purpose to the High Court. London, E8 4RU. Further information may be obtained by contacting Dated this 14th day of December 2015. Helpdesk on 020 8356 2897. Tom McCourt 3. Any objections or other representations about either of the Assistant Director (Public Realm) proposed Orders should be sent in writing to the Assistant Director (The officer appointed for this purpose) (2447129) (Health and Community Services) at the address specified in paragraph 3 above until the expiration of a period of 21 days from the date on which this Notice is published. All objections must specify the LONDON BOROUGH OF HACKNEY 2447127 grounds on which they are made. ROAD HUMPS - HIGHWAYS ACT 1980 - SECTION 90C Dated this 14th day of December 2015. ROAD TRAFFIC REGULATION ACT SECTION 23 Tom McCourt PEDESTRIAN CROSSING (DOWNS ROAD) Assistant Director (Public Realm) TT1122 (The officer appointed for this purpose) (2447125) 1. NOTICE IS HEREBY GIVEN that the London Borough of Hackney, in accordance with the Section 90C of the Highway Act 1980 as amended proposes to introduce raised entry treatments, as detailed LONDON BOROUGH OF HACKNEY in the schedule 1 of this notice. 2447124 THE HACKNEY (PRESCRIBED ROUTES AND 20MPH SPEED 2. NOTICE IS HEREBY GIVEN that the London Borough of Hackney, LIMIT) (CONSOLIDATION) (AMENDMENT NO.6) ORDER 2015 in accordance with section 23 of the Road Traffic Regulation Act 1984 TT1114 as amended, and all other enabling powers proposes to extend the 1. NOTICE IS HEREBY GIVEN that the Council of the London zig zag markings for pedestrian crossing across Pitfield Street as Borough of Hackney on 11th December 2015 did make the above- detailed in the schedule 2 to this notice. mentioned Order under the Road Traffic Regulation Act 1984 as 3. Plans of the proposed measures can be inspected during normal amended office hours on Mondays to Fridays inclusive until a period of 21 days 2. The general effect of the Order would be; from the date, on which this notice is published, in the reception area, a) to extend a 20mph speed limit to Cadogan Terrace and Holmdale London Borough of Hackney, Keltan House, 89-115 Mare Street, Terrace London, E8 4RU. Further information may be obtained by contacting b) introduce a one way in Northiam Street between the junction with Helpdesk on 020 8356 2897. Mare Street and the junction with the private unnamed road in an 4. Any objections or other representations should be sent in writing to easterly direction the Assistant Director (Public Realm) at the address specified in 3. Copies of the Order, which will come into force on 14th December paragraph 2 above until the expiration of a period of 21 days from the 2015, other relevant Orders, and other documents giving more date on which this Notice is published. All objections must specify the detailed particulars of the Order, can be inspected during normal grounds on which they are made. office hours on Mondays to Fridays inclusive, until the expiration of a Dated this 14th day of December 2015. period of six weeks from the date on which the Orders are made, in Tom McCourt the reception area, London Borough of Hackney Keltan House 89 Assistant Director (Public Realm) -115 Mare Street London, E8 4RU. Further information may be (The officer appointed for this purpose) obtained at www.hackneytraffweb.gov.uk or by contacting Helpdesk SCHEDULE 1 on 020 8356 2897. ENTRY TREATMENT: SCHEDULE 4. If any person wishes to question the validity of the Order, or of any Note: The carriageway will be raised to form a shared surface. The provision contained therein on the grounds that it not within the ramp gradients will be between 1:10 and 1:15 and the maximum powers conferred by the Road Traffic Regulation Act 1984 or that any height of the speed table will be 100mm. requirement of the Act or of any instrument under the Act has not Downs Road and i) Entry treatment at the junction with Downs been complied with, that person may, within six weeks of the date on Rendlesham Road Road for a distance 8m northwards into which the Orders are made, apply for the purpose to the High Court. Rendlesham Road Dated this 14th day of December 2015. ii) Raised table at junction of Downs Road and Tom McCourt Rendlesham Road for an overall length of 25m Assistant Director (Public Realm) westward from a point approximately 7m east (The officer appointed for this purpose) (2447124) of the eastern kerbline of Rendlesham Road. SCHEDULE 2 Downs Road 5m west of the western kerbline of Rendlesham Road westwards for 2.8m, a zebra crossing with 17m of zig zag markings on both approaches. (2447127)

LONDON2447125 BOROUGH OF HACKNEY THE HACKNEY (OFF-STREET PARKING PLACES) (AMENDMENT NO *) ORDER 2015 TT1123 NOTICE is hereby given that the London Borough of Hackney propose to make a Traffic Order under the Road Traffic Regulation Act 1984 (“the Act”) and all other enabling powers.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

2447126LONDON BOROUGH OF RICHMOND UPON THAMES Street Details ROAD TRAFFIC REGULATION ACT 1984 Ripley Gardens, Mortlake To convert a business only space THE LONDON BOROUGH OF RICHMOND UPON THAMES adjacent to No 55 North Worple Way (WAITING AND LOADING RESTRICTION) (CIVIL ENFORCEMENT to a shared use space. AREA) (AMENDMENT NO. 124) ORDER 2015 Roy Grove, Hampton To introduce double yellow lines (”no THE LONDON BOROUGH OF RICHMOND UPON THAMES waiting at any time”) on both sides in (BARNES) (PARKING PLACES) (AMENDMENT NO. 4) ORDER 2015 the cul de sac end of Roy Grove THE LONDON BOROUGH OF RICHMOND UPON THAMES from a point outside No 12 to the (MORTLAKE) (PARKING PLACES) (AMENDMENT NO. 5) ORDER end of the cul de sac. 2015 Dated 11 December 2015 (2447126) ELEANOR GROVE, BARNES FAIRFAX ROAD, TEDDINGTON GLENTHAM ROAD, BARNES 2447123LONDON BOROUGH OF RICHMOND UPON THAMES HAM STREET, HAM ROAD TRAFFIC REGULATION ACT 1984 HARROWDENE GARDENS, TEDDINGTON THE LONDON BOROUGH OF RICHMOND UPON THAMES NASSAU ROAD, BARNES (WAITING AND LOADING RESTRICTION) (CIVIL ENFORCEMENT RIPLEY GARDENS, MORRLAKE AREA) (NO. 10) EXPERIMENTAL ORDER 2015 ROY GROVE, HAMPTON STANLEY ROAD, EAST SHEEN ST MARKS ROAD, TEDDINGTON (REFERENCE 15/220) (REFERENCE 15/110) 1. NOTICE IS HEREBY GIVEN that the Council of the London 1. The Council of the London Borough of Richmond upon Thames on Borough of Richmond upon Thames on 10 December 2015 made the 10 December 2015 made the above Orders under sections 6, 45, 46, above mentioned Order under sections 9 and 10 of, and Part IV of 49 and 124 of, and Part IV of Schedule 9 to, the Road Traffic Schedule 9 to, the Road Traffic Regulation Act 1984, as amended. Regulation Act 1984, as amended. 2. The general effect of the Order is to introduce lengths of double 2. The general effect of the Parking Places Amendment Orders is to yellow lines (“no waiting at any time”) on the western side of Stanley make minor modifications to various parking places in the Borough as Road, East Sheen between Nos 10 and 24 Stanley Road and on the set out in the schedule to this notice. eastern side of Stanley Road, East Sheen between Nos 27 and 29 3. The general effect of the Waiting and Loading Restriction Stanley Road. A footway parking exemption will be introduced on the Amendment Order is to introduce and revoke lengths of yellow lines western side of Stanley Road between Nos 18 and 22 Stanley Road. as set out in the schedule to this notice. 3. Full details of the Order, which will come into operation on 18 4. Copies of the Orders, which come into operation on 14 December January 2016, are contained in the following documents:- 2015. plans showing the location and effect of the Orders and the (a) the Order; Council’s Statement of Reasons for proposing to make the Orders:- (b) a plan indicating the location and effect of the restrictions; and (a) can be inspected, quoting Reference 15/110, at the Civic Centre (c) the Council’s Statement of Reasons for making the Order. (Central Reception, ground floor), 44 Street, Twickenham 4. Copies of the above documents:- between 9.15am and 5pm on Mondays to Fridays, except for Bank (a) can be inspected, quoting Reference 15/220, at the Civic Centre and other public holidays; and (Central Reception, ground floor), 44 York Street, Twickenham (b) may be viewed on the Council’s web-site at http:// between 9.15am and 5pm on Mondays to Fridays, except for Bank www.richmond.gov.uk/public_notices and other public holidays; and 5. Persons wishing to question the validity of these Orders or any (b) may be viewed on the Council’s web-site at http:// provisions on the grounds that it or they are not within the powers www.richmond.gov.uk/public_notices conferred by the 1984 Act, or that any requirement of the Act or any until the date on which the Order ceases to have effect. instrument made under the Act has not been complied with, that 5. This Order provides that in pursuance of section 10(2) of the Road person may, within six weeks from the date on which the Orders were Traffic Regulation Act 1984 the Director of Environment of the London made, apply for the purpose to the High Court. Borough of Richmond upon Thames, or other person authorised in Paul Chadwick that behalf by that officer may, if it appears to that officer or to that Director of Environment person essential in the interests of the expeditious, convenient and Civic Centre, 44 York Street, Twickenham TW1 3BZ safe movement of traffic, or of the provision of suitable and adequate SCHEDULE parking facilities on the highway, or for preserving or improving the Street Details amenities of the area through which the roads affected by this Order Eleanor Grove, Barnes To introduce lengths of double runs, modify or suspend the Order or any provision thereof. yellow lines (“no waiting at any 6. If the provisions of this Order continue in operation for a period of time”) and to provide additional not less than six months, the Council will consider in due course footway parking at the side of Nos whether the its provisions should be reproduced and continued in 115 and 117 White Hart Lane (in force indefinitely by means of an Order under section 6 of the said Act Eleanor Grove). There will be no net of 1984. Persons wishing to object to or support the making of such loss of parking spaces. an Order for the purpose of such reproduction and continuation in Fairfax Road and St Mark’s To introduce double yellow lines (“no force may, within the period of six months referred to above send a Road, Teddigton waiting at any time”) at the junction statement in writing of their objection and the grounds of that of St Mark’s Road and Fairfax Road. objection to the address below. Glentham Road, Barnes To introduce 2 new business parking 7. Please address any representations to the Order to the Highway bays outside Nos 64-66 Glentham Infrastructure Manager, London Borough of Richmond upon Thames, Road, Barnes. Civic Centre, 44 York Street, Twickenham, TW1 3BZ or by e-mail to Ham Street, Ham To introduce double yellow lines (“no [email protected], quoting the reference given waiting at any time”) outside Ham above by no later than 22 July 2016. Stables. 8. Persons wishing to question the validity of this Order or any of its Harrowdene Gardens, To introduce double yellow lines (“no provisions on the grounds that it or they are not within the powers Teddington waiting at any time”) in Harrowdene conferred by the 1984 Act, or that any requirement of the Act or any Gardens for 20 metres on both sides instrument made under the Act has not been complied with that of the north to south arm, and in the person may, within six weeks from the date on which the Order was east to west arm across the junction made, apply for the purpose to the High Court of the north to south arm. Paul Chadwick Nassau Road, Barnes To remove the parking space Director of Environment outside No 39 Nassau Road and Civic Centre, 44 York Street, Twickenham TW1 3BZ replace with a single yellow line. Dated 14 December 2015 (2447123)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE OTHER NOTICES

It is a criminal offence to: without reasonable excuse contravene or fail to comply with any of the provisions of Section 75; furnish false OTHER NOTICES information in making an application for registration/alteration to particulars in the register; furnish false information to a mail forwarding business in relation to particulars they are required to COMPANY2447146 LAW SUPPLEMENT keep; without reasonable excuse make a false entry in the records The Company Law Supplement details information notified to, or by, kept by a person carrying on a mail forwarding business. the Registrar of Companies. The Company Law Supplement to The A person who is guilty of an offence shall be liable on summary London Gazette is published weekly on a Tuesday; to The Belfast and conviction to a fine not exceeding level 5 on the standard scale Gazette is published weekly on a Friday. These (currently unlimited). supplements are available to view at https://www.thegazette.co.uk/ London Borough of Croydon Trading Standards browse-publications. Alternatively use the search and filter feature Bernard Weatherill House which can be found here https://www.thegazette.co.uk/all-notices on 8 Mint Walk the company number and/or name. (2447146) Croydon CR0 1EA Dated this 11th day of December 2015. (2447137) 2447137LONDON BOROUGH OF CROYDON COUNCIL NOTICE OF RESOLUTION ADOPTING THE PROVISIONS OF SECTION 75 OF THE LONDON LOCAL AUTHORITIES ACT 2007 THE2447128 WAINSCOTT INSTITUTE RELATING TO MAIL FORWARDING BUSINESSES AND Registered office: N/A DETERMINATION OF APPOINTED DAY Principal trading address: 4 Wainscott Road, Wainscott, Rochester, Notice is hereby given pursuant to Sections 1(5), 3 and 75 of the Kent, ME2 4LB London Local Authorities Act 2007 (hereinafter referred to as “the FRIENDLY SOCIETY NUMBER: 375W 2007 Act”) that London Borough of Croydon Council (hereinafter Notice is hereby given that creditors of the Society are reqiured, on or referred to as “the Council”) has resolved to adopt the provisions of before 21 January 2016 to prove their debts by sending their full Section 75 of the London Local Authorities Act 2007 relating to mail names and addresses, particulars of their debts or claims, and the forwarding businesses and has determined the 12th of January 2016 names and addresses of their solicitors (if any), to MHA MacIntyre as the appointed day (being the day when the provisions of Section Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 75 will come into force). 5FA. If so required by notice in writing creditors must, either The general effect of Section 75 will be that, any person in the London personally or by their solicitors, come in and prove their debts at such Borough of Croydon carrying on a mail forwarding business, whether time and place shall be specified in such notice, or in default thereof alone or in conjunction with any other business, will be required to they will be excluded from the benefit of any distribution made before register with the Council, keep records of persons using mail their debts are proved. forwarding and holding services and keep those records open to Names and address of Advisor: Adrian Dante of MHA MacIntyre inspection by the Police and authorised officers. Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 Mail forwarding business means the business, carried out for reward, 1NH of making available to a person a postal address to which postal Further details contact the Advisors: Adrian Dante, Email: packets may be sent, and doing either or both of the following- (a) [email protected] or Tel: 01622 754033. Alternative contact: holding postal packets so sent for collection by that person or his Katherine Everitt, Email: [email protected] agent; (b) forwarding, by whatever means, postal packets so sent to Adrian Dante, Advisor that person. 08 December 2015 (2447128) A person carries on a mail forwarding business in the area of the Council, if, in respect of that mail forwarding business, the postal address made available and to which postal packets may be sent is in the area of the Council. In accordance with section 75 (6) of the Act, a person who carries on a mail forwarding business shall keep a record of the following particulars— (a) full name, address, and telephone number of every person for whom any post is received, or who has requested that postal packets received may be held or forwarded to that person; (b) the nature of the business ( if any) carried out by that person; (c) any instructions that may have been received as to the delivery or forwarding of postal packets; (d) in the case of every postal packet forwarded, the name and address of the person to whom it is forwarded ( if different from the name and address from (a) above); (e) copies of the originals of two documents of a type approved by the council for the purposes of identifying the persons and verifying the address in (a) above. A mail forwarding business is required to keep records for at least a year after the end of an arrangement to hold or forward on postal packets and to keep them available for inspection by the Police or any authorised officer at all reasonable times Section 75 will not apply to any person who holds a licence for postal services under Part 2 of the Postal Services Act 2000. The Council may charge a reasonable fee for registering a mail forwarding business. The current fee is £99.00 per application. The provisions of section 75 (1) and (6) (requirement to register and duty to keep records) does not apply to any person who carries on a mail forwarding business on the appointed day (12 January 2016) until a period of four weeks commencing with that date has expired. If an application for registration is made during that period by such a person, that person may lawfully continue to carry on the business as a mail forwarding business and need not comply with the requirements of section 75(6) of the Act until the Council issues a certificate of registration or the application is withdrawn.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 9 COMPANIES

Office Holder details: Chris Cooke, (IP No. 13610), of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer COMPANIES Boulevard. Milton Keynes, MK9 1BP Tel: 01908 687800, Appointed: 24 March 2015 and Richard Brewer (IP No. 9038) of RSM Restructuring Advisory LLP, 25 Farringdon Street, London, EC4A 4AB Tel: 020 3201 8000. Appointed: 16 May 2014. Corporate insolvency Correspondence address and contact details of Case Manager: Marco Piacquadio, RSM Restructuring Advisory LLP, The Pinnacle, NOTICES OF DIVIDENDS 170 Midsummer Boulevard. Milton Keynes, MK9 1BP, Tel: 01908 687800. ARCHIMICA2447153 CHEMICALS LIMITED Chris Cooke, Joint Liquidator 00843892 09 December 2015 (2447156) EUTICALS LIMITED 03711673 Registered office: (Both) Grant Thornton UK LLP, 4 Hardman Square, CLEAR2447148 ROD LIMITED Spinningfields, M3 3EB 06089940 The Liquidator, Helen Dale of Grant Thornton UK LLP, 30 Finsbury Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY Square, London, EC2P 2YU intends to make a distribution to Principal trading address: 7 Beckenham Road, West Wickham, Kent, creditors within 2 months of the last date for proving. The dividend is BR4 0QR first and final dividend. The last date for proving is 4 January 2016. I, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Date of Appointment: 13 July 2013 Parrock Street, Gravesend, Kent, DA12 1EY, give notice that I was Office Holder details: Helen Dale (IP No. 16470) of Grant Thornton UK appointed liquidator of the above named company on 7 April 2014. LLP, 30 Finsbury Square, London, EC2P 2YU NOTICE IS HEREBY GIVEN that the creditors of the above named Further details contact: Helen Dale. Alternative contact: Paula Martin, company which is in liquidation, are required, on or before 5 January Email: [email protected], Tel: 0161 953 6334. 2016 to prove their debts by sending to the undersigned, Isobel Helen Dale, Liquidator Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, 08 December 2015 (2447153) Gravesend, Kent, DA12 1EY, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or 2447145In the High Court of Justice produce such documentary evidence as may appear to the liquidator Bristol District RegistryNo 61 of 2015 to be necessary. A creditor who has not proved this debt before the BLACKLAND LEISURE LIMITED declaration of any dividend is not entitled to disturb, by reason that he 03172174 has not participated in it, the distribution of that dividend or any other Registered office: Knights Marsh Farm, Stockley Lane, Calne SN11 dividend declared before his debt was proved. A first and final 0NQ dividend will be declared within 2 months of the last date for proving. Principal Trading Address: Knights Marsh Farm, Stockley Lane, Calne Names of Insolvency Practitioners: Isobel Susan Brett, (IP Numbers SN11 0NQ 9643), 141 Parrock Street, Gravesend, Kent, DA12 1EY Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules Contact Name: Victoria Edwards, Email Address: 1986 (as amended), that the Joint Administrators intend to declare a [email protected] Telephone Number: 01474 532862 first and final dividend to the unsecured creditors of the Company Isobel Susan Brett, Liquidator (2447148) within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or EASTPOINT2447139 CENTRE LIMITED claims, and the names and addresses of their solicitors (if any) to the 02009985 Joint Administrators at 14 Orchard Street, Bristol, BS1 5EH by no Registered office: 100 St James Road, Northampton NN5 5LF later than 11 January 2016 (the last date for proving). Principal Trading Address: Highfield Court, Tollgate, Chandlers Ford, Creditors who have not proved their debt by the last date for proving Eastleigh SO53 3TZ and Eastpoint, Bursledon Road, , may be excluded from the benefit of this dividend or any other Hampshire SO19 8BR dividend declared before their debt is proved. Notice is hereby given that the Joint Liquidators of the above named Date of Appointment: 6 February 2015. Company intend to declare a first and final dividend to the unsecured Office Holder Details: Neil Maddocks (IP No. 9239) and Rob Coad (IP creditors in the above matter. Creditors who have not yet lodged their No. 11010) both of Undebt.co.uk Ltd, 14 Orchard Street, Bristol, BS1 proof of debt should do so in writing to the office of the undersigned 5EH. Further details contact The Liquidators, Tel: 0117 370 8889. Alan Roy Limb of BRI Business Recovery and Insolvency, 2nd Floor, Alternative contact: Matt McNaughton, Email: Elm House, Woodlands Business Park, Linford Wood West, Milton [email protected] Keynes, MK14 6FG, by 7 January 2016. Creditors who do not prove Neil Maddocks and Rob Coad, Joint Administrators by that date will be excluded from the benefit of the distribution. 09 December 2015 (2447145) It is the Joint Liquidators’ intention to declare this dividend no later than 2 months from the last date for proving. This notice is in accordance with Rule 11.2 of the Insolvency Rules 1986 (as CATERINGTEMPS.COM2447156 LIMITED amended). 06922193 Date of Appointment: 23 July 2014. Office Holder details: Alan Roy Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton Limb and Peter John Windatt (IP Nos 008955 and 008611) both of Keynes, MK9 1BP (Formerly) 34 Clarendon Road, Watford, Herts, BRI Business Recovery and Insolvency, 2nd Floor, Elm House, WD17 1JJ) Woodlands Business Park, Linford Wood West, Milton Keynes MK14 Principal Trading Address: 108-110 Judd Street, London, WC1H 9PH 6FG. Take notice that the Joint Liquidators of the above named Company For further details contact: Chris Murphy, Tel: 01908 317387. intend to make a first and final distribution to creditors. Creditors of Alan Roy Limb and Peter John Windatt, Joint Liquidators the above Company are required to send in their name and address 09 December 2015 (2447139) and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard. Milton Keynes, MK9 1BP by 5 January 2016. Any creditor EXCEL2447160 INDUSTRIES LIMITED who does not prove their debt by that date may be excluded from the 02072145 dividend. It is the intention of the Joint Liquidators that the distribution Registered office: c/o Grant Thornton UK LLP, 4 Hardman Square, will be made within 2 months of the last date for proving claims, given Spinningfields, Manchester above. Principal Trading Address: Block C, Maerdy Industrial Estate, Rhymney, Thedegar, Gwent, NP22 5PY

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

We, Alistair Wardell and Nigel Morrison (IP Nos. 9498 and 8938) both Ivybridge, Devon PL21 9AE (Tel 01752 690101), the Joint Liquidators of Grant Thornton UK LLP, 11-13 Penhill Road, Cardiff, CF11 9UP of the above company and, if so requested, to provide such further intend to make a distribution to creditors within 2 months of the last details or produce such documentary or other evidence as may date for proving. The dividend is a First Interim dividend. The last date appear to him to be necessary. A creditor who has not proved his for proving is 6 January 2016. debt by the date specified will be excluded from the dividend. Date of appointment: 6 March 2015 Date of Appointment: 23 October 2014. For further details contact: Tel: 0161 953 6431. Alternative contact: Date by which Creditors must submit their claims: 8 January 2016. Zoe Culbert Address to which creditors must submit their claims: Richard J Smith Alistair Wardell, Joint Liquidator & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE. 08 December 2015 (2447160) Liquidators, IP numbers, firm and address: Giles Frampton and Hamish Adam, IP Numbers 7911 and 9140, Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE 2447141HILLBROOK PRINTING INKS LIMITED Office Holder’s Tel No: 01752 690101. In Creditors’ Voluntary Liquidation Sam Bailey tel 01752 690101. email [email protected] 01105264 (2447159) Registered office: Spa Mill, Spa Mill Industrial Estate, New Street, Slaithwaite, Huddersfield HD7 5BB OPTIONS2447135 RECRUITMENT (SUSSEX) LIMITED Principal trading address: Spa Mill, Spa Mill Industrial Estate, New 07090232 Street, Slaithwaite, Huddersfield HD7 5BB Registered office: 3rd Floor, Lyndean House, 43-46 Queens Road, Nature of business: Manufacture of Chemicals and Chemical , BN1 3XB Products Principal Trading Address: Unit 3 Azure Suite, Churchill Court, Take notice that the Joint Liquidators of the above named Company Rustington, West Sussex, BN16 3DA intend to make a first and final distribution to creditors. Creditors of Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency the above company are required to send in their name and address Rules 1986 (as amended), that the Joint Liquidators intend to declare and particulars of their claim to the Joint Liquidators at RSM a first and final dividend to unsecured Creditors of the Company Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, within two months of the last date for proving specified below. by 15 January 2016. Any creditor who does not prove their debt by Creditors who have not yet done so must prove their debts by that date may be excluded from the dividend. It is the intention of the sending their full names and addresses, particulars of their debts or Joint Liquidators that the distribution will be made within 2 months of claims, and the names and addresses of their solicitors (if any), to the the last date for proving claims, given above. Joint Liquidators at 3rd Floor, Frederick Place, Brighton, BN1 4EA by Office Holder Details: Lindsey Jane Cooper and Donald Bailey (IP no later than 8 January 2016. numbers 8931 and 6739) of RSM Restructuring Advisory LLP , 3 Creditors who have not proved their debt by the last date for proving Hardman Street, Manchester M3 3HF. Date of Appointment: 1 April may be excluded from the benefit of this dividend or any other 2014. Further information about this case is available from Alex dividend declared before their debt is proved. Koffman at the offices of RSM Restructuring Advisory LLP on 0161 Date of Appointment: 30 October 2012. Office Holder details: Ian 830 4000. Cadlock and Garry Lock (IP Nos. 8174 and 12670), both of Quantuma Lindsey Jane Cooper and Donald Bailey, Joint Liquidators (2447141) LLP, 3rd Floor, Frederick Place, Brighton, BN1 4EA. For further details contact: Tom Burton, Email: [email protected] Tel: 01273 322400. KIWI2447143 ADVISORY LTD Ian Cadlock and Garry Lock, Joint Liquidators 06008560 10 December 2015 (2447135) Previous Name of Company: Six Senses London Limited Registered office: 35 Ballards Lane, London, N3 1XW Principal Trading Address: N/A 2447147REDSTAR PROPERTY COMPANY (TWICKENHAM) LIMITED Notice is hereby given that it is my intention to declare a first and final 00992728 dividend to unsecured creditors of the Company. Creditors who have Trading name/style: Redstar Property Company (Twickenham) Limited not yet done so, are required on or before 26 February 2016, to send Registered office: Business Centre, 10 Great North Way, their proofs of debt to the undersigned, Finbarr Thomas O’Connell (IP Nether Poppleton, York YO26 6RB No. 7931) of Smith & Williamson LLP, 25 Moorgate, London, EC2R Principal trading address: 52 St James’s Road, Hampton Hill, 6AY, the supervisor and, if so requested, to provide further details or Middlesex TW12 1DG produce such documentary or other evidence as may appear to the Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules supervisor to be necessary. A creditor who has not proved his debt 1986, that it is my intention to declare a first and final dividend to the by the date specified will be excluded from this first and final unsecured creditors of the above company, within the period of two dividend. The First Dividend will be declared within 2 months from 26 months from the last date of proving. February 2016. Creditors who have not done so are required, on or before 31 Date of Appointment: 21 October 2011 December 2015, to send their proofs of debt to John William Butler For further details contact: Emma O’Bryan, Tel: 020 7131 8420 and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Finbarr Thomas O'Connell, Supervisor Nichols Butler, Westminster Business Centre, 10 Great North Way, 08 December 2015 (2447143) Nether Poppleton, York YO26 6RB (T: 01904 520 116), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence MAINSTONE2447159 SERVICES LIMITED as may appear to them to be necessary. 05097111 A creditor who has not proved his debt by the date specified will be Registered office: 53 Fore Street, Ivybridge, Devon PL21 9AE excluded from the dividend. Principal trading address: 224 Cattedown Road, Plymouth, Devon Note: This notice is formal: all known creditors have been paid or PL4 0RW provided for in full. Nature of Business: Mechanical Engineering. J W Butler, Joint Liquidator Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 4 December 2015 1986, that it is my intention to declare a final dividend to the Liquidators’ details: J W Butler and A J Nichols, Redman Nichols unsecured creditors of Mainstone Services Limited, within the period Butler, Westminster Business Centre, 10 Great North Way, Nether of two months from the last date of proving. Creditors who have not Poppleton, York YO26 6RB. T: 01904 520 116. Office holder already done so are required, on or before 8 January 2016, to send numbers: 9591 and 8367, Date of appointment: 4 December 2015 their proofs of debt to Giles Richard Frampton and Hamish Adam, (IP (2447147) Numbers 7911 and 9140), Richard J Smith & Co, 53 Fore Street,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 11 COMPANIES

SIRCO2447152 LEATHERWARES LIMITED whether the liquidations should be brought to a conclusion and an 01136186 application be made to the Companies Registry for dissolution of the Registered office: 3rd Floor, Lyndean House, 43-46 Queens Road, Companies and to determine the manner in which the Books, Brighton BN1 3XB Accounts and Documents of the Companies and of the Liquidator Principal Trading Address: 21 Victoria Gardens, Burgess Hill RH15 shall be disposed of. 9NB Proxies to be used at the meeting must be lodged with Shimmin Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Wilson, Chartered Accountants, at 13-15 Hope Street, Douglas, Isle of Rules 1986 that I, Ian Cadlock, the Joint Liquidator of the above Man, no later than 4.00pm on 10th January 2016. named Company, intend paying a first and final dividend to the Dated the 7th December 2015 unsecured creditors within 2 months of the last date for proving A P Shimmin specified below. Creditors who have not already proved are required, Liquidator of on or before 12 January 2016, the last date for proving, to submit their JB Precision Systems Limited & proof of debt to me at Quantuma LLP, 3rd Floor, 37 Frederick Place, JB Precision Systems (IOM) Limited. (2447154) Brighton BN1 4EA, and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt RE-USE OF A PROHIBITED NAME before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please RULE2447134 4.228 OF THE INSOLVENCY RULES 1986 note the last date for submitting a proof of debt is 12 January 2016. NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Date of Appointment: 5 August 2015. THE RE-USE OF A PROHIBITED NAME Office Holder details: Ian Cadlock and Garry Lock (IP Nos 8174 and THE LAMPPOST CAFE LTD 12670) both of Quantuma LLP, 3rd Floor, Lyndean House, 43-46 08486378 Queens Road, Brighton BN1 3XB. On 9 December 2015 the above-named Company went into insolvent For further details contact: Chi Ho, Tel: 01273 322 413. liquidation. I, Claire Gray of 3 Winters Cottages, Winters Lane, Ian Cadlock and Garry Lock, Joint Liquidators Blackshaw Head, Hebden Bridge, HX7 7JU was a director of the 10 December 2015 (2447152) above named Company during the 12 months ending with the day before it went into Liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the 2447158WGL REALISATIONS 2010 LIMITED Insolvency Act 1986 in connection with, or for the purposes of, the 00510283 carrying on of the whole or substantially the whole of the business of Previous Name of Company: Welconstruct Group Limited the insolvent company under the following name: The Lamppost Cafe Registered office: KPMG LLP, One Snowhill, Snow Hill Queensway, Hebden Limited. (2447134) , B4 6GH Principal Trading Address: 2 Parklands, Green Park, Rubery, Birmingham, B45 9PZ Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Administration Rules 1986 (as amended), that the Joint Liquidators intend to declare a Second and Final dividend to the creditors of the Company within APPOINTMENT OF ADMINISTRATORS four months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full In2447155 the High Court of Justice names and addresses, particular of their debts or claims, and the full No 9437 of 2015 names and addresses of their solicitors (if any), to the Joint CRYSTAL AUTOPARTS (UK) LTD Liquidators at KPMG LLP, One Snowhill, Snow Hill Queensway, (Company Number 07618371) Birmingham, B4 6GH by no later than 8 January 2016 (the last date Nature of Business: Retail trade of motor vehicle parts & accessories for proving). Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Creditors who have not proved their debt by the last date for proving London E14 9XQ may be excluded from the benefit of this dividend or any other Principal trading address: Units E4 Astwood Storage, Astwood Lane, dividend declared before their debt is proved. Astwood Bank, Redditch, B96 6HH Date of Appointment: 3 September 2010. Office holder details: Date of Appointment: 09 December 2015 Richard James Philpott and Mark Jeremy Orton (IP Nos. 9226 and Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207), both of 8846) both of KPMG LLP, One Snowhill, Snow Hill Queensway, SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Birmingham, B4 6GH For further details contact: Simon Plant or Calvin Beetar, Tel: 020 For further details contact: Victoria Sayin, email: 7538 2222 (2447155) [email protected] Richard James Philpott, Joint Liquidator 08 December 2015 (2447158) In2447161 the High Court of Justice (Chancery Division) District RegistryNo 1063 of 2015 GOLDEN SUNRISE POTATOES LIMITED OVERSEAS TERRITORIES & CROSS-BORDER (Company Number 09189392) INSOLVENCIES Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG SECTION2447154 233 THE ISLE OF MAN COMPANIES ACTS 1931-2004 Principal trading address: 4 Rose Cottages, Orchard Court, Kexby, JB PRECISION SYSTEMS LIMITED York YO41 5LM 103725C Nature of Business: Potato Merchant JB PRECISION SYSTEMS (IOM) LIMITED Date of Appointment: 27 November 2015 103726C Rob Sadler (IP No. 009172) and David Adam Broadbent (IP No. (IN CREDITORS’ VOLUNTARY LIQUIDATION) 009458), both of Begbies Traynor (Central) LLP, 11 Clifton Moor FINAL MEETINGS OF CONTRIBUTORIES AND CREDITORS Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG. NOTICE IS HEREBY GIVEN, pursuant to Section 233 of the (2447161) Companies Act, 1931, that a General Meeting of the Shareholders followed by a Meeting of the Creditors of the above named Companies will be held at 13-15 Hope Street, Douglas, Isle of Man on 11th January 2016 at 10.00am and 10.30am respectively (for JB Precision Systems Limited) and 11.00am and 11.30am (for JB Precision Systems (IOM) Limited) for the purpose of approving the Receipts and Payments Accounts of the Liquidator, to determine

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

In2447162 the High Court of Justice, Chancery Division Birmingham District RegistryNo 8457 of 2015 Creditors' voluntary liquidation HBS BAR STOCK LIMITED (Company Number 02781768) APPOINTMENT OF LIQUIDATORS Nature of Business: Manufacture of fasteners and screw machine parts Company2447330 Number: 02467947 Registered office: Lake's Road, Braintree, Essex, CM7 3SS Name of Company: A.A. FOX LIMITED Principal trading address: 125 Lodgefield Rd, B62 8AX Nature of Business: Builders Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Type of Liquidation: Creditors' Voluntary Liquidation MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Registered office: Unit 2, 4 Icknield Way, Letchworth, Hertfordshire Worcestershire WR9 8DJ. Date of Appointment: 10 December 2015. SG6 1EX Further information about this case is available from Mark Hunt at the Principal trading address: Unit 2, 4 Icknield Way, Letchworth, offices of MB Insolvency on 01905 776 771 or [email protected]. Hertfordshire SG6 1EX (2447162) Hayley Maddison of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN 2447157In the High Court of Justice Office Holder Number: 10372. No 9311 of 2015 Date of Appointment: 8 December 2015 RITA'S BAR AND DINING LIMITED By whom Appointed: Members and Creditors (Company Number 08157880) Further information about this case is available from the offices of Trading Name: Rita’s Bar Maidment Judd on 01582 469700. (2447330) Nature of Business: Bar & Restaurant Registered office: C/O UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW Company2447508 Number: 08964347 Principal trading address: 175 Mare Street, London, E8 3RH Name of Company: AMAROK CONSTRUCTION LIMITED Date of Appointment: 04 December 2015 Nature of Business: Construction Andrew Andronikou and Michael Kiely (IP Nos 8806 and 9617), both Type of Liquidation: Creditors of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, Registered office: Unit 6 Diplocks Way, Hailsham, East Sussex, BN27 London, E1W 1YW For further details contact: Greg Carrier on email: 3JF [email protected] or on tel: 020 7767 2625. (2447157) Principal trading address: Unit 6 Diplocks Way, Hailsham, East Sussex, BN27 3JF Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker In2447150 the High Court of Justice, Chancery Division Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Companies CourtNo 9278 of 2015 4LA. THE MEDITERRANEAN INSURANCE & REINSURANCE COMPANY Office Holder Number: 6212. LIMITED Further details contact: Email: [email protected], tel: 020 8661 (Company Number 01395873) 7878. Alternative contact: Matthew Crosland Trading Name: MedRe Date of Appointment: 03 December 2015 Nature of Business: Non-life reinsurance By whom Appointed: Members and Creditors (2447508) Registered office: 6 Snow Hill, London EC1A 2AY Principal trading address: 20 St Dunstans Hill, London, EC3R 8HL Date of Appointment: 04 December 2015 Company2447545 Number: 06626778 Steve Butt and Mike Rollings (IP Nos 9108 and 8107), both of Rollings Name of Company: ART YOU GREW UP WITH LIMITED Oliver LLP, 6 Snow Hill, London EC1A 2AY Further details contact: Nature of Business: Operation of arts facilities The Joint Administrators, Email: [email protected]. Alternative Type of Liquidation: Creditors contact: Terri Greenwell (2447150) Registered office: 52 High Street, Pinner, Middlesex, HA5 5PW Principal trading address: 12 Station Approach, Radlett, Herts, WD7 7AP In2447149 the High Court Nicholas Simmonds and Christopher Newell, both of Quantuma LLP, Manchester District RegistryNo 3230 of 2015 69-71 Clarendon Road, Watford, Herts, WD17 1DS. TRENCHCARE LIMITED Office Holder Numbers: 9570 and 13690. (Company Number 03673027) For further details contact: The Joint Liquidators Tel: 01628 478100 Nature of Business: Construction of other civil engineering projects email: [email protected]. Alternative contact: Clive Registered office: Carrington Business Park, Manchester Road, Jackson on email: [email protected] or on tel: 01628 Carrington, Manchester, M31 4DD 478100. Principal trading address: Carrington Business Park, Manchester Date of Appointment: 07 December 2015 Road, Carrington, Manchester, M31 4DD By whom Appointed: Members and Creditors (2447545) Date of Appointment: 07 December 2015 K G Murphy and A Poxon (IP Nos 11854 and 8620), both of Leonard Curtis Recovery, Tower 12, 18/22 Bridge Street, Spinningfields, Company2447389 Number: 08258247 Manchester, M3 3BZ Further details contact: K G Murphy, Email: Name of Company: ASIRI FOODS LIMITED [email protected] Tel: 0161 831 9999. (2447149) Nature of Business: Manufacture of condiments and seasonings Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY Principal trading address: Unit 18, Link Business Centre, Howsell Road, Malvern WR14 1UQ Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY Office Holder Number: 9583. Date of Appointment: 10 December 2015 By whom Appointed: Members and Creditors Further information about this case is available from Karolina Kocon at the offices of Durkan Cahill on 01242 250811 or at [email protected]. (2447389)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 13 COMPANIES

Company2447393 Number: 05928202 Company2447392 Number: 08535696 Name of Company: AUDIOSPARES LIMITED Name of Company: DOG COMPANY REPLICAS & RESTORATION Registered office: Unit 5, Stoney Cross Industrial Estate, Stoney Gate LIMITED Road, Spondon, Derby DE21 7RX Nature of Business: Jeep Building & Renovation Nature of Business: Sale of audio accessories Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 1st Floor, Block A, Loversall Court, Clayfields, Situl Devji Raithatha and Deviesh Ramesh Raikundalia, both of Tickhill Road, , South Yorkshire, DN4 8QG Springfields Business Recovery & Insolvency Ltd, 38 De Montfort Principal trading address: 43C Albany Street, Newport, NP20 5NG Street, Leicester LE1 7GS. Luke Littlejohn (011 6299 4745) Stephen Richard Penn, of Absolute Recovery Limited, 1st Floor, Block Office Holder Numbers: 8927 and 13890. A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Date of Appointment: 7 December 2015 Office Holder Number: 6899. By whom Appointed: Members and Creditors (2447393) Further details contact: Luke Blay, Email: [email protected] Tel: 01302 572701 Date of Appointment: 03 December 2015 2447388Company Number: 08061385 By whom Appointed: Members and Creditors (2447392) Name of Company: AVC MEDIA LIMITED Nature of Business: Other telecommunications activities Type of Liquidation: Creditors Company2447431 Number: 06936969 Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, Name of Company: DYNAMIC HYDRAULICS (UK) LIMITED 42-48 Victoria Street, St Albans, Hertfordshire AL1 3HZ Nature of Business: Manufacturer of fluid power equipment Principal trading address: Suite 4 First Floor, Middlesex House, Type of Liquidation: Creditors Meadway Corporate Centre, Rutherford Close, Stevenage, Registered office: C/O The Offices of Silke & Co Limited, 1st Floor, Hertfordshire SG1 2ST Consort House, Waterdale, Doncaster, DN1 3HR Michael William Young and Peter Nicholas Wastell, both of FRP Principal trading address: 6 Woodlea Drive, Yeadon, Leeds, West Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Yorkshire, LS19 7LR Albans, Hertfordshire, AL1 3HZ. Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Office Holder Numbers: 008077 and 009119. 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Further details contact: Email: [email protected] Office Holder Numbers: 9534 and 9144. Date of Appointment: 03 December 2015 Further details contact: Tel: 01302 342875 By whom Appointed: Members and Creditors (2447388) Date of Appointment: 07 December 2015 By whom Appointed: Members and Creditors (2447431)

Company2447391 Number: 04594630 Name of Company: BODYMECH REPAIR CENTRE LIMITED Company2447359 Number: 02647030 Trading Name: Bodymech Repair Centre Name of Company: ENTERPRISE EDUCATION TRUST Nature of Business: Commercial Vehicle Repairs Nature of Business: Other education not elsewhere classified Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Ground Floor, Seneca House, Links Point, Amy Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, Johnson Way, Blackpool, Lancashire FY4 2FF 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: Arch Lane, Garswood, Wigan, Lancashire Principal trading address: New House, 67/68 Hatton Garden, London, WN4 0XL EC1N 8JY Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Michael William Young and Peter Nicholas Wastell, both of FRP Seneca House, Links Point, Amy Johnson Way, Blackpool, Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Lancashire FY4 2FF. Albans, Hertfordshire, AL1 3HZ. Office Holder Number: 8013. Office Holder Numbers: 008077 and 009119. Further details contact: Richard Ian Williamson: E-mail: Further details contact: The Joint Liquidators, Email: [email protected], Tel: 01253 349331. Alternative [email protected] contact: E-mail: [email protected]. Date of Appointment: 08 December 2015 Date of Appointment: 07 December 2015 By whom Appointed: Members and Creditors (2447359) By whom Appointed: Creditors (2447391)

Company2447390 Number: 06831327 Name2447470 of Company: BROOKMEADE CONSTRUCTION (SOUTHERN) Name of Company: FT ADVISORS LIMITED LIMITED Nature of Business: Management Consultancy Company Number: 03717856 Type of Liquidation: Creditors Registered office: C/O 10b Fleet Business Park, Sandy Lane, Church Registered office: 5 Faraday Drive, Bridgnorth, WV15 5BB Crookham, Fleet, Hampshire GU52 8BF Principal trading address: 266-270 Regent Street, London, W1B 3AH Principal trading address: 13A Church Street, Cobham, Surrey KT11 Giles McCarthy, of Netchwood Finance Limited, 5 Faraday Drive, 3EG Bridgnorth, WV15 5BB. Nature of Business: Development of Building Projects Office Holder Number: 9452. Type of Liquidation: Creditors Further details contact: Giles McCarthy, Email: [email protected] Robert James Thompson, Rendell Thompson, 10b Fleet Business Tel: 01746 766 022. Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF. Date of Appointment: 08 December 2015 Email address: [email protected], telephone number: 01252 By whom Appointed: Creditors (2447390) 816636. Alternative person to contact with enquiries about the case: Ben Laycock Office Holder Number: 8306. Date of Appointment: 3 December 2015 By whom Appointed: Members and Creditors (2447470)

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

Company2447387 Number: 07233219 Name2447366 of Company: J M T DESIGN LIMITED Name of Company: GOTCHA INTERNATIONAL ACADEMY LTD Company Number: 04723269 Nature of Business: Training & Education Registered office: Charlotte House, 19B Market Place, Bingham, Type of Liquidation: Creditors NG13 8AP Registered office: First Floor, Block A, Loversall Court, Clayfields, Principal trading address: 54 King Street, Southwell, Nottinghamshire Tickhill Road, Doncaster, South Yorkshire, DN4 8QG NG22 8AQ Principal trading address: c/o Al Griffiths, Ely Valley Road, Pontyclun, Nature of Business: Architect CF72 8LN Type of Liquidation: Creditors Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Julie Elizabeth Willetts and Philip Anthony Brooks both of Blades Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Insolvency Services, Charlotte House, 19B Market Place, Bingham, Yorkshire, DN4 8QG. Nottingham NG13 8AP. Further information on this case is available Office Holder Number: 6899. from the offices of Blades Insolvency Services on 01949 831260. For further details contact: Luke Blay, email: [email protected], Office Holder Numbers: 9133 and 9105. Tel: 01302 572701. Date of Appointment: 1 December 2015 Date of Appointment: 03 December 2015 By whom Appointed: Members and Creditors (2447366) By whom Appointed: Members and Creditors (2447387)

Company2447365 Number: 07870634 2447335Appointment of Liquidator Name of Company: JCK RAINFORD MANAGEMENT LTD Name of Company: HARDWARE & FASTENER SUPPLIES LIMITED Previous Name of Company: Jonathan Kersh Ltd Company Number: 03418712 Nature of Business: Management of real estate Registered office: Chambers, Oxford Road, Guiseley, Leeds, Type of Liquidation: Creditors LS20 9AT Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, Principal trading address: Unit 12, The Grange Industrial Park, Guiseley, Leeds, LS20 9AT Rawcliffe Road, Goole, DN14 6TY Principal trading address: 5th Floor, 5 Rainford Square, , L2 Nature of Business: Wholesale hardware, plumbing etc 6PX Type of Liquidation: Creditors' Voluntary Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Date of Appointment: 3 December 2015 Road, Guiseley, Leeds, LS20 9AT. By whom Appointed: Members and Creditors Office Holder Number: 009730. Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford For further details contact: Kate Elizabeth Breese, Email: Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: [email protected] Tel: 03300 244 660 0871 2228308. Date of Appointment: 08 December 2015 For further information contact Philippa Smith at the offices of Walsh By whom Appointed: Members and Creditors (2447365) Taylor on 03300244660, or [email protected]. 7 December 2015 (2447335) Company2447367 Number: 04127540 Name of Company: KITCH N SYNC LIMITED Company2447371 Number: 08200303 Previous Name of Company: Zerotime Limited Name of Company: HOUSE OF COLOURS CAMBRIDGE LTD Registered office: St. James Building, 79 Oxford Street Manchester Trading Name: Inglot M1 6HT Nature of Business: Retail sale of cosmetic and toilet articles in Principal trading address: Unit 27 Cheshire Oaks Designer Outlet, specialised stores EllesmerePort, Cheshire, CH65 9JJ & 12 Poole Hall Industrial Estate, Type of Liquidation: Creditors Poole Hall Road, Ellesmere Port, CH66 1ST Registered office: 111 High Street, Billericay, Essex, CM12 9AJ Nature of Business: Retail sale of household goods Principal trading address: Unit 34, The Grafton Centre, Cambridge, Type of Liquidation: Creditors CB1 1PS Daniel Mark Richardson, UHY Hacker Young turnaround and Martin Weller and Glyn Mummery, both of FRP Advisory LLP, Jupiter recovery, St James Building, 79 Oxford Street, Manchester M1 6HT House, Warley Hill Business Park, The Drive, Brentwood, Essex, Office Holder Number: 12650. CM13 3BE. Date of Appointment: 3 December 2015 Office Holder Numbers: 9419 and 8996. By whom Appointed: Members and Creditors Further details contact: The Joint Liquidators, Email: For further details please contact: Ian Buckley, Tel: 016 1236 6936 [email protected] (2447367) Date of Appointment: 04 December 2015 By whom Appointed: Members and Creditors (2447371) Company2447362 Number: 07596787 Name of Company: LOGICAL DESIGN & DEVELOPMENTS LTD Nature of Business: Development of building projects Company2447372 Number: 04298663 Type of Liquidation: Creditors Name of Company: I-RAS SOLUTIONS LIMITED Registered office: Brightwell Grange, Britwell Road, Burnham, Bucks Trading Name: I-RAS Solutions SL1 8DF Previous Name of Company: Topreach Limited Principal trading address: Brightwell Grange, Britwell Road, Burnham, Registered office: Universal House 1-2 Queens Parade Place Bath Bucks SL1 8DF BA1 2NN M Jacobson, of Streets SPW, Gable House, 239 Regents Park Road, Principal trading address: Decimal House, Thomas Lane, Redcliffe, London N3 3LF. Bristol, BS1 6JG Office Holder Number: 11590. Nature of Business: Information Technology For further details contact: M Jacobson, E-mail: Type of Liquidation: Creditors’ Voluntary Liquidation [email protected], Tel: 020 8371 5000. Neil Frank Vinnicombe and Simon Robert Haskew, both of Begbies Date of Appointment: 02 December 2015 Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, By whom Appointed: Members and Creditors (2447362) Bath BA1 2NN Office Holder Numbers: 009519 and 008988. Date of Appointment: 9 December 2015 By whom Appointed: Members and Creditors Further Details - Any person who requires further information may contact the Joint Liquidators by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at [email protected] or by telephone on 01225 316040. (2447372)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 15 COMPANIES

Company2447363 Number: 08647817 Company2447380 Number: 09233698 Name of Company: MACMILLAN DESIGN LTD Name of Company: PIER 2 PRODUCTS LTD Nature of Business: Graphic Design Nature of Business: Importers & Suppliers of Bicycles Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Findlay James, Saxon House, Saxon Way, Registered office: Leytonstone House, Hanbury Drive, London E11 Cheltenham GL52 6QX 1GA Principal trading address: Commerce House, Campbeltown Road, Principal trading address: 75 Eastwood Lane South, Westcliffe on Birkenhead, Cheshire, CH41 9HP Sea, Essex SS0 9XH A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Hayley Maddison of Maidment Judd, The Old Brewhouse, 49-51 GL52 6QX. Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN Office Holder Number: 008744. Office Holder Number: 10372. For further details contact: Alisdair J Findlay, Email: Date of Appointment: 8 December 2015 [email protected], Tel: 01242 576555. By whom Appointed: Members and Creditors Date of Appointment: 03 December 2015 Further information about this case is available from Nicole Jurado at By whom Appointed: Members and Creditors (2447363) the offices of Maidment Judd on 01582 469700. (2447380)

2447378Company Number: 08405701 Company2447361 Number: 07709086 Name of Company: MAJEWSCY LTD Name of Company: SOLUTIONS CONTRACT SERVICES LTD Nature of Business: Road Transport Nature of Business: Employment Agency Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: October House, 17 Dudley Street, , Dudley, Registered office: DBH Tees Valley, Coxwold Way, Belasis Hall West Midlands, DY3 1SA Technology Park, Billingham TS23 4EA Principal trading address: N/A Principal trading address: DBH Tees Valley, Coxwold Way, Belasis C A Beighton and P D Masters, both of Leonard Curtis, Bamfords Hall Technology Park, Billingham TS23 4EA Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Malcolm Edward Fergusson of Fergusson & Co Ltd, Shackleton Office Holder Numbers: 9556 and 8262. House, Falcon Court, Preston Farm Industrial Estate, Stockton on For further details contact: C A Beighton or P D Masters, email: Tees TS18 3TS [email protected] Tel: 0121 200 2111 Office Holder Number: 6766. Date of Appointment: 09 December 2015 Date of Appointment: 10 December 2015 By whom Appointed: Creditors (2447378) By whom Appointed: Creditors Further information about this case is available from Adam Casey or Ted Fergusson at the offices of Fergusson & Co Ltd at Company2447375 Number: 03628617 [email protected]. (2447361) Name of Company: MICROPILING LIMITED Nature of Business: Builders Type of Liquidation: Creditors' Voluntary Liquidation Company2447381 Number: 06397774 Registered office: Unit 2, 4 Icknield Way, Letchworth, Hertfordshire, Name of Company: SPECIALITY PACKING SERVICES LIMITED SG6 1EX Registered office: Alderley Edge Business Centre, Chelford Road, Principal trading address: Unit 2, 4 Icknield Way, Letchworth, Nether Alderley, , Cheshire SK11 9AP Hertfordshire, SG6 1EX Principal trading address: Alderley Edge Business Centre, Chelford Hayley Maddison of Maidment Judd, The Old Brewhouse, 49-51 Road, Nether Alderley, Macclesfield, Cheshire SK11 9AP Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN Nature of Business: Contract Packaging Office Holder Number: 10372. Type of Liquidation: Creditors Date of Appointment: 8 December 2015 Gordon Allan Mart, Simmonds, Simmonds & Company - Crown By whom Appointed: Members and Creditors House, 217 Higher Hillgate, , Cheshire, SK1 3RB Tel; 016 Further information about this case is available from the offices of 1476 5445 - Fax: 0161-476-5556 - E-mail: Maidment Judd on 01582 469700. (2447375) [email protected]. Alternative contact: M W Howe Office Holder Number: 106914. Date of Appointment: 8 December 2015 Company2447370 Number: 03392306 By whom Appointed: Members (2447381) Name of Company: NUVOHOUSE LIMITED Previous Name of Company: Prospects (Birmingham) Limited - 17/7/2014; Geministar Limited - 16/12/1997 Company2447369 Number: 09433159 Nature of Business: Manufacture & Wholesale of Jewellery Name of Company: STG RESTAURANTS LTD Type of Liquidation: Creditors Trading Name: Cafè Jem & I Registered office: 79 Caroline Street, Birmingham B3 1UP Nature of Business: Restaurant Principal trading address: Nuvo House, Austin Way, Old Road, Type of Liquidation: Creditors Birmingham, B42 1DU Registered office: 1C School Lane, Didsbury, Manchester, M20 6RD Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Principal trading address: Cafè Jem & I, 1C School Lane, Didsbury, Birmingham B3 1UP. Manchester, M20 6RD Office Holder Number: 9727. M Maloney and J M Titley, both of Leonard Curtis, Leonard Curtis Further details contact: Ashley Millensted, Email: House, Elms Square, Bury New Road, Whitefield M45 7TA. [email protected] or Tel: 0121 236 6001 Office Holder Numbers: 9628 and 8617. Date of Appointment: 07 December 2015 Further details contact: M Maloney or J M Titley, Email: By whom Appointed: Creditors (2447370) [email protected] Tel: 0161 413 0930 Date of Appointment: 09 December 2015 By whom Appointed: Creditors (2447369)

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

Company2447360 Number: 05334360 FINAL MEETINGS Name of Company: THE HOME GROWER LTD Nature of Business: Hydroponics Retail ALDRED2447376 BALCLUTHA LIMITED Type of Liquidation: Creditors (Company Number 06103321) Registered office: 79 Caroline Street, Birmingham B3 1UP Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Principal trading address: Unit 8, Oak Court, Crystal Drive, 5PA Business Park, Oldbury, West Midlands, B66 1QG Principal trading address: Unit 2 Albion Street, Swinton, Manchester Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, M27 4FG Birmingham B3 1UP. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder Number: 9727. 1986, that a final meeting of the members of the above named For further details contact: Jon Cole on email: jon.cole@butcher- company will be held at Marshall Peters Limited, Heskin Hall Farm, woods.co.uk or tel: 0121 236 6001. Wood Lane, Heskin, Preston PR7 5PA on 11 February 2016 at 10.30 Date of Appointment: 09 December 2015 am, to be followed at 11.00 am by a final meeting of creditors for the By whom Appointed: Creditors (2447360) purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the 2447364Company Number: 05231243 manner in which the books, accounts and documents of the company Name of Company: TUDOR DEVELOPMENTS (SOUTH WALES) and of the Liquidator shall be disposed of. LIMITED Proxies to be used at the meetings must be lodged with the Registered office: Cedar House, Hazell Drive, Newport NP10 8FY Liquidator at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Principal trading address: Unit O, Pant Industrial Estate, Pant, Methyr Heskin, Preston PR7 5PA no later than 12 noon on the preceding day. Tydfil CF48 2SR For further details contact: John-Paul Lander, Tel: 01257 452021, Nature of Business: Construction of Domestic Buildings Email: [email protected] Type of Liquidation: Creditors Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin Chris Parkman and Lisa Alford, Purnells,Treverva Farm, Treverva, Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Date of Penryn, Near Falmouth, Cornwall TR10 9BL. For further details Appointment: 17 September 2014 contact: [email protected] 7 December 2015 (2447376) Office Holder Numbers: 9588 and 9723. Date of Appointment: 3 December 2015 By whom Appointed: Shareholders and Creditors (2447364) ALGAR2447384 DESIGN LTD (Company Number 03995356) Registered office: Third Floor, One London Square, Cross Lanes, Company2447432 Number: 07110359 Guildford GU1 1UN Name of Company: VALLEY CAR & COMMERCIAL LIMITED Principal trading address: Europa House, Goldstone Villas, , East Nature of Business: Automotive - Motor Trade Sussex BN3 3RQ Type of Liquidation: Creditors Nature of business: Architectural Activities Registered office: Unit 21, Haugh Lane Industrial Estate, Hexham NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the NE46 3PU Insolvency Act 1986 (as amended), that a final general meeting of the Principal trading address: Unit 21, Haugh Lane Industrial Estate, members of the above named company will be held at 3rd Floor One Hexham NE46 3PU London Square, Cross Lanes, Guildford, GU1 1UN on 25 February Gillian Margaret Sayburn and Gerald Maurice Krasner, both of 2016 at 10.00am, to be followed at 10.30am by a final meeting of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean creditors for the purpose of receiving an account showing the manner Street, NE1 1PG. in which the winding up has been conducted and the property of the Office Holder Numbers: 10830 and 005532. company disposed of, and of hearing any explanation that may be Any person who requires further information may contact the Joint given by the Liquidators and to decide whether the liquidators should Liquidator by telephone on 0191 2699820. Alternatively enquiries can be released in accordance with Section 173(2)(e) of the Insolvency Act be made to Gary Wemyss by email at gary.wemyss@begbies- 1986. traynor.com or by telephone on 0191 2699820. A member or creditor entitled to vote at the above meetings may Date of Appointment: 08 December 2015 appoint a proxy to attend and vote instead of him. A proxy need not By whom Appointed: Members and Creditors (2447432) be a member of the company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 3rd Floor, Company2447374 Number: 07967806 One London Square, Cross Lanes, Guildford GU1 1UN, no later than Name of Company: YORKSHIRE CLEANING SUPPLIES LTD 12 noon on the preceding business day. Nature of Business: Specialist Cleaning Services Office Holder Details: Terence Guy Jackson (IP number 16450) of Type of Liquidation: Creditors' Voluntary Liquidation RSM Restructuring Advisory LLP, Third Floor, One London Square, Registered office: Unit 7 Easton Way, Cattertck, Richmond, North Cross Lanes, Guildford GU1 1UN (Tel: 01483 307 062) and John Yorkshire, DL9 4GA David Ariel (IP number 7838) of RSM Restructuring Advisory LLP, Principal trading address: Unit 7 Easton Way, Cattertck, Richmond, Portland, 25 High Street, Crawley, West Sussex RH10 1BG (Tel: North Yorkshire, DL9 4GA 01293 591 818). Date of Appointment: 4 March 2015. Further Martyn James Pullin and David Antony Willis of BWC, Dakota House, information about this case is available from Victoria Smith at the 25 Falcon Court, Preston Farm Business Park, Stockton on Tees offices of RSM Restructuring Advisory LLP on 01483 307 035. TS18 3TX Terence Guy Jackson and John David Ariel, Joint Liquidators Office Holder Numbers: 15530 and 9180. Dated: 11 December 2015 (2447384) Date of Appointment: 9 December 2015 By whom Appointed: Members and Creditors Further information about this case is available from Bhuvnesh BENAVON2447368 LIMITED Majupuria at the offices of BWC on 01642 608 588. (2447374) (Company Number 02755381) Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: 31 Port Street, Evesham, WR11 3LD Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 11 February 2016 at 2.00 pm and 2.30 pm respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the property

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 17 COMPANIES disposed of, and of receiving any explanation that may be given by Alun Evans (IP No 8675), Liquidator, Bevan and Buckland, 45 High the Liquidator. Any member or creditor entitled to attend and vote is Street, Haverfordwest SA61 2BP. Date of appointment 13 October entitled to appoint a proxy to attend and vote instead of him or her, 2010. Tel: 01437 760666. and such proxy need not also be a member or creditor. The proxy 4 December 2015 form must be returned to the above address by no later than 12.00 Alternative contact - Margaret Reeves (2447379) noon on the business day before the meetings. Date of Appointment: 12 December 2012 Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay BROMPTON2447383 HOTELS LIMITED James, Saxon House, Saxon Way, Cheltenham GL52 6QX. (Company Number 06864545) Any person who requires further information may contact Caroline Trading Name: Redwood Hotel and Country Club; Chimney House Findlay by email at [email protected] or by telephone on 01242 Hotel; Honiley Court Hotel; Madison Hotel; Tewkesbury Park Hotel 576555. Golf & Country Club; Waterloo Hotel; Westfield House Hotel; A J Findlay, Liquidator Queensferry; 09 December 2015 (2447368) Registered office: UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW Principal trading address: Beggar Bush Lane, Failand; 2447385BRIARWOOD REST HOME LIMITED Road, Sandbach, Cheshire; Honiley, Warwick, Warwickshire; Oxford (Company Number 05024911) Road, Stratton St Margaret, Swindon, Wiltshire; Lincoln Green Lane, Registered office: Chandler House, 5 Talbot Road, Leyland, Tewkesbury, Gloucestershire; Duke’s Ride, Crowthorne, Bracknell, Lancashire, PR25 2ZF Berkshire; Enderby Road, Blaby, Leicester, Leicestershire; St. Principal trading address: Chandler House, 5 Talbot Road, Leyland, Margarets Head, North Queensferry, Inverkeithing, Fife Lancashire, PR25 2ZF Notice is hereby given, pursuant to Section 106 OF THE Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members of INSOLVENCY ACT 1986 that a Final Meeting of the members of Bromton Hotels Limited will be held at the offices of UHY Hacker Briarwood Rest Home Limited will be held at Chandler House, 5 Young LLP, Quadrant House, 4 Thomas More Square, London, E1W Talbot Road, Leyland, Lancashire, PR25 2ZF on 18 February 2016 at 1YW on 13 January 2016 at 10.30 am to be followed at 11.00 am on 11.00 am to be followed at 11.15 am on the same day by a meeting of the same day by a meeting of the creditors of the Company for the the creditors of the Company for the purpose of receiving an account purpose of receiving an account from the Joint Liquidators explaining from the Liquidator explaining the manner in which the winding-up of the manner in which the winding-up of the Company has been the Company has been conducted and to receive any explanation conducted and to receive any explanation that they may consider that they may consider necessary. A member or creditor entitled to necessary. A member or creditor entitled to attend and vote is entitled attend and vote is entitled to appoint a proxy to attend and vote to appoint a proxy to attend and vote instead of him. A proxy need instead of him. A proxy need not be a member or creditor. Notice is not be a member or creditor. The following resolutions will be also given that due to the lack of funds available there will not be a considered at the creditors’ meeting: That the Joint Liquidators’ final dividend to any class of creditor in this case. The following resolutions report and receipts and payments account be approved and that the will be considered at the Creditors Meeting: That the Liquidator’s final Joint Liquidators receive their release. Proxies to be used at the report and receipts and payments account be approved and That the meetings must be returned to the offices of UHY Hacker Young LLP, Liquidator receives his release. Quadrant House, 4 Thomas More Square, London, E1W 1YW no later Proxies to be used at the meetings must be returned to the offices of than 12.00 noon on the working day immediately before the meetings. T H Financial Recovery, Chandler House, 5 Talbot Road, Leyland, Date of Appointment: 12 December 2013 PR25 2ZF no later than 12.00 noon on the working day immediately Office Holder details: Peter Kubik,(IP No. 9220) and Andrew before the meetings. Andronikou,(IP No. 8806) both of UHY Hacker Young LLP, Quadrant Date of Appointment: 09 December 2014 House, 4 Thomas More Square, London, E1W 1YW. Office Holder details: Jonathan Mark Taylor,(IP No. 10570) of T H For further details contact: Jenny Poleykett, Tel: 0207 767 2526 Financial Recovery, Chandler House, 5 Talbot Road, Leyland, PR25 Peter Kubik, Joint Liquidator 2ZF. 09 December 2015 (2447383) For further details contact: Nicola Roberts, Email: [email protected] Tel: 01772 641146 Jonathan Mark Taylor, Liquidator CAMERON2447386 FLIGHTS SOUTHERN LIMITED 09 December 2015 (2447385) (Company Number 02476379) Trading Name: Go Ballooning & Go Vouchers Registered office: Cumberland House, 35 Park Row, Nottingham, BRIXWELL2447379 LTD NG1 6EE (Company Number 03281829) Principal trading address: Nursery Farm Woodborough, Pewsey, Registered office: 45 High Street, Haverfordwest, Pembrokeshire Wiltshire, SN9 5PF SA61 2BP Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: Tuscan House, Beck Court, Cardiff Gate INSOLVENCY ACT 1986 that the final general meeting of the Business Park, Cardiff CF23 8RP members of the Company will be held at the offices of Elwell NOTICE IS HEREBY GIVEN, pursuant to sections 105 and 106 of the Watchorn & Saxton LLP, Cumberland House, 35 Park Row, INSOLVENCY ACT 1986, that the annual and final meetings of the Nottingham, NG1 6EE on 26 February 2016 at 10.00 am to be members and creditors of the above named Company will be held at followed at 10.15 am by the final meeting of the creditors of the 45 High Street, Haverfordwest, SA61 2BP on 11 January 2016 at company, to have an account laid before them showing how the 10.00 am and 10.30 am respectively, for the purpose of having an winding-up has been conducted and the property of the company account laid before each meeting showing the manner in which the disposed of, and to hear any explanations that may be given by the winding-up of the Company has been conducted, and its property liquidator. A member/creditor entitled to attend and vote at the above disposed of and to hear any explanation that may be given by the meetings is entitled to appoint a proxy, who need not be a member/ liquidator; and to resolve whether:- creditor of the company, to attend and vote instead of them. A form of 1. The Liquidator’s final report may be approved. proxy together with proof of claim (unless previously submitted) must 2. The Liquidator’s receipts and payments account may be approved. be lodged at Cumberland House, 35 Park Row, Nottingham, NG1 6EE 3. The liquidator should be given his release under section 173 no later than 12.00 noon on 25 February 2016. Insolvency Act 1986. Date of Appointment: 24 April 2013 A member or creditor entitled to attend and vote at the above Office Holder details: Joseph Gordon Maurice Sadler,(IP No. 9048) of meetings may appoint a proxy to attend and vote in his place. A proxy Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, need not be a member or creditor of the Company. Proxies to be Nottingham NG1 6EE. used at the meetings must be lodged with the liquidator at 45 High In the event of any questions regarding the above please contact Street, Haverfordwest, SA61 2BP at no later than 12.00 noon on the Joseph Gordon Maurice Sadler on tel: 0115 988 6035 business day preceding the meeting. J G M Sadler, Liquidator

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

09 December 2015 (2447386) ECL2447583 RECYCLE LTD (Company Number 06987336) Registered office: Leonard Curtis House, Elms Square, Bury New 2447373CITRI WEALTH MANAGEMENT LIMITED Road, Whitefield M45 7TA (Company Number 05482197) Principal trading address: 28A-29 Two Shires Park, Weston Road, Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral Honeybourne, Evesham, Worcestershire, WR11 7QF Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Notice is hereby given, in pursuance of Section 106 OF THE Principal trading address: (Formerly) 1 Bankside, The Watermark, INSOLVENCY ACT 1986 that final meetings of members and creditors Gateshead, NE11 9SY of the above company will be held at the offices of Leonard Curtis, Gerald Maurice Krasner and Gillian Margaret Sayburn both of Begbies Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, 7TA on 08 February 2016 at 11.00 am and 11.15am respectively for Newcastle upon Tyne NE1 1PG were appointed as Joint Liquidators the purpose of having an account laid before them, showing the of the Company on 4 July 2011 and 5 November 2015 respectively. manner in which the winding-up has been conducted and the Pursuant to Section 106 OF THE INSOLVENCY ACT 1986, final property of the Company disposed of, and of hearing any explanation meetings of the members and creditors of the above named that may be given by the Liquidators. Any member or creditor entitled Company will be held at Begbies Traynor (Central) LLP, 4th Floor, to attend and vote is entitled to appoint a proxy to attend and vote Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on instead of him/her, and such proxy need not also be a member or 11 February 2016 at 10.00 am and 10.30 am respectively, for the creditor. The proxy form must be returned to the above address by no purpose of having an account of the winding up laid before them, later than 12.00 noon on the business day before the meeting. In the showing the manner in which the winding up has been conducted and case of a Company having a share capital, a member may appoint the property of the Company disposed of, and of hearing any more than one proxy in relation to a meeting, provided that each explanation that may be given by the Joint Liquidators. A member or proxy is appointed to exercise the rights attached to a different share creditor entitled to attend and vote is entitled to appoint a proxy to or shares held by him, or (as the case may be) to a different £10, or attend and vote instead of him and such proxy need not also be a multiple of £10, of stock held by him. member or creditor. Date of Appointment: 10 December 2013 In order to be entitled to vote at the meetings, creditors must lodge Office Holder details: M Maloney,(IP No. 9628) and J M Titley,(IP No. their proofs of debt (unless previously submitted) and unless they are 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, attending in person, proxies at the offices of Begbies Traynor (Central) Bury New Road, Whitefield, M45 7TA. LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Further details contact: M Maloney, Email: Tyne NE1 1PG no later than 12.00 noon on the business day before [email protected] Tel: 0161 413 0930 the meeting. Please note that the Joint Liquidators and their staff will M Maloney and J M Titley, Joint Liquidators not accept receipt of completed proxy forms by email. Submission of 08 December 2015 (2447583) proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder details: Gerald Maurice Krasner,(IP No. 005532) and ECOWAY2447377 LIMITED Gillian Margaret Sayburn,(IP No. 10830) both of Begbies Traynor (Company Number 06564132) (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle Registered office: Registered Office changed for the purposes of the upon Tyne, NE1 1PG. liquidation to the Joint Liquidators’ office at Beesley Corporate Any person who requires further information may contact the Joint Solutions: Astute House, Wilmslow Road, Handforth, Cheshire SK9 Liquidator by telephone on 0191 269 9820. Alternatively enquiries can 3HP. Former Registered Office: 5 The Grampians, Shepherds Bush be made to Andrew Dyson by email at andrew.dyson@begbies- Road, London W6 7LN traynor.com or by telephone on 0191 269 9820. Principal trading address: 5 The Grampians, Shepherds Bush Road, Gerald M Krasner, Joint Liquidator London W6 7LN 09 December 2015 (2447373) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named company will be held at the offices of Beesley Corporate CODE2447382 COSMETICS LTD Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 (Company Number 08712792) 3HP on 10 February 2016 at 10.00 am and 10.30 am respectively, for Registered office: The Copper Room, Deva Centre, Trinity Way, the purposes of receiving an account showing the manner in which Manchester, M3 7BG the winding up has been conducted, and the property of the company Principal trading address: Unit 7a, The Victoria Shopping Centre, has been disposed of, and of hearing any explanation given by the Mostyn Street, Llandudno, LL30 2NG Joint Liquidators, and determining the Joint Liquidators’ release. Notice is hereby given, pursuant to Section 106 OF THE A Member or Creditor entitled to attend and vote at either of the INSOLVENCY ACT 1986 that final meetings of the members and above meetings may appoint a proxy to attend and vote instead of creditors of the above named Company will be held at Royce Peeling him. It is not necessary for the proxy-holder to be a Member or a Green Limited, The Copper Room, Deva Centre, Trinity Way, Creditor. Proxy forms must be returned to the offices of Beesley Manchester, M3 7BG on 03 February 2016 at 10.00 am and 10.15 am Corporate Solutions, Astute House, Wilmslow Road, Handforth, respectively, for the purpose of having an account laid before them Cheshire SK9 3HP by no later than 12 noon on the last business day showing how the winding up has been conducted and the property of before the meetings. the company disposed of, and also determining whether the Any enquiries regarding the above should be addressed to the Joint Liquidator should be granted his release from office. A member or Liquidators at the address below, Tel: 01625 544 795 or e-mail: creditor entitled to attend and vote is entitled to appoint a proxy to [email protected] or [email protected] attend and vote instead of him and such proxy need not also be a Alternatively, contact: [email protected] or telephone Stacey member or creditor. Proxy forms must be returned to the offices of Harper on 01625 544 795. Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Mark Beesley (IP No: 8739) and Tracy Mary Clowry (IP No: 9562) Joint Way, Manchester M3 7BG no later than 12 noon on the business day Liquidators, Beesley Corporate Solutions, Astute House, Wilmslow before the meeting. Road, Handforth, Cheshire SK9 3HP. Date of Liquidation and Date of Appointment: 03 December 2014 Appointment of Joint Liquidators: 19 October 2012 Office Holder details: Alan Brian Coleman,(IP No. 009402) of Royce 7 December 2015 (2447377) Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. For further details contact: Margaret Mullarkey on tel: 0161 608 0000. Alan Brian Coleman, Liquidator 03 December 2015 (2447382)

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

EDGE2447622 DESIGNS LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 02741448) INSOLVENCY ACT 1986 that Final Meetings of the Members and Registered office: Kings Business Centre, 90-92 King Edward Road, Creditors of the above named Company will be held at 47/49 Green Nuneaton, Warwickshire, CV11 4BB formerly Unit S2 Enterprise Lane, Northwood, Middlesex, HA6 3AE on 15 February 2016 at 2.45 House, Foleshill Enterprise Park, Courtalds Way, Foleshill Road, pm (members) and 3.00 pm (creditors) for the following purposes: To Coventry CV6 5NX receive the report of the Liquidator showing how the winding-up of Principal trading address: Unit S2 Enterprise House, Foleshill the Company has been conducted and to receive the Receipts and Enterprise Park, Courtalds Way, Foleshill Road, Coventry CV6 5NX Payments Account including the Liquidator’s remuneration; To NOTICE IS HEREBY GIVEN, pursuant to section 106 of the release the Liquidator from office with effect from the date of the final INSOLVENCY ACT 1986, that Final Meetings of the Members and meeting; To approve that the books and accounts of the Company be Creditors of the above-named company will be held at Pattinsons, disposed of within six months of the final dissolution of the Company. Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 Any Member or Creditor entitled to attend and vote at the above 4BB on Wednesday the 3rd February 2016 at 10.00 am and 10.15 am Meetings may appoint a proxy to attend on his/her behalf. A proxy respectively for the purpose of showing how the winding-up has been holder need not be a Member or Creditor of the Company. Proxies to conducted and the property of the company disposed of, and of be used at the meetings must be lodged with the Liquidator no later hearing any explanation that may be given by the Liquidator. It is than 1.00 pm on the business day before the meeting at 47/49 Green intended that the Liquidator will be released from office at the Lane, Northwood, Middlesex, HA6 3AE. conclusion of the meetings. Date of Appointment: 03 September 2015 Proxies to be used at the meetings together with any previously Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj unlodged proofs should be lodged with the Liquidator at Pattinsons Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, Insolvency Limited, Kings Business Centre, 90-92 King Edward Road, HA6 3AE. Nuneaton, Warwickshire CV11 4BB no later than 12.00 noon on the Further information about this case is available at Bhardwaj working day immediately before the meetings. Insolvency Practitioners on telephone 01923 820966 or email: Alternative contact: [email protected] Tel No: 02476 [email protected] 320120 Ashok Bhardwaj, Liquidator Dated this the 4th day of December 2015 09 December 2015 (2447396) I Pattinson – Liquidator (IP No. 4422), Pattinsons Insolvency Limited, Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire, CV11 4BB. Appointed: 6th December 2013. FREEZER2447401 SERVICES (ELECTRICAL) LIMITED 4th December 2015 (2447622) (Company Number 08089430) Registered office: Business Hive, 13 Dudley Street, , DN31 2AW EXPERT2447400 ELECTRICIAN LTD Principal trading address: Concept House, Watkin Street South, (Company Number 07379068) Grimsby, DN31 1XT Registered office: 340 Deansgate, Manchester, M3 4LY Notice is hereby given, pursuant to Rule 4.126(1) OF THE Principal trading address: County End Business Centre, Unit 6 INSOLVENCY ACT 1986 (AS AMENDED) that the Liquidator has Jackson Street, Spring Head OL4 4TZ summoned final meetings of the Company’s members and creditors Gary N Lee and Dean Watson, both of Begbies Traynor (Central) LLP under Section 106 of the Insolvency Act 1986 for the purpose of of 340 Deansgate, Manchester, M3 4LY were appointed as Joint receiving the Liquidator’s account showing how the winding up has Liquidators of the Company on 4 February 2014. Pursuant to Section been conducted and the property of the Company disposed of. The 106 OF THE INSOLVENCY ACT 1986, final meetings of the members meetings will be held at Business Hive, 13 Dudley Street, Grimsby, and creditors of the above named Company will be held at 340 DN31 2AW on 16 February 2016 at 10.15 am (members) and 10.30 Deansgate, Manchester, M3 4LY on 03 February 2016 at 10.00 am am (creditors). In order to be entitled to vote at the meetings, and 10.15 am respectively, for the purpose of having an account of members and creditors must lodge their proxies with the Liquidator at the winding up laid before them, showing the manner in which the Business Hive, 13 Dudley Street, Grimsby, DN31 2AW by no later winding up has been conducted and the property of the Company than 12 noon on the business day prior to the day of the meeting disposed of, and of hearing any explanation that may be given by the (together, if applicable, with a completed proof of debt form if this has joint liquidators. A member or creditor entitled to attend and vote is not previously been submitted). entitled to appoint a proxy to attend and vote instead of him and such Date of Appointment: 02 February 2015 proxy need not also be a member or creditor. Office Holder details: Sarah Louise Burge,(IP No. 9698) of Kingsbridge In order to be entitled to vote at the meetings, creditors must lodge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, DN31 their proofs of debt (unless previously submitted) and unless they are 2AW. attending in person, proxies at the offices of Begbies Traynor (Central) Further details contact: Simon Smith, Email: LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon [email protected] or 01472 344433 on the business day before the meetings. Please note that the joint Sarah Louise Burge, Liquidator liquidators and their staff will not accept receipt of completed proxy 09 December 2015 (2447401) forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder details: Gary N Lee,(IP No. 009204) and Dean Watson, G&K2447546 SMITH LIMITED (IP No. 009661) both of Begbies Traynor (Central) LLP, 340 (Company Number 06395491) Deansgate, Manchester, M3 4LY. Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF Any person who requires further information may contact the Joint Principal trading address: Bluebell Barn, Barn Farm, Lower Burnham Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Road, Cold Norton, Chelmsford, Essex, CM3 6NW be made to Chris Jones by e-mail at chris.jones@begbies- NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the traynor.com or by telephone on 0161 837 1700. INSOLVENCY ACT 1986, that final Meetings of the Members and Gary Lee, Joint Liquidator Creditors of the above named Company will be held at the offices of 09 December 2015 (2447400) Antony Batty & Company LLP3 Field Court, Gray’s Inn, London, WC1R 5EF on 2 February 2016 at 10.00 am and 10.15 am respectively, for the purpose of receiving an account of the FORMULA2447396 FOR LIVING (UK) LIMITED Liquidator’s acts and dealings and of the conduct of the winding up (Company Number 04350535) and how the Company’s property has been disposed of, and to Trading Name: Compact Interiors consider the following resolution: Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 1. That the Liquidator be granted his release. 3AE Principal trading address: 34 London Road, Bromley, Kent, BR1 3QR

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

Members or Creditors wishing to vote at the respective meetings Notice is hereby given, pursuant to Section 106 of the Insolvency Act must lodge their proofs of debt (if they have not already done so) and 1986, that a final meeting of the members of the above named (unless they are attending in person) proxies at the offices of Antony company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, 3NA on 12 February 2016 at 10.00 am, to be followed by a final no later than 12.00 noon on the business day before the meeting. meeting of creditors at 10.30 am for the purpose of showing how the 3 December 2015 (2447546) winding up has been conducted and the property of the company disposed of, and of hearing explanations that may be given by the Liquidator. 2447397GOODWIN & FORBES CONTRACTORS LIMITED Members and creditors can attend the meetings in person and vote. (Company Number 01646159) Creditors are entitled to vote if they have submitted a claim and the Registered office: Crown House, 217 Higher Hillgate, Stockport, claim has been accepted in whole or in part. If you cannot attend, or Cheshire, SK1 3RB do not wish to attend, but wish to vote at the meetings, you can Principal trading address: Waterswallows, Fairfield, Buxton, nominate the chairman of the meetings, who will be the Liquidator, to , SK17 7JD vote on your behalf. Proxies to be used at the meetings, together with NOTICE IS HEREBY GIVEN that a final meeting of the members of any unlodged proofs, must be lodged with the Liquidator at his Goodwin & Forbes Contractors Limited will be held at 10:00 am on registered office at 1 Kings Avenue, Winchmore Hill, London N21 8th January 2016, to be followed at 10:30 am on the same day by a 3NA, no later than 12 noon on the business day before the meetings. meeting of the creditors of the company. The meetings will be held at Note: a member or creditor entitled to vote at the meetings is entitled Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB. to appoint another person or persons as his proxy to attend and vote The meetings are called pursuant to Section 106 of the INSOLVENCY instead of him and a proxy need not also be a member of the ACT 1986 for the purpose of receiving an account from the Liquidator company. explaining the manner in which the winding-up of the company has Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, been conducted and to receive any explanation that they may Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and consider necessary. A member or creditor entitled to attend and vote email address: [email protected]. Date of Appointment: 17 December is entitled to appoint a proxy to attend and vote instead of him. A 2013. Alternative contact for enquiries on proceedings: Kerry Milsome proxy need not be a member or creditor. (2447430) The following resolutions will be considered at the creditors’ meeting: 1. That the Liquidator’s annual/final report and receipts and payments account and receipts and payments accounts be approved. INTERMODERN2447399 LIMITED 2. That the Liquidator receives his release. (Company Number 04151686) Proxies to be used at the meetings must be returned to the offices of Registered office: Gable House, 239 Regents Park Road, London N3 Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, 3LF Cheshire, SK1 3RB no later than 12.00 noon on the working day Principal trading address: 201 Park Lane, Old Knebworth, Herts, SG3 immediately before the meetings. 6PR Names of Insolvency Practitioner calling the meetings: Gordon A M Notice is hereby given that the joint liquidators’ have summoned final Simmonds, (IP Number: 106914), Crown House, 217 Higher Hillgate, meetings of the company’s members and creditors under Section 106 Stockport, Cheshire, SK1 3RB OF THE INSOLVENCY ACT 1986 for the purposes of having laid Contact Name: Mark Howe, Email Address: before them an account of the liquidators’ acts and dealings and of [email protected] Telephone Number: 0161 476 5445 the conduct of the winding up, hearing any explanations that may be Gordon A M Simmonds, Liquidator given by the liquidator and passing a resolution granting the release of 4 December 2015 (2447397) the liquidator. The meetings will be held at Gable House, 239 Regents Park Road, London N3 3LF on 15 February 2016 at 11.00 am (members) and 11.30 am (creditors). Proxies to be used at the HAXNICKS2447434 LIMITED meetings must be lodged at Gable House, 239 Regents Park Road, (Company Number 03453065) London N3 3LF not later than 12 noon on the preceding business day. Registered office: Langley House, Park Road, East Finchley, London Where a proof of debt has not previously been submitted by a N2 8EY creditor, any proxy must be accompanied by such a completed proof. Principal trading address: Beaumont Business Centre, Woodlands Date of Appointment: 11 December 2012 Road, Mere, Wiltshire, BA12 6BT Office Holder details: Myles Jacobson,(IP No. 11590) of Streets SPW, Notice is hereby given, pursuant to Section 106 OF THE Gable House, 239 Regents Park Road, London N3 3LF. INSOLVENCY ACT 1986 that final meetings of members and creditors For further details contact: Myles Jacobson, Email: of the above named Company will be held at Langley House, Park [email protected] Alternative contact: Email: Road, East Finchley, London N2 8EY on 08 February 2016 at 10.00 [email protected] am and 10.30 am respectively, for the purpose of having an account Myles Jacobson, Liquidator laid before them showing how the winding up has been conducted 09 December 2015 (2447399) and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a ISOPHARM2447402 ENGINEERING LIMITED proxy to attend and vote instead of him and such proxy need not also (Company Number 04836825) be a member or creditor. Proxy forms must be returned to the offices Registered office: Alma Park, Woodway Lane, Claybrooke Parva, of AABRS Limited, Langley House, Park Road, East Finchley, London Lutterworth, Leicestershire, LE17 5FB N2 8EY by no later than 12.00 noon on the business day before the Principal trading address: The Lodge Sandy Lane, Boars Hill OXFORD meeting. Oxfordshire OX1 5HL Date of Appointment: 09 October 2012 NOTICE IS HEREBY GIVEN that a final meeting of the members of Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, Isopharm Engineering Limited will be held at 10:00 am on 23 February Langley House, Park Road, East Finchley, London N2 8EY. 2016, to be followed at 10:15 am on the same day by a meeting of the For further details contact: Alison Yarwood on tel: 020 8444 2000. creditors of the company. The meetings will be held at Alma Park, Alan Simon, Liquidator Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 07 December 2015 (2447434) 5FB The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Joint HENARC2447430 LIMITED Liquidators explaining the manner in which the winding-up of the (Company Number 08389382) company has been conducted and to receive any explanation that Trading Name: Broomfields they may consider necessary. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 20 Market Square, Chrisp Street, Poplar, a proxy to attend and vote instead of him. A proxy need not be a London E14 6AQ member or creditor.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 21 COMPANIES

The following resolutions will be considered at the creditors’ meeting: A member or creditor entitled to vote at the above meetings may 1. That the Joint Liquidators report and receipts and payments appoint a proxy to attend and vote instead of him. A proxy need not account be approved. be a member of the company. Proxies to be used at the meetings, 2. That the Joint Liquidators be granted their release from office. together with any hither to unlodged proof of debt, must be lodged Proxies to be used at the meetings along with a proof of debt form with the Liquidator at RSM Restructuring Advisory LLP, Highfield must be returned to the offices of F A Simms & Partners Limited, Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no later than 12 Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, noon on the preceding business day. Leicestershire, LE17 5FB, no later than 12 noon on Correspondence address & contact details of case administrator the working day immediately before the meetings. Lisa Duell023 8064 6437 Names of Insolvency Practitioners calling the meetings: Martin RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Richard Buttriss, and Richard Frank Simms Ford, Eastleigh SO53 3TZ Date of Appointment: 27/03/2012 Name, address & contact details of Address of Insolvency Practitioners: Alma Park, Woodway Lane, Primary Office Holder: Alexander Kinninmonth Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Appointed: 9 December 2014 Kingdom RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers IP Numbers: 9291, and 9252 Ford, Eastleigh SO53 3TZ Contact Name: Maria Navratilova, Email Address 023 8064 6437 [email protected], Telephone Number 01455 555 444 IP Number: 9019 7 December 2015 (2447402) Joint Office Holder: Jeremy Woodside Appointed: 9 December 2014 RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 2447429KNIGHTFALL ELECTRICAL LTD 3HF (Company Number 07417998) 0161 834 3313 Registered office: Ground Floor, Taunton House, Waterside Court, IP Number: 9515 Medway City Estate, Rochester, Kent ME2 4NZ 9 December 2015 (2447418) Principal trading address: 1, Bluecoats Yard, Knightrider Street, Maidstone, Kent ME15 6LD Liquidator: Adelle Firestone of Firestones Corporate Recovery & M2447417 S GROUNDWORK CONTRACTORS LIMITED Insolvency, Ground Floor, Taunton House, Waterside Court, Medway (Company Number 04541256) City Estate, Rochester, Kent ME2 4NZ Registered office: Grant Thornton, 30 Finsbury Square, London EC2P Date of appointment: 4 September 2013 2YU NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Principal trading address: Unit 2, Churchfield Industrial Estate, Insolvency Act 1986, that Final Meetings of the Contributories and Salisbury, Wiltshire Creditors of the above-named company will be held at Ground Floor, A meeting of the Company and meeting of the creditors under Taunton House, Waterside Court, Medway City Estate, Rochester, Section 106 OF THE INSOLVENCY ACT 1986, will take place at the Kent ME2 4NZ on the 23rd day of February 2016 at 10.00 hrs and offices of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall 10.15 hours respectively for the purpose of having an account laid Road, Leeds LS1 4BN on 19 January 2016 at 10.00 am and 10.30 am before the meetings showing the manner in which the winding-up has respectively for the purpose of receiving the liquidators’ account of been conducted and the property of the company disposed of, and of the winding up and of hearing any explanation that may be given by hearing any explanation that may be given by the Liquidator and to the liquidators. To be entitled to vote at the meeting, a creditor must resolve whether the Liquidator shall have her release from office. lodge with the liquidators at their postal address below, or at the Creditors wishing to vote at the Meeting must lodge their proxy, email address below, not later than 12.00 noon on the business day together with a proof of debt form (if not already lodged) at Ground before the date fixed for the meeting, a proof of debt (if not previously Floor, Taunton House, Waterside Court, Medway City Estate, lodged in the proceedings) and (if the creditor is not attending in Rochester, ME2 4NZ not later than 12 noon on 22 February 2016. person) a proxy. Further information about this case is available from the offices of Office Holder details: Kevin J Hellard,(IP No. 8833) and Amanda Firestones Corporate Recovery & Insolvency on 01634 724440. Wade,(IP No. 9442) both of Grant Thornton UK LLP, 30 Finsbury Adelle Patricia Firestone, Liquidator Square, London, EC2P 2YU. 8 December 2015 (2447429) For further details contact: Kevin J Hellard, E-mail: [email protected] or Tel: 0113 2002629. Alternative contact: Mark Robson or Sian L Barraclough. LAWLER2447418 MCKIMM LIMITED Kevin J Hellard, Joint Liquidator (Company Number 03360702) 09 December 2015 (2447417) In Liquidation Registered office: Highfield Court Tollgate, Chandlers Ford, Eastleigh SO53 3TZ MELDAN2447423 FABRICATIONS LIMITED Principal trading address: 14 Cornwall Street, Plymouth PL1 1LP (Company Number 01277359) Previous registered name(s) in the last 12 months: None Registered office: Suite 2, Stable Court, Hesslewood Business Park, Other trading (names) or style(s): None Ferriby Road, Hessle, HU13 0LH Nature of business: Other Service Activities Principal trading address: St Mary’s Works, Marsh Lane, Barton upon NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Humber, DN18 5HB INSOLVENCY ACT 1986 (as amended), that a final general meeting of A final meeting of creditors of the above-named Company has been the members of the above named company will be held at RSM, summoned by the Liquidator under Section 106 OF THE Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 17 INSOLVENCY ACT 1986 for the purpose of receiving an account February 2016 at 10:00 am, to be followed at 10:30 am by a final showing the manner in which the winding up has been conducted and meeting of creditors for the purpose of receiving an account showing the property of the Company disposed of; to hear any explanation the manner in which the winding up has been conducted and the that may be given by the Liquidator; to determine whether or not the property of the company disposed of, and of hearing any explanation Liquidator may have her release; and to approve immediate that may be given by the Joint Liquidators and to decide whether the destruction of the books and records of the Company. The meetings Joint Liquidators should be released in accordance with Section will be held on Suite 2, Stable Court, Hesslewood Business Park, 173(2)(e) of the Insolvency Act 1986. Ferriby Road, Hessle, HU13 0LH on 02 February 2016 at 11.00 am. Any creditor entitled to attend and vote is entitled to appoint a proxy to attend and to vote on his/her behalf. Such proxy holder need not also be a creditor. A proxy form is available which must be lodged with me not later than 12.00 moon on 1 February 2016. Date of Appointment: 04 August 2010

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

Office Holder details: Francesca Devine,(IP No. 8082) of Suite 2, laid before them, showing the manner in which the winding-up has Stable Court, Hesslewood Business Park, Ferriby Road, Hessle, HU13 been conducted and the property of the Company disposed of, and 0LH. of hearing any explanation that may be given by the Liquidators. Any For further details contact: Email: [email protected] member or creditor entitled to attend and vote is entitled to appoint a Francesca Devine, Liquidator proxy to attend and vote instead of him/her, and such proxy need not 02 December 2015 (2447423) also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, 2447424MNJ LIMITED a member may appoint more than one proxy in relation to a meeting, (Company Number 06070351) provided that each proxy is appointed to exercise the rights attached Trading Name: Mango Bar & Restaurant to a different share or shares held by him, or (as the case may be) to a Notice is hereby given, pursuant to Section 106 OF THE different £10, or multiple of £10, of stock held by him. INSOLVENCY ACT 1986 that Final Meetings of the Members and Date of Appointment: 10 December 2013 Creditors of the above-named Company will be held at the offices of Office Holder details: S Williams,(IP No. 11270) of Leonard Curtis, 6th David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Floor, 36 Park Row, Leeds, LS1 5JL and P Deyes,(IP No. 9089) of London N12 8LY on 22 January 2016 at 10.00 am and 10.15 am Leonard Curtis, 6th Floor, 36 Park Row, Leeds, LS1 5JL. respectively, for the purpose of having an account laid before them Further details contact: S Williams, Email: showing how the winding-up of the Company has been conducted [email protected] or Tel: 0113 323 8890. and its property disposed of, and of hearing any explanation that may S Williams and P Deyes, Joint Liquidators be given by the Liquidator. Proxies to be used at either Meeting must 09 December 2015 (2447427) be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 12.00 noon of the business day before the Meeting. NORTH2447426 WEST BRICKLAYING LIMITED Paul Appleton, Liquidator (Company Number 03753970) 09 December 2015 (2447424) Registered office: c/o Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU Principal trading address: 2 Crown Place, Leconfield Street, Cleator NASVELL2447422 LIMITED Moor, Cumbria CA25 5QW (Company Number 08624443) A meeting of the Company and meeting of the creditors under Trading Name: FHI Trade Frames Section 106 OF THE INSOLVENCY ACT 1986, will take place at Grant Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 Lutterworth, Leicestershire, LE17 5FB 3EB on 12 January 2016 at 10.30 am and 11.00 am for the purpose of Principal trading address: 18-20 Charlemont Drive Manea March receiving the liquidator’s account of the winding up and of hearing Cambridgeshire PE15 0GA any explanation that may be given by the liquidator. To be entitled to NOTICE IS HEREBY GIVEN that a final meeting of the members of vote at the respective meetings, a creditor must lodge with the Nasvell Limited will be held at 11:00 am on 22 February 2016, to be liquidator at his postal address below, not later than 12.00 noon on followed at 11:15 am on the same day by a meeting of the creditors of the business day before the date fixed for the meeting, a proof of debt the company. The meetings will be held at Alma Park, Woodway (if not previously lodged in the proceedings) and (if the creditor is not Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB attending in person) a proxy. The meetings are called pursuant to Section 106 of the INSOLVENCY Date of Appointment: 04 May 2010 ACT 1986 for the purpose of receiving an account from the Joint Office Holder details: Kevin J Hellard,(IP No. 8833) of Grant Thornton Liquidators explaining the manner in which the winding-up of the UK LLP, 30 Finsbury Square, London, EC2P 2YU. company has been conducted and to receive any explanation that For further details contact: Kevin J Hellard, Tel: 0161 953 6431. they may consider necessary. Alternative contact: Zoe Culbert. A member or creditor entitled to attend and vote is entitled to appoint Kevin J Hellard, Liquidator a proxy to attend and vote instead of him. A proxy need not be a 09 December 2015 (2447426) member or creditor. The following resolutions will be considered at the creditors’ meeting: 1. That the Joint Liquidators report and receipts and payments P.M.D.2447411 TECHNOLOGY SERVICES LIMITED account be approved. (Company Number 01709406) 2. That the Joint Liquidators be granted their release from office. Registered office: Griffins, Tavistock House South, Tavistock Square, Proxies to be used at the meetings along with a proof of debt form London, WC1H 9LG must be returned to the offices of F A Simms & Partners Limited, Principal trading address: Unknown Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Notice is hereby given that the Liquidator has summoned final Leicestershire, LE17 5FB, United Kingdom no later than 12.00 noon meetings of the Company’s members and creditors under Section on the working day immediately before the meetings. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Names of Insolvency Practitioners calling the meetings: Martin before them an account of the Liquidator’s acts and dealings and of Richard Buttriss, and Richard Frank Simms the conduct of the winding-up, hearing any explanations that may be Date of Appointment: 24/03/2015 given by the Liquidator, and passing a resolution granting the release Address of Insolvency Practitioners: Alma Park, Woodway Lane, of the Liquidator. The meetings will be held at Griffins, Tavistock Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United House South, Tavistock Square, London, WC1H 9LG on 03 February Kingdom 2016 at 2.00 pm (members) and 2.15 pm (creditors). In order to be IP Numbers 9291, and 9252 entitled to vote at the meetings, members and creditors must lodge Contact Name Maria Navratilova, Email Address their proxies with the Liquidator at Griffins, Tavistock House South, [email protected], Telephone Number 01455 555444 Tavistock Square, London WC1H 9LG by no later than 12 noon on the 7 December 2015 (2447422) business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). NEOGAIN2447427 DIGITAL LIMITED Date of Appointment: 21 February 2003 (Company Number 07910241) Office Holder details: Kevin Goldfarb,(IP No. 8858) of Griffins, Registered office: 6th Floor, 36 Park Row, Leeds, LS1 5JL Tavistock House South, Tavistock Square, London, WC1H 9LG. Principal trading address: West1, West Dock Street, Hull, HU3 4HH For further details contact: Email: [email protected]. Alternative Notice is hereby given in pursuance of Section 106 OF THE contact: Email: [email protected] INSOLVENCY ACT 1986 that final meetings of members and creditors Kevin Goldfarb, Liquidator of the above Company will be held at the offices of Leonard Curtis, 08 December 2015 (2447411) 6th Floor, 36 Park Row, Leeds, LS1 5JL on 09 February 2016 at 11.00 am and 11.15 am respectively for the purpose of having an account

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 23 COMPANIES

PAK2447414 UK LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 06755766) INSOLVENCY ACT 1986 that Final Meetings of the Members and Registered office: The Old Exchange, 234 Southchurch Road, Creditors of the above-named Company will be held at the offices of Southend on Sea, SS1 2EG David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Principal trading address: Unit 27 Heronsgate Trading Estate, London N12 8LY on 23 February 2016 at 10.00 am and 10.15 am Paycocke Road, Basildon, Essex, SS14 3EU respectively, for the purpose of having an account laid before them Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP showing how the winding-up of the Company has been conducted Number: 009445), both of Begbies Traynor (Central) LLP of The Old and its property disposed of, and of hearing any explanation that may Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were be given by the Liquidator. Proxies to be used at either Meeting must appointed as Joint Liquidators of the Company on 15 December be lodged with the Liquidator at Pearl Assurance House, 319 Ballards 2011. Lane, London N12 8LY, not later than 4.00 pm of the business day Pursuant to Section 106 of the INSOLVENCY ACT 1986, final before the Meetings. meetings of the members and creditors of the above named Date of Appointment: 01 June 2012 Company will be held at The Old Exchange, 234 Southchurch Road, Office Holder details: Asher Miller,(IP No. 9251) of David Rubin & Southend on Sea, Essex, SS1 2EG on 23 February 2016 at 10.00 am Partners, Pearl Assurance House, 319 Ballards Lane, London N12 and 10.15 am respectively, for the purpose of having an account of 8LY. the winding up laid before them, showing the manner in which the For further details contact: Asher Miller. Alternative contact: Philip winding up has been conducted and the property of the Company Kyprianou, Tel: 0208 343 5900. disposed of, and of hearing any explanation that may be given by the Asher Miller, Liquidator joint liquidators. 08 December 2015 (2447409) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. STM2447428 INSTALLATIONS LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 07234006) their proofs of debt (unless previously submitted) and unless they are Registered office: The Old Exchange, 234 Southchurch Road, attending in person, proxies at the offices of Begbies Traynor (Central) Southend on Sea, SS1 2EG LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Principal trading address: 9 Station Lane, Hornchurch, RM12 6JL SS1 2EG no later than 12.00 noon on the business day before the Lloyd Biscoe (IP Number: 009141) and Dominik Thiel Czerwinke (IP meeting. Please note that the joint liquidators and their staff will not Number: 009636), both of Begbies Traynor (Central) LLP of The Old accept receipt of completed proxy forms by email. Submission of Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were proxy forms by email will lead to the proxy being held invalid and the appointed as Joint Liquidators of the Company on 9 December 2014. vote not cast. Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Any person who requires further information may contact the Joint meetings of the members and creditors of the above named Liquidator by telephone on 01702 467255. Alternatively enquiries can Company will be held at The Old Exchange, 234 Southchurch Road, be made to Rebecca Mileham by e-mail at Southend on Sea, Essex, SS1 2EG on 18 February 2016 at 10.00 am [email protected] or by telephone on 01702 and 10.15 am respectively, for the purpose of having an account of 467255. the winding up laid before them, showing the manner in which the Wayne Macpherson, Joint Liquidator winding up has been conducted and the property of the Company 7 December 2015 (2447414) 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 2447419QUAY GROUP LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 06046959) also be a member or creditor. Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX In order to be entitled to vote at the meeting, creditors must lodge Principal trading address: Kingsbridge House, 601 London Road, their proofs of debt (unless previously submitted) and unless they are Westcliff on Sea, Essex, SS0 9PE attending in person, proxies at the offices of Begbies Traynor (Central) Notice is hereby given, pursuant to Section 106 OF THE LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, INSOLVENCY ACT 1986 that Final Meetings of the Members and SS1 2EG no later than 12.00 noon on the business day before the Creditors of the above-named Company will be held at Findlay meeting. Please note that the joint liquidators and their staff will not James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 11 accept receipt of completed proxy forms by email. Submission of February 2016 at 12.00 noon and 12.30 pm respectively, for the proxy forms by email will lead to the proxy being held invalid and the purpose of having an account laid before them, showing the manner vote not cast. in which the winding-up of the Company has been conducted and the Any person who requires further information may contact the Joint property disposed of, and of receiving any explanation that may be Liquidator by telephone on 01702 467255. Alternatively enquiries can given by the Liquidator. Any member or creditor entitled to attend and be made to Zoe Bonham by e-mail at zoe.bonham@begbies- vote is entitled to appoint a proxy to attend and vote instead of him or traynor.com or by telephone on 01702 467255. her, and such proxy need not also be a member or creditor. The proxy Dominik Thiel Czerwinke, Joint Liquidator form must be returned to the above address by no later than 12.00 2 December 2015 (2447428) noon on the business day before the meetings. Date of Appointment: 11 December 2012 Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay TELENETCOM2447408 LIMITED James, Saxon House, Saxon Way, Cheltenham GL52 6QX. (Company Number 06884740) Any person who requires further information may contact Caroline Previous Name of Company: Symmetry-Telenet Limited Findlay by email at [email protected], or by telephone on 01242 Registered office: Gable House, 239 Regents Park Road, London N3 576555. 3LF A J Findlay, Liquidator Principal trading address: Unit 22, Midsomer Enterprise Park, 09 December 2015 (2447419) Radstock Road, Midsomer Norton, Radstock, BA3 2BB Notice is hereby given that the joint liquidators have summoned final meetings of the Company’s members and creditors under Section SOIL2447409 XCHANGE LIMITED 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid (Company Number 06134419) before them an account of the joint liquidators’ acts and dealings and Registered office: Pearl Assurance House, 319 Ballards Lane, London of the conduct of the winding up, hearing any explanations that may N12 8LY be given by the joint liquidators and passing a resolution granting the Principal trading address: Westmoor Street, Charlton, London, SE7 release of the joint liquidators. The meetings will be held at Gable 8NQ House, 239 Regents Park Road, London N3 3LF on 22 February 2016 at 11.00 am (members) and 11.30 am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES their proxies with the liquidators at Gable House, 239 Regents Park Office Holder details: Darren Brookes,(IP No. 9297) and Gary Corbett, Road, London N3 3LF by no later than 12 noon on the business day (IP No. 009018) both of Milner Boardman & Partners, The Old Bank, prior to the day of the meetings (together, if applicable, with a 187a Ashley Road, Hale, Cheshire, WA15 9SQ. completed proof of debt form is this has not previously been For further details contact: Darren Brookes, Email: submitted). Any Member or Creditor is entitled to attend and vote at [email protected] Tel: 0161 927 7788Alternative the above meetings and may appoint a proxy to attend instead of contact: Antonia Pettener, Email: [email protected] himself. A proxy holder need not be a Member or Creditor of the Darren Brookes, Joint Liquidator Company. 06 December 2015 (2447420) Date of Appointment: 26 June 2013 Office Holder details: Harold Sorsky,(IP No. 5398) and Stella Davis,(IP No. 9585) both of Streets SPW, Gable House, 239 Regents Park VELVET2447425 CENTRAL LIMITED Road, London N3 3LF. (Company Number 08453579) Further details contact: The Liquidators, Email: Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 [email protected] Tel 020 8371 5000. Alternative 1EW contact: Email: [email protected] Principal trading address: 2 Mount Street, Manchester, M2 5WQ Harold Sorsky and Stella Davis, Joint Liquidators Notice is hereby given, pursuant to Section 106 OF THE 09 December 2015 (2447408) INSOLVENCY ACT 1986 that a final general meeting of the Company will be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 10 February 2016 at 10.00 am to be followed at 10.15 am on 2447398THE FRIENDSHIP (MANCHESTER) LIMITED the same day by a meeting of the creditors of the company. The (Company Number 07781741) meetings are called for the purpose of receiving an account from the Trading Name: The Friendship Inn Joint Liquidators, an explanation of how the winding-up of the Registered office: Leonard Curtis House, Elms Square, Bury New Company has been conducted and its property disposed of and to Road, Whitefield M45 7TA determine the release from office of the Joint Liquidators. A member Principal trading address: The Friendship Inn, Scholes Lane, or creditor entitled to attend and vote is entitled to appoint a proxy to Prestwich, Manchester, M25 0PD attend and vote instead of him. A proxy need not be a member or Notice is hereby given in pursuance of Section 106 OF THE creditor. INSOLVENCY ACT 1986 that final meetings of members and creditors Proxies to be used at the meetings must be lodged with the Joint of the above company will be held at the offices of Leonard Curtis, Liquidators at the offices of Duff & Phelps, The Shard, 32 London Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 Bridge Street, London, SE1 9SG no later than 12.00 noon on 9 7TA on 05 February 2016 at 11.00 am and 11.15 am respectively, for February 2016. the purpose of having an account laid before them, showing the Date of Appointment: 16 December 2014 manner in which the winding-up has been conducted and the Office Holder details: Sarah Helen Bell,(IP No. 9406) and Steven property of the Company disposed of, and of hearing any explanation Muncaster,(IP No. 9446) both of Duff & Phelps Ltd, The Chancery, 58 that may be given by the Liquidators. Any member or creditor entitled Spring Gardens, Manchester, M2 1EW. to attend and vote is entitled to appoint a proxy to attend and vote For further details contact: The Joint Liquidators, Tel: 020 7089 4700. instead of him/her, and such proxy need not also be a member or Alternative contact: Katie Baldwin, Email: creditor. The proxy form must be returned to the above address by no [email protected]. Tel: 020 7089 4718 later than 12.00 noon on the business day before the meeting. Sarah Bell, Joint Liquidator In the case of a Company having a share capital, a member may 09 December 2015 (2447425) appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different WOW2447509 FACTOR MARKETING SOLUTIONS LTD £10, or multiple of £10, of stock held by him. (Company Number 07285050) Date of Appointment: 10 December 2014 Registered office: Bamfords Trust House, 85-89 Colmore Row, Office Holder details: M Maloney,(IP No. 9628) and J M Titley,(IP No. Birmingham M3 2BB 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, Principal trading address: The Old Custom House, 1 Church Street, Bury New Road, Whitefield, M45 7TA. Stourbridge, West Midlands DY8 1LT For further details contact: M Maloney, Email: Notice is hereby given in pursuance of Section 106 OF THE [email protected] Tel: 0161 413 0930 INSOLVENCY ACT 1986 that final meetings of members and creditors M Maloney, Joint Liquidator of the above Company will be held at the offices of Leonard Curtis, 08 December 2015 (2447398) Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 02 February 2016 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the TIMBERLIKE2447420 LIMITED manner in which the winding-up has been conducted and the (Company Number 03926137) property of the Company disposed of, and of hearing any explanation Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, that may be given by the Liquidators. Any member or creditor entitled WA15 9SQ to attend and vote is entitled to appoint a proxy to attend and vote Principal trading address: Middlewood Farm, Sarn Road, instead of him/her, and such proxy need not also be a member or Threapwood, Malpas, SY14 7AW creditor. The proxy form must be returned to the above address by no Notice is hereby given, in pursuance of Section 106 OF THE later than 12.00 noon on the business day before the meeting. In the INSOLVENCY ACT 1986 that General Meetings of Members and case of a Company having a share capital, a member may appoint Creditors of the above-named Company will be held at the offices of more than one proxy in relation to a meeting, provided that each Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, proxy is appointed to exercise the rights attached to a different share Cheshire, WA15 9SQ on 02 February 2016 at 10.00 am and 10.15 am or shares held by him, or (as the case may be) to a different £10, or respectively, for the purpose of having an account laid before them, multiple of £10, of stock held by him. showing the manner in which the winding-up has been conducted Date of Appointment: 03 December 2015 and the property of the Company disposed of, and of hearing any Office Holder details: P D Masters,(IP No. 8262) and C A Beighton,(IP explanation that may be given by the Liquidator. Any member or No. 9556) both of Leonard Curtis, Bamfords Trust House, 85-89 creditor entitled to attend and vote is entitled to appoint a proxy to Colmore Row, Birmingham, B3 2BB. attend and vote instead of him/her, and such proxy need not also be Further details contact: P D Masters, Email: a member or creditor, but must be returned to the offices of Milner [email protected] or Tel: 0121 200 2111. Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, P D Masters and C A Beighton, Joint Liquidators Cheshire, WA15 9SQ, by no later than 12.00 noon on the business 09 December 2015 (2447509) day before the Meetings. Date of Appointment: 07 December 2010

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 25 COMPANIES

2447415YE OLDE SMUGGLERS INNE LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 06271352) ACT 1986,that a meeting of the creditors of the Company will be held Registered office: The Old Exchange, 234 Southchurch Road, at Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 Southend on Sea, SS1 2EG 5LQ on 22 December 2015 at 11.00 am for the purposes mentioned in Principal trading address: Waterloo Square, Polegate, East Sussex, Sections 99, 100 and 101 of the said Act. A list of the names and BN26 5UE addresses of the Company’s creditors will be available for inspection, Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP free of charge, at the offices of S T Bennett & Co, Warwick House, Number: 009445), both of Begbies Traynor (Central) LLP of The Old 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ, on 18 and 21 Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were December 2015 between the hours of 10.00 am and 4.00 pm. appointed as Joint Liquidators of the Company on 13 December For further details contact: Matthew Bennett, Tel: 0208 505 2941. 2012. Quentin St Clair-Pearce, Director Pursuant to Section 106 of the INSOLVENCY ACT 1986, final 26 November 2015 (2447309) meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 19 February 2016 at 10.00 am ABSOLUTE2447296 SOCIAL MEDIA LIMITED and 10.15 am respectively, for the purpose of having an account of (Company Number 08653181) the winding up laid before them, showing the manner in which the Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, winding up has been conducted and the property of the Company LS20 9AT disposed of, and of hearing any explanation that may be given by the Principal trading address: 11 Blayds Mews, Blayds Yard, Leeds, West joint liquidators. Yorkshire, LS1 4AD A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY a proxy to attend and vote instead of him and such proxy need not ACT 1986 that a meeting of the creditors of the above named also be a member or creditor. Company will be held at Walsh Taylor, Oxford Chambers, Oxford In order to be entitled to vote at the meeting, creditors must lodge Road, Guiseley, Leeds, LS20 9AT on 23 December 2015 at 10.15 am their proofs of debt (unless previously submitted) and unless they are for the purposes mentioned in Sections 99, 100 and 101 of the said attending in person, proxies at the offices of Begbies Traynor (Central) Act. Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Road, Guiseley, Leeds, LS20 9AT, is qualified to act as an insolvency SS1 2EG no later than 12.00 noon on the business day before the practitioner in relation to the above. A list of the names and addresses meeting. Please note that the joint liquidators and their staff will not of the Company’s creditors will be available for inspection free of accept receipt of completed proxy forms by email. Submission of charge at the offices of Walsh Taylor, Oxford Chambers, Oxford proxy forms by email will lead to the proxy being held invalid and the Road, Guiseley, Leeds, LS20 9AT on 21 December 2015 and 22 vote not cast. December 2015 between the hours of 10.00am and 4.00pm. Any person who requires further information may contact the Joint Further details contact: Kate Elizabeth Breese, (IP No 009730), Email: Liquidator by telephone on 01702 467255. Alternatively enquiries can [email protected], Tel: 0871 222 8308. be made to Christopher Gore by e-mail at christopher.gore@begbies- Anthony McFarlane, Director traynor.com or by telephone on 01702 467255. 08 December 2015 (2447296) Lloyd Biscoe, Joint Liquidator 4 December 2015 (2447415) ANDEAN2447305 BUSINESS CONSULTING LIMITED (Company Number 08107283) ZENIT2447413 MEDIA LIMITED Registered office: Stirling House, Denny End Road, Waterbeach, (Company Number 08379869) Cambridge, Cambs, CB25 9QE Registered office: Pearl Assurance House, 319 Ballards Lane, London Principal trading address: Stirling House, Denny End Road, N12 8LY Waterbeach, Cambridge, Cambs, CB25 9QE Principal trading address: 9 Dallington Street, London, EC1V 0BQ Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Notice is hereby given, pursuant to Section 106 OF THE ACT 1986, that a Meeting of Creditors of the above named company INSOLVENCY ACT 1986 that Final Meetings of the Members and will be held at 601 High Road Leytonstone, London, E11 4PA, on 14 Creditors of the above-named Company will be held at the offices of January 2016, at 12.00 noon, for the purposes mentioned in Sections David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, 99, 100 and 101 of the said Act. London N12 8LY on 24 February 2016 at 10.00 am and 10.15 am The Resolutions to be taken at the Meeting may include a Resolution respectively, for the purpose of having an account laid before them specifying the terms on which the Liquidator is to be remunerated and showing how the winding-up of the Company has been conducted the Meeting may receive information, or be called upon to approve, and its property disposed of, and of hearing any explanation that may the costs of preparing the statement of affairs and convening the be given by the Liquidator. Proxies to be used at either Meeting must Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. be lodged with the Liquidator at Pearl Assurance House, 319 Ballards 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, Lane, London N12 8LY, not later than 4.00 pm of the business day are both qualified to act as an Insolvency Practitioners in relation to before the Meeting. the company who will, during the period before the date of the Date of Appointment: 17 March 2015 meeting, furnish creditors free of charge with such information Office Holder details: Asher Miller,(IP No. 9251) of David Rubin & concerning the Company’s affairs as they may reasonably require. Partners, Pearl Assurance House, 319 Ballards Lane, London N12 Alternative contact: Amrit Johal, [email protected], 020 8556 8LY. 2888. For further details contact: Asher Miller, Tel: 020 8343 5900. Maria Ponce Oliver, Director Alternative contact: Philip Kyprianou 9 December 2015 (2447305) Asher Miller, Liquidator 10 December 2015 (2447413) ASPECT2447433 CPM LLP (Company Number OC366778) MEETINGS OF CREDITORS Registered office: 3 Greengate, Cardale Park, Harrogate, North Yorkshire HG3 1GY 4582447309 MEDIA LIMITED Principal trading address: N/A (Company Number 03582696) Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE Previous Name of Company: Vinalith Plas Print Limited ACT"),a meeting of the creditors of the above-named Partnership will Registered office: Warwick House, 116 Palmerston Road, Buckhurst be held at Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 Hill, Essex, IG9 5LQ 2HJ on 18 December 2015 at 11.15 am. The purpose of the meeting, Principal trading address: Units B1 & B2, Manor Way Business Park, pursuant to Sections 99 to 101 of the Act is to consider the statement Manor Way, Swanscombe, Kent DA10 0PP of affairs of the Partnership to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES committee. In order to be entitled to vote at the meeting, creditors Notice is hereby given, pursuant to Section 98(1) of the INSOLVENCY must lodge their proxies, together with a statement of their claim at ACT 1986 (as amended), that a meeting of creditors has been the offices of Begbies Traynor (Central) LLP, Fourth Floor, Toronto summoned for the purposes mentioned in Sections 99, 100 and 101 Square, Toronto Street, Leeds LS1 2HJ, not later than 12.00 noon on of the said Act. The meeting will be held at the offices of Hazlewoods the business day prior to the meeting. Please note that submission of LLP, Bridge Chambers Business Centre, 1 Bridge Chambers, proxy forms by email is not acceptable and will lead to the proxy Barnstaple, Devon, EX31 1HB on 23 December 2015 at 10:15 am. being held invalid and the vote not cast. A list of the names and To be entitled to vote at the meeting, creditors must lodge their addresses of the Partnership’s creditors may be inspected, free of proxies at Bridge Chambers Business Centre, 1 Bridge Chambers, charge, at Begbies Traynor (Central) LLP, at the above address Barnstaple, Devon EX31 1HB by no later than 12.00 noon on the between 10.00 am and 4.00 pm on the two business days preceding business day prior to the day of the meeting, together with a the date of the meeting stated above. completed proof of debt form. A list of the names and addresses of Any person who requires further information may contact Adam the company’s creditors will be available for inspection, free of Humphrey of Begbies Traynor (Central) LLP by e-mail at charge, at Hazlewoods LLP, Bridge Chambers Business Centre, 1 [email protected] or by telephone on 0113 244 Bridge Chambers, Barnstaple, Devon EX31 1HB between 10.00 am 0044. and 4.00 pm on the two business days prior to the day of the Stephen John Anderson, Member meeting. 20 November 2015 (2447433) Bruce Hamman, Director Contact Information for Insolvency Practitioner: Peter Richard James Frost, Authorised to Act as an Insolvency Practitioner by the IPA No. 2447300BANHAM & CO LTD 008935, tel: 01271 371241. Other contact details Kate Parsons (Company Number 07061128) Mason, email: [email protected], tel: 01271 Registered office: Henry Brake House, 46 Hullbridge Road, 371241. (2447471) Chelmsford, Essex, CM3 5NG Principal trading address: 11 Winstanley Way, Basildon, Essex, SS14 3BP CAMPBELL2447323 CONSTRUCTION AND PLANT SERVICES LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07499798) ACT 1986 that a meeting of creditors of the above-named Company Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 will be held at the offices of Aspect Plus Limited, 40a Station Road, 9AG Upminster, Essex, RM14 2TR on 22 December 2015 at 2.30 pm for Principal trading address: Hinderton Hall, High Road, Neston, the purposes mentioned in Section 99 to 101 of the said Act. A Cheshire CH64 7TA meeting of shareholders has been called and will be held prior to the Nature of Business: Civil Engineers meeting of creditors to consider passing a resolution for voluntary Notice is hereby given, pursuant to Section 98 of the INSOLVENCY winding up of the Company. A list of the names and addresses of the ACT, 1986, that a Meeting of Creditors of the above-named Company Company’s creditors will be available for inspection free of charge at will be held at the offices of Parkin S. Booth & Co., Yorkshire House, the offices of Aspect Plus Limited, 40a Station Road, Upminster, 18 Chapel Street, Liverpool L3 9AG, on 11 January 2016 at 11.15 am. Essex, RM14 2TR, between 10.00 am and 4.00 pm on the two The purpose of the meeting, pursuant to Sections 99 to 101 of the Act business days preceding the date of the creditors meeting. is to consider the statement of affairs of the Company to be laid Any creditor entitled to attend and vote at the meeting is entitled to do before the meeting, to appoint a liquidator and, if the creditors think so either in person or by proxy. Creditors wishing to vote at the fit, to appoint a liquidation committee. The resolutions to be taken at meeting must (unless they are individual creditors attending in person) the meeting may include a resolution specifying the terms on which lodge their proxy at the offices of Aspect Plus Limited, 40a Station the liquidator is to be remunerated and the meeting may receive Road, Upminster, Essex, RM14 2TR no later than 12 noon on 21 information about, or be called upon to approve, the costs of December 2015. Unless there are exceptional circumstances, a preparing the Statement of Affairs and convening the meeting. creditor will not be entitled to vote unless his written statement of In order to be entitled to vote at the Meeting, Creditors must lodge claim, (’proof’), which clearly sets out the name and address of the their proxies, together with a full statement of account at the offices of creditor and the amount claimed has been lodged and admitted for Parkin S. Booth & Co., aforesaid, not later than 12 noon on 8 January voting purposes. Whilst such proofs may be lodged at any time 2016. before voting commences, creditors intending to vote at the meeting Ian C Brown (IP Number 8621) of Parkin S. Booth & Co., Yorkshire are requested to send them with their proxies. Unless they surrender House, 18 Chapel Street, Liverpool L3 9AG (E-mail address their security, secured creditors must give particulars of their security, [email protected]; Telephone Number 0151 236 4331), is a the date when it was given and the estimated value at which it is person qualified to act as an Insolvency Practitioner in relation to the assessed if they wish to vote at the meeting. The resolutions to be Company who will, during the period before the day of the Meeting, taken at the creditors’ meeting may include a resolution specifying the furnish Creditors, free of charge, with such information concerning the terms on which the Liquidator is to be remunerated, and the meeting Company’s affairs as they may reasonably require. may receive information about, or be called upon to approve, the Nicholas Hopkins, Director costs of preparing the Statement of Affairs and convening the 7 December 2015 (2447323) meeting. Name and address of Insolvency Practioner calling the meeting: Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. CAPCAN2447319 LIMITED For further details contact: David Young, email: (Company Number 06046881) [email protected] Tel: 01708 300170 Registered office: 6 Primley Park Walk, Leeds, LS17 7LB Richard Banham, Director Principal trading address: 716 King Lane, Alwoodley, Leeds, LS17 07 December 2015 (2447300) 7BA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named 2447471BIDEFORD TRAWLERMEN’S CO-OPERATIVE LTD Company will be held at Walsh Taylor, Oxford Chambers, Oxford (Company Number 02805637) Road, Guiseley, Leeds, LS20 9AT on 23 December 2015 at 11.15 am Trading Name: Bideford Trawlermen’s Co-Operative for the purposes mentioned in Sections 99, 100 and 101 of the said Registered office: Bidna Yard, Hubbastone Road Appledore Bideford Act. Kate Elizabeth Breese (IP No 009730) of Walsh Taylor, Oxford Devon EX39 1LZ Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, is qualified to Principal trading address: Bidna Yard, Hubbastone Road Appledore act as an insolvency practitioner in relation to the above. A list of the Bideford Devon EX39 1LZ names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 21 December 2015 and 22 December 2015 between the hours of 10.00am and 4.00pm.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 27 COMPANIES

Further details contact: Robert Barker, Email: CHATSBOROUGH2447395 FINANCE LIMITED [email protected], Tel: 0871 222 8308. (Company Number 06859733) Pierre Notje, Director Previous Name of Company: Chatsborough Limited 08 December 2015 (2447319) Registered office: 3 Elsenwood Drive, Camberley, Surrey, GU15 2AY Principal trading address: 4 The Deans, Bridge Road, Bagshot, GU19 5AT 2447324CAV CAMBRIDGE LIMITED Notice is hereby given, pursuant to Section 98(1) OF THE (Company Number 06741286) INSOLVENCY ACT 1986 that a meeting of the creditors of the above Registered office: Time Central, 32 Gallowgate, Newcastle upon Tyne, named Company will be held at 5 Park Court, Pyrford Road, West Tyne & War, NE1 4BF Byfleet, Surrey KT14 6SD on 23 December 2015 at 2.30 pm for the Principal trading address: Unit 1A Linden Park, No 1 Industrial Estate, purposes mentioned in Sections 99, 100 and 101 of the said Act. In Consett, Durham, DH8 6SZ order to be entitled to vote at the meeting, creditors must lodge their Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY proxies at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD ACT 1986 (AS AMENDED) that a meeting of the creditors of the above by no later than 12.00 noon on the business day prior to the day of named Company will be held at Rowlands, Rowlands House, the meeting, together with a completed proof of debt form. A list of Portobello Road, Birtley, Chester-le-Street, Co. Durham, DH3 2RY on the names and addresses of the Company’s creditors will be available 21 December 2015 at 10.30 am for the purposes of dealing with for inspection, free of charge, at the offices of Gibson Hewitt Limited, Section 99 to 101 of the Insolvency Act 1986, as amended. The 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD, between resolutions to be taken at the meeting may include a resolution 10.00am and 4.00pm on the two business days prior to the meeting. specifying the terms on which the Joint Liquidators are to be Resolutions to be taken at the meeting may include a resolution remunerated including the basis on which disbursements are to be specifying the terms on which the Liquidator is to be remunerated and recovered from the Company’s assets and the meeting may receive the meeting may receive information about, or be called upon to information about, and be called upon to approve, the costs of approve, the costs of preparing the statement of affairs and preparing the statement of affairs and convening the meeting. A full convening the meeting. list of the names and addresses of the Company’s creditors may be Further information about this case is available from Philip Cake at the examined free of charge at the offices of Rowlands Restructuring & offices of Gibson Hewitt on 01932 336149 Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, Russell Grace, Director between 10.00 am and 4.00 pm on the two business days prior to the 08 December 2015 (2447395) day of the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt at 8 High Street, Yarm, Stockton on Tees, TS15 9AE not later than 12.00 noon on the COACH2447320 SERVICE (UK) LTD business day before the meeting. For the purpose of voting a secured (Company Number 08968950) creditor is required (unless he surrenders his security) to lodge at 8 Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, High Street, Yarm, Stockon on Tees, TS15 9AE before the meeting, a Wilmslow Road, Didsbury, Manchester M20 5PG statement giving particulars of his security, the date when it was given Principal trading address: Unit 17 Castlefields Trading Estate, Bingley, and the value at which it is assessed. West Yorkshire BD16 2AF For further details contact: Tel: 01642 790790. Alternative contact: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Jonathan Dunn. ACT 1986that a meeting of the creditors of the above named D O MacFarlane, Director Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, 09 December 2015 (2447324) Wilmslow Road, Didsbury, Manchester M20 5PG on 22 December 2015 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their CHAINLINK2447321 LIMITED proxy, together with a full statement of account, at the registered (Company Number 06054321) office 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 Registered office: c/o Moore Stephens LLP, One Redcliff Street, 5PG, not later than 12.00 noon on 21 December 2015. For the Bristol, BS1 6NP purposes of voting, a secured Creditor is required (unless he Principal trading address: Westwick House, Summer Lane, Weston surrenders his security) to lodge at 4 The Stables, Wilmslow Road, Super Mare, BS24 7TE Didsbury, Manchester M20 5PG, before the Meeting, a statement Notice is hereby given under Rule 4.54(6) OF THE INSOLVENCY giving particulars of his security, the date when it was given and the RULES 1986 (AS AMENDED) that a meeting of the creditors of the value at which it is assessed. Notice is further given that a list of the above named Company will be held at Moore Stephens LLP, One names and addresses of the Company’s Creditors may be inspected, Redcliff Street, Bristol, BS1 6NP on 06 January 2016 at 2.00 pm in free of charge, at 4 The Stables, Wilmslow Road, Didsbury, order to consider the following resolution: That the remuneration of Manchester M20 5PG, between 10.00 am and 4.00 pm on the two the Joint Liquidators be fixed as follows: That the fee for carrying out business days preceding the date of the Meeting stated above. the Liquidators’ statutory duties be fixed at £5,00 plus VAT and For further details contact: Claire L Dwyer (IP No. 9329), Email: disbursements; That the investigations into the Company’s affairs be [email protected] or Tel: 0161 438 8555. fixed on a time cost basis, limited to £5,000 plus VAT before further Tracy Robinson, Director authorisation from creditors. Creditors wishing to vote at the meeting 10 December 2015 (2447320) must lodge their proxy together with a completed proof of debt form at One Redcliff Street, Bristol, BS1 6NP, not later than 12 noon on the business day preceding the meeting. CONNECT212447358 LIMITED Date of appointment: 19 October 2015 Office holder details: Stephen (Company Number 09011322) Ramsbottom (IP No. 8990) of Moore Stephens LLP, One Redcliff Registered office: Pearl Assurance House, 319 Ballards Lane, London Street, Bristol, BS1 6NP and Jeremy Willmont (IP No. 9044) of Moore N12 8LY Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. Principal trading address: Slapton Hill Farm, Slapton, Towcester, For further details contact: Tanja Waack, Email: Northamptonshire NN12 8QD [email protected] Tel: 0117 9225522 Referece: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY BR73460 ACT 1986 that a meeting of the creditors of the above named Stephen Ramsbottom, Joint Liquidator Company will be held at Pearl Assurance House, 319 Ballards Lane, 08 December 2015 (2447321) London N12 8LY on 22 December 2015 at 11.30 am for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidator’s remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at: Pearl Assurance House, 319 Ballards Lane, London N12 8LY not later than 12.00 noon on the business day before the meeting. David Rubin FCA (IP No.

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

2591), of David Rubin & Partners, Pearl Assurance House, 319 G K Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, Ballards Lane, London N12 8LY, is a person qualified to act as an Liverpool, L2 4SX IP number: 7529, Tel: 0151 236 9999 Insolvency Practitioner in relation to the Company who will, during the A Coop, Director period before the day of the Meeting, furnish creditors free of charge 8 December 2015 (2447322) with such information concerning the Company’s affairs as they may reasonably require. Notice is also given that, for the purpose of voting, Secured Creditors FENSIDE2447325 COTTAGE BAKERIES LTD must (unless they surrender their security) lodge at the Registered (Company Number 04453352) Office of the Company at 26-28 Bedford Row, London WC1R 4HE, Registered office: Church House, 13-15 Regent Street, Nottingham before the Meeting, a statement giving particulars of their security, the NG1 5BS date when it was given, and the value at which it is assessed. Principal trading address: (Formerly) Swingbridge Road, Grantham, For further details contact: David Rubin,Telephone number 020 8343 Lincolnshire, NG31 7XT 5900. Alternative contact: Charlotte Jobling Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Bernard Humphrey, Director a meeting of the creditors of the above-named Company will be held 09 December 2015 (2447358) at Church House, 13-15 Regent Street, Nottingham NG1 5BS on 22 December 2015 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of 2447353CONTACT INNOVATION LIMITED the Company to be laid before the meeting, to appoint a liquidator (Company Number 04835957) and, if the creditors think fit, to appoint a liquidation committee. In Registered office: 1st Floor, The Bonded Warehouse, Atlantic Wharf, order to be entitled to vote at the meeting, creditors must lodge their Cardiff, CF10 4HF proxies, together with a statement of their claim at the offices of CFS Principal trading address: 1st Floor, The Bonded Warehouse, Atlantic Restructuring LLP, Church House, 13-15 Regent Street, Nottingham Wharf, Cardiff, CF10 4HF NG1 5BS, not later than 12.00 noon on 6 October 2015. Please note Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY that submission of proxy forms by email is not acceptable and will ACT 1986 that a meeting of the creditors of the above named lead to the proxy being held invalid and the vote not cast. Company will be held at 14 Orchard Street, Bristol, BS1 5EH on 21 A list of the names and addresses of the Company’s creditors may be December 2015 at 11.00 am for the purposes mentioned in Section inspected, free of charge, at CFS Restructuring LLP at the above 99 to 101 of the said Act. A meeting of shareholders has been called address between 10.00 am and 4.00 pm on the two business days and will be held prior to the meeting of creditors to consider passing a preceding the date of the meeting stated above. resolution for voluntary winding up of the Company. A list of the Any person who requires further information may contact Jill Howsam names and addresses of the Company’s creditors will be available for of CFS Restructuring LLP by email: [email protected] or on tel: 0115 inspection free of charge at the offices of South West & Wales 8387330. Business Recovery Limited, Orchard Business Centre, 14 Orchard Christopher Pack, Director Street, Bristol, BS1 5EH, between 10.00 am and 4.00 pm on the two 08 December 2015 (2447325) business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the FIREBRAND2447352 COMMUNICATIONS LTD meeting must (unless they are individual creditors attending in person) (Company Number 09128413) lodge their proxy at the offices of South West & Wales Business Previous Name of Company: Dart Ventures 2014 Limited Recovery Limited, Orchard Business Centre, 14 Orchard Street, Registered office: Highbury College, Tudor Crescent, , Bristol BS1 5EH no later than 12 noon on 21 December 2015. Unless PO6 2SA there are exceptional circumstances, a creditor will not be entitled to Principal trading address: The Maple Suite, Office 1 Guardian House, vote unless his written statement of claim (’proof’) which clearly sets Borough Road, Godalming, GU7 2AE out the name and address of the creditor and the amount claimed, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY has been lodged and admitted for voting purposes. Proofs must be ACT 1986 that a meeting of the creditors of the above named lodged by 12 noon the business day before the meeting. Unless they Company will be held at Highbury College, Tudor Crescent, surrender their security, secured creditors must give particulars of Portsmouth, PO6 2SA on 22 December 2015 at 11.30 am for the their security, the date when it was given and the estimated value at purposes mentioned in Sections 99, 100 and 101 of the said Act. A which it is assessed if they wish to vote at the meeting. list of names and addresses of the above Company’s creditors will be The resolutions to be taken at the creditors’ meeting may include a available for inspection, free of charge, at the offices of Leonard resolution specifying the terms on which the Liquidator is to be Curtis, 36 Park Row, Leeds, LS1 5JL, between the hours of 10.00 am remunerated and the meeting may receive information about, or be and 4.00 pm on the two business days preceding the meeting of called upon to approve, the costs of preparing the statement of affairs creditors. and convening the meeting. Further details contact: S Williams (IP No 11270) Email: Name of Insolvency Practitioners calling the meeting: Neil Maddocks [email protected], Tel: 0113 323 8890. and Rob Coad, (IP Nos. 9239 and 11010), of South West & Wales Jonathan Cox, Director Business Recovery Limited, Orchard Business Centre, 14 Orchard 10 December 2015 (2447352) Street, Bristol, BS1 5EH. For further details contact: Lee Avery, Email: [email protected] Tel: 0117 370 8889. GLC2447341 MAINTENANCE LTD Gwyn Tudor, Director (Company Number 07796481) 07 December 2015 (2447353) Registered office: Hollywood House, 76 Hollywood Lane, Rochester, Essex ME3 8AR Principal trading address: Hollywood House, 76 Hollywood Lane, FACTORY2447322 KITCHENS AND BEDROOMS DIRECT LIMITED Rochester, Essex ME3 8AR (Company Number 7243928) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 22 Coronation Road, Liverpool L23 5RQ ACT 1986that a meeting of the creditors of the above named Principal trading address: Unit 1-2 Heysham Point, Liverpool L30 6UR Company will be held at the offices of Aspect Plus Limited, 40a In pursuance of the provisions of Section 98 of the INSOLVENCY ACT Station Road, Upminster, Essex, RM14 2TR on 22 December 2015 at 1986 Notice is hereby given that a meeting of creditors of the above- 10.30 am for the purposes mentioned in Section 99 to 101 of the said named Company will be held 2nd Floor, 19 Castle Street, Liverpool, Act. A meeting of shareholders has been called and will be held prior L2 4SX on Tuesday 22 December 2015 at 11.00 am to the meeting of creditors to consider passing a resolution for A list of names and addresses of the above company’s creditors can voluntary winding up of the Company. A list of the names and be inspected at the offices of Rooney Associates, 2nd Floor, 19 addresses of the Company’s creditors will be available for inspection Castle Street, Liverpool, L2 4SX on the two business days preceding free of charge at the offices of Aspect Plus Limited, 40a Station Road, the meeting of creditors. Upminster, Essex, RM14 2TR, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 29 COMPANIES creditor entitled to attend and vote at the meeting is entitled to do so Notice is hereby given pursuant to Section 98 of the Insolvency Act either in person or by proxy. Creditors wishing to vote at the meeting 1986 that a Meeting of the Creditors of the above named Company must (unless they are individual creditors attending in person) lodge will be held at The Offices of Marshall Peters Limited, Heskin Hall their proxy at the offices of Aspect Plus Limited, 40a Station Road, Farm, Heskin, Preston PR7 5PA on 21 December 2015 at 2.30 pm for Upminster, Essex, RM14 2TR, no later than 12 noon on 21 December the purposes mentioned in Section 99 to 101 of the said Act. 2015. Unless there are exceptional circumstances, a creditor will not Creditors wishing to vote at the Meeting must lodge their proxy, be entitled to vote unless his written statement of claim, (’proof’), together with a full statement of account at the offices of Marshall which clearly sets out the name and address of the creditor and the Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 amount claimed has been lodged and admitted for voting purposes. 5PA not later than 12 noon on the business day preceding the date of Whilst such proofs may be lodged at any time before voting the meeting. commences, creditors intending to vote at the meeting are requested For the purposes of voting, a secured creditor is required (unless he to send them with their proxies. Unless they surrender their security, surrenders his security) to lodge at Marshall Peters Limited, Heskin secured creditors must give particulars of their security, the date Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, when it was given and the estimated value at which it is assessed if a statement giving particulars of his security, the date when it was they wish to vote at the meeting. The resolutions to be taken at the given and the value at which it is assessed. creditors’ meeting may include a resolution specifying the terms on Resolutions to be taken at the meeting may include a resolution which the Liquidator is to be remunerated, and the meeting may specifying the terms on which the liquidator is to be remunerated. The receive information about, or be called upon to approve, the costs of meeting may receive information about, or be called upon to approve, preparing the Statement of Affairs and convening the meeting. the costs of preparing the statement of affairs and convening the Name of Insolvency Practitioner calling the meeting: Darren Edwards meeting. (IP No. 10350) of 40a Station Road, Upminster, Essex RM14 2TR Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Further details contact: David Young, Email: [email protected] Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as or Tel: 01708 300170 Insolvency Practitioner in relation to the Company and, during the Garry Sprigmore, Director period before the day on which the meeting is to be held, will furnish 04 December 2015 (2447341) creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. For further details contact: Lee Morris, Tel: 01257 452021, Email: 2447340GOLDGROOVE LIMITED [email protected] (Company Number 06972217) Suhayl Pathan, Director Registered office: 394 Green Street, London, E13 9AP 4 December 2015 (2447346) Principal trading address: 394 Green Street, London, E13 9AP Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named 2447347MEMPHIS MEDIA LIMITED Company will be held at Olympia House, Armitage Road, London, (Company Number 09453240) NW11 8RQ on 13 January 2016 at 11.00 am for the purposes Registered office: 6 Hayes Road, Bromley, Kent BR2 9AA mentioned in Section 99 to 101 of the said Act. A meeting of Principal trading address: 1 Lindrop Street, London SW6 2QU shareholders has been called and will be held prior to the meeting of NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency creditors to consider passing a resolution for the voluntary winding up Act 1986 that a Meeting of the Creditors of the above named of the Company. A list of the names and addresses of the Company’s Company will be held at Hayes House, 6 Hayes Road, Bromley, Kent creditors will be available for inspection free of charge at the offices of BR2 9AA on 23 December 2015 at 11.15 am for the purposes Panos Eliades Franklin & Co, Olympia House, Armitage Road, mentioned in Section 99 to 101 of the said Act. London, NW11 8RQ, between 10.00am and 4.00pm on the two A meeting of shareholders has been called and will be held prior to business days preceding the date of the creditors’ meeting. the meeting of creditors to consider passing a resolution for voluntary Any creditor entitled to attend and vote at this meeting is entitled to winding up of the Company. do so either in person or by proxy. Creditors wishing to vote at the A list of the names and addresses of the Company’s creditors will be meeting must (unless they are individual creditors attending in person) available for inspection free of charge at the offices of RJC Financial lodge their proxy at the offices of Panos Eliades Franklin & Co, Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent Olympia House, Armitage Road, London, NW11 8RQ no later than BR2 9AA between 10.00 am and 4.00 pm on the two business days 12.00 noon on 12 January 2016. Unless there are exceptional preceding the date of the creditors meeting. circumstances, a creditor will not be entitled to vote unless his written Any creditor entitled to attend and vote at this meeting is entitled to statement of claim (’proof’), which clearly sets out the name and do so either in person or by proxy. Creditors wishing to vote at the address of the creditor and the amount claimed, has been lodged and meeting must (unless they are individual creditors attending in person) admitted for voting purposes. Proofs must be lodged by 12.00 noon lodge their proxy at the offices of RJC Financial Management Limited, the business day before the meeting. Unless they surrender their Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA no later than 12 security, secured creditors must give particulars of their security, the noon on the business day immediately preceding the meeting. date when it was given and the estimated value at which it is Unless there are exceptional circumstances, a creditor will not be assessed if they wish to vote at the meeting. The resolutions to be entitled to vote unless his written statement of claim, (‘proof’), which taken at the creditors’ meeting may include a resolution specifying the clearly sets out the name and address of the creditor and the amount terms on which the Liquidator is to be remunerated and the meeting claimed, has been lodged and admitted for voting purposes. Proofs may receive information about, or be called upon to approve, the must be lodged by noon the business day before the meeting. costs of preparing the Statement of Affairs and convening the Unless they surrender their security, secured creditors must give meeting. Name and address of Insolvency Practitioner calling the particulars of their security, the date when it was given and the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & estimated value at which it is assessed if they wish to vote at the Co, Olympia House, Armitage Road, London, NW11 8RQ. meeting. Contact Name: Paul Tomasino, Email: [email protected], Tel: 020 The resolutions to be taken at the creditors’ meeting may include a 8731 6807. resolution specifying the terms on which the Liquidator is to be Rahad Hussain, Director remunerated, and the meeting may receive information about, or be 08 December 2015 (2447340) called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Robert Cundy MEDREHAB2447346 LIMITED Address of Insolvency Practitioners: Hayes House, 6 Hayes Road, (Company Number 08395878) Bromley, Kent, BR2 9AA Registered office: 41 New Hall Lane, Preston, Lancashire PR1 5NX IP Numbers: 9495 Principal trading address: 41 New Hall Lane, Preston, Lancashire PR1 Contact Name: Craig Stevens 5NX Email Address: [email protected] Telephone Number: 020 8315 7430 Mr Karim Halwagi, Director

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

Dated 9 December 2015 (2447347) Name of Insolvency Practitioner: Deborah Ann Cockerton, (IP Number: 9641), Address of Insolvency Practitioner: 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom, Alternative 2447345NESS BUILDERS LIMITED Contact: Toni James, Email Address: [email protected], (Company Number 06219881) Telephone: 01702 344558 Registered office: 54 Carville Crescent, Brentford, Middlesex TW8 Toby David Hamilton Britton 9RD 10th December 2015 (2447350) Principal trading address: 54 Carville Crescent, Brentford, Middlesex TW8 9RD Notice is hereby given, pursuant to Section 98 of the Insolvency Act NOVA2447349 INTEGRATED SECURITY SYSTEMS LIMITED 1986 that a meeting of creditors of the above named Company will be (Company Number 02331153) held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 18 Registered office: The Pinnacle, 160 Midsummer Boulevard, Milton December 2015, at 1.15 pm for the purposes mentioned in Sections Keynes, Buckinghamshire MK9 1FF 99 to 101 of the said Act. Principal trading address: Pennard Close, Brackmills Industrial Estate, Any Creditor entitled to attend and vote at this Meeting is entitled to Northampton, NN4 7BE do so either in person or by proxy. Creditors wishing to vote at the Notice is hereby given, pursuant to Section 98 of the Insolvency Act Meeting must (unless they are individual creditors attending in person) 1986 that a meeting of creditors of the above named Company will be lodge their proxy at 46 Vivian Avenue, Hendon Central, London NW4 held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 3XP by no later than 12:00 on the business day preceding the date of 1FF on 11 January 2016, at 12.30 pm for the purposes mentioned in the meeting. Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution Any Creditor entitled to attend and vote at this Meeting is entitled to specifying the terms on which the Liquidator is to be remunerated and do so either in person or by proxy. Creditors wishing to vote at the the meeting may receive information about, or be called upon to Meeting must (unless they are individual creditors attending in person) approve, the cost of preparing the statement of affairs and convening lodge their proxy at The Pinnacle, 160 Midsummer Boulevard, Milton the meeting. Keynes MK9 1FF by no later than 12:00 on the business day A list of the names and addresses of the company's creditors will be preceding the date of the meeting. available free of charge at Sinclair Harris, 46 Vivian Avenue, Hendon Resolutions to be taken at the meeting may include a resolution Central, London NW4 3XP during the two business days preceding specifying the terms on which the Liquidator is to be remunerated and the above meeting, between the hours of 10.00am and 4.00pm. the meeting may receive information about, or be called upon to Further information about this case is available from the offices of approve, the cost of preparing the statement of affairs and convening Sinclair Harris on 020 8203 3344. the meeting. Nikola Savic, Director A list of the names and addresses of the company's creditors will be Dated 9 December 2015 (2447345) available free of charge at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF during the two business days preceding the above meeting, between the hours of 10.00am and NETPAPER2447350 LIMITED 4.00pm. (Company Number 05951335) Further information about this case is available from Sarah Curley at Registered office: 1349/1353 London Road, Leigh on Sea, Essex, SS9 the offices of Mazars LLP on 01908 257 146. 2AB Mr S E Bliss, Director (2447349) Principal trading address: 3 Belton Corner, Marine Parade, Leigh on Sea, Essex, SS9 2HP NOTICE IS HEREBY GIVEN pursuant to Section 98 of the ONE2447334 OAK PROPERTY SERVICES LIMITED INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above (Company Number 08630365) named Company will be held at 2 Nelson Street, Southend, Essex, Registered office: Suite 105 Maddison House, 226 High Street, SS1 1EF on 23 December 2015 at 10.15 am for the purposes Croydon, CR9 1DF mentioned in Section 99 to 101 of the said Act. Principal trading address: Suite 105 Maddison House, 226 High A list of the names and addresses of the Company’s creditors will be Street, Croydon, CR9 1DF available for inspection free of charge at the offices of DCA Business Notice is hereby given, pursuant to Section 98 of the Insolvency Act Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, 1986 that a meeting of creditors of the above named Company will be United Kingdom between 10.00am and 4.00pm on the two business held at 257B Croydon Road, Beckenham, Kent BR3 3PS on 23 days preceding the date of the creditors meeting. December 2015, at 10.15am for the purposes mentioned in Sections Any creditor entitled to attend and vote at this meeting is entitled to 99 to 101 of the said Act. do so either in person or by proxy. Creditors wishing to vote at the Any Creditor entitled to attend and vote at this Meeting is entitled to meeting must (unless they are individual creditors attending in person) do so either in person or by proxy. Creditors wishing to vote at the lodge their proxy at the offices of DCA Business Recovery LLP, 2 Meeting must (unless they are individual creditors attending in person) Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom lodge their proxy at 257b Croydon Road, Beckenham, Kent BR3 3PS no later than 12 noon on the business day before the meeting. by no later than 12:00 on the business day preceding the date of the Unless there are exceptional circumstances, a creditor will not be meeting. entitled to vote unless his written statement of claim, (‘proof’), which Resolutions to be taken at the meeting may include a resolution clearly sets out the name and address of the creditor and the amount specifying the terms on which the Liquidator is to be remunerated and claimed, has been lodged and admitted for voting purposes. Whilst the meeting may receive information about, or be called upon to such proofs may be lodged at any time before voting commences, approve, the cost of preparing the statement of affairs and convening creditors intending to vote at the meeting are requested to send them the meeting. with their proxies. A list of the names and addresses of the company's creditors will be Unless they surrender their security, secured creditors must give available free of charge at 257B Croydon Road, Beckenham, Kent particulars of their security, the date when it was given and the BR3 3PS during the two business days preceding the above meeting, estimated value at which it is assessed if they wish to vote at the between the hours of 10.00am and 4.00pm. meeting. Further information about this case is available from Tony Connor, The resolutions to be taken at the creditors’ meeting may include a Case Manager at the offices of Bailey Ahmad Business Recovery on resolution specifying the terms on which the Liquidator is to be 0208 662 6070. remunerated, and the meeting may receive information about, or be Murtuza Mirza, Director (2447334) called upon to approve, the costs of preparing the statement of affairs and convening the meeting. OUTBACK2447337 LOFTS LIMITED (Company Number 08287624) Registered office: 66 Kent Way, Surbiton, Surrey KT6 7SU Principal trading address: 66 Kent Way, Surbiton, Surrey KT6 7SU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 31 COMPANIES

Notice is hereby given, pursuant to Section 98(1) OF THE Resolutions to be taken at the meeting may include a resolution INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors specifying the terms on which the Liquidator is to be remunerated and has been summoned for the purposes mentioned in Sections 99, 100 the meeting may receive information about, or be called upon to and 101 of the said Act. The meeting will be held at Allen House, 1 approve, the cost of preparing the statement of affairs and convening Westmead Road, Sutton, Surrey, SM1 4LA on 22 December 2015 at the meeting. 10.15 am. In order to be entitled to vote at the meeting, creditors A list of the names and addresses of the company's creditors will be must lodge their proxies at Allen House, 1 Westmead Road, Sutton, available free of charge at Mazars LLP, 90 Victoria Street, Bristol BS1 Surrey, SM1 4LA, by no later than 12.00 noon on the business day 6DP during the two business days preceding the above meeting, prior to the day of the meeting, together with a statement of claim. A between the hours of 10.00am and 4.00pm. list of the names and addresses of the Company’s creditors will be Further information about this case is available from Christopher available for inspection, free of charge, at the offices of Allen House, 1 Colyer at the offices of Mazars on 0117 928 1700. Westmead Road, Sutton, Surrey, SM1 4LA between 10.00 am and Mr Dipak Dullabhji Lakhani, Director (2447332) 4.00 pm on the two business days prior to the day of the meeting. Martin C Armstrong FCCA FABRP FIPA MBA of Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA (IP No 6212), is a person PINCHJO'S2447331 LIMITED qualified to act as an insolvency practitioner in relation to the Trading Name: Pinchjo’s Restaurant Company who will, during the period before the day on which the (Company Number 06655872) meeting is to be held, furnish creditors free of charge with such Registered office: Progress House, 396 Wilmslow Road, Manchester, information concerning the Company’s affairs as they may reasonably M20 3BN require. Principal trading address: Palatine Road, Didsbury, Manchester, M20 For further details contact: Martin C Armstrong, E-mail: 3ZA [email protected] or Tel: 020 8661 7878. Alternative contact: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Matthew Crosland. ACT 1986 that a meeting of the creditors of the above named Mark Knight, Director Company will be held at Leonard Curtis House, Elms Square, Bury 10 December 2015 (2447337) New Road, Whitefield M45 7TA on 22 December 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Company’s Creditors will be 2447342P A DEVELOPMENTS LIMITED available for inspection, free of charge, at the offices of Leonard (Company Number 05349314) Curtis, Leonard Curtis House, Elms Square, Bury New Road, “the Company” Whitefield M45 7TA, between the hours of 10.00 am and 4.00 pm on Registered office: 11 Clifton Moor Business Village James Nicolson the two business days preceding the Meeting of Creditors. Link, Clifton Moor, York, YO30 4XG Further details contact: M Maloney (IP No. 9628), Email: Principal trading address: Unit 3A, 26 Bondgate Industrial Estate, [email protected], Tel: 0161 413 0930. , WF8 2JJ Joe Maddock, Director Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a 08 December 2015 (2447331) meeting of the creditors of the above named company will be held at 11 Clifton Moor Business.Village, James Nicolson Link, Clifton Moor, York, YO30 4XG on 6 January 2016 at 10:15 am. The purpose of the PROPERTY2447343 DEVELOPMENT SERVICES (MCR) LIMITED meeting, pursuant to Sections 99 to 101 of the Act is to consider the (Company Number 07960158) statement of affairs of the Company to be laid before the meeting, to Registered office: 98 Broad Oak Lane, East Didsbury, Manchester appoint a liquidator and, if the creditors think fit, to appoint a M20 5GG liquidation committee. Principal trading address: 98 Broad Oak Lane, East Didsbury, In order to be entitled to vote at the meeting, creditors must lodge Manchester M20 5GG their proxies, together with a statement of their claim at the offices of Notice is hereby given pursuant to Section 98 of the INSOLVENCY Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, ACT 1986, that a meeting of the creditors of the above named James Nicolson Link, Clifton Moor, York, YO30 4XG no later than 12 company will be held in the offices of Crawfords Accountants LLP, noon on 5 January 2016. Please note that submission of proxy forms Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on by email is not acceptable and will lead to the proxy being held invalid 21 December 2015 at 12 noon for the purposes mentioned in and the vote not cast. Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company’s creditors may be A list of the names and addresses of the company’s creditors will be inspected, free of charge, at Begbies Traynor (Central) LLP at the available for inspection, free of charge at Crawfords Accountants LLP, above address between 10.00am and 4.00pm on the two business Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on days preceding the date of the meeting stated above. the two business days next before the meeting of creditors. Any person who requires further information may contact Sadie Name and Address of Insolvency Practitioner calling the meeting: Alex Archibald of Begbies Traynor (Central) LLP email: archibald@begbies- Kachani, Stanton House, 41 Blackfriars Road, Salford, Manchester traynor.com or by telephone on 01904 479801. M3 7DB. IP Number: 5780. Alternate Contact Name: Tony Chan, E- Patrick Adam Downes, Director mail Address: [email protected] 8 December 2015 (2447342) Tahir Mahmood, Director 8 December 2015 (2447343)

PAUL'S2447332 FREIGHT SERVICES LIMITED (Company Number 03616001) RCL2447348 INDUSTRIES LIMITED Registered office: Unit 5 Market Trading Estate, Christopher Road, (Company Number 03141566) Southall, Middlesex UB2 5YG Registered office: c/o Muckle LLP, Time Central, 32 Gallowgate, Principal trading address: Unit 5 Market Trading Estate, Christopher Newcastle Upon Tyne, Tyne & Wear, NE1 4BF Road, Southall, Middlesex UB2 5YG Principal trading address: Unit 1A Linden Park, No. 1 Industrial Estate, Notice is hereby given, pursuant to Section 98 of the Insolvency Act Consett, County Durham, DH8 6S2 1986 that a meeting of creditors of the above named Company will be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY held at 90 Victoria Street, Bristol BS1 6DP on 22 December 2015, at ACT 1986 (AS AMENDED) that a meeting of the creditors of the above 3.30 pm for the purposes mentioned in Sections 99 to 101 of the said named Company will be held at Rowlands, Rowlands House, Act. Portobello Road, Birtley, Chester-le-Street, Co.Durham, DH3 2RY on Any Creditor entitled to attend and vote at this Meeting is entitled to 21 December 2015 at 10.45 am for the purposes of dealing with do so either in person or by proxy. Creditors wishing to vote at the Section 99 to 101 of the Insolvency Act 1986, as amended. The Meeting must (unless they are individual creditors attending in person) resolutions to be taken at the meeting may include a resolution lodge their proxy at 90 Victoria Street, Bristol BS1 6DP by no later specifying the terms on which the Joint Liquidators are to be than 12:00 on the business day preceding the date of the meeting. remunerated including the basis on which disbursements are to be recovered from the Company’s assets and the meeting may receive

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES information about, and be called upon to approve, the costs of names and addresses of the Company’s creditors may be inspected, preparing the statement of affairs and convening the meeting. A full free of charge, at Wilson Field Limited, The Manor House, 260 list of the names and addresses of the Company’s creditors may be Ecclesall Road South, , S11 9PS, between 10.00 am and examined free of charge at the offices of Rowlands Restructuring & 4.00 pm on the two business days preceding the date of the meeting Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, stated above. between 10.00 am and 4.00 pm on the two business days prior to the For further details contact: Emma Finch, Tel: 0114 2356780 day of the meeting. Creditors wishing to vote at the meeting must Peter Terrence Unitt, Director lodge their proxy, together with a proof of debt at 8 High Street, 08 December 2015 (2447338) Yarm, Stockton on Tees, TS15 9AE not later than 12.00 noon on the business day before the meeting. For the purpose of voting a secured creditor is required (unless he surrenders his security) to lodge at 8 SI-TECK2447336 ENGINEERING LIMITED High Street, Yarm, Stockon on Tees, TS15 9AE before the meeting, a (Company Number 05474585) statement giving particulars of his security, the date when it was given Registered office: Unit 1, Arianne Business Centre, Blackburn Road, and the value at which it is assessed. Houghton Regis, Bedfordshire, LU5 5DZ Further details contact: Andrew Little and Peter William Gray (IP Nos. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 009668 and 009405), both of Rowlands Restructuring & Insolvency, 8 INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above High Street, Yarm, Stockton on Tees, TS15 9AE, Tel: 01642 790790. named Company will be held at the offices of Libertas Associates Alternative contact: Michelle Fegan. Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows D O McFarlane, Director Herne, Bushey, Hertfordshire, WD23 1FL on 18 December 2015 at 09 December 2015 (2447348) 11:15 for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to 2447357ROBINSON & SONS (BUILDING SERVICES) LIMITED the meeting of creditors to consider passing a resolution for voluntary (Company Number 05384821) winding up of the Company. Registered office: Moderna Cottage, 5 Wells Road, Corston, Bath, A list of the names and addresses of the Company’s creditors will be Avon, BA2 9AZ available for inspection free of charge at the offices of Libertas Principal trading address: N/A Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Notice is hereby given, pursuant to Section 98(1) OF THE Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00am INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors and 4.00pm on the two business days preceding the date of the has been summoned for the purposes mentioned in Sections 99, 100 creditors meeting. and 101 of the said Act being to lay a statement of affairs before the Any creditor entitled to attend and vote at this meeting is entitled to creditors, appoint a liquidator and appoint a liquidation committee. do so either in person or by proxy. Creditors wishing to vote at the The meeting will be held at Bush House, 77A Alma Road, Clifton, meeting must (unless they are individual creditors attending in person) Bristol, BS8 2DP on 22 December 2015 at 10.30 am. In order to be lodge their proxy at the offices of Libertas Associates Limited, 3 entitled to vote at the meeting, creditors must lodge their proxies at Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Bush House, 77A Alma Road, Clifton, Bristol, BS8 2DP, by no later Hertfordshire, WD23 1FL no later than 12 noon on 17 December than 12.00 noon on the business day prior to the day of the meeting, 2015. together with a completed proof of debt form. For the purposes of Unless there are exceptional circumstances, a creditor will not be voting, a secured creditor is required (unless he/she surrenders entitled to vote unless his written statement of claim, (‘proof’), which his/her security) to lodge their proxy at Bush House, 77A Alma Road, clearly sets out the name and address of the creditor and the amount Clifton, Bristol, BS8 2DP before the meeting, a statement giving claimed, has been lodged and admitted for voting purposes. Proofs particulars of his/her security, the date when it was given and the must be lodged by noon the business day before the meeting. value at which it is assessed. Samuel Talby and Julie Swan both of Unless they surrender their security, secured creditors must give Bush House, 77A Alma Road, Clifton, Bristol, BS8 2DP are qualified particulars of their security, the date when it was given and the to act as insolvency practitioners in relation to the Company. Pursuant estimated value at which it is assessed if they wish to vote at the to Section 98(2) of the Act, lists of the names and addresses of the meeting. Company’s Creditors will be available for inspection, free of charge, at The resolutions to be taken at the creditors’ meeting may include a the offices of Bush House, 77A Alma Road, Clifton, Bristol, BS8 2DP, resolution specifying the terms on which the Liquidator is to be on the two business days prior to the day of the Meeting. remunerated, and the meeting may receive information about, or be Further details contact: Hannah Gardner, Tel: 0208 841 5252. called upon to approve, the costs of preparing the statement of affairs Adrian Robinson, Director and convening the meeting. 08 December 2015 (2447357) Name of Insolvency Practitioner calling the meetings: Nicholas Barnett Address of Insolvency Practitioner: 3 Chandlers House, Hampton RUBIS2447338 ENTERPRISES LIMITED Mews, 191-195 Sparrows Herne, Bushey, Herts, WD23 1FL IP Trading Name: Rubis Coffee Lounge & Bar Number: 9731 Contact Name: Valma Pipi Email Address: (Company Number 08039908) [email protected] Telephone Number: 020 8634 5599 Registered office: Silverwood, Dibbinsdale Road, Bromborough, S . Humphrey, Director Wirral, CH63 0HJ 17 November 2015 (2447336) Principal trading address: 3 Banks Rd, West Kirby, Wirral, Merseyside, CH48 4HD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY SIXHILLS2447328 AQUATICS LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 04822880) Company will be held at Best Western Fir Grove Hotel, Knutsford Old Registered office: 166-168 Hainton Avenue, Grimsby, DN32 9LQ Road, Warrington, Cheshire, WA4 2LD on 21 December 2015 at 11.15 Principal trading address: 166-168 Hainton Avenue, Grimsby, DN32 am for the purposes mentioned in Sections 99, 100 and 101 of the 9LQ said Act. Robert Neil Dymond and Fiona Grant of Wilson Field Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 ACT 1986 that a meeting of creditors of the above named Company 9PS, are qualified to act as insolvency practitioners in relation to the will be held at Kingsbridge Corporate Solutions Limited, Business above and will furnish creditors, free of charge, with such information Hive, 13 Dudley Street, Grimsby, North East Lincolnshire DN31 2AW concerning the Company’s affairs as is reasonably required. on 05 January 2016 at 10.30 am for the purposes mentioned in Resolutions to be passed at the meeting may include a resolution Sections 99, 100 and 101 of the said Act. Sarah Louise Burge (IP No. specifying the terms on which the Liquidator is to be remunerated and 9698) of Kingsbridge Corporate Solutions Limited, Business Hive, 13 the meeting may receive information about, or be called upon to Dudley Street, Grimsby, North East Lincolnshire DN31 2AW, is approve, the costs of preparing the statement of affairs and qualified to act as an insolvency practitioner in relation to the above convening of the meeting. Notice is further given that a list of the and will furnish creditors, free of charge, with such information concerning the Company’s affairs as is reasonably required.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 33 COMPANIES

For further details contact: Sarah Louise Burge, Tel: 01472 344433 Gordon A.M. Simmonds - Simmonds & Company, Crown House, 217 Alternative contact: Jayne Burnham, Email: Higher Hillgate, Stockport, Cheshire, SK1 3RB - Tel: 0161 476 5445 - [email protected]. Tel: 01472 344433 Fax: 0161-476-5556 - E-mail: [email protected] Alan Hodgson, Director J S Wilson - Director 09 December 2015 (2447328) 8th December 2015 (2447327)

2447344SOLAR NATURAL LTD SPICE2447333 OF NIGHT RESTAURANT LTD (Company Number 09311329) (Company Number 05352245) Registered office: Henstaff Court, Llantrisant Road, Groesfaen, Wales, Registered office: 7-15 Greatorex Street, London, E1 5NF CF72 8NG Principal trading address: 188 Castelnau, Barnes, SW13 9DH Principal trading address: Henstaff Court, Llantrisant Road, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Groesfaen, Wales, CF72 8NG ACT 1986 a meeting of the creditors of the above-named Company Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY will be held at Acre House, 11-15 William Road, London NW1 3ER on ACT 1986 that a meeting of the creditors of the above named 22 December 2015 at 11.30 am for the purposes mentioned in Company will be held at 14 Orchard Street, Bristol, BS1 5EH on 22 Sections 99, 100 and 101 of the said Act. Richard Andrew Segal and December 2015 at 11.30 am for the purposes mentioned in Section Abigail Jones of Fisher Partners, Acre House, 11-15 William Road, 99 to 101 of the said Act. A meeting of shareholders has been called London NW1 3ER, are qualified to act as Insolvency Practitioners in and will be held prior to the meeting of creditors to consider passing a relation to the above and will furnish Creditors, free of charge, with resolution for voluntary winding up of the Company. A list of the such information concerning the Company’s affairs as is reasonably names and addresses of the Company’s creditors will be available for required. A list of the names and addresses of the Company’s inspection free of charge at the offices of South West & Wales creditors will be available for inspection free of charge at Acre House, Business Recovery, Orchard Business Centre, 13-14 Orchard Street, 11-15 William Road, London NW1 3ER, the two business days Bristol, BS1 5EH, between 10.00 am and 4.00 pm on the two preceding the date of the meeting of creditors between the hours of business days preceding the date of the creditors meeting. Any 10.00 am and 4.00 pm. creditor entitled to attend and vote at this meeting is entitled to do so Proposed Liquidators’ details: Email: [email protected] Tel: 020 either in person or by proxy. Creditors wishing to vote at the meeting 7388 7000. Alternative contact: Oliver Bautista, Tel: 020 7874 7856 must (unless they are individual creditors attending in person) lodge Abdul Ahad, Director their proxy at the offices of South West & Wales Business Recovery, 09 December 2015 (2447333) Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH no later than 12.00 noon on 21 December 2015. Unless there are exceptional circumstances, a creditor will not be THAI2447329 SUNSET LLP entitled to vote unless his written statement of claim, (’proof’), which (Company Number OC333993) clearly sets out the name and address of the creditor and the amount Registered office: 42 Lytton Road, Barnet EN5 5BY claimed, has been lodged and admitted for voting purposes. Proofs Principal trading address: 39 High Street, Bushey, Hertfordshire must be lodged by 12.00 noon the business day before the meeting. WD23 1BD Unless they surrender their security, secured creditors must give Notice is hereby given, pursuant to Section 98 of the INSOLVENCY particulars of their security, the date when it was given and the ACT 1986, that a Meeting of the Creditors of the above named estimated value at which it is assessed if they wish to vote at the company will be held at Leigh Adams Limited, Brentmead House, meeting. The resolutions to be taken at the creditors’ meeting may Britannia Road, London N12 9RU on 22 December 2015 at 11 a.m. A include a resolution specifying the terms on which the Liquidator is to statement of affairs of the company and a list of the creditors of the be remunerated, and the meeting may receive information about, or company and the estimated amount of their claims, will be presented be called upon to approve, the costs of preparing the statement of at the meeting, and, if thought fit, a Liquidator may be nominated and affairs and convening the meeting. a liquidation committee appointed. Names and address of Insolvency Practitioners calling the meeting: A list of the names and addresses of the Company’s Creditors may be Neil Maddocks and Rob Coad (IP Nos: 9239 and 11010), Orchard inspected, free of charge, between 10.00 am and 4.00 pm on the two Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH. Further business days prior to the meeting at Leigh Adams Limited, 2nd Floor, details contact: Lee Avery, Email: [email protected] Tel: 44 Brentmead House, Britannia Road, London N12 9RU. (0)117 370 8889. The resolutions taken at the creditors’ meeting may include a Ram Morjaria, Director resolution specifying the terms on which the Liquidator is to be paid. 03 December 2015 (2447344) The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. SPECIALITY2447327 PACKING SERVICES LIMITED Alternative contact: Zuzana Drengubiakova (Administrator), (Company Number 06397774) [email protected], 020 8446 6767. Registered office: Alderley Edge Business Centre, Chelford Road, By Order of the Board Nether Alderley, Macclesfield, Cheshire, SK11 9AP David Krite, Chairman Notice is hereby given, pursuant to section 98 of the INSOLVENCY 9th December 2015 (2447329) 1986, that a meeting of the Creditors of the above named Company will be held at Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB on Friday 18th December 2447351THE PAY CLUB LIMITED 2015 at 12.00 o’clock noon for the purpose of having a full statement (Company Number 09123110) of the position of the Company’s affairs, together with a list of the Registered office: 5 Fryers Way, Silkwood Park, , WF5 9TG Creditors of the Company and the estimated amount of their claims, Principal trading address: 5 Fryers Way, Silkwood Park, Wakefield, laid before them, and for the purpose, of thought fit, of nominating a WF5 9TG Liquidator and of appointing a Liquidation Committee. A Meeting of Creditors of the above named company has been On the two business days falling next before the day on which the summoned under Section 98 of the INSOLVENCY ACT 1986 for the Meeting is to be held, a list of the names and addresses of the purposes mentioned in Sections 99 to 101 of the said Act. Company’s creditors will be available for inspection free of charge at The meeting will be held at Rutland House, 23-25 Friar Lane, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB, Leicester, LE1 5QQ, on 22 December 2015, at 2.30 pm. being a place in the relevant locality. Creditors must lodge a Proxy Form, together with a written Statement Notice is also given that, for the purpose of voting, Secured Creditors of Claim at G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, must (unless they surrender their security), lodge at the Registered Leicester, LE1 5QQ – either by post to this address, or fax (0116 326 Office o the Company at Simmonds & Company, Crown House, 217 0321), or email ([email protected]) – not later than 12.00 noon on the Higher Hillgate, Stockport, Cheshire,SK1 3RB before the Meeting a preceding day of the meeting to entitle them to vote at the Meeting. Statement giving particulars of their security, the date when it was given, and the value at which it is assessed.

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

Notice is also given that Secured Creditors (unless they surrender For the purposes of voting, a secured creditor is required (unless he their security) must give particulars of their security, the date when it surrenders his security) to lodge at Marshall Peters Limited, Heskin was given and its value if they wish to vote at the Meeting. Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, The Resolutions to be taken at the meeting may include a Resolution a statement giving particulars of his security, the date when it was specifying the terms on which the Liquidator is to be remunerated and given and the value at which it is assessed. to approve the basis of the Liquidator’s disbursements (alternatively Resolutions to be taken at the meeting may include a resolution the Liquidator may convene a further Meeting on a later date for the specifying the terms on which the liquidator is to be remunerated. The purpose of obtaining such Resolutions). In addition the meeting may meeting may receive information about, or be called upon to approve, receive information about, or be called upon to approve, the costs of the costs of preparing the statement of affairs and convening the preparing the Statement of Affairs and convening the Meeting. meeting. A list of the names and addresses of the company’s creditors will be Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, available for inspection, free of charge, at G2 Insolvency Limited, Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ between 10.00 Insolvency Practitioner in relation to the Company and, during the am and 4.00 pm on the two business days preceding the meeting. period before the day on which the meeting is to be held, will furnish Alternative contact: Victoria Ely, email: [email protected], Tel: creditors free of charge with such information concerning the 0116 326 0320 Company’s affairs as they may reasonably require. Mrs Stephanie Harrison-Guck, Director For further details contact: Phil Lawrence, Tel: 01257 452021, Email: 30 November 2015 (2447351) [email protected] Gillian Margaret Walker, Director 8 December 2015 (2447339) 2447326TITANIUM INSTALLATIONS LIMITED (Company Number 08163582) Trading Name: Together Green Renewables NOTICES TO CREDITORS Registered office: Inspiration House Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea SA4 9WF ALBACAST2447405 UK LIMITED Principal trading address: Inspiration House Phoenix Way, Garngoch (Company Number 06920725) Industrial Estate, Gorseinon, Swansea, SA4 9WF Registered office: Eagle Point, Little Park Farm Road, Segensworth, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Fareham, Hampshire, PO15 5TD INSOLVENCY ACT 1986 that a meeting of the creditors of the above Principal trading address: Bona Vista, Chalder Lane, Sidlesham, named Company will be held at Second Floor, 3 Field Court, Gray Inn. Chichester, West Sussex, PO20 7RJ London WC1R 5EF on 23 December 2015 at 11.15 am for the Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules purposes mentioned in Sections 100 and 101 of the said Act. 1986 (as amended), that the creditors of the above named Company, NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, which is being voluntarily wound up, are required on or before 20 secured creditors are required unless they surrender their security, to January 2016, to send their names and addresses along with lodge a statement giving particulars of their security, the date it was descriptions and full particulars of their debts or claims and the given and the value at which it is assessed at Antony Batty & names and addresses of their solicitors (if any), to Michael Robert Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before Fortune at Portland Business & Financial Solutions Limited, Eagle the meeting. Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, For the purposes of voting, a proof of debt and any proxy intended for PO15 5TD and, if so required by notice in writing from the Joint use at the meeting must be lodged with the Company at Antony Batty Liquidators of the Company or by the Solicitors of the Joint & Company LLP, 3 Field Court, Gray’s Inn, London. WC1R 5EF, not Liquidators, to come in and prove their debts or claims at such time later than 12.00 noon on the business day before the meeting. and place as shall be specified in such notice, or in default they will A list of the names and addresses of the creditors of the above- be excluded from the benefit of any dividend paid before such debts/ named Company may be inspected at the offices of Antony Batty & claims are proved. A first and final dividend is intended to be paid to Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF, creditors within 2 months of the final date for proving. telephone 020 7831 1234, between the hours of 10.00 am and 4.00 Date of appointment: 4 June 2015. pm on the two business days before the meeting. Office holder details: Michael Robert Fortune and Carl Derek Faulds The resolutions to be taken at the meeting may include a resolution (IP Nos 008818 and 008767) both of Portland Business & Financial specifying the terms on which the Liquidator is to be paid, in addition, Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, the meeting will receive information about the costs of preparing the Fareham, Hampshire, PO15 5TD. Statement of Affairs and convening the meeting and may be called For further details contact: The Joint Liquidators on email: upon to agree a resolution to approve these costs. [email protected] Tel: 01489 550 440. Alternative contact: John William Aiken, Director [email protected] 7 December 2015 Michael Robert Fortune, Joint Liquidator Creditors should forward details of the amount due to them by the 08 December 2015 (2447405) Company (together with a statement of account where applicable) to Antony Batty & Company LLP. Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London 2447421ART YOU GREW UP WITH LIMITED WC1R 5EF. Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: (Company Number 06626778) [email protected], Office contact: Shazia Khan (2447326) Registered office: 52 High Street, Pinner, Middlesex, HA5 5PW Principal trading address: 12 Station Approach, Radlett, Herts, WD7 7AP 2447339WALTER BARR LIMITED Notice is hereby given that the creditors of the above-named (Company Number 07770306) Company, which is being voluntarily wound up, are invited to prove Registered office: 43 Preston New Road, Blackburn BB2 6AE their debts on or before 7 January 2016 by sending their names and Principal trading address: 43 Preston New Road, Blackburn BB2 6AE addresses along with descriptions and full particulars of their debts or Notice is hereby given pursuant to Section 98 of the INSOLVENCY claims and the names and addresses of the solicitors (if any) to ACT 1986 that a Meeting of the Creditors of the above named Nicholas Simmonds of 69-71 Clarendon Road, Watford, Herts, WD17 Company will be held at Queens Court, 24 Queen Street, Manchester 1DS and, if so required by notice in writing from creditor of the M2 5HX on 23 December 2015 at 11.15 am for the purposes company or by the solicitors of the creditor, to come in and prove mentioned in Section 99 to 101 of the said Act. their debts or claims at such time and place as shall be specified in Creditors wishing to vote at the Meeting must lodge their proxy, such notice, or in default thereof they will be excluded from the together with a full statement of account at the offices of Marshall benefit of any dividend paid before such debts/claims are proved. No Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 further public advertisement of invitation to prove debts will be given. 5PA not later than 12 noon on the business day preceding the date of Date of appointment: 7 December 2015 the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 35 COMPANIES

Office holder details: Nicholas Simmonds and Christopher Newell (IP and, if so required by notice in writing from the Joint Liquidators, by Nos 9570 and 13690) both of 69-71 Clarendon Road, Watford, Herts, their solicitors or personally, to come in and prove their said debts or WD17 1DS claims at such time and place as shall be specified in such notice, or For further details contact: The Joint Liquidators Tel: 01628 478100 in default thereof they will be excluded from the benefit of any email: [email protected]. Alternative contact: Clive distribution made before such debts are proved. Jackson on email: [email protected] or on tel: 01628 Any person who requires further information may contact the Joint 478100. Liquidator by telephone on 0191 2699820. Alternatively enquiries can Nicholas Simmonds, Joint Liquidator be made to Gary Wemyss by email at gary.wemyss@begbies- 08 December 2015 (2447421) traynor.com or by telephone on 0191 2699820. Gillian M Sayburn, Joint Liquidator 08 December 2015 (2447406) 2447404I-RAS SOLUTIONS LIMITED (Company Number 04298663) Registered office: Universal House, 1-2 Queens Parade Place, Bath, RESOLUTION FOR WINDING-UP BA1 2NN Neil Frank Vinnicombe (IP Number: 009519) and Simon Robert A.A.2447311 FOX LIMITED Haskew (IP Number: 008988), both of Begbies Traynor (Central) LLP (Company Number 02467947) of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN were Registered office: Unit 2, 4 Icknield Way, Letchworth, Hertfordshire appointed as Joint Liquidators of the Company on 9 December 2015. SG6 1EX Creditors of the Company are required on or before 20 January 2016 Principal trading address: Unit 2, 4 Icknield Way, Letchworth, to send their names and addresses and particulars of their debts or Hertfordshire SG6 1EX claims and the names and addresses of the solicitors (if any) to the At a General Meeting of the above-named company, duly convened joint liquidators, at Begbies Traynor (Central) LLP, Universal House, and held at The Old Brewhouse, 49-51 Brewhouse Hill, 1-2 Queens Parade Place, Bath, BA1 2NN and, if so required by Wheathampstead, St Albans, Herts AL4 8AN on the 8 December notice in writing from the joint liquidators, by their solicitors or 2015, the following Special Resolution was duly passed; personally, to come in and prove their said debts or claims at such That it has been proved to the satisfaction of this meeting that the time and place as shall be specified in such notice, or in default company cannot, by reason of its liabilities, continue its business and thereof they will be excluded from the benefit of any distribution made that it is advisable to wind up the same and accordingly that the before such debts are proved. company be wound up voluntarily and that Hayley Maddison of Any person who requires further information may contact the Joint Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Liquidators by telephone on 01225316040. Alternatively enquiries can Wheathampstead, St Albans, Herts AL4 8AN, be and she is hereby be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies- appointed, liquidator for the purposes of such winding up. traynor.com or by telephone on 01225 316040. Office Holder Details: Hayley Maddison (IP number 10372) of Neil Vinnicombe, Joint Liquidator Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, 9 December 2015 (2447404) Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: 8 December 2015. Further information about this case is available from the offices of Maidment Judd on 01582 469700. OPT2447410 FX LTD James Strachan, Chairman (2447311) (Company Number 07523963) Registered office: Langley House, Park Road, East Finchley, London, N2 8EY AMAROK2447314 CONSTRUCTION LIMITED Principal trading address: 49 Albert Buildings, Queen Victoria Street, (Company Number 08964347) London, EC4N 4SA Registered office: Unit 6 Diplocks Way, Hailsham, East Sussex, BN27 Notice is hereby given that the Creditors of the Company are 3JF required, on or before 15 January 2016 to send their names and Principal trading address: Unit 6 Diplocks Way, Hailsham, East addresses and particulars of their debts or claims to the Liquidator of Sussex, BN27 3JF the Company, Alan Simon of AABRS Limited, Langley House, Park Notice is hereby given that the following resolutions were passed on Road, East Finchley, London, N2 8EY. In default thereof they will be 03 December 2015 as a Special Resolution and as an Ordinary excluded from the benefit of any distribution made before such debts Resolution respectively: are proved. “That the Company be wound up voluntarily and that Martin C Date of Appointment: 7 December 2015 Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Office Holder details: Alan Simon (IP No. 008635) of Langley House, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. Park Road, East Finchley, London, N2 8EY 6212) be appointed as Liquidator for the purposes of such winding Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative up.” contact: Jenni Lane Further details contact: Email: [email protected], tel: 020 8661 Alan Simon, Liquidator 7878.Alternative contact: Matthew Crosland 08 December 2015 (2447410) Stephen English, Chairman (2447314)

VALLEY2447406 CAR & COMMERCIAL LIMITED ART2447317 YOU GREW UP WITH LIMITED (Company Number 07110359 ) (Company Number 06626778) Registered office: Unit 21, Haugh Lane Industrial Estate, Hexham Registered office: 52 High Street, Pinner, Middlesex, HA5 5PW NE46 3PU Principal trading address: 12 Station Approach, Radlett, Herts, WD7 Principal trading address: Unit 21, Haugh Lane Industrial Estate, 7AP Hexham NE46 3PU At a general meeting of the above named Company, duly convened, Gillian Margaret Sayburn and Gerald Maurice Krasner (IP Nos 10630 and held at 69-71 Clarendon Road, Watford, Herts, WD17 1DS on 07 and 005532) both of Begbies Traynor (Central) LLP of 4th Floor, December 2015 the following resolutions were passed as a Special Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Resolution and as an Ordinary Resolution: were appointed as Joint Liquidators of the Company on 8 December “That the Company be wound up voluntarily and that Nicholas 2015. Simmonds and Christopher Newell, both of Quantuma LLP, 69-71 Creditors of the Company are required on or before 10 March 2016 to Clarendon Road, Watford, Herts, WD17 1DS, (IP Nos 9570 and send their names and addresses and particulars of their debts or 13690) be appointed Joint Liquidators of the Company, and that they claims and the names and addresses of the solicitors (if any) to the act jointly and severally.” Joint Liquidators, at Begbies Traynor (Central) LLP, 4th Floor, For further details contact: The Joint Liquidators: Tel: 01628 478100 Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG email: [email protected]. Alternative contact: Clive Jackson on email: [email protected] or on tel: 01628 478100.

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

Russell Singler, Director (2447317) BODYMECH2447313 REPAIR CENTRE LIMITED (Company Number 04594630) Trading Name: Bodymech Repair Centre 2447315ASIRI FOODS LIMITED Registered office: Ground Floor, Seneca House, Links Point, Amy (Company Number 08258247) Johnson Way, Blackpool, Lancashire FY4 2FF Registered office: 6 Link Way, Howsell Road, Malvern, Worcestershire Principal trading address: Arch Lane, Garswood, Wigan, Lancashire WR14 1UQ WN4 0XL Principal trading address: Unit 18, Link Business Centre, Howsell At a General Meeting of the above-named Company, duly convened, Road, Malvern WR14 1UQ and held at The Holiday Inn, Woolston Grange Avenue, Warrington Passed 10 December 2015 WA1 4PX on 07 December 2015 at 11.00 am the following resolutions At a General Meeting of the members of the above named Company, were duly passed, as a Special Resolution and as an Ordinary duly convened and held at 28a Avenue Road, Malvern, WR14 3BG on Resolution: the 10 December 2015; the following resolutions were passed: “That the Company be wound up voluntarily, and that Richard Ian No. 1 as a Special Resolution, No. 2 as an Ordinary Resolution: Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca 1. "That the Company be wound up voluntarily". House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2. "That Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, 2FF, (IP No 8013) be appointed Liquidator for the purpose of such 29 High Street, Cheltenham, GL50 1DY, be and he is hereby winding-up.” At the subsequent meeting of creditors held on the appointed Liquidator for the purposes of such winding up". same day the appointment of Richard Ian Williamson as Liquidator Office Holder Details: Michael Patrick Durkan (IP number 9583) of was confirmed. Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 Further details contact: Richard Ian Williamson: E-mail: 1DY. Date of Appointment: 10 December 2015. Further information [email protected], Tel: 01253 349331. Alternative about this case is available from Karolina Kocon at the offices of contact: E-mail: [email protected]. Durkan Cahill on 01242 250811 or at [email protected]. Phillip Hamilton, Chairman (2447313) Asiri Kanchana Hall, Chairman (2447315)

BROOKMEADE2447310 CONSTRUCTION (SOUTHERN) LIMITED 2447354AUDIOSPARES LIMITED (Company Number 03717856) (Company Number 05928202) Registered office: C/O 10b Fleet Business Park, Sandy Lane, Church Registered office: Unit 5, Stoney Cross Industrial Estate, Stoney Gate Crookham, Fleet, Hampshire GU52 8BF Road,Spondon, Derby DE21 7RX Principal trading address: 13A Church Street, Cobham, Surrey KT11 At a General Meeting of the above-named Company, duly convened, 3EG and held at 15 St. Christopher’s Way, Pride Park, Derby DE24 8JY on At a general meeting of the Company, duly convened and held at the the 7 December 2015 the subjoined Special Resolution was duly offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, passed: Church Crookham, Fleet, Hampshire GU52 8BF on 3 December 2015, “That the Company be wound up voluntarily and that Situl Devji the following Resolutions were passed as a Special Resolution and an Raithatha and Deviesh Ramesh Raikundalia, Licensed Insolvency Ordinary Resolution respectively: Practitioners, of Springfields Business Recovery & Insolvency Limited, “That the Company be wound up voluntarily and that Robert James 38 De Montfort Street, Leicester LE1 7GS, are hereby appointed Joint Thompson of Rendell Thompson, 10b Fleet Business Park, Sandy Liquidators for the purposes of such winding up, and they are both to Lane, Church Crookham, Fleet, Hampshire GU52 8BF, be and is act jointly or separately on all matters.” hereby appointed liquidator of the Company for the purposes of such At a subsequent Meeting of Creditors, duly convened pursuant to winding up”. Section 98 of the Insolvency Act, 1986, and held on the same day, the Date on which Resolutions were passed: 3 December 2015 appointment of Situl Devji Raithatha and Deviesh Ramesh Raikundalia Office Holder: Robert James Thompson, IP number: 8306, Rendell was confirmed. Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Situl Devji Raithatha (IP NO 8927), Deviesh Ramesh Raikundalia (IP Fleet, Hampshire GU52 8BF. Alternative person to contact with NO 13890), Joint Liquidators, Springfields Business Recovery & enquiries about the case: Ben Laycock, telephone number: 01252 Insolvency Limited, 38 De Montfort Street, Leicester LE1 7GS. 816636 Alternative contact: Luke Littlejohn, 0116 299 4745. Derek Clarke, Director (2447310) P R Hopwood, Chairman (2447354)

DOG2447283 COMPANY REPLICAS & RESTORATION LIMITED AVC2447282 MEDIA LIMITED (Company Number 08535696) (Company Number 08061385) Registered office: 1st Floor, Block A, Loversall Court, Clayfields, Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG 42-48 Victoria Street, St Albans, Hertfordshire AL1 3HZ Principal trading address: 43C Albany Street, Newport, NP20 5NG Principal trading address: Suite 4 First Floor, Middlesex House, At a General Meeting of the above named company duly convened Meadway Corporate Centre, Rutherford Close, Stevenage, and held at Brunel House, 15th Floor, 2 Fitzalan Road, Cardiff, CF24 Hertfordshire SG1 2ST 0EB on 03 December 2015 the following resolutions were duly passed At a General Meeting of the above named Company, duly convened, as a special and an ordinary resolution respectively: and held at the offices of FRP Advisory LLP, 2nd Floor, Trident “That it has been resolved by special resolution that the company be House, 42-48 Victoria Street, St Albans, Hertfordshire AL1 3HZ on 03 wound up voluntarily and that Stephen Richard Penn, of Absolute December 2015 at 12.00 noon, the following resolutions were duly Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, passed as a Special Resolution and as an Ordinary Resolution Tickhill Road, Doncaster, DN4 8QG, (IP No: 6899) be appointed respectively: liquidator of the Company for the purposes of the winding up.” At the “That the Company be wound up voluntarily and that Michael William subsequent meeting of creditors held at the same place on the same Young and Peter Nicholas Wastell, both of FRP Advisory LLP, 2nd date, the resolutions were ratified confirming the appointment of Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, Stephen Richard Penn as liquidator. AL1 3HZ, (IP Nos. 008077 and 009119) be and are hereby appointed Further details contact: Luke Blay, Email: [email protected] Tel: Liquidators for the purposes of such winding up.” 01302 572701 Further details contact: Email: [email protected] Reuben Dobbs, Chairman (2447283) Vincent Eckerman, Chairman (2447282)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 37 COMPANIES

DYNAMIC2447294 HYDRAULICS (UK) LIMITED “That it has been resolved by special resolution that the company be (Company Number 06936969) wound up voluntarily and that Stephen Richard Penn, of Absolute Registered office: C/O The Offices of Silke & Co Limited, 1st Floor, Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Consort House, Waterdale, Doncaster, DN1 3HR Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be appointed Principal trading address: 6 Woodlea Drive, Yeadon, Leeds, West liquidator of the Company for the purposes of the winding up.” At the Yorkshire, LS19 7LR subsequent meeting of creditors held at the same place on the same At a General Meeting of the members of the above named Company, date, the resolutions were ratified confirming the appointment of duly convened and held at the offices of Silke & Co Limited, 1st Floor, Stephen Richard Penn as liquidator. Consort House, Waterdale, Doncaster, DN1 3HR on 07 December For further details contact: Luke Blay, email: [email protected], 2015 at 11. am the following resolutions were duly passed as a Tel: 01302 572701. Special Resolution and as an Ordinary Resolution respectively: Julian Wilde-Davies, Chairman (2447288) “That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos: 9534 and HARDWARE2447290 & FASTENER SUPPLIES LIMITED 9144) are appointed Joint Liquidators of the Company for the purpose (Company Number 03418712) of the voluntary winding up, and that the Joint Liquidators are to act Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, jointly and severally.” LS20 9AT Further details contact: Tel: 01302 342875 Principal trading address: Unit 12, The Grange Industrial Park, Janet Clare Hall, Chairman (2447294) Rawcliffe Road, Goole, DN14 6TY Nature of Business: Wholesale hardware, plumbing etc. Type of Liquidation: Creditors' Voluntary. 2447295ENTERPRISE EDUCATION TRUST Place of meeting: Walsh Taylor, Raglan House, Raglan Street, (Company Number 02647030) Harrogate, HG1 1LE. Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, Date of meeting: 3 December 2015. 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Notice is given that at a General Meeting of the Company, duly Principal trading address: New House, 67/68 Hatton Garden, London, convened and held at the place and on the date given above, a EC1N 8JY special resolution was passed that the company be wound up At a General Meeting of the above named Company, duly convened, voluntarily; and an ordinary resolution was passed appointing the and held at the offices of FRP Advisory LLP, 2nd Floor, Trident Liquidator for the purposes of the winding-up. House, 42-48 Victoria Street, St Albans, Herts, AL1 3HZ on 08 Date of Appointment: 3 December 2015 December 2015 at 10.30 am, the following resolutions were duly Liquidator's Name and Address: Kate Elizabeth Breese (IP No. passed as a special resolution and ordinary resolution respectively: 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, “That the Company be wound up voluntarily and that Michael William Leeds, LS20 9AT. Telephone: 0871 2228308. Young, of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria For further information contact Philippa Smith at the offices of Walsh Street, St Albans, Hertfordshire, AL1 3HZ, (IP Nos 008077 and Taylor on 03300244660, or [email protected]. 009119) be and are hereby appointed Liquidators for the purposes of 7 December 2015 (2447290) such winding up.” Further details contact: The Joint Liquidators, Email: [email protected] HOUSE2447286 OF COLOURS CAMBRIDGE LTD Jonathan Harris, Chairman (2447295) (Company Number 08200303) Trading Name: Inglot Registered office: 111 High Street, Billericay, Essex, CM12 9AJ FT2447289 ADVISORS LIMITED Principal trading address: Unit 34, The Grafton Centre, Cambridge, (Company Number 06831327) CB1 1PS Registered office: 5-6 Floor, 44 Great Marlborough St, London, W1F At a General Meeting of the above named Company, duly convened, 7JL and held at FRP Advisory LLP, Jupiter House, Warley Hill Business Principal trading address: 266-270 Regent Street, London, W1B 3AH Park, The Drive, Brentwood, Essex, CM13 3BE on 04 December 2015 At a General Meeting of the above named Company, duly convened at 10.00am the following resolutions were duly passed as a Special and held at Meeting Room 2, 6th Floor, 44 Great Marlborough Street, Resolution and as an Ordinary Resolution: London, W1F 7JL on 08 December 2015 at 1.00 pm the following “That the Company be wound up voluntarily and that Martin Weller resolutions were duly passed as a Special Resolution and as an and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley Ordinary Resolution respectively: Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos: “That the Company be wound up voluntarily and that Giles McCarthy, 9419 and 8996) be and are hereby appointed Liquidators for the of Netchwood Finance Limited, 5 Faraday Drive, Bridgnorth, WV15 purposes of such winding up.” 5BB, (IP No: 9452) be and he is hereby appointed liquidator for the Further details contact: The Joint Liquidators, Email: purposes of such voluntary winding up.” [email protected] Further details contact: Giles McCarthy, Email: [email protected] Monika Dziarnowska, Chairman (2447286) Tel: 01746 766 022. Udayan Goyal, Director (2447289) I-RAS2447301 SOLUTIONS LIMITED (Company Number 04298663) GOTCHA2447288 INTERNATIONAL ACADEMY LTD Registered office: Decimal House, Ground Floor, Thomas Lane, (Company Number 07233219) Redcliffe, Bristol BS1 6JG Registered office: First Floor, Block A, Loversall Court, Clayfields, At a General Meeting of the members of the above-named company, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG duly convened and held at Universal House, 1-2 Queens Parade Principal trading address: c/o Al Griffiths, Ely Valley Road, Pontyclun, Place, Bath BA1 2NN on 9 December 2015 the following resolutions CF72 8LN were duly passed, as a Special Resolution and as an Ordinary At a General Meeting of the above named company duly convened Resolution respectively: and held at Brunel House, 15th Floor, 2 Fitzalan Road, Cardiff, CF24 1. “That the Company be wound up voluntarily”. 0EB on 03 December 2015 the following resolutions were duly passed 2. “That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies as a special and an ordinary resolution respectively: Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath BA1 2NN be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.”

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

Neil Frank Vinnicombe (IP No 009519) and Simon Robert Haskew (IP 2. That D M Richardson (IP No 12650) of the firm of UHY Hacker No 008988). Young turnaround and recovery, Chartered Accountants, St James Any person who requires further information may contact the Joint Building, 79 Oxford Street, Manchester M1 6HT be and is hereby Liquidators by telephone on 01225 316040. Alternatively enquiries appointed liquidator of the company for the purpose of the voluntary can be made to Kayleigh Bryant by email at kayleigh.bryant@begbies- winding-up. traynor.com or by telephone on 01225 316040. For further information please contact Ian Buckley on email Robert Smith, Chairman (2447301) [email protected] or telephone number 016 1236 6936. A Cooch, Chairman (2447303)

2447298J M T DESIGN LIMITED (Company Number 04723269) LOGICAL2447284 DESIGN & DEVELOPMENTS LTD Registered office: Ossington Chambers, Castle Gate, Newark, (Company Number 07596787) Nottinghamshire NG24 1AX Registered office: Brightwell Grange, Britwell Road, Burnham, Bucks Principal trading address: 54 King Street, Southwell, Nottinghamshire SL1 8DF NG22 8AQ Principal trading address: Brightwell Grange, Britwell Road, Burnham, At a General Meeting of the above named company convened and Bucks SL1 8DF held at Charlotte House, 19B Market Place, Bingham, Nottingham At a General Meeting of the above-named Company duly held at 51 NG13 8AP, on 1 December 2015 at 11.00 am the following Special New Cavendish Street, London W1G 9TG on 02 December 2015 the Resolution numbered one and the Ordinary Resolution numbered two subjoined Special Resolution was duly passed:- were passed: “That the Company be wound up voluntarily and that M Jacobson, of 1. “That it has been proved to the satisfaction of the meeting that the Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, company cannot, by reason of its liabilities, continue its business and (IP No 11590) be and is hereby appointed Liquidator for the purposes that the company be wound up voluntarily.” of such winding up.” The appointment was subsequently ratified at 2. “That Julie Elizabeth Willetts (IP No 9133) and Philip Anthony the meeting of the creditors held on the same day. Brooks (IP No 9105) of Blades Insolvency Services, Charlotte House, For further details contact: M Jacobson, E-mail: 19B Market Place, Bingham, Nottingham NG13 8AP, be appointed as [email protected], Tel: 020 8371 5000. Joint Liquidators for the purposes of the voluntary winding up.” Kim Kelsey, Director (2447284) For further information please contact the liquidator, J Willetts of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP. Telephone 01949 831260 or email MACMILLAN2447304 DESIGN LTD [email protected] (Company Number 08647817) J Thornewill, Chairman Registered office: Findlay James, Saxon House, Saxon Way, 1 December 2015 (2447298) Cheltenham GL52 6QX Principal trading address: Commerce House, Campbeltown Road, Birkenhead, Cheshire, CH41 9HP JCK2447293 RAINFORD MANAGEMENT LTD At a General Meeting of the members of the above named Company, (Company Number 07870634) duly convened and held at Saxon House, Saxon Way, Cheltenham Previous Name of Company: Jonathan Kersh Ltd GL52 6QX on 03 December 2015 the following resolutions were Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, passed as a Special Resolution and as an Ordinary Resolution Guiseley, Leeds, LS20 9AT respectively: Principal trading address: 5th Floor, 5 Rainford Square, Liverpool, L2 “That it has been proved to the satisfaction of this meeting that the 6PX Company cannot, by reason of its liabilities, continue its business, At a General Meeting of the above named Company duly convened and that it is advisable to wind up the same, and accordingly that the and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Company be wound up voluntarily and that Alisdair J Findlay, of Leeds, LS20 9AT on 08 December 2015 the subjoined Special Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Resolution was duly passed: No. 008744) be and he is hereby appointed Liquidator for the “That it has been proved to the satisfaction of this meeting that the purposes of such winding up.” Company cannot, by reason of its liabilities continue its business, and For further details contact: Alisdair J Findlay, Email: that it is advisable to wind up the same, and accordingly that the [email protected], Tel: 01242 576555. Company be wound up voluntarily and that Kate Elizabeth Breese, of Ryan Pengelly, Chairman (2447304) Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, (IP No. 009730) be hereby appointed Liquidator for the purposes of such winding up.” MAJEWSCY2447292 LTD For further details contact: Kate Elizabeth Breese, Email: (Company Number 08405701) [email protected] Tel: 03300 244 660 Registered office: October House, 17 Dudley Street, Sedgley, Dudley, Johnathan Charles Kersh, Director (2447293) West Midlands, DY3 1SA Principal trading address: N/A At a general meeting of the above named Company, duly convened KITCH2447303 N SYNC LIMITED and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, (Company Number 04127540) B3 2BB on 09 December 2015 the following resolutions were duly Registered office: 25 Grosvenor Road, LL11 1BT passed as a Special Resolution and an Ordinary Resolution Principal trading address: Unit 27 Cheshire Oaks Designer Outlet, respectively: Ellesmere Port, Cheshire CH65 9JJ & Poole Hall Industrial Estate, “That the Company be wound up voluntarily and that C A Beighton Poole Hall Road, Ellesmere Port CH66 1ST and P D Masters, both of Leonard Curtis, Bamfords Trust House, Registered in and Wales 85-89 Colmore Row, Birmingham, B3 2BB, (IP Nos. 9556 and 8262) Passed 3 December 2015 be and are hereby appointed the Joint Liquidators of the Company for At a General Meeting of the company duly convened and held at St the purposes of such winding up.” James Building, 79 Oxford Street, Manchester M1 6HT on 3 For further details contact: C A Beighton or P D Masters, email: December 2015 at 11.00 am the following resolutions were passed, [email protected] Tel: 0121 200 2111 Resolution No 1 as a Special Resolution and Resolution No 2 as an Blazej Maciej Majewski, Director (2447292) Ordinary Resolution. 1. That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that the company be wound up voluntarily.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 39 COMPANIES

MICROPILING2447287 LIMITED SOLUTIONS2447299 CONTRACT SERVICES LTD (Company Number 03628617) (Company Number 07709086) Registered office: Unit 2, 4 Icknield Way, Letchworth, Hertfordshire, Registered office: DBH Tees Valley, Coxwold Way, Belasis Hall SG6 1EX Technology Park, Billingham TS23 4EA Principal trading address: Unit 2, 4 Icknield Way, Letchworth, Principal trading address: DBH Tees Valley, Coxwold Way, Belasis Hertfordshire, SG6 1EX Hall Technology Park, Billingham TS23 4EA At a General Meeting of the above-named company, duly convened At a General Meeting of the Members of the above-named Company, and held at The Old Brewhouse, 49-51 Brewhouse Hill, duly convened, and held on 10 December 2015 the following Wheathampstead, St Albans, Herts AL4 8AN on the 8 December Resolutions were duly passed, as a Special Resolution and as an 2015, the following Special Resolution was duly passed; Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the "That it has been proved to the satisfaction of this Meeting that the company cannot, by reason of its liabilities, continue its business and Company cannot, by reason of its liabilities, continue its business, that it is advisable to wind up the same and accordingly that the and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Hayley Maddison of Company be wound up voluntarily, and that Malcolm Edward Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Fergusson be and is hereby appointed Liquidator for the purposes of Wheathampstead, St Albans, Herts AL4 8AN, be and she is hereby such winding-up." appointed, liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 10 December 2015 Office Holder Details: Hayley Maddison (IP number 10372) of the appointment of Malcolm Edward Fergusson as Liquidator was Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, confirmed. Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: 8 Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of December 2015. Further information about this case is available from Fergusson & Co Ltd, Shackleton House, Falcon Court, Preston Farm the offices of Maidment Judd on 01582 469700. Industrial Estate, Stockton on Tees TS18 3TS. Date of Appointment: James Strachan, Chairman (2447287) 10 December 2015. Further information about this case is available from Adam Casey or Ted Fergusson at the offices of Fergusson & Co Ltd at [email protected]. 2447355NUVOHOUSE LIMITED Mr JG Ramage, Chairman (2447299) (Company Number 03392306) Previous Name of Company: Prospects (Birmingham) Limited - 17/7/2014; Geministar Limited - 16/12/1997 SPECIALITY2447307 PACKING SERVICES LIMITED Registered office: Butcher Woods, 79 Caroline Street, Birmingham B3 (Company Number 06397774) 1UP Registered office: Alderley Edge Business Centre, Chelford Road, Principal trading address: Nuvo House, Austin Way, Old Walsall Road, Nether Alderley, Macclesfield, Cheshire, SK11 9AP Birmingham, B42 1DU At an Extraordinary General Meeting of the members of the above At a General Meeting of the above-named Company, duly convened, named Company, duly convened and held at Simmonds & Company, and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB on on 07 December 2015 the following resolutions were passed, as a 8 December 2015, the following Special Resolution and Ordinary special resolution and as an ordinary resolution: Resolution were duly passed “That the Company be wound up voluntarily and that Richard Paul That it has been proved to the satisfaction of this Meeting that the James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham Company cannot, by reason of its liabilities, continue its business, B3 1UP, (IP No. 9727) be and is hereby appointed Liquidator of the and that it is advisable to wind-up the same, and accordingly that the Company for the purpose of the voluntary winding up.” At a Meeting Company be wound up voluntarily, and that Gordon Allan Mart of Creditors held on 7 December 2015 the Creditors confirmed the Simmonds of Simmonds & Company, Crown House, 217 Higher appointment of Richard Paul James Goodwin as Liquidator. Hillgate, Stockport, Cheshire, SK1 3RB be and he is hereby Further details contact: Ashley Millensted, Email: nominated Liquidator for the purposes of the winding-up. [email protected] or Tel: 0121 236 6001 Gordon Allan Mart Simmonds - IP No: 106914 - Simmonds & Graham Phipp, Chairman (2447355) CompanyCrown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB Tel; 0161 476 5445 - Fax: 0161-476-5556 - E-mail: [email protected] PIER2447297 2 PRODUCTS LTD Alternative Contact M W Howe (Company Number 09233698) J S Wilson - Director (2447307) Registered office: Leytonstone House, Hanbury Drive, London E11 1GA Principal trading address: 75 Eastwood Lane South, Westcliffe on STG2447291 RESTAURANTS LTD Sea, Essex SS0 9XH (Company Number 09433159) At a General Meeting of the above-named company, duly convened Trading Name: Cafè Jem & I and held at The Old Brewhouse, 49-51 Brewhouse Hill, Registered office: 1C School Lane, Didsbury, Manchester, M20 6RD Wheathampstead, St Albans, Herts AL4 8AN on the 8 December Principal trading address: Cafè Jem & I, 1C School Lane, Didsbury, 2015, the following Special Resolution was duly passed; Manchester, M20 6RD That it has been proved to the satisfaction of this meeting that the At a general meeting of the above named Company, duly convened company cannot, by reason of its liabilities, continue its business and and held at Leonard Curtis House, Elms Square, Bury New Road, that it is advisable to wind up the same and accordingly that the Whitefield, M45 7TA on 09 December 2015 the following Resolutions company be wound up voluntarily and that Hayley Maddison of were passed, as a Special Resolution and as an Ordinary Resolution Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, respectively: Wheathampstead, St Albans, Herts AL4 8AN, be and she is hereby “That the Company be wound up voluntarily and that M Maloney and appointed, liquidator for the purposes of such winding up. J M Titley, both of Leonard Curtis, Leonard Curtis House, Elms Office Holder Details: Hayley Maddison (IP number 10372) of Square, Bury New Road, Whitefield M45 7TA, (IP Nos 9628 and 8617) Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, be and are hereby appointed Joint Liquidators of the Company for the Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: 8 purposes of such winding up.” December 2015. Further information about this case is available from Further details contact: M Maloney or J M Titley, Email: Nicole Jurado at the offices of Maidment Judd on 01582 469700. [email protected] Tel: 0161 413 0930 Jaroslaw Mankus, Chairman (2447297) David Swindells, Director (2447291)

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

THE2447285 HOME GROWER LTD At a General Meeting of the Members of the above-named Company, (Company Number 05334360) duly convened, and held on 9 December 2015 the following Registered office: 79 Caroline Street, Birmingham B3 1UP Resolutions were duly passed, as a Special Resolution and as an Principal trading address: Unit 8, Oak Court, Crystal Drive, Sandwell Ordinary Resolution: Business Park, Oldbury, West Midlands, B66 1QG "That the Company cannot, by reason of its liabilities, continue its At a General Meeting of the above-named Company, duly convened, business, and that it is advisable to wind up the same, and and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, accordingly that the Company be wound up voluntarily." on 09 December 2015 the following resolutions were passed, as a "That Martyn J Pullin and David A Willis be appointed as Joint special resolution and as an ordinary resolution: Liquidators for the purposes of such winding up." “That the company be wound up voluntarily and that Richard Paul At the subsequent Meeting of Creditors held on 9 December 2015, James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham the appointment of Martyn J Pullin and David A Willis as Joint B3 1UP, (IP No. 9727) be and is hereby appointed Liquidator of the Liquidators was confirmed. Company for the purpose of the voluntary winding-up.” At a Meeting Office Holder Details: Martyn James Pullin and David Antony Willis (IP of Creditors held on 9 December 2015, the Creditors confirmed the numbers 15530 and 9180) of BWC, Dakota House, 25 Falcon Court, appointment of Richard Paul James Goodwin as Liquidator. Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of For further details contact: Jon Cole on email: jon.cole@butcher- Appointment: 9 December 2015. Further information about this case woods.co.uk or tel: 0121 236 6001. is available from Bhuvnesh Majupuria at the offices of BWC on 01642 Mark McGraynor, Chairman (2447285) 608 588. Clive Wilkinson, Director (2447306)

2447308TUDOR DEVELOPMENTS (SOUTH WALES) LIMITED (Company Number 05231243) Registered office: Cedar House, Hazell Drive, Newport NP10 8FY Liquidation by the Court Principal trading address: Unit O, Pant Industrial Estate, Pant, Methyr Tydfil CF48 2SR APPOINTMENT OF LIQUIDATORS At a General Meeting of the Members of the above named Company, duly convened and held at Purnells, 5 & 6 Waterside Court, Albany In2447467 the County Court at Manchester Street, Newport NP20 5NT on 3 December 2015 the following No 2347 of 2015 Resolutions were duly passed, number 1 as a Special Resolution and 3A (YORKSHIRE) LTD number 2 as an Ordinary Resolution: (Company Number 08268287) 1. That it has been proved to the satisfaction of this meeting that the Registered office: Future House, South Place, Beetwell Street, Company cannot, by reason of its liabilities, continue its business, Chesterfield, Derbyshire, S40 1SZ and that it is advisable to wind-up the same, and accordingly that the Principal Trading Address: Future House, South Place, Beetwell Company be wound up voluntarily, and that: Street, Chesterfield, Derbyshire, S40 1SZ 2. Chris Parkman (IP No. 9588) & Lisa Alford (IP No 9723) of Purnells, In accordance with Rule 4.106A Adrian Hyde and Kevin Murphy, both Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London be and are hereby nominated Joint Liquidators for the purpose of the EC4A 1AA, (IP Nos 9664 and 8349) give notice that we were winding-up. appointed Joint Liquidators of 3A (Yorkshire) Ltd on 28 October 2015. Queries may be sent to [email protected] or Notice is hereby given that the creditors of the above named [email protected] Company, which is being wound up, are required, on or before 8 Kim Gregory Davies, Director (2447308) January 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 Joint Liquidators of the VALLEY2447302 CAR & COMMERCIAL LIMITED said Company at New Fetter Place West, 55 Fetter Lane, London (Company Number 07110359 ) EC4A 1AA and, if so required by notice in writing from the Joint Registered office: Unit 21, Haugh Lane Industrial Estate, Hexham Liquidators are, personally or by their solicitors, to come in and prove NE46 3PU their debts or claims at such time and place as shall be specified in Principal trading address: Unit 21, Haugh Lane Industrial Estate, such notice, or in default thereof they will be excluded from the Hexham NE46 3PU benefit of any distribution. At a General Meeting of the members of the above named Company, No further public advertisement inviting creditors to prove their claims duly convened and held at Begbies Traynor (Central) LLP, 4th Floor, will be given. Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on For further details contact: The Joint Liquidators, Tel: 020 3794 8716. 08 December 2015 the following resolutions were duly passed as a K Murphy, Joint Liquidator Special Resolution and as an Ordinary Resolution respectively:- 28 October 2015 (2447467) “That the Company be wound up voluntarily and that Gillian Margaret Sayburn and Gerald Maurice Krasner, both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle In2447621 the High Court of Justice, Chancery Division upon Tyne NE1 1PG, (IP Nos 10830 and 005532) be and hereby are Companies CourtNo 1048 of 2015 appointed Joint Liquidators of the Company for the purpose of the KAZA ENTERPRISES LIMITED voluntary winding-up, and any act required or authorised under any (Company Number 08749124) enactment to be done by the Joint Liquidators may be done by all or Registered office: 25 Farringdon Street, London EC4A 4AB (previous any one or more of the persons holding the office of Liquidator from registered office: 286 Southfield Lane, , BD7 3DN) time to time.” Principal trading address: 286 Southfield Lane, Bradford, BD7 3DN Any person who requires further information may contact the Joint Nature of business: Retail Trade, Except of Motor Vehicles and Liquidator by telephone on 0191 2699820. Alternatively enquiries can Motorcycles; Repair of Personal and Household Goods be made to Gary Wemyss by email at gary.wemyss@begbies- LIQUIDATOR appointed to the above company on: 3 December traynor.com or by telephone on 0191 2699820. 2015 Timothy Robert Shield, Chairman (2447302) Capacity in which office holder acting: Liquidator Correspondence address & contact details of case manager: Mike Dennis, 0203 201 8122, RSM Restructuring Advisory LLP, 25 YORKSHIRE2447306 CLEANING SUPPLIES LTD Farringdon Street, London EC4A 4AB (Company Number 07967806) Name, address & contact details of Liquidator: Registered office: Unit 7 Easton Way, Cattertck, Richmond, North Primary Office Holder: Mark Wilson, RSM Restructuring Advisory Yorkshire, DL9 4GA LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8662, IP Principal trading address: Unit 7 Easton Way, Cattertck, Richmond, Number: 008612 (2447621) North Yorkshire, DL9 4GA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 41 COMPANIES

FINAL MEETINGS A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a In2447435 the High Court, London creditor. Proxy forms must be returned to the offices of WSM Marks No 004833 of 2008 Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 ARKELEY LIMITED 6QZ no later than 12 noon on the business day before the meeting. (Company Number 04416382) Andrew John Whelan, IP no 8726, Liquidator, WSM Marks Bloom Registered office: Baltic House, 4 & 5 Baltic Street East, London, LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. EC1Y 0UJ Appointed: 8 December 2014. Person to contact with enquiries about Principal trading address: 2 Forest Hill Industrial Estate, Perry Vale, the case and telephone number: Lauren Cullen, 020 8939 8240 London SE23 2LX 4 December 2015 (2447463) A final meeting of creditors of the above named company has been summoned by the Liquidator under section 146 of the INSOLVENCY ACT 1986 for the purpose of: In2447436 the High Court, London 1. That the Liquidator’s final report and receipts and payments No 3121 of 2003 account be and are hereby approved. PROOFASSET LIMITED 2. That the Liquidator be granted his/her release under Section 174 of (Company Number 02663200) the Insolvency Act 1986. Registered office: Baltic House, 4 & 5 Baltic Street East, London, The meeting will be held on 5 February 2016 at 1500 hours at First EC1Y 0UJ Floor, Baltic House, 4 & 5 Baltic Street East, London, EC1Y 0UJ. Principal trading address: 1 Great Eastern Street, London EC2A 3EJ A proxy form is available which must be lodged with me not later than A final meeting of creditors of the above named company has been 4 February 2016 to entitle you to vote by proxy at the meeting summoned by the Liquidator under section 146 of the INSOLVENCY together with a completed proof of debt form if you have not already ACT 1986 for the purpose of: lodged one. 1. That the Liquidator’s final report and receipts and payments Names of Insolvency Practitioners calling the meetings: Devdutt Patel account be and are hereby approved. (IP Number 8668), D M PATEL & CO, BALTIC HOUSE, 4 & 5 BALTIC 2. That the Liquidator be granted his/her release under Section 174 of STREET EAST, LONDON EC1Y 0UJ. Email Address: the Insolvency Act 1986. [email protected] Telephone Number: 0207 430 9697 The meeting will be held on 5 February 2016 at 1200 hours at First Devdutt Patel, Liquidator Floor, Baltic House, 4 & 5 Baltic Street East, London, EC1Y 0UJ. 9 December 2015 (2447435) A proxy form is available which must be lodged with me not later than 4 February 2016 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already In2447466 the High Court of Justice lodged one. No 6652 of 2013 Names of Insolvency Practitioners calling the meetings: Devdutt Patel CHELSEA PARK INVESTMENTS LIMITED (IP Number 8668), D M PATEL & CO, BALTIC HOUSE, 4 & 5 BALTIC (Company Number 04295650) STREET EAST, LONDON EC1Y 0UJ. Email Address: Registered office: PO Box 447, Stone Court, Helmdon Road, [email protected] Telephone Number: 0207 430 9697 Sulgrave, Banbury, Oxon, OX17 2EF Devdutt Patel, Liquidator Principal Trading Address: PO Box 447, Stone Court, Helmdon Road, 9 December 2015 (2447436) Sulgrave, Banbury, Oxon, OX17 2EF Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986 (The Act), that a meeting of creditors of the above Company will In2447447 the Northampton County Court be held at Deloitte LLP, 1 Woodborough Road, Nottingham, NG1 3FG No 1 of 2012 on 9 February 2016 at 10.30am for the purpose of laying before the THORPE KILWORTH LIMITED meeting an account of the Joint Liquidators’ acts and an account of (Company Number 03255706 ) the winding up and to obtain the Joint Liquidators’ Release under Previous Name of Company: Ingleby (942) Limited Section 174 of the Act. Registered office: Victory House, Quayside, Chatham Maritime, Kent, Creditors wishing to vote at the respective meeting must lodge their ME4 4QU proofs of debt and (unless they are attending in person) proxies with Principal Trading Address: 10 Princewood Road, Earlstrees Industrial the Joint Liquidators at Deloitte LLP, Four Brindleyplace, Birmingham, Estate, Corby, Northamptonshire, NN17 4AP B1 2HZ not later than 12.00 noon on the business day before the Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules meeting. 1986 that a final meeting of creditors of the Company has been Date of appointment: 9 December 2013. summoned by the Joint Liquidators under Section 146 of the Office holder details: Christopher James Farrington and Matthew Insolvency Act 1986 for the purpose of the Joint Liquidators James Cowlishaw, (IP Nos. 008751 and 1599), both of Deloitte LLP, 1 presenting their final report and obtaining their release. The meeting Woodborough Road, Nottingham, NG1 3FG. will be held at Moore Stephens LLP, Victory House, Quayside, For further details contact: Dominic Criscione on Tel: 0121 695 5260 Chatham Maritime, Kent, ME4 4QU on 8 February 2016 at 11.00 am. or E-mail: [email protected]. Creditors wishing to vote at the meeting must lodge their proxy, Christopher James Farrington and Matthew James Cowlishaw, Joint together with a completed proof of debt form at Victory House, Liquidators Quayside, Chatham Maritime, Kent, ME4 4QU not later than 12 noon 08 December 2015 (2447466) on the business day preceding the meeting. Date of appointment: 23 February 2012. Office Holder details: David Elliott, (IP No. 8595), of Moore Stephens LLP, Victory House, In2447463 the High Court of Justice Quayside, Chatham Maritime, Kent, ME4 4QU, Jeremy Willmont, (IP No 1827 of 2014 No. 9044), of Moore Stephens LLP, 150 Aldersgate Street, London, MURRAY CONSTRUCTION LIMITED EC1A 4AB and Diane Hill, (IP No. 8945), of CLB Coopers, Ship Canal (Company Number 02507720) House, 98 King Street, Manchester, M2 4WU. Registered office: 60/62 Old London Road, Kingston upon Thames For further details contact: Manni Dhillon, Tel: 01634 895100, Email: KT2 6QZ [email protected]. Reference: C66008 Notice is hereby given, pursuant to Section 146 of the Insolvency Act David Elliott, Joint Liquidator 1986, that the final meeting of the creditors of the above-named 08 December 2015 (2447447) Company will be held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 5 February 2016 at 10.00 am for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office.

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

2447448In the Royal Courts of Justice MEETINGS OF CREDITORS No 3703 of 2013 TWICKENHAM FILM GROUP LTD In2447468 the County Court at Liverpool (Company Number 07664431) No 818 of 2015 Registered office: Begbies Traynor (Central) LLP, 4th Floor Cathedral MERSEYSIDE PLASTERING LIMITED Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG. (Company Number 05176098) Principal Trading Address: (Formerly) 37 Warren Street, London, W1T Registered office: Unit 2 Caddick Road, Knowsley Business Park, 6AD Prescot, Merseyside, L34 9HP Gerald Maurice Krasner and Gary Paul Shankland, both of Begbies Principal trading address: Unit 2 Caddick Road, Knowsley Business Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Park, Prescot, Merseyside, L34 9HP Newcastle upon Tyne, NE1 1PG were appointed as Joint Liquidators Notice is hereby given, pursuant to Section 141 OF THE of the Company on 3 October 2013. Pursuant to Section 146 of the INSOLVENCY ACT 1986 that the Liquidator has summoned a general Insolvency Act 1986 (the Act) the Liquidators hereby call, a final meeting of the Company’s creditors to establish whether creditors meeting of the creditors of the above named Company to be held at would like to form a liquidation committee (of creditors), or failing that, Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean to consider a resolution concerning the basis upon which the Street, Newcastle upon Tyne, NE1 1PG on 15 February 2016 at 11.00 liquidator’s remuneration will be fixed. The meeting will be held at am, for the purpose of receiving the Liquidators’ report of the winding Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, on 22 up and determining whether the Liquidators should have their release January 2016, at 10.00 am. In order to be entitled to vote at the under Section 174 of the Act. meeting, creditors must lodge their proxies with the Liquidator at Allen A creditor entitled to attend and vote is entitled to appoint a proxy to House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than attend and vote instead of him and such proxy need not also be a 12.00 noon on the business day prior to the day of the meeting creditor. In order to be entitled to vote at the meeting, creditors must (together with a completed proof of debt form if this has not lodge their proofs of debt (unless previously submitted) and unless previously been submitted). Date of Appointment: 12 November 2015. they are attending in person, proxies at the offices of Begbies Traynor Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA (IP (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle No 6212) of Turpin Barker Armstrong, Allen House, 1 Westmead upon Tyne, NE1 1PG no later than 12.00 noon on the business day Road, Sutton, Surrey, SM1 4LA. before the meeting. Please note that the Joint Liquidators and their For further details contact: Martin C Armstrong, E-mail: staff will not accept receipt of completed proxy forms by email. [email protected] or Tel: 020 8661 7878. Alternative contact: Submission of proxy forms by email will lead to the proxy being held Caroline Smith invalid and the vote not cast. Martin C Armstrong, Liquidator Office Holder details: Gerald Maurice Krasner (IP No: 005532) and 08 December 2015 (2447468) Gary Paul Shankland (IP No: 009587), both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG. In2447507 the County Court at Burnley Any person who requires further information may contact the Joint No 0123 of 2012 Liquidator by telepone on 0191 269 9820. Alternatively enquiries can USMANIYAH CORPORATION LIMITED be made to Andrew Dyson by email at andrew.dyson@begbies- (Company Number 05620233) traynor.com or by telephone on 0191 269 9820. Registered office: C/O Mazars LLP, Tower Bridge House, St. Gerald M Krasner, Joint Liquidator Katharine’s Way, London, E1W 1DD 08 December 2015 (2447448) Principal trading address: C/O Mazars LLP, Tower Bridge House, St. Katharine’s Way, London, E1W 1DD Notice is hereby given, pursuant to Rule 4.106A(2) OF THE 2447442In the Gloucester and Cheltenham County Court INSOLVENCY RULES 1986 (AS AMENDED) that Nigel Heath has No 293 of 2012 been appointed Liquidator to the Company by the Secretary of State UBERGENE LTD on 11 November 2015. Notice is also hereby given, pursuant to Rule (Company Number 06469068) 4.54 of the Insolvency Rules 1986 (as amended), that the Liquidator Registered office: 10 St Helens Road, Swansea SA1 4AW has summoned a general meeting of the Company’s creditors. The Principal trading address: Pembroke House, 30 Eldorado Road, meeting will be held at Mazars LLP, Tower Bridge House, St Cheltenham GL50 2PT Katharine’s Way, London, E1W 1DD, on 30 December 2015, at 11.00 Notice is hereby given, pursuant to section 146 of the Insolvency Act am. In order to be entitled to vote at the meeting, creditors must 1986, that the Liquidator has summoned a final general meeting of the lodge their proxies with the Liquidator at the above address by no company's creditors which shall receive the report of the winding up, later than 12 noon on the business day prior to the day of the meeting and shall determine whether the Liquidator should have release under (together with a completed proof of debt form if this has not section 174 of said Act. The meeting will be held at McAlister & Co previously been submitted). Office Holder details: Nigel Heath Sinclair Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW (IP No. 009030), of Mazars LLP, Tower Bridge House, St Katharine’s on 16 February 2016 at 11.00 am. In order to be entitled to vote at the Way, London, E1W 1DD. meeting creditors must lodge proxies (unless appearing in person) For further details contact: Nigel Heath Sinclair, Tel: 0207 063 4436. and hitherto unlodged proofs at McAlister & Co Insolvency Alternative contact: James Doku. Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by 12.00 Nigel Heath Sinclair, Liquidator noon on the business day prior to the meeting. 10 December 2015 (2447507) Office Holder Details: Sandra McAlister (IP number 9375) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 25 January 2013. Further information PETITIONS TO WIND-UP about this case is available from the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at In2447403 the High Court of Justice (Chancery Division) [email protected]. Companies CourtNo 9259 of 2015 Sandra McAlister, Liquidator (2447442) In the Matter of A&A NIGHTCLUBS LIMITED (Company Number 06671124) Trading Name: Heroes and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 43 COMPANIES

A Petition to wind up the above-named Company A&A Nightclubs A Petition to wind up the above-named company Haven Arms Limited Limited (06671124) 284/292, Old Christchurch Road, Bournemouth, presented on 12 November 2015 by Brake Bros Limited of Enterprise Dorset, BH1 1PH, presented on 1 December 2015 by Kevin Weir of House, Eureka Business Park, Ashford, Kent, TN25 4AG, claiming to ROTHMANS RECOVERY, Supervisor of the Company Voluntary be a creditor of the company, will be heard at Preston District Arrangement, St Anns Manor, 6-8 St Ann’s Street, Salisbury, Registry at Preston Court Centre, Openshaw Place, Ring Way, Wiltshire, SP1 2DN, will be heard at the Royal Courts of Justice, 7 Preston PR1 2LL on 13 January 2016 at 1100 hours (or as soon Rolls Buildings, Fetter Lane, London EC4A 1NL, on 5 January 2016, thereafter as the Petition can be heard). at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 12 January 2016. 1600 hours on 4 January 2016. The Petitioner’s Solicitor is Birchall Blackburn Law, High Street The Petitioner’s Solicitor is Moore Blatch LLP, London Court, 64 Chambers, High Street, Chorley, Lancashire PR7 1DU. DX: 700930 London Road, Southampton, Hampshire, SO15 2AH. Chorley (CJH.LMc.39674.1640.1.) 7 December 2015 (2447403) 5 December 2015 (2447660)

2447416In the High Court of Justice (Chancery Division) In2447412 the High Court of Justice, Chancery Division Companies CourtNo 00879 of 2015 Companies CourtNo 008968 of 2015 In the Matter of CHALLICOM & CO LIMITED In the Matter of PE DEMOLITION LTD (Company Number 00282570) (Company Number 09033048) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the THE INSOLVENCY ACT 1986 CR-00879 of 20015 A Petition to wind up the above named Company of 37 Farm Hill A Petition to wind up the above-named Company of 10 Hill Road, Road, Waltham Abbey, Essex, EN9 1NE, presented on 13 November Clevedon BS21 7NZ, presented on 5 November 2015 by GRENKE 2015, by HSS HIRE SERVICE GROUP LIMITED, Willow Lane, LEASING LIMITED, 5th Floor Saxon House, 3 Onslow Street, Mitcham, Surrey, CR4 4TS, claiming to be a Creditor of the Company Guildford GU1 4SY, claiming to be a Creditor of the Company, will be will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter heard at the High Courts of Justice, Companies Court, The Rolls Lane, London, EC4A 1NL, on 11 January 2016 at 10.30 am (or as Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 21 soon thereafter as the Petition can be heard). December 2015, at 1030 hours (or as soon thereafter as the Petition Any person intending to appear on the Hearing of the Petition can be heard). (whether to support or oppose it) must give Notice of Intention to do Any person intending to appear on the hearing of the Petition so to the Petitioner or their Solicitors in accordance with Rule 4.16 by (whether to support or oppose it) must give notice of intention to do 16.00 hours on 8 January 2016. so to the Petitioner or its Solicitor in accordance with Rule 4.16 by The Petitioner's Solicitor is Abrahams Dresden LLP, 111 1600 hours on 20 December 2015. Charterhouse Street, London, EC1M 6AW. Ref: th/ms/31562, Tel: 020 The Petitioner’s Solicitor is Lester Aldridge LLP, Russell House, 7251 3663, Fax 020 7251 3773.. Oxford Road, Bournemouth. (Ref: HG.EFO.GR00143.52.) 09 December 2015 (2447412) 9 December 2015 (2447416)

WINDING-UP ORDERS In2447407 the High Court of Justice (Chancery Division) Newcastle Upon Tyne District RegistryNo 0652 of 2015 BANKSTEAD2447669 PROPERTIES LTD In the Matter of COMSTEL LIMITED (Company Number 05450006) Previous Name of Company: Coen Civil Engineering Ltd Registered office: 6th Floor Cardinal House, 20 St Marys Parsonage, (Company Number 07076932) Manchester, M3 2LG and in the Matter of the INSOLVENCY ACT 1986 In the Manchester District Registry A Petition to wind-up the above named Company of Unit 5b Haigh No 3049 of 2015 Park Road, Stourton, Leeds, LS10 1RT, previously Evans Easy Space, Date of Filing Petition: 6 October 2015 Monckton Road, Wakefield, West Yorkshire, WF2 7AS was presented Date of Winding-up Order: 30 November 2015 on 16 October 2015 by CEMEX UK OPERATIONS LTD, Camden D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, House, Clearwater Business Park, Thornaby, Stockton on Tees, TS17 telephone: 0161 234 8500, email: 6QY. The Petition will be heard at Newcastle Upon Tyne District [email protected] Registry at The Law Courts, The Quayside, Newcastle Upon Tyne, Capacity of office holder(s): Liquidator NE1 3LA. 30 November 2015 (2447669) Date: 6 January 2016 Time: 11:00 am (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition EXPRESSWAY2447465 UK LTD (whether to support or oppose it) must give notice of intention to do (Company Number 05085283) so to the Petitioner or his solicitors in accordance with Rule 4.16 by Registered office: 157 Queens Road, WEYBRIDGE, KT13 0AD 1600 hours on 5 January 2016. In the Manchester District Registry The Petitioners solicitors are Ward Hadaway of Sandgate House, 102 No 3048 of 2015 Quayside, Newcastle upon Tyne, NE1 3DX, tel: 0191 204 4366. (Ref: Date of Filing Petition: 5 October 2015 (L)CZB.JLH.RMCOO1.453.83898.) Date of Winding-up Order: 30 November 2015 10 December 2015 (2447407) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] In2447660 the High Court of Justice (Chancery Division) Capacity of office holder(s): Liquidator Preston District RegistryNo 195 of 2015 30 November 2015 (2447465) In the Matter of HAVEN ARMS LIMITED (Company Number 08297597) and in the Matter of the INSOLVENCY ACT 1986 LEEGREEN2447469 SERVICES LTD (Company Number 08134635) Registered office: UNIT 16, , FIRST AVENUE, , DRUM INDUSTRIAL ESTATE, CHESTER LE STREET, DURHAM, DH2 1AG

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

In the Birmingham District Registry For further details contact: Jenny Amos on tel: 01604 212150 or No 6394 of 2015 email: [email protected] Date of Filing Petition: 14 August 2015 Date of Appointment: 30 November 2015 Date of Winding-up Order: 3 December 2015 By whom Appointed: Members (2447201) Date of Resolution for Voluntary Winding-up: 3 December 2015 D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: Company2447182 Number: 02065530 [email protected] Name of Company: COURTIER UTILITY SERVICES LTD Capacity of office holder(s): Official Receiver Previous Name of Company: Courtiers Utility Services Limited; K.M. 3 December 2015 (2447469) Courtier Limited; K.M Courtier (Plant Hire) Limited Nature of Business: Construction of other civil engineering projects Type of Liquidation: Creditors 2447464MAPLEGROVE HOMES LIMITED Registered office: One Courtenay Park, Newton Abbot, Devon, TQ12 (Company Number 3453793) 2HD Registered office: Old Barn, Quarry Farm, Claverton Down, BATH, Principal trading address: Unit 6 King Charles Business Park, Old BA2 6EE Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6UT In the High Court Of Justice Michelle Anne Weir,(IP No. 9107) and Peter Simkin,(IP No. 13370) No 001726 of 2015 both of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 Date of Filing Petition: 5 March 2015 2HD. Date of Winding-up Order: 23 November 2015 For further details contact: Michelle Weir or Peter Simkin, Email: S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] Tel: 01626 366117 3ZA, telephone: 029 2038 1300, email: Date of Appointment: 03 December 2015 [email protected] By whom Appointed: Creditors (2447182) Capacity of office holder(s): Liquidator 23 November 2015 (2447464) 2447240Company Number: 07534335 Name of Company: DAWPOOL LIMITED Nature of Business: Management consultancy activities Members' voluntary liquidation Type of Liquidation: Members Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, APPOINTMENT OF LIQUIDATORS BN3 6HA Principal trading address: Unit 11 Hove Business Centre, Fonthill Company2447172 Number: 01253383 Road, Hove, BN3 6HA Name of Company: ACRE BUILDERS (ROSSENDALE) LIMITED Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Nature of Business: Construction of Commercial Buildings West George Street, , G2 2ND. Type of Liquidation: Members For further details contact: Donald Iain McNaught on tel: 0141 222 Registered office: c/o Duff & Phelps Ltd, The Chancery, 58 Spring 5800. Alternative contact: Emma Davidson Gardens, Manchester, M2 1EW Date of Appointment: 06 December 2015 Principal trading address: N/A By whom Appointed: Members (2447240) Steven Muncaster,(IP No. 9446) and Stephen Gerard Clancy,(IP No. 8950) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. 2447234Company Number: 08448886 For further details contact: The Joint Liquidators, E-mail: Name of Company: DL DATA SYSTEMS LTD [email protected]. Alternative contact: Hannah Nature of Business: Data Systems Rothwell, Tel: 0161 827 9000. Type of Liquidation: Members Date of Appointment: 03 December 2015 Registered office: Tedco Business Centre, Viking Industrial Park, By whom Appointed: Members (2447172) Jarrow, NE32 3DT Principal trading address: 4 Harbour View, South Shields, NE33 1LR Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Company2447186 Number: 06326192 Saxon Way, Cheltenham GL52 6QX. Name of Company: ASP CONSULTANCY LTD Further details contact: Alisdair J Findlay, Email: Nature of Business: Technology Consultancy Activities [email protected], Tel: 01242 576 555. Type of Liquidation: Members Date of Appointment: 09 December 2015 Registered office: 11 Pyecroft Avenue, Henleaze, Bristol, BS9 4NL By whom Appointed: Members (2447234) Principal trading address: 11 Pyecroft Avenue, Henleaze, Bristol, BS9 4NL Joanne Wright,(IP No. 15550) and Lisa Jane Hogg,(IP No. 9037) both Company2447238 Number: 4286395 of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Name of Company: DR & HJ BRUMMER LIMITED Sheffield, S11 9PS. Trading Name: Mid Wales Auto Delivery Further details contact: The Liquidator, Tel: 0114 2356780. Alternative Nature of Business: Freight transport by road contact: Megan Campbell Type of Liquidation: Members' Voluntary Liquidation Date of Appointment: 30 November 2015 Registered office: Suite 1, Canon Court East, Abbey Lawn, Abbey By whom Appointed: Members (2447186) Foregate, Shrewsbury, Shropshire SY2 5DE Principal trading address: Heath House, Lea, Bishops Castle, Shropshire SY9 5HY 2447201Company Number: 09026607 Paul William Harding and Graham Lindsay Down of Burton Sweet Name of Company: CENTRED PROJECT SOLUTIONS LTD Corporate Recovery, Suite 1, Canon Court East, Abbey Lawn, Abbey Nature of Business: Management of consultancy activities other than Foregate, Shrewsbury SY2 5DE financial management Office Holder Numbers: 6310 and 6600. Type of Liquidation: Members Date of Appointment: 9 December 2015 Registered office: 150 Dudwell Lane, Halifax, HX3 0SH By whom Appointed: Members Principal trading address: 150 Dudwell Lane, Halifax, HX3 0SH Further information about this case is available from Ian Stewart at the Gavin Geoffrey Bates,(IP No. 8983) of PBC Business Recovery & offices of Burton Sweet Corporate Recovery at sean.scully@burton- Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, sweet.co.uk. (2447238) NN3 6AP and Gary Steven Pettit,(IP No. 9066) of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 45 COMPANIES

Company2447233 Number: 01966273 Company2447277 Number: 04293222 Name of Company: FIRST CHOICE AIRWAYS LIMITED Name of Company: ISCACONSULT LIMITED Previous Name of Company: Air 2000 Limited (until 09/10/2003); Nature of Business: Passenger rail transport Melroscan Limited (until 06/08/1986) Type of Liquidation: Members Nature of Business: Operation of charter airline Registered office: 16 Queen Square, Bristol BS1 4NT Type of Liquidation: Members Principal trading address: Isca House, The Street, Lydiard Millicent, Registered office: TUI Travel House, Crawley Business Quarter, Swindon, Wiltshire, SN5 3LU Fleming Way, Crawley RH10 9QL Jonathan Mark Williams,(IP No. 13070) of Bishop Fleming LLP, 16 Principal trading address: Wigmore House, Wigmore Lane, Luton, Queen Square, Bristol, BS1 4NT. Bedfordshire LU2 9TN For further details contact: Linda Lyons on tel: 0117 9100250, Fax: John David Thomas Milsom,(IP No. 9241) and Allan Watson Graham, 0117 9100252, Email: [email protected] (IP No. 8719) both of KPMG Restructuring, 15 Canada Square, Date of Appointment: 04 December 2015 London, E14 5GL. By whom Appointed: Members (2447277) For further details contact: Maria French, Tel: +44 (0) 20 7694 1757, Email: [email protected] Date of Appointment: 30 November 2015 Company2447204 Number: 01110015 By whom Appointed: Members (2447233) Name of Company: KEENCRAFT (LEICESTER) LIMITED Nature of Business: Carpenters and joiners Type of Liquidation: Members 2447236Company Number: 03373490 Registered office: West Walk Building, 110 Regent Road, Leicester, Name of Company: FOUR SOFT UK LIMITED LE1 3GR Previous Name of Company: DCS Transport and Logistics Solutions Principal trading address: Allington House, 62B Brandon Street, Limited; Computer Integrated External Logistics International Limited, Leicester, LE1 7LT CSI Outsourcing Limited Paul Anthony Saxton,(IP No. 6680) of Elwell Watchorn & Saxton LLP, Nature of Business: Other information technology service activities 109 Swan Street, Sileby, Leicestershire LE12 7NN and David John Type of Liquidation: Members Watchorn,(IP No. 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Registered office: 1st Floor, 4M Building, Malaga Avenue, Manchester Street, Sileby, Leicestershire LE12 7NN. Airport, Manchester, M90 3RR Further details contact: Paul Anthony Saxton, Tel: 01509 815150. Principal trading address: 1st Floor, 4M Building, Malaga Avenue, Date of Appointment: 07 December 2015 Manchester Airport, Manchester, M90 3RR By whom Appointed: Members (2447204) Stephen Roland Browne,(IP No. 009281) and Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. Company2447235 Number: 07913917 The Joint Liquidators can be contacted at Deloitte LLP on 0207 303 Name of Company: KINTEQ LIMITED 4534 Previous Name of Company: Kindell Red International Limited, RK Date of Appointment: 01 December 2015 Technologies Cambridge Limited By whom Appointed: The Company (2447236) Nature of Business: Manufacturers of metal structures and parts of structures Type of Liquidation: Members' Voluntary Liquidation Company2447239 Number: 06960340 Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Name of Company: GRAPE TRADING LIMITED St Albans, Herts AL1 5JN Nature of Business: Wholesale and procurement of fruit and Principal trading address: (Former): 14 Gilmour Road, Cambridge, vegetables Cambridgeshire, CB2 8DX Type of Liquidation: Members' Voluntary Liquidation Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Registered office: Portland, 25 High Street, Crawley, West Sussex Road, St. Albans, Herts AL1 5JN RH10 1BG Office Holder Number: 6055. Principal trading address: Rosebank, Hillside Road, Tatsfield, Date of Appointment: 11 December 2015 Westerham, Kent TN16 2NH By whom Appointed: Members John David Ariel of RSM Restructuring Advisory LLP, Portland, 25 Further information about this case is available from the offices of High Street, Crawley, West Sussex RH10 1BG and Terence Guy Sterling Ford on 01727 811 161 or at [email protected]. Jackson of RSM Restructuring Advisory LLP, Third Floor, One London (2447235) Square, Cross Lanes, Guildford GU1 1UN Office Holder Numbers: 7838 and 16450. Company2447232 Number: 03669575 Date of Appointment: 4 December 2015 Name of Company: L N METALS INTERNATIONAL LIMITED By whom Appointed: Members Nature of Business: Wholesale of metals and metal ores Further information about this case is available from Alison Young at Type of Liquidation: Members' Voluntary Liquidation the offices of RSM Restructuring Advisory LLP on 01293 843134. Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary (2447239) Wharf, London E14 4HD Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, , Company2447237 Number: 01966907 London E14 4HD Name of Company: GREATSEARCH LIMITED Office Holder Number: 13470. Nature of Business: Non-scheduled passenger air transport Date of Appointment: 9 December 2015 Type of Liquidation: Members By whom Appointed: Sole member Registered office: C/O Duff & Phelps Ltd, The Chancery, 58 Spring Further information about this case is available from Jack McGinley at Gardens, Manchester, M2 1EW the offices of Geoffrey Martin & Co on 020 7495 1100 or at Principal trading address: N/A [email protected]. (2447232) Steven Muncaster,(IP No. 9446) and Stephen Gerard Clancy,(IP No. 8950) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. For further details contact: Hannah Rothwell, Tel: 0161 827 9000. Date of Appointment: 03 December 2015 By whom Appointed: Members (2447237)

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

Company2447205 Number: 07117669 By whom Appointed: Sole member (2447210) Name of Company: MANTERIM LTD Nature of Business: Members Voluntary Liquidation Type of Liquidation: Members Name2447212 of Company: MISYS GROUP HOLDINGS LIMITED Registered office: 4th Floor, Radius House, 51 Clarendon Road, Company Number: 03379662 Watford, WD17 1HP Previous Name of Company: Brockercare Limited Principal trading address: 4th Floor, Radius House, 51 Clarendon Registered office: One Kingdom Street, Paddington, London W2 6BL Road, Watford, WD17 1HP Nature of Business: Non-Trading Company Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Type of Liquidation: Members West George Street, Glasgow, G2 2ND. Hugh Francis Jesseman, Antony Batty & Company LLP, 3 Grays Inn, For further details contact: Donald Iain McNaught, Tel: 0141 222 London WC1R 5EF. Tel: 020 7831 1234, Fax: 020 7430 2727. 5800. Alternative contact: Emma Davidson Office Contact: Claire Howell, email: [email protected]. Date of Appointment: 07 December 2015 Office Holder Number: 9480. By whom Appointed: Members (2447205) Date of Appointment: 27 November 2015 By whom Appointed: Members (2447212)

2447216Company Number: 08677036 Name of Company: MB PROJECT SOLUTIONS LTD Company2447207 Number: 06644685 Nature of Business: Management consultancy activities Name of Company: MORTGAGE TITLE RESOLUTIONS LIMITED Type of Liquidation: Members Previous Name of Company: Mortgage Title Resolution Limited Registered office: Jubilee House East Beach, Lytham St Annes, Nature of Business: Holding company Lancashire, FY8 5FT Type of Liquidation: Members Principal trading address: Jubilee House East Beach, Lytham St Registered office: 35 Great St Helens, London EC3A 6AP Annes, Lancashire, FY8 5FT Principal trading address: 35 Great St Helens, London EC3A 6AP Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Darren Edwards,(IP No. 10350) of Aspect Plus Limited, 40a Station West George Street, Glasgow, G2 2ND. Road, Upminster, Essex, RM14 2TR. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Further details contact: Darren Tapsfield, Email: Alternative contact: Emma Davidson. [email protected] or Tel: 01708 300170. Date of Appointment: 08 December 2015 Date of Appointment: 08 December 2015 By whom Appointed: Members (2447216) By whom Appointed: Members (2447207)

Company2447217 Number: 08137684 Company2447208 Number: 04806355 Name of Company: MCM ENGINEERING CONSULTANTS LIMITED Name of Company: MOTRICITY (UK) LIMITED Nature of Business: Engineering Consultancy Nature of Business: Mobile marketing Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: 16 Clarence Road, Wimbledon, London, SW19 8QE Registered office: 37 Sun Street, London, EC2M 2PL Principal trading address: 16 Clarence Road, Wimbledon, London, Principal trading address: 37 Sun Street, London, EC2M 2PL SW19 8QE Lane Bednash,(IP No. 8882) of CMB Partners UK Limited, 37 Sun Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Street, London, EC2M 2PL. Court, Victoria Street, Altrincham, Cheshire WA14 1EZ For further details contact: Lane Bednash, E-mail: [email protected], Office Holder Numbers: 8622 and 9028. Tel: 020 7377 4370. Alternative contact: Hayley Martinelli, Tel: 020 Date of Appointment: 8 December 2015 7377 4370. By whom Appointed: Members Date of Appointment: 20 November 2015 Further information about this case is available from Kirsty Jones at By whom Appointed: Members (2447208) the offices of Lines Henry Limited on 0161 929 1905 or at [email protected]. (2447217) Company2447223 Number: 07938969 Name of Company: NARJAWA LIMITED Company2447211 Number: 06342055 Nature of Business: Management consultancy activities other than Name of Company: MD FARAZ HAQUE LIMITED financial management Nature of Business: Provider of Medical Locum Services Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, St Albans, Herts AL1 5JN SM1 4LA Principal trading address: (Former): 31 Bond Road, Surbiton, Surrey, Principal trading address: 61 Moffat Road, Tooting, London SW17 KT6 7SH 7EZ Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp James E Patchett FCCA FABRP,(IP No. 9345) and Martin C Road, St. Albans, Herts AL1 5JN Armstrong FCCA FABRP FIPA,(IP No. 006212) both of Turpin Barker Office Holder Number: 6055. Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Date of Appointment: 8 December 2015 4LA. By whom Appointed: Members Further details contact: Caroline Smith, Email: Further information about this case is available from the offices of [email protected] or 020 8661 7878. Sterling Ford on 01727 811 161 or at [email protected]. Date of Appointment: 04 December 2015 (2447223) By whom Appointed: Members (2447211) Company2447220 Number: 06209492 Name of Company: PRATHPRAS CONSULTING LIMITED Company2447210 Number: 03304007 Nature of Business: Management consultancy activities other than Name of Company: MERRILL LYNCH EUROPE FUNDING financial management Nature of Business: Acted as a funding vehicle for companies Type of Liquidation: Members Type of Liquidation: Members Registered office: Unit 18, Elysium Gate, 126 New Kings Road, Registered office: No 1 Dorset Street, Southampton, SO15 2DP London SW6 4LZ Principal trading address: 2 King Edward Street, London, EC1A 1HQ Principal trading address: 57 Hermitage Waterside, Thomas More Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Street, London E1W 1YD Square, London, EC2P 2YU. James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency For further details contact: Cara Cox, Email: [email protected] Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR. Date of Appointment: 08 December 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 47 COMPANIES

For further details contact: James Stephen Pretty, E-mail: Company2447214 Number: 07343904 [email protected], Tel: 02380 651441. Name of Company: STABILITY PROPERTY SOLUTIONS LIMITED Date of Appointment: 02 December 2015 Nature of Business: Management Consultancy By whom Appointed: Members (2447220) Type of Liquidation: Members' Voluntary Liquidation Registered office: 33 London Road, Baldock, Hertfordshire SG7 6NB Principal trading address: 33 London Road, Baldock, Hertfordshire 2447215Company Number: 08664961 SG7 6NB Name of Company: REDDY HEALTHCARE SERVICES LIMITED Hayley Maddison of Maidment Judd, The Old Brewhouse, 49-51 Nature of Business: Medical Services Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN Type of Liquidation: Members Office Holder Number: 10372. Registered office: 9-11 Victoria Street, Birmingham, B1 3ND Date of Appointment: 3 December 2015 Principal trading address: N/A By whom Appointed: Members C A Beighton,(IP No. 9556) and P D Masters,(IP No. 8262) both of Further information about this case is available from Jo Ross at the Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, offices of Maidment Judd on 01582 469700. (2447214) Birmingham, B3 2BB. For further details contact: C A Beighton, Email: [email protected] or telephone 0121 200 2111. Alternative Company2447209 Number: 09242722 contact: Lucy Abbott Name of Company: STRATAWAY LIMITED Date of Appointment: 07 December 2015 Nature of Business: Management Consultancy By whom Appointed: Members (2447215) Type of Liquidation: Members Registered office: Jubilee House East Beach, Lytham St Annes, FY8 5FT Name2447225 of Company: REDSTAR PROPERTY COMPANY Principal trading address: Jubilee House East Beach, Lytham St (TWICKENHAM) LIMITED Annes, FY8 5FT Company Number: 00992728 Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Trading name/style: Redstar Property Company (Twickenham) Limited West George Street, Glasgow, G2 2ND. Registered office: Westminster Business Centre, 10 Great North Way, For further details contact: Donald Iain McNaught, Tel: 0141 222 5800 Nether Poppleton, York YO26 6RB Alternative contact: Emma Davidson Principal trading address: 52 St James’s Road, Hampton Hill, Date of Appointment: 04 December 2015 Middlesex TW12 1DG By whom Appointed: Members (2447209) Nature of Business: Other Letting and Operating of Own or Leased Real Estate Type of Liquidation: Members Company2447177 Number: 02774914 John William Butler and Andrew James Nichols of Redman Nichols Name of Company: THE CAYENNE TRUST PLC Butler, Westminster Business Centre, 10 Great North Way, Nether Previous Name of Company: Invesco City and Commercial Trust Plc Poppleton, York YO26 6RB. T: 01904 520 116 (until 31/01/2006); New City and Commercial Investment Trust Plc Office Holder Numbers: 9591 and 8367. (until 02/09/1997) Date of Appointment: 4 December 2015 Nature of Business: Investment Trust By whom Appointed: Members (2447225) Type of Liquidation: Members Registered office: Springfield Lodge, Colchester Road, Chelmsford, Essex, CM2 5PW 2447206Company Number: 37277 Principal trading address: Springfield Lodge, Colchester Road, Name of Company: SALTIRE TRUSTEES (OVERSEAS) LIMITED Chelmsford, Essex, CM2 5PW Nature of Business: N/A John David Thomas Milsom,(IP No. 9241) and Allan Watson Graham, Type of Liquidation: Members (IP No. 8719) both of KPMG Restructuring, 15 Canada Square, Registered office: Ground Floor, St Martins House, Le Bordage, St London, E14 5GL. Peter Port, Guernsey, GY1 1BR For further details contact: Maria French on email: Principal trading address: Ground Floor, St Martins House, Le [email protected] or on tel: 020 7694 1757. Bordage, St Peter Port, Guernsey, GY1 1BR Date of Appointment: 30 November 2015 Martyn Mahe,(IP No. N/A) of Chandler Backer & Co, PO Box 63, By whom Appointed: Members (2447177) Houmet House, Rue des Houmet, Castel, Guernsey, GY1 4BH and Carl James Bowles,(IP No. 9709) of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN. Company2447278 Number: 06567437 Further details contact: Martyn Mahe, Email: Name of Company: TPL INVESTMENTS LIMITED [email protected] or Tel: 01481 254 550. Nature of Business: Investment Holding Date of Appointment: 22 October 2015 Type of Liquidation: Members By whom Appointed: Shareholder (2447206) Registered office: 500 Larkshall Road, Highams Park, London, E4 9HH Principal trading address: Knowle Hill Park, Fairmile Lane, Cobham, Company2447226 Number: 07848039 KT11 2PD Name of Company: SIMILAN LTD Paul Anthony Higley,(IP No. 11910) of Price Bailey LLP, 7th Floor, Nature of Business: Management Consultancy Activities Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Type of Liquidation: Members For further details contact: Paul Anthony Higley on email: Registered office: Fonthill Road, Hove, BN3 6HA [email protected]. Alternative contact: Alicia Clough on Principal trading address: Fonthill Road, Hove, BN3 6HA email: [email protected] or tel: 020 7382 7442. Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Date of Appointment: 09 December 2015 West George Street, Glasgow, G2 2ND. By whom Appointed: The Members, Notice is hereby given, pursuant For further details contact: Donald Iain McNaught, Tel: 0141 222 5800 to Rule 4.112 of the Insolvency Rules 1986, that at a general meeting Alternative contact: Emma Davidson of members of the above named company held on 9 December 2015, Date of Appointment: 08 December 2015 resolutions were passed approving the resignation and release of By whom Appointed: Members (2447226) Anthony John Sanderson (IP No. 4750) as Liquidator of the Company. (2447278)

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

Company2447219 Number: 07696692 For further details contact: Donald Iain McNaught, Tel: 0141 222 Name of Company: TULLOCH COMMUNICATIONS LIMITED 5800. Alternative contact: Emma Davidson. Nature of Business: Public relations and communications activities Date of Appointment: 04 December 2015 Type of Liquidation: Members By whom Appointed: Members (2447230) Registered office: Third Floor, 111 Charterhouse Street, London, EC1M 6AW Principal trading address: N/A FINAL MEETINGS Richard Andrew Segal,(IP No. 2685) and Abigail Jones,(IP No. 10290) both of Fisher Partners, Acre House, 11-15 William Road, London AMHARTAN2447257 LTD NW1 3ER. (Company Number 05099217) For further details contact: The Joint Liquidators, email: Registered office: Lynton House, 7-12 Tavistock Square, London, [email protected] Tel: 020 7874 7971. Alternative contact: WC1H 9LT Lauren Swithenbank, Tel: 020 7874 7893 Principal trading address: 21 Huntsmore House, 35 Pembroke Road, Date of Appointment: 01 December 2015 London, W8 6LZ By whom Appointed: Members (2447219) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at Lynton House, 7-12 Tavistock Square, 2447221Company Number: 08213817 London, WC1H 9LT on 26 January 2016 at 10.00am for the purpose Name of Company: TURBO FINANCE 3 PLC of receiving an account of the conduct of the winding-up pursuant to Nature of Business: Holding company Section 94 of the Insolvency Act 1986 and determining whether the Type of Liquidation: Members Joint Liquidators should have their release pursuant to Section 173 of Registered office: 35 Great St Helens, London EC3A 6AP the Insolvency Act 1986. Principal trading address: 35 Great St Helens, London EC3A 6AP Any Member entitled to attend and vote at the above meeting is Darren Edwards,(IP No. 10350) of Aspect Plus Limited, 40a Station entitled to appoint a proxy to attend and vote instead of him, and Road, Upminster, Essex, RM14 2TR. such proxy need not also be a Member. Further details contact: Darren Tapsfield, Email: Proofs and proxies to be used at the meeting must be lodged no later [email protected] or Tel: 01708 300170. than 12.00 noon of the business day prior to the meeting at the Date of Appointment: 08 December 2015 offices of Menzies LLP, Lynton House, 7-12 Tavistock Square, By whom Appointed: Members (2447221) London, WC1H 9LT. Office Holder details: Martin John Atkins, (IP No. 9020) and Jonathan David Bass, (IP No. 11790) both of Harris Lipman LLP, 2 Sovereign Company2447229 Number: 02763941 Quay, Havannah Street, Cardiff, CF10 5SF Name of Company: VSM 2014 LIMITED Further details contact: Christine Page, Email: [email protected] Previous Name of Company: Fila (UK) Limited Tel: 029 2044 7515 Nature of Business: Wholesale of clothing & footwear Martin John Atkins and Jonathan David Bass, Joint Liquidators Type of Liquidation: Members 09 December 2015 (2447257) Registered office: C/O The MacDonald Partnership Plc, 3rd Floor, 207 Regent Street, London, W1B 3HH. Previously: C/O McDermott Will & Emery UK Ltd, Heron Tower, 110 Bishopsgate, London, EC2N 4AY COMPUGHTEC2447260 LIMITED Principal trading address: Unit H, Penfold Estate, Imperial Way, (Company Number 07375786) Watford, WD24 4YY Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Neil Chesterton,(IP No. 9377) of The MacDonald Partnership Plc, 3rd 4DD Floor, 207 Regent Street, London, W1B 3HH. Principal trading address: 3 Quixhill Close, Ashbourne, Derbyshire, For further details contact: Grace Nicholls, Email: DE6 1JW [email protected], Tel: 020 3819 8600. Alternative contact: Notice is hereby given that a final meeting of the members of Lisa Jenkins Compughtec Limited will be held at 11.00 am on 5 February 2016. Date of Appointment: 04 December 2015 The meeting will be held at the offices of S P Ford & Co. Limited, 2 By whom Appointed: Members (2447229) Spring Close, Lutterworth, Leicestershire, LE17 4DD. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in Company2447213 Number: 03888759 which the winding-up of the Company has been conducted and the Name of Company: WORDWIDE LIMITED property of the Company disposed of, and to receive any explanation Nature of Business: Content Marketing Agency that may be considered necessary. Any member entitled to attend Type of Liquidation: Members and vote at the meeting is entitled to appoint a proxy to attend and Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 vote on their behalf. A proxy need not be a member of the Company. 4PL The following resolutions will be considered at the meeting: That the Principal trading address: 4th Floor, Portland House, Great Portland Liquidator’s final report and receipts and payments account be Street, London W1W 8QJ approved; That the Liquidator be released and discharged. Proxies to Richard A J Hooper,(IP No. 8028) and Nicholas W Nicholson,(IP No. be used at the meeting must be returned to the offices of S P Ford & 9624) both of Haslers, Old Station Road, Loughton, Essex, IG10 4PL. Co. Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD no For further details contact: Jacky Volckman on 020 8418 3432 or later than 12 noon on the working day immediately before the email [email protected] meeting. Date of Appointment: 25 November 2015 Date of appointment: 5 August 2015. By whom Appointed: Members (2447213) Office Holder details: Steven Peter Ford, (IP No. 9387) of S P Ford & Co Ltd, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD For further details contact: Steve Ford, Email: [email protected] Tel: Company2447230 Number: 07525807 01455 699737. Name of Company: ZAMI-IT LTD S P Ford, Liquidator Nature of Business: Other Activities 10 December 2015 (2447260) Type of Liquidation: Members Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove BN3 6HA ELLICA2447265 LIMITED Principal trading address: Unit 11 Hove Business Centre, Fonthill (Company Number 06961985) Road, Hove BN3 6HA Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 WA15 9SQ West George Street, Glasgow, G2 2ND. Principal trading address: 57 Beechfields Way, Newport, Shropshire, TF10 8QA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 49 COMPANIES

Notice is hereby given pursuant to section 94 of the Insolvency Act 2447254GEORGIANA SCOTT LIMITED 1986, that a Final General Meeting of the Members of the above (Company Number 04688564) named Company will be held at the offices of Milner Boardman & Registered office: Lynton House, 7-12 Tavistock Square, London, Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 WC1H 9LT 9SQ, on 8 February 2016 at 10.00 am, for the purpose of having an Principal trading address: 7 Granard Business Centre, Bunns Lane, account laid before the meeting and to receive the Liquidator’s report Mill Hill, London, NW7 2DQ showing how the winding-up of the company has been conducted Notice is hereby given, pursuant to Section 94 of the Insolvency Act and its property disposed of and of hearing any explanation that may 1986, that a General Meeting of the Members of the above named be given by the Liquidator. Any member entitled to attend and vote at Company will be held at 2 Sovereign Quay, Havannah Street, Cardiff, the above mentioned meeting is entitled to appoint a proxy to attend CF10 5SF on 26 January 2016 at 11.00 am for the purpose of and vote instead of him, and such proxy need not also be a member. receiving an account of the conduct of the winding-up pursuant to Date of appointment: 19 May 2015 Section 94 of the Insolvency Act 1986 and determining whether the Office Holder details: Darren Terence Brookes, (IP No. 009297) of Joint Liquidators should have their release pursuant to Section 173 of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, the Insolvency Act 1986. Cheshire, WA15 9SQ Any Member entitled to attend and vote at the above meeting is For further details contact: Darren Brookes on tel: 0161 927 7788 entitled to appoint a proxy to attend and vote instead of him, and email: [email protected]. Alternative contact: Wendy such proxy need not also be a Member. Proofs and proxies to be Shaw Email: [email protected]. used at the meeting must be lodged no later than 12.00 noon of the Darren Brookes, Liquidator business day prior to the meeting at the offices of Menzies LLP, 2 09 December 2015 (2447265) Sovereign Quay Havannah Street, Cardiff, CF10 5SF. Date of appointment: 2 July 2014. Office Holder details: Freddy Khalastchi, (IP No. 8752) and Martin 2447255ENRAHA LIMITED John Atkins, (IP No. 9020) both of Menzies LLP, 2 Sovereign Quay, (Company Number 07842413) Havannah Street, Cardiff, CF10 5SF. Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 For further details contact: Christine Page, on email: 5PA [email protected] or on tel: 029 2044 7515. Principal trading address: 30 Rushett Close, Thames Ditton, Surrey Freddy Khalastchi, Joint Liquidator KT7 0UR 08 December 2015 (2447254) Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a General Meeting of the above named company will be held at The Offices of Marshall Peters Limited, Heskin Hall Farm, GREENWAYS2447266 PROPERTIES (OLD ROAD) LIMITED Heskin, Preston PR7 5PA on 3 February 2016 at 11.00 am for the (Company Number 06057555) purpose of having an account laid before the members showing the Registered office: Lynton House, 7-12 Tavistock Square, London, manner in which the winding up has been conducted and the property WC1H 9LT of the Company disposed of, and of hearing any explanation that may Principal trading address: Greenways House, Whipsnade, Dunstable, be given by the Liquidator, and also of determining by Extraordinary Bedfordshire, LU6 2LG Resolution the manner in which the books, accounts and documents Notice is hereby given, pursuant to Section 94 of the Insolvency Act of the Company and of the Liquidator shall be disposed of. 1986, that a General Meeting of the Members of the above named A member entitled to attend and vote at the above meeting may Company will be held at 2 Sovereign Quay Havannah Street, Cardiff, appoint a proxy or proxies to attend and vote instead of him. A proxy CF10 5SF on 27 January 2016 at 10.00 am for the purpose of need not be a member of the Company. receiving an account of the conduct of the winding-up pursuant to For further details contact: Kathryn Gaule, Marshall Peters Limited, Section 94 of the Insolvency Act 1986 and determining whether the Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA, Tel: 01257 Liquidator should have his release pursuant to Section 173 of the 452 021, Email: [email protected] Insolvency Act 1986. Any Member entitled to attend and vote at the Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin above meeting is entitled to appoint a proxy to attend and vote Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Date of instead of him, and such proxy need not also be a Member. Proofs appointment: 7 July 2015 and proxies to be used at the meeting must be lodged no later than 3 December 2015 (2447255) 12.00 noon of the business day prior to the meeting at the offices of Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF Date of appointment: 16 April 2012 FCS2447274 BUSINESS SERVICES LIMITED Office Holder details: Jonathan David Bass, (IP No. 11790) of Menzies (Company Number 08287029) LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN For further details contact: Christine Page, on email: Principal trading address: c/o 32 Aldershot Road, Fleet, Hampshire [email protected] or on tel: 029 2044 7515. GU51 3NN Jonathan David Bass, Liquidator Notice is hereby given, in pursuance of Section 94 of the Insolvency 09 December 2015 (2447266) Act 1986 that a General Meeting of the above named company will be held at the offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF on 15 GREYCOAT2447271 CROWN PLACE 2006 January 2016 at 10.00 am for the purpose of having an account laid (Company Number 05948688) before the members showing the manner in which the winding up has Registered office: 25 Farringdon Street, London EC4A 4AB been conducted and the property of the Company disposed of, and Principal trading address: 9 Savoy Street, London, WC2E 7EG of hearing any explanation that may be given, and also of determining Nature of business: Dormant Company by Ordinary Resolution the manner in which the books, accounts and NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the documents of the Company shall be disposed of. Insolvency Act 1986 (as amended), that a final general meeting of the A member entitled to attend and vote at the above meeting may members of the above named company will be held at 25 Farringdon appoint a proxy or proxies to attend and vote instead of him. A proxy Street, London, EC4A 4AB on 18 February 2016 at 10:15 AM, for the need not be a member of the Company. Proxy forms should be purpose of receiving an account showing the manner in which the received no later than 12 noon on the preceding day. winding up has been conducted and the property of the company Robert James Thompson, IP number: 8306, Liquidator, Rendell disposed of, and of hearing any explanation that may be given by the Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Liquidators and to consider whether the liquidators should be Fleet, Hampshire GU52 8BF. Tel: 01252 816636. Email: released in accordance with Section 173(2)(d) of the Insolvency Act [email protected]. Appointed Liquidator of FCS Business 1986. Services Limited on 6 February 2015. Person to contact with enquiries about the case and telephone number: Ben Laycock, 01252 816636 4 December 2015 (2447274)

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

Any member entitled to attend and vote at the meeting is entitled to 2447259HALDON TRUST LIMITED appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 01848900) be a member of the company. Proxies to be used at the meeting, Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, must be lodged with the Liquidator at RSM Restructuring Advisory Surrey KT20 6QW LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon Notice is hereby given, pursuant to Section 94 of the Insolvency Act on the preceding business day. 1986, that a final meeting of the members of the above named Correspondence address & contact details of case manager: company will be held at Kingswood Court, 1 Hemlock Close, Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Kingswood, Surrey KT20 6QW on 24 February 2016 at 11.00 am, for Farringdon Street, London EC4A 4AB the purpose of showing how the winding up has been conducted and Name, address & contact details of Joint Liquidators: the property of the company disposed of, and of hearing an Primary Office Holder: Karen Spears, Appointed: 17 August 2015, explanation that may be given by the Liquidator, and also of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A determining the manner in which the books, accounts and documents 4AB, 0203 201 8421, IP Number: 8854 of the company and of the Liquidator shall be disposed of. Joint Office Holder: Matthew Robert Haw, Appointed: 17 August A member entitled to attend and vote is entitled to appoint a proxy to 2015, RSM Restructuring Advisory LLP, 25 Farringdon Street, London attend instead of him and such a proxy need not be a member of the EC4A 4AB, 0203 201 8178, IP Number: 9627 company. Dated: 10 December 2015 (2447271) Proxies to be used at the meeting must be lodged with the Liquidator at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW no later than 12 noon on the preceding day. 2447280GREYCOAT TOWER HOUSE GENERAL PARTNER LIMITED Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 (Company Number 05886052) Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no: 01737 Registered office: 25 Farringdon Street, London EC4A 4AB 830763 and email address: [email protected]. Date of Principal trading address: 9 Savoy Street, London WC2E 7EG Appointment: 24 April 2013. Alternative contact for enquiries on Nature of business: General Partner proceedings: Karen Synott (2447259) NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 25 Farringdon Street IAN2447251 FIDLER LIMITED London, EC4A 4AB on 18 February 2016 at 10.00 am, for the purpose (Company Number 04856975) of receiving an account showing the manner in which the winding up Registered office: 9 Ensign House, Admirals Way, Marsh Wall, London has been conducted and the property of the company disposed of, E14 9XQ and of hearing any explanation that may be given by the Liquidators Principal trading address: Cechova 28 / 337, Bubenec - Prague 7, 170 and to consider whether the liquidators should be released in 00 Prague, Czech Republic accordance with Section 173(2)(d) of the Insolvency Act 1986. Notice is given that a final meeting of the members of the above Any member entitled to attend and vote at the meeting is entitled to named Company will be held at SFP Corporate Solutions Limited, 9 appoint a proxy to attend and vote instead of him. A proxy need not Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 2 be a member of the company. Proxies to be used at the meeting, February 2016 at 11.00 am, for the purposes of receiving an account must be lodged with the Liquidator at RSM Restructuring Advisory of how the winding-up has been conducted and the Company’s LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon property disposed of and hearing any explanations that may be given on the preceding business day. by the Liquidator. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP A resolution is passed when a majority in value of those voting, in numbers 8854 and 9627) of RSM Restructuring Advisory LLP , 25 person or by proxy, have voted in favour of it. Members can attend Farringdon Street, London EC4A 4AB. Date of Appointment: 17 the meeting in person and vote. Alternatively, if members wish to vote August 2015. Further information about this case is available from by proxy, a completed form of proxy must be received by the Hilary Norris at the offices of RSM Tenon Restructuring on 020 3201 Liquidator at SFP Corporate Solutions Limited, 9 Ensign House, 8233. Admirals Way, Marsh Wall, London E14 9XQ by no later than 12.00 Karen Ann Spears and Matthew Robert Haw, Joint Liquidators noon on the business day before the day of the meeting. A member Dated 10 December 2015 (2447280) entitled to attend and vote at the above meeting may appoint another person as his proxy to exercise all or any of his rights to attend and to speak and vote at a meeting of the Company. A member may appoint GREYCOAT2447261 UNITHOLDER LIMITED more than one proxy in relation to a meeting, provided that each (Company Number 05974135) proxy is appointed to exercise the rights attached to a different share Registered office: 25 Farringdon Street, London EC4A 4AB or shares held by him, or (as the case may be) to a different £10, or Principal trading address: 9 Savoy Street, London WC2E 7EG multiple of £10, of stock held by him. Nature of business: Dormant Company Date of Appointment: 4 March 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate Act 1986 (as amended), that a final general meeting of the members Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, of the above named company will be held at 25 Farringdon Street London E14 9XQ London, EC4A 4AB on 18 February 2016 at 10:30 AM, for the purpose For further details contact: Robert Welby or Joanne Davis, Tel: 020 of receiving an account showing the manner in which the winding up 7538 2222 has been conducted and the property of the company disposed of, Robert Welby, Liquidator and of hearing any explanation that may be given by the Liquidators 08 December 2015 (2447251) 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 2447267JBC LIQUIDATION NUMBER 1 LIMITED appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 08486842) be a member of the company. Proxies to be used at the meeting, Registered office: c/o FRP Advisory LLP, 2nd Floor Trident House, must be lodged with the Liquidator at RSM Restructuring Advisory 42-48 Victoria Street, St Albans, AL1 3HZ LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon Principal trading address: 6 The Ridgeway, Radlett, Herts, WD7 8PR on the preceding business day. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP 1986, that the final meeting of the above named company will be held numbers 8854 and 9627) of RSM Restructuring Advisory LLP , 25 at 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Herts, Farringdon Street, London EC4A 4AB. Date of Appointment: 17 AL1 3HZ on 25 February 2016 at 10.00 am, for the purpose of laying August 2015. Further information about this case is available from before the meeting an account showing how the winding up has been Hilary Norris at the offices of RSM Tenon Restructuring on 020 3201 conducted and the company’s property disposed of and hearing any 8233. explanation that may be given by the joint liquidators and to Karen Ann Spears and Matthew Robert Haw, Joint Liquidators determine whether the joint liquidators should have their release. Dated 10 December 2015 (2447261)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 51 COMPANIES

A shareholder entitled to attend and vote at the above meeting may MH2447252 PROPERTIES (TAMWORTH) LIMITED appoint a proxy to attend and vote instead of him or her. A proxy (Company Number 05842238) need not be a shareholder of the company. Proxies for use at the Previous Name of Company: MARTIN & CO meeting must be lodged at the offices of FRP Advisory LLP, 2nd Floor Registered office: Station House, Midland Drive, Sutton Coldfield, Trident House, 42-48 Victoria Street, St Albans, Herts, AL1 3HZ no West Midlands B72 1TU later than 12.00 noon on the business day preceding the date of the Principal trading address: 53 Lower Gungate, Tamworth, Staffordshire meeting. B79 7AS Date of appointment: 18 December 2014. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Office Holder details: Michael William Young, (IP No. 008077) and INSOLVENCY ACT 1986, that a Final General Meeting of the Peter Nicholas Wastell, (IP No. 009119) both of FRP Advisory LLP, Members of the above-named Company will be held at the office of 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Herts, AL1 Irwin & Company, Station House, Midland Drive, Sutton Coldfield, 3HZ West Midlands B72 1TU, on Thursday 11 February 2016 at 10.00 am, For further details contact: The Joint Liquidators, Email: for the purpose of having an account laid before them showing the [email protected] manner in which the winding-up has been conducted and the Michael William Young, Joint Liquidator property of the Company disposed of and of hearing any explanations 07 December 2015 (2447267) that may be given by the Liquidator. Any person entitled to attend and vote is entitled to appoint a Proxy to attend and vote instead of him and such Proxy need not also be a 2447250L&T REALISATIONS LIMITED Member. (Company Number 00249257) Liquidator’s Name and Address: Gerald Irwin (Office Holder Number: Previous Name of Company: Lancaster & Thorpe Limited 8753), Irwin & Company, Station House, Midland Drive, Sutton Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Coldfield, West Midlands B72 1TU. Telephone Number: 0121 321 1EE 1700, email: [email protected] . Date of Appointment: 12th December Principal trading address: 36 Knifesmithgate, Chesterfield, Derbyshire, 2014 S40 1RQ Gerald Irwin, Liquidator Notice is hereby given that a final meeting of the members of the 8 December 2015 (2447252) above company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the winding up has been SCHR2447262 REALISATIONS LIMITED conducted and hearing any explanation that may be given by the (Company Number 01279694) Joint Liquidators. Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 The meeting will be held on 22 January 2016 at 10.30am at 4 Mount 1EE Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at Principal trading address: Unit 1-2 Sackville Trading Estate, Sackville the meeting must be lodged with us not later than 12.00 noon on 21 Road, Hove, East Sussex, BN3 7AN January 2016 to entitle you to vote by proxy at the meeting. Notice is hereby given that a final meeting of the members of the Date of Appointment: 27 August 2014 above company has been summoned by the Joint Liquidators under Office Holder details: Vincent John Green, (IP No. 9416) and Mark Section 94 of the Insolvency Act 1986 for the purpose of laying before Newman, (IP No. 8723) both of CCW Recovery Solutions, 4 Mount the meetings an account showing how the winding up has been Ephraim Road, Tunbridge Wells, Kent, TN1 1EE conducted and hearing any explanation that may be given by the For further details contact: Michael Lundy, email: Joint Liquidators. [email protected] Tel: 01892 700200 The meeting will be held on 22 January 2016 at 10.00am at 4 Mount Vincent John Green, Joint Liquidator Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at 08 December 2015 (2447250) the meeting must be lodged with us not later than 12.00 noon on 21 January 2016 to entitle you to vote by proxy at the meeting. Date of appointment: 27 August 2014 2447256LOUIS BUTLER LIMITED Office Holder details: Vincent John Green, (IP No. 9416) and Mark (Company Number 00587591) Newman, (IP No. 8723) both of CCW Recovery Solutions, 4 Mount Registered office: 40a Station Road, Upminster, Essex, RM14 2TR Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Principal trading address: First Floor Stanmore House, 15-19 Church For further details contact: Michael Landy, Email: Road, Stanmore, HA7 4AR [email protected] Tel: 01892 700200 Notice is hereby given that a final meeting of the members of the Vincent John Green, Joint Liquidator above named Company will be held at 10.30 am on 19 January 2016. 08 December 2015 (2447262) The meeting will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of SHAREMONT2447253 LIMITED receiving an account showing the manner in which the winding-up of (Company Number 07782686) the Company has been conducted and the property of the Company Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 disposed of, and to receive any explanation that may be considered 4DD necessary. Any member entitled to attend and vote at the meeting is Principal trading address: 18 Whiteley Road, London, SE19 1JT entitled to appoint a proxy to attend and vote on their behalf. A proxy Notice is hereby given that a final meeting of the members of need not be a member of the Company. Sharemont Limited will be held at 10.00 am on 5 February 2016. The The following resolutions will be considered at the meeting: That the meeting will be held at the offices of S P Ford & Co. Limited, 2 Spring liquidator’s final report and receipts and payments account be Close, Lutterworth, Leicestershire, LE17 4DD. approved and that the liquidator be released and discharged. Proxies The meeting is called pursuant to Section 94 of the Insolvency Act to be used at the meeting must be returned to the offices of Aspect 1986 for the purpose of receiving an account showing the manner in Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later which the winding-up of the Company has been conducted and the than 12.00 noon on the working day immediately before the meeting. property of the Company disposed of, and to receive any explanation Date of Appointment: 1 April 2015 that may be considered necessary. Any member entitled to attend Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus and vote at the meeting is entitled to appoint a proxy to attend and Limited, 40a Station Road, Upminster, Essex, RM14 2TR vote on their behalf. A proxy need not be a member of the Company. For further details contact: Darren Tapsfield, Email: The following resolutions will be considered at the meeting: That the [email protected] Tel: 01708 300170 Liquidator’s final report and receipts and payments account be Darren Edwards, Liquidator approved; That the Liquidator be released and discharged. Proxies to 07 December 2015 (2447256) be used at the meeting must be returned to the offices of S P Ford & Co. Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD no later than 12 noon on the working day immediately before the meeting.

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

Date of appointment: 23 July 2015. Any member entitled to attend and vote is entitled to appoint a proxy Office Holder details: Steven Peter Ford, (IP No. 9387) of S P Ford & to attend and vote instead of him/her, and such proxy need not also Co Ltd, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD be a member. Proxy forms must be returned to the above address by For further details contact: Steve Ford, Email: [email protected] Tel: no later than 12.00 noon on the business day before the meeting. In 01455 699737. the case of a company having a share capital, a member may appoint S P Ford, Liquidator more than one proxy in relation to a meeting, provided that each 10 December 2015 (2447253) proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. 2447356SOTRA PROPERTY COMPANY LIMITED Date of appointment: 9 December 2015 (Company Number 00939465) Office Holder details: S Williams, (IP No. 11270) and M Maloney, (IP Registered office: Videcom House, Newtown Road, Henley-On- No. 9628) both of Leonard Curtis, 6th Floor, 36 Park Row, Leeds, LS1 Thames, Oxfordshire RG9 1HG 5JL Notice is hereby given that in accordance with Section 94 of the For further details contact: S Williams, Email: Insolvency Act 1986 that a final meeting of the members of the above [email protected] Tel: 0113 323 8890 company will be held at James Cowper Kreston, Latimer House, 5 S Williams, Joint Liquidator Cumberland Place, Southampton SO15 2BH on 15 January 2016 at 08 December 2015 (2447394) 11.00 am for the purposes of: (a) having laid before them an account showing how the winding up has been conducted and the company's property disposed of; and THE2447249 NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED (b) hearing any explanations that may be given by the liquidator. (Company Number 04014904) A member entitled to attend and vote at the above meeting is entitled Registered office: 25 Farringdon Street, London EC4A 4AB to appoint another person as his or her proxy holder to attend and Principal trading address: Lime House, Mere Way, Ruddington, vote instead of him or her. A proxy holder need not be a member of Nottingham NG11 6JS the company. Proxies must be duly completed and lodged at the Nature of business: The provision of facilities for the training and address shown above no later than 12 noon on 14 January 2016. support of head teachers, deputies and other school leaders Office Holder Details: Alan Peter Whalley and Sandra Lillian Mundy (IP NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency numbers 6588 and 9441) Date of Appointment: 23 June 2014. Further Act 1986 (as amended), that a final general meeting of the members information about this case is available from Ian Robinson at the of the above named company will be held at 25 Farringdon Street offices of James Cowper Kreston on 023 8022 1222. London, EC4A 4AB on 18 February 2016 at 10:00 AM, for the purpose Sandra Lillian Mundy, Joint Liquidator of receiving an account showing the manner in which the winding up Dated 10 December 2015 (2447356) has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in SOUTHERN2447258 CROSS COMPASS PROPCO LIMITED accordance with Section 173(2)(d) of the Insolvency Act 1986. (Company Number 06263681) Any member entitled to attend and vote at the meeting is entitled to Registered office: No 9 Hockley Court, Hockley Heath, , B94 appoint a proxy to attend and vote instead of him. A proxy need not 6NW be a member of the company. Proxies to be used at the meeting, Principal trading address: 15-19 Cavendish Place, London, W1G 0QE must be lodged with the Liquidator at RSM Restructuring Advisory NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon INSOLVENCY ACT 1986, that a general meeting of the members of on the preceding business day. the above named entity will be held at Rendle & Co, No 9 Hockley Office Holder Details: Mark John Wilson and Matthew Richard Court, Hockley Heath, Solihull, B94 6NW on 10 February 2016 at Meadley Wild (IP numbers 8612 and 9300) of RSM Restructuring 10:00 am for the purpose of receiving an account showing the manner Advisory LLP , 25 Farringdon Street, London EC4A 4AB. Date of in which the winding up has been conducted and the property of the Appointment: 13 April 2012. Further information about this case is entity disposed of, and of hearing any explanation that may be given available from Karen Spears at the offices of RSM Tenon by the Liquidator. Restructuring on 020 3201 8421. A member entitled to vote at the above meeting may appoint a proxy Mark John Wilson and Matthew Richard Meadley Wild, Joint to attend and vote instead of him. A proxy need not be a member. Liquidators Proxies to be used at the meeting must be lodged with the Liquidator Dated 10 December 2015 (2447249) at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull B94 6NW no later than 12.00 noon on the previous business day. Contact details: R P Rendle (IP No. 5766), R P Rendle & Co Limited, TNPM2447312 CONSULTING LIMITED No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW. (Company Number 06144073) [email protected]. 01564 783777. Registered office: Registered Office changed for the purposes of the R P Rendle, Liquidator liquidation to the Joint Liquidators’ office at Beesley Corporate 9 December 2015 (2447258) Solutions: Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Former Registered Office: 8 Anson Terrace, Northolt, Middlesex UB5 4TU SSW2447394 1 LIMITED Principal trading address: 8 Anson Terrace, Northolt, Middlesex UB5 (Company Number 03814500) 4TU Previous Name of Company: The Waterjet Group (TWG) Limited Notice is given, pursuant to section 94 of The Insolvency Act 1986 Registered office: 6th Floor, 36 Park Row, Leeds, LS1 5JL that a Final Meeting of Members will be held at the offices of Beesley Principal trading address: Unit 4 Parkside Way, Darton, Barnsley, Corporate Solutions, Astute House, Wilmslow Road, Handforth, South Yorkshire, S75 5QQ Cheshire SK9 3HP on 11 February 2016 at 11.00 am for the purposes Notice is hereby given in pursuance of Section 94 of the Insolvency of receiving an account showing the manner in which the winding up Act 1986, that a final general meeting of the above Company will be has been conducted, and the property of the company has been held at the offices of Leonard Curtis, 36 Park Row, Leeds, LS1 5JL on disposed of, and of hearing any explanation given by the Joint 5 February 2016 at 11.00am, for the purpose of having an account Liquidators, and determining the Joint Liquidators’ release. laid before it, showing the manner in which the winding-up has been A member entitled to attend and vote at the above meeting may conducted and the property of the Company disposed of, and of appoint a proxy to vote and attend in his place. It is not necessary for hearing any explanation that may be given by the Liquidators. the proxy to be a member. Proxy forms must be lodged at the offices of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP by no later than 12 noon on 10 February 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 53 COMPANIES

Any enquiries regarding the above should be directed to the appear to the Joint Liquidators to be necessary. A creditor who has Liquidators at the address below or [email protected] or not proved this debt before the declaration of any dividend is not [email protected] or telephone: 01625 544 795. entitled to disturb, by reason that he has not participated in it, the Alternatively, contact: [email protected] telephone Gareth Hunt distribution of that dividend or any other dividend declared before his on 01625 469 155 debt was proved. Mark Beesley (IP No: 8739) and Tracy Mary Clowry (IP No: 9562) - Office Holder details: Steven Muncaster,(IP No. 9446) and Stephen Joint Liquidators, Beesley Corporate Solutions, Astute House, Gerard Clancy,(IP No. 8950) both of Duff & Phelps Ltd, The Chancery, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of Liquidation 58 Spring Gardens, Manchester, M2 1EW. and Appointment of Joint Liquidators: 1 November 2013 For further details contact: The Joint Liquidators, E-mail: 8 December 2015 (2447312) [email protected]. Alternative contact: Hannah Rothwell, Tel: 0161 827 9000. Steven Muncaster, Joint Liquidator 2447316TODDINGTON SOLUTIONS LIMITED 08 December 2015 (2447224) (Company Number 07715195) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB ASP2447228 CONSULTANCY LTD Principal trading address: 4th Floor Radius House, 1 Clarendon Road, (Company Number 06326192) Watford, Hertfordshire WD17 1HP Registered office: 11 Pyecroft Avenue, Henleaze, Bristol, BS9 4NL NOTICE IS HEREBY GIVEN that a final meeting of the members of Principal trading address: 11 Pyecroft Avenue, Henleaze, Bristol, BS9 Toddington Solutions Limited will be held at 10:00 am am on 24 4NL February 2016. The meeting will be held at the offices of F A Simms & Notice is hereby given that the Creditors of the above named Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Company are required, on or before 20 January 2016 to send their Lutterworth, Leicestershire, LE17 5FB, United Kingdom. names and addresses and particulars of their debts or claims and the The meeting is called pursuant to Section 94 of the INSOLVENCY names and addresses of their solicitors (if any) to Joanne Wright and ACT 1986 for the purpose of receiving an account showing the Lisa Jane Hogg of Wilson Field Limited, The Manor House, 260 manner in which the winding-up of the company has been conducted Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the and the property of the company disposed of, and to receive any Company, and, if so required by notice in writing from the Joint explanation that may be considered necessary. Any member entitled Liquidators, by their solicitors or personally, to come in and prove to attend and vote at the meeting is entitled to appoint a proxy to their debts or claims at such time and place as shall be specified in attend and vote on their behalf. A proxy need not be a member of the any such notice, or in default thereof they will be excluded from the company. benefit of any distribution made before such debts are proved. The The following resolutions will be considered at the meeting: Directors have made a Declaration of Solvency, and the Company is 1. That the joint liquidators’ final report and receipts and payments being wound up for the purposes of distributing the assets of the account be approved. Company once all claims have been settled. 2. That the joint liquidators receive their release and discharge. Note: This notice is purely formal. All known creditors have been or Proxies to be used at the meeting must be returned to the offices of F will be paid in full. A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Date of Appointment: 30 November 2015 Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no Office Holder details: Joanne Wright,(IP No. 15550) and Lisa Jane later than 12 noon on the working day immediately before the Hogg,(IP No. 9037) both of Wilson Field Limited, The Manor House, meeting. 260 Ecclesall Road South, Sheffield, S11 9PS. Names of Insolvency Practitioners calling the meetings: Martin Further details contact: The Liquidator, Tel: 0114 2356780. Alternative Richard Buttriss, Richard Frank Simms contact: Gareth Kinneavy Date of Appointment: 5 March 2015 Joanne Wright and Lisa Jane Hogg, Joint Liquidators Address of Insolvency Practitioners: Alma Park, Woodway Lane, 08 December 2015 (2447228) Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 9291, 9252 CENTRED2447218 PROJECT SOLUTIONS LTD Contact Name: Maria Navratilova (Company Number 09026607) Email Address: [email protected] Telephone Number: Registered office: 150 Dudwell Lane, Halifax, HX3 0SH 01455 555 444 Principal trading address: 150 Dudwell Lane, Halifax, HX3 0SH Martin Richard Buttriss We, Gavin Geoffrey Bates and Gary Steven Pettit both of PBC Joint Liquidator Business Recovery & Insolvency Limited, 9-10 Scirocco Close, 9 December 2015 (2447316) Moulton Park, Northampton, NN3 6AP give notice that we were appointed Joint Liquidators of the above named Company on 30 November 2015 by a resolution of members. Notice is hereby given NOTICES TO CREDITORS that the creditors of the above named Company which was voluntarily wound up on 30 November 2015, are required, on or before 08 ACRE2447224 BUILDERS (ROSSENDALE) LIMITED January 2016 to prove their debts by sending to the undersigned (Company Number 01253383) Gavin Geoffrey Bates of PBC Business Recovery & Insolvency Registered office: c/o Duff & Phelps Ltd, The Chancery, 58 Spring Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP Gardens, Manchester, M2 1EW the Joint Liquidator of the Company, written statements of the Principal trading address: N/A amounts they claim to be due to them from the Company and, if so We, Steven Muncaster and Stephen Clancy both of Duff & Phelps Ltd, requested, to provide such further details or produce such The Chancery, 58 Spring Gardens, Manchester M2 1EW give notice documentary evidence as may appear to the Joint Liquidator to be that we were appointed Joint Liquidators of the above named necessary. A creditor who has not proved this debt before the Company on 3 December 2015 by a resolution of members. Notice is declaration of any dividend is not entitled to disturb, by reason that he hereby given that the creditors of the above named Company which is has not participated in it, the distribution of that dividend or any other being voluntarily wound up, are required, on or before 08 January dividend declared before his debt was proved. This notice is purely 2016 to prove their debts by sending to the undersigned Steven formal and all known creditors have been or will be paid in full. Muncaster of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Office Holder details: Gavin Geoffrey Bates,(IP No. 8983) of PBC Manchester, M2 1EW written statements of the amounts they claim to Business Recovery & Insolvency Limited, 9-10 Scirocco Close, be due to them from the Company and, if so requested, to provide Moulton Park, Northampton, NN3 6AP and Gary Steven Pettit,(IP No. such further details or produce such documentary evidence as may 9066) of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. For further details contact: Jenny Amos on tel: 01604 212150 or email: [email protected] Gavin Geoffrey Bates, Joint Liquidator

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

08 December 2015 (2447218) The intended distribution is a final distribution and may be made without regard to any claims not proved by 15 January 2016. Any creditor who has not proved his debt by that date, or who increases 2447227COURTIER UTILITY SERVICES LTD the claim in his proof after that date, will not be entitled to disturb the (Company Number 02065530) intended final distribution. The joint liquidators intend that, after Previous Name of Company: Courtiers Utility Services Limited; K.M. paying or providing for a final distribution in respect of creditors who Courtier Limited; K.M Courtier (Plant Hire) Limited have proved their claims, all funds remaining in the joint liquidators’ Registered office: Moorgate House, King Street, Newton Abbot, hands following the final distribution to creditors shall be distributed Devon, TQ12 2LG to the shareholders of the Company absolutely. The Company is able Principal trading address: Unit 6 King Charles Business Park, Old to pay all its known liabilities in full. Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6UT Date of Appointment: 30 November 2015 Notice is hereby given that the creditors of the above-named Office Holder details: John David Thomas Milsom,(IP No. 9241) and Company which is being voluntarily wound up, are required by 18 Allan Watson Graham,(IP No. 8719) both of KPMG Restructuring, 15 January 2016 to send their full names and addresses, (and those of Canada Square, London, E14 5GL. their solicitors if any), together with full particulars of their debts or For further details contact: Maria French, Tel: +44 (0) 20 7694 1757, claims to the joint liquidators at Lameys, One Courtenay Park, Email: [email protected] Newton Abbot, Devon, TQ12 2HD. If so required by notice in writing John David Thomas Milsom, Joint Liquidator from the Joint Liquidators, either personally or by their solicitors, 10 December 2015 (2447222) creditors must come in and prove their debts or claims at such time and place as shall be specified in such notice. If they default in providing such proof they will be excluded from the benefit of any FOUR2447318 SOFT UK LIMITED distribution made before such debts are proved. (Company Number 03373490) Date of Appointment: 03 December 2015 Previous Name of Company: DCS Transport and Logistics Solutions Office Holder details: Michelle Anne Weir,(IP No. 9107) and Peter Limited; Computer Integrated External Logistics International Limited, Simkin,(IP No. 13370) both of Lameys, One Courtenay Park, Newton CSI Outsourcing Limited Abbot, Devon TQ12 2HD. Registered office: 1st Floor, 4M Building, Malaga Avenue, Manchester For further details contact: Michelle Weir or Peter Simkin, Email: Airport, Manchester, M90 3RR [email protected] Tel: 01626 366117 Principal trading address: 1st Floor, 4M Building, Malaga Avenue, Michelle Weir, Joint Liquidator Manchester Airport, Manchester, M90 3RR 07 December 2015 (2447227) The Company was placed into Members’ Voluntary Liquidation on 1st December 2015 when Stephen Roland Browne, and Christopher Richard Frederick Day, of Deloitte LLP, Athene Place, 66 Shoe Lane, DL2447279 DATA SYSTEMS LTD London EC4A 3BQ were appointed Joint Liquidators. The Company is (Company Number 08448886) able to pay all its known creditors in full. Notice is hereby given, Registered office: Tedco Business Centre, Viking Industrial Park, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Jarrow, NE32 3DT Liquidators of the Company intend making a final distribution to Principal trading address: 4 Harbour View, South Shields, NE33 1LR creditors. Creditors of the Company are required to prove their debts Notice is hereby given that the Creditors of the above-named before 15 January 2016 by sending to C R F Day, Joint Liquidator at Company are required, on or before 08 January 2016 to send their Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written names and addresses and particulars of their debts or claims and the statements of the amount they claim to be due to them from the names and addresses of their solicitors (if any) to Alisdair Findlay at Company. They must also, if so requested, provide such further Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX the details or produce such documentary or other evidence as may Liquidator of the said Company, and, if so required by notice in appear to the Joint Liquidators to be necessary. writing from the Liquidator, by their solicitors or personally, to come in A creditor who has not proved his debt before 15 January 2016 or and prove their debts or claims at such time and place as shall be who increases the claim in his proof after that date, will not be entitled specified in any such notice, or in default thereof they will be excluded to disturb the intended final distribution. The Joint Liquidators may from the benefit of any distribution made before such debts are make the intended distribution without regard to the claim of any proved. person in respect of a debt not proved or claim increased by that Note: This notice is purely formal. All known creditors have been or date. The Joint Liquidators intend that, after paying or providing for a will be paid in full. final distribution in respect of the claims of all creditors who have Date of Appointment: 09 December 2015 proved their debts, the funds remaining in the hands of the Joint Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay Liquidators shall be distributed to shareholders absolutely. James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Date of Appointment: 01 December 2015 Further details contact: Alisdair J Findlay, Email: Office Holder details: Stephen Roland Browne,(IP No. 009281) and [email protected], Tel: 01242 576 555. Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte Alisdair J Findlay, Liquidator LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. 09 December 2015 (2447279) The Joint Liquidators can be contacted at Deloitte LLP on 0207 303 4534 C R F Day, Joint Liquidator FIRST2447222 CHOICE AIRWAYS LIMITED 08 December 2015 (2447318) (Company Number 01966273) Previous Name of Company: Air 2000 Limited (until 09/10/2003); Melroscan Limited (until 06/08/1986) GRAPE2447246 TRADING LIMITED Registered office: TUI Travel House, Crawley Business Quarter, (Company Number 06960340) Fleming Way, Crawley RH10 9QL Registered office: Portland, 25 High Street, Crawley, West Sussex Principal trading address: Wigmore House, Wigmore Lane, Luton, RH10 1BG Bedfordshire LU2 9TN Principal trading address: Rosebank, Hillside Road, Tatsfield, Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Westerham, Kent TN16 2NH Rules 1986, that the joint liquidators of the Company intend to make a Nature of business: Wholesale and procurement of fruit and final distribution to creditors. Creditors are required to prove their vegetables debts on or before 15 January 2016 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 55 COMPANIES

NOTICE IS HEREBY GIVEN that the creditors of the above-named For further details contact: Linda Lyons on tel: 0117 9100250, Fax: company, which is being voluntarily wound up, who have not already 0117 9100252, Email: [email protected] proved their debt are required, on or before 15 January 2016, the last Jonathan Mark Williams, Liquidator day for proving to send in their names and addresses and to submit 09 December 2015 (2447247) their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG and, if so requested by the Joint Liquidators, to provide such further details KINTEQ2447244 LIMITED or produce such documentary or other evidence as may appear to be (Company Number 07913917) necessary. Previous Name of Company: Kindell Red International Limited, RK A creditor who has not proved his debt before the declaration of any Technologies Cambridge Limited dividend is not entitled to disturb, by reason that he has not Registered office: (Former): 14 Gilmour Road, Cambridge, participated in it, the distribution of that dividend or any other Cambridgeshire, CB2 8DX dividend before his debt was proved. Principal trading address: (Former): 14 Gilmour Road, Cambridge, Correspondence address & contact details of case manager: Cambridgeshire, CB2 8DX Alison Young, 01293 843134, RSM Restructuring Advisory LLP, NOTICE IS HEREBY GIVEN that the Creditors of the above-named Portland, 25 High Street, Crawley, West Sussex RH10 1BG Company in Liquidation, are required, on or before the 14th day of Name, address & contact details of Joint Liquidators January 2016, to send in their full Forenames and Surnames, their Primary Office Holder: John Ariel, Appointed: 04 December 2015, addresses and descriptions, full particulars of their debts or claims, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley and the names and addresses of their solicitors (if any) to the RH10 1BG undersigned, Phillip A Roberts (IP No. 6055) of Sterling Ford, Joint Office Holder: Terence Guy Jackson, Appointed: 04 December Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the 2015, RSM Restructuring Advisory LLP, 3rd Floor, One London Liquidator of the said estate and, if so required by notice in writing Square, Cross Lanes, Guildford GU1 1UN, 01483 307 062, IP from the said Liquidator, are personally or by their solicitors, to come Number: 16450 in and prove their debts or claims at such times and places as shall Dated 9 December 2015 (2447246) be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. 2447242GREATSEARCH LIMITED Date of Appointment: 11 December 2015. (Company Number 01966907) This notice is purely formal and it is anticipated that all creditors will Registered office: C/O Duff & Phelps Ltd, The Chancery, 58 Spring be paid in full. Gardens, Manchester, M2 1EW Any person who requires further information may contact the Principal trading address: N/A Liquidator's office by telephone on 01727 811 161 or by email at I, Steven Muncaster and Stephen Clancy both of Duff & Phelps Ltd, [email protected]. The Chancery, 58 Spring Gardens, Manchester, M2 1EW give notice DATED THIS 11 DECEMBER 2015 that we were appointed joint liquidators of the above named company Phillip Anthony Roberts, Liquidator (2447244) on 03 December 2015 by a resolution of members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 8 January 2016 to L2447241 N METALS INTERNATIONAL LIMITED prove their debts by sending to the undersigned Steven Muncaster of (Company Number 03669575) Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary M2 1EW written statements of the amounts they claim to be due to Wharf, London E14 4HD them from the company and, if so requested, to provide such further Notice is hereby given that the creditors of the above named details or produce such documentary evidence as may appear to the Company, which is being voluntarily wound up, are required to prove Joint Liquidators to be necessary. A creditor who has not proved this their debts on or before 20 January 2016, by sending their names and debt before the declaration of any dividend is not entitled to disturb, addresses along with descriptions and full particulars of their debts or by reason that he has not participated in it, the distribution of that claims and the names and addresses of their solicitors (if any), to the dividend or any other dividend declared before his debt was proved. Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, Office Holder details: Steven Muncaster,(IP No. 9446) and Stephen London E14 4HD and, if so required by notice in writing from the Gerard Clancy,(IP No. 8950) both of Duff & Phelps Ltd, The Chancery, Liquidator of the Company or by the Solicitors of the Liquidator, to 58 Spring Gardens, Manchester, M2 1EW. come in and prove their debts or claims, or in default thereof they will For further details contact: Hannah Rothwell, Tel: 0161 827 9000. be excluded from the benefit of any distribution made before such Steven Muncaster, Joint Liquidator debts or claims are proved. 08 December 2015 (2447242) All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Peter Hart will be paid in full. ISCACONSULT2447247 LIMITED Office Holder Details: Peter Hart (IP number 13470) of Geoffrey Martin (Company Number 04293222) & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Registered office: 16 Queen Square, Bristol BS1 4NT Appointment: 9 December 2015. Further information about this case Principal trading address: Isca House, The Street, Lydiard Millicent, is available from Jack McGinley at the offices of Geoffrey Martin & Co Swindon, Wiltshire, SN5 3LU on 020 7495 1100 or at [email protected]. I, Jonathan Mark Williams, of Bishop Fleming LLP, 16 Queen Square, Peter Hart, Liquidator (2447241) Bristol, BS1 4NT, was appointed Liquidator of the company on 4 December 2015. Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up, are required MD2447243 FARAZ HAQUE LIMITED before 29 January 2016 to send in their full names, their addresses (Company Number 06342055) and descriptions, full particulars of their debts or claims and the Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, names and addresses of their solicitors (if any) to the undersigned SM1 4LA Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Principal trading address: 61 Moffat Road, Tooting, London SW17 Bristol BS1 4NT the Liquidator of the Company, and if so required by 7EZ notice in writing, to prove their debts or claims at such time and place Notice is hereby given that creditors of the Company are required, on as shall be specified in such notice, or in default shall be excluded or before 11 January 2016 to prove their debts by sending their full from the benefit of any distribution. names and addresses, particulars of their debts or claims, and the This notice is purely formal. All known creditors have or will be paid in names and addresses of their solicitors (if any), to the Joint full. Liquidators at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Office Holder details: Jonathan Mark Williams,(IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT.

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

4LA. If so required by notice in writing from the Joint Liquidators, I, Darren Edwards of Aspect Plus Limited, 40a Station Road, creditors must, either personally or by their solicitors, come in and Upminster, Essex, RM14 2TR give notice that I was appointed prove their debts at such time and place as shall be specified in such Liquidator of the above named Company on 8 December 2015 by a notice, or in default thereof they will be excluded from the benefit of resolution of the sole member. Notice is hereby given that the any distribution made before their debts are proved. creditors of the above named Company which is being voluntarily Note: The Directors of the Company have made a declaration of wound up, are required, on or before 22 January 2016 to prove their solvency and it is expected that all creditors will be paid in full. debts by sending to the undersigned Darren Edwards of Aspect Plus Date of Appointment: 04 December 2015 Limited, 40a Station Road, Upminster, Essex, RM14 2TR the Office Holder details: James E Patchett FCCA FABRP,(IP No. 9345) Liquidator of the Company, written statements of the amounts they and Martin C Armstrong FCCA FABRP FIPA,(IP No. 006212) both of claim to be due to them from the Company and, if so requested, to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, provide such further details or produce such documentary evidence Surrey, SM1 4LA. as may appear to the Liquidator to be necessary. A creditor who has Further details contact: Caroline Smith, Email: not proved this debt before the declaration of any dividend is not [email protected] or 020 8661 7878. entitled to disturb, by reason that he has not participated in it, the James E Patchett and Martin C Armstrong, Joint Liquidators distribution of that dividend or any other dividend declared before his 09 December 2015 (2447243) debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. 2447281MERRILL LYNCH EUROPE FUNDING Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus (Company Number 03304007) Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Registered office: No 1 Dorset Street, Southampton, SO15 2DP Further details contact: Darren Tapsfield, Email: Principal trading address: 2 King Edward Street, London, EC1A 1HQ [email protected] or Tel: 01708 300170. The Liquidator intends to make a first and final distribution to Darren Edwards, Liquidator creditors under Rule 4.182A of the Insolvency Rules 1986. The last 08 December 2015 (2447245) date for proving is 19 January 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP the Liquidator of the Company. After MOTRICITY2447248 (UK) LIMITED 19 January 2016, the Liquidator may make that distribution without (Company Number 04806355) regard to the claim of any person in respect of a debt not already Registered office: 37 Sun Street, London, EC2M 2PL proved. The Liquidator intends that, after paying or providing for a Principal trading address: 37 Sun Street, London, EC2M 2PL distribution to creditors who have proved their debts by the above Notice is hereby given that the Creditors of the above named date, the assets remaining in the hands of the Liquidator will be Company are required, on or before 09 March 2016 to send their distributed to the sole shareholder absolutely. names and addresses and particulars of their debts or claims and the This notice refers to company number 03304007, which is solvent. names and addresses of their solicitors (if any) to Lane Bednash of This notice does not refer to other companies bearing the Merrill CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL the Lynch name, which are trading and not in liquidation. Liquidator of the Company, and, if so required by notice in writing Date of Appointment: 08 December 2015 from the Liquidator, by their solicitors or personally, to come in and Office Holder details: Sean K Croston,(IP No. 8930) of Grant Thornton prove their debts or claims at such time and place as shall be UK LLP, No 1 Dorset Street, Southampton SO15 2DP. specified in any such notice, or in default thereof they will be excluded For further details contact: Cara Cox, Email: [email protected] from the benefit of any distribution made before such debts are Sean K Croston, Liquidator proved. The Directors have made a Declaration of Solvency. 09 December 2015 (2447281) Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 November 2015 2447276MISYS GROUP HOLDINGS LIMITED Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners (Company Number 03379662) UK Limited, 37 Sun Street, London, EC2M 2PL. Previous Name of Company: Brockercare Limited For further details contact: Lane Bednash, E-mail: [email protected], Registered office: One Kingdom Street, Paddington, London, W2 6BL Tel: 020 7377 4370. Alternative contact: Hayley Martinelli, Tel: 020 Principal trading address: One Kingdom Street, Paddington, London, 7377 4370. W2 6BL Lane Bednash, Liquidator I, Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field 09 December 2015 (2447248) Court, Gray’s Inn London, WC1R 5EF was appointed liquidator of the above named company on 27 November 2015. NOTICE IS HEREBY GIVEN that the creditors are required to send in NARJAWA2447275 LIMITED their full names and addresses, full particulars of their debts or claims, (Company Number 07938969) and the names and addresses of their Solicitors (if any) to me on or Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, before 14 January 2016, and if so required by notice in writing from St Albans, Herts AL1 5JN me, are personally or by their Solicitors, to come in and prove their Principal trading address: (Former): 31 Bond Road, Surbiton, Surrey, debts or claims at such time and place as shall be specified in such KT6 7SH notice, or in default they will be excluded from the benefit of any NOTICE IS HEREBY GIVEN that the Creditors of the above-named distribution made before such debts are proved. Company in Liquidation, are required, on or before the 22nd day of Liquidator’s name: Hugh Francis Jesseman (Insolvency Practitioner January 2016, to send in their full Forenames and Surnames, their Number: 9480), Antony Batty & Company LLP: 3 Field Court, Gray’s addresses and descriptions, full particulars of their debts or claims, Inn, London, WC1R 5EF. Telephone: 020 7831 1234, Fax: 020 7430 and the names and addresses of their solicitors (if any) to the 2727, Email: [email protected] undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Office contact: Miss C Howell Centurion Court, 83 Camp Road, St Albans, Herts ALl 5JN, the Hugh Francis Jesseman, Liquidator Liquidator of the said estate and, if so required by notice in writing 27 November 2015 (2447276) from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereofthey will be excluded 2447245MORTGAGE TITLE RESOLUTIONS LIMITED from the benefit of any distribution made before such debts are (Company Number 06644685) proved. Previous Name of Company: Mortgage Title Resolution Limited Date of Appointment: 8 December 2015. Registered office: 35 Great St Helens, London EC3A 6AP This notice is purely formal and it is anticipated that all creditors will Principal trading address: 35 Great St Helens, London EC3A 6AP be paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 57 COMPANIES

Any person who requires further information may contact the Hertfordshire, AL4 8AN, the liquidator of the said company and, if so Liquidator's office by telephone on 01727 811 161 or by email at required by notice in writing from the said liquidator, are, personally or [email protected]. by their Solicitors, to come in and prove their debts or claims at such DATED THIS 8 DECEMBER 2015 time and place as shall be specified in such notice, or in default Phillip Anthony Roberts, Liquidator (2447275) thereof they will be excluded from the benefit of any distribution made before such debts are proved. I intend to declare a first and final dividend within two months from the last date for proving. 2447264PRATHPRAS CONSULTING LIMITED Office Holder Details: Hayley Maddison (IP number 10372) of (Company Number 06209492) Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Registered office: Unit 18, Elysium Gate, 126 New Kings Road, Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: 3 London SW6 4LZ December 2015. Further information about this case is available from Principal trading address: 57 Hermitage Waterside, Thomas More Jo Ross at the offices of Maidment Judd on 01582 469700. Street, London E1W 1YD Hayley Maddison, Liquidator (2447269) Notice is hereby given that the Creditors of the above named Company are required, on or before 20 January 2016 to send their names and addresses and particulars of their debts or claims and the THE2447231 CAYENNE TRUST PLC names and addresses of their solicitors (if any) to James Stephen (Company Number 02774914) Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Previous Name of Company: Invesco City and Commercial Trust Plc Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said (until 31/01/2006); New City and Commercial Investment Trust Plc Company, and, if so required by notice in writing from the said (until 02/09/1997) Liquidator, by their solicitors or personally, to come in and prove their Registered office: Springfield Lodge, Colchester Road, Chelmsford, debts or claims at such time and place as shall be specified in any Essex, CM2 5PW such notice, or in default thereof, they will be excluded from the Principal trading address: Springfield Lodge, Colchester Road, benefit of any distribution made before such debts are proved. Chelmsford, Essex, CM2 5PW Note: This notice is purely formal. All known creditors have been or Notice is hereby given, pursuant to Rule 4.182A of the Insolvency will be paid in full. Rules 1986, that the joint liquidators of the Company intend to make a Date of Appointment: 02 December 2015 final distribution to creditors. Creditors are required to prove their Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon debts on or before 08 January 2016 by sending full details of their Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, claims to the joint liquidators at KPMG Restructuring, 15 Canada Hampshire SO50 9DR. Square, London E14 5GL. Creditors must also, if so requested by the For further details contact: James Stephen Pretty, E-mail: joint liquidators, provide such further details and documentary [email protected], Tel: 02380 651441. evidence to support their claims as the joint liquidators deem James Stephen Pretty, Liquidator necessary. 09 December 2015 (2447264) The intended distribution is a final distribution and may be made without regard to any claims not proved by 8 January 2016. Any creditor who has not proved his debt by that date, or who increases REDDY2447263 HEALTHCARE SERVICES LIMITED the claim in his proof after that date, will not be entitled to disturb the (Company Number 08664961) intended final distribution. The joint liquidators intend that, after Registered office: 9-11 Victoria Street, Birmingham, B1 3ND paying or providing for a final distribution in respect of creditors who Principal trading address: N/A have proved their claims, all funds remaining in the joint liquidators’ Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency hands following the final distribution to creditors shall be distributed Rules 1986 (as amended), that the Joint Liquidators intend to declare to the shareholders of the Company absolutely. The Company is able a distribution to creditors of the above Company within two months of to pay all its known liabilities in full. the last date for proving specified below. Creditors who have not yet Date of Appointment: 30 November 2015 done so must prove their debts by sending their full names and Office Holder details: John David Thomas Milsom,(IP No. 9241) and addresses, particulars of their debts or claims and the names and Allan Watson Graham,(IP No. 8719) both of KPMG Restructuring, 15 addresses of their solicitors (if any) to the Joint Liquidators at Leonard Canada Square, London, E14 5GL. Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 For further details contact: Maria French on email: 2BB by no later than 08 December 2015 (the last date for proving). [email protected] or on tel: 020 7694 1757. Creditors who have not proved their debt by the last date for proving John David Thomas Milsom, Joint Liquidator may be excluded from the benefit of this distribution or any other 04 December 2015 (2447231) distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. TULLOCH2447270 COMMUNICATIONS LIMITED Date of Appointment: 07 December 2015 (Company Number 07696692) Office Holder details: C A Beighton,(IP No. 9556) and P D Masters,(IP Registered office: Third Floor, 111 Charterhouse Street, London, No. 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 EC1M 6AW Colmore Row, Birmingham, B3 2BB. Principal trading address: N/A For further details contact: C A Beighton, Email: Notice is hereby given that the Creditors of the above named [email protected] or telephone 0121 200 2111. Alternative Company are required, on or before 08 January 2016 to send their contact: Lucy Abbott names and addresses and particulars of their debts or claims and the C A Beighton and P D Masters, Joint Liquidators names and addresses of their solicitors (if any) to Richard Andrew 08 December 2015 (2447263) Segal and Abigail Jones of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their STABILITY2447269 PROPERTY SOLUTIONS LIMITED solicitors or personally, to come in and prove their debts or claims at (Company Number 07343904) such time and place as shall be specified in any such notice, or in Registered office: 33 London Road, Baldock, Hertfordshire SG7 6NB default thereof they will be excluded from the benefit of any Principal trading address: 33 London Road, Baldock, Hertfordshire distribution made before such debts are proved. The Directors have SG7 6NB made a Declaration of Solvency, and the Company is being wound up Notice is hereby given that the creditors of the above-named for the purposes of distributing its assets to shareholders. This notice company, which is being voluntarily wound up, are required, one is purely formal. All known creditors have been or will be paid in full. month from the date of this notice, to send in their full Christian and Date of Appointment: 01 December 2015 surnames, their addresses and descriptions, full particulars of their Office Holder details: Richard Andrew Segal,(IP No. 2685) and Abigail debts or claims, and the names and addresses of their Solicitors (if Jones,(IP No. 10290) both of Fisher Partners, Acre House, 11-15 any), to the undersigned, Hayley Maddison of Maidment Judd, The William Road, London NW1 3ER. Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans,

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

For further details contact: The Joint Liquidators, email: send in their full christian and surnames, their addresses and [email protected] Tel: 020 7874 7971. Alternative contact: descriptions, full particulars of their debts or claims and the names Lauren Swithenbank, Tel: 020 7874 7893 and addresses of their Solicitors (if any), to the undersigned, Nicholas Richard Andrew Segal, Joint Liquidator W Nicholson of Haslers, Old Station Road, Loughton, Essex, IG10 01 December 2015 (2447270) 4PL the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such 2447268TURBO FINANCE 3 PLC time and place as shall be specified in such notice, or in default (Company Number 08213817) thereof they will be excluded from the benefit of any distribution. Registered office: 35 Great St Helens, London EC3A 6AP Note: This notice is purely formal. All creditors have been or will be Principal trading address: 35 Great St Helens, London EC3A 6AP paid in full. I, Darren Edwards of Aspect Plus Limited, 40a Station Road, Office Holder details: Richard A J Hooper,(IP No. 8028) and Nicholas Upminster, Essex, RM14 2TR give notice that I was appointed W Nicholson,(IP No. 9624) both of Haslers, Old Station Road, Liquidator of the above named Company on 8 December 2015 by a Loughton, Essex, IG10 4PL. resolution of members. Notice is hereby given that the creditors of the For further details contact: Jacky Volckman on 020 8418 3432 or above named Company which is being voluntarily wound up, are email [email protected] required, on or before 22 January 2016 to prove their debts by Nicholas W Nicholson, Joint Liquidator sending to the undersigned Darren Edwards of Aspect Plus Limited, 25 November 2015 (2447272) 40a Station Road, Upminster, Essex, RM14 2TR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further RESOLUTION FOR VOLUNTARY WINDING-UP details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt 2447151ACRE BUILDERS (ROSSENDALE) LIMITED before the declaration of any dividend is not entitled to disturb, by (Company Number 01253383) reason that he has not participated in it, the distribution of that Registered office: c/o Duff & Phelps Ltd, The Chancery, 58 Spring dividend or any other dividend declared before his debt was proved. Gardens, Manchester, M2 1EW This notice is purely formal and all known creditors have been or will Principal trading address: N/A be paid in full. At a General Meeting of the members of the above named Company, Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus duly convened and held at Albert Mill, Mill Street, Haslingden, Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Rossendale BB4 5JW, on 03 December 2015, at 11.00 am, the Further details contact: Darren Tapsfield, Email: following resolutions were duly passed, as a Special Resolution and [email protected] or Tel: 01708 300170. an Ordinary Resolution respectively: Darren Edwards, Liquidator “That the Company be wound up voluntarily and that Steven 08 December 2015 (2447268) Muncaster,(IP No. 9446) and Stephen Clancy,(IP No. 8950) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW be and are hereby appointed joint liquidators of the VSM2447273 2014 LIMITED Company.” (Company Number 02763941) For further details contact: The Joint Liquidators, E-mail: Previous Name of Company: Fila (UK) Limited [email protected]. Alternative contact: Hannah Registered office: C/O The MacDonald Partnership Plc, 3rd Floor, 207 Rothwell, Tel: 0161 827 9000. Regent Street, London, W1B 3HH. Previously: C/O McDermott Will & June Winfield, Chairman Emery UK Ltd, Heron Tower, 110 Bishopsgate, London, EC2N 4AY 09 December 2015 (2447151) Principal trading address: Unit H, Penfold Estate, Imperial Way, Watford, WD24 4YY Notice is hereby given that the Creditors of Burtonfield Limited ASP2447163 CONSULTANCY LTD required, on or before the 05 January 2016 to prove their debts by (Company Number 06326192) sending their full names and addresses, particulars of their debts or Registered office: 11 Pyecroft Avenue, Henleaze, Bristol, BS9 4NL claims and the names and addresses of their solicitors (if any) to the Principal trading address: 11 Pyecroft Avenue, Henleaze, Bristol, BS9 Liquidator at C/O The MacDonald Partnership Plc, 3rd Floor, 207 4NL Regent Street, London W1B 3HH. If so required by notice in writing At a general meeting of the Company, duly convened and held at 11 from the said Liquidator, creditors must, either personally or by their Pyecroft Avenue, Bristol, BS9 4NL on 30 November 2015, the solicitors, come in and prove their debts or claims at such time and following Resolutions were passed as a Special Resolution and place as shall be specified in such notice, or in default thereof they Ordinary Resolutions respectively: will be excluded from the benefit of any distribution made before such “That the Company be wound up voluntarily and that Joanne Wright, debts are proved. (IP No. 15550) and Lisa Jane Hogg,(IP No. 9037) both of Wilson Field Date of Appointment: 04 December 2015 Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Office Holder details: Neil Chesterton,(IP No. 9377) of The MacDonald 9PS be and are hereby appointed Joint Liquidators of the Company Partnership Plc, 3rd Floor, 207 Regent Street, London, W1B 3HH. and that the liquidators be authorised to act jointly and severally in the For further details contact: Grace Nicholls, Email: liquidation for the purposes of such winding up.” [email protected], Tel: 020 3819 8600. Alternative contact: Further details contact: The Liquidator, Tel: 0114 2356780. Alternative Lisa Jenkins. contact: Megan Campbell. Neil Chesterton, Liquidator Amardeep Phull, Director 09 December 2015 (2447273) 08 December 2015 (2447163)

WORDWIDE2447272 LIMITED CENTRED2447165 PROJECT SOLUTIONS LTD (Company Number 03888759) (Company Number 09026607) Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 Registered office: 150 Dudwell Lane, Halifax, HX3 0SH 4PL Principal trading address: 150 Dudwell Lane, Halifax, HX3 0SH Principal trading address: 4th Floor, Portland House, Great Portland At a General Meeting of the Members of the above named Company, Street, London W1W 8QJ duly convened and held on 30 November 2015, the following In accordance with Rule 4.106A,we, Nicholas W Nicholson and resolutions were duly passed as a special resolution and an ordinary Richard A J Hooper of Haslers, Old Station Road, Loughton, Essex, resolution: IG10 4PL give notice that on 25 November 2015, we were appointed Joint Liquidators by resolutions of members. Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required on or before 31 December 2015 to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 59 COMPANIES

“That the Company be wound up voluntarily and that Gavin Bates,(IP FIRST2447166 CHOICE AIRWAYS LIMITED No. 8983) of PBC Business Recovery & Insolvency Limited, 9-10 (Company Number 01966273) Scirocco Close, Moulton Park, Northampton, NN3 6AP and Gary Previous Name of Company: Air 2000 Limited (until 09/10/2003); Steven Pettit,(IP No. 9066) of PBC Business Recovery & Insolvency Melroscan Limited (until 06/08/1986) Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP Registered office: TUI Travel House, Crawley Business Quarter, be and are hereby appointed Joint Liquidators of the Company.” Fleming Way, Crawley RH10 9QL For further details contact: Jenny Amos on tel: 01604 212150 or Principal trading address: Wigmore House, Wigmore Lane, Luton, email: [email protected] Bedfordshire LU2 9TN Helen Flanagan, Chairman Pursuant to chapter 2 of part 13 of the Companies Act 2006, the 08 December 2015 (2447165) following written resolutions were passed on 30 November 2015, as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily in accordance with 2447169COURTIER UTILITY SERVICES LTD Chapter III and Part IV of the Insolvency Act 1986 and that John David (Company Number 02065530) Thomas Milsom,(IP No. 9241) and Allan Watson Graham,(IP No. 8719) Previous Name of Company: Courtiers Utility Services Limited; K.M. both of KPMG LLP, 15 Canada Square, London, E14 5GL be and are Courtier Limited; K.M Courtier (Plant Hire) Limited hereby appointed as Joint Liquidators of the Company and that any Registered office: Moorgate House, King Street, Newton Abbot, power conferred on them by the Company, or by law, be exercisable Devon, TQ12 2LG by them jointly, or by either of them alone.” Principal trading address: Unit 6 King Charles Business Park, Old For further details contact: Maria French, Tel: +44 (0) 20 7694 1757, Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6UT Email: [email protected] At a general meeting of the members of Courtier Utility Services Stephen Brann, Director Limited duly convened and held at the offices of Lameys, One 30 November 2015 (2447166) Courtenay Park, Newton Abbot, Devon, TQ12 2HD, on 03 December 2015, at 2.00 pm, the following resolutions were passed as a Special Resolution and Ordinary Resolution: FOUR2447203 SOFT UK LIMITED “That the Company be wound up voluntarily and that Michelle Anne (Company Number 03373490) Weir,(IP No. 9107) of Lameys, One Courtenay Park, Newton Abbot, Previous Name of Company: DCS Transport and Logistics Solutions Devon TQ12 2HD and Peter Simkin,(IP No. 13370) of Lameys, One Limited; Computer Integrated External Logistics International Limited, Courtenay Park, Newton Abbot, Devon TQ12 2HD be and are hereby CSI Outsourcing Limited appointed liquidator for the purposes of such winding up.” Registered office: 1st Floor, 4M Building, Malaga Avenue, Manchester For further details contact: Michelle Weir or Peter Simkin, Email: Airport, Manchester, M90 3RR [email protected] Tel: 01626 366117 Principal trading address: 1st Floor, 4M Building, Malaga Avenue, Steven Paul Courtier, Director Manchester Airport, Manchester, M90 3RR 03 December 2015 (2447169) Notification of written resolutions of the company proposed by the sole director and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies DAWPOOL2447167 LIMITED Act 2006. Circulation date: on 01 December 2015, Effective date: 1 (Company Number 07534335) December 2015. I, the undersigned being the sole director of the Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, Company hereby certify that the following written resolutions were BN3 6HA circulated to the sole member of the Company on the Circulation date Principal trading address: Unit 11 Hove Business Centre, Fonthill and that the written resolutions were passed on the effective date: Road, Hove, BN3 6HA “That the Company be wound up voluntarily and that Stephen Roland Resolutions of the above named Company were passed by Written Browne,(IP No. 009281) and Christopher Richard Frederick Day,(IP Resolution of the members of the Company on 06 December 2015, as No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, a Special Resolution and as an Ordinary Resolution: London EC4A 3BQ (together the “Joint Liquidators”) be and are “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the hereby appointed liquidators for the purposes of winding up the Company be wound up voluntarily, and that pursuant to sections Company’s affairs and that any act required or authorised under any 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. enactment or resolution of the Company to be done by them, may be 9359) of Johnston Carmichael LLP, 227 West George Street, done by them jointly or by each of them alone.” Glasgow, G2 2ND be appointed Liquidator of the Company for the The Joint Liquidators can be contacted at Deloitte LLP on 0207 303 purposes of winding up the Company’s affairs and distributing its 4534 assets.” Andrew William Hicks, Director For further details contact: Donald Iain McNaught on tel: 0141 222 01 December 2015 (2447203) 5800. Alternative contact: Emma Davidson Michael Joseph Halpin, Director 09 December 2015 (2447167) GRAPE2447200 TRADING LIMITED (Company Number 06960340) Registered office: Rosebank, Hillside Road, Tatsfield, Westerham, DL2447164 DATA SYSTEMS LTD Kent TN16 2NH (Company Number 08448886) Principal trading address: Rosebank, Hillside Road, Tatsfield, Registered office: Tedco Business Centre, Viking Industrial Park, Westerham, Kent TN16 2NH Jarrow, NE32 3DT Nature of business: Wholesale and procurement of fruit and Principal trading address: 4 Harbour View, South Shields, NE33 1LR vegetables At a General Meeting of the Members of the above-named Company, NOTICE IS HEREBY GIVEN that at a General Meeting of the above- duly convened and held at 4 Harbour View, South Shields, NE33 1LR named company, duly convened at Rosebank, Hillside Road, on 09 December 2015, the following Resolutions were passed as a Tatsfield, Kent TN16 2NH on 4th December 2015 the following special Special Resolution and as an Ordinary Resolution respectively: resolution was passed: “That the Company be placed into Members Voluntary Liquidation "That the Company be wound up voluntarily and that Joint and that Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon Liquidators be appointed for the purposes of such winding up" House, Saxon Way, Cheltenham GL52 6QX be and is hereby The Company also passed the following ordinary resolution: appointed Liquidator for the purpose of the winding-up of the "That John David Ariel and Terence Guy Jackson of RSM Company.” Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Further details contact: Alisdair J Findlay, Email: Sussex RH10 1BG be and are hereby appointed Joint Liquidators to [email protected], Tel: 01242 576 555. the company, to act on a joint and several basis" David William Lee, Director Further details are available from: 08 December 2015 (2447164)

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

Correspondence address & contact details of case manager: 2447188KINTEQ LIMITED Alison Young, 01293 843134, RSM Restructuring Advisory LLP, (Company Number 07913917) Portland, 25 High Street, Crawley RH10 1BG, West Sussex Previous Name of Company: Kindell Red International Limited, RK Name, addresss & contact details of Joint Liquidators: Technologies Cambridge Limited Primary Office Holder: John Ariel, RSM Restructuring Advisory LLP, Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Portland, 25 High Street, Crawley RH10 1BG St Albans, Herts AL1 5JN Joint Office Holder: Terence Guy Jackson, RSM Restructuring Principal trading address: (Former): 14 Gilmour Road, Cambridge, Advisory LLP, 3rd Floor, One London Square, Cross Lanes, Guildford Cambridgeshire, CB2 8DX GU1 1UN, 01483 307 062, IP Number: 16450 Passed: Friday, 11 December 2015 Alan David Cameron, Director At a General Meeting of the above named Company, duly convened, Dated 4 December 2015 (2447200) and held on Friday, 11 December 2015 at 14 Gilmour Road, Cambridge, Cambridgeshire, CB2 8DX, the subjoined RESOLUTIONS were duly passed, viz:- 2447168GREATSEARCH LIMITED RESOLUTIONS: (Company Number 01966907) 1. As a Special Resolution, "THAT the Company be wound up Registered office: C/O Duff & Phelps Ltd, The Chancery, 58 Spring voluntarily". Gardens, Manchester, M2 1EW 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Principal trading address: N/A Sterling Ford be and is hereby appointed liquidator for the purposes At a General Meeting of the members of the above named company, of such winding up and that he shall be remunerated and his duly convened and held at Albert Mill, Mill Street, Haslingden, disbursements paid in accordance with Sterling Ford's Terms & Scale Rossendale, BB4 5JW on 03 December 2015, at 11.15 am, the of Charges MVL(C) dated 1 July 2015". following resolutions were duly passed, as a special resolution and as 3. As a Special Resolution, "THAT in accordance with the provisions an ordinary resolution respectively: of the Company's Articles of Association, the liquidator be and is “That the company be wound up voluntarily and that Steven hereby authorised to divide among the members in specie all or any Muncaster,(IP No. 9446) and Stephen Gerard Clancy,(IP No. 8950) part of the company's assets". both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Manchester, M2 1EW be and are hereby appointed joint liquidators of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 the company.” 5JN. Date of Appointment: 11 December 2015. Further information For further details contact: Hannah Rothwell, Tel: 0161 827 9000. about this case is available from the offices of Sterling Ford on 01727 June Winfield, Chairman 811 161 or at [email protected]. 08 December 2015 (2447168) Richard Kindell, Chairman (2447188)

ISCACONSULT2447171 LIMITED L2447187 N METALS INTERNATIONAL LIMITED (Company Number 04293222) (Company Number 03669575) Registered office: 16 Queen Square, Bristol BS1 4NT Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Principal trading address: Isca House, The Street, Lydiard Millicent, Wharf, London E14 4HD Swindon, Wiltshire, SN5 3LU At a General Meeting of the Members of the above-named Company, At a general meeting of the above named Company convened and duly convened, and held on 9 December 2015 the following held at Manor House Enterprise Centre, High Street, Royal Wootton Resolutions were duly passed, as a Special Resolution and as an Bassett, Wiltshire, SN4 7HH, on 04 December 2015, at 11.00 am, the Ordinary Resolution: following special resolution and ordinary resolution were passed: "That the Company be wound up voluntarily." “That the Company be wound up voluntarily and that Jonathan Mark "That Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, Canary Williams,(IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Wharf, London E14 4HD be appointed Liquidator of the Company for Bristol, BS1 4NT be appointed Liquidator of the Company for the the purposes of the voluntary winding-up." purposes of the voluntary winding-up.” Office Holder Details: Peter Hart (IP number 13470) of Geoffrey Martin For further details contact: Linda Lyons on tel: 0117 9100250, Fax: & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of 0117 9100252, Email: [email protected] Appointment: 9 December 2015. Further information about this case Philip William Shepherd, Director is available from Jack McGinley at the offices of Geoffrey Martin & Co 08 December 2015 (2447171) on 020 7495 1100 or at [email protected]. Iain Paterson, Director (2447187)

KEENCRAFT2447199 (LEICESTER) LIMITED (Company Number 01110015) MANTERIM2447193 LTD Registered office: West Walk Building, 110 Regent Road, Leicester, (Company Number 07117669) LE1 3GR Registered office: 4th Floor, Radius House, 51 Clarendon Road, Principal trading address: Allington House, 62B Brandon Street, Watford, WD17 1HP Leicester, LE1 7LT Principal trading address: 4th Floor, Radius House, 51 Clarendon Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Road, Watford, WD17 1HP directors of the Company proposed on 07 December 2015, that the Resolutions of the above named Company were passed by Written following written resolutions below be passed as Special Resolutions: Resolution of the sole member of the Company on 07 December “That the Company be wound up voluntarily, and that Paul Anthony 2015, as a Special Resolution and as an Ordinary Resolution: Saxton,(IP No. 6680) of Elwell Watchorn & Saxton LLP, 109 Swan “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Street, Sileby, Leicestershire LE12 7NN and David John Watchorn,(IP Company be wound up voluntarily and that pursuant to sections 84(1) No. 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, and 91 of the Insolvency Act 1986, Donald Iain McNaught,(IP No. Leicestershire LE12 7NN be and are hereby appointed Liquidators for 9359) of Johnston Carmichael LLP, 227 West George Street, the purposes of such winding up.” Glasgow, G2 2ND be appointed Liquidator of the Company for the The undersigned, being all the persons who are entitled to vote on the purposes of winding up the Company’s affairs and distributing its above resolutions on the date of circulation to them, irrevocably vote assets.” in favour of them. For further details contact: Donald Iain McNaught, Tel: 0141 222 Further details contact: Paul Anthony Saxton, Tel: 01509 815150. 5800. Alternative contact: Emma Davidson Malcolm Roy Ladkin, Director Russell Matthew Levinson, Director 07 December 2015 (2447199) 09 December 2015 (2447193)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 61 COMPANIES

MB2447194 PROJECT SOLUTIONS LTD “That the Company be wound up voluntarily and that Sean Croston, (Company Number 08677036) (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, Registered office: Jubilee House East Beach, Lytham St Annes, EC2P 2YU be appointed Liquidator of the Company for the purposes Lancashire, FY8 5FT of the voluntary winding up.” Principal trading address: Jubilee House East Beach, Lytham St For further details contact: Cara Cox, Email: [email protected] Annes, Lancashire, FY8 5FT Trevor Martin, Director Resolutions of MB Project Solutions Ltd were passed by Written 08 December 2015 (2447196) Resolution of the members of the Company on 08 December 2015, as a Special Resolution and as an Ordinary Resolution: “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the MISYS2447181 GROUP HOLDINGS LIMITED Company be wound up voluntarily, that pursuant to sections 84(1) (Company Number 03379662) and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. Previous Name of Company: Brockercare Limited 9359) of Johnston Carmichael LLP, 227 West George Street, Registered office: One Kingdom Street, Paddington, London, W2 6BL Glasgow, G2 2ND be appointed Liquidator of the Company for the Principal trading address: One Kingdom Street, Paddington, London, purposes of winding up the Company’s affairs and distributing its W2 6BL assets.” Passed on 27 November 2015 Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. At a GENERAL MEETING of the above named Company, duly Alternative contact: Emma Davidson. convened and held at One Kingdom Street, London, W2 6BL on 27 Martin Bundy, Director November 2015 the following Special Resolution was duly passed: 08 December 2015 (2447194) “That the Company be wound up voluntarily.” and Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field 2447192MCM ENGINEERING CONSULTANTS LIMITED Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. (Company Number 08137684) Liquidator’s name: Hugh Francis Jesseman (Insolvency Practitioner Registered office: 16 Clarence Road, Wimbledon, London, SW19 8QE Number: 9480), Antony Batty & Company LLP: 3 Field Court, Gray’s Principal trading address: 16 Clarence Road, Wimbledon, London, Inn, London, WC1R 5EF. Telephone: 020 7831 1234, Fax: 020 7430 SW19 8QE 2727, Email: [email protected] Passed - 8th December 2015 Office contact: Claire Howell At a General Meeting of the members of the above named company, TET Homer (2447181) duly convened and held at London Euston Station, London, NW1 2RT on 8th December 2015 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively. MORTGAGE2447184 TITLE RESOLUTIONS LIMITED 1. THAT the Company be wound up voluntarily. (Company Number 06644685) 2. THAT Neil Henry (IP No 8622) and Michael Simister (IP No 9028) of Previous Name of Company: Mortgage Title Resolution Limited Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Registered office: 35 Great St Helens, London EC3A 6AP Cheshire, WA14 1EZ be and are hereby appointed Joint Liquidators of Principal trading address: 35 Great St Helens, London EC3A 6AP the Company for the purposes of such winding up, and any act I, the undersigned, being the sole member of the above Company for required or authorised under any enactment to be done by the Joint the time being having a right to attend and vote at General Meetings, Liquidators is to be done by all or any one or more of the persons for hereby pass the following Resolutions on 08 December 2015, in the time being holding office. accordance with Sections 282 and 283 of the Companies Act 2006 Hassan Khoory, Director and Section 84(1)(b) of the Insolvency Act 1986 as a Special Correspondence address and contact details of case manager: Kirsty Resolution and as an Ordinary Resolution: Jones, Lines Henry Limited, 5 Tabley Court, Victoria Street, “That the Company be wound up voluntarily and that Darren Edwards, Altrincham, Cheshire, WA14 1EZ, Tel: 0161 929 1905 Email: (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, [email protected] Essex, RM14 2TR be and is hereby appointed Liquidator of the Dated this 8th December 2015 (2447192) Company.” Further details contact: Darren Tapsfield, Email: [email protected] or Tel: 01708 300170. MD2447197 FARAZ HAQUE LIMITED SFM Corporate Services Limited, Member (Company Number 06342055) 08 December 2015 (2447184) Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Principal trading address: 61 Moffat Road, Tooting, London SW17 MOTRICITY2447189 (UK) LIMITED 7EZ (Company Number 04806355) Notice is hereby given that the following resolutions were passed on Registered office: 37 Sun Street, London, EC2M 2PL 04 December 2015, as a Special Resolution and an Ordinary Principal trading address: 37 Sun Street, London, EC2M 2PL Resolution respectively: At a General Meeting of the Company, duly convened and held via “That the Company be wound up voluntarily and that James E written resolutions at 601 West 26th Street, STE 415 New York, USA, Patchett FCCA FABRP,(IP No. 9345) and Martin C Armstrong FCCA NY10 001, on 20 November 2015, the following Resolutions were FABRP FIPA,(IP No. 006212) both of Turpin Barker Armstrong, Allen passed as a Special Resolution and an Ordinary Resolution House, 1 Westmead Road, Sutton, Surrey, SM1 4LA be appointed as respectively: Joint Liquidators for the purposes of such voluntary winding up and “That the Company be wound up voluntarily, and that Lane Bednash, that they be authorised to act jointly and severally.” (IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, Further details contact: Caroline Smith, Email: EC2M 2PL be and is hereby appointed Liquidator of the Company for [email protected] or 020 8661 7878. the purposes of such winding up.” Mohammad Faraz Haque, Chairman For further details contact: Lane Bednash, E-mail: [email protected], 09 December 2015 (2447197) Tel: 020 7377 4370. Alternative contact: Hayley Martinelli, Tel: 020 7377 4370. John Breeman, Director MERRILL2447196 LYNCH EUROPE FUNDING 10 December 2015 (2447189) (Company Number 03304007) Registered office: No 1 Dorset Street, Southampton, SO15 2DP Principal trading address: 2 King Edward Street, London, EC1A 1HQ Pursuant to Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 08 December 2015, as a Special Written Resolution:

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

NARJAWA2447179 LIMITED REDSTAR2447190 PROPERTY COMPANY (TWICKENHAM) LIMITED (Company Number 07938969) (Company Number 00992728) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Trading name/style: Redstar Property Company (Twickenham) Limited St Albans, Herts AL1 5JN Registered office: Westminster Business Centre, Nether Poppleton, Principal trading address: (Former): 31 Bond Road, Surbiton, Surrey, York YO26 6RB KT6 7SH Principal trading address: 52 St James’s Road, Hampton Hill, Passed: 8 December 2015 Middlesex TW12 1DG At a General Meeting of the above named Company, duly convened, Companies Act 2006 and Insolvency Act 1986 and held on 8 December 2015 at 31 Bond Road, Surbiton, Surrey, At a general meeting of the above-named company duly convened KT6 7SH, the subjoined RESOLUTIONS were duly passed, viz:- and held at 19 Keystone Crescent, London N1 9DS at 10.30 am on 4 RESOLUTIONS: December 2015, the following resolutions were passed: No. 1 as a 1. As a Special Resolution, "THAT the Company be wound up special resolution and No. 2 as an ordinary resolution:- voluntarily". 1. That the company be wound up voluntarily. 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of 2. That John William Butler and Andrew James Nichols of Redman Sterling Ford be and is hereby appointed liquidator for the purposes Nichols Butler, Westminster Business Centre, Nether Poppleton, York of such winding up and that he shall be remunerated and his YO26 6RB be and are hereby appointed joint liquidators for the disbursements paid in accordance with Sterling Ford's Terms & Scale purpose of such winding up and that the joint liquidators may act of Charges MVL(C) dated 1 July 2015". jointly and severally in all matters relating to the conduct of the 3. As a Special Resolution, "THAT in accordance with the provisions liquidation of the company. of the Company's Articles of Association, the liquidator be and is E F M Stary, Director hereby authorised to divide among the members in specie all or any Liquidators’ Details: John William Butler and Andrew James Nichols of part of the company's assets". Redman Nichols Butler, Westminster Business Centre, Nether Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Poppleton, York YO26 6RB. T: 01904 520 116 Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Office holder numbers: 9591 and 8367 5JN. Date of Appointment: 8 December 2015. Further information 4 December 2015 (2447190) about this case is available from the offices of Sterling Ford on 01727 811 161 or at [email protected]. Jo-Anna Robson McNicholl, Chairman (2447179) SALTIRE2447195 TRUSTEES (OVERSEAS) LIMITED (Company Number 37277) Registered office: Ground Floor, St Martins House, Le Bordage, St PRATHPRAS2447198 CONSULTING LIMITED Peter Port, Guernsey, GY1 1BR (Company Number 06209492) Principal trading address: Ground Floor, St Martins House, Le Registered office: Unit 18, Elysium Gate, 126 New Kings Road, Bordage, St Peter Port, Guernsey, GY1 1BR London SW6 4LZ At a general meeting of the members of the above named Company, Principal trading address: 57 Hermitage Waterside, Thomas More duly convened and held at Ground Floor, St Martins House, St Peter Street, London E1W 1YD Port, Guernsey, GY1 1BR on 22 October 2015, at 12.00 noon, the At a General Meeting of the above named Company, duly convened following Special Resolution was duly passed: and held at 57 Hermitage Waterside, Thomas More Street, London “The Company be wound up voluntarily and that Martyn Mahe,(IP No. E1W 1YD, on 02 December 2015, the following resolutions were N/A) of Chandler Backer & Co, PO Box 63, Houmet House, Rue des passed as a Special Resolution and an Ordinary Resolution Houmet, Castel, Guernsey, GY1 4BH and Carl James Bowles,(IP No. respectively: 9709) of Carter Backer Winter LLP, 66 Prescot Street, London, E1 “That the Company be wound up voluntarily and that James Stephen 8NN be and hereby appointed Joint Liquidators for the purpose of Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, such winding up, to act jointly and severally.” 99 Leigh Road, Eastleigh, Hampshire SO50 9DR be appointed Further details contact: Martyn Mahe, Email: Liquidator for the purposes of such winding up.” [email protected] or Tel: 01481 254 550. For further details contact: James Stephen Pretty, E-mail: For and on behalf of, Saltire (Directors) Limited [email protected], Tel: 02380 651441. 09 December 2015 (2447195) Prathima Prasad, Director 09 December 2015 (2447198) SIMILAN2447202 LTD (Company Number 07848039) REDDY2447178 HEALTHCARE SERVICES LIMITED Registered office: Fonthill Road, Hove, BN3 6HA (Company Number 08664961) Principal trading address: Fonthill Road, Hove, BN3 6HA Registered office: 9-11 Victoria Street, Birmingham, B1 3ND Resolutions of the above named Company were passed by Written Principal trading address: N/A Resolution of the sole member of the Company on on 08 December Notice is hereby given that the following resolutions were passed on 2015, as a Special Resolution and as an Ordinary Resolution: 07 December 2015, as a special resolution and as an ordinary “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the resolution respectively:- Company be wound up voluntarily. That pursuant to sections 84(1) “That the Company be and is hereby wound up voluntarily and that C and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. A Beighton,(IP No. 9556) and P D Masters,(IP No. 8262) both of 9359) of Johnston Carmichael LLP, 227 West George Street, Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Glasgow, G2 2ND be appointed Liquidator of the Company for the Birmingham, B3 2BB be and they are hereby appointed as Joint purposes of winding up the Company’s affairs and distributing its Liquidators of the Company for the purposes of the winding up of the assets.” Company. For further details contact: Donald Iain McNaught, Tel: 0141 222 5800 For further details contact: C A Beighton, Email: Alternative contact: Emma Davidson [email protected] or telephone 0121 200 2111. Alternative Andrew Wright, Director contact: Lucy Abbott 09 December 2015 (2447202) Dr Rajashekar Reddy, Director 09 December 2015 (2447178) STABILITY2447185 PROPERTY SOLUTIONS LIMITED (Company Number 07343904) Registered office: 33 London Road, Baldock, Hertfordshire SG7 6NB Principal trading address: 33 London Road, Baldock, Hertfordshire SG7 6NB Special Resolution Passed: 3rd December 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 63 COMPANIES

At a general meeting of the members of the above-named company, “That the Company be wound up voluntarily and that Richard Andrew duly convened and held at 33 London Road, Baldock, Hertfordshire, Segal,(IP No. 2685) of Fisher Partners, Acre House, 11-15 William SG7 6NB on 3rd December 2015, the following special resolution was Road, London NW1 3ER and Abigail Jones,(IP No. 10290) of Fisher duly passed. Partners, Acre House, 11-15 William Road, London NW1 3ER be and That the company be wound up voluntarily and that Hayley Maddison are hereby appointed Joint Liquidators of the Company for the MIPA, MABRP of Maidment Judd, The Old Brewhouse, 49-51 purposes of such winding up.” Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN For further details contact: The Joint Liquidators, email: be, and she is hereby appointed, liquidator for the purposes of such [email protected] Tel: 020 7874 7971. Alternative contact: winding up Lauren Swithenbank, Tel: 020 7874 7893 Office Holder Details: Hayley Maddison (IP number 10372) of Carrie Oliver, Director Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, 01 December 2015 (2447174) Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: 3 December 2015. Further information about this case is available from Jo Ross at the offices of Maidment Judd on 01582 469700. TURBO2447191 FINANCE 3 PLC N Hazzard, Chairman (2447185) (Company Number 08213817) Registered office: 35 Great St Helens, London EC3A 6AP Principal trading address: 35 Great St Helens, London EC3A 6AP 2447183STRATAWAY LIMITED At a General Meeting of the member of the above named Company, (Company Number 09242722) duly convened and held at 35 Great St. Helen’s, London EC3A 6AP Registered office: Jubilee House East Beach, Lytham St Annes, FY8 on 08 December 2015, the following resolutions were duly passed as 5FT a Special Resolution and as an Ordinary Resolution respectively: Principal trading address: Jubilee House East Beach, Lytham St “That the Company be wound up voluntarily and that Darren Edwards, Annes, FY8 5FT (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Resolutions of the above named Company were passed by Written Essex, RM14 2TR is hereby appointed Liquidator of the Company for Resolution of the sole member of the Company on on 04 December the purposes of the winding up.” 2015, as a Special Resolution and as an Ordinary Resolution: Further details contact: Darren Tapsfield, Email: “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the [email protected] or Tel: 01708 300170. Company be wound up voluntarily. That pursuant to sections 84(1) John Paul Nowacki, Chairman and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. 09 December 2015 (2447191) 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND be appointed Liquidator of the Company for the purposes of winding up the Company’s affairs and distributing its VSM2447173 2014 LIMITED assets.” (Company Number 02763941) For further details contact: Donald Iain McNaught, Tel: 0141 222 5800 Previous Name of Company: Fila (UK) Limited Alternative contact: Emma Davidson Registered office: C/O The MacDonald Partnership Plc, 3rd Floor, 207 James Burrows, Director Regent Street, London, W1B 3HH. Previously: C/O McDermott Will & 04 December 2015 (2447183) Emery UK Ltd, Heron Tower, 110 Bishopsgate, London, EC2N 4AY Principal trading address: Unit H, Penfold Estate, Imperial Way, Watford, WD24 4YY 2447170THE CAYENNE TRUST PLC I, the member of the Company agree that the following written (Company Number 02774914) resolutions be and they are hereby passed on 04 December 2015, as Previous Name of Company: Invesco City and Commercial Trust Plc a Special Resolution and as an Ordinary Resolution: (until 31/01/2006); New City and Commercial Investment Trust Plc “That the Company be and it is hereby wound up voluntarily and that (until 02/09/1997) Neil Chesterton,(IP No. 9377) of The MacDonald Partnership Plc, 3rd Registered office: Springfield Lodge, Colchester Road, Chelmsford, Floor, 207 Regent Street, London, W1B 3HH be and is hereby Essex, CM2 5PW appointed as Liquidator of the Company for the purposes of the Principal trading address: Springfield Lodge, Colchester Road, winding up of the company.” Chelmsford, Essex, CM2 5PW For further details contact: Grace Nicholls, Email: At a General Meeting of the above named company duly convened [email protected], Tel: 020 3819 8600. Alternative contact: and held at 23 Buckingham Gate, Westminster, London, SW1E 6LD, Lisa Jenkins on 30 November 2015, the following Special Resolution and Ordinary Nagyong Sung, Member Resolution was passed: 08 December 2015 (2447173) “That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom,(IP No. 9241) and Allan Watson Graham,(IP No. 8719) WORDWIDE2447180 LIMITED both of KPMG LLP, 15 Canada Square, London, E14 5GL be and are (Company Number 03888759) hereby appointed as Joint Liquidators of the Company and that any Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 power conferred on them by the Company, or by law, be exercisable 4PL by them jointly, or by either of them alone.” Principal trading address: 4th Floor, Portland House, Great Portland For further details contact: Maria French on email: Street, London W1W 8QJ [email protected] or on tel: 020 7694 1757. At a General Meeting of the above named company, duly convened Jonathan Geoffrey William Agnew, Director and held at Portland House, 4 Great Portland Street, London W1W 09 December 2015 (2447170) 8QJ, on 25 November 2015, at 11.00 am, the following Special and Ordinary Resolutions were duly passed: “That the Company be wound up voluntarily and that Richard A J TULLOCH2447174 COMMUNICATIONS LIMITED Hooper,(IP No. 8028) and Nicholas W Nicholson,(IP No. 9624) both of (Company Number 07696692) Haslers, Old Station Road, Loughton, Essex, IG10 4PL be, and are Registered office: Third Floor, 111 Charterhouse Street, London, hereby appointed joint liquidators of the Company.” EC1M 6AW For further details contact: Jacky Volckman on 020 8418 3432 or Principal trading address: N/A email [email protected] The following written resolutions were passed on 01 December 2015, John Michael Chadwick-Jones, Joint Liquidator pursuant to the provisions of Section 307 of the Companies Act 2006 25 November 2015 (2447180) as a Special Resolution and an Ordinary Resolution respectively:

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

ZAMI-IT2447175 LTD (Company Number 07525807) Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove BN3 6HA Principal trading address: Unit 11 Hove Business Centre, Fonthill Road, Hove BN3 6HA Resolutions of the above named Company were passed by Written Resolution of the sole member of the Company on 04 December 2015, as a Special Resolution and as an Ordinary Resolution: “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily, and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND be appointed Liquidator of the Company for the purposes of winding up the Company’s affairs and distributing its assets.” For further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. Miodrag Zarev, Director 09 December 2015 (2447175)

Partnerships

DISSOLUTION OF PARTNERSHIP

2447580DISSOLUTION OF LIMITED PARTNERSHIP MGPA EUROPE IV PARALLEL, L.P. (Registered No. LP14732) Notice is hereby given that, in accordance with its limited partnership agreement, MGPA Europe IV Parallel, L.P. was dissolved on 8 December 2015 and the partnership has been wound up. MGPA Europe IV GP, LLC, acting as general partner for and on behalf of MGPA Europe IV Parallel, L.P. (2447580)

DISSOLUTION2447553 OF LIMITED PARTNERSHIP MGPA EUROPE FUND IV, L.P. (Registered No. LP14679) Notice is hereby given that, in accordance with its limited partnership agreement, MGPA Europe Fund IV, L.P. was dissolved on 8 December 2015 and the partnership has been wound up. MGPA Europe IV GP, LLC, acting as general partner for and on behalf of MGPA Europe Fund IV, L.P. (2447553)

TRANSFER OF INTEREST

NIAM2447569 NORDIC FUND IV TRANSFER OF A PARTNERSHIP INTEREST Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 10 December 2015 California Public Employees’ Retirement System, a unit of the State and Consumer Services Agency of the State of California, transferred the whole of its partnership interest in Niam Nordic Fund IV (Registered No. LP12260) (the “Partnership”) to Strategic Partners Real Estate Special Opportunities I, L.P. and therefore ceased to be a partner in the Partnership. Principal place of business of the Partnership: Stureplan 3, 111 45 Stockholm, Sweden Signed on behalf of Anders Lundquist Niam IV GP Inc. acting as general partner of Niam Nordic Fund IV (2447569)

NOTICE2447568 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that KKR ILP LLC has transferred 100% of the interest held by it in KKR Real Estate Partners Europe (EEA) L.P. being a limited partnership registered in England and Wales with number LP16786 (the “Partnership”) to KKR REPE EEA Limited in its capacity as general partner of the Partnership, and consequently KKR ILP LLC has ceased to be a limited partner in the Partnership. (2447568)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 65 PEOPLE

In2447488 the Kingston-upon-Hull County Court No 187 of 2015 PEOPLE LYNN MCDONAGH In Bankruptcy Residential Address: 82 Meadow Bank Road, , Hull, HU3 6XP. Trading Address: Residing at: 3 Weghill Road, Personal insolvency Preston, Lancashire, HU12 8UN. Date of Birth: 28 August 1967. Occupation: Cleaner. AMENDMENT OF TITLE OF PROCEEDINGS NOTICE IS HEREBY GIVEN pursuant to with Rule 6.124 of the Insolvency Rules 1986, that Martin Dominic Pickard and Ann Nilsson CLAPHAM,2447492 LEE ANTHONY have been appointed Joint Trustees of the above by a Meeting of 10 Bradshaw Avenue, Failsworth, MANCHESTER, M35 0JY Creditors. Birth details: 4 October 1979 Notice is further given that a meeting of the creditors of the bankrupt LEE ANTHONY CLAPHAM, a Stock Taker, of 10 Bradshaw Avenue will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Failsworth, Manchester, M35 0JY, lately trading as a Publican of Keynes MK9 1FF on 12 January 2016 at 11:00 am for the purposes of Royal Oak 496 Oldham Road, Failsworth, Manchester, M35 0EH, establishing a creditors' committee and if no committee is formed formerly residing at 24 Ashworth Street, Failsworth, Manchester, M35 fixing the basis of the Joint Trustees' remuneration and allocated 0JQ disbursements. In order to be entitled to vote at the meeting creditors Also known as: LEE ANTHONY CLAPHAM, currently a Publican of must ensure that any proxies and hitherto unlodged proofs are lodged Royal Oak 496 Oldham Road, Failsworth, Greater Manchester, M35 at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF 0JY by 12.00 noon on the business day preceding the day of the meeting. In the County Court at Oldham Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP No 116 of 2015 numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Bankruptcy order date: 5 August 2015 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Appointment: 26 November 2015. Further information about this case telephone: 0161 234 8500, email: is available from Brogan Needham at the offices of Mazars LLP on [email protected] 01908 257257. Capacity of office holder(s): Official Receiver Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2447488) 5 August 2015 (2447492)

BANKRUPTCY ORDERS ROBERTS,2447483 BRIDGET CLARE Coles Cottage, Catsash, NEWPORT, Gwent, NP18 1JQ AHMED,2447441 ZULFIKAR Birth details: 9 May 1968 43 Hazelwood Road, LONDON, E17 7AJ Bridget Clare Roberts, retired, currently residing at Cole's Cottage, Birth details: 5 February 1964 Catsash, Langstone, Newport, NP18 1JQ, lately residing at 3 Old ZULFIKAR AHMED CURRENTLY A COMPANY DIRECTOR OF 43 Paddocks, Old Chepstow Road, Langstone, Newport, NP18 2LP and HAZELWOOD ROAD, WALTHAMSTOW LONDON, GREATER lately residing at 41 The Nurseries, Langstone, Newport, NP18 2NT LONDON E17 7AJ Also known as: Bridget Clare Roberts, medically retired, currently In the High Court Of Justice residing at Cole's Cottage, Catsash, Langstone, Newport, NP18 1JQ, No 3001 of 2014 lately residing at 3 Old Paddocks, Old Chepstow Road, Langstone, Date of Filing Petition: 28 July 2014 Newport, NP18 2LP and lately residing at 41 The Nurseries, Bankruptcy order date: 2 December 2015 Langstone, Newport, NP18 2NT Time of Bankruptcy Order: 15:02 In the County Court at Newport (Gwent) Whether Debtor's or Creditor's PetitionCreditor's No 113 of 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 14 October 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 telephone: 0117 9279515, email: [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 14 October 2015 (2447483) Capacity of office holder(s): Receiver and Manager 2 December 2015 (2447441)

APPOINTMENT AND RELEASE OF TRUSTEES AUGUSTINE,2447438 AVRIL In2447675 the County Court at Central London Flat 59, Bredgar, Park, LONDON, SE13 6QN No 2063 of 2015 Birth details: 29 October 1957 ANCHOR ALI AVRIL AUGUSTINE occupation unknown residing at 59 Bredgar, In Bankruptcy Lewisham Park, London SE13 6QN Bankrupt’s residential address: 35 Kedleston Drive, Orpington, Kent, In the County Court at Croydon BR5 2DP. Bankrupt’s Occupation: Restaurateur. Trading as: Barabar. No 536 of 2015 Previous address: 215-217 Pettswood Road, Pettswood, Kent, BR5 Date of Filing Petition: 9 September 2015 1LA. Date of birth: 29 August 1954. Bankruptcy order date: 8 December 2015 Notice is hereby given that Duncan Christopher Lyle and Nigel Fox, Time of Bankruptcy Order: 12:17 both of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Whether Debtor's or Creditor's PetitionCreditor's Chandlers Ford, Eastleigh, SO53 3TZ were appointed Joint Trustees Name and address of petitioner: LONDON BOROUGH OF of the above named bankruptcy estate on 26 November 2015. LEWSIHAMCOUNCIL TAX ENFORCEMENT SECTION, 5TH FLOOR, Correspondence address & contact details of case manager: Peter LAURENCE HOUSE, LONDON, SE6 4RU Feltham, of Baker Tilly Creditor Services LLP, Highfield Court, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 80646659. 1XN, telephone: 020 8681 5166, email: Office Holder details: Duncan Christopher Lyle and Nigel Fox, (IP Nos. [email protected] 12890 and 8891), both of Baker Tilly Creditor Services LLP, Highfield Capacity of office holder(s): Receiver and Manager Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Further details 8 December 2015 (2447438) contact: Duncan Christopher Lyle, Tel: 023 8064 6430 or Nigel Fox, Tel: 023 8064 6421. Duncan Christopher Lyle and Nigel Fox, Joint Liquidators 08 December 2015 (2447675)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

ARKLEY,2447443 ADAM PHILLIP JOHN CLARKE,2447446 SHANEEN 9 Heathland Close, BUCKLEY, Clwyd, CH7 3GE 13 South Terrace, LONDON, SW7 2TB Birth details: 17 September 1984 Birth details: 17 December 1967 PHILIP JOHN ARKLEY (Process operator) of 9 Heathland Close SHANEEN CLARKE OCCUPATION UNKNOWN OF 13 SOUTH Buckley, Flintshire, CH7 9GE lately residing at 54 Church Road, TERRACE LONDON SW7 2TB Buckley, Flintshire, CH7 3J3 And 55 Ewloe Place, Buckley, Flintshire, In the High Court Of Justice CH7 3NS No 191 of 2013 In the County Court at Wrexham Date of Filing Petition: 15 January 2013 No 82 of 2015 Bankruptcy order date: 25 February 2015 Date of Filing Petition: 8 December 2015 Time of Bankruptcy Order: 12:10 Bankruptcy order date: 8 December 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:25 Name and address of petitioner: EXPANDABLE LIMITED12 Whether Debtor's or Creditor's PetitionDebtor's GOVERNOR'S STREET, PO BOX 1350, GIBRALTAR, GX11 1AA N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 1XN, telephone: 020 8681 5166, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 December 2015 (2447443) 25 February 2015 (2447446)

2447439BIGNELL, MARK COWLEY,2447457 NATHAN Dale House, Lindrick Dale, WORKSOP, Nottinghamshire, S81 8BB 9 Eagle Road, SLOUGH, SL1 5FR Birth details: 8 December 1969 Nathan Cowley of 9 Eagle Road, Slough, SL1 5FR and lately carrying MARK BIGNELL a supplier of Dale House, Lindrick Dale, Worksop, on business as N C Home Building at 9 Eagle Road, Slough, SL1 5FR Nottinghamshire, S81 8BB and carrying on business as CARS AND In the County Court at Slough VANS DIRECT of Dale House, Lindrick Dale, Worksop, No 166 of 2015 Nottinghamshire, S81 8BB Date of Filing Petition: 3 September 2015 In the County Court at Sheffield Bankruptcy order date: 2 December 2015 No 102 of 2015 Time of Bankruptcy Order: 10:47 Date of Filing Petition: 13 March 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 3 December 2015 Name and address of petitioner: TRAVIS PERKINS TRADING Time of Bankruptcy Order: 14:17 COMPANY LTDLODGE WAY HOUSE, LODGE WAY, Whether Debtor's or Creditor's PetitionCreditor's NORTHAMPTON, , NN5 7UG, DX, Name and address of petitioner: LOMBARD NORTH CENTRALC/O G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, Shoosmiths LLP Solicitors, 5 The Lakes, NORTHAMPTON, NN4 7SH telephone: 0118 958 1931, email: [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 2 December 2015 (2447457) Capacity of office holder(s): Receiver and Manager 3 December 2015 (2447439) CRELLIN,2447445 WAYNE ANTHONY 2 Howards Lane Farm Cottages, Howards Lane, Mossley, ASHTON- BOTTOMLEY,2447454 COLLETTE UNDER-LYNE, OL5 9DQ 14 Ellerslie Lane, BEXHILL-ON-SEA, East Sussex, TN39 4LJ Birth details: 17 November 1967 Birth details: 6 November 1979 WAYNE CRELLIN, CURRENTLY A PROVIDER OF SCRAP Collette Bottomley 14, Ellerslie Lane, Bexhill on Sea, East Sussex PROCESSING SERVICES OF 2 HOWARDS LANE FARM COTTAGES, TN39 4LJ, an administrator lately residing at 42, Alderscoles Lane, HOWARDS LANE, MOSSLEY, ASHTON-UNDER-LYNE, Thornton, Bradford, West Yorkshire BD13 3SY LANCASHIRE, OL5 9DQ In the County Court at Hastings In the High Court Of Justice No 91 of 2015 No 3674 of 2015 Date of Filing Petition: 2 December 2015 Date of Filing Petition: 20 October 2015 Bankruptcy order date: 2 December 2015 Bankruptcy order date: 7 December 2015 Time of Bankruptcy Order: 10:20 Time of Bankruptcy Order: 10:43 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Name and address of petitioner: Commissioners for HM Revenue & Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Capacity of office holder(s): Receiver and Manager telephone: 0161 234 8500, email: 2 December 2015 (2447454) [email protected] Capacity of office holder(s): Receiver and Manager 7 December 2015 (2447445) BUTCHER,2447451 AMY JANE 32 Bankfield Road, LEEDS, LS4 2RF Amy Jane Butcher, a Business Applications Manager of 32 Bankfield Road, Leeds LS4 2RF, lately residing at 48 Churchwood Road, Manchester M20 6TY, formerly residing at Flat 1, 98 Burton Road, Didsbury, Manchester M20 1HY and previously residing at 3 Ambrose Gardens, Didsbury, Manchester M20 2Y In the County Court at Manchester No 212 of 2015 Date of Filing Petition: 9 December 2015 Bankruptcy order date: 9 December 2015 Time of Bankruptcy Order: 10:12 Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: 0161 234 8500 Capacity of office holder(s): Receiver and Manager 9 December 2015 (2447451)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 67 PEOPLE

CLEMENTS,2447456 ELIZABETH ANN CURSONS,2447450 JOHN 30 Nursery Road, ALTON, Hampshire, GU34 2DP 1046 Spring Bank West, HULL, HU5 5BH Birth details: 27 May 1973 Birth details: 23 November 1950 ELIZABETH ANN CLEMENTS also known as ELIZABETH ANN JOHN CURSONS Retired, residing at 1046 Spring Bank West, HU5 WORTH, also known as ELIZABETH ANN SKILTON, Early Years 5BH in Kingston Upon Hull Practitioner, of 30 Nursery Road, Alton, Hampshire GU34 2DP, lately In the County Court at Kingston-upon-Hull residing at 20 Vyne Close, Alton, Hampshire GU34 2EH, formerly No 208 of 2015 residing at 34 Tower Street, Alton, Hampshire GU34 1NU Date of Filing Petition: 8 December 2015 In the County Court at Guildford Bankruptcy order date: 8 December 2015 No 219 of 2015 Time of Bankruptcy Order: 10:30 Date of Filing Petition: 7 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 7 December 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Time of Bankruptcy Order: 10:07 200 6000, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 8 December 2015 (2447450) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager DAELMAN,2447452 DAWN JOSEPHINE 7 December 2015 (2447456) 13 Ridgeway Close, STUDLEY, Warwickshire, B80 7PL Birth details: 13 July 1964 Dawn Jospephine Daelman of 15 Yarr Mill Close, Redditch B98 7WY 2447437COWAN, RUSSELL In the County Court at Worcester 16 Pinewood Road, Eaglescliffe, STOCKTON-ON-TEES, Cleveland, No 190 of 2015 TS16 0AH Date of Filing Petition: 28 September 2015 Birth details: 16 July 1987 Bankruptcy order date: 25 November 2015 Russell Cowan, unemployed, residing at 16 Pinewood Road, Time of Bankruptcy Order: 14:28 Eaglescliffe, TS16 0AH lately residing at 10 Meadowvale Close, Yarm, Whether Debtor's or Creditor's PetitionCreditor's TS15 9WG, previously 3 Boar Lane, , TS17 0RX Name and address of petitioner: STRATFORD ON AVON DISTRICT In the County Court at COUNCILElizabeth House, Church Street, STRATFORD-UPON- No 217 of 2015 AVON, CV37 6HX Date of Filing Petition: 8 December 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 8 December 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Time of Bankruptcy Order: 11:15 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE 25 November 2015 (2447452) UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager DAWSON,2447460 RALFORD LEWINGTON 8 December 2015 (2447437) Flat 25, Drake Court, Tylney Avenue, LONDON, SE19 1LW Birth details: 6 August 1968 RALFORD LEWINGTON DAWSON CURRENTLY AN ELECTRICIAN CROFT,2447440 ELIZABETH OF FLAT 25 DRAKE COURT TYLNEY AVENUE NORWOOD 1 Burleigh Way, Cuffley, POTTERS BAR, Hertfordshire, EN6 4LJ SE19 1LW Birth details: 30 November 1976 In the High Court Of Justice Elizabeth Croft of and trading at 1 Burleigh Way, Cuffley, No 3699 of 2015 Hertfordshire, EN6 4LJ, as a Self Employed Yoga Teacher and Date of Filing Petition: 20 October 2015 Photographer, as Elizabeth Croft Bankruptcy order date: 7 December 2015 In the County Court at Central London Time of Bankruptcy Order: 10:44 No 4142 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 7 December 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 7 December 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 13:44 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 020 8681 5166, 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 7 December 2015 (2447460) 7 December 2015 (2447440)

DE2447444 OLIVEIRA, VALENTIM ESTEVAO CURSONS,2447582 DAWN KATHLEEN 18 Cresswell Walk, CORBY, Northamptonshire, NN17 2LL 1046 Spring Bank West, HULL, HU5 5BH Birth details: 6 August 1984 Birth details: 11 February 1951 Mr Valentim Estevao De Oliveira - occupation unknown of 18 DAWN KATHLEEN CURSONS Retired residing at 1046 Spring Bank Cresswell Walk, CORBY, NN17 2LL West, HU5 5BH in Kingston Upon Hull In the County Court at Northampton In the County Court at Kingston-upon-Hull No 276 of 2015 No 209 of 2015 Date of Filing Petition: 7 December 2015 Date of Filing Petition: 8 December 2015 Bankruptcy order date: 7 December 2015 Bankruptcy order date: 8 December 2015 Time of Bankruptcy Order: 15:00 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareNorthampton County Court, Guildhall Road, Northampton, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 NN1 1DN, telephone: 0121 698 4000 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 December 2015 (2447444) 8 December 2015 (2447582)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

DENNY,2447461 MARIA GAYNOR FORD,2447449 LAURA JANE 112 Deepdale Road, BOLTON, BL2 5HE 23 Cherry Close, SITTINGBOURNE, Kent, ME10 2DF Birth details: 4 July 1957 Birth details: 1 September 1980 MARIA GAYNOR DENNY, unemployed of 112 Deepdale Road, Mrs Laura Jane Ford also known as Miss Laura Jane Jenner, Waking Breightmet, Bolton, BL2 5HE Nights Opportunities Co-ordinator of 23 Cherry Close, Sittingbourne, In the County Court at Bolton Kent ME10 2DF No 114 of 2015 In the County Court at Medway Date of Filing Petition: 8 December 2015 No 298 of 2015 Bankruptcy order date: 8 December 2015 Date of Filing Petition: 8 December 2015 Time of Bankruptcy Order: 09:48 Bankruptcy order date: 8 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:40 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0161 234 8500, 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 December 2015 (2447461) 8 December 2015 (2447449)

2447455EGAN, ANDREW DAVID GEE,2447672 BRUCE ADAM 76a Wessex Road, YEOVIL, Somerset, BA21 3LR The Blacksmiths, 47 Wards End, LOUGHBOROUGH, LE11 3HB Birth details: 12 November 1953 Birth details: 31 January 1969 ANDREW DAVID EGAN A Baker residing at 76A Wessex Road, Yeovil, BRUCE ADAM GEE, CURRENTLY A PUBLICAN OF 47 WARDS END, Somerset BA21 3LR LOUGHBOROUGH, LEICESTERSHIRE, LE11 3HB. In the County Court at Yeovil In the High Court Of Justice No 126 of 2015 No 3677 of 2015 Date of Filing Petition: 8 December 2015 Date of Filing Petition: 20 October 2015 Bankruptcy order date: 8 December 2015 Bankruptcy order date: 7 December 2015 Time of Bankruptcy Order: 09:45 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, Name and address of petitioner: Commissioners for HM Revenue & telephone: 01752 635200, email: [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Official Receiver A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 8 December 2015 (2447455) 0115 852 5000, email: [email protected] Capacity of office holder(s): Official Receiver 7 December 2015 (2447672) ELLIS,2447459 NICOLA ELIZABETH 192 Moorland Road, CARDIFF, CF24 2LR Nicola Elizabeth Ellis, a part time clinical teaching associate, residing GAMBLE,2447458 BARRY MICHAEL at 192 Moorland Road, Splott, Cardiff, CF24 2LR 3 Highview Close, TADWORTH, Surrey, KT20 5GR In the County Court at Cardiff Birth details: 19 July 1980 No 246 of 2015 BARRY MICHAEL GAMBLE occupation unknown, residing at 3 Date of Filing Petition: 8 December 2015 Highview Close, Tadworth, Surrey KT20 5GR Bankruptcy order date: 8 December 2015 In the County Court at Croydon Time of Bankruptcy Order: 10:05 No 355 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 16 June 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 8 December 2015 3ZA, telephone: 029 2038 1300, email: Time of Bankruptcy Order: 12:03 [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Official Receiver Name and address of petitioner: Findlay James Chartered 8 December 2015 (2447459) AccountantsSaxon House, Saxon Way, CHELTENHAM, GL52 6QX L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: FENN,2447462 STUART JAMES [email protected] 8 Molescroft Road, , North Humberside, HU17 7DU Capacity of office holder(s): Receiver and Manager Birth details: 8 August 1970 8 December 2015 (2447458) STUART JAMES FENN, Occupation Unknown residing at 8 Molescroft Road, Beverley, HU17 7DU in the East Riding of Yorkshire In the County Court at Kingston-upon-Hull GERAGHTY,2447453 KIM JENNIFER No 168 of 2015 83 Dunstalls, HARLOW, Essex, CM19 5RB Date of Filing Petition: 17 September 2015 Birth details: 18 April 1971 Bankruptcy order date: 8 December 2015 Miss KIM JENNIFER GERAGHTY, Unemployed, residing at 83 Time of Bankruptcy Order: 11:50 Dunstalls, Harlow, Essex, CM19 5RB Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Chelmsford Name and address of petitioner: East Riding of Yorkshire No 0161 of 2015 CouncilCounty Hall, Cross Street, Beverley, HU17 9BA Date of Filing Petition: 8 December 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order date: 8 December 2015 200 6000, email: [email protected] Time of Bankruptcy Order: 10:20 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 8 December 2015 (2447462) S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager 8 December 2015 (2447453)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 69 PEOPLE

GLAS,2447678 MARIO HUSSAIN,2447477 SYED IMRAN Brindley Hall, Compton, Kinver, STOURBRIDGE, West Midlands, DY7 248 Kingston Road, ILFORD, Essex, IG1 1PG 5LZ Birth details: 24 April 1982 Birth details: 26 June 1972 SYED IMRAN HUSSAIN Occupation Unknown of 248 Kingston Road, MARIO GLAS, Brindley Hall, Compton, Kinver, Stourbridge, West Ilford, Essex, IG1 1PG Midlands DY7 5LZ, OCCUPATION NOT KNOWN. In the County Court at Romford In the County Court at Dudley No 0234 of 2015 No 109 of 2015 Date of Filing Petition: 16 September 2015 Date of Filing Petition: 13 August 2015 Bankruptcy order date: 3 December 2015 Bankruptcy order date: 19 November 2015 Time of Bankruptcy Order: 10:19 Time of Bankruptcy Order: 11:03 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: London Borough of Redbridge c/o Name and address of petitioner: NATIONAL WESTMINSTER BANK FRP Advisory LLPJupiter House, Warley Hill Business Park, The Drive, PLC7 BRINDLEY PLACE, BIRMINGHAM, B2 2YG Great Warley, BRENTWOOD, CM13 3BE G O'HareThe Insolvency Service, Cannon House, 18 The Priory S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, ON-SEA, SS99 1AA, telephone: 01702 602570, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 November 2015 (2447678) 3 December 2015 (2447477)

2447476HASTAIN, SEAN MARK JONES,2447670 RHYS CEMLYN Studio Flat, The Quadrangle, 1 Russell Hill Place, PURLEY, Surrey, Dolarddun, Ffordd Dewi, Rhuddlan, RHYL, LL18 2TW CR8 2LT Birth details: 25 June 1954 Birth details: 28 May 1965 RHYS CEMLYN Jones CURRENTLY A PLUMBER OF SEAN MARK HASTAIN OCCUPATION UNKNOWN OF STUDIO FLAT DOLARDDUN,FFORDD,DEWI,RHUDDAN, DENBIGHSHIRE, LL18 THE QUADRANGLE 1 RUSSELL HILL PLACE PURLEY SURREY CR8 2TW 2LT In the County Court at Central London In the County Court at Central London No 1016 of 2015 No 1663 of 2015 Date of Filing Petition: 25 March 2015 Date of Filing Petition: 19 May 2015 Bankruptcy order date: 26 November 2015 Bankruptcy order date: 1 December 2015 Time of Bankruptcy Order: 11:23 Time of Bankruptcy Order: 11:11 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 1XN, telephone: 020 8681 5166, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 November 2015 (2447670) 1 December 2015 (2447476)

JONES,2447474 RENEE CATHERINE HULSE,2447472 DEBORAH JEAN 52 Beardall Street, Hucknall, NOTTINGHAM, NG15 7RP 120 Weston Road, STAFFORD, ST16 3RW Birth details: 14 April 1980 Birth details: 4 September 1958 RENEE CATHERINE JONES ALSO KNOWN AS RENEE CATHERINE Deborah Jean Hulse, unemployed of 120 Weston Road, Stafford ST16 HAIGH a Housekeeper of 52 Beardall Street, Hucknall, Nottingham 3RW and lately of 7 Brempton Croft, Hilderstone, Staffordshire ST15 NG15 7RP lately residing at 46 Central Avenue, Hucknall, Nottingham 8XL. NG15 7JH In the County Court at Stafford In the County Court at Nottingham No 64 of 2015 No 347 of 2015 Date of Filing Petition: 9 December 2015 Date of Filing Petition: 9 December 2015 Bankruptcy order date: 9 December 2015 Bankruptcy order date: 9 December 2015 Time of Bankruptcy Order: 11:47 Time of Bankruptcy Order: 09:49 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 3BN, telephone: 0161 234 8500 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 December 2015 (2447472) 9 December 2015 (2447474)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

KITSON,2447473 BETHANY RUTH MCDONNELL,2447478 JANE MARIE 11 GUYCROFT, OTLEY, WEST YORKSHIRE, LS21 1AP 8 Pine Grove, Kings Heath, BIRMINGHAM, B14 4DE Birth details: 29 March 1981 Birth details: 31 May 1965 BETHANY RUTH KITSON, also known as BETHANY COPSEY, JANE MARIE McDONNELL of 8 Pine Grove, Kings Heath, Birmingham Unemployed, of 11 Guycroft, Otley, LS21 1AP, lately residing at 27 B14 4DE, RESIDENTIAL CARE WORKER, also known as JANE Ridding Gate, Otley, LS21 2EN and previously residing at 1 Newall MARIE GRIFFITHS, lately carrying on business as Ladybird Day Carr Road, Otley, LS21 2AU all in the County of West Yorkshire Nursery, 110 Edgbaston Road, Moseley, Birmingham B12 9QA. In the County Court at Leeds In the County Court at Birmingham No 766 of 2015 No 403 of 2015 Date of Filing Petition: 1 September 2015 Date of Filing Petition: 3 December 2015 Bankruptcy order date: 7 December 2015 Bankruptcy order date: 3 December 2015 Time of Bankruptcy Order: 11:42 Time of Bankruptcy Order: 10:40 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: DAVID EMANUEL MERTON G O'HareThe Insolvency Service, Cannon House, 18 The Priory MONDNelson House, Park Road, Timperley, ALTRINCHAM, WA14 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 5BZ email: [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 3 December 2015 (2447478) Capacity of office holder(s): Receiver and Manager 7 December 2015 (2447473) MILLER,2447505 CAROLINE 42 Charles Road, Amble, MORPETH, Northumberland, NE65 0SQ 2447584KNIGHT, SHIRLEY ANNE Birth details: 18 July 1979 7 Lettice Martin Croft, Whittlesford, Cambridge, CB22 4PQ Caroline Miller a Housekeeper, of 42 Charles Road, Amble, Birth details: 23 August 1937 Northumberland, NE65 0SQ, lately residing at 15 Glendale, Amble, SHIRLEY ANNE KNIGHT, RETIRED of 7 Lettice Martin Croft, Northumberland, NE65 0RG. Whittlesford, CAMBRIDGE, CB22 4PQ In the County Court at Newcastle-upon-Tyne In the County Court at Bury St Edmunds No 765 of 2015 No 7062 of 2015 Date of Filing Petition: 8 December 2015 Date of Filing Petition: 8 December 2015 Bankruptcy order date: 8 December 2015 Bankruptcy order date: 8 December 2015 Time of Bankruptcy Order: 12:16 Time of Bankruptcy Order: 09:50 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: telephone: 01223 324480 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 December 2015 (2447584) 8 December 2015 (2447505)

LOVATT,2447475 PHILIP THOMAS MILMORE,2447494 TERENCE 15 Vickers Close, Hawarden, Flintshire, CH5 3HU 42 Salisbury Road, ROMFORD, RM2 5TP Birth details: 6 October 1953 Birth details: 21 August 1964 PHILIP LOVATT of 15 Vickers Close, Hawarden, Deeside, CH5 3HU TERENCE MILMORE Electrician of 42 Salisbury Road, Romford, In the County Court at Mold Essex, RM2 5TP No 31 of 2015 In the County Court at Romford Date of Filing Petition: 24 September 2015 No 0333 of 2015 Bankruptcy order date: 4 December 2015 Date of Filing Petition: 7 December 2015 Time of Bankruptcy Order: 11:29 Bankruptcy order date: 7 December 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:55 Name and address of petitioner: Campbell Crossley and Davis Whether Debtor's or Creditor's PetitionDebtor's Seneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 2FF ON-SEA, SS99 1AA, telephone: 01702 602570, email: N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, [email protected] BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capacity of office holder(s): Receiver and Manager email: [email protected] 7 December 2015 (2447494) Capacity of office holder(s): Receiver and Manager 4 December 2015 (2447475) MILNER,2447493 NICHOLAS ANDREW Primrose Cottage, Main Street, Deighton, YORK, YO19 6HD LEES,2447506 MICHAEL DAVID Birth details: 24 March 1969 114 Priory Road, WELLINGBOROUGH, Northamptonshire, NN8 2JX NICHOLAS ANDREW MILNER, Unemployed, of Primrose Cottage, Birth details: 12 May 1969 Main Street, Deighton, York YO19 6HD and lately carrying on MICHAEL DAVID LEES, UNEMPLOYED, residing at 114 Priory Road, business as tenant with another under the style of THE BAY HORSE Wellingborough, Northants NN8 2JX. from 105 Main Street, Fulford, York YO10 4PN, both in the Country of In the County Court at Northampton North Yorkshire. No 277 of 2015 In the County Court at York Date of Filing Petition: 7 December 2015 No 688 of 2015 Bankruptcy order date: 7 December 2015 Date of Filing Petition: 8 December 2015 Time of Bankruptcy Order: 13:23 Bankruptcy order date: 8 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:15 G O'HareNorthampton County Court, Guildhall Road, Northampton, Whether Debtor's or Creditor's PetitionDebtor's NN1 1DN, telephone: 0121 698 4000 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 7 December 2015 (2447506) Capacity of office holder(s): Receiver and Manager 8 December 2015 (2447493)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 71 PEOPLE

MODELY,2447499 MARIYATHAS O'BRIEN2447502 , SCOTT 9 Townley Street, Brierfield, NELSON, Lancashire, BB9 5JD 20 Hartford Close, RAYLEIGH, Essex, SS6 9DQ Birth details: 12 April 1963 Birth details: 11 December 1977 Mariyathas Modely A part time delivery driver of 9 Townley Street SCOTT O'BRIEN (Self Employed sole trader in Safety Management) of Brierfield Nelson BB9 5JD and lately carrying on business as 20 Hartford Close, Rayleigh, Essex, SS6 9DQ and carrying on Caledonia Chicken & Ribs a Takeaway at 376A Blackburn Road business as RAVENSGATE UK, of 20 Hartford Close, Rayleigh, Essex, Accrington BB5 1SA both in Lancashire SS6 9DQ as a Self Employed sole trader in Safety Management. In the County Court at Blackburn In the County Court at Southend No 112 of 2015 No 0302 of 2015 Date of Filing Petition: 8 December 2015 Date of Filing Petition: 4 December 2015 Bankruptcy order date: 8 December 2015 Bankruptcy order date: 4 December 2015 Time of Bankruptcy Order: 10:35 Time of Bankruptcy Order: 11:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, ON-SEA, SS99 1AA, telephone: 01702 602570, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 December 2015 (2447499) 4 December 2015 (2447502)

2447500MOKHTARI, JAFAR O'DELL,2447487 MICHAEL JOHN 72 Pursley Road, LONDON, NW7 2BP 11 Carteret Road, LUTON, LU2 9JY Birth details: 6 August 1973 Birth details: 7 June 1962 Jafar Mokhtari of 72 Pursley Road, London, NW7 2BP and lately of 17 Mr Michael John O'Dell Cleaner Residing at: 11 Carteret Road, Luton, Haxby Road, Manchester M18 7WW and lately trading at 21 Hilton Bedfordshire, LU2 9JY Lane, Prestwich, Manchester M25 9XH, as a Take Away Owner, as In the County Court at Luton Viva Mexican Takeaway currently Unemployed No 178 of 2015 In the County Court at Central London Date of Filing Petition: 8 December 2015 No 4115 of 2015 Bankruptcy order date: 8 December 2015 Date of Filing Petition: 3 December 2015 Time of Bankruptcy Order: 09:50 Bankruptcy order date: 3 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:57 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 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 8 December 2015 (2447487) [email protected] Capacity of office holder(s): Receiver and Manager 3 December 2015 (2447500) ORR,2447490 DAVID JOHN 40 Ark Royal Close, BLYTH, Northumberland, NE24 4DQ Birth details: 16 May 1983 MORARU,2447498 TATIANA David John Orr a Barber, of 40 Ark Royal Close, Blyth, 2a Christchurch Crescent, RADLETT, Hertfordshire, WD7 8AH Northumberland, NE24 4DQ, lately residing at 40 Hallside Road, Birth details: 29 September 1973 Blyth, Northumberland, Ne24 5PF, Previously residing at 23 Maften Tatiana Moraru Unemployed residing at: 2A Christchurch Crescent, Close, Blyth, Northumberland, NE24 5DG. Lately carrying on a Radlett, Hertfordshire, WD7 8AH lately residing at: 401 Watling Street, business as David Orr T/A Headkase Male Grooming, 43 Reent Radlett, Hertfordshire, WD7 7LD Street, Blyth, Northumberland, NE24 1LH. In the County Court at St Albans In the County Court at Newcastle-upon-Tyne No 188 of 2015 No 767 of 2015 Date of Filing Petition: 25 November 2015 Date of Filing Petition: 8 December 2015 Bankruptcy order date: 25 November 2015 Bankruptcy order date: 8 December 2015 Time of Bankruptcy Order: 09:50 Time of Bankruptcy Order: 12:42 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 November 2015 (2447498) 8 December 2015 (2447490)

MORGAN,2447503 DAMIAN ELLIS PATTERSON,2447495 MARK SINCLAIR 4 Eaton Avenue, Old Colwyn, COLWYN BAY, Clwyd, LL29 9TY 15a Agar Grove, LONDON, NW1 9SL Birth details: 17 May 1970 Birth details: 14 December 1967 DAMIAN ELLIS MORGAN HGV Driver, of 4 Eaton Avenue, Old MARK SINCLAIR PATTERSON CURRENTLY A SUB-CONTRACTOR Colwyn, Conwy, LL29 9TY lately residing at Ty Du, Ty Du Road, Glan OF 15A AGAR GROVE CAMDEN TOWN GREATER LONDON NW1 Conwy, LL28 5NW and lately carrying on business as Owner Driver 9SL Courier, Ty Du, Ty Du Road, Glan Conwy, LL28 5NW In the County Court at Central London In the County Court at Caernarfon No 3635 of 2015 No 148 of 2015 Date of Filing Petition: 14 October 2015 Date of Filing Petition: 8 December 2015 Bankruptcy order date: 1 December 2015 Bankruptcy order date: 8 December 2015 Time of Bankruptcy Order: 10:50 Time of Bankruptcy Order: 11:06 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & N BebbingtonSeneca House, Links Point, Amy Johnson Way, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 8 December 2015 (2447503) Capacity of office holder(s): Receiver and Manager

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

1 December 2015 (2447495) SIDDIQUI,2447496 SAMERAH ELISA 64 Deane Avenue, CHEADLE, Cheshire, SK8 2DW SAMERAH ELISA SIDDIQUI of 64 Deane Avenue, Cheadle, Cheshire, 2447485REES, ANDREW CHARLES SK8 2DW also known as SARAH SIDDIQUI 7 North Park, IVER, SL0 9DH In the County Court at Stockport Birth details: 8 November 1965 No 64 of 2015 Andrew Charles Rees, currently an accountant of 7 North Park, Iver, Date of Filing Petition: 20 May 2015 Buckinghamshire SL0 9DH. Bankruptcy order date: 26 November 2015 In the County Court at Slough Time of Bankruptcy Order: 02:15 No 159 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 31 December 2013 Name and address of petitioner: ELLIOT MCLOUHGLIN507 Stockport Bankruptcy order date: 20 July 2015 Road, Thelwall, WARRINGTON, WA4 2TH Time of Bankruptcy Order: 10:00 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Whether Debtor's or Creditor's PetitionCreditor's telephone: 0161 234 8500, email: Name and address of petitioner: HM Revenue & CustomsICHU, Rm [email protected] BP 3202, Benton Park View, Longbenton, NEWCASTLE UPON TYNE, Capacity of office holder(s): Receiver and Manager NE98 1ZZ 26 November 2015 (2447496) G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Official Receiver SOBOLEWSKA,2447585 MONIKA 20 July 2015 (2447485) 27 Carlyle Street, Sinfin, DERBY, DE24 9GT Birth details: 14 February 1980 MONIKA SOBOLEWSKA, A CLEANER OF 27 CARLYLE STREET, ROSEBERY,2447504 CAROLINE EMILY SINFIN, DERBY, DE24 9GT AND PREVIOUSLY RESIDING AT 119 4 Leggfield Terrace, HEMEL HEMPSTEAD, Hertfordshire, HP1 2LL LEACROFT ROAD, DERBY, DE23 8HY, 11 WOLFA STREET, DERBY, Birth details: 9 May 1963 DE22 3SE AND 25 HOLCOMBE STREET, DERBY, DE23 8HZ. Ms Caroline Emily Rosebery, also known as Caroline Emily Short, In the County Court at Derby unemployed, residing at 4 Leggfield Terrace, Hemel Hempstead, No 226 of 2015 Hertfordshire, HP1 2LL Date of Filing Petition: 3 December 2015 In the County Court at St Albans Bankruptcy order date: 3 December 2015 No 195 of 2015 Time of Bankruptcy Order: 09:50 Date of Filing Petition: 8 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 December 2015 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 10:44 0115 852 5000, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 3 December 2015 (2447585) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 8 December 2015 (2447504) SKRZYP,2447501 KRZYSZTOF TOMASZ 22 Normead Square, NORTHAMPTON, NN3 5AB Birth details: 15 March 1976 SAMUEL,2447484 ERNEST SIMON KRZYSZTOF TOMASZ SKRZYP, a DRIVERS MATE, residing at 22 28 Rosslyn Hill, LONDON, NW3 1NH Normead Square, Northampton NN3 5AB, lately residing at U Birth details: 25 August 1948 I.Pedagogiczna 10/2, 43-300 Bielsko-Biala, woj. Slaskie, Poland. ERNEST SIMON SAMUEL OCCUPATION UNKNOWN OF AND In the County Court at Northampton TRADING AT 28 ROSSLYN HILL LONDON NW3 1NH AS AN No 267 of 2015 UNKNOWN OCCUPATION AS SAMUEL & CIE LATELY OF 5 Date of Filing Petition: 30 November 2015 BOSTON GARDENS LONDON W4 2QJ Bankruptcy order date: 30 November 2015 In the County Court at Central London Time of Bankruptcy Order: 12:56 No 1772 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 29 May 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 2 December 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Time of Bankruptcy Order: 11:36 email: [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: BUCKLAND SECURITIES 30 November 2015 (2447501) LIMITEDBUCKLAND HOUSE, Buckland Centre, 1 Thomas More Way, LONDON, N2 0UL L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 STRAKER,2447491 WENDY HELEN 1XN, telephone: 020 8681 5166, email: 2 Kittiwake House, Promenade, WHITLEY BAY, Tyne and Wear, NE26 [email protected] 2BL Capacity of office holder(s): Receiver and Manager Birth details: 5 June 1970 2 December 2015 (2447484) Wendy Helen Straker a Staff Nurse of 2 Kittiwake House Promenade, Whitley Bay, Tyne & Wear, NE26 2BL, lately residing at 33 Dale Street, Cambois, Blyth, Northumberland, NE24 1SB. In the County Court at Newcastle-upon-Tyne No 766 of 2015 Date of Filing Petition: 8 December 2015 Bankruptcy order date: 8 December 2015 Time of Bankruptcy Order: 12:48 Whether Debtor's or Creditor's PetitionDebtor's D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 8 December 2015 (2447491)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 73 PEOPLE

SUCKLEY,2447489 GEOFFREY ANDREW TAYLOR,2447480 LISA JANE BRIDGET The Laburnum Cottage, Frog Lane, Wrexham, LL13 9HJ 90 Milton Avenue, Podsmead, Gloucester, Gloucestershire, GL2 5AS Birth details: 26 April 1963 Birth details: 15 October 1976 MR GEOFFREY ANDREW SUCKLEY (A Cabinet Maker) of The Lisa Jane Bridget Taylor, also known as Lisa Jane Bridget Norton, A Laburnum Cottage, Frog Lane, Wrexham, LL13 9HJ And carrying on Cleaning Supervisor, of 90 Milton Avenue, Podsmead, Gloucester, Business as Holt Cabinets of Unit 11, Clwyd Court, Rhof Ddu Gloucestershire, GL2 5AS Industrial Estate, Wrexham LL11 4YL In the County Court at Gloucester and Cheltenham In the County Court at Wrexham No 193 of 2015 No 71 of 2015 Date of Filing Petition: 9 December 2015 Date of Filing Petition: 21 October 2015 Bankruptcy order date: 9 December 2015 Bankruptcy order date: 4 December 2015 Time of Bankruptcy Order: 09:50 Time of Bankruptcy Order: 12:11 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Name and address of petitioner: RESTART BUSINESS 3ZA, telephone: 029 2038 1300, email: TURNAROUND AND INSOLVENCY LIMITEDUnit 18, Beresford Way, [email protected] CHESTERFIELD, S41 9FG Capacity of office holder(s): Receiver and Manager N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 9 December 2015 (2447480) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager VILLIERS,2447486 CAROL 4 December 2015 (2447489) 139 Dale Grove, LEYBURN, North Yorkshire, DL8 5GA Birth details: 5 April 1961 Carol Villiers, Pastorial Co-ordinator of 139 Dale Grove, Leyburn, SWEETING,2447497 WAYNE MICHAEL North Yorkshire, DL8 5GA and lately residing at The Old Rectory, 5 Weavers Green, Moat Road, Fordham, COLCHESTER, CO6 3PF Marske, Richmond,North Yorkshire, DL11 7NA Birth details: 29 September 1961 In the County Court at Darlington WAYNE MICHAEL SWEETING of 6 Canonium Mews, Kelvedon, No 125 of 2015 COLCHESTER, Essex, CO5 9EF a PROVIDER OF MOTOR REPAIR Date of Filing Petition: 8 December 2015 SERVICES Bankruptcy order date: 8 December 2015 In the High Court Of Justice Time of Bankruptcy Order: 10:33 No 3054 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 September 2015 D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE Bankruptcy order date: 4 November 2015 UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 12:00 [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Commissioners for HM Revenue & 8 December 2015 (2447486) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH J Goode8th Floor, St. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] WOJNA,2447482 BARTLOMIEJ JAN Capacity of office holder(s): Receiver and Manager 16 Octavian Way, BRACKLEY, Northamptonshire, NN13 7BL 4 November 2015 (2447497) Birth details: 17 November 1979 BARTLOMIEJ JAN WOJNA, residing at 16 Octavian Way, Brackley, Northamptonshire NN13 7BL, a self-employed delivery driver trading SWEETING,2447481 GILLIAN RUTH as Bartlomiej Wojna Transport Services at 16 Octavian Way, Brackley, 5 Weavers Green, Moat Road, Fordham, COLCHESTER, CO6 3PF Northamptonshire, NN13 7BL, lately residing at 1 Lancaster Drive, Birth details: 20 January 1962 Brackley NN13 6JY, and previously residing at 43-200 Pszczyna, GILLIAN RUTH SWEETING of 6 Canonium Mews, Kelvedon, ul.Kazimierza Odnowiciela 1/4, Poland. COLCHESTER, Essex, CO5 9EF a PROVIDER OF MOTOR REPAIR In the County Court at Banbury SERVICES No 46 of 2015 In the High Court Of Justice Date of Filing Petition: 4 December 2015 No 3053 of 2015 Bankruptcy order date: 8 December 2015 Date of Filing Petition: 17 September 2015 Time of Bankruptcy Order: 10:10 Bankruptcy order date: 4 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:00 G O'HareNorthampton County Court, Guildhall Road, Northampton, Whether Debtor's or Creditor's PetitionCreditor's NN1 1DN, telephone: 0121 698 4000 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 8 December 2015 (2447482) J Goode8th Floor, St. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager ZGLOBICKA,2447479 JOLANTA TERESA 4 November 2015 (2447481) 6 Derwent Yard, Derwent Road, LONDON, W5 4TW Birth details: 3 September 1959 Jolanta Teresa Zglobicka (AKA) Jolanta Teresa Niemyjska of and trading at 6 Derwent Yard, Ealing, London W5 4TW, as a Self Employed Hairdresser, as Jolanta T. Zglobicka, lately a Director In the County Court at Central London No 4127 of 2015 Date of Filing Petition: 4 December 2015 Bankruptcy order date: 4 December 2015 Time of Bankruptcy Order: 12:29 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 4 December 2015 (2447479)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

FINAL MEETINGS Resolution at the address of the Officeholder at Beacon, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR, no later than 4 February 2016 In2447658 the Coventry County Court (or deliver them to the Chairman at the Meeting). Date of No 76 of 2011 Appointment: 18 December 2013. Office Holder details: James JUMYE BIRSE Stephen Pretty (IP No 9065) of Beacon, 99 Leigh Road, Eastleigh, In Bankruptcy Hampshire SO50 9DR. Current Address: 69 Newbold Road, Rugby, CV21 2ND. Occupation: Further details contact: James Stephen Pretty, E-mail: Was self employed-restaurant owner. Date of Birth: 11 May 1963. [email protected], Tel: 02380 651441. Reference number: Trading Address: The Peacock Inn, 69 Newbold Road, Rugby, CV21 JSP/CB/CHA/4. 2ND James Stephen Pretty, Trustee Notice is hereby given pursuant to Rule 6.137 of the Insolvency Rules 09 December 2015 (2447527) 1986 that a final meeting of creditors of the bankrupt will be held at BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry, CV1 3EH on 4 February 2016 at 10.00 am for the In2447535 the Milton Keyes County Court purpose of receiving the trustee’s report on the bankruptcy and No 212 of 2012 determining whether the trustee should have his release under MARK JOHN CRANE Section 299 of the Insolvency Act 1986. A proxy form must be lodged In Bankruptcy with me not later than 12.00 noon on the business day immediately Bankrupt’s residential address: 1 Nash Road, Whaddon, Milton before the meeting to entitle you to vote by proxy at the meeting. Keynes MK17 0NG. Previous residential address in past 12 months: Date of appointment: 2 June 2011. Date of Bankruptcy: 6 April 2011. The Bell Inn, Main Street, Beachampton, Milton Keynes MK19 6DX. Office Holder details: Peter John Windatt (IP No 008611) of BRI Date of Birth: 31 December 1976. Bankrupt’s occupation: Bar Business Recovery and Insolvency, Kings Chambers, Queens Road, Manager. Name or style under which bankrupt carried on business, Coventry, CV1 3EH. Further details contact: Dan Smith, Tel: 02476 and under which any debt was incurred: Pub Manager. Previous 226839. trading address: The Bell Inn, Main Street, Beachampton, Milton Peter John Windatt, Trustee Keynes MK19 6DX 08 December 2015 (2447658) 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 2447525In the Bradford County Court of the administration of the bankrupt’s estate and consideration of No 100 of 2012 granting the Trustee his release under Section 299 of the Insolvency DAVID BRASSINGTON Act 1986 (as amended). The meeting will be held on 27 January 2016 IN BANKRUPTCY at 10.00 am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Previously known as David Timothy Brassington, residing at Moorview SO53 3TZ. Creditors wishing to vote at the meeting must lodge their House, Warren Lane, Bingley, Bradford, BD16 3LA. Lately residing at proofs of debt and proxies at Highfield Court, Tollgate, Chandlers 1 Lucy Hall Farm Close, Baildon, Shipley, West Yorkshire BD17 5AT Ford, Eastleigh, SO53 3TZ by 12.00 noon on 26 January 2016. Birth details: 13 April 1959 Date of appointment: 27 September 2012. Correspondence address Employed as a builder, formerly a Company Director & contact details of case manager: Paul Mallatratt of Baker Tilly NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, INSOLVENCY ACT 1986 that a final meeting of creditors of the above Eastleigh, SO53 3TZ, Tel: 02380 646415. Name, address & contact has been summoned by me, Joanne Wright of Begbies Traynor details of Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor (Central) LLP, 340 Deansgate, Manchester, M3 4LY (IP number: Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, 009236) appointed as Trustee in Bankruptcy of the above on 18 SO53 3TZ, Tel: 02380 646421. September 2012. The meeting will be held at my offices (as stated Nigel Fox, Trustee above) on 13th January 2016 at 10.00 am for the purposes of: 09 December 2015 (2447535) I. having an account laid before it showing the manner in which the bankruptcy has been conducted and the property of the Debtor disposed of and of hearing any explanation that may be given by the In2447519 the Burnley County Court Trustee, No 383 of 2010 II. determining whether the Trustee should have her release under NIGEL KENNETH EDWARDS Section 299 of the Insolvency Act 1986. In Bankruptcy Proxy forms must be lodged with me at the above address by 12.00 Residential Address: Apt. 410, Wicker Riverside, 2 North Bank, noon on the business day before the meeting to entitle creditors to Sheffield, South Yorkshire, S3 8JT. Date of Birth: 12 April 1963. vote by proxy at the meeting. Occupation: Property Management Consultant. Any person who requires further information may contact the Trustee NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries Rules 1986, that the Trustee has summoned a final general meeting of can be made to Kellie Bell by e-mail at kellie.bell@begbies- the creditors of the above named which shall receive the Trustee's traynor.com or by telephone on 0161 837 1700. report of the administration of the bankrupt's estate, and shall Joanne Wright, Trustee in Bankruptcy determine whether the Trustee should have their release under 10 November 2015 (2447525) section 299 of the Insolvency Act 1986. The meeting will be held at 2 Lace Market Square, Nottingham NG1 1PB on 12 February 2016 at 11.00am. Proxies must be lodged at Smith Cooper. 2 Lace Market In2447527 the Sheffield County Court Square, Nottingham, NG1 1PB by 12.00 noon on the business day No 301 of 2013 before the meeting to entitle creditors to vote by proxy at the meeting. KENNETH THOMAS CHAPMAN Office Holder Details: Dean Anthony Nelson (IP number 9443) of In Bankruptcy Smith Cooper, St Helens House, King Street, Derby DE1 3EE. Date of Current Address: 3 Yews Place, Kendray, Barnsley S70 3LL. Former Appointment: 13 December 2010. Further information about this case Address: 5 Manor Avenue, Goldthorpe, Rotherham S63 9DJ. is available from the offices of Smith Cooper on 0115 945 4300 or at Occupation: Self-Employed Milkman. Date of Birth: 14 November [email protected] or 1965. Trading Name: KT Chapman. Trading Address: 5 Manor [email protected]. Avenue, Goldthorpe, Rotherham S63 9DJ. Dean Anthony Nelson, Trustee (2447519) Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 1986, that a Meeting of the Bankrupt’s Creditors will be held at 99 Leigh Road, Eastleigh, Hampshire SO50 9DR on 5 February 2016 at 11.00 am for the purpose of considering the Trustee in Bankruptcy’s final report and granting his release. To be entitled to vote at the Meeting, a Creditor must give written details of his debt (including the amount) and lodge any necessary form of proxy and/or postal

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 75 PEOPLE

In2447536 the Darlington County Court In2447537 the Newport (Gwent) County Court No 89 of 2011 No 158 of 2013 CHRISTINE ANNE FRYER GARNER JEREMY MURRAY POULTON Meadow Vale, 54 Iddison Drive, Bedale DL8 2EP In Bankruptcy Unknown Other address at which the bankrupt has resided in the period of 12 Birth details: 5 August 1952 months preceding the making of the bankruptcy order: Colonsay, Notice is hereby given, as required by Rule 6.137(1A) of the Trevelmond, Liskeard, PL14 4LZ and 16 Reynolds Way, Artists Way, Insolvency Rules 1986 (as amended), that the Joint Trustees have Andover, SP10 3SZ. Bankrupt’s date of birth: 27 February 1961. summoned a Final Meeting of Creditors. A final meeting of creditors has been summoned by the Joint Trustees The Meeting will be held at Robson Laidler Accountants Limited, under section 331 of the Insolvency Act 1986 for the purpose of: Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne receiving the report of the Joint Trustees in bankruptcy of the NE2 1TJ on 5 February 2016 at 11.00 am. administration of the bankrupt’s estate and determining whether the The purpose of the meeting is to receive the report of the Joint Joint Trustees should have their release under section 299 of the Trustees on the administration of the bankrupt’s estate and to Insolvency Act 1986. The meeting will be held on 24 February 2016 at determine whether the Joint Trustees should have their release. 10.30am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Creditors who wish to vote at the meeting must ensure their proxies Southampton, SO53 3TG. A proxy form must be lodged with us, at and any hitherto unlodged proofs are lodged at Robson Laidler the address below (together with a completed proof of debt form if Accountants Limited, Fernwood House, Fernwood Road, Jesmond, you have not already lodged one) not later than 23 February 2016 to Newcastle upon Tyne NE2 1TJ by no later than 12 noon on the entitle you to vote by proxy at the meeting. Trustees’ appointment business day prior to the meeting. with effect from: 17 April 2014. Office Holder Details: William Paxton (IP No. 8825) Trustee, Appointed Office Holder details: Wendy Jane Wardell (IP No: 9255) and David on 9 June 2011. Martin Daley (IP No. 9563) and Simon Blakey (IP No. John Standish (IP No: 8798), both of KPMG LLP, Gateway House, 12290) of Robson Laidler Accountants Limited, Fernwood House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ replaced Wendy Jane Wardell and David John Standish, Joint Liquidators William Paxton as Trustee on 20 May 2014. Further details contact: 09 December 2015 (2447537) Martin Daley on 0191 2818191 or email [email protected] M Daley, Joint Trustee 8 December 2015 (2447536) In2447524 the Taunton County Court No 46 of 2014 JON DAVID REDRUP 2447530In the High Court of Justice In Bankruptcy No 7751 of 2011 Residing at The Smithys, The Old Brewery Estate, Somerset, TA2 METIN HUSSEIN 7TG, employed as an Operations Manager. In Bankruptcy Notice is hereby given pursuant to Section 331 of the Insolvency Act Of 224 High Street, Barnet, Hertfordshire EN5 5TB 1986 that a final meeting of creditors of the above has been Birth details: 12 March 1965 summoned by me, Julie Anne Palmer of Begbies Traynor (Central) Unknown LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF (IP NOTICE IS HEREBY GIVEN pursuant to Section 331 of the No 008835) appointed as Trustee in Bankruptcy of the above on 4 INSOLVENCY ACT 1986, that a final general meeting of the Debtor’s July 2014. The meeting will be held at my offices (as stated above) on creditors will be held at 38 De Montfort Street, Leicester LE1 7GS on 1 February 2016 at 10.00 am for the purposes of having an account 12 February 2016 at 1130 hours for the purpose of receiving the laid before it showing the manner in which the bankruptcy has been Trustee’s report on the administration of the estate, and determining conducted and the property of the Debtor disposed of and of hearing whether the Trustee should have his release under section 299 of the any explanation that may be given by the Trustee and determining Insolvency Act 1986. Proxies to be used at the meeting must be whether the Trustee should have her release under Section 299 of the lodged at Springfields Business Recovery & Insolvency Limited, 38 De Insolvency Act 1986. Proxy forms must be lodged with me at the Montfort Street, Leicester, LE1 7GS by no later than 12 noon of the above address by 12 noon on the business day before the meeting to business day before the Meeting. entitle creditors to vote by proxy at the meeting. Please note that my Situl Devji Raithatha, (IP NO 8927), Trustee. Appointed 22 October staff and I will not accept receipt of completed proxy forms by email. 2012. Submission of proxy forms by email will lead to the proxy being held (Alternative contact: Luke Littlejohn0116 299 4745) (2447530) invalid and the vote not cast. Any person who requires further information may contact the Trustee by telephone on 01722 435190. Alternatively enquiries can be made to Neil Allen by email at In2447534 the Stockport County Court [email protected] or by telephone on 01722 435194. No 151 of 2013 J A Palmer, Trustee JAG PAUL KAPOOR 01 December 2015 (2447524) In Bankruptcy Current address: 54 Gleneagles Road, Heald Green, Stockport SK8 3EL. Occupation: Unknown. Date of birth: 11 July 1968 In2447533 the Truro County Court Notice is hereby given pursuant to Rule 6.137 of the Insolvency Rules No 51 of 2014 1986 that the Trustees have summoned a final meeting of the MARGARET JOY WEAVING bankrupt’s creditors to be held on 19 February 2016 at 10.30 am at Formerly in Bankruptcy Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle Residential Address: Penhale Farm, St Tudy, Bodmin, Cornwall PL30 upon Tyne, NE3 3LS for the purpose of considering the Trustees’ in 3PP. Trading as: Penhale Farm. Trading Address: St Tudy, Bodmin, Bankruptcy’s final report and granting their release. Creditors must Cornwall PL30 3PP. Date of Birth: 29 March 1959. Occupation: lodge their proxies and unlodged proofs of debt to vote at the Clerical Officer. meeting by 12.00 noon on 18 February 2016 to our offices in NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Gosforth. Rules 1986, that the Joint Trustees have summoned a final general Office Holder Details: Gordon Smythe Goldie (IP No. 5799) of Tait meeting of the creditors of the above named which shall receive the Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle Joint Trustees' report of the administration of the bankrupt's estate, upon Tyne, NE3 3LS. Date of Appointment: 18 December 2013. and shall determine whether the Joint Trustees should have their Further details contact: Sarah Dorkin, Email: release under section 299 of the Insolvency Act 1986. The meeting [email protected] or Tel: 0191 285 0321. Reference: will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann 1000203. Way, Gloucester GL1 5SH on 15 February 2016 at 11.00 am. Proxies Gordon Smythe Goldie, Trustee must be lodged at Unit 121, Gloucester Quays Designer Outlet, St 09 December 2015 (2447534) Ann Way, Gloucester GL1 5SH by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Office Holder Details: Guy Robert Thomas Hollander (IP number 9233) In2447686 the County Court at Bolton of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann No 40 of 2015 Way, Gloucester GL1 5SH and Roderick John Weston (IP number MAUREEN DITCHFIELD 8730) of Mazars LLP, Britannia Warehouse, The Docks, Gloucester In Bankruptcy GL1 2EH. Date of Appointment: 26 June 2014. Further information Residential Address: 61 Leigh Road, Westhoughton, Bolton, Lancs, about this case is available from Chris Collins at the offices of Mazars BL5 2JE. Date of birth: Unknown. Occupation: Unknown. LLP on 01452 874661. Notice is hereby given that a meeting of the creditors of the Debtor Guy Robert Thomas Hollander and Roderick John Weston, Joint will be held at Victory House, Quayside, Chatham Maritime, Kent, Trustees (2447533) ME4 4QU on 11 January 2016, at 10.00 am in order to consider the following resolution: That the remuneration of the trustee in bankruptcy be fixed as below: A fixed fee of £8,000 in relation to MEETING OF CREDITORS statutory compliance, administration and planning in accordance with Rule 6.138(c) of the Insolvency Rules 1986. Creditors wishing to vote 2447679In the Manchester County Court at the meeting must lodge their proxy, together with a completed No 1091 of 2014 proof of debt form at Victory House, Quayside, Chatham Maritime, MUHAMMAD SIDDIQUE ANAYAT ALI Kent, ME4 4QU not later than 12 noon on the business day preceding In Bankruptcy the meeting. Residing at 1 Stanton Avenue, Didsbury, Manchester, M20 1PG. Date of appointment: 9 November 2015. Office holder details: David Occupation: Shop assistant and buyer. Date of birth: 5 May 1953. Elliott (IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Notice is hereby given pursuant to Section 314 of the INSOLVENCY Chatham Maritime, Kent, ME4 4QU. For further details contact: ACT 1986 that a meeting of creditors of the above has been Frankie Hewett on tel: 01634 895100, Email: summoned by me Steven Williams of Begbies Traynor (Central) LLP, 1 [email protected], Ref: C85016. Winckley Court, Chapel Street, Preston, PR1 8BU, appointed as David Elliott, Liquidator Trustee in Bankruptcy of the above on 14 October 2014. The purpose 08 December 2015 (2447686) of the meeting is to agree the basis of the Trustees’ remuneration and to provide a summary of investigations to date. The meeting will be held at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel In2447551 the Bristol County Court Street, Preston, PR1 8BU on 04 January 2016, at 11.00 am. Proxy No 70 of 2013 forms (together with completed proof of debt forms for creditors who GENESIS DIZON have not already lodged a proof) must be lodged with me at the In Bankruptcy above address by 12.00 noon on the business day before the meeting Residential Address: 42 Wallingford Road, Bristol, BS4 1SL. Date of to entitle creditors to vote by proxy at the meeting. Birth: 24 December 1975. Any person who requires further information may contact the Trustee NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency by telephone on 01772 202000. Alternatively, enquiries can be made Rules 1986, that a general meeting of the creditors of the bankrupt to Simon Boulton by email at [email protected] or will be held at The Pinnacle, 160 Midsummer Boulevard, Milton by telephone on 01772 202000. Office Holder details: Steven Williams Keynes MK9 1FF on 8 January 2016 at 10:00 am. The meeting has (IP No: 008887) of Begbies Traynor (Central) LLP, 1 Winckley Court, been summoned by the Joint Trustee for the purposes of establishing Chapel Street, Preston, PR1 8BU. a creditors’ committee and if no committee is formed, fixing the basis Steven Williams, Trustee of the Trustee’s remuneration and calculation of allocated 09 December 2015 (2447679) disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF In2447528 the Manchester County Court by 12.00 noon on the business day before the day of the meeting. No 1090 of 2014 Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP MUHAMMAD ANWAR AZIZ numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 In Bankruptcy Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Residing at 26 Nethercote Avenue, Baguley, Manchester, M23 1LL. Appointment: 25 November 2015. Further information about this case Date of Birth: 3 January 1959. Occupation: Shop Assistant. is available from Brogan Needham at the offices of Mazars LLP on Notice is hereby given pursuant to Section 314 of the INSOLVENCY 01908 257257. ACT 1986 that a meeting of creditors of the above has been Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2447551) summoned by me Steven Williams of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU (IP No 008887) appointed as Trustee in Bankruptcy of the above on 14 October 2014. In2447547 the Bristol County Court The purpose of the meeting is to agree the basis of the Trustees’ No 69 of 2013 remuneration and to provide a summary of investigations to date. The LIBERTY DIZON meeting will be held at Begbies Traynor (Central) LLP, 1 Winckley In Bankruptcy Court, Chapel Street, Preston, PR1 8BU on 04 January 2016, at 12.00 Residential Address: 42 Wallingford Road, Bristol, BS4 1SL. Date of noon. Proxy forms (together with completed proof of debt forms for Birth: 17 February 1978. Occupation: Nurse. creditors who have not already lodged a proof) must be lodged with NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency me at the above address by 12.00 noon on the business day before Rules 1986, that a general meeting of the creditors of the bankrupt the meeting to entitle creditors to vote by proxy at the meeting. will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Any person who requires further information may contact the Trustee Keynes MK9 1FF on 8 January 2016 at 11:00 am. The meeting has by telephone on 01772 202000. Alternatively enquiries can be made been summoned by the Joint Trustee for the purposes of establishing to Simon Boulton by email at [email protected] or a creditors’ committee and if no committee is formed, fixing the basis by telephone on 01772 202000. of the Trustee’s remuneration and calculation of allocated Steven Williams, Trustee disbursements. In order to be entitled to vote at the meeting creditors 09 December 2015 (2447528) must ensure that any proxies and hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before the day of the meeting. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 20 November 2015. Further information about this case is available from Brogan Needham at the offices of Mazars LLP on 01908 257257. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2447547)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 77 PEOPLE

2447552In the Burnley County Court In2447542 the Bristol County Court No 383 of 2010 No 2417 of 2009 NIGEL KENNETH EDWARDS MRS JENNIFER ALVEY In Bankruptcy Also known as: JENNIFER PRANCE, JENNIFER FISHER and Residential Address: Apt. 410, Wicker Riverside, 2 North Bank, JENNIFER POWELL Sheffield, South Yorkshire, S3 8JT. Date of Birth: 4 December 1963. Individual’s Addresses: Jennifer Alvey; who at the date of the Occupation: Property Management Consultant. bankruptcy order 09/09/2009 resided at 4 Kingsfield Way,Redhill, NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Surrey RH1 6FF, lately residing at 26 TrewarthaPark, Weston-super- Rules 1986, that a general meeting of the creditors of the bankrupt Mare, North Somerset BS23 2RR and carried on business as ALVEY will be held at 2 Lace Market Square, Nottingham NG1 1PB on 13 PROPERTIES”, a property investment business, and as “KUMON”, as January 2016 at 10.30am. The meeting has been summoned by an afterschools tutoring scheme franchisee, formerly a company Trustee in Bankruptcy for the purposes of establishing that the director. NOTE: the above-named was discharged from the Trustee may draw further remuneration of £6,482.00 plus VAT, in proceedings and may no longer have a connection with the addresses connection with the administration of the bankruptcy. In order to be listed. entitled to vote at the meeting creditors must ensure that any proxies Birth details: 8 June 1955 and hitherto unlodged proofs are lodged at Smith Cooper, 2 Lace Unemployed Market Square, Nottingham, NG1 1PB by 12.00 noon on the business Notice is hereby given that I intend to declare a Dividend to day before the day of the meeting. unsecured Creditors herein within a period of 4 months from the last Office Holder Details: Dean Anthony Nelson (IP number 9443) of date of proving. Last date for receiving proofs: 21 January 2016. Smith Cooper, St Helens House, King Street, Derby DE1 3EE. Date of Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Appointment: 13 December 2010. Further information about this case 490, Ipswich, Suffolk, IP1 1YR, 01473383535, is available from the offices of Smith Cooper on 0115 945 4300 or at [email protected] [email protected] or 10 December 2015 (2447542) [email protected]. Dean Anthony Nelson, Trustee (2447552) In2447677 the County Court of Reading No 493 of 2010 NOTICES OF DIVIDENDS MR THOMAS GREGORY ANDREWS In Bankruptcy 2447544In the Stoke-on-Trent County Court Individual’s Addresses: 28 Hawthorn Close, Bracknell, RG42 1YB. No 366 of 2013 Birth details: 4 June 1965 LEVENT ALICI NOT ENTERED Formerly in Bankruptcy Notice is hereby given that I intend to declare a Dividend to Residential Address: 264 Stone Road, Hanford, Stoke-on-Trent, ST4 unsecured Creditors herein within a period of 2 months from the last 8NJ. Date of Birth: 1 August 1967. Occupation: Unknown. date of proving. Last date for receiving proofs: 20 January 2016. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Rules 1986, that the Joint Trustees intend to declare a first and final 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, dividend to the unsecured creditors of the estate within two months of 0161 234 8500, [email protected] the last date for proving specified below. Creditors who have not yet 9 December 2015 (2447677) proved their debts must lodge their proofs at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 15 January 2016 (the last date for proving). The Joint Trustees not In2447543 the County Court at Torquay and Newton Abbot obliged to deal with proofs lodged after the last date for proving. No 41 of 1987 Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP MR STEPHEN PATRICK BAKER numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 In bankruptcy Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Individual’s Addresses: STEPHEN PATRICK BAKER; who at the date Appointment: 3 April 2014. Further information about this case is of the bankruptcy order, 22/09/1987 resided at 119 Torridge Avenue, available from Savannah Banks-Gould at the offices of Mazars LLP on TORQUAY, TQ2 7NB. NOTE: the above-named was discharged from 01908 257 114. the proceedings and may no longer have a connection with the Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2447544) addresses listed. Birth details: 17 March 1950 Unknown In2447539 the Wigan County Court Notice is hereby given that I intend to declare a Dividend to No 167 of 2011 unsecured Creditors herein within a period of 4 months from the last MR PHILIP ALLISTER date of proving. Last date for receiving proofs: 20 January 2016. In Bankruptcy Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Individual’s Addresses: 15 Beech Grove, Abram, Wigan, WN2 5YG Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Birth details: 18 February 1972 CF14 3ZA (02920 380137) [email protected] a foreman Tel: 02920 380137 Fax: 02920 381168 Notice is hereby given that I intend to declare a Dividend to 9 December 2015 (2447543) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 20 January 2016. Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 [email protected] 9 December 2015 (2447539)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

In2447659 the County Court at Ipswich Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 406 of 1993 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, MR JEREMY LIAM BAMBROUGH [email protected] (t/a Bambrough Electrical Security - electrical contractors) 9 December 2015 (2447538) In bankruptcy Individual’s Addresses: JEREMY LIAM BAMBROUGH; who at the date of the bankruptcy order, 23/12/1993 resided at 20 Stowmarket In2447511 the Courty Court of Bolton Road, Old Newton in the county of Suffolk, lately carrying on business No 167 of 2011 as Bambrough Electrical Security - electrical contractors at 67 Kipling MS KIMBERLEY RACHEL CHADWICK Way, Stowmarket. NOTE: the above-named was discharged from the In Bankruptcy proceedings and may no longer have a connection with the addresses Individual’s Addresses: 53 Hastings Road, Bolton, BL1 4NG. listed. NOT ENTERED Birth details: 6 December 1953 Notice is hereby given that I intend to declare a Dividend to Electrical Contractors unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 21 January 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, date of proving. Last date for receiving proofs: 20 January 2016. 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, [email protected] Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 10 December 2015 (2447511) CF14 3ZA (02920 380137) [email protected] Tel: 02920 380137 Fax: 02920 381168 9 December 2015 (2447659) In2447522 the Croydon County Court No 858 of 2012 DOUGLAS TETTEH CHARTEY 2447510In the County Court at Worcester Formerly in Bankruptcy No 110 of 2009 Residential Address: 48 Wrythe Lane, Carshalton, Surrey, SM5 2RP. MR STEPHEN JOHN BENNETT Date of Birth: 23 October 1960. Occupation: Unknown. (t/a Protex) NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency in bankruptcy Rules 1986, that the Joint Trustees intend to declare a first and final Individual’s Addresses: 16 Summerfield Gardens, Eversham, dividend to the unsecured creditors of the estate within two months of Worcestershire, WR11 2GR the last date for proving specified below. Creditors who have not yet Birth details: 11 November 1964 proved their debts must lodge their proofs at Mazars LLP, The Self Employed Builder Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 15 Notice is hereby given that I intend to declare a Dividend to January 2016 (the last date for proving). The Joint Trustees are not unsecured Creditors herein within a period of 4 months from the last obliged to deal with proofs lodged after the last date for proving. date of proving. Last date for receiving proofs: 20 January 2016. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, Midsummer Boulevard, Milton Keynes MK9 1FF. Date of [email protected] Appointment: 15 April 2013. Further information about this case is 9 December 2015 (2447510) available from Savannah Banks-Gould at the offices of Mazars LLP on 01908 257 114. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2447522) In2447541 the Southampton County Court No 0105 of 2012 MR NORMAN LESLIE BIRD In2447523 the Liverpool County Court In bankruptcy No 1605 of 2009 Individual’s Addresses: NORMAN LESLIE BIRD; who at the date of MR JOHN DOYLE the bankruptcy order, 16/04/2012 resided at 224 Kathleen Road, In Bankruptcy Southampton, Hampshire, SO19 8GY. NOTE: the above-named was Individual’s Addresses: 71 Bramcote Road, Liverpool, Merseyside, discharged from the proceedings and may no longer have a L33 9UE connection with the addresses listed Birth details: 5 September 1971 Birth details: 3 March 1970 a Bus Driver Cable Jointer 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: 20 January 2016. date of proving. Last date for receiving proofs: 20 January 2016. Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Piccadilly Place, London Road, Manchester, M1 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] [email protected] 9 December 2015 (2447523) 9 December 2015 (2447541)

In2447538 the Great Grimsby County Court No 156 of 2011 MR PAUL DAVID CARLISLE In bankruptcy Individual’s Addresses: Paul David Carlisle; who at the date of the bankruptcy order 16/08/2011, resided at 431A Grimsby Road, CLEETHORPES, South Humberside, DN35 7LB, United Kingdom. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 7 April 1955 HGV Driver 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: 20 January 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 79 PEOPLE

In2447517 the COUNTY COURT AT BRIGHTON Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP No 31 of 1994 numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 MR PHILLIP ROY DRAYTON Midsummer Boulevard, Milton Keynes MK9 1FF. Date of In bankruptcy Appointment: 10 March 2015. Further information about this case is Individual’s Addresses: RE : PHILIP ROY DRAYTON, lately known as available from Savannah Banks-Gould at the offices of Mazars LLP on Philip Roy Morris, Unemployed at the time of bankruptcy order date 01908 257114. 11/01/1994, residing at 126 Old Shoreham Road, Shoreham by Sea, Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2447513) West Sussex BN43 5TE, and lately residing at 90 Woodland Drive, Hove, Sussex, and lately carrying on business as The Bed Shop, 59 London Road, Brighton, Sussex BN1 4JN. NOTE: the above-named In2447514 the County Court at Northampton was discharged from the proceedings and may no longer have a No 208 of 1996 connection with the addresses listed. MR DAVID GEORGE GREEN Birth details: 14 September 1967 In bankruptcy UNKNOWN Individual’s Addresses: RE : DAVID GEORGE GREEN, a general Notice is hereby given that I intend to declare a Dividend to builder at the time of bankruptcy order date 13/06/1996, residing at 1 unsecured Creditors herein within a period of 4 months from the last Willow Grove, Old Stratford, Milton Keynes MK19 6AY. NOTE: the date of proving. Last date for receiving proofs: 20 January 2016. above-named was discharged from the proceedings and may no Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, longer have a connection with the addresses listed. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Birth details: 26 May 1947 CF14 3ZA (02920 380178) [email protected]. UNKNOWN 10 December 2015 (2447517) 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 January 2016. 2447516In the Maidstone County Court Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 167 of 2012 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff ROBERT EARL CF14 3ZA (02920 380178) [email protected] Formerly in Bankruptcy 9 December 2015 (2447514) Residential Address: Old Strand, Church Road, New Romney, TN28 8EY. Date of Birth: 21 July 1958. Occupation: Asbestos Operative. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency In2447529 the Romford County Court Rules 1986, that the Joint Trustees intend to declare a first and final No 93 of 2003 dividend to the unsecured creditors of the estate within two months of BRIAN ALFRED GRIM T/A B & K TRANSPORT the last date for proving specified below. Creditors who have not yet The Estate of the Bankrupt now Discharged proved their debts must lodge their proofs at Mazars LLP, The Of 1 Ingrebourne Road, Rainham, Essex RM13 9AH occupation Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 15 unknown lately trading as B & K Transport of Marsh View Trading January 2016 (the last date for proving). The Joint Trustees are not Estate, Ferry Lane, Rainham, Essex.. obliged to deal with proofs lodged after the last date for proving. Notice is hereby given, that I, Jeremy Stuart French, the Trustee in Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Bankruptcy of the above named Bankrupt, intend to declare a final numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 dividend to unsecured creditors of the above named Bankrupt within Midsummer Boulevard, Milton Keynes MK9 1FF. Date of a period of four months from the last date for proving mentioned Appointment: 4 March 2015. Further information about this case is below. All creditors of the Bankrupt are required, on or before 8 available from Savannah Banks-Gould at the offices of Mazars LLP on January 2016, which is the last date for proving, to prove their debt by 01908 257 114. sending to the undersigned, Jeremy Stuart French at FRP Advisory Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2447516) LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE, the Trustee in Bankruptcy of the Bankrupt, a written statement of the amount they claim to be due from the In2447518 the County Court at Newcastle-Upon-Tyne Bankrupt, and if so requested, to provide such further details or No 1570 of 2010 produce such documentary evidence as may appear to the Trustee in MR GRANT ENGLISH Bankruptcy to be necessary. A creditor who has not proved his debt in bankruptcy is not entitled to disturb, by reason that he has not participated in the Individual’s Addresses: 46 Chesters Gardens, Ryton,Tyne and Wear, dividend, the distribution of that dividend or any other dividend NE40 4PJ declared before his debt is proved. Further details contact: Emily Birth details: 13 December 1969 Blackledge, Tel: 01277 503 333.. HGV Driver Jeremy Stuart French, Trustee in Bankruptcy Notice is hereby given that I intend to declare a Dividend to 08 December 2015 (2447529) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 20 January 2016. Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 In2447526 the County Court at Sheffield Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8659, No 318 of 1991 [email protected] MR MICHAEL HARRY JORDAN 9 December 2015 (2447518) In bankruptcy Individual’s Addresses: Michael Harry Jordan; who at the date of the bankruptcy order, 13/12/1991 resided at 22 Hunter Road, In2447513 the Central London County Court SHEFFIELD, S6 4LE. NOTE: the above-named was discharged from No 5810 of 2011 the proceedings and may no longer have a connection with the PAULETTE FERGUSON addresses listed. Formerly in Bankruptcy Birth details: 16 March 1949 Residential Address: Basement Flat, 177 Cator Street, London SE15 Not Known 6AA. Date of Birth: 26 August 1971. Occupation: Administrator. Notice is hereby given that I intend to declare a Dividend to NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency unsecured Creditors herein within a period of 4 months from the last Rules 1986, that the Joint Trustees intend to declare a first and final date of proving. Last date for receiving proofs: 20 January 2016. dividend to the unsecured creditors of the estate within two months of Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, the last date for proving specified below. Creditors who have not yet Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff proved their debts must lodge their proofs at Mazars LLP, The CF14 3ZA (02920 380137) [email protected]. Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 15 Tel: 02920 380137 Fax: 02920 381168 January 2016 (the last date for proving). The Joint Trustees not 10 December 2015 (2447526) obliged to deal with proofs lodged after the last date for proving.

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

In2447521 the COUNTY COURT AT HERTFORD 9 December 2015 (2447532) No 53 of 1989 MR GERALD MELVIN KING in bankruptcy In2447520 the County Court at Guildford Individual’s Addresses: RE: GERALD MELVIN KING, Occupation No 125 of 1995 unknown at the time of bankruptcy order date 09/06/1989. NOTE: the MR ROGER JOHN WILLIAM SMITH above-named was discharged from the proceedings and may no in bankruptcy longer have a connection with the addresses listed. Individual’s Addresses: RE : ROGER JOHN WILLIAM SMITH, Birth details: 14 April 1943 Occupation unknown at the time of bankruptcy order date UNKNOWN 23/05/1995, residing at 51 Granville Road, Westfield, Woking, Surrey, Notice is hereby given that I intend to declare a Dividend to lately an injection/ moulding charge hand setter. NOTE: the above- unsecured Creditors herein within a period of 4 months from the last named was discharged from the proceedings and may no longer have date of proving. Last date for receiving proofs: 20 January 2016. a connection with the addresses listed. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, UNKNOWN Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Notice is hereby given that I intend to declare a Dividend to CF14 3ZA (02920 380178) [email protected]. unsecured Creditors herein within a period of 4 months from the last 9 December 2015 (2447521) date of proving. Last date for receiving proofs: 20 January 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 2447531In the Birkenhead County Court CF14 3ZA (02920 380178) [email protected] No 10 of 2001 9 December 2015 (2447520) MICHAEL STEWART LIGHTBURN In Bankruptcy The Hollies, Oldfield Way, Heswall, Merseyside CH60 6RG In2447515 the Liverpool County Court Birth details: 1 December 1952 No 496 of 2012 Formerly a Company Director MR DENIS DALE WOODWARD The Insolvency Act 1986 In Bankruptcy Notice is hereby given that the Trustee of the above named intends, Individual’s Addresses: 2 Motherwell Close, Widnes, Cheshire, WA8 within two months of 8 January 2016 (the last day of proving), to 9DU declare a first and final dividend to the unsecured Creditors of the Birth details: 20 April 1966 said bankruptcy. a Transport Supervisor Those creditors who have not yet proved their debts in the Notice is hereby given that I intend to declare a Dividend to bankruptcy are required, on or before 8 January 2016, to send their unsecured Creditors herein within a period of 2 months from the last names and addresses with particulars of their debts to me, and if so date of proving. Last date for receiving proofs: 20 January 2016. required in writing by me, personally, or by solicitors, to come in and Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 prove their debts at such time and place as shall be specified in such Piccadilly Place, London Road, Manchester, M1 notice or, in default thereof, they will be excluded from the benefit of [email protected] any dividend declared before such debt is proved. 9 December 2015 (2447515) Unsecured creditors should send details of their claims to John P. Fisher (IP Number 9420) of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, the Trustee of the said Bankruptcy. NOTICES TO CREDITORS Further details of Trustee: E-mail address [email protected], Telephone Number 0151 236 4331 In2447681 the Croydon County Court John P. Fisher, Trustee No 677 of 2014 8 December 2015 (2447531) GURNEK SINGH DHILLON In Bankruptcy Residential Address: 76 Grove Park Road, , London SE9 In2447512 the County Court at Kingston-Upon-Thames 4QB . Formerly of: The Cedars, Wilderness Road, Chislehurst, Kent No 738 of 2009 BR7 5EY . Date of Birth: Unknown. Occupation: Publican. MR GEOFFREY WILLIAM PIPER NOTICE IS HEREBY GIVEN that creditors of the above-named are in bankruptcy invited before 31 January 2016 to send in their full names, their Individual’s Addresses: 4 St PhillipsRoad, Surbiton KT6 4DX addresses and descriptions, full particulars of their debts or claims Birth details: 12 December 1945 and the names and addresses of their solicitors (if any) to the Retired undersigned Keith Robin Cottam, the Trustee and if so required by Notice is hereby given that I intend to declare a Dividend to notice in writing, to prove their debts or claim at such time and place unsecured Creditors herein within a period of 4 months from the last as shall be specified in such notice, or in default shall be excluded date of proving. Last date for receiving proofs: 20 January 2016. from the benefit of any distribution. Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Office Holder Details: Keith Robin Cottam (IP number 9046) of Restart Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, BTi, 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 [email protected] 9FG. Date of Appointment: 2 February 2015. Further information 9 December 2015 (2447512) about this case is available from Paul Hughes at the offices of Restart BTi at [email protected]. Keith Robin Cottam, Trustee (2447681) In2447532 the County Court at Boston No 65 of 2010 MR FRASER MCKINLEY ROBSON in bankruptcy Individual’s Addresses: 7 The Chase,Pinchbeck, Spalding, Lincs, PE11 3RS Birth details: 27 April 1965 Unemployed 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 January 2016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 81 PEOPLE

2447540In the Croydon County Court No 530 of 2014 MANDEEP DHILLON In Bankruptcy Residential Address: Cedars, Wilderness Road, Chislehurst, Kent BR7 5EY . Date of Birth: Unknown. Occupation: Publican. NOTICE IS HEREBY GIVEN that creditors of the above-named are invited before 31 January 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 Keith Robin Cottam, the Trustee 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 distribution. Office Holder Details: Keith Robin Cottam (IP number 9046) of Restart BTi, 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 9FG. Date of Appointment: 2 February 2015. Further information about this case is available from Paul Hughes at the offices of Restart BTi at [email protected]. Keith Robin Cottam, Trustee (2447540)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 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 above is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out above, and to send such particulars before the date specified in relation to that deceased person displayed above, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice Name of Deceased Address, description and date of Names addresses and Date before which (Surname first) death of Deceased descriptions of Persons to whom notice of claims to be notices of claims are to be given given and names, in parentheses, of Personal Representatives

, Williams Mrs Mary 21 Church Street, Llanbradach, Chorus Law Ltd, Heron House, 15 February 2016 (2447664) Caerphilly, Caerffili, CF83 3LS. Factory Timothy’s Bridge Road, Stratford- Production Operative (retired). 27 upon-Avon CV37 9BX. Tel: 01789 August 2015 777 346.

AMBROSE , Gerald 56 WESTWOODS PARK, BASHLEY The London Gazette (1004), PO Box 15 February 2016 (2445694) Alfred CROSS ROAD, NEW MILTON, BH25 3584, Norwich, NR7 7WD. (Caroline 5TB. Senior Driving and Traffic Ambrose) Examiner (retired). 17 October 2015

ANDERTON , Doreen Bournend, Barton Field, Lyminge, Frederic Hall, York House, 32 19 February 2016 (2447574) Ethel Folkestone, Kent CT18 8EX. 18 July Cheriton Gardens, Folkestone, Kent 2015 CT20 2UR. (Philip Antony Hobbs and Fiona Jane Heather Hobbs)

ASHIOTIS , Mrs Betty 33 White Street, Martham, Great Chorus Law Ltd, Heron House, 15 February 2016 (2447575) Yarmouth, Norfolk, NR29 4PQ. Not Timothy’s Bridge Road, Stratford- known. 13 November 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

AVRAMOVIC , 37 Home Ground, Shirehampton, QualitySolicitors Burroughs Day, 26 February 2016 (2447573) Dobrivoje Bristol BS11 0HN. 22 November 2012 Combe House, Combe Road, Portishead BS20 6BJ.

BATEMAN , ANNE 70 HEADSTONE LANE, HARROW, The London Gazette (1015), PO Box 15 February 2016 (2447110) MIDDLESEX, HA2 6HW. 28 July 2015 3584, Norwich, NR7 7WD. (SASHA BATEMAN)

BAKER , Edith Edna 9 Bramble Way, Moreton, Wirral CH46 MGC Solicitors Limited, 7a The 15 February 2016 (2447578) 7UP. 4 September 2015 Cross, Neston, Cheshire CH64 9UB. (Ralph David Patrick Grosscurth)

BAKER , Richard Atholl House, 100 Richmond Road, The Wilkes Partnership, 54 Stratford 19 February 2016 (2447577) Keith WV3 9JJ. 25 July 2015 Road, Shirley, Solihull B90 3LS. (Mark Abrol)

BARCLAY , Myrtle 100 Pendle Road, Furzedown, London The Co-operative Legal Services 26 February 2016 (2447562) Dorothy SW16 6RY. 30 September 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BENTLEY , Fred 69 Townfields, Sandbach, Cheshire Poole Alcock LLP, 6 Middlewich 26 February 2016 (2447565) CW11 4PQ. 11 October 2015 Road, Sandbach, Cheshire CW11 1DL. (Alexander Charles George Ellis)

BLUNDELL , Helen Mali Jenkins Specialist Residential Wallace Robinson & Morgan, 4 Drury 26 February 2016 (2447570) Marjory Home, The Crescent, Walsall WS1 Lane, Solihull, West Midlands B91 2BX. 25 September 2015 3BD. (Robert Paul Hughes and Timothy Richard Langford)

BOND , David 75 Clarendon Road, Trowbridge, Goughs, 2 Fore Street, Trowbridge 26 February 2016 (2447560) Maurice Wiltshire BA14 7BT. 8 November 2015 BA14 8HX.

BOOTH , Andrew 70 Derby Road, Swanwick, Alfreton, Simpson Solicitors, 16 Stanier Way, 26 February 2016 (2447579) Derbyshire DE55 1AB. 7 November Wyvern Business Park, Derby DE21 2015 6BF.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 83 PEOPLE

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

BOYCE , Marjorie 137 West Grove, Woodford Green IG8 The Co-operative Legal Services 26 February 2016 (2447559) Lydia Frances 7NW. 16 July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BOYLE , Mr Keith 30 SACKVILLE STREET, BRIERFIELD, 2 BEECH SQUARE, CLAYTON, 15 February 2016 (2445677) William NELSON, LANCASHIRE, BB9 5LE. BRADFORD, BD14 6BX. (PHILIP electrical engineer. 24 November 2015 BOYLE)

BRAY , Sylvia Elsie 74 Newton Road, Bath BA2 1RW. 27 Mowbray Woodwards, 3 Queen 26 February 2016 (2447571) November 2015 Square, Bath BA1 2HG.

BRIERLEY , Sylvia Castle Dene Care Home, Throop Road, Aldridge Brownlee Solicitors LLP, 15 February 2016 (2447576) Joyce Bournemouth BH8. 19 September 912 Wimborne Road, Moordown, 2015 Bournemouth BH9 2DJ. (Richard Andrew Hall)

BROWN , Cuthbert Kendal Care Home, Burton Road, Thomson Hayton Winkley, 114-116 26 February 2016 (2447661) William Kendal LA9 7RG. 21 August 2015 Stricklandgate, Kendal LA9 4QA. (Allan Greenwood)

BURMAN , Sandra 53 Thackley End, 119 Banbury Road, Darbys Solicitors LLP, Midland 26 February 2016 (2447566) Beatrice Oxford OX2 6LB. 13 January 2015 House, West Way, Botley, Oxford OX2 0PH.

BURNELL , William 20 Bell Street, Millfield, , The Co-operative Legal Services 26 February 2016 (2447564) Tyne and Wear SR4 6JR. 19 October Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative)

CAINES , Rose Mary 13 Fellowsmead, Marnhull, Sturminster Blanchards Bailey LLP, Bunbury 26 February 2016 (2447556) Newton, Dorset DT10 1QE. 1 May House, Stour Park, Blandford 2015 Forum, Dorset DT11 9LQ.

CARPENTER , Dennis Flat 45, Homemill House, Station Road, Crane & Staples, Longcroft House, 26 February 2016 (2447572) John Michael New Milton, Hampshire. 11 April 2014 Fretherne Road, Welwyn Garden City, Hertfordshire AL8 6TU.

CASS , Annie Gladys 42 Pennyfarthing Lane, Undy, Properts, 11 Beaufort Square, 15 February 2016 (2447555) Monmouthshire NP26 3NU. Auxiliary Chepstow, Monmouthshire NP16 Nurse. 18 August 2014 5EP. Solicitors. (Mrs J E Propert and Mr J P Propert.)

CHANDLER , Rita 102 Clifford Road, Alperton, Wembley, Amory Glass & Co, 784 Harrow 26 February 2016 (2447561) Eileen Middlesex HA0 1AE. 5 August 2015 Road, Wembley, Middlesex HA0 3EA. (Pamela Rita Ross and Jeanette Ann Soer)

CHANDLER , Russell 14 Celandine Avenue, Cowplain, Saulet Townsend Ltd, Froddington 26 February 2016 (2447557) Nigel Waterlooville PO8 9BE. 5 February House, Cumberland Business 2015 Centre, Northumberland Road, Portsmouth PO5 1DS.

CHARLTON , St Mary’s Nursing Home, Church Bennett Richmond Solicitors, 33 26 February 2016 (2447554) Rosemary Chare, Chester le Street, County Front Street, Consett, County Durham. 19 September 2015 Durham DH8 5AB. (Peter Aylmore and Mark Grenville Davies)

CLEVES , Gary Flat 16, John Haider Building, Bath Chorus Law Ltd, Heron House, 15 February 2016 (2447567) Steven Street, , Herefordshire, HR1 Timothy’s Bridge Road, Stratford- 2HN. Unemployed. 10 June 2014 upon-Avon CV37 9BX. Tel: 01789 777 346.

COLLINGTON , Jacobswell Farm, Wymeswold Road, Rothera Dowson, 164A Bramcote 26 February 2016 (2447558) Michael James Hoton, Loughborough LE12 5SN. 15 Lane, Wollaton, Nottingham NG8 November 2015 2QP. (Jayne Elizabeth Smith and Jeremy Allen)

COLLINS , Irene 17 Church Meadow Court, Graham Gaynor-Smith Owen & Co, 133-135 26 February 2016 (2447684) Winifred Road, Malvern, Worcestershire WR14 Barnards Green Road, Malvern, 2JT. 26 September 2015 Worcestershire WR14 3LT. (Richard Kellan Evans and Edward Owen Gaynor-Smith)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

COLLINS , Phyllis 2 Eveley Close, Whitehall, Bordon, Bookers & Bolton, 6 High Street, 26 February 2016 (2447563) Irene Hampshire GU35 9EE. 2 October 2015 Alton, Hampshire GU34 1BT. (Susan Mary Duff)

COOK , Iris Ethel 5 Furzefield Close, Chislehurst, Kent Preston Mellor Harrison, 30 High 15 February 2016 (2447689) Nash BR7 5DE. 16 October 2015 Street, Chislehurst, Kent BR7 5AS. (Alison Margaret Cook)

COOLEY , John 62 GARDEN WAY, NEWPORT, PO30 The London Gazette (1008), PO Box 15 February 2016 (2446352) Andrew 2BW. 18 November 2014 3584, Norwich, NR7 7WD. (Gary Cooley)

COOPER , Dorothy Moorcroft Residential Home, 5 Fferm Quality Solicitors Edward Hughes, 19 February 2016 (2447616) Bach Road, Craig y Don, Llandudno 25 Princes Drive, Colwyn Bay, LL30 1UA previously of 81 Princess Conwy LL29 8HT. Court, Marine Road, Colwyn Bay, Conwy LL29 8PT . 18 November 2015

COTTIS , Brian Philip 23 Woodside, Walton on the Naze, Sparlings Solicitors, 62A Connaught 26 February 2016 (2447620) Essex CO14 8NP. 26 August 2015 Avenue, Frinton on Sea, Essex CO13 9QH. (Martyn Ralph Carr and Ian John Blackwood Richardson)

COURT , Pamela St Wimbledon Beaumont Care Home, 35 Hugh James, Hodge House, 26 February 2016 (2447615) Clair Arterbury Road, Wimbledon SW20 114-116 St Mary Street, Cardiff 8AG. 29 October 2015 CF10 1DY.

CRABB , Frederick Falcon House, George Green, Little Nockolds Solicitors, 6 Market 26 February 2016 (2447618) Hallingbury, Essex CM22 7PP. 22 Square, Bishop’s Stortford, October 2015 Hertfordshire CM23 3UZ. (Peter James King)

DODD , John 5 Barrow Hill Terrace, Ashford, Kent Kingsfords Solicitors Ltd, 5/7 Bank 26 February 2016 (2447685) TN23 1NF. 13 October 2015 Street, Ashford, Kent TN23 1BZ.

DYE , Margaret Rose 11 Whisby Court, Holton Le Clay, QS Bradbury Roberts & Raby, 26 February 2016 (2447619) Grimsby DN36 5BG. 12 September Wadsworth House, Laneham Street, 2015 DN15 6PB. (Lesley Margaret Mumby and Paul Ronald Dye)

EDGE , Anne Lancaster Court Rest Home, 21 Karen Howard, Brighouses, 19 February 2016 (2447674) Lancaster Road, Birkdale, Southport, Clarendon House, St George’s Merseyside PR8 2LF . 28 July 2015 Place, Lord Street, Southport, Merseyside PR9 0AJ. (Margaret Morgan and James Allan Stanley)

EL-MANSI , Magdi Clements Danes House, 171 Du Cane Hugh James Solicitors, Hodge 26 February 2016 (2447586) Mohamed Tawfik Road, Shepherds Bush. 18 October House, 114-116 St Mary Street, 2015 Cardiff CF10 1DY.

GEARY , Donald The Bungalow, Uppingham Road, East Hegarty LLP, 48 Broadway, 26 February 2016 (2447617) Edward Norton LE7 9XL. 4 November 2015 Peterborough PE1 1YW. (Pamela Marian Geary and Gregory Richard Baker)

GILBEY , Richard 25 WEST FAIRHOLME ROAD, BUDE, 7 HAWTHORN VILLAS, 15 February 2016 (2445701) David CORNWALL, EX23 8JD. 7 November YSTRADGYNLAIS, SWANSEA, SA9 2015 1HG. (Andrew Graham Gilbey)

GOODMAN , Rosine 17 Barcombe Heights, Preston, Wollen Michelmore LLP, 30 The 26 February 2016 (2447614) Eva Paignton, Devon. 12 April 2015 Terrace, Torquay, Devon TQ1 1BS.

GREENSTREET , 34 Glenwood Drive, Irby, Wirral CH61 Guy Williams Layton, 87 Telegraph 26 February 2016 (2447587) Sylvia 4UH. 12 September 2015 Road, Heswall, Wirral CH60 0AU. (Jane Hogg and Jonathan Hogg)

HAND , Freda Marion Culvercroft, High Bickington, Samuels Solicitors, 18 Alexandra 26 February 2016 (2447598) Mary Umberleigh, Devon EX37 9AU. 18 Road, Barnstaple, Devon EX32 8BA. October 2015

HANSON BROWN , Meadow Sands, 98 SOUTH PARADE, 11 JOURDAIN PARK, HEATHCOTE, 15 February 2016 (2446345) Mrs Ann (Hanson) SKEGNESS, PE25 3HR. Retired Head WARWICK, CV34 6FJ. (Christopher Teacher. 10 July 2015 Hanson)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 85 PEOPLE

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

HARMAN , Anthony 11 Old Road, Wheatley, Oxford, Chorus Law Ltd, Heron House, 15 February 2016 (2447599) Cecil Oxfordshire, UNITED KINGDOM, OX33 Timothy’s Bridge Road, Stratford- 1NU. Garden Centre Manager upon-Avon CV37 9BX. Tel: 01789 (Retired). 23 August 2014 777 346.

HARMAN , Mrs 11 Old Road, Wheatley, Oxford, Chorus Law Ltd, Heron House, 15 February 2016 (2447593) Evelyn Elizabeth Mary Oxfordshire, UNITED KINGDOM, OX33 Timothy’s Bridge Road, Stratford- (Alternative name Mrs 1NU. 22 April 2015 upon-Avon CV37 9BX. Tel: 01789 Evelyn Elizabeth 777 346. Harman)

HAUGHEY , Bankfield Rest Home, Hollins Lane, Finn Gledhill, 29 West End, Hebden 26 February 2016 (2447592) Alexander Sowerby Bridge, West Yorkshire. 17 Bridge, West Yorkshire HX7 8UQ. November 2015 (Madeline Clarke and Martin Clarke)

HAWKINS , Sheila 63 Wolverhampton Road, Oldbury, The Wilkes Partnership, Stanton 26 February 2016 (2447594) West Midlands. 27 August 2015 House, 54 Stratford Road, Shirley, Solihull B90 3LS. (David Edward Ward and Jennifer Irene Sinclair)

HILL , Emma Edith 21 Ash Way, Aller Park, Newton Abbot Foot Anstey LLP, Senate Court, 19 February 2016 (2447589) TQ12 4LW. 8 February 2015 Southernhay Gardens, Exeter EX1 1NT.

HOLDEN , Doreen 3 Oxford Avenue, Sale, Cheshire M33 Slater Heelis LLP, Lloyds Bank 26 February 2016 (2447590) 5DE. 12 October 2015 Buildings, 16 School Road, Sale, Cheshire M33 7XP.

HOSKINS , Julia 19 HARRINGTON PLACE, SWANSEA, Graham Evans & Partners, 6 15 February 2016 (2446343) SA1 2BN. 17 July 2015 Christina Street, Swansea, SA1 4EW. (Andrew David Hoskins)

HOWITT , Phyllis 3 Lanehurst Gardens, Grattons Drive, B J McKenna & Co Solicitors, 335 15 February 2016 (2447605) Pound Hill, Crawley RH10 3BB. 2 Wellington Road North, Heaton October 2015 Chapel, Stockport SK4 4QG.

HUGHES , Edwin Room 58, Springfield Care Centre, Will Writing and Probate Services, 15 February 2016 (2447602) Arthur 41-51 Westlecot Road, Swindon, Intestacy Specialists, Lindsey Wiltshire SN1 4EZ also 29 House, Oaklands Business Park, Goldsborough Close, Eastleaze, Armstrong Way, Yate, Bristol BS37 Swindon, Wiltshire SN5 7EP . 21 5NA. (Tel: 01454 32 26 66) February 2015

HUGHES , John 20 Blakeney Avenue, Harborne, Mills & Reeve LLP, 78-84 Colmore 19 February 2016 (2447597) Edward Birmingham, West Midlands B17 8AP. Row, Birmingham, West Midlands 6 May 2015 B3 2AB. (Mills & Reeve Trust Corporation Limited and Pauline Anne Hughes)

HUNTINGTON , 253 London Road, Greenhithe, Kent The Co-operative Legal Services 26 February 2016 (2447607) Edward Albert DA9 9DE. 2 August 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HUTCHINS , Mrs 7 Holbech Road, Basildon, Essex, Chorus Law Ltd, Heron House, 15 February 2016 (2447588) Elizabeth SS14 3NF. Housewife. 7 September Timothy’s Bridge Road, Stratford- 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

JACKSON , Janis 129 Summertrees Road, Great Sutton, The Co-operative Legal Services 26 February 2016 (2447608) Elizabeth Caryl South Wirral CH66 2BE. 12 September Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JACOB , Caroline 254 St Johns Road, Walthamstow, Coldham, Shield & Mace Solicitors 18 February 2016 (2447596) Irene London, E17 4JN. Clerical Assistant LLP, 123-125 Station Road, (Retired). 30 November 2015 Chingford, London E4 6AG. Ref: PD/ND/J030PD/JACOB (Susan Rosemary Stride and Yasmin Dalvi)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

JAMES , Margaret St George’s Nursing Home, Hewitsons LLP, Shakespeare 26 February 2016 (2447591) (Margaret Ellison) Kneesworth Street, Royston, House, 42 Newmarket Road, Hertfordshire. 5 November 2015 Cambridge CB5 8EP. (Daniel Joseph Curtis and Elizabeth Anne Davies)

JEFFERSON , George 2 Princes Riverside Road, Rotherhithe, Chorus Law Ltd, Heron House, 15 February 2016 (2447671) London, UNITED KINGDOM, SE16 Timothy’s Bridge Road, Stratford- 5RD. Doctor (retired). 15 January 2014 upon-Avon CV37 9BX. Tel: 01789 777 346.

JENNINGS , Mrs St Catherine's Nursing Home, Spring The London Gazette (1007), PO Box 15 February 2016 (2446342) Janet Margaret Road, Letchworth Garden City, 3584, Norwich, NR7 7WD. (J Raff) Hertfordshire, SG6 3PR. 29 April 2015

JEWELL , Hilda Ponsandane Nursing Home, Concordia, North Range, Chedglow, 19 February 2016 (2447601) Winnifred Chyandour, Penzance TR18 3LT Malmesbury, Wiltshire SN16 9EZ. previous address 57 Hawthorn Way, (David John Biles) Threemilestone, Truro, Cornwall TR3 6TU . 23 July 2015

JOHNSON , Brenda Room 31, Oakland Nursing Home, The Co-operative Legal Services 19 February 2016 (2447603) Bury Road, OL11 5EU Limited, Aztec 650, Aztec West, formerly of 9 Latebrook Close, Stoke Almondsbury, Bristol BS32 4SD. on Trent ST6 5NL . 21 June 2015 (The Co-operative Trust Corporation as attorney for the personal representative(s))

JONES , Jean 17 Parkside Court, Diss, Norfolk IP22 Francis H Chenery Solicitor, The 26 February 2016 (2447611) 4NJ. 21 August 2015 Warehouse, Norfolk House Courtyard, St Nicholas Street, Diss IP22 4LB. (Francis Harvey Chenery)

KENDAL , Teresa 197 Manor Road, Hunstanton, Norfolk Hawkins Ryan Solicitors, 19 26 February 2016 (2447595) Joan PE36 5AZ. 3 November 2012 Tuesday Market Place, King’s Lynn, Norfolk PE30 1JW.

KENNEDY , 5 Greenland Avenue, Standish, Wigan, Chorus Law Ltd, Heron House, 15 February 2016 (2447612) Alexander Patrick Greater Manchester, WN6 0TH. Heavy Timothy’s Bridge Road, Stratford- Goods Vehicle Driver (Retired) upon-Avon CV37 9BX. Tel: 01789 Widower of Lesley Kennedy (Retired). 3 777 346. October 2015

KERCHER , Roger 52 Orchard Close, Normandy, Setfords Solicitors, Jenner House, 19 February 2016 (2447606) Guildford, Surrey. Director of Training - 1a Jenner Road, Guildford, Surrey, Electricity (Retired). 31 October 2015 GU1 3PH. (Christine Margaret Dobson and Alexander Weller)

KITSON , Eric 26 Wessex Court, Esplanade, Thorpe & Co, 17 Valley Bridge 26 February 2016 (2447610) Scarborough, North Yorkshire YO11 Parade, Scarborough, North 2AE. 18 October 2015 Yorkshire YO11 2JX. (Wendy Hogan, Jayne Strutt and Thorpe & Co Limited)

KNOWLES , Joan Lyndell House, 40 Eaton Crescent, BWL Solicitors, Calvert House, 15 February 2016 (2447613) Elizabeth Swansea SA1 4QL. 22 October 2015 Calvert Terrace, Swansea SA1 6AP.

LAMMING , Doreen Ferndene Care Home, Park Springs The London Gazette (1020), PO Box 16 February 2016 (2447119) Mary Road, Gainsborough, DN21 1NY. 30 3584, Norwich, NR7 7WD. (John July 2014 Oglesby Lamming)

LAWSON , Betty Flat 5, 7 Louisa Terrace, Exmouth, Vine Orchards Solicitors, 49 Rolle 26 February 2016 (2447600) Margaret Devon EX8 2AQ. 18 August 2015 Street, Exmouth, Devon EX8 2RS.

LEWIS , Peter David 1 Brandsfarm Way, Telford, Chorus Law Ltd, Heron House, 15 February 2016 (2447609) Shropshire, TF3 2JF. Refuse Collector Timothy’s Bridge Road, Stratford- Retired. 2 October 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

LIGHTFOOT , Rosina 21 Warwick Road, , Eaton-Evans and Morris, 12 High 15 February 2016 (2447687) Alice Pembrokeshire SA73 2LP, more Street, Haverfordwest, recently of Highgrove Nursing Home, Pembrokeshire SA61 2DB. Hawthorn Rise, Haverfordwest, Solicitors. Pembrokeshire SA61 2BA . 7 July 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 87 PEOPLE

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

LOWE , Robert 1 Butchers Close, Brinklow, Rugby, Band Hatton Button LLP, 25 19 February 2016 (2447604) George Warwickshire CV23 0LW. 29 August Warwick Road, Coventry CV1 2EZ. 2015 (Haydn Robert Jones and Jonathan James Wilby)

LYNCH , Mrs Rose 140 Hampstead Way, London, UNITED Chorus Law Ltd, Heron House, 15 February 2016 (2447692) KINGDOM, NW11 7XH. 27 October Timothy’s Bridge Road, Stratford- 2014 upon-Avon CV37 9BX. Tel: 01789 777 346.

MACVICAR , Patricia Flat 19 Merlynn, 5-7 Devonshire Place, The Co-operative Legal Services 26 February 2016 (2447628) Mary Eastbourne, East Sussex BN21 4AQ. Limited, Aztec 650, Aztec West, 25 October 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MACEY , Peter 5 Shakespeare Road, Cwmbran, The Co-operative Legal Services 26 February 2016 (2447627) Gervase Gwent NP44 4LN. 23 September 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MACEY , Sheila 5 Shakespeare Road, Cwmbran, The Co-operative Legal Services 26 February 2016 (2447623) Gwent NP44 4LN. 27 October 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MAINSTONE , Muriel Lashbrook House Care Centre, Mill Blandy & Blandy LLP, One Friar 26 February 2016 (2447625) Joan Road, Shiplake, Henley-on-Thames, Street, Reading, Berkshire RG1 1DA. Oxfordshire RG9 3LP . 9 September (Jonathan Brian Gater) 2015

MANFIELD , Wilson 35 Homechime House, Priory Road, Chubb Bulleid, 7 Market Place, 19 February 2016 (2447688) Douglas Wells, Somerset BA5 1SH. 27 Wells, Somerset BA5 2RJ. December 2014

MCGOWAN , Dean 119 Ashlands Road, Cheltenham, The Co-operative Legal Services 26 February 2016 (2447624) Michael Gloucestershire GL51 0DJ. 31 July Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MCNIFF , Jean Mary THE OLD VICARAGE, 54 ST. MARY 37 PRIORY CLOSE, BATH, BA2 19 February 2016 (2447105) Dawson STREET, CHIPPENHAM, SN15 3JW24 5AN. (Anthony John McNiff) PENIEL ROAD, TREBOETH, SWANSEA, SA5 9DW. Midwife (Retired). 20 December 2013

MCNIFF , Mr Kevin OLD HARDENHUISH LANE, 37 PRIORY CLOSE, BATH, BA2 19 February 2016 (2447104) CHIPPENHAM, SN14 6HH24 PENIEL 5AN. (Anthony John McNiff) ROAD, TREBOETH, SWANSEA, SA5 9DW. Boiler Maker (Retired). 16 June 2014

MIDDLETON , Abbeycliffe Care Home, 50 School Clough & Willis, 2 Manchester Road, 26 February 2016 (2447680) Dorothy Street, Radcliffe, Manchester (formerly Bury BL9 0DT. of 167 Outwood Road, Radcliffe, Manchester M26 1BQ) . 12 October 2015

MILSOM , Clarice Crossroads House Care Home, Hine Downing Solicitors, 8-14 26 February 2016 (2447657) Minnie Allen Scorrier, Redruth, Cornwall TR16 5BP. Berkeley Vale, Falmouth, Cornwall 14 September 2015 TR11 3PH.

MONTGOMERY , 43 Bradbrook Cottages, Armoury Probate and Estate Administration, 19 February 2016 (2447626) George Collins Road, West Bergholt, Colchester, 59A Main Street, Willerby HU10 Essex. 6 February 2008 6BY. (Richard Broad)

MYERS , Christine 38 Charles Babbage Close, Premier Solicitors, Premier House, 26 February 2016 (2447629) Chessington, Surrey. 11 August 2015 Lurke Street, Bedford MK40 3HU.

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

NEGUS , Nigel 17 Windermere Crescent, Humberston, Bridge McFarland Solicitors, 19 2 March 2016 (2447656) Bernard Grimsby DN36 4AX. 3 December 2015 South St Marys Gate, Grimsby DN31 1JE

NINNES , Heather Dunster Lodge, Manor Road, Hugh James Solicitors, Hodge 26 February 2016 (2447645) Guinevere Minehead. 11 November 2015 House, 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc)

ODDER , Ruth 23 Flag Walk, Eastcote, Pinner, Hanney Dawkins & Jones, 21 Bridge 19 February 2016 (2447644) Virginia Middlesex HA5 2EP. 22 April 2015 Street, Pinner, Middlesex HA5 3HX. (Karen Elizabeth Roney and Fiona Klima)

PARKER , Leslie John Holy Cross Care Home, 150 Abbey Hatchers Solicitors LLP, 6/7 26 February 2016 (2447650) Foregate, Shrewsbury, Shropshire. 13 Harlescott Lane, Harlescott, August 2015 Shrewsbury, Shropshire SY1 3AH. (Jacinta Nicola Yoxall Walmsley)

PARRY , Sylvia Norfolk Lodge, 32 King’s Lynn Road, Ward Gethin Archer, 3 Regis Place, 26 February 2016 (2447651) Hunstanton, Norfolk PE36 5HT Bergen Way, King’s Lynn, Norfolk formerly of 2 Annes Drive, Hunstanton, PE30 2JN. Norfolk PE36 5PE . 25 November 2015

PEARCE , Frank New Fairholme, Shrewsbury Road, Gough-Thomas & Scott, 31 Salop 22 February 2016 (2447649) Oliver Oswestry, Shropshire SY11 2RT. Civil Road, Oswestry, Shropshire SY11 Servant (Retired). 6 August 2015 2NR. Solicitors. (Ref: CK/JP). (Christine Kendall and Michael James Kendall.)

PENROSE , Peter 17 Hollington Street, Colne BB8 7BP. 7 Fosterlaw, The North Barn, 19 February 2016 (2447654) James July 2015 Broughton Hall, Skipton BD23 3AE. (James Robert Penrose)

PURSE , Dean 175 Cromwell Lane, Burton Green, Brindley Twist Tafft & James, Lowick 26 February 2016 (2447653) Coventry CV4 8AN. 30 June 2015 Gate, Siskin Drive, Coventry CV3 4FJ. (Marlene Jean Riley and David Robin Hawley)

QUILTY , Mr Gerald 86 OXLEASE, WITNEY, OX28 3QU. 60 LANNESBURY CRESCENT, ST. 15 February 2016 (2446357) David Payroll Clerk (Retired). 3 December NEOTS, CAMBS, PE19 6AF. (Maria 2015 Mulvihill)

RAMM , Jack 10 Cross Church Street, Paddock, Chadwick Lawrence LLP, 13 26 February 2016 (2447638) Huddersfield HD1 4SN. 17 November Railway Street, Huddersfield HD1 2015 1JS. (Howard John Willis)

RENWICK , Violet Alexandra Care Home, 340 Graham & Rosen Solicitors, 8 16 February 2016 (2447641) Beryl Southcoates Lane, Hull, HU9 3TR. Parliament Street, Hull HU1 2BB. Housewife. 7 September 2015 (Kathryn Jennifer Coupland and Joanna Margaret Wilson)

ROSTOCK , Peggy 12 Little Treloweth, Treloweth Gardens, Walters & Barbary, Basset 26 February 2016 (2447646) Enid Pool, Redruth, Cornwall TR15 3PA. 9 Chambers, 18 Basset Road, November 2015 Camborne, Cornwall TR14 8SG. (Walters & Barbary)

SHELTON , Ruby 20 Arnold Lane, Gedling, Nottingham Rothera Dowson, 103-105 High 26 February 2016 (2447636) Annie NG4 4HB. 31 July 2015 Road, Beeston, Nottingham NG9 2JT. (Rothera Dowson)

SIMMONS , Kevin Jaffray Nursing Home 19-21, 29-31 The Wilkes Partnership, Stanton 26 February 2016 (2447655) Jaffray Crescent, , House, 54 Stratford Road, Shirley, Birmingham and 104 Millington Road, Solihull B90 3LS. (Patricia Mary Hodge Hill, Birmingham . 22 June 2015 Wharton and Mark Abrol)

SIVELL , Ronald Brian Hill Cottage, Roscote Close, Lower Campion Solicitors, 4 Milner Road, 15 February 2016 (2447635) Heswall, Heswall, Wirral CH60 0EB. 5 Heswall, Wirral CH60 5RZ. November 2015 (Jacqueline Campion)

SMART , Winifred 15 Castle Drive, Falmouth, Cornwall Hine Downing Solicitors, 8/14 26 February 2016 (2447647) Maria Margarita TR11 4NF. 16 September 2015 Berkeley Vale, Falmouth, Cornwall TR11 3PH.

SMITH , Dorothy 54 Rosebery Road, Dursley, WSP LLP Solicitors, 26 Long Street, 26 February 2016 (2447676) Edna Gloucestershire GL11 4PU. 26 Dursley, Gloucestershire GL11 4JA. November 2015 (John Francis Penley)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 89 PEOPLE

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

SMITH , Anthony 10 Acre Close, Rustington, West Warwick & Barker, Woodlands 26 February 2016 (2447652) Cyril James Sussex BN16 3PG. 19 October 2015 Chambers, 78 Woodlands Avenue, Rustington, West Sussex BN16 3EZ. (Lesley Frances Du Berry Rule and Judith Mary Hathaway Simmonds)

SMITH , Helena 6 Elm Court, High Street, Findon, Miller Parris Solicitors, 3-9 26 February 2016 (2447642) Barbara Worthing, West Sussex BN14 0SY. 27 Cricketers Parade, Broadwater, November 2015 Worthing, West Sussex BN14 8JB. (Martin David Troy)

SMITH , Royston 54 Rosebery Road, Dursley, WSP LLP Solicitors, 26 Long Street, 26 February 2016 (2447640) Charles John Gloucestershire GL11 4PU. 25 Dursley, Gloucestershire GL11 4JA. November 2015 (John Francis Penley)

STANLEIGH , Pennal View, Blaenpennal, Alun Thomas & John, Crynfryn, 26 February 2016 (2447632) Dorothy Mair Aberystwyth, Ceredigion formerly of Eastgate, Aberystwyth, Ceredigion Dolfawr, Cwmrheidol, Aberystwyth, SY23 2AR. (Alun Pearson Thomas) Ceredigion SY23 3NB . 28 October 2015

SYKES , Joyce Gleave Wood, Farm Road, Chambers Fletcher, 20 Winnington 26 February 2016 (2447631) Weaverham, Northwich but formerly of Street, Northwich CW8 1AF. (Daniele 36 Rowan Road, Weaverham, Marie Marks and Martin Spencer Northwich CW8 3DU . 15 September Weston) 2015

SYKES , Mrs 16 Broughton Avenue, Bournemouth, Chorus Law Ltd, Heron House, 15 February 2016 (2447648) Elizabeth Alice Dorset, BH10 6HZ. Housewife. 6 Timothy’s Bridge Road, Stratford- September 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

TAYLOR , Gordon 72 Craunton Road, St Marys Road, DWF LLP, 1 Scott Place, 2 Hardman 26 February 2016 (2447637) Eccles, Manchester, Lancashire. 22 Street, Manchester M3 3AA. (David August 2015 Pickering and Paul Richard Davies)

TAYLOR , Donald 46 PURLEWENT DRIVE, Weston, 13 LONGACRE HOUSE, SNOW 15 February 2016 (2445332) BATH, BA1 4AZ. Civil Servant. 2 July HILL, BATH, BA1 6DQ. (Julian 2015 Taylor)

TRIPP-EDWARDS , 9 Button Close, Whitchurch, Bristol Barcan+Kirby LLP, 31 North Street, 15 February 2016 (2447633) Evelyn May BS14 0SS. 3 September 2015 Bedminster, Bristol BS3 1EN. (John Frederick Jones and Enid Mary Cullimore)

WALLER , Teresa Flat 9 Homeview House, Seldown Alder Wills & Probate Ltd, 377-399 16 February 2016 (2447630) Vivien Road, Poole, Dorset, BH15 1TT. 25 London Road, Camberley, Surrey, July 2015 GU15 3HL (David Ernest Owen Waller)

WARNER , Winifred Colbury House Nursing Home, The Waring Partnership LLP, 8 22 February 2016 (2447643) Elizabeth Ada Hillstreet, Calmore SO40 2RX. 23 Marsh Parade, Hythe, Southampton October 2015 SO45 6AN. Attn: Matthew Knight. (John Lewis James)

WATTS , Dorcas Thornbury, Cuttinglye Road, Crawley Lloyds Bank Private Banking, PO 15 February 2016 (2447634) Down, Crawley, West Sussex RH10 Box 800, 234 High Street, Exeter, 4LR. 24 October 2015 Devon EX1 9UR. (Lloyds Bank PLC)

WENHAM , Raymond Ashmead Care Centre, 201 Cortis Chorus Law Ltd, Heron House, 15 February 2016 (2447690) George Road, London, UNITED KINGDOM, Timothy’s Bridge Road, Stratford- SW15 3AX. Machine Operator upon-Avon CV37 9BX. Tel: 01789 (Retired). 26 November 2015 777 346.

WHITE , Mr Eric 93 BROOK LANE, WARSASH, The London Gazette (1003), PO Box 31 March 2016 (2445693) Edward John SOUTHAMPTON, Hampshire, SO31 3584, Norwich, NR7 7WD. (Jaine 9FE. Engineer and Boat Builder. 29 Hampshire Best) June 2015

WHITLOCK , Mrs 21 Mapleton Close, Bromley, BR2 Chorus Law Ltd, Heron House, 15 February 2016 (2447639) Joan 9DU. School Teacher (retired). 20 Timothy’s Bridge Road, Stratford- September 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

WILLIAMS , Brenda Tawelfà, Carmarthen Road, Kilgetty, Darwin, Bowie, 24 High Street, 15 February 2016 (2447693) Pembrokeshire SA68 0UF. 16 October Narberth, Pembrokeshire SA67 7AR. 2015 (Gareth John Williams and Gail Adams.)

WILLIAMSON , 18 Priest Lane, Ripon, North Yorkshire Eccles Heddon LLP, 5 Westgate, 26 February 2016 (2447668) Patricia Anne HG4 1LT. 7 November 2015 Ripon HG4 2AT.

WILSON , Thomas Broughton Court Nursing Home, 61 DWF LLP, 1 Scott Place, 2 Hardman 26 February 2016 (2447666) Broom Lane, Salford. 11 July 2015 Street, Manchester M3 3AA. (Denis Farr)

WILSON , Michael 8 Forum View, Bryanston, Blandford C/O UK Law, solicitors, Daybells 11 March 2016 (2447663) Joseph Forum, Town: Dorset DT11 0PW. House, 43-45 The Broadway, Builder/Carpenter. 12 August 2012 Stratford Town, London E15 4BL. (Catherine Lucia Kitchen)

WOMBLE , Kenneth The Framples, Kingscliffe Road, Sandra Beale, 35 Underbank Lane, 15 February 2016 (2447691) Wansford, Peterborough PE8 6NU. Moulton, Northampton NN3 7HH. Company Director (Retired). 7 October 2015

WOOD , Vera Dorothy Warmley House, Tower Road, Star Legal, 3 Richmond Hill, Clifton, 19 February 2016 (2447667) Warmley, South Gloucestershire BS30 Bristol BS8 1AT. (Darren Burleigh) 8XN. 19 November 2015

WOODHOUSE , Mr 1 COSTAIN GROVE, STOCKTON-ON- The London Gazette (1018), PO Box 15 February 2016 (2447114) Raymond Arnold TEES, TS20 1JW. Retired Lecturer. 17 3584, Norwich, NR7 7WD. (David July 2015 Woodhouse)

WRIXON , Reginald Westcliff Hall Care Home, West Street, Footner & Ewing, 14A Water Lane, 15 February 2016 (2447683) Harry Hythe, Southampton, Hampshire SO45 Totton, Southampton, Hampshire 6AA. 1 December 2015 SO40 3ZB. (Anthony James Robb Howorth)

WYKES , Percy 1 Caspian Way, Walsgrave, Coventry Seymours Solicitors Limited, Queens 26 February 2016 (2447662) Edward CV2 2NZ. 28 September 2015 House, Queens Road, Coventry CV1 3JN. (Andrew William Hardy)

This notice is in substitution for that which appeared in The London Gazette on page 22787 on 18 November 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 91 92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 93 Terms and Conditions Relating to Submission of Notices

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

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | 95 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online on 14 December 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0333 202 5070 or email [email protected]

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

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

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2015 | ALL NOTICES GAZETTE