ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 PRINTED ON 20 JUNE 2018 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/8* Money/ Companies/9* People/56* Terms & Conditions/85* * Containing all notices published online on 19 June 2018 STATE STATE

STATE APPOINTMENTS

NEW3050711 VICE LORD-LIEUTENANT OF GREATER The Lord-Lieutenant of , Sir Kenneth Olisa OBE, appointed Col Jane Davis OBE QVRM TD DL as his Vice Lord- Lieutenant from 29th May 2018. Col Davis succeeds Wg Cdr Michael Dudgeon OBE DL in the post. (3050711)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Reference Operator Project Quad/ Direction Name Block Issued ENVIRONMENT & PLA/509 Offshore Thames 52/3 18/04/2018 Design PL370 Engineering Pipeline INFRASTRUCTURE Ltd Operations PLA/520 Premier Oil Catcher 28/9 26/04/2018 E&P UK Pipeline ENERGY Ltd Operations THE3050466 OFFSHORE PETROLEUM PRODUCTION AND PIPE-LINES Main reasons/ Main considerations were discharges to (ASSESSMENT OF ENVIRONMENTAL EFFECTS) REGULATIONS conclusions on which the marine environment, deposit of 1999 (AS AMENDED) decision is based materials on the seabed and DIRECTION DECISIONS interference with other users of the sea. Pursuant to regulations 6(11) and 6(12) of the above Regulations, the Chemical discharges assessed as no Secretary of State gives notice of the following decision(s), in respect risk to the environment and impacts of application(s) made under regulation 6 of the above Regulations were localised and not significant. requesting a direction confirming that a relevant project need not be Mitigation features / Any deposits will be the minimum accompanied by an environmental statement and confirming the measures required to achieve objectives and Secretary of State’s agreement to the grant of consent. designed to prevent unnecessary Reference Operator Project Quad/ Direction interference with other sea users. Works Name Block Issued will be undertaken in accordance with applicable navigational conditions, and DRA/539 Spirit Chiswick 49/04 04/04/2018 appropriate controls put in place to Energy Gamma reduce the likelihood of accidental North Sea Delta Well events. Ltd DRA/536 Chrysaor Maria Well 16/29a 18/04/2018 Having regard to the relevant application(s) for direction(s) submitted North Sea 16/29a-15 under the above Regulations, the Secretary of State has assessed the Ltd project(s) as not likely to have a significant effect on the environment and has given a direction that the application for consent under the DRA/547 CNR Ninian 03/03 20/04/2018 Petroleum Act 1998 need not be accompanied by an environmental Internation Central statement. The main reasons and considerations on which this al (UK) Ltd Well C83 decision is based are summarised above, and have taken full account DRA/533 AGR Well Cambo 204/10a 23/04/2018 of the characteristics of the project, the environmental sensitivity of Manageme Well the areas likely to be affected by the project and the nature and nt Ltd 204/10a- significance of the potential impacts, as set out in Schedule 1 to the Cambo E Regulations. DRA/555 Anasuria Guillemot A 211/25 27/04/2018 EXCLUDED ACTIVITY DECISIONS Operating Well Pursuant to regulation 5(10) of the above Regulations, the Secretary Company 211/25-G3 of State gives notice that, having regard to the matters set out in Main reasons/ Main considerations were discharges to regulations 5(2) and/or 5(2A) and Schedule 1 to the Regulations, the conclusions on which the marine environment, atmospheric Secretary of State has decided that the operations in respect of which decision is based emissions and interference with other consent is sought would not be likely to have a significant effect on users of the sea. Chemical discharges the environment and accordingly no environmental statement need be assessed as no risk to marine prepared in respect of the relevant project. environment, and atmospheric Reference Operator Project Name Quad/ Block emissions rapidly dispersed to EX/36/2018 Apache Beryl 1 Buckland 9/18 background levels. Impacts were Ltd modifying, localised and not significant. installations, Mitigation features / Oil-based mud cuttings thermally renumbering measures treated to reduce oil content prior to and removing discharge or shipped to shore for of Pipelines treatment and disposal. Appropriate EX/37/2018 Apache Beryl 1 Callater 9/19 navigational controls will be Ltd Installation of implemented, and controls put in place Pipelines to reduce the likelihood of accidental Further information in relation to all of the decisions detailed in this events. notice can be found on the GOV.UK website at Reference Operator Project Quad/ Direction https://www.gov.uk/guidance/oil-and-gas-environmental-data Name Block Issued If you have any questions in relation to this notice or the decisions, PLA/516 Shell U.K. Pipeline 21/25 06/04/2018 please contact the Environmental Management Team, Offshore Ltd PL782 Petroleum Regulator for Environment and Decommissioning (OPRED), Pipeline AB1 Building, Crimon Place, Aberdeen AB10 1BJ (e-mail: Operations [email protected]). (3050466) PLA/524 Premier Oil Balmoral 16/21b 10/04/2018 E&P UK Pipeline Ltd Operations 3050465SHELL U.K. LIMITED THE PETROLEUM ACT 1998 PLA/481 BP Rhum 3/29 12/ 04/2018 CURLEW DECOMMISSIONING PROGRAMMES Exploration Pipeline On Monday 18 June 2018, Shell U.K. Limited submitted, for the Operating Operations consideration of the Secretary of State for Business, Energy and Co. Ltd Industrial Strategy, draft Decommissioning Programmes for the PLA/518 Premier Oil Caledonia 16/26 13/04/2018 Curlew Field facilities, associated pipelines, manifolds and wellheads, E & P UK 2018 in accordance with the provisions of the Petroleum Act 1998. Ltd Campaign It is a requirement of the Act that interested parties be consulted on such decommissioning proposals. The items/facilities covered by the Decommissioning Programmes are:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 3 ENVIRONMENT & INFRASTRUCTURE

1.The Curlew FPSO Written representation concerning this application may be made to 2.Associated Curlew Field subsea infrastructure SEPA at the above address, or via the following email address: Shell U.K. Limited hereby gives notice that the Curlew registryangussmithsepa.org,uk and if received within 28 days of this Decommissioning Programmes can be viewed online at website Notice, will be taken into consideration in determining the application. https://www.shell.co.uk/sustainability/curlew.html Any such representations made by any person will be entered in a Alternatively, a digital copy of the programmes can be requested, or a public register, unless that person requests in writing that they should hard copy inspected at the following location on Tuesday morning or not be entered. Where such a request is made, a statement will be Thursday afternoon: included in the register indicating that representations have been Shell U.K. Limited, 1 Altens Farm Road, Nigg, Aberdeen, AB12 3FY. made that have been the subject of such a request. This notice was Contact: Rob Jansen, Head of Projects, Decommissioning Strategy published on Tuesday 20th June 2018. (3050467) E-Mail: [email protected] Representations regarding the Curlew Decommissioning Programmes should be submitted in writing to Shell U.K. Limited marked for the 3050463BEAR attention of Rob Jansen at the above address where they should be WATER ENVIRONMENT AND WATER SERVICES (SCOTLAND) received by the consultation closing date, Wednesday 18 July, and ACT 2003 should state the grounds upon which any representations are being WATER ENVIRONMENT (CONTROLLED ACTIVITIES) (SCOTLAND) made. REGULATIONS 2011 Monday 18 June 2018 APPLICATION FOR AUTHORISATION Rob Jansen, Head of Projects, Decommissioning Strategy, Shell U.K. A9 SOUTH OF BRUAR ON RIVER GARRY Limited, 1 Altens Farm Road, Nigg, Aberdeen, AB12 3FY (3050465) An application has been made to the Scottish Environment Protection Agency (SEPA) by Bear Scotland for authorisation to carry on controlled activities at, near or in connection with A9 South of Bruar at ENVIRONMENTAL PROTECTION Layby 52 namely: River Garry Description of Waters affected National grid 3050467DUPONT TEIJIN FILMS UK LTD controlled activity reference POLLUTION PREVENTION AND CONTROL (SCOTLAND) Construction of Grey River Garry NN 8368 6562 REGULATIONS 2012 Bank Protection In accordance with Paragraph 4 of Schedule 7 to the Pollution 168m in length Prevention and Control (Scotland) Regulations, notice is hereby given Construction of Bed River Garry NN 8368 6562 that DuPont Teijin Films UK Ltd has applied to the Scottish Protection 168m Environment Protection Agency (SEPA) to vary (change) their permit under Regulation 46 of the regulations. This is in respect of activities SEPA considers that the above controlled activities may have a being carried out, namely manufacture of Polyester Polymers at an significant adverse impact on the water environment and on the installation located at Dalbeattie Road, Drungans, Dumfries, DG2 interests of other users of the water environment. Other activities are 8YA. included in the application that are considered not likely to have such The change in the operation proposed by the application is an impact and are not listed here. Details of all the activities applied modification of a production line to add the capability to manufacture for can be seen in the application. of polyesters Polyethelyne Terephthalate and Polyethylene A copy of the application and any accompanying information may be Naphthalate using raw materials and a chemistry route that will inspected free of charge, at the SEPA Registry below, between 9.30 generate methanol as a by-product of the monomer reaction. Liquid a.m. and 4.30 p.m. Monday to Friday (except local and national methanol generated by the process will be collected in a dedicated holidays) and by prior arrangement at Strathearn Office, Broxden tank for export via road tanker. Methanol emissions to atmosphere Business Park, Lamberkine Drive, Perth PH1 1RX. Alernatively, the will be abated through the installation of gas scrubbers on the main application may be viewed on SEPA's website at: http:// process and methanol storage vents. www.sepa.org.uk/regulations/consultations/advertised-applications- The application contains a description of any foreseeable significant under-car/ effects of emissions from the modified installation on the environment Any person affected or likely to be affected by, or having an interest and on human health. in, the application may make representations to SEPA in writing within The application may be inspected, free of charge, at SEPA 's 28 days beginning with the date of this advertisement, either by e-mail Eurocentral office from Monday to Friday between 9.30am and to [email protected] or to the following address, quoting reference 4.30pm. Please quote reference number PPC/A/1 008875. number CAR/L/1167290: The application contains a description of the proposed change and Registry Department, SEPA, Angus Smith Building, 6 Parklands any impact it may have on: Avenue, Eurocentral, Holytown ML1 4WQ • the extent of the site the activities carried out; Written representations received by SEPA within 28 days of this • the installation and any directly associated activities; advertisement will be taken into consideration in determining the • the raw and auxiliary materials, substances and energy to be used, application. Any such representations will be placed in a public or generated; register unless the person making them requests that they should not • the nature, quantities and source of foreseeable emissions from the be. Where such a request is made SEPA will include a statement in installation; the register indicating that representations have been made which • the techniques for preventing, reducing or rendering harmless have been the subject of such a request. emissions; Before determining the application, SEPA will: • how the best available techniques are applied to the operation of • assess the risk to the water environment posed by the carrying on the installation; of the activity or activities; • the proposed measures to be taken to monitor emissions; • assess the indirect effects of that impact on any other aspects of • the measures to be taken to minimise waste and recover wastes the environment likely to be significantly affected; generated; • consider any likely adverse social and economic effects of that • measures taken against pollution and to ensure that no significant impact and of any indirect environmental effects that have been pollution is caused; identified; • relevant information from any environmental impact assessment; • consider the likely environmental, social and economic benefits of • an outline of the main alternatives if any have been studied; the activity; • other information which the applicant may wish SEPA to take into • assess the impact of the controlled activity or activities on the account; interests of other users of the water environment; All guidance relevant to the determination of the proposed Variation • assess what steps may be taken to ensure efficient and sustainable which has been given to the operator is made available either on the water use; and public register or on SEPA's Website www.SEPA.org.uk • apply and have regard to relevant legislation. SEPA will then either grant or refuse to grant the application. (3050463)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Any person aggrieved by or desiring to question the validity of or any Planning provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made TOWN PLANNING has not been complied with, may, within 6 weeks of 19 June 2018 apply to the High Court for the suspension or quashing of the Order 3050598DEPARTMENT FOR TRANSPORT or of any provision included. TOWN AND COUNTRY PLANNING ACT 1990 G Patrick, Casework Manager (3050596) The Secretary of State gives notice of an Order made under Section 247 of the above Act entitled "The Stopping up of Highway (South East) (No.19) Order 2018" authorising the stopping up of an irregular DEPARTMENT3050595 FOR TRANSPORT shaped area of highway situated to the west of Millbrook Roundabout TOWN AND COUNTRY PLANNING ACT 1990 at Millbrook Trading Estate, in the City of to enable The Secretary of State gives notice of an Order made under Section development as permitted by Southampton City Council, reference 247 of the above Act entitled "The Stopping up of Highways (North 17/02378/FUL/10777. West) (No.37) Order 2018" authorising the stopping up of the whole of Copies of the Order may be obtained, free of charge, from the Hatter Street and two triangular shaped areas of highway at the Secretary of State, National Transport Casework Team, Tyneside junctions of Road with Thompson Street and Rochdale House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Road with Bendix Street at , in the City of Manchester to Tyne NE4 7AR or [email protected] (quoting enable development as permitted by Manchester City Council], NATTRAN/SE/S247/2788) and may be inspected during normal reference 118120/FO/2017. opening hours at Millbrook Community Library, Pickles Coppice Copies of the Order may be obtained, free of charge, from the Children’s Centre, Windemere Avenue, Southampton, SO16 9QX Secretary of State, National Transport Casework Team, Tyneside Any person aggrieved by or desiring to question the validity of or any House, Skinnerburn Road, Newcastle Business Park, Newcastle upon provision within the Order, on the grounds that it is not within the Tyne NE4 7AR or [email protected] (quoting powers of the above Act or that any requirement or regulation made NATTRAN/NW/S247/3287) and may be inspected during normal has not been complied with, may, within 6 weeks of 19 June 2018 opening hours at Growth and Neighbourhoods Directorate, apply to the High Court for the suspension or quashing of the Order Manchester City Council, PO Box 532, Town Hall, Manchester M60 or of any provision included. 2LA. S Zamenzadeh, Casework Manager (3050598) 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 powers of the above Act or that any requirement or regulation made 3050597DEPARTMENT FOR TRANSPORT has not been complied with, may, within 6 weeks of 19 June 2018 TOWN AND COUNTRY PLANNING ACT 1990 apply to the High Court for the suspension or quashing of the Order The Secretary of State gives notice of the proposal to make an Order or of any provision included. under section 247 of the above Act to authorise the stopping up of a S Zamenzadeh, Casework Manager (3050595) south western part width of Bath Lane comprising its bellmouth at the former Merlin Works, Leicester, in the City of Leicester. If made, the Order would authorise the stopping up only to enable NORTH3050464 LANARKSHIRE COUNCIL development as permitted by Leicester City Council, under reference TOWN & COUNTRY PLANNING (DEVELOPMENT MANAGEMENT 20162521. PROCEDURE) (SCOTLAND) REGULATIONS 2013 REGULATION 20 Copies of the draft Order and relevant plan will be available for (2) inspection during normal opening hours at Leicester Central Library, This application, with the associated plans and documents, can be Bishop Street, Leicester, LE1 6AA in the 28 days commencing on 19 inspected online using Simple Search at https:// June 2018, and may be obtained, free of charge, from the address eplanning.northlanarkshire.gov.uk/online-applications/ or at the local stated below (quoting NATTRAN/EM/S247/3331). office below. Anyone wishing to make a comment can do so online or Any person may object to the making of the proposed order by in writing within 14 days of this notice (or in the case of Listed stating their reasons in writing to the Secretary of State at Buildings (LBC) 21 days) [email protected] or National Transport Casework Application No. Site Location Proposed Team, Tyneside House, Skinnerburn Road, NE4 Development 7AR, quoting the above reference. Objections should be received by 18/00879/LBC Site At, High Street, Repairs to Sandstone midnight on 17 July 2018. Any person submitting any Shotts Rubble Retaining correspondence is advised that your personal data and Wall correspondence will be passed to the applicant/agent to be Head of Enterprise and Place, Fleming House, Tryst Road, considered. If you do not wish your personal data to be forwarded, Cumbernauld, G67 1JW (3050464) please state your reasons when submitting your correspondence. S Zamenzadeh, Casework Manager (3050597) LOCH3050462 LOMOND AND THE TROSSACHS NATIONAL PARK AUTHORITY DEPARTMENT FOR TRANSPORT 3050596 DEVELOPMENT MANAGEMENT PROCEDURE (SCOTLAND) TOWN AND COUNTRY PLANNING ACT 1990 REGULATIONS 2013 The Secretary of State gives notice of an Order made under Section These application(s) may be examined online at http:// 247 of the above Act entitled "The Stopping up of Highway (Yorkshire www.lochlomond-trossachs.org or at our Headquarters, Carrochan, and the Humber) (No.24) Order 2018" authorising the stopping up of a Carrochan Road, Balloch, G83 8EG, Tel: 01389 722024, between part-width of Green Lane, a former access into the Grain Stores site, Mon-Fri 8.30am to 4:30pm. at Clifton in the City of to enable development as permitted by Written representations may be submitted through our online City of York Council under reference 17/02420/FULM. comments facility, by email to [email protected] or Copies of the Order may be obtained, free of charge, from the by post to the above address, within 21 days of 19 June 2018. Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon PROPOSALS Tyne NE4 7AR or [email protected] (quoting Proposal/Reference: 2018/0167/LBC NATTRAN/Y&H/S247/3262) and may be inspected during normal Address of Proposal: Thorn Cottage Main Street Gartmore FK8 3RJ opening hours at Clifton Library, Rawcliffe Lane, Clifton, York Name and Address of Applicant: N/A - PLEASE DO NOT PUBLISH YO30 5SJ. THIS SECTION Description of Proposal: Internal and external alterations Proposal/Reference: 2018/0169/LBC Address of Proposal: Coldrach Farm Coldrach Lane Buchanan Smithy Stirling G63 0EB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 5 ENVIRONMENT & INFRASTRUCTURE

Name and Address of Applicant: N/A - PLEASE DO NOT PUBLISH THIS SECTION Property & land Description of Proposal: Renewal of Listed Building consent 2014/0322/LBC for refurbishment and change of use of steading PROPERTY DISCLAIMERS building to form 6No. dwellinghouses (3050462) NOTICE3050541 OF DISCLAIMER OF BONA VACANTIA COMPANIES ACT 2006 3050461STIRLING COUNCIL Company Name: JAMES CRAIG HOMES LIMITED TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 WHEREAS JAMES CRAIG HOMES LIMITED, a company incorporated PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) under the Companies Acts under Company number SC108387 was (SCOTLAND) ACT 1997 dissolved on 20 June 2003; AND WHEREAS in terms of section 654 The applications listed below are proposals requiring planning of the Companies Act 1985 all property and rights whatsoever vested permission and/or Listed Building Consent which have been in or held on trust for a dissolved company immediately before its submitted to Stirling Council and may be viewed online at dissolution are deemed to be bona vacantia; AND WHEREAS www.stirling.gov.uk/onlineplanning. immediately before its dissolution the said James Craig Homes Written comments may be made to the Planning & Building Standards Limited was heritably vest in subjects at the area now known as Service Manager, Planning Services, Stirling Council, Teith House, Lomond Court, Aberfoyle FK8 3XN and being the subjects disponed Kerse Road, Stirling FK7 7QA (Telephone 01786 233660) within 21 under Disposition by Craigmore Property Developments () days of this notice. Limited in favour of the said James Craig Homes Limited dated 19 PROPOSALS January and recorded in the Division of the General Register of Proposal/Reference: 18/00392/LBC Sasines for the County of Perth on 20 February both dates in the year Address of Proposal: Wallace Monument, Hillfoots Road, 1990 under exception of any subjects disponed by the said James Causewayhead, Stirling, FK9 5LF Craig Homes Limited prior to its dissolution; AND WHEREAS the Name and Address of Applicant: NOT ENTERED dissolution of the said James Craig Homes Limited came to my notice Description of Proposal: National Monument + Tourist Attraction on 15 July 2015: Now THEREFORE I, DAVID BRYCE HARVIE, the Proposal/Reference: 18/00400/LBC Queen’s and Lord Treasurer’s Remembrancer, in pursuance of Address of Proposal: 52 - 54 King Street, Stirling, FK8 1BE section 1013 of the Companies Act 2006, do by this Notice disclaim Name and Address of Applicant: NOT ENTERED the Crown’s whole right and title in and to the aforesaid heritable Description of Proposal: Cleaning of stone elevations (3050461) property. David Harvie, Queen’s and Lord Treasurer’s Remembrancer, 25 Chambers Street, EH1 1LA FIFE3050460 COUNCIL 4 June 2018 (3050541) TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND RELATED LEGISLATION The applications listed in the schedule may be viewed online at www.fifedirect.org.uk/planning Public access computers are available Roads & highways in Local Libraries. Comments can be made online or in writing to Fife Council, Economy, Planning and Employability Services, Kingdom ROAD RESTRICTIONS House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from the date of this notice. THE3050713 COUNCIL OF THE BOROUGH OF SECTION 116 AND SCHEDULE 12 OF THE HIGHWAYS ACT 1980 PROPOSALS NOTICE OF INTENTION TO APPLY TO STOP UP THE HIGHWAY Proposal/Reference: 18/01459/LBC AT ELM STREET, MIDDLESBROUGH Address of Proposal: Moncrieff House High Street Falkland Cupar Fife NOTICE is given that The Council of the Borough of Middlesbrough as KY15 7BZ Highway Authority intends to apply to Teesside Magistrates Court Name and Address of Applicant: Ms Christina Stuart sitting at the Law Courts, Centre Square, Middlesbrough on 18th July Description of Proposal: Listed Building Consent for re-thatching roof, 2018 at 10am for an Order under section 116 of the Highways Act skew detail and fire protection improvements and re-pointing of 1980 authorising the stopping up of an area of the highway as stonework described in the schedule hereto on the grounds that they are Proposal/Reference: 18/01545/LBC unnecessary. Address of Proposal: 23 West End St Monans Anstruther Fife KY10 A copy of the draft Order and Plan may be inspected free of charge at 2BX the Reception of the Town Hall, Middlesbrough, TS1 9FX between the Name and Address of Applicant: Mr Alexander Anderson hours of 9am and 5pm Monday to Fridays (excluding bank holidays Description of Proposal: Listed Building Consent for installation of and public holidays) or on the Council’s website. replacement windows Any person to whom this Notice has been given or who uses the Proposal/Reference: 18/01556/LBC highway specified or who would be aggrieved by the making of the Address of Proposal: Burntisland Library 102 High Street Burntisland Order may appear before the Magistrates’ Court to raise an objection Fife KY3 9AS or make a representation on the application. Any person intending to Name and Address of Applicant: Mrs Fiona Fisher appear before the Magistrates' Court at the hearing of the application Description of Proposal: Listed Building Consent for the siting of is requested to inform Middlesbrough Council Legal Services at the commemorative plaque to the front exterior of the library address below before the 18th July 2018 quoting reference Proposal/Reference: 18/00941/LBC SCM5749. Address of Proposal: Old Bakehouse Kirk Park Road Elie Leven Fife Bryn Roberts, Head of Legal and Democratic Services, P O Box 503, KY9 1DG Town Hall, Middlesbrough, TS1 9FX Name and Address of Applicant: Ms June MacGeachy 19th June 2018 Description of Proposal: Listed Building Consent for internal and SCHEDULE external alterations including installation of rooflights The area of adopted highway approximately 144 square metres which Proposal/Reference: 18/01618/LBC is designated as ‘highway’ and centred on Grid Ref NZ 49749 / 20303 Address of Proposal: Kirk Wynd Cottage The Square Kingsbarns St and is located to the side of the Law Courts. (3050713) Andrews Fife KY16 8SS Name and Address of Applicant: Mr & Mrs Paul Gracie Description of Proposal: Listed building consent for installation of rooflights and erection of garden room, shed and perimeter fence (3050460)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3050712MANCHESTER CITY COUNCIL TEMPORARY ROAD TRAFFIC REGULATION ORDER ROAD TRAFFIC REGULATION ACT 1984 SECTION 14 (AS AMENDED) ORDER NO. MCC00003763 Notice is hereby given that the City Council intends, not less than seven days from the date of this Notice, to make the following Temporary Road Traffic Order(s): (MCC00003763)The City of Manchester (Baird Street, City Centre) (Temporary Prohibition of Vehicular Traffic) Order under s14 of the Road Traffic Regulation Act 1984. The effect of the Order is to prohibit traffic on Baird Street from Congou Street to Cul-De-Sac-End. The alternative routes for traffic will be: N/A The City Council is satisfied that this prohibition is necessary in order to facilitate Demolition and Construction Works. It is expected that the works will be in progress between 10th July 2018 and 26th February 2020, The order shall come into operation on the 10th July 2018 and may remain in force for a maximum period of 21 months. If all necessary works are completed within a shorter period, the Order shall cease to have effect at the end of that shorter period. Kim Dorrington Director of Highways Town Hall Manchester M60 2LA Dated:19th June 2018 (3050712)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 7 OTHER NOTICES OTHER NOTICES

TAKE3050715 NOTICE that Baron Graham Fothergill has transferred and conveyed all the exclusive incorporeal feudal rights, including full rights of usage and ownership of the MANOR of LORDSHIP of BARON of BOXTED in the County of , England, to FERDINAND JAMES ODROWAZ de LORENZZI of London on 3rd May 2016 All enquiries to Adam Cotterill, Associate Solicitor at Penningtons Manches LLP, 125 Wood Street, London, EC2V 7AW. (3050715)

3050714NOTICE TO MISSING FREEHOLDER/LANDLORD Notice is hereby given to Mr Martin John Smart and Mrs Carole Elizabeth Smart formerly of 185 Bedfont Close, Feltham, TW14 8LQ, the freehold owner of 183 Bedfont Close, Feltham, TW14 8LQ ("the Property") of the intention of the leasehold owners, Mr Ashley Steer and Mrs Dawn Steer, of the Property to apply to the County Court for a vesting order, so that they may invoke their right as long leaseholders for a new lease in accordance with the provisions of the Leasehold Reform Housing and Urban Development Act 1993. Mr Martin John Smart and Mrs Carole Elizabeth Smart should contact Mr Ashley Steer and Mrs Dawn Steer within 14 days of the date of this advertisement. Email [email protected] (3050714)

COMPANY2909865 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2909865)

COMPANY2894476 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2894476)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given by the Liquidator, Constantinos Pedhiou of ARC Insolvency Limited, Wenta Business Centre, 1 Electric Avenue, COMPANIES Enfield, EN3 7XU, pursuant to Rule 14.29 and 14.28 of the Insolvency (England and ) Rules 2016 that we intend to declare a first and final dividend to the unsecured creditors of the Company within 2 COMPANIES RESTORED TO THE REGISTER months of the last date for proving set out below. The creditors of the Company are required, on or before 31 August INTEGRASEL3050542 LTD. 2018 ("the last date for proving") to prove their debts by sending to A Petition to restore Integrasel Ltd. to the Companies Register under the undersigned, Constantinos Pedhiou of ARC Insolvency Limited, Sections 1029 and 1030 of the Companies Act 2006 has been Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU, the presented to the Court of Session at Edinburgh. Any interested Liquidator of the Company, written statements of the amounts they parties should lodge Answers to the Petition within 21 days of this claim to be due to them from the Company and, if so requested, to advertisement. provide such further details or produce such documentary evidence Thompsons Solicitors and Solicitor Advocates, Berkeley House, 285 as may appear to the liquidator to be necessary. Bath Street, Glasgow, G2 4HQ (3050542) A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other 3050538Notice is hereby given that on 29 May 2018 a Petition was presented dividend declared before his debt was proved. to the Court of Session, Edinburgh, by KENNETH KELLY, 25 School According to the Company's statement of affairs, if you are owed the Drive, Seaton, Aberdeen AB24 1TH for an order in terms of s1029 of sum of £1,000. The Liquidator will treat this debt as proved for the the Companies Act 2006 to restore S M W (Heating Contractors) purposes of paying a dividend unless creditors advise the Liquidator Limited to the Register of Companies. In which Petition, Lord that the amount of the debt is incorrect or that no debt is owed. Bannatyne, by Interlocutor 30 May 2018 appointed all persons having Creditors are required to notify the Liquidator by the last date for an interest to lodge Answers with the Court of Session, Edinburgh proving if the amount of the debt is incorrect or if no debt is owed. within 21 days after such intimation, advertisement or service. Where creditors advise the Liquidator that the amount of the debt is Mark Nicholson, Digby Brown LLP, Causewayside House, 160 incorrect, they must also submit a proof in order to receive a dividend. Causewayside, Edinburgh EH9 1PR According to the Company's statement of affairs, the Liquidator Solicitor for Petitioner (3050538) believes that certain creditors are owed sums of £1,000 or less. The Liquidator will treat these debts as proved for the purposes of paying a dividend unless the creditors advise the Liquidator that the amount EUROPEAN ECONOMIC INTEREST GROUPING of the debt is incorrect or that no debt is owed. Such creditors are required to notify the Liquidator by the last date for proving if the THE3050716 EUROPEAN ECONOMIC INTEREST GROUPING amount of the debt is incorrect or if no debt is owed. Where such a REGULATIONS 1989 creditor advises the Liqudiator that the amount of the debt is Notice is hereby given pursuant to Regulation 15(1)(a) of the European incorrect, they must also submit a proof in order to receive a dividend. Economic Interest Grouping Regulations 1989, of amendments in the Date of Appointment: 3 May 2017 particulars of the contract for the formation of the undermentioned Office Holder Details: Constantinos Pedhiou (IP No. 014852) of ARC European Economic Interest Grouping. Insolvency, Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 Name of grouping: BURLINGHAM EEIG 7XU Registration number of grouping: GE277 Further details contact: Rona Bharania, Email: Date of registration of grouping: 25 July 2012 [email protected], Tel: 0208 150 3730 Place of registration of grouping: Companies House, Crown Way, Constantinos Pedhiou, Liquidator CF14 3UZ 14 June 2018 Official address of grouping: Ag VF31042 (3049721) THE APEX 2 SHERIFFS ORCHARD COVENTRY In3050411 the High Court of Justice CV1 3PP No 9386 of 2011 Particulars of amendment to the contract for the formation of the BROOKSON (5294N) LIMITED grouping: In Compulsory Liquidation The official address of the grouping has been changed to 06119535 BEGBIES TRAYNOR (CENTRAL) LLP Registered office: Haslers, Old Station Road, Loughton, IG10 4PL 4TH FLOOR CATHEDERAL BUILDINGS Principal trading address: Brunel House, 340 Forecrest Court, Centre DEAN STREET Park, Warrington, , WA1 1RG NEWCATLE UPON TYNE Notice is given that we, Nicholas W Nicholson and Dominic Dumville, NE1 1PG the Joint Liquidators of the above-named Company, intend declaring ALSO RECEIVED IS A MEMBERS’ ORDER TO WIND UP THE a final dividend to the unsecured creditors within two months of the COMPANY AND A LIQUIDATORS APPOINTMENT last date for proving specified below. Louise Smyth Creditors who have not already proved are required, on or before 11 Registrar of Companies for England & Wales (3050716) July 2018, the last date for proving, to submit a proof of debt to me at Haslers, Old Station Road, Loughton, Essex, IG10 4PL and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Corporate insolvency creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated NOTICES OF DIVIDENDS in it. Office Holder Details: Nicholas W Nicholson and Dominic Dumville (IP A3049721 C PRODUCE (IMPORTS) LIMITED numbers 9624 and 17890) of Haslers, Old Station Road, Loughton, 05539162 Essex IG10 4PL. Date of Appointment: 18 June 2014. Further Registered office: C/O ARC Insolvency, Wenta Business Centre, 1 information about this case is available from Glenn Adams at the Electric Avenue, Enfield, EN3 7XU offices of Haslers on 0208 8418 3333 or at Principal trading address: Office A130 - A131, New Covent Garden [email protected]. Market, London, SW8 5EE Nicholas W Nicholson , Joint Liquidator DATED THIS 13TH DAY OF JUNE 2018 (3050411)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 9 COMPANIES

CONTROLLED3049724 TAX MANAGEMENT LIMITED Creditors who have not proved their debts must do so by 19 July 05615074 2018 otherwise they will be excluded from the dividend. Previous Name of Company: CTM Tax Litigation Limited The required proof of debt form, which must be lodged with me at the Registered office: King Street House, 15 Upper King Street, Norwich, address below, is available on the Insolvency Service website Norfolk, NR3 1RB (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Principal trading address: 9 Lower Brook Street, Ipswich, , IP4 Alternatively, you can contact my office at the address below to 1AG supply a form. Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY Mr D Gibson, Official Receiver, LTADT Ipswich, Dividend Team, PO (ENGLAND AND WALES) RULES 2016, that the Joint Liquidators Box 16665, , B2 2JX, 01473 383535 Email: intend to declare both a first and final dividend to preferential [email protected] creditors and a first interim dividend to non-preferential unsecured Capacity: Liquidator (3050563) creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by In3049712 the High Court of Justice, Chancery Division delivering their proofs (in the format specified in Rule 14.4) to the Joint Birmingham District Registry Court Number: CR-2016-8346 Liquidators at King Street House, 15 Upper King Street, Norwich, HARTSHEAD (GENERAL) LIMITED Norfolk, NR3 1RB by no later than 16 July 2018 (the last date for 03974935 proving). Trading Name: Hartshead Creditors who have not proved their debt by the last date for proving Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 may be excluded from the benefit of this dividend or any other 1EW dividend declared before their debt is proved. Principal trading address: 74 Wimpole Street, London W1G 9RR Date of Appointment: 18 May 2017 A dividend to unsecured non-preferential creditors is intended to be Office Holder Details: Lee Anthony Green (IP No. 015610) and Andrew declared in the above matter within 2 months of 5 July 2018 (the last Anderson Kelsall (IP No. 009555) both of Larking Gowen LLP, King date for proving). Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB Any creditor who has not yet lodged a proof of debt, with full Further details contact: Lee Green, Email: lee.green@larking- supporting documentation, must do so by 5 July 2018. Creditors gowen.co.uk or Tel: 0330 024 0888 or Andrew Kelsall, Email: should send their claims (in the format specified in Rule 14.4 OF THE [email protected], Tel: 0330 024 0888. Alternative INSOLVENCY (ENGLAND & WALES) RULES 2016) to Steven contact: Becca Smith, Email: [email protected], Tel: Muncaster, Joint Administrator, Duff & Phelps, The Chancery, 58 0330 024 0888. Spring Gardens, Manchester, M2 1EW. A Creditor who has not Lee Anthony Green, Joint Liquidator proved their debt by this date will be excluded from the dividend. 18 June 2018 In accordance with the provisions of Part 14 of the Insolvency Ag VF31069 (3049724) (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding £1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not 3049711FAYTON DEVELOPMENTS LTD required to prove their debt as described by this notice unless 04873695 advised otherwise by the Joint Administrators. Registered office: 2nd Floor, Phoenix House, 32 West Street, Date of Appointment: 4 October 2016 Brighton, BN1 2RT Office Holder Details: Steven Muncaster (IP No. 9446) and Sarah Bell Principal trading address: Unit D3 Dominion Way, Rustington, (IP No. 9406) both of Duff & Phelps, The Chancery, 58 Spring Littlehampton BN16 3HQ Gardens, Manchester, M2 1EW Notice is hereby given that I, Ian Vickers, the Joint Liquidator of the Further details contact: The Joint Administrators, Tel: +44 (0) 161 827 above named Company, appointed on 24 October 2017, intend to 9000. Alternative contact: Matthew Dunnill, Email: declare and distribute a dividend within the period of two months [email protected]. from the last date for proving mentioned below. Steven Muncaster, Joint Administrator All creditors of the Company are required, on or before 13 July 2018, 14 June 2018 which is the last date for proving, to prove their debt by sending to Ag VF31017 (3049712) me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the In3050564 the County Court at St Albans Joint Liquidator to be necessary. No 35 of 2001 A distribution may be made without regard to the claim of any person INTERNATIONAL CONSULTANCY EUROPE LIMITED in respect of a debt not proved. A creditor who has not proved his 03400518 debt before the last date for proving mentioned above is not entitled Registered office: Abbey Chambers, 11/13 Verulam Road, to disturb, by reason that he has not participated in the dividend, the , AL3 4DA distribution of that dividend or any other dividend declared before his Official Receivers Ref: LQD00109795 debt is proved. Notice is hereby given that I intend to declare first and final dividend Date of Appointment: 24 October 2017 of 100 p/£ to unsecured creditors within a period of 2 months from Office Holder Details: Colin Ian Vickers (IP No. 8953) and Christopher the last date of proving. David Stevens (IP No. 008770) both of FRP Advisory LLP, Suite 2, 2nd Creditors who have not proved their debts must do so by 19 July Floor, Phoenix House, 32 West Street, Brighton BN1 2RT 2018 otherwise they will be excluded from the dividend. Further details contact: The Joint Liquidators, Tel: 01273 916675. The required proof of debt form, which must be lodged with me at the Alternative contact: Donna Kirby. address below, is available on the Insolvency Service website Colin Ian Vickers, Joint Liquidator (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). 14 June 2018 Alternatively, you can contact my office at the address below to Ag VF31004 (3049711) supply a form. Mr D Gibson, Official Receiver, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, 01473 383535 Email: In3050563 the Bolton Court [email protected] No 32 of 1999 Capacity: Liquidator (3050564) GEMINI TALKS LTD 03472388 Official Receivers Ref: LQD00084638 Notice is hereby given that I intend to declare first and final dividend of 11 p/£ to unsecured creditors within a period of 2 months from the last date of proving.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

NOTICE3050567 OF INTENDED DIVIDEND Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of JSLM PROGRAMME SERVICES LIMITED MB Insolvency, 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ. 07621679 Date of Appointment: 9 June 2017. Further information about this Registered office: Crown House, 217 Higher Hillgate, , case is available from Justin Brown at the offices of MB Insolvency on Cheshire, SK1 3RB 01905 776 771 or at [email protected]. Principal trading address: 5 Emerald Drive, Croft, Warrington, Mark Elijah Thomas Bowen , Liquidator (3050720) Cheshire, WA3 7AD Notice is hereby given that I intend to declare a dividend to non- preferential creditors within a period of two months from the last date In3049714 the High Court of Justice, Chancery Division of proving. Birmingham District Registry Court Number: CR-2016-8347 The distribution will be a final distribution. PROVINCIAL HOUSE () LIMITED The last date for receiving proofs is 11 July 2018. 01711022 Proofs must be delivered by one of the methods set out below: Trading Name: PHS By post to: Crown House, 217 Higher Hillgate, Stockport, Cheshire, Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 SK1 3RB 1EW By fax: 0161 476 5556 Principal trading address: 74 Wimpole Street, London W1G 9RR By email to: [email protected] A dividend to unsecured non-preferential creditors is intended to be Please note that, if you are sending forms by post, you must ensure declared in the above matter within 2 months of 5 July 2018 (the last that you have allowed sufficient time for the forms to be delivered to date for proving). the address above by the times set out below. An email is treated as Any creditor who has not yet lodged a proof of debt, with full delivered at 9am on the next business day after it was sent. supporting documentation, must do so by 5 July 2018. Creditors Name of Insolvency Practitioner: Gordon A.M. Simmonds should send their claims (in the format specified in Rule 14.4 OF THE Nature of Appointment: Liquidator INSOLVENCY (ENGLAND & WALES) RULES 2016) to Steven Date of Appointment: 11 January 2018 Muncaster, Joint Administrator, Duff & Phelps, The Chancery, 58 Address of Insolvency Practitioner: Crown House, 217 Higher Hillgate, Spring Gardens, Manchester, M2 1EW. A Creditor who has not Stockport, Cheshire, SK1 3RB proved their debt by this date will be excluded from the dividend. IP Number: 5729 In accordance with the provisions of Part 14 of the Insolvency Contact Name: Mark Howe (England and Wales) Rules 2016, a creditor whose debt is a 'small Email Address: [email protected] debt' not exceeding £1,000 is deemed to have proved for the Telephone Number: 0161 476 5445 purposes of determination and payment of this dividend and is not Gordon A.M. Simmonds required to prove their debt as described by this notice unless Liquidator advised otherwise by the Joint Administrators. 14 June 2018 (3050567) Date of Appointment: 4 October 2016 Office Holder Details: Steven Muncaster (IP No. 9446) and Sarah Bell (IP No. 9406) both of Duff & Phelps, The Chancery, 58 Spring 3050560In the County Court at Carlisle Gardens, Manchester, M2 1EW No 2 of 2013 Further details contact: The Joint Administrators, Tel: +44 (0) 161 827 LAKELAND CAB CO LIMITED 9000. Alternative contact: Matthew Dunnill, Email: 03853763 [email protected]. Registered office: Clint Mill, Cornmarket, , CA11 7HW Steven Muncaster, Joint Administrator Official Receivers Ref: LQD3688875 14 June 2018 Notice is hereby given that I intend to declare First and Final dividend Ag VF31018 (3049714) of 18 p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 19 July RALA3049999 LIMITED 2018 otherwise they will be excluded from the dividend. In Members’ Voluntary Liquidation The required proof of debt form, which must be lodged with me at the 06639712 address below, is available on the Insolvency Service website Registered office: International House 24 Holborn Viaduct, City Of (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). London, London EC1A 2BN Alternatively, you can contact my office at the address below to Principal trading address: Unit B101, 100 Drummond Road, London supply a form. SE16 4DG Mr D Gibson, Official Receiver, LTADT Ipswich, Dividend Team, PO NOTICE TO CREDITORS Box 16665, Birmingham, B2 2JX, 01473 383535, Email: The Company was placed into Member's Voluntary Liquidation on 14 [email protected] June 2018 and is able to pay all its known creditors in full. Pursuant to Capacity: Liquidator (3050560) Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY GIVEN that the Liquidator intends to make a first and final distribution to remaining creditors of the above-named Company and that the last MONOCHROME3050720 PLATING LIMITED date for proving debts against the above-named Company, which is In Creditors’ Voluntary Liquidation being voluntarily wound up, is 20 July 2018. Claims must be sent to 10303065 the undersigned, Jeremy Charles Frost of Frost Group Limited, Airport Registered office: 11 Roman Way Business Centre, Berry Hill, House, Purley Way, Croydon CR0 0XZ, the Liquidator of the Droitwich, WR9 9AJ Company. Principal trading address: Unit 7B, Summit Crescent, Industrial After 20 July 2018, the Liquidator may make that distribution without Estate, Roebuck Lane, B66 1BT regard to the claim of any person in respect of a debt not already NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency proved. Rules (England & Wales) 2016 that the office-holder intends to declare The Liquidator intends that after paying or providing for a final a first & final dividend to Unsecured non-preferential Creditors. distribution in respect of the claims of all creditors who have proved Creditors must send their full names and addresses (and those of their debts by the above date, the assets remaining in the hands of their Solicitors, if any), together with full particulars of their debts or the Liquidator shall be distributed to the shareholder absolutely. claims to the Liquidator at MB Insolvency, 11 Roman Way, Berry Hill, Office Holder Details: Jeremy Charles Frost (IP number 9091) of Frost Droitwich, WR9 9AJ by 18 July 2018 ("the last date for proving"). If so Group Limited, Airport House, Purley Way, Croydon CR0 0XZ. Date of required by notice from the Liquidator, either personally or by their Appointment: 14 June 2018. Further information about this case is Solicitors, Creditors must come in and prove their debts at such time available from Kelly Walford at the offices of Frost Group Limited on and place as shall be specified in such notice. If they default in 0845 260 0101 or at [email protected]. providing such proof, they will be excluded from the benefit of any Jeremy Charles Frost , Liquidator distribution made before such debts are proved. Dated: 14 June 2018 (3049999)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 11 COMPANIES

3050688STRANDHILL DEVELOPMENT COMPANY LIMITED In3050561 the County Court at Worcester In Creditors’ Voluntary Liquidation No 69 of 2015 02598247 UK CONTRACTS (WORCESTER) LTD Registered office: MB Insolvency, 11 Roman Way, Berry Hill, 07758850 Droitwich, WR9 9AJ Registered office: Rock House, Mamble, KIDDERMINSTER, DY14 Principal trading address: First Floor Offices, 332 Marsh Lane, 9JN , Birmingham, B24 6HP Notice is hereby given that I intend to declare first and final dividend NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency of 10 p/£ to unsecured creditors within a period of 2 months from the Rules (England & Wales) 2016 that the office-holder intends to declare last date of proving. a first & final dividend to Unsecured non-preferential Creditors. Creditors who have not proved their debts must do so by 19 July Creditors must send their full names and addresses (and those of 2018 otherwise they will be excluded from the dividend. their Solicitors, if any), together with full particulars of their debts or The required proof of debt form, which must be lodged with me at the claims to the Liquidator at MB Insolvency, 11 Roman Way, Berry Hill, address below, is available on the Insolvency Service website Droitwich, WR9 9AJ by 18 July 2018 ("the last date for proving"). If so (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). required by notice from the Liquidator, either personally or by their Alternatively, you can contact my office at the address below to Solicitors, Creditors must come in and prove their debts at such time supply a form. and place as shall be specified in such notice. If they default in Mr D Gibson, Official Receiver, LTADT Chatham, West Wing, Ground providing such proof, they will be excluded from the benefit of any Floor, The Observatory, Brunel Way, Chatham Maritime, , ME4 distribution made before such debts are proved. 4AF 01634 894700, Email: [email protected] Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Capacity: Liquidator (3050561) MB Insolvency, 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ. Date of Appointment: 29 November 2016. Further information about this case is available from Sophie Murcott at the offices of MB RE-USE OF A PROHIBITED NAME Insolvency at [email protected]. Mark Elijah Thomas Bowen , Liquidator (3050688) NOTICE3050566 TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME RULE 22.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 3050565In the County Court 2016 No 508 of 2014 THE CURIOUS KITCHEN LTD TALBOT MAINTENANCE 14 LIMITED 10201065 07809648 Registered office: Langley House, Park Road, East Finchley, London, Registered office: Office Number 451, 2 Wellington Place, Leeds, LS1 N2 8EY 4AP Principal trading address: Trading Address: 14-16 Middle Street, Notice is hereby given that I intend to declare first and final dividend Brixham, , TQ5 8ER of 0.11 p/£ to unsecured creditors within a period of 2 months from Trading Name: The Curious Kitchen the last date of proving. On 11 June 2018 the above-named company went into insolvent Creditors who have not proved their debts must do so by 20 July liquidation. 2018 otherwise they will be excluded from the dividend. I, Kevin John Chapman of 4 Manor Terrace, Higher Manor Road, The required proof of debt form, which must be lodged with me at the Brixham, Devon TQ5 8HB was a director of the above named address below, is available on the Insolvency Service website company during the 12 months ending with the day before it went into (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). liquidation. Alternatively, you can contact my office at the address below to I give notice that it is my intention to act in one or more of the ways supply a form. specified in section 216(3) of the Insolvency Act 1986 in connection Mr D Gibson, Official Receiver, LTADT Ipswich, Dividend Team, PO with, or for the purposes of the carrying on of the whole or Box 16665, Birmingham, B2 2JX, 01473 383535 Email: substantially the whole of the business of the insolvent Company [email protected] under the following names of: The Curious Kitchen and More From Capacity: Liquidator (3050565) the Curious Kitchen Rule 22.5 - Statement as to the effect of the notice under Rule 22.4(2): In3050562 the High Court of Justice Section 216(3) of the Insolvency Act 1986 lists the activities that a No 006960 of 2013 director of a company that has gone into insolvent liquidation may not TRACEY LEA LIMITED undertake unless the court gives permission or there is an exception 04791572 in the Insolvency Rules made under the Insolvency Act 1986. (This Previous Name of Company: Tracey Lea Limited includes the exceptions in Part 22 of the Insolvency (England and Trading Name: Tracey Lea Limited Wales) Rules 2016). Registered office: 2 St Loo Court, St Loo Avenue, London, SW3 5TJ These activities are- Principal trading address: 2 St Loo Court, St Loo Avenue, London, (a) acting as a director of another company that is known by a name SW3 5TJ which is either the same as a name used by the company in insolvent Notice is hereby given that I intend to declare first and final dividend liquidation in the 12 months before it entered liquidation or is so of 75 p/£ to unsecured creditors within a period of 2 months from the similar as to suggest an association with that company; last date of proving. (b) directly or indirectly being concerned or taking part in the Creditors who have not proved their debts must do so by 19 July promotion, formation or management of any such company; or 2018 otherwise they will be excluded from the dividend. (c) directly or indirectly being concerned in the carrying on of a The required proof of debt form, which must be lodged with me at the business otherwise than through a company under a name of the kind address below, is available on the Insolvency Service website mentioned in (a) above. (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). This notice is given in pursuance of Rule 22.4 of the Insolvency Alternatively, you can contact my office at the address below to (England and Wales) Rules 2016 where the business of a company supply a form. which is in, or may go into, insolvent liquidation is, or is to be, carried Mr D Gibson, Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk, on otherwise than by the company in liquidation with the involvement IP1 1YR, 01634 894704,Email: [email protected] of a director of that company and under the same or a similar name to Capacity: Liquidator (3050562) that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

Notice may be given where the person giving the notice is already the Joint Administrator's Name and Address: Ian Richardson (IP No. director of a company which proposes to adopt a prohibited name. 9580) of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall (3050566) Road, Leeds, LS1 4BN. Telephone: 0113 245 5514. Joint Administrator's Name and Address: Nicholas S Wood (IP No. 9064) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P Administration 2YU. Telephone: 020 7184 4300. For further information contact Christopher Jones at the offices of APPOINTMENT OF ADMINISTRATORS Grant Thornton UK LLP on 0161 953 6932, or [email protected]. Address: No 1 Whitehall Riverside, 3049727In the High Court of Justice Whitehall Road, Leeds, LS1 4BN. Business and Property Courts in Leeds, Insolvency and Companies 14 June 2018 (3050636) Court Number: CR-2018-540 BERKS HEALTHCARE SERVICES LIMITED (Company Number 09404140) In3049725 the High Court of Justice, Chancery Division Trading Name: Enchor Healthcare Services Birmingham District Registry Court Number: CR-2018-8150 Nature of Business: Other human health activities SPRINGHEAD FINE ALES LIMITED Registered office: Wilson Field Limited, The Manor House, 260 (Company Number 03388888) Ecclesall Road South, Sheffield, S11 9PS Nature of Business: Manufacturers of Beer Principal trading address: 335 High Street, Slough, SL1 1TX Registered office: Sanderling House, Springbrook Lane, Earlswood, Date of Appointment: 14 June 2018 B94 5SG Names and Address of Administrators: Kelly Burton (IP No. 11750) Principal trading address: Robin Hood Site, Main Street, Laneham, and Emma Bower (IP No. 17650) both of Wilson Field Limited, The Retford DN22 0NA Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Date of Appointment: 14 June 2018 Further details contact: The Joint Administrators, Tel: 0114 235 6780. Names and Address of Administrators: Andrew Fender (IP No. 6898) Alternative contact: Bradley Sanderson. of Sanderlings LLP, Sanderling House, Springbrook Lane, Earlswood, Ag VF31046 (3049727) Solihull, B94 5SG Further details contact: Edwin Lee, E-mail: [email protected], Tel:01564 700 052. 3050020In the High Court of Justice Ag VF30995 (3049725) No 4480 of 2018 FRANCHETTI BOND LIMITED (Company Number 02446939) MEETINGS OF CREDITORS Nature of Business: Retail - General Retailers Registered office: The Clock House, Bishop's Sutton, Alresford SO24 GEOTRACE3049186 TECHNOLOGIES LIMITED 0AA Company Number: SC219017 Principal trading address: 50/51 Duke of York Square, The Duke of Registered office: 65 Haymarket Terrace, Edinburgh, EH12 5HD York Development, London SW3 4LY Principal trading address: The Cornerstone, The Broadway, Woking, Office Holder Details: Julie Anne Palmer (IP number 8835) and Sally Surrey, GU21 5AP Richards (IP number 18250) of Begbies Traynor (Central) LLP, Units Notice is hereby given pursuant to Rule 2.26A of the Insolvency 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF (Scotland) Rules 1986 (as amended), that the Joint Administrators Date of Appointment: 13 June 2018 have summoned a meeting of creditors of the company for the Further information about this case is available from Neil Allen at the purpose of approving the basis of the Administrators’ remuneration offices of Begbies Traynor (Central) LLP on 01722 435194 or at and expenses, under Paragraph 62 of Schedule B1 to the Insolvency [email protected] (3050020) Act 1986. The meeting will be held at ReSolve Partners Limited, 22 York Buildings, John Adam Street, London WC2N 6JU on 10 July 2018 at 12.00 noon. A person is entitled to vote at the meeting only if: Pursuant3048958 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act he has given to the Joint Administrators at ReSolve Partners Limited, 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 22 York Buildings, John Adam Street, London WC2N 6JU, not later LOTHIAN STEEL SERVICES LIMITED than 12.00 hours on the business day before the meeting date, details Company Number: SC068437 in writing of the debt which he claims to be due to him from the Nature of Business: Manufacture of other fabricated metal products company; the claim has been duly admitted; and there has been Registered office: 1 Nairn Road, Deans Industrial Estate, Deans, lodged with the Joint Administrators any proxy which he intends to be Livingston, West Lothian EH54 8AY used on his behalf. Date of appointment: 24 November 2016. Office Principal trading address: 1 Nairn Road, Deans Industrial Estate, holder details: Ben Woodthorpe and Simon Harris (IP Nos 18370 and Deans, Livingston, West Lothian EH54 8AY 11372) both of ReSolve Partners Limited, 22 York Buildings, John Date of Appointment: 08 June 2018 Adam Street, London WC2N 6JU. Further details contact: The Joint by notice of appointment lodged in Court of Session Administrators, Email: [email protected], Tel: Donald Iain McNaught (IP No 9359), of Johnston Carmichael LLP, 227 020 7702 9775 West George Street, Glasgow, G2 2ND and Matthew Purdon Ben Woodthorpe, Joint Administrator Henderson (IP No 6884), of Johnston Carmichael LLP, 7-11 Melville 15 June 2018 Street, Edinburgh EH3 7PE Further details contact: The Joint Ag VF31054 (3049186) Administrators, Tel: 0141 222 5800. Ag VF30874 (3048958)

3050636Appointment of Administrators In the Manchester District Registry, No 2517 of 2018 POWA TECHNOLOGIES LIMITED (Company Number 06376989) Registered office: c/o Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB Principal trading address: Heron Tower 35th Floor, 110 Bishopsgate, LONDON, EC4A 3WA Nature of Business: Mobile and e-commerce technology services Date of Appointment: 8 June 2018

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 13 COMPANIES

Company3050395 Number: 08768017 Creditors' voluntary liquidation Name of Company: ARTISAN HOMES (YORKSHIRE) LIMITED Nature of Business: Other building completion and finishing APPOINTMENT OF LIQUIDATORS Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Chambers Oxford Road, , Leeds, Name3049775 of Company: 108 ENTERPRISES LIMITED LS20 9AT Company Number: 10450487 Principal trading address: 36 Holroyd Hill, , West Yorkshire Nature of Business: Public Houses and Bars BD6 1PQ Registered office: Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ Liquidator's name and address: Philippa Smith and Kate Elizabeth Type of Liquidation: Creditors Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Date of Appointment: 5 June 2018 Leeds LS20 9AT Liquidator's name and address: Andrew Mackenzie (IP No. 009581) of Office Holder Numbers: 18670 and 9730. Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Date of Appointment: 14 June 2018 Hull, HU1 1TJ and Julian Pitts (IP No. 007851) of Begbies Traynor By whom Appointed: Members and Creditors (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds Further information about this case is available from Georgia LS1 2HJ Thompson at the offices of Walsh Taylor on 03300244660 or at By whom Appointed: Members and Creditors [email protected]. (3050395) Ag VF31074 (3049775)

Name3049833 of Company: ASHANTI LIMITED Name3049800 of Company: 1ST CHOICE FLOORING AND BLINDS LIMITED Company Number: 08901307 Company Number: 06551156 Nature of Business: Wholesale Clothing & Footwear Nature of Business: Floor & wall covering Registered office: 334-354 Grays Inn Road, London, WC1X 8BP Registered office: Satago Cottage, 360a Brighton Road, Croydon, Type of Liquidation: Creditors CR2 6AL Date of Appointment: 14 June 2018 Type of Liquidation: Creditors Liquidator's name and address: Zafar Iqbal (IP No. 6578) of Cooper Date of Appointment: 14 June 2018 Young, Hunter House, 109 Snakes Lane West, Woodford Green, Liquidator's name and address: Nicola Jayne Fisher (IP No. 9090) and Essex, IG8 0DY Christopher Herron (IP No. 8755) both of Herron Fisher, Satago By whom Appointed: Members and Creditors Cottage, 360a Brighton Road, Croydon, CR2 6AL Ag VF30983 (3049833) By whom Appointed: Members and Creditors Ag VF31065 (3049800) Name3049797 of Company: BLACK CAVIAR HOLDINGS LIMITED Company Number: 09857659 Company3049403 Number: 06371161 Nature of Business: Others - Not Reported Name of Company: AFFORDABLE HOUSES DEVELOPMENT Registered office: 1 Winckley Court, Chapel Street, Preston, LIMITED , PR1 8BU Trading Name: P & D Construction Limited Type of Liquidation: Creditors Nature of Business: Construction Date of Appointment: 14 June 2018 Type of Liquidation: Creditors' Voluntary Liquidation Liquidator's name and address: Office Holder Details: Ian McCulloch Registered office: 1st Floor Spire Walk, Chesterfield, S40 (IP No. 18532) and Dean Watson (IP No. 009661) both of Begbies 2WG Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 Principal trading address: 10 Sandringham Close, Wellingborough, 8BU Northants NN8 2EL By whom Appointed: Members and Creditors Liquidator's name and address: Annette Reeve of Heath Clark, First Ag VF31049 (3049797) Floor, Spire Walk, Chesterfield S40 2WG Office Holder Number: 9739. Date of Appointment: 14 June 2018 Name3049804 of Company: C&L MAINTENANCE LIMITED By whom Appointed: Members and Creditors Company Number: 10302672 Further information about this case is available from Natalie Elliott at Nature of Business: Maintenance the offices of Heath Clark on 01246 283885 or at Registered office: 2nd Floor, Romy House, 163-167 Kings Road, [email protected]. (3049403) Brentwood, Essex CM14 4EG Type of Liquidation: Creditors Date of Appointment: 14 June 2018 Name3049840 of Company: AIR TRAMPOLINE (MANCHESTER) LTD Liquidator's name and address: Darren Edwards (IP No. 10350) of Company Number: 09646085 Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR Trading Name: Go Air By whom Appointed: Members and Creditors Nature of Business: Other amusement and recreation activities not Ag VF31031 (3049804) elsewhere classified Registered office: 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF Name3050703 of Company: CASA BIANCO LIMITED Type of Liquidation: Creditors Company Number: 08447171 Date of Appointment: 12 June 2018 Nature of Business: Hairdressing and other Beauty Treatment Liquidator's name and address: John Dean Cullen (IP No. 9214) and Type of Liquidation: Creditors Voluntary Liquidation Mark Rodney Newton (IP No. 9732) both of Menzies LLP, 2 Sovereign Registered office: 12-14 Carlton Place, Southampton, SO14 2AA Quay, Havannah Street, Cardiff, CF10 5SF Principal trading address: 126 High Street, Southampton, , By whom Appointed: Members and Creditors SO14 2AA Ag VF30987 (3049840) Liquidator's name and address: Rosalind Mary Hilton, Adcroft Hilton Ltd, 269 Church Street, Blackpool, Lancs FY1 3PB, Tel No 01253 299 399, email [email protected] Office Holder Number: 8604. Date of Appointment: 12 June 2018 By whom Appointed: Members and Creditors (3050703)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

Name3049831 of Company: CHL ENTERPRISES LIMITED 3050639 Company Number: 06848946 Name of Company: DANIEL GALLAGHER LTD FORMERLY: FUNNY Nature of Business: Management Consultancy LOOKING GAMES LTD Registered office: Croft House, Station Road, Barnoldswick BB18 Company Number: 09602546 5NA Registered office: Langley House, Park Road, East Finchley, London, Type of Liquidation: Creditors N2 8EY Date of Appointment: 15 June 2018 Previous Name of Company: Funny Looking Games Ltd Liquidator's name and address: David James Robson (IP No. 11130) Principal trading address: 359/363 Mare Street, London, E8 1HY of Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, Nature of Business: Publisher of Computer Games LS15 4LG Type of Liquidation: Creditors' Voluntary By whom Appointed: Creditors Date of Appointment: 12 June 2018 Ag VF31006 (3049831) By whom Appointed: Members & Creditors Liquidator's name and address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: 3049810Name of Company: COMET GROUP LIMITED [email protected]. Telephone: 020 8444 2000. Company Number: 00278576 For further information contact Natalie Rose at the offices of AABRS Nature of Business: Retail sale of electrical household appliances in Limited on 020 8444 2000, or [email protected]. specialised stores 14 June 2018 (3050639) Registered office: Hill House, 1 Little New Street, London EC4A 3TR Type of Liquidation: Creditors Date of Appointment: 11 June 2018 Name3049795 of Company: DELIGHT CAFE LOUNGE LIMITED Liquidator's name and address: Geoffrey Lambert Carton-Kelly (IP No. Company Number: 09132421 8602) of FRP Advisory LLP, 110 Cannon Street, London EC4N 6EU Nature of Business: Take-away food shops and mobile food stands By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Registered office: Tugby Orchards, Wood Lane, Tugby, to the Insolvency Act 1986 , LE7 9WE Ag VF31014 (3049810) Type of Liquidation: Creditors Date of Appointment: 13 June 2018 Liquidator's name and address: Stuart Garner (IP No. 009531) of Name3049794 of Company: CONNAUGHT HOLDINGS LIMITED Garner Advisory Limited, Tugby Orchards, Wood Lane, Tugby, Company Number: 02668708 Leicestershire, LE7 9WE Nature of Business: Real Estate Agents By whom Appointed: Members and Creditors Registered office: New Bridge Street House, 30-34 New Bridge Ag VF31036 (3049795) Street, London, EC4V 6BJ Type of Liquidation: Creditors Date of Appointment: 8 June 2018 Name3049798 of Company: DRIVER AGENCY TRANSPORT SERVICES Liquidator's name and address: Paul Michael Davis (IP No. 7805) and LIMITED Fred Satow (IP No. 8326) both of MacIntyre Hudson LLP, New Bridge Company Number: 10434913 Street House, 30-34 New Bridge Street, London, EC4V 6BJ Nature of Business: Transport Agency Services By whom Appointed: Members and Creditors Registered office: C/O Kingsbridge Corporate Solutions, 1st Floor, Ag VF31052 (3049794) Lowgate House, Lowgate, Hull, HU1 1EL Type of Liquidation: Creditors Date of Appointment: 7 June 2018 Name3050706 of Company: COSMOS - BASILDON LIMITED Liquidator's name and address: Sarah Louise Burge (IP No. 9698) of Company Number: 10149344 Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Trading Name: Cosmos Lowgate, Hull HU1 1EL Nature of Business: Take-away food shops and mobile food stands By whom Appointed: Members and Creditors Type of Liquidation: Creditors Ag VF31023 (3049798) Registered office: Unit F Basildon Business Park, Bentalls, Basildon, United Kingdom, SS14 3BX Principal trading address: Southwalk, Basildon, Essex, SS14 1BZ Name3049792 of Company: FIREBOX DESIGN LIMITED Liquidator's name and address: Deborah Ann Cockerton, DCA Company Number: 07865435 Business Recovery LLP, 18 Clarence Road, Southend-on-Sea, Essex, Trading Name: Firebox Design SS1 1AN, United Kingdom. Alternative Contact: Toni James, Email Nature of Business: Interior Designer Address: [email protected], Telephone: 01702 344558 Registered office: Leonard Curtis House, Elms Square, Bury New Office Holder Number: 9641. Road, Whitefield, Manchester, M45 7TA Date of Appointment: 14 June 2018 Type of Liquidation: Creditors By whom Appointed: Members (3050706) Date of Appointment: 14 June 2018 Liquidator's name and address: Martin Maloney (IP No. 9628) and John Titley (IP No. 8617) both of Leonard Curtis, Leonard Curtis Name3049839 of Company: CRE8 HEALTH & FITNESS LIMITED House, Elms Square, Bury New Road, Whitefield, Manchester, M45 Company Number: 06512680 7TA Nature of Business: Health Club By whom Appointed: Creditors Registered office: Inducta House, Fryers Road, , , Ag VF31076 (3049792) WS2 7LZ Type of Liquidation: Creditors Date of Appointment: 15 June 2018 Name3049808 of Company: FORMSTON EVANS FURNITURE LIMITED Liquidator's name and address: Eileen T F Sale (IP No. 8738) of Sale Company Number: 10818317 Smith & Co. Limited, Inducta House, Fryers Road, Bloxwich, Walsall, Nature of Business: Manufacture of other products of wood, , WS2 7LZ manufacture of articles of cork, straw and plaiting materials By whom Appointed: Members and Creditors Registered office: St George’s House, 215-219 Chester Road, Ag VF30984 (3049839) Manchester, M15 4JE Type of Liquidation: Creditors Date of Appointment: 24 May 2018 Liquidator's name and address: Charles MacMillan (IP No. 6000) of Beever and Struthers, St George’s House, 215-219 Chester Road, Manchester, M15 4JE By whom Appointed: The Company

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 15 COMPANIES

Ag VF31067 (3049808) Ag VF30831 (3048953)

3049796Name of Company: FOXES RIDING SCHOOL LIMITED Company3049923 Number: 05256310 Company Number: 06528605 Name of Company: INSIGHT TRADING LIMITED Trading Name: Foxes Riding School Nature of Business: Non Trading Company Nature of Business: Horse Riding School Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Ground Floor, Seneca House, Links Point, Amy Registered office: 20 Central Avenue, St Andrews Business Park, Johnson Way, Blackpool, Lancashire, FY4 2FF Norwich, Norfolk NR7 0HR Type of Liquidation: Creditors Liquidator's name and address: Bijal Shah of Edge Recovery Limited, Date of Appointment: 15 June 2018 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE Liquidator's name and address: Richard Ian Williamson (IP No. 8013) Office Holder Number: 8717. of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Date of Appointment: 14 June 2018 Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF By whom Appointed: Members and Creditors By whom Appointed: Creditors Further information about this case is available from the offices of Ag VF31056 (3049796) Edge Recovery Limited on 020 8315 7430. (3049923)

Name3049821 of Company: HMLC LTD 3049921Company Number: 05430328 Company Number: 07651437 Name of Company: INTUITION TRADING LIMITED Nature of Business: Leisure - Hotels and Accommodation Nature of Business: Non Trading Company Registered office: 16 Ferry Street, London E14 3DT Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: 20 Central Avenue, St Andrews Business Park, Date of Appointment: 14 June 2018 Norwich, Norfolk NR7 0HR Liquidator's name and address: Gerald Maurice Krasner (IP No. Liquidator's name and address: Bijal Shah of Edge Recovery Limited, 005532) and Gillian Margaret Sayburn (IP No. 10830) both of Begbies 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Office Holder Number: 8717. Newcastle upon Tyne, NE1 1PG Date of Appointment: 14 June 2018 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Ag VF31008 (3049821) Further information about this case is available from the offices of Edge Recovery Limited on 020 8315 7430. (3049921)

Name3050705 of Company: HOME AID U.K. LTD Company Number: 10407590 Company3050396 Number: 09872674 Nature of Business: Construction Name of Company: JJ RAIL LIMITED Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Other business support service activities not Registered office: 2 Cherry Tree Road, Crewe, CW1 4DX elsewhere classified Liquidator's name and address: Christopher David Horner Robson Type of Liquidation: Creditors' Voluntary Liquidation Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Registered office: c/o Anderson Brookes Insolvency Practitioners Ltd, Contact: [email protected], 01325 365 950 4th Floor, Churchgate House, Churchgate, Bolton, Lancashire, BL1 Office Holder Number: 16150. 1HL Date of Appointment: 14 June 2018 Principal trading address: 65 Friars Way, Dover, England, CT16 2DN By whom Appointed: Members and Creditors (3050705) Liquidator's name and address: Brendan P Hogan of Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton BL1 1HL Name3049816 of Company: I.P. FORK TRUCKS LIMITED Office Holder Number: 13030. Company Number: 06383404 Date of Appointment: 8 June 2018 Nature of Business: Renting and Leasing of Construction Machinery By whom Appointed: Members and Creditors Registered office: C/O OBS Recovery, 106 Bradley House, Radcliffe Further information about this case is available from Rebecca Moor Road, Bolton, Lancashire BL2 6RT Marsden at the offices of Anderson Brookes Insolvency Practitioners Type of Liquidation: Creditors Ltd on 01204 255 051 or at [email protected]. Date of Appointment: 23 May 2018 (3050396) Liquidator's name and address: Peter Harold (IP No. 10810) of OBS Recovery, 106 Bradley House, Radcliffe Moor Road, Bolton, BL2 6RT 3049784Name of Company: KATZ JOINERY LIMITED and Gordon Craig (IP No. 7983) of Refresh Recovery Limited, West Company Number: 09228810 Lancashire Investment Centre, Maple View, White Moss Business Nature of Business: Carpentry & Joinery Services Park, Skelmersdale, WN8 9TG Registered office: 67 Shernhall Street, London, E17 9HS By whom Appointed: Paragraph 83 of Schedule B1 of the Insolvency Type of Liquidation: Creditors Act 1986 Date of Appointment: 4 June 2018 Ag VF31010 (3049816) Liquidator's name and address: Zafar Iqbal (IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY Company3048953 Number: SC242619 By whom Appointed: Members and Creditors Name of Company: IAN JONES JOINERY SERVICES LIMITED Ag VF31048 (3049784) Nature of Business: Joinery Installation Type of Liquidation: Creditors Registered office: Second Floor, Excel House, 30 Semple Street, Name3049835 of Company: KDS MARKETING (NW) LIMITED Edinburgh, EH3 8BL Company Number: 08831628 Principal trading address: 11 Swanfield Industrial Estate, Edinburgh Nature of Business: Marketing Services EH6 5RX Registered office: Clock Tower House, Trueman Street, , Liquidator's name and address: Adam Southard and Kenneth Wilson , L3 2BA Pattullo, both of Begbies Traynor (Central) LLP, Second Floor, Excel Type of Liquidation: Creditors House, 30 Semple Street, Edinburgh, EH3 8BL. Date of Appointment: 14 June 2018 Office Holder Numbers: 11930 and 008368. Liquidator's name and address: Molly Monks (IP No. 19830) and Further details contact: The Joint Liquidators, Tel: 0131 222 9060. Darren Brookes (IP No. 9297) both of Milner Boardman & Partners, Date of Appointment: 30 May 2018 The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ By whom Appointed: Members By whom Appointed: Members and Creditors

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

Ag VF30992 (3049835) 14 June 2018 (3050637)

3049815Name of Company: KEENE RETAIL LIMITED 3049791Name of Company: LINDER M REALISATIONS LLP Company Number: 07149975 Company Number: OC338426 Nature of Business: Electronics Retail Nature of Business: Law Firm Registered office: Church House, 13-15 Regent Street, , Registered office: C/O Quantuma LLP, 3rd Floor, 37 Frederick Place, NG1 5BS Brighton BN1 4EA Type of Liquidation: Creditors Type of Liquidation: Creditors Date of Appointment: 15 June 2018 Date of Appointment: 6 June 2018 Liquidator's name and address: Andrew J Cordon (IP No. 009687) Liquidator's name and address: Sean Bucknall (IP No. 18030) and and Richard A B Saville (IP No. 007829) both of CFS Restructuring Andrew Hosking (IP No. 9009) both of Quantuma LLP, 3rd Floor, 37 LLP, T/A Corporate Financial Solutions, Church House, 13-15 Regent Frederick Place, Brighton, BN1 4EA Street, Nottingham NG1 5BS By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 By whom Appointed: Creditors to the Insolvency Act 1986 Ag VF31016 (3049815) Ag VF31043 (3049791)

Name3049789 of Company: KMS PARTNERS LIMITED Name3049785 of Company: LOCKCORP LIMITED Company Number: 09666622 Company Number: 03794443 Nature of Business: Other activities of employment placement Nature of Business: Buying and selling of own real estate agencies Registered office: New Bridge Street House, 30-34 New Bridge Registered office: Redheugh House, Teesdale South, Thornaby Place, Street, London, EC4V 6BJ Stockton on Tees, TS17 6SG Type of Liquidation: Creditors Type of Liquidation: Creditors Date of Appointment: 8 June 2018 Date of Appointment: 12 June 2018 Liquidator's name and address: Paul Michael Davis (IP No. 7805) and Liquidator's name and address: Ian James Royle (IP No. 18934) and Fred Satow (IP No. 8326) both of MacIntyre Hudson LLP, New Bridge David Adam Broadbent (IP No. 9458) both of Begbies Traynor Street House, 30-34 New Bridge Street, London, EC4V 6BJ (Central) LLP, Redheugh House, Teesdale South, Thornaby Place, By whom Appointed: Members and Creditors Stockton on Tees, TS17 6SG Ag VF31053 (3049785) By whom Appointed: Members and Creditors Ag VF31062 (3049789) Name3049799 of Company: LONDON DESIGNER FURNITURE LIMITED Company Number: 08060670 3050081Company Number: 09715545 Nature of Business: Retail of furniture, lighting, and similar (not Name of Company: LE888 LTD musical instruments or scores) in specialised store Trading Name: Regency Chinese Restaurant Registered office: 81 Station Road, Marlow, Bucks SL7 1NS Nature of Business: Take-away food shops and mobile food stands Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 14 June 2018 Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds Liquidator's name and address: Frank Wessely (IP No. 007788) and LS20 9AT Nicholas Simmonds (IP No. 9570) both of Quantuma LLP, 81 Station Principal trading address: 3 Stamford Street, East York YO26 4YE Road, Marlow, Bucks, SL7 1NS Liquidator's name and address: Philippa Smith and Kate Elizabeth By whom Appointed: Creditors Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Ag VF31020 (3049799) Leeds LS20 9AT Office Holder Numbers: 18670 and 9730. Date of Appointment: 14 June 2018 Name3049813 of Company: MIDNIGHT CAFE LTD By whom Appointed: Members and Creditors Company Number: 06032521 Further information about this case is available from Georgia Trading Name: Flames Indian Restaurant Thompson at the offices of Walsh Taylor on 03300244660 or at Nature of Business: Indian Balti House [email protected]. (3050081) Registered office: William Harding House, Mill Street, Penkridge, Staffordshire, ST19 5AY Type of Liquidation: Creditors 3050637 Date of Appointment: 13 June 2018 Name of Company: LED LIGHTING PROFESSIONAL LTD Liquidator's name and address: John Paul Bell (IP No. 8608) and Company Number: 08277807 Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, 3rd Floor, Registered office: Unit 1 Orchard Trading Estate, Langley Road The Pinnacle, 73 King Street, Manchester, M2 4NG South, Salford, M6 6SD By whom Appointed: Members and Creditors Principal trading address: Unit 1 Orchard Trading Estate, Langley Ag VF31012 (3049813) Road South, Salford, M6 6SD Nature of Business: Retailer Type of Liquidation: Creditors' Voluntary Name3049826 of Company: PRESTIGE & SOLUTION LTD Date of Appointment: 13 June 2018 Company Number: 09520361 By whom Appointed: Creditors Nature of Business: Building services Joint Liquidator's Name and Address: Alan Registered office: Craven House, 40-44 Uxbridge Road, Ealing, Fallows(IP No. 9567) of Kay Johnson Gee Corporate London, W5 2BS Type of Liquidation: Creditors Recovery Limited, 1 City Road East, Manchester, Date of Appointment: 14 June 2018 M15 4PNTelephone: 0161 832 6221. Joint Liquidator's name and address: Martin C Armstrong (IP No. 006212) Liquidator's Name and Address: Peter James of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Anderson(IP No. 15336) of Kay Johnson Gee By whom Appointed: Members and Creditors Corporate Recovery Limited, 1 City Road East, Ag VF30994 (3049826) Manchester, M15 4PNTelephone: 0161 832 6221. For further information contact Derek Morton at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 212 8389, or [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 17 COMPANIES

Company3050088 Number: 07408982 Name3049818 of Company: SEVOSURE ASSOCIATES LIMITED Name of Company: PRO GAS LONDON LIMITED Company Number: 09782901 Nature of Business: Other business support service activities not Nature of Business: Consultancy & Investment Brokerage elsewhere classified Previous Name of Company: Magna UK Holdings Limited Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 47 High Street, Tarporley, Telford CW6 0DP Registered office: Gautam House, 1-3 Shenley Avenue, Ruislip Manor Type of Liquidation: Creditors HA4 6BP Date of Appointment: 13 June 2018 Principal trading address: 3C Roundhill Crescent, Brighton BN2 3FQ Liquidator's name and address: Adam Peter Jordan (IP No. 9616) and Liquidator's name and address: Helen Whitehouse and Gareth Bishop Nickolas Garth Rimes (IP No. 009533) both of Rimes & Co, 3 The of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Swansea SA1 4AW Bromsgrove B60 4DJ Office Holder Numbers: 9680 and 17870. By whom Appointed: Shareholders and Creditors Date of Appointment: 18 June 2018 Ag VF31009 (3049818) By whom Appointed: Members and Creditors Further information about this case is available from Nicola Lewis at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 Name3049823 of Company: SHEPHERD'S BUSH BOUTIQUE HOTEL 563600 or at [email protected]. (3050088) LIMITED Company Number: 09469472 Nature of Business: Hotel 3050028Company Number: 01497893 Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Name of Company: ROVOGATE LIMITED Waterdale, DN1 3HR Nature of Business: Other business support service activities n.e.c Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 11 June 2018 Registered office: Oxford Chambers Oxford Road, Guiseley, Leeds, Liquidator's name and address: Ian Michael Rose (IP No. 9144) and LS20 9AT Karen Tracy Potts (IP No. 9358) both of Silke & Co Limited, 1st Floor, Principal trading address: 609 Denby Dale Road, Calder Grove, Consort House, Waterdale, Doncaster, DN1 3HR , West Yorkshire WF4 3DJ By whom Appointed: Members Liquidator's name and address: Philippa Smith and Kate Elizabeth Ag VF31003 (3049823) Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT Office Holder Numbers: 18670 and 9730. Name3049806 of Company: SNAR RETAIL LTD Date of Appointment: 14 June 2018 Company Number: 06260156 By whom Appointed: Members and Creditors Nature of Business: Retail sale in non-specialised stored with food, Further information about this case is available from the offices of beverages or tobacco Walsh Taylor at [email protected]. (3050028) Registered office: Third Floor, 112 Clerkenwell Road, London, EC1M 5SA Type of Liquidation: Creditors Name3049825 of Company: SAFEHOUSE MANNED SECURITY LTD Date of Appointment: 13 June 2018 Company Number: 05385437 Liquidator's name and address: Michelle Mills (IP No. 14810) of Nature of Business: Private Security Activities Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 EC1M 5SA 1QL By whom Appointed: Creditors Type of Liquidation: Creditors Ag VF31073 (3049806) Date of Appointment: 13 June 2018 Liquidator's name and address: Timothy Frank Corfield (IP No. 8202) of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Company3048957 Number: SC156658 1QL Name of Company: TECHNICAL SERVICES (ABERDEEN) LIMITED By whom Appointed: Creditors Nature of Business: Other engineering activities Ag VF31005 (3049825) Type of Liquidation: Creditors Registered office: The Stables, Whitecairns, Aberdeenshire, AB23 8UH Name3049843 of Company: SAM POOLEY LIMITED Principal trading address: The Stables, Whitecairns, Aberdeenshire, Company Number: 09644405 AB23 8UH Nature of Business: Maintenance & Repairs on Railways Liquidator's name and address: Derek Forsyth, of Campbell Dallas, Registered office: Princess Caroline House, 1 High Street, Southend Titanium 1, King’s Inch Place, Renfrew, PA4 8WF. on Sea, Essex, SS1 1JE (Formerly) Innovation House, Floor 2, Office Office Holder Number: 8219. 20, Ramsgate Road, Discovery Park, Sandwich, Kent, CT13 9FF Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative Type of Liquidation: Creditors contact: Email: [email protected] Date of Appointment: 15 June 2018 Date of Appointment: 06 June 2018 Liquidator's name and address: Darren Wilson (IP No. 9518) of DKF By whom Appointed: Members Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Ag VF30852 (3048957) Southend on Sea, Essex, SS1 1JE By whom Appointed: Members and Creditors Ag VF30978 (3049843) Name3049829 of Company: TEKMIX LIMITED Company Number: 08857272 Nature of Business: IT support services Registered office: Suite 7, Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1SF Type of Liquidation: Creditors Date of Appointment: 12 June 2018 Liquidator's name and address: Martin C Armstrong (IP No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA By whom Appointed: Members and Creditors Ag VF30993 (3049829)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

Name3049802 of Company: THE CAR CLINIC (NEWBURY) LIMITED Company3050725 Number: 05090367 Company Number: 05203017 Name of Company: VENTURE TYRES (TEMPLE CLOUD) LIMITED Nature of Business: Maintenance and repair of motor vehicles Nature of Business: Garage Registered office: 1 Arnhem Road, Newbury, RG14 5RU Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: Wells Road, Temple Cloud BS39 5BU Date of Appointment: 31 May 2018 Principal trading address: Wells Road, Temple Cloud BS39 5BU Liquidator's name and address: Matthew Waghorn (IP No. 009432) Liquidator's name and address: Helen Whitehouse and Gareth Bishop and David Tann (IP No. 008101) both of Wilkins Kennedy LLP, 92 of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, London Street, Reading, RG1 4SJ Swansea SA1 4AW By whom Appointed: Creditors Office Holder Numbers: 9680 and 17870. Ag VF31044 (3049802) Date of Appointment: 14 June 2018 By whom Appointed: Members and Creditors Further information about this case is available from Linda Tolley at 3048956Company Number: SC511878 the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 Name of Company: THE DECORATING CO. LTD 563600 or at [email protected]. (3050725) Nature of Business: Painting Type of Liquidation: Creditors Registered office: 49 Gullane Place, Dundee, DD2 3BF Company3049381 Number: 08266452 Principal trading address: 49 Gullane Place, Dundee, DD2 3BF Name of Company: YOUR BEST STORE LIMITED Liquidator's name and address: Kenneth Pattullo and Kenneth Craig, Nature of Business: Retail both of Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 Type of Liquidation: Creditors' Voluntary Liquidation West Nile Street, Glasgow G1 2PP. Registered office: 11 Roman Way, Berry Hill, Droitwich, Office Holder Numbers: 008368 and 008584. WR9 9AJ Further details contact: Tel: 0141 222 2230 Principal trading address: 180 Wood Street, Rugby, Warwickshire Date of Appointment: 18 June 2018 CV21 2YX By whom Appointed: Members Liquidator's name and address: Mark Elijah Thomas Bowen of MB Ag VF31021 (3048956) Insolvency, 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ Office Holder Number: 8711. Date of Appointment: 13 June 2018 3050633 By whom Appointed: Members and Creditors Name of Company: TUTBURY WINDOWS & DOORS LTD Further information about this case is available from Sophie Murcott Company Number: 08892535 at the offices of MB Insolvency on 01905 776 771 or at Registered office: Unit G Rhino Business Park, Fauld, Tutbury, [email protected]. (3049381) Burton-on-Trent, DE13 9HS Principal trading address: Unit G Rhino Business Park, Fauld, Tutbury, Burton-on-Trent, DE13 9HS DEEMED CONSENT (CVL) Type of Liquidation: Creditors' Voluntary Date of Appointment: 13 June 2018 NADA3050063 BUDAYA LIMITED By whom Appointed: Members & Creditors Company Number: (07479753) Joint Liquidator's Name and Address: Alan Registered office: 20-22 Broad Street, Nottingham NG1 3AL Fallows(IP No. 9567) of Kay Johnson Gee Corporate Principal trading address: 20-22 Broad Street, Nottingham NG1 3AL NOTICE IS HEREBY GIVEN that the deemed consent procedure is to Recovery Limited, 1 City Road East, Manchester, be used to seek a decision from the creditors of the Company on the M15 4PNTelephone: 0161 832 6221. Joint appointment of Dean Anthony Nelson and Nicholas Charles Osborn Liquidator's Name and Address: Peter James Lee as Joint Liquidators of the Company. Decision date: 4 July 2018. A decision is to be treated as made at Anderson(IP No. 15336) of Kay Johnson Gee 23:59 on the decision date. Corporate Recovery Limited, 1 City Road East, The Convenor of the decision procedure is: Alan Humberstone. Manchester, M15 4PNTelephone: 0161 832 6221. In order to object to the proposed decision, creditors must send For further information contact Luke Cunningham at the offices of Kay notice to the convenor at 2 Lace Market Square, Nottingham NG1 Johnson Gee Corporate Recovery Limited on 0161 268 8709, or 1PB, stating that they object, not later than the decision date, [email protected]. together with a proof of debt in respect of their claim otherwise, the 14 June 2018 (3050633) objection will be disregarded. Nominated Liquidators: Dean Anthony Nelson (IP No. 9443) and Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 2 Lace Company3050406 Number: 06532480 Market Square, Nottingham NG1 1PB. Name of Company: VENTURE STEEL LIMITED Further information is available from Kimberley Wapplington of Smith Nature of Business: Steel Manufacturing Cooper on 0115 945 4300 or at Type of Liquidation: Creditors' Voluntary Liquidation [email protected] (3050063) Registered office: MB Insolvency, 11 Roman Way, Berry Hill, Droitwich, WR9 9AJ Principal trading address: 57 Cradley Road, Cradley Heath, West FINAL MEETINGS Midlands B64 6AG Liquidator's name and address: Mark Elijah Thomas Bowen of MB NATIONAL3050641 HEATING SOLUTIONS LIMITED Insolvency, 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ Company Number: SC550915 Office Holder Number: 8711. Registered office: Office 3, Units 53/58, Block 8 South Avenue, Date of Appointment: 15 June 2018 Blantyre Industrial Estate, Blantyre, Glasgow, G72 0XB By whom Appointed: Members and Creditors Principal trading address: Office 3, Units 53/58, Block 8 South Further information about this case is available from Sophie Murcott Avenue, Blantyre Industrial Estate, Blantyre, Glasgow, G72 0XB at the offices of MB Insolvency on 01905 776 771 or at Nature of Business: Plumbing, Heating, Air Conditioning Installation. [email protected]. (3050406) Type of Liquidation: Creditors' Voluntary. Place of meeting: Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Date of meeting: 16 August 2018. Time of members' meeting: 11:00 am. Time of creditors' meeting: 11:15 am.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 19 COMPANIES

Pursuant to Section 106 of the Insolvency Act 1986 (as amended), NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Final Meetings of the members and creditors of the Company will be INSOLVENCY ACT 1986 and Rule 6.14 and 15.8 of the INSOLVENCY held at the place, date and times specified above for the purpose of (ENGLAND & WALES) RULES 2016 that a Virtual Meeting of Creditors having an account of the winding-up laid before them, showing the will be held at 10:05 on 22 June 2018 for the purposes mentioned in manner in which the winding-up has been conducted and the Section 99 to 101 of the said Act. Resolutions to be taken at the property of the Company disposed of, and of hearing any explanation aforementioned meeting may include a Resolution specifying the that may be given by the Liquidator, and releasing the Liquidator from terms on which the Liquidator is to be remunerated and resolutions in office. A member or creditor entitled to attend and vote may appoint a respect of the payment of other costs and expenses, including the proxy, who need not also be a member or creditor, to attend and vote basis on which these are charged or reimbursed. The meeting may for them. Any proxies to be used at the Meetings and creditors proofs also receive information about, or be called upon to approve, the of debt (unless previously submitted), must be lodged with the costs of preparing the statement of affairs and convening the Liquidator no later than 12:00 pm on the business day before the meeting. meeting. Creditors wishing to vote at the Meeting must lodge a proof of the Date of Appointment: 23 June 2017 debt claimed and unless claiming personally, their proxy, together Liquidator's Name and Address: Gareth Howarth (IP No. 18816) of which must be lodged at Stuart Rathmell Insolvency, Egyptian Mill, Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Egyptian Street, Bolton BL1 2HS not later than 12 noon on the Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 business day before the meeting. 0999. For the purposes of voting, a secured creditor is required (unless he For further information contact Gareth Howarth at the offices of Path surrenders his security) to lodge at Stuart Rathmell Insolvency, Business Recovery Limited on 0161 413 0999, or Egyptian Mill, Egyptian Street, Bolton BL1 2HS before the meeting, a [email protected]. Address: Flint Glass Works, 64 Jersey statement giving particulars of his security, the date when it was given Street, Ancoats Urban Village, Manchester, M4 6JW. and the value at which it is assessed. 15 June 2018 (3050641) Stuart Rathmell (Office Holder no. 10050) is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free MEETINGS OF CREDITORS of charge with such information concerning the Company’s affairs as they may reasonably require. Notice is further given that a list of the 3049782ASH TRACK DESIGNS LIMITED names and addresses of the Company’s creditors may be inspected, (Company Number 10209332) free of charge, at Stuart Rathmell Insolvency, Egyptian Mill, Egyptian Registered office: 25 Cunningham Avenue, Bishops Waltham, Street, Bolton BL1 2HS between 10.00 a.m. and 4.00 p.m. on the two Southampton, SO32 1DB business days preceding the date of the meeting stated above. Principal trading address: 25 Cunningham Avenue, Bishops Waltham, Stuart Rathmell may be contacted on 01204 867615 Southampton, SO32 1DB James Brumpton Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY 15 May 2018 (3050700) (ENGLAND AND WALES) RULES 2016, that the Directors of the above named Company (the 'conveners') are seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual 3049842CF LOGISTICS LTD meeting. A resolution to wind up the Company is to be passed on 27 (Company Number 07794025) June 2018. The meeting will be held as a virtual meeting by video/ Registered office: 160A Hamilton Road, Felixstowe, Suffolk IP11 7DU telephone on 27 June 2018 at 11.15 am. Details of how to access the Principal trading address: Unit 10, Bridge Road, Felixstowe, Suffolk virtual meeting are included in the notice delivered to creditors. If any IP11 7SL creditor has not received this notice or requires further information Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY please contact the nominated Joint Liquidators using the details (ENGLAND AND WALES) RULES 2016, that the Director of the above below. named Company (the 'convener') is seeking a decision from creditors Emma Bower and Fiona Grant of Wilson Field Limited, The Manor on the nomination of a Liquidator by way of virtual meeting. A House, 260 Ecclesall Road South, Sheffield, S11 9PS are persons resolution to wind up the Company is be considered on 3 July 2018. qualified to act as insolvency practitioners in relation to the Company The meeting will be held as a virtual meeting by conference call on 3 who, during the period before the meeting date, will furnish creditors July 2018 at 11.15 am. Details of how to access the virtual meeting is free of charge with such information concerning the Company's available upon request from the nominated Liquidator's office. If any affairs as they may reasonably require. creditor has not received this notice or requires further information A creditor may appoint a person as a proxy-holder to act as their please contact the nominated Liquidator using the details below. representative and to speak, vote, abstain or propose resolutions at A completed proxy form must be lodged with the Liquidator the meeting. A proxy for a specific meeting must be delivered to the nominated by the Company (together with a completed proof of debt chair before the meeting. Proxies may be delivered to Wilson Field form if a creditor has not already lodged one) no later than 4.00 pm on Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 2 July 2018 to entitle a creditor to vote by proxy at the meeting. 9PS. In order to be counted a creditor’s vote must be accompanied Jamie Playford (IP No. 9735) of Leading Corporate Recovery, The by a proof in respect of the creditor’s claim (unless it has already been Gateway, 83-87 Pottergate, Norwich, NR2 1DZ, is qualified to act as given). A vote will be disregarded if a creditor’s proof in respect of an insolvency practitioner in relation to the above. He will furnish their claim is not received by 4.00 pm on 26 June 2018 (unless the creditors, free of charge, with such information concerning the chair of the meeting is content to accept the proof later). Proofs may company's affairs as they may reasonably require prior to the virtual be delivered to Wilson Field Limited, The Manor House, 260 Ecclesall meeting. Road South, Sheffield, S11 9PS. For further details contact: Jamie Playford, Email: Names and address of nominated Liquidators: Emma Bower (IP No. [email protected], Tel: 01603 552028. 17650) and Fiona Grant (IP No. 9444) both of Wilson Field Limited, Michele Richardson, Director The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. 14 June 2018 For further details contact: The nominated Liquidators, Tel: 0114 Ag VF31035 (3049842) 2356780. Alternative contact: Carl Addy. Ashley James King, Director 15 June 2018 This3049869 notice is in substitution for that which appeared in The Edinburgh Ag VF31060 (3049782) Gazette on 13 June 2018 - notice ID 3046113; issue number 28040, and page 1131 in The Edinburgh Gazette printed edition. Notice URL https://www.thegazette.co.uk/notice/3046113. BRANXTON3050700 TELECOMS LTD CHAPMAN RENEWABLE SERVICES LTD (Company Number 09053685) Company Number: SC541833 Registered office: 16 Gardenia Way, Billingham, Billingham, TS23 2BF Registered office: 3 Winstanley Wynd, Kilwinning, Ayrshire KA13 6EA Principal trading address: 3 Winstanley Wynd, Kilwinning, Ayrshire KA13 6EA

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

THE INSOLVENCY ACT 1986 The virtual meeting will be held by telephone on 26 June 2018 at 2:30 NOTICE IS HEREBY GIVEN pursuant to section 98 of the Insolvency pm. Details of how to access the virtual meeting are included in the Act 1986 that a meeting of the creditors of the above company will be notice delivered to creditors. If any creditor has not received this held at Premier Meetings Glasgow Airport, Whitecart Road, Glasgow notice or requires further information please contact Blades Airport, Paisley PA3 2TH on the 9th day of July 2018 at 11.30 am for Insolvency Services using the details below. the purposes mentioned in section 99 to 101 of the said Act. Creditors entitled to participate and vote at the meeting may do so One of the matters that may be the subject of resolutions at the either in person or by proxy. A creditor may participate in the meeting meeting is the terms on which the Liquidator is to be remunerated in person and vote, if they have delivered proof of their debt by no and certain of his disbursements paid. In addition the meeting will be later than 4:00 p.m. on the business day before the meeting. If a called upon to approve the costs of preparing the statement of affairs creditor cannot participate in person, or does not wish to attend but and convening the meeting. still wishes to vote at the meeting, they can either nominate a person For the purposes of voting, a secured creditor is required (unless he to participate on their behalf, or they may nominate the chair of the surrenders his security) to lodge at the offices of Lines Henry Limited, meeting, who will be a director of the company, to vote on their 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ behalf. Creditors must deliver their proxy, together with proof of their before the meeting, a statement giving particulars of his security, the debt, by no later than the commencement of the meeting. Creditors date when it was given and the value at which it is assessed. must deliver all proofs of their debt and proxies to Blades Insolvency Pursuant to section 98(2)(a) of the Act, Neil Henry (I.P. No: 8622) and Services, Charlotte House, 19B Market Place, Bingham, Nottingham, Michael Simister (I.P. No: 9028) of Lines Henry Limited, 5 Tabley NG13 8AP. Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, telephone Unless they surrender their security, secured creditors must give number 0161 929 1905, who are qualified to act as insolvency particulars of their security, the date when it was given and the practitioners in relation to the company will, between 10.00 a.m. and estimated value at which it is assessed if they wish to vote at the 4.00 p.m. on the two business days preceding the date of the meeting meeting. stated above, furnish creditors, free of charge, with such information At the meeting, creditors may receive information about, or be called as they may reasonably require. Please contact Rob Jones of Lines upon to approve, the costs of preparing the statement of affairs and Henry Limited should you require any further assistance. convening the meeting of creditors and may be requested to consider Dated this: 1st June 2018 a resolution specifying the terms on which a liquidator is to be Neil Chapman , Director (3049869) remunerated. Julie Elizabeth Willetts (IP No. 9133) and Philip Anthony Brooks (IP No. 91 OS) both of Blades Insolvency Services are qualified to act as 3050391DIAMOND FACILITIES SOLUTIONS LIMITED insolvency practitioners in relation to the company and they will, (Company Number NI621047) during the period before the decision date, furnish creditors free of Registered office: The Innovation Centre, Science charge with such information concerning the company's affairs as Park, Bay Road, Derry BT48 7TG they may reasonably require. Creditors may contact Blades Principal trading address: The Innovation Centre, Northern Ireland Insolvency Services on 01949 831260 or by email at Science Park, Bay Road, Derry BT48 7TG [email protected]. Notice is hereby given, pursuant to Section 98 of the Insolvency Act F Patel , Director (3050686) 1986 that a meeting of creditors of the above named Company will be held at 2 Marlborough Terrance, DERRY/LONDONDERRY BT48 9AT on 6 July 2018, at 11.30 am for the purposes mentioned in Sections EARLY3050698 START NURSERY LIMITED 99 to 101 of the said Act. (Company Number 06051176) Any Creditor entitled to attend and vote at this Meeting is entitled to Registered office: Northfield, Ribblesdale Avenue, Clitheroe, BB7 2HZ do so either in person or by proxy. Creditors wishing to vote at the Principal trading address: Tennyson Avenue, Oswaldtwistle, Meeting must (unless they are individual creditors attending in person) Lancashire, BB5 4QZ lodge their proxy at Even Keel Financial Limited, 26-28 Bishop Street, Notice is hereby given that a virtual meeting of the creditors of the Londonderry/Derry BT48 6PP by no later than 12:00 on the business above-named Company is being convened by Mr Jonathan Paul day preceding the date of the meeting. Harrison, to be held on 27 June 2018 at 11:15 AM at venue Resolutions to be taken at the meeting may include a resolution WWW.GOTOMEETING.COM for the purpose provided for in section specifying the terms on which the Liquidator is to be remunerated and 100 of the INSOLVENCY ACT 1986. the meeting may receive information about, or be called upon to Access to the virtual meeting can be gained from 11:15 AM on 27 approve, the cost of preparing the statement of affairs and convening June 2018 by contacting Steven Glanvill via email the meeting. [email protected] or telephone 01455 555 471. If you are unable Dorothy Avice Brown (IP number 9383) of Even Keel Financial Limited, to contact Steven Glanvill then please call 01455 555 444 and ask to 26-28 Bishop Street, Londonderry/Derry BT48 6PP is qualified to act speak to a ‘Case Manager regarding access to a meeting’ who will be as an insolvency practitioner in relation to the company and, during able to assist you. the period before the day on which the meeting is to be held, will Creditors entitled to attend and vote at the virtual meeting may do so furnish creditors free of charge with such information concerning the personally or by proxy. A creditor can attend the virtual meeting in company's affairs as they may reasonably require. Further information person and vote, and is entitled to vote if they have delivered proof of about this case is available from the offices of Even Keel Financial their debt by no later than 4 p.m. on the business day before the Limited on 02871 878141 or at [email protected]. meeting. If a creditor cannot attend in person, or does not wish to Shauna Doherty , Director (3050391) attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their E-SPARKLE3050686 SOLUTIONS (UK) LIMITED behalf. Creditors must deliver their proxy by no later than the (Company Number 07004460) commencement of the meeting. Creditors must deliver all proofs of Registered office: Unit 1, St Pauls Mill, Barbara Street, Bolton, their debt and proxies to F A Simms & Partners Limited, Alma Park, Lancashire, BL3 6UQ Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Principal trading address: Unit 1, St Pauls Mill, Barbara Street, Bolton, 5FB. Creditors failing to lodge a proof of their debt or proxy as Lancashire, BL3 6UQ indicated will lead to their vote(s) being disregarded. Notice is hereby given, pursuant to Rule 15.13 of the Insolvency Unless they surrender their security, secured creditors must give (England and Wales) Rules 2016, that the directors of the above particulars of their security, the date when it was given and the named company are seeking a decision from creditors on the estimated value at which it is assessed if they wish to vote at the nomination of joint liquidators by way of a virtual meeting. A resolution meeting. to wind up the company is to be considered on 26 June 2018. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 21 COMPANIES

A list of names and addresses of the Company's creditors will be Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY available for inspection free of charge at F A Simms & Partners (ENGLAND AND WALES) RULES 2016, that the Directors of the Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, above named Company (the 'conveners') are seeking a decision from Leicestershire, LE17 5FB between 10 a.m. and 4 p.m. on the two creditors on the nomination of Joint Liquidators by way of a virtual business days prior to the meeting. meeting. A resolution to wind up the Company is to be considered on For further details contact Viera Navratilova on telephone 01455 555 28 June 2018. The meeting will be held as a virtual meeting by video/ 444, or by email at [email protected]. telephone conference on 28 June 2018 at 2.15 pm. Details of how to All virtual meetings of creditors will be recorded (video and/or audio) access the virtual meeting are included in the notice delivered to in order to establish and maintain records of existence of relevant creditors. If any creditor has not received this notice or requires facts, or decisions that are taken at such meeting. By attending a further information please contact the nominated Joint Liquidators meeting you are consenting to being recorded, including possible using the details below. recordings of your facial image. Emma Bower and Robert Neil Dymond of Wilson Field Limited, The Where any recording of the meeting also entails processing of Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS are personal data, such personal data shall be treated in accordance with persons qualified to act as insolvency practitioners in relation to the the Data Protection Act 1998. Company who, during the period before the meeting date, will furnish The convener is Jonathan Paul Harrison. creditors free of charge with such information concerning the Jonathan Paul Harrison, Director Company's affairs as they may reasonably require. 15 June 2018 (3050698) A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the 3049788EXIN WHOLESALE LTD chair before the meeting. Proxies may be delivered to Wilson Field (Company Number 10037947) Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Registered office: 36 Cyril Mansions, Prince of Wales Drive, London, 9PS. In order to be counted a creditor’s vote must be accompanied SW11 4HP by a proof in respect of the creditor’s claim (unless it has already been Principal trading address: 36 Cyril Mansions, Prince of Wales Drive, given). A vote will be disregarded if a creditor’s proof in respect of London, SW11 4HP their claim is not received by 4.00 pm on 27 June 2018 (unless the Notice is hereby given, pursuant to Section 100 of the INSOLVENCY chair of the meeting is content to accept the proof later). Proofs may ACT 1986 and Rule 6.14 and 15.8 of the INSOLVENCY RULES be delivered to Wilson Field Limited, The Manor House, 260 Ecclesall (ENGLAND & WALES) 2016 ("the Rules") that a Virtual Meeting of the Road South, Sheffield, S11 9PS. Creditors of the above named Company is being proposed by Name and address of nominated Liquidators: Emma Bower (IP No. Charlotte Hornsby, the director of the Company in accordance with 17650) and Robert Neil Dymond (IP No. 10430) both of Wilson Field resolutions passed by the Board of Directors. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 The virtual meeting will be held on 25 June 2018 at 11.15 am. 9PS A meeting of shareholders has been called and will be held prior to For further details contact: The nominated Liquidators, Tel: 0114 the virtual meeting of creditors to consider passing a resolution for 2356780. Alternative contact: Carl Addy. voluntary winding up of the Company. Steven Reah, Director A list of the names and addresses of the Company's creditors will be 15 June 2018 available for inspection free of charge at the offices of Opus Ag VF31051 (3049783) Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. HARRINGTON3050702 ELECTRICS LIMITED Any creditor entitled to attend and vote at this virtual meeting is (Company Number 08534190) entitled to do so either in person or by proxy. Creditors wishing to Registered office: Exchange Building, 66 Church Street, Hartlepool, vote at the virtual meeting must (unless they are individual creditors England, TS24 7DN attending in person) lodge their proxy with the convener before they NOTICE IS HEREBY GIVEN pursuant to Section 100 of the may be used at the meeting. INSOLVENCY ACT 1986 and Rule 6.14 and 15.8 of the INSOLVENCY Unless there are exceptional circumstances, a creditor will not be (ENGLAND & WALES) RULES 2016 that a Virtual Meeting of Creditors entitled to vote unless his written statement of claim ('proof') which will be held at 10:05 on 22 June 2018 for the purposes mentioned in clearly sets out the name and address of the creditor and the amount Section 99 to 101 of the said Act. Resolutions to be taken at the claimed has been lodged and admitted for voting purposes. Proofs aforementioned meeting may include a Resolution specifying the must be lodged by 4pm the business day before the meeting. terms on which the Liquidator is to be remunerated and resolutions in Unless they surrender their security, secured creditors must give respect of the payment of other costs and expenses, including the particulars of their security, the date when it was given and the basis on which these are charged or reimbursed. The meeting may estimated value at which it is assessed if they wish to vote at the also receive information about, or be called upon to approve, the meeting. costs of preparing the statement of affairs and convening the The resolutions to be taken at the creditors' meeting may include the meeting. appointment by creditors of a liquidator, a resolution specifying the Creditors wishing to vote at the Meeting must lodge a proof of the terms on which the Liquidator is to be remunerated, and the meeting debt claimed and unless claiming personally, their proxy, together may receive information about, or be called upon to approve, the which must be lodged at Stuart Rathmell Insolvency, Egyptian Mill, costs of preparing the statement of affairs and convening the Egyptian Street, Bolton BL1 2HS not later than 12 noon on the meeting. business day before the meeting. Names of Insolvency Practitioners calling the meetings: Trevor John For the purposes of voting, a secured creditor is required (unless he Binyon (IP No. 9285) and Steven John Parker (IP No. 8989) both of surrenders his security) to lodge at Stuart Rathmell Insolvency, Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, Egyptian Mill, Egyptian Street, Bolton BL1 2HS before the meeting, a MK5 8PJ statement giving particulars of his security, the date when it was given Further details contact: Matt Rolph, Email: [email protected] or and the value at which it is assessed. Tel: 01908 087220. Stuart Rathmell (Office Holder no. 10050) is a person qualified to act Charlotte Hornsby, Director/Convener as an insolvency practitioner in relation to the Company who will, 14 June 2018 during the period before the day of the Meeting, furnish creditors free Ag VF31011 (3049788) of charge with such information concerning the Company’s affairs as they may reasonably require. Notice is further given that a list of the names and addresses of the Company’s creditors may be inspected, FULL3049783 CIRCLE CATERING LIMITED free of charge, at Stuart Rathmell Insolvency, Egyptian Mill, Egyptian (Company Number 10148719) Street, Bolton BL1 2HS between 10.00 a.m. and 4.00 p.m. on the two Registered office: 6 Burleigh Court, Tuxford, Newark, NG22 0LE business days preceding the date of the meeting stated above. Principal trading address: Wychnor Park, Country Club, Nr. Barton Stuart Rathmell may be contacted on 01204 867615 Under Needwood, Wychnor Hall, Burton-on-Trent, DE13 8BU Paul Harrington

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

29 May 2018 (3050702) All virtual meetings of creditors will be recorded (video and/or audio) in order to establish and maintain records of the existence of relevant facts, or decisions that are taken at such meeting. By attending a 3050709J & K O'GORMAN LIMITED meeting, you consent to being recorded, including possible (Company Number 05704451) recordings of your facial image. Where any recording of a meeting Registered office: 18 Barrow Street, St Helens, Merseyside, WA10 also entails the processing of personal data, such personal data shall 1RX be treated in accordance with the 'Data Protection Act 1998'. Principal trading address: 18 Barrow Street, St Helens, Merseyside, Umang Patel of BBK Partnership, Crown House, 2A Ashfield Parade, WA10 1RX Southgate, London N14 5EJ is a person qualified to act as an NOTICE IS HEREBY GIVEN under Section 100 of the Insolvency Act Insolvency Practitioner in relation to the Company who, during the 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) period before the meeting date, will furnish creditors free of charge Rules 2016 that a virtual meeting of the creditors of the above named with such information concerning the Company's affairs as they may company is being proposed by John O'Gorman, the director of the reasonably require. company in accordance with resolutions passed by the Board of A creditor may appoint a person as a proxy holder to act as their Directors. representative and to speak, vote, abstain or propose resolutions at The virtual meeting will be held as follows: the meeting. A proxy for a specific meeting must be delivered to the Time: 12:00pm Date: 26 June 2018 chair before the meeting. Proxies may be delivered to BBK To access the virtual meeting, which will be held via a telephone Partnership, Crown House, 2A Ashfield Parade, Southgate, London conferencing platform, contact the convener, John-Paul Lander, N14 5EJ. 0151363 8437, [email protected], prior to 4pm on the 25 June 2018. In order to be counted a creditor's vote must be accompanied by a A meeting of shareholders has been called and will be held prior to proof in respect of the creditor's claim (unless it has already been the virtual meeting of creditors to consider passing a resolution for given). A vote will be disregarded if a creditor's proof in respect of voluntary winding up of the Company. their claim is not received by 4.00 pm on 28 June 2018 (unless the Any creditor entitled to attend and vote at this virtual meeting is chair of the meeting is content to accept the proof later.) Proofs may entitled to do so either in person or by proxy. Creditors wishing to be delivered to BBK Partnership, Crown House, 2A Ashfield Parade, vote at the virtual meeting must (unless they are individual creditors Southgate, London N14 5EJ. attending in person) lodge their proxy with the convener before they The Director of the Company, before the meeting date and before the may be used at the meeting. end of the period of seven days beginning with the day after the day Unless there are exceptional circumstances, a creditor will not be on which the Company passed a resolution for winding up, is required entitled to vote unless his written statement of claim, ('proof), which by Section 99 of the Insolvency Act 1986: (i) to make out a statement clearly sets out the name and address of the creditor and the amount in the prescribed form as to the affairs of the Company, and (ii) send claimed, has been lodged and admitted for voting purposes. Proofs the statement to the Company's creditors. must be delivered by 4pm the business day before the meeting. Name, IP Number and address of nominated Liquidator: Umang Patel Unless they surrender their security, secured creditors must give (IP No. 18970) of BBK Partnership, Crown House, 2A Ashfield Parade, particulars of their security, the date when it was given and the Southgate, London N14 5EJ. estimated value at which It is assessed if they wish to vote at the Further details contact: Umang Patel, Email: [email protected] or meeting. Tel: 0208 8869589. Alternative contact: Jonathan Johns, Email: The resolutions to be taken at the creditors' meeting may Include the [email protected] appointment by creditors of a liquidator, a resolution specifying the Soh Ngoh Wong, Director terms on which the Liquidators are to be remunerated, and the 18 June 2018 meeting may receive information about, or be called upon to approve, Ag VF31055 (3049786) the costs of preparing the statement of affairs and convening the meeting. Stuart P Kelly (office holder no 13670) is qualified to act as an LITTLE3049790 INDIA RESTAURANT LTD insolvency Practitioner In relation to the above company and a list of (Company Number 07911215) names and addresses of the company's creditors will be available for Trading Name: Little India Inspection at http://www.jps-docs.com on the two business days Registered office: 1 Guildford Street, Birmingham, B19 2HN preceding the meeting. Principal trading address: 52 Barton Gate, Barton Under Needwood, In case of queries, please contact John-Paul Lander on 0151363 8437 DE13 8AH or email [email protected]. Notice is hereby given under Section 100 of the INSOLVENCY ACT John O'Gorman , Director 1986, and Rules 6.14 and 15.13 of the Insolvency (England & Wales) 19 June 2018 (3050709) Rules 2016 that the Directors of the Company ("the convener") is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. Other decisions to be taken at the virtual LES3049786 TROIS SOEURS BRIDAL LTD meeting include the formation of a Liquidation Committee and if a (Company Number 10457674) Committee is not formed, to fix the basis of the Liquidator's Trading Name: LES Trois Soeurs Bridal remuneration. The meeting may also receive information about, or be Registered office: C/O BBK Partnership, Crown House, 2A Ashfield called upon to approve, the costs of preparing the Statement of Parade, Southgate, London N14 5EJ Affairs and for convening the virtual meeting. A resolution to wind-up Principal trading address: 34 North Colonnade, Canary Wharf, the Company is to be considered at a General Meeting of Members of London, E14 5HX the Company on 29 June 2018. The virtual meeting will be held on 29 Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY June 2018 at 12.00 noon using the GoToMeeting video/telephone (ENGLAND AND WALES) RULES 2016, that Soh Ngoh Wong (the conference application. Details of how to access the virtual meeting 'convener'), the Director of the above-named Company, is seeking a are included in the notice delivered to creditors. If any creditor has not decision from creditors on the nomination of a Liquidator by way of a received this notice or requires further information, please contact the virtual meeting. A resolution to wind up the Company is to be nominated Liquidator by using the details below. considered on 29 June 2018. Kieran Bourne of Cromwell & Co Insolvency Practitioners, 5 Mercia The meeting will be held as a virtual meeting by Video Conference at Business Village, Torwood Close, Coventry, CV4 8HX is a person GoToMeeting on 29 June 2018 at 2.00 pm. Details of how to access qualified to act as an insolvency practitioner in relation to the the Virtual Meeting are included in the notice delivered to creditors. If Company who, during the period before the meeting date, will furnish any creditor has not received this notice or requires further creditors free of charge with such information concerning the information please contact the nominated Liquidator using the details Company's affairs as they may reasonably require. below.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 23 COMPANIES

A creditor may appoint a person as a proxy holder to act as their called upon to approve, the costs of preparing the Statement of representative and to speak, vote, abstain or propose resolutions at Affairs and for convening the virtual meeting. A resolution to wind-up the meeting. A proxy for a specific meeting must be delivered to the the Company is to be considered at a General Meeting of Members of chair before the meeting. A continuing proxy must be delivered before the Company on 29 June 2018. The virtual meeting will be held on 29 the meeting and may be exercised at any meeting which begins after June 2018 at 1.00 pm using the GoToMeeting video/telephone the proxy is delivered. Proxies may be delivered to Cromwell & Co conference application. Details of how to access the virtual meeting Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, are included in the notice delivered to creditors. If any creditor has not Coventry, CV4 8HX. received this notice or requires further information, please contact the In order to be counted a creditor's vote must be accompanied by a nominated Liquidator by using the details below. proof in respect of the creditor's claim (unless it has already been Kieran Bourne of Cromwell & Co Insolvency Practitioners, 5 Mercia given). A vote will be disregarded if a creditor's proof in respect of Business Village, Torwood Close, Coventry, CV4 8HX is a person their claim is not received by 4.00 pm on the business day before the qualified to act as an insolvency practitioner in relation to the virtual meeting (unless the chair of the meeting is content to accept Company who, during the period before the meeting date, will furnish the proof later). Proofs may be delivered to Cromwell & Co Insolvency creditors free of charge with such information concerning the Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, Company's affairs as they may reasonably require. CV4 8HX. A creditor may appoint a person as a proxy holder to act as their The Director of the Company, before the meeting date and before the representative and to speak, vote, abstain or propose resolutions at end of the period of seven days beginning with the day after the day the meeting. A proxy for a specific meeting must be delivered to the on which the Company passes a resolution for winding up, is required chair before the meeting. A continuing proxy must be delivered before by Section 99 of the Insolvency Act 1986: (i) to make out a statement the meeting and may be exercised at any meeting which begins after in the prescribed form as to the affairs of the Company and (ii) send the proxy is delivered. Proxies may be delivered to Cromwell & Co the statement to the Company's creditors. Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Name and address of nominated Liquidator: Kieran Bourne (IP No. Coventry, CV4 8HX. 19012) of Cromwell & Co Insolvency Practitioners, 5 Mercia Business In order to be counted a creditor's vote must be accompanied by a Village, Torwood Close, Coventry, CV4 8HX proof in respect of the creditor's claim (unless it has already been Further details contact: Kieran Bourne, Tel: 0800 061 4002, Email: given). A vote will be disregarded if a creditor's proof in respect of [email protected] their claim is not received by 4.00 pm on the business day before the Mohammed Aftab Ali, Director virtual meeting (unless the chair of the meeting is content to accept 15 June 2018 the proof later). Proofs may be delivered to Cromwell & Co Insolvency Ag VF30989 (3049790) Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX. The Director of the Company, before the meeting date and before the 3049945MAINSTAY LEISURE LIMITED end of the period of seven days beginning with the day after the day (Company Number 09406361) on which the Company passes a resolution for winding up, is required Trading Name: The Black Swan, The Barley Mow, The George, by Section 99 of the Insolvency Act 1986: (i) to make out a statement Brewery Tap in the prescribed form as to the affairs of the Company and (ii) send Registered office: 1 Albert Avenue, Shipley BD18 4NT the statement to the Company's creditors. Principal trading address: The Black Swan, Frizingley Hall, Frizinghall Name and address of nominated Liquidator: Kieran Bourne (IP No. Road, Bradford BD9 4LD, The Barley Mow, 563 Halifax Road, 19012) of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Bradford BD6 2LP, The George, 142 Leeds Road, Idle, Bradford BD10 Village, Torwood Close, Coventry, CV4 8HX 9SU, Brewery Tap, 51 Albion Road, Bradford BD10 9QE Further details contact: Kieran Bourne, Tel: 0800 061 4002, Email: NOTICE IS HEREBY GIVEN that the director of the Company are [email protected] convening a virtual meeting of creditors to be held on 29 June 2018 at Kamran Saleem, Director 11.30 am, for the purpose of deciding on the nomination of a 15 June 2018 liquidator. Ag VF31024 (3049781) Creditors can access the virtual meeting as follows: Contact Sarah Procter on 0844 870 9251. In order to be entitled to vote creditors must deliver proxies and OLIVER3050699 DESIGN LTD proofs to Live Recoveries, Wentworth House, 122 New Road Side, (Company Number 04061042) , Leeds LS18 4QB or email Registered office: 3 The Crescent, Impington, Cambridge, [email protected] by 16:00 on the business day , CB24 9NY before the meeting. Notice is hereby given that a virtual meeting of the creditors of the The convener of the meeting is Anthony Good. above-named Company will be held on 25 June 2018 at 10:15am for NOTE: the meeting may be suspended or adjourned by the chair of the purpose provided for in section 100 of the INSOLVENCY ACT the meeting (and must be adjourned if it is so resolved at the 1986. meeting). Creditors entitled to attend and vote at the meeting may do so either Nominated Liquidator: Martin Paul Halligan (IP number 9211) of Live in person or by proxy. A creditor can attend the meeting in person Recoveries Limited, Wentworth House, 122 New Road Side, and vote, and is entitled to vote if they have delivered proof of their Horsforth, Leeds LS18 4QB. Further information about this case is debt by no later than 4 p.m. on the business day before the meeting. available from Sarah Procter at the offices of Live Recoveries Limited If a creditor cannot attend in person, or do not wish to attend but still on 0844 870 9251 or at [email protected]. (3049945) wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. MHC3049781 CARS LTD Creditors must deliver their proxy, together with proof of their debt, by (Company Number 08640609) no later than the commencement of the meeting. Creditors must Registered office: Regent House, 188-192 Gooch Street, Birmingham, deliver all proofs of their debt and proxies to Robson Scott B5 7HY Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD Principal trading address: Unit 26 Monkspath Business Park, Solihull, Unless they surrender their security, secured creditors must give B90 4NZ particulars of their security, the date when it was given and the Notice is hereby given under Section 100 of the INSOLVENCY ACT estimated value at which it is assessed if they wish to vote at the 1986, and Rules 6.14 and 15.13 of the Insolvency (England & Wales) meeting. Rules 2016 that the Directors of the Company ("the convener") is At the meeting, creditors may receive information about, or be called seeking a decision from creditors on the nomination of a Liquidator by upon to approve, the costs of preparing the statement of affairs and way of a virtual meeting. Other decisions to be taken at the virtual convening the meeting of creditors, and may be requested to meeting include the formation of a Liquidation Committee and if a consider a resolution specifying the terms on which the Liquidator is Committee is not formed, to fix the basis of the Liquidator's to be remunerated. remuneration. The meeting may also receive information about, or be

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

A list of names and addresses of the Company's creditors will be Any creditor entitled to attend and vote at this virtual meeting is available for inspection free of charge at Robson Scott Associates,49 entitled to do so either in person or by proxy. Creditors wishing to Duke Street, Darlington, County Durham, DL3 7SD between 10 a.m. vote at the virtual meeting must (unless they are individual creditors and 4 p.m. on the two business days prior to the meeting. For further attending in person) lodge their proxy with the convener before they details contact Rachel Simmons on 01325 365950, or by email at may be used at the meeting. [email protected]. Unless there are exceptional circumstances, a creditor will not be A. Oliver, Director entitled to vote unless his written statement of claim, (‘proof’), which 13/06/2018 (3050699) clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered by 4pm the business day before the meeting. 3050701PETROPIPE INTERNATIONAL LIMITED Unless they surrender their security, secured creditors must give (Company Number 02979899) particulars of their security, the date when it was given and the Registered office: Cedar House, Hazell Drive, Newport, NP10 8FY estimated value at which it is assessed if they wish to vote at the Principal trading address: Unit 26 Springvalve Industrial Estate, meeting. Cwmbran, NP44 5BD The resolutions to be taken at the creditors’ meeting may include the Notice is hereby given that a physical meeting of the creditors of the appointment by creditors of a liquidator, a resolution specifying the above-named Company is being convened by Mr Adam Webb, to be terms on which the Liquidators are to be remunerated, and the held at Regus UK Limited, 16 Upper Woburn Place, Kings Cross, meeting may receive information about, or be called upon to approve, London, WC1H 0BS on 26 June 2018 at 11:15 AM for the purpose the costs of preparing the statement of affairs and convening the provided for in section 100 of the INSOLVENCY ACT 1986. meeting. Creditors entitled to attend and vote at the meeting may do so Mr Mansoor Mubarik ACA FCCA FABRP (office holder no 009667) is personally or by proxy. A creditor can attend the meeting in person qualified to act as Insolvency Practitioner in relation to the above and vote, and is entitled to vote if they have delivered proof of their company and a list of names and addresses of the company’s debt by no later than 4 p.m. on the business day before the meeting, creditors will be available for inspection at 122 Hither Green Lane, being 26 June 2018. London, SE13 6QA on the two business days preceding the meeting. If a creditor cannot attend in person, or does not wish to attend but In case of queries, please contact Mr Moeed Anwar on 2088523707 still wishes to vote at the meeting, they can either nominate a person or email [email protected] to attend on their behalf, or they may nominate the Chair of the By order of the board meeting, who will be a director of the Company, to vote on their Peter William Davis, Director behalf. Creditors must deliver their proxy by no later than the 13 June 2018 (3050704) commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke S3050442 B SPICE LTD Parva, Lutterworth, Leicestershire, LE17 5FB. Creditors failing to (Company Number 10159177) lodge a proof of their debt or proxy as indicated will lead to their Trading Name: Little India vote(s) being disregarded. Registered office: 52 Barton Gate, Barton-Under-Needwood, Burton- Unless they surrender their security, secured creditors must give On-Trent, DE13 8AH particulars of their security, the date when it was given and the Principal trading address: 52 Barton Gate, Barton-Under-Needwood, estimated value at which it is assessed if they wish to vote at the Burton-On-Trent, DE13 8AH meeting. NOTICE IS HEREBY GIVEN that the directors of the company are At the meeting, creditors may receive information about, or be called convening a virtual meeting of creditors to be held on 27 June 2018 at upon to approve, the costs of preparing the statement of affairs and 11.30 am, for the purpose of deciding on the nomination of a convening the meeting of creditors. liquidator. A list of names and addresses of the Company's creditors will be Creditors can access the virtual meeting as follows: contact McAlister available for inspection free of charge at F A Simms & Partners & Co 03300 563600 Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, In order to be entitled to vote creditors must deliver proxies and Leicestershire, LE17 5FB between 10 a.m. and 4 p.m. on the two proofs to McAlister & Co, 10 St Helens Road, Swansea, SA1 4AW by business days prior to the meeting. For further details contact 4pm on 26 June 2018. Charlene Haycock on telephone 01455 555 444, or by email at NOTE: the meeting may be suspended or adjourned by the chair of [email protected]. the meeting (and must be adjourned if it is so resolved at the Mr Adam Webb, Director meeting). 14 June 2018 (3050701) Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd at [email protected] or [email protected]. (3050442) 3050704PWD BILLPOSTING SERVICES LIMITED (Company Number 09654265) Registered office: 6 Roding Lane South, Ilford, Essex, United SCOTIA3049779 DEVELOPMENTS (UK) LIMITED Kingdom, IG4 5NX (Company Number 07352992) Principal trading address: 280 Limes Avenue, Chigwell, IG7 5NA Registered office: Unit 2 Cockshute Industrial Estate, Shelton New IN THE MATTER OF PWD BILLPOSTING SERVICES LIMITED AND Road, Stoke-On-Trent ST4 7AW IN THE MATTER OF THE INSOLVENCY ACT 1986 Principal trading address: Unit 2 Cockshute Industrial Estate, Shelton NOTICE IS HEREBY GIVEN under Section 100 of the INSOLVENCY New Road, Stoke-On-Trent ST4 7AW ACT 1986 and Rule 6.14 and 15.8 of the INSOLVENCY (ENGLAND & Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY WALES) RULES 2016 that a virtual meeting of the creditors of the (ENGLAND AND WALES) RULES 2016 that the Directors of the above-named company is being proposed by Mr. Peter William Davis, above-named Company (the 'conveners') are seeking a decision from the director of the company in accordance with resolutions passed by creditors on the nomination of a Liquidator by way of a virtual the Board of Directors. meeting. A resolution to wind up the Company is to be considered on The virtual meeting will be held as follows: 3 July 2018. Time: 11:15 AM The meeting will be held as a virtual meeting by telephone conference Date: 29 June 2018 on 3 July 2018 at 11.00 am. Details of how to access the virtual To access the virtual meeting, which will be held via skype meeting are included in the notice delivered to creditors. If any conferencing platform, contact the convener. creditor has not received this notice or requires further information A meeting of shareholders has been called and will be held prior to please contact the nominated Liquidator using the details below. the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 25 COMPANIES

John-Paul O'Hara of JPO Restructuring Limited, Genesis Centre, Nominated Liquidator, Annette Reeve (IP number 9739) of Heath North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF Clark, First Floor, Spire Walk, Chesterfield S40 2WG. Further is a person qualified to act as an insolvency practitioner in relation to information about this case is available from the offices of Heath Clark the company who, during the period before the meeting date, will on 01246 283885 or at [email protected]. furnish creditors free of charge with such information concerning the Tony Clarke , Director (3050724) Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at NOTICES TO CREDITORS the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to JPO C&L3049787 MAINTENANCE LIMITED Restructuring Limited, Genesis Centre, North Staffs Business Park, (Company Number 10302672) Innovation Way, Stoke-on-Trent, ST6 4BF. Registered office: 2nd Floor, Romy House, 163-167 Kings Road, In order to be counted a creditor's vote must be accompanied by a Brentwood, Essex CM14 4EG proof in respect of the creditor's claim (unless it has already been Principal trading address: Suite 7, Regency House, Station Road, given). A vote will be disregarded if a creditor's proof in respect of Harold Wood, Essex RM3 0BP their claim is not received by 4.00 pm on 2 July 2018 (unless the chair I, Darren Edwards (IP No. 10350) of Aspect Plus Limited, 40a Station of the meeting is content to accept the proof later). Proofs may be Road, Upminster, Essex, RM14 2TR give notice that I was appointed delivered to JPO Restructuring Limited, Genesis Centre, North Staffs liquidator of the above named Company on 14 June 2018. Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF. Notice is hereby given that the creditors of the above named The Directors of the Company, before the meeting date and before Company which is being voluntarily wound up, are required, on or the end of the period of seven days beginning with the day after the before 27 July 2018 to prove their debts by sending to the day on which the Company passed a resolution for winding up, are undersigned, Darren Edwards of Aspect Plus Limited, 40a Station required by Section 99 of the Insolvency Act 1986: (i) to make out a Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, statement in the prescribed form as to the affairs of the Company, written statements of the amounts they claim to be due to them from and (ii) send the statement to the Company's creditors. the Company and, if so requested, to provide such further details or Name and address of nominated Liquidator: John-Paul O'Hara (IP No. produce such documentary evidence as may appear to the Liquidator 9621) of JPO Restructuring Limited, Genesis Centre, North Staffs to be necessary. Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF A creditor who has not proved this debt before the declaration of any Further details contact: John Paul O'Hara, Tel: 01782 366485, Email: dividend is not entitled to disturb, by reason that he has not [email protected]. Alternative contact: Lisa O'Hara. participated in it, the distribution of that dividend or any other Calvin Evan Whitfield, Director dividend declared before his debt was proved. 14 June 2018 For further details contact: Chris Towler, Email: Ag VF31007 (3049779) [email protected] or telephone 01708 300170. Darren Edwards, Liquidator 14 June 2018 3048972THE DUNDEE DECORATING CO. LTD Ag VF31031 (3049787) Company Number: SC511878 Registered office: 49 Gullane Place, Dundee, DD2 3BF Principal trading address: 49 Gullane Place, Dundee, DD2 3BF 3049752CONNAUGHT HOLDINGS LIMITED Kenneth Pattullo and Kenneth Craig (IP Nos. 008368 and 008584) of (Company Number 02668708) Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Street, Registered office: New Bridge Street House, 30-34 New Bridge Glasgow, G1 2PP, hereby give notice that we were appointed Joint Street, London, EC4V 6BJ Liquidators of The Dundee Decorating Co. Ltd by Resolution of a Principal trading address: Unit G Kingsway Business Park, Oldfield meeting of members held pursuant to Section 98 of the Insolvency Road, Hampton, Middlesex, TW12 2HD Act 1986 on 18 June 2018. Furthermore, notice is also hereby given Notice is hereby given by Paul Michael Davis and Fred Satow that the pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a creditors of the above-named Company, which was wound up Meeting of Creditors of the above named Company will be held at the voluntarily on 08 June 2018, are required on or before 20 July 2018, Office of Begbies Traynor, Suite 9, River Court, 5 West Victoria Dock to send their full names and addresses together with full particulars of Road, Dundee, DD1 3JT, on 28 June 2018, at 12.00 noon for the their debts of claims to MacIntyre Hudson LLP, New Bridge Street purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. House, 30-34 New Bridge Street, London, EC4V 6BJ, and, if so A list of the names and addresses of the Company’s creditors will be requested, to provide such further details or produce such available for inspection, free of charge, within the offices of Begbies documentary or other evidence as may appear to be necessary, or in Traynor (Central) LLP, Suite 9, River Court, 5 West Victoria Dock default thereof they will be excluded from the benefit of any Road, Dundee, DD1 3JT, during the two business days preceding the distribution made before such debts are proved. above meeting. Date of Appointment: 8 June 2018 Further details contact: Tel: 0141 222 2230 Office Holder Details: Paul Michael Davis (IP No. 7805) and Fred Bobby Millar, Director Satow (IP No. 8326) both of MacIntyre Hudson LLP, New Bridge 18 June 2018 Street House, 30-34 New Bridge Street, London, EC4V 6BJ Ag VF31021 (3048972) Further details contact: Nathan Sawyer, Tel: 0207 429 4100 or email [email protected] Paul Michael Davis, Joint Liquidator YOUR3050724 FOOTBALL LIMITED 15 June 2018 (Company Number 08261354) Ag VF31052 (3049752) Registered office: 2h Church View Business Centre Church View, Clay Cross, Chesterfield, Derbyshire, S45 9HA NOTICE IS HEREBY GIVEN that a virtual meeting of creditors is to be 3049870FORMSTON EVANS FURNITURE LIMITED held on 27 June 2018 at 1.30 pm for the purpose of creditors to (Company Number 10818317) decide on the nomination of a liquidator. Registered office: Onward Chambers, 34 Market Street, Hyde, SK14 Creditors can access the virtual meeting as follows: Contact Natalie 1AH Elliott on 01246 283885 Principal trading address: School Hill Works, Kent Street, Bolton, BL1 In order to be entitled to vote creditors must deliver proxies and 2LN proofs to Heath Clark, 1st Floor Spire Walk, Chesterfield, Derbyshire, Notice is given that under Rule 6.23 of the INSOLVENCY (ENGLAND S40 2WG by 16:00 on the business day before the virtual meeting. AND WALES) RULES 2016 ("THE RULES") the Company was placed The convener of the meeting is Tony Clarke, Director into creditors' voluntary liquidation (insolvent liquidation) and Charles NOTE: the meeting may be suspended or adjourned by the chair of MacMillan (IP No. 6000) of Beever and Struthers, St George’s House, the meeting (and must be adjourned if it is so resolved at the 215-219 Chester Road, Manchester, M15 4JE was appointed meeting). Liquidator on 24 May 2018.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, that creditors are required to prove their debts Road, Swansea SA1 4AW and, if so required by notice in writing from on or before 17 August 2018 by sending full details of their claims to the Joint liquidators of the Company or by the Solicitors of the Joint the Liquidator at Beever and Struthers, St George’s House, 215-219 Liquidators, to come in and prove their debts or claims, or in default Chester Road, Manchester, M15 4JE. Creditors must also, if so thereof they will be excluded from the benefit of any distribution made requested by the Liquidators, provide such further details and before such debts or claims are proved. documentary evidence to support their claims as the Liquidators Office Holder Details: Helen Whitehouse and Gareth Bishop (IP deem necessary. numbers 9680 and 17870) of McAlister & Co Insolvency Practitioners In case of queries, please contact Kieran Merrall on 0161 838 1801 or Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 18 email [email protected] June 2018. Further information about this case is available from Charles MacMillan, Liquidator Nicola Lewis at the offices of McAlister & Co Insolvency Practitioners 13 June 2018 Ltd on 03300 563600 or at [email protected]. Ag VF31067 (3049870) Helen Whitehouse and Gareth Bishop , Joint Liquidators (3050089)

3049872LOCKCORP LIMITED VENTURE3050727 TYRES (TEMPLE CLOUD) LIMITED (Company Number 03794443) (Company Number 05090367 ) Registered office: New Bridge Street House, 30-34 New Bridge Registered office: Wells Road, Temple Cloud BS39 5BU Street, London, EC4V 6BJ Principal trading address: Wells Road, Temple Cloud BS39 5BU Principal trading address: Unit G Kingsway Business Park, Oldfield NOTICE IS HEREBY GIVEN that the creditors of the above named Road, Hampton, Middlesex, TW12 2HD Company, which is being voluntarily wound up, are required to prove Notice is hereby given by Paul Michael Davis and Fred Satow that the their debts on or before 14 September 2018 by sending their names creditors of the above-named Company, which was wound up and addresses along with descriptions and full particulars of their voluntarily on 8 June 2018, are required on or before 20 July 2018, to debts or claims and the names and addresses of their solicitors (if send their full names and addresses together with full particulars of any), to McAlister & Co Insolvency Practitioners Ltd at 10, St Helens their debts of claims to MacIntyre Hudson LLP, New Bridge Street Road, Swansea SA1 4AW and, if so required by notice in writing from House, 30-34 New Bridge Street, London, EC4V 6BJ, and, if so the liquidator of the Company or by the Solicitors of the Liquidator, to requested, to provide such further details or produce such come in and prove their debts or claims, or in default thereof they will documentary or other evidence as may appear to be necessary, or in be excluded from the benefit of any distribution made before such default thereof they will be excluded from the benefit of any debts or claims are proved. distribution made before such debts are proved. Office Holder Details: Helen Whitehouse and Gareth Bishop (IP Date of Appointment: 8 June 2018 numbers 9680 and 17870) of McAlister & Co Insolvency Practitioners Office Holder Details: Paul Michael Davis (IP No. 7805) and Fred Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 14 Satow (IP No. 8326) both of MacIntyre Hudson LLP, New Bridge June 2018. Further information about this case is available from Linda Street House, 30-34 New Bridge Street, London, EC4V 6BJ Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on Further details contact: Nathan Sawyer, Tel: 0207 429 4100 or email 03300 563600 or at [email protected]. [email protected] Helen Whitehouse and Gareth Bishop , Joint Liquidators (3050727) Paul Michael Davis, Joint Liquidator 15 June 2018 Ag VF31053 (3049872) RESOLUTION FOR WINDING-UP

1083049820 ENTERPRISES LIMITED 3049793LONDON DESIGNER FURNITURE LIMITED (Company Number 10450487) (Company Number 08060670) Registered office: The Bell & Cross, Bromsgrove Road, Clent, Registered office: 81 Station Road, Marlow, Bucks SL7 1NS Stourbridge, DY9 9QL Principal trading address: 30-32 Eden Street, Kingston KT1 1EP Principal trading address: N/A Notice is hereby given that creditors of the Company, are required, on At a General Meeting of the members of the above named company or before 16 July 2018, to prove their debts by delivering their proofs duly convened and held at 10.00 am on 5 June 2018, the following (in the format specified in Rule 14.4 OF THE INSOLVENCY resolutions were passed as a Special Resolution and as an Ordinary (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at Resolution respectively: Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. “That the Company be wound up voluntarily and that Andrew If so required by notice from the Joint Liquidators, creditors must Mackenzie (IP No. 009581) of Begbies Traynor (Central) LLP, Unit 8B, produce any document or other evidence which the Joint Liquidators Marina Court, Castle Street, Hull, HU1 1TJ and Julian Pitts (IP No. consider is necessary to substantiate the whole or any part of a claim. 007851) of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Date of Appointment: 14 June 2018 Square, Toronto Street, Leeds LS1 2HJ be and hereby are appointed Office Holder Details: Frank Wessely (IP No. 007788) and Nicholas Joint Liquidators of the Company for the purpose of the voluntary Simmonds (IP No. 9570) both of Quantuma LLP, 81 Station Road, winding-up, and any act required or authorised under any enactment Marlow, Bucks, SL7 1NS to be done by the Joint Liquidators may be done by all or any one or Further details contact: The Joint Liquidators, Tel: 01628 478100, E- more persons holding the office of liquidator from time to time.” mail:[email protected] or Any person who requires further information may contact the Joint [email protected]. Alternative contact: Benjamin Liquidators by telephone on 01482 483060. Alternatively enquiries Wooster, E-mail: [email protected], Tel: 01628 478100. can be made to Laura Baxter by email at laura.baxter@begbies- Frank Wessely, Joint Liquidator traynor.com or by telephone on 01482 483060. 14 June 2018 Ayesha Broadbent, Chair Ag VF31020 (3049793) 5 June 2018 Ag VF31074 (3049820)

PRO3050089 GAS LONDON LIMITED (Company Number 07408982) 1ST3049824 CHOICE FLOORING AND BLINDS LIMITED Registered office: Gautam House, 1-3 Shenley Avenue, Ruislip Manor (Company Number 06551156) HA4 6BP Registered office: Satago Cottage, 360a Brighton Road, Croydon, Principal trading address: 3C Roundhill Crescent, Brighton BN2 3FQ CR2 6AL NOTICE IS HEREBY GIVEN that the creditors of the above named Principal trading address: 105 St Helens Road, Hastings, East Company, which is being voluntarily wound up, are required to prove Sussex, TN34 2EL their debts on or before 18 September 2018 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to McAlister & Co Insolvency Practitioners Ltd at 10, St Helens

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 27 COMPANIES

At a General Meeting of the Members of the above named Company, "That Philippa Smith and Kate Elizabeth Breese (office holder no duly convened and held at 135 Seaside, Eastbourne, East Sussex, 18670 and 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, BN22 7NN on 14 June 2018, the following Resolutions were duly Guiseley, Leeds, LS20 9AT be and hereby appointed Joint Liquidators passed by the Members, as a Special Resolution and as an Ordinary for the purpose of such winding up." Resolution respectively: That Philippa Smith and Kate Elizabeth Breese be appointed Joint “That the Company be wound up voluntarily, and that Nicola Jayne Liquidators for the purposes of such winding up. Fisher (IP No. 9090) and Christopher Herron (IP No. 8755) both of Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR2 numbers 18670 and 9730) of Walsh Taylor, Oxford Chambers, Oxford 6AL be appointed Joint Liquidators of the Company and that they be Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 14 June authorised to act either jointly or separately." 2018. Further information about this case is available from Georgia For further details contact: Christopher Heron and Nicola Jayne Thompson at the offices of Walsh Taylor on 03300244660 or at Fisher, Tel: 020 8688 2100 or Email: [email protected] [email protected]. Alternative contact: Laura Devine. Darren Ludbrook , Chairperson (3050394) Tim Laskey, Chair 18 June 2018 Ag VF31065 (3049824) ASHANTI3049750 LIMITED (Company Number 08901307) Registered office: 334-354 Grays Inn Road, London, WC1X 8BP 3049404AFFORDABLE HOUSES DEVELOPMENT LIMITED Principal trading address: Halifax Road, Hipperholme, Halifax, HX3 (Company Number 06371161) 8ER Trading Name: P & D Construction Limited At a General Meeting of the above named Company, duly convened Registered office: 1st Floor Spire Walk, Chesterfield, Derbyshire S40 and held at Hunter House, 109 Snakes Lane West, Woodford Green, 2WG Essex, IG8 0DY on 14 June 2018 at 11.00 am the following Principal trading address: 10 Sandringham Close, Wellingborough, resolutions were passed as a Special resolution and Ordinary Northants NN8 2EL resolution respectively." At a General Meeting of the Members of the above-named Company, “That the Company be wound up voluntarily and that Zafar Iqbal (IP duly convened, and held on 14 June 2018 the following Resolutions No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, were duly passed, as a Special Resolution and as an Ordinary Woodford Green, Essex, IG8 0DY be appointed Liquidator of the Resolution: Company." "That the Company be wound up voluntarily." For further details contact: Paula Bates, E-mail: [email protected], "That Annette Reeve be appointed as Liquidator for the purposes of Tel: 020 8498 0163 such winding up." Mohammed Arshad, Chair At the subsequent Meeting of Creditors held on 14 June 2018 the 15 June 2018 appointment of Annette Reeve as Liquidator was confirmed. Ag VF30983 (3049750) Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: 14 June 2018. Further information about this case is available from BLACK3049814 CAVIAR HOLDINGS LIMITED Natalie Elliott at the offices of Heath Clark on 01246 283885 or at (Company Number 09857659) [email protected]. Registered office: King Edward House, 1 Jordangate, Macclesfield, Dmitry Zimin , Director (3049404) SK10 1EE Principal trading address: King Edward House, 1 Jordangate, Macclesfield, SK10 1EE AIR3049768 TRAMPOLINE (MANCHESTER) LTD At a General Meeting of the Members of the above-named Company, (Company Number 09646085) duly convened and held at the offices of Begbies Traynor (Central) Trading Name: Go Air LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on 14 June Registered office: 2 Sovereign Quay, Havannah Street, Cardiff CF10 2018, the following Resolutions were duly passed, as a Special 5SF Resolution and as an Ordinary Resolution respectively: Principal trading address: Block 4 River Park Trading Estate, River “That the Company be wound up voluntarily, and that Ian McCulloch Park Road, Manchester M40 2XP (IP No. 18532) and Dean Watson (IP No. 009661) both of Begbies Notice is hereby given that the following resolutions were passed on Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 12 June 2018 as a special resolution and an ordinary resolution 8BU be and hereby are appointed Joint Liquidators of the Company respectively: for the purpose of the voluntary winding-up, and any act required or "That the Company be wound up voluntarily and that John Dean authorised under any enactment to be done by the Joint Liquidators Cullen (IP No. 9214) and Mark Rodney Newton (IP No. 9732) both of may be done by all or any one or more of the persons holding the Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF office of Liquidator from time to time.” be appointed Joint Liquidators for the purposes of winding up the Any person who requires further information may contact the Joint Company and that they be authorised to act either jointly or Liquidator by telephone on 01772 202000. Alternatively enquiries can separately." be made to Ashley Horsfall by e-mail at ashley.horsfall@begbies- Further details contact: The Joint Liquidators, E-mail: traynor.com or by telephone on 01772 202000. [email protected], Tel:029 2049 5444. Alternative contact: Robert Lloyd, Chair Rhianydd Lloyd. 14 June 2018 Jeremy James, Director Ag VF31049 (3049814) 14 June 2018 Ag VF30987 (3049768) C&L3049830 MAINTENANCE LIMITED (Company Number 10302672) ARTISAN3050394 HOMES (YORKSHIRE) LIMITED Registered office: 2nd Floor, Romy House, 163-167 Kings Road, (Company Number 08768017) Brentwood, Essex CM14 4EG Registered office: Oxford Chambers Oxford Road, Guiseley, Leeds, Principal trading address: Suite 7, Regency House, Station Road, LS20 9AT Harold Wood, Essex RM3 0BP Principal trading address: 36 Holroyd Hill, Bradford, West Yorkshire We, the undersigned, being the members of the above Company for BD6 1PQ the time being having a right to attend and vote at General Meetings, At a General Meeting of the Members of the above-named company, hereby pass the following resolutions in accordance with Sections duly convened, and held on 14 June 2018 the following Resolutions 282 and 283 of the Companies Act 2006 on 14 June 2018, as a were duly passed, as a Special Resolution and as an Ordinary special and an ordinary resolution, respectively: Resolution: "That the Company be wound up voluntarily."

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Darren Edwards At a General Meeting of the above-named Company, duly convened, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, and held at 18 Clarence Road, Southend on Sea, Essex, SS1 1AN on Essex, RM14 2TR be and is hereby appointed Liquidator of the 14 June 2018 the following resolutions were duly passed, number 1 Company for the purposes of the winding-up.” as a Special resolution and number 2 as an Ordinary Resolution: For further details contact: Chris Towler, Email: 1. “That the company be wound up voluntarily.” [email protected] or telephone 01708 300170. 2. “That Deborah Ann Cockerton of DCA Business Recovery LLP be Sebastian Carter, Shareholder appointed liquidator of the company for the purposes of the winding- 14 June 2018 up”. Ag VF31031 (3049830) Contact details: Names of Insolvency Practitioner: Deborah Ann Cockerton, (Liquidator) IP No.: 9641 Address of Insolvency Practitioner: DCA 3050697CASA BIANCO LIMITED Business Recovery LLP, 18 Clarence Road, Southend-on-Sea, Essex, (Company Number 08447171) SS1 1AN, United Kingdom. Alternative Contact: Toni James, Email Registered office: 12-14 Carlton Place, Southampton, Hampshire, Address: [email protected], Telephone: 01702 344558 SO15 2EA Denise Keskin - Chairman (3050696) Principal trading address: 126 High Street, Southampton, Hampshire, SO14 2AA At a General Meeting of members of the said company held at HJS CRE83049773 HEALTH & FITNESS LIMITED 12-14 Carlton Place, Southampton, SO15 2EA, on 12 June 2018 the (Company Number 06512680) following Resolution was passed as a Special Resolution: Registered office: Inducta House, Fryers Road, Bloxwich, Walsall, “That the company be wound up voluntarily.” WS2 7LZ Contact details: Principal trading address: 122 Main Street, Dickens Heath, Shirley, Rosalind Mary Hilton, 8604, Liquidator, Adcroft Hilton Ltd, 269 Church Solihull, B90 1UA Street, Blackpool, Lancs FY1 3PB, Tel No 01253 299 399, email Notice is hereby given that the following resolutions were passed on [email protected] 15 June 2018 as a special resolution and an ordinary resolution MrP S Sandhu, Chairman (3050697) respectively: "That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and CHL3049780 ENTERPRISES LIMITED that it is advisable to wind up the same and accordingly that the (Company Number 06848946) Company be wound up voluntarily with effect from 15 June 2018 and Registered office: Croft House, Station Road, Barnoldswick BB18 that Eileen T F Sale (IP No. 8738) of Sale Smith & Co. Limited, Inducta 5NA House, Fryers Road, Bloxwich, Walsall, WS2 7LZ be appointed Principal trading address: C/O Croft House, Station Road, Liquidator of the Company for the purposes of such winding up." Barnoldswick BB18 5NA Further details contact: Eileen T F Sale, Tel: 01922 624777 Notice is hereby given that the following resolutions were passed on Daniel Jayes, Director 14 June 2018 as a special resolution and an ordinary resolution 15 June 2018 respectively: Ag VF30984 (3049773) "That the Company be wound up voluntarily and that David James Robson (IP No. 11130) of Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG be appointed as Liquidator for DANIEL3050640 GALLAGHER LTD FORMERLY: FUNNY LOOKING GAMES the purposes of such voluntary winding up." LTD Further details contact: David Robson, Email: (Company Number 09602546) [email protected]. Alternative contact: Lynsey Haigh. Registered office: Langley House, Park Road, East Finchley, London, Andrew Clipston, Director N2 8EY 14 June 2018 Principal trading address: 359/363 Mare Street, London, E8 1HY Ag VF31006 (3049780) Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Liquidator for 3049805CONNAUGHT HOLDINGS LIMITED the purposes of the winding-up. The requisite voting majority was (Company Number 02668708) received on 12 June 2018 Registered office: New Bridge Street House, 30-34 New Bridge Daniel Gallagher, Director. Street, London, EC4V 6BJ 12 June 2018 Principal trading address: Unit G Kingsway Business Park, Oldfield Liquidator's Name and Address: Alan Simon (IP No. 008635) of Road, Hampton, Middlesex, TW12 2HD AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: At a General Meeting of the above named Company, duly convened [email protected]. Telephone: 020 8444 2000. and held at New Bridge Street House, 30-34 New Bridge Street, For further information contact Natalie Rose at the offices of AABRS London, EC4V 6BJ on 8 June 2018 at 12 noon the following Limited on 020 8444 2000, or [email protected]. resolutions were passed as a special resolution and ordinary resolution respectively: 14 June 2018 (3050640) “That the Company be wound up voluntarily, that Paul Michael Davis (IP No. 7805) and Fred Satow (IP No. 8326) both of MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, DELIGHT3049819 CAFE LOUNGE LIMITED EC4V 6BJ be appointed Joint Liquidators of the Company, and that (Company Number 09132421) they act either jointly or separately." Registered office: Tugby Orchards, Wood Lane, Tugby, Further details contact: Nathan Sawyer, Tel: 0207 429 4100 or email Leicestershire, LE7 9WE [email protected] Principal trading address: 32 College Street, Rotherham S65 1AG Jeremy Janion, Director At a General Meeting of the above named Company, duly convened 15 June 2018 and held at 249 Manningham Lane, Bradford, BD8 7ER on 13 June Ag VF31052 (3049805) 2018 at 11.00 am the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Stuart Garner (IP COSMOS3050696 - BASILDON LIMITED No. 009531) of Garner Advisory Limited, Tugby Orchards, Wood (Company Number 10149344) Lane, Tugby, Leicestershire, LE7 9WE be appointed Liquidator of the Trading Name: Cosmos Company." Registered office: Unit F Basildon Business Park, Bentalls, Basildon, United Kingdom, SS14 3BX Principal trading address: Southwalk, Basildon, Essex, SS14 1BZ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 29 COMPANIES

For further details contact: Stuart Garner, Tel: 07900 805338, E- “That the Company be wound up voluntarily, and that Richard Ian mail:[email protected]. Williamson (IP No. 8013) of Campbell, Crossley & Davis, Ground Hasan Halicioglu, Director Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, 13 June 2018 Lancashire, FY4 2FF be appointed as Liquidator for the purposes of Ag VF31036 (3049819) such winding-up.” For further details contact: Richard Ian Williamson, Email: [email protected] or telephone 01253 349331. 3049807DRIVER AGENCY TRANSPORT SERVICES LIMITED Alternative contact: Email: [email protected]. (Company Number 10434913) Janet Elizabeth Davey, Director Registered office: C/O Kingsbridge Corporate Solutions, 1st Floor, 18 June 2018 Lowgate House, Lowgate, Hull, HU1 1EL Ag VF31056 (3049822) Principal trading address: 93 Bilsdale Grove, Hull HU9 3UX Notice is hereby given that the following resolutions were passed on 7 June 2018 as a special resolution and an ordinary resolution HMLC3049778 LTD respectively: (Company Number 07651437) "That the Company be wound up voluntarily and that Sarah Louise Registered office: 16 Ferry Street, London E14 3DT Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Principal trading address: N/A Floor, Lowgate House, Lowgate, Hull HU1 1EL be appointed as At a General Meeting of the members of the above named Company, Liquidator for the purposes of such voluntary winding up." duly convened and held at 16 Ferry Street, London E14 3DT on 14 Further details contact: Sarah Louise Burge, Tel: 01482 337500. June 2018, at 12.00 noon the following resolutions were duly passed Alternative contact: Chelsea Johnson. as a Special Resolution and as an Ordinary Resolution respectively:- Lynn Andrew, Director “That the Company be wound up voluntarily and that Gerald Maurice 14 June 2018 Krasner (IP No. 005532) and Gillian Margaret Sayburn (IP No. 10830) Ag VF31023 (3049807) both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG be and hereby are appointed Joint Liquidators of the Company for the purpose of the FIREBOX3049803 DESIGN LIMITED voluntary winding-up, and any act required or authorised under any (Company Number 07865435) enactment to be done by the Joint Liquidators may be done by all or Trading Name: Firebox Design any one or more of the persons holding the office of Liquidator from Registered office: Leonard Curtis House, Elms Square, Bury New time to time.” Road, Whitefield, Manchester, M45 7TA Any person who requires further information may contact the Joint Principal trading address: Burnham House, 373 Bury New Road, Liquidator by telephone on 0191 2699820. Alternatively enquiries can Manchester, M25 1AW be made to Gary Wemyss by email at gary.wemyss@begbies- Notice is hereby given that the following resolutions were passed on traynor.com or by telephone on 0191 2699820. 14 June 2018 as a special resolution and ordinary resolution: Helen Hu, Chair "That the Company be and is hereby wound up voluntarily and that 14 June 2018 Martin Maloney (IP No. 9628) and John Titley (IP No. 8617) both of Ag VF31008 (3049778) Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up HOME3050695 AID U.K. LTD of the Company." (Company Number 10407590) For further details contact: The Joint Liquidators, Tel: 0161 413 0930. Registered office: 2 Cherry Tree Road, Crewe, CW1 4DX Alternative contact: Craig Nieland. At a general meeting of the Members of the above-named company, Liesl Fireman, Director duly convened, and held remotely on 14 June 2018, the following 15 June 2018 resolutions were passed by the Members: 1 as a Special resolution Ag VF31076 (3049803) and 2 as an Ordinary resolution. 1. “That the Company be wound up voluntarily” and 2. “That Christopher David Horner, of Robson Scott Associates Ltd, FORMSTON3049827 EVANS FURNITURE LIMITED 47/49 Duke Street, Darlington, DL3 7SD, be appointed as Liquidator (Company Number 10818317) Contact details: Registered office: Onward Chambers, 34 Market Street, Hyde, SK14 Christopher David Horner (IP No. 16150), Liquidator, Robson Scott 1AH Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. . Principal trading address: School Hill Works, Kent Street, Bolton, BL1 Contact: [email protected], 01325 365 950 2LN J. Leicester, Director (3050695) At a General Meeting of the above named Company, duly convened, and held at School Hill Works, Kent Street, Bolton, BL1 2LN on 24 May 2018 the following resolutions were passed as a Special INSIGHT3049922 TRADING LIMITED Resolution and as an Ordinary Resolution: (Company Number 05256310) “That the Company be wound up voluntarily and that Charles Registered office: 20 Central Avenue, St Andrews Business Park, MacMillan (IP No. 6000) of Beever and Struthers, St George’s House, Norwich, Norfolk NR7 0HR 215-219 Chester Road, Manchester, M15 4JE be hereby appointed MEMBERS MEETING Liquidator for the purpose of such winding up." At a General Meeting of the above named company duly convened In case of queries, please contact Kieran Merrall on 0161 838 1801 or and held at 14 Lyon Rd, Harrow HA1 2EN, on 14 June 2018, the email [email protected] following resolutions were duly passed: Cathryn Norris, Chair Special Resolution 24 May 2018 "That the company be wound up voluntarily". Ag VF31067 (3049827) Ordinary Resolution "That Bijal Shah of Edge Recovery Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE, be appointed liquidator of FOXES3049822 RIDING SCHOOL LIMITED the company for the purposes of the winding-up". (Company Number 06528605) CREDITORS DECISION PROCEDURE Trading Name: Foxes Riding School At the subsequent creditors' decision procedure on 14 June 2018 the Registered office: 1-3 Chester Road, Neston, Cheshire, CH64 9PA resolution was ratified confirming the appointment of Bijal Shah as Principal trading address: Foxes Farm, Badgers Rake Lane, Ledsham, liquidator. South Wirral, CH66 8PF Notice is hereby given that the following resolutions were passed on 15 June 2018 as a Special Resolution and as an Ordinary Resolution:

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Bijal Shah (IP number 8717) of Edge Recovery 3049771KDS MARKETING (NW) LIMITED Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. (Company Number 08831628) Date of Appointment: 14 June 2018. Further information about this Registered office: Clock Tower House, Trueman Street, Liverpool, L3 case is available from the offices of Edge Recovery Limited on 020 2BA 8315 7430. Principal trading address: Centec Business Centre, Stopgate Lane, Susan Kelly , Chair of the Meeting of Members (3049922) Aintree Ind. Estate, Liverpool, L9 6AW At a General Meeting of the above-named Company, duly convened, and held at Clock Tower House, Trueman Street, Liverpool, L3 2BA 3049920INTUITION TRADING LIMITED on 14 June 2018 at 11.30 am the following resolutions were passed (Company Number 05430328) as a Special Resolution and Ordinary Resolution respectively: Registered office: 20 Central Avenue, St Andrews Business Park, “That the Company be wound up voluntarily, and that Darren Brookes Norwich, Norfolk NR7 0HR (IP No. 9297) and Molly Monks (IP No. 19830) both of Milner MEMBERS MEETING Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, At a General Meeting of the above named company duly convened Cheshire, WA15 9SQ be appointed Joint Liquidators of the Company, and held at 14 Lyon Rd, Harrow HA1 2EN, on 14 June 2018, the and that they act either jointly or separately.” following resolutions were duly passed: For further details contact: Anna Rayson, E-mail: Special Resolution [email protected] or telephone 0161 927 7788 "That the company be wound up voluntarily". Kerry De Sousa, Director Ordinary Resolution 14 June 2018 "That Bijal Shah of Edge Recovery Limited, 27 Church Street, Ag VF30992 (3049771) Rickmansworth, Hertfordshire WD3 1DE, be appointed liquidator of the company for the purposes of the winding-up". CREDITORS DECISION PROCEDURE KEENE3049832 RETAIL LIMITED At the subsequent creditors' decision procedure on 14 June 2018 the (Company Number 07149975) resolution was ratified confirming the appointment of Bijal Shah as Registered office: Church House, 13-15 Regent Street, Nottingham, liquidator. NG1 5BS Office Holder Details: Bijal Shah (IP number 8717) of Edge Recovery Principal trading address: Unit 9, Old Hall Mills, Little Eaton, Derby, Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. DE21 5EJ Date of Appointment: 14 June 2018. Further information about this At a General Meeting of the members of the above named Company, case is available from the offices of Edge Recovery Limited on 020 duly convened and held at Church House, 13-15 Regent Street, 8315 7430. Nottingham, NG1 5BS on 15 June 2018 the following resolutions were Susan Kenny , Chair of the Meeting of Members (3049920) duly passed; as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Andrew J JJ3050397 RAIL LIMITED Cordon (IP No. 009687) and Richard A B Saville (IP No. 007829) both (Company Number 09872674) of CFS Restructuring LLP, T/A Corporate Financial Solutions, Church Registered office: 65 Friars Way, Dover, England, CT16 2DN House, 13-15 Regent Street, Nottingham NG1 5BS be and are hereby Principal trading address: 65 Friars Way, Dover, England, CT16 2DN appointed Joint Liquidators of the Company for the purpose of the At a General Meeting of the above-named Company, duly convened, voluntary winding up, and any act required or authorised under any and held at Anderson Brookes Insolvency Practitioners Ltd, 4th Floor enactment to be done by the Joint Liquidators may be done by all or Churchgate House, Bolton, BL1 1HL on 08 June 2018, the following any one or more of the persons holding the office of Liquidator from resolutions were passed: time to time.” Special resolution Any person who requires further information may contact the Joint “That the Company be Wound Up Voluntarily.” Liquidator by telephone on 0115 8387330. Alternatively enquiries can Ordinary resolution be made to Janette Eckloff by email at [email protected] . “That Brendan P Hogan (office holder no 13030) of Anderson Brookes Alan Quinby, Chair Insolvency Practitioners Limited, 4th Floor Churchgate House, Bolton, 15 June 2018 BL1 1HL be hereby appointed Liquidator for the purpose of such Ag VF31016 (3049832) Winding Up.” Office Holder Details: Brendan P Hogan (IP number 13030) of Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate KMS3049801 PARTNERS LIMITED House, Bolton BL1 1HL. Date of Appointment: 8 June 2018. Further (Company Number 09666622) information about this case is available from Rebecca Marsden at the Registered office: Business Central, Union Square, Central Park, offices of Anderson Brookes Insolvency Practitioners Ltd on 01204 Darlington, County Durham, DL1 1GL 255 051 or at [email protected]. Principal trading address: (Formerly) Business Central, Union Square, John James King , Chairman Central Park, Darlington, County Durham, DL1 1GL Date: 08 June 2018 (3050397) At a General Meeting of the Members of the above-named Company, duly convened and held at Redheugh House, Teesdale South, Thornaby Place, Stockton on Tees, TS17 6SG on 12 June 2018 the KATZ3049809 JOINERY LIMITED following Resolutions were duly passed, as a Special Resolution and (Company Number 09228810) as an Ordinary Resolution respectively: Registered office: 67 Shernhall Street, London, E17 9HS ”That the Company be wound up voluntarily and that Ian James Royle Principal trading address: 61 Brouncker Road, London, W3 8AF (IP No. 18934) and David Adam Broadbent (IP No. 9458) both of At a General Meeting of the above named Company, duly convened Begbies Traynor (Central) LLP, Redheugh House, Teesdale South, and held at Hunter House, 109 Snakes Lane West, Woodford Green, Thornaby Place, Stockton on Tees, TS17 6SG be and hereby are Essex, IG8 0DY on 4 June 2018 at 11.00 am the following resolutions appointed Joint Liquidators of the Company for the purpose of the were passed as a Special resolution and Ordinary resolution voluntary winding-up, and any act required or authorised under any respectively." enactment to be done by the Joint Liquidators may be done by all or “That the Company be wound up voluntarily and that Zafar Iqbal (IP any one or more of the persons holding the office of Liquidator from No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, time to time.” Woodford Green, Essex, IG8 0DY be appointed Liquidator of the Any person who requires further information may contact the Joint Company." Liquidators by telephone on 01642 796 640. Alternative contact: For further details contact: Paula Bates, E-mail: [email protected], Stephanie Breckon by email at Stephanie.Breckon@begbies- Tel: 020 8498 0163 traynor.com or by telephone on 01642 796 640. Kacper Kruglik, Chair Melissa Thompson, Chair 15 June 2018 12 June 2018 Ag VF31048 (3049809) Ag VF31062 (3049801)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 31 COMPANIES

LE8883050082 LTD Notice is hereby given that the following resolutions were passed on (Company Number 09715545) 14 June 2018 as a special resolution and an ordinary resolution Trading Name: Regency Chinese Restaurant respectively: Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds "That the Company be wound up voluntarily and that Frank Wessely LS20 9AT (IP No. 007788) and Nicholas Simmonds (IP No. 9570) both of Principal trading address: 3 Stamford Street, East York YO26 4YE Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be At a General Meeting of the Members of the above-named company, appointed as Joint Liquidators for the purposes of such voluntary duly convened, and held on 14 June 2018 the following Resolutions winding up." were duly passed, as a Special Resolution and as an Ordinary Further details contact: The Joint Liquidators, Tel: 01628 478100, E- Resolution: mail:[email protected] or "That the Company be wound up voluntarily." [email protected]. Alternative contact: Benjamin "That Philippa Smith and Kate Elizabeth Breese of Walsh Taylor, Wooster, E-mail: [email protected], Tel: 01628 478100. Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT be and Dino Wanli, Director hereby appointed Joint Liquidators for the purpose of such winding- 14 June 2018 up." Ag VF31020 (3049828) Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP numbers 18670 and 9730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 14 June MIDNIGHT3049834 CAFE LTD 2018. Further information about this case is available from Georgia (Company Number 06032521) Thompson at the offices of Walsh Taylor on 03300244660 or at Trading Name: Flames Indian Restaurant [email protected]. Registered office: William Harding House, Mill Street, Penkridge, Zhong Chen , Chairperson (3050082) Staffordshire, ST19 5AY Principal trading address: William Harding House, Mill Street, Penkridge, Staffordshire, ST19 5AY 3050638LED LIGHTING PROFESSIONAL LTD Notice is hereby given that the following resolutions were passed on (Company Number 08277807) 13 June 2018 as a special resolution and an ordinary resolution Registered office: Unit 1 Orchard Trading Estate, Langley Road respectively: South, Salford, M6 6SD "That the Company cannot, by reason of its liabilities, continue its Principal trading address: Unit 1 Orchard Trading Estate, Langley business, and that it is advisable to wind up the same, and Road South, Salford, M6 6SD accordingly that the Company be wound up voluntarily and that John Notice is given that by written resolutions, the sole member of the Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of company passed a special resolution that the company be wound up Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, voluntarily, and an ordinary resolution appointing the Joint Liquidators Manchester, M2 4NG be appointed Joint Liquidators for the purposes for the purposes of the winding-up. The requisite voting majority was of the voluntary winding up of the Company." received on 13 June 2018 For further details contact: Toyah Marie Poole, Email Mr Wojciech Strzelecki, Director. [email protected], 13 June 2018 Kauser Hussain, Director Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of 15 June 2018 Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Ag VF31012 (3049834) Manchester, M15 4PN. Telephone: 0161 832 6221. Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road PRESTIGE3049746 & SOLUTION LTD East, Manchester, M15 4PN. Telephone: 0161 832 6221. (Company Number 09520361) For further information contact Derek Morton at the offices of Kay Registered office: Craven House, 40-44 Uxbridge Road, Ealing, Johnson Gee Corporate Recovery Limited on 0161 212 8389, or London, W5 2BS [email protected]. Principal trading address: N/A Notice is hereby given that the following resolutions were passed on 14 June 2018 (3050638) 14 June 2018, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Martin C LOCKCORP3049811 LIMITED Armstrong (IP No. 006212) of Turpin Barker Armstrong, Allen House, 1 (Company Number 03794443) Westmead Road, Sutton, Surrey, SM1 4LA be appointed Liquidator of Registered office: New Bridge Street House, 30-34 New Bridge the Company." Street, London, EC4V 6BJ Further details contact: Martin C Armstrong, Email: Principal trading address: Unit G Kingsway Business Park, Oldfield [email protected], Tel: 020 8661 7878. Alternative contact: Sylwia Road, Hampton, Middlesex, TW12 2HD Starzynska, Email: [email protected] At a General Meeting of the above named Company, duly convened Sebastian Kalota, Director and held at New Bridge Street House, 30-34 New Bridge Street, 15 June 2018 London Bridge, London, EC4V 6BJ on 8 June 2018 at 11.15 am the Ag VF30994 (3049746) following resolutions were passed as a special resolution and ordinary resolution respectively: “That the Company be wound up voluntarily, that Paul Michael Davis PRO3050087 GAS LONDON LIMITED (IP No. 7805) and Fred Satow (IP No. 8326) both of MacIntyre Hudson (Company Number 07408982) LLP, New Bridge Street House, 30-34 New Bridge Street, London, Registered office: Gautam House, 1-3 Shenley Avenue, Ruislip Manor EC4V 6BJ be appointed Joint Liquidators of the Company, and that HA4 6BP they act either jointly or separately." Principal trading address: 3C Roundhill Crescent, Brighton BN2 3FQ Further details contact: Nathan Sawyer, Tel: 0207 429 4100 or email At a meeting of the above named company duly convened and held [email protected] on 18 June 2018 the following resolutions were passed: J Janion, Director That it has been proved to the satisfaction of this meeting that the 15 June 2018 company cannot, by reason of its current and/or impending liabilities, Ag VF31053 (3049811) continue its business, and that it is advisable to wind up the same under a Creditors Voluntary Liquidation. “That Helen Whitehouse and Gareth Bishop of McAlister & Co LONDON3049828 DESIGNER FURNITURE LIMITED Insolvency Practitioners Limited, 10 St Helen's Road, Swansea, SA1 (Company Number 08060670) 4AW be appointed Joint Liquidators for the purposes of the voluntary Registered office: 81 Station Road, Marlow, Bucks SL7 1NS winding up of the company and that they be authorised to act jointly Principal trading address: 30-32 Eden Street, Kingston KT1 1EP and separately”.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

At the subsequent Meeting of Creditors held on 18 June 2018 the SEVOSURE3049836 ASSOCIATES LIMITED appointment of Helen Whitehouse and Gareth Bishop as Joint was (Company Number 09782901) confirmed. Previous Name of Company: Magna UK Holdings Limited Office Holder Details: Helen Whitehouse and Gareth Bishop (IP Registered office: 47 High Street, Tarporley, Telford CW6 0DP numbers 9680 and 17870) of McAlister & Co Insolvency Practitioners Principal trading address: 43 Crawford Road, Crawford Village, Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 18 Skelmersdale, Lancashire WN8 9QR June 2018. Further information about this case is available from Notice is hereby given that the following resolutions were passed on Nicola Lewis at the offices of McAlister & Co Insolvency Practitioners 13 June 2018 as a special resolution and an ordinary resolution Ltd on 03300 563600 or at [email protected]. respectively: Michael David Price , Director (3050087) "That the Company be wound up voluntarily and that Adam Jordan (IP No. 9616) and Nickolas Rimes (IP No. 009533) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, 3050029ROVOGATE LIMITED Bromsgrove B60 4DJ be appointed Joint Liquidators of the Company (Company Number 01497893) and that they be authorised to act either jointly or separately." Registered office: Oxford Chambers Oxford Road, Guiseley, Leeds, Further details contact: The Joint Liquidators, Email: LS20 9AT [email protected]. Alternative contact: Adam Jordan. Principal trading address: 609 Denby Dale Road, Calder Grove, Christopher Sephton, Chair Wakefield, West Yorkshire WF4 3DJ 14 June 2018 At a General Meeting of the Members of the above-named company, Ag VF31009 (3049836) duly convened, and held on 14 June 2018 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: SHEPHERD'S3049751 BUSH BOUTIQUE HOTEL LIMITED That the Company be wound up voluntarily. (Company Number 09469472) That Philippa Smith and Kate Elizabeth Breese (office holder no 18670 Registered office: 11-12 Poplar Mews, Uxbridge Road, London W12 and 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, 7JS Guiseley, Leeds, LS20 9AT be and hereby appointed Joint Liquidators Principal trading address: 11-12 Poplar Mews, Uxbridge Road, for the purpose of such winding up. London W12 7JS Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP At a General Meeting of the above named Company, duly convened, numbers 18670 and 9730) of Walsh Taylor, Oxford Chambers, Oxford and held at 11-12 Poplar Mews, Uxbridge Road, London W12 7JS on Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 14 June 11 June 2018 at 11.00 am the following resolutions were passed as a 2018. Further information about this case is available from the offices Special Resolution and as an Ordinary Resolution: of Walsh Taylor at [email protected]. “That the Company be wound up voluntarily and that Ian Michael Charles Dunford , Chairperson (3050029) Rose (IP No. 9144) and Karen Tracy Potts (IP No. 9358) both of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR be appointed Joint Liquidators of the Company for the purpose SAFEHOUSE3049777 MANNED SECURITY LTD of such winding up, and any act required or authorised under any (Company Number 05385437) enactment to be done by a liquidator may be done by all or any one Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 of them.” 1QL Further details contact: The Joint Liquidators, Tel: 01302 342875. Principal trading address: 65 Willow Street, Oswestry, Shropshire Siddharth Mahajan, Chair SY11 1AQ 14 June 2018 Notice is hereby given that the following Written Resolutions were Ag VF31003 (3049751) passed on 13 June 2018 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Timothy Frank SNAR3049817 RETAIL LTD Corfield (IP No. 8202) of Griffin & King, 26/28 Goodall Street, Walsall, (Company Number 06260156) West Midlands, WS1 1QL be nominated Liquidator for the purposes Registered office: Third Floor, 112 Clerkenwell Road, London, EC1M of the voluntary winding up." 5SA Further details contact: Timothy Frank Corfield, E-mail: Principal trading address: 41-45 High Street, Saffron Walden, Essex, [email protected], Tel:01922 722205. Alternative CB10 1AR contact: Sukhdesh Mattu. At a general meeting of the members of the above named Company, Christopher Bryan-Smith, Director duly convened and held at 112 Clerkenwell Road, London, EC1M 5SA 14 June 2018 on 13 June 2018 the following special resolution was duly passed: Ag VF31005 (3049777) "That the Company be wound up voluntarily and that Michelle Mills (IP No. 14810) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA be and she is hereby appointed Liquidator SAM3049772 POOLEY LIMITED for the purpose of the winding up." (Company Number 09644405) Further details contact: Cassy Bevan, Tel: 020 7099 6086 Registered office: Innovation House, Floor 2, Office 20, Ramsgate Mosawar Khan, Director Road, Discovery Park, Sandwich, Kent, CT13 9FF 15 June 2018 Principal trading address: 8 Greystones Road, Cliffsend, Ramsgate, Ag VF31073 (3049817) Kent, CT12 5HA At a General Meeting of the above named Company, duly convened and held at 3rd Floor, Princess Caroline House, 1 High Street, 3048975TECHNICAL SERVICES (ABERDEEN) LIMITED Southend on Sea, SS1 1JE on 15 June 2018 the following resolutions Company Number: SC156658 were passed as a Special resolution and Ordinary resolution: Registered office: The Stables, Whitecairns, Aberdeenshire, AB23 “That the Company be wound up voluntarily and that Darren Wilson 8UH (IP No. 9518) of DKF Insolvency Limited, 3rd Floor, Princess Caroline Principal trading address: The Stables, Whitecairns, Aberdeenshire, House, 1 High Street, Southend on Sea, Essex, SS1 1JE be and is AB23 8UH hereby appointed Liquidator for the purposes of such winding up.” At a General Meeting of the above-named Company, duly convened, For further details contact: Katie Ballam, Email: and held at 23 Carden Place, Aberdeen, AB10 1UQ on 06 June 2018 [email protected], Tel: 01702 333105. the following Special Resolution and Ordinary Resolution were Samuel Pooley, Chair considered and passed: 15 June 2018 Ag VF30978 (3049772)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 33 COMPANIES

“That it has been proved to the satisfaction of this Meeting that the TUTBURY3050634 WINDOWS & DOORS LTD Company cannot, by reason of its liabilities, continue its business and (Company Number 08892535) that it is advisable to wind up the same and, accordingly, that the Registered office: Unit G Rhino Business Park, Fauld, Tutbury, Company be wound up voluntarily and that Derek Forsyth, of Burton-on-Trent, DE13 9HS Campbell Dallas, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, Principal trading address: Unit G Rhino Business Park, Fauld, (IP No. 8219) be and is hereby appointed Liquidator for the purposes Tutbury, Burton-on-Trent, DE13 9HS of the winding up.” Notice is given that by written resolutions, the members of the Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative company passed a special resolution that the company be wound up contact: Email: [email protected] voluntarily, and an ordinary resolution appointing the Joint Liquidators Alistair Leslie, Shareholder for the purposes of the winding-up. The requisite voting majority was Ag VF30852 (3048975) received on 13/06/2018 Mr Andrew Meakin, Director. 13 June 2018 3049747TEKMIX LIMITED Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of (Company Number 08857272) Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Registered office: Suite 7, Kd Tower, Cotterells, Hemel Hempstead, Manchester, M15 4PN. Telephone: 0161 832 6221. Hertfordshire, HP1 1SF Joint Liquidator's Name and Address: Peter James Anderson (IP No. Principal trading address: 7 Fortunes Mead, Northolt, Middlesex, UB5 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road 5SF East, Manchester, M15 4PN. Telephone: 0161 832 6221. Notice is hereby given that the following resolutions were passed on For further information contact Luke Cunningham at the offices of Kay 12 June 2018, as a special resolution and an ordinary resolution Johnson Gee Corporate Recovery Limited on 0161 268 8709, or respectively: [email protected]. "That the Company be wound up voluntarily and that Martin C Armstrong (IP No. 006212) of Turpin Barker Armstrong, Allen House, 1 14 June 2018 (3050634) Westmead Road, Sutton, Surrey, SM1 4LA be appointed Liquidator of the Company." Further details contact: Martin C Armstrong, Email: 3050405VENTURE STEEL LIMITED [email protected], Tel: 020 8661 7878. Alternative contact: Sylwia (Company Number 06532480) Starzynska, Email: [email protected] Registered office: MB Insolvency, 11 Roman Way, Berry Hill, Sahar Bashiri, Director Droitwich, WR9 9AJ 15 June 2018 Principal trading address: 57 Cradley Road, Cradley Heath, West Ag VF30993 (3049747) Midlands B64 6AG At a General Meeting of the Members of the above-named Company, duly convened, and held on 15 June 2018 the following Resolutions 3049812THE CAR CLINIC (NEWBURY) LIMITED were duly passed, as a Special Resolution and as an Ordinary (Company Number 05203017) Resolution: Registered office: 1 Arnhem Road, Newbury, Berkshire RG14 5RU That the Company cannot, by reason of its liabilities, continue its Principal trading address: 1 Arnhem Road, Newbury, Berkshire RG14 business, and that it is advisable to wind up the same, and 5RU accordingly that the Company be wound up voluntarily. Notice is hereby given that the following resolutions were passed on That Mark Elijah Thomas Bowen be appointed as Liquidator for the 31 May 2018 as a special resolution and an ordinary resolution purposes of such winding up. respectively: At the subsequent Physical Meeting of Creditors held on 15 June "That the Company be wound up voluntarily and that Matthew John 2018 the appointment of Mark Elijah Thomas Bowen as Liquidator Waghorn (IP No. 009432) and David William Tann (IP No. 008101) was confirmed. both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of RG1 4SJ be and are hereby appointed Joint Liquidators of the MB Insolvency, 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ. Company for the purposes of the winding up." Date of Appointment: 15 June 2018. Further information about this Further details contact: The Joint Liquidators, Tel: 0118 951 2131. case is available from Sophie Murcott at the offices of MB Insolvency Alternative contact: Swedana Lobo. on 01905 776 771 or at [email protected]. Steven Brown, Director Mark Pickering , Director/Chairman (3050405) 14 June 2018 Ag VF31044 (3049812) 3050726VENTURE TYRES (TEMPLE CLOUD) LIMITED (Company Number 05090367 ) THE3048970 DUNDEE DECORATING CO. LTD Registered office: Wells Road, Temple Cloud BS39 5BU Company Number: SC511878 Principal trading address: Wells Road, Temple Cloud BS39 5BU Registered office: 49 Gullane Place, Dundee, DD2 3BF At a meeting of the above named company duly convened and held Principal trading address: 49 Gullane Place, Dundee, DD2 3BF on 14 June 2018 the following resolutions were passed: Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 18 That it has been proved to the satisfaction of this meeting that the June 2018 the Company passed the following written resolutions as a company cannot, by reason of its current and/or impending liabilities, Special Resolution and as an Ordinary resolution: continue its business, and that it is advisable to wind up the same “That it has been proved to the satisfaction of this meeting that the under a Creditors Voluntary Liquidation. Company is insolvent and that it is advisable to wind up the same, “That Helen Whitehouse and Gareth Bishop of McAlister & Co and, accordingly, that the Company be wound up voluntarily and that Insolvency Practitioners Limited, 10 St Helen's Road, Swansea SA1 Kenneth Pattullo and Kenneth Craig, both of Begbies Traynor (Central) 4AW be appointed Joint Liquidators for the purposes of the voluntary LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 winding up of the company and that they be authorised to act jointly 2PP, (IP Nos. 008368 and 008584) be and are hereby appointed joint and separately”. liquidators of the Company for the purpose of such winding.” At the subsequent Meeting of Creditors held on 14 June 2018 the Further details contact: Tel: 0141 222 2230 appointment of Helen Whitehouse and Gareth Bishop as Joint was Bobby Millar, Director confirmed. Ag VF31021 (3048970) Office Holder Details: Helen Whitehouse and Gareth Bishop (IP numbers 9680 and 17870) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 14 June 2018. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at [email protected]. Ian Gough , Director (3050726)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

YOUR3049380 BEST STORE LIMITED A creditor will be entitled to vote at the meeting only if a claim has (Company Number 08266452) been lodged with me at or before the meeting. Voting must either be Registered office: 11 Roman Way, Berry Hill, Droitwich, in person by the creditor or by form of proxy. To be valid, proxies Worcestershire WR9 9AJ must either be lodged with me at the meeting or to my office at the Principal trading address: 180 Wood Street, Rugby, Warwickshire above address prior to the meeting. CV21 2YX Eileen Blackburn (Office-holder Number: 8605), Interim Liquidator, At a General Meeting of the Members of the above-named Company, French Duncan LLP duly convened, and held on 13 June 2018 the following Resolutions 15 June 2018 were duly passed, as a Special Resolution and as an Ordinary Further contact details: Jude Howson on telephone number 01698 Resolution: 459444 or email [email protected] (3050451) "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." In3049873 the High Court of Justice "That Mark ELijah Thomas Bowen be appointed as Liquidator for the Court Number: CR-2017-9468 purposes of such winding up." AKD MANAGEMENT CONSULTANCY LIMITED At the subsequent Meeting of Creditors held on 13 June 2018 the (Company Number 07858460) appointment of Mark Elijah Thomas Bowen as Liquidator was Registered office: Griffins, Tavistock House South, Tavistock Square, confirmed. London, WC1H 9LG Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Principal trading address: 57b Station Approach, West Byfleet, MB Insolvency, 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ. Surrey, KT14 6NE Date of Appointment: 13 June 2018. Further information about this Notice is hereby given, pursuant to Rule 7.59 of the INSOLVENCY case is available from Sophie Murcott at the offices of MB Insolvency (ENGLAND AND WALES) RULES 2016, that Joint Liquidators have on 01905 776 771 or at [email protected]. been appointed to the Company by the Secretary of State. Mr. Lukasz Grochowski , Chairman (3049380) Date of Appointment: 7 June 2018. Office Holder Details: Stephen Hunt (IP No. 9183) and Kevin Goldfarb (IP No. 8858) both of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG Liquidation by the Court Further details contact: The Joint Liquidators, Tel: 020 7554 9600. Alternative contact: Paula Lucescu, Email: [email protected]. APPOINTMENT OF LIQUIDATORS Stephen Hunt, Joint Liquidator 15 June 2018 3050450L & B HOME DELIVERY LIMITED Ag VF31050 (3049873) Company Number: SC532877 - IN LIQUIDATION Registered office: UNIT 3 LESLIE PARK, HEADSWOOD, DENNY, In3048954 the Peterhead Sheriff Court STIRLINGSHIRE, FK6 6BW No L3 of 2018 I, Eileen Blackburn of French Duncan LLP, Aviat House, 4 Bell Drive, CLAYMORE CONSTRUCTION (PETERHEAD) LTD Hamilton Technology Park, Blantyre, G72 0FB, hereby give notice that Company Number: SC416319 I was appointed Interim Liquidator of L & B Home Delivery Limited on Registered office: C/O FRP Advisory LLP, Suite 2B, Johnstone House, 28 May 2018 by interlocutor of the Sheriff at Falkirk Sheriff Court. 52-54 Rose Street, Aberdeen, AB10 1UD Notice is also given pursuant to Section 138 of the INSOLVENCY ACT Principal trading address: 24 Balmoor Terrace, Peterhead, 1986 and Rule 4.12 of THE INSOLVENCY (SCOTLAND) RULES 1986 Aberdeenshire, AB42 1ER that the first Meeting of Creditors of the above company will be held I, Alexander Iain Fraser, of FRP Advisory LLP, Suite 2B, Johnstone within the offices of French Duncan LLP, Aviat House, 4 Bell Drive, House, 52-54 Rose Street, Aberdeen, AB10 1UD, (IP No. 9218) was Hamilton Technology Park, Blantyre, G72 0FB on 06 July 2018 at appointed Liquidator of Claymore Construction (Peterhead) Ltd by the 10:00 am, for the purpose of choosing a Liquidator and determining meeting of creditors held on 14 June 2018. No Liquidation Committee whether to establish a Liquidation Committee. was established at the meeting creditors. The Liquidator does not A creditor will be entitled to vote at the meeting only if a claim has propose to call meetings of creditors or contributories for the sole been lodged with me at or before the meeting. Voting must either be purpose of establishing a liquidation committee, however, one tenth in in person by the creditor or by form of proxy. To be valid, proxies value of the creditors may request that meetings be called. must either be lodged with me at the meeting or to my office at the Further details contact: Alexander Iain Fraser, Tel: 0330 055 5455, above address prior to the meeting. Email: [email protected]. Alternative contact: Gary Eileen Blackburn (Office-holder Number: 8605), Interim Liquidator, Taylor, Email: [email protected] French Duncan LLP Alexander Iain Fraser, Liquidator 14 June 2018 14 June 2018 Further contact details: Jude Howson on telephone number 01698 Ag VF30920 (3048954) 459444 or email [email protected] (3050450)

HOTEL3050448 CONNEXIONS LIMITED STIRLING3050451 INSOLVENCY LTD Company Number: SC139591 Company Number: SC496418 (IN LIQUIDATION) - IN LIQUIDATION Registered office: REGISTERED OFFICE: WRI ASSOCIATES LTD, 3rd Registered office: 23 WOODSIDE PLACE, GLASGOW, G3 7QF FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE ST, GLASGOW, I, Eileen Blackburn of French Duncan LLP, Aviat House, 4 Bell Drive, G2 2LB. FORMER REGISTERED OFFICE: 13 GLASGOW ROAD, Hamilton Technology Park, Blantyre, G72 0FB, hereby give notice that PAISLEY, PA1 3QS I was appointed Interim Liquidator of Stirling Insolvency Ltd on 07 Principal trading address: FORMER TRADING ADDRESS: FIRST June 2018 by interlocutor of the Sheriff at Glasgow Sheriff Court. FLOOR, 280 ST VINCENT STREET, GLASGOW, G2 5RL Notice is also given pursuant to Section 138 of the INSOLVENCY ACT I, Ian William Wright, Insolvency Practitioner hereby give notice that I 1986 and Rule 4.12 of THE INSOLVENCY (SCOTLAND) RULES 1986 was appointed Interim Liquidator of Hotel Connexions Limited on 07 that the first Meeting of Creditors of the above company will be held June 2018, by Interlocutor of the Court of Session (Court Reference within the offices of French Duncan LLP, Aviat House, 4 Bell Drive, P524/18). Hamilton Technology Park, Blantyre, G72 0FB on 06 July 2018 at Notice is also given that the First Meeting of Creditors of the above 10:30 am, for the purpose of choosing a Liquidator and determining company will be held at the Merchants House of Glasgow, 7 West whether to establish a Liquidation Committee. George Street, Glasgow, G2 1BA on 18 July 2018 at 11:00am for the purposes of choosing a liquidator and of determining whether to establish a Liquidation Committee.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 35 COMPANIES

Creditors whose claims are unsecured, in whole or in part, are entitled Notice is hereby given pursuant to section 146 of the Insolvency Act to attend and vote in person or by proxy providing that their claims 1986 that a final meeting of the creditors of the above named and proxies have been submitted and accepted at the meeting or company will be held at 69 Buchanan Street, Glasgow G1 3HL on 18 lodged beforehand at the undernoted address. A resolution will be July 2018 at 10.00am, for the purposes of receiving the Liquidator’s passed when a majority in value of those voting have voted in favour report on the winding up and to determine whether the Liquidator of it. For the purpose of formulating claims, creditors should note that should be released. the date of commencement of the liquidation is 18 May 2018. Date of Appointment: 4 August 2016. Further information contact: Derek Lyttle , Email: Office Holder details: Thomas Campbell MacLennan (IP No 8209) of [email protected], Telephone: 0141 285 0910 FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh EH12 Ian W Wright, Interim Liquidator, (Office Holder Number 9227), WRI 5HD. Associates Limited, 3rd Floor, Turnberry House, 175 West George Further details contact: Gordon McIntyre, Tel: 0330 055 5474, E- Street, Glasgow G2 2LB (3050448) mail:[email protected]. Thomas Campbell MacLennan, Liquidator 14 June 2018 3050452LANARKSHIRE HAULAGE LIMITED Ag VF30949 (3048955) Company Number: SC492904 (IN LIQUIDATION) Registered office: REGISTERED OFFICE: WRI ASSOCIATES, 3RD MEETINGS OF CREDITORS FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB. FORMER REGISTERED OFFICE: 59-60 ALBERT In3049874 the High Court of Justice STREET, MOTHERWELL, ML1 1PR Court Number: CR-2016-3210 HAMILTON SHERIFF COURT REFERENCE L17-18 GSG CARPET FACTORY SHOP LIMITED I, Scott Milne (IP No. 17012), WRI Associates Limited, Third Floor, (Company Number 06301759) Turnberry House, 175 West George Street, Glasgow, G2 2LB, hereby Registered office: Griffins, Tavistock House South, Tavistock Square, give notice pursuant to Rule 4.18 of the INSOLVENCY (SCOTLAND) London, WC1H 9LG RULES 1986 that I was appointed Liquidator of Lanarkshire Haulage Principal trading address: Ensor Mill, Queensway, Rochdale, Limited by an Interlocutor of Hamilton Sheriff Court dated 06 June Lancaster, OL11 2NU 2018. Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY I hereby give notice that I do not intend to summon a meeting for the (ENGLAND AND WALES) RULES 2016, that the Liquidator of the purpose of establishing a liquidation committee unless one tenth in above-named Company (the 'convener') is seeking a decision from value of the creditors require me to do so in terms of Section 142(3) of creditors on the formation of a Liquidation Committee and/or the the Insolvency Act 1986. approval of the basis of the Liquidator's remuneration by way of a Scott Milne, Liquidator, WRI Associates Limited, 3rd Floor, Turnberry virtual meeting. House, 175 West George Street, Glasgow G2 2LB The meeting will be held as a virtual meeting by the Skype online Further information contact: Derek Lyttle , Email: conferencing facility on 10 July 2018 at 10.30 am. Details of how to [email protected], Telephone: 0141 285 0910 (3050452) access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Liquidator using the details In3049871 the Darlington County Court below. Court Number: CR-2018-27 A creditor may appoint a person as a proxy-holder to act as their THE GREYHOUND HOTEL LIMITED representative and to speak, vote, abstain or propose resolutions at (Company Number 09074050) the meeting. A proxy for a specific meeting must be delivered to the Trading Name: The Greyhound Hotel chair before the meeting. A continuing proxy must be delivered to the Registered office: 54 Bondgate, Darlington DL3 7JJ Liquidator and may be exercised at any meeting which begins after Principal trading address: 82-84 Parkgate, Darlington DL1 1RS the proxy is delivered. Proxies may be delivered to Griffins, Tavistock Notice is hereby given, pursuant to Rule 7.59 of the INSOLVENCY House South, Tavistock Square, London, WC1H 9LG. (ENGLAND AND WALES) RULES 2016 that Joint Liquidators have In order to be counted a creditor's vote must be accompanied by a been appointed to the Company by the Secretary of State. proof in respect of the creditor's claim (unless it has already been Notice is hereby given that creditors of the Company are required, on given). A vote will be disregarded if a creditor's proof in respect of or before 16 July 2018, to prove their debts by delivering their proofs their claim is not received by 4.00 pm on 9 July 2018 (unless the chair (in the format specified in Rule 14.4 of the Insolvency (England and of the meeting is content to accept the proof later). A creditor who Wales) Rules 2016) to the Joint Liquidators. If so required by the Joint has opted out from receiving notices may nevertheless vote if the Liquidators, creditors must produce any document or other evidence creditor provides a proof of debt in the requisite time frame. Proofs which the Joint Liquidators consider is necessary to substantiate the may be delivered to Griffins, Tavistock House South, Tavistock whole or any part of a claim. Square, London, WC1H 9LG. Date of Appointment: 14 June 2018 Date of Appointment: 21 April 2017 Office Holder Details: Andrew Little (IP No. 009668) and Kerry Pearson Office Holder Details: Stephen Hunt (IP No. 9183) of Griffins, (IP No. 016014) both of Baldwins Restructuring and Insolvency Tavistock House South, Tavistock Square, London WC1H 9LG Limited, Rowlands House, Portobello Road, Birtley, Chester le Street, Further details contact: Paul Fryer, Email: [email protected] DH3 2RY Stephen Hunt, Liquidator Further details contact: The Joint Liquidators, Tel: 0191 411 2468. 15 June 2018 Alternative contact: Iain Nairn. Ag VF31045 (3049874) Andrew Little, Joint Liquidator 14 June 2018 Ag VF30982 (3049871) PETITIONS TO WIND-UP

3050449BUDGET FLOORING DIRECT LTD FINAL MEETINGS Company Number: SC412150 On 21 May 2018, a petition was presented to Airdrie Sheriff Court by 3048955TARBERT - ARGYLL FISHERMEN LIMITED the Advocate General for Scotland for and on behalf of the Company Number: SP1631RS Commissioners for Her Majesty’s Revenue and Customs craving the Registered office: C/O FRP Advisory LLP, Apex 3, 95 Haymarket Court inter alia to order that Budget Flooring Direct Ltd. 22 Backbrae Terrace, Edinburgh, EH12 5HD Street, Kilsyth, Glasgow G65 0NH (registered office) (company Principal trading address: Crag Foot, Harbour Street, Tarbert, Argyll registration number SC412150) be wound up by the Court and to PA29 6UD appoint a liquidator. All parties claiming an interest must lodge Answers with Airdrie Sheriff Court, Graham Street, Airdrie ML6 6EE within 8 days of intimation, service and advertisement.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

R Flanagan, Officer of Revenue & Customs, HM Revenue & Customs The Petitioner’s solicitor is Garth Coates, 9 Dacre Street, London, Solicitor’s Office and Legal Services20 Haymarket Yards, Edinburgh SW1H 0DJ, Ref: NR/1912.3 Tel: 02077991602, E-mail: for Petitioner [email protected] Ref: 623/1101159 (3050449) Dated: 13th June 2018 (3050654)

3050447CRYSTAL S & CO LIMITED In3050570 the HIGH COURT OF JUSTICE Company Number: SC427847 BUSINESS AND PROPERTY COURTS IN LEEDS, INSOLVENCY AND On 29 November 2017, the sheriff considered a petition presented to COMPANIES LIST (CHD) No 430 of 2018 Edinburgh Sheriff Court by Len Lothian Limited craving the court inter In the Matter of C S BRAY LTD alia to order that CRYSTAL S & CO LIMITED, having a place of (Company Number 09503324) business at 2 Bankhead Dr, Edinburgh, EH11 4EJ (SC427847) be and in the Matter of the INSOLVENCY ACT 1986 wound up by the court and to appoint a liquidator. All parties claiming A PETITION to wind up the above-named company whose Registered an interest must lodge Answers thereto in the hands of the sheriff Office is at Hospitality Boxes, Tondu Road, Bridgend, Mid Glamorgan, clerk at Edinburgh Sheriff Court within eight days of intimation, Wales, CF31 4JE presented on 18 May 2018 by GOLDEN LEAVES service or advertisement, under certification. LTD whose Registered Office is at 5 Robin Hood Lane, Sutton, Chamberlain McBain, Agents for Len Lothian Limited Petitioner Surrey, SM1 2SW, claiming to be the creditor of the Company will be (3050447) heard at The High Court of Justice, Business and Property Courts in Leeds, Insolvency and Companies Ltd (ChD), The Court House, LANARK3050444 CONSTRUCTION LIMITED Oxford Row, Leeds, LS1 3BG on the 10 July 2018 at 10:30 hours Company Number: SC345194 (or as soon thereafter as the Petition can be heard). On 15 May 2018, a petition was presented to Lanark Sheriff Court by Any person intending to appear on the hearing of the Petition the Advocate General for Scotland for and on behalf of the (whether to support or oppose it) must give notice of intention to do Commissioners for Her Majesty’s Revenue and Customs craving the so to the Petition or its solicitor in accordance with Rule 7.14 by 16.00 Court inter alia to order that Lanark Construction Limited, c/o hours on 9 July 2018. Glenauchen House 31 Braidwood Road, Braidwood, Carluke, The Petitioner's solicitors are C W Harwood & Co, 8E Josephs Well, Lanarkshire, ML8 5NY (registered office) (company registration Hanover Walk, Leeds, LS3 1AB, number SC345194) be wound up by the Court and to appoint a Tel: 0113 245 7027 liquidator. All parties claiming an interest must lodge Answers with Fax: 0113 242 1329 Lanark Sheriff Court, Hope Street, Lanark within 8 days of intimation, Email: [email protected] service and advertisement. 14 June 2018 (3050570) K . Henderson, Officer of Revenue & Customs, HM Revenue & Customs Solicitor’s Office and Legal Services20 Haymarket Yards, Edinburgh In3050569 the HIGH COURT OF JUSTICE for Petitioner BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, Ref: 623/1101141 IDB (3050444) INSOLVENCY AND COMPANIES LIST (CHD) No 004142 of 2018 In the Matter of CLARKE FUSSELLS LIMITED (Company Number 07667289) 3050446SLACK TECH LIMITED and in the Matter of the INSOLVENCY ACT 1986 Company Number: SC420136 CR-2018-004142 On 31 May 2018, a petition was presented to Forfar Sheriff Court by A Petition to wind up the above-named company of Crosskeys the Advocate General for Scotland for and on behalf of the House, First Avenue, Westfield Industrial Estate, Midsomer Norton, Commissioners for Her Majesty’s Revenue and Customs craving the Radstock BA3 4BS presented on 17 May 2018 by AMANA FOODS Court inter alia to order that Slack Tech Limited, 35 Bailie Norrie LIMITED of c/o Akin Palmer LLP, 3 Angel Gate, 326 City Road, Crescent, Montrose, Angus, DD10 9DT (registered office) (company London, EC1V 2PT, claiming to be a Creditor of the Company will be registration number SC420136) be wound up by the Court and to heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, appoint a liquidator. All parties claiming an interest must lodge London, EC4A 1NL Answers with Forfar Sheriff Court, Market Street, Forfar within 8 days Date: 4 July 2018 of intimation, service and advertisement. Time: 10:30 am C. Munro , Officer of Revenue & Customs, HM Revenue & Customs (or as soon thereafter as the petition can be heard). Solicitor’s Office and Legal Services20 Haymarket Yards, Edinburgh Any person intending to appear on the hearing of the Petition for Petitioner (whether to support or oppose it) must give notice of intention to do Ref: 623/1100103 IDB (3050446) so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 3 July 2018. The petitioner's solicitor is Akin Palmer LLP, 3 Angel Gate, 326 City In3050654 the COUNTY COURT AT HERTFORD Road, London, EC1V 2PT No 900 of 2018 14 June 2018 (3050569) PO BOX 373, HERTFORD, SG13 9HT In the Matter of BISHOPSGATE (MC) LIMITED (Company Number 08453360) In3050653 the High Court of Justice and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 004030 of 2018 CR: 900-2018 In the Matter of HORIZON STOCKBROKING LIMITED Court Reference No: E09HF001 (Company Number 08434634) A petition to wind-up the above-named Company, registered number and in the Matter of the INSOLVENCY ACT 1986 08453360 of Bishopsgate House, 10 Garden Court, Tewin Road, CR-2018-004030 Welwyn Garden City, AL7 1BH presented on 24 May 2018 by Mr. A Petition to wind up the above-named Company with a registered Hamidreza Gholami of 6 Streathern Lane, Belfast, BT4 2BT claiming office address of 29 New Walk, Leicester, LE1 6TE presented on 15 to be a creditor of the Company shall be heard at the County Court at May 2018 by PREMIUM CREDIT LTD of 60 East Street, Surrey, KT17 Hertford, Shire Hall, Fore Street, Hertford, Hertfordshire, SG14 1BY 1HB claiming to be a creditor of the Company, will be heard at on Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, Date: 1 August 2018 London, EC4A 1NL on 4 July 2018 at 10:30 hours (or as soon Time: 3:30 PM (or so soon thereafter as the Petition can be heard) 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 his solicitor in accordance with Insolvency so to the Petitioner's solicitor in accordance with Rule 7.14 by 16:00 (England and Wales) Rules 2016, SI 2016, r 7.14 by 16:00 hours on 31 hours on 3 July 2018. July 2018.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 37 COMPANIES

Solicitor's name: Jade Souch, 5-7 The Lakes Northampton NN4 7SH, WINDING-UP ORDERS Telephone: 03700 86 6717 email: [email protected] Reference Number: JES/M-00713466 1ST3048359 EURO INTERNATIONAL LIMITED 14/06/2018 (3050653) (Company Number 09743845) Registered office: 2 Brunel Road, Gorse Lane Industrial Estate, CLACTON-ON-SEA, CO15 4LU 3050652In the High Court of Justice In the Leeds District Registry Business and Property Courts in Birmingham. Insolvency and No 363 of 2018 Companies List (ChD) No 6143 of 2018 Date of Filing Petition: 24 April 2018 In the Matter of IRVING CIVIL ENGINEERING LTD Date of Winding-up Order: 12 June 2018 (Company Number 10933306) Date of Resolution for Voluntary Winding-up: 12 June 2018 Principal trading address: 51 Lilac Drice M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Any other name: Mr telephone: 01223 324480 and in the Matter of the INSOLVENCY ACT 1986 Capacity of office holder(s): Liquidator A Petition to wind up the above-named company whose registered 12 June 2018 (3048359) office and principal trading address is West House, Kings Cross Road, Halifax West Yorkshire HX1 1EB presented on the 18 April 2018 by Mike Wakefield Tippers Limited whose registered office is at ABSOLUTE3048353 WAREHOUSE SOLUTIONS LIMITED 10 Quay Middle,Queen Elizabeth Dock, Hull East Yorkshire HU9 5PB (Company Number 09884892) claiming to be a creditor of the company will be heard at Birmingham Registered office: Chengate House, Pepper Road, LEEDS, LS10 2RU District Registry, 33 Bull Street, Birmingham B4 6DS on the 28 June In the Leeds District Registry 2018 at 10:00 a.m. (or as soon thereafter as the petition can be heard) No 337 of 2018 Any person intending to appear on the hearing of the petition (whether Date of Filing Petition: 16 April 2018 to support or oppose it) must give notice of intention to do so to the Date of Winding-up Order: 12 June 2018 Petitioner or its Solicitor in accordance with Rule 7.14 by 16.00 hours T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 on the 27 June 2018. 0016 Solicitor's name: Coltman Warner Cranston LLP, Unit 3, Innovation Capacity of office holder(s): Liquidator Village, Coventry Innovation Technology Park, Cheetah Road, 12 June 2018 (3048353) Coventry, CV1 2TL, Telephone: 02476 627262, Fax: 02476 227691, email: [email protected] Reference Number: C0157224 17 June 2018 (3050652) CAKEMORE3048355 LIMITED (Company Number 00424298) Registered office: C/O Mazars Neville Russell, Lancaster House, 67 In3050651 the High Court of Justice Newhall Street, Birmingham, B3 1NG Business and Property Courts in Birmingham. Insolvency and In the High Court Of Justice Companies List (ChD) No 6144 of 2018 No 003264 of 2018 In the Matter of REGENCY WINDOWS (MANUFACTURING) Date of Filing Petition: 20 April 2018 LIMITED Date of Winding-up Order: 6 June 2018 (Company Number 09658812) K Read 4th Floor, Cannon House, 18 The Priory Queensway, and in the Matter of the INSOLVENCY ACT 1986 Birmingham, B4 6FD, telephone: 0300 678 0016 A Petition to wind up the above-named company whose registered Capacity of office holder(s): Liquidator office and principal trading address is at 47 Brasenose ROAD, 6 June 2018 (3048355) Liverpool L20 8HL presented on the 18 April 2018 by KAWNEER U.K. LIMITED whose registered office is at 26A Atlas Way Sheffield S4 7QQ claiming to be a creditor of the company will be heard at FS3048352 BLACK TOR LTD Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on (Company Number 05946459) the 28 June 2018 at 10:00 a.m.(or as soon thereafter as the petition Registered office: Coombe Lea, Coombe Dingle, Pitchcombe can be heard) Gardens, , BS9 2RH Any person intending to appear on the hearing of the petition (whether In the Leeds District Registry to support or oppose it) must give notice of intention to do so to the No 192 of 2018 Petitioner or its Solicitor in accordance with Rule 7.14 by 16.00 hours Date of Filing Petition: 26 February 2018 on the 27 June 2018. Date of Winding-up Order: 12 June 2018 Solicitor's name: Coltman Warner Cranston LLP, Unit 3 Innovation Date of Resolution for Voluntary Winding-up: 12 June 2018 Village, Coventry University Technology Park, Cheetah Road, F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON Coventry, CV1 2TL Telephone: 02476 627262 Fax: 02476 227691, TYNE, NE1 8QF, telephone: 0191 260 4600, email: email: [email protected] Reference Number: C0157117 [email protected] 17 June 2018 (3050651) Capacity of office holder(s): Official Receiver 12 June 2018 (3048352)

SAFE3050445 ENERGY SOLUTIONS LTD Company Number: SC448557 GREAT3048347 BRITISH ESTATES LIMITED On 4 May 2018, a petition was presented to Paisley Sheriff Court by (Company Number 09599737) the Advocate General for Scotland for and on behalf of the Registered office: Ground Floor, Seneca House, Links Point, Amy Commissioners for Her Majesty’s Revenue and Customs craving the Johnson Way, BLACKPOOL, FY4 2FF Court inter alia to order that Safe Energy Solutions Ltd, 9 Glasgow In the Liverpool District Registry Road, Paisley, PA1 3QS (registered office) (company registration No 207 of 2018 number SC448557) be wound up by the Court and to appoint a Date of Filing Petition: 21 February 2018 liquidator. All parties claiming an interest must lodge Answers with Date of Winding-up Order: 11 June 2018 Paisley Sheriff Court, St. James Street, Paisley within 8 days of Date of Resolution for Voluntary Winding-up: 11 June 2018 intimation, service and advertisement. C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, K . Henderson, Officer of Revenue & Customs, HM Revenue & Birkenhead, CH41 6DU, telephone: 0151 666 0220 Customs Solicitor’s Office and Legal Services20 Haymarket Yards, Capacity of office holder(s): Liquidator Edinburgh 11 June 2018 (3048347) for Petitioner Ref: 623/1101236 IDB (3050445)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

LION3048357 HOUSE PORTFOLIO LTD PRO3048356 REACTIVE MAINTENANCE SERVICES LTD (Company Number 05074818) (Company Number 09171843) Registered office: 1 Charterhouse Mews, LONDON, EC1M 6BB Registered office: 244 Tolworth Rise South, SURBITON, KT5 9NB In the Leeds District Registry In the High Court Of Justice No 352 of 2018 No 003018 of 2018 Date of Filing Petition: 20 April 2018 Date of Filing Petition: 11 April 2018 Date of Winding-up Order: 12 June 2018 Date of Winding-up Order: 6 June 2018 T Ryan 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 telephone: 0300 678 0016 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 12 June 2018 (3048357) 6 June 2018 (3048356)

MATHERS3048358 24 7 LTD (Company Number 10445710) Members' voluntary liquidation Registered office: 427-431 London Road, SHEFFIELD, S2 4HJ In the Leeds District Registry APPOINTMENT OF LIQUIDATORS No 338 of 2018 Date of Filing Petition: 16 April 2018 Company3049421 Number: 04922052 Date of Winding-up Order: 12 June 2018 Name of Company: 04922052 LIMITED T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 Previous Name of Company: GSE Group Limited 0016 Nature of Business: Activities of extraterritorial organisations and Capacity of office holder(s): Liquidator bodies 12 June 2018 (3048358) Type of Liquidation: Members' Voluntary Liquidation Registered office: Unit 4, The Eurogate Business Park, Ashford, Kent TN24 8SB MJJ3048360 & SON LIMITED Principal trading address: Unit 4, The Eurogate Business Park, (Company Number 08115722) Ashford, Kent TN24 8SB Registered office: 88 Belsize Road, HEMEL HEMPSTEAD, HP3 8DQ Thomas D'Arcy and Susan Maund of White Maund, 44-46 , In the Manchester District Registry Brighton BN1 1NH No 2419 of 2018 Office Holder Numbers: 10852 and 8923. Date of Filing Petition: 27 April 2018 Date of Appointment: 12 June 2018 Date of Winding-up Order: 11 June 2018 By whom Appointed: Members T Ryan 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Further information about this case is available from Jamie Pain at the telephone: 0300 678 0016 offices of White Maund on 01273 731144 or at Capacity of office holder(s): Liquidator [email protected]. (3049421) 11 June 2018 (3048360)

Name3049994 of Company: 4ROUNDS LIMITED MY3048354 DREAM BREAST LIMITED Company Number: 05958188 (Company Number 07796659) Nature of Business: Other Information Technology Service Activities Registered office: 40 Rodney Street, LIVERPOOL, L1 9AA Type of Liquidation: Members In the Leeds District Registry Registered office: 10b Fleet Business Park Sandy Lane Church No 351 of 2018 Crookham Fleet Hampshire GU52 8BF Date of Filing Petition: 20 April 2018 Principal trading address: 15 Crookham Road Fleet Hampshire GU51 Date of Winding-up Order: 12 June 2018 5QG C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Robert James Thompson (IP number: 8306) of Rendell Thompson, Birkenhead, CH41 6DU, telephone: 0151 666 0220 10b Fleet Business Park Sandy Lane Capacity of office holder(s): Official Receiver Church Crookham Fleet Hampshire GU52 8BF. Date of appoinment of 14 June 2018 (3048354) Liquidator: 6 June 2018. By whom appointed: The Members. Contact information for Liquidator: E-mail: PAKEEZAH3048361 786 LIMITED [email protected], Tel: 01252 816636. Optional (Company Number 10374349) alternative contact name: Ben Laycock or William Buxton Registered office: Place, BRADFORD, BD8 7JT ss/sm/ns 533180A (3049994) In the Manchester District Registry No 2373 of 2018 Date of Filing Petition: 17 April 2018 Name3050679 of Company: AKW INNS LIMITED Date of Winding-up Order: 11 June 2018 Company Number: 08281869 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 In Members' Voluntary Liquidation 0016 Registered office: 4th Floor Allan House, 10 John Princes Street, Capacity of office holder(s): Liquidator London, W1G 0AH 11 June 2018 (3048361) Principal trading address: 3 West Hill Park, Highgate, London, N6 6ND Nature of Business: Holding company PM3048362 COMPLETE BUILD LIMITED Type of Liquidation: Members' Voluntary Liquidation (Company Number 06595211) Liquidator: Lloyd Hinton, Liquidator of Insolve Plus Ltd, 4th Floor Allan Registered office: Progress House, 206 White Lane, Gleadless, House, 10 John Princes Street, London, W1G 0AH SHEFFIELD, S12 3GL Office Holder Number: 9516. In the Leeds District Registry Date of Appointment: 11 June 2018 No 385 of 2018 By whom Appointed: Members Date of Filing Petition: 30 April 2018 For further details contact: Eva Martin on 020 7495 2348 or by email Date of Winding-up Order: 12 June 2018 at [email protected] (3050679) T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 0016 Capacity of office holder(s): Liquidator 12 June 2018 (3048362)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 39 COMPANIES

Name3049720 of Company: AUDRELOT LIMITED Company3048963 Number: SC222411 Company Number: 01978626 Name of Company: DOLLY DOG LIMITED Nature of Business: Other letting and operating of own or leased real Nature of Business: Restaurant estate Type of Liquidation: Members Registered office: The Lawn Chapel Hill, Hopton, Mirfield, West Registered office: Whitehall House, 33 Yeaman Shore, Dundee, DD1 Yorkshire WF14 8EW 4BJ Type of Liquidation: Members Principal trading address: N/A Date of Appointment: 14 June 2018 Gordon MacLure, of Johnston Carmichael LLP, Bishop’s Court, 29 Jonathan Paul Philmore (IP No. 9098) of Philmore & Co, Unit 11, Dale Albyn Place, Aberdeen, AB10 1YL Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, Office Holder Number: 8201. HD3 4TG Further details contact: Tel: 01224 212222 By whom Appointed: Members Date of Appointment: 24 May 2018 Ag VF31001 (3049720) By whom Appointed: Members Ag VF30827 (3048963)

3050076Company Number: 09047038 Name of Company: BEAN MARKETING LIMITED PURSUANT3050682 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Nature of Business: Activities of other holding companies not Name of Company: FROG COMMUNICATIONS LIMITED elsewhere classified Company Number: 03478053 Type of Liquidation: Members' Voluntary Liquidation Registered office: Mary Street House, Mary Street, Taunton, Registered office: 64 Main Street, Willoughby, Waterleys, Leicester Somerset, TA1 3NW LE8 6UF Nature of Business: Advertising agency Principal trading address: 64 Main Street, Willoughby, Waterleys, Type of Liquidation: Members Leicester LE8 6UF Liquidator name and address: Laurence Russell, Albert Goodman Dean Anthony Nelson and Nicholas Charles Osborn Lee of Smith LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW, Cooper, 2 Lace Market Square, Nottingham NG1 1PB Alternative Contact: Steve Tucker, Telephone: 01823 250795, Email: Office Holder Numbers: 9443 and 9069. [email protected] Date of Appointment: 15 June 2018 Chairman By whom Appointed: Members Office Holder Number: 9199. Further information about this case is available from Kimberley Date of Appointment: 14 June 2018 Wapplington at the offices of Smith Cooper on 0115 945 4300 or at By whom Appointed: Members (3050682) [email protected]. (3050076)

Company3048968 Number: SC115800 PURSUANT3050678 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: GEMINI FOODS LIMITED Name of Company: BELLFAX ASSOCIATES LIMITED Nature of Business: Canteen and catering Company Number: 03751749 Type of Liquidation: Members Registered office: 11 Laura Place, Bath, BA2 4BL Registered office: 23B Windsor Street, Edinburgh EH7 5LA Nature of Business: Property Services Principal trading address: N/A Type of Liquidation: Members Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Liquidators' names and address: Simon Robert Haskew and Neil Traynor (Central) LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD Frank Vinnicombe Begbies Traynor (Central) LLP, of 14 Queen Office Holder Numbers: 008368 and 008584. Square, Bath, BA1 2HN Further details contact: The Joint Liquidators, Tel: 01224 619354. Office Holder Numbers: 008988 and 009519. Date of Appointment: 08 June 2018 Date of Appointment: 8 June 2018 By whom Appointed: Members By whom Appointed: Members (3050678) Ag VF30842 (3048968)

Name3049758 of Company: CARSON PRINT SERVICES LTD Name3049766 of Company: GLAMAR LEISURE LIMITED Company Number: 04041021 Company Number: 03435155 Nature of Business: Manufacturing - Printing and Publishing Nature of Business: Hotels and similar accommodation Registered office: 42-44 Liverpool Road, Neston, Cheshire, CH64 3RA Registered office: 3 Court Mews, 268 London Road, Charlton Kings, Type of Liquidation: Members Cheltenham GL52 6HS Date of Appointment: 13 June 2018 Type of Liquidation: Members Jason Dean Greenhalgh (IP No. 009271) and Gary N Lee (IP No. Date of Appointment: 4 June 2018 009204) both of Begbies Traynor (Central) LLP, No 1 Old Hall Street, Toyah Marie Poole (IP No. 9740) and John Paul Bell (IP No. 8608) both Liverpool, L3 9HF of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, By whom Appointed: Members Manchester, M2 4NG Ag VF31061 (3049758) By whom Appointed: Members Ag VF31040 (3049766)

Name3049717 of Company: CHADDERTON METAL PRODUCTS LIMITED Company Number: 01751979 Name3050680 of Company: GRAN LIMITED Nature of Business: Manufacture of fabricated metal products Company Number: 08417580 Registered office: 2 Davids Lane, Springhead, Oldham, Lancashire In Members' Voluntary Liquidation OL4 4RZ Registered office: 4th Floor Allan House, 10 John Princes Street, Type of Liquidation: Members London, W1G 0AH Date of Appointment: 8 June 2018 Principal trading address: 3 West Hill Park, Highgate, London, N6 Steve Markey (IP No. 14912) and Stuart Robb (IP No. 19450) both of 6ND Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Nature of Business: Property investment Whitefield, Manchester, M45 7TA Type of Liquidation: Members' Voluntary Liquidation By whom Appointed: Members Liquidator: Lloyd Hinton, Liquidator of Insolve Plus Ltd, 4th Floor Allan Ag VF31019 (3049717) House, 10 John Princes Street, London, W1G 0AH Office Holder Number: 9516. Date of Appointment: 11 June 2018 By whom Appointed: Members

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Eva Martin on 020 7495 2348 or by email Further details contact: Donald McNaught, Tel: 0141 222 5800. at [email protected] (3050680) Alternative contact: Vicki Boddice. Date of Appointment: 01 June 2018 By whom Appointed: Members 3049984Company Number: 09699884 Ag VF30915 (3048969) Name of Company: GROUPMED INSURANCE AND REINSURANCE BROKERS (EUROPE) LIMITED Previous Name of Company: Groupmed Company Limited PURSUANT3050599 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Nature of Business: Activities of insurance agents and brokers Name of Company: JUNIPER GREEN DENTAL SURGERY LIMITED Type of Liquidation: Members' Voluntary Liquidation Company Number: SC344692 Registered office: Frirary Court, 65 Crutched Friars, London EC3N Registered office: Juniper Green Dental Practice, 577 Lanark Road, 2AE Edinburgh, EH14 5DB Principal trading address: Frirary Court, 65 Crutched Friars, London Principal trading address: EC3N 2AE Nature of Business: Dental Practice Peter Hart and Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Type of Liquidation: Members Circus, Canary Wharf, London E14 4HD Liquidator's name and address: Colin D Scott of Geoghegans, Office Holder Numbers: 13470 and 8731. Chartered Accountants, 6 St Colme Street, Edinburgh EH3 6AD Date of Appointment: 14 June 2018 Office Holder Number: 5871. By whom Appointed: Members Date of Appointment: 14 June 2018 Further information about this case is available from Brooke Overton- By whom Appointed: Members (3050599) Yorke at the offices of Geoffrey Martin & Co on 020 7495 1100. (3049984) Name3049760 of Company: LITTLE IVORIES LIMITED Name3049757 of Company: HANBURY ENGINEERING LIMITED Company Number: 08471680 Company Number: 02141281 Nature of Business: Dental Practice Nature of Business: Hotels and similar accommodation; Other Registered office: Redlands, Old Stowmarket Road, Woolpit, Bury St accommodation; Engineering related scientific and technical Edmunds IP30 9QS consulting activities Type of Liquidation: Members Registered office: C/O Aston Shaw, The Union Building, 51-59 Rose Date of Appointment: 15 June 2018 Lane, Norwich, NR1 1BY Myles Jacobson (IP No. 11590) of Streets SPW, Gable House, 239 Type of Liquidation: Members Regents Park Road, London, N3 3LF Date of Appointment: 13 June 2018 By whom Appointed: Members Nicholas Cusack (IP No. 17490) of Parker Andrews Limited, 5th Floor, Ag VF31039 (3049760) The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY By whom Appointed: Members Ag VF31033 (3049757) Name3049719 of Company: LIUTEC LTD Company Number: 09157633 Nature of Business: Engineering Design Activities 3049716Name of Company: INAHO LIMITED Registered office: C/O MBI Coakley Limited, 2nd Floor, Shaw House, Company Number: 04829351 3 Tunsgate, Guildford, Surrey, GU1 3QT Nature of Business: Licensed Restaurants Type of Liquidation: Members Registered office: 336 Hackney Road, London, E2 7AX Date of Appointment: 14 June 2018 Type of Liquidation: Members Michael Bowell (IP No. 7671) and Dermot Coakley (IP No. 6824) both Date of Appointment: 6 June 2018 of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Robert Neil Dymond (IP No. 10430) and Fiona Grant (IP No. 9444) Guildford, Surrey, GU1 3QT both of Wilson Field Limited, The Manor House, 260 Ecclesall Road By whom Appointed: Members South, Sheffield, S11 9PS Ag VF31015 (3049719) By whom Appointed: Members Ag VF30985 (3049716) 3049754Name of Company: MAKE COMPLEX SIMPLE LIMITED Company Number: 07451464 Name3049762 of Company: INTERMUSIC LIMITED Nature of Business: Specialised design activities Company Number: 00126973 Registered office: Charter House, 33 Greek Street, Stockport, Nature of Business: Importing & Distributing Pianos & Accessories Cheshire SK3 8AX Registered office: Office D, Beresford House, Town Quay, Type of Liquidation: Members Southampton, SO14 2AQ Date of Appointment: 12 June 2018 Type of Liquidation: Members Steve Markey (IP No. 14912) and Andrew Poxon (IP No. 8620) both of Date of Appointment: 14 June 2018 Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, David Patrick Meany (IP No. 9453) and Andrew William Watling (IP No. Whitefield, Manchester, M45 7TA 15910) both of Quantuma LLP, Office D, Beresford House, Town By whom Appointed: Members Quay, Southampton, SO14 2AQ Ag VF31030 (3049754) By whom Appointed: Members Ag VF31064 (3049762) Name3049723 of Company: MR PROPERTY (ESSEX) LIMITED Company Number: 07736800 Company3048969 Number: SC348733 Nature of Business: Real estate agencies Name of Company: JMECH ENGINEERING LIMITED Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 Nature of Business: Other professional, scientific and technical 1EE (Formerly) 215a North Street, Romford, Essex, RM1 4QA activities Type of Liquidation: Members Type of Liquidation: Members Date of Appointment: 8 June 2018 Registered office: 37 Albert Street, Aberdeen, AB25 1XU John Walters (IP No. 9315) and Jonathan James Beard (IP No. 9552) Principal trading address: 37 Albert Street, Aberdeen, AB25 1XU both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Donald Iain McNaught, of Johnston Carmichael LLP, 227 West Sussex BN1 1EE George Street, Glasgow, G2 2ND By whom Appointed: Members Office Holder Number: 9359. Ag VF31013 (3049723)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 41 COMPANIES

Name3049769 of Company: NOLAGH PROPERTIES LIMITED Further information about this case is available from Colm Devine at Company Number: 04004546 the offices of JT Maxwell Limited on 02892 448 110 or at Nature of Business: Letting and operating of real estate [email protected]. (3050626) Registered office: Winnington House, 2 Woodberry Grover, North Finchley, London N12 0DR Type of Liquidation: Members PURSUANT3050677 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Date of Appointment: 15 June 2018 Name of Company: SQUARESTONE EDUCATIONAL PORTFOLIO Jon Mitchell (IP No. 16512) of Thomas Westcott Business Recovery LIMITED LLP, 26-28 Southernhay East, Exeter, Devon, EX1 1NS Company Number: 05072844 By whom Appointed: Members Registered office: Standbrook House, 2-5 Old Bond Street, London, Ag VF31047 (3049769) W15 4PD Principal trading address: Trading Address: Standbrook House, 2-5 Old Bond Street, London, W15 4PD 3049755Name of Company: PENN CONSULTANCY SERVICES LIMITED Nature of Business: Investment in Property Assets Company Number: 10353807 Type of Liquidation: Members Nature of Business: Management Consultancy Liquidator's name and address: Jean Ellis, DSG Chartered Registered office: 10 Carter Walk, Penn, High Wycombe, HP10 8ER Accountants, Castle Chambers, 43 Castle Street, Liverpool L2 9TL Type of Liquidation: Members Tel: 0151 243 1200 Date of Appointment: 15 June 2018 Office Holder Number: 9318. Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Date of Appointment: 23 May 2018 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW By whom Appointed: Members By whom Appointed: Members Further details contact: Lyn Williams, email [email protected] Tel: 0151 Ag VF31029 (3049755) 243 1236 (3050677)

Company3048965 Number: SC333939 Company3048976 Number: SC386129 Name of Company: PLATFORM CHANGE LTD Name of Company: SUSTAINABLE ENERGY CONSULTING LTD Nature of Business: Management consultancy Nature of Business: Management consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: 101 Portman Street, Glasgow, Scotland, G41 1EJ Registered office: Flat 0/2 36 Balvicar Street, Glasgow, Lanarkshire Principal trading address: 101 Portman Street, Glasgow, Scotland, G42 8QU G41 1EJ Principal trading address: N/A Christopher Marsden and Christine Francis, both of Moore Stephens Claire Middlebrook, of Middlebrooks Business Recovery & Advice, LLP, Suite 17, Building 6, Croxley Park, Hatters Lane, Watford WD18 11A Dublin Street, Edinburgh EH1 3PG 8YH Office Holder Number: 9650. Office Holder Numbers: 9409 and 13596. Further details contact: Tel: 0131 297 7899. For further details contact: Lorraine Humphreys, Tel: 01923 236622, Date of Appointment: 17 May 2018 Email: [email protected] Reference: 109400 By whom Appointed: Members Date of Appointment: 04 June 2018 Ag VF30932 (3048976) By whom Appointed: Members Ag VF30906 (3048965) Company3050026 Number: 07230053 Name of Company: T.J. WHOLESALE LIMITED Company3050000 Number: 06639712 Nature of Business: Wholesale of fruit and vegetables Name of Company: RALA LIMITED Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Architecture Registered office: 10 St Helen's Road, Swansea SA1 4AW Type of Liquidation: Members' Voluntary Liquidation Principal trading address: Unit C4 & C5, New Covent Garden, London Registered office: International House 24 Holborn Viaduct, City Of SW8 5NX London, London EC1A 2BN Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Principal trading address: Unit B101, 100 Drummond Road, London Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW SE16 4DG Office Holder Numbers: 11950 and 9680. Jeremy Charles Frost of Frost Group Limited, Airport House, Purley Date of Appointment: 6 June 2018 Way, Croydon CR0 0XZ By whom Appointed: Members Office Holder Number: 9091. Further information about this case is available from Shailesh Patel at Date of Appointment: 14 June 2018 the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 By whom Appointed: Members 563 600 or at [email protected]. (3050026) Further information about this case is available from Kelly Walford at the offices of Frost Group Limited on 0845 260 0101 or at [email protected]. (3050000) Company3048967 Number: SC158743 Name of Company: TELEDYNE RESON UK LIMITED Nature of Business: Installation of industrial machinery & equipment Company3050626 Number: 08812210 Type of Liquidation: Members Name of Company: SLAIDBURN CONSULTING LIMITED Registered office: 9-13 Napier Road, Wardpark North Industrial Nature of Business: Management consultancy activities other than Estate, Cumbernauld, Scotland G68 0EF financial management Principal trading address: 9-13 Napier Road, Wardpark North Type of Liquidation: Members' Voluntary Liquidation Industrial Estate, Cumbernauld, Scotland G68 0EF Registered office: 14 Grasmere Crescent, Bramhall, Stockport, David Thorniley, of Traverse Advisory Limited, Office 9, Spa House, 18 Cheshire, SK7 2PU Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP Principal trading address: 14 Grasmere Crescent, Bramhall, Office Holder Number: 8307. Stockport, Cheshire, SK7 2PU Further details contact: David Thorniley, Tel: 01892 525218. Andrew John Ryder of JT Maxwell Limited, Unit 6, Lagan House, 1 Alternative contact: Julia Raeburn. Sackville Street, Lisburn BT27 4AB Date of Appointment: 14 June 2018 Office Holder Number: 17552. By whom Appointed: Members Date of Appointment: 18 June 2018 Ag VF30977 (3048967) By whom Appointed: the Company

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

3049756Name of Company: URUYK HOLDING LIMITED has been conducted and the property of the Company disposed of Company Number: 09907951 and hearing any explanation that may be given by the Liquidator. A Nature of Business: Dormant company Member entitled to attend and vote at the Meeting may appoint a Registered office: C/O Sherrards Solicitors Llp, 1-3 Pemberton Row, proxy, who need not be a Member, to attend and vote instead of him London, EC4A 3BG or her. Name of Company: URUYK TRADE LIMITED Eileen Blackburn (Office-holder Number: 8605), Liquidator, French Company Number: 09909976 Duncan LLP Nature of Business: Licensed Restaurants 15 June 2018 Registered office: FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Further contact details: Julie Keely on telephone number 01698 Hertfordshire, AL1 3RD 459444 or email [email protected] (3050601) Name of Company: DISHLAND LIMITED Company Number: 04488150 Nature of Business: Development of building projects HEATHER3048974 LITTLEJOHN ASSOCIATES LTD. Registered office: FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Company Number: SC322266 Hertfordshire, AL1 3RD Registered office: C/O Thomson Cooper, 3 Castle Court, Dunfermline, Type of Liquidation: Members KY11 8PB Date of Appointment: 13 June 2018 Principal trading address: N/A Sarah Cook (IP No. 18750) and Miles Needham (IP No. 14372) both of Notice is hereby given, pursuant to Section 94 of the Insolvency Act FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, 1986, that the Final Meeting of Members of the above-named AL1 3RD Company will be held within the offices of Thomson Cooper, 3 Castle By whom Appointed: Members. Date of appointment: 13 June 2018 Court, Dunfermline, KY11 8PB on 20 July 2018 at 11.00 am for the (URUYK Holidng Limited and URUYK Trade Limited) 12 June purposes of having an account laid before the members showing how (Dishland Limited) the winding-up has been conducted and the property of the Company Ag VF31034 (3049756) disposed of, and hearing any explanation that may be given by the Liquidator and determining whether or not the Liquidator should be released. 3049722Name of Company: WHITELEAF CONSULTANCY LIMITED Any member entitled to attend and vote at the above Meeting is Company Number: 07871526 entitled to appoint a proxy to attend and vote on their behalf. A proxy Nature of Business: Computer Consultancy need not be a member of the company. A proxy form to be used at Registered office: 73 Station Road, Princes Risborough, HP27 9DL the Meeting must be lodged with the Liquidator prior to or at the Type of Liquidation: Members meeting. Date of Appointment: 15 June 2018 Office Holder details: Richard Gardiner, (IP No. 9488), Thomson Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cooper, 3 Castle Court, Dunfermline, KY11 8PB. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW Further details contact: Richard Gardiner, Tel: 01383 628800. By whom Appointed: Members Alternative contact: Derek Simpson, Email: Ag VF31026 (3049722) [email protected]. Richard Gardiner, Liquidator 13 June 2018 Name3049753 of Company: Y27 MANAGEMENT CONSULTING LIMITED Ag VF30954 (3048974) Company Number: 09088992 Nature of Business: Management Consultancy Registered office: 11 Ebor Close, Swindon, SN25 2FQ NOTICES TO CREDITORS Type of Liquidation: Members Date of Appointment: 15 June 2018 049220523049422 LIMITED Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, (Company Number 04922052) Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW Previous Name of Company: GSE Group Limited By whom Appointed: Members Registered office: Unit 4, The Eurogate Business Park, Ashford, Kent Ag VF31028 (3049753) TN24 8SB Principal trading address: Unit 4, The Eurogate Business Park, Ashford, Kent TN24 8SB Name3049718 of Company: YENREIT LTD Notice is hereby given that creditors of the Company are required, on Company Number: 09666699 or before 12 July 2018, to prove their debts by delivering their proofs Nature of Business: Management Consultancy (in the format specified in Rule 14.4 of the Insolvency (England and Registered office: Woodacre, Leatherhead Road, Oxhott, Wales) Rules 2016) to the Joint Liquidators at White Maund, 44-46 Leatherhead, KT22 0EX Old Steine, Brighton BN1 1NH. Type of Liquidation: Members If so required by notice from the Joint Liquidators, creditors must Date of Appointment: 15 June 2018 produce any document or other evidence which the Joint Liquidators Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, consider is necessary to substantiate the whole or any part of a claim. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW Note: The Directors of the Company have made a declaration of By whom Appointed: Members solvency and it is expected that all creditors will be paid in full. Ag VF31025 (3049718) Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 1NH. Date of Appointment: 12 June 2018. Further information about FINAL MEETINGS this case is available from Jamie Pain at the offices of White Maund on 01273 731144 or at [email protected]. DUTHUS3050601 TECHNOLOGIES LIMITED Thomas D'Arcy and Susan Maund , Joint Liquidators (3049422) Company Number: SC533311 In Members’ Voluntary Liquidation Notice is hereby given pursuant to Section 94 of the INSOLVENCY ACT 1986, that a general and final meeting of the members of the above named Company will be held within the offices of French Duncan LLP at 56 Palmerston Place, Edinburgh, EH12 5AY on 18 September 2018 at 11:00 am for the purpose of having an account laid before the meeting showing how the winding up of the company

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 43 COMPANIES

IN3050002 THE MATTER OF THE INSOLVENCY ACT 1986 Notice is hereby given that the creditors of the above named 4ROUNDS LIMITED Company which is being voluntarily wound up, are required, on or (Company Number 05958188) before 16 July 2018 to prove their debts by sending to the undersigned Jonathan Paul Philmore of Philmore & Co, Unit 11 Dale Members Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, Previous Name of Company: HD3 4TG the Liquidator of the Company, written statements of the Registered office: 10b Fleet Business Park Sandy Lane Church amounts they claim to be due to them from the Company, and, if so Crookham Fleet Hampshire GU52 8BF requested, to provide such further details or produce such Principal trading address: 15 Crookham Road Fleet Hampshire GU51 documentary evidence as may appear to the Liquidator to be 5QG necessary. A creditor who has not proved this debt before the The Insolvency (England and Wales) Rules 2016 declaration of any dividend is not entitled to disturb, by reason that he Notice is hereby given that creditors’ of the Company are required, on has not participated in it, the distribution of that dividend or any other or before 18 dividend declared before his debt was proved. July 2018, to prove their debts by delivering their proofs (in the format Further details contact: Jonathan Paul Philmore, Tel: 01484 461959, specified E-mail:[email protected]. in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Jonathan Paul Philmore, Liquidator Liquidator at 14 June 2018 Rendell Thompson, 10b Fleet Business Park Sandy Lane Church Ag VF31001 (3049761) Crookham Fleet Hampshire GU52 8BF. If so required by notice from the Liquidator, creditors' must produce any BEAN3050077 MARKETING LIMITED document or other evidence which the Liquidator considers is (Company Number 09047038) necessary to substantiate Registered office: 64 Main Street, Willoughby, Waterleys, Leicester the whole or any part of a claim. LE8 6UF Note: The Director of the Company has made a declaration of Principal trading address: 64 Main Street, Willoughby, Waterleys, solvency and it is expected Leicester LE8 6UF that all creditors will be paid in full. NOTICE IS HEREBY GIVEN that the creditors of the above named Robert James Thompson (IP number: 8306), Liquidator, of Rendell company, which is being voluntarily wound up, must send their full Thompson, 10b Fleet names and addresses (and those of their Solicitors, if any), together Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 with full particulars of their debts or claims to the Joint Liquidators at 8BF. Date of appointment 2 Lace Market Square, Nottingham NG1 1PB by 25 July 2018. of Liquidator: 6 June 2018. Contact information for Liquidator: E-mail: The distribution may be made without regard to the claim of any [email protected], Tel: 01252 816636. Optional alternative person in respect of a debt not proved. contact name: Ben Note: It is anticipated that all known Creditors will be paid in full. Laycock or William Buxton Office Holder Details: Dean Anthony Nelson and Nicholas Charles ss 533180C (3050002) Osborn Lee (IP numbers 9443 and 9069) of Smith Cooper, 2 Lace Market Square, Nottingham NG1 1PB. Date of Appointment: 15 June 2018. Further information about this case is available from Kimberley 3050684AKW INNS LIMITED Wapplington at the offices of Smith Cooper on 0115 945 4300 or at (Company Number 08281869) [email protected]. In Members' Voluntary Liquidation Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Registered office: 4th Floor Allan House, 10 John Princes Street, Liquidators (3050077) London, W1G 0AH Principal trading address: 3 West Hill Park, Highgate, London, N6 6ND NOTICE3050681 OF INTENTION TO MAKE A DIVIDEND TO CREDITORS NOTICE IS HEREBY GIVEN that the creditors of the above named BELLFAX ASSOCIATES LIMITED Company, which was voluntarily wound up on 11 June 2018, are (Company Number 03751749) required, on or before 27 July 2018 to send their full names and (Registered in England and Wales) ("the Company") addresses together with full particulars of their debts or claims to Registered office: 11 Laura Place, Bath, BA2 4BL Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, Principal trading address: Principal Trading Address was at: 61 Rivers London, W1G 0AH, and, if so requested by me, to provide such Reach, Frome, Somerset, BA11 1AQ further details or produce such documentary or other evidence as The Company was placed into members' voluntary liquidation on 8 may appear to be necessary, or in default thereof they will be June 2018 when Simon Robert Haskew (IP Number: 008988) and Neil excluded from the benefit of any distribution made before such debts Frank Vinnicombe (IP Number: 009519), both of Begbies Traynor are proved. Note: This is a solvent liquidation and all known creditors (Central) LLP, of 14 Queen Square, Bath, BA1 2HN were appointed as have been or will be paid in full. Joint Liquidators of the Company. The Company is able to pay all its For further details contact: Eva Martin on 020 7495 2348 or by email known creditors in full. at [email protected]. NOTICE IS HEREBY GIVEN, pursuant to Part 14 of the INSOLVENCY Liquidator: Lloyd Hinton (IP No. 9516) of Insolve Plus Ltd, 4th Floor (ENGLAND AND WALES) RULES 2016 that the Joint Liquidators of Allan House, 10 John Princes Street, London, W1G 0AH the Company intend to make a first and final distribution to creditors. Date of appointment: 11 June 2018 Creditors of the Company are required, on or before 11 July 2018, to Lloyd Hinton prove their debts by sending to Simon Robert Haskew of Begbies Liquidator Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN, the Joint 13 June 2018 (3050684) Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or AUDRELOT3049761 LIMITED produce such documentary or other evidence as may appear to the (Company Number 01978626) Joint Liquidators to be necessary. A creditor who has not proved his Registered office: The Lawn Chapel Hill, Hopton, Mirfield, West debt before 11 July 2018, or who increases the claim in his proof after Yorkshire WF14 8EW that date, will not be entitled to disturb, by reason that he has not Principal trading address: N/A participated in it, the intended distribution or any other distribution I, Jonathan Paul Philmore (IP No. 9098) of Philmore & Co, Unit 11, declared before his debt is proved. Dale Street Mills, Dale Street, Longwood, Huddersfield, West The Joint Liquidators intend that, after paying or providing for a first Yorkshire, HD3 4TG give notice that I was appointed Liquidator of the and final distribution in respect of the claims of all creditors who have above named Company on 14 June 2018 by a resolution of members. proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

Contact details GLAMAR3049748 LEISURE LIMITED Proof of debts must be delivered to the Joint Liquidators and can be (Company Number 03435155) sent by post to Begbies Traynor (Central) LLP, 14 Queen Square, Registered office: 3 Court Mews, 268 London Road, Charlton Kings, Bath, BA1 2HN or alternatively by email to anita.quirke@begbies- Cheltenham GL52 6HS traynor.com. Any person who requires further information may Principal trading address: 3 Court Mews, 268 London Road, Charlton contact the Joint Liquidator by telephone on 01225 316040. Kings, Cheltenham GL52 6HS Alternatively enquiries can be made to Anita Quirke by telephone on Notice is hereby given that Creditors of the Company are required, on 01225 316040. or before 12 July 2018, to prove their debts by delivering their proofs Simon Haskew (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND Joint Liquidator AND WALES) RULES 2016) to the Joint Liquidators at Clarke Bell 15 June 2018 (3050681) Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG. If so required by notice from the Joint Liquidators, creditors must 3049764CARSON PRINT SERVICES LTD produce any document or other evidence which the Joint Liquidators (Company Number 04041021) consider is necessary to substantiate the whole or any part of a claim. Registered office: 42-44 Liverpool Road, Neston, Cheshire, CH64 3RA Note: The Directors of the Company have made a declaration of Principal trading address: N/A solvency and it is expected that all creditors will be paid in full. The Company was placed into members’ voluntary liquidation on 13 Date of Appointment: 4 June 2018. June 2018 and on the same date Jason Dean Greenhalgh (IP No. Office Holder Details: John Paul Bell (IP No. 8608) and Toyah Marie 009271) and Gary N Lee (IP No. 009204) both of Begbies Traynor Poole (IP No. 9740) both of Clarke Bell Limited, 3rd Floor, The (Central) LLP, No 1 Old Hall Street, Liverpool, L3 9HF were appointed Pinnacle, 73 King Street, Manchester, M2 4NG as Joint Liquidators of the Company. For further details contact: The Joint Liquidators, Email: Notice is hereby given that the Creditors of the above-named [email protected]. Alternative contact: Victoria Stewart. Company are required, on or before 22 August 2018 to send their John Paul Bell, Joint Liquidator names and addresses and particulars of their debts or claims and the 14 June 2018 names and addresses of their solicitors (if any) to the undersigned Ag VF31040 (3049748) Jason Greenhalgh of Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Liverpool L3 9HF the Joint Liquidator of the said Company, and, if so required by notice in writing to prove their debts or claims at GRAN3050671 PUBS LIMITED such time and place as shall be specified in any such notice, or in (Company Number 08417580) default thereof they shall be excluded from the benefit of any In Members' Voluntary Liquidation distribution made before such debts are proved. Registered office: 4th Floor Allan House, 10 John Princes Street, This notice is purely formal; the Company is able to pay all its known London, W1G 0AH creditors in full. Principal trading address: 3 West Hill Park, Highgate, London, N6 Any person who requires further information may contact the Joint 6ND Liquidators by telephone on 0151 227 4010. Alternative enquiries can NOTICE IS HEREBY GIVEN that the creditors of the above named be made to Amelia McQuade by email at amelia.mcquade@begbies- Company, which was voluntarily wound up on 11 June 2018, are traynor.com or by telephone on 0151 227 4010. required, on or before 27 July 2018 to send their full names and Jason D Greenhalgh, Joint Liquidator addresses together with full particulars of their debts or claims to 18 June 2018 Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, Ag VF31061 (3049764) London, W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be 3050683FROG COMMUNICATIONS LIMITED excluded from the benefit of any distribution made before such debts (Company Number 03478053) are proved. Note: This is a solvent liquidation and all known creditors Registered office: Mary Street House, Mary Street, Taunton, have been or will be paid in full. Somerset, TA1 3NW For further details contact: Eva Martin on 020 7495 2348 or by email Principal trading address: Winnowing, Axe Road, Drimpton, at [email protected]. Beaminster, , DT8 3RJ Liquidator: Lloyd Hinton (IP No. 9516) of Insolve Plus Ltd, 4th Floor On 14 June 2018 the above company was placed in members' Allan House, 10 John Princes Street, London, W1G 0AH voluntary liquidation and Laurence Russell, IP No. 9199, of Albert Date of appointment: 11 June 2018 Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, Lloyd Hinton TA1 3NW was appointed liquidator. The company is able to pay all its Liquidator known creditors in full. NOTICE IS HEREBY GIVEN that the creditors 12 June 2018 (3050671) of the above-named company are required, on or before 20 July 2018 to prove their debts by sending the undersigned, Laurence Russell, of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, GROUPMED3049986 INSURANCE AND REINSURANCE BROKERS Somerset, TA1 3NW, the liquidator of the company, written (EUROPE) LIMITED statements of the amounts they claim to be due to them from the (Company Number 09699884) company and, if so requested, to provide such further details or Registered office: Frirary Court, 65 Crutched Friars, London EC3N produce such documentary or other evidence as may appear to the 2AE liquidator to be necessary. A creditor who has not proved his debt Principal trading address: Frirary Court, 65 Crutched Friars, London before the declaration of any dividend is not entitled to disturb, by EC3N 2AE reason that he has not participated in it, the distribution of that Notice is hereby given that the creditors of the above named dividend or any other dividend declared before his debt was proved. Company, which is being voluntarily wound up, are required to prove The liquidator intends that, after paying or providing for the claims of their debts on or before 20 July 2018, by sending their names and all creditors who have proved their debts, the funds remaining in the addresses along with descriptions and full particulars of their debts or hands of the liquidator shall be distributed to shareholders absolutely. claims and the names and addresses of their solicitors (if any), to the Further details contact: Steve Tucker Joint Liquidators at Geoffrey Martin & Co, 1 Westferry Circus, Canary Telephone: 01823 250795 Wharf, London E14 4HD and, if so required by notice in writing from Email: [email protected] the Joint Liquidators of the Company or by the Solicitors of the Joint Laurence Russell Liquidators, to come in and prove their debts or claims, or in default Liquidator thereof they will be excluded from the benefit of any distribution made 14 June 2018 (3050683) before such debts or claims are proved. Note: All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Peter Hart will be paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 45 COMPANIES

Office Holder Details: Peter Hart and Stephen Goderski (IP numbers Note: The Directors of the Company have made a declaration of 13470 and 8731) of Geoffrey Martin & Co, 1 Westferry Circus, Canary solvency and it is expected that all creditors will be paid in full. Wharf, London E14 4HD. Date of Appointment: 14 June 2018. Further Date of Appointment: 14 June 2018. information about this case is available from Brooke Overton-Yorke at Office Holder Details: David Patrick Meany (IP No. 9453) and Andrew the offices of Geoffrey Martin & Co on 020 7495 1100. William Watling (IP No. 15910) both of Quantuma LLP, Office D, Peter Hart and Stephen Goderski , Joint Liquidators (3049986) Beresford House, Town Quay, Southampton, SO14 2AQ For further details contact: David Meany, Email: [email protected] or Andrew Watling, Email: 3049744HANBURY ENGINEERING LIMITED [email protected]. Alternative contact: Lisa Tibbles, (Company Number 02141281) Email: [email protected] Registered office: C/O Aston Shaw, The Union Building, 51-59 Rose David Patrick Meany, Joint Liquidator Lane, Norwich, NR1 1BY 18 June 2018 Principal trading address: 199 Constitution Hill, Norwich NR6 7RN Ag VF31064 (3049749) I, Nicholas Cusack (IP No. 17490) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY give notice that I was appointed Liquidator of the above named Company JUNIPER3050602 GREEN DENTAL SURGERY LIMITED on 13 June 2018 by a resolution of Members. Company Number: SC344692 Notice is hereby given that the Creditors of the above named Previous Name of Company: Company which is being voluntarily wound up, are required, on or Trading Name: before 26 July 2018 to prove their debts by sending to the – in members’ voluntary liquidation undersigned, Nicholas Cusack of Parker Andrews Limited, 5th Floor, Registered office: Registered Office and former trading address: The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY the JUNIPER GREEN DENTAL PRACTICE, 577 Lanark Road, Edinburgh, Liquidator of the Company, written statements of the amounts they EH14 5DB claim to be due to them from the company and, if so requested, to NOTICE IS HEREBY GIVEN that on 14 June 2018 the above-named provide such further details or produce such documentary evidence company, was placed into members' voluntary liquidation and I Colin as may appear to the Liquidator to be necessary. David Scott [IP No 5871] of Geoghegans, 6 St Colme Street, Please note that this is a solvent liquidation and therefore the Edinburgh EH3 6AD was appointed Liquidator. This is a solvent Liquidator is entitled to make the distribution without regard to the liquidation and the company is expected to be able to pay its known claim of any person in respect of a debt not proved. liabilities in full. For further details contact: Sam Stoupe, Tel: 01603 284284, Email: NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on [email protected]. or before 10 August 2018 to send their claims in writing to the Nicholas Cusack, Liquidator undersigned Colin David Scott of Geoghegans, 6 St Colme Street, 14 June 2018 Edinburgh EH3 6AD, the Liquidator of the company and, if so Ag VF31033 (3049744) requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. INAHO3049759 LIMITED It should be noted that after 10 August 2018 the Liquidator may make (Company Number 04829351) any distributions he thinks fit, without further regard to creditors' Registered office: 336 Hackney Road, London E2 7AX claims which were not received within the above-mentioned period. Principal trading address: 4 Hereford Road, London W2 4AA Further information about this case is available from Colin Scott at the Notice is hereby given that Creditors of the Company are required, on offices of Geoghegans on 0131 225 4681. [email: or before 2 August 2018 to prove their debts by delivering their proofs [email protected]]. (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND Colin D Scott , Liquidator AND WALES) RULES 2016) to the Joint Liquidators at Wilson Field, Dated: 14 June 2018 (3050602) The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators LITTLE3049774 IVORIES LIMITED consider is necessary to substantiate the whole or any part of a claim. (Company Number 08471680) Note: The Directors of the Company have made a declaration of Registered office: Redlands, Old Stowmarket Road, Woolpit, Bury St solvency and it is expected that all creditors will be paid in full. Edmunds IP30 9QS Date of Appointment: 6 June 2018. Principal trading address: Abbey Dental Practice, 11 Angel Hill, Bury Office Holder Details: Robert Neil Dymond (IP No. 10430) and Fiona St Edmunds IP33 1UZ Grant (IP No. 9444) both of Wilson Field Limited, The Manor House, Notice is hereby given that Creditors of the Company are required, on 260 Ecclesall Road South, Sheffield, S11 9PS or before 20 July 2018, to prove their debts by delivering their proofs For further details contact: The Joint Liquidators, Tel: 0114 2355 382. (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND Alternative contact: Rob Payton. AND WALES) RULES 2016) to the Liquidator at Streets SPW, Gable Robert Neil Dymond, Joint Liquidator House, 239 Regents Park Road, London N3 3LF. 14 June 2018 If so required by notice from the Liquidator, creditors must produce Ag VF30986 (3049759) any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of INTERMUSIC3049749 LIMITED solvency and it is expected that all creditors will be paid in full. (Company Number 00126973) Date of Appointment: 15 June 2018. Registered office: Office D, Beresford House, Town Quay, Office Holder Details: Myles Jacobson (IP No. 11590) of Streets SPW, Southampton, SO14 2AQ Gable House, 239 Regents Park Road, London, N3 3LF Principal trading address: 9 Cabot Business Village, Holyrood Close, For further details contact: Myles Jacobson, Tel: 020 8371 5000. Cabot Lane, Poole, Dorset, BH17 7BA Alternative contact: Lisa Pollack. Notice is hereby given that the Creditors of the above named Myles Jacobson, Liquidator Company are required, on or before 27 July 2018 to prove their debts 14 June 2018 by delivering their proofs (in the format specified in Rule 14.4 of the Ag VF31039 (3049774) INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH. If so required by notice from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

LIUTEC3049770 LTD Office Holder Details: Jon Mitchell (IP No. 16512) of Thomas Westcott (Company Number 09157633) Business Recovery LLP, 26-28 Southernhay East, Exeter, Devon, EX1 Registered office: C/O MBI Coakley Limited, 2nd Floor, Shaw House, 1NS 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Liquidator, Email: Principal trading address: Summit House, 170 Finchley Road, [email protected]. London, NW3 6BP Jon Mitchell, Joint Liquidator Notice is hereby given that Creditors of the Company are required, on 15 June 2018 or before 19 July 2018, to prove their debts by delivering their proofs Ag VF31047 (3049743) (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. PENN3049765 CONSULTANCY SERVICES LIMITED If so required by notice from the Joint Liquidators, creditors must (Company Number 10353807) produce any document or other evidence which the Joint Liquidators Registered office: 10 Carter Walk, Penn, High Wycombe, HP10 8ER consider to be necessary to substantiate the whole or any part of a Principal trading address: 10 Carter Walk, Penn, High Wycombe, claim. HP10 8ER Note: The Directors of the Company have made a declaration of I, Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, solvency and it is expected that all creditors will be paid in full. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW was appointed Date of Appointment: 14 June 2018. Liquidator of the above named Company on 15 June 2018 by a Office Holder Details: Michael Bowell (IP No. 7671) and Dermot resolution of the Company. Coakley (IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw Notice is hereby given that the Creditors of the above named House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Company are required, on or before 12 July 2018 to send in their For further details contact: The Joint Liquidators, Tel: 0845 310 2776, names and addresses with particulars of their debts or claims, to the Email: [email protected]. Alternative contact: Lauren Saxby. Liquidator and if so required by notice in writing from the said Michael Bowell, Joint Liquidator Liquidator, personally or by their solicitors, to come in and prove their 15 June 2018 said debts or claims at such time and place as shall be specified in Ag VF31015 (3049770) such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Philip Beck, Email: 3049767MR PROPERTY (ESSEX) LIMITED [email protected] or telephone 01442 275794. (Company Number 07736800) Philip Beck, Liquidator Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 15 June 2018 1EE (Formerly) 215a North Street, Romford, Essex, RM1 4QA Ag VF31029 (3049765) Principal trading address: (Formerly) 215a North Street, Romford, Essex, RM1 4QA The Company was placed into members’ voluntary liquidation on 8 PLATFORM3048971 CHANGE LTD June 2018 when John Walters (IP No. 9315) and Jonathan James Company Number: SC333939 Beard (IP No. 9552) both of Begbies Traynor (Central) LLP, 2/3 Registered office: 101 Portman Street, Glasgow, Scotland, G41 1EJ Pavilion Buildings, Brighton, East Sussex BN1 1EE were appointed as Principal trading address: 101 Portman Street, Glasgow, Scotland, Joint Liquidators of the Company. The Company is able to pay all its G41 1EJ known liabilities in full. Notice is hereby given that creditors of the Company are required, on Notice is hereby given that the Creditors of the above-named or before 26 July 2018, to send their full forenames and surnames, Company are required on or before 10 July 2018 to send in their their addresses and descriptions, full particulars of their debts or names and addresses, particulars of their Debts or Claims and the claims, and the names and addresses of their solicitors (if any), to the names and addresses of their Solicitors (if any) to the undersigned, J undersigned, Christopher Marsden of Suite 17, Building 6, Croxley Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Park, Hatters Lane, Watford, WD18 8YH the joint liquidator of the said Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company Company, and, if so required by notice in writing from the said and, if so required by notice in writing to prove their debts or claims at Liquidator, are personally or by their solicitors, to come in and prove such time and place as shall be specified in such notice, or in default their debts at such time and place as shall be specified in such notice. shall be excluded from the benefit of any distribution made before I will make the distribution without regard to the claim of any person in such debts are proved. respect of a debt not already proved by 26 July 2018. Note: Please Any person who requires further information may contact the Joint note that this is a solvent liquidation. The Directors of the Company Liquidator by telephone on 01273 322 960. Alternatively enquiries can have been made a declaration of solvency and it is expected that all be made to Sara Page by email at [email protected] or creditors will be paid in full. Date of appointment: 4 June 2018. Office by telephone on 01273 322960. Holder details: Christopher Marsden (IP No. 9409) of Moore Stephens J Walters, Joint Liquidator LLP, Suite 17, Building 6, Croxley Park, Hatters Lane, Watford, WD18 8 June 2018 8YH and Christine Francis (IP No. 13596) of Moore Stephens LLP, Ag VF31013 (3049767) 150 Aldersgate Street, London, EC1A 4AB Further details contact: Lorraine Humphreys, Tel: 01923 236622, Email: [email protected] Reference: 109400 NOLAGH3049743 PROPERTIES LIMITED Christopher Marsden, Joint Liquidator (Company Number 04004546) 14 June 2018 Registered office: Winnington House, 2 Woodberry Grover, North Ag VF30906 (3048971) Finchley, London N12 0DR Principal trading address: N/A Notice is hereby given that Creditors of the Company are required, on SLAIDBURN3050627 CONSULTING LIMITED or before 16 July 2018 to prove their debts by delivering their proofs (Company Number 08812210) (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND Registered office: 14 Grasmere Crescent, Bramhall, Stockport, AND WALES) RULES 2016) to the Liquidator at Thomas Westcott Cheshire, SK7 2PU Business Recovery LLP, 26-28 Southernhay East, Exeter, EX1 1NS. Principal trading address: 14 Grasmere Crescent, Bramhall, If so required by notice from the Liquidator, creditors must produce Stockport, Cheshire, SK7 2PU any document or other evidence which the Liquidator considers is Andrew Ryder (IP No. 17552) of JT Maxwell Limited, Unit 6 Lagan necessary to substantiate the whole or any part of a claim. House, 1 Sackville Street, Lisburn, County Antrim, BT27 4AB give Note: The Directors of the Company have made a declaration of notice that he was appointed liquidator of the above named company solvency and it is expected that all creditors will be paid in full. on 18 June 2018 by a resolution of members. Date of Appointment: 15 June 2018.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 47 COMPANIES

NOTICE IS HEREBY GIVEN that the creditors of the above named 3050635TEM UK LIMITED company which was voluntarily wound up on 18 June 2018, are (Company Number 06727780) required, on or before 20 July 2018 to prove their debts by sending Registered office: c/o Kay Johnson Gee Corporate Recovery, 1 City their full names and addresses to the undersigned Andrew Ryder of Road East, Manchester, M15 4PN JT Maxwell Limited, Unit 6 Lagan House, 1 Sackville Street, Lisburn, Principal trading address: 2 Rivergreen Business Centre, Queens County Antrim, BT27 4AB the liquidator of the company, with written Meadow, Hartlepool, Cleveland, TS25 2DL statements of the amounts they claim to be due to them from the Nature of Business: Hospital activities. company and, if so requested, to provide such further details or Final Date For Submission: 12 July 2018. produce such documentary evidence as may appear to the liquidator Notice is hereby given, pursuant to Rule 14.28 of the Insolvency to be necessary. (England and Wales) Rules 2016, that the joint liquidators of the Please note that this is a solvent liquidation and therefore the Company named above (in members’ voluntary liquidation) intend to liquidator is entitled to make the distribution without regard to the make final distributions to creditors. Creditors are required to prove claim of any person in respect of a debt not proved. their debts on or before the final date for submission specified in this Office Holder Details: Andrew John Ryder (IP number 17552) of JT notice by sending full details of their claims to the joint liquidators. Maxwell Limited, Unit 6, Lagan House, 1 Sackville Street, Lisburn Creditors must also, if so requested by the joint liquidators, provide BT27 4AB. Date of Appointment: 18 June 2018. Further information such further details and documentary evidence to support their claims about this case is available from John Walker at the offices of JT as the joint liquidators deem necessary. Maxwell Limited on 02892 448 110 or at [email protected]. The intended distributions are final distributions and may be made Andrew John Ryder , Liquidator without regard to any claims not proved by the final date for 19 June 2018 (3050627) submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The 3050024T.J. WHOLESALE LIMITED joint liquidators intend that, after paying or providing for final (Company Number 07230053) distributions in respect of creditors who have proved their claims, all Registered office: 10 St Helen's Road, Swansea SA1 4AW funds remaining in the joint liquidators’ hands following the final Principal trading address: Unit C4 & C5, New Covent Garden, London distributions to creditors shall be distributed to the shareholders of SW8 5NX the Company absolutely. NOTICE IS HEREBY GIVEN that the creditors of the above named The directors have made a statutory declaration that the Company is Company, which is being voluntarily wound up, are required to prove able to pay all known liabilities in full. their debts on or before 5 September 2018, by sending their names Date of Appointment: 4 June 2018 and addresses along with descriptions and full particulars of their Joint Liquidator's Name and Address: Peter James Anderson (IP No. debts or claims and the names and addresses of their solicitors (if 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road any), to the Joint Liquidator at McAlister & Co, 10 St Helens Rd, East, Manchester, M15 4PN. Telephone: 0161 832 6221. Swansea SA1 4AW or [email protected] and, if so required Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of by notice in writing from the joint Liquidator of the Company or by the Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Solicitors of the joint liquidator, to come in and prove their debts or Manchester, M15 4PN. Telephone: 0161 832 6221. claims, or in default thereof they will be excluded from the benefit of For further information contact William Bowden at the offices of Kay any distribution made before such debts or claims are proved. Johnson Gee Corporate Recovery Limited on 0161 212 8412, or Note: It is anticipated that all known creditors will be paid in full [email protected]. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse 14 June 2018 (3050635) (IP numbers 11950 and 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 6 June 2018. Further information about this case is URUYK3049745 HOLDING LIMITED available from Shailesh Patel at the offices of McAlister & Co (Company Number 09907951) Insolvency Practitioners Ltd on 03300 563 600 or at Registered office: C/O Sherrards Solicitors Llp, 1-3 Pemberton Row, [email protected]. London, EC4A 3BG Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators Principal trading address: N/A (3050024) URUYK TRADE LIMITED (Company Number 09909976) TELEDYNE3048973 RESON UK LIMITED Registered office: C/O Sherrards Solicitors Llp, 1-3 Pemberton Row, Company Number: SC158743 London, EC4A 3BG Registered office: 9-13 Napier Road, Wardpark North Industrial Principal trading address: 16-16 Beauchamp Place, London, SW3 Estate, Cumbernauld, Scotland G68 0EF 1NQ Principal trading address: 9-13 Napier Road, Wardpark North DISHLAND LIMITED Industrial Estate, Cumbernauld, Scotland G68 0EF (Company Number 04488150) Notice is hereby given that the creditors of the Company, which is Registered office: 59 Union Street, Dunstable, , LU6 1EX being voluntarily wound up, are required to prove their debts by 3 Principal trading address: 59 Union Street, Dunstable, Bedfordshire, August 2018 by sending to the undersigned, David Thorniley (IP No: LU6 1EX 8307) of Traverse Advisory Limited, Office 9, Spa House, 18 Upper Notice is hereby given that the creditors of the above named Grosvenor Road, Tunbridge Wells, Kent TN1 2EP, the Liquidator of Companies, over which we were appointed Joint Liquidators on 13 the Company, written statements of the amount they claim to be due June 2018 (URUYK Holding Limited and URUYK Trade Limited) and to them from the Company and, if so requested, to provide such 12 June 2018 (Dishland Limited) are required, on or before 9 July further details or produce such documentary evidence as may appear 2018 to send in their full names, their addresses and descriptions, full to the Liquidator to be necessary. A creditor who has not proved his particulars of their debts or claims and the names and addresses of debt before the declaration of any dividend is not entitled to disturb, their solicitors (if any) to the undersigned Sarah Cook of FRP Advisory by reason that he has not participated in it, the distribution of that LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD the dividend or any other dividend declared before his debt was proved. Joint Liquidator of the said Companies, and, if so required by notice Note: This notice is purely formal. All known creditors have been or in writing from the said Joint Liquidator, are, personally or by their will be paid in full. solicitors, to come in and prove their debts or claims at such time and Date of Appointment: 14 June 2018. place as shall be specified in such notice, or in default thereof they Further details contact: David Thorniley, Tel: 01892 525218. will be excluded from the benefit of any distribution. Alternative contact: Julia Raeburn. The winding up is a members’ voluntary winding up and it is David Thorniley, Liquidator anticipated that all debts will be paid. 14 June 2018 Office Holder Details: Sarah Cook (IP No. 18750) and Miles Needham Ag VF30977 (3048973) (IP No. 14372) both of FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

Further details contact: The Joint Liquidators, Tel: 01727 735 238, liquidator intends that, after paying or providing for final distributions Email: [email protected]. Alternative contact: Jordan in respect of creditors who have proved their claims, all funds Martine. remaining in the liquidator’s hands following the final distributions to Sarah Cook, Joint Liquidator creditors shall be distributed to the shareholders of the Company 15 June 2018 absolutely. Ag VF31034 (3049745) The directors have made a statutory declaration that the Company is able to pay all their known liabilities in full. Date of Appointment: 8 June 2018 3049776WHITELEAF CONSULTANCY LIMITED Liquidator's Name and Address: Gareth Howarth (IP No. 18816) of (Company Number 07871526) Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Registered office: 73 Station Road, Princes Risborough, HP27 9DL Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 Principal trading address: 73 Station Road, Princes Risborough, HP27 0999. 9DL For further information contact Phillip Lawrence at the offices of Path I, Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Business Recovery Limited on 0161 413 0999, or Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW was appointed [email protected]. Liquidator of the above named Company on 15 June 2018 by a 12 June 2018 (3050164) resolution of the Company. Notice is hereby given that the Creditors of the above named Company are required, on or before 12 July 2018 to send in their YENREIT3049763 LTD names and addresses with particulars of their debts or claims, to the (Company Number 09666699) Liquidator and if so required by notice in writing from the said Registered office: Woodacre, Leatherhead Road, Oxhott, Liquidator, personally or by their solicitors, to come in and prove their Leatherhead, KT22 0EX said debts or claims at such time and place as shall be specified in Principal trading address: Woodacre, Leatherhead Road, Oxhott, such notice, or in default thereof they will be excluded from the Leatherhead, KT22 0EX benefit of any distribution made before such debts are proved. I, Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Further details contact: Philip Beck, Email: Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW was appointed [email protected] or telephone 01442 275794. Liquidator of the above named Company on 15 June 2018 by a Philip Beck, Liquidator resolution of the Company. 15 June 2018 Notice is hereby given that the Creditors of the above named Ag VF31026 (3049776) Company are required, on or before 12 July 2018 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Y273049742 MANAGEMENT CONSULTING LIMITED Liquidator, personally or by their solicitors, to come in and prove their (Company Number 09088992) said debts or claims at such time and place as shall be specified in Registered office: 11 Ebor Close, Swindon, SN25 2FQ such notice, or in default thereof they will be excluded from the Principal trading address: 11 Ebor Close, Swindon, SN25 2FQ benefit of any distribution made before such debts are proved. I, Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Further details contact: Philip Beck, Email: Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW was appointed [email protected] or telephone 01442 275794. Liquidator of the above named Company on 15 June 2018 by a Philip Beck, Liquidator resolution of the Company. 15 June 2018 Notice is hereby given that the Creditors of the above named Ag VF31025 (3049763) Company are required, on or before 12 July 2018 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said RESOLUTION FOR VOLUNTARY WINDING-UP Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in 049220523049420 LIMITED such notice, or in default thereof they will be excluded from the (Company Number 04922052) benefit of any distribution made before such debts are proved. Previous Name of Company: GSE Group Limited Further details contact: Philip Beck, Email: Registered office: Unit 4, The Eurogate Business Park, Ashford, Kent [email protected] or telephone 01442 275794. TN24 8SB Philip Beck, Liquidator Principal trading address: Unit 4, The Eurogate Business Park, 15 June 2018 Ashford, Kent TN24 8SB Ag VF31028 (3049742) Notice is hereby given that the following resolutions were passed on 12 June 2018, as a special resolution and an ordinary resolution respectively: YDMEDICAL3050164 LIMITED “That the company be wound up voluntarily”; and (Company Number 10021256) “That Thomas D’Arcy and Susan Maund be appointed as Joint Registered office: Ams Medical Accountants, Floor 2,, 9 Portland Liquidators for the purposes of such voluntary winding up.” Street, Manchester, M1 3BE Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers Principal trading address: 4 Gleneagles Drive, Euxton, Chorley, 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 Lancashire, PR7 6FZ 1NH. Date of Appointment: 12 June 2018. Further information about Nature of Business: Medical Practice. this case is available from Jamie Pain at the offices of White Maund Final Date For Submission: 12 July 2018. on 01273 731144 or at [email protected]. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Darrell Healey , Director (3049420) (England and Wales) Rules 2016, that the liquidator of the Company named above (in members’ voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts 4ROUNDS3049998 LIMITED on or before the final date for submission specified in this notice by (Company Number 05958188) sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and Registered office: 10b Fleet Business Park Sandy Lane Church documentary evidence to support their claims as the liquidator deems Crookham Fleet Hampshire GU52 8BF necessary. Principal trading address: 15 Crookham Road Fleet Hampshire GU51 The intended distributions are final distributions and may be made 5QG without regard to any claims not proved by the final date for Section 85(1), Insolvency Act 1986 submission specified in this notice. Any creditor who has not proved Notice is hereby given that the following resolutions were passed on 6 his debt by that date, or who increases the claim in his proof after that June 2018, as a date, will not be entitled to disturb the intended final distributions. The special resolution and an ordinary resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 49 COMPANIES

“That the company be wound up voluntarily”; and At a General Meeting of the Members of the above-named company, “That Robert James Thompson be appointed as Liquidator for the duly convened, and held on 15 June 2018 the following Resolutions purposes of such voluntary were duly passed, as a Special Resolution and as an Ordinary winding up.” Resolution: Office Holder Details: Robert James Thompson (IP number: 8306) of “That the company be wound up voluntarily.” Rendell Thompson, 10b “That Dean Anthony Nelson and Nicholas Charles Osborn Lee of Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire Smith Cooper, 2 Lace Market Square, Nottingham NG1 1PB be and GU52 8BF. Date of are hereby appointed Joint Liquidators of the company.” appointment of Liquidator: 6 June 2018. Contact information for Office Holder Details: Dean Anthony Nelson and Nicholas Charles Liquidator: E-mail: Osborn Lee (IP numbers 9443 and 9069) of Smith Cooper, 2 Lace [email protected], Tel: 01252 816636. Optional alternative Market Square, Nottingham NG1 1PB. Date of Appointment: 15 June contact name: Ben Laycock 2018. Further information about this case is available from Kimberley or William Buxton Wapplington at the offices of Smith Cooper on 0115 945 4300 or at Peter Richards, Director [email protected]. ss 533180B (3049998) Claire -Robertson , Director (3050075)

3050675THE INSOLVENCY ACT 1986 NOTICE3050674 OF WRITTEN RESOLUTIONS (SPECIAL AND ORDINARY) COMPANY LIMITED BY SHARES PURSUANT TO PART 13 OF THE COMPANIES ACT 2006 AND SPECIAL RESOLUTION SECTIONS 84(1)(B) AND 85(1) OF THE INSOLVENCY ACT 1986 OF BELLFAX ASSOCIATES LIMITED AKW INNS LIMITED (Company Number 03751749) (Company Number 08281869) (Registered in England and Wales) ("the Company") Registered office: 4th Floor Allan House, 10 John Princes Street, Registered office: 11 Laura Place, Bath, BA2 4BL London, W1G 0AH Principal trading address: Trading Address: 11 Laura Place, Bath, Principal trading address: Principal place of business: 3 West Hill BA2 4BL Park, Highgate, London, N6 6ND Notification of written resolutions of the above-named Company Passed 11 June 2018 proposed by the sole director and having effect as a special At a General Meeting of the members of the above-named company, resolution and as an ordinary resolution respectively pursuant to the duly convened, and held at 4th Floor Allan House, 10 John Princes provisions of Part 13 of the COMPANIES ACT 2006. Street, London, W1G 0AH on 11 June 2018, the following subjoined Circulation Date: 8 June 2018 resolution was duly passed as a Special and Ordinary Resolution of Effective Date: 8 June 2018 the company: I, the undersigned, being the sole director of the Company hereby "That the company be wound up voluntarily and that Lloyd Edward certify that the following written resolutions were circulated to all Hinton FIPA (IP No: 9516) of Insolve Plus Ltd, 4th Floor Allan House, eligible members of the Company on the Circulation Date and that the 10 John Princes Street, London, W1G 0AH be and hereby is written resolutions were passed on the Effective Date: appointed Liquidator for the purpose of such winding-up, that the "That the Company be wound up voluntarily and that Simon Robert Liquidator be authorised to distribute the assets in cash and in specie Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) at his discretion." LLP, of 14 Queen Square, Bath, BA1 2HN be and are hereby Lloyd Edward Hinton (IP Number 9516), Liquidator of Insolve Plus Ltd, appointed as joint liquidators for the purposes of such winding up and 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH that any power conferred on them by law or by this resolution, may be (telephone: 020 7495 2348). exercised and any act required or authorised under any enactment to Alternative contact: Eva Martin, [email protected], 020 be done by them, may be done by them jointly or by each of them 7495 2348. alone." Andrew Howard Kay Simon Robert Haskew (IP No 008988) and Neil Frank Vinnicombe (IP Chairman of Meeting (3050675) Number: 009519). Any person who requires further information may contact the Joint Liquidators by telephone on 01225 316040. Alternatively enquiries AUDRELOT3049726 LIMITED can be made to Anita Quirke by email at anita.quirke@begbies- (Company Number 01978626) traynor.com or by telephone on 01225 316040. Registered office: The Lawn Chapel Hill, Hopton, Mirfield, West Jill Bellinger-Jones Yorkshire WF14 8EW Director Principal trading address: N/A 8 June 2018 (3050674) At a General Meeting of the members of the above named Company, duly convened and held at Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield HD3 4TG on 14 June 2018 the following CARSON3049715 PRINT SERVICES LTD resolutions were duly passed as Special and Ordinary Resolutions: (Company Number 04041021) “That the Company be wound up voluntarily and that Jonathan Paul Registered office: 42-44 Liverpool Road, Neston, Cheshire, CH64 3RA Philmore (IP No. 9098) of Philmore & Co, Unit 11, Dale Street Mills, Principal trading address: N/A Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG be At a General Meeting of the members of the above named Company and is hereby appointed Liquidator of the Company.” held on 13 June 2018, the following resolutions were passed as a Further details contact: Diane Kinder, Tel: 01484 461959, E- Special Resolution and as an Ordinary Resolution respectively: mail:[email protected]. “That the Company be wound up voluntarily and that Jason Dean James Philip Sutcliffe Walker, Chair Greenhalgh (IP No. 009271) and Gary N Lee (IP No. 009204) both of 14 June 2018 Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool, L3 9HF Ag VF31001 (3049726) be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised BEAN3050075 MARKETING LIMITED under any enactment to be done by them, may be done by them (Company Number 09047038) jointly or by each of them alone.” Registered office: 64 Main Street, Willoughby, Waterleys, Leicester Any person who requires further information may contact the Joint LE8 6UF Liquidators by telephone on 0151 227 4010. Alternative enquiries can Principal trading address: 64 Main Street, Willoughby, Waterleys, be made to Amelia McQuade by email at amelia.mcquade@begbies- Leicester LE8 6UF traynor.com or by telephone on 0151 227 4010. Jillian Tuohy, Chair 13 June 2018 Ag VF31061 (3049715)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

CHADDERTON3049734 METAL PRODUCTS LIMITED At a General Meeting of the members of the above-named Company (Company Number 01751979) duly convened and held at Suite 9, River Court, 5 West Victoria Dock Registered office: 2 Davids Lane, Springhead, Oldham, Lancashire Road, Dundee DD1 3JT, on 08 June 2018, the following resolutions OL4 4RZ were duly passed as a Special Resolution and as an Ordinary Principal trading address: 2 Davids Lane, Springhead, Oldham, Resolution respectively: Lancashire OL4 4RZ “That the Company be wound up voluntarily and that Kenneth Robert Notice is hereby given that the following resolutions were passed on 8 Craig and Kenneth Wilson Pattullo, both of Begbies Traynor (Central) June 2018, as a special resolution and an ordinary resolution LLP, Suite 9, River Court, 5 West Victoria Dock Road, Dundee DD1 respectively: 3JT, (IP Nos 008584 and 008368) be and are hereby appointed as "That the Company be and is hereby wound up voluntarily and that Joint Liquidators for the purposes of such winding up and that any Steve Markey (IP No. 14912) and Stuart Robb (IP No. 19450) both of power conferred on them by law or by this resolution, may be Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, exercised and any act required or authorised under any enactment to Whitefield, Manchester, M45 7TA be and are hereby appointed as be done by them, may be done by them jontly or by each of them Joint Liquidators of the Company for the purposes of the winding up alone.” of the Company and the Liquidators are authorised to act jointly and Further details contact: The Joint Liquidators, Tel: 01224 619354. severally." Eva Hilary Mcphail , Chair For further details contact: The Joint Liquidators, Tel: 0161 413 0930. 08 June 2018 Alternative contact: Lauren Fitton. Ag VF30842 (3048961) Avril Davis, Director 14 June 2018 Ag VF31019 (3049734) GLAMAR3049739 LEISURE LIMITED (Company Number 03435155) Registered office: 3 Court Mews, 268 London Road, Charlton Kings, 3048960DOLLY DOG LIMITED Cheltenham GL52 6HS Company Number: SC222411 Principal trading address: 3 Court Mews, 268 London Road, Charlton Registered office: Whitehall House, 33 Yeaman Shore, Dundee, DD1 Kings, Cheltenham GL52 6HS 4BJ Notice is hereby given that the following resolutions were passed on 4 Principal trading address: N/A June 2018, as a Special Resolution and an Ordinary Resolution The following Written Resolutions were passed on 24 May 2018, by respectively: the sole member of the Company as a Special and Ordinary "That the Company be wound up voluntarily and that Toyah Marie Resolution: Poole (IP No. 9740) and John Paul Bell (IP No. 8608) both of Clarke “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 Company be wound up voluntarily and that pursuant to sections 84(1) 4NG be appointed Joint Liquidators for the purposes of the voluntary and 91 of the Insolvency Act 1986 Gordon Malcolm MacLure, of winding up of the Company." Johnston Carmichael LLP, Bishops Court, 29 Albyn Place, Aberdeen, For further details contact: The Joint Liquidators, Email: AB10 1YL, (IP No: 8201) be appointed Liquidator of the Company for [email protected]. Alternative contact: Victoria Stewart. the purposes of winding up the Company’s affairs and distributing its Alfred Glazebrook, Director assets.” 14 June 2018 Further details contact: Tel: 01224 212222 Ag VF31040 (3049739) Colin Buik , Member 12 June 2018 Ag VF30827 (3048960) THE3050676 INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES SPECIAL RESOLUTION PURSUANT3050673 TO SECTIONS 283 OF THE COMPANIES ACT 2006 OF AND 84(1)(B) OF THE INSOLVENCY ACT 1986 GRAN PUBS LIMITED FROG COMMUNICATIONS LIMITED (Company Number 08417580) (Company Number 03478053) Registered office: 4th Floor Allan House, 10 John Princes Street, Registered office: Hendford Manor, Hendford, Yeovil, Somerset, BA20 London, W1G 0AH 1UN Principal trading address: Principal place of business: 3 West Hill Principal trading address: Winnowing, Axe Road, Drimpton, Park, Highgate, London, N6 6ND Beaminster, Dorset, DT8 3RJ Passed 11 June 2018 Passed 14 June 2018 At a General Meeting of the members of the above-named company, At a GENERAL MEETING of the members of the above company duly duly convened, and held at 4th Floor Allan House, 10 John Princes convened and held at Mary Street House, Mary Street, Taunton, Street, London, W1G 0AH on 11 June 2018, the following subjoined Somerset, TA1 3NW resolution was duly passed as a Special and Ordinary Resolution of the following RESOLUTIONS were passed:- the company: a SPECIAL RESOLUTION "that the company be wound up "That the company be wound up voluntarily and that Lloyd Edward voluntarily." Hinton FIPA (IP No: 9516) of Insolve Plus Ltd, 4th Floor Allan House, and an ORDINARY RESOLUTION "that LAURENCE RUSSELL (IP No. 10 John Princes Street, London, W1G 0AH be and hereby is 9199) of Albert Goodman LLP, Mary Street House, Mary Street, appointed Liquidator for the purpose of such winding-up, that the Taunton, Somerset, TA1 3NW be appointed liquidator of the company Liquidator be authorised to distribute the assets in cash and in specie for the purposes of the voluntary winding-up." at his discretion." Further details contact: Steve Tucker Lloyd Edward Hinton (IP Number 9516), Liquidator of Insolve Plus Ltd, Telephone: 01823 250795 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH Email: [email protected] (telephone: 020 7495 2348). Nikki Oyegunle Alternative contact: Eva Martin, [email protected], 020 Chairman (3050673) 7495 2348. Andrew Howard Kay Chairman of Meeting (3050676) GEMINI3048961 FOODS LIMITED Company Number: SC115800 Registered office: 23B Windsor Street, Edinburgh EH7 5LA Principal trading address: N/A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 51 COMPANIES

GROUPMED3049985 INSURANCE AND REINSURANCE BROKERS For further details contact: David Meany, Email: (EUROPE) LIMITED [email protected] or Andrew Watling, Email: (Company Number 09699884) [email protected]. Alternative contact: Lisa Tibbles, Previous Name of Company: Groupmed Company Limited Email: [email protected] Registered office: Frirary Court, 65 Crutched Friars, London EC3N Oliver Webb, Director 2AE 18 June 2018 Principal trading address: Frirary Court, 65 Crutched Friars, London Ag VF31064 (3049713) EC3N 2AE At a General Meeting of the Members of the above-named Company, duly convened, and held on 14 June 2018 the following Resolutions JMECH3048962 ENGINEERING LIMITED were duly passed, as a Special Resolution and as an Ordinary Company Number: SC348733 Resolution: Registered office: 37 Albert Street, Aberdeen, AB25 1XU "That the Company be wound up voluntarily." Principal trading address: 37 Albert Street, Aberdeen, AB25 1XU "That Peter Hart and Stephen Goderski be appointed as Joint Special and Ordinary Resolutions of JMech Engineering Limited were Liquidators for the purposes of such winding up." passed by Written Resolution of the sole member of the Company on Office Holder Details: Peter Hart and Stephen Goderski (IP numbers 01 June 2018, as a Special Resolution and as an Ordinary Resolution: 13470 and 8731) of Geoffrey Martin & Co, 1 Westferry Circus, Canary “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Wharf, London E14 4HD. Date of Appointment: 14 June 2018. Further Company be wound up voluntarily and that pursuant to sections 84(1) information about this case is available from Brooke Overton-Yorke at and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston the offices of Geoffrey Martin & Co on 020 7495 1100. Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No Omar Bilani , Chairman (3049985) 9359), be appointed Liquidator of the Company for the purposes of winding up the Company’s affairs and distributing its assets.” Further details contact: Donald McNaught, Tel: 0141 222 5800. HANBURY3049740 ENGINEERING LIMITED Jonathan Dolan , Shareholder (Company Number 02141281) 01 June 2018 Registered office: C/O Aston Shaw, The Union Building, 51-59 Rose Ag VF30915 (3048962) Lane, Norwich, NR1 1BY Principal trading address: 199 Constitution Hill, Norwich NR6 7RN The following written resolutions were duly passed pursuant to JUNIPER3050600 GREEN DENTAL SURGERY LIMITED Sections 282 and 283 of the COMPANIES ACT 2006 AND SECTION Company Number: SC344692 84(1) OF THE INSOLVENCY ACT 1986, BY THE MEMBERS OF THE Registered office: Registered Office and former trading address: COMPANY, on 13 June 2018, as a special and ordinary resolution Juniper Green Dental Practice, 577 Lanark Road, Edinburgh, EH14 respectively: 5DB “That the Company be wound up voluntarily and that Nicholas Cusack Pursuant to Part 13 of the COMPANIES ACT 2006, the following (IP No. 17490) of Parker Andrews Limited, 5th Floor, The Union resolutions were passed by the members as special written Building, 51-59 Rose Lane, Norwich, NR1 1BY be and is hereby resolutions on 14 June 2018: appointed Liquidator of the Company.” 1 "THAT the Company be wound up voluntarily and that Colin Scott For further details contact: Sam Stoupe, Tel: 01603 284284, Email: of Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD be and is [email protected]. hereby appointed Liquidator for the purposes of such winding-up." Owen Hanbury, Director 2 "THAT the Liquidator be and is hereby authorised to divide among 14 June 2018 the members in specie or kind the remaining assets of the Company Ag VF31033 (3049740) and to exercise the powers set out in Part 1 of Schedule 4 of the Insolvency Act 1986." For further details contact the Liquidator on 0131 225 4681 or by INAHO3049728 LIMITED email: [email protected]. (Company Number 04829351) Finlay MacLeod, Director Registered office: 336 Hackney Road, London, E2 7AX 14June 2018 (3050600) Principal trading address: 4 Hereford Road, London, W2 4AA Notice is hereby given that the following resolutions were passed on 6 June 2018, as a special resolution and an ordinary resolution LITTLE3049741 IVORIES LIMITED respectively: (Company Number 08471680) "That the Company be wound up voluntarily and that Robert Neil Registered office: Redlands, Old Stowmarket Road, Woolpit, Bury St Dymond (IP No. 10430) and Fiona Grant (IP No. 9444) both of Wilson Edmunds IP30 9QS Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Principal trading address: Abbey Dental Practice, 11 Angel Hill, Bury S11 9PS be appointed as Joint Liquidators for the purposes of such St Edmunds IP33 1UZ voluntary winding up." Notice is hereby given that the following resolutions were passed on For further details contact: The Joint Liquidators, Tel: 0114 2356780. 15 June 2018, as a special resolution and an ordinary resolution Alternative contact: Rob Payton. respectively: Hideo Nakamura, Director “That the Company be wound up voluntarily and that M Jacobson (IP 15 June 2018 No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, Ag VF30985 (3049728) London N3 3LF be appointed as Liquidator for the purposes of such voluntary winding up.” For further details contact: Myles Jacobson, Tel: 020 8371 5000. INTERMUSIC3049713 LIMITED Alternative contact: Lisa Pollack. (Company Number 00126973) Stephen Little, Director Registered office: Office D, Beresford House, Town Quay, 14 June 2018 Southampton, SO14 2AQ Ag VF31039 (3049741) Principal trading address: 9 Cabot Business Village, Holyrood Close, Cabot Lane, Poole, Dorset, BH17 7BA Notice is hereby given that the following resolutions were passed on LIUTEC3049730 LTD 14 June 2018, as a special and ordinary resolution respectively: (Company Number 09157633) "That the Company be wound up voluntarily and that David Patrick Registered office: C/O MBI Coakley Limited, 2nd Floor, Shaw House, Meany (IP No. 9453) and Andrew William Watling (IP No. 15910) both 3 Tunsgate, Guildford, Surrey, GU1 3QT of Quantuma LLP, Office D, Beresford House, Town Quay, Principal trading address: Summit House, 170 Finchley Road, Southampton, SO14 2AQ be appointed as Joint Liquidators for the London, NW3 6BP purposes of such voluntary winding up."

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the following resolutions were passed on For further details contact: The Liquidator, Email: 14 June 2018, as a special resolution and an ordinary resolution [email protected]. respectively: John Glennon, Director "That the Company be wound up voluntarily and that Michael Bowell 18 June 2018 (IP No. 7671) and Dermot Coakley (IP No. 6824) both of MBI Coakley Ag VF31047 (3049735) Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed as Joint Liquidators for the purposes of such voluntary winding up, and may complete acts by 3049738PENN CONSULTANCY SERVICES LIMITED any one of them." (Company Number 10353807) For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Registered office: 10 Carter Walk, Penn, High Wycombe, HP10 8ER Email: [email protected]. Alternative contact: Lauren Saxby. Principal trading address: 10 Carter Walk, Penn, High Wycombe, Steven Liu, Director HP10 8ER 15 June 2018 I, the undersigned, being the sole member of the Company having the Ag VF31015 (3049730) right to vote at general meetings or authorised agents of such members, pass the special written resolution on 15 June 2018, set out below pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006 3049732MAKE COMPLEX SIMPLE LIMITED to the effect that such resolution shall be deemed to be as effective (Company Number 07451464) as if it had been passed at a general meeting of the Company duly Registered office: Charter House, 33 Greek Street, Stockport, convened and held: Cheshire SK3 8AX “That the Company be wound up voluntarily and that Philip Beck (IP Principal trading address: The Flintglassworks, 64 Jersey Street, No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Ancoats Urban Village, Manchester M4 6JW Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby Notice is hereby given that the following resolutions were passed on appointed Liquidator for the purposes of the winding-up.” 12 June 2018, as a special resolution and an ordinary resolution Further details contact: Philip Beck, Email: respectively: [email protected] or telephone 01442 275794. "That the Company be and is hereby wound up voluntarily and that Alec Paul Harrow, Member Steve Markey (IP No. 14912) and Andrew Poxon (IP No. 8620) both of 15 June 2018 Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Ag VF31029 (3049738) Whitefield, Manchester, M45 7TA be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the Liquidators are authorised to act jointly and PLATFORM3048959 CHANGE LTD severally." Company Number: SC333939 For further details contact: The Joint Liquidators, Tel: 0161 413 0930. Registered office: 101 Portman Street, Glasgow, Scotland, G41 1EJ Alternative contact: Lauren Fitton. Principal trading address: 101 Portman Street, Glasgow, Scotland, Huw Thomas, Director G41 1EJ 14 June 2018 At a General Meeting of the above Company held at 19F Phipp Street, Ag VF31030 (3049732) London, EC2A 4NP on 04 June 2018, at 2.00 pm, the following special and ordinary resolutions were passed: “That the Company be wound up voluntarily and that Christine Francis MR3049731 PROPERTY (ESSEX) LIMITED and Chris Marsden, both of Moore Stephens LLP, Suite 17, Building (Company Number 07736800) 6, Croxley Park, Hatters Lane, Watford WD18 8YH, (IP Nos. 9409 and Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 13596), be appointed joint liquidators for the purpose of the voluntary 1EE (Formerly) 215a North Street, Romford, Essex, RM1 4QA winding-up of the Company and that any power conferred on them by Principal trading address: (Formerly) 215a North Street, Romford, the Company, or by the law, be exercisable by them alone.” Essex, RM1 4QA For further details contact: Lorraine Humphreys, Tel: 01923 236622, At a General Meeting of the members of MR Property (Essex) Limited Email: [email protected] Reference: 109400 held on 8 June 2018 the following Resolutions were passed as a Fiona Melville , Director Special Resolution and as an Ordinary Resolution respectively: 04 June 2018 “That the Company be wound up voluntarily and that John Walters (IP Ag VF30906 (3048959) No. 9315) and Jonathan James Beard (IP No. 9552) both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the RALA3050001 LIMITED purposes of such winding up and that any power conferred on them (Company Number 06639712) by law or by this resolution, may be exercised and any act required or Registered office: International House 24 Holborn Viaduct, City Of authorised under any enactment to be done by them, may be done by London, London EC1A 2BN them jointly or by each of them alone.” Principal trading address: Unit B101, 100 Drummond Road, London Any person who requires further information may contact the Joint SE16 4DG Liquidator by telephone on 01273 322 960. Alternatively enquiries can At a General Meeting of the Company convened and held at Bowling be made to Sara Page by email at [email protected] or & Co Solicitors, 62 Broadway, London E15 1NG on 14 June 2018 at by telephone on 01273 322960. 10:15 am the following Resolutions were passed: Michael David Mullahy, Director "That the Company be wound up voluntarily". 8 June 2018 "That Jeremy Charles Frost of Frost Group Limited, Airport House, Ag VF31013 (3049731) Purley Way, Croydon CR0 0XZ, be appointed Liquidator of the Company for the purposes of the voluntary winding-up and any act required or authorised under any enactment to be done by the NOLAGH3049735 PROPERTIES LIMITED liquidator is to be done by all or any one or more of the persons for (Company Number 04004546) the time being holding office". Registered office: Winnington House, 2 Woodberry Grover, North Office Holder Details: Jeremy Charles Frost (IP number 9091) of Frost Finchley, London N12 0DR Group Limited, Airport House, Purley Way, Croydon CR0 0XZ. Date of Principal trading address: N/A Appointment: 14 June 2018. Further information about this case is Notice is hereby given that the following resolutions were passed on available from Kelly Walford at the offices of Frost Group Limited on 15 June 2018, as a special resolution and an ordinary resolution 0845 260 0101 or at [email protected]. respectively: Ross Alexander Lambie , Director "That the Company be wound up voluntarily and that Jon Mitchell (IP Dated: 14 June 2018 (3050001) No. 16512) of Thomas Westcott Business Recovery LLP, 26-28 Southernhay East, Exeter, Devon, EX1 1NS is hereby appointed as Liquidator for the purposes of such voluntary winding up."

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 53 COMPANIES

SLAIDBURN3050625 CONSULTING LIMITED "That upon swearing the Declaration of Solvency, it has been proved (Company Number 08812210) to the satisfaction of this meeting that the Company is wound up Registered office: 14 Grasmere Crescent, Bramhall, Stockport, under a Members' Voluntary Liquidation procedure." Cheshire, SK7 2PU "That Simon Thomas Barriball and Helen Whitehouse of McAlister & Principal trading address: 14 Grasmere Crescent, Bramhall, Co, 10 St Helen's Road, Swansea SA1 4AW be appointed Joint Stockport, Cheshire, SK7 2PU Liquidators for the purposes of the voluntary winding up of the At a General Meeting of the members of the above named company, Company." duly convened and held at 14 Grasmere Crescent, Bramhall, Office Holder Details: Simon Thomas Barriball and Helen Whitehouse Stockport, Cheshire, SK7 2PU on 18 June 2018 the following (IP numbers 11950 and 9680) of McAlister & Co Insolvency resolutions were duly passed as special and ordinary resolutions: Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Special Resolutions Appointment: 6 June 2018. Further information about this case is i. "That the company be wound up voluntarily". available from Shailesh Patel at the offices of McAlister & Co ii. "That the Liquidator be and is hereby authorised to distribute Insolvency Practitioners Ltd on 03300 563 600 or at among the members in specie or in kind the whole or any part of the [email protected]. assets of the company". P E Gardner & T J Good , Directors (3050025) Ordinary Resolution i. "That Andrew Ryder of JT Maxwell Limited, Unit 6 Lagan House, 1 Sackville Street, Lisburn, County Antrim, BT27 4AB be and are hereby TELEDYNE3048964 RESON UK LIMITED appointed liquidator ofthe company". Company Number: SC158743 Office Holder Details: Andrew John Ryder (IP number 17552) of JT Registered office: 9-13 Napier Road, Wardpark North Industrial Maxwell Limited, Unit 6, Lagan House, 1 Sackville Street, Lisburn Estate, Cumbernauld, Scotland G68 0EF BT27 4AB. Date of Appointment: 18 June 2018. Further information Principal trading address: 9-13 Napier Road, Wardpark North about this case is available from Colm Devine at the offices of JT Industrial Estate, Cumbernauld, Scotland G68 0EF Maxwell Limited on 02892 448 110 or at [email protected]. Notice is hereby given that the following resolutions were passed on (3050625) 14 June 2018, as a special resolution and an ordinary resolution respectively: 3050672SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED “That the Company be wound up voluntarily and that David Thorniley, (Company Number 05072844) of Traverse Advisory Limited, Office 9, Spa House, 18 Upper Registered office: Standbrook House, 2-5 Old Bond Street, London, Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP, (IP No: 8307) be W15 4PD appointed as Liquidator for the purposes of such voluntary winding Principal trading address: Trading Address: Standbrook House, 2-5 up.” Old Bond Street, London, W15 4PD Further details contact: David Thorniley, Tel: 01892 525218. At a GENERAL MEETING of the above-named Company duly Alternative contact: Julia Raeburn. convened, and held at DSG Chartered Accountants, Castle D Mather , Director Chambers, 43 Castle Street, Liverpool, L2 9TL on 23 May 2018, the 14 June 2018 subjoined RESOLUTIONS were duly passed as a Special and an Ag VF30977 (3048964) Ordinary resolution respectively: RESOLUTIONS • ‘That the company be wound-up voluntarily' and URUYK3049737 TRADE LIMITED • that Jean M Ellis of DSG Chartered Accountants, Castle Chambers, (Company Number 09909976) 43 Castle Street, Liverpool L2 9TL Tel: 0151 243 1200 (IP No. 9318) Registered office: FRP Advisory LLP, 4 Beaconsfield Road, St Albans, be and she is hereby appointed Liquidator for the purposes of such Hertfordshire, AL1 3RD winding-up. Principal trading address: 16-16 Beauchamp Place, London, SW3 Timothy Spencer Barlow, 1NQ Further details contact: Lyn Williams, email [email protected] Tel: 0151 URUYK HOLDING LIMITED 243 1236 (3050672) (Company Number 09907951) Registered office: C/O Sherrards Solicitors Llp, 1-3 Pemberton Row, London, EC4A 3BG SUSTAINABLE3048966 ENERGY CONSULTING LTD Principal trading address: N/A Company Number: SC386129 DISHLAND LIMITED Registered office: Flat 0/2 36 Balvicar Street, Glasgow, Lanarkshire (Company Number 04488150) G42 8QU Registered office: 59 Union Street, Dunstable, Bedfordshire, LU6 1EX Principal trading address: N/A Principal trading address: 59 Union Street, Dunstable, Bedfordshire, At a General Meeting of the Members of the above named Company, LU6 1EX duly convened and held at Tay House, 300 Bath Street, Glasgow G2 At General Meetings of URUYK Holding Limited and URUYK Trade 4LH, on 17 May 2018, at 3.45 pm, the following Resolutions were Limited, duly convened, and held at FRP Advisory LLP, 4 passed as a Special Resolution and an Ordinary Resolution: Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD on 13 June “That the Company be wound up voluntarily and that Claire 2018 at 10.15 am and 10.45 am respectively and Dishland Limited Middlebrook, of Middlebrooks Business Recovery & Advice, 11A held at 33 Barton Road, Harlington, Dunstable, LU5 6LG on 12 June Dublin Street, Edinburgh EH1 3PG, (IP No 9650) be appointed 2018 at 11:15 am the following resolutions were duly passed as a Liquidator of the Company and that she is authorised to act.” Special Resolution and an Ordinary Resolution respectively: Further details contact: Tel: 0131 297 7899. “That the Companies be wound up voluntarily and that Sarah Cook (IP Daniel Coyle , Chairman No. 18750) and Miles Needham (IP No. 14372) both of FRP Advisory 13 June 2018 LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD having Ag VF30932 (3048966) provided a statement of being qualified to act insolvency practitioners in relation to the Companies and consented to act be and are hereby appointed Joint Liquidators for the purpose of the voluntary windings T.J.3050025 WHOLESALE LIMITED up." (Company Number 07230053) Further details contact: The Joint Liquidators, Tel: 01727 735 238, Registered office: 10 St Helen's Road, Swansea SA1 4AW Email: [email protected]. Alternative contact: Jordan Principal trading address: Unit C4 & C5, New Covent Garden, London Martine. SW8 5NX Irina Shabrina, Chair At a General Meeting of the Members of the above-named Company, 13 June 2018 duly convened, and held on 4 June 2018 the following Resolutions Ag VF31034 (3049737) were duly passed, as a Special Resolution and as an Ordinary Resolution:

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

WHITELEAF3049736 CONSULTANCY LIMITED (Company Number 07871526) Partnerships Registered office: 73 Station Road, Princes Risborough, HP27 9DL Principal trading address: 73 Station Road, Princes Risborough, HP27 DISSOLUTION OF PARTNERSHIP 9DL I, the undersigned, being a member of the Company having the right DISSOLUTION3050547 OF PARTNERSHIP to vote at general meetings or authorised agents of such members, MCINTOSH MCTAGGART pass the special written resolution on 15 June 2018, set out below Notice is hereby given that McIntosh McTaggart, a partnership at will pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006 to the having its principal place of business at 52-54 Albert Street, Aberdeen effect that such resolution shall be deemed to be as effective as if it was dissolved by agreement of the Partners, Rowena McIntosh and had been passed at a general meeting of the Company duly Anne McTaggart, with effect from midnight on 30 April 2018. convened and held: With effect from 1 May 2018: “That the Company be wound up voluntarily and that Philip Beck (IP • Rowena McIntosh commenced trading as a sole practitioner under No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, her own name from 52-54 Albert Street, Aberdeen; and Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby • Anne McTaggart joined Balfour & Manson LLP of 42 Carden Place, appointed Liquidator for the purposes of the winding-up.” Aberdeen. Further details contact: Philip Beck, Email: Any notices to the former partnership should be delivered to 52-54 [email protected] or telephone 01442 275794. Albert Street, Aberdeen. (3050547) Stuart Antony Fray, Member 15 June 2018 Ag VF31026 (3049736) TRANSFER OF INTEREST

LIMITED3050568 PARTNERSHIP ACT 1907 3049733Y27 MANAGEMENT CONSULTING LIMITED MW PRIVATE INVESTORS (103) LIMITED PARTNERSHIP (Company Number 09088992) Notice is hereby given, pursuant to section 10 of the Limited Registered office: 11 Ebor Close, Swindon, SN25 2FQ Partnership Act 1907, that on 23/05/2018 RICHARD DUNN Principal trading address: 11 Ebor Close, Swindon, SN25 2FQ transferred to MW PRIVATE INVESTORS (103) EPUT LIMITED the I, the undersigned, being the sole member of the Company having the interest held by it in the MW Private Investors (103) Limited right to vote at general meetings or authorised agents of such Partnership (the "Partnership"), a limited partnership registered in members, pass the special written resolution on 15 June 2018, set out England (registered number LP016605 and that with effect from that below pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006 date MW PRIVATE INVESTORS (103) EPUT LIMITED became a to the effect that such resolution shall be deemed to be as effective limited partner in the Partnership. as if it had been passed at a general meeting of the Company duly For and on behalf of MW Private Investors (103) General Partner convened and held: Limited “That the Company be wound up voluntarily and that Philip Beck (IP as general partner of the MW Private Investors (103) Limited No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Partnership Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby 23/05/2018 (3050568) appointed Liquidator for the purposes of the winding-up.” Further details contact: Philip Beck, Email: [email protected] or telephone 01442 275794. LIMITED3050546 PARTNERSHIPS ACT 1907 Sonia Jane Shoesmith, Member FIM TIMBERLAND LP 15 June 2018 (Registered No. SL19763 ) Ag VF31028 (3049733) REGISTERED IN SCOTLAND Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that pursuant to assignations of the respective YENREIT3049729 LTD Limited Partnership interests referred to in the schedule attached (Company Number 09666699) hereto, the transferors detailed in the schedule attached transferred to Registered office: Woodacre, Leatherhead Road, Oxhott, the respective transferees the various interests held by such Leatherhead, KT22 0EX transferors in FIM Timberland LP, a limited partnership registered in Principal trading address: Woodacre, Leatherhead Road, Oxhott, Scotland with number SL19763 and such transferor ceased to be Leatherhead, KT22 0EX limited partners and such transferors became limited partners in FIM I, the undersigned, being the sole member of the Company having the Timberland LP. right to vote at general meetings or authorised agents of such SCHEDULE members, pass the special written resolution on 15 June 2018, set out Vendor Purchaser Effect below pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006 A de Dominicis C Wakefield & E M 22/05/2018 to the effect that such resolution shall be deemed to be as effective Rotondi Wakefield as if it had been passed at a general meeting of the Company duly A de Dominicis P Williams & M M 22/05/2018 convened and held: Rotondi Williams “That the Company be wound up voluntarily and that Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Stephen Beck Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby FIM Timberland General Partner Limited as General Partner of FIM appointed Liquidator for the purposes of the winding-up.” Timberland LP (3050546) Further details contact: Philip Beck, Email: [email protected] or telephone 01442 275794. Jill Fiona Tierney, Member 15 June 2018 Ag VF31025 (3049729)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 55 PEOPLE

AINLEY,3048348 MARK ANTHONY HURST Lilac Cottage, Whitepost Lane, Culverston Green, Kent, DA13 0TW PEOPLE Birth details: 29 March 1962 Mark Anthony Hurst Ainley of Lilac Cottage, Whitepost Lane, Culverstone Green, Kent DA13 0TW, Occupation unknown In the County Court at Hastings Personal insolvency No 93 of 2017 Date of Filing Petition: 21 November 2017 AMENDMENT OF TITLE OF PROCEEDINGS Bankruptcy order date: 8 June 2018 Time of Bankruptcy Order: 10:35 3048401MIAH, JUNAYED MUHAMMAD Whether Debtor's or Creditor's PetitionCreditor's 208 Victoria Street, Chadderton, OLDHAM, OL9 0DA Name and address of petitioner: The Financial Conduct Authority25 Birth details: 2 March 1962 The North Colonnade, Canary Wharf, LONDON, E14 5HS Junayed Muhammad Miah AKA Junayed Mohammad Miah AKA K Jackson West Wing Ground Floor, The Observatory Brunel, Junayed Mohammed Miah AKA Junayed Muhammed Miah a self Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 employed as a building engineer, 208 Victoria Street, Oldham, OL9 894700 0DA, lately of 46 Davies Street, Oldham, OL1 2EL Capacity of office holder(s): Trustee Also known as: Mr Junayed Mohammad Miah Aka Junayed 8 June 2018 (3048348) Mohammed Miah, 46 Davies Street, Oldham, OL1 2EL In the County Court at Manchester No 21 of 2018 ALMASI,3048409 KEIVAN Bankruptcy order date: 3 April 2018 7 Fenton Close, CHISLEHURST, Kent, BR7 6ED C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birth details: 8 September 1978 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Keivan Almasi, Director, Self Employed, of 7 Fenton Close, Capacity of office holder(s): Trustee Chislehurst, BR7 6ED, formerly of 11 Gravelwood Close, Chislehurst, 3 April 2018 (3048401) Kent, BR7 6JT and carrying on business as Kevin Almasi from 7 Fenton Close, Chislehurst, Kent, BR7 6ED In the Office of the Adjudicator APPOINTMENT AND RELEASE OF TRUSTEES No 5052580 of 2018 Date of Filing Petition: 12 June 2018 In3049837 the County Court at Birmingham Bankruptcy order date: 13 June 2018 Court Number: BR-2017-0151 Time of Bankruptcy Order: 00:00 NEIL AVEY HUGHES Whether Debtor's or Creditor's PetitionDebtor's In Bankruptcy L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 25 Smiths Way, Water Orton, Birmingham, B46 1TW. 1XN, telephone: 0208 681 5166 Birth details: 09 April 1967 Capacity of office holder(s): Trustee Occupation: Operations Manager 13 June 2018 (3048409) Notice is hereby given, pursuant to Section 296(4) of the INSOLVENCY ACT 1986, that Joint Trustees have been appointed to the Bankrupt's estate by the Secretary of State. ATHERTON,3048369 MARK PETER The creditors of the Bankrupt may, in accordance with the rules, 2 Robert Grove, Liverpool, L12 9LW establish a creditors' committee to exercise the functions conferred Birth details: 17 September 1965 on it by or under the Act. Under Section 314(7) of the Insolvency Act Mark Peter Atherton, Currently not working, of 2 Robert Grove, 1986 a creditor may request that the Joint Trustees seek a decision Liverpool, Merseyside, L12 9LW and formerly of 8 Newbury Way, on whether to establish such a committee if the request is made with Liverpool, Merseyside, L12 9JZ the concurrence of at least 10% in value, of the Bankrupt's creditors In the Office of the Adjudicator (including the creditor making the request). No 5052510 of 2018 Date of Appointment: 12 June 2018 Date of Filing Petition: 12 June 2018 Office Holder Details: A D Cadwallader (IP No. 9501) and A J Duncan Bankruptcy order date: 13 June 2018 (IP No. 9319) both of Leonard Curtis, 5th Floor, Grove House, 248a Time of Bankruptcy Order: 00:00 Marylebone Road, London, NW1 6BB Whether Debtor's or Creditor's PetitionDebtor's Further details contact: The Joint Trustees, Tel: 0207 535 7000 G Rogers 1st Floor, Spring Place, 105 Commercial Road, A D Cadwallader, Joint Trustee Southampton, SO15 1EG, telephone: 0118 958 1931 15 June 2018 Capacity of office holder(s): Official Receiver Ag VF31063 (3049837) 13 June 2018 (3048369)

BANKRUPTCY ORDERS AZUKA,3048420 CHICHIE 2 Walnut Tree Road, London, SE10 9EU AUSTIN,3048350 CRAWFORD ROY Birth details: 6 March 1971 103B Ledbury Road, LONDON, W11 2AQ Chichie Azuka, Currently not working, also known as Chichie Butters, Birth details: 8 May 1956 of 2 Walnut Tree Road, London, SE10 9EU CRAWFORD ROY AUSTIN OCCUPATION UNKNOWN OF 103 B In the Office of the Adjudicator LEDBURY ROAD LONDON W11 2AQ No 5052532 of 2018 In the County Court at Central London Date of Filing Petition: 12 June 2018 No 177 of 2018 Bankruptcy order date: 13 June 2018 Date of Filing Petition: 2 February 2018 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 8 June 2018 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:24 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 Whether Debtor's or Creditor's PetitionCreditor's 0016 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Trustee CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor 13 June 2018 (3048420) NW, Queens Dock, LIVERPOOL, L74 4AU L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Trustee 8 June 2018 (3048350)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

BUSBY,3048389 PAUL RICHARD CHENG,3048363 MEE LIN The Old Cottage, Brookside, Snitterfield, STRATFORD-UPON-AVON, 33 Forest Park Avenue, Clacton-On-Sea, CO15 4UQ CV37 0JP Birth details: 9 November 1961 Birth details: 4 February 1953 Mee Lin Cheng,Employed, formerly known as Mee Lin Ng, of 33 PAUL RICHARD Busby OF THE OLD COTTAGE, BROOKSIDE, Forest Park Avenue, Clacton-on-Sea, Essex, CO15 4UQ SNITTERFIELD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 In the Office of the Adjudicator OPJ TRADING AT 4 CHURCH LANE, SNITTERFIELD, STRATFORD- No 5052476 of 2018 UPON-AVON, WARWICKSHIRE, CV37 OLG Date of Filing Petition: 11 June 2018 In the County Court at Central London Bankruptcy order date: 12 June 2018 No 680 of 2018 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 24 April 2018 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 11 June 2018 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 10:00 3ZA, telephone: 029 2036 8700 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Trustee Name and address of petitioner: Commissioners for HM Revenue & 12 June 2018 (3048363) CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU K Read 4th Floor, Cannon House, 18 The Priory Queensway, COVELL,3048394 ADAM JAY Birmingham, B4 6FD, telephone: 0300 678 0016 6 Lynton Avenue, ARLESEY, Bedfordshire, SG15 6TT Capacity of office holder(s): Trustee Birth details: 4 March 1982 11 June 2018 (3048389) ADAM JAY COVELL occupation currently unknown of 6 Lynton Avenue, Arlesey, Bedfordshire, SG15 6TT In the High Court Of Justice BRAY,3048418 MARTIN RICHARD No 681 of 2018 1214a Great Horton Road, BRADFORD, West Yorkshire, BD7 4PL Date of Filing Petition: 1 May 2018 Birth details: 19 January 1972 Bankruptcy order date: 13 June 2018 Martin Richard Bray, Employed, Director, of 1214A Great Horton Time of Bankruptcy Order: 10:53 Road, Bradford, West Yorkshire, BD7 4PL formerly of 6 Kingfisher Whether Debtor's or Creditor's PetitionCreditor's Court, Bradford, West Yorkshire, BD6 3YS Name and address of petitioner: Commissioners for HM Revenue and In the Office of the Adjudicator CustomsDebt Management, Enforcement Office, Barrington Road, No 5052548 of 2018 Goring-by-Sea, WORTHING, BN12 4SE Date of Filing Petition: 12 June 2018 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Bankruptcy order date: 13 June 2018 telephone: 01223 324480 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Trustee Whether Debtor's or Creditor's PetitionDebtor's 13 June 2018 (3048394) L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Trustee DOWD,3048385 ANDREW STEPHEN 13 June 2018 (3048418) Trotshill Farmhouse, Trotshill Lane East, WORCESTER, WR4 0AT Birth details: 31 July 1954 Andrew Stephen Dowd of 17, Summerfield Village Court, Ringstead CARNEVALE,3048415 MARK ANTHONY Drive, Wilsmslow, SK9 2TG in the County of Cheshire and lately 295 Pilton Vale, Malpas, Newport, NP20 6LS residing at Trtoshill Farmhouse, Trotshill Lane East, Worcester, WR4 Birth details: 2 June 1969 0AT in the County of Worcestershire Mark Anthony Carnevale, Employed, of 295 Pilton Vale, Malpas, In the County Court at Worcester Newport, NP20 6LS previously trading as Mark Carnevale from 295 No 21 of 2018 Pilton Vale, Malpas, Newport, NP20 6LS Date of Filing Petition: 23 April 2018 In the Office of the Adjudicator Bankruptcy order date: 11 June 2018 No 5052546 of 2018 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 12 June 2018 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 13 June 2018 Name and address of petitioner: ESO Capital Partners UK Time of Bankruptcy Order: 00:00 LLPPalladium House 2nd Floor, 1-4 Argyll Street, LONDON, W1F 7TA Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, L Nicholls Alexander House, 21 Victoria Avenue, SOUTHEND-ON- Birmingham, B4 6FD, telephone: 0300 678 0016 SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Trustee [email protected] 11 June 2018 (3048385) Capacity of office holder(s): Official Receiver 13 June 2018 (3048415) DABB,3048386 TARSEM KAUR 79-81 Haydn Road, Nottingham, NG5 2LA CHAMBERS,3048412 CHRISTOPHER MICHAEL Birth details: 9 February 1963 65 Shiregreen Lane, Sheffield, S5 6AB Tarsem Kaur Dabb, Employed, of 79-81 Haydn Road, Nottingham, Birth details: 27 September 1984 , NG5 2LA Christopher Michael Chambers, Employed, of 65 Shiregreen Lane, In the Office of the Adjudicator Sheffield, South Yorkshire, S5 6AB No 5052418 of 2018 In the Office of the Adjudicator Date of Filing Petition: 11 June 2018 No 5052556 of 2018 Bankruptcy order date: 12 June 2018 Date of Filing Petition: 12 June 2018 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 13 June 2018 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0115 852 5000, email: G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, [email protected] telephone: 0115 852 5000, email: Capacity of office holder(s): Trustee [email protected] 12 June 2018 (3048386) Capacity of office holder(s): Trustee 13 June 2018 (3048412)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 57 PEOPLE

DAVIES,3048368 STEPHEN JAMES FATMI,3048367 PERVEEN 359 Welbeck Road, Newcastle Upon Tyne, NE6 2PB 21 Sidlaw Avenue, NORTH SHIELDS, Tyne and Wear, NE29 9EA Birth details: 28 November 1969 Birth details: 16 February 1972 Stephen James Davies, Currently not working, of 359 Welbeck Road, Perveen Fatmi, Employed, of 21 Sidlaw Avenue, North Shields, Tyne Newcastle upon Tyne, Tyne and Wear, NE6 2PB and formerly of 63 and Wear, NE29 9EA, formerly of 30, Alexandra Gardens, North Blackwell Avenue, Newcastle Upon Tyne, NE6 4DR Shields, Tyne and Wear, NE29 0SH and formerly of 80, Monks Wood, In the Office of the Adjudicator North Shields, Tyne and Wear, NE30 2UA No 5052514 of 2018 In the Office of the Adjudicator Date of Filing Petition: 12 June 2018 No 5052512 of 2018 Bankruptcy order date: 13 June 2018 Date of Filing Petition: 12 June 2018 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 13 June 2018 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON Whether Debtor's or Creditor's PetitionDebtor's TYNE, NE1 8QF, telephone: 0191 260 4600, email: L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 [email protected] 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Trustee 13 June 2018 (3048368) 13 June 2018 (3048367)

3048390ELLIS, ANNA LOUISE FAVLIONES,3048411 LESLEY JOAN 24 Northgate, Towcester, NN12 6HT 6 Monterey Drive, , PO9 5TQ Birth details: 19 June 1975 Birth details: 29 March 1960 Anna Louise Ellis, Employed, also known as Anna Cope, of 24 Lesley Joan Favliones, Employed, of 6 Monterey Drive, Havant, Northgate, Towcester, Northamptonshire, NN12 6HT Hampshire, PO9 5TQ In the Office of the Adjudicator In the Office of the Adjudicator No 5052478 of 2018 No 5052544 of 2018 Date of Filing Petition: 11 June 2018 Date of Filing Petition: 12 June 2018 Bankruptcy order date: 12 June 2018 Bankruptcy order date: 13 June 2018 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, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birmingham, B4 6FD, telephone: 0300 678 0016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Trustee Capacity of office holder(s): Trustee 12 June 2018 (3048390) 13 June 2018 (3048411)

ESCOTT,3048365 DANIELLE CLAIRE FINNERAN,3048366 STEWART ANDREW 39 Sandpiper Road, Bridgwater, TA6 5QU 17 Waverley Terrace, HALIFAX, West Yorkshire, HX3 8DX Birth details: 5 December 1990 Birth details: 5 September 1981 Danielle Claire Escott, Currently not working, of 39 Sandpiper Road, Stewart Andrew Finneran, Currently not working, of 17 Waverley Bridgwater, Somerset, TA6 5QU, formerly of 3 Quantock Gardens, Terrace, Halifax, West Yorkshire, HX3 8DX, formerly of 31 Wainhouse Over Stowey, Somerset, TA5 1HE and formerly of 2 Popham Close, Road, Halifax, West Yorkshire, HX1 3SE, formerly of 51 Halifax Road, Bridgwater, Somerset, TA6 4LD Liversedge, West Yorkshire, WF15 6LF, formerly of 52 Raikes Avenue, In the Office of the Adjudicator Bradford, West Yorkshire, BD4 0QU and formerly of Flat 3, 61 No 5052506 of 2018 Richmond Road, Worthing, West Sussex, BN11 4AG Date of Filing Petition: 12 June 2018 In the Office of the Adjudicator Bankruptcy order date: 13 June 2018 No 5052502 of 2018 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 12 June 2018 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 June 2018 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): Trustee L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 13 June 2018 (3048365) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Trustee 13 June 2018 (3048366) FAIYAZ,3048395 SIAMAK 18 Worcester Road, Salford, M6 8PN Birth details: 28 March 1955 FOWLER,3048392 ANGELA Siamak Faiyaz, Currently not working, of 18 Worcester Road, Salford, C/O 39 Charfield Green, Charfield, Wotton-Under-Edge, GL12 8SZ , M6 8PN Birth details: 27 October 1968 In the Office of the Adjudicator Angela Fowler, Currently not working, also known as Angela Kirkham No 5052530 of 2018 and also known as Angela Ray and also known as Angela Broadwell, Date of Filing Petition: 12 June 2018 of c/o 39 Charfield Green, Charfield, Wotton-under-Edge, Bankruptcy order date: 13 June 2018 , GL12 8SZ, formerly of 45 Pitchcombe Yate, Bristol, Time of Bankruptcy Order: 00:00 BS37 4JU and formerly of 7 Cock Road, Bristol, BS15 9SJ Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, No 5052440 of 2018 telephone: 0115 852 5000, email: Date of Filing Petition: 11 June 2018 [email protected] Bankruptcy order date: 12 June 2018 Capacity of office holder(s): Trustee Time of Bankruptcy Order: 10:00 13 June 2018 (3048395) Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0300 678 0016 Capacity of office holder(s): Trustee 12 June 2018 (3048392)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

GOODHALL,3048376 DANIEL JAMES KHAIRA,3048378 MOHINDER SINGH 134 Gloucester Road, CHELTENHAM, Gloucestershire, GL51 8NB 137 Binley Road, COVENTRY, CV3 1HX Birth details: 30 April 1982 Mohinder Singh Khaira of 137 Binley Road, Coventry CV3 1HX, Daniel James Goodhall of 134 Gloucester Road, Cheltenham, Occupation unknown Gloucestershire, GL51 8NB, and carrying on business as Cheltenham In the County Court at Coventry & Cotswold Construction of 134 Gloucester Road, Cheltenham, No 12 of 2018 Gloucestershire, GL51 8NB. Date of Filing Petition: 2 March 2018 In the County Court at Gloucester and Cheltenham Bankruptcy order date: 11 June 2018 No 19 of 2018 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 12 March 2018 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 7 June 2018 Name and address of petitioner: HARKEWAL SINGH156 Warstones Time of Bankruptcy Order: 10:25 Road, Penn, , WV4 4LH Whether Debtor's or Creditor's PetitionCreditor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Name and address of petitioner: TRAVIS PERKINS TRADING Birmingham, B4 6FD, telephone: 0300 678 0016 COMPANY LIMITEDLODGEWAY HOUSE, LODGE WAY, Capacity of office holder(s): Trustee HARLESTONE ROAD, NORTHAMPTON, NN5 7UG 12 June 2018 (3048378) M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 Capacity of office holder(s): Official Receiver KORYTKOWSKA,3048408 EWA 7 June 2018 (3048376) 9 Chesterfield, Chard, TA201EU Birth details: 20 October 1965 Ewa Korytkowska, Employed, of 9 Chesterfield, Chard, TA201EU, 3048373GATEHOUSE, DANIEL United Kingdom formerly of Lomzynska 3B, Stare kupiski, 18400, 17 Capstone Place, Bournemouth, BH8 8RW Poland Birth details: 1 September 1971 In the Office of the Adjudicator Daniel Gatehouse,Employed, of 17 Capstone Place, Bournemouth, No 5052574 of 2018 Dorset, BH8 8RW Date of Filing Petition: 12 June 2018 In the Office of the Adjudicator Bankruptcy order date: 13 June 2018 No 5052528 of 2018 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 12 June 2018 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 June 2018 G Rogers 1st Floor, Spring Place, 105 Commercial Road, Time of Bankruptcy Order: 00:00 Southampton, SO15 1EG, telephone: 0118 958 1931 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Trustee S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 13 June 2018 (3048408) 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Trustee 13 June 2018 (3048373) KWIATKOWSKI,3048399 ANGELA MARY 10 Close, Gosport, PO12 3DA Birth details: 11 January 1951 GATEHOUSE,3048372 RACHEL ELLEN Angela Mary Kwiatkowski, Retired, of 10 Thamesmead Close, 17 Capstone Place, Bournemouth, BH8 8RW Gosport, Hampshire, PO12 3DA Birth details: 2 October 1970 In the Office of the Adjudicator Rachel Ellen Gatehouse, A full-time carer, also known as Rachel No 5052560 of 2018 Burridge and Rachel Shell, of 17 Capstone Place, Bournemouth, BH8 Date of Filing Petition: 12 June 2018 8RW Bankruptcy order date: 13 June 2018 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5052526 of 2018 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 12 June 2018 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Bankruptcy order date: 13 June 2018 Birmingham, B4 6FD, telephone: 0300 678 0016 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Trustee Whether Debtor's or Creditor's PetitionDebtor's 13 June 2018 (3048399) S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Trustee LAWRENCE,3048397 IVANA 13 June 2018 (3048372) 14 Ashbury Cottages, Hinton Martell, Wimborne, BH21 7HG Birth details: 2 April 1980 Ivana Lawrence, Director, of 14 Ashbury Cottages, Hinton Martell, HARRY,3048371 SEAN REGINALD Wimborne, Dorset, BH21 7HG formerly of 43 Bellenden Road, 6521 N Newgard Ave Apt 3F, Chicago, 60626-5087 London, SE15 5BB Birth details: 30 September 1985 In the Office of the Adjudicator Sean Reginald Harry, Currently not working, of 6521 N Newgard Ave No 5052536 of 2018 Apt 3F, Chicago, IL, 60626-5087, United States formerly of 9 Wilton Date of Filing Petition: 12 June 2018 Close, Harmondsworth, UB7 0BB and formerly of Queens Gate, Bankruptcy order date: 13 June 2018 London, SW7 5JU Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5052522 of 2018 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 12 June 2018 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Bankruptcy order date: 13 June 2018 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 14 June 2018 (3048397) Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 0016 Capacity of office holder(s): Trustee 13 June 2018 (3048371)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 59 PEOPLE

LEYSHON,3048402 BENJAMIN MICHAEL MCCALIUM,3048381 DAVID FREDERICK 187 Apperley Way, , B63 2XS 54 Green Close, DIDCOT, Oxfordshire, OX11 8TA Birth details: 19 February 1985 a company director and provider of car sales and customizer services Benjamin Michael Leyshon, Employed, of 187 Apperley Way, of 54 Green Close, Didcot, Oxfordshire, OX11 8TA Halesowen, West Midlands, B63 2XS In the High Court Of Justice In the Office of the Adjudicator No 367 of 2018 No 5052568 of 2018 Date of Filing Petition: 6 March 2018 Date of Filing Petition: 12 June 2018 Bankruptcy order date: 13 June 2018 Bankruptcy order date: 13 June 2018 Time of Bankruptcy Order: 11:14 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 and T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 CustomsDebt Management, Enforcement Office, Barrington Road, 0016 Goring-by-Sea, WORTHING, BN12 4SE Capacity of office holder(s): Trustee G Rogers 1st Floor, Spring Place, 105 Commercial Road, 13 June 2018 (3048402) Southampton, SO15 1EG, telephone: 0118 958 1931 Capacity of office holder(s): Trustee 13 June 2018 (3048381) 3048405LIMBERIDISZ, ALEXANDROSZ Flat 7, Ely House, Dianne Way, Barnet, EN4 9RY Birth details: 2 October 1980 NAEEM,3048377 MOHAMMAD Alexandrosz Limberidisz, Currently not working, of Flat 7, Ely House, 14 Gildridge Road, MANCHESTER, M16 8PS Dianne Way, Barnet, EN4 9RY, formerly of 2/2 Grove Hill Road, Mr Mohammad Naeem of 14 Gildridge Road, MANCHESTER, M16 Harrow, HA1 3AB, and formerly of 42 Bulwer Road, Barnedt, 8PS. Hertfordshire, EN5 5BJ In the County Court at Manchester In the Office of the Adjudicator No 88 of 2018 No 5052576 of 2018 Date of Filing Petition: 13 April 2018 Date of Filing Petition: 12 June 2018 Bankruptcy order date: 11 June 2018 Bankruptcy order date: 13 June 2018 Time of Bankruptcy Order: 01:12 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: IG INDEX LIMITEDCANNON BRIDGE C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, HOUSE, 25 DOWGATE HILL, LONDON, EC4R 2YA Birkenhead, CH41 6DU, telephone: 0151 666 0220 G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Capacity of office holder(s): Trustee telephone: 0115 852 5000, email: 13 June 2018 (3048405) [email protected] Capacity of office holder(s): Trustee 11 June 2018 (3048377) MORTBY,3048382 JOHN 23 Cuthburga Road, Wimborne, DORSET, BH21 1LH Birth details: 11 May 1941 NOBLE,3048406 PETER JAMES John Mortby of 23 Cuthburga Road, Wimborne, Dorset BH2 1 1LH The Hen House, Hetton Le Hill, Houghton Le Spring, DH5 0QX In the County Court at Bournemouth and Poole Birth details: 25 January 1980 No 33 of 2018 PETER JAMES NOBLE, Employed, Director, of The Hen House, Date of Filing Petition: 17 April 2018 Hetton Le Hill, Houghton Le Spring, Tyne & Wear, DH5 0QX, formerly Bankruptcy order date: 12 June 2018 of 10 Pavilion Close, Seaton Carew, Hartlepool, Durham, TS25 2PE Time of Bankruptcy Order: 10:39 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5052572 of 2018 Name and address of petitioner: YESSS (A) ELECTRICAL LTDUnit B Date of Filing Petition: 12 June 2018 Foxbridge Way, Normanton Industrial Estate, Normanton, West Bankruptcy order date: 13 June 2018 Yorkshire, WF6 1TN Time of Bankruptcy Order: 00:00 G Rogers 1st Floor, Spring Place, 105 Commercial Road, Whether Debtor's or Creditor's PetitionDebtor's Southampton, SO15 1EG, telephone: 0118 958 1931 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Trustee telephone: 01223 324480 12 June 2018 (3048382) Capacity of office holder(s): Trustee 13 June 2018 (3048406)

MALLION,3048417 NATALIE CLAIRE 28 Chapel Street, Galgate, Lancaster, LA2 0JR OAG3048375 , JOANNA MARIA Birth details: 7 April 1990 1 Moreys Close, West Lulworth, WAREHAM, Dorset, BH20 5SH Natalie Claire Mallion, Employed, of 28 Chapel Street, Galgate, Joanna Maria Oag, occupation unknown, of 1 Moreys Close, West Lancaster, Lancashire, LA2 0JR formerly of 17 Grafton Street, Lulworth, Dorset, BH20 5SH Blackpool, Lancashire, FY1 3RE and formerly of Flat 8, 224-226 In the County Court at Bournemouth and Poole Hornby Road, Blackpool, Lancashire, FY1 4HY and formerly of 86 No 19 of 2018 Coronation Street, Blackpool, Lancashire, FY1 4QE and formerly of Date of Filing Petition: 23 February 2018 Flat 2, 15 Luton Road, Thorton Clevelys, Lancashire, FY5 3EB and Bankruptcy order date: 12 June 2018 formerly of The Alders, Whams Lane, Bay Horse, Lancaster, Time of Bankruptcy Order: 15:16 Lancashire, LA2 9BZ Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: Sonia Elizabeth Kerley2 West Row, No 5052540 of 2018 WIMBORNE, BH21 1LA Date of Filing Petition: 12 June 2018 G Rogers 1st Floor, Spring Place, 105 Commercial Road, Bankruptcy order date: 13 June 2018 Southampton, SO15 1EG, telephone: 0118 958 1931 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Trustee Whether Debtor's or Creditor's PetitionDebtor's 12 June 2018 (3048375) G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Trustee 13 June 2018 (3048417)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

QURESHI,3048398 MOIN SIDHU,3048419 JASWANT Flat D, 33 Crockerton Road, LONDON, SW17 7HE 23 Sedgegarth, Thorner, Leeds, LS14 3LB Birth details: 9 December 1956 Birth details: 22 October 1973 Moin Qureshi, Currently not working, of Flat D, 33 Crockerton Road, Jaswant Sidhu, Currently not working, also known as Jazz Sidhu, of London, SW17 7HE 23 Sedgegarth, Thorner, Leeds, West Yorkshire, LS14 3LB In the Office of the Adjudicator In the Office of the Adjudicator No 5052562 of 2018 No 5052538 of 2018 Date of Filing Petition: 12 June 2018 Date of Filing Petition: 12 June 2018 Bankruptcy order date: 13 June 2018 Bankruptcy order date: 13 June 2018 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON 1XN, telephone: 0208 681 5166 TYNE, NE1 8QF, telephone: 0191 260 4600, email: Capacity of office holder(s): Trustee [email protected] 13 June 2018 (3048398) Capacity of office holder(s): Official Receiver 13 June 2018 (3048419)

3048379ROWLEY, DOUGLAS 15 Thorneycroft, LEIGH, WN7 2TH SIDHU,3048413 AMANDIP KAUR DOUGLAS ROWLEY CURRENTLY AN ACCOUNTANT OF 15 23 Sedgegarth, Thorner, Leeds, LS14 3LB THORNEYCROFT, LEIGH, GREATER MANCHESTER, WN7 2TH Birth details: 4 October 1976 In the County Court at Central London Amandip Kaur Sidhu, Currently not working, also known as Aman No 673 of 2018 Sidhu and also known as Polly Sidhu, of 23 Sedgegarth, Thorner, Date of Filing Petition: 24 April 2018 Leeds, West Yorkshire, LS14 3LB and formerly of 154 Batley Road, Bankruptcy order date: 12 June 2018 Alverthorpe, Wakefield, WF2 0AE Time of Bankruptcy Order: 10:48 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5052542 of 2018 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 12 June 2018 CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor Bankruptcy order date: 13 June 2018 NW, Queens Dock, LIVERPOOL, L74 4AU 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 F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON Capacity of office holder(s): Trustee TYNE, NE1 8QF, telephone: 0191 260 4600, email: 12 June 2018 (3048379) [email protected] Capacity of office holder(s): Official Receiver 13 June 2018 (3048413) SAUNDERS,3048404 JOHN VINCENT 8 Greensfield Avenue, Alnwick, NE66 1BD Birth details: 31 August 1974 SMITH-WIGHTMAN,3048370 JAMES John Vincent Saunders, Employed, of 8 Greensfield Avenue, Alnwick, Flat, Yelverton Golf Club, Golf Links Road, Yelverton, PL20 6BN Northumberland, NE66 1BD, formerly of 8, Dune Walk, Blyth, NE24 Birth details: 29 July 1982 3EZ James Smith-Wightman, Employed, of Flat, Yelverton Golf Club, Golf In the Office of the Adjudicator Links Road, Yelverton, Devon, PL20 6BN, formerly of 3 Boulter Close, No 5052578 of 2018 Belliver, Plymouth, Devon, PL6 7AY and formerly of 28 Geasons Lane, Date of Filing Petition: 12 June 2018 Plympton, Plymouth, Devon, PL7 2BB Bankruptcy order date: 13 June 2018 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5052508 of 2018 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 12 June 2018 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 Bankruptcy order date: 13 June 2018 0016 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Trustee Whether Debtor's or Creditor's PetitionDebtor's 13 June 2018 (3048404) L Nicholls Alexander House, 21 Victoria Avenue, SOUTHEND-ON- SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] SEALE-FINCH,3048416 JAMES WILLIAM Capacity of office holder(s): Official Receiver 14 Middletown Square, Shrewsbury, SY2 5TW 13 June 2018 (3048370) Birth details: 4 March 1992 James William Seale-Finch, Employed, of 14 Middletown Square, Shrewsbury, Shropshire, SY2 5TW STEER,3048393 LOUISE SANDRA In the Office of the Adjudicator 61A Gestridge Road, Kingsteignton, Newton Abbot, TQ12 3EZ No 5052554 of 2018 Birth details: 15 February 1974 Date of Filing Petition: 12 June 2018 Louise Sandra Steer, Currently not working, of 61A Gestridge Road, Bankruptcy order date: 13 June 2018 Kingsteignton, Newton Abbot, Devon, TQ12 3EZ, formerly of 189 Time of Bankruptcy Order: 00:00 Queen Street, Newton Abbot, Devon, TQ12 2BS, Devon and formerly Whether Debtor's or Creditor's PetitionDebtor's of 9 Wildwood Cresent, Newton Abbot, Devon, TQ12 4HY G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, In the Office of the Adjudicator telephone: 0115 852 5000, email: No 5052318 of 2018 [email protected] Date of Filing Petition: 8 June 2018 Capacity of office holder(s): Trustee Bankruptcy order date: 11 June 2018 13 June 2018 (3048416) 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: 0300 678 0016 Capacity of office holder(s): Trustee 11 June 2018 (3048393)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 61 PEOPLE

STEVENSON,3048388 PETER SIDNEY TIERNEY,3048387 BRIAN PATRICK 16 Langleeford Way, Ingleby Barwick, Stockton-On-Tees, TS17 0FB 68 Lindisfarne Drive, Liverpool, L12 0BH Birth details: 9 June 1954 Birth details: 31 July 1970 Peter Sidney Stevenson, Retired, of 16 Langleeford Way, Ingleby Brian Patrick Tierney, Self Employed, of 68 Lindisfarne Drive, Barwick, Stockton-on-Tees, Durham, TS17 0FB Liverpool, Merseyside, L12 0BH, formerly of 50 Liscard Road, In the Office of the Adjudicator Liverpool, L15 0HH and formerly of 20 Rockhouse Street, Liverpool, No 5052504 of 2018 L6 4AP and carrying on business as Brian Tierney from 68 Lindisfarne Date of Filing Petition: 12 June 2018 Drive, Liverpool, L12 0BH and trading from 50 Liscard Road, Bankruptcy order date: 13 June 2018 Liverpool, Merseyside, L15 0HH Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5052458 of 2018 F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON Date of Filing Petition: 11 June 2018 TYNE, NE1 8QF, telephone: 0191 260 4600, email: Bankruptcy order date: 12 June 2018 [email protected] Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 13 June 2018 (3048388) K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0300 678 0016 Capacity of office holder(s): Official Receiver 3048384TABTI, AKLI 12 June 2018 (3048387) 43 The Crescent, HIGH WYCOMBE, HP13 6JP Birth details: 5 September 1969 AKLI TABTI currently a Company Director of 43 The Crescent, High TINDLEY,3048364 DAVID Wycombe, , HP13 6JP 20 Ferncombe Drive, Rugeley, WS15 2XB In the County Court at Central London Birth details: 8 October 1973 No 677 of 2018 DAVID TINDLEY, Currently not working, of 20 Ferncombe Drive, Date of Filing Petition: 24 April 2018 Rugeley, Staffordshire, WS15 2XB Bankruptcy order date: 12 June 2018 In the Office of the Adjudicator Time of Bankruptcy Order: 11:00 No 5052498 of 2018 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 12 June 2018 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 13 June 2018 CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor Time of Bankruptcy Order: 00:00 NW, Queens Dock, LIVERPOOL, L74 4AU Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 telephone: 01223 324480 Capacity of office holder(s): Trustee Capacity of office holder(s): Trustee 12 June 2018 (3048384) 13 June 2018 (3048364)

TRICKETT,3048383 PAUL TOPPING,3048396 REBECCA JANE 18 Beaulieu Road, Christchurch, Bournemouth, DORSET, BH23 2EA 24 Melrose Drive, Stockton-On-Tees, TS18 3UE Paul Trickett, Occupation a solar power system manufacturer and Birth details: 28 October 1982 installer, of 18 Beaulieu Road, Christchurch, Dorset, BH23 2EA Rebecca Jane Topping, Self Employed, also known as Rebecca In the County Court at Bournemouth and Poole Johnson, of 24 Melrose Drive, Stockton-on-Tees, Durham, TS18 3UE, No 32 of 2018 and carrying on business as Rebecca Topping from 24 Melrose Drive, Date of Filing Petition: 17 April 2018 Stockton-on-Tees, Cleveland, TS18 3UE Bankruptcy order date: 11 June 2018 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5052564 of 2018 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 12 June 2018 Name and address of petitioner: Anan Davis and David Bankruptcy order date: 13 June 2018 PowellLongacre, Windmill Lane, Pibsbury, LANGPORT, TA10 9EP Time of Bankruptcy Order: 00:00 G Rogers 1st Floor, Spring Place, 105 Commercial Road, Whether Debtor's or Creditor's PetitionDebtor's Southampton, SO15 1EG, telephone: 0118 958 1931 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Official Receiver telephone: 01223 324480 11 June 2018 (3048383) Capacity of office holder(s): Trustee 13 June 2018 (3048396)

THOMAS,3048349 OLUSOLA 17 Leveson Road, GRAYS, Essex, RM16 4TB VAILE,3048414 ANDREW MARTIN OLUSOLA THOMAS of 17 Leveson Road, Grays, Essex, RM16 4TB, 66 Grasmere Point, Old Kent Road, London, SE15 1DU Occupation Unknown Birth details: 2 July 1963 In the County Court at Southend Andrew Martin Vaile, Currently not working, of 66 Grasmere Point, Old No 4 of 2018 Kent Road, London, SE15 1DU, formerly of 76 Stanbury Road, Date of Filing Petition: 19 January 2018 London, SE15 2DB Bankruptcy order date: 12 June 2018 In the Office of the Adjudicator Time of Bankruptcy Order: 10:21 No 5052558 of 2018 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 12 June 2018 Name and address of petitioner: EVERYDAY LENDING LIMITED T/A Bankruptcy order date: 13 June 2018 EVERYDAY LOANSSECURE HOUSE TRUST, BOSTON DRIVE, Time of Bankruptcy Order: 00:00 BOURNE END, BUCKINGHAMSHIRE, SL8 5YS Whether Debtor's or Creditor's PetitionDebtor's L Nicholls Alexander House, 21 Victoria Avenue, SOUTHEND-ON- G Rogers 1st Floor, Spring Place, 105 Commercial Road, SEA, SS99 1AA, telephone: 01702 602570, email: Southampton, SO15 1EG, telephone: 0118 958 1931 [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Trustee 13 June 2018 (3048414) 12 June 2018 (3048349)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

3048374WATSON, DARRYL XU,3048391 CHUAN Y 30 Goodden Crescent, FARNBOROUGH, Hampshire, GU14 0DQ 17 Clos Pwll Glo, MERTHYR TYDFIL, Mid Glamorgan, CF47 0JF Birth details: 9 August 1970 Birth details: 21 September 1980 DARRYL WATSON CURRENTLY A WINDOW CLEANER OF 30 Chuan Y Xu of 17 Clos Pwll Glo, Merthyr Tydfil, CF47 0JF, currently a GOODEN CRESCENT FARNBOROUGH HAMPSHIRE GU14 0DQ provider of Food Takeaway Services In the County Court at Central London In the High Court Of Justice No 311 of 2018 No 675 of 2018 Date of Filing Petition: 23 February 2018 Date of Filing Petition: 30 April 2018 Bankruptcy order date: 11 June 2018 Bankruptcy order date: 12 June 2018 Time of Bankruptcy Order: 11:10 Time of Bankruptcy Order: 11:03 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue and CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor CustomsDebt Management, Enforcement Office, Barrington Road, NW, Queens Dock, LIVERPOOL, L74 4AU Goring-by-Sea, WORTHING, BN12 4SE L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 1XN, telephone: 0208 681 5166 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Trustee Capacity of office holder(s): Trustee 11 June 2018 (3048374) 12 June 2018 (3048391)

WELCH,3048380 STEPHEN JOHN YOUNG,3048403 JAMES ROBERT 13 Beechwood Crescent, Broughton, BRIGG, DN20 0SB 32 Wigmore Road, Aylesbury, HP19 9HU STEPHEN JOHN WELCH, Currently a sub-contractor of 13 Birth details: 25 October 1983 Beechwood Crescent, Broughton, BRIGG, DN20 OSB James Robert Young, Currently not working, of 32 Wigmore Road, In the County Court at Central London Aylesbury, Buckinghamshire, HP19 9HU, formerly of 1 Abbey Road, No 670 of 2018 Aylesbury, Buckinghamshire, HP19 9NP Date of Filing Petition: 24 April 2018 In the Office of the Adjudicator Bankruptcy order date: 12 June 2018 No 5052570 of 2018 Time of Bankruptcy Order: 10:40 Date of Filing Petition: 12 June 2018 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 13 June 2018 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 10:00 CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor Whether Debtor's or Creditor's PetitionDebtor's NW, Queens Dock, LIVERPOOL, L74 4AU K Read 4th Floor, Cannon House, 18 The Priory Queensway, T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 Birmingham, B4 6FD, telephone: 0300 678 0016 0016 Capacity of office holder(s): Trustee Capacity of office holder(s): Trustee 14 June 2018 (3048403) 12 June 2018 (3048380)

DISCHARGE FROM BANKRUPTCY WHYMARK,3048400 ANTHONY GORDON The Birches, Crescent Lane, Ash Vale, ALDERSHOT, Hampshire, WELLS,3048410 MATTHEW CRAIG GU12 5EE 5 Bartlett Drive, Peterborough, PE2 9FN Birth details: 13 August 1969 Birth details: 24 August 1982 Anthony Gordon Whymark, Employed, of The Birches, Cresent Lane, Matthew Craig Wells, Employed, of 5 Bartlett Drive, Peterborough, Ash Vale, GU12 5EE, formerly of The Rowans, Nightingale Road, Ash, Cambridgeshire, PE2 9FN formerly of 32 Church Street, GU12 6DD Peterborough, Cambridgeshire, PE8 6QG In the Office of the Adjudicator In the Office of the Adjudicator No 5052566 of 2018 No 5027386 of 2017 Date of Filing Petition: 12 June 2018 Bankruptcy order date: 8 June 2017 Bankruptcy order date: 13 June 2018 Date of certificate of discharge: 8 June 2018 Time of Bankruptcy Order: 00:00 D Gibson 2nd Floor, 3 Piccadilly Place, London Road, Manchester, Whether Debtor's or Creditor's PetitionDebtor's M1 3BN, telephone: 0161 234 8500 F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON Capacity of office holder(s): Official Receiver TYNE, NE1 8QF, telephone: 0191 260 4600, email: 8 June 2017 (3048410) [email protected] Capacity of office holder(s): Official Receiver 13 June 2018 (3048400) NOTICES OF DIVIDENDS

In3050413 the Central London County Court WILKINS,3048407 HAYLEY No 1295 of 2016 14 Rise, Havant, PO9 3FA GNANASEGARAM KRISHNATHAS Birth details: 17 August 1980 Formerly in Bankruptcy Hayley Wilkins, Employed, of 14 South Downs Rise, Havant, Residential Address: 18 Goldsmith Road, London, E17 4JF . Date of Hampshire, PO9 3FA, formerly of Al ain Villas, No 5, Khalifa City b, 0, Birth: 14 April 1970. Occupation: Unknown. Abu Dhabi NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency In the Office of the Adjudicator (England & Wales) Rules 2016 that the Joint Trustees’ intend to No 5052550 of 2018 declare a First and Final Dividend to Unsecured creditors of the estate Date of Filing Petition: 12 June 2018 within two months of the last date for proving specified below. Bankruptcy order date: 13 June 2018 Creditors who have not yet proved their debts must lodge their proofs Time of Bankruptcy Order: 00:00 at Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Whether Debtor's or Creditor's PetitionDebtor's Way, Gloucester, GL1 5SH or by 17 July 2018 (the last date for C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, proving). The Joint Trustees are not obliged to deal with proofs Birkenhead, CH41 6DU, telephone: 0151 666 0220 lodged after the last date for proving. Capacity of office holder(s): Trustee 13 June 2018 (3048407)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 63 PEOPLE

Office Holder Details: Matthew E Carter and Ann Nilsson (IP numbers In3050607 the High Court Of Justice 19290 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer No 7170 of 2010 Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 13 CHARLES ARYEE HYDE April 2017. Further information about this case is available from Chris (In bankruptcy) Collins at the offices of Mazars LLP on 01452 874 661. First and Final Dividend Charles Aryee Hyde; a Service delivery Matthew E Carter and Ann Nilsson , Joint Trustees (3050413) assistant, who at the date of the bankruptcy order 05/07/2007, resided at 47 Barton House, Fulham London SW6 2PD. NOTE: the above-named was discharged from the proceedings and may no 3050754In the Doncaster County Court longer have a connection with the addresses listed. No 271 of 2012 Birth details: 07/07/1969 STEPHANIE ADAMS Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 2 months from the last Final Intended Dividend: STEPHANIE ADAMS; a support worker who date of proving. Last date for receiving proofs: 19 July 2018. at the date of the bankruptcy order, 19/11/2012 resided at 1 Cardigan Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Road, Intake, Doncaster, South Yorkshire DN2 6QQ. NOTE: the Box 16665, Birmingham, B2 2JX, 01473 383535, above-named was discharged from the proceedings and may no [email protected] longer have a connection with the addresses listed. 14 June 2018 (3050607) Birth details: 28/04/1988 Bankrupt's occupation: a support worker Notice is hereby given that I intend to declare a Dividend to In3050757 the NOTTINGHAM Court District unsecured Creditors herein within a period of 2 months from the last No 15 of 1997 date of proving. Last date for receiving proofs: 20/07/2018 MALCOLM BAGWORTH Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In Bankruptcy 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, RE : MALCOLM BAGWORTH, Joiner, at the time of bankruptcy order [email protected] date 15/1/1997, residing at 19 Eaton Avenue, Arnold, Nottingham 15th June 2018 (3050754) NG5 7LG and carrying on business as Computerised Training Aids, Unit 7, Kestral Business Park, Colwick, Nottingham. -NOTICE OF FINAL INTENDED DIVIDEND.NOTE: the above-named was In3050610 the County Court at Reading discharged from the proceedings and may no longer have a No 280 of 2005 connection with the addresses listed. DAVID CHARLES AHERN Birth details: 20/9/1942 (In bankruptcy) Bankrupt's occupation: NOT ENTERED Individual's Address: 46 Wylam, Great Hollands, Bracknell, Berkshire, Notice is hereby given that I intend to declare a Dividend to RG12 8XS, lately of Peacock Bungalow, Peacock Lane, Bracknell, unsecured Creditors herein within a period of 4 months from the last RG12 8SS. NOTE: the above-named was discharged from the date of proving. Last date for receiving proofs: 18/7/2018 proceedings and may no longer have a connection with the addresses Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, listed. First and Final Dividend Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Birth details: 19 March 1952 CF14 3ZA. Tel: (029 20380178) Bankrupt's occupation: Unemployed [email protected] Notice is hereby given that I intend to declare a Dividend to 14/6/2018 (3050757) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 19 July 2018. Contact details: MR D Gibson LTADT, Dividend Team, 2nd Floor, 3 In3050745 the Bolton Court Piccadilly Place, London Road, Manchester, M1 3BN No 482 of 2006 [email protected] JANE LESLEY BIRCH 14 June 2018 (3050610) In Bankruptcy First and Final Dividend Jane Lesley Birch also known as Jane Lesley Paxton; who at the date of the bankruptcy order, 08/12/2006 resided In3050606 the Scarborough Court at 152 Argyle Street, Heywood Lancs, OL10 3LX, previously Residing No 328 of 2010 at 31 St Paul’s Street, Bury, BL9 6BE, Formerly Residing, at 2 Mitton ANDREW MICHAEL ARCHER Close Heywood Lancs OL10 3JP, lately residing at 8 Dunmail Drive, (In bankruptcy) Middleton, Manchester, M24 5WU. First and Final Dividend Andrew Michael Archer; who at the date of Birth details: 30/09/1966 the bankruptcy order, 18/10/2010 resided at 9 Cherry Road, Bankrupt's occupation: Supply Chain Analyst Hunmanby, YO14 OLQ. Notice is hereby given that I intend to declare a Dividend to Birth details: 01/08/1980 unsecured Creditors herein within a period of 2 months from the last Bankrupt's occupation: Mechanic date of proving. Last date for receiving proofs: 20 July 2018 Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO unsecured Creditors herein within a period of 2 months from the last Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, date of proving. Last date for receiving proofs: 19 July 2018. [email protected] Contact details: Trustee Details – Mr D Gibson, LTADT Ipswich, 15th June 2018 (3050745) Dividend Team, PO Box 16665, Birmingham, B2 2JX, 01473 383535, [email protected] 14 June 2018 (3050606) In3050749 the County Court at Hertford No 611 of 2007 PETER BOWMAN In Bankruptcy First and Final Dividend PETER BOWMAN a Warehouseman of 427 Howlands, Welwyn Garden City, Hertfordshire, AL7 4HP NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 21/12/1948 Bankrupt's occupation: Warehouseman Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 19/07/2018

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

Contact details: Mr D Gibson, PO Box 16665, Birmingham B2 2JX. In3050769 the Norwich County Court Tel: 01634 894700 , [email protected] No 1040 of 2007 14/06/2018 (3050749) JULIA CORDY In Bankruptcy Individual's Addresses: 19 Bancroft Close, Stoke Holy Cross, 3050743In the Reading Court NORWICH, Norfolk, NR14 8LT First and Final Dividend No 382 of 2010 Birth details: 14 December 1958 SHEILA ANNE BRADY Bankrupt's occupation: Crossing Patrol and MSA Also known as: Any other name: Sheila Anne Clifford, Sheila Anne Notice is hereby given that I intend to declare a Dividend to Rogers unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 19 July 2018 First and Final Dividend Shelia Anne Brady; who at the date of the Contact details: Mr D Gibson, LTADT MANCHESTER, PO Box 16665, bankruptcy order, 26/03/2010 resided at 105 Royal Avenue, Calcot, BIRMINGHAM, B2 2JX, Tel: 0161 234 8500, Reading,Berkshire, RG31 4UY NOTE: the above-named was [email protected] discharged from the proceedings and may no longer have a 14th June 2018 (3050769) connection with the addresses listed Birth details: 29/11/1960 Bankrupt's occupation: Cashier In3050766 the Newcastle Upon Tyne County Court Notice is hereby given that I intend to declare a Dividend to No 1461 of 2007 unsecured Creditors herein within a period of 4 months from the last RICHARD CAIRNS date of proving. Last date for receiving proofs: 20 July 2018 In Bankruptcy Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO First and Final Dividend Richard Cairns, unemployed of, and lately Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, carrying on business as a taxi driver from, Flat 36 Northumbria Lodge, [email protected] 58 Ponteland Road, Cowgate, Newcastle upon Tyne, NE5 3JW and 15th June 2018 (3050743) lately residing at 55 Beaumont Terrace, Westerhope, Newcastle upon Tyne, Tyne and Wea NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the 3050763In the Reading County Court addresses listed. No 1021 of 2009 Birth details: 23/12/1945 NICHOLAS LATHAM BUICK Bankrupt's occupation: Unemployed In Bankruptcy Notice is hereby given that I intend to declare a Dividend to First and Final Dividend Nicholas Latham Buick currently employed as unsecured Creditors herein within a period of 2 months from the last a Senior Designer. Currently residing at 2 Maple Close, Blackwater, date of proving. Last date for receiving proofs: 19/7/2018 Camberley, Surrey, GU17 0PX. Lately residing at 1 Long water Contact details: Mr D Gibson, LTADT Chatham, PO Box 16665, Cottage, Long Water Road, Eversley, Hampshire, RG27 0WN. 1 Birmingham B2 2JX. Tel: 01634 894700 , Ashley Drive, Blackwater, Camberley, Surrey, GU17 0PR. NOTE: the [email protected] above-named was discharged from the proceedings and may no 14/6/2018 (3050766) longer have a connection with the addresses listed. Birth details: 21/10/1971 Bankrupt's occupation: Senior Designer In3050740 the County Court at Sheffield Notice is hereby given that I intend to declare a Dividend to No 86 of 2008 unsecured Creditors herein within a period of 2 months from the last LEON BARRINGTON CAMPBELL date of proving. Last date for receiving proofs: 19/07/2018 In Bankruptcy Contact details: Mr D Gibson, LTADT Chatham, PO Box 16660, First and Final Dividend LEON BARRINGTON CAMPBELL, a teaching Birmingham B2 2JX. Tel: 01634 894700 , assistant of 159 Hartley Brook Road, Sheffield S5 0AW. NOTE: the [email protected] above-named was discharged from the proceedings and may no 14/06/2018 (3050763) longer have a connection with the addresses listed. Birth details: 13/04/1983 Bankrupt's occupation: Teaching Assistant In3050618 the Southend County Court Notice is hereby given that I intend to declare a Dividend to No 1162 of 2007 unsecured Creditors herein within a period of 2 months from the last MARGARET LOUISE COLLEY date of proving. Last date for receiving proofs: 19/07/2018 (In bankruptcy) Contact details: Mr D Gibson, PO Box 16665, Birmingham B2 2JX. Individual's Addresses: 57 Feeches Road, Southend on Sea, Essex, Tel: 01634 894700 , [email protected] SS2 6TE; 63 Ness Road, Shoeburyness, Essex, SS3 9DB First and 14/06/2018 (3050740) Final Dividend Birth details: 7 March 1945 Bankrupt's occupation: Retired 3050752In the County Court at Lincoln Notice is hereby given that I intend to declare a Dividend to No 757 of 2006 unsecured Creditors herein within a period of 2 months from the last PAUL GARTH COLLINS date of proving. Last date for receiving proofs: 20/07/2018 . In Bankruptcy Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, Individual's Addresses: 34 Grange Cottages, Grange Lane, BIRMINGHAM, B2 2JX, 0161 234 8500, Springthorpe, Gainsborough, DN21 5TP. NOTE: the above-named [email protected] was discharged from the proceedings and may no longer have a 15 June 2018 (3050618) connection with the address listed. First and Final Dividend Birth details: 22 September 1961 Bankrupt's occupation: a Joiner Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 19 July 2018 Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. [email protected] 14 June 2018 (3050752)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 65 PEOPLE

In3050747 the Torquay and Newton Abbot Court Contact details: Mr D Gibson, LTADT Chatham, PO Box 16660, No 520 of 2010 Birmingham B2 2JX. Tel: 01634 894700 , GEORGINA ANN CONNOR [email protected] In Bankruptcy 14/06/2018 (3050761) First and Final Dividend Georgina Ann Connor who at the date of the bankruptcy order, 05/10/2010 resided at 8 Wesley Mews,Starpitten Lane West, Torquay, Devon, TQ2 8DS. In3050619 the Reading County Court Birth details: 14/09/1961 No 403 of 2013 Bankrupt's occupation: NOT ENTERED MARIA SALOME DOS SANTOS RUSSO Notice is hereby given that I intend to declare a Dividend to (In bankruptcy) unsecured Creditors herein within a period of 2 months from the last Final Intended Dividend: Maria Salome Dos Santos Russo; a sales date of proving. Last date for receiving proofs: 19/07/2018 administrator who at the date of the bankruptcy order, 05/12/2013 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO resided at 30 Hartley Meadows, Whitchurch RG28 7BW, formerly Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, residing at 27 Trojan Walk, Andover, Hampshire SP10 5JW. NOTE: [email protected] the above-named was discharged from the proceedings and may no 14th June 2018 (3050747) longer have a connection with the addresses listed. Birth details: 02/10/1974 Bankrupt's occupation: A sales administrator 3050741In the County Court at Northampton Notice is hereby given that I intend to declare a Dividend to No 91 of 2013 unsecured Creditors herein within a period of 2 months from the last MATTHEW JOHN CROOKS date of proving. Last date for receiving proofs: 20/07/2018 . In Bankruptcy Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box First and Final Dividend MATTHEW JOHN CROOKS, sales manager, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, residing at 53 Spinney Road, Weldon, Corby, Northamptonshire, [email protected] NN17 3JZ, lately residing at 84 Wallis Road, Kettering, NN15 6NY 15 June 2018 (3050619) NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 26/06/1976 In3049841 the Brighton County Court Bankrupt's occupation: Sales Manager Court Number: BR-2015-22 Notice is hereby given that I intend to declare a Dividend to CHRISTOPHER MARTYN EASTWOOD unsecured Creditors herein within a period of 2 months from the last Formerly in Bankruptcy date of proving. Last date for receiving proofs: 19/07/2018 4 Rose Grove, Deanland Wood Park, Golden Cross, Hailsham, East Contact details: Mr D Gibson, PO Box 16665, Birmingham B2 2JX. Sussex, BN27 3RS; 2 Knights Meadow, Uckfield, East Sussex, TN22 Tel: 01634 894700 , [email protected] 1UR. 14/06/2018 (3050741) Birth details: 18 September 1960 Occupation: Self employed book keeper Notice is hereby given, pursuant to Rule 14.28 OF THE INSOLVENCY In3050753 the Leeds County Court (ENGLAND AND WALES) RULES 2016, that the Joint Trustees No 35 of 2013 intends to declare a first interim dividend to unsecured creditors of GIANCARLO DORIA the bankruptcy estate within the period of two months from the last In Bankruptcy date for proving specified below. Final Intended Dividend: GIANCARLO DORIA; a Night Porter who at Creditors who have not yet done so must prove their debts by the date of the bankruptcy order, 08/01/2013 resided at 14 Park Edge delivering their proofs (in the format specified in Rule 14.4) to the Joint Close, Leeds, LS8 2LP. lately residing at 88 Green Lane, Leeds, LS15 Trustees at Leonard Curtis House, Elms Square, Bury New Road, 7DX, formerly residing at 50 Cheltenham Street, Leeds, West Whitefield, Manchester, M45 7TA by no later than 25 July 2018 (the Yorkshire, LS12 1HA. NOTE: the above-named was discharged from last date for proving). the proceedings and may no longer have a connection with the Creditors who have not proved their debt by the last date for proving addresses listed. may be excluded from the benefit of this dividend or any other Birth details: 19/07/1953 dividend declared before their debt is proved. Bankrupt's occupation: a Night Porter Date of Appointment: 20 May 2015 Notice is hereby given that I intend to declare a Dividend to Office Holder Details: John Titley (IP No. 8617) of Leonard Curtis, unsecured Creditors herein within a period of 2 months from the last Leonard Curtis House, Elms Square, Bury New Road, Whitefield, date of proving. Last date for receiving proofs: 20/07/2018 Manchester, M45 7TA and Ruth Duncan (IP No. 9246) of RNF Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Business Advisory, 2nd Floor, Maidstone House, King Street, 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, Maidstone, Kent ME15 6AW [email protected] Further details contact: John Titley, Email: 15th June 2018 (3050753) [email protected] or Tel: 0161 413 0930. Alternative contact: Darren Grimshaw. John Titley, Joint Trustee In3050761 the Southampton County Court 15 June 2018 No 0717 of 2010 Ag VF30990 (3049841) MICHAEL KENNETH BRIAN DEAR In Bankruptcy First and Final Dividend Michael Kenneth Brian Dear, Courier, 87 In3049859 the County Court at Manchester Chelveston Crescent, Southampton, SO16 5SB and carrying on Court Number: BR-2010-2738 business as a Self Employed Courier trading as Blue Rock Logistics DAVID ELEBERT at 87 Chelveston Crescent, Southampton, SO16 5SB. NOTE: the In Bankruptcy above-named was discharged from the proceedings and may no Heatherfield House, Manchester Road, Cheshire, WA16 0NT formerly longer have a connection with the addresses listed. of Moss View Farm, Warrington Road, Knutsford, WA16 0TB. Birth details: 19/03/1959 Birth details: 31 October 1968 Bankrupt's occupation: Courier Notice is hereby given, pursuant to Rule 14.28 OF THE INSOLVENCY (t/a Blue Rock Logistics) (ENGLAND AND WALES) RULES 2016, that it is my intention to Notice is hereby given that I intend to declare a Dividend to declare a first and final dividend to creditors of the above-named unsecured Creditors herein within a period of 2 months from the last estate no later than two months from the last date for proving. date of proving. Last date for receiving proofs: 19/07/2018 Creditors who have not yet done so are required, on or before 12 July 2018, to send their proofs of debt to Paul Stanley or Paul Barber of

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, In3050605 the Kings Lynn Court Preston, PR1 8BU, and, if so requested, to provide such further No 301 of 2010 details or produce such documentary or other evidence as may ELIZABETH NANCY GODDARD appear to the Trustee to be necessary. A creditor who has not proved (In bankruptcy) his debt before the date specified will be excluded from the dividend. Elizabeth Nancy Goddard also known as Elizabeth Nancy Chilvers Proofs of debt must be delivered to the Joint Trustees and can be who at the date of the bankruptcy order, 15/10/2010 resided at c/o sent by post to Begbies Traynor (Central) LLP, 1 Winckley Court, Marion Morrison, 6 Bridge Close, MELTON CONSTABLE, Norfolk, Chapel Street, Preston, PR1 8BU or alternatively by email to NR24 2SG, United Kingdom, lately residing at 87 Queens Road, [email protected]. Fakenham, Norfolk, NR21 8BU. Date of Appointment: 14 July 2017 Birth details: 07/11/1971 Office Holder Details: Paul Stanley (IP No. 008123) and Paul W Barber Bankrupt's occupation: Healthcare Assistant (IP No. 009469) both of Begbies Traynor (Central) LLP, 1 Winckley Notice is hereby given that I intend to declare a Dividend to Court, Chapel Street, Preston, PR1 8BU unsecured Creditors herein within a period of 2 months from the last Any person who requires further information may contact the Joint date of proving. Last date for receiving proofs: 19 July 2018. Trustees by telephone on 01772 202000. Alternatively enquiries can Contact details: Trustee Details – Mr D Gibson, LTADT Ipswich, be made to Michaela Tymon by telephone on 01772 202000 Dividend Team, PO Box 16665, Birmingham, B2 2JX, 01473 383535, Paul Barber, Joint Trustee [email protected] 15 June 2018 14 June 2018 (3050605) Ag VF30998 (3049859)

In3050762 the Torquay & Newton Abbot County Court 3050604In the Chester County Court No 343 of 2007 No 134 of 2007 SALLY ANN GRIBBLE DEAN FORRESTER In Bankruptcy (In bankruptcy) Sally Ann Gribble, unemployed, of 4 Wesley View, Croft Road, DEAN FORRESTER a Team Member residing at 16 Pinewood Avenue, Ipplepen, Newton Abbot, Devon, TQ12 5SW. First and Final dividend. Connahs Quay, Deeside, Flints CH5 4SQ. First and Final Dividend. Birth details: 13 June 1973 Birth details: 29 May 1971 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 19 July 2018. date of proving. Last date for receiving proofs: 19 July 2018 Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, Contact details: Mr D Gibson, LTADT MANCHESTER, PO Box 16665, BIRMINGHAM, B2 2JX, 0161 234 8500, BIRMINGHAM, B2 2JX, Tel: 0161 234 8500, [email protected] [email protected] 14 June 2018 (3050604) 14th June 2018 (3050762)

In3050758 the BATH Court District In3050768 the County Court at Slough No 220 of 1991 No 446 of 2006 ROGER ANTHONY GARLAND SHELLEY GRIFFITHS In Bankruptcy In Bankruptcy RE : ROGER ANTHONY GARLAND at the time of bankruptcy order Individual's Addresses: 15 Sheepcote Road, Windsor, Berkshire,SL4 date 30/8/1991, residing at Newhouse Farm Cottages 212B 4JQ NOTE: the above-named was discharged from the proceedings Broughton Gifford Melksham and formerly carrying on business as R and may no longer have a connection with the addresses listed. First A Garland at 2 Beachfield Road Corsham both in the County of and Final Dividend Wiltshire-NOTICE OF FINAL INTENDED DIVIDEND.NOTE: the above- Birth details: 16 October 1980 named was discharged from the proceedings and may no longer have Bankrupt's occupation: Employed a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 16/4/1949 unsecured Creditors herein within a period of 2 months from the last Bankrupt's occupation: NOT ENTERED date of proving. Last date for receiving proofs: 19 July 2018 Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 unsecured Creditors herein within a period of 4 months from the last Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 date of proving. Last date for receiving proofs: 18/7/2018 8500, [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 14 June 2018 (3050768) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. Tel: (029 20380178) [email protected] In3050617 the NORWICH COURT 14/6/2018 (3050758) No 148 of 1998 RODNEY HARLOW (In bankruptcy) In3050744 the Caernarfon Court RODNEY HARLOW at the time of bankruptcy order date 8/6/1998, No 23 of 2007 residing at residing at 31 Meadow Close, Farmoor, OXFORD,OX2 9PA RODNEY CHARLES GEER in the County of Oxford and lately residing at TheCottage, Brick Kiln In Bankruptcy Lane, Bunwell Hill, Norfolk NR16 1SAand carrying on business under First and Final Dividend Rodney Charles Geer; who at the date of the the name of FORWARDFABRICATION from Unit 4B, New Road, bankruptcy order, 31/01/2007 resided at 27 Pentre Uchaf, Dyffryn Haverscroft IndustrialEsate, ATTLEBOROUGH, Norfolk as a LIGHT Ardudwy, Gwynedd, LL44 2BF. ENGINEER-NOTICE OF FINAL INTENDED DIVIDEND.NOTE: the Birth details: 14/02/1965 above-named was discharged from the proceedings and may no Bankrupt's occupation: Labourer longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 14/5/1956 unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 20 July 2018 unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO date of proving. Last date for receiving proofs: 18/7/2018. Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, [email protected] Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 15th June 2018 (3050744) CF14 3ZA (029 20380178) [email protected] 15 June 2018 (3050617)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 67 PEOPLE

In3049838 the County Court at Canterbury In3050615 the Newcastle upon Tyne Court Court Number: BR-2017-40 No 606 of 2007 JAYNE HODSDON PETER TERENCE HOLLAND In Bankruptcy (In bankruptcy) 21 Rumfields Road, Broadstairs, Kent, CT10 2PJ. Peter Terence Holland, a Train Driver; who at the date of the Birth details: 19 July 1965 bankruptcy order 10/04/2007 resided at 10 Boston Court, Forest Hall, Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY NE12 9RA, previously residing at 463 Stoneleigh Avenue, NE12 8XR (ENGLAND AND WALES) RULES 2016 that the Trustee intends to and Lately residing at 27 Crossley Terrace, Forest Hall, Newcastle declare a First and Final dividend to unsecured creditors of the upon Tyne, NE12 9EP. bankruptcy estate within the period of two months from the last date Birth details: 30/05/1965 for proving specified below. Notice is hereby given that I intend to declare a Dividend to Creditors who have not yet done so must prove their debts by unsecured Creditors herein within a period of 2 months from the last delivering their proofs (in the format specified in Rule 14.4) to the date of proving. Last date for receiving proofs: 20/07/2018 . Trustee at MHA MacIntyre Hudson, New Bridge Street House, 30-34 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO New Bridge Street, London EC4V 6BJ by no later than 9 July 2018 Box 16665, Birmingham, B2 2JX, 01473 383535, (the last date for proving). Creditors who have not proved their debt [email protected] by the last date for proving may be excluded from the benefit of this 15 June 2018 (3050615) dividend or any other other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency In3050624 the Huddersfield County Court (England and Wales) Rules 2016, a creditor whose debt is a 'small No 64 of 2013 debt' not exceeding £1,000 is deemed to have proved for the LIANE TRACY KIRK purposes of determination and payment of this dividend and is not (In bankruptcy) required to prove their debt as described by this notice unless Final Intended Dividend: LIANE TRACY KIRK, also known as LIANE advised otherwise by the Trustee. TRACY ELLIS ; a Self Employed Chiropodist who at the date of the Date of Appointment: 13 February 2018 bankruptcy order, 15/03/2013 resided at 55 Penistone Road, Fenay Office Holder Details: Georgina Marie Eason (IP No. 9688) of MHA Bridge, Huddersfield, HD8 0JS and lately residing at 142 Woodlands MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Road East, Fenay Bridge, Huddersfield, HD8 0AG and carried on Street, London, EC4V 6BJ business as a Self Employed Chiropodist LIANE KIRK CHIROPODIST Further details contact: Georgina Marie Eason, Tel: 0207 429 4100. from 55 Penistone Road, Fenay Bridge, Huddersfield, HD8 0JS. Alternative contact: Ian Kiteley, Email: [email protected], Tel: NOTE: the above-named was discharged from the proceedings and 0207 429 4197. may no longer have a connection with the addresses listed. Georgina Marie Eason, Trustee Birth details: 07/11/1970 15 June 2018 Bankrupt's occupation: a Self Employed Chiropodist Ag VF31041 (3049838) Any other name: also known as LIANE TRACY ELLIS Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In3050620 the Wakefield County Court date of proving. Last date for receiving proofs: 20/07/2018. No 142 of 2013 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box RONALD HOUSE 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, (In bankruptcy) [email protected] Final Intended Dividend: RONALD HOUSE; a Plasterer who at the 15 June 2018 (3050624) date of the bankruptcy order, 25/07/2013 resided at 31 Grafton Street, Castleford, West Yorkshire, WF10 4NU and lately residing at 1 Acre Lane, Scunthorpe, Humberside, DN17 4ND. NOTE: the above- In3050764 the Warwick County Court named was discharged from the proceedings and may no longer have No 207 of 2007 a connection with the addresses listed. HEATHER KELSEY Birth details: 27/04/1967 In Bankruptcy Bankrupt's occupation: a plasterer HEATHER KELSEY of 20 Fosberry Close, Warwick, CV34 5QZ - Notice is hereby given that I intend to declare a Dividend to Unemployed lately residing at 23, Shakespeare Avenue, Warwick.. unsecured Creditors herein within a period of 2 months from the last First and Final Dividend. date of proving. Last date for receiving proofs: 20/07/2018. Birth details: 4 July 1962 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Bankrupt's occupation: NOT ENTERED 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 2 months from the last 15 June 2018 (3050620) date of proving. Last date for receiving proofs: 19 July 2018 Contact details: Mr D Gibson, LTADT MANCHESTER, PO Box 16665, BIRMINGHAM, B2 2JX, Tel: 0161 234 8500, In3050614 the Bath Court [email protected] No 496 of 2009 14th June 2018 (3050764) SIMON DAVID HARRIS (In bankruptcy) First and Final Dividend Simon David Harris; a Sales & customer In3050611 the Medway County Court services, lately a company director, who at the date of the bankruptcy No 504 of 2005 order 18/06/2009, resided at 3 Lodge Cottages Poulshot Road MATTHEW MATTEN Poulshot Devizes SN10 1RQ. NOTE: the above-named was (In bankruptcy) discharged from the proceedings and may no longer have a Individual's Addresses: 49 Woodfield Avenue Gravesend, Kent DA11 connection with the addresses listed. 7QQ, 77 Havelock Road, Gravesend, Kent DA11 0JL First and Final Birth details: 16/10/1962 Dividend Notice is hereby given that I intend to declare a Dividend to Birth details: 30 November 1973 unsecured Creditors herein within a period of 2 months from the last Bankrupt's occupation: Security Officer date of proving. Last date for receiving proofs: 20/07/2018 . Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO unsecured Creditors herein within a period of 2 months from the last Box 16665, Birmingham, B2 2JX, 01473 383535, date of proving. Last date for receiving proofs: 18 July 2018. [email protected] Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, 15 June 2018 (3050614) BIRMINGHAM, B2 2JX, 0161 234 8500, [email protected]

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

14 June 2018 (3050611) In3050612 the County Court at Birkenhead No 396 of 2010 DERMOT JAMES MILLER 3050765In the County Court at Chelmsford (In bankruptcy) No 431 of 2009 Individual's Addresses: First and Final Dividend Dermot James Miller; LISA MARIE MACLURE who, at the date of the bankruptcy order, 19/08/2010, resided at 89 In Bankruptcy Upton Road, Moreton, Wirral, Merseyside, CH46 0SG. NOTE: the Howletts Hall, Chelmsford Road, Blackmore, Essex, CM4 0QA NOTE: above-named was discharged from the proceedings and may no the above-named was discharged from the proceedings and may no longer have a connection with the listed addresses. longer have a connection with the addresses listed. First and Final Birth details: 12/08/1963 Dividend Bankrupt's occupation: Public Servant Birth details: 08 April 1972 Notice is hereby given that I intend to declare a Dividend to Bankrupt's occupation: Unemployed unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 19 July 2018. unsecured Creditors herein within a period of 2 months from the last Contact details: Trustee Details – Mr D Gibson, LTADT Ipswich, date of proving. Last date for receiving proofs: 19 July 2018 Dividend Team, PO Box 16665, Birmingham, B2 2JX, 01473 383535, Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 [email protected] Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 14 June 2018 (3050612) 8500, [email protected] 14 June 2018 (3050765) In3050622 the Bedford County Court No 397 of 2007 In3050616 the County Court at Warwick SUSHIL KUMAR NAHAR No 23 of 1999 (In bankruptcy) MALCOLM MAWBY Individual's Address: 63 Spring Road, Kempston, Bedford, MK42 8LT (In bankruptcy) First and Final Dividend MALCOLM MAWBY; who at the date of the bankruptcy order, Birth details: 10 January 1969 02/03/1999 resided at c/o 40 Park Court, Stratford on Avon, Kitchen Bankrupt's occupation: Assistant Manager Designer, residing at 5 Manor Road, Stratford on Avon and 23 Holly Notice is hereby given that I intend to declare a Dividend to Walk, Stratford on Avon and lately carrying on business as Avon unsecured Creditors herein within a period of 2 months from the last Valley Patio Centre, Banbury Road, Stratford on Avon. NOTE: the date of proving. Last date for receiving proofs: 20/07/2018. above-named was discharged from the proceedings and may no Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, longer have a connection with the addresses listed. Final Dividend BIRMINGHAM, B2 2JX, 0161 234 8500, Birth details: 20/03/1961 [email protected] Notice is hereby given that I intend to declare a Dividend to 15 June 2018 (3050622) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 18/07/2018. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In3050623 the Leeds County Court Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 788 of 2013 CF14 3ZA (02920 380137) [email protected] PAUL NEWSOME Tel: 029 2036 8750 Fax: 029 20 381318 (In bankruptcy) 15 June 2018 (3050616) Individual's Addresses: Final Intended Dividend: PAUL NEWSOME; a Warehouseman who at the date of the bankruptcy order, [DATE] resided at 5 Silk Mill Road, , Leeds, West Yorkshire LS16 6PT. In3050608 the County Court at Hertford NOTE: the above-named was discharged from the proceedings and No 39 of 2004 may no longer have a connection with the addresses listed. ELISA MARION MIDDLEDITCH Birth details: 11/07/1953 (In bankruptcy) Bankrupt's occupation: a Warehouseman Individual's Address: 47 St Michaels Close, School Lane, Harlow, Notice is hereby given that I intend to declare a Dividend to Essex, CM20 3QH, lately residing at 139 Halling Hill, Harlow, Essex, unsecured Creditors herein within a period of 2 months from the last CM20 3JW. NOTE: the above-named was discharged from the date of proving. Last date for receiving proofs: 20/07/2018. proceedings and may no longer have a connection with the addresses Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box listed. First and Final Dividend 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Birth details: 24 March 1974 [email protected] Bankrupt's occupation: Unemployed 15 June 2018 (3050623) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 19 July 2018. In3050746 the Colchester Court Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 No 413 of 2010 Piccadilly Place, London Road, Manchester, M1 3BN PREVEN NAYAGER [email protected] In Bankruptcy 14 June 2018 (3050608) First and Final Dividend Preven Nayager; Occupation Printer, who at the date of the bankruptcy order 24/05/2010, resided at 56 Maypole Green Road, Colchester in the County of Essex CO2 9QWlately residing at 31 Quayside Drive, Colchester in the County of Essex CO2 8GE. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 08/01/1973 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 19/07/2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, [email protected] 14th June 2018 (3050746)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 69 PEOPLE

In3050742 the Torquay & Newton Abbott Court In3050750 the High Court Of Justice No 94 of 2013 No 2750 of 1993 ALAN MICHAEL PERFETT STEPHEN JEROME CORNELIUS SCANNELL In Bankruptcy In Bankruptcy Individual's Addresses: First and Final Dividend Alan Michael Perfett; First and Final Dividend STEPHEN JEROME CORNELIUS SCANNELL who at the date of the bankruptcy order, 19/04/2013 resided at 72 NOTE: the above-named was discharged from the proceedings and Lyme View Road, Babbacombe, Torquay, Devon, TQ1 3TS NOTE: the may no longer have a connection with the addresses listed. above-named was discharged from the proceedings and may no Birth details: Unknown longer have a connection with the addresses listed. Bankrupt's occupation: Unknown Birth details: 25/04/1953 Notice is hereby given that I intend to declare a Dividend to Bankrupt's occupation: Assistant Manager unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 19/07/2018 unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, PO Box 16665, Birmingham B2 2JX. date of proving. Last date for receiving proofs: 20 July 2018 Tel: 01634 894700 , [email protected] Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO 14/06/2018 (3050750) Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, [email protected] 15th June 2018 (3050742) In3050767 the Eastbourne Court No 153 of 1995 JONATHAN CHARLES SNELLING In3050756 the County Court at Welshpool and Newtown In Bankruptcy No 88 of 2008 JONATHAN CHARLES SNELLING; who at the date of the bankruptcy GRAHAM CHARLES, TREVOR PIERCE order, 15/06/1959 resided at 202 Victoria Drive, Eastbourne, lately an In Bankruptcy insurance broker trading at 297 Seaside, Eastbourne, both in the Individual's Addresses: 12 Dolyfelin, Welshpool, Powys, SY21 7NB, County of East Sussex in the style of Swift Insurance Services, now a lately residing at Toplock Cottage, Pool Quay, Welshpool, Powys, TAXI DRIVER. Notice of Final Intended Dividend NOTE: the above- SY21 9JS. NOTE: the above-named was discharged from the named was discharged from the proceedings and may no longer have proceedings and may no longer have a connection with the addresses a connection with the addresses listed. listed. First and Final Dividend Birth details: 15/06/1959 Birth details: 2 May 1959 Bankrupt's occupation: NOT ENTERED Bankrupt's occupation: a Support Worker Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 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: 18/07/2018 date of proving. Last date for receiving proofs: 19 July 2018 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Piccadilly Place, London Road, Manchester, M1 3BN. CF14 3ZA. (02920 380137) [email protected], [email protected] Tel: 029 2036 8750, Fax: 029 20 381318 14 June 2018 (3050756) 14/06/2018 (3050767)

In3050621 the Hertford Court In3050751 the County Court at Burnley No 251 of 2008 No 351 of 2006 TREVOR RACKHAM SANDRA STAFFORD (In bankruptcy) In Bankruptcy First and Final Dividend Trevor Rackham; a Site Manager, who at the Individual's Addresses: 31 Rochester Drive, Burnley, Lancashire, date of the bankruptcy order 28/04/2008, resided at Caretakers BB10 2BH. NOTE: the above-named was discharged from the House, School Lane Henham, Bishop's Stortford, Hertfordshire, proceedings and may no longer have a connection with the address CM226BP and lately of 8 Clayton Crescent, Waterthorpe, Sheffield, listed. First and Final Dividend S20 7HN and 3 Cherry Tree Close, Bolton Le Sands, Carnforth, Birth details: 25 June 1945 Lancashire, LA5 8AY. NOTE: the above-named was discharged from Bankrupt's occupation: Health Care Rehab Assistant the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Dividend to addresses listed. unsecured Creditors herein within a period of 2 months from the last Birth details: 16/06/1956 date of proving. Last date for receiving proofs: 19 July 2018 Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 unsecured Creditors herein within a period of 2 months from the last Piccadilly Place, London Road, Manchester, M1 3BN. date of proving. Last date for receiving proofs: 20/07/2018. [email protected] Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO 14 June 2018 (3050751) Box 16665, Birmingham, B2 2JX, 01473 383535, [email protected] 15 June 2018 (3050621) In3050760 the Hastings County Court No 92 of 2003 CASSANDRA LEA TRILL In3050609 the Birmingham County Court In Bankruptcy No 1193 of 1995 Individual's Addresses: 9 Flimwell Close, St. Leonardson Sea, East RASHID RAUF Sussex TN38 9FB First and Final Dividend (In bankruptcy) Birth details: 5 August 1982 Individual's Addresses: RASHID RAUF (Male) 706 Stratford Road, Bankrupt's occupation: Sale Assistant Sparkhill, Birmingham, B11 4AT, occupation unknown. First and Final Notice is hereby given that I intend to declare a Dividend to Dividend. unsecured Creditors herein within a period of 2 months from the last Birth details: 10 October 1958 date of proving. Last date for receiving proofs: 19 July 2018 Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT MANCHESTER, PO Box 16665, unsecured Creditors herein within a period of 2 months from the last BIRMINGHAM, B2 2JX, Tel: 0161 234 8500, date of proving. Last date for receiving proofs: 19 July 2018. [email protected] Contact details: MrD Gibson, LTADT Manchester, PO Box 16665, 15th June 2018 (3050760) BIRMINGHAM, B2 2JX, 0161 234 8500, [email protected] 14 June 2018 (3050609)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

In3050755 the County Court at Leeds No 1229 of 2011 RUSSELL DAVID LOUIS TAYLOR In Bankruptcy First and Final Dividend RUSSELL DAVID LOUIS TAYLOR, a self- employed plumber, T/A PDC LEEDS, of and from 18 Lawrence Gardens, Leeds, LS8 3EX, lately residing at 1 Gabriel Court, , Leeds, LS10 1DH, all in the county of West Yorkshire. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 02/10/1968 Bankrupt's occupation: Self Employed Plumber (t/a PDC Leeds) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 19/07/2018 Contact details: Mr D Gibson, PO Box 16665, Birmingham B2 2JX. Tel: 01634 894700 , [email protected] 14/06/2018 (3050755)

In3050748 the County Court at Newcastle-upon-Tyne Court No 778 of 2012 DARREN JAMES THOMPSON In Bankruptcy First and Final Dividend Darren James Thompson a manager, of 17 Kingsbury Court, Longbenton, Newcastle upon Tyne, NE12 8RP NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Bankrupt's occupation: Manager Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 19/07/2018 Contact details: Mr D Gibson, PO Box 16665, Birmingham B2 2JX. Tel: 01634 894700 , [email protected] 14/06/2018 (3050748)

In3050759 the Bournemouth County Court No 245 of 2007 STEVEN BARRY WILLIAMS In Bankruptcy STEVEN BARRY WILLIAMS, a Mechanical Assembler, of 1Smithfield Place, Winton, Bournemouth, Dorset BH9 2QJ andlately residing at Flat 12 Cavendish Court, 1 Cavendish Road, Dean Park, Bournemouth, Dorset BH1 1QX. First and Final Dividend. Birth details: 22 March 1972 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 19 July 2018 Contact details: Mr D Gibson, LTADT MANCHESTER, PO Box 16665, BIRMINGHAM, B2 2JX, Tel: 0161 234 8500, [email protected] 14th June 2018 (3050759)

In3050613 the County Court at Aylesbury No 226 of 2010 RACHAEL JUNE YOUNG (In bankruptcy) First and Final Dividend Rachael June Young; who, at the date of the bankruptcy order, 17/03/2010, resided at 6 Blenheim Close, Longwick, Buckinghamshire, HP27 9SG, and who has lately resided at 36 West End Road, High Wycombe, Buckinghamshire, HP11 2QB. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the listed addresses. Birth details: 07/06/1972 Bankrupt's occupation: Sales Assistant Any other name: Rachael June Anderson, Rachael June Jackson 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: 19 July 2018. Contact details: Trustee Details – Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, 01473 383535, [email protected] 14 June 2018 (3050613)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 71 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 Date before which Deceased death of Deceased of Persons to whom notices of notice of claims to be (Surname first) claims are to be given and names, given in parentheses, of Personal Representatives

GALLIMORE , REDWALLS NURSING HOME, 80 ALCOCK & SMALLEY, PART OF 20 August 2018 (3050717) ZENA VIVIAN WEAVERHAM ROAD, SANDIWAY, LAWYERS INC SUITE, THE OWL NORTHWICH, CW8 2ND. 25 November BUSINESS CENTRE, 47 SCHOOL 2017 LANE, UPHOLLAND, WN8 0LW.

ABALAIN, Mrs 50 GARSTANG AVENUE, BOLTON, Christopher Peter Abalain, The 22 August 2018 (3049079) Sylvia Annie BL2 6JN. Retired. 4 January 2018 London Gazette (6099), PO Box 3584, Norwich, NR7 7WD.

ABBS, Clement Walcott Farm Ramsey Huntingdon Ward Gethin Archer, 9 Park Street 31 August 2018 (3048448) Peter Cambridgeshire. 5 March 2018 Chatteris Cambridgeshire PE16 6AB

ADAMS, Harold 5 Harewood Road Speedwell Bristol Star Legal incorporating Davis Wood 31 August 2018 (3048464) Percival BS5 7ST. 17 May 2010 Solicitors, 884 Fishponds Road Fishponds Bristol BS16 3XB (Peter Cornall Wood)

ALLAN, Audrey Gracewell of Weymouth Cross Road Battens Solicitors Limited, 42 High 31 August 2018 (3048429) Weymouth formerly of 7 Westcliff Road West Street Dorchester Dorset DT1 Portland Dorset. 16 March 2018 1UU (Jill Amanda Cochrane and Peter Harrison Livingstone)

ANDREW, Edith Lynmere Nursing Home 278/288 Edward Hands and Lewis, 12 31 August 2018 (3048486) Margaret Buxton Road Stockport Cheshire. 28 Hardwick Street Buxton Derbyshire August 2017 SK17 6BN (Ralph Francis Brindley and Jason Lee Hathaway)

ARMSTRONG, Thornlea Care Home Blackpool FY4 Co-op Legal Services Limited, Aztec 31 August 2018 (3048443) Florence 2QP. 18 January 2018 650 Aztec West Almondsbury Bristol BS32 4SD Ref:KASU/4217679P/ Armstrong (The Co-operative Trust Corporation as attorney for the personal representative(s))

ASHCROFT, Peter 62 Dalton Lane Keighley West Co-op Legal Services Limited, Aztec 31 August 2018 (3048537) Yorkshire BD21 4JR. 7 February 2018 650 Aztec West Almondsbury Bristol BS32 4SD Ref: NDE/4230383P/ Ashcroft (The Co-operative Trust Corporation as attorney for the personal representative(s))

AVERY, Mr John 3 WENTWORTH AVENUE, BURY, BL8 Garratts Solicitors, Angela Smith, 20 August 2018 (3050439) 1PZ. retired. 11 April 2018 KING STREET BUILDINGS, 39 MANCHESTER STREET, OLDHAM, OL8 1DH.

AZOULAY, Armand Flat 2 35 Eton Avenue Hampstead Canfields Law Limited, 129 Finchley 31 August 2018 (3048460) London NW3 3EP. 24 April 2018 Road Swiss Cottage London NW3 6HY (Alexander Sidney Rosen and Marilyn Anne Rixhon)

BAIN, Dorothy Birchlands Nursing Home Moor Lane Ware and Kay Solicitors, Sentinel 20 August 2018 (3048506) Jean Haxby York YO32 2PH. 21 February House Peasholme Green York YO1 2018 7PP (Jonathan David Leach)

BARBER, Mary Eastbourne House, The Links, Whitley Yarwood Stimpson, 5 Marden Road, 20 August 2018 (3050782) Georgina Bay, Tyne and Wear, NE26 1PG. Whitley Bay, Tyne and Wear NE26 Housewife. 1 December 2016 2JL. Solicitors. (Dominic Kelly.)

BARKWAY, Alan The West Gate 2-4 Canterbury Road Barnes Marsland, 103 High Street 31 August 2018 (3048482) David Westgate on Sea Kent. 19 May 2018 Broadstairs Kent CT10 1JS (Jacqueline Miles and Jane Mary Mackenzie)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

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

BEATTIE, Mary 45 Winchester Road Colchester Essex Birkett Long, 1 Amphora Place 31 August 2018 (3048467) Rose CO2 7LL. 23 December 2017 Sheepen Road Colchester Essex CO3 3WG (Birkett Long)

BEVAN, Marlene 14 Centurion Walk Ashford TN23 3FQ. Co-op Legal Services Limited, Aztec 31 August 2018 (3048501) 5 April 2018 650 Aztec West Almondsbury Bristol BS32 4SD Ref: SF/4278416P/Bevan (The Co-operative Trust Corporation as attorney for the personal representative(s))

BOATENG, 5 Moreton House, Garratt Lane, Lawrence Associates Solicitors, 1st 20 August 2018 (3050783) Abraham London SW17 0LU. Married. 1 Floor, Pepys House, 10 Greenwich December 2016 Quay, Greenwich, London SE8 3EY. (Creswell Lawrence.)

CADWELL, 86 Newton Road Troon Camborne Nalders LLP, 49 Arwenack Street 31 August 2018 (3048563) Marlene Dawn TR14 9DS. 28 April 2017 Falmouth TR11 3LB (John Barrie Basher and Eileen Megan Smith)

CHAPMAN, Rivermead 123 Scarborough Road Thorpe and Co, 10-12 Belle Vue Street 31 August 2018 (3048445) Raymond Edward Norton Malton North Yorkshire YO17 Filey North Yorkshire YO14 9HY 8AA formerly of The Nutshell Sands (Catherine Abigail McNeill and Peter Road Hunmanby Gap Filey North Shaun Greenan) Yorkshire YO14 9QW. 27 February 2018

CHEETHAM, Ian 20 Willow Drive Hutton Weston-super- PowellsLaw, 7-13 Oxford Street 31 August 2018 (3048447) William Mare BS24 9TJ. 10 May 2018 Weston-super-Mare North Somerset BS23 1TE (Susan Joyce Cheetham)

CHURCHILL, Crowborough Lodge Residential Care Barwells Solicitors, 19 High Street 31 August 2018 (3048435) Robert Home 2 Crowborough Road Saltdean Newhaven East Sussex BN9 9PU East Sussex BN2 8EA. 31 January 2018 (George Arthur Callow)

CLIBBENS, John Wickham Close Harefield UB9 6QA. 3 Frazine Johnson Solicitors, Old Bank 31 August 2018 (3048478) Leslie May 2018 Chambers 32 Station Parade Denham Buckinghamshire UB9 5ET

CONLON, Agnes 59 Chislehurst Avenue Blackpool FY4 Co-op Legal Services Limited, Aztec 31 August 2018 (3048462) McKellar 3AS. 5 November 2017 650 Aztec West Almondsbury Bristol BS32 4SD Ref:MCO/4163311P/ Conlon (The Co-operative Trust Corporation as attorney for the personal representative(s))

COOK, Mrs Ivy 32 EPPING WAY, CHINGFORD, Valued Estates Ltd, Alec John Smith, 19 December 2018 (3050728) Florence LONDON, E4 7PB. School Dinner Lady SUITE 204, MILL STUDIO BUSINESS (retired). 30 May 2018 CENTRE, WARE, HERTFORDSHIRE, SG12 9PY.

CROWTHER, 44 Westcliff Drive Highroad Well Halifax Wilkinson Woodward, 11 Fountain 31 August 2018 (3048483) Richard West Yorkshire HX2 0LP. 19 April 2018 Street Halifax HX1 1LU (Wilkinson Woodward)

CURTIS, Mr 12 Lynwood Chase, Bracknell, RG12 Graham Thomas Curtis, The London 20 August 2018 (3050438) Christopher John 2JT. Retired. 8 April 2017 Gazette (6115), PO Box 3584, Norwich, NR7 7WD.

CURTIS, Ivy Lilian 51 Thorne Lane Yeovil Somerset BA21 Clarke Willmott LLP, 1 Georges 31 August 2018 (3048470) 3LU. 17 May 2018 Square Bath Street Bristol BS1 6BA (Mandy Morley)

CURWOOD, Elsie 17 Milborough Crescent London SE12 Morrisons Solicitors, 2nd Floor Cleary 20 August 2018 (3048505) Gladys 0RR. 19 January 2017 Court 169 Church Street East Woking GU21 6HJ (Morrisons Solicitors)

DIXON, Albert John Oak Bank Nursing Home Harpurhey Clare Appleby Solicitors, 227 Oldham 31 August 2018 (3048555) Manchester M9 5YA also 15 Harry Road Failsworth Manchester M35 0AY Piggott Court 145 Plant Hill Road Manchester M9 6WQ also 2 Lawson Street Manchester M9 8DP. 7 January 2018

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 73 PEOPLE

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

DODD, Edward 14 Millers Close Heighington Lincoln Sills and Betteridge LLP, Aquis House 22 August 2018 (3048485) William LN4 1TZ. 8 March 2018 18-28 Clasketgate Lincoln LN2 1JN (Patrick Michael Courtney and Andrew Peter Durkan)

DOYLE, Raymond Flat 1, 77 Rough Road, Kingstanding, Roskell Davies & Company Solicitors 20 August 2018 (3050779) Francis Joseph Birmingham B44 0UP. Factory Worker 661/665 Kingstanding Road, (Retired). 7 May 2018 Kingstanding, Birmingham B44 9RH. (Anaka Jane Dugmore.)

DRUMMOND, Flat 6 63 Clapham Common South Side McMillan Williams, 8-10 Cricket Green 31 August 2018 (3048455) Winifred (also London SW4 9DA. 12 January 2018 Mitcham Surrey CR4 4LA (John known as Lynn McMillan) Drummond)

EDGINGTON, New Lodge Conholt Andover Sharlene White, New Lodge Conholt 20 August 2018 (3048431) Alexander James Hampshire SP11 9HF. 16 April 2018 Andover Hampshire SP11 9HF

ENOCK, Olive Joan The Old Hall Send Marsh Road Send Morrisons Solicitors, 2nd Floor Cleary 20 August 2018 (3048463) May Woking GU23 7DJ. 31 December 2017 Court 169 Church Street East Woking GU21 6HJ (Morrisons Solicitors)

ERDMANN, Gladys Anglo Mill Lane Hungerford RG17 8YP. Gardner Leader LLP, White Hart 24 August 2018 (3048484) Ada Maisie 2 February 2018 House Market Place Newbury Berkshire RG14 5BA (Aynsley John Fry, Jolyon Paul Barton and Robert Paul Jobson)

EVERETT, Alfred Sandown Park Care Home 61 Vale Hale and Company LLP Chartered 31 August 2018 (3048502) David (also known Road Windsor SL4 5JY formerly of 10 Accountants, Belmont Place Belmont as David Everett) Court Close Maidenhead SL6 2DL. 28 Road Maidenhead SL6 6TB (Michael September 2017 James Everett, Colin Albert Hellmuth and Peter William Murcott)

FLUTE, Mrs 8 ASTBURY ROAD, LOWESTOFT, Marcus Flute, 14 REEDS WAY, 21 August 2018 (3049977) Patricia Rosemary NR32 4NP. Retired. 28 December 2017 LODDON, NORWICH, NR14 6FE.

FORBES, Valerie 14 Lyndholme Beacon Lough Road Co-op Legal Services Limited, Aztec 20 August 2018 (3048461) Gateshead Tyne and Wear NE9 6TD. 14 650 Aztec West Almondsbury Bristol March 2018 BS32 4SD Ref:GHA/4262463P/Forbes (The Co-operative Trust Corporation as attorney for the personal representative(s))

FREEMAN, John Julis 29 Haywood Way Reading Pitmans LLP, 47 Castle Street 31 August 2018 (3048456) Berkshire RG30 4QP. 2 June 2018 Reading Berkshire RG1 7SR (Sheilagh Magee and Sarah Potter)

FUSSELL, Sylvia 13 Park Way, Cadbury Heath, Bristol WDS Associates Legal Services Ltd, 28 August 2018 (3047943) BS30 8ES. Care Worker (Retired). 2 255 Two Mile Hill Road, Kingswood, January 2017 Bristol BS15 1AY. Ref: 2017/040/41492/FUSSELL (Michael George Diamond and Debra Dawn Anne Diamond.)

GEAR, Delysia Abbey Care Complex 29 Abbey Road Martin Nossel and Co, 10/12 31 August 2018 (3048562) Constance Anne Newbury Ilford. 9 February 2018 Southernhay Basildon Essex SS14 1ET (Martin Ian Nossel)

GEORGE, Brenda 1 Cox Close South Woodham Ferrers Premier Solicitors, Premier House 31 August 2018 (3048498) Catherine Chelmsford CM3 5SL. 22 October 2017 Lurke Street Bedford MK40 3HU

GILBEY, Ivy Joan Staunton Cottage Staunton Lane Bawtrees LLP, 65 Newland Street 31 August 2018 (3048442) (formerly Ivy Joan Minehead Somerset. 4 May 2018 Witham Essex CM8 1AB (Bawtrees Passfield) LLP)

GILLETT, John Amber Court Care Home Room 13 Blackhurst Budd Ltd Solicitors, 22 31 August 2018 (3048430) Keith Kipling Drive Blackpool FY3 9UX. 1 Edward Street Blackpool FY1 1BA March 2017 (Roy Anthony Gillett)

GLANVILLE, 44 Warren Way Barnham Bognor Regis The Owen Kenny Partnership, Old 31 August 2018 (3048567) Christine PO22 0LR. 22 April 2018 Market House Market Avenue Chichester PO19 1JR (The Owen Kenny Partnership)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

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

GLEAVES, June 3 Prime Close Melbourn Royston SG8 Esther Rosalind Marchant, Woodfines 31 August 2018 (3048500) Doreen (also 6HJ. 13 September 2017 LLP Solicitors, Lockton House known as June Clarendon Road Cambridge CB2 8FH Doreen Durston (Esther Rosalind Marchant and Clare and June Doreen Pilsworth) Gleaves-Durston)

GORDON, Theresia 119 STAMFORD DRIVE, Garratts Solicitors, KING STREET 2 September 2018 (3050166) STALYBRIDGE, SK15 1QT. 25 February BUILDINGS, 39 MANCHESTER 2018 STREET, OLDHAM, OL8 1DH.

GREEN, Margaret Abbeyfield Society, Gadsby House, Flat Brown Turner Ross Solicitors, 11 St 20 August 2018 (3050787) 15, 28 Alexandra Road, PR9 George's Place, Lord Street, 9EZ. 17 May 2018 Southport, Merseyside PR9 0AL. REF: GRE043.004/TR1.

GRIFFITHS, 9 Rhes Jams, Braichmelyn, Bethesda, Pritchard Jones Lane LLP, 37 Castle 31 August 2018 (3050790) Stephen John Bangor, Gwynedd. 12 December 2017 Square, Caernarfon, Gwynedd LL55 2NN. (Beth Morgan.)

GROSSMAN, Mr 11 Belsize Court, Wedderburn Road, Anna Janaszek, 11 Belsize Court, 23 August 2018 (3050093) Stanley Irwin London, NW3 5QL. 23 December 2017 Wedderburn Road, London , NW3 5QL.

GULLIVER, Beryl 12 The Gardens Baldock Hertfordshire The Probate Bureau Ltd, 3 Crane 31 August 2018 (3048557) Mavis Elizabeth SG7 6AD. 12 January 2018 Mead Business Park Crane Mead Ware Hertfordshire SG12 9PZ (David Hartley West)

HARDY, Michael Wordsworth House Clayton Road Samuel Phillips Law Firm, 18-24 Grey 31 August 2018 (3048488) Jesmond Newcastle upon Tyne NE2 Street Newcastle upon Tyne NE1 6AD 1TL. 16 May 2017 (Janet Hardy)

HARPER, Arthur 26 Hatchford Walk Birmingham B37 Co-op Legal Services Limited, Aztec 22 August 2018 (3048504) Roy 7PP. 15 March 2018 650 Aztec West Almondsbury Bristol BS32 4SD Ref: DM/4260936P/Harper (The Co-operative Trust Corporation as attorney for the personal representative(s))

HAWKINS, Bryan 25 Berkeley Square, Worthing, West Chorus Law Limited acting for the 20 August 2018 (3048820) Sussex, UNITED KINGDOM BN11 5AF. Personal Representative, Heron The Heathers Rest Home, 162-164 House, Timothy's Bridge Road, Salvington Road, Worthing, West Stratford-upon-Avon CV37 9BX. Ref: Sussex, UNITED KINGDOM BN13 2JU. 146050 Local Government Officer (Retired). 22 December 2017

HEENAN, Margaret 73 Paddy Gere House Shirley Close Kerseys Solicitors LLP, 32 Lloyds 31 August 2018 (3048444) Ipswich Suffolk IP1 6QB. 22 December Avenue Ipswich Suffolk IP1 3HD (Peter 2017 Frank Awad and Clare Frances Thomas)

HENRY, Edwin 4 Ingleside Villas Warwick Road Tyseley Hadgkiss Hughes and Beale Solicitors, 20 August 2018 (3048437) Abraham Birmingham B11 4QS. 7 February 2018 47 Yardley Road Acocks Green (otherwise Edwin Birmingham B27 6HQ (James Timothy Henry) Norton)

HIBBERT, Ruby Edgeley House Care Home Edgeley Hibberts LLP, 2 Willow Street 31 August 2018 (3048514) Road Whitchurch Shropshire SY13 4NH Ellesmere Shropshire SY12 0AG formerly of Hengoed Park Nursing (Stephen Roy Sorfleet) Homes Hengoed Oswestry SY10 7EE. 30 May 2018

HIBBITT, Geoffrey 54 Moorhouse Avenue Alsager Woolliscrofts Solicitors Ltd, 20C 31 August 2018 (3048534) William Cheshire. 7 April 2018 Lawton Road Alsager Cheshire ST7 2AF (Mark John Deavall)

HOLDEN, Kathryn 30 Doulton Close Swindon SN25 2FT. 1 Hoffman Briggs, Regus House 31 August 2018 (3048450) Maria August 2016 Windmill Hill Windmill Business Park Whitehill Way Swindon SN5 6QR (Carolyn Maria Holden)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 75 PEOPLE

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

HOLMES, David 47 Sunningdale Crescent Bradford Co-op Legal Services Limited, Aztec 31 August 2018 (3048570) William West Yorkshire BD13 5BA. 3 June 2018 650 Aztec West Almondsbury Bristol BS32 4SD ref: SDAV/4316402P/ Holmes (The Co-operative Trust Corporation as attorney for the personal representative(s))

HOWE, Norman Room 41 Vera James House Chapel HEY Solicitors Ltd, 53 Market Street 31 August 2018 (3048468) Street Ely Cambridgeshire CB6 1TA Ely Cambridgeshire CB7 4LR (Jennifer formerly of Flat 11 John Beckett Court Staines and Michael James Petty) Chapel Street Ely Cambridgeshire CB6 1TA. 28 October 2017

HYDE, Jill Marjorie 15 Le More Four Oaks Sutton Coldfield Lloyds Bank Plc Estate Administration 20 August 2018 (3048446) West Midlands B74 2XY. 23 March Service, PO Box 5005 Lancing BN99 2018 8AZ (Lloyds Bank Plc)

JONES, MR MELYSFAN , 1 PENDRE, LLANRWST, Howell Jones Cyfreithwyr Solicitors, 29 August 2018 (3048829) HAROLD GLYN CONWY, LL26 0BG. POSTMAN Nia Hughes Parry, 36 STATION ROAD, (RETIRED). 28 May 2018 LLANRWST, Conwy, LL26 0DA.

JENKINS, Arthur 30 Eastmoor Road Pontfaen Newport. HPJV Solicitors, 14 Baneswell Road 31 August 2018 (3048490) 28 February 2018 Newport NP20 4BP (Paul Philpott and Jayne Chandler)

JOHNSON, Flat 79 Damson Bowring Way Brighton Renaissance Legal, Tower Point 44 31 August 2018 (3048539) Maureen Ann East Sussex BN2 5DG. 11 December North Road Brighton East Sussex BN1 2017 1YR

JOHNSTON, 251 Burnley Lane Chadderton Oldham Pearson Solicitors and Financial 31 August 2018 (3048454) Graham Thomas OL9 0EW. 12 December 2017 Advisers LLP, Albion House 31 Queen Street Oldham OL1 1RD (Christopher Gerard Burke and Michael Howard Talbot)

JONES, Dorothy 6 Nevin Avenue, Knypersley, Stoke on SAS Daniels LLP, Riverside, 28 August 2018 (3048576) Trent ST8 7BP. 13 March 2018 Mountbatten Way, Congleton, Cheshire CW12 1DY. Ref: KLJ/ 81569.6 (Helen Dooler.)

JONES, Audrey Sotwell Hill House High Road Alex Crump, Hedges Law, 16 Market 31 August 2018 (3048474) Ruth Brightwell-cum-Sotwell Wallingford Place Wallingford Oxfordshire OX10 Oxfordshire OX10 0PS previously of 29 0AE (Nicola Yvette Poole and Victoria Lucians Lane OX10 9ER. 23 September Ann Hernandez) 2017

KNOCK, Brian 3 Chart Road Ashford Kent TN23 3HT. Co-op Legal Services Limited, Aztec 31 August 2018 (3048466) Michael 7 April 2016 650 Aztec West Almondsbury Bristol BS32 4SD Ref:ALSH/4290133P/Knock (The Co-operative Trust Corporation as attorney for the personal representative(s))

LAJUMOKE, 27 Limberlost Close Birmingham B20 Quality Solicitors Amphlett Lissimore, 31 August 2018 (3048451) Francis Kayode 2NU also owned 141 Chantry Avenue Greystoke House 80-86 Westow Walsall WS3 1HY. 9 March 2017 Street London SE19 3AF Ref:AD/ DJUN/0135228

LAMBADARES, 71 Millfield Avenue, Kenton, Newcastle O'Neill Richmonds Law Firm Limited, 28 August 2018 (3048599) Linda Marie upon Tyne. Beauty Consultant. 11 May 1-2 Lansdowne Terrace East, 2018 Gosforth, Newcastle-upon-Tyne NE3 1HL. Attn: Rod Etherington Ref: RE/DN/G816/1 (Brian Gates and Denise Gates.)

LEDELL (AKA Barn Cottage Chyngton Lane Seaford Mayo Wynne Baxter LLP, 3 Bell Lane 31 August 2018 (3048449) LANDELLS), Tony East Sussex BN25 4BT. 16 April 2018 BN7 1JU (Fiona Margaret Dodd (aka Arthur Tony and Jonathan David Porter) Ledell)

LEE, Robert 5 Baird Lodge Lumley Close Ely HEY Solicitors Ltd, 53 Market Street 31 August 2018 (3048457) Charles William Cambridgeshire CB7 4FF formerly of 1 Ely Cambridgeshire CB7 4LR (Caroline Tower Court Tower Road Ely Faith Stuart-Menteth) Cambridgeshire CB7 4XS. 7 November 2017

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

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

LEMON, Mr 5 SOMPTING LODGE, SOMPTING Michaela Lemon, 220 HAM ROAD, 24 August 2018 (3050080) Matthew Paul ROAD, LANCING, West Sussex, BN15 WORTHING, BN11 2QJ. 9LB. 11 March 2018

LEONARD, Betty Norman Hudson Nursing Home 1 Ridley and Hall Solicitors, Queens 31 August 2018 (3048465) Meltham Road Lockwood Huddersfield House 35 Market Street Huddersfield HD1 3XH. 5 January 2018 HD1 2HL (Pauline Needham)

LEYNE, Jane 1 Dault Road, London SW18 2NH. 23 Gibson Young Solicitors LLP, 111-117 20 August 2018 (3050778) Evelyn May 2017 Putney High Street, London SW15 1SS. (Christopher Nicholas Leyne.)

LING, Christopher 18 Harts Leap Road, Sandhurst, GU47 Rosemary Smith & Co., Sydenham 20 August 2018 (3050781) Robin 8EW. 27 February 2018 House Chambers, 97 High Street, Crowthorne, Berkshire RG45 7AD. Solicitors.

MAIN, Alan 11 Myrtle Grove . 26 April Blake Morgan LLP, Harbour Court 31 August 2018 (3048573) 2018 Compass Road North Harbour Portsmouth PO6 4ST

MANSER, Kathleen 31 Priors Road Whittlesey Lloyds Bank Estate Administration 20 August 2018 (3048538) Elsie Peterborough PE7 1JR. 10 April 2018 Service, PO Box 5005 Lancing BN99 8AZ (Lloyds Bank Plc)

MARSH, Lilian 28 Sopers Lane Christchurch Dorset Coles Miller, 4 Durley Chine Road 31 August 2018 (3048458) BH23 1JE. 24 May 2018 Bournemouth Dorset BH2 5QT (Coles Miller)

MASON, Alice 39 Cranbourne Avenue, Tolworth, Pearson Hards LLP, Solicitors, 23 August 2018 (3049852) Doreen Surrey, KT6 7JP. 25 November 2017 Fountain House, 2 Kingston Road, New Malden, Surrey, KT3 3LR. Ref: JPS/Agombar/PM39586/001.

MATTHEWS, Mr 9 MITFORD DRIVE, SOLIHULL, B92 Karen Matthews, The London Gazette 20 August 2018 (3048950) Anthony Norman 9PE. Private Hire Chauffeur (Retired). 3 (6095), PO Box 3584, Norwich, NR7 May 2018 7WD.

MATTHEWS, Sara Stretton Hall Nursing Home Lanyon Bowdler, 12 The Business 31 August 2018 (3048513) Patricia Shrewsbury Road All Stretton Quarter Eco Park Road Ludlow Shropshire SY6 6HG. 20 March 2018 Shropshire SY8 1FD

MAY, Lilian Ruby The Laurels and Pine Lodge 33-37 Trethowans LLP, 5 Parkstone Road 31 August 2018 (3048560) Foxholes Road Oakdale Poole Dorset Poole Dorset BH15 2NL BH15 3NA formerly of 4 Park Lake Road Poole Dorset BH15 1TR. 21 January 2018

MCCUMISKEY, 28 The Willows Raglan NP15 2HB. 20 Advantage Legal, 23 Nevill Street 31 August 2018 (3048559) Doris Joan March 2018 Abergavenny NP7 5AA (Elaine Theaker acting for the Executors)

MERCER, David 79 Keswick Avenue Oldham OL8 2LD. Coates Solicitors, 62-64 High Street 22 August 2018 (3048515) 31 August 2017 Mosborough Sheffield S20 5AE (Coates Solicitors)

MILLNS, Patricia Sunnymead Scabharbour Road Weald Thomson Snell and Passmore LLP, 3 31 August 2018 (3048479) Rosemary Doreen Sevenoaks Kent TN14 6QL. 21 Lonsdale Gardens Tunbridge Wells February 2018 Kent TN1 1NX (Cloa Fiona Louise Briggs, Alastair Stephen Graham Briggs and Thomson Snell and Passmore Trust)

MILLWARD, 7 The Brackens Locks Heath Paris Smith LLP, 9 Parchment Street 31 August 2018 (3048532) Christine Vanessa Southampton Hampshire SO31 6TU. 10 Winchester Southampton Hampshire November 2017 SO23 8AT

MITCHELL, Hilary Sunrise Senior Living Stockbridge Road Purely Probate Limited, Lower Farm 31 August 2018 (3048434) Jean Winchester formerly of 10 Nelson Close Offices West Bradley Glastonbury Stockbridge Hampshire SO20 6ES. 8 Somerset BA6 8LT April 2018

NEALE , Freda 30 Potter Way, Poole, Dorset, BH14 Hugh James Solicitors, Hodge House, 21 August 2018 (3049860) Dorothy 8QG. Bookkeeper (Retired). 22 May 114-116 St Mary Street, Cardiff, CF10 2018 1DY. Ref: ELIB/DJRI/NEA163/1. (National Bank Plc)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 77 PEOPLE

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

NEWMAN, Doreen Fairlawn, St Marys Road, Ferndown Laceys Solicitors LLP, 9 Poole Road, 28 August 2018 (3047792) Ida BH22 9HB. Housewife. 7 May 2018 Bournemouth, Dorset BH2 5QR. Ref: DP/NE257-3 (Laceys Solicitors LLP.)

NEWMAN, Keith 58 West Drive Gardens Soham HEY Solicitors Ltd, 53 Market Street 31 August 2018 (3048475) William Cambridgeshire CB7 5EX. 19 Ely Cambridgeshire CB7 4LR (Jennifer September 2017 Elsie Bowyer)

NYE, Ursula 9 Fairbourne Close Woking Surrey Morrisons Solicitors LLP, 2nd Floor 20 August 2018 (3048452) Johanna GU21 3NU. 8 November 2017 Cleary Court 169 Church Street East Woking GU21 6HJ (Morrisons Solicitors)

O'LEARY, Elsie Flat 28 The Laurels Sidmouth EX10 Lloyds Bank Estate Administration 20 August 2018 (3048439) 8UX. 2 March 2018 Service, PO Box 5005 Lancing BN99 8AZ (Lloyds Bank Plc)

OWEN, Mrs 40 Plas Melyn, St Cenydd Road, Anne George, c/o Graham Evans & 20 August 2018 (3049333) Thelma Swansea, SA5 5JQ. Retired. 19 May Partners, 6 Christina Street, Swansea, 2018 SA1 4EW.

PARNABY, The Bungalow Main Street Markington Eccles Heddon LLP, 5 Westgate Ripon 31 August 2018 (3048561) Frederick Lovell Harrogate North Yorkshire HG3 3NP. 5 North Yorkshire HG4 2AT (Mr D W May 2018 Parnaby)

PEACOCK, Valerie 118 Whitfield Avenue Pickering North Co-op Legal Services Limited, Aztec 21 August 2018 (3048558) Yorkshire YO18 7HY. 21 March 2018 650 Aztec West Almondsbury Bristol BS32 4SD Ref: KRI/4304947P/ Peacock (The Co-operative Trust Corporation as attorney for the personal representative(s))

PESTER, Lynda Winford Road, Newchurch, Sandown, Roach Pittis Solicitors, 62-64 Lugley 29 August 2018 (3050788) Margaret Isle of Wight. Company Director Street, Newport, Isle of Wight PO30 (Retired). 3 June 2018 5EU. REF: IB. (Emma Claire Newnham and Katie Joanne Mills.)

PETZAN, Gillian 1a Market Street Ashby de la Zouch Timms, 80 Market Street Ashby de la 31 August 2018 (3048472) Angela LE65 1AF. 1 March 2018 Zouch Leicestershire LE65 1AP (Fiona Elizabeth Campbell Moffat)

PIERI, Andreas 132 Effingham Road, London N8 0AD. Minaides Robson, 235 Regents Park 20 August 2018 (3050780) Yianni (o/w Married. 24 January 2017 Road, London N3 3LF. Solicitors. Andreas Ioannou (Savvas Andreas Ioannou and Pieri) Yiannoulla Stavrou.)

POVEY, Minnie 6 Kingston Close Taunton TA2 7SU. 9 Foot Anstey LLP, Senate Court 31 August 2018 (3048491) Eileen August 2017 Southernhay Gardens Exeter Devon EX1 1NT (Simon Hugh Gregory and Jessica Charlotte Pitt)

PRICE, Mildred 289 Prittlewell Chase Westcliff on Sea Co-op Legal Services Limited, Aztec 20 August 2018 (3048571) Essex SS0 0PL. 15 May 2018 650 Aztec West Almondsbury Bristol BS32 4SD ref: KCL/4318159P/Price (The Co-operative Trust Corporation as attorney for the personal representative(s))

PRICE, Patricia Whitehaven Rest Home 22 Whitehaven Messrs Bramsdon and Childs, 141 31 August 2018 (3048469) Ethel Waterlooville Hampshire PO8 0DN. 12 Elm Grove Southsea Hampshire PO5 March 2018 1HR (Andrew Lee White)

RICHARDSON, 9 Chapel Road Broughton Brigg North Stacey Heeley, Mason Baggott and 20 August 2018 (3048436) Margaret Alice Lincolnshire DN20 0HW. 5 May 2018 Garton Solicitors, 25 Bigby Street Brigg North Lincolnshire DN20 8ED (Peter Thornton and Ethel Mavis Thornton)

ROBERTS, Rolf Dolwerdd, Penparc, Cardigan, George Davies & Evans Solicitors, 20 August 2018 (3050786) Meirion Glyn Ceredigion SA43 1RN. 19 December Castle Chambers Grosvenor Hall, (formerly known as 2017 Cardigan, Ceredigion SA43 1HX. REF: Ioan Alewyn Glyn DC/SLH/45,041/18966. Williams)

ROBINSON, 2 Witch Close East Stour Gillingham Lloyds Bank Estate Administration 20 August 2018 (3048533) Michael Hugh Dorset SP8 5LB. 2 May 2018 Service, PO Box 5005 Lancing BN99 8AZ (Lloyds Bank Plc)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

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

ROONEY, Patrick Sunrise Senior Living of Fleet 22-26 Corfield Solicitors, 2 The Avenue 31 August 2018 (3048499) Thomas Church Road Fleet Hampshire GU51 Sneyd Park Bristol BS9 1PA 4NB (formerly of 18 Nightingale Walk Windsor Berkshire SL4 3HS). 12 March 2017

RYAN, Maria Helen Manorfield Rest Home Clappers Lane The Owen Kenny Partnership, Old 31 August 2018 (3048569) Earnley Chichester. 7 May 2018 Market House Market Avenue Chichester PO19 1JR (The Owen Kenny Partnership and Derek Anthony Covill)

SAHAI, Mahadeo 18 Chaseville Park Road, Winchmore Martin Shepherd Solicitors LLP, 29 21 August 2018 (3049846) Hill, London, N21 1PD. 24 May 2017 Southbury Road, Enfield, EN1 1YZ. Ref: DG/26451. (Emma Devi Sahai and Toshan Dev Sahai)

SCHISAN, . 3 March 2018 Dagless and Whitlock Solicitors, 44 20 August 2018 (3050784) Kathleen Joy High Street,, Milford on Sea, Hampshire SO41 0QD. Solicitors. (Vivien Janet Thomas, Michael John David Thomas and Niels Richard Dagless.)

SCOTT, Geoffrey 48 Hornbeam Spring Knebworth BBW Law LLP, 2 London Road 31 August 2018 (3048517) Bernard Hertfordshire SG3 6BE. 26 May 2018 Biggleswade Bedfordshire SG18 8EP (Terence Peter Brain and Deborah Anne Atkins)

SEWELL, 236 Days Lane Sidcup Kent DA15 8PG. Lloyds Bank Estate Administration 20 August 2018 (3048473) Rosemary Eileen 17 April 2018 Service, PO Box 5005 Lancing BN99 8AZ (Michelle Desormeau and Alison Pointer)

SHIELD, Mary 3 Holyoake Terrace South Moor Stanley Co-op Legal Services, Aztec 650 31 August 2018 (3048556) DH9 7AU. 12 October 2017 Aztec West Almondsbury Bristol BS32 4SD (Co-op Legal Services)

SIDWELL, John 14 Abingdon Richmond Lodge Bede Cocks Lloyd, Riversley House Coton 31 August 2018 (3048509) Ivor Village Hospital Lane Bedworth Road Nuneaton Warwickshire CV11 Warwickshire CV12 0PG. 1 June 2018 5TX

SIMMONS, Eleanor Parc Carreg, The Causeway, Camrose, Eaton-Evans & Morris Solicitors, 12 31 August 2018 (3049848) Mary Haverfordwest, Pembrokeshire, SA62 High Street, Haverfordwest, 6HG. 6 May 2018 Pembrokeshire, SA61 2DB.

SIMPSON, Ian 24 Bramhall Park Road Bramhall Salehs LLP, 4 Fir Road Bramhall 31 August 2018 (3048489) Geoffrey Stockport SK7 3DQ. 12 November Stockport SK7 2NP (Alan Spence 2016 Cathcart and Pauline Margaret Cathcart)

SMITH, Sharon . Team Secretary. 19 February 2018 The London Gazette, PO Box 3584, 20 August 2018 (3050785) Norwich NR7 7WD. (ADJM) (Kenneth Smith.)

SMITH, Philomena 52 Orwell Road, London, UNITED Chorus Law Limited acting for the 20 August 2018 (3048103) KINGDOM E13 9DH. Sales and Wages Personal Representative, Heron Clerk (Retired). 21 March 2018 House, Timothy's Bridge Road, Stratford-upon-Avon CV37 9BX. Ref: 148215

SMITH, Joseph Lever Edge House Lever Edge Lane AFG Law, 20 Mawdsley Street Bolton 31 August 2018 (3048536) Bolton previously of 7 Kingsnorth Close BL1 1LE (James Fogg) Bolton. 22 December 2016

SMITH, Jean 9 Riverside Path Waltham Cross Co-op Legal Services Limited, Aztec 31 August 2018 (3048477) Hertfordshire EN8 9QA. 9 March 2018 650 Aztec West Almondsbury Bristol BS32 4SD Ref:EKE/4252588P/Smith (The Co-operative Trust Corporation as attorney for the personal representative(s))

SMITH, George 4 Ar Y Don Tywyn Gwynedd LL36 0DS. Evans Roberts Solicitors, Trefeddyg 31 August 2018 (3048476) Frederick 2 February 2018 High Street Tywyn Gwynedd LL36 9AD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 79 PEOPLE

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

SMITH, Derek Well Cottage Paley Street Maidenhead Charles Coleman LLP, Beaumont 31 August 2018 (3048432) James Berkshire SL6 3JS. 22 June 2017 House 28-30 Windsor Berkshire SL4 1JP (Daniel Peter Smith)

STIRLING, Leslie 150 Woodville Road Boston Morley Brown and Co., 2 Main Ridge 31 August 2018 (3048540) Ian Lincolnshire PE21 8BT. 26 May 2018 West Boston Lincolnshire PE21 6QH (Morley Brown and Co.)

STONE, Mrs 154 WOODROW AVENUE, HAYES, Neil Howard Raw, 11 ORIEL GROVE, 20 August 2018 (3049078) Gertrude May UB4 8QP. Retired Secretary. 29 March YORK, United Kingdom, YO30 6PA. 2018

STRICKLAND, Brighstone Grange Residential Home, Walter Gray & Co (Ryde), Solicitors, 23 August 2018 (3049850) Edward John Brighstone, Isle of Wight, PO30 4DZ. 3-4 Thomas Street, Ryde, Isle of Clerical Assistant (Retired). 27 May Wight, PO33 2NF. Ref: AP. (Rosemary 2018 Hardwicke)

SURRIDGE- Stonehaven Residential Home 117 Maples Solicitors LLP, 23 New Road 31 August 2018 (3048471) SPENCER, Victor Main Road Quadring Spalding Spalding Lincolnshire PE11 1DH Lincolnshire formerly of 8 Nene Court Spalding Lincolnshire PE11 2JT. 10 March 2018

TARABELLA, Courtyard House 53 Granada Road Blake Morgan LLP, Harbour Court 31 August 2018 (3048531) Sheila (also known Southsea PO4 0RQ. 24 March 2018 Compass Road North Harbour as Sheila Wenman) Portsmouth PO6 4ST

TAYLOR, Celia Acorn House Stottesdon Kidderminster. Shakespeare Martineau, Homer House 31 August 2018 (3048572) Mabel 22 March 2018 8 Homer Road Solihull B91 3QQ (Clare Alison Laird)

TAYLOR, Derek 38 Sumburgh Croft Birmingham B35 Co-op Legal Services Limited, Aztec 22 August 2018 (3048568) Norman 6DB. 18 January 2018 650 Aztec West Almondsbury Bristol BS32 4SD ref: JFRO/4232101P/Taylor (The Co-operative Trust Corporation as attorney for the personal representative(s))

THOMAS, Rogan 2 Llwyn Bryn Melyn Radyr Cardiff CF15 Alan Simons and Company, 5 20 August 2018 (3048453) Ian 8DL. 13 December 2016 Bradenham Place Penarth Vale of Glamorgan CF64 2AG (Robert James Wilcox)

THOMAS, Glanville 10 Duke Street Aberdare Rhondda Marchant Harries Solicitors, Bute 14 September 2018 (3048441) Cynon Taff CF44 7ED. 25 November Chambers 17-19 Cardiff Street 2017 Aberdare Rhondda Cynon Taff CF44 7DP

THORP, Daphne 52 Tom Lane, Crosland Moor, SWW Trust Corporation, Unit 3 21 August 2018 (3049853) Huddersfield, West Yorkshire, HD4 Checkpoint Court, Sadler Road, 5PP. 9 April 2018 Lincoln, LN6 3PW. (SWW Trust Corporation)

THORPE, Ronald Whitby Dene Residential Home 316 Francis Mostyn and Co. Solicitors, 242 31 August 2018 (3048535) Dennis Whitby Road Ruislip HA4 9EE. 14 High Street Langley Slough Berkshire September 2017 SL3 8LL (Graham Thorpe)

TIBBOTTS, Judith Field End 37 Marksbury Marksbury Royds Withy King, 5/6 31 August 2018 (3048512) Ann Margaret Bath BA2 9HR. 26 May 2018 Northumberland Buildings Queen Square Bath BA1 2JE (Withy King Trustees Limited)

TROLLOPE, Peter 4 Sutherland Road Deal Kent CT14 Messrs Bradleys, Victoria House 1 31 August 2018 (3048511) 9TQ. 1 March 2018 Maison Dieu Road Dover Kent CT16 1RW (Messrs Bradleys)

TRUMP, John 9 Portobello, Rugeley, Staffordshire, Hugh James Solicitors, Hodge House, 22 August 2018 (3049851) Frederick WS15 2QS. Electrical Engineer. 24 114-116 St Mary Street, Cardiff, CF10 December 2017 1DY. Ref: ELIB/DJRI/TRU86/1. (National Westminster Bank Plc)

WALTERS, 2 Chestnut Cottage Canal Bank Newbold Solicitors, 8 Alfred Street 31 August 2018 (3048440) Gwenllian Maude Griffithstown Pontypool NP4 5DP. 9 Neath SA11 1EF (Maurice Michael February 2018 Thompson)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

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

WATTS, Mr Frank 26 HIGHFIELD CLOSE, NORWICH, Julie Frances Gilbert, The London 20 August 2018 (3050097) George NR7 0RQ. Soft Furnishings Salesman Gazette (6112), PO Box 3584, [retired]. 7 August 2017 Norwich, NR7 7WD.

WHEATER, Monica Millfield Care Home, 24 Millfield FraserBrown Solicitors, 84 Friar Lane, 20 August 2018 (3050789) Pauline Gardens, Canongate, Jeburgh TD8 6ER Nottingham NG1 6ED. REF: WECC. (formerly of Greenhill House, Minto, (William Edward Curzon Cursham and Hawick, Roxburghshire TD9 8SG). . 31 Christopher Goold Barnes.) December 2017

WHITE, Antony 24 Mortley Close Tonbridge Kent TN9 Mrs L Maley, Berry and Lamberts 31 August 2018 (3048516) Charles 1ET. 10 February 2017 Solicitors, 11 Church Road Tunbridge Wells Kent TN1 1JA

WHITE, Doreen 8 St Peters Road Canvey Island Essex Morgan and Lord Legal Services, 1-5 31 August 2018 (3048433) Edna SS8 9NQ. 25 November 2017 Church Hill Leigh on Sea Essex SS9 2DE (Cassie Amelia Davies and John Taiani)

WILKINSON, Rose Green Tiles Lane UB9 5HT. 21 April Frazine Johnson Solicitors, Old Bank 31 August 2018 (3048503) 2018 Chambers 32 Station Parade Denham Buckinghamshire UB9 5ET

WINSKELL, Hilda 24 Windsor Road Christchurch Dorset Matthew and Matthew Solicitors, 194 31 August 2018 (3048487) May BH23 2EE. 1 March 2018 Seabourne Road Southbourne Bournemouth BH5 2JD (Judy Godfrey)

WINTER, David Flat 1 163 Chessington Road Ewell Bradleys Property and Probate 31 August 2018 (3048518) Andrew Epsom Surrey KT19 9XE. 11 February Lawyers, 76 Frimley High Street 2018 Frimley Surrey GU16 7HP (Derek William Jenkins)

WOLFSON, Joseph 36 Lions Close London ESW Legal, 172 High Street Rayleigh 31 August 2018 (3048554) Paul William SE9 4HJ previously of First Floor Flat 1 Essex SS6 7BS (Eliza Briony Kate Annandale Road London SE10 0DD. 19 Wolfson) December 2017

WRIGHT, Allan 2 Curlew Walk Deeping St James Double and Megson Solicitors, 11 31 August 2018 (3048510) Lincolnshire PE6 8RY. 20 October 2017 Market Place Market Deeping Lincolnshire PE6 8EA (Shanta Shah and Richard Robert Wood)

WRIGHT, John 1 Merrow Court Levylsdene Guildford Penningtons Manches LLP, 31 31 August 2018 (3048428) David Surrey GU1 2SA. 20 January 2018 Chertsey Street Guildford GU1 4HD (Elizabeth Claire Garvey)

YEOMANS, 19 Leslie Dunne House Fuzzens Walk Co-op Legal Services Limited, Aztec 23 August 2018 (3048507) Cynthia Beryl Windsor Berkshire SL4 4JE. 3 March 650 Aztec West Almondsbury Bristol 2018 BS32 4SD Ref: GHAR/4250284P/ Yeomans (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 81 82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 83 84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 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 19 JUNE 2018 | 85 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

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | 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 19 JUNE 2018 | 87 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 From 1 January 2018 mandatory notices or state notices All charges are exclusive of VAT at the prevailing rate, currently 20% XML, Other XML, Other webform, webform, Gazette Gazette template template No VAT is payable on printed copies Ex VAT Ex VAT Ex VAT Ex VAT Corporate and Personal Insolvency Notices £0.00 £21.90 £62.15 £84.60 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £43.80 £124.30 £169.20 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £65.70 £186.45 £253.80 [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.28 Trustee Act 2 £62.15 £84.60 (Northern Ireland) 1958 All other Notices - charged by event £0.00 £21.90 £62.15 £84.60 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £43.80 £124.30 £169.20 (6 - 10 Related events will be charged at treble the single rate) £0.00 £65.70 £186.45 £253.80 If you are unsure how to price your notice or your notice contains more than 40 events please contact [email protected] 4 Offline Proofing £38.40 £38.40 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £38.40 £38.40 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 £21.90 £62.15 £84.60 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 £54.90 £54.90 £56.50 £56.50 Forwarding service for Deceased Estates £54.90 £54.90 £56.50 £56.50 Newspaper placement for Deceased Estates (webform and template only) £185.00 £185.00 Redaction of information within a published notice £186.55 £186.55 £186.55 £186.55 Reinsertion of notice £21.90 £21.90 £62.15 £84.60 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 Tag, 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 Jeff James, Controller of Her Majesty's Stationery Office and Queen's Printer of Acts of Parliament

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JUNE 2018 | ALL NOTICES GAZETTE