ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 PRINTED ON 13 JANUARY 2017 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/14* Money/15* Companies/16* People/66* Terms & Conditions/97* * Containing all notices published online on 12 January 2017 CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

2685101A building certified for worship named CARNFORTH GOSPEL HALL, in the registration district of Lancashire in the County of Lancashire, was on 12th December 2016 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)* and/or Section 43A of the Marriage Act 1949 Susan E . Walsh, Superintendent Registrar 3rd January 2017 (2685101)

2685100A building certified for worship named BRIDGE COMMUNITY CHURCH, Rider Street, Burmantofts, Leeds, in the registration district of Leeds in the Metropolitan Borough of Leeds, was on 26th October 2016 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 Bridge Street Pentecostal Church, Bridge Street, Leeds now disused and the registration cancelled thereof. Jean Lee, Superintendent Registrar 1 December 2016 (2685100)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3.9 access works (including potentially to highways adjacent to the Project site), internal vehicular roads, car and HGV parking areas, ENVIRONMENT & hard standings and pedestrian and cycle routes and facilities; 3.10 alterations to the existing rail infrastructure, including new rail sidings, crossovers and ancillary equipment; INFRASTRUCTURE 3.11 utilities connections, including electricity, gas and towns water; surface water management and foul drainage systems; security fencing; external lighting; and landscaping; 3.16 construction laydown areas and compounds; and Planning 3.17 carbon capture and storage reserve space. 4. The Proposed DCO would also seek, if required, the compulsory TOWN PLANNING acquisition of land and/or rights in land required for the Project and/or the temporary occupation of land for the Project. Other powers that 2685097THE EGGBOROUGH CCGT PROJECT the DCO would seek, if found to be required, include the THE PLANNING ACT 2008 - SECTION 48 extinguishment and/or overriding of easements and other rights over THE INFRASTRUCTURE PLANNING (APPLICATIONS: or affecting land required for the Project; the application and/or PRESCRIBED FORMS AND PROCEDURE) REGULATIONS 2009 - disapplication of legislation relevant to the Project; tree and hedgerow REGULATION 4 removal; the temporary stopping up of public footpaths during THE INFRASTRUCTURE PLANNING (ENVIRONMENTAL IMPACT construction works; permanent and temporary changes to the ASSESSMENT) REGULATIONS 2009 - REGULATION 11 highway network for and in the vicinity of the Project site; a deemed NOTICE OF PROPOSED APPLICATION FOR A DEVELOPMENT marine licence for those parts of the Project within or affecting the CONSENT ORDER (DCO) FOR THE EGGBOROUGH CCGT tidal section of the River Aire; the construction, operation and PROJECT maintenance of associated development, including, but not limited to 1. Notice is hereby given that Eggborough Power Limited (‘EPL’) (‘the those items listed in paragraph 3; and such ancillary, incidental and Applicant’) of Eggborough Power Station, near Selby, North consequential works, provisions, permits, consents, waivers or , DN14 0BS, intends to submit an application (‘the Proposed releases as are necessary and/or convenient for the successful Application’) to the Secretary of State for Business, Energy and construction, operation and maintenance of the Project. Industrial Strategy for a Development Consent Order (‘DCO’) under 5. The Project is Environmental Impact Assessment (EIA) Section 37 of The Planning Act 2008 (the ‘Act’) to authorise the development under The Infrastructure Planning (EIA) Regulations construction, operation and maintenance of a new gas-fired 2009. The findings of the EIA of the Project will be reported in an generating station with a capacity of up to 2,500 megawatts (‘MW’) Environmental Statement that will be submitted with the Proposed and associated development, including a new underground gas Application. pipeline to the National Transmission System (‘NTS’) and other 6. Information so far complied about the Project’s environmental infrastructure connections (together ‘the Project’). impacts is contained in a Preliminary Environmental Information 2. The site for the Project (‘the Project Site’) covers an area of Report and a non-technical summary. These documents and other approximately 157 hectares and comprises land including that within documents relating to the Project, including plans and maps showing the operational area of the existing Eggborough coal-fired Power the nature and location of the Project (‘the consultation documents’) Station site (the ‘coal station’) (owned by EPL), a corridor of land are available to view or download free of charge from the Project running north from the coal station to the NTS west of Burn at or near website: www.eggboroughccgt.co.uk and for inspection free of ordnance survey grid reference: SE 579280 and a separate corridor of charge from 12 January to 17 February 2017 at the following land running north from the coal station to the River Aire at or near locations during the hours set out (opening hours may be subject to ordnance survey grid references: SE 578260 and SE 584251. change): 3. The proposed DCO would, amongst other matters, authorise the Locations Opening Times construction, operation and maintenance of: Snaith Library, 27 Market Place, Tues - 2pm - 7pm; Thurs - 10am - 3.1 a combined cycle gas turbine (‘CCGT’) plant (comprising up to Snaith, Goole, DN14 9HE 5pm; Sat - 10am - 12noon three CCGT units), including turbine and heat recovery steam Knottingley Library, Knottingley Mon & Fri - 1pm - 5pm; Tue - generator buildings, emissions stacks, cooling towers, administration/ Sports Centre, Hill Top, 9.30am - 6pm; Wed - 9.30am - control building, other ancillary buildings, plant and equipment; Pontefract Road, Knottingley, 5pm; Thurs & Sat - 9.30am - 1pm 3.2 a peaking plant fuelled by natural gas (comprising open cycle gas WF11 8EE turbine units or reciprocating engines), including turbine building, Selby Library and Information Mon - 9.30am - 7.30pm; Tues, emissions stack and ancillary plant and equipment; Centre, 52 Micklegate, Selby, Wed & Fri - 9.30am - 5.30pm; 3.3 a black start plant fuelled by natural gas, including diesel YO8 4EQ Thurs & Sat - 9.30am - 12.30pm generators (for start-up prior to gas-firing), diesel fuel storage tanks Askern Library, Station Road, Mon, Wed, Fri & Sat - 10am - and unloading area; Askern, Doncaster, DN6 0JA 1pm; Tue & Thurs - 10am - 6pm 3.4 other ancillary buildings (including administration and control Sherburn-in-Elmet library, Finkle Mon & Tues - 9.30am - 5pm; buildings), enclosures, plant, equipment, storage tanks and works, Hill, Sherburn-in-Elmet, Leeds, Thurs - 9.30am - 6pm; Fri - including gas receiving area and compression building; cooling water LS25 6EA 9.30am - 1pm; Sat - 9.30am - pump house, treatment plant, storage basins and pipework; 12.30pm demineralised water treatment plant and storage tanks; emergency Eggborough Power Station Weds - 5pm - 9pm; Thurs 11am - diesel generators; gate houses; workshops and stores; fire-fighting Sports and Social Club, 2pm & 5pm - 11pm; Fri - 11am - equipment, building and fire water storage tanks; Eggborough, Goole, North 9pm; Sat - 11am - 9pm; Sun - 3.5 an underground gas pipeline connecting to the NTS of Humberside, DN14 0OZ 11am - 5pm approximately 600 millimetres in diameter and approximately 4.7 County Mon to Thurs - 8am - 5pm; Fri - kilometres in length running from at or near ordnance survey grid Council, County Hall, 8am - 4.30pm reference: SE 580241 to SE 579280. Northallerton, North Yorkshire, 3.6 an above ground installation and connection to the NTS at or near DL7 8AD ordnance survey grid reference: SE 579280, including maintenance Selby Council (Contact Centre) , Mon, Tues, Thurs & Fri - 9.30am - building, enclosures, plant and equipment, car parking, security Market Cross Shopping Centre, 4pm; Wed - 10am - 4pm fencing, lighting and vehicular access; Selby, YO8 4JS 3.7 an electrical connection to the existing National Grid 400 kilovolt 7. A hard copy of all the consultation documents is available on substation within the coal station, including above and below ground request for a maximum copying charge of £150.00. Hard copies of electrical cables; individual documents are also available on request. A CD of the 3.8 works to the existing cooling water pipelines and to the intake and documents is available on request for a charge of £15.00. The outfall structures within the River Aire at or near ordnance survey grid documents (or a CD) can be obtained by writing to: Eggborough references: SE 578260 and SE 584251; CCGT Consultation, c/o Dalton Warner Davis LLP, 21 Garlick Hill, London, EC4V 2AU.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 3 ENVIRONMENT & INFRASTRUCTURE

8. If you wish to respond to this notice, or make representations in D Hoggins, Casework Manager (2685095) respect of the Project, these should be sent to EPL. Please include your name and an address where any correspondence relating to the Project can be sent. Representations may be submitted in the DEPARTMENT2685094 FOR TRANSPORT following ways: TOWN AND COUNTRY PLANNING ACT 1990 Post: Eggborough CCGT Consultation, c/o Dalton Warner Davis LLP, The Secretary of State gives notice of an Order made under Section 21 Garlick Hill, London, EC4V 2AU 247 of the above Act entitled "The Stopping up of Highways (North E-mail: [email protected] West) (No.82) Order 2016" authorising the stopping up of three areas Website: www.eggboroughccgt.co.uk of highway, comprising access into the former Mono Pumps site, at 9. Your comments will be analysed by EPL and copies may be made Audenshaw in the Metropolitan Borough of Tameside. This is to available in due course to the Secretary of State, the Planning enable development as permitted by Tameside Metropolitan Borough Inspectorate and other relevant statutory authorities. We will request Council, reference 16/00822/FUL. that your personal details are not placed on public record and will be Copies of the Order may be obtained, free of charge, from the held securely by EPL in accordance with the Data Protection Act 1998 Secretary of State, National Transport Casework Team, Tyneside and will be used solely in connection with the consultation process House, Skinnerburn Road, Newcastle Business Park, Newcastle upon and subsequent DCO application and, except as noted above, will not Tyne NE4 7AR or [email protected] (quoting be passed to third parties. NATTRAN/NW/S247/2498) and may be inspected during normal 10. Please note that all responses must be received by EPL no later opening hours at Tameside Metropolitan Borough Council (Planning than the end of 17 February 2017. and Building Control), Clarence Arcade, Stamford Street, Ashton- Eggborough Power Limited (2685097) under-Lyne, Tameside OL6 7PT. Any person aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the 2685096DEPARTMENT FOR TRANSPORT powers of the above Act or that any requirement or regulation made TOWN AND COUNTRY PLANNING ACT 1990 has not been complied with, may, within 6 weeks of 12 January 2017 The Secretary of State gives notice of the proposal to make an Order apply to the High Court for the suspension or quashing of the Order under section 247 of the above Act to authorise the stopping up of a or of any provision included. length and part width of Forum Drive, 2 part widths of Leicester Road S Zamenzadeh, Casework Manager (2685094) including 2 part widths of Old Leicester Road comprising highway verge, and a part width of Old Leicester Road comprising carriageway and highway verge, at Rugby, in the Borough of Rugby. DEPARTMENT2685093 FOR TRANSPORT If made, the Order would authorise the stopping up only to enable TOWN AND COUNTRY PLANNING ACT 1990 development to be carried out should planning permission be granted The Secretary of State gives notice of an Order made under Section by Rugby Borough Council. The Secretary of State gives notice of the 247 of the above Act entitled "The Stopping up of Highway (Yorkshire draft Order under Section 253 (1) of the 1990 Act. and the Humber) (No.47) Order 2016" authorising the stopping up of Copies of the draft Order and relevant plan will be available for an irregular shaped northern part width of Percy’s Lane, comprising inspection during normal opening hours at Rugby Borough Council highway verge, at its junction with Navigation Road at York, in the Town Hall, Evreux Way, Rugby,CV21 2RR in the 28 days commencing City of York. This is to enable development as permitted by York City on 12 January 2017, and may be obtained, free of charge, from the Council, reference 16/01263/FULM. address stated below quoting NATTRAN/WM/S247/2594. Copies of the Order may be obtained, free of charge, from the Any person may object to the making of the proposed order by Secretary of State, National Transport Casework Team, Tyneside stating their reasons in writing to the Secretary of State at House, Skinnerburn Road, Newcastle Business Park, Newcastle upon [email protected] or National Transport Casework Tyne NE4 7AR or [email protected] (quoting Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 NATTRAN/Y&H/S247/2529) and may be inspected during normal 7AR, quoting the above reference. Objections should be received by opening hours at City of York Council, West Offices, Station Rise, midnight on 9 February 2017. You are advised that your personal York, YO1 6GA. data and correspondence will be passed to the applicant/agent to Any person aggrieved by or desiring to question the validity of or any enable your objection to be considered. If you do not wish your provision within the Order, on the grounds that it is not within the personal data to be forwarded, please state your reasons when powers of the above Act or that any requirement or regulation made submitting your objection. has not been complied with, may, within 6 weeks of 12 January 2017 D Hoggins, Casework Manager (2685096) apply to the High Court for the suspension or quashing of the Order or of any provision included. G Patrick, Casework Manager (2685093) DEPARTMENT2685095 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order DEPARTMENT2685088 FOR TRANSPORT under section 247 of the above Act to authorise the stopping up of an TOWN AND COUNTRY PLANNING ACT 1990 irregular shaped northern part width of West Pottergate, which lies The Secretary of State gives notice of the proposal to make an Order adjacent to the existing carpark at Norwich, in the City of Norwich. under section 247 of the above Act to authorise the stopping up of a If made, the Order would authorise the stopping up only to enable square shaped area of Lowthian Street comprising part of the footway development to be carried out should planning permission be granted which lies adjacent to Lowthian House at Preston, in the City of by Norwich City Council. The Secretary of State gives notice of the Preston. draft Order under Section 253 (1) of the 1990 Act. If made, the Order would authorise the stopping up only to enable Copies of the draft Order and relevant plan will be available for development as permitted by Preston City Council, under reference inspection during normal opening hours at Norwich City Council, City 06/2016/1034. Hall, St Peter's Street, Norwich, NR2 1NH in the 28 days commencing Copies of the draft Order and relevant plan will be available for on 12 January 2017, and may be obtained, free of charge, from the inspection during normal opening hours at Preston City Council, Town address stated below quoting NATTRAN/E/S247/2581. Hall, Lancaster Road, Preston PR1 2RL in the 28 days commencing Any person may object to the making of the proposed order by on 12 January 2017, and may be obtained, free of charge, from the stating their reasons in writing to the Secretary of State at address stated below (quoting NATTRAN/NW/S247/2611). [email protected] or National Transport Casework Any person may object to the making of the proposed order by Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 stating their reasons in writing to the Secretary of State at 7AR, quoting the above reference. Objections should be received by [email protected] or National Transport Casework midnight on 09 February 2017. You are advised that your personal Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 data and correspondence will be passed to the applicant/agent to 7AR, quoting the above reference. Objections should be received by 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.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE midnight on 9 February 2017. Any person submitting any midnight on 09 February 2017. You are advised that your personal correspondence is advised that your personal data and data and correspondence will be passed to the applicant/agent to correspondence will be passed to the applicant/agent to be enable your objection to be considered. If you do not wish your considered. If you do not wish your personal data to be forwarded, personal data to be forwarded, please state your reasons when please state your reasons when submitting your correspondence. submitting your objection. G Patrick , Casework Manager (2685088) D Hoggins , Casework Manager (2685085)

2685087DEPARTMENT FOR TRANSPORT DEPARTMENT2685084 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section The Secretary of State gives notice of an Order made under Section 247 of the above Act entitled "The Stopping up of Highway (East) (No. 247 of the above Act entitled “The Stopping up of Highway (North 44) Order 2016" authorising the stopping up of a rectangular shaped East) (No.54) Order 2016” authorising the stopping up of a network of area of Wildwood Lane which lies adjacent to No. 66 Wildwood Lane highways bounded by Newstead Court and Dryburgh to the north, at Stevenage, in the Borough of Stevenage to enable development as Rosehip Court to the east, Roche Court to the south and Parkway to permitted by Stevenage Borough Council, under reference the west at Washington in the City of Sunderland, to enable 16/00120/FP. development as permitted by Sunderland City Council, under Copies of the Order may be obtained, free of charge, from the reference 16/01045/FUL. Secretary of State, National Transport Casework Team, Tyneside Copies of the Order may be obtained, free of charge, from the House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Secretary of State, National Transport Casework Team, Tyneside Tyne NE4 7AR or [email protected] (quoting House, Skinnerburn Road, Newcastle Business Park, Newcastle upon NATTRAN/E/S247/2500) and may be inspected during normal Tyne NE4 7AR or [email protected] (quoting opening hours at Stevenage Borough Council, Daneshill House, NATTRAN/NE/S247/2536) and may be inspected during normal Danestrete, Stevenage SG1 1HN. Any person aggrieved by or opening hours at Gentoo Sunderland Ltd, The Galleries, Town Centre, desiring to question the validity of or any provision within the Order, Washington, Tyne and Wear, NE38 7SD. on the grounds that it is not within the powers of the above Act or that Any person aggrieved by or desiring to question the validity of or any any requirement or regulation made has not been complied with, may, provision within the Order, on the grounds that it is not within the within 6 weeks of 12 January 2017 apply to the High Court for the powers of the above Act or that any requirement or regulation made suspension or quashing of the Order or of any provision included. has not been complied with, may, within 6 weeks of 12 January 2017 G Patrick , Casework Manager (2685087) apply to the High Court for the suspension or quashing of the Order or of any provision included. S Zamenzadeh , Casework Manager (2685084) DEPARTMENT2685086 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section DEPARTMENT2685056 FOR TRANSPORT 247 of the above Act entitled “The Stopping up of Highways (North TOWN AND COUNTRY PLANNING ACT 1990 East) (No.55) Order 2016” authorising the stopping up of a part-width The Secretary of State gives notice of the proposal to make an Order of Boldon Lane and a part-width of Stanley Street in South Shields, in under section 247 of the above Act to authorise the stopping up of the district of South Tyneside, to enable development as permitted by two lengths of highway at Beever Street at Goldthorpe in the South Tyneside Council, reference ST/1206/15/FUL. Metropolitan Borough of Barnsley. Copies of the Order may be obtained, free of charge, from the If made, the Order would authorise the stopping up only to enable Secretary of State, National Transport Casework Team, Tyneside development as permitted by Barnsley Metropolitan Borough Council, House, Skinnerburn Road, Newcastle Business Park, Newcastle upon under reference 2016/0685. Tyne NE4 7AR or [email protected] (quoting Copies of the draft Order and relevant plan will be available for NATTRAN/NE/S247/2531) and may be inspected during normal inspection during normal opening hours at Goldthorpe Public Library, opening hours at South Tyneside Council, Townhall and Civic Offices, Barnsley Road, Goldthorpe, Rotherham, S63 9NE in the 28 days Westoe Road, South Shields, Tyne and Wear, NE33 2RL. commencing on 12 January 2017, and may be obtained, free of Any person aggrieved by or desiring to question the validity of or any charge, from the address stated below (quoting NATTRAN/Y&H/ provision within the Order, on the grounds that it is not within the S247/2587). powers of the above Act or that any requirement or regulation made Any person may object to the making of the proposed order by has not been complied with, may, within 6 weeks of 12 January 2017 stating their reasons in writing to the Secretary of State at apply to the High Court for the suspension or quashing of the Order [email protected] or National Transport Casework or of any provision included. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 S Zamenzadeh , Casework Manager (2685086) 7AR, quoting the above reference. Objections should be received by midnight on 9 February 2017. Any person submitting any correspondence is advised that your personal data and DEPARTMENT2685085 FOR TRANSPORT correspondence will be passed to the applicant/agent to be TOWN AND COUNTRY PLANNING ACT 1990 considered. If you do not wish your personal data to be forwarded, The Secretary of State gives notice of the proposal to make an Order please state your reasons when submitting your correspondence. under section 247 of the above Act to authorise the stopping up of G Patrick , Casework Manager (2685056) two irregular shaped areas of footway at Levett Road, Packington in the District of Lichfield. If made, the Order would authorise the stopping up only to enable DEPARTMENT2685055 FOR TRANSPORT development to be carried out should planning permission be granted TOWN AND COUNTRY PLANNING ACT 1990 by Lichfield District Council. The Secretary of State gives notice of the The Secretary of State gives notice of the proposal to make an Order draft Order under Section 253 (1) of the 1990 Act. under section 247 of the above Act to authorise the stopping up of 8 Copies of the draft Order and relevant plan will be available for irregular shaped areas of highway at Brooklands at Milton Keynes. inspection during normal opening hours at Whittington Post Office, If made, the Order would authorise the stopping up only to enable 13c Main Street, Whittington, Lichfield WS14 9JU in the 28 days development as permitted by Milton Keynes Council, under reference commencing on 12 January 2017, and may be obtained, free of 13/00652/OUT and 14/01544/OUT. charge, from the address stated below quoting NATTRAN/WM/ Copies of the draft Order and relevant plan will be available for S247/2598. inspection during normal opening hours at Milton Keynes Library, 555 Any person may object to the making of the proposed order by Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 3HL in stating their reasons in writing to the Secretary of State at the 28 days commencing on 12 January 2017, and may be obtained, [email protected] or National Transport Casework free of charge, from the address stated below (quoting NATTRAN/SE/ Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 S247/2607). 7AR, quoting the above reference. Objections should be received by

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 5 ENVIRONMENT & INFRASTRUCTURE

Any person may object to the making of the proposed order by Copies of the draft Order and relevant plan will be available for stating their reasons in writing to the Secretary of State at inspection during normal opening hours at Cheadle Library, 23 [email protected] or National Transport Casework Ashfield Road, Cheadle, Stockport, SK8 1BB in the 28 days Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 commencing on 12 January 2017, and may be obtained, free of 7AR, quoting the above reference. Objections should be received by charge, from the address stated below quoting NATTRAN/NW/ midnight on 09 February 2017. Any person submitting any S247/2606. correspondence is advised that your personal data and Any person may object to the making of the proposed order by correspondence will be passed to the applicant/agent to be stating their reasons in writing to the Secretary of State at considered. If you do not wish your personal data to be forwarded, [email protected] or National Transport Casework please state your reasons when submitting your correspondence. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 G Patrick , Casework Manager (2685055) 7AR, quoting the above reference. Objections should be received by midnight on 09 February 2017. You are advised that your personal data and correspondence will be passed to the applicant/agent to 2685054DEPARTMENT FOR TRANSPORT enable your objection to be considered. If you do not wish your TOWN AND COUNTRY PLANNING ACT 1990 personal data to be forwarded, please state your reasons when The Secretary of State gives notice of an Order made under Section submitting your objection. 247 of the above Act entitled “The Stopping up of Highway (South D Hoggins , Casework Manager (2685052) East) (No. 53) Order 2016” authorising the stopping up of an irregular shaped eastern part width of cul-de-sac Tyler Hill Road at Blean, in the City of Canterbury to enable development as permitted by Canterbury City Council, under reference 12/00198. Property & land Copies of the Order may be obtained, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside PROPERTY DISCLAIMERS House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or [email protected] (quoting NOTICE2680389 OF DISCLAIMER UNDER SECTION 1013 OF THE NATTRAN/SE/S247/649) and may be inspected during normal COMPANIES ACT 2006 opening hours at Canterbury City Council, Military Road, Canterbury, DISCLAIMER OF WHOLE OF THE PROPERTY CT1 1YW. T S ref: BV21402747/6/MO Any person aggrieved by or desiring to question the validity of or any 1 In this notice the following shall apply: provision within the Order, on the grounds that it is not within the Company Name: RILEYS CLUBS LIMITED powers of the above Act or that any requirement or regulation made Company Number: 06853841 has not been complied with, may, within 6 weeks of 12 January 2017 Interest: leasehold apply to the High Court for the suspension or quashing of the Order Title number: MAN177531 or of any provision included. Property: The Property situated at Premises at Bridgewater Road, D Hoggins , Casework Manager (2685054) Broadheath, Altrincham, Greater Manchester being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's DEPARTMENT2685053 FOR TRANSPORT Treasury of PO Box 70165, London WC1A 9HG (DX 123240 TOWN AND COUNTRY PLANNING ACT 1990 Kingsway). The Secretary of State gives notice of an Order made under Section 2 In pursuance of the powers granted by Section 1013 of the 247 of the above Act entitled “The Stopping up of Highway (South Companies Act 2006, the Treasury Solicitor as nominee for the East) (No.54) Order 2016” authorising the stopping up of an irregular Crown (in whom the property and rights of the Company vested shaped western part-width of Larges Lane, comprising highway when the Company was dissolved) hereby disclaims the Crown`s verge, at the site of Bracknell Town Football Club at Bracknell, in the title (if any) in the property, the vesting of the property having Borough of Bracknell Forest, to enable development as permitted by come to his notice on 21 December 2016. Bracknell Forest Council, reference 16/00102/FUL. Assistant Treasury Solicitor Copies of the Order may be obtained, free of charge, from the 9 January 2017 (2680389) Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or [email protected] (quoting NOTICE2680388 OF DISCLAIMER UNDER SECTION 1013 OF THE NATTRAN/SE/S247/2548) and may be inspected during normal COMPANIES ACT 2006 opening hours at Bracknell Town Council, Brooke House, 54 High DISCLAIMER OF WHOLE OF THE PROPERTY Street, Bracknell, Berkshire, RG12 1LL. T S ref: BV961052/25/MO Any person aggrieved by or desiring to question the validity of or any 1 In this notice the following shall apply: provision within the Order, on the grounds that it is not within the Company Name: CITY OF LONDON ESTATES LIMITED powers of the above Act or that any requirement or regulation made Company Number: 01840195 has not been complied with, may, within 6 weeks of 12 January 2017 Interest: leasehold apply to the High Court for the suspension or quashing of the Order Title number: GM440193 or of any provision included. Property: The Property situated at 4 to 26 (even) Abney Road and 368 S Zamenzadeh , Casework Manager (2685053) to 374 (even) Wellington Road North, Stockport being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's DEPARTMENT2685052 FOR TRANSPORT Treasury of PO Box 70165, London WC1A 9HG (DX 123240 TOWN AND COUNTRY PLANNING ACT 1990 Kingsway). The Secretary of State gives notice of the proposal to make an Order 2 In pursuance of the powers granted by Section 1013 of the under section 247 of the above Act to authorise the stopping up of an Companies Act 2006, the Treasury Solicitor as nominee for the area of footway to the east of Silverdale Road at Gatley in the Crown (in whom the property and rights of the Company vested Metropolitan Borough of Stockport. when the Company was dissolved) hereby disclaims the Crown`s If made, the Order would authorise the stopping up only to enable title (if any) in the property, the vesting of the property having development to be carried out should planning permission be granted come to his notice on 19 December 2016. by Stockport Metropolitan Borough Council. The Secretary of State Assistant Treasury Solicitor gives notice of the draft Order under Section 253 (1) of the 1990 Act. 9 January 2017 (2680388)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

NOTICE2680387 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2680384 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21620677/1/JSW T S ref: BV900531/2/SHD 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: HAWKRIDGE ASSOCIATES LIMITED Company Name: AYRES WILLIAMS AND BENNETT LIMITED Company Number: 03953265 Company Number: 580690 Interest: freehold Interest: freehold Title number: ST198553 Title number: EX117827 Property: The Property situated at The Road and Pathways Forming, Property: The Property situated at Land adjoining 47 Birch Close, Wakedean Gardens, Yatton Britsol being the land comprised in the Benfleet, SS7 4NE being the land comprised in the above mentioned above mentioned title title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 19 December 2016. come to his notice on . Assistant Treasury Solicitor Assistant Treasury Solicitor 9 January 2017 (2680387) 9 January 2017 (2680384)

NOTICE2680386 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2680383 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21620628/1/MO T S ref: BV2031353/5/SHD 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: NOVA INSULATION LTD Company Name: J. NUNN AND SONS OF IPSWICH LIMITED Company Number: 09438844 Company Number: 662175 Interest: leasehold Interest: freehold Lease: Lease dated 29 April 2015 and made between Zurich Title number: SK5609 Assurance Ltd(1) and Nova Insulation Ltd(2) Property: The Property situated at Stoke Park estate, Belstead Road, Property: The Property situated at Unit 17, Noble Street, Scotswood Ipswich being the land comprised in the above mentioned title Road, Newcastle upon Tyne being the land comprised in and Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's demised by the above mentioned Lease 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 . title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 19 December 2016. 9 January 2017 (2680383) Assistant Treasury Solicitor 9 January 2017 (2680386) NOTICE2680382 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2680385 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV900531/2/SHD DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV900531/2/SHD Company Name: AYRES WILLIAMS AND BENNETT LIMITED 1 In this notice the following shall apply: Company Number: 580690 Company Name: AYRES WILLIAMS AND BENNETT LIMITED Interest: freehold Company Number: 580690 Title number: EX117827 Interest: freehold Property: The Property situated at Land adjoining 47 Birch Close, Title number: EX936472 Benfleet, SS7 4NE being the land comprised in the above mentioned Property: The Property situated at Land adjoining 47 Birch Close, title Benfleet, SS7 4NE being the land comprised in the above mentioned Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 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 . title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on . 9 January 2017 (2680382) Assistant Treasury Solicitor 9 January 2017 (2680385)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 7 ENVIRONMENT & INFRASTRUCTURE

2680381NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 3. Copies of the proposed Orders, of the relevant Orders of 2012, COMPANIES ACT 2006 2013 and 2015 (and of the Orders which have amended those DISCLAIMER OF WHOLE OF THE PROPERTY Orders), of maps of the relevant area and of the Council's statement T S ref: BV21101214/4/DO of reasons for making the Orders can be inspected during normal 1 In this notice the following shall apply: office hours on Mondays to Fridays inclusive until the end of a period Company Name: YOUR HOMES LIMITED of 6 weeks from the date on which the Orders are made or the Company Number: 04684022 Council decides not to make the Orders at:- Brent Customer Services, Interest: freehold Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. Title number: WYK23894 4. Further information may be obtained by telephoning the Highways Property: The Property situated at 81 Stanningley Road, Leeds LS12 and Infrastructure Service, telephone number 020 8937 5600. 3NW being the land comprised in the above mentioned title 5. Persons desiring to make representations or to object to any of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's proposed Orders should send a statement in writing of their Treasury of PO Box 70165, London WC1A 9HG (DX 123240 representations or objections, and the grounds thereof, to Head of Kingsway). Highways and Infrastructure, Highways and Infrastructure Service, 5th 2 In pursuance of the powers granted by Section 1013 of the Floor North Wing, Brent Civic Centre, Engineers Way, Wembley, Companies Act 2006, the Treasury Solicitor as nominee for the Middlesex, HA9 0FJ, or via email to [email protected], Crown (in whom the property and rights of the Company vested quoting the reference TO/12/232/NP, to arrive no later than 21 days when the Company was dissolved) hereby disclaims the Crown`s from the date of publication of this notice. title (if any) in the property, the vesting of the property having Dated 12 January 2017. come to his notice on 23 March 2016. Tony Kennedy , Head of Highways and Infrastructure Assistant Treasury Solicitor (The officer appointed for this purpose). (2685040) 9 January 2017 (2680381)

LONDON2685037 BOROUGH OF CAMDEN THE CAMDEN (PRESCRIBED ROUTES) (NO.1) TRAFFIC ORDER Roads & highways 2017 Notice is hereby given that the Council of the London Borough of ROAD RESTRICTIONS Camden propose to make the above orders under sections 6 and 124 and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as LONDON2685040 BOROUGH OF BRENT amended. The general nature and effect of the order will be to permit WEMBLEY STADIUM EVENTS cyclists to turn right at the north end of Castlehaven Road, and at the THE BRENT (WEMBLEY STADIUM AREA) (WAITING AND south end of Grafton Road, into Prince of Wales Road. LOADING RESTRICTION) (NO. 1, 2012) (AMENDMENT NO. *) A copy of the proposed orders and the Council's Statement of ORDER 201*, THE BRENT (WEMBLEY STADIUM AREA) (WAITING Reasons for the proposal may be viewed online at AND LOADING RESTRICTION IN ZONES) (NO. 1, 2012) www.camden.gov.uk/parking. This material may also be inspected or (AMENDMENT NO. *) ORDER 201*, THE BRENT (WEMBLEY obtained at the London Borough of Camden, 5 Pancras Square, STADIUM AREA) (PARKING PLACES) (NO. 1, 2012) (AMENDMENT London, N1C 4AG. Any person wishing to object or make NO. *) ORDER 201*, THE BRENT (WEMBLEY STADIUM AREA) representations to the proposed orders, should send their comments (CONTROLLED ZONES) (PARKING PLACES) (NO. 1, 2012) in writing, giving reasons for any objection to (AMENDMENT NO. *) ORDER 201*, THE BRENT (WEMBLEY [email protected] or by post to the Assistant Director of STADIUM AREA) (FREE PARKING PLACES) (NO. 1, 2012) Regeneration and Planning, Camden Town Hall Camden Town Hall, (AMENDMENT NO. *) ORDER 201*, THE BRENT (WEMBLEY Judd Street, London WC1H 9JE. These comments should reach this STADIUM AREA) (GOODS VEHICLES) (FREE LOADING PLACES) Department by 2nd February 2017 within 21 days from the date on (NO. 1, 2012) (AMENDMENT NO. *) ORDER 201*, THE BRENT which this notice is published. (OFF-STREET PARKING PLACES) (NO. 1, 2015) (AMENDMENT Peter Mardell NO. *) ORDER 201*, THE BRENT (WEMBLEY STADIUM AREA) Head of Parking Operations – Corporate Services (BUS PRIORITY) (NO. 1, 2012) (AMENDMENT NO. *) ORDER 201*, 12 January 2017 (2685037) THE BRENT (WEMBLEY STADIUM AREA) (PROHIBITION OF STOPPING) (NO. 1, 2012) (AMENDMENT NO. *) ORDER 201*, THE BRENT (WEMBLEY STADIUM AREA) (PRESCRIBED ROUTES) HAMPSHIRE2685275 COUNTY COUNCIL (NO. 1, 2012) (AMENDMENT NO. *) TRAFFIC ORDER 201*, THE HIGHWAYS ACT 1980 – SECTION 116 BRENT (WEMBLEY STADIUM AREA) (PRESCRIBED ROUTES) EXTINGUISHMENT OF HIGHWAY RIGHTS (NO. 2, 2012) (AMENDMENT NO. *) TRAFFIC ORDER 201*, THE LAND AT THE ABBERLEY HOUSE, MILL LANE, YATELEY, GU46 BRENT (WEMBLEY STADIUM AREA) (PRESCRIBED ROUTES) 7SS (NO. 2, 2013) (AMENDMENT NO. *) TRAFFIC ORDER 201* NOTICE IS HEREBY GIVEN that Hampshire County Council proposes 1. NOTICE IS HEREBY GIVEN that the Council of the London to make an application to the Magistrates’ Court sitting at The Court Borough of Brent propose to make the above mentioned Orders House, London Road, Basingstoke, RG21 4AB on Thursday 2nd under sections 6, 32, 35, 45, 46, 49 and 124 of and Part IV of March 2017 at 14:00 for an Order under Section 116 of the Highways Schedule 9 to the Road Traffic Regulation Act 1984, as amended by Act 1980 extinguishing highway rights over a portion of land at section 8 of and Part I of Schedule 5 to the Local Government Act ABBERLEY HOUSE, MILL LANE, YATELEY, GU46 7SS which is 1985, the Parking Acts of 1986 and 1989 and the Traffic Management surplus to highway requirements. A plan showing the area of highway Act 2004. (the subject of the application), coloured red, has been deposited for 2. The general effect of the Orders would be to impose, on additional public inspection at Yateley Library, School Lane Yateley GU46 6NL dates, the system of traffic and parking control, operating in the where it may be inspected during the following hours: Mon, Tues, Wembley Stadium Area when a major Event is taking place at the Thurs & Friday 9:30-17:00 and Saturday 10:00 – 13:00 and at, Hart stadium. The new dates to be added are:- 23rd and 26th February District Council Civic Offices, Harlington Way Fleet Hampshire GU51 2017, 9th, 16th and 26th March 2017, 2nd, 8th, 13th, 20th, 22nd, 23rd 4AE, Mon – Thursday 8:30 – 17:00 & Friday 8:30 – 16:30 where it may and 29th April 2017, 4th, 11th, 13th, 14th, 20th, 21st, 27th, 28th and be inspected as set out above. On hearing the application, the 29th May 2017, 10th, 17th, 24th, 28th and 29th June 2017, 1st and applicant authority, any person to whom notice is required to be given 2nd July 2017, 26th August 2017, 4th September 2017 and 5th under Part 1 of Schedule 12 Highways Act 1980, any person who October 2017. Note – The Second Way and South Way two-way uses the highway, and any person who would be aggrieved by the traffic flow schemes are expected to operate on 23rd and 26th making of the Order applied for, shall have the right to be heard. February 2017, 9th, 16th and 26th March 2017, 2nd, 13th, 20th, 22nd, DATED 12 January 2017 23rd and 29th April 2017, 4th, 11th, 27th and 29th May 2017, 10th, Signed Barbara Beardwell , Head of Governance and Monitoring, 17th, 24th, 28th and 29th June 2017, 1st and 2nd July 2017, 26th Hampshire County Council, The Castle, Winchester SO23 8UJ August 2017, 4th September 2017 and 5th October 2017only. (2685275)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2685074 BOROUGH OF HARROW 5. All objections and other representations relating to the proposed THE HARROW (WAITING AND LOADING RESTRICTION) order must be made in writing and received at the address given (AMENDMENT NO.*) TRAFFIC ORDER 201* below quoting reference DP2016-30 not later than 1st February 2017. CONGESTION RELIEF SCHEMES – WAITING RESTRICTIONS TO All objections must specify the grounds on which they are made. PREVENT OBSTRUCTIVE PARKING Email: [email protected]. 1. NOTICE IS HEREBY GIVEN that the London Borough of Harrow Dated 12th January 2017 proposes to make the above mentioned orders under Sections 6, 7, David Eaglesham 45, 46, 47, 124 and Part IV of Schedule 9 to the Road Traffic Service Manager – Traffic, Highways and Asset Management Regulation Act 1984 as amended by the Local Government Act 1985 Community Directorate, PO Box 39, Civic Centre, Station Road, and all other enabling powers. Harrow, HA1 2XA (2685038) 2. The Harrow (Waiting and loading restriction) Traffic Order 201* proposes at any time double yellow line waiting restrictions at the following locations; LONDON2685036 BOROUGH OF HARROW • Dudley Road – at its junction with Franklins Mews. PARKING PLACE PERMIT ENTITLEMENT AMENDMENTS – ZONE • Franklins Mews – between its junction with Dudley Road and the NH1 & ZONE R parking bays in Franklins Mews. THE HARROW (PARKING PLACES) (AMENDMENT NO. 23) • The Grove, Stanmore – in the two passing places. TRAFFIC ORDER 2017 3. Collier Drive – it is proposed to extend the existing at any time 1. NOTICE IS HEREBY GIVEN that the Council of the London waiting restriction on the north side at its junction with Cotman Borough of Harrow has made the above mentioned order under Gardens, by a further 16 metres. The existing 9.30am to 3pm Monday Sections 45, 46, 47, 124 and Part IV of Schedule 9 to the Road Traffic to Friday waiting restrictions in Collier Drive, are proposed to be Regulation Act 1984 as amended by the Local Government Act 1985 amended to 8.30 to 9.30am and 3 to 4.30pm Monday to Friday. The and all other enabling powers. remainder of the south side of Collier Drive that fronts Stag Lane 2. The order makes two amendments to existing permit entitlements School, excluding the extents of the existing school keep clear in The Harrow (Parking Places) Traffic Order 2014. stopping prohibition, is also proposed to be restricted during these (a) No. 216 Pinner Road is added to Controlled Parking Zone NH1, hours. North Harrow, for the purpose of permit entitlement. 4. A copy of the proposed order, including documents giving more (b) Kirkfield House (Nos. 118 to 120 Station Road, Harrow) are detailed particulars of the proposals, are available for inspection at removed from Controlled Parking Zone R, Harrow. Occupiers of request between 9am to 5pm, Mondays to Fridays inclusive at the property at this address are no longer eligible to purchase Zone R Civic Centre. They are available for inspection until the expiration of a permits. period of 21 days from the date on which this notice is published. 3. Permits costs are per household: 1st vehicle £70, 2nd vehicle £105, Notice and plans can be viewed at www.harrow.gov.uk 3rd vehicle £140, 4th and subsequent vehicles £175 each. Visitor 5. All objections and other representations relating to the proposed permits would cost £17.50 per quantity of ten, 50% discount for orders must be made in writing and sent to the Service Manger - OAP’s. Traffic, Highways and Asset Management at the address given below 4. A copy of the order, which will come into operation on 16th January quoting reference DP2016-32 and received not later than 1st February 2017, including documents giving more particulars of the order, are 2017. All objections must specify the grounds on which they are available for inspection at request between 9am and 5pm, Mondays made. Email: [email protected]. to Fridays at the One Stop Shop at the Civic Centre, until 6 weeks Dated 12th January 2017 from the date on which the order was made. David Eaglesham 5. If any person wishes to question the validity of the order or its Service Manager – Traffic, Highways, and Asset Management provisions on the grounds that they are not within the powers PO Box 39, Civic Centre, Station Road, Harrow, HA1 2XA (2685074) 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 of the date 2685038LONDON BOROUGH OF HARROW on which the order is made, apply for the purpose to the High Court. ALEXANDRA AVENUE - PROPOSED ONE WAY STREET & FLAT A copy of this notice may be viewed at www.harrow.gov.uk/ TOP ROAD HUMP NEAR TREGENNA AVENUE trafficorders THE HARROW (PRESCRIBED ROUTE) (AMENDMENT NO. *) Dated 12th January 2017 TRAFFIC ORDER 201* David Eaglesham 1. NOTICE IS HEREBY GIVEN that the Council of the London Service Manager – Traffic, Highways and Asset Management Borough of Harrow proposes to make the above mentioned order Community Directorate, PO Box 39, Civic Centre, Station Road, under Sections 6, 7, 124 and Part IV of Schedule 9 to the Road Traffic Harrow, HA1 2XA (2685036) Regulation Act 1984 as amended by the Local Government Act 1985 and all other enabling powers. 2. NOTICE IS HEREBY GIVEN that the London Borough of Harrow LONDON2685098 BOROUGH OF MERTON proposes to construct a flat top road hump in Alexandra Avenue INTRODUCTION OF WAITING RESTRICTIONS IN VARIOUS between its junction with Arundel Drive and Tregenna Avenue with a ROADS length of 6 metres. The existing flat top road hump in Alexandra THE MERTON (WAITING AND LOADING RESTRICTION) Avenue outside Tregenna Court, is proposed to be lengthened by 7 (AMENDMENT NO. *) ORDER 201* metres towards the junction with Tregenna Avenue. The road humps 1. NOTICE IS HEREBY GIVEN that the Council of the London proposed are to be 75mm high, and full road width. Borough of Merton propose to make the above-mentioned Order 3. The Harrow (Prescribed Route) (Amendment No. *) Traffic Order under sections 6 and 124 of and Part IV of Schedule 9 to the Road 201* proposes to introduce a one way street in the semi-circle section Traffic Regulation Act 1984, as amended. of Alexandra Avenue where it has junctions with both Arundel Drive 2. The general effect of the Order would be to further amend the and Tregenna Avenue, and which runs between its two junctions with Merton (Waiting and Loading Restriction) Order 1977 so that waiting the main carriageway of Alexandra Avenue. The direction of travel by vehicles (otherwise than for the purpose of delivering or collecting proposed is from south to north. Vehicles exiting Arundel Drive and goods or loading or unloading a vehicle for twenty minutes) would be Tregenna Avenue would be required to turn left at the semi-circle. prohibited at any time in the roads or lengths of roads indicated in the Vehicles would be able to turn left or right at the northern junction of Schedule to this Notice. the semi-circle with the main carriageway of Alexandra Avenue. 3. A copy of the proposed Order and other documents giving more 4. A copy of the proposed order and other documents giving more detailed particulars of the Order, including plans which indicate the detailed particulars of the order are available for inspection between lengths of roads to which the Order relates can be inspected Monday 9am and 5pm Monday to Friday at the Civic Centre, until the to Friday during normal office hours at Merton Link, Merton Civic expiration of a period of 21 days from the date on which this notice is Centre, London Road, Morden, Surrey. published. Further information can be obtained by telephoning 020 8736 6816, or by visiting the traffic order page at www.harrow.gov.uk/ trafficorders

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 9 ENVIRONMENT & INFRASTRUCTURE

4. Any person desiring to make representations or to object to the Dated: 12 January 2017. (2685083) proposed Order should send a statement in writing of their representations or objections and the grounds thereof, to the Environment and Regeneration Department at the Merton Civic LONDON2685099 BOROUGH OF MERTON Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively by PROPOSED WAITING RESTRICTIONS IN CHRISTCHURCH email to [email protected] quoting reference ES/ CLOSE, COLLIERS WOOD WR6, no later than 3 February 2017. THE MERTON (WAITING AND LOADING RESTRICTION) Paul McGarry, Head of futureMerton, London Borough of Merton, (AMENDMENT NO. *) ORDER 201* Merton Civic Centre, London Road, Morden Surrey, SM4 5DX 1. NOTICE IS HEREBY GIVEN that the Council of the London Dated: 12 January 2017. Borough of Merton propose to make the above-mentioned Order SCHEDULE under sections 6 and 124 of and Part IV of Schedule 9 to the Road HASLEMERE AVENUE, SW19 Traffic Regulation Act 1984, as amended, and all other enabling (a) the north side, between a point 27 metres south-west of its powers. junction with Homefield Gardens and a point 10 metres north-east of 2. The general effect of the ‘Waiting and Loading Restriction’ Order its junction with Homefield Gardens; would be to further amend the Merton (Waiting and Loading (b) the south side, from a point 0.8 metre north-east of the common Restriction) Order 1977 so that waiting by vehicles (otherwise than for boundary of Nos. 65 and 67 Haslemere Avenue north-eastward for a the purpose of delivering or collecting goods or loading or unloading a distance of 4.8 metres. vehicle for twenty minutes) would be prohibited at any time in the HOMEFIELD GARDENS, SW19 lengths of road indicated in the Schedule to this notice. (a) from its junction with Phipps Bridge Road westward for a distance 3. A copy of the proposed Order and other documents giving more of 10 metres; detailed particulars of the Order, including a plan which indicates the (b) from its junction with Haslemere Avenue northward for a distance lengths of road to which the Order relates can be inspected Monday 10 metres. to Friday during normal office hours at Merton Link, Merton Civic PHIPPS BRIDGE ROAD, SW19 Centre, London Road, Morden, Surrey. (a) the west side, between a point opposite the party wall of Nos. 225 4. Any person desiring to make representations or to object to the and 227 Phipps Bridge Road and its northernmost extremity; proposed Order should send a statement in writing of their (b) the east side; representations or objections and the grounds thereof, to the (i) between a point opposite the north facing building wall of No. 225 Environment and Regeneration Department at the Merton Civic Phipps Bridge Road and a point 0.8 metre south of a point opposite Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively by the south facing building wall of No. 223 Phipps Bridge Road; email to [email protected] quoting reference ES/ (ii) between a point 0.5 metre north of a point opposite the north WRCHRISTCHURCH, no later than 3 February 2017. facing building wall of No. 209 Phipps Bridge Road and its Paul McGarry, Head of futureMerton, London Borough of Merton, northernmost extremity. (2685098) Merton Civic Centre, London Road, Morden Surrey, SM4 5DX Dated: 12 January 2017. SCHEDULE 2685083LONDON BOROUGH OF MERTON Christchurch Close, Colliers Wood INTRODUCTION OF A DIESEL SURCHARGE FOR ALL RESIDENT, (I) the south-west to north-east arm, BUSINESS AND TRADE PERMITS AND A DISCOUNTED RATE (a) the north-west side, FOR ELECTRIC VEHICLE RESIDENT PARKING PERMITS (i) from a point 1 metre south-west of the north-eastern flank wall of THE MERTON (PARKING PLACES) (PARKING CHARGES) ORDER Nos. 15 to 18 Wimbourne Court to a point 1 metre north-east of the 201* south-western boundary of the Christ Church Vicarage; 1. NOTICE IS HEREBY GIVEN that the Council of the London (ii) from a point 1 metre south-west of the south-western kerb-line of Borough of Merton propose to make the above-mentioned Order the Burnham Court access road to a point 1 metre north-east of the under sections 46 and 124 of and Part IV of Schedule 9 to the Road north-eastern kerb-line of the Burnham Court access road; Traffic Regulation Act 1984, as amended. (iii) from the western boundary of No. 1 Christchurch Close to its 2. The general effect of the Order would be to:- north-easternmost extremity; (a) apply an additional charge (diesel levy) to resident, business and (b) the south-east side, trade parking permits for all diesel vehicles. This would be phased in (i) from a point 25.5 metres east of the eastern kerb-line of over a 3 year period as follows:- Christchurch Road to a point 1 metre south-west of a point (i) £90 annual surcharge from 1 April 2017; perpendicular to the party wall of Nos. 43 and 44 Christchurch Close; (ii) £115 annual surcharge from 1 April 2018; and (ii) from a point 5 metres north-east of the common boundary of Nos. (iii) £150 annual surcharge from 1 April 2019. 43 and 44 Christchurch Close to a point 3 metres south-west of the NB 1: permits issued for a duration of less than a year would be south-western boundary of No. 39 Fortescue Road; subject to the surcharge on a pro-rata basis; (iii) from a point opposite the common boundary of the rear of Nos. 85 NB 2: proposed GC1 and CW3 zones would be subject to the diesel and 87 Fortescue Road to the north-eastern kerb-line of Christchurch levy phased in annually over a 3 year period beginning on the first Close, the easternmost south to north arm; anniversary of those zones coming into operation; (II) the westernmost south to north arm, (b) set the resident parking permit charge for electric vehicles at a (a) the west side, discounted rate of £25 per annum. (i) from the common boundary of Nos. 8 and 9 Christchurch Close to The new charges would apply to all controlled parking zones in the its northernmost extremity; London Borough of Merton. (ii) from the north-western kerb-line of Christchurch Close, the south- 3. A copy of the proposed Order and other documents giving more east to north-east arm, northward for a distance of 4 metres; detailed particulars of the Order, including a plan which indicates the (b) the east side, roads to which the Order relates can be inspected Monday to Friday (i) from the north-western kerb-line of the south-west to north-east during normal office hours at Merton Link, Merton Civic Centre, arm of Christchurch Close to the common boundary of Nos. 17 and London Road, Morden, Surrey. The information can be viewed on the 18 Christchurch Close; Council’s website www.merton.gov.uk/diesellevy . The documents (ii) from the common boundary of Nos. 14 and 15 Christhurch Close can also be inspected at all Merton operated libraries. to its northernmost extremity; 4. Any person desiring to comment on the proposed Order should (c) the northernmost extremity; send a statement in writing of their representations or objections and (III) the easternmost south to north arm, the grounds thereof, to the Environment and Regeneration (a) the west side, from its junction with the south-west to north-east Department at the Merton Civic Centre, London Road, Morden, arm of Christchurch Close to its northernmost extremity; Surrey, SM4 5DX, or alternatively by email to (b) the east side, [email protected] quoting reference ES/ (i) from a point 1.5 metre south of the common boundary of Nos. 27 DIESELLEVY, no later than 3 February 2017. and 28 Christchurch Close to its northernmost extremity; Paul McGarry, Head of futureMerton, London Borough of Merton, Merton Civic Centre, London Road, Morden Surrey, SM4 5DX

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(ii) from the common boundary of Nos. 31 and 32 Christchurch Close 6. When making an objection or representation, please be aware that to the south-eastern kerb-line of Christchurch Close, the south-west this may be communicated to other people who may be affected. to north-east arm; Information provided in response to this consultation, including in (c) the northernmost extremity. (2685099) some circumstances personal information, may also be subject to publication or disclosure under the requirements of current access to information legislation. 2685069LONDON BOROUGH OF SOUTHWARK NICKY COSTIN, Parking and network management business unit DISABLED PERSONS PARKING PLACES manager, Regulatory services THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING Dated 12 January 2017 (2685069) PLACES) (DISABLED PERSONS) (NO. *) ORDER 201* THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) (CPZ 'C2') (NO. *) ORDER 201* LONDON2685068 BOROUGH OF SOUTHWARK THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) LOCAL PARKING ISSUES (CPZ 'D') (NO. *) ORDER 201* THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) THE LONDON BOROUGH OF SOUTHWARK (WAITING AND (PARKING ZONE 'P') (NO. 4) ORDER 2017 LOADING RESTRICTIONS) (AMENDMENT NO. *) ORDER 201* THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) 1. Southwark Council hereby GIVES NOTICE that it proposes to make (CPZ 'D') (NO. 12) ORDER 2017 the above orders under the powers of the Road Traffic Regulation Act THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING 1984. PLACES) (NO. 9) ORDER 2017 2. The effect of the orders would be:- THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING (a) to provide new disabled persons parking places, 6 metres in PLACES) (DISABLED PERSONS) (NO. 45) ORDER 2017 length, at the following locations: [i] BURCHELL ROAD, on the east THE LONDON BOROUGH OF SOUTHWARK (WAITING AND side outside Sonesta Apartments, No. 2a Burchell Road; [ii] EAST LOADING RESTRICTIONS) (AMENDMENT NO. 23) ORDER 2017 DULWICH ROAD, the north-west arm, on the north-east side outside 1. Southwark Council hereby GIVES NOTICE that on 12 January 2017 Nos. 120-122 East Dulwich Road; [iii] FENWICK GROVE, the north- it has made the above orders under the powers of the Road Traffic west side outside No. 4 Fenwick Grove; [iv] IVYDALE ROAD, the Regulation Act 1984. south-west side outside No. 148 Ivydale Road; [v] KIMBERLEY 2. The effect of the orders, following determination by Borough, AVENUE, the south-west side outside No. 30 Kimberley Avenue; [vi] Bankside and Walworth Community Council of objections to the LEDBURY STREET, the south-west side outside Nos. 2-3 Ledbury proposals in respect of Bath Terrace Rockingham Street, Tarn Street Street; [vii] LUGARD ROAD, the south-east side outside Nos. 73-75 and Tiverton Street (see:- http://moderngov.southwark.gov.uk/ Lugard Road; [viii] ONDINE ROAD, the south-east side outside No. 12 ieListDocuments.aspx?CId=350&MId=5511&Ver=4 ) as advertised on Ondine Road; and [ix] WEBBER ROW, the north-west side outside 18 August 2016, and determination by Bermondsey and Rotherhithe No. 56 Webber Row; These parking places would operate at any time, Community Council of objections to the proposals in respect of and may be used without time limit by vehicles displaying a valid Middleton Drive and Timber Pond Road as advertised on 26 May disabled persons 'blue badge'. 2016 (see:- http://moderngov.southwark.gov.uk/ (b) to relocate an existing disabled persons' parking place on the ieListDocuments.aspx?CId=349&MId=5443&Ver=4 ), will be, in:- [a] north-east side of COLE STREET outside Faraday House to the ARDBEG ROAD - to remove part of an existing permit holders parking south-western side of the road outside No. 28 Cole Street, and to place on the north-west side outside No. 19 Ardbeg Road and reduce in length an existing permit holders' parking place at this introduce 'at any time' waiting restrictions; [b] BATH TERRACE - to location to accommodate this; convert existing single yellow line restrictions to 'at any time' waiting (c) to relocate an existing disabled persons' parking place on the restrictions on both sides at its junction with Rockingham Street; [c] north-east side of TAPPESFIELD ROAD outside Nos. 63-65 BURCHELL ROAD - to introduce 'at any time' waiting restrictions on Tappesfield Road north-westward by 1.6 metres; both sides at its junction with Wood's Road; [d] CHANDLER WAY - to (d) to split an existing permit holders' parking place in WEBBER ROW, introduce 'at any time' waiting restrictions on the south-west side at so as to accommodate the provision of the new disabled persons its junction with Tower Mill Road; [e] COMFORT STREET - to parking place referred to above; introduce 'at any time' waiting restrictions on both sides at its junction (e) to remove a length of 'at any time' waiting restrictions in EAST with Tower Mill Road; [f] DONATO DRIVE - to introduce 'at any time' DULWICH ROAD so as to accommodate the provision of the new waiting restrictions (i) on both sides at its junction with Tower Mill disabled persons parking place referred to above; Road, (ii) on the east side outside Nos. 1-7 Donato Drive, and (iii) on (f) to extend existing 'at any time' waiting restrictions at junctions in the north and west sides at its northern end; [g] GANDOLFI STREET - LEDBURY STREET and LUGARD ROAD so as to tie in with the new to introduce 'at any time' waiting restrictions on both sides at its disabled persons parking places referred to above; junction with Tower Mill Road; [h] GOODWIN CLOSE - to introduce 'at (g) to remove disabled persons parking places that are no longer any time' waiting restrictions: (i) on the north-east side at its junction needed in Adys Road, Brook Drive (2 locations), Stanbury Road, with the vehicular access to the parking area fronting Nos. 65-85 Oswin Street and Lynton Road; and Goodwin Close, and (ii) on the north-west side at its junction with the (h) to re-designate the kerbside formerly occupied by the removed vehicular access to the parking area at the rear of Nos. 43-56 disabled persons parking place in Brook Drive (2 locations) and Oswin Goodwin Close; [i] HARPER ROAD - (i) to provide a new 'shared use' Street as permit holders' parking. pay and permit holders' parking place on the south-west side of the 3. For more information contact Michael Herd of the council's arm of Harper Road fronting Ellington House, Rockingham Street, (ii) Highways parking design team: telephone 020 7525 2131 or e-mail to introduce 'at any time' waiting restrictions on the south-west and [email protected] south-east sides of the arm of Harper Road fronting Ellington House, 4. Copies of this notice, the proposed orders, a statement of the Rockingham Street at its junctions with the main carriageway of council's reasons for making this chance and plans may be found Harper Road, and (iii) to convert existing single yellow line waiting online at http://www.southwark.gov.uk/trafficorders or paper copies restrictions to 'at any time' on the south-west side at its junction with may be obtained from or viewed at Highways, Environment, 3rd floor Rockingham Street; [j] LUCEY ROAD - to introduce 'at any time' hub 2, 160 Tooley Street, London SE1 2QH. Please telephone 020 waiting restrictions on the south-east side (i) at its junction with 7525 2005 for details. Yalding Road, (ii) at its junction with the vehicular access to Nos. 2-70 5. Anyone wishing to object to or make any other representations Amina Way, and (iii) at its junction with the vehicular access to Nos. regarding the proposal, may use the form labelled 'Parking - Road 72-144 Amina Way; [k] MACFARLAND GROVE - to introduce 'at any traffic and highway schemes - responding to statutory consultation time' waiting restrictions on the north-east side at its junction with notices' at https://forms.southwark.gov.uk/ or send a statement in Tower Mill Road; [l] MELIOR PLACE - to introduce 'at any time' writing to: the Traffic orders officer, Highways, Southwark Council, loading restrictions on all sides of the road at its northern end; [m] Environment, P.O. Box 64529, London SE1P 5LX or by e-mail to MIDDLETON DRIVE - to introduce 'at any time' waiting restrictions [i] [email protected] quoting reference H/ND/ on the north side at its junction with Timber Pond Road, [ii] on the TMO1617-020 by 02 February 2017. Please note that if you wish to north-east and north-west side at its junctions with Stanhope Close object to this proposal you must state the grounds on which your and Hawke Place, [iii] on the north-east side between points 10.5 objection is made. metres and 20 metres north-east of the north-eastern wall of Nos.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 11 ENVIRONMENT & INFRASTRUCTURE

22-28 Middleton Drive, and [iv] on the south, south-west and south- 2685075LONDON BOROUGH OF NEWHAM east sides between its junction with Timber Pond Road and a point 4 NOTICE OF INTENT metres south-east of the south-eastern wall of No. 12 Middleton TRAFFIC REGULATION ACT 1984 – SECTION 14(1) & 15(2) Drive; [n] MONNOW ROAD - to introduce '8.30 am to 6.30 pm JUPP ROAD WEST, E15 (TEMPORARY PROHIBITION OF TRAFFIC Monday to Friday' waiting restrictions on the east side outside the AND PARKING RESTRICTIONS), ORDER 2017 communal refuse bin store for Abbey Gardens Estate; [o] NEWENT Coming into force: Monday 16th January 2017 CLOSE - to introduce 'at any time' waiting restrictions on both sides WHEREAS the Council of the London Borough of Newham ("the at its junction with Tower Mill Road; [p] PEARSE STREET - to Council") being the traffic authority, in the said London Borough, is introduce 'at any time' waiting restrictions on both sides at its junction satisfied that vehicular traffic on lengths of road(s) shown within with Tower Mill Road; [q] PELHAM CLOSE - (i) to provide a new free Schedule 1 below, should be prohibited or restricted, to prevent unlimited stay parking place on the south-west side, at the side of No. danger to the public, whilst major construction works are carried out. 9 Pelham Close, and (ii) to introduce 'at any time' waiting restrictions NOW, THEREFORE, the Council in exercise of the powers conferred throughout the remaining kerbside; [r] ROCKINGHAM STREET - to by Section 14(1) and s15(2) of the Road Traffic Regulation Act 1984 convert existing single yellow line restrictions to 'at any time' waiting (a) ("The Act") as amended by the Road Traffic (Temporary restrictions (i) on both sides between its junctions with Newington Restrictions) Act 1991 (b), and of all other enabling powers, hereby Causeway and Tiverton Street, (ii) on the north-east side at its junction intends to make the following Order no less than 21 days from the with Tiverton Street, (iii) on the north-east side at its junction with Tarn date of this notice, the Council being satisfied that these works will Street, (iv) on the north-east side at its junction with Bath Terrace, (v) not be completed until September 2018, and having been advertised on the north-east side at its junction with the vehicle access to Aird in the London Gazette and local newspapers:- House, (vi) on both sides between its junction with Meadow Row and 1. The Order may be cited as the London Borough of Newham, Jupp the vehicle access to Martin House, (vii) on the south-east side at its Road West, E15 (Temporary Prohibition of Traffic and Parking junction with Harper Road, and (viii) to provide a new permit holders' Restrictions), Order 2017, and shall come into force on Monday 16th parking place on the north-east side outside Aird House, and (ix) to January 2017 and expire on Saturday 15th September 2018. extend an existing 'shared-use' parking place on the north-east side 2. No person shall cause any vehicle to park or remain on the sections outside Rankine House and No. 15 Rockingham Street; [s] TARN of roads specified in Schedule 1 below, at such times when STREET - to convert existing single yellow line restrictions to 'at any appropriate traffic signs are displayed in accordance with the Traffic time' waiting restrictions on both sides at its junction with Signs Regulations and General Directions 2016(c). Rockingham Street; [t] TIMBER POND ROAD – to introduce 'at any 3. Without prejudice to the validity of anything done or to any liability time' waiting restrictions on the west side at its junction with incurred in respect of any act or omission before the coming into Middleton Drive; [u] TIVERTON STREET - to convert existing single force of this Notice, the Newham (Waiting and Loading Restriction) yellow line restrictions to 'at any time' waiting restrictions on both (Special Parking Area) Order 2011 (d) shall apply to the roads or parts sides at its junction with Rockingham Street; [v] TOWER MILL ROAD - of roads mentioned in paragraph 2 above as if, for the purposes of the to introduce 'at any time' waiting restrictions (i) on the north side at its application of Article 5(1) of that Order to the said lengths of street, junction with Donato Drive, between its junctions with Donato Drive the prescribed hours were “at any time” or as displayed. and Comfort Street and at its junction with Comfort Street, (ii) on the 4. Nothing in this Order shall apply to vehicles being used for Fire, north side adjacent to No. 72 Tower Mill Road, (iii) on the north side at Ambulance or Police purposes, or with the permission or at the its junction with Gandolfi Street, (iv) on the south side at its junction direction of a Police Constable in uniform, or a Traffic Warden. with Newent Close, (v) on the north-west side at its junction with Nothing in paragraph 2 of the Order shall apply to vehicles necessarily Watling Street, (vi) on the south-east side at its junction with used in connection with the works. Macfarland Grove, (vii) on the north side at its junction with Pearse 5. Reasonable access will be maintained to all adjoining property. A Street, (viii) on the south side outside Nos. 7 and 9 Tower Mill Road, signed diversion route will be displayed when required. and (ix) on both sides at its junction with Chandler Way; [w] UPLAND 6. The Order will expire on Saturday 15th September 2018 or on ROAD - to provide a new '4 hours maximum stay' disabled persons completion of the works, whichever is earlier. parking place on the south side, at the side of No. 40 Hindmans Dated 19th December 2016 Road; [x] VERNEY ROAD - to introduce 'at any time' waiting (a) 1984 c.27 (b) 1991 c.40 (c) S.I. 2016/362 (d) LB Newham 107/2011 restrictions on both sides outside Nos. 34-36 and 38-40 Verney Road; JOHN BIDEN [y] WATLING STREET - to introduce 'at any time' waiting restrictions HEAD OF COMMISSIONING on both sides at its junction with Tower Mill Road; [z] WOOD'S ROAD COMMUNITY & ENVIRONMENT - to introduce 'at any time' waiting restrictions (i) on the north side at LBN Ref. SC/EC/NM/CT/14(1)/274NOI its junction with Colmore Mews, and (ii) on both sides at its junction Network Management with Burchell Road; [aa] YALDING ROAD - to introduce 'at any time' 3rd Floor West Side waiting restrictions on the south-west side at is junction with the 1000 Dockside Road vehicular access to Nos. 2-108 Cadbury Way; and [bb] to formalise London E16 2QU existing 'at any time' waiting restrictions in so much of BULLACE SCHEDULE 1 ROW as is public highway. High Street, E15 Jupp Road Lett Road, E15 Ward Road, E15 3. Copies of the orders, which will come into force on 16 January West, E15 2017, and of all other relevant documents are available for inspection (2685075) at Highways - network development, Southwark council, Environment, 3rd floor hub 2, 160 Tooley Street, London SE1 2QH. WANDSWORTH2685039 BOROUGH COUNCIL Telephone 020 7525 2005 or e-mail:- [email protected] PROPOSED AMENDMENT OF WAITING AND LOADING for details. RESTRICTIONS BEDFORD HILL, SW12 4. Any person desiring to question the validity of the orders or of any 1. NOTICE IS HEREBY GIVEN that the Council of the London provision contained therein on the grounds that it is not within the Borough of proposes to make the following Order under relevant powers of the Road Traffic Regulation Act 1984 or that any of section 6 of and Part IV of Schedule 9 to the Road Traffic Regulation the relevant requirements thereof or of any relevant regulations made Act 1984 as amended by the Local Government Act 1985 and the thereunder has not been complied with in relation to the orders may, Traffic Management Act 2004. within six weeks of the date on which the orders were made, make The Wandsworth (Waiting and Loading Restriction) (Special application for the purpose to the High Court. Parking Areas) (Amendment No.-) Order 201- NICKY COSTIN, Parking and network management business unit 2. The general effect of the Order would be to amend the waiting manager, Regulatory services restrictions in a part of Bedford Hill (currently “ no waiting, Monday to Dated 12 January 2017 (2685068) Saturday, between 7am and 7pm”) and the loading restrictions (currently “ no loading, Monday to Friday, between 7 and 10am and between 4 and 7pm”) on the east side of Bedford Hill such that the

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE waiting restrictions become “no waiting at any time” and the loading restrictions become “no loading at any time”. These proposals will apply for an overall length of 43 metres in the vicinity of its junction with Sistova Road and will match the extent of the zig-zag markings at a proposed Zebra Crossing, notice of which is given separately. 3. Copies of documents giving more detailed particulars of the proposed Order are available for inspection during normal office hours on Mondays to Fridays in The Customer Centre, The Town Hall, Wandsworth High Street, London, SW18 2PU. The documents will remain available until the end of six weeks from the date on which the Order is made or, as the case may be, the Council decides not to make the Order. 4. Further information may be obtained from the Council’s Environment and Community Services Department - telephone number (020) 8871 6691. 5. Any person wishing to object to the proposed Order should send a statement in writing of their objection and the grounds on which it is made to the Director of Housing and Community Services at the address below (quoting the reference ES/TMO1610) by 3rd February 2017. Dated this twelfth day of January 2017 Paul Martin , Chief Executive The Town Hall, Wandsworth SW18 2PU (2685039)

2685082WANDSWORTH BOROUGH COUNCIL AMENDMENT TO WAITING RESTRICTIONS IN INNER PARK ROAD, SW19, PONTON ROAD, SW8 AND AT THE JUNCTIONS OF CRESTWAY WITH PARK LANE, SW18 AND OF AUGUSTUS ROAD WITH VICTORIA DRIVE, SW19 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth proposes to make the following Order under sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985 and the Traffic Management Act 2004 – The Wandsworth (Waiting and Loading Restriction) (Special Parking Areas) (Amendment No.-) Order 201- 2. The general effect of the Order would be to introduce new or extend the existing waiting restrictions “no waiting at any time” in the following locations:- (a) INNER PARK ROAD, SW19 (i) on its south-west side, from the access to Pilsdon Close to the access serving Nos. 2A, 2B and 2C Inner Park Road; (ii) on its north side, at the more easterly of the two vehicular entrances to the “Esher Gardens” housing estate (close to and nearly opposite Chobham Gardens); (b) PONTON ROAD, SW8 – for approximately 90 metres on both sides which fill a gap between two sets of existing similar restrictions towards its south-western limit outside a site currently being redeveloped; and (c) the junction of CRESTWAY with PUTNEY PARK LANE, SW15, on the southern and eastern edges of that junction; (d) the junction of AUGUSTUS ROAD and VICTORIA DRIVE, SW19 (where there is a mini roundabout) – on all four approaches to the roundabout for lengths of between approximately 12 to 17 metres. 3. Copies of documents giving more detailed particulars of the proposed Orders are available for inspection during normal office hours on Mondays to Fridays at The Customer Centre, The Town Hall, Wandsworth High Street, London, SW18 2PU. The documents will remain available until the end of six weeks from the date on which the Orders are made or, as the case may be, the Council decides not to make the Orders. 4. Further information may be obtained from the Council’s Engineering Consultancy - telephone number (020) 8871 6691. 5. Any person wishing to object to the proposed Orders should send a statement in writing of their objection and the grounds on which it is made to the Director of Housing and Community Services at the address below (quoting the reference W/EDS/TMO1605) by 3rd February 2017. PAUL MARTIN, Chief Executive, The Town Hall, Wandsworth SW18 2PU Dated this twelfth day of January 2017 (2685082)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 13 OTHER NOTICES

CHESHIRE2685057 EAST BOROUGH COUNCIL PATROL (PARKING AND TRAFFIC REGULATIONS OUTSIDE OTHER NOTICES LONDON) ADJUDICATION JOINT COMMITTEE EXECUTIVE SUB COMMITTEE Notice is hereby given that a meeting of the PATROL Adjudication COMPLETION2685322 OF CROSS-BORDER MERGER Joint Committee Executive Sub Committee will be held on Tuesday Notice is hereby given that an order was received by me confirming 31 January 2016 at Church House Westminster, Deans Yard, the completion of a cross-border merger under Directive 2005/56/EC. Westminster, London, SW1P 3NZ. Details are as follows: The meeting will commence at 11.00am. The agenda for the meeting Date of receipt of order: 7th January 2017 can be obtained from Julie North, Senior Democratic Services Officer Effective date of order: 2nd January 2017 at Cheshire East Council Tel: 01270 686460 Merging companies: BUS LANE ADJUDICATION SERVICE JOINT COMMITTEE 1- O.S.T.C. Limited- 05246872 ( & Wales) EXECUTIVE SUB COMMITTEE 2- OSTC Poland Spolka z ograniczona odpowiedzialnoscia - Notice is hereby given that a meeting of the Bus Lane Adjudication 0000238326 (Poland) Service Joint Committee Executive Sub Committee will be held on New company: Tuesday 31 January 2016 at Church House Westminster, Deans Yard, 3 – O.S.T.C. Limited- 05246872 (England & Wales) Westminster, London, SW1P 3NZ. Tim Moss The meeting will commence at 12.30 pm or the rise of the PATROL Registrar of Companies for England and Wales (2685322) Adjudication Joint Committee Executive Sub Committee. The agenda for the meeting can be obtained from Julie North, Senior Democratic Services Officer at Cheshire East Council Tel: 01270 686460. 2685321COMPLETION OF CROSS-BORDER MERGER (2685057) Notice is hereby given that an order was received by me confirming the completion of a cross-border merger under Directive 2005/56/EC. COMPANY2684474 LAW SUPPLEMENT Details are as follows: The Company Law Supplement details information notified to, or by, Date of receipt of order: 4th January 2017 the Registrar of Companies. The Company Law Supplement to The Effective date of order: 31st December 2016 London, Belfast and Edinburgh Gazette is published weekly on a Merging companies: Tuesday. 1- Aupeo Ltd- 05702021 (England & Wales) These supplements are available to view at https:// 2- Aupeo GmbH- 116637B (Germany) www.thegazette.co.uk/browse-publications. New company: Alternatively use the search and filter feature which can be found here 3 – Aupeo Ltd- 05702021 (England & Wales) https://www.thegazette.co.uk/all-notices on the company number Tim Moss and/or name. (2684474) Registrar of Companies for England and Wales (2685321)

HM2685058 REVENUE & CUSTOMS THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX ENFORCEMENT (TURKMENISTAN) ORDER 2016 (SI 2016 NO. 1217) UK/TURKMENISTAN DOUBLE TAXATION CONVENTION The comprehensive Double Taxation Convention between the UK and Turkmenistan, which was signed on 10 June 2016 in Ashgabat, entered into force on 19 December 2016. The text of the Double Taxation Convention has been published as the Schedule to the Double Taxation Relief and International Tax Enforcement (Turkmenistan) Order 2016 (Statutory Instrument 2016 No. 1217), copies of which can be obtained from The Stationery Office. The text of the Order can also be accessed on the Internet at http:// www.legislation.gov.uk/. The provisions of the Double Taxation Convention will take effect a) in Turkmenistan: (i) with respect to taxes withheld at source, for amounts of income payable on or after 1st January 2017; (ii) with respect to other taxes charged on income of taxable periods beginning on or after 1st January 2017; b) in the : (i) with respect to taxes withheld at source, for amounts of income payable on or after 1st January 2017; (ii) with respect to income tax and capital gains tax, for any year of assessment beginning on or after 6th April 2017; (iii) with respect to corporation tax, for any financial year beginning on or after 1st April 2017. Notwithstanding the above, the provisions of Article 23 (Mutual agreement procedure) and Article 24 (Exchange of information) shall have effect from 19 December 2016, without regard to the taxable period to which the matter relates. The 1974 USSR/UK Agreement for the Avoidance of Double Taxation of Air Transport Undertakings and their Employees and the 1985 USSR/UK Convention for the Avoidance of Double Taxation with respect to Taxes on Income and Capital Gains (the 1985 Convention) shall cease to have effect in respect of any tax with effect from the date upon which this Convention has effect in respect of that tax. (2685058)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

SECTION2685284 27 OF THE TRUSTEE ACT 1925 THE HMH PENSION SCHEME Notice is hereby given, pursuant to section 27 of the Trustee Act 1925, that any person who believes that he or she has a claim against, or entitlement to a pension or any benefit from, or interest in the HMH Pension Scheme, is hereby required to send details, in writing and within 2 months from the date the notice is placed, of his or her claim or entitlement together with evidence of his or her claim or entitlement (together with full name, present address, date of birth, National Insurance Number and the full name of the Scheme) to HMH Pension Trustees Limited, as Trustee of the Scheme, at Xafinity Consulting, 10 South Parade, Leeds, LS1 5AL. Once the 2 month period has elapsed, the Trustee will distribute the assets of the Scheme among the persons entitled to them having regard only to those persons of whose claims and entitlements they have notice, and will not be liable to any other person. Any individuals who have already been contacted on behalf of the Trustee of the Scheme about this matter need not respond to this notice as details of their claims and entitlements are already held on record. (2685284)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 15 COMPANIES

the liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the COMPANIES liqudiator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The Interim Dividend will be declared within 2 months from 28 February 2017. Date of appointment: 10 November 2014. Corporate insolvency Office holder details: Alan Simon (IP No. 8635) of AABRS Limited, Langley House, Park Road, East Finchley, London, N2 8EY. NOTICES OF DIVIDENDS For further details contact: Daniel Simon, Tel: 020 8444 2000. Alan Simon, Liquidator COMPLETE2685281 CLIMATE SOLUTIONS LIMITED 09 January 2017 05121437 Ag EF100595 (2684476) Trading Name: Complete Climate Solutions Registered office: Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol BS16 1EJ RE-USE OF A PROHIBITED NAME Principal trading address: Unit 2 Wisloe Road, Cambridge, Gloucestershire GL2 7AF ADVERTISEMENT2685077 OF RE-USE OF A PROHIBITED NAME Notice is hereby given, pursuant to Rule 11.2(1A) of the INSOLVENCY RULE 4.228 OF THE INSOLVENCY RULES 1986 RULES 1986 (as amended), that the Liquidator intends to declare a NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF first and final dividend to unsecured creditors of the Company within THE RE-USE OF A PROHIBITED NAME two months of the last date for proving specified below. Creditors NIRVANA HOUSEKEEPING LIMITED who have not yet done so must prove their debts by sending their full 07687208 names and addresses, particulars of their debts or claims, and the On 16th December 2016 the above named company went into names and addresses of their solicitors (if any), to the Liquidator at insolvent liquidation. The following individuals were relevant directors Hazlewoods LLP, Argentum House, 510 Bristol Business Park, of the above named company during the period of twelve months Coldharbour Lane, Bristol BS16 1EJ by no later than 3 February 2017 ending with the date before it went into liquidation: Mr Lloyd Brown (the last date for proving). Pursuant to Rule 4.228 of the Insolvency Rules 1986 we hereby give Creditors who have not proved their debt by the last date for proving notice that it is our intention to act in one or more ways specified in may be excluded from the benefit of this dividend or any other Section 216 (3) of the Insolvency Act 1986 in connection with, or for dividend declared before their debt is proved. the purposes of, carrying on the whole or substantially the whole of Further Details: Gina Clare [email protected], 0117 the business of the insolvent company under the following name: 9475747 NIRVANA MANAGED SERVICES LIMITED (COMPANY NUMBER: Victor Henry Ellaby, Office Holder Number: 8020. Address of Office 10132638) Holder: Hazlewoods LLP, Argentum House, 510 Bristol Business Mr L Brown Park, Coldharbour Lane, Bristol BS16 1EJ. Capacity: Liquidator. Date Director of Appointment: 9 April 2015 (2685281) Signed by and on behalf of all the relevant directors (2685077)

2684475GIBSON GROUNDWORKS LIMITED MORATORIA,2685078 PROHIBITED NAMES AND OTHER: RE-USE OF A 05417716 PROHIBITED NAME Registered office: 1 Hanson Road, Aintree, Liverpool, L9 7BP RULE 4.228 OF THE INSOLVENCY RULES 1986 Principal trading address: The Great Barn, Southport Road, NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Scarisbrick, Lancashire, L40 9RG THE RE-USE OF A PROHIBITED NAME Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules THE PRESSERY LIMITED 1986 that the Liquidator of the above-named Company intend to 8929066 declare a First and Final Dividend to unsecured non-preferential On 20th October 2016, the above-named company entered insolvent Creditors of the above-named Company within two months from the liquidation. I, Natali Stajcic of 519 Ben Jonson House, Barbican, last day of proving. London, EC2Y 8NH was a director of the above-named company on Notice is hereby given that Creditors are required on or before 10 the day it entered administration. I give notice that I am acting and February 2017, which is the last date for proving, to prove their debt intend to continue to act in one or more of the ways to which section by sending a written statement of the amount they claim to be due 216(3) of the Insolvency Act 1986 would apply if the above-named from the Company to the undersigned, Daniel P Hennessy, Liquidator company were to go into insolvent liquidation in connection with, or of the Company, at Aticus Recovery Limited, 1 Hanson Road, Aintree, for the purposes of, the carrying on of the whole or substantially the Liverpool, L9 7BP, and, if so requested, to provide such further details whole of the business of the above-named company under the or produce such documentary evidence as may appear to the following name: The Pressery (2685078) Liquidator to be necessary. Any creditor who has not proved his debt, on or before 10 February 2017, will be excluded from the benefit of the Dividend. Date of appointment: 27 July 2016. Office Holder details: Daniel Paul Hennessy (IP No: 9286), of Aticus Administration Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP. Further details contact: Pat Coleman, Tel: 0844 887 1480. APPOINTMENT OF ADMINISTRATORS Daniel P Hennessy, Liquidator 09 January 2017 IN2685280 THE MATTER OF THE INSOLVENCY ACT 1986 Ag EF100564 (2684475) In the High Court Birmingham No 8004 of 2017 EWFC LIMITED MANTEGNA2684476 LIMITED (Company Number 08359121) 06484290 Previous Name of Company: FORMERLY EAST WEST FURNITURE Registered office: Langley House, Park Road, East Finchley, London, COMPANY LIMITED N2 8EY Registered office: St Bride's House, 10 Salisbury Square, London, Principal trading address: 3 Perifield, London, SE21 8NG EC4Y 8EH Notice is hereby given that it is my intention to declare an Interim Principal trading address: Unit 7 Highlands Court, Cranmore Avenue, Dividend to unsecured Creditors of the Company. Creditors who have Shirley, SOLIHULL, B90 4LE not yet done so, are required, on or before 28 February 2017, to send The nature of the business of the company is Retail of furniture, their proofs of debt to the undersigned, Alan Simon of AABRS lighting, and similar. Limited, Langley House, Park Road, East Finchley, London, N2 8EY, Trading names or Styles: None Name of office holder: Richard Paul Rendle

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Office holder IP number: 5766 vote only if he has given to the Joint Administrators at 15 Canada Postal address of office holder: Rendle & Co, No 9 Hockley Court, Square, London E14 5GL, not later than 12.00 noon on the business Hockley Heath, Solihull, B94 6NW day before the day fixed for the meeting, details in writing of the debt Capacity of office holder: Administrator which he claims to be due to him from the Company, and the said Date of appointment: 6 January 2017 claim has been duly admitted under Rule 2.38 or 2.39. Office holder's telephone no and email address: 01564 783777 and Office Holder Details: James Robert Tucker , Edward George Boyle [email protected] and David John Pike (IP numbers 8916, 9077 and 15190) of KPMG Contact details: R P Rendle (IP No. 5766), Rendle & Co, No 9 Hockley LLP, 15 Canada Square, London E14 5GL. Date of Appointment: 26 Court, Hockley Heath, Solihull, B94 6NW. [email protected] 01564 October 2016. Further information about this case is available from 783777. James Rivers at the offices of KPMG LLP on 020 7311 8091. R P Rendle, Administrator James Robert Tucker , Edward George Boyle and David John Pike , Dated: 9 January 2017 (2685280) Joint Administrators (2684209)

2684477In the High Court of Justice Companies CourtNo 008608 of 2016 Creditors' voluntary liquidation LOWERY ROOFING LLP (Company Number OC330356) APPOINTMENT OF LIQUIDATORS Nature of Business: Roofing Contractors Registered office: Club Chambers, Museum Street, York, YO1 7DN Company2684543 Number: 06468445 Principal trading address: Unit 10, Crigglestone Industrial Estate, High Name of Company: 24/7 FLOORCOVERING SERVICES LTD Street, Crigglestone, West Yorkshire, WF4 5HT Nature of Business: Flooring Contractors Date of Appointment: 04 January 2017 Type of Liquidation: Creditors Kenneth William Touhey (IP No 8369), of Insolvency and Recovery Registered office: The Old Town Hall, 71 Christchurch Road, Limited, Chapelworth House, 2nd Floor, 1 Chatsworth Road, Ringwood, BH24 1DH Worthing, West Sussex, BN11 1LY Further details contact: Vanessa Principal trading address: 104 Beamish Road, Poole, BH17 8SJ Blackwell, Email: [email protected] Tel: 01903 239313 David Patrick Meany, of Ashtons Business Recovery Ltd T/A Ashtons, Ag EF100528 (2684477) The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH. Office Holder Number: 9453. For further details contact: David Patrick Meany, Email: MEETINGS OF CREDITORS [email protected] Tel: 01202 970430. Alternative contact: T Hollingsworth, Email: [email protected], Tel: 01202 In2684214 the High Court of Justice, Chancery Division 970430. Companies Court No 6954 of 2016 Date of Appointment: 03 January 2017 TES AVIATION LIMITED By whom Appointed: Members and Creditors (Company Number 04529982) Ag EF100631 (2684543) Registered office: KPMG LLP, 15 Canada Square, London, Greater London, E14 5GL Principal trading address: Aviation House, Brocastle Avenue, 2684952Company Number: 07044156 Waterton Industrial Estate, Bridgend, CF31 3XR Name of Company: 3 SEAS DELIVERIES LIMITED NOTICE IS HEREBY GIVEN that a creditors’ meeting is to be held at Nature of Business: Other professional, scientific and technical 10.30 am on 2 February 2017 at c/o KPMG LLP, 15 Canada Square, activities London E14 5GL, to consider certain resolutions regarding the Type of Liquidation: Creditors' Voluntary Liquidation Administrators’ proposals, remuneration and discharge. A proxy form Registered office: Swiss House, Beckingham Street, Tolleshunt Major, should be completed and returned to the Joint Administrators by the Essex CM9 8LZ date of the meeting if you cannot attend and wish to be represented. Principal trading address: Swiss House, Beckingham Street, Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to Tolleshunt Major, Essex CM9 8LZ vote only if he has given to the Joint Administrators at 15 Canada Liquidator's name and address: Patricia Angela Marsh of Marsh Square, London E14 5GL, not later than 12.00 noon on the business Hammond Limited, Peek House, 20 Eastcheap, London EC3M 1EB day before the day fixed for the meeting, details in writing of the debt Office Holder Number: 9592. which he claims to be due to him from the Company, and the said Date of Appointment: 10 January 2017 claim has been duly admitted under Rule 2.38 or 2.39. By whom Appointed: Members and Creditors Office Holder Details: James Robert Tucker , Edward George Boyle Further information about this case is available from Marc Potter at and David John Pike (IP numbers 8916, 9077 and 15190) of KPMG the offices of Marsh Hammond Limited on 020 7220 7892. (2684952) LLP, 15 Canada Square, London E14 5GL. Date of Appointment: 26 October 2016. Further information about this case is available from James Rivers at the offices of KPMG LLP on 020 7311 8091. Name2684569 of Company: ABC REMOVALS UK LIMITED James Robert Tucker , Edward George Boyle and David John Pike , Company Number: 06356147 Joint Administrators (2684214) Registered office: Unit 2 Image Business Park, East Cannock Road, Hednesford, Cannock, Staffordshire WS12 1LT Principal trading address: Unit 2 Image Business Park, East Cannock In2684209 the High Court of Justice, Chancery Division Road, Hednesford, Cannock, Staffordshire WS12 1LT Companies Court No 6953 of 2016 Nature of Business: Removal Services TES HOLDINGS LIMITED Type of Liquidation: Creditors (Company Number 06279665) Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Registered office: KPMG LLP, 15 Canada Square, London, Greater Coldfield, West Midlands B72 1TU. Tel No. 0121 321 1700 London, E14 5GL Office Holder Number: 8753. Principal trading address: Aviation House, Brocastle Avenue, Date of Appointment: 6 January 2017 Waterton Industrial Estate, Bridgend, CF31 3XR By whom Appointed: Members and Creditors (2684569) NOTICE IS HEREBY GIVEN that a creditors’ meeting is to be held at 10.30 am on 2 February 2017 at c/o KPMG LLP, 15 Canada Square, London E14 5GL, to consider certain resolutions regarding the Administrators’ proposals, remuneration and discharge. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 17 COMPANIES

Name2684622 of Company: ALPHA CLEANING SERVICES (UK) LIMITED Name2685180 of Company: ARNOLD JOINERY MANUFACTURING Company Number: 07005417 LIMITED Trading Name: Alpha Cleaning Company Number: 08596884 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Nature of Business: Manufacture - Carpentry & Joinery Principal trading address: 13 Grenoble Gardens, Palmers Green, Type of Liquidation: Creditors London N13 6JE Registered office: 106 Carter Lane, Mansfield, Nottinghamshire, NG18 Type of Liquidation: Creditors 3DH Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Principal trading address: 2 Catton Road, Arnold, Nottingham, NG5 Telephone no: 0208 370 7250 and email address: [email protected]. 7JD Alternative contact for enquiries on proceedings: Melissa Nagi Liquidator's name and address: Christopher Brown, Hart Shaw LLP, Office Holder Number: 002240. Europa Link, Sheffield Business Park, Sheffield, S9 1XU Tel. 0114 Date of Appointment: 5 January 2017 2518850 email: [email protected] and Emma Emma both of By whom Appointed: Members (2684622) Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU Tel. 0114 2518850 email: [email protected] Office Holder Numbers: 8973 and 10754. 2684585Company Number: 09363339 Date of Appointment: 9 January 2017 Name of Company: ALVECHURCH CAFE AND DELI LIMITED By whom Appointed: Members and creditors (2685180) Trading Name: Cafe Morso Nature of Business: Cafe and Delicatessens Type of Liquidation: Creditors' Voluntary Liquidation Company2684471 Number: 09262581 Registered office: Hillcairnie House, St Andrews Road, Droitwich, Name of Company: BARNT GREEN CAFE AND DELI LIMITED Worcs WR9 8DJ Trading Name: Cafe Morso Principal trading address: 9 The Square, Alvechurch, Birmingham B48 Nature of Business: Cafe and Delicatessens 7LA Type of Liquidation: Creditors' Voluntary Liquidation Liquidator's name and address: Mark Elijah Thomas Bowen of MB Registered office: Hillcairnie House, St Andrews Road, Droitwich, Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcs WR9 8DJ Worcestershire WR9 8DJ Principal trading address: 14-16 Hewell Road, Barnt Green, Office Holder Number: 8711. Birmingham B45 8NE Date of Appointment: 6 January 2017 Liquidator's name and address: Mark Elijah Thomas Bowen of MB By whom Appointed: Members and Creditors Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Further information about this case is available from Sam Shepherd at Worcestershire WR9 8DJ the offices of MB Insolvency on 01905 776 771 or at Office Holder Number: 8711. [email protected]. (2684585) Date of Appointment: 6 January 2017 By whom Appointed: Members and Creditors Further information about this case is available from Sam Shepherd at Company2684549 Number: 08928334 the offices of MB Insolvency on 01905 776 771 or at Name of Company: AMBROSE TRADING, WHOLESALE & [email protected]. (2684471) DISTRIBUTION LTD Nature of Business: Other Business Support Service Activites not elsewhere classified Name2685182 of Company: BENJAMIN MILLER LIMITED Type of Liquidation: Creditors Company Number: 07681591 Registered office: 207 Knutsford Road, Grappenhall, Warrington, Nature of Business: Software Development Cheshire, WA4 2QL Type of Liquidation: Creditors Principal trading address: 33 Tatton Street, Knutsford, Cheshire, Registered office: 35 Ballards Lane, London N3 1XW WA16 6AE Principal trading address: 124 Amelia Street, London SE17 3AR Toyah Marie Poole and John Paul Bell, both of Clarke Bell Limited, 3rd Liquidator's name and address: Kikis Kikis, Liquidator, Kallis & Co, Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. Mountview Court 1148 High Road, London N20 0RA Alternative Office Holder Numbers: 9740 and 8608. contact: [email protected] 020 8446 6699 Further details contact: Jess Williams, Email: Office Holder Number: 009209. [email protected] Tel: + 44 (0161) 907 4044. Date of Appointment: 5 January 2017 Date of Appointment: 06 January 2017 By whom Appointed: Members and Creditors (2685182) By whom Appointed: Members and Creditors Ag EF100571 (2684549) Company2684937 Number: 05033549 Name of Company: BRICKYABILITY LIMITED Company2684544 Number: 08861257 Nature of Business: General Construction and Civil Engineering Name of Company: ANGLIAN EXTERIORS LTD Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Home Improvements Registered office: 30 St James Street, King's Lynn, Norfolk PE30 5DA Type of Liquidation: Creditors Principal trading address: Beech House, Rectory Road, Tydd St Mary, Registered office: Unit 2, Home Farm Business Centre, Norwich Cambridgeshire PE13 5QL Road, Marsham, Norfolk NR10 5PQ Liquidator's name and address: Patricia Angela Marsh of Marsh Principal trading address: Unit 2, Home Farm Business Centre, Hammond Limited, Peek House, 20 Eastcheap, London EC3M 1EB Norwich Road, Marsham, Norfolk NR10 5PQ Office Holder Number: 9592. Darren Edwards, of Aspect Plus Limited, 40a Station Road, Date of Appointment: 10 January 2017 Upminster, Essex, RM14 2TR. By whom Appointed: Members and Creditors Office Holder Number: 10350. Further information about this case is available from Marc Potter at Further details contact: Warren Brooking, Email: the offices of Marsh Hammond Limited on 020 7220 7892 . (2684937) [email protected] Tel: 01708 300170. Date of Appointment: 04 January 2017 By whom Appointed: Members and Creditors Ag EF100622 (2684544)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Company2684547 Number: 05776958 Name2685179 of Company: CROXTETH PUBLIC HOUSE LIMITED Name of Company: BROADLAND CATERING EQUIPMENT Company Number: 09576983 LIMITED Nature of Business: PUBLIC HOUSE Nature of Business: Supply of catering equipment Type of Liquidation: Creditors' Type of Liquidation: Creditors Registered office: Penny Lane Business Centre, 374 Smithdown Registered office: Townshend House, Crown Road, Norwich, NR1 Road, LIVERPOOL 3DT Principal trading address: Lower House Lane, Norris Green, Liverpool Principal trading address: Ingram House, Meridian Way, Norwich, L11 2SF NR7 0TA Liquidator's name and address: Stuart Stuart , Stuart Rathmell Andrew McTear, of McTear Williams & Wood Limited, Townshend Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS (t) House, Crown Road, Norwich NR1 3DT. 01204 867615 (e) [email protected] Office Holder Number: 007242. Office Holder Number: 10050. Enquiries should be sent to McTear Williams & Wood, Townshend Date of Appointment: 29 December 2016 House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, Fax: By whom Appointed: BERNARD FITZGIBBON, CHAIRMAN (2685179) 01603 877549) or email to [email protected] Date of Appointment: 06 January 2017 By whom Appointed: Members and Creditors Company2684657 Number: 07645809 Ag EF100620 (2684547) Name of Company: D KENT FLOORING LIMITED Nature of Business: Flooring contractors Type of Liquidation: Creditors 2684943Company Number: 09888802 Registered office: The Old Town Hall, 71 Christchurch Road, Name of Company: BULL BAY HOTEL - AMLWCH LIMITED Ringwood BH24 1DH Nature of Business: Hotel (Accommodation, bar and restaurant) Principal trading address: 4 Madeline Crescent, Poole BH12 3HY Type of Liquidation: Creditors' Voluntary Liquidation David Patrick Meany, of Ashtons Business Recovery Ltd T/A Ashtons, Registered office: Bull Bay Road, Amlwch, Anglesey, Gwynedd LL69 The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. 9SH Office Holder Number: 9453. Principal trading address: Bull Bay Road, Amlwch, Anglesey, For further details contact: David Patrick Meany on 01202 970430 or Gwynedd LL69 9SH email: [email protected] Alternative contact: T Liquidator's name and address: Steven George Hodgson and Andrew Hollingsworth on 01202 970430 or [email protected] John Waudby of BHP Clough Corporate Solutions LLP, New Date of Appointment: 06 January 2017 Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 By whom Appointed: Members and Creditors 3QB Ag EF100613 (2684657) Office Holder Numbers: 13550 and 14390. Date of Appointment: 11 January 2017 By whom Appointed: Members and Creditors Name2684558 of Company: D S PRECISION ENGINEERING LIMITED Further information about this case is available from Scott Shaw at Company Number: 04777832 the offices of BHP Clough Corporate Solutions LLP on 0333 456 0078 Registered office: O’Haras Limited, Moorend House, Snelsins Lane, or at [email protected]. (2684943) Cleckheaton BD19 3UE Principal trading address: Unit J, Middleton Business Park, Cartwright Street, Cleckheaton BD19 5LY Company2684545 Number: 10094364 Nature of Business: Engineering Name of Company: C & R PUB COMPANY LTD Type of Liquidation: Creditors Nature of Business: Public houses and bars Christopher Brooksbank, O’Haras Limited, Moorend House, Snelsins Type of Liquidation: Creditors Lane, Cleckheaton BD19 3UE. If necessary please contact Registered office: 13 Regent Street, Nottingham NG1 5BS [email protected] or telephone 01274 800380 Principal trading address: Rose & Crown, North Bar Without, Office Holder Number: 9658. Beverley, HU17 7AB Date of Appointment: 3 January 2017 Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 By whom Appointed: Members and Creditors (2684558) Regent Street, Nottingham NG1 5BS. Office Holder Number: 9659. Further details contact: Tel: 0115 871 2940. Name2684553 of Company: EXPRESS FACILITIES LIMITED Date of Appointment: 09 January 2017 Company Number: 08946571 By whom Appointed: Members Registered office: 35 Beaufort Court, Admirals Way, South Quay Ag EF100590 (2684545) Waterside, London E14 9XL Principal trading address: 8 Portland Road, Bromley BR1 5BD Type of Liquidation: Creditors Company2684590 Number: 08130572 Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Name of Company: CARTER LAW SOLICITORS LTD Telephone no: 0208 370 7250 and email address: [email protected]. Trading Name: Carter Law Solicitors Alternative contact for enquiries on proceedings: Alex Kakouris Nature of Business: Solicitors Office Holder Number: 002240. Type of Liquidation: Creditors Date of Appointment: 6 January 2017 Registered office: Lawson Fox, 6th Floor, 120 Bark Street, Bolton, By whom Appointed: Members (2684553) BL1 2AX Principal trading address: The Point, 173-175 Cheetham Hill Road, Manchester, M8 8LG Company2684562 Number: 06440602 Andrew Hosking, of Quantuma LLP, Vernon House, 23 Sicilian Name of Company: FARLEY INVESTMENTS LIMITED Avenue, London, WC1A 2QS and Donna Cartmel, of Lawson Fox, 6th Trading Name: Tradephix Floor, 120 Bark Street, Bolton, BL1 2AX. Nature of Business: Property Improvements Office Holder Numbers: 9009 and 9574. Type of Liquidation: Creditors Further details contact: The Joint Liquidators, Tel: 01273 322400. Registered office: Highland House, Mayflower Close, Chandlers Ford, Alternative contact: Edward Allingham, Email: Eastleigh, SO53 4AR [email protected] Principal trading address: Unit 2, Tanners Court, Tanners Lane, Date of Appointment: 29 December 2016 Shootash, Romsey, SO51 6DP By whom Appointed: Creditors Gregory Andrew Palfrey and Stephen John Adshead, both of Smith & Ag EF100557 (2684590) Williamson LLP, 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG. Office Holder Numbers: 9060 and 8574.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 19 COMPANIES

For further details contact: The Joint Liquidators, Tel: 02380 827600. 2685178Name of Company: KUROBUTA HN LIMITED Alternative contact: Danny Hackling. Company Number: 09717480 Date of Appointment: 06 January 2017 Nature of Business: Japanese Restaurant By whom Appointed: Members and Creditors Type of Liquidation: Creditors Ag EF100619 (2684562) Registered office: 35 Ballards Lane, London N3 1XW Principal trading address: 5th Floor, 109=125 Knightsbridge, Belgravia, London SW1X 7RJ 2685090Company Number: 08987625 Liquidator's name and address: Kikis Kikis, Liquidator, Kallis & Co, Name of Company: GHK DESIGN AND BUILD LTD Mountview Court 1148 High Road, London N20 0RA Alternative Nature of Business: Construction of domestic buildings contact: [email protected] 020 8446 6699 Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Number: 004692. Registered office: Rowan House, 7 West Bank Scarborough, North Date of Appointment: 3 January 2017 Yorkshire YO12 4DX By whom Appointed: Members and Creditors (2685178) Principal trading address: 123 Falsgrave Road, Scarborough, North Yorkshire YO15 5EG Liquidator's name and address: Philippa Smith and Kate Elizabeth Company2684556 Number: 07112233 Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Name of Company: LE BUILDING SOLUTIONS LIMITED Leeds LS20 9AT Nature of Business: Construction of domestic buildings Office Holder Numbers: 18670 and 9730. Type of Liquidation: Creditors Date of Appointment: 10 January 2017 Registered office: 100 Ellingham Way, Ashford, Kent, TN26 3LZ By whom Appointed: Creditors Principal trading address: 100 Ellingham Way, Ashford, Kent, TN26 Further information about this case is available from Emma Gray at 3LZ the offices of Walsh Taylor at [email protected]. Darren Terence Brookes, of Milner Boardman & Partners, The Old (2685090) Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Office Holder Number: 009297. Company2684231 Number: 03586894 For further details contact: Darren Terence Brookes, Email: Name of Company: GTI ENVIRONMENTAL SERVICES LIMITED [email protected], Tel: 0161 927 7788. Nature of Business: Asbestos Removal Date of Appointment: 06 January 2017 Type of Liquidation: Creditors' Voluntary Liquidation By whom Appointed: Members and Creditors Registered office: 12 Station Court, Station Approach, Wickford, Ag EF100600 (2684556) Essex SS11 7AT Principal trading address: 5b Horndon Industrial Park, Station Road, Brentwood, Essex CM13 3XL Name2685183 of Company: LEE TAYLOR LIMITED Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Company Number: 06592294 House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Nature of Business: Engineering IG6 3TU Type of Liquidation: Creditors' Office Holder Number: 8760. Registered office: 45 North Drive, Thornton-Cleveleys, Lancashire FY5 Date of Appointment: 10 January 2017 3AQ By whom Appointed: Members and Creditors Liquidator's name and address: Stuart Stuart , Stuart Rathmell Further information about this case is available from Julie Jackson at Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS (t) the offices of Carter Clark on 020 8559 5086. (2684231) 01204 867615 (e) [email protected] Office Holder Number: 10050. Date of Appointment: 4 January 2017 2684565Company Number: 10312315 By whom Appointed: Members and creditors (2685183) Name of Company: JK & G LIMITED Trading Name: JK&G Restaurant Café Bar Nature of Business: Licensed Restaurants Name2685177 of Company: LLAW YN LLAW LIMITED Type of Liquidation: Creditors Company Number: 06990996 Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Nature of Business: Other Education King Street, Manchester M2 4NG Type of Liquidation: Creditors Voluntary Principal trading address: 241B Lord Street, Southport, PR8 1NY Registered office: Rural Enterprise Centre, Vincent Carey Road, Toyah Marie Poole and John Paul Bell, both of Clarke Bell Limited, 3rd Rotherwas, Hereford HR2 6FE Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. Liquidator's name and address: David Gerard Kirk, Kirks, Rural Office Holder Numbers: 9740 and 8608. Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 For further details contact: Samantha Hall, Email: 6FE [email protected] Tel: 0161 907 4044. Office Holder Number: 8830. Date of Appointment: 06 January 2017 Date of Appointment: 21 December 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2685177) Ag EF100558 (2684565)

Company2684949 Number: 06881334 Name2684546 of Company: KOJAWAN RESTAURANTS LIMITED Name of Company: MERCURY CONSTRUCTION LONDON Company Number: 09630468 LIMITED Registered office: Suite 601, Dephna House, 14 Cumberland Avenue, Nature of Business: Bespoke Builders Park Royal, London NW10 7QL Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: 225 Edgware Road, London W2 1JU Registered office: Recovery House, Hainault Business Park, 15-17 Type of Liquidation: Creditors Roebuck Road, Ilford, Essex IG6 3TU Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Principal trading address: LE Bureau, Studio F7 Studios, 80 Telephone no: 0208 370 7250 and email address: [email protected]. Silverthorne Road, London SW8 3HE Alternative contact for enquiries on proceedings: Kerry Milsome Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Office Holder Number: 002240. House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Date of Appointment: 3 January 2017 IG6 3TU By whom Appointed: Creditors (2684546) Office Holder Number: 8760. Date of Appointment: 9 January 2017 By whom Appointed: Members and Creditors Further information about this case is available from the offices of Alice Wood on 020 8559 5082. (2684949)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Company2684737 Number: 08927675 Company2684415 Number: 06461449 Name of Company: NIKU TRADING LIMITED Name of Company: QT&C ISOLUTIONS LTD Trading Name: Kiru Restaurant Nature of Business: To offer and develop e-learning training packages Nature of Business: Restaurant Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: The Pinnacle, 160 Midsummer Boulevard, Milton Registered office: c/o Guardian Business Recovery, 72 Temple Keynes, Buckinghamshire, MK9 1FF Chambers, Temple Avenue, London EC4Y 0HP Principal trading address: 13A Stephenson Court, Fraser Road, Priory Principal trading address: 2 Elystan Street, London SW3 3NS Business Park, Bedford, MK44 0WH Liquidator's name and address: John Edmund Paylor of Guardian Liquidator's name and address: Rebecca Dacre and Simon David Business Recovery, 72 Temple Chambers, Temple Avenue, London Chandler of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, EC4Y 0HP Milton Keynes MK9 1FF Office Holder Number: 9517. Office Holder Numbers: 9572 and 8822. Date of Appointment: 18 October 2016 Date of Appointment: 5 January 2017 By whom Appointed: Members By whom Appointed: Members and Creditors Further information about this case is available from Paul Whiter at Further information about this case is available from Sarah Curley at the offices of Guardian Business Recovery on 020 3096 0750 or at the offices of Mazars LLP on 01908 257 146. (2684415) [email protected]. (2684737)

Company2684589 Number: 07188777 2684932Company Number: 09520310 Name of Company: QUALIPROD LIMITED Name of Company: O.H. (ESSEX) LTD Nature of Business: Specialist CNC Machining Nature of Business: Sub-contracted haulier of soil and stone Type of Liquidation: Creditors aggregates Registered office: Unit 5 Budbrooke Point, Budbrooke Road, Type of Liquidation: Creditors' Voluntary Liquidation Warwick, CV34 5XH Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: Unit 5 Budbrooke Point, Budbrooke Road, Principal trading address: 16 Cranham Gardens, Upminster, Essex Warwick, CV34 5XH RM14 1JG Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Liquidator's name and address: Richard Jeffrey Rones of Walsall, West Midlands, WS1 1QL. ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH Office Holder Number: 8202. Office Holder Number: 8807. For further details contact: Timothy Frank Corfield, Email: Date of Appointment: 22 December 2016 [email protected] Tel: 01922 722205. By whom Appointed: Members and Creditors Date of Appointment: 09 January 2017 Further information about this case is available from Jacky Volckman By whom Appointed: Members and Creditors at the offices of ThorntonRones Limited on 0208 418 9333. (2684932) Ag EF100665 (2684589)

Name2684557 of Company: P G REDMAN LIMITED Name2685181 of Company: REVIEWMEDIA LTD Company Number: 06635366 Company Number: 03890274 Registered office: 3 West Street, Leighton Buzzard, Bedfordshire LU7 Nature of Business: Publishers 1DA Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: 124 Chaulden, Hemel Hempstead, Registered office: Media House, Stanmore Industrial Estate, Hertfordshire HP1 2HY Bridgnorth WV15 5HP Type of Liquidation: Creditors Principal trading address: Media House, Stanmore Industrial Estate, Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Bridgnorth WV15 5HP Telephone no: 0208 370 7250 and email address: [email protected]. Liquidator's name and address: Mark Jonathan Botwood , Muras Alternative contact for enquiries on proceedings: Mark Wootton Baker Jones Ltd, Regent House, Bath Avenue Wolverhampton, WV1 Office Holder Number: 002240. 4EG Tel Number: 01902 393000 Email: [email protected] Date of Appointment: 4 January 2017 Office Holder Number: 8965. By whom Appointed: Members (2684557) Date of Appointment: 6 January 2017 By whom Appointed: Members and creditors (2685181)

Company2684563 Number: 08743413 Name of Company: PENNY BLACK (WREXHAM) LIMITED Company2684566 Number: 07416880 Nature of Business: Public houses and bars Name of Company: RTP WORKSPACE SOLUTIONS LIMITED Type of Liquidation: Creditors Nature of Business: Management consultancy activities other than Registered office: 134 Liverpool Road, Widnes, Cheshire, WA8 7JB financial management Principal trading address: Abbot Street, Wrexham, LL11 1TA Type of Liquidation: Creditors Darren Edwards, of Aspect Plus Limited, 40a Station Road, Registered office: 5th Floor, Grove House, 248a Marylebone Road, Upminster, Essex, RM14 2TR. London NW1 6BB Office Holder Number: 10350. Principal trading address: Unit 4a Highlands Farm, Rettendon, For further details contact: Warren Brooking, Email: Chelmsford, Essex CM3 8EB [email protected] Tel: 01708 300170. N A Bennett and A D Cadwallader, both of Leonard Curtis, 5th Floor, Date of Appointment: 04 January 2017 Grove House, 248a Marylebone Road, London NW1 6BB. By whom Appointed: Members and Creditors Office Holder Numbers: 9083 and 9501. Ag EF100559 (2684563) Further details contact: Email: [email protected] or Tel: 020 7535 7000. Alternative contact: Samuel Wood. Date of Appointment: 06 January 2017 By whom Appointed: Members and Creditors Ag EF100644 (2684566)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 21 COMPANIES

Company2684561 Number: 07888419 Company2684551 Number: 08386296 Name of Company: SAMIL POWER UK LIMITED Name of Company: SOHO CREATE LTD Nature of Business: Agents specialised in the sale of other particular Nature of Business: Conference organisers in creative sector products Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 38 Berkeley Square, London, W1J 5AE Registered office: 3rd Floor, 112 Clerkenwell Road, London, EC1M Principal trading address: 38 Berkeley Square, London, W1J 5AE 5SA Adam Henry Stephens and Finbarr Thomas O'Connell, both of Smith Principal trading address: Unit 49 Suttons Business Park, Suttons & Williamson LLP, 25 Moorgate, London EC2R 6AY. Park Avenue, Reading, Berkshire, RG6 1AZ Office Holder Numbers: 9748 and 7931. Claire Buijs and Kevin James Wilson Weir, both of Hudson Weir, Third For further details contact: The Joint Liquidators, Tel: 020 7131 4342. Floor, 112 Clerkenwell Road, London EC1M 5SA. Alternative contact: Mary McEnteggart. Office Holder Numbers: 15192 and 9332. Date of Appointment: 21 December 2016 For further details contact: The Joint Liquidators, Tel: 020 70996086. By whom Appointed: Members and Creditors Alternative contact: Lin Gui. Ag EF100594 (2684551) Date of Appointment: 06 January 2017 By whom Appointed: Members and Creditors Ag EF100555 (2684561) 2681473 Name of Company: STANDALONE TECHNOLOGY LIMITED Company Number: 04760459 2685175Name of Company: SARAH CUTTING LIMITED Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Trading Name: Sarah Cutting Scaffolding 2BB Company Number: 05929462 Principal trading address: De Star 13, 1601 MH Enkhuizen, The Nature of Business: Scaffolding Netherlands Type of Liquidation: Creditors Nature of Business: Research & Developmment re science & Registered office: 53 Fore Street, Ivybridge, Devon PL21 9AE engineering Principal trading address: Area 8 Eaton Business Park, Thornbury Type of Liquidation: Creditors' Voluntary Road, Plymouth Devon PL8 7PN Date of Appointment: 6 January 2017 Liquidator's name and address: Hamish Adam and Samuel Bailey By whom Appointed: Members & Creditors both of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 Liquidator's name and address: Edward Christopher Wetton (IP No. 9AE 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Office Holder Numbers: 9140 and 14094. Yorkshire, S70 2BB. Telephone: 01226 215999. Date of Appointment: 6 January 2017 For further information contact Michelle Dennis at the offices of By whom Appointed: Members and Creditors Gibson Booth on 01226 233906, or [email protected]. Alternative person to contact with enquiries about the case & 9 January 2017 (2681473) telephone number: Ken Cole Tel: 01752 690101 Email: [email protected] (2685175) Company2684552 Number: 06672423 Name of Company: STEVEN HODGSON TREE SERVICES LIMITED Company2684583 Number: 08891837 Nature of Business: Support Services for Forestry Name of Company: SET IN STONE (YORK) LTD Type of Liquidation: Creditors Nature of Business: Installation of kitchens and bathrooms Registered office: 10 High Street, Windermere, Cumbria, LA23 1AF Type of Liquidation: Creditors Principal trading address: Coat Flatt Hall, Tebay, CA10 3SZ Registered office: 11 Clifton Moor Business Village, James Nicolson Peter James Anderson and Alan Fallows, both of Kay Johnson Gee Link, Clifton Moor, York, YO30 4XG Corporate Recovery Limited, 1 City Road East, Manchester, M15 Principal trading address: 1 North Bar Within, Beverley, HU17 8AP 4PN. David Adam Broadbent and Ian James Royle, both of Begbies Traynor Office Holder Numbers: 15336 and 9567. (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, For further details contact: The Joint Liquidators, Tel: 0161 832 6221. Clifton Moor, York, YO30 4XG. Alternative contact: Nicola Melling. Office Holder Numbers: 009458 and 18934. Date of Appointment: 06 January 2017 Any person who requires further information may contact the Joint By whom Appointed: Members and Creditors Liquidator by telephone on 01904 479801. Alternatively, enquiries can Ag EF100599 (2684552) be made to Mike Jenkins by email at mike.jenkins@begbies- traynor.com or by telephone on 01904 479801. Date of Appointment: 06 January 2017 Company2684593 Number: 02914633 By whom Appointed: Members and Creditors Name of Company: SUNNINGDALE NURSING HOME LIMITED Ag EF100568 (2684583) Trading Name: Sunningdale Nursing Home Nature of Business: Nursing Home Type of Liquidation: Creditors Company2684564 Number: 04546752 Registered office: c/o FRP Advisory LLP, Derby House, 12 Winckley Name of Company: SKAN PET CARE LIMITED Square, Preston, PR1 3JJ Trading Name: Watership Distribution and NSPS Principal trading address: 7-9 Albany Road, Southport, PR9 0JE Nature of Business: Wholesale sale of animal feeds Steven Williams and David Acland, both of FRP Advisory LLP, Derby Type of Liquidation: Creditors House, 12 Winckley Square, Preston PR1 3JJ. Registered office: Unit 1b, The Sidings, Tebay, Penrith, Cumbria, Office Holder Numbers: 8887 and 8894. CA10 3XR The Joint Liquidators can be contacted by Email: Principal trading address: Unit 2 Mintsfeet Road South, Kendal, [email protected] Cumbria, LA9 6ND Date of Appointment: 05 January 2017 Jeanette Brown and Jackie Kirsopp, both of Dodd & Co Limited, Clint By whom Appointed: Members and Creditors Mill, Cornmarket, Penrith, Cumbria, CA11 7HW. Ag EF100634 (2684593) Office Holder Numbers: 8857 and 10270. Further information can be obtained from Jackie Kirsopp, Email: [email protected], Tel: 01768 864466. Date of Appointment: 05 January 2017 By whom Appointed: Members and Creditors Ag EF100830 (2684564)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Name2685176 of Company: TALU LIMITED Company2684909 Number: 07625240 Trading Name: Alan’s Fish Bar Name of Company: VO2 FITNESS LIMITED Company Number: 09702088 Previous Name of Company: DMG Claims Management Limited Nature of Business: Fish Bar Nature of Business: Manufacture of sports goods Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 114a Aldborough Road, South Ilford, Essex IG3 Registered office: c/o Live Recoveries, Wentworth House, 122 New 8EZ Road Side, Horsforth, Leeds LS18 4QB Principal trading address: 97 Brabazon Street, London, E4 6BL Principal trading address: Unit 2, Total Fitness Bolton, Waters Liquidator's name and address: Mansoor Mubarik, 66 Earl Street, Meeting Road, Bolton BL1 8TT Maidstone, Kent, ME14 1PS [email protected] Liquidator's name and address: Martin Paul Halligan of Live Alternative Contact Person: Rejina Koirala 01622 754 927 Recoveries Limited, Wentworth House, 122 New Road Side, Office Holder Number: 009667. Horsforth, Leeds LS18 4QB Date of Appointment: 9 January 2017 Office Holder Number: 9211. By whom Appointed: Members and Creditors (2685176) Date of Appointment: 11 January 2017 By whom Appointed: Members and Creditors Further information about this case is available from Sarah Procter at 2684554Company Number: 01861407 the offices of Live Recoveries Limited on 0844 870 9251 or at Name of Company: TECHNIP OFFSHORE WIND LIMITED [email protected]. (2684909) Nature of Business: Other engineering activities Type of Liquidation: Creditors Registered office: One St. Pauls Churchyard, London, EC4M 8AP Company2684567 Number: 07796218 Principal trading address: (Formerly) Elrick House, Westhill, Name of Company: W M J NORMAN LIMITED Aberdeenshire, AB32 6JL Trading Name: Hair Care Studio Ewen R Alexander, of Johnston Carmichael LLP, Bishop’s Court, 29 Nature of Business: Hair Replacement Treatments Albyn Place, Aberdeen, AB10 1YL. Type of Liquidation: Creditors Office Holder Number: 6754. Registered office: OS Office, 136 Oxford Street, Bilston, WV14 7DP For further details contact: Ewen R Alexander, Tel: 01224 212222. Principal trading address: 16 De Montfort Street, Leicester, LE1 7GJ Alternative contact: Richard Bathgate. Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Date of Appointment: 15 December 2016 Walsall, West Midlands, WS1 1QL. By whom Appointed: Creditors Office Holder Number: 8202. Ag EF100625 (2684554) Further details contact: Timothy Frank Corfield, Email: [email protected], Telephone 01922 722205 Date of Appointment: 09 January 2017 Company2684548 Number: 04840102 By whom Appointed: Members and Creditors Name of Company: THE CHURCHILLIAN LIMITED Ag EF100592 (2684567) Type of Liquidation: Creditors Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD 2681479 Principal trading address: Widley Walk, Portsdown Hill Road, Name of Company: WURX LIMITED T/AS COTSWOLDS SUBARU Portsmouth, Hampshire, PO6 3LS AND ISUZU Michael Robert Fortune, of Portland Business & Financial Solutions Company Number: 04454414 Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton Hampshire PO15 5TD. Keynes, MK9 1FE Office Holder Number: 008818. Principal trading address: Middle Town, Hailey, Witney, OX29 9UF For further details contact: Michael Robert Fortune, Email: Nature of Business: Sale of new cars and light motor vehicles [email protected] or Tel: 01489 550 440. Alternative contact: Email: Type of Liquidation: Creditors' Voluntary [email protected] Date of Appointment: 5 January 2017 Date of Appointment: 09 January 2017 By whom Appointed: Members & Creditors By whom Appointed: Creditors - James Richard Tickell has resigned Liquidator's name and address: Hayley Maddison (IP No. 10372) of his position as Joint Liquidator and has been released from office and Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Michael Robert Fortune has been appointed in his stead. Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 Ag EF100574 (2684548) 469700. For further information contact Laura Taylor at the offices of Maidment Judd on 01582 469700, or [email protected]. Company2685194 Number: 06678539 9 January 2017 (2681479) Name of Company: UK INTERIOR DESIGN SPECIALISTS LIMITED Trading Name: RIM Tile Boutique Nature of Business: Not Applicable FINAL MEETINGS Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 12 Mulberry Place, Pinnell Road, London SE9 6AR 063784322684587 LIMITED Principal trading address: Unit 311 Design Centre, Chelsea Harbour, (Company Number 06378432) London SW10 0XE Previous Name of Company: Furniture Origins (UK) Limited Liquidator's name and address: Ian Franses and Jeremy Karr of Registered office: C/O Wilson Field Limited, The Manor House, 260 Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP Ecclesall Road South, Sheffield, S11 9PS Office Holder Numbers: 2294 and 9540. Principal trading address: Somerset House, Temple Street, Date of Appointment: 10 January 2017 Birmingham, B2 5DJ By whom Appointed: Members and Creditors Notice is hereby given, pursuant to Section 106 OF THE Further information about this case is available from Simon Killick at INSOLVENCY ACT 1986 that a final meeting of the members and the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at creditors of the above named Company will be held at Wilson Field [email protected]. (2685194) Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 13 March 2017 at 10.00 am to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 23 COMPANIES vote is entitled to appoint a proxy to attend and vote instead of him their proxies with the Liquidators at Suite 2, 2nd Floor, Phoenix and such proxy need not also be a member or creditor. Proxy forms House, 32 West Street, Brighton, East Sussex, BN1 2RT by no later must be returned to the offices of Wilson Field Limited, The Manor than 12.00 noon on the business day prior to the day of the meetings House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than (together, if applicable, with a completed proof of debt form, if this 12.00 noon on the business day before the meetings. has not previously been submitted). Date of Appointment: 22 September 2015 Date of Appointment: 25 February 2015 Office Holder details: Lisa Jane Hogg, (IP No. 9037) and Gemma Office Holder details: Colin Ian Vickers, (IP No. 8953) and Christopher Louise Roberts, (IP No. 9701) both of Wilson Field Ltd, The Manor David Stevens, (IP No. 008770) both of FRP Advisory LLP, Suite 2, House, 260 Ecclesall Road South, Sheffield, S11 9PS. 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT. Further details contact: The Joint Liquidators, Tel: 0114 2356780. For further details contact: The Joint Liquidators, Tel: 01273 916679. Alternative contact: Rebecca Woolhouse. Alternative contact: Jack Norton. Lisa Jane Hogg, Joint Liquidator Colin Ian Vickers, Joint Liquidator 09 January 2017 09 January 2017 Ag EF100652 (2684587) Ag EF100624 (2684555)

2684559B G OPTICAL LIMITED C2685327 & L MARINE LIMITED (Company Number 05510911) Trading Name: C & L Marine Trading Name: JH Gains Opticians (Company Number 04232847) Registered office: 340 Deansgate, Manchester, M3 4LY Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Principal trading address: 12 The Mall, Breck Road, Liverpool, L5 6SP Devon PL21 9AE and 12 County Road, Walton, Liverpool, L4 3QH Principal trading address: Unit 17-18 Fish Quay, Sutton Harbour, Paul W Barber and Francesca Tackie both of Begbies Traynor Plymouth, Devon PL4 0LH (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed Notice is hereby given pursuant to s106 of the INSOLVENCY ACT as Joint Liquidators of the Company on 21 November 2014. On 6 1986, that final meetings of the members and creditors of C & L April 2016, a block transfer order was made in the High Court of Marine Limited will be held at the offices of Richard J Smith & Co, 53 Justice, Manchester District Registry, number 2340 of 2016, replacing Fore Street, Ivybridge, Devon PL21 9AE on 10 March 2017 at 10:15 Francesca Tackie with Gary N Lee (IP No. 009204) of this firm as Joint am and 10:30 am respectively, for the purpose of having an account Liquidator. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 laid before them showing how the winding-up has been conducted final meetings of the members and creditors of the above named and the property of the Company disposed of, and also determining Company will be held at 340 Deansgate, Manchester, M3 4LT on 20 whether the Liquidators should be granted their release from office. March 2017 at 10.15 am and 10.30 am respectively, for the purpose A member or creditor entitled to attend and vote is entitled to appoint of having an account of the winding up laid before them, showing the a proxy to attend and vote instead of him and such proxy need not manner in which the winding up has been conducted and the property also be a member or creditor. Proxy forms must be returned to the of the Company disposed of, and of hearing any explanation that may offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon be given by the joint liquidators. A member or creditor entitled to PL21 9AE, no later than 12.00 noon on the business day before the attend and vote is entitled to appoint a proxy to attend and vote meeting. instead of him and such proxy need not also be a member or creditor. Liquidators, IP numbers, firm and address Date of Appointment: Giles In order to be entitled to vote at the meeting, creditors must lodge Frampton and Hamish Adam IP Numbers 7911 and 9140 of Richard J their proofs of debt (unless previously submitted) and unless they are Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE Appointed attending in person, proxies at the offices of Begbies Traynor (Central) Joint Liquidators of C & L Marine Limited on 30 July 2015 LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon Person to contact with enquiries about the case & telephone number on the business day before the meeting. Please note that the Joint or email address: Ken Cole Tel: 01752 690101 Email: Liquidators and their staff will not accept receipt of completed proxy [email protected] forms by email. Submission of proxy forms by email will lead to the 6 January 2017 (2685327) proxy being held invalid and the vote not cast. Office Holder details: Paul W Barber, (IP No. 009469) and Francesca Tackie, (IP No. 009713) both of Begbies Traynor (Central) LLP, 340 CLAYDON2684560 ALUMINIUM LIMITED Deansgate, Manchester, M3 4LY. (Company Number 01379641) Any person who requires further information may contact the Joint Registered office: Griffins, Tavistock House South, Tavistock Square, Liquidator by telephone on 0161 837 1700. Alternatively enquiries can London, WC1H 9LG be made to Catherine Heap by email at Catherine.heap@begbies- Principal trading address: 1 Edison Road, Rabans Lane Industrial traynor.com or by telephone on 0161 837 1700. Estate, Aylesbury, Buckinghamshire, HP19 8TE Paul Barber, Joint Liquidator Notice is hereby given that the Joint Liquidators have summoned final 09 January 2017 meetings of the Company’s members and creditors under Section Ag EF100538 (2684559) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidator’s acts and dealings and of the conduct of the winding-up, hearing any explanations that 2684555BEAU PRODUCTION LIMITED may be given by the Joint Liquidators, and passing a resolution (Company Number 06130625) granting the release of the Joint Liquidators. The meetings will be held Registered office: Suite 2, 2nd Floor, Phoenix House, 32 West Street, at Griffins, Tavistock House South, Tavistock Square, London, WC1H Brighton, BN1 2RT 9LG on 03 March 2017 at 1.00 pm (members) and 1.15 pm (creditors). Principal trading address: 43 Great Pulteney Street, Soho, London, In order to be entitled to vote at the meetings, members and creditors W1F 9NZ must lodge their proxies with the Joint Liquidators at Griffins, Notice is hereby given that the Liquidators have summoned final Tavistock House South, Tavistock Square, London WC1H 9LG by no meetings of the Company’s members and creditors under Section later than 12 noon on the business day prior to the day of the meeting 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid (together, if applicable, with a completed proof of debt form if this has before them an account of the Liquidators’ acts and dealings and of not previously been submitted). the conduct of the winding-up, hearing any explanations that may be Date of Appointment: 15 August 2011 given by the Liquidators, and passing a resolution granting their Office Holder details: Stephen Hunt, (IP No. 9183) of Griffins, release. The members and creditors meetings will be held at Suite 2, Tavistock House South, Tavistock Square, London WC1H 9LG. 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 21 For further details contact: Stephen Hunt, Tel: 020 7554 March 2017 at 10.00 am and 10.15 am respectively. In order to be 9600.Alternative contact: Email: [email protected] entitled to vote at the meetings, members and creditors must lodge Stephen Hunt, Liquidator 09 January 2017 Ag EF100611 (2684560)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

FIABLE2684592 SECURE SERVICES LTD Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 09149429) 1986, that final meetings of members and creditors of the above Registered office: Cooper Young, Hunter House, 109 Snakes Lane named Company will be held at PricewaterhouseCoopers LLP, West, Woodford Green, Essex, IG8 0DY Central Square, 29 Wellington Street, Leeds LS1 4DL on 7 April 2017 Principal trading address: Empress Business Centre, 380 Chester at 11.00 am for Members and 11.30 am for Creditors, for the purpose Road, Manchester, M16 9EA of having an account laid before them showing how the winding-up Notice is hereby given, pursuant to Section 106 OF THE has been conducted and the company's property disposed of and INSOLVENCY ACT 1986 that final meetings of Members and giving an explanation of it. Creditors of the above named Company will be held at the offices of A member or creditor entitled to attend and vote is entitled to appoint Cooper Young, Hunter House, 109 Snakes Lane West, Woodford a proxy to attend and vote instead of him and such proxy need not Green, Essex, IG8 0DY on 15 March 2017 at 10.30 am and 10.45 am also be a member or creditor. Proxy forms must be returned to respectively, for the purposes of receiving an account showing the PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, manner in which the winding up has been conducted and the property Leeds LS1 4DL, no later than 12 noon on the business day before the of the Company has been disposed of, and of hearing any meeting. explanation given by the Liquidator, and of considering the release of Office Holder Details: Zelf Hussain and Robert Nicholas Lewis (IP the Liquidator. A Member or Creditor entitled to attend and vote at numbers 9435 and 9277) of PricewaterhouseCoopers LLP, 7 More either of the above meetings may appoint a proxy to attend and vote London Riverside, London SE1 2RT. Date of Appointment: 12 instead of him. It is not necessary for the proxy holder to be a November 2014. Further information about this case is available from Member or a Creditor. Proxies for use at the meetings, together with the offices of PricewaterhouseCoopers LLP on 0113 289 4566 / 0113 any unlodged proofs must be lodged at the address shown above no 289 4457 or at [email protected] / later than 12.00 noon on the business day before the meetings. [email protected]. Date of Appointment: 05 February 2016 Zelf Hussain and Robert Nicholas Lewis , Joint Liquidators (2685033) Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY. G82684584 ELEMENTS HOLDINGS LIMITED Further details contact: Paula Bates, Email: [email protected], Tel: (Company Number 08270326) 020 8498 0163. Registered office: 100 St James Road, Northampton, NN5 5LF Zafar Iqbal, Liquidator Principal trading address: 4 Clearwater Business Park, Welsh Road 09 January 2017 East, Southam, CV47 1NA Ag EF100582 (2684592) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a Final Meeting of Members of the above Company will be held at BRI Business Recovery and 2684588FINE FURNITURE MANUFACTURES LTD Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 (Company Number 08615633) 3EH on 21 March 2017 at 10.00 am followed by a meeting of creditors Trading Name: Fine Furniture and Cabinet Design at 10.15 am. The purpose of the meetings is two-fold: for the Joint Registered office: The Union Building, 5th Floor, 51-59 Rose Lane, Liquidators’ account to be laid before the meetings, showing how the Norwich, NR1 1BY winding up has been conducted and the Company’s property Principal trading address: Unit T, Richie Esate, Newhaven, East disposed of, together with any further explanations that may be given Sussex, BN9 0DJ and to determine whether the Joint Liquidators should have their Notice is hereby given, pursuant to Section 106 OF THE release under Section 173 of the Insolvency Act 1986. INSOLVENCY ACT 1986 that final meetings of the members and Proxies and proofs of debt to be used at the meetings must be creditors of the above named Company will be held at Parker lodged with the Company at BRI Business Recovery and Insolvency, Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH not later Norwich, NR1 1BY on 31 March 2017 at 11.00 am and 11.15 am than 12.00 noon on 20 March 2017. respectively, for the purpose of having an account laid before them Date of Appointment: 05 May 2016 showing how the winding up has been conducted and the property of Office Holder details: John William Rimmer, (IP No. 13836) and Peter the Company disposed of, and also determining whether the John Windatt, (IP No. 008611) both of BRI Business Recovery and Liquidator should be granted his release from office. A member or Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 creditor entitled to attend and vote is entitled to appoint a proxy to 3EH. attend and vote instead of him and such proxy need not also be a For further details contact: Dan Smith, Tel: 02476 226839. member or creditor. Proxy forms must be returned to the offices of John William Rimmer, Joint Liquidator Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose 09 January 2017 Lane, Norwich, NR1 1BY no later than 12 noon on the business day Ag EF100639 (2684584) before the meeting. Date of Appointment: 06 November 2015 Office Holder details: Nicholas Cusack, (IP No. 17490) of Parker GLYNLLIFON2684656 LTD Andrews Limited, Gatcombe House, Copnor Road, Portsmouth, (Company Number 04103513) Hampshire, PO3 5EJ and Richard Cacho, (IP No. 11012) of Parker Registered office: Cooper Young, Hunter House, 109 Snakes Lane Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, West, Woodford Green, Essex, IG8 0DY Norwich, Norfolk, NR1 1BY. Principal trading address: Glynllifon Mansion, Glynllifon Parc, Clynnog For further details contact: Phoebe Jones, Tel: 01603 284284. Road, Nr. Caernarfon, LL54 5DY Nicholas Cusack, Joint Liquidator Notice is hereby given, pursuant to Section 106 OF THE 05 January 2017 INSOLVENCY ACT 1986 that final meetings of the Members and Ag EF100527 (2684588) Creditors of the above-named Company will be held at the offices of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 15 March 2017 at 10.00 am and 10.15 am FREEPORT2685033 LEISURE LIMITED respectively, for the purposes of receiving an account showing the (Company Number 03936649) manner in which the winding up has been conducted, and the Previous Name of Company: Freeport Leisure Plc / Forecastoffer property of the company has been disposed of, and of hearing any Public Limited Company explanation given by the Liquidator, and considering the release of Registered office: Central Square, 29 Wellington Street, Leeds LS1 the liquidator. A Member or Creditor entitled to attend and vote at 4DL either of the above meetings may appoint a proxy to attend and vote Principal trading address: Lansdowne House, 57 Berkeley Square, instead of him. It is not necessary for the proxy holder to be a London W1J 6ER Member or Creditor. Proxies to be used at the meetings, together with any unlodged proofs must be lodged at the address shown below no later than 12.00 noon on the business day before the meetings. Date of Appointment: 07 April 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 25 COMPANIES

Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 INSOLVENCY ACT 1986 that final meetings of members and creditors 0DY. of the Company will be held at the offices of Insolve Plus Ltd, 4th Further details contact: Paula Bates, Email: [email protected] Tel: Floor Allan House, 10 John Princes Street, London W1G 0AH on 14 020 8498 0163. March 2017 at 11.00 am and 11.15 am respectively, for the purpose Zafar Iqbal, Liquidator of having a final account laid before them by the Liquidator, showing 09 January 2017 the manner in which the winding-up has been conducted and the Ag EF100576 (2684656) property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The following resolution will be proposed at the final meeting of 2684582HDM AUTOS LIMITED creditors: (Company Number 06634074) “That the Liquidator be granted his release from office”. Registered office: The Old Town Hall, 71 Christchurch Road, Any member or creditor entitled to attend and vote at either of the Ringwood BH24 1DH above meetings may appoint a proxy to attend and vote instead of Principal trading address: Unit 3, Carvers Industrial Estate, Ringwood, him. A proxy need not be a member or creditor of the Company. BH24 1JR Proxies for both of the meetings must be lodged at the above address Notice is hereby given that the Liquidator has summoned final no later than 12.00 noon on the last working day preceding the meetings of the Company’s members and creditors under Section meeting. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Anthony Hyams (IP No 9413) Liquidator (appointed 6 February 2014) before them an account of the Liquidator’s acts and dealings and of of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, the conduct of the winding up, hearing any explanations that may be London W1G 0AH (telephone: 020 7495 2348). given by the Liquidator and passing a resolution granting the release Alternative contact: Kelly Levelle , [email protected], 020 of the Liquidator. The meetings will be held at The Old Town Hall, 71 7495 2348 Amiel Gottlieb , [email protected], 020 7495 Christchurch Road, Ringwood BH24 1DH on 13 March 2017 at 10.15 2348 am (members) and 10.30 am (creditors). In order to be entitled to vote Anthony Hyams FCCA, Liquidator at the meetings, members and creditors must lodge their proxies with 4 January 2017 (2685331) the Liquidator by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form is this has not previously been submitted). JUBILEE2684915 INTERNATIONAL WORLD OUTREACH Date of Appointment: 01 December 2015 (Company Number 05414495) Office Holder details: David Patrick Meany, (IP No. 9453) of Ashtons Trading Name: South London Christian College and Jubilee Business Recovery Ltd T/A Ashtons, The Old Town Hall, 71 International Church Christchurch Road, Ringwood BH24 1DH. Registered office: 2nd Floor, 2 City Place, Beehive Ring Road, For further details contact: Email: [email protected] Tel: Gatwick RH6 0PA 01202 970430.Alternative contact: Tim Hollingsworth, Tel: 01202 Principal trading address: 72a Mayeswood Road, , London 970430. SE12 9RP David Patrick Meany, Liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 09 January 2017 Insolvency Act, 1986, that General Meetings of Contributories and Ag EF100593 (2684582) Creditors of the above named company will be held at the offices of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA on 27 February 2017 at 11.00 am and 11.30 am JACKSON'S2684591 PUB CO LIMITED respectively, for the purpose of having an account of the winding up (Company Number 08335611) laid before them, showing the manner in which the winding-up has Trading Name: The Boat Inn been conducted and the property of the Company disposed of and to Registered office: 13 Regent Street, Nottingham NG1 5BS determine whether the Joint Liquidators should have their release Principal trading address: The Boat Inn, 57 Burton Street, Melton under Section 173 of the Insolvency Act 1986. Mowbray, LE13 1AF Creditors who wish to vote at the meeting must ensure their proxies Notice is hereby given, pursuant to Section 106 OF THE and any unlodged proofs are submitted to BDO LLP, 2 City Place, INSOLVENCY ACT 1986 that a final meeting of the members of the Beehive Ring Road, Gatwick, West Sussex RH6 0PA by no later than above named Company will be held at 13 Regent Street, Nottingham 12 noon on the business day prior to the meeting. NG1 5BS on 15 February 2017 at 1.00 pm to be followed at 1.15 pm William Matthew Humphries Tait (IP Number 9564) of BDO LLP, 2 City by a final meeting of creditors for the purposes of showing how the Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and winding up has been conducted, how the property of the company Danny Dartnaill (IP Number 10110) of BDO LLP, Kings Wharf, 20-30 has been disposed of, hearing any explanations that may be given by Kings Road, Reading, Berkshire RG1 3EX were appointed as Joint the liquidator, and also determining the manner in which the books, Liquidators of the Company on 22 October 2012 and 2 June 2016 accounts and documents of the company and of the liquidator shall respectively. be disposed of. Proxies for use at the meetings must be lodged with The Liquidators may be contacted care of [email protected]. the liquidator at 13 Regent Street, Nottingham NG1 5BS no later than William Matthew Humphries Tait , Joint Liquidator 12 noon on the last business day preceding the date of the meeting. Dated: 19 December 2016 (2684915) Date of Appointment: 18 December 2015 Office Holder details: Anthony John Sargeant, (IP No. 9659) of Bridgewood Financial Solutions Limited, 13 Regent Street, KERNOW2684595 SIGNZ LIMITED Nottingham NG1 5BS. (Company Number 07613359) Further information about this case is available from Bridgewood Registered office: C/O Wilson Field Limited, The Manor House, 260 Financial Solutions Limited on 0115 871 2940. Ecclesall Road South, Sheffield, S11 9PS Anthony John Sargeant, Liquidator Principal trading address: 11 Trelawney Road, Newquay, Cornwall, 07 January 2017 TR7 2DW Ag EF100546 (2684591) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and creditors of the above named Company will be held at Wilson Field 2685331JOHNSON PHARMACY LIMITED Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 (Company Number 08388044) 9PS on 07 March 2017 at 11.00 am to be followed at 11.15 am by a Registered office: 4th Floor Allan House, 10 John Princes Street, final meeting of creditors for the purpose of showing how the winding London W1G 0AH up has been conducted and the property of the company disposed of Principal trading address: Johnson Hospital, Priory Road, Spalding and for the purpose of laying the account before the meetings and PE11 2GZ giving an explanation of it. A member or creditor entitled to attend and Nature of Business: Pharmacy

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES vote is entitled to appoint a proxy to attend and vote instead of him LEADING2684594 VENTURES ASSOCIATES LTD and such proxy need not also be a member or creditor. Proxy forms (Company Number 03715919) must be returned to the offices of Wilson Field Limited, The Manor Registered office: Griffins, Tavistock House South, Tavistock Square, House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than London, WC1H 9LG 12.00 noon on the business day before the meetings. Principal trading address: Olympic Office Centre, 8 Fulton Road, Date of Appointment: 16 March 2016 Wembley, Middlesex, HA9 0NU Office Holder details: Joanne Wright, (IP No. 15550) and Emma Notice is hereby given that the Liquidator has summoned final Bower, (IP No. 17650) both of Wilson Field Limited, The Manor House, meetings of the Company’s members and creditors under Section 260 Ecclesall Road South, Sheffield, S11 9PS. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Further details contact: The Joint Liquidators, Tel: 0114 2356780. before them an account of the Liquidator’s acts and dealings and of Alternative contact: Keith Wilson the conduct of the winding-up, hearing any explanations that may be Joanne Wright, Joint Liquidator given by the Liquidator, and passing a resolution granting the release 09 January 2017 of the Liquidator. The meetings will be held at Griffins, Tavistock Ag EF100550 (2684595) House South, Tavistock Square, London, WC1H 9LG on 17 March 2017 at 11.00 am (members) and 11.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge 2684696KITPOT LIMITED their proxies with the Liquidator at Griffins, Tavistock House South, (Company Number 05943716) Tavistock Square, London WC1H 9LG by no later than 12 noon on the Previous Name of Company: Turbo Service International Limited business day prior to the day of the meetings (together, if applicable, Registered office: 12-14 Carlton Place, Southampton SO15 2EA with a completed proof of debt form if this has not previously been Principal trading address: 190 Commercial Road, Totton, submitted). Southampton SO40 3AA Date of Appointment: 15 May 2012 Notice is hereby given, that Final Meetings of the Members and Office Holder details: Stephen Hunt, (IP No. 9183) of Griffins, Creditors of the Company will be held at 12-14 Carlton Place, Tavistock House South, Tavistock Square, London WC1H 9LG. Southampton SO15 2EA, on 2 March 2017 at 10.00 am and 10.15 am For further details contact: Eva Ogunro, Email: respectively, for the purpose of having an account laid before them [email protected] showing how the winding-up has been conducted and the property of Stephen Hunt, Liquidator the Company disposed of, and also determining whether the 06 January 2017 Liquidators should be granted their release from office. Ag EF100531 (2684594) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the LES2684695 COURTS (SW) LIMITED offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 (Company Number 06502140) 2EA no later than 12 noon on the business day before the meetings. Registered office: Langley House, Park Road, East Finchley, London Stephen Powell, IP number: 9561 and Gordon Johnston, IP number: N2 8EY 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton Place, Principal trading address: 19 Poplar Drive, Yeovil, Somerset, BA21 Southampton SO15 2EA. Appointed Liquidators of KITPOT Limited on 3UL 12 November 2013. Person to contact with enquiries about the case: Notice is hereby given, pursuant to Section 106 OF THE Carol Haines, telephone number: 023 8023 4222 (2684696) INSOLVENCY ACT 1986 that final meetings of members and creditors of the above named Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 08 March 2017 at 12.00 noon L.A.2684620 IT SERVICES LIMITED and 12.30 pm respectively, for the purpose of having an account laid (Company Number 06706437) before them showing how the winding up has been conducted and Registered office: West Lancashire Investment Centre, Maple View, the property of the Company disposed of, and also determining White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG whether the Liquidator should be granted his release from office. A Principal trading address: 32-36 Chorley New Road, Bolton, member or creditor entitled to attend and vote is entitled to appoint a Lancashire, BL1 4AP proxy to attend and vote instead of him and such proxy need not also Notice is hereby given, pursuant to Section 106 OF THE be a member or creditor. Proxy forms must be returned to the offices INSOLVENCY ACT 1986 that the final meeting of the members of the of AABRS Limited, Langley House, Park Road, East Finchley, London, above named Company will be held at Refresh Recovery Limited, N2 8EY by no later than 12.00 noon on the business day before the West Lancashire Investment Centre, Maple View, White Moss meeting. Business Park, Skelmersdale, Lancashire, WN8 9TG on 21 March Date of Appointment: 05 September 2014 2017 at 10.45 am to be followed at 11.00 am by the final meeting of Office Holder details: Simon Renshaw, (IP No. 9712) of AABRS creditors for the purpose of showing how the winding up has been Limited, Langley House, Park Road, East Finchley, London N2 8EY. conducted and the property of the Company disposed of, and of For further details contact: Alison Yarwood on Tel: 020 8444 2000. hearing an explanation that may be given by the Liquidator, and also Simon Renshaw, Liquidator of determining the manner in which the books, accounts and 04 January 2017 documents of the Company and of the Liquidator shall be disposed Ag EF100604 (2684695) of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, MADIRAN2684614 LIMITED Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. (Company Number 03059709) Date of Appointment: 18 September 2015 Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Office Holder details: Gordon Craig, (IP No. 7983) of Refresh 1EW Recovery Limited, West Lancashire Investment Centre, Maple View, Principal trading address: Hoops Inn, Horns Cross, Near Clovelly, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Bideford, Devon, EX39 5DL For further details contact: Case Administrator: Michael Bimpson, Tel: Notice is hereby given, pursuant to Section 106 OF THE 01695 711200, Email: [email protected] INSOLVENCY ACT 1986 that a final general meeting of the above Gordon Craig, Liquidator named Company will be held at The Shard, 32 London Bridge Street, 10 January 2017 London, SE1 9SG on 13 March 2017 at 10.30 am to be followed at Ag EF100648 (2684620) 10.45 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 27 COMPANIES entitled to appoint a proxy to attend and vote instead of him. A proxy Further details contact: The Joint Liquidators, Tel: 01752 794874. need not be a member or creditor. Proxies to be used at the meetings Alternative contact: Tony Jopson, Email: must be lodged with the Joint Liquidators at the offices of Duff & [email protected] Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, W Vaughan Jones, Joint Liquidator no later than 12.00 noon on 10 March 2017. 04 January 2017 Date of Appointment: 15 January 2014 Ag EF100529 (2684616) Office Holder details: Stephen Clancy, (IP No. 8950) and Sarah Bell, (IP No. 9406) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. ORAWAN2684618 LTD For further details contact: Joint Liquidators, Tel: 020 7089 4700. (Company Number 07170500) Alternative contact: Katie Baldwin, Email: Trading Name: Ora [email protected] Tel: 020 7089 4718. Registered office: 26-28 Bedford Row, London, WC1R 4HE Stephen Clancy, Joint Liquidator Principal trading address: 6 Little Portland Street, London, W1W 7JE 09 January 2017 Notice is hereby given, pursuant to Section 106 OF THE Ag EF100543 (2684614) INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, 2684619MURDOCH ENTERTAINMENT LTD London N12 8LY on 20 March 2017 at 10.00 am and 10.15 am (Company Number 07333081) respectively, for the purpose of having an account laid before them Registered office: Bulman House, Regent Centre, Gosforth, showing how the winding-up of the Company has been conducted Newcastle upon Tyne, NE3 3LS and its property disposed of, and of hearing any explanation that may Principal trading address: The Britannia, Front Street, Chester-le- be given by the Liquidator. Proxies to be used at either Meeting must Street, DH3 3AX be lodged with the Liquidator at Pearl Assurance House, 319 Ballards We hereby give notice that Final Meetings of Members and Creditors Lane, London N12 8LY, not later than 4.00 pm of the business day will be held pursuant to Section 106 OF THE INSOLVENCY ACT 1986 before the Meetings. at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle Date of Appointment: 01 May 2013 upon Tyne NE3 3LS on 28 March 2017 at 10.45 am and 11.00am Office Holder details: Stephen Katz, (IP No. 8681) of David Rubin & respectively for the purpose of laying before the meeting an account Partners, 26-28 Bedford Row, London, WC1R 4HE. showing how the winding up has been conducted; the Company’s For further details contact: Stephen Katz, Tel: 020 8343 property disposed of; of hearing any explanation that may be given by 5900.Alternative contact: Philip Kyprianou. the Joint Liquidators; and to determine whether the Joint Liquidators Stephen Katz, Liquidator should have their release. A member or creditor entitled to attend and 09 January 2017 vote is entitled to appoint a proxy to attend and vote instead of him Ag EF100577 (2684618) and such proxy need not also be a member or creditor. Proofs and Proxies must be lodged with us by 12.00 noon on the business day before the meetings at Bulman House, Regent Centre, Gosforth, PLAST-TEC2684215 PLASTERING SYSTEMS LTD Newcastle upon Tyne, NE3 3LS. Unless there are exceptional (Company Number 06402826) circumstances, creditors will not be entitled to vote unless their proofs Registered office: Begbies Traynor (SY) LLP, Kendal House, 41 have been lodged and admitted for voting purposes. Scotland Street, Sheffield S3 7BS Date of Appointment: 22 February 2016 Principal trading address: 11 Welwyn Road, Gleadless, Sheffield S12 Office Holder details: Andrew David Haslam, (IP No. 9551) and 2JF Gordon Smythe Goldie, (IP No. 5799) both of Tait Walker LLP, Bulman Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Further details contact: The Joint Liquidators, Email: Scotland Street, Sheffield S3 7BS, were appointed as Joint [email protected] Tel: 0191 285 0321 Liquidators of the Company on 4 May 2016. Andrew David Haslam and Gordon Smythe GoldieJoint Liquidators Pursuant to Section 106 of the Insolvency Act 1986, final meetings of 09 January 2017 the members and creditors of the above named Company will be held Ag EF100541 (2684619) at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS on 14 March 2017 at 11.40 am and 11.50 am respectively, for the purpose of having an account of the winding up NUTKINS2684616 PRE-SCHOOL (PLYMOUTH) LTD laid before them, showing the manner in which the winding up has (Company Number 04867389) been conducted and the property of the Company disposed of, and Registered office: C/O Jones Giles & Clay Ltd, The Maltings, East of hearing any explanation that may be given by the joint liquidators. Tyndall Street, Cardiff, CF24 5EZ A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: Hope Baptist Church, Peverell Park Road, a proxy to attend and vote instead of him and such proxy need not Plymouth, PL3 4QG also be a member or creditor. Notice is hereby given, pursuant to Section 106 OF THE In order to be entitled to vote at the meeting, creditors must lodge INSOLVENCY ACT 1986 that the Final Meetings of Members and their proofs of debt (unless previously submitted) and unless they are Creditors of the above named Company will be held at the offices of attending in person, proxies at the offices of Begbies Traynor (SY) Jones Giles & Clay Ltd, 246 Peverell Park Road, Plymouth, PL3 4QG LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, no later on 30 March 2017 at 10.00 am and 10.15 am respectively, for the than 12 noon on the business day before the meeting. Please note purpose of having a report and account laid before them, showing that the joint liquidators and their staff will not accept receipt of how the winding up has been conducted and the property of the completed proxy forms by email. Submission of proxy forms by email Company disposed of, hearing any explanation that might be given, will lead to the proxy being held invalid and the vote not cast. deciding whether or not the Liquidator should have his release and Any person who requires further information may contact the Joint confirming the date for the disposal of books and records. A Member Liquidator by telephone on 0114 2755033. Alternatively enquiries can or Creditor entitled to attend and vote at the above meetings may be made to Kirsty Kinneavy by e-mail at kirsty.kinneavy@begbies- appoint a proxy, who need not be a Member or Creditor to attend and traynor.com or by telephone on 0114 2755033. vote in his place. Proxy forms for use at the meetings should be Gareth David Rusling , Joint Liquidator lodged at Jones Giles & Clay Ltd, 246 Peverell Park Road, Plymouth, Dated: 10 January 2017 (2684215) PL3 4QG no later than 12.00 noon on 29 March 2017. Date of Appointment: 01 August 2016 Office Holder details: W Vaughan Jones, (IP No. 6769) and Susan Clay, (IP No. 9191) both of Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

SECURIGATE2684913 LTD Further information about this case is available from Bridgewood (Company Number 09495076) Financial Solutions Limited on 0115 871 2940. Registered office: 1st Floor Spire Walk, Chesterfield, Derbyshire S40 Anthony John Sargeant, Liquidator 2WG 07 December 2016 Principal trading address: Unit 1 Prospect Business Centre, Prospect Ag EF100569 (2684705) Road, Cowes PO31 7AD Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above SOLUTIONS2684605 FINANCIAL SERVICES (U.K.) LIMITED named Company will be held at 1st Floor Spire Walk, Chesterfield, (Company Number 05124993) Derbyshire S40 2WG on 19 April 2017 at 10.00 am for Members and Registered office: Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ 10.15 am for Creditors, for the purpose of having an account laid Principal trading address: Tansterne Grange, Tansterne, Aldborough, before them showing how the winding-up has been conducted and Hull, HU11 4RD the company's property disposed of and giving an explanation of it. Andrew Mackenzie (IP No. 009581) of Begbies Traynor (Central) LLP, A member or creditor entitled to attend and vote is entitled to appoint Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and Julian Pitts a proxy to attend and vote instead of him and such proxy need not (IP No. 007851) of Begbies Traynor (Central) LLP, Fourth Floor, also be a member or creditor. Proxy forms must be returned to 1st Toronto Square, Toronto Square, Leeds, LS1 2HJ respectively were Floor Spire Walk, Chesterfield, Derbyshire S40 2WG, no later than 12 appointed as Joint Liquidators of the Company on 24 July 2012. noon on the business day before the meeting. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, meetings of the members and creditors of the above named First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: Company will be held at Unit 8B, Marina Court, Castle Street, Hull, 29 June 2016. Further information about this case is available from HU1 1TJ on 30 March 2017 at 2.00 pm and 2.30 pm respectively, for the offices of Heath Clark at [email protected]. the purpose of having an account of the winding up laid before them, Annette Reeve , Liquidator (2684913) showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or 2684615SHIV LIMITED creditor entitled to attend and vote is entitled to appoint a proxy to (Company Number 04970092) attend and vote instead of him and such proxy need not also be a Trading Name: Subway member or creditor. In order to be entitled to vote at the meeting, Registered office: Langley House, Park Road, East Finchley, London creditors must lodge their proofs of debt (unless previously submitted) N2 8EY and unless they are attending in person, proxies at the offices of Principal trading address: Unit 2, Station House, 500 Elder Gate, Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Milton Keynes, MK9 1BB Hull, HU1 1TJ no later than 12.00 noon on the business day before Notice is hereby given, pursuant to Section 106 OF THE the meeting. Please note that the joint liquidators and their staff will INSOLVENCY ACT 1986 that final meetings of the members and not accept receipt of completed proxy forms by email. Submission of creditors of the above named Company will be held at Langley proxy forms by email will lead to the proxy being held invalid and the House, Park Road, East Finchley, London N2 8EY on 13 March 2017 vote not cast. at 10.00 am and 10.30 am respectively, for the purpose of having an Any person who requires further information may contact the Joint account laid before them showing how the winding up has been Liquidator by telephone on 01482 483060. Alternatively enquries can conducted and the property of the Company disposed of, and also be made to Frazer Ulrick by email at frazer.ulrick@begbies- determining whether the Liquidator should be granted his release traynor.com from office. A member or creditor entitled to attend and vote is A G Mackenzie, Joint Liquidator entitled to appoint a proxy to attend and vote instead of him and such 06 January 2017 proxy need not also be a member or creditor. Proxy forms must be Ag EF100567 (2684605) returned to the offices of AABRS Limited, Langley House, Park Road, East Finchley, London, N2 8EY by no later than 12.00 noon on the business day before the meeting. SYMBION2684611 SOLUTIONS LTD Date of Appointment: 15 July 2015 (Company Number 08510941) Office Holder details: Alan Simon, (IP No. 008635) of AABRS Limited, Registered office: 3rd Floor, Temple Point, 1 Temple Row, Langley House, Park Road, East Finchley, London N2 8EY. Birmingham, B2 5LG Further details contact: Alison Yarwood, Tel: 020 8444 2000. Principal trading address: Unit 290, Hartlebury Trading Estate, Alan Simon, Liquidator Kidderminster, DY10 4JB 09 January 2017 Final meetings of the members and creditors of the above named Ag EF100598 (2684615) Company have been summoned by the liquidators under Section 106 OF THE INSOLVENCY ACT 1986 for the purpose of laying before the meetings an account showing how the winding up has been SOLOMON2684705 & YATES LTD conducted and the Company’s property disposed of and hearing any (Company Number 08579619) explanation that may be given by the liquidators and to determine Trading Name: Somerset and Dorset whether the liquidators should have their release. The meetings will be Registered office: 13 Regent Street, Nottingham NG1 5BS held at Black Country House, Rounds Green Road, Oldbury, B69 2DG Principal trading address: Somerset and Dorset, High Street, on 09 March 2017 at 10.00 am (members) and 10.30 am (creditors). A Burnham on Sea, Somerset TA8 1NX proxy form must be lodged at CCW Recovery Solutions, Black Notice is hereby given, pursuant to Section 106 OF THE Country House, Rounds Green Road, Oldbury, West Midlands, B69 INSOLVENCY ACT 1986 that a final meeting of the members of the 2DG, the office of the Joint Liquidators, not later than 12.00 noon on 8 above named Company will be held at 13 Regent Street, Nottingham March 2017 to entitle you to vote by proxy at the meeting. NG1 5BS on 15 February 2017 at 1.45 pm to be followed at 2.00 pm Date of Appointment: 09 January 2015 by a final meeting of creditors for the purposes of showing how the Office Holder details: James Patrick Nicholas Martin, (IP No. 008316) winding up has been conducted, how the property of the company and Nigel Price, (IP No. 008778) both of CCW Recovery Solutions, has been disposed of, hearing any explanations that may be given by Black Country House, Rounds Green Road, Oldbury, B69 2DG. the liquidator and also determining the manner in which the books, For further details contact: Leanne Wylde, Email: accounts and documents of the company and of the liquidator shall [email protected] Tel: 0121 543 1900. be disposed of. Proxies for use at the meetings must be lodged with James Patrick Nicholas Martin, Joint Liquidator the liquidator at 13 Regent Street, Nottingham NG1 5BS no later than 09 January 2017 12 noon on the last business day preceding the date of the meeting. Ag EF100585 (2684611) Date of Appointment: 23 December 2015 Office Holder details: Anthony John Sargeant, (IP No. 9659) of Bridgewood Financial Solutions Limited, 13 Regent Street, Nottingham NG1 5BS.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 29 COMPANIES

2684227TEDSTONE CONSULTANCY LIMITED lodge their proxies with the Liquidator at 18-22 Lloyd Street, (Company Number 08621091) Manchester M2 5WA by no later than 12.00 noon on the business day Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff prior to the day of the meeting (together, if applicable, with a CF24 5JW completed proof of debt form if this has not previously been NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency submitted). Act 1986, that final meetings of the members and creditors of the Date of Appointment: 28 March 2012 above named Company will be held at 1st Floor North, Anchor Court, Office Holder details: Gregory Mullarkey, (IP No. 6544) of Bennett Keen Road on 24 March 2017 at 10.00 am and 10.30 am respectively, Jones Insolvency, 18-22 Lloyd Street, Manchester M2 5WA. for the purpose of having an account of the winding up laid before For further details contact: Gregory Mullarkey, Email: them, showing the manner in which the winding up has been [email protected] Alternative contact: conducted and the property of the Company disposed of, and of Martin Cuerden, Tel: 0161 819 5280. hearing any explanation that may be given by the joint liquidators. Gregory Mullarkey, Liquidator A member or creditor entitled to attend and vote is entitled to appoint 09 January 2017 a proxy to attend and vote instead of him and such proxy need not Ag EF100612 (2684649) also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 WALLIS2685330 OFFICE FURNITURE LIMITED 5JW no later than 12 noon on the business day before the meeting. (Company Number 01206974) Please note that the joint liquidators and their staff will not accept Registered office: The Old Exchange, 234 Southchurch Road, receipt of completed proxy forms by email. Submission of proxy Southend on Sea, SS1 2EG forms by email will lead to the proxy being held invalid and the vote Principal trading address: 8-18 Fowler Road, Hainault Industrial not cast. Estate, llford, IG6 3UT Office Holder Details: David Hill and Peter Richard Dewey (IP numbers Lloyd Biscoe (IP Number: 009141) and Jamie Taylor (IP Number: 6904 and 7806) of Begbies Traynor (Central) LLP, 1st Floor North, 002748), both of Begbies Traynor (Central) LLP of The Old Exchange, Anchor Court, Keen Road, Cardiff CF24 5JW. Date of Appointment: 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed 11 May 2016. Further information about this case is available from as Joint Liquidators of the Company on 09 January 2015. Ann Williams at the offices of Begbies Traynor (Central) LLP on 029 Pursuant to Section 106 of the INSOLVENCY ACT 1986, final 2089 4270 or at [email protected]. meetings of the members and creditors of the above named David Hill , Joint Liquidator Company will be held at The Old Exchange, Southchurch Road, Dated: 11 January 2017 (2684227) Southend on Sea, SS1 2EG on 08 March 2017 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has 2684601TEMP STAFF PROPERTY LIMITED been conducted and the property of the Company disposed of, and (Company Number 07464362) of hearing any explanation that may be given by the joint liquidators. Registered office: 13 Regent Street, Nottingham NG1 5BS A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 28 St Pauls Square, Birmingham, B3 1RB a proxy to attend and vote instead of him and such proxy need not Notice is hereby given, pursuant to Section 106 OF THE also be a member or creditor. INSOLVENCY ACT 1986 that a final meeting of the members of the In order to be entitled to vote at the meeting, creditors must lodge above named Company will be held at 13 Regent Street, Nottingham their proofs of debt (unless previously submitted) and unless they are NG1 5BS on 15 February 2017 at 1.30 pm to be followed at 1.45 pm attending in person, proxies at the offices of Begbies Traynor (Central) by a final meeting of creditors for the purposes of showing how the LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, winding up has been conducted, how the property of the company SS1 2EG not later than 12 noon on the business day before the has been disposed of, hearing any explanations that may be given by meeting. Please note that the joint liquidators and their staff will not the liquidator and also determining the manner in which the books, accept receipt of completed proxy forms by email. Submission of accounts and documents of the company and of the liquidator shall proxy forms by email will lead to the proxy being held invalid and the be disposed of. Proxies for use at the meetings must be lodged with vote not cast. the liquidator at 13 Regent Street, Nottingham NG1 5BS no later than Any person who requires further information may contact the Joint 12 noon on the last business day preceding the date of the meeting. Liquidator by telephone on 01702 467255. Alternatively enquiries can Date of Appointment: 23 December 2015 be made to Richard Fincken by e-mail at richard.fincken@begbies- Office Holder details: Anthony John Sargeant, (IP No. 9659) of traynor.com or by telephone on 01702 467255. Bridgewood Financial Solutions Limited, 13 Regent Street, Lloyd Biscoe Nottingham NG1 5BS. Joint Liquidator Further information about this case is available from Bridgewood 4 January 2017 (2685330) Financial Solutions Limited on 0115 871 2940. Anthony John Sargeant, Liquidator 09 January 2017 MEETINGS OF CREDITORS Ag EF100551 (2684601) 24/72684522 FLOORCOVERING SERVICES LTD (Company Number 06468445) THE2684649 SANDS ARTS CENTRE LTD Registered office: The Old Town Hall, 71 Christchurch Road, (Company Number 06286197) Ringwood, BH24 1DH Registered office: 18-22 Lloyd Street, Manchester, M2 5WA Principal trading address: 104 Beamish Road, Poole, BH17 8SJ Principal trading address: 3 Lowther Gardens, Grange Over Sands, Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Cumbria, LA11 7EX RULES 1986 (AS AMENDED) that the Liquidator has summoned a Notice is hereby given that the Liquidator has summoned final general meeting of the Company’s creditors for the purposes of: meetings of the Company’s members and creditors under Section Fixing the basis for the Liquidator’s remuneration, and seeking 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid approval that the Liquidator be authorised to incur and pay Category before them an account of the Liquidator’s acts and dealings and of 2 disbursements in accordance with the remuneration and expenses the conduct of the winding up, hearing any explanations that may be policy provided to creditors. The meeting will be held at The Old Town given by the Liquidator, and passing a resolution granting the release Hall, 71 Christchurch Road, Ringwood, BH24 1DH on 30 January of the Liquidator. The meetings will be held at the offices of Bennett 2017 at 11.00 am. In order to be entitled to vote at the meeting, Jones Insolvency, 18-22 Lloyd Street, Manchester, M2 5WA on 17 creditors must lodge their proxies with the Liquidator at Ashtons March 2017 at 10.00 am (members) and 10.15 am (creditors). In order Business Recovery Ltd T/A Ashtons, The Old Town Hall, 71 to be entitled to vote at the meetings, members and creditors must Christchurch Road, Ringwood, BH24 1DH, by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted).

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Date of appointment: 3 January 2017. Office holder details: David John Sargeant (IP No 9659) of Bridgewood Financial Solutions Patrick Meany (IP No. 9453) of Ashtons Business Recovery Ltd T/A Limited, 13 Regent Street, Nottingham, NG1 5BS who is qualified to Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 act in relation to the above and will provide free of charge a list of the 1DH. names and addresses of the Company’s creditors on the two For further details contact: David Patrick Meany, Email: business days preceding the date of the meeting stated above. [email protected] Tel: 01202 970430. Alternative contact: If you require further information regarding this matter please contact T Hollingsworth, Email: [email protected], Tel: 01202 Sarah Ruddy on Tel: 0115 871 2757 / Fax: 0115 924 1565 or Email: 970430. [email protected] David Patrick Meany, Liquidator Neil Semple, Director 09 January 2017 06 January 2017 Ag EF100631 (2684522) Ag EF100539 (2684537)

2684519A PLUS CENTRES LTD A.P.L2685226 TRAVEL LIMITED (Company Number 07766352) (Company Number 03640976) Previous Name of Company: Derwent English Language Agency (UK) Registered office: Blackfords Industrial Units, Greenhill Wootton Ltd Bassett, Swindon, Wiltshire, SN4 8EH Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Principal trading address: Blackfords Industrial Units, Greenhill Huddersfield, HD3 4TG Wootton Bassett, Swindon, Wiltshire, SN4 8EH Principal trading address: The Portergate, 257 Ecclesall Road, Nature of Business: Coach hire and bus service Sheffield, S11 8NX NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY INSOLVENCY ACT 1986, that a meeting of creditors of the above ACT 1986 that a meeting of creditors of the above-named Company named Company will be held at 38-42 Newport Street, Swindon, SN1 will be held at Tankersley Manor, Church Lane, Tankersley, Barnsley, 3DR on 3 February 2017, at 10.30am, for the purposes mentioned in S75 3DQ on 25 January 2017 at 11.15 am for the purposes sections 99 to 101 of the said Act. mentioned in Sections 99, 100 and 101 of the said Act being to Resolutions will be taken at the meeting to agree the basis upon consider a statement of the Company’s affairs, to appoint a liquidator which the Liquidator is to be remunerated and to agree the amount to and if appropriate to appoint a liquidation committee. Creditors be paid in respect of the costs of assisting the directors in the wishing to vote at the meeting must lodge their proxy form and preparation of the statement of affairs and convening the meeting. statement of claim at the Company’s Registered Office at Unit 11, Creditors wishing to vote at the meeting must lodge their proxy, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG no together with full details of their claim, not later than 12 noon on the later than 12.00 noon on the last business day before the meeting will day before the meeting, at Monahans, 38 - 42 Newport Street, be held. For the purposes of voting secured creditors are required Swindon, Wiltshire, SN1 3DR. (unless they are prepared to surrender their security) to lodge details Steve Elliott (IP No. 11110) of Monahans, will furnish a list of names of their security including the date it was given and its value, at the and addresses of the Company's Creditors which may be inspected, Company’s Registered Office. Jonathan Paul Philmore of Philmore & free of charge, at Monahans, 38 - 42 Newport Street, Swindon, Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, Wiltshire, SN1 3DR, between 10.00 a.m. and 4.00 p.m. on the two HD3 4TG, is qualified to act as an Insolvency Practitioner in relation to business days preceding the date of the Meeting stated above. the Company and will furnish creditors free of charge such For further details contact Joe Whiley, tel: 01793 818338, email: information concerning the Company’s affairs as they may reasonably [email protected] require during the period before the day of the meeting. By Order of the Board Resolutions may be taken at the meeting specifying the terms on Mr S P Legg - Director which the liquidator is to be remunerated and the meeting may also Dated: 5th January 2017 (2685226) receive information regarding the costs of preparing the statement of affairs and summoning the meeting. Further details contact: Jonathan Paul Philmore, Email: AG2685241 TILING LIMITED [email protected], Tel: 01484 461959. (Company Number 08327651) Zoe Graham, Director Registered office: 38a, Montpelier Rise, Wembley, Middlesex, HA9 05 January 2017 8RQ Ag EF100654 (2684519) NOTICE IS HEREBY GIVEN, pursuant to section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the above- named company will be held at 122 Hither Green Lane, Hither Green, A2684537 V DIRECT LIMITED London, SE13 6QA on 20 January 2017 at 2:15 pm for the following (Company Number 03971857) purposes mentioned in sections 99 to 101 of the said Act: Registered office: 576 Charminster Road, Bournemouth, BH8 9SL • To receive a statement of affairs of the Company; Principal trading address: 576 Charminster Road, Bournemouth, BH8 • To nominate one or more insolvency practitioners as liquidator or 9SL joint liquidators; Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY • If appropriate, to appoint a liquidation committee; and ACT 1986 that a meeting of the creditors of the above named • To pass any resolution deemed appropriate by the chairman. Company will be held at Southampton International Business Park, A meeting of shareholders has been called and will be held prior to International House, George Curl Way, Southampton, SO18 2RZ on the meeting of creditors to consider passing a resolution for voluntary 25 January 2017 at 10.15 am for the purposes mentioned in Sections winding up of the Company. 99 to 101 of the said Act. Resolutions to be taken at the meeting may A form of proof and proxy must be completed in accordance with the include those agreeing a sale of the business or assets to a guidance notes provided thereon and lodged with the Capital Books connected party, specifying the basis on which the Liquidator is to be (UK) Limited office at 66 Earl Street, Maidstone, Kent, ME14 1PS not remunerated and receiving information about or be called upon to later than 12.00 noon on the business day immediately preceding the approve the costs of preparing the statement of affairs and convening meeting. the meeting. Creditors wishing to vote at the meeting must lodge their A list of the names and addresses of the company’s creditors will be proxy, together with a full statement of account at Bridgewood available for inspection free of charge at the offices of 66 Earl Street, Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS, not Maidstone, Kent, ME14 1PS, United Kingdom on the two business later than 12.00 noon on the last business day prior to the meeting. days immediately preceding the meeting between the hours of 10.00 For the purposes of voting, a secured creditor is required (unless he am and 4.00 pm. surrenders his security) to lodge at the above address before the The resolutions at the meeting of creditors may include a resolution meeting, a statement giving particulars of his security, the date when specifying the terms on which the liquidators are to be remunerated. it was given and the value at which it is assessed. Notice is further The meeting may receive information about, or be asked to approve, given that the Insolvency Practitioner calling the meeting is Anthony the costs of preparing the statement of affairs and convening the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 31 COMPANIES

Unless they surrender their security, secured creditors must give ASH INNS (CN) LTD particulars of their security, the date when it was given and the Trading Name: The Providence Inn estimated value at which it is assessed if they wish to vote at the (Company Number 09859494) meeting. Registered office: 43A High Street, Wetherby, LS22 6LR Creditors will not be entitled to vote unless their proofs have been Principal trading address: Yedingham, Malton, YO17 8SL lodged and admitted for voting purposes. Therefore proofs must be REGENCY 2015 LTD lodged by noon the business day before the meeting if creditors Trading Name: Regency intending to vote at the meeting. (Company Number 09748110) By Order of the Board Registered office: 43A High Street, Wetherby, LS22 6LR Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik Principal trading address: East Parade, Harrogate, North Yorkshire, ACA FCCA FABRP Address of Insolvency Practitioner: 66 Earl Street, HG1 5LP Maidstone, Kent, ME14 1PS, United Kingdom IP Number: 009667 PENNY FUN LEEDS LTD Email Address: [email protected] Telephone Number: 01622 Trading Name: PENNY FUN PUB 754 927 (2685241) (Company Number 09859000) Registered office: 43A High Street, Wetherby, LS22 6LR Principal trading address: 1 Moor Allerton Centre, Leeds, LS17 5NY 2684528ANDRE J. SMALE LIMITED RIMSWELL CLEVELAND LTD (Company Number 04617786) Trading Name: Rimswell Registered office: 4 Crowtrees Grove, Roughlee, Burnley, Lancashire, (Company Number 09847153) BB9 6NE Registered office: 43A High Street, Wetherby, LS22 6LR Principal trading address: 4 Crowtrees Grove, Roughlee, Burnley, Principal trading address: Bishopton Road, Stockton on Tees, TS19 Lancashire, BB9 6NE 7HE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY LEODIS PUB LIMITED ACT 1986 that a meeting of the creditors of the above named Trading Name: The Leodis Company will be held at Leonard Curtis, 20 Roundhouse Court, South (Company Number 09561755) Rings Business Park, Bamber Bridge, Preston, PR5 6DA on 06 Registered office: 43A High Street, Wetherby, LS22 6LR February 2017 at 11.15 am for the purposes mentioned in Sections Principal trading address: Cross Green Lane, Halton, Leeds, LS15 99, 100 and 101 of the said Act. A list of the names and addresses of 7QH the Company’s creditors will be available for inspection free of charge BRUNSWICK (1824) LTD at the offices of Leonard Curtis, 20 Roundhouse Court, South Rings Trading Name: The Brunswick Business Park, Bamber Bridge, Preston, PR5 6DA, between the hours (Company Number 08988165) of 10.00am and 4.00pm on the two business days preceding the Registered office: 43A High Street, Wetherby, LS22 6LR meeting of creditors. Principal trading address: 22 High Street, Wetherby, LS22 6LT For further details contact: Mark Colman (IP No 9721), Email: CENTRE SPOT PUB LTD [email protected], Tel: 01772 646180. Trading Name: The Centre Spot Andre Smale, Director (Company Number 09217654) 09 January 2017 Registered office: 43A High Street, Wetherby, LS22 6LR Ag EF100581 (2684528) Principal trading address: 56 Jaunty Lane, Sheffield, S12 3DN BROOKS ARMS LIMITED Trading Name: The Brooks Arms APPROVED2684527 WINDOW SYSTEMS LIMITED (Company Number 08573158) (Company Number 06851371) Registered office: 43A High Street, Wetherby, LS22 6LR Registered office: Polymer Court, Hope Street, Dudley, DY2 8RS Principal trading address: 19 Broad Lane, Dalton, Huddersfield, HD5 Principal trading address: 27 Market Street, Tamworth, B79 7LR 9BX Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ASH PUB MANAGEMENT LIMITED ACT 1986 that a meeting of the creditors of the above named Trading Name: The White Bear Company will be held at Butcher Woods, 79 Caroline Street, (Company Number 09165167) Birmingham B3 1UP on 30 January 2017 at 10.30 am for the Registered office: 43A High Street, Wetherby, LS22 6LR purposes mentioned in Sections 99, 100 and 101 of the said Act. Principal trading address: 65-69 Freemason Street, Grimsby, DN32 Richard Paul James Goodwin of Butcher Woods, 79 Caroline Street, 7AE Birmingham B3 1UP, is qualified to act as an insolvency practitioner in THE ORCHARD (LEEDS) LTD relation to the above and will furnish creditors, free of charge, with Trading Name: The Orchard such information concerning the Company’s affairs as is reasonably (Company Number 08921984) required. Registered office: 43A High Street, Wetherby, LS22 6LR Resolutions may also be passed at this meeting with regard to the Principal trading address: Dib Lane, Leeds, LS8 3HL costs of convening the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Further details contact: Ashley Millensted, Email: ACT 1986 that meetings of the creditors of the above named [email protected] Tel: 0121 236 6001. Companies will be held at Ashfield House, Illingworth Street, Ossett, Gavin Styche, Director West Yorkshire WF5 8AL on 20 January 2017 at 11.15 am, 11.30 am; 09 January 2017 11.45 am; 12.00 noon; 12.15 pm; 12.30 pm; 12.45 pm; 1.00 pm; 1.15 Ag EF100587 (2684527) pm; 1.30 pm; 1.45 pm and 2.00 pm respectively for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meetings must lodge their proxy, together with a full ASH2684521 INNS (NE) LTD statement of account at the offices of dsi business recovery, Ashfield Trading Name: Owston Park House, Illingworth Street, Ossett, West Yorkshire WF5 8AL, not later (Company Number 09859380) than 12.00 noon on the business day preceding the date of the Registered office: 43A High Street, Wetherby, LS22 6LR meetings. For the purposes of voting, a secured creditor is required Principal trading address: Owston Park, Doncaster Road, Owston, (unless he surrenders his security) to lodge at dsi business recovery, Doncaster, DN6 9JG Ashfield House, Illingworth Street, Ossett, West Yorkshire WF5 8AL ASH INNS (NY) LTD before the meetings, a statement giving particulars of his security, the Trading Name: The Fleece date when it was given and the value at which it is assessed. (Company Number 09819678) Resolutions to be taken at the meetings may include a resolution Registered office: 43A High Street, Wetherby, LS22 6LR specifying the terms on which the liquidator is to be remunerated. The Principal trading address: New Side Road, Horsforth, Leeds, LS18 meetings may receive information about, or be called upon to 4DT approve, the costs of preparing the statement of affairs and convening the meetings.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Simon Weir (IP No. 9099) of dsi business recovery, Ashfield House, Any creditor entitled to attend and vote at this meeting is entitled to Illingworth Street, Ossett, West Yorkshire WF5 8AL is qualified to act do so either in person or by proxy and a form of proxy is available. If as Insolvency Practitioner in relation to the Companies and, during the you cannot attend and wish to be represented, a completed proxy period before the day on which the meetings are to be held, will form must be lodged at Fourth Floor, Toronto Square, Toronto Street, furnish creditors free of charge with such information concerning the Leeds LS1 2HJ not later than 12.00 noon on 18 January 2017. please Companies’ affairs as they may reasonably require. note that submission of proxy forms by email is not acceptable and For further details contact: Tom Riordan, Tel: 01924 790880, Email: will lead to the proxy being held invalid and the vote not cast. The [email protected] meeting may receive information about, or be called upon to approve, Andrew Rickard, Director the costs of preparing the Statement of Affairs and convening the 29 December 2016 meeting. Pursuant to Section 98(2)(b) of the Act, a list of the names Ag EF100872 (2684521) and addresses of the Company’s creditors will be made available for inspection, free of charge, at Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ between 10.00 am and 4.00 pm on the two 2685324ASHWOOD SPORTS AND PERFORMANCE LIMITED business days preceding the date of the meeting stated above. (Company Number 08591553) For further details contact: Bob Maxwell, Tel: 0113 2440044. Registered office: Unit 7-8, 32 Coventry Street, Birmingham, B5 5NH John Rushton, Director Principal trading address: Unit 7-8, 32 Coventry Street, Birmingham, 10 January 2017 B5 5NH Ag EF100754 (2684574) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above named Company will be held at Bradford Court, 129-131 Bradford 2685243BASE-APPS SYSTEMS LIMITED Street, Birmingham, B12 0NS on 1 February 2017 at 11.15 am for the (Company Number 07054983) purposes mentioned in Section 99, 100 and 101 of the said Act, being Registered office: 289 Brettenham Road, London N18 2HF to lay a statement of affairs before the creditors, appoint a liquidator Principal trading address: 9 Parsons Crescent Edgware HA8 8QG and appoint a liquidation committee. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the The Resolutions at the meeting of creditors may include a resolution INSOLVENCY ACT 1986, that a meeting of the creditors of the above specifying the terms on which the Liquidator is to be remunerated. named company will be held at Kallis & Company, 1148 High Road, The meeting may receive information about, or be asked to approve, Whetstone, London N20 0RA on the 26 day of January 2017 at 11.30 the cost of preparing the Statement of Affairs and convening the am for the purposes mentioned in Sections 99, 100 and 101 of the meeting. said Act. Creditors wishing to vote at the meeting must (unless they are Notice is also hereby given, pursuant to Section 98 (2) (a) of the individual creditors attending in person ensure that their proxy form Insolvency Act 1986, that Elizabeth Arakapiotis of 1148 High Road and statement of claim is received at Kingsland Business Recovery, aforesaid is qualified to act as an Insolvency Practitioner in relation to 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than the above company and will furnish creditors free of charge with such 12.00 noon on the business day before the meeting. information concerning the above company's affairs as they may NOTICE IS ALSO GIVEN that, for the purposes of voting, secured reasonably require. creditors must, unless they surrender their security, lodge at the The meeting is being convened at the above address to save costs. If Registered Office of the Company particulars of their security, creditors would like the meeting to be held at a location more including the date when it was given and the value at which it is convenient to the company’s trading premises then they should assessed. contact Kallis & Company. Pursuant to Section 98(2) of the Act, lists of the names and addresses Creditors wishing to vote at the meeting must lodge their proofs of of the Company’s Creditors will be available for inspection, free of debt and (unless attending in person) proxies with Elizabeth charge, at the offices of Kingsland Business Recovery, 14 Derby Arakapiotis as above, not later than 12.00 noon on the last business Road, Stapleford, Nottingham, NG9 7AA, on the two business days day before the meeting. Unless they wish to surrender their security, prior to the day of the Meeting. secured creditors must give particulars of their security and its value if Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business they wish to vote at the meeting. The meeting may receive information Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is about, or be asked to approve the costs of preparing the statement of qualified to act as insolvency practitioner in relation to the company, affairs and convening the meeting. and may be contacted on 0800 9553595 or by email to D Akinfe, Director [email protected]. Alternative contact: Hayley Williams. 5 January 2017 (2685243) BY ORDER OF THE BOARD Mr Asim Iqbal Chairman 4 January 2017 (2685324) BOOTH2684518 LEISURE LTD Trading Name: Railway Crossings (Company Number 07854700) ASTLEY2684574 HOUSE LIMITED Registered office: Railway Crossings, 51 Front Street, West Wingate, (Company Number 08189792) TS28 5AA Registered office: Victoria Works, Victoria Road, Hebden Bridge, Principal trading address: Railway Crossings, 51 Front Street, West Halifax, West Yorkshire, HX7 8LN Wingate, TS28 5AA Principal trading address: Victoria Works, Victoria Road, Hebden Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Bridge, Halifax, West Yorkshire, HX7 8LN ACT 1986 that a Meeting of the Creditors of the above-named Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company will be held at Tait Walker, Bulman House, Regent Centre, ACT 1986 that a meeting of the creditors of the above named Gosforth, Newcastle upon Tyne NE3 3LS on 02 February 2017 at Company will be held at Begbies Traynor (Central) LLP, Fourth Floor, 11.00 am for the purposes mentioned in Sections 99 to 101 of the Toronto Square, Toronto Street, Leeds LS1 2HJ on 19 January 2017 said Act. The resolutions to be put to the meeting may include at 11.30 am or the purposes mentioned in Sections 99 to 101 of the resolutions specifying the term of the Liquidators’ remuneration and Act. A general meeting of the company has also been convened at agreement to the costs of the preparation of the Statement of Affairs which a special resolution that the Company be wound up voluntarily and summoning of the Creditors’ Meeting. A list of the names and is to be proposed. In order to be entitled to vote at the meeting (either addresses of the Company’s Creditors may be inspected, free of in person or by proxy), creditors must lodge a statement of claim in charge, at Bulman House, Regent Centre, Gosforth, Newcastle upon writing at Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 Tyne NE3 3LS, between 10.00 am and 4.00 pm on the two business 2HJ, not later than 12.00 noon on 18 January 2017. Secured creditors days preceding the date of the Meeting stated above. Creditors (unless they surrender their security) should also include a statement intending to vote at the meeting are required to send their proof of giving details of their security, the dates on which it was given and the debt together with their proxies no later than 12 noon on the business estimated value at which it is assessed. day prior to the meeting. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 33 COMPANIES

For further details contact Andrew David Haslam and Gordon Smythe For further details contact: William Antony Batty, Tel: 0207 8311 234. Goldie, (IP Nos. 9551 and 5799), on Tel: 0191 285 0321, Email: Bassem Mhanna, Director [email protected] 09 January 2017 Richard Andrew Booth, Director Ag EF100575 (2684578) 05 January 2017 Ag EF100570 (2684518) CON2684520 AIR MARKETING LTD (Company Number 08825657) 2684523BUTTERFINGERS JUGGLING LIMITED Registered office: Unit 1 Enterprise Court, Studlands Park Avenue, (Company Number 08944145) Newmarket, Suffolk, CB8 7EP Trading name/style: Butterfingers Juggling Limited Principal trading address: Unit 1 Enterprise Court, Studlands Park Registered office: 52 Chatsworth Road, Harrogate HG1 5HS Avenue, Newmarket, Suffolk, CB8 7EP Principal trading address: 52 Chatsworth Road, Harrogate HG1 5HS Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Section 98 of the Insolvency Act 1986 (Rule 4.53D) ACT 1986 that a meeting of the creditors of the above named Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Company will be held at Leonard Curtis, Leonard Curtis House, Elms ACT 1986, that a meeting of the creditors of the above-named Square, Bury New Road, Whitefield, Manchester, M45 7TA on 19 company will be held at Westminster Business Centre, Nether January 2017 at 1.30 pm for the purposes mentioned in Sections 99, Poppleton, York YO26 6RB, on 30 January 2017 at 11.45 am for the 100 and 101 of the said Act. A list of names and addresses of the purposes mentioned in Sections 99 to 101 of the said Act. Company’s Creditors will be available for inspection, free of charge, at J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Licensed Insolvency Practitioners, Westminster Business Centre, Bury New Road, Whitefield, Manchester, M45 7TA, between the hours Nether Poppleton, York YO26 6RB, (T: 01904 520 116) will furnish of 10.00 am and 4.00 pm on the two business days preceding the creditors free of charge with such information concerning the Meeting of Creditors. company’s affairs as they may reasonably require. For further details contact: Martin Maloney (IP No 9628), Email: S J Martin, Director [email protected], Tel: 0161 413 9030. 30 December 2016 (2684523) Rodney Carter, Director 10 January 2017 Ag EF100749 (2684520) 2685225CHELTENHAM SOLUTIONS LIMITED (Company Number 06625657) Registered office: Lakeview House, 4 Woodbrook Crescent, Billericay C’ESPRESSO2685323 LIMITED Essex, CM12 0EQ (Company Number 08592009) Principal trading address: Luckyn Lane, Basildon, Essex SS14 3AX Registered office: 122 Lord Street, Southport, PR8 1AA Pursuant to Section 98 of the INSOLVENCY ACT 1986 ("the Act"), a Notice is hereby given pursuant to section 98 of the INSOLVENCY meeting of the creditors of the above named company will be held at ACT 1986 that a meeting of creditors of the above company will be The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, held at 11:00 am on 30 January 2017 at 34-36 Church Road, Tarleton, SS1 2EG on 2 February 2017 at 11.15 am. The purpose of the Lancashire, PR4 6UR, for the purposes provided for in Section 99, meeting, pursuant to Sections 99 to 101 of the Act is to consider the 100 and 101 of the INSOLVENCY ACT 1986. statement of affairs of the Company to be laid before the meeting, to The resolutions to be taken at the meeting may include a resolution appoint a liquidator and, if the creditors think fit, to appoint a specifying the terms on which the liquidator is to be remunerated. The liquidation committee. meeting may also receive information about, or may be called upon to In order to be entitled to vote at the meeting, creditors must lodge approve, the costs of preparing the statement of affairs and their proxies, together with a statement of their claim at the offices of convening the meeting. Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Proxies to be used at the meeting must be lodged at HBG Corporate Road, Southend on Sea, SS1 2EG not later than 12 noon on 01 Ltd, 34-36 Church Road, Tarleton, PR4 6UR, not later than 12 noon February 2017. Please note that submission of proxy forms by email on the business day before the meeting. is not acceptable and will lead to the proxy being held invalid and the Stuart P Kelly (office holder no 13670) is qualified to act as an vote not cast. Insolvency Practitioner in relation to the above company and a list of Wayne Macpherson of Begbies Traynor (Central) LLP at the above names and addresses of the company’s creditors will be available for address is a qualified Insolvency Practitioner who will furnish creditors inspection at the offices of HBG Corporate Ltd, 34-36 Church Road, free of charge with such information concerning the Company's Tarleton, PR4 6UR on the two business days preceding the meeting. affairs as they may reasonably require during the period before the In case of queries, please contact Jonathan B Waller on 01772 439 day on which the meeting is to be held. 500 or email [email protected]. Any person who requires further information may contact George S Marquiss - Chairman Langley of Begbies Traynor (Central) LLP by e-mail at 5 January 2017 (2685323) [email protected] or by telephone on 01702 467255. By Order of the Board 2684533D & S DISPENSER INSTALLATIONS LIMITED Roger Eric Frye Director (2685225) (Company Number 07303667) Registered office: 1st & 2nd Floor Suite 105-107, Bath Road, Cheltenham, Gloucestershire, GL53 7LE CHRISTCHURCH2684578 142 LTD Principal trading address: Cheltenham Business Point, 105-107 Bath (Company Number 09905036) Road, Cheltenham, GL53 7LE Registered office: Unit 1 The Sidings, Victoria Avenue Industrial Est, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Swanage, Dorset BH19 1AU ACT 1986 that a meeting of the creditors of the above named Principal trading address: 142 Old Christchurch Road, Bournemouth, Company will be held at Durkan Cahill, 17 Berkeley Mews, 29 High Dorset BH1 1NL Street, Cheltenham, GL50 1DY on 24 January 2017 at 10.15 am for Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the purposes provided for in sections 99, 100 and 101 of the ACT 1986 that a meeting of the creditors of the above-named Insolvency Act 1986. Creditors should lodge particulars of the claims Company will be held at 30 Christchurch Road, Bournemouth, BH1 for voting purposes at Durkan Cahill, 17 Berkeley Mews, 29 High 3PD on 10 February 2017 at 11.15 am for the purposes mentioned in Street, Cheltenham,, GL50 1DY. Sections 99, 100 and 101 of the said Act. William Antony Batty (IP No 8111) of Antony Batty & Company, 3 Field Court, Gray’s Inn, London WC1R 5EF, is qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Company’s affairs as is reasonably required.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Secured creditors should also lodge a statement giving details of their The resolutions to be taken at the meeting may include a resolution security, the dates(s) on which it was given and the value at which it is specifying the terms on which the Liquidator is to be remunerated, assessed. Any Creditor entitled to attend and vote at this meeting is and the meeting may receive information about, or be called upon to entitled to do so either in person or by proxy. Completed proxy forms approve the cost of preparing the statement of affairs and convening must be lodged at Durkan Cahill, 17 Berkeley Mews, 29 High Street, the meeting. Cheltenham, GL50 1DY not later than 12.00 noon on 23 January Robert Day (IP No. 9142) of Robert Day and Company Limited, The 2017. The resolutions to be taken at the meeting will include a Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 resolution to approve, the costs of preparing the statement of affairs 226 7331, E-mail: [email protected], is qualified to act as an and convening the meeting. An explanatory note is available. insolvency practitioner in relation to the above company and will M P Durkan (IP No. 9583) of Durkan Cahill, 17 Berkeley Mews, 29 furnish creditors free of charge with such information concerning the High Street, Cheltenham, GL50 1DY, will during the period before the company’s affairs as is reasonably required. meeting, furnish creditors free of charge with such information For the purpose of Section 183(2)(a) of the INSOLVENCY ACT 1986 I concerning the affairs of the company as they may reasonably would confirm that a general meeting of the members of the company require. has been called at which a resolution for voluntary winding up is to be Further details contact: M P Durkan, Email: [email protected] proposed. Tel: 01242 250811. Alternative, creditors may contact Mike Noakes By Order of the Board on the number above to discuss any queries. A J Smith , Director Steven Beauchamp, Director 9 January 2017 (2685326) 06 January 2017 Ag EF100596 (2684533) DPS2685023 TRANSPORT SERVICES LIMITED (Company Number 07555371) 2684532D KENT FLOORING LIMITED Registered office: 169 Moor Lane, Upminster, Essex RM14 1HQ (Company Number 07645809) Principal trading address: 169 Moor Lane, Upminster, Essex RM14 Registered office: The Old Town Hall, 71 Christchurch Road, 1HQ Ringwood BH24 1DH NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Principal trading address: 4 Madeline Crescent, Poole BH12 3HY Act 1986 that a meeting of creditors of the Company will be held at Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY 311 High Road, Loughton, Essex IG10 1AH on 24 January 2017 at RULES 1986 (AS AMENDED) that the Liquidator has summoned a 11.30 am for the purposes provided for in Sections 99 and 101 of the general meeting of the Company’s creditors for the purposes of fixing Act. the basis for the Liquidator’s remuneration, and seeking approval that Creditors wishing to vote at the meeting must lodge their proxy, the Liquidator be authorised to incur and pay Category 2 together with a statement of claim, at the offices of ThorntonRones disbursements in accordance with the remuneration and expenses Limited, 311 High Road, Loughton, Essex, IG10 1AH, not later than policy provided to creditors. The meeting will be held at The Old Town 12.00 noon on 23 January 2017. The proxy form and statement may Hall, 71 Christchurch Road, Ringwood BH24 1DH on 30 January 2017 be posted or sent by fax to 020 8418 9444. at 12.00 noon. In order to be entitled to vote at the meeting, creditors Secured creditors may only vote for the balance of the debt, which must lodge their proxies with the Liquidator at Ashtons Business will not be recovered by enforcement of the security unless right to Recovery Ltd T/A Ashtons, The Old Town Hall, 71 Christchurch Road, enforce is waived. Ringwood BH24 1DH, by no later than 12 noon on the business day A list of the names and addresses of the Company's creditors will be prior to the day of the meeting (together with a completed proof of available for inspection free of charge at the offices of ThorntonRones debt form if this has not previously been submitted). Limited, 311 High Road, Loughton, Essex IG10 1AH on the two Date of appointment: 6 January 2017. business days prior to the meeting between the hours of 10.00 am Office Holder details: David Patrick Meany, (IP No. 9453), of Ashtons and 4.00 pm. Business Recovery Ltd T/A Ashtons, The Old Town Hall, 71 If no liquidation committee is formed, a resolution may be taken Christchurch Road, Ringwood BH24 1DH. specifying the terms on which the liquidator is to be remunerated. For further details contact: David Patrick Meany on 01202 970430 or The meeting will receive information about, or be called upon to email: [email protected] Alternative contact: T approve, the costs of preparing the statement of affairs and Hollingsworth on 01202 970430 or [email protected] convening the meeting. David Patrick Meany, Liquidator Further information about this case is available from the offices of 09 January 2017 ThorntonRones Limited on 020 8418 9333. Ag EF100613 (2684532) Jenny Perfect , Director (2685023)

DNA2685326 COMMS + ELECTRICAL SERVICES LIMITED 2685244DW CARPETS LIMITED (Company Number 05672411) (Company Number 09676497) Registered office: The Stable Yard, Vicarage Road, Stony Stratford Registered office: Unit 1 Woodburn Court, Park Street, Rotherham, MK11 1BN S61 1RL Principal trading address: Walnut House, Blackhill Drive, Wolverton Principal trading address: Unit 1 Woodburn Court, Park Street, Mill, Milton Keynes MK12 5TS Rotherham, S61 1RL NOTICE IS HEREBY GIVEN pursuant to Section 98 of the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at Regus, Fairbourne Drive, Atterbury, named Company will be held at Hart Shaw, Europa Link, Sheffield Milton Keynes MK10 9RG on 26 January 2017 at 12.15 pm for the Business Park, Sheffield, S9 1XU on 24 January 2017 at 10.30 am for purposes mentioned in Section 99 to 101 of the said Act. the purposes mentioned in Section 99 to 101 of the said Act. The Creditors wishing to vote at the Meeting must lodge their proxy, Meeting will receive information about, and be called upon to together with a full statement of account at the registered office – approve, the costs of preparing the Statement of Affairs and Robert Day and Company Limited, The Old Library, The Walk, convening the Meeting. Winslow, Buckingham MK18 3AJ not later than 12.00 Noon on 25 Creditors wishing to vote at the Meeting must lodge their proxy, January 2017. together with a full statement of account at the offices of Hart Shaw - For the purposes of voting, a secured creditor is required (unless he Europa Link, Sheffield Business Park, Sheffield, S9 1XU not later than surrenders his security) to lodge at Robert Day and Company Limited, 12 noon on 23 January 2017. The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before For the purposes of voting, a secured creditor is required (unless he the meeting, a statement giving particulars of his security, the date surrenders his security) to lodge at Hart Shaw, Europa Link, Sheffield when it was given and the value at which it is assessed. Business Park, Sheffield, S9 1XU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 35 COMPANIES

Notice is further given that prior to the meeting of creditors the meeting must lodge their proxy, together with a statement of their Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of claim at the offices of Wilson Field Limited, The Manor House, 260 Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU Ecclesall Road South, Sheffield, S11 9PS, by no later than 12 noon on will provide creditors, free of charge, with such information the business day preceding the date of the meeting. Resolutions to be concerning the company’s affairs as they may reasonably require. taken at the meeting may include a resolution specifying the terms on They may be contacted on 0114 251 8850 or email: which the liquidator is to be remunerated, and the meeting may [email protected] receive information about, or be called upon to approve, the costs of By Order of the Board preparing the statement of affairs and convening the meeting. David Woodburn, Director Notice is further given that a list of the names and addresses of the 5 January 2017 (2685244) company’s creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS between 10.00 am and 4.00 pm on the two business days 2685325EG BUILDERS LIMITED preceding the date of the meeting stated above. (Company Number 09470757) For further details contact: Francesca Allott, Tel: 0114 235 6780. Registered office: 6 Roding Lane South, Ilford, Essex, United Bryn Evans, Director Kingdom, IG4 5NX 10 January 2017 Principal trading address: 5 Sencler House, Abbey Wood, London, Ag EF100645 (2684570) SE2 0AP NOTICE IS HEREBY GIVEN, pursuant to section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the above- 2685329G P C LIMITED named company will be held at 122 Hither Green Lane, Hither Green, (Company Number 03773422) London, SE13 66QA on 20 January 2017 at 11:15 am for the following Trading Name: Forpets purposes mentioned in sections 99 to 101 of the said Act: Registered office: 40A Carlisle Street, Goole, East Yorkshire, DN14 • To receive a statement of affairs of the Company; 5DU • To nominate one or more insolvency practitioners as liquidator or NOTICE IS HEREBY GIVEN pursuant to Section 98 of the joint liquidators; INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above • If appropriate, to appoint a liquidation committee; and named Company will be held at Regus UK Limited, Leeds Thorpe • To pass any resolution deemed appropriate by the chairman. Park, 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, A meeting of shareholders has been called and will be held prior to LS15 8ZA on 19 January 2017 at 11:15 am for the purposes the meeting of creditors to consider passing a resolution for voluntary mentioned in Section 99 to 101 of the said Act. winding up of the Company. A list of the names and addresses of the Company’s creditors will be A form of proof and proxy must be completed in accordance with the available for inspection free of charge at the offices of F A Simms & guidance notes provided thereon and lodged with the Capital Books Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, (UK) Limited office at 66 Earl Street, Maidstone, Kent, ME14 1PS not Lutterworth, Leicestershire, LE17 5FB, United Kingdom between later than 12.00 noon on the business day immediately preceding the 10.00am and 4.00pm on the two business days preceding the date of meeting. the creditors meeting. A list of the names and addresses of the company’s creditors will be Any creditor entitled to attend and vote at this meeting is entitled to available for inspection free of charge at the offices of 66 Earl Street, do so either in person or by proxy. Creditors wishing to vote at the Maidstone, Kent, ME14 1PS, United Kingdom on the two business meeting must (unless they are individual creditors attending in person) days immediately preceding the meeting between the hours of 10.00 lodge their proxy at the offices of Alma Park, Woodway Lane, am and 4.00 pm. Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than The resolutions at the meeting of creditors may include a resolution 12 noon 18 January 2017. specifying the terms on which the liquidators are to be remunerated. Unless there are exceptional circumstances, a creditor will not be The meeting may receive information about, or be asked to approve, entitled to vote unless his written statement of claim, (‘proof’), which the costs of preparing the statement of affairs and convening the clearly sets out the name and address of the creditor and the amount meeting. claimed, has been lodged and admitted for voting purposes. Whilst Unless they surrender their security, secured creditors must give such proofs may be lodged at any time before voting commences, particulars of their security, the date when it was given and the creditors intending to vote at the meeting are requested to send them estimated value at which it is assessed if they wish to vote at the with their proxies. meeting. Unless they surrender their security, secured creditors must give Creditors will not be entitled to vote unless their proofs have been particulars of their security, the date when it was given and the lodged and admitted for voting purposes. Therefore proofs must be estimated value at which it is assessed if they wish to vote at the lodged by noon the business day before the meeting if creditors meeting. intending to vote at the meeting. The meeting will be called to approve the pre appointment fees of the Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik Joint Liquidators, details of which will be provided to all known ACA FCCA FABRP creditors and will be available upon request. Creditors will then be Address of Insolvency Practitioner: 66 Earl Street, Maidstone, Kent, contacted following the meeting of creditors with details of how the ME14 1PS, United Kingdom Liquidators intend to be remunerated. IP Number: 009667 Names of Insolvency Practitioners assisting in calling the meetings: Email Address: [email protected] Martin Richard Buttriss , Richard Frank Simms Telephone Number: 01622 754 927 Address of Insolvency Practitioners: Alma Park, Woodway Lane, By Order of the Board Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Edward O’Brien , Director Kingdom 9 January 2017 (2685325) IP Numbers: 9291, 9252 Contact Name: Jack Thornber Email Address: [email protected] FRESH2684570 INNS LTD Telephone Number: 01455 555 444 Trading Name: The Nags Head Dated: 09 January 2017 (Company Number 08931759) By Order of the Board Registered office: 128 Sheffield Road, Hyde, SK14 2PJ Malcolm Price , Chairman Principal trading address: The Nags Head Inn, Garthmyl, 09 January 2017 (2685329) Montgomery, SY15 6RS 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 Hallmark Hotel Warrington, Knutsford Old Road, Warrington, WA4 2LD on 20 January 2017 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

G32685227 CONTRACTS LIMITED Ag EF100547 (2684530) (Company Number 07837434) Registered office: Unit G3, Chaucer Business Park, Watery Lane Kemsing, Sevenoaks, Kent TN15 6HU HOLTWOOD2684517 DEVELOPMENT LIMITED Principal trading address: Unit G3, Chaucer Business Park, Watery Trading Name: Holtwood Development Lane Kemsing, Sevenoaks, Kent TN15 6HU (Company Number 07754724) Other trading names or styles: None Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the 1EE INSOLVENCY ACT 1986 (as amended), that a meeting of the creditors Principal trading address: Grove Mill Cottages, Hasteds, of the above named company will be held at RSM Restructuring Hollingbourne, Maidstone, Kent, ME17 1UG Advisory LLP, 6th Floor, Salisbury House, 31 Finsbury Circus, London Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY EC2M 5SQ on 19 January 2017 at 2:15 PM for the purposes of ACT 1986 that a meeting of the creditors of the above-named dealing with Section 99 to 101 of the Insolvency Act 1986 (as Company will be held at 10 Palace Avenue, Maidstone, Kent, ME15 amended). 6NF on 23 January 2017 at 10.15 am for the purposes mentioned in A shareholders’ meeting has been convened for 19 January 2017 to Sections 99, 100 and 101 of the said Act. Forms of proxy and proof of pass a resolution for the winding up of the company. debt to be used at the Meeting, must be lodged at the offices of CCW Secured creditors (unless they surrender their security) must give Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, particulars of their security and its value if they wish to vote at the TN1 1EE, the Registered Office of the company, not later than 12 meeting. noon on 20 January 2017. The resolutions to be taken at the meeting may include a resolution Vincent John Green and Mark Newman (IP Nos. 009416 and 008723) specifying the terms on which the Joint Liquidators are to be of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge remunerated including the basis on which disbursements are to be Wells, Kent, TN1 1EE are qualified to act as Insolvency Practitioners recovered from the company’s assets and the meeting may receive in relation to the company and, during the period before the day on information about, and be called upon to approve, the costs of which the meeting is to be held, will furnish creditors free of charge preparing the statement of affairs and convening the meeting. with such information concerning the company’s affairs as they may A creditor entitled to vote at the above meetings may appoint a proxy reasonably require. to attend and vote instead of him. Proxy forms to be used at the For further details contact: Hannah Wilby, Email: meetings, together with any hitherto unlodged proof of debt, must be [email protected] Tel: 01892 700200. lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Lee Paul Smith, Director Chandlers Ford, Eastleigh SO53 3TY, no later than 12 noon on 19 09 January 2017 January 2017. Ag EF100623 (2684517) A full list of the names and addresses of the company’s creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh HOUSE2684576 TO HOME CONVERSIONS LIMITED SO53 3TY between 10.00am and 4.00pm on the two business days (Company Number 10171389) prior to the day of the meeting. Registered office: 20-22 Wenlock Road, London, N1 7GU A Guide to Liquidators’ Fees, which provides information for creditors Principal trading address: 20-22 Wenlock Road, London, N1 7GU in relation to the remuneration of a Liquidator, can be accessed at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY https://rsm.insolvencypoint.com under ‘general information for ACT 1986 that a meeting of the creditors of the above named creditors’. A hard copy can be requested from my office by telephone, Company will be held at 55 Old Broad Street, London, EC2M 1RX on email or in writing. Alternatively, a copy will be provided on written 26 January 2017 at 2.15 pm for the purposes mentioned in Sections request by Matthew Vanderman , RSM Restructuring Advisory LLP, 99, 100 and 101 of the said Act. Creditors wishing to vote at the Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. meeting must lodge their proxy, together with a statement of their Insolvency practitioners are bound by the Insolvency Code of Ethics claim at the offices of Parker Andrews Limited, 5th Floor, The Union when carrying out all professional work relating to an insolvency Building, 51-59 Rose Lane, Norwich, NR1 1BY, by no later than 12 appointment. noon on the business day preceding the date of the meeting. Further details are available from Matthew Vanderman , telephone Resolutions to be taken at the meeting may include a resolution number 023 8064 6420. (2685227) specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and 2684530HAYWIDE LIMITED convening the meeting. Trading Name: Ye Olde Red Lion A list of the names and address of the Company’s creditors will be (Company Number 09674084) available for inspection, free of charge, at the offices of Parker Registered office: 516 Manchester Road, Warrington, Cheshire, WA3 Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, 6JT Norwich, NR1 1BY on 24 and 25 January 2017 between the hours of Principal trading address: 516 Manchester Road, Warrington, 10.00 am and 4.00 pm. Cheshire, WA3 6JT Further details contact: Phoebe Jones, Tel: 01604 284284. Notice is hereby given, pursuant to Section 98(1) OF THE John Wilson, Director INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors 09 January 2017 has been summoned for the purposes mentioned in Sections 99, 100 Ag EF100615 (2684576) and 101 of the said Act. The meeting will be held at Sam Platts, Trafford Wharfe Road, Manchester, M17 1EX on 24 January 2017 at 11.15 am. In order to be entitled to vote at the meeting, creditors IDEAL2684525 ESTATES LIMITED must lodge their proxies at O’Hara & Co, Wesley House, Huddersfield (Company Number 01583407) Road, Birstall, Batley, WF17 9EJ, by no later than 12 noon on the Registered office: 2 Water Court Water Street, Birmingham, West business day prior to the day of the meeting, together with a Midlands, B3 1HP completed proof of debt form. Principal trading address: 2 Water Court Water Street, Birmingham, A list of the names and addresses of the company’s creditors will be West Midlands, B3 1HP available for inspection, free of charge, at the offices of O’Hara & Co, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ ACT 1986 that a meeting of the creditors of the above named between 10.00 am and 4.00 pm on the two business days prior to the Company will be held at The Holiday Inn Droitwich, M5, Jct 5, date of the meeting. Worcester Road, Wychbold, Droitwich, Worcestershire, W9 7PA on 20 For further details contact: Peter O’Hara, Email: January 2017 at 3.45 pm for the purposes mentioned in Section 99 to [email protected] Tel: 01924 477449. Alternative contact: 101 of the said Act. Creditors wishing to vote at the Meeting must Michael Royce. lodge their proxy, together with a statement of their claim at the Neal Douglas Widdowson, Director offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, 09 January 2017 Doncaster, DN1 3HR, not later than 12.00 noon on 19 January 2017.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 37 COMPANIES

A list of the names and addresses of the Company’s creditors may be Notice is hereby given pursuant to Section 98 of the Insolvency Act inspected, free of charge, at the offices of Silke & Co Ltd, at the 1986 that a meeting of the creditors of the above-named company above address between 10.00 am and 4.00 pm on the two business will be held at Moorend House, Snelsins Lane, Cleckheaton, West days preceding the date of the meeting stated above. Yorkshire BD19 3UE, on 19 January 2017 at 11.15 am for the Contact Silke & Co Ltd on 01302 342875. purposes mentioned in Sections 99 to 101 of the said Act. Ronald Austin Shuck, Director Resolutions to be considered at the meeting may include a resolution 06 January 2017 specifying the terms on which the liquidator is to be remunerated. The Ag EF100621 (2684525) meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. 2685152J D FORD AND SON LTD Creditors wishing to vote at the meeting must lodge their proxy, (Company Number 08549994) together with a full statement of account at the registered office – Registered office: 145-157 St John Street, London EC1V 4PW O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 Principal trading address: Shirlings High Street, Ninfield, Battle, East 3UE not later than 12 noon on the business day prior to the date of Sussex TN33 9JR this meeting. Notice is hereby given, pursuant to Section 98 of the Insolvency Act For the purposes of voting, a secured creditor is required (unless he 1986 that a meeting of creditors of the above named Company will be surrenders his security) to lodge at O’Haras Limited, Moorend House, held at Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT on Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a 26 January 2017, at 3.15 pm for the purposes mentioned in Sections statement giving particulars of his security, the date when it was given 99 to 101 of the said Act. and the value at which it is assessed. Any Creditor entitled to attend and vote at this Meeting is entitled to Notice is further given that a list of the names and addresses of the do so either in person or by proxy. Creditors wishing to vote at the company’s creditors may be inspected, free of charge, at O’Haras Meeting must (unless they are individual creditors attending in person) Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE lodge their proxy at Oxford Chambers, Oxford Road, Guiseley, Leeds between 10.00 am and 4.00 pm on the two business days preceding LS20 9AT by no later than 12:00 on the business day preceding the the date of the meeting stated above. If necessary please contact date of the meeting. Christopher Brooksbank (office holder no 9658) by email Resolutions to be taken at the meeting may include a resolution [email protected] or telephone 01274 800380. specifying the terms on which the Liquidator is to be remunerated and John Watson, Director the meeting may receive information about, or be called upon to 4 January 2017 (2684571) approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be PARKERS2684575 NUMBER TWENTY LTD available free of charge at Oxford Chambers, Oxford Road, Guiseley, (Company Number 09146518) Leeds LS20 9AT during the two business days preceding the above Registered office: 20 Wesley Street, Castleford, West Yorkshire, meeting, between the hours of 10.00am and 4.00pm. WF10 1AE Further information about this case is available from Emma Gray at Principal trading address: 20 Wesley Street, Castleford, West the offices of Walsh Taylor on 01943 877545 or at Yorkshire, WF10 1AE [email protected]. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY James Ford , Director (2685152) ACT 1986 that a meeting of the creditors of the Company will be held at Ashfield House, Illingworth Street, Ossett, West Yorkshire WF5 8AL on 26 January 2017 at 11.15 am for the purposes mentioned in JKB2684529 PROJECT SERVICES LTD Section 99 to 101 of the said Act. Resolutions to be taken at the (Company Number 07581360) meeting may include a resolution specifying the terms on which the Registered office: 119 Francklyn Gardens, Edgware, HA8 8SB Liquidator is to be remunerated. The meeting may receive information Principal trading address: 29 Norwood Drive, Chester, CH4 7RH about, or be called upon to approve, the costs of preparing the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY statement of affairs and convening the meeting. Simon Weir of dsi ACT 1986 that a meeting of the creditors of the above named Business Recovery, Ashfield House, Illingworth Street, Ossett, West Company will be held at Hunter House, 109 Snakes Lane West, Yorkshire WF5 8AL, (IP No. 9099) is qualified to act as Insolvency Woodford Green, Essex, IG8 0DY on 25 January 2017 at 11.00 am for Practitioner in relation to the Company and, during the period before the purposes mentioned in Sections 99, 100 and 101 of the said Act. the day on which the meeting is to be held, will furnish creditors free Resolutions to be taken at the meeting may include a resolution of charge with such information concerning the Company’s affairs as specifying the terms on which the liquidator is to be remunerated and they may reasonably require. his disbursements paid, and the meeting may receive information Further details contact: Dominic Riordan, Email: [email protected] about, or be called upon to approve, the costs of preparing the Tel: 01924 790880 statement of affairs and convening the meeting. Zafar Iqbal (IP No Emma Kittrick, Director 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, 09 January 2017 Woodford Green, Essex, IG8 0DY, is qualified to act as an insolvency Ag EF100566 (2684575) practitioner in relation to the above and will make available for inspection, free of charge, a list of names and addresses of the Company’s creditors between 10.00am and 4.00pm on the two PRO2684577 GLASS SYSTEMS LIMITED business days before the day of the meeting. (Company Number 09144470) Further details contact: Paula Bates, Tel: 020 8498 0163. Registered office: Prospect House, 11-13 Lonsdale Gardens, Johnny Ernest, Director Tunbridge Wells, Kent, TN1 1NU. (Formerly) Unit 1 Wrotham Water 06 January 2017 Farm, Wrotham Water Road, Sevenoaks, Kent, TN15 7SG Ag EF100554 (2684529) Principal trading address: Spring Cottage, Wrotham Water Road, Wrotham, Sevenoaks, TN15 7SG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ORRISDALE2684571 LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 07266382) Company will be held at the offices of Compass Financial Recovery & Registered office: Frogowse, Station Lane, Newport, Brough HU15 Insolvency Limited, Prospect House, 11-13 Lonsdale Gardens, 2PX Tunbridge Wells, Kent, TN1 1NU on 23 January 2017 at 10.30 am for Principal trading address: Low Farm Stables, Camela Lane, the purposes mentioned in Sections 99, 100 and 101 of the Act. Mark Camblesforth, Selby YO8 8HA Stephen Willis (IP No: 9391), of Compass Financial Recovery & Insolvency Limited, Prospect House, 11-13 Lonsdale Gardens,

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Tunbridge Wells, Kent, TN1 1NU, is a person qualified to act as an RESOURSYS2685224 LIMITED Insolvency Practitioner in relation to the Company who will, during the (Company Number 09231909) period before the day of the meeting, furnish creditors, free of charge Registered office: Lynwood House, -373-375 Station Road, Harrow, with such information concerning the Company’s affairs as they may Middlesex, HA1 2AW reasonably require. Principal trading address: 1 Royal Exchange, London, EC3V 3DG Further details contact: Mark Willis, Email: Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a [email protected], Tel: 01892 530600. meeting of the creditors of the above named company will be held at Marcel Huisman, Director The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 2 06 January 2017 February 2017 at 12:30 pm. The purpose of the meeting, pursuant to Ag EF100605 (2684577) Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. 2684581PROJECT MANAGEMENT PROFESSIONALS (PMP) LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 06565357) their proxies, together with a statement of their claim at the offices of Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Principal trading address: 63 Abbeville Road, London, SW4 9JW Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 1 In accordance with Rule 4.54 OF THE INSOLVENCY RULES 1986 February 2017. Please note that submission of proxy forms by email notice is hereby given that a meeting of the Company’s creditors has is not acceptable and will lead to the proxy being held invalid and the been summoned to consider resolutions fixing the basis of the vote not cast. Liquidator’s remuneration and authorising them to draw category 2 Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is disbursements. The meeting will be held at Beacon, 99 Leigh Road, a qualified Insolvency Practitioner who will furnish creditors free of Eastleigh, Hampshire, SO50 9DR on 20 February 2017 at 12.00 noon. charge with such information concerning the Company’s affairs as Proxies to be used at the meeting must be lodged at Beacon LLP, 99 they may reasonably require during the period before the day on Leigh Road, Eastleigh, Hampshire, SO50 9DR, not later than 12.00 which the meeting is to be held. noon on the business day before the meeting. Any person who requires further information may contact George Notice is also given that, for the purpose of voting, secured creditors Langley of Begbies Traynor (Central) LLP by e-mail at must (unless they surrender their security) lodge a statement giving [email protected] or by telephone on 01702 particulars of their security, the date when it was given, and the value 467255. at which it is assessed prior to the meeting of creditors at 99 Leigh By Order of the Board Road, Eastleigh, Hampshire, SO50 9DR. Forms of general and special John Harber , Director proxy are available for use at the meeting if desired. 30 December 2016 (2685224) Date of appointment: 1 June 2016. Office holder details: James Stephen Pretty (IP No. 9065) of Beacon LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. S2684572 J INTERIORS (LONDON) LTD Further information about this case is available from Cheryl Brown at (Company Number 07789374) the office of Beacon LLP on 023 8065 1441, or via email at Registered office: Top Floor Claridon House, London Road, Stanford- [email protected] le-Hope, Essex, SS17 0JU James Stephen Pretty, Liquidator Principal trading address: Unit 7, Sheredays Courtyard, High Street, 11 January 2017 Billericay, Essex, CM12 9BQ Ag EF100867 (2684581) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at 40a Station Road, Upminster, Essex, RM14 QSG2684579 ADVISORY SERVICES LIMITED 2TR on 20 January 2017 at 11.30 am for the purposes mentioned in (Company Number 06877679) Section 99 to 101 of the said Act. A meeting of shareholders has been Registered office: 30 Prebend Mansions, Chiswick, London, W4 2LU called and will be held prior to the meeting of creditors to consider Principal trading address: 30 Prebend Mansions, Chiswick, London, passing a resolution for voluntary winding up of the Company. A list of W4 2LU the names and addresses of the Company’s creditors will be available Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY for inspection free of charge at the offices of Aspect Plus Limited, 40a ACT 1986 that a meeting of the creditors of the above named Station Road, Upminster, Essex, RM14 2TR, on the two business Company will be held at 66 Prescot Street, London, E1 8NN on 24 days preceding the date of the creditors meeting. Any creditor entitled January 2017 at 11.30 am for the purposes mentioned in Sections to attend and vote at the meeting is entitled to do so either in person 100 and 101 of the said Act, that is: The nomination of a Liquidator or by proxy. Creditors wishing to vote at the meeting must (unless and the appointment of a Liquidation Committee. Matters to be they are individual creditors attending in person) lodge their proxy at considered by the meeting may also include resolutions to fix the the offices of Aspect Plus Limited, 40a Station Road, Upminster, Joint Liquidators’ remuneration and agree the costs of convening the Essex, RM14 2TR no later than 12 noon on 19 January 2017. meeting. Creditors wishing to vote at the meeting must lodge their The resolutions that may be tabled at the meeting include an proxy, accompanied by a full statement of account, at 66 Prescot opportunity for creditors to form a committee and a resolution to Street, London, E1 8NN not later than 12.00 noon on the full working approve Aspect Plus Limited’s pre appointment costs. Unless there day immediately preceding that of the meeting. For the purposes of are exceptional circumstances, a creditor will not be entitled to vote voting, a secured creditor is required (unless security will be unless his written statement of claim, (’proof’), which clearly sets out surrendered) to lodge at 66 Prescot Street, London, E1 8NN before the name and address of the creditor and the amount claimed has the meeting, a statement giving particulars of his security, the date been lodged and admitted for voting purposes. Whilst such proofs when it was given and the value at which it is assessed. Notice is also may be lodged at any time before voting commences, creditors given that, pursuant to Section 98(2) of the Insolvency Act 1986, that intending to vote at the meeting are requested to send them with their Melissa Lorraine Jackson and John Anthony Dickinson of Carter proxies. Unless they surrender their security, secured creditors must Backer Winter LLP, 66 Prescot Street, London, E1 8NN, are qualified give particulars of their security, the date when it was given and the to act as insolvency practitioners in relation to the above Company. A estimated value at which it is assessed if they wish to vote at the list of the names and addresses of the Company’s creditors will be meeting. The meeting may receive information about or be called made available for inspection, free of charge, at the offices of Carter upon to approve the costs of preparing the Statement of Affairs and Backer Winter LLP, 66 Prescot Street, London, E1 8NN, between convening the meeting. Name and address of Insolvency Practitioner 10.00 am and 4.00 pm on the two business days preceding the date calling the meeting: Darren Edwards (IP No. 10350) of 40a Station of the meeting stated above. Road, Upminster, Essex, RM14 2TR. Further details contact: Toby Cooper, Email: [email protected] For further details contact: Terry Harington, Email: Tel: 020 7309 3902. [email protected], or Tel: 01708 300170. Sridhar Vedala, Director Stephen O’Shea, Director 06 January 2017 22 December 2016 Ag EF100542 (2684579) Ag EF100597 (2684572)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 39 COMPANIES

SECURE2684222 INTERNETWORKS LIMITED 09/01/2017 (2685242) (Company Number 05250811) Registered office: 21 High View Close, Hamilton Office Park, Hamilton, Leicester LE4 9LJ THE2684524 LITTLE SCHOOL LIMITED Principal trading address: 35 Westley Grange West Avenue, Wigston, (Company Number 09143978) Leicester LE18 2FB Registered office: Office Suite A, Limekiln Road, Pontnewynydd, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Pontypool, Gwent, NP4 6TF Act 1986, that a Meeting of Creditors of the above named Company Principal trading address: Office Suite A, Limekiln Road, will be held at the offices of MT Insolvency, 21 High View Close, Pontnewynydd, Pontypool, Gwent, NP4 6TF Hamilton, Leicester LE4 9LJ on 26 January 2017 at 11.15 am for the Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") purposes mentioned in Section 99, 100 and 101 of the said Act, being a meeting of the creditors of the above-named Company will be held to lay a statement of affairs before the creditors, appoint a liquidator at Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, and appoint a liquidation committee. Salisbury, Wiltshire SP1 1EF on 23 January 2017 at 11.15 am. The The Resolutions at the meeting of creditors may include a resolution purpose of the meeting, pursuant to Sections 99 to 101 of the Act is specifying the terms on which the Liquidator is to be remunerated. to consider the statement of affairs of the Company to be laid before The meeting may receive information about, or be asked to approve, the meeting, to appoint a liquidator and, if the creditors think fit, to the cost of preparing the Statement of Affairs and convening the appoint a liquidation committee. In order to be entitled to vote at the meeting. meeting, creditors must lodge their proxies, together with a statement Creditors wishing to vote at the meeting must (unless they are of their claim at the offices of Begbies Traynor (Central) LLP, 65 St. individual creditors attending in person) ensure that their proxy form Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, not later than and statement of claim is received at MT Insolvency, 21 High View 12 noon on 20 January 2016. Please note that submission of proxy Close, Hamilton Office Park, Hamilton, Leicester LE4 9LJ not later forms by email is not acceptable and will lead to the proxy being held than 12.00 noon on the business day before the meeting. invalid and the vote not cast. A list of the names and addresses of the NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Company’s creditors may be inspected, free of charge, at Begbies creditors must, unless they surrender their security, lodge at the Traynor (Central) LLP at the above address between 10.00 am and Registered Office of the Company particulars of their security, 4.00 pm on the two business days preceding the date of the meeting including the date when it was given and the value at which it is stated above. assessed. Any person who requires further information may contact Joshua Pursuant to Section 98(2) of the Act, lists of the names and addresses Cook of Begbies Traynor (Central) LLP by e-mail at of the Company's Creditors will be available for inspection, free of [email protected] or by telephone on 01722 charge, at the offices of MT Insolvency, 21 High View Close, Hamilton 435190. Office Park, Hamilton, Leicester LE4 9LJ on the two business days Donna Hermitage, Director prior to the day of the Meeting. 09 January 2017 Mark Grahame Tailby (IP Number 9115) of MT Insolvency, 21 High Ag EF100849 (2684524) View Close, Hamilton Office Park, Hamilton, Leicester LE4 9LJ is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 0116 216 6223 or by email to TYKE2684751 TAVERNS LIMITED [email protected] (Company Number 07470945) David Needham , Director Trading Name: The Tyke Tavern Dated: 10 January 2017 (2684222) Registered office: 2B The Gateway North, Crown Point Road, Leeds LS9 8BZ Principal trading address: 2B The Gateway North, Crown Point Road, 2685242SY HAIRDRESSING LTD Leeds LS9 8BZ (Company Number 08767509) Notice is hereby given, pursuant to Section 98 of the Insolvency Act Registered office: Summit House, 10 Waterside Court, Albany Street, 1986 that a meeting of creditors of the above named Company will be Newport, South Wales NP20 5NT held at BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU Principal trading address: Brass Knocker Street, The Square, Magor, on 27 January 2017, at 10.30 am for the purposes mentioned in Monmouthshire, NP26 3EG Sections 99 to 101 of the said Act. (t/a Jazz Hair & Beauty) Any Creditor entitled to attend and vote at this Meeting is entitled to Notice is hereby given, pursuant to Section 98 of the INSOLVENCY do so either in person or by proxy. Creditors wishing to vote at the ACT 1986, that a Meeting of the Creditors of the above-named Meeting must (unless they are individual creditors attending in person) Company will be held at:- Purnells, 5&6 Waterside Court, Albany lodge their proxy at 8 Park Place, Leeds LS1 2RU by no later than Street, Newport, South Wales, NP20 5NT on 24/01/2017 at 1.00 pm 12:00 on the business day preceding the date of the meeting. for the purpose of having a full statement of the position of the Resolutions to be taken at the meeting may include a resolution Company's affairs, together with a List of the Creditors of the specifying the terms on which the Liquidator is to be remunerated and Company and the estimated amount of their claims, laid before them, the meeting may receive information about, or be called upon to and for the purpose, if thought fit, of nominating a Liquidator and of approve, the cost of preparing the statement of affairs and convening appointing a Liquidation Committee. In addition, resolutions to be the meeting. taken at this meeting may include a resolution specifying the terms on A list of the names and addresses of the company's creditors will be which the Liquidator is to be remunerated. available free of charge at BWC Business Solutions LLP, 8 Park A list of the names and addresses of the Company's Creditors will be Place, Leeds LS1 2RU during the two business days preceding the available for inspection free of charge at Purnells, 5 & 6 Waterside above meeting, between the hours of 10.00am and 4.00pm. Court, Albany Street, Newport, South Wales, NP20 5NT, being a Further information about this case is available from Richard place in the relevant locality, on the two business days prior to the Marchinton at the offices of BWC on 0113 243 3434 or at bwc@bwc- date of the meeting. solutions.com. Proofs and Proxies to be used at the meeting must be lodged with the David Wall , Director (2684751) company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT by 12 noon on the business day before the meeting. UK2684568 GREEN SERVICES LIMITED Notice is also given that, for the purpose of voting, Secured Creditors (Company Number 07055289) must (unless they surrender their security) lodge at, Purnells, 5 & 6 Registered office: 8 Crossways, Silwood Road, Ascot, Berkshire, SL5 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, 0PY before the Meeting, a statement giving particulars of their Security, Principal trading address: 8 Crossways, Silwood Road, Ascot, the date when it was given, and the value at which it is assessed. Berkshire, SL5 0PY Queries may be sent to: [email protected] or [email protected]. Sally Anne Young

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY documentary evidence as may appear to the Liquidator to be ACT 1986 that a meeting of the creditors of the above named necessary. A creditor who has not proved this debt before the Company will be held at Trinity House, 28-30 Blucher Street, declaration of any dividend is not entitled to disturb, by reason that he Birmingham B1 1QH on 24 January 2017 at 11.30 am for the has not participated in it, the distribution of that dividend or any other purposes mentioned in Sections 99, 100 and 101 of the said Act. dividend declared before his debt was proved. Rachel Ballinger (IP No. 11510) of Greenfield Recovery Limited, Trinity Further details contact: Warren Brooking, Email: House, 28-30 Blucher Street, Birmingham B1 1QH, is qualified to act [email protected] Tel: 01708 300170. as an insolvency practitioner in relation to the above and a list of Darren Edwards, Liquidator names and addresses of the company’s creditors will be available for 10 January 2017 inspection free of charge at Trinity House, 28-30 Blucher Street, Ag EF100622 (2684598) Birmingham B1 1QH between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution to BLACKBURN'S2684617 CALDER FABRICS LIMITED approve a fixed fee in consideration of the costs of arranging the (Company Number 01024284) meetings of members and creditors and preparing the Statement of Registered office: Unit 30 Holme Bank Mills, Station Road, Mirfield, Affairs and associated documents. Approval will also be sought for West Yorkshire, WF14 8NA the recovery of the category 2 expenses. Creditors wishing to vote at Principal trading address: Unit 30 Holme Bank Mills, Station Road, the meeting must lodge their proxy together with a proof of debt at Mirfield, West Yorkshire, WF14 8NA Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Notice is hereby given that creditors of the Company are required, on Birmingham B1 1QH by no later than 12.00 noon on the business day or before 17 February 2017 to prove their debts by sending their full before the meeting, this being 12.00 noon on 23 January 2017. names and addresses, particulars of their debts or claims, and the For further details contact: Seema Achall, Email: names and addresses of their solicitors (if any), to the Joint [email protected] Tel: 0121 201 1720. Liquidators at Wesley House, Huddersfield Road, Birstall, Batley, William Grimes, Director WF17 9EJ. If so required by notice in writing from the Joint 09 January 2017 Liquidators, creditors must, either personally or by their solicitors, Ag EF100608 (2684568) come in and prove their debts 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 distribution made before their debts are 2684621WHOOSH CLEANING LIMITED proved. (Company Number 07027510) Date of appointment: 28 June 2016 Registered office: 509 London Road, Sheffield, S2 4HL Office holder details: Peter O’Hara and Simon Weir (IP Nos. 6371 and Principal trading address: 509 London Road, Sheffield, S2 4HL 9099) both of O’Hara & Co, Wesley House, Huddersfield Road, Notice is hereby given, pursuant to Section 98(1) OF THE Birstall, Batley, WF17 9EJ INSOLVENCY RULES 1986 (AS AMENDED) that a meeting of For further details contact: Peter O’Hara, Email: creditors has been summoned for the purposes mentioned in sections [email protected] Tel: 01924 477 449. Alternative contact: 99, 100 and 101 of the said Act. The meeting will be held at Booth & Amy Dunford. Co, The Masters House, Arundel Street, Sheffield, S1 4RE on 30 Peter O'Hara, Joint Liquidator January 2017 at 10.30 am. In order to be entitled to vote at the 09 January 2017 meeting, creditors must lodge their proxies at Booth & Co, The Ag EF100651 (2684617) Masters House, Arundel Street, Sheffield, S1 4RE, by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. 2685081DWJ COLOURPRINT LIMITED Phil Booth of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 (Company Number 07470478) 0RG is a person qualified to act as an insolvency practitioner in Registered office: 44 St Helens Road, Swansea, SA1 4BB relation to the company who will, during the period before the day on Principal trading address: Unit 4 Ash Court, Viking Way Industrial which the meeting is to be held, furnish creditors free of charge with Estate, Winch Wen, Swansea, SA1 7DA such information concerning the company’s affairs as they may I, J M Evans of H R Harris & Partners, 44 St. Helens Road, Swansea, reasonably require. SA1 4BB, give notice that I was appointed liquidator of the above For further details contact: Phil Booth on Email: named company on 23 November 2016 by resolutions of members [email protected] Alternative Contact: Luke Brough. and creditors. NOITCE IS HEREBY GIVEN that the creditors of the Oliver Francis Meredith, Director above named company which is being voluntarily wound up, are 06 January 2017 required, on or before 06 February 2017 to prove their debts by Ag EF100572 (2684621) sending to the undersigned, J. M. Evans of H R Harris & Partners, 44 St. Helens Road, Swansea, SA1 4BB, the liquidator of the company, written statements of the amounts they claim to be due to them from NOTICES TO CREDITORS the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator ANGLIAN2684598 EXTERIORS LTD to be necessary. A creditor who has not proved this debt before the (Company Number 08861257) declaration of any dividend is not entitled to disturb, by reason that he Registered office: Unit 2, Home Farm Business Centre, Norwich has not participated in it, the distribution of that dividend or any other Road, Marsham, Norfolk NR10 5PQ dividend declared before his debt was proved. Principal trading address: Unit 2, Home Farm Business Centre, Alternative contact: Ann Casey , [email protected], Norwich Road, Marsham, Norfolk NR10 5PQ 01792 643311. I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station J M Evans , (IP Number 9722), Liquidator,Appointed 23 November Road, Upminster, Essex, RM14 2TR, give notice that I was appointed 2016. liquidator of the above named Company on 4 January 2017. Notice is 10 January 2017 (2685081) hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 16 February 2017 to prove their debts by sending to the undersigned, Darren HARRIS2685080 MILLER ELECTRICAL & MECHANICAL SOLUTIONS Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, LIMITED RM14 2TR, the Liquidator of the Company, written statements of the (Company Number 06156771) amounts they claim to be due to them from the Company and, if so Registered office: 44 St Helens Road, Swansea, SA1 4BB requested, to provide such further details or produce such Principal trading address: Unit 3 St Lukes Court, Winch Wen Industrial Estate, Winch Wen, Swansea, SA1 7ER

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 41 COMPANIES

I, J. M. Evans of H R Harris & Partners, 44 St. Helens Road, Swansea, 2684607PENNY BLACK (WREXHAM) LIMITED SA1 4BB, give notice that I was appointed liquidator of the above (Company Number 08743413) named company on 24 November 2016 by resolutions of members Registered office: 134 Liverpool Road, Widnes, Cheshire, WA8 7JB and creditors. NOTICE IS HEREBY GIVEN that the creditors of the Principal trading address: 134 Liverpool Road, Widnes, Cheshire, above named company which is being voluntarily wound up, are WA8 7JB required, on or before 06th February 2017 to prove their debts by I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station sending to the undersigned, J. M. Evans of H R Harris & Partners, 44 Road, Upminster, Essex, RM14 2TR, give notice that I was appointed St. Helens Road, Swansea, SA1 4BB, the liquidator of the company, liquidator of the above named Company on 4 January 2017. Notice is written statements of the amounts they claim to be due to them from hereby given that the creditors of the above named Company which is the company and, if so requested, to provide such further details or being voluntarily wound up, are required, on or before 17 February produce such documentary evidence as may appear to the liquidator 2017 to prove their debts by sending to the undersigned, Darren to be necessary. A creditor who has not proved this debt before the Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, declaration of any dividend is not entitled to disturb, by reason that he RM14 2TR, the Liquidator of the Company, written statements of the has not participated in it, the distribution of that dividend or any other amounts they claim to be due to them from the Company and, if so dividend declared before his debt was proved.Alternative Contact: requested, to provide such further details or produce such Ann Casey, [email protected]. 01792 643311. documentary evidence as may appear to the Liquidator to be J M Evans , LiquidatorIP Number 9722, Appointed 24 November 2016 necessary. A creditor who has not proved this debt before the 10 January 2017 (2685080) declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. 2684217LANDY TEST LIMITED For further details contact: Warren Brooking, Email: (Company Number 07606846) [email protected] Tel: 01708 300170. Registered office: The Pinnacle, 160 Midsummer Boulevard, Milton Darren Edwards, Liquidator Keynes, Buckinghamshire MK9 1FF 09 January 2017 Principal trading address: Indrashiri, Mill Hill, Ashford Road, Ag EF100559 (2684607) Kingsnorth, Ashford TN23 3EW Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove REVIEWMEDIA2685079 LTD their debts on or before 10 February 2017, by sending their names (Company Number 03890274) and addresses along with descriptions and full particulars of their Registered office: Media House, Stanmore Industrial Estate, debts or claims and the names and addresses of their solicitors (if Bridgnorth, WV15 5HP any), to the Joint Liquidators at Mazars LLP, The Pinnacle, 160 Principal trading address: Media House, Stanmore Industrial Estate, Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF Bridgnorth, WV15 5HP and, if so required by notice in writing from the Joint Liquidators of In accordance with Rule 4.106A , I Mark Jonathan Botwood (IP the Company or by the Solicitors of the Joint Liquidators, to come in Number 8965) of Muras Baker Jones Ltd, Regent House, Bath and prove their debts or claims, or in default thereof they will be Avenue, Wolverhampton, WV1 4EG, give notice that on 6 January excluded from the benefit of any distribution made before such debts 2017 I was appointed Liquidator of Reviewmedia Ltd by resolutions of or claims are proved. members and creditors. Office Holder Details: Rebecca Dacre and Simon David Chandler (IP Notice is hereby given that the creditors of the above named numbers 9572 and 8822) of Mazars LLP, The Pinnacle, 160 company, which is being voluntarily wound up, are required, on or Midsummer Boulevard, Milton Keynes MK9 1FF. Date of before 10 February 2017 to send in their full Christian and surnames, Appointment: 25 February 2016. Further information about this case is their addresses and descriptions, full particulars of their debts or available from Sarah Curley at the offices of Mazars LLP on 01908 claims, and the names and addresses of their Solicitors (if any), to the 257 146. undersigned Mark Jonathan Botwood of Regent House, Bath Avenue, Rebecca Dacre and Simon David Chandler , Joint Liquidators Wolverhampton’, WV1 4EG, the Liquidator of the said company, and, (2684217) if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or LLAW2685276 YN LLAW LIMITED claims at such time and place as shall be specified in such notice, or (Company Number 06990996) in default thereof they will be excluded from the benefit of any In accordance with Rule 4.106, I, David Gerard Kirk of Kirks, Rural distribution. For further details contact Alison Endacott, tel number Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 01902 393000, email: [email protected] 6FE, give notice that on 21 December 2016 I was appointed Mark Jonathan Botwood , Liquidator Liquidator of Llaw Yn Llaw Limited by resolutions of members and 9 January 2017 (2685079) creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or UK2685196 INTERIOR DESIGN SPECIALISTS LIMITED before 27 January 2017 to send in their full Christian and Surnames, (Company Number 06678539) their addresses and descriptions, full particulars of their debts or Trading Name: RIM Tile Boutique claims, and the names and addresses of their solicitors (if any), to the Registered office: 12 Mulberry Place, Pinnell Road, London SE9 6AR undersigned David Gerard Kirk of Kirks, Rural Enterprise Centre, Principal trading address: Unit 311 Design Centre, Chelsea Harbour, Vincent Carey Road, Rotherwas, Hereford HR2 6FE, the liquidator of London SW10 0XE the said company, and, if so required by notice in writing from the Ian Franses (IP Number: 002294) and Jeremy Karr (IP Number: said liquidator, are, personally or by their solicitors, to come in and 009540), both of Begbies Traynor (Central) LLP of 24 Conduit Place, prove their debts or claims at such time and place as shall be London W2 1EP were appointed as Joint Liquidators of the Company specified in such notice, or in default thereof they will be excluded on 10 January 2017. from the benefit of any distribution. Creditors of the Company are required on or before the 15 February Further enquiries contact: Wendy George , Tel 01432 373692, Email: 2017 to send their names and addresses and particulars of their debts [email protected] or claims and the names and addresses of the solicitors (if any) to the David Gerard Kirk, joint liquidators, at Begbies Traynor (Central) LLP, 24 Conduit Place, Capacity of office holder(s): Liquidator London W2 1EP and, if so required by notice in writing from the joint 21 December 2016 (2685276) liquidators, by their solicitors or personally, to come in and prove their said 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 distribution made before such debts are proved.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact the Joint Office Holder Details: Patricia Angela Marsh (IP number 9592) of Liquidator by telephone on 020 7262 1199. Alternatively enquiries can Marsh Hammond Limited, Peek House, 20 Eastcheap, London EC3M be made to Simon Killick by e-mail at simon.killick@begbies- 1EB. Date of Appointment: 10 January 2017. Further information traynor.com or by telephone on 020 7262 1199. about this case is available from Marc Potter at the offices of Marsh Dated 10 January 2017 Hammond Limited on 020 7220 7892. Ian Franses , Joint Liquidator (2685196) Christopher Nicholls , Chairman (2684951)

RESOLUTION FOR WINDING-UP ABC2684511 REMOVALS UK LIMITED Company Limited by Shares 2685265THE INSOLVENCY ACT 1986 AND THE COMPANIES ACT 1986 (Company Number 06356147) COMPANY LIMITED BY SHARES Registered office: Unit 2 Image Business Park, East Cannock Road, RESOLUTIONS Hednesford, Cannock, Staffordshire WS12 1LT (PURSUANT TO SECTION 378 (1) & (2) OF THE COMPANIES ACT Principal trading address: Unit 2 Image Business Park, East Cannock 1985 AND 84(1 )(B) & (C) AND 100 OF THE INSOLVENCY ACT Road, Hednesford, Cannock, Staffordshire WS12 1LT 1986). At a General Meeting of the above named company, duly convened LLAW YN LLAW LIMITED and held at Station House, Midland Drive, Sutton Coldfield, West (Company Number 06990996) Midlands B72 1TU, on 6 January 2017, the following resolutions were Passed - 21 December 2016 duly passed; No 1 as a special resolution and No 2 as an ordinary At a General Meeting of the Members of the above named Company, resolution:- duly convened and held at Rural Enterprise Centre, Vincent Carey 1. “That the Company be wound up voluntarily”. Road, Rotherwas, Hereford, HR2 6FE the following resolutions were 2. “That Gerald Irwin of Irwin and Company, Station House, Midland duly passed; number 1 as a special resolution and number 2 as an Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the ordinary resolution:- purposes of such winding up”. 1. "That it has been proved to the satisfaction of this Meeting that the Office Holder Number: 8753 Company cannot, by reason of its liabilities, continue its business, Tel No: 0121 321 1700 and that the Company be wound up voluntarily". Kevin Harris, Director (2684511) 2. "That David Gerard Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE be and he is hereby appointed Liquidator for the purposes of the voluntary winding up". ALPHA2684494 CLEANING SERVICES (UK) LIMITED Nicholas Evans, Director (Company Number 07005417) Date: 21 December 2016 Trading Name: Alpha Cleaning At a meeting of creditors held on 21 December 2016 the creditors Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA confirmed the appointment of David Kirk as Liquidator. (2685265) Principal trading address: 13 Grenoble Gardens, Palmers Green, London N13 6JE Insolvency Act 1986 – section 84(1)(b) 24/72684505 FLOORCOVERING SERVICES LTD At a general meeting of the above named company, duly convened (Company Number 06468445) and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 5 Registered office: The Old Town Hall, 71 Christchurch Road, January 2017 the subjoined Special Resolution was passed: ‘That it Ringwood, BH24 1DH has been proved to the satisfaction of this meeting that the company Principal trading address: 104 Beamish Road, Poole, BH17 8SJ cannot by reason of its liabilities continue its business, and that it is Notice is hereby given that the following resolutions were passed on advisable to wind up the same, and accordingly that the company be 03 January 2017 as a special resolution and an ordinary resolution wound up voluntarily and that Ninos Koumettou be and is hereby respectively: appointed Liquidator of the company on 5 January 2017 for the “That the Company cannot, by reason of its liabilities, continue its purposes of such winding up.’ business, and that it is advisable to wind up the same, and Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings accordingly that the company be wound up voluntarily, and that David Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Patrick Meany, of Ashtons Business Recovery Ltd T/A Ashtons, The 7250 and email address: [email protected]. Alternative contact for Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH, (IP No. enquiries on proceedings: Melissa Nagi 9453) be appointed as Liquidator for the purposes of such voluntary Nikolaos Thamnidis, Director/Chairman (2684494) winding-up.” At a subsequent meeting of creditors held on 3 January 2017 the appointment of David Patrick Meany as Liquidator was confirmed. ALVECHURCH2684586 CAFE AND DELI LIMITED For further details contact: David Patrick Meany, Email: (Company Number 09363339) [email protected] Tel: 01202 970430.Alternative contact: Trading Name: Cafe Morso T Hollingsworth, Email: [email protected], Tel: 01202 Registered office: Hillcairnie House, St Andrews Road, Droitwich, 970430. Worcs WR9 8DJ Scott Moran, Director Principal trading address: 9 The Square, Alvechurch, Birmingham B48 Ag EF100631 (2684505) 7LA At a General Meeting of the Members of the above-named Company, duly convened, and held on 6 January 2017 the following Resolutions 32684951 SEAS DELIVERIES LIMITED were duly passed, as a Special Resolution and as an Ordinary (Company Number 07044156) Resolution: Registered office: Swiss House, Beckingham Street, Tolleshunt Major, "That the Company cannot, by reason of its liabilities, continue its Essex CM9 8LZ business, and that it is advisable to wind up the same, and Principal trading address: Swiss House, Beckingham Street, accordingly that the Company be wound up voluntarily." Tolleshunt Major, Essex CM9 8LZ "That Mark Elijah Thomas Bowen be appointed as Liquidator for the At a General Meeting of the Company, duly convened and held at purposes of such winding up." Peek House, 20 Eastcheap, London EC3M 1EB on 10 January 2017, At the subsequent Meeting of Creditors held on 6 January 2017 the the following Resolutions were passed as a Special Resolution and an appointment of Mark Elijah Thomas Bowen as Liquidator was Ordinary Resolution respectively: confirmed. That the Company be wound up voluntarily and THAT Patricia Angela Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Marsh of Marsh Hammond Limited, Peek House, 20 Eastcheap, MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, London EC3M 1EB be appointed Liquidator of the Company for the Worcestershire WR9 8DJ. Date of Appointment: 6 January 2017. purposes of the voluntary winding up. Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 43 COMPANIES

Jamie Rance , Director (2684586) BARNT2684470 GREEN CAFE AND DELI LIMITED (Company Number 09262581) Trading Name: Cafe Morso 2684492AMBROSE TRADING, WHOLESALE & DISTRIBUTION LTD Registered office: Hillcairnie House, St Andrews Road, Droitwich, (Company Number 08928334) Worcs WR9 8DJ Registered office: 207 Knutsford Road, Grappenhall, Warrington, Principal trading address: 14-16 Hewell Road, Barnt Green, Cheshire, WA4 2QL Birmingham B45 8NE Principal trading address: 33 Tatton Street, Knutsford, Cheshire, At a General Meeting of the Members of the above-named Company, WA16 6AE duly convened, and held on 6 January 2017 the following Resolutions At a General Meeting of the above-named Company, duly convened, were duly passed, as a Special Resolution and as an Ordinary and held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Resolution: Street, Manchester, M2 4NG on 06 January 2017 the subjoined "That the Company cannot, by reason of its liabilities, continue its Resolution was duly passed: business, and that it is advisable to wind up the same, and "That it has been proved to the satisfaction of this Meeting that the accordingly that the Company be wound up voluntarily." Company cannot, by reason of its liabilities, continue its business, "That Mark Elijah Thomas Bowen be appointed as Liquidator for the and that it is advisable to wind up the same, and accordingly that the purposes of such winding up." Company be wound up voluntarily, and that Toyah Marie Poole and At the subsequent Meeting of Creditors held on 6 January 2017 the John Paul Bell, both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 appointment of Mark Elijah Thomas Bowen as Liquidator was King Street, Manchester M2 4NG, (IP Nos: 9740 and 8608) be and are confirmed." hereby appointed Joint Liquidators for the purposes of such winding- Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of up.” MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Further details contact: Jess Williams, Email: Worcestershire WR9 8DJ. Date of Appointment: 6 January 2017. [email protected] Tel: + 44 (0161) 907 4044. Further information about this case is available from Sam Shepherd at Brian Gordon, Director the offices of MB Insolvency on 01905 776 771 or at Ag EF100571 (2684492) [email protected]. Jamie Rance , Director (2684470)

ANGLIAN2684497 EXTERIORS LTD (Company Number 08861257) BENJAMIN2685269 MILLER LIMITED Registered office: Unit 2, Home Farm Business Centre, Norwich (Company Number 07681591) Road, Marsham, Norfolk NR10 5PQ Registered office: 35 Ballards Lane, London N3 1XW Principal trading address: Unit 2, Home Farm Business Centre, Principal trading address: 124 Amelia Street, London SE17 3AR Norwich Road, Marsham, Norfolk NR10 5PQ At a General Meeting of the Members of the above-named Company, At a General Meeting of the above named company duly convened duly convened, and held at Mountview Court, 1148 High Road, and held at 40a Station Road, Upminster, Essex, RM14 2TR on 04 London N20 0RA, on 5 January 2017 the following Resolutions were January 2017 the following resolutions were duly passed as a special duly passed. No 1 as a Special Resolution and No2 as an Ordinary and an ordinary resolution, respectively: Resolution. “That it has been resolved by special resolution that the company be 1. That the Company be wound up voluntarily wound up voluntarily and that Darren Edwards, of Aspect Plus 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No. purposes of such Winding-up 10350) be appointed Liquidator of the Company for the purposes of Elizabeth Arakapiotis (IP No.009209) Liquidator, Kallis & the winding-up.” At the subsequent meeting of creditors held at the Co,Mountview Court, 1148 High Road, Whetstone, London N20 0RA. same place on the same date, the resolutions were ratified confirming Alternative contact: [email protected], 0208 446 6699 the appointment of Darren Edwards as liquidator. Benjamin Miller, Director (2685269) Further details contact: Warren Brooking, Email: [email protected] Tel: 01708 300170. Andrew Jordan, Chairman 2684936BRICKYABILITY LIMITED Ag EF100622 (2684497) (Company Number 05033549) Registered office: 30 St James Street, King's Lynn, Norfolk PE30 5DA Principal trading address: Beech House, Rectory Road, Tydd St Mary, ARNOLD2685248 JOINERY MANUFACTURING LIMITED Cambridgeshire PE13 5QL (Company Number 08596884) At an Extraordinary General Meeting of the Company, duly convened Registered office: 106 Carter Lane, Mansfield, Nottinghamshire, NG18 and held at Peek House, 20 Eastcheap, London EC3M 1EB on 10 3DH January 2017, the following Resolutions were passed as a Special Principal trading address: 2 Catton Road, Arnold, Nottingham, NG5 Resolution and an Ordinary Resolution respectively: 7JD That the Company be wound up voluntarily and THAT Patricia Angela Meeting details: Passed- 9 January 2017 Marsh of Marsh Hammond Limited, Peek House, 20 Eastcheap, At a General Meeting of the members of the above named company, London EC3M 1EB be appointed Liquidator of the Company for the duly convened and held at Hart Shaw, Europa Link, Sheffield purposes of the voluntary winding up. Business Park,, Sheffield, S9 1XU on 9 January 2017 the following Office Holder Details: Patricia Angela Marsh (IP number 9592) of resolutions were duly passed; No 1 as a special resolution and No 2 Marsh Hammond Limited, Peek House, 20 Eastcheap, London EC3M as an ordinary resolution:- 1EB. Date of Appointment: 10 January 2017. Further information Resolution details: about this case is available from Marc Potter at the offices of Marsh 1. “That the Company be wound up voluntarily”. Hammond Limited on 020 7220 7892 . 2. “That Christopher Brown and Emma Legdon of the firm of Hart Leslie Howlett , Chairman (2684936) Shaw LLP, be and are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding up and that the Joint Liquidators are empowered to act jointly and severally.” BROADLAND2684510 CATERING EQUIPMENT LIMITED Contact details: Christopher BrownJoint Liquidator8973Hart Shaw (Company Number 05776958) LLPEuropa Link, Sheffield Business Park, Sheffield, S9 1XU Tel. 0114 Registered office: Townshend House, Crown Road, Norwich, NR1 2518850 email: [email protected] Legdon 10754Joint 3DT LiquidatorHart Shaw LLPEuropa Link, Sheffield Business Park, Principal trading address: Ingram House, Meridian Way, Norwich, Sheffield, S9 1XU Tel. 0114 2518850 email: [email protected] NR7 0TA Steven Cooling, Chairman (2685248)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above-named Company, “THAT it has been proved to the satisfaction of this meeting that the duly convened, and held at Townshend House, Crown Road, company cannot, by reason of its liabilities, continue its business and Norwich, NR1 3DT on 06 January 2017 at 10.00 am the following that it is advisable to wind up the same, and accordingly that the Resolutions were duly passed, as a Special Resolution and as an Company be wound up voluntarily Ordinary Resolution respectively: The following was passed as an ordinary resolution “That the company be wound up voluntarily and that Andrew McTear, Stuart John Rathmell of Stuart Rathmell Insolvency, Nortex Mill, 105 of McTear Williams & Wood Limited, Townshend House, Crown Road, Chorley Old Road, Bolton BL1 3AS be and is hereby appointed Norwich NR1 3DT, (IP No. 007242) be and he is hereby appointed Contact details: Stuart Rathmell (IP: 10050) Stuart Rathmell Liquidator for the purposes of such winding-up.” Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS (t) Enquiries should be sent to McTear Williams & Wood Limited, 01204 867615 (e) [email protected] Townshend House, Crown Road, Norwich, NR1 3DT. (office: 01603 Bernard Fitzgibbon (2685247) 877540, Fax: 01603 877549) or email to [email protected] Colin Chettleburgh, Director Ag EF100620 (2684510) D2684512 KENT FLOORING LIMITED (Company Number 07645809) Registered office: The Old Town Hall, 71 Christchurch Road, 2684942BULL BAY HOTEL - AMLWCH LIMITED Ringwood BH24 1DH (Company Number 09888802) Principal trading address: 4 Madeline Crescent, Poole BH12 3HY Registered office: Bull Bay Road, Amlwch, Anglesey, Gwynedd LL69 Notice is hereby given that the following resolutions were passed on 9SH 06 January 2017 as a special resolution and an ordinary resolution Principal trading address: Bull Bay Road, Amlwch, Anglesey, respectively: Gwynedd LL69 9SH “That the Company cannot, by reason of its liabilities, continue its At a General Meeting of the Members of the above-named Company, business, and that it is advisable to wind up the same, and duly convened, and held on 11 January 2017 the following accordingly that the company be wound up voluntarily, and that David Resolutions were duly passed, as a Special Resolution and as an Patrick Meany, of Ashtons Business Recovery Ltd T/A Ashtons, The Ordinary Resolution: Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH, (IP No. That the Company be wound up voluntarily. 9453), be appointed as Liquidator for the purposes of such voluntary That Steven George Hodgson and Andrew John Waudby of BHP winding-up.” At a subsequent meeting of creditors held on 6 January Clough Corporate Solutions LLP, New Chartford House, Centurion 2017 the appointment of David Patrick Meany as Liquidator was Way, Cleckheaton, West Yorkshire, BD19 3QB be appointed Joint confirmed. Liquidators for the purposes of such winding up. For further details contact: David Patrick Meany on 01202 970430 or At the subsequent Meeting of Creditors held on 11 January 2017 the email: [email protected] Alternative contact: T appointment of Steven George Hodgson and Andrew John Waudby Hollingsworth on 01202 970430 or [email protected] of BHP Clough Corporate Solutions LLP, New Chartford House, Darren Kent, Director Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB as Joint Ag EF100613 (2684512) Liquidators was confirmed. Office Holder Details: Steven George Hodgson and Andrew John Waudby (IP numbers 13550 and 14390) of BHP Clough Corporate D2684500 S PRECISION ENGINEERING LIMITED Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, Company Limited by Shares West Yorkshire BD19 3QB. Date of Appointment: 11 January 2017. (Company Number 04777832) Further information about this case is available from Scott Shaw at Registered office: O’Haras Limited, Moorend House, Snelsins Lane, the offices of BHP Clough Corporate Solutions LLP on 0333 456 0078 Cleckheaton BD19 3UE or at [email protected]. Principal trading address: Unit J, Middleton Business Park, Cartwright Valerie Anne Langton , Chairman (2684942) Street, Cleckheaton BD19 5LY The Companies Act 1985 At an Extraordinary General Meeting of the above-named Company, C2684513 & R PUB COMPANY LTD duly convened, and held at Moorend House, Snelsins Lane, (Company Number 10094364) Cleckheaton BD19 3UE, on 3 January 2017 the following resolutions Registered office: 13 Regent Street, Nottingham NG1 5BS were duly passed as a Special Resolution and as an Ordinary Principal trading address: Rose & Crown, North Bar Without, Resolution respectively: Beverley, HU17 7AB “That it has proved to the satisfaction of this meeting that the At a General Meeting of the members of the above named Company, Company cannot, by reason of its liabilities, continue its business and duly convened and held at 13 Regent Street, Nottingham NG1 5BS on that it is advisable to wind up the same and, accordingly, that the 09 January 2017 the following resolutions were duly passed as a Company be wound up voluntarily and that Christopher Brooksbank Special and as an Ordinary Resolution respectively: of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton “That it has been resolved by a special resolution that the company BD19 3UE, be and is hereby appointed Liquidator for the purposes of be wound up voluntarily and that Anthony John Sargeant, of such winding up.” Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham Douglas Ibberson, Chairman/Director/Secretary (2684500) NG1 5BS, (IP No. 9659), be and is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: Tel: 0115 871 2940. DWJ2685264 COLOURPRINT LIMITED Gordon Reeves, Chairman (Company Number 07470478) Ag EF100590 (2684513) Registered office: 44 St Helens Road, Swansea, SA1 4BB Principal trading address: Unit 4 Ash Court, Viking Way Industrial Estate, Winch Wen, Swansea, SA1 7DA CROXTETH2685247 PUBLIC HOUSE LIMITED At a General Meeting of the above named company duly convened (Company Number 09576983) and held at 44 St Helens Road, Swansea, SA1 4BB, on 23 November Registered office: Penny Lane Business Centre, 374 Smithdown 2016, the following resolutions were duly passed as a special and an Road, Liverpool, Merseyside L15 5AN ordinary resolution, respectively: Principal trading address: Lower House Lane Norris Green Liverpool 1.“That it has been resolved by special resolution that the company L11 2SF be wound up voluntarily.” At an EXTRAORDINARY GENERAL MEETING of the above-named 2.“That J. M. Evans of H R Harris & Partners, 44 St. Helens Road, Company, duly convened, and held at 13:00 on 29 December 2016 at Swansea, SA1 4BB be appointed liquidator of the company for the Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton purposes of the winding-up”. At the subsequent meeting of creditors BL1 3AS, the following SPECIAL RESOLUTION was duly passed, viz: held at the same place on the same date, the resolutions were ratified Resolution details: confirming the appointment of J. M. Evans as liquidator. Contact details:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 45 COMPANIES

J. M. Evans, (IP No 9722), H R Harris & Partners Limited, 44 St Helens GTI2684230 ENVIRONMENTAL SERVICES LIMITED Road, Swansea, SA1 4BB, Alternative contact: Ann Casey, (Company Number 03586894) [email protected], 01792 643311 Registered office: 12 Station Court, Station Approach, Wickford, G. M. H. Jones, Chairman Essex SS11 7AT 23 November 2016 (2685264) Principal trading address: 5b Horndon Industrial Park, Station Road, Brentwood, Essex CM13 3XL Passed 10 January 2017 2684508EXPRESS FACILITIES LIMITED At an General Meeting of the members of the above named company, (Company Number 08946571) duly convened and held at Recovery House, Hainault Business Park, Registered office: 35 Beaufort Court, Admirals Way, South Quay 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 10 January 2017 the Waterside, London E14 9XL following resolutions were duly passed; No 1 as a special resolution Principal trading address: 8 Portland Road, Bromley BR1 5BD and No 2 as an ordinary resolution:- Insolvency Act 1986 – section 84(1)(b) 1. "That the Company be wound-up voluntarily". At a general meeting of the above named company, duly convened 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 6 Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he January 2017 the subjoined Special Resolution was passed: ‘That it is hereby appointed Liquidator for the purposes of the voluntary has been proved to the satisfaction of this meeting that the company winding-up". cannot by reason of its liabilities continue its business, and that it is Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, advisable to wind up the same, and accordingly that the company be Recovery House, Hainault Business Park, 15-17 Roebuck Road, wound up voluntarily and that Ninos Koumettou be and is hereby Ilford, Essex IG6 3TU. Date of Appointment: 10 January 2017. The appointed Liquidator of the company on 6 January 2017 for the telephone number of Alan Clark is 020 8524 1447. Julie Jackson who purposes of such winding up.’ can be contacted on 020 8559 5086 will be able to assist with Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings enquiries by creditors. Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Jamie Appleton , Director (2684230) 7250 and email address: [email protected]. Alternative contact for enquiries on proceedings: Alex Kakouris Robert Collins, Director/Chairman (2684508) HARRIS2685249 MILLER ELECTRICAL & MECHANICAL SOLUTIONS (Company Number 06156771) Registered office: 44 St Helens Road, Swansea, SA1 4BB FARLEY2684514 INVESTMENTS LIMITED Principal trading address: Unit 3 St Lukes Court, Winch Wen Industrial (Company Number 06440602) Estate, Winch Wen Swansea, SA1 7ER Trading Name: Tradephix At a General Meeting of the Members of the above named company, Registered office: Highland House, Mayflower Close, Chandlers Ford, duly convened, and held at 44 St Helens Road, Swansea, SA1 4BB, Eastleigh, SO53 4AR on 24 November 2016, the following resolutions were duly passed as Principal trading address: Unit 2, Tanners Court, Tanners Lane, a special and an ordinary resolution, respectively: Shootash, Romsey, SO51 6DP Resolution details: Notice is hereby given that the following resolutions were passed on 1. "That it has been resolved by special resolutuion that the company 06 January 2017 as a special resolution and ordinary resolutions be wound up voluntarily". respectively: 2. "That J.M.Evans of HR Harris & Partners, 44 St. Helens Road, “That the Company be wound up voluntarily and that Gregory Andrew Swansea, SA1 4BB be appointed liquidator of the company for the Palfrey and Stephen John Adshead, both of Smith & Williamson LLP, purposes of the winding-up". 4th Floor, Cumberland House, 15-17 Cumberland Place, At the subsequent meeting of creditors held at the same place on the Southampton, SO15 2BG, (IP Nos. 9060 and 8574) be appointed as same date, the resolutions were ratified confirming the appointment of Joint Liquidators for the purposes of such winding up and that the J. M. Evans as liquidator. liquidators be authorised to act jointly and severally in the liquidation.” Contact details: J M Evans, (IP No 9722), Liquidator, H R Harris and At the subsequent meeting of creditors held on 6 January 2017 the Partners Limited, 44 St Helens Road, Swansea, SA1 4BB appointment of Gregory Andrew Palfrey and Stephen John Adshead Ann Casey, [email protected], 01792 643311 as Joint Liquidators was confirmed. C B Stonelake, Chairman For further details contact: The Joint Liquidators, Tel: 02380 827600. 24 November 2016 (2685249) Alternative contact: Danny Hackling. Peter Wesley, Chairman Ag EF100619 (2684514) JK2684516 & G LIMITED (Company Number 10312315) Trading Name: JK&G Restaurant Café Bar GHK2685089 DESIGN AND BUILD LTD Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 (Company Number 08987625) King Street, Manchester M2 4NG Registered office: Rowan House, 7 West Bank Scarborough, North Principal trading address: 241B Lord Street, Southport, PR8 1NY Yorkshire YO12 4DX At a General Meeting of the above-named Company, duly convened, Principal trading address: 123 Falsgrave Road, Scarborough, North and held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Yorkshire YO15 5EG Street, Manchester M2 4NG, on 06 January 2017 the subjoined At a General Meeting of the Members of the above-named Company, Resolution was duly passed: duly convened, and held on 10 January 2017 the following "That it has been proved to the satisfaction of this Meeting that the Resolutions were duly passed, as a Special Resolution and as an Company cannot, by reason of its liabilities, continue its business, Ordinary Resolution: and that it is advisable to wind up the same, and accordingly that the "That the Company cannot, by reason of its liabilities, continue its Company be wound up voluntarily, and that Toyah Marie Poole and business, and that it is advisable to wind up the same, and John Paul Bell, both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 accordingly that the Company be wound up voluntarily." King Street, Manchester M2 4NG, (IP Nos. 9740 and 8608) be and are "That Philippa Smith and Kate Breese be appointed as Joint hereby appointed Joint Liquidators for the purposes of such winding liquidators for the purposes of such winding up." up.” At the subsequent Meeting of Creditors held on 10 January 2017 the For further details contact: Samantha Hall, Email: appointment of as Joint Liquidators was confirmed. [email protected] Tel: 0161 907 4044. Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP Gareth Griffiths, Director numbers 18670 and 9730) of Walsh Taylor, Oxford Chambers, Oxford Ag EF100558 (2684516) Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 10 January 2017. Further information about this case is available from Emma Gray at the offices of Walsh Taylor at [email protected]. Gary Hill , Director (2685089)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

KOJAWAN2684542 RESTAURANTS LIMITED Stuart John Rathmell of Stuart Rathmell Insolvency, Nortex Mill, 105 (Company Number 09630468) Chorley Old Road, Bolton BL1 3AS be and is hereby appointed Registered office: Suite 601, Dephna House, 14 Cumberland Avenue, Contact details: Stuart Rathmell (IP: 10050) Stuart Rathmell Park Royal, London NW10 7QL Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS (t) Principal trading address: 225 Edgware Road, London W2 1JU 01204 867615 (e) [email protected] Insolvency Act 1986 – section 84(1)(b) Lee Taylor Chairman (2685250) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 3 January 2017 the subjoined Special Resolution was passed: ‘That it MERCURY2684948 CONSTRUCTION LONDON LIMITED has been proved to the satisfaction of this meeting that the company (Company Number 06881334) cannot by reason of its liabilities continue its business, and that it is Registered office: 3 Holmer Terrace, Holmer, Hereford HR4 9RH advisable to wind up the same, and accordingly that the company be Principal trading address: LE Bureau, Studio F7 Battersea Studios, 80 wound up voluntarily.’ Silverthorne Road, London SW8 3HE Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Passed 9 January 2017 Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 At a General Meeting of the members of the above named company, 7250 and email address: [email protected]. Alternative contact for duly convened and held at Recovery House, Hainault Business Park, enquiries on proceedings: Kerry Milsome 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 9 January 2017 the Sotirios Sotirakis, Director/Chairman (2684542) following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: - 1. "That the Company be wound-up voluntarily". 2685267KUROBUTA HN LIMITED 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault (Company Number 09717480) Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he Registered office: 35 Ballards Lane, London N3 1XW is hereby appointed Liquidator for the purposes of the voluntary Principal trading address: 5th Floor, 109-125 Knightsbridge, Belgravia winding-up". London SW1X 7RX Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, At a General Meeting of the Members of the above-named Company, Recovery House, Hainault Business Park, 15-17 Roebuck Road, duly convened, and held at Mountview Court, 1148 High Road, Ilford, Essex IG6 3TU. Date of Appointment: 9 January 2017. The London N20 0RA, on 19 December 2016 the following Resolutions telephone number of Alan Clark is 020 8524 1447. Alice Rowbottom were duly passed. No 1 as a Special Resolution and No2 as an who can be contacted on 020 8559 5082 will be able to assist with Ordinary Resolution. enquiries by creditors. 1.That the Company be wound up voluntarily Charles Tyler , Director (2684948) 2.That Kikis Kallis is hereby appointed Liquidator for the purposes of such Winding-up Kikis Kallis (IP No. 004692) Liquidator, Kallis & Co,Mountview Court, NIKU2684736 TRADING LIMITED 1148 High Road, Whetstone, London N20 0RA. Alternative contact: (Company Number 08927675) [email protected] 0208 446 6699 Trading Name: Kiru Restaurant S Hallsworth, Director (2685267) Registered office: 1 Lumley Street, Mayfair, London W1K 6TT Principal trading address: 2 Elystan Street, London SW3 3NS At a General Meeting of the above-named Company, duly convened, LE2684540 BUILDING SOLUTIONS LIMITED and held at 2 Elystan Street, London SW3 3NS on 18 October 2016 (Company Number 07112233) the following Special Resolution was duly passed: Registered office: 100 Ellingham Way, Ashford, Kent, TN26 3LZ "That the Company be wound up voluntarily and that J E Paylor of Principal trading address: 100 Ellingham Way, Ashford, Kent, TN26 Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, 3LZ London EC4Y 0HP be and is hereby appointed Liquidator for the At a General Meeting of the members of the above-named company, purposes of such winding-up". duly convened, and held at The Euston Office, One Euston Square, 40 Office Holder Details: John Edmund Paylor (IP number 9517) of Melton Street, London, NW1 2FD on 06 January 2017 the following Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, resolutions were duly passed as a special resolution and as an London EC4Y 0HP. Date of Appointment: 18 October 2016. Further ordinary resolution respectively: information about this case is available from Paul Whiter at the offices “That it has been proved to the satisfaction of this meeting that the of Guardian Business Recovery on 020 3096 0750 or at Company cannot, by reason of its liabilities, continue its business, [email protected]. and that it is advisable to wind up the same, and accordingly that the Cameron McCarthy , Director (2684736) Company be wound up voluntarily, and that Darren Terence Brookes, of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, (IP No 9297) be and is hereby appointed O.H.2684931 (ESSEX) LTD Liquidator for the purposes of such winding-up.” (Company Number 09520310) For further details contact: Darren Terence Brookes, Email: Registered office: 311 High Road, Loughton, Essex IG10 1AH [email protected], Tel: 0161 927 7788. Principal trading address: 16 Cranham Gardens, Upminster, Essex Lee Ealham, Director RM14 1JG Ag EF100600 (2684540) At a General Meeting of the Company, duly convened, and held at 311 High Road, Loughton, Essex IG10 1AH on 22 December 2016, the following Resolutions were passed as a Special Resolution and an LEE2685250 TAYLOR LIMITED Ordinary Resolution respectively: (Company Number 06592294) "That the Company be wound up voluntarily and that Richard Rones Registered office: 45 North Drive, Thornton-Cleveleys, Lancashire FY5 of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 3AQ 1AH, be and is hereby appointed Liquidator of the Company for the At an EXTRAORDINARY GENERAL MEETING of the above-named purposes of such winding-up". Company, duly convened, and held at 13:00 on 4 January 2017 at Office Holder Details: Richard Jeffrey Rones (IP number 8807) of Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. BL1 3AS, the following SPECIAL RESOLUTION was duly passed, viz: Date of Appointment: 22 December 2016. Further information about Resolution details: this case is available from Jacky Volckman at the offices of “THAT it has been proved to the satisfaction of this meeting that the ThorntonRones Limited on 0208 418 9333. company cannot, by reason of its liabilities, continue its business and Corrine Amanda Ford , Chairman (2684931) that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily The following was passed as an ordinary resolution

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 47 COMPANIES

P2684515 G REDMAN LIMITED QUALIPROD2684534 LIMITED (Company Number 06635366) (Company Number 07188777) Registered office: 3 West Street, Leighton Buzzard, Bedfordshire LU7 Registered office: Unit 5 Budbrooke Point, Budbrooke Road, 1DA Warwick, CV34 5XH Principal trading address: 124 Chaulden, Hemel Hempstead, Principal trading address: Unit 5 Budbrooke Point, Budbrooke Road, Hertfordshire HP1 2HY Warwick, CV34 5XH Insolvency Act 1986 – section 84(1)(b) At a Special General Meeting of the above-named Company, duly At a general meeting of the above named company, duly convened convened, and held at Griffin & King, 26-28 Goodall Street, Walsall, and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 4 West Midlands, WS1 1QL on 09 January 2017 the subjoined Special January 2017 the subjoined Special Resolution was passed: ‘That it Resolution was duly passed: has been proved to the satisfaction of this meeting that the company “That it has been proved to the satisfaction of this Meeting that the cannot by reason of its liabilities continue its business, and that it is Company cannot, by reason of its liabilities, continue its business, advisable to wind up the same, and accordingly that the company be and that it is advisable to wind up the same, and accordingly that the wound up voluntarily and that Ninos Koumettou be and is hereby Company be wound up voluntarily, and that Timothy Frank Corfield, of appointed Liquidator of the company on 4 January 2017 for the Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 purposes of such winding up.’ 1QL, (IP No. 8202) be and is hereby appointed Liquidator for the Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings purposes of such winding-up.” Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 For further details contact: Timothy Frank Corfield, Email: 7250 and email address: [email protected]. Alternative contact for [email protected] Tel: 01922 722205. enquiries on proceedings: Mark Wootton John Frederick Lawrence, Director Paul George Redman, Director/Chairman (2684515) Ag EF100665 (2684534)

2684541PENNY BLACK (WREXHAM) LIMITED REVIEWMEDIA2685251 LTD (Company Number 08743413) (Company Number 03890274) Registered office: 134 Liverpool Road, Widnes, Cheshire, WA8 7JB Registered office: Media House, Stanmore Industrial Estate, Principal trading address: Abbot Street, Wrexham, LL11 1TA Bridgnorth, WV15 5HP At the adjourned General Meeting of the above named Company duly Principal trading address: Media House, Stanmore Industrial Estate, convened and held at 40a Station Road, Upminster, Essex, RM14 Bridgnorth, WV15 5HP 2TR, on 04 January 2017 the following resolutions were duly passed At a General Meeting of the members of the above named company, as a special and an ordinary resolution, respectively: duly convened and held at 3rd Floor, Regent House, Bath Avenue, “That it has been resolved by special resolution that the company be Wolverhampton, WV1 4EG on 6 January 2017 the following Special wound up voluntarily and that Darren Edwards, of Aspect Plus Resolution (Resolution 1) and Ordinary Resolutions (Resolutions 2 & 3) Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No. were duly passed: 10350) be appointed liquidator of the company for the purposes of 1. “That the company be wound up voluntarily” the winding-up.” At the subsequent meeting of creditors held at the 2. “That Mark Jonathan Botwood of Muras Baker Jones Ltd, Regent same place on the same date, the resolutions were ratified confirming House, Bath Avenue, Wolverhampton, WV1 4EG. IP number 8965, be the appointment of Darren Edwards as liquidator. and is hereby appointed Liquidator for the purposes of such winding For further details contact: Warren Brooking, Email: up”. [email protected] Tel: 01708 300170. 3. “To accept shorter notice of the said meeting than the period of David Thomas, Chairman notice prescribed by Section 307 of the Companies Act 2006”. Ag EF100559 (2684541) Contact details: Mark J Botwood (IP Number 8965), Liquidator, Muras Baker Jones, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG QT&C2684419 ISOLUTIONS LTD Further details contact Miss Alison Endacott, email address: (Company Number 06461449) [email protected]. Telephone number 01902 393000 Registered office: The Pinnacle, 160 Midsummer Boulevard, Milton Martin T Edwards, Director and Chairman (2685251) Keynes, Buckinghamshire, MK9 1FF Principal trading address: 13A Stephenson Court, Fraser Road, Priory Business Park, Bedford, MK44 0WH RTP2684539 WORKSPACE SOLUTIONS LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 07416880) duly convened, and held on 5 January 2017 the following Resolutions Registered office: 5th Floor, Grove House, 248a Marylebone Road, were duly passed, as a Special Resolution and as an Ordinary London NW1 6BB Resolution: Principal trading address: Unit 4a Highlands Farm, Rettendon, That the company be wound up voluntarily. Chelmsford, Essex CM3 8EB That Rebecca Jane Dacre and Simon David Chandler of Mazars LLP, At a General Meeting of the above named Company, duly convened of The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF and held at 5th Floor, Grove House, 248a Marylebone Road, London be appointed as Joint Liquidators of the company for the purposes of NW1 6BB on 06 January 2017 the following Resolutions were duly the voluntary winding-up. passed as a Special Resolution and as an Ordinary Resolution: That Rebecca Jane Dacre and Simon David Chandler of Mazars LLP, “That the Company be wound up voluntarily and that N A Bennett and of The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF A D Cadwallader, both of Leonard Curtis, 5th Floor, Grove House, be appointed as Joint Liquidators of the company for the purposes of 248a Marylebone Road, London NW1 6BB, (IP Nos. 9083 and 9501) the voluntary winding-up. be and are hereby appointed Joint Liquidators of the Company for the Office Holder Details: Rebecca Dacre and Simon David Chandler (IP purposes of such winding up.” numbers 9572 and 8822) of Mazars LLP, The Pinnacle, 160 Further details contact: Email: [email protected] or Tel: Midsummer Boulevard, Milton Keynes MK9 1FF. Date of 020 7535 7000. Alternative contact: Samuel Wood. Appointment: 5 January 2017. Further information about this case is Robert Poole, Director available from Sarah Curley at the offices of Mazars LLP on 01908 Ag EF100644 (2684539) 257 146. Mrs J Landman , Director (2684419) SAMIL2684536 POWER UK LIMITED (Company Number 07888419) Registered office: 3rd Floor, 112 Clerkenwell Road, London, EC1M 5SA Principal trading address: Unit 49 Suttons Business Park, Suttons Park Avenue, Reading, Berkshire, RG6 1AZ

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the following resolutions were passed on SKAN2684573 PET CARE LIMITED 06 January 2017 as a special resolution and an ordinary resolution (Company Number 04546752) respectively: Trading Name: Watership Distribution and NSPS “That the Company cannot, by reason of its liabilities, continue its Registered office: Unit 1b, The Sidings, Tebay, Penrith, Cumbria, business, and that it is advisable to wind up the same, and CA10 3XR accordingly that the Company be wound up voluntarily and that Claire Principal trading address: Unit 2 Mintsfeet Road South, Kendal, Buijs and Kevin James Wilson Weir, both of Hudson Weir, Third Floor, Cumbria, LA9 6ND 112 Clerkenwell Road, London EC1M 5SA, (IP Nos. 15192 and 9332) At a General Meeting of the members of the above named company be appointed as Joint Liquidators for the purposes of such voluntary duly convened and held at Clint Mill, Cornmarket, Penrith, Cumbria, winding up.” At the subsequent meeting of creditors held on 6 CA11 7HW on the 05 January 2017 at 10.00 am the following January 2017 the appointment of Claire Buijs and Kevin James Wilson resolutions were passed as a Special Resolution and as an Ordinary Weir, Third Floor, 112 Clerkenwell Road, London EC1M 5SA as Joint Resolution respectively: Liquidators was confirmed. “That the company is wound up voluntarily, and that Jeanette Brown For further details contact: The Joint Liquidators, Tel: 020 70996086. and Jackie Kirsopp, both of Dodd & Co Limited, Clint Mill, Alternative contact: Lin Gui. Cornmarket, Penrith, Cumbria, CA11 7HW, (IP Nos. 8857 and 10270) Justin Claxton, Chairman be and they are hereby appointed Joint Liquidators for the purposes Ag EF100555 (2684536) of the winding up and that they may act jointly and severally.” At a meeting of creditors held later that day and at the same venue, the creditors confirmed the appointment of Jeanette Brown and Jackie 2685268SARAH CUTTING LIMITED Kirsopp as Joint Liquidators. (Company Number 05929462) For further details contact: Jeanette Brown or Jackie Kirsopp, Email: Registered office: 53 Fore Street, Ivybridge, Devon PL21 9AE [email protected], Tel: 01768 864466. Principal trading address: Area 8 Eaton Business Park, Thornbury Christine Lowe, Director Road, Plymouth, Devon PL26 7PN Ag EF100830 (2684573) (t/a Sarah Cutting Scaffolding) Date on which Resolutions were passed: Members: 6 January 2017; Creditors: 6 January 2017 SOHO2684535 CREATE LTD At a general meeting of the Company, duly convened and held at the (Company Number 08386296) Duke of Cornwall Hotel, Millbay Road, Plymouth, Devon PL1 3LG on 6 Registered office: 38 Berkeley Square, London, W1J 5AE January 2017, the following Resolutions were passed as a Special Principal trading address: 38 Berkeley Square, London, W1J 5AE Resolution and Ordinary Resolutions respectively: At a General Meeting of the Company, duly convened and held at "That the Company be wound up voluntarily, that Hamish Adam and Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY on 21 Samuel Bailey of Richard J Smith & Co, 53 Fore Street, Ivybridge, December 2016 the following Resolutions were passed as a Special Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of Resolution and Ordinary Resolutions respectively: the Company for the purposes of such winding up and that any act “That the Company be wound up voluntarily and that Adam Henry required or authorised under any enactment may be done by either Stephens and Finbarr Thomas O'Connell, both of Smith & Williamson Joint Liquidator." LLP, 25 Moorgate, London EC2R 6AY, (IP Nos 9748 and 7931) be and Liquidator, IP number, firm and address: Hamish Adam and Samuel are hereby appointed as Joint Liquidators of the Company and that Bailey, IP Numbers 9140 and 14094, of Richard J Smith & Co, 53 Fore the Liquidators be authorised to act jointly and severally in the Street, Ivybridge, Devon, PL21 9AE. Alternative person to contact with liquidation for the purposes of such winding up.” enquiries about the case & telephone number Ken Cole, Tel: 01752 For further details contact: The Joint Liquidators, Tel: 020 7131 4342. 690101, Email: ken.cole(@richardjsmith,com Alternative contact: Mary McEnteggart. Signed By: Sarah Cutting (2685268) Lee Schuneman, Director Ag EF100594 (2684535)

SET2684538 IN STONE (YORK) LTD (Company Number 08891837) 2681472STANDALONE TECHNOLOGY LIMITED Registered office: 11 Clifton Moor Business Village, James Nicolson (Company Number 04760459) Link, Clifton Moor, York, YO30 4XG Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Principal trading address: 1 North Bar Within, Beverley, HU17 8AP 2BB At a General Meeting of the members of the above named company, Principal trading address: De Star 13, 1601 MH Enkhuizen, The duly convened and held at York Eco Business Centre, Amy Johnson Netherlands Way, Clifton Moor, York, YO30 4AG on 06 January 2017 the following Nature of Business: Research & Developmment re science & resolutions were duly passed, as a Special resolution and an Ordinary engineering. resolution respectively: Type of Liquidation: Creditors' Voluntary. “That the Company be wound up voluntarily and that David Adam Place of meeting: 20/21 Aviation Way, Southend on Sea, Essex, SS2 Broadbent and Ian James Royle, both of Begbies Traynor (Central) 6UN. LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Date of meeting: 6 January 2017. Moor, York, YO30 4XG, (IP Nos 009458 and 18934) be and hereby are Notice is given that at a General Meeting of the Company, duly appointed Joint Liquidators of the Company for the purpose of the convened and held at the place and on the date given above, a voluntary winding-up, and any act required or authorised under any special resolution was passed that the company be wound up enactment to be done may be done by any one or more persons voluntarily; and an ordinary resolution was passed appointing the holding the office of liquidator from time to time.” Liquidator for the purposes of the winding-up. Any person who requires further information may contact the Joint Date of Appointment: 6 January 2017 Liquidator by telephone on 01904 479801. Alternatively, enquiries can Liquidator's Name and Address: Edward Christopher Wetton (IP No. be made to Mike Jenkins by email at mike.jenkins@begbies- 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South traynor.com or by telephone on 01904 479801. Yorkshire, S70 2BB. Telephone: 01226 215999. Dawn Crossland, Chairman For further information contact Michelle Dennis at the offices of Ag EF100568 (2684538) Gibson Booth on 01226 233906, or [email protected].

9 January 2017 (2681472)

STEVEN2684580 HODGSON TREE SERVICES LIMITED (Company Number 06672423) Registered office: 10 High Street, Windermere, Cumbria, LA23 1AF Principal trading address: Coat Flatt Hall, Tebay, CA10 3SZ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 49 COMPANIES

At a general meeting of the Company convened and held at Kay 1. "That the Company be wound up voluntarily". Johnson Gee Corporate Recovery Limited, 1 City Road East, 2. "That Ian Franses and Jeremy Karr of Begbies Traynor (Central) Manchester, M15 4PN on 06 January 2017 the following Resolutions LLP, 24 Conduit Place, London W2 1EP be and hereby are appointed were passed as a Special Resolution and Ordinary Resolutions Joint Liquidators of the Company for the purpose of the voluntary respectively: winding-up, and any act required or authorised under any enactment “That the Company be wound up voluntarily, and that Peter James to be done by the Joint Liquidators may be done by all or any one or Anderson and Alan Fallows, both of Kay Johnson Gee Corporate more of the persons holding the office of liquidator from time to time." Recovery Limited, 1 City Road East, Manchester, M15 4PN, (IP Nos. Ian Franses (IP Number: 002294) and Jeremy Karr (IP Number: 15336 and 9567) be and are hereby appointed Joint Liquidators of the 009540). Company and that the liquidators be authorised to act joint and Any person who requires further information may contact the Joint severally in the liquidation for the purposes of such winding up.” Liquidators by telephone on 020 7262 1199. Alternatively enquiries For further details contact: The Joint Liquidators, Tel: 0161 832 6221. can be made to Simon Killick by e-mail at simon.killick@begbies- Alternative contact: Nicola Melling. traynor.com or by telephone on 020 7262 1199. Steven Hodgson, Director Elena Agafonova , Chairman Ag EF100599 (2684580) Dated 10 January 2017 (2685195)

2684526SUNNINGDALE NURSING HOME LIMITED VO22684910 FITNESS LIMITED (Company Number 02914633) (Company Number 07625240) Trading Name: Sunningdale Nursing Home Previous Name of Company: DMG Claims Management Limited Registered office: c/o FRP Advisory LLP, Derby House, 12 Winckley Registered office: c/o Live Recoveries, Wentworth House, 122 New Square, Preston, PR1 3JJ Road Side, Horsforth, Leeds LS18 4QB Principal trading address: 7-9 Albany Road, Southport, PR9 0JE Principal trading address: Unit 2, Total Fitness Bolton, Waters At a General Meeting of the above named Company, duly convened, Meeting Road, Bolton BL1 8TT and held at FRP Advisory LLP, Derby House, 12 Winckley Square, At a General Meeting of the Members of the above-named Company, Preston, PR1 3JJ on 05 January 2017 at 10.00 am the following duly convened, and held on 11 January 2017 the following resolutions were duly passed as a Special Resolution and as an Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: Ordinary Resolution: “That the Company be wound up voluntarily and that Steven Williams "That the Company cannot, by reason of its liabilities, continue its and David Acland, both of FRP Advisory LLP, Derby House, 12 business and that it is advisable to wind up the same, and accordingly Winckley Square, Preston PR1 3JJ, (IP Nos. 8887 and 8894) be and that the Company be wound up." are hereby appointed Liquidators for the purposes of such winding "That Martin P Halligan be appointed as Liquidator for the purposes up.” At a subsequent meeting of creditors, duly convened pursuant to of such winding up." section 98 of the Insolvency Act 1986, and held on the same day, the At the subsequent meeting of creditors held on 11 January 2017 the appointment of Steve Williams and David Acland was confirmed. appointment of Martin P Halligan as Liquidator was confirmed. The Joint Liquidators can be contacted by Email: Office Holder Details: Martin Paul Halligan (IP number 9211) of Live [email protected] Recoveries Limited, Wentworth House, 122 New Road Side, Dr Kebalanandha Ramamurthie Naidoo, Chairman Horsforth, Leeds LS18 4QB. Date of Appointment: 11 January 2017. Ag EF100634 (2684526) Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at [email protected]. 2685266TALU LIMITED Matthew Tomkin , Director (2684910) (Company Number 09702088) Registered office: 114a Aldborough Road South, Ilford, Essex, IG3 8EZ W2684531 M J NORMAN LIMITED Principal trading address: 97 Brabazon Street, London, E4 6BL (Company Number 07796218) At a General Meeting of the members of the above-named Company, Trading Name: Hair Care Studio duly convened and held at 122 Hither Green Lane, Hither Green, Registered office: OS Office, 136 Oxford Street, Bilston, WV14 7DP London, SE13 6QA on 9 January 2017 at 02:00 PM the following Principal trading address: 16 De Montfort Street, Leicester, LE1 7GJ Resolutions were duly passed as a SPECIAL RESOLUTION and an At a General Meeting of the above-named Company, duly convened, ORDINARY RESOLUTION respectively: and held at 26-28 Goodall Street, Walsall WS1 1QL, at 10.30 am on “THAT it has been proved to the satisfaction of this Meeting that the 09 January 2017 the following resolutions were passed as a Special Company cannot, by reason of its liabilities, continue its business, Resolution and Ordinary Resolution respectively: and that it is advisable to wind up the same, and accordingly, that the “That it has been proved to the satisfaction of this Meeting that the Company be wound up voluntarily.” Company cannot, by reason of its liabilities, continue its business, “THAT Mansoor Mubarik of Capital Books (UK) Limited, 66 Earl and that it is advisable to wind up the same, and accordingly that the Street, Maidstone, Kent, ME14 1PS be and is hereby appointed as Company be wound up voluntarily, and that Timothy Frank Corfield, of Liquidator for the purposes of the winding up. Any act required or Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 authorised under any enactment to be done by a liquidator may be 1QL, (IP No. 8202) be and he is hereby appointed Liquidator for the done by him” purposes of such winding-up.” Mansoor Mubarik IP Number: 009667, Liquidator, Capital Books (UK) Further details contact: Timothy Frank Corfield, Email: Limited,66 Earl Street, Maidstone, Kent, ME14 1PS. [email protected], Telephone 01922 722205 [email protected]. Alternative Contact Person: Rejina William M J Norman, Director Koirala 01622 754 927 Ag EF100592 (2684531) Hassan Ercaliskan, Chairman (2685266)

WURX2681478 LIMITED T/AS COTSWOLDS SUBARU AND ISUZU UK2685195 INTERIOR DESIGN SPECIALISTS LIMITED (Company Number 04454414) (Company Number 06678539) Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton Trading Name: RIM Tile Boutique Keynes, MK9 1FE Registered office: 12 Mulberry Place, Pinnell Road, London SE9 6AR Principal trading address: Middle Town, Hailey, Witney, OX29 9UF Principal trading address: Unit 311 Design Centre, Chelsea Harbour, Nature of Business: Sale of new cars and light motor vehicles. London SW10 0XE Type of Liquidation: Creditors' Voluntary. At a General Meeting of the members of the above named company, Place of meeting: The Old Brewhouse, Wheathampstead, St Albans, duly convened and held at 24 Conduit Place, London W2 1EP on 10 Hertfordshire, AL4 8AN. January 2017 the following resolutions were duly passed as a Special Date of meeting: 5 January 2017. Resolution and as an Ordinary Resolution respectively:

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is given that at a General Meeting of the Company, duly In accordance with the Insolvency Act 1986 and Rule 4.106A of the convened and held at the place and on the date given above, a Insolvency Rules 1986, Myself, A Turpin (Office Holder Number: 8936) special resolution was passed that the company be wound up and M D Hardy (Office Holder Number: 9160) both of Poppleton & voluntarily; and an ordinary resolution was passed appointing the Appleby, 35 Ludgate Hill, Birmingham B3 1EH, telephone number Liquidator for the purposes of the winding-up. 0121 200 2962, give notice that on 5 January 2017, we were Date of Appointment: 5 January 2017 appointed Joint Liquidators of British Railways Northampton (L.M.R.) Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Sports and Social Club pursuant to an Order of the High Court of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Justice, Birmingham District Registry, Case Number 6437 of 2016. Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 Creditors may contact me, or Sharon Hill by writing to Poppleton & 469700. Appleby, 35 Ludgate Hill, Birmingham B3 1EH, telephone number For further information contact Laura Taylor at the offices of 0121 200 2962 or by emailing [email protected] Maidment Judd on 01582 469700, or [email protected]. for further information. I do not propose summoning a meeting of the Creditors of the 9 January 2017 (2681478) Association for the purpose of establishing a Creditors' Committee pursuant to Section 141 of the Insolvency Act 1986 at this time. However, I would advise that any single Creditor, or group of Liquidation by the Court Creditors, of the Association, whose debt(s) amount to atleast 10% of the total debts of the Association may require me to summon a Meeting of Creditors. This request should be made in writing to the APPOINTMENT OF LIQUIDATORS undersigned. A Turpin , Joint Liquidator 2684650In the High Court of Justice Dated: 10 January 2017 (2684219) No 002409 of 2016 ADVANCE CAPITAL PARTNERS LIMITED (Company Number 01654232) DISMISSAL OF WINDING-UP PETITION Registered office: Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD (Formerly) 39 St James’s Street, London, In2685274 the High Court of Justice (Chancery Division) SW1A 1JD Newcastle upon Tyne District Registry No 0396 of 2016 Principal trading address: 39 St James’s Street, London, SW1A 1JD In the Matter of JF FLOORING LTD In accordance with Rule 4.106A, Panos Papas and Norman Cowan, (Company Number 07670851) both of Wilder Coe Ltd, Oxford House, Campus 6, Caxton Way, INSOLVENCY ACT 1986 Stevenage, Hertfordshire, SG1 2XD, (IP Nos. 008035 and 001884) A petition to wind up the above-named Company of The Old Barn, give notice that they were appointed as Joint Liquidators of the Wood Street, Swanley, Kent BR8 7PA presented on 25 October 2016 Company on 29 November 2016. by ASHTEAD PLANT HIRE COMPANY LIMITED of 102 Dalton For further details contact: The Joint Liquidators, Tel: 01438 847200. Avenue, Birchwood Park, Birchwood, Warrington WA3 6YE, was Alternative contact: Emma Johnson, Email: heard on 5 January 2017 and was dismissed by the Court. [email protected] Tel: 01348 847200. Notice of the hearing previously appeared in TheLondon Gazette on Panos Papas, Joint Liquidator 24 November 2016. 29 November 2016 Ward Hadaway, Sandgate House, 102 Quayside, Newcastle upon Ag EF100588 (2684650) Tyne NE1 3DX. Tel: 0191 204 4343 Ref: (L) DLB.JLH.ASH048.808.86670 9 January 2017 (2685274) In2684597 the High Court of Justice Companies CourtNo 4356 of 2014 AGENCY SERVICES (UK) LIMITED FINAL MEETINGS (Company Number 03981755) Previous Name of Company: Express Financial Services Limited In2684654 the County Court at Bristol Registered office: C/O Santander Bank, 158 Weoley Castle Road, No 723 of 2009 Weoley Castle, Birmingham, B29 5QL ADVANTAGE BIDWELL LIMITED Principal trading address: 119 Poplar Road, Smethwick, West (Company Number 04080453) Midlands, B66 4AP Registered office: Bishop Fleming, 16 Queen Square, Bristol, BS1 Notice is hereby given in accordance with Rule 4.106A that I, Andrew 4NT Fender, of Sanderlings Accountancy Services Ltd, Sanderling House, Principal Trading Address: Merton Road, Horfield, Bristol, BS7 8TL Springbrook Lane, Earlswood, Solihull B94 5SG, (IP No. 6898) was Notice is hereby given pursuant to Section 146 of the Insolvency Act appointed Liquidator of the Company on 07 December 2016. 1986 that a final meeting of the creditors of the above-named Creditors who have not yet proved their debts must forward their Company will be held on 2 March 2017 at Bishop Fleming LLP, 16 proofs of debt to me. Queen Square, Bristol, BS1 4NT at 10.00 am for the purpose of For further details contact: Andrew Fender, Email: having an account laid before them showing the manner in which the [email protected] or Tel: 01564 700 052 winding-up of the Company has been conducted and the property Andrew Fender, Liquidator disposed of, and of receiving any explanation that may be given by 07 December 2016 the Liquidator and also of determining whether the Liquidator should Ag EF100616 (2684597) be granted his release from office. Proxies to be used at the meeting must be lodged with me no later than 12.00 noon on 1 March 2017. In2684219 the High Court of Justice Date of appointment: 30 October 2012. Birmingham District Registry No 6437 of 2016 Office Holder Details: Jonathan Mark Williams (IP No. 13070), Bishop BRITISH RAILWAYS NORTHAMPTON (L.M.R.) SPORTS AND Fleming LLP, 16 Queen Square, Bristol, BS1 4NT. SOCIAL CLUB For further details contact: The Liquidator, Tel: 0117 9100250, Fax: Registered office: St Andrew's Road, Northampton NN1 2PB 0117 9100252, Email: [email protected]. Alternative Principal trading address: St Andrew's Road, Northampton NN1 2PB contact: Jack Callow Jonathan Mark Williams, Liquidator 09 January 2017 Ag EF100610 (2684654)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 51 COMPANIES

2684599In the Swansea County Court INSOLVENCY ACT 1986 No 257 of 2011 A Petition to wind up the above-named Company of Holden TRANSLIDES ENGINEERING SERVICES LIMITED Construction (Buckingham) Ltd reg no. 09655509 of Grove House, 1 (Company Number 05060031) Grove Place, Bedford, Bedfordshire MK4 3JJ, presented on 1 Registered office: Bishop Fleming, 16 Queen Square Bristol, BS1 4NT December 2016 by AYLESBURY VALE DISTRICT COUNCIL of the Principal Trading Address: Cambrian Complex, Ystrad Road, Gateway, Gatehouse Way, Gatehouse Road, Aylesbury, Bucks HP19 Fforestfach, Swansea, SA5 4HJ 8FF, claiming to be a Creditor of the Company, will be heard at The Notice is hereby given pursuant to Section 146 of the Insolvency Act Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter 1986 that a final meeting of the creditors of the above-named Lane, London EC4A 1NL Company will be held on 16 March 2017 at Bishop Fleming LLP, 16 Date: 30 January 2017 Queen Square, Bristol, BS1 4NT at 10.00 am for the purpose of Time: at 10.30 am having an account laid before them showing the manner in which the (or as soon thereafter as the Petition can be heard). winding-up of the Company has been conducted and the property Any person intending to appear on the hearing of the Petition disposed of, and of receiving any explanation that may be given by (whether to support or oppose it) must give notice of intention to do the Liquidator and also of determining whether the Liquidator should so to the Petitioner or its Solicitor in accordance with Rule 4.16 by be granted his release from office. 1600 hours on 27 January 2017. Proxies to be used at the meeting must be lodged with me no later The Petitioner’s Solicitor is Parrott & Coales LLP, 14 Bourbon Street, than 12.00 noon on 15 March 2017. Aylesbury HP20 2RS. DX 4100 Aylesbury (Ref: ASB/AYL36/1650.) Date of Appointment: 30 October 2012 5 January 2017 (2685287) Office Holder details: Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT. For further details contact: Jonathan Mark Williams, Email: In2685285 the HIGH COURT OF JUSTICE [email protected] or Tel: 0117 9100250 or Fax: 0117 COMPANIES COURT No 008350 of 2016 9100252. Alternative contact, Jack Callow CR-2016-008350 Jonathan Mark Williams, Liquidator In the Matter of PROPCO (BELFAST NO.2) LIMITED 09 January 2017 (Company Number 4304713) Ag EF100609 (2684599) INSOLVENCY ACT 1986 A Petition to wind up the above-named company (registered no 4304713) of 129-137 Marylebone Road, London, NW1 5QD MEETINGS OF CREDITORS 14 December 2016 by THE PRUDENTIAL ASSURANCE COMPANY LIMITED, Laurence 2684602This notice is in substitution for that which appeared in The London Poutney Hill, London, EC4R 0HH (the Petitioner) Gazette dated 29 December 2016 on page 27636: Claiming to be a creditor of the company will be heard at The In the County Court at Southend Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, No 304 of 2015 London EC4A 1NL RYAN DEVELOPERS (RAYLEIGH) LIMITED Date: Monday 13 February 2017 (Company Number 05036257) Time: 10.30 hours Registered office: Townshend House, Crown Road, Norwich, NR1 (or as soon thereafter as the petition can be heard) 3DT Any person intending to appear on the hearing of the petition (whether Principal trading address: 18-19 Aviation Way, Southend Airport, to support or oppose it) must give notice of intention to do so to the Southend on Sea, SS2 6UN petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 Notice is hereby given that a meeting of creditors of the above named hours on Friday 10 February 2017. company will be held at Townshend House, Crown Road, Norwich, The petitioner's solicitor is Cripps LLP, 23 Kings Hill Avenue, Kings NR1 3DT, on 31 January 2017, at 1.30 pm. The meeting has been Hill, West Malling, Kent ME19 4UA, 01732 204 033 (Reference JJF/ summoned by the Joint Liquidator for the purposes of appointing a MG45003.5). creditors committee if creditors wish and fixing the remuneration of Dated: 10 January 2017 (2685285) the Joint Liquidators as set out in the fee proposal. A 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 creditor. Proxies and proof of In2685288 the HIGH COURT OF JUSTICE CHANCERY DIVISION debts to be used at the meeting should be lodged at Townshend LEEDS DISTRICT REGISTRY No 1114 of 2016 House, Crown Road, Norwich, NR1 3DT no later than 12 noon on the In the Matter of THE TRAVELLERS REST KILLAMARSH LIMITED business day immediately before the meeting. Date of appointment: (Company Number 09864104) 26 August 2016. Office holder details: Anthony Davidson and Andrew INSOLVENCY ACT 1986 McTear (IP Nos. 11730 and 7242) both of McTear Williams & Wood A petition to wind up the above named company of 3 Hawthorne Limited, Townshend House, Crown Road, Norwich, NR1 3DT Close, Killamarsh, Sheffield, S21 1BH presented on 02/12/2016 by Enquiries should be sent to McTear Williams & Wood Limited, JLA TOTAL CARE LIMITED of Meadowcroft Lane, Halifax Road, Townshend House, Crown Road, Norwich, NR1 3DT (office: 01603 Ripponden, HX6 4AJ claiming to be a creditor of the company will be 877540, Fax: 01603 877549) or by email to katrinasouthgate@mw- heard at Leeds District Registry, The Courthouse, Oxford Row, Leeds w.com on 14/02/2017 at 10.30 am (or as soon thereafter as the petition can Anthony Davidson, Joint Liquidator be heard). 22 December 2016 Any person intending to appear on the hearing of the petition (whether Ag EF100765 (2684602) to support or oppose it) must give notice of intention to do so to the Petitioning Creditor or its solicitor in accordance with Rule 4.16 by 4.00pm on 13/02/2017. PETITIONS TO WIND-UP The Petitioning creditor's/Petitioner's solicitors are Weightmans LLP, Westgate Point, Westgate, Leeds, LS1 2AX. Reference: PRA/ In2685287 the High Court of Justice (Chancery Division) 18143/956/NC Companies Court No 7942 of 2016 Dated: 10 January 2017 (2685288) In the Matter of HOLDEN CONSTRUCTION (BUCKINGHAM) LTD (Company Number 09655509) In2684606 the High Court of Justice, Chancery Division Companies CourtNo 8165-CR of 2016 In the Matter of ECOSOL INVESTMENTS LIMITED (Company Number 07828221) and in the Matter of the THE INSOLVENCY ACT 1986

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above named Company of Bowden House, Claiming to be a creditor of the company will be heard at The 36 Northampton Road, Market Harborough, Leicestershire, LE16 9HE, Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, presented on 08 December 2016, by HSS HIRE SERVICE GROUP London EC4A 1NL LIMITED, 25 Willow Lane, Mitcham, Surrey, CR4 4TS, claiming to be a Date: Monday 13 February 2017 Creditor of the Company will be heard at, The Companies Court at Time: 10.30 hours The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, (or as soon thereafter as the petition can be heard) on 06 February 2017 at 10.30 am (or as soon thereafter as the Petition Any person intending to appear on the hearing of the petition (whether can be heard). to support or oppose it) must give notice of intention to do so to the Any person intending to appear on the Hearing of the Petition petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 (whether to support or oppose it) must give Notice of Intention to do hours on Friday 10 February 2017. so to the Petitioner or their Solicitors in accordance with Rule 4.16 by The petitioner's solicitor is Cripps LLP, 23 Kings Hill Avenue, Kings 16.00 hours on 3 February 2017. Hill, West Malling, Kent ME19 4UA, 01732 204 033 (Reference JJF/ The Petitioner's Solicitor is Abrahams Dresden LLP, 111 MG45003.5). Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: Dated: 10 January 2017 (2685289) 0207 251 3773. Ref: TH/33676. 12 January 2017 Ag EF100603 (2684606) In2685290 the High Court of Justice Chancery Division Birmingham District Registry No 6463 of 2016 In the Matter of PURE CONSTRUCTION AND REFURB LTD 2685286In the High Court of Justice, Chancery Division (Company Number 07298249 ) Manchester District Registry No 3132 of 2016 INSOLVENCY ACT 1986 In the Matter of FOELFACH QUARRY LIMITED A Petition to wind up the above-named Company, Pure Construction (Company Number 08913811) and Refurb Ltd. (Registered No. 07298249) of 5 Giffard Court, INSOLVENCY ACT 1986 Millbrook Close, Northampton, NN5 5JF presented on 21 November A Petition to wind up the above named Company of Foelfach Quarry, 2016 by JOHN ANTHONY LOWE AND CHRISTOPHER JOHN Cynwyl Road, Carmarthen, Dyfed SA33 6AR presented on 1 STIRLAND OF FRP ADVISORY LLP as Supervisors of the Company December 2016 by HAYDOCK ASSET FINANCE LIMITED of Voluntary Arrangement for the Company, will be heard at Challenge House, Challenge Way, Greenbank Business Park, Birmingham District Registry, Birmingham Civil Justice Centre, The Blackburn BB1 5QB claiming to be a creditor of the Company will be Priory Courts, 33 Bull Street, Birmingham B4 6DS heard at Manchester District Registry, 1 Bridge Street West, Date: 13 February 2017 Manchester M60 9DJ on 23 January 2017 at 10.00 hours (or as soon Time: at 10.00 hours thereafter as the Petition can be heard). (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioner or Solicitor in accordance with Rule 4.16 by 1600 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by hours on 20 January 2017. 1600 hours on 10 February 2017 Solicitor's name: Bermans, Cardinal House, 20 St Mary’s Parsonage, The Petitioner’s Solicitor is Shakespeare Martineau, 2 Colton Square, Manchester M3 2LY. Telephone: 0161 827 4600, Fax: 0161 834 2402, Leicester LE1 1QH email: [email protected] Reference Number: 48/MP/ Dated 09/01/2017 (2685290) HAY.34.9 9 January 2017 (2685286) WINDING-UP ORDERS

In2684600 the High Court of Justice, Chancery Division A12681546 COMMERCE (HOLDINGS) LIMITED Companies CourtNo 008373-CR of 2016 (Company Number 05173398) In the Matter of MBRV PROJECTS LIMITED Registered office: Vantage Point, Woodwater Park, EXETER, EX2 5FD (Company Number 07751370) In the County Court at Exeter and in the Matter of the THE INSOLVENCY ACT 1986 No 75 of 2016 A Petition to wind up the above named Company of Unit 12 Watermill Date of Filing Petition: 7 November 2016 Way, London, SW19 2RD, presented on 15 December 2016, by HSS Date of Winding-up Order: 23 December 2016 HIRE SERVICE GROUP LIMITED, 25 Willow Lane, Mitcham, Surrey, Date of Resolution for Voluntary Winding-up: 23 December 2016 CR4 4TS, claiming to be a Creditor of the Company will be heard at, D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 The Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter 8QH, telephone: 0191 260 4600, email: Lane, London, EC4A 1NL, on 06 February 2017 at 10.30 am (or as [email protected] soon thereafter as the Petition can be heard). Capacity of office holder(s): Liquidator Any person intending to appear on the Hearing of the Petition 23 December 2016 (2681546) (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitor in accordance with Rule 4.16 by 16.00 hours on 3 February 2017. GOLDMAX2681544 RESOURCES LIMITED The Petitioner's Solicitor is Abrahams Dresden LLP, 111 (Company Number 03975616) Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: Registered office: Vantage Point, Woodwater Park, Exeter, DEVON, 0207 251 3773. Ref: TH/33703.. EX2 5FD 12 January 2017 In the County Court at Exeter Ag EF100601 (2684600) No 74 of 2016 Date of Filing Petition: 7 November 2016 Date of Winding-up Order: 23 December 2016 In2685289 the HIGH COURT OF JUSTICE Date of Resolution for Voluntary Winding-up: 23 December 2016 COMPANIES COURT No 008348 of 2016 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 CR-2016-008348 8QH, telephone: 0191 260 4600, email: In the Matter of PROPCO (BELFAST NO.1) LIMITED [email protected] (Company Number 4304672) Capacity of office holder(s): Liquidator INSOLVENCY ACT 1986 23 December 2016 (2681544) A Petition to wind up the above-named company (registered no 4304672) of 129-137 Marylebone Road, London, NW1 5QD presented on 14 December 2016 by THE PRUDENTIAL ASSURANCE COMPANY LIMITED, Laurence Poutney Hill, London, EC4R 0HH (the Petitioner)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 53 COMPANIES

WOODSIDE2681550 (EAST MIDLANDS) LIMITED Name2684483 of Company: CARSHOWROOMS.NET LIMITED (Company Number 07422512) Company Number: 06804745 Trading Name: WOODSIDE (EAST MIDLANDS) LIMITED Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Previous Name of Company: None known Cleckheaton BD19 3UE Registered office: 1 Derby Road, Eastwood, NOTTINGHAM, NG16 Principal trading address: 3rd Floor, Granite Building, 6 Stanley 3PA Street, Liverpool L1 6AF Principal trading address: Gate H, Station Road, Kimberley, Nature of Business: Sale of New Cars and Light Motor Vehicles NOTTINGHAM, United Kingdom, NG16 2NR Type of Liquidation: Members In the County Court at Nottingham Christopher Brooksbank, O’Haras Limited, Moorend House, Snelsins No 181 of 2016 Lane, Cleckheaton BD19 3UE. If necessary please contact Date of Filing Petition: 2 November 2016 [email protected] or telephone 01274 800380 Date of Winding-up Order: 22 December 2016 Office Holder Number: 9658. G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Date of Appointment: 20 December 2016 0115 852 5000 By whom Appointed: Members (2684483) Capacity of office holder(s): Liquidator 22 December 2016 (2681550) Company2684482 Number: 08023223 Name of Company: CEINFEL LIMITED 2681545WORLDCO LIMITED Nature of Business: Locum services (Company Number 04971425) Type of Liquidation: Members Registered office: Vantage Point, Woodwater Park, Exeter, Devon, Registered office: Dodd & Co, Clint Mill, Cornmarket, Penrith, CA11 EX2 5FD 7HW In the County Court at Exeter Principal trading address: The Villa, Brunstock, Carlisle, CA6 4QG No 76 of 2016 Jeanette Brown, (IP No. 8857) and Jackie Kirsopp, (IP No. 10270) both Date of Filing Petition: 7 November 2016 of Dodd & Co Limited, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 Date of Winding-up Order: 23 December 2016 7HW. Date of Resolution for Voluntary Winding-up: 23 December 2016 Further details contact: Carol Tindal, Email: D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 [email protected] or Tel: 01768 864466. 8QH, telephone: 0191 260 4600, email: Date of Appointment: 30 December 2016 [email protected] By whom Appointed: Members Capacity of office holder(s): Official Receiver Ag EF100824 (2684482) 23 December 2016 (2681545)

RULE2685282 4.106A OF THE INSOLVENCY RULES 1986 (AS AMENDED) Name of Company: CUTTS LEGAL LTD Members' voluntary liquidation Company Number: 08731755 Trading Name: Cutts Legal APPOINTMENT OF LIQUIDATORS Registered office: Whitefriars, Lewins Mead, Bristol, BS1 2NT Principal trading address: 60 Houblon Road, Richmond, Surrey, TW10 This2684484 notice is in substitution for that which appeared in The London 6DE Gazette dated 29 December 2016 on page 27640: Members’ Voluntary Liquidation Company Number: 06439581 Name of office holder: Victor Henry Ellaby Name of Company: 06439581 LIMITED Postal address of office holder(s): Argentum House, 510 Bristol Previous Name of Company: Hatrix Limited Business Park, Coldharbour Lane, Bristol, BS16 1EJ Nature of Business: Other business activities IP number: 008020 Type of Liquidation: Members Office holder’s telephone no and email address: 0117 9475747 and Registered office: SFP, 9 Ensign House, Admiral’s Way, Marsh Wall, [email protected] London E14 9XQ Date of appointment: 4 January 2017 Principal trading address: 29 Ludgate Hill, London, EC4M 7JE Capacity of office holder: Liquidator Robert Welby, (IP No. 6228) of SFP Restructuring Limited, 9 Ensign Alternative contact for enquiries on proceedings Gina Clare; 0117 House, Admirals Way, Marsh Wall, London E14 9XQ. 9475747; [email protected] Further details contact: Robert Welby or Meeta Bhatti, Tel: 0207 538 Victor Henry Ellaby was appointed Liquidator of Cutts Legal Ltd on 4 2222. January 2017 by Members. (2685282) Date of Appointment: 06 January 2016 By whom Appointed: An Order of the Court restoring the Company to the Register and appointing the Liquidator Name2681476 of Company: INSUMAT LIMITED Ag EF100856 (2684484) Company Number: 00880336 Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Company2685060 Number: 06442520 Principal trading address: 5 New Street Square, London, EC4A 3TW Name of Company: BRAYFORD POOL LINCOLN LIMITED Nature of Business: Non-trading company Nature of Business: Buying and selling of own real estate Type of Liquidation: Members' Voluntary Type of Liquidation: Members' Voluntary Liquidation Date of Appointment: 3 January 2017 Registered office: c/o Places For People Ltd, 80 Cheapside, London Liquidator's Name and Address: Sean K Croston (IP No. 8930) of EC2V 6EE Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 Principal trading address: 1 Centro Place, Pride Park, Derbyshire 2DP. Telephone: 02380 381100. DE24 8RF For further information contact Cara Cox at the offices of Grant Guy Edward Brooke Mander and Diana Frangou of RSM Restructuring Thornton UK LLP on 023 8038 1137, or [email protected]. Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF By whom Appointed: The Company Office Holder Numbers: 8845 and 9559. 9 January 2017 (2681476) Date of Appointment: 11 January 2017 By whom Appointed: Members Further information about this case is available from Daniel Evans at Name2685174 of Company: IPMATIS LIMITED the offices of RSM Restructuring Advisory LLP on 0121 214 3100. Company Number: 04985080 (2685060) Nature of Business: Project Management & Engineering Consultancy Type of Liquidation: Members Registered office: 16 Parc Derllwyn, Tondu, Bridgend CF32 9DS

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Martin Richard Buttriss and Richard Frank Simms both of F A Simms Company2685107 Number: 01153709 & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Name of Company: THE SERIOUS TRADING COMPANY LIMITED Lutterworth, Leicestershire LE17 5FB Previous Name of Company: SOUTH NUTFIELD LIMITED, GELPKE & Office Holder Numbers: 9291 and 9252. BATE LIMITED, MAXHOM LIMITED Date of Appointment: 6 January 2017 Nature of Business: DEVELOPMENT OF BUILDING PROJECTS By whom Appointed: Members (2685174) Type of Liquidation: Members' Voluntary Liquidation Registered office: C/O STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS AL1 5JN 2684481Company Number: 09258868 Principal trading address: (Former): Greenings, Beggarhouse Lane, Name of Company: KMC GROSVENOR SQUARE LIMITED Horley, Surrey, RH6 OER Nature of Business: Non trading company Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Type of Liquidation: Members Road, St. Albans, Herts AL1 5JN Registered office: 35 Great St Helens, London, EC3A 6AP Office Holder Number: 6055. Principal trading address: 35 Great St Helens, London, EC3A 6AP Date of Appointment: 22 December 2016 Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station By whom Appointed: Members Road, Upminster, Essex, RM14 2TR. Further information about this case is available from the offices of For further details contact: Darren Tapsfield, Email: Sterling Ford at [email protected]. (2685107) [email protected] Tel: 01708 300170. Date of Appointment: 06 January 2017 By whom Appointed: Members FINAL MEETINGS Ag EF100646 (2684481) BROWNSGATE2685297 MEDIA LIMITED Previous Name of Company: Glen Holland Limited Name2685173 of Company: PANT-Y-DRAIN LIMITED (Company Number 02324843) Previous Name of Company: HENLEX NO. 1 LIMITED Registered office: 1-4 London Road, Spalding, Lincolnshire, PE11 Company Number: 03825909 2TA Nature of Business: Raising of sheep and goats Principal trading address: 1 Woolram Wygate, Spalding, Lincolnshire, Type of Liquidation: Members PE11 1NU Registered office: Cumberland Court, 80 Mount Street, Nottingham Notice is hereby given, pursuant to Section 94 of the INSOLVENCY NG1 6HH ACT 1986, that the Final Meeting of Members of the above named Principal trading address: Stockwell Farm, Birdlip, Cheltenham, company will be held at the offices of Bulley Davey, 4 Cyrus Way, Gloucestershire GL4 8JZ Cygnet Park, Hampton, Peterborough PE7 8HP on 6 March 2017 at Sue Roscoe and Lawrence King both of Critchleys, Greyfriars Court, 10:00 AM, for the purpose of showing how the winding up has been Paradise Square, Oxford OX1 1BE conducted and the property of the company disposed of, and to hear Office Holder Numbers: 8632 and 10452. any explanation that may be given by the Liquidator. Proxies to be Date of Appointment: 26 December 2016 used at the meeting should be lodged at Bulley Davey, 4 Cyrus Way, By whom Appointed: Members Cygnet Park, Hampton, Peterborough PE7 8HP, no later than 12.00 Alternative Contact: Email: [email protected] Tel: 01865 noon on 3 March 2017. 261100 (2685173) Alternative contact: Laurie Hodgkins, [email protected] - telephone: 01733 569494. Michael James Gregson, (IP No 9339) Liquidator of Brownsgate Company2684506 Number: 09115055 Media Limited Name of Company: SAM ENTERPRISES LIMITED Appointed 21 March 2014 Nature of Business: Development of building projects; Information 9 January 2017 (2685297) Technology consultancy activities Type of Liquidation: Members Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, PURSUANT2685293 TO SECTION 94(2) OF THE INSOLVENCY ACT 1986 East Sussex, BN3 6HA AND RULE 4.126A OF THE INSOLVENCY RULES 1986 Principal trading address: Unit 11 Hove Business Centre, Fonthill DAVID GOLDSCHMIDT LIMITED Road, Hove, East Sussex, BN3 6HA (Company Number 04006114) Donald Iain McNaught, (IP No. 9359) of Johnston Carmichael LLP, Registered office: The Old Exchange, 234 Southchurch Road, 227 West George Street, Glasgow, G2 2ND. Southend on Sea, Essex, SS1 2EG Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Principal trading address: 10-14 Accommodation Road, London Alternative contact: Emily Muir. NW11 8ED Date of Appointment: 04 January 2017 The Company was placed into members' voluntary liquidation on 2 By whom Appointed: Members February 2016 and on the same date, Lloyd Biscoe (IP Number: Ag EF100641 (2684506) 009141) and Wayne Macpherson (IP Number: 009445), both of Begbies Traynor (Central) LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Company2685137 Number: 05893771 Joint Liquidators of the Company. Name of Company: SANGUINUM (UK) LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Nature of Business: Other human health Activities INSOLVENCY ACT 1986, that a general meeting of the members of Type of Liquidation: Members' Voluntary Liquidation the Company will be held at the offices of Begbies Traynor (Central) Registered office: Devonshire House, 60 Goswell Road, London, LLP, at The Old Exchange, 234 Southchurch Road, Southend on Sea, EC1M 7AD Essex SS1 2EG on 17 February 2017 at 10.30 am for the purpose of Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 having an account laid before the members and to receive the joint Goswell Road, London EC1M 7AD liquidators' report, showing how the winding up of the Company has Office Holder Number: 8706. been conducted and its property disposed of, and of hearing any Date of Appointment: 6 January 2017 explanation that may be given by the joint liquidators. By whom Appointed: Members NOTE: Any member entitled to attend and vote at the above meeting Further information about this case is available from Ellis Brealey at may appoint a proxy, who need not be a member of the Company, to the offices of Kingston Smith & Partners LLP on 0207 566 4020. attend and vote instead of the member. In order to be entitled to vote, (2685137) proxies must be lodged with the joint liquidators no later than 12.00 noon on the business day prior to the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 55 COMPANIES

Any person who requires further information may contact the Joint Notice is hereby given that a Final General Meeting of the Members of Liquidator by telephone on 01702 467255. Alternatively enquiries can the above-named Company will be held at the offices of Leigh Adams be made to Richard Fincken by e-mail at richard.fincken@begbies- Limited, Brentmead House, Britannia House, North Finchley, London, traynor.com or by telephone on 01702 467255. N12 9RU on 31st March 2017 at 12 p.m. for the purpose of having an Lloyd Biscoe, Joint Liquidator account laid before them and to receive the Joint Liquidators’ report, 6 January 2017 (2685293) showing the manner in which the winding-up has been conducted and its property disposed of and of hearing any explanation that may be given by the Joint Liquidators. The following resolutions will be 2685302PURSUANT TO SECTION 94 OF THE INSOLVENCY ACT 1986 considered at the Meeting:- ERW CONSULTING LIMITED • That the Joint Liquidators’ Final Report and Receipts and In Members Voluntary Liquidation Payments Account be approved. (Company Number 04110715) A Member entitled to attend and vote at the Meeting may appoint a Registered office: Sunny Acres, Oldhill Wood, Studham, Dunstable proxy to attend and vote instead of him or her. A proxy need not be a LU6 2NE Member of the Company. Proxy forms for use at the Meeting must be Principal trading address: Sunny Acres, Oldhill Wood, Studham, returned to the offices of Leigh Adams Limited, Brentmead House, Dunstable LU6 2NE Britannia Road, London, N12 9RU not later than 12.00 noon on 30th AND IN THE MATTER OF THE INSOLVENCY ACT 1986 March 2017 in order that a Member may be entitled to vote. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA INSOLVENCY ACT 1986, that a final meeting of the members of ERW FABRP (Office Holder Nos. 9400 and 5998) of Leigh Adams Limited, Consulting Limited – In Members Voluntary Liquidation will be held at Brentmead House, Britannia Road, London N12 9RU were appointed The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 17 Joint Liquidators of the above-named company on 15th March 2016. March 2017 at 10.00am, for the purpose of showing how the winding Alternative contact: - Further information is available from Zuzana up has been conducted and the property of the company disposed Drengubiakova, Manager, 020 8446 6767. of, and of hearing any explanation that may be given by the Paul Weber, ACA FCCA FABRP Liquidator. Joint Liquidator Proxies to be used at the meeting should be lodged at Robert Day 9 January 2017 (2685298) and Company Limited,The Old Library, The Walk, Winslow, Buckingham MK18 3AJ,0845 226 7331, [email protected], no later than 12 noon on 16 March 2017. ROGER2685296 MOORE DENTAL PRACTICE LIMITED Robert Day (IP No. 9142), Liquidator, Appointed 18 March 2016. (Company Number 06512547) Robert Day, Liquidator Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX 9 January 2017 (2685302) Principal trading address: 2 Three Cocks Lane, Westgate Street, Gloucester GL1 2QU Notice is hereby given, pursuant to Section 94 of the INSOLVENCY PURSUANT2685303 TO SECTION 94(2) OF THE INSOLVENCY ACT 1986 ACT 1986, that a final meeting of the above Company will be held at AND RULE 4.126A OF THE INSOLVENCY RULES 1986 11am on 24 February 2017 at the offices of Hazlewoods LLP, GHAURI MEDICAL LIMITED Staverton Court, Staverton, Cheltenham GL51 0UX, to receive an (Company Number 07418950) account showing the manner in which the winding up has been Registered office: The Old Exchange, 234 Southchurch Road, conducted and the property of the Company disposed of, hearing any Southend on Sea, Essex, SS1 2EG explanations which may be given by the Liquidator and to consider The Company was placed into members' voluntary liquidation on 8 whether the Liquidator be granted his release. A member who is January 2016 and on the same date, Jamie Taylor (IP Number: entitled to attend and vote at the meeting is entitled to appoint a 002748) and Dominik Thiel Czerwinke (IP Number: 009636), both of proxy to attend and vote instead of him. A proxy holder need not be a Begbies Traynor (Central) LLP, of The Old Exchange, 234 Member of the company. Proxies must be lodged at the offices of Southchurch Road, Southend on Sea, SS1 2EG were appointed as Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX Joint Liquidators of the Company. by 12 noon on 23 February 2017. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the For further information please contact Peter Frost on 01242 680000, INSOLVENCY ACT 1986, that a general meeting of the members of or by email at [email protected] the Company will be held at the offices of Begbies Traynor (Central) Peter Frost, Liquidator (IP No 008935) LLP, at The Old Exchange, 234 Southchurch Road, Southend on Sea, 9 January 2017 (2685296) Essex SS1 2EG on 4 April 2017 at 10.00 am for the purpose of having an account laid before the members and to receive the joint liquidators' report, showing how the winding up of the Company has 3MH2684491 LIMITED been conducted and its property disposed of, and of hearing any (Company Number 06856218) explanation that may be given by the joint liquidators. Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS NOTE: Any member entitled to attend and vote at the above meeting Principal trading address: 102 Cowper Road, Harpenden, Herts, AL5 may appoint a proxy, who need not be a member of the Company, to 5NL attend and vote instead of the member. In order to be entitled to vote, Notice is hereby given, pursuant to Section 94 of the Insolvency Act proxies must be lodged with the joint liquidators no later than 12.00 1986, that a Final General Meeting of the members of the above noon on the business day prior to the meeting. named Company will be held at 81 Station Road, Marlow, Bucks, SL7 Any person who requires further information may contact the Joint 1NS on 27 February 2017 at 2.30 pm, for the purpose of having an Liquidator by telephone on 01702 467255. Alternatively enquiries can account laid before them and to receive the Joint Liquidators’ report, be made to Rebecca Mileham by e-mail at showing how the winding-up of the Company has been conducted [email protected] or by telephone on 01702 and its property disposed of, and of hearing any explanation that may 467255. be given by the Joint Liquidators. Jamie Taylor, Joint Liquidator Any member entitled to attend and vote at the above meeting may 6 January 2017 (2685303) appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by LA2685298 BUSINESS SOLUTIONS LIMITED 12.00 noon on 24 February 2017. (Company Number 07398453) Date of appointment: 7 March 2016. Registered office: Brentmead House, Britannia Road, London N12 Office Holder details: Nicholas Simmonds, (IP No. 9570) and 9RU Christopher Newell, (IP No. 13690) both of Quantuma LLP, 81 Station Principal trading address: 10 Carlyle Close, London N2 0QU Road, Marlow, Bucks, SL7 1NS

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

For further details contact the Joint Liquidators on Tel: 01628 478100, Notice is hereby given, pursuant to section 94 of the Insolvency Act Fax: 01628 472629. Alternative contact for enquiries on proceedings: 1986, that the final meeting of the Company will be held at Meryll Nina Sellars on 01628 478100 or email: [email protected] House, 57 Worcester Road, Bromsgrove, Worcestershire B61 7DN on Nicholas Simmonds, Joint Liquidators 13 March 2017 at 11.00 am for the purpose of laying before the 09 January 2017 meeting, and giving an explanation of, the Liquidator's account of the Ag EF100536 (2684491) winding up. Members must lodge proxies at 59 Worcester Road, Bromsgrove, Worcestershire B61 7DN by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. 2684502A. DARSOW LIMITED Office Holder Details: Timothy James Heaselgrave (IP number 9193) of (Company Number 01303196) The Timothy James Partnership Limited, 59 Worcester Road, Registered office: Hunter House, 109 Snakes Lane West, Woodford Bromsgrove B61 7DN. Date of Appointment: 14 March 2016. Further Green, Essex, IG8 0DY information about this case is available from the offices of The Principal trading address: 26 Donnington Road, Kenton, Harrow, HA3 Timothy James Partnership Limited at 0NA [email protected]. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Timothy James Heaselgrave , Liquidator (2684220) 1986, that a final meeting of members of the above-named Company will be held at the offices of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 10 March BLACKCAIS2681474 CAPITAL LIMITED 2017 at 10.00 am for the purposes of receiving an account showing (Company Number 09166373) the manner in which the winding up has been conducted, and the Registered office: 82 St John Street, London, EC1M 4JN property of the Company has been disposed of, and hearing of any Principal trading address: 12 Redcliffe Square, London, SW10 9JZ explanation given by the Liquidator, and considering the release of Nature of Business: Fund management activities the Liquidator. A member entitled to attend and vote at the above Place of meeting: 82 St John Street, London, EC1M 4JN. meeting may appoint a proxy to attend and vote instead of him. It is Date of meeting: 20 February 2017. not necessary for the proxy holder to be a member. Time of meeting: 11:00 am. Proxies for use at the meeting must be lodged at the address shown NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the above no later than 12.00 noon on the business day before the Insolvency Act 1986, that a final meeting of the members of the above meeting. named Company will be held as specified in this notice for the Date of appointment: 14 September 2016 purpose of having an account laid before the members showing the Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, manner in which the winding up has been conducted and the property Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 of the Company disposed of, and of hearing any explanation that may 0DY be given by the Joint Liquidators, and approving the final receipts and For further details contact: Paula Bates, Email: [email protected] Tel: payments account and the release of the Joint Liquidators. Proxies to 020 8498 0163. be used at the meeting must be lodged with the Joint Liquidators no Zafar Iqbal, Liquidator later than 12 noon on the preceding business day. A member entitled 09 January 2017 to attend and vote at the meeting may appoint a proxy or proxies to Ag EF100530 (2684502) attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 1 March 2016 AHLERS2684485 CONSULTANTS UK LIMITED Joint Liquidator's Name and Address: Michael Solomons (IP No. (Company Number 07249946) 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Registered office: MHA MacIntyre Hudson, New Bridge Street House, Telephone: 020 7549 8050. 30-34 New Bridge Street, London, EC4V 6BJ Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of Principal trading address: 15 Swifts View, Cranbrook, Kent, TN17 2EX BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 Notice is hereby given that the Joint Liquidators have summoned a 7549 8050. final meeting of the Company’s members under Section 94 of the For further information contact Julie Thatcher at the offices of BM Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Advisory on 020 7549 8050, or [email protected]. account showing how the winding up has been conducted and the 9 January 2017 (2681474) property of the Company disposed of. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 14 February 2017 at 10.00 am. BUMA2684487 MACHINE TOOLS LIMITED In order to be entitled to vote at the meeting, members must lodge (Company Number 02800042) their proxies with the Joint Liquidators at MHA MacIntyre Hudson, Registered office: RMT, Gosforth Park Avenue, Newcastle, NE12 8EG New Bridge Street House, 30-34 New Bridge Street, London, EC4V Principal trading address: The Pele Tower, Whitton, Rothbury, 6BJ by no later than 12.00 noon on the business day prior to the day Northumberland, NE65 7RL of the meeting. Notice is hereby given that the Joint Liquidators have summoned a Date of appointment: 15 February 2016 final meeting of the Company’s members under Section 94 of the Office Holder details: Michael Colin John Sanders, (IP No. 8698) and Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre Hudson, account showing how the winding up has been conducted and the New Bridge Street House, 30-34 New Bridge Street, London, EC4V property of the Company disposed of. The meeting will be held at 6BJ RMT, Gosforth Park Avenue, Newcastle, NE12 8EG on 8 March 2017 For further details contact: The Joint Liquidators, Tel: 0207 429 4100. at 11.00 am. Alternative contact: Harry Sanders, Email: [email protected] In order to be entitled to vote at the meeting, members must lodge Michael Colin John Sanders, Joint Liquidator their proxies with the Joint Liquidators at RMT, Gosforth Park Avenue, 10 January 2017 Newcastle, NE12 8EG by no later than 12 noon on the business day Ag EF100825 (2684485) prior to the date of the meeting. Date of appointment: 19 February 2016 Office Holder details: Linda Ann Farish, (IP No. 009054) and Emily ALL2684220 ABOUT RETAIL LIMITED Thompson, (IP No. 17830) both of RMT, Gosforth Park Avenue, (Company Number 08840943) Newcastle, NE12 8EG Registered office: 59 Worcester Road, Bromsgrove, Worcester B61 For further details contact: Linda Farish, Email: Linda.Farish@r-m- 7DN t.co.uk and Emily Thompson, Email: [email protected]. Principal trading address: 3 Bakery Cottages, Anchor Lane, Alternative contact: Vanessa Ferguson, Email: Vanessa.Ferguson@r- Harvington, Worcestershire, WR11 8PA m-t.co.uk, Tel: 0191 256 9500. Linda Ann Farish, Joint Liquidator 09 January 2017 Ag EF100602 (2684487)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 57 COMPANIES

CALLAND2684495 & SONS LIMITED Further details contact: Darren Brookes, Email: (Company Number 05927039) [email protected] Tel: 0161 927 7788. Case Registered office: C/O 26-28 Southernhay East, Exeter, Devon, EX1 Administrator: Anna Rayson, Email: [email protected] 1NS Darren Brookes, Liquidator Principal trading address: Brixington Parade, Churchill Road, 09 January 2017 Exmouth, EX8 4JS Ag EF100532 (2684509) Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above named company will be held at 26-28 Southernhay East, Exeter, Devon, EX1 DESIGNED2684496 FOR LIFE (CONSTRUCTION) LTD 1NS on 15 February 2017 at 10.00 am for the purpose of showing (Company Number 08077512) how the winding up has been conducted and the property of the Registered office: C/O 1st Floor, Hedrich House, 14-16 Cross Street, Company disposed of, and also of determining whether the Liquidator Reading, RG1 1SN (Formerly) C/O Cox Hinkins & Co, 75 London should be granted his release from office. Proxies to be used at the Road, Headington, Oxford, OX3 9BB meeting must be lodged with me no later than 12 noon on the Principal trading address: C/O Cox Hinkins & Co, 75 London Road, preceding business day. Headington, Oxford, OX3 9BB Date of appointment: 22 February 2016. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: Jon Mitchell, (IP No. 16512) of Thomas Westcott 1986, that a General Meeting of the Members of the above named Business Recovery LLP, 26-28 Southernhay East, Exeter, Devon, EX1 Company will be held at 1st Floor, Hedrich House, 14-16 Cross 1NS Street, Reading, RG1 1SN on 13 February 2017 at 11.00 am, for the For further details contact: Jon Mitchell, Tel: 01392 288555, Fax: purpose of having an account laid before them and to receive the 01392 288556, Email: [email protected] Liquidator’s report, showing how the winding-up of the Company has Jon Mitchell, Liquidator been conducted and its property disposed of, and of hearing any 10 January 2017 explanation that may be given by the Liquidator. Ag EF100653 (2684495) Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. 2684504CONCENTIUM LTD Date of Appointment: 17 August 2016 (Company Number 07274314) Office Holder details: Paul Ellison, (IP No. 007254) and Robert Keyes, Registered office: C/O Cork Gully LLP, 52 Brook Street, London, W1K (IP No. 8841) both of KRE Corporate Recovery LLP, 1st Floor, Hedrich 5DS House, 14-16 Cross Street, Reading, RG1 1SN Principal trading address: 1 The Green, Richmond, TW9 1PL For further details contact: Lee Lloyd, Email: [email protected] or Notice is hereby given that the Joint Liquidators have summoned a Tel: 01189 479090 final meeting of the Company’s members under Section 94 of the Paul Ellison, Joint Liquidator Insolvency Act 1986 for the purpose of receiving the Joint Liquidators 09 January 2017 account showing how the winding-up has been conducted and the Ag EF100580 (2684496) property of the Company disposed of. The meeting will be held at Cork Gully LLP, 52 Brook Street, London, W1K 5DS on 16 February 2017 at 11.00 am. DESSUS2684501 LIMITED In order to be entitled to vote at the meeting, members must lodge (Company Number 08876485) their proxies with the Joint Liquidators at Cork Gully LLP, 52 Brook Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Street, London, W1K 5DS by no later than 12 noon on the business Principal trading address: 6 Zulu Mews, Battersea, London SW11 day prior to the day of the meeting. 2BQ Date of Appointment: 28 May 2014 Notice is hereby given, that a final meeting of the members of the Office Holder details: Stephen Robert Cork, (IP No. 8627) and Joanne above named company will be held at 1 Kings Avenue, Winchmore Elizabeth Milner, (IP No. 8761) both of Cork Gully LLP, 52 Brook Hill, London N21 3NA on 15 March 2017 at 10.30 am for the purpose Street, London, W1K 5DS of showing how the winding up has been conducted and the property For further details contact: The Joint Liquidators, Tel: 0207 2682150 of the company disposed of, and of hearing explanations that may be Stephen Robert Cork, Joint Liquidator given by the Liquidator. 09 January 2017 Members can attend the meetings in person and vote. If you cannot Ag GE100082 (2684504) attend, or do not wish to attend, but wish to vote at the meeting, you can nominate the chairman of the meeting, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meeting must be DBP2684509 CONSULTANCY LIMITED lodged with the Liquidator at his registered office at 1 Kings Avenue, (Company Number 04891104) Winchmore Hill, London N21 3NA, no later than 12 noon on the Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire business day before the meeting. WA15 9SQ Any member entitled to attend and vote at the above meeting is Principal trading address: 9 Bishops Close, Bowdon, Altrincham, entitled to appoint another person or persons as his proxy to attend Cheshire, WA14 3NB and vote instead of him and such proxy need not also be a member of Notice is hereby given pursuant to section 94 of the Insolvency Act the company. 1986, that a Final General Meeting of the Members of the above Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, named Company will be held at the offices of Milner Boardman & Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262. Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 Email address: [email protected]. Date of Appointment: 16 March 9SQ, on 7 March 2017 at 10.00am, for the purpose of having an 2016. Alternative contact for enquiries on proceedings: Sanna Khwaja account laid before the meeting and to receive the Liquidator’s report, (2684501) showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at FLEMING2684499 MEDICAL LIMITED the above mentioned meeting is entitled to appoint a proxy to attend (Company Number 08148544) and vote instead of him, and such proxy need not also be a member. Registered office: Acre House, 11-15 William Road, London, NW1 Proxies must be returned to Milner Boardman & Partners, The Old 3ER Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ before 12.00 Principal trading address: Luminous House, 300 S Row, Milton noon on the business day prior to the meeting. Keynes, MK9 2FR Date of Appointment: 8 March 2016. Office Holder details: Darren Terence Brookes, (IP No. 009297) of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act For further details contact: The Joint Liquidators, Tel: 01603 624181. 1986, that a Final Meeting of the Members of the company will be Alternative contact: Graeme Douglas. held at Acre House, 11-15 William Road, London, NW1 3ER on 14 Andrew Anderson Kelsall, Joint Liquidator February 2017 at 10.00 am, for the purpose of having an account laid 09 January 2017 before them and to receive the Joint Liquidators’ final report, showing Ag EF100638 (2684486) how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. J2684221 SIZER DISTRIBUTION SERVICES LIMITED Any Member entitled to attend and vote at the above Meeting is (Company Number 06571345) entitled to appoint a proxy to attend and vote instead of him, and Registered office: 59 Worcester Road, Bromsgrove, Worcestershire, such proxy need not also be a Member. Proxies must be lodged at B61 7DN Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon Principal trading address: 4 Orkney Court, Cliveden Road, Taplow, on 13 February 2017 in order that the member be entitled to vote. Berkshire SL6 0JB Date of Appointment: 26 August 2016. Notice is hereby given, pursuant to section 94 of the Insolvency Act Office Holder details: David Birne, (IP No. 9034) and Abigail Jones, (IP 1986, that the final meeting of the Company will be held at Meryll No. 10290) both of Fisher Partners, Acre House, 11-15 William Road, House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN London, NW1 3ER on 15 March 2017 at 10.00 am for the purpose of laying before the Further details contact: The Joint Liquidators, Email: meeting, and giving an explanation of, the Liquidator's account of the [email protected] Tel: 020 7388 7000. Alternative contact: Harry winding up. Members must lodge proxies at 59 Worcester Road, Hawkins, Tel: 020 7874 7880. Bromsgrove, Worcestershire, B61 7DN by 12.00 noon on the David Birne, Joint Liquidator business day preceding the meeting in order to be entitled to vote. 06 January 2017 Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Ag EF100533 (2684499) The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN. Date of Appointment: 15 January 2016. Further information about this case is available from the offices of The 2684498GALLIE PROFESSIONALS LIMITED Timothy James Partnership Limited at (Company Number 03364471) [email protected]. Registered office: C/O R2 Advisory Limited, 17 Hanover Square, Timothy James Heaselgrave , Liquidator (2684221) London, W1S 1BN Principal trading address: 166B Tower Bridge Road, London, SE1 3LZ Notice is hereby given, pursuant to Section 94 of the Insolvency Act LINKHUANWONG2684925 LIMITED 1986, that a Final Meeting of the Members of the Company will be (Company Number 07850677) held at 17 Hanover Square, London, W1S 1BN on 14 February 2017 Registered office: C/o Sterling Ford, Centurion Court, 83 Camp Road, at 10.30 am, for the purpose of having an account laid before them St Albans, Herts AL1 5JN and to receive the Liquidator’s final report, showing how the winding- Principal trading address: 54 Ridgeview Road, London, N20 OHJ up of the Company has been conducted and its property disposed of, The Company was placed into members' voluntary liquidation on 25 and of hearing any explanation that may be given by the Liquidator. February 2016 when Phillip Anthony Roberts (IP No. 6055) of Sterling Any Member entitled to attend and vote at the above meeting is Ford of Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN entitled to appoint a proxy to attend and vote instead of him, and was appointed as Liquidator of the Company. such proxy need not also be a Member. Proxies must be lodged at 17 Notice is hereby given, pursuant to section 94 of the Insolvency Act Hanover Square, London, W1S 1BN by 13 February 2017 in order that 1986, that a Final Meeting of the Members of the Company will be the member be entitled to vote. held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, Date of Appointment: 24 November 2015 St Albans, Herts AL1 5JN, on 17 February 2017, at 11.00 am, for the Office Holder details: Robert Horton, (IP No. 8922) of R2 Advisory purposes of receiving an account showing the manner in which the Limited, 17 Hanover Square, London, W1S 1BN winding-up has been conducted and the property of the Company For further details contact: Robert Horton, Tel: 020 7043 4190. disposed of, and of hearing any explanation that may be given by the Alternative contact: Roger Tulloch. Liquidator and to consider and vote on the following resolutions: Robert Horton, Liquidator 1) To approve the Liquidator's Report and Accounts. 11 January 2017 2) To approve that the books and records of the company be Ag EF100855 (2684498) destroyed 12 months after the dissolution of the Company. 3) To Agree the Release of the Liquidator under Section 173 of the Insolvency Act 1986. HELEN2684486 BARRELL LTD Any Member entitled to attend and vote at the Meeting is entitled to (Company Number 07528813) appoint a proxy to attend and vote instead of him. A proxy need not Trading Name: Helen Barrell be a Member of the Company. Proxies to be used at the Meeting Registered office: King Street House, 15 Upper King Street, Norwich, must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, Norfolk, NR3 1RB St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding Principal trading address: Bury Lodge, Bury Road, Stowmarket, business day. Suffolk, IP14 1JA Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Notice is hereby given that the Joint Liquidators have summoned a Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 final meeting of the Company’s members under Section 94 of the 5JN. Date of Appointment: 25 February 2016. Further information Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ about this case is available from the offices of Sterling Ford on 01727 account showing how the winding up has been conducted and the 811 161 or at [email protected]. property of the Company disposed of. The meeting will be held at Phillip Anthony Roberts , Liquidator (2684925) Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB on 17 February 2017 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge MORTGAGE2684232 TRADING (UK) LIMITED their proxies with the Joint Liquidators at Larking Gowen, King Street (Company Number 07443508) House, 15 Upper King Street, Norwich, NR3 1RB by no later than Date of Appointment: 3 June 2015 (John Milsom) and 4 October 2016 12.00 noon on the business day prior to the day of the meeting. (Mark Orton) Date of appointment: 21 December 2015 BANKERS TRUST INTERNATIONAL LIMITED Office Holder details: Andrew Anderson Kelsall, (IP No. 009555) and (Company Number 02869281) David Nigel Whitehead, (IP No. 008334) both of Larking Gowen, King Date of Appointment: 26 August 2014 (John Milsom) and 4 October Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB 2016 (Mark Orton) Registered Office: 15 Canada Square, Canary Wharf, London, E14 5GL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 59 COMPANIES

Trading Address: Winchester House, 1 Great Winchester Street, Proxies to be used at the meeting must be returned to the offices of London, EC2N 2DB Born & Co. Insolvency Services, 3 London Wall Buildings, London, both in Members' Voluntary Liquidation – the ‘Companies’ EC2M 5PD no later than 12.00 noon on the working day immediately in the matter of the Insolvency Act 1986 before the meeting. Notice is hereby given, pursuant to section 94 of the Insolvency Act Names of Insolvency Practitioners calling the meetings: Graham 1986, that the final meetings of the members of the Companies will be Irvine Born held at 10:30 am and 10:45 am respectively on 17 February 2017 at Address of Insolvency Practitioners: 3 London Wall Buildings, KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL for London, EC2M 5PD the purpose of receiving an account showing the manner in which the IP Numbers: 5746 (DTI) and 032 ICAEW liquidations have been conducted and the property of the Companies Contact Name: Graham Irvine Born disposed of, and of hearing any explanation which may be given by Email Address: [email protected] the Joint Liquidators. Telephone Number: 020 7631 0554 Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Graham Irvine Born, (authorised to act as an Insolvency Practitioner in Square, Canary Wharf, London, E14 5GL by no later than 12.00 noon the UK by the Institute of Chartered Accountants in England & Wales) on 16 February 2017. Liquidator Office Holder Details: John David Thomas Milsom and Mark Jeremy 5 January 2017 (2685294) Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, London E14 5GL. Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on 020 7311 8229 or SAKURA2684507 DIAGNOSTICS LIMITED at [email protected]. (Company Number 08451221) John David Thomas Milsom , Joint Liquidator (2684232) Registered office: The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ Principal trading address: 25 Greenlee Drive, Newcastle upon Tyne, 2684488ORIGAMI ELEPHANT LIMITED NE7 7GA (Company Number 08735073) Notice is hereby given that a final meeting of the members of the Registered office: 13 Regent Street, Nottingham NG1 5BS above named Company will be held at The Axis Building, Maingate, Principal trading address: 5 Hollies Drive, Edwalton, Nottingham, Team Valley Trading Estate, Gateshead, NE11 0NQ on 10 March 2017 NG12 4BZ at 10.30 am for the purposes of receiving the Liquidator’s final report Notice is hereby given pursuant to Section 94 of the Insolvency Act showing how the liquidation has been conducted and the property of 1986 that a final meeting of the members of the above named the company disposed of. company will be held at 13 Regent Street, Nottingham NG1 5BS on Members can attend the meeting in person and vote. If you cannot 15 February 2017 at 12.00 noon for the purposes of showing how the attend in person, or do not wish to attend but still wish to vote at the winding up has been conducted, how the property of the company meeting, you can either nominate a person to attend on your behalf, has been disposed of, hearing any explanations that may be given by or you may nominate the chairman of the meeting, who will be one of the liquidator, and also determining the manner in which the books, the Liquidators, to vote on your behalf. Members must lodge their accounts and documents of the company and of the liquidator shall proxy with KRE (North East) Limited, The Axis Building, Maingate, be disposed of. Proxies for use at the meetings must be lodged with Team Valley Trading Estate, Gateshead, NE11 0NQ by no later than the liquidator at 13 Regent Street, Nottingham NG1 5BS no later than 12.00 noon on the business day before the meeting. 12.00 noon on the last business day preceding the date of the Date of Appointment: 28 August 2015. meeting. Office Holder details: Ian William Kings, (IP No. 7232) of KRE (North Date of Appointment: 14 December 2015. East) Limited, The Axis Building, Maingate, Team Valley Trading Office Holder details: Anthony John Sargeant, (IP No. 9659) of Estate, Gateshead, NE11 0NQ Bridgewood Financial Solutions Limited, 13 Regent Street, For further details contact: Lynn Marshall, Tel: 0191 404 6836, Email: Nottingham NG1 5BS [email protected] Further information about this case is available from Bridgewood Ian William Kings, Liquidator Financial Solutions Limited on 0115 871 2940. 09 January 2017 Anthony John Sargeant, Liquidator Ag EF100565 (2684507) 07 January 2017 Ag EF100537 (2684488) THINKING2684490 OPERATIONS LIMITED (Company Number 09010562) THE2685294 INSOLVENCY ACT 1986 Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, PTARMIGAN CORPORATE SERVICES LTD. Cheltenham, GL50 1DY (Company Number 09467377) Principal trading address: 188 Goldhurst Terrace, London, NW6 3HN Registered office: 3 London Wall Buildings, London, EC2M 5PD Notice is hereby given that a final meeting of the members of Thinking Principal trading address: The Orchard, London Road, Southborough, Operations Limited will be held at 10.00 am on 6 March 2017. The Royal Tunbridge Wells, Kent, TN4 0RJ meeting will be held at the offices of Durkan Cahill, 17 Berkeley NOTICE IS HEREBY GIVEN that a final meeting of the members of Mews, 29 High Street, Cheltenham, GL50 1DY. The meeting is called Ptarmigan Corporate Services Ltd. will be held at 11:00 am on 2nd pursuant to Section 94 of the Insolvency Act 1986 for the purpose of March 2017. The meeting will be held at the offices of Born & Co. receiving an account showing the manner in which the winding-up of Insolvency Services, 3 London Wall Buildings, London, EC2M 5PD. the company has been conducted and the property of the company The meeting is called pursuant to Section 94 of the INSOLVENCY disposed of, and to receive any explanation that may be considered ACT 1986 for the purpose of receiving an account showing the necessary. manner in which the winding-up of the company has been conducted A member entitled to attend and vote is entitled to appoint a proxy to and the property of the company disposed of, and to receive any attend and vote instead of him. A proxy need not be a member. The explanation that may be considered necessary. Any member entitled following resolutions will be considered at the meeting: That the to attend and vote at the meeting is entitled to appoint a proxy to liquidator’s receipts and payments account be approved and that the attend and vote on their behalf. A proxy need not be a member of the liquidator receives his release. Proxies to be used at the meeting must company. be returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, The following resolutions will be considered at the meeting: Cheltenham, GL50 1DY no later than 12 noon on the working day 1. That the liquidator's final report and receipts and payments immediately before the meeting. account be approved. Date of Appointment: 7 March 2016 2. That the liquidator be released and discharged. Office Holder details: Michael Patrick Durkan, (IP No. 9583) of Durkan 3. That the Liquidator's remuneration be approved in the sum of Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY £3,000.00

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

For further details contact: M. P. Durkan, Email: Notice is hereby given that the creditors of the above named [email protected] or Tel: 01242 250811. Alternative contact: Company which is being voluntarily wound-up, are required, on or Mike Noakes. before 10 February 2017 to prove their debts by sending to the Michael Durkan, Liquidator undersigned Christopher Brooksbank of O’Haras Limited, Moorend 09 January 2017 House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE the Ag EF100589 (2684490) Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence NOTICES TO CREDITORS as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any 2685301PANT-Y-DRAIN LIMITED dividend is not entitled to disturb, by reason that he has not Previous Name of Company: Henlex No. 1 Limited participated in it, the distribution of that dividend or any other (Company Number 03825909) dividend declared before his debt was proved. Registered office: Cumberland Court, 80 Mount Street, Nottingham Please contact Christopher Brooksbank (office holder no. 9658) of NG1 6HH O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 Principal trading address: Stockwell Farm, Birdlip, Cheltenham, 3UE or email at [email protected] or telephone 01274 800 380. Gloucestershire GL4 8JZ Note: This notice is purely formal and all known creditors have been, NOTICE is hereby given that the Creditors of the above-named or will be, paid in full. Company are required within thirty five days of the date of this notice C Brooksbank, Liquidator to send in their names and addresses, with particulars of their Debts 5 January 2017 (2684503) or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, the Liquidator of the said Company, and, if CEINFEL2684489 LIMITED so required by notice in writing by the said Liquidator, are by their (Company Number 08023223) Solicitors or personally to come in and prove their said Debts or Registered office: Dodd & Co, Clint Mill, Cornmarket, Penrith, CA11 Claims at such time and place as shall be specified in such notice, or 7HW in default thereof they will be excluded from the benefit of any Principal trading address: The Villa, Brunstock, Carlisle, CA6 4QG distribution made before such debts are proved. Notice is hereby given that the Creditors of the above named This notice is purely a formality and all known creditors have Company are required on or before 26 January 2017 to send in their been, or will be, paid in full. names and addresses, with particulars of their Debts or Claims, and Sue Roscoe (IP number: 8632) and Lawrence King (IP number: the names and addresses of their Solicitors (if any), to Jeanette Brown 10452). Appointed 26 December 2016. Critchleys, Greyfriars Court, and Jackie Kirsopp of Dodd & Co Limited, Clint Mill, Cornmarket, Paradise Square, Oxford, OX1 1BE. Email: Penrith, Cumbria, CA11 7HW the Joint Liquidators of the said [email protected]. Tel: 01865 261100 Company, and, if so required by notice in writing by the said 9 January 2017 (2685301) Liquidators are by their solicitors or personally to come in and prove their said 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 BRAYFORD2685061 POOL LINCOLN LIMITED benefit of any distribution made before such debts are proved. (Company Number 06442520) This notice is purely formal and all known Creditors have been, or will Registered office: c/o Places For People Ltd, 80 Cheapside, London be, paid in full. EC2V 6EE Date of Appointment: 30 December 2016 Principal trading address: 1 Centro Place, Pride Park, Derbyshire Office Holder details: Jeanette Brown, (IP No. 8857) and Jackie DE24 8RF Kirsopp, (IP No. 10270) both of Dodd & Co Limited, Clint Mill, NOTICE IS HEREBY GIVEN that the creditors of the above-named Cornmarket, Penrith, Cumbria, CA11 7HW. company, which is being voluntarily wound up, who have not already The Joint Liquidators can be contacted by Email: proved their debt are required, on or before 17 February 2017, the last [email protected] or Tel: 01768 864466. Alternative contact: day for proving, to send in their names and addresses and to submit Carol Tindal. their proof of debt to the undersigned at RSM Restructuring Advisory Jeanette Brown and Jackie KirsoppJoint Liquidators LLP, St Philips Point, Temple Row, Birmingham B2 5AF and, if so 11 January 2017 requested by the Joint Liquidators, to provide such further details or Ag EF100824 (2684489) produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any CUTTS2685292 LEGAL LIMITED dividend is not entitled to disturb, by reason that he has not Trading Name: Cutts Legal participated in it, the distribution of that dividend or any other (Company Number 08731755) dividend before his debt was proved. Registered office: Whitefriars, Lewins Mead, Bristol BS1 2NT Office Holder Details: Guy Edward Brooke Mander and Diana Frangou Principal trading address: 60 Houblon Road, Richmond, Surrey TW10 (IP numbers 8845 and 9559) of RSM Restructuring Advisory LLP, St 6DE Philips Point, Temple Row, Birmingham B2 5AF. Date of Appointment: NOTICE IS HEREBY GIVEN that Creditors of the above named 11 January 2017. Further information about this case is available from company are required, on or before the 13 February 2017 to prove Daniel Evans at the offices of RSM Restructuring Advisory LLP on their debts by sending their full names and addresses, particulars of 0121 214 3100. their debts or claims and the names and addresses of their solicitors Guy Edward Brooke Mander and Diana Frangou , Joint Liquidators (if any) to Victor Henry Ellaby of Hazlewoods LLP, Argentum House, Dated: 11 January 2017 (2685061) 510 Bristol Business Park, Coldharbour Road, Bristol BS16 1EJ, the Liquidator of the said company If so required by notice in writing from the Liquidator, creditors must, CARSHOWROOMS.NET2684503 LIMITED either personally or by their solicitors, come in and prove their debts (Company Number 06804745) at such time and place as shall be specified in any such notice, or in Registered office: O’Haras Limited, Moorend House, Snelsins Lane, default thereof they will be excluded from the benefit of any Cleckheaton BD19 3UE distribution made before such debts are proved. Principal trading address: 3rd Floor, Granite Building, 6 Stanley NOTE: The directors of the company have made a declaration of Street, Liverpool L1 6AF solvency and it is expected that all creditors will be paid in full. Name, IP Number and address of Office Holder: Victor Henry Ellaby (IP No. 8020) Hazlewoods LLP, Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol BS16 1EJ Date of Appointment: 4 January 2017 IP Contact details: 0117 9475747

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 61 COMPANIES

Further Details: Gina Clare [email protected] 0117 KMC2684493 GROSVENOR SQUARE LIMITED 9475747 (Company Number 09258868) Capacity: Liquidator (2685292) Registered office: 35 Great St Helens, London, EC3A 6AP Principal trading address: 35 Great St Helens, London, EC3A 6AP I, Darren Edwards (IP No. 10350) of Aspect Plus Limited, 40a Station 2681475INSUMAT LIMITED Road, Upminster, Essex, RM14 2TR give notice that I was appointed (Company Number 00880336) Liquidator of the above named Company on 6 January 2017 by a Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 resolution of members. Notice is hereby given that the creditors of the 5TS above named Company which is being voluntarily wound up, are Principal trading address: 5 New Street Square, London, EC4A 3TW required, on or before 03 March 2017 to prove their debts by sending Nature of Business: Non-trading company. to the undersigned Darren Edwards of Aspect Plus Limited, 40a Final Date For Submission: 15 February 2017. Station Road, Upminster, Essex, RM14 2TR the Liquidator of the Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Company, written statements of the amounts they claim to be due to Rule 1986 that the liquidator of the Company named above (in them from the Company and, if so requested, to provide such further members' voluntary liquidation) intends to make final distributions to details or produce such documentary evidence as may appear to the creditors. Creditors are required to prove their debts on or before the Liquidator to be necessary. A creditor who has not proved this debt final date for submission specified in this notice by sending full details before the declaration of any dividend is not entitled to disturb, by of their claims to the liquidator. Creditors must also, if so requested reason that he has not participated in it, the distribution of that by the liquidator, provide such further details and documentary dividend or any other dividend declared before his debt was proved. evidence to support their claims as the liquidator deems necessary. This notice is purely formal and all known creditors have been or will The intended distributions are final distributions and may be made be paid in full. without regard to any claims not proved by the final date for For further details contact: Darren Tapsfield, Email: submission specified in this notice. Any creditor who has not proved [email protected] Tel: 01708 300170. his debt by that date, or who increases the claim in his proof after that Darren Edwards, Liquidator date, will not be entitled to disturb the intended final distributions. The 09 January 2017 liquidator intends that, after paying or providing for final distributions Ag EF100646 (2684493) in respect of creditors who have proved their claims, all funds remaining in the liquidator’s hands following the final distributions to creditors shall be distributed to the shareholders of the Company SANGUINUM2685136 (UK) LIMITED absolutely. (Company Number 05893771) This notice refers to company number stated above, which is solvent. Registered office: Devonshire House, 60 Goswell Road, London, The Company is able to pay all known liabilities in full. EC1M 7AD Date of Appointment: 3 January 2017 NOTICE IS HEREBY GIVEN that the Creditors of the above named Liquidator's Name and Address: Sean K Croston (IP No. 8930) of company are required, on or before 9 February 2017, to send their Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 names and addresses and particulars of their debts or claims and the 2DP. Telephone: 02380 381100. names and addresses of their solicitors (if any) to lan Robert Kingston For further information contact Cara Cox at the offices of Grant Smith & Partners LLP Devonshire House, 60 Goswell Road, London, Thornton UK LLP on 023 8038 1137, or [email protected]. EC1M 7AD, the Liquidator of the company, and, if so required by 9 January 2017 (2681475) notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be IPMATIS2685300 LIMITED excluded from the benefit of any distribution made before such debts (Company Number 04985080) are proved. Registered office: 16 Parc Derllwyn, Tondu, Bridgend CF32 9DB NOTE: This notice is purely formal. All known creditors have been or Principal trading address: 16 Parc Derllwyn, Tondu, Bridgend CF32 will be paid in full . 9DB The Directors have made a Declaration of Solvency, and the Nature of Business: Project Management & Engineering Consultancy Company is being wound up for the purposes of making a distribution We, Martin Richard Buttriss (IP No. 9291) of F A Simms & Partners to its members. Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith Leicestershire, LE17 5FB, United Kingdom Richard Frank Simms (IP & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway 7AD. Date of Appointment: 6 January 2017. Further information about Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, this case is available from Ellis Brealey at the offices of Kingston United Kingdom give notice that we were appointed joint liquidators Smith & Partners LLP on 0207 566 4020. of the above named company on 06 January 2017 by a resolution of Ian Robert , Liquidator (2685136) members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or THE2685109 SERIOUS TRADING COMPANY LIMITED before 24 February 2017 to prove their debts by sending to the (Company Number 01153709) undersigned Martin Richard Buttriss of F A Simms & Partners Limited, Previous Name of Company: SOUTH NUTFIELD LIMITED, GELPKE & Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, BATE LIMITED, MAXHOM LIMITED Leicestershire, LE17 5FB, United Kingdom the Liquidator of the Registered office: C/O STERLING FORD, CENTURION COURT, 83 company, written statements of the amounts they claim to be due to CAMP ROAD, ST ALBANS, HERTS AL1 5JN them from the company and, if so requested, to provide such further Principal trading address: (Former): Greenings, Beggarhouse Lane, details or produce such documentary evidence as may appear to the Horley, Surrey, RH6 OER liquidator to be necessary. A creditor who has not proved this debt NOTICE IS HEREBY GIVEN that the Creditors of the above-named before the declaration of any dividend is not entitled to disturb, by Company in Liquidation, are required, on or before the 6 February reason that he has not participated in it, the distribution of that 2017, to send in their full Forenames and Surnames, their addresses dividend or any other dividend declared before his debt was proved. and descriptions, full particulars of their debts or claims, and the Contact person: Kirsty Taylor names and addresses of their solicitors (if any) to the undersigned, Telephone no. 01455 555 444 Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 e-mail address: [email protected] Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said THIS NOTICE IS PURELY FORMAL AND ALL KNOWN estate and, if so required by notice in writing from the said Liquidator, CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. are personally or by their solicitors, to come in and prove their debts Martin Richard Buttriss and Richard Frank Simms - Joint Liquidator or claims at such times and places as shall be specified in such 6 January 2017 (2685300) notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 22 December 2016.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

This notice is purely formal and it is anticipated that all creditors will CEINFEL2684479 LIMITED be paid in full. (Company Number 08023223) Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Registered office: Dodd & Co, Clint Mill, Cornmarket, Penrith, CA11 Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 7HW 5JN. Date of Appointment: 22 December 2016. Further information Principal trading address: The Villa, Brunstock, Carlisle, CA6 4QG about this case is available from the offices of Sterling Ford at Notice of written resolutions of the above named Company proposed [email protected]. by the directors and having effect as a Special Resolution and as an Phillip Anthony Roberts , Liquidator (2685109) Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation date: on 19 December 2016, Effective Date: on 30 December 2016. RESOLUTION FOR VOLUNTARY WINDING-UP I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible 2685295IPMATIS LIMITED members of the Company on the Circulation date and the written (Company Number 04985080) resolutions were passed on the Effective date: 30 December 2016. At a General Meeting of the members of the above named company, “That the company is wound up voluntarily and that Jeanette Brown, duly convened and held at 16 Parc Derllwyn, Tondu, Bridgend, CF32 (IP No. 8857) and Jackie Kirsopp, (IP No. 10270) both of Dodd & Co 9DB on 6 January 2017 the following resolutions were duly passed as Limited, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW be and a special and an ordinary resolution, respectively: they are hereby appointed Joint Liquidators for the purposes of the 1. "That the company be wound up voluntarily." winding up and that they may act jointly and severally.” 2. "That Martin Richard Buttriss and Richard Frank Simms of F A The Joint Liquidators can be contacted by Email: Simms & Partners Limited, Alma Park, Woodway Lane, [email protected] or Tel: 01768 864466. Alternative contact: Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Carol Tindal. Kingdom be and are hereby appointed joint liquidators of the Helen Hill, Director company for the purposes of the winding up." 11 January 2017 Ian Gower, Chairman of the Meeting (2685295) Ag EF100824 (2684479)

PANT-Y-DRAIN2685291 LIMITED CUTTS2685299 LEGAL LIMITED Previous Name of Company: Henlex No. 1 Limited Trading Name: Cutts Legal (Company Number 03825909) (Company Number 08731755) Registered office: Cumberland Court, 80 Mount Street, Nottingham Registered office: Whitefriars, Lewins Mead, Bristol BS1 2NT NG1 6HH Principal trading address: 60 Houblon Road, Richmond, Surrey TW10 Principal trading address: Stockwell Farm, Birdlip, Cheltenham, 6DE Gloucestershire GL4 8JZ Notice is hereby given that the following resolutions were passed on 4 AT a GENERAL MEETING of the above-named company, duly January 2017, as a special resolution and an ordinary resolution convened and held at Stockwell Farm, Stockwell, Birdlip, Gloucester respectively: GL4 8JZ on 26 December 2016, the following resolutions were duly "That the company be wound up voluntarily"; and passed, No. 1 as a special resolution and No. 2 as an ordinary "That Victor Henry Ellaby be appointed as Liquidator for the purposes resolution:- of such voluntary winding up." 1. "That the company be wound - up voluntarily". Office Holder name, firm and Number: Victor Henry Ellaby 2. "That Sue Roscoe and Lawrence King of Critchleys, Greyfriars Hazlewoods LLP, Authorised by the ICAEW No. 8020 Court, Paradise Square, Oxford, OX1 1BE be and are hereby Address of Office Holder: Argentum House, 510 Bristol Business appointed joint liquidators of the Company for the purpose of the Park, Coldharbour Lane, Bristol BS16 1EJ voluntary winding-up. The joint liquidators are to act jointly and Date of Appointment: 4 January 2017 severally". IP Contact details: 0117 9475747 Contact details for office-holders Other Contact Details: Gina Clare [email protected] 0117 Email: [email protected] 9475747 Alexandra Besterman Capacity: Liquidator Chairman (2685291) Alistair Cutts, Director (2685299)

BRAYFORD2685059 POOL LINCOLN LIMITED INSUMAT2681477 LIMITED (Company Number 06442520) (Company Number 00880336) Registered office: c/o Places For People Ltd, 80 Cheapside, London Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 EC2V 6EE 5TS Principal trading address: 1 Centro Place, Pride Park, Derbyshire Principal trading address: 5 New Street Square, London, EC4A 3TW DE24 8RF Notice is hereby given that pursuant to Chapter 2 of Part 13 of the NOTICE IS HEREBY GIVEN that at a General Meeting of the above- Companies Act 2006, the following resolution was passed by the sole named company, duly convened at Grange Business Park, Enderby member as a special resolution on 3 January 2017 that: Road, Whetstone, Leicester LE8 6EP on 11 January 2017 at 10.00 am The company be wound up voluntarily, and the liquidator specified the following special resolution was passed: below be appointed liquidator of the company for the purposes of the That the Company be wound up voluntarily and that Joint Liquidators voluntary winding up. be appointed for the purposes of such winding up. Robert David George, Director The Company also passed the following ordinary resolution: Date of Appointment: 3 January 2017 That Guy Edward Brooke Mander and Diana Frangou of RSM Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Restructuring Advisory LLP, St Philips Point, Temple Row, Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 Birmingham B2 5AF be and are hereby appointed Joint Liquidators to 2DP. Telephone: 02380 381100. the company, to act on a joint and several basis. For further information contact Cara Cox at the offices of Grant Office Holder Details: Guy Edward Brooke Mander and Diana Frangou Thornton UK LLP on 023 8038 1137, or [email protected]. (IP numbers 8845 and 9559) of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF. Date of Appointment: 9 January 2017 (2681477) 11 January 2017. Further information about this case is available from Daniel Evans at the offices of RSM Restructuring Advisory LLP on 0121 214 3100. KMC2684478 GROSVENOR SQUARE LIMITED Dated: 11 January 2017 (2685059) (Company Number 09258868) Registered office: 35 Great St Helens, London, EC3A 6AP Principal trading address: 35 Great St Helens, London, EC3A 6AP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 63 COMPANIES

We, the undersigned, being the sole member of the above company for the time being having a right to attend and vote at General Partnerships Meetings hereby pass on 06 January 2017, the following resolutions in accordance with Sections 282 and 283 of the Companies Act 2006 BANKRUPTCY ORDERS and Section 84(1)(b) of the Insolvency Act 1986, as a special resolution and an ordinary resolution, respectively: DEAN2681609 KELLY AND NICOLA KAREN KELLY “That the company be wound up voluntarily and that Darren Edwards, Dean Kelly, a Publican and Nicola Karen Kelly, also known as Nicola (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Karen Jackson, a Publican of The White Hart Public House, Fore Essex, RM14 2TR be and is hereby appointed Liquidator of the Street, Castle Cary, Somerset, BA7 7BQ Company.” In the County Court at Yeovil For further details contact: Darren Tapsfield, Email: No 1 of 2017 [email protected] Tel: 01708 300170. Date of Filing Petition: 9 January 2017 For and on behalf of, Sole member Bankruptcy order date: 9 January 2017 06 January 2017 Time of Bankruptcy Order: 12:00 Ag EF100646 (2684478) Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: 2684480SAM ENTERPRISES LIMITED [email protected] (Company Number 09115055) Capacity of office holder(s): Trustee Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, 9 January 2017 (2681609) East Sussex, BN3 6HA Principal trading address: Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA DISSOLUTION OF PARTNERSHIP Special and Ordinary Resolutions of SAM Enterprises Limited passed on 04 January 2017, by written resolution of the sole member of the 2685277DISSOLUTION OF PARTNERSHIP Company: MESSRS A. WYCHERLEY “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Notice is hereby given that the partnerships previously existing (i) company be wound up voluntarily and that pursuant to sections 84(1) between Ivor Wycherley, Anne Wycherley and Charles Wycherley and, and 91 of the Insolvency Act 1986 Donald Iain McNaught, (IP No. latterly (ii) between Anne Wycherley and Charles Wycherley, known as 9359) of Johnston Carmichael LLP, 227 West George Street, Messrs A Wycherley of 56 High Street, Lewes, East Sussex, were Glasgow, G2 2ND be appointed Liquidator of the Company for the dissolved with effect from 26 December 2015 and 14 October 2016 purposes of winding up the Company’s affairs and distributing its respectively. (2685277) assets.” Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. TRANSFER OF INTEREST Simon Murphy, Director 09 January 2017 BLACKROCK2685257 PRIVATE EQUITY PARTNERS IV, L.P. Ag EF100641 (2684480) (Registered No. LP012082) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, with effect from 1 January 2017, Caisse de THE2685108 SERIOUS TRADING COMPANY LIMITED Pensions Paritaire de Rolex SA et de Sociétés Affiliées à Genéve has Previous Name of Company: SOUTH NUTFIELD LIMITED, GELPKE & transferred the whole of its interest as limited partner in BlackRock BATE LIMITED, MAXHOM LIMITED Private Equity Partners IV, L.P., a Limited Partnership registered in (Company Number 01153709) England and Wales with Registration No LP012082 (the Registered office: PO Box 207 Horley, Horley, Surrey, RH6 OYJ “Partnership” ), to Partners Group Access 879, L.P.. Consequently Principal trading address: (Former): Greenings, Beggarhouse Lane, Caisse de Pensions Paritaire de Rolex SA et de Sociétés Affiliées à Horley, Surrey, RH6 OER Genéve has ceased to be a limited partner in the Partnership. At a General Meeting of the above named Company, duly convened, (2685257) and held on 22 December 2016 at Greenings Beggarhouse Lane, Charlwood, Horley, Surrey, RH6 OER the subjoined RESOLUTIONS 2685256BLACKROCK PRIVATE INFRASTRUCTURE II, L.P. were duly passed, viz:- (Registered No. LP014358) RESOLUTIONS: Notice is hereby given, pursuant to section 10 of the Limited 1. As a Special Resolution, THAT the Company be wound up Partnerships Act 1907, with effect from 1 January 2017, Caisse de voluntarily. Pensions Complémentaire de Rolex SA et de Sociétés Affiliées à 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of Genéve has transferred the whole of its interest as limited partner in Sterling Ford be and is hereby appointed liquidator for the purposes BlackRock Private Infrastructure II, L.P., a Limited Partnership of such winding up and that he shall be remunerated and his registered in England and Wales with Registration No LP014358 (the disbursements paid in accordance with Sterling Ford's Terms & Scale “Partnership” ), to Partners Group Access 879, L.P.. Consequently of Charges MVL(C) dated 1 November 2016. Caisse de Pensions Complémentaire de Rolex SA et de Sociétés 3. As a Special Resolution, THAT in accordance with the provisions of Affiliées à Genéve has ceased to be a limited partner in the the Company's Articles of Association, the liquidator be and is hereby Partnership. authorised to divide among the members in specie all or any part of Serge-Alexandre Lauper , Managing Director (2685256) the company's assets. Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 BLACKROCK2685255 PRIVATE INFRASTRUCTURE II, L.P. 5JN. Date of Appointment: 22 December 2016. Further information (Registered No. LP014358) about this case is available from the offices of Sterling Ford at Notice is hereby given, pursuant to section 10 of the Limited [email protected]. Partnerships Act 1907, with effect from 1 January 2017, Caisse de Bridget Ann Labbett , Chairman (2685108) Pensions Paritaire de Rolex SA et de Sociétés Affiliées à Genéve has transferred the whole of its interest as limited partner in BlackRock Private Infrastructure II, L.P., a Limited Partnership registered in England and Wales with Registration No LP014358 (the “Partnership” ), to Partners Group Access 879, L.P.. Consequently Caisse de Pensions Paritaire de Rolex SA et de Sociétés Affiliées à Genéve has ceased to be a limited partner in the Partnership. Serge-Alexandre Lauper , Managing Director (2685255)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

FROGMORE2685254 REAL ESTATE PARTNERS, L.P. (Registered No. LP011046) the “Partnership” TRANSFER OF PARTNERSHIP INTERESTS Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that with effect from 31 December 2016, Suomi Mutual Life Assurance Company, a limited partner in the Partnership, transferred the whole of its interests in the Partnershio to OP Life Assurance Company Ltd, and ceased to be a limited partner in the partnership. Signed by Berwin Leighton Paisner LLP for and on behalf of Frogmore Real Estate Partners GP1 Limited (acting in its capacity as general partner of Frogmore Real Estate Partners, L.P.) (2685254)

2685253LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 31 December 2016, Hollyport Secondary Opportunities V Unit Trust, a limited partner in Amadeus II ‘A’ a limited partnership registered in England under number LP006913 (the “Partnership”), transferred to Hollyport Secondary Opportunities V-A SLP all of its interest in the Partnership and that on 31 December 2016, Hollyport Secondary Opportunities V Unit Trust ceased to be a limited partner in the Partnership and Hollyport Secondary Opportunities V-A SLP became a limited partner in the Partnership. for and on behalf of Amadeus Capital Partners Limited acting in its capacity as manager of Amadeus II ‘A’ 31 December 2016 (2685253)

LIMITED2685252 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 31 December 2016, Hollyport Secondary Opportunities V Unit Trust, a limited partner in Amadeus II ‘C’ a limited partnership registered in England under number LP007158 (the “Partnership”), transferred to Hollyport Secondary Opportunities V-A SLP all of its interest in the Partnership and that on 31 December 2016, Hollyport Secondary Opportunities V Unit Trust ceased to be a limited partner in the Partnership and Hollyport Secondary Opportunities V-A SLP became a limited partner in the Partnership. for and on behalf of Amadeus Capital Partners Limited acting in its capacity as manager of Amadeus II ‘C’ 31 December 2016 (2685252)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 65 PEOPLE

Meetings summoned by: Official Receiver The Purpose of the Meeting: To appoint a trustee in place of the PEOPLE Official Receiver Proofs and Proxies: In order to be entitled to vote at the meetings, creditors must lodge proxies and any previously unlodged proofs and contributories must lodge any proxies by 12.00 on 25 January 2017 at Personal insolvency the Official Receiver’s address stated below Catherine Hudson , Official Receiver, 2nd Floor, Rosebrae Court, AMENDMENT OF TITLE OF PROCEEDINGS Woodside Ferry Approach, Birkenhead, Merseyside CH41 6DU, Office Telephone Number: 0151 666 0220, Office Email Address: KEECH,2681602 STEVEN RICHARD [email protected]. gov.uk 15 East Grove, RUSHDEN, NN10 0AP Capacity: Trustee Birth details: 7 August 1974 Date of Appointment: 24 November 2016 (2685328) Steven Richard Keech of and working as a self-employed telecommunications engineer from 15 East Grove, Rushden, Northamptonshire NN10 0AP, lately carrying on business as a In2685332 the County Court at Medway plasterer under the style ACD Plastering Services. No 75 of 2016 Also known as: STEPHEN RICHARD KEECH CURRENTLY A BARBARA ALISON RUSSELL PLASTERER OF 15 EAST GROVE, RUSHDEN, Barbara Alison Russell AKA Barbara Alison Knight, occupation NORTHAMPTONSHIRE, NN10 0AP unknown of 60 Glenhurst Avenue, Bexley, Kent DA5 3QN. In the County Court at Northampton Birth details: 12 March 1948 No 77 of 2016 A General Meeting of Creditors is to take place on: 2 February 2017 at Bankruptcy order date: 30 March 2016 1400 hours K Read 4th Floor, Cannon House, 18 The Priory Queensway, Venue: At the Official Receiver’s office at the address stated below Birmingham, B4 6FD, telephone: 0121 698 4000 West Wing, Ground Floor, Brunel, Chatham Maritime, Kent ME4 4AF Capacity of office holder(s): Trustee Meeting summoned by: Official Receiver 24 May 2016 (2681602) The Purpose of Meeting: To appoint a trustee of the bankrupt’s estate Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 2681575LEA, DARREN ROBERT 12.00 noon on 1st February 2017 at the Official Receiver’s address 2 Slade Lanker, BIRMINGHAM, B34 6HB stated below Birth details: 3 December 1980 Karen Jackson , Official Receiver, West Wing, Ground Floor, Brunel, DARREN ROBERT LEA, trading as Lea Building and Roofing, of 2 Chatham Maritime, Kent ME4 4AF, Office Telephone Number 01634 Slade Lanker, Birmingham, West Midlands, B34 6HB lately of 54 894773, Office Email Address [email protected] Lanchester Way, Birmingham, West Midlands, B36 9JG Capacity: Trustee (2685332) Also known as: DARREN ROBERT LEA OCCUPATION UNKNOWN LATELY A BUILDER AND ROOFER OF 2 Slade Lanker, Birmingham B34 6HB lately of 54 LANCHESTER WAY, BIRMINGHAM, WEST BANKRUPTCY ORDERS MIDLANDS, B36 9JG In the County Court at Birmingham APPS,2681558 PATRICK DENIS No 183 of 2016 Flat 56, Trinity Court, 254 Gray's Inn Road, LONDON, WC1X 8JZ Bankruptcy order date: 3 August 2016 Birth details: 30 June 1983 K Read 4th Floor, Cannon House, 18 The Priory Queensway, PATRICK DENIS APPS CURRENTLY A PROVIDER OF MUSIC Birmingham, B4 6FD, telephone: 0121 698 4000 RECORDING SERVICES OF FLAT 56 TRINITY COURT 254 GRAYS Capacity of office holder(s): Trustee INN ROAD LONDON GREATER LONDON WC1X 8JZ 19 August 2016 (2681575) In the County Court at Central London No 1317 of 2016 Date of Filing Petition: 6 July 2016 ANNULMENT OR RESCINDMENT Bankruptcy order date: 4 January 2017 Time of Bankruptcy Order: 10:57 In2685278 the County Court at Romford Whether Debtor's or Creditor's PetitionCreditor's No 137 of 2016 Name and address of petitioner: Commissioners for HM Revenue & PAUL ESSIEN CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Of 41 Naseby Road, Dagenham, Essex RM10 7JR L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Birth details: 19/02/1982 1XN, telephone: 0208 681 5166 Occupation: Unknown Capacity of office holder(s): Receiver and Manager Date of Bankruptcy Order: 01/09/2016 4 January 2017 (2681558) Annulment: The bankruptcy order against the former bankrupt has been annulled under section 282(1)(b) of the INSOLVENCY ACT 1986 Date of Annulment: 8 December 2016 AYUB,2681555 TARIQ Justin Dionne, Official Receivers Office, 2nd Floor, Alexander House, 3 Hermitage Road, Erdington, BIRMINGHAM, B23 6AS 21 Victoria Avenue, Southend on Sea, Essex SS99 1AA. 01702 Birth details: 29 March 1971 602570. Trustee (2685278) Mr Tariq Ayub of 3 Hermitage Road, Erdington, Birmingham, B23 6AS; Occupation Unknown In the County Court at Birmingham APPOINTMENT AND RELEASE OF TRUSTEES No 138 of 2016 Date of Filing Petition: 12 July 2016 In2685328 the Office of the Adjudicator Bankruptcy order date: 20 December 2016 No 5014820 of 2016 Time of Bankruptcy Order: 10:00 PAUL ANDREW GARLICK Whether Debtor's or Creditor's PetitionCreditor's Paul Andrew Garlick, Self Employed, of 2 Court Cottages, Name and address of petitioner: BIRMINGHAM CITY COUNCIL Highleadon, Newent, Gloucestershire, GL18 1HJ and carrying on LEGAL & DEMOCRATIC SERVICES, P.O. BOX 15992, BIRMINGHAM, business as P A Garlick Electrical from 2 Court Cottages, Highleadon, B2 2UQ Newent, Gloucestershire, GL18 1HJ K Read 4th Floor, Cannon House, 18 The Priory Queensway, A First Meeting of Creditors is to take place on: 1400 hours on 26 Birmingham, B4 6FD, telephone: 0121 698 4000 January 2017 Capacity of office holder(s): Receiver and Manager Venue: At the Official Receiver’s office at the address stated below 20 December 2016 (2681555)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

BECKETT,2681562 JOHN CHAPMAN,2681561 NORMAN 44 Higher Road, LIVERPOOL, L25 0QQ HUNTERS CREEK CARE HOME, ROOM 46, 130 LONDON ROAD, John Beckett occupation unknown of 44 Higher Road Halewood BOSTON, Lincolnshire, PE21 7HB Liverpool L25 0QQ Mr Norman Chapman c/o Hunters Creek Care Home, Room 46, 130 In the County Court at Liverpool London Road, Boston, Lincolnshire PE21 7HB No 472 of 2016 In the County Court at Boston Date of Filing Petition: 22 August 2016 No 45 of 2016 Bankruptcy order date: 6 January 2017 Date of Filing Petition: 28 October 2016 Time of Bankruptcy Order: 15:10 Bankruptcy order date: 6 January 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: PROMONTORIA (CHESTNUT) Whether Debtor's or Creditor's PetitionCreditor's LIMITED1 GRANT'S ROW, LOWER MOUNT STREET, DUBLIN 2 Name and address of petitioner: TANGLEWOOD (LINCOLNSHIRE) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, LIMITED2 ENDEAVOUR PARK, Wyberton, BOSTON, PE21 7TQ Birkenhead, CH41 6DU, telephone: 0151 666 0220 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 6 January 2017 (2681562) Capacity of office holder(s): Receiver and Manager 9 January 2017 (2681561)

2681577BENN, JEANETTE 26 Loman Road, Mytchett, CAMBERLEY, Surrey, GU16 6BS CULLEY,2681574 MARK ANTONY Birth details: 19 June 1948 41 Kirkstone Drive, Thornton-Cleveleys, FY5 1QQ OCCUPATION UNKNOWN OF 26 LOMAN ROAD, MYTCHETT, Birth details: 28 November 1971 CAMBERLEY,SURREY GU16 6BS Mark Antony Culley, Director, Self Employed, of 41 Kirkstone Drive, In the County Court at Central London Thornton-Cleveleys, Lancashire, FY5 1QQ and carrying on business No 1963 of 2016 as Mark Culley from 41 Kirkstone Drive, Thornton-Cleveleys, Date of Filing Petition: 14 November 2016 Lancashire, FY5 1QQ Bankruptcy order date: 4 January 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 10:40 No 5016926 of 2017 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 5 January 2017 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 6 January 2017 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 00:00 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 0208 681 5166 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Capacity of office holder(s): Receiver and Manager SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 4 January 2017 (2681577) [email protected] Capacity of office holder(s): Receiver and Manager 5 January 2017 (2681574) BULLIVANT,2681592 TYNE 48 Kings Road, Sandiacre, Nottingham, NG10 5BY Birth details: 21 June 1988 DANIELS2681563 , GEMMA Tyne Bullivant, Employed, of 48 Kings Road, Sandiacre, Nottingham, 1 Suffolk Court, Deepcut, CAMBERLEY, Surrey, GU16 6GR Nottinghamshire, NG10 5BY, formerly of Flat 5, 45 St Mary Street, Birth details: 27 December 1983 Ilkeston, Derbyshire, DE7 8AB. GEMMA DANIELS of 1 Suffolk Court, Deepcut, Camberley, Surrey In the Office of the Adjudicator GU16 6GR No 5016890 of 2017 In the County Court at Guildford Date of Filing Petition: 4 January 2017 No 87 of 2016 Bankruptcy order date: 5 January 2017 Date of Filing Petition: 20 October 2016 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 6 January 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Whether Debtor's or Creditor's PetitionCreditor's Birmingham, B4 6FD, telephone: 0121 698 4000 Name and address of petitioner: Surrey Heath Borough CouncilSurrey Capacity of office holder(s): Receiver and Manager Heath House, Knoll Road, Camberley, GU15 3HD 5 January 2017 (2681592) L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager BURAKOWSKI,2681570 MACIEJ 6 January 2017 (2681563) 1 The Buntings, Bedford, MK41 7LA Birth details: 1 June 1987 Maciej Burakowski, Employed, of 1 The Buntings, Bedford, DYSON,2681604 SAM Bedfordshire, MK41 7LA formerly of 29 Prebend Street, Bedford, 25 Fortey Road, Northleach, Cheltenham, GL54 3HP MK40 1QN and formerly of 24 Cutcliffe Place, Bedford, MK40 4DF Birth details: 7 September 1986 In the Office of the Adjudicator Sam Dyson, Employed, of 25 Fortey Road, Northleach, Cheltenham, No 5016946 of 2017 GL54 3HP Date of Filing Petition: 5 January 2017 In the Office of the Adjudicator Bankruptcy order date: 6 January 2017 No 5016910 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 5 January 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 6 January 2017 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 6 January 2017 (2681570) telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 6 January 2017 (2681604)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 67 PEOPLE

EMMETT,2681551 JAMES PATRICK HARBOURNE,2681576 JONOTHAN IAIN Flat 28, Walker House, 11 Odessa Street, LONDON, SE16 7HD 13 Rowan Close, Bingham, Nottingham, NG13 8GL Birth details: 13 October 1970 Birth details: 16 September 1974 JAMES PATRICK EMMETT CURRENTLY A PHOTOGRAPHER OF Jonothan Iain Harbourne, Currently not working, of 13 Rowan Close, FLAT 28 WALKER HOUSE 11 ODESSA STREET GREATER LONDON Bingham, Nottingham, NG13 8GL formerly of 51 Westbrook Drive, SE16 7HD Rainworth, Mansfield, Nottinghamshire, NG21 0FB In the County Court at Central London In the Office of the Adjudicator No 861 of 2016 No 5016954 of 2017 Date of Filing Petition: 20 April 2016 Date of Filing Petition: 5 January 2017 Bankruptcy order date: 4 January 2017 Bankruptcy order date: 6 January 2017 Time of Bankruptcy Order: 11:46 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 01223 324480 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 6 January 2017 (2681576) Capacity of office holder(s): Receiver and Manager 4 January 2017 (2681551) HARDY,2681600 STEVEN JOHN 30 Ashton Close, Portreath, Redruth, TR16 4FD 2681554FARAJ, MOHAMMAD Birth details: 8 April 1974 30 Silk Mill Avenue, LEEDS, LS16 6EA Steven John Hardy, Employed, of 30 Ashton Close, Portreath, Mohammad Faraj of 30 Silk Mill Avenue, LEEDS, LS16 6EA, Redruth, Cornwall, TR16 4FD, formerly of 24 Rosenannon Road, occupation unknown. Illogan, Cornwall, TR15 3XF, and formerly of 31 Sunnyside Parc, In the County Court at Leeds Illogan, Cornwall, TR15 3LX, and formerly of 40 Poldark Road, Illogan, No 622 of 2016 Cornwall, TR16 4DL Date of Filing Petition: 12 July 2016 In the Office of the Adjudicator Bankruptcy order date: 19 December 2016 No 5016960 of 2017 Time of Bankruptcy Order: 14:15 Date of Filing Petition: 5 January 2017 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 6 January 2017 Name and address of petitioner: AXA INSURANCE UK PLCC/O Time of Bankruptcy Order: 00:00 KEOGHS LLP, 2 The Parklands, Lostock, BOLTON, BL6 4SE Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 6000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 December 2016 (2681554) 6 January 2017 (2681600)

GARLAND,2681599 AMANDA TRACI HICKS,2681568 GARY VINCENT 10 Estuary View, Littlemead Lane, Exmouth, EX8 3AX 51 Bissex Mead, Emersons Green, Bristol, BS16 7DY Birth details: 29 July 1968 Birth details: 8 November 1959 Amanda Traci Garland, Employed, of 10 Estuary View, Littlemead Gary Vincent Hicks, Self Employed, of 51 Bissex Mead, Emersons Lane, Exmouth, Devon, EX8 3AX formerly of 2 Harts Close, Exeter, Green, Bristol, Gloucestershire, BS16 7DY and carrying on business Devon, EX1 3RY as GL Cranes from 51 Bissex Mead, Emersons Green, Bristol, In the Office of the Adjudicator Gloucestershire, BS16 7DY No 5016932 of 2017 In the Office of the Adjudicator Date of Filing Petition: 5 January 2017 No 5016950 of 2017 Bankruptcy order date: 6 January 2017 Date of Filing Petition: 5 January 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 6 January 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 6 January 2017 (2681599) [email protected] Capacity of office holder(s): Receiver and Manager 6 January 2017 (2681568) GREEN,2681608 AARON JAMES 15 Linnell Close, Redhill, RH1 5GX Birth details: 10 August 1990 HILLIER,2681573 JAMES FRANCIS GEORGE Aaron James Green, Student, of 15 Linnell Close, Redhill, Surrey, RH1 62 Hansby Drive, Speke, Liverpool, L24 9LG 5GX, formerly of Flat 6, Conway House, Castle Drive, Reigate, Surrey, Birth details: 16 February 1960 RH2 8DG James Francis George Hillier, Employed, of 62 Hansby Drive, Speke, In the Office of the Adjudicator Liverpool, Merseyside, L24 9LG No 5016940 of 2017 In the Office of the Adjudicator Date of Filing Petition: 5 January 2017 No 5016930 of 2017 Bankruptcy order date: 6 January 2017 Date of Filing Petition: 5 January 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 6 January 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 6 January 2017 (2681608) Capacity of office holder(s): Receiver and Manager 6 January 2017 (2681573)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

HOLMES,2681601 ERIC JALAL,2681584 MUSHTAQ AHMED 5 Barnack Estate, Burgh Le Marsh, Skegness, PE24 5LU 10 Unett Walk, BIRMINGHAM, B19 3BW Birth details: 18 February 1947 Birth details: 1 January 1959 Eric Holmes, Retired, of 5 Barnack Estate, Burgh Le Marsh, Mushtaq Ahmed Jalal of 10 Unett Walk, Birmingham, West Midlands, Skegness, PE24 5LU B19 3BW, England Currently a proprietor of a nursing home In the Office of the Adjudicator In the High Court Of Justice No 5016924 of 2017 No 1596 of 2016 Date of Filing Petition: 5 January 2017 Date of Filing Petition: 3 November 2016 Bankruptcy order date: 6 January 2017 Bankruptcy order date: 3 January 2017 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 11:07 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Name and address of petitioner: Commissioners for HM Revenue & Birmingham, B4 6FD, telephone: 0121 698 4000 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager K Read 4th Floor, Cannon House, 18 The Priory Queensway, 6 January 2017 (2681601) Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 3 January 2017 (2681584) 2681571HOOPER, DONNA-MARIE 91 King George Road, Chatham, ME5 0PS Birth details: 25 April 1980 JERSZ,2681607 LUKASZ STANISLAW Donna-Marie Hooper, Currently not working, of 91 King George Road, 154 Gwynedd Avenue, Townhill, Abertawe, SA1 6LL Chatham, Kent, ME5 0PS Birth details: 19 June 1987 In the Office of the Adjudicator Lukasz Stanislaw Jersz, Employed, of 154 Gwynedd Avenue, No 5016948 of 2017 Townhill, Abertawe, SA1 6LL, formerly of Goscieszowice 126, Date of Filing Petition: 5 January 2017 Goscieszowice, 67-312, Poland and formerly of Ogrodowa 15/13, Bankruptcy order date: 6 January 2017 Przemkow, 59-170, Poland and formerly of Krasinskiego 3, Time of Bankruptcy Order: 00:00 Przemkow, 59-170, Poland Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 No 5016956 of 2017 6000 Date of Filing Petition: 5 January 2017 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 6 January 2017 6 January 2017 (2681571) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's S Baxter Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 IAGO,2681580 RICHARD ANTONY 8QH, telephone: 029 2036 8700 17 Dorchester Gardens, Worthing, BN11 5AY Capacity of office holder(s): Receiver and Manager Birth details: 17 March 1969 6 January 2017 (2681607) Richard Antony Iago, Employed, of 17 Dorchester Gardens, Worthing, West Sussex, BN11 5AY, formerly of 1 Rose Cottages, General's Lane, Boreham, Essex, CM3 3HR. KHAN,2681560 SARFRAZ In the Office of the Adjudicator 35 Firtree Walk, NORTHAMPTON, NN3 3DS No 5016632 of 2017 SARFRAZ KHAN CURRENTLY A TAXI DRIVER OF 35 FIRTREE Date of Filing Petition: 30 December 2016 WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 3DS Bankruptcy order date: 3 January 2017 In the County Court at Central London Time of Bankruptcy Order: 00:00 No 1738 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 22 September 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Bankruptcy order date: 5 January 2017 telephone: 0118 958 1931 Time of Bankruptcy Order: 10:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionCreditor's 3 January 2017 (2681580) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH K Read 4th Floor, Cannon House, 18 The Priory Queensway, ISHAM,2681567 KEITH JOHN Birmingham, B4 6FD, telephone: 0121 698 4000 Middleton Close, Rainham, ME8 9LR Capacity of office holder(s): Receiver and Manager Birth details: 4 October 1960 5 January 2017 (2681560) Keith John Isham, Currently not working, of 4 Middleton Close, Rainham, Kent, ME8 9LR In the Office of the Adjudicator KIM,2681597 RACHEL No 5016922 of 2017 51 Roseville Precinct, Castle Street, Bilston, WV14 9EP Date of Filing Petition: 5 January 2017 Birth details: 21 July 1950 Bankruptcy order date: 6 January 2017 Rachel Kim, Retired, of 51 Roseville Precinct, Castle Street, Bilston, Time of Bankruptcy Order: 00:00 West Midlands, WV14 9EP, formerly of 12 California Road, New Whether Debtor's or Creditor's PetitionDebtor's Malden, Surrey, KT3 3RU. G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: In the Office of the Adjudicator 0115 852 5000 No 5016894 of 2017 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 4 January 2017 9 January 2017 (2681567) Bankruptcy order date: 5 January 2017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 5 January 2017 (2681597)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 69 PEOPLE

LAVENDER,2681579 LAURIE JAMES LUKOS,2681547 JAMES ROGER The Barn, Old Radley Farm, Oxton Road, SOUTHWELL, 247 Prince Avenue, WESTCLIFF-ON-SEA, Essex, SS0 0JT Nottinghamshire, NG25 0RA JAMES ROGER LUKOS (Occupation Unknown) of 247 Prince Avenue, Birth details: 4 October 1962 Westcliff on Sea, Essex, SS0 0JT LAURIE JAMES LAVENDER of The Barn, Old Radley Farm, Oxton In the County Court at Southend Road, Southwell. Nottinghamshire, NG25 0RA, England, currently a No 25 of 2016 boat builder. Date of Filing Petition: 1 February 2016 In the High Court Of Justice Bankruptcy order date: 4 January 2017 No 1278 of 2016 Time of Bankruptcy Order: 03:31 Date of Filing Petition: 15 September 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 3 January 2017 Name and address of petitioner: DRYSDALES Time of Bankruptcy Order: 12:36 SOLICITORSCUMBERLAND HOUSE, 24-28 BAXTER AVENUE, Whether Debtor's or Creditor's PetitionCreditor's SOUTHEND ON SEA,, SS2 6HZ, DX, Name and address of petitioner: Commissioners for HM Revenue & J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: [email protected] 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 4 January 2017 (2681547) 3 January 2017 (2681579)

MANNS,2681582 PAULINE ANN 2681549LEAF, RICHARD MAURICE 46 Caroline Street, Hetton-Le-Hole, Houghton Le Spring, DH5 9DB 45 Blue Hill Crescent, LEEDS, LS12 4PA Birth details: 1 January 1965 RICHARD MAURICE LEAF currently a Sign Maker of 45 Blue Hill Pauline Ann Manns, Currently not working, also known as Pauline Crescent, LEEDS, West Yorkshire, LS12 4PA Johnson, of 46 Caroline Street, Hetton-le-Hole, Houghton Le Spring, In the County Court at Central London Tyne and Wear, DH5 9DB, formerly of 40 Gelt Crescent, Esington No 933 of 2016 Lane, Houghton Le Spring, Tyne and Wear, DH5 0HX. Date of Filing Petition: 4 May 2016 In the Office of the Adjudicator Bankruptcy order date: 5 January 2017 No 5016676 of 2017 Time of Bankruptcy Order: 11:43 Date of Filing Petition: 30 December 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 4 January 2017 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 00:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 6000 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 5 January 2017 (2681549) 4 January 2017 (2681582)

LEWIS,2681556 NOEL ANTHONY MILLER,2681606 CAROL 12 Yarrow Close, WORCESTER, WR5 3SS 62 Hawks Edge, West Moor, Newcastle Upon Tyne, NE12 7DR Birth details: 18 June 1974 Birth details: 29 April 1972 NOEL ANTHONY LEWIS CURRENTLY A PROVIDER AND ERECTOR Carol Miller, Currently not working, also known as Carol Gray and also OF MARQUEES OF 12 YARROW CLOSE, WORCESTER, known as Carrie Miller and also known as Carrie Gray, of 62 Hawks WORCESTERSHIRE, WR5 3SS Edge, West Moor, Newcastle upon Tyne, Tyne and Wear, NE12 7DR In the County Court at Central London In the Office of the Adjudicator No 1335 of 2016 No 5016904 of 2017 Date of Filing Petition: 8 July 2016 Date of Filing Petition: 5 January 2017 Bankruptcy order date: 4 January 2017 Bankruptcy order date: 6 January 2017 Time of Bankruptcy Order: 10:54 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & K Read 4th Floor, Cannon House, 18 The Priory Queensway, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birmingham, B4 6FD, telephone: 0121 698 4000 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Capacity of office holder(s): Receiver and Manager Birmingham, B4 6FD, telephone: 0121 698 4000 6 January 2017 (2681606) Capacity of office holder(s): Receiver and Manager 4 January 2017 (2681556) MURPHY,2681596 KEVIN 26 Bates Close, George Green, SLOUGH, SL3 6SB LIVESEY,2681569 JANET KATHLEEN Birth details: 14 April 1989 16 Rydal Close, Bury, BL9 9LL Kevin Murphy, Currently not working, of 26 Bates close, George Birth details: 19 February 1956 Green, Berkshire, SL3 6SB Janet Kathleen Livesey, Currently not working, of 16 Rydal Close, In the Office of the Adjudicator Bury, Greater Manchester, BL9 9LL No 5016906 of 2017 In the Office of the Adjudicator Date of Filing Petition: 5 January 2017 No 5016918 of 2017 Bankruptcy order date: 6 January 2017 Date of Filing Petition: 5 January 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 6 January 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 6 January 2017 (2681596) [email protected] Capacity of office holder(s): Receiver and Manager 6 January 2017 (2681569)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

NASEVSKI,2681557 GOCE PEET,2681559 CHRISTOPHER 52 Henchman Street, LONDON, W12 0BN 8 Park Terrace, SOUTHWELL, Nottinghamshire, NG25 0LQ Birth details: 7 March 1963 Birth details: 27 February 1981 GOCE NASEVSKI OCCUPATION UNKNOWN OF 52 HENCHMAN CHRISTOPHER PEET Director and Land Agent of 8 Park Terrace, STREET LONDON W12 0BN Nottingham Road, Southwell, Nottinghamshire NG25 0LQ In the County Court at Central London In the County Court at Nottingham No 1390 of 2016 No 169 of 2016 Date of Filing Petition: 1 August 2016 Date of Filing Petition: 21 September 2016 Bankruptcy order date: 4 January 2017 Bankruptcy order date: 12 December 2016 Time of Bankruptcy Order: 11:40 Time of Bankruptcy Order: 16:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: FUNDING CIRCLEFunding Circle Name and address of petitioner: D L RHODES & SON LIMITEDUnit 7 Ltd, 71 Queen Victoria Street, LONDON, EC4V 4AY J, Blenheim Court, Blenheim Park Road, NOTTINGHAM, NG6 8YP L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 1XN, telephone: 0208 681 5166 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 4 January 2017 (2681557) 2 January 2017 (2681559)

2681552O'CARROLL, ROBIN PUVEENTHIRARAJAN,2681566 NADARAJAH THE COTTAGE, ROSEVALE FARM, HORNINGTOPS, CORNWALL, 25 Carslake Avenue, BOLTON, BL1 4BT PL14 3PU Mr Nadarajah Puveenthirarajan occupation unknown of 25 Carslake ROBIN O'CARROLL CURRENTLY A BUILDER OF THE COTTAGE, Avenue, Bolton BL1 4BT ROSEVALE FARM, HORNINGTOPS, CORNWALL, PL14 3PU. In the County Court at Bolton In the County Court at Central London No 58 of 2016 No 1014 of 2016 Date of Filing Petition: 8 November 2016 Date of Filing Petition: 19 May 2016 Bankruptcy order date: 4 January 2017 Bankruptcy order date: 6 January 2017 Time of Bankruptcy Order: 12:53 Time of Bankruptcy Order: 10:40 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: A G PARFETT & SONS Name and address of petitioner: Commissioners for HM Revenue & LIMITEDDidsbury Road, STOCKPORT, SK4 2JP CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Birkenhead, CH41 6DU, telephone: 0151 666 0220 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 4 January 2017 (2681566) Capacity of office holder(s): Receiver and Manager 6 January 2017 (2681552) PARNHAM,2681590 DONNA MICHELLE 60 Hill Crescent, Aylesham, Canterbury, CT3 3DF O'NEILL,2681605 THOMAS JOSEPH Birth details: 16 January 1970 61 Darwin Drive, Southall, UB1 3JY Mrs Donna Michelle Parnham, A full-time carer, also known as Donna Birth details: 21 March 1948 Ball, of 60 Hill Crescent, Aylesham, Canterbury, Kent, CT3 3DF Thomas Joseph O'Neill, Retired, of 61 Darwin Drive, Southall, UB1 formerly of 287 St Radigunds Road, Dover, Kent, CT17 0LD 3JY In the Office of the Adjudicator In the Office of the Adjudicator No 5016844 of 2017 No 5016920 of 2017 Date of Filing Petition: 4 January 2017 Date of Filing Petition: 5 January 2017 Bankruptcy order date: 5 January 2017 Bankruptcy order date: 6 January 2017 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Birmingham, B4 6FD, telephone: 0121 698 4000 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 5 January 2017 (2681590) Capacity of office holder(s): Receiver and Manager 6 January 2017 (2681605) PARNHAM,2681589 RICHARD ANTHONY 60 Hill Crescent, Aylesham, Canterbury, CT3 3DF PEASTON,2681565 DARREN EDWIN Birth details: 25 January 1955 56 Ellenborough Road, SIDCUP, DA14 5LA Richard Anthony Parnham, Retired, of 60 Hill Crescent, Aylesham, Birth details: 9 August 1966 Canterbury, Kent, CT3 3DF formerly of 287 St Radigunds Road, Darren Edwin Peaston currently a builder of 56 Ellenborough Road Dover, Kent, CT17 0LD Sidcup Greater London DA14 5LA In the Office of the Adjudicator In the County Court at Central London No 5016848 of 2017 No 1960 of 2016 Date of Filing Petition: 4 January 2017 Date of Filing Petition: 14 November 2016 Bankruptcy order date: 5 January 2017 Bankruptcy order date: 4 January 2017 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 11:06 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Name and address of petitioner: Commissioners for HM Revenue & Birmingham, B4 6FD, telephone: 0121 698 4000 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 5 January 2017 (2681589) telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 4 January 2017 (2681565)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 71 PEOPLE

PAYNE,2681593 ANTHONY JAMES ROBINSON,2681603 PAUL 4 Chestnut Avenue, Saint Tathan, Y Barri, CF62 4JP 29 Main Street, Aughton, Sheffield, S26 3XH Birth details: 5 April 1944 Birth details: 26 January 1966 Anthony James Payne, Retired, of 4 Chestnut Avenue, Saint Tathan, Y Paul Robinson, Employed, Self Employed, of 29 Main Street, Barri, CF62 4JP Aughton, Sheffield, South Yorkshire, S26 3XH formerly of 141 In the Office of the Adjudicator Coronation Road North, Hull, East Yorkshire, HU5 5QP and carrying No 5016902 of 2017 on business as Paul Robinson T/A Abbey Hotel from 29 Main Street, Date of Filing Petition: 5 January 2017 Aughton, Shefield, South Yorkshire, S26 3XH Bankruptcy order date: 6 January 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5016908 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 5 January 2017 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 6 January 2017 0115 852 5000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 6 January 2017 (2681593) T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager 2681594QUINN, PETER MICHAEL 6 January 2017 (2681603) Flat 5, 30 High Park Road, Ryde, PO33 1BT Birth details: 31 May 1956 Peter Michael Quinn, Currently not working, of Flat 5, 30 High Park RUMSEY,2681583 KYLE PHILLIP Road, Ryde, Isle of Wight, PO33 1BT 88 Broad Mead Park, Newport, NP19 4PE In the Office of the Adjudicator Birth details: 24 December 1986 No 5016912 of 2017 Kyle Phillip Rumsey, Currently not working, of 88 Broad Mead Park, Date of Filing Petition: 5 January 2017 Newport, NP19 4PE, formerly of 14 St Donates Close, Cwmbran, Bankruptcy order date: 6 January 2017 Gwent, NP44 8SB Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5016522 of 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 27 December 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Bankruptcy order date: 29 December 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 6 January 2017 (2681594) Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 RAI,2681578 AMARJIT KAUR Capacity of office holder(s): Official Receiver 5 Wincote Drive, WOLVERHAMPTON, WV6 8LR 29 December 2016 (2681583) Birth details: 15 August 1960 AMARJIT KAUR RAI OCCUPATION UNKNOWN OF 5 WINCOTE DRIVE, TETTENHALL, WOLVERHAMPTON, WEST MIDLANDS, WV6 SAYNER,2681548 DAVID 8LR Crabtree Oast, Cradducks Lane, Staplehurst, TONBRIDGE, TN12 In the County Court at Central London 0DR No 2000 of 2016 David Sayner currently a car salesman of Crabtree Oast Craddocks Date of Filing Petition: 18 November 2016 Lane Staplehurst Kent TN12 0DR Bankruptcy order date: 5 January 2017 In the County Court at Central London Time of Bankruptcy Order: 11:22 No 407 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 18 February 2016 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 4 January 2017 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 11:18 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Whether Debtor's or Creditor's PetitionCreditor's Birmingham, B4 6FD, telephone: 0121 698 4000 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 5 January 2017 (2681578) M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager READHEAD,2681564 BRENDA MAUREEN 4 January 2017 (2681548) White Lodge, Rendham Road, SAXMUNDHAM, IP17 2AA Birth details: 25 November 1956 BRENDA MAUREEN READHEAD currently a CARE WORKER of White SHEPHERD,2681591 MARK Lodge, Rendham Road, SAXMUNDHAM, Suffolk, IP17 2AA 7 Ballantyne Road, FARNBOROUGH, Hampshire, GU14 8SN In the County Court at Central London Birth details: 27 September 1962 No 1961 of 2016 Mark Shepherd of 7 Ballantyne Road, Farnborough, Hampshire, GU14 Date of Filing Petition: 14 November 2016 8SN, England Currently a publican Bankruptcy order date: 4 January 2017 In the High Court Of Justice Time of Bankruptcy Order: 11:08 No 1650 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 10 November 2016 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 5 January 2017 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 10:47 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionCreditor's telephone: 01223 324480 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 4 January 2017 (2681564) L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 5 January 2017 (2681591)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

SHERIDAN,2681587 MICHAEL PATRICK 9 January 2017 (2681572) 49 Court Way, TWICKENHAM, TW2 7SA Birth details: 1 May 1950 MICHAEL PATRICK SHERIDAN OF 49 Court Way, Twickenham, TAYLOR,2681553 KEITH Greater London TW2 7SA, England Currently an accountant Other 3 Kings Mews, Frimley Green, CAMBERLEY, Surrey, GU16 6HD carrying on business 10-11 Heathfield Terrace, Chiswick, London W4 Birth details: 24 November 1953 4JE KEITH TAYLOR of 3 Kings Mews, Frimley Green, Camberley GU16 In the High Court Of Justice 6HD No 1647 of 2016 In the County Court at Guildford Date of Filing Petition: 9 November 2016 No 69 of 2016 Bankruptcy order date: 5 January 2017 Date of Filing Petition: 19 July 2016 Time of Bankruptcy Order: 10:44 Bankruptcy order date: 6 January 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:25 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Name and address of petitioner: Surrey Heath Borough CouncilSurrey L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Heath House, Knoll Road, CAMBERLEY, GU15 3HD 1XN, telephone: 0208 681 5166 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 5 January 2017 (2681587) Capacity of office holder(s): Receiver and Manager 6 January 2017 (2681553)

2681598SHERMAN, MATTHEW 2 Hazel Cottages, High Street, Berwick St. James, Salisbury, SP3 4TR THORNE,2681585 ANDREW Birth details: 2 February 1989 106 Caer Wenallt, CARDIFF, CF14 7HQ Matthew Sherman, Director, of 2 Hazel Cottages, High Street, Birth details: 20 August 1969 Berwick St. James, Salisbury, Wiltshire, SP3 4TR formerly of 14 Andrew Thorne OF 106 Caer Wenallt, CARDIFF, CF14 7HQ Halfpenny Road, Harnham, Salisbury, Wiltshire, SP2 8JR and formerly OCCUPATION UNKNOWN of 190 Devizes Road, Salisbury, Wiltshire, SP2 7LY In the High Court Of Justice In the Office of the Adjudicator No 1554 of 2016 No 5016914 of 2017 Date of Filing Petition: 10 November 2016 Date of Filing Petition: 5 January 2017 Bankruptcy order date: 5 January 2017 Bankruptcy order date: 6 January 2017 Time of Bankruptcy Order: 10:41 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 8QH, telephone: 0191 260 4600, email: S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 6 January 2017 (2681598) 5 January 2017 (2681585)

SOUTHERTON,2681586 LEIGH CARL TONKS,2681581 ANDREW RICHARD DAVID 215 Lower Blandford Road, Flat 1, Broadstone, BH18 8DN 57 The Broadway, BIRMINGHAM, B20 3EB Birth details: 25 June 1984 Birth details: 14 September 1983 Leigh Carl Southerton, Employed, of 215 Lower Blandford Road, Flat Andrew Richard David Tonks of 57 The Broadway, Perry Barr 1, Broadstone, Dorset, BH18 8DN formerly of 35 Gorse Lane, Poole, Birmingham, B20 3EB Occupation Unknown Dorset, BH16 5RR and formerly of Flat 2 Nichola Court, Rosemary In the High Court Of Justice Gardens, Poole, Dorset, BH12 3HF No 1569 of 2016 In the Office of the Adjudicator Date of Filing Petition: 10 November 2016 No 5016592 of 2016 Bankruptcy order date: 5 January 2017 Date of Filing Petition: 29 December 2016 Time of Bankruptcy Order: 10:42 Bankruptcy order date: 30 December 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 K Read 4th Floor, Cannon House, 18 The Priory Queensway, 3ZA, telephone: 029 2036 8700 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 December 2016 (2681586) 5 January 2017 (2681581)

STEVENSON,2681572 JAMES MICHAEL WATMORE,2681588 GARY LEE Flat 2, Lorna Court, 75 Lorna Road, Hove, BN3 3EL 2 Towngate Avenue, Clifton, Brighouse, HD6 4HY Birth details: 4 February 1985 Birth details: 28 August 1970 James Michael Stevenson, Director, also known as James Weisz, of Gary Lee Watmore, Currently not working, of 2 Towngate Avenue, Flat 2, Lorna Court, 75 Lorna Road, Hove, East Sussex, BN3 3EL Clifton, Brighouse, West Yorkshire, HD6 4HY formerly of 27 Dover Road, Brighton, East Sussex, BN1 6LP and In the Office of the Adjudicator formerly of Flat 1a Old College House, Richmond Terrace, Brighton, No 5016828 of 2017 BN2 9SY Date of Filing Petition: 4 January 2017 In the Office of the Adjudicator Bankruptcy order date: 5 January 2017 No 5016942 of 2017 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 5 January 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 6 January 2017 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Time of Bankruptcy Order: 00:00 Birmingham, B4 6FD, telephone: 0121 698 4000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 5 January 2017 (2681588) 0115 852 5000 Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 73 PEOPLE

WISNIEWSKA,2681595 MALGORZATA Correspondence address & contact details of case manager: Kevin 14 Piggotts Lane, Burton Latimer, Kettering, NN15 5RF Welch of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Birth details: 3 August 1977 Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 8064 6535. Contact Malgorzata Wisniewska, Employed, of 14 Piggotts Lane, Burton details for Trustee: Tel: 023 8064 6421. Latimer, Kettering, Northamptonshire, NN15 5RF, formerly of 13 Nigel Fox, Trustee Orwell Close, Wellingborough, Northamptonshire, NN8 5WX, formerly 6 January 2017 of 1 Leys Gardens, Wellingborough, Northamptonshire, NN8 1LY, Ag EF100561 (2681883) formerly of 27 Winsover Road, Spalding, Lancashire, PE11 1EG, and formerly of Ul. Wesola 7, Poraj, 42-360, Poland. In the Office of the Adjudicator In2681887 the Ipswich County Court No 5016202 of 2017 Court Number: BR-2013-99 Date of Filing Petition: 17 December 2016 DAVID JOHN BINGHAM Bankruptcy order date: 6 January 2017 In Bankruptcy Time of Bankruptcy Order: 00:00 Birth details: 24 February 1966 Whether Debtor's or Creditor's PetitionDebtor's Occupation: Self employed consultant C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Former residential address: 787 Foxhall Road, Ipswich, IP4 5TJ. Birkenhead, CH41 6DU, telephone: 0151 666 0220 Trading address: 787 Foxhall Road, Ipswich, IP4 5TJ. Capacity of office holder(s): Receiver and Manager Bankruptcy Description: David John Bingham, a self employed 6 January 2017 (2681595) consultant, residing at 787 Foxhall Road, Ipswich, IP4 5TJ in the County of Suffolk. A meeting of creditors has been summoned by the Trustee pursuant FINAL MEETINGS to Section 331 of the INSOLVENCY ACT 1986 for the purposes of receiving his report on his administration and to determine whether 2681471In the Sheffield Combined Court Centre, the Trustee should have his release pursuant to Section 299 of the No 1389 of 2010 Insolvency Act 1986. MOHAMMED AFZAL NAZIR The meeting will be held on 11 April 2017 at 10.10 am at 2nd Floor, Residential Address at date of bankruptcy order: 64 Queensway, Phoenix House, 32 West Street, Brighton, BN1 2RT. Rotherham, S60 3EE A proxy form is available which must be lodged at my offices Suite 2, Birth details: 14 September 1966 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT, no Occupation: Unknown later than 12.00 noon on the business day prior to the meeting being Trading Address: None held to entitle you to vote by proxy at the meeting (together with a Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, completed proof of debt form if you have not already lodged one). Barnsley, S70 2BB A creditor entitled to attend and vote at the above meeting may Date of meeting: 23 March 2017 appoint a proxy to attend and vote instead of him or her. A proxy Time of meeting: 11:00 am need not be a creditor of the bankrupt. Notice is hereby given pursuant to Section 331 of the Insolvency Act Date of Appointment: 4 April 2014 1986 that a final meeting of creditors of the above-named debtor will Office Holder Details: Paul Atkinson (IP No. 9314) of FRP Advisory be held as specified in this notice for the purpose of considering the LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, Trustee’s final report and also determining whether the Trustee should BN1 2RT be granted release from office under Section 299 of the Insolvency For further details email: [email protected]. Act 1986. To be entitled to vote at the meeting, a creditor must give Paul Atkinson, Trustee in Bankruptcy written details of debts and lodge a form of proxy with the Trustee no 10 January 2017 later than 12 noon on the business day preceding the date of the Ag EF100649 (2681887) meeting. Date of Appointment: 28 February 2011 Trustee's Name and Address: Edward Christopher Wetton (IP No. In2681893 the Luton County Court 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Court Number: BR-2014-19 Yorkshire, S70 2BB. Email: [email protected]. Telephone: JOHN J CLYNES 01226 215999. In Bankruptcy For further information contact Lianne Patten at the offices of Gibson 13 Orchard Road, Stevenage, Hertfordshire, SG1 3HD. Booth on 01226 215999, or [email protected] Birth details: 01 September 1962 5 January 2017 (2681471) Occupation: Carpenter and Builder Trading names or styles: John Clynes. Trading address: 13 Orchard Road, Stevenage, Hertfordshire, SG1 3HD. In2681883 the Croydon County Court Bankruptcy Description: John J Clynes, currently a carpenter, of 13 Court Number: BR-2012-531 Orchard Road, Stevenage, Hertfordshire, SG1 3HD. GRAHAM BEST A meeting of creditors has been summoned by the Trustee pursuant In Bankruptcy to Section 331 of the INSOLVENCY ACT 1986 for the purposes of Bankrupt's residential address: 22 Jasmine Grove, London, SE20 receiving his report on his administration and to determine whether 8JW. the Trustee should have his release pursuant to Section 299 of the Birth details: 09 October 1964 Insolvency Act 1986. Occupation: Not Known The meeting will be held on 11 April 2017 at 10.00 am at 2nd Floor, Notice is hereby given that a meeting of creditors has been Phoenix House, 32 West Street, Brighton, BN1 2RT summoned by the Trustee under Section 331 of the INSOLVENCY A proxy form is available which must be lodged at my offices Suite 2, ACT 1986 (AS AMENDED) for the purposes of receiving the Trustee’s 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT no report of the administration of the bankrupt’s estate and consideration later than 12.00 noon on the business day prior to the meeting being of granting the Trustee his release under Section 299 of the held to entitle you to vote by proxy at the meeting (together with a Insolvency Act 1986 (as amended). The meeting will be held at RSM, completed proof of debt form if you have not already lodged one). Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 7 A creditor entitled to attend and vote at the above meeting may March 2017 at 10.00 am. appoint a proxy to attend and vote instead of him or her. A proxy Creditors wishing to vote at the meeting must lodge their proofs of need not be a creditor of the bankrupt. debt and proxies at Highfield Court, Tollgate, Chandlers Ford, Date of Appointment: 15 May 2014 Eastleigh, SO53 3TY by 12.00 noon on 6 March 2017. Office Holder Details: Paul Atkinson (IP No. 9314) of FRP Advisory Date of Appointment: 9 December 2014 LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, Office Holder Details: Nigel Fox (IP No. 8891) of Baker Tilly Creditor BN1 2RT Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

For further details email: [email protected]. In2681882 the Cambridge County Court Paul Atkinson, Trustee in Bankruptcy Court Number: BR-2014-60 10 January 2017 KAREN NICOLA NORTHROP Ag EF100655 (2681893) In Bankruptcy Bankrupt's Residential Address: 10 Cyprian Rust Way, Soham, Ely, Cambridge, CB7 5ZE. 2681469In the Coventry County Court, Birth details: 04 October 1965 No 381 of 2013 Occupation: School Matron PAUL RICHARD DRUCE Notice is hereby given pursuant to Section 331 of the INSOLVENCY Residential Address at date of bankruptcy order: 23 Riversley Road, ACT 1986 that a meeting of creditors has been summoned by the Nuneaton, Warwickshire, CV11 5QT Trustee. The meeting will be held at Leonard Curtis, 5th Floor, Grove Previous Residential Address: none House, 248a Marylebone Road, London, NW1 6BB on 6 March 2017 Birth details: 18 November 1957 at 10.00 am. Occupation: HGV Driver The purpose of the meeting is for creditors to receive the Trustee’s Trading Address: none report on the administration of the bankrupt’s estate and to determine Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, whether the Trustee should have his release. Creditors who wish to Barnsley, S70 2BB vote at the meeting must ensure their proxies and any hitherto Date of meeting: 9 March 2017 unlodged proofs are lodged at Leonard Curtis, 5th Floor, Grove Time of meeting: 11:00 am House, 248a Marylebone Road, London, NW1 6BB by no later than Notice is hereby given pursuant to Section 331 of the Insolvency Act 12.00 noon on the business day before the day fixed for the meeting. 1986 that a final meeting of creditors of the above-named debtor will Date of Appointment: 13 August 2015 be held as specified in this notice for the purpose of considering the Office Holder Details: N A Bennett (IP No. 9083) of Leonard Curtis, 5th Trustee’s final report and also determining whether the Trustee should Floor, Grove House, 248a Marylebone Road, London NW1 6BB be granted release from office under Section 299 of the Insolvency Further details contact: Harish Bhojwani, Email: Act 1986. To be entitled to vote at the meeting, a creditor must give [email protected] or telephone 020 7535 7000. written details of debts and lodge a form of proxy with the Trustee no N A Bennett, Trustee later than 12 noon on the business day preceding the date of the 6 January 2017 meeting. Ag EF100553 (2681882) Date of Appointment: 5 July 2016 Trustee's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South GREGORY2681889 JOHN SEWELL Yorkshire, S70 2BB. Telephone: 01226 215999. In Bankruptcy For further information contact Annette Wojciechowski at the offices 15 Pipers Drive, Christchurch, Dorset, BH23 4TR. of Gibson Booth on 01226 233882, or [email protected] Birth details: 14 June 1964 6 January 2017 (2681469) Notice is hereby given pursuant to Section 331 of the INSOLVENCY ACT 1986 of the final meeting of creditors for the purpose of having an account laid before them and to receive the report of the Trustee In2681885 the Cambridge County Court showing how the administration of the bankrupt estate has been Court Number: BR-2014-59 conducted and its property disposed of, and of hearing any ANDREW NORTHROP explanation that may be given by the Trustee. Proxies to be used at 10 Cyprian Rust Way, Soham, Ely, Cambridge, CB7 5ZE. the meeting must be lodged with the Trustee at Eagle Point, Little Birth details: 23 December 1996 Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no Occupation: Butcher later than 12 noon on the business day preceding the meeting. The Notice is hereby given pursuant to Section 331 of the INSOLVENCY meeting will be held on 20 March 2017 at 10.30 am at Eagle Point, ACT 1986 that a meeting of creditors has been summoned by the Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 Trustee. The meeting will be held at Leonard Curtis, 5th Floor, Grove 5TD.Date of Appointment: 30 July 2015 Office Holder Details: Michael House, 248a Marylebone Road, London, NW1 6BB on 6 March 2017 Robert Fortune (IP No. 008818) of Portland Business & Financial at 10.00 am. Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, The purpose of the meeting is for creditors to receive the Trustee’s Fareham, Hampshire, PO15 5TD report on the administration of the bankrupt’s estate and to determine Further details contact: The Joint Liquidators, Email: whether the Trustee should have his release. Creditors who wish to [email protected] or Tel: 01489 550 440. Alternative Contact: Email: vote at the meeting must ensure their proxies and any hitherto [email protected] unlodged proofs are lodged at Leonard Curtis, 5th Floor, Grove Michael Robert Fortune, Trustee House, 248a Marylebone Road, London, NW1 6BB by no later than 10 January 2017 12.00 noon on the business day before the day fixed for the meeting. Ag EF100614 (2681889) Date of Appointment: 13 August 2015 Office Holder Details: N A Bennett (IP No. 9083) of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB In2681470 the County Court at Croydon, Further details contact: Harish Bhojwani, Email: No 910 of 2013 [email protected] or telephone 020 7535 7000. GERARDAS VARSLAUSKAS N A Bennett, Trustee Residential Address at date of bankruptcy order: 24 Newstead Walk, 9 January 2017 Carshalton, Surrey, SM5 1AW Ag EF100563 (2681885) Birth details: 23 September 1974 Occupation: Carpenter Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT Date of meeting: 14 March 2017 Time of meeting: 11:45 am Notice is hereby given pursuant to Section 331 of the Insolvency Act 1986 that a final meeting of creditors of the above-named debtor will be held as specified in this notice for the purpose of considering the Trustee’s final report and also determining whether the Trustee should be granted release from office under Section 299 of the Insolvency Act 1986. To be entitled to vote at the meeting, a creditor must give written details of debts and lodge a form of proxy with the Trustee no later than 12 noon on the business day preceding the date of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 75 PEOPLE

Date of Appointment: 22 September 2014 In2685279 the Manchester County Court Trustee's Name and Address: Richard J Hicken (IP No. 10890) of No 1137 of 2015 Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, MARK EARL HARRIS BS1 6FT. Telephone: 0117 305 7600. (In Bankruptcy) For further information contact Jackie Stringer at the offices of Grant Last known address: 61a Shady Lane, Manchester, M23 9EX Thornton UK LLP on 0117 305 7642, or [email protected] Birth details: 30 August 1966 6 January 2017 (2681470) Occupation: Mechanic Notice is hereby given, pursuant to Rule 6.81(1) of the INSOLVENCY RULES 1986, that a Meeting of Creditors of the bankruptcy will be MEETING OF CREDITORS held at Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED on 10 February 2017 at 10.00 am in order to 2684934In the Crewe County Court consider the following resolutions. That the remuneration of the No 0058 of 2015 Trustees in bankruptcy be fixed by reference to time properly given JOY CHARLESWORTH and that the Trustees are authorised to claim their category 2 In Bankruptcy disbursements as and when funds permit. Creditors wishing to vote at Residential Address: 309 Newcastle Road, Shavington, Crewe, the meeting must lodge their proxy, together with a completed proof Cheshire CW2 5EA. Date of Birth: 26 July 1966. Occupation: of debt form, at Horsfields, Belgrave Place, 8 Manchester Road, Bury, Unknown. Lancashire BL9 0ED not later than 12 noon on the business day Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman preceding the meeting. LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was Date of Appointment: 25 November 2015 appointed Trustee in Bankruptcy of Joy Charlesworth by a meeting of Further details contact Michelle Cass, email creditors on the 30 November 2015. The Trustee in Bankruptcy has [email protected]. Tel 0161-763-3183 convened a meeting of the creditors of the Bankrupt to take place at Hemal Mistry – Joint Trustee (IP No. 10770) the offices of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 Dated this 5 January 2017 (2685279) 8HL at 11.00am on the 14 March 2017 for the purpose to approve that the Trustee may have his release. Note: To be entitled to vote at the meeting, a creditor must lodge with In2684665 the Luton County Court the Trustee in Bankruptcy at his postal address, not later than 12.00 No 138 of 2013 noon on the business day before the date fixed for the meeting, a MOHAMMED ALI MOJNU MIAH proof of debt (if not previously lodged in the proceedings) and (if the Residential Address: 103 St. Ethelbert Avenue, Luton LU3 1QW. Date creditor is not attending in person) a proxy. of Birth: 25 February 1969. Occupation: Takeaway Delivery Driver. Note: A meeting will not be summoned for the purposes of A Meeting of Creditors of the above named Debtor has been establishing a creditor’s committee but the Trustee will summon a summoned by the Trustee under Rule 6.81 of the Insolvency Rules meeting if requested to do so by a creditor of the Bankrupt and the 1986 for the purpose of considering the following resolution:- request is made with the concurrence of not less than one-tenth in That the Trustee's fees should be drawn pursuant to Rule 6.138(2)(b) value of the Bankrupt’s creditors (including the creditor making the of the Insolvency Rules 1986, by reference to the time properly spent request) Such a request must be made in writing to the Trustee. by the Trustee and his staff in attending to matters arising in the Office Holder Details: Christopher Charles Garwood (IP number 5829) bankruptcy and is authorised to draw fees and disbursements of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. Date (including those as categorised in the Statement of Insolvency of Appointment: 30 November 2015. Further information about this Practice 9, Category 2) generally on account at his discretion to be case is available from Debbie Garrett at the offices of Wilkin Chapman paid out of the assets as an expense of the bankruptcy. LLP on 01482 398378. This Meeting will be held on 27 January 2017 at 11.00 am at Christopher Charles Garwood , Trustee Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, 11 January 2017 (2684934) Aylesbury, Bucks HP19 8DB. Forms of Proxy must be lodged at Barclays House, Gatehouse Way, Aylesbury, Bucks HP19 8DB no later than 26 January 2017 at 12 noon In2684945 the Milton Keynes County Court to entitle you to vote by Proxy at the Meeting (together with a No 89 of 2014 completed Proof of Debt Form if you have not already lodged one). PAUL BALLARD Office Holder Details: David Andrew Butler (IP number 8695) of In Bankruptcy Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, Residential Address: 25, Centauri close, Leighton, Buzzard LU7 3XF . Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 30 Date of Birth: 27 April 1959. Occupation: Ground Worker. June 2014. Further information about this case is available from NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 Rules 1986, that a general meeting of the creditors of the bankrupt 433 303 or at [email protected]. will be held at The Pinnacle, 160 Midsummer Boulevard, Milton David Andrew Butler , Trustee (2684665) Keynes MK9 1FF on 10 February 2017 at 10.00 am. The meeting has been summoned by the Joint Trustee for the purposes of establishing a creditors’ committee and if no committee is formed, fixing the basis NOTICES OF DIVIDENDS of the Trustee’s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors 2685119In the Liverpool County Court must ensure that any proxies and hitherto unlodged proofs are lodged No 463 of 2012 at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF MRS SHIRLEY MARGARET BAXTER by 12.00 noon on the business day before the day of the meeting. (In bankruptcy) Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Individual's Addresses: Address withheld First and Final Dividend numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Birth details: 03 May 1952 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Bankrupt's occupation: Manager Appointment: 20 December 2016. Further information about this case Notice is hereby given that I intend to declare a Dividend to is available from Louise Follner at the offices of Mazars LLP on 01908 unsecured Creditors herein within a period of 2 months from the last 257 239. date of proving. Last date for receiving proofs: 14 February 2017. Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2684945) Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B2 2JX, Tel: 0161 234 8500 [email protected] 9 January 2017 (2685119)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

In2685117 the Oldham County Court In2685186 the County Court at Portmouth No 96 of 2015 No 416 of 2010 MRS CHERYL ANN BUTTERWORTH MR DARREN MICHAEL COOPER (In bankruptcy) (In bankruptcy) Individual's Addresses: First and Final Dividend CHERYL ANN Individual's Addresses: First and Final Dividend. Darren Michael BUTTERWORTH, a Clinical Co-ordinator of Flat 2 Gwendoline Cooper; who at the date of the bankruptcy order, 26/03/2010 resided Thomas Court Stubley Mill Road Littleborough Lancashire OL15 8HU, at 80 Easthouse Avenue, Fareham, PO14 2SR and previously residing lately residing at 30 Old Road Rochdale Lancashire OL16 2SJ. Lately at 39 The Oaks, Southampton, SO1 7RP. NOTE: the above-named a company director NOTE: the above-named was discharged from was discharged from the proceedings and may no longer have a the proceedings and may no longer have a connection with the connection with the addresses listed. addresses listed. Birth details: 19/07/1978 Birth details: 05/02/1961 Bankrupt's occupation: Security Guard Bankrupt's occupation: Clinical Co-ordinator Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 20 February 2017. date of proving. Last date for receiving proofs: 13 February 2017. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Mr D Gibson, The Insolvency Service, LTADT 490, Ipswich, Suffolk, IP1 1YR, Tel: 01473 383535, Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, [email protected] Chatham Maritime, Kent, ME4 4AF 9 January 2017 (2685186) [email protected] Tel: 9 January 2017 (2685117) In2685219 the York Court No 58 of 2010 2681886In the Wolverhampton County Court MISS SUSAN MARGARET MIRIAM DONOHUE Court Number: BR-1999-6 Also known as: SUSAN MARGARET MIRIAM BURNELL DAVID CUMMINGS (In bankruptcy) In Bankruptcy Individual's Addresses: First and Final Dividend SUSAN MARGARET 35 Stephenson Drive, Perton, Wolverhampton, West Midlands, WV6 MIRIAM DONOHUE, also known as SUSAN MARGARET MIRIAM 7YA. BURNELL, residing at 57 Southfield Road, Pocklington, York YO42 Trading with another at Kensington House, 89 Merridale Road, 2XE carrying on business as a Hairstylist underthe style of KUTZ from Wolverhampton, West Midlands, WV3 9SE as a Locksmith as 3 Waterloo Lane, Pocklington, York YO42 2AG both in the East Riding Cummings Brothers of Yorkshire. NOTE: the above-named was discharged from the Take notice that we, Duncan Lyle and Mark Sands both of Baker Tilly proceedings and may no longer have a connection with the addresses Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, listed. Eastleigh, SO53 3TY the Joint Trustees of the above estate, intend to Birth details: 27/10/1970 declare and distribute a first and final dividend to preferential and Bankrupt's occupation: Hairstylist unsecured creditors. (t/a KUTZ) Creditors of the above estate are required to send in their name and Notice is hereby given that I intend to declare a Dividend to address and particulars of their claim to the Joint Trustees at the unsecured Creditors herein within a period of 4 months from the last above address, by 16 February 2017 and, if so requested by me, to date of proving. Last date for receiving proofs: 13 February 2017. provide such further details or produce such documentary or other Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground evidence as may appear to be necessary. Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Any creditor who does not prove their debt by that date may be 4AFTel: 01634 894700 [email protected] excluded from the dividend. 9 January 2017 (2685219) As it is possible that the rate of dividend will reach 100 pence in the pound, creditors who do not prove their debt by the date specified should be aware that if they do not participate in the dividend, In2685120 the High Court Of Justice remaining funds will be used to pay statutory interest to the proved No 9806 of 1993 creditors. MR PHILLIP KENNETH DRAPER It is the intention of the Joint Trustees that the distribution will be (In bankruptcy) made within 4 months of the last date for proving claims, given above. Individual's Addresses: RE : PHILLIP KENNETH DRAPER; who at the Duncan Lyle, Joint Trustee date of the bankruptcy order, 03/11/1993 resided at 61 Beam Way, 10 January 2017 Dagenham, trading with another at 7 Pollyte Works, Wantz Road, Ag EF100628 (2681886) Dagenham, RM10 8PS, both in Essex, as D D Carpentry and Joinery, as a Joiner and Carpenter. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the In2685171 the County Court at Exeter addresses listed. Final Dividend. No 150 of 1999 Birth details: 17/02/1956 MR CHRISTOPHER BRIAN CALLAN Bankrupt's occupation: Joiner and Carpenter (In bankruptcy) Notice is hereby given that I intend to declare a Dividend to Individual's Addresses: RE : CHRISTOPHER BRIAN CALLAN; who at unsecured Creditors herein within a period of 4 months from the last the date of the bankruptcy order, 26/07/1999, of 13 Boyce Place, date of proving. Last date for receiving proofs: 15 February 2017. Tiverton, Devon EX16 5LS and lately of 3 Ham Place, St Andrews Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Street, Tiverton, Devon. NOTE: the above-named was discharged Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff from the proceedings and may no longer have a connection with the CF14 3ZA (02920 380137) [email protected] addresses listed. Final Dividend. Tel: 029 2036 8750 Fax: 029 20 381318 Birth details: 02/01/1948 9 January 2017 (2685120) Bankrupt's occupation: Barman Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 15 February 2017. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] Tel: 029 2036 8750 Fax: 029 20 381318 9 January 2017 (2685171)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 77 PEOPLE

In2685189 the Guildford Court In2685065 the County Court at Hereford No 107 of 1993 No 94 of 1991 MR SHAUN HENRY FERRIN MR MARK GODDARD (bankruptcy) In bankruptcy Individual's Addresses: SHAUN HENRY FERRIN, who at the date of Individual's Addresses: RE : MARK GODDARD; who at the date of the the bankruptcy order, 11/03/1993, A PUBLICAN, OF AND CARRYING bankruptcy order, 13/11/1991, 8 Farr Close, Tupsley, Hereford, ON BUSINESS AT PIG AND WHISTLE, COMBE LANE, STATION Hereford and Worcester, lately a kitchen installer lately trading with APPROACH, WORMLEY, SURREY GU8 5TB NOTE: the above- another as Magmar interiors at 54 Chapel View, South CroVdon, named was discharged from the proceedings and may no longer have Surrey CR2 7LF lately residing at 27 Deans Walk, Old Coulsdon, a connection with the addresses listed. Final Dividend Surrey. NOTE: the above-named was discharged from the Birth details: 18/04/1942 proceedings and may no longer have a connection with the addresses Notice is hereby given that I intend to declare a Dividend to listed. Final Dividend. unsecured Creditors herein within a period of 4 months from the last Birth details: 01/07/1946 date of proving. Last date for receiving proofs: 15 February 2017. Unknown Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 4 months from the last CF14 3ZA (02920 380137) [email protected] date of proving. Last date for receiving proofs: 15 February 2017 Tel: 029 2036 8750 Fax: 029 20 381318 Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, 9 January 2017 (2685189) Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] Tel: 029 2036 8750 Fax: 029 20 381318 2685167In the County Court at Bristol 10/01/2017 (2685065) No 1945 of 2009 MRS AMY LOUISE FOSTER Also known as: Amy Louise Frost In2685207 the County Court at Bristol (In bankruptcy) No 908 of 2012 Individual's Addresses: First and Final Dividend Amy Louise Foster MRS PAULA JANE GREGORY also known as Amy Louise Frost (Office Administrator) of 16 Cennick Also known as: Paula Jane Rudge Avenue, Kingswood, Bristol,BS15 4EF lately residing at 17 The (In bankruptcy) Stepping Stones, St Anne's Park, Bristol, BS4 4EY NOTE: the above- Individual's Addresses: First and Final Dividend Paula Jane Gregory named was discharged from the proceedings and may no longer have also known as Rudge (Waitress) of 128 Charlton Road, Keynsham, a connection with the addresses listed. Bristol, BS31 2HE NOTE: the above-named was discharged from the Birth details: 02/09/1983 proceedings and may no longer have a connection with the addresses Bankrupt's occupation: Office Administrator listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 18/07/1965 unsecured Creditors herein within a period of 4 months from the last Bankrupt's occupation: Waitress date of proving. Last date for receiving proofs: 14 February 2017. Notice is hereby given that I intend to declare a Dividend to Contact details: Trustee Details – Mr D Gibson, The Insolvency unsecured Creditors herein within a period of 2 months from the last Service, LTADT Chatham, West Wing, Ground Floor, The date of proving. Last date for receiving proofs: 14 February 2017. Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: Contact details: Trustee Details – Mr D Gibson, The Insolvency 01634 894700 [email protected] Service, LTADT Chatham, West Wing, Ground Floor, The 10 January 2017 (2685167) Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: 01634 894700 [email protected] 10 January 2017 (2685207) In2685066 the Bournemouth No 510 of 1991 MR DAVID JEFFREY BERTIEFROSTICK In2685221 the County Court at Guildford in bankruptcy No 209 of 1992 Individual's Addresses: DAVID JEFFREY BERTIE FROSTICK; who at MR STEPHEN ANTHONY HARDY the date of the bankruptcy order, 18/12/1991 resided at 34 (In bankruptcy) Heatherdown Road, West Moors, Wimborne, carrying on business as Individual's Addresses: RE : STEPHEN ANTHONY HARDY; who at the DJB Frostick Builders at the above address. NOTE: the above-named date of the bankruptcy order, 13/05/1992 resided at 12 Warren Close, was discharged from the proceedings and may no longer have a Whitehill, Bordon, Hampshire, a Licensee, carrying on business as connection with the addresses listed. Final Dividend The Cricketers/Pizza Pronto, at Kingaley, Bordon, Hampshire. NOTE: Birth details: 15/06/1944 the above-named was discharged from the proceedings and may no Carpenter/Builder longer have a connection with the addresses listed. Final Dividend. Notice is hereby given that I intend to declare a Dividend to Birth details: 18/05/1956 unsecured Creditors herein within a period of 4 months from the last Bankrupt's occupation: Business Owner date of proving. Last date for receiving proofs: 15 February 2017 Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 4 months from the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 15 February 2017. CF14 3ZA (02920 380137) [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Tel: 029 2036 8750 Fax: 029 20 381318 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 10/01/2017 (2685066) CF14 3ZA (02920 380137) [email protected] Tel: 029 2036 8750 Fax: 029 20 381318 9 January 2017 (2685221)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

In2685121 the County Court at Norwich Creditors who have not already proved are required, on or before 6 No 1832 of 2009 February 2017, the last day for proving, to submit their Proof of Debt MR GEOFFREY HARRISON to me at CVR Global LLP, First Floor, 16-17 Boundary Road, Hove, (In bankruptcy) East Sussex, BN3 4AN and, if so requested by me, to provide such Individual's Addresses: First and Final Dividend. Geoffrey Harrison; further details or produce such documentary or other evidence as who at the date of the bankruptcy order, 23/10/2009 resided at 111 may appear to be necessary. A creditor who has not proved his debt Blithemeadow Drive, Norwich, Norfolk, NR7 8PZ and lately carrying before the date specified above is not entitled to disturb, by reason on business as Zang Transport at the same address. NOTE: the that he has not participated in it, the dividend so declared. above-named was discharged from the proceedings and may no Creditors who do not prove their debts by the date specified should longer have a connection with the addresses listed. be aware that if they do not participate in the dividend, remaining Birth details: 07/08/1948 funds will be used to pay statutory interest to the proved creditors. Bankrupt's occupation: A HGV Driver It is the intention of the Joint Trustee that the distribution will be made Notice is hereby given that I intend to declare a Dividend to within 2 months from the last date for proving claims, given above. unsecured Creditors herein within a period of 2 months from the last Date of Appointment: 8 October 2013 date of proving. Last date for receiving proofs: 20 February 2017. Office Holder Details: David Oprey (IP No. 5814) and Elias Paourou (IP Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No. 9096) both of CVR Global LLP, First Floor, 16/17 Boundary Road, 490, Ipswich, Suffolk, IP1 1YR, Tel: 01473 383535, Hove, East Sussex, BN3 4AN [email protected] Further details contact: David Oprey, Tel: 01273 421200. 9 January 2017 (2685121) D J Oprey, Joint Trustee 6 January 2017 Ag EF100583 (2681884) 2685185In the County Court at Kingston-upon-Thames No 885 of 2009 MR LEE DEREK HOGG In2685211 the County court at Swansea (In bankruptcy) No 316 of 2010 Individual's Addresses: First and final dividend LEE DEREK HOGG ;a MR DEREK ARTHUR JONES Lorry Driver, who at the date of the bankruptcy order 09/11/2009, (In bankruptcy) resided at 343B Staines Road West, Ashford, Middlesex,TW15 1RP, Individual's Addresses: First and Final Dividend Derek Arthur Jones, Lately residing at82 Evelyn Crescent, Sunbury, Middlesex,TW16 6LZ. currently a provider of Caravan Repair Services of Hardingsdown NOTE: the above-named was discharged from the proceedings and Cottage, Upper Hardingsdown, Llangennith, Swansea, SA3 1HT and may no longer have a connection with the addresses listed. carrying on business as Tozers. NOTE: the above-named was Birth details: 26/12/1976 discharged from the proceedings and may no longer have a Bankrupt's occupation: Lorry Driver connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 15/05/1963 unsecured Creditors herein within a period of 4 months from the last Bankrupt's occupation: Provider of Caravan Repair Services date of proving. Last date for receiving proofs: 13 February 2017. (t/a Tozers) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Notice is hereby given that I intend to declare a Dividend to 490, Ipswich, Suffolk, IP1 1YR, Tel: 01473 383535, unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 14 February 2017. 9 January 2017 (2685185) Contact details: Trustee Details – Mr D Gibson, The Insolvency Service, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: In2685067 the Manchester 01634 894700 [email protected] No 2293 of 2011 10 January 2017 (2685211) MR DONALD HORTON in bankruptcy Individual's Addresses: First and final dividend Donald Horton a gas In2685169 the County Court at Stoke on Trent engineer of Flat 416, Victoria Mill, 10 Lower Vickers Street, No 874 of 2009 Manchester M40 7LL lately of 29 Chilton Drive, Middleton, MRS LYNN KNIGHT Manchester M24 2LQ trading as A and C Gas Services and A and C (In bankruptcy) Plumbing and Heating. Note: the above named was discharged from Also known as: Lynn Beckett the proceedings and may no longer have a connection with the Individual's Addresses: First and Final Dividend LYNN KNIGHT, addresses listed previously known as LYNN BECKETT, Secretary, residing at 2 The Birth details: 28/04/1953 Greathills, Top Lane, Beech, Stoke on Trent, Staffordshire, ST4 8SJ Gas Engineer and previously residing at11 Suffolk Close, Clayton, Newcastle under Notice is hereby given that I intend to declare a Dividend to Lyme, Staffordshire, ST5 3DB NOTE: the above-named was unsecured Creditors herein within a period of 2 months from the last discharged from the proceedings and may no longer have a date of proving. Last date for receiving proofs: 14 February 2017 connection with the addresses listed. Contact details: – Mr D Gibson , LTADT Chatham, West Wing, Ground Birth details: 17/11/1959 Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Bankrupt's occupation: Secretary 4AF, 01634 [email protected] Notice is hereby given that I intend to declare a Dividend to 10/01/2017 (2685067) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 14 February 2017. Contact details: Trustee Details – Mr D Gibson, The Insolvency In2681884 the Croydon County Court Service, LTADT Chatham, West Wing, Ground Floor, The Court Number: BR-2011-250 Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: YANG JIA 01634 894700 [email protected] In Bankruptcy 10 January 2017 (2685169) Residential Address: 55 Iwen Court, Grinstead Road, London, SE8 5BJ. Birth details: 31 March 1979 Occupation: Bus Driver Notice is hereby given pursuant to Rule 11.2 INSOLVENCY RULES 1986 (AS AMENDED) that I, David Oprey, the Joint Trustee of the above named, intend declaring a first and final dividend to the unsecured creditors within two months of the last date of proving specified below.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 79 PEOPLE

In2681881 the County Court at Wolverhampton In2685217 the County Court at Guildford Court Number: BR-2014-0037 No 54 of 1993 RACHELLE MULQUEEN MR BARRY MEDLICOTT In Bankruptcy (In bankruptcy) 27 Beech Road, Wolverhampton, WV10 6TP. Individual's Addresses: RE : Barry Medlicott; who at the date of the Date of Birth: Unknown bankruptcy order, 29/01/1993 of and trading at Coniston, 34 New Notice is hereby given to all known unsecured creditors pursuant to Road, Whitehill, Bordon, Hampshire, GU35 9AX as a plastering Rule 11.2 of the INSOLVENCY RULES 1986 that the last date for contractor. NOTE: the above-named was discharged from the proving debts against the above named debtor is 10 February 2017 proceedings and may no longer have a connection with the addresses by which date claims must be sent to the undersigned, David Elliott of listed. Final Dividend. Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Birth details: 07/10/1959 Kent ME4 4QU, the Joint Trustee in bankruptcy of the Debtor. Bankrupt's occupation: Plastering Contractor Notice is further given that the Joint Trustee in bankruptcy intends to Notice is hereby given that I intend to declare a Dividend to declare a first and final dividend to all known unsecured creditors unsecured Creditors herein within a period of 4 months from the last within two months of the last date for proving. Should you fail to date of proving. Last date for receiving proofs: 15 February 2017. submit your claim by 10 February 2017 you will be excluded from the Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, benefit of any dividend. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Date of Appointment: 16 September 2014 CF14 3ZA (02920 380137) [email protected] Office Holder Details: David Elliott (IP No. 8595) of Moore Stephens Tel: 029 2036 8750 Fax: 029 20 381318 LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU 9 January 2017 (2685217) and Diane Hill (IP No. 8945) of CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 4WU Further details contact: Manni Dhillon, Email: In2685209 the County Court at Torquay and Newton Abbot [email protected] Tel: 01634 895100. Reference: No 177 of 2010 C71214 MR RICHARD MIAH David Elliott, Joint Trustee in Bankruptcy (In bankruptcy) 9 January 2017 Individual's Addresses: First and Final Dividend Richard Miah, a self Ag EF100545 (2681881) employed plasterer residing at 4 Westleat Avenue, Paignton, Devon, TQ3 3UL NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses 2685188In the London County Court listed. No 3877 of 2014 Birth details: 11/02/1978 MRS DAWN SANDRA BETSY MURRAY Bankrupt's occupation: Plasterer Also known as: DAWN SANDRA BETSY GIRVAN Notice is hereby given that I intend to declare a Dividend to (In bankruptcy) unsecured Creditors herein within a period of 4 months from the last Individual's Addresses: Flat 24, Kingsmill House, Sutton Estate, Cale date of proving. Last date for receiving proofs: 14 February 2017. Street, London, SW3 3QY First and Final Dividend Contact details: Trustee Details – Mr D Gibson, The Insolvency Birth details: 21 July 1944 Service, LTADT Chatham, West Wing, Ground Floor, The Bankrupt's occupation: Retired Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: Notice is hereby given that I intend to declare a Dividend to 01634 894700 [email protected] unsecured Creditors herein within a period of 2 months from the last 10 January 2017 (2685209) date of proving. Last date for receiving proofs: 14 February 2017. Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B2 2JX, Tel: 0161 234 8500 In2685222 the Brighton Court [email protected] No 418 of 1995 9 January 2017 (2685188) MR KEITH DAVID ROLFE (bankruptcy) Individual's Addresses: KEITH DAVID ROLFE; who at the date of the In2685062 the County Court bankruptcy order, 11/05/1995 resided at and lately trading at 30 Crewe No 63 of 2014 Morcambe Close, Bewbush, Crawley, West Sussex, RH11 8RP and MR KEVIN BARRY MCCANN previously at 19 Northdown, Eastrees Park, Ashford, Kent, TN34 8RB in bankruptcy as an installer of windows and doors.. NOTE: the above-named was Individual's Addresses: First and Final Dividend. Kevin Barry McCann, discharged from the proceedings and may no longer have a an IT Technical Project Manager, of 40 Middlewich Road, Nantwich, connection with the addresses listed. Final Dividend Cheshire, CW5 6HL previously residing at 525 Crewe Road, Crewe, Birth details: 07/09/1958 Cheshire, CW2 6PY and 9 Princess Drive, Nantwich, Cheshire, CW5 Bankrupt's occupation: unemployed 6JL and 26 Church Lane, Crewe, Cheshire, CW2 8HA. NOTE: the Notice is hereby given that I intend to declare a Dividend to above-named was discharged from the proceedings and may no unsecured Creditors herein within a period of 4 months from the last longer have a connection with the addresses listed date of proving. Last date for receiving proofs: 15 February 2017. Birth details: 17/03/1956 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, IT Technical Project Manager Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Notice is hereby given that I intend to declare a Dividend to CF14 3ZA (02920 380137) [email protected] unsecured Creditors herein within a period of 2 months from the last Tel: 029 2036 8750 Fax: 029 20 381318 date of proving. Last date for receiving proofs: 14 February 2017 9 January 2017 (2685222) Contact details: – Mr D Gibson , LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF, 01634 [email protected] 10/01/2017 (2685062)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

In2685210 the County court at Kings Lynn In2685172 the County Court at Cheltenham No 74 of 2013 No 69 of 1999 MRS KATHRYN MANDA ROSENTHAL MR MICHAEL JOHN STOCKLEY (In bankruptcy) (In bankruptcy) Individual's Addresses: First and Final Dividend KATHRYN MANDA Individual's Addresses: RE : MICHAEL JOHN STOCKLEY; who at the ROSENTHAL an IMPORTER AND EXPORTER OF COMMODITIES date of the bankruptcy order, 05/07/1999, of and trading at Terson residing at 29 Bede Road, Baston, PETERBOROUGH, PE6 9PZ and Flat, Hill House, Leckhampton Hill, Cheltenham, Gloucestershire GL53 carrying on business as a partner of NORGROW INTERNATIONAL 0QG as a Carpet Fitter. NOTE: the above-named was discharged EUROPE of Lower Farm Stud, Church Lane, EAST WINCH, Norfolk, from the proceedings and may no longer have a connection with the PE32 1NL re separate estate of KATHRYN MANDA ROSENTHAL addresses listed. Final Dividend. NOTE: the above-named was discharged from the proceedings and Birth details: 26/03/1939 may no longer have a connection with the addresses listed. Bankrupt's occupation: Carpet Fitter Birth details: 21/12/1965 Notice is hereby given that I intend to declare a Dividend to Bankrupt's occupation: Importer and Exporter of Commodities unsecured Creditors herein within a period of 4 months from the last (t/a NORGROW INTERNATIONAL EUROPE) date of proving. Last date for receiving proofs: 15 February 2017. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 2 months from the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 14 February 2017. CF14 3ZA (02920 380137) [email protected] Contact details: Trustee Details – Mr D Gibson, The Insolvency Tel: 029 2036 8750 Fax: 029 20 381318 Service, LTADT Chatham, West Wing, Ground Floor, The 9 January 2017 (2685172) Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: 01634 894700 [email protected] 10 January 2017 (2685210) In2685168 the Birmingham Court No 147 of 2014 MR PAUL LEONARD SWINGLE 2685283In the Haverfordwest County Court (In bankruptcy) No 67 of 1993 Individual's Addresses: First and Final Dividend PAUL LEONARD JOHN ANTHONY SKINNER AND YVONNE LORNA SKINNER SWINGLE, UNEMPLOYED of 16 Bilberry Drive, Rednal, Birmingham, Partnership B45 9QY and lately a COMPANY DIRECTOR. Formerly residing at 25 Trading Name: OLYMPUS FREIGHT Rednall Mill Drive, Rednal, Birmingham B45 8XX and previously Principal trading address: Jacob's Park Farm, Narberth, Dyfed residing at 115 Callowbrook Lane, Rubery, Rednal, Birmingham B45 Bankruptcy Order: 06/08/1993 9HP. NOTE: the above-named was discharged from the proceedings Nature of Business: Freight and Parcel Distributors and may no longer have a connection with the addresses listed. Notice is hereby given that I, D Gibson, Official Receiver and Trustee Birth details: 25/04/1968 of JOHN ANTHONY SKINNER AND YVONNE LORNA SKINNER, Bankrupt's occupation: Unemployed intend to declare a first and final dividend of 20.01 p/£ to creditors Notice is hereby given that I intend to declare a Dividend to within four months of 15/02/2017 being the last day for proving, failing unsecured Creditors herein within a period of 2 months from the last which they will be excluded from the dividend. Claims should be sent date of proving. Last date for receiving proofs: 14 February 2017. to D Gibson, Official Receiver and Trustee LTADT, PO Box 4376, Contact details: Mr D Gibson, The Insolvency Service, LTADT Companies House, Crown Way, Cardiff CF14 8JX. Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, NOTE: the above named individuals and/or partnership may no Chatham Maritime, Kent, ME4 4AF. Tel: 01634 894700 longer have a connection with the above mentioned address. [email protected] D Gibson, Official Receiver and Trustee, LTADT, PO Box 4376, 10 January 2017 (2685168) Companies House, Crown Way, Cardiff CF14 8JX Tel: 02920 368750 e-mail: [email protected] Date 09/01/2017 (2685283) In2685064 the Canterbury No 688 of 2010 MS RHODA LEETREAGUST In2685208 the County Court at Cambridge in bankruptcy No 153 of 2012 Individual's Addresses: First and final dividend. RHODA LEE MR MATTHEW JON SARGENT TREAGUST Medical Secretary Currently residing at Preston Parks (In bankruptcy) Caravan Park, Preston Road, Unit 119, Ramsgate, Kent CT12 5AR Individual's Addresses: First and Final Dividend MATTHEW JON Lately residing at 2 Chimneys Caravan Park, Shottendane Road, SARGENT, self employed lorry driver and formerly a company director Birchington, Kent CT7 0HD Formerly residing at Flat 6, 38 Charles of 30 Chapelwent Road, Haverhill, Suffolk, CB9 9SD carrying on Avenue, Herne Bay, Kent . Note: the above named was discharged business as CTS MOTORTRANS (self employed, sole trader) of from the proceedings and may no longer have a connection with the Charterhouse Trading Estate, Sturmer Road, Haverhill, Suffolk, CB9 addresses listed 7UU as a lorry driver NOTE: the above-named was discharged from Birth details: 12/07/1952 the proceedings and may no longer have a connection with the Medical Secretary addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 18/06/1971 unsecured Creditors herein within a period of 2 months from the last Bankrupt's occupation: Lorry Driver date of proving. Last date for receiving proofs: 14 February 2017 (t/a CTS MOTORTRANS) Contact details: – Mr D Gibson , LTADT Chatham, West Wing, Ground Notice is hereby given that I intend to declare a Dividend to Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 unsecured Creditors herein within a period of 2 months from the last 4AF, 01634 [email protected] date of proving. Last date for receiving proofs: 14 February 2017. 10/01/2017 (2685064) Contact details: Trustee Details – Mr D Gibson, The Insolvency Service, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: 01634 894700 [email protected] 10 January 2017 (2685208)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 81 PEOPLE

In2685118 the County Court at Barnstaple In2685063 the NOTTINGHAM No 9 of 1994 No 2083 of 2009 MR JOHN EDWARD TUCKER MS HANNAH LOUISE WALCH (In bankruptcy) In Bankruptcy Individual's Addresses: RE : JOHN EDWARD TUCKER; who at the Individual's Addresses: First and Final Dividend. Hannah Louise date of the bankruptcy order, 18/01/1994 resided at The Poltimore Walch; who at the date of the bankruptcy order, 27/08/2009 resided Arms, North Molton, South Molton, Devon, lately carrying on business at 24 Warwick Avenue, Beeston, Nottingham, NG9 2HQ and lately as The Poltimore Arms, North Molton, South Molton, Devon. NOTE: residing at 2 Thistledown Road, Clifton, Nottingham, NG11 9DP and the above-named was discharged from the proceedings and may no 44 Autumn Grove, Chaddesden, Derby, DE21 6PY and 84 Main longer have a connection with the addresses listed. Final Dividend. Street, Awsworth, Nottingham, NG16 2RL and 2 Brooksby Lane, Birth details: 12/01/1951 Clifton, Nottingham, NG11 8HL. NOTE: the above-named was Notice is hereby given that I intend to declare a Dividend to discharged from the proceedings and may no longer have a unsecured Creditors herein within a period of 4 months from the last connection with the addresses listed. date of proving. Last date for receiving proofs: 15 February 2017. Birth details: 22/02/1980 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Progression Officier Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Notice is hereby given that I intend to declare a Dividend to CF14 3ZA (02920 380137) [email protected] unsecured Creditors herein within a period of 4 months from the last Tel: 029 2036 8750 Fax: 029 20 381318 date of proving. Last date for receiving proofs: 13 February 2017 9 January 2017 (2685118) Contact details: – Mr D Gibson , LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF, 01634 [email protected] 2685212In the County Court at Kidderminster 09/01/2017 No 145 of 2009 (2685063) MR NICHOLAS WILLIAM LANFORD TURNER (In bankruptcy) In2685187 the County Court at Merthyr Tydfil Individual's Addresses: First and Final Dividend NICHOLAS WILLIAM No 73 of 2013 LANFORD TURNER, 46 Barn Owl Place, Kidderminster, MS SHARON PATRICIA WICKENS Worcestershire, DY10 4UN, PIPE FITTER - sole trader. And lately (In bankruptcy) carrying on business as a Company Director. NOTE: the above- Individual's Addresses: 22 Fifth Avenue, MERTHYR TYDFIL, Mid named was discharged from the proceedings and may no longer have Glamorgan, CF47 9TR, United Kingdom This is a First and Final a connection with the addresses listed. dividend Birth details: 07/05/1973 Birth details: 17 June 1973 Bankrupt's occupation: Pipe Fitter Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 13 February 2017. date of proving. Last date for receiving proofs: 14 February 2017. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Contact details: Trustee Details – Mr D Gibson, The Insolvency Piccadilly Place, London Road, Manchester, M1 3BN Tel: 0161 234 Service, LTADT Chatham, West Wing, Ground Floor, The 8500 [email protected] Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: 9 January 2017 (2685187) 01634 894700 [email protected] 10 January 2017 (2685212) In2685220 the County Court at Blackpool No 33 of 2012 In2685218 the Truro Court MR JOHN ALAN WILLIAMS No 329 of 2013 (In bankruptcy) MRS ALISON JANE WARD Individual's Addresses: First and final dividend John Alan Williams; (In bankruptcy) Self Employed Handyman,who at the date of the bankruptcy Individual's Addresses: The Caravan, New Acres, Bell Lake, Coombe, order07/02/2012, resided at 26 Rowntree Avenue, Fleetwood Avenue, Camborne, TR14 0JG First and Final Dividend Fleetwood, Lancashire FY7 7HE. NOTE: the above-named was Birth details: 1 May 1974 discharged from the proceedings and may no longer have a Bankrupt's occupation: Administrative Assistant connection with the addresses listed. (t/a Bistro De La Mer) Birth details: 18/03/1977 Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 unsecured Creditors herein within a period of 2 months from the last months from the last date of proving. Last date for receiving proofs: date of proving. Last date for receiving proofs: 13 February 2017. 14 February 2017. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, 490, Ipswich, Suffolk, IP1 1YR, Tel: 01473 383535, BIRMINGHAM, B2 2JX, Tel: 0161 234 8500 [email protected] [email protected] 9 January 2017 (2685220) 9 January 2017 (2685218)

In2685170 the County Court at Walsall No 303 of 2010 MRS KATHLEEN NORA WOOD (In bankruptcy) Individual's Addresses: First and Final Dividend KATHLEEN NORA WOOD, Team Leader of 42 Church Vale, West Bromwich, West Midlands, B71 4DB. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 28/11/1947 Bankrupt's occupation: Team Leader Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 14 February 2017.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

Contact details: Trustee Details – Mr D Gibson, The Insolvency Service, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: 01634 894700 [email protected] 10 January 2017 (2685170)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 83 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ADAMS, Sheilah Tyspane Nursing Home, Lower Seldons LLP Solicitors, 18 The Quay, 20 March 2017 (2681189) Maureen Park Road, Braunton, Devon EX33 Bideford, Devon EX39 2HF. 2LH. 16 October 2016

AGGARWAL, 7 Hallswelle Road, Golders Green, Coutts & Co, 6th Floor, Trinity Quay 2, Avon 20 March 2017 (2681775) Amina London NW11 0DH. Shop Keeper Street, Bristol BS2 0PT. Ref: 1/66269216 (Retired). 1 December 2016 (Coutts & Co.)

AINDOW, Marian 85 Back Lane, Appley Bridge, Alker Ball Healds, 29-33 King Street, Wigan 20 March 2017 (2681523) Wigan WN6 9LE. Commercial WN1 1EG. Attn: Kirsty Matthews Ref: KM/MG/ Cleaner (Retired). 30 November D11821-0001 (Anne Daniels.) 2016

ALLEN, Giles 27 Lichfield Road, Bow, London Woodfines LLP, Lockton House, Clarendon 17 March 2017 (2684613) Nicholas E3 5AT. 28 September 2016 Road, Cambridge CB2 8FH. (Karl Dembicki)

ANTHONY, 52 Thorp Garth, Idle, Bradford, LCF Law, 2 The Wells Walk, Ilkley, West 13 March 2017 (2684612) David Edward West Yorkshire BD10 9LD Yorkshire LS29 9LH. (Neil John Shaw) (formerly of 145 Highfield Road, Idle, Bradford BD10 8QN) . 7 October 2016

ASCOTT, Peter 6 Danmore Close, Tintagel, John Whiting & Co, 27 Westgate Street, 17 March 2017 (2684646) Cornwall PL34 0BX. 27 November Launceston, Cornwall PL15 7AD. (Robert 2012 John Whiting)

BARNHAM, 42 Shaef Way, Teddington TW11 Palmers Solicitors, 89-91 Clarence Street, 17 March 2017 (2684610) Mollie 0DQ. 28 June 2016 Kingston upon Thames KT1 1QY. (John Sinclair Perry and Jeffrey John Horstman)

BATES, Alan 2 Fenners Lawn, Cambridge, Woodfines LLP, Lockton House, Clarendon 17 March 2017 (2684596) Cambridgeshire. 7 December Road, Cambridge CB2 8FH. (Karl Dembicki) 2016

BEEBY, Carol Model Farm, Brington Road, Old VSH Law, Montague House, Chancery Lane, 24 March 2017 (2684652) Diana (Carol Weston, Huntingdon, Thrapston, Northamptonshire NN14 4LN. Diana Tebbs) Cambridgeshire PE28 5LP. 25 (Louise Mary Davies) March 2016

BELL, Audrey 2 Baker Beall Court, 17 Masons T G Baynes Solicitors, Broadway House, 208 24 March 2017 (2684604) Close, Bexleyheath, Kent DA7 Broadway, Bexleyheath, Kent DA6 7BG. 4NB. 13 October 2016 (Partner of T G Baynes Solicitors)

BEVIS, Diana 3 Alexandra Mews, Lymington, Heppenstalls Solicitors Ltd, 75 High Street, 17 March 2017 (2684609) Marjorie Hampshire SO41 9NR. 18 July Lymington, Hampshire SO41 9YY. (Robert 2016 Peter Bevis and Louis Michael Watts)

BILEY, Kathleen Flat 1, 2 Gordon Road, Chingford, Coldham Shield & Mace Solicitors LLP, 13 March 2017 (2681878) Georgina London, E4 6BU formerly of 116 123-125 Station Road, Chingford, London, E4 Station Road, Chingford, London, 6AG. (Susan Rosemary Stride and Yasim E4 6AB . Gift Shop Business Dalvi) Proprietor (Retired). 29 December 2016

BLAY, Thomas 50 Copse Lane, Marston, Oxford Knights Professional Services Ltd, Midland 13 March 2017 (2684603) William Hugh OX3 0AT. 14 November 2016 House, West Way, Botley, Oxford OX2 0PH. (Peter Scott)

BOHAN, Angela Aria Court Care Home, Coronation Woodfines LLP, Lockton House, Clarendon 17 March 2017 (2684647) Philomena Close, The Avenue, March, Road, Cambridge CB2 8FH. (Elizabeth Mary Cambridgeshire. 3 December Roach and Jill Hinton Jones) 2016

BOWDEN, 3 Rosemary Court, 30 Shales Eric Robinson Solicitors, 359 Bitterne Road, 17 March 2017 (2684651) Maureen Anne Road, Bitterne, Southampton Bitterne, Southampton SO18 1DN. (Eric SO18 6TA. 23 December 2016 Robinson Solicitors)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

BOYCE, Dorothy Flat 4 Marcelle Court, School SWW Trust Corporation, Unit 3 Checkpoint 14 March 2017 (2681888) Leask Road, Grayshott, Hindhead, Court, Sadler Road, Lincoln, LN6 3PW. Ref: Surrey, GU26 6LR. Retired. 5 SWW Trust Corporation. September 2016

BOYD, Peter 14 Crockwells Rd, Exminster, Crosse & Crosse Solicitors LLP, 14 20 March 2017 (2681541) John Exeter EX6 8DQ. Book Binder Southernhay West, Exeter EX1 1PL. Ref: (retired). 1 January 2017 B00M76-0003 (Timothy Paul Selley .)

BRATT, Peter 7 Beech Avenue, Lutterworth, Brethertons LLP, Montague House, 2 Clifton 20 March 2017 (2681949) John Leicestershire. Retired University Road, Rugby, Warwickshire CV21 3PX. Ref: Lecturer. 8 August 2016 LSS/210278.1 (Craig Bratt.)

BROWN, Peter 29 Greenstone Mews, Wanstead, Huggins & Lewis Foskett, 5/6 The 20 March 2017 (2681811) Frederick London E11 2RS. Shipping Shrubberies, George Lane, South Woodford, Conference Manager (retired). 22 London E18 1BG. Ref: JM/PFBrown.Killens/ June 2015 K896.1 (Jason Christian Graham Killens and Jenna Lauren Luisa Killens.)

BROWN, Miss The Cedars , Church Walk , Double & Megson Solicitors, 4 WEST 17 March 2017 (2680523) Daphne BOURNE, PE10 9UQ. Retired STREET, BOURNE, Lincolnshire, PE10 9NE. Shop Assistant. 17 September 2016

BROWNLOW, Grange Lea Residential Home, Winder Taylor Smith, 568 Chorley Old Road, 13 March 2017 (2684848) Doreen Grange Road, Bolton BL3 5QQ, Bolton BL1 6AB. Ref: IG/40365.29.1/13003 formerly of 19 Duncan Street, (Heather Caroline Royse Worthington.) Horwich, Bolton BL6 6BL . Retired. 25 September 2016

BUNZS, Peter 1 PEAK VIEW, DEWSBURY, WF13 Chadwick Lawrence Solicitors, Anna Helga 20 March 2017 (2680317) Leonard 4PY. Musician. Between 6 Kruk, 8-16 Dock Street, Leeds, LS10 1LX. Geliodor October 2015 and 16 October 2015

CHANTLER, Wyncroft, 12 Town Lane, Chorus Law Ltd, Heron House, Timothy’s 13 March 2017 (2685335) Kenneth Henry Mobberley, Knutsford, Cheshire Bridge Road, Stratford-upon-Avon CV37 9BX WA16 7PY. Sales Representative 01789 777 346 (retired) Widower of Freda Chantler Hairdresser (retired). 17 November 2016

CLARK, Evelyn Rose House, Rose Grove, QualitySolicitors Jordans, 4 Priory Place, 13 March 2017 (2684653) Alison Graham Armthorpe, Doncaster DN3 3AJ Doncaster DN1 1BP. (Gerald Patrick Joseph formerly of 3 Braemar Road, D’Arcy, Karen Margaret D’Arcy and Rosemarie Doncaster DN2 5HN . 30 July Sharp) 2016

CLAY, Marian Nettlestead Care Home, 19 Dickins Hopgood Chidley LLP, The Old 24 March 2017 (2684706) Sundridge Avenue, Bromley, Kent School House, 42 High Street, Hungerford, BR1 2PU formerly of 24 Maxim Berkshire RG17 0NF. (Roger Malcolm Apartments, 2 Wheeler Place, Prideaux and Robert Henry Prideaux) Bromley BR2 9EZ . 10 March 2016

COBBOLD, Joan Forest Edge Care Home, Edward Hayes LLP, 14 Shore Road, East 17 March 2017 (2684655) Lilian Southampton Road, Cadnam, Wittering, West Sussex PO20 8DZ. Southampton, Hampshire SP40 (Christopher Charles Edward Hayes) 2NF. 27 July 2016

COHEN, Pamela 1 Northcote House, Heath Street, Cree Godfrey & Wood, 28 High Road, East 17 March 2017 (2684648) Lois Hampstead, London NW3 1BD. 12 Finchley, London N2 9PJ. (Jonathan Frank April 2016 Cohen)

COLLINS, Mr 4 FORGE COURT, SYSTON, Michael Collins, The London Gazette (2922), 31 March 2017 (2682715) Kenneth Sydney LEICESTER, LE7 2DX. 9 October PO Box 3584, Norwich, NR7 7WD. 2016

COURTNEY, 3 Chambercombe Park Road, Brewer Harding & Rowe Solicitors LLP, 1 The 17 March 2017 (2684644) Hazel Minnie Ilfracombe, Devon EX34 9QN. 1 Square, Barnstaple, Devon EX32 8LS. December 2016

COUSINS, Woodlands Care Centre, Hawkins Woodfines LLP, Lockton House, Clarendon 17 March 2017 (2684707) Maurice (Jack Road, Cambridge. 13 August 2016 Road, Cambridge CB2 8FH. (Karl Dembicki) Cousins)

COUSINS, Una Ipswich, Suffolk. 25 October 2016 Woodfines LLP, Lockton House, Clarendon 17 March 2017 (2684623) Eileen Road, Cambridge CB2 8FH. (Woodfines LLP)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 85 PEOPLE

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

COWAN, Flat 15 Gainsborough House, Farrer & Co LLP, 66 Lincoln's Inn Fields, 20 March 2017 (2681924) Michael Anthony Frognal Rise, Mount Vernon, London WC2A 3LH. Ref: 83207/BLC/JAM London NW3 6PZ. Director. 9 April (Bryony Louise Andree Cove and Martin John 2016 Foreman.)

CREASE, Edith 1 Wyvern Court, Crewkerne, Humphries Kirk LLP, 17 Market Street, 20 March 2017 (2681517) Anne Joy Somerset TA18 7DE. Company Crewkerne, Somerset TA18 7JU. Ref: PJLN/ Secretary (retired). 26 November 122179-00004 (Glenda Denise Giles, Sharyn 2016 Joy White, Amanda Doble & Peter North.)

CRELLIN, 32 PAGE MOSS LANE, Gillian Crellin, 162 TWO BUTT LANE, 13 March 2017 (2684208) Edward Bruce LIVERPOOL, L14 0JL. Retired. 21 RAINHILL, PRESCOT, L35 8PT. September 2016

DAVIES, DAVID TOWER HOUSE CARE HOME, 43 Farnfields LLP, The Square, Gillingham, 20 March 2017 (2680292) CHARLES MANOR ROAD, SALISBURY SP1 Dorset SP8 4AX. Ref: VK.71890-1 1JT. RETIRED. 11 December 2016

DALEY, Olga 10 Crownhill Road, Harlesden, Clintons, 55 Drury Lane, London WC2B 5RZ. 20 March 2017 (2681530) Eulalee London NW10 4DS. 7 December 2015

DAVIES, Muriel Llangollen Fechan Home, Barry Ashton Solicitor, 21 Bridge Street, 24 March 2017 (2684708) Llangollen. 9 December 2016 Llangollen, Denbighshire LL20 8PF. (Philip Ivan Jasper and Gwyneth Jasper)

DAVIES, Freda 14 Ty Plas Isaf, Llangennech, Goldstones, 9-10 Walter Road, Swansea SA1 24 March 2017 (2684645) Mary Llanelli SA14 8UJ. 15 April 2016 5NF. (Llewelyn Picton Jones and Bridgitte Harvey)

DEAN, Betty Summerlea House Nursing Home, George Ide LLP Solicitors, 52 North Street, 17 March 2017 (2684629) East Street, Littlehampton, West Chichester, West Sussex PO19 1NQ. Sussex BN17 6AJ. 9 December 2016

DEAR, David 42 CORTIS ROAD, Rowehampton, Peter Richard Dear, The London Gazette 13 March 2017 (2672521) Fredrick London, SW15 3AG. Retired. 3 (2847), PO Box 3584, Norwich, NR7 7WD. November 2016

DENNIS, Mr 38 KINGSTON ROAD, EPSOM, Perrin Myddelton, 10 WATERSIDE, STATION 21 March 2017 (2683575) Anthony Clifford KT17 2AA. Journalist. 15 February ROAD, HARPENDEN, AL5 4US. (Tony Dennis) 2016

EASTHAM, 7 Tolhurst Road, Five Oak Green, Berry & Lamberts Solicitors, 60 Commercial 17 March 2017 (2684624) Antony Tonbridge, Kent TN12 6TN. 15 Road, Paddock Wood, Kent TN12 6DP. (Iain July 2015 Douglas Reed)

FEARNE, Harts House Nursing Home, Harts Huggins & Lewis Foskett, 5/6 The 20 March 2017 (2682688) Patricia Grove, Woodford Green, Essex Shrubberies, George Lane, South Woodford, IG8 0BF. Bank Clerk (retired). 11 London E18 1BG. Ref: JM/FEARNE/H1556.27 July 2016 (Mr S Huggins and Mr B Battu.)

FERGUSON, Longlands Nursing Home, Balfour Royds Withy King LLP, North Bailey House, 17 March 2017 (2684627) Dorothy Joyce Road, Blackbird Leys, Oxford OX4 New Inn Hall Street, Oxford OX1 2EA. 6AJ formerly of 11 Bracegirdle (Thomas Edward Gilman and Roy Charles Road, Wood Farm, Headington, Ferguson) Oxford OX3 8RJ . 3 September 2016

FOULKES, 21 Langdale Road, Padiham, Clifford Smith & Buchanan, 79-81 Scotland 17 March 2017 (2684625) Megan Burnley. 10 December 2016 Road, Nelson BB9 7UY. (Christopher Scott Foulkes and Susan Elizabeth West)

FOWLER, 47 Grovefield Crescent, Balsall Moseley Chapman & Skemp, 4 Trinity Place, 20 March 2017 (2681181) Shereece Ann Common, Coventry. Secretary. 6 Midland Drive, Sutton Coldfield B72 1TX. Ref: Louise December 2015 FO061-001 (David John Fowler & Gillian Elizabeth Fowler.)

FUTTER, Greensgate Thatch, Rectory Road, Ward Gethin Archer, 25 Market Place, 20 March 2017 (2681809) Marjorie Ruth Weston Longville, Norwich NR9 Dereham, Norfolk NR19 2AX. Ref: JDR/ 5LF. Retail Assistant (Retired). 15 F02993-2-2 (Desmond Nigel Humberston and October 2016 Richard William Pennington.)

GALE, Mrs Kingsley Court, 28 Dorchester Pengillys LLP, 67 ST. THOMAS STREET, 12 April 2017 (2682200) Sylvia Mary Road, Weymouth, Dorset, DT4 WEYMOUTH, DT4 8HB. Joyce 7JU. Finance Controller (retired). 26 December 2016

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

GANDY, Dr 21 Nightingale Avenue, Ashtons Legal, Chequers House, 77-81 17 March 2017 (2684664) Gillian Margaret Cambridge CB1 8SG. 4 February Newmarket Road, Cambridge CB5 8EU. (Jane 2016 Elizabeth Cursiter and Geoffrey Harrison)

GARDNER, 34 Mount Pleasant Road, Sharman Law LLP, 1 Harpur Street, Bedford 17 March 2017 (2684628) Rosa Grace , Bedfordshire MK41 MK40 1PF. 6BU. 2 November 2016

GARLICK, 18 Rollin Drive, Hillsborough, Irwin Mitchell LLP, Riverside East, 2 Millsands, 20 March 2017 (2680479) Norman Sheffield, South Yorkshire S6 Sheffield S3 8DT. Ref: CME/EllisonC/ 4FW. Bricklayer (retired). 21 05137744-00000081 (Irwin Mitchell LLP.) November 2016

GASKELL, 49 Simpkin Street, Abram, Wigan Alker Ball Healds, 29-33 King Street, Wigan 20 March 2017 (2681509) Mandy Jayne WN2 5QE. Carehome Manager. 8 WN1 1EG. Attn: Kirsty Matthews Ref: KM/MG/ November 2016 G12263 (Antony Gaskell.)

GOLDIE, 16 Percy Avenue, Whitley Bay, Co-op Legal Services Limited, Aztec 650, 13 March 2017 (2684710) Alixandra Newcastle upon Tyne, Tyne and Aztec West, Almondsbury, Bristol BS32 4SD. Wear NE26 3PR. 27 April 2016 (The Co-operative Trust Corporation as attorney for the personal representative(s))

GRAHAM, Ivar Danny, Hurstpierpoint, Hassocks, Edwin Coe LLP, 2 Stone Buildings, Lincoln's 20 March 2017 (2681846) Malise West Sussex BN6 9BB. Archivist Inn, London WC2A 3TH. Ref: KJ/GRA.162.1 (retired). 2 December 2016 (Peter Loose.)

GRANT, Douglas Laurel Bank, Westbourne Road, Joseph A Jones & Co, 6 Fenton Street, 17 March 2017 (2684681) William Lancaster. 2 December 2016 Lancaster LA1 1TE. (Karine Lesley Grant)

GRAY, Mrs Betty 125 RAVENSBOURNE GARDENS, Bart-Williams & Co Solicitors, Adrian Bart- 22 March 2017 (2684138) Margaret CLAYHALL, ILFORD, ESSEX, IG5 Williams, 138 STRADBROKE GROVE, 0XG. Income Tax Inspector Clayhall, ILFORD, Essex, United Kingdom, IG5 (retired). 11 October 2015 0DJ.

GRIFFIN, Purbeck, 33 Riverbourne Road, Parker Bullen LLP, 45 Castle Street, Salisbury, 17 March 2017 (2684632) Richard Leon Milford, Salisbury, Wiltshire SP1 Wiltshire SP1 3SS. Karl 1NU. 3 June 2016

HALL, Mary 7 Hawthorn Rise, Hook, Clarke & Son LLP, Manor House, 8 17 March 2017 (2684639) Hampshire RG27 9RG. 5 Winchester Road, Basingstoke RG21 8UG. December 2016 (Nicholas John Hall)

HANCOX, St Benedicts Nursing Home, Gould & Swayne, Cranhill House, Cranhill 17 March 2017 (2684641) Teresa Irene Benedict Street, Glastonbury, Road, Street BA16 0BY. (Eileen Christine Somerset BA6 8PZ. 2 September Shore and Charles Joseph Culshaw) 2016

HARDMAN, Mr 1 SHIREBURN CARAVAN PARK, Chenery Maher Solicitors, Irene Lillian Ann 13 March 2017 (2681480) Peter EDISFORD ROAD, CLITHEROE, Chenery, 21 CHURCH STREET, CLITHEROE, Lancashire, BB7 3LB. Council Lancashire, BB7 2DF. Highways Worker. 23 September 2016

HARRISON, 20 Kings Court, Easthope Road, PCB Solicitors LLP, 44 Sandford Avenue, 17 March 2017 (2684635) Martin John Church Stretton, Shropshire SY6 Church Stretton, Shropshire SY6 6BH. 6BQ. 16 October 2016 (Patricia Joan Griffiths and Brendan John Reedy)

HARRISON, 2 New Road, Smallfield, Surrey Harrops & Hepburn Solicitors, 12 Station 17 March 2017 (2684626) Kenneth Thomas RH6 9QN. 13 December 2016 Road West, Oxted, Surrey RH8 9ES. (Virginia William Jane Harrop)

HELLIWELL, Endeavour Residential Home, Crosse & Crosse Solicitors LLP, 13-15 20 March 2017 (2680289) John Chudleigh Road, Alphington, Southernhay West, Exeter EX1 1PL. Ref: Exeter EX2 8TS. Accountant H00D52-0012 (Timothy Paul Selley.) (Retired). 18 December 2016

HIBBS, Vera 72 Bryanston Road, Southampton Dutton Gregory, Majestic One, Altitude, 56-58 17 March 2017 (2684636) SO19 7AN. 26 July 2016 Parkstone Road, Poole BH15 2PG. (Marion Patricia Thomas, Paul Martin Thomas and Richard Simon Brown)

HOBBS, Rose Cottage, School Road, Woodfines LLP, Lockton House, Clarendon 24 March 2017 (2684638) Florence Violet Broughton, Huntingdon. 24 Road, Cambridge CB2 8FH. (Karl Dembicki) November 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 87 PEOPLE

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

HOLDEN, Ian 21 Sullivan Road, Tonbridge, Kent Messrs Bailey & Cogger, 139 High Street, 17 March 2017 (2684663) Edward TN10 4DD. 2 August 2016 Tonbridge, Kent TN9 1DG. (Graham Ashley Beach and Jeremy Patrick Woodford)

HOLMAN, Flat 11, Vanbern House, 83-85 Hamilton Davies, 28 High Street, Stevenage, 20 March 2017 (2681905) Anthony William Prince of Wales Road, London Hertfordshire SG1 3HF. Ref: RK/DP/HOLMAN NW5 3LY. Warehouseman (Mrs Tessa Anne Holman and Hamilton Davies (retired). 20 December 2016 LLP Solicitors.)

HORNE, Francis 18 Townend, Presteigne, Powys Gabbs Solicitors Limited, 26A Broad Street, 17 March 2017 (2684642) Kildare LD8 2DW. 15 December 2016 Leominster, Herefordshire HR6 8BS. (Nansi May Webb and John Henry Thacker)

INGERSENT, 31 Aberdale Road, Liverpool, Goldsmith Williams, Mersey Chambers, 5 Old 17 March 2017 (2684637) Doris Winifred Merseyside L13 5YE. 2 October Churchyard, Liverpool L2 8GW. (Christopher 2016 Gordon Williams and Edward Richard Goldsmith)

INGRAM, 6 Gateway Lane, Leominster, Gabbs Solicitors Limited, 26a Broad Street, 17 March 2017 (2684659) Graham Leslie Herefordshire HR6 8LF. 15 August Leominster, Herefordshire HR6 8BS. (Kim Peter 2016 Theresa Kinsey)

JAMES, 63 Parkway, Cheadle, Stockport Goldsmith Williams, Mersey Chambers, 5 Old 24 March 2017 (2684640) Geoffrey SK3 0QH. 27 October 2016 Churchyard, Liverpool L2 8GW. (Christopher Gordon Williams and Edward Richard Goldsmith)

JAMES, Nancy 44 Park Drive, Upminster, Essex, Hugh James Solicitors, Hodge House, 14 March 2017 (2681890) Clare RM14 3AL. Housewife. 9 114-116 St Mary Street, Cardiff, CF10 1DY. November 2016 Ref: elib/eev/jam1833/1. (National Westminster Bank plc)

JEFFERY, Frank 9C Bagshot Road, Enfield EN1 Chorus Law Ltd, Heron House, Timothy’s 13 March 2017 (2685336) 2RD. Journalist (retired). 22 Bridge Road, Stratford-upon-Avon CV37 9BX November 2016 01789 777 346

KEEN, Keith 41 Regent Road, Aylesbury HP21 Rachel Stafford Legal Services, 22 Whittle 24 March 2017 (2684630) Beverley 7AB. 11 February 2016 Road, Thame OX9 3PF. (Rachel Louise Stafford)

KENTISH, Mark 204 Aylesbury Road, Hockley Wadsworth Solicitors Ltd, 325 Stratford Road, 20 March 2017 (2681988) Stuart Heath, West Midlands B94 6PP. Shirley, Solihull, West Midlands, B90 3BL. Ref: Plasterer. 23 June 2016 SMB/VW/K67.3 (Michael Andrew Kentish and Julie Ann Smith.)

KHUNKHUN, 245 DAYS LANE, SIDCUP, DA15 Narinderjit Singh Khunkhun, 245 DAYS LANE, 14 March 2017 (2685147) Mrs Parmjit Kaur 8JX. Housewife. 26 May 2015 SIDCUP, DA15 8JX.

KITCHEN, Elder House Farm, Beltoft, Irwin Mitchell LLP, Riverside East, 2 Millsands, 20 March 2017 (2680477) Raymond Doncaster, South Yorkshire DN9 Sheffield S3 8DT. Ref: GN/NorthridgeG/ Charles 1NB. Steelworker (retired). 6 05137744-00000082 (Irwin Mitchell LLP.) December 2016

LAMBDEN, 14 King Street, Exeter EX1 1DG. Crosse & Crosse Solicitors LLP, 14 20 March 2017 (2681503) Roger Edward Retired. 3 December 2016 Southernhay West, Exeter EX1 1PL. Ref: L00532-0008 (Timothy Paul Selley .)

LANSDOWNE, 11 Claydon Avenue, Southsea, Stokes Solicitors LLP, 108 Victoria Road 17 March 2017 (2684631) Allan Hampshire PO4 8RJ. 25 North, Portsmouth PO5 1QQ. December 2016

LAY, Robert Castlebar Residential Home, 46 Probate & Estate Administration Limited, 59 20 March 2017 (2681891) Andrew Sydenham Hill, Sydenham, Main Street, Willerby, East Yorkshire HU10 London SE26 6LU. 6 January 6BY. 2015

LIDSTER, 149 Preston Down Road, Hugh James Solicitors, Hodge House, 20 March 2017 (2681880) Edeltraud Paignton, Devon, TQ3 1DW. 114-116 St Mary Street, Cardiff, CF10 1DY . Notburga Bookkeeper / Administrative Ref: CWA/LID62/1. (Hugh James acting on Assistant (Retired). 9 October behalf of National Westminster Bank Plc) 2016

LONG, Malcolm Bank House Nursing Home, Rubin Lewis O'Brien LLP, Gwent House, 20 March 2017 (2681167) Anthony Llangynidr, Beaufort/24 Parkside, Gwent Square, Cwmbran NP44 1PL. Ref: Wesley Street, Cwmbran NP44 SAB/LON24-03 (Leanne Alice Elston.) 3LW . Public House Manager (Retired). 30 October 2016

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

LUFFRUM, John Reedley Cottage, Robinson Lane, Clifford Smith & Buchanan, 79-81 Scotland 17 March 2017 (2684668) Richard Brierfield, Nelson, Lancashire. 27 Road, Nelson, Lancashire BB9 7UY. (David December 2016 Buchanan and Penny Eminson)

MANNING, 66 Eric Street, Clarksfield, Oldham Pearson Solicitors, 31 Queen Street, Oldham 17 March 2017 (2684633) Patrick Joseph OL4 1NA. 31 October 2016 OL1 1RD. (Elaine Findlay)

MARKS, Lily Vi and John Rubens House, 5/39 Edward Oliver & Bellis, 19 Broadway Market, 14 March 2017 (2681023) (Lilian Marks) Clarence Avenue, Ilford, Essex IG2 Fencepiece Road, Barkingside, Ilford, Essex 6JH. Housewife (Retired). 1 March IG6 2JW. Ref: ALK CM MAR2272 Marks 2016 (David Charles Maurice Diamond.)

MASKELYNE, 35 LARKSFIELD, SWINDON, SN3 Helen Tracey Clarke, 103 WESTCAR LANE, 13 March 2017 (2682543) Mr James 5AD. Design Engineer - HERSHAM, WALTON-ON-THAMES, KT12 Frederick Automotive (Retired). 25 March 5ES. 2016

MATTOCK, Burnworthy House, South Street, Humphries Kirk LLP, 17 Market Street, 20 March 2017 (2681501) Leonard South Petherton. Milk Retailer & Crewkerne, Somerset TA18 7JU. Ref: LMS/ Farmer (Retired). 9 December 153438-00001/S16 (Jane Ruth Mattock.) 2016

MCMAHON, 13 Wallis Mews, Guildford Road, Penningtons Manches LLP, 31 Chertsey 17 March 2017 (2684643) Hugh Gerald Fetcham, Leatherhead, Surrey Street, Guildford, Surrey GU1 4HD. Michael KT22 9DQ. 10 December 2016 (PennTrust)

MCMAHON, 56 Laurel Avenue, Bideford, Seldons LLP Solicitors, 18 The Quay, 20 March 2017 (2681481) Richard Devon EX39 3AZ. 29 September Bideford, Devon EX39 2HF. 2016

MERCURY, 9 Coral Close, South Woodham IWC Estate Planning & Management Ltd, Suite 17 March 2017 (2684661) Elizabeth Agnes Ferrers, Essex. 13 November 2016 3, 9-13 Bocking End, Braintree CM7 9AE. (Tony Crocker)

MIDDLETON, 4 Swainby Road, Seaton Carew, Jacksons Law Firm, Innovation House, Yarm 17 March 2017 (2684680) Keith Hartlepool TS25 1EB. 28 April Road, Stockton on Tees TS18 3TN. 2016

MILLIGAN, Ethel The Hyde Residential Home, Kitson & Trotman LLP, The 20 March 2017 (2681491) Rainer Walditch, Bridport, Dorset DT6 ChampionsBeaminsterDorsetDT8 3AN. Ref: 4LB . Housewife. 25 December M1452/1 (Simon Jeremy Brody.) 2016

MULLIS, Lynda 349 Kenilworth Road, Phillips Solicitors Limited, 38 London Street, 17 March 2017 (2684634) Ann Basingstoke, Hampshire RG23 Basingstoke, Hampshire RG21 7NY. (Rosalyn 8JW. 6 November 2016 Jane Nicholson and Howard Paul Keith Gardener)

NORTH, Alfred 45 Keyham Lane, Leicester LE5 Nelsons Solicitors, Provincial House, 37 New 17 March 2017 (2684678) William 1FH. 1 August 2009 Walk, Leicester LE1 6TU. (Jane Catherine Sutherland and James Edward Russell Coningsby)

NORTH, Janice 45 Keyham Lane, Leicester LE5 Nelsons Solicitors, Provincial House, 37 New 17 March 2017 (2684667) 1FH. 1 November 2012 Walk, Leicester LE1 6TU. (Jane Catherine Sutherland and James Edward Russell Coningsby)

NOY, Constance Sandgate, Kent and Abergavenny, Robson & Co, 147 High Street, Hythe, Kent 17 March 2017 (2684662) Monmouthshire. 8 November 2016 CT21 5JN. (Keith James Betts)

O'DOHERTY, 72 Glebe Road, Chalfont St Peter, B P Collins LLP, Collins House, 32/38 Station 20 March 2017 (2680531) John Gerard Gerrards Cross, Buckinghamshire Road, Gerrards Cross, Bucks SL9 8EL. Ref: SL9 9NJ. Chef (Retired). 24 SEH/ODOH002.0008 (B P Collins Trust November 2016 Corporation Limited and Mrs Rosemary Dover.)

OLIVER, Gerald 4 Talbot House, 10 Ladbroke Edwin Coe LLP, 2 Stone Buildings, Lincoln's 13 March 2017 (2682567) Crescent, Kensington, London Inn, London WC2A 3TH. Ref: BOS.OLI.17.1 W11. 5 August 2016 (Linda Ruthenia Brown.)

OWENS, Janet Bramley Court Care Home, Taylor Vinters, Merlin Place, Milton Road, 13 March 2017 (2684709) Cecilia Chivers Way, Histon, Cambridge CB4 0DP. (Peter Grant Peterkin Josephine Cambridgeshire CB24 9AH. 10 and Timothy Mark Stewart Young) December 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 89 PEOPLE

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

O’BRIEN, Liam 10 Butts Road, Shawbirch, Telford Joyce Anderson, Parry Carver Solicitors, 7 13 March 2017 (2684660) Malcolm TF5 0HN. 21 November 2016 Church Street, Wellington, Telford, Shropshire TF1 1BX. (Stephen John Carver)

PANE, Rose Canning Court Nursing Home, Cox and Hodgetts Solicitors, 115 High Street, 17 March 2017 (2684658) Margaret Canners Way, Stratford upon Evesham, Worcestershire WR11 4HS. (Julie Avon, Warwickshire. 15 November Ann Pratt and Paul Anthony Spencer) 2016

PARRY, Clifford Torrwood Care Centre, South Clarke Willmott LLP, 1 Georges Square, Bath 17 March 2017 (2684666) Arthur Leslie Horrigton Village, Wells BA5 3FB. Street, Bristol BS1 6BA. (Clarke Willmott Trust 20 December 2016 Corporation Limited)

PARTINGTON, 18 Elizabeth Street, Blackpool FY1 Blackhurst Budd Ltd Solicitors, 22 Edward 17 March 2017 (2684670) Mark 3JD. 28 September 2016 Street, Blackpool FY1 1BA. (Ian Vincent Bentley and Eric Richard Sloman)

PEAKE, 9 Whopshott Avenue, Horsell, Morrisons Solicitors LLP, 2nd Floor, Cleary 13 March 2017 (2684712) Margaret Woking, Surrey GU21 4UE. 27 Court, 169 Church Street East, Woking GU21 Bernadette September 2016 6HJ. (James Richard Peake and Holly Rosamund Chantler)

PEARCE, Home Paddock, Temple Park Lightfoots LLP, 1-3 High Street, Thame, 20 March 2017 (2681617) Gwendoline Farm, High Street, Hurley SL6 Oxfordshire OX9 2BX. Attn: Monica Havers Margaret 5LT. Farmer. 27 September 2016 Ref: MH/HP/PEA100-5 (John Henry Ovens & Ian Mark Norman.)

PEARSON, Manor House Home, Manorside Hillyer McKeown LLP, 1 Hamilton Square, 24 March 2017 (2684694) Elizabeth Close, Upton, Wirral, Merseyside. Birkenhead CH41 6AU. (Alan Robert Charlton 10 November 2016 and Susan Jean Sharp)

PENFOLD, Mrs 21 PEMBAR AVENUE, LONDON, Andrew John Murrell, Care of 3 THE 13 March 2017 (2682686) Margaret Lilian E17 6HN. 17 December 2016 LANDINGS, BURTON WATERS, LINCOLN, LN1 2TU.

PENFOLD, Mr 21 PEMBAR AVENUE, LONDON, Andrew John Murrell, Care of 3 THE 13 March 2017 (2682685) Dennis Jack E17 6HN. 9 October 2016 LANDINGS, BURTON WATERS, LINCOLN, LN1 2TU.

PERKINS, Joyce Yarnton Residential and Nursing Blake Morgan LLP, Seacourt Tower, West 17 March 2017 (2684669) Audrey Home, Rutten Lane, Yarnton, Way, Oxford OX2 0FB. (Helen Elizabeth Kidlington, Oxfordshire OX5 1LW Bunker and Mark David Spash) formerly of 127 Pinnocks Way, Dean Court, Botley, Oxford OX2 9DF . 14 June 2016

PHILLIPS, Olive Morris House, 56 Eaton Crescent, Goldstones, 9-10 Walter Road, Swansea SA1 17 March 2017 (2684711) Eunice Swansea SA1 4QN. 12 July 2016 5NF. (Catherine Ann Stewart and Thomas Richard James Adams)

PLUMB, Lilian 37 Chalgrove Crescent, Ilford, Edward Oliver & Bellis, 19 Broadway Market, 20 March 2017 (2682694) Dorothy Essex IG5 0LX. Customs & Excise Fencepiece Road, Barkingside, Ilford, Essex Officer (retired). 24 May 2016 IG6 2JW. Ref: ALK CM PLU0202 Plumb (Androulla Charalambous and Crispin Mark Rooney.)

POLLECUTT, 9 Bridport Road, Poole, Dorset Goldsmith Williams, Mersey Chambers, 5 Old 17 March 2017 (2684688) Sylvia Ivy BH12 4BR. 26 September 2016 Churchyard, Liverpool L2 8GW. (Christopher Gordon Williams and Edward Richard Goldsmith)

RAYNER, Stratton House, 16 Park Lane, Stone King LLP, 13 Queen Square, Bath BA1 17 March 2017 (2684693) Marjory Hilda Bath BA1 2XH. 15 September 2HJ. (Andrew John Mortimer and Alison Jane 2016 Allen)

REDSTONE, 49 Bedford Court Mansions, Griffith Smith Farrington Webb LLP, 47 Old 17 March 2017 (2684690) Clarice May Bedford Avenue, London WC1B Steyne, Brighton BN1 1NW. (Linda Redstone Scott 3AA. 9 October 2016 and Nicholas John Evans)

REEVES, 514A Shails Lane, Melksham, Chorus Law Ltd, Heron House, Timothy’s 13 March 2017 (2685334) Jacqueline Wiltshire SN12 6DZ, Previous Bridge Road, Stratford-upon-Avon CV37 9BX Address: 14 Swiss Avenue, 01789 777 346 Watford, Hertfordshire, UNITED KINGDOM WD18 7LN . Puzzle writer (retired). 18 November 2016

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

REYNOLDS, 36 Southdown Road, East Quality Solicitors Large & Gibson, Kent 20 March 2017 (2681171) Joyce Esther Cosham, Portsmouth, Hampshire House, 49 Kent Road, Southsea, Hampshire PO6 2ED. Secretary (Retired). 14 PO5 3EJ. Ref: VBS/SM/REYNOLDS/8605/4 August 2016 (Richard Ivor Maynard Wootton & Kathryn Elisabeth Kay.)

ROBERTS, Anjulita Court, Bramley Way, Sharman Law LLP, 1 Harpur Street, Bedford 17 March 2017 (2684692) Hettie Yolande Bedford. 21 December 2016 MK40 1PF. (Peter Anthony Roberts and Paul David Roberts)

ROBERTSON, 53 RUSHLEIGH AVENUE, Valued Estates Ltd, Sue Herts Hennell, SUITE 13 March 2017 (2684912) Mr Alan James CHESHUNT, WALTHAM CROSS, 204, MILL STUDIO BUSINESS CENTRE, Herts, United Kingdom, EN8 8PP. WARE, Hertfordshire, England, SG12 9PY. Post Office Chief Inspector (retired). 10 December 2016

ROBINSON, 6 Newlands Road, Christchurch, Aldridge Brownlee Solicitors LLP, 277 17 March 2017 (2684701) Christopher Dorset BH23 3QJ. 24 December Lymington Road, Highcliffe, Christchurch, John 2016 Dorset BH23 5EB. (Deborah Gail Phillips and Andrew Paul Lilley)

ROGERSON, 9 Richmond Mansions, Denton Penningtons Manches LLP, 9400 Garsington 17 March 2017 (2684689) Brian Harry Road, East Twickenham TW1 Road, Oxford Business Park, Oxford OX4 2HH. 23 November 2016 2HN. (The PR’s of the Estate of the late Brian Rogerson)

SCOTHRON, 2 Walmesley Street, Wigan WN1 Alker Ball Healds, 29-33 King Street, Wigan 20 March 2017 (2681529) Elfrida 3HA. Waitress (Retired). 1 WN1 1EG. Attn: Kirsty Matthews Ref: KM/MG/ December 2016 S10182-0003 (William Dennis Finney.)

SEEGER, Mercy Hatley Court, 37 Burgess Road, Barr Ellison LLP, 39 Parkside, Cambridge CB1 17 March 2017 (2684713) Angela Mary Waterbeach CB25 9ND (formerly 1PN. (Carl William Gustav Seeger and Francis of 8 Uffen Way, Sawston, Turner Durrant) Cambridge CB2 4BS) . 21 September 2016

SENDELL, Helen Starlings, 46 Crosswell Close, Maxwells, 4 King Square, Bridgwater, 13 March 2017 (2681894) Joyce North Petherton, Bridgwater, Somerset, TA6 3YF. Ref: Jon Shorney. (Neil Somerset, TA6 6SG. Housewife. 3 David Parker) October 2016

SHAW, Harold 207 Oldham Road, Middleton, Chorus Law Ltd, Heron House, Timothy’s 13 March 2017 (2685337) Manchester, Greater Manchester Bridge Road, Stratford-upon-Avon CV37 9BX M24 2LB. Telecommunications 01789 777 346 Engineer (Retired). 9 September 2016

SIMMS, Cyprian 87 Dudley Road West, Tividale, Co-op Legal Services Limited, Aztec 650, 17 March 2017 (2684697) Wilbert Oldbury, West Midlands B69 2HU. Aztec West, Almondsbury, Bristol BS32 4SD. 12 April 2016 (The Co-operative Trust Corporation as attorney for the personal representative(s))

SMITH, Mr 1 SEATON GARDENS, Ellis Jones Solicitors LLP, Marie Pethen, 55 13 March 2017 (2684950) Richard Thomas BOURNEMOUTH, BH9 1BQ. HIGH STREET, SWANAGE, BH19 2LT. Retired Teacher. 16 October 2016

STANHOPE, Skirbeck Court, 55A Spilsby Road, Morley Brown & Co, 2 Main Ridge West, 24 March 2017 (2684685) Doris May Boston, Lincolnshire PE21 9NU Boston, Lincolnshire PE21 6QH. formerly of 64 James Street, Boston, Lincolnshire PE21 8RD . 11 August 2016

STEWART, Manor Lodge Care Home, Manor Cartwright Cunningham Haselgrove & Co, 20 March 2017 (2679830) Peggy May Road, Chelmsford, Essex CM2 282/284 Hoe Street, Walthamstow, London 0EP formerly of 58 Trevose Road, E17 9PL. Ref: JPM (John Paul Mayo.) Walthamstow, London E17 4DR . Personal Secretary (retired). 14 February 2016

STIMPSON, Oaklands Avenue, Heanor, Julie Cook, Flint Bishop LLP, St Michael’s 17 March 2017 (2684676) Susan Derbyshire DE75 7BB. 11 October Court, St Michael’s Lane, Derby DE1 3HQ. 2016

STOKES, Ronald 17 Inchmarnock Street, Cardiff Co-op Legal Services Limited, Aztec 650, 17 March 2017 (2684673) Melvyn David CF24 2AL. 2 August 2016 Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 91 PEOPLE

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

STUMPF, 4 Ringwood, Prenton, Wirral, RMNJ Solicitors, 63 Hamilton Square, 24 March 2017 (2684691) Dorothy Maria Merseyside CH43 2LZ. 24 August Birkenhead CH41 5JF. 2016

SUMMERFIELD, 31 Rupert Avenue, High Reynolds Parry Jones LLP, 10 Easton Street, 17 March 2017 (2684682) Edward Peter Wycombe, Buckinghamshire High Wycombe, Buckinghamshire HP11 1NP. HP12 3NG. 20 June 2016 (Sheena Peggy Clarke and James Donald Clarke)

SUNDERLAND, 53 HAWORTH ROAD, RDC Solicitors, Belinda Fox, 9 New Brook 13 March 2017 (2684472) Mr John Colin BRADFORD, BD9 6LH. Property Street, ILKLEY, LS29 9DQ. Landlord. 5 July 2016

TAYLOR, Ronald Green House Farm, The Green, Paul Robinson Solicitors LLP, The Old Bank, 17 March 2017 (2684679) William Hayward Hunston, Bury St Edmunds, 470-474 London Road, Westcliff on Sea, Suffolk IP31 3EP. 2 April 2015 Essex SS0 9LD. (Carol Jane Reeve, Samuel Paul Robinson and Mark Stuart Deans)

TAYLOR, Tracey 55 Gordon Lane, Ramshaw, Nicholson & Morgan, 14 Bell Villas, Ponteland 17 March 2017 (2684677) Ann Bishop Auckland DL14 0NW. 20 NE20 9BE. September 2014

TEMPERTON, 19 Aldcliffe Crescent, Balby, Taylor Bracewell, 17-23 Thorne Road, 17 March 2017 (2684702) Daphne Marjorie Doncaster. 17 November 2016 Doncaster DN1 2RP. (Sharon Margaret Beck and Peter Harold Caswell)

TOMLINSON, Flat 1, Hyde Road, Eastbourne, Probate & Estate Administration Ltd, 59 Main 14 March 2017 (2681877) Stanley Arthur West Sussex, BN21 4SY. 14 Street, Willerby, East Yorkshire, HU10 6BY. February 2016

TREADWELL, Country Lodge Nursing Home, Waugh and Co, 3 Heath Square, Boltro Road, 17 March 2017 (2684672) Jean Vera Cote Street, High Salvington, Haywards Heath, West Sussex RH16 1BD. Worthing BN13 3EX. 23 December (Patricia May Alice Leadbetter, John Francis 2016 Leadbetter and Christian Jack Cookson)

TROTT, Eileen 53 Andrew Avenue, Bognor Regis, Chorus Law Ltd, Heron House, Timothy’s 13 March 2017 (2685333) Julia UNITED KINGDOM PO22 7QD. Bridge Road, Stratford-upon-Avon CV37 9BX Factory Production Line Worker 01789 777 346 (Retired). 2 November 2016

TURNER, Sybil 5 Cleaver Court, Station Road, Borneo Martell Turner Coulston, 15 Station 17 March 2017 (2684704) Kettering, Northamptonshire. 9 Road, Kettering, Northamptonshire NN15 August 2016 7HH. (Susan Owens and Clare Emma De Banke)

TURNER, 32 Robyns Road, Beeston Regis, Hayes + Storr Solicitors, Burnham House, 13 March 2017 (2684675) Frederick Sheringham, Norfolk NR26 8YJ. 57-63 Station Road, Sheringham NR26 8RG. 29 November 2016 (Fiona MacDonald Hewitt)

VAN DE HOEF, Homefield House, Homefield, Clarke Willmott LLP, Blackbrook Gate, 17 March 2017 (2684674) Hendrik Jan Bishops Lydeard, Taunton, Taunton TA1 2PG. Somerset TA4 3UA. 8 November 2015

WAGSTAFF, 85 South Road, Bournemouth Skipton Trustees Ltd, Clayton Wood Close, 20 March 2017 (2679964) John William BH1 4PB. Civil Servant - West Park Ring Road, Leeds, LS16 6QE. Ref: (Jack Wagstaff) Department of Employment AC/589000/281216 (Mark Elkins.) (Retired). 15 October 2016

WAINWRIGHT, 17 Lodge Road, Stratford Upon Probate & Estate Administration Limited, 59 20 March 2017 (2681879) Ewan Geoffrey Avon, Warwickshire CV37 9DW. 2 Main Street, Willerby, East Yorkshire HU10 Lonsdale April 2016 6BY.

WALLAS, 5 Hollingbourne Gardens, Ealing, Guillaumes LLP, Ibex House, 61-65 Baker 17 March 2017 (2684687) Madeline London W13 8EN. 24 June 2016 Street, Weybridge, Surrey KT13 8AH. Elizabeth

WALTERS, Jack Arron Manor, 26 Penland Road, Woodford Stauffer Solicitors, Church Path 17 March 2017 (2684686) Philip Desmond Bexhill, East Sussex. 30 House, 63a Lynchford Road, Farnborough, November 2016 Hampshire GU14 6EJ.

WHITELAW, Mrs 14 Upper Ashlyns Road, Inheritance Planning Company Limited, Aidan 31 March 2017 (2685246) Adeline Berkhamsted, United Kingdom, Robert Adams, Inheritance Planning, 18 Richenda HP4 3BW. Retired Secretary. 30 Walsworth Road, Hitchin, Herts, SG4 9SP. Susannah October 2016 Bridges (Sue Whitelaw)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

WHITLOW, 61 Smyth Road, Ashton, Bristol Barcan + Kirby LLP, 31 North Street, 17 March 2017 (2684700) Trevor John BS3 2DS. 28 August 2016 Bedminster, Bristol BS3 1EN. (Gordon Andrew Ernest Dobie and Christopher Martin Miller)

WILFORD, Elsie 103 High Street, Monk Bretton, C/o Newman & Bond Solicitors, 35 Church 17 March 2017 (2684684) Barnsley S71 2PH. 9 December Street, Barnsley S70 2AP. (John Wilford and 2016 Jill Leece)

WILLETT, 4 Grovelands, Horley, Surrey RH6 Co-op Legal Services Limited, Aztec 650, 17 March 2017 (2684671) Alexandra 9HE. 2 June 2013 Aztec West, Almondsbury, Bristol BS32 4SD. (Jacqueline Margaret Stanley)

WILLIAMS, Irene St. Catherine's Residential Home, Longmores LLP, 24 Castle Street, Hertford 13 March 2017 (2684717) 24 St. Catherines Road, SG14 1HP. Ref: CSJF.WIL.292.1 Attn: Charles Broxbourne, Hertfordshire EN10 Fraser (Richard Michael Horwood and 7LE . Clerk (retired). 13 April 2016 Christopher Edward Pease.)

WILLIAMS, 27 Dene Way, Upper Caldicote, Lloyds Private Banking, Exeter Estates Office, 13 March 2017 (2684703) Dafydd Archard Biggleswade, Bedfordshire SG18 PO Box 800, 234 High Street, Exeter, Devon Vaughan 9DL. 10 December 2016 EX1 9UR. (Lloyds Bank Plc)

WILLIAMS, Mary The Cambridge Nursing Centre, 5 Woodfines LLP, Lockton House, Clarendon 17 March 2017 (2684698) Elizabeth High Street, Chesterton, Road, Cambridge CB2 8FH. (Woodfines LLP) Cambridge. 10 December 2016

WILSON, Dulcie Sunningdale Lodge, Sunningdale Hugh James Solicitors, Hodge House, 13 March 2017 (2681892) Ethel Marjorie Road, Yeovil, Somerset, BA21 114-116 St Mary Street, Cardiff, CF10 1DY. 5LD. Secretary (Retired). 17 Ref: JAMC/LEEH/WIL08117/00001. December 2016

WOODBRIDGE, 37 Harnham Road, Salisbury SP2 Wilsons Solicitors LLP, Alexandra House, St 17 March 2017 (2684683) Keith James 8JG. 20 September 2016 Johns Street, Salisbury SP1 2SB. (Wilsons Solicitors)

WOODFORD, ASH COTTAGE, FIELD LANE, Carina Michelle Woodford, The London 16 March 2017 (2678033) Andrew HEMPNALL, NORWICH, NR15 Gazette (2893), PO Box 3584, Norwich, NR7 2PB. 4 May 2016 7WD.

WOODS, Linda Skip Burn House, Millness, Milne Moser Solicitors, Westmorland House, 17 March 2017 (2684699) Jeanette Crooklands, Milnthorpe, Cumbria The Square, Milnthorpe, Cumbria LA7 7QJ. LA7 7NS. 27 October 2016

WRIGHT, The Case is Altered, Weston Lamb Brooks Solicitors LLP, Victoria House, 20 March 2017 (2681493) Millicent Eveline Patrick, Basingstoke, Hampshire 39 Winchester Street, Basingstoke, RG25 2NZ. Retired. 24 May 2016 Hampshire RG21 7EQ. Ref: KVB-6486-3 (Lamb Brooks Solicitors LLP.)

WRIGHT, Hazel Hilton Park Care Centre, Mills & Reeve LLP, Botanic House, 100 Hills 20 March 2017 (2680510) Kathleen Bottisham, Cambridge, CB25 Road, Cambridge CB2 1PH. Ref: CEWAT/ 9BX. Housewife (retired). 3 4039177-0001 (Christopher Belcher and November 2016 Michael John Aubrey.)

YATES, Monica 30 Birdhall Road, Cheadle Hulme, Messrs Ramsdens Solicitors, 6-8 Harrison 20 March 2017 (2681482) Gerta Stockport SK8 5QH. 3 January Road, Halifax, West Yorkshire HX1 2AQ. Ref: 2015 MRO/316010-1/Yates (C Reynolds.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 93 94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 95 96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 97 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | 99 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1 January 2017 mandatory notices or copy state notices All charges are exclusive of VAT at the prevailing rate, currently XML, Other XML, Other 20% webform, webform, Gazette Gazette template template No VAT is payable on printed copies Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £21.25 £60.20 £82.00 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £42.50 £120.40 £164.00 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £63.75 £180.60 £246.00 £2.30 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 and to s. 2 £0.00 £21.25 £60.20 £82.00 £2.30 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £21.25 £60.20 £82.00 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £42.50 £120.40 £164.00 £2.30 (6 - 10 Related events will be charged at treble the single rate) £0.00 £63.75 £180.60 £246.00 If you are unsure how to price your notice or your notice contains more than 40 events please contact [email protected] 4 Offline Proofing £37.20 £37.20 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £37.20 £37.20 Edinburgh - accepted after 9.30am, one day prior to publication Belfast - accepted after 3pm, one day prior to publication 6 Withdrawal of Notices London - after 11.30am, two days prior to publication £21.25 £60.20 £82.00 Edinburgh - after 9.30am, one day prior to publication Belfast - after 3pm, one day prior to publication 7 Other services A brand, logo, map, signature image £53.20 £53.20 £54.75 £54.75 Forwarding service for Deceased Estates £53.20 £53.20 £54.75 £54.75 Newspaper placement for Deceased Estates (webform and template £185.00 £185.00 only) Redaction of information within a published notice £180.75 £180.75 £180.75 £180.75 Reinsertion of notice £21.25 £21.25 £60.20 £82.00 For more information or to purchase a subscription or a commemorative edition, please telephone +44 (0)333 200 2434 or email [email protected], or visit www.thegazette.co.uk/shop For more information and pricing for our data feeds services please telephone +44 (0)1603 696701 or email [email protected]

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 JANUARY 2017 | ALL NOTICES GAZETTE