ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 PRINTED ON 20 JUNE 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/21* Money/ Companies/23* People/85* Terms & Conditions/117* * Containing all notices published online between 17 and 19 June 2016 STATE STATE

Departments of State

CROWN OFFICE

2557925THE QUEEN has been pleased by Letters Patent under the Great Seal dated 13 June 2016 to appoint: John Edward Astley Troup, Esquire, Jonathan Michael Thompson, Esquire, James Alan Harra, Esquire, C.B., Jennifer Anne Granger, Ruth Ellen Owen, C.B.E., Nicholas John Lodge, Esquire and Justin Andrew Cardale Holliday, Esquire, to be Her Majesty’s Commissioners for Revenue and Customs. C I P Denyer (2557925)

Honours & awards

State Awards

THE ROYAL VICTORIAN ORDER

CENTRAL2557917 CHANCERY OF THE ORDERS OF KNIGHTHOOD St. James’s Palace, London S.W.1. 17 June 2016 THE QUEEN has been graciously pleased to give orders for the following appointment to the Royal Victorian Order: KCVO To be a Knight Commander: Major General Edward Alexander SMYTH-OSBOURNE, CBE; on relinquishment of the appointment of Major General Commanding Household Division. (To be dated 11 June 2016.) (2557917)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Representations should be dated and should clearly state the name (in block capitals), full return email and postal address of those ENVIRONMENT & making representations. Only representations sent by email to the address stipulated will receive acknowledgement. When initial comments from statutory consultees are received further INFRASTRUCTURE public notices will give advice on how this information may be viewed by members of the public, and how representations may be made to Scottish Ministers. During the consideration of the proposal, Scottish AGRICULTURE, FORESTRY & FISHERIES Ministers may formally request further information to supplement the Environmental Statement and this will also be advertised in such a FOREST2557823 SERVICE manner. ENVIRONMENTAL IMPACT ASSESSMENT As a result of a statutory objection from the relevant planning Forest Service, an Agency of the Department of Agriculture, authority, or where Scottish Ministers decide to exercise their Environment and Rural Affairs has provided an opinion on the discretion to do so, Scottish Ministers can also cause a Public Local following project in respect of the Environmental Impact Assessment Inquiry (PLI) to be held. (Forestry) Regulations (Northern Ireland) 2006. Following receipt of all views and representations, Scottish Ministers Project type Deforestation will determine the application for consent in two ways: Location Drain, Donemana, Co. Londonderry • Consent the proposal, with or without conditions attached; or Grid Reference C 460 024 • Reject the proposal Area 1.149ha Fair Processing Notice Project description Removal of conifers and conversion to The Scottish Government Local Energy & Consents processes agricultural land consent applications and consultation representations under The Opinion Not Relevant Electricity Act 1989. During the process, to support transparency in A map showing the extent of the project has been placed on decision making, the Scottish Government publishes online at www.daera-ni.gov.uk/topics/forestry. Further information may be www.energyconsents.scot. When making an email or paper obtained by contacting Grants and Regulations Branch at 028 6634 representation you will automatically be opted in to its publication 3165 or by emailing [email protected]. Any unless you choose to mark it as confidential. We may share your person wishing to comment on the likely environmental effects of the personal data with DPEA and local Planning Authorities but will not above project may do so in writing by 15/7/16 to Forest Service, publish your personal data (e.g. your name and address) as this is Grants and Regulations Branch, Inishkeen House, Killyhevlin, removed beforehand in compliance with the Data Protection Act. Enniskillen, Co. Fermanagh BT74 4EJ or by emailing Should you choose not to provide your personal data then your [email protected] (2557823) representation will only be considered by Scottish Ministers and not be shared for consideration with any other party. If you have any concerns about how your personal data is handled, please email us ENERGY at: [email protected] or write to Local Energy & Consents, 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU LIMEKILN2557730 WIND LIMITED (2557730) ELECTRICITY ACT 1989 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 DANA2557713 PETROLEUM (E&P) LIMITED THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT PETROLEUM ACT 1998 ASSESSMENT) (SCOTLAND) REGULATIONS 2000 NOTICE OF APPLICATION FOR A SUBMARINE PIPELINE WORKS Notice is hereby given that Limekiln Wind Limited, 08074755 of 16 AUTHORISATION West Borough, Wimborne, Dorset, BH21 1NG has applied to the Dana Petroleum (E&P) Limited hereby gives notice on behalf of itself Scottish Ministers for consent to construct and operate a wind farm and Cieco Exploration and Production (UK) Limited, in accordance near Reay, Caithness (Central Grid Reference NC980 615). The with the provisions of Part I of Schedule 2 to the Petroleum Act 1998 installed capacity of the proposed generating station would be 72 MW that it has made an application to the Secretary of State for Energy & comprising 24 wind turbines with a ground to blade tip height of either Climate Change for the grant of an authorisation for the construction 126m or 139m. and use of a system of pipelines between the SDC Leading Towhead Limekiln Wind Limited has also applied for a direction under Section Toweye to the SRB Trailing Towhead Toweye (south bundle) and 57(2) of the Town and Country Planning (Scotland) Act 1997 that between the NDC Leading Towhead Toweye to the NRB Trailing planning permission for the development be deemed to be granted. Towhead Toweye (north bundle). A copy of the application, with a plan showing the land to which it A map (or maps) delineating the route of the proposed pipelines and relates, together with a copy of the Environmental Statement providing certain further information may be inspected free of charge discussing the Company’s proposals in more detail and presenting an at the places listed in the Schedule to this notice from 10am to 4pm analysis of the environmental implications, are available for on each weekday from the date that this notice is published until the inspection, free of charge, during normal office hours at: date mentioned in the next paragraph of this notice. Alternatively log Highland Council Reay Village The Highland Council on to the following page to view electronically, https://www.gov.uk/ Glenurquhart Road Hall Main Street Market Place Wick KW1 oil-and-gas-infrastructure#public-notice-for-viewing Inverness Reay KW14 7RE 4AB Pursuant to a direction of the Secretary of State, representations with IV3 5NX respect to the application may be made in writing and addressed to The Environmental Statement can also be viewed at the Scottish the Secretary of State for Energy & Climate Change, Oil & Gas Government Library at Victoria Quay, Edinburgh, EH6 6QQ. Authority, Consents and Authorisations, Second Floor, 48 Huntly Copies of the Environmental Statement may be obtained from Street, Aberdeen, AB10 1SH (marked FAO Mrs Claire Grant, Offshore Limekiln Wind Limited (tel: 0800 980 4299) at a charge of £750 hard Pipeline Authorisations) not later than 15th July 2016 and should bear copy and free of charge on CD. Copies of a short non-technical the reference PA/1484 and state the grounds upon which the summary are available free of charge. representations are made. Any representations to the application should be made by email to the Dated 17th June 2016 Scottish Government, Energy Consents Unit mailbox at Dana Petroleum (E&P) Limited [email protected] King’s Close or 62 Huntly Street by post to The Scottish Government, Energy Consents Unit, 4th Floor, Aberdeen 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU, identifying the AB10 1RS proposal and specifying the grounds for representation, not later than Reidar Hustoft 22nd July 2016. Chief Operating Officer SCHEDULE TO THE NOTICE FOR PUBLICATION - PLACES WHERE A MAP OR MAPS MAY BE INSPECTED Dana Petroleum (E&P) Limited Oil & Gas Authority

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

King’s Close Consents & Authorisations Any representation on this additional information should be made in 62 Huntly Street AB1 writing to The Scottish Government, Marine Scotland Licensing Aberdeen Second Floor Operations Team, Marine Laboratory, 375 Victoria Road, Aberdeen, AB10 1RS 48 Huntly Street AB11 9DB or by email to [email protected] not later Aberdeen than 22nd July 2016. AB10 1SH Representations must identify the proposal and the additional Marine Scotland Compliance Scottish Fisheries Protection information on which the representation is being made, be dated and Area 1-A North Agency clearly state the name of the person, or persons, representing and Victoria Quay Old Harbour Buildings include a full return email or postal address of those making the Edinburgh Scrabster representation. Representations that do not include all of the above EH6 6QQ Caithness information will be considered invalid. KW14 7UJ Any subsequent additional information of this nature received by the Orkney Fisheries Association Fishery Office Scottish Ministers before determination of the application, if 5 Ferry Terminal Building 13-19 Alexandra Buildings considered to be materially relevant, will be similarly forwarded to Kirkwall Esplanade Aberdeen City and Aberdeenshire Councils to be placed on the Orkney Lerwick planning register and made available for public inspection. KW15 1HU Shetland Copies of this subsequent additional information will also be available, ZE1 0LL on request, from The Scottish Government, Marine Scotland Anstruther Fishery Office Scottish Fishermen’s Federation Licensing and Operations Team, Marine Laboratory, PO Box 101, 375 28 Cunzie Street 24 Rubislaw Terrace Victoria Road, Aberdeen, AB11 9DB or Anstruther Aberdeen [email protected]. However, no further public notice KY10 3DF AB10 1XE will be issued. Fishery Office Aberdeen Fishery Office All previous representations received in relation to this Suite 3-5 Room A119 development remain valid. Douglas Centre PO Box 101 Fair Processing Notice March Road 375 Victoria Road The Marine Scotland Licensing Operations Team process applications Buckie Aberdeen under The Marine (Scotland) Act 2010, the Marine and Coastal AB56 4BT AB11 9DB Access Act 2009 and The Electricity Act 1989. During the consultation Fishery Office Fishery Office process letters of representation can be sent to the Scottish Ministers Keith House 121 Shore Street in support of or objecting to these applications. Seagate Fraserburgh Should the Scottish Ministers call a Public Local Inquiry (PLI), copies Peterhead AB43 9BR of these representations will be sent to the Directorate of Planning AB4 6JP and Environmental Appeals for the Reporter to consider during the Highlands and Islands National Federation of Fishermens’ inquiry. These representations will be posted on their website with Fishermen’s Association Organisations address (home and email), signature and home telephone number Rona 30 Monkgate redacted (blacked out). 7 Aultgrishan York Copies of representations will also be issued to the developer on Gairloch YO31 7PF request, again with address (home and email), signature and home Ross-Shire telephone number redacted. IV21 2DZ You can choose to mark your representation as confidential, in which Fishery Office Kirkwall case it will only be considered by the Scottish Ministers and will not Terminal Building be shared with the Planning Authority, the developer, the Reporter East Pier (should a PLI be called) or any other third party. Kirkwall If you have any queries or concerns about how your personal data will KW15 1HU be handled please visit http://www.scotland.gov.uk/Topics/marine/ (2557713) Licensing/marine or contact the Marine Scotland Licensing Operations Team at: [email protected] or in writing to 2557710KINCARDINE OFFSHORE WINDFARM LIMITED The Scottish Government, Marine Scotland Licensing Operations ELECTRICITY ACT 1989 Team, Marine Laboratory, 375 Victoria Road, Aberdeen, AB11 9DB. THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT (2557710) ASSESSMENT) (SCOTLAND) REGULATIONS 2000 (AS AMENDED) Further to the notice that Kincardine Offshore Windfarm Limited ENVIRONMENTAL PROTECTION (KOWL), registered in Scotland SC475345, of Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN has applied to the Scottish Ministers for MR2557835 GARETH MUTCH consent to construct and operate an offshore generating station at a PUBLIC NOTIFICATION OF AN APPLICATION MADE UNDER site 15 km offshore from the Kincardineshire coast, south-east of REGULATION 10 OF THE POLLUTION PREVENTION AND Aberdeen, Central Grid Reference 57° 00.000’ N, 01° 50.000’ W CONTROL (INDUSTRIAL EMISSIONS) REGULATIONS (WGS84). The installed capacity of the proposed generating station (NORTHERN IRELAND) 2013 would be up to 50 MW comprising of between six and eight turbines INTEGRATED POLLUTION PREVENTION AND CONTROL with a blade tip height of 176 meters from the lowest astronomical This notice replaces a previous notice which was published on 24 tide (LAT) and the operational life would be 25 years. KOWL has also March 2016 and provides clarification on the location of the applied for a declaration pursuant to Section 36A of the Electricity Act proposed installation. 1989. Notice is hereby given that Mr Gareth Mutch has applied to the Chief Notice is hereby given that additional information (in the form of a Inspector for an Integrated Pollution Prevention and Control (IPPC) statutory consultee response from the Scottish Natural Heritage) has Permit (Application No. P0528/15A) to operate an installation involving been received by the Scottish Ministers on this application. Copies of the intensive rearing of poultry. The installation is located 175 metres this information have been forwarded to Aberdeen City and west of 16 Carrigullin Road, Strabane, Co Tyrone BT82 8MZ (Grid Aberdeenshire Councils to be made available for public inspection by Reference 235528/395589). being placed on the planning register. The application contains all particulars as required by the Regulations Any requests for copies of, or queries about, this additional including a description of foreseeable significant effects of emissions information should be directed in writing to The Scottish Government, from the installation on the environment. Marine Scotland Licensing Operations Team, Marine Laboratory, 375 A copy of the application which contains the information listed in Victoria Road, Aberdeen, AB11 9DB or by e-mail to Schedule 4 Part 1 (1) of the regulations is available for public [email protected] inspection, free of charge, between the hours of 09.30 – 12.00 and 14.00 – 15.30 at Northern Ireland Environment Agency, Klondyke Building, Cromac Avenue, Gasworks Business Park, Lower Ormeau

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Road, Belfast, BT7 2JA and Derry City and Strabane District Council, Any person who wishes to make representations to Fife Council about 47 Derry Road, Strabane, Co Tyrone BT82 8DY. In addition, members the environmental statement should do so before 24th July 2016, and of the public who wish to obtain a copy of the relevant information may make them online at www.fifedirect.org.uk/planning or in writing contained in the register can do so upon the payment of a reasonable to Fife Council, Enterprise Economy, Planning and Employability, charge to cover the cost of photocopying. Kingdom House, Kingdom Avenue, Glenrothes, Fife KY7 5LY. Written representations about the application may be sent to the Signed: Martin McGroarty Chief Inspector of the Industrial Pollution & Radiochemical On behalf of Fife Council Inspectorate, Northern Ireland Environment Agency, (address as Date: 14th June 2016 (2557717) above), within 42 days from the date of this publication. All representations will be placed on the public register unless a representation contains a written request to the contrary. If there is THE2557716 HIGHLAND COUNCIL such a request, the register will only include a statement that there TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 has been such a request. (2557835) THE ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) REGULATIONS 2011 INSTALLATION OF 16.5KM BURIED CABLE FOR CONNECTION 2557720THE CITY OF EDINBURGH COUNCIL OF ALLT NA LAIRIGE HYDRO SCHEME TO THE DISTRIBUTION FLOOD RISK MANAGEMENT (SCOTLAND) ACT 2009 (“THE ACT”) NETWORK AT LAND 2040M SE OF SGURR EILDE MOR, LOCAL FLOOD RISK MANAGEMENT PLAN – FORTH ESTUARY MAMORE, KINLOCHLEVEN Notice is hereby given in terms of paragraph 5 of section 36 to the Act The Council has received an application from Green Highland that the Local Flood Risk Management Plan for the Forth Estuary (“the Renewables, Inveralmond Road, Perth, Scotland, at Land 2040M SE Plan”) has been finalised. of Sgurr Eilde Mor, Mamore, Kinlochleven (16/02451/FUL). The A copy of the Plan may be inspected without payment of fee at The application is supported by an Environmental Statement. City of Edinburgh Council, Waverley Court, Main Reception at 4 East The application, the accompanying Environmental Statement and its Market Street, Edinburgh EH8 8BG during the hours 09:30 to 16:30 addendum are available for public inspection online at http:// Monday to Thursday and 09:30 to 15:30 Friday for a period of 12 wam.highland.gov.uk/wam/ (search using the application number weeks from the first publication of this notice. A copy of the Plan may 16/02451/FUL) also be inspected online at: http://www.edinburgh.gov.uk/flooding Hard copies of the Environmental Statement may be purchased for A copy of the Plan may also be inspected without payment of fee £300. Please contact: Mairead Murnion during normal office and library hours at the following locations: [email protected] 01738 493114 at Green ALLOA: Kilncraigs; CUMBERNAUD: Fleming House; DALKEITH: Highland Renewables, Inveralmond Road, Inveralmond Industrial Midlothian House; DUNFERMLINE: Carnegie Library; DUNS: Library Estate, Perth, PH1 3TW. The Non Technical Summary and DVD can Contact Centre; EDINBURGH: Balgreen, Central, Colinton, be obtained free of charge. Corstorphine, Craigmillar, Currie, Drumbrae, Fountainbridge, Any person who wishes to make a representation on the application, Gilmerton, Granton, Kirkliston, Leith, McDonald Road, Moredun, Environmental Statement and addendum can make them online by Newington, Oxgangs, Portobello, South Neighbourhood Office and visiting http://wam.highland.gov.uk/wam/ or by writing to The Head of Library, Stockbridge, Wester Hailes; EYEMOUTH: Contact Centre, Planning and Building Standards, ePlanning Centre, The Highland Library; FALKIRK: Abbotsford House; HADDINGTON: John Muir Council, Glenurquhart Road, Inverness, IV3 5NX. The deadline for House; KINROSS: Loch Leven Community Campus & Library; receipt of comments is 28 days from the date of publication of this KIRKINTILLOCH: Broomhill Depot; LIVINGSTON: West Lothian Civic notice. Centre; MUSSELBURGH: Brunton Hall; NEWTOWN ST BOSWELLS: The Council will acknowledge receipt of comments but is unable to Borders Council HQ; STIRLING: Endrick House respond individually to points or questions raised. Please note that Hannah Ross; Principal Solicitor, Real Estate, Planning and your comments will be published online. Please quote the application Transportation, Legal, Risk & Compliance; The City of Edinburgh reference number in your correspondence. Council; Waverley Court; 4 East Market Street; Edinburgh; EH8 8BG J . Stuart Black 22 June 2016 (2557720) Director of Development & Infrastructure (2557716)

FIFE2557717 COUNCIL SCHEDULE 5, REGULATION 17(1) Planning THE ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) REGULATIONS 2011 TOWN PLANNING NOTICE UNDER REGULATION 17 The proposed development at Goathill Quarry Easter Bucklyvie DEPARTMENT2557953 FOR TRANSPORT Donibristle Cowdenbeath is subject to assessment under the Town TOWN AND COUNTRY PLANNING ACT 1990 and Country Planning (Environmental Impact Assessment) (Scotland) The Secretary of State gives notice of the proposal to make an Order Regulations 2011. under section 247 of the above Act to authorise the stopping up of a Notice is hereby given that an environmental statement has been 30 metre length of Park Lodge Lane at Wakefield, in the District of submitted to Fife Council by Collier Quarrying _ Recycling Ltd relating Wakefield. to the planning application (Ref: 16/01856/EIA) for Extension to rock If made, the Order would authorise the stopping up only to enable quarry, together with associated landscape works, with the extracted development as permitted by Wakefield Metropolitan District Council, stone being processed at the existing plant at Goathill Quarry. under reference 14/01889/FUL. Possible decisions relating to the application are:- (i) approval of the Copies of the draft Order and relevant plan will be available for application without conditions; (ii) approval of the application with inspection during normal opening hours at Stanley Library, Lake Lock conditions; (iii) refusal of the application. A copy of the environmental Road, Stanley, Wakefield WF3 4HU in the 28 days commencing on 17 statement and the associated planning application may be viewed June 2016, and may be obtained, free of charge, from the address online at www.fifedirect.org.uk/planning or inspected at all reasonable stated below (quoting NATTRAN/Y&H/S247/2337). hours in the register of planning applications kept by the planning Any person may object to the making of the proposed order by authority for the area at Fife Council - Economy, Planning and stating their reasons in writing to the Secretary of State at Employability, Kingdom House, Kingdom Avenue, Glenrothes, Fife [email protected] or National Transport Casework KY7 5LY during the period of 28 days beginning with the date of this Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 notice. 7AR, quoting the above reference. Objections should be received by Copies of the environmental statement may be purchased from midnight on 15 July 2016. Any person submitting any Alistair M Smith, AMS Associates Ltd., “Lhea Kerrow”, Main Street, correspondence is advised that your personal data and New Gilston, KY8 5TF at a cost of £120..00 in paper format or £15.00 correspondence will be passed to the applicant/agent to be for CD format. The non technical summary is available free of charge, considered. If you do not wish your personal data to be forwarded, separately on request. please state your reasons when submitting your correspondence. S Zamenzadeh, Casework Manager (2557953)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

THE2557949 ROYAL BOROUGH OF KENSINGTON AND CHELSEA Copies of the draft Order and relevant plan will be available for TOWN AND COUNTRY PLANNING ACT 1990, SECTION 247 inspection during normal opening hours at Hexham Library, Queens The Royal Borough of Kensington and Chelsea (“the Council”) hereby Hall, Beaumont Street, Hexham NE46 3LS in the 28 days gives notice that on 10 June 2016 it made an order under Section 247 commencing on 17 June 2016, and may be obtained, free of charge, of the Town and Country Planning Act 1990 authorising the stopping from the address stated below (quoting NATTRAN/NE/S247/2339). up of the highway described in the Schedule below. The order Any person may object to the making of the proposed order by authorises the stopping up of the highway in order to enable the stating their reasons in writing to the Secretary of State at development described in the Schedule below to be carried out. [email protected] or National Transport Casework The order and any relevant plans or maps may be inspected free of Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 charge between the hours of 9am and 5pm Monday to Fridays at the 7AR, quoting the above reference. Objections should be received by Council offices at 37 Pembroke Road, London, W8 6PW or may be midnight on 15 July 2016. Any person submitting any obtained by post from the above address quoting reference number correspondence is advised that your personal data and SO/15/05. correspondence will be passed to the applicant/agent to be This order came into force on 10 June 2016 but if any person considered. If you do not wish your personal data to be forwarded, aggrieved by the order desires to question its validity on the ground please state your reasons when submitting your correspondence. that it is not within the powers of the above Act, or on the ground that D Candlish, DfT Manager (2557947) any requirement of that Act or any regulation made under it has not been complied with in its relation to the order, he or she may apply to the High Court for any of these purposes under Section 287 of the LONDON2557943 BOROUGH OF EALING Town and Country Planning Act 1990 within 6 weeks from the date on TOWN AND COUNTRY PLANNING ACT 1990 which notice is first published as required by Section 252 of that Act. THE COUNCIL OF THE LONDON BOROUGH OF EALING hereby SCHEDULE gives notice that they propose to make an Order “the London The highway proposed to be stopped up Borough of Ealing (Stopping Up of Highways) (No.*) Order 201*” Three distinct areas of footway, measuring 19.57m by 1.42m; 15.6m under sections 247 and 253 of the above Act to authorise the by 0.59m and 7.14m by 0.72m respectively in front of Peplar House, stopping up of the following length of public highway which is shown W10 5QD and Edward Kennedy House, W10 5FP on the north side of hatched and coloured black on the stopping up order plan:- Wornington Road. (Grid Reference 52431, 18201) The irregular shaped area of highway of West End Gardens which lies The proposed development between a point opposite the southern boundary of No. 6 West End The demolition of Edward Kennedy House, 192-194 Wornington Road Gardens and the southern extremity of West End Gardens and which and part of Peplar House, Wornington Road and the construction of has a maximum length of 26 metres and a maximum width of 14 new residential units to replace the above and the realignment of metres. Wornington Road. IF THE ORDER IS MADE, the stopping up will be authorised only in Dated this 17th day of June 2016 order to carry out the development described in the schedule to this Mahmood Siddiqi notice in accordance with the planning permission applied for on 14th Director of Transport and Highways (2557949) April 2016 by Stitch Architects and Urban Designers as agents for the London Borough of Ealing under reference 161602FUL. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN MAY BE DEPARTMENT2557948 FOR TRANSPORT INSPECTED at all reasonable hours during the period of 28 days TOWN AND COUNTRY PLANNING ACT 1990 commencing on the 17th June 2016 at the offices of Ealing Council The Secretary of State gives notice of the proposal to make an Order Customer Services Reception, Perceval House, 14-16 Uxbridge Road under section 247 of the above Act to authorise the stopping up of 2 W5 2HL between 9:00am and 4:45pm on Monday to Friday, and may irregular shaped southern part widths of Burton Road comprising be obtained free of charge from the London Borough of Ealing footway and a length of the unnamed footpath which links Burton (quoting reference 161602FUL) at that address. Road to Torrington Drive at Debden, in the District of Epping Forest. ANY PERSON MAY OBJECT to the making of the proposed order, If made, the Order would authorise the stopping up only to enable th development as permitted by Epping Forest District Council, under within the period of 28 days commencing on the 17 June 2016 and reference EPF/1007/15. ending on 15th July 2016, by notice to the London Borough of Ealing Copies of the draft Order and relevant plan will be available for quoting the above reference sent to the Highways Service, Perceval inspection during normal opening hours at Area Housing Office House, 14-16 Uxbridge Road W5 2HL or by e-mail to (South), Communities Directorate, Epping Forest District Council, 63 [email protected]. The Broadway, Loughton IG10 3SP in the 28 days commencing on 17 In preparing an objection it should be borne in mind that the June 2016, and may be obtained, free of charge, from the address substance of it may be imparted to other persons who may be stated below (quoting NATTRAN/E/S247/2320). affected by it and that those persons may wish to communicate with Any person may object to the making of the proposed order by the objector about it. stating their reasons in writing to the Secretary of State at Dated 17th June 2016 [email protected] or National Transport Casework Shahid Iqbal Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Assistant Director of Highways Service 7AR, quoting the above reference. Objections should be received by (The officer appointed for this purpose) midnight on 15 July 2016. Any person submitting any THE SCHEDULE correspondence is advised that your personal data and WEST END GARDENS Land Rear of 1-8 West End Gardens correspondence will be passed to the applicant/agent to be Northolt UB5 6QR considered. If you do not wish your personal data to be forwarded, Demolition of four terraced dwellings, partial stopping-up of West-End please state your reasons when submitting your correspondence. Gardens and formation of a new street with five play area; and S Zamenzadeh, Casework Manager (2557948) construction of 5x2 storey terraces and 5x2 storey flatted buildings (comprising 15 residential units of 11x2 bedrooms, 2x3 bedroom and 2x4 bedrooms) with associated 15 on-street parking spaces, amenity DEPARTMENT2557947 FOR TRANSPORT space, refuse and cycle storage (2557943) TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order under section 247 of the above Act to authorise the stopping up of a PERTH2557718 AND KINROSS COUNCIL rectangular shaped eastern part width of the B6306, Eastgate which TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 lies adjacent to the western boundary of Danielle’s Bistro, No. 12 Details and representation information: Eastgate at Hexham, in the County of Northumberland. 21 Days If made, the Order would authorise the stopping up only to enable Proposal/Reference: development as permitted by Northumberland County Council, under 16/00982/CON reference 16/00333/FUL. Address of Proposal: Land 50 Metres South Of Old School House Main Street Scotlandwell

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Name and Address of Applicant: Stromness NOT ENTERED Name and Address of Applicant: Description of Proposal: NOT ENTERED Demolition of buildings Description of Proposal: Proposal/Reference: Install an air source heat pump (retrospective) (2557714) 16/01008/LBC Address of Proposal: Sheriff Court House Tay Street Perth PH2 8NL FIFE2557712 COUNCIL Name and Address of Applicant: TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND NOT ENTERED RELATED LEGISLATION Description of Proposal: The applications listed in the schedule may be viewed online at Alterations and installation of a disabled access ramp www.fifedirect.org.uk/planning Public access computers are available Proposal/Reference: in Local Libraries. Comments can be made online or in writing to Fife 16/01027/LBC Council, Economy, Planning and Employability Services, Kingdom Address of Proposal: House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from 59 Main Street Abernethy Perth PH2 9JB the date of this notice. Name and Address of Applicant: Proposal/Reference: NOT ENTERED 16/01978/CAC Description of Proposal: Address of Proposal: Alterations to dwellinghouse (2557718) Prospect Bank 64 Main Street Lower Largo 2557715MIDLOTHIAN COUNCIL Leven THE PLANNING (LISTED BUILDING CONSENT AND Fife CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) KY8 6BT REGULATIONS 2015. Name and Address of Applicant: The following applications, together with the plans and other Mr And Mrs Simpson documents submitted with them may be examined at the public Description of Proposal: access terminals located at the Council offices at Fairfield House, 8 Conservation Area consent for demolition of church hall Lothian Road, Dalkeith, in all local libraries, and at the Online Planning Proposal/Reference: pages at the Midlothian Council Website - www.midlothian.gov.uk 16/02005/LBC 16/00405/LBC Installation of signage at 172 High Street, Dalkeith, Address of Proposal: EH22 1AY 28 Rodger Street 16/00417/LBC Removal of render and repairs/repointing of Anstruther stonework at Blinkbonny Farm, Gorebridge, EH23 4NP Fife Deadline for comments: 8 July 2016 KY10 3DN Peter Arnsdorf, Planning Manager, Education, Communities and Name and Address of Applicant: Economy. (2557715) Jacqui Thomson Description of Proposal: Listed Building Consent for replacement ATM surround (2557712) ORKNEY2557714 ISLANDS COUNCIL PLANNING (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 GLASGOW2557711 CITY COUNCIL APPLICATION(S) AFFECTING THE CHARACTER OR PUBLICITY FOR PLANNING AND OTHER APPLICATIONS APPEARANCE OF A CONSERVATION AREA, APPLICATION(S) PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) FOR LISTED BUILDING CONSENT & APPLICATION(S) (SCOTLAND) ACT 1997 AFFECTING THE SETTING OF A LISTED BUILDING THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Comments may be made on the above developments within 21 days BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) from the date of publication of this notice Submit any comments to REGULATIONS 1987 the Planning Manager, Development Management, Orkney Islands All comments are published online and are available for public Council, School Place, Kirkwall, KW15 1NY or alternatively email your inspection. comments to [email protected] Written comments may be made within 21 days from 17 June 2016 to Proposal/Reference: the above address or online at http://www.glasgow.gov.uk/Planning/ 16/221/PP Online Planning Address of Proposal: 16/00850/DC 6 Dalziel Drive G41 - Alteration to enlarge door opening 2 King Street, to rear of dwellinghouse Kirkwall 16/01329/DC 366 Cathedral Street G1 - Erection of a 368 bed Name and Address of Applicant: managed student residence (sui-generis) and ancillary works: NOT ENTERED variation to condition 1 of consent 14/02330/DC under Section 42 of Description of Proposal: the Planning Act to incorporate design changes and increase number Erect two houses, install three air source heat pumps, paint existing of bed spaces to 410. house, and reinstate railings and gate 16/01228/DC Storey 3, 63 Carlton Place G5 - Installation of Proposal/Reference: telecommunications equipment to rooftop including 3 cabinets, 6 pole 16/222/LB mounted antennas and 2 dishes Address of Proposal: 16/01011/DC 266 Bath Street G2 - Internal alterations to listed 2 King Street, building Kirkwall 16/01209/DC 16 Belhaven Terrace G12 - External alterations Name and Address of Applicant: 16/01340/DC 47 Earlbank Avenue G14 - Erection of single storey NOT ENTERED extension and outbuilding to rear and formation of window to side of Description of Proposal: dwellinghouse and alterations to existing garage Reinstate railings and gate, paint walls, demolish modern porch, 16/01301/DC 4 Torridon Avenue G41 - Erection of single storey greenhouse and garage, restore stone outbuilding, install air source extension to rear of dwellinghouse heat pump, and internal alterations 16/01152/DC St Marys Cathedral, 300 Great Western Road G4 - Proposal/Reference: Display of non-illuminated panel sign fixed to posts within church 16/240/HH & 16/241/LB grounds Address of Proposal: 16/01324/DC 4 Marlborough Avenue G11 - Erection of decking to rear 14 Franklin Road, of dwellinghouse (Retrospective)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

16/01336/DC 99 Randolph Road G11 - Erection of single storey Fernlea extension to side of dwellinghouse. 18 Main Road 16/01391/DC Flat Ground 22, Kingsborough Gardens G12 - Internal Fenwick and external alterations to listed building KA3 6AH 16/01144/DC 16/01145/DC 67 Bridge Street G5 - Use of Class Description of Proposal: 11(private entertainment club (Entertainment Licence)) as composite Rear extension and associated alterations (2557708) use comprising Class 10 (non-residential institutions) and Class 11 (assembly and leisure), to include external alterations to rear, Internal and external alterations to listed building 2557707SCOTTISH BORDERS COUNCIL 16/00751/DC 996 Govan Road G51 - Alterations to shopfront PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) 16/01406/DC Flat 2/2 165 Gallowgate G1 - Internal alterations to (SCOTLAND) ACT 1997 flatted property Application has been made to the Council for Listed Building Consent 16/01313/DC 34 Cathkin Road G42 - External alterations to include for: erection of single storey rear extension, demolition of garden store Ref No Proposal Site and use of garage as studio. Variation of condition 02 of application 16/00668/- Internal and 5 High Street no. 16/00064/DC LBC external alterations Coldstream 16/01150/DC Flat 1, 187 Nithsdale Road G41 - External alterations to 16/00676/- Internal and 9 Clouds flatted dwelling (2557711) LBC external alterations Duns 16/00680/- Re-painting of Rettie And Co LBC fascia and 1 Abbey Street SHETLAND ISLANDS COUNCIL 2557709 installation of Melrose TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND hanging sign Scottish Borders TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND TD6 9PX BUILDINGS IN CONSERVATION AREAS)(SCOTLAND) 16/00693/- Internal and Eyemouth Town Hall REGULATIONS 1987 LBC external alterations Church Street These applications, associated plans and documents can be Eyemouth examined, 09.00-17.00, Mon-Fri, at: Shetland Islands Council, 16/00695/- Internal and Priorsford Lodge Development Services Department, 8 North Ness Business Park, LBC external alterations Tweed Avenue Lerwick, ZE1 0LZ. Please call 744293 to make an appointment if you Peebles wish to discuss any application. Applications, associated plans and 16/00697/- External re- The Gate Youth Project documents can also be viewed on the Council website at LBC decoration 47A Ladhope Vale www.shetland.gov.uk. Galashiels Format: Ref No; Proposal & Address 16/00698/- Replacement Chirnside Primary School 2016/246/LBC; Replace existing profiled cement/asbestos roof to LBC windows Berwick Road utility room with new profiled cement roof (marley eternit). New lead Chirnside flashing to abutment and skews. Replace UPVC fixed window with 16/00704/- Internal and Garden House opening timber window, fenestration pattern to match existing house. LBC external alterations Mertoun New timber front door; Reawick House, Reawick, Shetland,ZE2 9NJ St Boswells 2016/158/LBC; Proposed replacement of UPVC windows to Timber; Melrose proposed replacement of repaired railings; Varis House, Church Road, Lerwick, Shetland, ZE1 0BW Written comments may be made to Iain McDiarmid, Executive Application has been made to the Council for Conservation Area Manager, at the above address, email Consent To Demolish for: [email protected] by 08.07.2016. (2557709) 16/00677/- Demolition of Store At Grays Close CON outbuilding Bowmont Street Kelso EAST2557708 AYRSHIRE COUNCIL 16/00692/- Demolition of town Eyemouth Town Hall PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) CON hall Church Street (SCOTLAND) ACT 1997 Eyemouth PLANNING APPLICATIONS The items can be inspected at Council Headquarters, Newtown St The Applications listed may be examined at the address stated below Boswells between the hours of 9.00 am and 4.45 pm from Monday to between 09:00 and 17:00 hours Monday to Thursday and 09:00 and Thursday and 9.00am and 3.30 pm on Friday for a period of 21days 16:00 hours Friday, excluding public holidays. All applications can from the date of publication of this notice. also be viewed online via the Council website (www.east- It is also possible to visit any library and use the Planning Public ayrshire.gov.uk/eplanning) or by prior arrangement at one of the local Access system to view documents. To do this, please contact your offices throughout East Ayrshire. nearest library to book time on a personal computer. If you have a PC Written comments and electronic representations may be made to the at home please visit our web site at http:// Head of Planning and Economic Development, PO Box 26191, eplanning.scotborders.gov.uk/online-applications/ Kilmarnock KA1 9DX or [email protected] Any representations should be sent in writing to the Service Director - before the appropriate deadline, i.e. 09.07.2016 Regulatory Services, Scottish Borders Council, Newtown St Boswells Please note that comments received outwith the specified period will TD6 0SA and must be received within 21 days. Alternatively, only be considered in exceptional circumstances which will be a representations can be made online by visiting our web site at the question of fact in each case. address stated above. Please state clearly whether you are objecting, Head of Planning and Economic Development supporting or making a general comment. Under the Local Monday 13th June 2016 Government (Access to Information) Act 1985, representations may Where plans can be inspected: be made available for public inspection. (2557707) EAC, Planning and Economic Development, The Johnnie Walker Bond, 15 Strand Street, Kilmarnock, KA1 1HU Proposal/Reference: EAST2557706 RENFREWSHIRE COUNCIL 16/0460/LB TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND Address of Proposal: BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) 18 Main Road REGULATIONS 1987 Fenwick NOTICE IS HEREBY GIVEN that a Listed Building Consent application Kilmarnock is being made to EAST RENFREWSHIRE COUNCIL by Forsyth KA3 6AH Properties C/o Forsyth Glazing, 30 30 Tobago Street Glasgow G40 Name and Address of Applicant: 2RH Mr Simon Bell

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Conversion and alterations of vacant B Listed building to form Representations should be made within 21 days from the publication 3no.flats of this notice, to the Head of Roads Planning and Transportation at: Rhuallan House 1 Montgomery Drive Giffnock East Service at the above address or by filling in the ‘Make a Comment’ Renfrewshire G46 6PY form on the Online Planning Service page of the Council’s website. reference: 2016/0305/LBC (2557706) These applications may be examined online at the Council’s website www.eastrenfrewshire.gov.uk; at Council HQ, Eastwood Park, Rouken Glen Road, Giffnock G46 6UG; Council Offices, 211 Main Street, Barrhead, G78; 2 Spiersbridge Way, Spiersbridge Business Park, Thornliebank, G46 8NG and online at all libraries.

2557705THE HIGHLAND COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDING AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below, along with plans and other documents submitted with them, may be examined online at http:// wam.highland.gov.uk and, where given, electronically at the alternative location(s); or electronically at your nearest Council Service Point. You can find your nearest Service Point via the following link https://www.highland.gov.uk/directory/16/a_to_z Written comments should be made to the EPC at the contact details below within the time period indicated from the date of this notice. Anyone making a representation about this proposal should note that their letter or email will be disclosed to any individual or body who requests sight of representations in respect of this proposal. Reference Number Development Address Proposal Description Alternative locations where application may be inspected and time period for comments 16/02202/LBC The Royal Highland Hotel Partial infill of rear Area Planning and Building Standards, 2nd Floor, Academy Street courtyard to provide 18 Kintail House, Beechwood Business Park, Inverness bedrooms over 3 levels, Inverness, IV2 3BW IV1 1LG conversion at ground-level Regulation 5 - affecting the character of a listed to library and 3 bedrooms; building (21 days) re-organisation of existing layout to provide 14 additional bedrooms. 16/02406/LBC Glenspey Extension to the rear of Area Planning and Building Standards, 100 High 143 Grampian Road existing house Street, Kingussie, PH21 1HY Aviemore Regulation 5 - affecting the character of a listed PH22 1RP building (21 days) 16/02418/LBC Midmills Building Conversion & Area Planning and Building Standards, 2nd Floor, Crown Avenue redevelopment of former Kintail House, Beechwood Business Park, Inverness college buildings to form Inverness, IV2 3BW IV2 3NF Creative Hub & Enabling Regulation 5 - affecting the character of a listed Development comprising building (21 days) New Sheltered & Affordable Housing 16/02586/LBC 18 Douglas Row Repoint front of house Area Planning and Building Standards, 2nd Floor, Inverness Kintail House, Beechwood Business Park, IV1 1RE Inverness, IV2 3BW Regulation 5 - affecting the character of a listed building (21 days) PLEASE NOTE OUR NEW ADDRESS ePlanning Centre, The Highland Council, Glenurquhart Road, INVERNESS IV3 5NX Email: [email protected] (2557705)

2557704EAST LOTHIAN COUNCIL 18 Millway Pencaitland East Lothian EH34 5HQ TOWN AND COUNTRY PLANNING Replacement windows NOTICE IS HEREBY GIVEN that application for Planning Permission/ 16/00274/P Listed Building Consent/Conservation Area Consent has been made Development in Conservation Area to East Lothian Council, as Planning Authority, as detailed in the 30 New Street Musselburgh East Lothian EH21 6JP schedule hereto. Alterations, formation of dormer and change of use of office building The applications and plans are open to inspection at Environment to form 1 house, formation of hardstanding area and pedestrian Reception, John Muir House, Brewery Park, Haddington during office access hours or at http://pa.eastlothian.gov.uk/online-applications/ 16/00355/LBC Any representations should be made in writing or by e-mail to the Listed Building Consent undersigned within 21 days of this date. Redside Farmhouse North Berwick East Lothian EH39 5PE 17/06/16 Installation of solar panels (Retrospective) Iain McFarlane 16/00432/P Service Manager - Planning Development in Conservation Area John Muir House Michaelmas Cottage Village Green Road Drem East Lothian EH39 Brewery Park 5AP HADDINGTON Replacement door E-mail: [email protected] 16/00262/P SCHEDULE Development in Conservation Area 16/00405/LBC 30 New Street Musselburgh East Lothian EH21 6JP Listed Building Consent Erection of 3 houses and associated works 15 Sidegate Haddington East Lothian EH41 4BZ 16/00455/LBC Alterations, extension to building. formation of hardstanding area and Listed Building Consent steps Balgone Coach House Whitekirk North Berwick East Lothian EH39 16/00453/P 5PB Development in Conservation Area Alterations to building

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

16/00447/P 16/01707/FUL 4 Coinyie-House Close Edinburgh EH1 1NL Change of Development in Conservation Area use from office/storage to a single dwelling, including restoration of 13 Tyne Court Haddington East Lothian EH41 4BL one window on south gable. Replacement windows 16/01958/PPP Land 11 Metres South Of 4 Frogston Terrace 16/00410/P Edinburgh Erection of Dwellinghouse. Development in Conservation Area 16/02173/FUL 46 St Clair Terrace Edinburgh EH10 5PS Alter roof over Listed Building Affected by Development existing flat to form dormer window and inset external terrace to rear 10A West Bay Road North Berwick East Lothian EH39 4AW pitch of roof. Fit 2 no velux rooflights to side and front pitch of roof . Erection of shed 16/02173/FUL 46 St Clair Terrace Edinburgh EH10 5PS Alter roof over 16/00437/LBC existing flat to form dormer window and inset external terrace to rear Listed Building Consent pitch of roof. Fit 2 no velux rooflights to side and front pitch of roof . 11 Marmion Road North Berwick East Lothian EH39 4PG 16/02505/FUL 13 Mayfield Gardens Edinburgh EH9 2AX Change of Alterations to building use from guesthouse to dwelling with alterations and rear extension, 16/00344/P including the alteration of basement level front window to install a Development in Conservation Area door, enlarging an existing opening to the rear, formation of a new 57A Westgate North Berwick East Lothian EH39 4AQ opening in an outbuilding to rear and excavating and widening Raising height of boundary wall existing basement access. 16/00429/LBC 16/02507/LBC 13 Mayfield Gardens Edinburgh EH9 2AX Alterations Listed Building Consent and rear extension, including removal of wall between existing kitchen 9A Dirleton Avenue North Berwick East Lothian EH39 4AX and bedroom, reinstatement of original plan layout to upper floors, Replacement windows refurbishment of basement floor, installation of double glazing, 16/00440/P formation of access to front basement level, widening of existing Development in Conservation Area openings to rear and extension to outbuilding. 2 Burnet Crescent East Saltoun East Lothian EH34 5BZ 16/02513/LBC 88 - 90 Kirk Brae Edinburgh EH16 6JA Internal Alterations, extension to house, formation of hardstanding area, alterations to alter public house to form 4 no private residential flats. erection of walls and steps (Part Retrospective) (2557704) Remove signage and alter elevation. Demolish flat roof extensions to rear to form garden area. Alter elevations to rear. 16/02522/LBC 7 Rustic Cottages Edinburgh EH13 0LD Remove the 2557703DUNDEE CITY COUNCIL existing windows to the front, side and rear of the house and replace TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND with new windows to match the existing but fitted with 6mm slimline RELATED LEGISLATION double-glazing. These applications, associated plans and documents can be 16/02557/FUL 23, 25 Rosslyn Crescent Edinburgh EH6 5AT Partially examined at City Development Department Reception, Ground Floor, demolish existing rear kitchen scullery extension that serves ground Dundee House, 50 North Lindsay Street, Dundee, every Mon, Tues, and first floor properties and replace with a larger kitchen extension Thurs and Fri 08:30am - 4:30pm and Wed 09:30am - 4:30pm or at on both levels. www.dundeecity.gov.uk. (Top Tasks - View Planning Application and 16/02589/LBC 8 St Andrew Square Edinburgh EH2 2BD Restaurant fit insert application ref no) out within existing shell space. Written comments may be made to the Director of City Development, 16/02600/FUL 29 Esplanade Terrace Edinburgh EH15 2ES Repaint Development Management Team, Floor 6, Dundee House, 50 North the front elevation and front door; Remove existing garage and rear Lindsay Street, Dundee, DD1 1LS and email comments can be timber gate to create larger parking space with new slab/base with submitted online through the Council’s Public Access System timber fencing. Alter and extend existing ground floor rear window to All comments to be received by 08.07.2016 form new doorway. Replace existing rooflights, new works to match FORMAT: Ref No; Address; Proposal existing. 16/00501/LBC, 83 High Street, Dundee, DD1 1SD, Alterations to 16/02607/LBC 3F2 2 Lochrin Buildings Edinburgh EH3 9NB shop front and fit out shop. Installation of a flue on the front elevation. 16/00510/LBC, 80 Forthill Road, Broughty Ferry, Dundee, DD5 16/02621/AMC Granton Harbour West Harbour Road Edinburgh 3DN, Replacement timber casementwindows to match existing Approval of matters specified in condition 2 of outline application windows and repairs to existing doors 01/00802/OUT covering siting and height of development, design and Representations must be made as described here, even if you have configuration of public and open spaces, access, road layouts, commented to the applicant prior to the application being made. footpaths and cycle routes. (2557703) 16/02638/FUL 5 Comely Bank Edinburgh EH4 1AN Alterations at lower ground level to accommodate a new bedroom and bathroom. THE2557702 CITY OF EDINBURGH COUNCIL Addition of external light-well at lower ground level. Rearrangement of THE TOWN AND COUNTRY PLANNING (DEVELOPMENT existing an bedroom and utility/boot room to improve existing floor MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 plan configuration. - REGULATION 20(1). THE TOWN AND COUNTRY PLANNING 16/02658/FUL 14 Polwarth Terrace Edinburgh EH11 1ND Erection of (LISTED BUILDING AND BUILDINGS IN CONSERVATION AREAS) a summerhouse to rear of property (SCOTLAND) REGULATIONS 1987 - REGULATION 5. 16/02664/FUL 94 Greenbank Road Edinburgh EH10 5RL Alterations ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) at ground floor level, including the formation of garage to the front REGULATIONS 2011 - PUBLICITY FOR ENVIRONMENTAL elevation, forming a stair to upper level, wall removals, altering glazed STATEMENT. openings to rear elevation. Remove existing roof and chimneys. PLANNING & BUILDING STANDARDS Convert attic by extending the new roofline out to boundary to create Applications, plans and other documents submitted may be examined accommodation required. Extend the decking to rear of house. at Planning & Building Standards front counter, Waverley Court, 4 16/02682/FUL 1B Savile Terrace Edinburgh EH9 3AD Form French East Market Street, Edinburgh EH8 8BG between the hours of doors to existing rear facing bedrooms. New window to West 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written Elevation. Relocation of lounge division wall - general fabric comments may be made quoting the application number to the Head upgrading. of Planning & Building Standards within 21 days of the date of 16/02714/FUL 18 West Mayfield Edinburgh EH9 1TQ Proposed publication of this notice. You can view, track & comment on planning erection of a freestanding wooden playhouse. applications online at www.edinburgh.gov.uk/planning. The 16/02717/FUL 15 Hermiston Hermiston EH14 4AW Proposed single application may have been subject to a pre-application consultation storey rear extension process & comments may have been made to the applicant prior to 16/02743/LBC 11A Jordan Lane Edinburgh EH10 4RA Demolish an the application being submitted. Notwithstanding this, persons existing mechanic’s garage to erect 6 residential properties wishing to make representations in respect of the application should 16/02747/FUL 87 Hanover Street Edinburgh EH2 1EE Change of use do so as above. from restaurant to hot food takeaway. Head of Planning & Transport, PLACE

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

16/02748/FUL 57 Leamington Terrace Edinburgh EH10 4JS 16/02846/FUL 2 Woodhall Terrace Juniper Green EH14 5BS Take Formation of window from door, timber decking (retrospective) and down wall and extend house at rear to form shower room. formation of new window. 16/02847/LBC 3F2 131 Warrender Park Road Edinburgh EH9 1DS 16/02756/LBC GF 7 Gloucester Place Edinburgh EH3 6EE Alter Convert attic to alter existing top floor flat into duplex flat including existing WC + kitchen layouts; relocate stud partitions; remove minor internal alterations and provision of new conservation rooflights fireplace in drawing room. front and rear. 16/02764/LBC 1F 17 St Bernard’s Crescent Edinburgh EH4 1NR 16/02848/FUL 25 Bellfield Street Edinburgh EH15 2BR Proposed Alterations to first floor flat, including a new internal kitchen, alterations to existing ground floor flat dwelling including - new glazed reconfiguration of old kitchen to a family bathroom, existing bathroom door and window to rear elevation. Infill of existing door openings with to be re-configured as an en-suite shower room. stonework to match existing andi nstallation of new wood burning 16/02766/LBC 14A Nicolson Street Edinburgh EH8 9DH Replace stove and associated flue. existing signage with new signage 16/02851/LBC 10 India Street Edinburgh EH3 6EZ Internal alterations 16/02776/FUL 40 Colinton Road Edinburgh EH10 5BT Extension to convert kitchen to study and new shower room, remove walls on existing hospital to create operating theatres, bedrooms, pharmacy, lower ground floor to create new kitchen from existing kitchen and staff facilities, restaurants, external pedestrian link to lodge/steading, bedroom. removal and replacement of trees, alterations to existing car park and 16/02852/FUL 5 West Coates Edinburgh EH12 5JG Alterations and site access arrangements change of use of existing guest house to form 3 dwellings and 16/02779/LBC 40 Colinton Road Edinburgh EH10 5BT Extension to alterations to existing garage including fitting of new pitched roof to existing hospital building with internal alterations and demolition of form additional dwelling. existing boundary wall. 16/02852/LBC 5 West Coates Edinburgh EH12 5JG Alter existing 16/02789/LBC 5 Belford Road Edinburgh EH4 3BL Alter Drumsheugh guest house to form 3 dwellings and alter existing garage including Baths Club by building a fire escape route from the pool level to the fitting of new pitched roof to allow formation of additional dwelling. lower ground level, exiting by an existing door to Hawthornbank Lane. 16/02853/LBC 2F 17 Walker Street Edinburgh EH3 7NE Replace 16/02791/AMC St James Centre Edinburgh EH1 3SS Approval of existing steel framed bathroom window with timber framed window, following matters specified in condition 23 of outline planning replace existing frameless rooflight with new timberframed roof permission 08/03361/OUT relating to amendments to the approved window. Internal alterations to form new ensuite shower. design of Edinburgh St James: i) number of units ii) location & extent 16/02885/LBC Flat 1-5 3 St Andrew Square Edinburgh EH2 2BD of uses iii) design of external features & materials iv) cycle parking v) Alteration of the existing frames which are currently single-glazed to showers & lockers vii) pedestrian & cycle access viii) car parking ix) install double glazed units (6/10/4 mm) in the north elevation windows roads & footways x) cp venting xi) servicing xii) external lighting xiv) on the third, fourth, fifth and sixth floors waste xvi) surface water & drainage xvii) hard & soft landscaping. 16/02887/LBC 2F 73 Great King Street Edinburgh EH3 6RN Remove 16/02792/LBC GF 32 Castle Street Edinburgh EH2 3HT Retain the wc and associated partitions on second floor to create enlarged work for the installation of three heat exchangers at the premises, two kitchen. Form shower room on third floor. Remove two internal doors under the existing ground floor entrance platt and one at the rear on on second floor. the male toilet roof. 16/02891/FUL Land 20 Metres West Of 87 Cammo Road Edinburgh 16/02793/LBC 2F2 39 Constitution Street Edinburgh EH6 7BG Proposed Variation to planning permission Recess section of wall to allow for a fixed ladder to be put in to 15/04733/FUL to reposition building, delete detached garage and access attic, replace two rooflights, replacement windows would have incorporate an integral garage and form new 2 storey corner feature a traditional appearance by adding a glazing bar to a standard VELUX to the courtyard. roof window with grey exterior. 16/02894/LBC 76 - 78 Hanover Street Edinburgh EH2 1EL 16/02795/FUL GF 32 Castle Street Edinburgh EH2 3HT Retrospective Replacement of existing external ‘HSBC’ signage, with new non- Planning Application for the installation of three heat exchangers at illuminated signage to comply with current ‘HSBC UK’ brand the premises, one at the rear of the building and two at the front in the standards. basement area under the ground floor entrance platt. 16/02897/FUL 7 Morham Park Edinburgh EH10 5GF Form new door 16/02797/LBC 1 Mound Place Edinburgh EH1 2LU Proposed opening and steps at existing window and relocate kitchen to rear. installation of new electronic access control card readers and door 16/02900/FUL 85 George Street Edinburgh EH2 3ES Proposed new closers to external quad entrances to the Senate Room and Library shopfront to existing retail unit including new signage. Stair doorways. 16/02904/LBC 85 George Street Edinburgh EH2 3ES Alterations to 16/02798/FUL Flat 1 48 Manor Place Edinburgh EH3 7EH Erect rear existing retail unit including new shopfront. (2557702) garden timber fence 1.8m high on one boundary (in retrospect). 16/02799/LBC Flat 1 48 Manor Place Edinburgh EH3 7EH Retain the work to erect rear garden timber fence 1.8m high on one boundary 2557701ABERDEENSHIRE COUNCIL 16/02805/LBC 29 East Market Street Edinburgh EH8 8FS Alter louvre PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) to glazed screen frontage of Arch at 15 East Market Street, add slot (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR vents to the sides of glazed screen. PLANNING (LISTED BUILDING CONSENT AND CONSERVATION 16/02806/FUL 20 Upper Gilmore Place Edinburgh EH3 9NP Single AREA CONSENT PROCEDURE) (SCOTLAND) REGULATIONS storey rear extension. 2015, REGULATION 8 16/02809/LBC 1F 11 Oxford Terrace Edinburgh EH4 1PX Retain the The applications listed below together with the plans and other work to install a vent for a central heating boiler (Ecotec Plus 624VU) documents submitted with them may be examined at the local to replace an existing vent on the side elevation of the building at the planning office as given below between the hours of 8.45 am and 5.00 level of a first floor flat. pm on Monday to Friday (excluding public holidays). You can also 16/02814/FUL 46 The Causeway Edinburgh EH15 3PZ To install a examine the application and make comment online using the Planning prefabricated garden house to be used a shed and reading room Register at https://upa.aberdeenshire.gov.uk/online-applications/. 16/02816/LBC 10 - 10A Union Street Edinburgh EH1 3LU Ground and Internet access is available at all Aberdeenshire libraries. basement floors to be sub-divided, internal walls to be removed Written comments may be made quoting the reference number and where indicated and new partitions built to create 3 flats. stating clearly the grounds for making comment. These should be 16/02825/FUL 1 Glebe Road Edinburgh EH12 7SF Replace existing addressed to the E-planning Team, Aberdeenshire Council, problematic single-glazed windows and frames with new uPVC Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that vertically sliding windows (Veka Vertical Slider) with astragals to any comment made will be available for public inspection and will be match. Property already has UPVC double glazing at rear ground floor published on the Internet. level; aiming to keep it consistent. Comments must be received by 7 July 2016 16/02843/LBC 3F2 9 Holyrood Road Edinburgh EH8 8AE Roof repairs Head of Planning and Building Standards needed due to roof leaks following the winter storms; slates need to Proposal/Reference: be repaired; repairs to the stonework is also required APP/2016/1564 16/02844/FUL 52 Saughton Road North Edinburgh EH12 7LD Form Address of Proposal: new rear single storey extension and associated alterations. Soutars Cottage, 3 South Road, Oldmeldrum, Aberdeenshire, AB51 0AB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 11 ENVIRONMENT & INFRASTRUCTURE

Name and Address of Applicant: 40 South High Street, Portsoy, Aberdeenshire, AB45 2NT For further information contact local planning office: 45 Bridge Street, Name and Address of Applicant: Ellon, AB41 9AA For further information contact local planning office: Winston House, Description of Proposal: 39 Castle Street, Banff, AB45 1DQ Removal of Existing Flue and Installation of Flue Description of Proposal: Proposal/Reference: Installation of 5 no. Replacement Windows APP/2016/1600 Proposal/Reference: Address of Proposal: APP/2016/0594 Old Lynturk Manse, Muir Of Fowlis, Alford, Aberdeenshire, AB33 8HS Address of Proposal: Name and Address of Applicant: 38A North Deeside Road, Kincardine O’Neil, Aberdeenshire, AB34 For further information contact local planning office: Viewmount, 5AA Arduthie Road, Stonehaven, AB39 2DQ Name and Address of Applicant: Description of Proposal: For further information contact local planning office: Viewmount, Internal Alterations to Dwellinghouse Arduthie Road, Stonehaven, AB39 2DQ Proposal/Reference: Description of Proposal: APP/2016/1620 Rebuilding Derelict Stone Shed (Part Retrospective) (2557701) 5Address of Proposal:

2557700ARGYLL & BUTE COUNCIL These applications listed below may be inspected between 09:00-12.30 and 13.30- 17:00hrs Monday to Friday and 10:00-12:30 and 13:30-17:00hrs on Wednesday at the locations detailed below or by logging on to the Council’s website at www.argyll-bute.gov.uk TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS AMENDED), RELATED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 REFVAL PROPOSAL SITE ADDRESS LOCATION OF PLANS

16/01569/LIB Application to regularise unauthorised Flat 1/2 Royal Buildings Main Street Tobermory Area Office works to sub divide existing single Tobermory Isle Of Mull Argyll And Bute dwelling in to two dwellings

16/01433/LIB Alterations to form new internal Drumhead Darleith Road Cardross Sub Post Office Cardross doorway Dumbarton Argyll And Bute G82 5EZ

16/01514/LIB Installation of replacement garage 31 Ellenabeich Isle Of Seil Oban Argyll Sub Post Office Balvicar door and removal of stone wall to rear And Bute PA34 4RQ of dwellinghouse

16/01388/LIB Installation of 4 replacement windows Helensburgh Parish Church 27 Colquhoun Helensburgh Library Street Helensburgh Argyll And Bute G84 8UP

16/01218/LIB Erection of 13 signs (illuminated and Ardencaple Hotel Gareloch Road Rhu Sub Post Office Rhu non illuminated) Helensburgh Argyll And Bute G84 8LA Written comments can be made to the above address or submitted online http://www.argyll-bute.gov.uk/planning-and-environment/find-and- comment-planning-applications within 21 days of this advert. Please quote the reference number in any correspondence. Any letter of representation the Council receives is considered a public document and will be published on our website. Anonymous or marked confidential correspondence will not be considered. A weekly list of all applications can be viewed at all Area Offices, Council Libraries and on the Councils website. (2557700)

2557699ABERDEEN CITY COUNCIL Proposal/Reference: TOWN & COUNTRY PLANNING [LISTED BUILDINGS AND 160708 BUILDINGS IN CONSERVATION AREAS] [SCOTLAND] Address of Proposal: REGULATIONS 1987 Holburn West Church 9 Ashley Park Drive Aberdeen AB10 6RY NOTICE is hereby given that an application for Listed Building/ Category B Listed Building Conservation Area Consent and for Planning Permission with respect Name and Address of Applicant: to the undernoted subjects, has been submitted to Aberdeen City EE Ltd & Hutchison 3G UK Council. Description of Proposal: The application and relative plans area available for inspection within Proposed rooftop telecommunications installation and associated Planning and Sustainable Development, Planning Reception, works (2557699) Marischal College, Broad Street, Aberdeen, AB10 1AB between the hours of 8.30 am and 5 pm (Mondays to Fridays). Any person wishing to make representations regarding any of the proposals should make them in writing to the above address (quoting the reference number Property & land and stating clearly the reasons for those representations). Alternatively, plans can be viewed, and comments made online at PROPERTY DISCLAIMERS www.aberdeencity.gov.uk or by e-mail to [email protected] (Would Community Councils, conservation groups and societies, 2558427NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE applicants and members of the public please note that Aberdeen City COMPANIES ACT 2006 Council as planning authority intend to accept only those DISCLAIMER OF WHOLE OF THE PROPERTY representations which have been received within the above periods T S ref: BV21606930/1/MPC as prescribed in terms of planning legislation. Letters of 1 In this notice the following shall apply: representation will be open to public view, in whole or in summary Company Name: BILWEST LIMITED according to the usual practice of this authority). Company Number: 01731069 Head of Planning and Sustainable Development Interest: freehold Wednesday, 15 June 2016 Title number: WK288715

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Property: The Property situated at 1 to 7 (Odd) Smalley Place, Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kenilworth being the land comprised in the above mentioned title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on 29 April 2016. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 18 April 2016. 14 June 2016 (2558253) Assistant Treasury Solicitor 14 June 2016 (2558427) Roads & highways 2558423NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 ROAD RESTRICTIONS DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21608809/1/JJ 2557950 1 In this notice the following shall apply: Company Name: SECRET EARTH LIMITED Company Number: 07297242 Interest: Title number: Property: The Property situated at All assets held by Secret Earth BUCKINGHAM PLACE, CATHERINE PLACE, PALACE PLACE, Limited (secretearth.com) being the land comprised in the above PALACE STREET AND WILFRED STREET mentioned title THE CITY OF WESTMINSTER (WAITING AND LOADING Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's RESTRICTION) (NO. 1) EXPERIMENTAL ORDER 2016 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 10th Kingsway). June 2016 made the above Order under section 9 of the Road Traffic 2 In pursuance of the powers granted by Section 1013 of the Regulation Act 1984, as amended. Companies Act 2006, the Treasury Solicitor as nominee for the 2. The general effect of the Order will be, on an experimental basis, Crown (in whom the property and rights of the Company vested to: when the Company was dissolved) hereby disclaims the Crown`s (a) introduce double yellow line “at any time” waiting restrictions: title (if any) in the property, the vesting of the property having (i) on the south side of Palace Street, between its junction with come to his notice on 25 May 2016. Buckingham Gate / Buckingham Palace Road and the eastern Assistant Treasury Solicitor boundary of St James Theatre (No. 12 Palace Street); 14 June 2016 (2558423) (ii) at the junctions of Palace Street with Catherine Place and Wilfred Street; (iii) on the east side of Buckingham Place, between the existing NOTICE2558417 OF DISCLAIMER UNDER SECTION 1013 OF THE double yellow lines and the parking place outside No. 1. COMPANIES ACT 2006 (b) introduce “at any time” loading restrictions on: DISCLAIMER OF WHOLE OF THE PROPERTY (i) both sides of Palace Street, between its junction with Buckingham T S ref: BV973959/5/MPC Gate and Buckingham Gate / Buckingham Palace Road and the 1 In this notice the following shall apply: eastern boundary of St James Theatre (No. 12 Palace Street), except Company Name: PROSPECT SQUARE RESIDENTS LIMITED for a 10 metre length on the south side outside Nos. 6 and 8; and Company Number: 01770892 (ii) the east side of Palace Place, at its junction with Palace Street. Interest: freehold 3. A copy of the Order, which will come into force on 25th June 2016, Title number: WT67097 and of other documents giving more detailed particulars of the Order Property: The Property situated at land lying to the south east of can be inspected between 9 a.m. and 5 p.m. on Mondays to Fridays Bratton Road, Westbury being the land comprised in the above until such time as the Orders cease to have effect at WSP | Parsons mentioned title Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's London, SW1E 6QP. Details are also available at: Treasury of PO Box 70165, London WC1A 9HG (DX 123240 http://westminstertransportationservices.co.uk/notices. Kingsway). 4. The Order shall provide that, subject to the provisions of section 2 In pursuance of the powers granted by Section 1013 of the 10(2) of the Road Traffic Regulation Act 1984, the Council’s City Companies Act 2006, the Treasury Solicitor as nominee for the Transport Advisor for the time being, or some person authorised in Crown (in whom the property and rights of the Company vested that behalf by him, may, if it appears to him or that person essential: when the Company was dissolved) hereby disclaims the Crown`s (a) in the interest of the expeditious, convenient and safe movement title (if any) in the property, the vesting of the property having of traffic; come to his notice on 23 February 2016. (b) in the interest of providing suitable and adequate parking facilities Assistant Treasury Solicitor on the highway; or 14 June 2016 (2558417) (c) for preserving or improving the amenities of the area through which any road affected by the Orders runs; modify or suspend the Orders or the provisions contained therein. NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 2558253 5. Any person desiring to question the validity of the Order or of any COMPANIES ACT 2006 provision contained therein on the grounds that it is not within the DISCLAIMER OF WHOLE OF THE PROPERTY relevant powers of the Road Traffic Regulation Act 1984 or that any of T S ref: BV871578/2/MPC the relevant requirements thereof or of any relevant regulations made 1 In this notice the following shall apply: thereunder have not been complied with in relation to the Order may, Company Name: ORCHARD HOMES LIMITED within six weeks from the date on which the Order was made, make Company Number: 622295 application for the purpose to the High Court. Interest: freehold Title number: K77582 Property: The Property situated at the sites of the roadways known as Cranbrook Drive and Chegworth Gardens, Sittingbourne being the land comprised in the above mentioned title

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 13 ENVIRONMENT & INFRASTRUCTURE

6. The Council will consider in due course whether the provisions of 8th July 2016. All objections must specify the grounds on which the Experimental Order should be continued in force indefinitely by they are made. Please note that objections and other means of an Order made under section 6 of the Road Traffic representations about the proposals will be shared with the Regulation Act 1984. Any person may object to the making of the Council of the Royal Borough of Kensington and Chelsea as part Order for the purpose of such indefinite continuation within a period of the consultation review process. of six months, beginning from the date on which the Experimental Dated 17th June 2016. Order came into force. Any objection must be in writing, stating the Martin Low grounds on which it is made, and sent to the Council’s Agents, WSP | City Transport Advisor Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria (The officer appointed for this purpose) (2557933) Street, London, SW1E 6QP, or email [email protected] quoting reference 7209/LH. th Dated 17 June 2016. LONDON2557932 BOROUGH OF EALING Martin Low CURREY ROAD City Transport Advisor PROPOSED TRAFFIC SCHEME WAITING AMENDMENTS (The officer appointed for this purpose) (2557950) THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL PARKING AREA) (AMENDMENT NO. **) ORDER 201* 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing 2557933 Council, propose to make the above-mentioned Order under sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985. 2/ The general effect of the Waiting and Loading Restriction Order would be to impose single yellow line waiting restrictions applying between 8am and 6.30pm on Mondays to Saturdays in the length of HOLBEIN PLACE AND GRAHAM TERRACE (SLOANE SQUARE TO Currey Road specified in the Schedule to this Notice. BELGRAVIA QUIETWAY) 3. FURTHER NOTICE IS HEREBY GIVEN that the Council under the THE CITY OF WESTMINSTER (PARKING PLACES) (A ZONE) powers of section 90c of the Highways Act 1980 propose to install a (AMENDMENT NO. *) ORDER 201* raised table in Currey Road outside Nos. 25/27/29 with a nominal THE CITY OF WESTMINSTER (WAITING AND LOADING height of 75 mm and length of approximately 10 metres including two RESTRICTION) (AMENDMENT NO. *) ORDER 201* ramps of 2 metres. This will replace the existing speed cushions 1. NOTICE IS HEREBY GIVEN that Westminster City Council placed outside No. 29 Currey Road. proposes to make the above Orders under sections 6, 45, 46, 49 and 4. Enquiries about the proposals can be made by e-mail to 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act [email protected] or by telephoning the Ealing Council 1984 as amended. Project Engineer on 0208 825 7063. 2. The general effect of the Orders would be, in connection with the 5. The proposed Order, other documents giving more detailed introduction of the Sloane Square to Belgravia Quietway on the particulars of the Order, and revised traffic calming measures Central London Cycle Grid, to: including plans, are available by e-mail from (a) introduce 10 metres of residents’ parking on the east side of [email protected] or by inspection at Customer Holbein Place, outside Belgravia Mansions (south of the junction with Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL Whittaker Street); between 9:00am and 4:45pm on Monday to Friday, until 6 weeks (b) introduce 15 metres of residents’ parking on the east side of have elapsed from the date on which either the Order is made or the Holbein Place, outside Belgravia Mansions (north of the junction with Council decides not to make the Order. Graham Terrace); 6. Any objections or other representations about the proposed Order (c) extend the existing residents’ parking place on the east side of or the revised traffic calming measures should be sent in writing by e- Holbein Place, outside Lumley Flats, northward by 5 metres and mail to [email protected] or by post to Highways southward by 10 metres; Service, Perceval House, 14-16 Uxbridge Road W5 2HL, quoting (d) introduce double yellow line “at any time” waiting restrictions at reference ORD 3980 until the 8th July 2016. All objections must the junctions of Graham Terrace with Holbein Place and Passmore specify the grounds on which they are made. Street; and th (e) introduce double yellow line “at any time” waiting and loading Dated 17 June 2016 restrictions at the junction of Graham Terrace and Bourne Street. Shahid Iqbal 3. Please note that the proposals in paragraphs 2(a) to (c) above Assistant Director of Highways Service would complement proposals by the Council of the Royal Borough of (The officer appointed for this purpose) Kensington and Chelsea to replace the residents’ parking place (40 SCHEDULE metres) on the west side of Holbein Place, between its junctions with (No waiting 8am and 6.30pm on Mondays to Saturdays) Holbein Mews and Graham Terrace, with a mandatory contra-flow Currey Road, Greenford cycle lane. the north-east side, between a point opposite the north-western wall 4. Resident’s permit holders in the Royal Borough of Kensington and of No. 55 Currey Road and a point 6.0 metres east of the common Chelsea and resident’s permit holders for Zone “A” in the City of boundary of Nos. 1 and 1a Currey Road (2557932) Westminster would continue to be able to use the residents’ parking places on either side of Holbein Place. 5. The proposed Orders and other documents giving more detailed HARINGEY2557929 COUNCIL particulars of the Orders are available for inspection until six weeks PROPOSED SCHOOL KEEP CLEAR MARKINGS – RECTORY have elapsed from the date on which either the Orders are made or GARDENS N8 the Council decides not to make the Orders between 9 a.m. and 5 THE HARINGEY (PROHIBITION OF STOPPING OUTSIDE p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, SCHOOLS) (SPECIAL PARKING AREA) (AMENDMENT NO. 2) ORDER 2016 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 1. NOTICE IS HEREBY GIVEN that the Council of the London 6QP. Borough of Haringey on 16th June 2016 made the above-mentioned 6. Further information may be obtained by telephoning the Council’s Order under the powers of the Road Traffic Regulation Act 1984, as agents, WSP | Parsons Brinckerhoff, telephone number (020) 7641 amended. 1109. Details, including plans showing the proposals, are also 2. The general effect of the Order, in regard to Rectory Gardens, will available at http://westminstertransportationservices.co.uk/qcls. be to:- 7. Any objections or other representations about the proposals (a) introduce new school keep clear markings at the following should be sent in writing to the Council’s agents, WSP | Parsons locations:- th Brinckerhoff, 10 Floor, Westminster City Hall, 64 Victoria Street, - the south-east side, from a point 5 metres south-west of the London, SW1E 6QP, or by email at common boundary of Nos. 4 and 6 Rectory Gardens, south-westward [email protected] quoting reference 7224/PJ, by for a distance of 30 metres;

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

- the south-east and north-east sides, from the north-western kerb- 2. The general effect of the Orders with regard to Tottenham Lane N8 line of High Street, N8 north-west and north-eastward for a distance will be to reduce the length of an existing permit holders only parking of 23.5 metres; place located on the south-east side, opposite Nos. 76 to 82 - the south-west and north-west sides, from the north-western kerb- Tottenham Lane, and introduce double yellow line waiting restrictions, line of High Street, N8 north-westward for a distance of 24.5 metres; operating at any time, in its place, in order to aid in improving safety (b) amend the times of operation of existing markings located on the for cyclists using this section of road. north-east side near its junction with High Street, currently operating 3. Copies of the Orders referred to above, which will come into force between 8am and 5pm on Mondays to Saturdays; on 20th June 2016, of a plan which indicates the locations and effects (c) provide that stopping on all the above markings by vehicles will be of the Orders, and of a Statement of Reasons for making the Orders, prohibited between the hours of 7.45am and 6.15pm on Mondays to may be inspected at the reception desk, Alexandra House, 10 Station Fridays inclusive. Road, Wood Green, N22 7TR or can be viewed online at 3. Copies of the Order referred to above, which will come into www.haringey.gov.uk/traffic_orders. operation on 20th June 2016, of a plan which indicates the locations 4. Any person desiring to question the validity of the Orders or of any and effects of the Order, and of a Statement of Reasons for making provision contained therein on the grounds that it does not comply the Order, may be inspected at the reception desk, Alexandra House, with the relevant powers of the Road Traffic Regulation Act 1984, as 10 Station Road, Wood Green, N22 7TR or can be viewed online at amended or that any of the relevant requirements thereof or of any www.haringey.gov.uk/traffic_orders. relevant regulations made there under have not been complied with in 4. Any person desiring to question the validity of the Order or of any relation to the Orders may, within six weeks of the date on which the provision contained therein on the grounds that it does not comply Orders were made, make application for the purpose to the High with the relevant powers of the Road Traffic Regulation Act 1984, as Court. amended or that any of the relevant requirements thereof or of any Dated: 17th June 2016 relevant regulations made there under have not been complied with in Ann Cunningham relation to the Order may, within six weeks of the date on which the Traffic Management (2557919) Order was made, make application for the purpose to the High Court. Dated: 17th June 2016 Ann Cunningham HARINGEY COUNCIL Traffic Management (2557929) 2557923 HOLCOMBE ROAD, N17- NEW DOUBLE YELLOW LINES AND BUSINESS PERMIT PARKING BAYS THE HARINGEY (WAITING AND LOADING RESTRICTIONS) HARINGEY COUNCIL 2557927 (AMENDMENT NO. 38) EXPERIMENTAL ORDER 2016 AMENDMENT TO PARKING PLACE – NORTH HILL N6 THE HARINGEY (THE HALE CPZ) (PARKING PLACES) THE HARINGEY (HIGHGATE STATION OUTER CPZ) (AMENDMENT NO. 1) EXPERIMENTAL ORDER 2016 (DESIGNATIONS) (AMENDMENT NO. 2) ORDER 2016 THE HARINGEY (OFF STREET CAR PARKS) (PARKING PLACES) THE HARINGEY (HIGHGATE STATION OUTER CPZ) (SECTION 6) (AMENDMENT NO. 1) EXPERIMENTAL ORDER 2016 (AMENDMENT NO. 2) ORDER 2016 1. NOTICE IS HEREBY GIVEN that on the 16th June 2016 the Council 1. NOTICE IS HEREBY GIVEN that the Council of the London of the London Borough of Haringey made the above mentioned th Borough of Haringey on 16 June 2016 made the above mentioned Orders under the relevant sections of the Road Traffic Regulation Act Orders under sections 6, 45, 46 and 124 of and Part IV of Schedule 9 1984, as amended. to the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Orders will be to:- 2. The general effect of the Orders, in order to facilitate the use of a (a) introduce double yellow lines in Holcombe Road, N17, the arm vehicle crossover, will be to shorten an existing resident permit west of Stoneleigh Road; holders only parking space located on the north-east side, outside of (b) introduce 2 business permit parking places in which the leaving of No. 16 North Hill N6, and extend the length of the existing waiting vehicles displaying a Hale CPZ business permit would be permitted restrictions at this location. between the hours of 8:30am to 6:30pm on Mondays to Fridays; 3. Copies of the Orders referred to above, which will come into force (c) remove controlled parking on Saturdays for the Stoneleigh Road on 20th June 2016, of a plan which indicates the locations and effects ‘C’ off street car park (ie: no parking charge on Saturdays). of the Orders, and of a Statement of Reasons for making the Orders, 3. The Orders provide that in pursuance of Section 10(2) of the Road may be inspected at the reception desk, Alexandra House, 10 Station Traffic Regulation Act 1984, the delegated authority of the London Road, Wood Green, N22 7TR or can be viewed online at Borough of Haringey, or some person authorised in that behalf, may if www.haringey.gov.uk/traffic_orders. it appears essential in the interests of the expeditious, convenient and 4. Any person desiring to question the validity of the Orders or of any safe movement of traffic or for preserving or improving the amenities provision contained therein on the grounds that it does not comply of the area through which any road affected by the Orders runs, with the relevant powers of the Road Traffic Regulation Act 1984, as modify or suspend the Orders or any provision thereof. amended or that any of the relevant requirements thereof or of any 4. The Council will be considering in due course whether the relevant regulations made there under have not been complied with in provisions of the Orders should be continued in force indefinitely by relation to the Orders may, within six weeks of the date on which the means of permanent Orders made under the relevant sections of the Orders were made, make application for the purpose to the High Road Traffic Regulation Act 1984. Any person may object to the Court. making of the permanent Order for the purpose of such indefinite Dated: 17th June 2016 continuation within a period of six months beginning with the day on Ann Cunningham which the above mentioned Order came into force or, if the Order is Traffic Management (2557927) varied by other Orders or modified pursuant to section 10(2) of the 1984 Act, beginning with the day on which the latest variation or modification came into force. Any such objection must be made in HARINGEY2557919 COUNCIL writing and must state the grounds on which it is made and be sent to PROPOSED AMENDMENT OF PARKING PLACE – TOTTENHAM Traffic Management Group, Alexandra House, 5th Floor, 10 Station LANE N8 Road, Wood Green, N22 7TR or by email to THE HARINGEY (HORNSEY SOUTH CPZ) (DESIGNATIONS) [email protected]. (AMENDMENT NO. 1) ORDER 2016 5. Copies of the Orders, which will come into operation on 27th June THE HARINGEY (HORNSEY SOUTH CPZ) (SECTION 6) 2016, of the Council’s statement of reasons for making the Orders, (AMENDMENT NO. 1) ORDER 2016 together with plans and more detailed particulars showing the 1. NOTICE IS HEREBY GIVEN that the Council of the London locations and effects of the Orders may be inspected, throughout the period that they are in force, during normal office working hours, at Borough of Haringey on 16th June 2016 made the above-mentioned the reception desk, Alexandra House, 10 Station Road, Wood Green, Orders under the powers of the Road Traffic Regulation Act 1984, as N22 7TR or can be viewed online at www.haringey.gov.uk/ amended. traffic_orders.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 15 ENVIRONMENT & INFRASTRUCTURE

6. If any person wishes to question the validity of the Orders or of any 4. Any person desiring to object to the proposals or make other of their provisions on the grounds they are not within the powers representation should send a statement in writing of either their conferred by the Road Traffic Regulation Act 1984, or that any objection or representations and the grounds thereof to the Group requirement of that Act or of any instrument made under that Act has Manager, Traffic & Parking Control, StreetCare, Town Hall, Main not been complied with, that person may, within 6 weeks from the Road, Romford, Essex, RM1 3BB, quoting reference LBH/876 to date on which the Orders are made, apply for the purpose to the High arrive by 8 July 2016. Court. Date 17 June 2016 Dated: 17th June 2016 Daniel Fenwick, Director of Legal & Governance Ann Cunningham, London Borough of Havering, Town Hall, Main Road, Romford RM1 Traffic Management (2557923) 3BD SCHEDULE Penrith Crescent 2557922HARINGEY COUNCIL (a) the north-east side, between the south-eastern kerb-line of Wood PROPOSED AMENDMENT OF PARKING PLACES AND Lane and a point 18.7 metres south-east of that kerb-line; INTRODUCTION OF WAITING RESTRICTIONS – MARIGOLD (b) the south-west side, between the south-eastern kerb-line of Wood ROAD N17 Lane and a point 28 metres south-east of that kerb-line. THE HARINGEY (TOTTENHAM CPZS) (DESIGNATIONS) Wood Lane, the south-east side, between a point 15 metres north- (AMENDMENT NO. 3) ORDER 2016 east of the north-eastern kerb-line of Penrith Crescent and a point THE HARINGEY (TOTTENHAM CPZS) (SECTION 6) (AMENDMENT 16.8 metres south-west of the south-western kerb-line of Penrith NO. 3) ORDER 2016 Crescent. (2557926) 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Haringey on 16th June 2016 made the above-mentioned Orders under the powers of the Road Traffic Regulation Act 1984, as LONDON2557918 BOROUGH OF HAVERING amended. THE HAVERING (WAITING AND LOADING RESTRICTION) (CIVIL 2. The general effect of the Order with regard to Marigold Road N17 ENFORCEMENT AREA) (NO. 1) (AMENDMENT NO. **) ORDER will be to:- 201* (a) remove an existing event days parking place located on the north 1. NOTICE IS HEREBY GIVEN that the Council of the London side, near its junction with Garman Road and introduce waiting Borough of Havering, hereinafter called the Council, on 13 June 2016 restrictions operating “at any time” at this location; made the above-mentioned Order under sections 6 and 124 of and (b) extend the length of an existing event days parking place located Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as on south side near to its junction with Garman Road; amended. (c) reduce the length of an existing event days parking place located 2. The effect of the Waiting & Loading Restriction Order would be to:- on the north-west side near its junction with Marsh Lane and (a) impose waiting restrictions operative at any time on the lengths of introduce waiting restrictions operating “at any time”. streets specified in Schedule 1A to this Notice; These proposals will allow free flowing movements of heavy goods (b) impose waiting restrictions operative between 10.30 a.m. and vehicles that need to access Marsh Lane from Marigold Road. 11.30 a.m. on Mondays to Fridays inclusive on the lengths of street 3. Copies of the Orders referred to above, which will come into specified in Schedule 1B to this Notice. operation on 20th June 2016, of a plan which indicates the locations 3. A copy of the Order, which will come into operation on 20 June and effects of the Orders, and of a Statement of Reasons for making 2016, of the Order being amended, together with the Council’s the Orders, may be inspected at the reception desk, Alexandra statement of reasons for making the Order and plans showing the House, 10 Station Road, Wood Green, N22 7TR or can be viewed locations and effects of the Order can be inspected until the end of online at www.haringey.gov.uk/traffic_orders. six weeks from the date on which the Order was made, during normal 4. Any person desiring to question the validity of the Orders or of any office hours on Mondays to Fridays inclusive, at the Council’s Public provision contained therein on the grounds that it does not comply Advice and Service Centre (PASC), accessed via the Liberty Shopping with the relevant powers of the Road Traffic Regulation Act 1984, as Centre, Romford, RM1 3RL. amended or that any of the relevant requirements thereof or of any 4. Any person desiring to question the validity of the Order or of any relevant regulations made there under have not been complied with in provision contained therein on the grounds that it is not within the relation to the Orders may, within six weeks of the date on which the relevant powers of the Road Traffic Regulation Act 1984, or that any Orders were made, make application for the purpose to the High of the relevant requirements thereof or of any relevant regulations Court. made thereunder has not been complied with in relation to the Order Dated: 17th June 2016 may, within six weeks of the making of the Order, make application Ann Cunningham for the purpose to the High Court. Traffic Management (2557922) Date 17 June 2016 Daniel Fenwick, Director of Legal & Governance London Borough of Havering, Town Hall, Main Road, Romford RM1 LONDON2557926 BOROUGH OF HAVERING 3BD THE HAVERING (WAITING AND LOADING RESTRICTION) (CIVIL SCHEDULE 1A ENFORCEMENT AREA) (NO. 1) (AMENDMENT NO. **) ORDER Belmont Road 201* (a) the north-east side, between the north-western kerb-line of 1. NOTICE IS HEREBY GIVEN that the Council of the London Kenilworth Gardens and a point 11.8 metres north-west of that kerb- Borough of Havering, hereinafter called the Council, propose to make line; the above-mentioned Order under sections 6 and 124 of and Part IV (b) the south-west side, between the north-western kerb-line of of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. Kenilworth Gardens and a point 12.8 metres north-west of that kerb- 2. The general effect of the Waiting & Loading Restriction Order would line. be to impose waiting restrictions operative at any time on the length Chiltern Gardens of street specified in the Schedule to this Notice. (a) the east side, between the north-western kerb-line of Kenilworth 3. A copy of the proposed Order, of the Order being amended, Gardens and a point 10 metres north of that kerb-line; together with the Council’s statement of reasons for proposing to (b) the west side, between the north-western kerb-line of Kenilworth make the Order and plans showing the locations and effects of the Gardens and a point 15.3 metres north of that kerb-line. Order can be inspected until the end of six weeks from the date on Kenilworth Gardens which the Order is made or as the case may be, the Council decides (a) the north-west side not to make the Order, during normal office hours on Mondays to (i) between a point 13.3 metres north-east of the north-eastern kerb- Fridays inclusive, at the Council’s Public Advice and Service Centre line of Belmont Road and a point 10 metres south-west of the south- (PASC), accessed via the Liberty Shopping Centre, Romford, RM1 western kerb-line of Belmont Road; 3RL. (ii) between a point 10 metres north-east of the eastern kerb-line of Chiltern Gardens and the western boundary of No. 118 Kenilworth Gardens;

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(b) the south-east side, between the common boundary of Nos. 135 c) Gloucester Way, remove approximately 25 metres of the shared and 137 Kenilworth Gardens and the western boundary of No. 149 parking bay on the north-east side, outside Myddelton School; Kenilworth Gardens. d) Lennox Road, introduce a new residents parking bay on the south- SCHEDULE 1B east side near No. 50 Lennox Road; and Kenilworth Gardens e) Myddelton Street, introduce approximately 30 metres of shared (a) the north-west side, between a point 10 metres south-west of the parking place on the north-west side outside Myddelton School. south-western kerb-line of Belmont Road and a point 10 metres 3) The general effect of the Dedicated Disabled Parking Places Order, north-east of the eastern kerb-line of Chiltern Gardens; would be to in: (b) the south-east side, between the common boundary of Nos. 135 a) Kingsdown Road, introduce a new dedicated disabled bay outside and 137 Kenilworth Gardens and the common boundary of Nos. 111 No. 63 Kingsdown Road; and and 113 Kenilworth Gardens. (2557918) b) Sebbon Street, introduce a new dedicated disabled bay outside No. 23 Canonbury Court. 4) The general effect of the (Electric Vehicle Charging Places) Order 2557931LONDON BOROUGH OF HOUNSLOW would be to, introduce a new Electric Vehicle Charging Parking Place EXTENSION OF SPRING GROVE CPZ in Hall Street, on the north-east side, 17 metres near the junction with A. THE LONDON BOROUGH OF HOUNSLOW (SPRING GROVE) Goswell Road. The times of operation would be between 7am and (PARKING PLACES) (2009, NO. 15) (AMENDMENT NO. 5) ORDER 10pm every day, with a maximum stay of 3 hours. 2013 5) The general effect of the (Taxi Rank) Order would be to, introduce a B. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND new taxi rank on south-east side of Cowcross Street, at the junction LOADING RESTRICTION) (AMENDMENT NO. **) ORDER 20** with Turnmill Street, operating At Any Time. 1. The Council of the London Borough of Hounslow propose to make 6) The general effect of the Waiting and Loading Restriction Order the above-mentioned Orders under sections 6, 45, 46, 49, 51 and 124 would be to in Whistler Street, extend the At Any Time waiting of the Road Traffic Regulation Act 1984. restrictions on the south side, outside Nos. 6 and 7 Whistler Street. 2. The general effect of the Orders will be to expand the Spring Grove 7) Make various minor amendments to Traffic Orders in order to bring CPZ to include Avenue Road, Beechen Cliff Way, College Road them in line with the current on-street layout. (between London Road and Ridgeway Road), Henley Close, Grove 8) A copy of the proposed Orders, and other documents giving more Road, Naseby Close, Overton Close, Ravenswood Gardens, detailed particulars of the Orders are available for inspection during Stanleycroft Close, Thornbury Road (between Spring Grove Road and normal office hours until the end of six weeks from the date on which Eversley Crescent)and Weston Gardens. Detailed information on the Orders are made or, as the case may be, the Council decides not location of parking places and waiting restrictions can be found on to make the Orders at the following location: the Council’s website. Public Realm, 1 Cottage Road, London N7 8TP 3. Documents giving detailed information of the proposed Orders can Further information may be obtained by telephoning Public Realm on be viewed for a period of 21 days from the date of this Notice: 020 7527 2000 (a) online www.hounslow.gov.uk by typing in the term “traffic notices” 9) Any person who wishes to object or to make other representations in the search bar; or about the proposed Orders should send a statement in writing, (b) at the Forms and Documents Counter, Civic Centre, Lampton specifying the grounds on which they are made to Public Realm, PO Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to Box 2025, PERSHORE, WR10 9BU (quoting reference TMO/4828), Friday. within the period of twenty one days from the date on which this Further information may be obtained by telephoning the Notice is published. Regeneration, Economic Development & Environment Department on Dated 17 June 2016 020 8583 3322. Bram Kainth 4. Any person wishing to object to the proposed Orders should send Service Director for Public Realm (2557928) a statement in writing stating the grounds of the objection to the Executive Director of Regeneration, Economic Development & Environment at the address above or by email to ROYAL2557924 BOROUGH OF KENSINGTON AND CHELSEA [email protected] quoting the reference TMO/P030/15 to be PROPOSED MISCELLANEOUS PARKING AND WAITING received by no later than Friday 8 July 2016. RESTRICTIONS AND NOTICE OF TIGER CROSSING Dated 17 June 2016 Airlie Gardens, Bomore Road, Cadogan Gardens, Campden Hill Brendon Walsh Road, Chesterton Road, Clareville Street, Cliveden Place, Executive Director of Regeneration, Economic Development & Cornwall Gardens, Edith Terrace, Elm Park Road, Elvaston Place, Environment (2557931) Flood Street, Golborne Road, Hans Road, Holbein Place, Hornton Street, Kensington Road, King’s Road, Lansdowne Mews, Ormonde Gate, Oxford Gardens, Ovington Gardens, Pangbourne LONDON2557928 BOROUGH OF ISLINGTON Avenue, Petyward, Pont Street, Royal Hospital Road, Shalcomb BROMFIED STREET, COWCROSS STREET, DRAYTON PARK, Street, Stanhope Gardens, Stoneleigh Place, Tadema Road, GLOUCESTER WAY, HALL STREET, KINGSDOWN ROAD, Yeoman’s Row, Young Street LENNOX ROAD, MYDDELTON STREET, SEBBON STREET AND The Kensington and Chelsea (Free Parking Places, Loading Bays and WHISTLER STREET Waiting, Loading and Stopping Restrictions) (Amendment No. *) Order THE ISLINGTON (PARKING PLACES) (ZONES A) (NO. *) ORDER 2016 and The Kensington and Chelsea (Charged–For Parking Places) 201* (Amendment No. *) Order 2016. THE ISLINGTON (FREE PARKING PLACES) (DEDICATED 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough DISABLED PERSONS) (NO. *) ORDER 201* of Kensington and Chelsea (hereinafter referred to as “the Council”) THE ISLINGTON (ELECTRIC VEHICLE CHARGING PLACES) (NO.*) propose to make the above-mentioned Orders under sections 6, 23, ORDER 201* 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic THE ISLINGTON (WAITING AND LOADING RESTRICTION) Regulation Act 1984, as amended. (AMENDMENT NO. *) ORDER 201* 2. The general effect of the Orders would be:- 1) NOTICE IS HEREBY GIVEN that the Council of the London (a) on the north side of Bomore Road, to convert 3 metres (10ft) of Borough of Islington proposes to make the above mentioned Orders double yellow line waiting restriction opposite Foreland Medical under Sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to Centre, Bomore Road to a visitor motorcycle bay; the Road Traffic Regulation Act 1984, as amended, and of all other (b) on the west side of Cadogan Gardens, to convert a residents’ powers thereunto enabling. permit motorcycle bay outside Nos. 53 and 55 Cadogan Gardens to a 2) The general effect of the Parking Places Order would be to in: visitor motorcycle bay; a) Bromfield Street, change the existing pay and display bays near the (c) on the south side of Chesterton Road, to convert a residents’ junction with Liverpool Road to shared residents and pay and display parking space outside Nos. 83 and 85 Chesterton Road to bays; personalised disabled bay No. 645; b) Drayton Park, convert the loading bay outside No. 34 Drayton Park to a residents parking place;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 17 ENVIRONMENT & INFRASTRUCTURE

(d) on the north-west side of Cliveden Place, to convert a residents’ (bb) on the south-east side of Royal Hospital Road, to convert one permit motorcycle bay outside Nos. 31 and 32 Cliveden Place to a residents’ parking space to single yellow line waiting restriction visitor motorcycle bay; opposite the Ormonde Gate communal gardens, situated in Royal (e) on the south side of Cornwall Gardens, to convert a residents’ Hospital Road; permit motorcycle bay opposite Nos. 31 and 32 Cornwall Gardens to (cc) on the north-east side of Shalcomb Street, to convert a 2 metres a visitor motorcycle bay; (7ft ) of single yellow waiting restriction to residents’ parking outside (f) on the east side of Cornwall Gardens, to convert a residents’ No. 13 Shalcomb Street; permit motorcycle bay opposite No. 50b Cornwall Gardens to a visitor (dd) on the north side of Stanhope Gardens, repositioning eastwards motorcycle bay; of the bus cage marking opposite No. 26 Stanhope Gardens, by three (g) on the south-east side of Elm Park Road, to convert a residents’ and a half metres (11ft) on to single yellow line as advertised in March permit motorcycle bay outside Nos. 46 and 48 Elm Park Road to a 2016 is no longer considered necessary in order to deliver a Quietway visitor motorcycle bay; cycling route; (h) on the north side of Elvaston Place, to convert a car club bay to a (ee) on the south side of Stoneleigh Place, to convert 7 metres (23ft) diplomatic parking bay outside No. 3 Elvaston Place; of single yellow line waiting restriction opposite Nos. 22 and 24 (i) on the north side of Elvaston Place, to convert a pay and display Stoneleigh Place to residents’ parking; bay to a car club bay outside No. 1 Elvaston Place; (ff) on the north-east side of Yeoman’s Row, to convert a pay and (j) on the north-west side of Golborne Road, to convert six echelon display bay outside the flank of No. 207 Brompton Road, situated in resident parking bays outside Nos. 44 to 52 Golborne Road to four, Yeoman’s Row, to a visitor motorcycle bay; parking parallel to the kerb, residents’ parking spaces; (gg) on the east side of Young Street, to permanently introduce at (k) on the north-west side of Golborne Road, to convert two spaces any time loading restrictions from the northern boundary of No. 1 pay and display bays outside Nos. 38 and 40 Golborne Road to two Kensington Square to the southern boundary of Nos. 15 to 17 Young residents’ parking spaces; Street, for a distance of 39 metres (128ft); (l) on the north-east side of Hans Road, to convert 2 metres (7ft) of (hh) to convert single yellow line waiting restrictions situated at the taxi rank outside the flank wall of Nos. 87 to 135 Brompton Road following locations to double yellow lines waiting restrictions: situated in Hans Road, to at any time waiting and loading restrictions; i. on the northern corner of Airlie Gardens/Campden Hill Road (m) on the west side of Holbein Place, to convert 40 metres (131ft) junction, for a distance of 7 metres (23ft); (eight spaces) of residents’ parking to at any time waiting and loading ii. on the southern corner of Airlie Gardens/Campden Hill Road restrictions between a point seven metres (23ft) north of the northern junction, for a distance of 14 metres (46ft); kerb line of Holbein Mews and a point five metres (16ft) north of the iii. on the west side of Clareville Street, for a distance of 3.5 metres northern kerb line of Graham Terrace; (11ft) to the rear of Clareville Court, Clareville Street; (n) on the west side of Holbein Place, to convert 7 metres (23ft) of iv. on the north side of Edith Terrace, for a distance of 7 metres (23ft) single yellow line waiting restriction to at any time waiting and loading outside the driveway of No. 11 Edith Terrace; restrictions, north of the northern kerb line of Holbein Mews; v. on the east side of Flood Street, for a distance of 12 metres (40ft) (o) on the south-west side of Hornton Street, to increase the across the vehicular entrance to the service road located in between maximum stay permitted on the two Blue Badge disabled bays No. 31 and No. 33 Flood Street; opposite Nos. 52 and 54 Hornton Street from two hours to three vi. on the south side of Kensington Road, for a distance of nine hours. These bays are in operation during zone hours (which are metres (30ft) at junction with Palace Gate; 8.30am to 6.30pm Monday to Saturday); vii. on the south side of Lansdowne Mews, for a distance of 28 (p) on both sides of King’s Road, to convert zebra crossing/zig zag metres (92ft) opposite Cranleigh, Nos. 137 to 139 Ladbroke Road, markings outside and opposite No. 122 King’s Road to at any time situated in Lansdowne Mews; waiting and loading restrictions; viii. on the north side of Pont Street, for a distance of 44 metres (q) on the south-east side of King’s Road, to convert at any time (144ft) outside Nos. 18 to 24 Pont Street; and waiting and loading restrictions opposite Nos. 116 and 118 King’s ix. on the west side of Tadema Road, for a distance of ten metres Road to crossing zig zag markings; (33ft) outside the vehicular entrance to the car park of No. 35 Tadema (r) on the north-west side of King’s Road, to convert double yellow Road; lines and no loading restrictions Monday to Saturday between 7am to (ii) to amend the Articles of the parent free-parking places Order so 7pm outside Nos. 116 and 118 to crossing zig zag markings; that the conditions under which emergency vehicles may stop on (s) on the north-east side of Ormonde Gate, to convert one pay and school keep clear markings are changed so that those vehicles are no display bay to a residents’ parking space opposite Nos. 9 and 10 longer limited to stopping only in an emergency; Ormonde Gate; (jj) to amend the Articles of the parent charged-for parking places (t) on the south side of Oxford Gardens, to convert a residents’ Order to reflect that car club vehicles may be left in residents’ permit permit motorcycle bay outside No. 79 Oxford Gardens to a visitor parking places; motorcycle bay; 3. FURTHER NOTICE IS ALSO HEREBY GIVEN under section 23 of (u) on the south-west side of Ovington Gardens, to convert 6 metres the Road Traffic Regulation Act 1984 as amended, that the Council (20ft) of a visitor motorcycle bay outside the flank of Nos. 197 to 205 intends to relocate the existing zebra crossing outside No.122 King’s Brompton Road, situated in Ovington Gardens, to residents’ parking; Road approximately 16 metres (52ft) north-eastwards to outside Nos. (v) on the east side of Pangbourne Avenue, to convert nine and a half 118 King’s Road with the incorporation of cycling crossing facilities metres (31ft) of single yellow line waiting restriction to two residents’ to form a ‘Tiger’ crossing; parking spaces opposite Nos. 25 and 27 Pangbourne Avenue; 4. A copy of each of the proposed Orders and other documents giving (w) on the east side of Pangbourne Avenue, to convert one pay and more detailed particulars of the proposed Orders can be inspected at display bay to a residents’ parking space opposite No. 23 the Town Hall, Hornton Street, London W8 7NX during normal office Pangbourne Avenue; hours on Mondays to Fridays inclusive. (x) on the east side of Pangbourne Avenue, to convert five and a half 5. Persons desiring to object to any of the proposals or make any metres (18ft) of double yellow line waiting restriction to a pay and other representations in respect of them, should send a statement in display bay opposite Nos. 9 and 11 Pangbourne Avenue; writing to that effect, and in the case of an objection, stating the (y) on the north-west side of Petyward, to convert three police grounds thereof to the Council in this matter to Traffic Orders, Room parking bay to residents’ parking outside the former Chelsea Police 308, Council Offices, The Royal Borough of Kensington and Chelsea, Station, Petyward; 37 Pembroke Road, London, W8 6PW or email (z) on the south-east side of Royal Hospital Road, to convert 3 [email protected], quoting reference RBKC/TMO/ metres (10ft) of single yellow waiting restriction to bus cage opposite JuneMisc2016 by 8th July 2016. the flank of No. 28 Ormonde Gate, situated in Royal Hospital Road; 6. Under the Local Government (Access to Information) Act 1985, any (aa) on the south-east side of Royal Hospital Road, to convert four letter you write to the Council in response to this Notice may be made metres (13ft) of single yellow line waiting restriction to bus cage available to the press and to the public, who would be entitled to take opposite the flank of No. 27 Ormonde Gate, situated in Royal Hospital copies of it if they so wished. Road; Dated 17th June 2016 Mahmood Siddiqi Director for Transport and Highways (2557924)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

ROYAL2557921 BOROUGH OF KINGSTON UPON THAMES LONDON2557920 BOROUGH OF LEWISHAM MINOR PARKING AMENDMENTS - VARIOUS LOCATIONS (TMO- THE LEWISHAM (WAITING AND LOADING RESTRICTION) P223) (AMENDMENT NO. 176) TRAFFIC ORDER 2016 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough THE LEWISHAM (PRESCRIBED ROUTES) (NO. 2) TRAFFIC of Kingston upon Thames made the following Orders on 13th June ORDER 2016 2016 under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule THE LEWISHAM (CIVIL ENFORCEMENT AREA) (LOADING BAY) 9 to the Road Traffic Regulation Act 1984, as amended: - (AMENDMENT NO. 10) ORDER 2016 • The Kingston upon Thames (Parking Places) (Canbury) THE LEWISHAM (FREE PARKING PLACES) (LIMITED STAY) (Amendment No. 13) Traffic Order 2016; (AMENDMENT NO. 10) ORDER 2016 • The Kingston upon Thames (Prohibition of Stopping Outside THE LEWISHAM (CIVIL ENFORCEMENT AREA) (FREE PARKING Schools) (Amendment No.3) Traffic Order 2016 PLACES) (DISABLED PERSONS) (AMENDMENT NO. 11) ORDER • The Kingston upon Thames (Waiting and Loading Restriction) 2016 (Amendment No.22) Traffic Order 2016. THE LEWISHAM (CIVIL ENFORCEMENT AREA) (PARKING 2. The general effect of the Orders, which will come into force on 20th PLACES) (CAR CLUBS) (AMENDMENT NO. 3) ORDER 2016 June 2016, will be; THE LEWISHAM (SPECIAL PARKING AREA) (CATFORD WEST (a) in Bockhampton Road, Kingston, to merge parking places (outside CONTROLLED PARKING ZONE) (PARKING PLACES) No. 42); (REVOCATION NO. 2) ORDER 2016 (b) in an access road off Britannia Road, Surbiton, to lengthen existing THE LEWISHAM (SPECIAL PARKING AREA) (LEWISHAM double yellow line “at any time” waiting restrictions; CONTROLLED PARKING ZONE) (PARKING PLACES) (c) in Maple Road, Surbiton, to amend the operating times of an (REVOCATION NO. 1) ORDER 2016 existing single yellow line waiting restriction (outside St. Andrew’s MISCELLANEOUS PRESCRIBED ROUTES, PARKING AND Church); WAITING RESTRICTIONS (d) in Surbiton Hill Park, Surbiton, to introduce a double yellow line “at 1. NOTICE IS HEREBY GIVEN that Lewisham Borough Council on any time” waiting restriction (outside No. 11); and 15th June 2016 made the above-mentioned Orders under the (e) in Tolworth Close, Surbiton, to introduce double yellow line “at any provisions of section 6, 45, 46, 49 and 124 of and part IV of Schedule time” waiting restrictions (outside Kingsley House and outside 9 to the Road Traffic Regulation Act 1984, as amended. The Order will Chancery House). come into force on 20th June 2016. Please note:- the proposed removal of part of a ‘permit holders only’ 2. The general nature and effect of the Orders will be to: parking place in Addison Gardens, Surbiton (outside No. 28) has been (a) to introduce a ban on waiting by vehicles at any time in the lengths deferred. of street specified in the Schedule to this Notice. The ban will be 3. The Orders and other documents giving more detailed particulars indicated on the road by ‘double yellow lines’; including plans showing the location and effect are available for (b) in Avignon Road: inspection until 25th July 2016 at: (1) to provide a ‘no entry’ restriction from the main carriageway into • The Information and Advice Centre, Guildhall 2, Kingston upon the carriageway fronting Nos. 36 to 44 Avignon Road, opposite No. Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays 57 Avignon Road; and inclusive; (2) to remove the ban on vehicles proceeding in any direction other • Kingston Library, Fairfield Road, Kingston, during normal opening than a north-westerly direction in Avignon Road (carriageway fronting hours; Nos. 36 to 46 Avignon Road and No. 112 Aspinall Road); • Surbiton Library, Ewell Road, Surbiton, during normal opening (c) in Cressingham Road, north side, adjacent to No. 31 St. hours; Stephen’s Grove, to provide a disabled persons’ parking place for two • Tolworth Community Library, 37–39 The Broadway, Tolworth, vehicles; during normal opening hours; and (d) in Elmira Street, west side, adjacent to the Sainsburys Store, to • Tudor Library, Tudor Drive, Kingston during normal opening hours. provide a 16-metre long loading bay that will operate between 7am Detailed particulars of this proposal are also available at all other and 7pm on Mondays to Fridays and between 9am and 7pm on Council libraries and online at www.kingston.gov.uk; search for ‘TMO- Saturdays and Sundays with a maximum stay period of 20 minutes; P223’. (e) in Foxberry Road, west side, opposite The Brockley Barge public 4. For further information, telephone ‘Environment’ on 020 8547 5002. house, to provide: 5. Any person desiring to question the validity of the Orders or of any (1) a 11.1-metre long loading bay that will operate between 7am and provision contained therein on the grounds that it is not within the 7pm on Mondays to Fridays and between 9am and 7pm on Saturdays relevant powers of the Road Traffic Regulation Act 1984 or that any of and Sundays with a maximum stay period of 20 minutes; the relevant requirements thereof or any relevant regulations made (2) a 13-metre long disabled persons’ parking place; and thereunder have not been complied with in relation to the Orders may (3) a 12-metre long free parking place that will operate between 8am th make application for the purposes to the High Court by 25 July and 6.30pm on Mondays to Saturdays, with a maximum stay of 30 2016. minutes. Dated 17th June 2016. (f) in Newlands Park: east side, outside No. 104 Newlands Park, to Philip Hoare remove an advisory parking place for one vehicle and to introduce a Service Manager, Parking Services 13-metre long ban on waiting by vehicles between 8am and 6pm on (Environment) (2557921) Mondays to Saturdays. The ban will be indicated on the road by ‘single yellow lines’; (g) in Plough Way, south side, outside the Tesco Store, to provide a 23.4-metre long loading bay that will operate between 7am and 7pm on Mondays to Fridays and between 9am and 7pm on Saturdays and Sundays with a maximum stay period of 20 minutes; (h) in Ravensbourne Park: (1) west side, for 26.5 metres opposite Nos. 60 and 62 Ravensbourne Park to introduce a ban on waiting by vehicles between 9am and 7pm on Mondays to Fridays. The ban will be indicated on the road by ‘single yellow lines’; and (2) south-west side, outside Nos. 7 and 9 Ravensbourne Park, to remove a 23.6-metre permit shared-use parking place and replace it with 4.6 metres of ‘controlled hours’ waiting restrictions (and to make space for a bus stop); and (i) in Vian Street, south side, to remove ‘at any time’ waiting restrictions and provide three car club parking places, each 6 metres in length, with their centres approximately 39 metres, 52 metres and 64 metres west of Elmira Street.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 19 ENVIRONMENT & INFRASTRUCTURE

3. Documents giving more detailed particulars of the Orders can be LONDON2557930 BOROUGH OF RICHMOND UPON THAMES inspected between the hours of 10am. and 4pm. on Mondays to ROAD TRAFFIC REGULATION ACT 1984 Fridays until the last day of a period of six weeks beginning with the THE LONDON BOROUGH OF RICHMOND UPON THAMES date on which the Orders were made, at the office of Lewisham (PRESCRIBED ROUTE, PROHIBITED TURN) (SOUTH WORPLE Regeneration and Asset Management, 4th Floor Laurence House, 1 WAY, EAST SHEEN) ORDER 2016 Catford Road, London SE6 4RU (tel. 020-8314 2570). SOUTH WORPLE WAY, EAST SHEEN AND WHITE HART LANE, 4. If any person wishes to question the validity of the Orders or of any MORTLAKE of their provisions on the grounds that it or they are not within the (Reference 14/158) powers conferred by the Road Traffic Regulation Act 1984, or that any 1. The Council of the London Borough of Richmond upon Thames on requirement of that Act or of any instrument made under that Act has 16 June 2016 made the above Order under section 6 of, and Part IV not been complied with, that person may, within 6 weeks from the of Schedule 9 to, the Road Traffic Regulation Act 1984, as amended. date on which the Orders were made, apply for the purpose to the 2. The general effect of the Order is to prohibit vehicles turning left High Court. from South Worple Way into White Hart Lane, Mortlake. The Dated 17th June 2016 alternative route for vehicular traffic is via Mortlake High Street and S Moss White Hart Lane. The sole purpose of this Order is to replicate and Policy and Development Manager, Transport continue in force indefinably the provisions of the London Borough of 4th Floor Laurence House, 1 Catford Road, London SE6 4RU Richmond upon Thames (Prescribed Route, Prohibited Turn) (South SCHEDULE – NO WAITING ‘AT ANY TIME’ Worple Way, East Sheen) Experimental Order 2014. Avignon Road: (1) main carriageway, extending north of its junctions 3. Full details of the Order, which will come into operation on 22 June with Aspinall Road/Dundalk Road to the northern boundary of No. 39 2016, are contained in the following documents:- Avignon Road; and (2) carriageway fronting Nos. 36 to 44 Avignon (a) the Order; Road and No. 112 Aspinall Road: (i) east side: (A) between the south (b) a plan indicating the location and effect of the restrictions; and kerb line of Aspinall Road and a point 7.2 metres south of that kerb (c) the Council’s Statement of Reasons for making the Order. line; and (B) between a point opposite the party wall of Nos. 40 and 4. Copies of the above documents:- 40 Avignon Road and the west kerb line of Avignon Road (main (a) can be inspected, quoting Reference 14/158, at the Civic Centre carriageway); and (ii) west side: (A) between its junction with Aspinall (Central Reception, ground floor), 44 York Street, Twickenham Road and a point 8.6 metres north of the party wall of Nos. 36 and 38 between 9.15am and 5pm on Mondays to Fridays, except for Bank Avignon Road; (B) between the party wall of Nos. 36 and 38 Avignon and other public holidays; and Road and its junction with Avignon Road (main carriageway); Dacres (b) may be viewed on the Council’s web-site at http:// Road: north-west side, for an additional 6 metres south of Perry Vale; www.richmond.gov.uk/public_notices Grove Street: (1) east side, for 10 metres south of Plough Way; and 5. Persons wishing to question the validity of this Order or any of its (2) west side, for 16 metres south of Plough Way; Plough Way, south provisions on the grounds that it or they are not within the powers side: (1) for 15 metres west and 10 metres east of Grove Street; and conferred by the 1984 Act, or that any requirement of the Act or any (2) from 7.7 metres east of the western wall of No. 357 Plough Way instrument made under the Act has not been complied with that eastward for a distance of 12 metres; and Westbourne Drive: (1) east person may, within six weeks from the date on which the Order was side, for an additional 23 metres south of South Road; and (2) west made, apply for the purpose to the High Court. side, for an additional 15 metres south of Church Vale. (2557920) Graham Beattie Assistant Director, Traffic and Transport Civic Centre, 44 York Street, Twickenham TW1 3BZ 2557942NORTH EAST LINCOLNSHIRE BOROUGH COUNCIL Dated 17 June 2016 (2557930) SECTION 116 AND SCHEDULE 12 OF THE HIGHWAYS ACT 1980 NOTICE OF INTENTION TO APPLY TO STOP UP THE HIGHWAY AT PART OF SERVICE ROAD 8, GRIMSBY THE2557821 DEPARTMENT FOR INFRASTRUCTURE NOTICE is given that North East Lincolnshire Borough Council as ABANDONMENT Highway Authority for the County of North East Lincolnshire intends CROCKANBOY ROAD, GREENCASTLE, COUNTY TYRONE to apply to Grimsby Magistrates’ Court sitting at Victoria Street, The Department for Infrastructure gives notice of its proposal to Grimsby, DN31 1NH on Wednesday 20th July 2016 at 9.30 am for an abandon an area of 6170 square metres of road at Crockanboy Road, Order under section 116 of the Highways Act 1980 authorising the Greencastle, Co. Tyrone, from a point 300 metres north-west of its stopping up of an area of the highway being Part of Service Road 8, junction with Mullydoo Road extending for a distance of 1118.5 Grimsby. metres in a westerly direction, after completion of such works A copy of the draft Order and Plan may be inspected free of charge providing alternative facilities for road traffic as the Department by way of appointment during a 28 day period commencing on considers necessary. The area of road proposed to be abandoned is Tuesday 7th June 2016 and ending on Tuesday 5th July 2016 at the delineated on a map which, together with a copy of a draft order, may Council Offices at Municipal Offices, Town Hall Square, Grimsby, be inspected free of charge during office hours within the period 15th DN31 1HU by called 01472 324149 and referring to The Service Road June 2016 to 25th July 2016 at the Department’s TransportNI 8 Grimsby Stopping Up Order. Western Division, County Hall, Drumragh Avenue, Omagh, BT79 7AF Any person to whom this Notice has been given who would be or by viewing online at www.infrastructure-ni.gov.uk/consultations. aggrieved by the making of the Order may appear before the Any person may, within the period above, object to the proposal by Magistrates’ Court to raise an objection or make a representation on writing to the Department at the address above or by emailing the application. Any person intending to appear before the [email protected] stating the grounds of Magistrates’ Court at the hearing of the application is requested to the objection. Information you provide, including personal information, inform Legal Services at North East Lincolnshire Council, Municipal could be published or disclosed under the Freedom of Information Offices, Town Hall Square, Grimsby, DN31 1HU before the 20th July Act 2000 (FOIA) or the Environmental Information Regulations (EIR). 2016 by telephoning 01472 324149 and referring to The Service Road For further details on confidentiality, the FOIA and the EIR please refer 8 Stopping Up Order. to www.ico.org.uk (2557821) Tony Maione Chief Legal Officer and Monitoring Officer North East Lincolnshire Council, Municipal Offices, Town Hall Square, Grimsby DN31 1HU 16 May 2016 (2557942)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number OTHER NOTICES and/or name. (2557934)

By2557954 the authority of The Official Custodian for Charities, The Trustees RAVENBLANK2557825 DEVELOPMENTS LIMITED of The Brenchley War Memorial Hall and Recreation Ground have NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND made an application pursuant to the Leasehold Reform Act 1967 as 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE amended by the Commonhold and Leasehold Reform Act 2002 for UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A the acquisition of the freehold of the leasehold land being “The LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 13/06/2016 Bungalow” at Brenchley Recreation Ground, Brenchley, Kent, and for AND REGISTERED ON 13/06/2016 such further orders as the court thinks fit with a view to the freehold of NI035976 RAVENBLANK DEVELOPMENTS LIMITED the property being vested in them. Helen Shilliday The claim has been lodged with the County Court at Tunbridge Wells Registrar of Companies (2557825) under claim number C00TN161. The parties to the claim are The Official Custodian for Charities (1st Claimant), The Trustees of The Brenchley War Memorial Hall and Recreation Ground (2nd Claimant) COMPANY2557822 LAW SUPPLEMENT and Person or Persons Unknown (Defendant). The Company Law Supplement details information notified to, or by, Further information can be obtained from Warners Solicitors by the Registrar of Companies. The Company Law Supplement to The contacting Robert Twining at 16 South Park, Sevenoaks, Kent TN13 London, Belfast and Edinburgh Gazette is published weekly on a 1AN or Tunbridge Wells County Court at Merevale House, 42-46 Tuesday. London Road, Tunbridge Wells, Kent TN1 1DP. (2557954) These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here 2557935THE FORM CB01 RELATING TO A CROSS-BORDER MERGER, https://www.thegazette.co.uk/all-notices on the company number WAS RECEIVED BY COMPANIES HOUSE ON: 10TH JUNE 2016 and/or name. (2557822) The particulars for each merging company are as follows: SPX FLOW EUROPE LIMITED OCEAN HOUSE NOTICE2557820 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND TOWERS BUSINESS PARK 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE WILMSLOW ROAD UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A DIDSBURY LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 14/06/2016 MANCHESTER AND REGISTERED ON 15/06/2016 M20 2LY NI607902 KUEVEE PROPERTY CONSULTANTS LTD UK Helen Shilliday Private limited company governed by the laws of England and Registrar of Companies (2557820) Registered number 07065382 Registered in England and Wales, at Companies House, Crown Way, Cardiff, CF14 3UZ, United Kingdom. NOTICE2557819 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND S.P.X. NETHERLANDS B.V. 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE 12 ALBERT THIJSSTRAAT UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A EYGELSHOVEN LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 14/06/2016 6471 WX AND REGISTERED ON 15/06/2016 THE NETHERLANDS NI071860 MURPHY O’CONNOR MEDICAL LTD Private company with limited liability, organised and existing under Helen Shilliday the laws of the Netherlands Registrar of Companies (2557819) Registered number 14042396 Registered in Kamer van Koophandel, Handelsregister De Ruijterkade 5, 1013 AA Amsterdam, the Netherlands DEPARTMENT2557818 FOR THE ECONOMY Information relating to SPX FLOW EUROPE LIMITED is available from THE POSTED WORKERS (ENFORCEMENT OF EMPLOYMENT Companies House, Cardiff, CF14 3UZ RIGHTS) REGULATIONS (NORTHERN IRELAND) 2016 Regulation 10 of The Companies (Cross-Border Mergers) Regulations The Department for the Economy has made a Statutory Rule entitled 2007 requires copies of the draft terms of merger, the directors’ “The Posted Workers (Enforcement of Employment Rights) report and (if there is one) the independent expert’s report to be kept Regulations (Northern Ireland) 2016” (S.R. 2016 No. 242) which available for inspection. comes into operation on 18 June 2016. 11th August 2016 at 9:00 a.m (Eastern Daylight Time (EDT)) at 13320 This Rule provides for a posted worker in the construction sector to Ballantyne Corporate Place, Charlotte, NC 28277, USA make a claim against their employer’s contractor for non-payment of Tim Moss wages (up to the national minimum wage) and to bring proceedings in Registrar of Companies for England and Wales (2557935) an Industrial Tribunal. It also provides for cross-border enforcement of financial penalties and fines and for an information gateway with HMRC to allow for the exchange of information with competent COMPANY2557934 LAW SUPPLEMENT authorities in other Member States. The Company Law Supplement details information notified to, or by, Copies of the Rule may be purchased from The Stationery Office the Registrar of Companies. The Company Law Supplement to The (TSO) at www.tsoshop.co.uk or by contacting TSO Customer London, Belfast and Edinburgh Gazette is published weekly on a Services on 0333 202 5070 or viewed online at online at http:// Tuesday. www.legislation.gov.uk/nisr (2557818) These supplements are available to view at https:// www.thegazette.co.uk/browse-publications.

2557817ENFORCEMENT OF JUDGMENTS OFFICE NOTICE OF GRANT OF A CERTIFICATE OF UNENFORCEABILITY RULE 83 OF THE JUDGMENTS ENFORCEMENT RULES (NI) 1981 Case Num Forenames Surname Address Line Address Line 3 Postcode Occupation Amount Certificate 1 Recoverable Date ‘£’ C/10/10675 LINDA MCGOWAN 65 NEWTOWNARD BT23 4QY PART-TIME 2024.74 09-Jun-16 BLENHEIM S CARE DRIVE ASSISTANT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 21 OTHER NOTICES

(2557817) 2557816NOTICE OF DISCLAIMER UNDER S.1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: Company Name: PIPERDALE PROPERTY COMPANY LIMITED (Dissolved) Company Number: NI045371 Property: The leasehold lands comprised within Folio AN102532L County Antrim, being lands located at Eden Court Development, Larne Road, Eden, Carrickfergus, County Antrim. The Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury of One Kemble Street, London WC2B 4TS (DX 123240 Kingsway). 2. In pursuance of the powers granted by s.1013 of the 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 title (if any) in the Property the vesting of the Property having come to his notice on 19 October 2015. Dated 7 day of June 2016 Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) (2557816)

2557719COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2557719)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 11 July 2016 to COMPANIES prove their debts by sending to the undersigned Lee Antony Manning of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ the Joint Liquidator of the Company, written statements of the amounts they COMPANIES RESTORED TO THE REGISTER claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other Notice2557792 is hereby given that on 6th June 2016 a Petition was presented evidence as may appear to the Joint Liquidator to be necessary. A to the Court of Session, Edinburgh, by Terence Hill, 17C Fleming creditor who has not proved his debt before the declaration of any Gardens North, Dundee DD3 7LQ for an Order in terms of Section dividend is not entitled to disturb, by reason that he has not 1029 of the Companies Act 2006 to restore Frank B Rice & Co participated in it, the distribution of that dividend or any other (Roofings) Limited to the Register of Companies. In which Petition, dividend declared before his debt was proved. Lord Doherty, by Interlocutor dated 8th June 2016, appointed all I intend to declare the first and final dividend within 2 months of the persons having an interest to lodge Answers with the Court of above date. Date of Appointment: 19 September 2013. Session, Edinburgh, within 21 days after such intimation, Office Holder details: Lee Antony Manning and Nicholas Guy Edwards advertisement or service. (IP Nos. 006477 and 008811) both of Deloitte LLP, Four Mark Nicholson, Digby Brown LLP, Causewayside House, 160 Brindleyplace, Birmingham, B1 2HZ. Causewayside, Edinburgh EH9 1PR Please contact Selina Fretwell email: [email protected] or Tel: Solicitor for Petitioner (2557792) 0121 695 5279. Lee Antony Manning and Nicholas Guy Edwards, Joint Liquidators 15 June 2016 (2557944) 2557789Notice is hereby given that on 1st June 2016 a Petition was presented to the Court of Session, Edinburgh, by Alan Pewtner, 21 Margretts Way, Caldicot, Cardiff NP26 4NL for an Order in terms of Section BRITZ2557895 INTERIORS LTD 1029 of the Companies Act 2006 to restore Stowe- Woodward In Creditors’ Voluntary Liquidation Limited to the Register of Companies. In which Petition, Lord Doherty, 3647937 by Interlocutor dated 7th June 2016, appointed all persons having an Registered office: 24 Wilton Drive, Romford RM5 3TJ interest to lodge Answers with the Court of Session, Edinburgh, within Principal trading address: 16 Station Road, Crayford, Kent DA1 3QA 14 days after such intimation, advertisement or service. Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Mark Nicholson, Digby Brown LLP, Causewayside House, 160 1986 that the Liquidator intends to declare a first and final dividend to Causewayside, Edinburgh EH9 1PR the Preferential & unsecured Creditors within a period of two months Solicitor for Petitioner (2557789) from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or Notice2557767 is hereby given that on 6th June 2016 a Petition was presented claims to the Liquidator at The Old Grammar School, Town Foot, to the Court of Session, Edinburgh, by Patrick Mitchell, 295C Hawes, North Yorkshire DL8 3NH by 21 July 2016 ("the last date for Strathmore Avenue, Dundee DD3 6SG for an Order in terms of proving"). If so required by notice from the Liquidator, either Section 1029 of the Companies Act 2006 to restore Crudens (Milton personally or by their Solicitors, Creditors must come in and prove Keynes) Limited to the Register of Companies. In which Petition, Lord their debts at such time and place as shall be specified in such notice. Doherty, by Interlocutor dated 8th June 2016, appointed all persons If they default in providing such proof, they will be excluded from the having an interest to lodge Answers with the Court of Session, benefit of any distribution made before such debts are proved. Edinburgh, within 21 days after such intimation, advertisement or Office Holder Details: Michael Leslie Reeves (IP number 7882) of Free service. From Debt Ltd, The Old Grammar School, Town Foot, Hawes, North Mark Nicholson, Digby Brown LLP, Causewayside House, 160 Yorkshire DL8 3NH. Date of Appointment: 19 June 2014. Further Causewayside, Edinburgh EH9 1PR information about this case is available from Julie Taylor at the offices Solicitor for Petitioner (2557767) of Free From Debt Ltd on 01969 667222. Michael Leslie Reeves , Liquidator (2557895)

Corporate insolvency CRS2557812 OLD LIMITED In Creditors’ Voluntary Liquidation MORATORIA 01398977 Previous Name of Company: The Spring Ram Corporation Limited CLAREMONT2557732 MEDIA PROMOTIONS LTD Registered office: Benson House, 33 Wellington Street, Leeds, LS1 Company Number: SC450020 4JP Nature of Business: Television, programming and broadcasting I hereby give notice, pursuant to Rule 11.2 of the Insolvency Rules activity 1986, that it is my intention to declare a first and final dividend to Registered office: 50 Wellington Street, Suite 411 Baltic Chambers, unsecured creditors of the above named company no later than 22 Glasgow, G2 6HJ September 2016. If you have not yet submitted a formal claim in Principal Trading Address: 50 Wellington Street, Suite 411 Baltic the liquidation, and should you wish to do so, you are required on or Chambers, Glasgow, G2 6HJ before 22 July 2016, the last date for proving, to provide a proof of The Moratoruim under section 1A of the Insolvency Act 1986 which debt to the joint liquidators of the Company, at the offices of came into force on 17 May 2016 came to an end on 10 June 2016. PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, For further details contact Barry Mochan on 0141 228 1329. Leeds, LS1 4JP, and, if so requested, to provide such further details Maureen Elizabeth Leslie, Nominee or produce such documentary or other evidence as may appear to the 10 June 2016 (2557732) joint liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend. NOTICES OF DIVIDENDS Office Holder Details: Stephen Andrew Ellis and Toby Scott Underwood (IP numbers 8843 and 9270) of PricewaterhouseCoopers BMT2557944 MARINE & OFFSHORE SURVEYS LIMITED LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP. Date of 04147467 Appointment: 29 May 2014. Further information about this case is Registered office: Deloitte LLP, Hill House, 1 Little New Street, available from Kelly Panther at the offices of PricewaterhouseCoopers London EC4A 3TR LLP on 0113 289 4006 or at [email protected]. Principal Trading Address: Goodrich House, 1 Waldegrave Road, Stephen Andrew Ellis and Toby Scott Underwood , Joint Liquidators Teddington, Middlesex TW11 8LZ (2557812)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 23 COMPANIES

2557677In the Bristol County Court Office Holder details: David Thorniley (IP No. 8307) of Traverse No 150 of 2015 Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, HAWEKA (UK) LIMITED TN1 2TU In Administration For further details contact: Tel: 01892 704055 06598075 David Thorniley, Liquidator Registered office: c/o BDO LLP Bridgewater House Finzels Reach 13 June 2016 (2557951) Counterslip Bristol BS1 6BX Principal trading address: Unit 5 Beta, Orchard Industrial Estate, Toddington, Gloucester GL54 5EB WATSON2557680 ELECTRICAL LIMITED We, Simon Edward Jex Girting and Danny Dartnaill, of BDO LLP, 5th In Creditors’ Voluntary Liquidation Floor, Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 03387148 6BX, Joint Administrators of the above named company hereby give Registered office: Begbies Traynor (Central) LLP, Balliol House, notice that we intend to pay a first and final dividend, by way of the Southernhay Gardens, Exeter EX1 1NP prescribed part, to unsecured creditors of the above named The joint liquidators intend to declare a First and Final dividend to the company. Any creditor who has not proved their debt by 15 July 2016 non-preferential creditors of the Company who, not already having will be excluded from this dividend which is to be declared within two done so, are required on or before the 15 July 2016 ("the last date for months from the last date for proving. All creditors who have not proving") to send their proofs of debt to the joint liquidators, at already done so are invited to prove their debts in writing to me at the Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, address above. Exeter EX1 1NP and, if so requested to provide such further details or No further public advertisement of invitation to prove debts will be produce such documentary or other evidence as may appear to the given. liquidators to be necessary. Office Holder Details: Simon Edward Jex Girling and Danny Dartnaill A creditor who has not proved his debt by the last date for proving (IP numbers 9283 and 10110) of BDO LLP, Bridgewater House, will be excluded from the dividend, which we intend to declare within Finzels Reach, Counterslip, Bristol BS1 6BX. Date of Appointment: 1 the period of 2 months of that date. April 2015. Further information about this case is available from the Office Holder Details: Ian Edward Walker and Julie Anne Palmer (IP offices of BDO LLP at [email protected]. numbers 6537 and 8835) of Begbies Traynor (Central) LLP, Balliol Simon Edward Jex Girling and Danny Dartnaill , Joint Administrators House, Southernhay Gardens, Exeter EX1 1NP. Date of Appointment: 15 June 2016 (2557677) 22 July 2014. Further information about this case is available from Kerry Austin at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at [email protected]. 2557900LA SENZA LIMITED Ian Edward Walker and Julie Anne Palmer , Joint Liquidators In Creditors’ Voluntary Liquidation 15 June 2016 (2557680) 02924472 Registered office: KPMG LLP, Arlington Business Park, Theale, Reading RG7 4SD OVERSEAS TERRITORIES & CROSS-BORDER Principal trading address: Unit 5, Swallowfield Way, Hayes, Middlesex INSOLVENCIES UB3 1DQ NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency EL2557941 TADAMOUN EL ARABI LTD Rules 1986 that the Joint Liquidators intend to declare a first and final 1391299 prescribed part and ordinary dividend to the unsecured creditors Registered office: Woodbourne Hall, PO Box 3162, Road Town, within a period of two months from the last date for proving. Tortola, British Virgin Islands Creditors must send their full names and addresses (and those of Principal trading address: Woodbourne Hall, PO Box 3162, Road their Solicitors, if any), together with full particulars of their debts or Town, Tortola, British Virgin Islands claims to the Joint Liquidators at Arlington Business Park, Theale, Nature of Business: Holding company Reading, Berkshire, RG7 4SD by 4 August 2016 ("the last date for NOTICE IS HEREBY GIVEN that Kenneth Morgan of Rawlinson & proving"). If so required by notice from the Joint Liquidators, either Hunter, Woodbourne Hall, PO Box 3162, Road Town, Tortola, British personally or by their Solicitors, Creditors must come in and prove Virgin Islands was appointed Liquidator of the above-named company their debts at such time and place as shall be specified in such notice. on 24 May 2016 by the members. If they default in providing such proof, they will be excluded from the Further information is available from [email protected] benefit of any distribution made before such debts are proved. hunter.com or [email protected] Office Holder Details: David John Standish and Robert Andrew Kenneth Morgan, Liquidator (2557941) Croxen (IP numbers 8798 and 9700) of KPMG LLP, Arlington Business Park, Theale, Reading RG7 4SD. Date of Appointment: 8 January 2013. Further information about this case is available from RE-USE OF A PROHIBITED NAME the offices of KPMG LLP on 0118 3731401. David John Standish and Robert Andrew Croxen , Joint Liquidators RULE2557939 4.228 INSOLVENCY RULES 1986 (2557900) NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME NET2557951 COMMUNITIES LIMITED ATHELSTAN SEARCH & SELECTION LIMITED 03084905 07636493 Registered office: Calverley House, 55 Calverley Road, Tunbridge On 14 June 2016 the company was placed into insolvent liquidation. Wells, Kent, TN1 2TU I, Mr Lloyd Ahmed Mohamed Reslan Abdul Wahed of Flat 49, Thomas Principal Trading Address: 24 Southwark Bridge Road, London, SE1 Tower, Dalston Square, London E8 3GU was a director of the 9HF company during the 12 months ending with the day before it went into Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency liquidation. Rules 1986 (as amended), that the Liquidator intends to declare a I give notice that it is my intention to act in one or more ways First and Final dividend to Unsecured creditors of the Company within specified in section 216 (3) of the INSOLVENCY ACT by carrying on two months of the last date for proving specified below. Creditors the business of Athelstan Search & Selection Limited under a new who have not yet done so must prove their debts by sending their full business or limited company using the name Athelstan Search names and addresses, particulars of their debts or claims, and the Limited and/or any business using the word ‘Athelstan’or ‘Search’ in names and addresses of their solicitors (if any), to the Liquidator at its title. (2557939) Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU by no later than 15 July 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 20 January 2016

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

RULE2557946 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Administration RE-USE OF A PROHIBITED NAME DIRECT RECRUITMENT (NORTH EAST) LIMITED APPOINTMENT OF ADMINISTRATORS 03570484 Trading Name: KWA / Ken Wilson Associates In2557952 the County Court at Central London On 14th June 2016 Direct Recruitment (North East) Limited trading as No 2968-CR of 2016 KWA / Ken Wilson Associates was placed into insolvent liquidation. BEAUCHAMP 1415 LIMITED Mr Kenneth Wilson of the Willows, 22 West Farm Court, Broom Park, (Company Number 06495828) Durham, DH7 7RN has been a director of Direct Recruitment (North Trading Name: Nozomi East) Limited trading as KWA / Ken Wilson Associates during the 12 Nature of Business: Licensed Restaurants & Activities of head offices months ending with the day before the company was placed into Registered office: 7/10 Chandos Street, 4th Floor, London, W1G 9DQ liquidation. Principal trading address: 14-15 Beauchamp Place, London, SW3 Mr Kenneth Wilson gives notice that it is his intention to act in one or 1NQ more of the ways specified in section 216(3) of the Insolvency Act Date of Appointment: 13 June 2016 1986 in connection with, or for the purposes of, the carrying on of the Andrew Andronikou and Michael Kiely (IP Nos 8806 and 9617), both whole or substantially the whole of the business of Direct Recruitment of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, (North East) Limited trading as KWA / Ken Wilson Associates under London, E1W 1YW Further details contact: Skevi Iacovou, Email: the name of Ken Wilson and Associates Limited. (2557946) [email protected], Tel: 020 7216 4885 (2557952)

RULE2557938 4.228 OF THE INSOLVENCY RULES 1986 In2557945 the High Court of Justice NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE No 3285 of 2016 RE-USE OF A PROHIBITED NAME COURT HOUSE CLINICS LIMITED FH REALISATIONS LIMITED (Company Number 03450445) Previous Name of Company: Froude Hoffmann Limited Nature of Business: Specialists medical practice activities 06298578 Registered office: 5th Floor, Grove House, 248a Marylebone Road, On 25 April 2016, the above-named Company entered administration. London NW1 6BB I, John Graham Harris of Blackpole Road, Worcester, WR3 8YB was a Principal trading address: The Pavillion, Josselin Road, Basildon, director of the above-named company on the day it entered Essex, SS13 1QB administration. I give notice that I am acting and intend to continue to Date of Appointment: 14 June 2016 act in one or more of the ways to which section 216(3) of the A J Duncan and N A Bennett (IP Nos 9319 and 9083), both of Leonard INSOLVENCY ACT 1986 would apply if the above-named company Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 were to go into insolvent liquidation in connection with, or for the 6BB Further details contact: Ronnie Walters, Email: purposes of, the carrying on the whole or substantially the whole of [email protected] Tel: 020 7535 7000 (2557945) the business of the above-named company under the following name: Froude Engineering Limited (2557938) THURSO2557736 BAY TRADING COMPANY LIMITED Company Number: SC072348 RULE2557955 4.228 OF THE INSOLVENCY RULES 1986 Trading Name: Thurso Bay Trading Company Limited NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Registered office: Pennyland House, Thurso, Caithness KW14 7JU RE-USE OF A PROHIBITED NAME Principal trading address: Pennyland House, Thurso, Caithness KW14 GOLDENACRE PROPERTY MANAGEMENT LIMITED 7JU 08420142 Nature of Business: Property investment On 13th May 2016 the above-named company went into insolvent Date of Appointment: 14 June 2016 liquidation. Stuart Preston (Office Holder Number 13430) and Robert Caven I, Tanya Roth of 25 Dalkeith Grove, Stanmore, Middlesex, HA7 5SQ (Office Holder Number 8784) both of Grant Thornton UK LLP, 110 was a director of the above-named company on the day it went into Queen Street, Glasgow G1 3BX Liquidation. Capacity: Joint Administrators I give notice that it is my intention to act in one or more of the ways to Email address / phone number: 0141 223 0842 / which section 216(3) of the INSOLVENCY ACT 1986 would apply if [email protected] the above-named company were to go into insolvent liquidation in Name of alternative contact: Claire Martin connection with, or for the purposes of, the carrying on of the whole Court name: Court of Session (2557736) or substantially the whole of the business of the above-named insolvent company under the following name Phillips Roth Property Advisors Limited trading as Phillips Roth. (2557955) MEETINGS OF CREDITORS

In2557956 the High Court of Justice, Chancery Division RULE2557937 4.228 OF THE INSOLVENCY RULES 1986 Leeds District RegistryNo 375 of 2016 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE ACME ENGINEERING LIMITED RE-USE OF A PROHIBITED NAME (Company Number 04346055) GOLDENACRE PROPERTY MANAGEMENT LIMITED Registered office: RSM Restructuring Advisory LLP, 4th Floor, 08420142 Springfield House, 76 Wellington Street, Leeds LS1 2AY On 13th May 2016 the above-named company went into insolvent Principal trading address: Unit 7 & 8 Coalpit Road, Denaby Main Ind. liquidation. Estate, Denaby Main, Doncaster, DN12 4LH I, Grahame David Roth of 25 Dalkeith Grove, Stanmore, Middlesex, Notice is hereby given by Keith Marshall,(IP No. 9745) of RSM HA7 5SQ was a director of the above-named company on the day it Restructuring Advisory LLP, 4th Floor, Springfield House, 76 went into Liquidation. Wellington Street, Leeds LS1 2AY and Gareth Harris,(IP No. 14412) of I give notice that it is my intention to act in one or more of the ways to RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 which section 216(3) of the INSOLVENCY ACT 1986 would apply if Wellington Street, Leeds LS1 2AY that a meeting of creditors of Acme the above-named company were to go into insolvent liquidation in Engineering Limited is to be held at RSM Restructuring Advisory LLP, connection with, or for the purposes of, the carrying on of the whole Two Humber Quays, Wellington Street West, Hull, HU1 2BN on 06 or substantially the whole of the business of the above-named July 2016 at 11.30 am for the purposes of considering and, if thought insolvent company under the following name Phillips Roth Property fit, approving the proposals of the Joint Administrators for achieving Advisors Limited trading as Phillips Roth. (2557937) the objectives of the Administration, and also to consider establishing, if thought fit, a creditors’ committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 25 COMPANIES

RSM Restructuring Advisory LLP, Two Humber Quays, Wellington In2557724 the Edinburgh Sheriff Court Street West, Hull, HU1 2BN, not later than 12.00 noon on 5 July 2016 No B405 of 2016 details in writing of the debt claimed to be due from the Company, EAST BRIDGE RETAIL LIMITED and the claim has been duly admitted under the provisions of the Company Number: SC510466 Insolvency Rules 1986 (as amended) and there has been lodged with Trading Name: Xile Clothing the Joint Administrators any proxy which the creditor intends to be Registered office: C/O mlm Solutions, 7th Floor, 90 Vincent Street, used on his behalf. A person authorised to represent a corporation Glasgow, G2 5UB must produce to the Chairman of the meeting a copy of the resolution Principal trading address: 12 Frederick Street, Edinburgh, EH2 2HB from which their authority is derived. The copy resolution must be Notice is hereby given pursuant to Paragraph 51 of Schedule B1 of under seal of the corporation, or certified by the secretary or director the Insolvency Act 1986 and Rule 2.26A of the Insolvency (Scotland) of the corporation as a true copy. Date of Appointmnent: 6 May 2016. Rules 1986 that a meeting of the creditors of the above Company will Correspondence address & contact details of case manager: Annabel be held at mlm Solutions, Forsyth House, 93 George Street, Gray of RSM Restructuring Advisory LLP, Two Humber Quays, Edinburgh, EH2 3ES on 05 July 2016 at 11.00 am to decide whether Wellington Street West, Hull, HU1 2BN, Tel: 01482 607310. Further to approve the Joint Administrators proposals and to decide if a details contact: Keith Marshall, Tel: 0113 285 5285 or Gareth Harris, committee of creditors should be established. A creditor will be Tel: 0113 285 5210. entitled to vote at the meeting only if they have lodged a claim in Keith Marshall and Gareth Harris, Joint Administrators writing with us at or before the meeting and it has been accepted in 14 June 2016 (2557956) whole or part for voting purposes. For the the purposes of entitlement to vote, claims are calculated as at the date on which the Company entered administration. Any proxies to be used at the meeting must 2557723AGRIPA SOLUTIONS LIMITED be completed and lodged with us at or before the meeting. Any Company Number: SC345011 resolution proposed at the meeting will be passed if a majority of Registered office: 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX those voting in person or by proxy vote in favour of it. Claims and Principal trading address: 60 Fifty Pitches Place, Cardonald Business proxy forms lodged before the meeting should be sent to us at the Park, Glasgow G51 4GA address above. Date of Appointment: 31 March 2016. Office holder Notice is hereby given pursuant to paragraph 50 of Schedule B1 of details: Maureen Elizabeth Leslie and Antonia McIntyre (IP Nos 8852 the Insolvency Act 1986 that the initial meeting of creditors of the and 9422) both of mlm Solutions, 7th Floor, 90 St Vincent Street, above Company will be held at BDO LLP, 4 Atlantic Quay, 70 York Glasgow, G2 5UB. Further information about this case is available Street, Glasgow, G2 8JX on 30 June 2016 at 10.00 am for the from the offices of mlm Solutions on 0131 240 1258. purpose of considering the Joint Administrators’ proposals and Maureen Elizabeth Leslie, Joint Liquidator determining whether to establish a Creditors’ Committee. Any 14 June 2016 (2557724) member of the Company may apply in writing for a copy of the Statement of Proposals to the Joint Administrators at the undernoted address. A copy of the Statement of Proposals will then be provided. In2557936 the High Court of Justice A resolution at the meeting will be passed if a majority in value of Cardiff District RegistryNo 68 of 2016 those voting have voted in favour of it. A creditor will be entitled to RAMP INDUSTRIES LIMITED vote at the meeting only if a claim has been lodged with me at the (Company Number 02859030) meeting or before the meeting at my office and it has been accepted Previous Name of Company: Ramp Precision Engineering Limited for voting purposes in whole or in part. For the purpose of formulating Registered office: 1/3 Garrett Road, Lynx Trading Estate, Yeovil, claims, creditors should note that the date of commencement of the Somerset, BA20 2TJ Administration is 22 April 2016. Proxies may also be lodged with me Principal trading address: 1/3 Garrett Road, Lynx Trading Estate, at the meeting or before the meeting at my office. Yeovil, Somerset, BA20 2TJ Office Holder details: James Bernard Stephen (IP No. 9273) and Notice is hereby given that an initial creditors’ meeting will be held at Francis Graham Newton (IP No. 9310) of BDO LLP, 4 Atlantic Quay, The Hollies Hotel, Bower Hinton, Martock, Somerset, TA12 6LG on 05 70 York Street, Glasgow G2 8JX. Date of Appointment: 22 April 2016. July 2016 at 12.00 noon. The purpose of the Meeting is to consider Contact details for Joint Administrators: Email: [email protected] the Joint Administrators’ Proposals under PARAGRAPH 51 OF James Bernard Stephen, Joint Administrator SCHEDULE B1of the Insolvency Act 1986 (as amended), and to 14 June 2016 (2557723) consider establishing a Creditors Committee. Under Rule 2.38 a person is entitled to vote at the meeting only if he has given to the Joint Administrators at Menzies LLP, 2 Sovereign 2557940In the High Court of Justice, Chancery Division Quay, Havannah Street, Cardiff CF10 5SF, not later than 12 noon on Companies CourtNo 2246-CR of 2016 the business day before the date fixed for the meeting, details in DRUM RISK MANAGEMENT LIMITED writing of the debt which he claims to be due to him from the (Company Number 05826743) Company; the claim has been duly admitted under Rule 2.38 or 2.39; Registered office: Smith & Williamson LLP, 25 Moorgate, London and there has been lodged with the Joint Administrators any proxy EC2R 6AY (Formerly) Springfield House, Springfield Road, Horsham, which he intends to be used on his behalf. West Sussex, RH12 2RG Date of Appointment: 6 June 2016. Office Holder details: John Dean Principal trading address: 150 Fenchurch Street, London, EC3M 6BB Cullen and Bethan Louise Evans (IP Nos. 9214 and 13130) both of Notice is hereby given that an initial meeting of creditors is to be held Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF at 25 Moorgate, London EC2R 6AY on 01 July 2016 at 11.00 am. The For further details contact: John Dean Cullen, Email: meeting is an initial creditors' meeting under PARAGRAPH 51 OF [email protected] Tel: 02920 447 517 SCHEDULE B1to the Insolvency Act 1986 ("the Schedule"). A proxy John Dean Cullen, Joint Administrator form should be completed and returned to me by the date of the 13 June 2016 (2557936) meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before In2557962 the High Court of Justice, Chancery Division the day fixed for the meeting, details in writing of your claim. Date of Manchester District RegistryNo 2361 of 2016 Appointment: 25 April 2016. RECRUIT 2 SUIT U LTD Office Holder details: Finbarr Thomas O'Connell (IP No: 7931) and (Company Number 07194509) Colin Hardman (IP No: 16774), both of Smith & Williamson LLP, 25 Registered office: Lucas Johnson Limited, 32 Stamford Street, Moorgate, London, EC2R 6AY. Altrincham, Cheshire WA14 1EY Telephone number through which office holders may be contacted: Principal trading address: Unit 3, Excell House, Oaktree Business 020 7131 4000. Alternative contact: Anjna Kalia, Tel: 020 7131 8184 Park, Cadley Hill Road, Swadlincote, Derbyshire, DE11 9DJ Finbarr Thomas O'Connell and Colin Hardman, Joint Administrators 15 June 2016 (2557940)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Date of Appointment: 10 June 2016 Rules 1986, that the Administrator is conducting the business of a By whom Appointed: Members and Creditors (2558100) meeting of creditors of the company by correspondence for the purpose of the Administrator's proposals, approving the Administrator's remuneration and category 2 disbursements, Company2558105 Number: 09243492 approving the Administrator's pre-appointment remuneration and Name of Company: ASHFIELD FINANCIAL PLANNING (UK) approving the Administrator's discharge from all liability pursuant to LIMITED paragraph 51 of Schedule B1 to the Insolvency Act 1986. The closing Nature of Business: Financial Advisors date for votes to be submitted on Form 2.25B is 12 noon on 30 June Type of Liquidation: Creditors 2016 by which time and date votes must be received at 32 Stamford Registered office: 79 Caroline Street, Birmingham B3 1UP Street, Altrincham, Cheshire WA14 1EY. A copy of Form 2.25B is Principal trading address: 8 Salisbury Road, Moseley, Birmingham available on request. Under Rule 2.38 a person is entitled to submit a B13 8JS vote only if: they have given to the Administrator at 32 Stamford Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Street, Altrincham, Cheshire, WA14 1EY, no later than 12.00 noon on Birmingham B3 1UP. the closing date, details in writing of the debt which they claim to be Office Holder Number: 8834. due to them from the company, and the claim has been duly admitted Further details contact: Dan Trinham, Email: dan.trinham@butcher- under Rule 2.38 or 2.39. Date of Appointment: 21 April 2016. woods.co.uk or Tel: 0121 236 6001. Office Holder details: Kevin Lucas (IP No: 9485), of Lucas Johnson Date of Appointment: 14 June 2016 Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY. Further By whom Appointed: Creditors (2558105) details contact: Kevin Lucas, Tel: 0161 929 8666. Alternative contact: Adrian Yip, Email: [email protected]. Kevin Lucas, Administrator Company2558102 Number: 07367409 14 June 2016 (2557962) Name of Company: ASTLEY CONSTRUCTION LTD Nature of Business: Construction of Commercial Buildings Type of Liquidation: Creditors Registered office: Gable House, 239 Regents Park Road, London N3 Creditors' voluntary liquidation 3LF Principal trading address: Atlas House, Bank Terrace, Barwell, APPOINTMENT OF LIQUIDATORS Leicestershire, LE9 8GG Harold Sorsky and Ms. Stella Davis, both of Streets SPW, Gable 2558101Company Number: 08296248 House, 239 Regents Park Road, London N3 3LF. Name of Company: ADVANTAGE SPRINKLERS LTD Office Holder Numbers: 5398 and 9585. Nature of Business: Repair of other equipment Further details contact: Grant Meadows, Email: [email protected], H Type of Liquidation: Creditors J Sorsky, Email: [email protected], or S Davis, Email: Registered office: First Floor Audit House, 151 High Street, Billericay, [email protected], Tel: 020 8371 5000. Essex, CM12 9AB Date of Appointment: 09 June 2016 Principal trading address: 205 Hookfield, Harlow, Essex, CM18 6QP By whom Appointed: Members (2558102) Martin Weller and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. 2558082Company Number: 07636493 Office Holder Numbers: 9419 and 8996. Name of Company: ATHELSTAN SEARCH & SELECTION LTD For further details contact: The Joint Liquidators, Email: Nature of Business: Recruitment [email protected] Type of Liquidation: Creditors Date of Appointment: 07 June 2016 Registered office: Langley House, Park Road, East Finchley, London By whom Appointed: Members and Creditors (2558101) N2 8EY Principal trading address: Tallis House, 2 Tallis Street, London EC4Y 0AB Company2558080 Number: 08978656 Alan Simon, of AABRS Limited, Langley House, Park Road, East Name of Company: ANGEL AQUATICS LIMITED Finchley, London N2 8EY. Nature of Business: Aquatics Sales Office Holder Number: 008635. Type of Liquidation: Creditors Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative Registered office: Suite 3 Watling Chambers, 214 Watling Street, contact: Navjeet Mann. Bridgtown, Cannock, WS11 0DB Date of Appointment: 14 June 2016 Principal trading address: 173b Walsall Road, Bridgtown, Cannock, By whom Appointed: Members and Creditors (2558082) WS11 0JH Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. Company2558175 Number: 07858605 Office Holder Number: 8202. Name of Company: ATKINS CONSTRUCTION SERVICES Further details contact: Timothy Frank Corfield on Email: NORFOLK LTD [email protected] or Tel: 01922 722205. Nature of Business: Scaffolding Erection Date of Appointment: 13 June 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2558080) Registered office: 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR Principal trading address: C/O Sharon Atkins, 3 Wesley Close, 2558100Company Number: 05236115 Mundesley, Norfolk, NR11 8LQ Name of Company: ANTIQUE PINE IMPORTS (UK) LIMITED Stuart David Morton and Matthew Robert Howard, both of Price Nature of Business: Importing Antique Pine Furniture Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Type of Liquidation: Creditors Andrew, Norwich, NR7 0HR. Registered office: First Floor, Block A, Loversall Court, Clayfields, Office Holder Numbers: 17432 and 9219. Tickhill Road, Doncaster, DN4 8QG For further details contact Stuart David Morton on Email: Principal trading address: Unit 1A, Silverdale Park, Station Lane, [email protected] Alternative Contact: James Clarkson Mickle Trafford, Chester, CH2 4TA on Email: [email protected] Stephen Penn, of Absolute Recovery, First Floor, Block A, Loversall Date of Appointment: 13 June 2016 Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. By whom Appointed: Members and Creditors (2558175) Office Holder Number: 6899. Further details contact: Stephen Penn, Tel: 01302 572701. Alternative contact: Joanna Turner

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 27 COMPANIES

Name2558054 of Company: BAWTRY FINANCIAL SERVICES LIMITED PURSUANT2558140 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Company Number: 09021569 Name of Company: CHARTERPOINT LTD Nature of Business: Insurance Brokers Company Number: 03308416 Type of Liquidation: Creditors Nature of Business: Computer repair service Registered office: 8A Kingsway House, King Street, Bedworth, Type of Liquidation: Creditors Voluntary Liquidation Warwickshire, CV12 8HY Registered office: Spectrum House, Floats Road, Roundthorn Principal trading address: Bawtry Hall, South Parade, Bawtry, Industrial Estate, Manchester, M23 9LJ Doncaster, South Yorkshire, DN10 6JH Principal trading address: Spectrum House Floats Road Roundthorn Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, Industrial Estate Manchester M23 9LJ King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 Paul Anthony Palmer and Jeremy Paul Oddie, Mitchell Charlesworth, 0175 Email [email protected] Centurion House, 129 Deansgate, Manchester, M3 3WR Office Holder Number: 9213. Office Holder Numbers: 009657 and 008918. Date of Appointment: 14 June 2016 Date of Appointment: 14 June 2016 By whom Appointed: Members (2558054) By whom Appointed: Members & Creditors Telephone number through which office holders may be contacted 0161 817 6100 2558215Name of Company: BOK SERVICES LIMITED Alternative contact name and telephone number Alison Toft, 0161 817 Company Number: 06053510 6100 (2558140) Trading Name: BOK Services Limited Nature of Business: Building Contractors Type of Liquidation: Creditors’ Voluntary Liquidation Company2558141 Number: 09404947 Registered office: Unit 4, 303 Holloway Road, London, N7 8HS Name of Company: COREWOOD LIMITED Principal trading address: Unit 4, 303 Holloway Road, London, N7 Trading Name: The Cross Keys; The Boars Head 8HS Nature of Business: Public Houses Lloyd Biscoe and Louise Donna Baxter, Begbies Traynor (Central) Type of Liquidation: Creditors LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR SS1 2EG Principal trading address: The Cross Keys, The Street, White Notley, Office Holder Numbers: 009141 and 009123. Essex, CM8 1RQ Date of Appointment: 8 June 2016 James D Robinson and Paul Howard Finn, both of Finn Associates, By whom Appointed: Members and Creditors Tong Hall, Tong, West Yorkshire BD4 0RR. Further Details Office Holder Numbers: 16092 and 5367. Any person who requires further information may contact the Joint For further details contact: The Joint Liquidators, Email: Liquidator by telephone on 01702 467255. Alternatively enquiries can [email protected]. Alternative contact: Jamie Finn be made to Christopher Gore by e-mail at christopher.gore@begbies- Date of Appointment: 10 June 2016 traynor.com or by telephone on 01702 467255. (2558215) By whom Appointed: Members and Creditors (2558141)

Company2558057 Number: 08360941 Company2558212 Number: 09091865 Name of Company: BSL CONSTRUCTION LIMITED Name of Company: CSP FORMWORK LIMITED Nature of Business: Construction Nature of Business: Reinforced Concerete Specialist in the Type of Liquidation: Creditors Construction Industry Registered office: 10 Decimus Park, Kingstanding Way, Tunbridge Type of Liquidation: Creditors Wells, TN2 3GP Registered office: c/o Silke & Co Limited, 1st Floor, Consort House, Principal trading address: 10 Willow Walk, Petworth GU28 0EY Waterdale, Doncaster DN1 3HR Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Principal trading address: 17 Godolphin Road, Long Rock, Penzance, Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Cornwall, TR20 8JW 4LA. Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Office Holder Number: 6212. 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Further details contact: Martin C Armstrong, Email: Office Holder Numbers: 9534 and 9144. [email protected] or Tel: 020 8661 7878. Alternative contact: Seb For further details contact: Weronika Charubin, Tel: 01302 342875 Elledge. Date of Appointment: 10 June 2016 Date of Appointment: 08 June 2016 By whom Appointed: Members and Creditors (2558212) By whom Appointed: Members and Creditors (2558057)

Company2558104 Number: 01510664 Company2558139 Number: 06280517 Name of Company: DELMO SERVICES LIMITED Name of Company: BUILDING SUSTAINABILITY LIMITED Nature of Business: Maintenance and repair of motor vehicles Nature of Business: Business and domestic software development Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Eclipse Works, Bradford Street, Wigan, Lancashire, Registered office: 73 Cornhill, London EC3V 3QQ WN3 4HT Principal trading address: 85-87 Bayham Street, London NW1 0AG Principal trading address: Eclipse Works, Bradford Street, Wigan, Christopher David Stevens and Colin Ian Vickers, both of FRP Lancashire, WN3 4HT Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, David Moore and John Titley, both of Leonard Curtis, 6th Floor, Brighton, BN1 2RT. Walker House, Exchange Flags, Liverpool L2 3YL. Office Holder Numbers: 008770 and 008953. Office Holder Numbers: 007510 and 8617. For further details contact: Christopher David Stevens, Email: For further details contact: David Moore or John Titley, Email: [email protected] or Colin Ian Vickers, Email: [email protected]. Tel: 0151 556 2790 [email protected] Date of Appointment: 14 June 2016 Date of Appointment: 08 June 2016 By whom Appointed: Creditors (2558104) By whom Appointed: Members and Creditors (2558139)

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Company2558211 Number: 08901625 Company2558176 Number: 09037200 Name of Company: DIRECT DESIGN AND PRINT LTD. Name of Company: HIGH STREET (CAMDEN) LIMITED Nature of Business: Printing Services Trading Name: Viet Anh Cafe Type of Liquidation: Creditors Nature of Business: Vietnamese Restaurant Registered office: First Floor, Block A, Loversall Court, Clayfields, Type of Liquidation: Creditors Tickhill Road, Doncaster, South Yorkshire, DN4 8QG Registered office: 292-294 Hale Lane, Edgware, Middlesex, HA8 8NP Principal trading address: 1 Coronation Street, East Retford, Principal trading address: 41 Parkway, Camden Town, London, NW1 Nottinghamshire, DN22 6DX 7PN Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Borehamwood, Hertfordshire, WD6 2FX. Office Holder Number: 6899. Office Holder Number: 8838. For further details contact: Stephen Penn, Tel: 01302 572701. For further details contact The Liquidator on Tel: 020 8343 3710 Alternative contact: Danielle Jones. Alternative Contact: Elia Evagora Date of Appointment: 10 June 2016 Date of Appointment: 13 June 2016 By whom Appointed: Members and Creditors (2558211) By whom Appointed: Members and Creditors (2558176)

2557787Company Number: SC314546 Name2558055 of Company: HYDE & BURGESS LIMITED Name of Company: FEUSD LTD. Company Number: 06322252 Previous Name of Company: Feusd Limited Trading Name: Henry Burgers Nature of Business: Computer and Related Activities Nature of Business: Licensed Restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh Registered office: 2 Nelson Street, Southend on Sea, Essex, SS1 1EF EH3 9QG Principal trading address: 20-21 Market Place, Southend on Sea, Principal trading address: 24 Canning Street, Edinburgh, EH8 9LE Essex, SS1 1DA Paul Dounis, of RSM Restructuring Advisory LLP, First Floor, Quay 2, Names of Insolvency Practitioner: Deborah Ann Cockerton, 2 Nelson 139 Fountainbridge, Edinburgh EH3 9QG and William Duncan, of Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom, RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Alternative Contact: Toni James, Email Address: Wellington Street, Leeds, LS1 2AY. [email protected], Telephone: 01702 344558 Office Holder Numbers: 9708 and 6440. Office Holder Number: 9641. Correspondence Address and contact details of Case Manager: Kirsty Date of Appointment: 10 June 2016 Duncan of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 By whom Appointed: Members (2558055) Fountainbridge, Edinburgh EH3 9QG, Tel: 0131 659 8300. Further details contact: The Joint Liquidators, Tel: 0131 659 8300. Date of Appointment: 10 June 2016 Name2558214 of Company: JANIAN PURCHASING CONSULTANTS By whom Appointed: Members and Creditors (2557787) LIMITED Company Number: 07543517 Nature of Business: Project Supply Base Manager Name2558178 of Company: GO-GREEN ENERGY (GROUP) LTD Type of Liquidation: Creditors’ Voluntary Liquidation Company Number: 06885102 Registered office: Arrans RM 209, Pacific House, Relay Point, Trading Name: Go-Green Commercial Tamworth, B77 5PA Nature of Business: Renewable energy projects Principal trading address: 308 Ansty Road, Coventry CV2 3FB Type of Liquidation: Creditors Robert Gibbons, Arrans Limited, Pacific House, Relay Point, Registered office: Park House, 12 High Street, Thornbury, Bristol, Tamworth B77 5PA, 0182760020, [email protected] BS35 2AQ Office Holder Number: 9079. Principal trading address: Park House, 12 High Street, Thornbury, Date of Appointment: 10 June 2016 Bristol, BS35 2AQ By whom Appointed: Members and Creditors (2558214) M . Usman Nazir, Liquidator, ANG (UK) LTD, 1 Friary, Temple Quay, Bristol, BS1 6EA. Alternative contact: Irfan Sajid, [email protected], 01173252505. PURSUANT2557832 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Office Holder Number: 11290. IRELAND) ORDER 1989 Date of Appointment: 14 June 2016 Name of Company: KEYS HOMECARE AND GARDEN CENTRE By whom Appointed: Members (2558178) LIMITED Company Number: NI617431 Nature of Business: Hardware Shop & Garden Centre Company2558059 Number: 06818037 Type of Liquidation: Creditors Name of Company: HALLOWS PRODUCE LIMITED Registered office: 13 Antrim Street, Lisburn BT28 1AU Nature of Business: Wholesalers of fruit and vegatables James B Kennedy, 22 Lower Windsor Avenue, Belfast BT9 7DW Type of Liquidation: Creditors Office Holder Number: GBNI 43. Registered office: Peter House, Oxford Street, Manchester M1 5AN Date of Appointment: 13 June 2016 Principal trading address: Unit 4 Green Acre Park, Howard Street, By whom Appointed: Creditors (2557832) Bolton, BL1 8HN Michael Leslie Reeves, of Fortis Insolvency Limited, Peter House, Oxford Street, Manchester M1 5AN. PURSUANT2557831 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Office Holder Number: 7882. IRELAND) ORDER 1989 For further details contact: Michael Reeves, Email: Name of Company: KUEVEE PROPERTY CONSULTANTS LTD [email protected], Tel: 0161 694 9955. Company Number: NI607902 Date of Appointment: 06 June 2016 Nature of Business: Management of real estate on a fee or contract By whom Appointed: Members and Creditors (2558059) basis Type of Liquidation: Creditors Registered office: 5 Carrickcloghan Hill, Camlough, Newry, Co Down BT35 7HH Gerard Gildernew, Gildernew & Co. Ltd, 27 Market Square, Dungannon BT70 1JD Office Holder Number: GBNI092. Date of Appointment: 10 June 2016 By whom Appointed: Members and Creditors (2557831)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 29 COMPANIES

Name2558053 of Company: MODE FASHIONS LIMITED Name2558081 of Company: ROBINSON’S HEATING & PLUMBING LIMITED Company Number: 08357777 Company Number: 08372280 Registered office: 130 Broughton Street, Manchester M8 8AN Previous Name of Company: Michael Grace Stoves Limited Principal trading address: 130 Broughton Street, Manchester M8 8AN Nature of Business: Plumbing, Heat & Air-Conditioning Installation Nature of Business: Wholesale/Online Clothing Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: Manor Farm, Manor Lane, Auborn, Lincoln, LN5 Alex Kachani of Crawfords Accountants LLP, Units 13 to 15, The 9DX Brewery Yard, Deva City Office Park, Salford, Manchester M3 7BB. Principal trading address: Manor Farm, Manor Lane, Auborn, Lincoln, Contact persons: Alex Kachani or Tony Chan. E-mail address: LN5 9DX [email protected] Alessandro Sidoli and Chris Parkman, Purnells, Treverva Farm, Office Holder Number: 5780. Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Date of Appointment: 3 June 2016 Office Holder Numbers: 14270 and 9588. By whom Appointed: Members and Creditors (2558053) Date of Appointment: 7 June 2016 By whom Appointed: Shareholders and Creditors For further details contact: [email protected] (2558081) 2557689Company Number: 07929352 Name of Company: O'MAYERS INVESTMENTS LTD Nature of Business: Management Consultancy Company2558179 Number: 07526968 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: ROSEWISH LTD Registered office: 2nd Floor, Leigh House, 7 Station Approach, Nature of Business: Operation of site within the entertainment and Bexleyheath, Kent DA7 4QP leisure industry Principal trading address: 200 Mcleod Road, London SE2 0BT Type of Liquidation: Creditors Liquidator's name and address: Avner Radomsky of Saud & Company Registered office: 79 Caroline Street, Birmingham B3 1UP Limited, 2nd Floor, Leigh House, 7 Station Approach, Bexleyheath, Principal trading address: 54 High Street, Evesham, WR11 4HG Kent DA7 4QP Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Office Holder Number: 12290. Birmingham B3 1UP. Date of Appointment: 14 June 2016 Office Holder Number: 8834. By whom Appointed: Members and Creditors For further details contact: Ashley Millensted on Email: Further information about this case is available from Michel Dupont at [email protected] or Tel: 0121 236 6001 the offices of Saud & Company Limited on 020 8304 0609. (2557689) Date of Appointment: 09 June 2016 By whom Appointed: Members and Creditors (2558179)

Name2558058 of Company: PROPERTY LINK (TWICKENHAM) LIMITED Company Number: 03150657 Company2557744 Number: SC447339 Nature of Business: Other Building Completion and Finishing Name of Company: RUFF-IT.CO.UK DOG SUPPLIES LIMITED Type of Liquidation: Creditors Voluntary Nature of Business: Retail sale via mail order houses Registered office: 60 Gould Road, Twickenham, Middlesex, TW2 6RS Type of Liquidation: Creditors Principal trading address: 60 Gould Road, Twickenham, Middlesex Registered office: 310 Colinton Mains Road, Edinburgh, EH13 9BS TW2 6RS Principal trading address: 310 Colinton Mains Road, Edinburgh, EH13 Robert Day, Robert Day and Company Limited, The Old Library, The 9BS Walk, Winslow, Buckingham, MK18 3AJ, Tel: 0845 226 7331, Email: Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies [email protected] Traynor (Central) LLP, Third Floor, Finlay House, 10-14 West Nile Office Holder Number: 9142. Street, Glasgow, G1 2PP. Date of Appointment: 14 June 2016 Office Holder Numbers: 008368 and 008584. By whom Appointed: Members and Creditors (2558058) For further details contact: Siobhan Garstang, Tel: 0131 222 9060 Date of Appointment: 10 June 2016 By whom Appointed: Creditors (2557744) Name2558213 of Company: PYX ASSET MANAGEMENT LIMITED Company Number: 07757291 Previous Name of Company: Prediction Capital Limited Company2558180 Number: 06900963 Registered office: Third Floor, 55 Gower Street, London, WC1E 6HQ Name of Company: S WESTON GLAZING LIMITED Nature of Business: Activities auxiliary to financial intermediation Nature of Business: Window installation Type of Liquidation: Creditors Type of Liquidation: Creditors Brian Milne, French Duncan LLP, 133 Finnieston Street, Glasgow, G3 Registered office: 3 Staplow Road, Worcester, WR5 2LZ 8HB Principal trading address: 42 Malvern Road, St Johns, Worcester, Office Holder Number: 9381. WR2 4LG Date of Appointment: 10 June 2016 Carrie James and Andrew Stevens, both of SA Insolvency, 3 Staplow By whom Appointed: Members and Creditors (2558213) Road, Worcester WR5 2LZ. Office Holder Numbers: 16570 and 9646. For further details contact: Carrie James on Email: Company2558056 Number: 08018819 [email protected] or Tel: 0800 999 4995 Name of Company: RELCO PROJECT MANAGEMENT LTD Date of Appointment: 07 June 2016 Nature of Business: Management consultancy activities other than By whom Appointed: Members and Creditors (2558180) financial Type of Liquidation: Creditors Registered office: 23 Bilston Street, Dudley, West Midlands, DY3 1JA Company2558088 Number: 04087567 Principal trading address: 23 Bilston Street, Dudley, West Midlands, Name of Company: SANDY'S LIMITED DY3 1JA Nature of Business: Cafe and Food Store Conrad Beighton and Paul Masters, both of Leonard Curtis, Bamfords Type of Liquidation: Creditors Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Registered office: Findlay James, Saxon House, Saxon Way, Office Holder Numbers: 9556 and 8262. Cheltenham GL52 6QX For further details contact: the Joint Liquidators, Email: Principal trading address: 1 Grange Yard, Station Road, Launton, [email protected], Tel: 0121 200 2111 Bicester, Oxfordshire, OX26 5DX Date of Appointment: 13 June 2016 A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham By whom Appointed: Creditors (2558056) GL52 6QX. Office Holder Number: 008744.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Alisdair J Findlay, Email: Company2558114 Number: 06101230 [email protected] Tel: 01242 576555 Name of Company: TIMOTHY COWLEY LIMITED Date of Appointment: 08 June 2016 Nature of Business: Information technology consultancy activities By whom Appointed: Members and Creditors (2558088) Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX 2557807Company Number: 07884886 Principal trading address: 162 Austhorpe Road, Leeds, West Name of Company: SECOND OPINION CONSTRUCTIONS LIMITED Yorkshire, LS15 8EF Nature of Business: Other building completion and finishing A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Type of Liquidation: Creditors' Voluntary Liquidation GL52 6QX. Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Office Holder Number: 008744. LS20 9AT Further details contact: A J Findlay, Tel: 01242 576555, Email: Principal trading address: 97 Costons Avenue, Greenford, Middlesex, [email protected] UB6 8RN Date of Appointment: 07 June 2016 Liquidator's name and address: Kate Elizabeth Breese of Walsh By whom Appointed: Members and Creditors (2558114) Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT Office Holder Number: 9730. Date of Appointment: 15 June 2016 Company2558121 Number: 03636702 By whom Appointed: Members and Creditors Name of Company: TOUCHBASE GROUP LIMITED Further information about this case is available from Kate Breese at Nature of Business: Holding companies including Head Offices the offices of Walsh Taylor on 0871 222 8308 or at Type of Liquidation: Creditors [email protected]. (2557807) Registered office: 10 Orange Street, Haymarket, London, WC2H 7DQ Principal trading address: Unknown N A Bennett, of Leonard Curtis, 5th Floor, Grove House, 248a Company2557769 Number: SC138650 Marylebone Road, London NW1 6BB. Name of Company: SHETLAND OFFICE SUPPLIES LIMITED Office Holder Number: 9083. Nature of Business: Retail sale of computers, peripheral units and Further details contact: Stephen Briggs, Email: software in specialised stores [email protected] Tel: 020 7535 7000. Type of Liquidation: Creditors Date of Appointment: 15 April 2016 Registered office: Arlanda Building, Gremista Industrial Estate, By whom Appointed: Pursuant to Paragraph 83 of Schedule B1 to the Lerwick ZE1 0PX Insolvency Act 1986 (2558121) Principal trading address: Arlanda Building, Gremista Industrial Estate, Lerwick ZE1 0PX Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Company2558086 Number: 03481063 Traynor (Central) LLP, Third Floor, Finlay House, 10-14 West Nile Name of Company: TOUCHBASE WORLDWIDE LIMITED Street, Glasgow G1 2PP. Nature of Business: Telecommunications Office Holder Numbers: 008368 and 008584. Type of Liquidation: Creditors Further details contact: Siobhan Garstang, Tel: 0131 222 9060. Registered office: 10 Orange Street, Haymarket, London, WC2H 7DQ Date of Appointment: 10 June 2016 Principal trading address: Unknown By whom Appointed: Creditors (2557769) N A Bennett, of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. Office Holder Number: 9083. Company2558118 Number: 00772833 Further details contact: Stephen Briggs, Email: Name of Company: SILAVENT LIMITED [email protected] Tel: 020 7535 7000. Nature of Business: Wholesale of electric household goods Date of Appointment: 15 April 2016 Type of Liquidation: Creditors By whom Appointed: Pursuant to Paragraph 83 of Schedule B1 to the Registered office: PO Box 60317, 10 Orange Street, Haymarket, Insolvency Act 1986 (2558086) London, WC2H 7WR Principal trading address: 60 High Street, Sandhurst, Berks, GU47 8DY 2558083Name of Company: VECTOR COMMAND (U.K) LIMITED N A Bennett, of Leonard Curtis, 5th Floor, Grove House, 248a Company Number: 10140273 Marylebone Road, London NW1 6BB. Nature of Business: IT Services Office Holder Number: 9083. Type of Liquidation: Creditors Voluntary Liquidation Further details contact: Stephen Briggs, Email: Registered office: c/o Kingsland Business Recovery, 14 Derby Road, [email protected] Tel: 020 7535 7000 Stapleford, Nottingham, NG9 7AA Date of Appointment: 25 April 2016 Principal trading address: Stanstead House, Rowlands Castle, By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Hampshire, PO9 6DX to the Insolvency Act 1986 (2558118) Tauseef A Rashid, 9718, Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA. Contact Email: [email protected] Telephone: 0800 955 3595 Contact: Hayley Company2558177 Number: 08979471 Williams Name of Company: THE HOARD LTD Office Holder Number: 9718. Trading Name: The Dragons Hoard Date of Appointment: 10 June 2016 Nature of Business: Handmade Arts & Crafts By whom Appointed: Members and Confirmed by Creditors (2558083) Type of Liquidation: Creditors Registered office: Langley House, Park Road, London N2 8EY Principal trading address: 25 Rylands Street, Warrington, Cheshire, WA1 1EJ Alan Simon, of AABRS Limited, Langley House, Park Road, London N2 8EY. Office Holder Number: 008635. For further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Jenni Lane Date of Appointment: 14 June 2016 By whom Appointed: Members and Creditors (2558177)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 31 COMPANIES

Company2557683 Number: 09054324 Derrick Arthur Smith (IP Number: 5022) of Oury Clark, Herschel Name of Company: WYRE FOREST GARDEN BUILDINGS LIMITED House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, Tel: 01753 Nature of Business: Manufacture of garden buildings 551 111, email: [email protected] was appointed liquidator on Type of Liquidation: Creditors' Voluntary Liquidation 12 October 2011. Registered office: Solhampton Farm, Astley, Stourport on Severn, Tom Maker of this office may be contacted on 01753 551111 or Worcs DY13 0RR alternatively via email to [email protected] in relation to any Principal trading address: Unit 28 Top Barn Business Centre, Top queries with regard to the conduct of the liquidation. Barn, Holt Heath, Worcs, WR6 6NH, and previously trading from D A Smith, Liquidator Solhampton Farm, Astley, Stourport on Severn, Worcs, DY13 0RR 14 June 2016 (2558087) Liquidator's name and address: Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ APPLEJACK2558084 DINERS LTD Office Holder Number: 8711. (Company Number 08793832) Date of Appointment: 15 June 2016 Registered office: Jones Giles & Clay Ltd, The Maltings, East Tyndall By whom Appointed: Members and Creditors Street, Cardiff, CF24 5EZ Further information about this case is available from Marina Bray at Principal trading address: 17-19 Church Street, Cardiff, CF10 1BG the offices of MB Insolvency on 01905 776 771 or at marinabray@mb- Notice is hereby given, pursuant to Section 106 OF THE i.co.uk. (2557683) INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above named company will be held at the offices of Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, FINAL MEETINGS CF24 5EZ on 26 August 2016 at 10.00 am and 10.30 am respectively, for the purpose of having a report and account laid before them, 2558119ADVENTURE CASTLE LIMITED showing how the winding up has been conducted, the property of the (Company Number 08802961) Company disposed of, hearing any explanation that might be given, Registered office: Townshend House, Crown Road, Norwich NR1 3DT deciding whether or not the Liquidator should have his release and Principal trading address: Unit 7, Trident Industrial Estate, Pindar confirming the date for the disposal of books and records. A Member Road, Hoddesdon, Hertfordshire, EN11 0WZ or Creditor entitled to attend and vote at the Meetings may appoint a Notice is hereby given, pursuant to Section 106 OF THE proxy, who need not be a Member or Creditor to attend and vote INSOLVENCY ACT 1986 that a final meeting of the members and instead of him. creditors of the above named Company will be held at Townshend Proxies for use at the meeting should be lodged at Jones, Giles & House, Crown Road, Norwich NR1 3DT on 26 September 2016 at Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, no 10.45 am and 11.00 am for the purpose of showing the manner in later than 12.00 noon on 25 August 2016. which the winding up of the Company has been conducted and the Date of Appointment: 07 October 2015 property of the Company disposed of, and of hearing any explanation Office Holder details: W Vaughan Jones,(IP No. 6769) and Susan Clay, that may be given by the Liquidator and to pass the following (IP No. 9191) both of Jones Giles & Clay Ltd, The Maltings, East resolutions: That the Liquidator’s final report and accounts dated 3 Tyndall Street, Cardiff, CF24 5EZ. June 2016 are hereby approved and that the Liquidator be granted his For further details contact the Joint Liquidators on Tel: 029 2035 1490 release. Proxies and proofs of debt to be used at the meeting should W Vaughan Jones, Joint Liquidator be lodged with the Liquidator at Townshend House, Crown Road, 17 June 2016 (2558084) Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 18 December 2015 AQUARIUS2558120 SYSTEMS LIMITED Office Holder details: Andrew McTear,(IP No. 007242) of McTear (Company Number 05110982) Williams & Wood, Townshend House, Crown Road, Norwich NR1 Registered office: One Redcliff Street, Bristol BS1 6NP 3DT. Principal trading address: Unit G3 Avonside Enterprise Park, New Enquiries should be sent to McTear Williams & Wood, Townshend Broughton Road, Melksham, Wiltshire, SN12 8BT House, Crown Road, Norwich NR1 3DT Email: [email protected], Notice is hereby given, pursuant to Section 106 OF THE (office: 01603 877540 fax: 01603 877549) INSOLVENCY ACT 1986 that final meetings of the members and Andrew McTear, Liquidator creditors of the Company will be held at Moore Stephens LLP, One 03 June 2016 (2558119) Redcliff Street, Bristol BS1 6NP on 17 August 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up has been APEX2558087 VEHICLE REPAIR CENTRE LIMITED conducted and the property of the company disposed of, and of In Liquidation hearing any explanation that may be given by the Joint Liquidators. A (Company Number 02903984) person entitled to attend and vote at either of the above meetings Registered office: Herschel House, 58 Herschel Street, Slough, SL1 may appoint a proxy to attend and vote instead of him. A proxy need 1PG not be a member or creditor of the Company. Proxies for use at the Principal trading address: Phoenix Park, Nelsons Lane, Hurst, meeting must be lodged at the address shown above no later than 12 Reading, Berkshire, RG10 0RR noon on the business day preceding the respective meetings. Pursuant to Section 106 of the INSOLVENCY ACT 1986, a Final Date of Appointment: 15 June 2015 Meeting of Creditors of the above named Company will be held at Office Holder details: Stephen Anthony Ramsbottom,(IP No. 8990) of Herschel House, 58 Herschel Street, Slough, SL1 1PG on 18 October Moore Stephens LLP, One Redcliff Street, Bristol BS1 6NP and 2016 at 10.15 am, which will follow 15 minutes after the Meeting of Jeremy Willmont,(IP No. 9044) of Moore Stephens LLP, 150 Members, for the purpose of receiving an account showing the Aldersgate Street, London, EC1A 4AB. manner in which the winding-up has been conducted and the For further details contact: Clive Hobbs, Tel: 0117 9225522, Email: property of the Company disposed of and hearing any explanation [email protected] Reference: BR72665. that may be given by the Liquidator on the conduct of the Stephen Ramsbottom, Joint Liquidator administration of the Company. A member or creditor entitled to vote 14 June 2016 (2558120) at the above meetings may appoint a proxy holder to attend and vote instead of him. A proxy holder need not to be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with ARBITEL2558085 COMMUNICATIONS LIMITED Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, (Company Number 06261578) SL1 1PG no later than 12 noon on the business day before the Previous Name of Company: Clamstone Limited Meeting. Registered office: 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: Arbitel House, 9 Knights Park, Battlefield Enterprise Park, Shrewsbury, SY1 3TE

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Liquidators have summoned final proxy to attend and vote instead of him and such proxy need not also meetings of the Company’s members and creditors under Section be a member or creditor. Proxy forms must be returned to the offices 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid of AABRS Limited, Langley House, Park Road, East Finchley, London, before them an account of the Liquidators’ acts and dealings and of N2 8EY by no later than 12.00 noon on the business day before the the conduct of the winding-up, hearing any explanations that may be meeting. given by the Liquidators and passing a resolution granting their Date of Appointment: 16 September 2014 release. The members and creditors meetings will be held at 2nd Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, Langley House, Park Road, East Finchley, London N2 8EY. AL1 3HZ on 26 August 2016 at 10.00 am and 10.15 am respectively. For further details contact: Alison Yarwood on tel: 020 8444 2000. In order to be entitled to vote at the meetings, members and creditors Alan Simon, Liquidator must lodge their proxies with the Liquidators at 2nd Floor, Trident 13 June 2016 (2558138) House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if BLACKPOOL2558117 AIRPORT LIMITED this has not previously been submitted). (Company Number 02084247) Date of Appointment: 24 September 2013 Trading Name: Blackpool Airport Office Holder details: Michael William Young,(IP No. 008077) of FRP Registered office: The Zenith Building, 26 Spring Gardens, Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Manchester, Lancashire, M2 1AB Hertfordshire, AL1 3HZ and Peter Nicholas Wastell,(IP No. 009119) of Principal trading address: N/A FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Notice is hereby given, pursuant to Section 106 OF THE Hertfordshire, AL1 3HZ. INSOLVENCY ACT 1986 that the Joint Liquidators have summoned Further details contact: The Joint Liquidators, Tel: 01727 735 235. Final Meetings of the Company’s Members and Creditors for the Alternative contact: Maxwell Thomas. purpose of receiving the Joint Liquidators’ account showing how the Michael William Young and Peter Nicholas Wastell, Joint Liquidators winding-up has been conducted and the property of the Company 14 June 2016 (2558085) disposed of. The meetings will be held at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 16 August 2016 at 10.00 am and 10.30 am respectively. Members or creditors wishing to vote at 2558116BALTIC TRADING COMPANY LIMITED the respective meetings must lodge their proxies with the Joint (Company Number 04805919) Liquidators at the offices of AlixPartners, The Zenith Building, 26 Registered office: Bulman House, Regent Centre, Gosforth, Spring Gardens, Manchester, M2 1AB not later than 12.00 noon on Newcastle upon Tyne NE3 3LS the business day before the meetings. Principal trading address: Catchpell House, Carpet Lane, Port of Date of Appointment: 16 October 2014 Leith, Edinburgh, EH6 6SP Office Holder details: M N Cropper,(IP No. 009434) of AlixPartners We hereby give notice that Final Meetings of Members and Creditors Services UK LLP, 6 New Street Square, London, EC4A 3BF and A P will be held pursuant to Section 106 OF THE INSOLVENCY ACT 1986 Beveridge,(IP No. 008991) of AlixPartners Services UK LLP, 6 New at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle Street Square, London, EC4A 3BF and C M Williamson,(IP No. upon Tyne NE3 3LS on 31 August 2016 at 10.45 am and 11.00am 015570) of AlixPartners Services UK LLP, The Zenith Building, 26 respectively for the purpose of laying before the meeting an account Spring Gardens, Manchester, M2 1AB. showing how the winding up has been conducted; the Company’s For further details contact: The Liquidators, Tel: 0161 838 property disposed of; of hearing any explanation that may be given by 4518.Alternative contact: Conor Kelly. the Joint Liquidators; and to determine whether the Joint Liquidators M N Cropper, Joint Liquidator should have their release. A member or creditor entitled to attend and 14 June 2016 (2558117) 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. Proofs and Proxies must be lodged with us by 12.00 noon on the business day BRITZ2557896 INTERIORS LTD before the meetings at Bulman House, Regent Centre, Gosforth, (Company Number 3647937) Newcastle upon Tyne, NE3 3LS. Unless there are exceptional Registered office: 24 Wilton Drive, Romford RM5 3TJ circumstances, creditors will not be entitled to vote unless their proofs Principal trading address: 16 Station Road, Crayford, Kent DA1 3QA have been lodged and admitted for voting purposes. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Date of Appointment: 07 July 2015 1986, that final meetings of members and creditors of the above Office Holder details: Gordon Smythe Goldie,(IP No. 5799) and named Company will be held at The Old Grammar School, Town Andrew David Haslam,(IP No. 9551) both of Tait Walker LLP, Bulman Foot, Hawes, North Yorkshire DL8 3NH on 18 August 2016 at House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. 10.00am for Members and 10.15am for Creditors, for the purpose of Further details contact: The Joint Liquidators, Email: having an account laid before them showing how the winding-up has [email protected] Tel: 0191 285 0321. been conducted and the company's property disposed of and giving Gordon Smythe Goldie and Andrew David Haslam, Joint Liquidators an explanation of it. 08 June 2016 (2558116) 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. Proxy forms must be returned to The BI2558138 & SI LIMITED Old Grammar School, Town Foot, Hawes, North Yorkshire DL8 3NH, (Company Number 08176935) no later than 12 noon on the business day before the meeting. Trading Name: Total Entertainment Office Holder Details: Michael Leslie Reeves (IP number 7882) of Free Registered office: Langley House, Park Road, London N2 8EY From Debt Ltd, The Old Grammar School, Town Foot, Hawes, North Principal trading address: Formerly: 633 Christchurch Road, Yorkshire DL8 3NH. Date of Appointment: 19 June 2014. Further Boscombe, Bournemouth, Dorset and 8 Station Road, New Milton, information about this case is available from Julie Taylor at the offices BH25 6JU of Free From Debt Ltd on 01969 667222 or at Notice is hereby given, pursuant to Section 106 OF THE [email protected]. INSOLVENCY ACT 1986 that final meetings of members and creditors Michael Leslie Reeves , Liquidator (2557896) of the above named Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 17 August 2016 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid BROUGHTON2558112 PAGE LIMITED before them showing how the winding up has been conducted and (Company Number 07146267) the property of the Company disposed of, and also determining Registered office: 14th Floor, Dukes Keep, Marsh Lane, whether the Liquidator should be granted his release from office. A Southampton, SO14 3EX member or creditor entitled to attend and vote is entitled to appoint a Principal trading address: Suite 15, 169 New Greenham Park, Newbury, Berkshire, RG19 6HW

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 33 COMPANIES

Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Office Holder details: Paul W Barber,(IP No. 009469) and Paul Stanley, ACT 1986, that a final general meeting of the Company and a final (IP No. 008123) both of Begbies Traynor (Central) LLP, 340 meeting of the creditors of the above named Company will be held at Deansgate, Manchester, M3 4LY. Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, Any person who requires further information may contact the Joint SO14 3EX on 15 August 2016 at 11.00 am (members) and 11.15 am Liquidator by telephone on 0161 837 1700. Alternatively enquiries can (creditors), for the purpose of having an account laid before them and be made to Seb Wharton by email at seb.warton@begbies- to receive the report of the Joint Liquidators showing how the winding traynor.com or by telephone on 0161 837 1700. up of the Company has been conducted and its property disposed of, Paul Barber, Joint Liquidator hearing any explanation that may be given by the Joint Liquidators 10 June 2016 (2558136) and to determine the release from office of the Joint Liquidators. Proxies to be used at the meetings must be lodged with the Joint Liquidators at 14th Floor, Dukes Keep, Marsh Lane, Southampton, THE2557837 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 SO14 3EX no later than 12 noon on 12 August 2016. DEM CO 1 Andrew Watling (IP No 15910) and Carl Jackson (IP No 8860) both of (Company Number NI623853) Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, Registered Office: GRANT THORNTON (NI) LLP, 10th Floor Clarence SO14 3EX, Joint Liquidators. Telephone 023 8033 6464. West Building 2 Clarence Street West, Belfast, BT2 7GP Date of Appointment: 26 February 2015 NOTICE IS HEREBY GIVEN that a final meeting of the members of Additional contact: Nicola Lyle, telephone: 023 8082 1864, Email: Dem Co 1 will be held at 10:00 am on Wednesday 20 July 2016. The [email protected] meeting will be held at the offices of Grant Thornton (NI) LLP, 10th 14 June 2016 (2558112) Floor Clarence West Building, 2 Clarence Street West, Belfast, BT2 7GP The meeting is called pursuant to Article 92 of the INSOLVENCY 2558115BRUNSWICK BUILDING CONTRACTORS LIMITED (NORTHERN IRELAND) ORDER 1989 for the purpose of receiving an (Company Number 09327529) account showing the manner in which the winding-up of the company Registered office: Langley House, Park Road, East Finchley, London has been conducted and the property of the company disposed of, N2 8EY and to receive any explanation that may be considered necessary. Principal trading address: 4 The Grange, The Street, Hatfield Peveral, Any member entitled to attend and vote at the meeting is entitled to Chelmsford, Essex, CM3 2EJ appoint a proxy to attend and vote on their behalf. A proxy need not Notice is hereby given, pursuant to Section 106 OF THE be a member of the company. INSOLVENCY ACT 1986 that final meetings of members and creditors The following resolutions will be considered at the meeting: of the above named Company will be held at Langley House, Park 1. That the Liquidator’s final report and receipts and payments Road, East Finchley, London N2 8EY on 18 August 2016 at 10.00 am account be approved. and 10.30 am respectively, for the purpose of having an account laid 2. That the Liquidator be released and discharged. before them showing how the winding up has been conducted and Proxies to be used at the meeting must be returned to the offices of the property of the Company disposed of, and also determining Grant Thornton (NI) LLP, 10th Floor Clarence West Building, 2 whether the Liquidator should be granted his release from office. A Clarence Street West, Belfast, BT2 7GP, no later than 12 noon on the member or creditor entitled to attend and vote is entitled to appoint a working day immediately before the meeting. proxy to attend and vote instead of him and such proxy need not also Stephen Tennant be a member or creditor. Proxy forms must be returned to the offices Liquidator of AABRS Limited, Langley House, Park Road, East Finchley, London, Date: 9 June 2016 (2557837) N2 8EY by no later than 12.00 noon on the business day before the meeting. Date of Appointment: 17 November 2015 DOCKLANDS2558181 COACHWORKS LIMITED Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, (Company Number 06666111) Langley House, Park Road, East Finchley, London N2 8EY. Registered office: Swan House, 9 Queens Road, Brentwood, Essex, For further details contact: Alison Yarwood on tel: 020 8444 2000. CM14 4HE Alan Simon, Liquidator Principal trading address: Cody Business Park, Cody Road, London, 13 June 2016 (2558115) E16 4SR Date of appointment: 4 June 2014 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the DALI2558136 BOUTIQUE LIMITED INSOLVENCY ACT 1986, that final Meetings of the Members and (Company Number 05027717) Creditors of the above named Company will be held at the offices of Registered office: 340 Deansgate, Manchester, M3 4LY Antony Batty & Company LLP, Swan House, 9 Queens Road, Principal trading address: (Formerly) 26 Bridge Street, Newry, County Brentwood, Essex CM14 4HE on 18 August 2016 at 11.00 am and Down, BT34 8AE 11.30 am respectively, for the purpose of receiving an account of the Paul W Barber and Paul Stanley both of Begbies Traynor (Central) Liquidator’s acts and dealings and of the conduct of the winding up LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint and how the Company’s property has been disposed of, and to Liquidators of the Company on 13 January 2016. Pursuant to Section consider the following resolution: 106 OF THE INSOLVENCY ACT 1986 final meetings of the members 1. That the Liquidator be granted his release. and creditors of the above named Company will be held at Begbies Members or Creditors wishing to vote at the respective meetings Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY on 12 must lodge their proofs of debt (if they have not already done so) and August 2016 at 11.00 am and 11.15 am respectively, for the purpose (unless they are attending in person) proxies at the offices of Antony of having an account of the winding up laid before them, showing the Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, manner in which the winding up has been conducted and the property Essex CM14 4HE, no later than 12 noon on the business day before of the Company disposed of, and of hearing any explanation that may the meeting. be given by the joint liquidators. A member or creditor entitled to Liquidator: Stephen John Evans attend and vote is entitled to appoint a proxy to attend and vote Insolvency Practitioner Number: 8759 instead of him and such proxy need not also be a member or creditor. Antony Batty & Company LLP: Swan House, 9 Queens Road, In order to be entitled to vote at the meeting, creditors must lodge Brentwood, Essex, CM14 4HE their proofs of debt (unless previously submitted) and unless they are Telephone: 01277 230347 Fax: 01277 215053 attending in person, proxies at the offices of Begbies Traynor (Central) Email: [email protected] LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon Office contact: Melanie Bishop on the business day before the meeting. Please note that the Joint 15 June 2016 (2558181) Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

DUCHESS2558094 ESTATES LIMITED Office Holder details: Mark Colman,(IP No. 9721) of Leonard Curtis, (Company Number 04497727) Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Registered office: 2nd Floor, 19 Castle Street, Liverpool, L2 4SX Greater Manchester, M45 7TA and John Titley,(IP No. 8617) of Principal trading address: 71/73 Lime Street, Liverpool L1 1JQ Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Whitefield, Greater Manchester, M45 7TA. ACT 1986, that Final Meetings of Members and Creditors will take For further details contact: Mark Colman, Email: place at the offices of Rooney Associates, Suite 44, Oriel Chambers, [email protected], Tel: 0161 413 0930 14-16 Water Street, Liverpool, L2 8TD on 9 August 2016 at 11.00 am Mark Colman, Joint Liquidator and 11.30 am respectively for the purpose of having an account laid 13 June 2016 (2558282) before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the Liquidator. To be HAIR2558091 & BEAUTY TOTAL LOOK LIMITED entitled to vote at the meeting, a creditor must lodge with the In Liquidation liquidator at his postal address, or at the email address below, not (Company Number 09336581) later than 12.00 noon on the business day before the date fixed for Registered office: 7 Johnston Road, Woodford Green, IG8 0X8 the meeting, a proof of debt (if not previously lodged in the Principal trading address: 281 Fulham Road, London, SW10 9PZ proceedings) and (if the creditor is not attending in person) a proxy. Registered office: Nature of Business: Hairdressing Gerard Keith Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Liverpool, L2 4SX IP Number: 7529, Telephone number: 0151 236 ACT 1986, that final meetings of members and creditors of the 9999. Alternative contact: Catherine Leech Email: [email protected] Company will be held at Packfords Hotel, 16 Snakes Lane, Woodford 13 June 2016 (2558094) Green IG8 0SB on 4 August 2016 at 11.00 am and 11.15 am respectively, for the purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up 2557676ELYSIUM INTERIORS COMPANY LIMITED has been conducted and the property of the Company disposed of (Company Number 07598579) and of hearing any explanation that may be given by the Liquidator. Registered office: 1 Castle Street, Worcester WR1 3AA A resolution considering the Liquidator’s release from office will be Principal trading address: 7 The Bullring, Church Walk, Thrapston, proposed at the final meeting of creditors as detailed in the draft Northants NN14 4NP report. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Any member or creditor entitled to attend and vote at either of the 1986, that final meetings of members and creditors of the above above meetings may appoint a proxy to attend and vote instead of named Company will be held at Smart Insolvency Solutions Limited, 1 him. A proxy need not be a member or creditor of the Company. Castle Street, Worcester WR1 3AA on 20 October 2016 at 9.30 am for Proxies for both of the meetings must be lodged at the above address Members and 10.00 am for Creditors, for the purpose of having an no later than 12.00 noon on the last working day preceding the account laid before them showing how the winding-up has been meeting. conducted and the company's property disposed of and giving an Note: If any creditor considers the venue for the meeting is explanation of it. inconvenient to them in the context of the Insolvency Rules 1986, the A member or creditor entitled to attend and vote is entitled to appoint convenor will have no hesitation in adjourning and reconvening upon a proxy to attend and vote instead of him and such proxy need not appropriate application being received. also be a member or creditor. Proxy forms must be returned to Smart Kevin Brown (IP No 9240), Liquidator (Appointed 28 January 2016) of Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA, no Kevin Brown Advisory Limited, 7 Johnston Road, Woodford Green, later than 12 noon on the business day before the meeting. IG8 0XB (telephone: 020 8505 4396) Office Holder Details: Andrew Shackleton and Colin Nicholls (IP Alternative contact: Mitchell Ward, [email protected]. numbers 9724 and 9052) of Smart Insolvency Solutions Ltd, 1 Castle Telephone: 020 8505 4396. Street, Worcester WR1 3AA. Date of Appointment: 21 June 2013. Kevin Brown, Liquidator Further information about this case is available from Emma Poole at 7 June 2016 (2558091) the offices of Smart Insolvency Solutions Ltd on 01905 888 737 or at [email protected]. Andrew Shackleton and Colin Nicholls , Joint Liquidators (2557676) HOT2558148 WOK FOOD LTD (Company Number 07692254) Trading Name: Rising Sun & King Chef GOLDACE2558282 ESTATES LIMITED Registered office: Langley House, Park Road, East Finchley, London (Company Number 04721377) N2 8EY Registered office: 20 Roundhouse Court, South Rings Business Park, Principal trading address: T/A Rising Sun, 51 Kingston Road, Bamber Bridge, Preston, Lancashire PR5 6DA Portsmouth, PO2 7DP, T/A King Chef, 58c High Street, Portsmouth, Principal trading address: 1 Fishwick Park, Mercer Street, Preston, PO6 3AG Lancashire, PR1 4LZ Notice is hereby given, pursuant to Section 106 OF THE Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors INSOLVENCY ACT 1986, that final meetings of members and of the above named Company will be held at Langley House, Park creditors of the above company will be held at the offices of Leonard Road, East Finchley, London N2 8EY on 17 August 2016 at 2.00 pm Curtis, Leonard Curtis House, Elms Square, Bury New Road, and 2.30 pm respectively, for the purpose of having an account laid Whitefield M45 7TA on 11 August 2016 at 10.30 am and 11.00 am before them showing how the winding up has been conducted and respectively for the purpose of having an account laid before them, the property of the Company disposed of, and also determining showing the manner in which the winding-up has been conducted whether the Liquidator should be granted his release from office. A and the property of the Company disposed of, and of hearing any member or creditor entitled to attend and vote is entitled to appoint a explanation that may be given by the Liquidators. Any member or proxy to attend and vote instead of him and such proxy need not also creditor entitled to attend and vote is entitled to appoint a proxy to be a member or creditor. Proxy forms must be returned to the offices attend and vote instead of him/her, and such proxy need not also be of AABRS Limited, Langley House, Park Road, East Finchley, London, a member or creditor. The proxy form must be returned to the above N2 8EY by no later than 12.00 noon on the business day before the address by no later than 12.00 noon on the business day before the meeting. meeting. In the case of a Company having a share capital, a member Date of Appointment: 09 December 2014 may appoint more than one proxy in relation to a meeting, provided Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, that each proxy is appointed to exercise the rights attached to a Langley House, Park Road, East Finchley, London N2 8EY. different share or shares held by him, or (as the case may be) to a For further details contact: Alison Yarwood on tel: 020 8444 2000. different £10, or multiple of £10, of stock held by him. Alan Simon, Liquidator 13 June 2016 (2558148)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 35 COMPANIES

ICON52558216 LIMITED Date of Appointment: 31 July 2014 (Company Number 06335142) Office Holder details: David Rubin,(IP No. 2591) of David Rubin & Trading Name: Netsquared Partners, Pearl Assurance House, 319 Ballards Lane, London N12 Registered office: 1st Floor, Consort House, Waterdale, Doncaster, 8LY. DN1 3HR For further details contact: Philip Kyprianou, Tel: 020 8343 5900 Principal trading address: Innovation Centre, Cranfield Technology David Rubin, Liquidator Park, Cranfield, Bedfordshire, MK43 0BT 14 June 2016 (2558113) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that the Joint Liquidators have summoned Final Meetings of the Members and Creditors of the above-named LONDON2558217 SCHOOL OF TECHNOLOGY LIMITED Company which will be held at the offices of Silke & Co Ltd, 1st Floor, (Company Number 07005147) Consort House, Waterdale, Doncaster, DN1 3HR on 23 August 2016 Registered office: Olympia House, Armitage Road, London, NW11 at 10.00 am and 10.15 am respectively, for the purpose of having an 8RQ account laid before them showing the manner in which the winding up Principal trading address: 93 Burleigh Gardens, Southgate, London, of the Company has been conducted and its property disposed of, Middlesex, N14 5AJ and of receiving any explanation that may be given by the Joint Notice is hereby given, pursuant to Section 106 OF THE Liquidators, and also determining the manner in which the books, INSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency Rules accounts and documents of the Company shall be disposed of. A 1986, that a final meeting of the Members of the above named Member or Creditor entitled to attend and vote is entitled to appoint a company will be held at Olympia House, Armitage Road, London, proxy to attend and vote instead of him and such proxy need not also NW11 8RQ on 12 August 2016 at 2.00 pm to be followed at 2.30 pm be a member or creditor. Proxies and unlodged proofs must be on the same day by a meeting of the Creditors of the Company. The lodged with the Joint Liquidators at Silke & Co Ltd, 1st Floor, Consort meetings are called for the purposes of receiving an account of the House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the Liquidator’s acts and dealings and of the winding-up and hearing any business day before the meetings, in order to be entitled to vote at explanation which may be given by the Liquidator. The following the meeting. resolution will be considered at the Creditors’ meeting: That the Date of Appointment: 25 September 2015 Liquidator has his release. Office Holder details: Catherine Lee-Baggaley,(IP No. 9534) of Silke & A Member or Creditor entitled to attend and vote is entitled to appoint Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 a proxy to attend and vote instead of him. A proxy need not be a 3HR and Ian Michael Rose,(IP No. 9144) of Silke & Co Limited, 1st Member or Creditor. For the purposes of voting, proxies to be used at Floor, Consort House, Waterdale, Doncaster, DN1 3HR. the meetings must be returned to the offices of Panos Eliades Franklin For further details contact: Jane Burns, Tel: 01302 342875 & Co, Olympia House, Armitage Road, London, NW11 8RQ no later Catherine Lee-Baggaley, Joint Liquidator than 12 noon on the business day before the meetings. 14 June 2016 (2558216) Date of Appointment: 15 April 2015 Name of Insolvency Practitioner calling the meeting: Stephen Franklin, (IP No. 006029) of Panos Eliades Franklin & Co, Olympia House, INTERNATIONAL2558285 LEATHERGOODS LIMITED Armitage Road, London, NW11 8RQ. (Company Number 07224464) For further details contact: Paul Tomasino Tel: 020 8731 6807. Registered office: 14 Derby Road, Stapleford Nottingham NG9 7AA Stephen Franklin, Liquidator Principal trading address: Unit 12-17, Reddicap Trading Estate, 14 June 2016 (2558217) Sutton Coldfield West Midlands, B75 7BU Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, of a meeting of creditors for the purpose of laying before MDE2558250 (MEDICAL) LIMITED the creditors a report on the administration of the above liquidation (Company Number 07173385) and for determining whether the Liquidator may be granted his Previous Name of Company: Gardenshade Limited release under Section 173 of the INSOLVENCY ACT 1986. Proxies to Registered office: 2nd Floor, 19 Castle Street, Liverpool, L2 4SX be used at the meeting must be lodged with the Liquidator at Bolton Principal trading address: 129 New Court Way, Ormskirk, L39 2YT House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later Notice is hereby given, pursuant to Section 106 of the INSOLVENCY than 12 noon on the business day preceding the meeting: ACT 1986, that Final Meetings of Members and Creditors will take Date of Creditors Meeting: 18 August 2016 place at the offices of Rooney Associates, Suite 44, Oriel Chambers, Time of Creditors Meeting: 10.15 am 14-16 Water Street, Liverpool, L2 8TD on 16 August 2016 at 10.00 am Place of Creditors Meeting: 14 Derby Road, Stapleford, Nottingham and 10.30 am respectively for the purpose of having an account laid NG9 7AA before them showing the manner in which the winding up has been Tauseef Rashid, Liquidator, (IP number 9718), Bolton House, 18 conducted and the property of the company disposed of, and of Bolton Road, Bradford, West Yorkshire, BD1 4DA telephone no: 0800 hearing any explanations that may be given by the Liquidator. To be 955 3595. Alternative contact for enquiries on proceedings: Hayley entitled to vote at the meeting, a creditor must lodge with the Williams liquidator at his postal address, or at the email address below, not 10 June 2016 (2558285) later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. KGN2558113 TRADING LIMITED Gerard Keith Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, (Company Number 05224953) Liverpool, L2 4SX, IP Number: 7529, Telephone number: 0151 236 Registered office: Pearl Assurance House, 319 Ballards Lane, London 9999. Alternative contact: Catherine Leech, Email: [email protected] N12 8LY 13 June 2016 (2558250) Principal trading address: Selfridges, 400 Oxford Street, London, W1A 1AB Notice is hereby given, pursuant to Section 106 OF THE MORTON2558249 CONSTRUCTION LIMITED INSOLVENCY ACT 1986 that Final Meetings of the Members and (Company Number 05098580) Creditors of the above-named Company will be held at the offices of Registered office: Acre House, 11-15 William Road, London NW1 3ER David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Principal trading address: Thornton House, Thornton Road, London N12 8LY on 25 August 2016 at 10.00 am and 10.15 am Wimbledon, London, SW19 4NG respectively, for the purpose of having an account laid before them Notice is hereby given, pursuant to s106 OF THE INSOLVENCY ACT showing how the winding-up of the Company has been conducted 1986, that final meeting of the members and creditors of the and its property disposed of, and of hearing any explanation that may Company will be held at Acre House, 11-15 William Road, London be given by the Liquidator. Proxies to be used at either Meeting must NW1 3ER on 15 August 2016 at 10.00 am and 10.15 am respectively, be lodged with the Liquidator at Pearl Assurance House, 319 Ballards for the purpose of having an account laid before them showing the Lane, London N12 8LY, not later than 4.00 pm of the business day manner in which the winding-up of the Company has been conducted before the Meeting. and the property of the Company disposed of, and also determining

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES whether the Joint Liquidators should be granted their release from PRODUS2558093 LIMITED office. A member or creditor entitled to attend and vote is entitled to (Company Number 05265242) appoint a proxy to attend and vote instead of him and such proxy Registered office: 2nd Floor, 19 Castle Street, Liverpool, L2 4SX need not also be a member or creditor. Proxy forms must be returned Principal trading address: Wilson Road, Huyton, L36 7RN to the offices of Fisher Partners, Acre House, 11-15 William Road, Notice is hereby given, pursuant to Section 106 of the INSOLVENCY London, NW1 3ER by no later than 12:00 noon on the business day ACT 1986, that Final Meetings of Members and Creditors will take before the meetings. place at the offices of Rooney Associates, Suite 44, Oriel Chambers, Date of Appointment: 08 July 2010 14-16 Water Street, Liverpool, L2 8TD on 9 August 2016 at 2.00 pm Office Holder details: Brian Johnson,(IP No. 9288) and David Birne,(IP and 2.30 pm respectively for the purpose of having an account laid No. 9034) both of Fisher Partners, Acre House, 11-15 William Road, before them showing the manner in which the winding up has been London NW1 3ER. conducted and the property of the company disposed of, and of For further details contact: The Joint Liquidators, Email: hearing any explanations that may be given by the Liquidator. To be [email protected], Tel: 020 7874 7971.Alternative contact: entitled to vote at the meeting, a creditor must lodge with the Jahmmal Thomas, Tel: 020 7874 7880 liquidator at his postal address, or at the email address below, not Brian Johnson, Joint Liquidator later than 12.00 noon on the business day before the date fixed for 14 June 2016 (2558249) the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Gerard Keith Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, 2558089NTP TRADING LIMITED Liverpool, L2 4SX, IP Number: 7529, Telephone number: 0151 236 (Company Number 06370753) 9999. Alternative contact: Catherine Leech, Email: [email protected] Registered office: Langley House, Park Road, East Finchley, London 13 June 2016 (2558093) N2 8EY Principal trading address: Hill Barn Farmhouse, Charminster, Dorchester, DT2 7SG QUIET2558283 REVOLUTION LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 05405104) INSOLVENCY ACT 1986 that final meetings of members and creditors Registered office: Bridge House, London Bridge, London SE1 9QR of the above named Company will be held at Langley House, Park Principal trading address: 11-13 Thomas Court, London Road Road, East Finchley, London N2 8EY on 15 August 2016 at 10.00 am Industrial Estate, Pembroke Dock, SA72 4RZ and 10.30 am respectively, for the purpose of having an account laid Notice is hereby given that a final meeting of members is called before them showing how the winding up has been conducted and pursuant to Section 106 OF THE INSOLVENCY ACT 1986 to be held the property of the Company disposed of, and also determining at Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 whether the Liquidator should be granted his release from office. A 9QR on 16 August 2016 at 10.30 am to be followed at 11.00 am on member or creditor entitled to attend and vote is entitled to appoint a the same day by a meeting of the creditors of the Company for the proxy to attend and vote instead of him and such proxy need not also purpose of receiving an account from the Joint Liquidators explaining be a member or creditor. Proxy forms must be returned to the offices the manner in which the winding up of the Company has been of AABRS Limited, Langley House, Park Road, East Finchley, London, conducted and to receive any explanation that they may consider N2 8EY by no later than 12.00 noon on the business day before the necessary. A member or creditor entitled to attend and vote is entitled meetings. to appoint a proxy to attend and vote instead of him. A proxy need Date of Appointment: 15 July 2013 not be a member or creditor. The following resolution will be Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS considered at the creditors’ meeting: That the Joint Liquidators’ Limited, Langley House, Park Road, East Finchley, London N2 8EY. receive their release. Proxies to be used at the meetings together with For further details contact: Alison Yarwood, Tel: 020 8444 2000 any hitherto unlodged proofs must be returned to the offices of Simon Renshaw, Liquidator Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 13 June 2016 (2558089) 9QR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 15 April 2014 2558251PHV INTERIOR LTD Office Holder details: Stephen Paul Grant,(IP No. 008929) and (Company Number 06782509) Anthony Malcolm Cork,(IP No. 009401) both of Wilkins Kennedy LLP, Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, Bridge House, London Bridge, London SE1 9QR. Norwich, NR1 1BY For further details contact: Lloyd Lyesam, Email: Principal trading address: 32 Hollyfield, Harlow, Essex, CM19 4LZ [email protected], Tel: 020 7403 1877 Notice is hereby given, pursuant to Section 106 OF THE Stephen Paul Grant, Joint Liquidator INSOLVENCY ACT 1986 that final meetings of the members and 14 June 2016 (2558283) creditors of the above named Company will be held at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 25 August 2016 at 11.00 am and 11.15 am respectively, for the purpose of QUIET2558095 REVOLUTION MANUFACTURING LIMITED having an account laid before them showing how the winding up has (Company Number 06265170) been conducted and the property of the Company disposed of, and Registered office: Bridge House, London Bridge, London SE1 9QR also determining whether the Liquidator should be granted his release Principal trading address: 11-13 Thomas Court, London Road from office. A member or creditor entitled to attend and vote is Industrial Estate, Pembroke Dock, SA72 4RZ entitled to appoint a proxy to attend and vote instead of him and such Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY proxy need not also be a member or creditor. Proxy forms must be ACT 1986 that a final meeting of members of the above named returned to the offices of Parker Andrews Limited, 5th Floor, The company will be held at Wilkins Kennedy LLP, Bridge House, London Union Building, 51-59 Rose Lane, Norwich, NR1 1BY no later than 12 Bridge, London SE1 9QR on 16 August 2016 at 10.00 am to be noon on the business day before the meeting. followed at 10.15 am on the same day by a meeting of the creditors of Date of Appointment: 18 June 2015 the Company. The meetings are called for the purpose of receiving an Office Holder details: Richard Cacho,(IP No. 11012) of Parker account from the Joint Liquidators explaining the manner in which the Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, winding up of the Company has been conducted and to receive any Norwich, Norfolk, NR1 1BY. explanation that they may consider necessary. A member or creditor For further details contact: Phoebe Jones, Tel: 01603 284284 entitled to attend and vote is entitled to appoint a proxy to attend and Richard Cacho, Liquidator vote instead of him. A proxy need not be a member or creditor. The 15 June 2016 (2558251) following resolution will be considered at the creditors’ meeting: That the Joint Liquidators receive their release. Proxies to be used at the meetings together with any hitherto unlodged proofs must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR no later than 12.00 noon on the working day immediately before the meetings.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 37 COMPANIES

Date of Appointment: 15 April 2014 14 June 2016 (2558147) Office Holder details: Stephen Paul Grant,(IP No. 008929) and Anthony Malcolm Cork,(IP No. 009401) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. RYEDALES2558284 LIMITED For further details contact: Lloyd Lyesam, Email: (Company Number 06529504) [email protected], Tel: 020 7403 1877 Trading Name: Marabinis Stephen Paul Grant, Joint Liquidator Registered office: Bulman House, Regent Centre, Gosforth, 14 June 2016 (2558095) Newcastle upon Tyne NE3 3LS Principal trading address: 7 New Market, Morpeth, Northumberland, NE61 1PS 2558090R.T. BURRAGE (GROCERS) LIMITED We hereby give notice that Final Meetings of Members and Creditors (Company Number 00789388) will be held pursuant to Section 106 OF THE INSOLVENCY ACT 1986 Registered office: 2 Nelson Street, Southend on Sea, Essex, SS1 1EF at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle Principal trading address: 4 Golden Cross Parade, Ashingdon Road, upon Tyne NE3 3LS on 05 September 2016 at 10.45 am and 11.00am Rochford, Essex, SS4 1UB and 107 West Road, Shoeburyness, respectively for the purpose of laying before the meeting an account Essex, SS3 9DT showing how the winding up has been conducted; the Company’s NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the property disposed of; of hearing any explanation that may be given by INSOLVENCY ACT 1986, that a Final Meeting of the Members of the the Joint Liquidators; and to determine whether the Joint Liquidators above named Company, will be held at 2 Nelson Street, Southend on should have their release. A member or creditor entitled to attend and Sea, Essex, SS1 1EF on 18 July 2016 at 10:30 am, followed at 10:45 vote is entitled to appoint a proxy to attend and vote instead of him am by a Final Meeting of Creditors, for the purpose of having laid and such proxy need not also be a member or creditor. Proofs and before them an account of the Liquidators acts and dealings and of Proxies must be lodged with us by 12.00 noon on the business day the conduct of the winding-up to date. A member or creditor entitled before the meetings at Bulman House, Regent Centre, Gosforth, to attend and vote at either of the above Meetings may appoint a Newcastle upon Tyne, NE3 3LS. Unless there are exceptional proxy holder to attend instead of him. A proxy holder need not be a circumstances, creditors will not be entitled to vote unless their proofs member or creditor of the Company. Proxies for both Meetings must have been lodged and admitted for voting purposes. be lodged at the above address not later than 12 noon on 15 July Date of Appointment: 30 July 2014 2016. Office Holder details: Andrew David Haslam,(IP No. 9551) and Gordon In accordance with Rule 4.186(b) and Rule 11.7(b) of the Smythe Goldie,(IP No. 5799) both of Tait Walker LLP, Bulman House, INSOLVENCY RULES 1986 I confirm that no dividend will be made in Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. relation to the liquidation of the Company. Further details contact: The Joint Liquidators, Email: Deborah Ann Cockerton, (IP No 9641), of DCA Business Recovery [email protected] Tel: 0191 285 0321. LLP, 2 Nelson Street, Southend on Sea, Essex SS1 1EF, 01702 Andrew David Haslam and Gordon Smythe Goldie, Joint Liquidators 344558. Appointed as Liquidator of the Company on 13 December 14 June 2016 (2558284) 2007. Alternative Contact: Toni James, Email: [email protected], Tel: 01702 344558. NOTICE2557836 OF FINAL MEETINGS 7 June 2016 (2558090) PURSUANT TO ARTICLE 92 OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 IN THE MATTER OF ROSE-RICA2558147 LIMITED SEEDS SOLIDARITY-EQUALITY-EDUCATION-DIVERSITY- (Company Number 04956919) SUPPORT Registered office: Alma Park, Woodway Lane, Claybrooke Parva, In Liquidation Lutterworth, Leicestershire, LE17 5FB (Company Number NI059694) Principal trading address: 79 Woodside Green LONDON SE25 5HU IN THE MATTER OF NOTICE IS HEREBY GIVEN that a final meeting of the members of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Rose-Rica Limited will be held at 11:00 am on 17 August 2016, to be NOTICE IS HEREBY GIVEN pursuant to Article 92 of THE followed at 11:15 am on the same day by a meeting of the creditors of INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that the Final the company. The meetings will be held at Alma Park, Woodway Meetings of Members and Creditors of the above-named Company, Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB will be held at the offices of McCambridge Duffy LLP, Templemore The meetings are called pursuant to Section 106 of the INSOLVENCY Business Park, Northland Road, Derry, BT48 0LD on 19 July 2016 at ACT 1986 for the purpose of receiving an account from the Joint 10.30 am and 10.45 am respectively. Liquidators explaining the manner in which the winding-up of the The meetings are called pursuant to Article 92 of the INSOLVENCY company has been conducted and to receive any explanation that (NORTHERN IRELAND) ORDER 1989 for the purpose of having an they may consider necessary. account laid before them by the Liquidator showing the manner in A member or creditor entitled to attend and vote is entitled to appoint which the winding-up has been conducted and the property of the a proxy to attend and vote instead of him. A proxy need not be a Company disposed of, and of hearing any explanations that may be member or creditor. given by the Liquidator. The following resolutions will be considered at the creditors’ meeting: A Member or Creditor entitled to attend and vote at the above 1. That the Joint Liquidators report and receipts and payments meetings may appoint a proxy to attend and vote in his place. It is not account be approved. necessary for the proxy to be a Member or Creditor. 2. That the Joint Liquidators be granted their release from office. Proxies to be used at the meeting should be lodged at the offices of Proxies to be used at the meetings along with a proof of debt form McCambridge Duffy LLP, Templemore Business Park, Northland must be returned to the offices of F A Simms & Partners Limited, Road, Derry BT48 0LD no later than 12 noon on the business day Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, preceding the meeting. Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on Ronan Duffy the working day immediately before the meetings. Liquidator Names of Insolvency Practitioners calling the meetings: 16 June 2016 (2557836) Carolynn Best, Richard Simms Date of Appointment: 28 January 2013 Address of Insolvency Practitioners: Alma Park, Woodway Lane, SITE2558092 SERVICES INTERNATIONAL LIMITED Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United (Company Number 03959346) Kingdom Registered office: One Redcliff Street, Bristol, BS1 6NP IP Numbers: 9683, 9252 Principal trading address: Unit 9, Beacon Road, Walton Industrial Contact Name: Thomas Harris Estate, Stone, Staffordshire, ST15 0NN Email Address: [email protected] Telephone Number: 01455 555 444

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE entitled to appoint a proxy to attend and vote instead of him and such INSOLVENCY ACT 1986 that final meetings of the members and proxy need not also be a member or creditor. Proxy forms must be creditors of the Company will be held at Moore Stephens LLP, One returned to the offices of AABRS Limited, Langley House, Park Road, Redcliff Street, Bristol, BS1 6NP on 17 August 2016 at 11.00 am and East Finchley, London, N2 8EY by no later than 12.00 noon on the 11.30 am respectively, for the purpose of having an account laid business day before the meeting. before them showing the manner in which the winding-up has been Date of Appointment: 20 August 2015 conducted and the property of the Company disposed of, and of Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, hearing any explanation that may be given by the liquidators. A Langley House, Park Road, East Finchley, London N2 8EY. person entitled to attend and vote at either of the above meetings For further details contact: Alison Yarwood on tel: 020 8444 2000. may appoint a proxy to attend and vote instead of him. A proxy need Alan Simon, Liquidator not be a member or creditor of the Company. Proxies for use at the 13 June 2016 (2558137) meetings must be lodged at the address shown above no later than 12.00 noon on the business day preceding the respective meetings. Date of Appointment: 26 September 2012 TWOSEE2558248 LIMITED Office Holder details: Stephen Ramsbottom,(IP No. 8990) of Moore (Company Number 04364119) Stephens LLP, One Redcliff Street, Bristol, BS1 6NP and Jeremy Registered office: 14th Floor, Dukes Keep, Marsh Lane, Willmont,(IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, Southampton, SO14 3EX London, EC1A 4AB. Principal trading address: Unit 13, Belle Vue Enterprise Centre, Ivy For further details contact: Clive Hobbs, Email: Road, Aldershot, GU12 4QW [email protected], Tel: 0117 9225522.Ref: B66969 Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Stephen Ramsbottom, Joint Liquidator ACT 1986, that a final general meeting of the Company and a final 13 June 2016 (2558092) meeting of the creditors of the above named Company will be held at Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 16 August 2016 at 11.00 am (members) and 11.15 am 2557364TIDE END DEVELOPMENTS LIMITED (creditors), for the purpose of having an account laid before them and (Company Number 03671439) to receive the report of the Joint Liquidators showing how the winding Registered office: Unit 7-8, Manor Courtyard, Aston Sandford, up of the Company has been conducted and its property disposed of, Buckinghamshire HP17 8JB hearing any explanation that may be given by the Joint Liquidators Principal trading address: 1st Floor, 6 Park Road, Hampton Hill, and to determine the release from office of the Joint Liquidators. Hampton TW12 1HA Proxies to be used at the meetings must be lodged with the Joint NOTICE IS HEREBY GIVEN that a Final Meeting of the Members will Liquidators at 14th Floor, Dukes Keep, Marsh Lane, Southampton, be held at 10.00am on 21 July 2016 to be followed at 10.15am on the SO14 3EX no later than 12 noon on 15 August 2016. same day by a meeting of the Creditors of the company. The Andrew Watling (IP No 15910) and Carl Jackson (IP No 8860) both of meetings will be held at Fieldstead Insolvency LLP, Barclays House, Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB. SO14 3EX, Joint Liquidators. Telephone 023 8033 6464. The meetings are called pursuant to Section 106 of the Insolvency Act Date of Appointment: 28 January 2015 1986 for the purpose of enabling the Liquidator to present an account Additional contact: Nicola Lyle, telephone: 023 8082 1864, Email: showing the manner in which the winding-up of the company has [email protected] been conducted and the property of the Company disposed of, and 14 June 2016 (2558248) of hearing any explanation that may be given by the Liquidator. In addition the meeting is also convened for the purpose of providing the liquidator with his release and determining the manner in which VINCENT2558247 FINANCE COMPANY (YEOVIL) LIMITED(THE) the books, accounts and documents of the company and the (Company Number 00464089) liquidator shall be disposed of. Trading Name: Vincent Group A member or creditor entitled to attend and vote is entitled to appoint Registered office: UHY Hacker Young LLP, Quadrant House, 4 a proxy to attend and vote instead of him. A proxy need not be a Thomas More Square, London, E1W 1YW member or creditor. Principal trading address: Vincent Chambers, 23-26 Market Street, Proxies to be used at the meeting should be lodged at Fieldstead Yeovil, Somerset, BA20 1JG and 12 Lynx Trading Estate, Yeovil Insolvency LLP, Barclays House, Gatehouse Way, Aylesbury, Notice is hereby given, pursuant to Section 106 OF THE Buckinghamshire HP19 8DB, no later than 12 noon on the working INSOLVENCY ACT 1986 that a final meeting of the members of the day immediately before the meetings. above named Company will be held at the offices of UHY Hacker Name of office holder 1: David Butler Young LLP, Quadrant House, 4 Thomas More Square, London, E1W Office holder 1 IP number: 8695 1YW on 19 July 2016 at 10.30 am to be followed at 11.00 am on the Postal address of office holder(s): Fieldstead Insolvency LLP, 1st same day by a meeting of the creditors of the company. The meetings Floor, Barclays House, Gatehouse Way, Aylesbury, Bucks, HP19 8DB are called for the purpose of receiving an account from the Joint Office holder's telephone no and email address: 01296 433303 and Liquidators explaining the manner in which the winding-up of the [email protected] Company has been conducted and to receive any explanation that Date of Appointment: 23 May 2008 they may consider necessary A member or creditor entitled to attend Capacity of office holder(s): Liquidator and vote is entitled to appoint a proxy to attend and vote instead of Alternative contact for enquiries on proceedings: Judith Hall (2557364) him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That the Joint Liquidators’ final report and receipts and payments 2558137TRADEPARTNER EUROPE LIMITED account be approved and that the Joint Liquidators receive their (Company Number 05873550) release. Registered office: Langley House, Park Road, East Finchley, London Proxies to be used at the meetings must be returned to the offices of N2 8EY UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, Principal trading address: Tower Building, 1-4 Pope Street, London, London, E1W 1YW no later than 12.00 noon on the working day SE13 3PR immediately before the meetings. Date of Appointment: 8 March 2011 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Peter Kubik,(IP No. 9220) and Michael Kiely,(IP INSOLVENCY ACT 1986 that final meetings of members and creditors No. 9617) both of UHY Hacker Young LLP, Quadrant House, 4 of the above named Company will be held at Langley House, Park Thomas More Square, London, E1W 1YW. Road, East Finchley, London N2 8EY on 17 August 2016 at 12.00 For further details contact: Vicki Horncastle on Email: noon and 12.30 pm respectively, for the purpose of having an [email protected] or Tel: 020 7216 4629 account laid before them showing how the winding up has been Peter Kubik, Joint Liquidator conducted and the property of the Company disposed of, and also 13 June 2016 (2558247) determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 39 COMPANIES

2557166VOLANT PASSENGER VEHICLE SERVICE LIMITED A list of the names and addresses of the Company’s creditors will be (Company Number 06317620) available for inspection free of charge, at the offices of French Duncan Registered office: 35 Ludgate Hill, Birmingham B3 1EH LLP, Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, Principal trading address: Beecham Business Park, Northgate, G72 0FB, during the two business days immediately preceding the Aldridge, Walsall WS9 8TZ date of the meeting. NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members BY ORDER OF THE BOARD and Creditors of the above named Company have been summoned Lewis Graham by me, A Turpin, Office Holder Number 8936 the Liquidator of the Director above Company. The Meetings will be held at the offices of Messrs. 13 June 2016 (2557753) Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH telephone number 0121 200 2962 on 17 August 2016 at 2.45pm and 3.00pm respectively, for the purposes of having a final account laid BESPOKE2557886 SPECIALIST BUILDING CONTRACTORS LIMITED before them by the Liquidator, showing the manner in which the (Company Number 07407481) winding-up of the said Company has been conducted, and the Registered office: c/o Geoffrey Martin & Co, 1 Westferry Circus, property of the Company disposed of and of hearing any explanation Canary Wharf, London E14 4HD that may be given by the Liquidator, and of considering the release of Principal trading address: 135 Hayes Lane, Kenley, Surrey CR8 5JR the Liquidator. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Creditors can also contact Mark Monaghan on 0121 200 2962 or via 1986 that a meeting of creditors of the above named Company will be email at the following address, [email protected]. held at offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary Members and Creditors can attend the meetings in person and vote. Wharf, London E14 4HD on 28 June 2016, at 1.30 pm for the Creditors are entitled to vote if they have submitted a claim and the purposes mentioned in Sections 99 to 101 of the said Act. claim has been accepted in whole or in part. If you cannot attend, or Any Creditor entitled to attend and vote at this Meeting is entitled to do not wish to attend, but wish to vote at the meeting, you can do so either in person or by proxy. Creditors wishing to vote at the nominate the Chairman of the Meeting, who will be the Liquidator, to Meeting must (unless they are individual creditors attending in person) vote on your behalf. Proxies to be used at the meeting, together and lodge their proxy at 1 Westferry Circus, Canary Wharf, London E14 any hitherto unlodged proofs must be lodged at, Poppleton & 4HD by no later than 12:00 on the business day preceding the date of Appleby, 35 Ludgate Hill, Birmingham, B3 1EH not later than noon on the meeting. the business day before the meeting. Resolutions to be taken at the meeting may include a resolution Office Holder Details: Andrew Turpin (IP number 8936) of Poppleton & specifying the terms on which the Liquidator is to be remunerated and Appleby, 35 Ludgate Hill, Birmingham B3 1EH. Date of Appointment: the meeting may receive information about, or be called upon to 17 April 2015. approve, the cost of preparing the statement of affairs and convening Andrew Turpin , Liquidator the meeting. 13 June 2016 (2557166) A list of the names and addresses of the company's creditors will be available free of charge at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD during the two business days MEETINGS OF CREDITORS preceding the above meeting, between the hours of 10.00am and 4.00pm. 2558146ALLERTON RESTAURANT LIMITED Further information about this case is available from Claire Kennedy at (Company Number 09946403) the offices of Geoffrey Martin & Co on 020 7495 1100 or at Trading Name: Canvas Restaurant & Cocktail Bar [email protected]. Registered office: 181-183 Summer Road, Erdington, Birmingham Antony Francis Green , Director (2557886) B23 6DX Principal trading address: 149-151 Allerton Road, Allerton, Liverpool L18 2DD INSOLVENCY2557824 (NORTHERN IRELAND) ORDER 1989 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY CEDARPARK ENTERPRISES LIMITED ACT 1986, that a meeting of the creditors of the above named (Company Number NI604278) Company will be held at The Liverpool Marriott City Centre, One Notice is hereby given, pursuant to Article 84 of the INSOLVENCY Queen Square, Liverpool L1 1RH, on 5 July 2016 at 11.30 am, for the (NORTHERN IRELAND) ORDER 1989, that a meeting of creditors of purposes mentioned in Sections 99, 100 and 101 of the said Act. the above-named company will be held at the offices of PJG Gerald Irwin of Irwin & Company is a person qualified to act as Recovery (NI) Limited, 9 Gibson’s Lane, Newtownards, Co Down, Liquidator in relation to the Company who will, during the period BT23 4LJ on 29 June 2016 at 10.30 am for the purpose of dealing before the day of the Meeting, furnish creditors free of charge with with Articles 85-87 of the INSOLVENCY (NORTHERN IRELAND) such information concerning the Company’s affairs as they may ORDER 1989. reasonably require. A full list of the names and addresses of the company’s creditors may For the purposes of voting a Statement of Claim (Proof of Debt) and be inspected, free of charge, between 10.00 a.m. and 4.00.p.m. at the any Proxy intended to be used at the meeting must be lodged with offices of PJG Recovery (NI) Limited, 9 Gibson’s Lane, Newtownards, the Company c/o the proposed Liquidator’s address, not later than 12 Co Down, BT23 4LJ, on the two business days preceding the date of noon on the business day prior to the day of the meeting. the meeting. Creditors wishing to vote at the meeting must submit a Proposed Liquidator’s Name and Address: Gerald Irwin of Irwin & proof of claim and, unless they are individual creditors attending in Company, Station House, Midland Drive, Sutton Coldfield, West person, ensure their proxies are received at the offices of PJG Midlands B72 1TU. Office Holder Number: 8753, Tel No: 0121 321 Recovery (NI) Limited, 9 Gibson’s Lane, Newtownards, Co Down, 1700 BT23 4LJ, no later than 12.00 noon on the business day preceding Ian Michael Waldron, Director the date of the meeting. 9 June 2016 (2558146) Dated this 15 day of June 2016. By Order of the Board Margaret Anne O’Reilly THE2557753 INSOLVENCY ACT 1986 Director (2557824) AULDTREE LIMITED PROPOSED LIQUIDATION Company Number: SC464029 CHAOS2557805 ASSET MANAGEMENT LIMITED Registered Office: Summit House, 4-5 Mitchell Street, Edinburgh, EH6 (Company Number 07024645) 7BD Trading Name: Metros Nightclub NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Registered office: Fairways House, Links Business Park, St Mellons, INSOLVENCY ACT 1986, that a Meeting of creditors of the above Cardiff, CF3 0LT named company will be held at Aviat House, 4 Bell Drive, Hamilton Principal trading address: 10 Bakers Row, Cardiff, CF10 1AL Technology Park, Blantyre, G72 0FB on 27 June 2016 at 12.30 pm for the purposes provided for in Sections 99 to 101 of the said Act.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the required will be available on request during the two business days Insolvency Act 1986, as amended, that a meeting of the creditors of immediately preceding the meeting. Please contact Chloe Edges at the above named company will be held at 6 Ynys Bridge Court, [email protected] or on 0207 403 1877. The Gwaelod-y-Garth, Cardiff, CF15 9SS on 30 June 2016 at 10:30 am for resolutions at the meeting of creditors may include a resolution the purposes of dealing with Section 99 to 101 of the Insolvency Act specifying the terms on which the Liquidators are to be remunerated. 1986, as amended. The meeting may receive information about, or be asked to approve, A form of proxy and proof of debt form, if you intend to vote, must be the costs of preparing the statement of affairs and convening the duly completed and lodged at the offices of Doyle Davies, 6 Ynys meeting. Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, no later than 12 Michael Hodgson, Director noon on 29th June 2016. 14 June 2016 (2558109) Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the ENDLESS2558108 FOODS LIMITED meeting. Trading Name: Papa John’s Pizza The resolutions to be taken at the meeting may include a resolution (Company Number 08196079) specifying the terms on which the Liquidator are to be remunerated Registered office: 207 Cricklewood Broadway, Cricklewood, London, including the basis on which disbursements are to be recovered from NW2 3HS the company's assets and the meeting may receive information Principal trading address: 207 Cricklewood Broadway, Cricklewood, about, and be called upon to approve, the costs of preparing the London, NW2 3HS statement of affairs and convening the meeting. Notice is hereby given, pursuant to Section 98(1) OF THE A full list of the names and addresses of the company's creditors may INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors be examined free of charge at the offices of Doyle Davies, 6 Ynys has been summoned for the purposes mentioned in Sections 99, 100 Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS between 10.00am and 101 of the said Act. The meeting will be held at Allen House, 1 and 4.00pm on the two business days prior to the day of the meeting. Westmead Road, Sutton, Surrey, SM1 4LA on 27 June 2016 at 10.15 The proposed Liquidator, Brendan Eric Doyle (IP no. 6343), is am. In order to be entitled to vote at the meeting, creditors must authorised to act as an insolvency practitioner in the UK by the lodge their proxies at Turpin Barker Armstrong, Allen House, 1 Insolvency Practitioners Association (IPA). Further details are available Westmead Road, Sutton, Surrey, SM1 4LA, by no later than 12 noon from Michael Hobbs, telephone number 02920 820340, email on the business day prior to the day of the meeting, together with a [email protected] statement of claim. Dated 16 June 2016 For further details contact: Martin C Armstrong FCCS FABRP FIPA Michael Cruttenden , Director (2557805) MBA (IP No. 6212) Email: [email protected] or on tel: 020 8661 7878. Alternative contact: Philippa Drewitt Ali Shafiq, Director 2557813CRS OLD LIMITED 14 June 2016 (2558108) (Company Number 01398977) Previous Name of Company: The Spring Ram Corporation Limited Registered office: Benson House, 33 Wellington Street, Leeds, LS1 FRENCHWOOD2558019 SHOPPER LIMITED 4JP (Company Number 07201491) Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules Registered office: C/O 197 Ribbleton Lane, Preston, Lancashire, PR1 1986 that a meeting of Creditors has been summoned by the 5DY Liquidator for the opportunity for creditors to decide whether to form Principal trading address: 47 James Street, Preston, PR1 4JU a liquidation committee, and if not, to vote on resolutions relating to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the basis of the liquidators remuneration.. The meeting will be held at ACT 1986 that a meeting of the creditors of the above named Benson House, 33 Wellington Street, Leeds LS1 4JP on 5 July 2016 Company will be held at West Lancashire Investment Centre, Maple at 10.00 am. View, White Moss Business Park, Skelmersdale, Lancashire, WN8 In order to be entitled to vote at the meeting. creditors must lodge 9TG on 28 June 2016 at 11.00 am for the purposes mentioned in proxies and hitherto unlodged proofs at Benson House, 33 Wellington Section 99 to 101 of the said Act. Notice is further given that a list of Street, Leeds LS1 4JP by 12.00 hours on the business day before the the names and addresses of the Company’s creditors may be date fixed for the meeting. inspected, free of charge, at Refresh Recovery Limited, West Office Holder Details: Stephen Andrew Ellis and Toby Scott Lancashire Investment Centre, Maple View, White Moss Business Underwood (IP numbers 8843 and 9270) of PricewaterhouseCoopers Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP. Date of 4.00 pm on the two business days preceding the date of the meeting Appointment: 29 May 2014. Further information about this case is stated above. Resolutions will be placed before the meeting to available from Kelly Panther at the offices of PricewaterhouseCoopers determine the remuneration and disbursements of the Liquidator once LLP on 0113 289 4006 or at [email protected]. appointed and the agreement of the fees for the preparation of the Stephen Andrew Ellis and Toby Scott Underwood , Joint Liquidators Statement of Affairs and the costs of convening the meeting of (2557813) Creditors. Further details contact: Peter John Harold (IP No: 10810), Email: EGGAR2558109 FORRESTER FINANCIAL SERVICES LIMITED [email protected] Tel: 01695 711200. Case Administrator: (Company Number 01714517) Michael Bimpson Registered office: Fifth Floor, 2 London Wall Buildings, London Wall, M Nayli, Director London EC2M 5PP 31 May 2016 (2558019) Principal trading address: Fifth Floor, 2 London Wall Buildings, London Wall, London EC2M 5PP Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY GASFLOW2558478 MANAGEMENT SERVICES LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 06383649) Company will be held at Wilkins Kennedy LLP, Bridge House, London Trading Name: Gasflow Management Service Limited Bridge, London SE1 9QR on 12 July 2016 at 10.15 am for the Registered office: 5 Hume Terrace- Annex, London, E16 3SD purposes mentioned in Sections 99 to 101 of the said Act. Creditors Principal trading address: 5 Hume Terrace- Annex, London, E16 3SD wishing to vote at the meeting must lodge their proxy, together with a Notice is hereby given, pursuant to Section 98 of the Insolvency Act statement of their claim, at the offices of Wilkins Kennedy LLP, Bridge 1986 that a meeting of the creditors of the Company will be held at House, London Bridge, London SE1 9QR, not later than 12.00 noon Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, on the business day prior to the meeting. Stephen Paul Grant and London, EC1M 7AD, on 5 July 2016 at 10:15am for the purposes Anthony Malcolm Cork (IP Nos. 008929 and 009401) of Wilkins mentioned in Sections 99, 100 and 101 of the said Act. Kennedy LLP, Bridge House, London Bridge, London SE1 9QR are qualified to act as insolvency practitioners in relation to the above. Such information concerning the company’s affairs as is reasonably

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 41 COMPANIES

A list of the names and addresses of the Company's creditors will be Gerard Anthony Friar of 191 West George Street, Glasgow, G2 2LJ is available for inspection free of charge at the offices of Kingston Smith qualified to act as an insolvency practitioner in relation to the & Partners LLP, Devonshire House, 60 Goswell Road, London, EC1M company and, during the period before the day on which the meeting 7AD on 1 July 2016 and 4 July 2016 between the hours of 10.00 am is to be held, will furnish creditors free of charge with such information and 4.00 pm. concerning the company's affairs as they may reasonably require. DATED: 17 June 2016 Further information about this case is available from Rachel McCrorie BY ORDER OF THE BOARD at the offices of KPMG LLP on 0141 228 4226. Further information about this case is available from Jason Wright at Gerard Anthony Friar , Insolvency Practitioner (2558480) the offices of Kingston Smith & Partners LLP on 020 7566 4020. Dobromir Dochev , Director (2558478) HELMSLAKE2558023 DEVELOPMENT LIMITED (Company Number 04215172) 2558110GATECRASHER (BIRMINGHAM) LIMITED Registered office: DJM Accountants LLP, 4 Stirling Court, Stirling (Company Number 08166879) Way, Borehamwood, Hertfordshire, WD6 4FX Previous Name of Company: Maxamedia Ltd Principal trading address: C/O 4 Stirling Court, Stirling Way, Registered office: 20-22 Wenlock Road, London, N1 7GU Borehamwood, Hertfordshire, WD6 2FX Principal trading address: 182 Broad Street, Birmingham, B15 1DA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named ACT 1986 that a meeting of the creditors of the above named Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Company will be held at Olympia House, Armitage Road, London, Hertfordshire, WD6 2FX on 27 June 2016 at 10.15 am for the NW11 8RQ on 30 June 2016 at 2.00 pm for the purposes mentioned purposes mentioned in sections 99, 100 and 101 of the said Act. in Section 99 to 101 of the said Act. A meeting of shareholders has Avner Radomsky (IP No. 12290) of Valentine & Co, 5 Stirling Court, been called and will be held prior to the meeting of creditors to Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, is qualified to consider passing a resolution for the voluntary winding up of the act as an insolvency practitioner in relation to the above. A list of the Company. A list of the names and addresses of the Company’s names and addresses of the Company’s creditors may be inspected creditors will be available for inspection free of charge at the offices of free of charge, at the offices of Valentine & Co, 5 Stirling Court, Panos Eliades Franklin & Co, Olympia House, Armitage Road, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between 10.00 London, NW11 8RQ, between 10.00am and 4.00pm on the two am and 4.00 pm on the two business days preceding the date of the business days preceding the date of the creditors’ meeting. Meeting. Any creditor entitled to attend and vote at this meeting is entitled to For further details contact: Avner Radomsky, Tel: 020 8343 3710. do so either in person or by proxy. Creditors wishing to vote at the Alternative contact: Maria Christodoulou. meeting must (unless they are individual creditors attending in person) Vincent Anthony James Reay, Director lodge their proxy at the offices of Panos Eliades Franklin & Co, 10 June 2016 (2558023) Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on 29 June 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written HOLLYCROFT2558143 ENGINEERING LIMITED statement of claim (’proof’), which clearly sets out the name and (Company Number 01117198) address of the creditor and the amount claimed, has been lodged and Registered office: 7 Teal Business Park, Dodwells Road, Hinckley, admitted for voting purposes. Proofs must be lodged by 12.00 noon LE10 3BZ the business day before the meeting. Unless they surrender their Principal trading address: 100 Long Street, Atherstone, CV9 1AP security, secured creditors must give particulars of their security, the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY date when it was given and the estimated value at which it is ACT 1986 that a meeting of the creditors of the above named assessed if they wish to vote at the meeting. The resolutions to be Company will be held at 79 Caroline Street, Birmingham B3 1UP on taken at the creditors’ meeting may include a resolution specifying the 06 July 2016 at 11.30 am for the purposes mentioned in Sections 99, terms on which the Liquidator is to be remunerated and the meeting 100 and 101 of the said Act. Roderick Graham Butcher (IP No. 8834) may receive information about, or be called upon to approve, the of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is costs of preparing the Statement of Affairs and convening the qualified to act as an insolvency practitioner in relation to the above meeting. Name and address of Insolvency Practitioner calling the and will furnish creditors, free of charge, with such information meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & concerning the Company’s affairs as is reasonably required. Co, Olympia House, Armitage Road, London, NW11 8RQ. Resolutions may also be passed at this meeting with regard to the Contact Name: Paul Tomasino, Email: [email protected], Tel: 020 costs of convening the meeting. 8731 6807. For further details contact: Dan Trinham, Email: dan.trinham@butcher- Simon Raine-Thrall, Director woods.co.uk or Tel: 0121 236 6001 20 June 2016 (2558110) Anne Pauline Ford, Director 14 June 2016 (2558143)

GREEN2558480 CUP (SCOTLAND) LIMITED Company Number: SC468904 JCA2558025 TESTING SERVICES LTD Previous Name of Company: Tribeca Glasgow South (UK) Limited (Company Number 07734452) Registered office: 1 Fenwick Road, Giffnock, Glasgow, G46 6AU Registered office: 3 Lumsden Close, Bradwell, Great Yarmouth, Principal trading address: 1 Fenwick Road, Giffnock, Glasgow, G46 Norfolk, NR31 8TB 6AU Principal trading address: 3 Lumsden Close, Bradwell, Great NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Yarmouth, Norfolk, NR31 8TB Act 1986 that a meeting of creditors of the above named Company Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY will be held at KPMG LLP, 191 West George Street, Glasgow, G2 2LJ ACT 1986 that a meeting of the creditors of the above named on 29 June 2016 at 11am for the purposes mentioned in Sections 99 Company will be held remotely under Section 246 of the Insolvency to 101 of the said Act. Any Creditor entitled to attend and vote at this Act on 29 June 2016 at 10.00 am for the purposes mentioned in Meeting is entitled to do so either in person or by proxy. Creditors Sections 99, 100 and 101 of the said Act. A meeting of shareholders wishing to vote at the Meeting must (unless they are individual has been called and will be held prior to the meeting of creditors to creditors attending in person) lodge their proxy at 191 West George consider passing a resolution for voluntary winding up of the Street, Glasgow, G2 2LJ by no later than 12:00 on the business day Company. Jamie Playford of Leading Corporate Recovery, The preceding the date of the meeting. Gateway, 83-87 Pottergate, Norwich NR2 1DZ is qualified to act as an Resolutions to be taken at the meeting may include a resolution insolvency practitioner in relation to the above. A list of the names and specifying the terms on which the Liquidator is to be remunerated and addresses of the Company’s creditors will be available for inspection the meeting may receive information about, or be called upon to free of charge at the offices of Leading Corporate Recovery, The approve, the cost of preparing the statement of affairs and convening Gateway, 83-87 Pottergate, Norwich NR2 1DZ between 10.00 am and the meeting. 4.00 pm on the two business days preceding the date of the creditors

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES meeting. Creditors wishing to vote at the meeting must (unless they admitted for voting purposes. Proofs must be lodged by 12.00 noon are individual creditors attending in person) lodge their proxy at the on the business day before the meeting. Unless they surrender their offices of Leading Corporate Recovery, The Gateway, 83-87 security, secured creditors must give particulars of their security, the Pottergate, Norwich NR2 1DZ, no later than 12.00 noon on the date when it was given and the estimated value at which it is business day prior to the meeting. Unless there are exceptional assessed if they wish to vote at the meeting. circumstances, a creditor will not be entitled to vote unless his written The resolutions to be taken at the creditors’ meeting may include a statement of claim, (”proof”), which clearly sets out the name and resolution specifying the terms on which the Liquidator is to be address of the creditor and the amount claimed, has been lodged and remunerated, and the meeting may receive information about, or be admitted for voting purposes. Proofs must be lodged by 12.00 noon called upon to approve, the costs of preparing the statement of affairs on the business day before the meeting. Unless they surrender their and convening the meeting. security, secured creditors must give particulars of their security, the For further details contact: Jamie Playford (IP No 9735) or Kelly date when it was given and the estimated value at which it is Goodman, Email: [email protected] Tel: 01603 552028. assessed if they wish to vote at the meeting. Eamonn Kevin McKay, Director The resolutions to be taken at the creditors’ meeting may include a 14 June 2016 (2558078) resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs LEISURE2558144 LAKES JETSKI LIMITED and convening the meeting. (Company Number 06212155) For further details contact: Jamie Playford (IP No 9735) or Kelly Registered office: 7-9 Station Road, Hesketh Bank, Preston, PR4 6SN Goodman, Email: [email protected] Tel: 01603 552028. Principal trading address: Leisure Lakes, Merebrow, Tarleton, Christian Jacobs, Director Preston, PR4 6JX 14 June 2016 (2558025) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the above named Company will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, 2558020K2 JOINERY LTD WA15 9SQ on 06 July 2016 at 12.00 noon for the purposes (Company Number 09203084) mentioned in Sections 99, 100 and 101 of the said Act. Darren Registered office: 2 Minton Place, Victoria Road, Bicester, Terence Brookes of Milner Boardman & Partners, The Old Bank, 187a Oxfordshire, OX26 6QB Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to act as an Principal trading address: Unit 16, Denbigh Hall Ind. Estate, Denbigh, insolvency practitioner in relation to the above and will furnish Bletchley, Milton Keynes, MK3 7QT creditors, free of charge, with such information concerning the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY company’s affairs as is reasonably required. The resolutions to be ACT 1986 that a meeting of the creditors of the above named taken at the meeting may include a resolution specifying the terms on Company will be held at Holiday Inn Milton Keynes East - M1 Jct 14, which the liquidator is to be remunerated, and the meeting may London Road, Newton Pagnell, Milton Keynes, MK16 0JA on 07 July receive information about, or be called upon to approve, the costs of 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and preparing the Statement of Affairs and convening the meeting. 101 of the said Act. Alan Simon of AABRS Limited, Langley House, For further details contact: Darren Terence Brookes (IP No. 9297), Park Road, East Finchley, London N2 8EY, is qualified to act as an Email: [email protected], Tel: 0161 927 7788 Insolvency practitioner in relation to the above and will, during the Christopher Atherton, Director period before the day on which the meeting is to be held, furnish 14 June 2016 (2558144) creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. For further details contact: Alan Simon, (IP No. 8635) on Tel: 020 8444 LILYPIE2558022 LIMITED 2000 (Company Number 08477302) Michael James Gregson, Director Registered office: Georgian House, Warmlake Road, Chart Sutton, 14 June 2016 (2558020) Maidstone ME17 3RP Principal trading address: Georgian House, Warmlake Road, Chart Sutton, Maidstone ME17 3RP 2558078LEADERSHIP AND MANAGEMENT DEVELOPMENT LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07663822) ACT 1986 (AS AMENDED)that a meeting of the creditors of the above Registered office: 15 Palace Street, Norwich, Norfolk, NR3 1RT named Company will be held at 5-6 The Courtyard, East Park, Principal trading address: Block 5 Spectrum, 241 Blackfriars Road, Crawley, West Sussex RH10 6AG on 05 July 2016 at 10.45 am. Under Salford, Lancashire, M3 7BT Sections 99, 100 and 101 of the said Act the purposes of the meeting Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY are to present a Statement of Affairs of the Company, and, if the ACT 1986 that a meeting of the creditors of the above named creditors wish to do so, to nominate a Liquidator and appoint a Company will be held remotely under Section 246 of the Insolvency Liquidation Committee. Proxy forms to be used at the meeting must Act on 27 June 2016 at 11.15 am for the purposes mentioned in be accompanied by a proof of debt form and lodged at the offices of Sections 99, 100 and 101 of the said Act. A meeting of shareholders Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West has been called and will be held prior to the meeting of creditors to Sussex RH10 6AG, no later than 12.00 noon on the business day prior consider passing a resolution for voluntary winding up of the to the date of the meeting. Notice is also hereby given, pursuant to Company. Jamie Playford of Leading Corporate Recovery, The Section 98(2)(a) of the Insolvency Act 1986 that David F Perkins (IP Gateway, 83-87 Pottergate, Norwich NR2 1DZ is qualified to act as an Nos 18310) of Benedict Mackenzie, 5-6 The Courtyard, East Park, insolvency practitioner in relation to the above. A list of the names and Crawley, West Sussex RH10 6AG is qualified to act as an Insolvency addresses of the Company’s creditors will be available for inspection Practitioner in relation to the Company and will, during the period free of charge at the offices of Leading Corporate Recovery, The before the day of the meeting, furnish creditors, free of charge, with Gateway, 83-87 Pottergate, Norwich NR2 1DZ between 10.00 am and such information concerning the Company’s affairs as they may 4.00 pm on the two business days preceding the date of the creditors reasonably require. meeting. Creditors wishing to vote at the meeting must (unless they The meeting will receive information about and/or be called upon to are individual creditors attending in person) lodge their proxy at the approve, the costs of preparing the Statement of Affairs and offices of Leading Corporate Recovery, The Gateway, 83-87 convening the meeting. Pottergate, Norwich NR2 1DZ, no later than 12.00 noon on the Further details contact: Ed Guest, Email: [email protected] or business day prior to the meeting. Unless there are exceptional Tel: 01293 447799. circumstances, a creditor will not be entitled to vote unless his written Carol Filby, Director statement of claim, (”proof”), which clearly sets out the name and 07 June 2016 (2558022) address of the creditor and the amount claimed, has been lodged and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 43 COMPANIES

LITTLE2558067 BICKS LTD Notice is hereby given pursuant to Section 98 of the INSOLVENCY (Company Number 06667468) ACT 1986, that a meeting of the creditors of the above named Registered office: Kenwood House, 77a Shenley Road, company will be held in the offices of Crawfords Accountants LLP, Borehamwood, Hertfordshire, WD6 1AG Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Principal trading address: Ohr Yisrael, 31-33 Theobald Street, Salford, Manchester M3 7BB on 22 June 2016 at 3.15 pm for the Borehamwood, Hertfordshire, WD6 4RN purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A list of the names and addresses of the company’s creditors will be ACT 1986 that a meeting of the creditors of the above named available for inspection, free of charge at Crawfords Accountants LLP, Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Hertfordshire, WD6 2FX on 29 June 2016 at 12.15 pm for the Salford, Manchester M3 7BB on the two business days next before purposes mentioned in sections 99, 100 and 101 of the said Act. the meeting of creditors. Avner Radomsky (IP No. 12290) of Valentine & Co, 5 Stirling Court, Name and Address of Insolvency Practitioner calling the meeting: Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, is qualified to David N Kaye, Units 13 to 15 Brewery Yard, Deva City Office Park, act as an insolvency practitioner in relation to the above. Trinity Way, Salford, Manchester M3 7BB. IP Number: 2194. Alternate A list of the names and addresses of the Company’s creditors may be Contact Name: Tony Chan, E-mail Address: inspected free of charge, at the offices of Valentine & Co, 5 Stirling [email protected] Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between Maros Kravec, Director 10.00 am and 4.00 pm on the two business days preceding the date 10 June 2016 (2558106) of the Meeting. For further details contact: Avner Radomsky on Tel: 020 8343 3710 Alternative Contact: Maria Christodoulou M.2558060 THARA LIMITED Rivka Amie Bick, Director Trading Name: Mumbai Lounge 09 June 2016 (2558067) (Company Number 08827994) Registered office: 161 Elm Grove, Southsea, Portsmouth, PO5 1LU Principal trading address: 51 Leigh Road, Eastleigh, Hampshire, SO50 2558107LOCATIONS CEK LIMITED 9DF (Company Number 08141622) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 11 Forest Drive, Woodford Green, Essex, IG8 9NG ACT 1986 that a meeting of the creditors of the above named Principal trading address: 213 Cranford Road, Ilford, IG1 4TD Company will be held at 161 Elm Grove, Southsea, Portsmouth, PO5 NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the 1LU on 01 July 2016 at 10.30 am for the purposes mentioned in INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Sections 99, 100 and 101 of the said Act. Alan Simon of AABRS named Company will be held at Prince Regent Hotel, Manor Road, Limited, Langley House, Park Road, East Finchley, London N2 8EY, is Chigwell, London, IG8 8AE on 22 June 2016 at 12.00 noon for the qualified to act as an Insolvency practitioner in relation to the above purposes mentioned in Section 99, 100 and 101 of the said Act, being and will furnish creditors, free of charge, with such information to lay a statement of affairs before the creditors, appoint a liquidator concerning the company’s affairs as is reasonably required. and appoint a liquidation committee. For further details contact: Alan Simon, (IP No. 8635), Tel: 020 8444 The Resolutions at the meeting of creditors may include a resolution 2000. specifying the terms on which the Liquidator is to be remunerated. Moshahid Khan, Director The meeting may receive information about, or be asked to approve, 13 June 2016 (2558060) the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are MAVIN2558099 [CARE] LIMITED individual creditors attending in person) ensure that their proxy form (Company Number 06036525) and statement of claim is received at G I A Insolvency, 8A Kingsway Registered office: 30 Avon Way, London, E18 2AR House, King Street, Bedworth, Warwickshire, CV12 8HY not later than Principal trading address: 30 Avon Way, London, E18 2AR 12.00 noon on the business day before the meeting. Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") NOTICE IS ALSO GIVEN that, for the purposes of voting, secured a meeting of the creditors of the above-named Company will be held creditors must, unless they surrender their security, lodge at the at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London Registered Office of the Company particulars of their security, E14 5NR on 24 June 2016 at 11.15 am. The purpose of the meeting, including the date when it was given and the value at which it is pursuant to Sections 99 to 101 of the Act is to consider the statement assessed. of affairs of the Company to be laid before the meeting, to appoint a Pursuant to Section 98(2) of the Act, lists of the names and addresses liquidator and if the creditors think fit, to appoint a liquidation of the Company’s Creditors will be available for inspection, free of committee. In order to be entitled to vote at the meeting, creditors charge, at the offices of G I A Insolvency, 8A Kingsway House, King must lodge their proxies, together with a statement of their claim at Street, Bedworth, Warwickshire, CV12 8HY on the two business days the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank prior to the day of the Meeting. Street, London E14 5NR, not later than 12.00 noon on 23 June Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A 2016. Please note that submission of proxy forms by email is not Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is acceptable and will lead to the proxy being held invalid and the vote qualified to act as insolvency practitioner in relation to the company, not cast. and may be contacted on 024 7722 0175 or by email to neil@gia- A list of the names and addresses of the Company's creditors may be insolvency.co.uk inspected, free of charge, at Begbies Traynor (Central) LLP, 31st BY ORDER OF THE BOARD Floor, 40 Bank Street, London E14 5NR between 10.00am and Mr M S Sangha, Chairman 4.00pm on the two business days preceding the date of the meeting 1 June 2016 (2558107) stated above. Any person who requires further information may contact Elizabeth Colley of Begbies Traynor (Central) LLP by email at LUKRA2558106 LIMITED [email protected] or by telephone on 020 7516 (Company Number 08546048) 1500. Registered office: 35 Riverbank Tower, Bridgewater Street, Salford, Mahendra Rambojun, Director Manchester M3 7JY 16 June 2016 (2558099) Principal trading address: 35 Riverbank Tower, Bridgewater Street, Salford, Manchester M3 7JY

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

MUSIC2558103 FOR YOUR MOUTH LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Trading Name: Cafe Concerto ACT 1986 that a meeting of the creditors of the above named (Company Number 03947722) Company will be held at Gateway House, Highpoint Business Village, Registered office: 11 Clifton Moor Business Village, James Nicolson Henwood, Ashford, Kent, TN24 8DH on 01 July 2016 at 11.30 am for Link, Clifton Moor, York, YO30 4XG the purposes mentioned in sections 99, 100 and 101 of the said Act, Principal trading address: 21 High Petergate, York, YO1 7EN to receive a statement of the Company’s affairs, to nominate one or Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") more Insolvency Practitioner/s as Liquidator/s, and to consider the that a meeting of the creditors of the above named Company will be appointment of a Liquidation Committee. If a Liquidation Committee held at York Eco Business Centre, Amy Johnson Way, Clifton Moor, is not formed, the Meeting may be asked to consider other York, YO30 4AG on 29 June 2016 at 10.15 am. The purpose of the Resolutions, including the basis upon which the Liquidator/s is/are to meeting, pursuant to Sections 99 to 101 of the Act, is to consider the be remunerated, and for the approval of the costs of preparing the statement of affairs of the Company to be laid before the meeting, to statement of affairs and convening the Meetings of Members and appoint a Liquidator and, if the Creditors think fit, to appoint a Creditors. Creditors wishing to vote at the Meeting must lodge a form liquidation committee. In order to be entitled to vote at the meetings, of Proxy, together, with a full statement of account, at the offices of creditors must lodge their proxies, together with a statement of their Yerrill Murphy, Gateway House, Highpoint Business Village, claim at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 30 Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG, June 2016. For the purposes of voting, a Secured Creditor is required, not later than 12.00 noon on 28 June 2016. Please note that unless he surrenders his security, to lodge at the offices of Yerrill submission of proxy forms by email is not acceptable and will lead to Murphy, Gateway House, Highpoint Business Village, Henwood, the proxy being held invalid and the vote not cast. Ashford, Kent, TN24 8DH, before the meeting, a statement giving full A list of the names and addresses of the Company’s creditors may be particulars of his security, the date when it was given, and the value at inspected, free of charge at Begbies Traynor (Central) LLP, at the which it is assessed. I D Yerrill of Yerrill Murphy, Gateway House, above address between 10.00 am and 4.00 pm on the two business Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, (IP days preceding the date of the meetings stated above. No. 8924), is qualified to act as an Insolvency Practitioner in relation For further details contact: James Crawford on Email: to the Company, and is instructed by the Company to convene the [email protected] or Tel: 01904 479801 Meeting of Creditors. Mr Yerrill who may be contacted on 01233 Rosalind Hancox, Director 666280, or by email on [email protected], will during the 08 June 2016 (2558103) period before the day the meeting is to be held, furnish creditors, free of charge, with such information concerning the Company’s affairs as they may reasonably require. 2558096NINJA INNS LIMITED Paul Julian Shirley, Director Trading Name: The Bristol Ram 07 June 2016 (2558062) (Company Number 09224797) Registered office: 102 St Julians’ Farm Road, London, SE27 0RR Principal trading address: The Bristol Ram, 32 Park Street, Bristol, PINNACLE2557748 SCOTLAND LTD BS1 5JA Trading Name: Pinnacle Scotland Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company Number: SC403380 ACT 1986 that a meeting of the creditors of the above named Registered office: Office 1/1 116-118 Elderslie Street, Glasgow, Company will be held at The Clifton Wine Bar, 3-5 Queens Road, Lanarkshire, Scotland, G3 7DX Bristol, BS8 1AB on 27 June 2016 at 11.15 am for the purposes Principal trading address: Office 1/1 116-118 Elderslie Street, mentioned in Sections 99 to 101 of the said Act. Resolutions to be Glasgow, Lanarkshire, Scotland, G3 7DX taken at the meeting may include those agreeing a sale of the Notice is hereby given, pursuant to Section 98(1) OF THE business or assets to a connected party, specifying the basis on INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors which the Liquidator is to be remunerated and receiving information has been summoned for the purposes mentioned in Sections 99, 100 about or be called upon to approve the costs of preparing the and 101 of the said Act. The meeting will be held at 82 St John Street, statement of affairs and convening the meeting. Creditors wishing to London, EC1M 4JN, on 27 June 2016, at 12.15 pm. In order to be vote at the meeting must lodge their proxy, together with a full entitled to vote at the meeting, creditors must lodge their proxies at statement of account at Bridgewood Financial Solutions Ltd, 13 82 St John Street, London, EC1M 4JN, by no later than 12.00 noon Regent Street, Nottingham NG1 5BS, not later than 12.00 noon on the on the business day prior to the day of the meeting, together with a last business day prior to the meeting. completed proof of debt form. A list of the names and addresses of For the purposes of voting, a secured creditor is required (unless he the Company’s creditors will be available for inspection, free of surrenders his security) to lodge at the above address before the charge, at the offices of 82 St John Street, London EC1M 4JN meeting, a statement giving particulars of his security, the date when between 10.00 am and 4.00 pm on the two business days prior to the it was given and the value at which it is assessed. day of the meeting. Notice is further given that the Insolvency Practitioner calling the For further details contact: Amber Walker, Email: amber.walker@bm- meeting is Anthony John Sargeant (IP No 9659) of Bridgewood advisory.com Financial Solutions Limited, 13 Regent Street, Nottingham, NG1 5BS Simon Breen, Director who is qualified to act in relation to the above and will provide free of 13 June 2016 (2557748) charge a list of the names and addresses of the Company’s creditors on the two business days preceding the date of the meeting stated above. PORTER2558065 AND BLACK LIMITED For further details contact: Sarah Walford on Email: (Company Number 07117496) [email protected] or Tel: 0115 871 2757 or Fax: 0115 Registered office: Lion Tavern, Moorfields, Liverpool, L2 2BP 924 1565 Principal trading address: Lion Tavern, Moorfields, Liverpool, L2 2BP Graham Anderson, Director and Cross Keys, 13 Earle Street, Liverpool, L3 9NS 14 June 2016 (2558096) Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") a meeting of the creditors of the above named Company will be held at the offices of Begbies Traynor (Central) LLP, No. 1 Old Hall Street, PAUL2558062 SHIRLEY CONSTRUCTION LIMITED Liverpool L3 9HF on 06 July 2016 at 11.15 am. The purpose of the (Company Number 07810991) meeting, pursuant to Sections 99 to 101 of the Act is to consider the Registered office: 18 Hyde Gardens, Eastbourne, East Sussex, BN21 statement of affairs of the Company to be laid before the meeting, to 4PT appoint a Liquidator and, if the creditors think fit, to appoint a Principal trading address: 24 Harding Avenue, Eastbourne, East liquidation committee. In order to be entitled to vote at the meeting, Sussex, BN22 8PJ creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Liverpool L3 9HF, not later than 12.00 noon on 5 July 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 45 COMPANIES

Please note that submission of proxy forms by email is not acceptable For further details contact: Lee Avery, Email: [email protected], and will lead to the proxy being held invalid and the vote not cast. Tel: 0117 370 8889 A list of the names and addresses of the Company’s creditors may be Ryan Barnhouse, Director inspected, free of charge at Begbies Traynor (Central) LLP at the 14 June 2016 (2558098) above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Anthony S2557697 & R DISPLAYS LIMITED Bailey of Begbies Traynor (Central) LLP by email at (Company Number 08937129) [email protected] or by telephone on 0151 227 Registered office: 60 Waterside Orchard, Bittel Farm Road, Hopwood, 4010. Birmingham, B48 7AE Michael Black, Director Principal trading address: Twin Oaks, Curr Lane, Upper Bentley, 13 June 2016 (2558065) Webheath, Redditch, Worcs, B97 6ST Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be 2557746R & K HIGHLAND ENTERPRISES LTD held at MB Insolvency, Hillcairnie House, St Andrews Road, Company Number: SC244391 Droitwich, Worcestershire, WR9 8DJ on 6 July 2016, at 10.15 am for Trading Name: Revack Restaurant and Shop the purposes mentioned in Sections 99 to 101 of the said Act. Notice is hereby given, pursuant to Sections 105(1) of the Any Creditor entitled to attend and vote at this Meeting is entitled to INSOLVENCY ACT 1986, that an annual meeting of the Creditors of do so either in person or by proxy. Creditors wishing to vote at the the above named company will be held within the offices of Forsyth &. Meeting must (unless they are individual creditors attending in person) Co., Chartered Accountants, The Old Schoolhouse, Rothiemurchus, lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, Aviemore, PH22 1QH on Monday 18 July 2016 at 11.00 am for the Worcestershire WR9 8DJ by no later than 12:00 on the business day purpose of receiving an account of the Liquidator’s acts and dealings preceding the date of the meeting. and the conduct of the winding up of the company during the Resolutions to be taken at the meeting may include a resolution preceding year. specifying the terms on which the Liquidator is to be remunerated and Creditors are entitled to attend in person or alternatively by proxy. A the meeting may receive information about, or be called upon to creditor may vote only if his claim has been submitted to me and that approve, the cost of preparing the statement of affairs and convening claim has been accepted in whole or in part. A resolution will be the meeting. passed only if a majority in value of those voting in person or by proxy A list of the names and addresses of the company's creditors will be vote in favour. Proxies and claims must be lodged with me at or available free of charge at MB Insolvency, Hillcairnie House, St before the meeting. Andrews Road, Droitwich, Worcestershire, WR9 8DJ during the two I C Forsyth CA, Liquidator. business days preceding the above meeting, between the hours of 13 June 2016 (2557746) 10.00am and 4.00pm. Further information about this case is available from Justin Brown at the offices of MB Insolvency on 01905 776 771 or at 2558098RITE SITE SECURITY SERVICES LTD [email protected]. (Company Number 07996714) Robert Rouse , Director (2557697) Registered office: 49 Mill Street, Pontypridd, Rhondda Cynon Taff, CF37 2SN Principal trading address: 49 Mill Street, Pontypridd, Rhondda Cynon SASSI2558061 STUDIOS LIMITED Taff, CF37 2SN (Company Number 06519483) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 7 Regent Street, Kingswood, Bristol, BS15 8JX ACT 1986 that a meeting of the creditors of the above named Principal trading address: 140 Wick Road, Bristol, BS4 4HQ Company will be held at the Village Hotel, 29 Pendwyallt Road, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Coryton, Cardiff, CF14 7EF on 24 June 2016 at 11.30 am for the ACT 1986 that a meeting of the creditors of the above named purposes mentioned in Section 99 to 101 of the said Act. A meeting Company will be held at the offices of Undebt.co.uk Ltd, 14 Orchard of shareholders has been called and will be held prior to the meeting Street, Bristol, BS1 5EH on 30 June 2016 at 3.45 pm for the purposes of creditors to consider passing a resolution for voluntary winding up mentioned in Section 99 to 101 of the said Act. Creditors wishing to of the Company. A list of the names and addresses of the Company's vote at the Meeting must lodge their proxy together with a full creditors will be available for inspection free of charge at the offices of statement of account at the offices of South West & Wales Business South West & Wales Business Recovery, Orchard Business Centre, Recovery, 14 Orchard Street, Bristol, BS1 5EH, not later than 12.00 13-14 Orchard Street, Bristol, BS1 5EH, between 10.00 am and 4.00 noon on 29 June 2016 pm on the two business days preceding the date of the creditors For the purposes of voting, a secured creditor is required (unless they meeting. surrender their proxy) to lodge at South West & Wales Business Any creditor entitled to attend and vote at this meeting is entitled to Recovery, 14 Orchard Street, Bristol, BS1 5EH before the meeting, a do so either in person or by proxy. Creditors wishing to vote at the statement giving particulars of their security, the date when it was meeting must (unless they are individual creditors attending in person) given and the value at which it is assessed. lodge their proxy at the offices of South West & Wales Business Notice is further given that Neil Maddocks and Robert Coad (IP Nos Recovery, Orchard Business Centre, 13-14 Orchard Street, Bristol, 9239 and 11010) of South West & Wales Business Recovery, 14 BS1 5EH no later than 12 noon on 23 June 2016. Unless there are Orchard Street, Bristol, BS1 5EH are persons qualified to act as exceptional circumstances, a creditor will not be entitled to vote insolvency practitioners, in relation to the Company and a list of the unless his written statement of claim ('proof') which clearly sets out names and addresses of the Company’s creditors may be inspected, the name and address of the creditor and the amount claimed, has free of charge, at their address between 10.00 am and 4.00 pm on the been lodged and admitted for voting purposes. Proofs must be two business days preceding the date of the meeting stated above. lodged by 12 noon the business day before the meeting. Unless they The resolutions proposed at the creditors’ meeting may include a surrender their security, secured creditors must give particulars of resolution specifying the terms on which the Joint Liquidators’ their security, the date when it was given and the estimated value at remuneration and disbursements are to be paid. The meeting may which it is assessed if they wish to vote at the meeting. The receive information about, or be asked to approve, the costs of resolutions to be taken at the creditors' meeting may include a preparing the statement of affairs and convening the meeting. resolution specifying the terms on which the Liquidator is to be For further details contact the Neil Maddocks or Robert Coad on Tel: remunerated and the meeting may receive information about, or be 0117 370 8889. called upon to approve, the costs of preparing the statement of affairs S McBride-Coogan, Director and convening the meeting. 01 June 2016 (2558061) Name and address of Insolvency Practitioners calling the meetings: Neil Maddocks (IP No. 9239) and Rob Coad (IP No. 11010) both of Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

SIMLA2558064 KIMBERLEY LTD meeting. Unless they surrender their security, secured creditors must (Company Number 08343842) give particulars of their security, the date when it was given and the Registered office: 5 James Street, Kimberley, Nottingham NG16 2LP estimated value at which it is assessed if they wish to vote at the Principal trading address: 5 James Street, Kimberley, Nottingham meeting. The resolutions to be taken at the creditors’ meeting may NG16 2LP include a resolution specifying the terms on which the Liquidator is to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY be remunerated, and the meeting may receive information about, or ACT 1986,that a Meeting of the Creditors of the above named be called upon to approve, the costs of preparing the statement of Company will be held at Sanderling House, Springbrook Lane, affairs and convening the meeting. Earlswood, Solihull B94 5SG on 22 June 2016 at 2.15 pm for the Further details contact: Jamie Playford, Email: purposes mentioned in Section 99 to 101 of the said Act. A meeting [email protected] Tel: 01603 552028 of shareholders has been called and will be held prior to the meeting N Winzor-Saile, Director of creditors to consider passing a resolution for voluntary winding up 14 June 2016 (2558097) of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Sanderlings LLP, Sanderling House, Springbrook Lane, Earlswood, TOYS2558063 4 CARS LIMITED Solihull B94 5SG between 10.00 am and 4.00 pm on the two business (Company Number 06851729) days preceding the date of the creditors meeting. Any creditor entitled Registered office: 9 The Crescent, Plymouth PL1 3AB to attend and vote at this meeting is entitled to do so either in person Principal trading address: 14-15 Faraday Mill Business Park, or by proxy. Creditors wishing to vote at the meeting must (unless Cattewater Road, Plymouth, PL4 0ST they are individual creditors attending in person) lodge their proxy at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the offices of Sanderlings LLP, Sanderling House, Springbrook Lane, ACT 1986 that a meeting of the creditors of the above-named Earlswood, Solihull B94 5SG, no later than 12.00 noon on the last Company will be held at the Travelodge, 8-9 Howeson Lane, working day before the meeting. Unless there are exceptional Plymouth, PL5 8BB on 22 June 2016 at 11.00 am to receive a circumstances, a creditor will not be entitled to vote unless his written statement of affairs of the company; to hear a report on the statement of claim, ('proof'), which clearly sets out the name and company's position; to nominate an insolvency practitioner as address of the creditor and the amount claimed, has been lodged and liquidator; if fit, to appoint a liquidation committee; and to pass any admitted for voting purposes. Proofs must be lodged by 12.00 noon other resolution considered necessary. Other resolutions to be the business day before the meeting. Unless they surrender their considered at this meeting include those dealing with liquidator's fees security, secured creditors must give particulars of their security, the and costs of preparing the statement of affairs and convening the date when it was given and the estimated value at which it is meeting. Creditors wishing to vote at the Meeting (unless they are assessed if they wish to vote at the meeting. The resolutions to be individual creditors attending in person) must lodge their proxy, taken at the creditors' meeting may include a resolution specifying the together with a full statement of account at the registered office, 9 terms on which the Liquidator is to be remunerated, and the meeting The Crescent, Plymouth PL1 3AB, not later than 12.00 noon on the may receive information about, or be called upon to approve, the day before the Meeting. A form of General and Special Proxy is costs of preparing the statement of affairs and convening the available. For the purposes of voting, a secured Creditor is required meeting. (unless he surrenders his security) to lodge at 9 The Crescent, Name and address of Insolvency Practitioner calling the meeting: Plymouth PL1 3AB, before the Meeting, a statement giving particulars Andrew Fender (IP No 6598), Sanderling House, Springbrook Lane, of his security, the date when it was given and the value at which it is Earlswood, Solihull B94 5SG. Further details contact: Laura Clarke, E- assessed. Notice is further given that a list of the names and mail: [email protected], Tel: 0121 706 9320. addresses of the Company's Creditors may be inspected, free of Ahsan Farooq, Director charge, at 9 The Crescent, Plymouth PL1 3AB between 10.00 am and 07 June 2016 (2558064) 4.00 pm on the two business days preceding the date of the Meeting stated above. For further details contact: Geoffrey Kirk, (IP No. 9215), Email: 2558097TAMASCO LIMITED [email protected] Tel: 01752 664422. (Company Number 09321607) Alan Davis, Director Previous Name of Company: The Cottage Salon Ltd (changed June 26 May 2016 (2558063) 2015); Manning Maintenance Limited (changed March 2015) Registered office: The Gateway, 83-87 Pottergate, Norwich NR2 1DZ Principal trading address: Boston House, 5 Orford St, Norwich, W.J.2557788 SIMPSON LIMITED Norfolk, NR1 3QB Company Number: SC144294 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered Office: Panmure Buildings, Ferry Road, Montrose, Angus ACT 1986 that a meeting of the creditors of the above named DD10 8DX Company will be held at The Gateway, 83-87 Pottergate, Norwich Notice is hereby given, pursuant to Section 98 of the INSOLVENCY NR2 1DZ on 27 June 2016 at 11.15 am for the purposes mentioned in ACT 1986, that a Meeting of creditors of the above named company Sections 99, 100 and 101 of the said Act. A meeting of shareholders will be held within the offices of Henderson Loggie CA, The Vision has been called and will be held prior to the meeting of creditors to Building, 20 Greenmarket, Dundee DD1 4QB on 29 June 2016 at consider passing a resolution for voluntary winding up of the 11.00 am for the purposes specified in Sections 99 to 101 of the said Company. Jamie Playford of Leading Corporate Recovery, The Act. Gateway, 83-87 Pottergate, Norwich NR2 1DZ is qualified to act as an A list of the names and addresses of the Company’s creditors will be insolvency practitioner in relation to the above. A list of the names and available for inspection, free of charge, within the offices of Messrs. addresses of the Company’s creditors will be available for inspection Henderson Loggie CA, The Vision Building, 20 Greenmarket, Dundee free of charge at the offices of Leading Corporate Recovery, The DD1 4QB during the two business days preceding the above meeting. Gateway, 83-87 Pottergate, Norwich NR2 1DZ, between 10.00 am By Order of the Board and 4.00 pm on the two business days preceding the date of the Grant Simpson creditors meeting. Any creditor entitled to attend and vote at this Director meeting is entitled to do so either in person or by proxy. Creditors 13 June 2016 (2557788) wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Leading Corporate Recovery, The Gateway, 83-87 Pottergate, XCITE2557742 COMMERCIAL LIMITED Norwich NR2 1DZ no later than 12.00 noon on the business day prior Company Number: SC473167 to the meeting. Previous Name of Company: Xcite Oil and Gas Limited (21 March Unless there are exceptional circumstances, a creditor will not be 2014 - 21 May 2015) entitled to vote unless his written statement of claim, (”proof”), which Registered office: 22-24 South Mount Street, Aberdeen, AB25 2TB clearly sets out the name and address of the creditor and the amount Principal trading address: 22-24 South Mount Street, Aberdeen, AB25 claimed, has been lodged and admitted for voting purposes. Proofs 2TB must be lodged by 12.00 noon on the business day before the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 47 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given that the creditors of the above named ACT 1986 that a meeting of the creditors of the above named Company, which is being voluntarily wound up, are required, on or Company will be held at Holiday Inn Express Strathclyde Park M74, before 1 July 2016 to send in their full Christian and Surnames, their Jct 5, Hamilton Road, Strathclyde, ML1 3RB, on 11 July 2016, at addresses and descriptions, full particulars of their debts and claims, 11.15 am for the purposes mentioned in Section 99 to 101 of the said and names and addresses of their Solicitors (if any), to the Act. It is likely that a resolution will be taken at the meeting to agree undersigned Nicholas O'Reilly of Moorfields Corporate Recovery LLP, the basis on which the liquidators’ remuneration is to be calculated. A the Joint Liquidator of the said Company, and, if so required by notice resolution will also be taken to agree the amount to be paid in respect in writing from the said Joint Liquidators, are, personally or by their of the costs of summoning the meetings of members and creditors solicitors, to come in and prove their debts or claims at such time and and assisting the director in the preparation of a statement of the place as shall be specified in such notice, or in default thereof they company’s affairs. Creditors wishing to vote at the meeting must will be excluded from the benefit of any distribution. lodge their proxy, together with a full statement of account at the No further public advertisement of invitation to prove debts will be offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team given. Valley, Gateshead, NE11 0RU, not later than 12 noon on the business For further details contact: Steve Sartin, E-mail: day preceding the day of the meeting. For the purposes of voting, a [email protected], Tel: 0207 186 1155. secured creditor is required (unless he surrenders his security) to Nicholas O'Reilly and Simon Thomas, Joint Liquidators lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, 15 June 2016 (2558168) NE11 0RU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on KUEVEE2557840 PROPERTY CONSULTANTS LTD which the meeting of creditors is to be held E Walls (IP No. 9113) and (Company Number NI607902) W Harrison (IP No. 9703) of KSA Group Ltd, C12 Marquis Court, In Liquidation Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish Creditors’ Voluntary Winding Up creditors free of charge with such information concerning the At a General meeting held under Article 84 of the INSOLVENCY company’s affairs as they may reasonably require. (NORTHERN IRELAND) ORDER 1989, on 10 June 2016 for the above Further details contact: E Walls, Email: [email protected], company, I was duly appointed Liquidator. Tel: 0191 482 3343. Notice is hereby given that the Creditors of the above-named Gavin Esslemont, Director Company are required on or before 29 July 2016, to send their full 13 June 2016 (2557742) names and addresses and particulars of their debts or claims and the names and addresses of the solicitors, if any, to the undersigned at Gildernew & Co. Ltd, Chartered Accountants & Business Advisors, 27 NOTICES TO CREDITORS Market Square, Dungannon BT70 1JD, the Liquidator of the Company and, if so come in and prove their said debts or claims at such time 2558130CHARTERPOINT LTD. and place as shall be specified in such notice, or in default thereof, (Company Number 03308416) they will be excluded from the benefit of any distribution made before In Creditors Voluntary Liquidation such debts are proved. Registered office: Spectrum House, Floats Road, Roundthorn Dated this 10th Day of June 2015 Industrial Estate, Manchester, M23 9LJ Gerard Gildernew, Liquidator (2557840) Principal trading address: Spectrum House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9LJ And in the matter of the Insolvency Act 1986 and the Insolvency Rules 2558172PRIMROSE TEA LONDON LIMITED 1986 (Company Number 08741656) Notice is hereby given, pursuant to Rule 4.106A of the INSOLVENCY Trading Name: YAO YAO CHA RULES 1986, that at a general meeting of Company held on 25 May Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF 2016 resolutions were passed placing the Company into Creditors Principal trading address: 24 Earlham Street, London, WC2H 9LN Voluntary Liquidation and appointing Paul Anthony Palmer (IP No I, Hugh Francis Jesseman of Antony Batty & Company LLP, was 009657) and Jeremy Paul Oddie (IP No 008918) of Mitchell appointed liquidator of the above named Company on 30 September Charlesworth as Licensed Insolvency Practitioners. 2015. Creditors are invited to prove their debts (if not already done so) on or NOTICE IS HEREBY GIVEN that the creditors are required to send in before 1 August 2016 by sending full details of their claims to the their full names and addresses, full particulars of their debts or claims, Licensed Insolvency Practitioner at Mitchell Charlesworth, Centurion and the names and addresses of their Solicitors (if any) to me on or House, 129 Deansgate, Manchester, M3 3WR. Creditors must also, if before 15 July 2016, and if so required by notice in writing from me, so requested by the Licensed Insolvency Practitioner, provide such are personally or by their Solicitors, to come in and prove their debts further details and documentary evidence to support their claims as or claims at such time and place as shall be specified in such notice, the Licensed Insolvency Practitioner deem necessary. or in default they will be excluded from the benefit of any distribution Telephone number through which office holders may be contacted: made before such debts are proved. 0161 817 6100 Liquidator’s name: Hugh Francis Jesseman Insolvency Practitioner Alternative contact name and telephone number: Alison Toft, 0161 Number(s) 9480Antony Batty & Company LLP: 3 Field Court, Gray’s 817 6100 Inn, London WC1R 5EF Paul Anthony Palmer Telephone: 020 7831 1234 Fax: 020 7430 2727 Licensed Insolvency Practitioner Email: [email protected] 14 June 2016 (2558130) Office contact: Sarah Wege Hugh Francis Jesseman LIQUIDATOR DATA2558168 365 LIMITED 14 June 2016 (2558172) (Company Number 04584398) Trading Name: GWIBS 24-7 Registered office: 39 Moorbridge Road, Moorbridge Industrial Estate, RESOLUTION FOR WINDING-UP Bingham, Nottingham NG13 8GG Principal trading address: 39 Moorbridge Road, Moorbridge Industrial ADVANTAGE2557991 SPRINKLERS LTD Estate, Bingham, Nottingham NG13 8GG (Company Number 08296248) I hereby give notice that, Nicholas O'Reilly and Simon Thomas (IP Nos Registered office: First Floor Audit House, 151 High Street, Billericay, 8309 and 8920) of Moorfields Advisory Limited, 88 Wood Street, Essex, CM12 9AB London, EC2V 7QF, were appointed Joint Liquidators of the above Principal trading address: 205 Hookfield, Harlow, Essex, CM18 6QP named Company on 3 June 2016 by resolutions of members and creditors.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above named Company, duly convened, Further details contact: Dan Trinham, Email: dan.trinham@butcher- and held at FRP Advisory LLP, Jupiter House, Warley Hill Business woods.co.uk or Tel: 0121 236 6001. Park, The Drive, Brentwood, Essex, CM13 3BE on 07 June 2016 at Paul Spencer Hunt, Chairman (2557989) 10.30 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Martin Weller ASTLEY2558011 CONSTRUCTION LTD and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley (Company Number 07367409) Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos Registered office: Atlas House, Bank Terrace, Barwell, Leicestershire, 9419 and 8996) be and are hereby appointed Joint Liquidators for the LE9 8GG purposes of such winding up.” At a subsequent meeting of creditors, Principal trading address: Atlas House, Bank Terrace, Barwell, duly convened pursuant to section 98 of the Insolvency Act 1986, and Leicestershire, LE9 8GG held on the same day, the appointment of Martin Weller and Glyn At a General Meeting of the members of the above-named Company, Mummery was confirmed. duly convened, and held at Gable House, 239 Regents Park Road, For further details contact: The Joint Liquidators, Email: London N3 3LF, on 09 June 2016 the following resolutions were duly [email protected] passed as a Special Resolution and as an Ordinary Resolution: Luke Oliver Charles Murray, Chairman (2557991) “That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the 2558070ANGEL AQUATICS LIMITED Company be wound up voluntarily and that H J Sorsky and Ms. S (Company Number 08978656) Davis, both of Streets SPW, Gable House, 239 Regents Park Road, Registered office: Suite 3 Watling Chambers, 214 Watling Street, London N3 3LF, (IP Nos. 5398 and 9585) be and they are hereby Bridgtown, Cannock, WS11 0DB appointed Joint Liquidators, and that they be authorised to act either Principal trading address: 173b Walsall Road, Bridgtown, Cannock, jointly or seperately.” WS11 0JH Further details contact: Grant Meadows, Email: [email protected], H At a Special General Meeting of the above-named Company, duly J Sorsky, Email: [email protected], or S Davis, Email: convened, and held at Griffin & King, 26-28 Goodall Street, Walsall, [email protected], Tel: 020 8371 5000. West Midlands WS1 1QL on 13 June 2016 the subjoined Special Ms Vanessa Culpin, Director (2558011) Resolution was duly passed: “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, ATHELSTAN2558041 SEARCH & SELECTION LTD and that it is advisable to wind up the same, and accordingly that the (Company Number 07636493) Company be wound up voluntarily, and that Timothy Frank Corfield, of Registered office: Langley House, Park Road, East Finchley, London Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 N2 8EY 1QL, (IP No. 8202) be and is hereby appointed Liquidator for the Principal trading address: Tallis House, 2 Tallis Street, London EC4Y purposes of such winding-up.” 0AB Further details contact: Timothy Frank Corfield on Email: At a General Meeting of the Company, duly convened and held at [email protected] or Tel: 01922 722205. Langley House, Park Road, East Finchley, London N2 8EY, on 14 Amanda Richards, Director (2558070) June 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Alan Simon, of 2558074ANTIQUE PINE IMPORTS (UK) LIMITED AABRS Limited, Langley House, Park Road, East Finchley, London (Company Number 05236115) N2 8EY, (IP No. 008635) be and is hereby appointed Liquidator of the Registered office: First Floor, Block A, Loversall Court, Clayfields, Company for the purposes of such winding up.” Tickhill Road, Doncaster, DN4 8QG Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative Principal trading address: Unit 1A, Silverdale Park, Station Lane, contact: Navjeet Mann. Mickle Trafford, Chester, CH2 4TA Lloyd Ahmed Mohamed Reslan Abdul Wahed, Director (2558041) At a General Meeting of the Company convened and held at the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 10 June ATKINS2558042 CONSTRUCTION SERVICES NORFOLK LTD 2016 at 12.00 noon the following resolutions were duly passed as a (Company Number 07858605) special and an ordinary resolution respectively: Registered office: 20 Central Avenue, St Andrews Business Park, “That the Company be wound up voluntarily and that Stephen Penn, Thorpe St Andrew, Norwich, NR7 0HR of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Principal trading address: C/O Sharon Atkins, 3 Wesley Close, Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No: 6899) be Mundesley, Norfolk, NR11 8LQ appointed liquidator of the Company for the purposes of the voluntary Notice is hereby given that the following resolutions were passed on winding up.” 13 June 2016 as a Special Resolution and an Ordinary Resolution Further details contact: Stephen Penn, Tel: 01302 572701. Alternative respectively: contact: Joanna Turner “That the company cannot, by reason of its liabilites, continue its Glenn Miller, Chairman (2558074) business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily”; and that Stuart David Morton and Matthew Robert Howard, both of Price ASHFIELD2557989 FINANCIAL PLANNING (UK) LIMITED Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St (Company Number 09243492) Andrew, Norwich, NR7 0HR, (IP Nos. 17432 and 9219) be appointed Registered office: 8 Salisbury Road, Moseley, Birmingham B13 8JS Joint Liquidators for the purposes of such voluntary winding up.” At Principal trading address: 8 Salisbury Road, Moseley, Birmingham the subsequent meeting of the creditors held on 13 June 2016 the B13 8JS appointment of Stuart David Morton and Matthew Robert Howard as At a General Meeting of the above-named Company duly convened Joint Liquidators was confirmed. and held at 79 Caroline Street, Birmingham B3 1UP, on 14 June 2016 For further details contact Stuart David Morton on Email: the following resolutions were passed, as a special resolution and as [email protected] Alternative Contact: James Clarkson an ordinary resolution: on Email: [email protected] “That the Company be wound up voluntarily and that Roderick Sharon Atkins, Chairman (2558042) Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, (IP No. 8834) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up.” At a meeting of creditors held on 14 June 2016 the creditors confirmed the appointment of Roderick Graham Butcher as Liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 49 COMPANIES

BAWTRY2558018 FINANCIAL SERVICES LIMITED At a General Meeting of the above named Company, duly convened, (Company Number 09021569) and held at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Registered office: 8A Kingsway House, King Street, Bedworth, Brighton, BN1 2RT on 06 June 2016 at 10.00 am, the following Warwickshire, CV12 8HY resolutions were duly passed as a special and an ordinary resolution Principal trading address: Bawtry Hall, South Parade, Bawtry, respectively: Doncaster, South Yorkshire, DN10 6JH “That the Company be wound up voluntarily and that Christopher At an EXTRAORDINARY GENERAL MEETING of the above named David Stevens and Colin Ian Vickers, both of FRP Advisory LLP, Suite Company held at the offices of AST Green, 1 Top Farm Court, Top 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT, (IP Street, Bawtry, Doncaster, South Yorkshire, DN10 6TF on 14 June Nos 008953 and 008770), be and are hereby appointed Liquidators 2016 the following resolutions were duly passed: for the purposes of such winding up.” As a Special Resolution: For further details contact: Christopher David Stevens, Email: 1 THAT the Company be wound up voluntarily. [email protected] or Colin Ian Vickers, Email: As an Ordinary Resolution: [email protected] 2 THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, George Stewart Bartley, Chairman (2558045) King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: CHARTERPOINT2558052 LTD. Neil Richard Gibson, (IP No. 9213), G I A Insolvency, 8A Kingsway (Company Number 03308416) House, King Street, Bedworth, Warwickshire, CV12 8HY. Telephone: THE INSOLVENCY ACT 1986 AND THE COMPANIES ACT 1985 024 7722 0175 Email: [email protected] SPECIAL RESOLUTION (Pursuant to Section 283 (1) of the Mr J Andrew, Chairman COMPANIES ACT 2006 and 84(1)(b) and 100 of the INSOLVENCY 14 June 2016 (2558018) ACT 1986, as amended) of Charterpoint Ltd. with Registered No 03308416 of Spectrum House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9LJ 2558066PURSUANT TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 Passed - 14 June 2016 BOK SERVICES LIMITED At a General Meeting of the members of the above named company, (Company Number 06053510) duly convened and held at Mitchell Charlesworth, Centurion House, Registered office: Unit 4, 303 Holloway Road, London, N7 8HS 129 Deansgate, Manchester, M3 3WR on 14 June 2016 the following Principal trading address: Unit 4, 303 Holloway Road, London, N7 resolutions were duly passed as a Special Resolution and Ordinary 8HS Resolutions respectively: At a General Meeting of the members of the above named company, “That the company be wound up voluntarily and that Paul Anthony duly convened and held at The Lloyds Club, 42 Crutched Friars, Palmer (IP No 009657) and Jeremy Paul Oddie (IP № 008918) of London, EC3N 2AP on 8 June 2016 the following resolutions were Mitchell CharlesworthCenturion House 129 Deansgate Manchester duly passed; as a Special Resolution and as an Ordinary Resolution M3 3WR be appointed as Joint Liquidators of the company and that respectively:- they act jointly and severally ” 1. “That the Company be wound up voluntarily.” Name Chris Huxley-Grantham 2. “That Lloyd Biscoe and Louise Donna Baxter of Begbies Traynor Status Director (2558052) (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any COREWOOD2558016 LIMITED act required or authorised under any enactment to be done by the (Company Number 09404947) Joint Liquidators may be done by all or any one or more of the Trading Name: The Cross Keys; The Boars Head persons holding the office of liquidator from time to time.” Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR Lloyd Biscoe (IP Number: 009141) and Louise Donna Baxter (IP Principal trading address: The Cross Keys, The Street, White Notley, Number: 009123). Essex, CM8 1RQ Any person who requires further information may contact the Joint Notice is hereby given that the following resolutions were passed on Liquidator by telephone on 01702 467255. Alternatively enquiries can 10 June 2016 as a special resolution and as an ordinary resolution be made to Christopher Gore by e-mail at christopher.gore@begbies- respectively: traynor.com or by telephone on 01702 467255. “That the Company be wound up voluntarily and that James David Constantin Boca, Chairman Robinson and Paul Howard Finn, both of Finn Associates, Tong Hall, 8 June 2016 (2558066) Tong, West Yorkshire BD4 0RR, (IP Nos. 16092 and 5367) be appointed as Joint Liquidators for the purposes of such voluntary winding-up.” BSL2558049 CONSTRUCTION LIMITED For further details contact: The Joint Liquidators, Email: (Company Number 08360941) [email protected]. Alternative contact: Jamie Finn Registered office: 10 Decimus Park, Kingstanding Way, Tunbridge Stuart Buckley, Director (2558016) Wells, TN2 3GP Principal trading address: 10 Willow Walk, Petworth GU28 0EY Notice is hereby given that the following resolutions were passed on CSP2558013 FORMWORK LIMITED 08 June 2016 as a Special Resolution and as an Ordinary Resolution (Company Number 09091865) respectively: Registered office: c/o Silke & Co Limited, 1st Floor, Consort House, “That the Company be wound up voluntarily and that Martin C Waterdale, Doncaster DN1 3HR Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Principal trading address: 17 Godolphin Road, Long Rock, Penzance, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. Cornwall, TR20 8JW 6212) be appointed Liquidator for the purposes of such winding up.” At a General Meeting of the members of the above named Company, Further details contact: Martin C Armstrong, Email: duly convened and held at Sands Resort Hotel, Waterdale Road, [email protected] or Tel: 020 8661 7878. Alternative contact: Seb Porth, Newquay, Cornwall, TR7 3LX on 10 June 2016 at 12.00 noon Elledge. the following resolutions were duly passed as a Special Resolution Denis Lubojacky, Chairman (2558049) and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, BUILDING2558045 SUSTAINABILITY LIMITED Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos. 9534 and (Company Number 06280517) 9144) are appointed Joint Liquidators of the Company for the purpose Registered office: 73 Cornhill, London EC3V 3QQ of the voluntary winding up, and that the Joint Liquidators are to act Principal trading address: 85-87 Bayham Street, London NW1 0AG jointly and severally.” For further details contact: Weronika Charubin, Tel: 01302 342875 Che Stephen Paul, Chairman (2558013)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

DELMO2558050 SERVICES LIMITED At an Extraordinary General Meeting of the Members of the above- (Company Number 01510664) named Company, duly convened and held at 1 Friary, Temple Quay, Registered office: Eclipse Works, Bradford Street, Wigan, Lancashire, Bristol, BS1 6EA on 14 June 2016 at 11:00 am, the following WN3 4HT Resolutions were duly passed, No 1 as a Special Resolution and No 2 Principal trading address: Eclipse Works, Bradford Street, Wigan, as an Ordinary Resolution. Lancashire, WN3 4HT Resolution details: At a general meeting of the above-named Company duly convened 1. “That the Company be wound up voluntarily.” and held at Leonard Curtis, 6th Floor, Walker House, Exchange Flags, 2. “That M. Usman Nazir, be and is hereby appointed Liquidator for Liverpool L2 3YL on 14 June 2016 the following Resolutions were the purposes of such winding-up” passed as a Special Resolution and as an Ordinary Resolution: Contact details: M . Usman Nazir, (IP No 11290), Liquidator, ANG (UK) “That the Company be wound up voluntarily and that David Moore LTD, 1 Friary, Temple Quay, Bristol, BS1 6EA. Alternative contact: and John Titley, both of Leonard Curtis, 6th Floor, Walker House, Irfan Sajid, [email protected], 01173252505. Exchange Flags, Liverpool L2 3YL, (IP Nos. 007510 and 8617) be and Emmanuel Obubuafo, Chairman (2558051) are hereby appointed as Joint Liquidators for the purposes of such winding up.” For further details contact: David Moore or John Titley, Email: HALLOWS2558015 PRODUCE LIMITED [email protected]. Tel: 0151 556 2790 (Company Number 06818037) Martin David Delaney, Director (2558050) Registered office: Unit 4 Green Acre Park, Howard Street, Bolton, BL1 8HN Principal trading address: Unit 4 Green Acre Park, Howard Street, 2558017DIRECT DESIGN AND PRINT LTD. Bolton, BL1 8HN (Company Number 08901625) At a general meeting of the above named Company duly convened Registered office: First Floor, Block A, Loversall Court, Clayfields, and held at Peter House, Oxford Street, Manchester, M1 5AN on 06 Tickhill Road, Doncaster, South Yorkshire, DN4 8QG June 2016 the following resolutions were passed as a special Principal trading address: 1 Coronation Street, East Retford, resolution and an ordinary resolution: Nottinghamshire, DN22 6DX “That the Company be wound up voluntarily and that Michael Reeves, At a General Meeting of the above named company duly convened of Fortis Insolvency Limited, Peter House, Oxford Street, Manchester and held at the offices of Absolute Recovery Limited, First Floor, M1 5AN, (IP No 7882) be and is hereby appointed as Liquidator of the Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Company for the purposes of such winding up.” Yorkshire, DN4 8QG on 10 June 2016 the following resolutions were For further details contact: Michael Reeves, Email: duly passed as a special and an ordinary resolution respectively: [email protected], Tel: 0161 694 9955. “That it has been resolved by special resolution that the company be Nigel Hallows, Chairman (2558015) wound up voluntarily and that Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be appointed HIGH2558047 STREET (CAMDEN) LIMITED liquidator of the Company for the purposes of the winding up.” (Company Number 09037200) For further details contact: Stephen Penn, Tel: 01302 572701. Trading Name: Viet Anh Cafe Alternative contact: Danielle Jones. Registered office: 292-294 Hale Lane, Edgware, Middlesex, HA8 8NP Aaron Jones, Chairman (2558017) Principal trading address: 41 Parkway, Camden Town, London, NW1 7PN Notice is hereby given pursuant to Section 85(1) of the Insolvency Act FEUSD2557747 LTD. 1986 that on 13 June 2016 the following resolutions were passed: Company Number: SC314546 “That the Company be wound up voluntarily and Mark Reynolds, of Previous Name of Company: Feusd Limited Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh Hertfordshire, WD6 2FX, (IP No 8838) be appointed Liquidator of the EH3 9QG Company for the purposes of the voluntary winding up.” Principal trading address: 24 Canning Street, Edinburgh, EH8 9LE For further details contact: The Liquidator on Tel: 020 8343 3710. Notice is hereby given that at a General Meeting of the above named Alternative Contact: Elia Evagora Company, duly convened at First Floor, Quay 2, 139 Fountainbridge, Thanh Van Dao, Director (2558047) Edinburgh EH3 9QG on 10 June 2016 the following special and ordinary resolutions were passed: “That it has been proved to the satisfaction of this meeting that the HYDE2558068 & BURGESS LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 06322252) and that it is advisable to wind up the company, and accordingly that Trading Name: Henry Burgers the company be wound up voluntarily and that Paul Dounis, of RSM Registered office: 2 Nelson Street, Southend on Sea, Essex, SS1 1EF Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Principal trading address: 20-21 Market Place, Southend on Sea, Edinburgh EH3 9QG and William Duncan, of RSM Restructuring Essex, SS1 1DA Advisory LLP, Springfield House, 76 Wellington Street, Leeds, LS1 At a General Meeting of the above-named Company, duly convened, 2AY, (IP Nos. 9708 and 6440) be and are hereby appointed Joint and held at 2 Nelson Street, Southend, Essex, SS1 1EF on 10 June Liquidators to the Company.” 2016 the following resolutions were duly passed, number 1 as a Correspondence Address and contact details of Case Manager: Kirsty Special resolution and number 2 as an Ordinary Resolution: Duncan of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 1. “That the company be wound up voluntarily.” Fountainbridge, Edinburgh EH3 9QG, Tel: 0131 659 8300. Further 2. “That Deborah Ann Cockerton of DCA Business Recovery LLP be details contact: The Joint Liquidators, Tel: 0131 659 8300. appointed liquidator of the company for the purposes of the winding- Tom Inglis, Chairman (2557747) up”. Contact details: Names of Insolvency Practitioner: Deborah Ann Cockerton, (Liquidator) IP No: 9641, 2 Nelson Street, Southend-on- GO-GREEN2558051 ENERGY (GROUP) LTD Sea, Essex, SS1 1EF, United Kingdom. (Company Number 06885102) Alternative Contact: Toni James, Email Address: Trading Name: Go-Green Commercial [email protected], Telephone: 01702 344558 Registered office: Park House, 12 High Street, Thornbury, Bristol, Henry Burgess, Chairman (2558068) BS35 2AQ Principal trading address: Park House, 12 High Street, Thornbury, Bristol, BS35 2AQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 51 COMPANIES

JANIAN2558048 PURCHASING CONSULTANTS LIMITED Neena Chadda, Director (2558043) (Company Number 07543517) Registered office: Arrans RM209, Pacific House, Relay Point, Tamworth, B77 5PA O'MAYERS2557690 INVESTMENTS LTD Principal trading address: 308 Ansty Road, Coventry CV2 3FB (Company Number 07929352) At an EXTRAORDINARY GENERAL MEETING of the above-named Registered office: 2nd Floor, Leigh House, 7 Station Approach, Company, duly convened, and held at 11.00 am at 12 Station Street Bexleyheath, Kent DA7 4QP East, Coventry CV6 5FJ on 10 June 2016, the subjoined SPECIAL Principal trading address: 200 Mcleod Road, London SE2 0BT RESOLUTION was duly passed, viz:- At a General Meeting of the Members of the above-named Company, “That the Company be wound up voluntarily, and that Robert duly convened, and held on 14 June 2016 the following Resolutions Gibbons, Licensed Insolvency Practitioner, of Arrans Limited, Arrans were duly passed, as a Special Resolution and as an Ordinary RM 209, Pacific House, Relay Point, Tamworth, B77 5PA be and is Resolution: hereby appointed Liquidator for the purpose of such winding-up.” That the Company be wound up voluntarily. Contact details: Robert Gibbons, 9079, Licensed Insolvency That Avner Radomsky of Saud and Company Limited, 2nd Floor, Practitioner, Arrans Limited, Arrans RM 209, Pacific House, Relay Leigh House, 7 Station Approach, Bexleyheath, Kent, DA7 4QP, be Point, Tamworth, B77 5PA, [email protected], 0182760020, R appointed Liquidator of the Company for the purposes of the Cutts voluntary winding-up. A Mackay, Chairman (2558048) The appointment of Avner Radomsky of Saud and Company Limited, 2nd Floor, Leigh House, 7 Station Approach, Bexleyheath, Kent, DA7 4QP, as liquidator was confirmed. 2557826NOTICE UNDER THE INSOLVENCY Office Holder Details: Avner Radomsky (IP number 12290) of Saud & (NORTHERN IRELAND) ORDER 1989 Company Limited, 2nd Floor, Leigh House, 7 Station Approach, Special Resolution Bexleyheath, Kent DA7 4QP. Date of Appointment: 14 June 2016. Of Further information about this case is available from Michel Dupont at KEYS HOMECARE AND GARDEN CENTRE LIMITED the offices of Saud & Company Limited on 020 8304 0609. (Company Number NI617431) Muftaw Giwa , (2557690) At an extraordinary general meeting of the Creditors of the above- named company duly convened and held at 22 Lower Windsor Avenue, Belfast on 13th June 2016 the following Special Resolution PROPERTY2558046 LINK (TWICKENHAM) LIMITED was duly passed (Company Number 03150657) That the company should be wound up on the grounds that it is Registered office: 60 Gould Road, Twickenham, Middlesex TW2 6RS unable to pay its debts and that James B Kennedy of James B Principal trading address: 60 Gould Road, Twickenham, Middlesex Kennedy & Co22 Lower Windsor Avenue, Belfast BT9 7DW be TW2 6RS appointed liquidator of the company. (2557826) At a General Meeting of the members of the above named company, duly convened and held at Regus, Lakeside House, 1 Furzeground Way, Stockley Park, Heathrow UB11 1BD on 14 June 2016 the NOTICE2557834 UNDER THE INSOLVENCY (NORTHERN IRELAND) following resolutions were duly passed; No 1 as a special resolution ORDER 1989 and No 2 as an ordinary resolution: - KUEVEE PROPERTY CONSULTANTS LTD 1. “That the company be wound up voluntarily”. (Company Number NI607902) 2. “That Robert Day of Robert Day and Company Limited, The Old At a General Meeting of the above-named Company, convened and Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is held at the office of Gildernew & Co. Ltd, 27 Market Square, hereby appointed Liquidator of the Company for the purpose of the Dungannon BT70 1JD the following special resolution numbered one voluntary winding-up”. and ordinary resolution number two were passed: Contact details: 1. “That the company cannot by reason of its liabilities continue its Robert Day (IP No. 9142), Liquidator, Robert Day and Company business and that the company be wound up voluntarily.” Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, 2. “That Gerard Gildernew of Gildernew & Co. Ltd, 27 Market Square, [email protected], 0845 226 7331. Dungannon BT70 1JD be appointed Liquidator for the purposes of the G Hood, Chairman (2558046) voluntary winding-up.” Dated this 10th Day of June 2016 H Quinn, Director (2557834) PYX2558111 ASSET MANAGEMENT LIMITED (Company Number 07757291) THE COMPANIES ACT 1985 MODE2558043 FASHIONS LIMITED Special Resolutions in terms of the COMPANIES ACT 2006 and (Company Number 08357777) Pursuant to section 283(1) and (4) to (6) Registered office: 130 Broughton Street, Manchester M8 8AN At a General Meeting of the Members of the above named company Principal trading address: 130 Broughton Street, Manchester M8 8AN duly convened and held at 133 Finnieston Street, Glasgow, G3 8HB Pursuant to section 283 of the Companies Act 2006 and section 84(c) on 10 June 2016 at 12 noon the following Special Resolution was duly of the Insolvency Act 1986 passed: At a General Meeting of the members of the above-named Company, “THAT it has been proved to the satisfaction of the meeting that the duly convened and held at the offices of Crawfords Accountants LLP, Company cannot, by reason of its liabilities, continue its business and Units 13 to 15, The Brewery Yard, Deva City Office Park, Trinity Way, that the Company be wound up voluntarily.” Salford, Manchester M3 7BB on 3 June 2016 at 11.30 am the Chairman (2558111) following resolutions were duly passed, number 1 as a special resolution and number 2 as an ordinary resolution:- 1. “That it has been proved to the satisfaction of this Meeting that the RELCO2558024 PROJECT MANAGEMENT LTD Company cannot, by reason of its liabilities, continue its business, (Company Number 08018819) and that it is advisable to wind up the same, and accordingly that the Registered office: 23 Bilston Street, Dudley, West Midlands, DY3 1JA Company be wound up voluntarily”. Principal trading address: 23 Bilston Street, Dudley, West Midlands, 2. “That Alex Kachani FCA of Crawfords Accountants LLP, Units 13 to DY3 1JA 15, The Brewery Yard, Deva City Office Park, Salford, Manchester M3 At a general meeting of the above named Company, duly convened 7BB be appointed Liquidator for the purposes of the voluntary and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, winding up of the company”. B3 2BB on the 13 June 2016 the following resolutions were duly Insolvency Practitioner calling the meeting: Alex Kachani, IP Number: passed as a Special Resolution and an Ordinary Resolution 5780, Units 13 to 15, The Brewery Yard, Deva City Office Park, respectively: Salford, Manchester M3 7BB. Alternate Contact Name: Tony Chan, E- mail Address: [email protected]

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Conrad S2558079 WESTON GLAZING LIMITED Beighton and Paul Masters, both of Leonard Curtis, Bamfords Trust (Company Number 06900963) House, 85-89 Colmore Row, Birmingham, B3 2BB, (IP Nos. 9556 and Registered office: 3 Staplow Road, Worcester, WR5 2LZ 8262) be and are hereby appointed as Joint Liquidators of the Principal trading address: 42 Malvern Road, St Johns, Worcester, Company for the purposes of such winding up.” WR2 4LG For further details contact: the Joint Liquidators, Email: Notice is hereby given that the following resolutions were passed on [email protected], Tel: 0121 200 2111 07 June 2016 as a Special Resolution and an Ordinary Resolution David Lockley, Director (2558024) respectively: “That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and 2558142ROBINSON’S HEATING & PLUMBING LIMITED accordingly that the Company be wound up voluntarily and that Carrie (Company Number 08372280) James and Andrew Stevens, both of SA Insolvency, 3 Staplow Road, Registered office: Manor Farm, Moor Lane, Auborn, Lincoln, LN5 9DX Worcester WR5 2LZ, (IP Nos. 16570 and 9646) be appointed as Joint Principal trading address: Manor Farm, Moor Lane, Auborn, Lincoln, Liquidators for the purposes of such voluntary winding up, and they LN5 9DX are both to act jointly or separately on all matters.” At the subsequent PURSUANT TO SECTION 378 (1) OF THE COMPANIES ACT 1985 meeting of creditors held on 7 June 2016 the appointment of Carrie AND SECTION 84 (1(B) OF THE INSOLVENCY ACT 1986 James and Andrew Stevens as Joint Liquidators was confirmed. At a General Meeting of the Members of the above named Company, For further details contact: Carrie James on Email: duly convened and held at Holiday Inn Express Lincoln City Centre, [email protected] or Tel: 0800 999 4995 Park Rushton Way, Brayford Way, Lincoln, LN6 7DB on 7 June 2016 Shaun Weston, Director (2558079) the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution: 1. That it has been proved to the satisfaction of this meeting that the SANDY'S2558077 LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 04087567) and that it is advisable to wind-up the same, and accordingly that the Registered office: Findlay James, Saxon House, Saxon Way, Company be wound up voluntarily, and that: Cheltenham GL52 6QX 2. Alessandro Sidoli (IP Number 14270) & Chris Parkman (IP Number Principal trading address: 1 Grange Yard, Station Road, Launton, 9588) of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Bicester, Oxfordshire, OX26 5DX Cornwall, TR10 9BL be and are hereby nominated Joint Liquidators At a General Meeting of the members of the above named Company, for the purpose of the winding-up. duly convened and held at Saxon House, Saxon Way, Cheltenham Queries may be sent to: [email protected] or GL52 6QX on 08 June 2016 the following resolutions were passed as [email protected] a Special Resolution and as an Ordinary Resolution respectively: Nick Wilson - Director (2558142) “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the ROSEWISH2558021 LTD Company be wound up voluntarily and that Alisdair J Findlay, of (Company Number 07526968) Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Registered office: Carleton House, 266-268 Stratford Road, Shirley, No. 008744) be and he is hereby appointed Liquidator for the Solihull, B90 3AD purposes of such winding up.” Principal trading address: 54 High Street, Evesham, WR11 4HG For further details contact: Alisdair J Findlay, Email: At a General Meeting of the above named Company, duly convened, [email protected] Tel: 01242 576555 and held at 79 Caroline Street, Birmingham, B3 1UP on 09 June 2016 Nicola Louise Rossor, Chairman (2558077) the following resolutions were passed, as a special resolution and as an ordinary resolution: “That the company be wound up voluntarily and that Roderick SECOND2557806 OPINION CONSTRUCTIONS LIMITED Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham (Company Number 07884886) B3 1UP, (IP No 8834) be and is hereby appointed Liquidator of the Registered office: 97 Costons Avenue, Greenford, Middlesex, UB6 Company for the purpose of the voluntary winding up.” At a Meeting 8RN of Creditors held on 9 June 2016, the Creditors confirmed the Principal trading address: 97 Costons Avenue, Greenford, Middlesex, appointment of Roderick Graham UB6 8RN For further details contact: Ashley Millensted on Email: At a General Meeting of the above-named Company duly convened [email protected] or Tel: 0121 236 6001 and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Doina Benjamin, Chairman (2558021) Leeds, LS20 9AT on 15 June 2016 the subjoined Special Resolution was duly passed: "That it has been proved to the satisfaction of this meeting that the RUFF-IT.CO.UK2557751 DOG SUPPLIES LIMITED Company cannot by reason of its liabilities continue its business, and Company Number: SC447339 that it is advisable to wind up the same, and accordingly that the Registered office: 310 Colinton Mains Road, Edinburgh, EH13 9BS Company be wound up voluntarily, and that Kate Elizabeth Breese of Principal trading address: 310 Colinton Mains Road, Edinburgh, EH13 Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT be 9BS hereby appointed Liquidator for the purposes of such winding-up". Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Office Holder Details: Kate Elizabeth Breese (IP number 9730) of directors of the Company passed the following written resolutions on Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 30 May 2016 as an Special Resolution and as a Ordinary Resolution 9AT. Date of Appointment: 15 June 2016. Further information about respectively: this case is available from Kate Breese at the offices of Walsh Taylor “That it has been proved to the satisfaction of this Meeting that the on 0871 222 8308 or at [email protected]. company is insolvent and that it is advisable to wind up the same, Davinder Singh Warah , Director (2557806) and, accordingly, that the company be wound up voluntarily and that Kenneth Craig and Kenneth Pattullo, both of Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, (IP Nos. SHETLAND2557745 OFFICE SUPPLIES LIMITED 008368 and 008584) be and are hereby appointed Joint Liquidators of Company Number: SC138650 the Company for the purpose of such winding up.” Registered office: Arlanda Building, Gremista Industrial Estate, For further details contact: Siobhan Garstang, Tel: 0131 222 9060 Lerwick ZE1 0PX Chris Wood, Director (2557751) Principal trading address: Arlanda Building, Gremista Industrial Estate, Lerwick ZE1 0PX

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 53 COMPANIES

Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Email: [email protected] Telephone: 0800 955 3595 Contact: directors of the Company passed the following resolutions on 10 June Hayley Williams 2016 as an Ordinary Resolution and as a Special Resolution Mr Imran Khalid, Chairman of the Meeting respectively: 10 June 2016 (2558044) “That it has been proved to the satisfaction of this meeting that the Company is insolvent and that it is advisable to wind up the same, and, accordingly that the Company be wound up voluntarily and that WYRE2557682 FOREST GARDEN BUILDINGS LIMITED Kenneth W Pattullo and Kenneth Robert Craig, both of Begbies (Company Number 09054324) Traynor (Central) LLP, Suite 3, Fifth Floor, Whitehall House, Dundee Registered office: Solhampton Farm, Astley, Stourport on Severn, DD1 4BJ, (IP Nos. 008368 and 008584) be and are hereby appointed Worcs DY13 0RR Joint Liquidators of the Company for the purpose of such winding Principal trading address: Unit 28 Top Barn Business Centre, Top up.” Barn, Holt Heath, Worcs, WR6 6NH, and previously trading from Further details contact: Siobhan Garstang, Tel: 0131 222 9060. Solhampton Farm, Astley, Stourport on Severn, Worcs, DY13 0RR Alan Blair, Director (2557745) At a General Meeting of the Members of the above-named Company, duly convened, and held on 15 June 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary 2558014THE DRAGONS HOARD LTD Resolution: (Company Number 08979471) That the Company cannot, by reason of its liabilities, continue its Trading Name: The Dragons Hoard business, and that it is advisable to wind up the same, and Registered office: Langley House, Park Road, London N2 8EY accordingly that the Company be wound up voluntarily. Principal trading address: 25 Rylands Street, Warrington, Cheshire, That Mark Elijah Thomas Bowen be appointed as Liquidator for the WA1 1EJ purposes of such winding up. At a General Meeting of the Company, duly convened and held at At the subsequent Meeting of Creditors held on 15 June 2016 the Langley House, Park Road, East Finchley, London N2 8EY, on 14 appointment of Mark Elijah Thomas Bowen as Liquidator was June 2016 the following Resolutions were passed as a Special confirmed. Resolution and an Ordinary Resolution respectively: Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of “That the Company be wound up voluntarily and that Alan Simon, of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, AABRS Limited, Langley House, Park Road, London N2 8EY, (IP No. Worcestershire WR9 8DJ. Date of Appointment: 15 June 2016. 008635) be and is hereby appointed Liquidator of the Company for Further information about this case is available from Marina Bray at the purposes of such winding up.” the offices of MB Insolvency on 01905 776 771 or at marinabray@mb- For further details contact: Alan Simon, Tel: 020 8444 2000. i.co.uk. Alternative contact: Jenni Lane Dominic Isaacs , Director (2557682) Joanne Houlding, Director (2558014)

TIMOTHY2558145 COWLEY LIMITED Liquidation by the Court (Company Number 06101230) Registered office: Findlay James, Saxon House, Saxon Way, APPOINTMENT OF LIQUIDATORS Cheltenham GL52 6QX Principal trading address: 162 Austhorpe Road, Leeds, West CAFE2557785 ZEUS LIMITED Yorkshire, LS15 8EF In Liquidation At a General Meeting of the members of the above named Company, Company Number: SC496244 duly convened and held at Saxon House, Saxon Way, Cheltenham Registered Office And Trading Address: 98 Bath Street, Glasgow, G2 GL52 6QX on 07 June 2016 the following resolutions were passed as 2EN a Special Resolution and as an Ordinary Resolution respectively: NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency “That it has been proved to the satisfaction of this meeting that the (Scotland) Rules 1986, that on 13 June 2016, I Brian William Milne, Company cannot, by reason of its liabilities, continue its business, French Duncan LLP, 133 Finnieston Street, Glasgow, G3 8HB was and that it is advisable to wind up the same, and accordingly that the appointed Liquidator of Cafe Zeus Limited by order of the Sheriff at Company be wound up voluntarily and that Alisdair J Findlay, of Hamilton Sheriff Court pursuant to Section 138 (5) of the Insolvency Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Act 1986. No 008744) be and he is hereby appointed Liquidator for the A liquidation committee has not been established. I do not intend to purposes of such winding up.” summon a further meeting for the purpose of establishing a Further details contact: A J Findlay, Tel: 01242 576555, Email: liquidation committee unless one tenth in value of the creditors [email protected] require me to do so in terms of section 142(3) of the Insolvency Act Timothy Mark Cowley, Chairman (2558145) 1986. All creditors who have not already done so are required to lodge their claims with me. VECTOR2558044 COMMAND (U.K) LIMITED Brian Milne (Company Number 10140273) Office-holder Number: 9381 Registered office: c/o Kingsland Business Recovery 14 Derby Road, Liquidator Stapleford, Nottingham, NG9 7AA French Duncan LLP Principal trading address: Stanstead House, Rowlands Castle, 15 June 2016 Hampshire, PO9 6DX Further contact details: At an EXTRAORDINARY GENERAL MEETING of the above named Iain Littler on telephone number 0141 271 2877 or email Company held at Bradford Court, 123-131 Bradford Street, [email protected] (2557785) Birmingham, B12 0NS on 10 June 2016, the following resolutions were duly passed: As a Special Resolution: CLGM2557777 BARS LIMITED 1 THAT the Company be wound up voluntarily. Company Number: SC434363 As Ordinary Resolutions: Registered office: 6th Floor, 90 Mitchell Street, Glasgow, G1 3NQ 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Principal Trading Address: (Formerly) 59 Dumbarton Road, Glasgow, Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed G11 6PD Liquidator for the purpose of such winding up. I, Linda Hastings, of Hastings & Co, 82 Mitchell Street, Glasgow, G1 Contact details: 3NA, (IP No 9717) hereby give notice pursuant to Rule 4.19 of the Tauseef A Rashid, (9718) Kingsland Business Recovery, 14 Derby Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of Road, Stapleford, Nottingham, NG9 7AA the above Company at the First Meeting of Creditors held on 13 June Contact 2016. No Liquidation Committee was established on that date.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Accordingly, I give notice under Rule 4.18 of the Insolvency (Scotland) Accordingly, I do not intend to summon a further meeting for the Rules 1986 that I do not intend to summon a meeting of creditors for purpose of establishing a Liquidation Committee unless one-tenth, in the sole purpose of establishing a Liquidation Committee. However, value, of the creditors require it in terms of Section 142(3) of the under the terms of Section 142(3) of the Insolvency Act 1986 I am Insolvency Act 1986. required to call such a meeting if requested by one tenth in value of Creditors who have not already done so are requested to lodge their the Company’s creditors. formal claims with me 30 September 2016. For further details contact: Linda Hastings, Tel: 0141 221 5761 Stewart MacDonald Linda Hastings, Liquidator Liquidator 13 June 2016 (2557777) Office Holder Number: 8906 Scott-Moncrieff Restructuring & Insolvency 2557779DAWN (NO 2) ENTERPRISES INTERNATIONAL LTD 10 Ardross St, Inverness, IV3 5NS Company Number: SC259204 Further contact details: Melanie Cameron telephone 0141 567 4500 or In Liquidation via email [email protected] Registered Office: 1948 Dumbarton Road, Glasgow, G14 0HH Inverness Sheriff Court Reference: 5/16 NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency 14 June 2016 (2557772) (Scotland) Rules 1986, that on 7 June 2016, I, Annette Menzies, Insolvency Practitioner, William Duncan (Business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU was appointed Liquidator WASH2557781 DARNLEY LIMITED of Dawn (No 2) Enterprises International Ltd by resolution of a In Liquidation Meeting of Creditors pursuant to Section 138(4) of the Insolvency Act Company Number: SC433819 1986. Registered Office: 50 Darnley Street, Glasgow, G41 2SE A liquidation committee was not established. Accordingly, I hereby Former Trading Address: JET Petrol Station, 593-597 Nitshill Eoad, give notice that I do not intend to summon a further meeting for the Pollokshaws West, Glasgow, G53 7RZ purpose of establishing a liquidation committee unless one tenth in NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency value of the creditors require me to do so in terms of section 142(3) of (Scotland) Rules 1986, that on 10 June 2016, I Brian William Milne, the Insolvency Act 1986. French Duncan LLP, 133 Finnieston Street, Glasgow, G3 8HB was All creditors who have not already done so are required to lodge their appointed Liquidator of Wash Darnley Limited by resolution of a claims with me. Meeting of Creditors pursuant to Section 138(4) of the Insolvency Act Annette Menzies 1986. Liquidator A liquidation committee has not been established. I do not intend to 13 June 2016 summon a further meeting for the purpose of establishing a Office-holder Number: 9128 liquidation committee unless one tenth in value of the creditors Further contact details: require me to do so in terms of section 142(3) of the Insolvency Act Kim Wilson on telephone number 0141 535 3133 or email 1986. [email protected] (2557779) All creditors who have not already done so are required to lodge their claims with me. Brian Milne HAVIN2557773 FOOD LTD Office-holder Number: 9381 In liquidation Liquidator Formerly trading as: Le Café Royale French Duncan LLP Company Number: SC475770 10 June 2016 Registered Office and Principal Trading Address: Le Café Royale, 274 Further contact details: Canongate, Edinburgh, EH8 8AA Iain Littler on telephone number 0141 271 2877 or email I, Colin David Scott [IP No. 5871] of Geoghegans, 6 St Colme Street, [email protected] (2557781) Edinburgh EH3 6AD, hereby give notice that on 7 June 2016 I was appointed Liquidator of Havin Food Ltd by Resolution of the First Meeting of Creditors, held in terms of Section 138 of the Insolvency DISMISSAL OF WINDING-UP PETITION Act 1986. A Liquidation Committee was not established at this meeting. I do not In2557491 the High Court of Justice (Chancery Division) intend to call a further meeting for the purpose of establishing a Companies Court No 3002 of 2016 Liquidation Committee unless one tenth in value of the creditors In the Matter of BURY FOOTBALL CLUB COMPANY LIMITED (THE) require it in terms of Section 142(3) of the Insolvency Act 1986. (Company Number 00053268) Creditors should note that the last date for lodging claims is 31 July and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 2016. Creditors lodging claims after that date may be excluded from 1986 any dividend paid by the Liquidator. A Petition to wind up the above-named Company, Registration Colin D Scott, Liquidator email: [email protected] Number 00053268 of ,Gigg Lane, Bury, Lancashire, BL9 9HR, Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD Tel: 0131 225 presented on 1 June 2016 by the COMMISSIONERS FOR HM 4681 REVENUE AND CUSTOMS, of South West Wing, Bush House, 13 June 2016 (2557773) Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 15 June 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter 2557772PREP CATERING LTD Lane, London, EC4A 1NL,on 16 June 2016 . The Petition was In Liquidation dismissed Company Number: SC388197 The Petitioners` Solicitor is the Solicitor to, HM Revenue and Registered Office: 10 Ardross Street, Inverness, IV3 5NS Customs,Solicitor's Office & Legal Services, South West Wing, Bush Previous Registered Office: Brockies Lodge Hotel, Kiltarlity, Beauly, House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Inverness, IV4 7HW SLR1668490/A.) I, Stewart MacDonald, Chartered Accountant, 10 Ardross St, 17 June 2016 (2557491) Inverness, IV3 5NS, hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 14 June 2016, I was appointed Liquidator of the above named company by a Resolution of FINAL MEETINGS the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986. No Liquidation Committee was established. CIA2557790 EXCEL GROUP LIMITED Company Number: SC160125

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 55 COMPANIES

NOTICE is hereby given, in terms of Section 106 of the Insolvency Act Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the final meeting of members and the creditors of CIA 1986, that a meeting of the creditors of the above-named company Excell Group Limited will be held within the offices of KLM, Atlantic will be held at KPMG LLP, 15 Canada Square, London E14 5GL on 11 House, 45 Hope Street, Glasgow G2 6AE on Tuesday 19 July 2016 at August 2016 at 11.00 am, for the purposes of receiving the report of 10.00 am and 10.30 am respectively for the purposes of receiving a the Joint Liquidators of the winding up and determining whether the final account of the winding up from the Liquidator together with any Joint Liquidators should have release under section 174 of the explanations that may be given by him, and to determining whether Insolvency Act 1986. Proxy forms if applicable, must be lodged at he should be released as Liquidator in terms of Section 173 of the KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD Fax Insolvency Act 1986. The meeting will also consider authorising the +44 (0) 118 373 1420 not later than 12.00 noon on 10 August 2016. liquidator to dispose of the company’s accounting records three Office Holder details: David John Standish and John David Thomas months after the final meeting. Milsom (IP Nos. 8798 and 9241) both of KPMG LLP, 15 Canada Contact Name: Kenneth G Le May Square, London E14 5GL. Date of Appointment: 8 May 2013. IP No: 153 Further details contact: Kelly Haines, Tel: 0207 311 1000. Contact Address: KLM, 45 Hope Street, Glasgow G2 6AE David Standish, Joint Liquidator Contact Number: 0141 248 8339 13 June 2016 (2558127) Email Address: [email protected] Kenneth G Le May Liquidator In2557695 the Manchester County Court 14 June 2016 (2557790) No 395 of 2010 MERLIN COMMS LIMITED (Company Number 04534118) 2557794DOLCAS LIMITED Registered office: 25 Farringdon Street, London EC4A 4AB Company Number: SC389381 A meeting of creditors has been summoned by the Liquidator under Notice is hereby given in terms of Section 146 of the Insolvency Act Rule 4.125 of the Insolvency Rules 1986 (as amended) for the purpose 1986 that a final meeting of the creditors of the company will be held of: within the offices of Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 Receiving the liquidator's report of the winding up and determining 4TP on Tuesday 12 July 2016 at 11.00 am for the purposes of whether the Liquidator shall have their release under Section 174 of receiving an account of the winding up by the Liquidator and the Insolvency Act 1986 (as amended) approving his release. The meeting will be held as follows:- Donald McKinnon Date: 28 July 2016 Liquidator Time: 12:00 PM 168 Bath Street, Glasgow G2 4TP Place: RSM Restructuring Advisory LLP, 25 Farringdon Street, 13 June 2016 (2557794) London EC4A 4AB A proxy form is available which must be lodged with me not later than 12:00 PM on 27 July 2016 to entitle you to vote by proxy at the In2558353 the County Court at Reading meeting [together with a completed proof of debt form if you have not No 200 of 2015 already lodged one]. EUROPEAN OPTICAL SUPPLY LIMITED Office Holder Details: Mark John Wilson (IP number 8612) of RSM (Company Number 06101814) Restructuring Advisory LLP , 25 Farringdon Street, London EC4A Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham 4AB. Date of Appointment: 15 November 2013. Further information GL50 1DY about this case is available from the offices of RSM Restructuring Principal Trading Address: 6 Pipers Court, Berkshire Drive, Thatcham, Advisory LLP on 020 3201 8000 . Berkshire RG19 4ER & Abbey House, 1650 Arlington Business Park, Mark John Wilson , Liquidator (2557695) Theale, Reading RG7 4SA Notice is hereby given that a final meeting of the Company’s creditors will be held at 11.00 am on 18 August 2016. The meeting will be held MUNRO2557766 CONTRACTS LIMITED at 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY. Previous Name of Company: Munro Solutions (Scotland) Limited) The meeting is called pursuant to Section 146 of the Insolvency Act In Liquidation 1986 for the purpose of considering the Liquidator’s final report and Company Number: SC360178 granting his release. To be entitled to vote at the meeting, a creditor Registered Office: C/O WRI Associates Limited, 3rd Floor, Turnberry must give written details of his debt (including the amount) and lodge House, 175 West George Street, Glasgow, G2 2LB any necessary form of proxy at the above address no later than 12.00 Principal Trading Address and Previous Registered Office: 2 Walker noon on the working day immediately before the meeting. Street, Edinburgh, EH3 7LB Date of Appointment: 5 August 2015 NOTICE IS HEREBY GIVEN, pursuant to Rules 4.10(1) and 4.13(1) of Office Holder details: Michael Durkan (IP No. 009583) of Durkan the Insolvency (Scotland) Rules 1986 and Section 146 of the Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY. Insolvency Act 1986, that the joint Annual and Final General Meeting Contact details: Email: [email protected] or Tel: 01242 250811. of the creditors of the above company will be held within the offices of Alternative contact: Mike Noakes. WRI Associates Limited, Third Floor, Turnberry House, 175 West Michael Durkan, Liquidator George Street, Glasgow, G2 2LB, on 1 September 2016 at 12.00 10 June 2016 (2558353) Noon to receive my report on the winding up and determine whether or not I should be released as liquidator in terms of Section 174 of the Insolvency Act 1986. In2558127 the High Court of Justice Creditors are entitled to attend in person or alternatively by proxy. A No 008637 of 2012 creditor may vote only if his claim has been submitted to me and that HBS FUELS LIMITED claim has been accepted in whole or in part. A resolution will be (Company Number 06796055 ) passed only if a majority in value of those voting in person or by proxy Registered office: KPMG LLP, 15 Canada Square, London E14 5GL vote in favour. Proxies and claims must be lodged with me at or Principal Trading Address: Thirt Way, Martins Lane, Chilbolton, before the meeting. Stockbridge, Hampshire SO20 6LF Ian William Wright Liquidator Office Holder Number 9227 WRI Associates Limited 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB 14 June 2016 For further information contact: Ishbel MacNeil Email: [email protected]

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Telephone: 0141 285 0910 The Petitioners solicitors are Ward Hadaway of Sandgate House, 102 Edinburgh Sheriff Court reference L51/14 (2557766) Quayside, Newcastle upon Tyne, NE1 3DX, tel: 0191 204 4386. (Ref: (L)DNM.NOR329.296.85752.) 14 June 2016 (2558165) MEETINGS OF CREDITORS

2557771ELECTRIK TECHNIK LIMITED 2557778CASSEA LIMITED In Liquidation Company Number: SC359063 Company Number: SC363567 NOTICE is hereby given that on 8 June 2016 a Petition was presented Registered Office: 23 Lime Road, Broadmeadow Industrial Estate, to the Sheriff of Glasgow Sheriff Court by EON Energy Solutions Dumbarton G82 2RP Limited, Legal Team, Floor 8 Trinity House, 2 Burton Street, I, Donald McKinnon, 168 Bath Street, Glasgow, G2 4TP, hereby give Nottingham NG1 4BX for inter alia an Order under the Insolvency Act notice that I was appointed Interim Liquidator of Electrik Technik 1986 to wind up Cassea Limited, (Company No. SC359063) having its Limited on 10 May 2016 by Interlocutor of the Sheriff of North registered office at 175 West George Street, Glasgow G2 2LB and to Strathclyde at Dumbarton Sheriff Court. appoint an interim liquidator; in which petition the Sheriff by Notice is hereby given pursuant to Section 138 of the INSOLVENCY interlocutor dated 9 June 2016 ordained all parties interested to lodge ACT 1986 and Rule 4.12 of the INSOLVENCY (SCOTLAND) RULES Answers in the hands of the Sheriff Clerk at Glasgow Sheriff Court, 1986, that the first Meeting of Creditors of the Company will be held Sheriff Court House, 1 Carlton Place, Glasgow G5 9DA within eight within 168 Bath Street, Glasgow, G2 4TP on 21 June 2016 at 11.00 days after intimation and advertisement; all of which Notice is hereby am, for the purpose of choosing a Liquidator and determining whether given. to establish a Liquidation Committee. The meeting may also consider Alan Turner Munro, TLT LLP, 140 West George Street, Glasgow, G2 other resolutions referred to in Rule 4.12(3) . 2HG, Agent for Petitioner. (2557778) A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has CUMBERNAULD2557775 CARS LIMITED been lodged with me at the meeting or before the meeting at my Company Number: SC344027 office and it has been accepted for voting purposes in whole or in On 31 May 2016, a petition was presented to Airdrie Sheriff Court by part. For the purpose of formulating claims, creditors should note that the Advocate General for Scotland for and on behalf of the the date of commencement of the Liquidation is 21 April 2016. Commissioners for Her Majesty’s Revenue and Customs craving the Proxies may also be lodged with me at the meeting or before the Court inter alia to order that Cumbernauld Cars Limited, 22 Backbrae meeting at my office. Street, Kilsyth, G65 0NH (registered office) (company registration Donald McKinnon Interim Liquidator number SC344027) be wound up by the Court and to appoint a Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP (2557771) liquidator. All parties claiming an interest must lodge Answers with Airdrie Sheriff Court, Graham Street, Airdrie within 8 days of intimation, service and advertisement. In2557164 the Manchester County Court N MacDonald No 2521 of 2008 Officer of Revenue & Customs Q FASHIONS LIMITED HM Revenue & Customs (Company Number 05389547) Debt Management A meeting of creditors has been summoned by the Liquidator under Enforcement & Insolvency Rule 4.125 of the Insolvency Rules 1986 (as amended) for the purpose 20 Haymarket Yards, Edinburgh of: for Petitioner Receiving the liquidator's report of the winding up and determining Ref: 623/1076839/BCA (2557775) whether the Liquidator shall have their release under Section 174 of the Insolvency Act 1986 (as amended). The meeting will be held as follows:- DESIGN2557782 PRINT ADVERTISE LTD Date: 28 July 2016 Company Number: SC439129 Time: 12:00 PM On 2 June 2016, a petition was presented to Edinburgh Sheriff Court Place: RSM, 25 Farringdon Street, London, EC4A 4AB by the Advocate General for Scotland for and on behalf of the A proxy form is available which must be lodged with me not later than Commissioners for Her Majesty’s Revenue and Customs craving the 12:00 PM on 27 July 2016 to entitle you to vote by proxy at the Court inter alia to order that Design Print Advertise Ltd, 60 meeting together with a completed proof of debt form if you have not Constitution Street, Edinburgh, EH6 6RR (registered office) (company already lodged one. registration number SC439129) be wound up by the Court and to Dated 14 June 2016 appoint a liquidator. All parties claiming an interest must lodge Mark John Wilson , Liquidator Answers with Edinburgh Sheriff Court, 27 Chambers Street, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A Edinburgh within 8 days of intimation, service and advertisement. 4AB (2557164) N . MacDonald Officer of Revenue & Customs HM Revenue & Customs PETITIONS TO WIND-UP Debt Management Enforcement & Insolvency In2558165 the High Court of Justice (Chancery Division) 20 Haymarket Yards, Edinburgh Newcastle Upon Tyne District RegistryNo 0209 of 2016 for Petitioner In the Matter of CABLE AND MALLEM LIMITED Ref: 623/1078215 IDB (2557782) (Company Number 09634157) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind-up the above named Company of 15 Quarry Hill EUROWIND2557783 U.K. LIMITED Road, Tonbridge, Kent, TN9 2RN presented on 26 April 2016 by Company Number: SC350447 NORTHGATE VEHICLE HIRE LIMITED will be heard at the High Court On 10 June 2016 a Petition was presented to Edinburgh Sheriff Court of Justice, Chancery Division, Newcastle upon Tyne District Registry by Ian Malcolm Lindsay, 5 Atholl Crescent, Edinburgh, EH3 8EJ at The Law Courts, Quayside, Newcastle upon Tyne, NE1 3LA. craving the Court inter alia to order that EUROWIND U.K. LIMITED, a Date: 27th June 2016 company incorporated under the Companies Acts (Company No. Time: 11:00 am (or as soon thereafter as the Petition can be heard) SC350447), and having its Registered Office at 5 Atholl Crescent, Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 4.16 by 16.00 hours on Friday 24th June 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 57 COMPANIES

Edinburgh, EH3 8EJ be wound up and an interim liquidator appointed; Ref: 623/1078511 NAS (2557786) in which Petition the Sheriff by Interlocutor dated 10 June 2016 allowed any party claiming an interest to lodge Answers thereto in the hands of the Sheriff Clerk at Edinburgh within eight days after In2558167 the High Court of Justice (Chancery Division) intimation, advertisement and service, under certification. Birmingham District RegistryNo 6168 of 2016 Brodies LLP, solicitors 15 Atholl Crescent, Edinburgh, EH3 8HA Agent In the Matter of HANDY LADS LIMITED for the Petitioner (2557783) (Company Number 08580862) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind-up the above-named Company of 208 Victoria 2558132In the High Court of Justice (Chancery Division) Road, Ferndown, BH22 9JE (Registered Office) presented on the 6 Birmingham District RegistryNo 6174 of 2016 May 2016 by TRAVIS PERKINS TRADING COMPANY LIMITED whose In the Matter of G&MM LTD registered office is situate at Lodge Way House, Lodge Way, (Company Number 09330246) Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor and in the Matter of the INSOLVENCY ACT 1986 of the Company) will be heard at the Birmingham District Registry, A petition to wind-up the above-named Company of 11 Michael Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, Road, London, SE25 6RW (Registered Office) presented on the 11 B4 6DS on 30 June 2016 at 1000 hours (or as soon thereafter as the May 2016 by TRAVIS PERKINS TRADING COMPANY LIMITED whose Petition can be heard). registered office is situate at Lodge Way House, Lodge Way, Any person intending to appear on the hearing of the Petition Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor (whether to support or oppose it) must give notice of intention to do of the Company) will be heard at the Birmingham District Registry, so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, 29 June 2016. B4 6DS on 30 June 2016 at 1000 hours (or as soon thereafter as the Solicitor’s name: Group Corporate Recoveries, Lodge Way House, Petition can be heard). Lodge Way, Harlestone Road, Northampton, NN5 7UG, Telephone: Any person intending to appear on the hearing of the Petition 01604 503566, email: [email protected]. (whether to support or oppose it) must give notice of intention to do Reference Number: MM/OLLECW/WT0001 so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on 14 June 2016 (2558167) 29 June 2016. Solicitor’s name: Group Corporate Recoveries, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, Telephone: HUNTER2557784 ENVIRO LTD 01604 503566, email: [email protected]. Company Number: SC260246 Reference Number: MM/OLLECW/MJ6043 NOTICE is hereby given that on 9 June 2016 a Petition was presented 14 June 2016 (2558132) to the Sheriff of Glasgow Sheriff Court by East Dunbartonshire Council, Department of Finance, 2-4 West High Street, Kirkintilloch G66 1AD for inter alia an Order under the Insolvency Act 1986 to In2558135 the High Court of Justice (Chancery Division) wind up Hunter Enviro Ltd, (Company No. SC260246) having its Manchester District RegistryNo 2472 of 2016 registered office at Hunter Environmental Village, Balmuildy Road, In the Matter of GM ALLPLANT LTD Glasgow G23 5HE and to appoint an interim liquidator; in which (Company Number 09184633) petition the Sheriff by interlocutor dated 9 June 2016 ordained all and in the Matter of the INSOLVENCY ACT 1986 parties interested to lodge Answers in the hands of the Sheriff Clerk at A Petition to wind up the above-named company number 09184633 Glasgow Sheriff Court, Sheriff Court House, 1 Carlton Place, Glasgow c/o JAD Associates, 4 Bloors Lane, Rainham, Gillingham, ME8 7EG G5 9DA within eight days after intimation and advertisement; all of presented on 16 May 2016 by RUTTLE PLANT (MIDLANDS) LTD of which Notice is hereby given. Lancaster House, Hardwick View Road, Holmewood, Chesterfield, Alan Turner Munro, TLT LLP, 140 West George Street, Glasgow, G2 Derbyshire, S42 5SA, claiming to be a creditor of the Company, will 2HG, Agent for Petitioner. (2557784) be heard at Manchester District Registry at Manchester Civil and Family Justice Centre, 1 Bridge Street West, Manchester M60 9DJ Date: 11 July 2016 In2557839 the High Court of Justice Northern Ireland Time: 10.00 am No 44001 of 2016 (or as soon thereafter as the Petition can be heard) In the Matter of K & T DEVELOPMENTS LIMITED Any person intending to appear on the hearing of the Petition (Company Number NI060779) (whether to support or oppose it) must give notice of intention to do and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by ORDER 1989 1600 hours on 8 July 2016. A petition to wind up the above-named company of 4 Westcott The Petitioner’s Solicitor is Yates Barnes, 20 St. Thomas’s Road, Street, Belfast, County Antrim, BT5 5BN presented on 17 May 2016 Chorley PR7 1HR. DX 18404-CHORLEY. (Ref: AEY/KMc/R1390.) by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES 14 June 2016 (2558135) (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, 2557786HALLMARK CONSULTANCY SERVICES LIMITED On Thursday Company Number: SC194987 Date 30 June 2016 On 2 June 2016, a petition was presented to Livingston Sheriff Court Time 1000 hours (or as soon thereafter as the petition can be heard) by the Advocate General for Scotland for and on behalf of the Any person intending to appear on the hearing of the petition (whether Commissioners for Her Majesty’s Revenue and Customs craving the to support or oppose it) must give notice of intention to do so to the Court inter alia to order that Hallmark Consultancy Services Limited, petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours 25 Blinkbonny Gardens, Breich, West Calder, EH55 8DN (registered on 29 June 2016. office) (company registration number SC194987) be wound up by the Crown Solicitor for Northern Ireland Court and to appoint a liquidator. All parties claiming an interest must Crown Solicitor’s Office lodge Answers with Livingston Sheriff Court, West Lothian Civic Royal Courts of Justice Centre, Howden South Road, Livingston, EH54 6FF within 8 days of Chichester Street intimation, service and advertisement. Belfast A . Davidson-Smith BT1 3JE Officer of Revenue & Customs 16 June 2016 (2557839) HM Revenue & Customs Debt Management Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

In2558131 the Newcastle Upon Tyne County Court In2557842 the High Court of Justice in Northern Ireland Chancery Division No 0247 of 2016 (Companies Winding-Up) In the Matter of KILTECH LIMITED No 42912 of 2016 (Company Number 02890614) In the Matter of MCGURRAN PROPERTIES LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number NI053488) A Petition to wind up the above-named Company of 02890614, 66 and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Hudson Street, North Shields, Tyne & Wear, NE30 1DL, presented on ORDER 1989 24 May 2016 by NORTHUMBERLAND COUNTY COUNCIL, Revenues A petition to wind up the above-name McGurran Properties Limited, Section, Wansbeck Square, Ashington, NE63 9XL, claiming to be a Registered Number NI053488 of Main Street, Derrygonnelly, County Creditor of the Company, will be heard at Newcastle Upon Tyne Fermanagh BT93 6HZ, presented on 13 May 2016 by DAVID County Court at The Law Courts, Quayside, Newcastle Upon Tyne, MCCLEAN, SUPERVISOR, COMPANY VOLUNTARY NE1 3LA ARRANGEMENT, of Baker Tilly Mooney Moore, 17 Clarendon Road, Date: Friday 15 July 2016 Clarendon Dock, Belfast BT1 3BG on Time: 11.00 am DATE: 30 June 2016 (or as soon thereafter as the Petition can be heard). TIME: 10.00 am (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 by the Petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours on Thursday 14 July 2016. 1600 hours on 29 June 2016 The Petitioner’s Solicitor is Liam Henry, Northumberland County The Petitioners Solicitors is Stephen Olver of Diamond Heron Council, Wansbeck Square, Ashington, NE63 9XL Solicitors, 7-19 Royal Avenue, Belfast BT1 1FB. 9 June 2016 (2558131) The Petitioner Solicitor: Diamond Heron, 7/19 Royal Avenue Belfast BT1 1FB JMI 034018/0001 26 May 2016 (2557842) 2557838In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up) No 48044 of 2016 In2557844 the High Court of Justice Northern Ireland In the Matter of M&E PRODUCTION LIMITED No 43993 of 2016 (Company Number NI614650) In the Matter of MOYAN DEVELOPMENTS LIMITED and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) (Company Number NI049318) ORDER 1989 and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) A Petition to wind up the above-named M&E Production Limited of 11 ORDER 1989 Acre Lane, Waringstown, Craigavon, Co. Armagh BT66 7SG, A petition to wind up the above-named company of 222 Upper presented on 27 May 2016 by JOHN THOMPSON & SONS LIMITED, Newtownards Road, Belfast, County Antrim, BT4 3ET presented on of 35-39 York Road, Belfast BT15 3GW on 17 May 2016 by the DEPARTMENT OF FINANCE, LAND & Date: Thursday 8 September 2016 PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Time: 10.00 am (or as soon thereafter as the petition can be heard) Place, Belfast, BT1 3LP claiming to be a creditor of the company will Any person intending to appear on the hearing of the Petition be heard at The Royal Courts of Justice, Chichester Street, Belfast, (whether to support or oppose it) must give notice of intention to do BT1 3JE, so to the Petitioner or its Solicitor in accordance with Rule 4.016 by On Thursday 1600 hours on 7 September 2016. Date 30 June 2016 The Petitioner’s Solicitor is Stephen Olver of Diamond Heron Time 1000 hours (or as soon thereafter as the petition can be heard) Solicitors, 7-19 Royal Avenue, Belfast BT1 1FB JMI/006825/0345 Any person intending to appear on the hearing of the petition (whether 13 June 2016 (2557838) to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 29 June 2016. In2557841 the High Court of Justice Northern Ireland Crown Solicitor for Northern Ireland No 44029 of 2016 Crown Solicitor’s Office In the Matter of MANDERWOOD LIMITED Royal Courts of Justice (Company Number NI044635) Chichester Street and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Belfast ORDER 1989 BT1 3JE A petition to wind up the above-named company of Main Street, 16 June 2016 (2557844) Kesh, Enniskillen, BT93 1TF presented on 17 May 2016 by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP In2557847 the High Court of Justice Northern Ireland claiming to be a creditor of the company will be heard at The Royal No 43762 of 2016 Courts of Justice, Chichester Street, Belfast, BT1 3JE, In the Matter of NENDRUM PROPERTIES LTD On Thursday (Company Number NI046137) Date 30 June 2016 and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Time 1000 hours (or as soon thereafter as the petition can be heard) ORDER 1989 Any person intending to appear on the hearing of the petition (whether A petition to wind up the above-named company of 248 Upper to support or oppose it) must give notice of intention to do so to the Newtownards Road, Belfast, County Antrim, BT4 3EU presented on petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours 17 May 2016 by the DEPARTMENT OF FINANCE, LAND & on 29 June 2016. PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Crown Solicitor for Northern Ireland Place, Belfast, BT1 3LP claiming to be a creditor of the company will Crown Solicitor’s Office be heard at The Royal Courts of Justice, Chichester Street, Belfast, Royal Courts of Justice BT1 3JE, Chichester Street On Thursday Belfast Date 30 June 2016 BT1 3JE Time 1000 hours (or as soon thereafter as the petition can be heard) 16 June 2016 (2557841) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 29 June 2016. Crown Solicitor for Northern Ireland Crown Solicitor’s Office

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 59 COMPANIES

Royal Courts of Justice In2557850 the Royal Courts of Justice Northern Ireland Chichester Street No 044417 of 2016 Belfast In the Matter of QUAYSIDE ENTERPRISES LIMITED BT1 3JE (Company Number NI053896) 16 June 2016 (2557847) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of 26 Linenhall 2558134In the Southampton County Court Street, Belfast, BT2 8BG presented on 18 May 2016 by the No 62 of 2016 DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES In the Matter of OCEAN PROCESS UK LIMITED (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP (Company Number 07900138) claiming to be a creditor of the company will be heard at The Royal and in the Matter of the INSOLVENCY ACT 1986 Courts of Justice, Chichester Street, Belfast, BT1 3JE, A petition to wind-up the above named company, OCEAN PROCESS On Thursday UK LIMITED, whose registered address is at 7 Bournemouth Road, Date 30 June 2016 Chandlers Ford, Eastleigh, SO53 3DA presented on 14 May 2016 by Time 1000 hours (or as soon thereafter as the petition can be heard) SOUTHAMPTON CITY COUNCIL, Civic Centre, Southampton, SO14 Any person intending to appear on the hearing of the petition (whether 7LY will be heard at Southampton County Court, Courts of Justice, to support or oppose it) must give notice of intention to do so to the London Rd, Southampton, SO15 2XQ on 7 July 2016 at 1100 hours. petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Any person intending to appear on the hearing of the Petition on 29 June 2016. (whether to support or oppose it) must give notice of the intention to Crown Solicitor for Northern Ireland do so to the Petitioner or his solicitors in accordance with Rule 4.16 Crown Solicitor’s Office by 1600 hours on 6th July 2016. Royal Courts of Justice Solicitor’s name: Richard Ivory, Legal and Governance, Southampton Chichester Street City Council, Civic Centre, Southampton, SO14 7LY, Telephone Belfast BT1 3JE 02380 832903, email: 16 June 2016 (2557850) [email protected] Ref: PC/521897065. (2558134) In2557854 the Royal Courts of Justice Northern Ireland No 044395 of 2016 PINNACLE2557770 SCOTLAND LTD In the Matter of REMEDY NI LIMITED Company Number: SC403380 (Company Number NI620972) On 3 June 2016, a petition was presented to Glasgow Sheriff Court by and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) the Advocate General for Scotland for and on behalf of the ORDER 1989 Commissioners for Her Majesty’s Revenue and Customs craving the A petition to wind up the above-named company of 2 Donegall Court inter alia to order that Pinnacle Scotland Ltd, Office 1/1, 116 – Sqaure East, Belfast, BT1 5HB presented on 18 May 2016 by the 118 Elderslie Street, Glasgow, G3 7DX (registered office) (company DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES registration number SC403380) be wound up by the Court and to (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP appoint a liquidator. All parties claiming an interest must lodge claiming to be a creditor of the company will be heard at The Royal Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within Courts of Justice, Chichester Street, Belfast, BT1 3JE, 8 days of intimation, service and advertisement. On Thursday A . Hughes Date 30 June 2016 Officer of Revenue & Customs Time 1000 hours (or as soon thereafter as the petition can be heard) HM Revenue & Customs Any person intending to appear on the hearing of the petition (whether Debt Management to support or oppose it) must give notice of intention to do so to the Enforcement & Insolvency petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours 20 Haymarket Yards, Edinburgh on 29 June 2016. for Petitioner Crown Solicitor for Northern Ireland Ref: 623/1079207 IDB (2557770) Crown Solicitor’s Office Royal Courts of Justice Chichester Street In2558166 the High Court of Justice (Chancery Division) Belfast BT1 3JE Birmingham District RegistryNo 6187 of 2016 16 June 2016 (2557854) In the Matter of PROFESSIONAL QUALITY MANAGEMENT SERVICES LIMITED (Company Number 03696868) In2557848 the High Court of Justice Northern Ireland and in the Matter of the INSOLVENCY ACT 1986 No 43746 of 2016 A petition to wind-up the above-named Company of Sole End In the Matter of SARCON (NO. 225) LIMITED Industrial Estate, Astley Lane, Bedworth, CV12 0NE (Registered (Company Number NI61090) Office) presented on the 19 May 2016 by TRAVIS PERKINS TRADING and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) COMPANY LIMITED whose registered office is situate at Lodge Way ORDER 1989 House, Lodge Way, Harlestone Road, Northampton, NN5 7UG A petition to wind up the above-named company of 14 Great Victoria (claiming to be a Creditor of the Company) will be heard at the Street, Belfast, County Antrim, BT2 7BA presented on 17 May 2016 Birmingham District Registry, Chancery Division at the Priory Courts, by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES 33 Bull Street, Birmingham, B4 6DS on 30 June 2016 at 1000 hours (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP (or as soon thereafter as the Petition can be heard). claiming to be a creditor of the company will be heard at The Royal Any person intending to appear on the hearing of the Petition Courts of Justice, Chichester Street, Belfast, BT1 3JE, (whether to support or oppose it) must give notice of intention to do On Thursday so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on Date 30 June 2016 29 June 2016. Time 1000 hours (or as soon thereafter as the petition can be heard) Solicitor’s name: Group Corporate Recoveries, Lodge Way House, Any person intending to appear on the hearing of the petition (whether Lodge Way, Harlestone Road, Northampton, NN5 7UG, Telephone: to support or oppose it) must give notice of intention to do so to the 01604 503566, email: [email protected]. petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Reference Number: MM/OLLECW/NP5642 on 29 June 2016 14 June 2016 (2558166) Crown Solicitor for Northern Ireland Royal Courts of Justice Chichester Street Belfast

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

BT1 3JE In2557853 the High Court of Justice Northern Ireland 16 June 2016 (2557848) No 44018 of 2016 In the Matter of STANN’S CATERING LIMITED (Company Number NI624509) 2557843In the Royal Courts of Justice Northern Ireland and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) No 044261 of 2016 ORDER 1989 In the Matter of SEW AMAZING (NI) LTD A petition to wind up the above-named company of 18 Dublin Road, (Company Number NI621629) Belfast, County Antrim, BT2 7HN presented on 17 May 2016 by the and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES ORDER 1989 (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP A petition to wind up the above-named company of 2 Church Street, claiming to be a creditor of the company will be heard at The Royal Ballygawley, Dungannon, County Tyrone, BT70 2HB presented on 18 Courts of Justice, Chichester Street, Belfast, BT1 3JE, May 2016 by the Department of Finance, Land & Property Services On Thursday (Rating), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP Date 30 June 2016 claiming to be a creditor of the company will be heard at The Royal Time 1000 hours (or as soon thereafter as the petition can be heard) Courts of Justice, Chichester Street, Belfast, BT1 3JE, Any person intending to appear on the hearing of the petition (whether On Thursday to support or oppose it) must give notice of intention to do so to the Date 30 June 2016 petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Time 1000 hours (or as soon thereafter as the petition can be heard) on 29 June 2016 Any person intending to appear on the hearing of the petition (whether Crown Solicitor for Northern Ireland to support or oppose it) must give notice of intention to do so to the Crown Solicitor’s Office petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Royal Courts of Justice on 29 June 2016. Chichester Street Crown Solicitor for Northern Ireland Belfast Crown Solicitor’s Office BT1 3JE Royal Courts of Justice 16 June 2016 (2557853) Chichester Street Belfast BT1 3JE 16 June 2016 (2557843) 2557849In the High Court of Justice Northern Ireland No 44005 of 2016 In the Matter of STEPAM LTD 2558133In the High Court of Justice (Chancery Division) (Company Number NI053004) Newcastle Upon Tyne District RegistryNo 0220 of 2016 and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) In the Matter of SHB EXPRESS LIMITED ORDER 1989 (Company Number 08411668) A petition to wind up the above-named company of 8 Derrygonigan and in the Matter of the INSOLVENCY ACT 1986 Road, Cookstown, Co Tyrone, BT80 8SU presented on 17 May 2016 A Petition to wind-up the above named Company of Taxassist by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES Accountants, Exchange Street, Attleborough, Norfolk, NR17 2AB (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP presented on 6 May 2016 by NORTHGATE VEHICLE HIRE LIMITED claiming to be a creditor of the company will be heard at The Royal will be heard at the High Court of Justice, Chancery Division, Courts of Justice, Chichester Street, Belfast, BT1 3JE, Newcastle upon Tyne District Registry at The Law Courts, Quayside, On Thursday Newcastle upon Tyne, NE1 3LA. Date 30 June 2016 Date: 27th June 2016 Time 1000 hours (or as soon thereafter as the petition can be heard) 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 (whether Any person intending to appear on the hearing of the Petition to support or oppose it) must give notice of intention to do so to the (whether to support or oppose it) must give notice of intention to do petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours so to the Petitioner or his solicitors in accordance with Rule 4.16 by on 29 June 2016. 1600 hours on Friday 24th June 2016. Crown Solicitor for Northern Ireland The Petitioners solicitors are Ward Hadaway of Sandgate House, 102 Crown Solicitor’s Office Quayside, Newcastle upon Tyne, NE1 3DX, tel: 0191 204 4386. (Ref: Royal Courts of Justice (L)DNM.NOR329.303.85751.) Chichester Street 14 June 2016 (2558133) Belfast BT1 3JE 16 June 2016 (2557849) STACEY2557776 INSPECTIONS LTD Company Number: SC403544 On 13 May 2016, a petition was presented to Inverness Sheriff Court In2558170 the High Court of Justice (Chancery Division) by the Advocate General for Scotland for and on behalf of the Birmingham District RegistryNo 6173 of 2016 Commissioners for Her Majesty’s Revenue and Customs craving the In the Matter of STUDIO 4 ARCHITECTURE LIMITED Court inter alia to order that Stacey Inspections Ltd, 20 Drumdevan (Company Number 04973529) Place, Inverness, IV2 4DQ (registered office) (company registration and in the Matter of the INSOLVENCY ACT 1986 number SC403544) be wound up by the Court and to appoint a A petition to wind-up the above-named Company of 16a Wyndham liquidator. All parties claiming an interest must lodge Answers with Road, London, England, SE5 0UH (Registered Office) presented on Inverness Sheriff Court, The Castle, Inverness within 8 days of the 11 May 2016 by TRAVIS PERKINS TRADING COMPANY LIMITED intimation, service and advertisement. whose registered office is situate at Lodge Way House, Lodge Way, K Henderson Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor Officer of Revenue & Customs of the Company) will be heard at the Birmingham District Registry, HM Revenue & Customs Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, Debt Management B4 6DS on 30 June 2016 at 1000 hours (or as soon thereafter as the Enforcement & Insolvency Petition can be heard). 20 Haymarket Yards, Edinburgh Any person intending to appear on the hearing of the Petition for Petitioner (whether to support or oppose it) must give notice of intention to do Ref: 623/1075469/BCA (2557776) so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on 29 June 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 61 COMPANIES

Solicitor’s name: Group Corporate Recoveries, Lodge Way House, In2558149 the High Court of Justice (Chancery Division) Lodge Way, Harlestone Road, Northampton, NN5 7UG, Telephone: Birmingham District RegistryNo 6186 of 2016 01604 503566, email: [email protected]. In the Matter of TOWN AND COUNTRY LOFTS AND EXTENSIONS Reference Number: MM/OLLECW/YN5649 LTD 14 June 2016 (2558170) (Company Number 08171016) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind-up the above-named Company of 150 Chester 2557845In the Royal Courts of Justice Northern Ireland Road, Loughton, Essex, England, IG10 2LY (Registered Office) and No 044408 of 2016 lately of 190 Billet Road, London, E17 5DX, presented on the 19 May In the Matter of SUPERLINK EXPRESS LTD 2016 by TRAVIS PERKINS TRADING COMPANY LIMITED whose (Company Number NI622345) registered office is situate at Lodge Way House, Lodge Way, and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor ORDER 1989 of the Company) will be heard at the Birmingham District Registry, A petition to wind up the above-named company of 26 Chapel Road, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, Coragh, Enniskillen, County Fermanagh, BT92 9DF presented on 18 B4 6DS on 30 June 2016 at 1000 hours (or as soon thereafter as the May 2016 by the DEPARTMENT OF FINANCE, LAND & PROPERTY Petition can be heard). SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, Any person intending to appear on the hearing of the Petition BT1 3LP claiming to be a creditor of the company will be heard at The (whether to support or oppose it) must give notice of intention to do Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on On Thursday 29 June 2016. Date 30 June 2016 Solicitor’s name: Group Corporate Recoveries, Lodge Way House, Time 1000 hours (or as soon thereafter as the petition can be heard) Lodge Way, Harlestone Road, Northampton, NN5 7UG, Telephone: Any person intending to appear on the hearing of the petition (whether 01604 503566, email: [email protected]. to support or oppose it) must give notice of intention to do so to the Reference Number: MM/OLLECW/TA5174 petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours 14 June 2016 (2558149) on 29 June 2016. Crown Solicitor for Northern Ireland Crown Solicitor’s Office 2557774WJM PLANT LIMITED Royal Courts of Justice Company Number: 00444569 Chichester Street Notice is hereby given that on 30 May 2016 a petition was presented Belfast BT1 3JE to Peterhead Sheriff Court by Ashtead Plant Hire Limited trading as A 16 June 2016 (2557845) Plant, a company incorporated under the Companies Acts, (company number 00444569), having its registered office at 100 Cheapside, London, England, EC2V 6DT craving the court inter alia that WJM TEMPOTECH2557780 LIMITED Plant Limited, a company incorporated under the Companies Acts Company Number: SC382112 (company number SC434679) and having its registered office at On 16 May 2016, a petition was presented to Falkirk Sheriff Court by Arthurseat, Hatton, Peterhead, Aberdeenshire, AB42 0QN be wound the Advocate General for Scotland for and on behalf of the up by the court and that an interim liquidator be appointed, in which Commissioners for Her Majesty’s Revenue and Customs craving the petition the sheriff at Peterhead, by interlocutor dated 1 June 2016, Court inter alia to order that Tempotech Limited, First Floor, Unit 4 ordained all persons having an interest, if they intend to show cause Earls Court, Earls Gate Business Park, Grangemouth, Stirlingshire, why the prayer of the petition should not be granted, to lodge FK3 8ZE (registered office) (company registration number SC382112) answers thereto in the hands of the sheriff clerk, Peterhead Sheriff be wound up by the Court and to appoint a liquidator. All parties Court, Queen Street, Peterhead, AB42 1TP within eight days after claiming an interest must lodge Answers with Falkirk Sheriff Court, such intimation, service or advertisement, under certification, and Main Street, Camelon, Falkirk within 8 days of intimation, service and meantime appointed Blair Carnegie Nimmo, Insolvency Practitioner of advertisement. KPMG LLP, 191 West George Street, Glasgow G2 9LJ to be A D Smith provisional liquidator of the said WJM Plant Limited with the powers Officer of Revenue & Customs specified in paragraphs 4 and 5 of part 2 of schedule 4 to the HM Revenue & Customs Insolvency Act 1986, all of which notice is hereby given. Debt Management Neale Tosh, Solicitor, Brodies LLP, 110 Queen Street, Glasgow G1 Enforcement & Insolvency 3BX. Agent for petitioner. (2557774) 20 Haymarket Yards, Edinburgh for Petitioner Ref: 623/1077502 IDB (2557780) WINDING-UP ORDERS

THE2557852 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 THE2557743 ADVICE CENTRE FOR MORTGAGES LTD B M CONSULTANCY (IRELAND) LIMITED Company Number: SC184518 By Order dated 09/06/2016, the above-named company (registered On 6 June 2016, a petition was presented to Edinburgh Sheriff Court office at 87a Main Street, Gortin, Omagh, BT79 9NH) was ordered to by the Advocate General for Scotland for and on behalf of the be wound up by the High Court of Justice in Northern Ireland. Commissioners for Her Majesty’s Revenue and Customs craving the Commencement of winding up, 07/04/2016 Court inter alia to order that The Advice Centre For Mortgages Ltd, Official Receiver (2557852) 4/5 Crighton Place, Leith Walk, Edinburgh, EH7 4NZ (registered office) (company registration number SC184518) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge BHR2558169 MINING LIMITED Answers with Edinburgh Sheriff Court, Sheriff Court House, 27 Registered office: 25 Farringdon Street, LONDON, EC4A 4AB Chambers Street, Edinburgh, EH1 1LB within 8 days of intimation, In the High Court Of Justice service and advertisement. No 00207 of 2015 A . Davidson-Smith Date of Filing Petition: 8 January 2015 Officer of Revenue & Customs Date of Winding-up Order: 11 January 2016 HM Revenue & Customs K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Debt Management telephone: 020 7637 1110 Enforcement & Insolvency Capacity of office holder(s): Liquidator 20 Haymarket Yards, Edinburgh 11 January 2016 (2558169) for Petitioner Ref: 623/1072565 NAS (2557743)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

FUSED2558174 ELECTRICAL LIMITED In the Manchester District Registry (Company Number 06580044) No 2401 of 2016 Registered office: R/O JTD ACCOUNTANTS LTD, PO BOX 244, Date of Filing Petition: 21 April 2016 BENFLEET, SS7 9EE Date of Winding-up Order: 14 June 2016 In the Birmingham District Registry K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, No 6148 of 2016 M1 3BN, telephone: 0161 234 8531, email: Date of Filing Petition: 11 April 2016 [email protected] Date of Winding-up Order: 9 June 2016 Capacity of office holder(s): Liquidator S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 14 June 2016 (2558246) ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Official Receiver RINGLING2558124 CONSTRUCTION LTD 9 June 2016 (2558174) Registered office: Equity House, 4-6 School Road, Tilehurst, READING, RG31 5AL In the Birmingham District Registry 2558171GIRAFFE INTERIORS LTD No 6078 of 2016 Registered office: 2 Beda Cottages, Tantobie, STANLEY, DH9 9RL Date of Filing Petition: 8 March 2016 In the Birmingham District Registry Date of Winding-up Order: 9 June 2016 No 6162 of 2016 J Goode3D Apex Plaza, Forbury Road, Reading, Berks, RG1 1AX, Date of Filing Petition: 27 April 2016 telephone: 01223 324480 Date of Winding-up Order: 9 June 2016 Capacity of office holder(s): Liquidator D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 9 June 2016 (2558124) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Liquidator THE2557878 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 9 June 2016 (2558171) TOTAL GPS LIMITED By Order dated 09/06/2016, the above-named company (registered office at 20A Tamlaghduff Road, Magherafelt, BT45 8JQ) was ordered THE2557846 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 to be wound up by the High Court of Justice in Northern Ireland. GK ELECTRICS (NI) LIMITED Commencement of winding up, 30/03/2016 By Order dated 09/06/2016, the above-named company (registered Official Receiver (2557878) office at 16 Ballytrim Road, Downpatrick, BT30 9TJ) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 07/03/2016 Official Receiver (2557846) Members' voluntary liquidation

APPOINTMENT OF LIQUIDATORS HUNSDON2558151 SKIPS LTD Registered office: Filletts Farm Yard, Stanstead Road, Hunsdon, Name2557999 of Company: ALTONO INVEST LLP Ware, SG12 8QA Company Number: OC340716 In the Birmingham District Registry Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA No 6158 of 2016 Principal trading address: The Business Centre, 758 Great Cambridge Date of Filing Petition: 21 April 2016 Road, Enfield, Middlesex EN1 3PN Date of Winding-up Order: 9 June 2016 Type of Liquidation: Members J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. telephone: 01223 324480 Telephone no: 020 8370 7250. Alternative contact for enquiries on Capacity of office holder(s): Official Receiver proceedings: Sanna Khwaja 9 June 2016 (2558151) Office Holder Number: 002240. Date of Appointment: 6 June 2016 By whom Appointed: Members (2557999) THE2557855 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 JRS CATERING & EVENTS LIMITED By Order dated 09/06/2016, the above-named company (registered Name2557975 of Company: AND-OR SWITCHES LIMITED office at 158 Upper Newtownards Road, Belfast, BT4 3EQ) was Company Number: 02891213 ordered to be wound up by the High Court of Justice in Northern Registered office: 29-30 Fitzroy Square, London, W1T 6LQ Ireland. Principal trading address: 18 Einstein Crescent, Duston, Commencement of winding up, 26/02/2016 Northamptonshire, NN5 6FY Official Receiver (2557855) Nature of Business: Manufacture of electronic components Type of Liquidation: Members Voluntary Liquidation Isobel Susan Brett, Bretts Business Recovery Limited, 141 Parrock THE2557851 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Street, Gravesend, Kent DA12 1EY MDE ENGINEERING LIMITED Office Holder Number: 9643. By Order dated 09/06/2016, the above-named company (registered Date of Appointment: 9 June 2016 office at 9 Clontylew Road, Portadown, BT62 1RE) was ordered to be By whom Appointed: Members wound up by the High Court of Justice in Northern Ireland. Contact person: Leigh Waters, Telephone no. 01474532862, e-mail Commencement of winding up, 28/04/2016 address: [email protected] (2557975) Official Receiver (2557851)

QUAYSIDE2558246 PUBLICATIONS (UK) LTD (Company Number 04387041) Registered office: Suite 427, The Corn Exchange, Drury Lane, LIVERPOOL, L2 7QL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 63 COMPANIES

Company2557967 Number: 01594306 Company Number: 01126497 Name of Company: ARMPLEDGE LIMITED Name of Company: NETWORK PLANT LIMITED Nature of Business: Investment Holding Company Nature of Business: Plant hire, the maintenance and repair of plant, Registered office: 5 Churchill Place, Canary Wharf, London, E14 5HU tool and vehicles Principal trading address: 5 Churchill Place, Canary Wharf, London, Registered office: 5 Churchill Place, Canary Wharf, London, E14 5HU E14 5HU Principal trading address: 5 Churchill Place, Canary Wharf, London, Company Number: 01463363 E14 5HU Name of Company: BALFOUR BEATTY POWER NETWORKS Company Number: 03159074 (DISTRIBUTION SERVICES) LIMITED Name of Company: SEIMCO LIMITED Nature of Business: Civil Electrical Contracting Nature of Business: Holding Company Registered office: Park Square, Newton Chambers Road, Thorncliffe Registered office: 5 Churchill Place, Canary Wharf, London, E14 5HU Park, Chapeltown, Sheffield S35 2PH Principal trading address: 5 Churchill Place, Canary Wharf, London, Principal trading address: Park Square, Newton Chambers Road, E14 5HU Thorncliffe Park, Chapeltown, Sheffield S35 2PH Company Number: 02857138 Company Number: 02343440 Name of Company: STAT 123 LIMITED Name of Company: BALFOUR BEATTY PROPERTY INVESTMENTS Nature of Business: Asset, facility and estate management LIMITED Registered office: 5 Churchill Place, Canary Wharf, London, E14 5HU Nature of Business: Holding and Managing Investments Principal trading address: 5 Churchill Place, Canary Wharf, London, Registered office: 6th Floor, 350 Euston Road, Regents Place, E14 5HU London, NW1 3AX Company Number: 00001147 Principal trading address: 6th Floor, 350 Euston Road, Regents Place, Name of Company: THE TELEGRAPH CONSTRUCTION AND London, NW1 3AX MAINTENANCE COMPANY LIMITED Company Number: 03048949 Nature of Business: Finance Company Name of Company: BALFOUR BEATTY RAIL INVESTMENTS Type of Liquidation: (All) Members LIMITED Registered office: 5 Churchill Place, Canary Wharf, London, E14 5HU Nature of Business: Holding Company Principal trading address: 5 Churchill Place, Canary Wharf, London, Registered office: 5 Churchill Place, Canary Wharf, London, E14 5HU E14 5HU Principal trading address: 5 Churchill Place, Canary Wharf, London, Guy Robert Thomas Hollander,(IP No. 009233) of Mazars LLP, Tower E14 5HU Bridge House, St Katharine’s Way, London, E1W 1DD and Simon Company Number: 00615485 David Chandler,(IP No. 008822) of Mazars LLP, 45 Church Street, Name of Company: CLARKE SECURITIES LIMITED Birmingham, B3 2RT. Nature of Business: Investment Holding Company For further details contact the Joint Liquidators on 020 7063 4465. Registered office: 5 Churchill Place, Canary Wharf, London, E14 5HU Alternative contact: Sophie Jones Principal trading address: 5 Churchill Place, Canary Wharf, London, Date of Appointment: 07 June 2016 E14 5HU By whom Appointed: Members (2557967) Company Number: 03159250 Name of Company: EIMCO LIMITED Nature of Business: Holding Company Company2558002 Number: 06830857 Registered office: 5 Churchill Place, Canary Wharf, London, E14 5HU Name of Company: AVATEC LTD Principal trading address: 5 Churchill Place, Canary Wharf, London, Nature of Business: IT Consultancy E14 5HU Type of Liquidation: Members Company Number: 01583480 Registered office: SFP Corporate Solutions Limited, 9 Ensign House, Name of Company: HEERY HOLDINGS LIMITED Admirals Way, Marsh Wall, London E14 9XQ Nature of Business: Management Consultancy Principal trading address: 98 Upland Road, Sutton, Surrey, SM2 5JB Registered office: 5 Churchill Place, Canary Wharf, London, E14 5HU Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Principal trading address: 5 Churchill Place, Canary Wharf, London, Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. E14 5HU For further details contact: Robert Welby or Lauren Matlock, Company Number: 00948549 telephone number 020 7538 2222. Name of Company: JOHN KENNEDY (CIVIL ENGINEERING) Date of Appointment: 13 June 2016 LIMITED By whom Appointed: Members (2558002) Nature of Business: Specialised construction activities Registered office: Park Square, Newton Chambers Road, Thorncliffe Park, Chapeltown, Sheffield S35 2PH PURSUANT2557729 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Principal trading address: Park Square, Newton Chambers Road, Name of Company: BERVIE SYSTEMS LIMITED Thorncliffe Park, Chapeltown, Sheffield S35 2PH Company Number: SC285858 Company Number: 03353517 Nature of Business: IT Consultancy Name of Company: JOHN KENNEDY (HOLDINGS) LIMITED Type of Liquidation: Members Voluntary Liquidation Nature of Business: Holding Company Registered office: 33 Bervie Drive, Livingston EH54 9HA Registered office: Park Square, Newton Chambers Road, Thorncliffe Principal trading address: 33 Bervie Drive, Livingston EH54 9HA Park, Chapeltown, Sheffield S35 2PH Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Principal trading address: Park Square, Newton Chambers Road, Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Thorncliffe Park, Chapeltown, Sheffield S35 2PH Office Holder Number: 9641. Company Number: 03711593 Date of Appointment: 7 June 2016 Name of Company: KENTON UTILITY SERVICE MANAGEMENT By whom Appointed: Members LIMITED Contact person: Toni James Nature of Business: Utility Contracting Telephone: 01702 344558 Registered office: C/O Balfour Beatty Utility Solutions, Park Square, Email Address: [email protected] (2557729) Newton Chambers Road, Thorncliffe Park, Chapeltown, Sheffield S35 2PH Principal trading address: C/O Balfour Beatty Utility Solutions, Park Square, Newton Chambers Road, Thorncliffe Park, Chapeltown, Sheffield S35 2PH

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Company2557965 Number: 07901013 Company2557721 Number: SC186142 Name of Company: BISTRE OIL GAS CONSULTANCY & SERVICES Name of Company: KMD SCOTLAND LIMITED LIMITED Nature of Business: Activities of financial services Nature of Business: Consultant for Oil and Gas industry Type of Liquidation: Members Type of Liquidation: Members Registered office: Wellington Circle, Altens, Aberdeen, AB12 3JG Registered office: SFP, 9 Ensign House, Admiral’s Way, Marsh Wall, Principal trading address: Wellington Circle, Altens, Aberdeen, AB12 London, E14 9XQ 3JG Principal trading address: 51 Dudley Gardens, London, W13 9LU Gordon Malcolm MacLure, of Johnston Carmichael LLP, Bishop’s Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Court, 29 Albyn Place, Aberdeen, AB10 1YL Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Office Holder Number: 8201. For further details contact: Robert Welby or Catherine Harrison on Tel: For further details: contact Gordon Malcolm MacLure, Tel: 01224 020 7538 2222. 212222. Alternative contact: Gillian Low Date of Appointment: 10 June 2016 Date of Appointment: 08 June 2016 By whom Appointed: Members (2557965) By whom Appointed: Members (2557721)

2558009Company Number: 00695966 PURSUANT2557734 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: BURNER RADIO ELECTRIC FACTORS Name of Company: LIMSAL TESTERS LIMITED LIMITED Company Number: SC302624 Trading Name: Burner Radio Electric Factors Nature of Business: Well Ops Engineer Nature of Business: Wholesale of electrical goods Type of Liquidation: Members Type of Liquidation: Members Registered office: 182 Hugh Street, Montrose DD10 8PH Registered office: 145 Tunnel Avenue, London, SE10 0PW Derek Grant, MMG Archbold, Chapelshade House, 78-84 Bell Street, Principal trading address: 145 Tunnel Avenue, London, SE10 0PW Dundee DD1 1RQ Andrew Pear,(IP No. 9016) and Michael Solomons,(IP No. 9043) both Office Holder Number: 9553. of BM Advisory LLP, 82 St John Street, London, EC1M 4JN. Date of Appointment: 8 June 2016 For further details contact: Amber Walker, Email: amber.walker@bm- By whom Appointed: Members (2557734) advisory.com Date of Appointment: 07 June 2016 By whom Appointed: Members (2558009) Company2558005 Number: 00937939 Name of Company: LSG SKY CHEFS HEATHROW LIMITED Previous Name of Company: LSG Sky Chefs/GCC Limited Name2558007 of Company: FOREST PROPERTY INVESTMENT LIMITED Nature of Business: Event catering activities Company Number: 05517754 Type of Liquidation: Members Registered office: Purnells, Treverva Farm, Treverva, Penryn, Near Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Falmouth, Cornwall TR10 9BL Principal trading address: LSG Sky Chefs Heathrow Boulevard 2, 284 Principal trading address: 25 Damson Crescent, Fairoak, Bath Road, Sipson, West Drayton, Middlesex UB7 0DQ Southampton, Hampshire, SO50 8RD Nedim Ailyan,(IP No. 9072) of Griffins, 142-148 Main Road, Sidcup, Nature of Business: Buying, Selling & Letting of Own or Leased Real Kent, DA14 6NZ. Estate Further details contact: Nedim Ailyan, Email: [email protected] or Tel: Type of Liquidation: Members’ 0208 302 4344. Alessandro Sidoli and Chris Parkman, Purnells, Treverva Farm, Date of Appointment: 06 June 2016 Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL By whom Appointed: Members (2558005) Office Holder Numbers: 14270 and 9588. Date of Appointment: 31 May 2016 By whom Appointed: Shareholders (2558007) Company2557977 Number: 04959716 Name of Company: MARIOS LIMITED Nature of Business: Hair Salon PURSUANT2557728 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Type of Liquidation: Members Name of Company: GOLF DRILLING FLUIDS LIMITED Registered office: 83 Kirkgate, Bradford, BD1 1SZ Company Number: SC346427 Principal trading address: 83 Kirkgate, Bradford, BD1 1SZ Nature of Business: Oil & Gas Extraction J N Bleazard,(IP No. 009354) of XL Business Solutions Limited, Type of Liquidation: Members Premier House, Bradford Road, Cleckheaton, BD19 3TT. Registered office: The Glasshouse, Traill Drive, Montrose DD10 8SW For further details contact the Liquidator on Email: Derek Grant, MMG Archbold, Chapelshade House, 78-84 Bell Street, [email protected] or Tel: 01274 870101 Alternative Contact: Dundee DD1 1RQ Graham Harsley Office Holder Number: 9553. Date of Appointment: 10 June 2016 Date of Appointment: 8 June 2016 By whom Appointed: Members (2557977) By whom Appointed: Members (2557728)

PURSUANT2557828 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Company2557914 Number: 07333608 IRELAND) ORDER 1989 Name of Company: IDR CONSULTANCY SERVICES LIMITED Name of Company: MURPHY O’CONNOR MEDICAL LTD Nature of Business: Management consultancy services Company Number: NI071860 Type of Liquidation: Members' Voluntary Liquidation Previous Name of Company: Coulter-Smith Connolly Limited Registered office: 21 High View Close, Hamilton Office Park, Nature of Business: Medical Services Hamilton, Leicester LE4 9LJ Type of Liquidation: Members Voluntary Liquidation Principal trading address: 49 Hermitage Close, Honeywell Close, Registered office: 138 University Street, Belfast, BT7 1HJ Oadby, Leicester LE2 5QQ Nicholas McKeague, McKeague Morgan & Company, 27 College Mark Grahame Tailby of MT Insolvency Limited, 21 High View Close, Gardens, Belfast BT9 6BS Hamilton Business Park, Hamilton, Leicester LE4 9LJ Office Holder Number: GBNI 018. Office Holder Number: 9115. Date of Appointment: 10th June 2016 Date of Appointment: 14 June 2016 By whom Appointed: Members (2557828) By whom Appointed: Members Further information about this case is available from the offices of MT Insolvency Limited on 0116 216 6223 or at [email protected]. (2557914)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 65 COMPANIES

Name2558006 of Company: P & S CONSTRUCTION (SWINDON) LIMITED PURSUANT2557735 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Company Number: 02295525 Name of Company: THISTLE ADVERTISING LIMITED Registered office: 38-42 Newport Street, Swindon SN1 3DR Company Number: SC164317 Principal trading address: Unit 5 Kendrick Industrial Estate, Galton Previous Name of Company: Metro Advertising Scotland Limited and Way, Swindon, SN2 2DU Stuart Johnston Advertising Limited Nature of Business: Construction Nature of Business: Advertising Type of Liquidation: Members’ Voluntary Liquidation Type of Liquidation: Members Steve Elliott, Monahans, 38-42 Newport Street, Swindon SN1 3DR. Registered office: c/c Griffiths Wilcock and Co, 24 Sandyford Place, Tel: 01793 818300. Email: [email protected] Glasgow G3 7NF Office Holder Number: 11110. Bryce L Findlay, Findlay Hamilton, 50 Darnley Street, Pollokshields, Date of Appointment: 9 June 2016 Glasgow G41 2SE By whom Appointed: Members (2558006) Office Holder Number: 8220. Date of Appointment: 9 June 2016 By whom Appointed: The Members (2557735) 2557727Company Number: SC253388 Name of Company: RIPPONDEN 8 LIMITED Previous Name of Company: Harmony Business & Technology Company2557963 Number: 08502466 Limited - to 31/07/2015; Lothian Shelf (107) Limited - to 29/08/2003 Name of Company: TIM LINACRE ASSOCIATES LIMITED Nature of Business: Dormant company Nature of Business: Management Consultancy Activities Type of Liquidation: Members Type of Liquidation: Members Registered office: 1 City Square, Leeds, LS1 2AL Registered office: Vaughan Chambers, Vaughan Road, Harpenden, Principal trading address: The Old Cooperage, Gatebeck, Kendal LA8 Hertfordshire AL5 4EE 0HW Principal trading address: N/A Adrian Peter Berry and Stephen Roland Browne, both of Deloitte LLP, Richard Andrew Segal,(IP No. 2685) of Fisher Partners, 11-15 William 1 City Square, Leeds, West Yorkshire LS1 2AL Road, London, NW1 3ER and Abigail Jones,(IP No. 10290) of Fisher Office Holder Numbers: 008601 and 009281. Partners, 11-15 William Road, London, NW1 3ER. The Joint Liquidators can be contacted at Deloitte on 0113 292 1574. The Joint Liquidators can be contacted by Email: Date of Appointment: 08 June 2016 [email protected] or Tel: 020 7874 7971. Alternative contact: By whom Appointed: Members (2557727) Elisa Cohen, Tel: 020 7874 7973. Date of Appointment: 02 June 2016 By whom Appointed: Members (2557963) Company2557973 Number: 08848181 Name of Company: RKP CONSULTING LIMITED Previous Name of Company: Rimal Popat Company2557974 Number: 08053238 Nature of Business: Financial Consultant Name of Company: VALUE PARTNERS CONSULTING LIMITED Type of Liquidation: Members Nature of Business: Dormant company Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Type of Liquidation: Members London E14 9XQ Registered office: 217 Goldhurst Terrace, London, NW6 3EP Principal trading address: 14 Ascent House, 35 Boulevard Drive, Principal trading address: 217 Goldhurst Terrace, London, NW6 3EP London, NW9 5QZ Nicholas Simmonds,(IP No. 9570) of Quantuma LLP, Ground Floor, Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Meridien House, 69-71 Clarendon Road, Watford, Herts, WD17 1DS Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. and Christopher Newell,(IP No. 13690) of Quantuma LLP, 81 Station For further details contact: Robert Welby or Catherine Harrison, Road, Marlow, Bucks, SL7 1NS. telephone number 020 7538 2222. For further details contact: Nicholas Simmonds, Email: Date of Appointment: 10 June 2016 [email protected], Tel: 01628 478100. Alternative By whom Appointed: Members (2557973) contact: Bethan Bryant, Email: [email protected], Tel: 01628 478 100 Date of Appointment: 10 June 2016 Company2557738 Number: SC463476 By whom Appointed: Members (2557974) Name of Company: SA ENGINEERING SOLUTIONS LTD Nature of Business: Professional, scientific & technical services Type of Liquidation: Members Company2557968 Number: 05149424 Registered office: 137 Portland Street, Aberdeen, AB11 6LN Name of Company: VEHICLE TRANSPORT MANAGEMENT Principal trading address: N/A SERVICES LIMITED Donald Iain McNaught, of Johnston Carmichael LLP, 227 West Trading Name: VTMS George Street, Glasgow, G2 2ND Nature of Business: Road Transport Office Holder Number: 9359. Type of Liquidation: Members Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Alternative contact: Emily Muir. King Street, Manchester M2 4NG Date of Appointment: 11 June 2016 Principal trading address: Unit 13 Dunlop Road, Hunt End Industrial By whom Appointed: Members (2557738) Estate, Redditch, Worcestershire, B97 5XP John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG. Company2557972 Number: 01849770 For further details contact: Katie Dixon, Email: Name of Company: SHARPES LIMITED [email protected] Tel: 0161 907 4044. Nature of Business: Writing of books & television/film scripts Date of Appointment: 13 June 2016 Type of Liquidation: Members By whom Appointed: Members (2557968) Registered office: C/O Rumford & Co, G/F 8 Churchill Court, 58 Station Rd, North Harrow, Middx, HA2 7SA Principal trading address: 61 Eltisley Avenue, Cambridge, CB3 9JQ FINAL MEETINGS H J Sorsky,(IP No. 5398) and S Davis,(IP No. 9585) both of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF. ALLEGRO2557998 NUTRITION LIMITED For further details contact: Neil Barry, Email: [email protected], (Company Number 09350736) Tel: 020 8371 5000 Registered office: C/O KPMG, 8 Princes Parade, Liverpool, Date of Appointment: 13 June 2016 Merseyside, L3 1QH By whom Appointed: Members (2557972) Principal trading address: Total Produce, Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Section 94 of the Insolvency Act ARTHUR2557997 PENNINGTON LIMITED 1986 that a final meeting of the members of the above company will (Company Number 06950714) be held on 19 July 2016 at 11.30 am at KPMG, Stokes House, 17-25 Registered office: BV Corporate Recovery & Insolvency Services College Square East, Belfast, BT1 6DH for the following purpose: Limited, 7 St Petersgate, Stockport, SK1 1EB Receiving an account showing the manner in which the winding up Principal trading address: N/A has been conducted and the property of the company disposed of Notice is hereby given, pursuant to Section 94 of the Insolvency Act and of hearing any explanation which may be given by the liquidator 1986, that a final meeting of the members of the above named and that the liquidator be granted his release. A member who is company will be held at the offices of BV Corporate Recovery & entitled to attend and vote is entitled to appoint a proxy to attend and Insolvency Services Limited, 7 St Petersgate, Stockport, SK1 1EB on vote instead of him. A proxy holder need not be a member or the 11 August 2016 at 11.30 am for the purpose of showing how the company. winding up has been conducted and the property of the company Date of Appointment: 28 September 2015. disposed of, and of hearing an explanation that may be given by the Office Holder details: John Hansen, (IP No. GBNI 040) of KPMG, Liquidator, and also of determining the manner in which the books, Stokes House, 17-25 College Square East, Belfast, BT1 6DH accounts and documents of the company and of the Liquidator shall For further details contact: Tel: 02890 243377 be disposed of and granting the release from office. John Hansen, Liquidator Proxies to be used at the meeting must be lodged with the Liquidator 13 June 2016 (2557998) at 7 St Petersgate, Stockport, SK1 1EB no later than 12.00 noon on the preceding day. Date of Appointment: 15 February 2016 2558028ARA LIMITED Office Holder details: Vincent A Simmons, (IP No. 8898) of BV (Company Number 05305555) Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Stockport, Cheshire, SK1 1EB Surrey KT20 6QW Any person who requires further information may contact Mrs Principal trading address: 32 Woodberry Way, Finchley, London N12 Stephanie Adams by email at [email protected] or by telephone on 0HG 0161 476 9000. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Vincent A Simmons, Liquidator 1986, that a final meeting of the members of the above named 15 June 2016 (2557997) company will be held at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW on 12 August 2016 at 11.00 am, for the purpose of showing how the winding up has been conducted and 2557686ATLAS UK HOLDCO LIMITED the property of the company disposed of, and of hearing an (Company Number 07995131) explanation that may be given by the Liquidator, and also of Registered office: The Old Brewhouse, 49-51 Brewhouse Hill, determining the manner in which the books, accounts and documents Wheathampstead, St Albans, Hertfordshire, AL4 8AN of the company and of the Liquidator shall be disposed of. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency A member entitled to attend and vote is entitled to appoint a proxy to Act 19S6, that a final meeting of the members of the above-named attend instead of him and such a proxy need not be a member of the company whose registered office is at The Old Brewhouse, 49-51 company. Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN Proxies to be used at the meeting must be lodged with the Liquidator will be held at The Old Brewhouse, 49-51 Brewhouse Hill, at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW Wheathampstead, St Albans, Hertfordshire, AL4 8AN on the 20 July no later than 12 noon on the preceding day. 2016 at 11.00 a.m. for the purpose of having an account laid before Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 the meeting showing the manner in which the winding-up has been Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no: 01737 conducted and the property of the company disposed of and of 830763 and email address: [email protected]. Date of hearing any explanations that may be given by the liquidator. Proxies Appointment: 17 March 2016. Alternative contact for enquiries on to be used at the meeting must be lodged with the company at The proceedings: Karen Synott (2558028) Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN, not later than 12.00 noon on the business day before the meeting, proxies received by fax at this time will be ARK2557994 SIGNALLING LIMITED accepted. (Company Number 07648772) Office Holder Details: Hayley Maddison (IP number 10372) of Registered office: Bridge House, London Bridge, London SE1 9QR Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Principal trading address: 1 Northumberland Avenue, Trafalgar Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: Square, London, WC2N 5BW 17 July 2015. Further information about this case is available from Notice is hereby given, that a Final Meeting of the Members of Ark Laura Taylor at the offices of Maidment Judd on 01582 469 700. Signalling Limited will be held at 10.00 am on 12 August 2016. The Hayley Maddison , Liquidator (2557686) meeting will be held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. The meeting is called pursuant to Section 94 of the Insolvency Act 1986, for the purpose of AUTUMN2557891 LEASING LIMITED receiving an account showing the manner in which the winding-up of (Company Number 02971086) the Company has been conducted and the property of the Company Previous Name of Company: JHSW Leasing (Autumn 95) Limited (until disposed of, and to receive any explanation that may be considered 26/02/2001) necessary. Any Member entitled to attend and vote at the meeting is Registered office: 15 Canada Square, London, E14 5GL entitled to appoint a proxy to attend and vote on their behalf. A proxy Principal trading address: Winchester House, 1 Great Winchester need not be a member of the company. Street, London, EC2N 2DB The following resolution will be considered at the meeting, that the In Members’ Voluntary Liquidation Joint Liquidators receive their release. Proxies to be used at the In the matter of the Insolvency Act 1986 meeting must be returned to the offices of Wilkins Kennedy LLP, Notice is hereby given, pursuant to section 94 of the Insolvency Act Bridge House, London Bridge, London SE1 9QR no later than 12.00 1986, that the final meeting of the members of the above named noon on the working day immediately before the Meeting. company will be held at 10:30am on 22 July 2016 at KPMG LLP, 15 Date of Appointment: 16 June 2015. Canada Square, London, E14 5GL for the purposes of receiving an Office Holder details: Stephen Paul Grant, (IP No. 008929) and account showing the manner in which the liquidation has been Anthony Malcolm Cork, (IP No. 009401) both of Wilkins Kennedy LLP, conducted and the property of the company disposed of, and of Bridge House, London Bridge, London SE1 9QR hearing any explanation which may be given by the Joint Liquidators. For further details contact: Tel: 020 7403 1877 Proxy forms if applicable, must be lodged at KPMG LLP, Stephen Paul Grant, Joint Liquidator Restructuring, 15 Canada Square, London, E14 5GL United Kingdom 15 June 2016 (2557994) Fax +44 (0) 207 694 1802 no later than 12 noon on 21 July 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 67 COMPANIES

Office Holder Details: John David Thomas Milsom and Allan Watson BB2557833 QUOTA COMPANY LTD Graham (IP numbers 9241 and 8719) of KPMG LLP, 15 Canada In Members Voluntary Liquidation Square, London E14 5GL. Date of Appointment: 18 December 2014. (Company Number NI059028) Further information about this case is available from Becky Hewett at Registered in Northern Ireland the offices of KPMG LLP on +44 (0) 20 7311 8229 or at NOTICE IS HEREBY GIVEN, pursuant to Article 80 of THE [email protected]. INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a final John David Thomas Milsom , Joint Liquidator (2557891) meeting of the members of the above named company will be held at 10.00 am on 28 July 2016 at the offices of Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG for the 2558027BARCLAYS NOMINEES (UNITED NATIONS FOR UNJSPF) following purpose: LIMITED (a) Showing how the winding-up has been conducted and the (Company Number 02223020) property of the company disposed of and of hearing any explanation Previous Name of Company: Barclays Asset Management Service that may be given by the liquidator. Limited (b) That the liquidator be granted his release. Registered office: Hill House, 1 Little New Street, London, EC4A 3TR A member who is entitled to attend and vote at the meeting may Principal trading address: 1 Churchill Place, London, E14 4HP appoint a proxy to attend and vote in his place. It is not necessary for Notice is hereby given, pursuant to Section 94 of the Insolvency Act the proxyholder to be a member of the company. 1986 (as amended), that a final General Meeting of the Company will DWJ McClean be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A Liquidator 3BQ on 20 July 2016 at 10.00 am for the purpose of receiving an Dated this 17th day of June 2016 (2557833) account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. BRM2558031 CONSULTANCY SERVICES LTD. The meeting will also consider and, if thought fit, pass the following (Company Number 06176027) resolution: “That the Joint Liquidators’ statement of account for the Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 period of the liquidation be approved.” Any member of the Company The Parsonage, Manchester M3 2HW entitled to attend and vote at the meeting is entitled to appoint a Principal trading address: 3 The Link, East Dean, East Sussex BN20 proxy to attend and vote instead of him/her. A proxy need not be a 0LB member of the Company. Proxy forms to be used at the meeting must Notice is hereby given pursuant to Section 94 of the Insolvency Act be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 1986 that a Final meeting of the members will be held on 29 July 2016 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the at 2.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Floor, preceding business day. The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of Date of Appointment: 16 May 2016 having an account laid before them, and to receive the report of the Office Holder details: Stephen Roland Browne, (IP No. 009281) and Liquidator showing how the winding up of the company has been Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte conducted and its property disposed of and hearing any explanations LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ that may be given by the Liquidator. Any member entitled to attend For further details contact: Usman Hyder, Email: and vote at the above meeting is entitled to appoint a proxy to attend [email protected] or Tel: +44 (0) 20 7303 4534 and vote instead of him and such proxy need not also be a member. Stephen Roland Browne, Joint Liquidator Proxies to be used at the meeting must be lodged with the Liquidator 15 June 2016 (2558027) at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. 2557996BARLEYMOW LIMITED Date of Appointment: 25 January 2016. (Company Number 01560213) Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Registered office: 1st Floor, Consort House, Waterdale, Doncaster, Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG DN1 3HR Further details contact: Millie Baker, Email: Principal trading address: (Formerly) 15 Smithy Lane, Scarisbrick, [email protected] or Tel: 0161 907 4044. Lancashire L40 8HH John Paul Bell, Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 15 June 2016 (2558031) 1986, that the Joint Liquidators have summoned a Final Meeting of the Members of the above-named Company which will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, CGPRDC2558010 LIMITED Doncaster, DN1 3HR on 15 July 2016 at 11.00am, for the purpose of (Company Number 04622580) having an account laid before them showing the manner in which the Registered office: 3rd Floor, Temple Point, 1 Temple Row, B2 5LG winding up of the Company has been conducted and its property Principal trading address: Bradford Street, Birmingham disposed of, and of receiving any explanation that may be given by The Company was placed into members’ voluntary liquidation on 29 the Joint Liquidators, and also determining the manner in which the June 2015 and on the same date, Nigel Price and W John Kelly, both books, accounts and documents of the Company shall be disposed of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple of. A member entitled to attend and vote is entitled to appoint a proxy Row, B2 5LG were appointed as Joint Liquidators of the Company. to attend and vote instead of him and such proxy need not also be a Notice is hereby given pursuant to Section 94 of the Insolvency Act member. 1986, that a general meeting of the members of the Company will be Proxies and unlodged proofs must be lodged with the Joint held at the offices of Begbies Traynor (Central) LLP, Temple Point, 1 Liquidators at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Temple Row, Birmingham, B2 5LG on 27 July 2016 at 11.00 am for Doncaster, DN1 3HR no later than 12.00 noon on the business day the purpose of having an account laid before the members and to before the meeting, in order to be entitled to vote at the meeting. receive the joint liquidators’ report, showing how the winding up of Date of Appointment: 11 March 2016. the Company has been conducted and its property disposed of, and Office Holder details: Catherine Lee-Baggaley, (IP No. 9534) and Ian of hearing any explanation that may be given by the joint liquidators. Michael Rose, (IP No. 9144) both of Silke & Co Limited, 1st Floor, Any member entitled to attend and vote at the above meetings may Consort House, Waterdale, Doncaster, DN1 3HR appoint a proxy, who need not be a member of the Company, to Further details regarding this Company can be obtained by contacting attend and vote instead of the member. In order to be entitled to vote, Chantelle Hinton on Tel: 01302 342875. proxies must be lodged with the joint liquidators no later than 12 noon Catherine Lee-Baggaley and Ian Michael Rones, Joint Liquidators on the business day prior to the meeting. 15 June 2016 (2557996) Office Holder details: Nigel Price, (IP No. 008778) and W John Kelly, (IP No. 004857) both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact the Joint FALCON2558035 SERVICES LTD. Liquidator by telephone on 0121 200 8150. Alternatively enquiries can (Company Number 02796241) be made to Helen Taylor by e-mail at birmingham@begbies- Registered office: The Conifers, Filton Road, Hambrook, Bristol, BS16 traynor.com or by telephone on 0121 200 8150. 1QG; Formerly: 9 Ferry Steps, Albert Road, St Philips, Bristol, BS2 Nigel Price, Joint Liquidator 0XW 11 May 2016 (2558010) Principal trading address: PO Box 1694, Bristol, BS49 4WJ Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named 2558030EUROPEAN DIESEL CARD HOLDINGS LIMITED company will be held at 11.00 am on 4 August 2016 at The Conifers, (Company Number 05983043) Filton Road, Hambrook, Bristol, BS16 1QG, for the purpose of Registered office: RSM Restructuring Advisory, 3 Hardman Street, showing how the winding up has been conducted and the property of Manchester, M3 3HF the company disposed of. A member entitled to attend and vote is Principal trading address: Eurocard Centre, Herald Park, Herald Drive, entitled to appoint a proxy to attend and vote instead of him. A proxy Crewe, CW1 6EG need not be a member. Notice is hereby given pursuant to Section 94 of the Insolvency Act Proxies to be used at the meetings must be lodged with the 1986 (as amended), that a final general meeting of the members of the Liquidator at The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG above named Company will be held at RSM Restructuring Advisory no later than 12.00 noon on the business day preceding the meeting. LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 21 July Date of Appointment: 5 August 2015 2016 at 11.00 am, for the purpose of receiving an account showing Office Holder details: Simon Thornton, (IP No. 9031) of The Conifers, the manner in which the winding up has been conducted and the Filton Road, Hambrook, Bristol BS16 1QG property of the company disposed of, and of hearing any explanation For further details contact: Simon Thornton on Email: that may be given by the Joint Liquidators and to consider whether [email protected] or Tel: 0117 970 9220 the Joint Liquidators should be released in accordance with Section Simon Thornton, Liquidator 173(2)(d) of the Insolvency Act 1986. 14 June 2016 (2558035) Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at G2557768 & C HENDERSON LIMITED the meeting, must be lodged with the Joint Liquidators at RSM Company Number: SC354879 Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF Registered Office: 51 Rae Street, Dumfries DG1 1JD no later than 12.00 noon on the preceding business day. Principal trading address: 49 Newhall Terrace, Dumfries DG1 1LL Office Holder details: Lindsey Cooper, (IP No. 8931) and Jeremy Nature of Business: Other manufacturing not elsewhere classified Woodside, (IP No. 009515) both of RSM Restructuring Advisory LLP, Date of Appointment: 28 October 2015 3 Hardman Street, Manchester, M3 3HF Notice is hereby given, pursuant to Section 94 of the Insolvency Act Correspondence address & contact details of case manager: Liz 1986, that a Final Meeting of the Members of the Company will be Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, held at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP, on Manchester, M3 3HF, Tel: 0161 830 4094. For further details contact: 31 August 2016 at 11.30 am, for the purpose of having an account Lindsey Cooper, Tel: 0161 830 4031 or Jeremy Woodside, Tel: 0161 laid before them and to receive the Liquidator’s final report, showing 834 3313. how the winding-up of the Company has been conducted and its Lindsey Cooper, Joint Liquidator property disposed of, and of hearing any explanation that may be 13 June 2016 (2558030) given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and 2557814F. N. GOOD LIMITED such proxy need not also be a Member. Proxies must be lodged at (Company Number 07211179) Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP by 12.00 Registered office: Third Floor One London Square, Cross Lanes, noon on 30 August 2016 in order that the member be entitled to vote. Guildford, Surrey, GU1 1UN Daryl Warwick, IP no 9500 of Armstrong Watson, Fairview House, Principal trading address: Brightwell Grange Britwell Road, Burnham, Victoria Place, Carlisle, Cumbria CA1 1HP. Telephone Number: 01228 Buckinghamshire, Slough, Berkshire SL1 8DF 690200 Nature of business: Other Business Activities Alternative person to contact with enquiries about the case: Donna NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the McLeod (2557768) Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 3rd Floor One London Square, Cross Lanes, Guildford, GU1 1UN on 25 July 2016 at GSE2558032 (UK) LIMITED 11:00 AM, for the purpose of receiving an account showing the (Company Number 02886396) manner in which the winding up has been conducted and the property Previous Name of Company: Gundle Ltd; Classbasic Projects Limited of the company disposed of, and of hearing any explanation that may Registered office: C/O Ernst & Young LLP, The Paragon, Bristol, BS1 be given by the Liquidators, and to consider whether the liquidators 6BX should be released in accordance with Section 173(2)(d) of the Principal trading address: N/A Insolvency Act 1986. Notice is hereby given that pursuant to Section 94 of the Insolvency Any member entitled to attend and vote at the meeting is entitled to Act 1986 the final general meeting of the shareholders of the appoint a proxy to attend and vote instead of him. A proxy need not Company will be held at Ernst & Young LLP, The Paragon, be a member of the company. Proxies to be used at the meeting, Counterslip, Bristol, BS1 6BX on 28 July 2016 at 11.00 am for the must be lodged with the Liquidator at RSM Restructuring Advisory purposes of having an account laid before them showing how the LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 winding up has been conducted and the property of the Company 1UN, no later than 12 noon on the preceding business day. has been disposed of and to hear any explanation that may be given Correspondence address & contact details of case manager: by the Joint Liquidators. Victoria Smith, 01483 307035, RSM Restructuring Advisory LLP, Third Members wishing to vote at the meeting must (unless they are Floor, One London Square, Cross Lanes, Guildford GU1 1UN individual members attending in person) have lodged their proxies Name, address & contact details of Joint Liquidators with the Joint Liquidators at The Paragon, Counterslip, Bristol, BS1 Primary Office Holder: David Ronald Taylor, Appointed: 30 June 6BX by 12 noon on the business day before the date of the meeting. 2015, RSM Restructuring Advisory LLP, First Floor, Davidson House, Date of Appointment: 3 August 2015. The Forbury, Reading RG1 3EU, 0118 953 0355, IP Number: 13790 Office Holder details: Derek Hyslop, (IP No. 9970) and Tomislav Lukic, Joint Office Holder: Terence Guy Jackson, Appointed: 30 June 2015, (IP No. 9328) both of Ernst & Young LLP, The Paragon, Counterslip, RSM Restructuring Advisory LLP, Third Floor, One London Square, Bristol, BS1 6BX Cross Lanes, Guildford GU1 1UN, 01483 307 062, IP Number: 16450 For further details contact: The Joint Liquidators, Tel: 0117 305 7999. Dated: 16 June 2016 (2557814) Alternative contact: Katie Bradbury D Hyslop, Joint Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 69 COMPANIES

14 June 2016 (2558032) Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must 2558012GSE LINING TECHNOLOGY LIMITED be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The (Company Number 01786050) Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 Previous Name of Company: SGS Geosystems Limited; Satellite noon on the business day preceding the meeting. Geosystems Ltd; Linings International Limited Date of Appointment: 29 January 2016 Registered office: C/O Ernst & Young LLP, The Paragon, Bristol, BS1 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell 6BX Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Principal trading address: N/A For further details contact: Millie Baker, Email: Notice is hereby given that pursuant to Section 94 of the Insolvency [email protected]. Tel: +44 (0161) 907 4044 Act 1986 the final general meeting of the shareholders of the John Paul Bell, Liquidator Company will be held at Ernst & Young LLP, The Paragon, 14 June 2016 (2557987) Counterslip, Bristol, BS1 6BX on 28 July 2016 at 10.30 am for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company THE2557739 INSOLVENCY ACT 1986 has been disposed of and to hear any explanation that may be given NOTICE OF FINAL MEETING by the Joint Liquidators. JBM MECHANICAL SERVICES LTD Members wishing to vote at the meeting must (unless they are Company Number: SC378801 individual members attending in person) have lodged their proxies Registered Office: 10 Murray Avenue, Lanarkshire, Kilsyth G65 0BW with the Joint Liquidators at The Paragon, Counterslip, Bristol, BS1 Principal trading address: 10 Murray Avenue, Lanarkshire, Kilsyth G65 6BX by 12 noon on the business day before the date of the meeting. 0BW Date of Appointment: 3 August 2015. NOTICE IS HEREBY GIVEN that a final meeting of the members of Office Holder details: Derek Hyslop, (IP No. 9970) and Tomislav Lukic, JBM Mechanical Services Ltd will be held at 11.00 am on 19 July (IP No. 9328) both of Ernst & Young LLP, The Paragon, Counterslip, 2016. The meeting will be held at the offices of DCA Business Bristol, BS1 6BX Recovery LLP, at 2 Nelson Street, Southend on Sea, Essex SS1 1EF. For further details contact: The Joint Liquidators, Tel: 0117 305 The meeting is called pursuant to Section 94 of the Insolvency Act 7999. Alternative contact: Katie Bradbury 1986 for the purpose of receiving an account showing the manner in D Hyslop, Joint Liquidator which the winding-up of the company has been conducted and the 14 June 2016 (2558012) property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and HELEN2558036 WESTBROOK CONSULTING LIMITED vote on their behalf. A proxy need not be a member of the company. (Company Number 07693489) The following resolutions will be considered at the meeting: Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 1. That the liquidator be released and discharged. The Parsonage, Manchester M3 2HW Proxies to be used at the meeting must be returned to the offices of Principal trading address: 14 Davehall Avenue, Wilmslow, Cheshire, DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, SK9 5NE Essex SS1 1EF no later than 12.00 noon on the working day Notice is hereby given, pursuant to Section 94 of the Insolvency Act immediately before the meeting. 1986, that a Final meeting of members will be held on 28 July 2016 at Name of Insolvency Practitioner calling the meetings: Deborah Ann 10.00 am. The meeting will be held at Clarke Bell Limited, 3rd Floor, Cockerton The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of Address of Insolvency Practitioner: 2 Nelson Street, Southend on Sea, having an account laid before them, and to receive the report of the Essex SS1 1EF Liquidator showing how the winding up of the company has been IP Number: 9641 conducted and its property disposed of and hearing any explanations Contact Name: Elle Kane that may be given by the Liquidator. Email Address: [email protected] Any member entitled to attend and vote at the above meeting may Telephone Number: 01702 344558. appoint a proxy to attend and vote instead of him and such proxy Deborah Ann Cockerton need not also be a member. Proxies to be used at the meeting must Liquidator be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The 16 June 2016 (2557739) Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 3 December 2015 2558076JUST JAMIE & PAULRICH LIMITED Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell (Company Number 05390820) Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Registered office: c/o Robson Laidler Accountants Limited, Fernwood For further details contact: Millie Baker, Email: House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ [email protected]. Tel: +44 (0161) 907 4044 Principal trading address: Centenary House, Centenary Way, Salford, John Paul Bell, Liquidator Manchester M50 1RF 14 June 2016 (2558036) Notice is hereby given in accordance with Section 94 of the Insolvency Act 1986 that a Final Meeting of the Members of the above named Company will be held at the offices of Robson Laidler HOLLAND2557987 & HARRISON LIMITED Accountants Limited, Fernwood House, Fernwood Road, Jesmond, (Company Number 00668309) Newcastle upon Tyne NE2 1TJ on 19 August 2016 at 10.00 am, for Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 the purpose of having an account laid before the Members showing The Parsonage, Manchester M3 2HW the manner in which the winding-up has been conducted and the Principal trading address: 46 Vale Road, Bushey, Herts, WD23 2HQ property of the Company disposed of, and to hear any explanation Notice is hereby given, pursuant to Section 94 of the Insolvency Act that may be given by the Joint Liquidator and if necessary 1986, that a Final meeting of members will be held on 28 July 2016 at determining the manner in which the books, accounts and documents 11.00 am. The meeting will be held at Clarke Bell Limited, 3rd Floor, of the Company and of the Joint Liquidators shall be disposed of. A The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of Member entitled to attend and vote at the above Meeting may appoint having an account laid before them, and to receive the report of the a proxy to attend and vote instead of him or her. Proxies must be Liquidator showing how the winding up of the company has been lodged with me not later than 12 noon on the business day before the conducted and its property disposed of and hearing any explanations meeting to entitle you to vote by proxy at the meeting. A proxy need that may be given by the Liquidator. not be a Member of the Company.

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Simon Blakey and Martin Daley (IP No’s: 12990 and 9563), Joint MI2558069 TECHNOLOGY SOLUTIONS LTD Liquidators. Appointed 28 September 2015. Robson Laidler (Company Number 06960157) Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Registered office: 5th Floor, One Temple Quay, Temple Back East, Newcastle upon Tyne NE2 1TJ. Contact: Simon Blakey, Bristol, BS1 6DZ [email protected], tel 0191 2818191 Principal trading address: N/A Simon Blakey, Joint Liquidator Notice is hereby given that the Joint Liquidators have summoned a 13 June 2016 (2558076) final meeting of the Company's members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators' account showing how the winding up has been conducted and the 2557755THE INSOLVENCY ACT 1986 property of the Company disposed of. The meeting will be held at 5th NOTICE OF FINAL MEETING Floor, One Temple Quay, Temple Back East, Bristol, BS1 6DZ on 21 LIND INSTRUMENT ENGINEERING LTD July 2016 at 11.00 am. Company Number: SC439790 In order to be entitled to vote at the meeting, members must lodge Registered Office: 11 Fairhaven Terrace, Reddingmuirhead, Falkirk their proxies with the Joint Liquidators at One Temple Quay, Temple FK2 0DX Back East, Bristol, BS1 6DZ by no later than 12.00 noon on the Principal trading address: 11 Fairhaven Terrace, Reddingmuirhead, business day prior to the day of the meeting. Falkirk FK2 0DX Date of Appointment: 2 June 2015. NOTICE IS HEREBY GIVEN that a final meeting of the members of Office Holder details: Nicholas Simmonds, (IP No. 9570) and Mark Lind Instrument Engineering Ltd will be held at 10.00 am on 20 July Roach, (IP No. 9231) both of Quantuma LLP, 5th Floor, One Temple 2016. The meeting will be held at the offices of DCA Business Quay, Temple Back East, Bristol, BS1 6DZ Recovery LLP, at 2 Nelson Street, Southend on Sea, Essex SS1 1EF. For further details contact: The Joint Liquidators, Tel: 0117 959 5525. The meeting is called pursuant to Section 94 of the Insolvency Act Nicholas Simmonds and Mark Roach, Joint Liquidators 1986 for the purpose of receiving an account showing the manner in 15 June 2016 (2558069) which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend NORTHBREACHE2558071 MANAGEMENT LIMITED and vote at the meeting is entitled to appoint a proxy to attend and (Company Number 08232924) vote on their behalf. A proxy need not be a member of the company. Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary The following resolutions will be considered at the meeting: Wharf, London E14 4HD 1. That the liquidator be released and discharged. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Proxies to be used at the meeting must be returned to the offices of INSOLVENCY ACT 1986, that a FINAL MEETING of the member of DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, the above-named Company will be held at the offices of Geoffrey Essex SS1 1EF no later than 12.00 noon on the working day Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD on immediately before the meeting. 25 July 2016 at 10.30 am, for the purposes of: Name of Insolvency Practitioner calling the meetings: Deborah Ann (a) Having laid before them an account of the winding-up, showing Cockerton how it has been conducted and the Company’s property disposed of, Address of Insolvency Practitioner: 2 Nelson Street, Southend on Sea, and of hearing any explanations that may be given by the Liquidator Essex SS1 1EF (b) Determining whether the Liquidator should have his release under IP Number: 9641 Section 173 of the INSOLVENCY ACT 1986. Contact Name: Laura Kenna A member entitled to vote at the above meeting may appoint a proxy Email Address: [email protected] to attend and vote instead of him or her. A proxy need not be a Telephone Number: 01702 344558. member of the Company. Proxies for use at the meeting must be Deborah Ann Cockerton lodged at the offices of Geoffrey Martin & Co, 1 Westferry Circus, Liquidator Canary Wharf, London E14 4HD no later than 12 noon on the 10 June 2016 (2557755) business day before the meeting. Date of Appointment: 6 November 2014 Further details contact: Grant Kirkwood, Email: MAPLE2557990 VALE PROPERTIES (HENLEY) LIMITED [email protected] Tel: 020 7495 1100 (Company Number 02833759) Stephen Goderski, Liquidator (IP No: 8731) Previous Name of Company: Hinton Properties (Tamworth) Limited 13 June 2016 (2558071) Registered office: 170 Edmund Street, Birmingham B3 2HB Principal trading address: The Old Council Chambers, Halford Street, Tamworth B79 7RB NPS2557888 VICTORIA INVESTMENTS (LONDON) LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 03414161) 1986, that a final meeting of the above named Company will be held Previous Name of Company: Victoria Investments (London) Limited at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 Laura Waters and Peter Greaves were appointed liquidators of the 2HB on 22 August 2016 at 10.15 am, for the purpose of laying before above company on 3 December 2014. the meeting an account showing how the winding up has been Notice is hereby given, as required by Section 94 of the Insolvency conducted and the Company’s property disposed of and hearing any Act 1986, that the final meeting of members of the above named explanation that may be given by the Joint Liquidators and to Company will be held at the offices of PricewaterhouseCoopers LLP, determine whether the Joint Liquidators should have their release. A 7 More London Riverside, London SE1 2RT on 15 July 2016 shareholder entitled to attend and vote at the above meeting may commencing at 10:30 AM for the purpose of having an account laid appoint a proxy to attend and vote instead of him or her. A proxy before the members showing how the winding-up has been need not be a shareholder of the Company. Proxies for use at the conducted and the property of the Company disposed of, and hearing meeting must be lodged at FRP Advisory LLP, 2nd Floor, 170 any explanation that may be given by the Liquidator. Edmund Street, Birmingham, B3 2HB no later than 12.00 noon on the A member entitled to attend and vote at the meeting may appoint a business day preceding the date of the meeting. proxy, who need not be a member, to attend and vote instead of him/ Date of Appointment: 25 February 2015. her. Proxies must be lodged with us at the meeting address given Office Holder details: Steven Martin Stokes, (IP No. 10330) and Gerald above by not later than 12.00 hours on 14 July 2016. Clifford Smith, (IP No. 6335) both of FRP Advisory LLP, 2nd Floor, 170 Further information: Edmund Street, Birmingham, B3 2HB Re Office Holders: Further details contact: Email: [email protected] Office holder licence numbers: Laura Waters: 9477; Peter Greaves: Steven Martin Stokes and Gerald Clifford Smith, Joint Liquidators 11050 14 June 2016 (2557990) Re company in liquidation: Registered office address: 166 Sloane Street, London SW1X 9QF

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 71 COMPANIES

Further information about this case is available from Mark Priest at the Proxies for use at the meeting must be lodged at no later than 12.00 above office of PricewaterhouseCoopers LLP on 0207 804 9127. noon on the business day preceding the date of the meeting. Date of (2557888) appointment: 20 June 2014 Office Holder details: Gareth Rutt Morris, (IP No. 9424) and Andrew 2558073OBSERVATORY CAPITAL SERVICES LIMITED Martin Sheridan, (IP No. 008839) both of FRP Advisory LLP, Kings (Company Number 04938153) Orchard, 1 Queen Street, Bristol, BS2 0HQ Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary For further details contact the Joint Liquidators, Email: Wharf, London E14 4HD [email protected] Principal trading address: 2 Brook Street, London W1S 1BQ Gareth Rutt Morris, Joint Liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the 10 June 2016 (2558072) INSOLVENCY ACT 1986, that a FINAL MEETING of the sole member of the above-named Company will be held at the offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD on THE2557754 INSOLVENCY ACT 1986 22 July 2016 at 10.00 am, for the purposes of: NOTICE OF FINAL MEETING (a) Having laid before them an account of the winding-up, showing ORRIN ASSOCIATES LIMITED how it has been conducted and the Company’s property disposed of, Company Number: SC414500 and of hearing any explanations that may be given by the Liquidator Registered Office: 9 Cuningham Drive, Largs, Ayrshire KA30 9NX (b) Determining whether the Liquidator should have his release under Principal trading address: 9 Cuningham Drive, Largs, Ayrshire KA30 Section 173 of the INSOLVENCY ACT 1986. 9NX A member entitled to vote at the above meeting may appoint a proxy NOTICE IS HEREBY GIVEN that a final meeting of the members of to attend and vote instead of him or her. A proxy need not be a Orrin Associates Limited will be held at 11:00 am on 22 July 2016. member of the Company. Proxies for use at the meeting must be The meeting will be held at the offices of DCA Business Recovery lodged at the offices of Geoffrey Martin & Co, 1 Westferry Circus, LLP, at 2 Nelson Street, Southend on Sea, Essex SS1 1EF. Canary Wharf, London E14 4HD no later than 12 noon on the The meeting is called pursuant to Section 94 of the Insolvency Act business day before the meeting. 1986 for the purpose of receiving an account showing the manner in Date of Appointment: 17 July 2014 which the winding-up of the company has been conducted and the Further details contact: Dane O’Hara, Email: property of the company disposed of, and to receive any explanation [email protected] Tel: 020 7495 1100 that may be considered necessary. Any member entitled to attend James Sleight, Liquidator (IP No: 9648) and vote at the meeting is entitled to appoint a proxy to attend and 10 June 2016 (2558073) vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidator be released and discharged. OCCITAN2558034 CAPITAL PARTNERS LLP Proxies to be used at the meeting must be returned to the offices of (Company Number OC355566) DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, Registered office: Kings Orchard, 1 Queen Street, Bristol BS2 0HQ Essex SS1 1EF no later than 12.00 noon on the working day Principal trading address: 55 New Bond Street, 4th Floor, London, immediately before the meeting. W1S 1DQ Name of Insolvency Practitioner calling the meetings: Deborah Ann Notice is hereby given, pursuant to section 94 of the Insolvency Act Cockerton 1986, that the final meeting of the above named Company will be held Address of Insolvency Practitioner: 2 Nelson Street, Southend on Sea, at Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 23 August Essex SS1 1EF 2016 at 10.15 am for the purpose of laying before the meeting an IP Number: 9641 account showing how the winding up has been conducted and the Contact Name: Toni James Company’s property disposed of and hearing any explanation that Email Address: [email protected] may be given by the Joint Liquidators and to determine whether the Telephone Number: 01702 344558. Joint Liquidators should have their release. Deborah Ann Cockerton, MABRP MIPA A shareholder entitled to attend and vote at the above meeting may Liquidator appoint a proxy to attend and vote instead of him or her. A proxy 15 June 2016 (2557754) need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at Kings Orchard, 1 Queen Street, Bristol BS2 0HQ no later than 12.00 noon on the PIC2558038 BLANC CONSULTING LIMITED business day preceding the date of the meeting. Date of appointment: (Company Number 07583269) 20 June 2014 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Office Holder details: Gareth Rutt Morris, (IP No. 9424) and Andrew The Parsonage, Manchester M3 2HW Martin Sheridan, (IP No. 008839) both of FRP Advisory LLP, Kings Principal trading address: 56 Woodlands Drive, Thelwall, Warrington, Orchard, 1 Queen Street, Bristol, BS2 0HQ Cheshire, WA4 2JL For further details contact the Liquidators, Email: Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected] 1986, that a Final meeting of members will be held on 28 July 2016 at Gareth Rutt Morris, Joint Liquidator 1.00 pm. 10 June 2016 (2558034) The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of having an account laid before them, and to receive the report of the OCCITAN2558072 MANAGEMENT LIMITED Liquidator showing how the winding up of the company has been (Company Number 07278675) conducted and its property disposed of and hearing any explanations Registered office: Kings Orchard, 1 Queen Street, Bristol BS2 0HQ that may be given by the Liquidator. Any member entitled to attend Principal trading address: 55 New Bond Street, 4th Floor, London, and vote at the above meeting may appoint a proxy to attend and W1S 1DG vote instead of him and such proxy need not also be a member. Notice is hereby given, pursuant to section 94 of the Insolvency Act Proxies to be used at the meeting must be lodged with the Liquidator 1986, that the final meeting of the above named Company will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, at Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 23 August Manchester, M2 4NG no later than 12.00 noon on the business day 2016 at 10.00 am for the purpose of laying before the meeting an preceding the meeting. Date of appointment: 22 January 2016 account showing how the winding up has been conducted and the Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Company’s property disposed of and hearing any explanation that Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG may be given by the Joint Liquidators and to determine whether the For further details contact: Millie Baker on Email: Joint Liquidators should have their release. [email protected] or Tel: 0161 907 4044 A shareholder entitled to attend and vote at the above meeting may John Paul Bell, Liquidator appoint a proxy to attend and vote instead of him or her. A proxy 15 June 2016 (2558038) need not be a shareholder of the Company.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

PVG2557750 (DUNDEE) LIMITED STELLANS2557756 INVESTMENTS LIMITED Company Number: SC276661 Company Number: SC356126 Notice of final meeting of members Registered office: Lomond House, 9 George Square, Glagow, G2 Notice is hereby given pursuant to section 94 of the Insolvency Act 1QQ 1986 that a final meeting of members of the above named company Principal trading address: 50 Lothian Road, Festival Square, will be held on 21 July 2016 at 3.00 pm within the offices of MMG Edinburgh, EH3 9WJ Archbold, Chapelshade House, 78-84 Bell Street, Dundee, DD1 1RQ Notice is hereby given, pursuant to Section 94 of the Insolvency Act for the purpose of receiving the liquidator’s final receipts and 1986 (as amended), that a final General Meeting of the Company will payments account and report showing how the winding up has been be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A conducted and of hearing any explanations that may be given by the 3BQ on 19 July 2016 at 10.00 am for the purpose of receiving an liquidator. account showing the manner in which the winding up has been A member who is entitled to attend and vote is entitled to appoint a conducted and the property of the Company disposed of, and of proxy to attend and vote instead of him. A proxy holder need not be a hearing any explanation that may be given by the Joint Liquidators. member of the company. The meeting will also consider and, if thought fit, pass the following Derek Grant, Liquidator resolution: “That the Joint Liquidators’ statement of account for the MMG Archbold, Chartered Accountants, Chapelshade House, 78-84 period of the liquidation be approved.” Any member of the Company Bell Street, Dundee DD1 1RQ entitled to attend and vote at the meeting is entitled to appoint a 16 June 2016 (2557750) proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 2558039SHUTOO LIMITED Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the (Company Number 06037047) preceding business day. Registered office: c/o Robson Laidler Accountants Limited, Fernwood Date of Appointment: 25 February 2015 House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ Office Holder details: Stephen Roland Browne and Christopher Principal trading address: Centenary House, Centenary Way, Salford, Richard Frederick Day (IP Nos. 009281 and 008072) both of Deloitte Manchester M50 1RF LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Notice is hereby given in accordance with Section 94 of the Please contact Usman Hyder on email: [email protected] or Insolvency Act 1986 that a Final Meeting of the Members of the above telephone on +44 (0) 20 7303 4534 for further information. named Company will be held at the offices of Robson Laidler Stephen Roland Browne and Christopher Richard Frederick Day, Joint Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Liquidators Newcastle upon Tyne NE2 1TJ on 19 August 2016 at 10.10 am, for 14 June 2016 (2557756) the purpose of having an account laid before the Members showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and to hear any explanation STRATEGIC2557992 CONSULTING LIMITED that may be given by the Joint Liquidator and if necessary (Company Number 02130284) determining the manner in which the books, accounts and documents Registered office: Town Wall House, Balkerne Hill, Colchester, Essex of the Company and of the Joint Liquidators shall be disposed of. A CO3 3AD Member entitled to attend and vote at the above Meeting may appoint Principal trading address: The Old Grange, Banbury Road, Warwick, a proxy to attend and vote instead of him or her. Proxies must be Warwickshire, CV34 6SU lodged with me not later than 12 noon on the business day before the Notice is hereby given, pursuant to Section 94 of the Insolvency Act meeting to entitle you to vote by proxy at the meeting. A proxy need 1986 (as amended) that a final meeting of the members of the above not be a Member of the Company. named Company will be held at Town Wall House, Balkerne Hill, Simon Blakey and Martin Daley (IP No’s: 12990 and 9563), Joint Colchester, CO3 3AD on 20 July 2016 at 10.00 am, for the purpose of Liquidators. Appointed 28 September 2015. Robson Laidler receiving an account showing the manner in which the winding up has Accountants Limited, Fernwood House, Fernwood Road, Jesmond, been conducted and the property of the Company disposed of, and Newcastle upon Tyne NE2 1TJ. Contact: Simon Blakey, of hearing any explanation that may be given by the Liquidators. A [email protected], tel 0191 2818191 member entitled to vote at the above meetings may appoint a proxy Simon Blakey, Joint Liquidator to attend and vote instead of him. Proxies to be used at the meetings 13 June 2016 (2558039) must be lodged with the Liquidator at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 12.00 noon on the preceding business day. THE2557749 INSOLVENCY ACT 1986 Date of Appointment: 5 March 2015 SOLITAIRE TAVERNS LIMITED Office Holder details: Lee Michael De'ath, (IP No. 9316) and Richard In Members Voluntary Liquidation Howard Toone, (IP No. 9146) both of CVR Global LLP, Town Wall Company Number: SC104507 House, Balkerne Hill, Colchester, Essex CO3 3AD Notice is hereby given that in accordance with Section 94 of the Further details contact: Julian Purser, Email: [email protected], Tel: Insolvency Act 1986 a Final Meeting of the members of the Company 01206 217900. will be held at the offices of W D Robb & Co., Suite 2G, Ingram L M De'ath, Joint Liquidator House, 227 Ingram Street, Glasgow G1 1DA on 14 July 2016 at 2.00 09 June 2016 (2557992) pm for the purposes of having an account laid before them showing how the winding up has been conducted and its property disposed of and to hear any explanations that may be given by the Liquidator and SUAM2558037 LTD considering the Liquidator’s application for discharge. (Company Number 07368551) Members wishing to vote at the meeting must (unless they are Registered office: 5th Floor, One Temple Quay, Temple Back East, individual members attending in person) have lodged their proxies Bristol, BS1 6DZ with the Liquidator by 12 noon on the business day before the date of Principal trading address: T/A the meeting. Notice is hereby given that the Joint Liquidators have summoned a Irene Harbottle final meeting of the Company's members under Section 94 of the Liquidator Insolvency Act 1986 for the purpose of receiving the Joint Liquidators' 9 June 2016 (2557749) account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at 5th Floor, One Temple Quay, Temple Back East, Bristol, BS1 6DZ on 21 July 2016 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at One Temple Quay, Temple Back East, Bristol, BS1 6DZ by no later than 12.00 noon on the business day prior to the day of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 73 COMPANIES

Date of Appointment: 9 June 2015 Registered Office: Muirfield House, Muiralehouse Road, Stirling FK7 Office Holder details: Nicholas Simmonds, (IP No. 9570) and Mark 8AB Roach, (IP No. 9231) both of Quantuma LLP, 5th Floor, One Temple Principal trading address: Muirfield House, Muiralehouse Road, Quay, Temple Back East, Bristol, BS1 6DZ Stirling FK7 8AB Further details contact: The Joint Liquidators, Tel: 0117 959 5525 NOTICE IS HEREBY GIVEN that a final meeting of the members of Nicholas Simmonds and Mark Roach, Joint Liquidators Toledo Engineering services Ltd will be held at 11:00 am on 18 July 15 June 2016 (2558037) 2016. The meeting will be held at the offices of DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, Essex SS1 1EF. The meeting is called pursuant to Section 94 of the Insolvency Act 2557988TECHNICAL TRANSFER TECHNIQUES LTD. 1986 for the purpose of receiving an account showing the manner in (Company Number 02910252) which the winding-up of the company has been conducted and the Registered office: Leonard Curtis House, Elms Square, Bury New property of the company disposed of, and to receive any explanation Road, Whitefield M45 7TA that may be considered necessary. Any member entitled to attend Principal trading address: 26 Burdon Lane, Cheam, Sutton, Surrey, and vote at the meeting is entitled to appoint a proxy to attend and SM2 7PT vote on their behalf. A proxy need not be a member of the company. Notice is hereby given in pursuance of Section 94 of the Insolvency The following resolutions will be considered at the meeting: Act 1986, that a final general meeting of the above Company will be 1. That the liquidator be released and discharged. held at the offices of Leonard Curtis, Leonard Curtis House, Elms Proxies to be used at the meeting must be returned to the offices of Square, Bury New Road, Whitefield M45 7TA on 11 August 2016 at DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, 11.00 am, for the purpose of having an account laid before them, Essex SS1 1EF no later than 12.00 noon on the working day showing the manner in which the winding-up has been conducted immediately before the meeting. and the property of the Company disposed of, and of hearing any Name of Insolvency Practitioner calling the meetings: Deborah Ann explanation that may be given by the Liquidators. Any member Cockerton entitled to attend and vote is entitled to appoint a proxy to attend and Address of Insolvency Practitioner: 2 Nelson Street, Southend on Sea, vote instead of him/her, and such proxy need not also be a member. Essex SS1 1EF Proxy forms must be returned to the above address by no later than IP Number: 9641 12.00 noon on the last business day before the meeting. Contact Name: Elle Kane In the case of a company having a share capital, a member may Email Address: [email protected] appoint more than one proxy in relation to a meeting, provided that Telephone Number: 01702 344558. each proxy is appointed to exercise the rights attached to a different Deborah Ann Cockerton share or shares held by him, or (as the case may be) to a different Liquidator £10, or multiple of £10 of stock held by him. 15 June 2016 (2557741) Date of Appointment: 20 December 2013. Office Holder details: Andrew Poxon, (IP No. 8620) and Martin Maloney, (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, W2558075 ACCOUNTANCY LIMITED Elms Square, Bury New Road, Whitefield, M45 7TA (Company Number 04629252) For further details contact: Andrew Poxon, Email: Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 [email protected], Tel: 0161 413 0930 The Parsonage, Manchester M3 2HW Andrew Poxon, Joint Liquidator Principal trading address: 369 Hertford Road, Enfield, Middlesex, EN3 13 June 2016 (2557988) 5JW Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 28 July 2016 at 2557162THX CONSULTING LIMITED 12.00 noon. The meeting will be held at Clarke Bell Limited, 3rd Floor, (Company Number 08426239) The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of Registered office: 15 Colmore Row, Birmingham, B3 2BH having an account laid before them, and to receive the report of the Principal trading address: 5 Chapel Lane, Lichfield, Staffordshire, Liquidator showing how the winding up of the company has been WS14 9BA conducted and its property disposed of and hearing any explanations NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the that may be given by the Liquidator. Insolvency Act 1986 that a GENERAL MEETING of the above named Any member entitled to attend and vote at the above meeting may company will be held at Dains LLP, 15 Colmore Row, Birmingham B3 appoint a proxy to attend and vote instead of him and such proxy 2BH on 12 August 2016 at 10:00am for the purpose of having an need not also be a member. Proxies to be used at the meeting must account laid before the members showing the manner in which the be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The winding up has been conducted and the property of the Company Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 disposed of, and of hearing any explanation that may be given by the noon on the business day preceding the meeting. Joint Liquidator, and also of determining by resolution the manner in Date of Appointment: 25 January 2016 which the books, accounts and documents of the Company and of Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell the Joint Liquidator shall be disposed of. Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG A member entitled to attend and vote at the above meeting may For further details contact: Millie Baker, Email: appoint a proxy or proxies to attend and vote instead of him. A proxy [email protected]. Tel: +44 (0161) 907 4044 need not be a member of the Company. John Paul Bell, Liquidator Date of Appointment: 6 March 2015. 14 June 2016 (2558075) MFP Smith , Joint Liquidator Date: 15 June 2016 Further details YEARSLEY2557986 LIMITED Insolvency Practitioner(s): MFP Smith NJ Hawksley (Company Number 00258008) Office Holder Licence Number: 6484/9184 Registered office: RSM Restructuring Advisory LLP, 3 Hardman Contact name and email address: Rashpal Sandhu; Street, Manchester, M3 3HF [email protected] (2557162) Principal trading address: Unit 341, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX Notice is hereby given pursuant to Section 94 of the Insolvency Act 2557741THE INSOLVENCY ACT 1986 1986 (as amended), that a final general meeting of the members of the NOTICE OF FINAL MEETING above named Company will be held at RSM Restructuring Advisory TOLEDO ENGINEERING SERVICES LTD LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 26 July Company Number: SC447615 2016 at 11.30 am, for the purpose of receiving an account showing

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES the manner in which the winding up has been conducted and the AVATEC2557969 LTD property of the company disposed of, and of hearing any explanation (Company Number 06830857) that may be given by the Liquidators and to consider whether the Registered office: 98 Upland Road, Sutton, Surrey, SM2 5JB Liquidators should be released in accordance with Section 173(2)(d) Principal trading address: 98 Upland Road, Sutton, Surrey, SM2 5JB of the Insolvency Act 1986. Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Any member entitled to attend and vote at the meeting is entitled to 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign appoint a proxy to attend and vote instead of him. A proxy need not House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed be a member of the company. Proxies to be used at the meeting, Liquidator of the above named company on 13 June 2016 by a must be lodged with the Joint Liquidators at RSM Restructuring resolution passed by the members. Notice is hereby given that the Advisory LLP, 3 Hardman Street, Manchester, M3 3HF no later than creditors of the above named company which is being voluntarily 12.00 noon on the preceding business day. wound up, are required on or before 19 July 2016 (”the last date for Correspondence address & contact details of case manager: Liz proving”) to prove their debts by sending to Robert Welby of SFP Williamson, of RSM Restructuring Advisory LLP, 3 Hardman Street, Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Manchester, M3 3HF, Tel: 0161 830 4094. Date of appointment: 22 Wall, London, E14 9XQ written statements of the amounts they claim June 2015. to be due to them from the company and, if so requested to provide Office Holder details: Lindsey Cooper, (IP No. 8931) and Christopher such further details or produce such documentary evidence as may Ratten, (IP No. 9338) both of RSM Restructuring Advisory LLP, 3 appear to the Liquidator to be necessary. A creditor who has not Hardman Street, Manchester, M3 3HF. proved their debt before the last date for proving is not entitled to Further detail contact: Lindsey Cooper, Tel: 0161 830 4031 and disturb, by reason they they have not participated in it, the distribution Christopher Ratten, Tel: 0161 834 3313. or any other distribution paid before their debt was proved. The Lindsey Cooper and Christopher Ratten, Joint Liquidators Liquidator intends to make the only and final distribution in full to any 14 June 2016 (2557986) creditors after the last date for proving. Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, NOTICES TO CREDITORS London E14 9XQ. For further details contact: Robert Welby or Joanne Davis, telephone 2558003ALTONO INVEST LLP number 020 7538 2222. (Company Number OC340716) Robert Welby, Liquidator Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA 14 June 2016 (2557969) Principal trading address: The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex EN1 3PN Notice is hereby given that the creditors of the above-named 2557964BISTRE OIL GAS CONSULTANCY & SERVICES LIMITED Company are invited to prove their debts. Any person claiming to be a (Company Number 07901013) creditor of the above-named Company and wishing to recover his Registered office: Brunel House, 340 Firecrest Court, Centre Park, debt in whole or in part should submit the claim in writing to the Warrington, WA1 1RG Liquidator at Alexander Lawson Jacobs Limited, 1 Kings Avenue, Principal trading address: 51 Dudley Gardens, London, W13 9LU Winchmore Hill, London N21 3NA. Forms of proof of debt can be Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act obtained on application during normal business hours to the liquidator 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign at the address above or 0208 370 7251. House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed The winding up is a members’ voluntary winding up and it is Liquidator of the above named Company on 10 June 2016 by a anticipated that all debts will be paid. resolution passed by the members. Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Notice is hereby given that the creditors of the above named Winchmore Hill, London N21 3NA. Telephone number: 020 8370 Company which is being voluntarily wound up, are required on or 7250. Alternative contact for enquiries on proceedings: Sanna Khwaja before 19 July 2016 (”the last date for proving”) to prove their debts 6 June 2016 (2558003) by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ, written statements of the amounts they claim to be due to them from the IN2557966 THE MATTER OF THE INSOLVENCY ACT 1986 Company and, if so requested, to provide such further details or AND-OR SWITCHES LIMITED produce such documentary evidence as may appear to the Liquidator (Company Number 02891213) to be necessary. A creditor who has not proved their debt before the Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY declaration of any dividend is not entitled to disturb, by reason that Principal trading address: 18 Einstein Crescent, Duston, they have not participated in it, the distribution of that dividend or any Northamptonshire, NN5 6FY other dividend declared before their debt was proved. The Liquidator NOTICE IS HEREBY GIVEN that the creditors of the above named intends to make the only and final distribution in full to any creditors company which is being voluntarily wound up, are required, on or after the last date for proving. before 13 July 2016 to prove their debts by sending to the Date of Appointment: 10 June 2016 undersigned Isobel Susan Brett of Bretts Business Recovery Limited, Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate 141 Parrock Street, Gravesend, Kent, DA12 1EY the Liquidator of the Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, company, written statements of the amounts they claim to be due to London E14 9XQ. them from the company and, if so requested, to provide such further For further details contact: Robert Welby or Catherine Harrison on Tel: details or produce such documentary evidence as may appear to the 020 7538 2222. liquidator to be necessary. A creditor who has not proved this debt Robert Welby, Liquidator before the declaration of any dividend is not entitled to disturb, by 14 June 2016 (2557964) reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN BON2557757 ACCORD (REAL ESTATE) LIMITED CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Company Number: SC184502 Names of Insolvency Practitioner: Isobel Susan Brett (IP Numbers: Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh 9643), 141 Parrock Street, Gravesend, Kent, DA12 1EY EH3 9QG. Previous Registered Office: 6th Floor, Union Plaza, 1 Union Alternative Contact: Leigh Waters, Email Address: Wynd, Aberdeen, AB10 1DQ [email protected], Telephone: 01474 532862 Principal trading address: 9 Westholme Avenue, Aberdeen, AB15 6AA Date of Appointment: 9 June 2018 Notice is hereby given that the creditors of the above-named Isobel Susan Brett, Liquidator Company, who have not already submitted a claim, are required to 10 June 2016 (2557966) send their claims in writing by 14 July 2016 to the undersigned at RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and, as requested by the Liquidator, to provide documentary or other evidence in support of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 75 COMPANIES their claim. As the above Company has entered a solvent liquidation, THE2557830 THE MATTER OF it is expected that such creditor claims received which are then THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 subsequently approved will be settled in full. It should be noted that, AND IN THE MATTER OF after 14 July 2016, the Liquidator may make any distribution they see FERNAGH LIMITED fit, without further regard to creditors’ claims which are not received In Member’s Voluntary Liquidation with the above-mentioned period. (Company Number NI056490) Date of Appointment: 21 March 2016 Registered Office: 27 Market Square, Dungannon BT70 1JD Office Holder details: Paul Dounis (IP No. 9708) of RSM Restructuring Formerly of: 137 Main Street, Derrylin, Enniskillen BT92 9JZ Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 Notice is hereby given, pursuant to Article 81 of the Insolvency 9QG (Northern Ireland) Order 1989, that a meeting of creditors of the Further details contact: Peter Mitchell, Email: above-named Company will be held at the offices of Gildernew & Co. [email protected], Tel: 0131 659 8371. Ltd, 27 Market Square, Dungannon BT70 1JD on 28 June 2016 at Paul Dounis, Liquidator 10.30 am. 09 June 2016 (2557757) During the period before 28 June 2016 creditors can obtain free of charge, at the offices of Gildernew & Co. Ltd, such information concerning the affairs of the company as they may reasonably 2558008BURNER RADIO ELECTRIC FACTORS LIMITED require. (Company Number 00695966) Creditors wishing to vote at the meeting must (Unless they are Trading Name: Burner Radio Electric Factors individual creditors attending in person) lodge their proxies at the Registered office: 145 Tunnel Avenue, London, SE10 0PW offices of Gildernew & Co. Ltd, 27 Market Square, Dungannon BT70 Principal trading address: 145 Tunnel Avenue, London, SE10 0PW 1JD no later than 12.00 noon on 27 June 2016. Notice is hereby given that creditors of the company are required, on By Order of the Liquidator or before 29 July 2016 to prove their debts by sending to their full Gerald Gildernew names and addresses, particulars of their debts or claims, and the 16 June 2016 (2557830) names and addresses of their solicitors (if any), to the Joint Liquidators at 82 St John Street, London, EC1M 4JN. If so required by notice in writing from the Joint Liqudiators, creditors must, either 2558004FOREST PROPERTY INVESTMENT LIMITED personally or by their solicitors, come in and prove their debts at such (Company Number 05517754) time and place as shall be specified in such notice, or in default In The Matter Of The Insolvency Act 1986 thereof they will be excluded from the benefit of any distribution made Alessandro Sidoli and Chris Parkman of, Purnells, Treverva Farm, before their debts are proved. Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, were Note: The Directors of the Company have made a declaration of appointed Joint Liquidators of the above named Company, by the solvency and it is expected that all creditors will be paid in full. members on 31st May 2016. Date of Appointment: 07 June 2016 Notice is hereby given that the creditors of the above named Office Holder details: Andrew Pear,(IP No. 9016) and Michael Company, which is being voluntarily wound-up, are required, on or Solomons,(IP No. 9043) both of BM Advisory LLP, 82 St John Street, before 31st July 2016 to send their full names and addresses to the London, EC1M 4JN. above named Liquidators, together with a note of their claims or in For further details contact: Amber Walker, Email: amber.walker@bm- default thereof they will be excluded from the benefit of any dividend advisory.com paid before such debts are proved. Andrew Pear, Joint Liquidator Email: [email protected] Tel: 01326 340579 Fax: 01326 340461 14 June 2016 (2558008) Note: This Notice is purely formal. All known Creditors have been, or will be paid in full. Alessandro Sidoli LLB HONS, MABRP, MIPA and Chris Parkman BSC BUSINESS2557752 OPTIONS LIMITED HONS, MABRP, MIPA, ACCA, Joint Liquidators, Purnells, Treverva Company Number: SC109471 Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh 9 June 2016 (2558004) EH3 9QG. Previous Registered Office: 50 Lothian Road, Festival Square, Edinburgh, EH3 9BY Principal trading address: 8 Wester Coates Avenue, Edinburgh, EH3 IDR2557915 CONSULTANCY SERVICES LIMITED 9BY (Company Number 07333608) Notice is hereby given that the creditors of the above-named Registered office: 21 High View Close, Hamilton Office Park, Company, who have not already submitted a claim, are required to Hamilton, Leicester LE4 9LJ send their claims in writing by 14 July 2016 to the undersigned at Principal trading address: 49 Hermitage Close, Honeywell Close, RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Oadby, Leicester LE2 5QQ Fountainbridge, Edinburgh EH3 9QG and, as requested by the NOTICE IS HEREBY GIVEN that the Creditors are required on or Liquidator, to provide documentary or other evidence in support of before 29 July 2016 to send in their full names and addresses, full their claim. As the above Company has entered a solvent liquidation, particulars of their debts or claims, and the names and addresses of it is expected that such creditor claims received which are then their Solicitors (if any) to us and, if so required by notice in writing subsequently approved will be settled in full. It should be noted that, from us, are, personally or by their Solicitors, to come in and prove after 14 July 2016, the Liquidator may make any distribution they see their debts or claims at such time and place as shall be specified in fit, without further regard to creditors’ claims which are not received such notice, or in default thereof they will be excluded from the with the above-mentioned period. benefit of any distribution made before such debts are proved. Date of Appointment: 31 March 2016 Mark Grahame Tailby (IP Number 9115) of MT Insolvency Limited, 21 Office Holder details: Paul Dounis (IP No. 9708) of RSM Restructuring High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 was appointed Liquidator of the above named Company on 14 June 9QG 2016. Further details contact: Peter Mitchell, Email: Contact: Mark Tailby Email: [email protected] [email protected], Tel: 0131 659 8371. Telephone: 0116 216 6223 Paul Dounis, Liquidator Mark Grahame Tailby , Liquidator 13 June 2016 (2557752) Dated 15 June 2016 (2557915)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

LINZEE2558000 ENGINEERING CONSULTANTS LIMITED Office Holder details: J N Bleazard,(IP No. 009354) of XL Business (Company Number 04018713) Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 Registered office: Griffins, Tavistock House South, Tavistock Square, 3TT. London, WC1H 9LG (Formerly 3 Coldbath Square, London, EC1R For further details contact: The Liquidator on Email: 5HL) [email protected] or Tel: 01274 870101 Alternative Contact: Principal trading address: The Spinney, 35B Blake Road, London, Graham Harsley N11 2AG J N Bleazard, Liquidator Notice is hereby given that creditors of the Company are required, on 14 June 2016 (2557970) or before 14 August 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at In2557827 the Matter of Griffins, Tavistock House South, Tavistock Square, London WC1H THE INSOLVENCY (NI) ORDER 1989 9LG. If so required by notice in writing from the Liquidator, creditors and in the Matter of must, either personally or by their solicitors, come in and prove their MURPHY O’CONNOR MEDICAL LTD debts at such time and place as shall be specified in such notice, or in Previous Name of Company: Coulter-Smith Connolly Limited default thereof they will be excluded from the benefit of any In Members’ Voluntary Liquidation distribution made before their debts are proved. (Company Number NI071860) Note: The Directors of the Company have made a declaration of I, Nicholas McKeague give notice that I was appointed liquidator of solvency and it is expected that all creditors will be paid in full. the above named company on 10th June 2016 by a resolution of Date of Appointment: 03 June 2016 members. Office Holder details: Kevin Goldfarb,(IP No. 8858) of Griffins, Notice is hereby given that the creditors of the above named Tavistock House South, Tavistock Square, London WC1H 9LG. company are required on or before 29th July 2016 to send their Further details contact: Kevin Goldfarb, Tel: 0207 554 9600. names and addresses and the particulars of their debts or claims and Alternative contact: Mike Ruane the names of their solicitors if any, to Nicholas McKeague of Kevin Goldfarb, Liquidator McKeague Morgan & Co27 College Gardens, Belfast, BT9 6BS, the 13 June 2016 (2558000) liquidator of the said company, and, if so by notice in writing from the said liquidator, or by their solicitor, or personally to come in and prove their debts or claims at such time and place as shall be specified in 2557971LSG SKY CHEFS HEATHROW LIMITED such notice, or in default thereof they will be excluded from the (Company Number 00937939) benefit of any distribution made before such debts are proved. Previous Name of Company: LSG Sky Chefs/GCC Limited This company is solvent and all known creditors have been or will be Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ paid in full. Principal trading address: LSG Sky Chefs Heathrow Boulevard 2, 284 Dated 17th June 2016 Bath Road, Sipson, West Drayton, Middlesex UB7 0DQ N McKeague, Liquidator (2557827) Notice is hereby given that the Creditors of the above-named Company are required, on or before 11 July 2016 to send their names and addresses and particulars of their debts or claims and the names P2557993 & S CONSTRUCTION (SWINDON) LIMITED and addresses of their solicitors (if any) to Nedim Ailyan of Griffins, (Company Number 02295525) 142-148 Main Road, Sidcup, Kent, DA14 6NZ the Liquidator of the Registered office: 38-42 Newport Street, Swindon SN1 3DR said Company, and, if so required by notice in writing from the said Principal trading address: Unit 5 Kendrick Industrial Estate, Galton Liquidator by their solicitors or personally, to come in and prove their Way, Swindon, SN2 2DU debts or claims at such time and place as shall be specified in any Nature of Business: Construction such notice, or in default thereof they will be excluded from the NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 benefit of any distribution made before such debts are proved. Newport Street, Swindon SN1 3DR, was appointed Liquidator of the Note: This notice is purely formal. All known creditors have been or above-named Company following a General Meeting held on 9 June will be paid in full. 2016. Date of Appointment: 06 June 2016 The Liquidator gives notice that the Creditors of the Company must Office Holder details: Nedim Ailyan,(IP No. 9072) of Griffins, 142-148 send details in writing of any claim against the Company to the Main Road, Sidcup, Kent, DA14 6NZ. Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, Further details contact: Nedim Ailyan, Email: [email protected] or Tel: by 1st July 2016. 0208 302 4344. Notice is also given that the Liquidator intends to make a distribution Nedim Ailyan, Liquidator to Creditors who have submitted claims by 1 July 2016; otherwise, a 14 June 2016 (2557971) distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the MARIOS2557970 LIMITED Directors of the Company have made a Statutory Declaration that (Company Number 04959716) they have made a full inquiry into the affairs of the Company and that Registered office: 83 Kirkgate, Bradford, BD1 1SZ they are of the opinion that the Company will be able to pay its debts Principal trading address: 83 Kirkgate, Bradford, BD1 1SZ in full within a period of 12 months from the commencement of the Notice is hereby given that the Creditors of the above named winding-up. Company are required, on or before 20 July 2016 to send their names For further information, please contact Steve Elliott of Monahans on and addresses and particulars of their debts or claims and the names 01793 818300 or at [email protected] and addresses of their solicitors (if any) to J N Bleazard of XL Steve Elliott, (IP No: 11110) of Monahans, 38-42 Newport Street, Business Solutions Limited, Premier House, Bradford Road, Swindon SN1 3DR. Tel: 01793 818300. Date of Appointment: 9 June Cleckheaton, BD19 3TT the Liquidator of the Company, and, if so 2016. required by notice in writing from the Liquidator, by their solicitors or Steve Elliott, Liquidator personally, to come in and prove their debts or claims at such time 14 June 2016 (2557993) and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. RIPPONDEN2557740 8 LIMITED The Directors have made a Declaration of Solvency, and the Company Number: SC253388 Company is being wound up for the purposes of making a distribution Previous Name of Company: Harmony Business & Technology to the shareholders. NOTE: This notice is purely formal. All known Limited - to 31/07/2015; Lothian Shelf (107) Limited - to 29/08/2003 creditors have been or will be paid in full. Registered office: c/o Deloitte LLP, 1 City Square, Leeds, LS1 2AL Date of Appointment: 10 June 2016 Principal trading address: The Old Cooperage, Gatebeck, Kendal LA8 0HW

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 77 COMPANIES

The Company was placed into Members’ Voluntary Liquidation on 8 such time and place as shall be specified in any such notice, or in June 2016 when Adrian Peter Berry (IP No. 008601) and Stephen default thereof they will be excluded from the benefit of any Roland Browne (IP No. 009281) of Deloitte LLP, 1 City Square, Leeds, distribution made before such debts are proved. The Directors have West Yorkshire LS1 2AL were appointed Joint Liquidators. The made a Declaration of Solvency, and the Company is being wound up Company is able to pay all its known creditors in full. for the purposes of distributing its assets to shareholders. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency This notice is purely formal. All known creditors have been or will be Rules 1986, that the Joint Liquidators of the Company intend making paid in full. a final distribution to creditors. Date of Appointment: 02 June 2016 Creditors of the company are required to prove their debts, before 20 Office Holder details: Richard Andrew Segal,(IP No. 2685) of Fisher July 2016, by sending to Adrian Peter Berry, Joint Liquidator, at 1 City Partners, 11-15 William Road, London, NW1 3ER and Abigail Jones, Square, Leeds LS1 2AL written statements of the amount they claim (IP No. 10290) of Fisher Partners, 11-15 William Road, London, NW1 to be due to them from the Company. They must also, if so 3ER. requested, provide such further details or produce such documentary The Joint Liquidators can be contacted by Email: or other evidence as may appear to the Joint Liquidators to be [email protected] or Tel: 020 7874 7971. Alternative contact: necessary. A creditor who has not proved his debt before 20 July Elisa Cohen, Tel: 020 7874 7973. 2016 or who increases the claim in his proof after that date, will not Richard Andrew Segal and Abigail Jones, Joint Liquidators be entitled to disturb the intended final distribution. The Joint 15 June 2016 (2558033) Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or VALUE2558026 PARTNERS CONSULTING LIMITED providing for a final distribution in respect of the claims of all creditors (Company Number 08053238) who have proved their debts, the funds remaining in the hands of the Registered office: 217 Goldhurst Terrace, London, NW6 3EP Joint Liquidators shall be distributed to shareholders absolutely. Principal trading address: 217 Goldhurst Terrace, London, NW6 3EP The Joint Liquidators can be contacted at Deloitte on 0113 292 1574. Notice is hereby given that the creditors of the above named Adrian Peter Berry, Joint Liquidator Company, which is being voluntarily wound up, are invited to prove 13 June 2016 (2557740) their debts on or before 18 July 2016 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to 2558029RKP CONSULTING LIMITED Nicholas Simmonds at 81 Station Road, Marlow, Buckinghamshire (Company Number 08848181) SL7 1NS and, if so required by notice in writing from the creditor of Previous Name of Company: Rimal Popat the company or by the Solicitors of the creditor, to come in and prove Registered office: 14 Ascent House, 35 Boulevard Drive, London, their debts or claims at such time and place as shall be specified in NW9 5QZ such notice, or in default thereof they will be excluded from the Principal trading address: 14 Ascent House, 35 Boulevard Drive, benefit of any dividend paid before such debts/claims are proved. London, NW9 5QZ No further public advertisement of invitation to prove debts will be Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act given. 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign Date of Appointment: 10 June 2016 House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Office Holder details: Nicholas Simmonds,(IP No. 9570) of Quantuma Liquidator of the above named company on 10 June 2016 by a LLP, Ground Floor, Meridien House, 69-71 Clarendon Road, Watford, resolution passed by the members. Notice is hereby given that the Herts, WD17 1DS and Christopher Newell,(IP No. 13690) of Quantuma creditors of the above named company which is being voluntarily LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. wound up, are required on or before 19 July 2016 (”the last date for For further details contact: Nicholas Simmonds, Email: proving”) to prove their debts by sending to Robert Welby of SFP [email protected], Tel: 01628 478100. Alternative Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh contact: Bethan Bryant, Email: [email protected], Tel: Wall, London, E14 9XQ written statements of the amounts they claim 01628 478 100 to be due to them from the company and, if so requested to provide Nicholas Simmonds, Joint Liquidator such further details or produce such documentary evidence as may 13 June 2016 (2558026) appear to the Liquidator to be necessary. A creditor who has not proved their debt before the last date for proving is not entitled to disturb, by reason they they have not participated in it, the distribution VEHICLE2557995 TRANSPORT MANAGEMENT SERVICES LIMITED or any other distribution paid before their debt was proved. The (Company Number 05149424) Liquidator intends to make the only and final distribution in full to any Trading Name: VTMS creditors after the last date for proving. Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate King Street, Manchester M2 4NG Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, Principal trading address: Unit 13 Dunlop Road, Hunt End Industrial London E14 9XQ. Estate, Redditch, Worcestershire, B97 5XP For further details contact: Robert Welby or Catherine Harrison, Notice is hereby given that the creditors of the above-named telephone number 020 7538 2222. company are required on or before 12 July 2016 to send their names Robert Welby, Liquidator and addresses and particulars of their debts or claims, and the names 14 June 2016 (2558029) and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street,Manchester M2 4NG and if so required by notice in writing TIM2558033 LINACRE ASSOCIATES LIMITED from the Liquidator, by their Solicitors or personally, to come in and (Company Number 08502466) prove their said debts or claims at such time and place as shall be Registered office: Vaughan Chambers, Vaughan Road, Harpenden, specified in such notice, or in default thereof they will be excluded Hertfordshire AL5 4EE from the benefit of any such distribution made before such debts are Principal trading address: N/A proved. Note: This notice is purely formal. All known creditors have Notice is hereby given that the Creditors of the above named been, or shall be paid in full. Company are required, on or before 26 July 2016 to send their names Date of Appointment: 13 June 2016 and addresses and particulars of their debts or claims and the names Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell and addresses of their solicitors (if any) to Richard Andrew Segal and Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 Abigail Jones of Fisher Partners, Acre House, 11-15 William Road, 4NG. London NW1 3ER the Joint Liquidators of the Company, and, if so For further details contact: Katie Dixon, Email: required by notice in writing from the Joint Liquidators, by their [email protected] Tel: 0161 907 4044. solicitors or personally, to come in and prove their debts or claims at John Paul Bell, Liquidator 13 June 2016 (2557995)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

RESOLUTION FOR VOLUNTARY WINDING-UP JOHN KENNEDY (CIVIL ENGINEERING) LIMITED (Company Number 00948549) 2557982ALTONO INVEST LLP Registered office: Park Square, Newton Chambers Road, Thorncliffe (Company Number OC340716) Park, Chapeltown, Sheffield S35 2PH Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Principal trading address: Park Square, Newton Chambers Road, Principal trading address: The Business Centre, 758 Great Cambridge Thorncliffe Park, Chapeltown, Sheffield S35 2PH Road, Enfield, Middlesex EN1 3PN JOHN KENNEDY (HOLDINGS) LIMITED Insolvency Act 1986 – section 84(1)(b) (Company Number 03353517) At a general meeting of the above named company, duly convened Registered office: Park Square, Newton Chambers Road, Thorncliffe and held at 73 Metochiou Street, Engomi, 2407, Nicosia, Cyprus on 6 Park, Chapeltown, Sheffield S35 2PH June 2016 the following Resolutions were passed, No 1 as a special Principal trading address: Park Square, Newton Chambers Road, resolution and No 2 as an ordinary resolution: Thorncliffe Park, Chapeltown, Sheffield S35 2PH i) That Altono Invest LLP be wound up voluntarily. KENTON UTILITY SERVICE MANAGEMENT LIMITED ii) That Ninos Koumettou of Alexander Lawson Jacobs Limited, 1 (Company Number 03711593) Kings Avenue, Winchmore Hill, London N21 3NA be and is hereby Registered office: C/O Balfour Beatty Utility Solutions, Park Square, appointed Liquidator for the purpose of the voluntary winding up of Newton Chambers Road, Thorncliffe Park, Chapeltown, Sheffield S35 the Company. 2PH Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings NETWORK PLANT LIMITED Avenue, Winchmore Hill, London N21 3NA. Telephone number: 020 (Company Number 01126497) 8370 7250. Alternative contact for enquiries on proceedings: Sanna Registered office: 5 Churchill Place, Canary Wharf, London, E14 5HU Khwaja Principal Trading Address: 5 Churchill Place, Canary Wharf, London, Niki Stylianou on behalf of Sternacrax Invest Ltd, Director/Chairman/ E14 5HU Secretary (2557982) SEIMCO LIMITED (Company Number 03159074) Registered office: 5 Churchill Place, Canary Wharf, London, E14 5HU 2557979AND-OR SWITCHES LIMITED Principal Trading Address: 5 Churchill Place, Canary Wharf, London, (Company Number 02891213) E14 5HU At a General Meeting of the members of the above named company, STAT 123 LIMITED duly convened and held at 29-30 Fitzroy Square, London, W1T 6LQ (Company Number 02857138) on 9 June 2016 the following resolutions were duly passed as a Registered office: 5 Churchill Place, Canary Wharf, London, E14 5HU special and an ordinary resolution, respectively: Principal Trading Address: 5 Churchill Place, Canary Wharf, London, 1. “That the company be wound up voluntarily.” E14 5HU 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 141 THE TELEGRAPH CONSTRUCTION AND MAINTENANCE Parrock Street, Gravesend, Kent, DA12 1EY is hereby appointed COMPANY LIMITED liquidator of the company for the purposes of the winding up”. (Company Number 00001147) Paul Ian Cohen, Chairman of the Meeting (2557979) Registered office: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU ARMPLEDGE2557983 LIMITED At a General Meeting of the above-named Companies held on 07 (Company Number 01594306) June 2016, the following Resolutions were passed: Registered office: 5 Churchill Place, Canary Wharf, London, E14 5HU “That the Companies be wound up voluntarily, and that Guy Robert Principal trading address: 5 Churchill Place, Canary Wharf, London, Thomas Hollander,(IP No. 009233) of Mazars LLP, Tower Bridge E14 5HU House, St Katharine’s Way, London, E1W 1DD and Simon David BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION Chandler,(IP No. 008822) of Mazars LLP, 45 Church Street, SERVICES) LIMITED Birmingham, B3 2RT be appointed as Joint Liquidators of the (Company Number 01463363) Companies for the purposes of such windings-up.” Registered office: Park Square, Newton Chambers Road, Thorncliffe For further details contact the Joint Liquidators on 020 7063 4465. Park, Chapeltown, Sheffield S35 2PH Alternative contact: Sophie Jones Principal trading address: Park Square, Newton Chambers Road, For and on behalf of, the Director Thorncliffe Park, Chapeltown, Sheffield S35 2PH 14 June 2016 (2557983) BALFOUR BEATTY PROPERTY INVESTMENTS LIMITED (Company Number 02343440) Registered office: 6th Floor, 350 Euston Road, Regents Place, AVATEC2557960 LTD London, NW1 3AX (Company Number 06830857) Principal trading address: 6th Floor, 350 Euston Road, Regents Place, Registered office: 98 Upland Road, Sutton, Surrey, SM2 5JB London, NW1 3AX Principal trading address: 98 Upland Road, Sutton, Surrey, SM2 5JB BALFOUR BEATTY RAIL INVESTMENTS LIMITED At a General meeting of the members of the above named Company, (Company Number 03048949) duly convened and held at 98 Upland Road, Sutton, Surrey, SM2 5JB, Registered office: 5 Churchill Place, Canary Wharf, London, E14 5HU on 13 June 2016, the following resolutions were duly passed, as a Principal trading address: 5 Churchill Place, Canary Wharf, London, Special Resolution and as an Ordinary Resolution: E14 5HU “That the Company be wound up voluntarily and that Robert Welby, CLARKE SECURITIES LIMITED (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, (Company Number 00615485) Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, Registered office: 5 Churchill Place, Canary Wharf, London, E14 5HU appointed as Liquidator for the purpose of the voluntary winding up.” Principal trading address: 5 Churchill Place, Canary Wharf, London, For further details contact: Robert Welby or Lauren Matlock, E14 5HU telephone number 020 7538 2222. EIMCO LIMITED Paul Hennessy, Director (Company Number 03159250) 14 June 2016 (2557960) Registered office: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal trading address: 5 Churchill Place, Canary Wharf, London, E14 5HU BERVIE2557722 SYSTEMS LIMITED HEERY HOLDINGS LIMITED Company Number: SC285858 (Company Number 01583480) Registered Office: 33 Bervie Drive, Livingston EH54 9HA Registered office: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal trading address: 33 Bervie Drive, Livingston EH54 9HA Principal trading address: 5 Churchill Place, Canary Wharf, London, E14 5HU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 79 COMPANIES

At a General Meeting of the above-named Company, duly convened “That the Company be wound up voluntarily and that Alessandro and held at 33 Bervie Drive, Livingston EH54 9HA on 7 June 2016 the Sidoli (IP No: 14270) and Chris Parkman (IP No: 9588) of Parkman, following resolutions were duly passed as special and ordinary Purnell & Co, Treverva Farm, Treverva, Penryn, Near Falmouth, resolutions: Cornwall, TR10 9BL, be and are hereby appointed as Joint 1. A special resolution that the company be wound up voluntarily. Liquidators of the purpose of such winding up.” 2. An ordinary resolution that Deborah Ann Cockerton of DCA For further details contact [email protected] Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, Tel: 01326 340579 Fax: 01326 340461 SS1 1EF, United Kingdom be and hereby is appointed liquidator of David Hywel Frederick Phillips, Director/ Shareholder the company. 31 May 2016 (2557958) 3. An ordinary resolution that the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and her staff in attending to matters arising in the winding up, to be fixed at THE2557725 COMPANIES ACT 2006 £2,500 inclusive of VAT, plus disbursements which are to be capped COMPANY LIMITED BY SHARES at £500 inclusive of VAT and drawn from recoverable VAT. SPECIAL RESOLUTION 4. A special resolution that the liquidator be and hereby is authorised OF to distribute among the members in specie or in kind the whole or any GOLF DRILLING FLUIDS LIMITED part of the assets of the company and to determine how such Company Number: SC346427 divisions shall be carried out as between the members. Registered Office: The Glasshouse, Traill Drive, Montrose DD10 8SW Names of Insolvency Practitioner: Deborah Ann Cockerton Passed 8 June 2016 Office Holder Number: 9641 At a General Meeting of Golf Drilling Fluids Limited duly convened and Address of Insolvency Practitioner: 2 Nelson Street, Southend-on- held at The Glasshouse, Traill Drive, Montrose DD10 8SW on 8 June Sea, Essex, SS1 1EF 2016 the following Resolution were passed as Special Resolution. Alternative Contact: Toni James “That the Company be wound up voluntarily and that Derek Grant, Email Address: [email protected] Chapelshade House, 78-84 Bell Street, Dundee be and is hereby Telephone: 01702 344558 appointed Liquidator for the purpose of such winding up.” Fax: 01702 330012 Robert Williamson Paul Gordon, Chairman (2557722) Chairman (2557725)

2557957BISTRE OIL GAS CONSULTANCY & SERVICES LIMITED IDR2557913 CONSULTANCY SERVICES LIMITED (Company Number 07901013) (Company Number 07333608) Registered office: Brunel House, 340 Firecrest Court, Centre Park, Registered office: 21 High View Close, Hamilton Office Park, Warrington, WA1 1RG Hamilton, Leicester LE4 9LJ Principal trading address: 51 Dudley Gardens, London, W13 9LU Principal trading address: 49 Hermitage Close, Honeywell Close, At a General meeting of the members of the above named Company, Oadby, Leicester LE2 5QQ duly convened and held at 51 Dudley Gardens, London, W13 9LU, on At an EXTRAORDINARY GENERAL MEETING of the above named 10 June 2016, the following resolutions were duly passed, as a Company held at 21 High View Close, Hamilton, Leicester, LE4 9LJ Special Resolution and as an Ordinary Resolution: on 14 June 2016 the following resolutions were duly passed: “That the Company be wound up voluntarily and that Robert Welby, As a Special Resolution: (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, 1. THAT the Company be wound up voluntarily. Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, As Ordinary Resolutions: appointed as Liquidator for the purpose of the voluntary winding up.” 2. THAT Mark Grahame Tailby of MT Insolvency Limited, 21 High For further details contact: Robert Welby or Catherine Harrison on Tel: View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ be 020 7538 2222. and is hereby appointed Liquidator for the purpose of such winding- Paul Kirchner, Director up. 14 June 2016 (2557957) Office Holder Details: Mark Grahame Tailby (IP number 9115) of MT Insolvency Limited, 21 High View Close, Hamilton Business Park, Hamilton, Leicester LE4 9LJ. Date of Appointment: 14 June 2016. BURNER2557984 RADIO ELECTRIC FACTORS LIMITED Further information about this case is available from the offices of MT (Company Number 00695966) Insolvency Limited on 0116 216 6223 or at Trading Name: Burner Radio Electric Factors [email protected]. Registered office: 145 Tunnel Avenue, London, SE10 0PW Dharmendra Rajput , Director (2557913) Principal trading address: 145 Tunnel Avenue, London, SE10 0PW Notice is hereby given that the following resolutions were passed on 07 June 2016, as a Special Resolution and an Ordinary Resolution KMD2557737 SCOTLAND LIMITED respectively: Company Number: SC186142 "That the Company be wound up voluntarily and that Andrew Pear,(IP Registered office: Wellington Circle, Altens, Aberdeen, AB12 3JG No. 9016) and Michael Solomons,(IP No. 9043) both of BM Advisory Principal trading address: Wellington Circle, Altens, Aberdeen, AB12 LLP, 82 St John Street, London, EC1M 4JN be appointed as Joint 3JG Liquidators for the purposes of such voluntary winding up." Resolutions of KMD Scotland Limited (“the Company”) were passed For further details contact: Amber Walker, Email: amber.walker@bm- by Written Resolution of the members of the Company on 08 June advisory.com 2016, as a Special Resolution and as an Ordinary Resolution:- Neil Berry, Director “That pursuant to section 84(1) (b) of the Insolvency Act 1986 the 14 June 2016 (2557984) Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Gordon Malcolm MacLure, of Johnston Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, FOREST2557958 PROPERTY INVESTMENT LIMITED AB10 1YL, (IP No. 8201) be appointed Liquidator of the Company for (Company Number 05517754) the purposes of winding up the Company’s affairs and distributing its Registered office: 25 Damson Crescent, Fairoak, Southampton, assets.” Hampshire, SO50 8RD For further details: contact Gordon Malcolm MacLure, Tel: 01224 Principal trading address: 25 Damson Crescent, Fairoak, 212222. Alternative contact: Gillian Low Southampton, Hampshire, SO50 8RD Keith Main, Director At a General Meeting of the company duly convened and held at 25 13 June 2016 (2557737) Damson Crescent, Fairoak, Southampton, Hampshire, SO50 8RD, on 31 May 2016, the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively:

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

THE2557733 COMPANIES ACT 2006 5 That the liquidator’s remuneration shall be fixed by reference to the COMPANY LIMITED BY SHARES time properly given by the liquidator and his staff in attending to SPECIAL RESOLUTION matters arising in the winding up, including those falling outside his OF statutory duties undertaken at the request of members, within the LIMSAL TESTERS LIMITED terms of a previously agreed fee with McKeague Morgan & Company. Company Number: SC302624 By order of the board Registered Office: 182 High Street, Montrose DD10 8PH Samuel-Coulter Smith Passed 8 June 2016 Dated 17 June 2016 (2557829) At a General Meeting of Napier Helicopters Limited duly convened and held at 55 Marketgate, Arbroath DD11 1AU on 8 June 2016 the following resolution was passed as a Special Resolution. THE2557961 COMPANIES ACTS 1985, 1989 AND 2006 “That the Company be wound up voluntarily and that Derek Grant, P & S CONSTRUCTION (SWINDON) LIMITED Chapelshade House, 78-84 Bell Street, Dundee be and is hereby (Company Number 02295525) appointed Liquidator for the purpose of such winding up.” Registered office: Unit 5, Kendrick Industrial Estate, Galton Way, Mr William Stewart Carnegie Anderson Swindon, SN2 2DU Chairman (2557733) Principal trading address: Unit 5, Kendrick Industrial Estate, Galton Way, Swindon, SN2 2DU At a general meeting of the company held at 38-42 Newport Street, 2557985LSG SKY CHEFS HEATHROW LIMITED Swindon, SN1 3DR on 9 June 2016, the following Resolutions were (Company Number 00937939) duly passed: Previous Name of Company: LSG Sky Chefs/GCC Limited 1. THAT P & S Construction (Swindon) Limited be wound up Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ voluntarily. Principal trading address: LSG Sky Chefs Heathrow Boulevard 2, 284 2. THAT Steve Elliott, Licensed Insolvency Practitioner of Monahans, Bath Road, Sipson, West Drayton, Middlesex UB7 0DQ 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR is hereby At a General Meeting of the above named Company held at LSG/Sky appointed liquidator for the purpose of winding up the Company’s Chefs Europe Holdings Ltd, Heathrow Boulevard 2, 284 Bath Road, affairs and distributing its assets and that any act required or Sipson, West Drayton, Middlesex UB7 0DQ, on 06 June 2016, the authorised under any enactment to be done by the liquidator may be following resolutions were duly passed: done by one or more of the persons for the time being holding the “That the Company be wound up voluntarily and that Nedim Ailyan,(IP office of liquidator. No. 9072) of Griffins, 142-148 Main Road, Sidcup, Kent, DA14 6NZ is Patrick Prendergast, Chairman appointed Liquidator for the purposes of the voluntary winding up and 9 June 2016 (2557961) any act required or authorised under any enactment to be done by the Liquidator is to be done by all or any one or more of the persons for the time being holding office.” RIPPONDEN2557726 8 LIMITED Further details contact: Nedim Ailyan, Email: [email protected] or Tel: Company Number: SC253388 0208 302 4344. Previous Name of Company: Harmony Business & Technology Muhammad Waqas, Director Limited - to 31/07/2015; Lothian Shelf (107) Limited - to 29/08/2003 14 June 2016 (2557985) Registered office: Elmgrove, 36 Church Place, Upper Largo, Fife, KY8 6EH Principal trading address: The Old Cooperage, Gatebeck, Kendal LA8 MARIOS2557959 LIMITED 0HW (Company Number 04959716) Notification of written resolutions of the company proposed by the Registered office: 83 Kirkgate, Bradford, BD1 1SZ directors and having effect as special and ordinary resolutions of the Principal trading address: 83 Kirkgate, Bradford, BD1 1SZ company pursuant to the provisions of part 13 of the Companies Act At a General Meeting of the above named Company convened and 2006. Circulation Date: on 08 June 2016, Effective Date: on 8 June held at Premier House, Bradford Road, Cleckheaton, BD19 3TT, on 2016. I, the undersigned being a director of the Company hereby 01 June 2016, at 11.30 am, the following special resolution and certify that the following written resolutions were circulated to the sole ordinary resolution were passed: member of the Company on the Circulation Date and that the written “That the Company be wound up voluntarily and that J N Bleazard,(IP resolutions were passed on the Effective Date: No. 009354) of XL Business Solutions Limited, Premier House, “That the Company be wound up voluntarily and that Adrian Peter Bradford Road, Cleckheaton, BD19 3TT be appointed Liquidator of Berry and Stephen Roland Browne, both of Deloitte LLP, 1 City the Company for the purposes of the voluntary winding-up.” Square, Leeds LS1 2AL, (IP Nos. 008601 and 009281) (together the For further details contact: The Liquidator on Email: “Joint Liquidators”) be and are hereby appointed liquidators for the [email protected] or Tel: 01274 870101 Alternative Contact: purposes of winding up the Company’s affairs and that any act Graham Harsley required or authorised under any enactment or resolution of the A DeLuca, Chairman Company to be done by them, may be done by them jointly or by 10 June 2016 (2557959) each of them alone.” The Joint Liquidators can be contacted at Deloitte on 0113 292 1574. Paul Justin Humphreys, Director INSOLVENCY2557829 (NI) ORDER 1989 08 June 2016 (2557726) MURPHY O’CONNOR MEDICAL LTD Previous Name of Company: Coulter-Smith Connolly Limited Registered in Northern Ireland Number: NI071860 RKP2557980 CONSULTING LIMITED At a general meeting of the company’s shareholders held on 10th (Company Number 08848181) June 2016 at the offices of McKeague Morgan & Co, 27 College Previous Name of Company: Rimal Popat Gardens, Belfast, BT9 6BS the following resolutions were passed: Registered office: 14 Ascent House, 35 Boulevard Drive, London, No’s 1 & 2 as special resolutions and No’s 3 to 5 as ordinary NW9 5QZ resolutions: Principal trading address: 14 Ascent House, 35 Boulevard Drive, 1. That the company be wound up voluntarily. London, NW9 5QZ 2. That any residual non-cash assets be distributed in specie At a General meeting of the members of the above named Company, 3. That Nicholas McKeague of McKeague Morgan & Company, 27 duly convened and held at 14 Ascent House, 35 Boulevard Drive, College Gardens, Belfast BT9 6BS be and is hereby appointed London, NW9 5QZ, on 10 June 2016, the following resolutions were Liquidator for such winding up. duly passed, as a Special Resolution and as an Ordinary Resolution: 4. That the Liquidator shall divide amongst the members according to “That the Company be wound up voluntarily and that Robert Welby, their rights and interests any surplus assets of the Company. (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 81 COMPANIES

For further details contact: Robert Welby or Catherine Harrison, “That the Company be wound up voluntarily and that Nicholas telephone number 020 7538 2222. Simmonds,(IP No. 9570) of Quantuma LLP, Ground Floor, Meridien Rimal Popat, Director House, 69-71 Clarendon Road, Watford, Herts, WD17 1DS and 10 June 2016 (2557980) Christopher Newell,(IP No. 13690) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be appointed Joint Liquidators of the Company and that they act jointly and severally.” 2557731SA ENGINEERING SOLUTIONS LTD For further details contact: Nicholas Simmonds, Email: Company Number: SC463476 [email protected], Tel: 01628 478100. Alternative Registered office: 137 Portland Street, Aberdeen, AB11 6LN contact: Bethan Bryant, Email: [email protected], Tel: Principal trading address: N/A 01628 478 100 Resolutions of the above named Company were passed by Written Christoph Haschka, Director Resolution of the sole member of the Company on 11 June 2016, as a 13 June 2016 (2557976) Special Resolution and as an Ordinary Resolution respectively: “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) VEHICLE2557978 TRANSPORT MANAGEMENT SERVICES LIMITED and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston (Company Number 05149424) Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, be Trading Name: VTMS appointed Liquidator of the Company for the purposes of winding up Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 the Company’s affairs and distributing its assets.” King Street, Manchester M2 4NG Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Principal trading address: Unit 13 Dunlop Road, Hunt End Industrial Alternative contact: Emily Muir. Estate, Redditch, Worcestershire, B97 5XP Stephen Anderson, Director At a General Meeting of the above named company, duly convened 10 June 2016 (2557731) and held at 59 South Road, Northfield, Birmingham, B31 1QZ on 13 June 2016, the following resolutions were passed as a special resolution and ordinary resolution respectively: SHARPES2558001 LIMITED “That the company be wound up voluntarily and John Paul Bell,(IP (Company Number 01849770) No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Registered office: C/O Rumford & Co, G/F 8 Churchill Court, 58 Street, Manchester, M2 4NG be and is hereby appointed Liquidator Station Rd, North Harrow, Middx, HA2 7SA for the purposes of such winding up.” Principal trading address: 61 Eltisley Avenue, Cambridge, CB3 9JQ For further details contact: Katie Dixon, Email: At a General Meeting of the above named Company, duly convened [email protected] Tel: 0161 907 4044. and held at 61 Eltisley Avenue, Cambridge, CB3 9JQ, on 13 June Noel Thomas Sutton, Director 2016, the following resolutions were passed as a Special Resolution 13 June 2016 (2557978) and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that H J Sorsky,(IP No. 5398) and S Davis,(IP No. 9585) both of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF be appointed Joint Mutual societies Liquidators of the company, and that they be authorised to act either jointly or separately.” CO-OPERATIVE AND COMMUNITY BENEFIT For further details contact: Neil Barry, Email: [email protected], SOCIETIES Tel: 020 8371 5000 Nancy Looper Sharpe, Director 2558230Lewisham Royal Naval Association Club Limited 13 June 2016 (2558001) CO-OPERATIVE AND COMMUNITY BENEFIT SOCIETIES ACT 2014 NOTICE OF DISSOLUTION BY INSTRUMENT PURSUANT TO TIM2557981 LINACRE ASSOCIATES LIMITED SECTION 58 OF THE ACT (Company Number 08502466) NOTICE is hereby given that the instrument of dissolution of Registered office: Vaughan Chambers, Vaughan Road, Harpenden, Lewisham Royal Naval Association Club Limited Register No. 21721R Hertfordshire AL5 4EE the registered office of which is at 147 Sydenham Park Road London Principal trading address: N/A SE26 4LP was registered on 14 June 2016. Within three months from The following written resolutions were passed pursuant to the the date of the Gazette in which this advertisement appears provisions of section 307 of the Companies Act 2006 on 02 June proceedings to set aside the dissolution may be commenced by a 2016, as a Special Resolution and Ordinary Resolution respectively: member or other person interested in or having any claim on the “That the Company be wound up voluntarily and that Richard Andrew funds of the society. Segal,(IP No. 2685) of Fisher Partners, 11-15 William Road, London, Financial Conduct Authority NW1 3ER and Abigail Jones,(IP No. 10290) of Fisher Partners, 11-15 25 The North Colonnade William Road, London, NW1 3ER be and are hereby appointed Joint Canary Wharf Liquidators of the Company for the purposes of such winding up.” London, E14 5HS The Joint Liquidators can be contacted by Email: 14 June 2016 (2558230) [email protected] or Tel: 020 7874 7971. Alternative contact: Elisa Cohen, Tel: 020 7874 7973. Timothy Linacre, Liquidator 15 June 2016 (2557981) Partnerships

DISSOLUTION OF PARTNERSHIP VALUE2557976 PARTNERS CONSULTING LIMITED (Company Number 08053238) PARTNERSHIP2558422 DISSOLUTION Registered office: 217 Goldhurst Terrace, London, NW6 3EP PARK DENTAL Principal trading address: 217 Goldhurst Terrace, London, NW6 3EP Notice is given that the Partnership subsisting between Muntazir Following the deadline for written resolutions on 10 June 2016, the Mehdi Hamza Ali and Farid Asghari carrying on business as dentists following Resolutions were passed as a Special Resolution and an at 20 Kingland Road Poole BH15 1TP under the style or name of Park Ordinary Resolution respectively: Dental has been dissolved by mutual consent as from 1st June 2016 and as from that date Muntazir Mehdi Hamza Ali has retired from the partnership. All debts to and owing by the said late firm will be received and paid by Park Dental Limited (Company Number 09127459) which will carry on the said business from 1st June 2016. (2558422)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

THE2558410 WHITE SWAN INN LIMITED2557795 PARTNERSHIPS ACT 1907 Notice is hereby given that the partnership that existed between SYNTEGRA CAPITAL FUND III CARRIED INTEREST LP Christopher James Thomson and Nicola Swan known as the firm of REGISTERED IN SCOTLAND NUMBER SL005278 The White Swan Inn carrying on business from The White Swan Inn, Notice is hereby given, pursuant to Section 10 of the Limited Lowick, Berwick upon Tweed, TD15 2UD has been dissolved from 20 Partnerships Act 1907, that with effect from 14 October 2015, SG May 2016. (2558410) Trust (Asia) Ltd as former trustee of the Cachalot Trust has transferred its entire interest in Syntegra Capital Fund III Carried Interest LP, a limited partnership registered in Scotland with number SL005278 (the 2558229WEST CORNWALL ANGLING “Partnership”) to Arepo Fiduciaria S.R.L. as trustee of the Cachalot Notice is hereby given that the partnership hitherto subsisting Trust. SG Trust (Asia) Ltd as former trustee of the Cachalot Trust has between Gary James Arthur Price and Lucy Katherine Downing ceased to be a limited partner of the Partnership and Arepo Fiduciaria carrying on business as a retail shop selling angling gear at 2/3 S.R.L. as trustee of the Cachalot Trust has been admitted as a limited Alexandra Road, Penzance TR18 4LY under the firm name West partner of the Partnership. (2557795) Cornwall Angling has been dissolved as from 5 April 2016. Signed by the said: Gary James Arthur Price LIMITED2557793 PARTNERSHIPS ACT 1907 Signed by the said: DFJE III FP LP Lucy Katherine Downing (2558229) REGISTERED IN SCOTLAND NUMBER SL006953 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that each of Stuart Chapman, Simon Cook, TRANSFER OF INTEREST Brian Caulfield, Jonathan Freuchet -Sibilia and Graham Redman has transferred his entire interest in DFJE III FP LP, a limited partnership STATEMENT2558425 BY MANAGER registered in Scotland with number SL006953 (the “Partnership”) to NOTION CAPITAL III LP Esprit Capital III (Carried Interest) LP and DFJE III GP LP. Stuart (Registered No. LP016666) Chapman, Simon Cook, Brian Caulfield, Jonathan Freuchet -Sibilia THE “PARTNERSHIP” and Graham Redman have each ceased to be a limited partner of the Notice is hereby given, pursuant to section 10 of the Limited Partnership. Esprit Capital III (Carried Interest) LP and DFJE III GP LP Partnerships Act 1907, that on 13 June 2016, SA Private Equity 10 have each been admitted as a limited partner of the Partnership. Limited transferred 100% of its right, title and interest held in the (2557793) Partnership to Notion Amber I LP, a limited partner in the Partnership. Consequently, as of that date, as a result of the transfer detailed LIMITED2557791 PARTNERSHIPS ACT 1907 above, SA Private Equity 10 limited ceased to be a limited partner in ECI 10 GP LP the Partnership. the “Partnership” Signed by Ian Milbourn (Registered No. SL016451) On behalf of Pursuant to section 10 Limited Partnerships Act 1907 NOTICE is Notion Capital Managers LLP, hereby given that on 12 May 2016, Kenneth Landsberg transferred his as Manager of the Partnership entire interest in the Partnership to a new limited partner, KL 13 June 2016 (2558425) investments Ltd, and then immediately ceased to be a limited partner from such date. (2557791)

SOMERFORD2558235 HOME FARM PARTNERSHIP Notice is given of the retirement from the Partnership known as LIMITED2557765 PARTNERSHIPS ACT 1907 Somerford Home Farm Partnership (the Partnership) of Alan ECI 9 FP LP Monckton and Joanna Monckton (Outgoing Partners), both of the “Partnership” Horsebrook Hall, Horsebrook Hall Lane, Brewood, Staffordshire, ST19 (Registered No. SL006880) 9LQ with effect from 31 March 2015. Piers Monckton and Camilla Pursuant to section 10 Limited Partnerships Act 1907 NOTICE is Monckton (Continuing Partners), both of Stretton Hall, Stretton, hereby given that on 12 May 2016, Kenneth Landsberg transferred his Staffordshire, ST19 9LQ, shall continue with the operation of the entire interest in the Partnership to a new limited partner, KL Partnership’s business and shall be joined in Partnership by Oliver investments Ltd, and then immediately ceased to be a limited partner Monckton (New Partner), also of Stretton Hall, with effect from 31 from such date. (2557765) March 2015. The Outgoing Partners’ authority to bind the Continuing Partners and New Partner or to incur any further liability thereafter ceased. The LIMITED2557764 PARTNERSHIPS ACT 1907 Partnership continues between the Continuing Partners and the New SYNTEGRA CAPITAL FUND II CARRIED INTEREST LP Partner. Any further applications or notices to the Partnership should REGISTERED IN SCOTLAND NUMBER SL005076 be delivered to Stretton Hall, Stretton, Staffordshire, ST19 9LQ. Notice is hereby given, pursuant to Section 10 of the Limited (2558235) Partnerships Act 1907, that with effect from 14 October 2015, SG Trust (Asia) Ltd as former trustee of the Cachalot Trust has transferred LIMITED2558233 PARTNERSHIPS ACT 1907 its entire interest in Syntegra Capital Fund II Carried Interest LP, a Notice is hereby given, pursuant to section 10 of the Limited limited partnership registered in Scotland with number SL005076 (the Partnerships Act 1907, that on 1 January 2016 Cocoanut Row “Partnership”) to Arepo Fiduciaria S.R.L. as trustee of the Cachalot Investments, LLC transferred 100% of its interest in Palamon Auxiliary Trust. SG Trust (Asia) Ltd as former trustee of the Cachalot Trust has Partnership 2013, L.P. (the “Partnership”), a limited partnership ceased to be a limited partner of the Partnership and Arepo Fiduciaria registered in England with number LP14874, in the following portions: S.R.L. as trustee of the Cachalot Trust has been admitted as a limited (i) 85.714% of its interest to Edward Elson Revocable Trust u/a partner of the Partnership. (2557764) 5/13/04; (ii) 7.143% of its interest to Elson Family Trust u/w Charles Goodman; and (iii) 7.143% of its interest to Elson Family Trust u/w Isabel Goodman, and accordingly on 1 January 2016 Cocoanut Row LIMITED2557762 PARTNERSHIPS ACT 1907 Investments, LLC ceased to be a limited partner in the Partnership ECI GP4 LIMITED PARTNERSHIP and (i) Edward Elson Revocable Trust u/a 5/13/04; (ii) Elson Family the “Partnership” Trust u/w Charles Goodman; and (iii) Elson Family Trust u/w Isabel (Registered No. SL005454) Goodman were admitted as limited partners in the Partnership. Pursuant to section 10 Limited Partnerships Act 1907 NOTICE is For and on behalf of Palamon Auxiliary Partnership 2013, L.P. hereby given that on 12 May 2016, Kenneth Landsberg transferred his 25 May 2016 (2558233) entire interest in the Partnership to a new limited partner, KL investments Ltd, and then immediately ceased to be a limited partner from such date. (2557762)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 83 COMPANIES

SEP2557761 III (Registered No. SL005605) Pursuant to section 10 of the Limited Partnerships Act 1907 NOTICE is hereby given that, on 10 June 2016, Royal Bank Ventures Investments Limited transferred all of its interest in SEP III (the “Partnership”), represented by a capital contribution of £75 to the following new limited partners (i) Crown Global Secondaries III plc, £52.50 (ii) Crown Growth Opportunities S.C.S. SICAV-FIS, £11.25, and (iii) Crown Growth Opportunities II S.C.S. SICAV-FIS, £11.25, and subsequently ceased to be a limited partner in the Partnership. (2557761)

LIMITED2557760 PARTNERSHIPS ACT 1907 ECI 9 GP LP the “Partnership” (Registered No. SL006878) Pursuant to section 10 Limited Partnerships Act 1907 NOTICE is hereby given that on 12 May 2016, Kenneth Landsberg transferred his entire interest in the Partnership to a new limited partner, KL investments Ltd, and then immediately ceased to be a limited partner from such date. (2557760)

LIMITED2557759 PARTNERSHIPS ACT 1907 ECI 10 FP LP the “Partnership” (Registered No. SL016450) Pursuant to section 10 Limited Partnerships Act 1907 NOTICE is hereby given that on 12 May 2016, Kenneth Landsberg transferred his entire interest in the Partnership to a new limited partner, KL investments Ltd, and then immediately ceased to be a limited partner from such date. (2557759)

LIMITED2557758 PARTNERSHIPS ACT 1907 SYNTEGRA CAPITAL FUND I CARRIED INTEREST LP REGISTERED IN SCOTLAND NUMBER SL005277 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that with effect from 14 October 2015, SG Trust (Asia) Ltd as former trustee of the Cachalot Trust has transferred its entire interest in Syntegra Capital Fund I Carried Interest LP, a limited partnership registered in Scotland with number SL005277 (the “Partnership”) to Arepo Fiduciaria S.R.L. as trustee of the Cachalot Trust. SG Trust (Asia) Ltd as former trustee of the Cachalot Trust has ceased to be a limited partner of the Partnership and Arepo Fiduciaria S.R.L. as trustee of the Cachalot Trust has been admitted as a limited partner of the Partnership. (2557758)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

DAVIES,2558220 ALAN THOMAS Highfield, Fagl Lane, Yr Hob, Wrecsam, LL12 9RB PEOPLE Birth details: 19 July 1949 Alan Thomas Davies, a self-employed brickwork sub-contractor of Highfield, Fagl Lane, Yr Hob, Wrecsam, Flintshire, LL12 9RB, formerly CHANGES OF NAME OR ARMS of 1 Sandrock Road, Marford, Wrexham, Clwyd, LL12 8LT Also known as: Alan Thomas Davies, Currently not working, of 2558286Notice is hereby given that a Deed Poll dated 21 March 2016 and Highfield, Fagl Lane, Yr Hob, Wrecsam, flintshire, LL12 9RB, formerly enrolled in the Senior Courts of England and Wales on 12 May 2016, I, of 1 Sandrock Road Marford Wrexham, 1 Sandrock Road, Marford, Catherine Ann McDougall of 48 Castle Street, Bodmin PL31 2DY, Wrexham, Clwyd, LL128LT Married/Civil Partnership, British Citizen, under section 1(1) of the In the Office of the Adjudicator British Nationality Act 1981 abandoned the name of Catherine Waters No 5002194 of 2016 and assumed the name of Catherine Ann McDougall. Bankruptcy order date: 16 May 2016 21 March 2016 (2558286) H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Official Receiver 2558426Notice is hereby given that a Deed Poll dated 6 May 2016 and 9 June 2016 (2558220) enrolled in the Senior Courts of England and Wales on 20 May 2016, I, Janet Anne Turton, 9 Galtres Mews, Easingwold, York YO61 3PL, Divorced/Civil Partnership dissolved, British Citizen under section HILL,2558240 BOYD EDWIN 11(1) of the British Nationality Act 1981 abandoned the name of Janet 19b High Street, ALCESTER, Warwickshire, B49 5AE Anne Manby and assumed the name of Janet Anne Turton. Birth details: 15 March 1971 6 May 2016 (2558426) BOYD EDWIN HILL as self employed courier/truck driver of The Annex, The Hills, Arrow Lane, Evesham, Worcestershire, WR11 8QS, lately residing at 19b High Street, Alcester, Warwickshire, B49 5AE, lately a company director. Appointments & retirements Also known as: Boyd Edwin Hill, Employed and Director, of The Annex, At the Hills, Arrow Lane, Evesham, Worcestershire, WR11 PARLIAMENTARY & ASSEMBLY APPOINTMENTS 8QS. In the Office of the Adjudicator Whereas2558469 Her Majesty’s Government have represented to me, John No 5001708 of 2016 Bercow, Speaker of the House of Commons, that the public interest Bankruptcy order date: 11 May 2016 requires the House to meet at an earlier time than the twenty seventh H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, day of June 2016 and I am satisfied that the public interest does so Birkenhead, CH41 6DU, telephone: 0151 666 0220 require. Capacity of office holder(s): Receiver and Manager Now, therefore, I hereby give notice pursuant to Standing Order No. 11 May 2016 (2558240) 13 (earlier meeting of House in certain circumstances) that the House shall meet on Monday the twentieth day of June 2016 at 2.30 pm. Given under my hand this JOHNSON,2558245 KIERON HENRY Seventeenth day of June 2016 2 Thorndyke Apartments, Bury New Road, Prestwich, MANCHESTER, John Bercow, Speaker (2558469) M25 0PZ Birth details: 16 September 1954 Kieron Henry Johnson, a bar manager of 2 Thorndyke Apartments, Bury New Road, Manchester, M25 0PZ previously trading as Swan Personal insolvency and Cemetery, 406 Manchester Road, Bury, Lancashire, BL9 9NS. Also known as: Kieron Henry Johnson, occupation unknown of 406 AMENDMENT OF TITLE OF PROCEEDINGS Manchester Road, Bury, Lancashire, BL9 9NS. In the County Court at Bury ANDREWS,2558241 LINDA MARGARET No 22 of 2016 13 Westlake Close, TORPOINT, Cornwall, PL11 2BZ Bankruptcy order date: 29 February 2016 Birth details: 4 November 1951 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Linda Margaret Andrews, retired of 13 Westlake Close, Torpoint, PL11 3BN, telephone: 0161 234 8500 2BZ. Lately trading as Quality Snacks from 17 Victoria Road, St Capacity of office holder(s): Trustee Budeaux, Plymouth, PL5 1RW. 22 March 2016 (2558245) Also known as: Linda Margaret Andrews of 13 Westlake Close, TORPOINT, PL11 2BZ CURRENTLY A PROPRIETOR OF A CAFE In the High Court Of Justice APPOINTMENT AND RELEASE OF TRUSTEES No 132 of 2016 Bankruptcy order date: 15 March 2016 In2557858 the High Court of Justice Northern Ireland C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 No 078429 of 2012 1UG, telephone: 01392 889650 PATRICK MURRAY Capacity of office holder(s): Receiver and Manager Also known as: Patsy Murray 15 June 2016 (2558241) In Bankruptcy Tobradan, Enniskillen, Co Fermanagh, BT74 5AB I, Andrew Ryder of JT Maxwell Ltd, Lagan House, 1 Sackville Street, Lisburn, Co Antrim, BT27 4AB, hereby give notice that following my appointment as Trustee of the above named bankruptcy estate on 03 June 2016, a general meeting of the creditors of the above-named debtor will be held at the offices JT Maxwell Ltd, Lagan House, 1 Sackville Street, Lisburn, Co Antrim, BT27 4AB on 14 July 2016 at 10 am for the purposes of considering whether a creditors committee should be formed and to approve the basis of the Trustee’s remuneration. Proxies to be used at the meeting must be lodged at the offices of JT Maxwell Ltd, Lagan House, 1 Sackville Street, Lisburn, Co Antrim, BT27 4AB no later than 10 am on 11 July 2016 Andrew JohnRyder

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 85 PEOPLE

Trustee BASTOCK,2558280 ANDREW DAVID 14 June 2016 (2557858) 189 Ryder Road, LEICESTER, LE3 6UZ Birth details: 13 April 1958 ANDREW DAVID BASTOCK, Occupation unknown of 189 Ryder BANKRUPTCY ORDERS Road, Leicester, Leicestershire LE3 6UZ In the County Court at Central London 2558209ARCHER, HELEN RACHEL No 3703 of 2015 9 Woodlands Rise, Leeds, LS15 7DL Date of Filing Petition: 20 October 2015 Birth details: 6 January 1986 Bankruptcy order date: 8 June 2016 Helen Rachel Archer, Employed of 9 Woodlands Rise, Leeds, West Time of Bankruptcy Order: 00:00 Yorkshire, LS15 7DL and formerly of 8 Wilfred Avenue, Leeds, West Whether Debtor's or Creditor's PetitionCreditor's Yorkshire, LS15 7SW Name and address of petitioner: Commissioners for HM Revenue & In the Office of the Adjudicator CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 5003880 of 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Date of Filing Petition: 10 June 2016 0115 852 5000 Bankruptcy order date: 13 June 2016 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 8 June 2016 (2558280) C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: 01392 889650 Capacity of office holder(s): Receiver and Manager 2558316BATES, STEVEN JAMES 13 June 2016 (2558209) THE WILLOWS, 37 Merlin Way, TORQUAY, TQ2 7TE STEVEN JAMES BATES, LATELY AN ESTATE AGENT OF THE WILLOWS, 37 MERLIN WAY, TORQUAY, DEVON, TQ2 7TE ARTON,2558281 KATHLEEN ELSIE In the County Court at Central London Flat 1, The Cliff, 63 Esplanade, Scarborough, YO11 2UZ No 891 of 2016 Birth details: 11 January 1949 Date of Filing Petition: 26 April 2016 Kathleen Elsie Arton,Retired, of Flat 1, The Cliff, 63 Esplanade, Bankruptcy order date: 13 June 2016 Scarborough, North Yorkshire, YO11 2UZ, United Kingdom Time of Bankruptcy Order: 10:57 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5003982 of 2016 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 12 June 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 13 June 2016 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Time of Bankruptcy Order: 00:00 1UG, telephone: 01392 889650 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 13 June 2016 (2558316) telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 13 June 2016 (2558281) BATES,2558315 ANNE ELIZABETH THE WILLOWS, 37 Merlin Way, TORQUAY, TQ2 7TE ANNE ELIZABETH BATES, LATELY AN ESTATE AGENT OF THE AUSTIN,2557865 PATRICK JAMES WILLOWS, 37 MERLIN WAY, TORQUARY, DEVON, TQ2 7TE Occupation Haulage Contractor, 33 Rectory Park, Lurgan, Craigavon, In the County Court at Central London BT66 6HP No 890 of 2016 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 26 April 2016 No 039738 of 2016 Bankruptcy order date: 13 June 2016 Date of Filing Petition: 04 May 2016 Time of Bankruptcy Order: 10:57 Bankruptcy order date: 08 June 2016 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor’s (2557865) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 AYLIFFE,2558350 TRACY 1UG, telephone: 01392 889650 23 Pensham Hill, Pershore, WR10 3HA Capacity of office holder(s): Receiver and Manager Birth details: 5 March 1960 13 June 2016 (2558315) Tracy Ayliffe, Currently not working of 23 Pensham Hill, Pershore, Worcestershire, WR10 3HA formerly of 3a Church Street, Pershore, Worcestershire, WR10 1DT BARRATT,2558173 SALLY ANN In the Office of the Adjudicator Nantglyn, Dartford Road, Horton Kirby, DARTFORD, DA4 9JE No 5003950 of 2016 Birth details: 26 October 1967 Date of Filing Petition: 11 June 2016 MISS SALLY ANN BARRATT occupation unknown of Nantglyn, Bankruptcy order date: 13 June 2016 Dartford Road, Horton Kirby, Dartford, Kent, DA4 9JE Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Medway T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 No 312 of 2015 6000 Date of Filing Petition: 22 December 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 26 April 2016 13 June 2016 (2558350) Time of Bankruptcy Order: 15:45 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Sevenoaks District CouncilCouncil Offices, Argyle Road, Sevenoaks, Kent, TN13 1HG A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 26 April 2016 (2558173)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

BOYDELL,2558129 ANDREW PETER BURDETT,2558122 JULIE ELSIE Brook Cottage, 32 Dam Lane, Croft, Warrington, WA3 7HG 9 Bonaventure, Old Penshaw Village, Houghton Le Spring, DH4 7EP Birth details: 29 February 1968 Birth details: 2 March 1961 Andrew Peter Boydell, Director, of Brook Cottage, 32 Dam Lane, Julie Elsie Burdett, Currently not working, of 9 Bonaventure, Old Croft, Warrington, Cheshire, WA3 7HG Penshaw Village, Houghton Le Spring, Durham, DH4 7EP, formerly of In the Office of the Adjudicator 30 The Harbour, Shiney Row, Houghton Le Spring, Durham, DH4 7DF No 5003896 of 2016 In the Office of the Adjudicator Date of Filing Petition: 10 June 2016 No 5003980 of 2016 Bankruptcy order date: 13 June 2016 Date of Filing Petition: 12 June 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 13 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 telephone: 01223 324480 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 June 2016 (2558129) 13 June 2016 (2558122)

2558314BRACKEN, SARAH ANN BURLEY,2558128 LAURA AMY 21 Belfast Road, Liverpool, L13 5SR 5 Oldbridge Road, Whitchurch, Bristol, BS14 0TP Birth details: 2 May 1980 Birth details: 14 April 1988 Sarah Ann Bracken, A Full-Time Carer, of 21 Belfast Road, Liverpool, Laura Amy Burley, Currently not working, of 5 Oldbridge Road, Merseyside, L13 5SR, United Kingdom Whitchurch, Bristol, Somerset, BS14 0TP In the Office of the Adjudicator In the Office of the Adjudicator No 5003910 of 2016 No 5003848 of 2016 Date of Filing Petition: 10 June 2016 Date of Filing Petition: 9 June 2016 Bankruptcy order date: 13 June 2016 Bankruptcy order date: 10 June 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 01223 324480 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 June 2016 (2558314) 10 June 2016 (2558128)

BRADLEY,2558125 PHILIP COWMAN,2558150 PHILIP NOEL MARTIN 32 Earles Gardens, Norwich, NR4 7SH 10 Hempstead Lane, Potten End, BERKHAMSTED, HP4 2QJ Birth details: 23 April 1979 Birth details: 4 January 1946 Philip Bradley, Employed of 32 Earles Gardens, Norwich, Norfolk, PHILIP NOEL MARTIN COWMAN CURRENTLY A BUILDING NR4 7SH and formerly of 7 Beddingfields, Norwich, NR2 3SL CONTRACTOR OF OAKLANDS 10 HEMPSTEAD LANE,POTTEN In the Office of the Adjudicator END,BERKHAMSTEAD,HERTFORDSHIRE,HP4 2QJ No 5003932 of 2016 In the High Court Of Justice Date of Filing Petition: 10 June 2016 No 3568 of 2015 Bankruptcy order date: 13 June 2016 Date of Filing Petition: 1 September 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 June 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 12:58 6000 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 & 13 June 2016 (2558125) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 BUCKINGHAM,2558352 MARK JOHN Capacity of office holder(s): Official Receiver 51 London Road, Biggleswade, SG18 8ED 8 June 2016 (2558150) Birth details: 25 December 1969 Mark John Buckingham,Self Employed, of 51 London Road, Biggleswade, Bedfordshire, SG18 8ED, formerly of 7 Burwell Road, CAPENER,2558210 SUSAN Eaton Ford, Cambs, PE19 7QQ, and formerly of 8 Brook Road, Eaton 13 Tumilty Avenue, Bootle, L20 9HU Socon, Cambs, PE19 7AX, and formerly of 7 Burwell Road, Eaton Birth details: 25 June 1949 Ford, Cambs, PE19 7QQ, and trading as Eaton Trade Cars from 9 Susan Capener, Retired, of 13 Tumilty Avenue, Bootle, Merseyside, Vulcan Way, Eaton Socon, Cambs, PE19 8TS, L20 9HU. In the Office of the Adjudicator In the Office of the Adjudicator No 5003634 of 2016 No 5003944 of 2016 Date of Filing Petition: 6 June 2016 Date of Filing Petition: 10 June 2016 Bankruptcy order date: 8 June 2016 Bankruptcy order date: 13 June 2016 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Read4th Floor, Cannon House, 18 The Priory Queensway, G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Birmingham, B4 6FD, telephone: 0121 698 4000 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 June 2016 (2558352) 13 June 2016 (2558210)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 87 PEOPLE

CATON,2558351 TRUDI JANE DRINKALD,2558318 LOUISE 10 Well Mead, Billericay, CM12 9RG 17 Elstob Close, Stockton-On-Tees, TS19 8HB Birth details: 11 April 1965 Birth details: 15 November 1987 Trudi Jane Caton, Currently not working, of 10 Well Mead, Billericay, Louise Drinkald, Employed, of 17 Elstob Close, Stockton-on-Tees, Essex, CM12 9RG, formerly of 2 Prince Edward Road, Billericay, Durham, TS19 8HB, formerly of 5 Berwick Chase, Peterlee, County Essex, CM11 2HA, formerly of 73 Chapel Street, Billericay, Essex, Durham, SR8 1NB. CM12 9LR, and formerly of 25 Church Road, Laindon, Basildon, In the Office of the Adjudicator Essex, SS15 4EL. No 5003836 of 2016 In the Office of the Adjudicator Date of Filing Petition: 9 June 2016 No 5003972 of 2016 Bankruptcy order date: 10 June 2016 Date of Filing Petition: 12 June 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 13 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 10 June 2016 (2558318) [email protected] Capacity of office holder(s): Receiver and Manager 13 June 2016 (2558351) DUDDY,2557857 STEPHANIE Occupation Unknown, residing 6 Gollan Heights, Fahan, County Donegal, ROI, t/a 45 The Meadows, Londonderry, BT48 8RJ 2558126COOPER, MARK In the The High Court of Justice in Northern Ireland 59 Priory Avenue, London, E4 8AD No 023523 of 2016 Birth details: 1 September 1962 Date of Filing Petition: 11 March 2016 Mark Cooper, Currently not working, of 59 Priory Avenue, London, E4 Bankruptcy order date: 08 June 2016 8AD, formerly of 49 Frances Road, London, E4 9DL Whether Debtor's or Creditor's PetitionCreditor’s (2557857) In the Office of the Adjudicator No 5003924 of 2016 Date of Filing Petition: 10 June 2016 DUGDALE,2558157 STEPHANIE LOUISE Bankruptcy order date: 13 June 2016 14 Duke Street, Bamber Bridge, Preston, PR5 6FT Whether Debtor's or Creditor's PetitionDebtor's Birth details: 15 May 1987 A Stanley3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 01634 Stephanie Louise Dugdale, also known as Stephanie Calvert, 894700 Employed of 14 Duke Street, Bamber Bridge, Preston, Lancashire, Capacity of office holder(s): Receiver and Manager PR5 6FT, formerly of 8 Devon Road, Blackburn, Lancashire, BB1 3LA, 13 June 2016 (2558126) and formerly of 254 Accrington Road, Blackburn, Lancashire, BB1 2AN, and formerly of 250 Accrington Road, Blackburn, Lancashire, BB1 2AN CRAIG,2557874 KERRI In the Office of the Adjudicator Occupation Landlord, residing at 53a Drumnagreagh Road, Ballygally, No 5003968 of 2016 Larne, BT40 2RR, t/a 10 & 10a Waterfall Road, Carnlough, Ballymena, Date of Filing Petition: 11 June 2016 BT44 0ES Bankruptcy order date: 13 June 2016 In the The High Court of Justice in Northern Ireland Whether Debtor's or Creditor's PetitionDebtor's No 038911 of 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Date of Filing Petition: 29 April 2016 6000 Bankruptcy order date: 06 June 2016 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor’s (2557874) 13 June 2016 (2558157)

DANG,2557880 XIU LI LAI DUNSBY,2558189 JULIE DAWN Occupation Counter Assistant, 14 Kitchener Street, Belfast, BT12 6LE 58 Highland Terrace, Uffculme, Cullompton, EX15 3EN In the The High Court of Justice in Northern Ireland Birth details: 18 December 1970 No 048298 of 2016 Julie Dawn Dunsby, Employed, of 58 Highland Terrace, Uffculme, Date of Filing Petition: 31 May 2016 Cullompton, Devon, EX15 3EN. Bankruptcy order date: 07 June 2016 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor’s (2557880) No 5003800 of 2016 Date of Filing Petition: 9 June 2016 Bankruptcy order date: 10 June 2016 DICKER,2558317 LAURA JAYNE Time of Bankruptcy Order: 00:00 12 Devonshire Court, The Drive, Hove, BN3 6GT Whether Debtor's or Creditor's PetitionDebtor's Birth details: 25 June 1980 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Laura Jayne Dicker, also known as Laura Thomas, Currently not Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 working, of 12 Devonshire Court, The Drive, Hove, East Sussex, BN3 Capacity of office holder(s): Receiver and Manager 6GT 10 June 2016 (2558189) In the Office of the Adjudicator No 5003994 of 2016 Date of Filing Petition: 12 June 2016 Bankruptcy order date: 13 June 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 13 June 2016 (2558317)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

EVANS,2558184 JANET MARY FRENCH,2558152 GEMMA VICTORIA 21B Lyngford Place, Taunton, TA2 7EP 4 Newport Road, Exeter, EX2 7EE Birth details: 13 January 1966 Birth details: 9 May 1985 Janet Mary Evans, Employed, formerly known as Janet Soper, of 21B Gemma Victoria French, Employed, of 4 Newport Road, Exeter, Lyngford Place, Taunton, Somerset, TA2 7EP formerly of 9 Millstream Devon, EX2 7EE, formerly of 2 Newport Road, Exeter, Devon, EX2 Gardens, Tonedale, Wellington, Somerset, TA21 0AA, and formerly of 7EE. Flat 6 16 Park Street, Taunton, Somerset, TA1 4DQ In the Office of the Adjudicator In the Office of the Adjudicator No 5003986 of 2016 No 5002876 of 2016 Date of Filing Petition: 12 June 2016 Date of Filing Petition: 26 May 2016 Bankruptcy order date: 13 June 2016 Bankruptcy order date: 27 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionDebtor's 6000 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 13 June 2016 (2558152) Capacity of office holder(s): Receiver and Manager 27 May 2016 (2558184) H0LLIS,2558190 EMMA 4 Beech Street, CLITHEROE, Lancashire, BB7 2LL 2558192FARRAR, CHARLOTTE JANE Emma Hollis of 4 Beech Street, Clitheroe, Lancashire, BB7 2LL 5 Virginia Close, Lofthouse, Wakefield, WF3 3TB In the County Court at Blackburn Birth details: 27 April 1988 No 39 of 2016 Charlotte Jane Farrar also known as Charlotte Farrar, Currently not Date of Filing Petition: 22 April 2016 working of 5 Virginia Close, Lofthouse, Wakefield, West Yorkshire, Bankruptcy order date: 10 June 2016 WF3 3TB Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5003742 of 2016 Name and address of petitioner: Daniel Thwaites PLC Star Brewery, Date of Filing Petition: 8 June 2016 Penny Street, BLACKBURN, BB1 6HL Bankruptcy order date: 9 June 2016 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Time of Bankruptcy Order: 00:00 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Capacity of office holder(s): Receiver and Manager telephone: 0118 958 1931 10 June 2016 (2558190) Capacity of office holder(s): Official Receiver 9 June 2016 (2558192) HEYDARI,2558156 ZAHRA 20 Windmill Gardens, Enfield, EN2 7DU FINCHAM,2558155 SARAH JANE Birth details: 1 February 1963 88 Thackeray Road, Ipswich, IP1 6JB Zahra Heydari, Currently not working, of 20 Windmill Gardens, Enfield, Birth details: 22 September 1979 EN2 7DU. Sarah Jane Fincham also known as Sarah Weedon,Currently not In the Office of the Adjudicator working of 88 Thackeray Road, Ipswich, Suffolk, IP1 6JB and formerly No 5003872 of 2016 of 1 Kerry Avenue, Ipswich, Suffolk, IP1 5LQ Date of Filing Petition: 9 June 2016 In the Office of the Adjudicator Bankruptcy order date: 10 June 2016 No 5003888 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 10 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 June 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 10 June 2016 (2558156) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager HINCHLIFFE,2558153 MATTHEW WILLIAM 13 June 2016 (2558155) 1 Nuttall Street, Rawtenstall, Rossendale, BB4 7SF Birth details: 6 April 1975 Matthew William Hinchliffe, Employed, of 1 Nuttall Street, Rawtenstall, FOX,2557881 GARY Rossendale, Lancashire, BB4 7SF, formerly of 91 Rochdale Road, Occupation Scaffolder, 28 Conor Park, Lurgan, Craigavon, BT66 8QP Shaw, Greater Manchester, OL2 7JT. In the The High Court of Justice in Northern Ireland In the Office of the Adjudicator No 038919 of 2016 No 5003914 of 2016 Date of Filing Petition: 29 April 2016 Date of Filing Petition: 10 June 2016 Bankruptcy order date: 06 June 2016 Bankruptcy order date: 13 June 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2557881) Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 13 June 2016 (2558153)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 89 PEOPLE

HINTON,2558191 LEE ROBERT Capacity of office holder(s): Official Receiver 67A Omers Rise, Burghfield Common, Penny Cottage, Reading, RG7 7 June 2016 (2558187) 3HH Birth details: 7 January 1986 Lee Robert Hinton, Self Employed of 67a Omers Rise, Burghfield IQBAL,2558208 MOHAMMED Common, Penny Cottage, Reading, Berkshire, RG7 3HH, formerly of 15 Trentham Close, St Werburghs, BRISTOL, BS2 9XF 54, Belmont Road, Reading, Berkshire, RG30 2UU, formerly of 101 Mohammed Iqbal currently a taxi driver of 15 Trentham Close, St Tay Road, Reading, Berkshire, RG30 4DR and formerly of 20 Werburghs, Bristol, Avon, BS2 9XF Hardwick Road, Reading, Berkshire, RG30 4LL, and carrying on In the County Court at Central London business as Royal Hinton Electrical from 54 Belmont Road, Reading, No 480 of 2016 Berkshire, RG30 2UU Date of Filing Petition: 25 February 2016 In the Office of the Adjudicator Bankruptcy order date: 9 June 2016 No 5003874 of 2016 Time of Bankruptcy Order: 11:55 Date of Filing Petition: 10 June 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 13 June 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 00:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: telephone: 0117 9279515 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 9 June 2016 (2558208) 13 June 2016 (2558191)

ISLAM,2557856 MOHEMMED AMINUL HODGSON,2558154 HOLLY LISA Occupation Takeaway Proprietor, T/A Shapla, 39-41 Lower English 1 Henry Dane Way, Newbold Coleorton, Coalville, LE67 8PP Street, Armagh, BT61 7LJ Birth details: 4 July 1984 In the The High Court of Justice in Northern Ireland Holly Lisa Hodgson,Employed, formerly known as Holly Darkes, of 1 No 011490 of 2016 Henry Dane Way, Newbold Coleorton, Coalville, LE67 8PP Date of Filing Petition: 05 February 2016 In the Office of the Adjudicator Bankruptcy order date: 06 June 2016 No 5003860 of 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2557856) Date of Filing Petition: 9 June 2016 Bankruptcy order date: 10 June 2016 Time of Bankruptcy Order: 00:00 JOSEPH,2558188 CAROLINE Whether Debtor's or Creditor's PetitionDebtor's 15 Joystone Court, 81 Park Road, New Barnet, BARNET, H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Hertfordshire, EN4 9QE Birkenhead, CH41 6DU, telephone: 0151 666 0220 Birth details: 26 February 1972 Capacity of office holder(s): Receiver and Manager CAROLINE JOSEPH ALSO KNOWN AS CAROLINE JOSEPH- 10 June 2016 (2558154) JORDAN ALSO KNOWN AS CAROLINE DIANA JOSEPH OF 15 JOYSTONE COURT 81 P-ARK ROAD NEW BARNET HERTFORDSHIRE EN4 9QE HORNER,2557879 SAMUEL In the County Court at Central London Occupation Former Landlord, residing at 8 Chester Avenue, No 505 of 2016 Whitehead, Carrickfergus, BT38 9QQ, formerly t/a 37 Liberty Road, Date of Filing Petition: 1 March 2016 Carrickfergus, BT38 9DJ Bankruptcy order date: 13 June 2016 In the The High Court of Justice in Northern Ireland Time of Bankruptcy Order: 12:02 No 026860 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 23 March 2016 Name and address of petitioner: KINGSWAY ASSET FINANCE Bankruptcy order date: 08 June 2016 LIMITEDBARONS COURT, MANCHESTER ROAD, WILMSLOW, Whether Debtor's or Creditor's PetitionCreditor’s (2557879) CHESHIRE, SK9 1BQ L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 HOWELL,2557882 MARGARET GWENDOLINE Capacity of office holder(s): Receiver and Manager Occupation T/a Tiffany’s of Comber, 5 Purdysburn Village, Belfast, 13 June 2016 (2558188) BT8 8LJ In the The High Court of Justice in Northern Ireland No 047954 of 2016 KEARSEY,2558182 DAVID ROGER Date of Filing Petition: 27 May 2016 10 Wilmington Close, Woodley, Reading, RG5 4LR Bankruptcy order date: 08 June 2016 Birth details: 10 September 1967 Whether Debtor's or Creditor's PetitionDebtor’s (2557882) David Roger Kearsey, Self Employed, of 10 Wilmington Close, Woodley, Reading, Berkshire, RG5 4LR, and carrying on business as David Kearsey from 10 Wilmington Close, Woodley, Reading, Berks, HOWELLS,2558187 CLAIRE LOUISE RG5 4LR, and lately carrying on business as DK Office Furniture from 10 Usk Court, Thornhill, , Gwent, NP44 5UP 10 Wilmington Close, Woodley, Reading, Berks, RG5 4LR Birth details: 11 February 1970 In the Office of the Adjudicator Claire Louise Howells formerly known as Claire Louise Davies of 10 No 5003890 of 2016 Usk Court, Thornhill, Cwmbran, Gwent, NP44 5UP, currently a Nail Date of Filing Petition: 10 June 2016 Bar Proprietor at 34 The Parade, Cwmbran, Gwent, NP44 1PT Bankruptcy order date: 13 June 2016 In the High Court Of Justice Time of Bankruptcy Order: 00:00 No 231 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 12 February 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Bankruptcy order date: 7 June 2016 telephone: 0118 958 1931 Time of Bankruptcy Order: 11:50 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionCreditor's 13 June 2016 (2558182) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

KOBLECK,2558186 CHARLES THOMAS LEIGH,2558401 DAVID JOHN 54 Princes Street, Sutton Bridge, Spalding, PE12 9RE 72 Lindsay Court, New Road, Lytham St. Annes, FY8 2ST Birth details: 8 July 1975 Birth details: 10 February 1943 Charles Thomas Kobleck also known as Chuck Kobleck, Self David John Leigh, Currently not working of 72 Lindsay Court, New Employed of 54 Princes Street, Sutton Bridge, Spalding, Lincolnshire, Road, Lytham St. Annes, Lancashire, FY8 2ST and formerly of The PE12 9RE, formerly of 20 Nene Meadows, Spalding, Lincolnshire, Dunes Cafe, 1-3 Squire's Gate Lane, Blackpool, FY4 1SN PE12 9TY and carrying on business as Bridge Removals from 54, In the Office of the Adjudicator Princes Street, Spalding, Lincolnshire, PE12 9RE No 5003916 of 2016 In the Office of the Adjudicator Date of Filing Petition: 10 June 2016 No 5003970 of 2016 Bankruptcy order date: 13 June 2016 Date of Filing Petition: 12 June 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 13 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 10 June 2016 (2558401) Capacity of office holder(s): Receiver and Manager 13 June 2016 (2558186) LEONARD,2557877 MAIREAD Also known as: McGarvey 2558206KOMAN, JAN Occupation Secretary, 17 Farmhill Meadows, Omagh, BT79 0GD 182 Stanhill Lane, Oswaldtwistle, Accrington, BB5 4QB In the The High Court of Justice in Northern Ireland Birth details: 20 April 1985 No 046664 of 2016 Jan Koman, Currently not working of 182 Stanhill Lane, Date of Filing Petition: 26 May 2016 Oswaldtwistle, Accrington, Lancashire, BB5 4QB Bankruptcy order date: 07 June 2016 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor’s (2557877) No 5003886 of 2016 Date of Filing Petition: 10 June 2016 Bankruptcy order date: 13 June 2016 LEONARD,2557869 PADRAIG Whether Debtor's or Creditor's PetitionDebtor's Occupation Quality Supervisor, 17 Farmhill Meadows, Omagh, BT79 H Cosgrove3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0151 0GD 666 0220 In the The High Court of Justice in Northern Ireland Capacity of office holder(s): Receiver and Manager No 046684 of 2016 13 June 2016 (2558206) Date of Filing Petition: 26 May 2016 Bankruptcy order date: 07 June 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2557869) LACE,2558319 DEAN WILLIAM 21 Belfast Road, Liverpool, L13 5SR Birth details: 12 May 1984 LOGUE,2557870 MORAG Dean William Lace, Employed, of 21 Belfast Road, Liverpool, Also known as: McBride Merseyside, L13 5SR Occupation Project Manager, 11 Glenrandel, Eglinton, BT47 3XN In the Office of the Adjudicator In the The High Court of Justice in Northern Ireland No 5003912 of 2016 No 048398 of 2016 Date of Filing Petition: 10 June 2016 Date of Filing Petition: 31 May 2016 Bankruptcy order date: 13 June 2016 Bankruptcy order date: 07 June 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor’s (2557870) Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 LUCAS,2558160 DARREN DAVID Capacity of office holder(s): Receiver and Manager 37 North Street, Doc Penfro, SA72 6QT 13 June 2016 (2558319) Birth details: 8 October 1968 Darren David Lucas, Self Employed, of 37 North Street, Pembroke Dock, SA72 6QT, formerly of 4 Wesley Court, Pembroke Dock, LAVELLE,2558163 ANTHONY Pembrokeshire, SA72 6NE, and carrying on business as Darren's 13 London Road, Teynham, SITTINGBOURNE, Kent, ME9 9QW repair with care from 37 North Street, Pembroke Dock, ANTHONY LAVELLE, occupation unknown of 13 London Road, Pembrokeshire, SA72 6QT Teynham, Sittingbourne, Kent, ME9 9QW In the Office of the Adjudicator In the County Court at Medway No 5003990 of 2016 No 0044 of 2016 Date of Filing Petition: 12 June 2016 Date of Filing Petition: 2 March 2016 Bankruptcy order date: 13 June 2016 Bankruptcy order date: 17 May 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 12:24 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Name and address of petitioner: Lloyds Bank Commercial Finance1 1UG, telephone: 01392 889650 Brookhill Way, BANBURY, OX16 3EL Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 13 June 2016 (2558160) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 17 May 2016 (2558163)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 91 PEOPLE

MCNEILL,2558219 JANE MAY MCTERNAN,2557872 MICHELLE LOUISE 21a Woodford Road, LONDON, E18 2EL Occupation Unknown, 6 Muskett Mews, Carryduff, Belfast, BT8 8QP Birth details: 12 March 1962 In the The High Court of Justice in Northern Ireland JANE MAY MCNEILL of 21a Woodford Road, South Woodford, No 029147 of 2016 Greater London, E18 2EL, England currently a consultant Date of Filing Petition: 01 April 2016 In the High Court Of Justice Bankruptcy order date: 06 June 2016 No 50 of 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2557872) Date of Filing Petition: 12 January 2016 Bankruptcy order date: 8 June 2016 Time of Bankruptcy Order: 13:24 MUBWANDARIKWA,2558354 OBADIAH MUSAPAMBA Whether Debtor's or Creditor's PetitionCreditor's 1 Sandbach Close, Oakwood, Derby, DE21 2BZ Name and address of petitioner: Commissioners for HM Revenue & Birth details: 1 October 1976 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Obadiah Musapamba Mubwandarikwa, Director, of 1 Sandbach L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Close, Oakwood, Derby, Derbyshire, DE21 2BZ, formerly of Gate 1XN, telephone: 0208 681 5166 Tower 3, Abu Dhabi, AB1 1AZ, United Arab Emirates Capacity of office holder(s): Receiver and Manager In the Office of the Adjudicator 8 June 2016 (2558219) No 5003844 of 2016 Date of Filing Petition: 9 June 2016 Bankruptcy order date: 10 June 2016 2557873MCALEESE, PHILIP Time of Bankruptcy Order: 00:00 Occupation Lawnmower Service/Salesman, 70 Main Street, Whether Debtor's or Creditor's PetitionDebtor's Cullybackey, Ballymena, BT42 1BW G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: In the The High Court of Justice in Northern Ireland 0115 852 5000 No 014520 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 16 February 2016 10 June 2016 (2558354) Bankruptcy order date: 08 June 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2557873) MURDOCH,2558404 CHRISTINE 9A Nansen Road, Ipswich, IP3HE MCBRIDE,2557868 GARETH HENRY Birth details: 30 April 1981 Occupation Area Sales Manager, residing at 6 Fernbank Heights, Christine Denise Murdoch, also known as Chris Murdoch, Currently Bangor, BT19 6FY, formerly residing at 4 Glastry Court, Bangor, BT19 not working, of 9a Nansen Road, Ipswich, Suffolk, IP3 9HE 1WH In the Office of the Adjudicator In the The High Court of Justice in Northern Ireland No 5003662 of 2016 No 047941 of 2016 Date of Filing Petition: 7 June 2016 Date of Filing Petition: 27 May 2016 Bankruptcy order date: 8 June 2016 Bankruptcy order date: 07 June 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor’s (2557868) Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 MCBRIDE,2557867 TANYA VICTORIA Capacity of office holder(s): Official Receiver Also known as: Lowry 8 June 2016 (2558404) Occupation Carer, residing at 6 Fernbank Heights, Bangor, BT19 6FY, formerly residing at 4 Glastry Court, Bangor, BT19 1WH In the The High Court of Justice in Northern Ireland MURPHY,2557871 RONAN No 047935 of 2016 Occupation Teacher, 28 Circular Road, Dungannon, BT71 6BE Date of Filing Petition: 27 May 2016 In the The High Court of Justice in Northern Ireland Bankruptcy order date: 07 June 2016 No 047959 of 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2557867) Date of Filing Petition: 27 May 2016 Bankruptcy order date: 07 June 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2557871) MCKAY,2557866 PATRICIA MARIA Occupation Unknown, 64 Ballylone Road, Ballynahinch, BT24 8XX In the The High Court of Justice in Northern Ireland NICHOLSON,2557864 ELIZABETH MARGARET No 015826 of 2016 Also known as: Margaret McAlister Date of Filing Petition: 19 February 2016 Occupation Retired, residing at 37 Hawthorn Way, Ballyclare, BT39 Bankruptcy order date: 08 June 2016 9EH, formerly residing at 17 Sixmile Manor, Ballyclare, BT39 9OS Whether Debtor's or Creditor's PetitionCreditor’s (2557866) In the The High Court of Justice in Northern Ireland No 048369 of 2016 Date of Filing Petition: 31 May 2016 MCLAUGHLIN,2557876 BRENDAN Bankruptcy order date: 07 June 2016 Occupation Unknown, 91 Craigstown Road, Randalstown, BT41 2NA Whether Debtor's or Creditor's PetitionDebtor’s (2557864) In the The High Court of Justice in Northern Ireland No 039740 of 2016 Date of Filing Petition: 04 May 2016 Bankruptcy order date: 08 June 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2557876)

MCPEAKE,2557875 COLIN Occupation Unknown, 10 Juniper Park, Dunmurry, Belfast, BT17 0BB In the The High Court of Justice in Northern Ireland No 010515 of 2016 Date of Filing Petition: 03 February 2016 Bankruptcy order date: 06 June 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2557875)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

O'SULLIVAN,2558355 ASHLEY PEARCE,2558384 BEVERLEY JANE 233 Prestwick Road, WATFORD, WD19 6EJ 50 Chedworth, Yate, Bristol, BS37 8RY Birth details: 10 March 1975 Birth details: 16 November 1962 Ms Ashley O'Sullivan, occupation unknown, residing at 233 Prestwick Beverley Jane Pearce employed, of 50 Chedworth, Yate, Bristol, Road, Watford, Hertfordshire, WD19 6EH. Gloucestershire, BS37 8RY In the County Court at St Albans In the Office of the Adjudicator No 28 of 2016 No 5003764 of 2016 Date of Filing Petition: 23 February 2016 Date of Filing Petition: 8 June 2016 Bankruptcy order date: 7 June 2016 Bankruptcy order date: 9 June 2016 Time of Bankruptcy Order: 12:30 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Three Rivers District CouncilThree G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Rivers House, Northway, RICKMANSWORTH, WD3 1RL 0115 852 5000 K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Capacity of office holder(s): Receiver and Manager telephone: 020 7637 1110 9 June 2016 (2558384) Capacity of office holder(s): Receiver and Manager 7 June 2016 (2558355) PIERZECKA,2558158 ANNA Flat 2, 24 Sudley Road, Bognor Regis, PO21 1ER 2558183OSMOND, LYNN Birth details: 22 May 1986 3 Cowley Rise, Margate, CT9 3XL Anna Pierzecka, Employed, of Flat 2, 24 Sudley Road, Bognor Regis, Birth details: 15 February 1959 West Sussex, PO21 1ER Lynn Osmond, Employed, of 3 Cowley Rise, Margate, Kent, CT9 3XL, In the Office of the Adjudicator formerly of 15 Royal Crescent, Ramsgate, Kent, CT11 9PD No 5003066 of 2016 In the Office of the Adjudicator Date of Filing Petition: 30 May 2016 No 5003832 of 2016 Bankruptcy order date: 31 May 2016 Date of Filing Petition: 9 June 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 10 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 31 May 2016 (2558158) Capacity of office holder(s): Receiver and Manager 10 June 2016 (2558183) POTTER,2558320 VICTOR NEIL Triangle Farm, Churchstanton, Taunton, TA3 7QW OWENS,2558385 MICHAEL ROBERT Birth details: 24 May 1966 73 Cedar Road, Newcastle Upon Tyne, NE4 9PD Victor Neil Potter,Currently not working, of Triangle Farm, Birth details: 6 April 1968 Churchstanton, Taunton, Somerset, TA3 7QW formerly of 3 Stapley Michael Robert Owens, Employed, of 73 Cedar Road, Newcastle Cottage, Stapley, Taunton, Somerset, TA3 7QA, and formerly of 109 Upon Tyne, Tyne and Wear, NE4 9PD, formerly of 121 Belgrave Dolou Fan Foad, Burry Port, Llani, Carthenshire, SA16 0RP, Wales Parade, Newcastle Upon Tyne, Tyne and Wear, NE4 6RY. and formerly of Stag Lodge, Coppice gate, Kinlet, Shropshire, DY12 In the Office of the Adjudicator 3DP No 5003878 of 2016 In the Office of the Adjudicator Date of Filing Petition: 10 June 2016 No 5003804 of 2016 Bankruptcy order date: 13 June 2016 Date of Filing Petition: 9 June 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 10 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Capacity of office holder(s): Receiver and Manager telephone: 0117 9279515 13 June 2016 (2558385) Capacity of office holder(s): Receiver and Manager 10 June 2016 (2558320)

O’LOAN,2557861 SARAH Occupation Shop Proprietor, 4 Glenravel Drive, Woodville, Lurgan, RANKIN,2557863 CIARA MARTINA Craigavon, BT66 6RS Occupation Customer Service Advisor, residing at 12 Gogarty Close, In the The High Court of Justice in Northern Ireland Londonderry, BT48 0QF, formerly residing at 21 Dunluce Court, No 031742 of 2015 Londonderry, BT48 0PA Date of Filing Petition: 31 March 2016 In the The High Court of Justice in Northern Ireland Bankruptcy order date: 06 June 2016 No 048198 of 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2557861) Date of Filing Petition: 31 May 2016 Bankruptcy order date: 07 June 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2557863) PARKINSON,2557860 JASON Occupation Unknown, 22 Meadow Lane, Dromara, Dromore, BT25 2AZ In the The High Court of Justice in Northern Ireland No 021234 of 2016 Date of Filing Petition: 04 March 2016 Bankruptcy order date: 06 June 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2557860)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 93 PEOPLE

RHODES,2558162 ALEXANDER DAVID RYAN,2558159 ALISON 39 Keyhaven Close, Derby, DE21 4SQ 115 Berw Road, Pontypridd, CF37 2AB Birth details: 19 October 1982 Birth details: 12 February 1975 Alexander David Rhodes, Employed, also known as Alex Rhodes, of ALISON RYAN, Employed, of 115 Berw Road, Pontypridd, Rhondda 39 Keyhaven Close, Derby, Derbyshire, DE21 4SQ, formerly of 87 Cynon Taff, CF37 2AB, formerly of 11 Aberllechau Road, Wattstown, Minerva Street, Nottingham, Nottinghamshire, NG6 8GS. Mid Glamorgan, CF39 0PB. In the Office of the Adjudicator In the Office of the Adjudicator No 5003704 of 2016 No 5003722 of 2016 Date of Filing Petition: 7 June 2016 Date of Filing Petition: 8 June 2016 Bankruptcy order date: 9 June 2016 Bankruptcy order date: 9 June 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 June 2016 (2558162) 9 June 2016 (2558159)

2558402RICHMOND, CHRISTOPHER SHARMA,2558382 RAHUL 166 Arbour Lane, CHELMSFORD, CM1 7SD 207 Sunrise Building, Oud Metha, Near Oud Metha Metro Station, CHRISTOPHER RICHMOND, Occupation Unknown, residing at 166 Dubai Arbour Lane, Chelmsford, Essex, CM1 7SD Birth details: 20 August 1978 In the County Court at Chelmsford RAHUL SHARMA CURRENTLY A HEDGE FUND MANAGER OF No 36 of 2016 APARTMENT 419 8 DEAN RYLE STREET LONDON SW1P 4DA Date of Filing Petition: 30 March 2016 LATELY OF FLAT 79 FLOTTILLA HOUSE JUNIPER DRIVE LONDON Bankruptcy order date: 7 June 2016 SW18 1FX Time of Bankruptcy Order: 11:38 In the County Court at Central London Whether Debtor's or Creditor's PetitionCreditor's No 564 of 2016 Name and address of petitioner: GARY HAYCOCK-WESTLittle Date of Filing Petition: 10 March 2016 Steddings, London Road, FOREST ROW, RH18 5EJ Bankruptcy order date: 9 June 2016 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Time of Bankruptcy Order: 11:45 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: BETVICTOR LIMITEDLEANSE Capacity of office holder(s): Receiver and Manager PLACE, 50 TOWNRANGE, GIBRALTAR, GX11 1AA 7 June 2016 (2558402) L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager RICHMOND,2557862 JONATHAN 9 June 2016 (2558382) Also known as: Jonny Occupation Electrician, 31 Rosses Meadow, Ballymena, BT42 2SD In the The High Court of Justice in Northern Ireland SMART,2558200 PETER JAMES No 049309 of 2016 Stone Cottage, Church Street, Axmouth, SEATON, EX12 4AF Date of Filing Petition: 02 June 2016 PETER JAMES SMART CURRENTLY A GENERAL BUILDER OF Bankruptcy order date: 08 June 2016 STONE COTTAGE, CHURCH STREET, AXMOUTH, SEATON, DEVON, Whether Debtor's or Creditor's PetitionDebtor’s (2557862) EX12 4AF In the High Court Of Justice No 428 of 2015 RITCHIE,2558164 KERRY-LYNN Date of Filing Petition: 3 February 2015 54 Winchester Avenue, Grimsby, DN33 1HR Bankruptcy order date: 10 June 2016 Birth details: 8 March 1982 Time of Bankruptcy Order: 00:00 Kerry-Lynn Ritchie, Employed, also known as Kerry-Lynn Wilkinson, Whether Debtor's or Creditor's PetitionCreditor's of 54 Winchester Avenue, Grimsby, Lincolnshire, DN33 1HR. Name and address of petitioner: Commissioners for HM Revenue & In the Office of the Adjudicator CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 5003952 of 2016 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Date of Filing Petition: 11 June 2016 1UG, telephone: 01392 889650 Bankruptcy order date: 13 June 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 10 June 2016 (2558200) Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 SADLER,2558218 TRACY ADELE Capacity of office holder(s): Receiver and Manager 36 Breach Close, STEYNING, BN44 3RZ 13 June 2016 (2558164) Birth details: 16 August 1956 TRACY ADELE SADLER occupation unknown of 36 Breach Close, Steyning, West Sussex BN44 3RZ ROSS,2557859 STEPHEN In the County Court at Central London Occupation Unknown, residing at 14 Erskine Park, Ballyclare, BT39 No 762 of 2016 9BY, fomerly t/a 21 Main Street, Ballyclare, BT39 9AB Date of Filing Petition: 8 April 2016 In the The High Court of Justice in Northern Ireland Bankruptcy order date: 10 June 2016 No 038333 of 2016 Time of Bankruptcy Order: 10:40 Date of Filing Petition: 28 April 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 06 June 2016 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor’s (2557859) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 10 June 2016 (2558218)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

SALE,2558403 KOUAKOU HERVE SQUIRE,2558239 ROWENA LAUREN PRESTON Flat 3, Haastrup Court, 159-161 Earlham Grove, London, E7 9AP 22 Mowbray Croft, Burntwood, WS7 1QB Birth details: 19 June 1975 Birth details: 20 February 1981 Kouakou Herve Sale, Currently not working of Flat 3, Haastrup Court, Rowena Lauren Preston Squire also known as Rowena Prince, 159-161 Earlham Grove, London, E7 9AP Employed of 22 Mowbray Croft, Burntwood, WS7 1QB, formerly of 6 In the Office of the Adjudicator Laburnum Court, Lichfield, WS14 9EZ and formerly of 52 Yew Tree No 5003934 of 2016 Avenue, Lichfield, WS14 9UA Date of Filing Petition: 10 June 2016 In the Office of the Adjudicator Bankruptcy order date: 13 June 2016 No 5003900 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 10 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 June 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 13 June 2016 (2558403) Capacity of office holder(s): Receiver and Manager 13 June 2016 (2558239)

2558161SALT, DANIEL HEIMISSON 11B Allerton Park, Leeds, LS7 4ND STILGROVE,2558243 RICHARD ANDREW Birth details: 6 April 1980 5 Swanston Mews, Berwick-Upon-Tweed, TD15 1NH Daniel Heimisson Salt, Self Employed, of 11B Allerton Park, Leeds, Birth details: 2 March 1972 West Yorkshire, LS7 4ND, and carrying on business as Daniel Salt Richard Andrew Stilgrove, Employed, of 5 Swanston Mews, Berwick- from 11b Allerton Park, Leeds, West Yorkshire, LS7 4ND. upon-Tweed, Northumberland, TD15 1NH formerly of 20 Main Street, In the Office of the Adjudicator Lowick, Northumberland, TD15 2UA formerly a Company Director and No 5003820 of 2016 trading from 20 Main Street, Lowick, Northumberland, TD15 2UA Date of Filing Petition: 9 June 2016 In the Office of the Adjudicator Bankruptcy order date: 10 June 2016 No 5003940 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 10 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 June 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 10 June 2016 (2558161) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager SALTER,2558207 STELLA JANE 13 June 2016 (2558243) 34 Homefield Close, St. Pauls Cray, Orpington, BR5 2PX Birth details: 9 February 1969 Stella Jane Salter also known as Stella Seale, also known as Stella SZCZYGIEL,2558236 MAREK Gibbons, also known as Stella Gibbons-Seale, also known as Stella Apartment 156, 6 Royal Quay, LIVERPOOL, L3 4EX Salter-Gibbons, also known as Stella Gray and also known as Stella Marek Szcrygiel a handyman of 6 Royal Quay apartment 156 L3 4EX Salter-Seale, of 34 Homefield Close, St. Pauls Cray, Orpington, Kent, and carrying on business from 96 Bedford Road Bootle L20 2DS BR5 2PX and formerly of 14 Sycamore Road, Strood, Rochester, lately residing at 4 Royal Quay apartment 88 Liverpool L3 4EX Kent, ME2 2PJ previously residing at ul.Na Blonie lla/74 30-147 Krakow Poland and In the Office of the Adjudicator formerly residing at ul. Strozeckiego 7,30- 138 Krakow Poland and No 5003876 of 2016 lately carrying on business as Technologic Przetworstwn tworzyw Date of Filing Petition: 10 June 2016 sztuczuych Sp zoo ul Na Blonie 11a/74,30-147 Krakow Poland Bankruptcy order date: 13 June 2016 In the Liverpool District Registry Time of Bankruptcy Order: 00:00 No 199 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 8 June 2016 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Bankruptcy order date: 8 June 2016 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Time of Bankruptcy Order: 00:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 13 June 2016 (2558207) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 8 June 2016 (2558236) SHALLI,2558383 KELLY LOUISE 11 Hambro Road, Portland, DT5 1JU Birth details: 28 August 1985 TRAYNER,2558202 PETER JAMES Kelly Louise Shalli, Employed, of 11 Hambro Road, Portland, Dorset, 6 Heath Hill Drive, BACUP, Lancashire, OL13 0SG DT5 1JU, formerly of Bottom Flat 163, Fortuneswell, Portland, Dorset, Birth details: 10 October 1957 DT5 1LU, formerly of Flat 142, Atlantic House, Ayton Drive, Portland, Peter James Traynor OF 6 Heath Hill Drive, Stacks Teads, Bacup, Dorset, DT5 1FB, and formerly of 53, Grovelands Road, Reading, Lancashire, OL13 OSG Berkshire, RG30 2PN. In the High Court Of Justice In the Office of the Adjudicator No 125 of 2016 No 5003938 of 2016 Date of Filing Petition: 29 January 2016 Date of Filing Petition: 10 June 2016 Bankruptcy order date: 8 June 2016 Bankruptcy order date: 13 June 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 11:42 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 & C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 1UG, telephone: 01392 889650 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 13 June 2016 (2558383) Capacity of office holder(s): Receiver and Manager 8 June 2016 (2558202)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 95 PEOPLE

TULLY,2558205 KEVIN WRIGHT,2558203 STEVEN ANDREW 65 Old Bakery Close, Exwick, Exeter, EX4 2UZ Flat 4, Thurstonville, Old Lane, Leeds, LS11 8DZ Birth details: 2 March 1962 Birth details: 20 March 1966 Kevin Tully, Self Employed, of 65 Old Bakery Close, Exwick, Exeter, Steven Andrew Wright, Currently not working, of Flat 4, Thurstonville, Devon, EX4 2UZ, formerly of 1 Quantock View, Kilve, Bridgwater, Old Lane, Leeds, West Yorkshire, LS11 8DZ Somerset, TA5 1EE, and carrying on business as K Tully from 65 Old In the Office of the Adjudicator Bakery Close, Exwick, Exeter, Devon, EX4 2UZ, and previously No 5003918 of 2016 trading from 1 Quantock View, Kilve, Bridgwater, Somerset, TA5 1EE. Date of Filing Petition: 10 June 2016 In the Office of the Adjudicator Bankruptcy order date: 13 June 2016 No 5003930 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 10 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 June 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Time of Bankruptcy Order: 00:00 telephone: 0118 958 1931 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 13 June 2016 (2558203) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 13 June 2016 (2558205) WRIGHT,2558237 NIGEL JAMES Flat 1, 96A Holland Park Avenue, London, W11 3RB Birth details: 10 April 1954 2558238WALL, GILLIAN Nigel James Wright, Director, Self Employed, of Flat 1, 96A Holland 11 Julie Avenue, Durkar, Wakefield, WF4 3PL Park Avenue, London, W11 3RB formerly of 35 Fisherbeck Park, Birth details: 13 January 1967 Ambleside, LA22 0AJ and carrying on business as Nigel Wright from Gillian Wall,Employed, formerly known as Gilly Wall, of 11 Julie Flat 1, 96A Holland Park Avenue, London, W11 3RB Avenue, Durkar, Wakefield, West Yorkshire, WF4 3PL, formerly of 36 In the Office of the Adjudicator Medlock Road, Horbury, Wakefield, WF4 6JA, and formerly of 18 No 5003988 of 2016 Beverley Garth Ackworth, Pontefract, WF4 6PL, and formerly of 20 Date of Filing Petition: 12 June 2016 Baring Gould Way Horbury Bridge, Wakefield, West yorkshire, WF4 Bankruptcy order date: 13 June 2016 5HX Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5003840 of 2016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Date of Filing Petition: 9 June 2016 8QH, telephone: 0191 260 4600, email: Bankruptcy order date: 10 June 2016 [email protected] Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 13 June 2016 (2558237) G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager FINAL MEETINGS 10 June 2016 (2558238) In2558227 the High Court No 7110 of 2010 WALLACE,2558201 EDWARD JAMES IAN ANDREW BARKER 136 Kingsway, Huyton, Liverpool, L36 2PS In Bankruptcy Birth details: 8 April 1976 Residential address: 5 Abbay Street, Sunderland, Tyne & Wear, SR5 Edward James Wallace, Employed, Self Employed, of 136 Kingsway, 2EB. Formerly of: 26 Yewtree Avenue, Sunderland, Tyne & Wear, SR5 Huyton, Liverpool, Merseyside, L36 2PS formerly of 2 Trentham 5AB. Date of Birth: 26 February 1968. Occupation: A subcontractor. Close, St. Helens, Merseyside, WA9 5GX and carrying on business as Notice is hereby given that a final meeting of creditors has been Edward Wallace from 136 Kingsway, Huyton, Liverpool, Merseyside, summoned by the Trustee under Section 331 of the Insolvency Act L36 2PS and trading from 2 Trentham Close, St. Helens, Merseyside, 1986 and rule 6.137 of the Insolvency Rules 1986 (as amended) for WA9 5GX the purpose of receiving the Trustees report on the administration of In the Office of the Adjudicator the Bankruptcy estate and to determine whether the Trustee should No 5003816 of 2016 have his release. The meeting will be held at 10.30 am on 18 July Date of Filing Petition: 9 June 2016 2016 at the offices of KSA Group Ltd, C12 Marquis Court, Marquis Bankruptcy order date: 10 June 2016 Way, Team Valley, Gateshead, NE11 0RU. A creditor entitled to Time of Bankruptcy Order: 00:00 attend and vote is entitled to appoint a proxy to attend and vote Whether Debtor's or Creditor's PetitionDebtor's instead of him. Proxies to be used at the meeting should be lodged at H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, the offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Team Valley, Gateshead, NE11 0RU no later than 12.00 noon on the Capacity of office holder(s): Receiver and Manager business day immediately preceding the meeting, together with a 10 June 2016 (2558201) completed proof of debt if you have not already lodged one. Date of Appointment: 14 March 2011. Office Holder details: Eric Walls (IP No. 9113) of KSA Group Ltd, C12 Marquis Court, Marquis Way, WALTERS,2558204 JOHN OWEN Team Valley, Gateshead, NE11 0RU. Further details contact: Eric Flat 3, 5 Park Road, Bexhill-On-Sea, TN39 3HY Walls, Email: [email protected] or Tel: 0191 4823343. Birth details: 28 June 1964 Eric Walls, Trustee John Owen Walters, Currently not working, of Flat 3, 5 Park Road, 13 June 2016 (2558227) Bexhill-on-Sea, East Sussex, TN39 3HY In the Office of the Adjudicator No 5003838 of 2016 Date of Filing Petition: 9 June 2016 Bankruptcy order date: 13 June 2016 Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager 13 June 2016 (2558204)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

In2558224 the Sunderland County Court • having an account laid before it showing the manner in which the No 176 of 2011 bankruptcy has been conducted and the property of the Debtor DAVID LEE FOSTER disposed of and of hearing any explanation that may be given by the In Bankruptcy Trustee, Residing at 17 Aylesford Mews, Hill View, Sunderland, SR2 9HY • determining whether the Trustee should have her release under Birth details: 14 October 1969 Section 299 of the INSOLVENCY ACT 1986. NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Proxy forms must be lodged with me at the above address by 12 INSOLVENCY ACT 1986 that a final meeting of creditors of the above Noon on the business day before the meeting to entitle creditors to has been summoned by me, Joanne Wright of Begbies Traynor vote by proxy at the meeting. (Central) LLP, 340 Deansgate, Manchester, M3 4LY (IP number: Any person who requires further information may contact the Trustee 009236) appointed as Trustee in Bankruptcy of the above on 10 in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries August 2011. The meeting will be held at my offices (as stated above) can be made to Amanda Jones by e-mail at amanda.jones@begbies- on 12 August 2016 at 10:30 am for the purposes of: traynor.com or by telephone on 0161 837 1700. • having an account laid before it showing the manner in which the Joanne Wright, Trustee in Bankruptcy bankruptcy has been conducted and the property of the Debtor 13 June 2016 (2558225) disposed of and of hearing any explanation that may be given by the Trustee, • determining whether the Trustee should have her release under In2558256 the High Court of Justice Section 299 of the INSOLVENCY ACT 1986. No 3004 of 2014 Proxy forms must be lodged with me at the above address by 12.00 LLOYD MOSOTI OKIOGA noon on the business day before the meeting to entitle creditors to In Bankruptcy vote by proxy at the meeting. of Flat 3, 100 Drayton Park, London N5 1NF. Formerly of 45 Waterloo Any person who requires further information may contact the Trustee Road, Manchester M8 8BY. Employed as a client services director. in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries Date of birth: 8 May 1984. Date of bankruptcy order - 15 September can be made to Charlotte Inglis by e-mail at charlotte.inglis@begbies- 2014. traynor.com or by telephone on 0161 837 1758. Please note that the description above relates to the bankruptcy order Joanne Wright, Trustee in Bankruptcy made on 15 September 2014 and does not reflect on any person 27 May 2016 (2558224) other than Lloyd Mosoti Okioga, who may now be residing or trading from the addresses stated. In accordance with Rule 6.137(1B) of the Insolvency Rules 1986 (as amended) notice is given, that the trustee, 2558260In the Wakefield County Court Mark Jones (IP No. 5481), has summoned a final meeting of creditors No 241 of 2012 of the bankruptcy estate to be held at his office at Mark Jones & Co, MATTHEW ROY GROCOCK 9a Southside Common, London, SW19 4TL on 11 August 2016 at Formerly In Bankruptcy 12.00 noon. The purpose of the meeting is to receive the final report Date of Birth: 29/06/1966. Occupation: Electrician. Residential and of the trustee on the administration of the bankruptcy estate and to Trading address: 26 Excalibur Drive, South Elmsall, Pontefract, WF9 determine whether the trustee should have his release under the 2WQ. Trading Name: t/a LBR Electrical. provisions of s299 of the Insolvency Act 1986. Creditors who wish to Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules vote at the meeting must ensure that their proxies, and any hitherto 1986, that a Meeting of the Bankrupt’s Creditors will be held at Tong unlodged proofs, are lodged with the trustee no later than 12.00 noon Hall, Tong, West Yorkshire, BD4 0RR on 25 August 2016 at 2.00 pm on 10 August 2016. Date of Appointment: 17 December 2014. for the purpose of considering the Trustees’ final report and granting Any person who requires further information may contact me by e- their release. The following resolutions will be put to the meeting: That mail at [email protected] or by telephone on 020 8739 the Trustee’s Receipts and Payments account to 14 June 2016 and 0181. final report be approved and that the Trustees are released from Mark Jones, Trustee office. To be entitled to vote at the Meeting, a Creditor must give 14 June 2016 (2558256) written details of his debt (including the amount) and lodge any necessary form of proxy with Paul Finn and James Robinson, Joint Trustees in Bankruptcy, at the above address, no later than 12.00 In2558277 the Hastings County Court noon on 21 August 2016 (or deliver them to the Chairman at the No 1 of 2012 meeting). CHRISTOPHER JOHN RANDALL Date of Appointment: 1 July 2015. Office holder details: Paul Howard In Bankruptcy Finn and James David Robinson (IP Nos. 5367 and 16092) both of Date of birth: Unknown. Occupation: Publican. Residential address: Finn Associates, Tong Hall, Tong, West Yorkshire, BD4 0RR. Further 17 Mary Stanford Green, Rye, East Sussex, TN31 7TW. Trading details contact: Email: [email protected], Tel: 0870 330 address: Horse & Cart, School Lane, Peasmarsh, East Sussex, TN31 1900. Alternative contact: Helen Kilby, Email: 6UW [email protected] Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Paul Howard Finn, Joint Trustee Rules 1986 that a final meeting of creditors has been summoned by 13 June 2016 (2558260) the trustee in bankruptcy under Section 331 of the Insolvency Act 1986 for the purpose of receiving the report of the trustee in bankruptcy of his administration of the bankrupt’s estate and In2558225 the Liverpool County Court obtaining his release pursuant to Section 299 of the Insolvency Act No 555 of 2012 1986. The meeting will be held at Moore Stephens, 6 Ridge House, DANIEL LUPTON Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL on 16 In Bankruptcy August 2016 at 10.30 am. Creditors wishing to vote at the meeting Residing at 11 Moorhouses, Little Crosby, Hightown, Liverpool, L38 must lodge their proxy, together with a completed proof of debt form 9ER (if this has not previously been submitted) at 6 Ridge House, Birth details: 13 April 1956 Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL not later Lately carrying on business in partnership as a solicitor under the than 12.00 noon on the business day preceding the meeting. trading name Yaffe Jackson Ostrin Date of Appointment: 9 March 2012. Office Holder details: Mustafa NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Abdulali (IP No. 07837) of Moore Stephens, 6 Ridge House, INSOLVENCY ACT 1986 that a final meeting of creditors of the above Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further has been summoned by me, Joanne Wright of Begbies Traynor details contact: Jannice Adofo, Email: (Central) LLP, 340 Deansgate, Manchester, M3 4LY (IP number: [email protected], Tel: 01782 201120, Ref: 009236) appointed as Trustee in Bankruptcy of the above on 20 RAN1616 August 2012. The meeting will be held at my offices (as stated above) Mustafa Abdulali, Trustee on 22 August 2016 at 10.30 am for the purposes of: 14 June 2016 (2558277)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 97 PEOPLE

In2558257 the Peterborough County Court release pursuant to Section 299 of the Insolvency Act 1986. The No 163 of 2012 meeting will be held at the office of Leonard Curtis, Leonard Curtis ASIF REHMAN House, Elms Square, Bury New Road, Whitefield, M45 7TA on 16 In Bankruptcy August 2016 at 10.00 am. All proxies must be lodged no later than Residential Address: 55 Bradwell Road, Longthorpe, Peterborough, 12.00 noon on the working day before the date of the meeting. PE3 9PZ. Date of Birth: 13 June 1981. Occupation: Removal and For further details contact: Michelle Laffan, Email: storage consultant. [email protected], Tel: 0161 413 0930 Notice is hereby given that the Trustee has summoned a final meeting J M Titley, Trustee of the Bankrupt’s creditors under Section 331 of the Insolvency Act 14 June 2016 (2558255) 1986 for the purpose of receiving the Trustees’ report of the administration of the Bankrupt’s estate and determining whether the Trustee should be given their release. The meeting will be held at In2558275 the Pontypridd County Court MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge No 190 of 2010 Street, London EC4V 6BJ on 19 August 2016 at 10.00 am. In order to GARY JOHN WATKINS be entitled to vote at the meeting, creditors must lodge their proxies Formerly In Bankruptcy with the Trustee at MHA MacIntyre Hudson, New Bridge Street Date of birth: 3 July 1973. Occupation: Sales Project Manager. House, 30-34 New Bridge Street, London EC4V 6BJ by no later than Residential address: Llys-y-Gwent, Cardiff Road, Llantrisant CF72 12.00 noon on the business day prior to the day of the meeting 8DH. (together with a completed proof of debt form is this has not Notice is hereby given that the Trustee has summoned a final meeting previously been submitted). of the Bankrupt's creditors under Section 331 of the Insolvency 1986 Date of Appointment: 19 December 2012. Office Holder Details: for the purpose of receiving the Trustee's report of the administration Michael Colin John Sanders (IP No. 8698) of MHA MacIntyre Hudson, of the Bankrupt's estate and determining whether the Trustee should New Bridge Street House, 30-34 New Bridge Street, London EC4V be given his release. The meeting will be held at 3 Havyat Park, 6BJ. Further Contact Details: Carrisse Hollett on Email: Wrington, Bristol, BS40 5PA on 20 June 2016 at 2.00 pm. In order to [email protected]. be entitled to vote at the meeting, creditors must lodge their proxies Michael Colin John Sanders, Trustee with the Trustee at 3 Havyat Park, Wrington, Bristol, BS40 5PA by no 14 June 2016 (2558257) later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 14 October 2011. 2558252NASIR MAHMOOD SHEIKH Office Holder details: David Exell (IP No 5796) of David Exell In Bankruptcy Associates, 3 Havyat Park, Wrington, Bristol, BS40 5PA. Residential Address: 42 Bengal Road, Ilford, Essex IG1 2EH Further details contact: David Exell, E-mail: NOTICE IS HEREBY GIVEN, pursuant to Section 331 of the [email protected], Tel: 01934 862375. INSOLVENCY ACT 1986, that a FINAL MEETING of the creditors of David Exell, Trustee in Bankruptcy the above-named Debtor will be held at the offices of Geoffrey Martin 15 June 2016 (2558275) and Co, 1 Westferry Circus, Canary Wharf, London E14 4HD on 15 July 2016 at 10.00 am, for the purposes of: (a) Having laid before them an account of the bankruptcy, showing MEETING OF CREDITORS how it has been conducted and the Debtor’s property disposed of, and of hearing any explanations that may be given by the Trustee In2558424 the Office Adjudicator (b) Determining whether the Trustee should have his release under No 5002840 of 2016 Section 299 of the INSOLVENCY ACT 1986. SHARON CRAWFORD A creditor entitled to vote at the above meeting may appoint a proxy Of 37 Smeaton Street, Barrow-in-Furness, Cumbria, LA14 2EA to attend and vote instead of him or her. A proxy need not be a Self-employed as a marketing consultant and website constructor creditor of the Debtor. Proxies for use at the meeting must be lodged Date of First Meeting: 7 July 2016 at 1400 hours at the offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary Place of First Meeting: Apex Court, Level One, City Link, Nottingham, Wharf, London E14 4HD no later than 12.00 noon on the business day NG2 4LA before the meeting. Official Receiver: NOTTINGHAM (2558424) Date of Appointment: 17 November 2011 Further details contact: Dane O’Hara Email: [email protected] Tel: 0207 495 1100 In2558409 the County Court at Leicester James Sleight, Trustee in Bankruptcy (IP No 9648) No 23 of 2013 10 June 2016 (2558252) MICHAEL DEAN DIXON In Bankruptcy Bankrupt’s residential address at the date of the bankruptcy order: 3 In2558255 the Northampton County Court Firfield Avenue, Birstall, Leicester, LE4 4DS. Date of birth 15 March No 130 of 2012 1952. Occupation: Unemployed. AMANDA LOUISE TAYLOR Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 In Bankruptcy Victoria Street, Bristol, BS1 6FT was appointed trustee in bankruptcy Description: Amanda Louise Taylor also known as Amanda Louise of Michael Dean Dixon on 5 June 2013. The trustee in bankruptcy has Welch, a self employed hair and beauty salon owner residing at 46 convened a meeting of the creditors of the bankrupt under Rule 6.81 Villa Way, Wootton, Northampton, NN4 6JJ and carrying on business of the INSOLVENCY RULES 1986 to take place at Hartwell House, as ‘Spirit Hair and Beauty’ at Unit 4, Wilks Walk, Grange Park, Victoria Street, Bristol, BS1 6FT on 11 July 2016, at 11.45 am for the Northampton, NN4 5DW, a hair and beauty salon. Date of birth: 26 purpose of fixing the basis of the remuneration of the trustee in August 1965. bankruptcy. I, J M Titley (IP No 8617) of Leonard Curtis, Leonard Curtis House, To be entitled to vote at the meeting, a creditor must lodge with the Elms Square, Bury New Road, Whitefield, M45 7TA was appointed trustee in bankruptcy at his postal address, not later than 12.00 noon trustee of the estate of the above named debtor on 2 October 2013 on the business day before the date fixed for the meeting, a proof of following a meeting of creditors held on 18 September 2013. In debt (if not previously lodged in the proceedings) and (if the creditor is accordance with the Insolvency Amendment Rules 2010, notice is not attending in person) a proxy. Office Holder details: Richard J hereby given that I intend to call a meeting of creditors under the Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell House, provisions of Rule 6.137 of the Insolvency Rules 1986 for the purpose 55-61 Victoria Street, Bristol, BS1 6FT. For further details contact: of considering and if thought fit, passing the following resolutions: 0117 305 7692. Alternative contact: Benjamin Malcolm That the trustee’s final report be approved; That the trustee obtain his Richard J Hicken, Trustee 13 June 2016 (2558409)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

2558234In the County Court at Central London your behalf. Creditors must lodge their proxy by no later than 12.00 LondonNo 4313 of 2013 noon on the business day before the meeting, together with any MOHAMMED AZAD NAZEER hitherto unlodged proofs of debt. All proofs of debt and proxies must Residential Address: 52 Raleigh Road, London, N8 0HY be lodged with Robson Scott Associates Ltd, 49 Duke Street, Birth details: 13 May 1944 Darlington, County Durham, DL3 7SD Any other name by which the bankrupt had been known: None Michael Leslie Reeves, Trustee Other Address at which bankrupt resided in the period of 12 months 6 June 2016 (2558287) preceding the making of the bankruptcy order: None Notice is hereby given pursuant to Section 301 of the INSOLVENCY ACT 1986 that a General Meeting of the above named company will In2558416 the Office of the Adjudicator be held at 133 Golders Green Road, London, NW11 8HJ, United No 5001514 of 2016 Kingdom on 28 June 2016 at 10:30 am for the purpose of establishing SINCLAIR STEELE a liquidation committee, or in the event that a committee is not Flat 2, 64 Ebury Road, Nottingham, NG5 1BB, United Kingdom established, resolving: Date of First Meeting: 14 July 2016 1. That the trustee(s) be remunerated on a one third asset realisation Place of First Meeting: The Official Receivers Office, Leeds, 3rd Floor, basis. In accordance with Rule 6.138 of the INSOLVENCY RULES 1 City Walk, Leeds LS11 9DA 1986, as amended. Official Receiver: T Keller (2558416) Proofs and proxies to be used at the meetings must be lodged with the Trustee at 133 Golders Green Road, London, NW11 8HJ, United Kingdom no later than 12.00 noon on the business day preceding the NOTICES OF DIVIDENDS meeting. Further Details: Alex Martin-Sklan / Jinan Lin, [email protected], In2558242 the Southend County Court 020 8458 4433, BKY0005 No 379 of 2012 Alex Martin-Sklan (Office Holder Number 201), Trustee, Martin Sklan & MR ADEKUNLE SEGUN ADEOSUN Co, 133 Golders Green Road, London, NW11 8HJ, United Kingdom. In Bankruptcy Date of Appointment: 5 April 2016 (2558234) Individual’s Addresses: First and Final Dividend - DR ADEKUNLE SEGUN ADEOSUN, General Practitioner of 10 Uplands Road, Benfleet, Essex, SS7 5AY, and carrying on business as DR 2558231In the Swindon County Court ADEKUNLE SEGUN ADEOSUN at West Wing, Dipple Medical Centre, No 167 of 2014 Wickford Avenue, Pitsea, SS13 3HQ, General Practitioner. NOTE: the MICHAEL JOHN READER above-named was discharged from the proceedings and may no Divorced longer have a connection with the addresses listed. Former Address: Fresden Manor, Fresdon, Highworth, Swindon SN6 Birth details: 6 June 1956 7PX Bankrupt’s occupation: General Practitioner Birth details: 19 June 1972 Notice is hereby given that I intend to declare a Dividend to Employed as a Director unsecured Creditors herein within a period of 2 months from the last Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY date of proving. Last date for receiving proofs: 26 July 2016. RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground at Suite B1, White House Business Centre, Forest Road, Kingswood, Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Bristol BS15 8DH on 12 August 2016, at 10.30 am for the purpose of Kent, ME4 4AF, 01634 894700, [email protected] considering the Trustee in Bankruptcy’s final report and granting his 14 June 2016 (2558242) 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 Resolution with Victor Henry In2558222 the Boston County Court Ellaby of Hazlewoods LLP, Suite B1, White House Business Centre, No 101 of 2014 Forest Road, Kingswood, Bristol BS15 8DH no later than 12.00 noon MR GARRY DAVID BARHAM on 11 August 2016. In Bankruptcy Date of Appointment: 16 January 2015 Individual’s Addresses: First and Final Dividend Payment - 1 Hagnaby Further Details: Gina Clare, [email protected] 947 Road, Stickford, Boston, Lincolnshire PE22 8ET 5747 Birth details: 31 August 1965 Peter Richard James Frost (Office Holder No: 8935), Trustee (2558231) Bankrupt’s occupation: Gas Engineer Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2558287 the High Court of Justice date of proving. Last date for receiving proofs: 27 July 2016. No 2153 of 2014 Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, MUHAMMAD SAQIB 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, A meeting of creditors has been summoned by the Trustee for the 0161 234 8500, [email protected] purpose of appointing a Creditors’ Committee and, if no Committee is 15 June 2016 (2558222) appointed, considering resolutions fixing the basis of the Trustees’ remuneration and authorising them to draw category 2 disbursements. In2558381 the Stockport County Court The meeting will be held as follows: No 465 of 2009 Date: 30 June 2016 MRS DOROTHY JOAN BARRY Time: 10.30 am In Bankruptcy Place: Robson Scott Associates Ltd, 49 Duke Street, Darlington, Individual’s Addresses: First and Final Dividend Payment - Woodbank County Durham, DL3 7SD Hall, Woodbank Park, Offerton, Stockport, Cheshire SK1 4JR Creditors can attend the meeting in person and vote, and they are Birth details: 2 March 1942 entitled to vote if they have already lodged a proof of debt, or if they Bankrupt’s occupation: RECEPTIONIST do so by no later than 12.00 noon on the business day before the Notice is hereby given that I intend to declare a Dividend to meeting, and their claim has been accepted in whole or in part. If you unsecured Creditors herein within a period of 4 months from the last cannot attend in person, or do not wish to attend but still wish to vote date of proving. Last date for receiving proofs: 26 July 2016. at the meeting, you can either nominate a person to attend on your Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, behalf, or you may nominate the Chairman of the meeting, who will 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, either be one of the Trustees or a member of their staff, to vote on 0161 234 8500, [email protected] 14 June 2016 (2558381)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 99 PEOPLE

In2558194 the Nottingham County Council In2558223 the Croydon County Court No 533 of 2012 No 1766 of 2010 MR CHRISTOPHER HUGH BRYAN CHRISTOPHER ALFRED COMPTON (t/a Interface Cybercafe,) In Bankruptcy in bankruptcy Residing at Smugglers Wood, Sandy Lane, Kingswood, Tadworth, Individual’s Addresses: Final Intended Dividend: Christopher Hugh KT20 6NL Bryan; who at the date of the bankruptcy order, 21/08/2012 a Birth details: 21 August 1946 Technical Support Operative resided at 5 Whetstone Close, Nuthall, Retired businessman Nottingham, NG16 1QW formerly residing at 35 Ferngill Close, Notice is hereby given, pursuant to Rule 11.2 (1A) of the Meadows, Nottingham NG2 1LB; previously residing at 30 Worksop INSOLVENCY RULES 1986, that it is my intention to declare a first Road, Sneinton, Nottingham NG3 2BA and prior to that at Park View and final dividend to creditors of the above-named estate no later Court, Bath Street, Nottingham NG1 1DD.and carried on business as than two months from the last date for proving. Creditors who have Interface Cybercafe, 24 King Street, Nottingham NG1 2AS. NOTE: the not yet done so are required, on or before 11 July 2016, to send their above-named was discharged from the proceedings and may no proofs of debt to Andrew Mackenzie of Begbies Traynor (Central) LLP, longer have a connection with the addresses listed. 340 Deansgate, Manchester, M3 4LY, (IP Number: 009581), the Joint Birth details: 7 January 1989 Trustee in Bankruptcy of the above individual who was appointed on Bankrupt’s occupation: Technical Support Operative 29 September 2011 and, if so requested, to provide such further Notice is hereby given that I intend to declare a Dividend to details or produce such documentary or other evidence as may unsecured Creditors herein within a period of 2 months from the last appear to the Joint Trustee to be necessary. A creditor who has not date of proving. Last date for receiving proofs: 19 July 2016. proved his debt before the date specified will be excluded from the Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box dividend. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Any person who requires further information may contact the Joint [email protected] Trustee by telephone on 0161 837 1700. Alternatively, enquiries can 14 June 2016 (2558194) be made to Sheraz Ahmed by e-mail at sheraz.ahmed@begbies- traynor.com or by telephone on 0161 837 1700. Andrew Mackenzie, Joint Trustee 2558415In the County Court at Birmingham 9 June 2016 (2558223) No 287 of 2011 ANDREW DAVID CARTER In Bankruptcy In2558278 the Oxford County Court First and Final Dividend. ANDREW DAVID CARTER of 91 Great Stone No 220 of 2012 Road, Northfield, Birmingham B31 2LT - ACCESS FIELD MS JACQUELINE ANN CRAYFORD TECHNICIAN. NOTE: the above-named was discharged from the (t/a The Hare) proceedings and may no longer have a connection with the addresses In bankruptcy listed. Individual’s Addresses: The Hare, Reading Road, West Hendred, Birth details: 20 February 1965 Wantage, Oxfordshire, OX12 8RH. First and Final dividend Access Field Technician Birth details: 24th December 1963 Notice is hereby given that I intend to declare a Dividend to Bankrupt’s occupation: Publican 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: 27 July 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, date of proving. Last date for receiving proofs: 26 July 2016. West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Contact details: Mr A Oliver, LTADT Manchester, Dividend Team, 2nd Maritime, Kent, ME4 4AF, 01634 Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 [email protected] 234 8500, [email protected] 15 June 2016 (2558415) 14 June 2016 (2558278)

In2558197 the Romford Court In2558400 the Plymouth County Court No 11 of 2013 No 199 of 2012 MR COLIN EDWARD CLARK MR STEPHEN HOWARD CRIDLAND In Bankruptcy in Bankruptcy Individual’s Addresses: First and Final Dividend. Colin Edward Clark; Individual’s Addresses: First and Final Dividend - Stephen Howard who at the date of the bankruptcy order, 10/12/2012, a builder, Cridland; an Estimator, who at the date of the bankruptcy order, resided at 1 Guysfield Close, Rainham, Essex, RM13 7AP. NOTE: the 07/06/2012, resided at 4 Holly Berry Road, Lee Mill, Ivybridge, Devon, above-named was discharged from the proceedings and may no PL21 9FG, lately residing at 26 Harris Way, Lee Mill, Ivybridge, Devon, longer have a connection with the addresses listed. PL21 9EU. NOTE: the above-named was discharged from the Birth details: 8 May 1966 proceedings and may no longer have a connection with the addresses Bankrupt’s occupation: NOT ENTERED listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 22 August 1974 unsecured Creditors herein within a period of 2 months from the last Bankrupt’s occupation: an Estimator date of proving. Last date for receiving proofs: 19 July 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box unsecured Creditors herein within a period of 2 months from the last 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, date of proving. Last date for receiving proofs: 19 July 2016. [email protected] Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 14 June 2016 (2558197) 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 14 June 2016 (2558400)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

2558412In the Worcester Court In2558399 the COUNTY COURT AT MANCHESTER No 480 of 2012 No 414 of 2012 MR JONATHAN DAVID DEAKIN MR NICHOLAS REGINALD FLETCHER In Bankruptcy IN BANKRUPTCY Individual’s Addresses: First and Final Dividend. Jonathan David Individual’s Addresses: Nicholas Reginald Fletcher, Unemployed at Deakin; who at the date of the bankruptcy order, 10/12/2012, a maths the time of bankruptcy order date 16/07/2012, residing at 5 Bemrose teacher, resided at 206 Studley Road, Greenlands, Redditch, Avenue Altrincham Cheshire WA14 4HE lately residing at Apartment 5 Worcestershire, B98 7HL, previously 7 Pewter Court, Wilnecote, Cavendish House, 42 Hough Green Chester CH4 8JE and formerly at Tamworth, B77 5FX, and formerly residing at 11 Mill Close, Wolston, 4 Edinburgh Way Queens Park Chester CH4 7AS.- NOTICE OF FINAL Coventry, CV8 3PA. NOTE: the above-named was discharged from INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the the proceedings and may no longer have a connection with the addresses listed. addresses listed. Birth details: 6 March 1974 Birth details: 30 September 1970 Bankrupt’s occupation: NOT ENTERED Bankrupt’s occupation: UNKNOWN Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 19 July 2016. date of proving. Last date for receiving proofs: 27 July 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff [email protected] CF14 3ZA (02920 380178) [email protected] 14 June 2016 (2558412) 14 June 2016 (2558399)

2558259In the Manchester District Registry In2558405 the County Court at Brighton No 6840 of 2012 No 1608 of 2009 DARREN JOHN DRONFIELD KEVIN MARK GRAHAM In Bankruptcy In Bankruptcy Of 42 Trevor Road, Urmston, Greater Manchester, M41 5GH Individual’s Address: First and Final Dividend Payment. 5 Monarchs Birth details: 2 October 1966 View, Portslade,East Sussex BN41 2QG A marble/granite supplier Birth details: 30 April 1956 Notice is hereby given, pursuant to Rule 11.2 (1A) of the Unemployed INSOLVENCY RULES 1986, that it is my intention to declare a interim Notice is hereby given that I intend to declare a Dividend to dividend to creditors of the above-named estate no later than two unsecured Creditors herein within a period of 4 months from the last months from the last date for proving. Creditors who have not yet date of proving. Last date for receiving proofs: 26 July 2016. done so are required, on or before 12 July 2016, to send their proofs Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 of debt to Joanne Wright of Begbies Traynor (Central) LLP, 340 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Deansgate, Manchester, M3 4LY, (IP Number: 009236), the Trustee in [email protected] Bankruptcy of the above individual who was appointed on 15 May 14 June 2016 (2558405) 2015 and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Trustee to be necessary. A creditor who has not proved his debt before the date In2558406 the Southampton County Court specified will be excluded from the dividend. No 559 of 2010 Any person who requires further information may contact the Trustee MR GRAHAM KEITH HYDE by telephone on 0161 837 1700. Alternatively, enquiries can be made In Bankruptcy to Amanda Jones by e-mail at [email protected] or Individual’s Addresses: First and Final Dividend - GRAHAM KEITH by telephone on 0161 837 1749. HYDE, Retired, 129 New Road, Netley Abbey, Southampton, SO31 Joanne Wright, Trustee 5BR; NOTE: the above-named was discharged from the proceedings 13 June 2016 (2558259) and may no longer have a connection with the addresses listed. Birth details: 12 July 1941 Bankrupt’s occupation: Retired In2558244 the Gloucester county Court Notice is hereby given that I intend to declare a Dividend to No 130 of 2008 unsecured Creditors herein within a period of 2 months from the last JOHN MALCOLM EASTMAN date of proving. Last date for receiving proofs: 26 July 2016. Bankruptcy Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Individual’s Address: 53 Winscombe Mount, NOTTINGHAM, NG11 Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, 9FP. First and Final Dividend Kent, ME4 4AF, 01634 894700, [email protected] Birth details: 17 May 1953 14 June 2016 (2558406) Employed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2558199 the County Court at Medway date of proving. Last date for receiving proofs: 27 July 2016. No 375 of 2013 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 ADAM JACOBS Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8571, In Bankruptcy [email protected] Formerly residing at: Flat 2, 5 Erith Road, Belvedere, Kent, DA17 6HR 15 June 2016 (2558244) Birth details: 7 March 1984 unknown Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within 2 months from the last date for proving. Last date for proving - Friday 8 July 2016. If you have not lodged a proof of debt with me at the address below by the last date of proving, you will be excluded from the intended dividend. Lloyd Edward Hinton (IP Number 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princess Street, London W1G 0AH appointed Trustee of Adam Jacobs on 4 February 2015 (Telephone Number 020 7495 2348)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 101 PEOPLE

Alternative contact: Christine Vaines, In2558193 the Huddersfield County Court [email protected], 020 7495 2348 No 151 of 2011 Lloyd Edward Hinton, Trustee MR STEWART ANTHONY KAYE 14 June 2016 (2558199) Bankruptcy Individual’s Addresses: 28 Waingate, Linthwaite, HUDDERSFIELD, HD7 5NR. First and Final dividend 2558380In the Medway County Court Birth details: 10 March 1968 No 342 of 2012 Bankrupt’s occupation: Employed MR SCOTT JAMES Notice is hereby given that I intend to declare a Dividend to in bankruptcy unsecured Creditors herein within a period of 2 months from the last Individual’s Addresses: Final Intended Dividend: Scott James; who at date of proving. Last date for receiving proofs: 27 July 2016. the date of the bankruptcy order,20/07/2012 a Civil Servant resided at Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 100 Burnham Walk, Rainham, Kent, ME8 8RU, Lately residing at 70 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Brook Road, Northfleet, Kent. NOTE: the above-named was 0161 234 8571, [email protected] discharged from the proceedings and may no longer have a 15 June 2016 (2558193) connection with the addresses listed. Birth details: 1 July 1973 Bankrupt’s occupation: Civil Servant 2558198In the Newcastle-upon-Tyne County Court Notice is hereby given that I intend to declare a Dividend to No 2276 of 2009 unsecured Creditors herein within a period of 2 months from the last RICHARD STEPHEN LEE date of proving. Last date for receiving proofs: 19 July 2016. In Bankruptcy Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Richard Stephen Lee; a Manufacturer, who at the date of the 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, bankruptcy order, 02/07/2009, resided at 8 Springfield, Leam Lane, [email protected] Gateshead, NE10 8RN. NOTE: the above-named was discharged 14 June 2016 (2558380) from the proceedings and may no longer have a connection with the addresses listed. Birth details: 8 January 1970 2558195In the County Court at Reading A Manufacturer No 653 of 2009 Notice is hereby given that I intend to declare a Dividend to DAVID LAWRENCE JARVIS unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 19 July 2016. First & Final Dividend. David Lawrence Jarvis; who at the date of the Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box bankruptcy order, 29/05/2009, unemployed, resided at 15 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Woodmoor, Finchampstead, Wokingham, Berks, RG40 3TT, lately [email protected] carrying on business as a self-employed courier. NOTE: the above- 14 June 2016 (2558198) named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 18 August 1964 In2558279 the County Court at Norwich Unemployed No 352 of 2012 Notice is hereby given that I intend to declare a Dividend to MR ROBERT CHRISTOPHER MACKLIN unsecured Creditors herein within a period of 4 months from the last bankruptcy date of proving. Last date for receiving proofs: 19 July 2016. Individual’s Addresses: ROBERT CHRISTOPHER MACKLIN, who at Contact details: – Mr D Gibson, LTADT Anglia, Dividend Team, PO the date of the bankruptcy order, 02/08/2012 resided at Cedars, Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Norwich Road, LONG STRATTON, Norwich, Norfolk, NR15 2PY and [email protected] previously a COMPANY DIRECTOR. NOTE: the above-named was 14 June 2016s (2558195) discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 19 November 1978 In2558414 the County Court at Northampton Bankrupt’s occupation: Retail Sales Manager No 144 of 2014 Notice is hereby given that I intend to declare a Dividend to KAMI JOSHGANI unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 27 July 2016. Bankrupt’s residential address at the date of the bankruptcy order: 2 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Manor Farm Close, Broughton, Kettering, NN14 1SL. Date of Birth: 2 Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff June 1957. Occupation: Fast Food Proprietor. Any Trading Names or CF14 3ZA (02920 380137) [email protected], Styles: Figaro’s Pizza.. Tel: 02920 368750, Fax: 029 20 381318 The trustee in bankruptcy intends to make a distribution to creditors 14 June 2016 (2558279) within 2 months of the last date for proving. The dividend is a final dividend. The last date for proving is 13 July 2016. The description relates to the date of the bankruptcy order, 15 May 2014, and does In2558413 the High Court of Justice not reflect on any other person or persons now living at or trading No 4130 of 2012 from the address stated. Date of appointment: 20 May 2014. Office MR THOMAS WILLIAM MATTHEWS Holder details: Richard J Hicken (IP No. 10890) of Grant Thornton UK in bankruptcy LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Further Individual’s Addresses: First and Final Dividend. Thomas William details contact: Benjamin Malcolm, Tel: 0117 305 7692, Email: Matthews; Signalling Engineer, who at the date of the bankruptcy [email protected]. order, 09/08/2012 resided at 21A Adelaide Grove, Shepherds Bush, Richard J Hicken, Trustee in Bankruptcy London, W12 0JU. NOTE: the above-named was discharged from the 14 June 2016 (2558414) proceedings and may no longer have a connection with the addresses listed. Birth details: 7 June 1971 Bankrupt’s occupation: Signalling Engineer 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: 19 July 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected]

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

15 June 2016 (2558413) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], 2558196In the County Court at Bradford Tel: 029 2036 8750, Fax: 029 20 381318 No 448 of 2012 14 June 2016 (2558408) RICHARD JOHN MAWSON In bankruptcy RICHARD JOHN MAWSON; who at the date of the bankruptcy order, In2558228 the Sheffield County Court 30/11/2012 resided at 11 Silver Birch Close, Wyke, Bradford, BD12 No 961 of 2011 9ER, lately residing at 52 Eastbury Avenue, Horton Bank Top, MRS JANINE PAMELA REYNOLDS Bradford, BD6 3PL all in the County of West Yorkshire. NOTE: the in bankruptcy above-named was discharged from the proceedings and may no Individual’s Addresses: Final Intended Dividend: JANINE PAMELA longer have a connection with the addresses listed. Final Dividend REYNOLDS also known as JANINE PAMELA NUTTALL, a CLERICAL Birth details: 24 April 1970 OFFICER who at the date of the bankruptcy order, 22/12/2011 Medical Oxygen Engineer resided at 16 Jaunty Place, Sheffield, S12 3DS and lately residing at Notice is hereby given that I intend to declare a Dividend to 19 Basegreen Avenue, Sheffield, S12 3FA and previously residing at unsecured Creditors herein within a period of 2 months from the last 23 Hurlfield Drive, Sheffield, S12 2TP. NOTE: the above-named was date of proving. Last date for receiving proofs: 27 July 2016. discharged from the proceedings and may no longer have a Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, connection with the addresses listed. Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Birth details: 22 August 1972 CF14 3ZA (02920 380137), [email protected], Also known as: JANINE PAMELA NUTTALL Tel: 029 2036 8750, Fax: 029 20 381318 Bankrupt’s occupation: CLERICAL OFFICER 14 June 2016 (2558196) 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 July 2016. In2558221 the Bradford County Court Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 365 of 2012 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, MR KIERAN PAUL MURPHY [email protected] In Bankruptcy 15 June 2016 (2558228) Individual’s Addresses: First and Final Dividend Payment - 1 Wyndey Ridge, Thornton, Bradford BD13 3QJ Birth details: 3 August 1965 2557885In the Portsmouth County Court Notice is hereby given that I intend to declare a Dividend to No 233 of 2015 unsecured Creditors herein within a period of 2 months from the last YVONNE RICHES date of proving. Last date for receiving proofs: 26 July 2016. Also known as: Yvonne Theresa Manning, Yvonne Theresa Rankine Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, In Bankruptcy 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Formerly of: 1 Redwood Rise, Borehamwood, Hertfordshire WD6 5LB. 0161 234 8500, [email protected] Date of Birth: 17 January 1952. Occupation: Unknown. 14 June 2016 (2558221) NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of In2558407 the Guildford County Court the last date for proving specified below. Creditors who have not yet No 290 of 2013 proved their debts must lodge their proofs at The Pinnacle, 160 MS DEBORAH FRANCES OSBORNE Midsummer Boulevard, Milton Keynes MK9 1FF by 15 July 2016 (the in bankruptcy last date for proving). The Joint Trustees are not obliged to deal with Individual’s Addresses: First and Final Dividend. Deborah Frances proofs lodged after the last date for proving. Osborne; beautician, who at the date of the bankruptcy order, Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP 09/10/2013 resided at OF 27 PINE CLOSE WOKING SURREY GU21 numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 4SJ. NOTE: the above-named was discharged from the proceedings Midsummer Boulevard, Milton Keynes MK9 1FF. Date of and may no longer have a connection with the addresses listed. Appointment: 20 January 2016. Further information about this case is Birth details: 13 July 1967 available from Jodie Milne at the offices of Mazars LLP on 01908 257 Bankrupt’s occupation: Beautician 228. Notice is hereby given that I intend to declare a Dividend to Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2557885) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 19 July 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In2558258 the Coventry Court 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, No 68 of 2014 [email protected] MR CHRISTOPHER DAVID SHAW 15 June 2016 (2558407) In Bankruptcy Individual’s Addresses: First and Final Dividend. CHRISTOPHER DAVID SHAW; who at the date of the bankruptcy order, 30/01/2014; In2558408 the County Court at Worcester resided at 75 Furnace Road, BEDWORTH, CV12 9AP. NOTE: the No 383 of 2013 above-named was discharged from the proceedings and may no PETER EDWARD PRIEST longer have a connection with the addresses listed. Bankruptcy Birth details: 2 November 1973 Peter Edward Priest, who at the date of the bankruptcy order, Bankrupt’s occupation: NOT ENTERED 15/10/2013 resided at 9 Amphlett Way, Whychbold, Worcester, Notice is hereby given that I intend to declare a Dividend to Worcestershire, WR9 7PJ, lately a company director. NOTE: the unsecured Creditors herein within a period of 2 months from the last above-named was discharged from the proceedings and may no date of proving. Last date for receiving proofs: 19 July 2016. longer have a connection with the addresses listed. Final Dividend Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Birth details: 7 July 1970 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Unemployed [email protected] Notice is hereby given that I intend to declare a Dividend to 14 June 2016 (2558258) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 27 July 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 103 PEOPLE

In2557694 the Stoke on Trent County Court In2558226 the Newport (Gwent) County Court No 235 of 2013 No 227 of 2012 LINDA VICTORIA TURNER MR ANTHONY WHITING Formerly in Bankruptcy in bankruptcy Residential Address: Hill Crest, Sutherland Road, Longsdon, Stoke- Individual’s Addresses: Final Intended Dividend: Anthony Whiting; on-Trent ST9 9QD. Trading Address: The Wheel, Leek Road, who at the date of the bankruptcy order,17/08/2012 an HGV Driver Longsdon, Stoke on Trent ST9 9QF. Date of Birth: 30 July 1947. resided at 30 Yewberry Lane, Newport, Gwent, NP20 6WL lately Occupation: Publican. residing at 26 Llandegfedd Way, New Inn, Pontypool NP4 0QZ. Lately NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency a Company Director. NOTE: the above-named was discharged from Rules 1986, that the Joint Trustees intend to declare a first and final the proceedings and may no longer have a connection with the dividend to the unsecured creditors of the estate within two months of addresses listed. the last date for proving specified below. Creditors who have not yet Birth details: 1 January 1962 proved their debts must lodge their proofs at The Pinnacle, 160 Bankrupt’s occupation: HGV Driver Midsummer Boulevard, Milton Keynes MK9 1FF by 15 July 2016 (the Notice is hereby given that I intend to declare a Dividend to last date for proving). The Joint Trustees are not obliged to deal with unsecured Creditors herein within a period of 2 months from the last proofs lodged after the last date for proving. date of proving. Last date for receiving proofs: 19 July 2016. Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Midsummer Boulevard, Milton Keynes MK9 1FF. Date of [email protected] Appointment: 7 March 2014. Further information about this case is 14 June 2016 (2558226) available from Jodie Milne at the offices of Mazars LLP on 01908 257 228. Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2557694)

2558254In the Birmingham County Court No 281 of 2013 RAJINDER KAUR UBHI In Bankruptcy Residential address: 40 Croftdown Road, Harborne, Birmingham, B17 8RD. Date of Birth: 5 March 1965. Occupation: Unknown.. Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby given that the Joint Trustee proposes to declare a final dividend to unsecured creditors of the above named bankrupt. The last date for proving debts is 15 July 2016, by which date claims must be sent to the undersigned, of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU. Susan Berry was appointed as Joint Trustee of the Bankrupt’s estate on 12 September 2013. The Joint Trustee intends declaring the dividend within 2 months of the last date for proving. Office Holder details: Susan Berry (IP No. 12010) of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU and Matthew Chadwick (IP No. 9311) of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA. Further details contact: Sarah Wilkinson, Tel: 0113 244 3839. Susan Berry, Joint Trustee 13 June 2016 (2558254)

In2558261 the Doncaster County Court No 522 of 2010 MRS JANET ELAINE WHITER In Bankruptcy Individual’s Addresses: First and Final Dividend Payment - 4 Buckingham Road, Town Moor, Doncaster, South Yorkshire, DN2 5DE Birth details: 29 March 1962 Also known as: JANET ELAINE JACKSON and JANET ELAINE KEATES Bankrupt’s occupation: Senior Co-Ordinator 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: 26 July 2016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 14 June 2016 (2558261)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ADCOCK , Beryl Eridge House Rest Home, 12 Gaby Hardwicke, 2 Eversley Road, 30 August 2016 (2558232) Mabel Richmond Road, Bexhill on Sea, East Bexhill on Sea, East Sussex TN40 1EY. Sussex TN39 3DN. Bank Clerk (Ref:CJS.009187.19) (Gaby Hardwicke (retired). 3 May 2016 Solicitors.)

BAIRD , Dorothy 53 Burnthurst Crescent, Shirley, Sydney Mitchell LLP, 346 Stratford 26 August 2016 (2558276) Mary Solihull B90 4UJ. 18 March 2016 Road, Shirley, Solihull B90 3DN.

BALL , Sybil Mary Red House, Clonway, Tavistock Ann Pointer Solicitors, 26 King Street, 26 August 2016 (2558421) Road, Yelverton, Devon PL20 6EF. Tavistock, Devon PL19 0DT. (Ann 16 April 2016 Pointer, Barbara Shields and Michael Ollis)

BANNISTER , Olive Hayes Cottage Nursing Home, Messrs Bird & Lovibond, 3 Vine Street, 26 August 2016 (2558420) Maud Grange Road, Hayes, Middlesex UB3 Uxbridge, Middlesex UB8 1RP. 3RR. 1 April 2016 (Terrence Vincent Gray)

BARFOOT , Michael 7 Northfield Park, Mansfield Hopkins LLP Solicitors, Eden Court, 26 August 2016 (2558268) John Woodhouse, Nottinghamshire NG19 Crow Hill Drive, Mansfield, 8PA. 5 May 2016 Nottinghamshire NG19 7AE.

BARKER , John 8 Callerton Close, Cramlington, Kirbys Solicitors, 48-52 Dudley Court, 18 August 2016 (2558307) Thomas (John Northumberland NE23 6TR. 13 July Manor Walks (South), Dudley Lane, Goffett) 2015 Cramlington NE23 6QW. (George Appleby)

BATEMAN , Dennis 41 Woodland Drive, Worksop, Turner Atkinson & Ward, 39 Potter 26 August 2016 (2558311) Nottinghamshire S81 7JU. 6 Street, Worksop, Nottinghamshire S80 December 2015 2AE. (Denise Massingham and Maria Rose Massingham)

BAXTER , David Dussindale Park Nursing Home, 26 Gordon Dean Solicitors, 16 Princes 26 August 2016 (2558304) Leonard Mary Chapman Close, Norwich NR7 Street, Norwich NR3 1AE. (Kim Cherie 0UD and 46 Cookes Court, Golden Simper) Dog Lane, Norwich NR3 1DH . 3 May 2016

BENSON , Robert Woodhill House, 60 Woodhill Lane, Holdens Solicitors, 2 Castle Hill, 26 August 2016 (2558271) William Morecambe LA4 4NN and previously Lancaster LA1 1YR. (Peter Rutherford) of 39 Gardner Road, Lancaster LA1 2DB . 26 March 2016

BETTERIDGE , Knowle House Nursing Home, Pinney Talfourd LLP, Crown House, 40 26 August 2016 (2558274) Edith Catherine Lingfield Road, East Grinstead RH19 North Street, Hornchurch, Essex RM11 2EJ (formerly of 51 Penrith Road, 1EW. (Peter Robert Atkinson and Philip Hainalt, Ilford, Essex IG6 3DA) . 20 Thomas Cockram) February 2016

BETTS , Grace Greenways Court Care Home, Delves Co-op Legal Services Limited, Aztec 26 August 2016 (2558306) Davison Lane, Consett DH8 7EE. 14 April 650, Aztec West, Almondsbury, Bristol 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BLACKBURN , Miss 31 THE STREET, WHITE NOTLEY, HC Solicitors LLP, Wendy Cundy, 35 18 August 2016 (2557804) Pearl Yvonne WITHAM, CM8 1RQ. 28 April 2016 THORPE ROAD, PETERBOROUGH, PE3 6AG.

BLANCHARD , Lingdale Lodge, East Goscote, Jane Green, Richard Knight and 18 August 2016 (2558270) Ronald Leicester LE7 3XW, formerly of 24 Company, 1331 Melton Road, Syston, Bleakmoor Close, Rearsby, Leicester LE7 2EP, 01162645901 Leicestershire LE7 4YD . 3 April 2016 [email protected]

BREWER , Mary 2 Bray Drive, Canning Town, London Pinney Talfourd LLP, 54 Station Road, 26 August 2016 (2558273) (Molly Brewer) E16 1LD. 7 April 2016 Upminster, Essex RM14 2TU.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 105 PEOPLE

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

BRISTOW , John 1 Chartwell Place, Epsom, Surrey Bowles & Co, 18 Church Street, Epsom, 26 August 2016 (2558305) Alastair KT18 5JH. 28 November 2015 Surrey KT17 4QD.

BROOKING , Overleat, Derby Road, Kingsbridge, Windeatts Solicitors, 48 Fore Street, 20 August 2016 (2558272) Winifred Penhryn Devon, TQ7 1JL. 30 May 2016 Kingsbridge, Devon, TQ7 1PE. (David Tucker.)

BUCHER , Thelma 9 Rothwell Close, Ormskirk, Maxwell Hodge, 37/39 Liverpool Road 26 August 2016 (2558309) Carmel Lancashire L39 3ND. 23 March 2016 North, Maghull L31 2HB. (Denise Michele Scoular and Simon John Leyland)

BURKE , James Grooms Lodge, 9 Ednaston Court, Flint Bishop LLP, St Michael’s Court, St 26 August 2016 (2558288) Adrian Jude Ednaston, Ashbourne, Derbyshire Michael’s Lane, Derby DE1 3HQ. DE6 3BA. 28 January 2016

CALLON , Marie Herncliffe Care Home, Spring Co-op Legal Services Limited, Aztec 24 August 2016 (2558308) Georgina Gardens Lane, Keighley, West 650, Aztec West, Almondsbury, Bristol Yorkshire BD20 6LH. 12 December BS32 4SD. (The Co-operative Trust 2015 Corporation as attorney for the personal representative(s))

CANTER , Eileen 7 Cox Lane, Ewell, Epsom KT19 9LR. Penningtons Manches LLP, 31 Chertsey 26 August 2016 (2558313) May 18 December 2015 Street, Guildford, Surrey GU1 4HD. (John Whitehead)

CARNAFFAN , 14 Brinkburn Avenue, Gosforth, Hathaways The Law Firm Limited, 18/19 25 August 2016 (2556549) Alphonsus Newcastle upon Tyne NE3 3HU. Regent Terrace, Gateshead, Tyne and Clerk (Retired). 14 February 2016 Wear NE8 1LU. (Mr Charles Widner.)

CARTWRIGHT , 103 Longfellow Road, Caldicot, Legacy Probate Services Limited, 2 23 August 2016 (2558310) Mary Sidonia (Alias Monmouthshire NP26 4LB. Quality Pioneer Way, Lincoln LN6 3DH. Ref: of deceased May Controller - Metal Decorating. 6 FEA 1047 (Helen Hill, Ian Peace) Sidonia Cartwright; October 2015 Mary Sidonia Lewis; Mary Sidonia Hooper; Sidonia Cartwright )

CHARNEY , June Elstree Court, 64 Meads Road, Daltons Solicitors, 16 The Avenue, 26 August 2016 (2558290) Bertha Eastbourne formerly of 28 Eastbourne, East Sussex BN21 3YD. Greencroft, Trinity Place, (Sotira Ellen Georgiou) Eastbourne . 8 April 2016

CHUBB , Anne 10 Ernest Ashman Place, Chard, Beviss & Beckingsale, Law Chambers, 26 August 2016 (2558419) Rosemary Somerset TA20 1AW. 29 April 2016 Holyrood Street, Chard, Somerset TA20 2AJ. (Alison Deborah Liney)

COCUP , Humphrey 28 Willowbank Drive, High Halstow, dgb Solicitors LLP, The Captain’s 26 August 2016 (2558263) William Rochester, Kent ME3 8TW. 15 House, Central Avenue, Chatham January 2016 Maritime, Kent ME4 4UF. (Carole Ann Cocup, Darren William Cocup, Steven Leslie Cocup and Colin Marcus Moore)

COE , Frederick Roseleigh Care Home, Lytton Street, DWF LLP, Great North House, 25 August 2016 (2556520) Charles Middlesbrough. 14 March 2016 Sandyford Road, Newcastle upon Tyne NE1 8ND. Attn: Laura Murphy Ref: LM/ 2017725.1 (Anne Catherine Spetch and Edward William Meikle.)

COLLENS , Mrs 62 CAISTOR ROAD, LACEBY, Eren Sinclair, 62 CAISTOR ROAD, 21 August 2016 (2555119) Dorothy GRIMSBY, DN37 7JB. Retired LACEBY, GRIMSBY, DN37 7JB. Personal Assistant. 10 March 2016

COOKSEY , Joyce Sefton Hall, 11 Plantation Terrace, Tozers LLP, 2-3 Orchard Gardens, 25 August 2016 (2555078) Lavinia (Pat Dawlish, Devon EX7 9DS (previously Teignmouth, Devon TQ14 8DR. Ref: Cooksey) of Westlands Retirement Home, SMH/C00846-3/SW (Tozers Trust Reed Vale, Teignmouth, Devon TQ14 Corporation Limited.) 9EH) . Manicurist (retired). 27 April 2016

COPE , Margaret 29 Knowle House Close, Windeatts Solicitors, 48 Fore Street, 25 August 2016 (2558436) Ruth Kingsbridge, Devon, TQ7 1AN. 7 Kingsbridge,Devon, TQ7 1PE. June 2016 (Christopher Kendall.)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

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

COX , Fay Mavis 68 Alexandra Road, Bridport, Dorset Co-op Legal Services Limited, Aztec 26 August 2016 (2558269) Camilla DT6 5AL. 16 April 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CUNNINGHAM , 1 Allenby Road, London SE23 2RQ. Kings Court Trust Limited, Kings Court, 26 August 2016 (2558348) Wazzie Emanuel 10 October 2013 Bath BA1 1ER.

CURNOW , Audrey Eden Mansions Nursing Home, Gamlins Solicitors LLP, 74 High Street, 26 August 2016 (2558431) Station Road, Styal, Cheshire SK9 Y Bala, Gwynedd LL23 7BH. (David 4HD previously of 13 Chatham Bryan Aykroyd and Nigel John Aykroyd) Avenue, Lytham St Annes, Lancashire FY8 2RT . 12 May 2016

DONOGHUE , 30 Norbury Court Park, Farm Drive, IRVINGS SOLICITORS, 21 Ashbourne 18 August 2016 (2555938) FREDA JOAN Allestree, Derby DE22 2YB . Road, Derby DE22 3FQ. Ref: 22598/ Housewife. 19 April 2016 DONOGHUE (Ashley Robert Picken & Timothy Simcox.)

DENNING , Joan 37 Bursledon Court, 2 East Cliff Tozers LLP, 2-3 Orchard Gardens, 25 August 2016 (2555730) Irene Beatrice Road, Dawlish, Devon. Secretary Teignmouth, Devon TQ14 8DR. Ref: (Retired). 3 May 2016 SMH/D435-3/SW (Tozers Trust Corporation Limited.)

DIXON , Dorothy 21 Grafton Street, Littleover, Derby Co-op Legal Services Limited, Aztec 26 August 2016 (2558439) Mary DE23 6PB. 13 December 2015 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the Personal Representative)

DIXON , Malcolm 9 Clarence Avenue, Cliftonville, Wellers Law Group LLP, Tenison 26 August 2016 (2558312) Rudolph Margate, Kent CT9 3DP. Retired. 3 House, Tweedy Road, Bromley, Kent February 2016 BR1 3NF. (Jacqueline Diane Caspall.)

DRINKWATER , 3 Hometor House, Exeter Road, Ford Simey LLP Solicitors, 17 High 24 August 2016 (2558428) Donald Exmouth EX8 1UA. 5 May 2016 Street, Exmouth EX8 1NR

ELLIOTT , Jean Oakford Manor Nursing Home, HT Legal Limited, 5a Market Place, 26 August 2016 (2558434) Newshaw Lane, Hadfield, Glossop, Hyde, Cheshire SK14 2LX. (Moira Derbyshire SK13 2AJ. 28 February Woodward, David Nuttall and Tony 2016 Carter)

ELLIS , Robin David 50 Welbeck Avenue, Hove, Brighton, Thatcher & Hallam LLP, Solicitors, 18 August 2016 (2558432) BN3 4JN. Publisher (Retired). 6 Island House, Midsomer Norton, March 2016 Radstock, BA3 2HJ. (Yvonne Violet Ellis)

EMBREY , Pamela 34 Forest Way, Monkmoor, Lanyon Bowdler LLP, Chapter House 18 August 2016 (2558267) Shrewsbury, SY2 5RP. (Retired). 2 North, Abbey Lawn, Abbey Foregate, April 2016 Shrewsbury, SY2 5DE.

EVANS , Mary 6 Rayners Road, London, SW15 2AY. Gibson Young Solicitors LLP, 111-117 18 August 2016 (2558266) Felice 8 November 2015 Putney High Street, London SW15 1SS. (Judith Sarah Susanna Evans and Jonathan Beck.)

EVANS , Mary Hengoed Park Nursing Home, Terry Jones Solicitors, Abbey House, 26 August 2016 (2558437) Gardenia Hengoed, Oswestry, Shropshire Abbey Foregate, Shrewsbury, SY10 7EE. 25 December 2015 Shropshire SY2 6BH. (Terence Haydn Lloyd Jones and Carolyn Susan Fitzmaurice)

EVANS , Frank 12 Abbey Road, Edwinstowe, Turner Atkinson & Ward, 39 Potter 26 August 2016 (2558418) Mansfield, Nottinghamshire NG21 Street, Worksop, Nottinghamshire S80 9LQ. 6 February 2016 2AE. (Peter James Ward)

FARR , Constance 34 Crossway, Welwyn Garden City, HRJ Foreman Laws, 10 Parkway, 26 August 2016 (2558262) Hertfordshire AL8 7EE. 13 May 2016 Welwyn Garden City, Hertfordshire AL8 6HG.

FITZGERALD , 7 Kings Field, Bursledon, Footner & Ewing Solicitors, 50 The 26 August 2016 (2558264) Stella Patricia Mary Southampton SO31 8EN. 23 May Hundred, Romsey, Hampshire SO51 2014 8XH. (Stephen Howard Fitzgerald)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 107 PEOPLE

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

FLAY , Dr Michael Greenways, Bowbridge Lane, Midwinters Solicitors, Crescent Place, 26 August 2016 (2558349) Julian Prestbury, Cheltenham GL52 3BL. 10 Cheltenham, Gloucestershire GL50 3PJ. May 2016 (Alexis Joy Cassin and Hugh John Oliver Harries)

FLYNN , David 3 Blue Cedar Close, Yate, Bristol Co-op Legal Services Limited, Aztec 26 August 2016 (2558438) Edward BS37 4GE. 15 January 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FORD , Glyn 78 Footshill Road, Hanham, Bristol Ocean Property Lawyers, 73 Westbury 26 August 2016 (2558289) BS15 8HA. 5 September 2015 Hill, Westbury on Trym, Bristol BS9 3AD. (Lisa Singh)

FORD , Daphne 18 Fernhurst Close, Hayling Island, Glanvilles, West Wing, Cams Hall, 19 August 2016 (2558265) Joyce Hampshire PO11 0DT. 1 May 2016 Fareham, Hampshire PO16 8AB. (Nicola Crookes West)

FOWLER , 35 Catalina Court, Sunny Bank, Pennine Law, 1 Crown House, PO Box 26 August 2016 (2558433) Gwendoline Mary South Norwood, London SE25 4TZ. 259, Penistone, Sheffield, South 17 February 2016 Yorkshire S36 6HX. (Roger Fearnley)

FRAIL , Dennis Park View Care Home, Feetham O’Neill Richmonds Law Firm Ltd, 1-2 26 August 2016 (2558435) Richard Avenue, Forest Hall, Newcastle upon Lansdowne Terrace East, Gosforth, Tyne NE12 9QN. 12 January 2016 Newcastle upon Tyne NE3 1HL. (John Murdo O’Neill)

GARNETT , Sydney 120 Chingford Avenue, London E4 Moon Beever Solicitors, Bedford House, 26 August 2016 (2558297) Victor 6RF. 5 December 2015 21a John Street, London WC1N 2BF. (Arthur Edgar Moulds)

GAWLOWSKI , 70 York Avenue, Bottesford, Mason, Baggott and Garton, 13/19 18 August 2016 (2558327) Romana Antonia Scunthorpe, North Lincolnshire DN16 Wells Street, Scunthorpe, North 3SD. 30 March 2016 Lincolnshire DN15 6HN. (Emma Jane Johns)

GILLATT , Margaret Worplesdon View Care Home, DMH Stallard LLP, 1st Floor Wonersh 25 August 2016 (2555098) Phillips Worplesdon Road, Guildford, Surrey House, The Guildway, Old Portsmouth GU3 3LQ. Housewife. 3 December Road, Guildford, Surrey GU3 1LR. Attn: 2015 Bryan Edward Dean. Ref: A21/289335-4. (Anne Gillatt and Bryan Edward Dean.)

GODWIN , Christine 15 Penzance Street, Moor Row, H.F.T. Gough & Co., 38/42 Lowther 24 August 2016 (2558323) Cumbria CA24 3JH. 10 May 2016 Street, Whitehaven, Cumbria CA28 7JU.

GOFF , Marion 52 Bedford Road, Sutton Coldfield, The Wilkes Partnership, 41 Church 26 August 2016 (2558330) West Midlands B75 6AB. 14 May Street, Birmingham B3 2RT. (Andrew 2016 Hasnip)

GOSTLING , Sylvia Silver Threads Care Home, Lyndale Peter Peter & Wright Solicitors, Grenville 26 August 2016 (2558294) Mary Terrace, Instow, Bideford, Devon House, The Quay, Bideford, Devon EX39 4HS. 13 March 2016 EX39 2EZ. (Clive Ernest Soby Smale and Anne Rose Slade)

GOUGH , Mary 37 Westingway, Bognor Regis, West Rita Sen Solicitors, 4 Nyetimber Lane, 24 August 2016 (2558291) Georgina Sussex. Primary School Teacher Rose Green, Bognor Regis, West (retired). 29 April 2016 Sussex PO21 3HG (Ian Gough)

GRAHAM , Muriel “Broadhaven” Underway Combe St Milford & Dormor, 45 Fore Street, 5 September 2016 (2558328) Edith Nicholas Chard Somerset TA20 3NY. Chard, Somerset TA20 1PT. 2 October 2015

GRIDLEY , Lynette 2 Priory Place, Greenham, Thatcham, Michael Overend, Charles Lucas & 26 August 2016 (2558295) Grace Berkshire RG19 8XT. 23 March 2016 Marshall, Radnor House, 28 Bartholomew Street, Newbury, Berkshire RG14 5EU. (Stephen Michael Gridley and Jacqueline Joan Gridley)

HERN , BETTY MAY 46 Harrington Avenue, Lowestoft, NICHOLSONS SOLICITORS LLP, 23 18 August 2016 (2555935) Suffolk NR32 4JX . Personal Alexandra Road, Lowestoft, Suffolk secretary to the town clerk (retired). NR32 1PP Ref: 146817.1/JB. (Ann- 31 May 2016 Marie Matthews & Gareth Edward Lamb.)

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

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

HACKETT , Phillip 8 Vernon Avenue, Walsall, West Chorus Law Ltd, Heron House, 18 August 2016 (2558292) Midlands, WS8 6AQ. Council Worker. Timothy’s Bridge Road, Stratford-upon- 2 February 2016 Avon CV37 9BX. Tel: 01789 777 346.

HALAI , Hirji Velji 188 The Mall Harrow Middlesex HA3 Redferns Solicitors, 9 Churchill Court, 18 August 2016 (2558329) 9TH. Foreman. 27 April 2015 58 Station Road, North Harrow, HA2 7SA

HALES , Douglas WEST ROYD, OLD LANE, Jonathan Hales, The London Gazette 19 August 2016 (2556475) Bernard MAYFIELD, TN20 6AU. 28 October (1928), PO Box 3584, Norwich, NR7 2015 7WD.

HALL , John David 9 Jade Close, Beckton, London, Chorus Law Ltd, Heron House, 18 August 2016 (2558293) UNITED KINGDOM, E16 3TY. Timothy’s Bridge Road, Stratford-upon- Facilities Manager. 13 February 2016 Avon CV37 9BX. Tel: 01789 777 346.

HAMMETT , Sheila Uplands Nursing Home, 27-31 Rudds, 81A High Street, Rayleigh, 25 August 2016 (2555741) Margaret Cobham Road, Westcliff on Sea, Essex SS6 7EJ. (John William Philpott.) Essex SS0 8EG. Electro- Cardiographer (Retired). 9 August 2015

HANSON , Paul 20 Avondale Street, Colne, Walker Foster Solicitors, Craven House, 19 August 2016 (2558325) Lancashire BB8 0PN. Retired. 19 Barnoldswick, Lancashire BB18 5UQ. February 2016 (Barry James Wilcock.)

HARVEY , Renee 16 Priory Park, Thetford IP24 1AU. 9 Ashtons Legal, 81 Guildhall Street, Bury 26 August 2016 (2558347) March 2016 St Edmunds, Suffolk IP33 1PZ.

HAYWARD , Edna Stockingate Nursing Home, 61 QualitySolicitors Jordans, 4 Priory 18 August 2016 (2558326) Stockingate, South Kirby, Pontefract Place, Doncaster DN1 1BP. (Rosemarie WF9 3QX. 7 July 2015 Sharp)

HEDGES , Mildred Flat 4, The Coach House, 18 Hall Ward & Fox, 3 Walliscote Road, 26 August 2016 (2558321) Madge Ringwood Grove, Weston super Mare Weston super Mare BS23 1UZ. BS23 2SF. 19 April 2016

HERMAN , Mumbery House, Mumbery Hill, Hare Colemans Solicitors LLP, 21 Marlow 26 August 2016 (2558324) Christopher Victor Hatch Road, Wargrave, Reading, Road, Maidenhead, Berkshire SL6 7AA. Berkshire RG10 8EE. 9 March 2015 (Georgina Marie Heritage)

HILL , Brenda Jean 2 Peterstow Close, London SW19 ZGRP Limited, 158-160 Arthur Road, 26 August 2016 (2558345) 6JW. 4 February 2016 London SW19 8AQ. (Rose Lavinia Jarratt)

HOCKLY , Deborah 22 Willow Park, Minsterley, Clarkes Solicitors, Kingston House, St 26 August 2016 (2558429) Marianne Shrewsbury, Shropshire SY5 0EH. 13 Alkmunds Place, Shrewsbury SY1 1UL. February 2016 (Clarkes Solicitors)

HOGG , James Holmdale, Cokes Lane, Chalfont St Hanney Dawkins & Jones, 21 Bridge 26 August 2016 (2558302) Stewart Giles, Buckinghamshire HP8 4TX. 22 Street, Pinner, Middlesex HA5 3HX. January 2016 (Rhona Audrey Hogg and Karen Elizabeth Roney)

HOLDER , John 411 Bowes Road, New Southgate, Singletons Austin Ryder, 2 Crossfield 26 August 2016 (2558448) Arthur London N11 1AB. 13 January 2016 Chambers, Gladbeck Way, Enfield EN2 7HT. (Joan Margaret Holder)

HOWELL , Barbara Flat 12 St Gregorys Court, 50 Girlings, 39 William Street, Herne Bay, 26 August 2016 (2558296) Joan Craddock Road, Canterbury, Kent Kent CT6 5NR. (Lesley Anne Rushton CT1 1YT. 27 May 2016 and Christopher John Neeve)

HULL , Sophie Flat 23 5 Tarves Way, Greenwich, Redferns Solicitors, 9 Churchill Court, 18 August 2016 (2558357) Natasha London SE10 9JG. Assistant 58 Station Road, North Harrow HA2 Underwriter. 17 May 2016 7SA

IMRIE , John 67 Heol Isaf, Radyr, Cardiff CF15 Hopkins Law Solicitors, 50/50a High 26 August 2016 (2558444) Alexander Bland 8DW. 14 January 2016 Street, Cowbridge, Vale of Glamorgan (Ian Imrie) CF71 7AH. (Norman Saye)

JAMES , Emrys 66 New Street Ferndale, RCT, CF43 Devonalds Solicitors, 217 East Road, 18 August 2016 (2558451) 4SW. Caretaker. 3 March 2016 Tylorstown, RCT, CF43 3DA. (Richard Ceri Davies.)

JOHNSON , Mill Hill, Cleator Moor, Cumbria CA25 Hugh James, Hodge House, 114-116 St 26 August 2016 (2558322) Leonard 5SF. 16 March 2016 Mary Street, Cardiff CF10 1DY.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 109 PEOPLE

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

JONES , Rose Wraysbury House, 2 Beccles Road, Gates & Moloney, 117 Brighton Road, 26 August 2016 (2558441) Janet Worthing, West Sussex BN11 4AJ. Lancing, West Sussex BN15 8HT. 18 May 2016

KEARNEY , Olga Cawood House, Lapwing Lane, Edward Hands and Lewis, 12 Hardwick 26 August 2016 (2558446) Stockport SK7 4QE. 20 October 2015 Street, Buxton SK17 6BN. (Paul Stuart Stubbs)

KELLEY , Winifred 132 East Church Road, Cliftonville, Parry Law, 144/146 High Street, Herne 26 August 2016 (2558443) Margaret Margate, Kent CT9 3HU. 16 August Bay, Kent CT6 5NJ. 2015

KENNEDY , Rita 30 Cadogan Court, 52 Kingston Co-op Legal Services Limited, Aztec 26 August 2016 (2558298) Georgina Road, New Malden, Surrey KT3 3PW. 650, Aztec West, Almondsbury, Bristol 6 February 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KEY , Gordon Harry 31 Acacia Close, Worksop, Turner Atkinson & Ward, 39 Potter 26 August 2016 (2558430) Nottinghamshire S80 3RD. 15 Street, Worksop, Nottinghamshire S80 December 2015 2AE. (Gwendoline Agnes Key)

KING , Constance Hawthorn House, Fen Lane, Wilkin Chapman LLP, 11-15 Brayford 26 August 2016 (2558299) Mary Metheringham, Lincoln LN4 3AQ. 5 Wharf East, Lincoln LN5 7AY. October 2015

KING , Michael 129 Northwood Lane Clayton John Burton Solicitors, Market Square, 31 August 2016 (2558449) John Newcastle Under Lyme Staffordshire Stone, Staffordshire ST15 8AT. (Carol ST5 4BZ. 15 November 2015 Wilkinson-Jones.)

KING , Michael 2 Marleyfield Close, Churchdown, Midwinters Solicitors, Crescent Place, 26 August 2016 (2558303) Robert Gloucester GL3 1JD. 8 February Cheltenham, Gloucestershire GL50 3PJ. 2016 (Alexis Joy Cassin and Hugh John Oliver Harries)

KING , Ruby Jean Winsford House, 43 St Pauls Road, Horwood & James LLP, 7 Temple 26 August 2016 (2558301) Clacton-on-Sea, Essex CO15 6AU. Square, Aylesbury, Buckinghamshire 21 July 2015 HP20 2QB.

KULIG , Renata Lynde House, 28 Cambridge Park, Anthony Gold Solicitors, The Counting 18 August 2016 (2558356) Twickenham TW1 2JB formerly of 75 House, 53 Tooley Street, London Bridge Ashbourne Road, London W5 3DH . City, London SE1 2QN. (David Egerton 3 November 2015 Wedgwood)

LAWLEY , Lilian 21 Sebright Road, Wolverly, Painters Solicitors, 1 New Street, 18 August 2016 (2558450) Jean Kidderminster, Worcestershire, DY11 Stourport on Severn, Worcestershire 5TZ. Club Stewardess (Retired) DY13 8UN. DX 21005 STOURPORT. Widow of Frederick John Lawley (Martin Paul Bennett.) Carpet Weaver (Retired). 6 February 2002

LEIGHTON , Mary Exmouth House, 12 Long Causeway, Milford & Dormor, 45 Fore Street, 5 September 2016 (2558300) Alice Exmouth, Devon EX8 1TS (formerly of Chard, Somerset TA20 1PT. 7 Redwoods Close, Hemyock, Cullompton, Devon EX15 3QQ) . 8 May 2016

LEYLAND , Jennifer Brasenose, Shipton Road, Milton- Chorus Law Ltd, Heron House, 18 August 2016 (2558346) Jane under-Wychwood, Chipping Norton, Timothy’s Bridge Road, Stratford-upon- Oxfordshire, OX7 6JT. Previous Avon CV37 9BX. Tel: 01789 777 346. Address: Wisdom Cottage, Lower High Street, Burford, UNITED KINGDOM, OX18 4RN . Business Development consultant, commercial signage. 4 May 2016

LITTLE , John Flat 1, 30 Brook Street, Wordsley, Waldrons Solicitors, 813 High Street, 26 August 2016 (2558445) Stourbridge, West Midlands DY8 Kingswinford, West Midlands DY6 8AD. 5YW. 16 May 2016 (Waldrons Solicitors)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

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

LOBB , Jean Devonshire Nursing Home, 95-97 Wason Lawrance Holder, Solicitors, 31 August 2016 (2558447) Alberta Carlisle Road, Eastbourne, East Lantern House, 39/41 High Street, Sussex BN20 7TB. Previously of: 15 Potters Bar, Hertfordshire EN6 5AJ. Waverley Gardens, Pevensey Bay, (Christopher Paul Holder.) Pevensey, East Sussex BN24 6LB . Butcher’s Proprietor (retired). 22 September 2015

LOUGHLIN , John Red House, Queen Street, Porter Dodson LLP, Melmoth House, 26 August 2016 (2558337) Vincent Yetminster, Sherborne, Dorset DT9 The Abbey Close, Sherborne, Dorset 6LL. 11 April 2016 DT9 3LQ.

MACARTNEY- 232 Alcester Road, Stratford-upon- Davies Murray-White, 1 Mansell Street, 26 August 2016 (2558372) FILGATE , John Avon, Warwickshire CV37 9LG. 24 Stratford-upon-Avon CV37 6NR. (The Desmond Hume March 2016 partners in the firm of Davies Murray- White)

MALE , Eva Flat 2, St Peters Court, 22 Old Gateley Plc, One Eleven Edmund Street, 26 August 2016 (2558377) Church Road, Harborne, Birmingham Birmingham B3 2HJ. (Judith Lever and B17 0BE. 1 June 2016 Susan Wilcox)

MANDERSON , 20 Nicholls Avenue, Porthcawl CF36 Co-op Legal Services Limited, Aztec 24 August 2016 (2558369) Margaret Freda 5LL. 17 December 2015 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MARSHALL , 5 Magazine Lane, Wallasey, Wirral Morecrofts LLP, 2 Crown Buildings, 26 August 2016 (2558340) Elizabeth Anne CH45 1LT. 31 January 2016 Liverpool Road, Crosby, Liverpool L23 5SR. (Morecrofts LLP)

MASSER , Thomas Sunrise of Westbourne 16-18 Poole Laceys Solicitors LLP, 9 Poole Road, 25 August 2016 (2556561) Kenneth Road, Westbourne, Bournemouth Bournemouth BH2 5QR. Ref: KM/ BH4 9DR. Hearing Aid Audiologist BM63-9 (Mrs Patricia Jane Austin and (Retired). 19 May 2016 Jonathan Mayson Ogden.)

MAYHEW , Richard Flat 26 Ansell House, Mile End Road, Pearson Hards LLP, Fountain House, 2 18 August 2016 (2558344) Talbot London E1 4UX. 12 December 2015 Kingston Road, New Malden, Surrey KT3 3LR.

MCCLYMONT , 9 HITCHIN ROAD, STEVENAGE, SG1 Freeman Harris Solicitors, Freeman 19 August 2016 (2558373) Kathleen May 3BJ. 6 December 2013 Harris Solicitors Freeman Harris Solicitors, 6 SUTTON STREET, LONDON, E1 0BB.

MCNEAL , Margaret 9 Wansbeck Court, Bedlington, Kirbys Solicitors, Manor Walks, 35-50 26 August 2016 (2558371) Elizabeth Northumberland NE22 5BU. 8 Dudley Court, Cramlington NE23 6QW. January 2016 (Bernard Andrew Wells)

MEE , Thomas 69 Beacon Road, Romiley, Stockport Chronnell Hibbert Solicitors, 18 Reynold 23 August 2016 (2558339) David SK6 3EU. 3 May 2016 Street, Hyde, Cheshire SK14 1LY (Chronnell Hibbert Solicitors)

MICHAEL , Edna Plas Garnedd Care Home, Fron Co-op Legal Services Limited, Aztec 23 August 2016 (2558343) Elizabeth Stella Goch, Lllanberwis, Caernarfon, 650, Aztec West, Almondsbury, Bristol Gwynedd LL55 4LF. 6 July 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MIDDLETON , Vida 58 Hatherleigh Road, Rumney, Clements & Co Solicitors, 73-75 Cae 26 August 2016 (2558370) Margaret Cardiff CF3 4AS. 1 November 2015 Glas Road, Rumney, Cardiff CF3 3JX. (Karen Middleton)

MILLER , Ruby 28a Erlanger Road, New Cross, Co-op Legal Services Limited, Aztec 26 August 2016 (2558341) Elizabeth Mary London SE14 5TG. 5 December 2015 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MITCHELL , Ann The Phoenix, Taggs Island, Hampton, SheridanLaw LLP, 16 Princeton Mews, 25 August 2016 (2555778) Middx TW12 2HA. 7 October 2015 167-169 London Road, Kingston upon Thames, Surrey KT2 6PT. Ref: DS/TH/ Mitchell (Pamela Street and Dianne Moore.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 111 PEOPLE

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

MORGAN , David 11 Bull Close, Norwich NR3 1SX. 5 Gordon Dean Solicitors LLP, 16 Princes 26 August 2016 (2558375) Robert December 2015 Street, Norwich NR3 1AE. (Kim Cherie Simper)

MUNN , Horace High Park Cottage, Horsham Road, Charles Russell Speechlys LLP, One 25 August 2016 (2555084) William Edward Cranleigh GU6 8EJ. Mechanical London Square, Cross Lanes, Guildford, Engineer (retired). 19 February 2016 Surrey GU1 1UN. Attn: Robyn Hack. Ref: RDH/203139/1. (Simon Munn and Paul Munn.)

MURRAY , Avril 55 Lightburn Avenue, Ulverston, Co-op Legal Services Limited, Aztec 26 August 2016 (2558358) Cumbria LA12 0DL. 19 April 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NICHOLSON , Peter 22 Holt Street, Wigan WN6 7NP. 1 Alker Ball Healds Solicitors, 29-33 King 26 August 2016 (2558374) James June 2015 Street, Wigan, Lancashire WN1 1EG. (Emma Christy and John Mark Christy)

NORTH , Michael 281 Woodlands Road, Batley, West Hellewell Pasley & Brewer Solicitors, 2 26 August 2016 (2558379) George Yorkshire WF17 0QJ. 19 February Nelson Street, Birstall, Batley, West 2016 Yorkshire WF17 9EP. (Gillian Mary North)

NORTON , 77 Parklands Avenue, Leamington Wright Hassall LLP, Olympus Avenue, 25 August 2016 (2556542) Stephanie Ruth Spa, Warwickshire CV32 7BE. Leamington Spa CV34 6BF. Ref: Systems Analyst (Retired). 10 May 1273/105953.00001 (Mary Elizabeth 2016 Rouse and Susan Mary Sugars.)

OAKLEY , Derek 12 Lonscale View, Keswick, Cumbria Scott Duff & Co Solicitors, 32 St. John’s 18 August 2016 (2558376) Charles CA12 4LP. Previously of: 7 Windmill Street, Keswick, Cumbria CA12 5AS Avenue, Wokingham, Berkshire RG41 3XA . University Lecturer (retired). 30 May 2016

PAIN , Beatrice 11 Laurel Avenue, Hawthorn, Co-op Legal Services Limited, Aztec 26 August 2016 (2558360) Queenie Pontypridd, Rhondda Cynon Taf 650, Aztec West, Almondsbury, Bristol CF37 5AU. 5 February 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PANNELL , Sylvia 64 Teddington Road, Southsea, Messrs Bramsdon & Childs, 141 Elm 18 August 2016 (2558440) Joan Portsmouth, Hampshire PO4 8DB. 16 Grove, Southsea, Hampshire PO5 1HR. October 2015 (Andrew Lee White and Roger Nicholas Edward Rixon)

PATEL , Keki Cheam Cottage, 38 Park Road, TWM LLP, Broadoak House, Horsham 26 August 2016 (2558332) Cheam, Sutton SM3 8PY. 6 April Road, Cranleigh, Surrey GU6 8DJ. 2015 (TWM LLP)

PATTINSON , June Flat 116, Dandaro Retirement Home, Lester Aldridge LLP, Russell House, 18 August 2016 (2558459) Augusta Victoria Barrowdale Road, Harare, Zimbabwe. Oxford Road, Bournemouth, BH9 1HX. 19 April 2015 (Ann Patricia Jackson.)

PENDLETON , 90 Southdown Avenue, London W7 Bluetts Solicitors, Great West House, 26 August 2016 (2558338) Robert Anthony 2AF. 22 March 2016 Great West Road, Brentford TW8 9DF. (Thomas Patrick Bluett)

PHILLIPS , Oakfield Care Home, Weston Park, Hutchinson Thomas, Pendrill Court, 119 26 August 2016 (2558397) Elizabeth Mary Weston, Bath BA1 4AS previous London Road, Neath SA11 1LF. address 1st Floor Flat, 8/9 Brock (Partners of Hutchinson Thomas) Street, Bath BA1 2LN . 17 December 2015

PIKE , Jonathan 14 Willow View Close, Malmesbury Forrester Sylvester Mackett, Canford 26 August 2016 (2558455) SN16 0BZ. 21 December 2014 House, 13 Devizes Road, Swindon SN1 4BH.

PILKINGTON , 8 Tudor Road, Ainsdale, Southport, Hodge Halsall LLP, 565 Liverpool Road, 26 August 2016 (2558462) Eileen Merseyside PR8 2RY. 15 April 2016 Ainsdale, Southport PR8 3LU. (Russell Henry Malone and Janet Elizabeth Franklin)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

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

POLLARD , Mrs 187 SHAY LANE, WALTON Manor John Arthur Shaw Pollard, The London 22 August 2016 (2519087) Kate Robinson Residential Home, WAKEFIELD, West Gazette (1556), PO Box 3584, Norwich, Yorkshire, WF2 6NW. Retired. 27 NR7 7WD. January 2016

POWELL , Mrs Julie 24 SHEPHERDS CLOSE, BEXHILL- Alison Jayne Elphick, 1 WENTWORTH 23 August 2020 (2557800) Carol Ann (Wyatt) ON-SEA, East Sussex, TN39 4SQ. CLOSE, BEXHILL-ON-SEA, TN40 2PQ. Dental Nurse. 10 May 2016

RALPH , DENNIS 87 Nicholas Crescent, Fareham PO15 LARGE & GIBSON SOLICITORS, Kent 18 August 2016 (2555943) GREGORY 5AL . Company Director (Retired). 2 House, 49 Kent Road, Southsea, February 2016 Hampshire PO5 3EJ. Ref: VBS/SM/ RALPH/13404/4 (Richard Ivor Maynard Wootton.)

RALLING , David The Cotswold Home, Woodside Blake Morgan LLP, Seacourt Tower, 26 August 2016 (2558378) Richard John Drive, Bradwell Village, Burford late West Way, Oxford OX2 0FB. (Helen of Witney. 6 April 2016 Elizabeth Bunker and Mark David Spash)

RONALDSON , Dysons Wood Farm, Tokers Green, Lightfoots LLP, 1-3 High Street, Thame, 25 August 2016 (2555204) Joan Elizabeth Reading, Berkshire RG4 9EU. Oxfordshire OX9 2BX. Attn: Monica Farmer. 5 May 2014 Havers Ref: MH/RON3-1 (Neil Francis Ronaldson & Stephen Bucknill.)

ROSE , Margot 14 Fox's Close, Milton, Cambridge Mills & Reeve LLP Solicitors, 1 St 25 August 2016 (2556477) Antonie Wally CB24 6BT. Electrical Assembler James Court, Whitefriars, Norwich NR3 (Retired). 21 March 2016 1RU. Ref: VKK (Virginia Clare Edgecombe and Robin William George Rose.)

RUDGLEY , Michael 7 York Avenue, Sale, Cheshire M33 Co-op Legal Services Limited, Aztec 24 August 2016 (2558453) Alan 6HD. 15 April 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SABIN , Frederick The Cedars Nursing Home, Cedar Kerwoods, 7 Church Road, Redditch, 26 August 2016 (2558457) Anthony Park Road, Redditch, Worcestershire Worcestershire B97 4AD. (Janet Dianne B97 6HP. 6 September 2015 Thompson and Ifor Glyn Hughes)

SAUNDERS , 29 The Lawns, Caister Road, Great HKB Wiltshires Solicitors, 21 Hall Quay, 18 August 2016 (2558454) Norman Yarmouth, Norfolk NR30 4DQ. Great Yarmouth, Norfolk NR30 1HN. Retired. 11 May 2016

SHAW , Phyllis 10 Burghley Drive, Kidderminster, mfg Solicitors LLP, Adam House, 24 August 2016 (2558336) Elizabeth Worcestershire, DY11 6BB. Retired Birmingham Road, Kidderminster, Secretary. 17 March 2016 Worcestershire, DY10 2SH (Pamela Diane Davies, Maynard Vincent Burton and Peter Leslie Simner)

SHORT , Freda Giltbrook Care Home, 472 Robert Barber & Sons, 7 Church Street, 18 August 2016 (2558442) Nottingham Road, Giltbrook, Eastwood, Nottingham NG16 3BP. Nottingham, NG16 2GE. Retail (Patrick Mullins.) Assistant (Retired). 31 March 2016

SIERRA , Ana 24a Springfield Road, Harrow HA1 Garside & Hoy, 21-23 The Bridge, 18 August 2016 (2558335) Yolanda Martinez 1PY. 6 March 2015 Wealdstone, Harrow HA3 5AG.

SMITH , Martyn 6 Eden Croft, Kenilworth, Penmans Solicitors LLP, 30-32 Warwick 26 August 2016 (2558460) Stanley Warwickshire CV8 2BG. 1 June 2016 Road, Kenilworth, Warwickshire CV8 1GW. (Timothy Colin Chatham and Elizabeth Louise Wyatt)

SMITH , Rosemary 7 Chestnut Road, St Ives, QualitySolicitors Winters, 3 The Sheep 31 August 2016 (2558331) Jean Cambridgeshire PE27 6UF. 22 April Market, St Ives, Cambridgeshire PE27 2016 5AJ. (Simon Raymond Smith.)

SOULOUNIAS , 12 Orpheos Street, Palio, Faliro Harold Bell & Co Solicitors, Devon 18 August 2016 (2558333) Nomiki Katerina 17564, Athens, Greece previous House, 174 Kingston Road, Ewell, address 2A Rofant Road, Northwood, Surrey KT19 0SD. (John Anthony Middlesex HA6 3BE also 7 Rushmoor Shelton) Close, Rickmansworth, Hertfordshire WD3 1NA . 17 July 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 113 PEOPLE

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

STALEY , Gillian 38 Lime Avenue, Breadsall, Derby Co-op Legal Services Limited, Aztec 26 August 2016 (2558398) Kay DE21 4GD. 1 March 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

STEAD , Doreen Flat 7, Sea View Court, Sea View John P Martin & Co Solicitors, Bank 26 August 2016 (2558461) Drive, Scarborough, North Yorkshire Chambers, Albion Road, Scarborough YO11 3HZ. 8 May 2016 YO11 2BT.

STONEHOUSE , 231 Main Street, Spittal, Berwick 9 Church Street, Berwick upon Tweed, 18 August 2016 (2558334) Ivor upon Tweed TD15 1RR. 23 April TD15 1EF. 2016

SUFFERN , 6 Cundall Way, Off Arthur’s Avenue, Hugh James Solicitors, Hodge House, 26 August 2016 (2558359) Margaret Alison Harrogate HG2 0DY. 18 March 2016 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank Plc)

SURREY , Sidney 26 Jersey Road, Portsmouth, Biscoes Law Ltd, 62-68 Kingston 26 August 2016 (2558456) Charles Hampshire PO2 7PY. 21 May 2016 Crescent, North End, Portsmouth, Hampshire PO2 8AQ.

SWATRIDGE , Anne 6 Pytchley Close, Belper, Derbyshire Killingworth and Parrott Solicitors, 17 26 August 2016 (2558458) DE56 0EH. 30 May 2016 Bridge Street, Belper DE56 1AY. (Janet Anne Kimberley)

TAYLOR , Marion Bamford Close, 31 Adswood Lane Edward Hands and Lewis, 12 Hardwick 26 August 2016 (2558367) Meikle West, Stockport. 11 January 2016 Street, Buxton SK17 6BN. (Paul Stuart Stubbs)

TAYLOR , 44 Landcroft Road, East Dulwich, Gans & Co Solicitors LLP, 214-216 Rye 25 August 2016 (2555752) Gladstone London SE22 9LD. Demolition Man Lane, Peckham, London SE15 4NL. (Retired). 28 December 2015 Attn: Edward Goodman Ref: EAG/YM/ TAYLOR (Dennis Taylor.)

TEE , Constance Philia Lodge Care Home, 113-115 Hunt & Coombs LLP Solicitors, 35 24 August 2016 (2558391) Eastfield Road, Peterborough, PE1 Thorpe Road, Peterborough PE3 6AG 4AU. Formerly: 4 Chiltern Rise, Ref: Henry Anstey (Henry Michael Gunthorpe, Peterborough, PE4 7TB . Anstey & Anna Elizabeth Spriggs) Retired/ Housewife. 17 May 2016

TENNANT , Nora 403 Castle Lane West, Bournemouth Gales Solicitors, 512 Wimborne Road, 26 August 2016 (2558387) Pauline BH8 9TJ. 23 November 2015 Winton, Bournemouth, Dorset BH9 2ET. (Matthew John Moore)

THOMPSON , 17 Lock Road, Paddington, Co-op Legal Services Limited, Aztec 26 August 2016 (2558394) Sheila Warrington WA1 3NG. 15 March 650, Aztec West, Almondsbury, Bristol 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

TIBBALLS , Heather 117 High Street, Eaton Bray, Knowles Benning LLP, 24 West Street, 31 August 2016 (2558364) Courtenay Dunstable, Bedfordshire LU6 2DW. 2 Dunstable, Bedfordshire LU6 1SN. January 2016 (Roberta Susan Georghiou and Antonio Fallanca.)

TURNER , Hanni 27 Lovell Close, Henley-on-Thames, Premier Solicitors, Premier House, 26 August 2016 (2558361) Meeri Marianna Oxfordshire RG9 1PX. 26 October Lurke Street, Bedford, Bedfordshire 2015 MK40 3HU.

WARMAN , 25 Thornton Way, Basildon, Essex . COGENT LAW SOLICITORS, Josephs 18 August 2016 (2555939) EDWARD Docker. 23 March 2014 Well, Hanover Walk, Leeds LS3 1AB. Ref: LC11/488383/1 (David Warman.)

WATKINS , SHEILA 2 Deloney Road, Norwich NR7 9DG . HATCH BRENNER LLP, 4 Theatre 18 August 2016 (2555934) BERYL Retired. 29 April 2016 Street, Norwich NR2 1QY Ref: DPP/ W0847-3

WADE , Brian Alan 16 Malvern Avenue, Grimsby, Co-op Legal Services Limited, Aztec 18 August 2016 (2558393) Lincolnshire DN33 1EQ. 22 650, Aztec West, Almondsbury, Bristol December 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WARREN , 5 Cameron Street, Bury BL8 2QH. Garratts Solicitors, King Street 18 August 2016 (2558365) Gersham Retired Motor Mechanic. 27 Buildings, 39 Manchester Street, December 2015 Oldham OL8 1DH. (Wendy Jehu.)

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

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

WARRINGTON , HIGH STREET, KETTON, Brenda Handley-Howorth, The London 18 August 2016 (2557156) Raymond Geoffrey STAMFORD, PE9 3TJ. 1 June 2016 Gazette (1940), PO Box 3584, Norwich, NR7 7WD.

WATERS , Margaret 36 Inglewood, The Spinney, Swanley, Chorus Law Ltd, Heron House, 18 August 2016 (2558362) Rose (Alternative Kent, BR8 7YE. Secretary (retired). 18 Timothy’s Bridge Road, Stratford-upon- name Mrs Margaret November 2015 Avon CV37 9BX. Tel: 01789 777 346. Rose Gaskin)

WATTS , Ann-Marie 18 Hawthorne Avenue, Ulverston, Livingstons, 9 Benson Street, Ulverston, 26 August 2016 (2558392) Cumbria LA12 9JE. 17 April 2016 Cumbria LA12 7AU. (Lisa Yerrell)

WESTON , Alfred Magna Care Home, 27/29 Long Co-op Legal Services Limited, Aztec 26 August 2016 (2558363) Street, Wigston LE18 2BP. 29 April 650, Aztec West, Almondsbury, Bristol 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WHEELER , Hilton 29 Weeks Road, Ryde, Isle of Wight 27a Cross Street, Ryde, Isle of Wight 18 August 2016 (2558389) Roy (Roy Wheeler) PO33 2TP. Farm Labourer (Retired). PO33 2AA. (Terence Michael Willey and 25 May 2016 Anthony Peter Charles Freelove.)

WHITE , Amy 2 Hilary Close, Axminster, Devon East Devon Associates, 98-100 High 18 August 2016 (2558396) Elizabeth EX13 5HR. Housewife. 21 February Street, Sidmouth, Devon EX10 8EF. 2016 (Andrew John Doble.)

WILLIAMS , Richard 16 Russell Terrace, Carmarthen, George Davies Evans, Sycamore Street, 18 August 2016 (2558390) Islwyn Carmarthenshire SA31 1SX. 5 March Newcastle Emlyn, Carmarthenshire, 2016 SA38 9AJ. Solicitors. (Ref: RJ/BMJ/ 108951.) (Eurig Wyn Williams.)

WOODRUFF , Mary Priory Residential Home, Llandogo, Davis Gregory, 25 Rodney Road, 26 August 2016 (2558411) Gabrielle Monmouth. 6 April 2016 Cheltenham GL50 1HX. (Anne Gabrielle Kinsman and William Richard Woodruff)

WRIGHT , John 4 Farwell Road, Sidcup, Kent DA14 Clarkson Wright & Jakes, Valiant House, 26 August 2016 (2558388) 4LG. 7 October 2015 12 Knoll Rise, Orpington, Kent BR6 0PG.

WYLIE-HARRIS , 88 HAMMERSMITH BRIDGE ROAD, Christine Goodman, c/- Guy Clapham & 23 August 2016 (2557908) Miss Pearl Ann LONDON, W6 9DB. Secretary Co, 51 WEYMOUTH STREET, (retired). 21 December 2015 LONDON, W1G 8NH.

WYNN-GRIFFITHS , 14 Princess Isle, Freeport, Grand Anthony Collins Solicitors LLP, 134 23 August 2016 (2558395) David Bahama, Bahamas. (UK Property: Edmund Street, Birmingham B3 2ES. Medicare House, Brooms Road, Ref: JPH/43726.0001 (Suzanne Wynn Stone Business Park, Stone, ST15 Trippett and Sian Thea Walker) 0TL) . Production Engineer (Retired). 9 October 2015

YATES , Dr Jean 10 Farthings Close, Eastcote, Pinner, Co-op Legal Services Limited, Aztec 26 August 2016 (2558452) Middlesex HA5 2QR. 22 February 650, Aztec West, Almondsbury, Bristol 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

YOUNG , Kristin 14 Edgbarrow Rise, Sandhurst GU47 Karl Philip Shepherd, 66 Edinburgh 18 August 2016 (2558368) Pamela 8QH. Cook. 15 January 2013 Road, Reading RG30 2UB. Email address: [email protected] .

DECEASED ESTATES – BELFAST EDITION

NOTICE IS HEREBY GIVEN pursuant to section 28 (Deceased Estates) of the Trustee Act (Northern Ireland) 1958, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out below is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 115 PEOPLE

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

BELL , Leslie Flat 1 Cedar Court, 100 Bridge Street, Stephen Perrott & Co, 49 High Street, 1 September 2016 (2557796) Shane Reid Downpatrick, County Down, BT30 6HD. Holywood, BT18 9AB. 22 March 2016

CAIRNS , Alison 16 Hillside Terrace, Hillsborough, W G Maginess & Son, 68 Bow Street, 19 August 2016 (2557797) Elizabeth County Down, BT26 6JG. 6 February Lisburn, BT28 1AL. 2016

EDWARDS , 56 Park Road, Strabane, County Fox Law Limited, 6 James Street, 18 August 2016 (2557798) Bernard James Tyrone, n/a. 19 September 2015 Omagh, County Tyrone, BT78 1DH.

TATE , Laurence 43 Main Road , Moygashel, BT71 7QU. F. G. Patton Solicitors, 14 Thomas 18 August 2016 (2557799) 28 April 2016 Street, Dungannon, County Tyrone, BT70 1HN.

DECEASED ESTATES – EDINBURGH EDITION

2557763HILDA SMITH Agents An initial writ has been presented in the Sheriff Court Dundee by John Muir Myles Laverty, Meadowplace Building, Bell Street, Dundee DD1 Clarke Muir for decerniture as executor-dative qua creditor to the 1EJ (2557763) deceased Hilda Smith late of Riverside View Nursing Home, 60 Clovis Duveau Drive, Dundee DD2 5JB.

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 117 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | 119 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 JUNE 2016 | ALL NOTICES GAZETTE