ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 PRINTED ON 17 MARCH 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/12* Money/ Companies/13* People/109* Terms & Conditions/138* * Containing all notices published online on 16 March 2016 STATE

COUNTY NAME Worcestershire Sir Nicholas Anthony Hungerford STATE Lechmere Bt Clwyd James Peter O’Toole Esq. Dyfed Professor Medwin Hughes Departments of State Gwent Anthony John Clay Esq. Gwynedd Peter Harlech Jones Esq. CROWN OFFICE Mid Glamorgan Gwynfryn John George Esq. Powys Mrs Ann Tudor The2500545 QUEEN has been pleased by Royal Warrant under Her Royal Sign South Glamorgan Professor John David Williams OBE Manual dated 14 March 2016 to appoint Jonathan George Holmes, West Glamorgan Professor Donna May Mead OBE Esquire, to the Office of District Judge, in accordance with the County (2500540) Courts Act 1984. G. A. Bavister (2500545)

PRIVY COUNCIL OFFICE

2500540APPOINTMENT OF SHERIFFS At the Court at Buckingham Palace THE 15th DAY OF MARCH 2016 PRESENT, THE QUEEN’S MOST EXCELLENT MAJESTY IN COUNCIL High Sheriffs appointed by Her Majesty in Council for the year 2016/17 ENGLAND (Except Cornwall, Greater , Merseyside and Lancashire) COUNTY NAME Bedfordshire Charles Edward Samuel Whitbread Esq. Berkshire Mrs Victoria Jane Fishburn Buckinghamshire The Honourable Mrs Camilla Rose Soames Cambridgeshire Sir Thomas David Guy Arculus Cheshire Mrs Kathrine Helen Cowell OBE City of Bristol Ms Helen Mary Wilde Cumbria The Reverend (Group Captain) Thomas Richard Lee (RAF rtd) Mrs Elizabeth Jane Fothergill CBE Devon Mrs Angela Mary Gilbert Dorset Sir Robert Philip Nathaniel Williams Bt Durham Gerard Charles Joseph Salvin Esq. East Riding of Yorkshire Thomas Gordon Martin Esq. East Sussex Michael Jabez Foster Esq. Essex Mrs Lorna Jane Rolfe Gloucestershire The Right Honourable The Countess Bathurst Sir Nigel Knowles Hampshire Thomas Henry Floyd Esq. Herefordshire William James Jackson Esq. Hertfordshire Stelio Haralambos Stefanou Esq. OBE Isle of Wight Robin Vandeleur Courage Esq. MBE Kent Mrs Kathrin Fiona Smallwood Leicestershire Surinder Sharma Esq. Lincolnshire Mrs Jill Gabriel Anne Mary Hughes Norfolk Major General Sir William George Cubitt KCVO CBE Northamptonshire Mrs Caroline Cordelia Brocklehurst Northumberland William Browne-Swinburne Esq. North Yorkshire John Wilson Furness Esq. Nottinghamshire Mrs Judith Lynn Naake Oxfordshire Mrs Sarah Jane Taylor Rutland Dr Sarah Haddon Furness Shropshire Mrs Christine Mary Holmes Somerset Edward Bayntun-Coward Esq. South Yorkshire Dr Julie MacDonald Staffordshire Colonel David Lennox Leigh TD Suffolk William Bruce Kendall Esq. Surrey Richard Gordon Whittington Esq. Tyne and Wear John Dennis Mowbray Esq. OBE Warwickshire Richard Markham D’Aguilar Samuda Esq. West Midlands Dr Keith Bradshaw West Sussex David Mark Spofforth Esq. OBE West Yorkshire Christopher John Brown Esq. Wiltshire David Kim Hempleman-Adams Esq. LVO OBE

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

application includes the offshore array, related offshore and onshore export cables, an onshore substation, and any further works to lay or ENVIRONMENT & to pull the onshore cables through any (previously laid) onshore ducts and for directly laying cables at the substation. The 166km offshore cable route would make landfall at Bawdsey, Suffolk. The onshore INFRASTRUCTURE cables would be buried along a 37km cable route to a substation near Bramford, Suffolk. Information about the proposed development and its likely significant ENERGY effects is available in the application documents and Environmental Statement for the proposed development, which are available 2500543GALLOPER OFFSHORE WIND LTD. electronically on the Planning Inspectorate’s website: GALLOPER OFFSHORE WIND FARM http://infrastructure.planninginspectorate.gov.uk/projects/eastern/ NOTICE OF APPLICATION FOR SAFETY ZONE SCHEME DURING east-anglia-three-offshore-wind-farm/?ipcsection=docs THE CONSTRUCTION OF THE GALLOPER OFFSHORE WIND and in hard copy at the following location: FARM IN THE OUTER THAMES ESTUARY The Planning Inspectorate, Temple Quay House, Temple Quay, Bristol THE ELECTRICITY (OFFSHORE GENERATING STATIONS) BS1 6PN (SAFETY ZONES) (APPLICATIONS PROCEDURES AND CONTROL Based on the current information provided by the applicant to the OF ACCESS) REGULATIONS 2007 (SI NO 2007/1948) Secretary of State, and applying a precautionary approach, the Notice is hereby given that GALLOPER OFFSHORE WIND LTD Secretary of State is of the view that the proposed development is (Registration Number 7320597), whose registered office is at Windmill likely to have significant effects on the environment in the Hill Business Park, Whitehill Way, Swindon SN5 6PB, has applied for: Netherlands, Belgium, Denmark, France, Germany, Norway, Sweden, A notice from the Department of Energy and Climate Change as set and Ireland. In accordance with Regulation 24 of the EIA Regulations out in the Energy Act 2004 and the Electricity (Offshore Generating the Secretary of State has provided information to the above Stations) (Safety Zones) (Application Procedures and Control of mentioned EEA States about the proposed development and its likely Access) Regulations 2007 (SI No 2007/1948) declaring a Safety Zone significant effects. These States have been asked, where they have scheme to be in place during the construction of the consented not already done so, to indicate by 21 April 2016 whether or not they Galloper Offshore Wind Farm. wish to participate in the procedure for examining and determining Galloper Offshore Wind Limited has submitted an application to the the application under the Planning Act 2008 (as amended) (PA 2008) Department of Energy and Climate Change for consent to implement and Regulation 24 of the Infrastructure Planning (Environmental a ‘rolling’ 500m navigational safety zone around offshore renewable Impact Assessment) Regulations 2009 (as amended) (EIA installations where vessels are engaged in construction of offshore Regulations). This Regulation transposes Article 7 of EU Directive wind turbines and an offshore substation. Once an activity has been 85/337/EC as amended into the legislation of England, Wales and completed in a specific location, the safety zone will then ‘roll on’ to . cover the next location within the site in which a construction activity The application is being examined in public and, subject to the is taking place. For partially completed infrastructure unaccompanied provisions of the PA 2008, the examination will be completed within a by a construction vessel a 50m navigational safety zone has been period of six months. Further information about how to participate in applied for. the examination procedure under the PA 2008 and the way in which Copies of the Safety Zone Application can be found at the Secretary of State notifies and consults EEA States in accordance www.galloperwindfarm.com/documents on the current consultations with Regulation 24 of the EIA Regulations is available on the Planning webpage or can be provided by writing to FAO Offshore Consents Inspectorate’s website: http://infrastructure.planningportal.gov.uk/ Manager, Galloper Offshore Wind Limited, Windmill Hill Business Following examination of the application and having taken the Park, Whitehill Way, Swindon. SN5 6PB. environmental information into consideration, the decision maker may Any person wishing to make representations to the Secretary of State refuse or grant development consent. If development consent is about the application should do so in writing to the Secretary of State granted, this may be subject to requirements which, if necessary, will for Energy and Climate Change, c/o National Infrastructure Consents secure measures to measures to avoid, reduce or offset the major Team, 3 Whitehall Place, London SW1A 2AW, e-mail: adverse effects of the proposed development. [email protected] stating the name of the proposal and nature Date: 16 March 2016 of their representations, not later than 20th April 2016. Signed by the Planning Inspectorate for and on behalf of the The National Infrastructure Consents Team will co-ordinate the Secretary of State for Communities and Local Government (2500558) receipt of any representations and will pass to the applicant a copy of any representations received unless the person or persons making the representations expressly request that their comments should not be copied to the applicant. (2500543) Planning TOWN PLANNING ENVIRONMENTAL PROTECTION DEPARTMENT2500557 FOR TRANSPORT 2500558THE PLANNING INSPECTORATE TOWN AND COUNTRY PLANNING ACT 1990 PLANNING ACT 2008 (AS AMENDED) The Secretary of State gives notice of the proposal to make an Order REGULATION 24 OF THE INFRASTRUCTURE PLANNING under section 247 of the above Act to authorise the stopping up of a (ENVIRONMENTAL IMPACT ASSESSMENT) REGULATIONS 2009 network of various highways at Queenstown in the Borough of (AS AMENDED) Blackpool. NOTIFICATION OF INFORMATION ABOUT DEVELOPMENT If made, the Order would authorise the stopping up only to enable LIKELY TO HAVE SIGNIFICANT EFFECTS ON THE development to be carried out should planning permission be granted ENVIRONMENT IN ANOTHER EEA STATE by Blackpool Borough Council. The Secretary of State gives notice of PROPOSED EAST ANGLIA THREE OFFSHORE WIND FARM the draft Order under Section 253 (1) of the 1990 Act. The Planning Inspectorate has accepted for examination an Copies of the draft Order and relevant plan will be available for application by East Anglia THREE Limited for an order granting inspection during normal opening hours at Blackpool Borough development consent for the East Anglia THREE Offshore Wind Farm Council, Municipal Buildings, Blackpool, FY1 1GT in the 28 days The application is for an order granting development consent to commencing on 16 March 2016, and may be obtained, free of charge, construct and operate the proposed East Anglia THREE Offshore from the address stated below quoting NATTRAN/NW/S247/2195. Windfarm. The windfarm would comprises up to 172 wind turbine Any person may object to the making of the proposed order by generators and associated infrastructure, with an installed capacity of stating their reasons in writing to the Secretary of State at up to 1,200 MW. The offshore array element of the windfarm would be [email protected] or National Transport Casework located in the North Sea, approximately 69km from the coast at Team, Tyneside House, Skinnerburn Road, NE4 7AR, quoting the above reference. Objections should be received by Lowestoft, Suffolk, and cover an area of approximately 305km2. The

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 3 ENVIRONMENT & INFRASTRUCTURE midnight on 13 April 2016. You are advised that your personal data Any person aggrieved by or desiring to question the validity of or any and correspondence will be passed to the applicant/agent to enable provision within the Order, on the grounds that it is not within the your objection to be considered. If you do not wish your personal data powers of the above Act or that any requirement or regulation made to be forwarded, please state your reasons when submitting your has not been complied with, may, within 6 weeks of 16 March 2016 objection. apply to the High Court for the suspension or quashing of the Order D Hoggins, Casework Manager (2500557) or of any provision included. S . Zamenzadeh, Casework Manager (2500527)

2500547DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section Property & land 247 of the above Act entitled “The Stopping up of Highways (West Midlands) (No.8) Order 2016” authorising the stopping up of a length PROPERTY DISCLAIMERS of Pickersleigh Grove and a surrounding footpath at Malvern, in the District of Malvern Hills to enable development as permitted by NOTICE2501165 OF DISCLAIMER UNDER SECTION 1013 OF THE Malvern Hills District Council under reference 13/00900/OUT. COMPANIES ACT 2006 Copies of the Order may be obtained, free of charge, from the DISCLAIMER OF WHOLE OF THE PROPERTY Secretary of State, National Transport Casework Team, Tyneside T S ref: BV21402934/1/CH House, Skinnerburn Road, Newcastle Business Park, Newcastle upon 1 In this notice the following shall apply: Tyne NE4 7AR or [email protected] (quoting Company Name: QUINROY MIDLANDS LIMITED NATTRAN/WM/S247/1552) and may be inspected during normal Company Number: 513554 opening hours at Malvern Library, Graham Road, Malvern, WR14 Previous Name of Company: Drury Construction (Midlands) Limited 2HU. Interest: freehold Any person aggrieved by or desiring to question the validity of or any Title number: WK3680 provision within the Order, on the grounds that it is not within the Property: The Property situated at Land on the north-east side of powers of the above Act or that any requirement or regulation made Rugby Road and Nuneaton Road being the land comprised in the has not been complied with, may, within 6 weeks of 16 March 2016 above mentioned title apply to the High Court for the suspension or quashing of the Order Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's or of any provision included. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 D Hoggins, Casework Manager (2500547) Kingsway). 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the DEPARTMENT2500536 FOR TRANSPORT Crown (in whom the property and rights of the Company vested TOWN AND COUNTRY PLANNING ACT 1990 when the Company was dissolved) hereby disclaims the Crown`s The Secretary of State gives notice of the proposal to make an Order title (if any) in the property, the vesting of the property having under section 247 of the above Act to authorise the stopping up of an come to his notice on 27 February 2014. eastern part width of Bridge Street and a northern part width of Assistant Treasury Solicitor Bridge Street Service Road which lie adjacent to the former Chicago 11 March 2016 (2501165) Rock Café, at Stafford in the Borough of Stafford. If made, the Order would authorise the stopping up only to enable development as permitted by Stafford Borough Council under NOTICE2501161 OF DISCLAIMER UNDER SECTION 1013 OF THE reference 15/23006/FUL. COMPANIES ACT 2006 Copies of the draft Order and relevant plan will be available for DISCLAIMER OF WHOLE OF THE PROPERTY inspection during normal opening hours at Stafford Borough Council, T S ref: BV21603589/1/ASY Civic Centre, Riverside, Stafford ST16 3AQ in the 28 days 1 In this notice the following shall apply: commencing on 16 March 2016, and may be obtained, free of charge, Company Name: CITY AND NORTHERN DRUM LIMITED from the address stated below quoting NATTRAN/WM/S247/2208. Company Number: 04329706 Any person may object to the making of the proposed order by Interest: freehold stating their reasons in writing to the Secretary of State at Title number: DU262431 [email protected] or National Transport Casework Property: The Property situated at Land at Drum Industrial Estate, Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Chester Le Street being the land comprised in the above mentioned 7AR, quoting the above reference. Objections should be received by title midnight on 13 April 2016. Any person submitting any Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's correspondence is advised that your personal data and Treasury of PO Box 70165, London WC1A 9HG (DX 123240 correspondence will be passed to the applicant/agent to be Kingsway). considered. If you do not wish your personal data to be forwarded, 2 In pursuance of the powers granted by Section 1013 of the please state your reasons when submitting your correspondence. Companies Act 2006, the Treasury Solicitor as nominee for the S Zamenzadeh, Casework Manager (2500536) Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having 2500527DEPARTMENT FOR TRANSPORT come to his notice on 15 February 2015. TOWN AND COUNTRY PLANNING ACT 1990 Assistant Treasury Solicitor The Secretary of State gives notice of an Order made under Section 11 March 2016 (2501161) 247 of the above Act entitled “The Stopping up of Highway (North West) (No.08) Order 2016” authorising the stopping up of a length of the unnamed highway which extends from its junction with Oldfield NOTICE2501160 OF DISCLAIMER UNDER SECTION 1013 OF THE Road and lies north of Hampson Street at Salford, in the City of COMPANIES ACT 2006 Salford to enable development as permitted by Salford City Council, DISCLAIMER OF WHOLE OF THE PROPERTY under reference 14/65457/OUTEIA. T S ref: BV21604381/1/GZH Copies of the Order may be obtained, free of charge, from the 1 In this notice the following shall apply: Secretary of State, National Transport Casework Team, Tyneside Company Name: WILLOWBROOK SPORTS AND SOCIAL CLUB House, Skinnerburn Road, Newcastle Business Park, Newcastle upon LIMITED Tyne NE4 7AR or [email protected] (quoting Company Number: 04090696 NATTRAN/NW/S247/2115) and may be inspected during normal Interest: leasehold opening hours at Salford City Council, Salford Civic Centre, Chorley Title number: LT238591 Road, Swinton, Salford, M27 5AW. Property: The Property situated at Land at Thurncourt Road, Leicester being the land comprised in the above mentioned title

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 24 February 2016. come to his notice on 27 February 2014. Assistant Treasury Solicitor Assistant Treasury Solicitor 11 March 2016 (2501160) 11 March 2016 (2501136)

2501148NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2501127 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21111036/2/DO T S ref: BV21604320/1/GZH 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: SHADECROWN LIMITED Company Name: KILIMANDJARO STOCKTON RIVERSIDE Company Number: 01484262 LIMITED Interest: freehold Company Number: 09013436 Title number: WA486017 Interest: leasehold Property: The Property situated at Land lying to the South Side of Title number: CE226162 Mold Road, Connah's Quay being the land comprised in the above Property: The Property situated at Second Floor, The Waterfront Bar, mentioned title Castlegate Mill, Castlegate Quay, Stockton-On-Tees TS18 1BZ being Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's the land comprised in the above mentioned title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on 19 February 2016. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 23 February 2016. 11 March 2016 (2501148) Assistant Treasury Solicitor 11 March 2016 (2501127)

NOTICE2501147 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2501126 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21517712/1/CE DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21604320/2/GZH Company Name: DAVIS ESTATES LIMITED 1 In this notice the following shall apply: Company Number: 00301303 Company Name: KILIMANDJARO STOCKTON RIVERSIDE Interest: freehold LIMITED Title number: HD48399 Company Number: 09013436 Property: The Property situated at Land in Westfields and Rowlatt Interest: leasehold Drive, St Albans, Hertfordshire being the land comprised in the above Title number: CE226161 mentioned title Property: The Property situated at Ground and First Floor, The Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Waterfront Bar, Castlegate Mill, Castlegate Quay, Stockton-On-Tees Treasury of PO Box 70165, London WC1A 9HG (DX 123240 TS18 1BZ being the land comprised in the above mentioned title Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2 In pursuance of the powers granted by Section 1013 of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Companies Act 2006, the Treasury Solicitor as nominee for the Kingsway). Crown (in whom the property and rights of the Company vested 2 In pursuance of the powers granted by Section 1013 of the when the Company was dissolved) hereby disclaims the Crown`s Companies Act 2006, the Treasury Solicitor as nominee for the title (if any) in the property, the vesting of the property having Crown (in whom the property and rights of the Company vested come to his notice on 18 November 2015. when the Company was dissolved) hereby disclaims the Crown`s Assistant Treasury Solicitor title (if any) in the property, the vesting of the property having 11 March 2016 (2501147) come to his notice on 23 February 2016. Assistant Treasury Solicitor 11 March 2016 (2501126) NOTICE2501136 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21402934/3/CH 1 In this notice the following shall apply: Company Name: QUINROY MIDLANDS LIMITED Company Number: 513554 Previous Name of Company: Drury Construction (Midlands) Limited Interest: freehold Title number: WK4645 Property: The Property situated at Land on the North East Side of Nuneaton Road, Bulkington being the land comprised in the above mentioned title

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

3. The general effect of the Bexley (Waiting and Loading Restriction) Roads & highways (Amendment No 6) Traffic Order 2016 would be to amend the restriction on the lengths of roads in item 2 above so that no waiting ROAD RESTRICTIONS and no loading at any time restrictions apply outside any marked bays in the proposed extension to the Restricted Parking Zone. 2500538LONDON BOROUGH OF BEXLEY 4. Copies of the Orders listed at the head of this notice, which is THE BEXLEY (WAITING AND LOADING RESTRICTION) operational on 21st March 2016, any Orders they amend, the (AMENDMENT NO. XX) TRAFFIC ORDER 20XX Council’s statement of reasons for proposing to make the Orders and THE BEXLEY (FREE PARKING PLACES) (DISABLED PERSONS) plans indicating the length of roads to which the Orders relate can be (AMENDMENT NO. XX) TRAFFIC ORDER 20XX inspected during normal office hours on Mondays to Fridays at the 1. NOTICE IS HEREBY GIVEN that the Council of the London Contact Centre, Civic Offices, 2 Watling Street, Bexleyheath, Kent Borough of Bexley propose to make the above mentioned Orders DA6 7AT under sections 6, and 124 of and Part IV of Schedule 9 to the Road 6. If you wish to discuss, or require clarification of these proposals Traffic Regulation Act 1984, as amended by Section 8 of and Part 1 of please contact Andrew Bashford on 020 3045 5833. Schedule 5 to the Local Government Act 1985, and Part 6 and 7. Any person desiring to question the validity of the Order or of any Schedules 7 to 12 of the Traffic management Act 2004, and all other provision contained therein on the grounds that they are not made enabling powers. within the relevant powers of the Road Traffic Regulation Act 1984 or 2. The general effect of the Bexley (Waiting and Loading Restriction) that any of the relevant requirements thereof or of any relevant (Amendment No. XX) Traffic Order 20XX would be to amend the regulations made there under has not been complied with in relation existing ‘At any time’ waiting restrictions in parts of Northumberland to the Order, may make application for the purpose to the High Court Avenue, Welling. before the expiration of 6 weeks from the date on which the Order is 3. The general effect of the (Free Parking Places) (Disabled Persons) made. (Amendment No. XX) Traffic Order 20XX would be to amend the Dated 16th March 2016 existing disabled parking place in the vicinity of 37 Northumberland G . Ward. Avenue, Welling. Deputy Director of Regeneration, Communities and Customer 4. Copies of the proposed Orders listed at the head of this notice and Services any Orders they amend, the Council’s statement of reasons for (Services & Programmes) (2500533) proposing to make the Orders and plans indicating the length of roads to which the Orders relate can be inspected during normal office hours on Mondays to Fridays at the Contact Centre, Civic LONDON2500529 BOROUGH OF BROMLEY Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT THE BROMLEY (CONTROLLED PARKING) (ON STREET PLACES) 6. Further information may be obtained by telephoning Michael ORDER 2004 (AMENDMENT NO. **) ORDER 2016 (VICTORIA Wenbourne on 020 3045 3943. ROAD, BROMLEY) 7. Any person desiring to object to the proposed Orders should send NOTICE IS HEREBY GIVEN that the Council of the London Borough a statement in writing of their objections and the grounds thereof, to of Bromley proposes to make the above-mentioned Order under the London Borough of Bexley, Services & Programmes, Traffic Sections 6, 45, 46, 49 and 124 and Part IV of Schedule 9 to the Road Services, Civic Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT Traffic Regulation Act 1984 (as amended) and all other enabling within 21 days of the date of this Notice. powers. 8. Persons objecting to the proposed Orders should be aware that The effect of the Order would be to extend the existing permit parking this Council would be legally obliged to make any comment received scheme in Chatterton Village to include that section of Victoria Road in response to this Notice, open to public inspection. as specified in the Schedule to this notice. Dated 16th March 2016 Details of prohibitions and exemptions for certain vehicles and G, Ward. persons are contained in the original Order of 2004. Deputy Director of Regeneration, Communities and Customer A copy of the proposed order, of the plans of the scheme and of the Services (Services and Programmes) (2500538) Council’s statement of reasons for proposing to make the Order can be inspected during normal office hours on Mondays to Fridays at the Bromley Civic Centre, Stockwell Close, Bromley, Kent. 2500533LONDON BOROUGH OF BEXLEY ANY person wishing to object to the proposed Order should send a THE BEXLEY (BEXLEYHEATH RESTRICTED PARKING ZONE) statement in writing of their objection and the grounds thereof to the (AMENDMENT NO. 2) TRAFFIC ORDER 2016 Executive Director of Environment and Community Services, Civic THE BEXLEY (WAITING AND LOADING RESTRICTION) Centre, Stockwell Close, Bromley, BR1 3UH, quoting reference (AMENDMENT NO 6) TRAFFIC ORDER 2016 ADE(TP)/RP/T100/631 not later than 6th April 2016. 1. NOTICE IS HEREBY GIVEN that the Council of the London Persons objecting to the proposed order should be aware that under Borough of Bexley have on 14th March 2016 made the above the provisions of the Local Government (Access to Information) Act mentioned Orders under sections 6, and 124 of and Part IV of 1985, any comments received in response to this Notice may be open Schedule 9 to the Road Traffic Regulation Act 1984, as amended by to public inspection. Section 8 of and Part 1 of Schedule 5 to the Local Government Act SCHEDULE:- 1985, and Part 6 and Schedules 7 to 12 of the Traffic management RESIDENT PERMIT PARKING PLACES Act 2004, and all other enabling powers. Permit holders only between 12noon and 2pm on Mondays to Fridays 2. The general effect of the Bexley (Bexleyheath Restricted Parking inclusive. Zone W. Residents Permits £40 per annum per vehicle:- Zone)(Amendment No.2) Traffic Order 2016 would be to extend the VICTORIA ROAD, Bromley, (a) the north side, (i) from a point 12m east existing Restricted Parking Zone westwards along Broadway (from of the eastern kerbline of Mosslea Road eastwards for a distance of Church Street to the vicinity of the junction with Devonshire Road), 16m (3 parking spaces); (ii) from a point 3m east of the western flank including short lengths of the following side roads – Church Road, wall of No. 29 eastwards to the eastern flank wall of No. 85 (approx. Lion Road, West Street, Abbey Road and Devonshire Road. 27 parking spaces); (b) the south side, from a point 3m west of the The Restricted Parking Zone allows road markings to be dispensed party wall of Nos. 2 & 4 eastwards to the party wall of Nos. 64 & 66 with other than marked bays with signs that detail who can park and (approx. 30 parking spaces). when they can park. This proposed zone will have no waiting and no Nigel Davies loading at any time restrictions, the marked bays for use by disabled Executive Director of Environment and Community Services drivers and marked bays for loading/unloading by any vehicle will Civic Centre operate Monday to Saturday 8am to 7pm, and shared marked bays Stockwell Close for loading/unloading by goods vehicles (Monday to Saturday 8am to Bromley BR1 3UH (2500529) 7pm) and overnight use by taxis only on all days (7pm to 8am). (Bus stop clearways will also be marked but these are not technically parking places).

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2500526 BOROUGH OF BROMLEY CROYDON2500531 COUNCIL THE BROMLEY (PARKING PLACES) (CAR CLUBS) ORDER 2009 PROPOSED SHARED USE BAYS – CUMBERLOW AVENUE, (AMENDMENT NO. 3) (VARIATION) ORDER 2016. SOUTH NORWOOD (ALTERATION OF CHARGES) THE CROYDON (SOUTH NORWOOD) (PARKING PLACES) (NO.A8) NOTICE IS HEREBY GIVEN that the Council of the London Borough TRAFFIC ORDER 20— of Bromley hereinafter called “the Council” on 9th March 2016 made PROPOSED SHARED USE BAYS - OVAL ROAD, CROYDON the above-mentioned Order under Section 46A of the Road Traffic THE CROYDON (EAST INNER) (PARKING PLACES) (NO.A9) Regulation Act 1984, as amended by Section 8 of and Part I of TRAFFIC ORDER 20— Schedule 5 to the Local Government Act 1985, which will come into PROPOSED AMENDMENT OF SHARED USE BAYS AND operation on 11th April 2016. INTRODUCTION OF SCHOOL KEEP CLEAR MARKINGS - The effect of the Order is to vary the charge payable in respect of car LENNARD ROAD, CROYDON club permits from £200 to £300 per annum per vehicle. THE CROYDON (NORTH) (PARKING PLACES) (NO. A10) ORDER A copy of the Order can be inspected until the end of six weeks from TRAFFIC ORDER 20— the date on which the Order was made during normal office hours on THE CROYDON (PROHIBITION OF STOPPING OUTSIDE Mondays to Fridays inclusive at the Bromley Civic Centre, Stockwell SCHOOLS) (NO.A11) TRAFFIC ORDER, 20— Close, Bromley, BR1 3UH. 1. NOTICE IS HEREBY GIVEN that Croydon Council proposes to Any person wishing to question the validity of the Order or of any of make Traffic Orders under the relevant sections of the Road Traffic its provisions on the grounds that it is not within the powers of the Regulation Act 1984 as amended and all other enabling powers. relevant enabling Act or that a requirement of any such enabling Act 2. The general effect of the Orders would be to:- or of any relevant regulations made thereunder has not been (a) introduce five shared use (permit/pay and display) bays on the complied with, may within 6 weeks from the date on which the Order north-west side of Cumberlow Avenue, which would have a 2 was made, make application for the purpose to the High Court. hour maximum stay for pay and display users with no return to Nigel Davies the same bay within 1 hour; Executive Director of Environment and Community Services (b) introduce two shared use (permit/pay and display) parking Civic Centre bays outside Nos. 144 and 146 Oval Road, which would have a 4 Stockwell Close hour maximum stay for pay and display users with no return to Bromley BR1 3UH (2500526) the same bay within 1 hour; (c) remove four shared use (permit/pay and display) parking bays and introduce two new shared use parking bays in Lennard Road 2500539CROYDON COUNCIL outside Harris Academy School to accommodate a new school PROPOSED INTRODUCTION OF MAXIMUM STAY DISABLED “keep clear” marking to protect the permanent entrance to the BAYS MORLAND ROAD AND COLLEGE ROAD CROYDON school. The new bays would have a 4 hour maximum stay with no (DISABLED PERSONS) (LIMITED TIME) (NO.A6) TRAFFIC ORDER return to the same bay within 1 hour; 20— (d) introduce a new school “keep clear” marking to protect the PROPOSED INTRODUCTION OF LIMITED TIME FREE BAYS permanent entrance to Harris Academy School, Lennard Road, MORLAND ROAD, CROYDON operating between the hours of 8am and 9.30am and 2.30pm and THE CROYDON (FREE PARKING PLACES) (LIMITED TIME) 4pm, Mondays to Fridays. (NO.A7) TRAFFIC ORDER 20— 3. A copy of the proposed Orders and all related documents can be 1. NOTICE IS HEREBY GIVEN that Croydon Council proposes to inspected until the last day of a period of six weeks beginning with the make Traffic Orders under the relevant sections of the Road Traffic date on which the Orders are made or, as the case may be, the Regulation Act 1984 as amended and all other enabling powers. Council decides not to make the Orders, during normal office hours 2. The general effect of the Orders would be to:- on Mondays to Fridays inclusive at the Enquiry Counter, “Access (a) introduce four limited stay disabled bays with a maximum stay Croydon” Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, of three hours – one bay outside Nos. 263 to 267 Morland Road CR0 1EA. and three bays in College Road adjacent to its junction with 4. Further information may be obtained by telephoning Parking George Street; Design, Croydon Council on 020 8726 7100. (c) introduce three one hour maximum stay free parking bays 5. Persons desiring to object to the proposed Orders should send a outside Nos. 247 to 261 Morland Road with no return within one statement in writing of their objection and the grounds thereof to the hour. Order Making Section, Parking Design Team, 6th Floor, Zone C, 3. A copy of the proposed Orders and all related documents can be Bernard Wetherill House, 8 Mint Walk, Croydon, CR0 1EA or email inspected until the last day of a period of six weeks beginning with the [email protected] quoting the reference PD/CH/A8 to date on which the Orders are made or, as the case may be, the A11 by 08 April 2016. Council decides not to make the Orders, between 9am and 4pm on 6. The proposed Orders are intended to introduce or amend various Mondays to Fridays inclusive at the Enquiry Counter, “Access types of parking bays and a School Keep Clear marking. The Croydon” Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, additional shared use bays in Cumberlow Avenue and Oval Road CR0 1EA. should help residents, visitors and businesses to park in the vicinity. 4. Further information may be obtained by telephoning Parking The amendment of the shared use (permit/pay and display) parking Design, Croydon Council on 0208 726 7100. bays in Lennard Road is to accommodate the introduction of a School 5. Persons desiring to object to the proposed Orders should send a Keep Clear marking to protect the permanent entrance to Harris statement in writing of their objection and the grounds thereof to the Invictus School. Order Making Section, Parking Design Team, 6th Floor, Zone C, Dated 16 March 2016 Bernard Wetherill House, 8 Mint Walk, Croydon CR0 1EA or email Mike Barton [email protected] quoting the reference PS/CH/A6 & Highway Improvement Manager A7 by 08 April 2016. Place Department (2500531) 6. The proposed Orders are intended to introduce or amend various types of parking bays. The limited time disabled bays and free bays are being introduced to enable disabled visitors to park near their CROYDON2500528 COUNCIL destinations and to ensure a regular turnover of vehicles to assist PROPOSED INTRODUCTION OF WAITING RESTRICTIONS IN both disabled and able bodied motorists. VARIOUS LOCATIONS IN CROYDON Dated 16 March 2016 THE CROYDON (WAITING AND LOADING RESTRICTION) Mike Barton (NO.A12) TRAFFIC ORDER, 20— Highway Improvement Manager 1. NOTICE IS HEREBY GIVEN that Croydon Council, proposes to Place Department (2500539) make the above Traffic Orders under the relevant sections of the Road Traffic Regulation Act 1984, as amended, and all other enabling powers.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Order would be to introduce “at any time” • for 7 metres either side of the junction with Arkell Grove. waiting restrictions in the lengths of streets specified in the Schedule The north-west side to this Notice. • from the common boundary of Nos. 16 and 18 Biggin Hill south- 3. A copy of the proposed Order and all related documents can be westward for a distance of 13 metres. inspected until the last day of a period of six weeks beginning with the Elmers Road date on which the Order was made or, as the case may be, the Both sides, from the junction with Stroud Road south-westward for a Council decides not to make the Order, from 9am to 4pm on distance of 5 metres. Mondays to Fridays inclusive at the Enquiry Counter, “Access Jerviston Gardens Croydon” Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, Both sides, from the junction with Ryecroft Road for a distance of 10 CR0 1EA. metres north-westward. 4. Further information may be obtained by telephoning Parking Marden Crescent Design, the Place Department, Croydon Council on 020 8726 7100. The west and south-west side, from a point 3 metres south-east of 5. Persons desiring to object to the proposed Order should send a the common boundary of Nos. 7 and 9 Marden Crescent southward statement in writing of their objection and the grounds thereof to the for a distance of 9 metres. Order Making Section, Parking Design Team, Place Department, Ryecroft Road Croydon Council, Floor 6 Zone C, Bernard Weatherill House, 8 Mint The north-west side, for 10 metres either side of the junction with Walk, Croydon CR0 1EA or email [email protected] Jerviston Gardens. quoting the reference PD/CH/A12 by 08 April 2016. Selsdon Park Road 6. The Order is intended to introduce waiting restrictions at various The south-east side, for 10 metres either side of the junction with locations. These measures are intended to address all or some of the Ashen Vale. following situations; improve safety by providing increased visibility, St James Road especially at junctions and on bends; prevent obstructive parking so The south-east side, extending the existing restrictions for a distance that turning vehicles have sufficient manoeuvrability and improve of 33.50 metres north-eastward so that they finish 2 metres south- access for all road users, especially pedestrians, emergency and west of the south-western kerb-line of The Pines. public service vehicles. Stroud Road Dated 16 March 2016 • The north-east side, for 5 metres either side of the junction with Mike Barton Woodside Road. Highway Improvement Manager • The south-west side, for 5 metres either side of its junction with Place Department Elmers Road. SCHEDULE Tirrell Road (INTRODUCING WAITING RESTRICTIONS ‘AT ANY TIME’) The south-west side, from the junction with Windmill Grove north- Arkell Grove westward for a distance of 3 metres. Both sides, from the junction with Biggin Hill eastwards for a distance Windmill Grove of 7 metres. The north-west side, from its junction with Tirrell Road south- Ashen Vale westward for a distance of 5 metres. Both sides, from the junction with Selsdon Park Road to a point 26 Woodside Road metres north-west of the south-eastern boundary of No. 326 Selsdon Both sides, from the junction with Stroud Road north-eastward for a Park Road. distance of 5 metres. Biggin Hill (2500528) The south-east side • filling the 5 metre gap in the existing double yellow lines that extend between the junctions with White Lodge and Dickens Wood Close;

2500556LONDON BOROUGH OF ENFIELD GRANGE PARK CONTROLLED PARKING ZONE (CPZ) CHEYNE WALK N21 - ADDITIONAL RESIDENT PARKING PLACES AND CHANGES TO RESIDENT PARKING PLACES CRANLEIGH GARDENS N21 - CHANGES TO RESIDENT PARKING PLACES “AT ANY TIME” WAITING RESTRICTIONS IN CHEYNE WALK N21, LANDRA GARDENS N21 AND VERA AVENUE N21 Further information may be obtained from Traffic and Transportation, on telephone number 020 8379 3553. 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Enfield have made: (a) the Enfield (Residents’ Parking Places) (Grange Park) (No.1) Order 2016; and (b) the Enfield (Waiting and Loading Restriction) (Amendment No. 109) Order 2016. under sections 6, 45, 46, 49, 51 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Orders will be to— (a) introduce resident parking places to operate [between 10am and 11am on Mondays to Fridays] in Cheyne Walk N21; (b) provide that the vehicles which may be left in the residents’ parking places shall display either a valid residents’ permit, a community health staff permit, a social services staff permit, a special permit, a carers’ permit or residents’ visitors parking card issued by the Council or its authorised agent; (c) introduce permit charges in respect of the resident parking places for a period of 12 months which would be in accordance with the following table; Based on engine size vehicles registered before 1st March Based on CO2 emissions cars registered on or post 1st March 2001 2001 Residents one Engine size First Second Third+ CO2 Emission Band First Second Third+ hour permits Permit Permit Permits Permit Permit Permits Up to 1549cc or £40 £60 £80 Up to 100 CO2g/km £20 £25 £30 less 1550cc to 3000cc £50 £75 £100 101-150 CO2g/km £40 £60 £80 151-185 CO2g/km £50 £75 £100 3001cc and above £60 £90 £120 186 CO2g/km and £60 £90 £120 above Visitor scratch cards one hour (Book of ten) £7.5 Replacement or duplicate permits £20 (d) provide that certain vehicles may wait free of charge in the parking places in certain circumstances, e.g. to allow persons to board or alight (maximum two minutes), to load or unload (maximum 20 minutes) and vehicles left by specified disabled persons (no time limit); (e) amend existing resident parking places in Cheyne Walk N21; (f) amend an existing resident parking place and revoke a resident parking place in Cranleigh Gardens N21; and

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(g) also introduce new waiting restrictions to operate “At any time” in lengths of Cheyne Walk N21, Landra Gardens N21 and Vera Avenue N21; 3. Copies of the Orders, which will come into operation on 21 March 2016 and any other relevant documents can be inspected at the Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD during normal office hours on Mondays to Fridays inclusive until the end of six weeks from the date on which the Order was made. 4. Copies of the Order may be purchased from Traffic and Transportation, The Civic Centre, Silver Street, Enfield, Middx, EN1 3XD. 5. Any person desiring to question the validity of the Orders or of provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulation made thereunder has not been complied with in relation to the Orders may, within six weeks of the date on which the Orders were made, make application for the purpose to the High Court. Dated 16 March 2016 David B . Taylor Head of Traffic and Transportation (2500556)

2500525LONDON BOROUGH OF ENFIELD PROPOSED SOUTHGATE TOWN CENTRE CONTROLLED PARKING ZONE (CPZ) CHANGES INCLUDING THE EXTENSION OF THE ZONE, INTRODUCTION OF RESIDENTS PARKING PLACES, A SHARED USE PARKING PLACE AND ADDITIONAL WAITING RESTRICTIONS Further information may be obtained from Ringway Jacobs, the Council’s consultants, on telephone number 020 7939 6433. 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Enfield (the Council) propose to make: (a) the Enfield (Residents’ Parking Places) (Southgate) (No. *) Order 2016; (b) the (Shared-Use Parking Places) (Southgate) (No. *) Order 201*; and (c) the Enfield (Waiting and Loading Restriction) (Amendment No. **) Order 201*. under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended. 2. The general effect of the Orders would be to: (a) extend the CPZ to operate [between 11.00 am and 12.00 Noon on Mondays to Fridays] to include Chase Side N14 (between the existing CPZ boundary and the pedestrian crossing located outside the access to Osidge Primary School), Chase Way N14 (between its junction with Chase Side, Southgate and a point opposite the south-western boundary of No. 107 Chase Side), Southgate and Chelmsford Road N14 (between Chase Side, Southgate and its junction with Nursery Road) which would include the designation of residents’ parking places and a shared-use parking place in Chelmsford Road N14; (b) provide that the vehicles which may be left in the residents’ parking places shall display either a valid residents’ permit, a community health staff permit, a social services staff permit, a special permit, a carers’ permit or residents’ visitors parking card issued by the Council or its authorised agent; (c) provide that the vehicles which may be left in the shared-use parking places shall display either a valid residents’ permit, a community health staff permit, a social services staff permit, a special permit, a carers’ permit, residents’ visitors parking card or business permit issued by the Council or its authorised agent; (d) introduce permit charges in respect of the extended “Monday to Friday” zone for a period of 12 months and would be in accordance with the following table: Based on engine size vehicles registered before 1st March Based on CO2 emissions cars registered on or post 1st March 2001 2001 Residents Engine size First Second Third+ CO2 Emission Band First Second Third+ permits Permit Permit Permits Permit Permit Permits Up to 1549cc or £40 £60 £80 Up to 100 CO2g/km £20 £25 £30 less 1550cc to 3000cc £50 £75 £100 101-150 CO2g/km £40 £60 £80 151-185 CO2g/km £50 £75 £100 3001cc and above £60 £90 £120 186 CO2g/km and £60 £90 £120 above Business permit – one to four hours £60 Visitor scratch cards (Book of ten) – one to four hours £7.50 (e) provide that certain vehicles may wait free of charge in the parking places in certain circumstances, e.g. to allow persons to board or alight (maximum two minutes), to load or unload (maximum 20 minutes) and vehicles left by specified disabled persons (no time limit); and (f) introduce new waiting restrictions to operate “Monday to Friday 11.00 am to 12.00 Noon” on certain lengths of Chelmsford Road N14. 3. A copy of each of the proposed Orders, of a map indicating the locations and effects of the proposed Orders, of the Council’s statement of reasons for proposing to make the Orders and other relevant documents can be inspected at the Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD during normal office hours on Mondays to Fridays inclusive. 4. Any persons desiring to object to any of the proposed Orders, or make any other representations in respect of any of them, should send a statement in writing to that effect, and in the case of an objection stating the grounds thereof, to the Head of Traffic and Transportation Services, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD, quoting the reference Southgate Town Centre CPZ, by 8th April 2016, or by e-mail to [email protected] quoting “Southgate Town Centre CPZ consultation”. Note: Should you wish to discuss the proposals in more detail, please ring the above-mentioned telephone number. 5. Under the Local Government (Access to Information) Act 1985, any letter you write to the Council in response to this Notice may be made available to the press and to the public, who would be entitled to take copies of it if they so wished. Dated 16th March 2016 David B . Taylor Head of Traffic and Transportation (2500525)

2500532

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

LONDON BOROUGH OF NEWHAM Arragon Road Foxcombe Close Parr Road CONTROLLED PARKING ZONE Boleyn Road E6 Grangewood Street Rochford Close THE NEWHAM (WAKEFIELD) (PARKING PLACES) (NO. 1, 2014) (between Victoria (AMENDMENT NO. 2) ORDER 2016 Avenue THE NEWHAM (WAKEFIELD) (SHARED USE PARKING PLACES) and Arragon Road) (NO. 1, 2014) (AMENDMENT NO. 2) ORDER 2016 Cabot Way Seymour Road THE NEWHAM (WAKEFIELD) (FREE PARKING PLACES) (NO. 1, Cleves Road Kylemore Close 2014) (AMENDMENT NO. 1) ORDER 2016 (2500532) THE NEWHAM (WAKEFIELD) (DISABLED RESIDENT PARKING PLACES) (NO. 1, 2014) (AMENDMENT NO. 1) ORDER 2016 2500524LONDON BOROUGH OF NEWHAM THE NEWHAM (FREE PARKING PLACES) (DISABLED PERSONS) PLAISTOW SOUTH CONTROLLED PARKING ZONE (NO. 1, 2011) (AMENDMENT NO. 17) ORDER 2016 THE NEWHAM (PLAISTOW SOUTH) (PARKING PLACES) (NO. 1) THE NEWHAM (WAITING AND LOADING RESTRICTION) EXPERIMENTAL TRAFFIC ORDER 2016 (AMENDMENT NO. 80) ORDER 2016 THE NEWHAM (PLAISTOW SOUTH) (SHARED USE PARKING 1. NOTICE IS HEREBY GIVEN that the Council of the London PLACES) (NO. 1) EXPERIMENTAL TRAFFIC ORDER 2016 Borough of Newham on 14 March 2016 made the above-mentioned THE NEWHAM (PLAISTOW SOUTH) (FREE PARKING PLACES) Orders under Sections 6, 45, 46, 49, 51 and 124 of the Road Traffic (NO. 1) EXPERIMENTAL TRAFFIC ORDER 2016 Regulation Act 1984, as amended. THE NEWHAM (PLAISTOW SOUTH) (DISABLED RESIDENT 2. The effect of these Orders will be to continue in force indefinitely PARKING PLACES) (NO. 1) EXPERIMENTAL TRAFFIC ORDER the provisions of the following experimental Orders, which came into 2016 force on 1 December 2014: THE NEWHAM (FREE PARKING PLACES) (DISABLED PERSONS) The Newham (Wakefield) (Parking Places) (No. 1, 2014) (No. 1) (NO. 1, 2011) (NO. 3) EXPERIMENTAL TRAFFIC ORDER 2016 Experimental Traffic Order 2014 THE NEWHAM (PLAISTOW SOUTH) (WAITING AND LOADING The Newham (Wakefield) (Shared Use Parking Places) (No. 1, 2014) RESTRICTION) (NO. 1) EXPERIMENTAL TRAFFIC ORDER 2016 (No. 1) Experimental Traffic Order 2014 1. NOTICE IS HEREBY GIVEN that the Council of the London The Newham (Wakefield) (Free Parking Places) (No. 1, 2014) (No. 1) Borough of Newham on 14 March 2016 made the above-mentioned Experimental Traffic Order 2014 Orders under Section 9 of the Road Traffic Regulation Act 1984, as The Newham (Wakefield) (Disabled Resident Parking Places) (No. 1, amended. 2014) (No. 1) Experimental Traffic Order 2014 2. The general effect of the Orders will be to introduce the Plaistow The Newham (Wakefield) (Free Parking Places) (Disabled Persons) South Controlled Parking Zone (CPZ) into the streets and lengths of (No. 1, 2011) (No. 1) Experimental Traffic Order 2014 streets specified in the Schedule to this Notice. The restrictions in the The Newham (Wakefield) (Waiting and Loading Restriction) (No. 1) new CPZ will include: Experimental Traffic Order 2014 • Parking places for permit holders only operating from 8am to 3. The above experimental Orders introduced an extension to the 6:30pm on Monday to Saturday. Wakefield Controlled Parking Zone (CPZ) into the streets and length • ‘Shared use’ parking places (permit holders and free short stay of street specified in the Schedule to this Notice. The restrictions in parking) in which vehicles without a permit may be left without charge the CPZ extension include: between 8am and 6.30pm on Monday to Saturday: • Parking places for permit holders only operating from 8am to (i) for a maximum period of 30 minutes, with return to that parking 6.30pm on Monday to Saturday. place within a period of 1 hour prohibited, in Kirton Road, Orwell • Waiting restrictions operating from 8am to 6.30pm on Monday to Road and Ravenhill Road. Vehicles displaying a permit may be left in Saturday or ‘at any time’. these parking places without time limit; • Disabled resident parking places, operating at any time, for use by (ii) for a maximum period of 2 hours, with return to that parking place disabled badge holders living in Arragon Road, Boleyn Road E6, within a period of 1 hour prohibited, in Credon Road, Fawn Road, Cleves Road, Foxcombe Close, Parr Road and Rochford Close who Green Street, Orwell Road, Ravenhill Road and Selsdon Road. meet the current criteria for provision of disabled persons’ parking Vehicles displaying a permit may be left in these parking places places. without time limit. • ‘Shared use’ parking places in which vehicles without a permit may • ‘Short stay’ parking places in which vehicles may be left free of be left without charge, between 8am and 6.30pm on Monday to charge between 8am and 6.30pm on Monday to Saturday: Saturday for a maximum period of 30 minutes, with return to that (i) for a maximum period of 30 minutes, with return to that parking parking place within a period of 1 hour prohibited, provided in place within a period of 1 hour prohibited, in Credon Road, Kirton Arragon Road, Boleyn Road E6 and Seymour Road. Vehicles Road, Orwell Road and Ravenhill Road; displaying a permit may be left in these parking places without time (ii) for a maximum period of 1 hour, with return to that parking place limit. within a period of 1 hour prohibited, in Credon Road and Selsdon • ‘Free’ parking places in which vehicles may be left free of charge Road. between 8am and 6.30pm on Monday to Saturday for a maximum • Disabled resident parking places, operating at any time, for use by period of 1 hour, with return to that parking place within a period of 1 disabled badge holders who meet the current criteria for provision of hour prohibited, provided in Arragon Road. disabled persons’ parking places. • Residents and businesses whose main address falls within the • Waiting restrictions operating from 8am to 6.30pm on Monday to roads in the Schedule to this Notice are eligible for permits. Saturday or ‘at any time’. 4. Copies of the Orders, which will come into force on 21 March 2016, • Residents and businesses whose main address falls within the and documents giving more detailed particulars of the Orders are streets and lengths of streets in the Schedule to this notice will be available for inspection during normal office hours on Monday to eligible for permits. Friday inclusive at Newham Dockside, 1000 Dockside Road, E16 2QU 3. The annual fee for a resident parking permit will be free for the first for a period of six weeks from the date on which the Orders were vehicle in a household, £100 for the second vehicle and £200 for a made. third vehicle or more. The fee for a business parking permit will be 5. If any person wishes to question the validity of any of the Orders or £175 for 3 months, £350 for 6 months and £600 for an annual permit. of any of their provisions on the grounds that it or they are not within Disabled resident parking permits will be issued free. Residents’ the powers conferred by the Act, or that any requirement of the Act or visitor permits will be available. of any instrument made under the Act has not been complied with, 4. The Orders, which will come into force on 30 March 2016, and that person may, within six weeks from the date on which the Order is other documents giving more detailed particulars of the Orders can made, apply for the purpose to the High Court. be inspected during normal office hours on Mondays to Fridays Dated 16 March 2016. inclusive at Newham Dockside, 1000 Dockside Road, London E16 John Biden 2QU until such time as the Orders cease to have effect. Head of Commissioning (Highways and Traffic) 5. Further information may be obtained by telephoning 020 3373 SCHEDULE 8324. ADDITIONAL STREETS AND LENGTH OF STREET INCLUDED IN THE WAKEFIELD CPZ

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

6. If any person wishes to question the validity of any of the Orders or Orders Branch, Transport of any of their provisions on the grounds that it or they are not within Welsh Government (2500541) the powers conferred by the Act, or that any requirement of the Act or of any instrument made under the Act has not been complied with, that person may, within six weeks from the date on which the Order is made, apply for the purpose to the High Court. 7. If the provisions of any or all of the Orders continue in force for a period of not less than six months, the Council will be considering in due course whether the provisions of any or all of the experimental Orders should be continued in force indefinitely by means of an Order or Orders under Sections 6 and/or 45 of the said Act of 1984. 8. Within a period of six months — (a) beginning with the day on which the experimental Orders came into force; or (b) if that Order is varied by another Order or modified pursuant to Section 10(2) of the 1984 Act, beginning with the day on which the variation or modification or the latest variation or modification came into force any person may object to the making of Orders for the purpose of such indefinite continuation. 9. All objections and other representations relating to the continuation of the Orders must be made in writing. All objections must specify the grounds on which they are made. They should be sent to the Head of Commissioning (Highways and Traffic), , 3rd Floor West, Newham Dockside, 1000 Dockside Road, London E16 2QU or by email, quoting the Order title, to: [email protected] 10. Persons objecting to the continuation of the Orders should be aware that in view of the Local Government (Access to Information) Act 1985, this Council may be legally obliged to make any comments in response to this Notice open to public inspection. Dated 16 March 2016 John Biden Head of Commissioning (Highways and Traffic) SCHEDULE STREETS AND LENGTHS OF STREETS INCLUDED IN THE PLAISTOW SOUTH CPZ • Barking Road E6 – the north-west side, between Green Street and Priory Road – for permit issue only • Barking Road E13 – the north-west side, between the western boundary of No. 669 Barking Road E13 and Green Street – for permit issue only • Bushey Road • Castle Street • Credon Road • Elgar Close – for permit issue only • Fawn Road • Green Street – (a) the east side, between Tudor Road and Barking Road E6; (b) the west side, between the northern boundary of No. 452 Green Street and Barking Road E13 – for permit issue only • Kirton Road • Orwell Road • Ravenhill Road • Selsdon Road – between Barking Road E13 and the northern boundary of No.15 Selsdon Road • Walton Road E13 • The unnamed road lying to the rear of Nos. 17 to 59 Barking Road E6 (2500524)

2500541WELSH MINISTERS THE A5 TRUNK ROAD (PENTRE DU, BETWS-Y-COED, CONWY COUNTY BOROUGH) (40 MPH SPEED LIMIT) ORDER 2016 Notice is hereby given that on the 15 March 2016 the Welsh Ministers made the above Order, which will come into force on 17 March 2016. The effect of the Order is as stated in Notice 2467790 in the London Gazette No. 61484 dated 27 January 2016. A copy of the Order and plan may be inspected during normal opening hours from 15 March to 26 April 2016 at Llanrwst Library, Station Road, Llanrwst, Conwy LL26 0DF or can be obtained from Orders Branch, Transport, Welsh Government, Cathays Park, CF10 3NQ. A copy of the Order and Notice can be viewed on the Welsh Government’s website at www.gov.wales (select Legislation/ Subordinate Legislation/ Local Statutory Instruments/ Permanent Traffic Orders/ 2016). M D Burnell

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 11 OTHER NOTICES OTHER NOTICES

DR2500552 KAY KEIGHLEY Dr Kay Keighley will be retiring from Ash Grove Medical Centre, Llanelli on 31st March 2016. (2500552)

2500551COMPLETION OF CROSS-BORDER MERGER Notice is hereby given that an order was received by me confirming the completion of a cross-border merger under Directive 2005/56/EC. Details are as follows: Date of receipt of order: 09 March 2016 Effective date of order: 01 April 2016 Merging companies: 1- MH POWER SYSTEMS EUROPE LIMITED - Company Number 09804869 (England & Wales) 2.- MITSUBISHI HITACHI POWER SYSTEMS EUROPE, LTD. - Company Number 06393002 (England & Wales) 3- MH POWER SYSTEMS ENGINEERING VIENNA GMBH - Overseas Registered Number FN 364256X (Austria) New company: 1 – MH POWER SYSTEMS EUROPE LIMITED - UK Company Number 09804869 (England & Wales) Tim Moss Registrar of Companies for England and Wales (2500551)

COMPANY2500548 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 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. (2500548)

NOTICE2500546 OF APPLICATION FOR PARTIAL CLOSURE OF HIGHWAY Proposed development at pathway called Goshan Lane, adjacent to 411 Manchester Road, Bury, BL9 9RY and 10 Fletcher Fold Road, Bury, BL9 9RX. Mazhar Aslam is applying to Bury Magistrates Court for partial closure of highway. Any owner of the land, tenant, or authority who have objections and wishes to make representations about this application should write to the Magistrates Court at: Bury and Magistrates Court, The Courthouse, Tenters Street, Bury, BL9 0HX, by the 2nd April 2016. The court hearing is on the 6th April 2016. (2500546)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Email: [email protected] Gerald Irwin, Liquidator COMPANIES 4 March 2016 (2500563)

MASS2501351 MEDICAL SOLUTIONS LIMITED Corporate insolvency In Creditors’ Voluntary Liquidation 08104544 NOTICES OF DIVIDENDS Previous Name of Company: SAS Medical Reporting Ltd Registered office: 2nd Floor Edward Pavilion, Albert Dock, , ABBEY2500555 CIVIL ENGINEERING LIMITED L3 4AF 03395871 Principal trading address: 2nd Floor Edward Pavilion, Albert Dock, Registered office: The Hart Shaw Building, Europa Link, Liverpool, L3 4AF Business Park, Sheffield, S9 1XU Notice is hereby given that it is my intention to declare an Interim Principal trading address: 12 Hucknall Avenue, Chesterfield, Dividend to unsecured Creditors of the above named Company. Derbyshire, S40 4BY Creditors who have not yet done so, are required, on or before 11 NOTICE IS HEREBY GIVEN that I intend to declare a dividend to April 2016, to send their proofs of debt to the undersigned, Michael unsecured creditors herein within a period of two months from the Chamberlain of Chamberlain & Co, Resolution House, 12 Mill Hill, last date of proving. , LS1 5DQ, the Liquidator, and, if so requested, to provide Last day for receiving proofs: 11 April 2016 further details or produce such documentary or other evidence as Andrew J Maybery (IP No. 5373) and Christopher J Brown (IP No. may appear to the Liquidator to be necessary. A creditor who has not 8973) of Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, proved his debt by the date specified will be excluded from the S9 1XU were appointed Joint Liquidator of Abbey Civil Engineering Dividend. The First Dividend will be declared within 2 months from 11 Limited on 28 June 2012. Andrew J Maybery was replaced as Joint April 2016. Liquidator by Emma L Legdon (IP No. 10754) on 22 November 2013. Office Holder Details: Michael Chamberlain (IP number 8735) of Christopher J Brown and Emma L Legdon may be contacted on 0114 Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. 251 8850 or email: [email protected] Date of Appointment: 25 August 2015. Further information about this Christopher J Brown, Joint Liquidator case is available from David Render at the offices of Chamberlain & 10 March 2016 (2500555) Co on 0113 242 0808 or at [email protected]. Michael Chamberlain , Liquidator (2501351)

2500562KEY4 INTERNATIONAL LIMITED 05993971 READING2500553 POST OFFICE SPORTS & SOCIAL CLUB Registered office: 37 Sun Street, London EC2M 2PL Registered office: N/A Principal Trading Address: 28th Floor, Gherkin Tower, London, EC3A Principal Trading Address: 6 Richfield Avenue, Reading, Berkshire 8BF Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Notice is hereby given that it is my intention to declare a First and Rules 1986 (as amended), that the Joint Liquidators intend to declare Final Dividend to unsecured creditors of the Company. Creditors who a dividend to creditors of the Company within two months of the last have not yet done so, are required, on or before 13 April 2016, to date for proving specified below. Creditors who have not yet done so send their proofs of debt to the undersigned, Lane Bednash of CMB must prove their debts by sending their full names and addresses, Partners UK Limited, 37 Sun Street, London, EC2M 2PL, the particulars of their debts or claims, and the names and addresses of Liquidator, and, if so requested, to provide further details or produce their solicitors (if any), to the Joint Liquidators at KRE Corporate such documentary or other evidence as may appear to the Liquidator Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, to be necessary. A creditor who has not proved his debt by the date Berkshire, RG1 4SA by no later than 15 April 2016. Creditors who specified will be excluded from the Dividend. The First and Final have not proved their debt by the last date for proving may be Dividend will be declared within 4 months. excluded from the benefit of this dividend or any other dividend Date of Appointment: 14 June 2011. declared before their debt is proved. Office holder details: Lane Bednash, (IP No. 8883), 37 Sun Street, Date of appointment: 24 February 2015. London EC2M 2PL Office holder details: Robert Keyes (IP No 008841) and Gareth For further details contact: Lisa Pollack Tel: 020 7377 4370 Roberts (IP No 008826) of KRE Corporate Recovery LLP, Dukesbridge Lane Bednash, Liquidator House, 23 Duke Street, Reading, RG1 4SA. 11 March 2016 (2500562) For further details contact: Vikki Claridge, Email: [email protected], Tel: 01189 479090 Robert Keyes, Joint Liquidator MANDCO2500563 LIMITED 11 March 2016 (2500553) 01657654 Registered office: Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU OVERSEAS TERRITORIES & CROSS-BORDER Principal trading address: 50 Watson Road East, Nechells, INSOLVENCIES B7 5SB NOTICE IS HEREBY GIVEN, pursuant to Rule 11.2 of the Insolvency EAST2500560 ASIA SUCCESS PORTFOLIO CORP Rules 1986 (as amended), that the unsecured creditors of the above A COMPANY INCORPORATION IN THE BRITISH VIRGIN ISLANDS named Company are required on or before the date detailed below to WITH REGISTERED NUMBER 1606784 send in their full names, addresses, descriptions and full particulars of In Voluntary Liquidation their debts or claims to Gerald Irwin of Irwin and Company, Station NOTICE is hereby given that the voluntary liquidation and dissolution House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, the of EAST ASIA SUCCESS PORTFOLIO CORP commenced on 4th Liquidator. March 2016 and David Malcolm Kaye of 7 Holbrook Gardens, I intend to declare a first and final dividend to the unsecured creditors Aldenham, Hertfordshire WD25 8AB has been appointed voluntary within the period of two months from the last date of proving. liquidator of the Company The last date for proving up to which proofs may be lodged is Dated 11th March 2016 (2500560) Monday 25 April 2016 otherwise you will be excluded from any dividend payable after that date. Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU Date of appointment: 1 June 2010 IP No. 8753 Tel no.: 0121 321 1700

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 13 COMPANIES

RE-USE OF A PROHIBITED NAME I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection 2500530RULE 4.228 OF THE INSOLVENCY RULES 1986 with, or for the purposes of, the carrying on of the whole or NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE substantially the whole of the business of the insolvent company RE-USE OF A PROHIBITED NAME under the following name: Golfsupport.co.uk t/a Golf Support CMA BLACK BELT ACADEMY LIMITED (Registered Number 05426116) (2500535) 06388813 On 10 March 2016, the above-named company went into insolvent liquidation. Sarah Hauer & Ary Hauer, of 22 Sandpiper Road, Calder Grove, Wakefield, WF4 3FE, were directors of the above-named Administration company during the 12 months ending with the day before it went into liquidation. Pursuant to Rule 4.228 of the INSOLVENCY RULES 1986, APPOINTMENT OF ADMINISTRATORS they give notice that they intend to act in one or more of the ways specified in section 216(3) of the INSOLVENCY ACT 1986 in In2500550 the High Court of Justice connection with, or for the purposes of, the carrying on of the whole Birmingham District RegistryNo 8080 of 2016 or substantially the whole of the business of the above-named DYNAMIC BUSINESS INTELLIGENCE LTD insolvent company under the name Chuldow. (2500530) (Company Number 08007357) Nature of Business: Information technology consultancy activities Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, 2500559RULE 4.228 OF THE INSOLVENCY RULES 1986 London E14 9XQ NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Principal trading address: 9 Copperhouse Court, Caldecotte, Milton RE-USE OF A PROHIBITED NAME Keynes, MK7 8NL GOLFIX.CO.UK LIMITED Date of Appointment: 11 March 2016 Trading Name: Golf Support Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207), both of 04702821 SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ On 15 March 2016 the above-named company went into insolvent For further details contact: Simon Plant or Michael Ginty Tel: 0207 liquidation. 538 2222 (2500550) I, Michelle Lines of 11 Mallard Way, Pride Park, Derby DE24 8GX was a director of the above-named company during the 12 months ending with the day before it went into liquidation. In2500554 the High Court of Justice, Chancery Division I give notice that it is my intention to act in one or more of the ways Companies CourtNo 001288-CR of 2016 specified in Section 216(3) of the INSOLVENCY ACT 1986 in OPES INDUSTRIES LIMITED connection with, or for the purposes of, the carrying on of the whole (Company Number 07146941) or substantially the whole of the business of the insolvent company Nature of Business: Waste Management Services under the following name: Golfsupport.co.uk t/a Golf Support Registered office: Finmere Quarry, Banbury Road, Finmere, (Registered Number 05426116) (2500559) Buckinghamshire, MK18 4AJ Principal trading address: Finmere Quarry, Banbury Road, Finmere, Buckinghamshire, MK18 4AJ RULE2500542 4.228 OF THE INSOLVENCY RULES 1986 Date of Appointment: 09 March 2016 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Asher D Miller and Henry Lan (IP Nos 9251 and 8188), both of David RE-USE OF A PROHIBITED NAME Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE For GOLFIX.CO.UK LIMITED further details contact: Eveline Moorooven, Tel: 020 8343 5900 Trading Name: Golf Support (2500554) 04702821 On 15 March 2016 the above-named company went into insolvent In2500561 the High Court of Justice, Chancery Division liquidation. Companies CourtNo 001289 of 2016 I, John Lines of 11 Mallard Way, Pride Park, Derby DE24 8GX was a OPES MRF 2013 LIMITED director of the above-named company during the 12 months ending (Company Number 08729761) with the day before it went into liquidation. Nature of Business: Waste Management I give notice that it is my intention to act in one or more of the ways Previous Name of Company: OPES MERF 2013 Limited specified in Section 216(3) of the INSOLVENCY ACT 1986 in Registered office: Finmere Quarry, Banbury Road, Finmere, connection with, or for the purposes of, the carrying on of the whole Buckinghamshire, MK18 4AJ or substantially the whole of the business of the insolvent company Principal trading address: Finmere Quarry, Banbury Road, Finmere, under the following name: Golfsupport.co.uk t/a Golf Support Buckinghamshire, MK18 4AJ (Registered Number 05426116) (2500542) Date of Appointment: 09 March 2016 Asher Miller and Henry Lan (IP Nos 9251 and 8188), both of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London RULE2500535 4.228 OF THE INSOLVENCY RULES 1986 N12 8LY For further details contact: Eveline Moorooven Tel: 0208 343 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE 5900 (2500561) RE-USE OF A PROHIBITED NAME GOLFIX.CO.UK LIMITED Trading Name: Golf Support In2500549 the High Court of Justice, Chancery Division 04702821 Leeds District RegistryNo 176 of 2016 On 15 March 2016 the above-named company went into insolvent TAKE 2 FILM HOLDINGS LIMITED (TO BE RENAMED T2 liquidation. REALISATIONS LTD) I, Gary Robert Swift of 11 Mallard Way, Pride Park, Derby DE24 8GX (Company Number 05880654) was involved in the management of the above-named company Nature of Business: Lighting for film and television industry during the 12 months ending with the day before it went into Registered office: c/o KPMG, 1 Sovereign Square, Sovereign Street, liquidation. Leeds, LS1 4DA I give notice that it is my intention to act in one or more of the ways Principal trading address: Unit 6 & 10, Westpoint Trading Estate, specified in Section 216(3) of the INSOLVENCY ACT 1986 in Alliance Road, London, W3 0RA connection with, or for the purposes of, the carrying on of the whole Date of Appointment: 08 March 2016 or substantially the whole of the business of the insolvent company Howard Smith and William James Wright (IP Nos 9341 and 9720), under the following name: both of KPMG LLP, 1 Sovereign Square, Sovereign Square, Leeds, Golfsupport.co.uk t/a Golf Support (Registered Number 05426116) LS1 4DA Any person who requires further information should contact Trang Nguyen Tel: 0113 231 3914 (2500549)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2500544In the High Court of Justice, Chancery Division Notice is hereby given pursuant to Rule 2.35(4A) of the Insolvency Leeds District RegistryNo 179 of 2016 Rules 1986, that the Joint Administrators are conducting the business WASTE CLEAN GROUP LIMITED of a meeting of creditors of the Company by correspondence, for the (Company Number 06827126) purpose of seeking the consent of creditors to extend the period of Nature of Business: Other engineering activities the Administration for 12 months, to 25 May 2017, under Paragraph Registered office: Equitable House, 55 Pellon Lane, Halifax, West 76 of Schedule B1 to the Insolvency Act 1986. The closing date and Yorkshire, HX1 5SP time for votes to be submitted on Form 2.25B at 82 St John Street, Principal trading address: Unit 1, 4 Jubilee Way, Shipley, BD18 1QG London, EC1M 4JN is on 07 April 2016 at 12.00 noon. A copy of Form Date of Appointment: 10 March 2016 2.25B is available on request. Under Rule 2.38 a person is entitled to Robert David Adamson (IP No 009380), of Mazars LLP, Mazars submit a vote only if: they have given to the Joint Administrators at 82 House, Gelderd Road, Gildersome, Leeds, LS27 7JN and Patrick St John Street, London, EC1M 4JN, not later than 12.00 noon on the Lannagan (IP No 009590), of Mazars LLP, The Lexicon, Mount Street, closing date, details in writing of the debt which they claim to be due Manchester, M2 5NT For further details contact: Heather Bamforth, to them from the Company; and the claim has been duly admitted Email: [email protected] (2500544) under Rule 2.38 or 2.39. Date of Appointment: 26 May 2015. Office Holder details: Andrew Pear and Michael Solomons (IP Nos 9016 and 9043) both of BM Advisory LLP, 82 St John Street, London, 2499437In the High Court of Justice, Chancery Division EC1M 4JN. Bristol District Registry No 75 of 2016 For further details contact: The Joint Administrators, E-mail: WESSEX METAL STOCK LTD [email protected] or Tel: 020 7549 8009. Alternative (Company Number 02174701) contact: Calum Leslie. Nature of Business: Steel Stock Holder and Distributor Andrew Pear and Michael Solomons, Joint Administrators Registered office: c/o BDO LLP, Bridgewater House, Finzels Reach, 10 March 2016 (2500602) Counterslip, Bristol BS1 6BX Principal trading address: Unit 29, Uddens Trading Estate, Wimborne, Dorset BH21 7NL In2500600 the High Court of Justice, Chancery Division Office Holder Details: Simon Edward Jex Girling and William Matthew Companies CourtNo 000093 of 2016 Humphries Tait (IP numbers 9283 and 9564) of BDO LLP, Bridgewater CHEEKFRILLS LIMITED House, Finzels Reach, Counterslip, Bristol BS1 6BX. Date of (Company Number 08850637) Appointment: 11 March 2016. Further information about this case is Trading Name: Cheekfrills available from the offices of BDO LLP at [email protected]. Registered office: C/O Begbies Traynor (Central) LLP, 31st Floor, 40 (2499437) Bank Street, London E14 5NR Principal trading address: (Formerly) 25 St James Street, St James, MEETINGS OF CREDITORS London, SW1A 1HA Notice is hereby given by Nigel Geoffrey Atkinson,(IP No. 001502) and In2500534 the High Court of Justice, London Gary Paul Shankland,(IP No. 009587) both of Begbies Traynor No 317 of 2016 (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR were AIR MEDICAL LIMITED appointed as Joint Administrators of the Company on 20 January (Company Number 01882399) 2016. An initial meeting of creditors’ of the Company pursuant to Trading Name: AirMed paragraph 51 of Schedule B1 to the Insolvency Act 1986, is to be Registered office: One Great Cumberland Place, Marble Arch, London conducted by correspondence pursuant to paragraph 58 of Schedule W1H 7LW B1 to the Act. In order to be counted, votes must be received by us Principal trading address: Airport, Kidlington, Oxfordshire OX5 by 12.00 noon on 1 April 2016 being the closing date specified on 1QX Form 2.25B, together with details in writing of your claim at Begbies Notice is hereby given by the Joint Administrators that a meeting of Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR. the creditors of Air Medical Limited is to be held at One Great Secured creditors (unless they surrender their security) should also Cumberland Place, Marble Arch, London W1H 7LW on 29 March include a statement giving details of their security, the date on which 2016 at 11.00 am. The meeting is an initial creditors’ meeting under it was given and the estimated value at which it is assessed. The PARAGRAPH 51 OF SCHEDULE B1to the Insolvency Act 1986. The purpose of the meeting being conducted by correspondence is to resolutions to be taken at the meeting include resolutions specifying consider the joint administrators’ statement of proposals and if the bases upon which the Administrators’ remuneration and creditors think fit, to establish a creditors’ committee. In the event that disbursements are to be calculated, a request that unpaid pre- no creditors’ committee is formed, other resolutions that will be administration costs may be paid as an expense of the sought include a resolution that unpaid pre-administration costs be Administration, and specifying the date upon which the paid as an expense of the administration, a resolution specifying the Administrators are discharged from liability in respect of any action of basis on which the joint administrators are to be remunerated and a theirs as Administrators. In order to be entitled to vote at the meeting, resolution approving payment for services provided by their firm creditors must give to me, not later than 12:00 noon on the business and/or entities within the Begbies Traynor group, in accordance with day before the day fixed for the meeting, details in writing of their their firm’s policy. claim, together with any proxy which they intend to be used on their Any creditor who has not received Form 2.25B may obtain one by behalf. writing to Michaela Joynes at Begbies Traynor (Central) LLP, 31st Date of Appointment: 1 February 2016. Floor, 40 Bank Street, London E14 5NR. Office Holder details: N A Bennett and A D Cadwallader (IP Nos 9083 Any person who requires further information may contact the Joint and 9501) both of Leonard Curtis, One Great Cumberland Place, Administrator by telephone on 020 7516 1500. Alternatively enquiries Marble Arch, London W1H 7LW. can be made to Michaela Joynes by email at For further details contact: N A Bennett, E-mail: [email protected] or by telephone on 020 7516 [email protected]. 1500. N A Bennett and A D Cadwallader, Joint Liquidators Nigel Atkinson, Joint Administrator 10 March 2016 (2500534) 15 March 2016 (2500600)

In2500602 the High Court of Justice No 3763 of 2015 APEX METAL STRUCTURES LTD (Company Number 06691451) Registered office: 82 St John Street, London, EC1M 4JN Principal trading address: Childs Court Farm, Ashampstead Common, Reading RG8 8QT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 15 COMPANIES

RULE2500594 2.34(1), 2.35(4A), 12A.33, 12A.34, INSOLVENCY RULES 1986 (AS AMENDED) Creditors' voluntary liquidation IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE OF CREDITORS’ MEETING APPOINTMENT OF LIQUIDATORS COURT NAME & NUMBER: HIGH COURT OF JUSTICE 586 OF 2016 Company2501163 Number: 06917422 DUAL ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED Name of Company: AIRBRIDGE TRAVEL LTD (Company Number 03800845) Nature of Business: Online Flight Sales Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Type of Liquidation: Creditors Hampshire SO53 3TZ Registered office: Langley House, Park Road, East Finchley, London Principal trading address: Unit 110 Ordnance Business Park, N2 8EY Aerodrome Road, Lee-on-the-Solent, Hampshire PO13 0FG Principal trading address: Suite 101 Millenium House, Humber Road, Other trading (names) or style(s): Dual Aluminium London, NW2 6DW Previous registered name(s) in the last 12 months: None Alan Simon, of AABRS Limited, Langley House, Park Road, East Joint Administrators appointed to the above company on: 1 Finchley, London N2 8EY. February 2016 Office Holder Number: 008635. Capacity in which office holder acting: Joint Administrator For further details contact: Alan Simon, Tel: 020 8444 2000. Venue: RSM, Highfield Court Tollgate, Chandlers Ford, Eastleigh, Alternative contact: Jenni Lane SO53 3TZ Date of Appointment: 09 March 2016 Date: 29 March 2016 By whom Appointed: Members and Creditors (2501163) Time: 2:30 pm Purpose: Considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the Company2500890 Number: 05428502 administration, and also to consider establishing, if thought fit, a Name of Company: ALSAGER CONTRACTORS LIMITED creditors’ committee. Nature of Business: Collection of non-hazardous waste Entitlement to Vote: Type of Liquidation: Creditors Please note that a creditor is entitled to vote only if he has delivered Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN to the Joint Administrators at RSM Restructuring Advisory LLP, Principal trading address: Cross Street, Stoke on Trent, Staffordshire Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ not ST6 4PU later than 12:00 hours on 24 March 2016 details in writing of the debt Mark Grahame Tailby and Graham Stuart Wolloff, both of Elwell claimed to be due from the company, and the claim has been duly Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 admitted under the provisions of the INSOLVENCY RULES 1986 (as 7NN. amended) and there has been lodged with the Joint Administrators Office Holder Numbers: 9115 and 8879. any proxy which the creditor intends to be used on his behalf. For further details contact: James Saxton, Tel: 01509 815150. A person authorised to represent a corporation must produce to the Date of Appointment: 04 March 2016 chairman of the meeting a copy of the resolution from which their By whom Appointed: Members and Creditors (2500890) authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Name2501279 of Company: APPLEGARTH DEVELOPMENTS () Correspondence address & contact details of case administrator: LIMITED Charlotte Betteridge, RSM Restructuring Advisory LLP, Highfield Company Number: 05034871 Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: 02380 Trading name/style: Applegarth Developments (York) Limited 646534 Registered office: Tower House, Askham Fields Lane, Askham Bryan, Name, address & contact details of Joint Administrators: York YO23 3NU David Smithson (IP No: 9317), RSM Restructuring Advisory LLP, Principal trading address: Tower House, Askham Fields Lane, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Tel: Askham Bryan, York YO23 3NU 02380 646534 Nature of Business: Property Management Alexander Kinninmonth (IP No: 9019), RSM Restructuring Advisory Type of Liquidation: Creditors LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, John William Butler and Andrew James Nichols of Redman Nichols Tel: 02380 646534 (2500594) Butler, Business Centre, Nether Poppleton, York YO26 6RB. (T: 01904 520 116) Office Holder Numbers: 9591 and 8367. 2500598In the High Court of Justice (Chancery Division) Date of Appointment: 1 March 2016 No 896 of 2016 By whom Appointed: Members and Creditors (2501279) ELIXIR HOLIDAYS LIMITED (Company Number 05084237) Notice is hereby given by William Antony Batty and Hugh Francis Company2500926 Number: 02652969 Jesseman, Antony Batty & Company LLP, 3 Field Court, Grays Inn, Name of Company: AUTO SERVICE TOOLS LIMITED London WC1R 5EF that a meeting of creditors of Elixir Holidays Nature of Business: Manufacture of special purpose machinery Limited, Second Floor, 3 Field Court, Gray’s Inn, London is to be held Type of Liquidation: Creditors at 3 Field Court on 1 April 2016 at 10.30 am. Registered office: 79 Caroline Street, Birmingham B3 1UP The meeting is an initial creditors’ meeting under paragraph 51 of Principal trading address: Padgets Lane, Moons Moat South, Schedule B1 to the INSOLVENCY ACT 1986 (“the schedule”) Redditch, Worcestershire, B98 0RD I invite you to attend the above meeting. Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, A proxy form is available which should be completed and returned to Birmingham B3 1UP. me by the date of the meeting if you cannot attend and wish to be Office Holder Number: 8834. represented. For further details contact: Andrew Deere, Email: In order to be entitled to vote under Rule 2.38 at the meeting you [email protected], Tel: 0121 236 6001. must give to me, not later than 1200 hours on the business day before Date of Appointment: 11 March 2016 the day fixed for the meeting, details in writing of your claim. By whom Appointed: Creditors (2500926) Joint Administrator 9 March 2016 (2500598)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2500939Name of Company: AVISA LEISURE LIMITED Company2501005 Number: 06990188 Company Number: 09353267 Name of Company: DEBT & PROPERTY SOLUTIONS PLUS Trading Name: Arrow Valley Health Club LIMITED Registered office: c/o Kingsland Business Recovery, 14 Derby Road, Nature of Business: Debt & Claims Management Stapleford, , NG9 7AA Type of Liquidation: Creditors Principal trading address: Arrow Valley Health Club, Battenes Drive, Registered office: 8 Church Green East, Redditch, Worcestershire B98 0LJ B98 8BP Nature of Business: Gym Principal trading address: Wykeham House, Market Hill, Huntingdon, Type of Liquidation: Creditors Voluntary Liquidation Cambs, PE29 3NR Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, Jason Dean Greenhalgh and Gary N Lee, both of Begbies Traynor Stapleford, Nottingham, NG9 7AA (Central) LLP, No. 1 Old Hall Street, Liverpool L3 9HF. Office Holder Number: 9718. Office Holder Numbers: 009271 and 009204. Date of Appointment: 4 March 2016 Any person who requires further information may contact the Joint By whom Appointed: Members and Confirmed by Creditors Liquidator by telephone on 0151 227 4010. Alternatively enquiries can Email: [email protected] Telephone: 0800 955 3595 Contact: be made to Anthony Bailey by email at Anthony.Bailey@begbies- Hayley Williams (2500939) traynor.com or by telephone on 0151 227 4010. Date of Appointment: 10 March 2016 By whom Appointed: Members and Creditors (2501005) 2500463Company Number: 04593658 Name of Company: BCP PREMIER LIMITED Nature of Business: Chartered Quantity Surveyors Company2500950 Number: 07994064 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: DEEMAY LIMITED Registered office: Paragon Partners, Churchill House, 137- 139 Brent Nature of Business: Consultancy Street, London, NW4 4DJ Type of Liquidation: Creditors Principal trading address: 22 Peterborough Road, Harrow, Middlesex, Registered office: 3 Wealden Hatch, Moseley Parklands, HA1 2BQ , WV10 8TY Liquidator's name and address: Jonathan Sinclair of Sinclair Harris, Principal trading address: 3 Wealden Hatch, Moseley Parklands, 46 Vivian Avenue, Hendon Central, London NW4 3XP Wolverhampton, WV10 8TY Office Holder Number: 9067. Steven John Parker and Trevor John Binyon, both of Opus Date of Appointment: 10 March 2016 Restructuring LLP, Exchange House, 494 Midsummer Boulevard, By whom Appointed: Members and Creditors Milton Keynes, MK9 2EA. Further information about this case is available from D Leigh at the Office Holder Numbers: 8989 and 9285. offices of Sinclair Harris on 020 8203 3344. (2500463) For further details contact: Hayley Tregarthen, Email: [email protected]. Tel: 01908 306090 Date of Appointment: 10 March 2016 Company2500963 Number: 07458825 By whom Appointed: Members (2500950) Name of Company: D A CARE LIMITED Nature of Business: Home Care Type of Liquidation: Creditors Company2500938 Number: 07088435 Registered office: First Floor, Block A, Loversall Court, Clayfields, Name of Company: EARTHANDAIR ENERGY LIMITED Tickhill Road, , DN4 8QG Nature of Business: Production and distribution of electricity Principal trading address: 3 Grove Road, Maidenhead, SL6 1LW Type of Liquidation: Creditors Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, Registered office: C/O JPO Restructuring Limited, Genesis Centre, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF Office Holder Number: 6899. Principal trading address: Whittingham Farm, Croxton, Stafford, ST21 For further details contact: Danielle Jones Tel: 01302 572701 6QD Date of Appointment: 08 March 2016 John-Paul O'Hara, of JPO Restructuring Limited, Genesis Centre, By whom Appointed: Members and Creditors (2500963) North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF. Office Holder Number: 9621. Company2500964 Number: 07664853 For further details contact: John-Paul O’Hara, Tel: 01782 366485. Name of Company: D1 DESIGN & CREATIVE LIMITED Alternative contact: Lisa O’Hara. Trading Name: Display One and London Rattan Date of Appointment: 09 March 2016 Nature of Business: Other manufacturing not elsewhere classified, By whom Appointed: Members and Creditors (2500938) specialised design activities Type of Liquidation: Creditors Registered office: Unit 3 Llanwonno Road, Ynyshir Industrial Estate, Name2500927 of Company: ECO DEAL LIMITED Porth, CF39 0HU Company Number: 07782010 Principal trading address: Unit 3 Llanwonno Road, Ynyshir Industrial Registered office: The Canal Wharf, Canal Street, Littleborough, Estate, Porth, CF39 0HU Lancashire OL15 0HA Michelle Williams, of Bailams & Co, Ty Antur, Navigation Park, Principal trading address: Unit 8A, Junction 19 Industrial Esate, Green Abercynon, CF45 4SN. Lane, Heywood, Lancs, OL10 1NB Office Holder Number: 9388. Nature of Business: Electrical Installation For further details contact: Michelle Williams, Email: Type of Liquidation: Creditors [email protected]. Alternative contact: Anna Wilding. Gordon Allan Mart Simmonds, Simmonds & Company, Crown House, Date of Appointment: 10 March 2016 217 Higher Hillgate, , Cheshire SK1 3RB By whom Appointed: Creditors (2500964) Office Holder Number: 106914. Date of Appointment: 11 March 2016 By whom Appointed: Members and Creditors (2500927)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 17 COMPANIES

Company2500508 Number: 08751230 Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, Name of Company: EURO PAL LIMITED Stapleford, Nottingham, NG9 7AA Nature of Business: General haulage Office Holder Number: 9718. Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 8 March 2016 Registered office: 54 Bondgate, Darlington, Co Durham DL3 7JJ By whom Appointed: Members and Confirmed by Creditors Principal trading address: Whinbank Road, Aycliffe Ind Park, Newton Email: [email protected] Telephone: 0800 955 3595 Contact: Aycliffe, Co Durham DL5 6AY. Hayley Williams (2500962) Liquidator's name and address: Malcolm Edward Fergusson of Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on Tees TS18 3DB Company2500943 Number: 08861035 Office Holder Number: 6766. Name of Company: FROST ELECTRONICS LIMITED Date of Appointment: 15 March 2016 Nature of Business: Engineering related scientific, tech activities By whom Appointed: Creditors Type of Liquidation: Creditors Further information about this case is available from Adam Casey or Registered office: 26-28 Bedford Row, London WC1R 4HE Ted Fergusson at the offices of Fergusson & Co Ltd at Principal trading address: Unit 20, 127 Olympic Avenue, Abingdon, [email protected]. (2500508) Oxfordshire, OX14 4SA Paul Appleton and Paul Cooper, both of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE. 2500942Name of Company: EXCLUSIVELY DYNAMIC LIMITED Office Holder Numbers: 8883 and 15452. Company Number: 05608361 Further details contact: The Joint Liquidators, Tel: 020 7400 7900. Trading name or style: The Merchant Tea and Coffee Company Alternative contact: Glyn Middleton. Registered office: Brandon House, 90 The Broadway, Chesham, Date of Appointment: 11 March 2016 Buckinghamshire HP5 1EG By whom Appointed: Company and Creditors (2500943) Principal trading address: Town Hall, Market Place, St Albans, Hertfordshire AL3 5DJ Type of Liquidation: Creditors Company2500937 Number: 08172416 Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Name of Company: G H ARCHITECTURAL LTD Telephone no: 0208 370 7250 and email address: [email protected]. Previous Name of Company: Gareth Hickman Architectural Limited Alternative contact for enquiries on proceedings: Alex Kakouris Nature of Business: Architects for commercial and domestic clients Office Holder Number: 002240. Type of Liquidation: Creditors Date of Appointment: 8 March 2016 Registered office: 15 St Mary’s Street, Newport, Shropshire, TF10 By whom Appointed: Members (2500942) 7AF Principal trading address: 39 Kemberton Drive, Telford, Shropshire, TF7 4EL Company2500955 Number: 08134682 Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Name of Company: F.SOURCE SOLUTIONS UK LTD The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Nature of Business: Other business activities not elsewhere classified Bromsgrove B60 4DJ. Type of Liquidation: Creditors Office Holder Numbers: 009533 and 009616. Registered office: Victoria Buildings, Rose Place, Liverpool L3 3BN For further details contact: The Joint Liquidators, Email: Principal trading address: Victoria Buildings, Rose Place, Liverpool L3 [email protected]. Tel: 01527 558410 3BN Date of Appointment: 09 March 2016 Steven John Parker and Trevor John Binyon, both of Opus By whom Appointed: Members and Creditors (2500937) Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. Office Holder Numbers: 8989 and 9285. Company2500520 Number: 00885074 Further details contact: Callum Kiernan, Email: Name of Company: HARCOURT AUTOMATIC PRODUCTIONS [email protected] or Tel: 01908 306090. (PRECISIONENGINEERING) LIMITED Date of Appointment: 08 March 2016 Nature of Business: Manufacture of Tools By whom Appointed: Members and Creditors (2500955) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 2nd Floor, Leigh House, 7 Station Approach, Bexleyheath, Kent DA7 4QP Company2500931 Number: 05516850 Principal trading address: 22 Upland Road, Bexleyheath DA7 4NR Name of Company: FASHION TOUCH LIMITED Liquidator's name and address: Avner Radomsky of Saud & Company Nature of Business: Manufacture of Ladies & Children’s Clothes Limited, 2nd Floor, Leigh House, 7 Station Approach, Bexleyheath, Type of Liquidation: Creditors Kent DA7 4QP Registered office: Unit 2 Audley Hall Mill, Chester Street, Blackburn, Office Holder Number: 12290. BB1 1RE Date of Appointment: 15 March 2016 Principal trading address: Unit 2 Audley Hall Mill, Chester Street, By whom Appointed: Members and Creditors Blackburn, BB1 1RE Further information about this case is available from Michel Dupont at M Maloney and J M Titley, both of Leonard Curtis, Leonard Curtis the offices of Saud & Company Limited on 020 8304 0609. (2500520) House, Elms Square, Bury New Road, Whitefield M45 7TA. Office Holder Numbers: 9628 and 8617. For further details contact: M Maloney or J M Titley, Email: Name2500951 of Company: INSULATED SOLUTIONS LIMITED [email protected], Tel: 0161 413 0930. Company Number: 08453437 Date of Appointment: 26 February 2016 Trading Name: Conservatory Insulations By whom Appointed: Members and Creditors (2500931) Registered office: C/o Inquesta Corporate Recovery & Insolvency St John’s Terrace, 11-15 New Road, Manchester M26 1LS Principal trading address: Isl House, Eton Hill Road, Radcliffe, Name2500962 of Company: FREX LIMITED Manchester, M26 2ZT Company Number: 08815036 Nature of Business: Insulations Trading Name: Frex Delivery Network Type of Liquidation: Creditors Registered office: c/o Kingsland Business Recovery, 14 Derby Road, Steven Wiseglass, Inquesta Corporate Recovery & Insolvency, St Stapleford, Nottingham, NG9 7AA John’s Terrace, 11-15 New Road, Manchester, M26 1LS. Telephone Principal trading address: Unit B6, Heartlands Parkway, Nechells, no and email address 03330050080 and [email protected] Birmingham, B7 5AH Office Holder Number: 9525. Nature of Business: Courier Services Provider Date of Appointment: 11 March 2016 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: Members and Creditors (2500951)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Company2500947 Number: 09437220 Name2501319 of Company: LYNN TRADING LIMITED Name of Company: JAMILLA PAUL EXPERIENCE LIMITED Company Number: 09381935 Trading Name: Jamilla Paul Experience Trading Name: The Redwell Inn Nature of Business: Hairdressers Registered office: 1 Strands Barn, Strands Farm Lane, Hornby LA2 Type of Liquidation: Creditors 8JF Registered office: 2 Gerrard Street, Rochdale, Lancashire OL11 2EB Principal trading address: The Redwell Inn, Kirkby Lonsdale Road, Principal trading address: Trafalgar Buildings, Nelson Street, Carnforth, LA6 1BQ Rochdale OL16 1NL Nature of Business: Public house Dean Watson and Gary N Lee, both of Begbies Traynor (Central) LLP, Type of Liquidation: Creditors’ Voluntary Liquidation 340 Deansgate, Manchester, M3 4LY. Christopher Horner, Robson Scott Associates, 49 Duke Street, Office Holder Numbers: 009661 and 009204. Darlington, DL3 7SD, 01325 365 950, [email protected] Any person who requires further information may contact the Joint Office Holder Number: 16150. Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Date of Appointment: 11 March 2016 be made to Kellie Bell by e-mail at [email protected] or By whom Appointed: Members and Creditors (2501319) by telephone on 0161 837 1700. Date of Appointment: 09 March 2016 By whom Appointed: Members and Creditors (2500947) Company2500958 Number: 07305551 Name of Company: MDC TRAINING LIMITED Nature of Business: Training Consultancy 2500941Name of Company: KAD PROPERTY SERVICES LTD Type of Liquidation: Creditors Company Number: 08881524 Registered office: XL Business Solutions Ltd, Premier House, Trading Name: Kad Carpets & Flooring Road, Cleckheaton, BD19 3TT Registered office: 147 Hoylake Road, Moreton, Wirral, CH46 9PZ Principal trading address: 9 Whitmore Grove, Preston Principal trading address: 151 Ford Road, Upton, Wirral, CH49 0TH J N Bleazard, of XL Business Solutions Limited, Premier House, Nature of Business: Wholesale of furniture, carpets and lighting Bradford Road, Cleckheaton, BD19 3TT. equipment Office Holder Number: 009354. Type of Liquidation: Creditors Voluntary Liquidation For further details contact: Jeremy Bleazard, Email: Christopher David Horner, Robson Scott Associates Ltd, 49 Duke [email protected], Tel: 01274 870101. Alternative contact: Graham Street, Darlington, DL3 7SD, Tel: 01325 365950, E-mail: Harsley [email protected] Date of Appointment: 11 March 2016 Office Holder Number: 16150. By whom Appointed: Members and Creditors (2500958) Date of Appointment: 11 March 2016 By whom Appointed: Members and Creditors (2500941) Company2500948 Number: 07965079 Name of Company: MEDICAL PERSONNEL LIMITED Company2500933 Number: 06509719 Nature of Business: Medical Recruitment Name of Company: KF REALISATIONS (2015) LIMITED Type of Liquidation: Creditors Trading Name: Kapak Foods Registered office: XL Business Solutions, Premier House, Bradford Previous Name of Company: Kapak Foods Limited Road, Cleckheaton, BD19 3TT Type of Liquidation: Creditors Principal trading address: 6a Market Place, Bedale, North Yorkshire, Registered office: 7th Floor, Ship Canal House, 98 King Street, DL8 1EQ Manchester, M2 4WU J N Bleazard, of XL Business Solutions Limited, Premier House, Principal trading address: Ennio Morricone House, Abbotsfield Road, Bradford Road, Cleckheaton, BD19 3TT. Abbotsfield Industrial Estate, St Helens, WA9 4HU Office Holder Number: 09354. Ben Woolrych and Russell Stewart Cash, both of FRP Advisory LLP, For further details contact: Jeremy Bleazard, Tel: 01274 870101. 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU. Alternative contact: Graham Harsley. Office Holder Numbers: 10550 and 8783. Date of Appointment: 11 March 2016 For further details contact: Tel: 0161 833 3344 By whom Appointed: Members and Creditors (2500948) Date of Appointment: 03 March 2016 By whom Appointed: Pursuant to Paragraph 83 of schedule B1 of the Insolvency Act 1986 (2500933) Company2500949 Number: 08360943 Name of Company: MGB CONTROLS LIMITED Nature of Business: Oil and Gas Engineering Consultancy Name2501280 of Company: LINCLAD LIMITED Type of Liquidation: Creditors Company Number: 04914275 Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN Trading name/style: Linclad Limited Principal trading address: 3 Romsey Close, Willesborough, Ashford, Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe Kent, TN24 0GX DN15 9YG Andrew James Hawksworth, of Augusta Kent Limited, 32-33 Watling Principal trading address: 58 Southfield Road, Holton-le-Clay, Street, Canterbury, Kent CT1 2AN. Grimsby DN36 5YG Office Holder Number: 9582. Nature of Business: Building Services For further details contact: Philip Moore on 01227 643049 or Type of Liquidation: Creditors [email protected] John William Butler and Andrew James Nichols of Redman Nichols Date of Appointment: 11 March 2016 Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. By whom Appointed: Members and Creditors (2500949) (T: 01724 230060) Office Holder Numbers: 9591 and 8367. Date of Appointment: 3 March 2016 Company2500959 Number: 07829488 By whom Appointed: Members and Creditors (2501280) Name of Company: MITCHELL BEEVERS LIMITED Nature of Business: Plumbing & Heating Contractor Type of Liquidation: Creditors Registered office: 224 Spen Lane, Gomersal, Cleckheaton, BD19 4PJ Principal trading address: 224 Spen Lane, Gomersal, Cleckheaton, BD19 4PJ Philip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG. Office Holder Number: 9470.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 19 COMPANIES

Further details contact: Phil Booth or Luke Brough, Email: Company2500960 Number: 03208823 [email protected], Tel: 01924 263777. Name of Company: QUALITY TECHNOLOGY SYSTEMS LIMITED Date of Appointment: 10 March 2016 Nature of Business: Software and Services By whom Appointed: Members and Creditors (2500959) Type of Liquidation: Creditors Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: Luminous House, 300 South Row, Milton 2500945Company Number: 02633382 Keynes MK9 2FR Name of Company: NEW SCENE FASHION LIMITED Peter John Windatt and John William Rimmer, both of BRI Business Nature of Business: Manufacturing - Textiles and Clothing Recovery and Insolvency, 100 St James Road, Northampton NN5 Type of Liquidation: Creditors 5LF. Registered office: 340 Deansgate, Manchester, M3 4LY Office Holder Numbers: 8611 and 13836. Principal trading address: 15 Collingham Street, Cheetham Hill, Further details contact: Jocelyn Gilbert, Tel: 01604 595621. Manchester, M8 8PR Date of Appointment: 26 February 2016 Francesca Tackie and Gary N Lee, both of Begbies Traynor (Central) By whom Appointed: Members and Creditors (2500960) LLP, 340 Deansgate, Manchester, M3 4LY. Office Holder Numbers: 009713 and 009204. Any person who requires further information may contact the Joint Company2500944 Number: 08536497 Liquidators by telephone on 0161 837 1700. Alternatively enquiries Name of Company: RIBCHESTER VEHICLE CONTRACTS LIMITED can be made to Catherine Heap by e-mail at Nature of Business: Sale of used motor vehicles [email protected] or by telephone on 0161 837 Type of Liquidation: Creditors 1700 Registered office: The Secret Warehouse, Syren Street, Liverpool, Date of Appointment: 10 March 2016 Merseyside L20 8HN By whom Appointed: Members and Creditors (2500945) Principal trading address: The Secret Warehouse, Syren Street, Liverpool, Merseyside L20 8HN Trevor John Binyon and Steven John Parker, both of Opus Company2500957 Number: 07278753 Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Name of Company: OAKWELL CARPETS AND FLOORING LTD Milton Keynes, MK9 2EA. Nature of Business: Retail Flooring Office Holder Numbers: 9285 and 8989. Type of Liquidation: Creditors Further details contact: Callum Kiernan, Email: Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 [email protected] or Tel: 01908 306090 4DD Date of Appointment: 08 March 2016 Principal trading address: 10 Upper Sheffield Road, Barnsley, S70 By whom Appointed: Members and Creditors (2500944) 4PS; 99 Crosshill, Ecclesfield, Sheffield, S35 9WR Steven Peter Ford, of S P Ford & Co Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD. Name2500929 of Company: SILCOTT CONSTRUCTION LIMITED Office Holder Number: 9387. Company Number: 08661797 For further details contact: Steven Ford on tel: 01455 699737 or email: Registered office: HJS Recovery, 12-14 Carlton Place, [email protected] SO15 2EA Date of Appointment: 11 March 2016 Principal trading address: 3rd Floor, 207 Regent Street, London W1B By whom Appointed: Members and Creditors (2500957) 3HH Nature of Business: Construction of Commercial Buildings Type of Liquidation: Creditors 2500940Name of Company: PEST CONTROL SUPPLIES LIMITED Stephen Powell and Gordon Johnston, HJS Recovery, 12-14 Carlton Company Number: 07711772 Place, Southampton SO15 2EA. Alternative person to contact with Registered office: Arrans RM 209, Pacific House, Relay Point, enquiries about the case: Karl Lovatt, telephone number: 02380 Tamworth, B77 5PA 234222, email address: [email protected] Principal trading address: 34 Pebble Close, Tamworth B77 4RD Office Holder Numbers: 9561 and 8616. Nature of Business: Online retailer of pest control products Date of Appointment: 3 March 2016 Type of Liquidation: Creditors’ Voluntary Liquidation By whom Appointed: Members and Creditors (2500929) Robert Gibbons, Arrans Limited, Pacific House, Relay Point, Tamworth B77 5PA, 0182760020, [email protected] Office Holder Number: 9079. Company2500474 Number: 08456180 Date of Appointment: 3 March 2016 Name of Company: SOUTH YORKSHIRE B & C LTD By whom Appointed: Members and Creditors (2500940) Trading Name: Vinny's Bread and Confectionery Nature of Business: Wholesale of Bakery Produce Type of Liquidation: Creditors' Voluntary Liquidation Name2500946 of Company: PRO BIKE FIT LIMITED Registered office: 4th Floor, Fountain Precinct, Leopold Street, Company Number: 08386494 Sheffield S1 2JA Registered office: Concorde House, Grenville Place, Mill Hill, London Principal trading address: Unit 5b South Yorkshire Fresh Produce & NW7 3SA Flower Centre, Parkway Drive, Sheffield S6 4WN Principal trading address: 3 London Road, Thatcham, Berkshire RG18 Liquidator's name and address: Adrian Graham of Graywoods, 4th 4GE Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA Nature of Business: Retail and Specialist Bike Fitting Services Office Holder Number: 8980. Type of Liquidation: Creditors Date of Appointment: 8 March 2016 Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, By whom Appointed: Members and Creditors Grenville Place, Mill Hill, London NW7 3SA. Email address: Further information about this case is available from Peter Herberts at [email protected] or telephone number: 020 8906 7730. the offices of Graywoods on 0114 285 9500 or at Alternative person to contact with enquiries about the case: Zuzana [email protected]. (2500474) Jedlicakova Office Holder Number: 9301. Date of Appointment: 8 March 2016 By whom Appointed: Members and Creditors (2500946)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2501002Name of Company: SPS LEISURE LIMITED Company2500496 Number: 05554002 Company Number: 05358261 Name of Company: URBAN GARDENS (UK) LIMITED Trading Name: The Monkey Tree Nature of Business: Landscape Gardening Registered office: Charlotte House, 19B Market Place, Bingham, Type of Liquidation: Creditors' Voluntary Liquidation Nottingham NG13 8AP Registered office: 257b Croydon Road Beckenham Kent BR3 3PS Principal trading address: 70 Bridgford Road, West Bridgford, Principal trading address: 78 Beckenham Road, Beckenham, Kent, Nottingham NG2 6AP BR3 4RH Nature of Business: Public House and Restaurant Liquidator's name and address: Paul Bailey and Tommaso Waqar Type of Liquidation: Creditors Ahmad of Bailey Ahmad Business Recovery, 257b Croydon Road, Julie Elizabeth Willetts and Philip Anthony Brooks both of Blades Beckenham, Kent BR3 3PS Insolvency Services, Charlotte House, 19B Market Place, Bingham, Office Holder Numbers: 9428 and 9475. Nottingham NG13 8AP. Further information on this case is available Date of Appointment: 10 March 2016 from the office of Blades Insolvency Services on 01949 831260. By whom Appointed: Members and Creditors Office Holder Numbers: 9133 and 9105. Further information about this case is available from Chris Hilbert, Date of Appointment: 9 March 2016 Case Manager at the offices of Bailey Ahmad Business Recovery on By whom Appointed: Members and Creditors (2501002) 0208 662 6070. (2500496)

2501000Company Number: 09683878 Company2500993 Number: 02138853 Name of Company: TDL BEVERLEY LIMITED Name of Company: VERTEX ADMINISTRATION LIMITED Trading Name: The Beverley Arms Hotel Nature of Business: Others - Not Reported Nature of Business: Management of a hotel business Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 40 Bank Street, Canary Wharf, London, E14 5NR Registered office: 5 Sidings Court, Sidings Court, Doncaster, South Principal trading address: 5300 Daresbury Park, Cinnibar Court, Yorkshire DN4 5NU Daresbury, WA4 4GE Principal trading address: 25-27 North Bar Within, Beverley, East Kirstie Jane Provan and Mark Robert Fry, both of Begbies Traynor Riding of Yorkshire, HU17 8DD (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR. Sean Williams, of Leonard Curtis, 36 Park Row, Leeds LS1 5JL and Office Holder Numbers: 009681 and 008588. Phil Deyes, of Leonard Curtis, Albion Court, 5 Albion Place, Leeds, Any person who requires further information may contact the Joint LS1 6JL. Liquidator by telephone on 020 7516 1500. Alternatively enquiries can Office Holder Numbers: 11270 and 9089. be made to Abbie Suttling by email at abbie.suttling@begbies- For further details contact: Sean Williams, E-mail: traynor.com or by telephone on 020 7516 1500. [email protected], Tel: 0113 323 8890. Date of Appointment: 29 February 2016 Date of Appointment: 10 March 2016 By whom Appointed: Members and Creditors (2500993) By whom Appointed: Members and Creditors (2501000)

Company2500995 Number: 03008820 S.1092500935 INSOLVENCY ACT 1986 / RULE 4.106A OF THE Name of Company: VERTEX FINANCIAL SERVICES HOLDINGS INSOLVENCY RULES 1986 (AS AMENDED) LIMITED Name of Company: TWL (UK) LTD Previous Name of Company: Marlborough Stirling Plc; Marlborough Company Number: 05700652 Stirling Holdings Limited; Foray 745 Limited Registered office: 304 High Road, Benfleet, SS7 5HB Nature of Business: Others - Not Reported Principal trading address: Unit C2, Eastern Approach, Alfreds Ways, Type of Liquidation: Creditors Barking, Essex, IG11 0AG Registered office: Begbies Traynor (Central) LLP, 40 Bank Street, Alexander Kinninmonth, RSM, Highfield Court, Tollgate, Chandlers Canary Wharf, London E14 5NR Ford, Eastleigh, Hampshire SO53 3TZ and Duncan Beat, RSM, 6th Principal trading address: 5300 Daresbury Park, Cinnibar Court, Floor, Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ. Warrington WA4 4GE Telephone no: +44 (0) 2380 646 464 Kirstie Jane Provan and Mark Robert Fry, both of Begbies Traynor Office Holder Numbers: 9019 and 8161. (Central) LLP, 40 Bank Street, Canary Wharf, London E14 5NR. Date of Appointment: 9 March 2016 Office Holder Numbers: 009681 and 008588. By whom Appointed: Members and Creditors Any person who requires further information may contact the Joint Alternative contact for enquiries on proceedings: Matthew Liquidators by telephone on 020 7516 1500. Alternatively enquiries Vanderman, Tel: 023 8064 6420, Email: can be made to Georgia Provan by e-mail at [email protected] [email protected] or Tel: 020 7516 1539. Alexander Kinninmonth and Duncan Beat were appointed Joint Date of Appointment: 29 February 2016 Liquidators of TWL (UK) Ltd on 9 March 2016 by Members and By whom Appointed: Members and Creditors (2500995) Creditors. (2500935)

Company2501242 Number: 08408259 Company2500997 Number: 09595818 Name of Company: VISTA CONSTRUCTION & DEVELOPMENT Name of Company: UBER PROJECTS (NW) LIMITED NORTH WEST LIMITED Previous Name of Company: Eco Projects Limited Nature of Business: Specialist Property Refurbishments Nature of Business: Project management Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Registered office: 53 Ross Avenue, Upton Dean, Chester CH2 1DY Cheltenham GL52 6QX Principal trading address: 53 Ross Avenue, Upton Dean, Chester CH2 Principal trading address: 12 Studholme Close, Penwortham, Preston, 1DY Lancashire PR1 9NB Emma Bower and Joanne Wright, both of Wilson Field Limited, The A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. GL52 6QX. Office Holder Numbers: 17650 and 15550. Office Holder Number: 008744. The Joint Liquidators can be contacted by Tel: 0114 235 6780. Further details contact: A J Findlay, Email: [email protected] or Alternative contact: Keith Wilson. Tel: 01242 576555. Date of Appointment: 07 March 2016 Date of Appointment: 03 March 2016 By whom Appointed: Members and Creditors (2500997) By whom Appointed: Members and Creditors (2501242)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 21 COMPANIES

Company2500961 Number: 06652375 FINAL MEETINGS Name of Company: WEST BUILD CONTRACTORS LIMITED Nature of Business: Construction ABC2500969 FACILITIES MANAGEMENT LIMITED Type of Liquidation: Creditors (Company Number 07231591) Registered office: Findlay James, Saxon House, Saxon Way, Trading name or style: Combined Facilities Support Activities Cheltenham GL52 6QX Registered office: DMC Recovery Limited, 41 Greek Street, Stockport, Principal trading address: 146 Brougham Place, Farnham, Surrey, Cheshire SK3 8AX GU9 0EB Principal trading address: 20 Aldersgate Road, Cheadle Hulme, A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Cheadle, Cheshire SK8 7PJ GL52 6QX. Notice is hereby given pursuant to Section 106 of the Insolvency Act Office Holder Number: 008744. 1986, that final meetings of the members and creditors of the above For further details contact: Alisdair J Findlay, Email: named Company will be held at DMC Recovery Limited, 41 Greek [email protected] Tel: 01242 576555 Street, Stockport, Cheshire SK3 8AX, on 3 May 2016 at 1.00 pm and Date of Appointment: 04 March 2016 1.30 pm respectively, for the purpose of having an account laid before By whom Appointed: Members and Creditors (2500961) them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. 2501281Company Number: 07140193 A member or creditor entitled to attend and vote is entitled to appoint Name of Company: WEST MIDLANDS ACCIDENT REPAIR CENTRE a proxy to attend and vote instead of him and such proxy need not LIMITED also be a member or creditor. Proxy forms must be returned to the Nature of Business: Maintenance and repair of motor vehicles offices of DMC Recovery Limited, 41 Greek Street, Stockport, Type of Liquidation: Creditors Cheshire SK3 8AX, no later than 12 noon on the business day before Registered office: Bamfords Trust House, 85-89 Colmore Row, the meetings. Birmingham, B3 2BB Andrew Bland, IP number: 9472, Liquidator, DMC Recovery Limited, Principal trading address: Freight Terminal, Potters Lane, 41 Greek Street, Stockport, Cheshire SK3 8AX. Date of Appointment: Wednesbury, West Midlands, WS10 7NR 14 December 2012. Person to contact with enquiries about the case: Conrad Beighton and Paul Masters, both of Leonard Curtis, Bamfords Andrew Bland, telephone number: 0161 474 0920, email address: Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. [email protected] Office Holder Numbers: 9556 and 8262. 29 February 2016 (2500969) For further details contact: Conrad Beighton Email: [email protected] Tel: 0121 200 2111 Date of Appointment: 02 March 2016 AIRLINE2500968 INTERNATIONAL MARKETING LIMITED By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 (Company Number 07715263) to the Insolvency Act 1986 (2501281) Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Principal trading address: Netley House, Shere Road, Gomshall, Company2501004 Number: 02119608 Surrey, GU5 9QA Name of Company: WOODTEAM LIMITED Notice is hereby given that the Liquidator has summoned final Type of Liquidation: Creditors meetings of the Company’s members and creditors under Section Registered office: One Great Cumberland Place, Marble Arch, London 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid W1H 7LW before them an account of the Liquidator’s acts and dealings and of Principal trading address: Unit 7 Falcon Business Park, Meadow the conduct of the winding up, hearing any explanations that may be Lane, Loughborough, Leicestershire, LE11 1HL given by the Liquidator, and passing a resolution granting the release N A Bennett and A J Duncan, both of Leonard Curtis, One Great of the Liquidator. The meetings will be held at Allen House, 1 Cumberland Place, Marble Arch, London W1H 7LW. Westmead Road, Sutton, Surrey, SM1 4LA on 20 May 2016 at 10.00 Office Holder Numbers: 9083 and 9319. am (members) and 10.15 am (creditors). In order to be entitled to vote Further details contact: The Joint Liquidators, Email: at the meetings, members and creditors must lodge their proxies with [email protected] Tel: 020 7535 7000. the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, Date of Appointment: 03 March 2016 SM1 4LA by no later than 12 noon on the business day prior to the By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 day of the meetings (together, if applicable, with a completed proof of to the Insolvency Act 1986 (2501004) debt form if this has not previously been submitted). Date of Appointment: 05 December 2014 Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP Company2500990 Number: 04719282 No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead Name of Company: YOULDEN TRADING LTD Road, Sutton, Surrey, SM1 4LA. Nature of Business: Non-Licensed Restaurant Activities For further details contact: Martin Armstrong, email: Type of Liquidation: Creditors [email protected]. Tel: 020 8661 7878. Alternative contact: Natalie Registered office: 79 Caroline Street, Birmingham B3 1UP Stone Principal trading address: The Catkins, Green Lane, Overseal, Martin C Armstrong, Liquidator Swadlincote, Derbyshire, DE12 6JP 10 March 2016 (2500968) Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. Office Holder Number: 8834. AJ2500433 ACCOUNTING & PAYROLL SERVICES LTD For further details contact: Jon Cole, Email: jon.cole@butcher- (Company Number 05224089) woods.co.uk Tel: 0121 236 6001 Registered office: Kendal House, 41 Scotland Street, Sheffield, S3 Date of Appointment: 11 March 2016 7BS By whom Appointed: Creditors (2500990) Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 12 May 2016 at 10.00am and 10.15am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge CLICK2500991 DESIGNS LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 04712938) attending in person, proxies at the offices of Begbies Traynor (SY) Trading Name: Grate Ideas Fireplace Centre LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later Registered office: Bridge House, Riverside North, Bewdley, than 12 noon on the business day before the meeting. Please note Worcestershire, DY12 1AB that the joint liquidators and their staff will not accept receipt of Principal trading address: Castle Trading Estate, Priorslee, Telford, completed proxy forms by email. Submission of proxy forms by email TF2 9NP will lead to the proxy being held invalid and the vote not cast. Notice is hereby given that the Joint Liquidators have summoned final Office Holder Details: Gareth David Rusling and John Russell (IP meetings of the Company’s members and creditors under Section numbers 9481 and 5544) of Begbies Traynor (SY) LLP, Kendal House, 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 15 March before them an account of the Joint Liquidators’ acts and dealings 2013. Further information about this case is available from Nicola and of the conduct of the winding up, hearing any explanations that Hatton at the offices of Begbies Traynor (SY) LLP on 0114 275 5033. may be given by the Joint Liquidators, and passing a resolution Gareth David Rusling and John Russell , Joint Liquidators granting the release of the Joint Liquidators. The meetings will be held 14 March 2016 (2500433) at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 11 May 2016 at 10.00 am (members) and 10.15am (creditors). In order to be entitled to vote at the meetings, 2501008BANK CREATIVE CONSULTANCY LIMITED members and creditors must lodge their proxies with the Joint (Company Number 04563774) Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Registered office: C/o Bridgestones, 125-127 Union Street, Oldham, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the OL1 1TE business day prior to the day of the meeting (together, if applicable, Principal trading address: 15 King Street, Delph, Oldham, OL3 5DL with a completed proof of debt form if this has not previously been NOTICE IS HEREBY GIVEN pursuant to Section 106 of the submitted). INSOLVENCY ACT 1986, that the final meetings of the members and Date of Appointment: 14 March 2014 creditors of the above named Company will be held at Bridgestones, Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Union Street, Oldham, Lancs. OL1 1TE on 12th May 2016 at 10:00 am Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, and 10:05 am respectively, for the purpose of laying before each of Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 the meetings an account of the winding up showing the manner in 4DJ. which the winding-up of the said Company has been conducted, and For further details contact the Joint Liquidators at 01527 558410. the property of the Company disposed of and of hearing any Alternative contact: Kate Conneely explanation that may be given by the Liquidator. Nick Rimes, Joint Liquidator Members or Creditors wishing to vote at the respective meetings 11 March 2016 (2500991) must lodge their proofs of debt and (unless they are attending in person) proxies, at the offices of Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, no later than 12 noon on the business day before 2501003COLTER INTERNATIONAL LIMITED the meeting. (Company Number 07176713) Jonathan Lord – MIPA, Liquidator Registered office: Unit 1A, Preserve Park, Jubilee Way, Shipley, BD18 Contact Details: 1QD Jonathan Lord – MIPA Principal trading address: Unit 1A, Preserve Park, Jubilee Way, Bridgestones, 125/127 Union Street, Oldham OL1 1TE Shipley, BD18 1QD [email protected] 785 3700 Office Holder Number - 9041 Notice is hereby given, pursuant to Section 106 OF THE 9th March 2016 (2501008) INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on 16 May 2016 at 11.00 am BW2500978 ENGINEERING DESIGN LTD (Members) 11.30 am (Creditors) for the following purposes: To receive (Company Number 08208442) the report of the Liquidator showing how the winding-up of the Registered office: 7 St John’s Road, Harrow, Middlesex, HA1 2EY Company has been conducted and to receive the Receipts and Principal trading address: 404 Hatfield Road, St Albans, Herts, AL4 Payments Account including the Liquidator’s remuneration; To 0XY release the Liquidator from office with effect from the date of the final Notice is hereby given, pursuant to Sections 106 OF THE meeting; To approve that the books and accounts of the Company be INSOLVENCY ACT 1986 that Final Meetings of the Members and disposed of within six months of the final dissolution of the Company. Creditors of the above named Company will be held at 47/49 Green Any Member or Creditor is entitled to attend and vote at the above Lane, Northwood, Middlesex, HA6 3AE on 25 May 2016 at 11.00 am Meetings may appoint a proxy to attend on his/her behalf. A proxy (Members) and 11.30 am (Creditors) for the following purposes: to holder need not be a Member or Creditor of the Company. Proxies to receive the report of the Liquidator showing how the winding-up of be used at the meeting must be lodged with the Liquidator no later the Company has been conducted and to receive the Receipts and than 1.00 pm on the business day before the meeting at 47/49 Green Payments Account including the Liquidator’s remuneration, to release Lane, Northwood, Middlesex, HA6 3AE. the Liquidator from office with effect from the date of the final meeting Date of Appointment: 15 January 2016 and to approve that the books and accounts of the Company be Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj disposed of within six months of the final dissolution of the Company. Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, Any Member or Creditor is entitled to attend and vote at the above HA6 3AE. Meetings may appoint a proxy to attend on his/her behalf. A proxy Further information about this case is available at Bhardwaj holder need not be a Member or Creditor of the Company Insolvency Practitioners on telephone 01923 820966 or email: Proxies to be used at the meeting must be lodged with the Liquidator [email protected] no later than 1.00 pm on the business day before the meeting at Ashok Bhardwaj, Liquidator 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. 09 March 2016 (2501003) Date of Appointment: 16 November 2015 Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, COMPACT2500986 SURFACING LIMITED HA6 3AE. (Company Number 04824309) Further information about this case is available at Bhardwaj Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 Insolvency Practitioners on telephone 01923 820966 or email: 5QQ [email protected] Principal trading address: 11 Hinksford Park, Wall Heath, Ashok Bhardwaj, Liquidator Kingswinford, DY6 0BG 16 March 2016 (2500978)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 23 COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Notice is hereby given that the Liquidators has summoned final INSOLVENCY ACT 1986, that a General Meeting of the Members of meetings of the Company’s members and creditors under Section the above named Company will be held at the offices of G2 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 before them an account of the Liquidators’ acts and dealings and of 5QQ on 26 May 2016 at 10.30 am, for the purpose of having an the conduct of the winding-up, hearing any explanations that may be account laid before them, and to receive the Report of the Liquidator given by the Liquidators, and passing a resolution granting their showing how the winding-up of the Company has been conducted release. The members and creditors meetings will be held at Suite 2, and its property disposed of, and hearing any explanation that may be 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 27 given by the Liquidator. May 2016 at 10.00 am and 10.10 am respectively. In order to be Notice is also hereby given, pursuant to Section 106 of the Insolvency entitled to vote at the meetings, members and creditors must lodge Act 1986, that a Meeting of the Creditors of the above named their proxies with the Liquidators at Suite 2, 2nd Floor, Phoenix Company will be held at the offices of G2 Insolvency Limited, Rutland House, 32 West Street, Brighton, BN1 2RT by no later than 12.00 House, 23-25 Friar Lane, Leicester, LE1 5QQ on 26 May 2016 at noon on the business day prior to the day of the meetings (together, if 10.45 am, for the purpose of having an account laid before them, and applicable, with a completed proof of debt form, if this has not to receive the Report of the Liquidator showing how the winding-up of previously been submitted). the Company has been conducted and its property disposed of, and Date of Appointment: 10 June 2014 hearing any explanation that may be given by the Liquidator, and for Office Holder details: Christopher David Stevens,(IP No. 8770) and the purpose of approving the Liquidator’s Final Receipts and Colin Ian Vickers,(IP No. 008953) both of FRP Advisory LLP, Suite 2, Payments Account and to approve the Liquidator’s release. 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT. Any Member or Creditor entitled to attend and vote is entitled to For further details contact the Joint Liquidators Tel: 01273 916686 appoint a proxy to attend and vote instead of him or her, and such Email: [email protected]. Alternative contact: Russell proxy need not also be a Member or a Creditor. Proxies to be used at Deen. the meetings must be lodged with Liquidator at Rutland House, 23-25 Christopher David Stevens, Joint Liquidator Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the 11 March 2016 (2500999) preceding business day. Alternative Contact: Sarah Foreman, [email protected], 0116 326 0320 2500970CRANTON ELECTRICAL COMPANY LIMITED Jason Allan Groocock (IP No. 009461), Liquidator, appointed 16 (Company Number 00505897) March 2012. Registered office: C/O Begbies Traynor, 340 Deansgate, Manchester, 11 March 2016 (2500986) M3 4LY Principal trading address: 50 Church Street, Basford, Nottingham, NG6 0GD 2500976CORACALL LTD Richard A B Saville (IP No. 003727) and Peter A Blair (IP No. 008886) (Company Number 08176101) both of Begbies Traynor (Central) LLP, 6 Castlebridge Office Village, Registered office: One Great Cumberland Place, Marble Arch, London Castle Marina Road, Nottingham, NG7 1TN were appointed as Joint W1H 7LW Liquidators of the Company on 7 October 2014. By virtue of a Block Principal trading address: 1 Trentside Business Village, Farndon Transfer Order in the High Court of Justice, Number 2542 of 2015, Road, Newark, Nottinghamshire NG24 4XB dated 19 May 2015, Steven John Currie (IP No: 009675) of Begbies Notice is hereby given in pursuance of Section 106 OF THE Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall INSOLVENCY ACT 1986 that final meetings of members and creditors Lane, Stoke on Trent, ST3 6HP replaced Peter Blair of Begbies of the above Company will be held at the offices of Leonard Curtis, Traynor (Central) LLP, 6 Castlebridge Office Village, Castle Marina Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 Road, Nottingham, NG7 1TN. By virtue of a Block Transfer Order in 7TA on 11 May 2016 at 11.00 am and 11.15 am respectively for the the High Court of Justice, Number 2893 of 2015, dated 9 November purpose of having an account laid before them, showing the manner 2015, Paul Stanley (IP No: 008123) and Dean Watson (IP No: 009661) in which the winding-up has been conducted and the property of the of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 Company disposed of, and of hearing any explanation that may be 4LY replaced Steven John Currie and Richard A B Saville as Joint given by the Liquidators. Any member or creditor entitled to attend Liquidators of the Company. Pursuant to Section 106 OF THE and vote is entitled to appoint a proxy to attend and vote instead of INSOLVENCY ACT 1986 final meetings of the members and creditors him/her, and such proxy need not also be a member or creditor. The of the above named Company will be held at 340 Deansgate, proxy form must be returned to the above address by no later than Manchester, M3 4LY on 11 May 2016 at 11.00 am and 11.15 am 12.00 noon on the business day before the meeting. In the case of a respectively, for the purpose of having an account of the winding up Company having a share capital, a member may appoint more than laid before them, showing the manner in which the winding up has one proxy in relation to a meeting, provided that each proxy is been conducted and the property of the Company disposed of, and appointed to exercise the rights attached to a different share or of hearing any explanation that may be given by the joint liquidators. shares held by him, or (as the case may be) to a different £10, or A member or creditor entitled to attend and vote is entitled to appoint multiple of £10, of stock held by him. a proxy to attend and vote instead of him and such proxy need not Date of Appointment: 12 March 2015 also be a member or creditor. In order to be entitled to vote at the Office Holder details: Neil Bennett,(IP No. 9083) and Martin Weller,(IP meeting, creditors must lodge their proofs of debt (unless previously No. 9419) both of Leonard Curtis, Leonard Curtis House, Elms submitted) and unless they are attending in person, proxies at the Square, Bury New Road, Whitefield, M45 7TA. offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, Further details contact: Neil Bennett, Email: M3 4LY no later than 12.00 noon on the business day before the [email protected] Tel: 0161 413 0930. meetings. Please note that the Joint Liquidators and their staff will not Neil Bennett and Martin Weller, Joint Liquidators accept receipt of completed proxy forms by email. Submission of 11 March 2016 (2500976) proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint COUNTRY2500999 PINE WAREHOUSE (RYE) LIMITED Liquidator by telephone on 0161 837 1700. Alternatively enquiries can (Company Number 03532264) be made to Stacey Walsh by email at stacey.walsh@begbies- Previous Name of Company: Country Pine Warehouse Limited traynor.com or by telephone on 0161 837 1700. Registered office: 2nd Floor, Phoenix House, 32 West Street, Paul Stanley, Joint Liquidator Brighton, BN1 2RT 09 March 2016 (2500970) Principal trading address: Unit M, Rye Wharf, Rye Harbour Road, Rye, East Sussex, TN31 7TE

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2500985ECB (BUILDERS) LIMITED 11 March 2016 (2500977) (Company Number 06926041) Registered office: 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE ESTATE2500981 BLINDS LIMITED Principal trading address: 42 St James Garden, Westcliff on Sea, (Company Number 06456355) Essex, SS0 0BU Registered office: 2nd Floor, 19 Castle Street, Liverpool, L2 4SX Notice is hereby given that the Liquidator has summoned final Principal trading address: 92 Linacre Lane, Liverpool, L20 6AH meetings of the Company’s members and creditors under Section Notice is hereby given, pursuant to Section 106 of the INSOLVENCY 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid ACT 1986, that Final Meetings of Members and Creditors will take before them an account of the Liquidator’s acts and dealings and of place at the offices of Rooney Associates, 2nd Floor, 19 Castle Street, the conduct of the winding up, hearing any explanations that may be Liverpool, L2 4SX on 18 April 2016 at 1.00 pm and 1.30 pm given by the Liquidator, and passing a resolution granting the release respectively for the purpose of having an account laid before them of the Liquidator. The meetings will be held at 3rd Floor, Princess showing the manner in which the winding up has been conducted and Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE on the property of the company disposed of, and of hearing any 25 May 2016 at 10.00 am (members) and 10.15 am (creditors). In explanations that may be given by the Liquidator. To be entitled to order to be entitled to vote at the meetings, members and creditors vote at the meeting, a creditor must lodge with the liquidator at his must lodge their proxies with the Liquidator at 3rd Floor, Princess postal address, or at the email address below, not later than 12.00 Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE by noon on the business day before the date fixed for the meeting, a no later than 12 noon on the business day prior to the day of the proof of debt (if not previously lodged in the proceedings) and (if the meeting (together, if applicable, with a completed proof of debt form if creditor is not attending in person) a proxy. this has not previously been submitted). Gerard Keith Rooney (IP Number: 7529), Rooney Associates, 2nd Date of Appointment: 15 June 2015 Floor, 19 Castle Street, Liverpool, L2 4SX. Telephone number: 015 Office Holder details: Darren Wilson,(IP No. 9518) of DKF Insolvency 1236 9999. Alternative contact: Catherine Leech, Email: Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend [email protected]. Date of Appointment: 9 April 2013. on Sea, Essex, SS1 1JE. 11 March 2016 (2500981) For further details contact: Darren Wilson, Tel: 01702 338 923. Alternative contact: Katie Ballam. Darren Wilson, Liquidator EWR2500987 RECYCLING LIMITED 14 March 2016 (2500985) (Company Number 06314391) Trading Name: Energywise Recycling North West Limited Registered office: 2nd Floor, 19 Castle Street, Liverpool, L2 4SX 2500992ENRIGHT ACCESS SOLUTIONS LIMITED Principal trading address: 25 Greenland Street, Liverpool, L1 0BS (Company Number 07231136) Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Registered office: 2nd Floor, 19 Castle Street, Liverpool, L2 4SX ACT 1986, that Final Meetings of Members and Creditors will take Principal trading address: 47 Brasenose Road, Bootle, Liverpool, L20 place at the offices of Rooney Associates, 2nd Floor, 19 Castle Street, 8HL Liverpool, L2 4SX on 18th April 2016 at 2.00 pm and 2.30 pm Notice is hereby given, pursuant to Section 106 of the INSOLVENCY respectively for the purpose of having an account laid before them ACT 1986, that Final Meetings of Members and Creditors will take showing the manner in which the winding up has been conducted and place at the offices of Rooney Associates, 2nd Floor, 19 Castle Street, the property of the company disposed of, and of hearing any Liverpool, L2 4SX on 18 April 2016 at 10.00 am and 10.30 am explanations that may be given by the Liquidator. To be entitled to respectively for the purpose of having an account laid before them vote at the meeting, a creditor must lodge with the liquidator at his showing the manner in which the winding up has been conducted and postal address, or at the email address below, not later than 12.00 the property of the company disposed of, and of hearing any noon on the business day before the date fixed for the meeting, a explanations that may be given by the Liquidator. To be entitled to proof of debt (if not previously lodged in the proceedings) and (if the vote at the meeting, a creditor must lodge with the liquidator at his creditor is not attending in person) a proxy. postal address, or at the email address below, not later than 12.00 Gerard Keith Rooney noon on the business day before the date fixed for the meeting, a Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX IP proof of debt (if not previously lodged in the proceedings) and (if the Number: 7529 Date of Appointment: 14th August 2012 creditor is not attending in person) a proxy. Telephone number: 0151 236 9999 Gerard Keith Rooney (IP Number: 7529), Rooney Associates, 2nd Alternative contact: Catherine Leech Email: [email protected] Floor, 19 Castle Street, Liverpool, L2 4SX. Telephone number: 015 11th March 2016 (2500987) 1236 9999. Alternative contact: Catherine Leech, Email: [email protected]. Date of Appointment: 5 November 2013. 11 March 2016 (2500992) EXTREME2500996 IT RESOURCES LIMITED (Company Number 055792287) In Liquidation ERGO2500977 (NW) NO 2 LIMITED Registered office: 82-86 Sheen Road, Richmond Surrey TW9 1UF (Company Number 5284137) Principal trading address: Suite C 52-64 Heath Road, Twickenham, Registered office: 2nd Floor, 19 Castle Street, Liverpool, L2 4SX Middlesex TW1 4BX Principal trading address: 70 Pall Mall, Liverpool, L3 7DB Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, of final meetings of members and creditors for the purpose ACT 1986, that Final Meetings of Members and Creditors will take of having an account laid before them and to receive the report of the place at the offices of Rooney Associates, 2nd Floor, 19 Castle Street, Liquidator showing how the winding-up of the Company has been Liverpool, L2 4SX on 18 April 2016 at 11.00 am and 11.30 am conducted and its property disposed of, and of hearing any respectively for the purpose of having an account laid before them explanation that may be given by the Liquidator. Proxies to be used at showing the manner in which the winding up has been conducted and the meeting must be lodged with the Liquidator at The Richmond the property of the company disposed of, and of hearing any Partnership, 82-86 Sheen Road, Richmond TW9 1UF no later than explanations that may be given by the Liquidator. To be entitled to 12.00 noon on the business day preceding the meeting. The meeting vote at the meeting, a creditor must lodge with the liquidator at his will be held at the offices of The Richmond Partnership, 82-86 Sheen postal address, or at the email address below, not later than 12.00 Road, Richmond TW9 1UF at 11.00 am and 11.30 am on 11 April noon on the business day before the date fixed for the meeting, a 2016. proof of debt (if not previously lodged in the proceedings) and (if the Date of appointment: 14 October 2014. Office Holder details: Rina creditor is not attending in person) a proxy. Rohilla (IP No. 008232) of The Richmond Partnership82-86 Sheen Gerard Keith Rooney (IP Number: 7529), Rooney Associates, 2nd Road, Richmond TW9 1UF. The Liquidator can be contacted via Floor, 19 Castle Street, Liverpool, L2 4SX. Telephone number: 015 Email: [email protected]. Tel: 020 8332 6839. 1236 9999. Alternative contact: Catherine Leech, Email: Ms Rina Rohilla, Liquidator [email protected]. Date of Appointment: 13 August 2009. 8 March 2016 (2500996)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 25 COMPANIES

2501326FUSION TECHNOLOGICAL GROUP LIMITED with the Liquidators at FRP Advisory, 2nd Floor, Phoenix House, 32 (Company Number 07913538) West Street, Brighton, East Sussex, BN1 2RT by no later than 12.00 Registered office: C/O ANG, 40 Ingleside Road, Bristol, BS15 1HQ noon on the business day prior to the day of the meetings (together, if Principal trading address: Suite 1/4 RVB House, New Mill Court, applicable, with a completed proof of debt form, if this has not Swansea SA7 9FG previously been submitted). Notice is hereby given that final meetings of the members and Date of Appointment: 13 April 2010 creditors of the above named company under section 106 of the Office Holder details: Paul Atkinson,(IP No. 9314) of FRP Advisory INSOLVENCY ACT 1986 will take place at ANG (UK) LTD, 1 Friary, LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Temple Quay, Bristol, BS1 6EA at 11:00 am and 11:30 am Essex, CM13 3BE and Martin Weller,(IP No. 9419) Jupiter House, respectively on 18 May 2016 for the purpose of showing how the Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. winding up has been conducted and property of the company For further details contact: Laura Gilbertson, Tel: 01273 916666 disposed of, and of hearing any explanation that may be given by the Paul Atkinson, Joint Liquidator liquidator, and seeking authority for the disposal of the books, 11 March 2016 (2500974) accounts and documents of the company. To be entitled to vote at the meeting, members and creditors must lodge a proxy (if the creditor/member is not attending in person) with HAIR2500980 ESSENTIALS LIMITED the liquidator at ANG (UK) LTD, 1 Friary, Temple Quay, Bristol, BS1 (Company Number 04269609) 6EA, Alternative contact: Irfan Sajid, [email protected], 01173252505 Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, no later than 12.00 noon on the business day before the date fixed for SM1 4LA the meeting and a proof of debt (if not previously lodged in the Principal trading address: DS House, 306 High Street, Croydn CR0 proceedings). 1NG M . Usman Nazir, (IP No. 11290), Liquidator Appointed 29 January Notice is hereby given that the Liquidator has summoned final 2015 meetings of the Company’s members and creditors under Section 11 March 2016 (2501326) 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid before them an account of the Liquidator’s acts and dealings and of the conduct of the winding up, hearing any explanations that may be 2501327GREEN DIRECT FURNITURE LIMITED given by the Liquidator, and passing a resolution granting the release (Company Number 08286496) of the Liquidator. The meetings will be held at Allen House, 1 Registered office: 20 Trent Road, Forsbrook, Stoke on Trent, ST11 Westmead Road, Sutton, Surrey, SM1 4LA on 16 March 2016 at 9BW 10.00 am (members) and 10.15 am (creditors). In order to be entitled Principal trading address: 20 Trent Road, Forsbrook, Stoke on Trent, to vote at the meetings, members and creditors must lodge their ST11 9BW proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Notice is hereby given, pursuant to Section 106 OF THE Surrey, SM1 4LA by no later than 12 noon on the business day prior INSOLVENCY ACT 1986 that Final Meetings of the Members and to the day of the meetings (together, if applicable, with a completed Creditors of the above named Company will be held at 47/49 Green proof of debt form if this has not previously been submitted). Lane, Northwood, Middlesex, HA6 3AE on 23 May 2016 at 11.00 am Date of Appointment: 18 March 2015 (Members) and 11.30 am (Creditors) for the following purposes: To Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP receive the report of the Liquidator showing how the winding-up of No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead the Company has been conducted and to receive the Receipts and Road, Sutton, Surrey, SM1 4LA. Payments Account including the Liquidator’s remuneration; To Further details contact: Martin C Armstrong, Email: release the Liquidator from office with effect from the date of the final [email protected] or Tel: 020 8661 7878.Alternative contact: Natalie meeting; To approve that the books and accounts of the Company be Stone. disposed of within six months of the final dissolution of the Company. Martin C Armstrong, Liquidator Any Member or Creditor is entitled to attend and vote at the above 11 March 2016 (2500980) Meetings may appoint a proxy to attend on his/her behalf. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the meeting must be lodged with the Liquidator no later HUGHES2500979 LONDON LTD than 1.00 pm on the business day before the meeting at 47/49 Green (Company Number 07537307) Lane, Northwood, Middlesex, HA6 3AE. Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Date of Appointment: 04 December 2015 SM1 4LA Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj Principal trading address: 5 Rossiter Road, Balham, London SW12 Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, 9RY HA6 3AE. Notice is hereby given that the Liquidator has summoned final Further information about this case is available at Bhardwaj meetings of the Company’s members and creditors under Section Insolvency Practitioners on telephone 01923 820966 or email: 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid [email protected] before them an account of the Liquidator’s acts and dealings and of Ashok Bhardwaj, Liquidator the conduct of the winding up, hearing any explanations that may be 12 March 2016 (2501327) given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 01 June 2016 at 10.00 GUARDIAN2500974 ECL (NORTHERN) LIMITED am (members) and 10.15 am (creditors). In order to be entitled to vote (Company Number 06557830) at the meetings, members and creditors must lodge their proxies with Registered office: Jupiter House, The Drive, Warley Hill Business the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, Park, Brentwood, CM13 3BE SM1 4LA by no later than 12 noon on the business day prior to the Principal trading address: 1 Ringtail Place, Burscough Industrial day of the meetings (together, if applicable, with a completed proof of Estate, Burscough, Lancashire, L40 8LA debt form if this has not previously been submitted). Notice is hereby given that the Liquidators have summoned final Date of Appointment: 07 April 2014 meetings of the Company’s members and creditors under Section Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead before them an account of the Liquidator’s acts and dealings and of Road, Sutton, Surrey, SM1 4LA. the conduct of the winding-up, hearing any explanations that may be Further details contact: Martin C Armstrong,Email: given by the Liquidators, and passing a resolution granting their [email protected] or Tel: 020 8661 7878.Alternative contact: Natalie release. The members and creditors meetings will be held at 2nd Stone. Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 10 June Martin C Armstrong, Liquidator 2016 at 10.00 am and 10.15 am respectively. In order to be entitled to 11 March 2016 (2500979) vote at the meetings, members and creditors must lodge their proxies

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2501377INNSPIRIT (2008) LIMITED the meeting must be lodged with the Liquidator at The Richmond (Company Number 06489795) Partnership, 82-86 Sheen Road, Richmond TW9 1UF no later than Trading Name: The Ship Inn and The Bridge Inn 12.00 noon on the business day preceding the meeting. The meeting Registered office: Drewitt House, 865 Ringwood Road, Bournemouth will be held at the offices of The Richmond Partnership, 82-86 Sheen BH11 8LW Road, Richmond TW9 1UF at 11.00 am on 12 April 2016. Principal trading address: Burcombe Lane, Burcombe, Salisbury SP2 Date of appointment: 27 April 2012. Office Holder details: Rina Rohilla 0EJ and Upper Woodford, Salisbury SP4 6NU (IP No. 008232) of The Richmond Partnership, 82-86 Sheen Road, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Richmond TW9 1UF. The Liquidator can be contacted via Email: 1986, that final meetings of members and creditors of the above [email protected]. Tel: 02083 326839. named Company will be held at Drewitt House, 865 Ringwood Road, Ms Rina Rohilla, Liquidator Bournemouth BH11 8LW on 17 May 2016 at 11.00 for Members and 8 March 2016 (2500973) 11.30 for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. MAGNIFICENT2500983 MINDS LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 05058775) a proxy to attend and vote instead of him and such proxy need not Registered office: 145/157 St John Street, London, EC1V 4PW also be a member or creditor. Proxy forms must be returned to Principal trading address: CP House, Otterspoolway, Watford, Herts, Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LW, no WD25 8PH later than 12 noon on the business day before the meeting. Notice is hereby given, pursuant to Section 106 OF THE Office Holder Details: Dorothy Avice Brown (IP number 9383) of Even INSOLVENCY ACT 1986 that Final Meetings of the Members and Keel Financial Limited, Drewitt House, 865 Ringwood Road, Creditors of the above named Company will be held at 47/49 Green Bournemouth BH11 8LW. Date of Appointment: 24 September 2014. Lane, Northwood, Middlesex, HA6 3AE on 25 May 2016 at 11.00 am Further information about this case is available from the offices of (members) and 11.30 am (creditors) for the following purposes: To Even Keel Financial Limited on 01202 237337 or at receive the report of the Liquidator showing how the winding-up of [email protected] the Company has been conducted and to receive the Receipts and Dorothy Avice Brown , Liquidator (2501377) Payments Account including the Liquidator’s remuneration; To release the Liquidator from office with effect from the date of the final meeting; To approve that the books and accounts of the Company be 2500517INTENTIUM SOLUTIONS LIMITED disposed of within six months of the final dissolution of the Company. (Company Number 06361301) Any Member or Creditor is entitled to attend and vote at the above The registered office of the Company is at 1st Floor North, Anchor Meetings may appoint a proxy to attend on his/her behalf. A proxy Court, Keen Road, Cardiff CF24 5JW and its principal trading address holder need not be a Member or Creditor of the Company. Proxies to is at 9 Drake Walk, Brigantine Place, Cardiff CF10 4AN. be used at the meeting must be lodged with the Liquidator no later David Hill (IP Number: 6904) and Stephen Wade (IP Number: 9682), than 1.00 pm on the business day before the meeting at 47/49 Green both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor Lane, Northwood, Middlesex, HA6 3AE. Court, Keen Road, Cardiff CF24 5JW were appointed as Joint Date of Appointment: 14 August 2015 Liquidators of the Company on 15 May 2015. Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, the members and creditors of the above named Company will be held HA6 3AE. at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 27 Further information about this case is available at Bhardwaj May 2016 at 11.00am and 11.30am respectively, for the purpose of Insolvency Practitioners on telephone 01923 820966 or email: having an account of the winding up laid before them, showing the [email protected] manner in which the winding up has been conducted and the property Ashok Bhardwaj, Liquidator of the Company disposed of, and of hearing any explanation that may 12 March 2016 (2500983) be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not MANSBRIDGE2501366 ROOFING LIMITED also be a member or creditor. (Company Number 04226075) In order to be entitled to vote at the meeting, creditors must lodge Registered office: 2nd Floor, 2 City Place, Beehive Ring Road, their proofs of debt (unless previously submitted) and unless they are Gatwick RH6 0PA attending in person, proxies at the offices of Begbies Traynor (Central) Principal trading address: Unit 21, Regent Trade Park, Barwell Lane, LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW no Gosport, Hampshire PO13 0EQ later than 12 noon on the business day before the meeting. Notice is hereby given pursuant to Section 106 of the Insolvency Act, Any person who requires further information may contact the Joint 1986, that General Meetings of Contributories and Creditors of the Liquidator by telephone on 029 20894270. Alternatively enquiries can above named company will be held at the offices of BDO LLP, 2 City be made to Heather Irvine by e-mail at Heather.irvine@begbies- Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA on 3 May traynor.com or by telephone on 029 20894270. 2016 at 11.00 am and 11.30 am respectively, for the purpose of Dated: 15 March 2016 having an account of the winding up laid before them showing the David Hill , Joint Liquidator (2500517) manner in which the winding up has been conducted and the property of the company disposed of and to determine whether the Joint Liquidators should have their release under Section 173 of the LONDON2500973 RESIDENTIAL LAND LIMITED Insolvency Act 1986. (Company Number 07069824) Creditors who wish to vote at the meeting must ensure their proxies In Liquidation and any unlodged proofs are submitted to BDO LLP, 2 City Place, Registered office: 82-86 Sheen Road Richmond Surrey TW9 1UF Beehive Ring Road, Gatwick, West Sussex RH6 0PA by no later than Principal trading address: Suite C 52-64 Heath Road, Twickenham, 12 noon on the business day prior to the meeting. Middlesex TW1 4BX William Matthew Humphries Tait (IP number 9564) of BDO LLP, 2 City Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and ACT 1986, of final meetings of members and creditors for the purpose Danny Dartnaill (IP number 10110) of BDO LLP, Kings Wharf, 20-30 of having an account laid before them and to receive the report of the Kings Road, Reading RG1 3EX were appointed Joint Liquidators of Liquidator showing how the winding-up of the Company has been the Company on 21 September 2012 and 13 March 2015 conducted and its property disposed of, and of hearing any respectively. explanation that may be given by the Liquidator. Proxies to be used at The Liquidators may be contacted care of [email protected]. William Matthew Humphries Tait , Joint Liquidator Dated 15 March 2016 (2501366)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 27 COMPANIES

MARK2500448 OTTAWAY LIMITED PARAGRAPH2500982 LIMITED (Company Number 07128089) (Company Number 04316807) Registered office: White Maund, 44-46 Old Steine, Brighton BN1 1NH Registered office: Manor Place, Albert Road, Braintree, Essex, CM17 Principal trading address: Unit D Cambridge Grove, Hove, East 3JE Sussex BN3 3ED Principal trading address: 4 Penny Road, Witham, Essex, CM8 3YZ Notice is hereby given, pursuant to Section 106 of the Insolvency Act Notice is hereby given, pursuant to Section 106 OF THE 1986, that final meetings of members and creditors of the above INSOLVENCY ACT 1986 that Final Meetings of the Members and named Company will be held at White Maund, 44-46 Old Steine, Creditors of the above named Company will be held at 47/49 Green Brighton BN1 1NH on 13 May 2016 at 11.00 am for Members and Lane, Northwood, Middlesex, HA6 3AE on 22 May 2016 at 11.00 am 11.30 am for Creditors, for the purpose of having an account laid (members) and 11.30 am (creditors) for the following purposes: To before them showing how the winding-up has been conducted and receive the report of the Liquidator showing how the winding-up of the company's property disposed of and giving an explanation of it. the Company has been conducted and to receive the Receipts and A member or creditor entitled to attend and vote is entitled to appoint Payments Account including the Liquidator’s remuneration; To a proxy to attend and vote instead of him and such proxy need not release the Liquidator from office with effect from the date of the final also be a member or creditor. Proxy forms must be returned to White meeting; To approve that the books and accounts of the Company be Maund, 44-46 Old Steine, Brighton BN1 1NH, no later than 12 noon disposed of within six months of the final dissolution of the Company. on the business day before the meeting. Any Member or Creditor is entitled to attend and vote at the above Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers Meetings may appoint a proxy to attend on his/her behalf. A proxy 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 holder need not be a Member or Creditor of the Company. Proxies to 1NH. Date of Appointment: 16 September 2015. Further information be used at the meeting must be lodged with the Liquidator no later about this case is available from Alexandra Bell at the offices of White than 1.00 pm on the business day before the meeting at 47/49 Green Maund at [email protected]. Lane, Northwood, Middlesex, HA6 3AE. Thomas D'Arcy and Susan Maund , Joint Liquidators (2500448) Date of Appointment: 02 April 2014 Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, 2500975MAX’S ITALIAN LIMITED HA6 3AE. (Company Number 04112652) Further information about this case is available at Bhardwaj in creditors voluntary liquidation Insolvency Practitioners on telephone 01923 820966 or email: Notice is hereby given in accordance with section 106 of the [email protected] Insolvency Act 1986 that the final meeting of creditors of the above Ashok Bhardwaj, Liquidator company will be held at 11.00 am on Tuesday 19 April 2016 at 12 14 March 2016 (2500982) Carden Place, Aberdeen, AB10 1UR for the purposes of receiving an account of the winding-up from the liquidator, together with any explanations that may be given by him. PEGASUS2500440 GLOBAL MAIL LIMITED The meeting will also consider the following resolutions. (Company Number 04231620) 1. To approve the liquidator’s release. Registered office: Kendal House, 41 Scotland Street, Sheffield S3 2. To authorise the liquidator to dispose of the company’s accounting 7BS records three months after the date of the final meeting. NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Michael J M Reid CA, Liquidator Act 1986, that final meetings of the members and creditors of the Meston Reid & Co, Chartered Accountants, 12 Carden Place, above named Company will be held at Kendal House, 41 Scotland Aberdeen AB10 1UR Street, Sheffield S3 7BS, on 19 April 2016 at 10.00 am and 10.15 am 10 March 2016 (2500975) respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and MOONFLOW2500988 LIMITED of hearing any explanation that may be given by the joint liquidators. (Company Number 07627330) A member or creditor entitled to attend and vote is entitled to appoint Trading Name: Bamboo Basket a proxy to attend and vote instead of him and such proxy need not Registered office: 10-12 New College Parade, Finchley Road, London also be a member or creditor. NW3 5EP Proxy forms must be returned to the offices of Begbies Traynor (SY) Principal trading address: Unit FC02 & Storage Area ST02, The Friary LLP, Kendal House? 41 Scotland Street, Sheffield, S3 7BS, Sheffield. Centre, Guildford, Surrey GU1 4YT [email protected] no later than 12 noon on the business Notice is hereby given pursuant to Section 106 of the INSOLVENCY day before the meeting. Please note that the joint liquidators and their ACT 1986 that the Final Meetings of the Members and of the staff will not accept receipt of completed proxy forms by email. Creditors of Moonflow Limited will be held at the offices of K S Tan & Submission of proxy forms by email will lead to the proxy being held Co., 10-12 New College Parade, Finchley Road, London NW3 5EP on invalid and the vote not cast. Friday 13th May 2016 at 2.00 pm and 2.30 pm respectively, for the Office Holder Details: Gareth David Rusling and John Russell (IP purpose of having an account laid before them showing how the numbers 9481 and 5544) of Begbies Traynor (SY) LLP, Kendal House, winding-up has been conducted and the property of the Company 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 15 disposed of, and also determining whether the Liquidator should be December 2009. Further information about this case is available from granted his release from office. the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at A Member or Creditor entitled to attend and vote at the above [email protected]. meetings may appoint a proxy to attend and vote in his place. It is not Gareth David Rusling and John Russell , Joint Liquidators necessary for the proxy to be a Member or Creditor. Proxy forms 14 March 2016 (2500440) must be returned to the offices of K S Tan & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP no later than 12.00 noon on the business day before the meeting. PMAS2500972 REALISATIONS LIMITED Signatory: K S Tan, Liquidator IP No: 8032 (Company Number 03179695) Address: K S Tan & Co, 10-12 New College Parade, Finchley Road, Previous Name of Company: McAllen & Associates (Southern) Limited London NW3 5EP Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Tel: 020 7586 1280 Email: [email protected] Date of Appointment: 17 SM1 4LA March 2015 Principal trading address: Unit 6 Kilnbridge Works, Kilnbridge Close, 9 March 2016 (2500988) Lower Road, East Farleigh, Maidstone, Kent ME15 0HD Notice is hereby given that the Liquidator has summoned final meetings of the Company’s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid before them an account of the Liquidator’s acts and dealings and of the conduct of the winding up, hearing any explanations that may be

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES given by the Liquidator, and passing a resolution granting the release Date of Appointment: 13 March 2015 of the Liquidator. The meetings will be held at Allen House, 1 Office Holder details: Stephen James Wainwright,(IP No. 5306) and Westmead Road, Sutton, Surrey, SM1 4LA on 26 May 2016 at 10.00 Allan Christopher Cadman,(IP No. 9522) both of Poppleton & Appleby, am (members) and 10.15 am (creditors). In order to be entitled to vote 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. at the meetings, members and creditors must lodge their proxies with For further details contact: The Joint Liquidators on tel: 0161 228 the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, 3028 or email: [email protected] SM1 4LA by no later than 12 noon on the business day prior to the Stephen James Wainwright, Joint Liquidator day of the meetings (together, if applicable, with a completed proof of 11 March 2016 (2500984) debt form if this has not previously been submitted). Date of Appointment: 21 July 2014 Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP S2500502 & A FENCING LIMITED No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead (Company Number 05258865) Road, Sutton, Surrey, SM1 4LA. Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff Further details contact: Martin C Armstrong, Email: CF15 9SS [email protected] or Tel: 020 8661 7878.Alternative contact: Natalie Principal trading address: Unit 8, Atlantic Trading Estate, Barry CF63 Stone. 3RF Martin C Armstrong, Liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 11 March 2016 (2500972) Insolvency Act 1986, that a general meeting of the members of the above named company will be held at 6 Ynys Bridge Court, Gwaelod- y-Garth, Cardiff CF15 9SS on 11 May 2016 at 10:00 AM, to be 2500431PRO-TRUCK (HULL) LTD followed at 10:15 AM by a final meeting of creditors for the purpose of (Company Number 06618483) receiving an account showing the manner in which the winding up has Registered office: Kendal House, 41 Scotland Street, Sheffield, S3 been conducted and the property of the company disposed of, and of 7BS hearing any explanation that may be given by the Liquidator. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of A member entitled to vote at the above meeting may appoint a proxy the members and creditors of the above named Company will be held to attend and vote instead of him. A proxy need not be a member of at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 19 May the company. Proxies to be used at the meetings must be lodged with 2016 at 11.30am and 11.45am respectively, for the purpose of having the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- an account of the winding up laid before them, showing the manner in Garth, Cardiff CF15 9SS, no later than 4:00 PM on the l0 May 2016. which the winding up has been conducted and the property of the Office Holder Details: Brendan Doyle (IP number 6343) of Doyle Company disposed of, and of hearing any explanation that may be Davies, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS. given by the joint liquidators. Date of Appointment: 13 March 2014. Further information about this A member or creditor entitled to attend and vote is entitled to appoint case is available from Michael Hobbs at the offices of Doyle Davies on a proxy to attend and vote instead of him and such proxy need not 029 2082 0342 or at [email protected]. also be a member or creditor. Brendan Doyle , Liquidator In order to be entitled to vote at the meeting, creditors must lodge Dated 11 March 2016 (2500502) their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later SECEUROTEK2500994 SECURITY LIMITED than 12 noon on the business day before the meeting. Please note (Company Number 07137839) that the joint liquidators and their staff will not accept receipt of Registered office: 12-14 Carlton Place, Southampton SO15 2EA completed proxy forms by email. Submission of proxy forms by email Principal trading address: Suite 10 Thatcham House, Turners Drive, will lead to the proxy being held invalid and the vote not cast. Thatcham, Berkshire RG19 4QD Office Holder Details: Gareth David Rusling and John Russell (IP Notice is hereby given, that Final Meetings of the Members and numbers 9481 and 5544) of Begbies Traynor (SY) LLP, Kendal House, Creditors of the Company will be held at 12-14 Carlton Place, 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 18 March Southampton SO15 2EA, on 4 May 2016 at 11.00 am and 11.15 am 2014. Further information about this case is available from Kirsty respectively, for the purpose of having an account laid before them Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 2755 showing how the winding-up has been conducted and the property of 033 or at [email protected]. the Company disposed of, and also determining whether the Joint Gareth David Rusling and John Russell , Joint Liquidators Liquidators should be granted their release from office. 14 March 2016 (2500431) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the R.D.K.2500984 (TELESALES) LIMITED offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 (Company Number 03339198) 2EA no later than 12 noon on the business day before the meetings. Trading Name: R.D.K Mobility Shane Biddlecombe, IP number: 9425 and Gordon Johnston, IP Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 number: 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton 3WQ Place, Southampton SO15 2EA. Appointed Liquidators of Seceurotek Principal trading address: 35-37 Blackburn Street, Radcliffe, Security Limited on 19 February 2015. Person to contact with Manchester, M26 1NR enquiries about the case: Sam Jones, telephone number: 02380 Notice is hereby given, pursuant to Section 106 OF THE 234222, email address: [email protected] (2500994) INSOLVENCY ACT 1986 that a General Meeting of the above named Company will be held at the offices of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ on 19 May 2016 at SHARMA2501001 BUSINESS VENTURES LIMITED 10.00 am precisely. A meeting of Creditors will follow at 10.30 am (Company Number 07439291) precisely, for the purpose of having an account laid before them, and Registered office: Concorde House, Grenville Place, Mill Hill, London to receive the report of the Liquidators showing how the winding-up NW7 3SA of the Company has been conducted and its property disposed of, Principal trading address: Swaran House, Kelvin Way, West and of hearing any explanation that may be given by the Liquidators Bromwich, West Midlands B70 7LG and also determining the manner in which the books, accounts and documents of the Company and of the Liquidators shall be disposed of. A person entitled to attend and vote is entitled to appoint a proxy to attend instead of him/her and such proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidators at 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ no later than 12.00 noon on the business day preceding the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 29 COMPANIES

Notice is hereby given pursuant to Section 106 of the Insolvency Act Office Holder Details: Ian Pankhurst (IP number 9602) of Cobalt, 1986, that final meetings of the members and creditors of the above Concorde House, Trinity Park, B37 7UQ. Date of named Company will be held at Concorde House, Grenville Place, Mill Appointment: 7 July 2015. Further information about this case is Hill, London NW7 3SA, on 17 May 2016 at 3.00 pm and 3.05 pm available from Peter Johnson at the offices of Cobalt on 0121 647 respectively, for the purpose of having an account laid before them 7380. showing how the winding-up has been conducted and the property of Ian Pankhurst , Liquidator the Company disposed of, and also determining whether the 1 March 2016 (2500487) Liquidator should be granted his release from office, and destroying of Company books and records. A member or creditor entitled to attend and vote is entitled to appoint STRATEGIC2501013 AVIATION LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 06856797) also be a member or creditor. Proxy forms must be returned to the Registered office: C12 Marquis Court, Marquisway, Team Valley, offices of B&C Associates Limited, Concorde House, Grenville Place, Gateshead, NE11 0RU Mill Hill, London NW7 3SA no later than 12 noon on the business day Principal trading address: Rooms 1178-1179, Level 1, Terminal 2 before the meetings. Departures, Manchester Airport, Manchester, M90 4AX; 5 The Office Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Building, Gatwick Road, Crawley, West Sussex, RH10 9RZ Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office Holder Contact Details: 020 8906 7730 or INSOLVENCY ACT 1986, that a final meeting of members of the [email protected]. Date of Appointment: 2 October 2014. above named company will be held at C12 Marquis Court, Person to contact with enquiries about the case: Rachel Brewester on Marquisway, Team Valley, Gateshead, NE11 0RU on 18 April 2016 at telephone number: 020 8906 7730 or email address: 10.30 am, to be followed at 11.00 am by a final meeting of creditors [email protected] for the purpose of showing how the winding up has been conducted 8 March 2016 (2501001) and the property of the company disposed of, and of hearing an explanation that may be given by the liquidator(s), and also determining the manner in which the books, accounts and documents 2501011SHELDON BUILDING CONTRACTORS LIMITED of the company and of the liquidator(s) shall be disposed of. (Company Number 07531453) Proxies to be used at the meetings must be lodged with the Registered office: CVR Global LLP, 1st Floor, 16/17 Boundary Road, liquidators at KSA Group Ltd, C12 Marquis Court, Marquisway, Team Hove, East Sussex BN3 4AN Valley, Gateshead, NE11 0RU no later than 12.00 noon on the Principal trading address: The Old Dairy, Grove Road, Ashtead, preceding day. Surrey, KT21 1BE Eric Walls and Wayne Harrison (IP No. 9113 & 9703) of KSA Group Notice is hereby given, pursuant to Section 106 OF THE Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting 0RU were appointed Liquidators of the above named company on 22 of the members of the above named Company will be held at 1st November 2012. Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 16 May Further details contact: Beverley Harrison, Email: 2016 at 10.00 am to be followed at 10.30 am by a final meeting of [email protected], Tel: 0191 482 3343 creditors for the purpose of receiving an account showing the manner E Walls, Joint Liquidator in which the winding-up has been conducted and the property of the 8 March 2016 (2501013) Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the meetings may appoint a proxy to attend and vote instead of him. A THEOBALDS2501015 LIMITED proxy need not be a member or creditor of the Company. Proxies to (Company Number 02756525) be used at the meetings must be lodged with the Liquidator at CVR Registered office: 4-5 Baltic Street East, London, EC1Y 0UJ Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, Principal trading address: 122-23 East Crescent Road, Gravesend, BN3 4AN, no later than 12.00 noon on the preceding business day. Kent DA12 2AR Date of Appointment: 12 June 2015 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Elias Paourou,(IP No. 9096) of CVR Global LLP, INSOLVENCY ACT 1986 (AS AMENDED), that a Final Meeting of the First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN and Members and Creditors of the above-named Company will be held at Richard Toone,(IP No. 9146) of CVR Global LLP, First Floor, 16/17 the offices of Messrs S.G. Banister & Co, 4-5 Baltic Street East, Boundary Road, Hove, East Sussex, BN3 4AN. London, EC1Y 0UJ on 20 April 2016 at 10.45 am and 11.00 am For further details contact: Christine Hopkins, Email: respectively, for the purpose of having laid before them an account of [email protected]. Tel: 01273 421200 liquidator’s acts and dealings and of the conduct of the winding up; Elias Paourou, Joint Liquidator and hearing any explanation that may be given by the liquidator. A 10 March 2016 (2501011) Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. SL5B&G2500487 LIMITED Proxies for use at either of the meetings must be lodged with the (Company Number 09265088) liquidator at 4-5 Baltic Street East, London, EC1Y 0UJ no later than Registered office: Concorde House, Trinity Park, Solihull, 837 7UQ 12.00 noon on the preceding business day. Principal trading address: 55 High Street, Ascot, Berkshire, SL5 7HP Date of Appointment: 05 February 2010 Notice is hereby given pursuant to s106 of the Insolvency Act 1986, Office Holder details: Tim Alexander Clunie,(IP No. 1734) of S G that final meetings of the members and creditors of the above named Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ. Company will be held at Concorde House, Trinity Park, Solihull, B37 For further details contact: T A Clunie, Tel: 020 7608 1104, Fax: 020 7UQ, on 6 May 2016 at 10:30 am and 11:00 am respectively, for the 7608 1123. purpose of having an account laid before them showing how the T A Clunie, Liquidator winding-up has been conducted and the property of the Company 04 March 2016 (2501015) disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint TIMEFORLEISURE2501022 LTD a proxy to attend and vote instead of him and such proxy need not (Company Number 05456795) also be a member or creditor. Proxy forms must be returned to the Registered office: C/o Begbies Traynor (Central) LLP, 1 Winckley offices of Cobalt, Concorde House, Trinity Park, Solihull, B37 7UQ no Court, Chapel Street, Preston, Lancashire PR1 8BU later than 12.00 noon on the business day before the meeting. Principal trading address: (Formerly) Unit 1, York Yard, Derby Street, Preston PR1 1DT

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

David Robert Acland and Lila Thomas, both of Begbies Traynor Pursuant to Section 106 of the Insolvency Act 1986, final meetings of (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire the members and creditors of the above named Company will be held PR1 8BU were appointed as Joint Liquidators of the Company on 16 at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 19 May March 2015. Pursuant to Section 106 OF THE INSOLVENCY ACT 2016 at 3.00pm and 3.15pm respectively, for the purpose of having 1986, final meetings of the members and creditors of the above an account of the winding up laid before them, showing the manner in named Company will be held at Begbies Traynor (Central) LLP, 1 which the winding up has been conducted and the property of the Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU on 13 Company disposed of, and of hearing any explanation that may be May 2016 at 10.15 am and 10.30 am respectively, for the purpose of given by the joint liquidators. having an account of the winding up laid before them, showing the A member or creditor entitled to attend and vote is entitled to appoint manner in which the winding up has been conducted and the property a proxy to attend and vote instead of him and such proxy need not of the Company disposed of, and of hearing any explanation that may also be a member or creditor. be given by the Joint Liquidators. A member or creditor entitled to In order to be entitled to vote at the meeting, creditors must lodge attend and vote is entitled to appoint a proxy to attend and vote their proofs of debt (unless previously submitted) and unless they are instead of him and such proxy need not also be a member or creditor. attending in person, proxies at the offices of Begbies Traynor (SY) In order to be entitled to vote at the meetings, creditors must lodge LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later their proofs of debt (unless previously submitted) and unless they are than 12 noon on the business day before the meeting. Please note attending in person, proxies at the offices of Begbies Traynor (Central) that the joint liquidators and their staff will not accept receipt of LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later completed proxy forms by email. Submission of proxy forms by email than 12.00 noon on the business day before the meetings. will lead to the proxy being held invalid and the vote not cast. Office Holder details: David Robert Acland,(IP No. 008894) and Lila Office Holder Details: John Russell and Gareth David Rusling (IP Thomas,(IP No. 9608) both of Begbies Traynor (Central) LLP, 1 numbers 5544 and 9481) of Begbies Traynor (SY) LLP, Kendal House, Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU. 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 25 March Any person who requires further information may contact the Joint 2014. Further information about this case is available from Kirsty Liquidator by telephone on 01772 202000. Alternatively enquiries can Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 275 be made to Paul Austin by e-mail at [email protected] 5033 or at [email protected]. or by telephone on 01244 676 861. John Russell and Gareth David Rusling , Joint Liquidators D R Acland, Joint Liquidator 14 March 2016 (2500429) 11 March 2016 (2501022)

MEETINGS OF CREDITORS 2501020TRADE KITCHENS (DERBY) LIMITED (Company Number 03237604) ABT2500445 HOLDINGS LIMITED Registered office: C/O Begbies Traynor, 340 Deansgate, Manchester, (Company Number 04609990) M3 4LY Registered office: 1023 Harrogate Road, Apperley Bridge, Bradford Principal trading address: (Formerly) Unit 4 Newmarket Court, BD10 ONG Newmarket Drive, Derby, DE24 8NW Principal trading address: Valley Mews Court, Cranmer Road, Off Paul Stanley and Paul W Barber (IP Nos. 008123 and 009469) both of Bolton Road, Bradford BD3 ONB Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Notice is hereby given, pursuant to Section 98 of the Insolvency Act were appointed as Joint Liquidators of the Company on 19 May 2015 1986 that a meeting of creditors of the above named Company will be under a block transfer order, with the Company previously entering held at BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU liquidation on 14 March 2014. Pursuant to Section 106 OF THE on 5 April 2016, at 10.30 am for the purposes mentioned in Sections INSOLVENCY ACT 1986 final meetings of the members and creditors 99 to 101 of the said Act. of the above named Company will be held at 340 Deansgate, Any Creditor entitled to attend and vote at this Meeting is entitled to Manchester, M3 4LY on 16 May 2016 at 11.00 am and 11.15 am do so either in person or by proxy. Creditors wishing to vote at the respectively, for the purpose of having an account of the winding up Meeting must (unless they are individual creditors attending in person) laid before them, showing the manner in which the winding up has lodge their proxy at 8 Park Place, Leeds LS1 2RU by no later than been conducted and the property of the Company disposed of, and 12:00 on the business day preceding the date of the meeting. of hearing any explanation that may be given by the joint liquidators. Resolutions to be taken at the meeting may include a resolution A member or creditor entitled to attend and vote is entitled to appoint specifying the terms on which the Liquidator is to be remunerated and a proxy to attend and vote instead of him and such proxy need not the meeting may receive information about, or be called upon to also be a member or creditor. In order to be entitled to vote at the approve, the cost of preparing the statement of affairs and convening meeting, creditors must lodge their proofs of debt (unless previously the meeting. submitted) and unless they are attending in person, proxies at the A list of the names and addresses of the company's creditors will be offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, available free of charge at BWC Business Solutions LLP, 8 Park M3 4LY no later than 12.00 noon on the business day before the Place, Leeds LS1 2RU during the two business days preceding the meeting. Please note that the Joint Liquidators and their staff will not above meeting, between the hours of 10.00am and 4.00pm. accept receipt of completed proxy forms by email. Submission of Further information about this case is available from the offices of proxy forms by email will lead to the proxy being held invalid and the BWC on 0113 243 3434. vote not cast. Graham Wright , Director (2500445) Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Seb Wharton by email at seb.warton@begbies- ACTUAL2500919 FIRST AID LIMITED traynor.com or by telephone on 0161 837 1700 (Company Number 04891722) Paul Stanley, Joint Liquidator Registered office: 32c Dealtry Road, London, SW15 6NL 10 March 2016 (2501020) Principal trading address: 32c Dealtry Road, London, SW15 6NL Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named YOUNG2500429 POTENTIAL (EAST MIDLANDS) LIMITED Company will be held at Saxon House, Saxon Way, Cheltenham GL52 (Company Number 04137068) 6QX on 23 March 2016 at 11.30 am for the purposes provided for in Registered office: Kendal House, 41 Scotland Street, Sheffield, S3 Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors 7BS should lodge particulars of their claims for voting purposes at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured Creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James, Saxon House, Saxon Way,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 31 COMPANIES

Cheltenham, GL52 6QX no later than 12.00 noon on the preceding 11 March 2016 (2500915) working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive BGC2500911 (ENERGY) LIMITED information about, or be called upon to approve, the costs of (Company Number 06067199) preparing the statement of affairs and convening the meeting. An Trading Name: Big Green Company explanatory note is available. A J Findlay of Findlay James, Saxon Registered office: Trinity House (AKA Bentley House), Newby Road House, Saxon Way, Cheltenham GL52 6QX, will, during the period Industrial Estate, Hazel Grove, Stockport SK7 5DA before the meeting, furnish creditors free of charge with such Principal trading address: Trinity House, Newby Road Industrial information concerning the affairs of the company as they may Estate, Hazel Grove, Stockport SK7 5DA reasonably require. Notice is hereby given pursuant to Section 98(1) of the Insolvency Act For further details contact: Alisdair J Findlay (IP No 8744), Email: 1986 that a meeting of creditors of the above company will be held at [email protected], Tel: 01242 576555. Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP on 23 Geoff McKay, Director March 2016 at 10.30 am. 11 March 2016 (2500919) Proposed Liquidators: Mark Beesley (IP Number – 8739) and Tracy Mary Clowry (IP Number – 9562), Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Contact 2500917APEACHOFAJOB.COM LIMITED telephone number - 01625 544 795. (Company Number 07445001) A resolution may be proposed at the meeting of creditors to fix the Registered office: Unit 2, 6 Lodge Drive, Palmers Green, London N13 basis of the liquidators’ remuneration and to approve the costs of 5LB preparing the statement of affairs and convening the meeting. Principal trading address: Building 3, Oakleigh Road South, New Notice is hereby given pursuant to Section 98(2) of the Insolvency Act Southgate, London N11 1NP 1986 that a list of names and addresses of the company’s creditors Notice is hereby given, pursuant to section 98 of the INSOLVENCY will be available for inspection free of charge between 9.30 am and ACT 1986, that a Meeting of the Creditors of the above-named 5.00 pm at the office of Beesley Corporate Solutions, Astute House, Company will be held at Wenta Business Centre, 1 Electric Avenue, Wilmslow Road, Handforth SK9 3HP from 21 March 2016. Enfield EN3 7XU, on 23 March 2016, at 3.30 pm, for the purposes Contact [email protected] or telephone 01625 544 795. mentioned in sections 99 to 101 of the said Act. Resolutions may also Wayne Adrian Morris, Director be passed at this Meeting with regard to the Liquidator’s 9 March 2016 (2500911) remuneration and the costs of convening the Meeting. Constantinos Pedhiou (IP number 014852) of CKP Insolvency, Suite 129 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU is 2500913BLUESKY MEDIA LIMITED qualified to act as an insolvency practitioner in relation to the (Company Number 04236310) company and, during the period before the day on which the meeting Trading Name: Blursky Media is to be held, will furnish creditors free of charge with such information Registered office: 44 St Helens Road, Swansea, SA1 4BB concerning the company’s affairs as they may reasonably require. Principal trading address: 19-21 Uplands Crescent, Swansea, SA2 Alternative contact: [email protected], 020 8150 3730. 0NX By Order of the Board. Notice is hereby given, pursuant to Section 98 of THE INSOLVENCY Angelo Agostinho, Director ACT 1986 that a Meeting of the Creditors of the above named 29 February 2016 (2500917) Company will be held at 44 St Helens Road, Swansea, SA1 4BB on 18 March 2016 at 12:00 noon for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called BETA2500915 2 LIMITED and will be held prior to the meeting of creditors to consider passing a (Company Number 06430966) resolution for voluntary winding up of the Company. Resolutions may Registered office: 1 Bentinck Street, London, W1U 2ED also be passed at this meeting with regard to the Liquidator’s Principal trading address: The Broadgate Tower, Floor 12, 20 remuneration and costs of convening the meeting. A list of the names Primrose Street, London EC2A 2EW and addresses of the Company’s creditors will be available for NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the inspection free of charge at the offices of H R Harris & Partners, 44 INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above St.Helens Road, Swansea, SA1 4BB between 10.00 am and 4.00 pm named company will be held at: 1 Bentinck Street, London, W1U 2ED on the two business days preceding the date of the creditors meeting. on 1st April 2016 at 10:00 am to have laid before it a Statement as to Alternative Contact: Ann Casey, ann,[email protected], the Company’s Affairs for the purposes provided for in Sections 99, 01792 643311. J M Evans (IP No: 9722). 100 and 101 of the said Act, namely to nominate a person to be P Drewson, Chairman, Director Liquidator for the purpose of winding up the Company’s Affairs and if 10 March 2016 (2500913) thought fit, to appoint a Liquidation Committee. The Resolutions to be taken at the Meeting may include a Resolution specifying the basis on which a Liquidator is to be remunerated, and BRAND2501086 GENIES LIMITED the Meeting may receive information, or to be called upon to approve, (Company Number 07882268) the costs of preparing the Statement of Affairs and convening the Registered office: C/O RSM Restructuring Advisory LLP, Highfield Meeting. Court, Tollgate Chandlers Ford, Eastleigh SO53 3TZ Notice is also hereby given that Robert Melvyn Woolfson FCA FCCA Notice of Meeting of Creditors Pursuant to Rule 4.54 if the FABRP of The Lawrence Woolfson Partnership, 1 Bentinck Street, Insolvency Rules 1986 London W1U 2ED is qualified to act as an Insolvency Practitioner in NOTICE IS HEREBY GIVEN, pursuant to Rule 4.54 of the relation to the Company and will, during the period before the INSOLVENCY RULES 1986, that a Meeting of the creditors of the Meeting, furnish Creditors, free of charge, with such information above named company will be held at RSM, Highfield Court Tollgate, concerning the affairs of the Company as they may reasonably Chandlers Ford, Eastleigh, SO53 3TZ on 29 March 2016 at 2.30 pm require. for the purposes of fixing the basis of the Liquidators’ remuneration A form of Proxy for use in connection with the Meeting is available. If and disbursements. you intend to use the Proxy form for the purpose of the meeting, the Secured creditors (unless they surrender their security) must give form, accompanied by a Statement of your claim and Proof of Debt particulars of their security and its value if they wish to vote at the Form, must be lodged at the Registered Office of the company meeting. situated at 1 Bentinck Street, London W1U 2ED not later than 12.00 The resolutions to be taken at the meeting may include a resolution noon on the business day before the meeting. Unless they wish to specifying the terms on which the Joint Liquidators are to be surrender their Security, Secured Creditors must give particulars of remunerated including the basis on which disbursements are to be their Security and its value if they wish to vote at the Meeting. recovered from the company’s assets. By Order of the Board of Directors Lane Clark, Director

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

A Creditors’ Guide to Liquidators’ Fees, which provides information CARY2500989 (ABBOTS) LTD for creditors in relation to the remuneration of a Liquidator, can be (Company Number 07399460) accessed at https://rsm.insolvencypoint.com under ‘general Previous Name of Company: Mapstone (Abbotskerswell) Ltd information for creditors’. Alternatively, a copy will be provided on Registered office: The Old Customs House, Torwood Gardens Road, written request by Laura Hutber, RSM Restructuring Advisory LLP, Torquay, England, TQ1 1EG Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Principal trading address: The Old Customs House, Torwood Gardens Insolvency practitioners are bound by the Insolvency Code of Ethics Road, Torquay, England, TQ1 1EG when carrying out all professional work relating to an insolvency Notice is hereby given, pursuant to Section 98 of the Insolvency Act appointment. 1986 that a meeting of creditors of the above named Company will be A full list of the names and addresses of the company’s creditors may held at Live Recoveries Wentworth House, 122 New Road Side, be examined free of charge at the offices of RSM Restructuring Horsforth, Leeds, LS18 4QB on 30 March 2016, at 10.30am for the Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh purposes mentioned in Sections 99 to 101 of the said Act. SO53 3TZ between 10.00 am and 4.00 pm on the two business days Any Creditor entitled to attend and vote at this Meeting is entitled to prior to the day of the meeting. do so either in person or by proxy. Creditors wishing to vote at the A form of proxy and proof of debt form are enclosed which, if, you Meeting must (unless they are individual creditors attending in person) intend to vote, must be duly completed and lodged at RSM lodge their proxy at Live Recoveries Limited, Wentworth House, 122 Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, New Road Side, Horsforth, Leeds LS18 4QB by no later than 12:00 on Eastleigh SO53 3TZ, not later than 12.00 noon on 24 March 2016. the business day preceding the date of the meeting. Note: Please complete the enclosed claim form and return it together Resolutions to be taken at the meeting may include a resolution with a detailed statement of your account to Laura Hutber, RSM specifying the terms on which the Liquidator is to be remunerated and Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers the meeting may receive information about, or be called upon to (2501086) approve, the cost of preparing the statement of affairs and convening the meeting. 2500880C&S HEATING SPARES LIMITED Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, (Company Number 08338189) Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB Registered office: St. John’s Chambers, Love Street, Chester, is qualified to act as an insolvency practitioner in relation to the Cheshire, CH1 1QN company and, during the period before the day on which the meeting Principal trading address: Unit 1 Expressway Ind. Est, Pimlico Road, is to be held, will furnish creditors free of charge with such information Runcorn, Cheshire, WA7 4US concerning the company's affairs as they may reasonably require. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Further information about this case is available from Sarah Procter at ACT 1986 that a meeting of the creditors of the above-named the offices of Live Recoveries Limited at [email protected] Company will be held at Crown Plaza, Manchester City Centre, 70 Brian Christopher Deane , Director (2500989) Shudehill, Manchester, M4 4AF on 31 March 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan S Bradstock of AABRS Limited, Langley House, Park Road, East CHARLOTTE2500921 QUEST LIMITED Finchley, London N2 8EY, is qualified to act as an Insolvency (Company Number 07528382) Practitioner in relation to the above and will furnish creditors, free of Registered office: Chiseldon East, Elcot Mews, Elcot Lane, charge, with such information concerning the company’s affairs as is Marlborough, SN8 2AE reasonably required. Principal trading address: 97 High Street, Marlborough, Wiltshire, SN8 For further details contact: Alan S Bradstock, Tel: 020 8444 2000 1HD Steven Mark Dean, Director NOTICE is hereby given pursuant to Section 98 of the INSOLVENCY 10 March 2016 (2500880) ACT 1986, that a meeting of creditors of the above-named company will be held on 31 March 2016, at 3.00 pm, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. CARDIFF2501203 STEVEDORING & CARGO HANDLING COMPANY In accordance with Section 246A of the INSOLVENCY ACT 1986, it is LIMITED proposed that this meeting be held remotely and any creditor wishing (Company Number 03381750) to exercise their right to speak or vote in this way should contact Registered office: 2 Sovereign Quay, Havannah Street, Cardiff CF10 Sonya Brannigan at Adcroft Hilton Limited, tel no 01253 299399 for 5SF the dial-in details to be used at the designated time. An unsecured Principal trading address: Ryan Transport, Birdport, Corporation creditor may, with the concurrence of 10% in value of the creditors Road, Newport, Gwent, NP19 4RE (including the creditor in question), request that a physical meeting be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY held. Any request must be accompanied by a list of the creditors ACT 1986 that a meeting of the creditors of the above named making or concurring with the request and the amounts of their Company will be held at 2 Sovereign Quay, Havannah Street, Cardiff respective debts. This request must be made within seven business CF10 5SF on 13 April 2016 at 10.15 am for the purposes mentioned in days on which this notice has been sent. Sections 99, 100 and 101 of the said Act. The Resolutions to be taken Notice is also hereby given that, for the purpose of voting, Secured at the meeting may include a resolution specifying the terms on which creditors are required, unless they surrender their Security, to lodge at the Joint Liquidators are to be remunerated. The meeting may also the offices of Adcroft Hilton Limited, Insolvency Practitioners, 269 receive information about, and be called upon to approve, the costs Church Street, Blackpool, Lancashire, FY1 3PB before the meeting, a of preparing the Statement of Affairs and convening the meeting. statement giving particulars of their Security, the date it was given John Dean Cullen and Bethan Louise Evans of 2 Sovereign Quay, and the value at which it is assessed. Havannah Street, Cardiff CF10 5SF, are qualified to act as an Proxies must be lodged with Adcroft Hilton Limited, at 269 Church insolvency practitioners in relation to the above and will furnish Street, Blackpool, Lancashire, FY1 3PB not later than 12.00 noon on creditors, free of charge, with such information concerning the 30 March 2016. company’s affairs as is reasonably required. In order to qualify for voting rights, proxies should be accompanied by For further details contact: Email: [email protected] or tel: 029 a statement of claim, otherwise they will only be accepted for voting 2049 5444. purposes at the discretion of the Chairman of the meeting. David Anthony Davis, Director A list of names and addresses of the company’s creditors will be 11 March 2016 (2501203) available for inspection, free of charge, at KFSBSElcot Mews, Elcot Lane, Marlborough, Wiltshire, SN8 2AE, on the two business days prior to the date of the meeting. For further details contact: Rosalind Mary Hilton (IP No. 8604). Email: [email protected] tel: 01253 299399, alternative contact: Sonya Brannigan. Mr I L BoothDirector 10 March 2016 (2500921)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 33 COMPANIES

COMPLETE2500908 EVENTS LTD FAMILIA2500886 HAL LTD (Company Number 07454143) Trading Name: Baltic Cellar Registered office: First Floor, Block A, Loversall Court, Clayfields, (Company Number 08984732) Tickhill Road, Doncaster, DN4 8QG Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Principal trading address: Unit 20 Gerards Park, College Street, St The Parsonage, Manchester M3 2HW Helens, WA10 1FZ Principal trading address: 20 Lloyd Street, Manchester, M2 5WA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named ACT 1986 that a meeting of creditors of the above-named company Company will be held at the offices of Absolute Recovery Limited, will be held at Clarke Bell Limited, Parsonage Chambers, 3 The First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Parsonage, Manchester M3 2HW on 31 March 2016 at 2.30 pm for Doncaster, DN4 8QG on 21 March 2016 at 2.30 pm for the purposes the purposes mentioned in Sections 99, 100 and 101 of the said Act. mentioned in Sections 99, 100 and 101 of the said Act. A list of the This meeting will be held online should any creditor wish to attend names and addresses of the Company’s creditors will be available for remotely. If any creditors do wish to attend remotely, please notify inspection free of charge at the offices of Absolute Recovery Limited, Clarke Bell of your intention to do so. John Paul Bell (IP No 8608) of First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Doncaster, DN4 8QG, on the two business days preceding the Manchester M3 2HW, is qualified to act as Insolvency Practitioner in meeting between the hours of 10.00 am and 4.00 pm. relation to the above and will furnish creditors, free of charge, with For further details contact: Luke Blay, Tel: 01302 572701 such information concerning the company’s affairs as is reasonably Ian Ritchie, Director required. 01 March 2016 (2500908) For further details contact: Jess Williams Email: [email protected] Tel: 0161 907 4044 Paul Halim, Director 2500887EBURY ENGINEERING SERVICES LIMITED 04 March 2016 (2500886) (Company Number 07132130) Registered office: 10 Old Burlington Street, London, W1S 3AG Principal trading address: 10 Old Burlington Street, London, W1S FHS2500925 TRADING LIMITED 3AG (Company Number 09262817) By Order of the Board, notice is hereby given, pursuant to Section 98 Registered office: 161-163 Walford Works, Longford Road, Staffs, OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the WS11 0LF above-named Company will be held at 2nd Floor, 110 Cannon Street, Principal trading address: 161-163 Walford Works, Longford Road, London, EC4N 6EU on 23 March 2016 at 3.00 pm for the purposes Staffs, WS11 0LF mentioned in sections 99, 100 and 101 of the said Act. Resolutions to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY be taken at the meeting may include a resolution specifying the terms ACT 1986 that a meeting of the creditors of the above named on which the Liquidators are to be remunerated and the meeting may Company will be held at Saxon House, Saxon Way, Cheltenham GL52 receive information about, or be called upon to approve, the costs of 6QX on 23 March 2016 at 12.30 pm for the purposes provided for in preparing the statement of affairs and convening of the meeting. A Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors proof of debt and proxy form which, if intended to be used for voting should lodge particulars of their claims for voting purposes at Findlay at the meeting must duly completed and lodged with the Company at James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured 110 Cannon Street, London, EC4N 6EU, not later than 12.00 noon on Creditors should also lodge a statement giving details of their the business day preceding the date of the meeting. In accordance security, the date(s) on which it was given and the value at which it is with section 98(2)(b) a list of the names and addresses of the assessed. Any creditor entitled to attend and vote at this meeting is Company’s creditors will be available for inspection, free of charge, at entitled to do so either in person or by proxy. Completed proxy forms FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU must be lodged at Findlay James, Saxon House, Saxon Way, on the two business days preceding the date of the meeting, between Cheltenham, GL52 6QX no later than 12.00 noon on the preceding the hours of 10.00 am and 4.00 pm. working day of the meeting. For further details contact: Christopher French on tel: 020 3005 4000 The resolutions to be taken at the meeting may include a resolution Andrew Hartley, Director specifying the terms on which the liquidator is to be remunerated, and 11 March 2016 (2500887) the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A J Findlay EMH2500503 SOLAR LTD of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (Company Number 08265246) will, during the period before the meeting, furnish creditors free of Registered office: Jubilee House, The Drive, Brentwood, CM13 3FR, charge with such information concerning the affairs of the company ESSEX as they may reasonably require. Principal trading address: Jubilee House, The Drive, Brentwood, For further details contact: Alisdair J Findlay (IP No 8744), Email: CM13 3FR, ESSEX [email protected], Tel: 01242 576555. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Andrew Alan Aldred, Director Act 1986, that a meeting of the Creditors of the above-named 11 March 2016 (2500925) Company will be held at Holiday Inn Brentwood, Brook St, Brentwood, CM14 5NF on 23 March 2016, at 10:30 AM, for the purposes mentioned in Sections 99 and 101 of the said Act. FIT2500897 FROZEN YOGURT LIMITED A list of the names and addresses of the Company's Creditors will be (Company Number 09252738) available for inspection at the offices of Doyle Davies, Insolvency Registered office: 30 Percy Street, London, W1T 2DB Practitioners, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff, CF15 Principal trading address: 44 Queensway, London, W2 3RS 9SS, on the two business days before the meeting between 10am and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 4pm. If this location is not convenient please call 02920 820340 or ACT 1986 that a Meeting of Creditors of the above named Company email [email protected] and a list of creditors can be emailed to will be held at Welbeck Associates, 30 Percy Street, London, W1T you. 2DB on 31 March 2016 at 12.45 pm for the purposes mentioned in Brendan Eric Doyle (IP No: 6343), Doyle Davies, 6 Ynys Bridge Court, sections 99, 100 and 101 of the said Act, to receive a statement of the Gwaelod-y-Garth, Cardiff, CF15 9SS T/N 02920820340 Alternative Company’s affairs, to nominate one or more Insolvency Practitioner/s contact [email protected] 029 20 820344. as Liquidator/s, and to consider the appointment of a Liquidation Dated this 10 March 2016 Committee. If a Liquidation Committee is not formed, the Meeting BY ORDER OF THE BOARD may be asked to consider other Resolutions, including the basis upon J. Hiett , Director (2500503) which the Liquidator/s is/are to be remunerated, and for the approval of the costs of preparing the statement of affairs and convening the Meetings of Members and Creditors. Creditors wishing to vote at the Meeting must lodge a form of Proxy, together, with a full statement of

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES account, at Yerrill Murphy, Gateway House, Highpoint Business the Company to be laid before the meeting to appoint a liquidator Village, Henwood, Ashford, Kent, TN24 8DH not later than 12.00 noon and, if the creditors think fit, to appoint a liquidation committee. In on 30 March 2016. For the purposes of voting, a Secured Creditor is order to be entitled to vote at the meeting, creditors must lodge their required, unless he surrenders his security, to lodge at the offices of proxies, together with a statement of their claim at the offices of Yerrill Murphy, as above, before the meeting, a statement giving full Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, particulars of his security, the date when it was given, and the value at Salisbury, Wiltshire SP1 1EF, not later than 12 noon on 29 March which it is assessed. I D Yerrill of Yerrill Murphy, Gateway House, 2016. Please note that submission of proxy forms by email is not Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, is acceptable and will lead to the proxy being held invalid and the vote qualified to act as an Insolvency Practitioner in relation to the not cast. A list of the names and addresses of the Company’s Company, and is instructed by the Company to convene the Meeting creditors may be inspected, free of charge, at Begbies Traynor of Creditors. Mr Yerrill who may be contacted on 01233 666280, or by (Central) LLP at the above address between 10.00 am and 4.00 pm on email on mail@[email protected], will during the period before the the two business days preceding the date of the meeting stated day the meeting is to be held, furnish creditors, free of charge, with above. such information concerning the Company’s affairs as they may Any person who requires further information may contact Sally reasonably require. Richards of Begbies Traynor (Central) LLP by e-mail at Omid Tehrani, Director [email protected] or by telephone on 01722 09 March 2016 (2500897) 435190. Nigel Richard Farnfield, Director 04 March 2016 (2500905) 2500909GECKO GECKO LTD (Company Number 07613619) Registered office: CityPoint, Temple Gate, Bristol, BS1 6PL HAVENHART2500895 LTD Principal trading address: 10 Dursley Close, Yate, Bristol, BS37 4EL Trading Name: Paradise Takeaway Notice is hereby given, pursuant to Section 98(1) OF THE (Company Number 07667218) INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of the Registered office: 78 Dickenson Road, Manchester, M14 5HF creditors has been summoned for the purposes mentioned in Principal trading address: 600 Stockport Road, Longsight, Sections 99, 100 and 101 of the said Act. The meeting will be held at Manchester M13 0RQ CityPoint, Temple Gate, Bristol BS1 6PL on 23 March 2016 at 11.00 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY am. In order to be entitled to vote at the meeting, creditors must ACT 1986that a meeting of the creditors of the above named lodge their proxies at the offices of Rothmans Recovery Limited, Company will be held at Chandler House, 5 Talbot Road, Leyland, CityPoint, Temple Gate, Bristol BS1 6PL, by no later than 12.00 noon PR25 2ZF on 24 March 2016 at 11.00 am for the purposes mentioned on the business day prior to the day of the meeting, together with a in Sections 99 - 101 of the said Act. During the period before 24 completed proof of debt form. March 2016, Timothy John Hargreaves of Riley Moss Insolvency, Rupert Graham Mullins and James William Stares are persons Chandler House, 5 Talbot Road, Leyland PR25 2ZF will furnish qualified to act as insolvency practitioners in relation to the Company creditors free of charge with such information concerning the who will, during the period before the day on which the meeting is to Company’s affairs as they may reasonably require. Any creditor be held, furnish creditors free of charge with such information entitled to attend and vote at this meeting is entitled to do so either in concerning the Company’s affairs as they may reasonably require. person or by proxy. Creditors wishing to vote at the meeting must For further details contact: Rupert Graham Mullins on 0117 373 6222 (unless they are individual creditors attending in person) lodge their Richard George Baxter, Director proxy at the offices of Riley Moss Insolvency Limited, Chandler 11 March 2016 (2500909) House, 5 Talbot Road, Leyland, PR25 2ZF, no later than 12.00 noon on the business day preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote GEN2500920 TRADING LIMITED unless his written statement of claim (”proof”), which clearly sets out (Company Number 07883364) the name and address of the creditor and the amount claimed, has Registered office: Ground Floor & Basement, 29 Store Street, London, been lodged and admitted for voting purposes. Whilst such proofs WC1E 7BS may be lodged at any time before voting commences, creditors Notice is hereby given, pursuant to section 98 of the INSOLVENCY intending to vote at the meeting are requested to send them with their ACT 1986, that a Meeting of the Creditors of the above-named proxies. Company will be held at Wenta Business Centre, 1 Electric Avenue, The meeting may receive information about, or be called upon to Enfield EN3 7XU, on 24 April 2016, at 3:30 pm, for the purposes approve, the costs of preparing the statement of affairs and mentioned in sections 99 to 101 of the said Act. Resolutions may also convening the meeting. be passed at this Meeting with regard to the Liquidator’s Name of Insolvency Practitioner calling the meetings: Timothy John remuneration and the costs of convening the Meeting. Hargreaves (IP No 8637) of Chandler House, 5 Talbot Road, Leyland, Constantinos Pedhiou (IP number 014852) of CKP Insolvency, Suite PR25 2ZF. Further details contact: David Aston, Email: 129 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU is [email protected] or Tel: 0844 414 2681. qualified to act as an insolvency practitioner in relation to the Muhammad Shahid Rasheed, Director company and, during the period before the day on which the meeting 10 March 2016 (2500895) is to be held, will furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably require. Alternative contact: [email protected], 020 8150 3730. HUDSON2500916 CHASE GLOBAL LIMITED By Order of the Board (Company Number 09352432) George Nyfoudis, Director Trading Name: Hudson Chase Consultants 12 February 2016 (2500920) Registered office: 60 Cannon Street, London EC4N 6NP Principal trading address: 60 Cannon Street, London EC4N 6NP Section 98 (1) of The Insolvency Act (as amended) GUILDFORD2500905 GASTRO LIMITED By Order of the Board, Notice is hereby given, pursuant to section 98 (Company Number 09401762) of the INSOLVENCY ACT 1986, of a meeting of creditors for the Registered office: St Peters House, 55 Copthall Lane, Gerrards Cross, purposes mentioned in sections 99, 100 and 101 of the said Act: SL9 0DQ Date of Creditors Meeting: 29 March 2016 Principal trading address: The Albany Pub and Restaurant, 80 Time of Creditors Meeting: 2.30 pm Sydenham Road, Guildford, GU1 3SA Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") N21 3NA a meeting of the creditors of the above-named Company will be held A full list of the names and addresses of the company’s creditors may at 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF on 30 be examined free of charge at the offices of AlexanderLawsonJacobs, March 2016 at 10.30 am. The purpose of the meeting, pursuant to 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Sections 99 to 101 of the Act is to consider the statement of affairs of and 4.00 pm on the two business days prior to the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 35 COMPANIES

Creditors wishing to vote at the meeting must lodge their Proxy form Notice is hereby given, pursuant to Section 98 of the Insolvency Act together with a proof of debt to 1 Kings Avenue, Winchmore Hill, 1986 that a meeting of creditors of the above named Company will be London N21 3NA, no later than 12 noon on the business day before held at Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ on 5 the meeting. April 2016, at 10.15am for the purposes mentioned in Sections 99 to The resolutions to be taken at the meeting may include a resolution 101 of the said Act. specifying the terms on which the liquidator is to be remunerated, Any Creditor entitled to attend and vote at this Meeting is entitled to including the basis on which disbursements are to be recovered from do so either in person or by proxy. Creditors wishing to vote at the the company’s assets and the meeting may receive information Meeting must (unless they are individual creditors attending in person) about, or be called upon, to approve the costs of preparing the lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, statement of affairs and convening the meeting. Worcestershire WR9 8DJ by no later than 12:00 on the business day Further information is available from the offices of preceding the date of the meeting. AlexanderLawsonJacobs on 020 8370 7250 Resolutions to be taken at the meeting may include a resolution John George Dawson, Director/Chairman (2500916) specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening 2500889HYGIENIC FINISHES (UK) LIMITED the meeting. (Company Number 03670684) A list of the names and addresses of the company's creditors will be Registered office: The Stables, Brookover Farm, Murty, Frome, BA11 available free of charge at Hillcairnie House, St Andrews Road, 2PB Droitwich, WR9 8DJ during the two business days preceding the Principal trading address: The Stables, Brookover Farm, Murty, above meeting, between the hours of 10.00am and 4.00pm. Frome, BA11 2PB Further information about this case is available from Sam Shepherd at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the offices of MB Insolvency at [email protected]. ACT 1986 a meeting of the creditors of the above-named Company James Hughes , Director (2500634) will be held at Greenfield Recovery Limited, c/o Regus, One Victoria Square, Birmingham, B1 1BD on 23 March 2016 at 1.30 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act. Sajid 2500479JP RECRUITMENT LTD Sattar of Greenfield Recovery Limited, One Victoria Square, (Company Number 06519198) Birmingham, B1 1BD, is qualified to act as an insolvency practitioner Registered office: The Dower House, 108 High Street, Berkhamsted, in relation to the above and a list of the names and addresses of the Herts, HP4 2BL company’s creditors will be available for inspection free of charge at Principal trading address: The Dower House, 108 High Street, One Victoria Square, Birmingham B1 1BD between 10.00 am and Berkhamsted, Herts, HP4 2BL 4.00 pm during the two business days preceding the date of the Notice is hereby given, pursuant to Section 98 of the Insolvency Act meeting. 1986 that a meeting of creditors of the above named Company will be Resolutions to be taken at the meeting will include a resolution to held at Live Recoveries, Wentworth House, 122 New Road Side, approve a fixed fee in consideration of the costs of arranging the Horsforth, Leeds, LS18 4QB on 29 March 2016, at 11.30am for the meetings of members and creditors and preparing the Statement of purposes mentioned in Sections 99 to 101 of the said Act. Affairs and associated documents. Approval will also be sought for Any Creditor entitled to attend and vote at this Meeting is entitled to the recovery of the category 2 expenses. do so either in person or by proxy. Creditors wishing to vote at the Creditors wishing to vote at the meeting must lodge their proxy Meeting must (unless they are individual creditors attending in person) together with a proof of debt at Greenfield Recovery Limited, One lodge their proxy at Live Recoveries Limited, Wentworth House, 122 Victoria Square, Birmingham, B1 1BD by no later than 12.00 noon on New Road Side, Horsforth, Leeds LS18 4QB by no later than 12:00 on the business day before the meeting, this being 12.00 noon on 22 the business day preceding the date of the meeting. March 2016. Name and address of the Insolvency Practioner: Sajid Resolutions to be taken at the meeting may include a resolution Sattar (IP No. 15590) Greenfield Recovery Limited, One Victoria specifying the terms on which the Liquidator is to be remunerated and Square, Birmingham, B1 1BD the meeting may receive information about, or be called upon to For further details contact: Eddy Houlton, Email: approve, the cost of preparing the statement of affairs and convening [email protected], Tel: 0121 201 1720 the meeting. Gary Collingwood, Director Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, 11 March 2016 (2500889) Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting IZZY'S2500904 WILDFLOWER GARDEN LIMITED is to be held, will furnish creditors free of charge with such information (Company Number 09262676) concerning the company's affairs as they may reasonably require. Registered office: Jacks Barn, Red House Farm, Stonham Aspal, Further information about this case is available from Rhys Suffolk IP14 5LT Wordsworth at the offices of Live Recoveries Limited on 0844 870 Principal trading address: Jacks Barn, Red House Farm, Stonham 9251 or at [email protected]. Aspal, Suffolk IP14 5LT James Parkin , Director (2500479) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY LASERFLEX2500910 (UK) LTD on 24 March 2016 at 2.15 pm for the purposes mentioned in Sections (Company Number 09484545) 99, 100 and 101 of the said Act. A list of the names and addresses of Registered office: Chaddock Lane, Worsley, Manchester, M28 1DL the Company’s creditors will be available for inspection free of charge Principal trading address: Chaddock Lane, Worsley, Manchester, M28 at the offices of Parker Andrews Limited, 5th Floor, The Union 1DL Building, 51-59 Rose Lane, Norwich, NR1 1BY, on 22 March 2016 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and 23 March 2016 between the hours of 10.00 am and 4.00 pm. ACT 1986 that a meeting of the creditors of the above named Further details contact: Emma Ives, Tel: 01603 284284. Company will be held at Cowgill Holloway Business Recovery LLP, David Mills, Director 6th Floor, Sunlight House, Quay Street, Manchester, M3 3JZ on 31 14 March 2016 (2500904) March 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at JH2500634 SURVEYING LIMITED the offices of Cowgill Holloway Business Recovery LLP, Regency (Company Number 07499486) House, 45-53 Chorley New Road, Bolton, BL1 4QR, on 29 March Registered office: 16 Park Way, Droitwich, WR9 9HE 2016 and 30 March 2016 between the hours of 10.00 am and 4.00 Principal trading address: 16 Park Way, Droitwich, WR9 9HE pm. For further details contact: Amy Whitehead, Email: [email protected], Tel: 0161 827 1200

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Wayne Solomon, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 10 March 2016 (2500910) ACT 1986 that a meeting of the creditors of the above named Company will be held at The Euston Office, 1 Euston Square, 40 Melton Street, London, NW1 2FD on 24 March 2016 at 1.15 pm for 2500896LOGIC CONSULTANTS LIMITED the purposes mentioned in Sections 99, 100 and 101 of the said Act. (Company Number 08771551) Darren Terrence Brookes of Milner Boardman & Partners, The Old Registered office: Richmond House, Walkern Road, Stevenage, SG1 Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to 3QP act as an insolvency practitioner in relation to the above and will Principal trading address: 36 Queensway, Ponders End, London, EN3 furnish creditors, free of charge, with such information concerning the 4SA company’s affairs as is reasonably required. The resolutions to be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY taken at the meeting may include a resolution specifying the terms on ACT 1986 that a meeting of the creditors of the above-named which the liquidator is to be remunerated, and the meeting may Company will be held at Menzies LLP, Lynton House, 7-12 Tavistock receive information about, or be called upon to approve, the costs of Square, London, WC1H 9LT on 29 March 2016 at 11.30 am for the preparing the Statement of Affairs and convening the meeting. purposes provided for in Sections 99, 100 and 101 of the said Act. A For further details contact: Darren Terence Brookes, Email: proxy form must be lodged by Creditors, together with a statement of [email protected]. Tel: 0161 927 7788 their account (proof of debt), at the offices of Menzies LLP, Lynton Ian MacCrimmon, Director House, 7-12 Tavistock Square, London, WC1H 9LT, not later than 10 March 2016 (2500900) 12.00 noon on 24 March 2016 to entitle them to vote by proxy at the meeting. The Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Liquidators are to be MAPPERLEY2500906 CONSULTING LIMITED remunerated, and that the Meeting may receive information about, or (Company Number 06223029) be called upon to approve, the costs of preparing the statement of Registered office: Mapperley, Romanhurst Avenue, Bromley, Kent, affairs and convening the Meeting. Information concerning the BR2 0PF Company’s affairs will be available free of charge from the offices of Principal trading address: Mapperley, Romanhurst Avenue, Bromley, Jonathan David Bass a Licensed Insolvency Practitioner (IP No Kent, BR2 0PF 11790) of Menzies LLP, Lynton House, 7-12 Tavistock Square, Notice is hereby given, pursuant to Section 98(1) OF THE London, WC1H 9LT, Tel: 020 7387 5868, Email: INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the [email protected] during the period up to the meeting of creditors of the above named Company will be held at Allen House, 1 creditors. Westmead Road, Sutton, Surrey, SM1 4LA on 23 March 2016 at Nicholas Sales, Director 10.15 am. In order to be entitled to vote at the meeting, creditors 09 March 2016 (2500896) must lodge their proxies at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12 noon on the business day prior to the day of the meeting, together with a statement of claim. Martin C MAGIC2501286 DRAGON LEISURE LTD Armstrong FCCA FABRP FIPA MBA (IP No. 6212) of Turpin Barker (Company Number 09161355) Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Trading Name: The Woodlands Hotel 4LA, is a person qualified to act as an insolvency practitioner in Registered office: The Woodlands Hotel, 14 Mill Carr Hill Road, relation to the company who will, during the period before the day on Oakenshaw, Bradford, West Yorkshire, BD12 7EZ which the meeting is to be held, furnish creditors free of charge with Principal trading address: The Woodlands Hotel, 14 Mill Carr Hill such information concerning the company’s affairs as they may Road, Oakenshaw, Bradford, West Yorkshire, BD12 7EZ reasonably require. Notice is hereby given, pursuant to Section 98 of the Insolvency Act For further details contact: email: [email protected] or on tel: 020 1986 that a meeting of creditors of the above named Company will be 8661 7878. Alternative contact: Matt Crosland. held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Graham Ford, Director Leeds, LS20 9AT on 24 March 2016, at 3.15pm for the purposes 14 March 2016 (2500906) mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the 2500914MARK HARRISON PLANT AND AGRICULTURAL SERVICES Meeting must (unless they are individual creditors attending in person) LIMITED lodge their proxy at Oxford Chambers, Oxford Road, Guiseley, Leeds (Company Number 07880612) LS20 9AT by no later than 12:00 on the business day preceding the Registered office: 17 Symons Way, Cheswardine, Market Drayton, date of the meeting. Shropshire, TF9 2RY Resolutions to be taken at the meeting may include a resolution Principal trading address: 17 Symons Way, Cheswardine, Market specifying the terms on which the Liquidator is to be remunerated and Drayton, Shropshire, TF9 2RY the meeting may receive information about, or be called upon to Notice is hereby given, pursuant to Section 98(1) OF THE approve, the cost of preparing the statement of affairs and convening INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors the meeting. has been summoned for the purposes mentioned in Sections 99, 100 A list of the names and addresses of the company's creditors will be and 101 of the said Act. The meeting will be held at 15 St Mary’s available free of charge at Walsh Taylor, Oxford Chambers, Oxford Street, Newport, TF10 7AF on 23 March 2016 at 3.00 pm. In order to Road, Guiseley, Leeds, LS20 9AT during the two business days be entitled to vote at the meeting, creditors must lodge their proxies preceding the above meeting, between the hours of 10.00am and at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, 4.00pm. Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the Further information about this case is available from Robert Barker at business day prior to the day of the meeting together with a the offices of Walsh Taylor at [email protected] completed proof of debt form. Nickolas Garth Rimes and Adam Peter Alan English , Director (2501286) Jordan of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, are qualified to act as insolvency practitioners in relation to the above and a list of the MANIAC2500900 LIMITED names and addresses of the Company’s creditors may be inspected (Company Number 07383150) free of charge at the offices of Rimes & Co, 3 The Courtyard, Harris Registered office: Repton Manor, Repton Avenue, Ashford, Kent, TN3 Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ 3GP between 10.00 am and 4.00 pm on the two business days prior to the Principal trading address: Repton Manor, Repton Avenue, Ashford, meeting. Kent, TN3 3GP For information please contact: Deborah Morgan, Email: [email protected] or telephone 01527 558410 Mark Harrison, Director 11 March 2016 (2500914)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 37 COMPANIES

MDP2500998 HANDLING LTD MIAISA2500893 LIMITED (Company Number 06816726) Trading Name: Gallery@HD1 Registered office: Units 9 & 10, Vanguard Trading Estate, Britannia (Company Number 08111915) Road, Chesterfield, Derbyshire, S40 2TZ Registered office: 28 John William Street, Huddersfield, HD1 1BG Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a Principal trading address: 28 John William Street, Huddersfield, HD1 meeting of the creditors of the above named company will be held at 1BG Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 1 April 2016 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to ACT 1986 that a meeting of the creditors of the above named 101 of the Act is to consider the statement of affairs of the Company Company will be held at Focus Insolvency Group, Skull House Lane, to be laid before the meeting, to appoint a liquidator and, if the Appley Bridge, Wigan, Lancs, WN6 9DW on 24 March 2016 at 11.45 creditors think fit, to appoint a liquidation committee. am for the purposes mentioned in sections 99 to 101 of the said Act. In order to be entitled to vote at the meeting, creditors must lodge Resolutions to be taken at the meeting may include a resolution their proxies, together with a statement of their claim at the offices of specifying the terms on which the Liquidators are to be remunerated. Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, In addition the meeting may be called upon to approve the costs of Sheffield, S3 7BS, [email protected] not later preparing the statement of affairs and convening the meetings. A than 12 noon on 31 march 2016. Please note that submission of proof of debt and proxy form which, if intended to be used for voting proxy forms by email is not acceptable and will lead to the proxy at the meeting, must be duly completed and lodged with the being held invalid and the vote not cast. Company at Focus Insolvency Group, Skull House Lane, Appley A list of the names and addresses of the Company's creditors may be Bridge, Wigan, Lancs, WN6 9DW,, not later than 12.00 noon on the inspected, free of charge, at Begbies Traynor (SY) LLP at the above business day preceding the meeting. Pursuant to section 98(2)(b) of address between 10.00am and 4.00pm on the two business days the Act, a list of names and addresses of the Company’s creditors will preceding the date of the meeting stated above. be available for inspection, free of charge, at the offices of Focus Further information about this case is available from Nick Hutton at Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at WN6 9DW between 10.00 am and 4.00 pm on the two business days [email protected]. preceding the date of the meeting. Lee Michael Setnik , Director For further details contact: Natalie Hughes (IP No. 14336) at 10 March 2016 (2500998) [email protected], Tel: 01257 251319 Dennis Goodridge, Director 11 March 2016 (2500893) 2501202MEAD CARNEY FINE ART LIMITED (Company Number 07269072) Registered office: 45 Dover Street Lonodn W1S 4FF MIKE2500899 HARRISON TRADING LIMITED Principal trading address: 45 Dover Street Lonodn W1S 4FF (Company Number 03531744) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Registered office: Raydean House, Western Parade, Great North INSOLVENCY ACT 1986, that a meeting of the creditors of the above Road, New Barnet, Hertfordshire, EN5 1AH named company will be held at 1:30 pm on 23 March 2016 at Regus Principal trading address: 37A Hainault Road, London, E11 1EB 16 Upper Woburn Place, London,WC1H 0BS, for the purposes Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY mentioned in Sections 99, 100 and 101 of the said Act. During the ACT 1986 that a meeting of the creditors of the above named period before the day on which the meeting is to be held, Kevin Lucas Company will be held at Regus, One Victoria Square, Birmingham, B1 (IP Number 9485) will furnish creditors free of charge with such 1BD on 18 March 2016 at 2.30 pm for the purposes mentioned in information concerning the company’s affairs as they may reasonably Sections 99, 100 and 101 of the said Act. Sajid Satter of Greenfield require. He may be contacted at 32 Stamford Street, Altrincham, Recovery Limited, One Victoria Square, Birmingham, B1 1BD is Cheshire WA14 1EY or on 016 1929 8666. qualified to act as an insolvency practitioner in relation to the above By Order of the Board and a list of names and addresses of the company’s creditors will be N Mead, Director available for inspection free of charge at One Victoria Square, 11 March 2016 (2501202) Birmingham B1 1BD between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution to approve a fixed fee MEDIA2501241 UMBRELLA LTD in consideration of the costs of arranging the meetings of members Trading Name: Nextbet and creditors and preparing the Statement of Affaris and associated (Company Number 08316767 ) documents. Approval will also be sought for the recovery of the Registered office: Ebenezer House, Ryecroft, Newcastle, category 2 expenses. Creditors wishing to vote at the meeting must Staffordshire, ST5 2BE lodge their proxy together with a proof of debt at Greenfield Recovery Principal trading address: Suite 20, Vale Park Enterprise Centre, Limited, One Victoria Square, Birmingham, B1 1BD, by no later than Moorland Road, Burslem, Stoke on Trent, Staffordshire, ST6 1DY 12.00 noon on the business day before the meeting, this being 12.00 Notice is hereby given, pursuant to Section 98(1) OF THE noon on 17 March 2016. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Name and address of Insolvency Practitioner calling the meeting: has been summoned for the purposes mentioned in Sections 99, 100 Sajid Satter (IP No. 15590) of Greenfield Recovery Limited, One and 101 of the said Act. The meeting will be held at Dow Schofield Victoria Square, Birmingham B1 1BD. Further details contact: Amie Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Johnson, Email: [email protected] or telephone 0121 201 Warrington WA4 4BS on 04 April 2016 at 11.00 am. In order to be 1720. entitled to vote at the meeting, creditors must lodge their proxies at Michael Saywack, Director Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, 14 March 2016 (2500899) Daresbury, Warrington WA4 4BS, by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Lisa Marie Moxon of Dow Schofield MOHIUDDIN2500898 INTERNATIONAL LIMITED Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, (Company Number 07160454) Warrington WA4 4BS, is a person qualified to act as an insolvency Registered office: 12 Victoria Road, Aston, Birmingham, B6 5HA practitioner in relation to the Company who will, during the period Principal trading address: 12 Victoria Road, Aston, Birmingham, B6 before the day on which the meeting is to be held, furnish creditors 5HA free of charge with such information concerning the Company’s NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the affairs as they may reasonably require. INSOLVENCY ACT 1986, that a Meeting of Creditors of the above For further details contact: Tel: 0844 7762740. Alternative contact: named Company will be held at Bradford Court, 123-131 Bradford Alex Trust, Email: [email protected] Street, Birmingham, B12 0NS on 3 May 2016 at 11.45 am for the David Mollart, Director purposes mentioned in Section 99, 100 and 101 of the said Act, being 10 March 2016 (2501241) to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

The Resolutions at the meeting of creditors may include a resolution the meeting of creditors. Creditors wishing to vote at the Meeting specifying the terms on which the Liquidator is to be remunerated. must lodge their proxy, together with a full statement of account at The meeting may receive information about, or be asked to approve, the office of Cornerstone Business Recovery, 136 Hertford Road, the cost of preparing the Statement of Affairs and convening the Enfield, Middlesex EN3 5AX, not later than 12.00 noon on the meeting. business day preceding the date of the meeting stated above. In Creditors wishing to vote at the meeting must (unless they are accordance with Section 246A of the Insolvency Act 1986, it is individual creditors attending in person ensure that their proxy form proposed that this meeting be held remotely and any creditor wishing and statement of claim is received at Kingsland Business Recovery, to exercise their right to speak or vote in this way should contact 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than Cornerstone Business Recovery for the dial in details to be used at 12.00 noon on the business day before the meeting. the designated time. For further information please contact Engin Faik NOTICE IS ALSO GIVEN that, for the purposes of voting, secured of Cornerstone Business Recovery on 020 3793 3338 or creditors must, unless they surrender their security, lodge at the [email protected]. Registered Office of the Company particulars of their security, For the purposes of voting, a secured creditor is required (unless he including the date when it was given and the value at which it is surrenders his security) to lodge at Cornerstone Business Recovery, assessed. 136 Hertford Road, Enfield, Middlesex EN3 5AX before the meeting, a Pursuant to Section 98(2) of the Act, lists of the names and addresses statement giving particulars of his security, the date when it was given of the Company’s Creditors will be available for inspection, free of and the value at which it is assessed. Notice is further given that a list charge, at the offices of Kingsland Business Recovery, 14 Derby of the names and addresses of the Company’s creditors may be Road, Stapleford, Nottingham, NG9 7AA, on the two business days inspected, free of charge, at Cornerstone Business Recovery, 136 prior to the day of the Meeting. Hertford Road, Enfield, Middlesex EN3 5AX between 11.00 a.m. and Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business 4.00 p.m. on the two business days preceding the date of the meeting Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is stated above. The resolutions at the creditors’ meeting may include a qualified to act as insolvency practitioner in relation to the company, resolution specifying the terms on which the liquidator is to be and may be contacted on 080 0955 3595 or by email to remunerated. The meeting may receive information about, or be [email protected]. Alternative contact: Haseeb Butt. asked to approve, the costs of preparing the statement of affairs and BY ORDER OF THE BOARD convening the meeting. Mr Parvez AkhterChairman Further information is available from the offices of Cornerstone 10 March 2016 (2500898) Business Recovery on 020 3793 3338. Mustafa Koc, Director 10 March 2016 (2500902) 2500892N J M DEV LTD (Company Number 08744405) Registered office: 15 St Mary’s Street, Newport, Shropshire TF10 7AF P2500894 & L PUBS LIMITED Principal trading address: 29 Village Way, Wombridge, Telford TF2 Trading Name: The Polecat Inn, Woodstock Arms 6TJ (Company Number 08766485) Notice is hereby given, pursuant to Section 98(1) OF THE Registered office: 170 Wycombe Road, Prestwood, Great Missenden, INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Buckinghamshire, HP16 0HJ has been summoned for the purposes mentioned in Sections 99, 100 Principal trading address: 170 Wycombe Road, Prestwood, Great and 101 of the said Act. The meeting will be held at 15 St Mary’s Missenden, Buckinghamshire, HP16 0HJ Street, Newport, Shropshire TF10 7AF on 23 March 2016 at 4.00 pm. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY In order to be entitled to vote at the meeting, creditors must lodge ACT 1986 that a meeting of the creditors of the Company will be held their proxies at Rimes & Co, 3 The Courtyard, Harris Business Park, at The Holiday Inn, Handy Cross, High Wycombe HP11 1TL on 29 Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 March 2016 at 2.15 pm for the purposes mentioned in sections 99 to noon on the business day prior to the day of the meeting together 101 of the said Act. Resolutions to be taken at the meeting may with a completed proof of debt form. Nickolas Garth Rimes and Adam include a resolution specifying the terms on which the Liquidators are Peter Jordan of Rimes & Co, 3 The Courtyard, Harris Business Park, to be remunerated. In addition the meeting may be called upon to Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, are qualified to act approve the costs of preparing the statement of affairs and convening as insolvency practitioners in relation to the above and a list of the the meeting. A proof of debt and proxy form which, if intended to be names and addresses of the Company’s creditors may be inspected used for voting at the meeting, must be duly completed and lodged free of charge at the offices of Rimes & Co, 3 The Courtyard, Harris with the Company at Focus Insolvency Group, Skull House Lane, Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ Appley Bridge, Wigan, Lancs, WN6 9DW,, not later than 12.00 noon between 10.00 am and 4.00 pm on the two business days prior to the on the business day preceding the meeting. Pursuant to section 98(2) meeting. (b) of the Act, a list of names and addresses of the Company’s Contact information for Insolvency Practitioner: Email: creditors will be available for inspection, free of charge, at the offices [email protected] or Tel: 01527 558410. of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Darren Mogg, Director Lancs, WN6 9DW between 10.00 am and 4.00 pm on the two 11 March 2016 (2500892) business days preceding the date of the meeting. For further details contact: Natalie Hughes (IP No. 14336) at [email protected], Tel: 01257 251319 OTTOMAN2500902 LONDON LIMITED Philip John Whitehouse, Director Trading Name: Ottoman BBQ Restaurant 11 March 2016 (2500894) (Company Number 09047472 ) Registered office: Melville Court, 317 Lower Road, Surrey Quays, London, SE8 5DN 2500907PEPPERCORN LEISURE LTD Principal trading address: 307 New Cross Road, London, SE14 6AS Trading Name: Jimmy Spice Notice is hereby given, pursuant to Section 98 and Section 246A OF (Company Number 07231517) THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Registered office: 8 Calthorpe Road, Edgbaston, Birmingham, West above named Company will be held at Cornerstone Business Midlands, B15 1QT Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX on 24 Principal trading address: 101 The Parade, Sutton Coldfield, B72 1PL; March 2016 at 11.30 am for the purposes mentioned in Section 99 to 64-66 Station Road, Solihull, B91 3RX; Windsor Place, Windsor 101 of the said Act. The purpose of the meeting is for the Street; Stratford upon Avon, CV37 6NL; The Piazza, Between Hall 3A appointment of Liquidator of the Company, and if the creditors so and 4, NEC wish, the appointment of a Liquidation Committee. Resolutions to be taken at this meeting may also include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Company’s statement of affairs and convening

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 39 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Secured creditors may only vote for the balance of the debt, which ACT 1986 that a meeting of the creditors of the above named will not be recovered by enforcement of the security, unless right to Company will be held at Metro Inns, Birmingham Road, , West enforce is waived. Midlands, WS5 3AB on 24 March 2016 at 3.00 pm for the purposes A list of the names and addresses of the Company's creditors will be mentioned in Sections 99, 100 and 101 of the said Act. Timothy Frank available for inspection free of charge at the offices of ThorntonRones Corfield of Griffin & King, 26/28 Goodall Street, Walsall, West Limited, 311 High Road, Loughton, Essex IG10 1AH on the two Midlands, WS1 1QL, is qualified to act as an insolvency practitioner in business days prior to the meeting between the hours of 10:00 am relation to the above. and 4:00 pm. A list of names and addresses of the company creditors may be If no liquidation committee is formed, a resolution may be taken inspected, free of charge at the offices of Griffin & King, 26-28 specifying the terms on which the liquidator is to be remunerated. Goodall Street, Walsall, West Midlands WS1 1QL on the two business The meeting will receive information about, or be called upon to days before the date on which the meeting is to be held. Creditors approve, the costs of preparing the statement of affairs and wishing to vote at the meeting must (unless they are individual convening the meeting. creditors attending in person) ensure that their proxy form and Further information about this case is available from the offices of statement of claim is received at 26-28 Goodall Street, Walsall, West ThorntonRones Limited on 020 8418 9333. Midlands WS1 1QL not later than 12.00 noon on the business day Daryl Lee Bowler , Director before the meeting is to be held. Secured creditors can only vote for Dated 4 March 2016 (2499368) the balance of their debt that will not be recovered by enforcement of their security, unless they agree not to enforce their security at all. For further details contact: Timothy Frank Corfield, Email: RED2500891 DRAGON 8 LIMITED [email protected] Tel: 01922 722205 (Company Number 08842831) Jaswinder Singh Choongh, Director Registered office: Owl Barn, Hampsons Farm, Coal Pit Lane, Bolton, 10 March 2016 (2500907) Lancashire BL1 7PE. Former Registered Office: 145-157 St John Street, London EC1V 4PW Principal trading address: Owl Barn, Hampsons Farm, Coal Pit Lane, 2500901PINNACLE INTERNATIONAL LIMITED Bolton, Lancashire BL1 7PE (Company Number 03437602) Notice is hereby given pursuant to Section 98(1) of the Insolvency Act Registered office: Kenton House, Oxford Street, Moreton In Marsh, 1986 that a meeting of creditors of the above company will be held at Gloucestershire, GL56 0LA Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP on 22 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the March 2016 at 10.45 am. INSOLVENCY ACT 1986 that an adjourned meeting of the creditors of Proposed Liquidators: Mark Beesley (IP Number – 8739) and Tracy the above named Company will be held at 3 Field Court Gray’s Inn, Mary Clowry (IP Number – 9562), Beesley Corporate Solutions, Astute LondonWC1R 5EF on 24 March 2016 at 10.30 am for the purposes House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Contact mentioned in Sections 100 and 101 of the said Act. telephone number - 01625 544 795. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, A resolution may be proposed at the meeting of creditors to fix the secured creditors are required unless they surrender their security, to basis of the liquidators’ remuneration and to approve the costs of lodge a statement giving particulars of their security, the date it was preparing the statement of affairs and convening the meeting. given and the value at which it is assessed at Antony Batty & Notice is hereby given pursuant to Section 98(2) of the Insolvency Act Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before 1986 that a list of names and addresses of the company’s creditors the meeting. will be available for inspection free of charge between 9.30 am and For the purposes of voting, a proof of debt and any proxy intended for 5.00 pm at the office of Beesley Corporate Solutions, Astute House, use at the meeting must be lodged with the Company at Antony Batty Wilmslow Road, Handforth SK9 3HP from 18 and 21 March 2016. & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not Contact [email protected] or telephone 01625 544 795. later than 12.00 noon on the business day before the meeting. Leah Jayne Clarke, Director A list of the names and addresses of the creditors of the above- 9 March 2016 (2500891) named Company may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10.00 am and 4.00 2501365RING O BELLS, THORNTON (2015) LTD pm on the two business days before the meeting. (Company Number 09688806) The resolutions to be taken at the meeting may include a resolution Trading Name: Ring O Bells specifying the terms on which the Liquidator is to be paid. In addition Registered office: Ring O Bells, Hill Top Road, Thornton, Bradford, the meeting will receive information about the costs of preparing the West Yorkshire, BD13 3QL Statement of Affairs and convening the meeting and may be called Principal trading address: Ring O Bells, Hill Top Road, Thornton, upon to agree a resolution to approve these costs. Bradford, West Yorkshire, BD13 3QL Creditors should forward details of the amount due to them by the Notice is hereby given, pursuant to Section 98 of the Insolvency Act Company (together with a statement of account where applicable) to 1986 that a meeting of creditors of the above named Company will be Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, WC1R 5EF. Telephone: 020 7831 1234. Fax: 020 7430 2727. Email: Leeds, LS20 9AT on 24 March 2016, at 3.45pm for the purposes [email protected]. Office contact: Sheniz Bayram mentioned in Sections 99 to 101 of the said Act. Sheridan Mather Any Creditor entitled to attend and vote at this Meeting is entitled to 14 March 2016 (2500901) do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Oxford Chambers, Oxford Road, Guiseley, Leeds Q242499368 LIMITED LS20 9AT by no later than 12:00 on the business day preceding the (Company Number 06107221) date of the meeting. Registered office: 6b Parkway, Porters Wood, St. Albans, Resolutions to be taken at the meeting may include a resolution Hertfordshire AL3 6PA specifying the terms on which the Liquidator is to be remunerated and NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency the meeting may receive information about, or be called upon to Act 1986 that a meeting of creditors of the above company will be approve, the cost of preparing the statement of affairs and convening held at 311 High Road, Loughton, Essex IG10 1AH on 1 April 2016 at the meeting. 11:30 am for the purposes provided for in Sections 99 and 101 of the A list of the names and addresses of the company's creditors will be Act. available free of charge at Walsh Taylor, Oxford Chambers, Oxford Creditors wishing to vote at the meeting must lodge their proxy, Road, Guiseley, Leeds, LS20 9AT during the two business days together with a statement of claim, at the offices of ThorntonRones preceding the above meeting, between the hours of 10.00am and Limited, 311 High Road, Loughton, Essex IG10 1AH, not later than 4.00pm. 12.00 noon on 31 March 2016. The proxy form and statement may be Further information about this case is available from Robert Barker at posted or sent by fax to 020 8418 9444. the offices of Walsh Taylor at [email protected]

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Alan English , Director (2501365) Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and 2500903ROSE BRAE NURSING HOME LTD addresses of the Company’s creditors will be available for inspection (Company Number 08326502) free of charge at the offices of Aspect Plus Limited, 40a Station Road, Registered office: Yorkshire House, 9-11 Stratford Road, Shirley, Upminster, Essex, RM14 2TR, between 10.00 am and 4.00 pm on the Solihull, B90 3LU two business days preceding the date of the creditors meeting. Any Principal trading address: 8 Spital Road, Bebington, Wirral, creditor entitled to attend and vote at the meeting is entitled to do so Merseyside, CH63 9JE either in person or by proxy. Creditors wishing to vote at the meeting Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY must (unless they are individual creditors attending in person) lodge ACT 1986 (AS AMENDED) that a meeting of the creditors of the above their proxy at the offices of Aspect Plus Limited, 40a Station Road, named Company will be held at CVR Global LLP, Three Brindleyplace, Upminster, Essex, RM14 2TR, no later than 12 noon on 22 March 2nd Floor, Birmingham B1 2JB on 23 March 2016 at 2.15 pm for the 2016. Unless there are exceptional circumstances, a creditor will not purposes mentioned in Sections 99, 100 and 101 of the said Act. be entitled to vote unless his written statement of claim, (’proof’), Resolutions to be taken at the meeting may include a resolution which clearly sets out the name and address of the creditor and the specifying the terms on which the Joint Liquidators are to be amount claimed has been lodged and admitted for voting purposes. remunerated and the meeting may receive information about, or be Whilst such proofs may be lodged at any time before voting called upon to approve, the costs of preparing the Statement of commences, creditors intending to vote at the meeting are requested Affairs and convening the meeting. Creditors wishing to vote at the to send them with their proxies. Unless they surrender their security, Meeting must lodge their proxy, together with a full statement of secured creditors must give particulars of their security, the date account, at CVR Global LLP, 2nd Floor, 3 Brindleyplace, Birmingham when it was given and the estimated value at which it is assessed if B1 2JB, not later than 12 noon on the business day prior to the day of they wish to vote at the meeting. The resolutions to be taken at the the meeting. For the purposes of voting, Secured Creditors are creditors’ meeting may include a resolution specifying the terms on required, unless they surrender their security, to lodge at CVR Global which the Liquidator is to be remunerated, and the meeting may LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB before the receive information about, or be called upon to approve, the costs of meeting, a statement giving particulars of their security, the date it preparing the Statement of Affairs and convening the meeting. was given and the value at which it is assessed. A full list of the Name and address of Insolvency Practioner calling the meeting: names and addresses of the Company’s creditors may be examined Darren Edwards, 40a Station Road, Upminster, Essex, RM14 2TR (IP free of charge at the offices of CVR Global LLP, Three Brindleyplace, No. 10350). Contact Name: David Young, Tel: 01708 300170. 2nd Floor, Birmingham B1 2JB between 10.00 am and 4.00 pm on the Thomas Brodie, Director two business days prior to the day of the meeting. 04 March 2016 (2500912) Further details contact: Glen Crees on 0121 794 0600. Zulqarnain Hussain, Director 14 March 2016 (2500903) TAMWORTH2500918 ELECTRICAL SERVICES LTD (Company Number 08430173) Registered office: Unit 3 Tame Valley Business Park, Winecote, SIS2500518 CHEMICALS LIMITED Tamworth, B77 5BY (Company Number 02061653) Principal trading address: Unit 3 Tame Valley Business Park, Registered office: SIS Chemicals Limited, 22 Whitefield Road, New Winecote, Tamworth, B77 5BY Milton, Hampshire, BH25 6DF A Meeting of Creditors of the above-named Company has been Principal trading address: SIS Chemicals Limited, 22 Whitefield Road, summoned under Section 98 OF THE INSOLVENCY ACT 1986 for the New Milton, Hampshire, BH25 6DF purposes mentioned in Sections 100 and 101 of the said Act. The Notice is hereby given, pursuant to Section 98 of the Insolvency Act meeting will be held at The Castle Hotel, Ladybank, Tamworth, 1986 that a meeting of creditors of the above named Company will be Staffordshire, B79 7NB on 29 March 2016 at 11.30 am. A proxy form held at Mazars LLP, 8 New Fields, 2 Stinsford Road, Nuffield, Poole, must be lodged together with a written Statement of Claim at John Dorset, BH17 0NF on 6 April 2016, at 10.30am for the purposes Harlow Insolvency, 29 New Walk, Leicester, LE1 6TE, not later than mentioned in Sections 99 to 101 of the said Act. 12.00 noon on the day preceding the meeting to entitle you to vote at Any Creditor entitled to attend and vote at this Meeting is entitled to the meeting. Notice is also hereby given that Secured Creditors do so either in person or by proxy. Creditors wishing to vote at the (unless they surrender their security) must give particulars of their Meeting must (unless they are individual creditors attending in person) security, the date when it was given and its value if they wish to vote lodge their proxy at 90 Victoria Street, Bristol BS1 6DP by no later at the meeting. The resolutions to be taken at the meeting may than 12:00 on the business day preceding the date of the meeting. include a resolution specifying the terms on which the Liquidator is to Resolutions to be taken at the meeting may include a resolution be remunerated and to approve the basis of the Liquidator’s specifying the terms on which the Liquidator is to be remunerated and disbursements (alternatively the Liquidator may convene a further the meeting may receive information about, or be called upon to meeting on a later date for the purpose of obtaining such resolutions). approve, the cost of preparing the statement of affairs and convening In addition the meeting may receive information about, or be called the meeting. upon to approve, the costs of preparing the statement of affairs and A list of the names and addresses of the company's creditors will be convening the meeting. Creditors should note that a copy of the available free of charge at Mazars LLP, 8 New Fields, 2 Stinsford Creditors Guide to Office Holders’ Fees is available on request from Road, Nuffield, Poole, Dorset, BH17 0NF during the two business this office or a copy can also be found on the Insolvency Practitioners days preceding the above meeting, between the hours of 10.00am Association website (www.insolvency-practitioners.org.uk) under the and 4.00pm. heading ‘regulation and guidance’ and follow the link to Creditor Further information about this case is available from Mike Field at the Guides. The Guides for England & Wales contain the relevant offices of Mazars on 01202 680777. explanations itemised under case types. Mr Mark Robin Lavis , Director (2500518) A list of creditors will be available for inspection at John Harlow Insolvency and Corporate Recovery, 29 New Walk, Leicester, LE1 6TE on the two business days preceding the meeting. TAB2500912 PRECISION ENGINEERING LTD For further details contact: Donna Lee on 0116 275 5021. (Company Number 08423964) Richard Lonsdale, Director Registered office: 79 Wingletye Lane, Hornchurch, Essex, RM11 3AT 08 March 2016 (2500918) Principal trading address: Unit 5 Falcon Park, Crompton Close, Pipps Hill Industrial Estate, Basildon, Essex, SS14 3AL Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY THE2500956 BRITANNIA INN (BRAMPTON) LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 07311423) Company will be held at the offices of Aspect Plus Limited, 40a The registered office of the Company is at 56 Old Hall Road, Station Road, Upminster, Essex, RM14 2TR on 23 March 2016 at Chesterfield, Derbyshire, S40 1HD. 11.30 am for the purposes mentioned in Section 99 to 101 of the said

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 41 COMPANIES

Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a NOTICE IS HEREBY GIVEN that pursuant to Section 98 of the meeting of the creditors of the above named company will be held at INSOLVENCY ACT 1986, a Meeting of the Creditors of the above Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 30 March named Company will be held on Thursday 24th March 2016 at 12.00 2016 at 10:30 am. The purpose of the meeting, pursuant to Sections noon at Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN for the 99 to 101 of the Act is to consider the statement of affairs of the purposes mentioned in Sections 100 and 101 of the said Act. Company to be laid before the meeting, to appoint a liquidator and, if A list of the names and addresses of the Company’s Creditors will be the creditors think fit, to appoint a liquidation committee. available for inspection at the offices of Mr W C Swindell, (IP No: In order to be entitled to vote at the meeting, creditors must lodge 8100), Yorkshire House, 7 South Lane, Holmfirth, Huddersfield, their proxies, together with a statement of their claim at the offices of W.Yorkshire, HD9 1HN (Tel 01484 688344, Fax 01484 685034, e-mail Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, [email protected]) on 22nd March 2016 and 23rd March 2016. Sheffield, S3 7BS, [email protected] not later BY ORDER OF THE BOARD than 12 noon on 29 March 2016. Please note that submission of J Crookes, Director proxy forms by email is not acceptable and will lead to the proxy 9 March 2016 (2500930) being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (SY) LLP at the above VIREOL2500932 LIMITED address between 10.00am and 4.00pm on the two business days (Company Number 06448126) preceding the date of the meeting stated above. Registered office: 10 Old Burlington Street, London, W1S 3AG Any person who requires further information may contact Marie Principal trading address: 10 Old Burlington Street, London, W1S Harrison of Begbies Traynor (SY) LLP by e-mail at 3AG [email protected] or by telephone on 0114 By Order of the Board, notice is hereby given, pursuant to Section 98 2755033. OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the By Order of the Board above-named Company will be held at 2nd Floor, 110 Cannon Street, Jodie Christina Mary Wray , Director London, EC4N 6EU on 23 March 2016 at 1.30 pm for the purposes Dated: 14 March 2016 (2500956) mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may 2500928TMC TRANSPORTATION LTD receive information about, or be called upon to approve, the costs of (Company Number 07159115) preparing the statement of affairs and convening of the meeting. A Registered office: 1st Floor, 2 Woodberry Grove, North Finchley, proof of debt and proxy form which, if intended to be used for voting London, N12 0DR at the meeting must be duly completed and lodged with the Company Principal trading address: Unit 21B, Orchard Road Industrial Estate, at FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N Greenfield, Royston, Herts, SG8 5HN 6EU, not later than 12.00 noon on the business day preceding the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY date of the meeting. In accordance with section 98(2)(b) a list of the ACT 1986 that a meeting of the creditors of the above named names and addresses of the Company’s creditors will be available for Company will be held at the offices of ReSolve Partners Limited, One inspection, free of charge, at FRP Advisory LLP, 110 Cannon Street, America Square, Crosswall, London, EC3N 2LB on 23 March 2016 at London, EC4N 6EU, on the two business days preceding the date of 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the meeting, between the hours of 10.00 am and 4.00 pm. the Act. A list of the names and addresses of the Company’s creditors For further details contact: Charlie Dagworthy on tel: 0203 005 4000. may be inspected, free of charge, at the offices of ReSolve Partners Andrew Hartley, Director Limited, One America Square, Crosswall, London, EC3N 2LB 11 March 2016 (2500932) between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. 2500492WEALTH TREE ENERGY LIMITED Creditors wishing to vote at the meeting must (unless they are (Company Number 08639418) individual creditors attending in person) lodge their proxy at the Registered office: 62 Gaynes Park Road, Upminster, RM14 2HU, offices of ReSolve Partners Ltd, One America Square, Crosswall, ESSEX London, EC3N 2LB, no later than 12 noon on the working day before Principal trading address: 62 Gaynes Park Road, Upminster, RM14 the meeting. Unless there are exceptional circumstances, a creditor 2HU, ESSEX will not be entitled to vote unless his written statement of claim NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency (’proof’), which clearly sets out the name and address of the creditor Act 1986, that a Meeting of the Creditors of the above-named and the amount claimed, has been lodged and admitted for voting Company will be held at Holiday Inn Brentwood, Brook St, purposes. Whilst such proofs may be lodged at any time before Brentwood, CM14 5NF on 23 March 2016, at 10:00 AM, for the voting commences, creditors intending to vote at the meeting are purposes mentioned in Sections 99 and 101 of the said Act. requested to send them with their proxies. Unless they surrender their A list of the names and addresses of the Company's Creditors will be security, secured creditors must give particulars of their security, the available for inspection at the offices of Doyle Davies, Insolvency date when it was given and the estimated value at which it is Practitioners, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff, CF15 assessed if they wish to vote at the meeting. The resolutions to be 9SS, on the two business days before the meeting between 10am and taken at the creditors’ meeting may include a resolution specifying the 4pm. If this location is not convenient to creditors please call 02920 terms on which the liquidator is to be remunerated and the meeting 820340 or email [email protected] and a list of creditors will be may receive information about, or be asked to approve, the costs of emailed to you. preparing the statement of affairs and convening the meeting. Brendan Eric Doyle (IP No: 6343), Doyle Davies, 6 Ynys Bridge Court, Further details contact: ReSolve Partners Limited, Tel: 020 7702 9775. Gwaelod-y-Garth, Cardiff, CF15 9SS T/N 02920820340 Alternative Alternative contact: James Reeves, Email: contact [email protected] 029 20 820344. [email protected], Tel: 020 3372 2804. Dated this 10 March 2016 Thomas Coates, Director Alan Griffiths , Director (2500492) 14 March 2016 (2500928)

2500447WORKTOPS KITCHENS & DOORS LIMITED TWC2500930 RECYCLING LIMITED (Company Number 08868040) (Company Number 9699695) Trading Name: HANDILAND Registered office: 43 Coniscliffe Road, Darlington, County Durham Registered office: 1B Mill Parade, Newport NP20 2JQ DL3 7EH Principal trading address: 1B Mill Parade, Newport NP20 2JQ Principal trading address: Unit 12, Leeholme Road, Billingham, Teeside, TS23 3TA

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Z2500934 C F BAR LIMITED Act 1986, that a Meeting of the Creditors of the above-named (Company Number 09482234) Company will be held at 6 Ynys Bridge Court, Gwaelod-y-Garth, Trading Name: Canvas Restaurant and Cocktail Bar Cardiff, CF15 9SS on 30 March 2016, at 12:00 PM, for the purposes Registered office: 181-183 Summer Road, , Birmingham mentioned in Sections 99 and 101 of the said Act. B23 6DX A list of the names and addresses of the Company's Creditors will be Principal trading address: 149 Allerton Road, Allerton, Liverpool L18 available for inspection at the offices of Doyle Davies, Insolvency 2DD Practitioners, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff, CF15 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 9SS, on the two business days before the meeting between 10am and ACT 1986, that a meeting of the creditors of the above named 4pm. Company will be held at The Liverpool Marriott City Centre, One Brendan Eric Doyle (IP No: 6343), Doyle Davies, 6 Ynys Bridge Court, Queen Square, Liverpool L1 1RH, on 5 April 2016 at 11.30 am, for the Gwaelod-y-Garth, Cardiff CF15 9SS, T/N 02920820340 Alternative purposes mentioned in Sections 99, 100 and 101 of the said Act. contact [email protected] 029 20 820342. Gerald Irwin of Irwin & Company is a person qualified to act as Hayle Jane Murphy , Director Liquidator in relation to the Company who will, during the period 1 March 2016 (2500447) before the day of the Meeting, furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. 2501156YARDLEY SAVE & SELECT LTD For the purposes of voting a Statement of Claim (Proof of Debt) and (Company Number 07263904) any Proxy intended to be used at the meeting must be lodged with Registered office: 68 Sedgemere Road Yardley, Birmingham, West the Company c/o the proposed Liquidator’s address, not later than 12 Midlands, B26 2AU noon on the business day prior to the day of the meeting. Principal trading address: 68 Sedgemere Road Yardley, Birmingham, Proposed Liquidator’s Name and Address: Gerald Irwin of Irwin & West Midlands, B26 2AU Company, Station House, Midland Drive, Sutton Coldfield, West Notice is hereby given, pursuant to Section 98 of the Insolvency Act Midlands B72 1TU. Office Holder Number: 8753, Tel No: 0121 321 1986 that a meeting of the creditors of the above-named Company 1700 will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Vanda Maria McDonough, Director Guiseley, Leeds, LS20 9AT on 24 March 2016 at 3.15pm for the 8 March 2016 (2500934) purposes mentioned in Sections 99, 100 and 101 of the said Act. Kate Elizabeth Breese, 009730, is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of NOTICES TO CREDITORS the company’s creditors will be available for inspection free of charge at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, BCP2500462 PREMIER LIMITED Guiseley, Leeds, LS20 9AT on 22 March 2016 and 23 March 2016 (Company Number 04593658) between the hours 10:00 am and 4:00 pm. Registered office: Paragon Partners, Churchill House, 137- 139 Brent Further information about this case is available from Kate Breese at Street, London, NW4 4DJ the offices of Walsh Taylor on 0871 222 8308 or at Principal trading address: 22 Peterborough Road, Harrow, Middlesex, [email protected]. HA1 2BQ Mark Ainsworth , Director (2501156) NOTICE IS HEREBY GIVEN that the Creditors of the company are required, on or before 21 April 2016, to send their names and addresses and particulars of their debts or claims and the names and 2500936YSSFYQ LIMITED addresses of their solicitors (if any) to Jonathan Sinclair FCA FABRP, (Company Number 08392685) of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 Registered office: 30 Percy Street, London W1T 2DB 3XP, the Liquidator of the company, and, if so required by notice in Principal trading address: (Formerly) 44 Queensway, London W2 3RS writing from the Liquidator, by their solicitors or personally, to come in Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and prove their debts or claims at such time and place as shall be ACT 1986,that a Meeting of Creditors of the above named Company specified in any such notice, or in default thereof they will be excluded will be held at Welbeck Associates, 30 Percy Street, London W1T from the benefit of any distribution made before such debts are 2DB on 31 March 2016 at 12.15 pm for the purposes mentioned in proved. sections 99, 100 and 101 of the said Act, to receive a statement of the Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair Company’s affairs, to nominate one or more Insolvency Practitioner/s Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of as Liquidator/s, and to consider the appointment of a Liquidation Appointment: 10 March 2016. Further information about this case is Committee. If a Liquidation Committee is not formed, the Meeting available from D Leigh at the offices of Sinclair Harris on 020 8203 may be asked to consider other Resolutions, including the basis upon 3344. which the Liquidator/s is/are to be remunerated, and for the approval Jonathan Sinclair , Liquidator (2500462) of the costs of preparing the statement of affairs and convening the Meetings of Members and Creditors. Creditors wishing to vote at the Meeting must lodge a form of Proxy, together, with a full statement of D12501318 DESIGN & CREATIVE LIMITED account, at the offices of Yerrill Murphy, Gateway House, Highpoint (Company Number 07664853) Business Village, Henwood, Ashford, Kent, TN24 8DH, not later than Trading Name: Display One and London Rattan 12.00 noon on 30 March 2016. For the purposes of voting, a Secured Registered office: Unit 3 Llanwonno Road, Ynyshir Industrial Estate, Creditor is required, unless he surrenders his security, to lodge at the Porth, CF39 0HU offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Principal trading address: Unit 3 Llanwonno Road, Ynyshir Industrial Henwood, Ashford, Kent, TN24 8DH, before the meeting, a statement Estate, Porth, CF39 0HU giving full particulars of his security, the date when it was given, and Notice is hereby given that the Creditors of the limited liability the value at which it is assessed. I D Yerrill of Yerrill Murphy, Gateway partnership are required on or before 6 May 2016 to prove their debts House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 by sending their full names and addresses, particulars of their debts 8DH, (IP No. 8924), is qualified to act as Insolvency Practitioner in or claims and the names and addresses of their solicitors (if any) to relation to the Company, and is instructed by the Company to the Liquidator, Michelle Williams at Bailams & Co, Ty Antur, convene the Meeting of Creditors. Mr Yerrill who may be contacted Navigation Park, Abercynon, CF45 4SN. If so required by notice in on 01233 666280, or by email on [email protected], will during writing from the Liquidator, creditors must either personally, or by the period before the day the meeting is to be held, furnish creditors, their solicitors, come in and prove their debts at such time and place free of charge, with such information concerning the Company’s as shall be specified in such notice, or in default thereof they will be affairs as they may reasonably require. excluded from the benefit of any distribution made before such debts Omid Tehrani, Director are proved. 09 March 2016 (2500936) Date of Appointment: 10 March 2016. Office Holder details: Michelle Williams, (IP No. 9388), of Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 43 COMPANIES

For further details contact: Michelle Williams, Email: For further details contact: Philip Moore on 01227 643049 or [email protected]. Alternative contact: Anna Wilding. [email protected] Michelle Williams, Liquidator Andrew James Hawksworth, Liquidator 10 March 2016 (2501318) 10 March 2016 (2501009)

2500971FROST ELECTRONICS LIMITED QUALITY2501025 TECHNOLOGY SYSTEMS LIMITED (Company Number 08861035) (Company Number 03208823) Registered office: 26-28 Bedford Row, London WC1R 4HE Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: Unit 20, 127 Olympic Avenue, Abingdon, Principal trading address: Luminous House, 300 South Row, Milton Oxfordshire, OX14 4SA Keynes MK9 2FR Paul Appleton and Paul Cooper (IP Nos 8883 and 15452) both of Notice is hereby given that Peter John Windatt and John William David Rubin & Parnters, 26-28 Bedford Row, London WC1R 4HE Rimmer (IP Nos. 8611 and 13836) of BRI Business Recovery and were appointed Joint Liquidators of the above-named Company on Insolvency, 100 St James Road, Northampton NN5 5LF were 11 March 2016 by resolutions of members and this appointment was appointed Joint Liquidators of the above Company by members on ratified shortly afterward by the creditors. Notice is hereby given that 26 February 2016, the appointment was later confirmed at a meeting the Creditors of the above-named Company are required on or before of creditors on 10 March 2016. the 11 April 2016 to send in their names and addresses with Notice is also hereby given that the creditors of the above named particulars of their Debts or Claims to the Liquidators, or in default Company are required on or before 4 April 2016 to send their names thereof they will be excluded from the benefit of any distribution made and addresses with particulars of their debt to the undersigned Peter before such debts are proved. John Windatt and John William Rimmer of BRI Business Recovery Date of Appointment: 11 March 2016. and Insolvency, 100 St James Road, Northampton NN5 5LF, the Joint Further details contact: The Joint Liquidators, Tel: 020 7400 7900. Liquidators of the said Company and, if so required, by notice in Alternative contact: Glyn Middleton. writing by the said Joint Liquidators, to prove their debts and claims Paul Appleton, Joint Liquidator at such time and place as shall be specified in such notice or, in 14 March 2016 (2500971) default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Jocelyn Gilbert, Tel: 01604 595621. INSULATED2501325 SOLUTIONS LIMITED Peter John Windatt and John William Rimmer, Joint Liquidators (Company Number 08453437) 11 March 2016 (2501025) Trading Name: Conservatory Insulations Registered office: C/o Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 1LS VERTEX2501045 ADMINISTRATION LIMITED Principal trading address: Isl House, Eton Hill Road, Radcliffe, (Company Number 02138853) Manchester, M26 2ZT Registered office: 40 Bank Street, Canary Wharf, London, E14 5NR Notice to Creditors to Submit Claim – Creditors’ Voluntary Liquidation Principal trading address: 5300 Daresbury Park, Cinnibar Court, Notice is hereby given, pursuant to Rule 4.73 of THE INSOLVENCY Daresbury, WA4 4GE RULES 1986 (as amended), that the creditors of the above named Kirstie Jane Provan (IP No. 009681) and Mark Robert Fry (IP No. company, which is being voluntarily wound up, are required on or 008588) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank before 30 April 2016, to send their names and addresses along with Street, London, E14 5NR were appointed Joint Liquidators of the descriptions and full particulars of their debts or claims and the Company on 29 February 2016. names and addresses of their solicitors (if any), to Steven Wiseglass Creditors of the Company are required on or before the 8 April 2016 at Inquesta Corporate Recovery & Insolvency, St John’s Terrace, to send their names and addresses and particulars of their debts or 11-15 New Road, Manchester, M26 1LS and, if so required by notice claims and the names and addresses of the solicitors (if any) to the in writing from the Liquidator of the company or by the Solicitors of Joint Liquidators, at Begbies Traynor (Central) LLP, 31st Floor, 40 the Liquidator, to come in and prove their debts or claims at such Bank Street, London, E14 5NR and, if so required by notice in writing time and place as shall be specified in such notice, or in default from the Joint Liquidators, by their solicitors or personally to come in thereof they will be excluded from the benefit of any dividend paid and prove their said debts or claims at such time and place as shall before such debts/claims are proved be specified in such notice or in default thereof they will be excluded Name of office holder: Steven Wiseglass (IP number 9525), Liquidator, from the benefit of any distribution made before such debts are Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 proved. New Road, Manchester, M26 1LS Any person who requires further information may contact the Joint Office holder’s telephone no and email address: 03330050080 and Liquidator by telephone on 020 7516 1500. Alternatively enquiries can [email protected] be made to Abbie Suttling by email at abbie.suttling@begbies- Date of Appointment: 11 March 2016 traynor.com or by telephone on 020 7516 1500. 11 March 2016 (2501325) Kirstie Jane Provan, Joint Liquidator 03 March 2016 (2501045)

MGB2501009 CONTROLS LIMITED (Company Number 08360943) VERTEX2501046 FINANCIAL SERVICES HOLDINGS LIMITED Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN (Company Number 03008820) Principal trading address: 3 Romsey Close, Willesborough, Ashford, Previous Name of Company: Marlborough Stirling Plc; Marlborough Kent, TN24 0GX Stirling Holdings Limited; Foray 745 Limited In accordance with Rule 4.106A Andrew James Hawksworth of Others - Not Reported Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 Registered office: Begbies Traynor (Central) LLP, 40 Bank Street, 2AN gives notice that on 11 March 2016 he was appointed Liquidator Canary Wharf, London E14 5NR of the Company by the members and creditors. Notice is hereby given Principal trading address: 5300 Daresbury Park, Cinnibar Court, that Creditors of the above named Company, which is being Warrington WA4 4GE voluntarily wound up, are required before 30 April 2016, to send in Kirstie Jane Provan and Mark Robert Fry both of Begbies Traynor their full names, their addresses and descriptions, full particulars of (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR were their debts or claims and the names and addresses of their solicitors appointed as the Joint Liquidators of the Company on 29 February (if any) to the undersigned Andrew James Hawksworth (IP No 9582) of 2016 by its members. On 7 March 2016, the Liquidators appointment Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 was ratified by the Company’s creditors. Creditors of the Company 2AN the Liquidator of the Company, and if so required by notice in are required on or before the 15 April 2016 to send their names and writing, to prove their debts or claims at such time and place as shall addresses and particulars of their debts or claims and the names and be specified in such notice, or in default shall be excluded from the addresses of the Solicitors (if any) to the joint liquidators, at Begbies benefit of any distribution. Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES and, if so required by notice in writing from the joint liquidators, by For further details contact: James Saxton, Tel: 01509 815150. their solicitors or personally, to come in and prove their said debts or George Thomas Talbot, Director (2500851) claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. APPLEGARTH2500853 DEVELOPMENTS (YORK) LIMITED Any person who requires further information may contact the Joint (Company Number 05034871) Liquidators by telephone on 020 7516 1500. Alternatively enquiries Trading name/style: Applegarth Developments (York) Limited can be made to Georgia Provan by e-mail at Registered office: Tower House, Askham Fields Lane, Askham Bryan, [email protected] or Tel: 020 7516 1539. York YO23 3NU Kirstie Jane Provan, Joint Liquidator Principal trading address: Tower House, Askham Fields Lane, 11 March 2016 (2501046) Askham Bryan, York YO23 3NU The Insolvency Act 1986 At a general meeting of the above named company duly convened 2501084WEST MIDLANDS ACCIDENT REPAIR CENTRE LIMITED and held at Westminster Business Centre, Nether Poppleton, York (Company Number 07140193) YO26 6RB, on 1 March 2016 the following resolutions were passed: Registered office: Bamfords Trust House, 85-89 Colmore Row, No 1 as a special resolution and No 2 as an ordinary resolution:- Birmingham, B3 2BB 1. That it has been proved to the satisfaction of this meeting that the Principal trading address: Wednesbury Freight Terminal, Potters Lane, company cannot, by reason of its liabilities, continue its business and Wednesbury, West Midlands, WS10 7NR that it is advisable to wind up the same and accordingly that the Notice is hereby given that the creditors of the above-named company be wound up voluntarily. Company are required on or before 1 April 2016 to send their names 2. That Andrew James Nichols and John William Butler of Redman and addresses and particulars of their debts or claims and the names Nichols Butler, Westminster Business Centre, Nether Poppleton, York and addresses of their Solicitors (if any) to Conrad Beighton and Paul YO26 6RB, be and are hereby appointed Joint Liquidators of the Masters the Jont Liquidators of the said Company, at Leonard Curtis, company for the purpose of the voluntary winding up and that the Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB Joint Liquidators may act jointly or severally in all matters relating to and, if so required by notice in writing from the said Liquidators, by the conduct of the liquidation of the Company. their solicitors or personally, to come in and prove their said debts or R Pilcher, Chairman claims at such time and place as shall be specified in such notice, or Dated – 1 March 2016 in default thereof they will be excluded from the benefit of any Liquidators’ Details: Andrew James Nichols and John William Butler of distribution made before such debts are proved. No further Redman Nichols Butler, Westminster Business Centre, Nether advertisement of invitation to prove debts will be given. Poppleton, York YO26 6RB. Contact number: 01904 520116 Date of appointment: 2 March 2016 Office holder numbers: 8367 and 9591 (2500853) Office Holder details: Conrad Beighton and Paul Masters (IP No 9556 and 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB AUTO2500855 SERVICE TOOLS LIMITED For further details contact: Conrad Beighton Email: (Company Number 02652969) [email protected] Tel: 0121 200 2111 Registered office: Padgets Lane, Moons Moat South, Redditch, Conrad Beighton, Joint Liquidator Worcestershire, B98 0RD 09 March 2016 (2501084) Principal trading address: Padgets Lane, Moons Moat South, Redditch, Worcestershire, B98 0RD At a General Meeting of the above-named Company, duly convened, RESOLUTION FOR WINDING-UP and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 11 March 2016 the following Resolutions were passed, as a AIRBRIDGE2500841 TRAVEL LTD Special Resolution and as an Ordinary Resolution respectively: (Company Number 06917422) “That the Company be wound up voluntarily and that Roderick Registered office: Langley House, Park Road, East Finchley, London Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham N2 8EY B3 1UP, (IP No 8834) be and is hereby appointed Liquidator of the Principal trading address: Suite 101 Millenium House, Humber Road, Company for the purpose of the voluntary winding-up.” At a Meeting London, NW2 6DW of Creditors held on 11 March 2016, the Creditors confirmed the At a General Meeting of the Company, duly convened and held at appointment of Roderick Graham Butcher as Liquidator. Langley House, Park Road, East Finchley, London N2 8EY on 09 For further details contact: Andrew Deere, Email: March 2016 the following Resolutions were passed as a Special [email protected], Tel: 0121 236 6001. Resolution and an Ordinary Resolution respectively: Malcolm Bruce Dawson, Chairman (2500855) “That the Company be wound up voluntarily and that Alan Simon, of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY, (IP No. 008365) be and is hereby appointed Liquidator of the AVISA2500859 LEISURE LIMITED Company for the purposes of such winding up.” (Company Number 09353267) For further details contact: Alan Simon, Tel: 020 8444 2000. Trading Name: Arrow Valley Health Club Alternative contact: Jenni Lane Registered office: c/o Kingsland Business Recovery 14 Derby Road, Hena Fathma Zeb, Director (2500841) Stapleford, Nottingham, NG9 7AA Principal trading address: Arrow Valley Health Club, Battenes Drive, B98 0LJ ALSAGER2500851 CONTRACTORS LIMITED At an EXTRAORDINARY GENERAL MEETING of the above named (Company Number 05428502) Company held at Bradford Court, 19-131 Bradford Street, Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Birmingham B12 0NS on 4 March 2016, the following resolutions Principal trading address: Cross Street, Stoke on Trent, Staffordshire were duly passed: ST6 4PU As a Special Resolution: At a General Meeting of the above-named Company held at North 1. THAT the Company be wound up voluntarily. Staffordshire Conference Centre, Hartshill Road, Hartshill, Stoke on As Ordinary Resolutions: Trent ST4 7NY on 04 March 2016 the following Resolutions were duly 2. THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby passed as a Special Resolution and as an Ordinary Resolution: Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed “That the Company be wound up voluntarily, and that Mark Grahame Liquidator for the purpose of such winding up. Tailby, of MT Insolvency, 21 High View Close, Hamilton Office Park, Dated this: 4 March 2016 Hamilton, Leicester LE4 9LS and Graham Stuart Wolloff, of Elwell Tauseef A Rashid, 9718, Kingsland Business Recovery, 14 Derby Watchorn & Saxton LLP, 2 Axon, Commerce Road, Peterborough PE2 Road, Stapleford, Nottingham, NG9 7AA 6LR, (IP Nos 9115 and 8879) are hereby appointed Joint Liquidators Email: [email protected] Telephone: 08009 553595 Contact: for the purpose of such winding up.” Hayley Williams

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 45 COMPANIES

Mr Pavandeep Singh JohalChairman of the Meeting (2500859) At a General Meeting of the members of the above named Company, duly convened and held at the offices of Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool, L3 9HF on 10 March 2016 the 2500461BCP PREMIER LIMITED following Resolutions were duly passed; as a Special Resolution and (Company Number 04593658) as an Ordinary Resolution respectively: Registered office: Paragon Partners, Churchill House, 137- 139 Brent ”That the Company be wound up voluntarily and that Jason Dean Street, London, NW4 4DJ Greenhalgh and Gary N Lee, both of Begbies Traynor (Central) LLP, Principal trading address: 22 Peterborough Road, Harrow, Middlesex, No. 1 Old Hall Street, Liverpool L3 9HF, (IP Nos. 009271 and 009204) HA1 2BQ be and hereby are appointed Joint Liquidators of the Company for the At a General Meeting of the Company convened and held at 46 Vivian purpose of the voluntary winding-up, and any act required or Avenue, Hendon Central, London, NW4 3XP on 10 March 2016 at 3 authorised under any enactment to be done by the Joint Liquidators pm the following special resolution numbered one and ordinary may be done by all or any one or more of the persons holding the resolution numbered two were passed: office of Liquidator from time to time.” 1 That the Company be wound up voluntarily. Any person who requires further information may contact the Joint 2 That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Liquidator by telephone on 0151 227 4010. Alternatively enquiries can Central, London NW4 3XP, be appointed liquidator of the Company be made to Anthony Bailey by email at Anthony.Bailey@begbies- for the purposes of the voluntary winding-up. traynor.com or by telephone on 0151 227 4010. Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair Paul Hunt, Chairman (2500813) Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of Appointment: 10 March 2016. Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 2501124DEEMAY LIMITED 3344. (Company Number 07994064) Mukesh Palan , Chairman Registered office: 3 Wealden Hatch, Moseley Parklands, 10 March 2016 (2500461) Wolverhampton, WV10 8TY Principal trading address: 3 Wealden Hatch, Moseley Parklands, Wolverhampton, WV10 8TY D2500857 A CARE LIMITED At a General Meeting of the above named Company, duly convened (Company Number 07458825) and held at Exchange House, 494 Midsummer Boulevard, Milton Registered office: First Floor, Block A, Loversall Court, Clayfields, Keynes, MK9 2EA on 10 March 2016 the following resolutions were Tickhill Road, Doncaster, DN4 8QG duly passed as a Special and an Ordinary Resolution respectively: Principal trading address: 3 Grove Road, Maidenhead, SL6 1LW “That it has been resolved by special resolution that the Company be At a General Meeting of the above named Company, duly convened wound up voluntarily and that Steven John Parker and Trevor John and held at Orega Morgate on 08 March 2016 the following Binyon, both of Opus Restructuring LLP, Exchange House, 494 resolutions were duly passed, as a Special Resolution and as an Midsummer Boulevard, Milton Keynes, MK9 2EA, (IP Nos. 8989 and Ordinary Resolution respectively:- 9285) be and are hereby appointed Joint Liquidators of the Company “That the Company be wound up voluntarily and that Stephen Penn, for the purposes of the winding-up, and that they act jointly and of Absolute Recovery Limited, First Floor, Block A, Loversall Court, severally.” Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be and For further details contact: Hayley Tregarthen, Email: hereby is appointed Liquidator of the Company for the purpose of the [email protected]. Tel: 01908 306090 voluntary winding-up.” Surjit Johal, Chairman (2501124) For further details contact: Danielle Jones Tel: 01302 572701 Zubair Din, Director (2500857) EARTHANDAIR2500849 ENERGY LIMITED (Company Number 07088435) D12501006 DESIGN & CREATIVE LIMITED Registered office: C/O JPO Restructuring Limited, Genesis Centre, (Company Number 07664853) North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF Trading Name: Display One and London Rattan Principal trading address: Whittingham Farm, Croxton, Stafford, ST21 Registered office: Unit 3 Llanwonno Road, Ynyshir Industrial Estate, 6QD Porth, CF39 0HU Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Principal trading address: Unit 3 Llanwonno Road, Ynyshir Industrial 1986 (as amended), that the following resolutions were passed on 09 Estate, Porth, CF39 0HU March 2016 as a special resolution and an ordinary resolution Notice is hereby given that the following resolutions were passed on respectively: 10 March 2016 as a special resolution and an ordinary resolution “That the Company cannot, by reason of its liabilities, continue its respectively: business, and that it is advisable to wind up the same, and “That the Company cannot, by reason of its liabilities, continue its accordingly that the company be wound up voluntarily and that John- business, and that it is advisable to wind up the same, and Paul O'Hara, of JPO Restructuring Limited, Genesis Centre, North accordingly that the company be wound up voluntarily and that Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF, (IP Michelle Williams, of Bailams & Co, Ty Antur, Navigation Park, No 9621) be appointed as Liquidator for the purposes of such Abercynon, CF45 4SN, (IP No 9388) be appointed as Liquidator for voluntary winding up.” At the subsequent meeting of creditors held on the purposes of such voluntary winding up.” At the subsequent 9th March 2016 the appointment of John-Paul O’Hara as Liquidator meeting of creditors held on 10 March 2016 the appointment of was confirmed. Michelle Williams as Liquidator was confirmed. For further details contact: John-Paul O’Hara, Tel: 01782 366485. For further details contact: Michelle Williams, Email: Alternative contact: Lisa O’Hara. [email protected]. Alternative contact: Anna Wilding. Alec Brook Archer, Director (2500849) Russell Emlyn Cameron, Chairman (2501006)

2500862ECO DEAL LIMITED DEBT2500813 & PROPERTY SOLUTIONS PLUS LIMITED (Company Number 07782010) (Company Number 06990188) Registered office: The Canal Wharf, Canal Street, Littleborough, Registered office: 8 Church Green East, Redditch, Worcestershire Lancashire, OL15 0HA B98 8BP Principal trading address: Unit 8A, Junction 19 Industrial Esate, Green Principal trading address: Wykeham House, Market Hill, Huntingdon, Lane, Heywood, Lancs, OL10 1NB Cambs, PE29 3NR At an Extraordinary General Meeting of the members of above-named Company, duly convened and held at Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB on Friday 11 March 2016, the following Special Resolution and Ordinary Resolution were duly passed:-

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

“That it has been proved to the satisfaction of this Meeting that the “That it has been resolved by special resolution that the Company be Company cannot, by reason of its liabilities, continue its business, wound up voluntarily and that Steven John Parker and Trevor John and that it is advisable to wind-up the same, and accordingly that the Binyon, both of Opus Restructuring LLP, Exchange House, 494 Company be wound up voluntarily, and that Gordon Allan Mart Midsummer Boulevard, Milton Keynes, MK9 2EA, (IP Nos. 8989 and Simmonds of Simmonds & Company, Crown House, 217 Higher 9285) be and are hereby appointed Joint Liquidators of the Company Hillgate, Stockport, Cheshire, SK1 3RB be and he is hereby for the purposes of the winding-up and that they act jointly and nominated Liquidator for the purposes of the winding-up.” severally.” At the subsequent meeting of creditors held at the same Gordon Allan Mart Simmonds - IP Number 106914 - Liquidator - place on the same date, the resolutions were ratified confirming the Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, appointment of Steven John Parker and Trevor John Binyon as Joint Cheshire, SK1 3RB -Tel: 0161 476 5445 - E-mail: Liquidators. [email protected] Further details contact: Callum Kiernan, Email: Alternative Contact Name: M W Howe [email protected] or Tel: 01908 306090. M E Psaila (2500862) David Du Feu, Chairman (2500883)

2500507EURO PAL LIMITED FASHION2500922 TOUCH LIMITED (Company Number 08751230) (Company Number 05516850) Registered office: 54 Bondgate, Darlington, Co Durham DL3 7JJ Registered office: Unit 2 Audley Hall Mill, Chester Street, Blackburn, Principal trading address: Whinbank Road, Aycliffe Ind Park, Newton BB1 1RE Aycliffe, Co Durham DL5 6AY. Principal trading address: Unit 2 Audley Hall Mill, Chester Street, At a General Meeting of the Members of the above-named Company, Blackburn, BB1 1RE duly convened, and held on 15 March 2016 the following Resolutions At a General Meeting of the above named Company, duly convened were duly passed, as a Special Resolution and as an Ordinary and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury Resolution: New Road, Whitefield M45 7TA on 26 February 2016 the following "That it has been proved to the satisfaction of this Meeting that the Resolutions were passed as a Special Resolution and an Ordinary Company cannot, by reason of its liabilities, continue its business, Resolution respectively: and that it is advisable to wind up the same, and accordingly that the “That the Company be wound up voluntarily and that M Maloney and Company be wound up voluntarily, and that Malcolm Edward J M Titley, both of Leonard Curtis, Leonard Curtis House, Elms Fergusson of Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Square, Bury New Road, Whitefield M45 7TA, (IP Nos 9628 and 8617) Stockton on Tees, TS18 3DB be and is hereby appointed Liquidator be and are hereby appointed as Joint Liquidators of the Company for for the purposes of such winding-up." the purposes of such winding up.” It was resolved that Malcolm Edward Fergusson of Fergusson & Co For further details contact: M Maloney or J M Titley, Email: Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on Tees, TS18 3DB [email protected], Tel: 0161 413 0930. be appointed Liquidator of the Company for the purposes of the Aiyub Patel, Director (2500922) winding up. Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on FREX2500873 LIMITED Tees TS18 3DB. Date of Appointment: 15 March 2016. Further (Company Number 08815036) information about this case is available from Adam Casey or Ted Trading Name: Frex Delivery Network Fergusson at the offices of Fergusson & Co Ltd at Registered office: c/o Kingsland Business Recovery 14 Derby Road, [email protected]. Stapleford, Nottingham, NG9 7AA Mr PA Smith , Chairman (2500507) Principal trading address: Unit B6, Heartlands Parkway, Nechells, Birmingham, B7 5AH At an EXTRAORDINARY GENERAL MEETING of the above named EXCLUSIVELY2500882 DYNAMIC LIMITED Company held at Bradford Court, 129-131 Bradford Street, (Company Number 05608361) Birmingham B12 0NS on 8 March 2016, the following resolutions Trading name or style: The Merchant Tea and Coffee Company were duly passed: Registered office: Brandon House, 90 The Broadway, Chesham, As a Special Resolution: Buckinghamshire HP5 1EG 1. THAT the Company be wound up voluntarily. Principal trading address: Town Hall, Market Place, St Albans, As Ordinary Resolutions: Hertfordshire AL3 5DJ 2. THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Insolvency Act 1986 – section 84(1)(b) Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed At a general meeting of the above named company, duly convened Liquidator for the purpose of such winding up. and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 8 Dated this: 8 March 2016 March 2016 the subjoined Special Resolution was passed: ‘That it has Tauseef A Rashid, 9718, Kingsland Business Recovery, 14 Derby been proved to the satisfaction of this meeting that the company Road, Stapleford, Nottingham, NG9 7AA cannot by reason of its liabilities continue its business, and that it is Email: [email protected] Telephone: 08009 553595 Contact: advisable to wind up the same, and accordingly that the company be Hayley Williams wound up voluntarily and that Ninos Koumettou be and is hereby Mr Sameer RiasatChairman of the Meeting (2500873) appointed Liquidator of the company on 8 March 2016 for the purposes of such winding up. Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings FROST2500861 ELECTRONICS LIMITED Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 (Company Number 08861035) 7250 and email address: [email protected]. Alternative contact for Registered office: 26-28 Bedford Row, London WC1R 4HE enquiries on proceedings: Alex Kakouris Principal trading address: Unit 20, 127 Olympic Avenue, Abingdon, Anil Gurusharan Patel, Director/Chairman (2500882) Oxfordshire, OX14 4SA At a General Meeting of the Members of the above-named Company, duly convened and held at 26-28 Bedford Row, London WC1R 4HE F.SOURCE2500883 SOLUTIONS UK LTD on 11 March 2016 the following resolutions were duly passed as a (Company Number 08134682) Special Resolution and as an Ordinary Resolution respectively: Registered office: Victoria Buildings, Rose Place, Liverpool L3 3BN “That the Company be wound up voluntarily and that Paul Appleton Principal trading address: Victoria Buildings, Rose Place, Liverpool L3 and Paul Cooper, both of David Rubin & Partners, 26-28 Bedford 3BN Row, London WC1R 4HE, (IP Nos 8883 and 15452) be and they are At a General Meeting of the above named Company, duly convened hereby appointed Joint Liquidators for the purposes of such winding and held at 116 Duke Street, Liverpool L1 5JW on 08 March 2016 the up.” following resolutions were duly passed as a Special and an Ordinary Further details contact: The Joint Liquidators, Tel: 020 7400 7900. Resolution respectively: Alternative contact: Glyn Middleton.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 47 COMPANIES

Shane Hussain, Chairman (2500861) JAMILLA2500875 PAUL EXPERIENCE LIMITED (Company Number 09437220) Trading Name: Jamilla Paul Experience 2500850G H ARCHITECTURAL LTD Registered office: 2 Gerrard Street, Rochdale, Lancashire OL11 2EB (Company Number 08172416) Principal trading address: Trafalgar Buildings, Nelson Street, Previous Name of Company: Gareth Hickman Architectural Limited Rochdale OL16 1NL Registered office: 15 St Mary’s Street, Newport, Shropshire, TF10 At a General Meeting of the Members of the above-named Company, 7AF duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on Principal trading address: 39 Kemberton Drive, Telford, Shropshire, 09 March 2016 the following resolutions were duly passed, as a TF7 4EL Special Resolution and as an Ordinary Resolution respectively: Notice is hereby given that the following resolutions were passed on “That the Company be wound up voluntarily and that Dean Watson 09 March 2016 as a special resolution and ordinary resolution and Gary N Lee, both of Begbies Traynor (Central) LLP, 340 respectively: Deansgate, Manchester, M3 4LY, (IP Nos 009661 and 009204) be and “That the Company be wound up voluntarily and that Nickolas Garth hereby are appointed Joint Liquidators of the Company for the Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, purpose of the voluntary winding-up, and any act required or Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 authorised under any enactment to be done by the Joint Liquidators 4DJ, (IP Nos. 009533 and 009616) be appointed as Joint Liquidators may be done by all or any one or more of the persons holding the of the Company, and that the Joint Liquidators act jointly or office of Liquidator from time to time.” separately for the purposes of the voluntary winding-up.” Any person who requires further information may contact the Joint For further details contact: The Joint Liquidators, Email: Liquidator by telephone on 0161 837 1700. Alternatively enquiries can [email protected]. Tel: 01527 558410 be made to Kellie Bell by e-mail at [email protected] or Gareth Hickman, Chairman (2500850) by telephone on 0161 837 1700. Jamilla Paul, Chairman (2500875)

HARCOURT2500519 AUTOMATIC PRODUCTIONS (PRECISIONENGINEERING) LIMITED KAD2500854 PROPERTY SERVICES LTD (Company Number 00885074) (Company Number 08881524) Registered office: 2nd Floor, Leigh House, 7 Station Approach, Trading Name: Kad Carpets & Flooring Bexleyheath, Kent DA7 4QP Registered office: 147 Hoylake Road, Moreton, Wirral, CH46 9PZ Principal trading address: 22 Upland Road, Bexleyheath DA7 4NR Principal trading address: 151 Ford Road, Upton, Wirral, CH49 0TH At a General Meeting of the Members of the above-named Company, At a GENERAL MEETING of the above-named Company, duly duly convened, and held on 15 March 2016 the following Resolutions convened, and held remotely on 11 March2016 the following were duly passed, as a Special Resolution and as an Ordinary SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION Resolution: numbered 2 were duly passed, viz.: "That it has been proved to the satisfaction of this Meeting that the 1. “That the Company be wound up voluntarily”; and Company cannot, by reason of its liabilities, continue its business, 2. “That Christopher David Horner of, Robson Scott Associates Ltd, and that it is advisable to wind up the same, and accordingly that the 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of Company be wound up voluntarily, and that Avner Radomsky be and the Company for the purposes of the voluntary winding-up.” is hereby appointed Liquidator for the purposes of such winding-up." Christopher David Horner (IP 16150), Liquidator, Robson Scott The appointment of Avner Radomsky of Saud and Company Limited, Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD, 2nd Floor, Leigh House, 7 Station Approach, Bexleyheath, Kent, DA7 telephone: 01325 365950, email: [email protected]. 4QP, as Liquidator was confirmed. K Davies, Director (2500854) Office Holder Details: Avner Radomsky (IP number 12290) of Saud & Company Limited, 2nd Floor, Leigh House, 7 Station Approach, Bexleyheath, Kent DA7 4QP. Date of Appointment: 15 March 2016. LINCLAD2500881 LIMITED Further information about this case is available from Michel Dupont at (Company Number 04914275) the offices of Saud & Company Limited on 020 8304 0609. Trading name/style: Linclad Limited Garfield Lawrence , (2500519) Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG Principal trading address: 58 Southfield Road, Holton-le-Clay, INSULATED2500865 SOLUTIONS LIMITED Grimsby DN36 5YG (Company Number 08453437) The Insolvency Act 1986 Trading Name: Conservatory Insulations At a general meeting of the above named company duly convened Registered office: C/o Inquesta Corporate Recovery & Insolvency, St and held at Normanby Gateway, Lysaghts Way, Scunthorpe DN15 John’s Terrace, 11-15 New Road, Manchester, M26 1LS 9YG, on 3 March 2016 the following resolutions were passed: No 1 as Principal trading address: Isl House, Eton Hill Road, Radcliffe, a special resolution and No 2 as an ordinary resolution:- Manchester, M26 2ZT 1. That it has been proved to the satisfaction of this meeting that the At a general meeting of members of the above named company duly company cannot, by reason of its liabilities, continue its business and convened and held at St John’s Terrace, 11-15 New Road, that it is advisable to wind up the same and accordingly that the Manchester, M26 1LS on 11 March 2016 at 10:00am, the following company be wound up voluntarily. resolutions were duly passed: 2. That Andrew James Nichols and John William Butler of Redman 1. That the Company be wound up voluntarily, [SPECIAL Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 RESOLUTION] 9YG, be and are hereby appointed Joint Liquidators of the company 2. Steven Wiseglass of Inquesta Corporate Recovery & Insolvency, St for the purpose of the voluntary winding up and that the Joint John’s Terrace, 11-15 New Road, Manchester, M26 1LS be and is Liquidators may act jointly or severally in all matters relating to the hereby appointed Liquidator for the purpose of the winding-up. conduct of the liquidation of the Company. [ORDINARY RESOLUTION] N R Plaskitt, Chairman Steven Wiseglass (IP No 9525) LiquidatorInquesta Corporate Dated – 3 March 2016 Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Liquidators’ Details: Andrew James Nichols and John William Butler of Manchester, M26 1LS. [email protected] 050080 Redman Nichols Butler, Normanby Gateway, Lysaghts Way, P McDonald, Director (2500865) Scunthorpe DN15 9YG. Contact number: 01724 230060 Office holder numbers: 8367 and 9591 (2500881)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2500866LYNN TRADING LIMITED MITCHELL2500864 BEEVERS LIMITED (Company Number 09381935) (Company Number 07829488) Trading Name: The Redwell Inn Registered office: 224 Spen Lane, Gomersal, Cleckheaton, BD19 4PJ Registered office: 1 Strands Barn, Strands Farm Lane, Hornby, LA2 Principal trading address: 224 Spen Lane, Gomersal, Cleckheaton, 8JF BD19 4PJ Principal trading address: The Redwell Inn, Kirkby Lonsdale Road, At a General Meeting of the above named Company duly convened Carnforth, LA6 1BQ and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 At a GENERAL MEETING of the above-named Company, duly 0RG on 10 March 2016 the following special and ordinary resolutions convened, and held remotely on 11 March 2016 the SPECIAL were duly passed: RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered “That the company be wound up voluntarily and that Philip Booth, of 2 were duly passed, viz.: Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No. 1. “That the Company be wound up voluntarily”; and 9470) be and is hereby appointed as Liquidator of the company for 2. “That Christopher Horner of, Robson Scott Associates Ltd, 47/49 the purposes of the voluntary winding up.” At a meeting of creditors Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the held on 10 March 2016 the creditors confirmed the appointment of Company for the purposes of the voluntary winding-up.” Philip Booth as Liquidator and that anything required or authorised to Christopher Horner, 16150, Liquidator, Robson Scott Associates, 49 be done by the Liquidator be done. Duke Street, Darlington, DL3 7SD, 01325 365950, Further details contact: Phil Booth or Luke Brough, Email: [email protected] [email protected], Tel: 01924 263777. Robert Talbot (2500866) Leslie Mitchell, Chairman (2500864)

2500860MDC TRAINING LIMITED NEW2500856 SCENE FASHION LIMITED (Company Number 07305551) (Company Number 02633382) Registered office: XL Business Solutions Ltd, Premier House, Registered office: 340 Deansgate, Manchester, M3 4LY Bradford Road, Cleckheaton, BD19 3TT Principal trading address: 15 Collingham Street, Cheetham Hill, Principal trading address: 9 Whitmore Grove, Preston Manchester, M8 8PR At a General Meeting of the above-named Company, duly convened, At a General Meeting of the Members of the above-named Company, and held at Premier House, Bradford Road, Cleckheaton, BD19 3TT, duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on on 11 March 2016 at 11.00 am the following resolutions were duly 10 March 2016 the following resolutions were duly passed, as a passed, as a Special Resolution and as an Ordinary Resolution: Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily, and that J N Bleazard, of “That the Company be wound up voluntarily and that Francesca XL Business Solutions Limited, Premier House, Bradford Road, Tackie and Gary N Lee, both of Begbies Traynor (Central) LLP, 340 Cleckheaton, BD19 3TT, (IP No. 09354) be appointed Liquidator of the Deansgate, Manchester, M3 4LY, (IP Nos. 009713 and 009204) be Company for the purposes of such winding-up.” and hereby are appointed Joint Liquidators of the Company for the For further details contact: Jeremy Bleazard, Email: purpose of the voluntary winding-up, and any act required or [email protected], Tel: 01274 870101. Alternative contact: Graham authorised under any enactment to be done by the Joint Liquidators Harsley may be done by all or any one or more of the persons holding the S Henderson, Chairman (2500860) office of Liquidator from time to time.” Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries MEDICAL2500874 PERSONNEL LIMITED can be made to Catherine Heap by e-mail at (Company Number 07965079) [email protected] or by telephone on 0161 837 Registered office: XL Business Solutions, Premier House, Bradford 1700 Road, Cleckheaton, BD19 3TT Razman Mohammed, Chairman (2500856) Principal trading address: 6a Market Place, Bedale, North Yorkshire, DL8 1EQ At a General Meeting of the above-named Company, duly convened, OAKWELL2501125 CARPETS AND FLOORING LTD and held at Premier House, Bradford Road, Cleckheaton, BD19 3TT (Company Number 07278753) on 11 March 2016 at 10.00 am the following resolutions were duly Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 passed, as a Special Resolution and as an Ordinary Resolution: 4DD “That the Company be wound up voluntarily, and that J N Bleazard, of Principal trading address: 10 Upper Sheffield Road, Barnsley, S70 XL Business Solutions Limited, Premier House, Bradford Road, 4PS; 99 Crosshill, Ecclesfield, Sheffield, S35 9WR Cleckheaton, BD19 3TT, (IP No. 09354) be appointed Liquidator for At a General meeting of the above named Company duly convened the purposes of such winding-up.” and held at Regus, Management Suite, 1 The Oasis, Meadowhall For further details contact: Jeremy Bleazard, Tel: 01274 870101. Centre, Sheffield, S9 1EP on 11 March 2016 the following resolutions Alternative contact: Graham Harsley. were duly passed as a special and an ordinary resolution respectively: S Hockey, Chairman (2500874) “That it has been resolved by special resolution that the Company be wound up voluntarily and that Steven Peter Ford, of S P Ford & Co Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD, (IP MGB2500870 CONTROLS LIMITED No. 9387) be and is hereby appointed Liquidator of the Company for (Company Number 08360943) the purposes of the winding-up.” Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN For further details contact: Steven Ford on tel: 01455 699737 or email: Principal trading address: 3 Romsey Close, Willesborough, Ashford, [email protected] Kent, TN24 0GX Lee Norman Critchlow, Chairman (2501125) At a General Meeting of the above named Company convened and held at August Kent Limited,32-33 Watling Street, Canterbury, Kent CT1 2AN on 11 March 2016 the following Special and Ordinary PEST2501164 CONTROL SUPPLIES LIMITED resolutions were duly passed: (Company Number 07711772) “That it has been proved to the satisfaction of the meeting that the Registered office: Arrans RM209, Pacific House, Relay Point, Company cannot, by reason of its liabilities, continue its business and Tamworth, B77 5PA that the Company be wound up voluntarily and that Andrew James Principal trading address: 34 Pebble Close, Tamworth, Staffordshire Hawksworth, of Augusta Kent Limited, 32-33 Watling Street, B77 4RD Canterbury, Kent CT1 2AN, (IP No 9582) be appointed Liquidator of At an EXTRAORDINARY GENERAL MEETING of the above-named the Company for the purposes of the voluntary winding-up.” Company, duly convened, and held at 11.00 am at Pacific House, For further details contact: Philip Moore on 01227 643049 or Relay Point, Tamworth B77 5PA on 3 March 2016, the subjoined [email protected] SPECIAL RESOLUTION was duly passed, viz:- Samantha Jane Bushnell, Chairman (2500870)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 49 COMPANIES

“That the Company be wound up voluntarily, and that Robert Further details contact: Callum Kiernan, Email: Gibbons, Licensed Insolvency Practitioner, of Arrans Limited, Arrans [email protected] or Tel: 01908 306090 RM 209, Pacific House, Relay Point, Tamworth, B77 5PA be and is Andrew Stewart, Chairman (2500872) hereby appointed Liquidator for the purpose of such winding-up.” Robert Gibbons, 9079, Licensed Insolvency Practitioner, Arrans Limited, Arrans RM 209, Pacific House, Relay Point, Tamworth, B77 SILCOTT2500878 CONSTRUCTION LIMITED 5PA (Company Number 08661797) [email protected], 01827 60020, R Cutts Registered office: HJS Recovery, 12-14 Carlton Place, Southampton S A Noctor, Chairman (2501164) SO15 2EA Principal trading address: 3rd Floor, 207 Regent Street, London W1B 3HH 2500877PRO BIKE FIT LIMITED At a general meeting of the Company, duly convened and held at (Company Number 08386494) Premier Inn London County Hall, 3J-3K Belvedere Road, London SE1 Registered office: Concorde House, Grenville Place, Mill Hill, London 7PB on 3 March 2016, the following Resolutions were passed as a NW7 3SA Special Resolution and an Ordinary Resolution respectively: Principal trading address: 3 London Road, Thatcham, Berkshire RG18 “That the Company be wound up voluntarily, 4GE that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 The Companies Act 2006 and The Insolvency Act 1986 Carlton Place, Southampton SO15 2EA, be and are hereby appointed At a general meeting of the Company, duly convened and held at Joint Liquidators of the Company for the purposes of such winding Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 8 up, March 2016, the following Resolutions were passed as a Special and that the Joint Liquidators be authorised to act jointly and Resolution and an Ordinary Resolution respectively: severally in the liquidation.” “That the Company be wound up voluntarily and that Jeffrey Mark Date on which Resolutions were passed: Members: 3 March 2016 Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, Creditors: 3 March 2016 Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be Liquidators’ details: Stephen Powell, IP number: 9561 and Gordon appointed liquidator of the Company for the purposes of the voluntary Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Place, winding-up.” Southampton SO15 2EA. Alternative person to contact with enquiries At a subsequent meeting of creditors held at the same place on the about the case: Karl Lovatt, telephone number: 02380 234222, email same date, the resolutions were ratified confirming the appointment of address: [email protected] Jeffrey Mark Brenner as Liquidator. Terence Silcott, Director and Chairman (2500878) Date on which Resolutions were passed: Members: 8 March 2016 Creditors: 8 March 2016 Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C SOUTH2500475 YORKSHIRE B & C LTD Associates Limited, Concorde House, Grenville Place, Mill Hill, (Company Number 08456180) London NW7 3SA. Email address: [email protected] or Trading Name: Vinny's Bread and Confectionery telephone number: 020 8906 7730. Alternative person to contact with Registered office: 4th Floor, Fountain Precinct, Leopold Street, enquiries about the case: Zuzana Jedlicakova Sheffield S1 2JA Jason Nash, Director Principal trading address: Unit 5b South Yorkshire Fresh Produce & Dated – 8 March 2016 (2500877) Flower Centre, Parkway Drive, Sheffield S6 4WN At a general meeting of the Company, duly convened and held at 69 Fox Hill Road, Sheffield S6 1GG on 8 March 2016, the following QUALITY2500871 TECHNOLOGY SYSTEMS LIMITED Resolutions were passed as a Special Resolution and an Ordinary (Company Number 03208823) Resolution respectively: Registered office: 100 St James Road, Northampton NN5 5LF "That the Company be wound up voluntarily." Principal trading address: Luminous House, 300 South Row, Milton "That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Keynes MK9 2FR Leopold Street, Sheffield S1 2JA, be and is hereby appointed At a General Meeting of the Members of the above-named Company, liquidator of the Company for the purposes of such winding up." duly convened and held at Exchange Place, 2 Semple Street, Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, Edinburgh EH3 8BL on 26 February 2016 the following Special 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of Resolution was duly passed: Appointment: 8 March 2016. Further information about this case is “That the Company be wound up voluntarily and that Peter John available from Peter Herberts at the offices of Graywoods on 0114 Windatt and John William Rimmer, both of BRI Business Recovery 285 9500 or at [email protected]. and Insolvency, 100 St James Road, Northampton NN5 5LF, (IP Nos. Elaine O'Grady , Chairman (2500475) 8611 and 13836) are hereby appointed Joint Liquidators for the purpose of the winding-up and that they may act jointly and severally.” SPS2500868 LEISURE LIMITED Further details contact: Jocelyn Gilbert, Tel: 01604 595621. (Company Number 05358261) Garry Williams, Director (2500871) Trading Name: The Monkey Tree Registered office: 70 Bridgford Road, West Bridgford, Nottingham NG2 6AP RIBCHESTER2500872 VEHICLE CONTRACTS LIMITED Principal trading address: 70 Bridgford Road, West Bridgford, (Company Number 08536497) Nottingham NG2 6AP Registered office: The Secret Warehouse, Syren Street, Liverpool, At a General Meeting of the above named company convened and Merseyside L20 8HN held at Charlotte House, 19B Market Place, Bingham, Nottingham Principal trading address: The Secret Warehouse, Syren Street, NG13 8AP, on 9 March 2016 at 11.00 am the following Special Liverpool, Merseyside L20 8HN Resolution numbered one and the Ordinary Resolution numbered two At a General Meeting of the above named Company, duly convened were passed: and held at 116 Duke Street, Liverpool L1 5JW on 08 March 2016 the 1. “That it has been proved to the satisfaction of the meeting that the following resolutions were duly passed as a Special Resolution and as company cannot, by reason of its liabilities, continue its business and an Ordinary Resolution: that the company be wound up voluntarily.” “That it has been resolved by special resolution that the Company be 2. “That Julie Elizabeth Willetts (IP No 9133) and Philip Anthony wound up voluntarily and that Trevor John Binyon and Steven John Brooks (IP No 9105) of Blades Insolvency Services, Charlotte House, Parker, both of Opus Restructuring LLP, Exchange House, 494 19B Market Place, Bingham, Nottingham NG13 8AP, be appointed as Midsummer Boulevard, Milton Keynes, MK9 2EA, (IP Nos. 9285 and Joint Liquidators for the purposes of the voluntary winding up.” 8989) be and are appointed Joint Liquidators of the Company for the purposes of the winding-up, and that they act jointly and severally.”

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

For further information please contact the liquidator, J Willetts of 2500495URBAN GARDENS (UK) LIMITED Blades Insolvency Services, Charlotte House, 19B Market Place, (Company Number 05554002) Bingham, Nottingham NG13 8AP. Telephone 01949 831260 or email Registered office: 257b Croydon Road Beckenham Kent BR3 3PS [email protected] Principal trading address: 78 Beckenham Road, Beckenham, Kent, P Smith, Chairman BR3 4RH 9 March 2016 (2500868) At a General Meeting of the Members of the above-named Company, duly convened, and held on 10 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary 2500876TDL BEVERLEY LIMITED Resolution: (Company Number 09683878) "That it has been proved to the satisfaction of this Meeting that the Trading Name: The Beverley Arms Hotel Company cannot, by reason of its liabilities, continue its business, Registered office: 5 Sidings Court, Sidings Court, Doncaster, South and that it is advisable to wind up the same, and accordingly that the Yorkshire DN4 5NU Company be wound up voluntarily, and that Paul Bailey and Principal trading address: 25-27 North Bar Within, Beverley, East Tommaso Waqar Ahmad be and are hereby appointed Joint Riding of Yorkshire, HU17 8DD Liquidators for the purposes of such winding-up." At a General Meeting of the above-named Company duly convened Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP and held at Leonard Curtis, 36 Park Row, Leeds LS1 5JL on 10 March numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b 2016 the following Resolutions were passed as a Special Resolution Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 10 and as an Ordinary Resolution: March 2016. Further information about this case is available from “That the Company be wound up voluntarily and that Sean Williams Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business and Phil Deyes, both of Leonard Curtis, 36 Park Row, Leeds LS1 5JL, Recovery on 0208 662 6070. (IP Nos 11270 and 9089) be and are hereby appointed as Joint Steven Arrell , Director (2500495) Liquidators for the purposes of such winding-up.” For further details contact: The Joint Liquidators, E-mail: [email protected], Tel: 0113 323 8890. VERTEX2500879 ADMINISTRATION LIMITED Tony Daly, Director (2500876) (Company Number 02138853) Registered office: 40 Bank Street, Canary Wharf, London, E14 5NR Principal trading address: 5300 Daresbury Park, Cinnibar Court, TWL2500863 (UK) LTD Daresbury, WA4 4GE (Company Number 05700652) At a General Meeting of the members of the above named Company, Registered office: 304 High Road, Benfleet, SS7 5HB duly convened and held at Begbies Traynor (Central) LLP, 31st Floor, Principal trading address: Unit C2, Eastern Approach, Alfreds Ways, 40 Bank Street, London, E14 5NR on 29 February 2016 the following Barking, Essex, IG11 0AG Resolutions were duly passed; as a Special Resolution and as an Former registered names (in previous 12 months): None Ordinary Resolution respectively:- Trading names or styles: TWL (UK) Ltd “That the Company be wound up voluntarily and that Kirstie Jane At a General Meeting of the above-named Company, duly convened, Provan and Mark Robert Fry, both of Begbies Traynor (Central) LLP, and held at RSM, 6th Floor, Salisbury House, 31 Finsbury Circus, 31st Floor, 40 Bank Street, London E14 5NR, (IP Nos. 009681 and London, EC2M 5SQ on 9 March 2016 the following resolutions were 008588) be and hereby are appointed Joint Liquidators of the passed, No 1 as a special resolution and No 2 as an ordinary Company for the purpose of the voluntary winding-up, and any act resolution:- required or authorised under any enactment to be done by the Joint 1. “That the company be wound up voluntarily” and Liquidators may be done by all or any one or more of the persons 2. “That Alexander Kinninmonth and Duncan Beat, Licensed holding the office of liquidator from time to time.” Insolvency Practitioners, be appointed Joint Liquidators of the Any person who requires further information may contact the Joint company, and that they act jointly and severally“. Liquidator by telephone on 020 7516 1500. Alternatively enquiries can Name of Chairman: Peter Smith be made to Abbie Suttling by email at abbie.suttling@begbies- Name of office holder 1: Alexander Kinninmonth. traynor.com or by telephone on 020 7516 1500. Office holder 1 IP number: 9019 Gavin Keith James, Chairman (2500879) Name of office holder 2: Duncan Beat Office holder 2 IP number: 8161 Postal address of office holder(s): RSM, Highfield Court, Tollgate, VISTA2500867 CONSTRUCTION & DEVELOPMENT NORTH WEST Chandlers Ford, Eastleigh, Hampshire SO53 3TZ; RSM, 6th Floor, LIMITED Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ (Company Number 08408259) Office holder’s telephone no: +44 (0) 2380 646 464 Registered office: Findlay James, Saxon House, Saxon Way, Alternative contact for enquiries on proceedings: Matthew Cheltenham GL52 6QX Vanderman, Tel: 023 8064 6420, Email: Principal trading address: 12 Studholme Close, Penwortham, Preston, [email protected] Lancashire PR1 9NB Capacity of office holder(s): Joint Liquidators At a General Meeting of the members of the above named Company, Date of appointment 9 March 2016 (2500863) duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 03 March 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: UBER2500869 PROJECTS (NW) LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 09595818) Company cannot, by reason of its liabilities, continue its business, Previous Name of Company: Eco Projects Limited and that it is advisable to wind up the same, and accordingly that the Registered office: 53 Ross Avenue, Upton Dean, Chester CH2 1DY Company be wound up voluntarily and that Alisdair J Findlay, of Principal trading address: 53 Ross Avenue, Upton Dean, Chester CH2 Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP 1DY No. 008744) be and he is hereby appointed Liquidator for the Notice is hereby given that on 07 March 2016 the following purposes of such winding up.” resolutions were passed: Further details contact: A J Findlay, Email: [email protected] or “That the Company be wound up voluntarily and that Emma Bower Tel: 01242 576555. and Joanne Wright, both of Wilson Field Limited, The Manor House, Thomas Jones, Chairman (2500867) 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 17650 and 15550) be and are hereby appointed joint liquidators for the purposes of such winding up.” The appointments of Emma Bower and Joanne Wright were confirmed by the creditors. The Joint Liquidators can be contacted by Tel: 0114 235 6780. Alternative contact: Keith Wilson. Mark Pickering, Director (2500869)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 51 COMPANIES

WEST2500858 BUILD CONTRACTORS LIMITED In accordance with Rule 4.106A of the Insolvency Rules 1986 notice is (Company Number 06652375) hereby given that Jeremy Willmont and Emma Sayers, both of Moore Registered office: Findlay James, Saxon House, Saxon Way, Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB, were Cheltenham GL52 6QX appointed Joint Liquidators by Secretary of State on 29 February Principal trading address: 146 Brougham Place, Farnham, Surrey, 2016. Notice is hereby given that the creditors of the Company are GU9 0EB required by 11 April 2016 to send in writing their full forenames and At a General Meeting of the members of the above named Company, surnames, address and descriptions, and full particulars of their debts duly convened and held at Saxon House, Saxon Way, Cheltenham or claims, and the names and addresses of their solicitors (if any) to GL52 6QX on 04 March 2016 the following resolutions were passed the undersigned, Jeremy Willmont of Moore Stephens LLP, 150 as a Special Resolution and as an Ordinary Resolution respectively: Aldersgate Street, London, EC1A 4AB the Joint Liquidator of the “That it has been proved to the satisfaction of this meeting that the Company, and, if so required by notice in writing from the said Joint Company cannot, by reason of its liabilities, continue its business, Liquidator, or by their solicitors, or personally, to come in and prove and that it is advisable to wind up the same, and accordingly that the their debts their said claims at such time and place as may be Company be wound up voluntarily and that Alisdair J Findlay, of specified in such notice, or in default thereof they will be excluded Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP from the benefit of any distribution made before such debts are No. 008744) be and he is hereby appointed Liquidator for the proved. All debts and claims should be sent to me at the above purposes of such winding up.” address. All creditors who have not already done so are invited to For further details contact: Alisdair J Findlay, Email: prove their debts, writing to me for a claim form. No further public [email protected] Tel: 01242 576555 advertisement of invitation to prove debts will be given. Josh Rosoman, Chairman (2500858) Office Holder details: Jeremy Willmont and Emma Sayers, (IP Nos. 9044 and 9695), both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. 2500852YOULDEN TRADING LTD For further details contact: Andrew Morris, Tel: 020 7334 9191, Email: (Company Number 04719282) [email protected] Reference: L85963 Registered office: Makinson Vale, Half Acre Lane, Blackrod, Bolton, Jeremy Willmont and Emma Sayers, Joint Liquidators BL6 5LR 29 February 2016 (2501021) Principal trading address: The Catkins, Green Lane, Overseal, Swadlincote, Derbyshire, DE12 6JP At a General Meeting of the above-named Company, duly convened, In2501012 the High Court of Justice and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, No 004369 of 2015 on 11 March 2016 the following resolutions were passed, as a special MDM GLOBAL LTD resolution and as an ordinary resolution: (Company Number 03852329) “That the company be wound up voluntarily and that Roderick Registered office: 100 Borough High Street, London SE1 1LB Graham Butcher, of , 79 Caroline Street, Birmingham B3 1UP, (IP No. Principal Trading Address: 2nd Floor Commercial House, 406-410 8834) be and is hereby appointed Liquidator of the Company for the Eastern Avenue, Gants Hill, Ilford IG2 6NQ purpose of the voluntary winding-up.” At a Meeting of Creditors held In accordance with Rule 4.106A Ian Mark Defty, of DDJ Insolvency on 11 March 2016, the Creditors confirmed the appointment of Ltd, 100 Borough High Street, London, SE1 1LB, gives notice that he Roderick Graham Butcher as Liquidator. was appointed Liquidator of the Company on 01 March 2016. For further details contact: Jon Cole, Email: jon.cole@butcher- Creditors of the Company are required to send in their full names, woods.co.uk Tel: 0121 236 6001 their addresses and descriptions, full particulars of their debts or Alan Nash, Chairman (2500852) claims and the names and addresses of their solicitors (if any) to the undersigned Ian Mark Defty of DDJ Insolvency Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such Liquidation by the Court time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. APPOINTMENT OF LIQUIDATORS Notice is hereby given, pursuant to section 141 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned to consider In2501030 the High Court of Justice appointing a Creditors’ Committee on 5 April 2016 at 11.30 am at 100 No 9685 of 2015 Borough High Street, London SE1 1LB. If no committee is appointed, CARD BAR LIMITED resolutions may be passed specifying the terms on which the (Company Number 03029423) Liquidator is appointed and the basis upon which disbursements are Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 to be recharged. 4PL; (Formerly) Unit 13, Indian Queens Trading Estate, Indian Queens, Further details are available from: Angela Jarvis, Tel: 0207 863 3193, St Columb TR9 6TL Email: [email protected] Principal Trading Address: Unit 9 Westway Centre, Frome, Somerset Ian Mark Defty, Liquidator BA11 1BS 01 March 2016 (2501012) Notice is hereby given, pursuant to Section 137(4) of the Insolvency Act 1986 (as amended) that Nicholas Nicholson, of Haslers, Old Station Road, Loughton, Essex, IG10 4PL and Louise Brittain, both of In2501081 the High Court of Justice Wilkins Kennedy, Bridge House, London SE1 9QR, (IP Nos 9624 and No 2885 of 2015 9000) were appointed Joint Liquidators of the above Company by the MICROCREDIT LIMITED Secretary of State on 15 February 2016. Registered office: 85-87 Borough High Street, London SE1 1NH For further details contact: Michelle Dean, Tel: 0208 418 3432. A General Meeting of Contributories is to take place on: 29 March Nicholas Nicholson, Joint Liquidator 2016 at 12.00 noon. 15 February 2016 (2501030) Venue: At the Official Receiver’s Office at the address stated below: 4 Abbey Orchard Street, London SW1P 2HT Meeting summoned by: Official Receiver In2501021 the Norwich County Court The Purpose of Meeting: to appoint Liquidator No 11 of 2016 Proofs and Proxies: In order to be entitled to vote at the Meeting, I FACADES PROJECTS LIMITED Creditors must lodge proxies and any previously unlodged proofs by (Company Number 09090826) 12.00 noon on 5 May 2015 at the Official Receiver’s address stated Registered office: 150 Aldersgate Street, London, EC1A 4AB below. Principal Trading Address: 56a Norwich Road, Wymondham, Norfolk, Karen Jackson, Official Receiver, London A, 4 Abbey Orchard Street, NR18 0NT London SW1P 2HT. Tel: 02076371110, Email [email protected] Capacity: Liquidator

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 15 June 2015 (2501081) In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Moorfields, 88 Wood Street, London, EC2V 7QF by no later than 12.00 noon on the business day 2501079In the High Court of Justice prior to the day of the meeting (together with a completed proof of No 2885 of 2015 debt form if this has not previously been submitted). MICROCREDIT LIMITED Date of appointment: 13 March 2015. Registered office: 85-87 Borough High Street, London SE1 1NH Office Holder details: Simon Thomas and Arron Kendall, (IP Nos. 8920 A General Meeting of Creditors is to take place on: 29 March 2016 at and 16050) both of Moorfields, 88 Wood Street, London, EC2V 7QF. 11.00 am. For further details contact: Vanessa Samuels on 0207 186 1160 or Venue: At the Official Receiver’s Office at the address stated below: [email protected] 4 Abbey Orchard Street, London SW1P 2HT Simon Thomas and Arron Kendall, Joint Liquidators Meeting summoned by: Official Receiver 14 March 2016 (2501043) The Purpose of Meeting: to appoint Liquidator Proofs and Proxies: In order to be entitled to vote at the Meeting, Creditors must lodge proxies and any previously unlodged proofs by MEETINGS OF CREDITORS 12.00 noon on 28 March 2016 at the Official Receiver’s address stated below. In2501077 the High Court of Justice Karen Jackson, Official Receiver, London A, 4 Abbey Orchard Street, No 5987 of 2012 London SW1P 2HT. Tel: 02076371110, Email FINANDENIA CONSUMER LTD [email protected] (Company Number 05959743) Capacity: Liquidator Previous Name of Company: Finandenia Credit & Guarantee Limited Date of Appointment: 15 June 2015 (2501079) Registered office: 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS Principal trading address: 126 Wigmore Street, London, W1U 3RZ FINAL MEETINGS Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY RULES 1986 (AS AMENDED) that the Joint Liquidators have In2501328 the High Court of Justice summoned a general meeting of the Company’s creditors for the Chancery DivisionNo 1856 of 2014 purpose of appointing a Liquidation Committee, and, if no Committee HIVECHOICE LIMITED is appointed, considering resolutions fixing the basis of the (Company Number 04591513) Liquidators’ remuneration and authorising them to draw their category Trading Name: “The Union Jack” 2 disbursements. The meeting will be held at Price Bailey LLP, 7th Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, SM1 4LA on 29 March 2016, at 10.00 am. In order to be entitled to vote at the Principal Trading Address: “The Union Jack”, 225 Union Street, meeting, creditors must lodge their proxies with the Joint Liquidators London SE1 0LR at 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M Notice is hereby given, pursuant to Rule 4.125(1B) of the Insolvency 1QS by no later than 12 noon on the business day prior to the day of Rules 1986 (as amended), that the Liquidator has summoned a final the meeting (together with a completed proof of debt form if this has meeting of the Company’s creditors under Section 146 of the not previously been submitted). Date of appointment: 30 September Insolvency Act 1986 for the purpose of receiving the Liquidator’s 2014. Office holder details: Guy Charles David Harrison and Paul report of the winding-up and to determine whether the Liquidator Anthony Higley (IP Nos 8001 and 11910) both of Price Bailey LLP, 7th should be given their release. The meeting will be held at Allen House, Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS. 1 Westmead Road, Sutton, Surrey, SM1 4LA on 25 May 2016 at 10.00 For further details contact: The Joint Liquidators on email: am. [email protected]. Alternative contact: Dinesh Mapara. In order to be entitled to vote at the meeting, creditors must lodge Guy Charles David Harrison, Joint Liquidator their proxies with the Liquidator at Allen House, 1 Westmead Road, 11 March 2016 (2501077) Sutton, Surrey, SM1 4LA by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). In2501073 the Norwich County Court Date of Appointment: 14 July 2014. No 11 of 2016 Office Holder details: Martin C Armstrong (IP No. 6212) FCCA FABRP I FACADES PROJECTS LIMITED FIPA MBA, Turpin Barker Armstrong, Allen House, 1 Westmead Road, (Company Number 09090826) Sutton, Surrey, SM1 4LA. Registered office: 150 Aldersgate Street, London, EC1A 4AB Further details contact: Martin C Armstrong, Email: Principal trading address: 56a Norwich Road, Wymondham, Norfolk, [email protected] or Tel: 020 8661 7878. Alternative contact: Natalie NR18 0NT Stone. Notice is hereby given, pursuant to Section 137 OF THE Martin C Armstrong, Liquidator INSOLVENCY ACT 1986 that a General Meeting of Creditors of the 11 March 2016 (2501328) above named Company has been summoned, to be held at 150 Aldersgate Street, London, EC1A 4AB, on 07 April 2016, at 11.00 am for the purpose of fixing the basis of the Liquidators’ remuneration in In2501043 the County Court at Croydon accordance with Rule 4.127 of the Insolvency Rules 1986. Creditors No 997 of 2014 wishing to vote at the meeting must lodge their proxy, together with a ISIGNIA LTD completed proof of debt form at 150 Aldersgate Street, London, (Company Number 05313831) EC1A 4AB not later than 12 noon on the business day preceding the Registered office: 88 Wood Street, London, EC2V 7QF meeting. Office Holder details: Jeremy Willmont and Emma Sayers, Principal Trading Address: 6 Newbury Street, Wantage, Oxfordshire (IP Nos. 9044 and 9695), both of Moore Stephens LLP, 150 OX12 8BS Aldersgate Street, London, EC1A 4AB. Date of Appointment: 29 Notice is hereby given, that the Joint Liquidators have summoned a February 2016 final meeting of the Company’s creditors under Section 146 of the For further details contact: Andrew Morris, Tel: 020 7334 9191, Email: Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ [email protected] Reference: L85963 report of the winding-up and to determine whether the Joint Jeremy Willmont and Emma Sayers, Joint Liquidators Liquidators should be given their release. The meeting will be held at 11 March 2016 (2501073) Moorfields, 88 Wood Street, London, EC2V 7QF on 7 June 2016 at 10.00am.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 53 COMPANIES

2501075In the High Court of Justice In2501010 the High Court of Justice (Chancery Division) Companies CourtNo 3747 of 2012 Companies CourtNo 000759 of 2016 WENTWORTH PROPERTY (GB) LIMITED In the Matter of BRAINBOX INVESTMENT LIMITED (Company Number 06553821) (Company Number 03829832) Registered office: Ground Floor, Suite 1 Swan Court, Waterhouse and in the Matter of the INSOLVENCY ACT 1986 Street, Hemel Hempstead, HP1 1DS CR-2016-000759 Principal trading address: Ground Floor, Suite 1 Swan Court, A Petition to wind up the above-named Company of Brainbrox Waterhouse Street, Hemel Hempstead, HP1 1DS Investment Limited (03829832) of 115 Drysdale Street, Hoxton, A Meeting of Creditors of the above-named Company has been London N1 6ND, presented on 10 February 2016 by DANIEL summoned by the Joint Liquidators under Section 141 OF THE MACDONALD of 40 Ingaway, Basildon, Essex, SS16 5QR, claiming to INSOLVENCY ACT 1986 for the purpose of establishing a creditors be a Creditor of the Company, will be heard at The Royal Courts of committee and agreeing the basis of the Joint Liquidators Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 April remuneration. The meeting will be held at Silke & Co Ltd, 1st Floor, 2016, at 10.30 am (or as soon thereafter as the Petition can be heard). Consort House, Waterdale, Doncaster, DN1 3HR, on 01 April 2016, at Any person intending to appear on the hearing of the Petition 11.00 am. A proxy form is available which must be lodged with me (whether to support or oppose it) must give notice of intention to do not later than 12.00 noon on 29 March 2016 to entitle you to vote by so to the Petitioner or its Solicitor in accordance with Rule 4.16 by proxy at the meeting (together with a completed proof of debt form if 1600 hours on 10 April 2016. you have not already lodged one). Date of appointment: 16 February The Petitioner’s Solicitor is David Perry, Tees Law, Stonebridge 2016. House, Stonebridge Walk, Chelmsford, Essex, CM1 1EY Office Holder details: Catherine Lee-Baggaley (IP No 9534) and Ian 10 March 2016 (2501010) Michael Rose (IP No 9144) both of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, South Yorkshire DN1 3HR. For further details contact: Chantelle Hinton Tel: 01302 342 875. In2501028 the High Court of Justice (Chancery Division) Catherine Lee-Baggaley, Joint Liquidator Companies CourtNo 001209 of 2016 11 March 2016 (2501075) In the Matter of FARANI JAVID TAYLOR SOLICITORS LLP (Company Number OC349390) and in the Matter of the INSOLVENCY ACT 1986 PETITIONS TO WIND-UP A Petition to wind up the above-named Company, Registration Number OC349390, of 1 Red Lion Court, London, England, EC4A 2501036In the High Court of Justice (Chancery Division) 3EB, presented on 4 March 2016 by MR MASHOOD IQBAL, of No 009488 of 2015 246-250 Romford Road, Stratford London, E7 9HZ, claiming to be In the Matter of ARGYLE ESTATES LIMITED Creditor of the Company, will be heard at the High Court, Royal (Company Number 681334) Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on and in the Matter of the INSOLVENCY ACT 1986 25 April 2016 at 1030 hours (or as soon thereafter as the Petition can A Petition to wind up the above-named Company of Wickhams Cay 1, be heard). Road Town, Tortola, VIRGIN ISLANDS BRITISH and also c/o Any persons intending to appear on the hearing of the Petition Blenheim Trust (BVI) Limited, R.G Hodge Plaza, Wickhams Cay 1, PO (whether to support or oppose it) must give notice of intention to do Box 3483 Road Town, Tortola, VIRGIN ISLANDS BRITISH presented so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 22 on 28 September 2015 by LONDON BOROUGH OF , of April 2016. 4th Floor Laurence House 1 Catford Road London SE6 4RU, claiming The Petitioner’s address is London View Chambers, 246-250 Romford to be a Creditor of the Company will be heard at Companies Court, Road, Stratford London, E7 9HZ, telephone +44(0)20 7183 4797 The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL 11 March 2016 (2501028) on 11 April 2016 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition In2501038 the County Court at Derby Combined Court Centre (whether to support or oppose it) must give notice of intention to do No 30 of 2016 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by In the Matter of FAST TRACK RENT A CAR LTD 16.00 hours on 8th April 2016. (Company Number 08972337) Solicitor’s name: Wilkin Chapman LLP, Address: PO Box 16, Town and in the Matter of the INSOLVENCY ACT 1986 Hall Square, Grimsby, DN31 1HE, Telephone: 01472 253946, email: A Petition to wind up the above-named company [email protected]. (Reference Number: AN/ Reg. No. 08972337 122511/228.) 222 Branston Road, Burton-on-Trent, Staffordshire, DE14 3BT, 14 March 2016 (2501036) Presented on 22 February 2016 By PREMIUM CREDIT LIMITED Premium Credit House, 60 East Street, Epsom, Surrey KT17 1HB In2501024 the High Court of Justice (Chancery Division) Claiming to be a creditor of the company will be heard at the County Birmingham District RegistryNo 6059 of 2016 Court at Derby Combined Court Centre, Morledge, Derby, Derbyshire, In the Matter of ATLANTA CAPITAL PLC DE1 2XE (Company Number 07460630) On 7 April 2016 and in the Matter of the INSOLVENCY ACT 1986 At 1500 hours A Petition to wind up the above-named Company (Registered No. (or so soon thereafter as the Petition can be heard) 07460630) of 48 Warwick Street, Soho, London, W1B 5AW presented Any person intending to appear on the hearing of the Petition on 12 February 2016 by FARNCOMBE ESTATE LIMITED, Farncombe (whether to support or oppose it) must give notice of intention to do House, Broadway, Worcester, WR12 7LJ claiming to be a Creditor of so to the Petitioner or its Solicitor in accordance with Rule 4.16 by the Company, will be heard at High Court of Justice, Birmingham 1600 hours on 6th April 2016. District Registry, The Priory Courts, 33 Bull Street, Birmingham B4 The Petitioner’s Solicitor is Chivers Easton Brown, 381 Ewell Road, 6DS, on Thursday 31 March 2016 at 10.00 am (or as soon thereafter Surbiton, KT6 7DF. DX 57505 Tolworth. (Ref:-VMA/16523.) as the Petition can be heard). 9 March 2016 (2501038) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by In2501014 the High Court of Justice (Chancery Division) 1600 hours on Wednesday 30 March 2016. Birmingham District RegistryNo 6062 of 2016 The Petitioner’s Solicitor is Harrison Clark Rickerbys Solicitors, 5 In the Matter of GREEN INSTALLS (MIDLANDS) LIMITED Deansway, Worcester, WR1 2JG (ref: AW02.SOR0011-0066.) (Company Number 08592064) 11 March 2016 (2501024) and in the Matter of the INSOLVENCY ACT 1986

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

A petition to wind-up the above-named Company of The Stables, A petition to wind-up the above-named Company of Unit 3 Gerards Dudley Road, Stourbridge, West Midlands, DY9 8EL (Registered Park, College Street, St. Helens, Merseyside, WA10 1FZ presented on Office) presented on the 4 February 2016 by TRAVIS PERKINS the 4 February 2016 by BSS GROUP LTD t/as PTS whose registered TRADING COMPANY LIMITED whose registered office is situate at office is situate at Lodge Way House, Lodge Way, Harlestone Road, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 Northampton, NN5 7UG (claiming to be a Creditor of the Company) 7UG (claiming to be a Creditor of the Company) will be heard at the will be heard at the Birmingham District Registry, Chancery Division at Birmingham District Registry, Chancery Division at the Priory Courts, the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 31 March 33 Bull Street, Birmingham, B4 6DS on 31 March 2016 at 10.00 (or as 2016 at 10.00 (or as soon thereafter as the Petition can be heard). Any soon thereafter as the Petition can be heard). person intending to appear on the hearing of the Petition (whether to Any person intending to appear on the hearing of the Petition support or oppose it) must give notice of intention to do so to the (whether to support or oppose it) must give notice of intention to do Petitioner in accordance with Rule 4.16 by 16:00 hours on 30 March so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on 2016. 30 March 2016. Solicitor’s name: Group Corporate Recoveries, Address: Lodge Way Solicitor’s name: Group Corporate Recoveries, Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, Telephone: 01604 503566, email: Telephone: 01604 503566, email: [email protected]. (Reference Number: MM/ [email protected]. (Reference Number: MM/ OLLECW/JX3091.) OLLECW/KN8381.) 11 March 2016 (2501023) 11 March 2016 (2501014)

In2501037 the High Court of Justice (Chancery Division) 2501044In the High Court of Justice (Chancery Division) Manchester District RegistryNo 2110 of 2016 Birmingham District RegistryNo 6064 of 2016 In the Matter of MODERN MANCHESTER ACADEMY LTD In the Matter of GREENFINCH ENERGY LIMITED (Company Number 06862336) (Company Number 07211574) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of (registered no A petition to wind-up the above-named Company of 48 Brookway, 06862336) of Ground Floor, 55 Portland Street, Manchester, M1 3HP Lindfield, Haywards Heath, West Sussex, RH16 2BP (Registered presented on 3 February 2016 by PORTLAND STREET PROPERTY Office) presented on the 4 February 2016 by CITY PLUMBING LIMITED of Alliance House Westpoint Enterprise Park, Clarence SUPPLIES HOLDINGS LIMITED whose registered office is situate at Avenue, Trafford Park, Manchester, M17 1QS (the Petitioner), Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 claiming to be a Creditor of the Company will be heard at High Court 7UG (claiming to be a Creditor of the Company) will be heard at the of Justice (Chancery Division), Manchester District Registry, 1 Bridge Birmingham District Registry, Chancery Division at the Priory Courts, Street West, Manchester M60 9DJ on 4 April 2016 at 1000 hours (or 33 Bull Street, Birmingham, B4 6DS on 31 March 2016 at 10.00 (or as as soon thereafter as the Petition can be heard). soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on 1600 hours on 1 April 2016. 30 March 2016. The Petitioner’s Solicitor is DWF LLP, 1 Scott Place, 2 Hardman Solicitor’s name: Group Corporate Recoveries, Address: Lodge Way Street, Manchester M3 3AA. (Ref JUA/AZLG/2010402-000034.) House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, 7 March 2016 (2501037) Telephone: 01604 503566, email: [email protected]. (Reference Number: MM/ OLLECW/KM7579.) In2500709 the High Court of Justice (Chancery Division) 11 March 2016 (2501044) Companies Court No 1172 of 2016 In the Matter of NOTTS COUNTY FOOTBALL CLUB LIMITED (Company Number 04789632) In2501029 the County Court at St Albans and in the Matter of the INSOLVENCY ACT 1986 No 201 of 2015 A Petition to wind up the above-named Company, Registration In the Matter of LINDAR MEDIA LIMITED Number 04789632, of ,Meadow Lane Stadium, Meadow Lane, (Company Number 08939139) Nottingham, NG2 3HJ, presented on 2 March 2016 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South A Petition to wind up the above-named Company Lindar Media West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Limited (08939139) of 1A Canberra House,London Road, St Albans, Creditors of the Company, will be heard at the High Court, Royal Hertfordshire AL1 1LE, presented on 21 December 2015 by Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on INTELLIGENT PEOPLE LIMITED, of The Old Church, 48 Verulam 25 April 2016 at 1030 hours (or as soon thereafter as the Petition can Road, St Albans, Hertfordshire AL3 4DH, claiming to be a Creditor of be heard). the Company, will be heard at St Albans County Court, The Court Any persons intending to appear on the hearing of the Petition Building, Bricket Road, St Albans, Hertfordshire AL1 3JW, on 29 (whether to support or oppose it) must give notice of intention to do March 2016, at 1100 hours (or as soon thereafter as the Petition can so to the Petitioners or to their Solicitor in accordance with Rule 4.16 be heard). by 1600 hours on 22 April 2016 . Any person intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office, South West Wing, Bush House, Strand, so to the Petitioner or its Solicitor in accordance with Rule 4.16 by London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1442539/A.) 1600 hours on 24 March 2016. 16 March 2016 (2500709) The Petitioner’s Solicitor is Sherrards Solicitors LLP, 45 Grosvenor Road, St Albans, Hertfordshire AL1 3AW 15 March 2016 (2501029) In2501033 the Royal Court of Justice Companies CourtNo 000810 of 2016 In the Matter of PLACEBEECH LIMITED In2501023 the High Court of Justice (Chancery Division) (Company Number 01789846) Birmingham District RegistryNo 6065 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of MCCLEAN ENERGY LIMITED CR-2016-000810 (Company Number 08935050) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 55 COMPANIES

A Petition to wind up the above-named Company of Stephens BIGFOOT2501332 PRODUCTIONS UK LIMITED Scowns LLP, Curzon House, Southenhay West, Exeter, Devon, EX1 (Company Number 03297339) 1RS and Registered Company No. 01789846, presented on 12 Registered office: 25 Shelford Road, Trumpington, CAMBRIDGE, CB2 February 2016 by LEILA WALSH of The Cedars, St Leonards Placem 9LZ Exeter, EX2 4LZ, claiming to be a Creditor of the Company, will be In the Leeds District Registry heard at The Royal Courts of Justice, Companies Court, The Rolls No 1026 of 2015 Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 11 April Date of Filing Petition: 6 November 2015 2016, at 10.30 am (or as soon thereafter as the Petition can be heard). Date of Winding-up Order: 8 March 2016 Any person intending to appear on the hearing of the Petition J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, (whether to support or oppose it) must give notice of intention to do telephone: 01223 324480 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Capacity of office holder(s): Liquidator 1600 hours on 8 April 2016. 8 March 2016 (2501332) The Petitioner’s Solicitor is Hodders Law, 50 Station Road, , London, NW10 4UA. Tel: 020 8965 9862, E-mail: [email protected] CARSCO2501040 CONSTRUCTION LIMITED 9 March 2016 (2501033) (Company Number 07378128) Registered office: The Grange Business Centre, Belasis Avenue, BILLINGHAM, TS23 1LG 2501027In the Telford County Court In the High Court Of Justice No 23 of 2016 No 00405 of 2016 In the Matter of PRESCOTT CONSTRUCTION LIMITED Date of Filing Petition: 22 January 2016 (Company Number 07137007) Date of Winding-up Order: 7 March 2016 and in the Matter of the INSOLVENCY ACT 1986 Date of Resolution for Voluntary Winding-up: 7 March 2016 IN THE MATTER OF A PETITION FILED ON: 17 FEBRUARY 2016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 A Petition to wind up the above-named company Prescott 8QH, telephone: 0191 260 4600, email: Construction Limited of Column House, London Road, Shrewsbury, [email protected] Shropshire SY2 6NN Capacity of office holder(s): Liquidator presented on 17 February 2016 7 March 2016 (2501040) by PHILIP BARRINGTON WOOD, Insolvency Practitioner and Supervisor, of Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3FE CDX2501034 WORLDWIDE LTD Date: 30 March 2016 (Company Number 08239679) Time: 1120 hours Registered office: 48, High Town Road, LUTON, LU2 0DE (or as soon thereafter as the petition can be heard) In the High Court Of Justice Any person intending to appear on the hearing of the Petition No 009318 of 2015 (whether to support or oppose it) must give notice of intention to do Date of Filing Petition: 4 December 2015 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Date of Winding-up Order: 9 March 2016 1600 hours on 29 March 2016. P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P The petitioner’s solicitor is Mr. R . Dugan, McLoughlin & Company 2HT, telephone: 0207 637 1110 Solicitors Limited, Central Court, 25 Southampton Buildings, London Capacity of office holder(s): Official Receiver WC2A 1AL. 9 March 2016 (2501034) 9 March 2016 (2501027)

DARWIN2501035 HOTELS LIMITED In2501019 the Derby Combined County Court (Company Number 07018508) No 0029 of 2016 Registered office: STAINCLIFFE HOTEL, SEATON CAREW, In the Matter of UK CONSTRUCTION LTD HARTLEPOOL, TS25 1AB (Company Number 05330969) In the Leeds District Registry and in the Matter of the INSOLVENCY ACT 1986 No 1024 of 2015 A Petition to wind up the above-named company of UK Construction Date of Filing Petition: 6 November 2015 Ltd, 50 Friar Gate, Derby, DE1 1DF and 189 Piccadilly, London, W1J Date of Winding-up Order: 8 March 2016 9ES presented on 23 February 2016 by DIRECT ENERGY D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 SOLUTIONS LTD, 2 Low Moor Road, Lincoln LN6 3JY claiming to be 8QH, telephone: 0191 260 4600, email: a creditor of the company will be heard at Derby Combined County [email protected] Court Centre, Morledge, Derby, DE1 2XE, DX724060, Derby 21 on 31 Capacity of office holder(s): Liquidator March 2016 at 1540 hours (or so soon thereafter as the Petition can 8 March 2016 (2501035) be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do FAME2501041 FACTORY SPOTLIGHT LTD so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 30 (Company Number 06470857) March 2016. Registered office: Church View, High Etherley, BISHOP AUCKLAND, 11 March 2016 (2501019) DL14 0HS In the High Court Of Justice No 009729 of 2015 WINDING-UP ORDERS Date of Filing Petition: 23 December 2015 Date of Winding-up Order: 7 March 2016 AJR2501329 CONSTRUCTION AND CIVILS LIMITED Date of Resolution for Voluntary Winding-up: 7 March 2016 (Company Number 07845947) D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Registered office: 2 Marlborough Road, SWINDON, SN3 1QY 8QH, telephone: 0191 260 4600, email: In the Leeds District Registry [email protected] No 42 of 2016 Capacity of office holder(s): Liquidator Date of Filing Petition: 14 January 2016 7 March 2016 (2501041) Date of Winding-up Order: 8 March 2016 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 HERITAGE2501031 FA LIMITED Capacity of office holder(s): Liquidator (Company Number 08499859) 8 March 2016 (2501329) Registered office: 25 CANADA SQUARE, LONDON, E14 5LB

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice No 009337 of 2015 Members' voluntary liquidation Date of Filing Petition: 4 December 2015 Date of Winding-up Order: 9 March 2016 APPOINTMENT OF LIQUIDATORS P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 637 1110 Company2501017 Number: 08168217 Capacity of office holder(s): Official Receiver Name of Company: ABC ADVISORS LIMITED 9 March 2016 (2501031) Nature of Business: Consultancy Type of Liquidation: Members' Voluntary Liquidation Registered office: 27 Church Street, Rickmansworth, Hertfordshire 2501039MODULAR HOMES SE LTD WD3 1DE (Company Number 08996905) Principal trading address: Klaco House, 28-30 St John's Square, Registered office: Mpt House, Brunswick Road, ASHFORD, TN23 1EL London EC1M 4DN In the County Court at Canterbury Bijal Shah of RE10 (South East) Limited, 27 Church Street, No 229 of 2015 Rickmansworth, Hertfordshire WD3 1DE Date of Filing Petition: 29 October 2015 Office Holder Number: 8717. Date of Winding-up Order: 11 January 2016 Date of Appointment: 11 March 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham By whom Appointed: Members Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Further information about this case is available from Ellie Waters at Capacity of office holder(s): Liquidator the offices of RE10 (South East) Limited on 020 8315 7430 or at 11 January 2016 (2501039) [email protected]. (2501017)

2501026PHONIX LIMITED Company2500668 Number: 08898037 (Company Number 07327882) Name of Company: AMEO CONSULTING LTD Registered office: 22 Ganton Street, LONDON, WIF 7BY Nature of Business: Management consultancy In the High Court Of Justice Type of Liquidation: Members No 00219 of 2016 Registered office: Castle Farm House, Castle Farm, Studley, B80 7AH Date of Filing Petition: 13 January 2016 Principal trading address: Castle Farm House, Castle Farm, Studley, Date of Winding-up Order: 29 February 2016 B80 7AH K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Steven Martin Stokes,(IP No. 10330) of FRP Advisory LLP, 2nd Floor, telephone: 020 7637 1110 170 Edmund Street, Birmingham, B3 2HB and Gerald Clifford Smith, Capacity of office holder(s): Liquidator (IP No. 6335) of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, 29 February 2016 (2501026) Birmingham, B3 2HB. For further details contact:The Joint Liquidators at, Email: [email protected] 2501032PLUMBSTATION LTD Date of Appointment: 11 March 2016 (Company Number 08312879) By whom Appointed: Members (2500668) Registered office: 2 Exchange Road, West Bridgford, Nottingham, NG2 6BZ In the Birmingham District Registry 2500679Company Number: 07390272 No 6560 of 2015 Name of Company: AMEO LTD Date of Filing Petition: 23 November 2015 Nature of Business: Management consultancy Date of Winding-up Order: 7 March 2016 Type of Liquidation: Members A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Registered office: Office 1, First Floor, 165-167 High Street, 0115 852 5000 Rickmansworth, WD3 1AY Capacity of office holder(s): Liquidator Principal trading address: Office 1, First Floor, 165-167 High Street, 7 March 2016 (2501032) Rickmansworth, WD3 1AY Steven Martin Stokes,(IP No. 10330) of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB and Gerald Clifford Smith, TEBBS2501042 ALL PLUMBING SERVICES LTD (IP No. 6335) of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, (Company Number 06662790) Birmingham, B3 2HB. Registered office: 10 Wentwood Place, PLYMOUTH, PL6 8TF For further details contact: The Joint Liquidators at Email: In the Birmingham District Registry [email protected] No 6010 of 2016 Date of Appointment: 11 March 2016 Date of Filing Petition: 13 January 2016 By whom Appointed: Members (2500679) Date of Winding-up Order: 7 March 2016 Date of Resolution for Voluntary Winding-up: 7 March 2016 C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, Name2500664 of Company: APH COMMERCIAL 2016 LIMITED telephone: 01752 635200 Company Number: 04838201 Capacity of office holder(s): Liquidator Previous Name of Company: APH Commercial LimitedTrading as: 7 March 2016 (2501042) APH Commercial Registered office: 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW Principal trading address: 72 Cromwell Road, Newbury, Berkshire, RG14 2HL Nature of Business: Electrical installation David Clements of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW, Tel: 0118 951 0798, [email protected] Office Holder Number: 8765. Date of Appointment: 10 March 2016 By whom Appointed: Members Alternative person to contact with enquiries about the case: Ailar King (2500664)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 57 COMPANIES

Company2500654 Number: 02118752 Date of Appointment: 9 March 2016 Name of Company: ASPECT CONTRACTING & SERVICES LIMITED By whom Appointed: Members (2500669) Nature of Business: Property development and consultancy services Type of Liquidation: Members Registered office: The Gatehouse, 453 Cranbrook Road, Ilford, IG2 Name2500655 of Company: BINGLEYS LIMITED 6EW Company Number: 08726986 Principal trading address: Aspect House, 2C Newton Road, London, Registered office: Lanyon House, Mission Court, Newport, South SW19 3PJ Wales, NP20 2DW Mark Reynolds,(IP No. 008838) of Valentine & Co, 5 Stirling Court, Principal trading address: 99 Croesonen Park, Abergavenny, Mon, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. NP7 6PF For further details contact: Izbel Mengal, Tel: 020 8343 3710 Nature of Business: Residential Property Redevelopment Date of Appointment: 09 March 2016 Type of Liquidation: Members’ By whom Appointed: Members (2500654) Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, South Wales, NP20 5NT Office Holder Number: 9386. 2500675Name of Company: ASTROP & ASSOCIATES LIMITED Date of Appointment: 10 March 2016 Company Number: 05322646 By whom Appointed: Shareholders (2500655) Registered office: 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH Principal trading address: Non-trading Company2500659 Number: 08210218 Nature of Business: Financial Services Consultancy Name of Company: BLACK GOLD FINANCIAL SERVICES LIMITED Type of Liquidation: Members Nature of Business: Financial Cosultancy Philip Stephen Wallace, P.S. Wallace & Co., 284 Clifton Drive South, Type of Liquidation: Members Lytham St Annes, Lancashire FY8 1LH. Contact name: Glynis Registered office: The Long Lodge, 265-269 Kingston Road, London, McKnight, Telephone number: 01253 782792. Case reference: 0750A SW19 3FW Office Holder Number: 008596. Principal trading address: 53 Plough Way, London, SE16 2LS Date of Appointment: 10 March 2016 Philip Beck,(IP No. 8720) of Philip Beck Ltd, 41 Kingston Street, By whom Appointed: Members (2500675) Cambridge, CB1 2NU. Further details contact: Philip Beck, Email: [email protected], Tel: 01223 367022 Company2500648 Number: 04045753 Date of Appointment: 13 March 2016 Name of Company: BACKINGTON LIMITED By whom Appointed: Members (2500659) Previous Name of Company: Clearview Homes (North London) Ltd Nature of Business: Development of building projects Type of Liquidation: Members Company2500665 Number: 06849439 Registered office: 66 Prescot Street, London, E1 8NN Name of Company: BLACKMAN INVESTMENTS LIMITED Principal trading address: Clearview House, 201 Pinner Road, Nature of Business: Real estate agencies Northwood, HA6 1BX Type of Liquidation: Members Robin Hamilton Davis,(IP No. 8800) and John Anthony Dickinson,(IP Registered office: 3rd Floor, 207 Regent Street, London W1B 3HH No. 9342) both of Carter Backer Winter LLP, 66 Prescot Street, Principal trading address: Flat 2, 12 Northwick Terrace, London NW8 London, E1 8NN. 8JD For further details contact: The Joint Liquidators, Tel: 020 7309 3800, Mark Reynolds,(IP No. 008838) of Valentine & Co, 5 Stirling Court, Email: [email protected]. Alternative contact: Irma Sabonyte, Email: Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. [email protected], Tel: 020 7309 3824. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Date of Appointment: 07 March 2016 Alternative contact: Izbel Mengal. By whom Appointed: Members (2500648) Date of Appointment: 04 March 2016 By whom Appointed: Members (2500665)

Company2500663 Number: 07052998 Name of Company: BASDAN LIMITED Company2500673 Number: 07487679 Nature of Business: IT Consultancy Name of Company: BRENOS LTD Type of Liquidation: Members Nature of Business: Management Consultancy Registered office: 7 Chanctonbury Drive, Ascot, Berkshire, SL5 9PT Type of Liquidation: Members Principal trading address: 7 Chanctonbury Drive, Ascot, Berkshire, Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 SL5 9PT The Parsonage, Manchester, M3 2HW Nicholas Simmonds,(IP No. 9570) and Christopher Newell,(IP No. Principal trading address: 11 Furzedowns Mews, Hythe, 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 Southampton, Hants SO45 3GS 1NS. John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage For further details contact: Nicholas Simmonds, Email: Chambers, 3 The Parsonage, Manchester M3 2HW. [email protected]. Tel: 01628 478100. Alternative Further details contact: Katie Dixon, Email: [email protected] contact: Caroline Lowes. or Tel: 0161 907 4044. Date of Appointment: 09 March 2016 Date of Appointment: 11 March 2016 By whom Appointed: Members (2500663) By whom Appointed: Members (2500673)

Name2500669 of Company: BCP ENGINEERING SERVICES LIMITED Company Number: 02946459 Registered office: 33 Meadow Way, Chessington, Surrey KT9 1AS Principal trading address: 33 Meadow Way, Chessington, Surrey KT9 1AS Nature of Business: Building Services Type of Liquidation: Members Lauren Rachel Cullen, WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Douglas Pinteau Office Holder Number: 18050.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2500513Company Number: 08159574 Company2500658 Number: 07615382 Name of Company: BRICE (RESIDENTIAL) CONSULTANCY Name of Company: CARRINGDON LIMITED LIMITED Nature of Business: Consultancy Nature of Business: Urban planning and landscape activities Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Registered office: C/o Peter Hall Limited, 2 Venture Road, Science Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 Park, Chilworth, Southampton, SO16 7NP 4NE Principal trading address: 23 Oakhill Avenue, Pinner, Middlesex HA5 Principal trading address: 12 Sleaford Close, Grange Park, Swindon 3DL SN5 6JU Peter Hall,(IP No. 3966) of Peter Hall Limited, 2 Venture Road, Patrick Bernard Harrington of Banks BHG Chartered Accountants, Science Park, Chilworth, Southampton, SO16 7NP and Katie Young, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE (IP No. 15872) of Peter Hall Limited, 2 Venture Road, Science Park, Office Holder Number: 6626. Chilworth, Southampton, SO16 7NP. Date of Appointment: 11 March 2016 For further details contact: Peter Hall, E-mail: [email protected] By whom Appointed: Members or Katie Young, E-mail: [email protected], Tel: 023 8011 1366, Further information about this case is available from Dan Watkins at Fax: 023 8011 1365. the offices of Banks BHG Chartered Accountants on 01793 839977 or Date of Appointment: 09 March 2016 at [email protected]. (2500513) By whom Appointed: Members (2500658)

2500725Company Number: 06100748 Company2500657 Number: 05479986 Name of Company: BROOKSON (5869G) LIMITED Name of Company: CELADON CONSULTING LIMITED Nature of Business: Other business support service activities not Nature of Business: Property consultant elsewhere classified Type of Liquidation: Members Type of Liquidation: Members Registered office: 1st Floor, 314 Regents Park Road, Finchley, Registered office: Brunel House, 340 Firecrest Court, Centre Park, London, N3 2LT Warrington, WA1 1RG Principal trading address: 17 Broomsleigh St, London, NW6 1QQ Principal trading address: 96 Crow Hill South, Middleton, Manchester, Mark Reynolds,(IP No. 008838) of Valentine & Co, 5 Stirling Court, M24 1JU Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. Steve Markey,(IP No. 14912) and Martin Maloney,(IP No. 9628) both of For further details contact the Liquidator on 020 8343 3710. Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Alternative contact: Izbel Mengal Whitefield M45 7TA. Date of Appointment: 10 March 2016 For further details contact: Steve Markey, Email: By whom Appointed: Members (2500657) [email protected], Tel: 0161 413 0930. Alternative contact: Lauren Fitton. Date of Appointment: 02 March 2016 Name2500651 of Company: CELTIC DEVELOPMENTS (PONTCANNA) By whom Appointed: Members (2500725) LIMITED Company Number: 08633704 Registered office: Purnells, 5 & 6 Waterside Court, Albany Street, Company2500767 Number: 06662220 Newport, South Wales, NP20 5NT Name of Company: CAMPUS HAWKWOOD LEADERSHIP AND Principal trading address: 28 Sturmi Way, Village Farm Industrial EDUCATIONAL SERVICE LTD Estate, Pyle, CF33 6NU Nature of Business: Technical & vocational secondary education Nature of Business: Property Developer Type of Liquidation: Members Type of Liquidation: Members’ Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, 1EE; (Formerly) 14 High Bank, Rochester, Kent ME1 2XJ Newport, South Wales, NP20 5NT Principal trading address: 14 High Bank, Rochester, Kent ME1 2XJ Office Holder Number: 9386. John Walters,(IP No. 009315) and Jonathan James Beard,(IP No. Date of Appointment: 11 March 2016 009552) both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, By whom Appointed: Shareholders (2500651) East Sussex BN1 1EE. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can Company2500661 Number: 09286394 be made to Sara Page by e-mail at [email protected] or Name of Company: CENTREGATE CITY LIVING LIMITED by telephone on 01273 322960. Nature of Business: Property Development Date of Appointment: 04 March 2016 Type of Liquidation: Members By whom Appointed: Members (2500767) Registered office: 91/93 Alma Road, Clifton, Bristol, BS8 2DP Principal trading address: 14 Hotwell Road, Bristol, BS8 4UD M Jacobson,(IP No. 11590) of Streets SPW, Gable House, 239 Company2500652 Number: 02346915 Regents Park Road, London N3 3LF. Name of Company: CARGOPAC WORLDWIDE LIMITED Further details contact: M Jacobson Email: Nature of Business: Freight Forwarders [email protected] Tel: 020 8371 5000. Type of Liquidation: Members Date of Appointment: 11 March 2016 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 By whom Appointed: Members (2500661) The Parsonage, Manchester, M3 2HW Principal trading address: Unit 33 Stoke-on-Trent Enterprise Centre, Bedford Street, Shelton, Stoke-on-Trent ST1 4PZ John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. For further details contact: Millie Baker, Email: [email protected] Tel: 0161 907 4044 Date of Appointment: 10 March 2016 By whom Appointed: Members (2500652)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 59 COMPANIES

Company2500419 Number: 07231734 Company2500650 Number: 07851168 Name of Company: CHELSEA LOTS LIMITED Name of Company: CLARITY MANAGEMENT SOLUTIONS Previous Name of Company: A Living Concept Limited LIMITED Nature of Business: Other Business Support Service Activities Nature of Business: Management Consultancy Activities Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: 27 Church Street, Rickmansworth, Hertfordshire Registered office: 13 Regent Street, Nottingham NG1 5BS WD3 1DE Principal trading address: 1&2 Mercia Village, Torwood Close, Principal trading address: Unit 20a, Chelsea Wharf, 15 Lots Road, Westwood Business Park, Coventry CV4 8HX London, SW10 0QJ Anthony John Sargeant,(IP No. 9659) of Bridgewood Financial Bijal Shah of RE10 (South East) Limited, 27 Church Street, Solutions Limited, 13 Regent Street, Nottingham NG1 5BS. Rickmansworth, Hertfordshire WD3 1DE Further details contact: Email: [email protected] or Tel: Office Holder Number: 8717. 0115 924 1565. Date of Appointment: 11 March 2016 Date of Appointment: 09 March 2016 By whom Appointed: Members By whom Appointed: Members (2500650) Further information about this case is available from Craig Stevens at the offices of RE10 (South East) Limited on 01923 776 223 or at [email protected]. (2500419) Company2500662 Number: 07242877 Name of Company: CMC REAL ESTATE LTD Nature of Business: Other letting and operating of own or leased real 2500653Company Number: 05470269 estate Name of Company: CHRIS ROMAIN ARCHITECTURE LTD Type of Liquidation: Members Nature of Business: Architects Registered office: c/o Insolvency Squared Limited, 1 Fore Street, Type of Liquidation: Members Moorgate, London, EC2Y 5EJ Registered office: c/o Peter Hall Limited, 2 Venture Road, Science Principal trading address: 39a Welbeck Street, London, W1G 8DH Park, Chilworth, Southampton, SO16 7NP Karyn Jones,(IP No. 8562) of Insolvency Squared Limited, 1 Fore Principal trading address: 43 Grosvenor Road, Shaftesbury, Dorset, Street, Moorgate, London EC2Y 5EJ. SP7 8DP For further details contact: Vicki Horncastle, Tel: 07966 165430, Peter Hall,(IP No. 3966) of Peter Hall Limited, 2 Venture Road, Email: [email protected] Science Park, Chilworth, Southampton, SO16 7NP and Katie Young, Date of Appointment: 10 March 2016 (IP No. 15872) of Peter Hall Limited, 2 Venture Road, Science Park, By whom Appointed: Members (2500662) Chilworth, Southampton, SO16 7NP. For further details contact the Joint Liquidators Tel: 02380 111366 Fax: 02380 111365 Email: [email protected]. Alternative contact: Company2500671 Number: 07374679 Kevin Beech Email: [email protected] Name of Company: CONSULT JACK FOX LIMITED Date of Appointment: 11 March 2016 Nature of Business: Management Consultancy By whom Appointed: Members (2500653) Type of Liquidation: Members Registered office: SFP, 9 Ensign House, Admiral’s Way, Marsh Wall, London E14 9XQ Company2500666 Number: 00561169 Principal trading address: 71 Sandpit Lane, St Albans, Hertfordshire Name of Company: CIDER HOUSE GALLERIES LIMITED(THE) AL1 4EY Nature of Business: Fine Art Dealers Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Type of Liquidation: Members Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Registered office: C/O Peter Hall Limited, 2 Venture Road, Science For further details contact: Robert Welby or Lauren Matlock, Tel: 020 Park, Chilworth, Southampton, SO16 7NP 7538 2222. Principal trading address: Norfolk House, 80 High Street, Date of Appointment: 11 March 2016 Bletchingley, Surrey RH1 4PA By whom Appointed: Members (2500671) Peter Hall,(IP No. 3966) of Peter Hall Limited, 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP and Katie Young, (IP No. 15872) of Peter Hall Limited, 2 Venture Road, Science Park, Name2500677 of Company: CREWDSON & COMPANY LIMITED Chilworth, Southampton, SO16 7NP. Company Number: 02563778 For further details contact: the Joint Liquidators, Tel:/Fax: 023 8011 Registered office: Beck Mills, Shap Road, Kendal, Cumbria, LA9 6NY 1366/023 8011 1365, Email: [email protected]. Alternative Principal trading address: Beck Mills, Shap Road, Kendal, Cumbria, contact: Kevin Beech, Email: [email protected] LA9 6NY Date of Appointment: 09 March 2016 Nature of Business: Other engineering activities By whom Appointed: Members (2500666) Type of Liquidation: Members The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Company2500660 Number: 07973725 Ordinary Resolution respectively: Name of Company: CITYLINE DEVELOPMENTS LTD “That the Company be wound up voluntarily and Daryl Warwick and Nature of Business: Property Development Michael Christian Kienlen of Armstrong Watson, Fairview House, Type of Liquidation: Members Victoria Place, Carlisle, Cumbria CA1 1HP, be and are hereby Registered office: Greenacres, Old Mead Road, Henham, Near appointed Liquidatora of the Company for the purposes of such Bishop’s Stortford, Hertfordshire, CM22 6JQ winding up.” Principal trading address: Greenacres, Old Mead Road, Henham, Daryl Warwick, (IP NO.: 9500) of Armstrong Watson, Fairview House, Near Bishop’s Stortford, Hertfordshire, CM22 6JQ Victoria Palce, Carlisle, CA1 1HP & Michael C Kienlen (IP No.: 9367) of M Jacobson,(IP No. 11590) of Streets SPW, Gable House, 239 Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 5 QS. Regents Park Road, London N3 3LF. Tel: 01228 690200 For further details contact: M Jacobson, Email: Office Holder Numbers: 9500 and 9637. [email protected], Tel: 020 8371 5000. Date of Appointment: 8 March 2016 Date of Appointment: 11 March 2016 By whom Appointed: Members By whom Appointed: Members (2500660) Alternative person to contact with enquiries about the case: Donna McLeod, E-mail: [email protected] (2500677)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2500688Name of Company: DAVIES BROWN LIMITED Company2500694 Number: 08392094 Company Number: 07061784 Name of Company: EIGHT 20 LIMITED Registered office: 60/62 Old London Road, Kingston upon Thames Nature of Business: Management consultancy activities KT2 6QZ Type of Liquidation: Members Principal trading address: Manor House, 1 The Crescent, Leatherhead Registered office: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 KT22 8DH 3GB Nature of Business: Accountants Principal trading address: 3 Warners Mill, Silks Way, Braintree, Essex, Type of Liquidation: Members CM7 3GB Andrew John Whelan, WSM Marks Bloom LLP, 60/62 Old London Chris McKay,(IP No. 009466) of McTear Williams & Wood, Townshend Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. House, Crown Road, Norwich NR1 3DT. Alternative person to contact with enquiries about the case: Adam Enquiries should be sent to McTear Williams & Wood, Townshend Nakar House, Crown Road, Norwich, NR1 3DT: Tel: 01603 877540, Fax: Office Holder Number: 8726. 01603 877549 or by email [email protected]. Date of Appointment: 8 March 2016 Date of Appointment: 11 March 2016 By whom Appointed: Members (2500688) By whom Appointed: Members (2500694)

2500690Company Number: 03967029 Company2500766 Number: 02151583 Name of Company: DAWNHEATH LIMITED Name of Company: EVANS & PARTNERS (FINANCIAL SERVICES) Nature of Business: Share Trading and Management Services LIMITED Type of Liquidation: Members Nature of Business: Financial Services Company Registered office: 288 High Street, Dorking, Surrey RH4 1QT Type of Liquidation: Members Principal trading address: 3rd Floor, Athena House, 86-88 London Registered office: Portland House, Mansfield Road, Rotherham, South Road, Morden, SM4 5AZ Yorkshire S60 2DR Michael Sutcliffe,(IP No. 6617) of Sutcliffe & Co, 288 High Street, Principal trading address: 9 Bank Road, Kingswood, Bristol BS15 8LS Dorking, Surrey RH4 1QT. Matthew Thomas Colbourne Frayne,(IP No. 9158) of Price Sterling, For further details contact: Michael Sutcliffe, Email: Portland House, Mansfield Road, Rotherham, South Yorkshire, S60 [email protected], Tel: 01306 888199 2DR. Date of Appointment: 10 March 2016 For further details contact the Liquidator on Tel: 01709 441235, Email: By whom Appointed: Members (2500690) [email protected] Date of Appointment: 29 February 2016 By whom Appointed: Members (2500766) Name2500692 of Company: DICETHEME LIMITED Company Number: 06578479 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Company2500649 Number: 07283534 Principal trading address: Oliver’s Mount, 3 Inveresk Village, Inveresk, Name of Company: FERNDEN ADVISORS LIMITED Musselburgh EH21 7UA Nature of Business: Management consultancy activities Type of Liquidation: Members Type of Liquidation: Members Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Telephone no: 020 8370 7250. Alternative contact for enquiries on Tunsgate, Guildford, Surrey, GU1 3QT proceedings: Sanna Khwaja Principal trading address: The Beeches, Square Drive, Haslemere, Office Holder Number: 002240. Surrey, GU27 3LW Date of Appointment: 4 March 2016 Dermot Coakley,(IP No. 6824) and Michael Bowell,(IP No. 7671) both By whom Appointed: Members (2500692) of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. For further details contact: The Joint Liquidators, Email: Name2500696 of Company: DRP IT LIMITED [email protected]. Tel: 0845 310 2776. Alternative contact: Company Number: 07834508 Mark Easto Registered office: 36 Guinevere Way, Leicester Forest East, Leicester Date of Appointment: 10 March 2016 LE3 3RN By whom Appointed: Members (2500649) Principal trading address: 36 Guinevere Way, Leicester Forest East, Leicester LE3 3RN Nature of Business: Software Development Name2500808 of Company: FLORAL ZEST LIMITED Type of Liquidation: Members Company Number: 05714963 Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Registered office: Greyfriars Court, Paradise Square, Oxford, OX1 Heskin PR7 5PA. Administrator: John Thompson. Contact Details: 1BE 01257 452021 Principal trading address: 65 Longacres, St Albans, Hertfordshire, Office Holder Number: 8820. AL3 6DE Date of Appointment: 17 February 2016 Nature of Business: IT Consultancy By whom Appointed: Members (2500696) Type of Liquidation: Members Sue Roscoe and Lawrence King, Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE Company2500442 Number: 04939287 Office Holder Numbers: 8632 and 10452. Name of Company: EDGE LEGAL LIMITED Date of Appointment: 8 March 2016 Previous Name of Company: LUPFAW 318 Limited By whom Appointed: Members Nature of Business: Holding Company - legal services Alternative contact: Email: [email protected], Tel: 01865 Type of Liquidation: Members' Voluntary Liquidation 261100 (2500808) Registered office: 24 Conduit Place, London W2 1EP Principal trading address: 8-9 Frith Street, London, W1D 3JB Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP Office Holder Numbers: 2294 and 9540. Date of Appointment: 14 March 2016 By whom Appointed: Members Further information about this case is available from Simon Killick at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at [email protected]. (2500442)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 61 COMPANIES

Company2500686 Number: 04589260 Date of Appointment: 13 March 2016 Name of Company: FM (UK) LIMITED By whom Appointed: Members (2500765) Nature of Business: Development of Building Projects Type of Liquidation: Members Registered office: The Laurels, High Street, Drayton, Abingdon, OX14 Company2500711 Number: 07599835 4SX Name of Company: HJS PLANNING LTD Principal trading address: The Laurels, High Street, Drayton, Nature of Business: Services Activities Abingdon, OX14 4SX Type of Liquidation: Members Emma Bower,(IP No. 17650) and Joanne Wright,(IP No. 15550) both Registered office: 23 Dene Road, Northwood, Middlesex, HA6 2BX of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Principal trading address: 23 Dene Road, Northwood, Middlesex, HA6 Sheffield, S11 9PS. 2BX For further details contact: Joint Liquidators, Tel: 0114 2356780. Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both Alternative contact: Emma Finch. of BM Advisory, 82 St John Street, London, EC1M 4JN. Date of Appointment: 04 March 2016 Further information is available for Michael Solomons, Andrew Pear or By whom Appointed: Members (2500686) Kath Keenan at BM Advisory on 01903 259881. Alternative contact: Kath [email protected] Date of Appointment: 10 March 2016 2500699Company Number: 06770164 By whom Appointed: Members (2500711) Name of Company: GIANT DATA LIMITED Nature of Business: Computer Consultancy Type of Liquidation: Members Company2501361 Number: 07516445 Registered office: KD Tower, Cotterells, Hemel Hempstead, HP1 1FW Name of Company: HOLISTIC ONE CARE LIMITED Principal trading address: 6 Colbourne Road, Hove, East Sussex, BN3 Nature of Business: Other medical practice activities 1TB Type of Liquidation: Members' Voluntary Liquidation Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Registered office: 26 York Place, Leeds LS1 2EY Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Principal trading address: 48 Ranmoor Crescent, Sheffield S10 3GW Further details contact: Philip Beck, Email: Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds [email protected], Tel: 01442 275794. LS1 2EY Date of Appointment: 04 March 2016 Office Holder Number: 9565. By whom Appointed: Members (2500699) Date of Appointment: 15 March 2016 By whom Appointed: Members Further information about this case is available from Dominic Wolski Company2500720 Number: 07595071 at the offices of Clark Business Recovery Limited at Name of Company: GUJIMEDIA LTD [email protected]. (2501361) Nature of Business: Other information technology service activities Type of Liquidation: Members Registered office: Chester House, Lloyd Drive, Cheshire Oaks Company2500698 Number: 05992381 Business Park, Ellesmere Port, Cheshire CH65 9HQ Name of Company: HUMPHREY & GRAY MAINTENANCE LIMITED Principal trading address: Chester House, Lloyd Drive, Cheshire Oaks Previous Name of Company: Humphrey & Gray Limited Business Park, Ellesmere Port, Cheshire CH65 9HQ Nature of Business: Property Management Darren Terence Brookes,(IP No. 9297) of Milner Boardman & Partners, Type of Liquidation: Members The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Registered office: 14 Townsend Court, Dereham Road, Reepham, Further details contact: Darren Brookes, Email: Norwich NR10 4LD [email protected] or Tel: 0161 927 7788. Alternative Principal trading address: 34 Bell Street, Reigate, Surrey, RH2 2DP contact: Antonia Pettener, Email: [email protected] Lila Thomas,(IP No. 009608) and David Robert Acland,(IP No. 008894) Date of Appointment: 10 March 2016 both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel By whom Appointed: Members (2500720) Street, Preston, Lancashire, PR1 8BU. For further details contact: The Joint Liquidators, Tel: 01772 202000. Alternative contact: Joseph Allen, Email: joseph.allen@begbies- Name2500724 of Company: HARRISON BUILDING WORKSHOP LIMITED traynor.com, Tel: 01772 202000 Company Number: 07814356 Date of Appointment: 08 March 2016 Registered office: 60/62 Old London Road, Kingston upon Thames By whom Appointed: Members (2500698) KT2 6QZ Principal trading address: 40 Burton Road, Kingston upon Thames KT2 5TF Company2500687 Number: 05684104 Nature of Business: Architectural Services Name of Company: HYLTON ROAD INVESTMENTS LIMITED Type of Liquidation: Members Nature of Business: Buying and selling of own real estate Lauren Rachel Cullen, WSM Marks Bloom LLP, 60/62 Old London Type of Liquidation: Members Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Registered office: The Copper Room, Deva Centre, Trinity Way, Alternative person to contact with enquiries about the case: Adam Manchester, M3 7BG Nakar Principal trading address: Tilstone, Gorse Stacks House, George Office Holder Number: 18050. Street, Chester, CH1 3EQ Date of Appointment: 10 March 2016 Alan Brian Coleman,(IP No. 009402) and Julie Webster,(IP No. By whom Appointed: Members (2500724) 017850) both of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Company2500765 Number: 08723396 Alternative contact: Matthew Bannon, Email: [email protected] Name of Company: HIGH CONTRAST CONSULTING LIMITED Date of Appointment: 10 March 2016 Nature of Business: Management Consultancy By whom Appointed: Members (2500687) Type of Liquidation: Members Registered office: Flat 3, 118 Cleveland Street, London, W1T 6PE Principal trading address: Flat 3, 118 Cleveland Street, London, W1T 6PE Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Email: [email protected] Tel: 01442 275794

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Company2500702 Number: 07936171 Company2500703 Number: 07191280 Name of Company: IAN GARNHAM LIMITED Name of Company: JAGGED FRONTIER SOLUTIONS LIMITED Nature of Business: Specialists medical practice activities Nature of Business: Management consultancy activities other than Type of Liquidation: Members Financial management Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Type of Liquidation: Members Principal trading address: N/A Registered office: 16 Bramston Road, Earlsfield, London SW17 0JR David Kirk,(IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, EX1 Principal trading address: 16 Bramston Road, Earlsfield, London 1QT. SW17 0JR Further enquiries contact: Daniel Jeeves, Email: [email protected] James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Tel: 01392 474303 Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR. Date of Appointment: 10 March 2016 For further details contact: James Stephen Pretty, E-mail: By whom Appointed: Members (2500702) [email protected], Tel: 02380 651441. Date of Appointment: 07 March 2016 By whom Appointed: Members (2500703) 2500713Company Number: 08057564 Name of Company: IHS (INTEGRATED HOSPITALITY SOLUTIONS) LTD Company2500426 Number: 02571193 Trading Name: IHS Name of Company: JODY ASSOCIATES LIMITED Nature of Business: Recruitment and Placement Services Nature of Business: Bookkeeping Activities Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Registered office: 923 Finchley Road, Golders Green, London NW11 Barnet, Herts EN5 5TZ 9PE Principal trading address: Flat 5, Princes Court, Beavers Lane, Principal trading address: 923 Finchley Road, Golders Green, London TW4 6EP NW11 9PE Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, Court, Victors Way, Barnet, Herts, EN5 5TZ. London NW4 3XP For further details contact: Giulia Paini, Email: [email protected] Office Holder Number: 9067. Tel: 020 8216 2520 Date of Appointment: 14 March 2016 Date of Appointment: 10 March 2016 By whom Appointed: Members By whom Appointed: Members (2500713) Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. (2500426)

Name2500691 of Company: IROL LIMITED Company Number: 08004272 Company2500697 Number: 07613675 Registered office: 11 Clifton Moor Business Village, James Nicolson Name of Company: JOURNERTECH LTD Link, Clifton Moor, York, YO30 4XG Previous Name of Company: Kaia Consulting Limited Principal trading address: Field House, Providence Farm, Low Nature of Business: Computer consultancy services Crankley, Easingwold, York, YO61 3NY Type of Liquidation: Members Nature of Business: Property Developer Registered office: 17 Roseford Road, Cambridge, CB4 2HA Type of Liquidation: Members Principal trading address: 17 Roseford Road, Cambridge, CB4 2HA David Adam Broadbent and Rob Sadler, Begbies Traynor (Central) Paul Anthony Higley,(IP No. 11910) and Paul James Pittman,(IP No. LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton 13710) both of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Moor, York, YO30 4XG Broad Street, London, EC2M 1QS. Office Holder Numbers: 009458 and 009172. Further details contact: The Liquidators, Email: Date of Appointment: 4 March 2016 [email protected]. Alternative contact: Alicia Clough By whom Appointed: Members Date of Appointment: 03 March 2016 Further details: Any person who requires further information may By whom Appointed: Members (2500697) contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to James Crawford by e-mail at [email protected] or by telephone on 01904 Company2500712 Number: 06967797 479801. (2500691) Name of Company: JOWERS FINANCIAL LIMITED Nature of Business: Financial Services Type of Liquidation: Members Name2500719 of Company: ISLAND POWER LIMITED Registered office: 3rd Floor, Chancery House, St Nicholas Way, Company Number: 04479773 Sutton, Surrey, SM1 1JB Registered office: 29-31 Castle Street, High Wycombe, Principal trading address: 3rd Floor, Chancery House, St Nicholas Buckinghamshire HP13 6RU Way, Sutton, Surrey, SM1 1JB Principal trading address: 29-31 Castle Street, High Wycombe, Darren Wilson,(IP No. 9518) of DKF Insolvency Limited, 3rd Floor, Buckinghamshire HP13 6RU Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 Nature of Business: Production of Electricity 1JE. Type of Liquidation: Members For further details contact: Darren Wilson, Email: Peter M Levy, LA Business Recovery Limited, 3 Beasley’s Yard, 126a [email protected] High Street, Uxbridge, Middlesex UB8 1JT. Telephone: 01895 819460 Date of Appointment: 10 March 2016 Office Holder Number: 4723. By whom Appointed: Members (2500712) Date of Appointment: 4 March 2016 By whom Appointed: Members (2500719) Company2500701 Number: 06366544 Name of Company: KNOWING EYE LIMITED Nature of Business: IT Consultancy Type of Liquidation: Members Registered office: c/o Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS Principal trading address: Flitwick Mill, Greensfield Road, Flitwick MK45 5EE John Allan Carpenter,(IP No. 16270) and Christopher Benjamin Barrett,(IP No. 9437) both of Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 63 COMPANIES

For further details contact: The Joint Liquidators, Tel: 0844 7762740. Company2500500 Number: 06864832 Alternative contact: Alex Trust, E-mail: [email protected]. Name of Company: LAURENCE MUSSETT CONSULTANCY Date of Appointment: 10 March 2016 LIMITED By whom Appointed: Members (2500701) Nature of Business: Consultancy Type of Liquidation: Members' Voluntary Liquidation Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 2500693Company Number: 08807930 4NE Name of Company: KOVACI CONSULTANCY LTD Principal trading address: 30 Cross Hayes, Malmesbury, Wiltshire Nature of Business: Consultancy Services SN16 9BG Type of Liquidation: Members Patrick Bernard Harrington of Banks BHG Chartered Accountants, Registered office: Arrans RM 209, Pacific House, Relay Point, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE Tamworth B77 5PA Office Holder Number: 6626. Principal trading address: N/A Date of Appointment: 11 March 2016 Robert Paul Gibbons,(IP No. 9079) of Arrans Limited, Arrans RM 209, By whom Appointed: Members Pacific House, Relay Point, Tamworth B77 5PA. Further information about this case is available from Dan Watkins at Further details contact: R Cutts, Email: [email protected] the offices of Banks BHG Chartered Accountants on 01793 839977 or Date of Appointment: 09 March 2016 at [email protected]. (2500500) By whom Appointed: Members (2500693)

Name2500847 of Company: LAVELL COURT LIMITED Company2500809 Number: 07201367 Company Number: 02256023 Name of Company: KP73 LIMITED Registered office: 2 Furnace Parade, Furnace Parade Furnace Green, Nature of Business: Computer Consultancy Crawley, West Sussex, RH10 6NX Type of Liquidation: Members Nature of Business: Retail sale of newspapers in specialised stores Registered office: 93 Palmerston Road, London, SW19 1PB Type of Liquidation: Members Voluntary Liquidation Principal trading address: 93 Palmerston Road, London, SW19 1PB Ian Scott McGregor, GCRR Limited, Third Floor, 65 Bath Street, Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, , G2 2BX Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Office Holder Number: 8210. Further details contact: Philip Beck, Email: Date of Appointment: 10 March 2016 [email protected], Tel: 01442 275794. By whom Appointed: Members (2500847) Date of Appointment: 11 March 2016 By whom Appointed: Members (2500809) Name2500715 of Company: LINKSWAY CONSULTANCY LIMITED Company Number: 09328858 Company2500571 Number: 05437884 Registered office: 246a Kenton Road, Kenton, Middlesex, HA3 8BU Name of Company: L M D (GRAB & TIPPER SERVICES) LIMITED Principal trading address: 42 Linksway, Northwood, Middlesex, HA6 Nature of Business: Refuse Disposal 2XB Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Insurance Consultancy Registered office: The Gas Holding Station, Godstone Road, Type of Liquidation: Members’ Whyteleaf, Surrey CR3 0EG Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Principal trading address: The Gas Holding Station, Godstone Road, Newport, South Wales, NP20 5NT Whyteleaf, Surrey CR3 0EG Office Holder Number: 9386. Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Date of Appointment: 8 March 2016 15-17 Roebuck Road, Ilford, Essex IG6 3TU By whom Appointed: Shareholders (2500715) Office Holder Number: 8760. Date of Appointment: 10 March 2016 By whom Appointed: Members Company2501363 Number: 09431482 Further information about this case is available from Julie Jackson at Name of Company: LONDON & NEWCASTLE (UKEI) LIMITED the offices of Carter Clark on 020 8501 7824. (2500571) Nature of Business: Non trading company Type of Liquidation: Members' Voluntary Liquidation Registered office: 55 Loudoun Road, St John's Wood, London, NW8 Company2500415 Number: 04638092 0DL Name of Company: LAUDER ESTATES LIMITED Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP, Nature of Business: Real estate agencies Benson House, 33 Wellington Street, Leeds LS1 4JP Type of Liquidation: Members' Voluntary Liquidation Office Holder Numbers: 17450 and 9369. Registered office: Harben House, Harben Parade, Finchley Road, Date of Appointment: 15 March 2016 London NW3 6LH By whom Appointed: Members Principal trading address: 28 Church Row, Hampstead, London NW3 Further information about this case is available from Rob Ramsay at 6UP the offices of PricewaterhouseCoopers LLP on 0113 289 4000. Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, (2501363) London NW4 3XP Office Holder Number: 9067. Company2500708 Number: 04364755 Date of Appointment: 14 March 2016 Name of Company: LOWES MORRIS LIMITED By whom Appointed: Members Nature of Business: Development of building projects, lettings agent Further information about this case is available from D Leigh at the Type of Liquidation: Members offices of Sinclair Harris on 020 8203 3344. (2500415) Registered office: Unit 20/21 Elysium Gate, 126 New Kings Road, London, SW6 4LZ Principal trading address: N/A David Birne,(IP No. 9034) and Abigail Jones,(IP No. 10290) both of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. For further details contact: The Joint Liquidators, Tel: 020 7874 7971, Email: [email protected]. Alternative contact: Elizabeth Parker on 020 7874 1173. Date of Appointment: 07 March 2016 By whom Appointed: Members (2500708)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Name2500710 of Company: MALCOLM SAUNDERS PUBLISHING LIMITED Company2500706 Number: 06979012 Company Number: 01803325 Name of Company: N S NIRANJAN LIMITED Registered office: Handel House, 95 High Street, Edgware, HA8 7DB Nature of Business: Medical Practices Nature of Business: Book Publishing Type of Liquidation: Members Type of Liquidation: Members Registered office: Weatherby Goat Hall Lane, Chelmsford, Essex, Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA CM2 8PG FABRP, Leigh Adams Limited, Brentmead House, Britannia Road, Principal trading address: Weatherby Goat Hall Lane, Chelmsford, London, N12 9RU Essex, CM2 8PG Office Holder Numbers: 9400 and 5998. Darren Edwards,(IP No. 10350) of Aspect Plus Limited, 40a Station Date of Appointment: 11 March 2016 Road, Upminster, Essex, RM14 2TR. By whom Appointed: Members (2500710) For further details contact: Darren Tapsfield, Email: [email protected] Tel: 01708 300170. Date of Appointment: 08 March 2016 2500716Company Number: 09195405 By whom Appointed: Members (2500706) Name of Company: MENAGE LIMITED Nature of Business: Property Development Type of Liquidation: Members Company2500717 Number: 06799397 Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Name of Company: OCTOPUS MEDICAL LIMITED The Parsonage, Manchester M3 2HW Nature of Business: Other professional and scientific activities Principal trading address: Traitors Ford Barn, Whichford, Shipston on Type of Liquidation: Members Stour, Warwickshire CV36 5PR Registered office: 44 Squires Lane, London, N3 2AT John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Principal trading address: Constantia House, Bull Lane, Gerrards Chambers, 3 The Parsonage, Manchester M3 2HW. Cross, Buckinghamshire, SL9 8RU Further details contact: Katie Dixon, Email: [email protected] Mark Reynolds,(IP No. 008838) of Valentine & Co, 5 Stirling Court, or Tel: 0161 907 4044. Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. Date of Appointment: 08 March 2016 For further details contact the Liquidator on 020 8343 3710. By whom Appointed: Members (2500716) Alternative contact: Izbel Mengal Date of Appointment: 07 March 2016 By whom Appointed: Members (2500717) Name2500705 of Company: MIKE CUTT CONSULTING LIMITED Company Number: 06856403 Registered office: c/o HJS Recovery, 12-14 Carlton Place, PURSUANT2500754 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Southampton, Hampshire SO15 2EA Name of Company: OIL TANK SPECIALISTS LIMITED Principal trading address: 73 Selwyn Avenue, Richmond, Surrey TW9 Company Number: 05655295 2HD Registered office: I Printing House Yard, London Nature of Business: Management Consultancy Nature of Business: Dormant Type of Liquidation: Members Type of Liquidation: Members Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 Hugh Francis Jesseman, Antony Batty & Company LLP, 3 Field Court, Carlton Place, Southampton, Hampshire SO15 2EA. Email address: Grays Inn, London, WC1R 5EF Stephen Powell, [email protected]. Alternative Office Holder Number: 9480. person to contact with enquiries about the case: Carol Haines, Date of Appointment: 9 March 2016 [email protected] By whom Appointed: Members Office Holder Numbers: 9561 and 8616. Antony Batty & Company LLP: Telephone: 020 7831 1234, Fax: 020 Date of Appointment: 7 March 2016 7430 2727, Email: [email protected], Office contact: Hugh By whom Appointed: Members (2500705) Jesseman (2500754)

Company2500714 Number: 06478293 Company2500704 Number: 07545968 Name of Company: MILVUS CONSULTING LIMITED Name of Company: PETER H EARP & CO LIMITED Nature of Business: Computer Consultancy Nature of Business: Management consultancy activities other than Type of Liquidation: Members financial management Registered office: 10 Derehams Avenue, Loudwater, High Wycombe, Type of Liquidation: Members Buckinghamshire, HP10 9RN Registered office: The Old Garden Forecourts, Grange Lane, Principal trading address: 10 Derehams Avenue, Loudwater, High Burghwallis, Doncaster, South Yorkshire, DN6 9JL Wycombe, Buckinghamshire, HP10 9RN Principal trading address: The Old Garden Forecourts, Grange Lane, Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Burghwallis, Doncaster, South Yorkshire, DN6 9JL Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. James Patrick Nicholas Martin,(IP No. 008316) of CCW Recovery Further details contact: Philip Beck, Email: Solutions LLP, Country House, Rounds Green Road, Oldbury, B69 [email protected], Tel: 01442 275794. 2DG and Mark Newman,(IP No. 8723) of CCW Recovery Solutions, 4 Date of Appointment: 06 March 2016 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. By whom Appointed: Members (2500714) For further details contact: Jusna Begum, Email: [email protected] Tel: 0121 543 1900 Date of Appointment: 09 March 2016 Company2500700 Number: 00435861 By whom Appointed: Members (2500704) Name of Company: MURPHIE WALKER LIMITED Nature of Business: Investment Type of Liquidation: Members Company2500695 Number: 00838577 Registered office: Glasfryn Hall, South Street, Caerwys Mold, Clwyd, Name of Company: PETRATEK LIMITED CH7 5AF Nature of Business: Consultancy Services Principal trading address: Glasfryn Hall, South Street, Caerwys Mold, Type of Liquidation: Members Clwyd, CH7 5AF Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 Roderick Graham Butcher,(IP No. 8834) of Butcher Woods Ltd, 79 1AB Caroline Street, Birmingham B3 1UP. Principal trading address: Linden House, 6 Shilton Garth Close, Old For further details contact: Rod Butcher, Email: rod.butcher@butcher- Earswick, York, YO32 9SQ woods.co.uk Tel: 0121 236 6001 Gareth James Lewis,(IP No. 14992) of Lewis Business Recovery & Date of Appointment: 10 March 2016 Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds, LS3 1AB. By whom Appointed: Members (2500700)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 65 COMPANIES

For further details contact: Gareth James Lewis, Tel: 0113 245 9444, Name2500756 of Company: R & T STACEY (BUILDERS) LIMITED Alternative contact: Charlotte Durham, Email: [email protected] Company Number: 04217550 Date of Appointment: 04 March 2016 Registered office: Greyfriars Court, Paradise Square, Oxford, OX1 By whom Appointed: Members (2500695) 1BE Principal trading address: Gemini, High Street, Lechlade, Gloucestershire, GL7 3AE 2500689Company Number: 08108450 Nature of Business: Building Contractors Name of Company: PGL BUILDING CONTRACTORS LIMITED Type of Liquidation: Members Nature of Business: Development of building projects Sue Roscoe and Lawrence King, Critchleys, Greyfriars Court, Type of Liquidation: Members Paradise Square, Oxford, OX1 1BE Registered office: 85 Church Road, Hove, East Sussex, BN3 2BB Office Holder Numbers: 8632 and 10452. Principal trading address: Waverley House, Rose Hill, Isfield, Uckfield, Date of Appointment: 8 March 2016 East Sussex, TN22 5UH By whom Appointed: Members Kenneth William Touhey,(IP No. 8369) of Insolvency and Recovery Alternative contact: Email: [email protected], Tel: 01865 Limited, Chapelworth House, 2nd Floor, 1 Chatsworth Road, 261100 (2500756) Worthing, West Sussex, BN11 1LY. For further details contact: Vanessa Blackwell, Email: [email protected], Tel: 01903 239313. Name2500768 of Company: RECIPROCA LIMITED Date of Appointment: 11 March 2016 Company Number: 06643797 By whom Appointed: Members (2500689) Registered office: 6 Grove Avenue, Muswell Hill, London N10 2AR Principal trading address: 6 Grove Avenue, Muswell Hill, London N10 2AR Company2500762 Number: 08418655 Nature of Business: Management Consultants Name of Company: PLANNING PROMOTION'S PARTNERSHIP Type of Liquidation: Members LIMITED Lauren Rachel Cullen, WSM Marks Bloom LLP, 60/62 Old London Nature of Business: Management Consultancy Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Type of Liquidation: Members Alternative person to contact with enquiries about the case: Adam Registered office: Town Wall House, Balkerne Hill, Colchester, Essex Nakar CO3 3AD Office Holder Number: 18050. Principal trading address: Bridge Mill House, Book Street Business Date of Appointment: 9 March 2016 Centre, Book Street, Colchester, Essex CO1 2UZ By whom Appointed: Members (2500768) Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone,(IP No. 9146) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, Company2500718 Number: 07072383 London EC1A 1AA. Name of Company: REENA GUDKA LIMITED For further details contact: Julian Purser, E-mail: [email protected], Nature of Business: Provision of IT Consultancy Services Tel: 01206 217900. Type of Liquidation: Members Date of Appointment: 02 March 2016 Registered office: 161 Elm Drive, Harrow, Middx HA2 7BZ By whom Appointed: Members (2500762) Principal trading address: 161 Elm Drive, Harrow, Middx HA2 7BZ H J Sorsky,(IP No. 5398) and S Davis,(IP No. 9585) both of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF. Company2500760 Number: 08360883 Further details contact: Neil Barry, Email: [email protected] Tel: Name of Company: PLESHEY LIMITED 020 8371 5000. Nature of Business: Other activities of employment placement Date of Appointment: 10 March 2016 agencies By whom Appointed: Members (2500718) Type of Liquidation: Members Registered office: 44 North Road, Cambridge, Cambridgeshire, CB21 6AS Company2500885 Number: 08018830 Principal trading address: N/A Name of Company: ROCCO BOXING LIMITED Richard Andrew Segal,(IP No. 2685) of Fisher Partners, 11-15 William Nature of Business: Professional boxing activities Road, London, NW1 3ER and Abigail Jones,(IP No. 10290) of Fisher Type of Liquidation: Members Partners, 11-15 William Road, London, NW1 3ER. Registered office: Vicarage Corner House, 219 Burton Road, Derby For further details contact: The Joint Liquidators, Tel: 020 7874 7971. DE23 6AE Alternative contact: Lauren Swithenbank on 020 7874 7893. Principal trading address: Vicarage Corner House, 219 Burton Road, Date of Appointment: 07 March 2016 Derby DE23 6AE By whom Appointed: Members (2500760) Joseph Gordon Maurice Sadler,(IP No. 9048) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN. In the event of any questions please contact Joseph Gordon Maurice Company2500480 Number: 09240401 Sadler on 01509 815150. Name of Company: PRIVATE WEALTH CONSULTANCY LTD Date of Appointment: 10 March 2016 Nature of Business: Management consultancy activities other than By whom Appointed: Members (2500885) financial management Type of Liquidation: Members' Voluntary Liquidation Registered office: 145-157 St John Street, London EC1V 4PW 2500764Company Number: 08638259 Principal trading address: 22 Priory Avenue, Petts Wood, Orpington Name of Company: ROEBUCK ASSET MANAGEMENT LIMITED BR5 1JF Nature of Business: Activities of property unit trusts Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Type of Liquidation: Members Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Office Holder Numbers: 9091 and 6064. 1EE Date of Appointment: 14 March 2016 Principal trading address: 4 St. James’s Place, London, SW1A 1NP By whom Appointed: Members John Walters,(IP No. 9315) and Jonathan James Beard,(IP No. 9552) Further information about this case is available from Kelly Walford at both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East the offices of Frost Group Limited on 0845 260 0101. (2500480) Sussex BN1 1EE. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at [email protected] or by telephone on 01273 322960.

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 07 March 2016 Company2500728 Number: 09011905 By whom Appointed: Members (2500764) Name of Company: SHARMA & SHARMA LIMITED Nature of Business: Activities of patent and copyright agents Type of Liquidation: Members 2500751Company Number: 07495682 Registered office: C/O K&B Accountancy Group, 10th Floor, One Name of Company: SANATA TECHNOLOGIES LIMITED Canada Square, London, E14 5AA Nature of Business: Information Terchnology Consultancy Principal trading address: C/O K&B Accountancy Group, 10th Floor, Type of Liquidation: Members One Canada Square, London, E14 5AA Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Nicholas Simmonds,(IP No. 9570) and Christopher Newell,(IP No. Barnet, Herts, EN5 5TZ 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 Principal trading address: Flat 3, 52 Cheam Road, Sutton SM1 2TL 1NS. Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp For further details contact: The Joint Liquidators, Tel: 01628 478 100, Court, Victors Way, Barnet, Herts, EN5 5TZ. Email: [email protected]. Alternative contact: Bethan For further details contact: Giulia Paini, Email: [email protected], Bryant, Email: [email protected] Tel: 020 8216 2520 Date of Appointment: 11 March 2016 Date of Appointment: 10 March 2016 By whom Appointed: Members (2500728) By whom Appointed: Members (2500751)

Company2500453 Number: 07722006 2501374Company Number: 09115124 Name of Company: SM&B LIMITED Name of Company: SARAH DOWNIE CONSULTING LIMITED Previous Name of Company: Simons Muirhead and Burton Limited Nature of Business: Management Consultancy Nature of Business: Business Services - legal services Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members' Voluntary Liquidation Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Registered office: 24 Conduit Place, London W2 1EP Wharf, London E14 4HD Principal trading address: 8-9 Frith Street, London, W1D 3JB Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Canary Wharf, London E14 4HD Conduit Place, London W2 1EP Office Holder Number: 8731. Office Holder Numbers: 2294 and 9540. Date of Appointment: 7 March 2016 Date of Appointment: 14 March 2016 By whom Appointed: Sole member By whom Appointed: Members Further information about this case is available from Jack McGinley at Further information about this case is available from Simon Killick at the offices of Geoffrey Martin & Co on 020 7495 1100 or at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at [email protected]. (2501374) [email protected]. (2500453)

Company2500775 Number: 08311845 Name2500727 of Company: SOUTH EAST CLEANING SUPPLIES LIMITED Name of Company: SEJR LTD Company Number: 05797162 Nature of Business: Solicitors Trading Name: Quality Services UK Type of Liquidation: Members' Voluntary Liquidation Registered office: Ryan Centre, Star Road, Partridge Green, Horsham, Registered office: 27 Church Street, Rickmansworth, Herlfordshire W. Sussex, RH13 8RA WD3 1DE Principal trading address: Ryan Centre, Star Road, Partridge Green, Principal trading address: 28-30 St Johns Square, London, EC1M Horsham, W. Sussex, RH13 8RA 4DN Nature of Business: None Bijal Shah of RE10 (South East) Limited, 27 Church Street, Type of Liquidation: Members’ Rickmansworth, Hertfordshire WD3 1DE Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Office Holder Number: 8717. Newport, South Wales, NP20 5NT Date of Appointment: 11 March 2016 Office Holder Number: 9386. By whom Appointed: Members Date of Appointment: 11 March 2016 Further information about this case is available from Ellie Waters at By whom Appointed: Shareholders (2500727) the offices of RE10 (South East) Limited on 020 8315 7430 or at [email protected]. (2500775) Company2500769 Number: 05579579 Name of Company: SOUTHBANK SERVICES LIMITED Company2500509 Number: 05047380 Nature of Business: Specialist medical practice Name of Company: SEVIL PEACH GENCE ASSOCIATES LIMITED Type of Liquidation: Members Previous Name of Company: Sevil Peach Gents Associates Limited Registered office: Town Wall House, Balkerne Hill, Colchester, Essex Nature of Business: Other Business Activities CO3 3AD Type of Liquidation: Members' Voluntary Liquidation Principal trading address: Northover House, 132A Bournemouth Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, Road, Eastleigh, SO53 3AL Nottingham NG1 5FS Simon Lowes,(IP No. 9194) of CVR Global LLP, 20 Brunswick Place, Principal trading address: Onega House, 112 Main Road, Sidcup, Southampton SO15 2AQ and Lee Michael De'ath,(IP No. 9316) of Kent DA14 6NE CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, Patrick Ellward of RSM Restructuring Advisory LLP, Suite A, 7th Floor, CO3 3AD. City Gate East, Tollhouse Hill, Nottingham NG1 5FS and Duncan Further details contact: Julian Purser, Email: [email protected] or Tel: Robert Beat of RSM Restructuring Advisory LLP, 75 Springfield Road, 01206 217900 Chelmsford CM2 6JB Date of Appointment: 03 March 2016 Office Holder Numbers: 8702 and 8161. By whom Appointed: Members (2500769) Date of Appointment: 11 March 2016 By whom Appointed: Members Further information about this case is available from Louise Carrington at the offices of RSM Restructuring Advisory LLP on 0115 964 4467. (2500509)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 67 COMPANIES

Name2500737 of Company: SPINE CURE LIMITED Company2500763 Number: 02004747 Company Number: 08018256 Name of Company: TEAM USER SYSTEMS COMPANY LIMITED Registered office: 28A The Hundred, Romsey, Hampshire, SO51 8BW Nature of Business: Computer Consultancy Services Principal trading address: 28A The Hundred, Romsey, Hampshire, Type of Liquidation: Members SO51 8BW Registered office: Town Wall House, Balkerne Hill, Colchester, Essex Nature of Business: Health & Social Work CO3 3AD Type of Liquidation: Members Voluntary Liquidation Principal trading address: 5 Ireton Road, Colchester, Essex CO3 3AT David Smithson and Alexander Kinninmonth, RSM Restructuring Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone,(IP No. SO53 3TZ. 9146) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, Office Holder Numbers: 9317 and 9019. London EC1A 1AA. Date of Appointment: 4 March 2016 For further details contact: Julian Purser, E-mail: [email protected], By whom Appointed: Members Tel: 01206 217900. Correspondence address & contact details of case manager: Date of Appointment: 01 March 2016 Dom Chapman, RSM Restructuring Advisory LLP, Highfield Court, By whom Appointed: Members (2500763) Tollgate, Chandlers Ford, Eastleigh SO53 3TZ02380 646 537 Name, address & contact details of Joint Liquidators: Primary Office Holder: David Smithson, (IP No. 9317), RSM Company2500748 Number: 07170503 Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Name of Company: TELEPORT LOGISTICS LTD Eastleigh SO53 3TZ02380 646464 Previous Name of Company: Joe’s & Young’s Limited Joint Office Holder: Alexander Kinninmonth, (IP No. 9019), RSM Nature of Business: Other business support service Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Type of Liquidation: Members Eastleigh SO53 3TZ (2500737) Registered office: 66 Prescot Street, London, E1 8NN Principal trading address: 68 Darby Crescent, Sunbury-on-Thames, Middlesex, TW16 5LA 2500752Company Number: 07193787 John Anthony Dickinson,(IP No. 9342) and Robin Hamilton Davis,(IP Name of Company: STEVEN JAMES MSK IMAGING LIMITED No. 8800) both of Carter Backer Winter LLP, 66 Prescot Street, Nature of Business: Other Human Health Activities London, E1 8NN. Type of Liquidation: Members For further details contact: The Joint Liquidators, Tel: 020 7309 3800. Registered office: Business Innovation Centre, Harry Weston Road, Alternative contact: Toby Cooper, Email: [email protected] Coventry, CV3 2TX Tel: 020 7309 3902 Principal trading address: Wallace House, 20 Birmingham Road, Date of Appointment: 11 March 2016 Walsall, West Midlands WS1 2LT By whom Appointed: Members (2500748) Tony Mitchell,(IP No. 8203) and Brett Barton,(IP No. 9493) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX. Company2500745 Number: 07826557 Further details contact: Tel: 0247 655 3700. Name of Company: TENBOURNE LIMITED Date of Appointment: 09 March 2016 Nature of Business: Management consultancy activities other than By whom Appointed: Members (2500752) financial management Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Company2500722 Number: 07215258 St Albans, Herts AL1 5JN Name of Company: STREAMRAD LIMITED Principal trading address: (Former): 63 Stroud Road, Wimbledon Park, Nature of Business: Human Health Activities London SW19 8DQ Type of Liquidation: Members' Voluntary Liquidation Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Registered office: 27 Church Street, Rickmansworth, Hertfordshire Road, St. Albans, Herts AL1 5JN WD3 1DE Office Holder Number: 6055. Principal trading address: 27 Beechcroft Road, Bushey, Hertfordshire Date of Appointment: 7 March 2016 WD23 2JU By whom Appointed: Members Bijal Shah of RE10 (South East) Limited, 27 Church Street, Further information about this case is available from the offices of Rickmansworth, Hertfordshire WD3 1DE Sterling Ford on 01727 811 161 or at [email protected]. Office Holder Number: 8717. (2500745) Date of Appointment: 14 March 2016 By whom Appointed: Members Company2500707 Number: 03169758 Further information about this case is available from Ellie Waters at Name of Company: THE KITCHEN CENTRE (ROCHESTER) the offices of RE10 (South East) Limited on 020 8315 7430 or at LIMITED [email protected]. (2500722) Previous Name of Company: Snapnote Limited Nature of Business: Other retail sale of new goods in specialised stores Company2500469 Number: 08360673 Type of Liquidation: Members Name of Company: SUNKATCHER SOLAR LIMITED Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Nature of Business: Solar Panels 1EE Type of Liquidation: Members' Voluntary Liquidation Principal trading address: The Byre, Barndale Court, Swillers Lane, Registered office: 38 Middlehill Road, Colehill, Wimborne, Dorset, H21 Shorne, Kent, DA12 3ED 2SE John Walters,(IP No. 9315) and Jonathan James Beard,(IP No. 9552) Principal trading address: 25 Spinners Close, Westmoors, BH22 OPN both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Sussex BN1 1EE. Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Any person who requires further information may contact the Joint Office Holder Numbers: 9091 and 6064. Liquidator by telephone on 01273 322 960. Alternatively enquiries can Date of Appointment: 10 March 2016 be made to Sara Page by email at [email protected] or By whom Appointed: Members by telephone on 01273 322960. Further information about this case is available from Kelly Walford at Date of Appointment: 04 March 2016 the offices of Frost Group Limited on 01202 651 305 or at By whom Appointed: Members (2500707) [email protected]. (2500469)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Company2500465 Number: 02693102 Company2500759 Number: 08874067 Name of Company: THE POINT OF DIFFERENCE LIMITED Name of Company: URBAN CREATION (ALDER) LIMITED Nature of Business: Advertising Agency Nature of Business: Property Development Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Registered office: 91/93 Alma Road, Clifton, Bristol, BS8 4UD St. Albans, Herts AL1 5JN (formerly 59 Merton Hall Road, London Principal trading address: 14 Hotwell Road, Bristol, BS8 4UD SW19 3PR) M Jacobson,(IP No. 11590) of Streets SPW, Gable House, 239 Principal trading address: 59 Merton Hall Road, London SW19 3PR Regents Park Road, London N3 3LF. Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp For further details contact: M Jacobson, Email: Road, St. Albans, Herts AL1 5JN [email protected], Tel: 020 8371 5000. Office Holder Number: 6055. Date of Appointment: 11 March 2016 Date of Appointment: 14 March 2016 By whom Appointed: Members (2500759) By whom Appointed: Members Further information about this case is available from the offices of Sterling Ford on 01727 811161 or at [email protected]. Company2500729 Number: 02398457 (2500465) Name of Company: VANTEC WORLD TRANSPORT (UK) LIMITED Nature of Business: Inland freight water transport; Freight air transport 2500758Company Number: 06620247 Type of Liquidation: Members Name of Company: THE PRODUCTION OFFICE LIMITED Registered office: C/O Ernst & Young LLP, 1 Bridgewater Place, Nature of Business: Business support services Water Lane, Leeds, LS11 5QR Type of Liquidation: Members Principal trading address: N/A Registered office: The Old Town Hall, 71 Christchurch Road, D N Hyslop,(IP No. 9970) of Ernst & Young LLP, 1 Bridgewater Place, Ringwood BH24 1DH Water Lane, Leeds, LS11 5QR and R H Kelly,(IP No. 8582) of Ernst & Principal trading address: Unit 3D Dreadnought Trading Estate, Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Bridport, DT6 5BU For further details contact: The Joint Liquidators on tel: 0113 298 David Patrick Meany,(IP No. 9453) of Ashtons Business Recovery T/A 2315. Alternative contact: John Louden Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 Date of Appointment: 03 March 2016 1DH. By whom Appointed: Members (2500729) For further details contact: David Patrick Meany, Tel: 01202 970430, Email: [email protected]. Alternative contact: M Manton and T Hollingsworth, Tel: 01202 970430, Email: Company2500747 Number: 00759412 [email protected] Name of Company: VENTHEAT ENGINEERING CO LIMITED Date of Appointment: 10 March 2016 Nature of Business: Manufacture of other fabricated metal products By whom Appointed: Members (2500758) not elsewhere classified Type of Liquidation: Members Registered office: Leonard Curtis, Leonard Curtis House, Elms Company2500486 Number: 08851285 Square, Bury New Road, Whitefield M45 7TA Name of Company: TREX ENGINEERING LTD Principal trading address: Albert New Mill, Albert Close, Whitefield, Nature of Business: Provision of engineering services Manchester, M45 8EH Type of Liquidation: Members' Voluntary Liquidation Steve Markey,(IP No. 14912) and Martin Maloney,(IP No. 9628) both of Registered office: 384 Linthorpe Road, TS5 6HA Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Principal trading address: 9 Otley Avenue, Middlesbrough, TS3 0DS Whitefield M45 7TA. Malcolm Edward Fergusson of Fergusson & Co Ltd, 12 Halegrove For further details contact: Steve Markey, Email: Court, Cygnet Drive, Stockton on Tees TS18 3DB [email protected], Tel: 0161 413 0930. Alternative Office Holder Number: 6766. contact: Emma Edgar Date of Appointment: 9 March 2016 Date of Appointment: 07 March 2016 By whom Appointed: Members By whom Appointed: Members (2500747) Further information about this case is available from Adam Casey at the offices of Fergusson & Co Ltd on 01642 669155 or at [email protected]. (2500486) Company2500753 Number: 06816526 Name of Company: VIEN CONSULTING LTD Nature of Business: Business Management Consultancy Activities Company2500735 Number: 01850461 Type of Liquidation: Members Name of Company: TRISPA LIMITED Registered office: C/O Rodliffe Accounting Limited, 5th Floor, Nature of Business: Engineering Design (744-750), The Salisbury House, London Wall, London EC2M 5QQ Type of Liquidation: Members Principal trading address: C/O Rodliffe Accounting Limited, 5th Floor, Registered office: Eagle Point, Little Park Farm Road, Segensworth, (744-750), The Salisbury House, London Wall, London EC2M 5QQ Fareham, Hampshire PO15 5TD Darren Edwards,(IP No. 10350) of Aspect Plus Limited, 40a Station Principal trading address: 46 Belgarum Place, Staple Gardens, Road, Upminster, Essex, RM14 2TR. Winchester, Hampshire, SO23 8SL For further details contact: Darren Tapsfield, Email: Nicola Elaine Layland,(IP No. 017652) of Portland Business & Financial [email protected] Tel: 01708 300170. Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Date of Appointment: 10 March 2016 Hampshire, PO15 5TD and Carl Derek Faulds,(IP No. 008767) of By whom Appointed: Members (2500753) Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: The Joint Liquidators, Email: Name2500736 of Company: VIRTUALUX LIMITED [email protected], Tel: 01489 550 440. Alternative contact: Nicola Company Number: 08605687 Layland, Email: [email protected] Registered office: 1 Victoria Court, Bank Square, Morley, Leeds, West Date of Appointment: 10 March 2016 Yorkshire, LS27 9SE By whom Appointed: Members (2500735) Principal trading address: 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, LS27 9SE Nature of Business: IT Consultants Type of Liquidation: Members Raymond Stuart Claughton, 2 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, Tel 01274 598585 Office Holder Number: 0119. Date of Appointment: 14 March 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 69 COMPANIES

By whom Appointed: Members (2500736) Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a Meeting of the Members of the above named Company will be held at the offices of Ideal Corporate Solutions Limited, Third 2500740Name of Company: VYVAND LIMITED Floor, St Georges House, St Georges Road, Bolton, BL1 2DD on 13 Company Number: 06875343 May 2016 at 2.00 pm, for the purposes of having an Account laid Registered office: c/o Ensors Accountants LLP, The Platinum before them, and to receive the report of the Liquidator showing the Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 manner in which the winding up of the Company has been conducted 0DS and the property disposed of, and of hearing any explanation that Principal trading address: 131 Ashley Gardens, Thirleby Road, may be given by the Liquidator. London, SW1P 1HL Proxies to be used at the Meeting must be lodged with the Liquidator Nature of Business: Temporary employment agency activities at Ideal Corporate Solutions Limited, Third Floor, St Georges House, Mark Upton (IP No. 9594) and David Scrivener (IP No. 15690) of St Georges Road, Bolton BL1 2DD no later than 12.00 hours in the Ensors Accountants LLP, The Platinum Building, St John’s Innovation afternoon of the business day before the Meeting. Date of Park, Cowley Road, Cambridge, CB4 0DS, Tel 01223 420721 appointment: 7 August 2015. Office Holder Numbers: 9594 and 15690. Office Holder details: Andrew Rosler, (IP No. 9151) of Ideal Corporate Date of Appointment: 7 March 2016 Solutions Limited, Third Floor, St George’s House, St George’s Road, By whom Appointed: Members Bolton, BL1 2DD Alternative person to contact with enquiries about the case: Jill Rose, For further details contact: Emma Makinson, Email: [email protected] (2500740) [email protected] Tel: 01204 663039 Andrew Rosler, Liquidator 01 March 2016 (2500837) FINAL MEETINGS

ACCERO2500829 UK LIMITED ANTHONY2501047 PARNELL MARKETING SERVICES LIMITED (Company Number 06469511) (Company Number 06704574) Registered office: Baltic House, 4-5 Baltic Street East, London EC1Y Registered office: 9/10 Scirocco Close, Moulton Park, Northampton, 0UJ NN3 6AP Principal trading address: 3rd Floor, 100 Longwater Avenue, Green Principal trading address: 37 Tanfield Lane, Rushmere, Northampton, Park, Reading, Berks RG2 6GP NN1 5RN Notice is hereby given, as required by Rule 4.126A of the Notice is hereby given that a final meeting of the members of Anthony INSOLVENCY RULES 1986 (as amended) and Section 94(2) of the Parnell Marketing Services Limited will be held at 10.00 am on 2 May INSOLVENCY ACT 1986, that a Final Meeting of the Members of the 2016. The meeting will be held at the offices of PBC Business above named Company will be held at Baltic House, 4-5 Baltic Street Recovery & Insolvency Limited, 9/10 Scirocco Close, Moulton Park, East, London EC1Y 0UJ on 14 April 2016 at 11.00 am, for the Northampton, NN3 6AP. The meeting is called pursuant to Section 94 purpose of having an account laid before them and to receive the of the Insolvency Act 1986 for the purpose of receiving an account Liquidator’s report, showing how the winding-up of the Company has showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of hearing any been conducted and the property of the company disposed of, and to explanation that may be given by the Liquidator. Any Member entitled receive any explanation that they may be considered necessary. Any to attend and vote at the above meeting is entitled to appoint a proxy member entitled to attend and vote at the meeting is entitled to to attend and vote instead of him, and such proxy need not also be a appoint a proxy to attend and vote on their behalf. A proxy need not Member. be a member of the company. The following resolutions will be Tim Clunie (IP No: 1734), Liquidator, SG Banister& Co, Baltic House, considered at the meeting: That the Joint Liquidators’ final report and 4-5 Baltic Street East, London EC1Y 0UJ. Date of Appointment: 15 receipts and payments account be approved and that the Joint December 2014 Liqudators receive their release and discharge. Proxies to be used at Further Details: email: [email protected] / tel: 020 7250 0555) the meeting must be returned to the offices of PBC Business (2500829) Recovery & Insolvency Limited, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP no later than 12.00 noon on the working day ACE2500450 SHOPFITTERS (DERBY) LIMITED immediately before the meeting. (Company Number 04391471) Office Holder details: Gavin Geoffrey Bates, (IP No. 8983) and Gary Registered office: Smart Insolvency Solutions Limited, 1 Castle Street, Steven Pettit, (IP No. 9066) both of PBC Business Recovery & Worcester WR1 3AA Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, Principal trading address: 6 Link Way, Malvern, Worcestershire WR14 NN3 6AP. 1UQ For further details contact: Nicole Anderson, Email: Notice is hereby given, pursuant to section 94 of the Insolvency Act [email protected] Tel: 01604 212150. 1986, that the final meeting of the Company will be held at 1 Castle Gavin Geoffrey Bates, Joint Liquidator Street, Worcester WR1 3AA on 24 May 2016 at 10.00 am for the 11 March 2016 (2501047) purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at Smart Insolvency Solutions Limited, 1 Castle Street, 2501085CATALYST FINANCIAL SOLUTIONS LIMITED Worcester WR1 3AA by 12.00 noon on the business day preceding (Company Number 07223600) the meeting in order to be entitled to vote. Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West Office Holder Details: Colin Nicholls and Andrew Shackleton (IP Yorkshire, BD17 7DB numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle The Company was placed into member’s voluntary liquidation on 13th Street, Worcester WR1 3AA. Date of Appointment: 31 October 2014. April 2015 when Raymond Stuart Claughton (IP No. 119) of Rushtons Further information about this case is available from Colin Nicholls at Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West the offices of Smart Insolvency Solutions Ltd at Yorkshire, BD17 7DB was appointed as Liquidator of the Company. [email protected]. Notice is hereby given pursuant to Section 94 of the INSOLVENCY Colin Nicholls and Andrew Shackleton , Joint Liquidators (2500450) ACT 1986, that a General meeting of the members of the Company will be held at the offices of Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, ALL2500837 ROUND CARBON LIMITED on Friday 8th April 2016 at 11.30 am for the purposes of having an (Company Number 08043798) account laid before the members and to receive the Liquidator’s Registered office: Third Floor, St George’s House, St George’s Road, report, showing how the winding up of the Company has been Bolton, BL1 2DD conducted and its property disposed of, and of hearing any Principal trading address: 22 Sunny Bank Road, Helmshore, explanation that may be required to be given by the Liquidator and Rossendale, Lancashire, BB4 4PF the vacation of office of the Liquidator.

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Note: Any member entitled to attend and vote at the above meeting A member entitled to attend and vote at the above meeting may may appoint a proxy, who need not be a member of the Company, to appoint a proxy or proxies to attend and vote instead of him. A proxy attend and vote instead of the member. In order to be entitled to vote, need not be a member of the Company. proxies must be lodged with the Liquidator no later than 12.00 noon David John Stringer, Liquidator, IP No: 6535, Date of Appointment: 10 on the business day prior to the meeting. September 2015, Stringer & Co, 5 Bassett Wood Drive, Southampton Any person who requires further information may contact the SO16 3PT, Tel: 023 8076 7241 Liquidator by telephone on 01274 598585. Alternatively enquiries can 9 March 2016 (2500821) be made to Ian Hawksworth by e-mail at [email protected]. Raymond Stuart Claughton, Liquidator, (IP No. 119) INTERVENTUS2500815 CONSULTING LIMITED 11 March 2016 (2501085) (Company Number 07940086) Registered office: The Brackens, London Road, Ascot, SL5 8BE Principal trading address: N/A 2500816COLIN GARRETT ASSOCIATES LIMITED Notice is hereby given that the Liquidator has summoned a final (Company Number 03959637) meeting of the Company’s members under Section 94 of the Registered office: 79 Caroline Street, Birmingham, B3 1UP Insolvency Act 1986 for the purpose of receiving the Liquidator’s Principal trading address: 812 Warwick Road, Solihull, West Midlands account showing how the winding-up has been conducted and the B91 3EU property of the Company disposed of. The meeting will be held at The Notice is hereby given that the Liquidator has summoned a final Brackens, London Road, Ascot, Bekshire, SL5 8BE on 17 May 2016 meeting of the Company’s members under Section 94 of the at 11.00 am. Insolvency Act 1986 for the purpose of receiving the Liquidator’s In order to be entitled to vote at the meeting, members must lodge account showing how the winding up has been conducted and the their proxies with the Liquidator at The Brackens, London Road, property disposed of. The meeting will be held at Butcher Woods, 79 Ascot, Bekshire, SL5 8BE by no later than 12 noon on the business Caroline Street, Birmingham, B3 1UP on 6 May 2016 at 10.30 am. day prior to the day of the meeting. In order to be entitled to vote at the meeting, members must lodge Date of Appointment: 27 March 2015 their proxies with the Liquidator at Butcher Woods, 79 Caroline Office Holder details: Imogen Kent, (IP No. 14550) of Apollo Street, Birmingham, B3 1UP by no later than 12.00 noon on the Insolvency Limited, The Brackens, London Road, Ascot, Berkshire, business day prior to the day of the meeting. SL5 8BE Date of Appointment: 7 May 2015. For further details contact: Tel: 01344 886 155. Alternative contact: Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Will Johnson Butcher Woods, 79 Caroline Street, Birmingham B3 1UP Imogen Kent, Liquidator For further details contact: Andrew Deere, Email: 17 March 2016 (2500815) [email protected] Tel: 0121 236 6001 Roderick Graham Butcher, Liquidator 10 March 2016 (2500816) 2500825MAJORLOOP LIMITED (Company Number 07145723) Registered office: Fernwood House, Fernwood Road, Jesmond, DRUIDALE2500822 SECURITIES LTD Newcastle upon Tyne NE2 1TJ (Company Number 01050385) Principal trading address: 4 Elgy Road, Gosforth, Newcastle upon Registered office: Baltic House, 4-5 Baltic Street East, London EC1Y Tyne NE3 4UU 0UJ Notice is hereby given in accordance with Section 94 of the Principal trading address: C/o Coveney Nicholls, The Old Wheel Insolvency Act 1986 that a Final Meeting of the Members of the above House, 31/37 Church Street, Reigate RH2 0AD named Company will be held at the offices of Robson Laidler Notice is hereby given, as required by Rule 4.126A of the Accountants Limited, Fernwood House, Fernwood Road, Jesmond, INSOLVENCY RULES 1986 (as amended) and Section 94(2) of the Newcastle upon Tyne NE2 1TJ on 27 May 2016 at 11.00 am, for the Insolvency Act 1986, that a Final Meeting of the Members of the purpose of having an account laid before the Members showing the above named Company will be held at Baltic House, 4-5 Baltic Street manner in which the winding-up has been conducted and the East, London EC1Y 0UJ on 28 April 2016 at 11.00 am, for the property of the Company disposed of, and to hear any explanation purpose of having an account laid before them and to receive the that may be given by the Joint Liquidator and if necessary Liquidator’s report, showing how the winding-up of the Company has determining the manner in which the books, accounts and documents been conducted and its property disposed of, and of hearing any of the Company and of the Joint Liquidators shall be disposed of. A explanation that may be given by the Liquidator. Any Member entitled Member entitled to attend and vote at the above Meeting may appoint to attend and vote at the above meeting is entitled to appoint a proxy a proxy to attend and vote instead of him or her. Proxies must be to attend and vote instead of him, and such proxy need not also be a lodged with me not later than 12 noon on the business day before the Member. meeting to entitle you to vote by proxy at the meeting. A proxy need Tim Clunie (IP No: 1734), Liquidator, SG Banister& Co, Baltic House, not be a Member of the Company. 4-5 Baltic Street East, London EC1Y 0UJ. Date of Appointment: 19 Simon Blakey and Martin Daley (IP No’s: 12990 and 9563), Joint December 2014 Liquidators. Appointed 12 November 2015. Robson Laidler Further Details: email: [email protected] / tel: 020 7250 0555) Accountants Limited, Fernwood House, Fernwood Road, Jesmond, (2500822) Newcastle upon Tyne NE2 1TJ. Contact: Simon Blakey, [email protected], tel 0191 2818191. DVC2500821 CONTRACTS LIMITED Simon Blakey, Joint Liquidator (Company Number 04198462) 10 March 2016 (2500825) Registered office: 5 Bassett Wood Drive, Southampton SO16 3PT Principal trading address: 50 Ringwood Road, Walkford, Christchurch, Dorset BH23 5RD MARCH2500817 ACTUARIAL LTD Notice is hereby given, in pursuance of Section 94 of the Insolvency (Company Number 07525650) Act 1986 that a General Meeting of the above named company will be Registered office: 5 Park Court, Pyrford Rd, West Byfleet, KT14 6SD held at the offices of Stringer & Co, 5 Bassett Wood Drive, Principal trading address: Rockstones, March Road, Weybridge, Southampton SO16 3PT on 13 May 2016, commencing at 11.00 am, Surrey, KT14 8XA for the purpose of having accounts laid before the members showing Notice is hereby given that a Final Meeting of the Members of the the manner in which the winding up has been conducted and the Company will be held at 5 Park Court, Pyrford Rd, West Byfleet, KT14 property of the Company disposed of, and of hearing any explanation 6SD on 9 May 2016 at 10.30 am, for the purpose of having an that may be given by the Liquidator, and also of determining by account laid before them showing the manner in which the winding- Extraordinary Resolutions the manner in which the books, accounts up of the Company has been conducted and the property disposed and documents of the Company and of the Liquidator shall be of, and of receiving any explanation that may be given by the disposed of. Liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 71 COMPANIES

Date of Appointment: 29 January 2015. In order to be entitled to vote at the meeting, members must lodge Office Holder details: Robert D Hewitt, (IP No. 6725) of Gibson Hewitt their proxies with the Liquidator at Rollings Oliver LLP, 6 Snow Hill, & Co, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD London, EC1A 2AY by no later than 12 noon on the business day Further details contact: Robert D Hewitt, Tel: 01932 336149 prior to the day of the meeting. Robert D Hewitt, Liquidator Date of appointment: 27 October 2014 11 March 2016 (2500817) Office Holder details: Steven Edward Butt, (IP No. 9108) and Michael David Rollings, (IP No. 8107) both of Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY 2500830NUCLETRON UK LIMITED For further details contact: The Joint Liquidators on tel: 020 7002 (Company Number 01711537) 7960. Alternative contact: Josie Pennicott. Registered office: MHA MacIntyre Hudson, New Bridge Street House, Steven Edward Butt, Joint Liquidator 30-34 New Bridge Street, London, EC4V 6BJ 11 March 2016 (2500814) Principal trading address: Linac House, Fleming Way, Crawley, West Sussex RH10 9RR Notice is hereby given that the Joint Liquidators have summoned a STEPHEN2500826 DAVIS CONSULTANTS LIMITED final meeting of the Company’s members under Section 94 of the (Company Number 07137749) Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ NOTICE IS HEREBY GIVEN that a Final General Meeting of the account showing how the winding up has been conducted and the Members of the above company will be held at 10.00 am on 21 April property of the Company disposed of. The meeting will be held at 2016. The meeting will be held at Libertas Associates Limited, 3 MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Street, London, EC4V 6BJ on 27 April 2016 at 10.00 am. In order to Hertfordshire, WD23 1FL. be entitled to vote at the meeting, members must lodge their proxies The meeting is called pursuant to Section 94 the INSOLVENCY ACT with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge 1986 for the purpose of enabling the liquidator to present an account Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no showing the manner in which the winding-up of the company has later than 12.00 noon on the business day prior to the day of the been conducted and to give any explanation that he may consider meeting. necessary. A member entitled to attend and vote is entitled to appoint Date of Appointment: 29 April 2013. a proxy to attend and vote instead of him. A proxy need not be a Office Holder details: Georgina Marie Eason, (IP No. 9688) and member. Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre Proxies to be used at die meeting should be lodged at Libertas Hudson, New Bridge Street House, 30-34 New Bridge Street, London, Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 EC4V 6BJ Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later than Further details contact: Nigel Nutting, Email: 12.00 noon on the working day immediately before the meeting, [email protected] Tel: 0207 429 4100. Nicholas Barnett, Liquidator Georgina Marie Eason and Michael Colin John Sanders, Joint 11 March 2016 (2500826) Liquidators 11 March 2016 (2500830) THE2500835 U.K. MERCANTILE CONTRACTS ENFORCEMENT AGENCY LIMITED PARTICON2500824 (CIVIL ENGINEERING) LIMITED (Company Number 04140953) (Company Number 01102925) Registered office: 150 Aldersgate Street, London, EC1A 4AB Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire Principal trading address: 4th Floor, 1 Alie Street, London E1 8DE WA15 9SQ Notice is hereby given pursuant to Section 94 of the Insolvency Act Principal trading address: 14 Centurion Walk, Kingsnorth, Ashford, 1986 that a final meeting of the members of the Company will be held TN23 3F at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB, Notice is hereby given pursuant to section 94 of the Insolvency Act on 25 April 2016 at 10.00 am for the purpose of having an account 1986, that a Final General Meeting of the Members of the above laid before them showing the manner in which the winding up has named Company will be held at the offices of Milner Boardman & been conducted and the property of the Company disposed of, and Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 of hearing any explanation that may be given by the Joint Liquidators. 9SQ, on 6 May 2016 at 10.00am, for the purpose of having an A person entitled to attend and vote at the meeting may appoint a account laid before the meeting and to receive the Liquidator’s report proxy to attend and vote instead of him. A proxy need not be a showing how the winding-up of the company has been conducted member of the Company. Proxies for use at the meeting must be and its property disposed of and of hearing any explanation that may lodged at the address shown above no later than 12.00 noon on the be given by the Liquidator. Any member entitled to attend and vote at business day preceding the meeting. the above mentioned meeting is entitled to appoint a proxy to attend Date of Appointment: 16 March 2015. and vote instead of him, and such proxy need not also be a member. Office Holder details: Jeremy Willmont, (IP No. 9044) and Neville Side, Date of Appointment: 21 February 2014. (IP No. 15030) both of Moore Stephens LLP, 150 Aldersgate Street, Office Holder details: Darren Terence Brookes, (IP No. 009297) of London, EC1A 4AB Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, For further details contact: Stacey Brown, E-mail: Cheshire, WA15 9SQ [email protected], Tel: 020 7334 9191, Reference: Further details contact: Darren Brookes, Email: L72138. [email protected] Jeremy Willmont and Neville Side, Joint Liquidators Darren Brookes, Liquidator 10 March 2016 (2500835) 10 March 2016 (2500824)

NOTICES TO CREDITORS RADCLIVE2500814 HOLDINGS LIMITED (Company Number 06550114) 2501018ABC ADVISORS LIMITED Registered office: 6 Snow Hill, London, EC1A 2AY (Company Number 08168217) Principal trading address: N/A Registered office: 27 Church Street, Rickmansworth, Hertfordshire Notice is hereby given, pursuant to Rule 4.126A of the Insolvency WD3 1DE Rules 1986 (as amended), that the Liquidator has summoned a final Principal trading address: Klaco House, 28-30 St John's Square, meeting of the Company’s members under Section 94 of the London EC1M 4DN Insolvency Act 1986 for the purpose of receiving the Liquidators’ I, Bijal Shah (IP Number 8717) of RE10 (South East) Limited, 27 account showing how the winding-up has been conducted and the Church Street, Rickmansworth, Hertfordshire WD3 1DE give notice property of the Company disposed of. The meeting will be held at that I was appointed liquidator of the above named company on 11 Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY on 13 April 2016 March 2016 by a resolution of members. at 11.00 am.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN that the creditors of the above named APH2500884 COMMERCIAL 2016 LIMITED company which is being voluntarily wound up, are required, on or (Company Number 04838201) before 4 April 2016 to prove their debts by sending to the Trading Name: APH Commercial undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Previous Name of Company: APH Commercial Limited Street, Rickmansworth, Hertfordshire WD3 1DE the Liquidator of the Registered office: 2nd Floor, 33 Blagrave Street, Reading, Berkshire, company, written statements of the amounts they claim to be due to RG1 1PW them from the company and, if so requested, to provide such further Principal trading address: 72 Cromwell Road, Newbury, Berkshire, details or produce such documentary evidence as may appear to the RG14 2HL liquidator to be necessary. A creditor who has not proved this debt Nature of Business: Electrical installation before the declaration of any dividend is not entitled to disturb, by NOTICE IS HEREBY GIVEN that the Creditors of the above named reason that he has not participated in it, the distribution of that company are required, on or before 11 April 2016, to send their dividend or any other dividend declared before his debt was proved. names and addresses and particulars of their debts or claims and the THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS names and addresses of their solicitors (if any) to the Liquidator of the HAVE BEEN OR WILL BE PAID IN FULL. company, and, if so required by notice in writing from the Liquidator, Further information about this case is available from Ellie Waters at by his solicitors or personally, to come in and prove their debts or the offices of RE10 (South East) Limited on 020 8315 7430 or at claims at such time and place as shall be specified in any such notice, [email protected]. or in default thereof they will be excluded from the benefit of any Bijal Shah , Liquidator distribution made before such debts are proved. Dated 14 March 2016 (2501018) Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 10 March 2016 2500749AMEO CONSULTING LTD Who the Liquidator was appointed by: Members (Company Number 08898037) David Clements (IP number 8765), Liquidator of Harrisons Business Previous Name of Company: N/A Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Registered office: Castle Farm House, Castle Farm, Studley, B80 7AH Reading, RG1 1PW Principal trading address: Castle Farm House, Castle Farm, Studley, Office Holder’s email address or telephone number: 0118 951 0798 B80 7AH Email: [email protected] Notice is hereby given that the creditors of the above named Alternative person to contact with enquiries about the case: Ailar King Company, over which I was appointed Joint Liquidator 11 March (2500884) 2016 are required, on or before 4 April 2016 to send in their full names, their addresses and descriptions, full particulars of their debts ASPECT2500923 CONTRACTING & SERVICES LIMITED or claims and the names and addresses of their solicitors (if any) to (Company Number 02118752) the undersigned Steven Martin Stokes of FRP Advisory LLP, 2nd Registered office: The Gatehouse, 453 Cranbrook Road, Ilford, IG2 Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB the 6EW Joint Liquidator of the said Company, and, if so required by notice in Principal trading address: Aspect House, 2C Newton Road, London, writing from the said Joint Liquidator, are, personally or by their SW19 3PJ solicitors, to come in and prove their debts or claims at such time and Notice is hereby given that the Creditors of the above named place as shall be specified in such notice, or in default thereof they Company, are required on or before 30 March 2016 to send their will be excluded from the benefit of any distribution. names and addresses and particulars of their debts or claims and the The winding up is a members’ voluntary winding up and it is names and addresses of their solicitors (if any) to Mark Reynolds, anticipated that all debts will be paid. Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Office Holder details: Steven Martin Stokes,(IP No. 10330) of FRP Hertfordshire, WD6 2FX, the Liquidator of the Company, and, if so Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB required by notice in writing from the Liquidator, by their solicitors or and Gerald Clifford Smith,(IP No. 6335) of FRP Advisory LLP, 2nd personally to come in and prove their debts or claims at such time Floor, 170 Edmund Street, Birmingham, B3 2HB. and place as shall be specified in such notice, or in default thereof For further details contact:The Joint Liquidators at, Email: they will be excluded from the benefit of any distribution made before [email protected] such debts are proved. Steven Martin Stokes, Joint Liquidator Note: This notice is purely formal. All known creditors have been or 11 March 2016 (2500749) will be paid in full. Date of Appointment: 09 March 2016 Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & AMEO2500757 LTD Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 (Company Number 07390272) 2FX. Registered office: Office 1, First Floor, 165-167 High Street, For further details contact: Izbel Mengal, Tel: 020 8343 3710 Rickmansworth, WD3 1AY Mark Reynolds, Liquidator Principal trading address: N/A 11 March 2016 (2500923) Notice is hereby given that the creditors of the above named company, over which I was appointed Joint Liquidator 11 March 2016 are required on or before 4 April 2016 to send in their full names, their ASTROP2500733 & ASSOCIATES LIMITED addresses and descriptions, full particulars of their debts or claims (Company Number 05322646) and the names and addresses of their solicitors (if any) to the Registered office: 284 Clifton Drive South, Lytham St Annes, undersigned Steven Martin Stokes of FRP Advisory LLP, 170 Edmund Lancashire FY8 1LH Street, Birmingham, West Midlands B3 2HB the Joint Liquidator of the Principal trading address: 24 Sandington Drive, Cuddington, said company, and, if so required by notice in writing from the said Northwich CW8 2ZD Joint Liquidator, are, personally or by their solicitors, to come in and I, Philip Stephen Wallace (IP No. 008596) of P S Wallace & Co., prove their debts or claims at such time and place as shall be Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, specified in such notice, or in default thereof they will be excluded Lancashire FY8 1LH, (IP No. 008596), give notice that on 10 March from the benefit of any distribution. 2016 I was appointed Liquidator of Astrop & Associates Limited by “The winding up is a members’ voluntary winding up and it is resolution of the members. anticipated that all debts will be paid.” Notice is hereby given that the creditors of the above named For further details contact: The Joint Liquidators at Email: Company, which is being voluntarily wound up, are required, on or [email protected] before 29 April 2016 to send in their full names and addresses and Steven Martin Stokes, Joint Liquidator descriptions, full particulars of their debts or claims, and the names 11 March 2016 (2500757) and addresses of their Solicitors (if any), to the undersigned Philip Stephen Wallace, P.S. Wallace & Co., Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 73 COMPANIES

Liquidator of the said Company, and, if so required by notice in Notice is hereby given that the Creditors of the Company are writing by the said Liquidator, are, personally or by their Solicitors, to required, on or before 11 April 2016 to send their names and come in and prove their debts or claims at such time and place as addresses and particulars of their debts or claims and the names and shall be specified in such notice, or in default thereof they will be addresses of their solicitors (if any) to Lauren Rachel Cullen of WSM excluded from the benefit of any distribution. Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames The telephone number of the Liquidator is 01253 782792. Glynis KT2 6QZ, the Liquidator of the company, and, if so required by notice McKnight, who can be contacted on 01253 782792, will be able to in writing from the Liquidator, by their solicitors or personally, to come assist with enquiries by creditors. in and prove their debts or claims at such time and place as shall be P .S . Wallace, Liquidator specified in any such notice, or in default thereof they will be excluded 10 March 2016 (2500733) from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or 2500739BACKINGTON LIMITED will be paid in full. (Company Number 04045753) Explanatory Reason: The Directors have made a Declaration of Previous Name of Company: Clearview Homes (North London) Ltd Solvency, and the Company is being wound up for the purposes of Registered office: 66 Prescot Street, London, E1 8NN distribution of surplus assets to shareholders. Principal trading address: Clearview House, 201 Pinner Road, Lauren Rachel Cullen, IP no 18050, Liquidator of WSM Marks Bloom Northwood, HA6 1BX LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 020 8939 8240. Alternative person to contact with enquiries about the 1986 (as amended), that the creditors of the above named company, case: Douglas Pinteau. Date of Appointment: 9 March 2016 (2500732) which is being voluntarily wound up, are required on or before 20 April 2016 to send in their names and addresses along with descriptions and full particulars of their debts or claims and the names and BINGLEYS2500742 LIMITED addresses of their solicitors (if any), to Robin Hamilton Davis at 66 (Company Number 08726986) Prescot Street, London, E1 8NN and, if so required by notice in In Members Voluntary Liquidation writing from the Joint Liquidators of the company or by the Solicitors Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, of the Joint Liquidators, to come in and prove their debts or claims at Newport, South Wales, NP20 5NT, was appointed Liquidator of the such time and place as shall be specified in such notice, or in default above named Company, by the members on 10 March 2016. thereof, they will be excluded from the benefit of any dividend paid Notice is hereby given that the creditors of the above named before such debts/claims are proved. Company, which is being voluntarily wound-up, are required, on or Date of Appointment: 07 March 2016 before 27 April 2016 to send their full names and addresses to the Office Holder details: Robin Hamilton Davis,(IP No. 8800) and John above named Liquidator, together with a note of their claims or in Anthony Dickinson,(IP No. 9342) both of Carter Backer Winter LLP, 66 default thereof they will be excluded from the benefit of any dividend Prescot Street, London, E1 8NN. paid before such debts are proved. For further details contact: The Joint Liquidators, Tel: 020 7309 3800, This Notice Is Purely Formal, All Known Creditors Have Been, Or Will Email: [email protected]. Alternative contact: Irma Sabonyte, Email: Be Paid In Full. [email protected], Tel: 020 7309 3824. Susan Purnell, Liquidator. Email: [email protected]. Tel: 01633 Robin Hamilton Davis, Joint Liquidator 214712. Purnells, 5 & 6 Waterside Court, Albany Street, Newport, 14 March 2016 (2500739) South Wales, NP20 5NT 11 March 2016 (2500742)

BASDAN2500738 LIMITED (Company Number 07052998) BLACK2500734 GOLD FINANCIAL SERVICES LIMITED Registered office: 7 Chanctonbury Drive, Ascot, Berkshire, SL5 9PT (Company Number 08210218) Principal trading address: 7 Chanctonbury Drive, Ascot, Berkshire, Registered office: The Long Lodge, 265-269 Kingston Road, London, SL5 9PT SW19 3FW Notice is hereby given that the creditors of the Company are required, Principal trading address: 53 Plough Way, London, SE16 2LS on or before 18 April 2016 to prove their debts by sending their full Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, names and addresses, particulars of their debts or claims, and the Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- names and addresses of their solicitors (if any), to the Joint named Company on 13 March 2016 by a resolution of the Company. Liquidators at Quantuma LLP, 81 Station Road, Marlow, Notice is hereby given that the Creditors of the above-named Buckinghamshire SL7 1NS. If so required by notice in writing from the Company are required on or before 14 April 2016 to send in their Joint Liquidators, creditors must either personally or by their names and addresses with particulars of their debts or claims, to the solicitors, come in and prove their debts at such time and place as Liquidator and if so required by notice in writing from the said shall be specified in such notice, or in default thereof they will be Liquidator, personally or by their solicitors, to come in and prove their excluded from the benefit of any distribution made before their debts said debts or claims at such time and place as shall be specified in are proved. Note: The Directors of the Company have made a such notice, or in default thereof they will be excluded from the declaration of solvency and it is expected that all creditors will be paid benefit of any distribution made before such debts are proved. in full. Office Holder details: Philip Beck,(IP No. 8720) of Philip Beck Ltd, 41 Date of Appointment: 09 March 2016 Kingston Street, Cambridge, CB1 2NU. Office Holder details: Nicholas Simmonds,(IP No. 9570) and Further details contact: Philip Beck, Email: [email protected], Tel: Christopher Newell,(IP No. 13690) both of Quantuma LLP, 81 Station 01223 367022 Road, Marlow, Bucks, SL7 1NS. Philip Beck, Liquidator For further details contact: Nicholas Simmonds, Email: 14 March 2016 (2500734) [email protected]. Tel: 01628 478100. Alternative contact: Caroline Lowes. Nicholas Simmonds, Joint Liquidator BLACKMAN2500750 INVESTMENTS LIMITED 11 March 2016 (2500738) (Company Number 06849439) Registered office: 3rd Floor, 207 Regent Street, London W1B 3HH Principal trading address: Flat 2, 12 Northwick Terrace, London NW8 2500732BCP ENGINEERING SERVICES LIMITED 8JD (Company Number 02946459) Notice is hereby given that the Creditors of the above named Registered office: 33 Meadow Way, Chessington, Surrey KT9 1AS Company, are required on or before 31 May 2016 to send their names Principal trading address: 33 Meadow Way, Chessington, Surrey KT9 and addresses and particulars of their debts or claims and the names 1AS and addresses of their solicitors (if any) to Mark Reynolds of Valentine Nature of Business: Building Services & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX the Liquidator of the Company, and if, so required by notice

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES in writing from the Liquidator, by their solicitors or personally to come BROOKSON2500731 (5869G) LIMITED in and prove their debts or claims at such time and place as shall be (Company Number 06100748) specified in such notice, or in default thereof they will be excluded Registered office: Brunel House, 340 Firecrest Court, Centre Park, from the benefit of any distribution made before such debts are Warrington, WA1 1RG proved. The Director has made a Declaration of Solvency, and the Principal trading address: 96 Crow Hill South, Middleton, Manchester, Company is being wound up, having ceased trading. M24 1JU Note: This notice is purely formal. All known creditors have been or Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency will be paid in full. Rules 1986 (as amended), that the Joint Liquidators intend to declare Date of Appointment: 04 March 2016 a final distribution to creditors of the above Company within two Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & months of the last date for proving specified below. Creditors who Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 have not yet done so must prove their debts by sending their full 2FX. names and addresses, particulars of their debts or claims and the Further details contact: Mark Reynolds, Tel: 020 8343 3710. names and addresses of their solicitors (if any), to the Joint Alternative contact: Izbel Mengal. Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Mark Reynolds, Liquidator Bury New Road, Whitefield M45 7TA by no later than 13 April 2016 04 March 2016 (2500750) (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is 2500741BRENOS LTD proved. Note: The Directors of the Company have made a declaration (Company Number 07487679) of solvency and it is expected that all creditors will be paid in full. Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Date of Appointment: 02 March 2016 The Parsonage, Manchester, M3 2HW Office Holder details: Steve Markey,(IP No. 14912) and Martin Principal trading address: 11 Furzedowns Mews, Hythe, Maloney,(IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Southampton, Hants SO45 3GS Elms Square, Bury New Road, Whitefield M45 7TA. Notice is hereby given that the creditors of the above-named For further details contact: Steve Markey, Email: company are required on or before 08 April 2016 to send in their [email protected], Tel: 0161 413 0930. Alternative names and addresses and particulars of their debts or claims, and the contact: Lauren Fitton. names and addresses of the solicitors (if any) to John Paul Bell, Steve Markey, Joint Liquidator Liquidator of the said company at Clarke Bell Limited, Parsonage 02 March 2016 (2500731) Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such 2500746CAMPUS HAWKWOOD LEADERSHIP AND EDUCATIONAL time and place as shall be specified in such notice, or in default SERVICE LTD thereof they will be excluded from the benefit of any such distribution (Company Number 06662220) made before such debts are proved. Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Note: This notice is purely formal. All known creditors have been, or 1EE; (Formerly) 14 High Bank, Rochester, Kent ME1 2XJ shall be paid in full. Principal trading address: 14 High Bank, Rochester, Kent ME1 2XJ Date of Appointment: 11 March 2016 The Company was placed into members’ voluntary liquidation on 4 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell March 2016 when John Walters and Jonathan James Beard both of Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East 2HW. Sussex, BN1 1EE were appointed as Joint Liquidators of the Further details contact: Katie Dixon, Email: [email protected] Company. The Company is able to pay all its known liabilities in full. or Tel: 0161 907 4044. Notice is hereby given that the Creditors of the Company are required John Paul Bell, Liquidator on or before 12 April 2016 to send in their names and addresses, 11 March 2016 (2500741) particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BRICE2500514 (RESIDENTIAL) CONSULTANCY LIMITED BN1 1EE the Joint Liquidator of the Company and, if so required by (Company Number 08159574) notice in writing to prove their Debts or Claims at such time and place Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 as shall be specified in such notice, or in default shall be excluded 4NE from the benefit of any distribution made before such debts are Principal trading address: 12 Sleaford Close, Grange Park, Swindon proved. SN5 6JU Office Holder details: John Walters,(IP No. 009315) and Jonathan Notice is hereby given that the creditors of the above named James Beard,(IP No. 009552) both of Begbies Traynor, 2/3 Pavilion Company, which is being voluntarily wound up, are required to prove Buildings, Brighton, East Sussex BN1 1EE. their debts on or before 11 June 2016, by sending their names and Any person who requires further information may contact the Joint addresses along with descriptions and full particulars of their debts or Liquidator by telephone on 01273 322960. Alternatively enquiries can claims and the names and addresses of their solicitors (if any), to the be made to Sara Page by e-mail at [email protected] or Liquidator at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE by telephone on 01273 322960. and, if so required by notice in writing from the Liquidator of the J Walters, Joint Liquidator Company or by the Solicitors of the Liquidator, to come in and prove 04 March 2016 (2500746) their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. CARGOPAC2500755 WORLDWIDE LIMITED Note: It is anticipated that all known Creditors will be paid in full. (Company Number 02346915) Office Holder Details: Patrick Bernard Harrington (IP number 6626) of Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin The Parsonage, Manchester, M3 2HW Street, Swindon SN3 4NE. Date of Appointment: 11 March 2016. Principal trading address: Unit 33 Stoke-on-Trent Enterprise Centre, Further information about this case is available from Dan Watkins at Bedford Street, Shelton, Stoke-on-Trent ST1 4PZ the offices of Banks BHG Chartered Accountants on 01793 839977 or Notice is hereby given that the creditors of the above-named at [email protected]. company are required on or before 08 April 2016 to send in their Patrick Bernard Harrington , Liquidator (2500514) names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 75 COMPANIES by notice in writing from the Liquidator, by their Solicitors or CELTIC2500777 DEVELOPMENTS (PONTCANNA) LIMITED personally, to come in and prove their said debts or claims at such (Company Number 08633704) time and place as shall be specified in such notice, or in default In Members Voluntary Liquidation thereof they will be excluded from the benefit of any such distribution Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, made before such debts are proved. Newport, South Wales, NP20 5NT, was appointed Liquidator of the Note: This notice is purely formal. All known creditors have been, or above named Company, by the members on 11 March 2016. shall be paid in full. Notice is hereby given that the creditors of the above named Date of Appointment: 10 March 2016 Company, which is being voluntarily wound-up, are required, on or Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell before 27 April 2016 to send their full names and addresses to the Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 above named Liquidator, together with a note of their claims or in 2HW. default thereof they will be excluded from the benefit of any dividend For further details contact: Millie Baker, Email: paid before such debts are proved. [email protected] Tel: 0161 907 4044 This Notice Is Purely Formal, All Known Creditors Have Been, Or Will John Paul Bell, Liquidator Be Paid In Full. 11 March 2016 (2500755) Susan Purnell, Liquidator. Email: [email protected]. Tel: 01633 214712. Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT. 2500761CARRINGDON LIMITED 11 March 2016 (2500777) (Company Number 07615382) Registered office: C/o Peter Hall Limited, 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP; (Formerly) Fleming Court, CENTREGATE2500779 CITY LIVING LIMITED Leigh Road, Eastleigh, Southampton SO50 9PD (Company Number 09286394) Principal trading address: 23 Oakhill Avenue, Pinner, Middlesex HA5 Registered office: 91/93 Alma Road, Clifton, Bristol, BS8 2DP 3DL Principal trading address: 14 Hotwell Road, Bristol, BS8 4UD Notice is hereby given that the creditors of the above named Notice is hereby given that the Creditors of the above named Company, which is being voluntarily wound up, are required, on or Company, are required on or before 11 April 2016 to send their names before 16 April 2016 to send in their full Christian and Surnames, their and addresses and particulars of their debts or claims and the names addresses and descriptions, full particulars of their debts or claims, and addresses of their solicitors (if any), to M. Jacobson of Streets and the names and addresses of their solicitors (if any), to the SPW, Gable House, 239 Regents Park Road, London N3 3LF and if undersigned Katie Young of Peter Hall Limited, 2 Venture Road, so required by notice in writing from the said Liquidator, by their Science Park, Chilworth, Southampton, SO16 7NP the joint liquidator solicitors or personally, to come in and prove their said debts or of the said Company, and, if so required by notice in writing from the claims at such time and place as shall be specified in such notice, or said liquidator, are, personally or by their solicitors, to come in and in default thereof they will be excluded from the benefit of any prove their debts or claims at such time and place as shall be distribution made before such debts are proved. Note: This Notice is specified in such notice, or in default thereof they will be excluded purely formal. All known creditors have been or will be paid in full. from the benefit of any distribution. Date of Appointment: 11 March 2016 Date of Appointment: 09 March 2016 Office Holder details: M Jacobson,(IP No. 11590) of Streets SPW, Office Holder details: Peter Hall,(IP No. 3966) of Peter Hall Limited, 2 Gable House, 239 Regents Park Road, London N3 3LF. Venture Road, Science Park, Chilworth, Southampton, SO16 7NP and Further details contact: M Jacobson Email: Katie Young,(IP No. 15872) of Peter Hall Limited, 2 Venture Road, [email protected] Tel: 020 8371 5000. Science Park, Chilworth, Southampton, SO16 7NP. M. Jacobson, Liquidator For further details contact: Peter Hall, E-mail: [email protected] 11 March 2016 (2500779) or Katie Young, E-mail: [email protected], Tel: 023 8011 1366, Fax: 023 8011 1365. Katie Young, Joint Liquidator CHELSEA2500417 LOTS LIMITED 11 March 2016 (2500761) (Company Number 07231734) Previous Name of Company: A Living Concept Limited Registered office: 27 Church Street, Rickmansworth, Hertfordshire CELADON2500772 CONSULTING LIMITED WD3 1DE (Company Number 05479986) Principal trading address: Unit 20a, Chelsea Wharf, 15 Lots Road, Registered office: 1st Floor, 314 Regents Park Road, Finchley, London, SW10 0QJ London, N3 2LT Nature of business: Other Business Support Service Activities Principal trading address: 17 Broomsleigh St, London, NW6 1QQ I, Bijal Shah of RE10 (South East) Limited, 27 Church Street, Notice is hereby given that the Creditors of the above named Rickmansworth, Hertfordshire, WD3 1DE give notice that I was Company, are required on or before 30 June 2016 to send their appointed liquidator of the above named company on 11 March 2016 names and addresses and particulars of their debts or claims and the by a resolution of members. names and addresses of their solicitors (if any) to Mark Reynolds of NOTICE IS HEREBY GIVEN that the creditors of the above named Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, company which is being voluntarily wound up, are required, on or Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so before 4 April 2016 to prove their debts by sending to the required by notice in writing from the Liquidator, by their solicitors or undersigned Bijal Shah of RE10 (South East) Limited, 27 Church personally to come in and prove their debts or claims at such time Street, Rickmansworth, Hertfordshire, WD3 1DE the Liquidator of the and place as shall be specified in any such notice, or in default company, written statements of the amounts they claim to be due to thereof they will be excluded from the benefit of any distribution made them from the company and, if so requested, to provide such further before such debts are proved. The Director has made a Declaration of details or produce such documentary evidence as may appear to the Solvency, and the Company is being wound up, having ceased liquidator to be necessary. A creditor who has not proved this debt trading. Note: This notice is purely formal. All known creditors have before the declaration of any dividend is not entitled to disturb, by been or will be paid in full. reason that he has not participated in it, the distribution of that Date of Appointment: 10 March 2016. dividend or any other dividend declared before his debt was proved. Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & Contact person: Craig Stevens Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Telephone no: 01923 776 223 2FX. e-mail address: [email protected] For further details contact the Liquidator on 020 8343 3710. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN Alternative contact: Izbel Mengal CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Mark Reynolds, Liquidator Bijal Shah , Liquidator 10 March 2016 (2500772) Dated: 11 March 2016 (2500417)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2500783CHRIS ROMAIN ARCHITECTURE LTD For further details contact: M Jacobson, Email: (Company Number 05470269) [email protected], Tel: 020 8371 5000. Registered office: c/o Peter Hall Limited, 2 Venture Road, Science M Jacobson, Liquidator Park, Chilworth, Southampton, SO16 7NP (formerly) 32 The Square, 14 March 2016 (2500846) Gillingham, Dorset SP8 4AR Principal trading address: 43 Grosvenor Road, Shaftesbury, Dorset, SP7 8DP CLARITY2500730 MANAGEMENT SOLUTIONS LIMITED Notice is hereby given that the creditors of the above named (Company Number 07851168) company, which is being voluntarily wound up, are required, on or Registered office: 13 Regent Street, Nottingham NG1 5BS before 16 April 2016 to send in their full Christian and Surnames, their Principal trading address: 1&2 Mercia Village, Torwood Close, addresses and descriptions, full particulars of their debts or claims, Westwood Business Park, Coventry CV4 8HX and the names and addresses of their solicitors (if any), to the In accordance with Rule 4.106, I, Anthony John Sargeant of undersigned Katie Young Peter Hall, 2 Venture Road, Science Park, Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham Chilworth, Southampton, SO16 7NP the joint liquidator of the said NG1 5BS give notice that on 9 March 2016 I was appointed company, and, if so required by notice in writing from the said Liquidator by resolutions of members. Notice is hereby given that the liquidators, are, personally or by ther solicitors, to come in and prove creditors of the above named Company are required on or before 15 their debts or claims at such time and place as shall be specified in April 2016 to send in their full names, addresses and particulars of such notice, or in default thereof they will be excluded from the their claims to the undersigned Anthony John Sargeant of benefit of any distribution. Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham Date of Appointment: 11 March 2016 NG1 5BS the liquidator of the Company and, in default thereof they Office Holder details: Peter Hall,(IP No. 3966) of Peter Hall Limited, 2 will be excluded from the benefit of any distribution. Venture Road, Science Park, Chilworth, Southampton, SO16 7NP and Office Holder details: Anthony John Sargeant,(IP No. 9659) of Katie Young,(IP No. 15872) of Peter Hall Limited, 2 Venture Road, Bridgewood Financial Solutions Limited, 13 Regent Street, Science Park, Chilworth, Southampton, SO16 7NP. Nottingham NG1 5BS. For further details contact the Joint Liquidators Tel: 02380 111366 Further details contact: Email: [email protected] or Tel: Fax: 02380 111365 Email: [email protected]. Alternative contact: 0115 871 2940. Kevin Beech Email: [email protected] Anthony John Sargeant, Liquidator Katie Young, Joint Liquidator 11 March 2016 (2500730) 11 March 2016 (2500783)

CMC2500965 REAL ESTATE LTD 2500781CIDER HOUSE GALLERIES LIMITED(THE) (Company Number 07242877) (Company Number 00561169) Registered office: c/o Insolvency Squared Limited, 1 Fore Street, Registered office: C/O Peter Hall Limited, 2 Venture Road, Science Moorgate, London, EC2Y 5EJ Park, Chilworth, Southampton, SO16 7NP Principal trading address: 39a Welbeck Street, London, W1G 8DH Principal trading address: Norfolk House, 80 High Street, I, Karyn Jones of Insolvency Squared Limited, 1 Fore Street, Bletchingley, Surrey RH1 4PA Moorgate, London, EC2Y 5EJ give notice that I was appointed Notice is hereby given that the creditors of the above named Liquidator of the above named company on 10 March 2016 by a company, which is being voluntarily wound up, are required, on or resolution of members. Notice is hereby given that the Creditors of before 16 April 2016 to send in their full Christian and Surnames, their the above-named Company are required, on or before 19 April 2016 addresses and descriptions, full particulars of their debts or claims, which is being voluntarily wound up, are required, on or before 19 and the names and addresses of their solicitors (if any), to the April 2016 to prove their debts by sending to the undersigned to undersigned Katie Young of Peter Hall Limited, 2 Venture Road, Karyn Jones at Insolvency Squared Limited, 1 Fore Street, Moorgate, Science Park, Chilworth, Southampton, SO16 7NP, the joint liquidator London, EC2Y 5EJ the Liquidator of the said Company, written of the said company, and, if so required by notice in writing from the statements of the amounts they claim to be due to them from the said liquidators, are, personally or by their solicitors, to come in and company and, if so requested, to provide such further details of prove their debts or claims at such time and place as shall be produce such documentary evidence as may appear to the liquidator specified in such notice, or in default thereof they will be excluded to be necessary. A creditor who has not proved this debt before the from the benefit of any distribution. declaration of any dividend is not entitled to disturb, by reason that he For further details contact: The Joint Liquidators, Tel/Fax: 023 8011 has not participated in it, the distribution of that dividend or any other 1366/023 8011 1365, Email: [email protected]. Alternative dividend declared before his debt was proved. contact: Kevin Beech, Email: [email protected] Note: This notice is purely formal. All known creditors have been or Katie Young, Joint Liquidator will be paid in full. 11 March 2016 (2500781) Date of Appointment: 10 March 2016 Office Holder details: Karyn Jones,(IP No. 8562) of Insolvency Squared Limited, 1 Fore Street, Moorgate, London EC2Y 5EJ. CITYLINE2500846 DEVELOPMENTS LTD For further details contact: Vicki Horncastle, Tel: 07966 165430, (Company Number 07973725 ) Email: [email protected] Registered office: Greenacres, Old Mead Road, Henham, Near Karyn Jones, Liquidator Bishop’s Stortford, Hertfordshire, CM22 6JQ 10 March 2016 (2500965) Principal trading address: Greenacres, Old Mead Road, Henham, Near Bishop’s Stortford, Hertfordshire, CM22 6JQ Notice is hereby given that the Creditors of the above named CONSULT2500770 JACK FOX LIMITED Company, are required on or before 11 April 2016 to send their names (Company Number 07374679) and addresses and particulars of their debts or claims and the names Registered office: Grunberg & Co, 10/14 Accommodation Road, and addresses of their solicitors (if any), to M. Jacobson of Streets London NW11 8ED SPW, Gable House, 239 Regents Park Road, London N3 3LF and if Principal trading address: 71 Sandpit Lane, St Albans, Hertfordshire so required by notice in writing from the said Liquidator, by their AL1 4EY solicitors or personally, to come in and prove their said debts or Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act claims at such time and place as shall be specified in such notice, or 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign in default thereof they will be excluded from the benefit of any House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed distribution made before such debts are proved. Liquidator of the above named Company on 11 March 2016 by a Note: This Notice is purely formal. All known creditors have been or resolution passed by the members. Notice is hereby given that the will be paid in full. creditors of the above named Company which is being voluntarily Date of Appointment: 11 March 2016. wound up, are required on or before 15 April 2016 (”the last date for Office Holder details: M Jacobson,(IP No. 11590) of Streets SPW, proving”) to prove their debts by sending to Robert Welby of SFP Gable House, 239 Regents Park Road, London N3 3LF. Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 77 COMPANIES

Wall, London, E14 9XQ written statements of the amounts they claim DICETHEME2500807 LIMITED to be due to them from the Company and, if so requested to provide (Company Number 06578479) such further details or produce such documentary evidence as may Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA appear to the Liquidator to be necessary. A creditor who has not Principal trading address: Oliver’s Mount, 3 Inveresk Village, Inveresk, proved their debt before the last date for proving is not entitled to Musselburgh EH21 7UA disturb, by reason that they have not participated in it, the distribution Notice is hereby given that the creditors of the above-named or any other distribution paid before their debt was proved. The Company are invited to prove their debts. Any person claiming to be a Liquidator intends to make the only and final distribution in full to any creditor of the above-named Company and wishing to recover his creditors after the last date for proving. debt in whole or in part should submit the claim in writing to the Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate Liquidator at Alexander Lawson Jacobs Ltd, 1 Kings Avenue, Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, Winchmore Hill, London N21 3NA. Forms of proof of debt can be London E14 9XQ. obtained on application during normal business hours to the liquidator For further details contact: Robert Welby or Lauren Matlock, Tel: 020 at the address above or 0208 370 7251. 7538 2222. The winding up is a members’ voluntary winding up and it is Robert Welby, Liquidator anticipated that all debts will be paid. 11 March 2016 (2500770) Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone number: 020 8370 7250. Alternative contact for enquiries on proceedings: Sanna Khwaja 2500786DAVIES BROWN LIMITED 4 March 2016 (2500807) (Company Number 07061784) Registered office: 60/62 Old London Road, Kingston upon Thames KT2 6QZ DRP2500845 IT LIMITED Principal trading address: Manor House, 1 The Crescent, Leatherhead (Company Number 07834508) KT22 8DH Registered office: 36 Guinevere Way, Leicester Forest East, Leicester Nature of Business: Accountants LE3 3RN Notice is hereby given that the Creditors of the Company are Principal trading address: 36 Guinevere Way, Leicester Forest East, required, on or before 30 April 2016 to send their names and Leicester LE3 3RN addresses and particulars of their debts or claims and the names and In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, addresses of their solicitors (if any) to Andrew John Whelan of WSM I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames Heskin, Preston, give notice that on 17 February 2016 I was KT2 6QZ, the Liquidator of the company, and, if so required by notice appointed Liquidator by resolutions of members. in writing from the Liquidator, by their solicitors or personally, to come Notice is hereby given that the creditors of the above named in and prove their debts or claims at such time and place as shall be company, which is being voluntarily wound up, are required, on or specified in any such notice, or in default thereof they will be excluded before 30 March 2016 to send in their full christian and surnames, from the benefit of any distribution made before such debts are their addresses and descriptions, full particulars of their debts or proved. claims and the names and addresses of their Solicitors (if any), to the NOTE: This notice is purely formal. All known creditors have been or undersigned Clive Morris of Marshall Peters Limited, Heskin Hall will be paid in full. Farm, Wood Lane, Heskin, Preston, the Liquidator of the said Explanatory Reason: The Directors have made a Declaration of company, and, if so required by notice in writing from the said Solvency, and the Company is being wound up for the purposes of Liquidator, are, personally or by their Solicitors, to come in and prove distribution of surplus assets to shareholders. their debts or claims at such time and place as shall be specified in Andrew John Whelan, IP no 8726, Liquidator, WSM Marks Bloom such notice, or in default thereof they will be excluded from the LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: benefit of any distribution. 020 8939 8240. Alternative person to contact with enquiries about the Note: This notice is purely formal. All creditors have been or will be case: Adam Nakar. Date of Appointment: 8 March 2016 (2500786) paid in full. Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. DAWNHEATH2500806 LIMITED Administrator: John Thompson. Contact Details: 01257 452021 (Company Number 03967029) 17 February 2016 (2500845) Registered office: 3rd Floor, Athena House, 86-88, London Road, Morden SM4 5AZ Principal trading address: 3rd Floor, Athena House, 86-88 London EDGE2500443 LEGAL LIMITED Road, Morden, SM4 5AZ (Company Number 04939287) Notice is hereby given that the Creditors of the above named Previous Name of Company: LUPFAW 318 Limited company are required, on or before the 16 April 2016 to send their The registered office of the Company is at 8-9 Frith Street, London names and addresses and particulars of their debts or claims and the W1D 3JB. names and addresses of their solicitors (if any) to Michael Sutcliffe of The Company was placed into members' voluntary liquidation on 14 Sutcliffe & Co, 288 High Street, Dorking, Surrey RH4 1QT, the March 2016 and on the same date Ian Franses (IP Number: 2294) and Liquidator of the said company, and, if so required by notice in writing Jeremy Karr (IP Number: 9540), both of Begbies Traynor (Central) from the said Liquidator, by their solicitors or personally, to come in LLP, of 24 Conduit Place, London, W2 1EP, were appointed as Joint and prove their debts or claims at such time and place as shall be Liquidators of the Company. specified in any such notice, or in default thereof they will be excluded NOTICE IS HEREBY GIVEN that the Creditors of the Company are from the benefit of any distribution made before such debts are required on or before 18 April 2016 to send in their names, addresses proved. and particulars of their debts or claims and the names and addresses Note: This notice is purely formal. All known creditors have been or of their Solicitors (if any) to the undersigned Ian Franses of Begbies will be paid in full. Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP, the Joint Date of Appointment: 10 March 2016 Liquidator of the Company, and if so required by notice in writing to Office Holder details: Michael Sutcliffe,(IP No. 6617) of Sutcliffe & Co, prove their debts or claims at such time and place as shall be 288 High Street, Dorking, Surrey RH4 1QT. specified in such notice, or in default thereof shall be excluded from For further details contact: Michael Sutcliffe, Email: the benefit of any distribution made before such debts are proved. [email protected], Tel: 01306 888199 This notice is purely formal. The Company is able to pay all its known Michael Sutcliffe, Joint Liquidator creditors in full. 11 March 2016 (2500806) Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Simon Killick by e-mail at simon.killick@begbies- traynor.com or by telephone on 020 7262 1199. Dated: 14 March 2016

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Ian Franses , Joint Liquidator (2500443) FLORAL2500771 ZEST LIMITED (Company Number 05714963) Registered office: Greyfriars Court, Paradise Square, Oxford OX1 1BE 2500797EIGHT 20 LIMITED Principal trading address: 65 Longacres, St Albans, Hertfordshire AL3 (Company Number 08392094) 6DE Registered office: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 NOTICE is hereby given that the Creditors of the above-named 3GB Company are required within 35 days of the date of this notice to Principal trading address: 3 Warners Mill, Silks Way, Braintree, Essex, send in their names and addresses, with particulars of their Debts or CM7 3GB Claims, and the names and addresses of their Solicitors (if any), to the The above Company was placed into Members’ Voluntary Liquidation undersigned Sue Roscoe of Critchleys, Greyfriars Court, Paradise on 11 March 2016 when Chris McKay of McTear Williams & Wood, Square, Oxford, OX1 1BE, the Liquidator of the said Company, and, if Townshend House, Crown Road, Norwich, NR1 3DT was appointed so required by notice in writing by the said Liquidator, are by their Liquidator. The Company is able to pay all its known creditors in full. Solicitors or personally to come in and prove their said Debts or Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Claims at such time and place as shall be specified in such notice, or Rules 1986, that the Liquidator of the Company intends making a final in default thereof they will be excluded from the benefit of any distribution to creditors. Creditors of the Company are required to distribution made before such debts are proved. prove their debts before 05 April 2016 by sending to Chris McKay of This notice is purely a formality and all known creditors have been, or McTear Williams & Wood, Townshend House, Crown Road, Norwich will be, paid in full. NR1 3DT written statements of the amount they claim to be due to Sue Roscoe (IP number: 8632) and Lawrence King (IP number: them from the Company. They must also, if so requested, provide 10452). Appointed 8 March 2016. Critchleys, Greyfriars Court, such further details or produce such documentary or other evidence Paradise Square, Oxford, OX1 1BE. Email: as may appear to the Liquidator to be necessary. A creditor who has [email protected]. Tel: 01865 261100 not proved his debt before 5 April 2016 or who increases the claim in 10 March 2016 (2500771) his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to 2500789FM (UK) LIMITED the claim of any person in respect of a debt not proved or claim (Company Number 04589260) increased by that date. The Liquidator intends that, after paying or Registered office: The Laurels, High Street, Drayton, Abingdon, OX14 providing for a final distribution in respect of the claims of all creditors 4SX who have proved their debts, the funds remaining in the hands of the Principal trading address: The Laurels, High Street, Drayton, Liquidator shall be distributed to shareholders absolutely. Abingdon, OX14 4SX Office Holder details: Chris McKay,(IP No. 009466) of McTear Williams Notice is hereby given that the Creditors of the above named & Wood, Townshend House, Crown Road, Norwich NR1 3DT. Company are required, on or before 05 April 2016 to send their names Enquiries should be sent to McTear Williams & Wood, Townshend and addresses and particulars of their debts or claims and the names House, Crown Road, Norwich, NR1 3DT: Tel: 01603 877540, Fax: and addresses of their solicitors (if any) to Emma Bower and Joanne 01603 877549 or by email [email protected]. Wright, of Wilson Field Limited, The Manor House, 260 Ecclesall Road Chris McKay, Liquidator South, Sheffield, S11 9PS the Joint Liquidators of the Company, and, 11 March 2016 (2500797) if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in FERNDEN2500785 ADVISORS LIMITED default thereof they will be excluded from the benefit of any (Company Number 07283534) distribution made before such debts are proved. The Directors have Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 made a Declaration of Solvency, and the Company is being wound up Tunsgate, Guildford, Surrey, GU1 3QT for the purposes of distributing the assets of the Company once all Principal trading address: The Beeches, Square Drive, Haslemere, claims have been settled. Surrey, GU27 3LW Note: This notice is purely formal. All known creditors have been or Notice is hereby given, pursuant to Rule 4.182A of the Insolvency will be paid in full. Rules 1986 (as amended), that the Liquidators intend to make a Date of Appointment: 04 March 2016. distribution to the creditors of the above named company, which is Office Holder details: Emma Bower,(IP No. 17650) and Joanne Wright, being voluntarily wound up, and that creditors who have not already (IP No. 15550) both of Wilson Field Limited, The Manor House, 260 submitted claims or proved their debts against the above named Ecclesall Road South, Sheffield, S11 9PS. company are required on or before 22 April 2016 to send their names For further details contact: Joint Liquidators, Tel: 0114 2356780. and addresses along with descriptions and full particulars of their Alternative contact: Emma Finch. debts or claims to the Liquidators at the address shown below. The Emma Bower and Joanne Wright, Joint Liquidators Liquidators also give notice as required by Rule 4.182A(6) that they 11 March 2016 (2500789) intend to make an only or final distribution to creditors who have submitted claims by 22 April 2016. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, GIANT2500799 DATA LIMITED by reason that he has not participated in it, the distribution or any (Company Number 06770164) other distribution made before his debt was proved. No further public Registered office: KD Tower, Cotterells, Hemel Hempstead, HP1 1FW advertisement of invitation to prove debts will be given. Note: The Principal trading address: 6 Colbourne Road, Hove, East Sussex, BN3 Directors of the Company have made a Statutory Declaration of 1TB Solvency and all known creditors have been or will be paid in full. Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Date of Appointment: 10 March 2016 Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- Office Holder details: Dermot Coakley,(IP No. 6824) and Michael named Company on 4 March 2016 by a resolution of the Company. Bowell,(IP No. 7671) both of MBI Coakley Ltd, 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 14 April 2016 to send in their For further details contact: The Joint Liquidators, Email: names and addresses with particulars of their debts or claims, to the [email protected]. Tel: 0845 310 2776. Alternative contact: Liquidator and if so required by notice in writing from the said Mark Easto Liquidator, personally or by their solicitors, to come in and prove their Dermot Coakley, Joint Liquidator said debts or claims at such time and place as shall be specified in 11 March 2016 (2500785) such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 79 COMPANIES

Further details contact: Philip Beck, Email: Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, [email protected], Tel: 01442 275794. Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- Philip Beck, Liquidator named Company on 13 March 2016 by a resolution of the Company. 11 March 2016 (2500799) Notice is hereby given that the Creditors of the above-named Company are required on or before 31 March 2016 to send in their names and addresses with particulars of their debts or claims, to the 2500778GUJIMEDIA LTD Liquidator and if so required by notice in writing from the said (Company Number 07595071) Liquidator, personally or by their solicitors, to come in and prove their Registered office: Chester House, Lloyd Drive, Cheshire Oaks said debts or claims at such time and place as shall be specified in Business Park, Ellesmere Port, Cheshire CH65 9HQ such notice, or in default thereof they will be excluded from the Principal trading address: Chester House, Lloyd Drive, Cheshire Oaks benefit of any distribution made before such debts are proved. Business Park, Ellesmere Port, Cheshire CH65 9HQ Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency I hereby give notice that, Darren Brookes of Milner Boardman & Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 HP1 1FW. 9SQ, was appointed Liquidator of the above Company on 10 March Further details contact: Philip Beck, Email: 2016. The Liquidator gives notice that the creditors of the company [email protected] Tel: 01442 275794 must send details in writing of any claim against the company by 11 Philip Beck, Liquidator April 2016 to the offices of Milner Boardman & Partners, The Old 14 March 2016 (2500790) Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted HJS2500784 PLANNING LTD claims by 11 April 2016, otherwise a distribution will be made without (Company Number 07599835) regard to the claim of any person in respect of a debt not already Registered office: 23 Dene Road, Northwood, Middlesex, HA6 2BX proven. Principal trading address: 23 Dene Road, Northwood, Middlesex, HA6 It should be noted that the Directors of the company have made a 2BX Statutory Declaration that they have made a full enquiry into the Notice is hereby given that the creditors of the Company are required, affairs of the Company and that they are of the opinion that the on or before 02 May 2016 to prove their debts by sending their full Company will be able to pay its debts in full within a period of twelve names and addresses, particulars of their debts or claims, and the months from the commencement of winding up. names and addresses of their soliticitors (if any) to the Joint Office Holder details: Darren Terence Brookes,(IP No. 9297) of Milner Liquidators at 82 St John Street, London EC1M 4JN. Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, If so required by notice in writing from the Joint Liquidators, creditors Cheshire, WA15 9SQ. must, either personally or by their solicitors, come in and prove their Further details contact: Darren Brookes, Email: debts at such time and place as shall be specified in such notice, or in [email protected] or Tel: 0161 927 7788 Alternative default thereof they will be excluded from the benefit of any contact: Antonia Pettener, Email: [email protected] distribution made before their debts are proved. Note: The Directors Darren Brookes, Liquidator of the Company have made a declaration of solvency and it is 11 March 2016 (2500778) expected that all creditors will be paid in full. Date of Appointment: 10 March 2016 Office Holder details: Michael Solomons,(IP No. 9043) and Andrew 2500805HARRISON BUILDING WORKSHOP LIMITED Pear,(IP No. 9016) both of BM Advisory LLP, 82 St John Street, (Company Number 07814356) London, EC1M 4JN. Registered office: 60/62 Old London Road, Kingston upon Thames Further details contact: The Joint Liquidators, Tel: 01903 259881. KT2 6QZ Alternative contact: Kath Keenan, Email: kath.keenan@bm- Principal trading address: 40 Burton Road, Kingston upon Thames advisory.com KT2 5TF Michael Solomons and Andrew Pear, Joint Liquidators Nature of Business: Architectural Services 11 March 2016 (2500784) Notice is hereby given that the Creditors of the Company are required, on or before 11 April 2016 to send their names and addresses and particulars of their debts or claims and the names and HOLISTIC2501360 ONE CARE LIMITED addresses of their solicitors (if any) to Lauren Rachel Cullen of WSM (Company Number 07516445) Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames Registered office: 26 York Place, Leeds LS1 2EY KT2 6QZ, the Liquidator of the company, and, if so required by notice Principal trading address: 48 Ranmoor Crescent, Sheffield S10 3GW in writing from the Liquidator, by their solicitors or personally, to come Notice is hereby given that the creditors of the above named in and prove their debts or claims at such time and place as shall be Company, which is being voluntarily wound up, are required to prove specified in any such notice, or in default thereof they will be excluded their debts on or before 20 April 2016, by sending their names and from the benefit of any distribution made before such debts are addresses along with descriptions and full particulars of their debts or proved. claims and the names and addresses of their solicitors (if any), to the NOTE: This notice is purely formal. All known creditors have been or Liquidator at 26 York Place, Leeds LS1 2EY and, if so required by will be paid in full. notice in writing from the Liquidator of the Company or by the Explanatory Reason: The Directors have made a Declaration of Solicitors of the Liquidator, to come in and prove their debts or Solvency, and the Company is being wound up for the purposes of claims, or in default thereof they will be excluded from the benefit of distribution of surplus assets to shareholders. any distribution made before such debts or claims are proved. Lauren Rachel Cullen, IP no 18050, Liquidator, WSM Marks Bloom Note: It is anticipated that all known Creditors will be paid in full. LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: Office Holder Details: Dave Clark (IP number 9565) of Clark Business 020 8939 8240. Alternative person to contact with enquiries about the Recovery Limited, 26 York Place, Leeds LS1 2EY. Date of case: Adam Nakar. Date of Appointment: 10 March 2016 (2500805) Appointment: 15 March 2016. Further information about this case is available from Dominic Wolski at the offices of Clark Business Recovery Limited at [email protected]. HIGH2500790 CONTRAST CONSULTING LIMITED Dave Clark , Liquidator (2501360) (Company Number 08723396) Registered office: Flat 3, 118 Cleveland Street, London, W1T 6PE Principal trading address: Flat 3, 118 Cleveland Street, London, W1T HUMPHREY2500798 & GRAY MAINTENANCE LIMITED 6PE (Company Number 05992381) Previous Name of Company: Humphrey & Gray Limited Registered office: 14 Townsend Court, Dereham Road, Reepham, Norwich NR10 4LD Principal trading address: 34 Bell Street, Reigate, Surrey, RH2 2DP

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Creditors of the Company are required David G Kirk, Liquidator on or before 08 April 2016 to send in their names and addresses, 10 March 2016 (2500788) particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Lila Thomas of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, 2500780IROL LIMITED Lancashire, PR1 8BU the Joint Liquidator of the Company and, if so (Company Number 08004272) required by notice in writing to prove their debts or claims at such NOTICE IS HEREBY GIVEN that the Creditors of the above-named time and place as shall be specified in such notice, or in default Company are required on or before 6 April 2016 to send in their thereof shall be excluded from the benefit of any distribution made names and addresses with particulars of their Debts or Claims and before such debts are proved. the names and addresses of their Solicitors (if any) to the This notice is purely formal, the Company is able to pay all its known undersigned: David A Broadbent of Begbies Traynor (Central) LLP, 11 creditors in full. Clifton Moor Business Village, James Nicolson Link, Clifton Moor, Date of Appointment: 08 March 2016 York, YO30 4XG, the Joint Liquidator of the said Company and, if so Office Holder details: Lila Thomas,(IP No. 009608) and David Robert required by notice in writing by the said Joint Liquidator, are by their Acland,(IP No. 008894) both of Begbies Traynor (Central) LLP, 1 Solicitors or personally to come in and prove their said Debts or Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU. Claims at such time and place as shall be specified in such notice, or For further details contact: The Joint Liquidators, Tel: 01772 202000. in default thereof they will be excluded from the benefit of any Alternative contact: Joseph Allen, Email: joseph.allen@begbies- distribution made before such debts are proved. traynor.com, Tel: 01772 202000 Note: This notice is purely formal and all known Creditors have been, L Thomas, Joint Liquidator or will be, paid in full. 11 March 2016 (2500798) David A Broadbent, Joint Liquidator 9 March 2016 (2500780)

2500794HYLTON ROAD INVESTMENTS LIMITED (Company Number 05684104) 2500966JAGGED FRONTIER SOLUTIONS LIMITED Registered office: The Copper Room, Deva Centre, Trinity Way, (Company Number 07191280) Manchester, M3 7BG Registered office: 16 Bramston Road, Earlsfield, London SW17 0JR Principal trading address: Tilstone, Gorse Stacks House, George Principal trading address: 16 Bramston Road, Earlsfield, London Street, Chester, CH1 3EQ SW17 0JR Notice is hereby given that the Creditors of the above named Notice is hereby given that the Creditors of the above named Company are required, on or before the 12 April 2016 to send their Company are required, on or before 22 April 2016 to send their names names and addresses and particulars of their debts or claims and the and addresses and particulars of their debts or claims and the names names and addresses of their solicitors (if any) to Alan Brian Coleman and addresses of their solicitors (if any) to James Stephen Pretty of and Julie Webster of Royce Peeling Green Limited, The Copper Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Room, Deva Centre, Trinity Way, Manchester, M3 7BG the Joint Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, Liquidators of the said Company, and, if so required by notice in and, if so required by notice in writing from the said Liquidator, by writing from the said Joint Liquidators, by their solicitors or personally, their solicitors or personally, to come in and prove their debts or to come in and prove their debts or claims at such time and place as claims at such time and place as shall be specified in any such notice, shall be specified in any such notice, or in default thereof they will be or in default thereof, they will be excluded from the benefit of any excluded from the benefit of any distribution made before such debts distribution made before such debts are proved. are proved. The Directors have made a Declaration of Solvency, and Note: This notice is purely formal. All known creditors have been or the Company is being wound up. will be paid in full. Note: This notice is purely formal. All known creditors have been or Date of Appointment: 07 March 2016 will be paid in full. Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Date of Appointment: 10 March 2016 Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Office Holder details: Alan Brian Coleman,(IP No. 009402) and Julie Hampshire SO50 9DR. Webster,(IP No. 017850) both of Royce Peeling Green Limited, The For further details contact: James Stephen Pretty, E-mail: Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. [email protected], Tel: 02380 651441. For further details contact: The Joint Liquidators, Tel: 0161 608 0000. James Stephen Pretty, Liquidator Alternative contact: Matthew Bannon, Email: [email protected] 10 March 2016 (2500966) Alan Brian Coleman, Joint Liquidator 10 March 2016 (2500794) 2500427JODY ASSOCIATES LIMITED (Company Number 02571193) IAN2500788 GARNHAM LIMITED Registered office: 923 Finchley Road, Golders Green, London NW11 (Company Number 07936171) 9PE Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Principal trading address: 923 Finchley Road, Golders Green, London Principal trading address: N/A NW11 9PE On 10 March 2016 the above named company was placed into NOTICE IS HEREBY GIVEN that the Creditors of the above named Members’ Voluntary Liquidation and David G Kirk of Kirks, 5 Barnfield company are required, on or before 11 APRIL 2016, to send their Crescent, Exeter, EX1 1QT was appointed liquidator by a resolution of names and addresses and particulars of their debts or claims and the the members. The company is presently expected to be able to pay names and addresses of their solicitors (if any) to Jonathan Sinclair of its known liabilities in full. Notice is hereby given that the creditors of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP, the above named company, which is being voluntarily wound up, are the Liquidator of the company, and, if so required by notice in writing required, on or before 13 April 2016 to send in their full names, from the Liquidator, by their solicitors or personally, to come in and addresses and descriptions, full particulars of their debts or claims, prove their debts or claims at such time and place as shall be and the names and addresses of their solicitors (if any), to the specified in any such notice, or in default thereof they will be excluded undersigned David G Kirk of Kirks, 5 Barnfield Crescent, Exeter, from the benefit of any distribution made before such debts are Devon, EX1 1QT the liquidator of the said company, and, if so proved. required by notice in writing from the said liquidator, are, personally or NOTE: This notice is purely formal. All known creditors have been or by their solicitors, to come in and prove their debts or claims at such will be paid in full. time and place as shall be specified in such notice, or in default The Directors have made a Declaration of Solvency, and the thereof they will be excluded from the benefit of any distribution. Company is being wound up for the purposes of winding up. Office Holder details: David Kirk,(IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT. Further enquiries contact: Daniel Jeeves, Email: [email protected] Tel: 01392 474303

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 81 COMPANIES

Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair Daresbury Park, Daresbury, Warrington WA4 4BS. If so required by Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of notice in writing from the Joint Liquidators, creditors must, either Appointment: 14 March 2016. Further information about this case is personally or by their solicitors, come in and prove their debts at such available from D Leigh at the offices of Sinclair Harris on 020 8203 time and place as shall be specified in such notice, or in default 3344. thereof they will be excluded from the benefit of any distribution made Jonathan Sinclair , Liquidator before their debts are proved. Dated 14 March 2016 (2500427) Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 March 2016 2501007JOURNERTECH LTD Office Holder details: John Allan Carpenter,(IP No. 16270) and (Company Number 07613675 ) Christopher Benjamin Barrett,(IP No. 9437) both of Dow Schofield Previous Name of Company: Kaia Consulting Limited Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Registered office: 17 Roseford Road, Cambridge, CB4 2HA Warrington, WA4 4BS. Principal trading address: 17 Roseford Road, Cambridge, CB4 2HA For further details contact: The Joint Liquidators, Tel: 0844 7762740. Notice is hereby given that creditors of the Company are required, on Alternative contact: Alex Trust, E-mail: [email protected]. or before 25 April 2016 to prove their debts by sending their full John Allan Carpenter and Christopher Benjamin Barrett, Joint names and addresses, particulars of their debts or claims, and the Liquidators names and addresses of their solicitors (if any), to the Joint 10 March 2016 (2500796) Liquidators at Price Bailey LLP, 7th Floor, DFasxhwood House, 69 Old Broad Street, London EC2M 1QS. If so required by notice in writing from the Joint Liquidator creditors must, either personally or KP732500802 LIMITED by their solicitors, come in and prove their debts at such time and (Company Number 07201367) place as shall be specified in such notice, or in default thereof they Registered office: 93 Palmerston Road, London, SW19 1PB will be excluded from the benefit of any distribution made before their Principal trading address: 93 Palmerston Road, London, SW19 1PB debts are proved. Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Note: The Directors of the Company have made a declaration of Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- solvency and it is expected that all creditors will be paid in full. named Company on 11 March 2016 by a resolution of the Company. Date of Appointment: 03 March 2016 Notice is hereby given that the Creditors of the above-named Office Holder details: Paul Anthony Higley,(IP No. 11910) and Paul Company are required on or before 14 April 2016 to send in their James Pittman,(IP No. 13710) both of Price Bailey LLP, 7th Floor, names and addresses with particulars of their debts or claims, to the Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Liquidator and if so required by notice in writing from the said Further details contact: The Liquidators, Email: Liquidator, personally or by their solicitors, to come in and prove their [email protected]. Alternative contact: Alicia Clough said debts or claims at such time and place as shall be specified in Paul Anthony Higley and Paul James Pittman, Joint Liquidators such notice, or in default thereof they will be excluded from the 11 March 2016 (2501007) benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, JOWERS2500801 FINANCIAL LIMITED HP1 1FW. (Company Number 06967797) Further details contact: Philip Beck, Email: Registered office: 3rd Floor, Chancery House, St Nicholas Way, [email protected], Tel: 01442 275794. Sutton, Surrey, SM1 1JB Philip Beck, Liquidator Principal trading address: 3rd Floor, Chancery House, St Nicholas 11 March 2016 (2500802) Way, Sutton, Surrey, SM1 1JB Notice is hereby given that the creditors of the above named Company, over which I was appointed Liquidator on 10 March 2016 L2500572 M D (GRAB & TIPPER SERVICES) LIMITED are required, on or before 13 May 2016 to send in their full names, (Company Number 05437884) their addresses and descriptions, full particulars of their debts or Registered office: The Gas Holding Station, Godstone Road, claims and the names and addresses of their solicitors (if any) to the Whyteleaf, Surrey CR3 0EG undersigned Darren Wilson of DKF Insolvency Limited, 3rd Floor, Principal trading address: The Gas Holding Station, Godstone Road, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 Whyteleaf, Surrey CR3 0EG 1JE the Liquidator of the said Company, and, if so required by notice NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the in writing from the said Liquidator, are, personally or by their Insolvency Act 1986 that I intend to declare a dividend to non solicitors, to come in and prove their debts or claims at such time and preferential creditors within the period of two months from the last place as shall be specified in such notice, or in default thereof they date of proving being 15 April 2016. will be excluded from the benefit of any distribution. The winding up is All Creditors who have not yet done so are required, on or before this a members’ voluntary winding up and it is anticipated that all debts date, to submit details of their claims, with evidence supporting the will be paid. amount claimed to the undersigned, Alan Clark of Carter Clark Office Holder details: Darren Wilson,(IP No. 9518) of DKF Insolvency Insolvency Practitioners, Recovery House, Hainault Business Park, Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend 15-17 Roebuck Road, Ilford, Essex IG6 3TU, the Liquidator of the on Sea, Essex, SS1 1JE. company. For further details contact: Darren Wilson, Email: Creditors who do not prove their claims by the final date of proving [email protected] will be excluded from the benefit of such distribution and be unable to Darren Wilson, Liquidator disturb its payment by reason of their non-participation. 14 March 2016 (2500801) Last date of proving: 15 April 2016 Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, 2500796KNOWING EYE LIMITED Ilford, Essex IG6 3TU. Date of Appointment: 10 March 2016. Further (Company Number 06366544) information about this case is available from Julie Jackson at the Registered office: c/o Dow Schofield Watts Business Recovery LLP, offices of Carter Clark on 020 8501 7824. 7400 Daresbury Park, Daresbury, Warrington WA4 4BS Alan J Clark , Liquidator (2500572) Principal trading address: Flitwick Mill, Greensfield Road, Flitwick MK45 5EE Notice is hereby given that creditors of the Company are required, on or before 18 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Dow Schofield Watts Business Recovery LLP, 7400

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2500416LAUDER ESTATES LIMITED On 15 March 2016 the above-named company, which was a non- (Company Number 04638092) trading company and whose registered office is at 55 Loudon Road, Registered office: Harben House, Harben Parade, Finchley Road, St John's Wood, London, NW8 0DL, was placed into members' London NW3 6LH voluntary liquidation and Emma Cray (office holder no: 17450) and Principal trading address: 28 Church Row, Hampstead, London NW3 Karen Dukes (office holder no: 9369) were appointed Joint 6UP Liquidators. The company is presently expected to be able to pay its NOTICE IS HEREBY GIVEN that the Creditors of the above named known liabilities in full. company are required, on or before 11 APRIL 2016, to send their NOTICE IS HEREBY GIVEN, under Rule 4,182A of the Insolvency names and addresses and particulars of their debts or claims and the Rules 1986, that it is the intention of the Joint Liquidators to declare a names and addresses of their solicitors (if any) to Jonathan Sinclair of first distribution to creditors in respect of the above-named company Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP, of 100 pence in the pound within the period of 2 months from the last the Liquidator of the company, and, if so required by notice in writing date for proving specified below. Creditors who have not yet done so from the Liquidator, by their solicitors or personally, to come in and are required, on or before 8 April 2016 (the last date for proving), to prove their debts or claims at such time and place as shall be send their proofs of debt in writing to the undersigned Emma Cray of specified in any such notice, or in default thereof they will be excluded PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, from the benefit of any distribution made before such debts are Leeds, LS1 4JP, the Joint Liquidator of the company, and, if so proved. requested, to provide such further details or produce such NOTE: This notice is purely formal. All known creditors have been or documentary or other evidence as may appear to the Joint will be paid in full. Liquidators to be necessary. The Directors have made a Declaration of Solvency, and the It should be noted that, after the last date for proving, the Joint Company is being wound up for the purposes of winding up. Liquidators intend to declare a distribution to the members, and will Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair do so without further regard to creditors' claims which were not Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of proved by that date. Appointment: 14 March 2016. Further information about this case is Further information about this case is available from Rob Ramsay at available from D Leigh at the offices of Sinclair Harris on 020 8203 the above office of PricewaterhouseCoopers LLP on 0113 289 4000. 3344. Dated: 15 March 2016 Jonathan Sinclair , Liquidator (2500416) Emma Cray , Joint Liquidator (2501364)

2500501LAURENCE MUSSETT CONSULTANCY LIMITED LOWES2500800 MORRIS LIMITED (Company Number 06864832) (Company Number 04364755) Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 Registered office: Unit 20/21 Elysium Gate, 126 New Kings Road, 4NE London, SW6 4LZ Principal trading address: 30 Cross Hayes, Malmesbury, Wiltshire Principal trading address: N/A SN16 9BG Notice is hereby given that the Creditors of the above named Notice is hereby given that the creditors of the above named Company are required, on or before 15 April 2016 to send their names Company, which is being voluntarily wound up, are required to prove and addresses and particulars of their debts or claims and the names their debts on or before 11 June 2016, by sending their names and and addresses of their solicitors (if any) to David Birne and Abigail addresses along with descriptions and full particulars of their debts or Jones of Fisher Partners, Acre House, 11-15 William Road, London claims and the names and addresses of their solicitors (if any), to the NW1 3ER the Joint Liquidators of the Company, and, if so required by Liquidator at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE notice in writing from the Joint Liquidators, by their solicitors or and, if so required by notice in writing from the Liquidator of the personally, to come in and prove their debts or claims at such time Company or by the Solicitors of the Liquidator, to come in and prove and place as shall be specified in any such notice, or in default their debts or claims, or in default thereof they will be excluded from thereof they will be excluded from the benefit of any distribution made the benefit of any distribution made before such debts or claims are before such debts are proved. The Directors have made a Declaration proved. of Solvency, and the Company is being wound up for the purposes of Note: It is anticipated that all known Creditors will be paid in full. distributing its assets to shareholders. This notice is purely formal. All Office Holder Details: Patrick Bernard Harrington (IP number 6626) of known creditors have been or will be paid in full. Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin Date of Appointment: 07 March 2016 Street, Swindon SN3 4NE. Date of Appointment: 11 March 2016. Office Holder details: David Birne,(IP No. 9034) and Abigail Jones,(IP Further information about this case is available from Dan Watkins at No. 10290) both of Fisher Partners, Acre House, 11-15 William Road, the offices of Banks BHG Chartered Accountants on 01793 839977 or London NW1 3ER. at [email protected]. For further details contact: The Joint Liquidators, Tel: 020 7874 7971, Patrick Bernard Harrington , Liquidator (2500501) Email: [email protected]. Alternative contact: Elizabeth Parker on 020 7874 1173. David Birne, Joint Liquidator LINKSWAY2500792 CONSULTANCY LIMITED 10 March 2016 (2500800) (Company Number 09328858) Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, was appointed Liquidator of the MENAGE2500787 LIMITED above named Company, by the members on 8 March 2016. (Company Number 09195405) Notice is hereby given that the creditors of the above named Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Company, which is being voluntarily wound-up, are required, on or The Parsonage, Manchester M3 2HW before 30th April 2016 to send their full names and addresses to the Principal trading address: Traitors Ford Barn, Whichford, Shipston on above named Liquidator, together with a note of their claims or in Stour, Warwickshire CV36 5PR default thereof they will be excluded from the benefit of any dividend Notice is hereby given that the creditors of the above-named paid before such debts are proved. company are required on or before 08 April 2016 to send in their Email: [email protected] Tel: 01633 214712 names and addresses and particulars of their debts or claims, and the Note: This Notice is purely formal. All known creditors have been, or names and addresses of the solicitors (if any) to John Paul Bell, will be paid in full. Liquidator of the said company at Clarke Bell Limited, Parsonage Susan Purnell - FABRP, FCCA, MAAT, Liquidator Chambers, 3 The Parsonage, Manchester M3 2HW and if so required 14 March 2016 (2500792) by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default LONDON2501364 & NEWCASTLE (UKEI) LIMITED thereof they will be excluded from the benefit of any such distribution (Company Number 09431482) made before such debts are proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 83 COMPANIES

Note: This notice is purely formal. All known creditors have been, or N2500791 S NIRANJAN LIMITED shall be paid in full. (Company Number 06979012) Date of Appointment: 08 March 2016 Registered office: Weatherby Goat Hall Lane, Chelmsford, Essex, Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell CM2 8PG Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Principal trading address: Weatherby Goat Hall Lane, Chelmsford, 2HW. Essex, CM2 8PG Further details contact: Katie Dixon, Email: [email protected] I, Darren Edwards of Aspect Plus Limited, 40a Station Road, or Tel: 0161 907 4044. Upminster, Essex, RM14 2TR give notice that I was appointed John Paul Bell, Liquidator Liquidator of the above named Company on 8 March 2016 by a 11 March 2016 (2500787) resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 22 April 2016 to prove their debts by sending to 2500793MIKE CUTT CONSULTING LIMITED the undersigned Darren Edwards of Aspect Plus Limited, 40a Station (Company Number 06856403) Road, Upminster, Essex, RM14 2TR the Liquidator of the Company, Registered office: c/o HJS Recovery, 12-14 Carlton Place, written statements of the amounts they claim to be due to them from Southampton, Hampshire SO15 2EA the Company and, if so requested, to provide such further details or Principal trading address: 73 Selwyn Avenue, Richmond, Surrey TW9 produce such documentary evidence as may appear to the Liquidator 2HD to be necessary. A creditor who has not proved this debt before the Nature of Business: Management Consultancy declaration of any dividend is not entitled to disturb, by reason that he Notice is hereby given that the Creditors of the above named has not participated in it, the distribution of that dividend or any other company are required, on or before 8 April 2016, to send their names dividend declared before his debt was proved. and addresses and particulars of their debts or claims and the names This notice is purely formal and all known creditors have been or will and addresses of their solicitors (if any) to Stephen Powell and be paid in full. Gordon Johnston of HJS Recovery, 12-14 Carlton Place, Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus Southampton, Hampshire SO15 2EA, the Joint Liquidators of the Limited, 40a Station Road, Upminster, Essex, RM14 2TR. company, and, if so required by notice in writing from the Liquidators, For further details contact: Darren Tapsfield, Email: by their solicitors or personally, to come in and prove their debts or [email protected] Tel: 01708 300170. claims at such time and place as shall be specified in any such notice, Darren Edwards, Liquidator or in default thereof they will be excluded from the benefit of any 09 March 2016 (2500791) distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. OCTOPUS2500782 MEDICAL LIMITED Explanatory Reason: The Director has made a Declaration of Solvency (Company Number 06799397) to the effect that all of the Company’s debts will be paid in full, Registered office: 44 Squires Lane, London, N3 2AT together with statutory interest, within twelve months of the Principal trading address: Constantia House, Bull Lane, Gerrards commencement of the liquidation. Cross, Buckinghamshire, SL9 8RU Stephen Powell, IP number: 9561, and Gordon Johnston, IP number: Notice is hereby given that the Creditors of the above named 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton Place, Company, are required on or before 31 May 2016 to send their names Southampton, Hampshire SO15 2EA. Date of Appointment: 7 March and addresses and particulars of their debts or claims and the names 2016. Email address: Stephen Powell, and addresses of their solicitors (if any) to Mark Reynolds of Valentine [email protected]. Alternative person to contact with & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, enquiries about the case: Carol Haines, WD6 2FX the Liquidator of the Company, and, if so required by notice [email protected] in writing from the Liquidator, by their solicitors or personally to come 7 March 2016 (2500793) in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are MILVUS2500803 CONSULTING LIMITED proved. Note: This notice is purely formal. All known creditors have (Company Number 06478293) been or will be paid in full. Registered office: 10 Derehams Avenue, Loudwater, High Wycombe, The Director has made a Declaration of Solvency, and the Company Buckinghamshire, HP10 9RN is being wound up, having ceased trading. Principal trading address: 10 Derehams Avenue, Loudwater, High Date of Appointment: 07 March 2016. Wycombe, Buckinghamshire, HP10 9RN Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- 2FX. named Company on 6 March 2016 by a resolution of the Company. For further details contact the Liquidator on 020 8343 3710. Notice is hereby given that the Creditors of the above-named Alternative contact: Izbel Mengal Company are required on or before 14 April 2016 to send in their Mark Reynolds, Liquidator names and addresses with particulars of their debts or claims, to the 10 March 2016 (2500782) Liquidator and if so required by notice in writing from the said 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 OIL2500773 TANK SPECIALISTS LIMITED such notice, or in default thereof they will be excluded from the (Company Number 05655295) benefit of any distribution made before such debts are proved. Registered office: I Printing House Yard, London, E2 7PR Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency I, Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Court, Gray’s Inn, London, WC1R 5EF was appointed liquidator of the HP1 1FW. above named Company on 9 March 2016. Further details contact: Philip Beck, Email: NOTICE IS HEREBY GIVEN that the creditors are required to send in [email protected], Tel: 01442 275794. their full names and addresses, full particulars of their debts or claims, Philip Beck, Liquidator and the names and addresses of their Solicitors (if any) to me on or 11 March 2016 (2500803) before 30 April 2016, and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Hugh Francis Jesseman, Liquidator, Insolvency Practitioner Number I, Kenneth William Touhey of IRL, Chapelworth House, 2nd Floor, 1 9480, Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, Chatsworth Road, Worthing, West Sussex, BN11 1LY give notice that London, WC1R 5EF, Telephone: 020 7831 1234, Fax: 020 7430 2727, I was appointed Liquidator of the above named Company on 11 Email: [email protected], Office contact: Hugh Jesseman. March 2016 by a resolution of Members. Notice is hereby given that 9 March 2016 (2500773) the Creditors of the above named Company which is being voluntarily wound up, are required, on or before 5 April 2016 to prove their debts by sending to the undersigned Kenneth William Touhey of IRL, 2500842PETER H EARP & CO LIMITED Chapelworth House, 1 Chatsworth Road, Worthing, West Sussex, (Company Number 07545968) BN11 1LY the Liquidator of the Company, written statements of the Registered office: The Old Garden Forecourts, Grange Lane, amounts they claim to be due to them from the Company and, if so Burghwallis, Doncaster, South Yorkshire, DN6 9JL requested, to provide such further details or produce such Principal trading address: The Old Garden Forecourts, Grange Lane, documentary evidence as may appear to the Liquidator to be Burghwallis, Doncaster, South Yorkshire, DN6 9JL necessary. A Creditor who has not proved his debt before the We hereby give notice that we, James Patrick Nicholas Martin and declaration of any dividend is not entitled to disturb, by reason that he Mark Newman licensed insolvency practitioners of CCW Recovery has not participated in it, the distribution of that dividend or any other Solutions, The Old Garden Forecourts, Grange Lane, Burghwallis, dividend declared before his debt was proved. This notice is purely Doncaster, South Yorkshire, DN6 9JL, were appointed Joint formal and all known creditors have been or will be paid in full. Liquidators of the above-named Company at a General Meeting of the Office Holder details: Kenneth William Touhey,(IP No. 8369) of Company held on 9 March 2016. We give notice, pursuant to Rule Insolvency and Recovery Limited, Chapelworth House, 2nd Floor, 1 4.182A of the Insolvency Rules 1986, that the creditors of the Chatsworth Road, Worthing, West Sussex, BN11 1LY. Company must send details in writing of any claim against the For further details contact: Vanessa Blackwell, Email: Company to us at the above address by 04 April 2016 which is the [email protected], Tel: 01903 239313. last date for proving, We also give notice as required by Rule Kenneth William Touhey, Liquidator 4.182A(6) that we intend to make a final distribution to creditors who 10 March 2016 (2500838) have submitted claims and the distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of an invitation to prove PLANNING2500834 PROMOTION'S PARTNERSHIP LIMITED debts will be given. (Company Number 08418655) It should be noted that the director of the company has made a Registered office: Town Wall House, Balkerne Hill, Colchester, Essex Statutory Declaration of Solvency and all creditors have been or will CO3 3AD be paid in full. Principal trading address: Bridge Mill House, Book Street Business Date of Appointment: 09 March 2016. Centre, Book Street, Colchester, Essex CO1 2UZ Office Holder details: James Patrick Nicholas Martin,(IP No. 008316) In accordance with Rule 4.106A, we, Lee De’ath and Richard Toone of CCW Recovery Solutions, Black Country House, Rounds Green of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Road, Oldbury, B69 2DG and Mark Newman,(IP No. 8723) of CCW Essex CO3 3AD give notice that on 2 March 2016 we were appointed Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, Joint Liquidators of the above Company by resolution of the TN1 1EE. members. Notice is hereby given that the creditors are required, on or For further details contact: Jusna Begum, Email: before 05 April 2016 to send in their full names and addresses, full [email protected] Tel: 0121 543 1900 particulars of their debts or claims, and the names and addresses of James Patrick Nicholas Martin, Joint Liquidator their Solicitors (if any) to us and, if so required by notice in writing 11 March 2016 (2500842) from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the PETRATEK2500840 LIMITED benefit of any distribution made before such debts are proved. This (Company Number 00838577) notice is purely formal and all known creditors have been, or will be Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 paid in full. 1AB Office Holder details: Lee De'ath,(IP No. 9316) and Richard Toone,(IP Principal trading address: Linden House, 6 Shilton Garth, Old No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Earswick, York, YO32 9SQ Colchester, Essex, CO3 3AD. Notice is hereby given that creditors of the Company are required, on For further details contact: Julian Purser, E-mail: [email protected], or before 08 April 2016 to prove their debts by sending their full Tel: 01206 217900. names and addresses, particulars of their debts or claims, and the L M De'ath, Joint Liquidator names and addresses of their solicitors (if any), to the Liquidator at 04 March 2016 (2500834) Lewis Business Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds LS3 1AB. If so required by notice in writing from the Liquidator, creditors must, PLESHEY2500836 LIMITED either personally or by their solicitors, come in and prove their debts (Company Number 08360883) at such time and place as shall be specified in such notice, or in Registered office: 44 North Road, Cambridge, Cambridgeshire, CB21 default thereof they will be excluded from the benefit of any 6AS distribution made before their debts are proved. Note: The Directors Principal trading address: N/A of the Company have made a declaration of solvency and it is Notice is hereby given that the Creditors of the above named expected that all creditors will be paid in full. Company are required, on or before 15 April 2016 to send their names Date of Appointment: 04 March 2016 and addresses and particulars of their debts or claims and the names Office Holder details: Gareth James Lewis,(IP No. 14992) of Lewis and addresses of their solicitors (if any) to Richard Andrew and Abigail Business Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, Jones of Fisher Partners, Acre House, 11-15 William Road, London Leeds, LS3 1AB. NW1 3ER the Joint Liquidators of the Company, and, if so required by For further details contact: Gareth James Lewis, Tel: 0113 245 9444, notice in writing from the Joint Liquidators, by their solicitors or Alternative contact: Charlotte Durham, Email: [email protected] personally, to come in and prove their debts or claims at such time Gareth James Lewis, Liquidator and place as shall be specified in any such notice, or in default 10 March 2016 (2500840) thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a PGL2500838 BUILDING CONTRACTORS LIMITED Declaration of Solvency, and the Company is being wound up for the (Company Number 08108450) purposes of distributing its assets to shareholders. Registered office: 85 Church Road, Hove, East Sussex, BN3 2BB Date of Appointment: 07 March 2016 Principal trading address: Waverley House, Rose Hill, Isfield, Uckfield, East Sussex, TN22 5UH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 85 COMPANIES

Office Holder details: Richard Andrew Segal,(IP No. 2685) of Fisher KT2 6QZ, the Liquidator of the company, and, if so required by notice Partners, 11-15 William Road, London, NW1 3ER and Abigail Jones, in writing from the Liquidator, by their solicitors or personally, to come (IP No. 10290) of Fisher Partners, 11-15 William Road, London, NW1 in and prove their debts or claims at such time and place as shall be 3ER. specified in any such notice, or in default thereof they will be excluded For further details contact: The Joint Liquidators, Tel: 020 7874 7971. from the benefit of any distribution made before such debts are Alternative contact: Lauren Swithenbank on 020 7874 7893. proved. Richard Andrew Segal, Joint Liquidator NOTE: This notice is purely formal. All known creditors have been or 14 March 2016 (2500836) will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of 2500482PRIVATE WEALTH CONSULTANCY LTD distribution of surplus assets to shareholders. (Company Number 09240401) Lauren Rachel Cullen, IP no 18050, Liquidator, WSM Marks Bloom Registered office: 145-157 St John Street, London EC1V 4PW LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: Principal trading address: 22 Priory Avenue, Petts Wood, Orpington 020 8939 8240. Date of Appointment: 9 March 2016. Alternative BR5 1JF person to contact with enquiries about the case: Adam Nakar The Company was placed into Member's Voluntary Liquidation on 14 (2501048) March 2016 and is able to pay all its known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY ROBERT2500844 HALE LIMITED GIVEN that the Joint Liquidators intend to make a first and final (Company Number 01263060) distribution to remaining creditors of the above-named Company and Registered office: 6th Floor, 25 Farringdon Street, London, EC4A 4AB that the last date for proving debts against the above-named Principal trading address: Clerkenwell House, 45-47 Clerkenwell Company, which is being voluntarily wound up, is 18 April 2016. Green, London, EC1R 0HT Claims must be sent to the undersigned, Jeremy Charles Frost and Take notice that the Joint Liquidators of the above named Company Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, intend to make a first and final distribution to creditors. Creditors of Purley Way, Croydon, CR0 0XZ, the Joint Liquidator of the Company. the above Company, who have not already done so, are required to After 18 April 2016, the Joint Liquidators may make that distribution send in their name and address and particulars of their claim by 05 without regard to the claim of any person in respect of a debt not April 2016 to the Joint Liquidators at RSM Restructuring Advisory already proved. LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 The Joint Liquidators intend that after paying or providing for a final 1BP. The distribution should be made without regard to the claims of distribution in respect of the claims of all creditors who have proved any persons who have not proved their debts by that date and any their debts by the above date, the assets remaining in the hands of creditor who does not prove their debt by that date may be excluded the Joint Liquidators shall be distributed to the shareholders from the dividend. It is the intention of the Joint Liquidators that the absolutely. distribution will be made within 2 months of the last date for proving For further information contact: Kelly Walford, E-mail: claims, given above. [email protected], Telephone: 01202 651305. As it is possible that the rate of dividend will reach 100 pence in the Jeremy Charles Frost FABRP MIPA pound, creditors who do not prove their debt by the date specified IP No: 9091 should be aware that if they do not participate in the dividend, Joint Liquidator - Appointed on 14 March 2016 remaining funds will be used to pay statutory interest to the proved Date: 14 March 2016 (2500482) creditors. Date of Appointment: 01 March 2016 Office Holder details: Nick John Edwards,(IP No. 9005) and Graham R2500804 & T STACEY (BUILDERS) LIMITED Bushby,(IP No. 8736) both of RSM Restructuring Advisory LLP, The (Company Number 04217550) Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Registered office: Greyfriars Court, Paradise Square, Oxford OX1 1BE Correspondence address and contact details of case manager: Ané Principal trading address: Gemini, High Street, Lechlade, Carstens, of RSM Restructuring Advisory LLP, The Pinnacle, 170 Gloucestershire GL7 3AE Midsummer Boulevard, Milton Keynes MK9 1BP. Tel: 01908 687830 NOTICE is hereby given that the Creditors of the above named For further details contact the Joint Liquidators on Tel: 01908 687826. Company are required within 35 days of the date of this notice to Nick Edwards and Graham Bushby, Joint Liquidators send in their names and addresses, with particulars of their Debts or 11 March 2016 (2500844) Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, the Liquidator of the said Company, and, if 2500831ROCCO BOXING LIMITED so required by notice in writing by the said Liquidator, are by their (Company Number 08018830) Solicitors or personally to come in and prove their said Debts or Registered office: Vicarage Corner House, 219 Burton Road, Derby Claims at such time and place as shall be specified in such notice, or DE23 6AE in default thereof they will be excluded from the benefit of any Principal trading address: Vicarage Corner House, 219 Burton Road, distribution made before such debts are proved. Derby DE23 6AE Note: This notice is purely a formality and all known creditors have I, Joseph Gordon Maurice Sadler, of Elwell Watchorn & Saxton LLP, been, or will be, paid in full. 109 Swan Street, Sileby, Leicestershire LE12 7NN, hereby give notice Sue Roscoe (IP number: 8632) and Lawrence King (IP number: that on 10 March 2016, I was appointed the Liquidator of the above 10452). Appointed 8 March 2016. Critchleys, Greyfriars Court, named company. NOTICE IS HEREBY GIVEN that the Creditors of the Paradise Square, Oxford, OX1 1BE. Email: above named company are required, on or before 21 April 2016 to [email protected]. Tel: 01865 261100 send their names and addresses and particulars of their debts or 10 March 2016 (2500804) claims and the names and addresses of their solicitors (if any) to J G M Sadler, Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN the Liquidator of the said company, and, if RECIPROCA2501048 LIMITED so required by notice in writing from the Liquidator, by their solicitors (Company Number 06643797) or personally, to come in and prove their said debts or claims at such Registered office: 6 Grove Avenue, Muswell Hill, London N10 2AR time and place as shall be specified in such notice, or in default Principal trading address: 6 Grove Avenue, Muswell Hill, London N10 thereof they will be excluded from the benefit of any distribution made 2AR before such debts are proved. Nature of Business: Management Consultants NOTE: This notice is purely formal. All known creditors have been or Notice is hereby given that the Creditors of the Company are will be paid in full. required, on or before 15 April 2016 to send their names and Office Holder details: Joseph Gordon Maurice Sadler,(IP No. 9048) of addresses and particulars of their debts or claims and the names and Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, addresses of their solicitors (if any) to Lauren Rachel Cullen of WSM Leicestershire, LE12 7NN. Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

In the event of any questions please contact Joseph Gordon Maurice details or produce such documentary evidence as may appear to the Sadler on 01509 815150. liquidator to be necessary. A creditor who has not proved this debt J G M Sadler, Liquidator before the declaration of any dividend is not entitled to disturb, by 10 March 2016 (2500831) reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS 2500811ROEBUCK ASSET MANAGEMENT LIMITED HAVE BEEN OR WILL BE PAID IN FULL. (Company Number 08638259) Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1EE 1DE. Date of Appointment: 11 March 2016. Further information about Principal trading address: 4 St. James’s Place, London, SW1A 1NP this case is available from Ellie Waters at the offices of RE10 (South The Company was placed into members’ voluntary liquidation on 7 East) Limited on 020 8315 7430 or at [email protected]. March 2016 when John Walters and Jonathan James Beard, both of Bijal Shah , Liquidator Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East 14 March 2016 (2500776) Sussex, BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities. Notice is hereby given that the Creditors of the above-named Company are SEVIL2500511 PEACH GENCE ASSOCIATES LIMITED required on or before 15 April 2016 to send in their names and (Company Number 05047380) addresses with particulars of their Debts or Claims and the names Previous Name of Company: Sevil Peach Gents Associates Limited and addresses of their Solicitors (if any) to the undersigned, J Walters Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, Nottingham NG1 5FS East Sussex BN1 1EE the Joint Liquidator of the said Company and, if Principal trading address: Onega House, 112 Main Road, Sidcup, so required by notice in writing to prove their Debts or Claims at such Kent DA14 6NE time and place as shall be specified in such notice, or in default NOTICE IS HEREBY GIVEN that the creditors of the above-named thereof they will be excluded from the benefit of any distribution made company, which is being voluntarily wound up, who have not already before such debts are proved. proved their debt are required, on or before 15 April 2016, the last day Office Holder details: John Walters,(IP No. 9315) and Jonathan James for proving to send in their names and addresses and to submit their Beard,(IP No. 9552) both of Begbies Traynor, 2/3 Pavilion Buildings, proof of debt to the undersigned at RSM Restructuring Advisory LLP, Brighton, East Sussex BN1 1EE. Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 Any person who requires further information may contact the Joint 5FS and, if so requested by the Joint Liquidators, to provide such Liquidator by telephone on 01273 322960. Alternatively enquiries can further details or produce such documentary or other evidence as be made to Sara Page by email at [email protected] or may appear to be necessary. by telephone on 01273 322960. A creditor who has not proved his debt before the declaration of any J Walters, Joint Liquidator dividend is not entitled to disturb, by reason that he has not 07 March 2016 (2500811) participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Patrick Ellward (IP number 8702) of RSM SARAH2501375 DOWNIE CONSULTING LIMITED Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, (Company Number 09115124) Tollhouse Hill, Nottingham NG1 5FS and Duncan Robert Beat (IP Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary number 8161) of RSM Restructuring Advisory LLP, 75 Springfield Wharf, London E14 4HD Road, Chelmsford CM2 6JB. Date of Appointment: 11 March 2016. Notice is hereby given that the creditors of the above named Further information about this case is available from Louise Company, which is being voluntarily wound up, are required to prove Carrington at the offices of RSM Restructuring Advisory LLP on 0115 their debts on or before 20 April 2016, by sending their names and 964 4467. addresses along with descriptions and full particulars of their debts or Patrick Ellward and Duncan Robert Beat , Joint Liquidators claims and the names and addresses of their solicitors (if any), to the Dated 14 March 2016 (2500511) Liquidator at 1 Westferry Circus, Canary Wharf, London E14 4HD and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts 2500810SHARMA & SHARMA LIMITED or claims, or in default thereof they will be excluded from the benefit (Company Number 09011905) of any distribution made before such debts or claims are proved. Registered office: C/O K&B Accountancy Group, 10th Floor, One All creditors that prove their debts on or before the date specified Canada Square, London, E14 5AA above and whose claims are admitted by the undersigned Stephen Principal trading address: C/O K&B Accountancy Group, 10th Floor, Goderski will be paid in full. One Canada Square, London, E14 5AA Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey Notice is hereby given that the creditors of the above named Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Company, which is being voluntarily wound up, are invited to prove Date of Appointment: 7 March 2016. Further information about this their debts on or before 22 April 2016 by sending their names and case is available from Jack McGinley at the offices of Geoffrey Martin addresses along with descriptions and full particulars of their debts or & Co on 020 7495 1100 or at [email protected]. claims and the names and addresses of their solicitors (if any), to Stephen Goderski , Liquidator (2501375) Nicholas Simmonds at 81 Station Road, Marlow, Buckinghamshire SL7 1NS and, if so required by notice in writing from the creditor of the company or by the Solicitors of the creditor, to come in and prove 2500776SEJR LTD their debts or claims at such time and place as shall be specified in (Company Number 08311845) such notice, or in default thereof they will be excluded from the Registered office: 27 Church Street, Rickmansworth, Herlfordshire benefit of any dividend paid before such debts/claims are proved. WD3 1DE No further public advertisement of invitation to prove debts will be Principal trading address: 28-30 St Johns Square, London, EC1M given. 4DN Date of Appointment: 11 March 2016. NOTICE IS HEREBY GIVEN that the creditors of the above named Office Holder details: Nicholas Simmonds,(IP No. 9570) of Quantuma company which is being voluntarily wound up, are required, on or LLP, 81 Station Road, Marlow, Bucks, SL7 1NS and Christopher before 4 April 2016 to prove their debts by sending to the Newell,(IP No. 13690) of Quantuma LLP, 81 Station Road, Marlow, undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Bucks, SL7 1NS. Street, Rickmansworth, Hertfordshire, WD3 1DE the Liquidator of the For further details contact: The Joint Liquidators, Tel: 01628 478 100, company, written statements of the amounts they claim to be due to Email: [email protected]. Alternative contact: Bethan them from the company and, if so requested, to provide such further Bryant, Email: [email protected] Nicholas Simmonds, Joint Liquidator 14 March 2016 (2500810)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 87 COMPANIES

SM&B2500454 LIMITED 11 March 2016 (2500820) (Company Number 07722006) Previous Name of Company: Simons Muirhead and Burton Limited The registered office of the Company is at 8-9 Frith Street, London, SPINE2500832 CURE LIMITED W1D 3JB. (Company Number 08018256) The Company was placed into members' voluntary liquidation on 14 In Members’ Voluntary Liquidation March 2016 and on the same date Ian Franses (IP Number: 2294) and Registered office: 28A The Hundred, Romsey, Hampshire, SO51 8BW Jeremy Karr (IP Number: 9540), both of Begbies Traynor (Central) Principal trading address: 28A The Hundred, Romsey, Hampshire, LLP, of 24 Conduit Place, London, W2 1EP, were appointed as Joint SO51 8BW Liquidators of the Company. Nature of business: Health & Social Work NOTICE IS HEREBY GIVEN that the Creditors of the Company are NOTICE IS HEREBY GIVEN that the creditors of the above-named required on or before 18 April 2016 to send in their names, addresses company, which is being voluntarily wound up, who have not already and particulars of their debts or claims and the names and addresses proved their debt are required, on or before 04 April 2016, the last day of their Solicitors (if any) to the undersigned Ian Franses of Begbies for proving to send in their names and addresses and to submit their Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP, the Joint proof of debt to the undersigned at RSM Restructuring Advisory LLP, Liquidator of the Company, and if so required by notice in writing to Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and, if prove their debts or claims at such time and place as shall be so requested by the Joint Liquidators, to provide such further details specified in such notice, or in default thereof shall be excluded from or produce such documentary or other evidence as may appear to be the benefit of any distribution made before such debts are proved. necessary. This notice is purely formal. The Company is able to pay all its known A creditor who has not proved his debt before the declaration of any creditors in full. dividend is not entitled to disturb, by reason that he has not Any person who requires further information may contact the Joint participated in it, the distribution of that dividend or any other Liquidator by telephone on 020 7262 1199. Alternatively enquiries can dividend before his debt was proved. be made to Simon Killick by e-mail at simon.killick@begbies- Correspondence address & contact details of case manager: Andrew traynor.com or by telephone on 020 7262 1199. Rumsey, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Dated: 14 March 2016 Chandlers Ford, Eastleigh SO53 3TZ, 023 80646530 Ian Franses , Joint Liquidator (2500454) Name, address & contact details of Joint Liquidators: Primary Office Holder: David Smithson, Appointed: 04 March 2016, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, 2500848SOUTH EAST CLEANING SUPPLIES LIMITED Eastleigh SO53 3TZ. IP Number: 9317. Joint Office Holder: Alexander (Company Number 05797162) Kinninmonth, Appointed: 04 March 2016, RSM Restructuring Advisory Trading Name: Quality Services UK LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, IP Number: 9019. 02380 646 408. Newport, South Wales, NP20 5NT, was appointed Liquidator of the 11 March 2016 (2500832) above named Company, by the members on 11 March 2016. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or STREAMRAD2500723 LIMITED before 20th April 2016 to send their full names and addresses to the (Company Number 07215258) above named Liquidator, together with a note of their claims or in Registered office: 27 Church Street, Rickmansworth, Hertfordshire default thereof they will be excluded from the benefit of any dividend WD3 1DE paid before such debts are proved. Principal trading address: 27 Beechcroft Road, Bushey, Hertfordshire Email: [email protected] Tel: 01633 214712 WD23 2JU Note: This Notice is purely formal. All known creditors have been, or I, Bijal Shah (IP Number 8717) of RE10 (South East) Limited, 27 will be paid in full. Church Street, Rickmansworth, Hertfordshire WD3 1DE give notice Susan Purnell - FABRP, FCCA, MAAT, Liquidator that I was appointed liquidator of the above named company on 14 12 March 2016 (2500848) March 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or SOUTHBANK2500820 SERVICES LIMITED before 5 April 2016 to prove their debts by sending to the (Company Number 05579579) undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Registered office: Town Wall House, Balkerne Hill, Colchester, Essex Street, Rickmansworth, Hertfordshire WD3 1DE the Liquidator of the CO3 3AD company, written statements of the amounts they claim to be due to Principal trading address: Northover House, 132A Bournemouth them from the company and, if so requested, to provide such further Road, Eastleigh, SO53 3AL details or produce such documentary evidence as may appear to the In accordance with Rule 4.106A, we, Simon Lowes of CVR Global liquidator to be necessary. A creditor who has not proved this debt LLP, 20 Brunswick Place, Southampton SO15 2AQ and Lee De’ath of before the declaration of any dividend is not entitled to disturb, by CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex reason that he has not participated in it, the distribution of that CO3 3AD give notice that on 3 March 2016 we were appointed Joint dividend or any other dividend declared before his debt was proved. Liquidators of the above Company by resolution of the members. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS Notice is hereby given that the creditors are required, on or before 11 HAVE BEEN OR WILL BE PAID IN FULL. April 2016 to send in their full names and addresses, full particulars of Further information about this case is available from Ellie Waters at their debts or claims, and the names and addresses of their solicitors the offices of RE10 (South East) Limited on 020 8315 7430 or at (if any) to us at CVR Global LLP, Town Wall House, Balkerne Hill, [email protected]. Colchester, Essex CO3 3AD and, if so required by notice in writing Bijal Shah , Liquidator from us, are personally or by their solicitors, to come in and prove Dated 15 March 2016 (2500723) their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. SUNKATCHER2500470 SOLAR LIMITED This notice is purely formal and all known creditors have been, or will (Company Number 08360673) be paid in full. Registered office: 38 Middlehill Road, Colehill, Wimborne, Dorset, H21 Office Holder details: Simon Lowes,(IP No. 9194) of CVR Global LLP, 2SE 20 Brunswick Place, Southampton SO15 2AQ and Lee Michael Principal trading address: 25 Spinners Close, Westmoors, BH22 OPN De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne The Company was placed into Member's Voluntary Liquidation on 10 Hill, Colchester, Essex, CO3 3AD. March 2016 and is able to pay all its known creditors in full. Pursuant Further details contact: Julian Purser, Email: [email protected] or Tel: to Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY 01206 217900 GIVEN that the Joint Liquidators intend to make a first and final Simon Lowe and Lee De'ath, Joint Liquidators distribution to remaining creditors of the above-named Company and

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES that the last date for proving debts against the above-named John Anthony Dickinson, Joint Liquidator Company, which is being voluntarily wound up, is 15 April 2016. 11 March 2016 (2500828) Claims must be sent to the undersigned, Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon, CRO OXZ, the Joint Liquidator of the Company. TENBOURNE2500744 LIMITED After 15 April 2016, the Joint Liquidators may make that distribution (Company Number 07826557) without regard to the claim of any person in respect of a debt not Registered office: (Former): 63 Stroud Road, Wimbledon Park, already proved. London SW19 8DQ The Joint Liquidators intend that after paying or providing for a final Principal trading address: (Former): 63 Stroud Road, Wimbledon Park, distribution in respect of the claims of all creditors who have proved London SW19 8DQ their debts by the above date, the assets remaining in the hands of NOTICE IS HEREBY GIVEN that the Creditors of the above-named the Joint Liquidators shall be distributed to the shareholders Company in Liquidation, are required, on or before the 12th day of absolutely. April 2016, to send in their full Forenames and Surnames, their Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens addresses and descriptions, full particulars of their debts or claims, Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport and the names and addresses of their solicitors (if any) to the House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 10 undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, March 2016. Further information about this case is available from Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Kelly Walford at the offices of Frost Group Limited on 01202 651 305 Liquidator of the said estate and, if so required by notice in writing or at [email protected]. from the said Liquidator, are personally or by their solicitors, to come Jeremy Charles Frost and Stephen Patrick Jens Wadsted , Joint in and prove their debts or claims at such times and places as shall Liquidators be specified in such notice, or in default thereof they will be excluded 10 March 2016 (2500470) from the benefit of any distribution made before such debts are proved. Date of Appointment: 7 March 2016. 2500843TEAM USER SYSTEMS COMPANY LIMITED This notice is purely formal and it is anticipated that all creditors will (Company Number 02004747) be paid in full. Registered office: Town Wall House, Balkerne Hill, Colchester, Essex Any person who requires further information may contact the CO3 3AD Liquidator's office by telephone on 01727 811 161 or by email at Principal trading address: 5 Ireton Road, Colchester, Essex CO3 3AT [email protected]. In accordance with Rule 4.106A, we, Lee De’ath and Richard Toone DATED THIS 7 MARCH 2016 of CV Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex Phillip Anthony Roberts , Liquidator (2500744) CO3 3AD give notice that on 1 March 2016 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 04 THE2500795 KITCHEN CENTRE (ROCHESTER) LIMITED April 2016 to send in their full names and addresses, full particulars of (Company Number 03169758) their debts or claims, and the names and addresses of their Solicitors Previous Name of Company: Snapnote Limited (if any) to us and, if so required by notice in writing from us, are Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 personally or by their solicitors, to come in and prove their debts or 1EE claims at such time and place as shall be specified in such notice, or Principal trading address: The Byre, Barndale Court, Swillers Lane, in default thereof they will be excluded from the benefit of any Shorne, Kent, DA12 3ED distribution made before such debts are proved. This notice is purely The Company was placed into members’ voluntary liquidation on 4 formal and all known creditors have been, or will be paid in full. March 2016 when John Walters (IP No 009315) and Jonathan James Office Holder details: Lee De'ath,(IP No. 9316) and Richard Toone,(IP Beard (IP No 009552) both of Begbies Traynor (Central) LLP of 2/3 No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed Colchester, Essex, CO3 3AD. as Joint Liquidators of the Company. The Company is able to pay all For further details contact: Julian Purser, E-mail: [email protected], its known liabilities in full. Notice is hereby given that the Creditors of Tel: 01206 217900. the above-named Company are required on or before 15 April 2016 to Lee De'ath and Richard Toone, Joint Liquidators send in their names and addresses with particulars of their Debts or 10 March 2016 (2500843) Claims and the names and addresses of their Solicitors (if any) to the undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the TELEPORT2500828 LOGISTICS LTD said Company and, if so required by notice in writing to prove their (Company Number 07170503 ) Debts or Claims at such time and place as shall be specified in such Previous Name of Company: Joe’s & Young’s Limited notice, or in default thereof they will be excluded from the benefit of Registered office: 66 Prescot Street, London, E1 8NN any distribution made before such debts are proved. Principal trading address: 68 Darby Crescent, Sunbury-on-Thames, Any person who requires further information may contact the Joint Middlesex, TW16 5LA Liquidator by telephone on 01273 322 960. Alternatively enquiries can Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules be made to Sara Page by email at [email protected] or 1986 (as amended), that the creditors of the above named company, by telephone on 01273 322960. which is being voluntarily wound up, are required on or before 06 May J Walters, Joint Liquidator 2016 to send in their names and addresses along with descriptions 04 March 2016 (2500795) and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to John Anthony Dickinson at Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN and, if THE2500466 POINT OF DIFFERENCE LIMITED so required by notice in writing from the Joint Liquidators of the (Company Number 02693102) company or by the Solicitors of the Joint Liquidators, to come in and Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, prove their debts or claims at such time and place as shall be St. Albans, Herts AL1 5JN (formerly 59 Merton Hall Road, London specified in such notice, or in default thereof, they will be excluded SW19 3PR) from the benefit of any dividend paid before such debts/claims are Principal trading address: 59 Merton Hall Road, London SW19 3PR proved NOTICE IS HEREBY GIVEN that the Creditors of the above-named Date of Appointment: 11 March 2016 Company in Liquidation, are required, on or before the 12th day of Office Holder details: John Anthony Dickinson,(IP No. 9342) and April 2016, to send in their full Forenames and Surnames, their Robin Hamilton Davis,(IP No. 8800) both of Carter Backer Winter LLP, addresses and descriptions, full particulars of their debts or claims, 66 Prescot Street, London, E1 8NN. and the names and addresses of their solicitors (if any) to the For further details contact: The Joint Liquidators, Tel: 020 7309 3800. undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Alternative contact: Toby Cooper, Email: [email protected] Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Tel: 020 7309 3902 Liquidator of the said Estate and, if so required by notice in writing

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 89 COMPANIES from the said Liquidator, are personally or by their solicitors, to come Notice is hereby given that the creditors of the above-named in and prove their debts or claims at such times and places as shall Company who have not yet already submitted their claims to me, are be specified in such notice, or in default thereof they will be excluded required to do so by no later than 14 April 2016 or in default thereof from the benefit of any distribution made before such debts are they will be excluded from the benefit of any distribution made. proved. Claims should be sent to me at Eagle Point, Little Park Farm Road, Date of Appointment: 14 March 2016 Segensworth, Fareham, Hampshire PO15 5TD. This notice is purely formal and it is anticipated that all creditors will All creditors have been or will be paid in full. be paid in full. Date of Appointment: 10 March 2016 Any person who requires further information may contact the Office Holder details: Nicola Elaine Layland,(IP No. 017652) of Liquidator's office by telephone on 01727 811 161 or by email at Portland Business & Financial Solutions, Eagle Point, Little Park Farm [email protected]. Road, Segensworth, Fareham, Hampshire, PO15 5TD and Carl Derek Phillip Anthony Roberts , Liquidator Faulds,(IP No. 008767) of Portland Business & Financial Solutions, Dated 14 March 2016 (2500466) Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: The Joint Liquidators, Email: 2500924THE PRODUCTION OFFICE LIMITED [email protected], Tel: 01489 550 440. Alternative contact: Nicola (Company Number 06620247) Layland, Email: [email protected] Registered office: The Old Town Hall, 71 Christchurch Road, Nicola Elaine Layland, Joint Liquidator Ringwood BH24 1DH 14 March 2016 (2500818) Principal trading address: Unit 3D Dreadnought Trading Estate, Bridport, DT6 5BU Notice is hereby given that the creditors of the Company are required, URBAN2500839 CREATION (ALDER) LIMITED on or before 21 April 2016 to prove their debts by sending their full (Company Number 08874067) names and addresses, particulars of their debts or claims, and the Registered office: 91/93 Alma Road, Clifton, Bristol, BS8 4UD names and addresses of their solicitors (if any), to the Liquidator at Principal trading address: 14 Hotwell Road, Bristol, BS8 4UD Ashtons Business Recovery T/A Ashtons, The Old Town Hall, 71 Notice is hereby given that the Creditors of the above named Christchurch Road, Ringwood BH24 1DH. Company, are required on or before 11 April 2016 to send their names If so required by notice in writing from the Liquidator, creditors must, and addresses and particulars of their debts or claims and the names either personally or by their solicitors, come in and prove their debts and addresses of their solicitors (if any), to M.Jacobson of Streets at such time and place as shall be specified in such notice, or in SPW, Gable House, 239 Regents Park Road, London N3 3LF the default thereof they will be excluded from the benefit of any liquidator of the said company, and if so required by notice in writing distribution made before their debts are proved. NOTE: The Directors from the said Liquidator, by their solicitors or personally, to come in of the Company have made a declaration of solvency and it is and prove their said debts or claims at such time and place as shall expected that all creditors will be paid in full. be specified in such notice, or in default thereof they will be excluded Date of Appointment: 10 March 2016 from the benefit of any distribution made before such debts are Office Holder details: David Patrick Meany,(IP No. 9453) of Ashtons proved. Business Recovery T/A Ashtons, The Old Town Hall, 71 Christchurch Note: This Notice is purely formal. All known creditors have been or Road, Ringwood BH24 1DH. will be paid in full. For further details contact: David Patrick Meany, Tel: 01202 970430, Office Holder details: M Jacobson,(IP No. 11590) of Streets SPW, Email: [email protected]. Alternative contact: M Manton Gable House, 239 Regents Park Road, London N3 3LF. and T Hollingsworth, Tel: 01202 970430, Email: For further details contact: M Jacobson, Email: [email protected] [email protected], Tel: 020 8371 5000. David Patrick Meany, Liquidator M Jacobson, Liquidator 10 March 2016 (2500924) 11 March 2016 (2500839)

TREX2500484 ENGINEERING LTD VANTEC2500812 WORLD TRANSPORT (UK) LIMITED (Company Number 08851285) (Company Number 02398457) Registered office: 12 Halegrove Court, Cygnet Drive, Stockton on Registered office: Ernst & Young LLP, 1 Bridgewater Place, Water Tees, TS18 3DB Lane, Leeds, LS11 5QR Principal trading address: 9 Otley Avenue, Middlesbrough, TS3 0DS Principal trading address: N/A Notice is hereby given that the creditors of the above named As Joint Liquidators of the company, we hereby give notice that we Company, which is being voluntarily wound up, are required to prove intend to make a final distribution to its creditors. The last date for their debts on or before 29 April 2016, by sending their names and proving is 20 April 2016 and creditors of the company should by that addresses along with descriptions and full particulars of their debts or date send their full names and addresses and particulars of their claims and the names and addresses of their solicitors (if any), to the debts or claims to me,D N Hyslop of Ernst & Young, 1 Bridgewater Liquidator at 12 Halegrove Court, Cygnet Drive, Stockton on Tees Place, Water Lane, Leeds, LS11 5QR. TS18 3DB and, if so required by notice in writing from the Liquidator Date of Appointment: 03 March 2016 of the Company or by the Solicitors of the Liquidator, to come in and Office Holder details: D N Hyslop,(IP No. 9970) of Ernst & Young LLP, prove their debts or claims, or in default thereof they will be excluded 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and R H Kelly,(IP from the benefit of any distribution made before such debts or claims No. 8582) of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, are proved. Leeds, LS11 5QR. Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of For further details contact: The Joint Liquidators on tel: 0113 298 Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on 2315. Alternative contact: John Louden Tees TS18 3DB. Date of Appointment: 9 March 2016. Further D N Hyslop, Joint Liquidator information about this case is available from Adam Casey at the 08 March 2016 (2500812) offices of Fergusson & Co Ltd on 01642 669155 or at [email protected]. Malcolm Edward Fergusson , Liquidator (2500484) 2500827VENTHEAT ENGINEERING CO LIMITED (Company Number 00759412) Registered office: Leonard Curtis, Leonard Curtis House, Elms TRISPA2500818 LIMITED Square, Bury New Road, Whitefield M45 7TA (Company Number 01850461) Principal trading address: Albert New Mill, Albert Close, Whitefield, Registered office: Eagle Point, Little Park Farm Road, Segensworth, Manchester, M45 8EH Fareham, Hampshire PO15 5TD Principal trading address: 46 Belgarum Place, Staple Gardens, Winchester, Hampshire, SO23 8SL

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency 14 March 2016 (2500819) Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution to creditors of the above Company within two months of the last date for proving specified below. Creditors VYVAND2500823 LIMITED who have not yet done so must prove their debts by sending their full (Company Number 06875343) names and addresses, particulars of their debts or claims and the Registered office: c/o Ensors Accountants LLP, The Platinum names and addresses of their solicitors (if any), to the Joint Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, 0DS Bury New Road, Whitefield M45 7TA by no later than 7 April 2016 (the Principal trading address: 131 Ashley Gardens, Thirleby Road, last date for proving). London, SW1P 1HL Creditors who have not proved their debt by the last date for proving Nature of Business: Temporary employment agency activities may be excluded from the benefit of this distribution or any other NOTICE IS HEREBY GIVEN that the Creditors of the above named distribution declared before their debt is proved. Note: The Directors company are required, on or before 5 April 2016, to send their names of the Company have made a declaration of solvency and it is and addresses and particulars of their debts or claims and the names expected that all creditors will be paid in full. and addresses of their solicitors (if any) to Mark Upton and David Date of Appointment: 07 March 2016 Scrivener of Ensors Accountants LLP, The Platinum Building, St Office Holder details: Steve Markey,(IP No. 14912) and M Maloney,(IP John’s Innovation Park, Cowley Road, Cambridge, CB4 0DS the Joint No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Liquidators of the company, and, if so required by notice in writing Square, Bury New Road, Whitefield M45 7TA. from the Joint Liquidators, by their solicitors or personally, to come in For further details contact: Steve Markey, Email: and prove their debts or claims at such time and place as shall be [email protected], Tel: 0161 413 0930. Alternative specified in any such notice, or in default thereof they will be excluded contact: Emma Edgar from the benefit of any distribution made before such debts are Steve Markey, Joint Liquidator proved. 10 March 2016 (2500827) Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 7 March 2016 2500833VIEN CONSULTING LTD Explanatory Reason: The Directors have made a Declaration of (Company Number 06816526) Solvency, and the Company is being wound up for the purposes of Registered office: C/O Rodliffe Accounting Limited, 5th Floor, concluding its affairs (744-750), The Salisbury House, London Wall, London EC2M 5QQ Mark Upton (IP No. 9594) and David Scrivener (IP No. 15690) of Principal trading address: C/O Rodliffe Accounting Limited, 5th Floor, Ensors Accountants LLP, The Platinum Building, St John’s Innovation (744-750), The Salisbury House, London Wall, London EC2M 5QQ Park, Cowley Road, Cambridge, CB4 0DS, telephone number: 01223 I, Darren Edwards (IP No 10350) of Aspect Plus Limited, 40a Station 420721 Road, Upminster, Essex, RM14 2TR give notice that I was appointed Alternative person to contact with enquiries about the case: Jill Rose - Liquidator of the above named Company on 10 March 2016 by a [email protected] resolution of members. Notice is hereby given that the creditors of the 7 March 2016 (2500823) above named Company which is being voluntarily wound up, are required, on or before 28 April 2016 to prove their debts by sending to the undersigned Darren Edwards of Aspect Plus Limited, 40a Station RESOLUTION FOR VOLUNTARY WINDING-UP Road, Upminster, Essex, RM14 2TR the Liquidator of the Company, written statements of the amounts they claim to be due to them from ABC2501016 ADVISORS LIMITED the Company and, if so requested, to provide such further details or (Company Number 08168217) produce such documentary evidence as may appear to the Liquidator Registered office: 27 Church Street, Rickmansworth, Hertfordshire to be necessary. A creditor who has not proved this debt before the WD3 1DE declaration of any dividend is not entitled to disturb, by reason that he Principal trading address: Klaco House, 28-30 St John's Square, has not participated in it, the distribution of that dividend or any other London EC1M 4DN dividend declared before his debt was proved. At a General Meeting of the members of the above named company, This notice is purely formal and all known creditors have been or will duly convened and held at 3rd Floor Amba House, 15 College Road, be paid in full. Harrow, Middlesex HA1 1BA on 11 March 2016 the following Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus resolutions were duly passed as a special and an ordinary resolution, Limited, 40a Station Road, Upminster, Essex, RM14 2TR. respectively: For further details contact: Darren Tapsfield, Email: 1. "That the company be wound up voluntarily." [email protected] Tel: 01708 300170. 2. "That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Darren Edwards, Liquidator Rickmansworth, Hertfordshire WD3 1DE is hereby appointed 10 March 2016 (2500833) liquidator of the company for the purposes of the winding-up". Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 VIRTUALUX2500819 LIMITED 1DE. Date of Appointment: 11 March 2016. Further information about (Company Number 08605687) this case is available from Ellie Waters at the offices of RE10 (South NOTICE IS HEREBY GIVEN that the Creditors of the above-named East) Limited on 020 8315 7430 or at [email protected]. Company, which is being voluntarily wound up, are required on or Mr Andrew Chapman , Chairman of the Meeting (2501016) before 31st May 2016 to send in their full names and addresses with full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Raymond Stuart AMEO2500596 CONSULTING LTD Claughton, (IP Number 119) Rushtons Insolvency Limited, 3 (Company Number 08898037) Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, telephone 01274 Registered office: Castle Farm House, Castle Farm, Studley, B80 7AH 598585 the Liquidator of the said Company who was appointed on Principal trading address: Castle Farm House, Castle Farm, Studley, the 14th March 2016 and if so required by notice in writing from the B80 7AH said Liquidator, are personally or by their Solicitors, to come in and At a general meeting of the above named company duly convened prove their debts or claims at such time and place as shall be and held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, specified in such notice, or in default thereof they will be excluded Birmingham, B3 2HB on 11 March 2016, at 3.15 pm, the following from the benefit of any distribution made before such debts are resolutions were duly passed as a special resolution and as an proved. ordinary resolution respectively: R S Claughton F.I.P.A., F.A.B.R.P. Liquidator For further details contact: [email protected] Note: This Notice is purely formal. All known Creditors have been or will be, paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 91 COMPANIES

“That the Company be wound up voluntarily and that Steven Martin ASTROP2500604 & ASSOCIATES LIMITED Stokes,(IP No. 10330) of FRP Advisory LLP, 2nd Floor, 170 Edmund Company Limited by Shares Street, Birmingham, B3 2HB and Gerald Clifford Smith,(IP No. 6335) (Company Number 05322646) of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 Registered office: 30 Crossley Crescent, Chester CH2 3EZ 2HB be and are hereby appointed Joint Liquidators for the purpose of Principal trading address: 24 Sandington Drive, Cuddington, the voluntary winding up.” Northwich CW8 2ZD For further details contact:The Joint Liquidators at, Email: The Insolvency Act 1986 and the Companies Act 2006 [email protected] At a General Meeting of the members of the above-named Company Michael Dearing, Chairman of the Meeting duly convened and held at 284 Clifton Drive South, Lytham St Annes 11 March 2016 (2500596) FY8 1LH, on 10 March 2016, the following Special Resolution was duly passed:- “That the Company be wound up voluntarily, and that Philip Stephen 2500606AMEO LTD Wallace (IP No. 008596) of P.S. Wallace & Co., 284 Clifton Drive (Company Number 07390272) South, Lytham St Annes, Lancashire FY8 1LH, be and he is hereby Registered office: Office 1, First Floor, 165-167 High Street, appointed Liquidator for the purposes of such winding-up.” Rickmansworth, WD3 1AY The telephone number of Philip Stephen Wallace is 01253 782792. Principal trading address: Office 1, First Floor, 165-167 High Street, Glynis McKnight who can be contacted on 01253 782792 will be able Rickmansworth, WD3 1AY to assist with enquiries by creditors. At a general meeting of the above named company duly convened Timothy David Astrop, Director and Chairman (2500604) and held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB on 11 March 2016, at 3.00 pm, the following resolutions were duly passed as a special resolution and as an BACKINGTON2500591 LIMITED ordinary resolution respectively: (Company Number 04045753) “That the Company be wound up voluntarily and that Steven Martin Previous Name of Company: Clearview Homes (North London) Ltd Stokes,(IP No. 10330) of FRP Advisory LLP, 2nd Floor, 170 Edmund Registered office: 66 Prescot Street, London, E1 8NN Street, Birmingham, B3 2HB and Gerald Clifford Smith,(IP No. 6335) Principal trading address: Clearview House, 201 Pinner Road, of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 Northwood, HA6 1BX 2HB be and are hereby appointed Joint Liquidators for the purpose of At a General Meeting of the members of the above named Company, the voluntary winding up.” duly convened and held at 66 Prescot Street, London, E1 8NN, on 07 For further details contact: The Joint Liquidators at Email: March 2016, at 3.30 pm, the following resolutions were duly passed [email protected] as a Special Resolution and as an Ordinary Resolution respectively: Ben Ward, Chairman “That the Company be wound up voluntarily and that Robin Hamilton 11 March 2016 (2500606) Davis,(IP No. 8800) and John Anthony Dickinson,(IP No. 9342) both of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN be and are hereby appointed Joint Liquidators of the Company for the 2500564APH COMMERCIAL 2016 LIMITED purposes of such winding-up, and are authorised to act jointly and (Company Number 04838201) severally.” Trading Name: APH Commercial For further details contact: The Joint Liquidators, Tel: 020 7309 3800, Previous Name of Company: APH Commercial Limited Email: [email protected]. Alternative contact: Irma Sabonyte, Email: Registered office: 2nd Floor, 33 Blagrave Street, Reading, Berkshire, [email protected], Tel: 020 7309 3824. RG1 1PW Stephen Murphy, Director Principal trading address: 72 Cromwell Road, Newbury, Berkshire, 14 March 2016 (2500591) RG14 2HL Nature of business: Electrical installation Date of appointment: 10 March 2016 BASDAN2500568 LIMITED Who the liquidator was appointed by: Members (Company Number 07052998) At General Meeting of the Company, duly convened and held at Registered office: 7 Chanctonbury Drive, Ascot, Berkshire, SL5 9PT Durrants Calleva, 2A Zodiac House, Calleva Park, Aldermaston, Principal trading address: 7 Chanctonbury Drive, Ascot, Berkshire, Berkshire, RG7 8HN on 10 March 2016 the following Resolution was SL5 9PT passed as a Special Resolution: Notice is hereby given that the following Resolutions were passed on “That the Company be wound up voluntarily” 09 March 2016, as a Special Reolution and an Ordinary Resolution David Clements (IP No.: 8765) of Harrisons Business Recovery and respectively: Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, Berkshire, “That the Company be wound up voluntarily and that Nicholas RG1 1PW, Tel 0118 951 0798, [email protected] Simmonds,(IP No. 9570) and Christopher Newell,(IP No. 13690) both Alternative person to contact with enquiries about the case: Ailar King of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be (2500564) appointed as Joint Liquidators for the purposes of such voluntary winding up.” ASPECT2500566 CONTRACTING & SERVICES LIMITED For further details contact: Nicholas Simmonds, Email: (Company Number 02118752) [email protected]. Tel: 01628 478100. Alternative Registered office: The Gatehouse, 453 Cranbrook Road, Ilford, IG2 contact: Caroline Lowes. 6EW Hadi Al-Ali, Director Principal trading address: Aspect House, 2C Newton Road, London, 09 March 2016 (2500568) SW19 3PJ At a General Meeting of the Company duly convened and held at Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, BCP2500567 ENGINEERING SERVICES LIMITED Hertfordshire, WD6 2FX, on 09 March 2016, the following Resolutions (Company Number 02946459) were passed as a Special Resolution and as an Ordinary Resolution Registered office: 33 Meadow Way, Chessington, Surrey KT9 1AS respectively: Principal trading address: 33 Meadow Way, Chessington, Surrey KT9 “That the Company be wound up voluntarily and that Mark Reynolds, 1AS (IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, Section 85(1), Insolvency Act 1986 Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed At a general meeting of the Company, duly convened and held on 9 Liquidator of the Company for the purposes of such winding-up.” March 2016, the following Resolutions were passed as a Special For further details contact: Izbel Mengal, Tel: 020 8343 3710 Resolution and an Ordinary Resolution respectively: Samir El-Jouzi, Director “That the Company be wound up voluntarily and that Lauren Rachel 11 March 2016 (2500566) Cullen of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the Company for the purposes of such winding up.”

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Details of the office-holder: Lauren Rachel Cullen, IP no. 18050, At a General Meeting of the above named company, duly convened Liquidator, WSM Marks Bloom LLP, 60/62 Old London Road, and held at 11 Furzedowns Mews, Hythe, Southampton, Hants SO45 Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative 3GS, on 11 March 2016, the following resolutions were passed as a person to contact with enquiries about the case: Douglas Pinteau special resolution and ordinary resolution respectively: B Pateman, Director “That the company be wound up voluntarily and John Paul Bell of 9 March 2016 (2500567) John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and are hereby appointed for the purposes of such winding up.” 2500607BINGLEYS LIMITED Further details contact: Katie Dixon, Email: [email protected] (Company Number 08726986) or Tel: 0161 907 4044. Registered office: UHY Hacker Young, Lanyon House, Mission Court, Robert Sullivan, Director Newport, NP20 2DW 11 March 2016 (2500603) Principal trading address: 99 Croesonen Park, Abergavenny, Mon, NP7 6PF At a General Meeting of the company duly convened and held at 99 2500512BRICE (RESIDENTIAL) CONSULTANCY LIMITED Croesonen Park, Abergavenny, Mon, NP7 6PF on 10 March 2016 at (Company Number 08159574) 16.00 hours the following resolutions were passed as a Special Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 Resolution and Ordinary Resolution respectively: 4NE “That the company be wound up voluntarily and that Susan Purnell (IP Principal trading address: 12 Sleaford Close, Grange Park, Swindon No.: 9386) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, SN5 6JU South Wales, NP20 5NT be and is hereby appointed Liquidator of the Passed 11 March 2016 purpose of such winding up.” At a General Meeting of the members of the above-named Company, For further details contact: [email protected], Tel: 01633 214712 duly convened, and held at Vicarage Court, 160 Ermin Street, Julia Ockenden, Director (2500607) Swindon SN3 4NE on 11 March 2016 the following Special and Ordinary Resolutions were duly passed, viz: SPECIAL RESOLUTION BLACK2500580 GOLD FINANCIAL SERVICES LIMITED THAT the Company be wound up voluntarily. (Company Number 08210218) ORDINARY RESOLUTION Registered office: The Long Lodge, 265-269 Kingston Road, London, THAT Patrick Bernard Harrington of Banks BHG, Chartered SW19 3FW Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE be Principal trading address: 53 Plough Way, London, SE16 2LS and is hereby appointed liquidator for the purpose of such winding- I, the undersigned, being the sole member of the Company having the up. right to vote at general meetings or authorised agents of such Office Holder Details: Patrick Bernard Harrington (IP number 6626) of members, pass the special written resolution on 13 March 2016, set Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin out below pursuant to Chapter 2 of Part 13 of the Companies Act Street, Swindon SN3 4NE. Date of Appointment: 11 March 2016. 2006 to the effect that such resolution shall be deemed to be as Further information about this case is available from Dan Watkins at effective as if it had been passed at a general meeting of the the offices of Banks BHG Chartered Accountants on 01793 839977 or Company duly convened and held: at [email protected]. “That the Company be wound up voluntarily and that Philip Beck,(IP S J Taylor , Chairman of Meeting (2500512) No. 8720) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 2NU be and is hereby appointed Liquidator for the purposes of the winding-up.” 2500588BROOKSON (5869G) LIMITED Further details contact: Philip Beck, Email: [email protected], Tel: (Company Number 06100748) 01223 367022 Registered office: Brunel House, 340 Firecrest Court, Centre Park, Jia Sun, Member Warrington, WA1 1RG 13 March 2016 (2500580) Principal trading address: 96 Crow Hill South, Middleton, Manchester, M24 1JU Notice is hereby given that the following resolutions were passed on BLACKMAN2500592 INVESTMENTS LIMITED 02 March 2016, as a special resolution and an ordinary resolution (Company Number 06849439) respectively: Registered office: 3rd Floor, 207 Regent Street, London W1B 3HH “That the Company be and is hereby wound up voluntarily and that Principal trading address: Flat 2, 12 Northwick Terrace, London NW8 Steve Markey,(IP No. 14912) of Leonard Curtis, Leonard Curtis House, 8JD Elms Square, Bury New Road, Whitefield M45 7TA and Martin At a General Meeting of the Company duly convened and held at Maloney,(IP No. 9628) of Leonard Curtis, Leonard Curtis House, Elms Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Square, Bury New Road, Whitefield M45 7TA be and they are hereby Hertfordshire, WD6 2FX, on on 04 March 2016, the following appointed as Joint Liquidators of the Company for the purposes of resolutions were passed as a Special Resolution and an Ordinary the winding up of the Company.” Resolution respectively: For further details contact: Steve Markey, Email: “That the Company be wound up voluntarily and that Mark Reynolds, [email protected], Tel: 0161 413 0930. Alternative (IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, contact: Lauren Fitton. Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed Tom Varey, Director Liquidator of the Company for the purposes of such winding up.” 14 March 2016 (2500588) Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. Kim Blackman, Director CAMPUS2500578 HAWKWOOD LEADERSHIP AND EDUCATIONAL 11 March 2016 (2500592) SERVICE LTD (Company Number 06662220) Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 BRENOS2500603 LTD 1EE; (Formerly) 14 High Bank, Rochester, Kent ME1 2XJ (Company Number 07487679) Principal trading address: 14 High Bank, Rochester, Kent ME1 2XJ Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 At a General Meeting of the members of Campus Hawkwood The Parsonage, Manchester, M3 2HW Leadership and Educational Service Ltd held on 04 March 2016, the Principal trading address: 11 Furzedowns Mews, Hythe, following Resolutions were passed as a Special Resolution and as an Southampton, Hants SO45 3GS Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 93 COMPANIES

“That the Company be wound up voluntarily and that John Walters,(IP CELTIC2500593 DEVELOPMENTS (PONTCANNA) LIMITED No. 009315) and Jonathan James Beard,(IP No. 009552) both of (Company Number 08633704) Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Registered office: 1st Floor, Tudor House, 16 Cathedral Road, Cardiff, 1EE be and are hereby appointed as Joint Liquidators for the CF11 8LJ purposes of such winding up and that any power conferred on them Principal trading address: Sturmi Way, Village Farm Industrial Estate, by law or by this resolution, may be exercised and any act required or Pyle, CF33 6NU authorised under any enactment to be done by them, may be done by At a General Meeting of the company duly convened and held at them jointly or by each of them alone.” Purnells, 5 & 6 Waterside Court, Albany Street, Newport, NP20 5NT, Any person who requires further information may contact the Joint on the 11 March 2016, the following resolutions were passed as a Liquidator by telephone on 01273 322960. Alternatively enquiries can Special Resolution and Ordinary Resolution respectively: be made to Sara Page by e-mail at [email protected] or “That the company be wound up voluntarily and that Susan Purnell (IP by telephone on 01273 322960. No.: 9386) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, Victor Robert West, Director NP20 5NT be and is hereby appointed Liquidator of the purpose of 04 March 2016 (2500578) such winding up.” For further details contact: [email protected], Tel: 01633 214712 Jonathan Shields, Director 2500599CARGOPAC WORLDWIDE LIMITED 11 March 2016 (2500593) (Company Number 02346915) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW CENTREGATE2500579 CITY LIVING LIMITED Principal trading address: Unit 33 Stoke-on-Trent Enterprise Centre, (Company Number 09286394) Bedford Street, Shelton, Stoke-on-Trent ST1 4PZ Registered office: 91/93 Alma Road, Clifton, Bristol, BS8 2DP At a General Meeting of the above named company, duly convened Principal trading address: 14 Hotwell Road, Bristol, BS8 4UD and held at Unit 33 Stoke-on-Trent Enterprise Centre, Bedford Street, At a General Meeting of the above named Company, duly convened Shelton, Stoke-on-Trent ST1 4PZ on 10 March 2016, the following and held at 51 New Cavendish Street, London, W1G 9TG on on 11 resolutions were passed as a special resolution and ordinary March 2016, the following resolutions were passed as a Special resolution respectively: Resolution and an Ordinary Resolution respectively: “That the company be wound up voluntarily and John Paul Bell,(IP “That the Company be wound up voluntarily and that M Jacobson,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, Parsonage, Manchester M3 2HW be and is hereby appointed London N3 3LF be and is hereby appointed Liquidator of the Liquidator for the purposes of such winding up.” Company for the purposes of such winding-up.” For further details contact: Millie Baker, Email: Further details contact: M Jacobson Email: [email protected] Tel: 0161 907 4044 [email protected] Tel: 020 8371 5000. Harold Banks, Director Jonathan Brecknell, Director and Shareholder 11 March 2016 (2500599) 11 March 2016 (2500579)

CARRINGDON2500569 LIMITED CHELSEA2500418 LOTS LIMITED (Company Number 07615382) (Company Number 07231734) Registered office: C/o Peter Hall Limited, 2 Venture Road, Science Previous Name of Company: A Living Concept Limited Park, Chilworth, Southampton, SO16 7NP Registered office: 27 Church Street, Rickmansworth, Hertfordshire Principal trading address: 23 Oakhill Avenue, Pinner, Middlesex HA5 WD3 1DE 3DL Principal trading address: Unit 20a, Chelsea Wharf, 15 Lots Road, By written resolutions passed on 09 March 2016, the following London, SW10 0QJ resolutions were duly passed as a Special Resolution and as an At a General Meeting of the members of the above named company, Ordinary Resolution:- duly convened and held at 28-30 St Johns Square, London, EC1M “That the Company be wound up voluntarily and that Peter Hall,(IP 4PH on 11 March 2016 the following resolutions were duly passed as No. 3966) and Katie Young,(IP No. 15872) both of Peter Hall, 2 a special and an ordinary resolution, respectively: Venture Road, Science Park, Chilworth, Southampton, SO16 7NP be 1. "That the company be wound up voluntarily". and are hereby appointed as liquidators for the purposes of such 2. "That Bijal Shah of RE10 (South East) Limited, 27 Church Street, winding up.” Rickmansworth, Hertfordshire, WD3 1DE is hereby appointed For further details contact: The Joint Liquidators, E-mail: liquidator of the company for the purposes of the winding up". [email protected], Tel: 023 8011 1366, Fax: 023 8011 1365. Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South Alternative contact: Kevin Beech, E-mail: [email protected]. East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 Mark Brownhill, Director 1DE. Date of Appointment: 11 March 2016. Further information about 10 March 2016 (2500569) this case is available from Craig Stevens at the offices of RE10 (South East) Limited on 01923 776 223 or at [email protected]. Ms Annabella Nassetti , Chairman of the meeting (2500418) CELADON2500587 CONSULTING LIMITED (Company Number 05479986) Registered office: 1st Floor, 314 Regents Park Road, Finchley, 2500583CHRIS ROMAIN ARCHITECTURE LTD London, N3 2LT (Company Number 05470269) Principal trading address: 17 Broomsleigh St, London, NW6 1QQ Registered office: c/o Peter Hall Limited, 2 Venture Road, Science At a General Meeting of the Company duly convened and held at Park, Chilworth, Southampton, SO16 7NP Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Principal trading address: 43 Grosvenor Road, Shaftesbury, Dorset, Hertfordshire, WD6 2FX on 10 March 2016, the following Resolutions SP7 8DP were passed as a Special Resolution and as an Ordinary Resolution By written resolution the following resolutions were duly passed on 11 respectively: March 2016, as a Special Resolution and as an Ordinary Resolution:- “That the Company be wound up voluntarily and that Mark Reynolds, “That the company be wound up voluntarily and that Peter Hall,(IP No. (IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, 3966) of Peter Hall Limited, 2 Venture Road, Science Park, Chilworth, Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed Southampton, SO16 7NP and Katie Young,(IP No. 15872) of Peter Liquidator of the Company for the purposes of such winding-up.” Hall Limited, 2 Venture Road, Science Park, Chilworth, Southampton, For further details contact the Liquidator on 020 8343 3710. SO16 7NP be and are hereby appointed joint liquidators for the Alternative contact: Izbel Mengal purposes of such winding up.” Sarah Helen Wilson, Director For further details contact the Joint Liquidators Tel: 02380 111366 10 March 2016 (2500587) Fax: 02380 111365 Email: [email protected]. Alternative contact: Kevin Beech Email: [email protected]

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Christopher Romain, Director Michael Capocci, Chairman 11 March 2016 (2500583) 10 March 2016 (2500605)

2500589CIDER HOUSE GALLERIES LIMITED(THE) CONSULT2500576 JACK FOX LIMITED (Company Number 00561169) (Company Number 07374679) Registered office: C/O Peter Hall Limited, 2 Venture Road, Science Registered office: Grunberg & Co, 10/14 Accommodation Road, Park, Chilworth, Southampton, SO16 7NP London NW11 8ED Principal trading address: Norfolk House, 80 High Street, Principal trading address: 71 Sandpit Lane, St Albans, Hertfordshire Bletchingley, Surrey RH1 4PA AL1 4EY The following written resolutions were duly passed on 09 March 2016, At a General meeting of the members of the above named Company, as a special resolution and as an Ordinary Resolution: duly convened and held at 71 Sandpit Lane, St Albans, Hertfordshire “That the company be wound up voluntarily and that Peter Hall,(IP No. AL1 4EY, on 11 March 2016, the following resolutions were duly 3966) and Katie Young,(IP No. 15872) both of Peter Hall Limited, 2 passed, as a Special Resolution and as an Ordinary Resolution: Venture Road, Science Park, Chilworth, Southampton, SO16 7NP be “That the Company be wound up voluntarily and that Robert Welby, and are hereby appointed Joint Liquidators for the purposes of (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, winding up.” Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, For further details contact: The Joint Liquidators, Tel/Fax: 023 8011 appointed as Liquidator for the purpose of the voluntary winding up.” 1366/023 8011 1365, Email: [email protected]. Alternative For further details contact: Robert Welby or Lauren Matlock, Tel: 020 contact: Kevin Beech, Email: [email protected] 7538 2222. Tony Roberts, Director Norma McComb, Director 11 March 2016 (2500589) 10 March 2016 (2500576)

CITYLINE2500597 DEVELOPMENTS LTD 2500582CREWDSON & COMPANY LIMITED (Company Number 07973725 ) (Company Number 02563778) Registered office: Greenacres, Old Mead Road, Henham, Near Registered office: Beck Mills, Shap Road, Kendal, Cumbria, LA9 6NY Bishop’s Stortford, Hertfordshire, CM22 6JQ Principal trading address: Beck Mills, Shap Road, Kendal, Cumbria, Principal trading address: Greenacres, Old Mead Road, Henham, LA9 6NY Near Bishop’s Stortford, Hertfordshire, CM22 6JQ Written resolutions were passed pursuant to the provisions of the At a General Meeting of the above named Company, duly convened COMPANIES ACT 2006 as a Special Resolution and an Ordinary by way of short notice and held at Gable House, 239 Regents Park Resolution respectively: Road, London N3 3LF, on 11 March 2016, the following subjoined “That the Company be wound up voluntarily and that Daryl Warwick special resolution was duly passed: and Michael Christian Kienlen, of Armstrong Watson, Fairview House, “That the Company be wound up voluntarily and that M Jacobson,(IP Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, appointed Joint Liquidators of the Company for the purposes of such London N3 3LF be and is hereby appointed Liquidator of the winding-up.” Company for the purposes of such winding-up.” Date on which Resolutions were passed: 8 March 2016 For further details contact: M Jacobson, Email: Daryl Warwick, (IP No.: 9500) of Armstrong Watson, Fairview House, [email protected], Tel: 020 8371 5000. Victoria Place, Carlisle, Cumbria CA1 1HP and Michael C Kienlen (IP Brian White, Director No.: 9637), of Armstrong Watson, Third Floor, 10 South Parade, 14 March 2016 (2500597) Leeds, LS1 5QS. Tel No.: 01228 690200. Alternative person to contact with enquiries about the case: Donna McLeod, E-mail: [email protected] CLARITY2500565 MANAGEMENT SOLUTIONS LIMITED C F Crewdson (2500582) (Company Number 07851168) Registered office: 1&2 Mercia Village, Torwood Close, Westwood Business Park, Coventry CV4 8HX DAVIES2500581 BROWN LIMITED Principal trading address: 1&2 Mercia Village, Torwood Close, (Company Number 07061784) Westwood Business Park, Coventry CV4 8HX Registered office: 60/62 Old London Road, Kingston upon Thames At a general meeting of the members of the above Company, duly KT2 6QZ convened and held at 26 Frankholmes Drive, Shirley, Solihull B90 4YA Principal trading address: Manor House, 1 The Crescent, Leatherhead on 09 March 2016, at 2.00 pm, the following resolutions were passed KT22 8DH as a Special Resolution and as an Ordinary Resolution: Section 85(1), Insolvency Act 1986 “The Company be wound up voluntarily and that Anthony John At a general meeting of the Company, duly convened and held on 8 Sargeant,(IP No. 9659) of Bridgewood Financial Solutions Limited, 13 March 2016, the following Resolutions were passed as a Special Regent Street, Nottingham NG1 5BS be and is hereby appointed Resolution and an Ordinary Resolution respectively: Liquidator for the purposes of such winding up.” “That the Company be wound up voluntarily and that Andrew John Further details contact: Email: [email protected] or Tel: Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston 0115 924 1565. upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the Nicholas Clare, Director Company for the purposes of such winding up.” 11 March 2016 (2500565) Details of the office-holder: Andrew John Whelan, IP no. 8726, Liquidator, WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative 2500605CMC REAL ESTATE LTD person to contact with enquiries about the case: Adam Nakar (Company Number 07242877) M J Davies, Director Registered office: c/o Insolvency Squared Limited, 1 Fore Street, 8 March 2016 (2500581) Moorgate, London, EC2Y 5EJ Principal trading address: 39a Welbeck Street, London, W1G 8DH The following written resolutions were duly passed on 10 March 2016, DAWNHEATH2500575 LIMITED as special and ordinary resolutions by the members of the Company: (Company Number 03967029) “That the Company be wound up voluntarily and that Karyn Jones,(IP Registered office: 288 High Street, Dorking, Surrey RH4 1QT No. 8562) of Insolvency Squared Limited, 1 Fore Street, Moorgate, Principal trading address: 3rd Floor, Athena House, 86-88 London London EC2Y 5EJ be and is hereby appointed Liquidator of the Road, Morden,SM4 5AZ Company.” For further details contact: Vicki Horncastle, Tel: 07966 165430, Email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 95 COMPANIES

At a General Meeting of the members of the above named company, EDGE2500441 LEGAL LIMITED duly convened and held at Munro House, Road, Cobham, (Company Number 04939287) Surrey KT11 1PP on 10 March 2016, at 9.00 am, the following special Previous Name of Company: LUPFAW 318 Limited resolution was duly passed: The registered office of the Company is at 8-9 Frith Street, London, “That the company be wound up voluntarily, and that Michael W1D 3JB. Sutcliffe,(IP No. 6617) of Sutcliffe & Co, 288 High Street, Dorking, At a General Meeting of the members of Edge Legal Limited held on Surrey RH4 1QT be and is hereby appointed Liquidator for the 14 March 2016 the following Resolutions were passed as a Special purposes of such winding up.” Resolution and as an Ordinary Resolution respectively: For further details contact: Michael Sutcliffe, Email: "That the Company be wound up voluntarily and that Ian Franses and [email protected], Tel: 01306 888199 Jeremy Karr both of Begbies Traynor (Central) LLP of 24 Conduit Anthony D Boulton, Director and Chairman Place, London, W2 1EP be and are hereby appointed as Joint 11 March 2016 (2500575) 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 under any enactment to be done by 2500585DICETHEME LIMITED them, may be done by them jointly or by each of them alone". (Company Number 06578479) Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540). Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Any person who requires further information may contact the Joint Principal trading address: Oliver’s Mount, 3 Inveresk Village, Inveresk, Liquidators by telephone on 020 7262 1199. Alternatively enquiries Musselburgh EH21 7UA can be made to Simon Killick by e-mail at simon.killick@begbies- Insolvency Act 1986 – section 84(1)(b) traynor.com or by telephone on 020 7262 1199. At a general meeting of the above named company, duly convened Dated: 14 March 2016 and held at Hilton Edinburgh Hotel, Edinburgh International Airport, Simon Goldberg , Chairman (2500441) Edinburgh EH28 8LL on 4 March 2016 the following Resolutions were passed, No 1 as a special resolution and No 2 as an ordinary resolution: EIGHT2500590 20 LIMITED i) That Dicetheme Limited be wound up voluntarily. (Company Number 08392094) ii) That Ninos Koumettou of Alexander Lawson Jacobs Ltd, 1 Kings Registered office: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 Avenue, Winchmore Hill, London N21 3NA be and is hereby 3GB appointed Liquidator for the purpose of the voluntary winding up of Principal trading address: 3 Warners Mill, Silks Way, Braintree, Essex, the Company. CM7 3GB Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Notice is hereby given, as required by Section 85(1) of the Insolvency Avenue, Winchmore Hill, London N21 3NA. Telephone number: 020 Act 1986, that written resolutions were passed by the members on 11 8370 7250. Alternative contact for enquiries on proceedings: Sanna March 2016, to wind up the above named Company and appoint a Khwaja liquidator as follows: Patrick Joseph Teague, Director/Chairman/Secretary (2500585) “That the Company be wound up voluntarily and that Chris McKay,(IP No. 009466) of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT be and is hereby appointed Liquidator of the DRP2500577 IT LIMITED Company for the purpose of the voluntary winding up.” (Company Number 07834508) Enquiries should be sent to McTear Williams & Wood, Townshend Registered office: 36 Guinevere Way, Leicester Forest East, Leicester House, Crown Road, Norwich, NR1 3DT: Tel: 01603 877540, Fax: LE3 3RN 01603 877549 or by email [email protected]. Principal trading address: 36 Guinevere Way, Leicester Forest East, Katherine Lee Clarke, Director Leicester LE3 3RN 11 March 2016 (2500590) (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Companies Act 2006) At a General Meeting of the above named company, duly convened, 2500584EVANS & PARTNERS (FINANCIAL SERVICES) LIMITED and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, (Company Number 02151583 ) Heskin, Preston PR7 5PA on 17 February 2016 at 10.30 am the Registered office: Portland House, Mansfield Road, Rotherham, South following resolutions were duly passed. Yorkshire S60 2DR Special Resolutions Principal trading address: 9 Bank Road, Kingswood, Bristol BS15 8LS 1. That the Company be wound up voluntarily At a general meeting of the above named Company, convened and 2. That the Liquidator is authorised to distribute the assets of the held at 9 Bank Road, Kingswood, Bristol BS15 8LS, on 29 February Company in settlement of the outstanding liabilities of the Company 2016, at 11.00 am, the following resolutions were duly passed as a among the members of the Company in specie, the whole or part of Special Resolution and as an Extraordinary Resolution respectively: the assets of the Company. Also, the Liquidator is authorised sanction “That the Company be wound up voluntarily and that the winding up of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. be a members voluntary winding up and that Matthew Thomas Ordinary Resolutions Colbourne Frayne,(IP No. 9158) of Price Sterling, Portland House, 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood Mansfield Road, Rotherham, South Yorkshire, S60 2DR be and is Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed hereby appointed Liquidator of the Company for the purposes of such Liquidator for the purposes of such winding up. winding up.” 2. That Marshall Peters fees in connection with their pre-liquidation For further details contact the Liquidator on Tel: 01709 441235, Email: time costs in respect of assisting the directors with the preparation of [email protected] the Declaration of Solvency and the convening of the necessary Derek Morland, Chairman meetings, and the Liquidator’s remuneration as such be together 11 March 2016 (2500584) fixed at £1,495 plus disbursements (including Category 2 disbursements) and VAT. Category 2 disbursements are to be charged by reference to Marshall Peters standard charging and FERNDEN2500574 ADVISORS LIMITED disbursement rates tariff. (Company Number 07283534) Office Holder: Clive Morris, Office Holder Number: 8820, Marshall Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire Tunsgate, Guildford, Surrey, GU1 3QT PR7 5PA. Administrator: John Thompson. Contact Details: 01257 Principal trading address: The Beeches, Square Drive, Haslemere, 452021 Surrey, GU27 3LW Darren Pritchard, Chairman By Written Resolution of the Members on 10 March 2016, the 17 February 2016 (2500577) following resolutions were passed as Special and Ordinary Resolutions respectively:

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Dermot Coakley, GUJIMEDIA2500610 LTD (IP No. 6824) and Michael Bowell,(IP No. 7671) both of MBI Coakley (Company Number 07595071) Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Registered office: Chester House, Lloyd Drive, Cheshire Oaks be and are hereby appointed Joint Liquidators for the purpose of such Business Park, Ellesmere Port, Cheshire CH65 9HQ winding up, to act jointly and severally.” Principal trading address: Chester House, Lloyd Drive, Cheshire Oaks For further details contact: The Joint Liquidators, Email: Business Park, Ellesmere Port, Cheshire CH65 9HQ [email protected]. Tel: 0845 310 2776. Alternative contact: Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Mark Easto director of the Company proposed that on 10 March 2016, the Andrew Mack, Director following written resolutions were passed as special and ordinary 10 March 2016 (2500574) resolutions: “That the Company be wound up voluntarily via a Members’ Voluntary Liquidation and that the Liquidator be appointed for the purposes of 2500586FLORAL ZEST LIMITED such winding-up and that Darren Terence Brookes,(IP No. 9297) of (Company Number 05714963) Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Registered office: Greyfriars Court, Paradise Square, Oxford, OX1 Cheshire, WA15 9SQ be appointed Liquidator for the purpose of the 1BE winding-up.” Principal trading address: 65 Longacres, St Albans, Hertfordshire, Further details contact: Darren Brookes, Email: AL3 6DE [email protected] or Tel: 0161 927 7788. Alternative Special Resolution Passed: 8 March 2016 contact: Antonia Pettener, Email: [email protected] The following written resolutions were passed pursuant to Section Bobby Lipman, Director 288 of the Companies Act 2006, No. 1 as a special resolution and No. 10 March 2016 (2500610) 2 as an ordinary resolution: 1. “That the company be wound-up voluntarily”. 2. “That Sue Roscoe and Lawrence King of Critchleys, Greyfriars HARRISON2500612 BUILDING WORKSHOP LIMITED Court, Paradise Square, Oxford, OX1 1BE, be and are hereby (Company Number 07814356) appointed Joint Liquidators of the Company for the purpose of the Registered office: 60/62 Old London Road, Kingston upon Thames voluntary winding-up. The joint liquidators are to act jointly and KT2 6QZ severally.” Principal trading address: 40 Burton Road, Kingston upon Thames Contact details for office-holder: KT2 5TF Email: [email protected], Tel: 01865 261100, IP Nos: 8632 Section 85(1), Insolvency Act 1986 and 10452. At a general meeting of the Company, duly convened and held on 10 Director March 2016, the following Resolutions were passed as a Special 8 March 2016 (2500586) Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Lauren Rachel Cullen of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston FM2500595 (UK) LIMITED upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the (Company Number 04589260) Company for the purposes of such winding up.” Registered office: The Laurels, High Street, Drayton, Abingdon, OX14 Details of the office-holder: Lauren Rachel Cullen, IP no. 18050, 4SX Liquidator, WSM Marks Bloom LLP, 60/62 Old London Road, Principal trading address: The Laurels, High Street, Drayton, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative Abingdon, OX14 4SX person to contact with enquiries about the case: Adam Nakar At a general meeting of the Company, duly convened and held at The P D Harrison, Director Laurels, High Street, Drayton, Abingdon, OX14 4SX, on 04 March 10 March 2016 (2500612) 2016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: “That the Company be wound up voluntarily and that Emma Bower,(IP HIGH2500614 CONTRAST CONSULTING LIMITED No. 17650) and Joanne Wright,(IP No. 15550) both of Wilson Field (Company Number 08723396) Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Registered office: Flat 3, 118 Cleveland Street, London, W1T 6PE 9PS be and are hereby appointed Joint Liquidators of the Company Principal trading address: Flat 3, 118 Cleveland Street, London, W1T and that the liquidators be authorised to act jointly and severally in the 6PE liquidation for the purposes of such winding up.” I, the undersigned, being the sole member of the Company having the For further details contact: Joint Liquidators, Tel: 0114 2356780. right to vote at general meetings or authorised agents of such Alternative contact: Emma Finch. members, pass the special written resolution on 13 March 2016, set Mark Tamburro, Director out below pursuant to Chapter 2 of Part 13 of the Companies Act 04 March 2016 (2500595) 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: GIANT2500601 DATA LIMITED “That the Company be wound up voluntarily and that Philip Beck,(IP (Company Number 06770164) No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Registered office: KD Tower, Cotterells, Hemel Hempstead, HP1 1FW Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby Principal trading address: 6 Colbourne Road, Hove, East Sussex, BN3 appointed Liquidator for the purposes of the winding-up.” 1TB Further details contact: Philip Beck, Email: I, the undersigned, being a member of the Company having the right [email protected] Tel: 01442 275794 to vote at general meetings or authorised agents of such members, Paris Zoulias, Member pass the special written resolution on 04 March 2016, set out below 13 March 2016 (2500614) pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly HJS2500618 PLANNING LTD convened and held: (Company Number 07599835) “That the Company be wound up voluntarily and that Philip Beck,(IP Registered office: 23 Dene Road, Northwood, Middlesex, HA6 2BX No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Principal trading address: 23 Dene Road, Northwood, Middlesex, HA6 Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby 2BX appointed Liquidator for the purposes of the winding-up.” At a General Meeting of the members of the above-named Company, Further details contact: Philip Beck, Email: duly convened, and held at 82 St John Street, London, EC1M 4JN on [email protected], Tel: 01442 275794. 10 March 2016, the following resolutions were duly passed as a Darren Gary Lyons, Member Special Resolution and as an Ordinary Resolution respectively: 04 March 2016 (2500601)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 97 COMPANIES

“That the Company be wound up voluntarily, and that Michael “That the Company be wound up voluntarily and that Alan Brian Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM Coleman,(IP No. 009402) of Royce Peeling Green Limited, The Advisory, 82 St John Street, London, EC1M 4JN be and are hereby Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG and appointed Joint Liquidators for the purposes of such winding-up.” Julie Webster,(IP No. 017850) of Royce Peeling Green Limited, The Further information is available for Michael Solomons, Andrew Pear or Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG be Kath Keenan at BM Advisory on 01903 259881. Alternative contact: and are hereby appointed Joint Liquidators of the Company and that Kath Keenan, Email: [email protected] the liquidators be authorised to act jointly and severally in the Heena Sanghrajka, Chairman liquidation for the purposes of such winding up.” 11 March 2016 (2500618) For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Matthew Bannon, Email: [email protected] Andrew Bird, Director 2501359HOLISTIC ONE CARE LIMITED 10 March 2016 (2500682) (Company Number 07516445) Registered office: 26 York Place, Leeds LS1 2EY Principal trading address: 48 Ranmoor Crescent, Sheffield S10 3GW IAN2500573 GARNHAM LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 07936171) duly convened, and held on 15 March 2016 the following Resolutions Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT were duly passed, as a Special Resolution and as an Ordinary Principal trading address: N/A Resolution: At a General Meeting of the members of the above named company, "That the Company be wound up voluntarily." duly convened and held at 3 Park Avenue, Woodford Green, IG8 0EU "That Dave Clark be and is hereby appointed Liquidator for the on 10 March 2016, the following resolutions were duly passed as a purposes of such winding-up." Special Resolution and as an Ordinary Resolution: Office Holder Details: Dave Clark (IP number 9565) of Clark Business “Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company Recovery Limited, 26 York Place, Leeds LS1 2EY. Date of be wound up voluntarily and that David Kirk,(IP No. 8830) of Kirks, 5 Appointment: 15 March 2016. Further information about this case is Barnfield Crescent, Exeter, EX1 1QT be and he is hereby appointed available from Dominic Wolski at the offices of Clark Business liquidator of the company for the purposes of such winding up.” Recovery Limited at [email protected]. Further enquiries contact: Daniel Jeeves, Email: [email protected] Dr D Kar , Director (2501359) Tel: 01392 474303 Ian Garnham, Director 11 March 2016 (2500573) HUMPHREY2500616 & GRAY MAINTENANCE LIMITED (Company Number 05992381) Previous Name of Company: Humphrey & Gray Limited IHS2500644 (INTEGRATED HOSPITALITY SOLUTIONS) LTD Registered office: 14 Townsend Court, Dereham Road, Reepham, (Company Number 08057564) Norwich NR10 4LD Trading Name: IHS Principal trading address: 34 Bell Street, Reigate, Surrey, RH2 2DP Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Notification of written resolutions of the above-named Company Barnet, Herts EN5 5TZ proposed by the directors and having effect as a special resolution Principal trading address: Flat 5, Princes Court, Beavers Lane, and as an ordinary resolution respectively pursuant to the provisions Hounslow TW4 6EP of Part 13 of the Companies Act 2006. Circulation Date: on 01 March At a General Meeting of the above named Company, duly convened 2016, Effective Date: on 8 March 2016. I, the undersigned, being a and held at 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ Director of the Company hereby certify that the following written on 10 March 2016, the following Special and an Ordinary resolution resolutions were circulated to all eligible members of the Company on were duly passed: the Circulation Date and that the written resolutions were passed on “That the Company be wound up voluntarily and that Joylan the Effective Date: Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, “That the Company be wound up voluntarily and that Lila Thomas,(IP Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed No. 009608) and David Robert Acland,(IP No. 008894) both of Liquidator for the purposes of such winding up.” Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, For further details contact: Giulia Paini, Email: [email protected] Preston, Lancashire, PR1 8BU be and are hereby appointed as Joint Tel: 020 8216 2520 Liquidators for the purposes of such winding up and that any power Ramprasad Babu Anasuri, Director conferred on them by law or by this resolution, may be exercised and 11 March 2016 (2500644) any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone.” For further details contact: The Joint Liquidators, Tel: 01772 202000. PURSUANT2500622 TO SECTIONS 283 OF THE COMPANIES ACT 2006 Alternative contact: Joseph Allen, Email: joseph.allen@begbies- AND 84(1)(B) OF THE INSOLVENCY ACT 1986 traynor.com, Tel: 01772 202000 IROL LIMITED James Innes, Director (Company Number 08004272) 08 March 2016 (2500616) Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Principal trading address: Field House, Providence Farm, Low HYLTON2500682 ROAD INVESTMENTS LIMITED Crankley, Easingwold, York, YO61 3NY (Company Number 05684104) At a General Meeting of the members of IROL Limited held on 4 Registered office: The Copper Room, Deva Centre, Trinity Way, March 2016 the following Resolutions were passed as a Special Manchester, M3 7BG Resolution and as an Ordinary Resolution respectively: Principal trading address: Tilstone, Gorse Stacks House, George “That the Company be wound up voluntarily and that David Adam Street, Chester, CH1 3EQ Broadbent and Robert Sadler both of Begbies Traynor (Central) LLP At a general meeting of the above named Company, duly convened of 11 Clifton Moor Business Village, James Nicolson Link, Clifton and held at Gorse Stacks House, George Street, Chester, CH1 3EQ Moor, York, YO30 4XG, be and are hereby appointed as joint on 10 March 2016, at 10.45 am, the following Resolutions were liquidators for the purposes of such winding up and that any power passed as a Special Resolution and an Ordinary Resolution conferred on them by law or by this resolution, may be exercised and respectively: any act required or authorised under any enactment to be done by them, may be done jointly or by each of them alone.” David Adam Broadbent (IP No.: 009458) and Rob Sadler (IP No.: 009172).

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact the Joint Notice is hereby given pursuant to Section 85(1) of the Insolvency Act Liquidator by telephone on 01904 479801. Alternatively enquiries can 1986 (as amended) that the following resolutions were passed on 03 be made to James Crawford by e-mail at james.crawford@begbies- March 2016, as a special resolution and an ordinary resolution traynor.com or by telephone on 01904 479801. respectively: Iain Patrick John Leedham, Chairman “That the Company be wound up voluntarily and that for the purpose 4 March 2016 (2500622) of the winding up of the Company Paul Anthony Higley,(IP No. 11910) and Paul James Pittman,(IP No. 13710) both of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS be 2500621ISLAND POWER LIMITED and are hereby appointed Joint Liquidators of the Company.” (Company Number 04479773) Further details contact: The Liquidators, Email: Registered office: 29-31 Castle Street, High Wycombe, [email protected]. Alternative contact: Alicia Clough Buckinghamshire HP13 6RU Dr Moray Grieve, Director Principal trading address: 29-31 Castle Street, High Wycombe, 11 March 2016 (2500643) Buckinghamshire HP13 6RU (Pursuant to section 283(1) of the Companies Act 2006 and section 84(1) of the Insolvency Act 1986) JOWERS2500681 FINANCIAL LIMITED At a General Meeting of the above named company, duly convened, (Company Number 06967797) and held at 3.00 pm on 4 March 2016 at 3 Beasley’s Yard, 126a High Registered office: 3rd Floor, Chancery House, St Nicholas Way, Street, Uxbridge UB8 1JT, the shareholders passed the following Sutton, Surrey, SM1 1JB Resolution:- Principal trading address: 3rd Floor, Chancery House, St Nicholas 1. That the Company be wound up voluntarily as a Members’ Way, Sutton, Surrey, SM1 1JB Voluntary Liquidation by Special Resolution. At a general meeting of the above named Company, duly convened, Nicholas William Nash, Chair and held at 3rd Floor, Princess Caroline House, 1 High Street, 4 March 2016 (2500621) Southend on Sea, Essex, SS1 1JE, on 10 March 2016, at 10.00 am, the following resolutions were duly passed as a special resolution and as an ordinary resolution: 2500642JAGGED FRONTIER SOLUTIONS LIMITED “That the Company be wound up voluntarily and that Darren Wilson, (Company Number 07191280) (IP No. 9518) of DKF Insolvency Limited, 3rd Floor, Princess Caroline Registered office: 16 Bramston Road, Earlsfield, London SW17 0JR House, 1 High Street, Southend on Sea, Essex, SS1 1JE be and is Principal trading address: 16 Bramston Road, Earlsfield, London hereby appointed Liquidator for the purpose of the voluntary winding SW17 0JR up.” At a General Meeting of the above named Company, duly convened For further details contact: Darren Wilson, Email: and held at 16 Bramston Road, Earlsfield, London SW17 0JR, on 07 [email protected] March 2016, the following resolutions were passed as a Special Colin Jowers, Chairman Resolution and an Ordinary Resolution respectively: 10 March 2016 (2500681) “That the Company be wound up voluntarily and that James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR be appointed 2500620KNOWING EYE LIMITED Liquidator for the purposes of such winding up.” (Company Number 06366544) For further details contact: James Stephen Pretty, E-mail: Registered office: c/o Dow Schofield Watts Business Recovery LLP, [email protected], Tel: 02380 651441. 7400 Daresbury Park, Daresbury, Warrington WA4 4BS Graeme Jones, Director Principal trading address: Flitwick Mill, Greensfield Road, Flitwick 10 March 2016 (2500642) MK45 5EE Notice is hereby given that the following resolutions were passed on 10 March 2016, as a special resolution and an ordinary resolution JODY2500425 ASSOCIATES LIMITED respectively: (Company Number 02571193) “That the Company be wound up voluntarily and that John Allan Registered office: 923 Finchley Road, Golders Green, London NW11 Carpenter,(IP No. 16270) of Dow Schofield Watts Business Recovery 9PE LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS and Principal trading address: 923 Finchley Road, Golders Green, London Christopher Benjamin Barrett,(IP No. 9437) of Dow Schofield Watts NW11 9PE Business Recovery LLP, 7400 Daresbury Park, Daresbury, At a General Meeting of the above named Company convened and Warrington, WA4 4BS be appointed Joint Liquidators of the held at 923 Finchley Road, Golders Green, London NW11 9PE on 14 Company, and they act jointly and severally.” March 2016 at 4.00 pm the following special resolution numbered 1 For further details contact: The Joint Liquidators, Tel: 0844 7762740. and 3 and ordinary resolution numbered 2 were passed: Alternative contact: Alex Trust, E-mail: [email protected]. 1 That the Company be wound up voluntarily. Sarah Louise Parker, Chairman 2 That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon 10 March 2016 (2500620) Central, London NW4 3XP, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. 3 That the Liquidator be authorised to divide among the members of KOVACI2500609 CONSULTANCY LTD the Company in specie part or the whole of the assets of the (Company Number 08807930) company and may for that purpose, value any assets and determine Registered office: Arrans RM 209, Pacific House, Relay Point, how the division between members should be carried out. Tamworth B77 5PA Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair Principal trading address: N/A Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of At a General meeting of the above named company, duly convened Appointment: 14 March 2016. Further information about this case is and held at 48 Clifton Road, London N22 7XN on 09 March 2016, at available from D Leigh at the offices of Sinclair Harris on 020 8203 12.15 pm, the subjoined Special Resolution was duly passed: 3344. “That the Company be wound up voluntarily and that Robert Gibbons, Joey Joseph , Chairman (IP No. 9079) of Arrans Limited, Pacific House, Relay Point, Tamworth Dated 14 March 2016 (2500425) B77 5PA be and is hereby appointed Liquidator for the purpose of such winding-up.” Further details contact: R Cutts, Email: [email protected] JOURNERTECH2500643 LTD A Kovaci, Chairman (Company Number 07613675 ) 10 March 2016 (2500609) Previous Name of Company: Kaia Consulting Limited Registered office: 17 Roseford Road, Cambridge, CB4 2HA Principal trading address: 17 Roseford Road, Cambridge, CB4 2HA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 99 COMPANIES

KP732500624 LIMITED LAURENCE2500499 MUSSETT CONSULTANCY LIMITED (Company Number 07201367) (Company Number 06864832) Registered office: 93 Palmerston Road, London, SW19 1PB Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 Principal trading address: 93 Palmerston Road, London, SW19 1PB 4NE I, the undersigned, being the sole member of the Company having the Principal trading address: 30 Cross Hayes, Malmesbury, Wiltshire right to vote at general meetings or authorised agents of such SN16 9BG members, pass the special written resolution on 11 March 2016, set At a General Meeting of the members of the above-named Company, out below pursuant to Chapter 2 of Part 13 of the Companies Act duly convened, and held at Vicarage Court, 160 Ermin Street, 2006 to the effect that such resolution shall be deemed to be as Swindon SN3 4NE on 11 March 2016 the following Special and effective as if it had been passed at a general meeting of the Ordinary Resolutions were duly passed, viz: Company duly convened and held: SPECIAL RESOLUTION “That the Company be wound up voluntarily and that Philip Beck,(IP THAT the Company be wound up voluntarily. No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, ORDINARY RESOLUTION Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby THAT Patrick Bernard Harrington of Banks BHG, Chartered appointed Liquidator for the purposes of the winding-up.” Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE be Further details contact: Philip Beck, Email: and is hereby appointed liquidator for the purpose of such winding- [email protected], Tel: 01442 275794. up. Kristian Penny, Member Office Holder Details: Patrick Bernard Harrington (IP number 6626) of 11 March 2016 (2500624) Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE. Date of Appointment: 11 March 2016. Further information about this case is available from Dan Watkins at 2500570L M D (GRAB & TIPPER SERVICES) LIMITED the offices of Banks BHG Chartered Accountants on 01793 839977 or (Company Number 05437884) at [email protected]. Registered office: The Gas Holding Station, Godstone Road, Mr L A G Mussett , Chairman of Meeting (2500499) Whyteleaf, Surrey CR3 0EG Principal trading address: The Gas Holding Station, Godstone Road, Whyteleaf, Surrey CR3 0EG LAVELL2500635 COURT LIMITED Passed 10 March 2016 (Company Number 02256023) At a General Meeting of the members of the above named company, 10 March 2016 duly convened and held at 11.00 am at Gainsborough House, Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006, the Sheering Lower Road, Sawbridgeworth, Hertfordshire CM21 9RG on director of the Company proposes that: 10 March 2016 the following resolutions were duly passed. resolutions 1 and 2 below are passed as special resolutions (Special RESOLUTION Resolutions); and 1. "That the Company be wound up voluntarily". resolution 3 is passed as an ordinary resolution (Ordinary Resolution) 2. "That the Liquidator be authorised to make a distribution of surplus SPECIAL RESOLUTIONS assets in specie". 1. THAT the Company be wound up voluntarily; and Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, 2. THAT the Liquidator be and is hereby authorised to divide among Recovery House, Hainault Business Park, 15-17 Roebuck Road, the shareholders of the Company in specie or in kind the whole or any Ilford, Essex IG6 3TU. Date of Appointment: 10 March 2016. Further part of the assets of the Company. information about this case is available from Julie Jackson at the ORDINARY RESOLUTIONS offices of Carter Clark on 020 8501 7824. 3. THATI . Scott McGregor of Grainger Corporate Rescue & Recovery Richard Sutherland , Director/Chairman Limited, Third Floor, 65 Bath Street, Glasgow, G2 2BX be and is Dated 10 March 2016 (2500570) hereby appointed as Liquidator of the Company for the purposes of the winding up; The undersigned, a person entitled to vote on the above resolutions LAUDER2500414 ESTATES LIMITED on 10 March 2016 hereby irrevocably agrees to the Special (Company Number 04638092) Resolutions and Ordinary Resolutions. Registered office: Harben House, Harben Parade, Finchley Road, Margaret Lavell (2500635) London NW3 6LH Principal trading address: 28 Church Row, Hampstead, London NW3 6UP LINKSWAY2500613 CONSULTANCY LIMITED At a General Meeting of the above named Company convened and (Company Number 09328858) held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 14 Registered office: 246a Kenton Road, Kenton, Middlesex, HA3 8BY March 2016 at 4.00 pm the following special resolution numbered 1 Principal trading address: 42 Linksway, Northwood, Middlesex, HA6 and ordinary resolutions numbered 2 and 3 were passed: 2XB 1 That the Company be wound up voluntarily. At a General Meeting of the company duly convened and held at 42 2 That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Linksway, Northwood, Middlesex, HA6 2XB, on the 8 March 2016, the Central, London, NW4 3XP, be appointed Liquidator of the Company following resolutions were passed as a Special Resolution and for the purposes of the voluntary winding-up. Ordinary Resolution respectively: 3 That the Liquidator be authorised to divide among the members of “That the company be wound up voluntarily and that Susan Purnell (IP the Company in specie part or the whole of the assets of the No.: 9386) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, company and may for that purpose, value any assets and determine NP20 5NT be and is hereby appointed Liquidator of the purpose of how the division between members should be carried out. such winding up.” Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair For further details contact: [email protected], Tel: 01633 214712 Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of Ashis Mathuradas Bathia, Director Appointment: 14 March 2016. Further information about this case is 8 March 2016 (2500613) available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. Marcus Johannes Sebastian Parfitt , Chairman LONDON2501362 & NEWCASTLE (UKEI) LIMITED Dated 14 March 2016 (2500414) (Company Number 09431482) Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 15 March 2016 to wind up the Company and appoint Liquidators as follows: Special resolution 1. 'THAT the Company be wound up voluntarily'. Ordinary resolution

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2. 'THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers “That the Company be wound up voluntarily and John Paul Bell,(IP LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The hereby appointed Joint Liquidators of the Company for the purposes Parsonage, Manchester M3 2HW be and is hereby appointed of such winding up, and any act required or authorised under any Liquidator for the purposes of such winding up.” enactment to be done by the Joint Liquidators is to be done by all or Further details contact: Katie Dixon, Email: [email protected] any one or more of the persons for the time being holding office'. or Tel: 0161 907 4044. Further information: Matthew Hardwick, Director Re Office holders: 08 March 2016 (2500619) Office holder licence numbers: Emma Cray: 17450, Karen Dukes: 9369 Re company in liquidation: MIKE2500633 CUTT CONSULTING LIMITED Registered office address: 55 Loudoun Road, St John's Wood, (Company Number 06856403) London, NW8 0DL Registered office: c/o HJS Recovery, 12-14 Carlton Place, Further information about this case is available from Rob Ramsay at Southampton, Hampshire SO15 2EA the above office of PricewaterhouseCoopers LLP on 0113 289 4000. Principal trading address: 73 Selwyn Avenue, Richmond, Surrey TW9 (2501362) 2HD Nature of Business: Management Consultancy 2500641LOWES MORRIS LIMITED At a general meeting of the Company, duly convened and held at HJS (Company Number 04364755) Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 7 March Registered office: Unit 20/21 Elysium Gate, 126 New Kings Road, 2016, the following Resolutions were passed as a Special Resolution London, SW6 4LZ and Ordinary Resolutions respectively: Principal trading address: N/A “That the Company be wound up voluntarily, The following written resolutions were passed on 07 March 2016, that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 pursuant to the provisions of Section 307 of the Companies Act 2006 Carlton Place, Southampton, Hampshire SO15 2EA, be and are as a special resolution and ordinary resolution respectively: hereby appointed Joint Liquidators of the Company for the purposes “That the Company be wound up voluntarily and that David Birne,(IP of such winding up, No. 9034) of Fisher Partners, Acre House, 11-15 William Road, and that the Joint Liquidators be authorised to act jointly and London NW1 3ER and Abigail Jones,(IP No. 10290) of Fisher Partners, severally in the liquidation.” Acre House, 11-15 William Road, London NW1 3ER be and are Liquidators’ details: Stephen Powell, IP number: 9561 and Gordon hereby appointed Joint Liquidators of the Company for the purposes Johnston, IP number: 8616 of HJS Recovery, 12-14 Carlton Place, of such winding up.” Southampton, Hampshire SO15 2EA. Date of Appointment: 7 March For further details contact: The Joint Liquidators, Tel: 020 7874 7971, 2016. Email address: Stephen Powell, Email: [email protected]. Alternative contact: Elizabeth Parker [email protected]. Alternative person to contact with on 020 7874 1173. enquiries about the case: Carol Haines, Angus Gardner, Director [email protected] 10 March 2016 (2500641) Michael Cutt, Chairman (2500633)

MALCOLM2500625 SAUNDERS PUBLISHING LIMITED MILVUS2500629 CONSULTING LIMITED (Company Number 01803325) (Company Number 06478293) Registered office: Handel House, 95 High Street, Edgware, HA8 7DB Registered office: 10 Derehams Avenue, Loudwater, High Wycombe, Principal trading address: 26 Ornan Road, London, NW3 4QB Buckinghamshire, HP10 9RN At a General Meeting of the members of the above –named company, Principal trading address: 10 Derehams Avenue, Loudwater, High duly convened and held at the offices of Leigh Adams Limited, Wycombe, Buckinghamshire, HP10 9RN Brentmead House, Britannia Road, London N12 9RU on 11 March I, the undersigned, being the sole member of the Company having the 2016 the following resolutions were passed numbers 1 as SPECIAL right to vote at general meetings or authorised agents of such RESOLUTION and numbers 2 to 3 as ORDINARY RESOLUTIONS: members, pass the special written resolution on 06 March 2016, set 1. “That the company be wound up voluntarily.” out below pursuant to Chapter 2 of Part 13 of the Companies Act 2. “That Martin Henry Linton FCA FABRP and Paul Adam Weber ACA 2006 to the effect that such resolution shall be deemed to be as FCCA FABRP of Leigh Adams Limited, Brentmead House, Britannia effective as if it had been passed at a general meeting of the Road, London N12 9RU be and they are hereby appointed Joint Company duly convened and held: Liquidators for the purposes of such winding-up.” “That the Company be wound up voluntarily and that Philip Beck,(IP 3. “That any act required or authorised under any enactment to be No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, done by the Joint Liquidators, is to be done by all or any one of the Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby persons for the time being holding the office of the Joint Liquidator.” appointed Liquidator for the purposes of the winding-up.” Martin Henry Linton FCA FABRP (IP No.: 5998) and Paul Adam Weber Further details contact: Philip Beck, Email: ACA FCCA FABRP (IP No.: 9400), Joint Liquidators, Leigh Adams [email protected], Tel: 01442 275794. Limited, Brentmead House, Britannia Road, London N12 9RU. Adam Geoffrey Britton, Member Alternative contact: Zuzana Drengubiakova (Administrator), 06 March 2016 (2500629) [email protected], 020 8446 6767. Malcolm Saunders, Chairman (2500625) MURPHIE2500623 WALKER LIMITED (Company Number 00435861) MENAGE2500619 LIMITED Registered office: Glasfryn Hall, South Street, Caerwys Mold, Clwyd, (Company Number 09195405) CH7 5AF Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Principal trading address: Glasfryn Hall, South Street, Caerwys Mold, The Parsonage, Manchester M3 2HW Clwyd, CH7 5AF Principal trading address: Traitors Ford Barn, Whichford, Shipston on At a general meeting of the above-named Company duly convened Stour, Warwickshire CV36 5PR and held at 2 Castlegate Way, Dudley, DY1 4RD, on 10 March 2016, At a General Meeting of the above named company, duly convened the following resolutions were passed as special and ordinary and held at Traitors Ford Barn, Whichford, Shipston on Stour, resolutions respectively: Warwickshire CV36 5PR on 08 March 2016, the following resolutions “That the company be wound up voluntarily, and that Roderick were passed as a special resolution and ordinary resolution Graham Butcher,(IP No. 8834) of Butcher Woods Ltd, 79 Caroline respectively: Street, Birmingham B3 1UP be appointed Liquidator for the purpose of such winding-up.” For further details contact: Rod Butcher, Email: rod.butcher@butcher- woods.co.uk Tel: 0121 236 6001

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 101 COMPANIES

Richard Maxwell Coventry, Chairman At a General Meeting of the above named company duly convened 11 March 2016 (2500623) and held on on 09 March 2016, at 4.00 pm, at 3rd Floor, The Lexicon, Mount Street, Manchester, M2 5NT, the following resolutions were duly passed: 2500615N S NIRANJAN LIMITED “That the Company be wound up voluntarily and that James Patrick (Company Number 06979012) Nicholas Martin,(IP No. 008316) of CCW Recovery Solutions, Black Registered office: Weatherby Goat Hall Lane, Chelmsford, Essex, Country House, Rounds Green Road, Oldbury, B69 2DG and Mark CM2 8PG Newman,(IP No. 8723) of CCW Recovery Solutions, 4 Mount Ephraim Principal trading address: Weatherby Goat Hall Lane, Chelmsford, Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed Essex, CM2 8PG Joint Liquidators for the purpose of the winding up.” We, the undersigned, being the members of the above Company for For further details contact: Jusna Begum, Email: the time being having a right to attend and vote at General Meetings [email protected] Tel: 0121 543 1900 on 08 March 2016, hereby pass the following resolutions in Peter Earp, Chairman accordance with Sections 282 and 283 of the Companies Act 2006 09 March 2016 (2500637) and Section 84(1)(b) of the Insolvency Act 1986, as a special resolution and an ordinary resolution: “That the company be wound up voluntarily and that Darren Edwards, PETRATEK2500630 LIMITED (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, (Company Number 00838577) Essex, RM14 2TR be and is hereby appointed Liquidator of the Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 Company.” 1AB For further details contact: Darren Tapsfield, Email: Principal trading address: Linden House, 6 Shilton Garth Close, Old [email protected] Tel: 01708 300170. Earswick, York, YO32 9SQ Nandagudi Niranjan, Director Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 08 March 2016 (2500615) 1986 (as amended), that the following resolutions were passed on 04 March 2016, as a special resolution and an ordinary resolution respectively: OCTOPUS2500645 MEDICAL LIMITED “That the company be wound up voluntarily and that Gareth James (Company Number 06799397) Lewis,(IP No. 14992) of Lewis Business Recovery & Insolvency, Suite Registered office: 44 Squires Lane, London, N3 2AT E12, Joseph’s Well, Westgate, Leeds, LS3 1AB be and is hereby Principal trading address: Constantia House, Bull Lane, Gerrards appointed as liquidator of the company for the purposes of such Cross, Buckinghamshire, SL9 8RU voluntary winding up.” At a General Meeting of the Company duly convened and held at For further details contact: Gareth James Lewis, Tel: 0113 245 9444, Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Alternative contact: Charlotte Durham, Email: [email protected] Hertfordshire, WD6 2FX on 07 March 2016, the following Resolutions Charles Stewart Slater, Director were passed as a Special Resolution and as an Ordinary Resolution 10 March 2016 (2500630) respectively: “That the Company be wound up voluntarily and that Mark Reynolds, (IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, PGL2500631 BUILDING CONTRACTORS LIMITED Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed (Company Number 08108450) Liquidator of the Company for the purposes of such winding-up.” Registered office: 85 Church Road, Hove, East Sussex, BN3 2BB For further details contact the Liquidator on 020 8343 3710. Principal trading address: Waverley House, Rose Hill, Isfield, Uckfield, Alternative contact: Izbel Mengal East Sussex, TN22 5UH Colin Wheeler, Director At a General Meeting of the above named Company duly convened 10 March 2016 (2500645) and held at Chapelworth House, 2nd Floor, 1 Chatsworth Road, Worthing, West Sussex BN11 1LY on on 11 March 2016, the following resolutions were duly passed as a Special Resolution and an Ordinary OIL2500683 TANK SPECIALISTS LIMITED Resolution: (Company Number 05655295) “That the Company be would up voluntarily and that Kenneth William Registered office: I Printing House Yard, London, E2 7PR Touhey,(IP No. 8369) of Insolvency and Recovery Limited, Passed on 9 March 2016 Chapelworth House, 2nd Floor, 1 Chatsworth Road, Worthing, West At a GENERAL MEETING of the above named Company, duly Sussex, BN11 1LY be and is hereby appointed Liquidator of the convened and held at New Manor Farm, Romsey Road, Nether Company.” Wallop, Stockbridge, SO20 8DT on 9 March 2016 the following For further details contact: Vanessa Blackwell, Email: Special Resolution was duly passed:- [email protected], Tel: 01903 239313. “That the Company be wound up voluntarily.” Paul Martin Rickson, Chairman and 11 March 2016 (2500631) Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. Liquidator’s name: Hugh Francis Jesseman PLANNING2500638 PROMOTION'S PARTNERSHIP LIMITED Insolvency Practitioner Number: 9480 (Company Number 08418655) Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, Registered office: Town Wall House, Balkerne Hill, Colchester, Essex WC1R 5EF CO3 3AD Telephone: 020 7831 1234, Fax: 020 7430 2727 Principal trading address: Bridge Mill House, Book Street Business Email: [email protected] Centre, Book Street, Colchester, Essex CO1 2UZ Office contact: Hugh Jesseman The following written resolutions were duly passed on 02 March 2016, Name of signatory: Paul Thomas Carter (2500683) by the members as a Special Resolution and an Ordinary Resolution: “That the Company be wound up voluntarily and that Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Colchester, Essex, PETER2500637 H EARP & CO LIMITED CO3 3AD and Richard Toone,(IP No. 9146) of CVR Global LLP, Town (Company Number 07545968) Wall House, Colchester, Essex, CO3 3AD be and are hereby Management consultancy activities other than financial management appointed as Joint Liquidators for the purposes of such winding up, Registered office: The Old Garden Forecourts, Grange Lane, and that the Joint Liquidators are to act jointly and severally.” Burghwallis, Doncaster, South Yorkshire, DN6 9JL For further details contact: Julian Purser, E-mail: [email protected], Principal trading address: The Old Garden Forecourts, Grange Lane, Tel: 01206 217900. Burghwallis, Doncaster, South Yorkshire, DN6 9JL Jonathan Hills, Director 02 March 2016 (2500638)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

PLESHEY2500627 LIMITED “That the Company be wound up voluntarily and that Lauren Rachel (Company Number 08360883) Cullen of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston Registered office: 44 North Road, Cambridge, Cambridgeshire, CB21 upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the 6AS Company for the purposes of such winding up.” Principal trading address: N/A Details of the office-holder: Lauren Rachel Cullen, IP no. 18050, The following resolutions were passed on 07 March 2016, as written Liquidator, WSM Marks Bloom LLP, 60/62 Old London Road, resolutions pursuant to the provisions of Section 307 of the Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative Companies Act 2006 as a Special Resolution and an Ordinary person to contact with enquiries about the case: Adam Nakar Resolution respectively: Astrid Griffiths, Director “That the Company be wound up voluntarily and that Richard Andrew 9 March 2016 (2500639) Segal,(IP No. 2685) of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER and Abigail Jones,(IP No. 10290) of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER be and REENA2500626 GUDKA LIMITED are hereby appointed Joint Liquidators of the Company for the (Company Number 07072383) purposes of such winding up.” Registered office: 161 Elm Drive, Harrow, Middx HA2 7BZ For further details contact: The Joint Liquidators, Tel: 020 7874 7971. Principal trading address: 161 Elm Drive, Harrow, Middx HA2 7BZ Alternative contact: Lauren Swithenbank on 020 7874 7893. At a General Meeting of the above named Company, duly convened James Robson, Director and held at Gable House, 239 Regents Park Road, London, N3 3LF 14 March 2016 (2500627) on 11 March 2016, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that H J Sorsky,(IP 2500481PRIVATE WEALTH CONSULTANCY LTD No. 5398) and S Davis,(IP No. 9585) both of Streets SPW, Gable (Company Number 09240401) House, 239 Regents Park Road, London N3 3LF be appointed Joint Registered office: 145-157 St John Street, London EC1V 4PW Liquidators of the Company, and that they be authorised to act either Principal trading address: 22 Priory Avenue, Petts Wood, Orpington jointly or separately.” BR5 1JF Further details contact: Neil Barry, Email: [email protected] Tel: At an Extraordinary General Meeting of the Company convened and 020 8371 5000. held at Clarkson Wright & Jakes Ltd, Valiant House, 12 Knoll Rise, Ketan Gudka, Director Orpington, Kent BR6 0PG on 14 March 2016 at 11.15 am the 11 March 2016 (2500626) following Resolutions were passed: "That the Company be wound up voluntarily". "That Jeremy Charles Frost and Stephen Patrick Wadsted of Frost ROCCO2500617 BOXING LIMITED Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, be (Company Number 08018830) appointed Joint Liquidators of the Company for the purposes of the Registered office: Vicarage Corner House, 219 Burton Road, Derby voluntary winding-up and any act required or authorised under any DE23 6AE enactment to be done by the joint liquidators is to be done by all or Principal trading address: Vicarage Corner House, 219 Burton Road, any one or more of the persons for the time being holding office". Derby DE23 6AE For further information contact: Kelly Walford, E-mail: Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the [email protected], Telephone: 01202 651305. directors of the Company passed the following written resolutions on Mark Plummer , Director 10 March 2016, as Special Resolutions of the Company: Dated: 14 March 2016 (2500481) “That the Company be wound up voluntarily, and that Joseph Gordon Maurice Sadler,(IP No. 9048) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN be and is hereby R2500628 & T STACEY (BUILDERS) LIMITED appointed Liquidator of the Company for the purposes of such (Company Number 04217550) winding up.” Registered office: Greyfriars Court, Paradise Square, Oxford, OX1 In the event of any questions please contact Joseph Gordon Maurice 1BE Sadler on 01509 815150. Principal trading address: Gemini, High Street, Lechlade, Carl Froch, Director Gloucestershire, GL7 3AE 10 March 2016 (2500617) Special Resolution Passed: 8 March 2016 The following written resolutions were passed pursuant to Section 288 of the Companies Act 2006, No. 1 as a special resolution and No. ROEBUCK2500611 ASSET MANAGEMENT LIMITED 2 as an ordinary resolution: (Company Number 08638259) 1. “That the company be wound-up voluntarily”. Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 2. “That Sue Roscoe and Lawrence King of Critchleys, Greyfriars 1EE Court, Paradise Square, Oxford, OX1 1BE, be and are hereby Principal trading address: 4 St. James’s Place, London, SW1A 1NP appointed Joint Liquidators of the Company for the purpose of the Notification of written resolutions of the above-named Company voluntary winding-up. The joint liquidators are to act jointly and proposed by the directors and having effect as a Special Resolution severally.” and as an Ordinary Resolution respectively pursuant to the provisions Contact details for office-holder: of Part 13 of the Companies Act 2006. Circulation Date: on 07 March Email: [email protected], Tel: 01865 261100, IP Nos: 8632 2016, Effective Date: on 7 March 2016. I, the undersigned being a and 10452. director of the Company hereby certify that the following written Robert Stacey, Director resolutions were circulated to all eligible members of the Company on 8 March 2016 (2500628) the Circulation Date and that the written resolutions were passed on the Effective Date: “That the Company be wound up voluntarily and that John Walters,(IP RECIPROCA2500639 LIMITED No. 9315) and Jonathan James Beard,(IP No. 9552) both of Begbies (Company Number 06643797) Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be Registered office: 6 Grove Avenue, Muswell Hill, London N10 2AR and are hereby appointed as Joint Liquidators for the purposes of Principal trading address: 6 Grove Avenue, Muswell Hill, London N10 such winding up and that any power conferred on them by law or by 2AR this resolution, may be exercised and any act required or authorised Section 85(1), Insolvency Act 1986 under any enactment to be done by them, may be done by them At a general meeting of the Company, duly convened and held on 9 jointly or by each of them alone.” March 2016, the following Resolutions were passed as a Special Any person who requires further information may contact the Joint Resolution and an Ordinary Resolution respectively: Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at [email protected] or by telephone on 01273 322960.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 103 COMPANIES

Nicholas Hugh Rhodes, Director The Company also passed the following ordinary resolution: 07 March 2016 (2500611) "That Patrick Ellward and Duncan Beat of RSM Restructuring Advisory LLP Suite A, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS be and are hereby appointed Joint 2500678SANATA TECHNOLOGIES LIMITED Liquidators to the company, to act on a joint and several basis" (Company Number 07495682) Office Holder Details: Patrick Ellward (IP number 8702) of RSM Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Barnet, Herts, EN5 5TZ Tollhouse Hill, Nottingham NG1 5FS and Duncan Robert Beat (IP Principal trading address: Flat 3, 52 Cheam Road, Sutton SM1 2TL number 8161) of RSM Restructuring Advisory LLP, 75 Springfield At a General Meeting of the above named Company, duly convened Road, Chelmsford CM2 6JB. Date of Appointment: 11 March 2016. and held at 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ Further information about this case is available from Louise on 10 March 2016, the following Special and Ordinary resolution were Carrington at the offices of RSM Restructuring Advisory LLP on 0115 duly passed: 964 4467. (2500510) “That the Company be wound up voluntarily and that Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed SHARMA2500676 & SHARMA LIMITED Liquidator for the purposes of such winding up.” (Company Number 09011905) For further details contact: Giulia Paini, Email: [email protected], Registered office: C/O K&B Accountancy Group, 10th Floor, One Tel: 020 8216 2520 Canada Square, London, E14 5AA Venkata Lalitha Sasidhar Thotakura, Director Principal trading address: C/O K&B Accountancy Group, 10th Floor, 11 March 2016 (2500678) One Canada Square, London, E14 5AA The following written resolutions were passed on 11 March 2016, as a Special Resolution and an Ordinary Resolution respectively: SARAH2501373 DOWNIE CONSULTING LIMITED “That the Company be wound up voluntarily and that Nicholas (Company Number 09115124) Simmonds,(IP No. 9570) and Christopher Newell,(IP No. 13690) both Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be Wharf, London E14 4HD appointed Joint Liquidators of the Company, and that they act jointly At a General Meeting of the Members of the above-named Company, and severally.” duly convened, and held on 7 March 2016 the following Resolutions For further details contact: The Joint Liquidators, Tel: 01628 478 100, were duly passed, as a Special Resolution and as an Ordinary Email: [email protected]. Alternative contact: Bethan Resolution: Bryant, Email: [email protected] "That the Company be wound up voluntarily." Amit Sharma, Director "That Stephen Goderski be and is hereby appointed Liquidator for the 14 March 2016 (2500676) purposes of such winding-up." Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. SM&B2500452 LIMITED Date of Appointment: 7 March 2016. Further information about this (Company Number 07722006) case is available from Jack McGinley at the offices of Geoffrey Martin Previous Name of Company: Simons Muirhead and Burton Limited & Co on 020 7495 1100 or at [email protected]. The registered office of the Company is at 8-9 Frith Street, London, Sarah Louise Downie , Sole Director (2501373) W1D 3JB. At a General Meeting of the members of Edge Legal Limited held on 14 March 2016 the following Resolutions were passed as a Special SEJR2500774 LTD Resolution and as an Ordinary Resolution respectively: (Company Number 08311845) "That the Company be wound up voluntarily and that Ian Franses and Registered office: 27 Church Street, Rickmansworth, Herlfordshire Jeremy Karr both of Begbies Traynor (Central) LLP of 24 Conduit WD3 1DE Place, London, W2 1EP be and are hereby appointed as Joint Principal trading address: 28-30 St Johns Square, London, EC1M Liquidators for the purposes of such winding up and that any power 4DN conferred on them by law or by this resolution, may be exercised and At a General Meeting of the members of the above named company, any act required or authorised under any enactment to be done by duly convened and held at 3rd Floor, Amba House, 15 College Road, them, may be done by them jointly or by each of them alone". Harrow, Middlesex, HA1 1BA on 11 March 2016 the following Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540). resolutions were duly passed as a special and an ordinary resolution, Any person who requires further information may contact the Joint respectively: Liquidators by telephone on 020 7262 1199. Alternatively enquiries 1. That the company be wound up voluntarily. can be made to Simon Killick by e-mail at simon.killick@begbies- 2. That Bijal Shah of RE10 (South East) Limited, 27 Church Street, traynor.com or by telephone on 020 7262 1199. Rickmansworth, Hertfordshire, WD3 1DE is hereby appointed Dated: 14 March 2016 liquidator of the company for the purposes of the winding up. Simon Goldberg , Chairman (2500452) Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. Date of Appointment: 11 March 2016. Further information about SOUTH2500674 EAST CLEANING SUPPLIES LIMITED this case is available from Ellie Waters at the offices of RE10 (South (Company Number 05797162) East) Limited on 020 8315 7430 or at [email protected]. Registered office: Ryan Centre, Star Road, Patridge Green, Horsham, Stanely Emmanuel Rowe , Chairman of the Meeting (2500774) West Sussex, RH13 8RA Principal trading address: Ryan Centre, Star Road, Patridge Green, Horsham, West Sussex, RH13 8RA SEVIL2500510 PEACH GENCE ASSOCIATES LIMITED At a General Meeting of the company duly convened and held at (Company Number 05047380) Colemans Solicitors, Paddockhall Chambers, Paddockhall Road, Previous Name of Company: Sevil Peach Gents Associates Limited Haywards Heath, West Sussex, RH16 1HF, on 11 March 2016 at Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, 10.15 am, the following resolutions were passed as a Special Nottingham NG1 5FS Resolution and Ordinary Resolution respectively: Principal trading address: Onega House, 112 Main Road, Sidcup, “That the company be wound up voluntarily, and that Susan Purnell Kent DA14 6NE (IP No.: 9386) of Purnells, 5 & 6 Waterside Court, Albany Street, NOTICE IS HEREBY GIVEN that by written resolution of the members Newport, NP20 5NT be and is hereby appointed Liquidator for the of the above-named company, on 11 March 2016 the following purposes of such winding up.” special resolution was passed: For further details contact: [email protected], Tel: 01633 214712 "That the Company be wound up voluntarily and that Joint Tony Dwelly, Director Liquidators be appointed for the purposes of such winding up" 11 March 2016 (2500674)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

SOUTHBANK2500670 SERVICES LIMITED STREAMRAD2500721 LIMITED (Company Number 05579579) (Company Number 07215258) Registered office: Town Wall House, Balkerne Hill, Colchester, Essex Registered office: 27 Church Street, Rickmansworth, Hertfordshire CO3 3AD WD3 1DE Principal trading address: Northover House, 132A Bournemouth Principal trading address: 27 Beechcroft Road, Bushey, Hertfordshire Road, Eastleigh, SO53 3AL WD23 2JU The following written resolutions were duly passed on 03 March 2016, At a General Meeting of the members of the above named company, as a Special Resolution and an Ordinary Resolution respectively: duly convened and held at 27 Church Street, Rickmansworth, “That the Company be wound up voluntarily and that Simon Lowes, Hertfordshire WD3 1DE on 14 March 2016 the following resolutions (IP No. 9194) of CVR Global LLP, 20 Brunswick Place, Southampton were duly passed as a special and an ordinary resolution, SO15 2AQ and Lee Michael De'ath,(IP No. 9316) of CVR Global LLP, respectively: Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD be and 1. "That the company be wound up voluntarily." are hereby appointed as Joint Liquidators for the purposes of such 2. "That Bijal Shah of RE10 (South East) Limited, 27 Church Street, winding up, and that the Joint Liquidators are to act jointly and Rickmansworth, Hertfordshire WD3 1DE is hereby appointed severally.” liquidator of the company for the purposes of the winding-up". Further details contact: Julian Purser, Email: [email protected] or Tel: Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South 01206 217900 East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 Abraham Kurian, Director 1DE. Date of Appointment: 14 March 2016. Further information about 11 March 2016 (2500670) this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at [email protected]. Dr Sujit Vaidya , Chairman of the Meeting (2500721) 2500608IN THE MATTER OF THE INSOLVENCY ACT 1986 (AS AMENDED) SPINE CURE LIMITED (Company Number 08018256) SUNKATCHER2500468 SOLAR LIMITED Registered office: 28A The Hundred, Romsey, Hampshire, SO51 8BW (Company Number 08360673) Principal trading address: 28A The Hundred, Romsey, Hampshire, Registered office: 38 Middlehill Road, Colehill, Wimborne, Dorset, H21 So51 8BW 2SE Nature of business: Health & Social Work Principal trading address: 25 Spinners Close, Westmoors, BH22 OPN NOTICE IS HEREBY GIVEN that at a General Meeting of the above- At an Extraordinary General Meeting of the Company convened and named company, duly convened at RSM Restructuring Advisory, held at Kiteleys Solicitors, 136 Station Rd, West Moors BH22 OJB on Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 4 10 March 2016 at 10.45am the following Resolutions were passed: March 2016 the following special resolution was passed: That the Company be wound up voluntarily. “That the Company be wound up voluntarily and that Joint That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Liquidators be appointed for the purposes of such winding up” Frost Group Limited, Airport House, Purley Way, Croydon CRO OXZ, The Company also passed the following ordinary resolution: be appointed Joint Liquidators of the Company for the purposes of “That David Smithson and Alexander Kinninmonth of RSM the voluntary winding-up and any act required or authorised under Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, any enactment to be done by the joint liquidators is to be done by all Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to or any one or more of the persons for the time being holding office. the company, to act on a joint and several basis” Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Further details are available from: Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport Correspondence address & contact details of case manager: House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 10 Dom Chapman, RSM Restructuring Advisory LLP, Highfield Court, March 2016. Further information about this case is available from Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380646530 Kelly Walford at the offices of Frost Group Limited on 01202 651 305 Name, address & contact details of Joint Liquidators: or at [email protected]. Primary Office Holder: David Smithson, RSM Restructuring Advisory Adrian Michael Browne , Director LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 10 March 2016 (2500468) IP Number: 9317 Joint Office Holder: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh TEAM2500684 USER SYSTEMS COMPANY LIMITED SO53 3TZ, 02380 646 408, IP Number: 9019 (2500608) (Company Number 02004747) Registered office: Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD STEVEN2500672 JAMES MSK IMAGING LIMITED Principal trading address: 5 Ireton Road, Colchester, Essex CO3 3AT (Company Number 07193787) The following resolutions were duly passed on 01 March 2016, in Registered office: Business Innovation Centre, Harry Weston Road, writing by the sole member as a Special Resolution and as an Coventry, CV3 2TX Ordinary Resolution: Principal trading address: Wallace House, 20 Birmingham Road, “That the Company be wound up voluntarily and that Lee De'ath,(IP Walsall, West Midlands WS1 2LT No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, At a General Meeting of the members of the above-named Company, Colchester, Essex, CO3 3AD and Richard Toone,(IP No. 9146) of CVR duly convened, and held at Wallace House, 20 Birmingham Road, Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 Walsall, West Midlands WS1 2LT on 09 March 2016, at 10.30 am, the 3AD be and are hereby appointed as Joint Liquidators for the following Special Resolutions were duly passed: purposes of such winding up, and that the Joint Liquidators are to act “That the Company be wound-up voluntarily and that Tony Mitchell, jointly and severally.” (IP No. 8203) and Brett Barton,(IP No. 9493) both of Cranfield For further details contact: Julian Purser, E-mail: [email protected], Business Recovery Limited, Business Innovation Centre, Harry Tel: 01206 217900. Weston Road, Coventry CV3 2TX be and are hereby appointed Joint Richard Spooner, Director Liquidators for the purposes of such winding-up, and that the Joint 01 March 2016 (2500684) Liquidators be hereby authorised under the provision of Section 165 of the Insolvency Act 1986 (as amended) (”the Act”) to exercise the powers laid down in schedule 4, Part I, of the Act.” TELEPORT2500640 LOGISTICS LTD Further details contact: Tel: 0247 655 3700. (Company Number 07170503 ) Steven James, Chairman Previous Name of Company: Joe’s & Young’s Limited 09 March 2016 (2500672) Registered office: 66 Prescot Street, London, E1 8NN Principal trading address: 68 Darby Crescent, Sunbury-on-Thames, Middlesex, TW16 5LA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 105 COMPANIES

At a General Meeting of the members of the above named Company, THE2500464 POINT OF DIFFERENCE LIMITED duly convened and held at 68 Darby Crescent, Sunbury-on-Thames, (Company Number 02693102) Middlesex, TW16 5LA, on 11 March 2016, at 11.00 am, the following Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, special resolution was duly passed: St. Albans, Herts AL1 5JN (formerly 59 Merton Hall Road, London “That the Company be wound up voluntarily and that John Anthony SW19 3PR) Dickinson,(IP No. 9342) and Robin Hamilton Davis,(IP No. 8800) both Principal trading address: 59 Merton Hall Road, London SW19 3PR of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN be Passed: 14th March 2016 and are hereby appointed Joint Liquidators of the Company for the At a General Meeting of the above named Company, duly convened, purpose of such winding-up, and are authorised to act jointly and and held on 14th March 2016 at 59 Merton Hall Road, London SW19 severally.” 3PR, the subjoined RESOLUTIONS were duly passed, viz:- For further details contact: The Joint Liquidators, Tel: 020 7309 3800. RESOLUTIONS: Alternative contact: Toby Cooper, Email: [email protected] 1. As a Special Resolution, "THAT the Company be wound up Tel: 020 7309 3902 voluntarily". Dr Zhou Wang, Director 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of 11 March 2016 (2500640) Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale 2500743TENBOURNE LIMITED of Charges MVL(C-IS) dated 1st March 2016". (Company Number 07826557) 3. As a Special Resolution, "THAT in accordance with the provisions Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, of the Company's Articles of Association, the liquidator be and is St Albans, Herts AL1 5JN hereby authorised to divide among the members in specie all or any Principal trading address: (Former): 63 Stroud Road, Wimbledon Park, part of the company's assets". London SW19 8DQ Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Passed: 7th March 2016 Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 At a General Meeting of the above named Company, duly convened, 5JN. Date of Appointment: 14 March 2016. Further information about and held on 7th March 2016 at 63 Stroud Road, Wimbledon Park, this case is available from the offices of Sterling Ford on 01727 London, SW19 8DQ, the subjoined RESOLUTIONS were duly 811161 or at [email protected]. passed, viz:- Richard Merrick Bower , Chairman (2500464) RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". THE2500636 PRODUCTION OFFICE LIMITED 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of (Company Number 06620247) Sterling Ford be and is hereby appointed liquidator for the purposes Registered office: The Old Town Hall, 71 Christchurch Road, of such winding up and that he shall be remunerated and his Ringwood BH24 1DH disbursements paid in accordance with Sterling Ford's Terms & Scale Principal trading address: Unit 3D Dreadnought Trading Estate, of Charges MVL(C-IS) dated 12th February 2016". Bridport, DT6 5BU 3. As a Special Resolution, "THAT in accordance with the provisions Notice is hereby given that the following resolutions were passed on of the Company's Articles of Association, the liquidator be and is 10 March 2016, as a special resolution and an ordinary resolution hereby authorised to divide among the members in specie all or any respectively: part of the company's assets". “That the company be wound up voluntarily and David Patrick Meany, Office Holder Details: Phillip Anthony Roberts (IP number 6055) of (IP No. 9453) of Ashtons Business Recovery T/A Ashtons, The Old Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Town Hall, 71 Christchurch Road, Ringwood BH24 1DH be appointed 5JN. Date of Appointment: 7 March 2016. Further information about Liquidator for the purposes of such voluntary winding up.” this case is available from the offices of Sterling Ford on 01727 811 For further details contact: David Patrick Meany, Tel: 01202 970430, 161 or at [email protected]. Email: [email protected]. Alternative contact: M Manton Peter Anthony Casey , Chairman (2500743) and T Hollingsworth, Tel: 01202 970430, Email: [email protected] Keely Myers, Director THE2500632 KITCHEN CENTRE (ROCHESTER) LIMITED 10 March 2016 (2500636) (Company Number 03169758) Previous Name of Company: Snapnote Limited Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 TREX2500485 ENGINEERING LTD 1EE (Company Number 08851285) Principal trading address: The Byre, Barndale Court, Swillers Lane, Registered office: 12 Halegrove Court, Cygnet Drive, Stockton on Shorne, Kent, DA12 3ED Tees, TS18 3DB At a General Meeting of the members of The Kitchen Centre Principal trading address: 9 Otley Avenue, Middlesbrough, TS3 0DS (Rochester) Limited held on 04 March 2016, the following Resolutions At a General Meeting of the Members of the above-named Company, were passed as a Special Resolution and as an Ordinary Resolution duly convened, and held on 9 March 2016 the following Resolutions respectively: were duly passed, as a Special Resolution and as an Ordinary “That the Company be wound up voluntarily and that John Walters,(IP Resolution: No. 9315) and Jonathan James Beard,(IP No. 9552) both of Begbies "That the Company be wound up voluntarily." Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be "That Malcolm Edward Fergusson of Fergusson & Co Ltd, 12 and are hereby appointed as Joint Liquidators for the purposes of Halegrove Court, Cygnet Drive, Stockton on Tees, TS18 3DB be and such winding up and that any power conferred on them by law or by is hereby appointed Liquidator for the purposes of such winding-up." this resolution, may be exercised and any act required or authorised Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of under any enactment to be done by them, may be done by them Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on jointly or by each of them alone.” Tees TS18 3DB. Date of Appointment: 9 March 2016. Further Any person who requires further information may contact the Joint information about this case is available from Adam Casey at the Liquidator by telephone on 01273 322 960. Alternatively enquiries can offices of Fergusson & Co Ltd on 01642 669155 or at be made to Sara Page by email at [email protected] or [email protected]. by telephone on 01273 322960. Mr S Stockton , Director (2500485) William Clifford Taylor, Director 04 March 2016 (2500632)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

TRISPA2500726 LIMITED “That the Company be and is hereby wound up voluntarily and that (Company Number 01850461) Steve Markey,(IP No. 14912) of Leonard Curtis, Leonard Curtis House, Registered office: Eagle Point, Little Park Farm Road, Segensworth, Elms Square, Bury New Road, Whitefield M45 7TA and Martin Fareham, Hampshire PO15 5TD Maloney,(IP No. 9628) of Leonard Curtis, Leonard Curtis House, Elms Principal trading address: 46 Belgarum Place, Staple Gardens, Square, Bury New Road, Whitefield M45 7TA be and they are hereby Winchester, Hampshire, SO23 8SL appointed as Joint Liquidators of the Company for the purposes of At a general meeting of the members of the above named Company the winding up of the Company.” duly convened and held at Eagle Point, Little Park Farm Road, For further details contact: Steve Markey, Email: Segensworth, Fareham, Hampshire PO15 5TD, on 10 March 2016, at [email protected], Tel: 0161 413 0930. Alternative 9.05 am, the following resolutions were duly passed: contact: Emma Edgar “That the Company be wound up voluntarily and that Nicola Elaine Stuart Hill, Director Layland,(IP No. 017652) of Portland Business & Financial Solutions, 10 March 2016 (2500647) Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and Carl Derek Faulds,(IP No. 008767) of Portland Business & Financial Solutions, Eagle Point, Little Park Farm VIEN2500646 CONSULTING LTD Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed (Company Number 06816526) Joint Liquidators of the Company, and that any act required or Registered office: C/O Rodliffe Accounting Limited, 5th Floor, authorised to be done by the liquidators, can be done by either of (744-750), The Salisbury House, London Wall, London EC2M 5QQ them acting alone.” Principal trading address: C/O Rodliffe Accounting Limited, 5th Floor, For further details contact: The Joint Liquidators, Email: (744-750), The Salisbury House, London Wall, London EC2M 5QQ [email protected], Tel: 01489 550 440. Alternative contact: Nicola I, the undersigned, being the sole member of the above Company for Layland, Email: [email protected] the time being having a right to attend and vote at General Meetings, Rex Burns, Chairman hereby pass the following Resolutions on 10 March 2016, in 14 March 2016 (2500726) accordance with Sections 282 and 283 of the Companies Act 2006 and 84(1)(b) of the Insolvency Act 1986 as a Special Resolution and as an Ordinary Resolution: 2500680URBAN CREATION (ALDER) LIMITED “That the Company be wound up voluntarily and that Darren Edwards, (Company Number 08874067) (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Registered office: 91/93 Alma Road, Clifton, Bristol, BS8 4UD Essex, RM14 2TR be and is hereby appointed Liquidator of the Principal trading address: 14 Hotwell Road, Bristol, BS8 4UD Company.” At a General Meeting of the above named Company, duly convened For further details contact: Darren Tapsfield, Email: by way of short notice and held at 51 New Cavendish Street, London, [email protected] Tel: 01708 300170. W1G 9TG on 11 March 2016, the following subjoined Special Hellen Vien, Director Resolution was duly passed: 10 March 2016 (2500646) “That the Company be wound up voluntarily and that M Jacobson,(IP No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF be and is hereby appointed Liquidator for the VIRTUALUX2500685 LIMITED purposes of such winding up.” (Company Number 08605687) For further details contact: M Jacobson, Email: Registered office: 1 Victoria Court, Bank Square, Morley, Leeds, West [email protected], Tel: 020 8371 5000. Yorkshire, LS27 9SE Jonthan Brecknell, Director Principal trading address: 1 Victoria Court, Bank Square, Morley, 10 March 2016 (2500680) Leeds, West Yorkshire, LS27 9SE Passed 14 March 2016 At a General Meeting of the Members of the above-named company VANTEC2500667 WORLD TRANSPORT (UK) LIMITED duly convened and held at Flat 5, 71 Priory Queensway, Kilburn, (Company Number 02398457) London, NW6 3NH, on the 14 March 2016, the following resolutions Registered office: Ernst & Young LLP, 1 Bridgewater Place, Water were passed as a Special Resolution and as an Ordinary Resolution Lane, Leeds, LS11 5QR respectively: Principal trading address: N/A “That the company be wound up voluntarily, and that Raymond Stuart The following written resolutions were passed by the shareholders of Claughton of Rushtons Insolvency Limited, 3 Merchant’s Quay, the company on 03 March 2016, as a Special Resolution and an Ashley Lane, Shipley, West Yorkshire, BD17 7DB be and is hereby Ordinary Resolution respectively: appointed Liquidator for the purposes of such winding up.” “That the Company be wound up voluntarily and that D N Hyslop,(IP Vinay Sivanarain, Director (2500685) No. 9970) of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and R H Kelly,(IP No. 8582) of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR be and they are VYVAND2500656 LIMITED hereby appointed Joint Liquidators for the purposes of such winding (Company Number 06875343) up.” Registered office: c/o Ensors Accountants LLP, The Platinum For further details contact: The Joint Liquidators on tel: 0113 298 Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 2315. Alternative contact: John Louden 0DS Martin Kendall, Director Principal trading address: 131 Ashley Gardens, Thirleby Road, 11 March 2016 (2500667) London, SW1P 1HL By means of written resolutions of the Company the following resolutions were passed on 7 March 2016 as a Special Resolution VENTHEAT2500647 ENGINEERING CO LIMITED and an Ordinary Resolution respectively: (Company Number 00759412) “That the Company be wound up voluntarily, and that Mark Upton Registered office: Leonard Curtis, Leonard Curtis House, Elms and David Scrivener of of Ensors Accountants LLP, The Platinum Square, Bury New Road, Whitefield M45 7TA Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 Principal trading address: Albert New Mill, Albert Close, Whitefield, 0DS be and are hereby appointed Joint Liquidators of the Company Manchester, M45 8EH for the purposes of such winding up.” Notice is hereby given that the following resolutions were passed on Mark Upton (IP No. 9594) and David Scrivener (IP No.: 15690) of 07 March 2016, as a special resolution and an ordinary resolution Ensors Accountants LLP, The Platinum Building, St John’s Innovation respectively: Park, Cowley Road, Cambridge, CB4 0DS, Tel 01223 420721 Alternative person to contact with enquiries about the case: Jill Rose, [email protected] Peter Bassett (2500656)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 107 COMPANIES

OSPREY2501139 INCOME AND GROWTH 2 GP LIMITED Partnerships (Registered No. 8032581) Pursuant to section 10 Limited Partnerships Act 1907, notice is DISSOLUTION OF PARTNERSHIP hereby given that on 9 February 2016, Professor John Scholefield Limited of the Osprey Income and Growth 2 GP Limited carrying on LIMITED2501144 PARTNERSHIPS ACT 1907 the business of investment at 47 Park Lane, London, W1K 1PR SCHRODER CANADIAN BUY-OUT FUND II UKLP transferred £50,000 of their interest to John Howard Scholefield. (Registered No. LP004784) Accordingly, Professor John Scholefield Limited ceased their holding NOTICE is hereby given that on 30 November 2015, Schroder as a Limited Partner of the Osprey Income and Growth 2 GP Limited Canadian Buy-out Fund II UKLP, a limited partnership registered in on 9 March 2016 and John Howard Scholefield became a Limited England and Wales with number LP004784, ceased to carry on any Partner on the same date. business and was dissolved. Signed by Martin Heffernan on behalf of the General Partner, For and on behalf of Osprey Income and Growth 2 GP Limited (2501139) Schroder Ventures Holdings Limited as General Partner of Schroder Canadian Buy-out Fund II UKLP (2501144) LIMITED2501135 PARTNERSHIPS ACT 1907 OXENWOOD REAL ESTATE CAPITAL LIMITED PARTNERSHIP (Registered No. LP016199) 2501134SPEEDTEST the “Partnership” Unit A Gogmore Lane, Chertsey, Surrey KT16 9AP Notice is hereby given, pursuant to section 10 of the Limited From 31st March 2016 the partnership trading as Speedtest will be Partnerships Act 1907, that pursuant to a transfer made on 29 dissolved. Barry Catt is retiring and Roger Spreadbury will continue as February 2016, Harold Raymond Mould transferred: sole trader using the title “Speedtest”. From the above date Barry a) 2.38 per cent, of his interest in the Partnership to Stewart Marshall Catt will have no connection with the assets or debts of “Speedtest”. Little; B L Catt - Partner b) 2.38 per cent, of his interest in the Partnership to Thomas Jeremy R Spreadbury - Partner (2501134) Bishop; and c) 95.24 per cent, of his interest in the Partnership to F-OX LP Luxembourg S.a.r.l; TRANSFER OF INTEREST and with effect from 29 February 2016 Harold Raymond Mould ceased to be a limited partner in the Partnership. LIMITED2501155 PARTNERSHIPS ACT 1907 Oxenwood GP Limited Pursuant to section 10 of the Limited Partnerships Act 1907, notice is (General Partner) (2501135) hereby given that, with effect from 8 March 2016, PSC Nominee 3 Limited transferred to PSC III Carry L.P. the whole of its interest in PSC III, LP (the “Partnership”), a limited partnership registered in LIMITED2501128 PARTNERSHIPS ACT 1907 England with number LP017224, and that, with effect from that date, Pursuant to section 10 of the Limited Partnerships Act 1907, notice is PSC III Carry L.P. became a limited partner in the Partnership in hereby given that, with effect from 8 March 2016, PSC Nominee 3 respect of the interest transferred. Limited transferred to PSC III Carry L.P. the whole of its interest in For and on behalf of PSC III GP Limited PSC Investments B LP (the “Partnership”), a limited partnership in its capacity as general partner of PSC III, LP registered in England with number LP017264, and that, with effect 8 March 2016 (2501155) from that date, PSC III Carry L.P. became a limited partner in the Partnership in respect of the interest transferred. For and on behalf of PSC III GP Limited LIMITED2501149 PARTNERSHIPS ACT 1907 in its capacity as general partner of PSC Investments B LP Notice is hereby given that, pursuant to section 10 of the Limited 8 March 2016 (2501128) Partnerships Act 1907, with effect from 29 February 2016, Aeris Private Investments S.A., SICAR (the “Transferor”) transferred its entire interest, including a capital contribution of £163.19, held by it in Endless Fund II A LP (the “Partnership”), a limited partnership registered in England with number LP 12733, to (i) Garry Wilson, (ii) Darren Forshaw, (iii) Adveq Europe VI LP, (iv) Access Secondary Bridge Fund LP and (v) Commonfund Capital International Partners VII, L.P. and that with effect from 29 February 2016, the Transferor reduced its capital contribution in the Partnership by £163.19 and (i) Garry Wilson increased his capital contribution in the Partnership by £20.39, (ii) Darren Forshaw increased his capital contribution in the Partnership by £20.40, (iii) Adveq Europe VI LP increased its capital contribution in the Partnership by £40.80, (iv) Access Secondary Bridge Fund LP increased its capital contribution in the Partnership by £40.80, and (v) Commonfund Capital International Partners VII, L.P. increased its capital contribution in the partnership by £40.80 and the Transferor ceased to be a limited partner of the Partnership. By Endless LLP, in its capacity as manager of Endless Fund II A LP. 4 March 2016 (2501149)

LIMITED2501143 PARTNERSHIPS ACT 1907 Pursuant to section 10 of the Limited Partnerships Act 1907, notice is hereby given that, with effect from 8 March 2016, PSC Nominee 3 Limited transferred to PSC III Carry L.P. the whole of its interest in PSC Investments LP (the “Partnership”), a limited partnership registered in England with number LP017223, and that, with effect from that date, PSC III Carry L.P. became a limited partner in the Partnership in respect of the interest transferred. For and on behalf of PSC III GP Limited in its capacity as general partner of PSC Investments LP 8 March 2016 (2501143)

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

Notice2501233 is hereby given that a Deed Poll dated 3 November 2015 and enrolled in the Senior Courts of England and Wales on 3 March 2016 PEOPLE Sobia Adnan Rajput and Faroog Umer as persons having parental responsibility on behalf of Mustafa Rajput who is a child and single and a British Citizen under section 6(2) of the British Nationality Act CHANGES OF NAME OR ARMS 1981 abandoned the name of Mustafa Umer and assumed the name of Mustafa Rajput. Notice2501243 is hereby given that a Deed Poll dated 7 February 2016 and Rhona Jardella, Solicitor, Worthingtons, 28 Cheriton Gardens, enrolled in the Senior Courts of England and Wales on 10 March Folkstone, Kent, CT20 2AU, Tel: 01303 850206, Fax: 01303 246706, 2016, Marianna Dorrington, 22 Downland Drive, Crawley RH11 8QH email: [email protected] Married/Civil Partnership and a British Citizen under Section 6(2) of 3 November 2015 (2501233) the British Nationality Act 1981 abandoned the name of Mirjana Dorrington and assumed the name of Marianna Dorrington 7 February 2016 (2501243) Notice2501231 is hereby given that a Deed Poll dated 30 December 2015 and enrolled in the Senior Courts of England and Wales on 4 March 2016, Fleur Christie Cox, 32 Salisbury Avenue, East Leake, Leicestershire 2501240Notice is hereby given that a Deed Poll dated 18 January 2016 and LE12 6NJ Married/Civil Partnership and a British Citizen under enrolled in the Senior Courts of England and Wales on 8 March 2016, Section 11 of the British Nationality Act 1981 abandoned the name of Gwydion Peach, 15 Crescent Gardens, Bath, Avon BA1 2NA Single Fleur Christie and assumed the name of Fleur Christie Cox and a British Citizen under Section 1(1) of the British Nationality Act 30 January 2016 (2501231) 1981 abandoned the name of Gwydion Ashley and assumed the name of Gwydion Peach 10 February 2016 (2501240) Notice2501229 is hereby given that a Deed Poll dated 30 December 2015 and enrolled in the Senior Courts of England and Wales on 2 March 2016, Kevin Andrew Robert Ward, 6 Welland Close, Bardon, Coalville LE67 Notice2501239 is hereby given that a Deed Poll dated 5 February 2016 and 4BZ Single and a British Citizen under Section 37(1) of the British enrolled in the Senior Courts of England and Wales on 5 March 2016, Nationality Act 1981 abandoned the name of Kevin Andrew Robert Jennie Berenice Joyce, 1 The Meads, Chandlers Ford, Hampshire Thomson and assumed the name of Kevin Andrew Robert Ward SO53 4QL Married/Civil Partnership and a British Citizen under 30 December 2015 (2501229) Section 11(1) of the British Nationality Act 1981 abandoned the name of Jennie Berenice Beaton and assumed the name of Jennie Berenice Joyce Notice2501227 is hereby given that a Deed Poll dated 7 February 2016 and 5 February 2016 (2501239) enrolled in the Senior Courts of England and Wales on 3 March 2016, Vicky-Jane Gooding, Merry Field, Keymer Road, Burgess Hill, West Sussex RH15 0AH Married/Civil Partnership and a British Citizen Notice2501238 is hereby given that a Deed Poll dated 7 January 2016 and under Section 11 of the British Nationality Act 1981 abandoned the enrolled in the Senior Courts of England and Wales on 1 February name of Peter Alan Gooding and assumed the name of Vicky-Jane 2016, I, Suzie Luna Bakos of 50 Cranbook Drive, Esher KT10 8DW, Gooding Single and a British Citizen under section 1(1) of the British Nationality 7 February 2016 (2501227) Act 1981, abandoned the name of Suhair Yousif Bakos and assumed the name of Suzie Luna Bakos. 7 January 2016 (2501238) Notice2501226 is hereby given that a Deed Poll dated 5 October 2015 and enrolled in the Senior Courts of England and Wales on 9 March 2016, Amanda Turner, as person(s) having parental responsibility on behalf Notice2501237 is hereby given that a Deed Poll dated 3 March 2016 and of Ben James Ingleston who is a child and single and a British Citizen enrolled in the Senior Courts of England and Wales on 7 March 2016, under Section 1 of the British Nationality Act 1981 Abandoned the Jataneel Banerjee, 125 Friern Park, North Finchley N12 9LH Married/ name of Ben James Turner and assumed the name of Ben James Civil Partnership and a British Citizen under Section 37(1) of the Ingleston. British Nationality Act 1981 abandoned the name of Jatanil Banerjee 5 October 2015 (2501226) and assumed the name of Jataneel Banerjee 3 March 2016 (2501237) Notice2501223 is hereby given that a Deed Poll dated 7 March 2016 and enrolled in the Senior Courts of England and Wales on 10 March Notice2501235 is hereby given that a Deed Poll dated 3 March 2016 and 2016, Mayur Vitthal Vaghasia, 18 Priory Fields, Watford, Hertfordshire enrolled in the Senior Courts of England and Wales on 8 March 2016, WD17 4YP, United Kingdom Married/Civil Partnership and a British Archita Kumar, 125 Friern Park, North Finchley N12 9LH Married/Civil Citizen under Section 6(1) of the British Nationality Act 1981 Partnership and a British Citizen under Section 1(1) of the British abandoned the name of Mayur Vitthal Vaghasia AKA Patel and Nationality Act 1981 abandoned the name of Archita Krishna Kumar assumed the name of Mayur Vitthal Vaghasia and assumed the name of Archita Kumar 7 March 2016 (2501223) 3 March 2016 (2501235)

Notice2501222 is hereby given that a Deed Poll dated 9 February 2016 and Notice2501234 is hereby given that a Deed Poll dated 8 March 2016 and enrolled in the Senior Courts of England and Wales on 5 March 2016, enrolled in the Senior Courts of England and Wales on 10 March Magdalene Violet Mae Forés, 1 The Stables, The Slade, Petersfield, 2016, Miki Kathleen Jablkowska, 68 Lewisham Park, London SE13 Hampshire GU32 1EB Single and a British Citizen under Section 1(1) 6QX Divorced/Civil Partnership dissolved and a British Citizen under of the British Nationality Act 1981 abandoned the name of Magdalene Section 11(1) of the British Nationality Act 1981 abandoned the name Baxter Nash and assumed the name of Magdalene Violet Mae Forés of Marytka Kathleen Jablkowska and assumed the name of Miki 6 February 2016 (2501222) Kathleen Jablkowska 8 March 2016 (2501234) Notice2501215 is hereby given that a Deed Poll dated 7 February 2016 and enrolled in the Senior Courts of England and Wales on 10 March 2016, Timothy Norman Jenkins-Mather, 2 Greenfield Drive, Lostock Hall, Preston, Lancashire PR5 5JL Single and a British Citizen under Section 11 of the British Nationality Act 1981 abandoned the name of Timothy Norman Mather and assumed the name of Timothy Norman Jenkins-Mather

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 109 PEOPLE

7 February 2016 (2501215) Edward Hands & Lewis, 4 Long Street, Stoney Stanton LE9 4OQ 4 August 2015 (2501198)

2501213Notice is hereby given that a Deed Poll dated 8 June 2015 and enrolled in the Senior Courts of England and Wales on 3 March 2016, 2501197Notice is hereby given that a Deed Poll dated 28 December 2015 and Julia Veronka Löwinger, 6 Charlwood Place, London SW1V 2LU enrolled in the Senior Courts of England and Wales on 3 March 2016, Single and a British Citizen under Section 1 of the British Nationality Kyran Laine Taylor, 15 Littlefield Road, Colchester, Essex CO2 9HU Act 1981 abandoned the name of Julia Veronka Vaci and assumed Single and a British Citizen under Section 1(1) of the British Nationality the name of Julia Veronka Löwinger Act 1981 abandoned the name of Georgia Laine Taylor-Gurney and 8 June 2015 (2501213) assumed the name of Kyran Laine Taylor 28 December 2015 (2501197)

Notice2501207 is hereby given that a Deed Poll dated 9 February 2016 and enrolled in the Senior Courts of England and Wales on 1 March 2016, Notice2501196 is hereby given that a Deed Poll dated 25 January 2016 and Kirsty Margaret Stanley, 25 Lakeside, Hightown, Ringwood BH24 3DX enrolled in the Senior Courts of England and Wales on 26 February Divorced/Civil Partnership dissolved and a British Citizen under 2016, Gregory Thompson, 8 Kay Close, Coalville, Leicestershire LE67 Section 1(1) of the British Nationality Act 1981 abandoned the name 4GE Single and a British Citizen under Section 11(1) of the British of Kirsty Margaret Renyard and assumed the name of Kirsty Margaret Nationality Act 1981 abandoned the name of Gregory Robert George Stanley Davis and assumed the name of Gregory Thompson 9 February 2016 (2501207) 23 February 2016 (2501196)

Notice2501206 is hereby given that a Deed Poll dated 6 January 2015 and Notice2501195 is hereby given that a Deed Poll dated 24 October 2015 and enrolled in the Senior Courts of England and Wales on 3 March 2016 enrolled in the Senior Courts of England and Wales on 5 March 2016, as a person having parental responsibility on behalf of Gavin Mitchell Naomi Charlotte Austin Chastin, 1 Hockerley Close, Sale, Cheshire Fraser who is a child and single and a British Citizen under section M33 5SH Married and a British Citizen under Section 1(1) of the 1(1) of the British Nationality Act 1981 abandoned the name of Alice British Nationality Act 1981 abandoned the name of Naomi Charlotte Ruth Fraser and assumed the name of Gavin Mitchell Fraser. Austin and assumed the name of Naomi Charlotte Austin Chastin John Paul Oxnard, Pearson Caulfield LDP, 1 Newgate Street, 24 October 2015 (2501195) Newcastle upon Tyne, NE1 5RE 6 January 2016 (2501206) 2501194Notice is hereby given that a Deed Poll dated 25 January 2016 and enrolled in the Senior Courts of England and Wales on 3 March 2016 Notice2501204 is hereby given that a Deed Poll dated 6 January 2016 and as a person having parental responsibility on behalf of Oliver James enrolled in the Senior Courts of England and Wales on 8 March 2016, Liptrot-Walsh who is a child and single and a British Citizen under Dalia Caur, 32 Meredith Road, Leicester LE3 2EN Divorced/Civil section 1(1) of the British Nationality Act 1981 abandoned the name of Partnership dissolved and a British Citizen under Section 11(1) of the Oliver James Liptrot and assumed the name of Oliver James Liptrot- British Nationality Act 1981 abandoned the name of Dalbir Icaur and Walsh. assumed the name of Dalia Caur 25 January 2016 (2501194) 6 January 2016 (2501204)

Notice2501193 is hereby given that a Deed Poll dated 2 March 2016 and Notice2501201 is hereby given that a Deed Poll dated 18 February 2016 and enrolled in the Senior Courts of England and Wales on 7 March 2016, enrolled in the Senior Courts of England and Wales on 8 March 2016, Jayde Elise Banks-Brown, 58 Chancel Close, Nailsea, Bristol BS48 Mark Muskoka, 43 Hurst Greet, Mawdesley, Ormskirk L40 2QS 4NE Single and a British Citizen under Section 1(1) of the British Married/Civil Partnership and a British Citizen under Section 11 of the Nationality Act 1981 abandoned the name of Jayde Elise Seavill and British Nationality Act 1981 abandoned the name of Mark Gerald assumed the name of Jayde Elise Banks-Brown Leyland and assumed the name of Mark Muskoka 2 March 2016 (2501193) 18 February 2016 (2501201)

2501192Notice is hereby given that a Deed Poll dated 22 December 2015 and Notice2501200 is hereby given that a Deed Poll dated 18 February 2016 and enrolled in the Senior Courts of England and Wales on 26 February enrolled in the Senior Courts of England and Wales on 7 March 2016, 2016, Jamie Luke Burrell-Banks, 25 Whitlock Grove, Birmingham B14 Norman Pang, Flat D, 151 Green Lanes, London N16 9DB Single and 4SB Married/Civil Partnership and a British Citizen under Section 1(1) a British Citizen under Section 11(1) of the British Nationality Act 1981 of the British Nationality Act 1981 abandoned the name of Jamie Luke abandoned the name of Chi-Ye Pang and assumed the name of Burrell and assumed the name of Jamie Luke Burrell-Banks Norman Pang 22 December 2015 (2501192) 18 February 2016 (2501200)

Notice2501191 is hereby given that a Deed Poll dated 19 February 2016 and 2501199Notice is hereby given that a Deed Poll dated 20 January 2016 and enrolled in the Senior Courts of England and Wales on 25 February enrolled in the Senior Courts of England and Wales on 9 March 2016 2016, Yousuf Syed Ahmed Hayat, 340 High Road, London N2 9AB as person(s) having parental responsibility on behalf of Sara Hajira Single and a British Citizen under Section 1(1) of the British Nationality Hatia-Khawaja who is a child and single and a British Citizen under Act 1981 abandoned the name of Syed Yousuf Ahmed Hayat and Section 1 of the British Nationality Act 1981 Abandoned the name of assumed the name of Yousuf Syed Ahmed Hayat Sara Hajira Khawaja and assumed the name of Sara Hajira Hatia- 19 February 2016 (2501191) Khawaja. 20 January 2016 (2501199) Notice2501190 is hereby given that a Deed Poll dated 24 September 2015 and enrolled in the Senior Courts of England and Wales on 4 March 2016 Notice2501198 is hereby given that a Deed Poll dated 4 August 2015 and as a person having parental responsibility on behalf of Lynsey Bartlam enrolled in the Senior Courts of England and Wales on 9 March 2016 who is a child and single and a British Citizen under section 1(1) of the as person(s) having parental responsibility on behalf of Samuel British Nationality Act 1981 abandoned the name of Lynsey Elvin Harrison McKee who is a child and single and a British Citizen under assumed the name of Lynsey Bartlam. Section 1(1) of the British Nationality Act 1981 Abandoned the name 1 October 2015 (2501190) of Samuel Harrison-Taylor and assumed the name of Samuel Harrison McKee.

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

Notice2501189 is hereby given that a Deed Poll dated 24 October 2015 and Notice2501181 is hereby given that a Deed Poll dated 26 February 2016 and enrolled in the Senior Courts of England and Wales on 5 March 2016, enrolled in the Senior Courts of England and Wales on 3 March 2016, Peter Charles Ian Chasmer Chastin, 1 Hockerley Close, Sale, Kelly Marie Woolls, 31 Ruskin Road, Radstock BA3 3UU Single and a Cheshire M33 5SH Married and a British Citizen under Section 1(1) of British Citizen under Section 1 of the British Nationality Act 1981 the British Nationality Act 1981 abandoned the name of Peter Charles abandoned the name of Kelly Marie Limbrick and assumed the name Ian Chasmer and assumed the name of Peter Charles Ian Chasmer of Kelly Marie Woolls Chastin 26 February 2016 (2501181) 24 October 2015 (2501189)

Notice2501180 is hereby given that a Deed Poll dated 18 February 2016 and 2501188Notice is hereby given that a Deed Poll dated 23 December 2015 and enrolled in the Senior Courts of England and Wales on 3 March 2016, enrolled in the Senior Courts of England and Wales on 9 March 2016 Thomas Gunn, 10 Oakley Road, Leigh Park, , Hampshire as a person having parental responsibility on behalf of Levi Michael Single and a British Citizen under Section 1 of the British Nationality Brown who is a child and single and a British Citizen under section Act 1981 abandoned the name of Thomas Raymond Gunn and 1(1) of the British Nationality Act 1981 abandoned the name of Levi assumed the name of Thomas Gunn Michael Hunter and assumed the name of Levi Michael Brown. 18 February 2016 (2501180) Paul Taylor, TC Young Wilson Terris Solicitors, Edinburgh, EH2 2JG 23 December 2015 (2501188) Notice2501179 is hereby given that a Deed Poll dated 19 February 2016 and enrolled in the Senior Courts of England and Wales on 3 March 2016, Notice2501187 is hereby given that a Deed Poll dated 25 January 2016 and Jack Sebastian Tavassoly-Marsh, 2 Cheltenham House, Old School enrolled in the Senior Courts of England and Wales on 3 March 2016 Close, Frenches Road, Redhill, Surrey RH1 2FP Married/Civil as a person having parental responsibility on behalf of Archie Partnership and a British Citizen under Section 1(1) of the British Benjamin Liptrot-Walsh who is a child and single and a British Citizen Nationality Act 1981 abandoned the name of Jack Sebastian Marsh under section 1(1) of the British Nationality Act 1981 abandoned the and assumed the name of Jack Sebastian Tavassoly-Marsh name of Archie Benjamin Liptrot and assumed the name of Archie 19 February 2016 (2501179) Benjamin Liptrot-Walsh. 25 January 2016 (2501187) Notice2501178 is hereby given that a Deed Poll dated 21 January 2016 and enrolled in the Senior Courts of England and Wales on 3 March 2016 Notice2501186 is hereby given that a Deed Poll dated 27 January 2016 and as a person having parental responsibility on behalf of Connor John enrolled in the Senior Courts of England and Wales on 1 March 2016, Sim who is a child and single and a British Citizen under section 1(1) Deborah Tyler-Curtis, 19 Mowbray Close, Epping, Essex CM16 5AZ of the British Nationality Act 1981 abandoned the name of Connor Married and a British Citizen under Section 11(1) of the British John Sim-Dobby and assumed the name of Connor John Sim. Nationality Act 1981 abandoned the name of Deborah Curtis and 21 January 2016 (2501178) assumed the name of Deborah Tyler-Curtis 27 January 2016 (2501186) Notice2501177 is hereby given that a Deed Poll dated 16 November 2015 and enrolled in the Senior Courts of England and Wales on 4 March 2016 Notice2501185 is hereby given that a Deed Poll dated 28 November 2015 and as a person having parental responsibility on behalf of Léxis Kyia enrolled in the Senior Courts of England and Wales on 3 March 2016, Gamble who is a child and single and a British Citizen under section Rebecca Stone-Reid, 28 Englands Avenue, Dunstable, Bedfordshire 1(1) of the British Nationality Act 1981 abandoned the name of Léxis LU6 1UH Divorced/Civil Partnership dissolved and a British Citizen Kyia Palethorpe assumed the name of Léxis Kyia Gamble. under Section 11(1) of the British Nationality Act 1981 abandoned the 16 November 2015 (2501177) name of Rebecca Stone and assumed the name of Rebecca Stone- Reid Emily Kay Monastiriotis Notice2501176 is hereby given that a Deed Poll dated 29 February 2016 and 28 November 2015 (2501185) enrolled in the Senior Courts of England and Wales on 7 March 2016, Christopher John Bibby Roberts, 8 Venetia Road, Luton, Beds LU2 7XD Single and a British Citizen under Section 1(1) of the British Notice2501184 is hereby given that a Deed Poll dated 21 February 2016 and Nationality Act 1981 abandoned the name of Christopher John Bibby enrolled in the Senior Courts of England and Wales on 9 March 2016 and assumed the name of Christopher John Bibby Roberts as person(s) having parental responsibility on behalf of Tiggy 29 February 2016 (2501176) Charlotte Helen Teare who is a child and single and a British Citizen under Section 1(1) of the British Nationality Act 1981 Abandoned the name of Charlotte Tiggy Helen Teare and assumed the name of Tiggy Notice2501175 is hereby given that a Deed Poll dated 16 November 2015 and Charlotte Helen Teare. enrolled in the Senior Courts of England and Wales on 9 March 2016 24 February 2016 (2501184) as person(s) having parental responsibility on behalf of Sheridan Chase Gamble who is a child and single and a British Citizen under Section 1 of the British Nationality Act 1981 Abandoned the name of Notice2501183 is hereby given that a Deed Poll dated 2 January 2016 and Sheridan Chase Palethorpe and assumed the name of Sheridan enrolled in the Senior Courts of England and Wales on 9 March 2016 Chase Gamble. as person(s) having parental responsibility on behalf of Johannes 16 November 2015 (2501175) Nicholas Allen Meintjes who is a child and single and a British Citizen under Section 1(1) of the British Nationality Act 1981 Abandoned the name of Johannes Nicholas Allen and assumed the name of Notice2501174 is hereby given that a Deed Poll dated 24 February 2016 and Johannes Nicholas Allen Meintjes. enrolled in the Senior Courts of England and Wales on 29 February 2 January 2016 (2501183) 2016, Claire Tamasine Homan-Berry, 20 De Montford Road, Merley, Wimborne BH21 1TG Divorced/Civil Partnership dissolved and a British Citizen under Section 1 of the British Nationality Act 1981 Notice2501182 is hereby given that a Deed Poll dated 24 February 2016 and abandoned the name of Claire Tamasine Jex and assumed the name enrolled in the Senior Courts of England and Wales on 2 March 2016, of Claire Tamasine Homan-Berry Beth Bryony Wild, 43 Great Hales Street, Market Drayton, Shropshire 24 February 2016 (2501174) TF9 1JW Single and a British Citizen under Section 1(1) of the British Nationality Act 1981 abandoned the name of Beth Bryony Kennett and assumed the name of Beth Bryony Wild 24 February 2016 (2501182)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 111 PEOPLE

Notice2501173 is hereby given that a Deed Poll dated 16 February 2016 and Notice2501153 is hereby given that a Deed Poll dated 1 February 2016 and enrolled in the Senior Courts of England and Wales on 29 February enrolled in the Senior Courts of England and Wales on 10 March 2016, Elham Rizi-Shorvon, 64 Anthony Court, Larden Road, London 2016, Eimear Marie Cross, 236 Mountjoy Road, Dungannon, Co W3 7DY Married/Civil Partnership and a British Citizen under Section Tyrone BT71 5DZ Single and a British Citizen under Section 1(1) of 1(1) of the British Nationality Act 1981 abandoned the name of Elham the British Nationality Act 1981 abandoned the name of Emer Marie Mousavi Zadeh-Rizi and assumed the name of Elham Rizi-Shorvon Cross and assumed the name of Eimear Marie Cross Patrick Hunt, Hunt Solicitors, 77 High Street, Holywood, Northern 1 February 2016 (2501153) Ireland BT18 9AQ. Tel: 028 9042 8600 22 February 2016 (2501173) Notice2501151 is hereby given that a Deed Poll dated 15 January 2015 and enrolled in the Senior Courts of England and Wales on 3 March 2016 2501172Notice is hereby given that a Deed Poll dated 2 March 2016 and as a person having parental responsibility on behalf of Theo Lewis enrolled in the Senior Courts of England and Wales on 7 March 2016, Robinson who is a child and single and a British Citizen under section Louisa Monica Hatcher, 56 Oak Hill, Wood Street Village, Guildford, 1(1) of the British Nationality Act 1981 abandoned the name of Theo Surrey GU3 3ER Divorced/Civil Partnership dissolved and a British George Robinson and assumed the name of Theo Lewis Robinson. Citizen under Section 11(1) of the British Nationality Act 1981 Ravinder Khatkar, Wright Hassall, Olympus Avenue, Leamington Spa, abandoned the name of Louisa Monica Flowerday and assumed the CV34 6BF, DX 742180 Leamington Spa name of Louisa Monica Hatcher 15 January 2015 (2501151) 2 March 2016 (2501172)

Notice2501146 is hereby given that a Deed Poll dated 11 November 2015 and Notice2501171 is hereby given that a Deed Poll dated 16 February 2016 and enrolled in the Senior Courts of England and Wales on 5 March 2016, enrolled in the Senior Courts of England and Wales on 1 March 2016, Josephine Lily Philpott, 22 Lambourne Drive, Hutton CM13 1QP Simon John O’Reilly, 4 Woodland View, Abbeydale Road South, Dore, Single and a British Citizen under Section 1(1) of the British Nationality Sheffield S17 3LA Single and a British Citizen under Section 1(1) of Act 1981 abandoned the name of Joanne Clare Lindsey and assumed the British Nationality Act 1981 abandoned the name of Simon John the name of Josephine Lily Philpott Williams and assumed the name of Simon John O’Reilly 11 November 2015 (2501146) Lisa Gina Molinari Banner Jones Solicitors 3rd Floor, 11 Leopold St, Sheffield S1 2GY, 0114 2703776 Notice2501145 is hereby given that a Deed Poll dated 1 December 2015 and 16 February 2016 (2501171) enrolled in the Senior Courts of England and Wales on 3 March 2016, Sarah Jane Forster Dale, 223 Fearns Avenue, Bradwell ST5 8NN Married/Civil Partnership and a British Citizen under Section 1(1) of Notice2501170 is hereby given that a Deed Poll dated 29 November 2015 and the British Nationality Act 1981 abandoned the name of Sarah Jane enrolled in the Senior Courts of England and Wales on 3 March 2016, Forster and assumed the name of Sarah Jane Forster Dale Edward Green, 37 Park Drive, Ashford, Kent TN26 1EG Single and a 15 January 2016 (2501145) British Citizen under Section 6(1) of the British Nationality Act 1981 abandoned the name of Abdula Hasanov Abdulov and assumed the name of Edward Green Notice2501142 is hereby given that a Deed Poll dated 15 February 2016 and 29 November 2015 (2501170) enrolled in the Senior Courts of England and Wales on 26 February 2016, Samantha Molly Hudson, 2b Sunrise Avenue, Chelmsford, Essex CM1 4JP Single and a British Citizen under Section 1(1) of the Notice2501169 is hereby given that a Deed Poll dated 15 November 2015 and British Nationality Act 1981 abandoned the name of Samantha Emma enrolled in the Senior Courts of England and Wales on 9 March 2016 Denihan and assumed the name of Samantha Molly Hudson as person(s) having parental responsibility on behalf of Lottie Eliza 15 February 2016 (2501142) Hatter who is a child and single and a British Citizen under Section 1(1) of the British Nationality Act 1981 Abandoned the name of Charlotte Eliza Hatter and assumed the name of Lottie Eliza Hatter. Notice2501141 is hereby given that a Deed Poll dated 11 February 2016 and 15 November 2015 (2501169) enrolled in the Senior Courts of England and Wales on 8 March 2016, Niel Thomas Johnson, 25 Brick Kiln Lane Single and a British Citizen under Section 11 of the British Nationality Act 1981 abandoned the Notice2501168 is hereby given that a Deed Poll dated 19 February 2016 and name of Neil Thomas Kirkland and assumed the name of Neil Thomas enrolled in the Senior Courts of England and Wales on 3 March 2016, Johnson Yasmin Tavassoly-Marsh, 2 Cheltenham House, Old School Close, 11 February 2016 (2501141) Frenches Road, Redhill, Surrey RH1 2FP Married/Civil Partnership and a British Citizen under Section 1(1) of the British Nationality Act 1981 abandoned the name of Yasmin Tavassoly and assumed the Notice2501140 is hereby given that a Deed Poll dated 13 December 2015 and name of Jack Sebastian Tavassoly-Marsh enrolled in the Senior Courts of England and Wales on 9 March 2016 19 February 2016 (2501168) as person(s) having parental responsibility on behalf of Ruby Beatrice Rees who is a child and single and a British Citizen under Section 1(1) of the British Nationality Act 1981 Abandoned the name of Ruby Rees Notice2501166 is hereby given that a Deed Poll dated 18 February 2016 and and assumed the name of Ruby Beatrice Rees. enrolled in the Senior Courts of England and Wales on 10 March 13 December 2015 (2501140) 2016, Rhiannon Watson Jameson, Flat 26, 1 Hare Marsh, London E2 6FF Married/Civil Partnership and a British Citizen under Section 1(1) of the British Nationality Act 1981 abandoned the name of Rhiannon Notice2501138 is hereby given that a Deed Poll dated 1 November 2015 and Watson and assumed the name of Rhiannon Watson Jameson enrolled in the Senior Courts of England and Wales on 9 March 2016 18 February 2016 (2501166) as person(s) having parental responsibility on behalf of Jamie Astro Standish-Foster who is a child and single and a British Citizen under Section 1(1) of the British Nationality Act 1981 Abandoned the name Notice2501158 is hereby given that a Deed Poll dated 15 January 2016 and of Angelica Daisy Standish-Foster and assumed the name of Jamie enrolled in the Senior Courts of England and Wales on 4 March 2016, Astro Standish-Foster. Camilla Marston, 20 Abbey Gardens, London NW8 9AT Married/Civil 1 November 2015 (2501138) Partnership and a British Citizen under Section 11(1) of the British Nationality Act 1981 abandoned the name of Hanne Camilla Marston and assumed the name of Camilla Marston 15 January 2016 (2501158)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

Notice2501137 is hereby given that a Deed Poll dated 10 November 2015 and Notice2501347 is hereby given that a Deed Poll dated 5 February 2016 and enrolled in the Senior Courts of England and Wales on 1 March 2016, enrolled in the Senior Courts of England and Wales on 4 March 2016, Phillip Peter David Dudley, 45 White Castle, Toothill, Swindon, Greta Emma Vaughan, Higher Hannaford Cottage, Poundsgate, Wiltshire SN5 8HY Single and a British Citizen under Section 1(1) of Ashburton, Devon TQ13 7NX Married/Civil Partnership and a British the British Nationality Act 1981 abandoned the name of Phillip David Citizen under Section 11(1) of the British Nationality Act 1981 John Nalder and assumed the name of Phillip Peter David Dudley abandoned the name of Emma Louise Brady-Picone and assumed BLB Solicitors the name of Greta Emma Vaughan 54-57 Commercial Road, Swindon SN1 5NX 5 February 2016 (2501347) 10 November 2015 (2501137)

Notice2501345 is hereby given that a Deed Poll dated 31 January 2016 and 2501133Notice is hereby given that a Deed Poll dated 11 January 2016 and enrolled in the Senior Courts of England and Wales on 9 March 2016 enrolled in the Senior Courts of England and Wales on 9 March 2016, as person(s) having parental responsibility on behalf of Alex Qizheng Carrie Louise Duxbury, HMP Peterborough, Saville Road, Westwood, Jiang who is a child and single and a British Citizen under Section 1(3) Peterborough PE3 7PD Divorced/Civil Partnership dissolved and a of the British Nationality Act 1981 Abandoned the name of Qizheng British Citizen under Section 11(1) of the British Nationality Act 1981 Jiang and assumed the name of Alex Qizheng Jiang. abandoned the name of Carrie Louise Harrington and assumed the 31 January 2016 (2501345) name of Carrie Louise Duxbury 11 January 2016 (2501133) Notice2501344 is hereby given that a Deed Poll dated 1 February 2016 and enrolled in the Senior Courts of England and Wales on 3 March 2016 Notice2501132 is hereby given that a Deed Poll dated 1 March 2016 and as a person having parental responsibility on behalf of James Andrew enrolled in the Senior Courts of England and Wales on 8 March 2016, Letchford who is a child and single and a British Citizen under section Eversley Martin Matthews, The Paddock, Sexburga Drive, Minster, 1(1) of the British Nationality Act 1981 abandoned the name of James Isle of Sheppey ME12 2LF Widowed and a British Citizen under Andrew Letchford-Juncar and assumed the name of James Andrew Section 11(1) of the British Nationality Act 1981 abandoned the name Letchford. of Eversley Matron Matthews and assumed the name of Eversley Pepperells Solicitors, 100 Alfred Gelder Street, Hull, HU1 2AE Martin Matthews 1 February 2016 (2501344) 1 March 2016 (2501132)

Notice2501343 is hereby given that a Deed Poll dated 17 January 2016 and Notice2501131 is hereby given that a Deed Poll dated 11 February 2016 and enrolled in the Senior Courts of England and Wales on 3 March 2016 enrolled in the Senior Courts of England and Wales on 7 March 2016, as a person having parental responsibility on behalf of Samantha Jonny Levi Saint, 89 North End, Meldreth SG8 6NU Single and a Onabe Esuon Dufu Müller-Uri who is a child and single and a British British Citizen under Section 1 of the British Nationality Act 1981 Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of John Levi Obuchowicz and assumed the abandoned the name of Samantha Onabe Esuon Mueller-Uri and name of Jonny Levi Saint assumed the name of Samantha Onabe Esuon Dufu Müller-Uri. 11 February 2016 (2501131) Collyer Bristow LLP, WC1R 4TF 16 February 2016 (2501343)

Notice2501130 is hereby given that a Deed Poll dated 14 February 2016 and enrolled in the Senior Courts of England and Wales on 1 March 2016, Notice2501342 is hereby given that a Deed Poll dated 24 February 2016 and Richard Stephen Majkowski, The Little House, Sandy Lane Road, enrolled in the Senior Courts of England and Wales on 3 March 2016, Charlton Kings, Cheltenham, Gloucestershire GL53 9DA Married/Civil Dina Solanki Patel, 94 Carlyle Avenue, Southall, Middlesex UB1 2BJ Partnership and a British Citizen under Section 11(1) of the British Married/Civil Partnership and a British Citizen under Section 11(1) of Nationality Act 1981 abandoned the name of Ryszard Stefan the British Nationality Act 1981 abandoned the name of Dina Majkowski and assumed the name of Richard Stephen Majkowski Vinaychandra Solanki and assumed the name of Dina Solanki Patel 23 February 2016 (2501130) 24 February 2016 (2501342)

Notice2501129 is hereby given that a Deed Poll dated 17 January 2016 and Notice2501340 is hereby given that a Deed Poll dated 17 February 2016 and enrolled in the Senior Courts of England and Wales on 3 March 2016 enrolled in the Senior Courts of England and Wales on 3 March 2016, as a person having parental responsibility on behalf of Regina Barbara Philippa Joan Stuart Elton, Bryn Golau, Cray, Brecon, Powys LD3 8YP Agyeiwa Dufu Müller-Uri who is a child and single and a British Citizen Divorced/Civil Partnership dissolved and a British Citizen under under section 1(1) of the British Nationality Act 1981 abandoned the Section 11 of the British Nationality Act 1981 abandoned the name of name of Regina Barbara Agyeiwa Mueller-Uri and assumed the name Philippa Joan Stuart Hastings and assumed the name of Philippa of Regina Barbara Agyeiwa Dufu Müller-Uri. Joan Stuart Elton Collyer Bristow LLP, WC1R 4TF Laura Anne Thomas, Keppe Rofer Solicitors, 11 Ship Street, Brecon, 16 February 2016 (2501129) Powys LD3 9AD 17 February 2016 (2501340)

Notice2501348 is hereby given that a Deed Poll dated 24 January 2016 and enrolled in the Senior Courts of England and Wales on 2 March 2016, Notice2501339 is hereby given that a Deed Poll dated 1 February 2016 and Edward James Hendry, The Old Police House, Back Lane, North enrolled in the Senior Courts of England and Wales on 10 March Elmham, Norfolk NR20 5HU Single and a British Citizen under Section 2016, Thomas Lloyd Grant, 118 Shearwater Road, Stockport SK2 1(1) of the British Nationality Act 1981 abandoned the name of 5UX Single and a British Citizen under Section 1 of the British Edward James Hendry-Hooks and assumed the name of Edward Nationality Act 1981 abandoned the name of Bethan Frances Grant James Hendry and assumed the name of Thomas Lloyd Grant Ward Gethin Archer Keoghs, Nicholls, Lindsell & Harris 25 Market Place, Dereham, Norfolk NR19 2AX Solicitors 24 January 2016 (2501348) 8-10 Commercial Road, Hazel Grove, Stockport SK7 4AA 1 February 2016 (2501339)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 113 PEOPLE

Notice is further given that a meeting of the creditors of the bankrupt Appointments & retirements will be held at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 3 June 2016 at 12:00 pm for the purposes ROYAL HOUSEHOLD APPOINTMENTS of establishing a creditors' committee and if no committee is formed fixing the basis of the Joint Trustees' remuneration and allocated Duchy2500537 of Lancaster disbursements. In order to be entitled to vote at the meeting creditors DUCHY OF LANCASTER must ensure that any proxies and hitherto unlodged proofs are lodged The Queen has pricked the following names on the Lites to serve as at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF High Sheriffs in their respective counties for the coming year: by 12.00 noon on the business day preceding the day of the meeting. Lancashire: Mr. John Morris BARNETT, MBE, DL, of Blackpool Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Greater Manchester: Lady Joy SMITH, DL, of Manchester numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Merseyside: Mr. James Christopher Meredith DAVIES, OBE, DL, of Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Wirral (2500537) Appointment: 17 February 2016. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on 01908 257 228. Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2500397) Personal insolvency

ANNULMENT OR RESCINDMENT In2501113 the County Court at Hertford No 49 of 2015 2501150HUGH DEREK KNOWLES LEE FRANCIS KIFF Of 13 Rathmore Close, Prenton, Merseyside, CH43 2LP Of 2 Haward Road, HODDESDON, Hertfordshire, EN 11 0LU Property Investor Birth details: 30 May 1972 In the County Court at Birkenhead Currently a Provider of Motor Repair Services No 148 of 2015 A General Meeting of Creditors is to take place on: 8 April 2016 at Bankruptcy order date: 30th September 2015 10:30 am Date of annulment: 23rd February 2016Grounds of annulment: The Venue: At the Official Receiver’s office at the address stated below Bankruptcy Debts and Expenses of the Bankruptcy have all been The Official Receivers Office, 2nd Floor, Eastbrook, Shaftesbury either paid in full or secured to the satisfaction of the Court Road, Cambridge, CB2 8DR D Bannon, Morecrofts Solicitors LLP, Cotton Exchange, Old Hall Meeting summoned by: Official Receiver Street, Liverpool L3 9LQ.Telephone: 0151 236 8871 Email: The Purpose of Meeting: To appoint a trustee of the bankrupt’s estate [email protected] in place of the Official Receiver 24 February 2016 (2501150) Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 12.00 on 7th April 2016 at the Official Receiver’s address stated APPOINTMENT AND RELEASE OF TRUSTEES below Julian Goode, Official Receiver, 2nd Floor Eastbrook, Shaftesbury In2501162 the County Court at Central London Road, Cambridge, CB2 8DR. Telephone Number: 01223 445300, No 201 of 2016 Office Email: [email protected] NICKY FRANCIS BAILEY Capaciity: Trustee Of 7 Humphrey House, Whitnell Way, Putney, London SW15 6DG Date of Appointment: 16 December 2015 (2501113) Birth details: 10 June 1984 Currently Unemployed A First Meeting of Creditors is to take place on: 8 April 2016 at 1430 In2501205 the Central London County Court hours No 3344 of 2015 Venue: At the Official Receiver’s office at the address stated below. MUKESH KURJI PATEL Purpose of Meeting: To appoint a trustee of the bankrupt’s estate In Bankruptcy Proofs and Proxies: In order to be entitled to vote at the meeting, Residential Address: 9 Bourton Road, Solihull B92 8AY. Date of Birth: creditors must lodge proxies and any previously unlodged proofs by 20 July 1958. Occupation: Business Partner. 12.00 on Thursday 7 April 2016 at the Official Receiver’s address Notice is hereby given that Matthew Douglas Hardy (IP No 9160), of stated below Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, was Andrew Stanley, Official Receiver, Official Receiver’s Office Medway, appointed Trustee in Bankruptcy of the above-named Bankrupt on 24 West Wing, Ground Floor, The Observatory, Brunel, Chatham February 2016. A meeting of Creditors has not been convened. Maritime, Kent, ME4 4AF. Tel: 01634 894700, Email: For further details contact: Kate Jones on 0121 200 2962 or by email [email protected] at: [email protected] Capacity: Receiver and Manager Matthew Douglas Hardy , Trustee (2501205) Date of Appointment: 27 January 2016 (2501162) In2500413 the Leicester County Court In2500397 the Coventry County Court No 0283 of 2015 No 296 of 2014 PANKAJ N PATEL JASON DAVIS Also known as: Mr Pankaj Kumar Patel, Mr Pankay Patel In Bankruptcy In Bankruptcy Residential Address: 47 Rudguard Road, Longford, Coventry, CV6 Residential Address: 23 Bushby Road, Leicester, LE5 ODE. Formerly 6PN. Date of Birth: 23 July 1971. Occupation: Sales. of: 77 Worthington Street, Leicester, LE2 OED. Date of Birth: 14 May NOTICE IS HEREBY GIVEN pursuant to with Rule 6.124 of the 1962. Occupation: Machine Operator. Insolvency Rules 1986, that Martin Dominic Pickard and Ann Nilsson NOTICE IS HEREBY GIVEN pursuant to with Rule 6.124 of the have been appointed Joint Trustees of the above by a Meeting of Insolvency Rules 1986, that Martin Dominic Pickard and Ann Nilsson Creditors. have been appointed Joint Trustees of the above by a Meeting of Creditors.

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

Notice is further given that a meeting of the creditors of the bankrupt BOULTING,2501070 EMMA will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Flat 4, Abercorn Place, 758a Harrow Road, LONDON, NW10 5LE Keynes MK9 1FF on 29 April 2016 at 10.00 am for the purposes of Birth details: 20 January 1961 establishing a creditors' committee and if no committee is formed Emma Boulting of and trading at No Fixed Abode, As a Self Employed fixing the basis of the Joint Trustees' remuneration and allocated Quiz Host. As Emma Boulting, (Correspondence Address only - Flat 4, disbursements. In order to be entitled to vote at the meeting creditors Abercom Place, 758 Harrow Road, London, NW10 5LE) Lately of 8 must ensure that any proxies and hitherto unlodged proofs are lodged Buller Road, London, NW10 5BT, lately of and trading at 49 at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Nightingale Road, London, NW10 4RG, As a self Employed by 12.00 noon on the business day preceding the day of the meeting. Psychotherapist. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP In the County Court at Central London numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 No 546 of 2016 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Date of Filing Petition: 8 March 2016 Appointment: 4 March 2016. Further information about this case is Bankruptcy order date: 8 March 2016 available from Savannah Banks-Gould at the offices of Mazars LLP on Time of Bankruptcy Order: 13:08 01908 257 114. Whether Debtor's or Creditor's PetitionDebtor's Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2500413) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 2501100In the County Court at Darlington 8 March 2016 (2501070) No 2 of 2016 IAN GRAHAM WALSH In Bankruptcy BUTLER,2501050 MARK ALAN Bankrupt’s residential address at the date of the bankruptcy order: 13 34 Deerpark Road, BURNLEY, Lancashire, BB10 4SD Hilton Close, Brompton, Northallerton, North Yorkshire, DL6 2QQ. Birth details: 16 August 1990 Date of Birth: 22 September 1978. Occupaton: Heating Engineer. Mark Alan Butler Ground Worker of 34 Deerpark Road, Burnley, Richard J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell Lancashire BB10 4SD House, 55-61 Victoria Street, Bristol, BS1 6FT and Nicholas S Wood In the County Court at Burnley (IP No 9064) of Grant Thornton UK LLP, 30 Finsbury Square, London, No 13 of 2016 EC2P 2YU were appointed joint trustees in bankruptcy of Ian Graham Date of Filing Petition: 10 March 2016 Walsh on 1 March 2016 following a meeting of creditors. Bankruptcy order date: 10 March 2016 Further details contact: The Joint Trustees, Tel: 0117 305 7661. Time of Bankruptcy Order: 10:06 Alternative contact: Daniel Ott Whether Debtor's or Creditor's PetitionDebtor's Richard J Hicken, Joint Trustee N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 11 March 2016 (2501100) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 10 March 2016 (2501050) BANKRUPTCY ORDERS

ANTRUM,2501330 RALPH MANFRED BUXTON,2501049 JENNIFER DIANNE The Old Vicarage, Birdcage Walk, OTLEY, West Yorkshire, LS21 3HB Flat 50, Homefleet House, Wellington Crescent, RAMSGATE, Kent, Birth details: 9 January 1954 CT11 8JZ RALPH MANFRED ANTRUM, Occupation Unknown of The Old Birth details: 1 February 1947 Vicarage, Birdcage Walk, OTLEY, LS21 3HB JENNIFER DIANNE BUXTON also known as JENNIFER DIANNE In the High Court Of Justice NEWMAN, Retired currently residing at 50 Homefleet House, No 4169 of 2015 Wellington Crescent, Ramsgate, Kent CT11 8JZ lately residing at 2 Date of Filing Petition: 27 November 2015 Charles Square, High Green, Sheffield, South Yorkshire S35 4FS Bankruptcy order date: 2 March 2016 In the County Court at Canterbury Time of Bankruptcy Order: 11:40 No 0043 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 10 March 2016 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 10 March 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 10:00 J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 2 March 2016 (2501330) Capacity of office holder(s): Receiver and Manager 10 March 2016 (2501049)

BLACK,2501083 PAUL ANDREW 2 Wotton End, Ludgershall, AYLESBURY, Buckinghamshire, HP18 2501087CAIRNS , ANN 9NT 27a Marian Road, LONDON, SW16 5HT Birth details: 5 July 1965 Birth details: 19 September 1957 Mr Paul Andrew Black, Driver of 2 Wotton End, Ludgershall, ANN CAIRNS occupation unknown residing at 27a Marian Road, Aylesbury, Buckinghamshire, HP18 9NT London SW16 5HT In the County Court at Aylesbury In the County Court at Croydon No 27 of 2016 No 733 of 2015 Date of Filing Petition: 9 March 2016 Date of Filing Petition: 3 December 2015 Bankruptcy order date: 9 March 2016 Bankruptcy order date: 8 March 2016 Time of Bankruptcy Order: 11:26 Time of Bankruptcy Order: 12:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Name and address of petitioner: LONDON BOROUGH OF MERTON Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Merton Civic Centre, PO Box 610, London Road, SURREY, SM4 5ZT Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 9 March 2016 (2501083) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 8 March 2016 (2501087)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 115 PEOPLE

DAVEY2501071 , KEITH DRENNAN,2501057 FRASER 8 Tynings Road, STREET, Somerset, BA16 0QA Flat 10, 1 Valentine Place, Hillington Square, King's Lynn, Norfolk, Keith Davey, occupation unknown, residing at 8 Tynings Road Street, PE30 5HT Sommerset, BA16 0QA Birth details: 3 March 1970 In the County Court at Yeovil FRASER DRENNAN, UNEMPLOYED of 1 Valentine Place, Flat 10, No 15 of 2016 Hillington Square, KING'S LYNN, PE30 5HT and lately residing at Flat Date of Filing Petition: 29 January 2016 2, 3 Friar's Street, King's Lynn, Norfolk, PE30 5AP Bankruptcy order date: 10 March 2016 In the County Court at Kings Lynn Time of Bankruptcy Order: 10:26 No 14 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 10 March 2016 Name and address of petitioner: WOLSELEY UK LTDThe Wolseley Bankruptcy order date: 10 March 2016 Center, Harrison Way, LEAMINGTON SPA, CV31 3HH Time of Bankruptcy Order: 09:57 C ButlerSenate Court, Southernhay Gardens, EXETER, EX1 1UG, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01392 889650 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 10 March 2016 (2501071) Capacity of office holder(s): Receiver and Manager 10 March 2016 (2501057)

2501059DALEY, BRENDAN NICHOLAS JAMES 13 Beechhill Road, LONDON, SE9 1HJ GRIFFIN,2501078 CHRISTOPHER LEONARD Birth details: 29 March 1975 2 Crown Cottages (Annexe), Queenborough Road, Minster on Sea, Brendan Daley, Director of 109 Hartland Avenue, Sidcup, Kent DA15 SHEERNESS, Kent, ME12 3RH 7NZ. Birth details: 16 March 1950 In the County Court at Medway CHRISTOPHER LEONARD GRIFFIN, Retired of 2 Crown Cottages No 294 of 2014 (Annexe), Queenborough Road, Minster, Sheerness, Kent ME12 3RH Date of Filing Petition: 19 September 2014 Lately residing at P.T.D.A. Raco Bosuma Num 20 03509, Finestrat, Bankruptcy order date: 29 February 2016 Alicante, Spain Time of Bankruptcy Order: 12:30 In the County Court at Medway Whether Debtor's or Creditor's PetitionCreditor's No 53 of 2016 Name and address of petitioner: PHILLIP ALLEN12th Floor, 7 Hill Date of Filing Petition: 8 March 2016 Street, BIRMINGHAM, B5 4UU Bankruptcy order date: 8 March 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 10:15 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 29 February 2016 (2501059) Capacity of office holder(s): Receiver and Manager 8 March 2016 (2501078)

DAVIES,2501082 ALYN 71 Pine Grove, NEATH, West Glamorgan, SA11 3RH HENDERSON,2501066 JONATHAN Birth details: 11 June 1982 24 Robsons Way, Birtley, CHESTER LE STREET, County Durham, Alyn Davies - National Training Manager of 71 Pine Grove, Cimla, DH3 1GA Neath, SA11 3RH Jonathan Henderson occupation unknown, 24 Robsons Way Chester In the County Court at Neath and Port Talbot le Street, Co Durham, DH3 1GA No 13 of 2016 In the County Court at Durham Date of Filing Petition: 10 March 2016 No 85 of 2015 Bankruptcy order date: 10 March 2016 Date of Filing Petition: 12 August 2015 Time of Bankruptcy Order: 13:55 Bankruptcy order date: 12 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 14:18 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionCreditor's 3ZA, telephone: 029 2036 8700 Name and address of petitioner: GRAFTON MERCHANTING GB Capacity of office holder(s): Official Receiver LTDGemini House, 5520 John Smith Drive, Oxford Business Park 10 March 2016 (2501082) South, OXFORD, OX4 2LL D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: DIGNAN,2501067 GRAEME [email protected] 2 Hertsfield Oast, Staplehurst Road, Marden, TONBRIDGE, Kent, Capacity of office holder(s): Receiver and Manager TN12 9BW 12 November 2015 (2501066) GRAEME DIGNAN of 2 Herstfield Oast, Staplehurst Road, Marden, Tonbridge, TN12 9BW In the County Court at Maidstone HOOK,2501072 DAVID JOHN No 0063 of 2015 13 Thompson Avenue, RICHMOND, Surrey, TW9 4JP Date of Filing Petition: 14 July 2015 Birth details: 16 September 1947 Bankruptcy order date: 29 February 2016 DAVID JOHN HOOK CURRENTLY A MINI CAB DRIVER OF 13 Time of Bankruptcy Order: 11:35 THOMPSON AVENUE RICHMOND SURREY TW9 4JP Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Central London Name and address of petitioner: Enterprise Inns Plc3 Monkspath Hall No 3516 of 2015 Road, Shirley, SOLIHULL, B90 4SJ Date of Filing Petition: 8 October 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 8 March 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Time of Bankruptcy Order: 15:25 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 29 February 2016 (2501067) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 8 March 2016 (2501072)

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

HARRIS,2501051 SARAH ELIZABETH JONES,2501334 MATTHEW BALQUIN 2 Woodlands, CRANBROOK, Kent, TN17 2HH 28 Heol Caerllion, Cwmrhydyceirw, SWANSEA, SA6 6SD Birth details: 21 April 1975 Birth details: 5 September 1987 Sarah Elizabeth Harris of 2 Woodlands, Cranbrook, Kent, TN17 2HH, Matthew Balquin Jones, Unemployed, of 28 Heol Caerllion, Morriston, Occupation - Careworker also Known as Sarah Elizabeth Beach Swansea, SA6 6SD and formerly of 510 Oundle Road, Peterborough, In the County Court at Maidstone PE2 7DJ No 0019 of 2016 In the County Court at Swansea Date of Filing Petition: 9 March 2016 No 23 of 2016 Bankruptcy order date: 9 March 2016 Date of Filing Petition: 10 March 2016 Time of Bankruptcy Order: 11:45 Bankruptcy order date: 10 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:25 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Capacity of office holder(s): Receiver and Manager telephone: 0117 9279515 9 March 2016 (2501051) Capacity of office holder(s): Receiver and Manager 10 March 2016 (2501334)

2501058HYETT, RICHARD GEORGE Riley Hill Farm, Greenhill, Cradley, MALVERN, WR13 5JE JONES,2501076 ALEXANDER PATRICK RICHARD GEORGE HYETT CURRENTLY A FRUIT AND VEGETABLE 8 Harris Road, Lostock Gralam, NORTHWICH, Cheshire, CW9 7PF MERCHANTS OF RILEY HILL, FARM, GREENHILL, CRADLEY, Alexander Patrick Jones, Lego Model Designer, also known as HEREFORDSHIRE, WR13 5JE Przybilla Schranz of 8 Harris Road, Lostock Gralam, NORTHWICH, In the County Court at Central London CW9 7PF, Lately carrying on business at Hauptstrasse 341D, 51465 No 58 of 2016 Bergisch Gladbach Germany. Date of Filing Petition: 8 January 2016 In the High Court Of Justice Bankruptcy order date: 7 March 2016 No 5000 of 2016 Time of Bankruptcy Order: 11:58 Date of Filing Petition: 16 December 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 22 February 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 11:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Birmingham, B4 6FD, telephone: 0121 698 4000 3BN, telephone: 0161 234 8500 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 March 2016 (2501058) 22 February 2016 (2501076)

JACKSON,2501062 JULIA KARTAL,2501335 SEBIHA 67 Stranding Street, EASTLEIGH, Hampshire, SO50 5GR 57 Clitterhouse Road, LONDON, NW2 1DL Birth details: 11 October 1983 Birth details: 27 October 1978 Julia Jackson nail technician, 67 Stranding Street, Eastleigh, Sebiha Kartal of 57 Clitterhouse Road, London NW2 1DL, lately of 18 Southampton, SO50 5GR also known as Julia Kenna lately residing at Darville Road, London N16 7PS currently unemployed 124 Lower Northam Road, Hedge End, SO30 4FT, 2 The Stables, In the County Court at Central London Botley Road, Horton Heath, Eastleigh, Hampshire, SO50 7EU and 19 No 561 of 2016 Penelope Gardens, Bursledon, Hampshire, SO31 8HB and lately Date of Filing Petition: 10 March 2016 carrying on business as a self employed nail technician, 67 Stranding Bankruptcy order date: 10 March 2016 Street, Eastleigh, Southampton, SO50 5GR. Time of Bankruptcy Order: 14:10 In the County Court at Southampton Whether Debtor's or Creditor's PetitionDebtor's No 39 of 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Date of Filing Petition: 9 March 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Bankruptcy order date: 9 March 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 11:55 10 March 2016 (2501335) Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 KHAN,2501055 SHUA AFTAB Capacity of office holder(s): Receiver and Manager 7 Union Terrace, Bury Old Road, SALFORD, M7 4ZH 9 March 2016 (2501062) Birth details: 18 October 1973 SHUA AFTAB KHAN, a self employed student carer of 7 Union Terrace, Bury Old Road, Salford, M7 4ZH, lately residing at 13 Mayfair JONES,2501068 DESMOND JAMES Avenue, Manchester, M45 6AR and lately a company director. 18 Kingfisher Close, TROWBRIDGE, Wiltshire, BA14 7GH In the County Court at Manchester Birth details: 21 November 1974 No 26 of 2016 Desmond James Jones of 18 Kingfisher Close, Trowbridge, Wiltshire, Date of Filing Petition: 9 March 2016 BA14 7GH. Bankruptcy order date: 9 March 2016 In the County Court at Bath Time of Bankruptcy Order: 09:37 No 116 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 December 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 10 March 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Time of Bankruptcy Order: 12:35 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 9 March 2016 (2501055) Name and address of petitioner: WELLINGTON PUB COMPANY73 Cornhill, LONDON, EC3V 3QQ M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 10 March 2016 (2501068)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 117 PEOPLE

LUMB,2501061 LISA JANE NASH,2501056 JAMES ROBERT 4 Marfords Avenue, WIRRAL, Merseyside, CH63 0JN 4 Chapman Road, Clacton-on-Sea, Essex, CO15 6PT Birth details: 16 November 1973 Birth details: 19 September 1974 Lisa Jane Lumb 4 Marfords Avenue, Wirral, Merseyside, CH63 0JN, JAMES ROBERT NASH occupation WAREHOUSE PERSON residing Care Assistant, also known as Lisa Jane Taylor, lately residing at 21 at 4 Chapman Road, CLACTON-ON-SEA, in the County of Essex, Croft Lane, Wirral, CH62 2BX CO15 6PT lately residing at 7 Septimus Drive, COLCHESTER, in the In the County Court at Birkenhead County of Essex, CO4 9EU and lately carrying on business as PAK-IT No 24 of 2016 at 572 Ipswich Road, Colchester, in the County of Essex, CO4 9HB Date of Filing Petition: 10 March 2016 In the County Court at Colchester Bankruptcy order date: 10 March 2016 No 45 of 2016 Time of Bankruptcy Order: 10:15 Date of Filing Petition: 10 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 10 March 2016 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 11:40 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, 10 March 2016 (2501061) telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 10 March 2016 (2501056) 2501060MACDOUGALL, IAIN NEIL 7 High Street, Hillmorton, RUGBY, Warwickshire, CV21 4EG Birth details: 23 September 1956 NICHOLLS,2501069 FLORENCE BIBI IAIN NEIL MACDOUGALL, currently a DIRECTOR of 7 High Street, 13 Odstock Road, SWINDON, SN2 5JA Hillmorton, Rugby, Warwickshire CV21 4EG. Birth details: 14 February 1969 In the County Court at Central London Florence Bibi Nicholls a Care Assistant, also known as Florence Bibi No 30 of 2016 Bell, of 13 Odstock Road, Penhill, Swindon, Wiltshire SN2 5JA Date of Filing Petition: 7 January 2016 In the County Court at Swindon Bankruptcy order date: 2 March 2016 No 31 of 2016 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 9 March 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 9 March 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 09:54 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Birmingham, B4 6FD, telephone: 0121 698 4000 telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 March 2016 (2501060) 9 March 2016 (2501069)

MCDERMOTT,2501054 LISA MARY OLUFEMI,2501063 SIJUADE ADEBANJO 195 Kingsland, HARLOW, Essex, CM18 6XS 144 Upper Rainham Road, HORNCHURCH, Essex, RM12 4EE Birth details: 14 April 1969 Birth details: 9 November 1970 LISA MARY MCDERMOTT currently unemployed residing at 195 SIJUADE ADEBANJO OLUFEMI of 144 Upper Rainham Road, Kingsland, Harlow, Essex, CM18 6XS Hornchurch, Essex, RM12 4EE Occupation Unknown In the County Court at Chelmsford In the High Court Of Justice No 0028 of 2016 No 91 of 2016 Date of Filing Petition: 10 March 2016 Date of Filing Petition: 25 January 2016 Bankruptcy order date: 10 March 2016 Bankruptcy order date: 8 March 2016 Time of Bankruptcy Order: 10:14 Time of Bankruptcy Order: 10:36 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Name and address of petitioner: Commissioners for HM Revenue & ON-SEA, SS99 1AA, telephone: 01702 602570, email: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: 10 March 2016 (2501054) [email protected] Capacity of office holder(s): Receiver and Manager 8 March 2016 (2501063) MOYS,2501064 TAYLOR JORDAN Flat 83, Lee Heights, Bambridge Court, MAIDSTONE, Kent, ME14 2LD POWELL,2501053 IAN EDWARD TAYLOR JORDAN MOYS of Flat 83 Lee Heights, Bambridge Court, 79 Orbital Crescent, WATFORD, WD25 0HB Maidstone, Kent ME14 2LD Occupation - Unknown Birth details: 6 August 1964 In the County Court at Maidstone Mr Ian Edward Powell Unemployed, residing at 79 Orbital Crescent, No 3 of 2016 Watford, Hertfordshire, WD25 0HB, and carrying on business as Ian's Date of Filing Petition: 21 January 2016 Bikes, 79 Orbital Crescent, Watford, Hertfordshire, WD25 0HB Bankruptcy order date: 29 February 2016 In the County Court at St Albans Time of Bankruptcy Order: 12:32 No 42 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 9 March 2016 Name and address of petitioner: Lloyds Bank Commercial Bankruptcy order date: 9 March 2016 FinanceFinance House, , Banbury, Oxon, OX16 1RL Time of Bankruptcy Order: 12:46 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 29 February 2016 (2501064) Capacity of office holder(s): Receiver and Manager 9 March 2016 (2501053)

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

RIDGWAY,2501065 STEVEN JOSEPH EDWARD Capacity of office holder(s): Receiver and Manager 177 Heath Road, Orsett, GRAYS, Essex, RM16 3AP 8 March 2016 (2501098) Birth details: 5 June 1967 STEVEN JOSEPH EDWARD RIDGWAY of 177 Heath Road, Orsett, Grays, RM16 3AP, England Currently a Subcontractor SYMPHORIEN,2501096 PETER In the High Court Of Justice 83 Hitchin Street, BIGGLESWADE, SG18 8BL No 004033 of 2015 Birth details: 26 October 1965 Date of Filing Petition: 30 October 2015 CURRENTLY A SUBCONTRACTOR OF 83 HITCHIN Bankruptcy order date: 7 March 2016 STREET,BIGGLESWADE,BEDFORDSHIRE,SG18 8BL Time of Bankruptcy Order: 12:01 In the County Court at Central London Whether Debtor's or Creditor's PetitionCreditor's No 124 of 2016 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 18 January 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 8 March 2016 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Time of Bankruptcy Order: 11:08 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 7 March 2016 (2501065) K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 Capacity of office holder(s): Receiver and Manager 2501074RIGBY-MARSH, NADINE EMMA 8 March 2016 (2501096) 3 Viscount Close, AYLESBURY, Buckinghamshire, HP20 2XW Birth details: 25 April 1991 Nadine Emma Rigby-marsh Unemployed of 3 Viscount Close, SELFRIDGE,2501090 WILLIAM SUMMER Aylesbury, Buckinghamshire HP20 2XW 3 Holly Close, FOLKESTONE, Kent, CT19 6JQ In the County Court at Aylesbury Birth details: 17 November 1952 No 26 of 2016 William Summer Selfridge, Retired currently residing at 3 Holly Close, Date of Filing Petition: 9 March 2016 Folkestone, Kent CT19 6JQ Bankruptcy order date: 9 March 2016 In the County Court at Canterbury Time of Bankruptcy Order: 10:37 No 45 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 10 March 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 10 March 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Time of Bankruptcy Order: 13:08 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 9 March 2016 (2501074) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager ROWE,2501080 KEALEY KIMBERLEY 10 March 2016 (2501090) 149 Bennetts Close, MITCHAM, Surrey, CR4 1NS Birth details: 29 July 1982 KEALEY KIMBERLEY ROWE, self employed hairdresser residing at SHARMAN,2501092 JOY ELAINE LESLEY 69a Marbles Way, Tadworth KT20 5JP, lately residing at 189 41 Agincourt Road, Clacton-on-Sea, Essex, CO15 3EA Canterbury Road, Morden, Surrey, and 29 White House, Clapham Birth details: 20 September 1953 Park Estate, London and 60 Frensham Court, Phipps Bridge, JOY ELAINE LESLEY SHARMAN, RETIRED residing at 41 Agincourt Mitcham, Surrey, and 149 Bennetts Close, Mitcham, Surrey CR4, and Road, CLACTON-ON-SEA, in the County of Essex, CO15 3EA also 65 Bedford Hill, Balham, London SW12 9HA, 69A and 69 Marbles known as JOY ELAINE LESLEY VENNELL, JOY ELAINE LESLEY Way, Tadworth KT20 5JP, carrying on business as 3 BOB, 69A BROGAN and JOY ELAINE LESLEY DIGGLE lately residing at 51 Marbles Way, Tadworth KT20 5JP, and MARBLES WAY HAIR, 69A Thomas Road, Clacton-on-Sea, in the County of Essex, CO15 3JB Marbles Way, Tadworth KT20 5JP, lately carrying on business as and formerly residing at c/o 1 Leyton Court, Clacton-on-Sea, in the W2K HAIR AND BEAUTY, 65 Bedford Hill, Balham SW12 9HA. County of Essex, CO15 4UW In the County Court at Croydon In the County Court at Colchester No 136 of 2016 No 44 of 2016 Date of Filing Petition: 10 March 2016 Date of Filing Petition: 10 March 2016 Bankruptcy order date: 10 March 2016 Bankruptcy order date: 10 March 2016 Time of Bankruptcy Order: 10:57 Time of Bankruptcy Order: 11:40 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, 1XN, telephone: 0208 681 5166 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 10 March 2016 (2501080) 10 March 2016 (2501092)

STOREY,2501098 JAMES ANTHONY SIDDIQUE,2501094 ROBINA 40 East Avenue, GRANTHAM, Lincolnshire, NG31 7PZ 5 Rayners Croft, Yardley, BIRMINGHAM, B26 2BP Birth details: 23 March 1971 Birth details: 3 November 1982 JAMES ANTHONY STOREY of 40 East Avenue, Grantham, Robina Siddique of 5 Rayners Croft, Yardley, Birmingham, B26 2BP - Lincolnshire NG31 7PZ England currently a taxi hire proprietor Unemployed. In the High Court Of Justice In the County Court at Birmingham No 92 of 2016 No 68 of 2016 Date of Filing Petition: 25 January 2016 Date of Filing Petition: 7 March 2016 Bankruptcy order date: 8 March 2016 Bankruptcy order date: 7 March 2016 Time of Bankruptcy Order: 09:45 Time of Bankruptcy Order: 15:00 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 & G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birmingham, B4 6FD, telephone: 0121 698 4000 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 7 March 2016 (2501094)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 119 PEOPLE

THOMPSON,2501331 JAYNE LOUISE WEDGE,2501101 ANNE MARGARET 122 Caernarvon Road, CHELTENHAM, Gloucestershire, GL51 3JR 120 Gladstone Road, Willesborough, ASHFORD, Kent, TN24 0DD Birth details: 18 July 1976 Birth details: 7 January 1974 Jayne Louise Thompson, also known as Jayne Louise White, A Anne Margaret Wedge also known as Anne Margaret Holloway, Team Support Worker, of 122 Caernarvon Road, GL51 3JR and lately Leader (Health Care Assistant) currently residing at 120 Gladstone residing at 32 Pembroke Road, GL51 3JX both in Hatherley, Road, South Willnesborough, Ashford, Kent TN24 0DD lately residing Cheltenham, Gloucestershire at 70 Royds Road, Ashford, Kent TN24 0DR formerly residing at 133 In the County Court at Gloucester and Cheltenham Beaver Road, Ashford, Kent previously residing at 86 Lower Queens No 27 of 2016 Road, Ashford, Kent Date of Filing Petition: 9 March 2016 In the County Court at Canterbury Bankruptcy order date: 9 March 2016 No 46 of 2016 Time of Bankruptcy Order: 09:30 Date of Filing Petition: 10 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 10 March 2016 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Time of Bankruptcy Order: 13:10 telephone: 0117 9279515 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 9 March 2016 (2501331) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 10 March 2016 (2501101) 2501052THURSTON, KIRSTY LOUISE 31 Hills Close, Sporle, King's Lynn, Norfolk, PE32 2DY Birth details: 29 August 1982 WHITE,2501122 DONNA IOLA KIRSTY LOUISE THURSTON, EMPLOYED AS A COURIER of 31 Hills 22 Chester Road, WATFORD, WD18 0RQ Close, Sporle, KING'S LYNN, PE32 2DY, prevously known as KIRSTY Birth details: 24 January 1971 LOUISE PYE Miss Donna Iola White Claims Handler, residing at 22 Chester Road, In the County Court at Kings Lynn Watford, Hertfordshire, WD18 0RQ, lately residing at 6c Greenhill No 15 of 2016 Park, Harlesden, London, NW10 9AR Date of Filing Petition: 10 March 2016 In the County Court at St Albans Bankruptcy order date: 10 March 2016 No 40 of 2016 Time of Bankruptcy Order: 11:30 Date of Filing Petition: 8 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 March 2016 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Time of Bankruptcy Order: 12:37 telephone: 01223 324480 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 10 March 2016 (2501052) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 8 March 2016 (2501122) WALLACE,2501333 LORRIE LEE 14 Foxborough Close, Woodnesborough, SANDWICH, Kent, CT13 0NP WYNNE2501123 , DOMINIC ANDREW Birth details: 20 February 1987 3 Lon Aeron, RHYL, Clwyd, LL18 4JZ LORRIE LEE WALLACE, Quality Engineer currently residing at 14 Dominic Andrew Wynne Chef, of 3 Lon Aeron, Rhyl, Denbighshire, Foxborough Close, Woodnesborough, Sandwich, Kent CT13 0NP, LL18 4JZ lately residing at The Chequers Inn, Northampton Road, lately residing at 23 Wellington Road, Gillingham, Kent ME7 4NN Weston on the Green, Bicester, Oxfordshire, OX25 3QH In the County Court at Canterbury In the County Court at Oxford No 0044 of 2016 No 45 of 2016 Date of Filing Petition: 10 March 2016 Date of Filing Petition: 10 March 2016 Bankruptcy order date: 10 March 2016 Bankruptcy order date: 10 March 2016 Time of Bankruptcy Order: 13:06 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham telephone: 0118 958 1931 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 10 March 2016 (2501123) 10 March 2016 (2501333)

FINAL MEETINGS WALSH,2501088 JOHN MICHAEL 100 Sowerby Crescent, Stokesley, MIDDLESBROUGH, Cleveland, In2500497 the Coventry County Court TS9 5EE No 392 of 2013 Birth details: 16 November 1960 ROBERT ARNOLD John Michael Walsh, unemployed, residing at 100 Sowerby Crescent, In Bankruptcy Stokesley, Middlesbrough, TS9 5EE, lately residing at 108 Sowerby Residential Address: Middleton Equestrian Centre, Vicarage Hill, Crescent, Stokesley, Middlesbrough, TS9 5EE, formerly residing at 42 Middleton, Tamworth, B78 2AT. Date of Birth: 5 June 1969. Friars Croft, Calmore, SO40 2SS Occupation: Unknown. In the County Court at Middlesbrough NOTICE IS HEREBY GIVEN, pursuant to Section 331 of the No 54 of 2016 Insolvency Act 1986 that at 10:00am on Thursday 12th May 2016 a Date of Filing Petition: 10 March 2016 final meeting of creditors will be held. The meetings will be held at the Bankruptcy order date: 10 March 2016 offices of Inquesta Corporate Recovery & Insolvency, St John’s Time of Bankruptcy Order: 11:18 Terrace, 11-15 New Road, Manchester, M26 1LS. Whether Debtor's or Creditor's PetitionDebtor's A final meeting of creditors has been summoned by the trustee for the D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 purpose of receiving the report on the administration of the estate and 8QH, telephone: 0191 260 4600, email: to determine whether the trustee should have his release under [email protected] Section 299 of the Insolvency Act 1986. Capacity of office holder(s): Receiver and Manager 10 March 2016 (2501088)

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

To be entitled to vote at the meeting, a creditor must lodge with the 11.30 am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Trustee in bankruptcy at his postal address not later than 12.00 noon Eastleigh, Hampshire, SO53 3TG. A proxy form must lodged with us on the business day before the date fixed for the meeting, a proof at the address below (together with a completed proof of debt form if debt (if not previously lodged in the proceedings) and (if the creditor is you have not already lodged one) not later than 19 May 2016 to entitle not attending in person) a proxy. you to vote by proxy at the meeting. Trustee’s appointment with Office Holder Details: Steven Wiseglass (IP number 9525) of Inquesta effect from: 12 March 2013. Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Office Holder details: Wendy Jane Wardell and David John Standish, Road, Manchester M26 1LS. Date of Appointment: 10 December (IP Nos. 9255 and 8798), both of KPMG LLP, Gateway House, 2013. Further information about this case is available from the offices Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG,Tel: 023 of Inquesta Corporate Recovery & Insolvency on 03330050080 or at 80202031. Alternative contact: Julie Dyer. [email protected]. Wendy Jane Wardell and David John Standish, Joint Trustees in Steven Wiseglass , Trustee Bankruptcy 15 March 2016 (2500497) 10 March 2016 (2501097)

2500401In the High Court of Justice, Chancery Division In2501091 the Merthyr Tydfil County Court Companies Court No 5764 of 2011 No 094 of 2013 ABDUL HASIB JOHN MCNALLY Formerly in Bankruptcy In Bankruptcy Residential Address: 3 Brook Crescent, Lower Edmonton, London, N9 Formerly trading with another as McNally Tree Services of Black 0DJ. Trading Address: 3 Brook Crescent, Lower Edmonton, London, Horse Inn, Main Road, Edingdale, Near Tamworth, Staffordshire B77 N9 0DJ. Date of Birth: 19 December 1970. Occupation: Taxi Driver. 5PS and lately trading at 1 Mount Pleasant, Bedlinog, Treharris, Mid NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Glamorgan CF46 6SD Rules 1986, that the Trustee has summoned a final general meeting of Birth details: 10 November 1967 the creditors of the above named which shall receive the Trustee's Tree Surgeon report of the administration of the bankrupt's estate, and shall Notice is hereby given that a Final Meeting of Creditors has been determine whether the Trustee should have their release under summoned by the Trustee under Section 331(1) (b) of the section 299 of the Insolvency Act 1986. The meeting will be held at INSOLVENCY ACT 1986 and Insolvency Rule 6.137 The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on For the Purpose of: 16 May 2016 at 12:30 pm. Proxies must be lodged at The Pinnacle, 1. Receiving the Trustee’s final report of the administration of the 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon bankrupt’s estate. on the business day before the meeting to entitle creditors to vote by 2. To determine whether the Trustee may receive her release. proxy at the meeting. The meeting will be held as follows:- Office Holder Details: Martin Dominic Pickard (IP number 6833) of On 20 May 2016 at 12.00 noon at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Purnells, 5 & 6 Waterside Court, Albany Street, Newport, S Wales MK9 1FF. Date of Appointment: 6 June 2014. Further information NP20 5NT about this case is available from Jodie Milne at the offices of Mazars A creditor entitled to attend and vote at the above meeting may LLP on 01908 257 228. appoint a proxy holder to attend and vote instead of him/her. A proxy Martin Dominic Pickard , Trustee (2500401) need not be a creditor of the company. Proxies for use at the meeting may be lodged at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT on 19 May 2016. In2501106 the County Court Susan Purnell (IP Number: 9386) of Purnells, 5 & 6 Waterside Court, No 131 of 2013 Albany Street, Newport, South Wales NP20 5NT was appointed STEVEN MARRIOTT Trustee on 29 October 2013. For further details, contact the Trustee. In Bankruptcy Email: [email protected] or Tel: 01633 214712. Bankrupt’s Date of birth: 22/02/1968. Susan Purnell - F.A.B.R.P., F.C.C.A., M.A.A.T. Trustee A final meeting of creditors has been summoned by the Joint Trustees Dated this Friday, 04 March 2016 (2501091) under section 331 of the Insolvency Act 1986 for the purpose of: receiving the report of the Joint Trustees in bankruptcy of the administration of the bankrupt’s estate and determining whether the In2500446 the Bath County Court Joint Trustees should have their release under section 299 of the No 99 of 2012 Insolvency Act 1986. The meeting will be held on 20 May 2016 2016 JESSICA DOMINIQUE CALLISTA PEARSON at 10.30 am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Also known as: Jessica Dominique Callista Halford Southampton, SO53 3TG. A proxy form must be lodged with us at the In Bankruptcy address below (together with a completed proof of debt form if you Residential Address: 8 Warwick Road, Bath BA1 3EB. Formerly of: 33 have not already lodged one) not later than 19 May 2016 to entitle you Park Road, Bath BA1 3BB, Flat A, 129 Newbridge Road, Bath and 5 to vote by proxy at the meeting. Church Road, Bath BA1 4BT. Date of Birth: 20 November 1975. Trustees’ appointment with effect from 20 March 2014. Office Holder Occupation: Sculptor. details: Wendy Jane Wardell and David John Standish both of KPMG NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, Rules 1986, that the Joint Trustees have summoned a final general SO53 3TG. Further details contact: Tel: 023 8020 2031. Alternative meeting of the creditors of the above named which shall receive the contact: Julie Dyer. Joint Trustees' report of the administration of the bankrupt's estate, Wendy Jane Wardell, Joint Trustee and shall determine whether the Joint Trustees should have their 10 March 2016 (2501106) release under section 299 of the Insolvency Act 1986. The meeting will be held at Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH on 17 May 2016 at 10.00 In2501097 the Warrington County Court am. Proxies must be lodged at Mazars LLP, Unit 121, Gloucester No 107 of 2012 Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 JILL MCLOUGHLIN noon on the business day before the meeting to entitle creditors to In Bankruptcy vote by proxy at the meeting. Bankrupt’s date of birth: 13 October 1968. Office Holder Details: Edward Thomas and Guy Robert Thomas A final meeting of creditors has been summoned by the Joint Trustees Hollander (IP numbers 9711 and 9233) of Mazars LLP, Unit 121, under section 331 of the Insolvency Act 1986 for the purpose of: Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. receiving the report of the Joint Trustees in bankruptcy of the Date of Appointment: 20 June 2012. Further information about this administration of the bankrupt’s estate and determining whether the case is available from Chris Collins at the offices of Mazars LLP on Joint Trustees should have their release under section 299 of the 01452 874661. Insolvency Act 1986. The meeting will be held on 20 May 2016 at

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 121 PEOPLE

Edward Thomas and Guy Robert Thomas Hollander , Joint Trustees Sandra McAlister , Trustee (2500456) (2500446)

2501159In the County Court at Leeds In2500457 the Macclesfield County Court No 776 of 2013 No 145 of 2012 GEOFFREY SMITH CLARE ELIZABETH WOOD In Bankruptcy Formerly in Bankruptcy Bankrupt’s residential address at the date of the bankruptcy order: 9 Residential Address: 53 Berwick Close, Upton Priory, Macclesfield, Parkstone Avenue, Leeds, LS16 6EW. Date of Birth: 16 December Cheshire, SK10 3EF. Date of Birth: 10 July 1960. Occupation: 1939. Occupation: Retired. Unknown. The trustee in bankruptcy has summoned a final meeting of creditors NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency to be held on 12 May 2016 at 11.45 am at Grant Thornton UK LLP, Rules 1986, that the Joint Trustees have summoned a final general Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the meeting of the creditors of the above named which shall receive the purpose of receiving the trustee’s report of his administration of the Joint Trustees' report of the administration of the bankrupt's estate, bankrupt’s estate and determining whether the trustee should have and shall determine whether the Joint Trustees should have their his release. To be entitled to vote at the meeting, a creditor must release under section 299 of the Insolvency Act 1986. The meeting lodge with the trustee in bankruptcy at his postal address below not will be held at The Pinnacle, 160 Midsummer Boulevard, Milton later than 12.00 noon on the business day before the date fixed for Keynes MK9 1FF on 4 May 2016 at 12.30pm. Proxies must be lodged the meeting, a proof of debt (if not previously lodged in the at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF proceedings) and (if the creditor is not attending in person) a proxy. by 12.00 noon on the business day before the meeting to entitle Date of Appointment: 20 May 2014 Office Holder details: Richard J creditors to vote by proxy at the meeting. Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell House, Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP 55-61 Victoria Street, Bristol, BS1 6FT, For further details contact the numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Trustee: Tel: 0117 305 7692. Alternative contact: Benjamin Malcolm Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Richard J Hicken, Trustee in Bankruptcy Appointment: 28 August 2015. Further information about this case is 10 March 2016 (2501159) available from Jodie Milne at the offices of Mazars LLP on 01908 257 228. Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2500457) 2501157In the Canterbury County Court No 1041 of 2010 SHANI PHYLIS SOUTHERN In2501154 the Telford County Court In Bankruptcy No 91 of 2013 Residential address: 1 Wood Lane, Kingsnorth, Ashford, Kent TN23 YVONNE MARGARET YOUNG 3AQ. Date of Birth: 6 September 1958. Occupation: Unemployed. In Bankruptcy Notice is hereby given that a Final Meeting of Creditors has been Date of Birth: 18 January 1966. Occupation: Company Director. summoned by the Trustee in Bankruptcy and will be held on 6 May Residential Address: 51 Dulwich Grange, Bratton, Telford, TF5 0BX. 2016 at 10.30 am at 66 Prescot Street, London, E1 8NN. The meeting A final meeting of creditors has been summoned by the Joint Trustees is being called pursuant to Rule 6.137 of the Insolvency Rules 1986 under section 331 of the Insolvency Act 1986 for the purpose of: for the purpose of considering the Trustee in Bankruptcy’s Final receiving the report of the Joint Trustees in bankruptcy of the Report and receipts and payments account and granting his release. administration of the bankrupt’s estate and determining whether the Creditors who wish to vote at the meeting must ensure that their Joint Trustees should have their release under section 299 of the proxies and proof of debt forms are lodged with the Trustee at the Insolvency Act 1986. The meeting will be held on 20 May 2016 at above address no later than 12.00 noon on the business day prior to 11.00am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, the meeting. Date of appointment: 6 August 2013. Office Holder Southampton, SO53 3TG. A proxy form must lodged with us, at the details: Melissa Jackson, (IP No. 9747), of Carter Backer Winter LLP, address below (together with a completed proof of debt form if you 66 Prescot Street, London, E1 8NN. Tel: 020 7309 3800. have not already lodged one) not later than 19 May 2016 to entitle you Alternative contact: Aron Williams, E-mail: [email protected], to vote by proxy at the meeting. Trustees’ appointment with effect Tel: 020 7309 3863. from: 4 June 2013. Melissa Jackson, Trustee Office Holder details: Wendy Jane Wardell and David John Standish 10 March 2016 (2501157) (IP No 9255 and 8798) both of KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Southampton, SO53 3TG. Further details contact: The Joint Trustees, Tel: 023 80202031. Alternative contact: Julie Dyer 2500456In the Newport (Gwent) County Court Wendy Jane Wardell, Joint Trustee No 185 of 2013 11 March 2016 (2501154) MICHAEL GRAINGER WARD Formerly in Bankruptcy Residential Address: Yeovil House, The Veddw, Devauden, NP16 MEETING OF CREDITORS 6PH. Formerly of: Flat 12, Belgravia House, 2 Halkin Place, London, SW1X 8JF and Grove Farm, Lane End, Nr High Wycombe, HP14 3NR. In2501367 the Worcester County Court Date of Birth: 1 February 1948. Occupation: Unemployed. Trading No 239 of 2013 names or styles: Noozz Media Limited. LYNNE ABBATIELLO NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency In Bankruptcy Rules 1986, that the Trustee has summoned a final general meeting of Residential Address: 51 Rosemary Road, Kidderminster DY10 2SW . the creditors of the above named which shall receive the Trustee's Date of Birth: 3 December 1961. Occupation: Call Handler. report of the administration of the bankrupt's estate, and shall NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency determine whether the Trustee should have their release under Rules 1986, that a general meeting of the creditors of the bankrupt section 299 of the Insolvency Act 1986. The meeting will be held at will be held at 2 Lace Market Square, Nottingham NG1 1PB on 11 McAlister & Co, 10 St Helens Road, Swansea SA1 4AW on 17 May May 2016 at 10.00 am. The meeting has been summoned by Joint 2016 at 11:00 am. Proxies must be lodged at 10 St Helens Road, Trustee for the purposes of The Joint Trustees remuneration shall be Swansea SA1 4AW by 12.00 noon on the business day before the fixed by reference to the time properly given by the Joint Trustees and meeting to entitle creditors to vote by proxy at the meeting. their staff in attending to matters as set out in the fees estimate, such Office Holder Details: Sandra McAlister (IP number 9375) of McAlister time to be charged at the prevailing standard hourly charge out rates & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 used by the firm at the time when the work is performed. In order to 4AW. Date of Appointment: 26 November 2013. Further information be entitled to vote at the meeting creditors must ensure that any about this case is available from Nicola Lewis at the offices of proxies and hitherto unlodged proofs are lodged at 2 Lace Market McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at Square, Nottingham NG1 1PB by 12.00 noon on the business day [email protected]. before the day of the meeting.

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

Office Holder Details: Dean Anthony Nelson (IP number 9443) of Joint Trustees’ Category 2 Disbursements, namely mileage expenses. Smith Cooper, St Helens House, King Street, Derby DE1 3EE and The meeting will be held at the offices of BDO LLP, 1 Bridgewater Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Place, Water Lane, Leeds LS11 5RU on 30 March 2016, at 11.00 am. Edmund Street, Birmingham B3 2HB. Date of Appointment: 11 March For further details contact Susan Berry by email on 2016. Further information about this case is available from Samantha [email protected]. Northridge at the offices of Smith Cooper on 0115 945 4300 or at Susan Berry, Joint Trustee [email protected]. 11 March 2016 (2501120) Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Trustees (2501367) In2501338 the County Court at Aberystwyth No 16 of 2015 2501152In the Southend County Court LARA JANE WATKINS No 255 of 2015 In Bankruptcy RONALD OWEN GRANT Bankrupt’s residential address at the date of the bankruptcy order: In Bankruptcy Brynamlwg, Devils Bridge, Aberystwyth, SY23 4RD. Bankrupt’s Occupation: unknown. Date of birth: 10/12/1955. occupation: Marketing Manager. Bankrupt’s date of birth: 6 June Notice is hereby given pursuant to Section 301 of the Insolvency Act 1972.. 1986 that a General Meeting of the above named company will be Nicholas S Wood (IP No. 9064) of of Grant Thornton UK LLP, 30 held at 40a Station Road, Upminster, Essex, RM14 2TR on 05 April Finsbury Square, London, EC2P 2YU and Richard J Hicken, (IP No. 2016, at 10.00 am for the purpose of establishing a liquidation 10890), of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria committee, or in the event that a committee is not established, Street, Bristol, BS1 6FT were appointed joint trustees in bankruptcy of resolving: That the trustee be remunerated on a time cost basis for Lara Jane Watkins on 29 February 2016. The joint trustees in the purpose of fixing the basis of the Trustee’s remuneration in bankruptcy have convened a meeting of the creditors of the bankrupt accordance with Rule 6.138 of the Insolvency Rules 1986, as under Rule 6.81 of the INSOLVENCY RULES 1986 to take place at amended and Agreeing the Trustee’s Category 2 Disbursements. Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 13 April Proofs and proxies to be used at the meetings must be lodged with 2016, at 10.00 am for the purpose of fixing the basis of the the Trustee at 40a Station Road, Upminster, Essex, RM14 2TR no remuneration of the joint trustees in bankruptcy and their entitlement later than 12 noon on the business day preceding the meeting. Date to charge disbursements. To be entitled to vote at the meeting, a of Appointment: 12 February 2016. Office holder details: Darren creditor must lodge with the joint trustees in bankruptcy at their postal Edwards (IP No 10350) of Aspect Plus Limited, 40a Station Road, address, not later than 12.00 noon on the business day before the Upminster, Essex, RM14 2TR. Further details contact: Terence date fixed for the meeting, a proof of debt (if not previously lodged in Harington, Email: [email protected]. Tel: 0800 9881897. Ref: the proceedings) and (if the creditor is not attending in person) a BKY0043 proxy. Darren Edwards, Trustee Further details contact: Joint Trustees, Tel: 0117 305 7713. Alternative 14 March 2016 (2501152) contact: Matt R Moss Richard J Hicken and Nicholas S Wood, Joint Trustees 11 March 2016 (2501338) In2501336 the County Court at Sheffield No 326 of 2015 JOHN WILLIAM HARDWICK NOTICES OF DIVIDENDS In Bankruptcy 44 Oak Road, Wath-Upon Dearne, Rotherham, S63 7AT. In2501089 the Central London County Court Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 No 4755 of 2013 Victoria Street, Bristol, BS1 6FT and Nicholas S Wood of Grant RAYMOND JOHN BROWN Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU were Formerly In Bankruptcy appointed Joint Trustees in Bankruptcy of John William Hardwick on Date of Birth: 9 October 1964. Occupation: Provider of ambulance 29 February 2016. The Joint Trustees in Bankruptcy have convened a services. Residential address: 19 Symons Avenue, Eastwood, Leigh meeting of the Creditors of the Bankrupt under Rule 6.81 of the on Sea, Essex, SS9 5QD. Trading Name: Ace Ambulance Services. INSOLVENCY RULES 1986 to take place at Hartwell House, 55-61 Principal Trading Address: 21 Viscount House, Southend Airport, Victoria Street, Bristol, BS1 6FT on 13 April 2016, at 11.00 am for the Essex, SS2 6YF. . purpose of fixing the basis of the remuneration of the trustee in Notice is hereby given that I intend to declare a first and final dividend bankruptcy and his entitlement to charge disbursements. To be to unsecured creditors herein within a period of two months from 9 entitled to vote at the meeting, a creditor must lodge with the trustee April 2016. Any creditor who has not yet lodged a proof of debt in the in bankruptcy at his postal address, not later than 12.00 noon on the above matter must do so by 9 April 2016, this being the last day for business day before the date fixed for the meeting, a proof of debt (if receiving proofs, or they will be excluded from this dividend. Creditors not previously lodged in the proceedings) and (if the creditor is not should send their claim to the undersigned: Stratford Hamilton, attending in person) a proxy. Haslers, Old Station Road, Loughton, IG10 4PL. Date of appointment: Further details contact: The Joint Trustees, Tel: 0117 305 7705. 26 June 2014. Office Holder details: Stratford Hamilton (IP No. 12212) Alternative contact: Keira Shortland and Richard A J Hooper (IP No 8028) both of Haslers, Old Station Richard J Hicken and Nicholas S Wood, Joint Trustees Road, Loughton, IG10 4PL. Alternative contact: Jacky Volckman, Tel: 11 March 2016 (2501336) 0208 418 3432, Email: [email protected]. Stratford Hamilton, Joint Trustee 09 March 2016 (2501089) In2501120 the County Court at Romford No 203 of 2015 COLLINS CHIEDU OBIAKONZE In Bankruptcy Of 259 Road, Dagenham, Essex RM7 0TR. Date of birth: 4 June 1974. I, Susan Berry (IP No. 12010) of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU and Matthew Chadwick (IP No. 9311) of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA were appointed Joint Trustees of the bankruptcy estate of the above named on 7 January 2016. I give notice that I propose to convene a meeting of creditors to provide creditors with the opportunity to form a Creditors’ Committee, to seek approval for the basis of the Joint Trustees’ remuneration and to seek approval of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 123 PEOPLE

In2501104 the County Court at Newport (Gwent) In2501093 the County Court at Guildford No 13 of 1991 No 584 of 2009 MR HOWELL CHAPMAN ALEXANDER GODFREY inbankruptcy (t/a Oakridgebuilders) Individual’s Addresses: HOWELL CHAPMAN; who at the date of the in bankruptcy bankruptcy order, 04/03/1991resided at 72 Llanyravon Way, Individual’s Addresses: First & Final Dividend. Alexander Godfrey; Llanyravon, CWMBRAN, Gwent, NP44 8HP. NOTE: the above-named who at the date of the bankruptcy order, 16/09/2009, unemployed was discharged from the proceedings and may no longer have a and lately trading as OAKRIDGEBUILDERS, of and from 2 Mount connection with the addresses listed. Final Dividend Pleasant, Guildford Road, Abinger Hammer, Surrey RH5 6SQ. NOTE: Birth details: 19 August 1946 the above-named was discharged from the proceedings and may no unknown longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 25 March 1971 unsecured Creditors herein within a period of 4 months from the last unemployed date of proving. Last date for receiving proofs: 20 April 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 4 months from the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 15 April 2016. CF14 3ZA (02920 380137) [email protected] Contact details: Trustee Details –Mr D Gibson, LTADT Anglia, Tel: 02920 368750 Fax: 02920 381318 Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 10 March 2016 (2501104) 383535, [email protected] 11 March 2016 (2501093)

2501119In the County Court No 367 of 2009 In2501121 the County Court JOHN RHYS DAVIES PontypriddNo 178 of 2009 In Bankruptcy MR PETER JAMES GRIFFITHS Residing at Whitegates House, The Mudd, Mottram-in-Longdendale, In Bankruptcy Hyde, Cheshire, SK14 6JW Individual’s Addresses: First and Final Dividend Payment - 22 Notice is hereby given, pursuant to Rule 11.2 (1A) of the FRANCIS STREET CLYDACH VALE TONYPANDY RHONDDA CYNON INSOLVENCY RULES 1986, that it is my intention to declare a first TAFF CF40 2DX and final dividend to creditors of the above-named estate no later Birth details: 1 July 1973 than 4 months from the last date for proving. Creditors who have not labourer yet done so are required, on or before 15 April 2016, to send their Notice is hereby given that I intend to declare a Dividend to proofs of debt to Joanne Wright of Begbies Traynor (Central) LLP, 340 unsecured Creditors herein within a period of 4 months from the last Deansgate, Manchester, M3 4LY, the Trustee of the estate and, if so date of proving. Last date for receiving proofs: 21 April 2016. requested, to provide such further details or produce such Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, documentary or other evidence as may appear to the Trustee to be 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, necessary. A creditor who has not proved his debt before the date 0161 234 8500, [email protected] specified will be excluded from the dividend. 10 March 2016 (2501121) Joanne Wright, Trustee 10 March 2016 (2501119) In2501105 the County Court at Derby No 300 of 1993 In2501115 the Durham County Court MR ROGER HADNAM No 130 of 2013 inbankruptcy JUSTIN RICHARD DODD Individual’s Addresses: ROGER HADNAM; who at the date of the in bankruptcy bankruptcy order, 17/08/1993 resided at 36 Brooke Street, Tibshelf, Individual’s Addresses: Final Intended Dividend:Justin Richard Dodd ; Derbyshire DE55 5PX, lately carrying on business at King Edward VII, who at the date of the bankruptcy order, 05/06/2013 a Machine Setter 121 High Street, Tibshelf, Derbyshire DE55 5PP as a publican. NOTE: resided at 15 Brook Street, Spennymoor, Co. Durham, DL16 6DR the above-named was discharged from the proceedings and may no lately residing at c/o 9 Tyne Crescent, Spennymoor, Co. Durham, longer have a connection with the addresses listed. Final Dividend DL16 6QY previously at 32 Derwent Road, Ferryhill, Co. Durham, Birth details: 15 July 1946 DL17 8HG. NOTE: the above-named was discharged from the Publican proceedings and may no longer have a connection with the addresses Notice is hereby given that I intend to declare a Dividend to listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 12 April 1972 date of proving. Last date for receiving proofs: 20 April 2016. machine setter Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 2 months from the last CF14 3ZA (02920 380137) [email protected] date of proving. Last date for receiving proofs: 15 March 2016. Tel: 02920 368750 Fax: 02920 381318 Contact details: Trustee Details –Mr D Gibson, LTADT Anglia, 10 March 2016 (2501105) Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 11 March 2016 (2501115) In2501099 the County Court at Northampton No 835 of 2011 MR ROBIN JAMES HEGGEN In Bankruptcy Individual’s Addresses: First & Final Dividend - Robin James Heggen; who at the date of the bankruptcy order, 02/12/2011, an Administrator, resided at 4 Salisbury Walk, Corby, NN18 8RB lately residing at 6 Melrose Drive, Southall. HA6 1ST. NOTE: the above- named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 29 September 1958 an Administrator 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: 14 April 2016.

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

Contact details: Trustee Details –Mr D Gibson, LTADT Anglia, 2501095In the Bournemouth and Poole County Court Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 No 276 of 2012 383535, [email protected] MR GARY DENNIS LIVEMORE 10 March 2016 (2501099) in bankruptcy Individual’s Addresses: Final Intended Dividend: Gary Dennis Livemore; who at the date of the bankruptcy order, 11/07/2012, a 2501114In the County Court retail operations team leader resided at Flat 12 Suffolk House, 31-33 LiverpoolNo 1120 of 2009 Suffolk Road, Bournemouth, Dorset BH2 6AT. NOTE: the above- MR DONALD HOSKER named was discharged from the proceedings and may no longer have In Bankruptcy a connection with the addresses listed. Individual’s Addresses: First and Final Dividend Payment - 10 Boscow Birth details: 5 May 1971 Crescent, Sutton, St.Helens WA9 3SX retail operations team leader Birth details: 6 December 1948 Notice is hereby given that I intend to declare a Dividend to 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: 14 April 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date of proving. Last date for receiving proofs: 21 April 2016. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, [email protected] 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 10 March 2016 (2501095) 0161 234 8500, [email protected] 10 March 2016 (2501114) In2501337 the Colchester County Court No 174 of 2014 In2501110 the Bradford County Court NICHOLAS MCLINTOCK No 0345 of 2013 In Bankruptcy AMAR ILYAS Date of Birth: 26 November 1966. Occupation: Unemployed. In Bankruptcy Residential address: 6 Gala Close, Great Horkesley, Colchester, CO6 Last known address: 117 Parkfield Road, Bradford, BD8 7AA. Date of 4FN. Birth: 15 December 1982.. Notice is hereby given that I intend to declare a first and final dividend Notice is hereby given that the Trustee of Amar Ilyas intends to to unsecured creditors herein within a period of two months from 5 declare and distribute a first dividend to unsecured creditors within a April 2016. Any creditor who has not yet lodged a proof of debt in the period of two months from the date of the last proving, being 15 April above matter must do so by 5 April 2016, this being the last day for 2016. Should you wish to claim against the above estate, you must receiving proofs, or they will be excluded from this dividend. Creditors send your completed proof of debt form, together with supporting should send their claim to the undersigned: Stratford Hamilton, documentation, to Kingsland Business Recovery, 14 Derby Road, Haslers, Old Station Road, Loughton, IG10 4PL. Date of appointment: Stapleford, Nottingham, NG9 7AA by no later than 15 April 2016. The 23 October 2014. Office Holder details: Stratford Hamilton (IP No. intended distribution is a first and final distribution and may be made 12212) of Haslers, Old Station Road, Loughton, IG10 4PL and James without regard to any claims not proved by 15 April 2016. Any creditor Dowers (IP No 14450) of DDJ Insolvency Limited, 100 Borough High who has not proved his debt by that date, or who increases the claim Street, London, SE1 1LB. For further details contact: Jacky Volckman, in his proof after that date, will not be entitled to disturb the intended Tel: 0208 418 3432, Email: [email protected]. final distribution. Date of Appointment: 14 January 2014. Office holder Stratford Hamilton, Joint Trustee details: Tauseef Rashid (IP No 9718) of Kingsland Business Recovery, 11 March 2016 (2501337) 14 Derby Road, Stapleford, Nottingham, NG9 7AA. For further details contact: Hayley Williams Tel: 0800 955 3595.. Tauseef Rashid, Trustee In2501341 the County Court at Worcester 11 March 2016 (2501110) No 126 of 1997 DAVID ROY PAYNE in bankruptcy In2501103 the Bradford County Court Individual’s Addresses: DAVID ROY PAYNE; who at the date of the No 0346 of 2013 bankruptcy order, 22/10/1997 resided at 15 Warneford Place, ABID ILYAS Moreton in Marsh, Gloucestershire, GL56 0LR as a In Bankruptcy SUBCONTRACTING BUILDER. NOTE: the above-named was Date of birth: 6 March 1980. Last known address: 17 Parkfield Road, discharged from the proceedings and may no longer have a Bradford BD8 7AA.. connection with the addresses listed. final dividend Notice is hereby given that the Trustee of Abid Ilyas intends to declare Birth details: 6 December 1951 and distribute a first dividend to unsecured creditors within a period Subcontracting Builder of two months from the date of last proving, being 15 April 2016. Notice is hereby given that I intend to declare a Dividend to Should you wish to claim against the above estate, you must send unsecured Creditors herein within a period of 4 months from the last your completed proof of debt form, together with supporting date of proving. Last date for receiving proofs: 20 April 2016. documentation, to Kingsland Business Recovery, 14 Derby Road, Contact details: Trustee Details –Mr D Gibson, The Insolvency Stapleford, Nottingham NG9 7AA by no later than 15 April 2016. The Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, intended distribution is a first and final distribution and may be made Crown Way, Cardiff CF14 3ZA (02920 380137) without regard to any claims not proved by 15 April 2016. Any creditor [email protected] Tel: 029 2036 8750 Fax: 029 who has not proved his debt by that date, or who increases the claim 20 381318 in his proof after that date, will not be entitled to disturb the intended 11 March 2016 (2501341) final distribution. Date of Appointment: 14 January 2014. Office holder details: Tauseef Rashid (IP No 9718) of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham NG9 7AA. Further details contact: Hayley Williams, Tel: 0800 955 3595.. Tauseef A Rashid, Trustee 11 March 2016 (2501103)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 125 PEOPLE

In2501117 the Doncaster County Court In2501108 the County Court at Lancaster No 119 of 2012 No 12 of 1997 MR SHANE MICHAEL PEAGRAM GEORGE WAY Individual’s Status: Final Intended Dividend - Individual’s Addresses: in bankruptcy Final Intended Dividend:SHANE MICHAEL PEAGRAM ; who at the Individual’s Addresses: GEORGE WAY; who at the date of the date of the bankruptcy order, 15/05/2012 a Clinical Nurse Specialist bankruptcy order, 27/02/1997 resided at 15 Dalton Road, Heysham, resided at 10 Cavalier Court, Balby, Doncaster, South Yorkshire DN4 Morecambe, lately carrying on business as KINDERGARTEN KAFE 8TW and carried on business as a clinical nurse specialist under the and KOOL KATZ at 7A Euston Road, Morecambe, both in Lancashire. style of Awaken Home Detox T/A AHD Services from 10 Cavalier NOTE: the above-named was discharged from the proceedings and Court, Balby, Doncaster, South Yorkshire DN4 8TW and lately may no longer have a connection with the addresses listed. final residing at 12 Brayford Road, Balby, Doncaster, South Yorkshire DN4 dividend 8TB. NOTE: the above-named was discharged from the proceedings Birth details: 17 April 1947 and may no longer have a connection with the addresses listed. unemployed Birth details: 25 April 1969 Notice is hereby given that I intend to declare a Dividend to clinical nurse specialist 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 April 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Trustee Details –Mr D Gibson, The Insolvency date of proving. Last date for receiving proofs: 14 April 2016. Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Crown Way, Cardiff CF14 3ZA (02920 380137) 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] Tel: 029 2036 8750 Fax: 029 [email protected] 20 381318 10 March 2016 (2501117) 11 March 2016 (2501108)

2501111In the County Court In2501116 the County Court at Brighton ReadingNo 436 of 2009 No 1352 of 2010 MR PAUL WILLIAM PIPKIN CHRISTOPHER LAWRENCE WHEELER In Bankruptcy in bankruptcy Individual’s Addresses: First and Final Dividend Payment - 32 Ryhill Individual’s Addresses: First & Final Dividend. Christopher Lawrence Way, Lower Earley,Reading, Berks, RG6 4AZ. Wheeler; who at the date of the bankruptcy order, 23/08/2010, Birth details: 7 February 1960 Technician, resided at Flat 18, Leicester Court, Newbury Road, Security Person Crawley, West Sussex RH10 7SP lately residing at 52 Birkdale Drive, Notice is hereby given that I intend to declare a Dividend to Ifield, Crawley, West Sussex RH11 0TS. NOTE: the above-named was unsecured Creditors herein within a period of 4 months from the last discharged from the proceedings and may no longer have a date of proving. Last date for receiving proofs: 21 April 2016. connection with the addresses listed. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Birth details: 28 June 1987 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Technician 0161 234 8500, [email protected] Notice is hereby given that I intend to declare a Dividend to 10 March 2016 (2501111) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 14 April 2016. Contact details: Trustee Details –Mr D Gibson, LTADT Anglia, In2501112 the Coventry County Court Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 No 449 of 2012 383535, [email protected] MR ROBERT JOHN SMITH 10 March 2016 (2501116) in bankruptcy Individual’s Addresses: Final Intended Dividend:ROBERT JOHN SMITH ; who at the date of the bankruptcy order,08/10/2012 In2501102 the County Court at Chelmsford WAREHOUSE MANAGER resided at 113 Charnwood Road, Barwell, No 89 of 1996 LEICS LE9 8FL. NOTE: the above-named was discharged from the MR FRANCIS VICTOR WRIGHT proceedings and may no longer have a connection with the addresses inbankruptcy listed. Individual’s Addresses: FRANCIS VICTOR WRIGHT; who at the date Birth details: 8 November 1956 of the bankruptcy order, 02/05/1996 resided at Elm Lodge, Station WAREHOUSE MANAGER Road,Hatfield Peverel lately of Green Man Lane, Little Notice is hereby given that I intend to declare a Dividend to Braxted,formerly of 9 Yew Tree Close, Hatfield Peverel, all in Essex. unsecured Creditors herein within a period of 2 months from the last NOTE: the above-named was discharged from the proceedings and date of proving. Last date for receiving proofs: 14 April 2016. may no longer have a connection with the addresses listed. Final Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Dividend 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Birth details: 12 October 1943 [email protected] clerk 10 March 2016 (2501112) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 20 April 2016. In2501118 the County Court at Derby Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 235 of 2013 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff JASON SELBERT STENNETT CF14 3ZA (02920 380137) [email protected] in bankruptcy Tel: 02920 368750 Fax: 02920 381318 Individual’s Addresses: Lawn Bank House, Wychnor, Burton-on- 10 March 2016 (2501102) Trent, DE13 8BY. First and Final Dividend Birth details: 27 October 1971 Student/Personal Trainer Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 22 April 2016. Contact details: Trustee Details –Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 [email protected] 11 March 2016 (2501118)

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

2501109In the County Court at Portsmouth No 349 of 2011 MR JAMES SMITH RAE YOUNG In Bankruptcy Individual’s Addresses: First & Final Dividend - James Smith Rae Young; who at the date of the bankruptcy order, 22/07/2011, Unemployed, resided at 8 Magenta Court, Howe Court, Gosport, Hampshire, PO13 8ED. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 10 June 1957 unemployed 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: 14 April 2016. Contact details: Trustee Details –Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 10 March 2016 (2501109)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 127 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ADES , Ronald George 2 WEYMOUTH ROAD, IPSWICH, IP4 Stephen Ades, 49 FEN END, 17 May 2016 (2498482) Edgar 5BB. 28 March 2015 OVER, CAMBRIDGE, CB24 5NE.

ANDERSON , Olive 66 Culla Road, Trimsaran, Kidwelly The Co-operative Legal Services 27 May 2016 (2501228) Megan SA17 4DA. 26 January 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ARSCHAVIR , Janet Bramley Court Care Home, Chivers Hewitsons LLP, Shakespeare 17 May 2016 (2501214) Esther Milne Way, Histon, Cambridge CB24 9AH. House, 42 Newmarket Road, 20 January 2016 Cambridge CB5 8EP. (Daniel Joseph Curtis and Bernadette O’Reilly)

AUSTIN , Marian Lena 6 Fairlight Road, Hadleigh, Benfleet, IWC Estate Planning & 27 May 2016 (2501224) Essex. 9 October 2008 Management Ltd, Suite 3, 9-13 Bocking End, Braintree CM7 9AE.

AUSTIN , Dennis Rosedale Court, Hockley Road, IWC Estate Planning & 27 May 2016 (2501218) Bernard Rayleigh, Essex. 22 September 2015 Management Ltd, Suite 3, 9-13 Bocking End, Braintree CM7 9AE.

BARKER , Alan John 32 Charnwood Road, Barwell, John Bromfield & Company, 120A 27 May 2016 (2501232) Leicestershire LE9 8FJ. 12 December Abbey Street, Nuneaton, 2013 Warwickshire CV11 5BY. (Peter William Clayton Barker, Vanessa Ann Giling, John Simon Bromfield and Charlotte Ann Rhodes)

BENNETT , June Shirley 16 Minerva House, Fortuna Court, 173 Furley Page LLP, 39 St Margaret's 24 May 2016 (2497307) High Street, Ramsgate CT11 9YE. 28 Street, Canterbury, Kent CT1 2TX. January 2016 Ref: NAA/RLT/BE2131/0005

BERGMAN , Mary 14 Carlton Road East, Westgate on Boys & Maughan, 83 Station Road, 27 May 2016 (2501346) Campbell Sea, Kent CT8 8PF. 1 November 2015 Birchington, Kent CT7 9RB.

BIGGS , Joyce Flat 4, 1 Seaborn Road, Morecambe, Wright & Lord Solicitors, 63 Victoria 27 May 2016 (2501353) Lancashire LA4 6BA. 2 March 2016 Street, Morecambe LA4 4AF. (Wright & Lord Solicitors)

BOSSETT , Joyce Mary 16 Rider Haggard Way, Ditchingham, Allens Cadge & Gilbert, 8 Earsham 27 May 2016 (2501212) Bungay NR35 2RE. 1 February 2016 Street, Bungay NR35 1AG. (Mr RCB Allen)

BOTTLE , Edwina Ann Plas-y-Wern Lodge, Gilfachrheda, Gwynne Hughes Solicitors, 26 17 May 2016 (2501217) New Quay, Ceredigion SA45 9ST. 24 Alban Square, Aberaeron, December 2015 Ceredigion SA46 0AL. (John David Gwynne Hughes)

BOULT , Keith Aubrey Katoikia, Kingsway Drive, Kidlington, Lloyds Bank Private Banking Ltd, 17 May 2016 (2501216) Oxfordshire OX5 2LZ. 14 November PO Box 800, 234 High Street, 2015 Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

BOWDEN , Marion Elsie 8 Wroxham Road, Woodley, Reading, Clifton Ingram LLP, County House, 24 May 2016 (2496372) Berkshire RG5 3AT. Fashion 17 Friar Street, Reading RG1 1DB. Stocktaking Manager (retired). 20 Ref: EEM/74376/1/BOWDEN February 2016 (Jennifer Mary Smith and Robert Henry Bowden.)

BRAMLEY , John 15 Riverdale Gardens, Boston Spa, Mills & Reeve LLP, 1 City Square, 27 May 2016 (2501210) Wetherby LS23 6DZ. 16 September Leeds LS1 2ES. (Marjorie Danby 2014 and Derek John Smith)

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

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

BRILL , Jean Elisabeth 1 Holt Vale, Adel, Leeds LS16 7PL. 28 Clarion Solicitors Limited, Elizabeth 27 May 2016 (2501220) June 2015 House, 13-19 Queen Street, Leeds LS1 2TW.

BROADBENT , Paul 6 Carlton Close, Branton, Doncaster Hugh James, Hodge House, 27 May 2016 (2501211) Robert DN3 3PT. 3 January 2016 114-116 St Mary Street, Cardiff CF10 1DY.

BROADLEY , John 9 Ribble Avenue, Rainhill L35 0NJ. 24 Hogans Solicitors, 10 Station 27 May 2016 (2501225) Wycliffe January 2016 Street, Rainhill L35 0LP. (Hogans Solicitors)

BROOKES , Margaret Hartford Hey Nursing Home, Matthews Lewis Solicitors, 31 27 May 2016 (2501219) Memorial Road, Parkgate, Chester. 25 Hoole Road, Chester CH2 3NF. September 2015 (Pierre Nicholas Bartlett)

BROOKS , Margaret Flat 59, Goldsmere Court, Fentiman The Co-operative Legal Services 27 May 2016 (2501209) Alice Rachel Way, Hornchurch RM11 3XY. 26 Limited, Aztec 650, Aztec West, December 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BROWN , Augustine Flat 8, Coopers Court, 124 Eric Street, Chorus Law Ltd, Heron House, 17 May 2016 (2501221) Clive London, UNITED KINGDOM E3 4SW. Timothy’s Bridge Road, Stratford- Previous Addresses: 3 Norbury Road, upon-Avon CV37 9BX, 01789 London, UNITED KINGDOM E4 8JX; 777346. 29 Shillingford House, Talwin Street, Bow, London, UNITED KINGDOM E3 3NN . Driving Instructor (Retired). 9 April 2015

BURGE , Alan William Wyomin, Church Street, Drayton, Pardoes Solicitors LLP, Glenthorne 27 May 2016 (2501230) Langport, Somerset TA10 0JX. 28 House, 38 Princes Street, Yeovil February 2015 BA20 1EJ.

BURTON , Iris May 7 Ash Grove, West Winch, King’s Hawkins Ryan Solicitors, 19 27 May 2016 (2501236) Lynn, Norfolk PE33 0QA. 16 Tuesday Market Place, King’s December 2015 Lynn, Norfolk PE30 1JW.

CAIN , Edna Dorothy 357 New Bedford Road, Luton, Chorus Law Ltd, Heron House, 17 May 2016 (2501246) Bedfordshire LU3 2AB. Public House Timothy’s Bridge Road, Stratford- Landlady (Retired). 26 July 2015 upon-Avon CV37 9BX, 01789 777346.

CANTY , Jill Patricia 5 Hillworth Court, Downs Road, Ormerods, Suite 4, Chapter House, 24 May 2016 (2494442) Beckenham, Kent BR3 6TS. Executive 33 London Road, Reigate, Surrey Assistant-Health Service (retired). 30 RH2 9HZ. Attn: Mr P M Woods Ref: September 2015 8/ld/ORMERODS CANTY (Peter Michael Woods.)

CHOWN , Janice Sybil 9 Melrose Close, Worthing, West Green Wright Chalton Annis, 27 May 2016 (2501248) Sussex BN13 1NY. 15 February 2016 Churchill Court, 112 The Street, Rustington BN16 3DA. (John Leslie Chown and Jacquelyn Sheila Parkinson)

COATES , Kathleen Isle Court Nursing Home, Isle Lane, Thorntons Solicitors, Rowan House 24 May 2016 (2498532) Margaret Bicton Heath, Shrewsbury and South, Shrewsbury Business Park, formerly of Flat 1 Whitecross Court, Shrewsbury SY2 6LG. Attn: Whitecross Street, Monmouth, Gwent Stephen Thornton Ref: JO145/0001 NP25 3BZ . Housewife (retired). 12 (Stephen Thornton on behalf of November 2015 Penelope Ann Johnson and Jeremy Richard Johnson.)

COLING , Margaret Eva Claremont Lodge, Fontwell Avenue, Miller Parris Solicitors, 3-9 27 May 2016 (2501250) Eastergate, Chichester, West Sussex Cricketers Parade, Broadwater, PO20 3RY formerly of 518 Southleigh Worthing BN14 8JB. (Martin David Road, Emsworth, Hampshire PO10 Troy) 7TD . 1 March 2016

COLLINGBOURNE , 31 Crosscombe Drive, Whitchurch Knights Professional Services Ltd, 17 May 2016 (2501254) Christine Mary Park, Bristol BS13 0DN. 14 November Midland House, West Way, Botley, 2015 Oxford OX2 0PH. (Rebecca Mary Kashti)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 129 PEOPLE

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

COOKSON , Paul 21 Grove Lea Crescent, , Heptonstalls LLP, 7-15 Gladstone 27 May 2016 (2501252) West Yorkshire. 26 December 2015 Terrace, Goole, East Yorkshire DN14 5AH. (John Stewart Blair)

CROCKER , Edward Brambledown, Denbury, Newton WBW Solicitors, Church House, 24 May 2016 (2497303) Charles Wills Abbot TQ12 6DY (formerly of 10 Ash Queen Street, Newton Abbot, Way, Aller Park, Newton Abbot TQ12 Devon TQ12 2QP. Ref: CAC/MYC/ 4LN) . 18 January 2016 CROCKER (Mrs Catherine Ann Causey and Mr Stephen Andrew Bulman.)

CROSSLAND , Herbert 2 Roundhill Close, Sutton In Ashfield, Fidler & Pepper Solicitors, 1 Low 11 May 2016 (2494491) Nottinghamshire NG17 5HZ. Street, Sutton-In-Ashfield, Toolmaker (retired). 7 August 2015 Nottinghamshire NG17 1DH. Ref: VST/CF/CRO00254-1-9 (Mr Mark Anthony Slade and Mr Russell Jones.)

DEEN , June Bradbury Grange, 74 Canterbury Furley Page LLP, 52-54 High 24 May 2016 (2497288) Road, Whitstable CT5 4HE. 21 Street, Whitstable, Kent CT5 1BG. January 2016 Ref: JCLW/VP/DE0060/0009

DEVERILL , Anthony Dorset, Church Street, Halstock BA22 AmicusLaw, Regional Rural 27 May 2016 (2501349) Richard Hanson 9SG. 16 November 2015 Business Centre, Market Way, North Petherton, Bridgwater TA6 6DF. (Anne Grace Pamela Deverill, Martin Graham Bickley Manning and David John Satchell)

DONNELLY , Hillary 63 Henderson Road, Newton Aycliffe, Chorus Law Ltd, Heron House, 17 May 2016 (2501208) DL5 5PE. Housewife (Retired). 14 Timothy’s Bridge Road, Stratford- April 2015 upon-Avon CV37 9BX, 01789 777346.

DOORE , Carol Anne 41 Picksley Crescent, Holton-Le-Clay, John Barkers Solicitors, 11 Upgate, 27 May 2016 (2501352) Grimsby, North East Lincolnshire Louth, Lincolnshire LN11 9ES. DN36 5DR. 24 November 2015 (James Leslie Needley and Jonathan Colin Stones)

DOYLE , Elizabeth 35 Upper Abbotts Hill, Aylesbury, Premier Solicitors, Premier House, 27 May 2016 (2501244) Eleanor Buckinghamshire HP19 7SD. 8 Lurke Street, Bedford MK40 3HU. January 2016

DRAKE , Christine Mary 2 Thurstable Close, Tollesbury, Bright and Sons, West House, 17 May 2016 (2501257) Maldon, Essex CM9 8SH. 16 October West Square, Maldon CM9 6HA. 2015 (Andrew David Drake, Suzanne Mary Turner and Christopher John Hayward)

EAGER , Mrs Barbara The Spinney Care Home, 21 Forest Ian McLelland, The London 20 May 2016 (2498478) Thomasina View, Chingford, London, E4 7AU. Gazette (1412), PO Box 3584, Retired Teaching Assistant. 28 Norwich, NR7 7WD. December 2015

EDWARDS , Peter 24 Ashmead Drive, Cofton Hackett, HCB Solicitors, Croft House, 27 May 2016 (2501277) Henry Birmingham B45 8AA. 24 January Moons Moat Drive, Redditch B98 2015 9HN.

EGAN , Elena 268 Manchester Road, Hollinwood, North Ainley, 34/36 Clegg Street, 27 May 2016 (2501278) Oldham OL9 7EL. 15 October 2008 Oldham OL1 1PS. (George Anthony Fitzpatrick)

ELLIS , George Essery 16 Cedar Grove, Waterloo, Knights Professional Services Ltd, 17 May 2016 (2501317) Merseyside L22 2AE. 10 February Midland House, West Way, Botley, 2015 Oxford OX2 0PH. (Rebecca Mary Kashti)

EVANS , George 50 Clarence Road, Benfleet, Essex The Premier Will Writing 27 May 2016 (2501268) Edward SS7 1DB. 26 February 2016 Consultancy, 19 West Street, Prittlewell, Southend-on-Sea, Essex SS2 6HH. (Susan Joy Marks)

FERLISI , Salvatore Flat 2, 31 Bairstow Street, Preston Slater and Gordon (UK) LLP 27 May 2016 (2501256) PR1 3TN. 25 October 2015 Incorporating Walker Smith Way Legal, 26 Nicholas Street, Chester CH1 2PQ. (Giacomo Colisimo)

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

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

FERNEYHOUGH , Lake View Residential Home, 2-4 WBW Solicitors, Church House, 24 May 2016 (2494423) James Edward South Road, Newton Abbot (formerly Queen Street, Newton Abbot, of 3 Margaret Road, Ogwell, Newton Devon TQ12 2QP. Ref: MYC/ Abbot) . 26 November 2015 FERNEYHOUGH (Catherine Ann Causey and Stephen Andrew Bulman.)

GALLOWAY , Charles 1D Oakland Court, Bramcote, Hugh James, Hodge House, 27 May 2016 (2501245) Burns Nottingham, Nottinghamshire NG9 114-116 St Mary Street, Cardiff 3JS. 16 April 2015 CF10 1DY.

GENT , Stanley Hubert 8 Briar Close, South Wootton, King’s Kenneth Bush Solicitors, 11 New 27 May 2016 (2501260) Lynn, Norfolk PE30 3LU. 17 Conduit Street, King’s Lynn, December 2015 Norfolk PE30 1DG.

GILLARD , Iris Sylvia 52 Shackleton Drive, Newquay TR7 Greenways Law, 19 St Michaels 27 May 2016 (2501271) 3PE. 26 December 2015 Road, Newquay, Cornwall TR7 1LL.

GOODFIELD , Tony Embassy House, Amerind Grove Care Wards Solicitors, 2 Harbour Road, 27 May 2016 (2501249) Home, 124-132 Raleigh Road, Bristol Portishead BS20 7EL. (Jenny BS3 1QN. 28 January 2016 Pierce and Rebecca Elizabeth Ellen Parkman)

GOODWIN , Erika 3 Wesley Court, Pembroke Dock Philip Roache Solicitor, 12 Meyrick 27 May 2016 (2501276) SA72 6NE. 5 February 2016 Street, Pembroke Dock SA72 6UT. (Jennifer Davies)

GRANT , Sybil Estella Brook House Care Centre, 20 Robinson Allfree Solicitors, 142 27 May 2016 (2501261) Meadowford Close, Thamesmere High Street, Broadstairs, Kent Drive, , London SE28 CT10 1JD. 8GA . 11 December 2015

GRAY , Ian Raymond 171/300 M6 Bangsaray Satthip Horwood & James, 7 Temple 17 May 2016 (2501255) Chonburi, Thailand formerly of 36 Square, Aylesbury, Ravenor Park Road, Greenford, Buckinghamshire HP20 2QB. Middlesex UB6 9QY . 5 June 2014 (David Ronald Gray Attorney for the Administratix Li Zou)

GRIFFITHS , Handel New Lodge, Y Lan, Swiss Valley, Jennings Solicitors, 17 Goring 24 May 2016 (2498501) John Llanelli, Carmarthenshire SA14 8DY. Road, Llanelli, Carmarthenshire Retired. 13 January 2016 SA15 3HF. Ref: CW/RG/DAN049-1 (Sylvia Anne Daniels and David Johnathan Daniels.)

GRIMES , Philip 3 Victoria Street, Sheringham, Norfolk Clapham & Collinge LLP, 3 27 May 2016 (2501269) Raymond Leslie NR26 8JZ. 24 October 2015 Augusta Street, Sheringham, Norfolk NR26 8LA. (Lin Whitehead and Hugh Berridge)

HEYWOOD , MISS 30 DANE BANK ROAD, LYMM, ANNE PETERSON, The London 17 May 2016 (2500490) KATHLEEN CHESHIRE, UK, WA13 9DR. Nurse Gazette (1434), PO Box 3584, (retired). 16 December 2015 Norwich, NR7 7WD.

HAIRE , Sylvia Audrey 15 Claybergh Drive, Sleaford NG34 QualitySolicitors Burton & Co, 27 May 2016 (2501265) 7BG. 12 October 2015 Stonebow, Lincoln LN2 1DA.

HARVEY , Joan Ellen 19 Rostrevor Gardens, Iver Heath, Letchers Solicitors, 24 Market 17 May 2016 (2501258) Iver, Buckinghamshire SL0 0RB. 9 Place, Ringwood, Hampshire BH24 January 2016 1BS. (Julie Deborah Murphy)

HEAD , Ivy Rosalind 52 The Plantation, Durrington, Messrs Warwick & Barker 27 May 2016 (2501251) Worthing, West Sussex BN13 2AE. 17 Solicitors, 78 Woodlands Avenue, December 2015 Rustington, West Sussex BN16 3EZ. (Peter David Head)

HENDERSON , Jessie 15 Sookholme Lane, Warsop, Phillips Solicitors, 6 Wood Street, 27 May 2016 (2501350) Nottinghamshire NG20 0DW. 19 Mansfield, Nottinghamshire NG18 January 2015 1QA.

HOPE , Pauline 23 The Paddock, Westgate Park, Sills & Betteridge, 27-31 Northgate, 27 May 2016 (2501357) (Walters) Sleaford, Lincolnshire NG34 7WB. 13 Sleaford, Lincolnshire NG34 7BW. January 2016 (c/o Sills & Betteridge)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 131 PEOPLE

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

HOPKINS , Douglas Willow Green Care Home, Darlington, Friis & Radstone, Property & 24 May 2016 (2493374) Raymond Durham DL1 4ER. 1 May 2015 Probate Lawyers, 50 Station Road, Letchworth Garden City, Hertfordshire SG6 3BE. Ref: AO.Hopkins

HORNE , Mr Stanley 3 OAK FARM CLOSE, BLACKWATER, Gillian Wright, The London Gazette 17 May 2016 (2500404) Robert CAMBERLEY, Surrey, GU17 0JU. (1428), PO Box 3584, Norwich, Antique Restorer (Retired). 13 NR7 7WD. February 2015

HURST , James Harold 78 Birmingham Road, Aldridge, Chorus Law Ltd, Heron House, 17 May 2016 (2501270) (Alternative name Mr Walsall, West Midlands WS9 0AQ. Timothy’s Bridge Road, Stratford- Harold Hurst) Bank Manager (Retired). 2 February upon-Avon CV37 9BX, 01789 2016 777346.

IRWIN , Doreen 6 Garden Street, Castleford WF10 Hartley & Worstenholme Solicitors, 17 May 2016 (2501266) 5AN. 8 December 2015 20 Bank Street, Castleford WF10 1JD. (Margaret Mary Clarissa Andrews and Christopher Wilton)

JACKMAN , Florence 20 Fieldgate Crescent, Birstall, Wilson Browne Solicitors, Kettering 27 May 2016 (2501267) Jean Leicestershire LE4 3JD. 20 December Parkway South, Kettering Venture 2015 Park, Kettering, Northamptonshire NN15 6WN. (Ika Anne Castka)

JAMES , Basil 14 Capel Isaf Road, Llanelli, Jennings Solicitors, 17 Goring 24 May 2016 (2498506) Carmarthenshire SA15 1QD. Retired. Road, Llanelli, Carmarthenshire 23 December 2015 SA15 3HF. Ref: RG/JAM235-1 (Stuart James and Julie Ann Evans.)

KENT , David Oswald 5 Piercy Avenue, Marchwiel, Chorus Law Ltd, Heron House, 17 May 2016 (2501273) , Clwyd, UNITED KINGDOM Timothy’s Bridge Road, Stratford- LL13 0RH. Factory Worker (Retired). upon-Avon CV37 9BX, 01789 23 December 2015 777346.

KERSHAW , Elizabeth 1 Westbourne Road, London N7 8AR. Gelbergs LLP, 188 Upper Street, 27 May 2016 (2501263) Ann 12 February 2016 London N1 1RQ.

KETTLE , Margaret 5 Lynton Street, Leigh WN7 5AW. 30 The Co-operative Legal Services 27 May 2016 (2501272) December 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KINGDOM , Albert School House, Twitchen, North Slee Blackwell Solicitors, 12 Mill 24 May 2016 (2495415) Edward Molton, Devon EX36 3LS. Road Street, Bideford, Devon EX39 2JT. Worker (retired). 9 December 2015 Ref: SJL/152411 (Ms Emma Louise Napper.)

KNOWLES , Janet Mary 22 The Maples, Nailsea, Bristol BS48 Knights Professional Services Ltd, 17 May 2016 (2501259) 4RT. 21 April 2015 Midland House, West Way, Botley, Oxford OX2 0PH. (Rebecca Mary Kashti)

LANT , John Ogdon 2 Southacre Close, Cambridge CB2 Taylor Vinters, Merlin Place, Milton 27 May 2016 (2501264) 7TT. 1 February 2016 Road, Cambridge CB4 0DP. (Victoria Anne Susan Lant, Sophie Lant, Fiona Meg Hollands and James Vernon Packer)

LARDNER , Christine 48 Premier Court, 100 Monyhull Hall Gemma Colgan, Bourne Jaffa & Co 18 May 2016 (2501275) Marjorie Road, , Birmingham B30 Solicitors, 35 High Street, Kings 3QJ. 23 December 2015 Heath, Birmingham B14 7BH. (Diane Marie Oakley and Claire Lardner)

LAZARI , Christos London. Chairman of Property Accurist House, 44 Baker Street, 17 May 2016 (2501262) Investment Company. 27 July 2015 London W1U 7BR. (Zoe Protopapas.)

132 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

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

LISSMORE , Stanley 70 Campion Drive, Bradley Stoke The Co-operative Legal Services 27 May 2016 (2501253) Percival Edward BS32 0BH. 26 December 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LYONS , Sharon 22 Saw Lodge Field, Kingsworth, Michael W Pipe, Geneva House, 10 27 May 2016 (2501247) Theresa Ashford TN23 3PB formerly of 13 Dendy Road, Paignton, Devon TQ4 Dexter Close, Kennington, Ashford 5DB. TN25 4QG . 9 December 2015

MANN , Winifred Mary Flat 6 Amber Court, 11 Warton Road, The Co-operative Legal Services 20 May 2016 (2501314) London E15 2GE. 20 December 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MANN , Betty Evelyn 16 Ashleigh Drive, Teignmouth, Devon Tozers LLP, Broadwalk House, 24 May 2016 (2497391) (Betty Winifred Mann) TQ14 8QX. Civil Servant (retired). 26 Southernhay West, Exeter, Devon November 2015 EX1 1UA. Ref: GS/JAB/2425-5/SW (Tozers Trust Corporation Limited.)

MANNING , Dennis 19 Unwin Road, Sutton in Ashfield, Lloyds Bank Private Banking, 17 May 2016 (2501312) William Nottinghamshire NG17 4NB. 3 Exeter Estates Office, PO Box 800, February 2016 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

MASTERS , Dorothy 18 Plymouth Avenue, Fleetwood, Knights Professional Services Ltd, 17 May 2016 (2501310) Jean Lancashire FY7 8JA. 30 August 2015 Midland House, West Way, Botley, Oxford OX2 0PH. (Tetricia Taylor and Paul Hargreaves)

MATTHEWS , Edna May 4 Sea View Terrace, Penwithick, St Coodes, 8 Market Street, St 27 May 2016 (2501306) Austell, Cornwall PL25 8UW. 15 Austell, Cornwall PL25 4BB. (Julian December 2015 Best)

MCDONALD , Elouise 114 Bowden Road, , West Chorus Law Ltd, Heron House, 17 May 2016 (2501308) Elonia Midlands B67 7NX. Housewife. 14 Timothy’s Bridge Road, Stratford- December 2015 upon-Avon CV37 9BX, 01789 777346.

MCLEAN , Cyril Albert 66 Quintrell Gardens, Quintrell Coodes LLP, Elizabeth House, 24 May 2016 (2496377) Claude Downs, Newquay, Cornwall TR8 4LH. Castle Street, Truro, Cornwall TR1 Sales Manager (retired). 22 February 3AP. Ref: RES.SS.93476.4 2016 (Coodes LLP.)

MILLS , John Norman 14 Lancelot Court, Pershore, HCB Solicitors, Croft House, 27 May 2016 (2501354) Worcestershire WR10 1RE. 7 Moons Moat Drive, Redditch B98 February 2008 9HN.

MORETON , Kelvin 85 Court Road, Oldland Common, Knights Professional Services Ltd, 17 May 2016 (2501274) Harold Bristol BS30 9SW. 20 August 2015 Midland House, West Way, Botley, Oxford OX2 0PH. (Rebecca Mary Kashti)

MORRIS , Mair 9 Bron Derw, Marine Road, Penrhyn Bone & Payne LLP, 55 Madoc 24 May 2016 (2495484) Bay, Llandudno LL30 3ND. Lecturer Street, Llandudno LL30 2TW. Ref: (retired). 12 February 2016 RG (Anthony Leonard Jones and Gareth Julian Tierney-Jones.)

MUNRO , Ian Marr 22 Brandon Gardens, Prestwick KA9 Wrigleys Solicitors LLP, 19 27 May 2016 (2501356) (John Marr) 1RY. 17 July 2015 Cookridge Street, Leeds LS2 3AG. (William Matthew Wrigley)

NIGHTINGALE , Maria 6 MILTON CLOSE, ROYSTON, Serena Louise May Jenns, The 18 May 2016 (2500406) (Jenns) HERTS, UK, SG8 5DP. 9 November London Gazette (1430), PO Box 2015 3584, Norwich, NR7 7WD.

PAINTER , Lisa 2 Stevenson Avenue, Farington, Birchall Blackburn Law, 4 Hough 27 May 2016 (2501316) Catherine Leyland, Lancashire PR25 4GQ. 27 Lane, Leyland, Lancashire PR25 September 2015 2SD. (Sean Gardner and Stuart William Painter)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 133 PEOPLE

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

PARKER , Roy 44 Worcester Avenue, Grimsby DN34 Wilkin Chapman LLP, St Mary’s 27 May 2016 (2501303) 5HL. 29 July 2015 Chambers, West St Mary’s Gate, Grimsby DN31 1LD.

PARRIS , Winifred Marlborough Lodge Care Home, 84 Michael Overend, Charles Lucas & 27 May 2016 (2501283) Audrey London Road, Marlborough, Wiltshire Marshall, Radnor House, 28 SN8 2AN. 18 November 2015 Bartholomew Street, Newbury, Berkshire RG14 5EU. (Hemantkumar Manmohan Amin and Malcolm Sheridan Charles Poynter)

PAYNE , Marjorie Agnes St Peter’s Care Home, 15 St George’s Pocock’s Solicitors, Elizabeth 27 May 2016 (2501282) Catherine Terrace, Herne Bay, Kent CT6 8RQ. 7 House, 63 Oxford Street, November 2015 Whitstable, Kent CT5 1DA. (Willim David Brooke Edmondson)

PEAKE , Neil Robert 37 O’Leary Drive, Cardiff CF11 7EB. The Co-operative Legal Services 27 May 2016 (2501320) 20 January 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PEARN , Rosalie Julia 44 Oldway, Chudleigh, Newton Knights Professional Services Ltd, 17 May 2016 (2501292) Abbot, Devon TQ13 0JA. 2 October Midland House, West Way, Botley, 2015 Oxford OX2 0PH. (Rebecca Mary Kashti)

PRINT , Sheila 6 St Leonards Court, Alfred Street, Joseph A Jones & Co, 6 Fenton 27 May 2016 (2501304) Lancaster LA1 1FD. 26 December Street, Lancaster LA1 1TE. (Susan 2015 Elizabeth Hodgson and Anne Brockbank)

PROFFIT , Alfred Eric Tavoy, 32 York Avenue, West Kirby, Blain Boland & Co, The Green, 24 May 2016 (2497348) Wirral, Merseyside CH48 3JF. Neston Road, Willaston, Neston, Company Director (retired). 9 October Cheshire CH64 1RA. Ref: W3815-1 2015 (Bernard David Boland.)

RATHBONE , Elizabeth 137 London Road, Hemel Peter John Elkins, TMP Reynell, 24 May 2016 (2498537) Ann Hempstead, Herts HP3 9SQ. SOP 1160370 (JW/SF), Park Secretary (retired). 7 December 2015 House, 5 Jubilee Avenue, London E4 9JD. (Peter John Elkins.)

RAWLINGS , James Preston Private Nursing Home, DWF LLP, 5 St Paul’s Square, Old 17 May 2016 (2501315) Michael Midgery Lane, Fulwood, Preston. 20 Hall Street, Liverpool L3 9AE. February 2016

RENNER , Denis Tait 17 Greyfield Estate, Embleton, 9 Church Street, Berwick upon 17 May 2016 (2501300) Alnwick. 5 November 2015 Tweed, TD15 1EF

ROBERT , Douglas 31 The Ridings, Crawley, West Kings Court Trust LTD, Kings 27 May 2016 (2501289) Stacey Sussex RH10 7XL. 6 December 2015 Court, Bath BA1 1ER.

ROBIN , Verna 20 Jubilee Road, High Wycombe, Cogent Law, Josephs Well, 24 May 2016 (2496304) Theodora Buckinghamshire HP11 2PG. 17 May Hanover Walk, Leeds LS3 1AB. 2015 Ref: CC13/479790/1 (Kerry Cecil Courtenay-Robin.)

ROWAN , Anthony Mark Gorton Parks Nursing & Residential Andrew Jackson Solicitors, Marina 27 May 2016 (2501311) Home, 121 Taylor Street, Gorton, Court, Castle Street, Hull HU1 1TJ. Manchester M18 8DF . 4 September 2015

SAGE , Mr Ronald 60 EVERCREECH ROAD, BRISTOL, Jennifer Joan LeGear, 4 MORGAN 17 May 2016 (2499256) William BS14 9RA. Retired Plumber. 21 CLOSE, SALTFORD, BRISTOL, December 2015 BS31 3LN.

SALTER , Major Henry 26 Hammond Court, Connaught Ellisons, 143 Connaught Avenue, 27 May 2016 (2501299) Samson Avenue, Frinton-on-Sea, Essex CO13 Frinton-on-Sea, Essex CO13 9AB. 9LZ. 24 November 2015 (Jeanette Patricia Hollington)

SALTER , Bridget 34 Amory Close, Oxford OX4 3RL. 1 Blake Morgan LLP, Seacourt 27 May 2016 (2501284) Teresa March 2016 Tower, West Way, Oxford OX2 0FB.

134 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

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

SAUNDERSON , Ronald 8 Taplow Street, Liverpool L6 0AB. 17 Paul Crowley & Co, 32 Almonds 27 May 2016 (2501305) Douglas September 2015 Green, West Derby, Liverpool L12 5HS. (Paul Francis Crowley and Michelle Barbara James)

SAWKINS , Eric 40 Weighbridge Court, High Street, Foskett Marr Gadsby & Head LLP, 27 May 2016 (2501291) Alexander Ongar, Essex CM5 9FD. 4 November 181 High Street, Epping, Essex 2015 CM16 4BQ. (Nicholas Edward Gadsby)

SAYCE , Beatrice Maria 79 Portswood Road, Southampton Paris Smith LLP, 1 London Road, 27 May 2016 (2501295) Linda SO17 2FU. 30 March 2015 Southampton SO15 2AE. (Paris Smith Trust Corporation Limited)

SAYERS , Edward John 26 St Johns Drive, Westham, Barry & Co, Bay Terrace, Pevensey 17 May 2016 (2501302) Charles Pevensey, East Sussex BN24 5HX. 11 Bay, East Sussex BN24 6EE. (Ian July 2015 John Sayers and Jane Anita Sayers)

SEMMENS , Carol Ann 11 Orchard Drive, Coventry CV5 7FP. Angels Solicitors LLP, 117-119 27 May 2016 (2501309) 29 December 2015 New Union Street, Coventry CV1 2NY. (Angels Solicitors)

SIDDELL , Audrey 33 Havard Road, Llanelli, Jennings Solicitors, 17 Goring 24 May 2016 (2498496) Carmarthenshire SA14 8SA. Retired. Road, Llanelli, Carmarthenshire 9 November 2015 SA15 3HF. Ref: RG/SID002-3 (Phillip William Siddell and Trudy Siddell-Evans.)

SLATER , Dorothy HOWLISH HALL NURSING HOME, Chris Morrison, 11, Ocean Drive, 19 May 2016 (2499257) Mabel HOWLISH, BISHOP AUCKLAND, MacMasters Beach, NSW, DL14 8ED. Retired. 9 March 2016 Australia.

SLINGSBY , Gordon Wharfedene, Ben Rhydding Drive, Schofield Sweeney Solicitors, 27 May 2016 (2501355) Stephen Ilkley, West Yorkshire LS29 8BG. 11 Church Bank House, Church Bank, February 2016 Bradford BD1 4DY. (Paul Gordon Slingsby and Jean Lilian Slingsby)

SMITH , Janet Edgemont View Nursing Home, 160 Barcan+Kirby LLP, 111/117 Regent 27 May 2016 (2501358) High Street, Oldland Common, Bristol Street, Kingswood, Bristol BS15 BS30 9TA. 26 April 2015 8LJ. (Gordon Andrew Dobie and Andrew George Willcocks)

SMITH , Winifred Mary Little Meadow Private Residence For Chorus Law Ltd, Heron House, 17 May 2016 (2501294) the Retired, 1 Poplar Avenue, Timothy’s Bridge Road, Stratford- Newcastle, Staffordshire, UNITED upon-Avon CV37 9BX, 01789 KINGDOM ST5 9HR . Cashier 777346. (Retired). 25 January 2016

SMITH , Joyce Marie Aigburth Methodist Care Home, 21 Wilson Browne Solicitors, Kettering 17 May 2016 (2501290) Manor Road, Oadby, Leicester LE2 Parkway South, Kettering Venture 2LL. 28 December 2015 Park, Kettering, Northamptonshire NN15 6WN. (Ika Anne Castka)

STANKIEWICZ , 40 Victoria Road, Mill Hill, London Carpenters Rose, 26 The 27 May 2016 (2501293) Barbara NW7 4RY. 9 January 2016 Broadway, Mill Hill, London NW7 3NL. (Alan Peter Rose and Smita Ved)

STAPLETON , David Willow Court Residential Home, Taylor Walton LLP, TW House, 24 May 2016 (2497316) James Aldwickbury Crescent, Harpenden, Station Approach, Harpenden, Herts AL5 5SD. Civil Servant (retired). Hertfordshire AL5 4SP. Attn: 27 August 2015 Richard Jonathan Crocker Ref: MOR01196/1 (Clive Whitby Randall & Richard Jonathan Crocker.)

STRUDWICK , Peggy Croft Meadow, 15 Tanyard Lane, Rosemary E Hensby Solicitors, 20 27 May 2016 (2501287) Rose Steyning, West Sussex BN44 3RJ. 29 Mulberry Lane, Goring by Sea, January 2016 West Sussex BN12 4NS.

SYKES , Mary The Beeches Care Home, 59 Ison Harrison Solicitors, Lexmith 27 May 2016 (2501297) Ferrybridge Road, Castleford, West Chambers, Bradley Street, Yorkshire WF10 4JW. 11 January Castleford WF10 1HP. 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 135 PEOPLE

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

THOMPSON , John 47 Maple Grove, Rising Brook, Simpson Solicitors, 16 Stanier 27 May 2016 (2501288) Martin Stafford ST17 9EQ. 25 February 2016 Way, Wyvern Business Park, Derby DE21 6BF.

VEENHUIS , Albertus 1 Meadow Street, Avonmouth, Bristol Star Legal Limited, 1 Baileys Court, 20 May 2016 (2501301) George BS11 9AS. 22 January 2016 Webbs Wood Road, Bradley Stoke, Bristol BS32 8EJ. (Alan Steven Starling)

WATSON , David 336 London Road, Portsmouth PO2 Fraser & Fraser, 39 Hatton Garden, 17 May 2016 (2500398) 9JY. Sailor Royal Navy (retired). 4 July London EC1N 8EH. Attn: Andrew 2015 Fraser Ref: 46705/ASF/GL/ASF/kx (Andrew Fraser.)

WEIGHT , Cyril 15 Strathaven Road, Lee SE12 8BZ. Morrisons Solicitors LLP, 17 May 2016 (2501296) 16 June 2015 Clarendon House, Clarendon Road, Redhill RH1 1FB. (Roderick Anthony Cowles)

WEIL , Herbert John 10 Tower Road, Burton upon Trent, Astle Paterson Limited, Clay 27 May 2016 (2501285) Staffordshire. 10 January 2016 House, 5 Horninglow Street, Burton upon Trent, Staffordshire DE14 1NG. (Astle Paterson Limited)

WHITMORE , Terence 54 Jasmin Croft, Kings Heath, Howell & Co Solicitors, 1341 20 May 2016 (2501298) Gilbert Birmingham B14 5AX. 29 January Stratford Road, Hall Green, 2016 Birmingham B28 9HW. (Howell & Co Solicitors)

WILKINSON , Brian 13 Illingworth Close, Illingworth, Knights Professional Services Ltd, 17 May 2016 (2501307) Howard Halifax HX2 9JQ. 5 September 2015 Midland House, West Way, Botley, Oxford OX2 0PH. (Rebecca Mary Kashti)

WILKS , Eileen Julia Mill House, Old Malden Lane, Vivash Brand Solicitors, Nonsuch 27 May 2016 (2501313) Worcester Park, Surrey KT4 7PZ. 2 House, London Road, Cheam, April 2015 Sutton, Surrey SM3 9AA.

WILLS , Kathleen May 17 Redford Meadows, Kingsbridge, Windeatts Solicitors, 48 Fore 20 May 2016 (2501321) Devon TQ7 1SH. Retail Sales Street, Kingsbridge, Devon TQ7 Assistant (Retired). 28 February 2016 1PE. (Christopher Kendall.)

WILLSON , Phyllis 61 Woodcutters Way, Lakenheath, Greene & Greene, 80 Guildhall 24 May 2016 (2496362) Dorothy Suffolk IP27 9JQ. Hotel Receptionist Street, Bury St Edmunds, Suffolk (retired). 24 November 2015 IP33 1QB. Ref: D/192/178/ WIL303-1 (Robert Frederick Lucas.)

WILSON , Eileen 7 Great Meadow, Dulverton, Risdon Hosegood, Bank 27 May 2016 (2501322) Marjorie Somerset TA22 9DT. 24 September Chambers, Dulverton, Somerset 2015 TA22 9BU.

WITHERS , David John 2 MONARCH CLOSE, RAINHAM, David Thomas Withers, The 19 May 2016 (2500405) RM13 8SQ. Lawyer. 19 December London Gazette (1429), PO Box 2015 3584, Norwich, NR7 7WD.

WOOD , Stephen 22 Bramell Close, Branston, Burton The Co-operative Legal Services 27 May 2016 (2501323) on Trent DE14 3ES. 23 November Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WOOLLEY , Stanley 4 Trenithick Meadow, Mount Hawke, Davies Partnership, 6 Vicarage 26 May 2016 (2501324) Anthony Trurom Cornwall TR4 8GN. Road, St Agnes, Cornwall TR5 0TJ. Accountant (Retired). 22 February (Davies Partnership Solicitors.) 2016

YOUNG , Mary Theresa THe Paddocks, 45 Cley Road, Robert Young, 2 FURZE AVENUE, 17 May 2016 (2500428) (May) Swaffham, PE37 7NP. 2 August 2015 NORWICH, NR7 0AX.

136 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 137 Terms and Conditions Relating to Submission of Notices

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

138 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | 139 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

140 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 MARCH 2016 | ALL NOTICES GAZETTE