ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 PRINTED ON 11 JUNE 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/2* Environment & infrastructure/3* Health & medicine/ Other Notices/12* Money/15* Companies/16* People/77* Terms & Conditions/106* * Containing all notices published online on 10 June 2015 CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2346335 building certified for worship named Kingdom Hall of Jehovah’s Witnesses, Boston Road, Horncastle, in the registration district of Lincolnshire in the Non-Metropolitan County of Lincolnshire, was on 21st May 2015 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958). In lieu of Kingdom Hall, Banks Road, Horncastle now disused and the registration cancelled thereof. G M Evans Superintendent Registrar 29 May 2015 (2346335)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & INFRASTRUCTURE

Planning

TOWN PLANNING

2346364TRITON KNOLL OFFSHORE LIMITED THE PROPOSED ELECTRICAL SYSTEM ORDER PLANNING INSPECTORATE (PINS) APPLICATION REFERENCE: EN020019 SECTION 56 PLANNING ACT 2008 REGULATION 9 INFRASTRUCTURE PLANNING (APPLICATIONS: PRESCRIBED FORMS AND PROCEDURE) REGULATIONS 2009 NOTICE OF ACCEPTANCE OF APPLICATION FOR A DEVELOPMENT CONSENT ORDER (“DCO”) BY THE PLANNING INSPECTORATE (ON BEHALF OF THE SECRETARY OF STATE FOR ENERGY AND CLIMATE CHANGE) Notice is hereby given that the Planning Inspectorate (on behalf of the Secretary of State for Energy and Climate Change) has accepted an application made by Triton Knoll Offshore Wind Farm Limited (the “Applicant”) of Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB for a development consent order under the Planning Act 2008 (the “Application”). The Application was made on 24 April 2015 and accepted on 21 May 2015 (PINS reference: EN020019). The Project The Application seeks authorisation to connect the consented Triton Knoll Offshore Wind Farm (TKOWF), located on the bed of the North Sea approximately 33 kilometres off the coast of Lincolnshire and 46 kilometres off the coast of North Norfolk, to the national grid at Bicker Fen, Lincolnshire (the “Project”). Following a direction from the Secretary of State under section 35 of the Planning Act 2008 that the electrical system works should be treated as development for which development consent is required, consent is being sought for the works described below. The Project involves submarine cables for exporting electricity generated by the offshore wind farm to the shore over a distance of around 66 kilometres and onshore underground cables over a distance of around 60 kilometres within the County of Lincolnshire, District of East Lindsey and Borough of Boston. The DCO will, amongst other things, authorise:— Offshore — Up to six offshore high voltage alternating current (HVAC) power export circuits to transmit the electricity generated by the TKOWF to the shore to be joined with the onshore power export circuits; and — Offshore cable protection and pipeline crossings. Onshore — Up to six onshore HVAC power export circuits to transmit electricity from the cable landfall to the proposed Substation; — Transition Joint Bays connecting the offshore cable circuits and onshore cable circuits located to the north of Anderby Creek; — An Intermediate Electrical Compound (IEC) to the east of Orby; — A Substation to the north-west of Bicker; — Up to four onshore HVAC power circuits to transmit HVAC electricity from the Substation to the existing National Grid Bicker Fen substation; — Unlicensed Works at the existing National Grid Bicker Fen substation comprising up to two new ‘bays’ of electrical equipment; — Landscaping works; — Temporary construction compounds including accesses from the public highway to the development site; — Temporary highways alterations; and — Other associated works. The DCO will include a number of other provisions, including those which: — Authorise the compulsory acquisition of land and rights over land to survey, construct and maintain the Project; — Allow all or part of the benefit and rights of the DCO to be transferred to other person(s); — Permit the application or disapplication of legislation relevant to the Project; — Allow the temporary stopping up of roads and public rights of way; — Authorise the development below mean high water springs (the deemed Marine Licence); and — Are ancillary, incidental, and consequential to the above mentioned purposes and which provide for other permits and/or consents which are required in connection with the Project. Environmental Impact Assessment The Project is an Environmental Impact Assessment development for the purposes of the Infrastructure Planning (Environmental Impact Assessment) Regulations 2009. Accordingly, an Environmental Statement accompanies the Application. Copies of Application Documents A copy of the application form, draft DCO, Environmental Statement, accompanying plans, maps and other supporting documents may be inspected free of charge at the following locations and during the hours set out below from 12 June 2015 until 13 July 2015: Venue Opening hours Lincolnshire County Council Access Point, Lincolnshire County Monday - Thursday 8:30am - 5:00pm, Friday 8:30am - 4:30pm, closed Council, Witham Park House, Waterside South, Lincoln, LN5 7JN Saturday - Sunday East Lindsey District Council Access Point, Tedder Hall, Manby Park, Monday - Friday 9:00am - 5:00pm, closed Saturday - Sunday Louth, Lincolnshire, LN11 8UP Mablethorpe Library and Community Access Point, Stanley Avenue, Monday - Wednesday 9:00am - 5:00pm, Thursday 9:00am - 6:00pm, Mablethorpe, Lincolnshire, LN12 1DP Friday 9:00am - 5:00pm, Saturday 9:00am - 4:00pm, closed Sunday Horncastle Community Access Point (East Lindsey District Council), Monday and Thursday 9:00am – 4:00pm, closed Tuesday, Wednesday Wharf Road, Horncastle, Lincolnshire, LN9 5HL 9:00am – 1:00pm, Friday 9am – 5pm, closed Saturday – Sunday Spilsby Community Access Point (East Lindsey District Council), Monday, Wednesday and Friday 9:00am - 5:00pm, closed Tuesday, Franklin Hall, Halton Road, Spilsby, Lincolnshire, PE23 5LA Thursday, Saturday and Sunday Skegness Customer Access Point (East Lindsey District Council), Monday, Tuesday, Thursday and Friday 9:00am - 5:00pm, Wednesday Skegness Town Hall, North Parade, Skegness, Lincolnshire, PE25 1DA 9:00am – 4:00pm

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

Venue Opening hours Boston Borough Council Access Point, Municipal Buildings, West Monday - Thursday 8:45am - 5:15pm, Friday 8:45am - 4:45pm, closed Street, Boston, Lincolnshire, PE21 8QR Saturday - Sunday Boston Library, County Hall, Boston, Lincolnshire, PE21 6DY Monday, Tuesday, Wednesday and Friday 9:00am - 5:00pm, Thursday 9:00am - 6:00pm, Saturday 9:00am - 4:00pm, closed Sunday North Kesteven District Council Access Point, North Kesteven District Monday - Thursday 9:00am - 5:00pm, Friday 9:00am - 4:30pm, closed Council, Kesteven Street, Sleaford, Lincolnshire, NG34 7EF Saturday - Sunday South Holland District Council Access Point, Priory Road, Spalding, Monday - Thursday 8:30am - 5:15pm, Friday 8:30am - 4:45pm, closed Lincolnshire, PE11 2XE Saturday - Sunday A reasonable copying charge may be made by these outlets for the reproduction of any of the documents. Copies of all the application documents are also available online at the Project page of the Planning Inspectorate’s website at http:// infrastructure.planningportal.gov.uk/projects/east-midlands/triton-knoll-electrical-system/. Copies of the application documents can be provided on request by emailing tritonknoll@.com, writing to FREEPOST HJBK-ABSH-TGLU, Triton Knoll Offshore Wind Farm, RWE Innogy UK, Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB, or by telephone on 0845 026 0562. A charge of £500 will be made for a full suite of hardcopy documents, however electronic copies on DVD can be provided free of charge. Further details in relation to the Project can be found on the Applicant’s website at http://www.rwe.com/web/cms/en/306900/rwe- innogy/sites/wind-offshore/developing-sites/triton-knoll/. Making a response to the Application Any representations (giving notice of any interest in, or objection to, the Application) must be made on a Registration and Relevant Representation Form which can be completed online at http://infrastructure.planningportal.gov.uk/projects/east-midlands/triton-knoll-electrical- system/. The Planning Inspectorate encourages registration online but where this is not possible paper copies of the Registration and Relevant Representation Form can be obtained from the Planning Inspectorate by telephoning 0303 444 5000. Once completed, paper copy Registration and Relevant Representation Forms should be sent to the Planning Inspectorate (National Infrastructure Directorate), Temple Quay House, Temple Quay, Bristol, BS1 6PN. The Planning Inspectorate reference for the Project (which is EN020019) should be quoted in any correspondence. Guidance on how to register and submit a representation in relation to the Project can be found in The Planning Inspectorate’s Advice Note 8.3 “How to register and become an interested party in an application” which is available on The Planning Inspectorate’s website at http:// infrastructure.planningportal.gov.uk/wp-content/uploads/2013/04/Advice-note-8-3v4.pdf. Any representation or response must be received by The Planning Inspectorate by 13 July 2015. Responses and other representations will be made public by The Planning Inspectorate on its website. Triton Knoll Offshore Wind Farm Limited 03 June 2015

(2346364)

2346361DEPARTMENT FOR TRANSPORT 2346359LONDON BOROUGH OF NEWHAM TOWN AND COUNTRY PLANNING ACT 1990 TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of the proposal to STRACEY ROAD, FOREST GATE, , E7 make an Order under section 247 of the above Act to authorise the THE COUNCIL OF THE LONDON BOROUGH OF NEWHAM hereby stopping up of an irregular shaped western part width of Queensway gives notice that it has made an Order under section 247 of the above comprising car parking area, a length of Back of Walls and the whole Act entitled “NEWHAM STOPPING UP OF HIGHWAYS (STRACEY of Market Place at the Fruit & Vegetable Market at Southampton, in ROAD, FOREST GATE, LONDON, E7) ORDER 2015” authorising the the City of Southampton. stopping up of highways in the vicinity of Stracey Road, Forest Gate, IF THE ORDER IS MADE, the stopping up will be authorised only to London, E7. enable development to be carried out should planning permission be COPIES OF THE ORDER MAY BE OBTAINED, free of charge, on granted by Southampton City Council. The Secretary of State gives application to the Council’s Interim Director of Legal and Governance, notice of the draft Order under Section 253 (1) of the 1990 Act but will OneSource, East Wing, 3rd Floor, Newham Dockside, 1000 Dockside only consider making the Order in the event that planning permission Road, London, E16 2QU, quoting reference: LE/02/OSO/NEW003038 is granted. and may be inspected at all reasonable hours at Stratford Town Hall, COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be 29 Broadway, Stratford, London, E15 4BQ and The Gate Library, 2-6 available for inspection during normal opening hours at Southampton Woodgrange Road, London, E7 0QH. City Council, Civic Centre, Civic Centre Road, Southampton, SO14 ANY PERSON AGGRIEVED by the Order and desiring to question the 7FJ in the 28 days commencing on 10 June 2015, and may be validity thereof, or of any provision contained therein, on the ground obtained, free of charge, from the Secretary of State (quoting that it is not within the powers of the above Act or that any NATTRAN/SE/S247/1870) at the address stated below. requirement of that Act or of any regulation made there under has not ANY PERSON MAY OBJECT to the making of the proposed order by been complied with in relation to the Order, may within 6 weeks of stating their reasons in writing to the Secretary of State at 10th June, 2015 apply to the High Court for the suspension or [email protected] or National Transport Casework quashing of the Order or of any provision contained therein. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, Dated: 10th June, 2015 NE4 7AR, quoting the above reference. Objections should be received Graham White, Interim Director of Legal and Governance (2346359) by midnight on 08 July 2015. You are advised that your personal data and correspondence will be passed to the applicant/agent to enable your objection to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your objection. D Candlish, Department for Transport (2346361)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2346356 BOROUGH OF BROMLEY DEPARTMENT2346347 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 TOWN AND COUNTRY PLANNING ACT 1990 HIGHWAY STOPPING UP ORDER S 247 THE SECRETARY OF STATE hereby gives notice of the proposal to HIGHWAY LAND AT FAIR ACRES, BROMLEY DEVELOPMENT AT make an Order under section 247 of the above Act to authorise the TALIS HOUSE FAIR ACRES BROMLEY stopping up of two southern part widths of Powell Cotton Drive at The Mayor and Burgesses of the London Borough of Bromley (“the Birchington, in the District of Thanet. Council”), hereby give notice that they have made an Order under IF THE ORDER IS MADE, the stopping up will be authorised only to Section 247 of the above Act to authorise the stopping-up of areas of enable development to be carried out should planning permission be highway land at Fair Acres Bromley Development at Talis House Fair granted by Thanet District Council. The Secretary of State gives Acres Bromley. notice of the draft Order under Section 253 (1) of the 1990 Act but will The Order has been made to enable the development described in the only consider making the Order in the event that planning permission Schedule to this notice to be carried out in accordance with the is granted. planning permission granted to Halsey Limited on 21st January 2005 COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be under Reference DC/04/03457FULL1. available for inspection during normal opening hours at the Post A Copy of the Order may be inspected and obtained free of charge at Office, 54-56 Station Road, Birchington, CT7 9RA in the 28 days all reasonable hours at the offices of the London Borough of Bromley, commencing on 10 June 2015, and may be obtained, free of charge, Main Enquiry Desk, Civic Centre, Stockwell Close, Bromley, BR1 from the Secretary of State (quoting NATTRAN/SE/S247/1863) at the 3UH. address stated below. Any person aggrieved by the Order and desiring to question the ANY PERSON MAY OBJECT to the making of the proposed order by validity thereof or of any provision contained therein on the ground stating their reasons in writing to the Secretary of State at that it is not within the power of the above Act or that any requirement [email protected] or National Transport Casework of that Act or of any Regulation made thereunder has not been Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, complied with in relation to the Order, may, within 6 weeks of 10th NE4 7AR, quoting the above reference. Objections should be received June 2015 apply to the High Court for the suspension or quashing of by midnight on 8 July 2015. You are advised that your personal data the Order or of any provision contained therein. and correspondence will be passed to the applicant/agent to enable David Mark Bowen your objection to be considered. If you do not wish your personal data Director of Corporate Services to be forwarded, please state your reasons when submitting your London Borough of Bromley objection. Civic Centre, Stockwell Close D Candlish, Department for Transport (2346347) Bromley BR1 3UH THE SCHEDULE DEPARTMENT2346345 FOR TRANSPORT 2 Single storey and 2 one/six storey extensions comprising lobby TOWN AND COUNTRY PLANNING ACT 1990 entrances and 8 two bedroom and 2 three bedroom flats, with THE SECRETARY OF STATE hereby gives notice of the proposal to elevational alterations, removal of 5 car parking spaces and laying out make an Order under section 247 of the above Act to authorise the 25 car parking spaces, landscaping, cycle parking and boundary stopping up of a southern part-width of Belmont Road and an area of enclosures highway to the south of Belmont Road and east of The Oval at The term “stopping-up” means that the area of the highway being Hereford, in the County of Herefordshire. part of Fair Acres in Bromley would permanently cease to be public IF THE ORDER IS MADE, the stopping up will be authorised only in highway. (2346356) order to enable development as permitted by Herefordshire Council under reference 131391/F. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be DEPARTMENT2346351 FOR TRANSPORT available for inspection during normal opening hours at The Oval Post TOWN AND COUNTRY PLANNING ACT 1990 Office, 7 The Oval, Hereford HR2 7HG in the 28 days commencing on THE SECRETARY OF STATE hereby gives notice of the proposal to 10 June 2015, and may be obtained, free of charge, from the make an Order under section 247 of the above Act to authorise the Secretary of State (quoting NATTRAN/WM/S247/1875) at the address stopping up of a length of unnamed highway, known as Bradshaw stated below. Lane, to the west of Chester Place at Adlington in the Borough of ANY PERSON MAY OBJECT to the making of the proposed order by Chorley. stating their reasons in writing to the Secretary of State at IF THE ORDER IS MADE, the stopping up will be authorised only to [email protected] or National Transport Casework enable development to be carried out should planning permission be Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, granted by Chorley Council. The Secretary of State gives notice of the NE4 7AR, quoting the above reference. Objections should be received draft Order under Section 253 (1) of the 1990 Act but will only by midnight on 08 July 2015. You are advised that your personal data consider making the Order in the event that planning permission is and correspondence will be passed to the applicant/agent to enable granted. your objection to be considered. If you do not wish your personal data COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be to be forwarded, please state your reasons when submitting your available for inspection during normal opening hours at Adlington objection. Library, Railway Road, Chorley PR6 9RG in the 28 days commencing S Zamenzadeh, Department for Transport (2346345) on 10 June 2015, and may be obtained, free of charge, from the Secretary of State (quoting NATTRAN/NW/S247/1858) at the address stated below. DEPARTMENT2346337 FOR TRANSPORT ANY PERSON MAY OBJECT to the making of the proposed order by TOWN AND COUNTRY PLANNING ACT 1990 stating their reasons in writing to the Secretary of State at THE SECRETARY OF STATE hereby gives notice of the proposal to [email protected] or National Transport Casework make an Order under section 247 of the above Act to authorise the Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, stopping up of a layby, parking area and two footpaths off Newgate, NE4 7AR, quoting the above reference. Objections should be received in the Metropolitan Borough of Rochdale. by midnight on 08 July 2015. You are advised that your personal data IF THE ORDER IS MADE, the stopping up will be authorised only to and correspondence will be passed to the applicant/agent to enable enable development to be carried out should planning permission be your objection to be considered. If you do not wish your personal data granted by Rochdale Metropolitan Borough Council. The Secretary of to be forwarded, please state your reasons when submitting your State gives notice of the draft Order under Section 253 (1) of the 1990 objection. Act but will only consider making the Order in the event that planning S Zamenzadeh, Department for Transport (2346351) permission is granted.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be 1 In this notice the following shall apply: available for inspection during normal opening hours at Rochdale Company Name: H.WOOD (HARROW) LIMITED Central Library, Number One Riverside, Smith Street, Rochdale, OL16 Company Number: 00523976 1XU in the 28 days commencing on 10 June 2015, and may be Interest: freehold obtained, free of charge, from the Secretary of State (quoting Title number: HP14318 NATTRAN/NW/S247/1828) at the address stated below. Property: The Property situated at Land on the North West side of ANY PERSON MAY OBJECT to the making of the proposed order by Mount Pleasant being the land comprised in the above mentioned title stating their reasons in writing to the Secretary of State at Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's [email protected] or National Transport Casework Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, Kingsway). NE4 7AR, quoting the above reference. Objections should be received 2 In pursuance of the powers granted by Section 1013 of the by midnight on 08 July 2015. You are advised that your personal data Companies Act 2006, the Treasury Solicitor as nominee for the and correspondence will be passed to the applicant/agent to enable Crown (in whom the property and rights of the Company vested your objection to be considered. If you do not wish your personal data when the Company was dissolved) hereby disclaims the Crown`s to be forwarded, please state your reasons when submitting your title (if any) in the property, the vesting of the property having objection. come to his notice on 9 September 2013. D Hoggins, Department for Transport (2346337) Assistant Treasury Solicitor 5 June 2015 (2346747)

Property & land NOTICE2346746 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 PROPERTY DISCLAIMERS DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21507980/1/MXM 2346753NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 1 In this notice the following shall apply: COMPANIES ACT 2006 Company Name: MEXITAL LIMITED DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 04766664 T S ref: BV21507981/1/MXM Interest: leasehold 1 In this notice the following shall apply: Title number: SYK517377 Company Name: NAVISTAR LOGISTICS (UK) LIMITED Property: The Property situated at 960 Gleadless Road, Gleadless, Company Number: 05174760 S12 2LL being the land comprised in the above mentioned title Interest: leasehold Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Title number: AGL211220 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property: The Property situated at Unit 2, Griffin Centre, Staines Kingsway). Road, Feltham, Middlesex, TW14 0HS being the land comprised in 2 In pursuance of the powers granted by Section 1013 of the the above mentioned title Companies Act 2006, the Treasury Solicitor as nominee for the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Crown (in whom the property and rights of the Company vested Treasury of PO Box 70165, London WC1A 9HG (DX 123240 when the Company was dissolved) hereby disclaims the Crown`s Kingsway). title (if any) in the property, the vesting of the property having 2 In pursuance of the powers granted by Section 1013 of the come to his notice on 22 May 2015. Companies Act 2006, the Treasury Solicitor as nominee for the Assistant Treasury Solicitor Crown (in whom the property and rights of the Company vested 5 June 2015 (2346746) 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 21 May 2015. NOTICE2346744 OF DISCLAIMER UNDER SECTION 1013 OF THE Assistant Treasury Solicitor COMPANIES ACT 2006 5 June 2015 (2346753) DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21508204/1/CH 1 In this notice the following shall apply: NOTICE2346751 OF DISCLAIMER UNDER SECTION 1013 OF THE Company Name: LEMPICKA (SKIDBY) LIMITED COMPANIES ACT 2006 Company Number: 06406020 DISCLAIMER OF WHOLE OF THE PROPERTY Interest: leasehold T S ref: BV21409387/1/PJD Lease: Lease dated 14 January 2011 and made between The St 1 In this notice the following shall apply: Quinton LLP (1) Lempicka (Skidby) Limited (2) and Aletia Kent and Company Name: OAKLAND HOMES (UK) LTD Corin Witty (3) Company Number: 3751104 Property: The Property situated at 14 Wednesday Market, Beverley Interest: freehold being the land comprised in and demised by the above mentioned Title number: NYK238509 Lease Property: The Property situated at Land at St Hilda's Street, Sherburn, Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Malton 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 28 May 2015. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 9 June 2014. 5 June 2015 (2346744) Assistant Treasury Solicitor 5 June 2015 (2346751) NOTICE2346740 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2346747 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21507978/1/MXM DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21312072/1/PJD Company Name: SMART TAX AND WILLS LTD

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Company Number: 07617661 Pre-Paid Parking Permits – Local Workers Previous Name of Company: St Katherine's Barbers Limited 3 months £175.50 Interest: leasehold Title number: AGL239529 6 months £318.00 Property: The Property situated at 25 Thomas More Square, London, E1W 1YW being the land comprised in the above mentioned title 1 year £583.00 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's This Order is a modified version of the proposed Order of the same Treasury of PO Box 70165, London WC1A 9HG (DX 123240 title that was advertised earlier this year for public comment. In Kingsway). response to the comments received, a four-hour limit has been 2 In pursuance of the powers granted by Section 1013 of the imposed upon the “pay by phone” parking while the pre-paid permits Companies Act 2006, the Treasury Solicitor as nominee for the have been added as an additional facility. Crown (in whom the property and rights of the Company vested The Order, which will come into force on 1 July 2015, and other when the Company was dissolved) hereby disclaims the Crown`s documents giving more detailed particulars of the Order, are available title (if any) in the property, the vesting of the property having for inspection at the Planning Application desk, Town Hall, Barking come to his notice on 22 May 2015. and at the offices of the Chief Executive, Civic Centre, Assistant Treasury Solicitor between the hours of 9.00am and 4.00pm Monday to Friday. 5 June 2015 (2346740) Any person wishing to question the validity of the Orders or of any of their provisions on the grounds that they are not within the powers of the Act, or that any requirement of the Act or any Regulations under it 2346735NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE have not been complied with may do so within six weeks of the date COMPANIES ACT 2006 of the Order by applying to the High Court. DISCLAIMER OF WHOLE OF THE PROPERTY Dated 10 June 2015 T S ref: BV21507976/1/MXM Robin Payne, Divisional Director of Environmental Services, Room 27, 1 In this notice the following shall apply: Town Hall, Barking, Essex IG11 7LU (2346360) Company Name: INNER HEALTH UK LTD Company Number: 09000158 Interest: leasehold LONDON2346357 BOROUGH OF BARKING AND DAGENHAM Lease: Lease dated 17 July 2014 and made between Miss Mandeep LONDON BOROUGH OF BARKING AND DAGENHAM Mahil and Mrs Kalvir Kaur Mahil (1) and Inner Health UK Limited (2) (BROADWAY) (ON-STREET PARKING PLACES) (NO. 2) ORDER Property: The Property situated at 596 Stoney Stanton Road, 2015 Coventry, West Midlands CV6 5FS being the land comprised in and Notice is hereby given that on 9 June 2015 the Council of the London demised by the above mentioned Lease Borough of Barking and Dagenham in exercise of its powers under Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Sections 6, 45, 46 and 49 and Parts I to IV of Schedule 9 of the Road Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Traffic Regulation Act 1984 as amended (“the Act”) and all other Kingsway). enabling legislation and powers and after consultation with the 2 In pursuance of the powers granted by Section 1013 of the Commissioner of Police of the Metropolis in accordance with Part IV Companies Act 2006, the Treasury Solicitor as nominee for the of Schedule 9 of the Act made the above Order. Crown (in whom the property and rights of the Company vested The effect of the Order will be to introduce the following measures on when the Company was dissolved) hereby disclaims the Crown`s Broadway, on the footway opposite its junction with Clockhouse title (if any) in the property, the vesting of the property having Avenue:— come to his notice on 21 May 2015. i. “Pay by phone” parking from a point 2.5 metres southeast of the Assistant Treasury Solicitor extended south eastern kerbline of Clockhouse Avenue north 5 June 2015 (2346735) westwards for a distance of 18.2 metres. The “pay by phone” parking would apply from Monday to Sunday, 8am to 9pm inclusive, except bank and public holidays. This is a Roads & highways modified version of the proposed scheme advertised earlier this year, with the number of parking spaces now increased from 5 to 6. There would be a maximum stay of 3 hours, no return within 2 hours and the ROAD RESTRICTIONS charges would be as follows:— Duration of Stay Parking Charge LONDON2346360 BOROUGH OF BARKING AND DAGENHAM Up to 30 minutes 90p THE LONDON BOROUGH OF BARKING AND DAGENHAM (OFF- Up to 1 hour £1.60 STREET PARKING PLACES) (AMENDMENT NO 11) ORDER 2015 Up to 2 hours £2.70 Notice is hereby given that on 9 June 2015 the Council of the London Up to 3 hours £4.80 Borough of Barking and Dagenham in exercise of its powers under The Order, which will come into force on 1 July 2015, and other Sections 32 – 35C Part I to IV of Schedule 9 of the Road Traffic documents giving more detailed particulars of the Order, are available Regulation Act 1984 as amended (“the Act”) and all other enabling for inspection at the Planning Application desk, Town Hall, Barking legislation and powers and after consultation with the Commissioner and at the offices of the Chief Executive, Civic Centre, Dagenham of Police of the Metropolis in accordance with Part IV of Schedule 9 of between the hours of 9.00am and 4.00pm Monday to Friday. the Act made the above Order. Any person wishing to question the validity of the Orders or of any of The effect of the Order will be to introduce the following measures in their provisions on the grounds that they are not within the powers of Wantz Road Car Park, Dagenham in place of the parking facilities that the Act, or that any requirement of the Act or any Regulations under it formerly existed on this site:- have not been complied with may do so within six weeks of the date Approximately 42 bays of “pay by phone” parking and approximately of the Order by applying to the High Court. 4 Blue Badge parking bays. The maximum permitted stay will be four Dated 10 June 2015 hours, but the “pay by phone” bays will also be available to holders of Robin Payne, Divisional Director of Environmental Services, Room 27, pre-paid parking permits without time limit or daily charge. Vehicles Town Hall, Barking, Essex IG11 7LU (2346357) displaying a valid Blue Badge will be able to park in the designated Blue Badge bays for up to 4 hours free of charge. The parking charges will apply at all times from Monday to Saturday between the hours of 8am and 6.30pm inclusive, except bank and public holidays, and will be as follows:- “Pay by Phone” Parking Parking Charge Up to 2 hours £0.50 Up to 4 hours (maximum stay) £1.30

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

LONDON2346352 BOROUGH OF BARKING AND DAGENHAM iv. approximately 18.50 metres of “pavement” parking (with 4 wheels LONDON BOROUGH OF BARKING AND DAGENHAM (FREE on the pavement) outside Nos. 46-50; PARKING PLACES, LOADING PLACES AND WAITING, LOADING v. a prohibition of waiting Mon to Fri 8.30am to 9.30am and 2.30pm to AND STOPPING RESTRICTIONS) CONSOLIDATION ORDER 2015 3.30pm from a point 20 metres from the junction of Green Lane LONDON BOROUGH OF BARKING AND DAGENHAM (CHARGED- northwards for 91 metres. FOR PARKING PLACES) CONSOLIDATION ORDER 2015 Copies of the draft Order together with a plan and statements of the NOTICE IS HEREBY GIVEN that the Council of the London Borough Council’s reasons for proposing the Order are available for inspection of Barking and Dagenham (hereinafter referred to as “the Council”) at the Planning Application desk, Town Hall, Barking and at the have, on the 1 June 2015, made the above-mentioned Orders (“the offices of the Chief Executive, Civic Centre, Dagenham between the Orders”) under Sections 6, 45, 46, 49, 51 and 124 and of Schedule 9 hours of 9.00am and 4.00pm Monday to Friday. to the Road Traffic Regulation Act 1984, and all other enabling Any objections and other representations to the proposed Order must powers. be made in writing stating the grounds on which they are made and The general effect of the Orders will be to enable all existing sent to the attention of Daniel Connelly at the address below, within prohibitions and restrictions for stopping, waiting, loading and 21 days of the publication date of this Notice. unloading and all existing on-street parking place and loading bay Dated 10 June 2015 provisions in the London Borough of Barking and Dagenham, Robin Payne, Divisional Director of Environmental Services, Room 27, currently in place by virtue of the existing Traffic Management Orders Town Hall, Barking, Essex IG11 7LU (2346349) relating to those prohibitions, restrictions and provisions, to be revoked and re-introduced without any change of substance into new Map-Based Traffic Management Orders. LONDON2346354 BOROUGH OF BEXLEY The Traffic Management Orders being revoked in so far as their THE BEXLEY (CRAYFORD STATION) (PARKING PLACES) provisions have been consolidated in the Orders, including any (AMENDMENT NO 1) TRAFFIC ORDER 2015 amendments to those Traffic Management Orders are specified in the 1. NOTICE IS HEREBY GIVEN that the Council of the London Schedule to this Notice. Borough of Bexley have on 9th June 2015 made above mentioned Copies of the Orders, which will come into operation on 24 June Traffic Order under sections 6, 45, 46, 49 and 124 of and Part IV of 2015, the Council’s Statement of Reasons for making the Orders, and schedule 9 to the Road Traffic Regulation Act 1984, as amended by all other relevant documents can be inspected during normal office Section 8 of and Part 1 of Schedule 5 to the Local Government Act hours on Mondays to Fridays inclusive (Public and Bank holidays 1985 and all other enabling powers. excepted) until the end of a period of six weeks from the date the 2. The general effect of the above mentioned Amendment Orders, Orders were made at Planning Application desk, Town Hall, Barking; would be to amend the Bexley (Crayford Station) (Parking Places) and the offices of the Chief Executive, Civic Centre, Dagenham. Traffic Order 2015, amending the length of two resident and visitor Any persons desiring to question the validity of the Orders or of any permit user parking places in Bexley Lane, Crayford. provision contained therein on the grounds that it is not within the 3. Copies of the Order, which is operational from 15th June 2015, the relevant powers of the Road Traffic Regulation Act 1984 or that any of corresponding Parent Order (and any Orders that have amended the relevant requirements thereof or of any relevant regulations made those Orders), the Council’s statement of reasons for proposing to thereunder has not been complied with in relation to the Orders may, make the Order, and map which indicates the length of road to which within six weeks of the date on which the Orders were made, make an the Order relate, can be inspected during normal office hours on application for the purpose to the High Court. Mondays to Fridays inclusive, at the Contact Centre, Civic Offices, 2 Dated 10 June 2015 Watling Street, Bexleyheath, Kent DA6 7AT. Robin Payne, Divisional Director of Environmental Services, Room 27, 4. Further information may be obtained by telephoning Bruce Town Hall, Barking, Essex IG11 7LU (2346352) Woodhams on 020 3045 5921. 5. Persons desiring to question the validity of the Orders or of any provision contained therein on the grounds that they are not within the 2346349LONDON BOROUGH OF BARKING AND DAGENHAM powers of the Road Traffic Regulation Act 1984, or that any of the LONDON BOROUGH OF BARKING AND DAGENHAM (CHITTY’S relevant requirements thereof or of any regulations made thereunder LANE, DAGENHAM) (PROHIBITION OF WAITING AND ON- has not been complied with in relation to the Orders may, within six STREET PARKING PLACES) ORDER 2015 weeks of the day on which the Orders were made, make application Notice is hereby given that the Council of the London Borough of for the purpose to the High Court. Barking and Dagenham in exercise of its powers under Sections 6, Dated 10th June 2015 and Parts I to IV of Schedule 9 of the Road Traffic Regulation Act G Ward 1984 as amended (“the Act”) and all other enabling legislation and Deputy Director of Regeneration, Communities and Customer powers and after consultation with the Commissioner of Police of the Services Metropolis in accordance with Part IV of Schedule 9 of the Act (Services and Programmes) (2346354) propose to make the above Order. The effect of the Order will be:— a. to introduce the following measures on the east side of Chitty’s LONDON2346336 BOROUGH OF BEXLEY Lane:— THE BEXLEY (PRESCRIBED ROUTES) (BROADWAY i. a prohibition of waiting Mon to Fri 8am to 4.30pm immediately north PEDESTRIANISED AREA) TRAFFIC ORDER 2015 of the existing school keep clear restriction for a distance of 18.5 THE BEXLEY (PRESCRIBED ROUTES) (ERITH TOWN CENTRE) metres; TRAFFIC ORDER 2015 ii. a prohibition of waiting Mon to Fri 8.30am to 9.30am and 2.30pm to THE BEXLEY (PRESCRIBED ROUTES) (BRONZE AGE WAY / 3.30pm from a point outside no. 51 to a point outside no.59; LOWER ROAD AREA) TRAFFIC ORDER 2015 iii. a prohibition of stopping on entrance markings (school keep clear) THE BEXLEY (PRESCRIBED ROUTES) (THAMES ROAD AREA) Mon to Fri 8.00am to 4.30pm from a point 63 metres from the junction TRAFFIC ORDER 2015 of Green Lane northwards for 26 metres; 1. NOTICE IS HEREBY GIVEN that the Council of the London iv. approximately 18.5 metres of “pavement” parking (with 4 wheels Borough of Bexley proposes to make the above mentioned Traffic on the pavement) north of the existing school keep clear restriction; Orders under section 6 of the Road Traffic Regulation Act 1984 as v. approximately 21 metres of “pavement” parking (with 4 wheels on amended by section 8 of and Part I of Schedule 5 to the Local the pavement) outside nos. 51 to 57; Government Act 1985, and of all other powers thereunto enabling, b. to introduce the following measures on the west side of Chitty’s proposes to make the following Order Lane, 2. The general effect of the Bexley (Prescribed Routes) (Broadway i. approximately 17 metres of “pavement” parking (with 4 wheels on Pedestrianised Area) Traffic Order 2015, would be to revoke existing the pavement) opposite the existing school keep clear restriction; orders fully or in part. The new order provides clearer descriptions for ii. approximately 7 metres of “pavement” parking (with 4 wheels on the measures that remain but does not introduce any new measures the pavement) outside No. 64; to restrict traffic on the highway. iii. approximately 24 metres of “pavement” parking (with 4 wheels on the pavement) outside Nos. 52 to 58;

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3. The general effect of the Bexley (Prescribed Routes) (Erith Town (Note: The provisions of the Order will only apply during such times Centre) Traffic Order 2015, would be to revoke existing orders fully or and to such extent as shall from time to time be indicated by traffic in part. The new order provides clearer descriptions for the measures signs prescribed by the Traffic Signs Regulations and General that remain but does not introduce any new measures to restrict Directions 2002. (Access for frontagers will be maintained as far as traffic on the highway. possible whilst the work proceeds). 4. The general effect of the Bexley (Prescribed Routes) (Bronze Age Dated 10 June 2015 Way / Lower Road Area) Traffic Order 2015, would be to revoke an Sarah Randall existing order. The new order provides clearer descriptions for the Enforcement and Infrastructure Manager measures that remain but do not introduce any new measures to Place Department restrict traffic on the highway. SCHEDULE 5. The general effect of the Bexley (Prescribed Routes) (Thames Road Canterbury Road Area) Traffic Order 2015, would be to revoke an existing order. The Wortley Road (2346348) new order provides clearer descriptions for the measures that remain but do not introduce any new measures to restrict traffic on the highway. CROYDON2346339 COUNCIL 6. Copies of the proposed Order, the Order to be revoked in part (and DISABLED PERSONS PARKING PLACES – SCHEDULE 171 any Orders that have amended that Order), the Council’s statement of THE CROYDON (FREE PARKING PLACES) (DISABLED PERSONS) reasons for proposing to make the Order, and a map which indicates (NO.5) TRAFFIC ORDER 2015 the length of roads to which the Order relates, can be inspected 1 NOTICE IS HEREBY GIVEN that Croydon Council on 08 June during normal office hours on Mondays to Fridays inclusive, at the 2015 made the above-mentioned Traffic Order under Sections 6 Contact Centre, Civic Offices, 2 Watling Street, Bexleyheath, Kent and 124 of and Part IV of Schedule 9 to the Road Traffic DA6 7AT. Regulation Act 1984, as amended, and all other enabling powers. 7. Further information may be obtained by telephoning Martin 2 The general effect of the Croydon (Free Parking Places) (Disabled Wybraniec on 020 3045 5812. Persons) (No. 5) Traffic Order 2015 would be to: 8. Any person desiring to object to the proposed Order should send a (a) Revoke the disabled parking places outside No.275 Albert Road, statement in writing of their objections and the grounds thereof, to the South Norwood, outside No. 75 Avondale Road, South Croydon, London Borough of Bexley, Public Realm Management, Traffic outside No. 36 Berne Road, Thornton Heath, outside No. 9 Bridport Services, Civic Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT Road, Thornton Heath, outside No. 23 Dovercourt Avenue, Thornton within 21 days of the date of this Notice. Heath, outside No. 8 Edward Road, Croydon, outside No. 27 Foxley 9. Persons objecting to the proposed Order should be aware that this Road, Thornton Heath, outside No.174 Harrington Road, South Council would be legally obliged to make any comment received in Norwood, outside No. 44 Headcorn Road, Thornton Heath, outside response to this Notice, open to public inspection. No. 82 Lower Road, Kenley, outside No. 70 Meadvale Road, Dated 10th June 2015 Addiscombe, outside No.221 Mersham Road, Thornton Heath, G Ward outside No. 28 Oakley Road, South Norwood, outside No. 2 Redstart Deputy Director of Regeneration, Communities and Customer Close, New Addington, and outside No. 167 Silverleigh Road, Services Thornton Heath. (Services and Programmes) (2346336) (b) Designate new parking places at which vehicles displaying a disabled persons’ badge may be left without charge or time limit in: Canterbury Road, Croydon Outside No. 102 and partially across the 2346348CROYDON COUNCIL frontage of No. 104 CROYDON COUNCIL, ROAD TRAFFIC REGULATION ACT 1984, Davidson Road, Croydon Outside No. 574 and partially across the SECTION 14, AS AMENDED - TEMPORARY PROHIBITION OF frontage of No. 572 TRAFFIC Fairlands Avenue, Thornton Outside No. 9 and partially across the CANTERBURY ROAD AND WORTLEY ROAD, CROYDON Heath frontage of No. 7 1. Croydon Council, HEREBY GIVE NOTICE that to facilitate the Gonville Road, Thornton Outside No. 33 demolition of Canterbury Mills and the building of a new school on the Heath site, they intend to make an Order the effect of which will be to: Greenside Road, Croydon Outside No. 62 (a) introduce one-way traffic for the duration of the works in those streets or lengths of streets specified in the Schedule to this Notice; Harrington Road, South Outside Nos. 117 and 119 and partially (b) temporarily close to vehicular traffic those streets or lengths of Norwood across the frontage of Nos. 121 and 123 streets specified in the Schedule to this Notice; Homestead Way, Croydon Outside No. 218 (c) temporarily close any adjoining streets to those mentioned in the Schedule to vehicular traffic where this is considered necessary to facilitate the work in progress; and Linton Glade, Croydon Near the junction with Sorrel Bank (d) temporarily introduce banned turns, footway closures or waiting (converting an existing free parking bay) and loading restrictions at any time should this be required; Norbury Avenue, Thornton Outside No. 2A (e) temporarily suspend bus lanes/stops, cycle lanes, parking bays or Heath any other traffic restriction as required where this is considered Norbury Avenue, Norbury Outside No. 264 necessary to facilitate the work in progress. 2. Wherever the work happens to be in progress in those streets or Parchmore Road, Thornton Outside No. 201 and partially across the lengths of streets specified in the Schedule to this Notice, no person Heath frontages of Nos. 199 and 203 may cause or permit any vehicle to Rymer Road, Croydon Outside No. 93 and partially across the (a) proceed in a direction other than that indicated by a traffic sign, or frontages of Nos. 91 and 95 (b) proceed in any street or length of street which may at the time be St Saviour’s Road, Croydon Outside No. 68 subject to a road closure until the completion of the work allows. 3. Whilst the provisions of the Order remain in force, waiting or Saxon Road, South Outside No. 4 loading by vehicles will be prohibited at any time in those streets or Norwood lengths of streets specified where work is in progress. Any vehicle Southlands Close, Outside No. 67 waiting in contravention of any restriction on waiting imposed by this Coulsdon Order may be removed under the provisions of the Removal and Strathyre Avenue, Norbury Outside No. 101 and partially across the Disposal of Vehicles Regulations 1986. frontage of No. 103 4. During the prohibition referred to in paragraph 2 above, displaced Tylecroft Road, Norbury Outside No. 82 and partially across the traffic will be diverted via local streets as appropriate. frontage of No. 84 5. The Order will come into operation on the 09 July 2015 and will remain in force until the works are completed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 9 ENVIRONMENT & INFRASTRUCTURE

3. A copy of the Order, which will come into operation on 15 June 3. The general effect of the Stratford North West Parking Places Order 2015 and of all associated Orders can be inspected from 9am to 4pm would be to designate a new “permit holder only” parking place on on Mondays to Fridays inclusive until the end of six weeks from the the north side of Chandos Road, outside No. 104, and extend the date on which the Order was made, at the “Access Croydon” Facility, existing parking place on the south side to outside No. 65 Chandos Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. Road. The parking places would be for use by Stratford North West 4. Copies of the Order may be obtained from Highways & Parking Controlled Parking Zone permit holders on Monday to Friday from Services, Place Department, P.O. Box 1462, Croydon, CR9 1WX. 8am to 6.30pm. 5. Any person desiring to question the validity of the Order or of any 4. The general effect of the Stratford South West Parking Places provision contained therein on the ground that it is not within the Order would be to extend an existing “permit holder only” parking relevant powers of the Road Traffic Regulation Act, 1984 or that any place on the north-east side of Burford Road E15, opposite Victoria of the relevant requirements thereof or of any relevant regulations Mills. The extended parking place would be for use by Stratford South made there under have not been complied with in relation to the West Controlled Parking Zone permit holders on Monday to Friday Orders may, within six weeks of the date on which the Orders were from 10am to 12 noon. made, make application for the purpose to the High Court. 5. The general effect of the Free Parking Places Order would be to (a) Dated 10 June 2015 designate a new free short stay parking place on the south side of Sarah Randall Mitcham Road, opposite No. 2; and (b) amend the maximum stay of Operations and Infrastructure Manager the existing free short stay parking place on the west side of High Place Department (2346339) Street South, outside Nos. 96/98. The parking places would be subject to a maximum stay of 30 minutes, no return within 2 hours, on Monday to Saturday from 9am to 5pm. 2346344MIDDLESBROUGH BOROUGH COUNCIL 6. Copies of the proposed Orders, together with documents giving HIGHWAYS ACT 1980 SECTION 116 – CLOSURE OF HIGHWAY more detailed particulars of the Orders, can be inspected from 9am to FOXBERRY AVENUE AREA, MIDDLESBROUGH 5pm on Monday to Friday at Newham Dockside, 1000 Dockside Road NOTICE IS HEREBY GIVEN that the Council of the Borough of E16 2QU, until six weeks after the date on which the Orders are made Middlesbrough as the Highways Authority intend on 28 July 2015 to or until the proposed Orders are withdrawn, as appropriate. apply to the Magistrates Court of the Borough of Middlesbrough 7. Further information can be obtained by telephoning 020 3373 8324. sitting at the Law Courts, Centre Square, Middlesbrough at the hour 8. All objections and other representations relating to any of the of 10 o’clock in the morning for an Order under the provisions of proposed Orders must be made in writing by 3 July 2015. All Section 116 of the Highways Act 1980 that those lengths of highway objections must specify the grounds on which they are made. They situate in the area of Middlesbrough mentioned in the Schedule should be sent to the Head of Commissioning (Highways and Traffic), hereto be authorised to be stopped up on the grounds that they are London Borough of Newham, 3rd Floor West, Newham Dockside, unnecessary. 1000 Dockside Road, London E16 2QU or by email, quoting the Order A plan showing those lengths of highway to be stopped up has been title, to: [email protected] deposited at the offices of the Head of Legal Services Middlesbrough 9. Anyone objecting to any of the proposed Orders should be aware Borough Council Municipal Buildings Middlesbrough and may be that in view of the Local Government (Access to Information) Act inspected there free of charge between the hours of 9.00 am to 4.30 1985, this Council may be obliged to make any comments in respect pm Monday to Friday inclusive. It is also available to view under the of this Notice open to public inspection. Transport and Parking section of the Council’s website at Dated 10 June 2015. www.middlesbrough.gov.uk. John Biden Dated 10 June 2015 Head of Commissioning (Highways and Traffic) Bryn Roberts, Legal Services Manager, P O Box 503, Town Hall, SCHEDULE Middlesbrough TS1 9FX PROPOSED WAITING RESTRICTIONS OPERATING “AT ANY SCHEDULE TIME” AT THE FOLLOWING LOCATIONS: 1. ADOPTED HIGHWAY VERGE • Agate Close, adjacent to its junction with Jasper Road The Highway verge (point A on the order plan) which starts at grid • Angus Road, adjacent to its junction with Humberstone Road reference NZ 47548 / 15779 at a point behind No.8 Foxberry Avenue • Bective Road, adjacent to its junctions with Woodford Road and and proceeds in a generally southerly direction for approximately 17 Dames Road metre to a point off the Ricknall Close footway at grid reference NZ • Butchers Road adjacent to its junction with Hooper Road 47545 / 15762 (point B on the order plan). • Caledon Road, adjacent to its junction with Keppel Road (2346344) • Caspian Walk, various lengths • Caulfield Road, adjacent to its junction with Keppel Road LONDON2346346 BOROUGH OF NEWHAM • Claughton Road, outside and adjacent to Nos. 23a and 23b THE NEWHAM (WAITING AND LOADING RESTRICTION) (replacing existing waiting restrictions) (AMENDMENT NO. *) ORDER 2015 • Claughton Road, outside and adjacent to Nos. 30 and 32 THE NEWHAM (STRATFORD NORTH WEST) (PARKING PLACES) • Clements Road, adjacent to its junction with Keppel Road (NO. 1, 2010) (AMENDMENT NO. *) ORDER 2015 • Clova Road, adjacent to its junction with Sprowston Road THE NEWHAM (STRATFORD SOUTH WEST) (PARKING PLACES) • Colman Road, both sides, outside and opposite No. 143 (NO. 1, 2010) (AMENDMENT NO. *) ORDER 2015 • Dames Road, adjacent to its junction with Bective Road THE NEWHAM (FREE PARKING PLACES) HIGH STREET SOUTH • Dockside Road, adjacent to its junction with Royal Albert Way AND MITCHAM ROAD) (NO. *) ORDER 2015 roundabout PROPOSED WAITING RESTRICTIONS AND PARKING PLACES • Earlham Grove, adjacent to its junction with Sprowston Road 1. NOTICE IS HEREBY GIVEN that the Council of the London • Earlham Grove, outside No. 187 Borough of Newham proposes to make the above mentioned Orders • Greengate Street, the north-east side, opposite Gad Close under Sections 6, 45, 46, 49, 51 and 124 of the Road Traffic • Hooper Road, various lengths Regulation Act 1984, as amended. • Humberstone Road, adjacent to its junctions with Angus Road, 2. The general effect of the Waiting and Loading Restriction Order Oban Road and Tunmarsh Lane would be to: • Humberstone Road, outside Nos. 1, 24, 28, 220 and 224 (a) introduce new waiting restrictions operating ‘at any time’ (double • Jasper Road, adjacent to its junction with Agate Close yellow lines) at the locations shown in the Schedule to this Notice; • Jude Street, the north side, opposite Nos. 1 and 3 and • Jude Street, the south side, outside No. 1 (b) introduce new waiting restrictions in Portway opposite Nos. 222 • Keppel Road, adjacent to its junctions with Thorpe Road, Lloyd and 224 Portway, which would operate from 8am to 6.30pm on Road, Lathom Road, Clements Road, Caulfield Road, Caledon Road Monday to Saturday. and Skeffington Road • Keppel Road, both sides, between Barking Road E6 and No. 2 Keppel Road (replacing existing waiting restrictions) • Libra Mews, various lengths at the southern end of the cul-de-sac • Lloyd Road, adjacent to its junction with Keppel Road

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

• Mitcham Road, additional restrictions outside the flank wall of No. LONDON2346340 BOROUGH OF NEWHAM 96 High Street South THE NEWHAM (OFF STREET PARKING PLACES) (NO. 2, 1995) • Mortimer Road, adjacent to its junction with Sandford Road (AMENDMENT NO. 11) ORDER 2015 • Oban Road, adjacent to its junction with Humberstone Road NEW PARKING CONTROLS AT OLD TOWN HALL STRATFORD • Portway, the north side, (a) between Geere Road and Park Road; (b) CAR PARK E15 AND WILL THORNE PAVILION CAR PARK E16 opposite Nos. 204-208; (c) opposite No. 250 and its junction with 1. NOTICE IS HEREBY GIVEN that the Council of the London Pelly Road Borough of Newham on 8 June 2015 made the above mentioned • Portway, the south side, (a) outside Nos. 140 and 142; (b) outside Order under Sections 32, 35 and 124 of the Road Traffic Regulation No. 180; (c) outside Nos. 200 and 202; (d) outside No. 248 Act 1984, as amended. • Queens Road West, adjacent to Watson Street and the carriageway 2. The general effect of the Order will be to further amend the leading to Nos. 84 to 110 Queens Road West Newham (Off Street Parking Places) (No. 2) Order 1995 to introduce • Rabbits Road, both sides, between Washington Avenue and Forest charges and controls relating to the following car parks: View Road (a) OLD TOWN HALL STRATFORD CAR PARK, West Ham Lane E15 • Redclyffe Road, the north side, adjacent to Green Street (replacing Use of this car park will be subject to the following daily charges from existing waiting restrictions) 8am to 6.30pm, with no return within 2 hours. • Sandford Road, adjacent to its junction with Mortimer Road Up to 1 hour - £2 • Skeffington Road, adjacent to its junction with Keppel Road Up to 2 hours - £3 • Sprowston Road, adjacent to its junctions with Earlham Grove, Up to 3 hours - £4 Clova Road and Sprowston Mews Up to 4 hours - £6.50 • Sprowston Road, outside Nos. 2 and 2a Up to 6 hours - £12 • Tarling Road, the west side, north of its junction with Jude Street Up to 10 ½ hours - £20 • The Warren, adjacent to its junction with Rabbits Road Charges will be paid by making appropriate credit/debit card • Thorpe Road, adjacent to its junction with Keppel Road payments by mobile phone or via the internet using a cashless • Turner Street, adjacent to its junction with Shirley Street payment system. Season tickets will be available at a rate of £100 per • Watson Road, adjacent to its junction with Queens Road West month, £230 for three months or £780 per year. • Western Road, outside Nos. 68 and 70 (part) (b) WILL THORNE PAVILION CAR PARK, Stansfeld Road E16 • the carriageway leading to Shaftesbury Point (off High Street E13) - On Monday to Friday from 7am to 5pm free parking will be available various lengths for up to 2 hours (no return within 2 hours). Longer stay parking will be (2346346) restricted to season ticket holders only. Season tickets will be available at a rate of £120 for three months, £240 for six months or 2346343LONDON BOROUGH OF NEWHAM £480 per year. Parking will be free and without time limit from 5pm to THE NEWHAM (WAITING AND LOADING RESTRICTION) 7pm and from 7am to 7pm on Saturday and Sunday. (AMENDMENT NO. 73) ORDER 2015 3. A copy of the Order, which will come into force on 15 June 2015, THE NEWHAM (STANSFELD ROAD) (FREE PARKING PLACES) and other documents giving detailed particulars of the Order are (NO. 1) ORDER 2015 available for inspection during normal office hours on Monday to WAITING RESTRICTIONS AND SHORT STAY PARKING PLACES Friday inclusive at Newham Dockside, 1000 Dockside Road E16 2QU IN STANSFELD ROAD for a period of six weeks from the date on which the Order was made. 1. NOTICE IS HEREBY GIVEN that the Council of the London 4. If any person wishes to question the validity of the Order or of any Borough of Newham on 8 June 2015 made the above mentioned of its provisions on the grounds that it or they are not within the Orders under Sections 6 and 124 of the Road Traffic Regulation Act powers conferred by the Road Traffic Regulation Act 1984 or that any 1984, as amended. requirement of the Act or of any instrument made under the Act has 2. The general effect of the Waiting and Loading Restriction Order will not been complied with, that person may, within six weeks from the be to introduce new waiting restrictions operating ‘at any time’ date on which the Order was made, apply for the purpose to the High (double yellow lines) in those lengths of Stansfeld Road which are Court. currently uncontrolled by waiting restrictions, or which have existing Dated 10 June 2015 waiting restrictions operating between 1pm and 2pm on Monday to John Biden Friday. Head of Commissioning (Highways and Traffic) (2346340) 3. The general effect of the Parking Places Order will be to introduce parking places which allow parking free of charge for a maximum period of 2 hours, no return within 1 hour, at the following locations: (a) on the north-east side of Stansfeld Road, north-west of its junction with Richard House Drive, to accommodate four to five vehicles; (b) on the south-west side of Stansfeld Road, in the vicinity of Newham City Farm - two parking places to accommodate, in total, 14 to 15 vehicles. 4. Copies of the Orders, which will come into force on 15 June 2015, and other documents giving detailed particulars of the Orders are available for inspection during normal office hours on Monday to Friday inclusive at Newham Dockside, 1000 Dockside Road E16 2QU for a period of six weeks from the date on which the Orders were made. 5. If any person wishes to question the validity of either of the Orders or of any of their provisions on the grounds that it or they are not within the powers conferred by the Road Traffic Regulation Act 1984 or that any requirement of the Act or of any instrument made under the Act has not been complied with, that person may, within six weeks from the date on which the Orders were made, apply for the purpose to the High Court. Dated 10 June 2015 John Biden Head of Commissioning (Highways and Traffic) (2346343)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 11 OTHER NOTICES OTHER NOTICES

2346358In the High Court of Justice, Chancery Division Manchester District RegistryNo 2449 2450 of 2015 2015 NOTICE IS HEREBY GIVEN, pursuant to the Orders of District Judge Khan in the Manchester District Registry of the High Court dated 19th May 2015, that the following insolvency appointments were transferred as described: CASES TRANSFERRED FROM STEPHEN ALLAN CLARK TO BRENDAN HOGAN – COURT NO. 2449 OF 2015 CREDITORS’ VOLUNTARY LIQUIDATIONS Name Date of Appointment of Stephen Allan Clark

AA Appointments Limited 11/11/2014

A Baker Construction Limited 16/03/2015

Arcsource Consulting Limited 28/10/2014

Astromat Limited 14/11/2014

BDC Building Solutions Limited 28/01/2015

B.M.A. Construction Design Limited 30/09/2014

Brand Genies Limited 22/12/2014

Brit Secure Limited 06/11/2014

Carl Moore Window Cleaning Services Limited 03/09/2014

C.J.W Electrical Services Limited 28/01/2015

CRS Electrical Services Ltd 03/10/2014

DJT Construction Limited 15/04/2015

Enterprise Ecommerce Limited 10/03/2015

Equisoft Solutions Limited 20/03/2015

Forward Recruitment Limited 28/08/2014

Gainshare Performance Limited 17/10/2014

Golden Mile Exhibitions Ltd t/a Dinosaur World 31/10/2014

Home-Approved.com Limited 03/02/2015

Homepulse Limited 17/04/2015

JMS Interiors Limited 15/04/2015

Kaytee Distribution Ltd 27/02/2015

Keast Build Limited 22/08/2014

Little Voice Tour Ltd 08/01/2015

The Magic Roundabout Partnership LLP 18/12/2014

NBE Services Limited 25/09/2014

Purple Channel Limited 05/02/2015

Purple Thai Limited 27/02/2015

Raw Building Services Limited 13/11/2014

Redhouse Finance Limited 30/09/2014

Resultway Limited 23/09/2014

Rosie Fox Limited 30/09/2014

Savile & Stone Ltd 13/11/2014

The S.M.E Team Limited 30/01/2015

Snow Goose Restaurant & Cafe Bar Limited 13/08/2014

The Sprayshop (Southern) Limited 12/08/2014

UK Buckets Limited 19/09/2014

The Ultimate Company (UK) Limited 19/03/2015

V12 Landscapes Ltd 27/02/2015

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE OTHER NOTICES

Name Date of Appointment of Stephen Allan Clark

VNC Cleaning Limited 24/10/2014

VNC Cleaning NE Ltd 24/10/2014

WEB3R Ltd 30/09/2014

Wells Poultry (Wales) Limited 30/07/2014

BANKRUPTCIES Name Date of Appointment Court Court Ref of Stephen Allan Clark Joanna Bozena Fratczak 04/11/2014 Worcester County Court 240 of 2014

Arkadius Woznicki 04/11/2014 High Court of Justice Manchester District Registry 239 of 2014

COMPANY VOLUNTARY ARRANGEMENTS Name Date of Appointment Court Court Ref of Stephen Allan Clark Pit Couriers Ltd 23/09/2014 High Court of Justice Manchester District Registry 3076 of 2014

Green Brothers Signs Ltd 18/02/2015 N/A N/A

ADMINISTRATION Name Date of Court Court Ref Appointment of Stephen Allan Clark Go Electrical Wholesalers Limited 14/11/2014 High Court of Justice Manchester District Registry 3295 of 2014

CASES TRANSFERRED FROM STEPHEN BERRY TO BRENDAN HOGAN – COURT NO. 2450 OF 2015 ADMINISTRATIONS Name Appointment Date Court Court Ref of Stephen Berry B&T Building Services Limited 07/11/2011 High Courts of Justice Manchester District Registrar 1998 of 2011 CCA Distribution Limited 21/08/2009 High Courts of Justice Manchester District Registrar 2377 of 2009 Go Electrical Wholesalers Limited 14/11/2014 High Courts of Justice Manchester District Registrar 3295 of 2014 Infinity Holdings Limited 19/08/2010 High Courts of Justice Manchester District Registrar 1936 of 2010 Infinity Distribution Limited 15/10/2010 High Courts of Justice Manchester District Registrar 2371 of 2010 BANKRUPTCIES Name Appointment Date Court Court Ref of Stephen Berry Kanbi Mavji Ruda 21/05/2012 High Courts of Justice 6303 of 2011 Preeti Prakash Samji 17/07/2013 High Courts of Justice 1474 of 2013 COMPANY VOLUNTARY ARRANGEMENT Name Appointment Court Court Ref Date of Stephen Berry Little Diamonds Childcare Centre Limited 28/11/2013 High Courts of Justice Manchester District Registrar 4193 of 2013

Dated: 10 June 2015. Berry & Cooper Limited, 8 St John Street, Manchester, M3 4DU. (2346358)

COMPANY2346353 LAW SUPPLEMENT 2346342NOTICE TO CREDITORS TO SUBMIT CLAIMS (WILL TRUST) The Company Law Supplement details information notified to, or by, RE: THE TRUSTS OF THE H C HORSWILL WILL TRUST - MRS B C the Registrar of Companies. The Company Law Supplement to The BEER’S SETTLED LEGACY FUND RE: BERYL CATHERINE BEER London Gazette is published weekly on a Tuesday; to The Belfast and (DIED 5-2-2015) Edinburgh Gazette is published weekly on a Friday. These PURSUANT TO THE TRUSTEE ACT 1925, SECTION 27 supplements are available to view at https://www.thegazette.co.uk/ NOTICE IS HEREBY GIVEN that any person having a claim against or browse-publications. Alternatively use the search and filter feature an interest in the property subject to the Trusts of the above- which can be found here https://www.thegazette.co.uk/all-notices on mentioned instrument whereof Capita Trust Company Limited, 4th the company number and/or name. (2346353) Floor, 40 Dukes Place, London EC3A 7NH are the present Trustees is hereby required to send the particulars in writing of his claim or interest to the undersigned said Trustees on or before 18th August 2015 after which date the said Trustees will proceed to distribute the Trust property and make any consequential conveyances of any part thereof amongst the persons entitled thereto having regard only to the claims and interests of which the said Trustees shall then have had notice. Dated: 1 June 2015 Capita Trust Company Limited (2346342)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 13 OTHER NOTICES

2346338DRIVER AND VEHICLE STANDARDS AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice is given that at 16:00 on 5 June 2015 at the Dartford River Crossing Kent Marshalling Area on the A282 in Kent by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”), the Driver and Vehicle Standards Agency detained the following vehicle: Registration number: 1-BUA-807 Type: DAF tractor unit At the time the vehicle was detained it was bearing the livery L C Forwarding NV in blue lettering. Any person having a claim to the vehicle is required to establish their claim in writing on or before 1 July 2015 by sending it by post to the Office of the Traffic Commissioner, Eastbrook, Shaftesbury Road, Cambridge CB2 8BF (regulations 9,10 and 22 of the 2009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Driver and Vehicle Standards Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 Regulations). Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or before 1 July 2015 by sending it by post to the address given above. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Driver and Vehicle Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations). (2346338)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

THE2346743 TIMEX CORPORATION UK NON-CONTRIBUTORY PENSION AND INVESTMENT PLAN Notice is hereby given, pursuant to section 27 of the Trustees Act 1925, that The Timex Corporation UK Non-Contributory Pension and Investment Plan (‘the Plan’) is winding-up. Any person who has a claim, entitlement or interest in the Plan and has not already been notified by the Trustees of the wind up of the Plan is required to provide particulars in writing of such claim or interest by registered post to The Trustees of The Timex Corporation UK Non-Contributory Pension and Investment Plan (‘the Plan’), c/o Broadstone, 55 Baker Street, London, W1U 7EU on or before 8 July 2015. (2346743)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 15 COMPANIES

specified in such notice and in default thereof, they will be excluded from the benefit of any distribution made before such debts are COMPANIES proven. A Creditor who has not proved his debt before the specified date above is not entitled to disturb, by reason that he has not participated in it, the Dividend or any other Dividend declared before COMPANIES HOUSE DOCUMENTS his debt is proved. Date of appointment: 8 October 2014 Office Holder details: R G 2346739COMPANIES ACT 2006- UNREGISTERED COMPANIES Butcher (IP No 8834) of Butcher Woods Limited, 79 Caroline Street, Notice is hereby given, pursuant to Section 1064 and Section 1077 of Birmingham B3 1UP. the Companies Act 2006 as applied to unregistered companies by the For further details contact: R G Butcher, Tel: 0121 236 6001. Unregistered Companies Regulations 2009, that in respect of the R G Butcher, Liquidator undermentioned companies, documents of the following description 04 June 2015 (2346355) were received by me on the dates indicated. Company Company Name Documen Date of Number t Type Receipt MICHAEL2346367 DYER ASSOCIATES LIMITED ZC173 The Company Of Proprietors Accounts 19/05/15 00869572 Of The Neath Canal Navigation Registered office: Calverley House, 55 Calverley Road, Tunbridge ZC18 Standard Chartered Bank Accounts 29/05/15 Wells, Kent TN1 2TU ZC65 National Provident Institution Annual 28/05/15 Principal Trading Address: 81A Endell Street, London WC2H 9DX Return Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency ZC80 Royal Exchange Assurance Annual 21/05/15 Rules 1986 (as amended), that the Liquidator intends to declare a Return First and Final dividend to Unsecured creditors of the Company within Tim Moss two months of the last date for proving specified below. Creditors Chief Executive & Registrar of Companies who have not yet done so must prove their debts by sending their full Companies House, Crown Way, Cardiff CF14 3UZ (2346739) names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent TN1 2TU by no later than 10 July 2015 (the last date for Corporate insolvency proving). Creditors who have not proved their debt by the last date for proving NOTICES OF DIVIDENDS may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. 2346363LINENSTORE-UK LIMITED Office Holder details: David Thorniley (IP No. 8307) of Traverse 04598585 Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent Registered office: c/o Fergusson & Co Ltd, 5-7 Northgate, TN1 2TU. Cleckheaton, West Yorkshire BD19 3HH Further details contact: David Thorniley, Tel: 01892 704055. Principal trading address: Romford Cottage, Oldfield Road, Honley, David Thorniley, Liquidator Holmfirth, West Yorkshire HD9 6RN and Unit 2, Crossley Mills, New 05 June 2015 (2346367) Mill Road, Honley, West Yorkshire HD9 6PL Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a first and final dividend to P.G.S.2346370 DECORATORS LIMITED the unsecured, non-preferential creditors of the company within a 04888976 period of two months from the last date for proving being Friday 24 Registered office: 77 Shrivenham Hundred Business Park, Majors July 2015. Road, Watchfield, Swindon SN6 8TY Creditors must send their full names and addresses (and those of Principal trading address: 26 Tawny Owl Close, Colebrook Chase, their Solicitors, if any), together with full particulars of their debts or Swindon SN3 5EX claims to the Liquidator at Fergusson & Co Ltd, 5-7 Northgate, Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Cleckheaton, West Yorkshire BD19 3HH by Friday 24 July 2015. 1986 that the Liquidator intends to declare a first dividend to the If so required by notice from the Liquidator, either personally or by unsecured creditors of the company within a period of two months their Solicitors, Creditors must come in and prove their debts at such from the last date for proving being 31 July 2015. time and place as shall be specified in such notice. If they default in Creditors must send their full names and addresses (and those of providing such proof, they will be excluded from the benefit of any their Solicitors, if any), together with full particulars of their debts or distribution made before such debts are proved. claims to the Liquidator at Vicarage Court, 160 Ermin Street, Swindon Malcolm Edward Fergusson (IP number 6766) of Fergusson & Co Ltd, SN3 4NE by 31 July 2015. 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH was If so required by notice from the Liquidator, either personally or by appointed Liquidator of the Company on 15 May 2015. their Solicitors, Creditors must come in and prove their debts at such Further information about this case is available from Andy Beeney at time and place as shall be specified in such notice. If they default in the offices of Fergusson & Co Ltd on 01274 876644 or at providing such proof, they will be excluded from the benefit of any [email protected] distribution made before such debts are proved. Malcolm Edward Fergusson, Liquidator (2346363) Patrick Bernard Harrington (IP number 6626) of Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE was appointed Liquidator of the Company on 26 March 2009. LUMSDONS2346355 SOLICITORS LLP Further information about this case is available from Dan Watkins at Registered office: 79 Caroline Street, Birmingham B3 1UP the offices of Banks BHG Chartered Accountants on 01793 839977 or Principal Trading Address: Salford House, Bridge Street, Stourport- at [email protected] on-Severn, Worcestershire DY13 8UR Patrick Bernard Harrington, Liquidator (2346370) Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended) that the Liquidator of the above named Company intends to declare a First and Final Dividend to Creditors, within the SPECIALIST2346350 STRUCTURES LIMITED period of 2 months from the last date for proving specified below. 03525548 Creditors of the above-named Company are required, on or before 3 Registered office: Windsor House, Barnett Way, Barnwood, July 2015, to send their names and addresses, with particulars of their Gloucester GL4 3RT debts and claims, to the undersigned, Roderick Graham Butcher, of Principal trading address: Ayrshire Farm, Sharcott, Nr Pewsey, Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP, the Wiltshire SN9 5PA Liquidator of the Company, and, if so required by notice in writing from the Liquidator either personally or by his Solicitors to come in and prove their debts or claims at such time and place as shall be

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that I, Peter Richard James Frost of NOTICE IS HEREBY GIVEN, pursuant to Section 215 of the Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Companies Act 1931, that a General Meeting of the Members of the Gloucester, GL4 3RT intend paying a dividend to the unsecured above named Company will be held at 6 Hilgrove Street, St Helier, creditors within 2 months from the last date for proving. Creditors Jersey, JE4 9ZH on 17 July 2015 at 11:00am for the purpose of who have not already proved should do so in writing to the Liquidator, having an account laid before them showing the manner in which at Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT, or winding-up has been conducted and the property of the company by fax (01452)371900, or e-mail to [email protected] by no disposed of, and of hearing any explanation that might be given by later than 10 July 2015, the last date for proving. A creditor who has the Liquidator, and also determining by Extraordinary Resolution the not proven by the last date for proving will be excluded from the manner in which the Books, Accounts and Documents of the dividend. Company and the Liquidator shall be disposed of. Peter Richard James Frost, Liquidator Dated 5 June 2015 (Licensed by the Insolvency Practitioners Association No 008935) Samuel Barnes-Barrington 5 June 2015 (2346350) Liquidator (2346341)

2346369WOODFORD MANAGEMENT LIMITED RE-USE OF A PROHIBITED NAME 03229835 Registered office: PCR, St Martin’s House, The Runway, South RULE2346362 4.228 OF THE INSOLVENCY RULES 1986 Ruislip, Middlesex HA4 6SE NOTICE TO THE CREDITORS OF THE RE-USE OF A PROHIBITED Principal Trading Address: 59 High Street, Hounslow, TW3 1RB NAME Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency SOLIDWOOD KITCHENS LTD Rules 1986 (as amended), that the Joint Liquidators intend to declare 09153073 a first and final dividend to creditors of the Company within two On 25 June 2015, the above-named Company will enter into months of the last date for proving specified below. Creditors who liquidation. have not yet done so must prove their debts by sending their full I, Laurence Mark Teal of 94 West Bay Road Bridport Dorset DT6 4AX names and addresses, particulars of their debts or claims, and the will be a director of the above-named Company on the day it enters names and addresses of their solicitors (if any), to the Joint into liquidation. Liquidators at PCR, St Martin’s House, The Runway, South Ruislip, I give notice that it is my intention to act in one or more of the ways Middlesex HA4 6SE by no later than 3 July 2015 (the last date for specified in Section 216(3) of the INSOLVENCY ACT 1986 in proving). Creditors who have not yet proved their debt by the last date connection with, or for the purposes of, the carrying on of the whole for proving may be excluded from the benefit of this dividend or any or substantially the whole of the business of the above-named other dividend declared before their debt is proved. Company under the following name: “Dorset” / “Dorset Kitchens” / Date of appointment: 4 July 2011. “Dorset Kitchens & Furniture” (2346362) Office Holder details: Mark Phillips and Julie Swan (IP Nos. 9320 and 9168) both of PCR, St Martin’s House, The Runway, South Ruislip, Middlesex HA4 6SE The Joint Liquidators can be contacted by Tel: 020 8841 5252. Administration Alternative contact: Aaron Nunn. Mark Phillips and Julie Swan, Joint Liquidators APPOINTMENT OF ADMINISTRATORS 05 June 2015 (2346369) 2346373In the High Court of Justice (Chancery Division) No 347 of 2015 OTHER CORPORATE INSOLVENCY NOTICES JARROW BREWING COMPANY A Partnership BAA2346371 BAR GROUP PLC Trading Name: The Maltings, The Robin Hood, Magnesia Bank, The 04730745 Isis, A&G McConnell Registered office: Deloitte LLP, Four Brindleyplace, Birmingham B1 Principal trading address: The Maltings, 9 Claypath Lane, South 2HZ Shields, Tyne and Wear, NE33 4PG Principal trading address: 7 Myrtle St, Liverpool, Merseyside, L7 7DN Other trading addresses: The Robin Hood, Roman Road, Jarrow, Daniel James Mark Smith and William Kenneth Dawson (IP Nos. Tyne and Wear, NE32 3EF, Magnesia Bank, 1 Camden Street, North 012792 and 008266) both of Deloitte LLP, PO Box 500, 2 Hardman Shields, Tyne and Wear, NE30 1NH, The Isis, 26 Silksworth Row, Street, Manchester, M60 2AT were appointed Joint Administrators of Sunderland, Tyne and Wear, SR1 3QJ Baa Bar Group Plc on 15 May 2015. Notice is hereby given that the Nature of Business: Manufacture and Sale of Beer Joint Administrators have prepared their statement of proposals in Date of Appointment: 2 June 2015 accordance with Paragraph 49 of Schedule B1 of the Insolvency Act Christopher David Horner (IP No 16150) of Robson Scott Associates, 1986. Copies of the proposals may be obtained by members of Baa 47-49 Duke Street, Darlington, Co. Durham, DL3 7SD Bar Group Plc, free of charge, by writing to the Joint Administrators of Further information about this case is available from Daniel Harrison at Baa Bar Group Plc - In Administration, Deloitte LLP, Four the offices of Robson Scott Associates on 01325 365 950 or Brindleyplace, Birmingham B1 2HZ [email protected] (2346373) Further information can be obtained by contacting: Email: [email protected] Daniel James Mark Smith, Joint Administrator In2346365 the High Court of Justice 04 June 2015 (2346371) No 3942 of 2015 SARTORIAL (KNIGHTSBRIDGE) LIMITED (Company Number 08454947) OVERSEAS TERRITORIES & CROSS-BORDER Nature of Business: Retail - sale of clothing in specialised stores INSOLVENCIES Registered office: 25 Harley Street, London, W1G 9BR Principal trading address: 89 Knightsbridge, London, SW1X 7RB ISLE2346341 OF MAN COMPANIES ACT 1931 Date of Appointment: 03 June 2015 NOTICE TO CREDITORS Michael Solomons and Andrew Pear (IP Nos 9043 and 9016), both of ECCLESTON PROPERTY LIMITED BM Advisory, 82 St John Street, London, EC1M 4JN For further (Members Voluntary Winding-up) details contact: Alex Bellamy, Email: [email protected] Company No. 106350C Tel: 020 7549 2932 (2346365)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 17 COMPANIES

2346372In the High Court of Justice (Chancery Division) In2346374 the Birmingham District Registry No 3687 of 2015 No 8135 of 2015 THE BAY POINT CLUB LIMITED WHITE SPACE COMMUNICATIONS LIMITED (Company Number 07890450) (Company Number 04065399) Trading Name: Baypoint Notice is hereby given by Martin Richard Buttriss of F A Simms & Registered office: Baypoint, Ramsgate Road, Sandwich, Kent CT13 Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, 9QL Lutterworth, Leicestershire, LE17 5FB, United Kingdom and Richard Principal trading address: Baypoint, Ramsgate Road, Sandwich, Kent Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway CT13 9QL Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, Nature of Business: Sport & Leisure Club United Kingdom Date of Appointment: 4 June 2015 That a meeting of creditors of White Space Communications Limited Garry Lock (IP number 12670), Ian Cadlock (IP number 8174), of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Quantuma LLP, Joint Administrators, 3rd Floor Lyndean House, 43-46 Leicestershire, LE17 5FB Queens Road, Brighton, East Sussex BN1 3XB, 01273 322400 and Is to be held at Alma Park, Woodway Lane, Claybrooke Parva, [email protected] Lutterworth, Leicestershire, LE17 5FB, United Kingdom Alternative contact for enquiries on proceedings: Andy Simpson Tel: on 23 June 2015 at 10:00 am 01273 322400, Email: [email protected] (2346372) The meeting is: an initial creditors’ meeting under paragraph 51 of Schedule B1 to the INSOLVENCY ACT 1986 (“the Schedule”); MEETINGS OF CREDITORS And to consider the approval of the pre appointment costs and expenses 23463661ST CALL CARE LIMITED I invite you to attend the above meeting. (Company Number 07073563) A proxy form is enclosed which should be completed and returned to Registered office: Charlotte House, 19B Market Place, Bingham, me by the date of the meeting if you cannot attend and wish to be Nottingham NG13 8AP represented. Principal trading address: 4 Brook Road, Syston, Leicestershire LE7 In order to be entitled to vote under Rule 2.38 at the meeting you 1GD must give to me, not later than 12.00 hours on the business day Paragraph 51 Schedule B1 Insolvency Act 1986 and Rules 2.35, 2.38 before the day fixed for the meeting, details in writing of your claim. and 2.39 of The Insolvency Rules 1986 (as amended). Signed Notice is hereby given that an initial meeting of creditors of the above Joint Administrators named Company is to be held at Charlotte House, 19B Market Place, 5 June 2015 (2346374) Bingham, Nottingham NG13 8AP on 19 June 2015 at 11.00 am for the purpose of considering the Joint Administrators’ statement of proposals and to consider establishing a creditors’ committee. If no creditors’ committee is formed at this meeting, a resolution may be Creditors' voluntary liquidation taken to fix the basis of the Joint Administrators’ remuneration. A person is only entitled to vote if details in writing of the debt claimed ANNUAL LIQUIDATION MEETINGS to be due is given to the Joint Administrator not later than 12 noon on the business day before the day fixed for the meeting, and that such REIMER2346605 RENTALS LIMITED debt has been duly admitted in terms of Rule 2.39, and that any proxy In Liquidation which is intended to be used is lodged with the Joint Administrators NOTICE IS HEREBY GIVEN pursuant to Section 105 of the prior to this advertised meeting. INSOLVENCY ACT 1986, that meetings of the members and creditors Date of Appointment: 10 April 2015. of the above Company will be held at Begbies Traynor (Central) LLP, Philip Anthony Brooks (IP number 9105) and Julie Elizabeth Willetts Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP on 10 July (IP number 9133) Joint Administrators both of Blades Insolvency 2015 at 11:30 am and 12:00 noon respectively, for the purpose of Services, Charlotte House, 19B Market Place, Bingham, Nottingham receiving an account of the liquidators’ acts and dealings and the NG13 8AP. conduct of the winding-up during the preceding year. Telephone number 01949 831260; e-mail address A member or creditor entitled to attend and vote is entitled to appoint [email protected] a proxy to attend and vote instead of him and such proxy need not Philip Anthony Brooks, Joint Administrator also be a member or creditor. 3 June 2015 (2346366) Members and creditors wishing to vote at the respective meetings must lodge their proofs of debt (unless previously submitted) and (unless they are attending in person) proxies at the office of Begbies Meetings2346368 of creditors – business by correspondence Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow, In the High Courts of Justice – Companies Court G1 2PP no later than 12.00 noon on the business day before the No 2235 of 2015 meeting. SENTRUM (COLO) LIMITED Vivian Murray Bairstow, Liquidator (Company Number 07624178) 4 June 2015 (2346605) Registered office: c/o Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX Principal trading address: Optimum Data Centre, Springfield Ind. APPOINTMENT OF LIQUIDATORS Estate, Beaconsfield Road, Hayes, Middlesex UB4 0SL Notice is hereby given, pursuant to Rule 2.34(1) of the INSOLVENCY Company2346564 Number: 07152191 RULES 1986 that The Joint Administrators have summoned a meeting Name of Company: APATITE4 (LONDON) LTD of the creditors of the Company to consider their proposals (to be Nature of Business: Other construction installation conducted by way of correspondence under 58 of Schedule B1 to the Type of Liquidation: Creditors INSOLVENCY ACT 1986). Registered office: Jupiter House, Warley Hill Business Park, The The closing date for votes to be submitted on Form 2.25b is midday Drive, Brentwood, Essex, CM13 3BE on 18 June 2015. Votes must be accompanied by a Proof of Debt Principal trading address: 62 Shaftesbury Avenue, London, W1D 6LT Form, in the event this has not already been submitted previously, Glyn Mummery and Paul Atkinson, both of FRP Advisory LLP, Jupiter and sent to Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh Lane, House, Warley Hill Business Park, The Drive, Brentwood, Essex, Southampton, SO14 3EX by this date in order to be counted. CM13 3BE. Carl Stuart Jackson & Simon James Bonney – Joint Administrators Office Holder Numbers: 8996 and 9314. Alternative contact: Kerry Cadet on 023 8033 6464 or For further details contact: Email: [email protected] [email protected] Date of Appointment: 27 May 2015 3 June 2016 (2346368) By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of the Insolvency Act 1986 (2346564)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Company2346684 Number: 06990794 Date of Appointment: 1 June 2015 Name of Company: ARCTEC STRUCTURES LIMITED By whom Appointed: Members and Creditors (2346526) Nature of Business: Other engineering activities Type of Liquidation: Creditors Registered office: 11 Queens Road, Brentwood, Essex CM14 4HE Company2346565 Number: 05918066 Principal trading address: Artec House, Unit B, Granites Chase, Name of Company: CROOK INSURANCE SERVICES LIMITED Southend Road, Billericay, Essex CM11 2UQ Nature of Business: Activities auxilary to insurance and pension Glyn Mummery and Paul Atkinson, both of FRP Advisory LLP, Jupiter funding House, Warley Hill Business Park, The Drive, Brentwood, Essex, Type of Liquidation: Creditors Voluntary Liquidation CM13 3BE. Registered office: 158 Edmund Street, Birmingham, B3 2HB Office Holder Numbers: 8996 and 9314. Principal trading address: St Helens House, 23-31 Vittoria Street, For further details contact: Glyn Mummery or Paul Atkinson, E-mail: Birmingham B1 3ND [email protected], Tel: 01277 50 33 33. Alternative Nicholas Charles Osborn Lee of Smith Cooper, 158 Edmund Street, contact: Rachel Birch. Birmingham B3 2HB and Dean Anthony Nelson of Smith Cooper, St Date of Appointment: 03 June 2015 Helens House, King Street, Derby DE1 3EE By whom Appointed: Members and Creditors (2346684) Office Holder Numbers: 9069 and 9443. Date of Appointment: 1 June 2015 By whom Appointed: Members and Creditors 2346553Name of Company: CAR CARE CAR SALES LIMITED Further information about this case is available from Richard Tonks at Company Number: 07871738 the offices of Smith Cooper on 0121 236 6789 (2346565) Registered office: 573 Holderness Road, Hull HU8 9AA Principal trading address: Chapman Street, Hull HU8 8AE Nature of Business: Second Hand Car Sales Company2346559 Number: 00433982 Type of Liquidation: Creditors Name of Company: D.P.T.(WEAR)LIMITED John William Butler and Andrew James Nichols of Redman Nichols Nature of Business: Manufacture of other wearing apparel Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 Type of Liquidation: Creditors 257788 Registered office: Fleet Place House, 2 Fleet Place, London, EC4M Office Holder Numbers: 9591 and 8367. 7RF Date of Appointment: 2 June 2015 Principal trading address: DPT House, 30 Watchmead, Welwyn By whom Appointed: Members and Creditors (2346553) Garden City, Hertfordshire, AL7 1LT Steven Leslie Smith and Henry Nicholas Page, both of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF. Name2346645 of Company: CENTREPOINT (HOVE) LIMITED Office Holder Numbers: 6424 and 12250. Company Number: 1825842 For further details contact: Julie Power on Tel: 020 7236 2601. Registered office: 68 Ship Street, Brighton, East Sussex BN1 1AE Date of Appointment: 28 May 2015 Principal trading address: 68 Ship Street, Brighton, East Sussex BN1 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 1AE of the Insolvency Act 1986 (2346559) Nature of Business: Photographic Retail Type of Liquidation: Creditors Simon Peter Edward Knight and William Jeremy Jonathan Knight, Name2346536 of Company: DALESTORTH BAKERY LIMITED both of Jeremy Knight & Co., 68 Ship Street, Brighton East Sussex Company Number: 04581985 BN1 1AE. Telephone: 01273 203654, person to contact: Jeremy Registered office: Unit 12 Maun Close, Mansfield, Nottinghamshire Knight. NG18 5GY Office Holder Numbers: 11150 and 2236. Principal trading address: Unit 12 Maun Close Mansfield Date of Appointment: 5 June 2015 Nottinghamshire NG18 5GY)4 By whom Appointed: Members and Creditors (2346645) Nature of Business: Bakery Type of Liquidation: Creditors Carolynn Jean Best and Richard Frank Simms, (IP Numbers 9683 and Name2346549 of Company: CHAMELEON 79 CONSULTANCY LIMITED 9252), Joint Liquidators, F A Simms & Partners Limited, Alma Park, Company Number: 08393723 Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Alternative contact: Thomas Harris Email [email protected], Tel SO15 2EA 01455 555493 Principal trading address: 83 Ducie Street, Manchester M1 2JQ Office Holder Numbers: 9387 and 9252. Nature of Business: Management Consultancy Activities Date of Appointment: 1 July 2015 Type of Liquidation: Creditors By whom Appointed: Members, confirmed by Creditors (2346536) Shane Biddlecombe and Gordon Johnston, HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA. Alternative person to contact with enquiries about the case: Sam Jones, telephone number: 02380 Company2346557 Number: 03059381 234222 and email address: [email protected] Name of Company: DTEC CATERING LIMITED Office Holder Numbers: 9425 and 8616. Nature of Business: Supply and installation of catering equipment Date of Appointment: 20 May 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2346549) Registered office: Boulevard House, 160 High Street, Tunstall, Stoke on Trent, ST6 5TT Principal trading address: Wedgwood Works, Ravensdale, Tunstall, Name2346526 of Company: CHATFIELD QUINN LIMITED Stoke-on-Trent, ST6 4NU Company Number: 07439310 Diane Grace Dunion, of Dunion & Co Limited, Boulevard House, 160 Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield High Street, Tunstall, Stoke-on-Trent, ST6 5TT. SO32 2HQ Office Holder Number: 9292. Principal trading address: 6 Manor Farm Barns, Burcombe Lane, For further details contact: The Liquidator, Email: Burcombe, Salisbury [email protected] Tel: 01782 828 833 Nature of Business: Employment Agency Date of Appointment: 29 May 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2346557) Simon John Lowes, AshtonsJWD, 10 Shedfield House Dairy, Sandy Lane, Shedfield SO32 2HQ. Tel: 01329 834040. Information may also be obtained by contacting S J Lowes at AshtonsJWD Business Recovery Limited Office Holder Number: 9194.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 19 COMPANIES

Name2346524 of Company: EEAT.IT LIMITED Company2346646 Number: 08539771 Company Number: 08420911 Name of Company: GOREPAIRCREDIT LIMITED Trading Name: Moda Collections Trading Name: Open Resolution Registered office: Glenwood House, 5 Arundel Way, Cawston, Rugby, Nature of Business: Financial Intermediaries Warwickshire, CV22 7TU Type of Liquidation: Creditors Principal trading address: Unit 11, Regent Arcade, Regent Street, Registered office: 2 Sovereign Quay, Havannah Street, Cardiff Bay, Cheltenham, GL51 1JZ, &, 1A Poplar Way, Solihull, B91 3BX CF10 5SF Nature of Business: Ladies Fashion Clothing Retailer Principal trading address: Capital Tower, Greyfriars Road, Cardiff, Type of Liquidation: Creditors CF10 3AG David Halstead Bottomley, Glenwood House, 5 Arundel Way, John Dean Cullen and Bethan Louise Evans, both of Harris Lipman Cawston, Rugby, Warwickshire CV22 7TU, tel: 08700 676767, email: LLP, 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF. [email protected]. Office Holder Numbers: 9214 and 13130. Office Holder Number: 6823. For further details contact: John Dean Cullen, Email: mail@harris- Date of Appointment: 1 June 2015 lipman.co.uk Tel: 029 2049 5444 By whom Appointed: Members, confirmed by creditors (2346524) Date of Appointment: 04 June 2015 By whom Appointed: Members and Creditors (2346646)

2346542Company Number: 04076279 Name of Company: FIREHOOP LIMITED Company2346546 Number: 06276581 Nature of Business: Business and Domestic Software Development Name of Company: J L ELECTRICS (UK) LIMITED Type of Liquidation: Creditors Nature of Business: Electrical Installation Registered office: 3 Royal Crescent, Cheltenham, Gloucestershire Type of Liquidation: Creditors GL50 3DA Registered office: 27 Main Street, Swallownest, Sheffield, S26 4TZ Principal trading address: 3 Royal Crescent, Cheltenham, Principal trading address: 27 Main Street, Swallownest, Sheffield, S26 Gloucestershire GL50 3DA 4TZ H J Sorsky FCA FAI FABRP and S Davis MIPA MABRP, both of Lisa Jane Hogg and Robert Neil Dymond, both of Wilson Field Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Office Holder Numbers: 5398 and 9585. 9PS. For further details contact: Stella Davis, E-mail: Office Holder Numbers: 9073 and 10430. [email protected], Tel: 020 8371 5000. For further details contact: Andrew Cottingham on Tel: 0114 2356780. Date of Appointment: 05 June 2015 Date of Appointment: 05 June 2015 By whom Appointed: Members (2346542) By whom Appointed: Members and Creditors (2346546)

Company2346560 Number: 06372214 Company2346527 Number: 05625172 Name of Company: FOOD SUPPLIES LIMITED Name of Company: JANRO LIMITED Nature of Business: Wholesale of Food Nature of Business: Adult Education Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: 31 Cecil Road, London, E13 0LS Registered office: c/o BDO LLP, Bridgewater House, Finzels Reach, Principal trading address: Unit 8, Eagle House, K9 Estate Ferry Lane, Counterslip, Bristol BS1 6BX Rainham, Essex, RM13 9YH Principal trading address: 22 Market Street, Dowlais, Merthyr Tydfil Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, CF48 3HL Armitage Road, London, NW11 8RQ. Simon Edward Jex Girling of BDO LLP, Bridgewater House, Finzels Office Holder Number: 006029. Reach, Counterslip, Bristol BS1 6BX and Danny Dartnaill of BDO LLP, For further details contact: Mrs P Housden, Email: Kings Wharf, 20-30 Kings Road, Reading RG1 3EX [email protected], Tel: 020 8731 6807. Office Holder Numbers: 9283 and 10110. Date of Appointment: 04 June 2015 Date of Appointment: 3 June 2015 By whom Appointed: Members and Creditors (2346560) By whom Appointed: Members and Creditors Further information about this case is available from the offices of BDO LLP at [email protected] quoting SEG/LN/LH/ Name2346555 of Company: GENERAL RECOVERIES LIMITED 00252222/C7 (2346527) Company Number: 06734438 Registered office: 102 Sunlight House, Quay Street, Manchester M3 3JZ Company2346543 Number: 06053707 Principal trading address: Pioneer House, Birmingham Street, Name of Company: JEMM MEDIA LTD Halesowen, B63 3HN Nature of Business: Online marketing consultancy Nature of Business: Debt Management Plans Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Kent House, Romney Place, Maidstone, Kent, Paul Boyle, and David Clements, of Harrisons Business Recovery and ME15 6LH Insolvency Limited, 102 Sunlight House, Quay Street, Manchester, M3 Principal trading address: Unit 4, The Courtyard, High Street, Staines, 3JZ. Alternative contact: Karen Croston, 0161 876 4567, Middlesex, TW18 4DR [email protected] Ruth Ellen Duncan, of RNF Business Advisory Limited, Kent House, Office Holder Numbers: 008897 and 008765. Romney Place, Maidstone, Kent, ME15 6LH and Filippa Connor, of Date of Appointment: 28 May 2015 RNF Business Advisory Limited, Mynott House, 14 Bowling Green By whom Appointed: Automatic move from Administration pursuant Lane, Clerkenwell, London EC1R 0BD. to Paragraph 83 Schedule B1 Insolvency Act 1986 (2346555) Office Holder Numbers: 9246 and 9188. Further details contact: Email: [email protected] Tel: 01622 764612 Date of Appointment: 29 May 2015 By whom Appointed: Made pursuant to Paragraph 83 to Schedule B1 of the Insolvency Act 1986 (2346543)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Company2346541 Number: 06200623 Office Holder Number: 8760. Name of Company: JS SERVICES INDUSTRIAL ROOFING LTD Date of Appointment: 5 June 2015 Nature of Business: Construction By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further information about this case is available from Ryan Sinclair at Registered office: Unit 25 Salisbury Road, Haydock Industrial Estate, the offices of Carter Clark on 020 8559 5092. (2346545) Haydock, St Helens, Merseyside, WA11 9XG Principal trading address: Unit 25 Salisbury Road, Haydock Industrial Estate, Haydock, St Helens, Merseyside, WA11 9XG Company2346538 Number: 07998952 David R Acland and Lila Thomas, both of Begbies Traynor (Central) Name of Company: PRICE BREAK (BEESTON) LIMITED LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU. Trading Name: Poundmart Office Holder Numbers: 008894 and 009608. Nature of Business: Retail Any person who requires further information may contact the Joint Type of Liquidation: Creditors Liquidator by telephone on 01772 202000. Alternatively enquiries can Registered office: 71-73 High Road, Beeston, Nottingham, NG9 2LE be made to Helen Doidge by e-mail at helen.doidge@begbies- Principal trading address: 71-73 High Road, Beeston, Nottingham, traynor.com or by telephone on 01772 202000. NG9 2LE Date of Appointment: 02 June 2015 Jason Mark Elliott and Craig Johns, both of Cowgill Holloway By whom Appointed: Members and Creditors (2346541) Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR. Office Holder Numbers: 009496 and 013152. 2346544Company Number: 06837323 For further details contact: Charles Everitt on Tel: 0161 827 1200. Name of Company: KEYSTONE JOINERY LTD Date of Appointment: 26 May 2015 Nature of Business: Carpentry/Joinery Installation By whom Appointed: Members and Creditors (2346538) Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Company2346540 Number: 07869463 Principal trading address: Wayside Farm, The Champ, Stroud, Name of Company: QUAK LTD Gloucestershire, GL6 7EW Trading Name: Duck Pond Restaurant A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Nature of Business: Restaurant GL52 6QX. Type of Liquidation: Creditors Office Holder Number: 008744. Registered office: C/O Focus Insolvency Group, Skull House Lane, For further details contact: A J Findlay, Email: [email protected] Tel: Appley Bridge, Wigan, WN6 9DW 01242 576555 Principal trading address: Prev Aeu Building, 9-10 Cross Street, Date of Appointment: 03 June 2015 Preston, Lancashire PR1 3LT By whom Appointed: Members and Creditors (2346544) Anthony Fisher and Gary Birchall, both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW. Office Holder Numbers: 9506 and 9725. Company2346556 Number: 04385601 For further details contact: Anthony Fisher or Gary Birchall, E-mail: Name of Company: KIRK’S BAKERY LIMITED [email protected], Tel: 01257 257030. Nature of Business: Bakery And Confectioner Alternative contact: Kathryn Valentine. Type of Liquidation: Creditors Date of Appointment: 04 June 2015 Registered office: 70 Market Street, Tottington, Bury, BL8 3LJ By whom Appointed: Members and Creditors (2346540) Principal trading address: 130 Blackburn Road, Bolton, BL1 8DW M Maloney and J M Titley, both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA. Name2346551 of Company: RAVEN FORGE LTD Office Holder Numbers: 9628 and 8617. Company Number: 07583274 Further details contact: M Maloney or J M Titley, Email: Registered office: 1-3 St Marys Place, Bury, Lancashire, BL9 0DZ [email protected] Tel: 0161 413 0930 Principal trading address: Unit H, Beech Industrial Estate, Todmorden Date of Appointment: 02 June 2015 Road, Bacup, Lancashire, OL13 9HJ By whom Appointed: Members and Creditors (2346556) Nature of Business: Welding and Forge Services Type of Liquidation: Creditors John Hendrik Chardwick Lee and Hemal Mistry, Liquidators, Company2346547 Number: 07386732 Horsfields,Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 Name of Company: NAGA RESTAURANTS LIMITED 0ED. Email: [email protected]. Tel: 016 1763 3183. Nature of Business: licenced restaurant Office Holder Numbers: 2261 and 10770. Type of Liquidation: Creditors Date of Appointment: 5 June 2015 Registered office: 2 Abingdon Road, Kensington, London, W8 6AF By whom Appointed: Members and creditors (2346551) Principal trading address: 2 Abingdon Road, Kensington, London, W8 6AF Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Company2346548 Number: 05365859 Shakespeare Road, London, N3 1XE. Name of Company: REALTECH SOLUTIONS LIMITED Office Holder Number: 008838. Nature of Business: Server hosting facilities For further details contact: Maria Christodoulou on tel: 020 8343 Type of Liquidation: Creditors 3710. Registered office: Exchange House, 494 Midsummer Boulevard, Date of Appointment: 01 June 2015 Milton Keynes, MK9 2EA By whom Appointed: Members and Creditors (2346547) Principal trading address: Regus House, Fairbourne Drive, Atterbury, Milton Keynes MK10 9RG Timothy John Edward Dolder and Colin David Wilson, both of Opus Company2346545 Number: 07887605 Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Name of Company: NICHOLLS AND SONS LIMITED Milton Keynes, MK9 2EA. Nature of Business: Steel fabrication Office Holder Numbers: 9008 and 9478. Type of Liquidation: Creditors For further details contact: Kyle Ashford, E-mail: Registered office: Recovery House, Hainault Business Park, 15-17 [email protected], Tel: 01908 306090. Roebuck Road, Ilford, Essex IG6 3TU Date of Appointment: 29 May 2015 Principal trading address: Unit 12c Reed Farm Estate, Roxwell Road, By whom Appointed: Members and Creditors (2346548) Writtle, Chelmsford CM1 3ST Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 21 COMPANIES

Company2346552 Number: 03126368 Company2346575 Number: 02528414 Name of Company: S & L FLOWERS LIMITED Name of Company: TAMEREK LIMITED. Type of Liquidation: Creditors Nature of Business: Building Installation Registered office: Eagle Point, Little Park Farm Road, Segensworth, Type of Liquidation: Creditors Fareham, Hampshire PO15 5TD Registered office: Sutton House, Helsinki Road, Hull, East Yorkshire, Principal trading address: 2 Eastgate Square, Chichester, West HU7 0YW Sussex PO19 1ED Principal trading address: Sutton House, Helsinki Road, Hull, East Carl Derek Faulds and Michael Robert Fortune, both of Portland Yorkshire, HU7 0YW Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Andrew Mackenzie, of Begbies Traynor (Central) LLP, Unit 8B, Marina Road, Segensworth, Fareham, Hampshire PO15 5TD. Court, Castle Street, Hull, HU1 1TJ and Julian Pitts, of Begbies Office Holder Numbers: 008767 and 008818. Traynor (Central) LLP, Toronto Square, Tornto Street, Leeds, LS1 For further details contact: Carl Derek Faulds or Michael Robert 2HU. Fortune, E-mail: [email protected], Tel: 01489 550 440. Alternative Office Holder Numbers: 009581 and 007851. contact: E-mail: [email protected]. Any person who requires further information may contact the Joint Date of Appointment: 04 June 2015 Liquidator by telephone on 01482 483 060. Alternatively enquiries can By whom Appointed: Members and Creditors (2346552) be made tp Frazer Ulrick by email at frazer.ulrick@begbies- traynor.com or by telephone on 01482 483060. Date of Appointment: 29 May 2015 2346539Name of Company: SAINT PANTELEIMON LIMITED By whom Appointed: Members and Creditors (2346575) Company Number: 09088699 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Principal trading address: 322 Park Avenue, Southall, Middlesex UB1 Company2346583 Number: 04765221 3AR Name of Company: TAYLOR & TAYLOR ASSOCIATES LIMITED Type of Liquidation: Creditors Nature of Business: Activities auxiliary to financial intermediation not Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. elsewhere classified Telephone no: 0208 370 7250 and email address: [email protected]. Registered office: Town Wall House, Balkerne Hill, Colchester, Essex Alternative contact for enquiries on proceedings: Melissa Nagi CO3 3AD Office Holder Number: 002240. Principal trading address: Financial House, Tilia Business Park, Date of Appointment: 28 May 2015 Tunstead Road, Hoveton, Norwich, Norfolk, NR12 8QN By whom Appointed: Members (2346539) Lee De'ath and Richard Toone, both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. Office Holder Numbers: 9316 and 9146. Company2346576 Number: 05273597 For further details contact: Julian Purser, email: [email protected] Name of Company: SQUARE ONE PRECISION ENGINEERING Tel: 01206 217900 LIMITED Date of Appointment: 02 June 2015 Nature of Business: Engineering activities By whom Appointed: Members and Creditors (2346583) Type of Liquidation: Creditors Registered office: Queensgate House, 23 North Park Road, Harrogate, HG1 5PD Company2346579 Number: 08558090 Principal trading address: Unit 2/3 Erivan Park, Wetherby, West Name of Company: UDS PUBCO LIMITED Yorkshire, LS22 7DN Trading Name: The Potters Gemma Louise Roberts and Lisa Jane Hogg, both of Wilson Field Nature of Business: Public House and restaurant Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Type of Liquidation: Creditors Voluntary Liquidation 9PS. Registered office: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Office Holder Numbers: 9701 and 9037. CF15 9SS For further details contact: Leanne Kerley on tel: 0114 2356780. Principal trading address: 22-24 Upper Dock Street Newport NP20 Date of Appointment: 02 June 2015 lDL By whom Appointed: Members and Creditors (2346576) Brendan Eric Doyle of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- Garth, Cardiff CF15 9SS Office Holder Number: 6343. Name2346574 of Company: SURBITON SALON LIMITED Date of Appointment: 8 June 2015 Company Number: 5580405 By whom Appointed: Members and Creditors Trading name or style: Essensuals Surbiton Further information about this case is available from Michael Hobbs at Previous Name of Company: Essensuals (Surbiton 2) Limited the offices of Doyle Davies on 029 20820340 or at Registered office: 60/62 Old London Road, Kingston upon Thames [email protected] (2346579) KT2 6QZ Principal trading address: 58a Victoria Road, Surbiton KT6 4NQ Nature of Business: Hairdressers Company2346604 Number: 08508067 Type of Liquidation: Creditors Name of Company: UHIREUDRIVE LIMITED A J Whelan of Marks Bloom, 60/62 Old London Road, Kingston upon Nature of Business: Renting and leasing of motor vehicles Thames, Surrey KT2 6QZ. Telephone number: 020 8549 9951. Type of Liquidation: Creditors Alternative person to contact with enquiries about the case: Lauren Registered office: c/o Maxim Business Recovery, Suite G2, 18 Darnall Cullen Road, Sheffield, S9 5AA Office Holder Number: 8726. Principal trading address: 632 Upper Wortley Road, Thorpe Hesley, Date of Appointment: 4 June 2015 Rotherham, South Yorkshire S61 2TA By whom Appointed: Members and Creditors (2346574) Andrew Davenport, of Maxim Business Recovery, Suite G2, 18 Darnall Road, Sheffield, S9 5AA. Office Holder Number: 14010. Any person who requires further information may contact Jonathan Cutts by email at [email protected] or by telephone on 0114 251 8820. Date of Appointment: 05 June 2015 By whom Appointed: Members and Creditors (2346604)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Company2346643 Number: 03623668 an account showing the manner in which the winding up has been Name of Company: VALELINK 2000 LIMITED conducted and the property of the Company disposed of, and of Nature of Business: Other software publishing hearing any explanation that may be given by the Liquidators and to Type of Liquidation: Creditors decide whether the Liquidators should be released in accordance with Registered office: Langley House, Park Road, East Finchley, London Section 173(2)(e) of the Insolvency Act 1986. A member or creditor N2 8EY entitled to vote at the above meetings may appoint a proxy to attend Principal trading address: 3 Bridge Road, Ickford, Bucks HP18 9HU and vote instead of him. A proxy need not be a member of the Alan S. Bradstock, of AABRS Limited, Langley House, Park Road, Company. Proxies to be used at the meetings, together with any East Finchley, London N2 8EY. hitherto unlodged proof of debt, must be lodged with the Liquidator at Office Holder Number: 005956. Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, For further details contact: Alan S.Bradstock, Tel: 020 8444 2000. Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the Alternative contact: Rima Shah. preceding business day. Date of Appointment: 04 June 2015 Date of Appointment: 02 April 2015 By whom Appointed: Members and Creditors (2346643) Office Holder details: Ian William Kings, (IP No. 7232) and Steven Philip Ross, (IP No. 9503) both of Baker Tilly Restructuring and Recovery LLP,1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. 2346642Company Number: 06505048 Correspondence address & contact details of case manager: Louise Name of Company: WAREHAM & WAREHAM LIMITED Mills, of Baker Tilly Restructuring and Recovery LLP, 1 St James’ Nature of Business: Retailers of Tiles, Bathrooms & Kitchen Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000.Contact Accessories details of Liquidators: Tel: 0191 255 7000. Type of Liquidation: Creditors Voluntary Liquidation Ian William Kings and Steven Philip Ross, Joint Liquidators Registered office: Recovery House, Hainault Business Park, 15-17 05 June 2015 (2346685) Roebuck Road, Ilford, Essex IG6 3TU Principal trading address: Unit 1 Auto Park, Eastgate Street, Bury St Edmunds, Suffolk IP33 1YQ BEAU2346573 MAISON DESIGNS LTD Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, (Company Number 08241816) 15-17 Roebuck Road, Ilford, Essex IG6 3TU Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Office Holder Number: 8760. 1EW Date of Appointment: 26 May 2015 Principal trading address: 82 London Road, Stockton Heath, By whom Appointed: Members and Creditors Warrington, Cheshire, WA4 6LG Further information about this case is available from Julie Jackson at Notice is hereby given that a final general meeting of the above the offices of Carter Clark on 020 8559 5086 (2346642) named company will be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 13 August 2015 at 10.00am to be followed at 10.15 am on the same day by a meeting of the creditors of the FINAL MEETINGS Company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purposes of receiving an account from 52346587 PILLARS CONSTRUCTION LTD the joint liquidators, an explanation of how the winding-up of the (Company Number 05665224) Company has been conducted and its property disposed of and to Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, determine the release from office of the Joint Liquidators. SM1 4LA A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 99 Atkins Road, Clapham Park, London, a proxy to attend and vote instead of him. A proxy need not be a SW12 0AL member or creditor. Proxies to be used at the meeting must be Notice is hereby given that the Liquidator has summoned final lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, meetings of the Company’s members and creditors under Section The Shard, 32 London Bridge Street, London, SE1 9SG no later than 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid 12 noon on 12 August 2015. before them an account of the Liquidator’s acts and dealings and of Date of Appointment: 05 June 2014 the conduct of the winding up, hearing any explanations that may be Office Holder details: Sarah Helen Bell, (IP No. 9406) and Stephen given by the Liquidator, and passing a resolution granting the release Gerard Clancy, (IP No. 8950) both of Duff & Phelps Ltd,The Chancery, of the Liquidator. The meetings will be held at Allen House, 1 58 Spring Gardens, Manchester, M2 1EW. Westmead Road, Sutton, Surrey, SM1 4LA on 03 August 2015 at For further details contact: Guy Chapman, Email: 10.00am (members) and 10.15 am (creditors). In order to be entitled [email protected] Tel: 020 7089 4777 to vote at the meeting, members and creditors must lodge their Sarah Helen Ball, Joint Liquidator proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, 05 June 2015 (2346573) Surrey, SM1 4LA by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). BSA2346761 HYDRAULIC SERVICES LIMITED Date of Appointment: 21 November 2014 (Company Number 04375757) Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA, Registered office: The Old Town Hall, 71 Christchurch Road, (IP No. 006212) of Turpin Barker Armstrong,Allen House, 1 Westmead Ringwood BH24 1DH Road, Sutton, Surrey, SM1 4LA. Principal trading address: Unit 17c, Stonefield Park, Martins Lane, For further details contact: Email: [email protected] or tel: 020 8661 Chilbolton, Stockbridge, Hampshire SO20 6BL 7878. Alternative contact: Caroline Smith. Notice is hereby given, pursuant to section 106 of the Insolvency Act Martin C Armstrong, Liquidator 1986, that final meetings of the Members and Creditors of the 04 June 2015 (2346587) Company will be held at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 4 August 2015 at 11.00 am and 11.15 am for the purpose of laying before the meetings, and giving an explanation ASSOCIATED2346685 SITE SERVICES LIMITED of, the Liquidator’s account of the winding up. Creditors must lodge (Company Number 01353078) proxies and hitherto unlodged proofs at The Old Town Hall, 71 Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Christchurch Road, Ringwood BH24 1DH by 12.00 noon on the Principal trading address: Dean & Chapter Industrial Estate, Ferryhill, business day preceding the meeting in order to be entitled to vote at County Durham, DL17 8LH the meeting of creditors. Notice is hereby given, pursuant to Section 106 OF THE David Patrick Meany (IP number 9453) of Ashtons Business Recovery INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood of the members of the above named Company will be held at Baker BH24 1DH was appointed Liquidator of the Company on 20 Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle November 2013. Further information about this case is available from upon Tyne, NE1 4AD on 14 August 2015 at 11.00am to be followed at Mike Manton at the offices of Ashtons JWD on 01202 970430 or at 11.30am by a final meeting of creditors for the purpose of receiving [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 23 COMPANIES

David Patrick Meany, Liquidator (2346761) Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that final meetings of the Members and Creditors of the Company will be held at 10 St Helens Road, Swansea SA1 4AW on 2346584BUILD AND INTERIORS LIMITED 11 August 2015 at 10.30 am and 10.45 am for the purpose of laying (Company Number 07311461) before the meetings, and giving an explanation of, the Joint Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff Liquidators’ account of the winding up. Creditors must lodge proxies CF15 9SS and hitherto unlodged proofs at 10 St Helens Road, Swansea SA1 Principal trading address: 18 Waterton Close, Waterton, Bridgend 4AW by 12.00 noon on the business day preceding the meeting in CF31 3YE order to be entitled to vote at the meeting of creditors. Nature of business: Building contractors Sandra McAlister (IP number 9375) and Simon Barriball (IP number NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 11950) both of McAlister & Co, 10 St Helens Road, Swansea SA1 INSOLVENCY ACT 1986, as amended, that a final general meeting of 4AW were appointed Joint Liquidators of the Company on 14 the members of the above named company will be held at 6 Ynys November 2013. Further information about this case is available from Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS on 12 August 2015 Linda Tolley at the offices of McAlister & Co on 01792 459600 or at at 10.00 am, to be followed at 10.15 am by a final meeting of creditors [email protected] for the purpose of receiving an account showing the manner in which Sandra McAlister and Simon Barriball, Joint Liquidators (2346588) 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 Liquidator and to decide whether the Liquidator should be released in 2346535CRUSADER LEATHERS LIMITED accordance with Section 173(2)(e) of the Insolvency Act 1986. (Company Number 01917803) A member or creditor entitled to vote at the above meetings may Registered office: First Floor, Block A, Loversall Court, Clayfields, appoint a proxy to attend and vote instead of him. A proxy need not Tickhill Road, Balby, Doncaster, South Yorkshire DN4 8QG be a member of the company. Proxies to be used at the meetings, Principal trading address: Progress House, Brimington Road North, together with any hither to unlodged proof of debt, must be lodged Chesterfield, Derbyshire, S41 9AP with the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- Notice is hereby given, pursuant to Section 106 OF THE Garth, Cardiff CF15 9SS, no later than 12 noon on the preceding INSOLVENCY ACT 1986 that a final meeting of the members of business day. Crusader Leathers Limited will be held at 1st Floor, Block A, Loversall Brendan Eric Doyle (IP No: 6343) of Doyle Davies, 6 Ynys Bridge Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG Court, Gwaelod-y-Garth, Cardiff CF15 9SS was appointed Liquidator on 07 August 2015 at 1.00pm to be followed at 1.15pm on the same of the Company on 16 August 2012. Further information about this day by a meeting of the creditors of the company. The meetings are case is available from Dean Collins on 029 2082 0340 or at called for the purpose of receiving an account from the Liquidator [email protected]. explaining the manner in which the winding up of the Company has 8 June 2015 been conducted and to receive any explanation that they may Brendan Doyle, Liquidator (2346584) consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will CAPA2346723 LIMITED be considered at the creditors’ meeting: That the Liquidator’s final (Company Number 02827133) report and receipts and payments account be approved and that the Registered office: Warwick House, 116 Palmerston Road, Buckhurst Liquidator receives his release. Proxies to be used at the meetings Hill, Essex, IG9 5LQ must be returned to the offices of Absolute Recovery Limited, First Principal trading address: 31 Berkeley Street, London W1 8ET Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY South Yorkshire, DN4 8QG no later than 12.00 noon on the working ACT 1986 that final meetings of the members and creditors of the day immediately before the meetings. above named Company will be held at Warwick House, 116 Date of Appointment: 14 August 2012 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ on 07 August 2015 Office Holder details: Stephen Richard Penn, (IP No. 6899) of at 10.00am and 10.15 am respectively, for the purpose of having an Absolute Recovery Limited,1st Floor, Block A, Loversall Court, account laid before them showing how the winding up has been Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. conducted and the property of the Company disposed of, and also For further details contact: Luke Blay, Email: [email protected] determining whether the Liquidator should be granted his release Tel: 01302 572701. from office. A member or creditor entitled to attend and vote is Stephen Richard Penn, Liquidator entitled to appoint a proxy to attend and vote instead of him and such 05 June 2015 (2346535) proxy need not also be a member or creditor. Proxy forms must be returned to the offices of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ not later than 12.00 DATASTREAM2346572 SYSTEMS LIMITED noon on the business day before the meeting. (Company Number 06638756) Date of Appointment: 30 May 2014 Registered office: CBA, 39 Castle Street, Leicester LE1 5WN Office Holder details: Stewart Bennett, (IP No. 1205) of S T Bennett & Principal trading address: 8 Abbotts Close, Macclesfield, Cheshire, Co,Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 SK10 3PB 5LQ. NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members For further details contact: Darren Walker, Tel: 020 8505 2941. and Creditors of the above named Company have been convened by Stewart Bennett, Liquidator the Liquidator pursuant to Section 106 of the INSOLVENCY ACT 03 June 2015 (2346723) 1986. The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN on 5 August 2015 at 10:00 am and 10:15 am respectively, for the purposes of having a final account laid before CRUSADE2346588 DESIGNS LIMITED them by the Liquidator showing the manner in which the winding-up (Company Number 02888063) of the said Company has been conducted and the property of the Registered office: Unit 1, Upper Boat Industrial Park, Upper Boat, Company disposed of and of hearing any explanation that may be Pontypridd CF37 5BP given by the Liquidator. Principal trading address: Unit 1, Upper Boat Industrial Park, Upper In order to be entitled to vote at the meeting creditors proxies and Boat, Pontypridd CF37 5BP hitherto unlodged proofs of debt must be lodged with the Liquidator at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 18 August 2015. Mark Grahame Tailby (IP Number 9115) of CBA Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed Liquidator of the above named Company on 6 August 2010. Contact: Katie Kent Email: [email protected] Telephone: 0116 262 6804

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Mark Tailby, Liquidator (2346572) Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Southampton SO15 2EA, on 7 August 2015 at 10.00 am and 10.15 2346578DOGGY THINGS LIMITED am respectively, for the purpose of having an account laid before (Company Number 05351197) them showing how the winding-up has been conducted and the Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA property of the Company disposed of, and also determining whether Principal trading address: Unit 5 Brownfields, Welwyn Garden City, the Liquidators should be granted their release from office. Hertfordshire AL7 1AN A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given, pursuant to Section 106 of the Insolvency Act a proxy to attend and vote instead of him and such proxy need not 1986, that a final meeting of the members of the above named also be a member or creditor. Proxy forms must be returned to the company will be held at 1 Kings Avenue, Winchmore Hill, London N21 offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 3NA on 26 August 2015 at 10.00 am, to be followed by a final meeting 2EA no later than 12 noon on the business day before the meetings. of creditors at 10.30 am for the purpose of showing how the winding Stephen Powell, IP number: 9561 and Gordon Johnston, IP number: up has been conducted and the property of the company disposed 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton Place, of, and of hearing explanations that may be given by the Liquidator. Southampton SO15 2EA. Appointed Liquidators of Grey’s College Members and creditors can attend the meetings in person and vote. Limited on 14 August 2014. Person to contact with enquiries about Creditors are entitled to vote if they have submitted a claim and the the case: Michael Hall, email address: claim has been accepted in whole or in part. If you cannot attend, or [email protected], telephone number: 02380 234222 do not wish to attend, but wish to vote at the meetings, you can (2346580) nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with HARLEY2346537 MORRIS BUILDING CONTRACTORS LTD any unlodged proofs, must be lodged with the Liquidator at his (Company Number 07473626) registered office at 1 Kings Avenue, Winchmore Hill, London N21 Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX 3NA, no later than 12 noon on the business day before the meetings. Principal trading address: 63 Marsh Lane, Bootle, Liverpool, L20 4JA Note: a member or creditor entitled to vote at the meetings is entitled Notice is hereby given, pursuant to Section 106 OF THE to appoint another person or persons as his proxy to attend and vote INSOLVENCY ACT 1986 that Final Meetings of the Members and instead of him and a proxy need not also be a member of the Creditors of the above-named Company will be held at Findlay company. James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 13 Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, August 2015 at 10.00am and 10.30 am respectively, for the purpose Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262. of having an account laid before them, showing the manner in which Email address: [email protected]. Date of Appointment: 2 April 2012. the winding-up of the Company has been conducted and the property Alternative contact for enquiries on proceedings: Kerry Milsome disposed of, and of receiving any explanation that may be given by (2346578) the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, 2346601FRESH FLOWERS (NORTHERN) LIMITED and such proxy need not also be a member or creditor. The proxy (Company Number 04840710) form must be returned to the above address by no later than 12.00 Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU noon on the business day before the meetings. Principal trading address: (Formerly) Mead Croft, Clitheroe Road, Date of Appointment: 06 June 2014 Whalley, Blackburn, BB7 9AD Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay David R Acland (IP No 008894) and Lila Thomas (IP No. 009608) both James,Saxon House, Saxon Way, Cheltenham GL52 6QX. of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Any person who requires further information may contact Caroline Preston, PR1 8BU were appointed as Joint Liquidators of the Findlay, Email: [email protected] Tel: 01242 576555 Company on 3 July 2013. Pursuant to Section 106 OF THE A J Findlay, Liquidator INSOLVENCY ACT 1986 final meetings of the members and creditors 05 June 2015 (2346537) of the above named Company will be held at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on 31 July 2015 at 10.15am and 10.30 am respectively, for the purpose HEAT2346595 COLLECTION LIMITED of having an account of the winding up laid before them, showing the (Company Number 08646419) manner in which the winding up has been conducted and the property Trading Name: Caliente of the Company disposed of, and of hearing any explanation that may Registered office: Castle Acres, Everard Way, Narborough, Leicester be given by the Joint Liquidators. A member or creditor entitled to LE19 1BY attend and vote is entitled to appoint a proxy to attend and vote Principal trading address: 50 High Street, Burton on Trent, instead of him and such proxy need not also be a member or creditor. Staffordshire DE14 1JS In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given, pursuant to Section 106 OF THE their proofs of debt (unless previously submitted) and unless they are INSOLVENCY ACT 1986, that Final Meetings of the Members and attending in person, proxies at the offices of Begbies Traynor (Central) Creditors of the above named Company will be held at 4th Floor, LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY on 03 than 12.00 noon on the business day before the meeting September 2015 at 2.00pm and 2.15 pm respectively, for the purpose Any person who requires further information may contact the Joint of having an account laid before them showing the manner in which Liquidators by telephone on 01772 202000. Alternatively enquiries the winding up of the Company has been conducted and the property can be made to Paul Austin by email at paul.austin@begbies- disposed of, and of receiving any explanation that may be given by traynor.com. the Liquidator, and to determine whether the Joint Liquidators should D R Acland, Joint Liquidator have their release. Any Member or Creditor is entitled to attend and 05 June 2015 (2346601) vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged GREY’S2346580 COLLEGE LIMITED at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 (Company Number 07310943) 1RY no later than 12.00 noon on the business day preceding the date Registered office: 12-14 Carlton Place, Southampton SO15 2EA of the meetings. Where a proof of debt has not previously been Principal trading address: 2nd Floor Jaxons House, 21 Hallgate, submitted by a creditor, any proxy must be accompanied by such a Wigan, Lancashire WN1 1LR completed proof. Date of Appointment: 07 July 2014 Office Holder details: Christopher John Stirland, (IP No. 9368) of FRP Advisory LLP,4th Floor, Southfield House, 11 Liverpool Gardens, Worthing BN11 1RY and Nathan Jones, (IP No. 9326) of FRP Advisory LLP,4th Floor, Southfield House, 11 Liverpool Gardens, Worthing BN11 1RY.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 25 COMPANIES

For further details contact: Christopher John Stirland or Nathan Notice is hereby given pursuant to Section 106 of the Insolvency Act Jones, E-mail: [email protected], Tel: 01903 222500. 1986 that final meetings of the Members and Creditors of the above Christopher John Stirland and Nathan Jones, Joint Liquidators named company will be held at the offices of Abbey Taylor Ltd, 04 June 2015 (2346595) Blades Enterprise Centre, John Street, Sheffield, S2 4SW on 10 August 2015 at 11.15am and 11.30am respectively, for the purposes of having an account laid before them, and to receive the report of the 2346577HOUGH ENTERPRISES LTD Liquidators showing the manner in which the winding up of the (Company Number 07167073) Company has been conducted and the property disposed of, and of Trading Name: Huffy’s Cafe Bar & Restaurant hearing any explanation that may be given by the Liquidators and Registered office: Hollins Mount, Hollins Lane, Bury, BL9 8DG consider a resolution to approve the Joint Liquidators release from Principal trading address: 251 London Road, Hazel Grove, SK7 4PL office. Notice is hereby given that in pursuance of Section 106 OF THE Proxy and proof of debt forms must be lodged at the offices of Abbey INSOLVENCY ACT 1986 that final meetings of members and creditors Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, S2 of the above company will be held at the offices of Leonard Curtis, 4SW, no later than 12 noon on the business day preceding the Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 meeting to entitle you to vote at the meeting (unless you are an 7TA on 04 August 2015 at 11.00am and 11.15am respectively for the individual attending the meeting in person). A person entitled to purpose of having an account laid before them, showing the manner attend and vote at either of the above meetings may appoint a proxy in which the winding-up has been conducted and the property of the to attend and vote instead of him. A proxy need not be a member or Company disposed of, and of hearing any explanation that may be creditor of the Company. given by the Liquidators. Any member or creditor entitled to attend Any person who requires further information regarding the above may and vote is entitled to appoint a proxy to attend and vote instead of contact the Liquidators by telephone on 0114 292 2402. Alternatively, him/her, and such proxy need not also be a member or creditor. The enquiries can be made to David Hurley by telephone on 0114 292 proxy form must be returned to the above address by no later than 2404 or by e-mail to [email protected]. 12.00 noon on the business day before the meeting. In the case of a Dated 8 June 2015 Company having a share capital, a member may appoint more than Philip D Nunney, Joint Liquidator (2346722) one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or MERLIN2346591 FOOD GROUP LIMITED multiple of £10, of stock held by him. (Company Number 07327456) Date of Appointment: 11 June 2014 Registered office: First Floor, Block A, Loversall Court, Clayfields, Office Holder details: M Maloney, (IP No. 9628) and J M Titley, (IP No. Tickhill Road, Balby, Doncaster, South Yorkshire DN4 8QG 8617) both of Leonard Curtis,Leonard Curtis House, Elms Square, Principal trading address: Unit 1, Langthwaite Road, Langthwaite Bury New Road, Whitefield, M45 7TA. Business Park, South Kirby, Pontefract, West Yorkshire, WF9 3AP For further details contact: M Maloney on email: Notice is hereby given, pursuant to Section 106 OF THE [email protected] or tel: 0161 413 0930. INSOLVENCY ACT 1986 that a final meeting of the members of Merlin M Maloney and J M Titley, Joint Liquidators Food Group Limited will be held at 1st Floor, Block A, Loversall Court, 04 June 2015 (2346577) Clayfields, Tickhill Road, Doncaster, DN4 8QG on 07 August 2015 at 12.00 noon to be followed at 12.15 pm on the same day by a meeting of the creditors of the company. The meetings are called for the JZD2346582 LIMITED purpose of receiving an account from the Liquidator explaining the (Company Number 03766485) manner in which the winding up of the Company has been conducted Registered office: HJS Recovery, 12-14 Carlton Place, Southampton and to receive any explanation that they may consider necessary. A SO15 2EA member or creditor entitled to attend and vote is entitled to appoint a Principal trading address: 45 Old Town, Clapham, London SW4 0JL proxy to attend and vote instead of him. A proxy need not be a Notice is hereby given, that Final Meetings of the Members and member or creditor. The following resolutions will be considered at Creditors of the Company will be held at 12-14 Carlton Place, the creditors’ meeting: That the Liquidator’s final report and receipts Southampton SO15 2EA, on 5 August 2015 at 10.00 am and 10.15 and payments account be approved and that the Liquidator receives am respectively, for the purpose of having an account laid before his release. Proxies to be used at the meetings must be returned to them showing how the winding-up has been conducted and the the offices of Absolute Recovery Limited, First Floor, Block A, property of the Company disposed of, and also determining whether Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, the Liquidators should be granted their release from office. DN4 8QG no later than 12.00 noon on the working day immediately A member or creditor entitled to attend and vote is entitled to appoint before the meetings. a proxy to attend and vote instead of him and such proxy need not Date of Appointment: 07 August 2012 also be a member or creditor. Proxy forms must be returned to the Office Holder details: Stephen Richard Penn, (IP No. 6899) of offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 Absolute Recovery Limited,First Floor, Block A, Loversall Court, 2EA no later than 12 noon on the business day before the meetings. Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Shane Biddlecombe, IP number: 9425 and Gordon Johnston, IP For further details contact: Luke Blay, Email: [email protected] number: 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton Tel: 01302 572701. Place, Southampton SO15 2EA. Appointed Liquidators of JZD Limited Stephen Richard Penn, Liquidator on 23 July 2014. Person to contact with enquiries about the case: 04 June 2015 (2346591) Sam Jones, email address: [email protected], telephone number: 02380 234222 (2346582) 2346534MILTON KEYNES GOLF LIMITED (Company Number 07100359) MAPPLEWELL2346722 AND DISTRICT EX SERVICE MEN’S CLUB AND Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, INSTITUTE LTD 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ (Company Number IP08339R) Principal trading address: The Bunker, Lower End Road, Wavendon, Registered office: c/o Abbey Taylor Ltd, Blades Enterprise Centre, Milton Keynes, MK17 8DA John Street, Sheffield, S2 4SW Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: 1 Fountain Parade, Mapplewell, Barnsley, INSOLVENCY ACT 1986 that final meetings of the members and S75 6FW creditors of the above named Company will be held at FRP Advisory Philip David Nunney (IP No. 9507) and Tracy Ann Taylor (IP No. 8899) LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Hertfordshire, AL1 3HZ on 28 August 2015 at 10.00am and 10.15 am Sheffield, S2 4SW were appointed as Joint Liquidators of the above respectively, for the purpose of having an account laid before them Company on 25 June 2013. showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to determine

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES whether the Joint Liquidators should have their release. Any member Any person who requires further information may contact Caroline or creditor is entitled to attend and vote at the above meetings and Findlay by email at [email protected], or by telephone on 01242 may appoint a proxy to attend instead of himself. A proxy holder need 576555. not be a Member or Creditor of the Company. Proxies to be used at A J Findlay, Liquidator the Meetings must be lodged at FRP Advisory LLP, 2nd Floor, Trident 05 June 2015 (2346596) House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ no later than 12 noon on the business day preceding the date of the meetings. Where a proof of debt has not previously been submitted OPENXO2346593 LIMITED by a creditor, any proxy must be accompanied by such a completed (Company Number 08553211) proof. Registered office: Acre House, 11-15 William Road, London NW1 3ER Date of Appointment: 15 February 2013 Principal trading address: The Media House, 19 Bolsover Street, Office Holder details: Michael William Young, (IP No. 008077) and London W1W 5NA Peter Nicholas Wastell, (IP No. 009119) both of FRP Advisory Notice is hereby given, pursuant to Section 106 OF THE LLP,Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, INSOLVENCY ACT 1986, that final meetings of the members and AL1 3HZ. creditors of the Company will be held at Acre House, 11-15 William For further details contact: The Joint Liquidators, Email: Road, London NW1 3ER on 19 August 2015 at 10.00am and 10.15 [email protected] am respectively, for the purpose of having an account laid before Michael William Young, Joint Liquidator them showing how the winding up has been conducted and the 04 June 2015 (2346534) property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a 2346594MOBILE COMPUTER WORLD LIMITED proxy to attend and vote instead of him and such proxy need not also (Company Number 03939701) be a member or creditor. Proxy forms must be returned to the offices Registered office: 3 Chandlers House, Hampton Mews, 191-195 of Fisher Partners, Acre House, 11-15 William Road, London, NW1 Sparrows Herne, Bushey, WD23 1FL 3ER no later than 12:00 noon on the business day before the Principal trading address: 2-4 Wokingham Road, Reading, Berkshire, meetings. RG6 1JG Date of Appointment: 20 November 2014 NOTICE IS HEREBY GIVEN that a final meeting of the members of Office Holder details: Richard Andrew Segal, (IP No. 2685) and Abigail Mobile Computer World Limited will be held at 10:00 am on 4 August Jones, (IP No. 10290) both of Fisher Partners,Acre House, 11-15 2015, to be followed at 10.30 am on the same day by a meeting of the William Road, London NW1 3ER. creditors of the Company. The meetings will be held at the offices of For further details contact: Richard Andrew Segal or Abigail Jones, E- Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191 mail: [email protected], Tel: 020 7874 7971. Alternative contact: - 195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL. Harry Hawkins, Tel: 020 7874 7828. The meetings are called pursuant to Section 106 of the INSOLVENCY Richard Andrew Segal and Abigail Jones, Joint Liquidators ACT 1986 for the purpose of receiving an account from the Liquidator 04 June 2015 (2346593) explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that he may consider necessary. A member or creditor entitled to attend and vote is entitled POSITIVELY2346581 MARVELLOUS TEMPTATIONS LTD to appoint a proxy to attend and vote instead of him. A proxy need (Company Number 06871611) not be a member or creditor. Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 Proxies to be used at the meetings must be returned to the offices of 6AL Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Principal trading address: 231 Lower Addiscombe, Croydon CRO 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later 6RD than 12 noon on the working day immediately before the meetings. Notice is hereby given, pursuant to section 106 of the Insolvency Act Names of Insolvency Practitioner: Nicholas Barnett 1966, that the final meeting of the company and the final meeting of Address of Insolvency Practitioner: 3 Chandlers House, Hampton creditors of the above named company will be held at Herron Fisher, Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL. Satago Cottage, 3603 Brighton Road, Croydon, CR2 6AL on 19 IP Number: 9731 August 2015 at 10.00 am and 10.15 am respectively, for the purpose Contact Name: Steve Taylor. Email Address: of laying before the meetings an account showing how the winding up [email protected]. Telephone Number: 0208 634 5599 has been conducted and the company’s property disposed of and 2 June 2015 (2346594) hearing any explanation that may be given by the joint liquidators and to determine whether the joint liquidators should have their release. A member or creditor entitled to attend and vote at either of the above NEBUR2346596 LIMITED meetings may appoint a proxy to attend and vote instead of him or (Company Number 07797289) her. A proxy need not be a member or creditor of the company. Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Proxies to be used at either of the meetings must be lodged with the Principal trading address: Flat 551, Ben Johnson House, Barbican, liquidators at Satago Cottage, 3SOa Brighton Road, Croydon, CR2 London, EC2Y 8NH 6AL no later than 12 noon on the business day preceding the Notice is hereby given, pursuant to Section 106 OF THE meeting. INSOLVENCY ACT 1986 that Final Meetings of the Members and Where a proof of debt has not previously been submitted by a Creditors of the above-named Company will be held at Findlay creditor, any proxy must be accompanied by a completed proof. James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 13 Nicola Jayne Fisher(IP number 9090)and Christopher Herron (IP August 2015 at 11.00am and 11.30 am respectively, for the purpose Number 8755) of Herron Fisher, Satago Cottage. 3603 Brighton Road, of having an account laid before them, showing the manner in which Croydon, CR2 6AL were appointed Joint Liquidators of the Company the winding-up of the Company has been conducted and the property on 7 October 2013. disposed of, and of receiving any explanation that may be given by Further information about this case is available from the offices of the Liquidator. Any member or creditor entitled to attend and vote is Herron Fisher on 01323 723643 or email at [email protected]. entitled to appoint a proxy to attend and vote instead of him or her, Nicola Jayne Fisher Joint Liquidator and such proxy need not also be a member or creditor. The proxy 9 June 2015 (2346581) form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. Date of Appointment: 06 June 2014 Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay James,Saxon House, Saxon Way, Cheltenham GL52 6QX.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 27 COMPANIES

PRINTS2346590 DESIGN UK LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the (Company Number 07590848) INSOLVENCY ACT 1986, that the final meetings of members and Trading Name: Prints creditors of the above named company will be held on 7 August 2015 Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South 1EE Wales, NP20 5NT, at 1.45 pm and 2.00 pm respectively for the Principal trading address: (Formerly) 20/21 Christopher’s Place, purposes of London W1U 1NW 1. Having laid before them an account showing how the winding-up Jonathan James Beard and John Walters (IP Nos 009552 and has been conducted and the company’s property disposed of; and 009315), both of Begbies Traynor (Central) LLP, 2/3 Pavilion 2. Hearing any explanations that may be given by the Liquidators. Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint A Member or Creditor entitled to attend and vote at either of the Liquidators of the Company on 3 October 2014. Pursuant to Section above meetings may appoint a proxy to attend and vote instead of 106 OF THE INSOLVENCY ACT 1986, final meetings of the members him/her. A proxy need not be a Member or Creditor of the company. and creditors of the above named Company will be held at Begbies Proxies for use at either of the meetings together with unlodged Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 06 proofs of debt must be lodged at Purnells, 5 & 6 Waterside Court, August 2015 at 10.00am and 10:15 am respectively, for the purpose Albany Street, Newport South Wales, NP20 5NT no later than 12 noon of having an account of the winding up laid before them, showing the 6 August 2015. manner in which the winding up has been conducted and the property Dated this 29th day of May 2015 of the Company disposed of, and of hearing any explanation that may Leigh Holmes, Joint Liquidator be given by the Joint Liquidators. A member or creditor entitled to Susan Purnell, Joint Liquidator attend and vote is entitled to appoint a proxy to attend and vote (IP Number: 9390), (IP Number: 9386) instead of him and such proxy need not also be a member or creditor. Appointed: 13 May 2014 In order to be entitled to vote at the meetings, creditors must lodge 29 May 2015 (2346599) their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE no later STALLEON2346597 MAINTENANCE SERVICES LIMITED than 12.00 noon on the business day before the meetings. Please (Company Number 06436555) note that the joint liquidators and their staff will not accept receipt of Registered office: Wireless House, Fawkham Road, West Kingsdown, completed proxy forms by email. Submission of proxy forms by email Sevenoaks, Kent TN15 6JS will lead to the proxy being held invalid and the vote not cast. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Any person who requires further information may contact the Joint ACT 1986, that a final meeting of the members of the above named Liquidators by telephone on 01273 322960. Alternatively, enquiries company will be held at S W Recovery, Dunston Innovation Centre, can be made to Sarah Worts by email at sarah.worts@begbies- Dunston Road, Chesterfield, S41 8NG, on 24 July 2015, at 10.00 am, traynor.com or by telephone on 01273 322960. to be followed at 10.15 am by a final meeting of creditors for the J J Beard, Joint Liquidator purpose of showing how the winding up has been conducted and the 04 June 2015 (2346590) property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and seeking authority for the disposal of the books, accounts and documents of the company. 2346592ROWSWELL & LEES LTD Proxies to be used at the meeting should be lodged at S W Recovery, (Company Number 07839882) Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG. Registered office: 4th Floor Allan House, 10 John Princes Street, Alternative contact: Sue Watts, [email protected], 07900 London W1G 0AH 937416 no later than 12 noon on the working day immediately before Principal trading address: 18 Hand Court, London WC1V 6JF the meetings. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the S Watts (IP No. 9451), Liquidator. INSOLVENCY ACT 1986 that final meetings of Members and Appointed 28 March 2014 Creditors of the company will be held at the offices of Insolve Plus 26 May 2015 (2346597) Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 6 August 2015 at 11.00 am and 11.15 am respectively, for the purpose of having a final account laid before them by the Liquidator, STOURBRIDGE2346586 METAL COMPANY LIMITED showing the manner in which the winding-up has been conducted (Company Number 00767653) and the property of the company disposed of and of hearing any Registered office: 1071 Warwick Road, Acocks Green, Birmingham explanation that may be given by the Liquidator. B27 6QT The following resolution will be proposed at the final meeting of Principal trading address: Platts Road, Amblecote, Stourbridge, DY8 creditors: 4YR “That the Liquidator be granted his release from office”. Notice is hereby given, pursuant to Section 106 OF THE Any member or creditor entitled to attend and vote at either of the INSOLVENCY ACT 1986 that Meetings of the Creditors and Members above meetings may appoint a proxy to attend and vote instead of of the above-named Company will be held at 1071 Warwick Road, him. A proxy need not be a member or creditor of the company. Acocks Green, Birmingham B27 6QT on 19 August 2015 at 10.00am Proxies for both of the meetings must be lodged at the above address and 10.30 am respectively, for the purposes of having an account laid no later than 12.00 noon on the last working day preceding the before them, and to receive the report of the Liquidator showing the meeting. manner in which the winding-up of the Company has been conducted Anthony Hyams (IP No 9413) Liquidator (appointed 18 April 2013) of and the property disposed of, and of hearing any explanation that Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, may be given by the Liquidator. Proxies to be used at the Meetings London W1G 0AH (telephone: 020 7495 2348). must be lodged with the Liquidator at Sanderlings LLP, 1071 Warwick Alternative contact: Sylwia Starzynska, [email protected], 020 Road, Acocks Green, Birmingham B27 6QT, not later than 12.00 noon 7495 2348. of the business day before the Meetings. 4 June 2015 (2346592) Date of Appointment: 06 February 2012 Office Holder details: Andrew Fender, (IP No. 6898) of Sanderlings LLP,1071 Warwick Road, Acocks Green, Birmingham B27 6QT. SHEPA2346599 CONSULTING LIMITED For further details contact: Andrew Fender Tel: 0121 706 9320 (Company Number 06429422) Andrew Fender, Liquidator Registered office: 5 & 6 Waterside Court, Albany Street, Newport, 05 June 2015 (2346586) South Wales, NP20 5NT Principal trading address: 3 Catalonia Apartments, Watford, WD18 7BL

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

TAMWORTH2346589 GOLF CENTRE LIMITED VULCAN2346585 & CO LIMITED (Company Number 06106512) (Company Number 08343623) Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, Registered office: 4th Floor, Leopold Street Wing, The Fountain 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Precinct, Sheffield, S1 2JA Principal trading address: Eagle Drive, Tamworth, Staffordshire B77 Principal trading address: 5th Floor, 54-56 Fargate, Sheffield, S1 2HE 4EG Adrian Graham (IP Number: 008980) and Julian Pitts (IP Number: Notice is hereby given, pursuant to Section 106 OF THE 007851), both of Begbies Traynor (Central) LLP of 4th Floor, Leopold INSOLVENCY ACT 1986 that final meetings of the members and Street Wing, The Fountain Precinct, Sheffield, S1 2JA were appointed creditors of the above named Company will be held at FRP Advisory as Joint Liquidators of the Company on 10 September 2014. LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Hertfordshire, AL1 3HZ on 27 August 2015 at 10.00am and 10.15 am the members and creditors of the above named Company will be held respectively, for the purpose of having an account laid before them at the offices of Begbies Traynor (Central) LLP, 4th Floor, Leopold showing the manner in which the winding-up of the Company has Street Wing, The Fountain Precinct, Sheffield, S1 2JA on 28 August been conducted and the property disposed of, and of receiving any 2015 at 10:30 am and 10:45 am respectively, for the purpose of explanation that may be given by the Liquidators, and to determine having an account of the winding up laid before them, showing the whether the Joint Liquidators should have their release. Any member manner in which the winding up has been conducted and the property or creditor is entitled to attend and vote at the above meetings and of the Company disposed of, and of hearing any explanation that may may appoint a proxy to attend instead of himself. A proxy holder need be given by the joint liquidators. not be a member or creditor of the Company. Proxies to be used at A member or creditor entitled to attend and vote is entitled to appoint the meetings must be lodged at FRP Advisory LLP, 2nd Floor, Trident a proxy to attend and vote instead of him and such proxy need not House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ no also be a member or creditor. later than 12.00 noon on the business day preceding the date of the In order to be entitled to vote at the meeting, creditors must lodge meetings. Where a proof of debt has not previously been submitted their proofs of debt (unless previously submitted) and unless they are by a creditor, any proxy must be accompanied by such a completed attending in person, proxies at the offices of Begbies Traynor (Central) proof. LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, Date of Appointment: 21 March 2013 S1 2JA no later than 12 noon on the business day before the meeting. Office Holder details: Michael William Young, (IP No. 008077) of FRP Please note that the joint liquidators and their staff will not accept Advisory LLP,2nd Floor, Trident House, 42-48 Victoria Street, St receipt of completed proxy forms by email. Submission of proxy Albans, Hertfordshire, AL1 3HZ and Peter Nicholas Wastell, (IP No. forms by email will lead to the proxy being held invalid and the vote 009119) of FRP Advisory LLP,2nd Floor, Trident House, 42-48 Victoria not cast. Street, St Albans, Hertfordshire, AL1 3HZ. Any person who requires further information may contact the Joint The Joint Liquidators can be contacted by Email: Liquidator by telephone on 0114 285 9500. Alternatively enquiries can [email protected] be made to Stephen Beverley by e-mail at Michael William Young and Peter Nicholas Wastell, Joint Liquidators [email protected] or by telephone on 0114 285 05 June 2015 (2346589) 9500. 9 June 2015 Adrian Graham Joint Liquidator (2346585) 2346637THE WHEEL ORGANISATION LIMITED Previous Name of Company: The Hall Organisation Limited (Company Number 07402357) WHEEL2346598 OPERATIONS LIMITED Registered office: Baker Tilly, Festival Way, Stoke on Trent ST1 5BB (Company Number 08096065) Principal trading address: 1A/1B Mitre Court, Lichfield Road, Sutton Registered office: Baker Tilly, Festival Way, Festival Park, Stoke on Coldfield, West Midlands B74 2LZ Trent ST1 5BB Nature of business: Wheel Operations Principal trading address: The Old Bank Chambers, 27 Lincoln Croft, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Lichfield, Staffordshire WS14 0ND INSOLVENCY ACT 1986 (as amended), that a final general meeting of Nature of business: Operation of sight seeing wheels the members of the above named company will be held at Baker Tilly, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Festival Way, Stoke on Trent, ST1 5BB on 18 August 2015 at 11:00 INSOLVENCY ACT 1986 (as amended), that a final general meeting of am, to be followed at 11:15 am by a final meeting of creditors for the the members of the above named company will be held at Baker Tilly, purpose of receiving an account showing the manner in which the Festival Way, Stoke on Trent, ST1 5BB on 18 August 2015 at 11:30 winding up has been conducted and the property of the company am, to be followed at 11:45 am by a final meeting of creditors for the disposed of, and of hearing any explanation that may be given by the purpose of receiving an account showing the manner in which the Liquidators and to decide whether the liquidators should be released winding up has been conducted and the property of the company in accordance with Section 173(2)(e) of the INSOLVENCY ACT 1986. disposed of, and of hearing any explanation that may be given by the A member or creditor entitled to vote at the above meetings may Liquidators and to decide whether the liquidators should be released appoint a proxy to attend and vote instead of him. A proxy need not in accordance with Section 173(2)(e) of the INSOLVENCY ACT 1986. be a member of the company. Proxies to be used at the meetings, A member or creditor entitled to vote at the above meetings may together with any hither to unlodged proof of debt, must be lodged appoint a proxy to attend and vote instead of him. A proxy need not with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 3 be a member of the company. Proxies to be used at the meetings, Hardman Street, Manchester M3 3HF, no later than 12 noon on the together with any hither to unlodged proof of debt, must be lodged preceding business day. with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 3 Correspondence address & contact details of case manager: Michelle Hardman Street, Manchester M3 3HF, no later than 12 noon on the Crowshaw, 0161 830 4070, Baker Tilly Restructuring and Recovery preceding business day. LLP, 3 Hardman Street, Manchester M3 3HF Correspondence address & contact details of case manager: Michelle Name, address & contact details of Joint Liquidators: Crowshaw, 0161 830 4070, Baker Tilly Restructuring and Recovery Primary Office Holder: Lindsey Cooper, Appointed: 14 November LLP, 3 Hardman Street, Manchester M3 3HF 2013, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Name, addres & contact details of Joint Liquidators: Manchester M3 3HF, 0161 830 4000, IP Number: 8931 Primary Office Holder: Lindsey Cooper, Appointed: 14 November Joint Office Holder: Jeremy Woodside, Appointed: 30 March 2015, 2013, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF, 0161 830 4031, IP Number: 8931 Manchester M3 3HF, 0161 830 4000, IP Number: 9515 Joint Office Holder: Jeremy Woodside, Appointed: 30 March 2015, 8 June 2015 (2346637) Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF, 0161 834 3313, IP Number: 9515 8 June 2015 (2346598)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 29 COMPANIES

MEETINGS OF CREDITORS Notice is hereby given, pursuant to section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above companies will be 2346508ANCER HOMES LIMITED held at FTI Consulting LLP, 200 Aldersgate Street, London, EC1A (Company Number 01731192) 4HD on 17 June 2015 at 10.00 am, 10.10 am, 10.20 am and 10.30 am Previous Name of Company: Tramcourt Limited respectively for the purposes mentioned in sections 99 to 101 of the Registered office: The Estate Office, 15A Douglas Court, Wigan Lane, said Act. Wigan, Lancashire, WN1 1XR Chad Griffin of FTI Consulting LLP, 200 Aldersgate Street, London, Principal trading address: The Estate Office, 15A Douglas Court, EC1A 4HD is qualified to act as an insolvency practitioner in relation Wigan Lane, Wigan, Lancashire, WN1 1XR to the companies and, during the period before the day on which the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meetings are to be held, will furnish creditors free of charge with such ACT 1986 that a meeting of the creditors of the above-named information concerning the company’s affairs as they may reasonably Company will be held at the offices of Campbell, Crossley & Davis, require. Ground Floor, Seneca House, Links Point, Amy Johnson Way, Resolutions to be taken at the meetings may include a resolution Blackpool, FY4 2FF on 19 June 2015 at 10.15am for the purposes specifying the terms on which the Liquidator is to be remunerated and mentioned in Sections 99, 100 and 101 of the said Act. Richard Ian the meetings may receive information about, or be called upon to Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca approve, the cost of preparing the statement of affairs and convening House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, (IP No. the meetings. 8013) is qualified to act as an Insolvency Practitioner in relation to the Further information is available from Peter Nower at above and will furnish creditors, free of charge, with such information [email protected]. concerning the Company’s affairs as is reasonably required. David Langer Director (2346512) For further details contact: Richard Ian Williamson Email: [email protected], Tel: 01253 349331. Peter Thomas Schickhoff-brown, Director BELLE2346458 ISLE HEALTH LIMITED 05 June 2015 (2346508) Trading Name: Belle Isle Pharmacy (Company Number 06224796) Registered office: 26 York Place, Leeds, LS1 2EY 2346568ARCOT LEISURE LIMITED Principal trading address: 219 Middleton Road, Belle Isle, Leeds, Trading Name: The Windmill LS10 3HU (Company Number 09034328) Notice is hereby given pursuant to Section 98 of the INSOLVENCY Registered office: 3 Berrymoor Court, Northumberland Business Park, ACT 1986, that a meeting of the creditors of the above-named Cramlington, Northumberland, NE23 7RZ Company will be held at Clark Business Recovery Limited, 26 York Principal trading address: Dalton Piercy, Hartlepool, TS 27 3HN Place, Leeds, LS1 2EY on 22 June 2015 at 10:15 am for the purposes Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY mentioned in Sections 99 to 101 of the said Act. The purposes of the ACT 1986 (AS AMENDED) that a meeting of the creditors of the above meeting are to receive a statement of affairs and a report on the named Company will be held at Rowlands, Rowlands House, company from a director and if the creditors wish to do so, to Portobello Road, Birtley, Chester-le-Street, Co. Durham, DH3 2RY on nominate a liquidator and appoint a liquidation committee. The 26 June 2015 at 10.30am for the purposes of dealing with Section 99 resolutions to be taken at this meeting may include a resolution to 101 of the Insolvency Act 1986, as amended. The resolutions to be specifying the terms on which the liquidator is to be remunerated, and taken at the meeting may include a resolution specifying the terms on the meeting may receive information about, or be called upon to which the Joint Liquidators are to be remunerated including the basis approve, the costs of preparing the statement of affairs and on which disbursements are to be recovered from the Company’s convening the meeting. assets and the meeting may receive information about, and be called A list of the names and addresses of the company’s creditors may be upon to approve, the costs of preparing the statement of affairs and inspected free of charge at Clark Business Recovery Limited, 26 York convening the meeting. A full list of the names and addresses of the Place, Leeds, LS1 2EY on the two business days preceding the date Company’s creditors may be examined free of charge at the offices of of the meeting stated above. Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton For further details please contact: Andy Lilley, Email: on Tees, TS15 9AE, between 10.00 am and 4.00 pm on the two [email protected], Tel 0113 243 8617 business days prior to the day of the meeting. 8 June 2015 Creditors wishing to vote at the meeting must lodge their proxy, By Order of the Board together with a proof of debt at 8 High Street, Yarm, TS15 9AE not Robert Sherman, Chairman (2346458) later than 12.00 noon on the business day before the meeting. For the purpose of voting a secured creditor is required (unless he surrenders his security) to lodge at 8 High Street, Yarm, TS15 9AE before the BRIDGEHOMES2346496 DEVELOPMENT LIMITED meeting, a statement giving particulars of his security, the date when (Company Number 05890769) it was given and the value at which it is assessed. Registered office: The Mill Bank, Mill Bank Road, Sowerby Bridge Contact details: Peter William Gray or Iain Townsend (IP Nos. 009405 HX6 3DY and 015850) of Rowlands Restructuring & Insolvency, 8 High Street, Principal trading address: The Mill Bank, Mill Bank Road, Sowerby Yarm, Stockton on Tees TS15 9AE, Tel: 01642 790790. Alternative Bridge HX6 3DY contact: Jonathan Dunn, Tel: 01642 790790 NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Neil Foster Porthouse, Director INSOLVENCY ACT 1986 that a meeting of creditors of the above 04 June 2015 (2346568) company will be held at BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU on 30 June 2015 at 12:00 pm for the purposes mentioned in sections 99 to 101 of the said Act. BARRACUDA2346512 SPVCO LIMITED A list of names and addresses of the company’s creditors will be (Company Number 08800609) available for inspection free of charge at BWC Business Solutions BARRACUDA PROPCO 4 LIMITED LLP, 8 Park Place, Leeds LS1 2RU between 10.00 am and 4.00 pm (Company Number 05494323) on the two business days before the day on which the meeting is to BARRACUDA PROPCO 3 LIMITED be held. (Company Number 05494327) Resolutions to be taken at the meeting may include a resolution BARRACUDA PROPCO 2 LIMITED specifying the terms on which the Liquidator is to be remunerated and (Company Number 05475205) the meeting may receive information about, or be called upon to Registered office: 400 Capability Green, Luton, Bedfordshire, LU1 approve, the cost of preparing the statement of affairs and convening 3AE the meeting. Further information about this case is available from the Principal trading address: 400 Capability Green, Luton, Bedfordshire, offices of BWC on 0113 243 3434. LU1 3AE Michael Godfrey, Director (2346496)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

CHESHAM2346502 WAREHOUSING & DISTRIBUTION LIMITED at 10.15am. In order to be entitled to vote at the meeting, creditors (Company Number 04414796) must lodge their proxies at XL Business Solutions Ltd, Premier House, Registered office: Northend House, Chesham Street, Great Eccleston, Bradford Road, Cleckheaton, BD19 3TT, by no later than 12.00 noon Preston, PR3 0YD on the business day prior to the day of the meeting, together with a Principal trading address: Unit 8-9, Creamery Industrial Estate, Kenlis completed proof of debt form. J N Bleazard of XL Business Solutions Road, Barnacre, Preston, PR3 1GD Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT, is a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY person qualified to act as an insolvency practitioner in relation to the ACT 1986 that a meeting of the creditors of the above named Company who will, during the period before the day on which the Company will be held at The Old Surgery, 43 Derbe Road, Lytham St meeting is to be held, furnish creditors free of charge with such Annes, FY8 1NJ on 19 June 2015 at 12.30pm for the purposes information concerning the Company’s affairs as they may reasonably provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. require. Creditors should lodge particulars of their claims for voting purposes For further details contact: J Bleazard, E-mail: [email protected]. at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Alternative contact: Graham Harsley. Secured creditors should also lodge a statement giving details of their M Orrell, Director security, the date(s) on which it was given and the value at which it is 04 June 2015 (2346504) assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be EIGER2346460 DESIGN AND BUILD LIMITED lodged at Findlay James, Saxon House, Saxon Way, Cheltenham, (Company Number 06612816) GL52 6QX no later than 12.00 noon on the preceding working day of Registered office: Bridge House, Bridge Road, Ashford, Kent, TN23 the meeting. 1BB The resolutions to be taken at the meeting may include a resolution Principal trading address: Bridge House, Bridge Road, Ashford, Kent, specifying the terms on which the liquidator is to be remunerated, and TN23 1BB the meeting may receive information about, or be called upon to NOTICE IS HEREBY GIVEN pursuant to Section 98 of the approve, the costs of preparing the statement of affairs and INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above convening the meeting. An explanatory note is available. A J Findlay named Company will be held at 141 Parrock Street, Gravesend, Kent, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, DA12 1EY on 18 June 2015 at 10:30 am for the purposes mentioned will, during the period before the meeting, furnish creditors free of in Section 99 to 101 of the said Act. charge with such information concerning the affairs of the company A list of the names and addresses of the Company’s creditors will be as they may reasonably require. available for inspection free of charge at the offices of Bretts Business For further details contact: Alisdair J Findlay (IP No 8744), Email: Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY [email protected], Tel: 01242 576555. between 10.00 am and 4.00 pm on the two business days preceding James Hogg, Director the date of the creditors meeting. 05 June 2015 (2346502) Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) 2346525CONTRACTS NORTH LTD lodge their proxy at the offices of Bretts Business Recovery Limited, (Company Number 08001635) 141 Parrock Street, Gravesend, Kent DA12 1EY no later than 12.00 Registered office: 109 Mount Pleasant, Liverpool, Merseyside, L3 5TF noon on the business day before the meeting. Principal trading address: 109 Mount Pleasant, Liverpool, Merseyside, Unless there are exceptional circumstances, a creditor will not be L3 5TF entitled to vote unless his written statement of claim, (‘proof’), which Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY clearly sets out the name and address of the creditor and the amount ACT 1986 that a meeting of the creditors of the above named claimed, has been lodged and admitted for voting purposes. Whilst Company will be held at Ideal Corporate Solutions Limited, Third such proofs may be lodged at any time before voting commences, Floor, St George’s House, St George’s Road, Bolton, BL1 2DD on 17 creditors intending to vote at the meeting are requested to send them June 2015 at 11.15am for the purposes mentioned in Sections 99 to with their proxies. 101 of the said Act. Resolutions to be considered at the meeting may Unless they surrender their security, secured creditors must give include a resolution specifying the terms on which the liquidator is to particulars of their security, the date when it was given and the be remunerated. Creditors wishing to vote at the meeting must lodge estimated value at which it is assessed if they wish to vote at the their proxy, together with a full statement of account not later than 12 meeting. noon on the business day immediately prior to the meeting at Ideal The resolutions to be taken at the creditors’ meeting may include a Corporate Solutions Limited, Third Floor, St George’s House, St resolution specifying the terms on which the Liquidator is to be George’s Road, Bolton, BL1 2DD. For the purposes of voting, a remunerated, and the meeting may receive information about, or be secured creditor is required unless he surrenders his security, to called upon to approve, the costs of preparing the statement of affairs lodge full details of their security and its value. Notice is further given and convening the meeting. that a list of the names and addresses of the company’s creditors Names of Insolvency Practitioner: Isobel Susan Brett, (IP Numbers: may be inspected, free of charge, at Ideal Corporate Solutions 9643), Address of Insolvency Practitioner: 141 Parrock Street, Limited, Third Floor, St George’s House, St George’s Road, Bolton, Gravesend, Kent, DA12 1EY, Alternative Contact: Leigh Waters, Email BL1 2DD between 10.00 am and 4.00 pm on the two business days Address: [email protected], Telephone: 01474 532862. preceding the date of the meeting stated above. M Williams, Chairman Should you wish to discuss matters please contact Lindsay Pilkington 2 June 2015 (2346460) on 01204 663007 or email at [email protected] Michael Schofield, Director 08 June 2015 (2346525) ENTERPRISE2346519 PRIVATE EQUITY LIMITED (Company Number 02708653) In Liquidation EDWARD2346504 JOINERY LIMITED Registered office: 4th Floor Allan House, 10 John Princes Street, (Company Number 05997864) London W1G 0AH Registered office: XL Business Solutions Ltd, Premier House, Principal trading address: Apsley House, 176 Upper Richmond Road, Bradford Road, Cleckheaton, BD19 3TT London SW15 2SH Principal trading address: 12 Edward Avenue, Sutton In Ashfield Nature of Business: Management Consultancy NG17 4BW NOTICE IS HEREBY GIVEN, pursuant to Rule 4.54(1) of the Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY RULES 1986 that a meeting of the Creditors of the INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors Company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 has been summoned for the purposes mentioned in Sections 99, 100 John Princes Street, London W1G 0AH on 26 June 2015 at 10.00 am, and 101 of the said Act. The meeting will be held at Novotel Hotel for the purpose of appointing new members of the Liquidation Bostock Lane, Long Eaton, Nottingham NG10 4EP on 16 June 2015 Committee.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 31 COMPANIES

Any creditor entitled to attend and vote at the above meeting may statement of claim, by no later than 12.00 noon on the business day appoint a proxy to attend and vote instead of him. A proxy need not before the meeting. All statements of claim and proxies must be be a creditor of the Company. Proxies for the meeting must be lodged lodged with Streets SPW, Gable House, 239 Regents Park Road, at the above address no later than 12.00 noon on the last working day London N3 3LF, or sent by email to preceding the meeting. [email protected]. Creditors will not be entitled to vote unless their proofs have been At the meeting, creditors may be requested to consider a resolution lodged and admitted for voting purposes. specifying the terms on which the liquidator is to be remunerated and Anthony Hyams (IP No 9413) Liquidator (appointed 10 April 2014) of the meeting may receive information about, or be called upon to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, approve, the costs of preparing the statement of affairs and London W1G 0AH (telephone: 020 7495 2348). convening the meeting. A copy of ‘A Creditors Guide to Liquidators’ Alternative contact: Peter Jukes, [email protected]. Tel: Fees’ is available to download at http://www.streetsspw.co.uk/sites/ 020 7495 2348. www.streetsspw.co.uk/files/documents/ Anthony Hyams, Liquidator guide_to_liquidators_fees_nov2011.pdf. A hard copy can be obtained 5 June 2015 (2346519) on request from the above address. A list of names and addresses of the Company’s creditors will be available for inspection free of charge, at Streets SPW, Gable House, 2346501FAIRLEIGH CLUB LIMITED 239 Regents Park Road, London N3 3LF, between 10 am and 4 pm Registered office: Fairleigh Social Club, 34 Fretson Road, Sheffield, on the two business days prior to the meeting. S2 1JX Christopher David Pelham Roberts, Director Principal trading address: Fairleigh Social Club, 34 Fretson Road, 05 June 2015 (2346506) Sheffield, S2 1JX Industrial and Provident Society No. 27578R THE INSOLVENCY ACT 1986 2346644FLING FLONG LTD NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Trading Name: Italian Gossip INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above (Company Number 07852101) named Company will be held at Fairleigh Social Club, 34 Fretson Registered office: 75 Parkstone Road, Poole, Dorset, BH15 2NZ Road, Sheffield, S2 1JX on 19 June 2015 at 10.30 am for the Principal trading address: Unit D 25, Dolphin Quay, Poole, Dorset, purposes mentioned in Section 99 to 101 of the said Act. The BH15 1HH Resolutions to be considered at the Meeting may include a Resolution Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY specifying the basis upon which the Liquidator is to be remunerated ACT 1986 that a meeting of the creditors of the above-named and the Meeting may receive information about, or be called upon to Company will be held at 30 Christchurch Road, Bournemouth, BH1 approve, the costs of preparing the Statement of Affairs and 3PD on 03 July 2015 at 11.30am for the purposes mentioned in convening the Meeting. Sections 99, 100 and 101 of the said Act. William Antony Batty (IP No Creditors wishing to vote at the Meeting must lodge their proxy, 8111) of Antony Batty and Co LLP, 3 Field Court, Grays Inn, London, together with a full statement of account at the offices of Hart Shaw - WC1R 5EF, is qualified to act as an Insolvency Practitioner in relation Europa Link, Sheffield Business Park, Sheffield, S9 1XU not later than to the above and will furnish creditors, free of charge, with such 12 noon on 18 June 2015. information concerning the Company’s affairs as is reasonably For the purposes of voting, a secured creditor is required (unless he required. surrenders his security) to lodge at Hart Shaw, Europa Link, Sheffield For further details contact: William Antony Batty Tel: 0207 8311 234 Business Park, Sheffield, S9 1XU before the meeting, a statement Paul Shillaw, Director giving particulars of his security, the date when it was given and the 05 June 2015 (2346644) value at which it is assessed. Notice is further given that prior to the meeting of creditors Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of FRIAR’S2346515 MILL BUILDING SERVICES LIMITED Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU (Company Number 06930484) will provide creditors, free of charge, with such information Previous Name of Company: Charlesworth (UK) LimitedTrading as: concerning the company’s affairs as they may reasonably require. Friar’s Mill Building Services They may be contacted on 0114 251 8850 or email: Registered office: 7 Brookside Business Park, Cold Meece, Stone, [email protected] Staffordshire, ST15 0RZ By Order of the Committee Principal trading address: Unit 4, Brookside Business Park, Cold Dale Heffren, Club Secretary Meece, Stone, Staffordshire, ST15 0RZ 4 June 2015 (2346501) Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, FIREHOOP2346506 LIMITED on 26 June 2015 at 1130 hrs for the purposes mentioned in Sections (Company Number 04076279) 99, 100 and 101 of the said Act. A list of the names and addresses of Registered office: Gable House, 239 Regents Park Road, London N3 the Company’s creditors will be available for inspection free of charge 3LF at the offices of LB Insolvency Solutions Limited, Onslow House, 62 Principal trading address: 3 Royal Crescent, Cheltenham, Glos, GL50 Broomfield Road, Chelmsford, Essex, CM1 1SW on Wednesday 24 3DA June and Thursday 25 June 2015 between the hours of 10.00 am and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 4.00 pm. ACT 1986 that a meeting of the creditors of the above-named Alternative person to contact with enquiries about the case: Chris Company will be held at Gable House, 239 Regents Park Road, Bray. London N3 3LF on 17 June 2015 at 12.00 Noon for the purposes DATED: 9 June 2015 provided for in Sections 99, 100 and 101 of the said Act. Creditors BY ORDER OF THE BOARD can attend the meeting in person and vote, and are entitled to vote if Luke Charlesworth, Director (2346515) they have submitted a statement of claim by no later than 12 noon on the business day before the meeting and the claim has been accepted in whole or in part. If you cannot attend in person, or do not G2346457 M BILLINGS LIMITED wish to attend but still wish to vote at the meeting, you can either (Company Number 08240825) nominate a person to attend on your behalf, or you may nominate the Trading Name: GMB chairman of the meeting, who will be a director of the Company, to Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA vote on your behalf. Creditors must lodge their proxy, together with a Principal trading address: Unit 4 Weald Hall Farm, Commercial Centre, North Weald, Epping, Essex CM17 9LD Section 98 (1) of The Insolvency Act (as amended)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

By Order of the Board, Notice is hereby given, pursuant to section 98 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY of the Insolvency Act 1986, of a meeting of creditors for the purposes ACT 1986that a meeting of the creditors of the above named mentioned in sections 99, 100 and 101 of the said Act: Company will be held at The Marriott Hotel, Garstang Road, Date of Creditors Meeting: 18 June 2015 Broughton, Preston PR3 5JB on 24 June 2015 at 10.30am for the Time of Creditors Meeting: 2.30 pm purposes mentioned in Sections 99, 100 and 101 of the said Act. A Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London full list of the names and addresses of the Company’s creditors may N21 3NA be examined free of charge at the offices of Bennett Jones A full list of the names and addresses of the company’s creditors may Insolvency, 18-22 Lloyd Street, Manchester, M2 5WA, between 10.00 be examined free of charge at the offices of AlexanderLawsonJacobs, am and 4.00 pm on the two business days prior to the meeting. The 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am resolutions to be taken at the meeting may include a resolution and 4.00 pm on the two business days prior to the meeting. specifying the terms on which the Liquidators are to be remunerated, The resolutions to be taken at the meeting may include a resolution including the basis on which disbursements are to be recovered from specifying the terms on which the liquidator is to be remunerated, the Company’s assets and the meeting may receive information including the basis on which disbursements are to be recovered from about, or be called upon, to approve the costs of preparing the the company’s assets and the meeting may receive information statement of affairs and convening the meeting. about, or be called upon, to approve the costs of preparing the For further details contact: Gregory Mullarkey (IP No 6544), E-mail: statement of affairs and convening the meeting. [email protected], Tel: 0161 819 5280 or Further information is available from the offices of David Appleby (IP No 8976), E-mail: AlexanderLawsonJacobs on 020 8370 7250 [email protected]. Christian Yonnet, Director/Chairman (2346457) M G Franklin, Director 04 June 2015 (2346517)

2346518GREATCLOUD LTD Trading Name: Just the Job IMPACT2346505 TECHNOLOGIES UK LTD (Company Number 03241059) (Company Number 06781647) Registered office: Hibbert House, Baxters Lane, Sutton, St Helens, Registered office: Unit B12E Heywood Distribution Park, Heywood, WA9 3NP Lancashire, OL10 2TS Principal trading address: Hibbert House, Baxters Lane, Sutton, St Principal trading address: Unit B12E Heywood Distribution Park, Helens, WA9 3NP Heywood, Lancashire, OL10 2TS 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 The Copper Room, Deva Centre, Trinity Way, Company will be held at Leonard Curtis House, Elms Square, Bury Manchester, M3 7BG on 23 June 2015 at 10.45am for the purposes New Road, Whitefield M45 7TA on 16 June 2015 at 2.30pm for the mentioned in Sections 99, 100 and 101 of the said Act. Alan Brian purposes mentioned in Sections 99, 100 and 101 of the said Act. A Coleman and Roderick Michael Withinshaw of Royce Peeling Green list of names and addresses of the Company’s Creditors will be Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, available for inspection, free of charge, at the offices of Leonard M3 7BG, are qualified to act as insolvency practitioners in relation to Curtis, Leonard Curtis House, Elms Square, Bury New Road, the above and will furnish creditors, free of charge, with such Whitefield M45 7TA, between the hours of 10.00 am and 4.00 pm on information concerning the company’s affairs as is reasonably the two business days preceding the Meeting of Creditors. required. Further details contact: M Maloney, Email: For further details contact: Alan Coleman or Roderick Withinshaw, [email protected] Tel: 0161 413 0930 Tel: 0161 608 0000. Alternative contact: Natalie Taylor Benjamin Allsop, Director Allen Prockter, Director 05 June 2015 (2346505) 04 June 2015 (2346518)

IRACK2346514 NETWORKS LIMITED GRUBB2346520 INSTITUTE OF BEHAVIOURAL STUDIES LIMITED (Company Number 08546667) (Company Number 00890637) Registered office: Elizabeth House, Victoria Street, Openshaw, Registered office: Stroud House, Russell Street, Stroud, Manchester, M11 2NX Gloucestershire, GL5 3AN Principal trading address: Leapfield House, Units 1 & 2, Lanrick Road, NOTICE IS HEREBY GIVEN, pursuant to section 98 of the London, E14 0JF INSOLVENCY ACT 1986 that a meeting of creditors of the above By Order of the Board, notice is hereby given, pursuant to Section 98 company will be held at PricewaterhouseCoopers LLP, 7 More OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the London Riverside, London, SE1 2RT on 18 June 2015 at 11.30 am for above named Company will be held at FRP Advisory LLP, 7th Floor, the purposes mentioned in sections 99 to 101 of the said Act. Ship Canal House, 98 King Street, Manchester, M2 4WU on 22 June A list of names and addresses of the company’s creditors will be 2015 at 11.30am for the purposes mentioned in Sections 99, 100 and available for inspection freeof charge at PricewaterhouseCoopers 101 of the said Act. In accordance with section 98(2)(b) a list of the LLP, 7 More London Riverside, London, SE1 2RT between 10.00 am names and addresses of the company’s creditors will be available for and 4.00 pm on the two business days before the day on which the inspection, free of charge, at FRP Advisory LLP, 7th Floor, Ship Canal meeting is to be held. House, 98 King Street, Manchester, M2 4WU, on the two business Resolutions to be taken at the meeting may include a resolution days preceding the date of the meeting, between the hours of specifying the terms on which the Liquidator is to be remunerated and 10.00am and 4.00pm. the meeting may receive information about, or be called upon to Further details contact: Jennifer Cooper, Tel: 0161 833 3344. approve, the cost of preparing the statement of affairs and convening Dale Eric John O’Brien, Director the meeting. Further information about this case is available from the 05 June 2015 (2346514) offices of PricewaterhouseCoopers on 01189 383618 Simon Bazalgette, Director (2346520) JJD2346516 BUSINESS SOLUTIONS LIMITED (Company Number 08724632) HOUSE2346517 OF CARDS (UK) LIMITED Registered office: 57 Iver Gardens, Lychpit, Basingstoke RG24 8YD (Company Number 08267504) Principal trading address: 57 Iver Gardens, Lychpit, Basingstoke Registered office: 17 Victoria Road East, Thornton, Cleveleys, RG24 8YD Lancashire FY5 5HT Notice is hereby given pursuant to Section 98 of the Insolvency Act Principal trading address: 17 Victoria Road East, Thornton, Cleveleys, 1986 that a meeting of creditors of the above company will be held at Lancashire FY5 5HT HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 17 June 2015 at 12.15 pm, for the purpose provided for in sections 99, 100 and 101 of the said Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 33 COMPANIES

If no liquidation committee is formed, a resolution may be taken Further details contact: N A Bennett (IP No. 9083), Email: specifying the terms on which the liquidator is to be remunerated. [email protected] Tel: 020 7535 7000. Alternative contact: A list of names and addresses of the company’s creditors will be Ronnie Walters. available for inspection free of charge at the offices of HJS Recovery, Ahmad Bab Ahmadi, Director 12-14 Carlton Place, Southampton SO15 2EA on 15 June 2015 and 05 June 2015 (2346521) 16 June 2015 between the hours of 10.00 am and 4.00 pm. For further details contact Sam Jones, Tel: 023 8023 4222, Email: [email protected] LPF2346510 SOUTH LTD Joseph Daley, Director (2346516) (Company Number 08732574) Registered office: 228 Wexham Road, Slough, Berkshire, SL2 5JP Principal trading address: 228 Wexham Road, Slough, Berkshire, SL2 2346523LILO COMMUNICATIONS LIMITED 5JP (Company Number 08496570) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Brunel House, 340 Firecrest Court, Warrington, ACT 1986 that a meeting of the creditors of the above named WA1 1RG Company will be held at Osborne House, 77 The Boulevard, Tunstall, Principal trading address: 49 Exeter Road, Welling, Kent, DA16 3JZ Stoke-on-Trent, ST6 6BD on 26 June 2015 at 1.30pm for the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY purposes mentioned in Sections 99 to 101 of the said Act. ACT 1986 that a meeting of the creditors of the above named Resolutions to be taken at the meeting may include a resolution Company will be held at the offices of Aspect Plus Limited, 40a specifying the terms on which the Liquidator is to be remunerated, Station Road, Upminster, Essex, RM14 2TR on 17 June 2015 at and the meeting may receive information about or be called upon to 10.30am for the purposes mentioned in Sections 99 to 101 of the said approve the costs of preparing the statement of affairs and convening Act. A meeting of shareholders has been called and will be held prior the meeting. Creditors wishing to vote at the meeting must lodge their to the meeting of creditors to consider passing a resolution for proxy, together with a full statement of account at Osborne House, 77 voluntary winding up of the Company. A list of the names and The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD not later than addresses of the Company’s creditors will be available for inspection 12.00 noon on the business day preceding the meeting. For the free of charge at the offices of Aspect Plus Limited, 40a Station Road, purpose of voting, a secured creditor is required (unless he surrenders Upminster, Essex, RM14 2TR, between the hours of 10.00am and his security) to lodge a statement at Premier Business Recovery Ltd, 4.00pm on the two business days preceding the date of the creditors Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 meeting. 6BD, before the meeting, giving particulars of his security, the date Any creditor entitled to attend and vote at this meeting is entitled to when it was given and value at which it is assessed. Notice is further do so either in person or by proxy. Creditors wishing to vote at the given that a list of the names and addresses of the Company’s meeting must (unless they are individual creditors attending in person) creditors may be inspected, free of charge, at Osborne House, 77 The lodge their proxy at the offices of Aspect Plus Limited, 40a Station Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD between 10.00 am and Road, Upminster, Essex, RM14 2TR no later than 12 noon on 16 June 4.00 pm on the two business days preceding the date of the meeting 2015. Unless there are exceptional circumstances, a creditor will not stated above. be entitled to vote unless his written statement of claim, (’proof’), For further details contact: Julie Rafferty or Leanne Beswick, Tel: which clearly sets out the name and address of the creditor and the 01782 815778, Email: [email protected] amount claimed has been lodged and admitted for voting purposes. Stanislaw Maksymilian Boguslawski, Director Whilst such proofs may be lodged at any time before voting 08 June 2015 (2346510) commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date NAZ2346513 FOODS UK LIMITED when it was given and the estimated value at which it is assessed if (Company Number 07279842) they wish to vote at the meeting. The resolutions to be taken at the Registered office: 84 Katherine Road, London E6 1EN creditors’ meeting may include a resolution specifying the terms on Principal trading address: 84 Katherine Road, London E6 1EN which the Liquidator is to be remunerated, and the meeting may Notice is hereby given pursuant to Section 98 of the Insolvency Act receive information about, or be called upon to approve, the costs of 1986 that a meeting of creditors of the above company will be held at preparing the Statement of Affairs and convening the meeting. Premier Inn, London County Hall, 3J-3K Belvedere Road, London SE1 Name and address of Insolvency Practioner calling the meeting: 7PB on 22 June 2015 at 1.15 pm, for the purpose provided for in Darren Edwards, 40a Station Road, Upminster, Essex, RM14 2TR (IP sections 99, 100 and 101 of the said Act. No. 10350). Further details contact: David Young, Email: If no liquidation committee is formed, a resolution may be taken [email protected] Tel: 0800 9881897 specifying the terms on which the liquidator is to be remunerated. Lee Ousby, Director A list of names and addresses of the company’s creditors will be 28 May 2015 (2346523) available for inspection free of charge at the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 18 June 2015 and 19 June 2015 between the hours of 10.00 am and 4.00 pm. LPDJ2346521 LIMITED For further details contact Andy Barron, Tel: 023 8023 4222, Email: (Company Number 06931425) [email protected] Registered office: One Great Cumberland Place, Marble Arch, London Sajid Manzoor, Director W1H 7LW 3 June 2015 (2346513) Principal trading address: Unit 1029, Westfield Shopping Centre, Ariel Way, Sheperds Bush, London W12 7GA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY NEOLEC2346509 TRADING LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 08355117) Company will be held at One Great Cumberland Place, Marble Arch, Registered office: 8 Church Green East, Redditch, Worcestershire, London W1H 7LW on 30 June 2015 at 12.00 Noon for the purposes B98 8BP mentioned in Sections 99, 100 and 101 of the said Act. Creditors Principal trading address: The Old Parlour, Church Lane, Kinwarton, wishing to vote at the meeting must (unless they are individual Alcester, Warwickshire, B49 6HB creditors attending in person) lodge their proxy and statement of Notice is hereby given, pursuant to Section 98(1) OF THE claim not later than 12.00 noon on the business day before the day INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors fixed for the meeting. A list of names and addresses of the has been summoned for the purposes mentioned in Sections 99, 100 Company’s creditors will be available for inspection free of charge at and 101 of the said Act. The meeting will be held at 3 The Courtyard, the offices of Leonard Curtis, One Great Cumberland Place, Marble Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Arch, London W1H 7LW, between the hours of 10.00 am and 4.00 pm 4DJ on 17 June 2015 at 11.30am. In order to be entitled to vote at the on the two business days preceding the meeting of creditors. meeting, creditors must lodge their proxies at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, by no later than 12 noon on the business day

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES prior to the day of the meeting, together with a completed proof of 2346563PHV INTERIOR LTD debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & (Company Number 06782509) Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Registered office: Avondale House, 262 Uxbridge Road, Hatch End, Prior, Bromsgrove B60 4DJ, are qualified to act as insolvency Middlesex, HA5 4HS practitioners in relation to the above and a list of names and Principal trading address: 32 Hollyfield, Harlow, Essex, CM19 4LZ addresses of the Company’s creditors may be inspected free of NOTICE IS HEREBY GIVEN, pursuant to section 98 of the charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business INSOLVENCY ACT 1986 that a meeting of creditors of the above Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between company will be held at Unit 7, Trust Court, Vision Park, Chivers Way, 10.00 am and 4.00 pm on the two business days prior to the meeting. Histon, Cambridge CB24 9PW on 18 June 2015 at 11:15 am for the For further details contact: Kate Conneely, Email: purposes mentioned in sections 99 to 101 of the said Act. [email protected], Tel: 01527 558410. A list of names and addresses of the company’s creditors will be Robert Shread, Director available for inspection free of charge at Unit 7, Trust Court, Vision 08 June 2015 (2346509) Park, Chivers Way, Histon, Cambridge CB24 9PW between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. 2346522OUTMERE DIRECT MAIL LIMITED Resolutions to be taken at the meeting may include a resolution (Company Number 01408547) specifying the terms on which the Liquidator is to be remunerated and Registered office: 34 Lower Richmond Road, Putney SW15 1JP the meeting may receive information about, or be called upon to Principal trading address: Unit 4, 5 and 6 Wellington Road, London approve, the cost of preparing the statement of affairs and convening SW19 8EX the meeting. Further information about this case is available from NOTICE IS HEREBY given, pursuant to Section 98 of the Calum O’Neill at the offices of Wood Page Allen Ltd on 08438 860 INSOLVENCY ACT 1986, that a meeting of the creditors of the above 970. named Company will be held at the offices of Frost Group Limited, Petar Vasilev, Director Airport House, Purley Way, Croydon CR0 0XZ on 30 June 2015 at (The Insolvency Practitioner acting in this case is Richard Cacho (IP 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of number: 1849) of Wood Page Allen Limited, Unit 7, Trust Court, Vision the said Act. Resolutions to be taken at the meeting may include a Park, Chivers Way, Histon, Cambridge, CB24 9PW) (2346563) resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of PIPE2346562 DREAMS PRODUCTIONS LIMITED Affairs and convening of the meeting. (Company Number 07501102) NOTICE IS ALSO HEREBY GIVEN that for the purpose of voting, Registered office: Landmark House, Hammersmith Bridge Road, secured creditors are required, unless they surrender their security, to London, W6 9EJ lodge at the offices of Frost Group Limited, Airport House, Purley Principal trading address: Landmark House, Hammersmith Bridge Way, Croydon CR0 0XZ, before the meeting, a statement giving Road, London, W6 9EJ particulars of their security, the date it was given and the value at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY which it is assessed. ACT 1986 that a meeting of the creditors of the above-named A form of proxy which, if intended to be used for voting at the meeting Company will be held at 5 St John’s Lane, London, EC1M 4BH on 18 must be duly completed and lodged with the company, together with June 2015 at 10.30am for the purposes of: the nomination of a proof of debt, at the offices of Frost Group Limited, Airport House, Liquidator and the appointment of a Liquidation Committee. Proxy Purley Way, Croydon CR0 0XZ no later than noon on the business forms to be used for the purposes of the above Meeting must be day preceding the date of the meeting. lodged, accompanied by a proof of debt form, at 142-148 Main Road, In accordance with Section 98(2)(b) a list of names and addresses of Sidcup, Kent, DA14 6NZ, not later than 12.00 noon on the business the Company’s creditors will be available for inspection, free of day prior to the date of the meeting. Notice is also hereby given that charge, at the offices of Frost Group Limited, Airport House, Purley Nedim Ailyan (IP No 9072), of Abbott Fielding Limited, 1st Floor, Way, Croydon CR0 0XZ, on the two business days preceding the date 142-148 Main Road, Sidcup, Kent, DA14 6NZ, is qualified to act as an of the meeting, between the hours of 10.00 am and 4.00 pm. Insolvency Practitioner in relation to the above Company, and will For further information contact: Harjeet Kalsi, E:mail: furnish creditors, free of charge, with such information concerning the [email protected], Telephone: 0845 260 0101. Company’s affairs as they may reasonably require. 3 June 2015 For further details contact: Nedim Ailyan on email: BY ORDER OF THE BOARD [email protected] or tel: 020 8302 4344. Mr Nicholas Blanchard, Director (2346522) Adam Attew, Director 04 June 2015 (2346562)

PBHM2346561 LIMITED (Company Number 07517260) 2346554POSITIVE STEPS DEBT ASSISTANCE LIMITED Registered office: 10 Elmwood Road, Slough, Berkshire, SL2 5QG (Company Number 05992087) Principal trading address: 10 Elmwood Road, Slough, Berkshire, SL2 Registered office: 42-44 Clarendon Road, Watford, WD17 1JJ 5QG Principal trading address: 42-44 Clarendon Road, Watford, WD17 1JJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY NOTICE IS HERESY 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 Acre House, 11-15 William Road, London Company will be held at 12.15pm on 19 June 2015 at Mercure Hotel, NW1 3ER on 17 June 2015 at 12.00 noon for the purposes mentioned Tylers Way, A41 Watford Bypass, Watford WD25 8JH for the in Sections 99, 100 and 101 of the said Act. Richard Andrew Segal purposes mentioned in Section 99, 100 and 101 of the said Act. and Abigail Jones of Fisher Partners, 11-15 William Road, London Forms of General and Special Proxy are available. NW1 3ER, are qualified to act as Insolvency Practitioners in relation to The Resolutions at the meeting of creditors may include a resolution the above and will furnish Creditors, free of charge, with such specifying the terms on which the Joint Liquidators are to be information concerning the Company’s affairs as is reasonably remunerated. The meeting may receive information about, or be required. A list of the names and addresses of the Company’s asked to approve, the cost of preparing the Statement of Affairs and creditors will be available for inspection free of charge at the offices of convening the meeting. Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER, NOTICE IS ALSO GIVEN that, for the purposes of voting, secured on the business day preceding the date of the meeting between the creditors most, unless they surrender their security, lodge particulars hours of 10.00 am and 4.00 pm. of their security, including the date when it was given and the value at For further details contact: Email: [email protected] Tel: 020 which it is assessed, with their Proxies at the offices shown below. 7388 7000 Alternative contact: Kerry Whalley, Tel: 020 7874 1146 Proxies to be used at the Meeting must be lodged at the offices of Hardeep Singh Nijjar, Director Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, 04 June 2015 (2346561) Tansley, Matlock, DE4 5FY, by 12.00 noon on the business day prior to the date of the Meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 35 COMPANIES

To be valid, a Proxy must be supported by details of the Creditor’s Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") claim. a meeting of the creditors of the above-named Members Club will be BY ORDER OF THE BOARD held at Begbies Traynor, Unit 8B, Marina Court, Castle Street, Hull, Aleksandrs Alimovs, Chairman HU1 1TJ on 22 June 2015 at 2.30pm. The purpose of the meeting, Dated this: 3 June 2015 pursuant to Sections 99 to 101 of the Act is to consider the statement Pursuant to Section 98(2) of the Act a list of the names and addresses of affairs of the Members Club to be laid before the meeting, to of the Company’s Creditors will be available for inspection free of appoint a liquidator and if the creditors think fit, to appoint a charge at the office of Seneca Insolvency Practitioners, Speedwell liquidation committee. In order to be entitled to vote at the meeting, Mill, Old Coach Road, Tansley, Matlock, DE4 5FY on the two business creditors must lodge their proxies, together with a statement of their days prior to the day of the Meeting. (2346554) claim at the offices of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ, not later than 12.00 noon on 21 June 2015. 2346558PSS INTERNATIONAL LTD Please note that submission of proxy forms by email is not acceptable (Company Number 04835556) and will lead to the proxy being held invalid and the vote not cast. A Registered office: Jones Lowndes Dywer LLP, 4 The Stables, list of the names and addresses of the Members Club’s creditors may Wilmslow Road, Didsbury, Manchester M20 5PG be inspected, free of charge, at Begbies Traynor (Central) LLP at the Principal trading address: 7 St Petersgate, Stockport, Cheshire, SK1 above address between 10.00 am and 4.00 pm on the two business 1EB days preceding the date of the meeting stated above. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Any person who requires further information may contact Frazer ACT 1986 that a meeting of the creditors of the above named Ulrick of Begbies Traynor (Central) LLP by email at Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, [email protected] Tel: 01482 483060 Wilmslow Road, Didsbury, Manchester M20 5PG on 18 June 2015 at Steve Collins, Executive Board Chairman 11.30am for the purposes mentioned in Sections 99 to 101 of the said 19 May 2015 (2346570) Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at the registered office, Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, 2346571ULTIMATE TRANSPORTERS LIMITED Manchester M20 5PG, not later than 12.00 noon on 17 June 2015. (Company Number 06965080) For the purposes of voting, a secured Creditor is required (unless he Registered office: 1st Floor Copthall House, 1 New Road, surrenders his security) to lodge at 4 The Stables, Wilmslow Road, Stourbridge, West Midlands, DY8 1PH Didsbury, Manchester M20 5PG, before the Meeting, a statement Principal trading address: 95 Charlotte Road, Birmingham, B30 2BT giving particulars of his security, the date when it was given and the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY value at which it is assessed. Notice is further given that a list of the ACT 1986 that a meeting of the creditors of the above named names and addresses of the Company’s Creditors may be inspected, Company will be held at Regus, One Victoria Square, Birmingham, B1 free of charge, at Jones Lowndes Dwyer LLP, 4 The Stables, 1BD on 17 June 2015 at 11.30am for the purposes mentioned in Wilmslow Road, Didsbury, Manchester M20 5PG, between 10.00 am Section 99, 100 and 101 of the said Act. Rachel Ballinger of and 4.00 pm on the two business days preceding the date of the Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 Meeting stated above. 1BD is qualified to act as an insolvency practitioner in relation to the For further details contact: Claire L Dwyer, Email: [email protected] above and a list of names and addresses of the company’s creditors Tel: 0161 438 8555 will be available for inspection, free of charge, at One Victoria Square, James Donald, Director Birmingham, B1 1BD between 10.00 am and 4.00 pm during the two 08 June 2015 (2346558) business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, the meeting may also STEPHEN2346533 PARRY LIMITED receive information about, or be called upon to approve the costs of (Company Number 06003489) preparing the statement of affairs and convening the meeting. Registered office: Celtic House, Caxton Place, Pentwyn, Cardiff CF23 Creditors wishing to vote at the meeting must lodge their proxy 8HA together with a proof of debt at Greenfield Recovery Limited, One Principal trading address: Celtic House, Caxton Place, Pentwyn, Victoria Square, Birmingham, B1 1BD, by no later than 12.00 noon on Cardiff CF23 8HA the business day before the meeting, this being 12.00 noon on 16 NOTICE IS HEREBY GIVEN, pursuant to section 98 of the June 2015. INSOLVENCY ACT 1986 that a meeting of creditors of the above Further details contact: Lilia Gordon, Email: company will be held at Tredomen Gateway, Tredomen Park, Ystrad [email protected] Tel: 0121 201 1720 Mynach, Hengoed CF82 7EH on 19 June 2015 at 11:00 am for the John Boyd Dickson, Director purposes mentioned in sections 99 to 101 of the said Act. 05 June 2015 (2346571) Simon Thomas Barriball (IP number: 11950) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified to act as an insolvency practitioner in relation to the WILLIAM2346532 HARDWICK LIMITED company and, during the period before the day on which the meeting (Company Number 08937566) is to be held, will furnish creditors free of charge with such information Trading Name: The William Hardwick concerning the company’s affairs as they may reasonably require. Registered office: 12 High Street, Bognor Regis, West Sussex, PO21 Resolutions to be taken at the meeting may include a resolution 1SR specifying the terms on which the Liquidator is to be remunerated and NOTICE IS HEREBY GIVEN, pursuant to section 98 of the the meeting may receive information about, or be called upon to INSOLVENCY ACT 1986, that a meeting of the creditors of the approve, the cost of preparing the statement of affairs and convening Company will be held at 14th Floor, Dukes Keep, Marsh Lane, the meeting. Further information about this case is available from Southampton, SO14 3EX on 18 June 2015 at 11.30 am for the Linda Tolley at the offices of McAlister & Co Insolvency Practitioners purposes of receiving the directors’ Statement of Affairs, appointing a Ltd on 01792 459600 or at [email protected]. Liquidator and if the creditors think fit, appointing a Liquidation Stephen Parry, Director (2346533) Committee. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge SUTTON2346570 PARK GOLF CLUB their proxies (unless they are individual creditors attending in person), (Company Number 215527743) together with a statement of their claim at Quantuma LLP, 14th Floor, Registered office: Salthouse Road, Hull, North Humberside, HU8 9HF Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 12 noon on 17 June 2015.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

The resolutions at the creditors’ meeting may include a resolution Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY specifying the terms on which the Liquidators’ remuneration and ACT 1986,that a meeting of the creditors of the above named disbursements are to be paid. The meeting may receive information Company will be held at Watermark Office, Summer Lake GL7 5LW about, or be asked to approve, the costs of preparing the Statement on 25 June 2015 at 10.00am for the purposes mentioned in Sections of Affairs and convening the meeting. 99,100 and 101 of the said Act. A list of names and addresses of the Andrew Watling and Carl Jackson of Quantuma LLP, 14th Floor, Company’s creditors will be available for inspection free of charge at Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to the offices of Leonard Curtis, Bamfords Trust House, 85-89 Colmore act as Insolvency Practitioners in relation to the above and will Row, Birmingham, B3 2BB, between the hours of 10.00 am and 4.00 provide creditors free of charge with such information concerning the pm on the two business days preceding the meeting of creditors. Company’s affairs as is reasonably required. For further details contact: C A Beighton (IP No 9556), E-mail: Alternative contact: Melanie Croucher, e mail: [email protected], Tel: 0121 200 2111. [email protected] Tel: 023 8082 1870 Maxwell Hugh Thomas, Director A Frith, Chairman 04 June 2015 (2346683) 5 June 2015 (2346532)

NOTICES TO CREDITORS 2346550WILLIAMS & CO ESTATE AGENTS (GUISBOROUGH) LIMITED (Company Number 07754161) ARCTEC2346639 STRUCTURES LIMITED Registered office: 4th Floor, Cathedral Buildings, Dean Street, (Company Number 06990794) Newcastle NE1 1PG Registered office: 11 Queens Road, Brentwood, Essex CM14 4HE Principal trading address: N/A Principal trading address: Artec House, Unit B, Granites Chase, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Southend Road, Billericay, Essex CM11 2UQ ACT 1986,that a meeting of the creditors of the above named Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Company will be held at Begbies Taynor (Central) LLP, Hub One, 1986 (as amended), that the creditors of the above named Company, Venture Court, Queens Meadow Business Park, Hartlepool TS25 5TG which is being voluntarily wound up, are required on or before 5 on 29 June 2015 at 11.00am for the purposes mentioned in Sections August 2015, to send their names and addresses along with 99 to 101 of the Act. A general meeting of the Company has also descriptions and full particulars of their debts or claims and the been convened at which a special resolution that the Company be names and addresses of their solicitors (if any), to Glyn Mummery at wound up voluntarily is to be proposed. In order to be entitled to vote Jupiter House, Warley Hill Business Park, The Drive, Brentwood, at the meeting (either in person or by proxy), creditors must lodge a Essex CM13 3BE and, if so required by notice in writing from the Joint statement of claim in writing at Begbies Traynor (Central) LLP, Hub Liquidators of the Company or by the Solicitors of the Joint One, Venture Court, Queens Meadow Business Park, Hartlepool TS25 Liquidators, to come in and prove their debts or claims at such time 5TG, not later than 12.00 noon on 26 June 2015. Secured creditors and place as shall be specified in such notice, or in default thereof (unless they surrender their security) should also include a statement they will be excluded from the benefit of any dividend paid before giving details of their security, the date(s) on which it was given and such debts/claims are proved. the estimated value at which it is assessed. Date of Appointment: 3 June 2015. Any creditor entitled to attend and vote at this meeting is entitled to Office Holder details: Glyn Mummery and Paul Atkinson (IP Nos 8996 do so either in person or by proxy and a form of proxy is available. If and 9314) both of FRP Advisory LLP, Jupiter House, Warley Hill you cannot attend and wish to be represented, a completed proxy Business Park, The Drive, Brentwood, Essex CM13 3BE. form must be lodged at Begbies Taynor (Central) LLP, Hub One, For further details contact: Glyn Mummery or Paul Atkinson, E-mail: Venture Court, Queens Meadow Business Park, Hartlepool TS25 5TG [email protected], Tel: 01277 50 33 33. Alternative not later than 12.00 noon on 26 June 2015. Please note that contact: Rachel Birch. submission of proxy forms by email is not acceptable and will lead to Glyn Mummery and Paul Atkinson, Joint Liquidators the proxy being held invalid and the vote not cast. The resolutions to 04 June 2015 (2346639) be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of 2346638CENTREPOINT (HOVE) LIMITED preparing the Statement of Affairs and convening the meeting. A copy (Company Number 1825842) of ‘A Creditors’ guide to Liquidators’ fees (E&W) 2011’ can be IN LIQUIDATION obtained online at www.begbies-traynor.com/creditorsguides. Registered office: 68 Ship Street, Brighton East Sussex BN1 1AE Alternatively, if you require a hard copy of the Guide, please contact Principal trading address: Planet House 1 The Drive Hove East the office above and a copy will be sent to you. Pursuant to Section Sussex 98(2)(b) of the Act, a list of the names and addresses of the Notice is hereby given under Insolvency Rule 4.106 that we, William Company’s creditors will be made available for inspection, free of Jeremy Jonathan Knight, (IP No. 2236), email charge, at Begbies Taynor (Central) LLP, Hub One, Venture Court, [email protected], and Simon Peter Edward Knight, (IP No. Queens Meadow Business Park, Hartlepool TS25 5TG between 10.00 11150), email [email protected], both of 68 Ship Street, am and 4.00 pm on the two business days preceding the date of the Brighton, East Sussex BN1 1AE, were appointed Joint Liquidators of meeting stated above. the above company by the creditors on 5th June 2015. Creditors are For further details contact: Ian Royle, Tel: 01429 528505. required, on or before 31st July 2015, to send in their names and Robert Andrew Nicoll, Director addresses with particulars of their debts or claims and the names and 29 May 2015 (2346550) addresses of their Solicitors, if any, to me at the above address and prove their debts or claims and in default thereof they will be excluded from the benefit of any distribution made before such debts WMACTIVE2346683 LIMITED are proved. (Company Number 06221312) W J J Knight, Joint Liquidator Registered office: Summer Lake, Spine Road, South Cerney, 5 June 2015 (2346638) Cirencester, Gloucestershire GL7 5LW Principal trading address: Cotswold Water Park Trust, Cotswold House, Manor Farm Down, Ampney Estate, Cirencester GL7 5QF CHATFIELD2346630 QUINN LIMITED (Company Number 07439310) Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield, Southampton SO32 2HQ Principal trading address: 6 Manor Farm Barns, Burcombe Lane, Burcombe, Salisbury, Wiltshire SP2 0EJ The Insolvency Rules 1986 Rule 4.106A(1)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 37 COMPANIES

Notice is hereby given that Simon John Lowes, of AshtonsJWD, JANRO2346647 LIMITED Southampton, was appointed Liquidator of the above named (Company Number 05625172) company on 1 June 2015. All creditors of the company should submit Registered office: c/o BDO LLP, Bridgewater House, Finzels Reach, details of their claim to the Liquidator at AshtonsJWD, 10 Shedfield Counterslip, Bristol BS1 6BX House Dairy, Sandy Lane, Shedfield, Southampton SO32 2HQ. Principal trading address: 22 Market Street, Dowlais, Merthyr Tydfil The Liquidator gives notice pursuant to Rule 4.182A of the Insolvency CF48 3HL Rules, 1986 that the creditors of the company must send details in WE HEREBY GIVE NOTICE that Simon Edward Jex Girling (IP no. writing of any claim against the company at the above address by 31 9283) and Danny Dartnaill (IP no. 10110) of BDO LLP, 5th Floor, December 2015 which is the last date for proving claims. Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX were Simon John Lowes, Liquidator appointed Joint Liquidators of the above named company on 3 June 1 June 2015 2015. All debts and claims should be sent to us at the address above. Further information about this case is available from the offices of The Joint Liquidators may be contacted care of AshtonsJWD telephone 01329 834040, fax 01329 834041. The [email protected] quoting SEG/LN/LH/00252222. Directors and Licensed Insolvency Practitioners in this office are 3 June 2015 Simon Lowes (IP No. 9194) and Judith Wade-Duffee (IP No. 8713). Simon Edward Jex Girling, Joint Liquidator (2346647) (2346630)

2346634CORE CONNEXIONS LIMITED 2346648JEMM MEDIA LTD (Company Number 05902393) (Company Number 06053707) Registered office: 82 St John Street, London, EC1M 4JN Online marketing consultancy Principal trading address: Studio 2, 197 Long Lane, London, SE1 4PD Registered office: Kent House, Romney Place, Maidstone, Kent, Notice is hereby given that creditors of the Company are required, on ME15 6LH or before 17 July 2015, to prove their debts by sending their full Principal trading address: Unit 4, The Courtyard, High Street, Staines, names and addresses, particulars of their debts or claims, and the Middlesex TW18 4DR names and addresses of their solicitors (if any), to the Joint Notice is hereby given that the creditors of the above named Liquidators at BM Advisory, 82 St John Street, London, EC1M 4JN. If Company are required on or before 5 August 2015, to send their so required by notice in writing from the Joint Liquidators, creditors names and addresses and particulars of their debts or claims and the must, either personally or by their solicitors, come in and prove their names and addresses of their solicitors (if any) to Ruth Ellen Duncan debts at such time and place as shall be specified in such notice, or in (IP No 9246) and Filippa Connor (IP No 9188) both of RNF Business default thereof they will be excluded from the benefit of any Advisory Limited, Kent House, Romney Place, Maidstone, Kent, ME15 distribution made before their debts are proved. 6LH the Joint Liquidators of the above named Company, and, if so Date of appointment: 22 August 2014. required, by notice in writing from the said Joint Liquidators, by their Office Holder details: Andrew Pear and Michael Solomons (IP Nos. solicitors or personally, to come in and prove their debts or claims at 9016 and 9043), both of BM Advisory, 82 St John Street, London, such time and place as shall be specified in any such notice, or in EC1M 4JN. default thereof they shall be excluded from the benefit of any For further details contact: Alex Bellamy, Email: alex.bellamy@bm- distribution made before such are proved. advisory.com or Tel: 020 7549 2932. NOTE: This notice is purely formal. Andrew Pear and Michael Solomons, Joint Liquidators Date of appointment: 29 May 2015. 08 June 2015 (2346634) Further details contact: Email: [email protected] Tel: 01622 764612 Ruth E Duncan and Filippa Connor, Joint Liquidators EEAT.IT2346609 LIMITED 05 June 2015 (2346648) (Company Number 08420911) Trading Name: Moda Collections Registered office: Glenwood House, 5 Arundel Way, Cawston, Rugby, PREMIER2346608 SOCIAL CARE (WALES) LIMITED Warwickshire, CV22 7TU (Company Number 05850684) Principal trading address: Unit 11, Regent Arcade, Regent Street, Registered office: 44 St Helens Road, Swansea SA1 4BB Cheltenham, GL51 1JZ, &, 1A Poplar Way, Solihull, B91 3BX Principal trading address: 16 Castle Street, Tredegar, Gwent NP22 Notice is hereby given, that David Halstead Bottomley (IP No: 6823) at 3DF Glenwood House, 5 Arundel Way, Cawston, Rugby, Warwickshire In accordance with Rule 4.106 , I, J M Evans of H R Harris & Partners, CV22 7TU was appointed Liquidator of the said company on 1 June 44 St. Helens Road, Swansea, SA1 4BB, give notice that I was 2015 by the members (subsequently confirmed by the creditors), of appointed liquidator of the above named company on 1 June 2015, the above company. by resolutions of members and creditors. NOTICE IS HEREBY GIVEN Creditors of the above named company, are required on or before 3 that the creditors of the above named company which is being July 2015, to send their names and addresses along with descriptions voluntarily wound up, are required, on or before 13th July 2015 to and full particulars of their debts or claims and the names and prove their debts by sending to the undersigned, J. M. Evans of H R addresses of their solicitors (if any), to David Halstead Bottomley at Harris & Partners, 44 St. Helens Road, Swansea, SA1 4BB, alternative Glenwood House, 5 Arundel Way, Cawston, Rugby, Warwickshire contact: Ann Casey, [email protected] 643311, CV22 7TU and, if so required by notice in writing from the Liquidator the liquidator of the company, written statements of the amounts they of the company or by the Solicitors of the Liquidator, to come in and claim to be due to them from the company and, if so requested, to prove their debts or claims at such time and place as shall be provide such further details or produce such documentary evidence specified in such notice, or in default thereof they will be excluded as may appear to the liquidator to be necessary. A creditor who has from the benefit of any dividend paid before such debts/claims are not proved this debt before the declaration of any dividend is not proved entitled to disturb, by reason that he has not participated in it, the Further information can be obtained from David Halsted Bottomley, distribution of that dividend or any other dividend declared before his telephone number 08700 676767, email [email protected]. debt was proved. Alternative contact: Paul Rogers on the same telephone number and J M Evans, (IP NO: 9722), Liquidator email address. Appointed 1 June 2015 David Halstead Bottomley, Liquidator 2 June 2015 (2346608) 5 June 2015 (2346609)

REALTECH2346626 SOLUTIONS LIMITED (Company Number 05365859) Registered office: Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA Principal trading address: Regus House, Fairbourne Drive, Atterbury, Milton Keynes MK10 9RG

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

We, Timothy John Edward Dolder and Colin David Wilson (IP Nos BARRACUDA2346480 SPVCO LIMITED 9008 and 9478) both of Opus Restructuring LLP, Exchange House, (Company Number 08800609) 494 Midsummer Boulevard, Milton Keynes, MK9 2EA give notice that BARRACUDA PROPCO 2 LIMITED we were appointed Joint Liquidators of the above named Company (Company Number 05475205) on 29 May 2015. BARRACUDA PROPCO 3 LIMITED Notice is hereby given that the Creditors of the above-named (Company Number 05494327) Company which is being voluntarily wound up, are required, on or BARRACUDA PROPCO 4 LIMITED before the 1 July 2015 to prove their debts by sending to the (Company Number 05494323) undersigned, Timothy John Edward Dolder of Opus Restructuring Registered office: 400 Capability Green, Luton, Bedfordshire LU1 3AE LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, Principal trading address: 400 Capability Green, Luton, Bedfordshire MK9 2EA, the Joint Liquidator of the Company, written statements of LU1 3AE the amounts they claim to be due to them from the Company and, if Passed 8 June 2015 so requested, to provide such further details or produce such At general meetings duly convened and held on 8 June 2015 the documentary evidence as may appear to the Liquidators to be following resolution was passed as a special resolution: necessary. A creditor who has not proved this debt before the RESOLUTION declaration of any dividend is not entitled to disturb, by reason that he THAT the Companies cannot by reason of their liabilities continue has not participated in it, the distribution of that dividend or any other their business and that it is advisable to wind up the Companies. dividend declared before his debt was proved. That the Companies nominate Chad Griffin (IP Number 9528) and For further details contact: Kyle Ashford, E-mail: Simon Kirkhope (IP Number 9303) of FTI Consulting LLP, 200 [email protected], Tel: 01908 306090. Aldersgate Street, London EC1A 4HD as Liquidators for the purpose Timothy John Edward Dolder, Joint Liquidator of winding up the Companies affairs and distributing their assets. 04 June 2015 (2346626) Further information is available from the offices of FTI Consulting LLP on [email protected] or [email protected]. 2346760TAYLOR & TAYLOR ASSOCIATES LIMITED David Langer, Director (2346480) (Company Number 04765221) Registered office: Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD CAR2346447 CARE CAR SALES LIMITED Principal trading address: Financial House, Tilia Business Park, (Company Number 07871738) Tunstead Road, Hoveton, Norwich, Norfolk, NR12 8QN Registered office: 573 Holderness Road, Hull HU8 9AA Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules Principal trading address: Chapman Street, Hull HU8 8AE 1986 (as amended), that the creditors of the above named Company, The Insolvency Act 1986 which is being voluntarily wound up, are required on or before 10 July At a general meeting of the above named company duly convened 2015,to send their names and addresses along with descriptions and and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 2 full particulars of their debts or claims and the names and addresses June 2015 the following resolutions were passed: No 1 as a special of their solicitors (if any), to Lee De’ath at Town Wall House, Balkerne resolution and No 2 as an ordinary resolution:- Hill, Colchester, Essex, CO3 3AD and if so required by notice in 1. That it has been proved to the satisfaction of this meeting that the writing from the Joint Liquidators of the Company or by the Solicitors company cannot, by reason of its liabilities, continue its business and of the Joint Liquidators, to come in and prove their debts or claims at that it is advisable to wind up the same and accordingly that the such time and place as shall be specified in such notice, or in default company be wound up voluntarily. thereof they will be excluded from the benefit of any dividend paid 2. That Andrew James Nichols and John William Butler of Redman before such debts/claims are proved. Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be Date of appointment: 2 June 2015 and are hereby appointed Joint Liquidators of the company for the Office Holder details: Lee De’ath and Richard Toone (IP Nos. 9316 purpose of the voluntary winding up and that the Joint Liquidators and 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, may act jointly or severally in all matters relating to the conduct of the Colchester, Essex CO3 3AD liquidation of the Company. For further details contact: Julian Purser, email: [email protected] CP Field, Chairman Tel: 01206 217900 Dated – 2 June 2015 Lee De'ath, Joint Liquidator Liquidators’ Details: Andrew James Nichols and John William Butler of 04 June 2015 (2346760) Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. Contact number: 01377 257788 Office holder numbers: 8367 and 9591 (2346447) RESOLUTION FOR WINDING-UP

2346459ARCTEC STRUCTURES LIMITED THE2346479 INSOLVENCY ACT 1986 AND THE COMPANIES ACT 1986 (Company Number 06990794) COMPANY LIMITED BY SHARES (PURSUANT TO SECTION 30(1) Registered office: 11 Queens Road, Brentwood, Essex CM14 4HE OF THE COMPANIES ACT 2006 AND SECTIONS 84 AND 100 OF Principal trading address: Artec House, Unit B, Granites Chase, THE INSOLVENCY ACT 1986) Southend Road, Billericay, Essex CM11 2UQ CENTREPOINT (HOVE) LIMITED At a General Meeting of the above named Company, duly convened, (Company Number 1825842) and held at FRP Advisory LLP, Jupiter House, Warley Hill Business Registered office: 68 Ship Street, Brighton East Sussex BN1 1AE Park, The Drive, Brentwood, Essex, CM13 3BE on 03 June 2015 at Principal trading address: Planet House, 1 The Drive, Hove, East 10.30am, the following resolutions were duly passed as a Special Sussex Resolution and as Ordinary Resolutions: Passed - 5th June 2015 “That the Company be wound up voluntarily and that Glyn Mummery At a General Meeting of the members of the above named company, and Paul Atkinson, both of FRP Advisory LLP, Jupiter House, Warley duly convened and held at 68 Ship Street, Brighton, East Sussex, Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos BN1 1AE on 5th June 2015 the following resolutions were duly 8996 and 9314) be and are hereby appointed Joint Liquidators for the passed; No 1 as a Special Resolution and No 2 as an Ordinary purposes of such winding up and that anything required or authorised Resolution: to be done by the Joint Liquidators be done by both or either of 1. “That the Company be wound up voluntarily”. them.” 2. “That William Jeremy Jonathan Knight and Simon Peter Edward For further details contact: Glyn Mummery or Paul Atkinson, E-mail: Knight be and they are hereby appointed Joint Liquidators for the [email protected], Tel: 01277 50 33 33. Alternative purposes of such winding up”. contact: Rachel Birch. Further information about the liquidation is available from the offices Ashley Goudie, Chairman (2346459) of Jeremy Knight & Co, 68 Ship Street, Brighton BN1 1AE, 01273 203543, [email protected] J King – Director, Chairman (2346479)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 39 COMPANIES

CHAMELEON2346465 79 CONSULTANCY LIMITED DALESTORTH2346569 BAKERY LIMITED (Company Number 08393723) (Company Number 04581985) Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Registered office: Unit 12 Maun Close, Mansfield, Nottinghamshire, SO15 2EA NG18 5GY Principal trading address: 83 Ducie Street, Manchester M1 2JQ Principal trading address: Unit 12 Maun Close, Mansfield, At a general meeting of the Company, duly convened and held at HJS Nottinghamshire, NG18 5GY Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 20 May At a General Meeting of the above named Company duly convened 2015, the following Resolutions were passed as a Special Resolution and held at Alma Park, Woodway Lane, Claybrooke Parva, and an Ordinary Resolution respectively: Lutterworth, Leicestershire, LE17 5FB, United Kingdom, on 1 June “That the Company be wound up voluntarily, 2015, the following resolutions were duly passed as a special and two that Shane Biddlecombe and Gordon Johnston of HJS Recovery, ordinary resolutions, respectively: 12-14 Carlton Place, Southampton SO15 2EA, be and are hereby 1. “That it has been resolved by special resolution that the Company appointed Joint Liquidators of the Company for the purposes of such be wound up voluntarily.” winding up, 2. “That Carolynn Jean Best and Richard Frank Simms of F A Simms that the Joint Liquidators be authorised to act jointly and severally in & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, the liquidation.” Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are Date on which Resolutions were passed: Members: 20 May 2015 hereby appointed Joint Liquidators of the Company for the purposes Creditors: 20 May 2015 of the winding-up”. Liquidators’ details: Shane Biddlecombe, IP number: 9425 and 3. “That any act required or authorised under any enactment to be Gordon Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton done by the Liquidator is to be done by one or more of the Joint Place, Southampton SO15 2EA. Alternative person to contact with Liquidators”. enquiries about the case: Sam Jones, telephone number: 02380 Contact details: 234222, email address: [email protected] Carolynn Jean Best and Richard Frank Simms, IP Numbers 9683 and Ruth Goodhead, Director and Chairman (2346465) 9252, Joint Liquidators, F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB Alternative contact: Thomas Harris Email [email protected], Tel 2346483CHATFIELD QUINN LIMITED 01455 555 493 (Company Number 07439310) Craig Bakewell, Chairman (2346569) Registered office: 6 Manor Farm Barns, Burcombe Lane, Burcombe, Salisbury, Wiltshire SP2 0EJ Principal trading address: 6 Manor Farm Barns, Burcombe Lane, DTEC2346469 CATERING LIMITED Burcombe, Salisbury, Wiltshire SP2 0EJ (Company Number 03059381) The Insolvency Act 1986 and the Companies Act 2006 Registered office: Boulevard House, 160 High Street, Tunstall, Stoke At an Extraordinary General Meeting of the members of the above on Trent, ST6 5TT named company, duly convened and held at The Marriott Meon Valley Principal trading address: Wedgwood Works, Ravensdale, Tunstall, Hotel & Country Club, Sandy Lane, Shedfield, Southampton SO32 Stoke-on-Trent, ST6 4NU 2HQ on 1 June 2015 at 11.00 am the following resolutions were duly At a general meeting of the above-named Company, duly convened, passed; No 1 as a special resolution and No 2 as an ordinary and held at the offices of Dunion & Co Limited, Boulevard House, 160 resolution:- High Street, Tunstall, Stoke on Trent, ST6 5TT on 29 May 2015 at 1. “That the Company be wound up voluntarily”. 9.45 am the following Special Resolution and Ordinary Resolution 2. “That Simon John Lowes of AshtonsJWD Business Recovery were duly passed: Limited, Southampton be and is hereby appointed Liquidator for the “That it has been proved to the satisfaction of this meeting that the purposes of such winding up”. Company cannot, by reason of its liabilities, continue its business and Miss L Howard, Director it is advisable to wind up the same and, accordingly that the Further information about this case is available from the offices of Company be wound up voluntarily and that Diane Grace Dunion, of AshtonsJWD telephone 01329 834040, fax 01329 834041. The Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Directors and Licensed Insolvency Practitioners in this office are Stoke-on-Trent, ST6 5TT, (IP No. 9292) be and is hereby appointed Simon Lowes (IP No. 9194) and Judith Wade-Duffee (IP No. 8713). Liquidator for the purposes of such winding up.” (2346483) For further details contact: The Liquidator, Email: [email protected] Tel: 01782 828 833 CROOK2346478 INSURANCE SERVICES LIMITED Denver Davles, Chairman (2346469) (Company Number 05918066) Registered office: 158 Edmund Street, Birmingham, B3 2HB Principal trading address: St Helens House, 23-31 Vittoria Street, EEAT.IT2346450 LIMITED Birmingham B1 3ND (Company Number 08420911) Notice is hereby given, pursuant to Section 85 of the Insolvency Act Trading Name: Moda Collections 1986 that the following resolutions were passed by the members of Registered office: 6 Vicarage Road Edgbaston Birmingham B15 3ES the above-named Company on 1 June 2015: Principal trading address: Unit 11, Regent Arcade, Regent Street, Special Resolution Cheltenham, GL51 1JZ, &, 1A Poplar Way, Solihull, B91 3BX 1. That the Company cannot, by reason of its liabilities, continue its At a general meeting of the above name company, duly convened and business, and that it is advisable to wind up the same, and held at Holiday Inn Express Birmingham NEC, Bickenhill Parkway, accordingly that the Company be wound up voluntarily. Bickenhill, Birmingham, B40 1QA on 1 June 2015 at 3.00pm the Ordinary Resolution following Special Resolution and ordinary resolution were passed 2. That Nicholas Charles Osborn Lee and Dean Anthony Nelson be Special Resolution appointed as Joint Liquidators for the purposes of such winding up. “That the company be wound up voluntarily” At the subsequent Meeting of Creditors held on the appointment of Ordinary Resolution Nicholas Charles Osborn Lee and Dean Anthony Nelson as Joint David Halstead Bottomley be and is hereby appointed Liquidator of Liquidators was confirmed. the company on 1 June 2015 for the purposes of such winding up. Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Contact details: Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson (IP Any person requiring further information can contact David Halstead number 9443) of Smith Cooper, St Helens House, King Street, Derby Bottomley, IP Number 6823, Glenwood House, 5 Arundel Way, DE1 3EE were appointed Joint Liquidators of the Company on 1 June Cawston, Rugby, Warwickshire CV22 7TU, telephone number: 08700 2015. Further information about this case is available from Richard 676767, email [email protected]. Alternative Contact: Paul Tonks at the offices of Smith Cooper on 0121 236 6789. Rogers on the same telephone number and email address. Nicholas Charles Osborn Lee, Joint Liquidator (2346478) G Gill, Chairman (2346450)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

FIREHOOP2346466 LIMITED “That the company be wound up voluntarily and that Lisa Jane Hogg (Company Number 04076279) and Robert Neil Dymond, both of Wilson Field Limited, The Manor Registered office: 3 Royal Crescent, Cheltenham, Gloucestershire House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 9073 GL50 3DA and 10430) be and are hereby appointed joint liquidators for the Principal trading address: 3 Royal Crescent, Cheltenham, purposes of such winding up.” The appointments of Lisa Jane Hogg Gloucestershire GL50 3DA and Robert Neil Dymond were confirmed by the creditors. At a General Meeting of the Members of the above-named Company, For further details contact: Andrew Cottingham on Tel: 0114 2356780. duly convened, and held at Gable House, 239 Regents Park Road, Dennis Langley, Director (2346470) London N3 3LF, on 05 June 2015 the following resolutions were duly passed:- “That it has been proved to the satisfaction of this Meeting that the JANRO2346468 LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 05625172) and that it is advisable to wind up the same, and accordingly that the Registered office: c/o BDO LLP, Bridgewater House, Finzels Reach, Company be wound up voluntarily and that H J Sorsky FCA FAIA Counterslip, Bristol BS1 6BX FABRP and S Davis MIPA MABRP, both of Streets SPW, Gable Principal trading address: 22 Market Street, Dowlais, Merthyr Tydfil House, 239 Regents Park Road, London N3 3LF, (IP Nos 5398 and CF48 3HL 9585) be and they are hereby appointed as Joint Liquidators for the At a General Meeting of the above-named Company, duly convened, purposes of such winding-up.” and held at Bridgewater House, Finzels Reach, Counterslip, Bristol, For further details contact: Stella Davis, E-mail: BS1 6BX on the 3 June 2015 the subjoined Special Resolution was [email protected], Tel: 020 8371 5000. duly passed, viz: C D P Roberts, Director (2346466) RESOLUTION THAT it has been proved to the satisfaction of this meeting that it is advisable to wind up the company and, accordingly, the company be 2346464FOOD SUPPLIES LIMITED wound up voluntarily, and that Simon Edward Jex Girling and Danny (Company Number 06372214) Dartnaill, Licensed Insolvency Practitioners, of Messrs BDO LLP, 5th Registered office: 31 Cecil Road, London, E13 0LS Floor, Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 Principal trading address: Unit 8, Eagle House, K9 Estate Ferry Lane, 6BX, are hereby appointed Joint Liquidators for the purposes of such Rainham, Essex, RM13 9YH winding up, and are to act jointly and severally. At a general meeting of the above named Company duly convened At a subsequent Meeting of Creditors, duly convened pursuant to and held at Olympia House, Armitage Road, London NW11 8RQ on Section 98 of the Insolvency Act, 1986, and held on the same day, the 04 June 2015 the following resolutions were duly passed as a Special appointment of Simon Edward Jex Girling and Danny Dartnaill was Resolution and as an Ordinary Resolution respectively: confirmed. “That it has been proved to the satisfaction of this meeting that the Simon Edward Jex Girling (IP number 9283) of BDO LLP, Bridgewater Company cannot, by reason of its liabilities, continue its business and House, Finzels Reach, Counterslip, Bristol BS1 6BX and Danny that it is advisable to wind up the same and, accordingly, that the Dartnaill (IP number 10110) of BDO LLP, Kings Wharf, 20-30 Kings Company resolves by Special Resolution that it be wound up Road, Reading RG1 3EX were appointed Joint Liquidators of the voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Company on 3 June 2015. Further information about this case is Olympia House, Armitage Road, London, NW11 8RQ, (IP No 006029) available from the offices of BDO LLP at [email protected] be and is hereby appointed Liquidator of the Company for the quoting SEG/LN/LH/00252222/C7. purposes of the winding-up.” At the subsequent meeting of creditors Janet Oxenham, Chairman of Meeting (2346468) held at the same place on the same date, the appointment of Stephen Franklin as Liquidator was confirmed. For further details contact: Mrs P Housden, Email: JS2346461 SERVICES INDUSTRIAL ROOFING LTD [email protected], Tel: 020 8731 6807. (Company Number 06200623) Mohamed Shomdul, Chairman (2346464) Registered office: Unit 25 Salisbury Road, Haydock Industrial Estate, Haydock, St Helens, Merseyside, WA11 9XG Principal trading address: Unit 25 Salisbury Road, Haydock Industrial GOREPAIRCREDIT2346467 LIMITED Estate, Haydock, St Helens, Merseyside, WA11 9XG (Company Number 08539771) At a General Meeting of the Members of the above-named Company, Trading Name: Open Resolution duly convened, and held at the offices of Begbies Traynor, 1 Winckley Registered office: 2 Sovereign Quay, Havannah Street, Cardiff Bay, Court, Chapel Street, Preston PR1 8BU, on 02 June 2015 the CF10 5SF following Resolutions were duly passed, as a Special Resolution and Principal trading address: Capital Tower, Greyfriars Road, Cardiff, as an Ordinary Resolution respectively: CF10 3AG “That the Company be wound up voluntarily, and that David Acland At a General Meeting of the Members of the above-named Company and Lila Thomas, both of Begbies Traynor (Central) LLP, 1 Winckley duly convened and held at 2 Sovereign Quay, Havannah Street, Court, Chapel Street, Preston, Lancashire, PR1 8BU, (IP Nos 008894 Cardiff CF10 5SF 04 June 2015 at 10.00 am, the following Special and 009608) be and hereby are appointed Joint Liquidators of the Resolution and Ordinary Resolution were duly passed: Company for the purpose of the voluntary winding-up, and any act “That the Company be wound-up voluntarily and John Dean Cullen required or authorised under any enactment to be done by the Joint and Bethan Louise Evans, both of Harris Lipman LLP, 2 Sovereign Liquidators may be done by all or any one or more of the persons Quay, Havannah Street, Cardiff CF10 5SF, (IP Nos. 9214 and 13130) holding the office of Liquidator from time to time.” be appointed Joint Liquidators of the Company and that the Joint Any person who requires further information may contact the Joint Liquidators may act jointly and severally.” Liquidator by telephone on 01772 202000. Alternatively enquiries can For further details contact: John Dean Cullen, Email: mail@harris- be made to Helen Doidge by e-mail at helen.doidge@begbies- lipman.co.uk Tel: 029 2049 5444 traynor.com or by telephone on 01772 202000. Stephen Bloor, Chairman (2346467) Jamie Simm, Chairman (2346461)

J2346470 L ELECTRICS (UK) LIMITED KEYSTONE2346463 JOINERY LTD (Company Number 06276581) (Company Number 06837323) Registered office: 27 Main Street, Swallownest, Sheffield, S26 4TZ Registered office: Findlay James, Saxon House, Saxon Way, Principal trading address: 27 Main Street, Swallownest, Sheffield, S26 Cheltenham GL52 6QX 4TZ Principal trading address: Wayside Farm, The Champ, Stroud, Notice is hereby given that on 05 June 2015 the following resolutions Gloucestershire, GL6 7EW were passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 41 COMPANIES

At a General Meeting of the members of the above named Company, Daniel Nicholls, Director (2346475) duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 03 June 2015 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: 2346462PRICE BREAK (BEESTON) LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 07998952) Company cannot, by reason of its liabilities, continue its business, Trading Name: Poundmart and that it is advisable to wind up the same, and accordingly that the Registered office: 71-73 High Road, Beeston, Nottingham, NG9 2LE Company be wound up voluntarily and that Alisdair J Findlay, of Principal trading address: 71-73 High Road, Beeston, Nottingham, Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP NG9 2LE No. 008744) be and he is hereby appointed Liquidator for the At a General Meeting of the Company, duly convened, and held at 6th purposes of such winding up.” Floor, Sunlight House, Quay Street, Manchester, M3 3JZ on 26 May For further details contact: A J Findlay, Email: [email protected] Tel: 2015 the following Resolutions were passed, as a Special Resolution 01242 576555 and as an Ordinary Resolution respectively: Richard Edward Wheeler, Chairman (2346463) “That the Company be wound up voluntarily, and that Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP 2346474KIRK'S BAKERY LIMITED Nos 009496 and 013152) be and are hereby appointed Joint (Company Number 04385601) Liquidators of the Company for the purposes of such winding-up and Registered office: 70 Market Street, Tottington, Bury, BL8 3LJ the Joint Liquidators will act jointly and severally.” Principal trading address: 130 Blackburn Road, Bolton, BL1 8DW For further details contact: Charles Everitt on Tel: 0161 827 1200. At a general meeting of the above named Company, duly convened Sameer Sodawala, Director (2346462) and held at Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA 02 June 2015 the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions QUAK2346500 LTD respectively: (Company Number 07869463) “That the Company be wound up voluntarily and that M Maloney and Trading Name: Duck Pond Restaurant J M Titley, both of Leonard Curtis, Leonard Curtis House, Elms Registered office: C/O Focus Insolvency Group, Skull House Lane, Square, Bury New Road, Whitefield M45 7TA, (IP Nos: 9628 and Appley Bridge, Wigan, WN6 9DW 8617) be and are hereby appointed as Joint Liquidators for the Principal trading address: Prev Aeu Building, 9-10 Cross Street, purposes of such winding up and that the Joint Liquidators be Preston, Lancashire PR1 3LT authorised to act jointly and severally in the liquidation.” Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Further details contact: M Maloney or J M Titley, Email: 1986 (as amended), that the following resolutions were passed on 04 [email protected] Tel: 0161 4130930 June 2015 as a Special Resolution and as Ordinary Resolutions Andrew Greenhalgh, Director (2346474) respectively: “That the Company be wound up voluntarily and that Anthony Fisher and Gary Birchall, both of Focus Insolvency Group, Skull House Lane, NAGA2346471 RESTAURANTS LIMITED Appley Bridge, Wigan, Lancs, WN6 9DW, (IP Nos 9506 and 9725) be (Company Number 07386732) and are hereby nominated as Joint Liquidators for the purposes of the Registered office: 2 Abingdon Road, Kensington, London, W8 6AF winding up and that the Joint Liquidators are authorised to act jointly Principal trading address: 2 Abingdon Road, Kensington, London, W8 and severally in the Liquidation.” At the subsequent meeting of 6AF creditors held on the same date, the appointment of Anthony Fisher At a General Meeting of the above-named Company, duly convened and Gary Birchall of Focus Insolvency Group as Joint Liquidators was and held on 01 June 2015 the following Resolutions were duly confirmed. passed: For further details contact: Anthony Fisher or Gary Birchall, E-mail: “That the Company be wound up voluntarily and that Mark Reynolds, [email protected], Tel: 01257 257030. of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Alternative contact: Kathryn Valentine. Road, London, N3 1XE, (IP No. 008838) be appointed Liquidator of Andrea Elizabeth Mellon, Director (2346500) the Company for the purposes of the voluntary winding-up.” The appointment of Mark Reynolds of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE as RAVEN2346498 FORGE LTD liquidator was confirmed by the creditors on the same day. (Company Number 07583274) For further details contact: Maria Christodoulou on tel: 020 8343 Trading Name: Raven Forge Limited 3710. Registered office: 1-3 St Mary’s Place, Bury, Lancashire BL9 0DZ Miranda Lim, Director (2346471) Principal trading address: Beech Industrial Estate, Vale Street, Bacup, Lancashire OL13 9EL At an EXTRAORDINARY GENERAL MEETING of the above named 2346475NICHOLLS AND SONS LIMITED company, duly convened, and held at the offices of Horsfields, (Company Number 07887605) Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED on 5 Registered office: 105 Kings Road, Chelmsford CM1 2BD June 2015 the following SPECIAL RESOLUTION was duly passed, Principal trading address: Unit 12c Reed Farm Estate, Roxwell Road, viz: Writtle, Chelmsford CM1 3ST “THAT it has been proved to the satisfaction of this meeting that the Passed 5 June 2015 Company cannot, by reason of its liabilities, continue its business and At an General Meeting of the members of the above named company, that it is advisable to wind up the same and, accordingly, that the duly convened and held at Recovery House, Hainault Business Park, Company be wound up voluntarily and that John Hendrik Chadwick 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 5 June 2015 the Lee and Hemal Mistry of Horsfields be and are hereby appointed following resolutions were duly passed; No 1 as a special resolution Liquidators for the purposes of such winding up.” and No 2 as an ordinary resolution: Contact details: 1. “That the Company be wound-up voluntarily”. John Hendrik Chardwick Lee and Hemal Mistry, Liquidators 2. “That Alan J Clark of Carter Clark, Recovery House, Hainault IP Nos: 2261 and 10770 Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. Address: Horsfields, Belgrave Place, 8 Manchester Road, Bury, 8760) be and he is hereby appointed Liquidator for the purposes of Lancashire BL9 0ED the voluntary winding-up”. Email: [email protected] Tel: 0161 763 3183 Alan J Clark (IP number 8760) of Carter Clark, Recovery House, R Suin De Boutemard, Chairman of the meeting (2346498) Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU was appointed Liquidator of the Company on 5 June 2015. Further information about this case is available from Ryan Sinclair at the offices of Carter Clark on 020 8559 5092.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

REALTECH2346499 SOLUTIONS LIMITED SQUARE2346528 ONE PRECISION ENGINEERING LIMITED (Company Number 05365859) (Company Number 05273597) Registered office: Exchange House, 494 Midsummer Boulevard, Registered office: Queensgate House, 23 North Park Road, Milton Keynes, MK9 2EA Harrogate, HG1 5PD Principal trading address: Regus House, Fairbourne Drive, Atterbury, Principal trading address: Unit 2/3 Erivan Park, Wetherby, West Milton Keynes MK10 9RG Yorkshire, LS22 7DN At a General Meeting of the above named Company, duly convened Notice is hereby given that on 02 June 2015 the following resolutions and held at Exchange House, 494 Midsummer Boulevard, Milton were passed: Keynes, MK9 2EA on 29 May 2015 the following resolutions were duly “That the company be wound up voluntarily and that Gemma Louise passed as a Special and as an Ordinary Resolution respectively: Roberts and Lisa Jane Hogg, both of Wilson Field Limited, The Manor “That it has been resolved by special resolution that the Company be House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 9701 wound up voluntarily and that Timothy John Edward Dolder and Colin and 9037) be and are hereby appointed joint liquidators for the David Wilson, both of Opus Restructuring LLP, Exchange House, 494 purposes of such winding up.” The appointments of Gemma Louise Midsummer Boulevard, Milton Keynes, MK9 2EA, (IP Nos 9008 and Roberts and Lisa Jane Hogg were confirmed by the creditors. 9478) be and are hereby appointed Joint Liquidators of the Company For further details contact: Leanne Kerley on tel: 0114 2356780. for the purposes of the winding-up, and that they act jointly and Michael Stericker, Director (2346528) severally.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Timothy John Edward Dolder and Colin David Watson SURBITON2346567 SALON LIMITED as Joint Liquidators. (Company Number 5580405) For further details contact: Kyle Ashford, E-mail: Trading name or style: Essensuals Surbiton [email protected], Tel: 01908 306090. Previous Name of Company: Essensuals (Surbiton 2) Limited D Stone, Chairman (2346499) Registered office: 60/62 Old London Road, Kingston upon Thames KT2 6QZ Principal trading address: 58a Victoria Road, Surbiton KT6 4NQ S2346507 & L FLOWERS LIMITED At a general meeting of the Company, duly convened and held at (Company Number 03126368) 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 4 June Registered office: Eagle Point, Little Park Farm Road, Segensworth, 2015, the following Resolutions were passed as a Special Resolution Fareham, Hampshire PO15 5TD and an Ordinary Resolution respectively: Principal trading address: 2 Eastgate Square, Chichester, West “That the Company be wound up voluntarily, and that A J Whelan of Sussex PO19 1ED Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 At a general meeting of the members of the above-named Company 6QZ, be and is hereby appointed Liquidator of the Company for the duly convened and held at Eagle Point, Little Park Farm Road, purposes of such winding up”. Segensworth, Fareham, Hampshire PO15 5TD on 04 June 2015 the Date on which Resolutions were passed: Members: 4 June 2015 following resolutions were duly passed as a Special Resolution and as Creditors: 4 June 2015 an Ordinary Resolution:- Liquidator details: A J Whelan, IP no 8726, of Marks Bloom, 60/62 Old “That the Company be wound up voluntarily and that Carl Derek London Road, Kingston upon Thames KT2 6QZ. Alternative person to Faulds and Michael Robert Fortune, both of Portland Business & contact with enquiries about the case: Lauren Cullen, telephone Financial Solutions Ltd, Eagle Point, Little Park Farm Road, number: 020 8549 9951 Segensworth, Fareham, Hampshire PO15 5TD, (IP Nos 008767 and Lisa Jayne Day, Chairman 008818) be and they are hereby appointed Joint Liquidators of the Dated: 4 June 2015 (2346567) Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office.” TAMEREK2346566 LIMITED. For further details contact: Carl Derek Faulds or Michael Robert (Company Number 02528414) Fortune, E-mail: [email protected], Tel: 01489 550 440. Alternative Registered office: Sutton House, Helsinki Road, Hull, East Yorkshire, contact: E-mail: [email protected]. HU7 0YW Mariann Hellyer, Director (2346507) Principal trading address: Sutton House, Helsinki Road, Hull, East Yorkshire, HU7 0YW At a General Meeting of the members of the above named Company, SAINT2346503 PANTELEIMON LIMITED duly convened and held at Begbies Traynor, Unit 8B, Marina Court, (Company Number 09088699) Castle Street, Hull, HU1 1TJ on 29 May 2015 the following resolutions Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA were duly passed as a Special Resolution and as an Ordinary Principal trading address: 322 Park Avenue, Southall, Middlesex UB1 Resolution respectively: 3AR “That the Company be wound up voluntarily and that Andrew Insolvency Act 1986 – section 84(1)(b) Mackenzie, of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, At a general meeting of the above named company, duly convened Castle Street, Hull, HU1 1TJ and Julian Pitts, of Begbies Traynor and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 28 (Central) LLP, Toronto Square, Toronto Street, Leeds, LS1 2HU, (IP May 2015 the subjoined Special Resolution was passed: ‘That it has Nos 009581 and 007851) be and hereby are appointed Joint been proved to the satisfaction of this meeting that the company Liquidators of the Company for the purpose of the voluntary winding- cannot by reason of its liabilities continue its business, and that it is up, and any act required or authorised under any enactment to be advisable to wind up the same, and accordingly that the company be done by the Joint Liquidators may be done by all or any one or more wound up voluntarily and that Ninos Koumettou be and is hereby persons holding the office of liquidator from time to time.” appointed Liquidator of the company on 28 May 2015 for the Any person who requires further information may contact the Joint purposes of such winding up.’ Liquidator by telephone on 01482 483 060. Alternatively enquiries can Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings be made tp Frazer Ulrick by email at frazer.ulrick@begbies- Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 traynor.com or by telephone on 01482 483060. 7250 and email address: [email protected] Kenneth D’Andilly, Chairman (2346566) Alternative contact for enquiries on proceedings: Melissa Nagi Kiroulos Lamprou (formerly Kiroulos Louis Morgkos), Director/ Chairman (2346503) TAYLOR2346529 & TAYLOR ASSOCIATES LIMITED (Company Number 04765221) Registered office: Financial House, Tilia Business Park, Tunstead Road, Hoveton, Norwich, Norfolk, NR12 8QN Principal trading address: Financial House, Tilia Business Park, Tunstead Road, Hoveton, Norwich, Norfolk, NR12 8QN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 43 COMPANIES

At a General Meeting of the members of the above named Company, For further details contact: Alan S.Bradstock, Tel: 020 8444 2000. duly convened and held at 27-28 Tombland, Norwich, Norfolk, NR3 Alternative contact: Rima Shah. 1RE on 02 June 2015 the following resolutions were duly passed, as a Nigel Robert Hillier, Director (2346497) Special Resolution and as an Ordinary Resolution:- “That the Company would be wound up voluntarily and that Lee De'ath and Richard Toone, both of CVR Global LLP, Town Wall WAREHAM2346606 & WAREHAM LIMITED House, Balkerne Hill, Colchester, Essex CO3 3AD, (IP Nos. 9316 and (Company Number 06505048) 9146) be and are hereby appointed as Joint Liquidators for the Registered office: Westgate Chambers, 8a Elm Park Road, Pinner, purposes of such winding up and that the Joint Liquidators are to act Middx HA5 3LA jointly and severally.” Principal trading address: Unit 1 Auto Park, Eastgate Street, Bury St For further details contact: Julian Purser, email: [email protected] Edmunds, Suffolk IP33 1YQ Tel: 01206 217900 Passed 26 May 2015 Alan Taylor, Chairman (2346529) At an General Meeting of the members of the above named company, duly convened and held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 26 May 2015 the 2346511UDS PUBCO LIMITED following resolutions were duly passed; No 1 as a special resolution Trading Name: The Potters and No 2 as an ordinary resolution: (Company Number 08558090) 1. “That the Company be wound-up voluntarily”. Registered office: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, 2. “That Alan J Clark of Carter Clark, Recovery House, Hainault CF15 9SS Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he Principal trading address: 22-24 Upper Dock Street Newport NP20 is hereby appointed Liquidator for the purposes of the voluntary lDL winding-up”. At a GENERAL MEETING ofthe above named Company, duly Alan J Clark (IP number 8760) of Carter Clark, Recovery House, convened, and held at 6 Ynys Bridge Court, Gwaelod-y-Garth, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU Cardiff: CF15 9SS, on 8 June 2015. was appointed Liquidator of the Company on 26 May 2015. Further The following resolutions were passed; no. 1 as a special resolution information about this case is available from Julie Jackson at the and no. 2 as an ordinary resolution: offices of Carter Clark on 020 8559 5086. 1. That it has been proved to the satisfaction of this Meeting that the Colin Wareham, Director (2346606) Company cannot by reason of its liabilities continue its business and that the Company be wound up voluntarily; and 2. That Brendan Eric Doyle of 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff, CF15 9SS, be and he is hereby appointed Liquidator for the Liquidation by the Court purposes of such winding-up. Brendan Eric Doyle (IP number 6343) of Doyle Davies, 6 Ynys Bridge APPOINTMENT OF LIQUIDATORS Court, Gwaelod-y-Garth, Cardiff CF15 9SS was appointed Liquidator of the Company on 8 June 2015. Further information about this case In2346618 the Manchester County Court is available from Michael Hobbs at the offices of Doyle Davies on 029 No 1474 of 2011 20820340 or at [email protected]. ACCOUNTS MEDIA LIMITED Nicholas Rabaiotti, Director (2346511) (Company Number 04114708) Registered office: c/o Haslers, Old Station Road, Loughton, Essex, IG10 4PL UHIREUDRIVE2346607 LIMITED Principal Trading Address: 11 The Edge, Clowes Street, Manchester, (Company Number 08508067) M3 5NG Registered office: 16-18 Station Road, Chapeltown, Sheffield, South Notice is hereby given, pursuant to Section 137(4) of the Insolvency Yorkshire S35 2XH Act 1986 (as amended) that Nicholas W Nicholson and Stratford Principal trading address: 632 Upper Wortley Road, Thorpe Hesley, Hamilton, both of Haslers, Old Station Road, Loughton, Essex, IG10 Rotherham, South Yorkshire S61 2TA 4PL, (IP Nos 9624 and 12212) were appointed Joint Liquidators of the At a General Meeting of the members of the above named Company, above Company by the Secretary of State on 28 May 2015. duly convened and held at the offices of Maxim Business Recovery, For further details contact: Graham Edwards on tel: 020 8418 3432 or Suite G2, 18 Darnall Road, Sheffield, S9 5AA at 10.00 am on 05 June Email: [email protected] 2015 the following resolutions were duly passed, as a Special Nicholas W Nicholson, Joint Liquidator Resolution and as an Ordinary Resolution respectively:- 28 May 2015 (2346618) “That the Company be wound up voluntarily and that Andrew Davenport, of Maxim Business Recovery, Suite G2, 18 Darnall Road, Sheffield, S9 5AA, (IP No 14010) be and hereby is appointed 2346636In the Leeds District Court Liquidator of the Company for the purpose of the voluntary winding- No 1338 of 2014 up.” DUGGIES MEATS LIMITED Any person who requires further information may contact Jonathan (Company Number 08008473) Cutts by email at [email protected] or by telephone on Registered office: 15 Netherthorpe Lane, Killamarsh, Sheffield, S21 0114 251 8820. 1DA Luke Jeeves, Chairman (2346607) Principal trading address: 15 Netherthorpe Lane, Killamarsh, Sheffield, S21 1DA In accordance with Rule 4.1 06A(2) of the Insolvency Rules 1986, VALELINK2346497 2000 LIMITED notice is hereby given that Adrian Graham (IP Number: 008980), of (Company Number 03623668) Begbies Traynor (Central) LLP of 4th Floor, Leopold Street Wing, The Registered office: Langley House, Park Road, East Finchley, London Fountain Precinct, Sheffield, S1 2JA was appointed as Liquidator of N2 8EY the Company on 12 May 2015 by the Secretary of State. Principal trading address: 3 Bridge Road, Ickford, Bucks HP18 9HU Any person who requires further information may contact the At a General Meeting of the Company, duly convened and held at Liquidator by telephone on 0114 285 9500. Alternatively enquiries can Langley House, Park Road, East Finchley, London N2 8EY, on 04 be made to Stephen Beverley by e-mail at June 2015 the following Resolutions were passed as a Special [email protected] or by telephone on 0114 285 Resolution and an Ordinary Resolution respectively: 9500. “That the Company be wound up voluntarily and that Alan S. Adrian Graham Liquidator Bradstock, of AABRS Limited, Langley House, Park Road, East 8 June 2015 (2346636) Finchley, London N2 8EY, (IP No 005956) be and is hereby appointed Liquidator of the Company for the purposes of such winding up.”

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

2346631In the Croydon County Court Office holder details: Julie Elizabeth Willetts (IP No 9133), Blades No 234 of 2015 Insolvency Services, Charlotte House, 19B Market Place, Bingham, IMPERIAL PROPERTY COMPANY (FARNBOROUGH) LIMITED Nottingham NG13 8AP. Further details are available from Julie (Company Number 06478052) Willetts, email: [email protected] Tel: 01949 831260 Registered office: 409 - 411 Croydon Road, Beckenham, Kent, BR3 Julie Willetts, Liquidator 3PP 1 June 2015 (2346603) Principal Trading Address: 1 Victoria Road, Farnborough, Surrey, GU14 7RE We, David Ingram and Nicholas S Wood, both of Grant Thornton UK PETITIONS TO WIND-UP LLP, 30 Finsbury Square, London, EC2P 2YU, (IP Nos. 8015 and 9064) were appointed Joint Liquidators of Imperial Property Company In2346329 the High Court of Justice (Chancery Division) (Farnborough) Limited on 02 June 2015, by the Secretary of State. Companies Court For further details contact: The Joint Liquidators, Tel: 0207 865 2671. In the Matter of A HODGSON LIMITED Alternative contact: Lucy Kopala (Company Number 06730668) David Ingram, Joint Liquidator and in the Matter of the INSOLVENCY ACT 1986 02 June 2015 (2346631) A Petition to wind up the above-named Company, Registration Number 06730668, of ,Abbey Close, Bungalow Scurragh Lane, Skeeby, Richmond, North Yorkshire, DL10 4EF, presented on 5 May 2346799In the Northampton County Court 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, No 96 of 2015 of South West Wing, Bush House, Strand, London, WC2B 4RD,, M J D M LTD claiming to be Creditors of the Company, will be heard at the High (Company Number 07324138) Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Registered office: 4a Lauds Road, Crick, Northampton, NN6 7TJ EC4A 1NL on 22 June 2015 at 1030 hours (or as soon thereafter as Principal Trading Address: 4a Lauds Road, Crick, Northampton, NN6 the Petition can be heard). 7TJ Any persons intending to appear on the hearing of the Petition Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency (whether to support or oppose it) must give notice of intention to do Rules 1986 (as amended), that Martin C Armstrong FCCA FABRP so to the Petitioners or to their Solicitor in accordance with Rule 4.16 FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead by 1600 hours on 19 June 2015 . Road, Sutton, Surrey, SM1 4LA, (IP No. 6212) was appointed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Liquidator of the Company by the Secretary of State on 02 June 2015. Customs,Solicitor's Office, South West Wing, Bush House, Strand, For further details contact: Martin C Armstrong, Email: London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1771704/U.) [email protected] Tel: 020 8661 7878 Alternative contact: Sam 10 June 2015 (2346329) Goodliffe Martin C Armstrong, Liquidator 02 June 2015 (2346799) In2346317 the High Court of Justice (Chancery Division) Companies Court In the Matter of A HODGSON LIMITED In2346622 the Manchester District Registry (Company Number 06730668) No 2554 of 2015 and in the Matter of the INSOLVENCY ACT 1986 OMNI TRUSTEES LIMITED A Petition to wind up the above-named Company, Registration (Company Number 08175702) Number 06730668, of ,Abbey Close, Bungalow Scurragh Lane, Registered office: c/o Irwin & Co, Station House, Sutton Coldfield B72 Skeeby, Richmond, North Yorkshire, DL10 4EF, presented on 5 May 1TU 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Notice is given that I, K Beasley, Official Receiver, was appointed of South West Wing, Bush House, Strand, London, WC2B 4RD,, Provisional Liquidator of the company following the presentation of a claiming to be Creditors of the Company, will be heard at the High winding-up petition against the company by the Secretary of State for Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Business, Innovation and Skills. EC4A 1NL on 22 June 2015 at 1030 hours (or as soon thereafter as Address of Provisional Liquidator: PIU (Manchester), Insolvency the Petition can be heard). Service, 2nd Floor, 3 Piccadilly Place, Manchester M1 3BN. Any persons intending to appear on the hearing of the Petition Date of Appointment: 3 June 2015. (whether to support or oppose it) must give notice of intention to do Official Receiver: PIU (Manchester). (2346622) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and FINAL MEETINGS Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1771704/U.) In2346603 the Derby County Court 10 June 2015 (2346317) No 41 of 2008 CALEB CONSTRUCTION LIMITED (Company Number 05359464) In2338919 the High Court of Justice (Chancery Division) Registered office: Charlotte House, 19B Market Place, Bingham, Companies CourtNo 3244 of 2015 Nottingham NG13 8AP In the Matter of ABATIS ELECTRONICS LIMITED Principal trading address: High Meadow, Hulland Ward, Ashbourne, 01569732 Derbyshire DE6 3EE and in the Matter of the INSOLVENCY ACT 1986 Notice is hereby given pursuant to section 146 of the Insolvency Act A Petition to wind up the above-named Company, Registration 1986 that a final meeting of creditors of the above company will be Number 01569732, of ,9 Fordview Close, Great Glen, Leicester, LE8 held at Charlotte House, 19B Market Place, Bingham, Nottingham 9FG, presented on 1 May 2015 by the COMMISSIONERS FOR HM NG13 8AP on 15 July 2015 at 10.00 am for the purpose of having an REVENUE AND CUSTOMS, of South West Wing, Bush House, account laid by the Liquidator showing the manner in which the Strand, London, WC2B 4RD,, claiming to be Creditors of the winding-up of the said company has been conducted and the Company, will be heard at the High Court, Royal Courts of Justice, 7 property of the company disposed of and of hearing any explanation Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at that may be given by the Liquidator. 1030 hours (or as soon thereafter as the Petition can be heard). A creditor entitled to attend and vote at the above meeting may Any persons intending to appear on the hearing of the Petition appoint a proxy holder to attend and vote in his place, it is not (whether to support or oppose it) must give notice of intention to do necessary for the proxy holder to be a creditor. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Proxy forms must be returned to Blades Insolvency Services, by 1600 hours on 19 June 2015 . Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP by no later than 12 noon on 14 July 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 45 COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2340465 the High Court of Justice (Chancery Division) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Companies CourtNo 3334 of 2015 London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1784302/N.) In the Matter of AMBASSADOR HOTEL (LLANDUDNO) LIMITED 10 June 2015 (2338919) 00417378 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2346319In the High Court of Justice (Chancery Division) Number 00417378, of ,Ambassador Hotel, St. Georges Place, Companies Court Llandudno, Conwy, LL30 2NR, presented on 6 May 2015 by the In the Matter of AFINIS LIMITED COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (Company Number 06247746) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be and in the Matter of the INSOLVENCY ACT 1986 Creditors of the Company, will be heard at the High Court, Royal A Petition to wind up the above-named Company, Registration Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Number 06247746, of ,Premier House, Marlborough Place, Brighton, 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can , BN1 1UB, presented on 30 April 2015 by the be heard). COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Any persons intending to appear on the hearing of the Petition West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be (whether to support or oppose it) must give notice of intention to do Creditors of the Company, will be heard at the High Court, Royal so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on by 1600 hours on 19 June 2015 . 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can The Petitioners` Solicitor is the Solicitor to, HM Revenue and be heard). Customs,Solicitor's Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1707668/U.) (whether to support or oppose it) must give notice of intention to do 10 June 2015 (2340465) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2346836 the County Court at Cardiff Customs,Solicitor's Office, South West Wing, Bush House, Strand, No 95 of 2015 London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1786121/A.) In the Matter of ANGLON HOLIDAYS LIMITED 10 June 2015 (2346319) (Company Number 07835770) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company (registered no 2346306In the High Court of Justice (Chancery Division) 07835770) of 97 Beale Close, Cardiff CF5 2RU, presented on 11 May Companies Court 2015 by ROBERT KONSTANTINOS WILLS, of Kriari 32, Chania In the Matter of AFINIS LIMITED 73100, Crete, Greece (the Petitioner), claiming to be a Creditor of the (Company Number 06247746) Company, will be heard at the County Court at Cardiff, Cardiff Civil and in the Matter of the INSOLVENCY ACT 1986 and Family Justice Centre, 2 Park Street, Cardiff CF10 1ET, on A Petition to wind up the above-named Company, Registration Wednesday 1 July 2015, at 1000 hours (or as soon thereafter as the Number 06247746, of ,Premier House, Marlborough Place, Brighton, Petition can be heard). England, BN1 1UB, presented on 30 April 2015 by the Any person intending to appear on the hearing of the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (whether to support or oppose it) must give notice of intention to do West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be so to the Petitioner or his Solicitor in accordance with Rule 4.16 by Creditors of the Company, will be heard at the High Court, Royal 1600 hours on Tuesday 30 June 2015. Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on The Petitioner’s Solicitor is Bennetts Solicitors Attorneys & Notaries, 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can Barley Wood Stables, Long Lane, Wrington, Bristol BS40 5SA. (Ref be heard). HW/WIL1771.) Any persons intending to appear on the hearing of the Petition 4 June 2015 (2346836) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 . In2338956 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies CourtNo 3338 of 2015 Customs,Solicitor's Office, South West Wing, Bush House, Strand, In the Matter of ASSIST EDUCATION (UK) LIMITED London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1786121/A.) 08298652 10 June 2015 (2346306) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 08298652, of ,Dalton House, 60 Windsor Avenue, London, In2346640 the Companies Court SW19 2RR, presented on 6 May 2015 by the COMMISSIONERS FOR No 3267 of 2015 HM REVENUE AND CUSTOMS, of South West Wing, Bush House, In the Matter of ALTERED PROPERTIES LIMITED Strand, London, WC2B 4RD,, claiming to be Creditors of the (Company Number 04841486) Company, will be heard at the High Court, Royal Courts of Justice, 7 and in the Matter of the INSOLVENCY ACT 1986 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at A Petition to wind up the above-named Company having its 1030 hours (or as soon thereafter as the Petition can be heard). registered office at Chester House, 2 Chester Road, Hazel Grove, Any persons intending to appear on the hearing of the Petition Stockport SK7 5NT , presented on 5 May 2015 by the Petitioner (whether to support or oppose it) must give notice of intention to do NAZIHA OSBOURNE of C/O Foster and Foster Solicitors, 8 Riverside so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Place, Ladysmith Road, Enfield, EN1 3AA , claiming to be a Creditor by 1600 hours on 19 June 2015 . of the Company, will be heard by Companies Court at The Rolls The Petitioners` Solicitor is the Solicitor to, HM Revenue and Building Royal Courts of Justice 7 Rolls Buildings, Fetter Lane London Customs,Solicitor's Office, South West Wing, Bush House, Strand, EC4A 1NL, on 22 June 2015, at 10:00 hours (or as soon thereafter as London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1791353/N.) the Petition can be heard). 10 June 2015 (2338956) 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 Solicitors in accordance with Rule 4.16 by In2338939 the High Court of Justice (Chancery Division) 1600 hours on 19 June 2015. Companies CourtNo 3349 of 2015 The Solicitors to the Petitioning Creditor are Clarke Willmott LLP, In the Matter of BACON (SPECIALIST SERVICES) LTD Blackbrook Gate, Blackbrook Park Avenue, Taunton TA1 2PG, 08542396 telephone 0845 209 1843, facsimile 0845 209 2583. (Ref A153154/ Principal trading address: OFFICE 6A LITTLE BRAXTED HALL, LITTLE KC.) (2346640) BRAXTED, WITCHAM, CM8 3EU and in the Matter of the INSOLVENCY ACT 1986

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08542396, of ,40-42 High Street, Maldon, Essex, England, Number 03549758, of ,15 Niffany Gardens, Skipton, North Yorkshire, CM9 5PN, presented on 7 May 2015 by the COMMISSIONERS FOR England, BD23 1SZ, presented on 8 May 2015 by the HM REVENUE AND CUSTOMS, of South West Wing, Bush House, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1030 hours (or as soon thereafter as the Petition can be heard). 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can Any persons intending to appear on the hearing of the Petition be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 19 June 2015 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 19 June 2015 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1771583/U.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 10 June 2015 (2338939) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1793370/Z.) 10 June 2015 (2338957)

2338952In the High Court of Justice (Chancery Division) Companies CourtNo 3377 of 2015 2338907In the High Court of Justice (Chancery Division) In the Matter of BEDARRA PARTNERS LIMITED Companies CourtNo 3295 of 2015 05007029 In the Matter of C & L HAULAGE LTD and in the Matter of the INSOLVENCY ACT 1986 06970309 A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 05007029, of ,Summit House, 170 Finchley Road, London, A Petition to wind up the above-named Company, Registration NW3 6BP, presented on 7 May 2015 by the COMMISSIONERS FOR Number 06970309, of ,c/o Lumbview Accounts, 103 Chorley Road, HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Swinton, Manchester, England, M27 4AA, presented on 5 May 2015 Strand, London, WC2B 4RD,, claiming to be Creditors of the by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Company, will be heard at the High Court, Royal Courts of Justice, 7 South West Wing, Bush House, Strand, London, WC2B 4RD,, Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at claiming to be Creditors of the Company, will be heard at the High 1030 hours (or as soon thereafter as the Petition can be heard). Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Any persons intending to appear on the hearing of the Petition EC4A 1NL on 22 June 2015 at 1030 hours (or as soon thereafter as (whether to support or oppose it) must give notice of intention to do the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 19 June 2015 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office, South West Wing, Bush House, Strand, by 1600 hours on 19 June 2015 . London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1728410/G.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 10 June 2015 (2338952) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1790495/U.) 10 June 2015 (2338907) In2346629 the Preston County Court No 0047 of 2015 In the Matter of BRYAN DEAN ENGINEERING LIMITED 2339014In the High Court of Justice (Chancery Division) (Company Number 05523027) Companies CourtNo 3297 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of CAYMANOR LIMITED A Petition to wind up the above-named Company (no. 05523027) of 02146155 Blanscough Works, Blanscough Lane, Coppull, Chorley, Lancashire Principal trading address: Cogan House, 17 Bowlalley Lane, Hull, HU1 PR7 5HT, presented on 11 March 2015 by ANTHONY FISHER IN HIS 1YT CAPACITY AS SUPERVISOR OF THE COMPANY VOLUNTARY and in the Matter of the INSOLVENCY ACT 1986 AGREEMENT OF BRYAN DEAN ENGINEERING LIMITED, Debt Focus A Petition to wind up the above-named Company, Registration Business Recovery & Insolvency Limited, Skull House Lane, Wigan Number 02146155, of ,c/o c/o Pepperells, 100 Alfred Gelder Street, WN6 9EU, claiming to be a Contributory of the Company, will be Hull, East Yorkshire, England, HU1 2AE, presented on 14 May 2015 heard at Preston County Court at Openshaw Place, Ringway, Preston by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of PR1 2LL, on 17 July 2015, at 1100 hours (or as soon thereafter as the South West Wing, Bush House, Strand, London, WC2B 4RD,, Petition can be heard). claiming to be Creditors of the Company, will be heard at the High Any person intending to appear on the hearing of the Petition Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, (whether to support or oppose it) must give notice of intention to do EC4A 1NL on 29 June 2015 at 1030 hours (or as soon thereafter as so to the Petitioner or its Solicitor in accordance with Rule 4.16 by the Petition can be heard). 1600 hours on 16 July 2015. Any persons intending to appear on the hearing of the Petition The Petitioner’s Solicitor is Stephensons Solicitors LLP, 1st Floor, (whether to support or oppose it) must give notice of intention to do Sefton House, Northgate Close, Horwich, Bolton BL6 6PQ. (Ref NJW/ so to the Petitioners or to their Solicitor in accordance with Rule 4.16 D91354.8.) by 1600 hours on 26 June 2015 . 5 June 2015 (2346629) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1789666/A.) In2338957 the High Court of Justice (Chancery Division) 10 June 2015 (2339014) Companies CourtNo 3430 of 2015 In the Matter of BYDOVE PROPERTIES LTD 03549758 2338896In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 3323 of 2015 In the Matter of CHALON UK LIMITED 01367227 and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 47 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 01367227, of ,Hambridge Hill, Hambridge, Somerset, TA10 Number 08174359, of ,Northwick House, 191-193 Kenton Road, 0BP, presented on 6 May 2015 by the COMMISSIONERS FOR HM Kenton, Middlesex, United Kingdom, HA3 0EY, presented on 5 May REVENUE AND CUSTOMS, of South West Wing, Bush House, 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Strand, London, WC2B 4RD,, claiming to be Creditors of the of South West Wing, Bush House, Strand, London, WC2B 4RD,, Company, will be heard at the High Court, Royal Courts of Justice, 7 claiming to be Creditors of the Company, will be heard at the High Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, 1030 hours (or as soon thereafter as the Petition can be heard). EC4A 1NL on 22 June 2015 at 1030 hours (or as soon thereafter as Any persons intending to appear on the hearing of the Petition the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 19 June 2015 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 19 June 2015 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1642991/Z.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 10 June 2015 (2338896) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1784047/W.) 10 June 2015 (2346309)

2338965In the High Court of Justice (Chancery Division) Companies CourtNo 2193 of 2015 In2346798 the High Court of Justice (Chancery Division) In the Matter of COASTLINE CASH AND CARRY LTD Manchester District RegistryNo 2511 of 2015 7507554 In the Matter of EDDI CONSULTING LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 8343808) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 7507554, of ,Unit 17 Freemans Parc, Penarth Road, Cardiff, A Petition to wind up the above-named Company of 36 Meadows CF11 8TN, presented on 24 March 2015 by the COMMISSIONERS Road, Brookfields Park, Manvers, Rotherham, S63 5DJ presented on FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush 18 May 2015 by ROTHERHAM METROPOLITAN BOROUGH House, Strand, London, WC2B 4RD,, claiming to be Creditors of the COUNCIL of Riverside House, Main Street, Rotherham, S60 1AE, Company, will be heard at the High Court, Royal Courts of Justice, 7 claiming to be a Creditor of the Company will be heard at Manchester Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at District Registry at Civil Justice Centre, 1 Bridge Street West, 1030 hours (or as soon thereafter as the Petition can be heard). Manchester, M60 9DJ on 6 July 2015 at 1000 hours (or as soon Any persons intending to appear on the hearing of the Petition thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 19 June 2015 . so to the Petitioner or its Solicitor in accordance with Rule 4.16 by The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1600 hours on 3 July 2015. Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioner’s Solicitor is Greenhalgh Kerr Solicitors Ltd, Olympic London, WC2B 4RD, telephone 03000 589629 . (Ref SLR6000502/W.) House, Beecham Court, Wigan, WN3 6PR 10 June 2015 (2338965) 8 June 2015 (2346798)

In2346320 the High Court of Justice (Chancery Division) 2338901In the High Court of Justice (Chancery Division) Companies Court Companies CourtNo 3302 of 2015 In the Matter of DERO SERVICES (1966) LIMITED In the Matter of ELITE ADVERTISING CONSULTANTS LTD (Company Number 08174359) 06035813 Principal trading address: 19 Brookfield Road, Bedford, MK41 9LB Principal trading address: unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08174359, of ,Northwick House, 191-193 Kenton Road, Number 06035813, of ,10 Victoria Street, Bristol, BS1 6BN, presented Kenton, Middlesex, United Kingdom, HA3 0EY, presented on 5 May on 5 May 2015 by the COMMISSIONERS FOR HM REVENUE AND 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, CUSTOMS, of South West Wing, Bush House, Strand, London, of South West Wing, Bush House, Strand, London, WC2B 4RD,, WC2B 4RD,, claiming to be Creditors of the Company, will be heard claiming to be Creditors of the Company, will be heard at the High at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Lane, London, EC4A 1NL on 22 June 2015 at 1030 hours (or as soon EC4A 1NL on 22 June 2015 at 1030 hours (or as soon thereafter as thereafter as the Petition can be heard). the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 . by 1600 hours on 19 June 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1782393/G.) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1784047/W.) 10 June 2015 (2338901) 10 June 2015 (2346320)

In2346328 the High Court of Justice (Chancery Division) In2346309 the High Court of Justice (Chancery Division) Companies Court Companies Court In the Matter of FAIRLEIGH SOCIAL CLUB LIMITED In the Matter of DERO SERVICES (1966) LIMITED (Company Number 27578R) (Company Number 08174359) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: 19 Brookfield Road, Bedford, MK41 9LB and in the Matter of the INSOLVENCY ACT 1986

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 27578R, of ,34 Fretson Road, Manor, Sheffield, S2 1JZ, Number 08240825, of ,1st Floor, 87/89 High Street, Hoddesdon, presented on 8 May 2015 by the COMMISSIONERS FOR HM Herts, EN11 8TL, presented on 30 April 2015 by the REVENUE AND CUSTOMS, of South West Wing, Bush House, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1030 hours (or as soon thereafter as the Petition can be heard). 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can Any persons intending to appear on the hearing of the Petition be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 19 June 2015 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 19 June 2015 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1780239/Z.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 10 June 2015 (2346328) London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1781478/N.) 10 June 2015 (2339017)

2346316In the High Court of Justice (Chancery Division) Companies Court In2338925 the High Court of Justice (Chancery Division) In the Matter of FAIRLEIGH SOCIAL CLUB LIMITED Companies CourtNo 3337 of 2015 (Company Number 27578R) In the Matter of HAYRE INVESTMENTS & DEVELOPMENTS and in the Matter of the INSOLVENCY ACT 1986 LIMITED A Petition to wind up the above-named Company, Registration 05078048 Number 27578R, of ,34 Fretson Road, Manor, Sheffield, S2 1JZ, Principal trading address: 83a Meadfield Road, Slough, Berkshire, presented on 8 May 2015 by the COMMISSIONERS FOR HM SL3 8HY REVENUE AND CUSTOMS, of South West Wing, Bush House, and in the Matter of the INSOLVENCY ACT 1986 Strand, London, WC2B 4RD,, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the High Court, Royal Courts of Justice, 7 Number 05078048, of ,Hayre House, 5-7 Bath Road, Heathrow, Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at Hounslow, TW6 2AA, presented on 6 May 2015 by the 1030 hours (or as soon thereafter as the Petition can be heard). COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Any persons intending to appear on the hearing of the Petition West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be (whether to support or oppose it) must give notice of intention to do Creditors of the Company, will be heard at the High Court, Royal so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on by 1600 hours on 19 June 2015 . 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can The Petitioners` Solicitor is the Solicitor to, HM Revenue and be heard). Customs,Solicitor's Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1780239/Z.) (whether to support or oppose it) must give notice of intention to do 10 June 2015 (2346316) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2338908 the High Court of Justice (Chancery Division) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Companies CourtNo 3322 of 2015 London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1701555/N.) In the Matter of FETTLEFORD LTD 10 June 2015 (2338925) 06668569 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2340464 the High Court of Justice (Chancery Division) Number 06668569, of ,31 Church Road, Northenden, Manchester, Companies CourtNo 3366 of 2015 M22 4NN, presented on 6 May 2015 by the COMMISSIONERS FOR In the Matter of HERITAGE CONSTRUCTION (STOKE PRIOR) LTD HM REVENUE AND CUSTOMS, of South West Wing, Bush House, 07184049 Strand, London, WC2B 4RD,, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the High Court, Royal Courts of Justice, 7 A Petition to wind up the above-named Company, Registration Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at Number 07184049, of ,Meriden House, 6 Great Cornbow, Halesowen, 1030 hours (or as soon thereafter as the Petition can be heard). West Midlands, B63 3AB, presented on 7 May 2015 by the Any persons intending to appear on the hearing of the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (whether to support or oppose it) must give notice of intention to do West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Creditors of the Company, will be heard at the High Court, Royal by 1600 hours on 19 June 2015 . Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on The Petitioners` Solicitor is the Solicitor to, HM Revenue and 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can Customs,Solicitor's Office, South West Wing, Bush House, Strand, be heard). London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1791052/Z.) Any persons intending to appear on the hearing of the Petition 10 June 2015 (2338908) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 . In2339017 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies CourtNo 3189 of 2015 Customs,Solicitor's Office, South West Wing, Bush House, Strand, In the Matter of G M BILLINGS LIMITED London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1790226/G.) 08240825 10 June 2015 (2340464) Principal trading address: Unit 4, Weald Hall Farm Com, North Weald, Epping, Essex, CM16 6FJ and in the Matter of the INSOLVENCY ACT 1986 In2338930 the High Court of Justice (Chancery Division) Companies CourtNo 3370 of 2015 In the Matter of INCORPORATED FACILITIES SERVICES LIMITED 06922557 and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 49 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06922557, of ,Old Dairy Farm Centre, Main Street, Upper Number 07151156, of ,7 Elm Tree Close, Littlemore, Oxford, Stowe, Northampton, NN7 4SH, presented on 7 May 2015 by the Oxfordshire, OX4 4LL, presented on 6 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). be heard). Any persons intending to appear on the hearing of the Petition Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 . by 1600 hours on 19 June 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1792986/U.) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1791335/G.) 10 June 2015 (2338930) 10 June 2015 (2346322)

2346625In the High Court of Justice (Chancery Division) In2346308 the High Court of Justice (Chancery Division) Bristol District RegistryNo 222 of 2015 Companies Court In the Matter of INDIGO LOGISTICS (UK) LIMITED In the Matter of J & D SHADES LIMITED (Company Number 08916105) (Company Number 07151156) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Warehouse B, A Petition to wind up the above-named Company, Registration Thornhill Industrial Estate, South Marston, Swindon, Wiltshire SN3 Number 07151156, of ,7 Elm Tree Close, Littlemore, Oxford, 4TA, presented on 28 April 2015 by TRANS GLOBAL FREIGHT Oxfordshire, OX4 4LL, presented on 6 May 2015 by the MANAGEMENT LIMITED T/A D & G INTERNATIONAL whose COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South registered office address is situate at Woodlands, 79 High Street, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Greenhithe, Kent DA9 9RD, claiming to be a Creditor of the Company, Creditors of the Company, will be heard at the High Court, Royal will be heard at the Bristol District Registry sitting at 2 Redcliff Street, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Bristol BS1 6GR, on Thursday 18 June 2015, at 1000 hours (or as 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can soon thereafter as the Petition can be heard). be heard). Any person intending to appear on the hearing of the Petition Any persons 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 undersigned in accordance with Rule 4.16 by 1600 hours on so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Wednesday 17 June 2015. by 1600 hours on 19 June 2015 . Blaser Mills LLP, Park House, 31 London Road, High Wycombe, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Buckinghamshire HP11 1BZ. (Ref LAB/TGFM/Indigo.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Solicitors for the Petitioner (2346625) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1791335/G.) 10 June 2015 (2346308)

In2339005 the High Court of Justice (Chancery Division) Companies CourtNo 3413 of 2015 In2339025 the High Court of Justice (Chancery Division) In the Matter of INFLUENCE WITH STYLE LIMITED Companies CourtNo 3291 of 2015 06777466 In the Matter of JADES COFFEE HOUSE LIMITED and in the Matter of the INSOLVENCY ACT 1986 07632102 A Petition to wind up the above-named Company, Registration Principal trading address: Unit 32, Fleet Walk, Torquay, TQ2 5EN Number 06777466, of ,33 Lancaster Road, Southall, Middlesex, UB1 and in the Matter of the INSOLVENCY ACT 1986 1NP, presented on 8 May 2015 by the COMMISSIONERS FOR HM A Petition to wind up the above-named Company, Registration REVENUE AND CUSTOMS, of South West Wing, Bush House, Number 07632102, of ,4 Heaviside Close, Torquay, Devon, TQ2 8NR, Strand, London, WC2B 4RD,, claiming to be Creditors of the presented on 5 May 2015 by the COMMISSIONERS FOR HM Company, will be heard at the High Court, Royal Courts of Justice, 7 REVENUE AND CUSTOMS, of South West Wing, Bush House, Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at Strand, London, WC2B 4RD,, claiming to be Creditors of the 1030 hours (or as soon thereafter as the Petition can be heard). Company, will be heard at the High Court, Royal Courts of Justice, 7 Any persons intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at (whether to support or oppose it) must give notice of intention to do 1030 hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 19 June 2015 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office, South West Wing, Bush House, Strand, by 1600 hours on 19 June 2015 . London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1790746/W.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 10 June 2015 (2339005) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1790002/G.) 10 June 2015 (2339025) In2346322 the High Court of Justice (Chancery Division) Companies Court In the Matter of J & D SHADES LIMITED 2346321In the High Court of Justice (Chancery Division) (Company Number 07151156) Companies Court and in the Matter of the INSOLVENCY ACT 1986 In the Matter of KBLM CONSTRUCTIONS LTD (Company Number 07757251) and in the Matter of the INSOLVENCY ACT 1986

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 07757251, of ,134 St. Helier Avenue, Morden, Surrey, SM4 (whether to support or oppose it) must give notice of intention to do 6LB, presented on 7 May 2015 by the COMMISSIONERS FOR HM so to the Petitioners or to their Solicitor in accordance with Rule 4.16 REVENUE AND CUSTOMS, of South West Wing, Bush House, by 1600 hours on 19 June 2015 . Strand, London, WC2B 4RD,, claiming to be Creditors of the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Company, will be heard at the High Court, Royal Courts of Justice, 7 Customs,Solicitor's Office, South West Wing, Bush House, Strand, Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1767756/A.) 1030 hours (or as soon thereafter as the Petition can be heard). 10 June 2015 (2339024) Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 In2339000 the High Court of Justice (Chancery Division) by 1600 hours on 19 June 2015 . Companies CourtNo 2237 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of KONFIG TECHNOLOGIES LIMITED Customs,Solicitor's Office, South West Wing, Bush House, Strand, 05126677 London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1790199/G.) and in the Matter of the INSOLVENCY ACT 1986 10 June 2015 (2346321) A Petition to wind up the above-named Company, Registration Number 05126677, of ,Suite 127 The Capital Business Centre, Carlton Road, South Croydon, Surrey, CR2 0BS, presented on 25 March 2015 2346307In the High Court of Justice (Chancery Division) by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Companies Court South West Wing, Bush House, Strand, London, WC2B 4RD,, In the Matter of KBLM CONSTRUCTIONS LTD claiming to be Creditors of the Company, will be heard at the High (Company Number 07757251) Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, and in the Matter of the INSOLVENCY ACT 1986 EC4A 1NL on 22 June 2015 at 1030 hours (or as soon thereafter as A Petition to wind up the above-named Company, Registration the Petition can be heard). Number 07757251, of ,134 St. Helier Avenue, Morden, Surrey, SM4 Any persons intending to appear on the hearing of the Petition 6LB, presented on 7 May 2015 by the COMMISSIONERS FOR HM (whether to support or oppose it) must give notice of intention to do REVENUE AND CUSTOMS, of South West Wing, Bush House, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Strand, London, WC2B 4RD,, claiming to be Creditors of the by 1600 hours on 19 June 2015 . Company, will be heard at the High Court, Royal Courts of Justice, 7 The Petitioners` Solicitor is the Solicitor to, HM Revenue and Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at Customs,Solicitor's Office, South West Wing, Bush House, Strand, 1030 hours (or as soon thereafter as the Petition can be heard). London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1783881/Z.) Any persons intending to appear on the hearing of the Petition 10 June 2015 (2339000) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 . In2346330 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court Customs,Solicitor's Office, South West Wing, Bush House, Strand, In the Matter of LAXMI DEVELOPMENTS LTD London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1790199/G.) (Company Number 07331336) 10 June 2015 (2346307) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2338954 the High Court of Justice (Chancery Division) Number 07331336, of ,2A Tavistock Road, Edgware, HA8 6DA, Companies CourtNo 3357 of 2015 presented on 6 May 2015 by the COMMISSIONERS FOR HM In the Matter of KENTONVALE SERVICES LIMITED REVENUE AND CUSTOMS, of South West Wing, Bush House, 06154128 Strand, London, WC2B 4RD,, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the High Court, Royal Courts of Justice, 7 A Petition to wind up the above-named Company, Registration Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at Number 06154128, of ,16 Paulet Way, Willesden, London, NW10 9DL, 1030 hours (or as soon thereafter as the Petition can be heard). presented on 7 May 2015 by the COMMISSIONERS FOR HM Any persons intending to appear on the hearing of the Petition REVENUE AND CUSTOMS, of South West Wing, Bush House, (whether to support or oppose it) must give notice of intention to do Strand, London, WC2B 4RD,, claiming to be Creditors of the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Company, will be heard at the High Court, Royal Courts of Justice, 7 by 1600 hours on 19 June 2015 . Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1030 hours (or as soon thereafter as the Petition can be heard). Customs,Solicitor's Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1791647/W.) (whether to support or oppose it) must give notice of intention to do 10 June 2015 (2346330) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2346315 the High Court of Justice (Chancery Division) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Companies Court London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1793201/G.) In the Matter of LAXMI DEVELOPMENTS LTD 10 June 2015 (2338954) (Company Number 07331336) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 In2339024 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 3371 of 2015 Number 07331336, of ,2A Tavistock Road, Edgware, HA8 6DA, In the Matter of KINGS ROAD BAKERY LIMITED presented on 6 May 2015 by the COMMISSIONERS FOR HM 06359046 REVENUE AND CUSTOMS, of South West Wing, Bush House, and in the Matter of the INSOLVENCY ACT 1986 Strand, London, WC2B 4RD,, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the High Court, Royal Courts of Justice, 7 Number 06359046, of ,24 Springfield Way, Oakham, Rutland, LE15 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at 6QA, presented on 7 May 2015 by the COMMISSIONERS FOR HM 1030 hours (or as soon thereafter as the Petition can be heard). REVENUE AND CUSTOMS, of South West Wing, Bush House, Any persons intending to appear on the hearing of the Petition Strand, London, WC2B 4RD,, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the High Court, Royal Courts of Justice, 7 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at by 1600 hours on 19 June 2015 . 1030 hours (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 51 COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2338983 the High Court of Justice (Chancery Division) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Companies CourtNo 3326 of 2015 London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1791647/W.) In the Matter of LUXURY HOUSE (LONDON) LIMITED 10 June 2015 (2346315) 07015445 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2338977In the High Court of Justice (Chancery Division) Number 07015445, of ,293 Brompton Road, London, SW3 2DZ, Companies CourtNo 3356 of 2015 presented on 6 May 2015 by the COMMISSIONERS FOR HM In the Matter of LEEDS RESTAURANT LIMITED REVENUE AND CUSTOMS, of South West Wing, Bush House, 07408439 Strand, London, WC2B 4RD,, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the High Court, Royal Courts of Justice, 7 A Petition to wind up the above-named Company, Registration Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at Number 07408439, of ,c/o Leeds Restaurant Limited, 64 Call Lane, 1030 hours (or as soon thereafter as the Petition can be heard). Leeds, United Kingdom, LS1 6DT, presented on 7 May 2015 by the Any persons intending to appear on the hearing of the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (whether to support or oppose it) must give notice of intention to do West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Creditors of the Company, will be heard at the High Court, Royal by 1600 hours on 19 June 2015 . Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on The Petitioners` Solicitor is the Solicitor to, HM Revenue and 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can Customs,Solicitor's Office, South West Wing, Bush House, Strand, be heard). London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1775985/A.) Any persons intending to appear on the hearing of the Petition 10 June 2015 (2338983) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 . In2346325 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court Customs,Solicitor's Office, South West Wing, Bush House, Strand, In the Matter of MARON CONSTRUCTION LTD London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1740474/A.) (Company Number 08067606) 10 June 2015 (2338977) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 08067606, of ,13 Harvard Road, Isleworth, Middlesex, TW7 2346327In the High Court of Justice (Chancery Division) 4PA, presented on 8 May 2015 by the COMMISSIONERS FOR HM Companies Court REVENUE AND CUSTOMS, of South West Wing, Bush House, In the Matter of LUDWELL ELECTRICAL LIMITED Strand, London, WC2B 4RD,, claiming to be Creditors of the (Company Number 05878202) Company, will be heard at the High Court, Royal Courts of Justice, 7 and in the Matter of the INSOLVENCY ACT 1986 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at A Petition to wind up the above-named Company, Registration 1030 hours (or as soon thereafter as the Petition can be heard). Number 05878202, of ,Carr Wood Road, Glasshoughton, Castleford, Any persons intending to appear on the hearing of the Petition West Yorkshire, WF10 4SB, presented on 7 May 2015 by the (whether to support or oppose it) must give notice of intention to do COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South so to the Petitioners or to their Solicitor in accordance with Rule 4.16 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be by 1600 hours on 19 June 2015 . Creditors of the Company, will be heard at the High Court, Royal The Petitioners` Solicitor is the Solicitor to, HM Revenue and Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Customs,Solicitor's Office, South West Wing, Bush House, Strand, 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1792364/N.) be heard). 10 June 2015 (2346325) Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 In2346311 the High Court of Justice (Chancery Division) by 1600 hours on 19 June 2015 . Companies Court The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of MARON CONSTRUCTION LTD Customs,Solicitor's Office, South West Wing, Bush House, Strand, (Company Number 08067606) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1747021/W.) and in the Matter of the INSOLVENCY ACT 1986 10 June 2015 (2346327) A Petition to wind up the above-named Company, Registration Number 08067606, of ,13 Harvard Road, Isleworth, Middlesex, TW7 4PA, presented on 8 May 2015 by the COMMISSIONERS FOR HM In2346314 the High Court of Justice (Chancery Division) REVENUE AND CUSTOMS, of South West Wing, Bush House, Companies Court Strand, London, WC2B 4RD,, claiming to be Creditors of the In the Matter of LUDWELL ELECTRICAL LIMITED Company, will be heard at the High Court, Royal Courts of Justice, 7 (Company Number 05878202) Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at and in the Matter of the INSOLVENCY ACT 1986 1030 hours (or as soon thereafter as the Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 05878202, of ,Carr Wood Road, Glasshoughton, Castleford, (whether to support or oppose it) must give notice of intention to do West Yorkshire, WF10 4SB, presented on 7 May 2015 by the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South by 1600 hours on 19 June 2015 . West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be The Petitioners` Solicitor is the Solicitor to, HM Revenue and Creditors of the Company, will be heard at the High Court, Royal Customs,Solicitor's Office, South West Wing, Bush House, Strand, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1792364/N.) 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can 10 June 2015 (2346311) be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2338973 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies CourtNo 3376 of 2015 by 1600 hours on 19 June 2015 . In the Matter of MAXIMUM EMPLOYMENT LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and 05082689 Customs,Solicitor's Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1747021/W.) 10 June 2015 (2346314)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05082689, of ,1st Floor Galbraith House, 141 Great Charles Number 05149609, of ,Unit 3 Chieftain Way, Tritton Road, Lincoln, Street, Queensway, Birmingham, B3 3LG, presented on 7 May 2015 Lincolnshire, LN6 7RY, presented on 5 May 2015 by the by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South South West Wing, Bush House, Strand, London, WC2B 4RD,, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be claiming to be Creditors of the Company, will be heard at the High Creditors of the Company, will be heard at the High Court, Royal Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on EC4A 1NL on 22 June 2015 at 1030 hours (or as soon thereafter as 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can the Petition can be heard). be heard). Any persons intending to appear on the hearing of the Petition Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 . by 1600 hours on 19 June 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1788103/A.) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1728502/G.) 10 June 2015 (2338973) 10 June 2015 (2338975)

2346332In the High Court of Justice (Chancery Division) In2338943 the High Court of Justice (Chancery Division) Companies Court Companies CourtNo 3241 of 2015 In the Matter of MCKENZIE ARNOLD SECURITY (UK) LIMITED In the Matter of MTL HYDRAULICS (UK) LTD (Company Number 06538300) 08167505 Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08167505, of ,Unit 107 Coquet Enterprise Park, Amble, Number 06538300, of ,10-12 Mulberry Green, Old Harlow, Essex, Morpeth, Northumberland, England, NE65 0PE, presented on 1 May CM17 0ET, presented on 6 May 2015 by the COMMISSIONERS FOR 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, HM REVENUE AND CUSTOMS, of South West Wing, Bush House, of South West Wing, Bush House, Strand, London, WC2B 4RD,, Strand, London, WC2B 4RD,, claiming to be Creditors of the claiming to be Creditors of the Company, will be heard at the High Company, will be heard at the High Court, Royal Courts of Justice, 7 Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at EC4A 1NL on 22 June 2015 at 1030 hours (or as soon thereafter as 1030 hours (or as soon thereafter as the Petition can be heard). the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 . by 1600 hours on 19 June 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1778429/U.) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1790218/A.) 10 June 2015 (2346332) 10 June 2015 (2338943)

In2346318 the High Court of Justice (Chancery Division) In2346326 the High Court of Justice (Chancery Division) Companies Court Companies Court In the Matter of MCKENZIE ARNOLD SECURITY (UK) LIMITED In the Matter of PAVILION JOINERY LIMITED (Company Number 06538300) (Company Number 07530696) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07530696, of ,24 Green Leas, Mill Street, Kingston Upon Number 06538300, of ,10-12 Mulberry Green, Old Harlow, Essex, Thames, Surrey, England, KT1 2RW (formerly at Unit 7 Riverside CM17 0ET, presented on 6 May 2015 by the COMMISSIONERS FOR Road, Wimbledon Stadium Business Centre, London, SW17 0AB) HM REVENUE AND CUSTOMS, of South West Wing, Bush House, presented on 30 April 2015 by the COMMISSIONERS FOR HM Strand, London, WC2B 4RD,, claiming to be Creditors of the REVENUE AND CUSTOMS, of South West Wing, Bush House, Company, will be heard at the High Court, Royal Courts of Justice, 7 Strand, London, WC2B 4RD,, claiming to be Creditors of the Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at Company, will be heard at the High Court, Royal Courts of Justice, 7 1030 hours (or as soon thereafter as the Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 19 June 2015 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 19 June 2015 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1778429/U.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 10 June 2015 (2346318) London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1791323/U.) 10 June 2015 (2346326)

In2338975 the High Court of Justice (Chancery Division) Companies CourtNo 3270 of 2015 2346305In the High Court of Justice (Chancery Division) In the Matter of MID LINCS CLEANING & RESTORATION LTD Companies Court 05149609 In the Matter of PAVILION JOINERY LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07530696) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 53 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07530696, of ,24 Green Leas, Mill Street, Kingston Upon Number 07634652, of ,132 Burnt Ash Road, Lee, London, England, Thames, Surrey, England, KT1 2RW (formerly at Unit 7 Riverside SE12 8PU, presented on 5 May 2015 by the COMMISSIONERS FOR Road, Wimbledon Stadium Business Centre, London, SW17 0AB) HM REVENUE AND CUSTOMS, of South West Wing, Bush House, presented on 30 April 2015 by the COMMISSIONERS FOR HM Strand, London, WC2B 4RD,, claiming to be Creditors of the REVENUE AND CUSTOMS, of South West Wing, Bush House, Company, will be heard at the High Court, Royal Courts of Justice, 7 Strand, London, WC2B 4RD,, claiming to be Creditors of the Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at Company, will be heard at the High Court, Royal Courts of Justice, 7 1030 hours (or as soon thereafter as the Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 19 June 2015 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 19 June 2015 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1791264/U.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 10 June 2015 (2338929) London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1791323/U.) 10 June 2015 (2346305) In2338941 the High Court of Justice (Chancery Division) Companies CourtNo 3316 of 2015 2346602In the High Court Of Justice (Chancery Division) In the Matter of REDIRECT ADVANTAGE LIMITED Manchester District RegistryNo 99 of 2015 08587978 In the Matter of PIONEER BUILDING SOLUTIONS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07712180) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08587978, of ,290 Molston Lane, Manchester, M40 9WB, A Petition to wind up the above-named company whose registered presented on 30 April 2015 by the COMMISSIONERS FOR HM offices are at Suite D, William Knox House, Britannic Way, Llandarcy, REVENUE AND CUSTOMS, of South West Wing, Bush House, Neath, West Glamorgan SA10 6EL Strand, London, WC2B 4RD,, claiming to be Creditors of the Presented on 14 May 2015 Company, will be heard at the High Court, Royal Courts of Justice, 7 By SPHERE SOLUTIONS LIMITED Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at Claiming to be a creditor of the company will be heard at Cardiff 1030 hours (or as soon thereafter as the Petition can be heard). District Registry, 2 Park Street, Cardiff Any persons intending to appear on the hearing of the Petition Date : 22 June 2015 (whether to support or oppose it) must give notice of intention to do Time: 10.00 am. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (or as soon thereafter as the petition can be heard) by 1600 hours on 19 June 2015 . Any person intending to appear on the hearing of the petition (whether The Petitioners` Solicitor is the Solicitor to, HM Revenue and to support or oppose it) must give notice of intention to do so to the Customs,Solicitor's Office, South West Wing, Bush House, Strand, petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1794120/G.) on 21 June 2015 10 June 2015 (2338941) The Petitioner’s Solicitor are Le Gros Solicitors of James William House, 9 Museum Place, Cardiff CF10 3BD. (Ref : CH – 2094.) 8 June 2014 (2346602) In2346641 the High Court of Justice (Chancery Division) Manchester District RegistryNo 2430 of 2015 In the Matter of RIDEOFFROADUK LIMITED In2338962 the High Court of Justice (Chancery Division) (Company Number 06599752) Companies CourtNo 3319 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of PRIORITY PAYROLL SOLUTIONS LIMITED A Petition to wind up the above-named Company of Becketts 07166826 Chartered Accountants, Unit 1 Waterside, Old Boston Road, Principal trading address: The Forbury, Reading, Berkshire, RG1 3EU Wetherby, West Yorkshire LS22 5NB, presented on 22 April 2015 by and in the Matter of the INSOLVENCY ACT 1986 SONYA BRAYBROOK, of 5 Ashfield Close, Pateley Bridge, Harrogate A Petition to wind up the above-named Company, Registration HG3 5JP, claiming to be a Creditor of the Company, will be heard at Number 07166826, of ,Aquis House 49-51, Blagrave Street, Reading, the Manchester District Registry, 1 Bridge Street West, Manchester United Kingdom, RG1 1PL, presented on 6 May 2015 by the M60 9DJ, on 22 June 2015, at 1000 hours (or as soon thereafter as COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South the Petition can be heard). West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Any person intending to appear on the hearing of the Petition Creditors of the Company, will be heard at the High Court, Royal (whether to support or oppose it) must give notice of intention to do Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on so to the Petitioner or her Solicitor in accordance with Rule 4.16 by 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can 1600 hours on 19 June 2015. be heard). The Petitioner’s Solicitors are Freeths LLP, 3rd Floor St James Any persons intending to appear on the hearing of the Petition Building, 61-95 Oxford Street, Manchester M60 9DJ. (Ref CSO/ (whether to support or oppose it) must give notice of intention to do 2102318/1/VN.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 2 June 2015 (2346641) by 1600 hours on 19 June 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, In2338979 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1714381/W.) Companies CourtNo 3355 of 2015 10 June 2015 (2338962) In the Matter of S TAYLOR CONSULTANCY LIMITED 07600385 and in the Matter of the INSOLVENCY ACT 1986 In2338929 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 3303 of 2015 Number 07600385, of ,158 Dudley Road, Plymouth, PL7 1SA, In the Matter of PWJ LTD presented on 7 May 2015 by the COMMISSIONERS FOR HM 07634652 REVENUE AND CUSTOMS, of South West Wing, Bush House, and in the Matter of the INSOLVENCY ACT 1986 Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can be heard).

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Any persons intending to appear on the hearing of the Petition Solicitors for the Petitioner (2346635) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 . In2346323 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court Customs,Solicitor's Office, South West Wing, Bush House, Strand, In the Matter of SOLUTIONS-4-BUSINESS LIMITED London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1790985/U.) (Company Number 06054139) 10 June 2015 (2338979) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 06054139, of ,52 New Lane, Croft, Warrington, WA3 7LW, 2338980In the High Court of Justice (Chancery Division) presented on 5 May 2015 by the COMMISSIONERS FOR HM Companies CourtNo 3214 of 2015 REVENUE AND CUSTOMS, of South West Wing, Bush House, In the Matter of SAINT PRECISION ENGINEERING LIMITED Strand, London, WC2B 4RD,, claiming to be Creditors of the 06978283 Company, will be heard at the High Court, Royal Courts of Justice, 7 Principal trading address: 73 Buckingham Road, Slough, SL1 4PN Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at and in the Matter of the INSOLVENCY ACT 1986 1030 hours (or as soon thereafter as the Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 06978283, of ,2 Pavilion Court, 600 Pavilion Road, (whether to support or oppose it) must give notice of intention to do Northampton, Northamptonshire, NN4 7SL, presented on 30 April so to the Petitioners or to their Solicitor in accordance with Rule 4.16 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, by 1600 hours on 19 June 2015 . of South West Wing, Bush House, Strand, London, WC2B 4RD,, The Petitioners` Solicitor is the Solicitor to, HM Revenue and claiming to be Creditors of the Company, will be heard at the High Customs,Solicitor's Office, South West Wing, Bush House, Strand, Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1660326/G.) EC4A 1NL on 22 June 2015 at 1030 hours (or as soon thereafter as 10 June 2015 (2346323) the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2346310 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies Court by 1600 hours on 19 June 2015 . In the Matter of SOLUTIONS-4-BUSINESS LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 06054139) Customs,Solicitor's Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1785670/A.) A Petition to wind up the above-named Company, Registration 10 June 2015 (2338980) Number 06054139, of ,52 New Lane, Croft, Warrington, WA3 7LW, presented on 5 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, In2338964 the High Court of Justice (Chancery Division) Strand, London, WC2B 4RD,, claiming to be Creditors of the Companies CourtNo 3417 of 2015 Company, will be heard at the High Court, Royal Courts of Justice, 7 In the Matter of SAKI (CHELTENHAM) LTD Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at 08058175 1030 hours (or as soon thereafter as the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above-named Company, Registration (whether to support or oppose it) must give notice of intention to do Number 08058175, of ,226 Bath Road, Cheltenham, Gloucestershire, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 GL53 7ND, presented on 8 May 2015 by the COMMISSIONERS FOR by 1600 hours on 19 June 2015 . HM REVENUE AND CUSTOMS, of South West Wing, Bush House, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Strand, London, WC2B 4RD,, claiming to be Creditors of the Customs,Solicitor's Office, South West Wing, Bush House, Strand, Company, will be heard at the High Court, Royal Courts of Justice, 7 London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1660326/G.) Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at 10 June 2015 (2346310) 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2340467 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies CourtNo 3375 of 2015 by 1600 hours on 19 June 2015 . In the Matter of SPECIALIST STONE CO LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and 06914204 Customs,Solicitor's Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1791987/Z.) A Petition to wind up the above-named Company, Registration 10 June 2015 (2338964) Number 06914204, of ,155 Derby Way, Stevenage, Hertfordshire, SG1 5TN, presented on 7 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, In2346635 the High Court of Justice (Chancery Division) Strand, London, WC2B 4RD,, claiming to be Creditors of the Bristol District RegistryNo 223 of 2015 Company, will be heard at the High Court, Royal Courts of Justice, 7 In the Matter of SKINZEU LIMITED Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at (Company Number 07807255) 1030 hours (or as soon thereafter as the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above-named Company of 61-62 Rixon (whether to support or oppose it) must give notice of intention to do Road, Wellingborough, Northamptonshire NN8 4BA, presented on 28 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 April 2015 by TRANS GLOBAL FREIGHT MANAGEMENT LIMITED, by 1600 hours on 19 June 2015 . whose registered office address is situate at Woodlands, 79 High The Petitioners` Solicitor is the Solicitor to, HM Revenue and Street, Greenhithe, Kent DA9 9RD, claiming to be a Creditor of the Customs,Solicitor's Office, South West Wing, Bush House, Strand, Company, will be heard at the Bristol District Registry sitting at 2 London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1789349/G.) Redcliff Street, Bristol BS1 6GR, on Thursday 18 June 2015, at 1000 10 June 2015 (2340467) hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2340470 the High Court of Justice (Chancery Division) so to the undersigned in accordance with Rule 4.16 by 1600 hours on Companies CourtNo 3287 of 2015 Wednesday 17 June 2015. In the Matter of SPRING SYSTEMS (UK) LTD Blaser Mills LLP, Park House, 31 London Road, High Wycombe, 07030872 Buckinghamshire HP11 1BZ. (Ref LAB/TGFM/Skinzeu.) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 55 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07030872, of ,17 Spring Close, Crawley, West Sussex, Number 03971461, of ,Tanlake Farm, Buckland St. Mary, Chard, United Kingdom, RH11 8SZ, presented on 5 May 2015 by the Somerset, TA20 3QF, presented on 1 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). be heard). Any persons intending to appear on the hearing of the Petition Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 . by 1600 hours on 19 June 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1787567/A.) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1788555/G.) 10 June 2015 (2340470) 10 June 2015 (2346324)

2339002In the High Court of Justice (Chancery Division) In2346312 the High Court of Justice (Chancery Division) Companies CourtNo 3423 of 2015 Companies Court In the Matter of SR WILSON BUILDERS LIMITED In the Matter of TANLAKE FARM & MACHINERY LTD 5556975 (Company Number 03971461) Principal trading address: unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 03971461, of ,Tanlake Farm, Buckland St. Mary, Chard, Number 5556975, of ,81 Lister Road, Braintree, Essex, CM7 1XN, Somerset, TA20 3QF, presented on 1 May 2015 by the presented on 8 May 2015 by the COMMISSIONERS FOR HM COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can 1030 hours (or as soon thereafter as the Petition can be heard). be heard). Any persons intending to appear on the hearing of the Petition Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 . by 1600 hours on 19 June 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1789167/W.) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1788555/G.) 10 June 2015 (2339002) 10 June 2015 (2346312)

In2340469 the High Court of Justice (Chancery Division) In2338958 the High Court of Justice (Chancery Division) Companies CourtNo 3292 of 2015 Companies CourtNo 3269 of 2015 In the Matter of STRUCTURAL SERVICES (SHROPSHIRE) LIMITED In the Matter of TAURUS RENTALS LIMITED 07143181 06253181 Principal trading address: 8 Ladywood, Ironbridge, Telford, TF8 7JR Principal trading address: 3-5 MARKET ROAD, PLYMOUTH, PL7 and in the Matter of the INSOLVENCY ACT 1986 1QW A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 07143181, of ,Meriden House, 6 Great Cornbow, Halesowen, A Petition to wind up the above-named Company, Registration West Midlands, B63 3AB, presented on 5 May 2015 by the Number 06253181, of ,Prudence House, Ashleigh Way, Langage COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Business Park (Office Campus), Plympton, Plymouth, Devon, PL7 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 5JX, presented on 5 May 2015 by the COMMISSIONERS FOR HM Creditors of the Company, will be heard at the High Court, Royal REVENUE AND CUSTOMS, of South West Wing, Bush House, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Strand, London, WC2B 4RD,, claiming to be Creditors of the 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can Company, will be heard at the High Court, Royal Courts of Justice, 7 be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 19 June 2015 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 19 June 2015 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1787597/W.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 10 June 2015 (2340469) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1783861/Z.) 10 June 2015 (2338958)

In2346324 the High Court of Justice (Chancery Division) Companies Court 2338910In the High Court of Justice (Chancery Division) In the Matter of TANLAKE FARM & MACHINERY LTD Companies CourtNo 88 of 2015 (Company Number 03971461) In the Matter of TDS EUROPE LIMITED and in the Matter of the INSOLVENCY ACT 1986 04132816 Principal trading address: QUEEN ANNE HIOUSE, BRIDGE ROAD, BAGSHOT, GU19 5AT and in the Matter of the INSOLVENCY ACT 1986

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04132816, of ,PO Box 1226, Windlesham, Surrey, presented Number 07246565, of ,24 Augustine Road, Cosham, Portsmouth, on 6 January 2015 by the COMMISSIONERS FOR HM REVENUE Hants, United Kingdom, PO6 1HY, presented on 1 May 2015 by the AND CUSTOMS, of South West Wing, Bush House, Strand, London, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South WC2B 4RD,, claiming to be Creditors of the Company, will be heard West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Creditors of the Company, will be heard at the High Court, Royal Lane, London, EC4A 1NL on 22 June 2015 at 1030 hours (or as soon Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on thereafter as the Petition can be heard). 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can Any persons intending to appear on the hearing of the Petition be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 19 June 2015 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 19 June 2015 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1765157/G.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 10 June 2015 (2338910) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1789996/W.) 10 June 2015 (2338972)

2338963In the High Court of Justice (Chancery Division) Companies CourtNo 3362 of 2015 In2338970 the High Court of Justice (Chancery Division) In the Matter of TEAM PROPERTY MANAGEMENT LIMITED Companies CourtNo 3336 of 2015 07366960 In the Matter of TIMES BEDS LTD and in the Matter of the INSOLVENCY ACT 1986 4388391 A Petition to wind up the above-named Company, Registration Principal trading address: WARNEFORD AVENUE, OSSETT, WEST Number 07366960, of ,Eden House, River Way, Uckfield, East YORKSHIRE, WF5 9NJ Sussex, TN22 1SL, presented on 7 May 2015 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South A Petition to wind up the above-named Company, Registration West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Number 4388391, of ,Unit 7 Sheepscar Court, Northside Business Creditors of the Company, will be heard at the High Court, Royal Park, Leeds, LS7 2BB, presented on 6 May 2015 by the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be be heard). Creditors of the Company, will be heard at the High Court, Royal Any persons intending to appear on the hearing of the Petition Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on (whether to support or oppose it) must give notice of intention to do 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can so to the Petitioners or to their Solicitor in accordance with Rule 4.16 be heard). by 1600 hours on 19 June 2015 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1771241/A.) by 1600 hours on 19 June 2015 . 10 June 2015 (2338963) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1776685/U.) In2338981 the High Court of Justice (Chancery Division) 10 June 2015 (2338970) Companies CourtNo 3428 of 2015 In the Matter of TENNESSEE JACKS LTD 08760347 In2338994 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 3365 of 2015 A Petition to wind up the above-named Company, Registration In the Matter of TOOP BUILDING & ROOFING LIMITED Number 08760347, of ,89 Compstall Road, Marple Bridge, Stockport, 06693176 Cheshire, England, SK6 5HE, presented on 8 May 2015 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of, claiming A Petition to wind up the above-named Company, Registration to be Creditors of the Company, will be heard at the High Court, Number 06693176, of ,5 Wicker Hill, Trowbridge, Wiltshire, BA14 8JS, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A presented on 7 May 2015 by the COMMISSIONERS FOR HM 1NL on 22 June 2015 at 1030 hours (or as soon thereafter as the REVENUE AND CUSTOMS, of South West Wing, Bush House, Petition can be heard). Strand, London, WC2B 4RD,, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the High Court, Royal Courts of Justice, 7 (whether to support or oppose it) must give notice of intention to do Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 19 June 2015 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1783726/U.) by 1600 hours on 19 June 2015 . 10 June 2015 (2338981) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1790172/W.) In2338972 the High Court of Justice (Chancery Division) 10 June 2015 (2338994) Companies CourtNo 3254 of 2015 In the Matter of THE DOMICILIARY CARE CO-SOUTH LIMITED 07246565 In2338974 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 3212 of 2015 In the Matter of TRIBE OF JUDAH LIMITED 07265863 and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 57 COMPANIES

A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 07265863, of ,12 Watermans Way, Greenhithe, Kent, DA9 (whether to support or oppose it) must give notice of intention to do 9GP, presented on 30 April 2015 by the COMMISSIONERS FOR HM so to the Petitioners or to their Solicitor in accordance with Rule 4.16 REVENUE AND CUSTOMS, of South West Wing, Bush House, by 1600 hours on 19 June 2015 . Strand, London, WC2B 4RD,, claiming to be Creditors of the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Company, will be heard at the High Court, Royal Courts of Justice, 7 Customs,Solicitor's Office, South West Wing, Bush House, Strand, Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1762308/G.) 1030 hours (or as soon thereafter as the Petition can be heard). 10 June 2015 (2338989) Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 In2338984 the High Court of Justice (Chancery Division) by 1600 hours on 19 June 2015 . Companies CourtNo 3418 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of WALKER PLASTERING & SCREEDING LIMITED Customs,Solicitor's Office, South West Wing, Bush House, Strand, 07059646 London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1788896/Z.) and in the Matter of the INSOLVENCY ACT 1986 10 June 2015 (2338974) A Petition to wind up the above-named Company, Registration Number 07059646, of ,54 Bootham Crescent, York, YO30 7AJ, presented on 8 May 2015 by the COMMISSIONERS FOR HM 2346612In the High Court of Justice (Chancery Division) REVENUE AND CUSTOMS, of South West Wing, Bush House, Manchester District RegistryNo 2314 of 2015 Strand, London, WC2B 4RD,, claiming to be Creditors of the In the Matter of TUDOR PROPERTIES & LEASING LIMITED Company, will be heard at the High Court, Royal Courts of Justice, 7 (Company Number 08679470) Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at and in the Matter of the INSOLVENCY ACT 1986 1030 hours (or as soon thereafter as the Petition can be heard). A Petition to wind up the above-named Company of 08679470, B1 Any persons intending to appear on the hearing of the Petition Custom House, Level Street, The Water Front, Brierley Hill, Dudley, (whether to support or oppose it) must give notice of intention to do DY5 1XH presented on 23 March 2015 by E.ON UK PLC, Westwood so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Way, Westwood Business Park, Coventry, CV4 8LG, claiming to be a by 1600 hours on 19 June 2015 . Creditor of the Company will be heard at Manchester District Registry, The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1 Bridge Street West, Manchester M60 9DJ on 22 June 2015 at 1000 Customs,Solicitor's Office, South West Wing, Bush House, Strand, hours (or as soon thereafter as the Petition can be heard). London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1789627/Z.) Any person intending to appear on the hearing of the Petition 10 June 2015 (2338984) (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 1600 hours on 19 June 2015. In2346331 the High Court of Justice (Chancery Division) The Petitioner’s Solicitor is TLT LLP, 3 Hardman Square, Manchester Companies Court M3 3EB. (REF: KM27/29169.) In the Matter of WASTELAND MINERALS LTD 4 June 2015 (2346612) (Company Number 03603707) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2339010 the High Court of Justice (Chancery Division) Number 03603707, of ,Bromley Carr Farm, Wortley, Sheffield, South Companies CourtNo 3273 of 2015 Yorkshire, S35 7DE, presented on 7 May 2015 by the In the Matter of VALUE APLUS CONSULTING LIMITED COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 08136147 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be and in the Matter of the INSOLVENCY ACT 1986 Creditors of the Company, will be heard at the High Court, Royal A Petition to wind up the above-named Company, Registration Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Number 08136147, of ,c/o Alan James & Co, Quantum House, 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can Guildford Street, Chertsey, Surrey, KT16 9AX, presented on 5 May be heard). 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Any persons intending to appear on the hearing of the Petition of South West Wing, Bush House, Strand, London, WC2B 4RD,, (whether to support or oppose it) must give notice of intention to do claiming to be Creditors of the Company, will be heard at the High so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, by 1600 hours on 19 June 2015 . EC4A 1NL on 22 June 2015 at 1030 hours (or as soon thereafter as The Petitioners` Solicitor is the Solicitor to, HM Revenue and the Petition can be heard). Customs,Solicitor's Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1791498/G.) (whether to support or oppose it) must give notice of intention to do 10 June 2015 (2346331) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2346313 the High Court of Justice (Chancery Division) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Companies Court London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1780329/A.) In the Matter of WASTELAND MINERALS LTD 10 June 2015 (2339010) (Company Number 03603707) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2338989In the High Court of Justice (Chancery Division) Number 03603707, of ,Bromley Carr Farm, Wortley, Sheffield, South Companies CourtNo 3219 of 2015 Yorkshire, S35 7DE, presented on 7 May 2015 by the In the Matter of VERYNICE2.COM HERTFORD LIMITED COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 07638919 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be and in the Matter of the INSOLVENCY ACT 1986 Creditors of the Company, will be heard at the High Court, Royal A Petition to wind up the above-named Company, Registration Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Number 07638919, of ,Cedar Cottage, Goldings Lane, Waterford, 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can Hertford, SG14 2PX, presented on 30 April 2015 by the be heard). COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Any persons intending to appear on the hearing of the Petition West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be (whether to support or oppose it) must give notice of intention to do Creditors of the Company, will be heard at the High Court, Royal so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on by 1600 hours on 19 June 2015 . 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can be heard).

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Birmingham District Registry Customs,Solicitor's Office, South West Wing, Bush House, Strand, No 6086 of 2015 London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1791498/G.) Date of Filing Petition: 25 February 2015 10 June 2015 (2346313) Date of Winding-up Order: 28 May 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: 2338986In the High Court of Justice (Chancery Division) [email protected] Companies CourtNo 3330 of 2015 Capacity of office holder(s): Official Receiver In the Matter of WESTSIDE CONTRACTS LIMITED 28 May 2015 (2346600) 04735967 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 04735967, of ,37-38 Market Street, Ferryhill, County Durham, Members' voluntary liquidation DL17 8JH, presented on 6 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, APPOINTMENT OF LIQUIDATORS Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Company2346390 Number: 03017916 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at Name of Company: B.M.B. PROPERTY CO. NO.2 LIMITED 1030 hours (or as soon thereafter as the Petition can be heard). Nature of Business: Development of building projects Any persons intending to appear on the hearing of the Petition Type of Liquidation: Members Voluntary Liquidation (whether to support or oppose it) must give notice of intention to do Registered office: 24 Conduit Place, London W2 1EP so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Principal trading address: 2 Physic Place, Royal Hospital Road, by 1600 hours on 19 June 2015 . London SW3 4HQ The Petitioners` Solicitor is the Solicitor to, HM Revenue and Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP, 24 Customs,Solicitor's Office, South West Wing, Bush House, Strand, Conduit Place, London W2 1EP London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1791042/W.) Office Holder Numbers: 9540 and 2294. 10 June 2015 (2338986) Date of Appointment: 5 June 2015 By whom Appointed: Members Further information about this case is available from Elliot Segal at the In2339023 the High Court of Justice (Chancery Division) offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at Companies CourtNo 3450 of 2015 [email protected] (2346390) In the Matter of WILLOW FARM LIMITED 08078071 and in the Matter of the INSOLVENCY ACT 1986 Company2346393 Number: 07501525 A Petition to wind up the above-named Company, Registration Name of Company: BALCOMBE STREET HOLDINGS LIMITED Number 08078071, of ,The Master House, 92A Arundel Street, Previous Name of Company: PizzaExpress Holdings Limited Sheffield, England, S1 4RE, presented on 11 May 2015 by the Company Number: 05926957 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Name of Company: GONDOLA ACQUISITIONS LIMITED West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Previous Name of Company: Paternoster Acquisitions Limited Creditors of the Company, will be heard at the High Court, Royal Company Number: 05953170 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Name of Company: GONDOLA FINANCE 1 LIMITED 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can Previous Name of Company: Paternoster Finance 1 Limited be heard). Company Number: 05953185 Any persons intending to appear on the hearing of the Petition Name of Company: GONDOLA FINANCE 2 LIMITED (whether to support or oppose it) must give notice of intention to do Previous Name of Company: Paternoster Finance 2 Limited so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Company Number: 05566787 by 1600 hours on 19 June 2015 . Name of Company: GONDOLA HOLDINGS LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and Previous Name of Company: Gondola Holdings plc Customs,Solicitor's Office, South West Wing, Bush House, Strand, Company Number: 05953163 London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1791580/A.) Name of Company: GONDOLA GROUP LIMITED 10 June 2015 (2339023) Nature of Business: (All) Holding Companies Previous Name of Company: Paternoster Topco Limited Type of Liquidation: Members WINDING-UP ORDERS Registered office: (All) 3rd Floor, Capital House, 25 Chapel Street, London, NW1 5DH 2346633ALTO CONTRACTING LTD Principal trading address: N/A (Company Number 08497001) Stephen Roland Browne, (IP No. 009281) and Christopher Richard Registered office: 23a Worthington Crescent, POOLE, BH14 8BW Frederick Day, (IP No. 008072) both of Deloitte LLP,Athene Place, 66 In the Newcastle District Registry Shoe Lane, London EC4A 3BQ. No 239 of 2015 The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 Date of Filing Petition: 15 April 2015 8907. Date of Winding-up Order: 2 June 2015 Date of Appointment: 08 June 2015 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, By whom Appointed: The Companies (2346393) SO15 1EG, telephone: 023 8083 1600, email: [email protected] Capacity of office holder(s): Liquidator 2346405Company Number: 07940172 2 June 2015 (2346633) Name of Company: BELLAIRS BUDDHA LIMITED Nature of Business: Financial Management Type of Liquidation: Members VIVA2346600 VIE LTD Registered office: Suite 402 Britannia House, 1-11 Glenthorne Road, (Company Number 06785446) Hammersmith, London W6 0LH Registered office: The Chislehurst Business Centre, 1 Bromley Lane, Principal trading address: Suite 402 Britannia House, 1-11 Glenthorne Chislehurst, BR7 6LH Road, Hammersmith, London W6 0LH Joanne Wright, (IP No. 15550) and Lisa Jane Hogg, (IP No. 9037) both of Wilson Field Limited,The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 59 COMPANIES

The Joint Liquidators can be contacted on Tel: 0114 235 6780. Office Holder Numbers: 009141 and 009445. Alternative contact: Rebecca Powell. Date of Appointment: 2 June 2015 Date of Appointment: 04 June 2015 By whom Appointed: Members By whom Appointed: Members (2346405) Any person who requires further information may contact the Joint Liquidators by telephone on 01702 467255. (2346400)

2346396Name of Company: BREWSTER LEECH LIMITED Company Number: 05136032 Name2346397 of Company: MANUS MEDICAL LIMITED Nature of Business: Surveyors Company Number: 04294040 Type of Liquidation: Members Registered office: Mulberry House, 53 Church Street, Weybridge, Garry Lock and Ian Cadlock, Quantuma LLP, 3rd Floor Lyndean Surrey KT13 8DJ House, 43-46 Queens Road, Brighton, BN1 3XB Principal trading address: 19 Arragon Gardens, West Wickham, Kent Office Holder Numbers: 12670 and 8174. BR4 9LJ Date of Appointment: 29 May 2015 Nature of Business: Medical Consultants By whom Appointed: Members (2346396) Type of Liquidation: Members Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Telephone (01932) Company2346394 Number: 03261376 855515 Name of Company: BRITISH REGIONAL AIR LINES GROUP Office Holder Number: 5280. LIMITED Date of Appointment: 20 May 2015 Nature of Business: Non trading Company By whom Appointed: Members (2346397) Type of Liquidation: Members Voluntary Liquidation Registered office: Jack Walker House, Exeter International Airport, Exeter, Devon EX5 2HL Company2346401 Number: 07868606 Laura May Waters and Peter James Greaves of Name of Company: MCDMEDIA LTD PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 Nature of Business: Television Programme Production Activities 2RT Type of Liquidation: Members Office Holder Numbers: 9477 and 11050. Registered office: 100 St James Road, Northampton NN5 5LF Date of Appointment: 1 June 2015 Principal trading address: 46 Millwood End, Long Hanborough, By whom Appointed: Members Witney, Oxfordshire OX29 8BY Further information about this case is available from Paul Meitner at Sukhvinder Kaur Bains, (IP No. 9990) of BRI Business Recovery and the offices of PricewaterhouseCoopers LLP on 020 7212 6394 Insolvency,2nd Floor, Elm House, Woodlands Business Park, Linford (2346394) Wood West, Milton Keynes MK14 6FG and Peter John Windatt, (IP No. 008611) of BRI Business Recovery and Insolvency,2nd Floor, Elm Name2346387 of Company: EPI PHARMACO LIMITED House, Woodlands Business Park, Linford Wood West, Milton Keynes Company Number: 07383391 MK14 6FG. Registered office: 4th Floor Allan House, 10 John Princes Street, For further details contact: Chris Murphy, Tel: 01908 317387. London W1G 0AH Date of Appointment: 27 May 2015 Principal trading address: 21 Bedford Square, London WC1B 3HH By whom Appointed: Members (2346401) Nature of Business: Scientific Research Consultancy Services Type of Liquidation: Members Lloyd Edward Hinton, Insolve Plus Ltd, 4th Floor Allan House, 10 John Name2346388 of Company: NANDA DEVI DEVELOPMENTS LIMITED Princes Street, London W1G 0AH. Company Number: 07662413 Office Holder Number: 9516. Registered office: c/o Evolve Fund Services Limited, 36 Grosvenor Date of Appointment: 1 June 2015 Gardens, London SW1W 0EB By whom Appointed: Members Nature of Business: Management of real estate Kelly Levelle, email [email protected], tel 0207 495 2348. Type of Liquidation: Members (2346387) William Antony Batty, Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF. Telephone 0207 831 1234. Fax 0207 Name2346389 of Company: FLO STUDIOS LIMITED 430 2727. Email [email protected]. Office contact: Claire Company Number: 08366898 Howell. Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, Office Holder Number: 8111. Middlesex UB8 1JT Date of Appointment: 20 May 2015 Principal trading address: 4 Parsons Street, Banbury, Oxfordshire By whom Appointed: Members (2346388) OX16 5LW Nature of Business: IT Type of Liquidation: Members Company2346421 Number: 07383617 Peter Maurice Levy, Authorised by the Secretary of State, LA Name of Company: OUTDOOR TECHNICAL SERVICES LIMITED Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Nature of Business: Outdoor advertising consultancy Uxbridge, Middlesex UB8 1JT. Other Contact: David Hughes – Tel Type of Liquidation: Members 01895 819460 Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Office Holder Number: 4723. Tamworth B77 4BF Date of Appointment: 2 June 2015 Principal trading address: 128 Heath Croft Road, Sutton Coldfield, By whom Appointed: Members (2346389) West Midlands, B75 6NH Robert Gibbons, (IP No. 9079) of Arrans Ltd,3 Hamel House, Calico Business Park, Sandy Way, Tamworth, Staffs B77 4BF. 2346400Name of Company: M A FINANCIALS LIMITED For further details contact: R Cutts, Email: [email protected] Company Number: 06723144 Date of Appointment: 01 June 2015 Registered office: 122 New London Road, Chelmsford, Essex CM2 By whom Appointed: Members (2346421) 0RG Principal trading address: 122 New London Road, Chelmsford, Essex CM2 0RG Nature of Business: Business Services—Financial Services Type of Liquidation: Members Lloyd Biscoe and Wayne Macpherson, both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Company2346422 Number: 06193258 Claire Louise Foster, Revive Business Recovery Limited, Doncaster Name of Company: OXSPRING RESOURCE CONSULTANTS Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX. LIMITED Further Details: Karis Hodgkinson, Nature of Business: Business Consultancy Services [email protected] Type of Liquidation: Members Office Holder Number: 9423. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Date of Appointment: 25 May 2015 The Parsonage, Manchester M3 2HW By whom Appointed: Members (2346490) Principal trading address: Cornhaye House, Hampstead Norreys Road, Hermitage, Thatcham, Berkshire, RG18 9RT John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Company2346489 Number: 04231858 Chambers, 3 The Parsonage, Manchester M3 2HW. Name of Company: PRESTBURY WEST COAST LIMITED For further details contact: Katie Dixon on Email: Previous Name of Company: Tilegreen Limited [email protected] or on Tel: 0161 907 4044. Company Number: 04231850 Date of Appointment: 05 June 2015 Name of Company: PRESTBURY WEST COAST KENSINGTON By whom Appointed: Members (2346422) LIMITED Previous Name of Company: Slippergrove Limited Company Number: 04231851 2346430Company Number: 05771136 Name of Company: PRESTBURY WEST COAST MAIDENHEAD Name of Company: PARADIGM NORTON 2014 LIMITED LIMITED Previous Name of Company: Paradigm Norton Holdings Limited Previous Name of Company: Slipperpoint Limited Nature of Business: Holding company Company Number: 04242681 Type of Liquidation: Members Name of Company: KENSINGTON NOMINEE NO.1 LIMITED Registered office: Clifton Down House, Beaufort Buildings, Clifton, Previous Name of Company: Hackremco (No.1837) Limited Bristol BS8 4AN Company Number: 04242690 Principal trading address: Paradigm House, Macrae Road, Ham Name of Company: KENSINGTON NOMINEE NO.2 LIMITED Green, Bristol, BS20 0DD Previous Name of Company: Hackremco (No.1838) Limited Timothy Colin Hamilton Ball of Mazars LLP, Clifton Down House, Company Number: 04219618 Beaufort Buildings, Clifton, Bristol BS8 4AN Name of Company: MAIDENHEAD NOMINEE NO.1 LIMITED Office Holder Number: 8018. Previous Name of Company: Hackremco (No.1833) Limited Date of Appointment: 4 June 2015 Company Number: 04222889 By whom Appointed: The member Name of Company: MAIDENHEAD NOMINEE NO.2 LIMITED Further information about this case is available from Matthew Barnes Previous Name of Company: Hackremco (No.1834) Limited at the offices of Mazars LLP on 0117 973 4481. (2346430) Nature of Business: Property Investment; Investment in property and treasury stock; Property Investment; Non trading; Other letting of own property; Non trading; Non trading Company2346426 Number: 06666973 Type of Liquidation: Members’ Voluntary Liquidation Name of Company: PEACHES PRODUCTIONS LTD Registered office: 55 Baker Street, London W1U 7EU Nature of Business: Television programme production activities Principal trading address: Cavendish House, 18 Cavendish Square, Type of Liquidation: Members London W1G 0PG Registered office: Sky View House, 10 St Neots Road, Sandy, Beds, Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU SG19 1LB Office Holder Number: 6825. Principal trading address: Sky View House, 10 St Neots Road, Sandy, Date of Appointment: 4 June 2015 Beds, SG19 1LB By whom Appointed: Members David Hailey, (IP No. 14050) of UHY Hacker Young,PO Box 501, The The Liquidator may be contacted care of [email protected] Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL quoting 7/SMB/CLJ/Prestbury (2346489) and Peter Kubik, (IP No. 9220) of UHY Hacker Young LLP,Quadrant House, 4 Thomas More Square, London, E1W 1YW. Further details contact: Laura Blundell, Email: [email protected] Company2346452 Number: 03669551 Tel: 01462 687333. Name of Company: PRIMAN LIMITED Date of Appointment: 26 May 2015 Trading Name: Oxfords By whom Appointed: Members (2346426) Nature of Business: Retailer of clothing Type of Liquidation: Members Registered office: 869 High Road, London, N12 8QA Company2346451 Number: 07447482 Principal trading address: 143 Regent Street, London, W1B 4JB Name of Company: PHMR ASSOCIATES LIMITED Mark Reynolds, (IP No. 008838) of Valentine & Co,3rd Floor, Nature of Business: Health Economics Consultants Shakespeare House, 7 Shakespeare Road, London, N3 1XE. Type of Liquidation: Members For further details contact: Izbel Mengal, Tel: 020 8343 3710 Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Date of Appointment: 04 June 2015 Barnet, Hertfordshire, EN5 5TZ By whom Appointed: Members (2346452) Principal trading address: 27 Birchwood Avenue, London N10 3BE Joylan Sunnassee, (IP No. 10470) of BBK Partnership,1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ. Company2346434 Number: 01303836 Further details contact: Giulia Paini, Email: [email protected] Name of Company: SALFORD TYRE SERVICES LIMITED Tel: 0208 216 2520 Nature of Business: Tyre Specialists Date of Appointment: 05 June 2015 Type of Liquidation: Members By whom Appointed: Members (2346451) Registered office: Offices of Salford Van Hire Ltd, Sherborne Street, Manchester, Lancs, M3 1EJ Principal trading address: Sherborne Street, Manchester, Lancs, M3 Name2346490 of Company: PNA BUSINESS CONSULTING LIMITED 1EJ Company Number: 06978954 Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Registered office: C/O Revive Business Recovery Limited, Doncaster Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX Office Holder Numbers: 8622 and 9028. Principal trading address: 226 Liverpool Road, Longton, Preston PR4 Date of Appointment: 5 June 2015 5YB By whom Appointed: Members Nature of Business: Information Technology Consultancy Further information about this case is available from Oliver Thompson Type of Liquidation: Members at the offices of Lines Henry Limited on 0161 929 1905 or at [email protected]. (2346434)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 61 COMPANIES

Name2346454 of Company: SHD DEVELOPMENTS LTD John Philip Allen, Mabe Allen LLP, 50 Osmaston Road, Derby DE1 Company Number: 06854232 2HU. 01332 [email protected] Registered office: 38-42 Newport Street, Swindon, Wiltshire SN1 3DR Office Holder Number: 1040. Principal trading address: : The Finches, Baydon Road, Baydon, Date of Appointment: 19 May 2015 Marlborough, Wiltshire SN8 2XA By whom Appointed: Members (2346423) Nature of Business: Property Development Type of Liquidation: Members Steve Elliott, Monahans, 38-42 Newport Street, Swindon, Wiltshire Company2346491 Number: 03380395 SN1 3DR, tel 01793 818300, email [email protected] Name of Company: TREVOR KING SITE INSPECTIONS LIMITED Office Holder Number: 11110. Nature of Business: Architectural Services Date of Appointment: 3 June 2015 Type of Liquidation: Members By whom Appointed: Members (2346454) Registered office: 8a Carlton Crescent, Southampton SO15 2EZ Principal trading address: 95 Wheatlands, Titchfield Common, Fareham, Hampshire PO14 4SU 2346420Company Number: 08477154 Francis Gavin Savage, (IP No. 009950) of Begbies Traynor (Central) Name of Company: SOLUTIONS IN BUSINESS LIMITED LLP,8a Carlton Crescent, Southampton, SO15 2EZ and Julie Anne Nature of Business: IT Consultants Palmer, (IP No. 008835) of Begbies Traynor (Central) LLP,8a Carlton Type of Liquidation: Members Crescent, Southampton, SO15 2EZ. Registered office: Recovery House, Hainault Business Park, 15-17 Any person who requires further information may contact the Joint Roebuck Road, Ilford, Essex IG6 3TU Liquidators by telephone on 023 8021 9820. Alternatively enquiries Principal trading address: 1A Ducks Walk, Twickenham, Middx TW1 can be made to Shani Roche by email at shani.roche@begbies- 2DD traynor.com or by telephone on 023 8021 9820. Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Date of Appointment: 04 June 2015 15-17 Roebuck Road, Ilford, Essex IG6 3TU By whom Appointed: Members (2346491) Office Holder Number: 8760. Date of Appointment: 8 June 2015 By whom Appointed: Members Company2346435 Number: 03896064 Further information about this case is available from Ryan Sinclair at Name of Company: U.V. INNOVATIONS LIMITED the offices of Carter Clark on 020 8524 1447 or at Nature of Business: Research and experimental development on [email protected]. (2346420) biotechnology Type of Liquidation: Members Registered office: Unit 26 GND FLR, Wenta Business Centre, Innova Name2346453 of Company: START BAY LUXURY APARTMENTS LIMITED Park, Electric Avenue, Enfield, Middx EN3 7XU Company Number: 06064417 Principal trading address: Unit 26 GND FLR, Wenta Business Centre, Registered office: Whitchurch, Seymour Road, Mannamead, Plymouth Innova Park, Electric Avenue, Enfield, Middx EN3 7XU PL3 5AT Farheen Qureshi, (IP No. 11392) of Parker Getty,Devonshire House, Principal trading address: Whitchurch, Seymour Road, Mannamead, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS. Plymouth PL3 5AT Further details contact: D Coutts, Email: [email protected] Nature of Business: Development of Building Projects Tel: 020 3475 3900 Type of Liquidation: Members Date of Appointment: 01 June 2015 Stephen James Hobson of Francis Clark LLP, Vantage Point, By whom Appointed: Members (2346435) Woodwater Park, Pynes Hill, Exeter EX2 5FD. Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington – Tel no 01392 667000 Company2346384 Number: 05186741 Office Holder Number: 006473. Name of Company: WAH YUNG CONSULTANTS LIMITED Date of Appointment: 1 June 2015 Nature of Business: Financial Management By whom Appointed: Members (2346453) Type of Liquidation: Members Registered office: 18 Thessaly House, Thessaly Road, London, SW8 4EB Name2346431 of Company: SURVEY & CONSTRUCTION SERVICES Principal trading address: 18 Thessaly House, Thessaly Road, LIMITED London, SW8 4EB Company Number: 08868510 Ruth Ellen Duncan, (IP No. 9246) of RNF Business Advisory Registered office: 14th Floor, Dukes Keep, Marsh Lane, Limited,,Kent House, Romney Place, Maidstone, Kent ME15 6LH and Southampton, SO14 3EX Filippa Connor, (IP No. 9188) of RNF Business Advisory Limited,Kent Principal trading address: Survey House, Station Road, Whyteleafe, House, Romney Place, Maidstone, Kent ME15 6LH. Surrey, CR3 0EP For further details contact: Ruth E Duncan, Email: Type of Liquidation: Members [email protected] or Filippa Connor, Email: Carl Jackson and Paul Goddard, Joint Liquidators, 14th Floor, Dukes [email protected] Tel: 01622 764612, Fax: 01622 764622. Keep, Marsh Lane, Southampton, SO14 3EX, 02380 336464 and Date of Appointment: 05 June 2015 [email protected] By whom Appointed: Members (2346384) Office Holder Numbers: 8860 and 13592. Date of Appointment: 27 May 2015 Alternative contact for enquiries on proceedings: Richard Wragg on Company2346419 Number: 04907446 023 8082 1871 or at [email protected] Name of Company: YELLOWCAPE COMPANY LIMITED Carl Jackson and Paul Goddard were appointed Joint Liquidators of Previous Name of Company: Shaw Sheet Metal Company Limited; Survey & Construction Services Limited on 27 May 2015 by Members. Shaw Sheet Metal (Holdings) Limited (2346431) Nature of Business: Manufacture of metal products Type of Liquidation: Members Registered office: 11 Thomas Street, Shaw, Oldham OL2 8PG Name2346423 of Company: THE OLD MILL (ILKESTON) LIMITED Principal trading address: 11 Thomas Street, Shaw, Oldham OL2 8PG Company Number: 04074351 Lila Thomas, (IP No. 009608) of Begbies Traynor (Central) LLP,1 Registered office: Rock House, Belfield Street, Ilkeston, Derbyshire Winckley Court, Chapel Street, Preston, PR1 8BU and David Robert DE7 8DU Acland, (IP No. 008894) of Begbies Traynor (Central) LLP,1 Winckley Principal trading address: The Old Mill, Rutland Street, Ilkeston, Court, Chapel Street, Preston, PR1 8BU. Derbyshire Nature of Business: Commercial Property Letting Type of Liquidation: Members

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact the Joint APP-DNA2346456 GROUP LIMITED Liquidator by telephone on 01772 202000. Alternatively enquiries can (Company Number 07285667) be made to Jessica Tomson by email at jessica.tomson@begbies- Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS traynor.com or by telephone on 01772 202000. Principal trading address: 5 New Street Square, London, EC4A 3TW Date of Appointment: 03 June 2015 Notice is hereby given, pursuant to Section 94 of the Insolvency Act By whom Appointed: Members (2346419) 1986, that a general meeting of the members of the above named Company will be held at the offices of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS on 16 July 2015 at 12.00 noon for the 2346425Company Number: 07398885 purpose of having an account laid before them and to receive the Name of Company: YELLOWCAPE GROUP LIMITED Liquidators’ report, showing how the winding-up of the Company has Previous Name of Company: Shaw Sheet Metal Group Limited been conducted and its property disposed of, and of hearing any Nature of Business: Holding Company explanation that may be given by the Joint Liquidator. Type of Liquidation: Members Any member entitled to attend and vote at the above meeting is Registered office: 11 Thomas Street, Shaw, Oldham, OL2 8PG entitled to appoint a proxy to attend and vote instead of him, and Principal trading address: 11 Thomas Street, Shaw, Oldham, OL2 such proxy need not also be a member. 8PG Date of Appointment: 20 June 2014 Lila Thomas, (IP No. 009608) of Begbies Traynor (Central) LLP,1 Office Holder details: Christopher Newell, (IP No. 13690) and Peter Winckley Court, Chapel Street, Preston, PR1 8BU and David Robert Hughes-Holland, (IP No. 1700) both of Quantuma LLP, 81 Station Acland, (IP No. 008894) of Begbies Traynor (Central) LLP,1 Winckley Road, Marlow, Bucks, SL7 1NS Court, Chapel Street, Preston, PR1 8BU. For further details contact: Jonathan Johns, Email: Any person who requires further information may contact the Joint [email protected] Tel: 01628 478 100 Liquidator by telephone on 01772 202000. Alternatively enquiries can Christopher Newell, Joint Liquidator be made to Jessica Tomson by e-mail at Jessica.Tomson@begbies- 08 June 2015 (2346456) traynor.com or by telephone on 01772 202000. Date of Appointment: 03 June 2015 By whom Appointed: Members (2346425) APP-DNA2346494 LIMITED (Company Number 06454471) Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Name2346448 of Company: ZEDAR HOMES LIMITED Principal trading address: 5 New Street Square, London, EC4A 3TW Company Number: 07322891 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, 1986, that a Final General Meeting of the members of the above Middlesex UB8 1JT named Company will be held at the offices of Quantuma LLP, 81 Principal trading address: 42 Bell Road, Hounslow, Middlesex TW3 Station Road, Marlow, Bucks, SL7 1NS on 16 July 2015 at 11.00 am, 3PB for the purpose of having an account laid before them and to receive Nature of Business: Property the Joint Liquidators’ report, showing how the winding-up of the Type of Liquidation: Members Company has been conducted and its property disposed of, and of Peter Maurice Levy, Authorised by the Secretary of State, LA hearing any explanation that may be given by the Joint Liquidators. Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Any member entitled to attend and vote at the above meeting may Uxbridge, Middlesex UB8 1JT. Other Contact: David Hughes – Tel appoint a proxy to attend and vote instead of him, and such proxy 01895 819460 need not also be a member. Office Holder Number: 4723. Date of appointment: 20 June 2014. Date of Appointment: 3 June 2015 Office Holder details: Christopher Newell, (IP No. 13690) and Peter By whom Appointed: Members (2346448) Hughes-Holland, (IP No. 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: Jonathan Johns on email: FINAL MEETINGS [email protected] or Tel: 01628 478 100. Christopher Newell and Peter Hughes-Holland, Joint Liquidators 2346481ACTON LANE DEVELOPMENTS LIMITED 05 June 2015 (2346494) (Company Number 06747751) Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Principal trading address: 95 St Georges Square Mews, London APPLE2346495 ACQUISITION LIMITED SW1V 3RZ (Company Number 07180412) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: One Snowhill, Snow Hill, Queensway, Birmingham, 1986, that a Final General Meeting of the Members of the above B4 6GH named Company will be held at 81 Station Road, Marlow, Bucks SL7 Principal trading address: Lutea House, Warley Hill Business Park, 1NS on 3 August 2015 at 10.30 am, for the purpose of having an The Drive, Brentwood, Essex, CM13 3BE account laid before them and to receive the Joint Liquidators’ report, APPLE HOLDCO LIMITED showing how the winding-up of the Company has been conducted (Company Number 07180370) and its property disposed of, and of hearing any explanation that may Registered office: One Snowhill, Snow Hill, Queensway, Birmingham, be given by the Joint Liquidators. B4 6GH Any Member entitled to attend and vote at the above meeting may Principal trading address: Lutea House, Warley Hill Business Park, appoint a proxy to attend and vote instead of him, and such proxy The Drive, Brentwood, Essex, CM13 3BE need not also be a Member. To enable voting, proxies must be ASCOT FUNDING LIMITED lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS (Company Number 07180349) by 12.00 noon on 31 July 2015. Registered office: One Snowhill, Snow Hill, Queensway, Birmingham, Date of appointment: 5 August 2014. B4 6GH Office Holder details: Frank Wessely, (IP No. 7788) and Christopher Principal trading address: Lutea House, Warley Hill Business Park, Newell, (IP No. 13690) both of Quantuma LLP, 81 Station Road, The Drive, Brentwood, Essex, CM13 3BE Marlow, Bucks, SL7 1NS MONEY2IMPROVE LIMITED For further details contact: The Joint Liquidators Tel: 01628 478100 (Company Number 06929047) Fax: 01628 472629. Alternative contact: Nina Sellers, E-mail: Previous Name of Company: WORDSAIL LIMITED (until 08/08/2009) [email protected], Tel: 01628 478100. Registered office: One Snowhill, Snow Hill, Queensway, Birmingham, Frank Wessely and Christopher Newell, Joint Liquidators B4 6GH 04 June 2015 (2346481) Principal trading address: Lutea House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 63 COMPANIES

SAF FUNDING LIMITED Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of (Company Number 07331916) Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU Registered office: One Snowhill, Snow Hill, Queensway, Birmingham, were appointed Joint Liquidators of C L Welsh & Co Limited on 3 B4 6GH October 2014. They may be contacted on 0114 251 8850 or email: Principal trading address: Shawbrook House, The Dorking Business [email protected]. Park, Dorking, Surrey, RH4 1HJ Christopher Brown, Joint Liquidator SINGERS ASSET FINANCE HOLDINGS LIMITED 8 June 2015 (2346473) (Company Number 06862942) Registered office: One Snowhill, Snow Hill, Queensway, Birmingham, B4 6GH CURRENT2346530 DEVELOPMENTS LIMITED Principal trading address: Shawbrook House, The Dorking Business (Company Number 06664011) Park, Dorking, Surrey, RH4 1HJ Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Notice is hereby given, pursuant to section 94 of the Insolvency Act Principal trading address: 13 Peak Hill Avenue, Sydenham, London, 1986, that final meetings of the members of the above named SE26 4LG Companies will be held at 10.00 am, 10.15 am, 10.30 am, 10.45 am, Notice is hereby given, pursuant to Section 94 of the Insolvency Act 11.00 am and 11.15 am respectively on 14 July 2015 at KPMG LLP, 1986, that a Final Meeting of the members of the above named One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, for the Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 purposes of receiving accounts showing the manner in which the 9DR on 28 July 2015 at 11.15am, for the purpose of having an windings up of the Companies have been conducted, and the account laid before them and to receive the Liquidator’s report, property of the Companies disposed of, and of hearing any showing how the winding up of the Company has been conducted explanations that may be given by the liquidators. and its property disposed of, and of hearing any explanation that may Proxy forms, if appplicable, must be lodged at KPMG LLP, One be given by the Liquidator. Snowhill, Snow Hill Queensway, Birmingham, B4 6GH by no later than Any member entitled to attend and vote at the above meeting is 12.00 noon on 13 July 2015. entitled to appoint a proxy to attend and vote instead of him, and Date of Appointment: 15 December 2014 such proxy need not also be a member. Office Holder details: Mark Jeremy Orton, (IP No. 8846) and John Date of Appointment: 12 November 2014 David Thomas Milsom, (IP No. 9241) both of KPMG LLP, One Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Snowhill, Snow Hill Queensway, Birmingham B4 6GH Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, For further details contact: Sam Henderson, Email: Hants SO50 9DR [email protected] Tel: +44 (0) 121 609 5874 For further details contact: James Stephen Pretty, Email: Mark Jeremy Orton, Joint Liquidator [email protected] Tel: 02380 651441 08 June 2015 (2346495) James Stephen Pretty, Liquidator 05 June 2015 (2346530)

2346455ASK BARBARA LTD (Company Number 07967607) FARSIDE2346487 CONSULTING LIMITED Registered office: Unit 7 Trust Court, Vision Park, Chivers Way, (Company Number 07892113) Histon, Cambridge, CB24 9PW Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Principal trading address: 41 Rowallan Road, London, SW6 6AF 5PA Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: 13 Sheldrick Link, Chancellor Park, 1986, that a General Meeting of the Members of the Company will be Chelmsford, Essex CM2 6GJ held at Unit 7 Trust Court, Vision Park, Chivers Way, Histon, Notice is hereby given, in pursuance of Section 94 of the Insolvency Cambridge, CB24 9PW on 15 July 2015 at 11.00 am, for the purpose Act 1986 that a General Meeting of the above named company will be of having an account laid before them and to receive the Liquidator’s held at Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, final report, showing how the winding-up of the Company has been Preston PR7 5PA on 2 July 2015 at 10.30 am for the purpose of conducted and its property disposed of, and of hearing any having an account laid before the members showing the manner in explanation that may be given by the Liquidator. which the winding up has been conducted and the property of the Any Member entitled to attend and vote at the above meeting is Company disposed of, and of hearing any explanation that may be entitled to appoint a proxy to attend and vote instead of him, and given by the Liquidator, and also of determining by Extraordinary such proxy need not also be a Member. Proxies must be lodged at Resolution the manner in which the books, accounts and documents Unit 7 Trust Court, Vision Park, Chivers Way, Histon, Cambridge of the Company and of the Liquidator shall be disposed of. CB24 9PW by 12.00 noon on 14 July 2015 in order that the member A member entitled to attend and vote at the above meeting may be entitled to vote. appoint a proxy or proxies to attend and vote instead of him. A proxy Richard Cacho (IP Number 1849) of Wood Page Allen Limited, Unit 7 need not be a member of the Company. Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW Date of appointment: 18 July 2014 was appointed Liquidator of the Company on 15 January 2015. For further details contact: Lee Morris, Marshall Peters Limited, Further information is available from Calum O’Neill on 08438 860 970. Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA, Tel: 01257 Richard Cacho Liquidator (2346455) 452 021, Email: [email protected]. Clive Morris (IP No. 8820) Liquidator 3 June 2015 (2346487) C2346473 L WELSH & CO LIMITED (Company Number 04789088) In Liquidation 2346531GEORGINA KEARNEY LIMITED Registered office: The Hart Shaw Building, Europa Link, Sheffield (Company Number 07393405) Business Park, Sheffield, S9 1XU Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Principal trading address: 38 Clarendon Road, Sheffield, S10 3TR 5PA NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Principal trading address: 31 Waterman Street, London SW15 1DD INSOLVENCY ACT 1986 that a GENERAL MEETING of the above Notice is hereby given, in pursuance of Section 94 of the Insolvency named company will be held at Hart Shaw, Europa Link, Sheffield Act 1986 that a General Meeting of the above named company will be Business Park, Sheffield, S9 1XU on 5 August 2015 at 11.00 am for held at Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, the purpose of having an account laid before the members showing Preston PR7 5PA on 2 July 2015 at 11.30 am for the purpose of the manner in which the winding up has been conducted and the having an account laid before the members showing the manner in property of the Company disposed of, and of hearing any explanation which the winding up has been conducted and the property of the that may be given by the Joint Liquidator. Company disposed of, and of hearing any explanation that may be A member entitled to attend and vote at the above meeting may given by the Liquidator, and also of determining by Extraordinary appoint a proxy or proxies to attend and vote instead of him. A proxy Resolution the manner in which the books, accounts and documents need not be a member of the Company. of the Company and of the Liquidator shall be disposed of.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

A member entitled to attend and vote at the above meeting may A person entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy appoint a proxy to attend and vote instead of him. A proxy need not need not be a member of the Company. be a member of the Company. Date of appointment: 5 September 2014 Proxies for use at the meeting must be lodged at the address shown For further details contact: Lee Morris, Marshall Peters Limited, above no later than 12.00 noon on the business day preceding the Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA, Tel: 01257 meeting. Date of Appointment: 6 June 2014. 452 021, Email: [email protected]. Office Holder details: Duncan Swift, (IP No. 8093) of Moore Stephens Clive Morris (IP No. 8820) Liquidator LLP, The French Quarter, 114 The High Street, Southampton, SO14 3 June 2015 (2346531) 2AA Further details contact: Dawn Sherin, Email: [email protected] Tel: 02380 330116. Reference: 2346476JT FINANCIAL SOLUTIONS LIMITED S70599. (Company Number 07910159) Duncan Swift, Liquidator Registered office: 311 High Road, Loughton, Essex IG10 1AH 05 June 2015 (2346472) Principal trading address: 4A Kirkdale, London SE26 4NE Notice is hereby given, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a Final Meeting of the Members of the Company will R.J.2346449 SLIGHT BUILDERS LIMITED be held at 311 High Road, Loughton, Essex IG10 1AH on 17 July (Company Number 01344289) 2015 at 11.30 am, for the purpose of having an account laid before Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 them and to receive the Liquidator’s final report, showing how the 4PL winding-up of the Company has been conducted and its property Principal trading address: Lyndale, Balcombe Road, Horley, Surrey, disposed of, and of hearing any explanation that may be given by the RH6 7JT Liquidator. Notice is hereby given pursuant to Section 94 of the Insolvency Act Any Member entitled to attend and vote at the above meeting is 1986, that the final meeting of the contributories of the above entitled to appoint a proxy to attend and vote instead of him, and company will be held at the offices of Haslers, Old Station Road, such proxy need not also be a Member. Proxies must be lodged at Loughton IG10 4PL on 4 August 2015 at 11.00 a.m. for the purposes 311 High Road, Loughton, Essex IG10 1AH by 12.00 noon on 16 July of receiving the Joint Liquidators’ report of how the winding-up has 2015 in order that the member be entitled to vote. been conducted and the Company’s property disposed of and Richard Rones (IP number 8807) of ThorntonRones Limited, 311 High approving the following resolution:- “That the conduct of the winding- Road, Loughton, Essex IG10 1AH was appointed Liquidator of the up as represented by the Joint Liquidators’ Receipts and Payments Company on 23 June 2014. Further information about this case is be approved.” available from Michelle Sheffield at the offices of ThorntonRones A proxy form is available which must be lodged at the offices of Limited on 020 8418 9333. Haslers no later than 12.00 noon on the business day prior to the Richard Rones, Liquidator (2346476) meeting and must be used if you are unable to attend or you wish a person to attend on your behalf. The meeting is purely formal and this report will be presented. MTS2346493 AUTOMOTIVE LIMITED Date of Appointment: 6 August 2014 (Company Number 04916242) Office Holder details: Stratford Hamilton, (IP No. 12212) and Richard In Liquidation A J Hooper, (IP No. 8028) both of Haslers, Old Station Road, Registered office: The Hart Shaw Building, Europa Link, Sheffield Loughton, Essex, IG10 4PL Business Park, Sheffield, S9 1XU For further details contact: The Joint Liquidators, Tel: 0208 418 3432. Principal trading address: Arondel, Walton Avenue, Pannal, Alternative contact: Jacky Volckman, Email: Harrogate, HG3 1EX [email protected], Tel: 0208 418 3432 NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Stratford Hamilton, Joint Liquidator INSOLVENCY ACT 1986 that a GENERAL MEETING of the above 05 June 2015 (2346449) named company will be held at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU on 5 August 2015 at 10.00 am for the purpose of having an account laid before the members showing SNOWDENHR2346488 LIMITED the manner in which the winding up has been conducted and the (Company Number 05989580) property of the Company disposed of, and of hearing any explanation Registered office: Suite 8b, Normanby Gateway, Lysaghts Way, that may be given by the Joint Liquidator. Scunthorpe DN15 9YG A member entitled to attend and vote at the above meeting may Principal trading address: The Orchard, Aston Lane, Claverley, appoint a proxy or proxies to attend and vote instead of him. A proxy Wolverhampton WV5 7DX need not be a member of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of 1986 that a final meeting of the members will be held at the offices of Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU Redman Nichols Butler, Suite 8b, Normanby Gateway, Lysaghts Way, were appointed Joint Liquidator of MTS Automotive Limited on 31 Scunthorpe DN15 9YG on 14 September 2015 at 10.00 am for the October 2014. They may be contacted on 0114 251 8850 or email: purpose of having an account laid before them showing the manner in [email protected]. which the winding-up has been conducted and the company’s Christopher Brown, Joint Liquidator property disposed of and to receive any explanation which may be 8 June 2015 (2346493) given by the Joint Liquidators and to pass certain resolutions. Any member wishing to vote at the meeting must lodge a duly completed proxy and statement of claim at the registered office by 12 2346472PKC CARE LIMITED noon on the last business day before the meeting in order to be (Company Number 06149593) entitled to vote at the meeting. Registered office: The French Quarter, 114 High Street, Southampton John Butler, Joint Liquidator SO14 2AA 1 June 2015 Principal trading address: N/A Liquidators’ names and address: J W Butler and A J Nichols, Suite Notice is hereby given pursuant to Section 94 of the Insolvency Act 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. T: 1986 that a final meeting of the members of the Company will be held 01724 230060, Office holder numbers: 9591 and 8367. Date of at Moore Stephens LLP, The French Quarter, 114 High Street, appointment: 4 October 2013 (2346488) Southampton SO14 2AA on 5 August 2015 at 10.00 am for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 65 COMPANIES

WEAVER2346482 RUSSELL ASSOCIATES LIMITED The Company was placed into members’ voluntary liquidation on 5 (Company Number 05031914) June 2015 and on the same date, Jeremy Karr (IP number 9540) and Registered office: c/o Kingsbridge Corporate Solutions, The Business Ian Franses (IP number 2294), both of Begbies Traynor (Central) LLP, Hive, 13 Dudley Street, Grimsby, DN31 2AW 24 Conduit Place, London W2 1EP were appointed as Joint Principal trading address: 139 Eastgate, Louth LN11 9QQ Liquidators of the Company. Notice is hereby given, pursuant to Rule 4.126A of the Insolvency NOTICE IS HEREBY GIVEN that the Creditors of the Company are Rules 1986 (as amended), that the Liquidator has summoned a final required on or before 12 July 2015 to send in their names and meeting of the Company’s members under Section 94 of the addresses, particulars of their debts or claims and the names and Insolvency Act 1986 for the purpose of receiving the Liquidator’s addresses of their Solicitors (if any) to the undersigned Jeremy Karr of account showing how the winding-up has been conducted and the Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP the property of the Company disposed of. The meeting will be held at Joint Liquidator of the Company and, if so required by notice in Kingsbridge Corporate Solutions Limited, The Business Hive, 13 writing to prove their debts or claims at such time and place as shall Dudley Street, Grimsby, DN31 2AW on 6 August 2015 at 10.00 am. be specified in such notice, or in default thereof shall be excluded In order to be entitled to vote at the meeting, members must lodge from the benefit of any distribution made before such debts are their proxies with the Liquidator at Kingsbridge Corporate Solutions proved. Limited, The Business Hive, 13 Dudley Street, Grimsby DN31 2AW by This notice is purely formal, the Company is able to pay all its known no later than 12.00 noon on the business day prior to the day of the creditors in full. meeting. Any person who requires further information may contact the joint Date of Appointment: 24 September 2014. liquidator by telephone on 020 7262 1199. Alternatively enquiries can Office Holder details: Sarah Louise Burge, (IP No. 9698) of be made to Elliot Segal by e-mail at [email protected] Kingsbridge Corporate Solutions, The Business Hive, 13 Dudley or by telephone on 020 7262 1199. Street, Grimsby, DN31 2AW 8 June 2015 For further details contact: Sarah Louise Burge, E-mail: Jeremy Karr and Ian Franses, Joint Liquidators (2346386) [email protected]. Alternative contact: Simon Smith, E-mail: [email protected]. Sarah Louise Burge, Liquidator BALCOMBE2346442 STREET HOLDINGS LIMITED 04 June 2015 (2346482) (Company Number 07501525) Previous Name of Company: PizzaExpress Holdings Limited GONDOLA ACQUISITIONS LIMITED NOTICES TO CREDITORS (Company Number 05926957) Previous Name of Company: Paternoster Acquisitions Limited 2346427A. DICKINSON & CO LTD GONDOLA FINANCE 1 LIMITED (Company Number 03653359) (Company Number 05953170) Registered office: c/o Focus Insolvency Group, Skull House Lane, Previous Name of Company: Paternoster Finance 1 Limited Appley Bridge, Wigan WN6 9DW GONDOLA FINANCE 2 LIMITED Principal trading address: 15 Market Street, Standish, Wigan WN6 (Company Number 05953185) 0HW Previous Name of Company: Paternoster Finance 2 Limited Notice is hereby given, pursuant to Rule 4.182A of the Insolvency GONDOLA HOLDINGS LIMITED Rules 1986 (as amended), that the Joint Liquidators of the Company (Company Number 05566787) intend to declare a final distribution to creditors of the Company Previous Name of Company: Gondola Holdings plc within two months of the last date for proving specified below. GONDOLA GROUP LIMITED Creditors who have not yet done so, are required to prove their debts (Company Number 05953163) on or before 07 July 2015 by sending full details of their claims to the Previous Name of Company: Paternoster Topco Limited Joint Liquidators at Focus Insolvency Group, Skull House Lane, Registered office: (All) 3rd Floor, Capital House, 25 Chapel Street, Appley Bridge, Wigan, WN6 9DW. Creditors must also, if so London, NW1 5DH requested by the Joint Liquidators, provide such further details and Principal trading address: N/A documentary evidence to support their claims as the Joint Liquidators The Companies were placed into Members’ Voluntary Liquidation on deem necessary. 8 June 2015 when Stephen Roland Browne (IP No. 009281) and The intended distribution is a final distribution and may be made Christopher Richard Frederick Day (IP No. 008072) of Deloitte LLP, without regard to any claims not proved by 7 July 2015. Any creditor Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed who has not proved his debt by this date, or who increases the claim Joint Liquidators. The Companies are able to pay all their known in his proof after that date, will not be entitled to disturb the intended creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A final distribution. The Joint Liquidators intend that, after paying or of the Insolvency Rules 1986, that the Joint Liquidators of the providing for a final distribution in respect of creditors who have not Companies intend making a final distribution to creditors. Creditors of proved their claims, all funds remaining in the Joint Liquidators’ hands the companies are required to prove their debts, before 02 July 2015 following the final distribution to creditors shall be distributed to the by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene shareholders of the Company absolutely. The Company is able to pay Place, 66 Shoe Lane, London EC4A 3BQ written statements of the all its known liabilities in full. amount they claim to be due to them from the Companies. They must Date of Appointment: 03 November 2014 also, if so requested, provide such further details or produce such Office Holder details: Natalie Hughes, (IP No. 14336) and Anthony documentary or other evidence as may appear to the Joint Fisher, (IP No. 9506) both of Focus Insolvency Group,Skull House Liquidators to be necessary. A creditor who has not proved his debt Lane, Appley Bridge, Wigan, WN6 9DW. before 2 July 2015, or who increases the claim in his proof after that Contact information for Liquidators: Email: date, will not be entitled to disturb the intended final distributions. The [email protected] or 01257 251319 Joint Liquidators may make the intended distributions without regard Natalie Hughes and Anthony Fisher, Joint Liquidators to the claim of any person in respect of a debt not proved or claim 05 June 2015 (2346427) increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the B.M.B.2346386 PROPERTY CO. NO.2 LIMITED hands of the Joint Liquidators shall be distributed to shareholders (Company Number 03017916) absolutely. Registered office: 24 Conduit Place, London W2 1EP The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 Principal trading address: 2 Physic Place, Royal Hospital Road, 8907. London SW3 4HQ Stephen Roland Browne and Christopher Richard Frederick Day, Joint Former Trading Name: Andrews Pharmacy Liquidators 08 June 2015 (2346442)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

BELLAIRS2346424 BUDDHA LIMITED It should be noted that, after the last date for proving, the Joint (Company Number 07940172) Liquidators intend to declare a distribution to the members, and will Registered office: Suite 402 Britannia House, 1-11 Glenthorne Road, do so without further regard to creditors’ claims which were not Hammersmith, London W6 0LH proved by that date. Principal trading address: Suite 402 Britannia House, 1-11 Glenthorne Further information about these cases is available from Paul Meitner Road, Hammersmith, London W6 0LH at the above office of PricewaterhouseCoopers LLP on 020 7212 Notice is hereby given that the Creditors of the above named 6394. Company are required, on or before 03 July 2015 to send their names 8 June 2015 and addresses and particulars of their debts or claims and the names Laura Waters, Joint Liquidator (2346429) and addresses of their solicitors (if any) to Joanne Wright and Lisa Jane Hogg of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the EPI2346492 PHARMACO LIMITED Company, and, if so required by notice in writing from the Joint (Company Number 07383391) Liquidators, by their solicitors or personally, to come in and prove Registered office: 4th Floor Allan House, 10 John Princes Street, their debts or claims at such time and place as shall be specified in London W1G 0AH any such notice, or in default thereof they will be excluded from the Principal trading address: 21 Bedford Square, London WC1B 3HH benefit of any distribution made before such debts are proved. Note: Nature of Business: Scientific Research Consultancy Services This notice is purely formal. All known creditors have been or will be And in the Matter of the Insolvency Act and Rules 1986 paid in full. In accordance with Rule 4.106 , I, Lloyd Edward Hinton, give notice The Directors have made a Declaration of Solvency, and the that on 1 June 2015, I was appointed Liquidator of EPI Pharmaco Company is being wound up for the purposes of distributing the Limited by resolution of the members. assets of the Company once all claims have been settled. Notice is hereby given that the creditors of the above named Date of Appointment: 04 June 2015 Company, which is being voluntarily wound up, are required, on or Office Holder details: Joanne Wright, (IP No. 15550) and Lisa Jane before 1 September 2015 to send their full names and addresses (and Hogg, (IP No. 9037) both of Wilson Field Limited,The Manor House, those of their Solicitors, if any) together with full particulars of their 260 Ecclesall Road South, Sheffield, S11 9PS. debts or claims to the undersigned Lloyd Hinton of Insolve Plus Ltd, The Joint Liquidators can be contacted on Tel: 0114 235 6780. 4th Floor Allan House, 10 John Princes Street, London WIG OAH, Alternative contact: Rebecca Powell. (telephone: 020 7495 2348), the Liquidator of the said Company, and, Joanne Wright and Lisa Jane Hogg, Joint Liquidators if so required by notice in writing from the said Liquidator, are, 05 June 2015 (2346424) personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any 2346441THE INSOLVENCY RULES 1986 RULE 11.2(1A) distribution made before such debts are proved. BREWSTER LEECH LIMITED Lloyd Edward Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, (Company Number 05136032) 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, NOTICE IS HEREBY GIVEN, pursuant to Rule 11.2(1A) of the (telephone: 020 7495 2348). Alternative contact: Kelly Levelle, INSOLVENCY RULES 1986 that I, Garry Lock, the Joint Liquidator of [email protected]. 020 7495 2348 the above-named company, intend paying a first and final dividend to Lloyd Hinton, Liquidator the unsecured creditors within 2 months of the last date for proving 4 June 2015 (2346492) specified below. Creditors who have not already proved are required, on or before 30 June 2015, the last date for proving, to submit their proof of debt to M2346443 A FINANCIALS LIMITED me at Quantuma LLP, 3rd Floor Lyndean House, 43-46 Queens Road, (Company Number 06723144) Brighton, BN1 3XB, and, if so requested by me to provide such Registered office: 122 New London Road, Chelmsford, CM2 0RG further details or produce such documentary or other evidence as The Company was placed into members’ voluntary liquidation on 2 may appear to be necessary. June 2015 when Lloyd Biscoe (IP Number: 009141) and Wayne A creditor who has not proved his debt before the date specified Macpherson (IP Number: 009445), both of Begbies Traynor (Central) above is not entitled to disturb, by reason that he has not participated LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, in it, the dividend so declared. SS1 2EG were appointed as Joint Liquidators of the Company. The Note: Please note the last date for submitting a proof of debt is 30 Company is able to pay all its known creditors in full. June 2015 NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Garry Lock, Joint Liquidator INSOLVENCY RULES 1986, that the Joint Liquidators of the 4 June 2015 (2346441) Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 10 July 2015, to prove their debts by sending to Lloyd Biscoe of Begbies Traynor BRITISH2346429 REGIONAL AIR LINES GROUP LIMITED (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend (Company Number 03261376) on Sea, SS1 2EG, the Joint Liquidator of the Company, written In Members’ Voluntary Liquidation statements of the amount they claim to be due to them from the On 1 June 2015 the above-named company, which traded in head Company. They must also, if so requested, provide such further office activities and whose registered office is at Jack Walker House, details or produce such documentary or other evidence as may Exeter International Airport, Exeter, Devon EX5 2HL was placed into appear to the Joint Liquidators to be necessary. A creditor who has members’ voluntary liquidation and Laura Waters (office holder no: not proved his debt before 10 July 2015, or who increases the claim 9477) and Peter Greaves (office holder no: 11050) were appointed in his proof after that date, will not be entitled to disturb, by reason Joint Liquidators. The company is presently expected to be able to that he has not participated in it, the intended distribution (or any pay any known liabilities in full. other distribution declared before his debt is proved). NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency The Joint Liquidators intend that, after paying or providing for a first Rules 1986, that it is the intention of the Joint Liquidators to declare a and final distribution in respect of the claims of all creditors who have first distribution to creditors in respect of the above-named company proved their debts by the above date, the funds remaining in the of 100 pence in the pound within the period of 2 months from the last hands of the Joint Liquidators shall be distributed to shareholders date for proving specified below. Creditors who have not yet done so absolutely. are required, on or before 13 July 2015 (the last date for proving), to Any person who requires further information may contact the Joint send their proofs of debt in writing to the undersigned Laura Waters Liquidator by telephone on 01702 467255. Alternatively enquiries can of PricewaterhouseCoopers LLP, 7 More London Riverside, London be made to Lucy Sibun by e-mail at [email protected] SE1 2RT the Joint Liquidator of the company, and, if so requested, to or by telephone on 01702 467255. provide such further details or produce such documentary or other Lloyd Biscoe, Joint Liquidator evidence as may appear to the Joint Liquidators to be necessary. 4 June 2015 (2346443)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 67 COMPANIES

MANUS2346440 MEDICAL LIMITED Liquidator’s name: William Antony Batty (Insolvency Practitioner (Company Number 04294040) Number: 8111), Antony Batty & Company LLP: 3 Field Court, Gray’s Registered office: Mulberry House, 53 Church Street, Weybridge, Inn, London, WC1R 5EF, Telephone: 020 7831 1234, Fax: 020 7430 Surrey KT13 8DJ 2727 Email: [email protected] Principal trading address: 19 Arragon Gardens, West Wickham, Kent Office contact: Claire Howell BR4 9LJ William Antony Batty, Liquidator Nature of Business: Medical Consultants 20 May 2015 (2346438) Notice is hereby given that the Creditors of the company are required, on or before 3 July 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of OXSPRING2346437 RESOURCE CONSULTANTS LIMITED their solicitors (if any) to Tony James Thompson of Piper Thompson, (Company Number 06193258) Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, the Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Liquidator of the company and, if so required, by notice in writing The Parsonage, Manchester M3 2HW from the Liquidator, by their solicitors or personally, to come in and Principal trading address: Cornhaye House, Hampstead Norreys prove their debts or claims at such time and place as shall be Road, Hermitage, Thatcham, Berkshire, RG18 9RT specified in any such notice, or in default thereof they will be excluded Notice is hereby given that the creditors of the above-named from the benefit of any distribution made before such debts are company are required on or before 03 July 2015 to send in their proved. names and addresses and particulars of their debts or claims, and the NOTE: This notice is purely formal. All known creditors have been or names and addresses of their solicitors (if any) to John Paul Bell, will be paid in full. Liquidator of the said company at Clarke Bell Limited, Parsonage Explanatory Reason: The Directors have made a Declaration of Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and Solvency, and the Company is being wound up for the purposes of if so required by notice in writing from the Liquidator, by their the business being closed. Solicitors or personally, to come in and prove their said debts or Tony James Thompson, (IP no 5280), Liquidator of Piper Thompson, claims at such time and place as shall be specified in such notice, or Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. in default thereof they will be excluded from the benefit of any such Date of Appointment: 20 May 2015. Telephone (01932) 855515 distribution made before such debts are proved. (2346440) This notice is purely formal. All known creditors have been, or shall be paid in full. 2346428MCDMEDIA LTD Date of Appointment: 05 June 2015 (Company Number 07868606) For further details contact: Katie Dixon on Email: Registered office: 100 St James Road, Northampton NN5 5LF [email protected] or on Tel: 0161 907 4044. Principal trading address: 46 Millwood End, Long Hanborough, John Paul Bell, Liquidator Witney, Oxfordshire OX29 8BY 05 June 2015 (2346437) Notice is hereby given that Sukhvinder Kaur Bains and Peter John Windatt both of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton PARADIGM2346439 NORTON 2014 LIMITED Keynes MK14 6FG (IP Nos 9990 and 8611), were appointed joint (Company Number 05771136) liquidators of the above Company by the members on 27 May 2015. Previous Name of Company: Paradigm Norton Holdings Limited Notice is also hereby given that the creditors of the above named Registered office: Clifton Down House, Beaufort Buildings, Clifton, Company are required on or before 26 June 2015 to send their names Bristol BS8 4AN and addresses with particulars of their debt to the undersigned Principal trading address: Paradigm House, Macrae Road, Ham Sukhvinder Kaur Bains and Peter John Windatt of BRI Business Green, Bristol, BS20 0DD Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Notice is hereby given that the creditors of the Company must send Business Park, Linford Wood West, Milton Keynes, MK14 6FG the their full names and addresses (and those of their Solicitors, if any), Joint Liquidators of the said Company and, if so required, by notice in together with full particulars of their debts or claims to the Liquidator writing by the said Joint Liquidators, to prove their debts and claims at Mazars LLP, Clifton Down House, Beaufort Buildings, Clifton, at such time and place as shall be specified in such notice or, in Bristol BS8 4AN by 18 September 2015. If so required by notice from default thereof, they will be excluded from the benefit of any the Liquidator, either personally or by their Solicitors, Creditors must distribution made before such debts are proved. come in and prove their debts at such time and place as shall be This notice is purely formal and all known creditors have been, or will specified in such notice. If they default in providing such proof, they be, paid in full. will be excluded from the benefit of any distribution made before such For further details contact: Chris Murphy, Tel: 01908 317387. debts are proved. Sukhvinder Kaur Bains and Peter John Windatt, Joint Liquidators Note: All known Creditors have been, or will be, paid in full. 04 June 2015 (2346428) The Directors of the Company have made a Declaration of Solvency and, having achieved the objectives for which it was established, the Company is being wound up. IN2346438 THE MATTER OF THE INSOLVENCY ACT 1986 Timothy Colin Hamilton Ball (IP number 8018) of Mazars LLP, Clifton NANDA DEVI DEVELOPMENTS LIMITED Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN was (Company Number 07662413) appointed Liquidator of the Company on 4 June 2015. Further Registered office: C/O Evolve Fund Services Limited, 36 Grosvenor information about this case is available from Matthew Barnes at the Gardens, London, SW1W 0EB offices of Mazars LLP on 0117 973 4481. Principal trading address: C/O Evolve Fund Services Limited, 36 Timothy Colin Hamilton Ball, Liquidator (2346439) Grosvenor Gardens, London, SW1W 0EB I, William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London WC1R 5EF was appointed liquidator of the PEACHES2346446 PRODUCTIONS LTD above named company on 20 May 2015. (Company Number 06666973) NOTICE IS HEREBY GIVEN that the creditors are required to send in Registered office: Sky View House, 10 St Neots Road, Sandy, Beds, their full names and addresses, full particulars of their debts or claims, SG19 1LB and the names and addresses of their Solicitors (if any) to me on or Principal trading address: Sky View House, 10 St Neots Road, Sandy, before 2 July 2015, and if so required by notice in writing from me, are Beds, SG19 1LB personally or by their Solicitors, to come in and prove their debts or We, David Hailey (IP No 14050) of UHY Hacker Young, PO Box 501, claims at such time and place as shall be specified in such notice, or The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 in default they will be excluded from the benefit of any distribution 9BL and Peter Kubik (IP No 9220) of UHY Hacker Young LLP, made before such debts are proved. Quadrant House, 4 Thomas More Square, London, E1W 1YW give notice that we were appointed Joint Liquidators of the above named company on 26 May 2015 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES being voluntarily wound up, are required on or before 16 July 2015 to that he intends to make a final distribution to creditors who have prove their debts by sending to the undersigned David Hailey of UHY submitted claims by 13 July 2015 otherwise a distribution will be Hacker Young, PO Box 501, The Nexus Building, Broadway, made without regard to the claim of any person in respect of a debt Letchworth Garden City, Herts, SG6 9BL the Joint Liquidator of the not already proven. No further public advertisement of invitation to Company, written statements of the amounts they claim to be due to prove debts will be given. them from the Company and, if so requested, to provide such further The Liquidator may be contacted care of [email protected] details or produce such documentary evidence as may appear to the quoting 7/SMB/CLJ/Prestbury. Joint Liquidators to be necessary. A creditor who has not proved their 8 June 2015 debt before the declaration of any dividend is not entitled to disturb, Malcolm Cohen, Liquidator (2346433) by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. This notice is purely formal and all known creditors have been or will PRIMAN2346436 LIMITED be paid in full. (Company Number 03669551) Further details contact: Laura Blundell, Email: [email protected] Trading Name: Oxfords Tel: 01462 687333. Registered office: 869 High Road, London, N12 8QA David Hailey, Joint Liquidator Principal trading address: 143 Regent Street, London, W1B 4JB 05 June 2015 (2346446) Notice is hereby given that the Creditors of the above named Company, are required on or before 01 September 2015 to send their names and addresses and particulars of their debts or claims and the 2346444PNA BUSINESS CONSULTING LIMITED names and addresses of their solicitors (if any) to Mark Reynolds of (Company Number 06978954) Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, Registered office: C/O Revive Business Recovery Limited, Doncaster London, N3 1XE the Liquidator of the Company, and, if so required by Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX. notice in writing from the Liquidator, by their solicitors or personally to Previous Registered Office: 226 Liverpool Road, Preston PR4 5YB come in and prove their debts or claims at such time and place as Principal trading address: 226 Liverpool Road, Longton, Preston PR4 shall be specified in such notice, or in default thereof they will be 5YB excluded from the benefit of any distribution made before such debts Notice is hereby given that creditors of the Company are required to are proved. Note: This notice is purely formal. All known creditors prove their debts by sending the undersigned, Claire Foster of Revive have been or will be paid in full. Business Recovery Limited, Doncaster Business Innovation Centre, Date of Appointment: 04 June 2015 Ten Pound Walk, Doncaster DN4 5HX, the Liquidator of the above Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & company, written statements of the amounts they claim be due to Co,3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 them before 8 July 2015. A creditor who has not proved his debt 1XE. before the declaration of any dividend is not entitled to disturb, by The Director has made a Declaration of Solvency, and the Company reason that he has not participated in it, the distribution of that is being wound up, having ceased trading. dividend or any other dividend declared before his debt was proved. For further details contact: Izbel Mengal, Tel: 020 8343 3710 The Company is able to pay all its known creditors in full. Mark Reynolds, Liquidator Claire Louise Foster, Office Holder Number: 9423, Liquidator, Revive 04 June 2015 (2346436) Business Recovery Limited, Suite 7 Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX. Further Details: Karis Hodgkinson, [email protected] IN2346383 THE MATTER OF THE INSOLVENCY ACT 1986 Date of Appointment: 25 May 2015 (2346444) SHD DEVELOPMENTS LTD (Company Number 06854232) Registered office: 38-42 Newport Street, Swindon, Wiltshire, SN1 PRESTBURY2346433 WEST COAST LIMITED 3DR Previous Name of Company: Tilegreen Limited Principal trading address: The Finches, Baydon Road, Baydon, (Company Number 04231858) Marlborough, Wiltshire, SN8 2XA PRESTBURY WEST COAST KENSINGTON LIMITED Nature of Business: Property Development Previous Name of Company: Slippergrove Limited NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 (Company Number 04231850) Newport Street, Swindon SN1 SDR, was appointed Liquidator of the PRESTBURY WEST COAST MAIDENHEAD LIMITED above-named Company following a General Meeting held on 3rd June Previous Name of Company: Slipperpoint Limited 2015. (Company Number 04231851) The Liquidator gives notice that the Creditors of the Company must KENSINGTON NOMINEE NO.1 LIMITED send details in writing of any claim against the Company to the Previous Name of Company: Hackremco (No.1837) Limited Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, (Company Number 04242681) by 3rd July 2015. KENSINGTON NOMINEE NO.2 LIMITED Notice is also given that the Liquidator intends to make a distribution Previous Name of Company: Hackremco (No.1838) Limited to Creditors who have submitted claims by 3rd July 2015; otherwise, (Company Number 04242690) a distribution will be made without regard to the claim of any person MAIDENHEAD NOMINEE NO.1 LIMITED in respect of a debt not already proven. No further public Previous Name of Company: Hackremco (No.1833) Limited advertisement of invitation to prove debts will be given. It should be (Company Number 04219618) noted that the Directors of the Company have made a Statutory MAIDENHEAD NOMINEE NO.2 LIMITED Declaration that they have made a full inquiry into the affairs of the Previous Name of Company: Hackremco (No.1834) Limited Company and that they are of the opinion that the Company will be (Company Number 04222889) able to pay its debts in full within a period of 12 months from the All in Members’ Voluntary Liquidation commencement of the winding-up. Registered office: 55 Baker Street, London W1U 7EU For further information, please contact Shelly Smith of Monahans on Principal trading address: Cavendish House, 18 Cavendish Square, 01793 818300 or at [email protected] London W1G 0PG Steve Elliott (IP 11110), Liquidator, Monahans, 38-42 Newport Street, NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of Swindon, SN1 3DR Tel: 01793 818300. Date of appointment: 3 June BDO LLP, 55 Baker Street, London W1U 7EU was appointed 2015 Liquidator of the above named Companies by resolutions passed on Steve Elliott, Liquidator 4 June 2015. 5 June 2015 (2346383) The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 13 July 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 69 COMPANIES

START2346432 BAY LUXURY APARTMENTS LIMITED Further details contact: D Coutts, Email: [email protected] (Company Number 06064417) Tel: 020 3475 3900 Registered office: Whitchurch, Seymour Road, Mannamead, Plymouth Farheen Qureshi, Liquidator PL3 5AT 05 June 2015 (2346484) Principal trading address: Whitchurch, Seymour Road, Mannamead, Plymouth PL3 5AT Nature of Business: Development of Building Projects WAH2346486 YUNG CONSULTANTS LIMITED Notice is hereby given that the Creditors of the above named (Company Number 05186741) company are required, on or before 10 July 2015 to send their names Registered office: 18 Thessaly House, Thessaly Road, London, SW8 and addresses and particulars of their debts or claims and the names 4EB and addresses of their solicitors (if any) to Stephen James Hobson of Principal trading address: 18 Thessaly House, Thessaly Road, Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter London, SW8 4EB EX2 5FD, the Liquidator of the company, and, if so required by notice Notice is hereby given that the Creditors of the above named in writing from the Liquidator, by their solicitors or personally, to come Company are required on or before 31 July 2015 to send their names in and prove their debts or claims at such time and place as shall be and addresses and particulars of their debts or claims and the names specified in any such notice, or in default thereof they will be excluded and addresses of their solicitors (if any) to Ruth Ellen Duncan and from the benefit of any distribution made before such debts are Filippa Connor of RNF Business Advisory Limited, Kent House, proved. Romney Place, Maidstone, Kent, ME15 6LH the Joint Liquidators of NOTE: This notice is purely formal. All known creditors have been or the above named Company, and, if so required by notice in writing will be paid in full. from the said Joint Liquidators, by their solicitors or personally, to Stephen James Hobson, IP No 006473, Liquidator of Francis Clark come in and prove their debts or claims at such time and place as LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. shall be specified in any such notice, or in default thereof they shall be Date of Appointment: 1 June 2015. Telephone number: 01392 excluded from the benefit of any distribution made before such are 667000. Alternative person to contact with enquiries about the case: proved. Scott Bebbington (2346432) Note: This notice is purely formal. All known Creditors have or will be paid in full. Date of Appointment: 05 June 2015 2346445TREVOR KING SITE INSPECTIONS LIMITED Office Holder details: Ruth Ellen Duncan, (IP No. 9246) of RNF (Company Number 03380395) Business Advisory Limited,Kent House, Romney Place, Maidstone, Registered office: 8a Carlton Crescent, Southampton SO15 2EZ Kent ME15 6LH and Filippa Connor, (IP No. 9188) of RNF Business Principal trading address: 95 Wheatlands, Titchfield Common, Advisory Limited,Kent House, Romney Place, Maidstone, Kent ME15 Fareham, Hampshire PO14 4SU 6LH. The Company was placed into members’ voluntary liquidation on 4 For further details contact: Ruth E Duncan, Email: June 2015 and on the same date, Francis Gavin Savage and Julie [email protected] or Filippa Connor, Email: Anne Palmer (IP Nos 009950 and 008835), both of Begbies Traynor [email protected] Tel: 01622 764612, Fax: 01622 764622. (Central) LLP, 8a Carlton Crescent, Southampton SO15 2EZ were Ruth E Duncan and Filippa Connor, Joint Liquidators appointed as Joint Liquidators of the Company. Notice is hereby 05 June 2015 (2346486) given that the Creditors of the above-named Company are required on or before 03 July 2015 to send in their names and addresses, particulars of their debts or claims and and the names and addresses YELLOWCAPE2346485 COMPANY LIMITED of their Solicitors (if any) to the undersigned Francis Gavin Savage of (Company Number 04907446) Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, Previous Name of Company: Shaw Sheet Metal Company Limited; Hampshire, SO15 2EZ the Joint Liquidator of the Company and, if so Shaw Sheet Metal (Holdings) Limited required by notice in writing to prove their Debts or Claims at such Registered office: 11 Thomas Street, Shaw, Oldham OL2 8PG time and place as shall be specified in such notice, or in default Principal trading address: 11 Thomas Street, Shaw, Oldham OL2 8PG thereof shall be excluded from the benefit of any distribution made The Company was placed into Members’ Voluntary Liquidation on 3 before such debts are proved. June 2015 and on the same date, Lila Thomas and David Robert This notice is purely formal, the Company is able to pay all its known Acland (IP Nos 009608 and 008894) both of Begbies Traynor (Central) creditors in full. LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU were Any person who requires further information may contact the Joint appointed as Joint Liquidators of the Company. Notice is hereby Liquidators by telephone on 023 8021 9820. Alternatively enquiries given that the Creditors of the Company are required on or before 03 can be made to Shani Roche by email at shani.roche@begbies- July 2015 to send in their names and addresses, particulars of their traynor.com or by telephone on 023 8021 9820. debts or claims and the names and addresses of their Solicitors (if F G Savage, Joint Liquidator any) to the undersigned, David Robert Acland of Begbies Traynor 05 June 2015 (2346445) (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall U.V.2346484 INNOVATIONS LIMITED be specified in such notice, or in default thereof shall be excluded (Company Number 03896064) from the benefit of any distribution made before such debts are Registered office: Unit 26 GND FLR, Wenta Business Centre, Innova proved. Park, Electric Avenue, Enfield, Middx EN3 7XU This notice is purely formal, the Company is able to pay all its known Principal trading address: Unit 26 GND FLR, Wenta Business Centre, creditors in full. Innova Park, Electric Avenue, Enfield, Middx EN3 7XU Any person who requires further information may contact the Joint Notice is hereby given that the Creditors of the above named Liquidator by telephone on 01772 202000. Alternatively enquiries can Company are required, on or before 13 July 2015 to send their names be made to Joseph Allen by email at Joseph.Allen@begbies- and addresses and particulars of their debts or claims and the names traynor.com or by telephone on 01772 202000. and addresses of their solicitors (if any) to Farheen Qureshi (IP No. D R Acland, Joint Liquidator 11392) of Parker Getty Limited, Devonshire House, 582 Honeypot 05 June 2015 (2346485) Lane, Stanmore, Middlesex, HA7 1JS the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their YELLOWCAPE2346477 GROUP LIMITED debts or claims at such time and place as shall be specified in any (Company Number 07398885) such notice, or in default thereof they will be excluded from the Previous Name of Company: Shaw Sheet Metal Group Limited benefit of any distribution made before such debts are proved. Registered office: 11 Thomas Street, Shaw, Oldham, OL2 8PG Note: This notice is purely formal. All known creditors have been or Principal trading address: 11 Thomas Street, Shaw, Oldham, OL2 will be paid in full. 8PG Date of Appointment: 01 June 2015

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

The Company was placed into members’ voluntary liquidation on 03 Notification of written resolutions of the companies proposed by the June 2015 and on the same date, Lila Thomas (IP No. 009608) and sole director and having effect as special and ordinary resolutions of David Robert Acland (IP No. 008894) both of Begbies Traynor the Companies pursuant to the provisions of part 13 of the (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, Companies Act 2006. Circulation Date: on 08 June 2015, Effective PR1 8BU were appointed as Joint Liquidators of the Company. Date: on 8 June 2015. Notice is hereby given that the Creditors of the above-named I, the undersigned being the sole director of the Companies hereby Company are required on or before 3 July 2015 to send in their names certify that the following written resolutions were circulated to all and addresses, particulars of their debts or claims and the names and eligible members of the Companies on the Circulation Date and that addresses of their Solicitors (if any) to the undersigned, David Robert the written resolutions were passed on the Effective Date: “That the Acland of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Companies be wound up voluntarily and that Stephen Roland Street, Preston, PR1 8BU the Joint Liquidator of the company and, if Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP so required by notice in writing to prove their debts or claims at such No. 008072) both of Deloitte LLP,Athene Place, 66 Shoe Lane, time and place as shall be specified in such notice, or in default London EC4A 3BQ (together the “Joint Liquidators”) be and are thereof shall be excluded from the benefit of any distribution made hereby appointed liquidators for the purposes of winding up the before such debts are proved. This notice is purely formal, the Companies affairs and that any act required or authorised under any Company is able to pay all its known creditors in full. enactment or resolution of the Companies to be done by them, may Any person who requires further information may contact the Joint be done by them jointly or by each of them alone.” Liquidator by telephone on 01772 202000. Alternatively enquiries can The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 be made to Joseph Allen by e-mail at Joseph.Allen@begbies- 0312. traynor.com or by telephone on 01772 202000. Anne Sharp, Sole Director D R Acland, Joint Liquidator 08 June 2015 (2346410) 05 June 2015 (2346477)

BELLAIRS2346412 BUDDHA LIMITED RESOLUTION FOR VOLUNTARY WINDING-UP (Company Number 07940172) Registered office: Suite 402 Britannia House, 1-11 Glenthorne Road, 2346375B.M.B. PROPERTY CO. NO.2 LIMITED Hammersmith, London W6 0LH (Company Number 03017916) Principal trading address: Suite 402 Britannia House, 1-11 Glenthorne Registered office: 24 Conduit Place, London W2 1EP Road, Hammersmith, London W6 0LH Principal trading address: 2 Physic Place, Royal Hospital Road, At a general meeting of the Company, duly convened and held at Unit London SW3 4HQ 3, 74-76 McLachlan Avenue, Darlinghurst, NSW 2010 on 04 June At a general meeting of the Company, duly convened and held at 24 2015, the following resolutions were passed as a Special Resolution Conduit Place, London W2 1EP on 4 June 2015, the following and Ordinary Resolutions respectively: Resolutions were passed: “That the Company be wound up voluntarily and that Joanne Wright, Special Resolution (IP No. 15550) and Lisa Jane Hogg, (IP No. 9037) both of Wilson Field That the Company be wound up voluntarily. Limited,The Manor House, 260 Ecclesall Road South, Sheffield, S11 Ordinary Resolution 9PS be and are hereby appointed Joint Liquidators of the Company That Jeremy Karr and Ian Franses both of Begbies Traynor (Central) and that the liquidators be authorised to act joint and severally in the LLP of 24 Conduit Place, London W2 1EP be and are hereby liquidation for the purposes of such winding up.” appointed as Joint Liquidators for the purposes of such winding up The Joint Liquidators can be contacted on Tel: 0114 235 6780. and that any power conferred on them by law or by this resolution, Alternative contact: Rebecca Powell. may be exercised and any act required or authorised under any Scott Pullan, Chairman enactment to be done by them, may be done by them jointly or by 05 June 2015 (2346412) each of them alone. Jeremy Karr (IP number 9540) and Ian Franses (IP number 2294) both of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP COMPANY2346411 LIMITED BY SHARES were appointed Joint Liquidators of the Company on 5 June 2015. BREWSTER LEECH LIMITED Further information about this case is available from Elliot Segal at the (Company Number 05136032) offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at Passed: 29 May 2015 [email protected]. Special and Ordinary Resolutions Julian Howard Mercer, Director (2346375) Pursuant to Section 282 of the COMPANIES ACT 2006 and Section 84(1)(b) of the INSOLVENCY ACT 1986. At a General Meeting of the above-named Company, duly convened, 2346410BALCOMBE STREET HOLDINGS LIMITED and held at Kingsbury House, 15-17 King Street, London, SW1Y 6QU (Company Number 07501525) on 29 May 2015 at 11:00 am the following resolutions were passed; Previous Name of Company: PizzaExpress Holdings Limited No. 1, 3 and 4 as Special Resolutions and 2 and 5 as Ordinary GONDOLA ACQUISITIONS LIMITED Resolutions of the Company. (Company Number 05926957) 1. “That the Company be wound up voluntarily” and Previous Name of Company: Paternoster Acquisitions Limited 2. “That Garry Lock and Ian Cadlock, Licensed Insolvency GONDOLA FINANCE 1 LIMITED Practitioners, be appointed Joint Liquidators of the Company, and (Company Number 05953170) that they act jointly and severally” and Previous Name of Company: Paternoster Finance 1 Limited 3. “That the Joint Liquidators be authorised to pay unsecured GONDOLA FINANCE 2 LIMITED creditors in full” and (Company Number 05953185) 4. “That the Joint Liquidators be authorised to distribute any of the Previous Name of Company: Paternoster Finance 2 Limited Company’s assets in specie” and GONDOLA HOLDINGS LIMITED 5. “That the Joint Liquidators’ fees be fixed at £2,500 plus (Company Number 05566787) disbursements (Category 1 and 2), plus VAT” Previous Name of Company: Gondola Holdings plc Paul Brewster, Chairman of the Meeting GONDOLA GROUP LIMITED 29 May 2015 (2346411) (Company Number 05953163) Previous Name of Company: Paternoster Topco Limited Registered office: (All) 3rd Floor, Capital House, 25 Chapel Street, BRITISH2346403 REGIONAL AIR LINES GROUP LIMITED London NW1 5DH (Company Number 03261376) Principal trading address: N/A Registered office: Jack Walker House, Exeter International Airport, Exeter, Devon EX5 2HL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 71 COMPANIES

Notice is hereby given, as required by Section 85(1) of the Insolvency Resolution 6 – Destruction of records as an Ordinary Resolution. Act 1986, that resolutions have been passed by the Members on 1 “That the company books and records be destroyed fifteen months June 2015 to wind up the above company and appoint Liquidators as following the final meeting”. follows: Harvinder Singh, Director and Chairman Special resolution Peter Maurice Levy, IP No 4723 Authorised by the Secretary of State, 1 ‘THAT the Company be wound up voluntarily.’ LA Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Ordinary resolution Uxbridge, Middlesex UB8 1JT. Other Contact: David Hughes – Tel 2 ‘THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers 01895 819460 (2346382) LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment NOTICE2346413 OF RESOLUTION TO WIND UP PURSUANT TO to be done by the Joint Liquidators is to be done by all or anyone or SECTIONS 283 OF THE COMPANIES ACT 2006 AND 84(1)(B) OF more of the persons for the time being holding office.’ THE INSOLVENCY ACT 1986 Laura Waters and Peter Greaves (IP Numbers 9477 and 11050) of M A FINANCIALS LIMITED PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 (Company Number 06723144) 2RT were appointed Joint Liquidators of the Company on 1 June Registered office: 122 New London Road, Chelmsford, Essex, CM2 2015. Further information is available from Paul Meitner at the above 0RG office of PricewaterhouseCoopers LLP on 020 7212 6394. (2346403) At a General Meeting of the members of M A Financials Limited held on 2 June 2015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: 2346418THE INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES “That the Company be wound up voluntarily and that Lloyd Biscoe EPI PHARMACO LIMITED and Wayne Macpherson both of Begbies Traynor (Central) LLP of The (Company Number 07383391) Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG Registered office: 4th Floor Allan House, 10 John Princes Street, be and are hereby appointed as joint liquidators for the purposes of London W1G 0AH such winding up and that any power conferred on them by law or by Principal trading address: 21 Bedford Square, London WC1B 3HH this resolution, may be exercised and any act required or authorised Passed: 1 June 2015 under any enactment to be done by them, may be done by them At a General Meeting of the company duly convened and held at 4th jointly or by each of them alone.” Floor Allan House, 10 John Princes Street, London W1G 0AH on 1 Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP June 2015 the following subjoined resolution was duly passed as a Number: 009445). Special and Ordinary Resolution of the company: Any person who requires further information may contact the Joint “That the Company be wound up voluntarily and that Lloyd Hinton (IP Liquidators by telephone on 01702 467255. Alternatively enquiries No: 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes can be made to Lucy Sibun by e-mail at lucy.sibun@begbies- Street, London W1G 0AH be and hereby is appointed Liquidator for traynor.com or by telephone on 01702 467255. the purpose of such winding-up, that the Liquidator be authorised to Matthew Atkins, Director distribute the assets in cash and in specie at his discretion.” 1 June 2015 (2346413) Lloyd Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). MANUS2346381 MEDICAL LIMITED Alternative contact: Kelly Levelle, [email protected], 020 (Company Number 04294040) 7495 2348. Registered office: Mulberry House, 53 Church Street, Weybridge, Dr Louise Watson, Chairman of the meeting (2346418) Surrey KT13 8DJ Principal trading address: 19 Arragon Gardens, West Wickham, Kent BR4 9LJ 2346382FLO STUDIOS LIMITED Section 85(1), Insolvency Act 1986 (Company Number 08366898) Resolution to Wind Up: That the Company be wound up voluntarily Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, At a general meeting of the Company, duly convened and held at 19 Middlesex UB8 1JT Arragon Gardens, West Wickham, Kent BR4 9LJ on 20 May 2015 the Principal trading address: 4 Parsons Street, Banbury, Oxfordshire following Resolutions were passed as a Special Resolution and an OX16 5LW Ordinary Resolution respectively: Pursuant to section 84(1) of the Insolvency Act 1986 “That the Company be wound up voluntarily and that Tony James At a General Meeting of the above named company, duly convened, Thompson of Piper Thompson, Mulberry House, 53 Church Street, and held at 11.00 am on 2 June 2015 at 3 Beasley’s Yard, 126a High Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator Street, Uxbridge, Middlesex UB8 1JT the following Resolutions were of the Company for the purposes of such winding up.” duly passed:- MrsC L Povlsen, Director Resolution 1 – Voluntary winding up as a Special Resolution. Liquidator’s Details: Tony James Thompson, IP no 5280 of Piper “That the company be wound up voluntarily”. Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey Resolution 2 – Appointment of a liquidator as an Ordinary Resolution. KT13 8DJ. Telephone (01932) 855515 (2346381) “That Peter Maurice Levy of LA Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT be and is hereby appointed liquidator for the purposes of the said MCDMEDIA2346399 LTD winding up”. (Company Number 07868606) Resolution 3 – Costs of MVL and remuneration of the liquidator as an Registered office: 100 St James Road, Northampton NN5 5LF Ordinary Resolution. Principal trading address: 46 Millwood End, Long Hanborough, “That the costs of placing the company into MVL are £2,250 plus VAT Witney, Oxfordshire OX29 8BY and disbursements”. At a General Meeting of the members of the above named Company, Resolution 4 – Powers of the liquidator as a Special Resolution. duly convened and held at 46 Millwood End, Long Hanborough, “That the liquidator be and is hereby authorised under the provisions Witney, Oxfordshire OX29 8BY, on 27 May 2015, the following Special of Section 165 of the Insolvency Act 1986 to exercise the powers set Resolutions were duly passed: out in Schedule 4 Part 1 of the said Act”. Resolution 5 – Distribution in Specie as a Special Resolution. “That in accordance with the provisions of the company’s articles of association, the liquidator be authorised to divide amongst the company’s members in specie, the whole or any part of the company’s assets and to value such assets and determine how the division shall be carried out as amongst the members or different classes of members”.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Sukhvinder Kaur PARADIGM2346416 NORTON 2014 LIMITED Bains, (IP No. 9990) of BRI Business Recovery and Insolvency,2nd (Company Number 05771136) Floor, Elm House, Woodlands Business Park, Linford Wood West, Previous Name of Company: Paradigm Norton Holdings Limited Milton Keynes MK14 6FG and Peter John Windatt, (IP No. 008611) of Registered office: Clifton Down House, Beaufort Buildings, Clifton, BRI Business Recovery and Insolvency,2nd Floor, Elm House, Bristol BS8 4AN Woodlands Business Park, Linford Wood West, Milton Keynes MK14 Principal trading address: Paradigm House, Macrae Road, Ham 6FG be and they are hereby appointed Joint Liquidators for the Green, Bristol, BS20 0DD purpose of the winding up and that they may act jointly and Notice is hereby given, pursuant to Section 85 of the INSOLVENCY severally.” ACT 1986, that the following resolutions were passed by the For further details contact: Chris Murphy, Tel: 01908 317387. members of the above-named Company on 4 June 2015: John McDowell, Director Special Resolution 04 June 2015 (2346399) 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Timothy Colin Hamilton Ball of Mazars LLP, Clifton Down 2346379NANDA DEVI DEVELOPMENTS LIMITED House, Beaufort Buildings, Clifton, Bristol, BS8 4AN be and he is (Company Number 07662413) hereby appointed Liquidator for the purpose of such winding up. Registered office: C/O Evolve Fund Services Limited, 36 Grosvenor Timothy Colin Hamilton Ball (IP number 8018) of Mazars LLP, Clifton Gardens, London SW1W 0EB Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN was Principal trading address: C/O Evolve Fund Services Limited, 36 appointed Liquidator of the Company on 4 June 2015. Further Grosvenor Gardens, London SW1W 0EB information about this case is available from Matthew Barnes at the IN THE MATTER of the Insolvency Act 1986 offices of Mazars LLP on 0117 973 4481. Passed on 20 May 2015 Barry Horner, Chairman of the Meeting (2346416) At a GENERAL MEETING of the above named Company, duly convened and held at 36 Grosvenor Gardens, London, SW1W 0EB on 20 May 2015 the following Special Resolution was duly passed: PEACHES2346398 PRODUCTIONS LTD “That the Company be wound up voluntarily.” (Company Number 06666973) and Registered office: Sky View House, 10 St Neots Road, Sandy, Beds, William Antony Batty of Antony Batty & Company LLP, 3 Field Court, SG19 1LB Gray’s Inn, London WC1R 5EF was appointed as Liquidator. Principal trading address: Sky View House, 10 St Neots Road, Sandy, Liquidator’s name: William Antony Batty (Insolvency Practitioner Beds, SG19 1LB Number: 8111), Antony Batty & Company LLP: 3 Field Court, Gray’s At a General Meeting of the members of the above named Company, Inn, London, WC1R 5EF, Telephone: 020 7831 1234 Fax: 020 7430 duly convened and held at PO Box 501 The Nexus Building, 2727, Email: [email protected] Broadway, Letchworth Garden City, Herts, SG6 9BL on 26 May 2015, Office contact: Miss C Howell at 10.00am, the following resolutions were duly passed as a special S Hawley (2346379) and an ordinary resolution, respectively: “That the Company be wound up voluntarily and that David Hailey, (IP No. 14050) of UHY Hacker Young,PO Box 501, The Nexus Building, OUTDOOR2346380 TECHNICAL SERVICES LIMITED Broadway, Letchworth Garden City, Herts, SG6 9BL and Peter Kubik, (Company Number 07383617) (IP No. 9220) of UHY Hacker Young LLP,Quadrant House, 4 Thomas Registered office: 3 Hamel House, Calico Business Park, Sandy Way, More Square, London, E1W 1YW are hereby appointed Joint Tamworth B77 4BF Liquidators of the Company for the purposes of the winding up.” Principal trading address: 128 Heath Croft Road, Sutton Coldfield, Further details contact: Laura Blundell, Email: [email protected] West Midlands, B75 6NH Tel: 01462 687333. At a general meeting of the above-named Company, duly convened Holly Baldwin, Chairman and held at 3 Hamel House, Calico Business Park, Sandy Way, 05 June 2015 (2346398) Tamworth B77 4BF, on 01 June 2015, at 1.15pm, the subjoned special resolution was duly passed: “That the Company be wound up voluntarily and that Robert Gibbons, PHMR2346377 ASSOCIATES LIMITED (IP No. 9079) of Arrans Limited,3 Hamel House, Calico Business Park, (Company Number 07447482) Sandy Way, Tamworth, B77 4BF be and is hereby appointed Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Liquidator for the purpose of such winding up.” Barnet, Hertfordshire, EN5 5TZ For further details contact: R Cutts, Email: [email protected] Principal trading address: 27 Birchwood Avenue, London N10 3BE S L Morris, Chairman At a general meeting of the above named Company, duly convened 04 June 2015 (2346380) and held at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, on 05 June 2015, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: 2346402OXSPRING RESOURCE CONSULTANTS LIMITED “That the Company be wound up voluntarily and that Joylan (Company Number 06193258) Sunnassee, (IP No. 10470) of BBK Partnership,1 Beauchamp Court, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed The Parsonage, Manchester M3 2HW Liquidator for the purposes of such winding-up.” Principal trading address: Cornhaye House, Hampstead Norreys Further details contact: Giulia Paini, Email: [email protected] Road, Hermitage, Thatcham, Berkshire, RG18 9RT Tel: 0208 216 2520 At a General Meeting of the above named company, duly convened Mark Charles Ratcliffe, Director and held at Cornhaye House, Hampstead Norreys Road, Hermitage, 05 June 2015 (2346377) Thatcham, Berkshire, RG18 9RT, on 05 June 2015, the following resolutions were passed as a special resolution and ordinary resolution respectively: PNA2346414 BUSINESS CONSULTING LIMITED “That the company be wound up voluntarily and John Paul Bell, (IP (Company Number 06978954) No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Registered office: 226 Liverpool Road, Longton, Preston Parsonage, Manchester M3 2HW be and is hereby appointed Principal trading address: 226 Liverpool Road, Longton, Preston PR4 Liquidator for the purposes of such winding up.” 5YB For further details contact: Katie Dixon on Email: At a General Meeting of the above named company, convened and [email protected] or on Tel: 0161 907 4044. held at 226 Liverpool Road, Longton, Preston PR4 5YB on 26 May Caroline Collett, Director 2015 at 11.30 am, the following Special and Ordinary resolutions were 05 June 2015 (2346402) passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 73 COMPANIES

(a) “That the Company be wound up and that Claire Louise Foster (IP “That the Company be wound up voluntarily and that Mark Reynolds, No. 9423) be and is hereby appointed Liquidator of the Company for (IP No. 008838) of Valentine & Co,3rd Floor, Shakespeare House, 7 the purpose of the voluntary winding-up”. Shakespeare Road, London, N3 1XE be appointed Liquidator of the (b) “That the Liquidator be authorised to distribute all or part of the Company for the purposes of the voluntary winding-up.” assets of the Company to the Shareholders in such proportion as they For further details contact: Izbel Mengal, Tel: 020 8343 3710 mutually agree and that the Liquidators be authorised under the Sabah Shamash, Director provisions of Section 165(2) (a) of the Insolvency Act 1986 to exercise 04 June 2015 (2346385) the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986”. Office Holder: Claire Louise Foster, Office Holder Number: 9423, SALFORD2346406 TYRE SERVICES LIMITED Revive Business Recovery Limited, Doncaster Business Innovation (Company Number 01303836) Centre, Ten Pound Walk, Doncaster DN4 5HX. Further Details: Karis Registered office: Offices of Salford Van Hire Ltd, Sherborne Street, Hodgkinson, [email protected] Manchester, Lancs, M3 1EJ Peter Abram, Chairman (2346414) Principal trading address: Sherborne Street, Manchester, Lancs, M3 1EJ Passed - 5 June 2015 2346408PRESTBURY WEST COAST LIMITED At an Extraordinary General Meeting of the members of the above Previous Name of Company: Tilegreen Limited named company, duly convened and held at Salford Van Hire Ltd, (Company Number 04231858) Sherborne Street, Manchester, Lancs, M3 1EJ on 5 June 2015 the PRESTBURY WEST COAST KENSINGTON LIMITED following resolutions were duly passed as Special Resolutions: Previous Name of Company: Slippergrove Limited 1. THAT the Company be wound up voluntarily. (Company Number 04231850) 2. THAT Neil Henry (IP No 8622) and Michael Simister (IP No 9028) of PRESTBURY WEST COAST MAIDENHEAD LIMITED Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Previous Name of Company: Slipperpoint Limited Cheshire, WA14 1EZ be and are hereby appointed Joint Liquidators of (Company Number 04231851) the Company for the purposes of such winding up, and any act KENSINGTON NOMINEE NO.1 LIMITED required or authorised under any enactment to be done by the Joint Previous Name of Company: Hackremco (No.1837) Limited Liquidators is to be done by all or any one or more of the persons for (Company Number 04242681) the time being holding office. KENSINGTON NOMINEE NO.2 LIMITED Neil Henry (IP number 8622) and Michael Simister (IP number 9028) Previous Name of Company: Hackremco (No.1838) Limited both of Lines Henry Limited, 5 Tabley Court, Victoria Street, (Company Number 04242690) Altrincham, Cheshire WA14 1EZ were appointed Joint Liquidators of MAIDENHEAD NOMINEE NO.1 LIMITED the Company on 5 June 2015. Further information about this case is Previous Name of Company: Hackremco (No.1833) Limited available from Oliver Thompson at the offices of Lines Henry Limited (Company Number 04219618) on 0161 929 1905 or at [email protected]. MAIDENHEAD NOMINEE NO.2 LIMITED Raffaello Bacci, Director (2346406) Previous Name of Company: Hackremco (No.1834) Limited (Company Number 04222889) Registered office: 55 Baker Street, London W1U 7EU THE2346407 COMPANIES ACTS 1985,1989 AND 2006 Principal trading address: Cavendish House, 18 Cavendish Square, SHD DEVELOPMENTS LTD London W1G 0PG (Company Number 06854232) Passed 4 June 2015 Registered office: The Finches, Baydon Road, Baydon, Marlborough, At General Meetings of the above-named Companies, duly convened, Wiltshire, SN8 2XA and held at Cavendish House, 18 Cavendish Square, London W1G Principal trading address: The Finches, Baydon Road, Baydon, 0PG on the 4 June 2015 the following Special and Ordinary Marlborough, Wiltshire, SN8 2XA Resolutions were duly passed, viz:- Nature of Business: Property Development SPECIAL RESOLUTIONS At a general meeting of the company held at 38-42 Newport Street, 1 That the companies be wound up voluntarily and Malcolm Cohen of Swindon, Wiltshire, SN1 3DR, on 3rd June 2015, the following BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby Resolutions were duly passed: appointed Liquidator for the purposes of such winding-up. 1. THAT SHD Developments Ltd be wound up voluntarily. 2 That the Liquidator be and is authorised to distribute all or part of 2. THAT Steve Elliott, Licensed Insolvency Practitioner of Monahans, the assets in specie to the shareholders in such proportion as they 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR is hereby mutually agree. appointed liquidator for the purpose of winding up the Company’s 3 That the Liquidator be authorised under the provisions of Section affairs and distributing its assets and that any act required or 165(2) to exercise the powers laid down in Schedule 4, Part I of the authorised under any enactment to be done by the liquidator may be Insolvency Act 1986. done by one or more of the persons for the time being holding the ORDINARY RESOLUTION office of liquidator. 1 That the Liquidator’s fees are to be paid on a time costs basis. Paul Dobson, Chairman Malcolm Cohen (IP Number 6825) of BDO LLP, 55 Baker Street, 3 June 2015 (2346407) London W1U 7EU was appointed Liquidator of the Companies on 4 June 2015. The Liquidator may be contacted care of [email protected] quoting 7/SMB/CLJ/Prestbury. SOLUTIONS2346376 IN BUSINESS LIMITED James Money, Chairman of Meeting for Prestbury West Coast Limited (Company Number 08477154) Sandra Gumm, Chairman of Meeting for other Companies (2346408) Registered office: Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU Principal trading address: 1A Ducks Walk, Twickenham, Middx TW1 2346385PRIMAN LIMITED 2DD (Company Number 03669551) Passed - 8 June 2015 Trading Name: Oxfords At a General Meeting of the members of the above named company, Registered office: 869 High Road, London, N12 8QA duly convened and held at 3:00 pm at Recovery House, Hainault Principal trading address: 143 Regent Street, London, W1B 4JB Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 8 At a General Meeting of the above named Company duly convened June 2015 the following resolutions were duly passed: and held at the offices of Valentine & Co, 3rd Floor, Shakespeare Special Resolution House, 7 Shakespeare Road, London, N3 1XE, on 04 June 2015, the 1. “That the Company be wound up voluntarily”. following Resolutions were duly passed as a Special Resolution and 2. “That the Liquidator be authorised to make a distribution of surplus as an Ordinary Resolution respectively: assets in specie”. Ordinary Resolution

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

1. “That A J Clark of the firm of Carter Clark, be and is hereby Notification of written resolutions of the above-named Company appointed as Liquidator of the Company for the purposes of the proposed by the sole director and having effect as a special winding-up”. resolution and as an ordinary resolution respectively pursuant to the 2. “A Statutory Declaration Fee has been agreed with the director in provisions of Part 13 of the Companies Act 2006. Circulation Date: on the sum of £3,500 plus VAT. Carter Clark will be creditors in respect 04 June 2015, Effective Date: 4 June 2015. I, the undersigned, being of this fee which will be payable from the realisation of the assets of the sole director of the Company hereby certify that the following the company”. written resolutions were circulated to all eligible members of the 3. “That the Liquidator’s fee be fixed at the set amount of £2,000 plus Company on the Circulation Date and that the written resolutions VAT. The Liquidator may also charge category 2 disbursements as were passed on the Effective Date: disclosed at the meeting and with the notices convening the meeting, “That the Company be wound up voluntarily and that Francis Gavin and both are to be paid from the realisation of assets of the Savage, (IP No. 009950) of Begbies Traynor (Central) LLP,8a Carlton company”. Crescent, Southampton, Hampshire, SO15 2EZ and Julie Anne Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Palmer, (IP No. 008835) of Begbies Traynor (Central) LLP,8a Carlton Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU Crescent, Southampton, Hampshire, SO15 2EZ be and are hereby was appointed Liquidator of the Company on 8 June 2015. Further appointed as Joint Liquidators for the purposes of such winding up information about this case is available from Ryan Sinclair at the and that any power conferred on them by law or by this resolution, offices of Carter Clark on 020 8524 1447 or at may be exercised and any act required or authorised under any [email protected]. enactment to be done by them, may be done by them jointly or be 8 June 2015 each of them alone.” Nicholas Deeming, Director/Chairman (2346376) Any person who requires further information may contact the Joint Liquidators by telephone on 023 8021 9820. Alternatively enquiries can be made to Shani Roche by email at shani.roche@begbies- 2346391START BAY LUXURY APARTMENTS LIMITED traynor.com or by telephone on 023 8021 9820. (Company Number 06064417) Trevor John King, Director Registered office: Whitchurch, Seymour Road, Mannamead, Plymouth 04 June 2015 (2346409) PL3 5AT Principal trading address: Whitchurch, Seymour Road, Mannamead, Plymouth PL3 5AT U.V.2346404 INNOVATIONS LIMITED The following Written Resolutions were passed as a Special and (Company Number 03896064) Ordinary Resolution respectively: Registered office: Unit 26 GND FLR, Wenta Business Centre, Innova “That the Company be wound up voluntarily” and that “Stephen Park, Electric Avenue, Enfield, Middx EN3 7XU Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Principal trading address: Unit 26 GND FLR, Wenta Business Centre, Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the Innova Park, Electric Avenue, Enfield, Middx EN3 7XU Company for the purposes of such winding up.” At a general meeting of the above named Company, duly convened Date on which Resolutions were passed: 1 June 2015 and held at 16 Beaufort Court, Admirals Way, Docklands, London E14 Nicholas Hellings, Director 9XL on 01 June 2015, the following resolutions were passed as a Liquidator details: Stephen James Hobson, IP No. 006473, of Francis Special Resolution and an Ordinary Resolution respectively: Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 “That the Company be wound up voluntarily and that Farheen 5FD. Telephone number: 01392 667000. Alternative person to contact Qureshi, (IP No. 11392) of Parker Getty Limited,Devonshire House, with enquiries about the case: Scott Bebbington (2346391) 582 Honeypot Lane, Stanmore, Middx, HA7 1JS be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” 2346417INSOLVENCY ACT 1986 – SECTION 84(1)(B) Further details contact: D Coutts, Email: [email protected] SURVEY & CONSTRUCTION SERVICES LIMITED Tel: 020 3475 3900 (Company Number 08868510) Sonia Pollock, Director Registered office: 14th Floor, Dukes Keep, Marsh Lane, 05 June 2015 (2346404) Southampton, SO14 3EX Principal trading address: Survey House, Station Road, Whyteleafe, Surrey, CR3 0EP WAH2346415 YUNG CONSULTANTS LIMITED Trading names or styles: None (Company Number 05186741) Postal address of office holder(s): 14th Floor, Dukes Keep, Marsh Registered office: 18 Thessaly House, Thessaly Road, London, SW8 Lane, Southampton, SO14 3EX 4EB Office holder’s telephone no and email address: 02380336464 and Principal trading address: 18 Thessaly House, Thessaly Road, [email protected] London, SW8 4EB Alternative contact for enquiries on proceedings: Richard Wragg on The following written resolutions of the above named company were 023 8082 1871 or at [email protected] passed by the Member on 05 June 2015, as Special and Ordinary At a general meeting of the above name company, duly convened and resolutions: held at Survey House, Station Road, Whyteleafe, Surrey, CR3 0EP on “That pursuant to Section 84(1)(b) of the Insolvency Act 1986 the 27th May 2015 at 3pm the following Resolutions were passed as a Company be wound up voluntarily and that pursuant to Sections 84(1) Special Resolution and an Ordinary Resolution respectively: and 91 of the Insolvency Act 1986 that Ruth Ellen Duncan, (IP No. ‘That the company be wound up voluntarily and that Carl Jackson 9246) of RNF Business Advisory Limited,Kent House, Romney Place, and Paul Goddard be and are hereby appointed Joint Liquidators of Maidstone, Kent ME15 6LH and Filippa Connor, (IP No. 9188) of RNF the company on 27 May 2015 for the purposes of such winding up, Business Advisory Limited,Kent House, Romney Place, Maidstone, and that they be authorised to act jointly and severally.’’ Kent ME15 6LH be appointed Joint Liquidators of the Company for Name of office holder 1: Carl Jackson the purposes of winding up the Company’s affairs and distributing its Office holder 1 IP number: 8860 assets.” Name of office holder 2: Paul Goddard For further details contact: Ruth E Duncan, Email: Office holder 2 IP number: 13592 [email protected] or Filippa Connor, Email: V F Sawyer, Chairman of Meeting (2346417) [email protected] Tel: 01622 764612, Fax: 01622 764622. Eileen Wong, Chairman 05 June 2015 (2346415) TREVOR2346409 KING SITE INSPECTIONS LIMITED (Company Number 03380395) Registered office: 8a Carlton Crescent, Southampton SO15 2EZ Principal trading address: 95 Wheatlands, Titchfield Common, Fareham, Hampshire PO14 4SU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 75 COMPANIES

YELLOWCAPE2346395 COMPANY LIMITED “That Peter Maurice Levy of LA Business Recovery, 3 Beasley’s Yard, (Company Number 04907446) 126a High Street, Uxbridge, Middlesex UB8 1JT be and is hereby Previous Name of Company: Shaw Sheet Metal Company Limited; appointed liquidator for the purposes of the said winding up”. Shaw Sheet Metal (Holdings) Limited Resolution 3 – Costs of MVL and remuneration of the liquidator as an Registered office: 11 Thomas Street, Shaw, Oldham OL2 8PG Ordinary Resolution. Principal trading address: 11 Thomas Street, Shaw, Oldham OL2 8PG “That the costs of placing the company into MVL are £2,000 plus VAT Notification of written resolutions of the above-named Company and disbursements”. proposed by the directors and having effect as a special resolution Resolution 4 – Powers of the liquidator as a Special Resolution. and as an ordinary resolution respectively pursuant to the provisions “That the liquidator be and is hereby authorised under the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 03 June of Section 165 of the Insolvency Act 1986 to exercise the powers set 2015, Effective Date: 3 June 2015. I, the undersigned, being a Director out in Schedule 4 Part 1 of the said Act”. of the Company hereby certify that the following written resolutions Resolution 5 – Distribution in Specie as a Special Resolution. were circulated to all eligible members of the Company on the “That in accordance with the provisions of the company’s articles of Circulation Date and that the written resolutions were passed on the association, the liquidator be authorised to divide amongst the Effective Date: company’s members in specie, the whole or any part of the “That the Company be wound up voluntarily and that Lila Thomas, (IP company’s assets and to value such assets and determine how the No. 009608) and David Robert Acland, (IP No. 008894) both of division shall be carried out as amongst the members or different Begbies Traynor (Central) LLP,1 Winckley Court, Chapel Street, classes of members”. Preston, PR1 8BU be and are hereby appointed as Joint Liquidators Mohammad Rahman, Director and Chairman for the purposes of such winding up and that any power conferred on Peter Maurice Levy, IP No 4723 Authorised by the Secretary of State, them by law or by this resolution, may be exercised and any act LA Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, required or authorised under any enactment to be done by them, may Uxbridge, Middlesex UB8 1JT. Other Contact: David Hughes – Tel be done by them jointly or by each of them alone.” 01895 819460 (2346392) Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Jessica Tomson by email at jessica.tomson@begbies- traynor.com or by telephone on 01772 202000. Partnerships Roland Dennis Hartley, Director 03 June 2015 (2346395) CHANGE IN THE MEMBERS OF A PARTNERSHIP

PINHOE2346752 & BROADCLYST MEDICAL PRACTICE 2346378YELLOWCAPE GROUP LIMITED Notice is hereby given that on 31 March 2015, Dr C M Scott retired (Company Number 07398885) from the partnership that existed between her and Drs C L Clements, Previous Name of Company: Shaw Sheet Metal Group Limited M E Bird, J D Stride, J L Govier, K R Home-Smith and O H Duncan, Registered office: 11 Thomas Street, Shaw, Oldham, OL2 8PG carrying on the business of NHS General Practitioners as the Pinhoe Principal trading address: 11 Thomas Street, Shaw, Oldham, OL2 & Broadclyst Medical Practice at Pinn Lane, Pinhoe, Exeter and The 8PG Hellings, Broadclyst, Devon. Notification of written resolutions of the above-named Company From 1 May 2015, Dr K M Quinton joined the partnership with the proposed by the directors and having effect as a special resolution aforementioned GPs. and as an ordinary resolution respectively pursuant to the provisions Andy Potter, Practice Manager (2346752) of Part 13 of the Companies Act 2006. Circulation Date: on 03 June 2015, Effective Date: on 3 June 2015. I, the undersigned, being a director of the Company hereby certify that the following written TRANSFER OF INTEREST resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on NOTICE2346793 OF CHANGE OF PARTNER the Effective Date: LIMITED PARTNERSHIPS ACT 1907 “That the Company be wound up voluntarily and that Lila Thomas, (IP Notice is hereby given, pursuant to section 10 of the Limited No. 009608) and David Robert Acland, (IP No. 008894) both of Partnerships Act 1907, that Peter James Olds transferred to Actis GP Begbies Traynor (Central) LLP,1 Winckley Court, Chapel Street, LLP 100% of the interest held by him in Actis Africa Real Estate 3 A Preston, PR1 8BU be and are hereby appointed as Joint Liquidators LP being a limited partnership registered in England and Wales with for the purposes of such winding up and that any power conferred on number LP016408 (the “Partnership”), and consequently, on that date them by law or by this resolution, may be exercised and any act Peter James Olds ceased to be a limited partner in the Partnership. required or authorised under any enactment to be done by them, may (2346793) be done by them jointly or by each of them alone.” Any person who requires further information may contact the Joint NOTICE2346791 OF CHANGE OF PARTNER Liquidator by telephone on 01772 202000. Alternatively enquiries can LIMITED PARTNERSHIPS ACT 1907 be made to Jessica Tomson by e-mail at jessica.tomson@begbies- Notice is hereby given, pursuant to section 10 of the Limited traynor.com or by telephone on 01772 202000. Partnerships Act 1907, that Peter James Olds transferred to Actis GP Roland Dennis Hartley, Director LLP 100% of the interest held by him in Actis Africa Real Estate 3 A 04 June 2015 (2346378) LP being a limited partnership registered in England and Wales with number LP016407 (the “Partnership”), and consequently, on that date Peter James Olds ceased to be a limited partner in the Partnership. ZEDAR2346392 HOMES LIMITED (2346791) (Company Number 07322891) Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT Principal trading address: 42 Bell Road, Hounslow, Middlesex TW3 3PB Pursuant to section 84(1) of the Insolvency Act 1986 At a General Meeting of the above named company, duly convened and held at 11.00 am on 3 June 2015 at 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT the following Resolutions were duly passed:- Resolution 1 – Voluntary winding up as a Special Resolution. “That the company be wound up voluntarily”. Resolution 2 – Appointment of a liquidator as an Ordinary Resolution.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

WALKER,2346692 GARETH The Bridge Tavern, Bridge Street, Mansfield, Nottinghamshire, NG18 PEOPLE 1AL Birth details: 15 August 1982 GARETH WALKER - residing and carrying on business as a CHANGES OF NAME OR ARMS stocktaker under his own name at The Bridge Taven, Bridge Street, Mansfield, Nottinghamshire NG18 1AL, lately residing at 142 Brunel 2346792Notice is hereby given that a Deed Poll dated 24 April 2015 and Avenue, Newthorpe, Nottinghamshire NG16 3RE, and lately trading as enrolled in the Senior Courts of England and Wales on 24 April 2015 The Bridge Tavern at Bridge Street, Mansfield, Nottinghamshire NG18 Hermine Luceta Barry-Clarke, 53 Rugby Avenue, Sudbury, Wembley 1AL, as licensee, and formerly as The Lion Revived at 10 Robinsons HA0 3DJ, United Kingdom, Married/Civil Partnership, a British Citizen Hill, Bulwell, Nottingham NG6 8FL, as licensee under section 11(1) of the British Nationality Act 1981 abandoned the Also known as: Gareth Walker t/a Station Hotel, The Bridge Tavern, name of Hermin Lucetta Barry and assumed the name of Hermine Bridge Street, Mansfield, Nottinghamshire NG18 1AL Luceta Barry-Clarke. In the County Court at Nottingham Charles Harding, Solicitor, 557 High Road, Wembley, Middlesex HA0 No 471 of 2014 2DW, DX 80230 Wembley Central Bankruptcy order date: 13 April 2015 30 March 2015 (2346792) A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Official Receiver Personal insolvency 5 June 2015 (2346692)

AMENDMENT OF TITLE OF PROCEEDINGS APPOINTMENT AND RELEASE OF TRUSTEES 2346701GIESENS, JULIE MARIE 13 Hayes Road, PAIGNTON, Devon, TQ4 5PF In2346694 the Kingston upon Hull County Court Birth details: 20 May 1958 No 212 of 2014 JULIE MARIE GIESENS also known as JULIE MARIE PENSOM and MARK JAMES LEGGETT JULIE MARIE TOWNSEND A Carer residing at 13 Hayes Road, In Bankruptcy Paignton, Devon, TQ4 5PF and lately residing at 15 Hayes Road, Residential address: 11 The Forge, Driffield, East Yorkshire, Y025 Paignton, Devon, TQ4 5PF, previously at 100 Maidenway Road, 6QL. Former Address: 75 Bracken Road, Driffield, East Yorkshire, Paignton, Devon, TQ3 2QA. Lately Unemployed and previously Y025 6UP. Trading Address: 11 The Forge, Driffield, East Yorkshire, trading as SUNNY DAY PLAY at 6A Dartmouth Road, Paignton, Y025 6QL 75 Bracken Road, Driffield, East Yorkshire, Y025 6UP Date Devon, TQ4 5AQ as a Children's Play Centre with Cafe. of Birth: 3 July 1974. Occupation: Plumbing and Heating Engineer. In the County Court at Torquay and Newton Abbot Notice is hereby given, in accordance with Rule 6.124 of the No 70 of 2015 Insolvency Rules 1986, that Ashleigh William Fletcher (IP Number Bankruptcy order date: 7 May 2015 9566) of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, 1WF was appointed Trustee of the above by a meeting of creditors on PL1 1DJ, telephone: 01752 635200, email: 23 April 2015. [email protected] Notice is further given that a meeting of the creditors of the bankrupt Capacity of office holder(s): Official Receiver will be held at 93 Queen Street, Sheffield S1 1WF on 29 June 2015 at 7 May 2015 (2346701) 11.00 am for the purposes of establishing a creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and calculation of allocated disbursements.. In order to MEACHAM,2346699 LEON BARRIE be entitled to vote at the meeting creditors must ensure that any The Crown, Pontllanfraith, BLACKWOOD, Gwent, NP12 2HE proxies and hitherto unlodged proofs are lodged at 93 Queen Street, Birth details: 30 June 1970 Sheffield S1 1WF by 12.00 noon on the business day preceding the Leon Barrie Meacham, unemployed of the Crown Inn, Pontllanfraith, day of the meeting. Blackwood, Caerphilly, NP12 2HE, lately trading as a pest controller Further information about this case is available from Adele Hazlehurst under the trading style Pro-Pest UK at the offices of The P&A Partnership Limited on 0114 275 5033 or at Also known as: Leon Barrie Meacham, Occupation unknown of the [email protected]. Crown Inn, Pontllanfraith, Blackwood, Caerphilly, NP12 2HE Ashleigh William Fletcher, Trustee (2346694) In the County Court at Blackwood No 17 of 2015 Bankruptcy order date: 4 February 2015 BANKRUPTCY ORDERS S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: ABUELGASIM,2346619 GALAL [email protected] 8 Balliol Close, BIRKENHEAD, WIRRAL, Merseyside, CH43 7XH Capacity of office holder(s): Official Receiver Galal Abuelgasim occupation unknown of 8 Balliol Close, Birkenhead, 4 February 2015 (2346699) Wirral, CH43 7XH In the County Court at Birkenhead No 149 of 2014 Date of Filing Petition: 14 October 2014 Bankruptcy order date: 2 June 2015 Time of Bankruptcy Order: 11:15 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: WIRRAL METROPOLITAN BOROUGH COUNCILDepartment Of Finance Council Tax, PO Box 2, BIRKENHEAD, CH41 6BU N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 2 June 2015 (2346619)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 77 PEOPLE

AHMED,2346617 RIZWAN BARTLETT,2346614 KERRY REBECCA ANN Flat 902, Tower Point, 52 Sydney Road, ENFIELD, Middlesex, EN2 50 East Street, Ashburton, NEWTON ABBOT, Devon, TQ13 7AX 6SY Birth details: 22 February 1984 RIZWAN AHMED, OCCUPATION UNKNOWN OF 902 TOWER POINT, KERRY REBECCA ANN BARTLETT also known as KERRY REBECCA 52 SYDNEY ROAD,ENFIELD,EN2 6SY ANN STEER, Unemployed, residing at 50 East Street, Ashburton, In the County Court at Central London Devon, TQ13 7AX and lately residing at Flat 3, 24 Church Street, No 483 of 2015 Paignton, Devon, TQ3 3AH and previously at Challamoor Cottage, Date of Filing Petition: 6 February 2015 Buckland in the Moor, Ashburton, Devon, TQ13 7HP and lately Bankruptcy order date: 21 May 2015 carrying on business as "Just Indulge Beauty", at Bridge Farm Time of Bankruptcy Order: 11:36 Offices, Harberton, Totnes, TQ9 7PP and previously from Chapel Whether Debtor's or Creditor's PetitionCreditor's House Studios, Station Road, Totnes, TQ9 5HW. Name and address of petitioner: LONDONBOROUGH OF In the County Court at Torquay and Newton Abbot ENFIELDCIVIC CENTRE, SILVER STREET, ENFIELD, MIDDLESEX, No 46 of 2015 EN1 3XY Date of Filing Petition: 24 March 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Bankruptcy order date: 24 March 2015 1XN, telephone: 020 8681 5166, email: Time of Bankruptcy Order: 13:03 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, 21 May 2015 (2346617) PL1 1DJ, telephone: 01752 635200, email: [email protected] Capacity of office holder(s): Receiver and Manager 2346620ARNOLD, ANGELA JANE 24 March 2015 (2346614) 5 Nicholson Place, East Hanningfield, CHELMSFORD, CM3 8UT Birth details: 19 August 1960 ANGELA JANE ARNOLD also known as BILLINGS currently BISPHAM,2346627 GRANTLEY I unemployed residing at 5 Nicholson Place, East Hanningfield, Essex, 67 Oliver Road, LONDON, E10 5LD CM3 8UT. Birth details: 22 August 1957 In the County Court at Chelmsford GRANTLEY I BISPHAM, OCCUPATION UNKNOWN OF 67 Oliver No 0078 of 2015 Road, LONDON, E10 5LD Date of Filing Petition: 3 June 2015 In the County Court at Central London Bankruptcy order date: 3 June 2015 No 2505 of 2014 Time of Bankruptcy Order: 09:59 Date of Filing Petition: 16 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 22 May 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Time of Bankruptcy Order: 10:45 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: 1st CreditThe Omnibus Building, Capacity of office holder(s): Receiver and Manager Lesbourne Road, REIGATE, RH2 7JP 3 June 2015 (2346620) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] BABB,2346632 CLAIRE LOUISE Capacity of office holder(s): Receiver and Manager Flat 28, Lonsdale House, Portobello Court, LONDON, W11 2DG 22 May 2015 (2346627) Birth details: 22 March 1982 Claire Louise Babb of 28 Lonsdale House, Portobello Court, London W11 2DG a Medical Receptionist BRENNAN,2346615 LISA ANN In the County Court at Central London 38d Alvaston Street, Alvaston, DERBY, DE24 0NZ No 1531 of 2015 Birth details: 3 September 1976 Date of Filing Petition: 7 May 2015 Lisa Ann Brennan ALSO FORMERLY KNOWN AS LISA ANN Bankruptcy order date: 7 May 2015 THOMPSON, UNEMPLOYED OF 38D ALVASTON STREET, DERBY, Time of Bankruptcy Order: 16:17 DE24 0NZ AND PREVIOUSLY RESIDING AT, 26 AVONMOUTH Whether Debtor's or Creditor's PetitionDebtor's DRIVE, ALVASTON, DERBY, DE24 8UL AND 12 TIMERSBROOK A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham CLOSE, OAKWOOD, DERBY, DE21 2BW Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: In the County Court at Derby [email protected] No 111 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 4 June 2015 7 May 2015 (2346632) Bankruptcy order date: 4 June 2015 Time of Bankruptcy Order: 09:45 Whether Debtor's or Creditor's PetitionDebtor's A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Official Receiver 4 June 2015 (2346615)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

BAKER,2346623 SUSAN MARGARET BRADBURY,2346628 DONNA 25 Long Acre Close, Canterbury, CT2 7TE 45 Station Road, Chellaston, DERBY, DE73 5SU Birth details: 13 September 1949 Birth details: 26 April 1974 Susan Margaret Baker, also known as Susan Margaret Harbutt, also Donna Bradbury also formerly known as Donna Ford, a cleaner/ known as Susan Margaret Dines, Retired currently residing at 25 Long caretaker of 45 Station Road, Chellaston, Derby, DE73 5SU. Acre Close, Canterbury, Kent, CT2 7TE In the County Court at Derby In the County Court at Canterbury No 113 of 2015 No 120 of 2015 Date of Filing Petition: 4 June 2015 Date of Filing Petition: 4 June 2015 Bankruptcy order date: 4 June 2015 Bankruptcy order date: 4 June 2015 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 12:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham telephone: 0115 852 5000, email: Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 4 June 2015 (2346628) 4 June 2015 (2346623)

BRIDGE,2346653 WILLIAM HENRY 2346621BARDWELL, SIMON DOMINIC 1 Windle Pilkington Apartments, 6 King Street, ST. HELENS, 45 Britannia Road, Norwich, NR1 4HP Merseyside, WA10 2JZ Birth details: 20 October 1964 Birth details: 27 May 1970 SIMON DOMINIC BARDWELL, UNEMPLOYED of 45 Britannia Road, William Henry Bridge, also known as Harry Bridge, a Sales Executive NORWICH, Norfolk, NR1 4HP lately residing at 157 Knowsley Road, of 1 Windle Pilkington Apartments, 6 King Street, St Helens, Norwich, Norfolk, NR3 4PT Merseyside WA10 2JZ, lately residing at 12 Delph Hollow Way, St In the County Court at Norwich Helens, Merseyside WA9 5GP No 127 of 2015 In the County Court at Liverpool Date of Filing Petition: 3 June 2015 No 442 of 2015 Bankruptcy order date: 3 June 2015 Date of Filing Petition: 4 June 2015 Time of Bankruptcy Order: 09:50 Bankruptcy order date: 4 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:50 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01473 217565, email: [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 3 June 2015 (2346621) [email protected] Capacity of office holder(s): Receiver and Manager 4 June 2015 (2346653) BAXTER,2346616 KIM 29 Pennine View, Audenshaw, MANCHESTER, M34 5BJ Birth details: 30 August 1959 BROWN,2346651 JUSTIN PHILLIP Kim Baxter, unemployed of 29 Pennine View, Audenshaw, Bank House, Yieldingtree, Broome, STOURBRIDGE, West Midlands, Manchester M34 5BJ DY9 0EG In the County Court at Tameside Birth details: 22 June 1979 No 35 of 2015 JUSTIN PHILLIP BROWN, Bank House, Yeildingtree, Broome, Date of Filing Petition: 4 June 2015 Stourbridge, West Midlands, DY9 0EG UNEMPLOYED, lately residing Bankruptcy order date: 4 June 2015 at 50 Madison Avenue, Brierley Hill, West Midlands, DY5 1TZ Time of Bankruptcy Order: 09:33 In the County Court at Dudley Whether Debtor's or Creditor's PetitionDebtor's No 64 of 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 8 May 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Bankruptcy order date: 4 June 2015 email: [email protected] Time of Bankruptcy Order: 10:10 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 4 June 2015 (2346616) G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] BORLAND,2346624 KENNETH Capacity of office holder(s): Receiver and Manager 8a Glemsford Rise, Peterborough, Cambridgeshire, PE2 7ZD 4 June 2015 (2346651) Birth details: 31 July 1972 KENNETH BORLAND, residing at 8a Glemsford Rise, Botolph, Orton Longueville, PETERBOROUGH, Cambs, PE2 7ZD a LANDSCAPER. CLARKSON,2346656 CAROL Lately residing at 61 Weatherthorn, Orton Malborne, Peterborough, 130 Coppull Road, LIVERPOOL, L31 2LL PE2 5ND, formerly of 3 Marshalls Way, Farcet, Peterborough and 27 Carol Clarkson occupation unknown of 130 Coppull Road Liverpool Mallory Drive, Yaxley, Peterborough and carrying on business as L31 2LL BORLAND LANDSCAPING, 8a Glemsford Rise, Botolph, Orton In the County Court at Liverpool Longueville, Peterborough, PE2 7ZD No 306 of 2015 In the County Court at Peterborough Date of Filing Petition: 20 April 2015 No 110 of 2015 Bankruptcy order date: 2 June 2015 Date of Filing Petition: 2 June 2015 Time of Bankruptcy Order: 10:20 Bankruptcy order date: 2 June 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:50 Name and address of petitioner: 1st Credit (Finance) LtdThe Omnibus Whether Debtor's or Creditor's PetitionDebtor's Building, Lesbourne Road, REIGATE, RH2 7JP J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, CB28DR, telephone: 01223 324480, email: BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 June 2015 (2346624) 2 June 2015 (2346656)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 79 PEOPLE

COOPER2346681 , ANGELA DAVIES,2346720 NICOLA RUTH 33 Rudgate, Whiston, PRESCOT, Merseyside, L35 3JE 3 Shaftesbury Avenue, Lostock, BOLTON, BL6 4AP Angela Cooper occupation unknown of 33 Rudgate Whiston Prescot Birth details: 2 December 1970 L35 3JE NICOLA RUTH DAVIES, Unemployed, of 3 Shaftsbury Avenue, In the County Court at Liverpool Lostock, Bolton, BL6 4AP formerly a company director lately carrying No 605 of 2014 on business as Tyles of Cheshire from 200 Stockport Road, Date of Filing Petition: 17 July 2014 Timperley, Altrincham, Cheshire, WA15 7UA and 11-15 New Road, Bankruptcy order date: 2 June 2015 Radcliffe, Manchester, M26 1LS Time of Bankruptcy Order: 12:33 In the County Court at Bolton Whether Debtor's or Creditor's PetitionCreditor's No 42 of 2015 Name and address of petitioner: CHRISTIAN SCHOOLS LIMITEDT/A Date of Filing Petition: 27 May 2015 TOWER COLLEGE, MILL LANE, RAINHILL, MERSEYSIDE, L55 6ME Bankruptcy order date: 27 May 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 09:15 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 2 June 2015 (2346681) email: [email protected] Capacity of office holder(s): Receiver and Manager 27 May 2015 (2346720) 2346652CAREY, ELLEN 102 Lower Street, Kettering, NN16 8DN Birth details: 20 July 1983 DENNIS,2346682 JOHN W ELLEN CAREY, residing at 102 Lower Street, Kettering, NN16 8DN 1 Howletts Oast, Littlebourne Road, Bekesbourne, CANTERBURY, and lately residing at 2a Roundhill Rd, Flat 2, Kettering, NN15 6BE Kent, CT4 5EH In the County Court at Northampton John Wiliam Dennis, unknown occupation currently residing at 1 No 117 of 2015 Howletts Oast, Littlebourne Road, Canterbury, Kent CT4 5EH Date of Filing Petition: 1 June 2015 In the County Court at Canterbury Bankruptcy order date: 1 June 2015 No 33 of 2015 Time of Bankruptcy Order: 11:48 Date of Filing Petition: 18 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 3 June 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 10:18 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionCreditor's email: [email protected] Name and address of petitioner: Moon BeeverBedford House, 21a Capacity of office holder(s): Receiver and Manager John Street, LONDON, WC1N 2BF 1 June 2015 (2346652) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] CHARALAMBOUS,2346660 YIANNAKIS JOHN Capacity of office holder(s): Receiver and Manager Flat 402, Burlington Court, 88 Cable Street, LONDON, E1 8GU 3 June 2015 (2346682) Birth details: 31 January 1976 Yiannakis John Charalambous (AKA) John Charalambous of F 402, Burlington Court, 88 Cable Street, London, E1 8GU currently a DIAMOND,2346664 GARY Security Guard 58 Glebe Street, LEIGH, Lancashire, WN7 1RF In the County Court at Central London Gary Diamond occupation unknown residing at 58 Glebe Street, No 1853 of 2015 Leigh, Lancashire, WN7 1RF Date of Filing Petition: 4 June 2015 In the County Court at Wigan Bankruptcy order date: 4 June 2015 No 37 of 2015 Time of Bankruptcy Order: 13:41 Date of Filing Petition: 23 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 29 May 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 10:40 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: DANIEL THWAITES PLCSTAR Capacity of office holder(s): Receiver and Manager BREWERY, PENNY STREET, BLACKBURN, LANCASHIRE, BB1 6HL 4 June 2015 (2346660) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] DALLAS,2346721 JACQUELINE ANN Capacity of office holder(s): Receiver and Manager 20 Watch Street, SHEFFIELD, S13 9WX 29 May 2015 (2346664) JACQUELINE ANN DALLAS of 20 Watch Street, SHEFFIELD, S13 9WX Occupation unknown. In the County Court at Sheffield DOLAN,2346837 ANTHONY No 278 of 2014 3 Moorside Street, Low Moor, BRADFORD, WEST YORKSHIRE, West Date of Filing Petition: 27 July 2014 Yorkshire, BD12 0EW Bankruptcy order date: 19 February 2015 ANTHONY DOLAN Unemployed of 3 Moorside Street, Low Moor, Time of Bankruptcy Order: 14:03 Bradford BD12 0EW Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Bradford Name and address of petitioner: SHEFFIELD CITY COUNCILTOWN No 53 of 2015 HALL, SHEFFIELD, SOUTH YORKSHIRE, S1 1UL Date of Filing Petition: 26 February 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order date: 28 April 2015 200 6000, email: [email protected] Time of Bankruptcy Order: 10:40 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 19 February 2015 (2346721) Name and address of petitioner: Bradford Metropolitan District Council3rd Floor, Britannia House, Hall Ings, BRADFORD, BD1 1HX J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 28 April 2015 (2346837)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

DURSUN,2346650 HUSEYIN FOY,2346875 PAUL LAS PERLAS, 97 Allerton Road, Mossley Hill, LIVERPOOL, L18 2DD Address Unknown Birth details: 5 April 1975 Birth details: 11 August 1960 Huseyin Dursun a Director of Las Perlas 97 Allerton Road Mossley Hill PAUL FOY CURRENTLY A PROPERTY INVESTOR/LANDLORD Liverpool L18 2DD of ADDRESS UNKNOWN LATELY OF 47 HIGHFIELD ROAD In the County Court at Liverpool ALDERSHOT HAMPSHIRE GU11 3DA No 305 of 2015 In the High Court Of Justice Date of Filing Petition: 20 April 2015 No 1206 of 2015 Bankruptcy order date: 2 June 2015 Date of Filing Petition: 14 April 2015 Time of Bankruptcy Order: 10:16 Bankruptcy order date: 2 June 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:15 Name and address of petitioner: ARMADA INVESTMENTS Whether Debtor's or Creditor's PetitionCreditor's LIMITEDArmada House, Odhams Wharf, Topsham, EXETER, DEVON, Name and address of petitioner: KAUPTHING SINGER & EX3 0PB FRIEDLANDER LIMITEDKaupthing Singer & Friedlander Ltd, 21 New N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Street, LONDON, EC2M 4HR BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 email: [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 2 June 2015 (2346650) Capacity of office holder(s): Receiver and Manager 2 June 2015 (2346875)

2346907EDWARDS, HUGH GWNFOR 4 Leonard Street, CAERGYBI, YNYS MON, Gwynedd, LL65 2BA FRANCES2346665 CLARK, TINA Hugh Gwynfor Edwards occupation unknown of 4 Leonard Street, 48 Shap Road, KENDAL, CUMBRIA, Cumbria, LA9 6DP Caergybi, Ynys Mon LL65 2BA Birth details: 23 June 1980 In the County Court at Llangefni Mrs Tina Frances Clark, occupation unknown of 48 Shap Road, No 37 of 2015 Kendal, Cumbria LA9 6DP Date of Filing Petition: 19 March 2015 In the County Court at Kendal Bankruptcy order date: 2 June 2015 No 20 of 2015 Time of Bankruptcy Order: 11:05 Date of Filing Petition: 19 February 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 17 April 2015 Name and address of petitioner: ISLE OF ANGLESEY COUNTY Time of Bankruptcy Order: 12:38 COUNCILSwyddfa'r Sir, LLANGEFNI, YNYS MON, LL77 7TW Whether Debtor's or Creditor's PetitionCreditor's N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, Name and address of petitioner: MONEYBARN NO. 1 LIMITEDNEW BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, BARN, Bedford Road, PETERSFIELD, HAMPSHIRE, GU32 3LJ email: [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 2 June 2015 (2346907) [email protected] Capacity of office holder(s): Receiver and Manager 17 April 2015 (2346665) FOTHERGILL,2346661 DAVID 14 Valley View, Ampleforth, NORTH YORKSHIRE, YO62 4DQ Birth details: 24 March 1958 FREER,2346611 ALEXANDRA DAVID FOTHERGILL, of 14 Valley View, Ampleforth, North Yorkshire, Devonshire House, 582 Honeypot Lane, STANMORE, Middlesex, HA7 YO62 4DQ, Occupation Unknown 1JS In the County Court at York Birth details: 4 March 1968 No 841 of 2014 Alexandra Freer of Devonshire House, 582 Honeypot Lane, Stanmore, Date of Filing Petition: 18 November 2014 Middlesex, HA7 1JS unemployed Bankruptcy order date: 1 May 2015 In the County Court at Central London Time of Bankruptcy Order: 10:46 No 1826 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 3 June 2015 Name and address of petitioner: IDEAL CORPORATE SOLUTIONS Bankruptcy order date: 3 June 2015 LIMITED3RD FLOOR, ST GEORGE'S HOUSE, ST GEORGES ROAD, Time of Bankruptcy Order: 12:38 BOLTON, BL1 2EN Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 200 6000, email: [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 1 May 2015 (2346661) Capacity of office holder(s): Receiver and Manager 3 June 2015 (2346611)

FULLARTON,2346649 IAN 32 Kings Road, BIRCHINGTON, Kent, CT7 0DT Birth details: 20 April 1969 Ian Fullarton, Domestic Appliance Engineer currently residing at 32 Kings Road, Birchington, Kent, CT7 0DT lately residing at 35 Princes Crescent, Margate, Kent, CT9 1LY In the County Court at Canterbury No 121 of 2015 Date of Filing Petition: 4 June 2015 Bankruptcy order date: 4 June 2015 Time of Bankruptcy Order: 12:24 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 81 PEOPLE

4 June 2015 (2346649) HALSTEAD,2346613 MARTIN JOHN 6 Beltoft Way, Conisbrough, DONCASTER, South Yorkshire, DN12 3BB 2346655GIBBONS, CHRISTOPHER ASHLEY Birth details: 20 September 1962 3 Lambecroft, BARNSLEY, South Yorkshire, S71 3FH MR MARTIN JOHN HALSTEAD Occupation unknown of 6 Beltoft Birth details: 27 January 1987 Way, Conisbrough, Doncaster DN12 3BB CHRISTOPHER ASHLEY GIBBONS, Warehouse Order Picker, In the County Court at Doncaster Residing at, 3 Lambe Croft, Carlton, Barnsley, South Yorkshire, S71 No 26 of 2015 3FH, lately residing at, 8 Ibberson Avenue, Mapplewell, Barnsley, Date of Filing Petition: 12 February 2015 South Yorkshire, S75 6BJ, lately carrying on business as Mechanic Bankruptcy order date: 30 March 2015 under the style of 3D Auto Services from, Unit 1A Newlodge Foundry, Time of Bankruptcy Order: 10:45 Wakefield Road, Barnsley, South Yorkshire, S71 3LU Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Barnsley Name and address of petitioner: KATHRYN ELAINE ROBINS20 No 42 of 2015 Bramshill Close, Sothall, SHEFFIELD, S20 2QQ Date of Filing Petition: 4 June 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order date: 4 June 2015 200 6000, email: [email protected] Time of Bankruptcy Order: 10:43 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 3 March 2015 (2346613) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager HINDLE,2346654 JAMIE 4 June 2015 (2346655) 31 Walmsley Street, FLEETWOOD, Lancashire, FY7 6LJ Jamie Hindle of 31 Walmsley Street, Fleetwood, Lancashire, FY7 6LJ In the County Court at Blackpool GOODISON,2346678 CHRISTINA JANE No 42 of 2015 124/25 Moo3, T.Maret, Surantthani, 84310, Thailand Date of Filing Petition: 23 March 2015 Birth details: 9 June 1978 Bankruptcy order date: 3 June 2015 Christina Jane Goodison unemployed, of 38 Barnes Road, Time of Bankruptcy Order: 11:25 Bournemouth, Dorset, BH10 5AH Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Bournemouth and Poole Name and address of petitioner: WOLSELEY UK LIMITEDThe No 120 of 2015 Wolseley Center, Harrison Way, LEAMINGTON SPA, CV31 3HH Date of Filing Petition: 27 May 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Bankruptcy order date: 27 May 2015 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Time of Bankruptcy Order: 09:30 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, 3 June 2015 (2346654) SO15 1EG, telephone: 023 8083 1600, email: [email protected] Capacity of office holder(s): Receiver and Manager HOARE,2346659 KEVIN PHILIP 27 May 2015 (2346678) 50 Richmond Meech Drive, Kennington, ASHFORD, Kent, TN24 9RF Birth details: 19 April 1952 Kevin Philip Hoare, Exhaust Fitter currently residing at 50 Richmond 2346657GUNBIE, MARK VICTOR EDMUND Meech Drive, Kennington, Ashford, Kent, TN24 9RF lately residing at 13 Brook Crescent, STOURBRIDGE, West Midlands, DY9 9BE 79 Manorfield, Ashford, Kent, TN23 5YP formerly residing at 10 Down Birth details: 22 October 1977 Court, Ashford, Kent, TN23 5YJ lately carrying on business as Dolphin Mr MARK VICTOR EDMUND GUNBIE UNEMPLOYED of 13 Brook Sports Cars, Unit B, Chilmington Works, Chilmington Green, Ashford, Crescent, Stourbridge, West Midlands, DY9 9BE, lately residing at 58 Kent Heron Way, Torquay, Torbay, TQ2 7SU, formerly residing at 33 In the County Court at Canterbury Rosehill Gardens, Kingskerswell, Newton Abbot, Devon, TQ12 5DN. No 122 of 2015 In the County Court at Dudley Date of Filing Petition: 4 June 2015 No 70 of 2015 Bankruptcy order date: 4 June 2015 Date of Filing Petition: 1 June 2015 Time of Bankruptcy Order: 12:22 Bankruptcy order date: 4 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 13:00 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: G O'HareThe Insolvency Service, Cannon House, 18 The Priory [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 4 June 2015 (2346659) Capacity of office holder(s): Receiver and Manager 4 June 2015 (2346657) HUSSAIN,2346610 TASADUQ Fellows Park Cottage, Wallows Lane, Walsall, WS2 9BU Birth details: 20 October 1960 TASADUQ HUSSAIN of 65 Milton Road, Walsall, WS1 4JT In the County Court at Walsall No 15 of 2015 Date of Filing Petition: 4 February 2015 Bankruptcy order date: 27 May 2015 Time of Bankruptcy Order: 11:20 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: The Law Society199 Wharfside Street, BIRMINGHAM, B1 1RN G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 27 May 2015 (2346610)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

HERON,2346672 JEANNIE CHRISTINA 6 January 2015 (2346671) 56 Monkswell Place, Liverpool, L15 8GG Birth details: 19 September 1955 Jeannie Christina Heron, also known as Jeannie Christina Dillon, a JOHN2346673 CHALMERS OGG, PETER Health Trainer of 56 Monkswell Place, Liverpool L15 8GG, lately 21c Queens Road, SOUTHPORT, Merseyside, PR9 9HN residing at 7 Frederick Grove, Wavertree, Liverpool L15 8HW Peter John Chalmers Ogg, also known as Peter John Ogg, a In the County Court at Liverpool Company Director of Riverside, River Lane, Saltney, Chester CH4 No 444 of 2015 8RS Date of Filing Petition: 4 June 2015 In the County Court at Chester Bankruptcy order date: 4 June 2015 No 34 of 2015 Time of Bankruptcy Order: 12:54 Date of Filing Petition: 24 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 21 May 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Time of Bankruptcy Order: 12:13 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: HIG BAUER PROPERTY Capacity of office holder(s): Receiver and Manager LIMITEDHIG BAUER PROPERTY LIMITED, FIRST FLOOR, 4 June 2015 (2346672) WATERLOO HOUSE, DON STREET, HELIER, JERSEY, JE1 1AD N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 2346874HOGG, JAMES STUART email: [email protected] 55 Southfields Road, Strensall, YORK, YO32 5UA Capacity of office holder(s): Receiver and Manager Birth details: 29 January 1966 21 May 2015 (2346673) JAMES STUART HOGG, Occupation Unknown, residing at 55 Southfields Road, Strensall, York, YO32 5UA, in the County of North Yorkshire. JOSEPH,2346670 AMANDA LUCY In the County Court at York Flat 14, 11a Rutland Street, LEICESTER, LE1 1RB No 100 of 2015 Birth details: 2 June 1975 Date of Filing Petition: 5 March 2015 Amanda Lucy Joseph unemployed, residing at Flat 14, 11a Rutland Bankruptcy order date: 7 May 2015 Street, Leicester, LE1 1RB Time of Bankruptcy Order: 15:25 In the County Court at Leicester Whether Debtor's or Creditor's PetitionCreditor's No 142 of 2015 Name and address of petitioner: THE ROOF REVIVE CO Date of Filing Petition: 4 June 2015 LIMITEDBEGBIES TRAYNOR, 11 Clifton Moor Business Village, Bankruptcy order date: 5 June 2015 James Nicolson Link, YORK, YO30 4XG Time of Bankruptcy Order: 09:24 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000, email: [email protected] A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Capacity of office holder(s): Receiver and Manager telephone: 0115 852 5000, email: 7 May 2015 (2346874) [email protected] Capacity of office holder(s): Receiver and Manager 5 June 2015 (2346670) HONEY-JONES,2346668 DONNA MARIE 73 Heol Gwyrosydd, Penlan, SWANSEA, SA5 7BY Birth details: 30 December 1982 LAMBELL,2346658 LORRAINE MARIE Donna Marie Honey-Jones, also known as Donna Marie Harding, Acorn Cottage, 11a Oak Drive, CULLOMPTON, Devon, EX15 1NW Unemployed, of 73 Heol Gwyrosydd, Penlan, Swansea, SA5 7BY, Birth details: 14 September 1967 lately residing at 56 Penlan Road, Treboeth, Swansea, SA5 7DE LORRAINE MARIE LAMBELL Aka LORRAINE MARIE COLLINS and In the County Court at Swansea LORRAINE MARIE WHEELER, A Merchandiser of Acorn Cottage, 11a No 80 of 2015 Oak Drive, Cullompton, Devon EX15 1NW, lately residing at 42 Date of Filing Petition: 3 June 2015 Melbourne Street, Tiverton, EX16 5LA and lately carrying on business Bankruptcy order date: 3 June 2015 as The Half Moon Inn, Stoke St Mary, Taunton, Somerset, TA3 5BY Time of Bankruptcy Order: 09:20 In the County Court at Exeter Whether Debtor's or Creditor's PetitionDebtor's No 47 of 2015 M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Date of Filing Petition: 24 April 2015 telephone: 0117 9279515, email: [email protected] Bankruptcy order date: 24 April 2015 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 09:55 3 June 2015 (2346668) Whether Debtor's or Creditor's PetitionDebtor's C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: 01392 889650, email: JENKINS,2346671 STEPHEN LLOYD [email protected] 122 Newport Road, Cwmcarn, NEWPORT, NP11 7LZ Capacity of office holder(s): Receiver and Manager Birth details: 27 January 1975 24 April 2015 (2346658) STEPHEN LLOYD JENKINS RESIDING AT 122 NEWPORT ROAD, CWMCARN, NEWPORT, GWENT, NP11 7LZ CURRENTLY A PROPRIETOR OF A FISH AND CHIP SHOP TRADING AS CWMCARN FISH BAR AT 70 NEWPORT ROAD CWNCARN NP11 7NZ In the County Court at Blackwood No 9 of 2015 Date of Filing Petition: 27 February 2014 Bankruptcy order date: 6 January 2015 Time of Bankruptcy Order: 11:44 Whether Debtor's or Creditor's PetitionCreditor's 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 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 83 PEOPLE

LIVING,2346674 MARC STEPHEN LIVINGSTONE,2346663 BARRY ROBERT 4 Hardy Avenue, PETERSFIELD, GU31 4QH 37 Dacy Road, LIVERPOOL, L5 6RY MARC STEPHEN LIVING CURRENTLY A BARRISTER OF 4 HARDY Birth details: 30 June 1973 AVENUE,PETERSFIELD,HAMPSHIRE, GU31 4QH Barry Robert Livingstone, a Procurement Information Officer of 37 In the High Court Of Justice Dacy Road, Liverpool L5 6RY, lately residing at 101 Frederick Street, No 242 of 2015 Kirkham, Preston PR4 2SQ Date of Filing Petition: 21 January 2015 In the County Court at Liverpool Bankruptcy order date: 3 June 2015 No 443 of 2015 Time of Bankruptcy Order: 11:33 Date of Filing Petition: 4 June 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 4 June 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 12:54 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, N BebbingtonSeneca House, Links Point, Amy Johnson Way, SO15 1EG, telephone: 023 8083 1600, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 3 June 2015 (2346674) 4 June 2015 (2346663)

2346667LANE, ANDREW MAINWARING,2346666 ANDREW JOHNSON 7 Hough Lane, Tyldesley, MANCHESTER, M29 8WN 104 Queens Road, Hersham, WALTON-ON-THAMES, Surrey, KT12 Birth details: 7 May 1979 5LL Andrew Lane occupation company director residing at 7 Hough Lane, Birth details: 17 January 1968 Tyldesley, Manchester M29 8WN ANDREW MAINWARING a builder residing at 104 Queen's Road, In the County Court at Wigan Hersham, Walton on Thames KT12 5LL and carrying on business as a No 16 of 2015 sole trader under the name ASSURE SERVICES, 41a Church Street, Date of Filing Petition: 11 February 2015 Weybridge, Surrey KT13 8DG, carrying on business as a building Bankruptcy order date: 1 June 2015 contractor Time of Bankruptcy Order: 12:18 In the County Court at Kingston-upon-Thames Whether Debtor's or Creditor's PetitionCreditor's No 41 of 2015 Name and address of petitioner: HSS Hire Group Services Group Date of Filing Petition: 9 March 2015 Limited25 Willow Lane, MITCHAM, CR4 4TS Bankruptcy order date: 2 June 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 11:45 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionCreditor's email: [email protected] Name and address of petitioner: GARY PASKOckham Manor, Capacity of office holder(s): Receiver and Manager Ockham Lane, COBHAM, KT11 1LT 1 June 2015 (2346667) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] LESCZYNSKI2346669 , TOMASZ MACIEJ Capacity of office holder(s): Receiver and Manager 80 Crewton Way, Alvaston, DERBY, DE24 8XE 2 June 2015 (2346666) Birth details: 21 February 1973 Tomasz Maciej Lesczynski A CLEANER OF 80 CREWTON WAY, ALVASTON, DERBY, DE24 8XE PREVIOUSLY RESIDING AT, 123 MORBY,2346724 GARY KENNETH PRINCESS STREET, DERBY, DE23 8NT AND 7 SHERIDAN STREET, Flat 903, BUILDING 19, SHORELINE APARTMENTS, DUBAI DERBY, DE24 9HG. Birth details: 23 October 1958 In the County Court at Derby GARY KENNETH MORBY OF FLAT 903 BUILDING 19, SHORELINE No 107 of 2015 APARTMENTS, DUBAI, UNITED ARAB EMIRATES AND LATELEY Date of Filing Petition: 3 June 2015 RESIDING AT BROOK PLACE, BAGSHOT ROAD, CHOBHAM, Bankruptcy order date: 3 June 2015 SURREY GU24 8SJ Time of Bankruptcy Order: 09:15 In the High Court Of Justice Whether Debtor's or Creditor's PetitionDebtor's No 3009 of 2014 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Date of Filing Petition: 25 July 2014 telephone: 0115 852 5000, email: Bankruptcy order date: 7 May 2015 [email protected] Time of Bankruptcy Order: 10:23 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 3 June 2015 (2346669) Name and address of petitioner: GATE GOURMET LUXEMBOURG IV SARL12 RUE GUILLAUME KROLL, L-1882, LUXEMBOURG L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 LEWIS,2346676 GILES 1XN, telephone: 020 8681 5166, email: The Smithy, Stradsett, King's Lynn, Norfolk, PE33 9HH [email protected] Birth details: 30 July 1973 Capacity of office holder(s): Receiver and Manager GILES LEWIS a SECURITY SYSTEM ENGINEER of The Smithy, 7 May 2015 (2346724) STRADSETT, Norfolk, PE33 9HH and lately residing at 16 Wingfields, DOWNHAM MARKET, Norfolk, PE38 9AR In the County Court at Kings Lynn No 48 of 2015 Date of Filing Petition: 4 June 2015 Bankruptcy order date: 4 June 2015 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionDebtor's J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager 4 June 2015 (2346676)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

MULHARE,2346725 GREGORY MARTEN,2346717 SONIA JANE 5 Kipling Avenue, BIRKENHEAD, Merseyside, CH42 2DH 34 Ramsgate Road, BROADSTAIRS, Kent, CT10 1PP Gregory Mulhare Occupation unknown, of 5 Kipling Avenue, Birth details: 14 December 1970 Birkenhead, Wirral, CH42 2DH Sonia Jane Marten, also known as Sonia Jane Chandler, Receptionist In the County Court at Birkenhead currently residing at 34 Ramsgate Road, Broadstairs, Kent, CT10 1PP No 50 of 2015 lately residing at 28 Cecilia Grove, Broadstairs, Kent, CT10 3DE Date of Filing Petition: 30 March 2015 formerly residing at 25 Wellesley Road, Margate, Kent, CT9 2UH Bankruptcy order date: 2 June 2015 In the County Court at Canterbury Time of Bankruptcy Order: 10:40 No 123 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 4 June 2015 Name and address of petitioner: WIRRAL METROPOLITAN Bankruptcy order date: 4 June 2015 BOROUGH COUNCILDepartment Of Finance Council Tax, PO Box 2, Time of Bankruptcy Order: 12:25 BIRKENHEAD, CH41 6BU Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 June 2015 (2346725) 4 June 2015 (2346717)

2346662MAKOWSKA, HANNA MCGLYNN,2346716 JOY 43 Ladywell Road, LONDON, SE13 7UT 56 Priorwood Gardens, Ingleby Barwick, STOCKTON-ON-TEES, Birth details: 17 January 1976 Cleveland, TS17 0XH HANNA MAKOWSKA unemployed of 43 Ladywell Road, Lewisham Birth details: 27 June 1982 SE13 7UT and lately residing at 23a Pepys Road London SE14 5SA Joy McGlynn, also known as Joy Nodding, Teacher, residing at 56 In the County Court at Croydon Priorwood Gardens, Ingleby Barwick, Stockton on Tees, TS17 0XH, No 333 of 2015 lately residing at 16 Broadstone, Marton, Middlesbrough, TS8 9XY. Date of Filing Petition: 3 June 2015 In the County Court at Middlesbrough Bankruptcy order date: 3 June 2015 No 99 of 2015 Time of Bankruptcy Order: 10:56 Date of Filing Petition: 4 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 4 June 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Time of Bankruptcy Order: 11:14 1XN, telephone: 020 8681 5166, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Capacity of office holder(s): Receiver and Manager UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 3 June 2015 (2346662) [email protected] Capacity of office holder(s): Receiver and Manager 5 June 2015 (2346716) MAKSIMENKO,2346715 MARGARITA 17 Brett Street, BIRKENHEAD, Merseyside, CH41 8DP Birth details: 29 April 1984 MCINTYRE,2346712 DARRON Margarita Maksimenko also known as Margarita Borisevic, 42 Main Street, Hotham, YORK, YO43 4UA unemployed of 17 Brett Street, Birkenhead, Wirral, CH41 8DP and DARRON MCINTYRE, of the Old Post Office, 42 Main Street, Hotham, lately residing at Banduzia Street, 7-71 Klaipeda, Lithuania York YO43 4UA In the County Court at Birkenhead In the County Court at Kingston-upon-Hull No 66 of 2015 No 63 of 2015 Date of Filing Petition: 2 June 2015 Date of Filing Petition: 24 March 2015 Bankruptcy order date: 2 June 2015 Bankruptcy order date: 22 May 2015 Time of Bankruptcy Order: 14:15 Time of Bankruptcy Order: 15:10 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Name and address of petitioner: TELEWORLD LIMITED8 Broadstone BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Place, LONDON, W1U 7EP email: [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 2 June 2015 (2346715) Capacity of office holder(s): Receiver and Manager 22 May 2015 (2346712)

MAKSIMENKO,2346675 ANDREJ 17 Brett Street, BIRKENHEAD, Merseyside, CH41 8DP MCINTYRE,2346708 ANNIKA CHRISTINA Birth details: 1 April 1980 42 Main Street, Hotham, YORK, YO43 4UA Andrej Maksimenko QA/QC Inspector of 17 Brett Street, Birkenhead, ANNIKA CHRISTINA MCINTYRE, of the Old Post Office, 42 Main Wirral, CH41 8DP and lately residing at Banduziu Street, 7-71 Street, Hotham, York YO43 4UA Klaipeda, Lithuania In the County Court at Kingston-upon-Hull In the County Court at Birkenhead No 64 of 2015 No 65 of 2015 Date of Filing Petition: 24 March 2015 Date of Filing Petition: 2 June 2015 Bankruptcy order date: 22 May 2015 Bankruptcy order date: 2 June 2015 Time of Bankruptcy Order: 15:10 Time of Bankruptcy Order: 14:15 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: TELEWORLD LIMITED8 Broadstone N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Place, LONDON, W1U 7EP BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 email: [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 June 2015 (2346675) 22 May 2015 (2346708)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 85 PEOPLE

MILLER,2346687 CRAIG DAVID Capacity of office holder(s): Receiver and Manager 3 Low House Close, CLECKHEATON, West Yorkshire, BD19 5HQ 4 June 2015 (2346906) Birth details: 8 April 1973 CRAIG DAVID MILLER, an Admin Assistant, residing at 3 Low House Close, Cleckheaton BD19 5HQ and lately residing at 16 Providence NORMAN,2346718 TREVOR JAMES Court, Dewsbury WF12 9HA and previously residing at 65 Lower lane, 70 Wingate Drive, Ampthill, BEDFORD, MK45 2XF Little Gomersal, Cleckheaton BD19 4HY and formerly residing at 61 Birth details: 19 May 1978 Lower Lane, Little Gomersal, Cleckheaton BD19 4HY, all in the TREVOR JAMES NORMAN of 70 Wingate Drive, Ampthill, County of West Yorkshire, and before that residing at 4 Coral Close, Bedfordshire, MK45 2XF, and lately carrying on business as a Derby Derbyshire DE24 1AP and before that residing at Flat 7, Company Director Chandlers House, 19 Willesden Lanne, London NW6 7RD. In the County Court at Bedford In the County Court at Huddersfield No 60 of 2015 No 78 of 2015 Date of Filing Petition: 3 June 2015 Date of Filing Petition: 4 June 2015 Bankruptcy order date: 3 June 2015 Bankruptcy order date: 4 June 2015 Time of Bankruptcy Order: 10:36 Time of Bankruptcy Order: 13:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 200 6000, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 4 June 2015 (2346687) 3 June 2015 (2346718)

In2346686 the County Court at Birmingham OLDROYD,2346912 LEE No 109 of 2015 19 Ersham Road, HAILSHAM, BN27 3LG MRS JACQUELINE MYATT CURRENTLY A SIGN-WRITER/MANUFACTURER OF 19 ERSHAM A Petition that a bankruptcy order may be made against Mrs ROAD,HAILSHAM,EAST SUSSEX,BN27 3LG Jacqueline Myatt (the Debtor) whose last known address is Flat 5, 12 In the High Court Of Justice Clent Way, Bartley Green, Birmingham B32 4NW, presented on 23 No 2947 of 2014 March 2015 by Mark Allen of Grant Thornton UK LLP, Water’s Edge, Date of Filing Petition: 22 July 2014 Clarendon Dock, Belfast BT1 3BH (the Petitioner), claiming to be the Bankruptcy order date: 3 June 2015 Supervisor of the failed voluntary arrangement of the Debtor will be Time of Bankruptcy Order: 11:35 heard at The Birmingham Civil and Family Justice Hearing Centre, Whether Debtor's or Creditor's PetitionCreditor's Priory Courts, 33 Bull Street, Birmingham, West Midlands B4 6DS, on Name and address of petitioner: Commissioners for HM Revenue & Tuesday 7 July 2015, at 1245 hours (or as soon thereafter as the CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Petition can be heard). L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Any person intending to appear on the hearing of the Petition telephone: 01273 224100, email: [email protected] (whether to support or oppose it) must give notice of intention to do Capacity of office holder(s): Receiver and Manager so to the Petitioner or his Solicitor in accordance with Rule 6.23 by 3 June 2015 (2346912) 1600 hours on Monday 6 July 2015. The Petitioner’s Solicitor is Blake Morgan LLP, Bradley Court, Park Place, Cardiff CF10 3DR. (Ref AVE/SMF 203731.436.) ONGAN,2346707 ALI ARDA 10 June 2015 (2346686) 20 Teal Close, ENFIELD, Middlesex, EN3 5TL Birth details: 10 March 1986 Ali Arda Ongan of No fixed abode (correspondence address only) 20 NEWSOM,2346704 RICHARD JAMES Teal Close, Enfield, EN3 5TL currently a Lettings Agent 14 Linden Way, Thorpe Willoughby, SELBY, North Yorkshire, YO8 In the County Court at Central London 9ND No 1852 of 2015 Birth details: 4 April 1980 Date of Filing Petition: 4 June 2015 RICHARD JAMES NEWSOM, unemployed, residing at 14 Linden Way, Bankruptcy order date: 4 June 2015 Thorpe Willoughby, Selby, YO8 9ND, in the County of North Yorkshire Time of Bankruptcy Order: 13:43 In the County Court at York Whether Debtor's or Creditor's PetitionDebtor's No 311 of 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Date of Filing Petition: 4 June 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Bankruptcy order date: 4 June 2015 [email protected] Time of Bankruptcy Order: 10:10 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 4 June 2015 (2346707) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager PRYNNE,2346719 JONATHAN DENNIS 4 June 2015 (2346704) Dartmoor, Princetown, YELVERTON, Devon, PL20 6RR Birth details: 8 June 1983 JONATHAN DENNIS PRYNNE OF AND TRADING AT THE GEORGE NICKELS,2346906 BRIAN HOTEL, 68 HIGH STREET, ASHFORD, KENT TN24 8TB LATELY OF 15 Thetford Place, BASILDON, Essex, SS15 4ED 25 ST DAVIDS AVENUE, ASHFORD, KENT TN24 8TB Birth details: 17 August 1965 In the County Court at Canterbury BRIAN NICKELS Projects Manager of 15 Thetford Place, Basildon, No 88 of 2015 Essex SS15 4ED Date of Filing Petition: 19 September 2014 In the County Court at Southend Bankruptcy order date: 25 March 2015 No 130 of 2015 Time of Bankruptcy Order: 11:32 Date of Filing Petition: 4 June 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 4 June 2015 Name and address of petitioner: HMRCEnforcement Office & Time of Bankruptcy Order: 10:17 Insolvency, Durrington Bridge House, Barrington Road, Worthing, Whether Debtor's or Creditor's PetitionDebtor's BN12 4SE S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham ON-SEA, SS99 1AA, telephone: 01702 602570, email: Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] [email protected]

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 25 March 2015 (2346719) 4 June 2015 (2346713)

2346910PITKA, MARTINS ROBERTS,2346690 BRYN REES 106 Quarry Spring, HARLOW, Essex, CM20 3HT 31 Treseifion Estate, CAERGYBI, YNYS MON, HOLYHEAD, Gwynedd, Birth details: 8 May 1978 LL65 2NN MARTINS PITKA a Factory Worker residing at 106 Quarry Spring, Bryn Rees Roberts occupation unknown of 31 Trrseifion Estate, Harlow CM2O 3HT and lately residing at 51 Vicarage Wood, Harlow Caergybi, Ynys Mon LL65 2NN CM2O 3HF and previously residing at 276 Milwards, Harlow CM19 In the County Court at Llangefni 4SN and formerly residing at Virgiezu ida 32-35, Jelgava, LV-3008, No 36 of 2015 Latvia. Date of Filing Petition: 19 March 2015 In the County Court at Chelmsford Bankruptcy order date: 2 June 2015 No 79 of 2015 Time of Bankruptcy Order: 11:50 Date of Filing Petition: 4 June 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 4 June 2015 Name and address of petitioner: ISLE OF ANGLESEY COUNTY Time of Bankruptcy Order: 02:08 COURTSwyddfa'r Sir, LLANGEFNI, YNYS MON, LL77 7TW Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, ON-SEA, SS99 1AA, telephone: 01702 602570, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 June 2015 (2346690) 4 June 2015 (2346910)

2346711ROSS, RONALD PITKA,2346703 SANITA 39 Fangrove Park, Lyne, CHERTSEY, Surrey, KT16 0BN 106 Quarry Spring, HARLOW, Essex, CM20 3HT Birth details: 24 February 1947 Birth details: 28 October 1975 RONALD ROSS also known as RON ROSS, retired, residing at 39 SANITA PITKA a Warehouse Picker residing at 106 Quarry Spring, Fangrove Park, Lyne, Chertsey KT16 0BN Harlow CM2O 3HT and lately residing at 51 Vicarage Wood, Harlow In the County Court at Kingston-upon-Thames CM2O 3HF and previously residing at 4 Montebourgh House, No 106 of 2015 Sturminster Newton, Dorset DT1O 1RA and formerly residing at Date of Filing Petition: 2 June 2015 Virgiezu iela 32-35, Jelgava, LV-3008, Latvia. Bankruptcy order date: 2 June 2015 In the County Court at Chelmsford Time of Bankruptcy Order: 10:00 No 80 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 4 June 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Bankruptcy order date: 4 June 2015 1XN, telephone: 020 8681 5166, email: Time of Bankruptcy Order: 02:07 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 2 June 2015 (2346711) ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager SMITH,2346696 EANN ROWAN 4 June 2015 (2346703) Old Hall Farm, Mill Lane, Budworth, Cheshire, CW6 9DD Eann Rowan-smith a company director, of Old Hall, Mill Lane, Little Budworth, Tarporley, Cheshire, CW6 9DD POULSON,2346679 GILLIAN In the County Court at Chester 52 Dagnam Road, SHEFFIELD, S2 2LB No 187 of 2014 .... Date of Filing Petition: 30 December 2014 In the County Court at Sheffield Bankruptcy order date: 21 May 2015 No 30 of 2015 Time of Bankruptcy Order: 14:02 Date of Filing Petition: 30 January 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 1 June 2015 Name and address of petitioner: WHINS TRUST56 Grange Road, Time of Bankruptcy Order: 14:00 Bowdon, ALTRINCHAM, CHESHIRE, WA14 3EY Whether Debtor's or Creditor's PetitionCreditor's N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, Name and address of petitioner: Sheffield City CouncilTown Hall, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Sheffield, S1 2HH email: [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 21 May 2015 (2346696) Capacity of office holder(s): Receiver and Manager 1 June 2015 (2346679)

PULFORD,2346713 CHRISTOPHER JAMES Birth details: 10 June 1953 Christopher James Pulford, support worker of Flat 19, Coastal Point, 565 Leasowe Road, Wirral, Merseyside CH46 3RB, lately residing at 23 Parkside Road, Tranmere, Wirral, Merseyside CH42 5NZ In the County Court at Birkenhead No 67 of 2015 Date of Filing Petition: 4 June 2015 Bankruptcy order date: 4 June 2015 Time of Bankruptcy Order: 10:20 Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 87 PEOPLE

SANCHEZ,2346677 JOHNNY TURNER,2346680 ANTHONY THE ANNEXE, Beulah Cottage, Frith Road, Aldington, ASHFORD, 49a St. Dominic Park, Harrowbarrow, CALLINGTON, Cornwall, PL17 Kent, TN25 7HJ 8BN Birth details: 27 December 1965 Birth details: 20 November 1943 Johnny Sanchez, unknown occupation currently residing at The ANTHONY TURNER, of 49A St Dominic Park, Harrowbarrow, Annexe, Beulah Cottage, Frith Road, Aldington, Ashford, Kent TN25 Cornwall, PL17 8BN 7HJ In the County Court at Truro In the County Court at Canterbury No 91 of 2015 No 310 of 2014 Date of Filing Petition: 21 April 2015 Date of Filing Petition: 23 December 2014 Bankruptcy order date: 3 June 2015 Bankruptcy order date: 3 June 2015 Time of Bankruptcy Order: 10:40 Time of Bankruptcy Order: 10:15 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: JEFFREY SMALL JNRC/O ROYCE & Name and address of petitioner: WELLINGTON PUB COMPANY CO, 4 Stephendale Yard, Stephendale Road, LONDON, SW6 2LR PLC25 Harley Street, LONDON, W1G 9BR C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham PL1 1DJ, telephone: 01752 635200, email: Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 3 June 2015 (2346680) 3 June 2015 (2346677)

TAYLOR,2346709 DEREK STUART 2346714SRIVARAN, SIVAGANESH 2 The Orchard, Potterspury, TOWCESTER, Northamptonshire, NN12 71b Windmill Road, CROYDON, CR0 2XR 7UZ Birth details: 8 December 1980 Birth details: 10 November 1976 SIVAGANESH SRIVARAN mini-cab driver residing at 71B Windmill DEREK STUART TAYLOR a BUS DEPOT SUPERVISOR, residing at 2 Road, Croydon CR0 2XR lately residing at 51 Stanford Road, Norbury, The Orchard, Potterspury, NN12 7UZ London SW16 4PP and carrying on business as SRI, 71B Windmill In the County Court at Northampton Road, Croydon CR0 2XR No 119 of 2015 In the County Court at Croydon Date of Filing Petition: 1 June 2015 No 314 of 2015 Bankruptcy order date: 2 June 2015 Date of Filing Petition: 28 May 2015 Time of Bankruptcy Order: 09:59 Bankruptcy order date: 29 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:03 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Whether Debtor's or Creditor's PetitionDebtor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 email: [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 2 June 2015 (2346709) Capacity of office holder(s): Receiver and Manager 29 May 2015 (2346714) TORKA,2346700 LEON OTTO 7 Carmel Heights, 121 Bexhill Road, ST. LEONARDS-ON-SEA, East TIWALADE,2346911 MIRIAM OLUWAKEMI TAIBAT Sussex, TN38 0AJ 10 Blandford Road, SOUTHALL, Middlesex, UB2 4JY Birth details: 3 July 1975 Birth details: 13 June 1962 Leon Otto Torka, Unemployed of 7 Carmel Heights, 121 Bexhill Road, Miriam Oluwakemi Taibat Tiwalade also known as Miriam Oluwakemi St Leonards on Sea, East Sussex, TN38 0AJ formerly of 6 Gilbert Taibat Giwa of 10 Blandford Road, Norwood Green, Southall, UB2 House, 38/40 King Offa Way, Bexhill on Sea, East Sussex, TN40 2NW 4JY, and lately residing at 18 Linden Road, Leagrave, Luton, In the County Court at Hastings Bedfordshire, LU4 9GH and latley residing at 347 Radnor Court, No 49 of 2015 Copley Close, Hanwell, London W7 1QG. Occupation Night Support Date of Filing Petition: 5 June 2015 Assistant Bankruptcy order date: 5 June 2015 In the County Court at Slough Time of Bankruptcy Order: 10:05 No 97 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 2 June 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 2 June 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Time of Bankruptcy Order: 10:35 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, 5 June 2015 (2346700) SO15 1EG, telephone: 023 8083 1600, email: [email protected] Capacity of office holder(s): Receiver and Manager WARMAN,2346697 ANDREW 2 June 2015 (2346911) Spinney House, 10 Biddlesden Road, Westbury, BRACKLEY, NN13 5JL Birth details: 12 March 1963 ANDREW WARMAN, currently UNKNOWN of Spinney House, 10 Biddlesden Road, Westbury, Brackley, NN13 5JL In the High Court Of Justice No 1138 of 2015 Date of Filing Petition: 7 April 2015 Bankruptcy order date: 2 June 2015 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected]

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 2 June 2015 (2346697) 1986, that a final meeting of creditors has been summoned by the Joint Trustees for the purposes of having the report of the Joint Trustees laid before it and to determine if the Joint Trustees should be 2346695WARMAN, JOANNE LOUISE released. The meeting will be held at The Pinnacle, 160 Midsummer Spinney House, 10 Biddlesden Road, Westbury, BRACKLEY, NN13 Boulevard, Milton Keynes MK9 1FF on 11 August 2015 at 12.30 pm. 5JL Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Birth details: 14 June 1966 Milton Keynes MK9 1FF by 12.00 noon on the business day before JOANNE LOUISE WARMAN, currently Occupation UNKNOWN, of the meeting to entitle creditors to vote by proxy at the meeting. Spinney House, 10 Biddlesden Road, Westbury, Brackley, NN13 5TL Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of In the High Court Of Justice Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes No 1249 of 2015 MK9 1FF were appointed Joint Trustees of the Bankrupt on 1 Date of Filing Petition: 15 April 2015 September 2014. Further information about this case is available from Bankruptcy order date: 2 June 2015 Savannah Banks-Gould at the offices of Mazars LLP on 01908 Time of Bankruptcy Order: 10:51 257114. Whether Debtor's or Creditor's PetitionCreditor's Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2346758) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G O'HareThe Insolvency Service, Cannon House, 18 The Priory In2346797 the County Court at Canterbury Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, No 1482 of 2007 email: [email protected] MARK BRADLEY Capacity of office holder(s): Receiver and Manager In Bankruptcy 2 June 2015 (2346695) Residential address: 94 Albany Drive, Herne Bay, Kent CT6 8SJ Birth details: 8 September 1958 Musician WESTON,2346698 LUKE CHRISTOPHER Notice is hereby given pursuant to Rule 6.137 of the INSOLVENCY 23 Heol y Fro, LLANTWIT MAJOR, South Glamorgan, CF61 2SA RULES 1986 (AS AMENDED) that a final meeting of creditors has Birth details: 3 March 1978 been summoned by the Trustee for the purpose of receiving his report Mr Luke Christopher Weston, a chef, of 23 Heol Y Fro, Llantwit Major, on his administration of the bankrupt’s estate and to determine CF61 2SA and formerly a company director. whether the Trustee should have his release. The meeting will be held In the County Court at Bridgend at Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH, No 37 of 2015 on Thursday 9 July 2015, at 10.00 am. Date of Filing Petition: 1 June 2015 Creditors who wish to vote at the meeting must ensure that their Bankruptcy order date: 1 June 2015 proxies and any hitherto unlodged proofs are lodged with Brachers Time of Bankruptcy Order: 10:21 LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 Whether Debtor's or Creditor's PetitionDebtor's 8JH, by no later than 12.00 noon on the business day prior to the S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 meeting. 3ZA, telephone: 029 2038 1300, email: For further information contact Tim Mayner (IP No 7702) of Brachers [email protected] LLP (who was appointed Trustee with effect from 17 October 2007) Capacity of office holder(s): Official Receiver on 01622 690691 or [email protected] 1 June 2015 (2346698) Tim Mayner, Trustee 8 June 2015 (2346797)

WILLIAMS,2346710 KAREN CHLOE 11 Parry Close, PORTSMOUTH, PO6 4SL In2346796 the Medway County Court Birth details: 24 August 1985 No 143 of 2011 Karen Chloe Williams previously known as Karen Chloe Leggett a Civil ANDREW JOHN FIELD (T/A A J FIELD & CO) Servant of 11 Parry Close, Portsmouth PO6 4SL and previously In Bankruptcy residing at 57 Jubilee Avenue, Portsmouth, Hampshire PO6 4QN Date of birth: 4 December 1962. Occupation: Former Solicitor. In the County Court at Portsmouth Residential address: c/o 139 Hollywood Lane, Frindsbury, Rochester, No 131 of 2015 Kent, ME3 8AS. Former trading addresses: 15a Station Street, Date of Filing Petition: 1 June 2015 Sittingbourne, Kent, ME10 3DU and 75 High Street, Sheerness, Kent, Bankruptcy order date: 1 June 2015 ME12 1TX. Time of Bankruptcy Order: 11:00 Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Whether Debtor's or Creditor's PetitionDebtor's Rules 1986 that a final meeting of creditors has been summoned by G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, the joint trustees in bankruptcy under Section 331 of the Insolvency SO15 1EG, telephone: 023 8083 1600, email: Act 1986 for the purpose of receiving the report of the joint trustees in [email protected] bankruptcy of their administration of the bankrupt’s estate and Capacity of office holder(s): Receiver and Manager obtaining their release pursuant to Section 299 of the Insolvency Act 1 June 2015 (2346710) 1986. The meeting will be held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 3 August 2015 at 10.00 am. Creditors wishing to vote at the meeting must lodge their proxy together with a FINAL MEETINGS completed proof of debt form at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU not later than 12.00 noon on the business In2346758 the Blackburn County Court day preceding the meeting. No 83 of 2014 Date of appointment: 7 April 2011. Office holder details: David Elliott NAZZAQAT ALI (IP No. 1141) of Moore Stephens LLP, Victory House, Quayside, In Bankruptcy Chatham Maritime, Kent, ME4 4QU and Diane Hill (IP No. 8945) of Residential address: 60 & 62 Olive Lane, Darwen, Lancashire BB3 CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 0ET; 132A Sough Brow and 10 Watery Lane, Darwen BB3 2ET; 53 4WU. For further details contact: Lynn Tremain on Tel: 01634 895100, Belgrave Road, Darwen BB3 2SF. Date of Birth: 9 April 1971. Fax: 01634 895101 or Email: [email protected] Occupation: Unemployed. David Elliott, Joint Trustee 04 June 2015 (2346796)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 89 PEOPLE

In2346759 the Northampton County Court In2346727 the Romford County Court No 503 of 2012 No 84 of 2012 ROY FINCH SHAKEEL ISMAIL In Bankruptcy In Bankruptcy Residential address: 4 Warren Road, Stanion, Kettering, NN14 1DR. Residential address: 124 Cobham Road, Seven Kings, Ilford IG3 9JN. Date of Birth: 8 May 1953. Occupation: Loader Checker. Date of Birth: 18 November 1982. Occupation: Unknown. Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules RULES 1986, that a final meeting of creditors has been summoned by 1986, that a final meeting of creditors has been summoned by the the Joint Trustees for the purposes of having the report of the Joint Joint Trustees for the purposes of having the report of the Joint Trustees laid before it and to determine if the Joint Trustees should be Trustees laid before it and to determine if the Joint Trustees should be released. The meeting will be held at The Pinnacle, 160 Midsummer released. The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 13 August 2015 at 12:00 pm. Boulevard, Milton Keynes MK9 1FF on 12 August 2015 at 12.30 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before Milton Keynes MK9 1FF by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. the meeting to entitle creditors to vote by proxy at the meeting. Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 25 MK9 1FF were appointed Joint Trustees of the Bankrupt on 3 September 2014. Further information about this case is available from September 2012. Further information about this case is available from Savannah Banks-Gould at the offices of Mazars LLP on 01908 257 William Knibbs at the offices of Mazars LLP on 01908 257226. 114. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2346727) Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2346759)

In2346917 the Sheffield County Court 2346741In the Northampton County Court No 519 of 2012 No 298 of 2011 KARL ALAN MACE T/A K M ELECTRICAL ALAN EDWARD HOLT In Bankruptcy In Bankruptcy Occupation: Electrical Contractor. Residential and Trading address: Unemployed 40 Oldgate Lane, Thrybergh, Rotherham, South Yorkshire, S65 4JT Birth details: 6 July 1950 Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Of 10 Warren Close, Irchester, NN29 7HF Rules 1986 that a final meeting of creditors has been summoned by NOTICE IS HEREBY GIVEN, that a final meeting of creditors of Alan the trustee in bankruptcy under Section 331 of the Insolvency Act Edward Holt has been summoned by the Trustee pursuant to Section 1986 for the purpose of receiving the report of the trustee in 331 of the INSOLVENCY ACT 1986. The meeting will be held on 3 bankruptcy of his administration of the bankrupt’s estate and August 2015 at The Old Brewhouse, 49-51 Brewhouse Hill, obtaining his release pursuant to Section 299 of the Insolvency Act Wheathampstead, St. Albans, Hertfordshire, AL4 8AN at 11.00 am. 1986. The meeting will be held at 6 Ridge House, Ridgehouse Drive, The purpose of the meeting is to have an account laid before the Festival Park, Stoke-on-Trent, Staffordshire ST1 5TL on 11 August meeting showing the manner in which the administration of the estate 2015 at 10.30 am. Creditors wishing to vote at the meeting must has been conducted and the property of the debtor disposed of and lodge their proxy, together with a completed proof of debt form (if this of hearing any explanations that may be given by the Trustee. Proxies has not previously been submitted) at 6 Ridge House, Ridgehouse to be used at the meeting must lodged with the Trustee at The Old Drive, Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, noon on the business day preceding the meeting. Hertfordshire, AL4 8AN, not later than 12.00 noon on the business Date of Appointment: 28 November 2012. Office Holder details: day before the meeting, proxies received by fax at that time will be Mustafa Abdulali (IP No. 07837) of Moore Stephens, 6 Ridge House, accepted. Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further H Maddison MIPA, MABRP (IP No. 10372), Trustee details contact: David Hatch, Email: [email protected], Tel: Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, 01782 201120. Reference: MAC1686 Wheathampstead, St. Albans, Hertfordshire AL4 8AN Mustafa Abdulali, Trustee Tel: 01582 469700 05 June 2015 (2346917) Alternative Contact: Laura Taylor (2346741)

In2346738 the Warwick County Court In2346913 the Kingston-upon-Thames County Court No 70069 of 2009 No 65 of 2014 CLAIRE ANN PHILLIPS WANDEE INPASERT In Bankruptcy In Bankruptcy Current address: 26 Woodbine Street, Leamington Spa, Residential address: 152 Vernon Road, Feltham, Middlesex TW13 Warwickshire, CV32 5BG. Former address: 52 Warwick New Road, 4JZ. Date of Birth: 25 August 1958. Occupation: Unknown. Leamington Spa, Warwickshire, CV32 6AA. Occupation: Property Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Developer. Date of birth: 12 February 1964. Trading name: McCarthy 1986, that a final meeting of creditors has been summoned by the Phillips Developments. Trading address: 52 Warwick New Road, Joint Trustees for the purposes of having the report of the Joint Leamington Spa, Warwickshire, CV32 6AA. Trading partners: Trustees laid before it and to determine if the Joint Trustees should be Christopher Thomas McCarthy. released. The meeting will be held at The Pinnacle, 160 Midsummer Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Boulevard, Milton Keynes MK9 1FF on 18 August 2015 at 12.00 pm. 1986, that a Meeting of the Bankrupt’s Creditors will be held at 15 Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Highfield Road, Birmingham B28 0EL on 29 July 2015 at 10.30 am for Milton Keynes MK9 1FF by 12.00 noon on the business day before the purpose of considering the Trustee in Bankruptcy’s final report the meeting to entitle creditors to vote by proxy at the meeting. and granting his release. To be entitled to vote at the Meeting, a Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Creditor must give written details of his debt (including the amount) Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes and lodge any necessary form of proxy and/or postal Resolution at MK9 1FF were appointed Joint Trustees of the Bankrupt on 15 July Nottingham Watson Ltd, 15 Highfield Road, Hall Green, Birmingham, 2014. Further information about this case is available from William B28 0EL, no later than 12.00 noon on the business day preceding the Knibbs at the offices of Mazars LLP on 01908 257226. date of the meeting (or deliver them to the Chairman at the Meeting). Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2346913) Date of appointment: 3 June 2010. Office holder details: Peter Nottingham (IP No. 9015) of Nottingham Watson Ltd, 15 Highfield Road, Hall Green, Birmingham, B28 0EL. For further details contact: Email: [email protected] or Tel: 021 778 1333. Peter Nottingham, Liquidator

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

04 June 2015 (2346738) 2346726In the Chesterfield County Court No 20 of 2015 STEPHEN CLIFFORD BIRDS 2346915In the High Court of Justice In Bankruptcy No 3753 of 2011 Residential address: 36 Lime Grove, Darley Dale, Matlock, DE4 2GS. HAROLD JAMES RIMMER Former Address: Hillcrest, Willshore Lane, Oker, Matlock, DE4 2JL. In Bankruptcy Trading Name: Birds’s Natural Stone. Trading Address: Stanton Mill Residential address: 44 Greenwood Close, Morden, Surrey SM4 4HZ. Quarry, Main Road, Stanton-in-the-Peak, Matlock, DE4 2LW. Date of Date of Birth: 13 April 1946. Occupation: Retired. Birth: 8 October 1963. Occupation: Stonemason. Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY Notice is hereby given that a general meeting of the creditors of the RULES 1986, that a final meeting of creditors has been summoned by bankrupt will be held at Britannia Warehouse, The Docks, Gloucester the Joint Trustees for the purposes of having the report of the Joint GL1 2EH on 8 July 2015 at 10:30 am. The meeting has been Trustees laid before it and to determine if the Joint Trustees should be summoned by the Joint Trustee for the purposes of establishing a released. The meeting will be held at The Pinnacle, 160 Midsummer creditors’ committee and if no committee is formed, fixing the basis of Boulevard, Milton Keynes MK9 1FF on 4 August 2015 at 12:00 pm. the Trustee’s remuneration and calculation of allocated Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, disbursements. In order to be entitled to vote at the meeting creditors Milton Keynes MK9 1FF by 12.00 noon on the business day before must ensure that any proxies and hitherto unlodged proofs are lodged the meeting to entitle creditors to vote by proxy at the meeting. at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of noon on the business day before the day of the meeting. Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Timothy Hewson (IP No 9385) of Mazars LLP, Britannia Warehouse, MK9 1FF were appointed Joint Trustees of the Bankrupt on 10 April The Docks, Gloucester GL1 2EH and Ann Nilsson (IP No 9558) of 2012. Further information about this case is available from William Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Knibbs at the offices of Mazars LLP on 01908 257 226. MK9 1FF were appointed Joint Trustees of the Bankrupt on 14 May Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2346915) 2015. Further information about this case is available from Sarah Cooper at the offices of Mazars LLP on 01452 874 637. Timothy Hewson and Ann Nilsson, Joint Trustees (2346726) In2346742 the Central London County Court No 2200 of 2013 MOHAMMED UDDIN In2346689 the County Court at Milton Keynes In Bankruptcy No 122 of 2014 Residential address: 38 Rosefield Gardens, Poplar, London E14 8ER. ANTONIETTA BROWN Date of Birth: 3 January 1962. Occupation: Unemployed. In Bankruptcy Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Occupation Unknown of 28 Hills Close, Great Linford, Milton Keynes, 1986, that a final meeting of creditors has been summoned by the MK14 5DA. Date of birth - 8 June 1954. Date of Bankruptcy Order - Joint Trustees for the purposes of having the report of the Joint 20 October 2014. Trustees laid before it and to determine if the Joint Trustees should be Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of released. The meeting will be held at The Pinnacle, 160 Midsummer KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was Boulevard, Milton Keynes MK9 1FF on 12 August 2015 at 12.00 pm. appointed Joint Trustee in bankruptcy by the Secretary of State with Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, effect from 22 May 2015 together with David John Standish (IP No. Milton Keynes MK9 1FF by 12.00 noon on the business day before 8798) also of the same address. All creditors are hereby invited to the meeting to entitle creditors to vote by proxy at the meeting. prove their debts by sending details to me at the address as shown Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of above by close of business on 14 July 2015. A meeting of the Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes creditors has been summoned by the Joint Trustees under Section MK9 1FF were appointed Joint Trustees of the Bankrupt on 2 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing December 2013. Further information about this case is available from a creditors’ committee and, if no committee is established; fixing the William Knibbs at the offices of Mazars LLP on 01908 257226. basis of remuneration of the Joint Trustees; and for the approval of Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2346742) category 2 disbursements to be charged in accordance with the firm’s policy. The meeting will be held at KPMG LLP, Gateway House, Tollgate, Southampton SO53 3YA on 15 July 2015, at 10.00am. A MEETING OF CREDITORS completed proxy form must be lodged with me (together with a completed proof of debt form if you have not already lodged one) no In2346731 the Newcastle-upon-Tyne County Court later than 12.00 noon on 14 July 2015 to entitle you to vote by proxy No 276 of 2015 at the meeting. TRACEY-JAYNE GARBUTT Further details contact: Gemma Davidson, Tel: 023 8020 6024. In Bankruptcy Wendy Jane Wardell, Joint Trustee Residential address: 11 Old Foundry Court, Haydon Bridge, Hexham, 05 June 2015 (2346689) NE47 6JZ. Former Address: Flat 2, Whitfield hall, Whitfield, Northumberland, NE46 8LR. Date of Birth: 11 August 1966. Occupation: Unknown. 2346732In the Southend County Court Notice is hereby given that a general meeting of the creditors of the No 55 of 2013 bankrupt will be held at Britannia Warehouse, The Docks, Gloucester BRADLEY MICHAEL GREEN GL1 2EH on 8 July 2015 at 11.00 am. The meeting has been In Bankruptcy summoned by the Joint Trustee for the purposes of establishing a Current residential address: 2 Wraysbury Drive, Steeple View, creditors’ committee and if no committee is formed, fixing the basis of Laindon, Basildon, Essex, SS15 4EF. Former residential address: 113 the Trustee’s remuneration and calculation of allocated Noak Hill, Billericay, Essex, CM12 9UJ. Occupation: Sole Trader. disbursements. In order to be entitled to vote at the meeting creditors Debtor’s date of birth: 13 June 1973. must ensure that any proxies and hitherto unlodged proofs are lodged Notice is hereby given pursuant to Rule 6.81 of the INSOLVENCY at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 RULES 1986 that a meeting of the creditors of the above named noon on the business day before the day of the meeting. bankrupt will be held at DKF Insolvency Limited, 3rd Floor, Princess Timothy Hewson (IP No 9385) of Mazars LLP, Britannia Warehouse, Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE on The Docks, Gloucester GL1 2EH and Ann Nilsson (IP No 9558) of 03 July 2015, at 10.30am for the purposes of considering whether a Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes creditors’ committee should be formed. In the event that a creditors’ MK9 1FF were appointed Joint Trustees of the Bankrupt on 18 May committee is not formed resolutions may be taken at the meeting 2015. Further information about this case is available from Sarah which include a resolution specifying the terms on which the Trustee Cooper at the offices of Mazars LLP on 01452 874 637. in bankruptcy is to be remunerated. A form of proxy which, if intended Timothy Hewson and Ann Nilsson, Joint Trustees (2346731) to be used for voting at the meeting must be duly completed and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 91 PEOPLE lodged with the Trustee in Bankruptcy at his offices at DKF Insolvency In2346691 the Lincoln County Court Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend No 67 of 2015 on Sea, Essex, SS1 1JE not later than 12.00 noon on the business RUSSELL KEITH LOWMAN day preceding the date of the meeting. Date of Appointment: 1 June In Bankruptcy 2015. Residential address: 44 Newton Close, Wragby, Market Rasen LN8 Office Holder details: Darren Wilson (IP No: 9518) of DKF Insolvency 5PL. Date of Birth: 22 September 1960. Occupation: Roofer. Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend Notice is hereby given that a general meeting of the creditors of the on Sea, Essex, SS1 1JE. Further details contact: Darren Wilson, bankrupt will be held at CRG Insolvency & Financial Recovery, Email: [email protected] Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 Darren Wilson, Trustee 1UL on 10 July 2015 at 11:00 am. The meeting has been summoned 08 June 2015 (2346732) by the Trustee for the purposes of establishing a creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and disbursements. In order to be entitled to vote at the 2346755In the Luton County Court meeting creditors must ensure that any proxies and hitherto unlodged No 296 of 2013 proofs are lodged at CRG Insolvency & Financial Recovery, Alexandra KHALID HUSSAIN Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL by In Bankrutpcy 12.00 noon on the business day before the day of the meeting. Bankrupt’s residential address at the date of the bankruptcy order: 60 Charles Howard Ranby-Gorwood (IP No 9129) of CRG Insolvency & Maidenhall Road, Luton, Beds LU4 8LA. Bankrupt’s date of birth: 15 Financial Recovery, Alexandra Dock Business Centre, Fishermans March 1968. Bankrupt’s occupation: Unknown. Wharf, Grimsby DN31 1UL was appointed Trustee of the Bankrupt on Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman 28 May 2015. Further information about this case is available from LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was Mark Fletcher at the offices of CRG Insolvency & Financial Recovery appointed Trustee in Bankruptcy of Khalid Hussain on 29 April 2014. on 01472 250001 or at [email protected]. The Trustee in Bankruptcy has convened a meeting of the creditors of Charles Howard Ranby-Gorwood, Trustee (2346691) the Bankrupt to take place at the offices of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL at 11.00 am on 7 July 2015 for the purposes of fixing the basis of the remuneration of the Trustee in In2346749 the Halifax County Court Bankruptcy and that of his agents and solicitors. No 81 of 2013 Note: To be entitled to vote at the meeting, a creditor must lodge with SHAFIQ AHMED AND MUHAMMAD ISMAIL T/A AQSA HALAL the Trustee in Bankruptcy at his postal address, not later than 12.00 In Bankruptcy noon on the business day before the date fixed for the meeting, a Also known as: Al-Aqsa Hala. Current residential address: 17 Ripon proof of debt (if not previously lodged in the proceedings) and (if the Street, Halifax, West Yorkshire, HX1 3UG, Occupation: Meat creditor is not attending in person) a proxy. Wholesaler. Any name or style under which bankrupt has carried on Note: A meeting will not be summoned for the purposes of business or incurred a debt: Traded as Al-Aqsa Halal. Date of birth: establishing a creditor’s committee but the Trustee will summon a N/A. meeting if requested to do so by a creditor of the Bankrupt and the I, Norman Cowan of Wilder Coe LLP, Oxford House, Campus Six, request is made with the concurrence of not less than one-tenth in Caxton Way, Stevenage, Herts SG1 2XD, hereby give notice that value of the Bankrupt’s creditors (including the creditor making the following my appointment as Joint Trustee of the Bankruptcy estate request) Such a request must be made in writing to the Trustee. on 29 April 2014, that a meeting of creditors of the above bankrupt Further details: Tel: 01482 398392. Alternative contact: Laura Smart. estate will be held at Wilder Coe LLP, Oxford House, Campus Six, 8 June 2015 Caxton Way, Stevenage, Herts SG1 2XD on 25 June 2015, at Christopher Garwood, Trustee (2346755) 11.00am. The meeting has been called to consider the following resolutions: That a creditors’ committee be established; That the remuneration of the Trustee be fixed by reference to time properly In2346734 the Kingston upon Hull County Court spent by him and his staff in attending to matters arising from the No 212 of 2014 Bankruptcy. These fees are to be paid at the Trustee’s discretion, as MARK JAMES LEGGETT and when funds are available; That the Trustee be authorised to draw In Bankruptcy his cateogory 2 disbursements in accordance with the firm’s Residential address: 11 The Forge, Driffield, East Yorkshire, Y025 published tariff. A creditor entitled to attend and vote is entitled to 6QL. Former Address: 75 Bracken Road, Driffield, East Yorkshire, appoint a proxy to attend and vote instead of him. A proxy need not Y025 6UP. Trading Address: 11 The Forge, Driffield, East Yorkshire, be a creditor. A form of proxy to be used at the meeting should be Y025 6QL 75 Bracken Road, Driffield, East Yorkshire, Y025 6UP. Date lodged at Oxford House, Campus Six, Caxton Way, Stevenage, Herts of Birth: 3 July 1974. Occupation: Plumbing and Heating Engineer. SG1 2XD, no later than 12 noon on the working day immediately Notice is hereby given that a general meeting of the creditors of the before the meeting. Date of appointment: 29 April 2014 (Norman bankrupt will be held at 93 Queen Street, Sheffield S1 1WF on 29 Cowan), 1 September 2014 (Panos Papas). June 2015 at 11.00 am. The meeting has been summoned by the Office Holder details: Norman Cowan and Panos Papas (IP Nos. Trustee for the purposes of establishing a creditors’ committee and if 001884 and 008035) both of Wilder Coe LLP, Oxford House, Campus no committee is formed, fixing the basis of the Trustee’s remuneration Six, Caxton Way, Stevenage, Herts SG1 2XD. Further details contact: and calculation of allocated disbursements. In order to be entitled to Tim Cray, Email: [email protected], Tel: 01438 847200 vote at the meeting creditors must ensure that any proxies and Norman Cowan, Joint Trustee hitherto unlodged proofs are lodged at 93 Queen Street, Sheffield S1 04 June 2015 (2346749) 1WF by 12.00 noon on the business day before the day of the meeting. Ashleigh William Fletcher (IP No 9566) of The P&A Partnership In2346736 the County Court at Cardiff Limited, 93 Queen Street, Sheffield S1 1WF was appointed Trustee of No 265 of 2014 the Bankrupt on 23 April 2015. Further information about this case is ALAN JOHN OLIVER available from Adele Hazlehurst at the offices of The P&A Partnership In Bankruptcy Limited on 0114 275 5033 or at [email protected]. trading as P3fus Carpentry residing at 22 Shakespeare Avenue, Ashleigh William Fletcher, Trustee (2346734) Penarth, CF64 2RU. Date of birth - 26 January 1965. Date of Bankruptcy Order - 16 October 2014. Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was appointed Joint Trustee in bankruptcy by the Secretary of State with effect from 28 May 2015 together with David John Standish (IP No. 8798) also of the same address. All creditors are hereby invited to prove their debts by sending details to me at the address as shown above by close of business on 16 July 2015. A meeting of the

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE creditors has been summoned by the Joint Trustees under Section In2346688 the Nottingham County Court 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing No 349 of 2014 a creditors’ committee and, if no committee is established; fixing the ANDREW QUICK basis of remuneration of the Joint Trustees; and for the approval of In Bankruptcy category 2 disbursements to be charged in accordance with the firm’s Residential address: 457 Somercotes Hill, Somercotes, Alfreton, policy. The meeting will be held at KPMG LLP, Gateway House, Derbyshire DE55 4TE. Formerly Residing At: 22 Greenhill Lane, Tollgate, Southampton SO53 3YA on 17 July 2015, at 10.00am. A Leabrooks, Alfreton DE55 1LU. Date of Birth: 13 May 1975. completed proxy form must be lodged with me (together with a Occupation: Self Employed Stage Production Manager. completed proof of debt form if you have not already lodged one) no A general meeting of creditors has been summoned by the Joint later than 12.00 noon on 16 July 2015 to entitle you to vote by proxy Trustees to consider the appointment of a Creditors Committee and at the meeting. the Basis of their Remuneration. Further details contact: Liam Burrows Tel: 023 8020 2105. The meeting will be held as follows: Wendy Jane Wardell, Joint Trustee Date: Friday 3rd July 2015 05 June 2015 (2346736) Time: 10:00 am Place: Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ 2346914In the County Court at Central London A proxy form is available which must be lodged with Kenneth Webster No 159 of 2015 Marland (IP No 8917) and J Neil Harrison (IP No 5474) of Harrisons, DANIEL JOHN OSUDE Totemic House, Springfield Business Park, Caunt Road, Grantham In Bankruptcy NG31 7FZ, not later than noon on Thursday 2nd July 2015 to entitle Bankrupt’s residential address at the Date of the Bankruptcy Order: you to vote by proxy at the meeting, together with a completed proof 91 Waverley Road, Tottenham, London N17 0PA. Bankrupt’s Date of of debt form if you have not already lodged one. Birth: 16 May 1968. Bankrupt’s Occupation: Unknown. Creditors may contact the Trustees or Nicole Fearnley of Harrisons on Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman 01476 574149 or [email protected] LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was 8 June 2015 appointed Trustee in Bankruptcy of Daniel John Osude on the 21 May Kenneth Marland (Appointed on 14 October 2014), Joint Trustee 2015. The Trustee in Bankruptcy has convened a meeting of the (2346688) creditors of the Bankrupt to take place at the offices of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL at 11.00 am on In2346748 the County Court at Cambridge the 9 July 2015 for the purposes of fixing the basis of the No 10 of 2015 remuneration of the Trustee in Bankruptcy and that of his agents and NOEL PETER QUINLAN solicitors. In Bankruptcy Note: To be entitled to vote at the meeting, a creditor must lodge with Of 93 St Johns Avenue, Newmarket, Suffolk CB8 8DE and carrying on the Trustee in Bankruptcy at his postal address, not later than 12.00 business as Noel Quinlan Racing at Harraton Court Stables, Chapel noon on the business day before the date fixed for the meeting, a Street, Exning, Newmarket, Suffolk CB8 7HA proof of debt (if not previously lodged in the proceedings) and (if the Birth details: 12 December 1957 creditor is not attending in person) a proxy. Racehorse Trainer Note: A meeting will not be summoned for the purposes of Noel Peter Quinlan was the subject of a bankruptcy order dated 30 establishing a creditor’s committee but the Trustee will summon a March 2015. Sue Stockley was appointed Trustee of Noel Peter meeting if requested to do so by a creditor of the Bankrupt and the Quinlan’s estate in bankruptcy on 14 April 2015 by the Secretary of request is made with the concurrence of not less than one-tenth in State. value of the Bankrupt’s creditors (including the creditor making the A meeting of creditors has been summoned by the Trustee under request) Such a request must be made in writing to the Trustee. section 301 of the INSOLVENCY ACT 1986 for the purpose of: For more information regarding this case please contact Laura Smart Establishing a creditors’ committee; or on 01482 398392 or email [email protected] In the event that a committee is not formed, to consider the 8 June 2015 alternative resolutions for agreeing the Trustee’s remuneration and Christopher Garwood, Trustee (2346914) disbursements. The meeting will be held at The Old Brushworks, 56 Pickwick Road, Corsham SN13 9BX, on Monday 29 June 2015, at 1000 hours. 2346745In the Torquay and Newton Abbot County Court A proxy form must be lodged with me at the above address or to No 150 of 2011 [email protected] no later than 1200 hours on Friday 26 June TIMOTHY PARSONS 2015 to entitle you to vote by proxy at the meeting, together with a In Bankruptcy completed proof of debt form. A meeting of creditors has been summoned by the Trustee under Sue Stockley (IP No 7889), Trustee, The Old Brushworks, 56 Pickwick section 331 of the INSOLVENCY ACT 1986 for the purpose of: Road, Corsham SN13 9BX 1. To approve the Trustee’s report on the conduct of the bankruptcy. 5 June 2015 (2346748) 2. To approve the Trustee’s remuneration. 3. To approve the release of the Trustee. The meeting will be held at Neville & Co, 1 Buckland House, 12 In2346750 the Croydon County Court William Prance Road, Plymouth International Business Park, Plymouth No 1005 of 2014 PL6 5WR, on 3 August 2015, at 11.00 am. DAVID WILKINS A proxy form is available which must be lodged with me not later than In Bankruptcy 31 July 2015 to entitle you to vote by proxy at the meeting (together Residential address: 74 Wood Lodge Lane, West Wickham, BR4 with a completed proof of debt form if you have not already lodged 9NA . Date of Birth: 19 September 1956. Occupation: Unknown. one). Notice is hereby given that a general meeting of the creditors of the Lisa Thomas, Trustee, Neville & Co, 1 Buckland House, 12 William bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Prance Road, Plymouth International Business Park, Plymouth PL6 Milton Keynes MK9 1FF on 21 July 2015 at 10.00 am. The meeting 5WR has been summoned by the Joint Trustee for the purposes of 5 June 2015 (2346745) establishing a creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before the day of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 93 PEOPLE

Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of In2346730 the Middlesbrough County Court Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes No 239 of 2011 MK9 1FF were appointed Joint Trustees of the Bankrupt on 20 May JOANNA HENRY 2015. Further information about this case is available from Brogan In Bankruptcy Needham at the offices of Mazars LLP on 01908 257 257. 9 LABURNUM STREET, HARTLPOOL, CLEVELAND, TS26 8PW Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2346750) Birth details: 21 June 1957 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last NOTICES OF DIVIDENDS date of proving. Last date for receiving proofs: 20 July 2015. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 2346705In the County Court of Romford Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, No 494 of 2012 [email protected] SUSAN LESLEY ABBOTT 8 June 2015 (2346730) In bankruptccy 303 Porters Avenue, Dagenham, Essex RM9 4LX Birth details: 29 June 1958 In2346728 the Yeovil County Court Notice is hereby given that I intend to declare a Dividend to No 63 of 2014 unsecured Creditors herein within a period of 2 months from the last ROGER JOHN HIRON date of proving. Last date for receiving proofs: 20 July 2015. Current Address: The Virginia Ash, Sherborne Road, Henstridge, Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Templecombe BA8 0PL. Former Address: 28 The Gavel, Sturminster Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Newton, Dorset DT10 1QX and The Swann Inn, Market Place, [email protected] Sturminster Newton, Dorset DT10 1AR 8 June 2015 (2346705) Birth details: 21 June 1954 Publican Trading Name: The Virginia Ash In2346702 the York Court Principal trading address: Virginia Ash, Sherborne Road, Henstridge, No 24 of 1994 Templecombe BA8 0PL RAKESH CHANDAR DOEGAR Notice is hereby given that I, Stephen James Hobson, Trustee in Bankruptcy Bankruptcy of the bankrupt, intend to declare a first and final dividend Rossmoor Lodge, Melbourne, York, YO4 4SZ. to creditors within two months from 15 July 2015. Creditors who have Birth details: 10 January 1945 not yet lodged a Proof of Debt, in the bankruptcy must do so by 15 Accountant July 2015, the last date for proving, failing which they will be excluded Notice is hereby given that I intend to declare a Dividend to from the dividend. Claims should be sent to Stephen James Hobson unsecured Creditors herein within a period of 4 months from the last at Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, date of proving. Last date for receiving proofs: 30 July 2015. Exeter EX2 5FD. Contact details: J H C Lee (IP No 2261) of HorsfieldsBelgrave Place, 8 Further Details: Darin Dodd at Francis Clark LLP, Vantage Point, Manchester Road, Bury, Lancashire, BL9 0ED (Telephone: 0161 763 Woodwater Park, Pynes Hill, Exeter EX2 5FD, Tel No: 01392 667000 3183; Email: [email protected]) Stephen James Hobson, Office Holder Number: 006473, Trustee, 4 June 2015 (2346702) Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Date of Appointment: 30 April 2014 (2346728)

2346706In the Walsall Court No 292 of 2011 2346729In the CROYDON COUNTY COURT CARL ADRIAN DRURY No 1593 of 2009 In Bankruptcy IAN ALAN LINDSEY 61 Signal Grove, Bloxwich, Walsall, West Midlands WS3 2NZ IN BANKRUPTCY Birth details: 6 April 1978 IAN ALAN LINDSEY who at the date of the bankruptcy order, Notice is hereby given that I intend to declare a Dividend to 30/11/2009 resided at 1A Wandle Road,Wallington, Surrey SM6 7ET. unsecured Creditors herein within a period of 4 months from the last NOTE: the above-named was discharge from the proceedings and date of proving. Last date for receiving proofs: 17 July 2015. may no longer have a connection with the addresses listed. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Birth details: 3 February 1951 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8071, Driver [email protected] Notice is hereby given that I intend to declare a Dividend to 5 June 2015 (2346706) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 16 July 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 2346693In the Exeter County Court 490 Ipswich IP1 1YR No 113 of 2010 8 June 2015 (2346729) NEIL EDWIN HAYMAN in bankruptcy Neil Edwin Hayman who at the date of the bankruptcy order, In2346737 the Norwich County Court 19/02/2010 resided at CastleBrake Caravan Park, Woodbury, Exeter, No 1059 of 2009 Devon, EX5 1HA. NOTE: the above-named was discharge from the ANDREW WENTWORTH proceedings and may no longer have a connection with the addresses (t/a A Wentworth Home & Garden Maintenance) listed. In Bankruptcy Birth details: 4 October 1962 8 The Street, Benacre, NR34 7LL. Caravan Maintenance Engineer Birth details: 20 December 1975 Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 15 July 2015. date of proving. Last date for receiving proofs: 17 July 2015. Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8071, CF14 3ZA (02920380137) [email protected], [email protected] Tel: 02920 380137, Fax: 02920 381168 6 June 2015 (2346737) 5 June 2015 (2346693)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

2346733In the County Court at Birmingham No 1805 of 2010 DAVID STEVEN WILLIAMS in bankruptcy DAVID STEVEN WILLIAMS, who at the time of bankruptcy was employed as a butcher and resided at 61 Hawkestone Road, Selly Oak,Birmingham, B29 4DZ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 2 October 1980 Butcher 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: 22 July 2015. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920380178) [email protected] 8 June 2015 (2346733)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 95 PEOPLE

Wills & probate

DECEASED ESTATES

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

ACKROYD, Lily 34 ST. STEPHENS HILL, 1 POPPY WALK, BRIDGWATER, 11 August 2015 (2341858) Irene Mrs LAUNCESTON, Cornwall, PL15 8HW. Somerset, TA5 2ES. (Terence Michael Retired. 30 August 2014 Ackroyd)

ARTHURS, David 31 Alexandra Road, Rainham, Essex Ms Stella Arthurs, PO Box 370, 11 August 2015 (2346784) Paul RM13 7AA. 31 March 2015 Stevenage, Hertfordshire SG1 9BB.

AVIS, Robert Chesham Leys Care Home, Cameron Mrs J Birnie, Sumner & Tabor Solicitors, 21 August 2015 (2346788) Henry Road, Chesham, Buckinghamshire HP5 295-299 High Street, Berkhamsted, 3BP previously 28 Westonia Court, Hertfordshire HP4 1AJ. (Paul Anthony 582-592 Wellingborough Road, Owen and Kathryn Elisabeth Ainsworth) Northampton NN3 3JB . 11 February 2015

AYRES, Monica 31 Harfield Court, Lyon Street, Bognor Wannops LLP, York Road Chambers, 6 21 August 2015 (2346763) Beatrice Regis, West Sussex PO21 1EE. 20 May York Road, Bognor Regis, West Sussex 2015 PO21 1LT.

BAKER, Joan 16 Plas Newton Lane, Chester, Morecrofts Solicitors, 7 Church Road, 21 August 2015 (2346800) Marjorie Cheshire CH2 1PA. 12 April 2015 Woolton, Liverpool L25 5JE. (Carol Elizabeth Mason)

BARNES, Mavis Rodney House, 34-36 Trewartha Park, Berry Redmond Gordon & Penney LLP, 1 September 2015 (2346801) Betty Weston-super-Mare, North Somerset 121 High Street, Worle, Weston-super- BS23 2RT. Secretary—Solicitors Mare, North Somerset BS22 6HB. (Retired). 12 March 2015 Solicitors. (Mrs J Harling and Mr P J Harling.)

BARRATT, Mary 46 Kenton Avenue, Sunbury on Tinklin Springall Solicitors, Devonshire 11 August 2015 (2346780) Thames, Middlesex TW16 5AR. 1 May House, Elmfield Road, Bromley, Kent 2013 BR1 1TF. (Christina Howe and Susan Ann Swarbrick.)

BARRATT, 46 Kenton Avenue, Sunbury on Tinklin Springall Solicitors, Devonshire 11 August 2015 (2346762) Anthony Edward Thames, Middlesex TW16 5AR. 1 May House, Elmfield Road, Bromley, Kent 2013 BR1 1TF. (Christina Howe and Susan Ann Swarbrick.)

BATCH, Julia 27 Cannell Road, Loddon, Norwich, Allens Cadge & Gilbert, 9 High Street, 21 August 2015 (2346916) Irene Norfolk NR14 5DW. 15 May 2015 Loddon, Norwich, Norfolk NR14 6EU. (Robert Batch and Siobbhan Batch)

BEE, Wendy Grovelands Residential Home, Grove Richard P Kemp BA, 31 North Street, 31 August 2015 (2346794) Daisy Avenue, Yeovil, Somerset BA20 2BE. Martock, Somerset TA12 6DH. Solicitor. Civil Servant. 29 January 2015 (Richard Peter Kemp.)

BENTLEY, 59 CAPEL GARDENS, ILFORD, IG3 The London Gazette (73), PO Box 3584, 11 August 2015 (2345106) Malcolm 9DF. Retired. 6 June 2014 Norwich, NR7 7WD. (Julia King)

BENZIE, Ronald 46 Thornhill Rise, Portslade, Brighton Engleharts, Vallance Hall, Hove Street, 21 August 2015 (2346920) Alan BN41 2YN. 4 April 2015 Hove BN3 2DE. (Sharon Wendy Jarrett)

BEVAN, Priscilla Glottenham Manor, Bishops Lane, Probate & Estate Administration Ltd, 21 August 2015 (2346783) Edith Ann Robertsbridge TN32 5EB formerly of 59A Main Street, Willerby, East Tusker House, 57 Pine Avenue, Yorkshire HU10 6BY. Hastings, East Sussex TN34 3PP . 12 December 2012

BLAND, Olive Bow Wood House, Lea Bridge, Lovedays Solicitors, Crown Chambers, 21 August 2015 (2346918) Matlock, Derbyshire DE4 5AA. 22 6 Bank Road, Matlock, Derbyshire DE4 January 2015 3AQ. (Geoffrey Cotterill)

BOTTOMLEY, Seneca, Derriton Road, Pyworthy, Peters Langsford Davies LLP, 21 August 2015 (2346779) Frederick Walter Holsworthy, Devon EX22 6SZ. 4 Westgate, Launceston, Cornwall PL15 December 2014 9AD.

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE 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 claims notice of claims to be (Surname first) are to be given and names, in given parentheses, of Personal Representatives

BOWNESS, Mary Holme Farm Residential Home, 9 Mason, Baggott and Garton, 13/19 11 August 2015 (2346756) Eleanor Church Street, Elsham, North Wells Street, Scunthorpe, North Lincolnshire DN20 0RG. 3 March 2014 Lincolnshire DN15 6HN. (Paul David Atkinson)

BRISTER, Peter 12 Peel Road Farnborough Orpington Joseph Brister, c/o Pumfrey & Lythaby 11 August 2015 (2346795) Daniel Kent BR6 7BJ. Retired. 14 August 2013 Solicitors, 155-159 High Street Orpington Kent BR6 0LN. (Ref: 3/BRI/P/ 003/1).

BROADBENT, Hillbrow Residential Home, Beacon Hill Davies Blunden & Evans, 43-45 Victoria 21 August 2015 (2346789) Megan Sylvia Road, Ewshot GU10 5DB. 10 January Road, Farnborough, Hampshire GU14 2015 7PD. (Deglan Peter Rowe)

BRUCE, Joyce 12 Hillview Road, Irby, Wirral CH61 Simpson Solicitors, 16 Stanier Way, 21 August 2015 (2346766) 4XH. 26 March 2015 Wyvern Business Park, Derby DE21 6BF.

BRYANT, 1 Station Road, St Georges, Weston- Wards Solicitors, 195/197 High Street, 21 August 2015 (2346787) Malcolm Francis super-Mare, North Somerset BS22 Worle, Weston-super-Mare, North 7XH. 10 February 2015 Somerset BS22 6JS.

BURGESS, 10 The Borodales, White Hall Drive, Donaldson Dunstall, 48 Parkhurst Road, 21 August 2015 (2346754) Christine Mary Bexhill on Sea, East Sussex TN39 3RW. Bexhill on Sea, East Sussex TN40 1DE. 6 February 2015 (Colin Dunstall)

BUTLER, Barry 15 Broad Acres, Gillingham, Dorset Blanchards Bailey LLP, Bunbury House, 21 August 2015 (2346772) William SP8 4SB. 1 February 2015 Stour Park, Blandford Forum, Dorset DT11 9LQ.

CAMPBELL, 98 Blurton Road, Clapton, London Chorus Law Ltd, Heron House, 14 August 2015 (2346790) Winston United Kingdom ME5 0NH; 9 Glen Timothy’s Bridge Road, Stratford-upon- Road, St Andrew, JAMAICA, Kingston Avon CV37 9BX. 6 . Machine Operator (Retired). 16 December 2014

CHALMERS, 42 Pasture Road, Stapleford, Actons, 20 Regent Street, Nottingham 11 August 2015 (2346785) Patricia Ilene Jane Nottingham NG9 8GL. 28 December NG1 5BQ, tel 0115 9100200. Solicitors. 2014 (Ref CMY/43947-1-7.) (Michael James Spencer and Vernon Stuart Sims.)

CHIVERTON, 20 Tilbury Road, Gurnard, Cowes, Isle Walter Gray & Co, 3-4 St Thomas 21 August 2015 (2346919) Hilda of Wight PO31 8JJ. 27 April 2015 Street, Ryde, Isle of Wight PO33 2ND. (Rosemary Hardwicke)

CHOPPING, 25 Chestnut Walk, Garnetts Lane, Hill & Abbott, 9-10 Market Road, 21 August 2015 (2346776) Veronica Frances Felsted, Dunmow CM6 3EJ. 30 March Chelmsford CM1 1XH. (John Michael 2015 Melvin and Aidan Albert Julian Royle)

CLARK, Violet Tralee Rest Home, 38-40 Tankerton Girlings, 39 William Street, Herne Bay, 21 August 2015 (2346757) Alice May Road, Whitstable, Kent CT5 2AB Kent CT6 5NR. (Ian Nicholas Burrow) (formerly of 52 Woodrow Chase, Herne Bay, Kent CT6 7JN) . 28 May 2015

CLAYTON, Joan 4 Argyll Avenue, Luton, Bedfordshire Machins Solicitors LLP, Victoria Street, 21 August 2015 (2346773) Rosalie LU3 1EG. 11 February 2015 Luton, Bedfordshire LU1 2BS. (Cheryl Elizabeth Kilby and Stephen John Smith)

CLOUGH, James “Quiet Moorings”, 74 Ernest Road, Birkett Long Solicitors, Essex House, 42 21 August 2015 (2346771) William Ross Wivenhoe, Essex CO7 9LQ. 11 Crouch Street, Colchester, Essex CO3 February 2015 3HH. (Bruce Robert Ballard, Brian James Clough and Janette Valerie Brown)

COLEMAN, Rose Bakers Court, 138-140 Little Ilford Irwin Mitchell LLP, Riverside East, 2 18 August 2015 (2346774) Margaret Lane, Manor Park, London E12 5PJ. 12 Millsands, Sheffield S3 8DT. CME/ (otherwise Rose April 2015 EllisonC/05137744-00000040. (Irwin Margaret Wells) Mitchell Trustees Limited)

COLLIGAN, 4 New Park Court, New Mills, High Davis Blank Furniss, 10 Ellison Street, 21 August 2015 (2346786) Robert Anthony Peak SK22 4NB. 26 April 2015 Glossop, Derbyshire SK13 8BZ. (Norman Harrison and Sheila Harrison)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 97 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 claims notice of claims to be (Surname first) are to be given and names, in given parentheses, of Personal Representatives

COOPER, Doreen 4 Kingswood House, 28 Westcliffe Cockshott Peck Lewis Ltd, 24 Hoghton 18 August 2015 (2346777) Jean Road, Southport PR8 2BU. 30 January Street, Southport PR9 0PA. Ref: 2015 VAH/JLM/COOPER. (Valerie Ann Hulton, Lynn Elizabeth Kenny and Stephen Charles Nuttall)

COX, David 42 Lyme Avenue, Macclesfield, sas daniels LLP, Riverside, Mountbatten 21 August 2015 (2346775) Clayton Cheshire SK11 7RS. 10 January 2015 Way, Congleton, Cheshire CW12 1DY. (Justine Marie Clowes)

CROOK, John 78 Denham Way, Maple Cross, Blaser Mills, 52 High Street, 11 August 2015 (2346768) Rickmansworth, Hertfordshire. 7 Rickmansworth, Hertfordshire WD3 January 2015 1AJ. (David James Anthony Kemp and Adrian John Palmer)

CROYDON, Julia 14 Gillingham Road, Gillingham, Kent The Co-operative Legal Services 21 August 2015 (2346770) Diana ME7 4RR. 16 March 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CUBBON, Flat 5, Mowat Court, 33 Scarisbrick Brighouses, Clarendon House, St 21 August 2015 (2346781) Dorothy Hilda New Road, Southport PR8 6QF. 23 Georges Place, Lord Street, Southport March 2015 PR9 0AJ. (Margaret Anne Collins, Howard Griffiths and Susan Dutton)

CURRY, Barbara Acomb Court, Maidens Walk, Hexham, Nicholson Portnell, Priestpopple House, 11 August 2015 (2346778) (otherwise known Northumberland NE46 1DR. 26 Hexham, Northumberland NE46 1PL. as Barbara Hub) February 2015 Solicitors. (Pamela Margaret Air and Richard Geoffrey Nelson.)

CUTLER, George Preston. 11 April 2015 Walker Smith Way part of Slater and 21 August 2015 (2346782) Henry James Gordon, 6 Cannon Street, Preston PR1 Walter 3PY.

DANIEL, Margaret 14 Walton Court, Carlton, Nottingham Sharp Young & Pearce, 6 Weekday 11 August 2015 (2346769) Rose NG4 3BQ (formerly of 22 Wibberley Cross, Nottingham NG1 2GF. Drive, Ruddington, Nottingham NG11 6AL) . 28 March 2015

DAVIDSON, 27 Keldholme, Bracknell, Berkshire The Co-operative Legal Services 12 August 2015 (2346806) Thomas Joseph RG12 7RP. 20 February 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DAVIES, Frances 20 Old Queensway, Old Colwyn, Sleigh, Son & Booth, 1 Ashton Road, 11 August 2015 (2346804) Colwyn Bay, Conwy LL29 9ED. 31 Droylsden, Manchester M43 7AB March 2015

DAVISON, 21 FOURTH AVENUE, PARKLANDS The London Gazette (80), PO Box 3584, 12 August 2015 (2345722) Pamela Patricia MOBILE HOMES, SCUNTHORPE, Norwich, NR7 7WD. (David Everatt) DN17 1TB. 28 February 2015

DICKENS, Philip Hampton Care, Upper Sunbury Road, Wansbroughs, Northgate House, 21 August 2015 (2346805) Joseph Hampton, Middlesex TW12 2DW. 9 Devizes, Wiltshire SN10 1JX. (Clare October 2014 Wilson)

DILLOWAY, Maud 47 Coppetts Road, London N10 1JH. Chorus Law Ltd, Heron House, 14 August 2015 (2346813) Doris Post Room Supervisor (Retired). 22 Timothy’s Bridge Road, Stratford-upon- December 2014 Avon CV37 9BX.

DORAN, Hugh 102 Collum Avenue, Ashby, Mason, Baggott and Garton, 13/19 11 August 2015 (2346809) Edward Scunthorpe, North Lincolnshire DN16 Wells Street, Scunthorpe, North 2TF. 23 October 2014 Lincolnshire DN15 6HN. (Margaret Rose Doran)

ELLACOTT, 39 INGLEWOOD PARK, VENTNOR, 38 WESTHOLME AVENUE, ABERDEEN, 12 August 2015 (2346333) Agnes Young Mrs PO38 1UX. Retired civilian chief nursing AB15 6AB. (William Minty) MBE (Minty) officer MOD. 16 February 2015

EXWORTH, June 28 The Ridgeway, Herstmonceux, Heringtons, 39 Gildredge Road, 21 August 2015 (2346834) Lorna Hailsham BN27 4PQ. 11 February 2014 Eastbourne BN21 4RY.

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE 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 claims notice of claims to be (Surname first) are to be given and names, in given parentheses, of Personal Representatives

FITZGERALD, 26 Bell View, Windsor, Berkshire SL4 Charles Coleman LLP, 28 Beaumont 21 August 2015 (2346873) June Eliza 4EU. 11 April 2015 Road, Windsor, Berkshire SL4 1JP. (Margaret Ann Brench)

FOOTNER, Joyce 14 Tudor Crescent, Portsmouth, Large & Gibson, 49 Kent Road, 21 August 2015 (2346872) Lilian Hampshire PO6 2SR. 14 February 2015 Southsea, Portsmouth PO5 3EJ. (Diane Marie Pearsall)

FORSTER, Elsie 9 Belle Vue, Crook, Durham DL15 9BP. Chorus Law Ltd, Heron House, 14 August 2015 (2346835) Butchers Shop Proprietor (Retired). 22 Timothy’s Bridge Road, Stratford-upon- March 2015 Avon CV37 9BX.

FOSTER, Joyce 38 Brick Kiln Lane, Loughborough, The Co-operative Legal Services 21 August 2015 (2346817) Mary Leicestershire LE12 9EL. 15 December Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FRY, Marion Apartment 11 Ridge Park Apartments, Wolferstans, 7 Radford Park Road, 21 August 2015 (2346921) Florence 15 Ridge Park Road, Plymouth PL7 Plymouth PL9 9DG. (Samantha 2BS. 22 May 2015 Buckthought and John Chapman)

GAME, Dorothy 47 St James Close, Pangbourne, Richard Wilson Long, Meadow House, 21 August 2015 (2346803) Joan Reading RG8 7AP. 23 February 2015 22 Reading Road, Pangbourne, Reading, Berkshire RG8 7LY. (Roy Gordon Rosekilly)

GAMMON, Susan 2nd Floor Flat, 24 Henleaze Gardens, The Co-operative Legal Services 21 August 2015 (2346924) Rosina Bristol BS9 4HJ. 28 April 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GORDON, Atfield House Care Home, St Johns Chorus Law Ltd, Heron House, 21 August 2015 (2346814) Heather Lynette Road, Isleworth TW7 6UH. 27 April Timothy’s Bridge Road, Stratford upon 2015 Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

GORTON, Sybil St Andrews House Care Home, 1 Temple Heelis, 1 Kent View, Kendal, 14 August 2015 (2346922) Margaret Alice James Foulis Court, St Andrews, Fife Cumbria LA9 4DZ. KY16 8SY formerly of 21 St Michael’s Lane, Bolton le Sands, Carnforth LA5 8LA . 6 May 2015

GRABHAM, Lilian Forest Farm, Ashill, Ilminster, Somerset Humphries Kirk with Poole & Co, 17 18 August 2015 (2346818) Joan TA19 9LP. 9 January 2015 Market Street, Crewkerne, Somerset TA18 7JU. Ref: KB 123167. (Justin David Brittain Martin & Peter James Lauraine North)

GRAHAM, Brian Glebelands Residential Home, Woolf Clifton Ingram LLP, 22-24 Broad Street, 21 August 2015 (2346765) Donald George Drive, Off Glebelands Road, Wokingham, Berkshire RG40 1BA. Wokingham, Berkshire RG40 1DU . 5 (Charles Richard Hughes and Christine April 2015 Elizabeth Coppen)

GRIFFITH, 6 Knowle Close, Caversham, Reading, Watson Marshal (Incorporated by Owen 18 August 2015 (2346802) Delores Diana Berkshire RG4 7LH. Senior Food White & Catlin LLP), 4 Castle Row, Advisor, Retail Company. 23 October Horticultural Place, Chiswick, London 2014 W4 4JQ. Ref: JS/GRI2073.1. (Jemmelle Karla Louise Griffith)

GRIFFITHS, Doris 6 Hadley Gardens, Leegomery, Telford, mfg Solicitors LLP, Padmore House, 21 August 2015 (2346831) Brenda Shropshire TF1 6QQ. 18 January 2015 Hall Court, Hall Park Way, Telford, Shropshire TF3 4LX. (Karen Moore and Philip Moore)

GRIFFITHS, Betty 14 Westfield Road, Quarry Bank, Higgs and Sons, 3 Waterfront Business 21 August 2015 (2346808) Cynthia Brierley Hill, West Midlands. 10 March Park, Brierley Hill, West Midlands DY5 2015 1LX.

GRIMBLE, 116 Gertrude Road, Norwich NR3 4SF. Hatch Brenner LLP, 4 Theatre Street, 21 August 2015 (2346810) Pauline Mary 24 April 2015 Norwich NR2 1QY.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 99 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 claims notice of claims to be (Surname first) are to be given and names, in given parentheses, of Personal Representatives

HADFIELD, 32 Hamilton Avenue, Exeter, Devon Dunn and Baker Solicitors, 21 21 August 2015 (2346767) Adrienne Alice EX2 6BQ. 23 January 2014 Southernhay East, Exeter, Devon EX1 1QQ. (Nicholas Penwell, Edward Bowser and Chyrel Miller)

HAMMOND, 42 Penrhyn Crescent, Hazel Grove, SAS Daniels LLP, 30 Greek Street, 18 August 2015 (2346825) Gladys Maud Stockport, Cheshire SK7 5NF. Office Stockport, Cheshire SK3 8AD. DWS. Worker. 25 December 2014 95503.5. (Justine Marie Clowes, John Richard Sheldon)

HARROP, 31 Hawthorn Street, Audenshaw, Sleigh Son and Booth, 1 Market Street, 11 August 2015 (2346807) Barbara Manchester M34 5NA. 8 February 2015 Denton, Manchester M34 2BN.

HAWKINS, Jean 32 Seeds Lane, Brownhills, Walsall The Co-operative Legal Services 21 August 2015 (2346812) WS8 6HU. 9 April 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HEATH, Alan 5 The Goffs, Eastbourne, East Sussex Lawson Lewis Blakers, 11 Hyde 21 August 2015 (2346923) Bertram BN21 1EY. 16 May 2015 Gardens, Eastbourne, East Sussex BN21 4PP.

HEAVEN, Ronald Horsfall House, Windmill Road, WSP Solicitors, 3/7 Rowcroft, Stroud, 21 August 2015 (2346821) Henry Herbert Minchinhampton, Gloucestershire. 9 Gloucestershire GL5 3BJ. May 2015

HILLIER, Malcolm 1 Myrtle Cottage, Sampford Road, Fairhurst Menuhin & Co, 11a Hill Street, 14 August 2015 (2346764) Cornish Hall End, Braintree CM7 4HL. Saffron Walden, Essex CB10 1EH. 21 March 2015 (Philip Matura and Gillian Frances Gooch)

HINES, Edna Kate 24 Mariners Way, Gosport, Hampshire Donnelly & Elliott, 38 Stoke Road, 21 August 2015 (2346824) PO12 1SU. 21 April 2015 Gosport, Hampshire PO12 1JG. (Susan Sheila Saunders)

HITCHCOCK, Sunrise, Christchurch Road, Virginia Horne Engall & Freeman LLP, 47A High 14 August 2015 (2346826) Ellen Water, Surrey GU25 4BE (formerly 9 Street, Egham, Surrey TW20 9ES. Knole Wood, Devenish Road, (Nicholas Derrick Jamison and Sunningdale, Berkshire SL5 9QR) . 25 Catherine Jane Hitchcock) January 2015

HOBAN, Kathleen 92 Birch Crescent, Newhey, Rochdale Lancashire Law, 61 Dale Street, 30 August 2015 (2346823) OL16 4LL. 4 April 2015 Milnrow, Rochdale OL16 3NJ. (Belinda Jayne Thomasson as Partner in Lancashire Law.)

HOLT, Annie Lanercost House, Berkeley Grange, Atkinson Ritson Solicitors, 15 Fisher 21 August 2015 (2346811) Paterson Carlisle. 24 April 2015 Street, Carlisle, Cumbria CA3 8RW.

HOOPER, Pamela Newlands, Shaftesbury Road, Farnfields Solicitors, The Square, 21 August 2015 (2346819) Gillingham, Dorset SP8 4LJ. 4 May Gillingham, Dorset SP8 4AX. (Anita 2015 Marian Heckford and Teresa Jayne Hooper)

HORSEFIELD, 16 Queens Road, Sandown, Isle of 18 Melville Street, Ryde, Isle of Wight 11 August 2015 (2346822) Joyce Iris Maude Wight PO36 8DT. Secretary (Retired). 3 PO33 2AP May 2015

JARMAN, Joan Acer House, 141B Milton Road, John Hodge Solicitors, 18 Kenn Road, 21 August 2015 (2346829) Weston-super-Mare, Somerset BS22 Clevedon, Somerset BS21 6EL. (Susan 8AA. 3 February 2015 Terry Jarman and Karen Louise Johnson)

JONES, William 6 Audley Crescent, Handbridge, The Co-operative Legal Services 21 August 2015 (2346827) Arthur Chester CH4 7ET. 16 April 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JOYRAM, Naguib 20 Clarence Road, Enfield EN3 4BW. Shepherd Harris & Co, Nickel House, 96 14 August 2015 (2346816) 20 February 2015 Silver Street, Enfield EN1 3EL.

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE 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 claims notice of claims to be (Surname first) are to be given and names, in given parentheses, of Personal Representatives

KEARLEY, Trevor HOMELANDS NURSING HOME, The London Gazette (93), PO Box 3584, 14 August 2015 (2346944) John Mr COWFOLD, HORSHAM, W SUSSEX, Norwich, NR7 7WD. (Sonia West RH13 8AJ. Radar Engineer. 15 Sussex Beasley) February 2015

KNAPP-FISHER, Trevigan Cottages, Croesgoch, JCP Solicitors, Sycamore Lodge, 21 August 2015 (2346820) John Arthur Pembrokeshire SA62 5JP. 21 February Hamilton Street, Fishguard SA65 9HL. 2015 (Sali Jackson-Thomas, Keith Thomas and Caroline Wheeler)

KOLAT, Bronislaw 5 King Cliffe Road, Birkby, Huddersfield Ramsdens Solicitors LLP, 18 Lewisham 11 August 2015 (2346815) HD2 2RR. 8 December 2012 Road, Slaithwaite, Huddersfield HD7 5AL. (John Michael Fryer and Nasreen Akhtar)

LANGFORD, Greenhill Nursing Home, Bromley. 3 Wellers Law Group LLP, Tenison 11 August 2015 (2346828) Dorothy May May 2015 House, Tweedy Road, Bromley, Kent BR1 3NF. (Stephen David Scott)

LE MASURIER, 21 Jex-Blake Close, Southampton Edwin Coe LLP, 2 Stone Buildings, 18 August 2015 (2346867) Dennis Francis SO16 5HU. 11 August 2014 Lincoln’s Inn, London WC2A 3TH. Ref: John BOS.LEM.6.1. (Ronald Frederick Harrison)

LEE, Fay Bromley, Kent. 7 April 2015 Wellers Law Group LLP, Tenison 21 August 2015 (2346869) Catherine House, Tweedy Road, Bromley, Kent BR1 3NF. (Stephen David Scott)

LINDSEY, Betty 22 St. Marys Lane, Upminster, Essex, Chorus Law Ltd, Heron House, 14 August 2015 (2346868) Vera Joan UNITED KINGDOM RM14 2QT. 27 Timothy’s Bridge Road, Stratford-upon- January 2015 Avon CV37 9BX.

LOCKE, Gillian Sennen, Honor End Lane, Prestwood, IBB Solicitors, The Bury, Church Street, 21 August 2015 (2346860) Anne Buckinghamshire HP16 9HQ. 21 April Chesham, Buckinghamshire HP5 1JE. 2015 (Vanessa Anne Macleod)

LODGE, Elaine 10 Beauly Drive, Darlington, County The Co-operative Legal Services 21 August 2015 (2346864) Joan Thelma Durham DL3 0FB. 29 September 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LONGDON, John Jasmine Cottage, Alford Road, Bilsby, Tinn Criddle, 6 High Street, Alford, 11 August 2015 (2346839) Henry Alford, Lincolnshire LN13 9PY. Lincolnshire LN13 9DX. Solicitors. Accountant (Retired). 12 March 2015 (Geoffrey Allen.)

MADDISON, Irene Park House Care Home, 77 Queens Wrigley Claydon Solicitors, 29-33 Union 11 August 2015 (2346876) Road, Oldham OL8 2BA; previously of Street, Oldham OL1 1HH. 16 Whitegate Lane, Chadderton, Oldham OL9 8LS . 3 May 2015

MANKLOW, Littlebourne House, 2 High Street, Gardner Croft LLP, 2 Castle Street, 11 August 2015 (2346878) Dorothy Isabella Littlebourne, Canterbury CT3 1UN. 4 Canterbury, Kent CT1 2QH. (Peer Le January 2015 Fleming and Timothy Townsend)

MANN, Maureen 42 Oak Close, Yate, Bristol, Chorus Law Ltd, Heron House, 14 August 2015 (2346838) (Alternative name Gloucestershire BS37 5TW. State Timothy’s Bridge Road, Stratford-upon- Mrs Maureen Registered Nurse (Retired). 3 April 2015 Avon CV37 9BX. Phillips)

MARSHALL, 357 St Johns Road, Clacton on Sea, Pleass Thomson & Company, 21 August 2015 (2346856) Bridget Phyllis Essex CO16 8DS. 21 January 2015 Rosemary Chambers, 91-93 Rosemary Road West, Clacton on Sea, Essex CO15 1EP. (Jane Christine Pleass)

MASON-SCOTT, Flat 4, 104 High Street, Ilfracombe, Brewer Harding & Rowe Solicitors LLP, 21 August 2015 (2346925) Roger Brian Devon EX34 9NH. 21 May 2015 1 The Square, Barnstaple, Devon EX32 8LS.

MAYNE, Daphne 16 Trethewey Way, Newquay, Cornwall GreenwaysLaw LLP, 19 St Michaels 11 August 2015 (2346870) Orvis TR7 2AE. 20 January 2015 Road, Newquay, Cornwall TR7 1LL.

MCGAHEY, 8 Larch Close, Kingston upon Hull HU5 Gosschalks Solicitors, Queens 21 August 2015 (2346928) Ronald 2QL. 24 January 2015 Gardens, Hull HU1 3DZ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 101 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 claims notice of claims to be (Surname first) are to be given and names, in given parentheses, of Personal Representatives

MELLOW, Sheila 29 Polyear Close, Polgooth, St. Austell, Chorus Law Ltd, Heron House, 14 August 2015 (2346859) Alison Cornwall, PL26 7BH. Homemaker and Timothy’s Bridge Road, Stratford-upon- Secretary. 9 February 2015 Avon CV37 9BX.

MERCER, Helen 79 Cooper Road, Rye, East Sussex Heringtons, 39 Gildredge Road, 21 August 2015 (2346926) Marina TN31 7BQ. 14 November 2014 Eastbourne BN21 4RX.

MESSER, Kate 31 Barton Drive, Hedge End, Chorus Law Ltd, Heron House, 14 August 2015 (2346855) Elizabeth Southampton, Hampshire SO30 2FD. Timothy’s Bridge Road, Stratford-upon- (Alternative name University Library Assistant (Retired). 7 Avon CV37 9BX. Mrs Kate March 2015 Elizabeth Diment)

MITCHELL, Ian Cranham Court Nursing Home, 435 St Edwin Coe LLP, 2 Stone Buildings, 18 August 2015 (2346832) Tudor Marys Lane, Upminster, Essex. 10 July Lincoln’s Inn, London WC2A 3TH. Ref: 2014 BOS.MIT.41.1. (Elizabeth Gregson Miller)

MONNINGTON, 11 Tannery Court, Bertie Road, Angel Solicitors, 117-119 New Union 21 August 2015 (2346871) Sheila Mary Kenilworth CV8 1QY. 14 May 2015 Street, Coventry CV1 2NY. (Angel Solicitors)

MOUNTER, June 24 Glanvill Road, Street, Somerset, Chorus Law Ltd, Heron House, 14 August 2015 (2346865) UNITED KINGDOM BA16 0TN. Timothy’s Bridge Road, Stratford-upon- Housewife. 17 March 2015 Avon CV37 9BX.

MULLINS, Simon 166 Woodman Road, Warley, Penningtons Manches LLP, da Vinci 21 August 2015 (2346842) John Brentwood, Essex CM14 5AL. 14 House, Basing View, Basingstoke RG21 March 2015 4EQ.

NEAL, Stuart Flat 1, Leonard Street, London EC2A Hillman Legal Partnership Ltd, 24 Priory 11 August 2015 (2346863) Mackenzie 4AN. 8 May 2011 Road, London N8 7RD.

NETTLEFOLD, Coombe End Court, London Road, Awdry Bailey and Douglas, 33 St Johns 21 August 2015 (2346830) Angela Essex Marlborough, Wiltshire SN8 2AB. 12 Street, Devizes, Wiltshire SN10 1BW. Lowndes September 2013

NEWBERRY, 2 The Drive, Bembridge, Isle of Wight Mayo Wynne Baxter LLP Inc Stuckey 21 August 2015 (2346848) William John PO35 5XL. 29 September 2014 Carr & Co, 62 Lower Street, Pulborough, West Sussex RH20 2BW. (Lindsey Newberry)

NEWMAN, Longways, Church Lane, Marton Cum Hartlaw LLP, 63 St James Street, 21 August 2015 (2346866) Stanley Chapman Grafton, York, North Yorkshire YO51 Wetherby, West Yorkshire LS22 6RS. 9QX. 19 October 2014

OLBY, Dorothea 8 Rock Gardens, Bognor Regis, West Thomson Snell & Passmore, 3 Lonsdale 21 August 2015 (2346927) Maud Sussex PO21 2LE. 5 May 2014 Gardens, Tunbridge Wells, Kent TN1 1NX. (Jeremy Cedric Passmore and Edward Fardell)

O’DONOVAN, Carmel Villa, 7 College Avenue, Rhos Amphletts Solicitors Limited, 49 21 August 2015 (2346861) Richard Matthew on Sea, Conwy LL28 4NT. 24 Conway Road, Colwyn Bay, Conwy November 2014 LL29 7AN. (Michael James O’Donovan.)

PARKER, Grace 41 The Crescent, Horley, Surrey RH6 Chorus Law Ltd, Heron House, 14 August 2015 (2346852) Dora 7NT. Secretary - Insurance (Retired). 18 Timothy’s Bridge Road, Stratford-upon- October 2014 Avon CV37 9BX.

PAVEY, Norma Thornfield Rest Home, 87 Scalwell Everys Solicitors, 49 Harbour Road, 21 August 2015 (2346833) Ruth Lane, Seaton, Devon EX12 2ST. 27 Seaton, Devon EX12 2LX. March 2015

PERRY, John Flat 2, Brook House, Warrington Lane, Chorus Law Ltd, Heron House, 14 August 2015 (2346849) Wigan, Greater Manchester WN1 3RP. Timothy’s Bridge Road, Stratford-upon- Factory Worker (Retired). 13 March Avon CV37 9BX. 2015

PILKENTON, 39 Buttercombe Close, Ogwell, Newton WBW Solicitors, Church House, Queen 18 August 2015 (2346847) William Harold Abbot, Devon TQ12 6YD. 11 Street, Newton Abbot, Devon TQ12 (otherwise Bill) September 2014 2QP. Ref: SJM/P01377.0004. (WBW Solicitors)

PLUMB, Joyce Fourways, Glen Road, Sidmouth, Beviss & Beckingsale, Law Chambers, 21 August 2015 (2346850) Mary Devon (formerly of 1 Balfour Close, The Manor House, High Street, Honiton, Honiton, Devon EX14 2UW) . 15 March Devon EX14 1DJ. (Zoe Gaitskell and 2015 Victoria May Emmett)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE 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 claims notice of claims to be (Surname first) are to be given and names, in given parentheses, of Personal Representatives

POMFREY, Doris 149 Frinsted Road, Erith, Kent DA8 Aletta Shaw Solicitors, 130/132 21 August 2015 (2346862) Edna 3LF. 22 January 2015 Broadway, Bexleyheath, Kent DA6 7DP. (Patricia Aletta)

POOLE, Ronald Little Holland Hall Nursing Home, Ellisons, 143 Connaught Avenue, 21 August 2015 (2346854) Ernest Frinton Road, Holland-on-Sea, Clacton- Frinton on Sea, Essex CO13 9AB. on-Sea, Essex CO15 5SS (formerly of (Jeanette Patricia Hollington) 19 Butchers Lane, Walton-on-the-Naze, Essex CO14 8QU) . 16 March 2015

POTTER, James 22 Iden Crescent, Staplehurst, Kent Core Law Group LLP, 1 Beacon Road, 14 August 2015 (2346851) Alfred TN12 0NX. 27 November 2014 Crowborough, East Sussex TN6 1AF. (Susan Jane Potter and Julie Ann Miller)

PUGH, John 1 Moorcroft Street, Droylsden M43 Touch Solicitors, PO Box 690, Oldham 11 August 2015 (2346844) 7YB. 2 May 2015 OL1 9LP. Attn: Trusha Velji. (Touch Solicitors and Christine Trelfa)

RADLEY, Marjorie 26 BROOKVIEW ROAD, Streatham, The London Gazette (84), PO Box 3584, 11 August 2015 (2346334) Joyce Mrs (Khan, LONDON, SW16 6UA. Retired Staff Norwich, NR7 7WD. (Jennifer Essex Joyce) Nurse. 31 August 2014 Phillips)

RAMSDEN, 195 Slaithwaite Road, Thornhill Lees, Ramsdens Whitfield Hallam, 28 Bond 21 August 2015 (2346846) Marion Dewsbury WF12 0AA. 13 April 2015 Street, Dewsbury WF13 1AU.

RANSOME, 14 Allens Lane, Norwich NR2 2JB. 18 Hatch Brenner LLP, 4 Theatre Street, 21 August 2015 (2346857) Dorothy Alma April 2015 Norwich NR2 1QY. Richenda (also Doff)

ROBERTS, 54 Bennett Street, Hyde, Cheshire Jane Parker, O’Neill Patient LLP, 21 August 2015 (2346858) Stephen SK14 4FT. 13 February 2015 Chester House, 2 Chester Road, Hazel Grove, Stockport SK7 5NT. (Robin Jeremy Charles Higham)

ROBERTS, Hilda Fenstanton Lodge, 41 High Street, Barr Ellison LLP, 39 Parkside, 21 August 2015 (2346853) (also known as Fenstanton, Huntingdon, Cambridge CB1 1PN. Helen) Cambridgeshire PE28 9LA. 31 May 2015

ROBINSON, Mary 13 Appleby House, Carrington Drive, Sills & Betteridge LLP, Aquis House, 21 August 2015 (2346882) Lincoln. 7 July 2014 18-28 Clasketgate, Lincoln LN2 1JN.

ROBINSON, 8 Goulding Avenue, Leyland, Marsden Rawsthorn Solicitors Ltd, 21 August 2015 (2346845) Henry Lancashire PR25 2HE. 1 December Westmarch House, 42 Eaton Avenue, 2014 Chorley PR7 7NA. (David Robinson)

ROGERS, Diane 15 Haworth Close, Christchurch, Frettens LLP, The Saxon Centre, 11 21 August 2015 (2346881) Ivy Mavis Dorset. 23 February 2015 Bargates, Christchurch, Dorset BH23 1PZ. (Lee Young and Matthew Ian Fretten)

ROGERS, Averill 11 Highfield Close, High Bickington, Hugh James Solicitors, Hodge House, 21 August 2015 (2346880) May Umberleigh, Devon EX37 9DF. 3 April 114-116 St Mary Street, Cardiff CF10 2015 1DY. (National Westminster Bank plc)

ROSE, Gaynor Parkside, Park Grove, Stalbridge, Blanchards Bailey LLP, Bunbury House, 21 August 2015 (2346889) Rose Sturminster Newton, Dorset DT10 2RA. Stour Park, Blandford Forum DT11 9LQ. 24 January 2015

ROY, Ann Louise Albion Lodge, 36 The Avenue, Mills & Reeve LLP, 1 St James Court, 18 August 2015 (2346885) Wroxham NR12 8TR. 15 September Whitefriars, Norwich NR3 1RU. Ref: 2014 VKK. (Mills & Reeve Trust Corporation Limited and Katherine Ann Roy)

RUMSEY, Digby 5A Clissold Road, London N16 9EX. 1 Mrs Christina Stohr, Cozens-Hardy LLP, 11 August 2015 (2346904) John May 2015 Castle Chambers, Opie Street, Norwich NR1 3DP. (Christina Stohr of Cozens- Hardy LLP)

SADLER, Lionel 43 Yazor Road, Hereford HR4 9PT. 7 T A Matthews, 1st Floor, Broadway 21 August 2015 (2346909) Ronald March 2015 House, 32-35 Broad Street, Hereford HR4 9AR. (Andrew Sadler and Timothy Sadler)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 103 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 claims notice of claims to be (Surname first) are to be given and names, in given parentheses, of Personal Representatives

SCHOFIELD, Lia Bournemouth, Dorset. 30 May 2015 Humphries Kirk LLP, Trevanion House, 21 August 2015 (2346908) 15 Church Road, Parkstone, Poole, Dorset BH14 8UF.

SEYMOUR, Olive 5 Alnwick Court, Eynesbury, St Neots, Breeze & Wyles Solicitors Limited, 11 18 August 2015 (2346905) Kathleen Cambridgeshire PE19 2RH. Housewife. Ducketts Wharf, South Street, Bishops 11 May 2015 Stortford CM23 3AR. Ref: PXL.SEYM10/1. (John Michael Appleton & Murray Richard Fraser)

SHANNON, 162 Worcester Street, Barrow-in- Poole Townsend, 69-75 Duke Street, 21 August 2015 (2346892) Terence Furness, Cumbria LA13 9RT. 1 June Barrow-in-Furness, Cumbria LA14 1RP. 2015 (Martin James Oates)

SHEATHER, 6 Leopold Road, Bexhill-on-Sea. 21 Heringtons LLP, 21 Eversley Road, 21 August 2015 (2346929) Roger James February 2015 Bexhill-on-Sea, East Sussex TN40 1HA. (Peter James and Richard Harrison)

SHEPARD, 2 Quakers Mede, Haddenham, Lightfoots LLP, 1-3 High Street, Thame, 18 August 2015 (2346879) Stanley Ronald Aylesbury, Bucks HP17 8EB. Overseas Oxfordshire OX9 2BX. Attn: Monica Buyer (retired). 21 February 2015 Havers Ref: MH/kj/SHE71-2. (John Henry Ovens & Neil Summerfield)

SHEPPARD, Ravenscroft Care Home, 44 Hilperton McCloy Legal, 4 The Shambles, 21 August 2015 (2346932) Judith Road, Trowbridge, Wiltshire BA14 7JQ. Bradford on Avon, Wiltshire BA15 1JS. 29 May 2015 (Gillian Judith Sheppard)

SOUTHWOOD, Lynde House, Meadowbank, Lloyds Bank Private Banking Limited, 11 August 2015 (2346890) Jean Lloyd Cambridge Park, Twickenham TW1 PO Box 800, 234 High Street, Exeter, 2JB. 26 April 2015 Devon EX1 9UR. (Lloyds Bank Plc)

STAMPS, Mary 11 Churchill House, Hangleton Road, Sussex Law Solicitors, 45 Ladies Mile 21 August 2015 (2346930) (also known as Hove BN3 7SG. 7 February 2015 Road, Patcham, Brighton, East Sussex Molly) BN1 8TA. (Jonathan Horner)

STROUD, Lorna Larchmere House Nursing Home, Warners Solicitors, Bank House, Bank 21 August 2015 (2346893) Elizabeth Biddenden Road, Frittenden, Kent Street, Tonbridge, Kent TN9 1BL. TN17 2EN. 13 April 2015

SURREY, Annette North Court Care Home, 108 Northgate Gross & Company Solicitors, 83/84 21 August 2015 (2346841) Marjorie Street, Bury St Edmunds, Suffolk. 28 Guildhall Street, Bury St Edmunds, August 2012 Suffolk IP33 1LN. (Judith Frances Mary Nathanail, Michael Francis Patrick Surrey and Graeme Donald Kirk)

SWEETINGHAM, 2 Speedwell Close, Pakefield, Mears Hobbs & Durrant, 11 Ballygate, 21 August 2015 (2346877) Sidney James Lowestoft, Suffolk NR33 7DU. 8 June Beccles, Suffolk NR34 9NA. (William 2014 Charles Roy Sweetingham)

TRIVASS, John Ael Y Bryn, Fforddlas, Llanigon, Hay on Hugh James Solicitors, Hodge House, 21 August 2015 (2346884) Stephen Wye. 5 May 2015 114-116 St Mary Street, Cardiff CF10 1DY.

VICARY, 1 Copperwood Close, Newton Abbot Lloyds Bank Private Bank Limited, 11 August 2015 (2346903) Catherine TQ13 7JQ previously of 19 Mill Birmingham Executors Office, PO Box Meadow, Ashburton, Devon TQ13 4159, 3rd Floor, 125 Colmore Row, 7RN . 3 May 2015 Birmingham B2 2QY. (Lloyds Bank Plc)

VOLLANS, 48 Lucombe Way, Hartrigg Oaks, New Ware & Kay Solicitors, Sentinel House, 21 August 2015 (2346886) Christine Mary Earswick, York YO32 4DS. 9 March Peasholme Green, York YO1 7PP. 2015 (Robert David Askew and Lynden Rosemary Askew)

WADDINGTON, 1 Royles Close, South Kirkby, West Hugh James, Hodge House, 114-116 St 21 August 2015 (2346843) John Yorkshire WF9 3QU. 15 April 2015 Mary Street, Cardiff CF10 1DY. (The Royal Bank of Scotland plc)

WALLACE, Irene 22 Honeyfield Road, Foleshill, Coventry Sarginsons Law LLP, 10 The Quadrant, 21 August 2015 (2346899) Mary CV1 4HX. 7 February 2015 Coventry CV1 2EL. (Sheila Hughes and Christina Walsh)

WALTON, Albert 4 Elizabeth Court, Talke Pits, Stoke on Walters & Plaskitt Solicitors, Bews 11 August 2015 (2346883) James Trent, Staffordshire ST7 1PQ. 21 April Corner, 2 Westport Road, Burslem, 2015 Stoke on Trent ST6 4AW.

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE 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 claims notice of claims to be (Surname first) are to be given and names, in given parentheses, of Personal Representatives

WELLER, William Hobshorts House, Rookcross Lane, Coole & Haddock, 14 Carfax, Horsham, 21 August 2015 (2346888) Leslie West Grinstead, West Sussex RH13 West Sussex RH12 1DZ. (Adrian Leslie 8LL. 16 March 2014 Weller)

WEST, Kathleen Kite Hill Nursing Home, Kite Hill, Walter Gray & Co, 3-4 St Thomas 21 August 2015 (2346931) Elizabeth Wootton Bridge, Ryde, Isle of Wight Street, Ryde, Isle of Wight PO33 2ND. PO33 4LE. 3 April 2015

WHEATLEY, 126 Godolphin Close, Freshbrook, Withy King LLP, 34 Regent Circus, 11 August 2015 (2346895) Andrew Martin Swindon SN5 8RB. 11 July 2013 Swindon SN1 1PY.

WIGHTMAN, 4 Burnsall Close, Carlisle, Cumbria CA2 Atkinson Ritson Solicitors, 15 Fisher 21 August 2015 (2346840) Margaret 6TL. 12 May 2015 Street, Carlisle, Cumbria CA3 8RW.

WILLIAMS, Heartlands Nursing Home, 50 The Wilkes Partnership LLP, Stanton 21 August 2015 (2346900) Gladys Mabel Bradstone Road, Birmingham, West House, 54 Stratford Road, Shirley, Midlands B26 2BN. 3 February 2015 Solihull B90 3LS. (Monica Bibb)

WILLIAMS, Edgar Goose & Cuckoo, Queens Square, Beaumonts Solicitors, Beaumont 11 August 2015 (2346898) Paul Llangadog, Carmarthenshire SA19 9EE. House, Offa Street, Hereford HR1 2LH. 26 August 2014

WILLIAMS, Paul 3 Webster Close, Maidenhead, Kidd Rapinet LLP, 33 Queen Street, 21 August 2015 (2346897) Colin Berkshire SL6 4NJ. 17 April 2015 Maidenhead, Berkshire SL6 1ND. (Alan E W Cox and John Hamilton)

WILSON, “Shirlin”, Village Close, Kirby Cross, Ellisons, 143 Connaught Avenue, 21 August 2015 (2346894) Reginald Frinton-on-Sea, Essex CO13 0PF. 19 Frinton-on-Sea, Essex CO13 9AB. November 2014 (Jeanette Patricia Hollington and Nicola Marie Coates)

WILSON, Ernest 35 Seagrave Close, Leicester LE67 4TL. Chorus Law Ltd, Heron House, 14 August 2015 (2346887) Joseph Print Estimator. 25 January 2015 Timothy’s Bridge Road, Stratford-upon- Avon CV37 9BX.

WYLDES, 24 Hilary Court, Freshfield Road, Maxwell Hodge Solicitors, Turret 21 August 2015 (2346896) Frederick John Formby, Merseyside L37 3PS. 9 House, 3 Chapel Lane, Formby, December 2014 Merseyside L37 4DL. (Denise Michele Scoular and Simon John Leyland)

WYNNE, Mayfield, Allt Goch, St Asaph, Clement Hughes & Co, 4 Maes Y Groes, 21 August 2015 (2346902) Maldwyn Denbighshire LL17 0BW. 8 May 2015 Prestatyn, Denbighshire LL19 9DB. Vaughan (Rachel Mary Sperring and Andrew Mark Ostanek)

YEMM, John Churchfield Care Centre, Churchfield Michael Christopher Cummins, 12 August 2015 (2346901) Drive, Rainworth, Nottinghamshire Marchants Solicitors, Regent NG21 0BJ; formerly of 25 Warsop Lane, Chambers, Regent Street, Mansfield, Rainworth, Nottinghamshire NG21 Nottinghamshire NG18 1SW. (Michael 0AG . Colliery Surface Worker (Retired). Christopher Cummins.) 4 March 2015

YOUNG, Anne Ty Maes, 28 Merryfield, Mark, Lloyds Bank Private Banking Limited, 11 August 2015 (2346891) Carol Highbridge, Somerset TA9 4NB. 20 PO Box 800, 234 High Street, Exeter, April 2015 Devon EX1 9UR. (Lloyds Bank Plc)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 105 Terms and Conditions Relating to Submission of Notices

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

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | 107 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

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

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

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

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 JUNE 2015 | ALL NOTICES GAZETTE