ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 PRINTED ON 28 OCTOBER 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/3* Honours & Awards/ Church/ Environment & infrastructure/4* Health & medicine/ Other Notices/9* Money/ Companies/10* People/73* Terms & Conditions/102* * Containing all notices published online on 27 October 2015 STATE STATE

Departments of State

CROWN OFFICE

THE2422797 QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 22 October 2015 to confer the dignity of a Barony of the United Kingdom for life upon the following: In the forenoon The Right Honourable Peter Gerald Hain, by the name, style and title of BARON HAIN, of Neath in the County of West Glamorgan. In the afternoon Catherine Susan Fall, by the name, style and title of BARONESS FALL, of Ladbroke Grove in the Royal Borough of Kensington and Chelsea. C I P Denyer (2422797)

2422758THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 23 October 2015 to confer the dignity of a Barony of the United Kingdom for life upon the following: In the forenoon Sharon Margaret Bowles, by the name, style and title of BARONESS BOWLES OF BERKHAMSTED, of Bourne End in the County of . In the afternoon David Leonard Watts, Esquire, by the name, style and title of BARON WATTS, of Ravenhead in the County of Merseyside. C .I.P . Denyer (2422758)

THE2422752 QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 22 October 2015 to confer the dignity of a Barony of the United Kingdom for life upon the following: In the forenoon The Right Honourable Peter Gerald Hain, by the name, style and title of BARON HAIN, of Neath in the County of West Glamorgan. In the afternoon Catherine Susan Fall, by the name, style and title of BARONESS FALL, of Ladbroke Grove in the Royal Borough of Kensington and Chelsea. C .I.P . Denyer (2422752)

STATE APPOINTMENTS

DEPUTY2422801 LIEUTENANT COMMISSIONS LIEUTENANCY OF CUMBRIA The Lord-Lieutenant of Cumbria, Mrs Claire Theresa Hensman, has appointed the following to be Deputy Lieutenants of the County of Cumbria : Sir Tony CUNNINGHAM, Workington Mrs Tess Josephine HART MBE, Carlisle Mr Harry KNOWLES, Ulverston Mrs Diana Ruth MATTHEWS, Windermere Clerk to the Lieutenancy 21 October 2015 (2422801)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE PARLIAMENT & ASSEMBLIES PARLIAMENT & British Sign Language (Scotland) Bill ASP 11 (2422771) ASSEMBLIES

LEGISLATION & TREATIES

2422809THE SCOTTISH PARLIAMENT THE SCOTTISH PARLIAMENT (LETTERS PATENT AND PROCLAMATIONS) ORDER 1999 The following Letters Patent were signed by Her Majesty The Queen on the 20th of October 2015 in respect of the British Sign Language (Scotland) Bill ASP 11. ELIZABETH THE SECOND by the Grace of God of the United Kingdom of Great Britain and Northern Ireland and of Our other Realms and Territories Queen Head of the Commonwealth Defender of the Faith To Our trusty and well beloved the members of the Scottish Parliament GREETING: FORASMUCH as a Bill has been passed by the Scottish Parliament and has been submitted to Us for Our Royal Assent by the Presiding Officer of the Scottish Parliament in accordance with the Scotland Act 1998 the short Title of which Bill is set forth in the Schedule hereto but that Bill by virtue of the Scotland Act 1998 does not become an Act of the Scottish Parliament nor have effect in the Law without Our Royal Assent signified by Letters Patent under Our Scottish Seal (that is Our Seal appointed by the Treaty of Union to be kept and used in Scotland in place of the Great Seal of Scotland) signed with Our own hand and recorded in the Register of the Great Seal We have therefore caused these Our Letters Patent to be made and have signed them and by them do give Our Royal Assent to that Bill COMMANDING ALSO the Keeper of Our Scottish Seal to seal these Our Letters with that Seal. IN WITNESS WHEREOF we have caused these Our Letters to be made Patent. WITNESS Ourself at Palace the twentieth day of October in the sixty-fourth year of Our Reign. By The Queen Herself Signed with Her Own Hand. SCHEDULE British Sign Language (Scotland) Bill ASP 11 (2422809)

2422771THE SCOTTISH PARLIAMENT THE SCOTTISH PARLIAMENT (LETTERS PATENT AND PROCLAMATIONS) ORDER 1999 The following Letters Patent were signed by Her Majesty The Queen on the 20th of October 2015 in respect of the British Sign Language (Scotland) Bill ASP 11. ELIZABETH THE SECOND by the Grace of God of the United Kingdom of Great Britain and Northern Ireland and of Our other Realms and Territories Queen Head of the Commonwealth Defender of the Faith To Our trusty and well beloved the members of the Scottish Parliament GREETING: FORASMUCH as a Bill has been passed by the Scottish Parliament and has been submitted to Us for Our Royal Assent by the Presiding Officer of the Scottish Parliament in accordance with the Scotland Act 1998 the short Title of which Bill is set forth in the Schedule hereto but that Bill by virtue of the Scotland Act 1998 does not become an Act of the Scottish Parliament nor have effect in the Law without Our Royal Assent signified by Letters Patent under Our Scottish Seal (that is Our Seal appointed by the Treaty of Union to be kept and used in Scotland in place of the Great Seal of Scotland) signed with Our own hand and recorded in the Register of the Great Seal We have therefore caused these Our Letters Patent to be made and have signed them and by them do give Our Royal Assent to that Bill COMMANDING ALSO the Keeper of Our Scottish Seal to seal these Our Letters with that Seal. IN WITNESS WHEREOF we have caused these Our Letters to be made Patent. WITNESS Ourself at Buckingham Palace the twentieth day of October in the sixty-fourth year of Our Reign. By The Queen Herself Signed with Her Own Hand. SCHEDULE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 3 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & EC2V 7EE (2422799) INFRASTRUCTURE Planning TOWN PLANNING

PORTS & HARBOURS 2422800DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 HARBOURS2422799 ACT 1964 (AS AMENDED) THE SECRETARY OF STATE hereby gives notice of an Order made PROPOSED PORT OF SWANSEA AND PORT OF NEATH (TIDAL under Section 247 of the above Act entitled “The Stopping up of LAGOON) HARBOUR REVISION ORDER Highway (South West) (No.30) Order 2015” authorising the stopping NOTICE OF APPLICATION FOR A HARBOUR REVISION ORDER up of an irregular shaped northern part width of Upper Maudlin Street NOTICE IS HEREBY GIVEN that Associated British Ports (“ABP”), comprising the back part of the footway which lies adjacent to Neath Port Authority (“NPA”) and Tidal Lagoon (Swansea Bay) plc Royal Infirmary Hospital at Bristol, in the City of Bristol to enable (“Applicants”) have applied to the Marine Management Organisation development as permitted by Bristol City Council, reference (“MMO”) for a harbour revision order (“proposed Order”) under 13/05840/F. section 14 of the Harbours Act 1964. COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from The proposed Order would: the Secretary of State, National Transport Casework Team, Tyneside i. exclude from the jurisdiction of ABP and NPA as harbour authorities House, Skinnerburn Road, Newcastle Business Park, Newcastle upon certain works and the impounded area authorised by the Swansea Tyne, NE4 7AR or [email protected] (quoting Bay Tidal Generating Station Order 2015 (S.I. 2015/1386) (“DCO”); NATTRAN/SW/S247/1962) and may be inspected during normal ii. exclude from the jurisdiction of ABP an additional area of Swansea opening hours at University Hospitals Bristol NHS Foundation Trust, Bay seaward of the works authorised under the DCO; and Trust Headquarters, Marlborough Street, Bristol, BS1 3NU. iii. extend the jurisdiction of the City and County of Swansea Council ANY PERSON aggrieved by or desiring to question the validity of or and Neath Port Talbot County Borough Council as local planning any provision within the Order, on the grounds that it is not within the authorities into Swansea Bay so as to include the works authorised by powers of the above Act or that any requirement or regulation made the DCO has not been complied with, may, within 6 weeks of 27 October 2015 The proposed Order would neither authorise the construction or apply to the High Court for the suspension or quashing of the Order alteration of a project nor confer development consent. Accordingly, or of any provision included. Council Directive 85/337/EEC on the assessment of the effects of D Candlish, Department for Transport (2422800) certain public and private projects on the environment (as amended) which is codified by Council Directive 2011/92/EU does not apply to the application for the proposed Order and no environmental LOCH2422782 LOMOND & THE TROSSACHS statement has been supplied. TOWN & COUNTRY PLANNING DEVELOPMENT MANAGEMENT A copy of the proposed Order and copies of accompanying PROCEDURE (SCOTLAND) REGULATIONS 2013 documents are deposited at the offices of: These application(s) may be examined online at http:// Associated British Ports at: Harbour Office, Lock Head, King’s Dock, www.lochlomond-trossachs.org or at our Headquarters, Carrochan, Swansea SA1 1QR. Carrochan Road, Balloch G83 8EG. Tel: 01389 722024 between Mon- City and County of Swansea Council at: Swansea Central Library, Fri 8.30am to 4.30pm. Civic Centre, Oystermouth Road, Swansea, West Glamorgan SA1 Written representations may be submitted through our online 3SN comments facility, by email to [email protected] or Neath Port Talbot County Borough Council at: Neath Port Talbot by post to the above address, within 21 days of 27 October 2015. County Borough, The Quays, Brunel Way, Baglan Energy Park, Neath, 2015/0365/LBC: Bank of Scotland, Main Street, Aberfoyle, Stirling SA11 2GG FK8 3UG: Replacement and relocation of 1No. cash machine and These may be inspected at all reasonable hours until the expiry of the 1No. night safe. (2422782) forty-two day period referred to below. The proposed Order and accompanying documents are also available for inspection at the offices of the MMO in Newcastle by appointment CLACKMANNANSHIRE2422775 COUNCIL at the email address below or may be viewed on the MMO’s website NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION at: 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT https://www.gov.uk/government/collections/harbour-orders-public- MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 register PLANNING APPLICATIONS Any person desiring to make an objection or representation You can see the Planning Register with details of all planning concerning the application should write to the Inshore Marine applications on the Council’s website www.clacksweb.org.uk/ Licensing Team, Marine Management Organisation, Lancaster House, eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, Hampshire Court, Newcastle Upon Tyne, NE99 4YH or email to Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except [email protected]. Any objection or Bank Holidays). The applications listed below are likely to be of a representation should: public interest. iv. be received before the expiry of a period of 42 days starting with If you want the Council to take note of your views on any application the date at the foot of this notice; you can comment online at the address above or write to the v. be made in writing quoting reference DC9983; Council’s Head of Development Services at Kilncraigs, Greenside vi. state the grounds of the objection or representation; Street, Alloa, FK10 1EB within 14 days or e-mail vii. indicate who is making the objection or representation; and [email protected]. When you make a comment, your views will viii. give an address to which correspondence relating to the objection be held on file and published on the Council’s website. or representation may be sent. You will be notified of the Council’s decision. If you need any advice, The MMO will pass to the Applicants a copy of any objections and please contact Clackmannanshire Council at Kilncraigs, Greenside other representations received. Street, Alloa FK10 1EB Tel: 01259 450000. If an objection is duly made and not withdrawn then the MMO may Proposal/Reference: cause an inquiry to be held. Any objections duly made and not 15/00235/FULL withdrawn and any representations duly made will be considered Address of Proposal: before the MMO decides whether or not to make the proposed Order. 2 Stalker Avenue, Tillicoultry, Clackmannanshire Dated: 27 October 2015 Name and Address of Applicant: DLA Piper UK LLP NOT ENTERED 3 Noble Street Description of Proposal: London Installation of Roof Light on Rear Extension to House (Retrospective)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Reason for Advertising: SOUTH2422759 AYRSHIRE COUNCIL Development in a Conservation Area TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS Proposal/Reference: AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, 15/00239/FULL PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Address of Proposal: (SCOTLAND) ACT 1997, TOWN AND COUNTRY PLANNING 55 Bridge Street, Dollar, Clackmannanshire (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION Name and Address of Applicant: AREAS) (SCOTLAND) REGULATIONS 1987 NOT ENTERED PLANNING APPLICATIONS Description of Proposal: These applications, associated plans and supporting documents can Installation of Air Conditioning Condensers to Rear of Shop and be viewed online. Applications can also be viewed at Burns House, Alterations to Internal Fit Out Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & Reason for Advertising: 08:45-16:00hrs (Fri). Development in a Conservation Area Executive Director Economy Neighbourhood and Environment Proposal/Reference: Where plans can be inspected: 15/00240/LIST Burns House, Burns Statue Sq, Ayr, KA7 1UT, Address of Proposal: Proposal/Reference: 55 Bridge Street, Dollar, Clackmannanshire Ref: 15/01064/LBC LISTED BUILDING IN CONSERVATION AREA Name and Address of Applicant: Address of Proposal: NOT ENTERED 1 The Vennel, Ballantrae, KA26 0NH Description of Proposal: Name and Address of Applicant: Installation of Air Conditioning Condensers to Rear of Shop and NOT ENTERED Alterations to Internal Fit Out Description of Proposal: Reason for Advertising Installation of replacement windows Listed Building Consent Proposal/Reference: Proposal/Reference: Ref: 15/01085/LBC LISTED BUILDING IN CONSERVATION AREA 15/00241/FULL Address of Proposal: Address of Proposal: 1 Barns Crescent, Ayr, KA7 2BW 16 Mylne Avenue, Dollar, Clackmannanshire Name and Address of Applicant: Name and Address of Applicant: NOT ENTERED NOT ENTERED Description of Proposal: Description of Proposal: Alterations and extension to existing listed building Demolition and Erection of Replacement Garage and Erection of Proposal/Reference: Satellite Pole and Dish in Rear Garden to House Ref: 15/01119/LBC LISTED BUILDING Reason for Advertising: Address of Proposal: Development in a Conservation Area (2422775) Troon Railway Station, St Meddans St, Troon, KA10 6JY Name and Address of Applicant: NOT ENTERED 2422764FIFE COUNCIL Description of Proposal: TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Alterations to listed building RELATED LEGISLATION Proposal/Reference: The applications listed in the schedule may be viewed online at Ref: 15/01135/LBC LISTED BUILDING www.fifedirect.org.uk/planning Public access computers are available Address of Proposal: in Local Libraries. Comments can be made online or in writing to Fife Lochlea Farm, C63 March Bridge At A719 - B744 South Of Mossbog, Council, Economy, Planning and Employability Services, Kingdom Craigie, KA1 5NN House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from Name and Address of Applicant: the date of this notice. NOT ENTERED Proposal/Reference: 15/03504/LBC Description of Proposal: Address of Proposal: Letham Lands, The Square, Letham, KY15 7RP Alterations and extension to listed building Name and Address of Applicant: Mr Hefin O’Hare Proposal/Reference: Description of Proposal: Listed Building Consent for conversion of Ref: 15/01137/LBC LISTED BUILDING IN CONSERVATION AREA existing garage to additional living accommodation, installation of Address of Proposal: replacement windows and door and dormer extension to rear of County Buildings, Wellington Sq, Ayr, KA7 1DR dwellinghouse Name and Address of Applicant: Proposal/Reference: 15/03297/LBC NOT ENTERED Address of Proposal: 4 Hall Row, Charlestown, KY11 3EG Description of Proposal: Name and Address of Applicant: Mr Robert Wright Internal alterations to listed building Description of Proposal: Listed building consent for one a half storey Proposal/Reference: extension to rear of dwellinghouse and installation of rooflights Ref: 15/01139/APP DEVELOPMENT AFFECTING SETTING OF including demolition of existing single storey extension LISTED BUILDING Proposal/Reference: 15/03470/LBC Address of Proposal: Address of Proposal: South Lodge, Balbirnie Park, Markinch, Lochlea Farm, C63 March Bridge At A719 - B744 South Of Mossbog, Glenrothes, Fife, KY7 6NP Craigie, KA1 5NN Name and Address of Applicant: Mrs Julie McAuley Name and Address of Applicant: Description of Proposal: Listed building consent for installation of NOT ENTERED replacement gates Description of Proposal: Proposal/Reference: 15/03261/LBC Part change of use of and alterations and extension to farm to form Address of Proposal: Weavers Cottage, High Street, Ceres, Cupar, distillery, cask storage area and visitor interpretation centre, formation Fife, KY15 5NF of associated car parking and plant equipment a (2422759) Name and Address of Applicant: Miss Kerry Fettes Description of Proposal: Listed building consent for porch extension to front of dwellinghouse and installation of rooflights (2422764)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

Property & land 22 October 2015 (2423249)

PROPERTY DISCLAIMERS NOTICE2423248 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2423253 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21509872/1/PJD DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21513814/2/MXM Company Name: REXCREST LIMITED 1 In this notice the following shall apply: Company Number: 1041702 Company Name: ULTRAFARE LTD Interest: freehold Company Number: 07028030 Title number: SX70285 Interest: leasehold Property: The Property situated at Foxlease, Keymer Road, Burgess Title number: AGL179466 Hill, RH15 0AB being the land comprised in the above mentioned title Property: The Property situated at 82 Edgware Way, Edgware, HA8 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 8JS being the land comprised in the above mentioned title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on 19 June 2015. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 13 October 2015. 22 October 2015 (2423248) Assistant Treasury Solicitor 22 October 2015 (2423253) NOTICE2423247 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2423252 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21515830/1/ESM DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21404032/1/CH Company Name: EDWARD DREWERY LIMITED 1 In this notice the following shall apply: Company Number: 00566413 Company Name: FIRWIN PROPERTY CO. LIMITED Interest: Freehold Company Number: 520734 Title number: K41530 Interest: freehold Property: The Property situated at Land on the north east side of Title number: 46013 Westerham Road comprising Allenby Road, Village Green Way, Property: The Property situated at The Firs, Spaniards Road, Village Green Avenue and Church Road, Orpington being the land Hampstead Heath being the land comprised in the above mentioned comprised in the above mentioned title title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 30 September 2015. come to his notice on 18 March 2014. Assistant Treasury Solicitor Assistant Treasury Solicitor 22 October 2015 (2423247) 22 October 2015 (2423252)

NOTICE2423244 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2423249 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: BV21209138/9/ASY T S ref: BV21504449/1/ESM 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: PROSPECT HOMES LIMITED Company Name: THE NATURAL HOUSE COMPANY LIMITED Company Number: 00576327 Company Number: SC147024 Interest: freehold Previous Name of Company: Miller's Dream Limited Title number: BM51322 Interest: Freehold Property: The Property situated at Land lying on the south west side Title number: DN350442 of Winterton Drive, being the land comprised in the above Property: The Property situated at Land adjoining Marley House, mentioned title Rattery, South Brent being the land comprised in the above Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 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 . title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 11 March 2015. 22 October 2015 (2423244) Assistant Treasury Solicitor

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

NOTICE2423243 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2423407 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: BV21514681/2/DO T S ref: BV21514681/1/DO 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: BASEMENT THREE LIMITED Company Name: BASEMENT THREE LIMITED Company Number: 08562903 Company Number: 08562903 Interest: leasehold Interest: leasehold Title number: ESX353233 Title number: ESX353232 Property: The Property situated at Leasehold Basement Studio Two, 2 Property: The Property situated at Basement Studio One, 2 Boscobel Boscobel Road, St Leonards-On- Sea TN38 0LU being the land Road, St Leonards-On-Sea TN38 0LU being the land comprised in comprised in the above mentioned title the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 20 May 2015. come to his notice on 20 May 2015. Assistant Treasury Solicitor Assistant Treasury Solicitor 22 October 2015 (2423243) 22 October 2015 (2423407)

NOTICE2423240 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 Roads & highways DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21507599/1/DO ROAD RESTRICTIONS 1 In this notice the following shall apply: Company Name: RICHARD INVESTMENT PROPERTIES LIMITED ROYAL2422798 BOROUGH OF GREENWICH Company Number: 08344740 ROAD TRAFFIC REGULATION ACT 1984 Interest: freehold THE GREENWICH (WESTCOMBE CPZ) (PARKING PLACES) Title number: HT1321 (AMENDMENT NO. 15) ORDER 2015 Property: The Property situated at 2 Boscobel Road, St Leonards-on- THE GREENWICH (WAITING AND LOADING RESTRICTION) Sea TN38 0LU being the land comprised in the above mentioned title (AMENDMENT NO. 107) ORDER 2015 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Treasury of PO Box 70165, London WC1A 9HG (DX 123240 of Greenwich on 26th October 2015 made the above-mentioned Kingsway). Orders under sections 6, 45, 46, 49 and 124 of and Part IV of 2 In pursuance of the powers granted by Section 1013 of the Schedule 9 to the Road Traffic Regulation Act 1984, as amended. The Companies Act 2006, the Treasury Solicitor as nominee for the Orders will come into operation on 2nd November 2015. Crown (in whom the property and rights of the Company vested 2. The general effect of the Orders will be to: when the Company was dissolved) hereby disclaims the Crown`s (a) shorten by 5 metres a permit holders parking place in Westcombe title (if any) in the property, the vesting of the property having Hill, the west side, outside No.128 Westcombe Hill; and come to his notice on 20 May 2015. (b) provide “at any time” waiting restrictions in Westcombe Hill, the Assistant Treasury Solicitor west side, for 30 metres outside Nos. 122 to 128 Westcombe Hill. 22 October 2015 (2423240) 3. Further information may be obtained by telephoning Strategic Transportation on 020 8921 5580. 4. The Orders and other documents giving more detailed particulars T2423233 S Ref: BV21515597/1/ESM of the Orders are available for inspection during normal office hours NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE until the end of six weeks from the date on which the Orders were COMPANIES ACT 2006 made, at the Directorate of Regeneration, Enterprise and Skills, DISCLAIMER OF WHOLE OF THE PROPERTY Strategic Transportation, Royal Borough of Greenwich, The Woolwich 1. In this Notice the following shall apply: Centre, 35 Wellington Street, SE18 6HQ. Company Name: ROSCOE PROPERTY MANAGEMENT LIMITED 5. If any person wishes to question the validity of the Orders or of any Company Number: 04378886 of the provisions contained therein on the grounds that they are not Previous Name of Company: Kenmore Property Management Limited within the powers conferred by the Road Traffic Regulation Act 1984, Property: Any property / interests / rights and / or obligations vested or that any requirement of that Act or of any instrument made under in and / or held by the Company under a Development Manager’s that Act has not been complied with, that person may, within six Appointment Agreement dated the 20th day of March 2007 and made weeks from the date on which the Orders were made, apply for that between Lasalle UK Ventures Property 2 S.A.R.L. (1) and Kenmore purpose to the High Court. Property Management Limited (2) in respect of the property at Units 1 Assistant Director, Strategic Transportation -4, Concorde Road, Norrey’s Drive, , . The Woolwich Centre, 35 Wellington Street, SE18 6HQ Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 27th October 2015 (2422798) Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). 2. In pursuance of the powers granted by section 1013 of the ROYAL2422795 BOROUGH OF GREENWICH Companies Act 2006 the Treasury Solicitor as nominee for the Crown THE GREENWICH (WOOLWICH ARSENAL – WA CPZ) (PARKING (in whom the property and rights of the company vested when the PLACES) (REVOCATION NO. 1) ORDER 2015 Company was dissolved) hereby disclaims the Crown’s title (if any) in THE GREENWICH (PARKING PLACES) (CAR CLUBS) (NO. 4) the Property the vesting of the Property having come to his notice on (AMENDMENT NO. 6) ORDER 2015 18 September 2015. 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) of Greenwich on 26th October 2015 made the above-mentioned 14 October 2015 (2423233) Orders under sections 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. The Order will come into operation on 2nd November 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Orders will be on the north-east side of Polytechnic Street, between Calderwood Street and Bathway, to remove the approximately 12-metre long paid-for on street parking place (either meter or pay and display) and replace it with car club parking space for two vehicles. 3. Further information may be obtained by telephoning Strategic Transportation on 020 8921 2757. 4. The Orders and other documents giving more detailed particulars of the Orders are available for inspection during normal office hours until the end of six weeks from the date on which the Orders were made, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, SE18 6HQ. 5. If any person wishes to question the validity of the Order or of any of the provisions contained therein on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that person may, within six weeks from the date on which the Orders were made, apply for that purpose to the High Court. Assistant Director, Strategic Transportation The Woolwich Centre, 35 Wellington Street, SE18 6HQ 27th October 2015 (2422795)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

COMPANY2422796 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. 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. (2422796)

2422803The form CB01 relating to a cross-border merger, was received by Companies House on: 21 October 2015 The particulars for each merging company are as follows: Capegardens Limited Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow HA2 7HH UK A private limited company incorporated under and governed by the laws of and Wales Registered number 05644497 Registered in England and Wales, at Companies House, Crown Way, Cardiff, CF14 3UZ, United Kingdom. L & H Partners SPRL Rue Jean Damard 43 Boite B 4163 Anthisnes Tavier Belgium A private limited liability company (societe a responsabilite limitee) incorporated under and governed by the laws of Belgium Registered number 0536939144 Registered in Belgium at Gredde Du Tribunal De Commerce, Palais De Justice, Quai d’Arona 4 4500 HUY, Belgique Information relating to Capegardens Limited is available from Companies House, Cardiff, CF14 3UZ Regulation 10 of The Companies (Cross-Border Mergers) Regulations 2007 requires copies of the draft terms of merger, the directors’ report and (if there is one) the independent expert’s report to be kept available for inspection. Please find below details of the meeting summoned under regulation 11 (power of court to summon meeting of members or creditors) 21 December 2015 at 10.30 am at Acteo, Ilot St-Michel, Place Verte, 13, B-4000 Liege Tim Moss Registrar of Companies for England and Wales (2422803)

COMPANY2422754 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. 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. (2422754)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 9 COMPANIES

dated 07 October 2015 the Sheriff at Glasgow appointed all persons interested if they intend to show cause why the petition should not be COMPANIES granted to lodge Answers thereto with the Sheriff Clerk, Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days after publication of this advertisement all of which notice is hereby given. COMPANIES RESTORED TO THE REGISTER Douglas Cowan Solicitor Sheriffdom2422793 of Lothian and Borders at Jedburgh Court Ref: B100/15 Harper Macleod LLP PURVES HALL (SCOTLAND) LIMITED The Ca’d’oro, 45 Gordon Street, Glasgow G1 3PE Company Number: SC176992 Agent for the Petitioner (2422787) having their registered office at Purves Hall, by Greenlaw, Berwickshire TD10 6UJ Notice is hereby given that on 20 July 2015 a Petition was presented TAKEOVERS, TRANSFERS & MERGERS to the Sheriff at Jedburgh Sheriff Court craving that PURVES HALL (SCOTLAND) LIMITED, having their registered office at Purves Hall, by In2422794 the High Court of Justice (Chancery Division) Greenlaw, Berwickshire, TD10 6UJ be restored to the roll of the Companies CourtNo 6682 of 2015 Register of Companies and in which Petition the Sheriff by In the Matter of Interlocutor dated 31 July 2015 appointed all persons having an THE EQUITABLE LIFE ASSURANCE SOCIETY interest to lodge Answers in the hands of the Sheriff Clerk, Sheriff and Court House, Castlegate, Jedburgh within 21 days after intimation, In the Matter of service or advertisement; all of which notice is hereby given. CANADA LIFE LIMITED Duncan Durbin, Solicitor, Bank of Scotland Buildings, Oban, Argyll, And in the Matter of PA34 4LN THE FINANCIAL SERVICES AND MARKETS ACT 2000 Solicitor for Pursuer NOTICE IS HEREBY GIVEN that on 8 October 2015 The Equitable Life 23 October 2015 (2422793) Assurance Society (“Equitable Life”) and Canada Life Limited (“Canada Life”) applied to the High Court of Justice of England and Wales, pursuant to section 107(1) of the Financial Services and 2422792GOOD DAYS RESTAURANT LIMITED Markets Act 2000 (the “Act”), for an Order under section 111 of the Company Number: SC372291 Act sanctioning a scheme (the “Scheme”) for the transfer to Canada Petition for Restoration of Company Life of certain annuity policies of Equitable Life (the “Business”) and Restoration for (B851/15) for the making of ancillary provisions in connection with the NOTICE is hereby given that on 16th October 2015 a Petition was implementation of the Scheme under sections 112 and 112A of the presented to the Sheriffdom of South Strathclyde Dumfries & Act. Galloway at Hamilton by Mong Sheung Veronica Lee for restoration of The proposed transfer will result in the Business which is currently the company formerly known Good Days Restaurant Limited carried on by Equitable Life being carried on by Canada Life. All registered office Suit 1/8 Dalziel Building, Scott Street, Motherwell, annuity payments in respect of the policies comprised within the Lanarkshire, ML1 1PN to the Registrar of Companies and which Business shall, upon the transfer becoming effective, be dealt with by Petition for Restoration the Sheriff of Hamilton, by interlocutor dated Canada Life. 19th October 2015, appoints any person interested, if they intend to Copies of the report on the terms of the Scheme prepared by an show cause why the Petition should not be granted, to lodge answers Independent Expert in accordance with section 109 of the Act (the thereto with the Sheriff Clerk within eight days after intimation, service “Independent Expert’s Report”), a statement setting out the terms of or advertisement; all of which notice is hereby given. the Scheme and a summary of the Independent Expert’s Report, and Mark Carlin copies of the Scheme document itself can be obtained free of charge Solicitor by contacting Equitable Life or Canada Life using the telephone Friels Solicitors Limited, The Cross, Uddingston, G71 7ES numbers or addresses set out below. These and other documents Agent for the Petitioners (2422792) relating to the Scheme (including sample copies of the communications to policyholders) are also available on the websites of Equitable Life and Canada Life at www.equitable.co.uk and Note2422790 referred to:— www.canadalife.co.uk/canada-life/transfer. GIW REALISATIONS FIVE LIMITED Any questions or concerns relating to the proposed transfer should be Notice is hereby given that a petition was presented to the Sheriff at referred to Equitable Life or Canada Life using the following telephone Edinburgh Sheriff Court on 30 September 2015 by Mr John Farmen numbers and addresses: for the restoration to the Register of Companies of GIW Realisations The Equitable Life Assurance Canada Life Limited Five Limited having its registered office latterly at Arthur Young, 17 Society Canada Life Place Abercromby Place, Edinburgh, EH3 6LT (registered number 67290) Walton Street Potters Bar pursuant to Sections 1029 and 1031 of the Companies Act 2006; by Aylesbury Hertfordshire EN6 5BA deliverance dated 8 October 2015 the Sheriff at Edinburgh appointed HP21 7QW Ref: Transfer of annuities from all persons interested if they intend to show cause why the petition Ref: Transfer of annuities from Equitable Life should not be granted to lodge Answers thereto with the Sheriff Clerk, Equitable Life Canada Life telephone: 0845 606 Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 Equitable Life telephone: 0845 0708 days after publication of this advertisement all of which notice is 603 6771 Canada Life overseas telephone: hereby given. Equitable Life overseas +44 1707 651 122 Douglas Cowan telephone: +44 1296 386 242 Solicitor Email: Harper Macleod LLP AnnuityTransferEnquiries@Equita The Ca’d’oro, 45 Gordon Street, Glasgow G1 3PE ble.co.uk Agent for the Petitioner (2422790) If you have a policy with Equitable Life or Canada Life, please quote your policy number in any correspondence. This can be found on your policy documents. Note2422787 referred to:— The application is due to be heard before the Companies Court Judge BASFORD GROUP LIMITED at the Rolls Building, Fetter Lane, London, EC4A 1NL, United Notice is hereby given that a petition was presented to the Sheriff at Kingdom on 8 February 2016 and any person (including any Glasgow Sheriff Court on 06 October 2015 by Mr Stanley Strange for policyholder or employee of Equitable Life or Canada Life) who thinks the restoration to the Register of Companies of Basford Group that he or she may be adversely affected by the carrying out of the Limited having its registered office latterly at 24 Blythswood Square, Scheme may attend the hearing in person or by Counsel. Any person Glasgow, G2 4QS (registered number SC043458) pursuant to intending to attend is requested to give notice of such intention as Sections 1029 and 1031 of the Companies Act 2006; by deliverance

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES soon as possible and preferably before 25 January 2016, setting out INVICTA2422802 PLASTICS LIMITED their grounds of objection or how they may be adversely affected, 00497753 either to Equitable Life or Canada Life by calling the relevant number Registered office: Grant Thornton, 4 Hardman Square, Spinningfields, above or by writing to the relevant address above, or by writing to the Manchester, M3 3EB solicitors named below. Principal Trading Address: 86-90 Scudamore Road, Leicester, Any person who objects or says they may be adversely affected by Leicestershire, LE3 1UQ the Scheme but does not intend to attend the hearing may also make I, Trevor O’Sullivan (IP No. 8677) of Grant Thornton UK LLP, 30 representations about the Scheme by giving notice of such Finsbury Square, London, EC2P 2YU hereby give notice that I intend representations, as soon as possible and preferably before 25 to make a distribution to creditors within 2 months of the last date for January 2016, either to Equitable Life or Canada Life by calling the proving. The dividend is a first and final dividend. The last date for relevant number above or by writing to the relevant address above, or proving is 18 November 2015. by writing to the solicitors named below. Date of Appointment: 28 May 2014 Hogan Lovells International LLP Pinsent Masons LLP For further details contact: Zoe Culbert, Email: Atlantic House 30 Crown Place [email protected] Tel: 0161 953 6431 Holborn Viaduct London EC2A 4ES Trevor O'Sullivan, Liquidator London EC1A 2FG 21 October 2015 (2422802) Ref: C1JSR/CSR Ref: BG03/648941.07006 Solicitors to Equitable Life Solicitors to Canada Life (2422794) STARFISH2422805 INSTALLATIONS LTD 05666044 Registered office: Townshend House, Crown Road, Norwich, NR1 Corporate insolvency 3DT Principal Trading Address: Unit 5B Octagon Business Park, Hospital NOTICES OF DIVIDENDS Road, Norwich, NR13 5FH Notice is hereby given that I intend to declare a first dividend to 2422816NOTICE OF INTENTION TO DECLARE DIVIDEND unsecured creditors within two months from 18 November 2015. THE INSOLVENCY ACT 1986 Creditors who wish to participate in the distribution are required to FORUM BRAND CREATIVE LIMITED send in their name and address with full particulars of their debts to 08249631 Andrew McTear of McTear Williams & Wood, Townshend House, In Creditors’ Voluntary Liquidation Crown Road, Norwich, NR1 3DT on or before 18 November 2015. A Principal trading address: 154-156 London Road, Leicester LE2 INN creditor who has not submitted a claim by 18 November 2015 is not NOTICE IS HEREBY GIVEN, pursuant to Rule 11.2 of the Insolvency entitled to disturb, by reason that he has not participated in it, the Rules 1986, that the Liquidators of the above-named company intend intended distribution or any further distribution which may be made paying a First & Final Dividend to creditors. The creditors of the before his claim is submitted. Date of appointment: 11 June 2015. company are required, on or before 1 December 2015, to submit their Office Holder details: Andrew McTear (IP No: 007242), of McTear proofs of debt to the undersigned Situl Devji Raithatha of Springfields Williams & Wood, Townshend House, Crown Road, Norwich, NR1 Business Recovery & Insolvency Limited, 38 De Montfort Street, 3DT. Leicester, LEI 7GS, the Joint Liquidator of the company, and, if so Further details contact: Andrew McTear, Email: [email protected] Tel: requested, to provide such further details or produce such 01603 877540, Fax: 01603 877549 documentary or other evidence as may appear to the Liquidators to Andrew McTear, Liquidator be necessary. A creditor who has not proved his debt before the date 21 October 2015 (2422805) mentioned above is not entitled to disturb, by reason that he has not participated in it, the First & Final Dividend or any other dividend declared before his debt is proved. The Liquidators intend to declare TOWER2422814 ENGINEERING LIMITED a First & Final Dividend within two months of 1 December 2015. 04141921 Situl Devji Raithatha, (IP NO 8927), Joint Liquidator, Deviesh Ramesh Registered office: 2 City Road, Chester CH1 3AE Raikundalia, (IP NO 13890), Joint Liquidator. Appointed 16 December Principal trading address: Ty Twr, Coed Aben Road, Wrexham 2014. Industrial Estate, Wrexham LL13 9UH Alternative contact: Luke Littlejohn, 0116 299 4745. Nature of Business: Fabrication & Welding Dated: 21 October 2015 Notice is hereby given that the Liquidator of the above named Situl Devji Raithatha, Joint Liquidator (2422816) Company intends, within two months of 18 November 2015 (the last day of proving), to declare a first and final dividend to the unsecured Creditors of the said insolvency. In2422819 the County Court at Medway Any unsecured Creditor desiring to participate in such dividend must, No 497 of 2011 on or before that day, provide full details of the claim to me, or you IN TOUCH INSTALLATIONS (UK) LIMITED may be excluded from the distribution. 04521333 Unsecured creditors should send details of their claims to Ian C Registered office: 1C Brickmakers Castle Road, Sittingbourne, Kent Brown (IP Number 8621) of Parkin S Booth & Co, Yorkshire House, 18 ME10 3RL Chapel Street, Liverpool L3 9AG. Notice is hereby given that I intend to declare a first and final dividend Further details of Liquidator: E-mail address [email protected]; of 3.92 p/£ to unsecured creditors within a period of 2 months from Telephone Number 0151 236 4331 the last date of proving. Ian C Brown, Liquidator. Date of appointment of Liquidator: 27 April Creditors who have not proved their debts must do so by 3 December 2010 2015 otherwise they will be excluded from the dividend. 13 October 2015 (2422814) The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). 2422813VULCAN PROPERTY DEVELOPMENTS LIMITED Alternatively, you can contact my office at the address below to 06126414 supply a form. Trading name/style: Vulcan Property Developments Limited Official Receiver: D Gibson, 2nd Floor, 3 Piccadilly Place, London Registered office: Redman Nichols Butler, Maclaren House, Skerne Road, Manchester, Ml 3BN, telephone: 0161 234 8500, email: Road, Driffield YO25 6PN [email protected]. Principal trading address: Alibi, Tweed Lane, Ifield, Crawley, West Capacity: Liquidator (2422819) Sussex RH11 0NH Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 11 COMPANIES

Creditors who have not done so are required, on or before 13 November 2015, to send their proofs of debt to A J Nichols and M Administration Neumegen (IP Nos 8367 and 15210) of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377 257788), APPOINTMENT OF ADMINISTRATORS the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other In2422807 the High Court of Justice (Chancery Division) evidence as may appear to them to be necessary. Birmingham District RegistryNo 8390 of 2015 A creditor who has not proved his debt by the date specified will be BRIDGE ALUMINIUM LIMITED excluded from the dividend. (Company Number 04687227) A J Nichols, Joint Liquidator Trading Name: Caparo Aluminium Bridge 16 October 2015 Registered office: Caparo House, 103 Baker Street, London W1U 6LN Liquidators’ details: A J Nichols and M Neumegen, Redman Nichols Principal trading address: 84 Bridge Street, Wednesbury, West Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 Midlands, WS10 0AN 257788. Office holder numbers: 8367 and 15210, Date of Nature of Business: High quality aluminium cast and machined appointment: 16 April 2015 (2422813) components Date of Appointment: 19 October 2015 Anthony Steven Barrell and David Matthew Hammond (IP Nos 9523 OVERSEAS TERRITORIES & CROSS-BORDER and 9355) both of PricewaterhouseCoopers LLP, Cornwall Court, 19 INSOLVENCIES Cornwall Street, Birmingham B3 2DT Further information about this case is available from Laura Monagan 2422815VACS ESTATES LIMITED at the offices of PricewaterhouseCoopers LLP on 020 7213 8151 In Voluntary Liquidation (2422807) NOTICE is hereby given in accordance with Section 208 (3) of the BVI Business Companies Act, 2004 that the company has been struck-off In2422821 the High Court of Justice (Chancery Division) the Register of Companies and dissolved with effect from 5th Birmingham District RegistryNo 8384 of 2015 October, 2015. Liquidator, Harry Thompson, P. O. Box 4428, Road CAPARO ACCLES & POLLOCK LIMITED Town, Tortola, VG1110, British Virgin Islands. (Company Number 05663882) Harry Thompson Trading Name: Caparo Accles & Pollock Liquidator Registered office: Caparo House, 103 Baker Street, London W1U 6LN P. O. Box 4428, Road Town, Tortola, VG1110, British Virgin Islands Principal trading address: Caparo House, 103 Baker Street, London (2422815) W1U 6LN Nature of Business: Manufacture of precision manipulated and coiled RE-USE OF A PROHIBITED NAME tube assemblies used in the aerospace sector, scientific and other high integrity applications RULE2422822 4.228 OF THE INSOLVENCY RULES 1986 Date of Appointment: 19 October 2015 NOTICE TO THE CREDITORS OF THE RE-USE OF A PROHIBITED Anthony Steven Barrell and David Matthew Hammond (IP Nos 9523 NAME and 9355) both of PricewaterhouseCoopers LLP, Cornwall Court, 19 MAGENTA MARKETING SERVICES LIMITED Cornwall Street, Birmingham B3 2DT and Stephen Arthur Cave (IP No 05316029 10730) of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 On 28 October 2015, the above-named Company will enter into Laganbank Road, Belfast BT1 3LR liquidation. Further information about this case is available from Laura Monagan I, Andrew Phillips Jones of Beal House 20 West Hill Aspley Guise at the offices of PricewaterhouseCoopers LLP on 020 7213 8151 Beds MK17 8DN will be a director of the above-named Company on (2422821) the day it enters into liquidation. I give notice that it is my intention to act in one or more of the ways 2422808In the High Court of Justice (Chancery Division) specified in Section 216(3) of the INSOLVENCY ACT 1986 in Birmingham District RegistryNo 8385 of 2015 connection with, or for the purposes of, the carrying on of the whole CAPARO ADVANCED COMPOSITES LIMITED or substantially the whole of the business of the above-named (Company Number 05730802) Company under the following name: “Magenta” / “Magenta Trading Name: Caparo Advanced Composites Marketing” / “Magenta Marketing Services” / “Magenta7” (2422822) Previous Name of Company: CAPARO VEHICLE TECHNOLOGIES LIMITED (until 20 April 2015) Registered office: Caparo House, 103 Baker Street, London W1U 6LN RULE2422806 4.228 OF THE INSOLVENCY RULES 1986 Principal trading address: Caparo House, 103 Baker Street, London NOTICE TO THE CREDITORS OF THE RE-USE OF A PROHIBITED W1U 6LN NAME Nature of Business: Advanced automotive materials technology and MAGENTA MARKETING SERVICES LIMITED engineering design services 05316029 Date of Appointment: 19 October 2015 On 28 October 2015, the above-named Company will enter into Anthony Steven Barrell and David Matthew Hammond (IP Nos 9523 liquidation. and 9355) both of PricewaterhouseCoopers LLP, Cornwall Court, 19 I, David Richard Baker of 10 Hammers Gate Chiswell Green St Albans Cornwall Street, Birmingham B3 2DT and Stephen Arthur Cave (IP No Hertfordshire AL2 3DZ will be a director of the above-named 10730) of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Company on the day it enters into liquidation. Laganbank Road, Belfast BT1 3LR I give notice that it is my intention to act in one or more of the ways Further information about this case is available from Laura Monagan specified in Section 216(3) of the INSOLVENCY ACT 1986 in at the offices of PricewaterhouseCoopers LLP on 020 7213 8151 connection with, or for the purposes of, the carrying on of the whole (2422808) or substantially the whole of the business of the above-named Company under the following name: “Magenta” / “Magenta In2422817 the High Court of Justice (Chancery Division) Marketing” / “Magenta Marketing Services” / “Magenta7” (2422806) Birmingham District RegistryNo 8397 of 2015 CAPARO ATLAS FASTENINGS LIMITED (Company Number 05817189) Trading Name: Caparo Atlas Fastenings Registered office: Caparo House, 103 Baker Street, London W1U 6LN Principal trading address: Heath Road, Darlaston, Wednesbury, West Midlands, WS10 8XL Nature of Business: Manufacture of fasteners and related products Date of Appointment: 19 October 2015

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Anthony Steven Barrell and David Matthew Hammond (IP Nos 9523 Date of Appointment: 19 October 2015 and 9355) both of PricewaterhouseCoopers LLP, Cornwall Court, 19 Anthony Steven Barrell and David Matthew Hammond (IP Nos 9523 Cornwall Street, Birmingham B3 2DT and Stephen Arthur Cave (IP No and 9355) both of PricewaterhouseCoopers LLP, Cornwall Court, 19 10730) of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Cornwall Street, Birmingham B3 2DT and Ross David Connock (IP No Laganbank Road, Belfast BT1 3LR 9039) of PricewaterhouseCoopersLLP, 2 Glass Wharf, Bristol BS2 Further information about this case is available from Laura Monagan 0FR at the offices of PricewaterhouseCoopers LLP on 020 7213 8151 Further information about this case is available from Laura Monagan (2422817) at the offices of PricewaterhouseCoopers LLP on 020 7213 8151 (2422828) 2422829In the High Court of Justice (Chancery Division) Birmingham District RegistryNo 8386 of 2015 In2422826 the High Court of Justice (Chancery Division) CAPARO ENGINEERING LIMITED Birmingham District RegistryNo 8394 of 2015 (Company Number 03450375) CAPARO PRECISION TUBES LIMITED Trading Name: Clydesdale Jones Caparo Forgings Europe CMT (Company Number 05172071) Engineering Trading Name: Caparo Precision Tubes Oldbury Caparo Drawn Registered office: Caparo House, 103 Baker Street, London W1U 6LN Product Hub Le Bas Principal trading address: Neachells Lane, Willenhall, West Midlands, Registered office: Caparo House, 103 Baker Street, London W1U 6LN WV13 3SN Principal trading address: PO Box 13, Oldbury, West Midlands, B69 Nature of Business: Manufacturing and supplying mainly metal-based 4PF engineering products and services to industry throughout the world Nature of Business: Manufacture of erw precison steel tubes, sections Date of Appointment: 19 October 2015 and conduit, precision colddrawn welded and seamless tube to close Anthony Steven Barrell, David Matthew Hammond and Robert dimensional accuracy, and leading uk stockist and distributor of Jonathan Hunt (IP Nos 9523, 9355 and 8597) all of precision steel tube in the uk supplying bot PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Date of Appointment: 19 October 2015 Birmingham B3 2DT PricewaterhouseCoopers LLP on 020 7213 8151 Anthony Steven Barrell and David Matthew Hammond (IP Nos 9523 (2422829) and 9355) both of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Ross David Connock (IP No In2422831 the High Court of Justice (Chancery Division) 9039) of PricewaterhouseCoopersLLP, 2 Glass Wharf, Bristol BS2 Birmingham District RegistryNo 8398 of 2015 0FR CAPARO INDUSTRIES PLC Further information about this case is available from Laura Monagan (Company Number 00630473) at the offices of PricewaterhouseCoopers LLP on 020 7213 8151 Registered office: Caparo House, 103 Baker Street, London W1U 6LN (2422826) Principal trading address: Caparo House, Popes Lane, Oldbury, West Midlands, B69 4PJ In2422811 the High Court of Justice (Chancery Division) Nature of Business: Precision engineering and related sectors Birmingham District RegistryNo 8393 of 2015 Date of Appointment: 19 October 2015 CAPARO STEEL PRODUCTS LIMITED Anthony Steven Barrell, David Matthew Hammond and Robert (Company Number 00892463) Jonathan Hunt (IP Nos 9523, 9355 and 8597) all of Trading Name: Caparo Wire Fairbright Wire Caparo Tubes Tredegar PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Registered office: Caparo House, 103 Baker Street, London W1U 6LN Birmingham B3 2DT and Ian David Green (IP No 9045) of Principal trading address: Phoenix Street, West Bromwich, West PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Midlands, B70 0AS Leeds LS1 4JP Nature of Business: Manufacture of steel products Further information about this case is available from Laura Monagan Date of Appointment: 19 October 2015 at the offices of PricewaterhouseCoopers LLP on 020 7213 8151 Anthony Steven Barrell, David Matthew Hammond and Robert (2422831) Jonathan Hunt (IP Nos 9523, 9355 and 8597) all of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, In2422804 the High Court of Justice (Chancery Division) Birmingham B3 2DT and Ross David Connock (IP No 9039) of Birmingham District RegistryNo 8399 of 2015 PricewaterhouseCoopersLLP, 2 Glass Wharf, Bristol BS2 0FR CAPARO MODULAR SYSTEMS LIMITED Further information about this case is available from Laura Monagan (Company Number 05815981) at the offices of PricewaterhouseCoopers LLP on 020 7213 8151 Trading Name: Caparo Modular Systems (2422811) Registered office: Caparo House, 103 Baker Street, London W1U 6LN Principal trading address: Neachells Lane, Willenhall, West Midlands, 2422810In the High Court of Justice (Chancery Division) WV13 3SN Birmingham District RegistryNo 8396 of 2015 Nature of Business: Manufacture and supply of metal pressings and CAPARO TUBE COMPONENTS 2 LIMITED assemblies primarily for vehicle producers and suppliers (Company Number 06043303) Date of Appointment: 19 October 2015 Trading Name: Caparo Tube Components 2 Anthony Steven Barrell and David Matthew Hammond (IP Nos 9523 Registered office: Caparo House, 103 Baker Street, London W1U 6LN and 9355) both of PricewaterhouseCoopers LLP, Cornwall Court, 19 Principal trading address: Caparo House, 103 Baker Street, London Cornwall Street, Birmingham B3 2DT and Stephen Arthur Cave (IP No W1U 6LN 10730) of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Nature of Business: Precision tubular components to the automotive, Laganbank Road, Belfast BT1 3LR yellow goods and industrial sectors Further information about this case is available from Laura Monagan Date of Appointment: 19 October 2015 at the offices of PricewaterhouseCoopers LLP on 020 7213 8151 Anthony Steven Barrell and David Matthew Hammond (IP Nos 9523 (2422804) and 9355) both of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Stephen Arthur Cave (IP No In2422828 the High Court of Justice (Chancery Division) 10730) of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Birmingham District RegistryNo 8392 of 2015 Laganbank Road, Belfast BT1 3LR CAPARO PRECISION STRIP LIMITED Further information about this case is available from Laura Monagan (Company Number 05234781) at the offices of PricewaterhouseCoopers LLP on 020 7213 8151 Trading Name: Caparo Precision Strip (2422810) Registered office: Caparo House, 103 Baker Street, London W1U 6LN Principal trading address: Caparo House, 103 Baker Street, London W1U 6LN Nature of Business: Manufacture of precision cold rolled strip in mild, carbon and alloy grades, carbide strip and bi metal strip and a wide range of specialist hardened and tempered spring steel strip

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 13 COMPANIES

In2422812 the High Court of Justice (Chancery Division) In2422825 the Macclesfield District Registry of the High Court Birmingham District RegistryNo 8387 of 2014 No 3085 of 2015 CAPARO TUBE COMPONENTS LIMITED LAKE WG LIMITED (Company Number 06390121) (Company Number 08206921) Trading Name: Caparo Tube Components Nature of Business: Building and construction Registered office: Caparo House, 103 Baker Street, London W1U 6LN Previous Name of Company: Lakewood Guild Limited Principal trading address: PO Box 14, Rood End Road, Oldbury, West Registered office: James House, Yew Tree Way, Golborne, Midlands, B69 4NN Warrington, WA3 3JD Nature of Business: Manufacture of precision tubular components, Principal trading address: Farm Cottage, Oak Road, Mottram, St manipulations and fabricated assemblies Andrew, SK10 4QF Date of Appointment: 19 October 2015 Date of Appointment: 16 October 2015 Anthony Steven Barrell and David Matthew Hammond (IP Nos 9523 K G Murphy and A Poxon (IP Nos 11854 and 8620), both of Leonard and 9355) both of PricewaterhouseCoopers LLP, Cornwall Court, 19 Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 Cornwall Street, Birmingham B3 2DT and Stephen Arthur Cave (IP No 3BZ For further details contact: K G Murphy on email: 10730) of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 [email protected] or on tel: 0161 831 9999. (2422825) Laganbank Road, Belfast BT1 3LR Further information about this case is available from Laura Monagan at the offices of PricewaterhouseCoopers LLP on 020 7213 8151 In2422824 the High Court of Justice (Chancery Division) (2422812) Birmingham District RegistryNo 8388 of 2015 MATERIAL MEASUREMENTS LIMITED 2422820In the High Court of Justice (Chancery Division) (Company Number 00653121) Birmingham District RegistryNo 8395 of 2015 Trading Name: Caparo Testing Technologies CAPARO VEHICLE PRODUCTS LIMITED Registered office: Caparo House, 103 Baker Street, London W1U 6LN (Company Number 05730793) Principal trading address: Caparo House, 103 Baker Street, London Registered office: Caparo House, 103 Baker Street, London W1U 6LN W1U 6LN Principal trading address: Caparo House, 103 Baker Street, London Nature of Business: Predominantly in non-destructive testing and W1U 6LN inspection services Nature of Business: An intermediate holding company Date of Appointment: 19 October 2015 Date of Appointment: 19 October 2015 Anthony Steven Barrell and David Matthew Hammond (IP Nos 9523 Anthony Steven Barrell, Robert Jonathan Hunt and David Matthew and 9355) both of PricewaterhouseCoopers LLP, Cornwall Court, 19 Hammond (IP Nos 9523, 8597 and 9355) all of Cornwall Street, Birmingham B3 2DT PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Further information about this case is available from Laura Monagan Birmingham B3 2DT and Stephen Arthur Cave (IP No 10730) of at the offices of PricewaterhouseCoopers LLP on 020 7213 8151 PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, (2422824) Belfast BT1 3LR Further information about this case is available from Laura Monagan In2422834 the High Court of Justice, Chancery Division at the offices of PricewaterhouseCoopers LLP on 020 7213 8151 Leeds District RegistryNo 903 of 2015 (2422820) PARITY BARS (ACCRINGTON) LIMITED (Company Number 08800713) In2422818 the High Court of Justice (Chancery Division) Trading Name: The Case Birmingham District RegistryNo 8391 of 2015 Nature of Business: Public houses and bars CAPARO VEHICLE TECHNOLOGIES LIMITED Registered office: c/o Wilson Field, The Manor House, 260 Ecclesall (Company Number 05755850) Road South, Sheffield, S11 9PS Trading Name: Caparo Vehicle Technologies Principal trading address: The Calder, 89-95 Blackburn Road, Previous Name of Company: CAPARO AP BRAKING LIMITED (until Accrington, Lancashire BB5 1JJ 20 April 2015) Date of Appointment: 19 October 2015 Registered office: Caparo House, 103 Baker Street, London W1U 6LN Kelly Burton and Joanne Wright (IP Nos 11750 and 15550), both of Principal trading address: Brake House, Tachbrook Road, Leamington Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Spa, Warwickshire, CV31 3SF Sheffield, S11 9PS For further details contact: The Joint Nature of Business: Manufacture and supply of braking and actuation Administrators, Tel: 0114 235 6780. Alternative contact: Blair Lomax. systems to the automotive sector (2422834) Date of Appointment: 19 October 2015 Anthony Steven Barrell and David Matthew Hammond (IP Nos 9523 In2422832 the High Court of Justice, Chancery Division and 9355) both of PricewaterhouseCoopers LLP, Cornwall Court, 19 Leeds District RegistryNo 909 of 2015 Cornwall Street, Birmingham B3 2DT and Stephen Arthur Cave (IP No PARITY BARS (CHESTERFIELD) LIMITED 10730) of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 (Company Number 08800767) Laganbank Road, Belfast BT1 3LR Trading Name: Abacus Further information about this case is available from Laura Monagan Nature of Business: Public Houses and bars at the offices of PricewaterhouseCoopers LLP on 020 7213 8151 Registered office: C/O Wilson Field Limited, The Manor House, 260 (2422818) Ecclesall Road South, Sheffield, S11 9PS Principal trading address: York House, St Marys Gate, Chesterfield In2422827 the High Court of Justice (Chancery Division) Date of Appointment: 19 October 2015 Birmingham District RegistryNo 8389 of 2015 Kelly Burton and Joanne Wright (IP Nos 11750 and 15550), both of GW 957 LIMITED Wilson Field Limited, The Manor House, 260 Ecclesall Road South, (Company Number 05558240) Sheffield, S11 9PS For further details contact: Joint Administrators, Registered office: Caparo House, 103 Baker Street, London W1U 6LN Tel: 0114 2356780 Alternative contact: Megan Campbell (2422832) Principal trading address: Caparo House, 103 Baker Street, London W1U 6LN Nature of Business: Property services Date of Appointment: 19 October 2015 Anthony Steven Barrell and David Matthew Hammond (IP Nos 9523 and 9355) both of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT Further information about this case is available from Laura Monagan at the offices of PricewaterhouseCoopers LLP on 020 7213 8151 (2422827)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2422830In the High Court of Justice, Chancery Division Office Holder Details: Ian Franses and Jeremy Karr (IP numbers 2294 Leeds District RegistryNo 922 of 2015 and 9540) of Begbies Traynor (Central) LLP, 24 Conduit Place, PARITY BARS (CHINGFORD) LIMITED London W2 1EP. Date of Appointment: 22 October 2015. Further (Company Number 09069719) information about this case is available from the offices of Begbies Trading Name: The Obelisk Traynor (Central) LLP on 020 7262 1199. (2422823) Nature of Business: Public Houses and Bars Registered office: Gresley House, Ten Pound Walk, Doncaster, South Yorkshire, DH4 5HX MEETINGS OF CREDITORS Principal trading address: 30-32 Old Church Road, London, Chingford, Greater London, E4 8DD In2422838 the High Court of Justice, Chancery Division Date of Appointment: 19 October 2015 Birmingham District RegistryNo 8322 of 2015 Kelly Burton and Joanne Wright (IP Nos 11750 and 15550), both of A1 SUPERMARKETS (UK) LIMITED Wilson Field Limited, The Manor House, 260 Ecclesall Road South, (Company Number 09340587) Sheffield, S11 9PS For further details contact: Tel: 0114 2356780. Registered office: c/o 14 Derby Road, Stapleford, , NG9 Alternative contact: Rebecca Powell (2422830) 7AA Principal trading address: 238 Spring Road, Tyseley, Birmingham and 1719 - 1721 Coventry Road, Birmingham In2422833 the High Court of Justice, Chancery Division Notice is hereby given by Tauseef Rashid,(IP No. 9718) of Kingsland Leeds District RegistryNo 908 of 2015 Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 PARITY BARS (LEEK) LIMITED 7AA that a meeting of the creditors of A1 Supermarkets (UK) Limited (Company Number 08800685) is to be held at 14 Derby Road, Stapleford, Nottingham, NG9 7AA on Trading Name: The Engine Room 17 November 2015 at 1.30 pm. The meeting is an initial creditors’ Nature of Business: Public House and Bar meeting under PARAGRAPH 51 OF SCHEDULE B1to the Insolvency Registered office: c/o Wilson Field, The Manor House, 260 Ecclesall Act 1986. Under Rule 2.38 a person is entitled to vote at the meeting Road South, Sheffield, S11 9PS only if: he has given to the Administrator at 14 Derby Road, Principal trading address: 3 Market Place, Leek, ST13 5HH Stapleford, Nottingham, NG9 7AA, not later than 12.00 noon on the Date of Appointment: 19 October 2015 business day before the meeting date, details in writing of the debt Kelly Burton and Joanne Wright (IP Nos 11750 and 15550), both of which he claims to be due to him from the Company; the claim has Wilson Field Limited, The Manor House, 260 Ecclesall Road South, been duly admitted under Rule 2.38 or 2.39; and there has been Sheffield, S11 9PS For further details contact: Tel: 0114 2356780. lodged with the Administrator any proxy which he intends to be used Alternative contact: Megan Campbell (2422833) on his behalf. Date of Appointment: 10 September 2015. Further details contact: Hayley Williams, Tel: 0800 955 3595. In2422835 the High Court of Justice, Chancery Division Tauseef Rashid, Administrator Leeds District RegistryNo 919 of 2015 23 October 2015 (2422838) PARITY BARS (LONDON) LIMITED (Company Number 08800551) Trading Name: Cape Registered office: c/o Wilson Field Limited, The Manor House, 260 Creditors' voluntary liquidation Ecclesall Road South, Sheffield, S11 9PS Principal trading address: Merita House (Block E) Thomas More APPOINTMENT OF LIQUIDATORS Square, London, E1 Date of Appointment: 19 October 2015 Name2423005 of Company: ALL CRAFT SERVICES Kelly Burton and Joanne Wright (IP Nos 11750 and 15550), both of Company Number: 03955015 Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Registered office: Units 6b & 6c Alexandra Industrial Estate Wentloog Sheffield, S11 9PS For further details contact: Tel: 0114 2356780. Road Rumney Cardiff, CF3 1EY Alternative contact: Megan Campbell (2422835) Nature of Business: Engineering Type of Liquidation: Creditors Leigh Holmes & Susan Purnell, Purnells, 5 & 6 Waterside Court, In2422837 the High Court of Justice, Chancery Division Albany Street, Newport, South Wales, NP20 5NT Leeds District RegistryNo 915 of 2015 Office Holder Numbers: 9390 and 9386. PARITY BARS (SHEFF) LIMITED Date of Appointment: 22 October 2015 (Company Number 08803307) By whom Appointed: Members and Creditors (2423005) Trading Name: The Psalter Nature of Business: Public Houses and Bars Registered office: Gresley House, Ten Pound Walk, Doncaster, South Company2423006 Number: 04318441 Yorkshire, DN4 5HX Name of Company: ANGLO EUROPEAN SCHOOL OF ENGLISH Principal trading address: Psalter Lane, Sheffield, S11 8US LIMITED Date of Appointment: 19 October 2015 Nature of Business: Language School Kelly Burton and Joanne Wright (IP Nos 11750 and 15550), both of Type of Liquidation: Creditors Voluntary Liquidation Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Registered office: The Old Town Hall, 71 Christchurch Road, Sheffield, S11 9PS For further details contact: Tel: 0114 235 6780. Ringwood BH24 1DH Alternative contact: Rebecca Powell (2422837) Principal trading address: 77 Lansdowne Road, Bournemouth BH1 1RW David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons, In2422823 the High Court of Justice, Chancery Division The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH Companies CourtNo 6684 of 2015 Office Holder Number: 9453. THE LIGHTING STORE (CONCESSIONS) LIMITED Date of Appointment: 22 October 2015 (Company Number 05808998) By whom Appointed: Members and Creditors Nature of Business: Retail sale of electrical household applicance Further information about this case is available from Tim Registered office: Beacon House, 113 Kingsway, London WC2B 6PP Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Principal trading address: 62-64 Baker Street, London W1U 7DF; 759 Ashtons on 01202 970430 or at [email protected]. Finchley Road, London NW11 8DL (2423006)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 15 COMPANIES

Company2422990 Number: 04112779 Company2423016 Number: 07767269 Name of Company: ANIMAZOO UK LTD Name of Company: CALI ELECTRICAL LTD Nature of Business: Software Developer Nature of Business: Electrical Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: C/o CVR Global LLP, First Floor, 16/17 Boundary Registered office: Findlay James, Saxon House, Saxon Way, Road, Hove, East Sussex BN3 4AN Cheltenham GL52 6QX Principal trading address: Quayside Offices, Basin Road South, Principal trading address: C/O Charles House, 359 Eastern Avenue, Brighton, BN41 1WF Ilford, Essex IG2 6NE Elias Paourou and David Oprey, both of CVR Global LLP, 1st Floor, Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, 16/17 Boundary Road, Hove, East Sussex BN3 4AN. Cheltenham GL52 6QX. Office Holder Numbers: 9096 and 5814. Office Holder Number: 008744. For further details contact: Catherine Kilgour, Email: Further details contact: Alisdair James Findlay, E-mail: [email protected] or telephone 01273 421200. [email protected], Tel: 01242 576555. Date of Appointment: 21 October 2015 Date of Appointment: 15 October 2015 By whom Appointed: Members and Creditors (2422990) By whom Appointed: Members and Creditors (2423016)

2422777PUSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Company2423013 Number: 07864272 Name of Company: BEARSDEN WINE & DINE LTD Name of Company: COSAVELI LTD Trading Name: Brasserie 19 Nature of Business: Recreational Services Company Number: SC412297 Type of Liquidation: Creditors Nature of Business: Licensed Restaurant Registered office: One Great Cumberland Place, Marble Arch, London Type of Liquidation: Creditors Voluntary W1H 7LW Registered office: JC Wallace & Co Accountants, 1875 Great Western Principal trading address: Unit 3.11, The Pill Box, 115 Coventry Road, Road, Glasgow, G13 2YD London E2 6GG Scott Milne, WRI Associates Limited, Third Floor, Turnberry House, A J Duncan and N A Bennett, both of Leonard Curtis, One Great 175 West George Street, Glasgow, G2 2LB Cumberland Place, Marble Arch, London W1H 7LW. Office Holder Number: 17012. Office Holder Numbers: 9319 and 9083. Date of Appointment: 22 October 2015 For further details contact: The Joint Liquidators, E-mail: By whom Appointed: Members and Creditors [email protected], Tel: 020 7535 7000. Alternative For further details contact: David Angus. Email: contact: Nathan Sawyer. [email protected]. Telephone: 0141 285 0910 (2422777) Date of Appointment: 21 October 2015 By whom Appointed: Members and Creditors (2423013)

Name2423022 of Company: BELLAWROSE LIMITED Company Number: 06222901 Company2423008 Number: 07304302 Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Name of Company: D & M FLOWERS LIMITED Cleckheaton BD19 3UE Nature of Business: Florists Principal trading address: Low Farm Stables, Camela Lane, Type of Liquidation: Creditors Voluntary Liquidation Camblesforth, Selby, YO8 8HA Registered office: 311 High Road, Loughton, Essex IG10 1AH Nature of Business: Shopfitters Principal trading address: 6/7A Keats Parade, Church Street, Lower Type of Liquidation: Creditors Voluntary Edmonton, London N9 9DP; Ingham Florists, 72-74 Aldermans Hill, Christopher Brooksbank, of O’Haras Limited, Moorend House, Palmers Green, London N13 4PP Snelsins Lane, Cleckheaton BD19 3UE Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Office Holder Number: 9658. Essex IG10 1AH Date of Appointment: 23 October 2015 Office Holder Number: 8807. By whom Appointed: Members & Creditors Date of Appointment: 19 October 2015 If necessary please contact [email protected] or telephone 01274 By whom Appointed: Members and Creditors 800380 (2423022) Further information about this case is available from Michelle Sheffield at the offices of ThorntonRones Limited on 020 8418 9333 (2423008)

Company2423027 Number: 06902974 Name of Company: BROWNS GLOBAL LIMITED Company2423007 Number: 07471703 Nature of Business: Chauffeur services Name of Company: DB BUILD LIMITED Type of Liquidation: Creditors Nature of Business: Development of Building Projects Registered office: 3 Brook Business Centre, Cowley Mill Road, Type of Liquidation: Creditors Uxbridge, Middlesex, UB8 2FX Registered office: Squire House 81-87 High Street, Billericay, Essex Principal trading address: 1 Airlinks Industrial Estate, Spitfire Way, CM12 9AS Middlesex, TW5 9NR Principal trading address: Squire House 81-87 High Street, Billericay, Andrew Pear and Michael Solomons, both of BM Advisory, 82 St John Essex CM12 9AS Street, London, EC1M 4JN. Darren Edwards, of Aspect Plus Limited, 40a Station Road, Office Holder Numbers: 9016 and 9043. Upminster, Essex, RM14 2TR. Further details contact: Alex Bellamy, Tel: 020 7549 2932 Office Holder Number: 10350. Date of Appointment: 21 October 2015 For further details contact: David Young, E-mail: By whom Appointed: Members and Creditors (2423027) [email protected], Tel: 01708 300170. Date of Appointment: 21 October 2015 By whom Appointed: Members and Creditors (2423007)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2423010Company Number: 08476450 Office Holder Number: 9840. Name of Company: EXPERIENTIAL SPACE LTD Date of Appointment: 16 October 2015 Previous Name of Company: Miroma Newco 1 Ltd By whom Appointed: Members & Creditors (2423002) Nature of Business: Experiential Marketing Agency Type of Liquidation: Creditors Registered office: Lynton House, 7-12 Tavistock Square, London, Company2422999 Number: 03239437 WC1H 9LT Name of Company: MANSARD CONSTRUCTION LIMITED Principal trading address: Acre House, 11/15 William Road, London, Nature of Business: General construction and demolition NW1 3ER Type of Liquidation: Creditors Simon James Underwood and Robert Harry Pick, both of Menzies Registered office: One Great Cumberland Place, Marble Arch, London LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. W1H 7LW Office Holder Numbers: 2603 and 8745. Principal trading address: Bentinck House, Bentinck Road, West For further details contact: Robyn Cadde, Email: Drayton, Middlesex, UB7 7RQ [email protected] Tel: 0207 465 1903 A J Duncan and N A Bennett, both of Leonard Curtis, One Great Date of Appointment: 20 October 2015 Cumberland Place, Marble Arch, London W1H 7LW. By whom Appointed: Creditors (2423010) Office Holder Numbers: 9319 and 9083. For further details contact: Email: [email protected] or on tel: 020 7535 7000. Alternative contact: Jonathan Lane. 2423012Company Number: 03168887 Date of Appointment: 22 October 2015 Name of Company: FIRST CALL (UK) LIMITED By whom Appointed: Members and Creditors (2422999) Nature of Business: Other business support Type of Liquidation: Creditors Registered office: Eagle Point, Little Park Farm Road, Segensworth, Company2422997 Number: 06399539 Fareham, Hampshire PO15 5TD Name of Company: NEW VISION CONSULTING LTD Principal trading address: 6 Ency Park, 7 Abingdon Road, Poole, Nature of Business: Information Technology Consultancy BH17 0UH Type of Liquidation: Creditors Michael Robert Fortune and Carl Derek Faulds, both of Portland Registered office: Findlay James, Saxon House, Saxon Way, Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Cheltenham GL52 6QX Road, Segensworth, Fareham, Hampshire PO15 5TD. Principal trading address: 7 Cobham Road, Blandford Forum, Dorset Office Holder Numbers: 008818 and 008767. DT11 7YF Further details contact: The Joint Liquidators, Email: Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, [email protected], Tel: 01489 550 440. Alternative contact: Email: Cheltenham GL52 6QX. [email protected] Office Holder Number: 008744. Date of Appointment: 21 October 2015 For further details contact: A J Findlay, E-mail: By whom Appointed: Members and Creditors (2423012) [email protected], Tel: 01242 576555. Date of Appointment: 15 October 2015 By whom Appointed: Members and Creditors (2422997) Name2422998 of Company: GINGER TWO LIMITED Company Number: 05480857 Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield Name2422996 of Company: OCEAN DRIVE LIVING LTD SO32 2HQ Company Number: 08232249 Principal trading address: 28/29 St Thomas Street, Winchester, Trading Name: Ocean Drive Living Ltd Hampshire SO23 9HJ Registered office: Rear of No 2 Glenthrone Road, London N11 3HT Nature of Business: Cafe Principal trading address: 71 Parchment Street, Winchester, Type of Liquidation: Creditors Hampshire SO23 8AT Simon John Lowes, AshtonsJWD Business Recovery Limited, 10 Type of Liquidation: Creditors’ Voluntary Liquidation Shedfield House Dairy, Sandy Lane, Shedfield SO32 2HQ. Tel: 01329 Alexander Kinninmonth and David Smithson, Baker Tilly Restructuring 834040. Information may also be obtained by contacting AshtonsJWD and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Office Holder Number: 9194. Eastleigh, Hampshire SO53 3TZ, telephone no: +44 (0) 2380 646 464 Date of Appointment: 19 October 2015 Office Holder Numbers: 9019 and 9317. By whom Appointed: Members and Creditors (2422998) Date of Appointment: 22 October 2015 By whom Appointed: Alexander Kinninmonth and David Smithson were appointed Joint Liquidators of Ocean Drive Living Ltd on 22 Name2423000 of Company: HIEROGRAPHICS LIMITED October 2015 by members and creditors Company Number: 04226302 Matthew Vanderman, Tel: 023 8064 6420, Email: Registered office: Lupins Business Centre, 1-3 Greenhill, Weymouth, [email protected] (2422996) Dorset, DT4 7SP Nature of Business: Graphic and design consultants Type of Liquidation: Creditors Company2422994 Number: 08682882 Laurence Russell, Albert Goodman LLP, Lupins Business Centre, 1-3 Name of Company: PACKER LEGAL CONSULTANCY LIMITED Greenhill, Weymouth, Dorset, DT4 7SP Nature of Business: Activities of patent and copyright agents; other Office Holder Number: 9199. legal activities not elsewhere classified Date of Appointment: 22 October 2015 Type of Liquidation: Creditors' Voluntary Liquidation By whom Appointed: Creditors and Members (2423000) Registered office: 39 Cardiff Road Llandaff Cardiff CF5 2DP Principal trading address: 38 Carronade Court, Eden Grove, London N7 8EP Name2423002 of Company: LESTER & CO. LIMITED Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago Company Number: 09215758 Cottage, 360a Brighton Road, Croydon CR2 6AL Registered office: 21 Jesmond Way, Stanmore, Middlesex, HA7 4QR Office Holder Numbers: 9090 and 8755. Principal trading address: 25 Jackson Square, Bishops Stortford Date of Appointment: 26 October 2015 CM23 3XQ; 11 Nicholsons Walk, Maidenhead SL6 1LB; Unit 19, East By whom Appointed: Members and Creditors Walk, Hempstead Valley ME7 3PB Further information about this case is available from Louise Turner at Nature of Business: Luggage Retailer the offices of Herron Fisher on 020 8688 2100 or at Type of Liquidation: Creditors [email protected]. (2422994) Hugh Francis Jesseman, Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF, 020 7831 1234, [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 17 COMPANIES

Company2423033 Number: 06946808 Company2423105 Number: 06525550 Name of Company: PLASTERING SERVICES UK LTD Name of Company: PUREFUEL TECHNOLOGIES LIMITED Nature of Business: Plastering services Nature of Business: Provider of non-chemical protection fuels Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Frederick House, Dean Group Business Park, Registered office: Unit 1 Claydon Business Park, Great Blakenham, Brenda Road, Hartlepool, TS25 2BW Ipswich IP6 0NL Principal trading address: Unit 28C, Park View Industrial Estate, Principal trading address: The Limes, 7 Mill Tye, Great Cornard, Hartlepool, TS25 1PE Sudbury, Suffolk, CO10 0JA Roderick David Adamson, of Mazars LLP, Mazars House, Gelderd Andrew McTear, of McTear Williams & Wood, Townshend House, Road, Gildersome, Leeds LS27 7JN and Roderick John Weston, of Crown Road, Norwich NR1 3DT. Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W Office Holder Number: 007242. 1DD. Enquiries should be sent to McTear Williams & Wood, Townshend Office Holder Numbers: 009380 and 008730. House, Crown Road, Norwich NR1 3DT, Office: 01603 877540, Fax: For further details contact: The Joint Liquidators on tel: 0113 387 01603 877549 or email: [email protected] 8871. Alternative contact: Julie Mills. Date of Appointment: 21 October 2015 Date of Appointment: 22 October 2015 By whom Appointed: Members (2423105) By whom Appointed: Members and Creditors (2423033)

Company2423144 Number: 05367350 2422995Company Number: 02744880 Name of Company: Q B GLASS LIMITED Name of Company: PLAZA INTERIORS LIMITED Nature of Business: Glass Manufacturing Nature of Business: Shop fitting and refurbishment services Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: Devonshire House, 60 Goswell Road, London Registered office: 555 Ipswich Road, Slough, SL1 4EP EC1M 7AD Principal trading address: Unit 2, Wellington Circle, Altens, Aberdeen, Principal trading address: Unit 5 Rayne Hall Industrial Estate, Rayne, AB12 3JG Essex CM77 6BW Gordon MacLure, of Johnston Carmichael LLP, Bishop’s Court, 29 Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Albyn Place, Aberdeen, AB10 1YL. Goswell Road, London EC1M 7AD Office Holder Number: 8201. Office Holder Number: 8706. For further details contact: Gordon MacLure on tel: 01224 212222. Date of Appointment: 20 October 2015 Alternative contact: Caralyn Nolan. By whom Appointed: Members and Creditors Date of Appointment: 22 October 2015 Further information about this case is available from Ellis Brealey at By whom Appointed: Creditors (2422995) the offices of Kingston Smith & Partners LLP on 020 7566 4020 (2423144)

Name2423042 of Company: PORTFOLIO STUDIOS YORK LIMITED Name2423045 of Company: REACT FIRE SAFETY LIMITED Company Number: 08542766 Company Number: 08025225 Registered office: 6 Bramleys Barn, The Menagerie, Skipwith Road, Trading Name: React Fire Safety Limited Escrick, York Registered office: 11 Clifton Moor Business Village, James Nicolson Principal trading address: 6 Bramleys Barn, The Menagerie, Skipwith Link, Clifton Moor, York, YO30 4XG Road, Escrick, York YO19 6ET Principal trading address: 19A Coleridge Road, Maltby, Rotherham, Nature of Business: Portrait Photographic Activities and Studio S66 7LT Type of Liquidation: Creditors Nature of Business: Fire safety training Claire Louise Foster, Revive Business Recovery Limited, Doncaster Type of Liquidation: Creditors’ Voluntary Liquidation Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX. Rob Sadler and David Adam Broadbent, both of Begbies Traynor Telephone number: 01302 554925. Alternative person to contact: (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Karis Hodgkinson, [email protected] Clifton Moor, York, YO30 4XG Office Holder Number: 9423. Office Holder Numbers: 009172 and 009458. Date of Appointment: 14 October 2015 Date of Appointment: 20 October 2015 By whom Appointed: Creditors (2423042) By whom Appointed: Members and Creditors Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can Company2423258 Number: 06043798 be made to Mike Jenkins by e-mail at mike.jenkins@begbies- Name of Company: PREMIER DIAGNOSTIC SERVICES LTD traynor.com or by telephone on 01904 479801. (2423045) Nature of Business: Diagnostic services for buses and trucks Type of Liquidation: Creditors Registered office: 75 Lonsdale Drive, Enfield, Middlesex, EN2 7LR Name2423041 of Company: RENEWABLE TECHNOLOGIES DIRECT Principal trading address: 75 Lonsdale Drive, Enfield, Middlesex, EN2 LIMITED 7LR Company Number: 08688566 J P Shaw and M Goldstein, both of Myers Clark, Egale 1, 80 St Albans Registered office: Unit 2, Park Drive, Braintree, Essex, CM7 1AP Road, Watford, Hertfordshire WD17 1DL. Nature of Business: Solar power sales Office Holder Numbers: 6084 and 12532. Type of Liquidation: Creditors’ Voluntary Liquidation For further details contact: Debbie Convery (Manager), Email: Nicholas Barnett. 3 Chandlers House, Hampton Mews, 191-195 [email protected] Tel: 01923 224411 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL, 020 8634 5599, Date of Appointment: 22 October 2015 [email protected] By whom Appointed: Members and Creditors (2423258) Office Holder Number: 9731. Date of Appointment: 22 October 2015 By whom Appointed: Members and Creditors Valma Pipi, Email address: [email protected] (2423041)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2423036Company Number: 08359270 Harjinder Johal, Ashcrofts, 601 High Road Leytonstone, London, E11 Name of Company: RETROFIT CONSTRUCTION LIMITED 4PA. Nature of Business: Development of building projects Office Holder Number: 9175. Type of Liquidation: Creditors Date of Appointment: 22 October 2015 Registered office: Lynton House, 7-12 Tavistock Square, London, By whom Appointed: Members and Creditors WC1H 9LT George Michael, [email protected], 020 8556 2888 (2423055) Principal trading address: Unit A1 Caerphilly Business Park, Van Road, Caerphilly, CF83 3ED David Robert Thurgood and Simon James Underwood, both of Company2423035 Number: 05699938 Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H Name of Company: TECSELL RECRUITMENT LTD 9LT. Nature of Business: Recruitment Agency Office Holder Numbers: 2603 and 9170. Type of Liquidation: Creditors For further details contact: on email: [email protected] or on tel: Registered office: Oxleys Road, Stevenage, Hertfordshire, SG2 9YE 020 7387 5868. Principal trading address: Oxleys Road, Stevenage, Hertfordshire, Date of Appointment: 19 October 2015 SG2 9YE By whom Appointed: Creditors (2423036) Engin Faik, of Cornerstone Business Turnaround and Recovery Limited, 136 Hertford Road, Enfield, Middlesex EN3 5AX. Office Holder Number: 9635. 2423039Company Number: 08099628 For further details contact: Maria Canagon, Tel: 020 7859 4609 Name of Company: RIF MUSIC LIMITED Date of Appointment: 22 October 2015 Trading Name: South City Music By whom Appointed: Members and Creditors (2423035) Nature of Business: Retail sale of Audio and Video Equipment in stores Type of Liquidation: Creditors Name2423220 of Company: THE PICKWICK INN LIMITED Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Company Number: 07592186 WA15 9SQ, Registered office: 20 Sutton Harbour, The Barbican, Plymouth, Principal trading address: 18 Ashley Road, Altrincham, Cheshire, Devon, PL1 2LS WA14 2DW Principal trading address: St Anns Chapel, Bigbury, Near Kingsbridge, Darren Terence Brookes, of Milner Boardman & Partners, The Old Devon, TQ7 4HQ Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Nature of Business: Licensed Restaurant Office Holder Number: 009297. Type of Liquidation: Creditors Voluntary Liquidation For further details contact: Darren Terence Brookes (IP No 009297), Lisa Alford and Chris Parkman, Purnells, Treverva Farm, Treverva, Email: [email protected] or telephone 0161 927 7788. Penryn, Near Falmouth, Cornwall, TR10 9BL Date of Appointment: 21 October 2015 Office Holder Numbers: 9723 and 9588. By whom Appointed: Creditors and Members (2423039) Date of Appointment: 15 October 2015 By whom Appointed: Shareholders and Creditors For further details contact [email protected] (2423220) Company2423040 Number: 01501122 Name of Company: S.G. TURRET LIMITED Nature of Business: Precision Engineering Company2423044 Number: 05903568 Type of Liquidation: Creditors Name of Company: THE ROYAL HOTEL (CREWE) LIMITED Registered office: 96 Town Lane, Denton, Manchester, M34 2DD Nature of Business: Hotel Principal trading address: 96 Town Lane, Denton, Manchester, M34 Type of Liquidation: Creditors 2DD Registered office: The Cooper Room, Deva Centre, Trinity Way, M Maloney and J M Titley, both of Leonard Curtis, Leonard Curtis Manchester, M3 7BG House, Elms Square, Bury New Road, Whitefield M45 7TA. Principal trading address: 7 Nantwich Road, Crewe, CW2 6AG Office Holder Numbers: 9628 and 8617. Alan Brian Coleman, of Royce Peeling Green Limited, The Copper For further details contact: M Maloney or J M Titley, Email: Room, Deva Centre, Trinity Way, Manchester, M3 7BG. [email protected], Tel: 0161 413 0930. Office Holder Number: 009402. Date of Appointment: 22 October 2015 For further details contact: Tel: 0161 608 0000. Alternative contact: By whom Appointed: Members and Creditors (2423040) Natalie Taylor Date of Appointment: 19 October 2015 By whom Appointed: Members and Creditors (2423044) Company2423048 Number: 08861977 Name of Company: SOVEREIGN ANTIQUE COLLECTIONS LIMITED Name2423038 of Company: VERONA DESIGN LIMITED Nature of Business: Art Brokerage Company Number: 03148367 Type of Liquidation: Creditors Registered office: c/o Harrisons Business Recovery and Insolvency Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Limited Office Suite 1A The Post House Adelaide Street Swansea, Principal trading address: 5th Floor, 54 Bow Lane, London EC4M 9DJ SA1 1SB Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Nature of Business: Wholesale and retail sale household goods Kent, DA14 6NZ. Type of Liquidation: Creditors Voluntary Liquidation Office Holder Number: 9072. Paul Walker & David Clements, both of Harrisons Business Recovery Further details contact: Nedim Ailyan, Email: and Insolvency Limited, Office Suite 1A The Post House Adelaide [email protected] Tel: 0208 302 4344 Street Swansea SA1 1SB Date of Appointment: 20 October 2015 Office Holder Numbers: 0002649 and 08765. By whom Appointed: Members and Creditors (2423048) Date of Appointment: 19 October 2015 By whom Appointed: Members and creditors [email protected] for the attention of Wendy George (2423038) Name2423055 of Company: SURGERY ONE LTD Company Number: 05301050 Registered office: 190 Billet Road, London, E17 5DX Principal trading address: 107 Heath Street, Hampstead, London, NW3 6SS Nature of Business: Reconstructive and Aesthetic Surgery Type of Liquidation: Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 19 COMPANIES

Company2422774 Number: SC310432 For further details contact: Any person who requires further Name of Company: WILLIAMS PETROLEUM TESTING SERVICES information may contact Caroline Findlay by email at [email protected], LTD or by telephone on 01242 576555. Nature of Business: Oil and Gas Industry A J Findlay, Liquidator Type of Liquidation: Creditors 22 October 2015 (2423050) Registered office: Blue Square House, 272 Bath Street, Glasgow, G2 4JR Principal trading address: 1 Grove Gardens, Carlton Colville, A2423056 D & I LITTLER LIMITED Lowestoft, Suffolk, NR33 8SH (Company Number 05124669) Richard Cacho, of Parker Andrews, Unit 7, Trust Court, Vision Park, Registered office: Mill House, Stockwith Road, West Stockwith, DN10 Chivers Way, Histon, Cambridge, CB24 9PW. 4ES Office Holder Number: 11012. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Further details contact: Richard Cacho, Tel: 0843 8860970. 1986, that Final Meetings of the Members and Creditors of the above Alternative contact: Joe Carroll named Company will be held at Mill House, Stockwith Road, West Date of Appointment: 21 October 2015 Stockwith, DN10 4ES 4ES on 4 January 2016 11.00am at 11.15am By whom Appointed: Members and Creditors (2422774) and respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving FINAL MEETINGS any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents 242303449 ST PETERS LIMITED of the Company shall be disposed of. (Company Number 07542955) Any Member or Creditor is entitled to attend and vote at the above Trading Name: PictureHouse Meetings and may appoint a proxy to attend instead of himself. A Registered office: MHA MacIntyre Hudson, New Bridge Street House, proxy holder need not be a Member or Creditor of the Company. 30-34 New Bridge Street, London, EC4V 6BJ Proxies to be used at the Meetings must be lodged at Mill House, Principal trading address: 49a St Peters Street, Canterbury, Kent, CT1 Stockwith Road, West Stockwith, DN10 4ES not later than 12 Noon 2RB on 31 December 2015. Notice is hereby given that the Joint Liquidators have summoned final Where a proof of debt has not previously been submitted by a meetings of the Company’s members and creditors under Section creditor, any proxy must be accompanied by such a completed proof. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Date of Appointment: 7 October 2010 before them an account of the Joint Liquidators’ acts and dealings Name of Office Holder: Martin Paul Halligan (Liquidator) and of the conduct of the winding up, hearing any explanations that Office Holder Number: 9211 may be given by the Joint Liquidators, and passing a resolution Address of Office Holder: Mill House, Stockwith Road, West granting the release of the Joint Liquidators. The meetings will be held Stockwith, DN10 4ES at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Zara Cooper, [email protected], tel: 01427 790020 (2423056) Bridge Street, London, EC4V 6BJ on 06 December 2015 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with AIRTIME2423058 AVIATION FRANCE LIMITED the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street (Company Number 04659564) House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, 12.00 noon on the business day prior to the day of the meetings Hampshire, SO53 3TZ (together, if applicable, with a completed proof of debt form if this has Principal trading address: Hangar 103, Aviation Park West, Enterprise not previously been submitted). Way, Christchurch, Dorset, BH23 6NW Date of Appointment: 24 September 2013 Nature of business: Chartered Flights Office Holder details: Adrian Paul Dante,(IP No. 9600) and Paul NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Michael Davis,(IP No. 7805) both of MHA MacIntyre Hudson, New INSOLVENCY ACT 1986 (as amended), that a final general meeting of Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. the members of the above named company will be held at Baker Tilly, For further details contact: Katherine Everett, Email: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, [email protected] Tel: 0207 429 4100 SO53 3TZ on 15 January 2016 at 11:00 am, to be followed at 11.15 Adrian Paul Dante, Joint Liquidator am by a final meeting of creditors for the purpose of receiving an 22 October 2015 (2423034) account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators A2423050 A GUARDING LIMITED and to decide whether the Joint Liquidators should be released in (Company Number 03696052) accordance with Section 173(2)(E) of the INSOLVENCY ACT 1986. Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX A member or creditor entitled to vote at the above meetings may Principal trading address: 36-38 Artillery Place, Woolwich, London, appoint a proxy to attend and vote instead of him. A proxy need not SE18 4AB be a member of the company. Proxies to be used at the meetings, Notice is hereby given, pursuant to Section 106 OF THE together with any hither to unlodged proof of debt, must be lodged INSOLVENCY ACT 1986 that Final Meetings of the Members and with the Joint Liquidators at Baker Tilly Restructuring and Recovery Creditors of the above-named Company will be held at Findlay LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 05 no later than 12.00 noon on the preceding business day. January 2016 at 11.00 am and 11.30 am respectively, for the purpose Correspondence address & contact details of case manager of having an account laid before them, showing the manner in which Helen Arney, 023 8064 6431, Baker Tilly Restructuring and Recovery the winding-up of the Company has been conducted and the property LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ disposed of, and of receiving any explanation that may be given by Name, address & contact details of Joint Liquidators the Liquidator. Any member or creditor entitled to attend and vote is Primary Office Holder: Alexander Kinninmonth, IP Number: 9019, entitled to appoint a proxy to attend and vote instead of him or her, Appointed: 22 June 2011, Baker Tilly Restructuring and Recovery and such proxy need not also be a member or creditor. The proxy LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, form must be returned to the above address by no later than 12.00 023 8064 6408 noon on the business day before the meetings. Joint Office Holder: David James Green, IP Number: 10070, Date of Appointment: 24 October 2014 Appointed: 8 February 2013, Baker Tilly Restructuring and Recovery Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, James, Saxon House, Saxon Way, Cheltenham GL52 6QX. 023 8064 6522 23 October 2015 (2423058)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2423259ALPHA GRIP LIMITED receiving an account showing the manner in which the winding up has (Company Number 05343927) been conducted and the property of the Company disposed of, and Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU of hearing any explanation that may be given by the Joint Liquidators Principal trading address: M Stage, Shepperton Studios, Studios and to decide whether the Liquidators should be released in Road, Shepperton, Middlesex, TW17 0QD accordance with Section 173(2)(e) of the Insolvency Act 1986. Notice is hereby given, pursuant to Section 106 OF THE A member or creditor entitled to vote at the above meetings may INSOLVENCY ACT 1986 that Final Meetings of the Members and appoint a proxy to attend and vote instead of him. A proxy need not Creditors of the above named Company will be held at 2nd Floor, be a member of the Company. Proxies to be used at the meetings, Phoenix House, 32 West Street, Brighton, BN1 2RT on 08 January together with any hitherto unlodged proof of debt, must be lodged 2016 at 11.50 am and 12.00 noon respectively, for the purpose of with the Joint Liquidators at Baker Tilly Restructuring and Recovery having an account laid before them showing the manner in which the LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD no later than winding up of the Company has been conducted and the property 12.00 noon on the preceding business day. disposed of, and of receiving any explanation that may be given by Date of Appointment: 06 November 2012 the Liquidator, and to determine whether the Joint Liquidators should Office Holder details: Steven Philip Ross,(IP No. 9503) and Ian William have their release. Any Member or Creditor is entitled to attend and Kings,(IP No. 7232) both of Baker Tilly Restructuring and Recovery vote at the above Meetings and may appoint a proxy to attend LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. instead of himself. A proxy holder need not be a Member or Creditor Correspondence address & contact details of case manager: Louise of the Company. Proxies to be used at the Meetings must be lodged Mills of Baker Tilly Restructuring and Recovery LLP, 1 St James’ at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000.Contact Sussex, BN11 1RY no later than 12.00 noon on the business day details for Joint Liquidators, Tel: 0191 255 7000 preceding the date of the meetings. Where a proof of debt has not Steven Philip Ross and Ian William Kings, Joint Liquidators previously been submitted by a creditor, any proxy must be 14 October 2015 (2423053) accompanied by such a completed proof. Date of Appointment: 03 December 2014 Office Holder details: Philip Lewis Armstrong,(IP No. 9397) and BBS2422993 ROOFLIGHT COMPANY LIMITED Geoffrey Paul Rowley,(IP No. 008919) both of FRP Advisory LLP, 4th (Company Number 01882454) Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Registered office: 26-28 Bedford Row, London, WC1R 4HE Sussex, BN11 1RY. Principal trading address: Bede Trading Estate, Jarrow, Newcastle For further details contact: The Joint Liquidators on email: Upon Tyne, NE32 4HG [email protected] or Tel: 01903 222500. Notice is hereby given, pursuant to Section 106 OF THE Philip Lewis Armstrong, Joint Liquidator INSOLVENCY ACT 1986 that Final Meetings of the Members and 22 October 2015 (2423259) Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 11 January 2016 at 10.00 am and 10.15 am 2423054ANCO (U.K.) LIMITED respectively, for the purpose of having an account laid before them (Company Number 02499467) showing how the winding-up of the Company has been conducted Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX and its property disposed of, and of hearing any explanation that may Principal trading address: 36-38 Artillery Place, Woolwich, London, be given by the Liquidator. Proxies to be used at either Meeting must SE18 4AB be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Notice is hereby given, pursuant to Section 106 OF THE Lane, London N12 8LY, not later than 4.00 pm of the business day INSOLVENCY ACT 1986 that final meetings of the members and before the Meeting. creditors of the above-named Company will be held at Findlay James, Date of Appointment: 14 March 2014 Saxon House, Saxon Way, Cheltenham GL52 6QX on 05 January Office Holder details: Stephen Katz,(IP No. 8681) of David Rubin & 2016 at 12.00 noon and 12.30 pm respectively, for the purpose of Partners, 26 - 28 Bedford Row, London WC1R 4HE. having an account laid before them, showing the manner in which the For further details contact: Philip Kyprianou, Tel: 020 8343 5900 winding-up of the Company has been conducted and the property Stephen Katz, Liquidator disposed of, and of receiving any explanation that may be given by 21 October 2015 (2422993) the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy BROADHEAD2423037 CONSTRUCTION LIMITED form must be returned to the above address by no later than 12.00 (Company Number 04512229) noon on the business day before the meetings. Registered office: Mill House, Stockwith Road, West Stockwith, DN10 Date of Appointment: 24 October 2014 4ES Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay Notice is hereby given, pursuant to Section 106 of the Insolvency Act James, Saxon House, Saxon Way, Cheltenham GL52 6QX. 1986, that Final Meetings of the Members and Creditors of the above Any person who requires further information may contact Caroline named Company will be held at Mill House, Stockwith Road, West Findlay by email at [email protected], or by telephone on 01242 Stockwith, DN10 4ES 4ES on 4 January 2016 12.00 Noon at 12.15pm 576555. and respectively, for the purpose of having an account laid before A J Findlay, Liquidator them showing the manner in which the winding-up of the Company 22 October 2015 (2423054) has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents BARRINGTONS2423053 FURNITURE LTD of the Company shall be disposed of. (Company Number 05914246) Any Member or Creditor is entitled to attend and vote at the above Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Meetings and may appoint a proxy to attend instead of himself. A Principal trading address: Hendon Road, Hendon, Sunderland, Tyne proxy holder need not be a Member or Creditor of the Company. and Wear, SR1 2JD Proxies to be used at the Meetings must be lodged at Mill House, Notice is hereby given, pursuant to Section 106 OF THE Stockwith Road, West Stockwith, DN10 4ES not later than 12 Noon INSOLVENCY ACT 1986 (AS AMENDED), that a final general meeting on 31 December 2015. of the members of the above named Company will be held at Baker Where a proof of debt has not previously been submitted by a Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle creditor, any proxy must be accompanied by such a completed proof. upon Tyne, NE1 4AD on 23 December 2015 at 11.00 am to be Date of Appointment: 28 September 2010 followed at 11.30am by a final meeting of creditors for the purpose of Name of Office Holder: Martin Paul Halligan (Liquidator) Office Holder Number: 9211 Address of Office Holder: Mill House, Stockwith Road, West Stockwith, DN10 4ES Zara Cooper, [email protected], tel: 01427 790020 (2423037)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 21 COMPANIES

C2423032 J S STEELWORKS LIMITED Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 06969719 ) 1986, that a final meeting of the members of the above named Registered office: Silke & Co Ltd, 1st Floor, Consort House, company will be held at Marshall Peters Limited, Heskin Hall Farm, Waterdale, Doncaster, DN1 3HR Wood Lane, Heskin, Lancashire PR7 5PA on 16 December 2015 at Principal trading address: (Formerly) Unit 3c, Fieldings Road, 10.00 am, to be followed at 10.30 am by a final meeting of creditors Cheshunt, Waltham Cross, Hertfordshire, EN8 9TL for the purpose of showing how the winding up has been conducted Notice is hereby given, pursuant to Section 106 OF THE and the property of the company disposed of, and of hearing an INSOLVENCY ACT 1986 that the Liquidator has summoned Final explanation that may be given by the Liquidator, and also of Meetings of the Members and Creditors of the above-named determining the manner in which the books, accounts and documents Company which will be held at the offices of Silke & Co Ltd, 1st Floor, of the company and of the Liquidator shall be disposed of. Consort House, Waterdale, Doncaster, DN1 3HR on 23 December Proxies to be used at the meetings must be lodged with the 2015 at 10.00 am and 10.15 am respectively, for the purpose of Liquidator at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, having an account laid before them showing the manner in which the Heskin, Lancashire PR7 5PA no later than 12 noon on the preceding winding up of the Company has been conducted and its property day. disposed of, and of receiving any explanation that may be given by For further details contact: Kathryn Gaule, Tel: 01257 452021, Email: the Liquidator, and also determining the manner in which the books, [email protected] accounts and documents of the Company shall be disposed of. A Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin Member or Creditor entitled to attend and vote is entitled to appoint a Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA proxy to attend and vote instead of him and such proxy need not also 14 October 2015 (2423046) be a member or creditor. Proxies and unlodged proofs must be lodged with the Liquidator at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the CROSTON2423051 (MOT) SERVICE CENTRE LIMITED business day before the meetings, in order to be entitled to vote at (Company Number 07456889) the meeting. Registered office: 20 Roundhouse Court, South Rings Business Park, Date of Appointment: 09 August 2013 Bamber Bridge, Preston, PR5 6DA Office Holder details: Ian Michael Rose,(IP No. 9144) of Silke & Co Principal trading address: Twin Lakes Industrial Park, Bretherton Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Road, Croston, Lancashire, PR26 9RF Further details regarding this Company can be obtained by contacting Notice is hereby given in pursuance of Section 106 OF THE Jane Burns, Tel: 01302 342875. INSOLVENCY ACT 1986 that final meetings of members and creditors Ian Michael Rose, Liquidator of the above Company will be held at the offices of Leonard Curtis, 20 22 October 2015 (2423032) Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA on 07 January 2016 at 10.15 am and 10.30 am respectively, for the purpose of having an account laid before them, CITEC2423043 ELECTRIC LTD showing the manner in which the winding up has been conducted and (Company Number 02113161) the property of the Company disposed of, and of hearing any Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 explanation that may be given by the Liquidators. Any member or 9AA creditor entitled to attend and vote is entitled to appoint a proxy to Principal trading address: Unit 11 Lansdowne Workshops, attend and vote instead of him/her, and such proxy need not also be Lansdowne Mews, Charlton, London SE7 8AZ a member or creditor. The proxy form must be returned to the above NOTICE IS HEREBY GIVEN that a final meeting of the members of address by no later than 12.00 noon on the business day before the Citec Electric Ltd will be held at 11:00 am on 23 December 2015, to meeting. be followed at 11:30 on the same day by a meeting of the creditors of In the case of a Company having a share capital, a member may the company. The meetings will be held at Hayes House, 6 Hayes appoint more than one proxy in relation to a meeting, provided that Road, Bromley, Kent, BR2 9AA. each proxy is appointed to exercise the rights attached to a different The meetings are called pursuant to Section 106 of the Insolvency Act share or shares held by him, or (as the case may be) to a different 1986 for the purpose of receiving an account from the Liquidator £10, or multiple of £10, of stock held by him. explaining the manner in which the winding-up of the company has Date of Appointment: 04 March 2015 been conducted and to receive any explanation that they may Office Holder details: M J Colman,(IP No. 9721) and J M Titley,(IP No. consider necessary. A member or creditor entitled to attend and vote 8617) both of Leonard Curtis, 20 Roundhouse Court, South Rings is entitled to appoint a proxy to attend and vote instead of him. A Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. proxy need not be a member or creditor. For further details contact: M J Colman, Email: The following resolutions will be considered at the creditors’ meeting: [email protected] or telephone 01772 646180. 1. That the Liquidator’s final report and receipts and payments M J Colman and J M Titley, Joint Liquidators account be approved. 22 October 2015 (2423051) 2. That the liquidator be released and discharged Proxies to be used at the meetings must be returned to the offices of RJC Financial Management Limited, Hayes House, 6 Hayes Road, D2423052 G S (UK) LIMITED Bromley, Kent, BR2 9AA no later than 12 noon on the working day (Company Number 08129725) immediately before the meetings. Registered office: Pembroke House, 15 Pembroke Road, Clifton, Robert Cundy (IP number 9495) of RJC Financial Management Bristol BS8 3BA Limited, Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA was Principal trading address: 8 Barnfield Hill, Exeter, Devon EX1 1SR appointed Liquidator of the Company on 5 November 2012. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Further information about this case is available from Rijimon 1986, that final meetings of members and creditors of the above Gopinathan on 020 8315 7430 or email at [email protected]. named Company will be held at Pembroke House, 15 Pembroke Robert Cundy Liquidator Road, Clifton, Bristol BS8 3BA on 15 December 2015 at 10:15 am for 23 October 2015 (2423043) Members and 10:30 am 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 CMB22423046 GROUP LIMITED explanation of it. (Company Number 01845554) A member or creditor entitled to attend and vote is entitled to appoint Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 a proxy to attend and vote instead of him and such proxy need not 5PA also be a member or creditor. Proxy forms must be returned to Principal trading address: 61 Lee High Road, London SE13 5NS Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA, no later than 12 noon on the business day before the meeting.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Graham Lindsay Down (IP number 6600) of conducted and the property of the Company disposed of and for Burton Sweet Corporate Recovery, Pembroke House, 15 Pembroke receiving an account of the winding up and any explanation that may Road, Clifton, Bristol BS8 3BA. Date of Appointment: 3 September be given by the Liquidator, and determining whether the Liquidator 2014. Further information about this case is available from Michelle should have her release pursuant to Section 173 of The Insolvency Breslin at the offices of Burton Sweet Corporate Recovery at Act 1986. [email protected]. Date of Appointment: 23 August 2013 Graham Lindsay Down, Liquidator (2423052) Office Holder details: Beverley Ellice Budsworth,(IP No. 008941) of The Debt Advisor Limited, West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU. 2423049DESIGN LOGISTICS LIMITED Further details contact: Konstantinos Milopoulos, Email: (Company Number 03766019) [email protected] Tel: 0333 9999 629 Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield, Beverley Ellice Budsworth, Liquidator Southampton SO32 2HQ 21 October 2015 (2423061) Principal trading address: Unit 1-5 Hackford Walk, 119-123 Hackford Road, London SW9 0QT Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2423059EASTONWAYS LIMITED 1986, that final meetings of the members of the above named (Company Number 03038204) company will be held at 10 Shedfield House Dairy, Sandy Lane, Registered office: MHA MacIntyre Hudson, New Bridge Street House, Shedfield, Southampton SO32 2HQ on 21 December 2015 at 10.15 30-34 New Bridge Street, London, EC4V 6BJ am, to be followed at 10.30 am by a final meeting of creditors for the Principal trading address: Unit 3 Timberyard Industrial Estate, purpose of showing how the winding up has been conducted and the Manston Road, Ramsgate, CT12 6HJ property of the company disposed of, and of hearing an explanation Notice is hereby given, pursuant to Section 106 OF THE that may be given by the Liquidator. INSOLVENCY ACT 1986 that Final Meetings of the members and Proxies to be used at the meetings must be lodged with the creditors of the above named company will be held at MHA MacIntyre Liquidator at 10 Shedfield House Dairy, Sandy Lane, Shedfield, Hudson, New Bridge Street House, 30-34 New Bridge Street, London, Southampton no later than 12 noon on the preceding business day. EC4V 6BJ on 17 December 2015 at 10.00 am (members) and 10.15 Further contact details; Simon John Lowes – Liquidator – am (creditors) for the purposes of having laid before them an account [email protected], Alternative contact: Sarah-Anne of the Joint Liquidators’ acts and dealings and of the conduct of the Asquith – Case Administrator [email protected]. winding up, hearing any explanations that may be given by the Joint Tel – 01329 834040, Fax – 01329 834041 Liquidators, and passing a resolution granting the release of the Joint S J Lowes, (IP No. 9194), Liquidator Liquidators. In order to be entitled to vote at the meetings, members 19 October 2015 and creditors must lodge their proxies with the Liquidators at MHA Further information about this case is available from the offices of MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge AshtonsJWD telephone 01329 834040, fax 01329 834041. The Street, London, EC4V 6BJ by no later than 12.00 noon on the Directors and Licensed Insolvency Practitioners in this office are business day prior to the day of the meetings (together, if applicable, Simon Lowes (IP No. 9194) and Judith Wade-Duffee (IP No. 8713). with a completed proof of debt form if this has not previously been (2423049) submitted). Date of Appointment: 20 November 2013 2423047DESIGNER ADDICTIONS LIMITED Office Holder details: Adrian Paul Dante,(IP No. 9600) and Paul (Company Number 08542452) Michael Davis,(IP No. 7805) both of MHA MacIntyre Hudson, New Registered office: Mountview Court, 1148 High Road, Whetstone, Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. London N20 0RA For further details contact: The Joint Liquidators, Tel: 0207 429 4100. Principal trading address: 61 The Walk, Potters Bar, Herts, EN6 1QJ Alternative contact: Chris Reeve, Email: [email protected] NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Adrian Paul Dante, Joint Liquidator INSOLVENCY ACT 1986, that a final meeting of the members of the 21 October 2015 (2423059) above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 4 January 2016 at 10.00 am to be followed at 10.30 am, by a final meeting of creditors for the EMPIRE2423057 RESTAURANT (CARDIFF) LIMITED purpose of showing how the winding up has been conducted and the (Company Number 06881227) property of the company disposed of, determining whether the Registered office: 2 Sovereign Quay, Havannah Street, Cardiff CF10 Liquidator should be released and of hearing any explanation that 5SF may be given by the Liquidator. The meetings are being convened at Principal trading address: 157-159 Albany Road, Cardiff, CF24 3NT the above address to save costs. If creditors or members would like Notice is hereby given, pursuant to Section 106 OF THE the meetings to be held at a more convenient location then they INSOLVENCY ACT 1986 that final meetings of the members and should contact Kallis & Company. creditors of the above named company will be held at 2 Sovereign Proxies to be used at the meetings, together with any hitherto Quay, Havannah Street, Cardiff CF10 5SF on 01 December 2015 at unlodged proofs, must be lodged with the Liquidator at Mountview 10.00 am and 10.15 am respectively, for the purpose of receiving an Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative account of the conduct of the winding-up pursuant to Section 106 of contact: Alexia Phlora, [email protected], 020 8446 6699 no later the Insolvency Act 1986 and determining whether the Joint than 12.00 noon on the working day immediately before the meetings. Liquidators should have their release pursuant to Section 173 of the Elizabeth Arakapiotis, (IP No 009209), Liquidator Appointed 27 Insolvency Act 1986. Any person entitled to attend and vote may October 2014 appoint a Proxy, who need not be a shareholder or creditor. Proofs 21 October 2015 (2423047) and proxies to be used at the meeting must be lodged no later than 12.00 noon of the business day prior to the meeting at the offices of Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF. DOLPHINS2423061 BAKERY LIMITED Date of Appointment: 08 November 2013 (Company Number 04715734) Office Holder details: John Dean Cullen FCCA FABRP,(IP No. 9214) Trading Name: Dolphins Bakery and Bethan Louise Evans FCCA MABRP,(IP No. 13130) both of Registered office: West Point, 501 Chester Road, Old Trafford, Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF. Manchester, M16 9HU Further details contact: Christine Page, Email: [email protected] Principal trading address: Units 10/11 Smallshaw Industrial Estate, Tel: 029 2044 7515 Burnley, Lancashire, BB11 5SX John Dean Cullen and Bethan Louise Evans, Joint Liquidators Notice is hereby given, pursuant to Section 106 OF THE 20 October 2015 (2423057) INSOLVENCY ACT 1986 that final meetings of members and creditors of the above named Company will be held at West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU on 18 December 2015 at 2.00 pm for the purpose of showing how the winding up has been

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 23 COMPANIES

FABRIK2423060 CLOTHING COMPANY LIMITED the property of the company disposed of, and to hear any (Company Number 05597686) explanations that may be given by the liquidator. A member/creditor Registered office: Moorend House, Snelsins Lane, Cleckheaton, West entitled to attend and vote at the above meetings is entitled to Yorkshire, BD19 3UE appoint a proxy, who need not be a member/creditor of the company, Principal trading address: 24 Bethel Street, Brighouse HD6 1JN and to attend and vote instead of them. A form of proxy together with Westgate House, Westgate, Huddersfield HD1 1NN proof of claim (unless previously submitted) must be lodged with me NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the no later than 12.00 noon on 22 December 2015. Insolvency Act 1986 that final meetings of members and creditors of Date of Appointment: 01 November 2013 the above named Company will be held at Moorend House, Snelsins Office Holder details: David John Watchorn,(IP No. 8686) of Elwell Lane, Cleckheaton, West Yorkshire, BD19 3UE on 8 January 2016 at Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 10:00am and 10:15am respectively, for the purpose of having an 7NN. account laid before them showing the manner in which the winding- In the event of any questions regarding the above please contact up has been conducted and the property to the Company disposed of David John Watchorn, (IP No. 6057) of Elwell Watchorn & Saxton LLP, and of hearing any explanation that may be given by the Liquidator 109 Swan Street, Sileby, Leicestershire, LE12 7NN. Telephone: 01509 and also of determining the manner in which the books, accounts and 815150. documents of the Company and of the Liquidator shall be disposed D J Watchorn, Liquidator of. 22 October 2015 (2423063) A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member. G2423065 C SHIRLEY LIMITED For any further information please contact Christopher Brooksbank (IP (Company Number 05064009) No 9658) [email protected] telephone 01274 800380. Registered office: Emerald House, 20-22 Anchor Road, Aldridge, 21 October 2015 Walsall WS9 8PH C Brooksbank, Liquidator (2423060) Principal trading address: Gallagher House, Gallagher Business Park, Gallagher Way, Heathcote, Warwick CV34 6AF Date of Appointment: 6 February 2015 FEED2423062 BUSINESS LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the (Company Number 06242549) INSOLVENCY ACT 1986, that a final meeting of the members of the Registered office: Chandler House, 5 Talbot Road, Leyland, PR25 2ZF above named Company will be held at the offices of K J Watkin & Co, Principal trading address: Blackburn Enterprise Centre, Furthergate, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 6 Blackburn, BB1 3HQ January 2016 at 10.45 am, to be followed at 11.00 am by a final Notice is hereby given, pursuant to Section 106 OF THE meeting of creditors for the purpose of showing how the winding up INSOLVENCY ACT 1986 that a final meeting of the members of Feed has been conducted and the property of the company disposed of, Business Limited will be held at Chandler House, 5 Talbot Road, and of hearing an explanation that may be given by the Liquidator, Leyland, PR25 2ZF on 07 January 2016 at 11.00 am to be followed at and approving the release of the Liquidator. 11.15 am on the same day by a meeting of the creditors of the Proxies to be used at the meetings must be lodged with the Company . The meetings are called for the purpose of receiving an Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall account from the Liquidator explaining the manner in which the WS9 8PH no later than 12 noon on the preceding day. winding up of the Company has been conducted and to receive any Should you require any further information then please do not hesitate explanation that they may consider necessary. A member or creditor to contact either Mr C H I Moore or Natasha Tapper of K J Watkin & entitled to attend and vote is entitled to appoint a proxy to attend and Co. on 01922 452881. vote instead of him. A proxy need not be a member or creditor. As 23 October 2015 creditors do not generally attend such meetings, in order to minimise C H I Moore (IP Number 8156), Liquidator (2423065) costs, the meeting is to be held at Chandler House, 5 Talbot Road, Leyland, PR25 2ZF. Should any creditor have an objection to the location they must contact me urgently or within the next 14 days. GENESIS2423298 PROPERTY MAINTENANCE LIMITED Notice is also given that due to lack of funds available there will not (Company Number 07349372) be a dividend to any class of creditor in this case. The following Registered office: Jamesons House, Compton Way, Witney, resolutions will be considered at the creditors’ meeting. That the Oxfordshire, OX28 3AB Liquidator’s final report and receipts and payments account be Principal trading address: Unit 9, 3 Warstone Lane, Hockley, approved and That the Liquidator receives his release. Proxies to be Birmingham, B18 6HP used at the meetings must be returned to the offices of T H Financial Notice is hereby given that the Liquidator has summoned final Recovery, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF no meetings of the Company’s members and creditors under Section later than 12.00 noon on the working day immediately before the 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid meetings. before them an account of the Liquidator’s acts and dealings and of Date of Appointment: 08 January 2015 the conduct of the winding-up, hearing any explanations that may be Office Holder details: Jonathan Mark Taylor,(IP No. 10570) of T H given by the Liquidator, and passing a resolution granting the release Financial Recovery, Chandler House, 5 Talbot Road, Leyland, PR25 of the Liquidator. The meetings will be held at Jamesons House, 2ZF. Compton Way, Witney, Oxfordshire, OX28 3AB on 15 January 2016 at For further details contact: Nicola Roberts, Email: [email protected] 3.00 pm (members) and 3.15 pm (creditors). In order to be entitled to Tel: 01772 641146. vote at the meetings, members and creditors must lodge their proxies Jonathan Mark Taylor, Liquidator with the Liquidator at Jamesons House, Compton Way, Witney OX28 22 October 2015 (2423062) 3AB by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). FORCE2423063 FOUR CREATIVE MARKETING LIMITED Date of Appointment: 07 February 2014 (Company Number 04089556) Office Holder details: Carolyn Dunn,(IP No. 009726) of Jamesons Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Insolvency and Business Recovery, Jamesons House, Compton Way, Principal trading address: 3 The Coach House, Talbot Yard, Market Witney, Oxfordshire OX28 3AB. Harborough, LE16 7NP For further details contact: Email: [email protected] Alternative Notice is hereby given, pursuant to Section 106 OF THE contact: John Sheehan INSOLVENCY ACT 1986 the final general meeting of the members of Carolyn Dunn, Liquidator the Company will be held at the offices of Elwell Watchorn & Saxton 22 October 2015 (2423298) LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 23 December 2015 at 10.00 am to be followed at 10.15 am by the final meeting of the creditors of the company, to have an account laid before them showing how the winding-up has been conducted and

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2423103HYGGE TRADING LIMITED LAPA2423260 SERVICES LTD (Company Number 03268089) (Company Number 06134793) Registered office: 125/127 Union Street, Oldham, OL1 1TE Registered office: Jamesons House, Compton Way, Witney, Principal trading address: Markeaton Park, Kingsway, Derby, DE3 Oxfordshire, OX28 3AB 4AA Principal trading address: Wested Farm House, Eynsford Road, Notice is hereby given pursuant to Section 94 of the INSOLVENCY Swanley, Kent, BR8 8EJ ACT 1986, that a final meeting of the members of the above named Notice is hereby given that the Liquidator has summoned final Company will be held at Bridgestones, 125/127 Union Street, meetings of the Company’s members and creditors under Section Oldham, Lancashire, OL1 1TE on 15 December 2015 at 10.00 am for 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid the purpose of having an account laid before the Members showing before them an account of the Liquidator’s acts and dealings and of the manner in which the winding up of the said Company has been the conduct of the winding-up, hearing any explanations that may be conducted and the property of the Company disposed of, and of given by the Liquidator, and passing a resolution granting the release hearing any explanation that may be given by the Liquidator, and to of the Liquidator. The meetings will be held at Jamesons House, give approval for the disposal of the Company’s books and records Compton Way, Witney, Oxfordshire, OX28 3AB on 11 January 2016 at fifteen months after the date of the meeting. 3.00 pm (members) and 3.15 pm (creditors). A member entitled to attend and vote at the above meeting may In order to be entitled to vote at the meetings, members and creditors appoint a proxy of proxies to attend and vote instead of him. Proxies must lodge their proxies with the Liquidator at Jamesons House, must be lodged with the liquidator at Bridgestones, not later than Compton Way, Witney OX28 3AB by no later than 12.00 noon on the 12.00 noon on the business day before the meeting. A proxy need not business day prior to the day of the meetings (together, if applicable, be a Member of the Company. with a completed proof of debt form if this has not previously been Jonathan Lord - MIPA, Liquidator submitted). 16 October 2015 (2423103) Date of Appointment: 22 February 2012 Office Holder details: Carolyn Dunn,(IP No. 009726) of Jamesons Insolvency and Business Recovery, Jamesons House, Compton Way, 2423064JUST CLAIMS OFFICE LIMITED Witney, Oxfordshire OX28 3AB. (Company Number 07372492) For further details contact: Carolyn Dunn, Email: info@jamesons- Registered office: Wesley House, Huddersfield Road, Birstall, Batley, ibr.co.uk Alternative contact: John Sheehan West Yorkshire, WF17 9EJ Carolyn Dunn, Liquidator Principal trading address: Woodfield Business Centre, Carr Hill, 22 October 2015 (2423260) Doncaster, South Yorkshire DN4 8DE NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of LOGIC32423108 PLC the above named Company will be held at Wesley House, (Company Number 01321309) Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on 24 Registered office: Duff & Phelps Ltd, The Shard, 32 London Bridge December 2015 at 10.00am for the purpose of having an account laid Street, London, SE1 9SG before them showing the manner in which the winding-up has been Principal trading address: 14 Thodes Way, Watford, Hertfordshire conducted and the property to the Company disposed of and of WD24 4YW hearing any explanation that may be given by the Liquidator and also Notice is hereby given, pursuant to Section 106 OF THE of determining the manner in which the books, accounts and INSOLVENCY ACT 1986, that a final General Meeting of the Company documents of the Company and of the Liquidator shall be disposed will be held at The Shard, 32 London Bridge Street, London, SE1 9SG of. on 13 January 2016 at 11.00 am to be followed at 11.15 am on the A member entitled to attend and vote at the above meeting may same day by a meeting of the creditors of the Company. The appoint a proxy to attend and vote for him and such proxy need not meetings are called for the purpose of receiving an account from the also be a member. Joint Liquidators, an explanation of how the winding-up of the P O’Hara (IP 6371) and S Weir (IP 9099), of O’Hara & Co, Wesley Company has been conducted and its property disposed of and to House, Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: determine the release from office of the Joint Liquidators. A member 01924 477449, email: [email protected]. or creditor entitled to attend and vote is entitled to appoint a proxy to 23 October 2015 attend and vote instead of him. A proxy need not be a member or P O’Hara, Joint Liquidator (2423064) creditor. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on KING2423094 ELECTRICAL LIMITED 12 January 2016. (Company Number 06496016) Date of Appointment: 25 February 2014 Registered office: 5 Tabley Court, Victoria Street, Altrincham, Office Holder details: Jason James Godefroy,(IP No. 9097) and Paul Cheshire WA14 1EZ David Williams,(IP No. 9294) both of Duff & Phelps Ltd, The Shard, 32 Principal trading address: 1 Marshall Road, Woolston, Warrington London Bridge Street, London, SE1 9SG. WA1 4BS For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (IP Alternative contact: Guy Chapman, E-mail: No: 8622) and Michael Simister (IP No: 9028) of Lines Henry Limited, [email protected], Tel: 020 7089 4777. 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, Jason James Godefroy and Paul David Williams, Joint Liquidators telephone number 0161 929 1905, who were appointed Joint 22 October 2015 (2423108) Liquidators of said Company on 6 January 2012, hereby give notice that final meetings of the members and creditors of the above named Company will be held at the offices of Lines Henry Limited, 5 Tabley LOIZOU2423221 LIMITED Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 8 January (Company Number 05414916) 2016 at 10.00 am and 10.15 am respectively to receive an account of Trading Name: Ego the winding up, showing how it has been conducted and the Registered office: 3 Chandlers House, Hampton Mews, 191-195 Company's property has been disposed of and to determine whether Sparrows Herne, Bushey, WD23 1FL the Joint Liquidators should have their release under Section 173 of Principal trading address: 45 Salisbury Road, Queens Park, London, the Insolvency Act 1986. NW6 6NJ Please contact Lesley Darbyshire of Lines Henry Limited should you NOTICE IS HEREBY GIVEN that a final meeting of the members of require any further assistance. Loizou Limited will be held at 10:00 am on 18 December 2015, to be Neil Henry, Liquidator followed at 10.30 am on the same day by a meeting of the creditors of Dated 23 October 2015 (2423094) the Company. The meetings will be held at the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 25 COMPANIES

The meetings are called pursuant to Section 106 of the INSOLVENCY 2423100MARLOW DINING LTD ACT 1986 for the purpose of receiving an account from the Liquidator (Company Number 07250368) explaining the manner in which the winding-up of the Company has Trading Name: The Chequers and The Crown been conducted and to receive any explanation that he may consider Registered office: c/o Wood Page Allen Limited, Unit 7, Trust Court, necessary. A member or creditor entitled to attend and vote is entitled Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW to appoint a proxy to attend and vote instead of him. A proxy need Principal trading address: The Chequers, 51 High Street, Marlow, not be a member or creditor. , SL7 1BA; The Crown, Playhatch, Reading, Proxies to be used at the meetings must be returned to the offices of Berkshire, RG4 9QN Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Notice is hereby given, pursuant to Section 106 OF THE 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later INSOLVENCY ACT 1986 that final meetings of the members and than 12.00 noon on the working day immediately before the meetings. creditors of the above named Company will be held at Unit 7 Trust Names of Insolvency Practitioners calling the meetings: Nicholas Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW on Barnett 18 December 2015 at 10.00 am and 10.15 am respectively, for the Address of Insolvency Practitioners: 3 Chandlers House, Hampton purpose of having an account laid before them showing how the Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL winding up has been conducted and the property of the Company IP Number: 9731 disposed of, and also determining whether the Liquidator should be Contact Name: Steve Taylor granted his release from office. A member or creditor entitled to Email Address: [email protected] attend and vote is entitled to appoint a proxy to attend and vote Telephone Number: 020 8634 5599 instead of him and such proxy need not also be a member or creditor. 15 October 2015 (2423221) Proxy forms must be returned to the offices of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW no later than 12 noon on the business day 2423091M.J.C. COPIERS LIMITED before the meeting. (Company Number 02520698) Date of Appointment: 09 October 2014 Registered office: Meryll House, 59 Worcester Road, Bromsgrove B61 Office Holder details: Richard Cacho,(IP No. 11012) of Wood Page 7DN Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Principal trading address: 25 Harris Business Park, Hanbury Road, Cambridge, CB24 9PW. Stoke Prior, Bromsgrove B60 4BD For further details contact: Rick Kelly, Tel: 0843 8860970 Notice is hereby given, pursuant to section 106 of the Insolvency Act Richard Cacho, Liquidator 1986, that final meetings of the Members and Creditors of the 21 October 2015 (2423100) Company will be held at Meryll House, 59 Worcester Road, Bromsgrove B61 7DN on 22 December 2015 at 12.00 pm and 12.30 pm for the purpose of laying before the meetings, and giving an MB2423097 VENTURES LIMITED explanation of, the Liquidator’s account of the winding up. Creditors (Company Number 07441958) must lodge proxies and hitherto unlodged proofs at Meryll House, 59 Registered office: Bridge House, Riverside North, Bewdley, DY12 1AB Worcester Road, Bromsgrove B61 7DN by 12.00 noon on the Principal trading address: Lovell, Lichfield Road Industrial Estate, business day preceding the meeting in order to be entitled to vote at Tamworth, Staffordshire, B79 7TA the meeting of creditors. Notice is hereby given that the Joint Liquidators have summoned final Timothy James Heaselgrave (IP number 9193) of The Timothy James meetings of the Company’s members and creditors under Section Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN was 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid appointed Liquidator of the Company on 24 October 2014. Further before them an account of the Joint Liquidators’ acts and dealings information about this case is available from the offices of The and of the conduct of the winding up, hearing any explanations that Timothy James Partnership on 01527 839920 or at may be given by the Joint Liquidators, and passing a resolution [email protected] granting the release of the Joint Liquidators. The meetings will be held Timothy James Heaselgrave, Liquidator (2423091) at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 18 December 2015 at 11.00 am (members) and 11.15 am (creditors). In order to be entitled to vote at the M.J.C.2423095 GROUP LIMITED meetings, members and creditors must lodge their proxies with the (Company Number 04074990) Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Registered office: Meryll House, 59 Worcester Road, Bromsgrove B61 Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on 7DN the business day prior to the day of the meetings (together, if Principal trading address: 25 Harris Business Park, Hanbury Road, applicable, with a completed proof of debt form if this has not Stoke Prior, Bromsgrove B60 4BD previously been submitted). Notice is hereby given, pursuant to section 106 of the Insolvency Act Date of Appointment: 06 November 2013 1986, that final meetings of the Members and Creditors of the Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Company will be held at Meryll House, 59 Worcester Road, Peter Jordan,(IP No. 9616) both of Rimes & Co, 3 The Courtyard, Bromsgrove B61 7DN on 22 December 2015 at 10.00 am and 10.30 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 am for the purpose of laying before the meetings, and giving an 4DJ. explanation of, the Liquidator’s account of the winding up. Creditors For further details contact: Ansar Mahmood, Email: must lodge proxies and hitherto unlodged proofs at Meryll House, 59 [email protected] Worcester Road, Bromsgrove B61 7DN by 12.00 noon on the Nickolas Garth Rimes, Joint Liquidator business day preceding the meeting in order to be entitled to vote at 21 October 2015 (2423097) the meeting of creditors. Timothy James Heaselgrave (IP number 9193) of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN was 2423092METRO GUARDS (UK) LIMITED appointed Liquidator of the Company on 24 October 2014. Further (Company Number 05194718) information about this case is available from the offices of The Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Timothy James Partnership on 01527 839920 or at Principal trading address: 36-38 Artillery Place, Woolwich, London, [email protected] SE18 4AB Timothy James Heaselgrave, Liquidator (2423095) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 05 January 2016 at 2.00 pm and 2.30 pm respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES the Liquidator. Any member or creditor entitled to attend and vote is Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA entitled to appoint a proxy to attend and vote instead of him or her, FABRP (IP Nos 9400 and 5998) were appointed Joint Liquidators of and such proxy need not also be a member or creditor. The proxy the above-named Company on 19 May 2015. form must be returned to the above address by no later than 12.00 Further information is available from Zuzana Drengubiakova, noon on the business day before the meetings. [email protected], 020 8446 6767. Date of Appointment: 24 October 2014 22 October 2015 (2423088) Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Any person who requires further information may contact Caroline MJC2423081 SUPPORT LIMITED Findlay by email at [email protected], or by telephone on 01242 Previous Name of Company: MJC IT Support Limited 576555. (Company Number 06795511) A J Findlay, Liquidator Registered office: Meryll House, 59 Worcester Road, Bromsgrove B61 22 October 2015 (2423092) 7DN Principal trading address: 25 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4BD 2423096MIKE REYNOLDS COACHWORKS LIMITED Notice is hereby given, pursuant to section 106 of the Insolvency Act (Company Number 04698087) 1986, that final meetings of the Members and Creditors of the Registered office: C/O IRL, Chapelworth House, Chatsworth Road, Company will be held at Meryll House, 59 Worcester Road, No 1 2nd Floor Worthing, , BN11 1LY (Formerly) 168 Bromsgrove B61 7DN on 22 December 2015 at 11.00 am and 11.30 Church Road, Hove, East Sussex, BN3 2DL am for the purpose of laying before the meetings, and giving an Principal trading address: Unit 9, Sussex House Business Park, Old explanation of, the Liquidator’s account of the winding up. Creditors Shoreham, Hove, East Sussex, BN3 7DX must lodge proxies and hitherto unlodged proofs at Meryll House, 59 Notice is hereby given, pursuant to Section 106 OF THE Worcester Road, Bromsgrove B61 7DN by 12.00 noon on the INSOLVENCY ACT 1986 that a Final Meeting of the Members of Mike business day preceding the meeting in order to be entitled to vote at Reynolds Coachworks Limited will be held at Chapelworth House, 1 the meeting of creditors. Chatsworth Road, Worthing, West Sussex, BN11 1LY on 08 Timothy James Heaselgrave (IP number 9193) of The Timothy James December 2015 at 10.00 am to be followed at 10.30 am on the same Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN was day by a Meeting of the Creditors of the Company. The Meetings are appointed Liquidator of the Company on 24 October 2014. Further called for the purpose of receiving an account from the Liquidator information about this case is available from the offices of The explaining the manner in which the Winding Up of the Company has Timothy James Partnership on 01527 839920 or at been conducted and to receive any explanation that he may consider [email protected] necessary. A Member or Creditor entitled to attend and vote is Timothy James Heaselgrave, Liquidator (2423081) entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor. The following resolutions will be considered at the Final Meetings: MODULAR2423101 & PORTABLE BUILDINGS LIMITED That the Liquidator’s final report and Receipts and Payments’ account (Company Number 06285155) be approved; That the Liquidator receives his release and discharge Trading name/style: Modular & Portable Buildings Limited from office. Proxies to be used at the meetings must be returned to Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN the offices of Insolvency and Recovery Limited, 1 Chatsworth Road, Principal trading address: Rasher House, Catfoss Lane, Chapelworth House, 2nd Floor, Worthing, West Sussex, BN11 1LY no Brandesburton YO25 8EJ later than 12 noon on the working day immediately before the Notice is hereby given, pursuant to Section 106 of the Insolvency Act Meetings. 1986, that final meetings of members and creditors of the above Date of Appointment: 30 October 2013 named company will be held at the offices of Redman Nichols Butler, Office Holder details: Kenneth William Touhey,(IP No. 8369) of 1 Maclaren House, Skerne Road, Driffield YO25 6PN, on 29 December Chatsworth Road, Chapelworth House, 2nd Floor, Worthing, West 2015 at 10.00 am and 10.15 am for the purposes of:- Sussex, BN11 1LY. 1. laying before the meetings an account of the winding up showing For further details contact: Carine Chaline, Email: how it has been conducted and the company’s property disposed of [email protected] Tel: 01903 239313 and giving an explanation of that account; and Kenneth William Touhey, Liquidator 2. approving that account and to pass certain resolutions. 06 October 2015 (2423096) Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be MINZA2423088 LIMITED entitled to vote at the meetings. (Company Number 05363968) Liquidators’ names and address: J W Butler and A J Nichols, Registered office: Brentmead House, Britannia Road, London N12 Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 257788, 9RU Office holder numbers: 9591 and 8367. Date of appointment: 28 Principal trading address: 788-790 Finchley Road, London NW11 7TJ January 2013 Notice is hereby given that Final Meetings of the Members and J W Butler, Joint Liquidator Creditors of the above-named company will be held at Brentmead 14 October 2015 (2423101) House, Britannia Road, London N12 9RU on 15 January 2016 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them showing the manner in which the winding- NETTLEBED2423098 DINING LTD up has been conducted and the property of the company disposed of (Company Number 07238764) an of hearing any explanations that may be given by the Joint Trading Name: The White Hart Liquidators. The following resolutions will be considered at the Registered office: C/O Wood Page Allen Limited, Unit 7, Trust Court, Meetings:- Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW • That the Joint Liquidators’ Final Report and Receipts and Payments Principal trading address: The White Hart, 28 High Street, Nettlebed, Account be approved. Nr Henley On Thames, Oxfordshire RG9 5DD • That the Joint Liquidators should receive their release. Notice is hereby given, pursuant to Section 106 OF THE A Member or Creditor entitled to attend and vote at the above INSOLVENCY ACT 1986 that final meetings of the members and Meetings may appoint a proxy to attend and vote instead of him or creditors of the above named Company will be held at Unit 7, Trust her. A proxy need not be a Member or Creditor of the Company. Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW on Creditors must lodge proxies and hitherto unlodged proofs, for use at 18 December 2015 at 10.30 am and 10.45 am respectively, for the the Meetings, must be returned to the offices of Leigh Adams Limited, purpose of having an account laid before them showing how the Brentmead House, Britannia Road, London N12 9RU by not later than winding up has been conducted and the property of the Company 12:00 noon on 14 January 2016 in order that a Member or Creditor disposed of, and also determining whether the Liquidator should be may be entitled to vote. granted his release from office. A member or creditor entitled to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 27 COMPANIES attend and vote is entitled to appoint a proxy to attend and vote SANDBUILD2423080 LTD instead of him and such proxy need not also be a member or creditor. (Company Number 07345976) Proxy forms must be returned to the offices of Wood Page Allen Registered office: 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Principal trading address: 36 Hall Road, Chadwell Heath, Romford, Cambridge, CB24 9PW no later than 12 noon on the business day RM6 4LJ before the meeting. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 09 October 2014 INSOLVENCY ACT 1986 that meetings of the members and creditors Office Holder details: Richard Cacho,(IP No. 11012) of Wood Page of the above named Company will be held at the offices of Bridge Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN Cambridge, CB24 9PW. on 22 December 2015 at 10.00 am and 10.30 am respectively for the For further details contact: Rick Kelly, Tel: 0843 8860970. purpose of laying before the meetings an account of the winding up. Richard Cacho, Liquidator Forms of proxy for use at the meetings, if desired, are available. 16 October 2015 (2423098) Members and creditors wishing to vote at the meetings should return their completed proxies to Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN, not later than 12.00 noon 2423102OPEN BUSINESS ASSOCIATES LIMITED on the business day before the day of the meetings. (Company Number 06698588) Date of Appointment: 23 December 2014 Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, Office Holder details: Ben Robson,(IP No. 11032) of Bridge Newland Borehamwood, Hertfordshire, WD6 2FX Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN. Principal trading address: Ground Floor 1-3 Worship Street, London, For further details contact: Ben Robson, Tel: 01788 544544 EC2A 2AB Ben Robson, Liquidator Notice is hereby given, pursuant to Section 106 OF THE 22 October 2015 (2423080) INSOLVENCY ACT 1986 that final meetings of members and creditors of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 23 SEAJAY2423078 TECHNOLOGY SERVICES LIMITED December 2015 at 11.00 am and 11.15 am respectively, for the (Company Number 05487471) purposes of having an account laid before them showing the manner Registered office: City Mills, Peel Street, Morley, Leeds, LS27 8QL in which the winding-up of the Company has been conducted and the Principal trading address: 37 St Francis Close, Penenden Heath, property disposed of, and of receiving any explanation that may be Maidstone, Kent, ME14 2TQ given by the Liquidator, and also determining the manner in which the Notice is hereby given, pursuant to Section 106 of the Insolvency Act books, accounts and documents of the Company shall be disposed 1986, that Final Meetings of the Members and Creditors of the above- of. The following resolutions will be put to the meeting: To accept the named Company will be held at City Mills, Peel Street, Morley, Leeds, Liquidator’s final report and account and to approve the Liquidator’s LS27 8QL on 4 December 2015 at 10.00 am and 10.30 am release from office. A member or creditor entitled to attend and vote respectively, for the purpose of having an account laid before them at the above meetings may appoint a proxy to attend and vote in his showing the manner in which the winding-up of the Company has place. It is not necessary for the proxy to be a member or creditor. been conducted and the property disposed of, and of receiving any Proxy forms must be returned to the offices of Valentine & Co at the explanation that may be given by the Liquidator, and also determining above address by no later than 12.00 noon on 22 December 2015. the manner in which the books, accounts and documents of the Date of Appointment: 16 May 2013 Company shall be disposed of. Any Member or Creditor is entitled to Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & attend and vote at the above Meetings and may appoint a proxy to Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 attend instead of himself. 2FX. A proxy holder need not be a Member or Creditor of the Company. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Proxies to be used at the Meetings must be lodged at City Mills, Peel Alternative contact: Maria Christodoulou Street, Morley, LS27 8QL not later than 12 Noon on 3 December Mark Reynolds, Liquidator 2015. 21 October 2015 (2423102) Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 18 April 2011 RNR2423086 FABRICATIONS LTD Name of Office Holder: Martin Paul Halligan (Liquidator) (Company Number 08098094) Office Holder Number: 9211 Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Address of Office Holder: City Mills, Peel Street, Morley, Leeds, LS27 South, Sheffield, S11 9PS 8QL Principal trading address: 44A Gloucester Road, Croydon CR0 2DA Tim Calverley, [email protected], 0113 2531445 (2423078) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and creditors of the above named Company will be held at Wilson Field SHIVRA2423337 LIMITED Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 (Company Number 06165398) 9PS on 22 December 2015 at 11.15 am to be followed at 11.30 am by Trading Name: Kolorsol a final meeting of creditors for the purpose of showing how the Registered office: 3 Chandlers House, Hampton Mews, 191-195 winding up has been conducted and the property of the Company Sparrows Herne, Bushey, WD23 1FL disposed of and for the purpose of laying the account before the Principal trading address: Unit 31, Eldon Way Industrial Estate, meetings and giving an explanation of it. A member or creditor Hockley, Essex, SS5 4AD entitled to attend and vote is entitled to appoint a proxy to attend and NOTICE IS HEREBY GIVEN that a final meeting of the members of vote instead of him and such proxy need not also be a member or Shivra Limited will be held at 10:00 am on 17 December 2015 to be creditor. Proxy forms must be returned to the offices of Wilson Field followed at 10.30 am on the same day by a meeting of the creditors of Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 the Company. 9PS no later than 12.00 noon on the business day before the The meetings will be held at the offices of Libertas Associates meetings. Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Date of Appointment: 24 October 2014 Herne, Bushey, Hertfordshire, WD23 1FL. Office Holder details: Joanne Wright,(IP No. 15550) and Gemma The meetings are called pursuant to Section 106 of the INSOLVENCY Louise Roberts,(IP No. 9701) both of Wilson Field Limited, The Manor ACT 1986 for the purpose of receiving an account from the Liquidator House, 260 Ecclesall Road South, Sheffield, S11 9PS. explaining the manner in which the winding-up of the Company has The Joint Liquidators can be contacted by Tel: 0114 235 been conducted and to receive any explanation that he may consider 6780.Alternative contact: Megan Campbell. necessary. A member or creditor entitled to attend and vote is entitled Joanne Wright and Gemma Louise Roberts, Joint Liquidators to appoint a proxy to attend and vote instead of him. A proxy need 23 October 2015 (2423086) not be a member or creditor.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Proxies to be used at the meetings must be returned to the offices of Notice is hereby given, pursuant to Section 106 OF THE Libertas Associates Limited, 3 Chandlers House, Hampton Mews, INSOLVENCY ACT 1986 that a Final Meeting of Members of the 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later above Company will be held at BRI Business Recovery and than 12.00 noon on the working day immediately before the meetings. Insolvency, 100 St James Road, Northampton, NN5 5LF on 04 Names of Insolvency Practitioner: Nicholas Barnett January 2016 at 10.00 am followed by a meeting of creditors at 10.15 Address of Insolvency Practitioner: 3 Chandlers House, Hampton am. The purpose of the Meetings is two-fold: For the Joint Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL Liquidators’ account to be laid down before the Meetings, showing IP Number: 9731 how the winding-up has been conducted and the Company’s Contact Name: Steve Taylor property disposed of, together with any further explanations that may Email Address: [email protected] be given. To determine whether the Joint Liquidators should have Telephone Number: 020 8634 5599 their release under Section 173 of the Insolvency Act 1986. Proxies 14 October 2015 (2423337) and proofs of debt to be used at the meetings must be lodged with the Company at its registered office at 100 - 102, St James Road, Northampton, NN5 5LF not later than 12.00 noon on 31 December 2422783STRONG TOWER SOLUTIONS LTD 2015. Company Number: SC335227 Date of Appointment: 31 October 2012 Registered office: Saxon House, Saxon Way, Cheltenham, Office Holder details: Peter John Windatt,(IP No. 008611) and John Gloucestershire, GL52 6QX William Rimmer,(IP No. 13836) both of BRI Business Recovery and Principal trading address: Centurion Court, North Esplanade West, Insolvency, 100-102 St James Road, Northampton NN5 5LF. Aberdeen, Aberdeenshire, AB11 5QH For further details contact: Adam King, Tel: 01604 595616 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Peter John Windatt, Joint Liquidator 1986 that Final Meetings of the Members and Creditors of the above- 21 October 2015 (2423083) named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX, on 5 January 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid UK2423066 REMEDIAL SERVICES LIMITED before them, showing the manner in which the winding-up of the (Company Number 0370672) Company has been conducted and the property disposed of, and of Registered office: Mill House, Stockwith Road, West Stockwith, DN10 receiving any explanation that may be given by the Liquidator. Any 4ES member or creditor entitled to attend and vote is entitled to appoint a Notice is hereby given, pursuant to Section 106 of the Insolvency Act proxy to attend and vote instead of him or her, and such proxy need 1986, that Final Meetings of the Members and Creditors of the above not also be a member or creditor. The proxy form must be returned to named Company will be held at Mill House, Stockwith Road, West the above address by no later than 12.00 noon on the business day Stockwith, DN10 4ES 4ES on 4 January 2016 10.00am at 10.15am before the meetings. and respectively, for the purpose of having an account laid before Date of appointment: 23 October 2014 them showing the manner in which the winding-up of the Company Any person who requires further information may contact Caroline has been conducted and the property disposed of, and of receiving Findlay by email at [email protected], or by telephone on 01242 any explanation that may be given by the Liquidator, and also 576555. determining the manner in which the books, accounts and documents A J Findlay, Liquidator of the Company shall be disposed of. 22 October 2015 (2422783) Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. SUNGOOSE2423082 LTD Proxies to be used at the Meetings must be lodged at Mill House, (Company Number 07491076) Stockwith Road, West Stockwith, DN10 4ES not later than 12 Noon Registered office: Cooper Young, Hunter House, 109 Snakes Lane on 31 December 2015. West, Woodford Green, Essex, IG8 0DY Where a proof of debt has not previously been submitted by a Principal trading address: 9 Stockwell Park Road, London, SW9 0AP creditor, any proxy must be accompanied by such a completed proof. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 8 May 2013 INSOLVENCY ACT 1986 that final meetings of Members and Name of Office Holder: Martin Paul Halligan (Liquidator) Creditors of the above-named Company will be held at the offices of Office Holder Number: 9211 Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Address of Office Holder: Mill House, Stockwith Road, West Green, Essex, IG8 0DY on 05 January 2016 at 10.00 am and 10.15 am Stockwith, DN10 4ES respectively for the purposes of receiving an account showing the Zara Cooper, [email protected], tel: 01427 790020 (2423066) manner in which the winding up has been conducted, and the property of the company has been disposed of, and of hearing any explanation given by the Liquidator, and considering the release of MEETINGS OF CREDITORS the liquidator. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote A12423067 MICRO DEVELOPMENTS LIMITED instead of him. It is not necessary for the proxy holder to be a (Company Number 06503815) Member or Creditor. Proxies for use at the meetings must be lodged Registered office: 13 Yorkersgate, Malton, YO17 7AA at the address shown above no later than 12.00 noon on the business Principal trading address: (Formerly) A1 Micro Developments Limited, day before the meeting. Westgate Carr Road, Pickering, YO18 8LX Date of Appointment: 01 December 2014 Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Office Holder details: Zafar Iqbal,(IP No. 6578) of Cooper Young, a meeting of the creditors of the above-named Company will be held Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 at the offices of Begbies Traynor (Central) LLP, 4th Floor, Toronto 0DY. Square, Toronto Street, Leeds LS1 2HJ on 16 November 2015 at Further details contact: Paula Bates, Email: [email protected] Tel: 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 020 8498 0163 101 of the Act is to consider the statement of affairs of the Company Zafar Iqbal, Liquidator to be laid before the meeting, to appoint a liquidator and, if the 22 October 2015 (2423082) creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies TAP2423083 TEACHERS LIMITED Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto Street, (Company Number 04344690) Leeds LS1 2HJ, not later than 12.00 noon on 13 November 2015. Previous Name of Company: Teachers and Academic Personnel Ltd Please note that submission of proxy forms by email is not acceptable Registered office: 100 - 102, St James Road, Northampton, NN5 5LF and will lead to the proxy being held invalid and the vote not cast. Principal trading address: 12 Brookfield, Duncan Close, Moulton Park, Northampton, NN3 6WL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 29 COMPANIES

A list of the names and addresses of the Company’s creditors may be The resolutions at the creditors’ meeting may include a resolution inspected, free of charge at Begbies Traynor (Central) LLP, at the specifying the terms on which the liquidator is to be remunerated. The above address between 10.00 am and 4.00 pm on the two business meeting may receive information about, or be asked to approve, the days preceding the date of the meeting stated above. costs of preparing the statement of affairs and convening the Any person who requires further information may contact Eugine meeting. Khorouji of Begbies Traynor (Central) LLP by email at Further information is available from the offices of Cornerstone [email protected] or by telephone 0113 244 Business Recovery on 020 3793 3338. 0044. Brett Sadler, Director Peter Ian Billington, Director 23 October 2015 (2422965) 21 October 2015 (2423067)

2422960CITADEL POLYTUNNELS LIMITED 2422969AIRCALL INTERNATIONAL LIMITED (Company Number 06497829) (Company Number 03508408) Registered office: Unit 2B Brookhampton Lane, Kineton, Registered office: 38A High Street, Northwood, Middlesex, HA6 1BN Warwickshire CV35 0JA Principal trading address: 38A High Street, Northwood, Middlesex, Principal trading address: Unit 2B Brookhampton Lane, Kineton, HA6 1BN Warwickshire CV35 0JA Notice is hereby given, pursuant to Section 98(1) OF THE Notice is hereby given, pursuant to Section 98 of the INSOLVENCY INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors ACT 1986, that a meeting of the creditors of the above named has been summoned for the purposes mentioned in Sections 99, 100 Company will be held at the office of Irwin & Company, Station and 101 of the said Act. The meeting will be held at Quantuma LLP, House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, on 5 10 Fitzroy Square, London, W1T 5HP on 03 November 2015 at 11.00 November 2015 at 11.00 am, for the purposes mentioned in Sections am. In order to be entitled to vote at the meeting, creditors must 99, 100 and 101 of the said Act. lodge their proxies at Quantuma LLP, 10 Fitzroy Square, London, Gerald Irwin of Irwin & Company is a person qualified to act as W1T 5HP, by no later than 12.00 noon on the business day prior to Liquidator in relation to the Company who will, during the period the day of the meeting, together with a completed proof of debt form. before the day of the Meeting, furnish creditors free of charge with Andrew Hosking and Simon Bonney of Quantuma LLP, 10 Fitzroy such information concerning the Company’s affairs as they may Square, London, W1T 5HP are qualified to act as Insolvency reasonably require. Practitioners in relation to the Company who will, during the period For the purposes of voting a Statement of Claim (Proof of Debt) and before the day on which the meeting is to be held, furnish creditors any Proxy intended to be used at the meeting must be lodged with free of charge with such information concerning the Company’s the Company c/o the proposed Liquidator’s address, not later than 12 affairs as they may reasonably require. noon on the business day prior to the day of the meeting. For further details contact: Andrew Hosking, Tel: 020 7874 1582. Proposed Liquidator’s Name and Address: Gerald Irwin of Irwin & Alternative contact: Richard Easterby on 020 7874 1582. Company, Station House, Midland Drive, Sutton Coldfield, West Neegum Sheth, Director Midlands B72 1TU. Office Holder Number: 8753, Tel No: 0121 321 26 October 2015 (2422969) 1700 Robert Ottley, Director 20 October 2015 (2422960) ANDREW2422965 TAYLOR ROOFING LIMITED (Company Number 08791613) Registered office: Melville Court, 317 Lower Road, Surrey Quays, 2422753CLAYMORE ENGRAVING COMPANY LIMITED London SE8 5DN Company Number: SC457224 Principal trading address: Melville Court, 317 Lower Road, Surrey Registered Office: c/o Upper Floor, Unit 1, 82 Muir Street, Hamilton, Quays, London SE8 5DN Lanarkshire, ML3 6BJ Notice is hereby given, pursuant to Section 98 and Section 246A OF Principal trading address: 16 St Bryde Street, East Kilbride, Glasgow, THE INSOLVENCY ACT 1986 that a meeting of the creditors of the G74 4HQ above named Company will be held at Cornerstone Business NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX on 06 INSOLVENCY ACT 1986, that a meeting of the creditors of the above- November 2015 at 11.30 am for the purposes mentioned in Section named company will be held within the offices of WRI Associates 99 to 101 of the said Act. The purpose of the meeting is for the Limited, 3rd Floor, Turnberry House, 175 West George Street, appointment of Liquidator of the Company, and if the creditors so Glasgow, G2 2LB on 3 November 2015 at 11.00 am for the purposes wish, the appointment of a Liquidation Committee. Resolutions to be mentioned in Sections 99 to 101 of the said Act. taken at this meeting may also include a resolution specifying the A list of names and addresses of the company’s creditors will be terms on which the Liquidator is to be remunerated and the meeting available for inspection, free of charge, at the offices of WRI may receive information about, or be called upon to approve, the Associates Limited, 3rd Floor, Turnberry House, 175 West George costs of preparing the Company’s statement of affairs and convening Street, Glasgow, G2 2LB on the two business days preceding the the meeting of creditors. Creditors wishing to vote at the Meeting above meeting. must lodge their proxy, together with a full statement of account at Resolutions to be taken at the meeting of creditors may include a the office of Cornerstone Business Recovery, 136 Hertford Road, resolution specifying the terms on which the Liquidator is to be Enfield, Middlesex EN3 5AX, not later than 12.00 noon on the remunerated, and the meeting may receive information about, or be business day preceding the date of the meeting stated above. In called upon to approve, the costs of preparing the statement of affairs accordance with Section 246A of the Insolvency Act 1986, it is and convening the meeting. proposed that this meeting be held remotely and any creditor wishing By Order of the Board to exercise their right to speak or vote in this way should contact Graham Stewart Cornerstone Business Recovery for the dial in details to be used at Director the designated time. For further information please contact Engin Faik For further information contact: Ian Wright of Cornerstone Business Recovery on 020 3793 3338 or Office Holder Number 9227 [email protected]. For the purposes of voting, a Email [email protected] secured creditor is required (unless he surrenders his security) to Telephone 0141 285 0910 (2422753) lodge at Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is COOKE2422963 BROS RENTALS LIMITED assessed. Notice is further given that a list of the names and (Company Number 07089641) addresses of the Company’s creditors may be inspected, free of Registered office: Cooke House Haigh Avenue Stockport Cheshire charge, at Cornerstone Business Recovery, 136 Hertford Road, SK4 1NU Enfield, Middlesex EN3 5AX between 10.00 am and 4.00 pm on the Principal trading address: Cooke House Haigh Avenue Stockport two business days preceding the date of the meeting stated above. Cheshire SK4 1NU

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 98 of the DRE2422972 DESIGN LIMITED INSOLVENCY ACT 1986, that a meeting of the creditors of the above (Company Number 06367852) named company will be held at 10.30 am on 4 November 2015 at 32 Registered office: Flat 3, 25 Montpelier Crescent, Brighton, East Stamford Street, Altrincham, Cheshire, WA14 1EY, for the purposes Sussex BN1 3JJ mentioned in Sections 99, 100 and 101 of the said Act. Principal trading address: Flat 3, 25 Montpelier Crescent, Brighton, Secured creditors (unless they surrender their security) must give East Sussex BN1 3JJ particulars of their security and its value if they wish to vote at the Notice is hereby given, pursuant to Section 98(a) OF THE meeting. INSOLVENCY ACT 1986 that the first Meeting of Creditors of the A proxy form is enclosed herewith and any proxies to be used at the above-named Company will be held at 47/49 Green Lane, meeting must be lodged at the offices of Lucas Johnson, 32 Stamford Northwood, Middlesex, HA6 3AE on 12 November 2015 at 11.00 am Street, Altrincham, Cheshire WA14 1EY not later than 12.00 noon on for the purpose of having a full statement of the position of the the business day before the day of the meeting. Company’s affairs, together with a List of the Creditors of the Resolutions may be taken at the meeting specifying the terms on Company and the estimated amount of their claims, laid before them, which the liquidator is to be remunerated including the basis on which and for the purpose if thought fit, of nominating a Liquidator and of disbursements are to be recovered from the Company’s assets. The appointing a Liquidation Committee. Resolution for the Liquidator’s meeting may also receive information about, or be called upon to remuneration may also be passed. Resolutions may be taken at the approve, the costs of preparing the Statement of Affairs and Meeting specifying the terms on which the Liquidator is to be convening the meeting. remunerated. The Meeting may also receive information about the During the period before the day on which the meeting is to be held, costs of preparing the Statement of Affairs and convening the Kevin Lucas will furnish creditors free of charge with such information Meeting. Ashok Kumar Bhardwaj (IP No. 4640) of Bhardwaj concerning the company’s affairs as they may reasonably require. Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, Dated 15 October 2015 HA6 3AE, is a person qualified to act as an Insolvency Practitioner in By Order of the Board relation to the Company who will, during the period before the day of C Cooke the Meeting, furnish creditors free of charge with such information 15 October 2015 (2422963) concerning the Company’s affairs as they may reasonably require; OR; on the two business days before the day on which the Meeting is to be held, a list of names and addresses of the Company’s creditors 2422968D.DURRANT BUTCHERS SUPPLIES LIMITED will be available for inspection free of charge at 47/49 Green Lane, (Company Number 06825175) Northwood, Middlesex HA6 3AE being a place in the relevant locality. Registered office: C/O Rendell Thompson, 10B Fleet Business Park, Notice is also given that, for the purpose of voting, Secured Creditors Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF must (unless they surrender their security) lodge at 47/49 Green Lane, Principal trading address: Linsford Business Centre, Unit P Linsford Northwood, Middlesex, HA6 3AE before the Meeting, a statement Lane, Mytchett, Camberley GU16 6DJ giving particulars of their Security, the date when it was given, and the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY value at which it is assessed. ACT 1986 that a meeting of the creditors of the above-named Further information about this case is available at Bhardwaj Company will be held at Rendell Thompson, 10B Fleet Business Park, Insolvency Practitioners on telephone number 01923 820966 or email: Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, on 19 [email protected] November 2015 at 2.30 pm for the purposes mentioned in Sections Andre Gonsalves, Director 99, 100 and 101 of the said Act. Robert James Thompson of Rendell 04 October 2015 (2422972) Thompson, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company’s affairs as is reasonably EASTERN2422979 GAS SERVICES LIMITED required. (Company Number 07871499) Place at which a list of Creditors will be available for inspection: Registered office: Townshend House, Crown Road, Norwich NR1 3DT Rendell Thompson, 10B Fleet Business Park, Sandy Lane, Church Principal trading address: 16 Star Farm Close, Bradwell, Great Crookham, Fleet, Hampshire GU52 8BF Yarmouth, NR31 8UZ Proposed Liquidator and IP number: Robert James Thompson, 8306. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Telephone number: 01252 816636, Email: [email protected] ACT 1986 that a meeting of the creditors of the above-named Alternative person to contact with enquiries about the case: Ben Company will be held at Townshend House, Crown Road, Norwich Laycock NR1 3DT on 06 November 2015 at 11.45 am for the purposes Derek Durrant, Director provided for in Sections 99 to 101 of the said Act. Resolutions to be 19 October 2015 (2422968) considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of D.S.S.2422964 SALES & SERVICES LIMITED preparing the statement of affairs and convening the meeting. A (Company Number 03371622) creditors’ guide to liquidators fees in a liquidation and this firms Registered office: 125-127 Union Street, Oldham, OL1 1TE charging and disbursements policy can be found on our website Principal trading address: 121A Charlton Park, Midsomer Norton, BA3 www.mw-w.com by clicking on creditor information and then fees and 4BP costs or a copy can be requested from this office. Creditors wishing NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the to vote at the meeting must lodge their proxy, together with a proof of INSOLVENCY ACT 1986, that a Meeting of Creditors of the above debt or full statement of account at the offices of McTear Williams & named Company will be held at Gables Hotel Falfield, Bristol Road, Wood. The proxy form must be lodged not later than 12.00 noon on 5 South Gloucestershire, GL12 8DL, on 26 November 2015 at 11:00 am November 2015 and the proof of debt can be lodged at any time up for the purposes mentioned in Sections 99, 100 and 101 of the said to the commencement of the meeting. Notice is further given that Act. Chris Williams (IP No: 008772) of McTear Williams & Wood, Pursuant to Section 98 (2) of the Act, lists of the names and Townshend House, Crown Road, Norwich NR1 3DT, will make addresses of the Company’s creditors will be available for inspection available a list of the names and addresses of the Company’s free of charge at the offices of Bridgestones, 125-127 Union Street, creditors which may be inspected, free of charge, at the offices of Oldham, OL1 1TE, on the two business days calling next before the McTear Williams & Wood, between 10.00 am and 4.00 pm on the two day of the meeting. business days preceding the date of the meeting. BY ORDER OF THE BOARD. Enquiries should be sent to McTear Williams & Wood, Townshend S Williams, Chairman House, Crown Road, Norwich, NR1 3DT. Further details contact: Tel: 22 October 2015 (2422964) 01603 877540 or Fax: 01603 877549. Stephen Fisher, Director 14 October 2015 (2422979)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 31 COMPANIES

ECLIPSE2422959 SECURITY SERVICES LTD Any creditor entitled to attend and vote at this meeting is entitled to (Company Number 08221985) do so either in person or by proxy. Creditors wishing to vote at the Registered office: Toronto Square, Toronto Street, Leeds LS1 2HJ meeting must (unless they are individual creditors attending in person) Principal trading address: (Formerly) Eclipse Security Services lodge their proxy at the offices of Alma Park, Woodway Lane, Limited, Oaktree House, Oakwood Lane, LS8 6LG Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 12 noon on 11 November 2015. ACT 1986 ("THE ACT") a meeting of the creditors of the above-named Unless there are exceptional circumstances, a creditor will not be Company will be held at the offices of Begbies Traynor (Central) LLP, entitled to vote unless his written statement of claim, (‘proof’), which Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ on 04 clearly sets out the name and address of the creditor and the amount November 2015 at 2.30 pm. The purpose of the meeting, pursuant to claimed, has been lodged and admitted for voting purposes. Whilst Sections 99 to 101 of the Act is to consider the statement of affairs of such proofs may be lodged at any time before voting commences, the Company to be laid before the meeting, to appoint a liquidator creditors intending to vote at the meeting are requested to send them and, if the creditors think fit, to appoint a liquidation committee. In with their proxies. order to be entitled to vote at the meeting, creditors must lodge their Unless they surrender their security, secured creditors must give proxies, together with a statement of their claim at the offices of particulars of their security, the date when it was given and the Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto estimated value at which it is assessed if they wish to vote at the Street, Leeds LS1 2HJ, not later than 12.00 noon on 3 November meeting. 2015. Please note that submission of proxy forms by email is not The meeting will be called to approve the pre appointment fees of the acceptable and will lead to the proxy being held invalid and the vote Joint Liquidators, details of which will be provided to all known not cast. creditors and will be available upon request. Creditors will then be A list of the names and addresses of the Company’s creditors may be contacted following the meeting of creditors with details of how the inspected, free of charge at Begbies Traynor (Central) LLP, at the Liquidators intend to be remunerated. above address between 10.00 am and 4.00 pm on the two business Names of Insolvency Practitioners assisting in calling the meetings: days preceding the date of the meeting stated above. Carolynn Jean Best, Richard Frank Simms Any person who requires further information may contact Jonathan Address of Insolvency Practitioners: Alma Park, Woodway Lane, Zealand of Begbies Traynor (Central) LLP by email at Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United [email protected] or by telephone on 0113 244 Kingdom 0044. IP Numbers: 9683, 9252 Mandy Rowe, Director Contact Name: Thomas Harris. Email Address: [email protected]. 20 October 2015 (2422959) Telephone Number: 01455 555444 Mr Alan Hargreaves 22 October 2015 (2422958) 2422962ECOGROUP LTD (Company Number 07691630) Previous Name of Company: Ecowrap Ltd EZE2422974 FITNESS LIMITED Registered office: 3C Princes Court, Princes Road, Ferndown, Dorset, (Company Number 04596657) BH22 9JG Registered office: Mannin Way, Caton Road, Lancaster, LA1 3PE Principal trading address: 3C Princes Court, Princes Road, Ferndown, Principal trading address: Montgomery Road, Belfast, BT6 9HS Dorset, BH22 9JG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named ACT 1986 that a meeting of the creditors of the above-named Company will be held at Royce Peeling Green Limited, The Copper Company will be held at 30 Christchurch Road, Bournemouth, Dorset Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 03 BH1 3PD on 16 November 2015 at 11.00 am for the purposes November 2015 at 10.30 am for the purposes mentioned in Sections mentioned in Sections 99, 100 and 101 of the said Act. Simon 99, 100 and 101 of the said Act. Alan Brian Coleman (IP No. 009402) Renshaw of AABRS Limited, Langley House, Park Road, East of Royce Peeling Green Limited, The Copper Room, Deva Centre, Finchley, London N2 8EY, is qualified to act as an Insolvency Trinity Way, Manchester, M3 7BG, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company’s affairs as is charge, with such information concerning the company’s affairs as is reasonably required. reasonably required. For further details contact: Simon Renshaw (IP No. 9712) on tel: 020 For further details contact: Alan Brian Coleman, Tel: 0161 608 0000. 8444 2000. Alternative contact: Margaret Mullarkey. Tomasz Weislaw Karbowiak, Director Ceri Smith, Director 21 October 2015 (2422962) 21 October 2015 (2422974)

EFFECTIVE2422958 RESEARCH LIMITED FLORA2422781 TEA COMPANY UK LIMITED (Company Number 07655444) Company Number: SC335532 Registered office: 4th Floor, 13-19 Vine Hill, London, EC1R 5DW Registered office: Suite 4/4, 31 Saint Andrews Street, Glasgow, G1 Principal trading address: 4th Floor, 13-19 Vine Hill, London, EC1R 5PB 5DW Principal trading address: Suite 4/4, 31 Saint Andrews Street, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Glasgow, G1 5PB INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above NOTICE IS HEREBY GIVEN pursuant to Section 98 of the named Company will be held at Regus UK Limited, Regent’s Place, INSOLVENCY ACT 1986 that a meeting of creditors of the above 338 Euston Road, London, NW1 3BT on 12 November 2015 at 1515 company will be held at Premier Inn London County Hall, 3J-3K hours for the purposes mentioned in Section 99 to 101 of the said Belvedere Road, London, SE1 7PB on 5 November 2015 at 1.00 pm, Act. for the purpose provided for in sections 99, 100 and 101 of the said A list of the names and addresses of the Company’s creditors will be Act. available for inspection free of charge at the offices of F A Simms & If no liquidation committee is formed, a resolution may be taken Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, specifying the terms on which the liquidator is to be remunerated. Lutterworth, Leicestershire, LE17 5FB, United Kingdom between A list of the names and addresses of the company’s creditors will be 10.00am and 4.00pm on the two business days preceding the date of available for inspection free of charge at the offices of HJS Recovery, the creditors meeting. 12-14 Carlton Place, Southampton, SO15 2EA on 3 November 2015 and 4 November 2015 between the hours of 10.00 am and 4.00 pm. For further details contact Karl Lovatt, tel: 023 8023 4222, email: [email protected] By Order of the Board Meng Zhao, Director

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

21 September 2015 (2422781) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at The Copper Room, Deva Centre, Trinity Way, 2422982FOLKESTONE SNOOKER CLUB LIMITED Manchester, M3 7BG on 04 November 2015 at 11.15 am for the (Company Number 06681495) purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Registered office: 99 Canterbury Road, Whitstable, Kent, CT5 4HG Brian Coleman (IP No. 009402) of Royce Peeling Green Limited, The Principal trading address: 24a Rendezvous St, Folkestone, Kent, Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, is CT20 1EZ qualified to act as insolvency practitioner in relation to the above and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY will furnish creditors, free of charge, with such information concerning ACT 1986 that a meeting of the creditors of the above-named the company’s affairs as is reasonably required. Company will be held at Victory House, Quayside, Chatham Maritime, For further details contact: Alan Brian Coleman, Tel: 0161 608 0000. Kent, ME4 4QU on 12 November 2015 at 11.00 am for the purposes Alternative contact: Natalie Taylor. mentioned in Sections 99 to 101 of the said Act. The meeting will Alan Ker, Director receive information about or be called upon to approve the costs of 14 October 2015 (2422978) preparing the statement of affairs and convening the meeting. A Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the G.D.R.2422977 (ENGINEERING SERVICES) LIMITED Company. Creditors wishing to vote at the meeting must lodge their (Company Number 01780912) proxy, together with a full statement of account at Moore Stephens Registered office: Charter House, 103-105 Leigh Road, Leigh On Sea, LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, Essex, SS9 1JL not later than 12.00 noon on the business day preceding the meeting. Principal trading address: 37 Hornsby Square, Southfields Industrial For the purposes of voting, a secured creditor is required (unless he Park, Laindon, Basildon, Essex, S15 6SD surrenders his security) to lodge a statement at Moore Stephens LLP, NOTICE IS HEREBY GIVEN, per section 98 of the INSOLVENCY ACT Victory House, Quayside, Chatham Maritime, Kent ME4 4QU before 1986, that a meeting of the creditors of the Company will be held at the meeting, giving particulars of his security, the date when it was Fitzroy Square, London, W1T 5HP on 6 November 2015 at 11:15 am given and the value at which it is assessed. Notice is further given that for the purposes of receiving the director’s Statement of Affairs, a list of the names and addresses of the Company’s creditors may be appointing a liquidator and if the creditors think fit, appointing a inspected, free of charge, at Moore Stephens LLP, Victory House, Liquidation Committee. Quayside, Chatham Maritime, Kent, ME4 4QU between 10.00 am and Creditors may attend and vote at the meeting by proxy or in person. 4.00 pm on the two business days preceding the date of the meeting In order to be entitled to vote at the meeting, creditors must lodge stated above. their proxies (unless they are individual creditors attending in person), For further details contact: Saadia Khan, Tel: 01634 895100, Email: together with a statement of their claim at the offices of Quantuma [email protected] Reference: Folkestone LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Julian Mills, Director not later than 12.00 noon on 5 November 2015. 22 October 2015 (2422982) The meeting may receive information about, or be asked to approve resolutions relating to the costs of convening the meeting and assisting the Directors in preparing the Statement of Affairs and report 2423107FORESIGHT FINANCIAL SERVICES LTD for presentation at the meeting. (Company Number 06495621) Andrew Watling (IP No. 15910) and Carl Jackson (IP No. 8860) of Registered office: 30 Dysgwylfa, Sketty, Swansea SA2 9BG Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, Notice is hereby given, pursuant to Section 98 of the Insolvency Act SO14 3EX are qualified to act as an Insolvency Practitioner in relation 1986 that a meeting of creditors of the above named Company will be to the company and will provide creditors free of charge with such held at 10 St Helens Road, Swansea SA1 4AW on 12 November 2015, information concerning the company’s affairs as is reasonably at 11:30 am for the purposes mentioned in Sections 99 to 101 of the required. Tel: 023 8033 6464. E mail: [email protected]. Alternative said Act. Contact: Melanie Croucher, 023 8082 1870, Any Creditor entitled to attend and vote at this Meeting is entitled to [email protected] do so either in person or by proxy. Creditors wishing to vote at the James Hunt, Chairman Meeting must (unless they are individual creditors attending in person) 20 October 2015 (2422977) lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by no later than 12:00 on the business day preceding the date of the meeting. GLOBAL2422917 INTAKE LIMITED Resolutions to be taken at the meeting may include a resolution (Company Number 04787806) specifying the terms on which the Liquidator is to be remunerated and Registered office: St Owen’s Chambers, 22 St Owen Street, Hereford the meeting may receive information about, or be called upon to HR1 2PL approve, the cost of preparing the statement of affairs and convening Principal trading address: St Owen’s Chambers, 22 St Owen Street, the meeting. Hereford HR1 2PL Simon Thomas Barriball (IP number 11950) of McAlister & Co Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW ACT 1986 (AS AMENDED),that a meeting of the creditors of the is qualified to act as an insolvency practitioner in relation to the Company will be held at CVR Global LLP, Three Brindleyplace, company and, during the period before the day on which the meeting Birmingham B1 2JB on 03 November 2015 at 3.15 pm for the is to be held, will furnish creditors free of charge with such information purposes mentioned in Sections 99, 100 and 101 of the said Act. concerning the company's affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution Further information about this case is available from Linda Tolley at specifying the terms on which the Joint Liquidators are to be the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 remunerated and the meeting may receive information about, or be 459600 or at [email protected]. called upon to approve, the costs of preparing the Statement of Philip Owen, Director (2423107) Affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at CVR GLobal LLP, Three Brindleyplace, Birmingham B1 FYLDE2422978 COAST PIZZA LIMITED 2JB, not later than 12.00 noon on the business day prior to the day of Trading Name: Papa John’s Pizza the meeting. For the purposes of voting, Secured Creditors are (Company Number 07819797) required, unless they surrender their security, to lodge at CVR Global Registered office: 17 St Peters Place, Fleetwood, Lancashire, FY7 LLP, Three Brindleyplace, Birmingham B1 2JB, before the meeting, a 6EB statement giving particulars of their security, the date it was given and Principal trading address: 252 Whitegate Drive, Blackpool, Lancashire, FY3 9JW

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 33 COMPANIES the value at which it is assessed. A full list of the names and HEADSUP2422967 NORTHERN LTD addresses of the Company’s creditors may be examined free of (Company Number 07391921) charge at the offices of CVR Global LLP, Three Brindleyplace, Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Birmingham B1 2JB between 10.00 am and 4.00 pm on the two Huddersfield, West Yorkshire, HD3 4TG business days prior to the day of the meeting. Principal trading address: Grooms Cottage, 20 Upper Field House For further details contact: Glen Crees, Tel: 0121 794 0600. Lane, Triangle, Sowerby Bridge, West Yorkshire, HX6 1PL Richard Mitchelson, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 16 October 2015 (2422917) ACT 1986 that a meeting of the creditors of the above named Company will be held at No. 2 Warehouse, The Wharf, Sowerby Bridge, HX6 2AG on 04 November 2015 at 4.00 pm for the purposes 2422961HALCYON EVENTS GROUP LIMITED mentioned in Section 99, 100 and 101 of the said Act being to (Company Number 06767069) consider a statement of the Company’s affairs, to appoint a liquidator Registered office: Moorfields Corporate Recovery Limited, 88 Wood and if appropriate to appoint a liquidation committee. Creditors Street, London, EC2V 7QF wishing to vote at the meeting must lodge their proxy form and Principal trading address: Level 11, 30 Crown Place, London, EC2A statement of claim at the Company’s Registered Office at Unit 11, 4EB Dale Street Mills, Dale Street, Longwood, Huddersfield, West By Order of the Board, notice is hereby given, pursuant to Section 98 Yorkshire, HD3 4TG, no later than 12.00 noon on the last business OF THE INSOLVENCY ACT 1986 of a meeting of creditors for the day before the meeting will be held. purposes mentioned in sections, 99, 100 and 101 of the said Act to For the purposes of voting secured creditors are required (unless they be held at Moorfields Corporate Recovery Limited, 88 Wood Street, are prepared to surrender their security) to lodge details of their London, EC2V 7QF on 03 November 2015 at 11.15 am. Creditors security including the date it was given and its value, at the wishing to vote at the Meeting must lodge their proxy, together with a Company’s Registered Office. Jonathan Paul Philmore of Philmore & full statement of account at Moorfields Corporate Recovery Limited, Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, 88 Wood Street, London, EC2V 7QF, not later that 12.00 noon on the HD3 4TG is qualified to act as an Insolvency Practitioner in relation to day prior to the meeting. For the purposes of voting, a secured the Company and will furnish creditors free of charge such creditor is required (unless he surrenders his security) to lodge at information concerning the Company’s affairs as they may reasonably Moorfields Corporate Recovery Limited, 88 Wood Street, London, require during the period before the day of the meeting. Resolutions EC2V 7QF before the meeting, a statement giving particulars of his may be taken at the meeting specifying the terms on which the security, the date when it was given and the value at which it is liquidator is to be remunerated and the meeting may also receive assessed. Notice is further given that a list of the names and information regarding the costs of preparing the statement of affairs addresses of the Company’s creditors may be inspected free of and summoning the meeting. charge, at 88 Wood Street, London, EC2V 7QF between 10.00am and Further information is available from Jonathan Paul Philmore (IP No. 4.00pm on the two business days preceding the date of the meeting 9098) on Email: [email protected] Tel: 01484 461959 stated above. Jane Elizabeth Bailey, Director Name and address of Insolvency Practitioner who will provide 20 October 2015 (2422967) information on the company’s affairs: Simon Thomas, Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. For further details contact: Robert McIlroy, Tel: 0207 186 1144 2422970HUMBER SHIP SERVICES LIMITED Richard Williams, Director (Company Number 04703951) 21 October 2015 (2422961) Trading name/style: Humber Ship Services Limited Registered office: Carlisle House, Carlisle Street, Goole DN14 5DS Principal trading address: Carlisle House, Carlisle Street, Goole DN14 HANDY2422956 COMMS LIMITED 5DS (Company Number 06528817) Section 98 of the Insolvency Act 1986 (Rule 4.53D) Registered office: 12 Madison Court, Tunstall, Stoke on Trent, ST6 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 5HE ACT 1986, that a meeting of the creditors of the above-named Principal trading address: 12 Madison Court, Tunstall, Stoke on Trent, company will be held at Maclaren House, Skerne Road, Driffield YO25 ST6 5HE 6PN, on 5 November 2015 at 10.15 am for the purposes mentioned in Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Sections 99 to 101 of the said Act. ACT 1986 that a meeting of the creditors of the above named J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, Company will be held at Greenfield Recovery Limited, c/o Regus, One Licensed Insolvency Practitioners, Maclaren House, Skerne Road, Victoria Square, Birmingham, B1 1BD on 12 November 2015 at 11.30 Driffield YO25 6PN, (T: 01377 257788) will furnish creditors free of am for the purposes mentioned in Section 99, 100 and 101 of the said charge with such information concerning the company’s affairs as Act. T J Heaselgrave of Greenfield Recovery Limited, One Victoria they may reasonably require. Square, Birmingham, B1 1BD is qualified to act as an insolvency V D Bruce, Director practitioner in relation to the above and a list of names and addresses 21 September 2015 (2422970) of the company’s creditors will be available for inspection free of charge at One Victoria Square, Birmingham B1 1BD between 10.00 am and 4.00 pm during the two business days preceding the date of INNOCENCE2422975 & EXPERIENCE LIMITED the meeting. Resolutions to be taken at the meeting may include a Trading Name: Lollipop Private Day Nursery resolution specifying the terms on which the Liquidator is to be (Company Number 03808476) remunerated, the meeting may also receive information about, or be Registered office: 35-37 Stamford Street, Mossley, Ashton-Under- called upon to approve the costs of preparing the statement of affairs Lyne, Lancashire, OL5 0LN and convening the meeting. Creditors wishing to vote at the meeting Principal trading address: Ollier House, Market Street, Droylsden, must lodge their proxy together with a proof of debt at Greenfield Manchester, M43 7AZ Recovery Limited, One Victoria Square, Birmingham, B1 1BD, by no Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY later than 12.00 noon on the business day before the meeting, this ACT 1986that a meeting of the creditors of the above-named being 12.00 noon on 11 November 2015. Company will be held at the offices of Poppleton & Appleby, 16 For further details contact: Eddy Houlton, Email: Oxford Court, Bishopsgate, Manchester M2 3WQ on 10 November ehgreenfieldrecovery.co.uk Tel: 0121 201 1720. 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 Andrew Stevens, Director and 101 of the said Act. Pursuant to Section 98(2) of the Insolvency 22 October 2015 (2422956) Act 1986, Allan Christopher Cadman (IP No. 9522) and Stephen James Wainwright (IP No. 5306) both of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ, are qualified to act as Insolvency Practitioners in relation to the above Company, and will furnish Creditors free of charge with such information concerning the above Company’s affairs as they may reasonably require.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Resolutions to be taken at the meeting may include a Resolution Limited, 23-24 Westminster Buildings, Theatre Square, Nottingham, specifying the terms on which the Joint Liquidators are to be NG1 6LG who is qualified to act in relation to the above and will remunerated, including the basis on which disbursements and costs provide free of charge a list of the names and addresses of the are to be charged and reimbursed. The meeting may receive Company’s creditors on the two business days preceding the date of information about, or be called upon, to approve the costs of the meeting stated above. preparing the Statement of Affairs and convening the meeting. For the For further details contact: Sarah Walford, Email: purpose of voting, Proxy forms intended for use at the meeting must [email protected] Tel: 0115 871 2757 Fax: 0115 947 be lodged together with a Statement of Claim at the offices of 3020 Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester, M2 Justin Pearsall, Director 3WQ not later than 12.00 noon on the business day preceding the 19 October 2015 (2422973) meeting. Also for voting purposes, Secured Creditors must, unless they surrender their security, lodge their full particulars of their security, the date it was given and its assessed value at the offices of LADLEGOLD2422971 LIMITED Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester, M2 (Company Number 01652621) 3WQ Registered office: Moorfields Corporate Recovery Limited, 88 Wood Further details contact: A C Cadman, Email: Street, London, EC2V 7QF [email protected] or J P Molloy, Email: Principal trading address: 764 Great West Road, Isleworth, [email protected], Tel: 0161 228 3028. Middlesex, TW7 5NA J Leigh, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 20 October 2015 (2422975) ACT 1986 that a meeting of the creditors of the above named Company will be held at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF on 04 November 2015 at 10.15 am 2422976J.A.Y. ENGINEERING (CRADLEY) LIMITED for the purposes mentioned in Sections 99, 100 and 101 of the said (Company Number 00929049) Act. In order be entitled to vote at the meeting, creditors must lodge Registered office: First Floor, 58 Hagley Road, Stourbridge, DY8 1QD their proxies at Moorfields Corporate Recovery Limited, 88 Wood Principal trading address: 25 Charlton Drive, Corngreaves Trading Street, London, EC2V 7QF by no later than 12.00 noon on the Estate, Cradley Heath, West Midlands, B64 7BJ business day prior to the day of the meeting, together with a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY completed proof of debt form. Simon Thomas of Moorfields ACT 1986 that a meeting of creditors of the above named Company Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF, is will be held at First Floor, 58 Hagley Road, Stourbridge, DY8 1QD on a person qualified to act as an insolvency practitioner in relation to the 13 November 2015 at 11.00 am for the purposes mentioned in Company who will, during the period before the day on which the Sections 99, 100 and 101 of the Insolvency Act 1986. A form of proxy meeting is to be held, furnish creditors free of charge with such must be duly completed and lodged together with a written statement information concerning the Company’s affairs as they may reasonably of claim at John D Travers & Company, First Floor, 58 Hagley Road, require. Stourbridge, DY8 1QD, not later than 12.00 noon on the business day Further details contact: Robert McIlroy, Tel: 0207 186 1144. prior to the meeting if creditors wish to vote at the meeting. Gian Kharaud, Director Notice is also given that Secured Creditors (unless they surrender 21 October 2015 (2422971) their security) must give particulars of their security, the date when it was given and its value if they wish to vote at the meeting. The resolutions at the meeting of creditors may include a resolution MAXXPOWER2422985 LIMITED specifying the terms on which the Liquidator is to be remunerated and (Company Number 06343325) the basis for the recovery of his firms disbursements. The meeting Registered office: 65 Delamere Road, Hayes, Middlesex UB4 0NN may receive information about, or be asked to approve the cost of Principal trading address: 11 New Broadway, Uxbridge Road, preparing the Statement of Affairs and convening the meeting. Hillingdon, Middlesex UB10 0LJ Creditors requiring further information may apply to John D Travers & Section 98 (1) of The Insolvency Act (as amended) Company, First Floor, 58 Hagley Road, Stourbridge, DY8 1QD, By Order of the Board, Notice is hereby given, pursuant to section 98 telephone: 01384 374000. of the Insolvency Act 1986, of a meeting of creditors for the purposes R Ford, Director mentioned in sections 99, 100 and 101 of the said Act: 21 October 2015 (2422976) Date of Creditors Meeting: 5 November 2015 Time of Creditors Meeting: 2.30 pm Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London 2422973KINGSTON EMPLOYMENT BUREAU LIMITED N21 3NA Trading Name: Kingston Employment A full list of the names and addresses of the company’s creditors may (Company Number 04004715) be examined free of charge at the offices of AlexanderLawsonJacobs, Registered office: 1 Lion Court, Wade Street, Lichfield, WS13 6HL 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Principal trading address: 1 Lion Court, Wade Street, Lichfield, WS13 and 4.00 pm on the two business days prior to the meeting. 6HL Creditors wishing to vote at the meeting must lodge their Proxy form Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY together with a proof of debt to 1 Kings Avenue, Winchmore Hill, ACT 1986 that a meeting of the creditors of the above named London N21 3NA, no later than 12 noon on the business day before Company will be held at 23-24 Westminster Buildings, Theatre the meeting. Square, Nottingham, NG1 6LG on 04 November 2015 at 12.45 pm for The resolutions to be taken at the meeting may include a resolution the purposes mentioned in Sections 99 to 101 of the said Act. specifying the terms on which the liquidator is to be remunerated, Resolutions to be taken at the meeting may include those agreeing a including the basis on which disbursements are to be recovered from sale of the business or assets to a connected party, specifying the the company’s assets and the meeting may receive information basis on which the Liquidator is to be remunerated and receiving about, or be called upon, to approve the costs of preparing the information about or be called upon to approve the costs of preparing statement of affairs and convening the meeting. the statement of affairs and convening the meeting. Creditors wishing Further information is available from the offices of to vote at the meeting must lodge their proxy, together with a full AlexanderLawsonJacobs on 020 8370 7250 statement of account at Bridgewood Financial Solutions Ltd, 23-24 Mohammed Jhangir, Director/Chairman (2422985) Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, not later than 12.00 noon on the last business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he MJ2422983 BUILDING SERVICES LIMITED surrenders his security) to lodge at the above address before the (Company Number 09523862) meeting, a statement giving particulars of his security, the date when Registered office: Unit 28 Parkengue, Kernick, Penryn, Cornwall TR10 it was given and the value at which it is assessed. Notice is further 9EP given that the Insolvency Practitioner calling the meeting is Anthony Principal trading address: Unit 28 Parkengue, Kernick, Penryn, John Sargeant (IP No 9659) of Bridgewood Financial Solutions Cornwall TR10 9EP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 35 COMPANIES

Notice is hereby given, pursuant to section 98 of the INSOLVENCY For the purposes of voting, a secured creditor is required (unless he ACT 1986, that a Meeting of the Creditors of the above-named surrenders his security) to lodge at Recovery House, Hainault Company will be held at Purnells, Treverva Farm, Penryn, near Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the Falmouth, Cornwall TR10 9BL on 9 November 2015 at 1.15 pm for the meeting, a statement giving particulars of his security, the date when purpose of having a full statement of the position of the Company’s it was given and the value at which it is assessed. affairs, together with a List of the Creditors of the Company and the Notice is further given that prior to the meeting Alan J Clark of Carter estimated amount of their claims, laid before them, and for the Clark, Recovery House, Hainault Business Park, 15-17 Roebuck purpose, if thought fit, of nominating a Liquidator and of appointing a Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency Liquidation Committee. In addition, resolutions to be taken at this practitioner (IP No. 8760), will furnish creditors free of charge with meeting may include a resolution specifying the terms on which the such information concerning the company’s affairs as they may Liquidator is to be remunerated. reasonably require. The telephone number of Alan Clark is 020 8524 A list of the names and addresses of the Company’s Creditors will be 1447. Julie Jackson who can be contacted on 020 8559 5086 will be available for inspection free of charge at Purnells, Treverva Farm, able to assist with enquiries by creditors. Treverva, Penryn, near Falmouth, Cornwall TR10 9BL, being a place in Resolutions to be taken at the aforementioned meeting may include a the relevant locality, on the two business days prior to the date of the resolution specifying the terms on which the Liquidator is to be meeting. remunerated. The meeting may also receive information about or be Proofs and Proxies to be used at the meeting must be lodged with the called upon to approve the costs of preparing the statement of affairs Company care of Purnells, Treverva Farm, Treverva, Penryn, near and convening the meeting. Falmouth, Cornwall TR10 9BL by 12.00 noon on the business day Michael Hunt, Director before the meeting. 19 October 2015 (2422984) Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at Purnells, Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL, before OAK2422986 LABOUR LIMITED the meeting, a statement giving particulars of their Security, the date (Company Number 07349647) when it was given, and the value at which it is assessed. Registered office: Kings Business Centre, 90-92 King Edward Road, Queries may be sent to: [email protected] or Nuneaton, Warwickshire CV11 4BB [email protected] Principal trading address: Unit 3, Birch Lane, Hough, Crewe, By Order of the Board of Directors Cheshire, CW2 5RH Lee Tacagni, Director NOTICE IS HEREBY GIVEN pursuant to section 98 of the 22 October 2015 (2422983) INSOLVENCY ACT 1986, that a meeting of the Creditors of Oak Labour Limited will be held at Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB on Monday 9 2422981MKTGDIGITAL LIMITED November 2015 at 11.30 am in the forenoon, for the purposes (Company Number 06637802) mentioned in sections 99 to 101. Registered office: Lawrence Young Ltd, Hart House, Priestley Road, The resolutions to be taken at the creditors meeting may include a Basingstoke, Hampshire, RG24 9PU resolution specifying the terms of which the liquidator is to be Principal trading address: Northcote Cottage, Longwater Lane, remunerated. The meeting may receive information about, or be Eversley Cross, Hook, Hampshire, RG27 0NN asked to approve the costs of preparing the statement of affairs and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY convening the meeting. Proxy forms to be used for the purposes of ACT 1986 that a meeting of the creditors of the above named the above meeting must be lodged, accompanied by a proof of debt company will be held at The Travelodge Newbury, Chieveley M4 form, at Pattinsons, Kings Business Centre, 90-92 King Edward Road, Hotel, Moto Service Area, A34, Oxford Road, Chieveley, Newbury, Nuneaton, Warwickshire, CV11 4BB not later than 12 noon on the RG18 9XX on 04 November 2015 at 12.30 pm for the purposes business day prior to the date of the meeting. mentioned in Section 99 to 101 of the said Act. Creditors wishing to A list of names and addresses of the Company’s Creditors will be vote at the Meeting must lodge their proxy, together with a statement available for inspection at the offices of Pattinsons, Kings Business of their claim at the offices of Silke & Co Ltd, 1st Floor, Consort Centre, 90-92 King Edward Road, Nuneaton, CV11 4BB on the two House, Waterdale, Doncaster, DN1 3HR, not later than 12.00 noon on business days falling next before the day of the meeting free of 3 November 2015. charge. A list of the names and addresses of the Company’s creditors may be Alternative Contact: [email protected] inspected, free of charge, at the offices of Silke & Co Ltd, 1st Floor, Klaudia Kuziorowicz - Director Consort House, Waterdale, Doncaster, DN1 3HR at the above 14 October 2015 (2422986) address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Contact Silke & Co Ltd on 01302 342875. OMNIVERSE2422987 VISION LIMITED David John Long, Director (Company Number 07128364) 23 October 2015 (2422981) Registered office: 10 South Molton Street, London, W1K 5QJ Principal trading address: 10 South Molton Street, London, W1K 5QJ By Order of the Board, notice is hereby given, pursuant to Section 98 2422984MWHUNT LIMITED OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the (Company Number 08583427) above named company, convened for the purposes of receiving the Registered office: 8 The Brambles, Newcastle-Under-Lyme, directors' statement of affairs, appointing a liquidator and if the Staffordshire ST5 4JJ creditors think fit appointing a liquidation committee. The meeting will Principal trading address: 8 The Brambles, Newcastle-Under-Lyme, be held at Quantuma LLP, Ground Floor, Merdien House, 69-71 Staffordshire ST5 4JJ Clarenden Road, Watford, WD17 1DS on 04 November 2015 at 11.15 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the am. Creditors may attend and vote at the meeting by proxy or in INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above person. In order to be entitled to vote at the meeting, creditors must named Company will be held at Recovery House, Hainault Business lodge their proxies (unless they are individual creditors attending in Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 3 November person), together with a statement of their claim at the offices of 2015 at 10.30 am for the purposes mentioned in Section 99 to 101 of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS, the said Act. not later than 12.00 noon on 3 November 2015. Creditors wishing to vote at the Meeting must lodge their proxy, The resolutions at the creditors’ meeting may include a resolution together with a full statement of account at Recovery House, Hainault specifying the terms on which the Liquidator’s remuneration and Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later disbursements are to be paid. The meeting may receive information than 12 noon on 2 November 2015. about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Nicholas Simmonds and

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Christopher Newell (IP Nos: 9570 and 13690) of Quantuma LLP, 81 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Station Road, Marlow, Bucks, SL7 1NS are qualified to act as INSOLVENCY ACT 1986 that a meeting of creditors of the above Insolvency Practitioners in relation to the Company and will provide company will be held at Premier Inn London County Hall, 3J-3K creditors free of charge with such information concerning the Belvedere Road, London, SE1 7PB on 5 November 2015 at 12.15 pm, company’s affairs as is reasonably required. for the purpose provided for in sections 99, 100 and 101 of the said For further details contact: Mallika Hoo, Email: Act. [email protected] Tel: 01628 478 100 If no liquidation committee is formed, a resolution may be taken Austin Shaw, Director specifying the terms on which the liquidator is to be remunerated. 23 October 2015 (2422987) A list of the names and addresses of the company’s creditors will be available for inspection free of charge at the offices of HJS Recovery, 12-14 Carlton Place, Southampton, SO15 2EA on 3 November 2015 2422989PAMMA RUGS LTD and 4 November 2015 between the hours of 10.00 am and 4.00 pm. (Company Number 07262098) For further details contact Karl Lovatt, tel: 023 8023 4222, email: Principal trading address: Unit C, St Stephens Mills, Ripley Street, [email protected] Bradford, BD5 7JW By Order of the Board NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Ian Petrie, Director INSOLVENCY ACT 1986 that a meeting of the creditors of the above- 14 October 2015 (2422779) named company will be held at: O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 9 November 2015 at 11:15 am for the purposes mentioned in Sections POWER2422765 ROD AND CRANN LIMITED 99 to 101 of the said Act. Company Number: SC236697 Resolutions to be considered at the meeting may include a resolution NOTICE OF MEETING OF CREDITORS specifying the terms on which the liquidator is to be remunerated. The Registered Office: 1 Golf Road, Clarkston, Glasgow, G76 7HU meeting may receive information about, or be called upon to approve, Principal trading address: 6 Brackenrig Road, Glasgow, G46 8QQ the costs of preparing the statement of affairs and convening the Notice is hereby given pursuant to Section 98 of the INSOLVENCY meeting. ACT 1986, that a Meeting of Creditors of the above named Company Creditors wishing to vote at the meeting must lodge their proxy, will be held at the offices of Grainger Corporate Rescue & Recovery together with a full statement of account at the registered office – Limited, 65 Bath Street, Glasgow, G2 2BX, on Wednesday 4 O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 November 2015 at 11.00 am for the purposes mentioned in Sections 3UE not later than 12 noon on the business day prior to the date of 99 to 101 of the INSOLVENCY ACT 1986. this meeting. A list of the names and addresses of the Company’s creditors will be For the purposes of voting, a secured creditor is required (unless he available for inspection, free of charge, within the offices of Grainger surrenders his security) to lodge at O’Haras Limited, Moorend House, Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G2 Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a 2BX, during the two business days preceding the above meeting. statement giving particulars of his security, the date when it was given Christopher Hanlon and the value at which it is assessed. Director (2422765) Notice is further given that a list of the names and addresses of the company’s creditors may be inspected, free of charge, at O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE PUREFUEL2423145 TECHNOLOGIES LIMITED between 10.00 am and 4.00 pm on the two business days preceding (Company Number 06525550) the date of the meeting stated above. Registered office: Unit 1 Claydon Business Park, Great Blakenham, If necessary please contact Christopher Brooksbank (IP 9658), of Ipswich IP6 0NL O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Principal trading address: The Limes, 7 Mill Tye, Great Cornard, 3UE, telephone: 01274 800 380, email: [email protected]. Sudbury, Suffolk, CO10 0JA By Order of the Board. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Sandeep Pamma Director ACT 1986 that a meeting of the creditors of the above-named 23 October 2015 (2422989) Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 02 November 2015 at 10.30 am for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be PARTY2422767 AT THE PALACE SCOTLAND LTD considered at the meeting may include a resolution specifying the Company Number: SC445410 terms on which the liquidator is to be remunerated. The meeting may Registered Office: C/o Richardson, 16 Lion Well Wynd, Linlithgow, receive information about, or be called upon to approve the costs of West Lothian, Scotland, EH49 7EL preparing the statement of affairs and convening the meeting. A Principal trading address: 16 Lion Well Wynd, Linlithgow, West creditors’ guide to liquidators fees in a liquidation and this firms Lothian, Scotland, EH49 7EL charging and disbursements policy can be found on our website THE INSOLVENCY ACT 1986 www.mw-w.com by clicking on creditor information and then fees and NOTICE IS HEREBY GIVEN pursuant to Section 98 of the costs or a copy can be requested from this office. Creditors wishing INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above to vote at the meeting must lodge their proxy, together with a proof of named Company will be held in The Merchants House, 7 West debt or full statement of account at the offices of McTear Williams & George Street, Glasgow G2 1BA on 10 November 2015 at 3.00 pm for Wood, Townshend House, Crown Road, Norwich,, NR1 3DT. The the purposes mentioned in Section 99 to 101 of the said Act. Proxy form must be lodged not later than 12.00 noon on 1 November In accordance with the provisions of the said Act, a list of names and 2015 and the proof of debt can be lodged at any time up to the addresses of the Company’s creditors will be available for inspection commencement of the meeting. free of charge at W D Robb & Co., Suite 2G, Ingram House, 227 Notice is further given that Andrew McTear (IP No. 007242) of McTear Ingram Street, Glasgow G1 1DA during normal business hours on the Williams & Wood, Townshend House, Crown Road, Norwich NR1 two business days prior to the date of this Meeting. 3DT, will make available a list of the names and addresses of the By Order of the Board company’s creditors which may be inspected, free of charge, at the P . Ferguson offices of McTear Williams & Wood, Townshend House, Crown Road, Director Norwich, NR1 3DT between 10.00 am and 4.00 pm on the two 22 October 2015. (2422767) business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, Office: 01603 877540, Fax: PETRIE2422779 TECHNICAL SERVICES LIMITED 01603 877549 or email: [email protected] Company Number: SC398063 Martin Scott, Director Registered office: Flat 2/2, 63 Acre Road, Glasgow, G20 0TL 19 October 2015 (2423145) Principal trading address: Flat 2/2, 63 Acre Road, Glasgow, G20 0TL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 37 COMPANIES

R&R2423026 GARDEN JOINERY LTD Martin Richard Buttriss, Richard Frank Simms (IP Numbers: 9291 and (Company Number 07467909) 9252), both of Alma Park, Woodway Lane, Claybrooke, Parva, Registered office: 48 Fulford Grove, Watford, WD19 7QG Lutterworth, Leicestershire, LE17 5FB, United Kingdom. Contact Principal trading address: 48 Fulford Grove, Watford, WD19 7QG Name: Maria Navratilova. Email Address: [email protected]. By Order of the Board, notice is hereby given, pursuant to Section 98 Telephone Number: 01455 555444. OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the Richard Daldorph, Director above named company, convened for the purposes of receiving the 13 October 2015 (2422988) directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at the offices of Quantuma LLP, Meridien House, Ground ROADBASE2423017 SERVICES LIMITED Floor, 69-71 Clarendon Road, Watford, Herts, WD17 1DS on 10 (Company Number 06672293) November 2015 at 11.15 am. Creditors may attend and vote at the Registered office: Unit 7 Sandars Road, Heapham Road Industrial meeting by proxy or in person. In order to be entitled to vote at the Estate, Gainsborough, Lincolnshire, DN21 1RZ meeting, creditors must lodge their proxies (unless they are individual Principal trading address: Unit 7 Sandars Road, Heapham Road creditors attending in person), together with a statement of their claim Industrial Estate, Gainsborough, Lincolnshire, DN21 1RZ at the offices of Quantuma LLP, 81 Station Road, Marlow, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Buckinghamshire SL7 1NS, not later than 12.00 noon on 9 November ACT 1986 that a meeting of the creditors of the above-named 2015. The resolutions at the creditors’ meeting may include a Company will be held at the offices of Silke & Co Ltd, 1st Floor, resolution specifying the terms on which the Liquidator’s Consort House, Waterdale, Doncaster, DN1 3HR on 06 November remuneration and disbursements are to be paid. The meeting may 2015 at 2.30 pm for the purposes mentioned in Section 99 to 101 of receive information about, or be asked to approve, the costs of the said Act. Creditors wishing to vote at the Meeting must lodge their preparing the statement of affairs and convening the meeting. proxy, together with a statement of their claim at the offices of Silke & Nicholas Simmonds of Quantuma LLP, Meridien House, Ground Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, Floor, 69-71 Clarendon Road, Watford, Herts, WD17 1DS and not later than 12.00 noon on 5 November 2015. Christopher Newell of Quantuma LLP, 81 Station Road, Marlow, A list of the names and addresses of the Company’s creditors may be Bucks, SL7 1NS (IP Nos 9570 and 13690) are qualified to act as inspected, free of charge, at the offices of Silke & Co Ltd, at the Insolvency Practitioners in relation to the Company and will provide above address between 10.00 am and 4.00 pm on the two business creditors free of charge with such information concerning the days preceding the date of the meeting stated above. company’s affairs as is reasonably required. Contact Silke & Co Ltd on 01302 342875. For further details contact: Caroline Lowes on email: Angela Butel, Director [email protected] or on tel: 01628 478100. 15 October 2015 (2423017) Lee Rackham, Director 15 October 2015 (2423026) ROCKPROTEX2423183 LIMITED (Company Number 05357141) 2422988R.D. SOFTWARE LIMITED Registered office: 95 Carden Avenue, Brighton, BN1 8NF (Company Number 03061067) Principal trading address: 95 Carden Avenue, Brighton, BN1 8NF Registered office: 67 Oakerthorpe Road, Bolehill, Matlock, Derbyshire, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY DE4 4GP ACT 1986 that a meeting of the creditors of the above named Principal trading address: 67 Oakerthorpe Road, Bolehill, Matlock, Company will be held at Focus Insolvency Group, St Michael’s Derbyshire, DE4 4GP Rectory, St Michael’s Alley, Cornhill, London, EC3V 9DS on 09 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the November 2015 at 11.30 am for the purposes mentioned in sections INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above 99 to 101 of the said Act. Resolutions to be taken at the meeting may named Company will be held at Regus (UK) Limited, Northampton include a resolution specifying the terms on which the Liquidators are Business Park, Victory House, 400 Pavilion Drive, Northampton, NN4 to be remunerated. In addition the meeting may be called upon to 7PA on 4 November 2015 at 11:15 am for the purposes mentioned in approve the costs of preparing the statement of affairs and convening Section 99 to 101 of the said Act. the meetings. A proof of debt and proxy form which, if intended to be A list of the names and addresses of the Company’s creditors will be used for voting at the meeting, must be duly completed and lodged available for inspection free of charge at the offices of F A Simms & with the Company at Focus Insolvency Group, Skull House Lane, Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Appley Bridge, Wigan, Lancs, WN6 9DW, not later than 12.00 noon on Lutterworth, Leicestershire, LE17 5FB, United Kingdom between the business day preceding the meeting. Pursuant to section 98(2)(b) 10.00 am and 4.00 pm on the two business days preceding the date of the Act, a list of names and addresses of the Company’s creditors of the creditors meeting. will be available for inspection, free of charge, at the offices of Focus Any creditor entitled to attend and vote at this meeting is entitled to Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, do so either in person or by proxy. Creditors wishing to vote at the WN6 9DW between 10.00 am and 4.00 pm on the two business days meeting must (unless they are individual creditors attending in person) preceding the date of the meeting. lodge their proxy at the offices of Alma Park, Woodway Lane, For further details contact: Natalie Hughes (IP No. 14336), Email: Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than [email protected] or Tel: 01257 251319 12.00 noon on 3 November 2015. Rosalyn Jane Lord, Director Unless there are exceptional circumstances, a creditor will not be 22 October 2015 (2423183) entitled to vote unless his written statement of claim, (‘proof’), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst RURAL2423031 METRO PROFESSIONALS LIMITED such proofs may be lodged at any time before voting commences, (Company Number 09161877) creditors intending to vote at the meeting are requested to send them Registered office: 6 Drakes Meadow, Swindon, SN3 3LL with their proxies. Principal trading address: 6 Drakes Meadow, Swindon, SN3 3LL Unless they surrender their security, secured creditors must give By Order of the Board, notice is hereby given, pursuant to Section 98 particulars of their security, the date when it was given and the OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the estimated value at which it is assessed if they wish to vote at the above-named Company will be held at 2nd Floor, 110 Cannon Street, meeting. London, EC4N 6EU on 04 November 2015 at 10.30 am for the The resolutions to be taken at the creditors’ meeting may include a purposes mentioned in sections 99, 100 and 101 of the said Act. resolution specifying the terms on which the Liquidator is to be Resolutions to be taken at the meeting may include a resolution remunerated, and the meeting may receive information about, or be specifying the terms on which the Liquidators are to be remunerated called upon to approve, the costs of preparing the statement of affairs and the meeting may receive information about, or be called upon to and convening the meeting. approve, the costs of preparing the statement of affairs and Names of Insolvency Practitioners assisting in calling the meetings: convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must duly completed

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES and lodged with the Company at FRP Advisory LLP, 2nd Floor, 110 SBS2423018 TRANSPORT LIMITED Cannon Street, London, EC4N 6EU, not later than 12.00 noon on the (Company Number 04389150) business day preceding the date of the meeting. In accordance with Registered office: 197 Long Furrow, East Goscote, Leicester, LE7 3ST section 98(2)(b) a list of the names and addresses of the Company’s Principal trading address: 197 Long Furrow, East Goscote, Leicester, creditors will be available for inspection, free of charge, at FRP LE7 3ST Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU on NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the the two business days preceding the date of the meeting, between INSOLVENCY ACT 1986, that a Meeting of Creditors of the above the hours of 10.00 am and 4.00 pm. named Company will be held at Dock, Pioneer Park, 75 Exploration For further details contact: Austair Holt-Thomas on tel: 0203 005 Drive, Leicester, LE4 5NU on 9 November 2015 at 11.00 am for the 4264. purposes mentioned in Section 99, 100 and 101 of the said Act, being Stuart Edwards, Director to lay a statement of affairs before the creditors, appoint a liquidator 23 October 2015 (2423031) and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. 2423069S H LEISURE SOLUTIONS LTD The meeting may receive information about, or be asked to approve, (Company Number 05931385) the cost of preparing the Statement of Affairs and convening the Previous Name of Company: Cybex Club Solutions Limited meeting. Registered office: Oak Tree House, Atherstone Road, Measham, Creditors wishing to vote at the meeting must (unless they are DE12 7EL individual creditors attending in person) ensure that their proxy form Principal trading address: Oak Tree House, Atherstone Road, and statement of claim is received at G I A Insolvency, 8A Kingsway Measham, DE12 7EL House, King Street, Bedworth, Warwickshire, CV12 8HY not later than Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 12.00 noon on the business day before the meeting. ACT 1986 that a meeting of the creditors of the above named NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Company will be held at Wilson Field Limited, The Manor House, 260 creditors must, unless they surrender their security, lodge at the Ecclesall Road South, Sheffield, S11 9PS on 05 November 2015 at Registered Office of the Company particulars of their security, 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of including the date when it was given and the value at which it is the said Act. Fiona Grant and Robert Neil Dymond (IP Nos. 9444 and assessed. 10430) of Wilson Field Limited, The Manor House, 260 Ecclesall Road Pursuant to Section 98(2) of the Act, lists of the names and addresses South, Sheffield, S11 9PS, are qualified to act as insolvency of the Company’s Creditors will be available for inspection, free of practitioners in relation to the above and will furnish creditors, free of charge, at the offices of G I A Insolvency, 8A Kingsway House, King charge, with such information concerning the Company’s affairs as is Street, Bedworth, Warwickshire, CV12 8HY on the two business days reasonably required. prior to the day of the Meeting. Resolutions to be passed at the meeting may include a resolution Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A specifying the terms on which the Liquidator is to be remunerated and Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is the meeting may receive information about, or be called upon to qualified to act as insolvency practitioner in relation to the company, approve, the costs of preparing the statement of affairs and and may be contacted on 024 7722 0175 or by email to neil@gia- convening of the meeting. Notice is further given that a list of the insolvency.co.uk names and addresses of the Company’s creditors may be inspected, BY ORDER OF THE BOARD free of charge, at Wilson Field Limited, The Manor House, 260 Mr S A James, Chairman Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and 19 October 2015 (2423018) 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Jo Riley, Tel: 0114 235 6780. SCORE2423023 EDP SERVICES LIMITED Steven Higgins, Director Trading Name: Red Inc Computers 23 October 2015 (2423069) (Company Number 01588175) Registered office: 38 Finn VC Estate, Bodmin, Cornwall, PL31 2LU Principal trading address: 38 Finn VC Estate, Bodmin, Cornwall, PL31 SAXON2423014 BUILDING AND DEVELOPMENTS LIMITED 2LU (Company Number 07742513) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Reedham House, 31 King Street West, Manchester, ACT 1986 (”THE ACT”),that a meeting of the creditors of the above- M3 2PJ named Company will be held at 38 Finn VC Estate, Bodmin, Cornwall, Principal trading address: 55 Normanby Street, Swinton, Manchester, PL31 2LU on 05 November 2015 at 2.30 pm. The purpose of the M27 9TL meeting pursuant to Sections 99, 100 and 101 of the Act is to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY consider the statement of affairs of the Company to be laid before the ACT 1986 that a meeting of the creditors of the above named meeting, to appoint a liquidator and, if the creditors think fit, to Company will be held at The Old Bank, 187a Ashley Road, Hale, appoint a Liquidation Committee. The resolutions at the creditors Cheshire, WA15 9SQ on 17 November 2015 at 12.00 noon for the meeting will include a resolution specifying the terms on which the purposes mentioned in Sections 99, 100 and 101 of the said Act. liquidator is to be remunerated. The meeting will receive information Darren Terence Brookes of Milner Boardman & Partners, The Old about, or be asked to approve to costs of preparing the Statement of Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to Affairs and convening the meeting. In order to be able to vote at the act as an insolvency practitioner in relation to the above and will meeting creditors must lodge their proxies, together with a statement furnish creditors, free of charge, with such information concerning the of their claim at the offices of David Exell Associates, The Old company’s affairs as is reasonably required. Surgery, St Columb, Cornwall, TR9 6AE, not later than 12 noon on 4 The resolutions to be taken at the meeting may include a resolution November 2015. specifying the terms on which the liquidator is to be remunerated, and A list of the names and addresses of the Company’s creditors may be the meeting may receive information about, or be called upon to inspected, free of charge, at David Exell Associates, at the above approve, the costs of preparing the Statement of Affairs and address between 10 am and 4 pm on the two business days convening the meeting. preceding the date of the meeting stated above. Further details contact: Darren Terence Brookes (IP No: 9297), Email: For further details contact: Email: [email protected] Tel: [email protected] Tel: 0161 927 7788 01934 862375 Alternative contact: Rachel Williams Allan Dyson, Director Stephen John Core, Director 21 October 2015 (2423014) 22 October 2015 (2423023)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 39 COMPANIES

SHERWOOD2423020 COURT CARE HOME LIMITED A list of the names and addresses of the Company’s creditors will be (Company Number 08254393) available for inspection free of charge at the offices of DCA Business Registered office: Huthwaite Road, Sutton In Ashfield, Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, Nottinghamshire, NG17 2GS United Kingdom between 10.00 am and 4.00 pm on the two business NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the days preceding the date of the creditors meeting. INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Any creditor entitled to attend and vote at this meeting is entitled to named Company will be held at 14 Derby Road, Stapleford, do so either in person or by proxy. Creditors wishing to vote at the Nottingham, NG9 7AA on 4 November 2015 at 12.15 pm for the meeting must (unless they are individual creditors attending in person) purposes mentioned in Section 99, 100 and 101 of the said Act, being lodge their proxy at the offices of DCA Business Recovery LLP, 2 to lay a statement of affairs before the creditors, appoint a liquidator Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom and appoint a liquidation committee. no later than 12.00 noon on the business day before the meeting. The Resolutions at the meeting of creditors may include a resolution Unless there are exceptional circumstances, a creditor will not be specifying the terms on which the Liquidator is to be remunerated. entitled to vote unless his written statement of claim, (‘proof’), which The meeting may receive information about, or be asked to approve, clearly sets out the name and address of the creditor and the amount the cost of preparing the Statement of Affairs and convening the claimed, has been lodged and admitted for voting purposes. Whilst meeting. such proofs may be lodged at any time before voting commences, Creditors wishing to vote at the meeting must (unless they are creditors intending to vote at the meeting are requested to send them individual creditors attending in person ensure that their proxy form with their proxies. and statement of claim is received at Kingsland Business Recovery, Unless they surrender their security, secured creditors must give 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than particulars of their security, the date when it was given and the 12.00 noon on the business day before the meeting. estimated value at which it is assessed if they wish to vote at the NOTICE IS ALSO GIVEN that, for the purposes of voting, secured meeting. creditors must, unless they surrender their security, lodge at the The resolutions to be taken at the creditors’ meeting may include a Registered Office of the Company particulars of their security, resolution specifying the terms on which the Liquidator is to be including the date when it was given and the value at which it is remunerated, and the meeting may receive information about, or be assessed. called upon to approve, the costs of preparing the statement of affairs Pursuant to Section 98(2) of the Act, lists of the names and addresses and convening the meeting. of the Company’s Creditors will be available for inspection, free of Name of Insolvency Practitioner: Deborah Ann Cockerton, (IP charge, at the offices of Kingsland Business Recovery, 14 Derby Number: 9641), of 2 Nelson Street, Southend-on-Sea, Essex, SS1 Road, Stapleford, Nottingham, NG9 7AA, on the two business days 1EF, United Kingdom, Alternative Contact: Toni James, Email prior to the day of the Meeting. Address: [email protected], Telephone: 01702 344558. Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Jahanzeb Rahman Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is 22 October 2015 (2423019) qualified to act as insolvency practitioner in relation to the company, and may be contacted on 0800 9553595 or by email to [email protected]. STAR2423011 DINING LTD Alternative contact: Ewan Clarke Trading Name: Saffron Cottage Restaurant BY ORDER OF THE BOARD (Company Number 08450753) Gurmeet Singh Handa, Chairman Registered office: Saffron Cottage Restaurant, Welshpool Road, 2 October 2015 (2423020) Shrewsbury, Shropshire, SY5 9LE Principal trading address: Saffron Cottage Restaurant, Welshpool Road, Shrewsbury, Shropshire, SY5 9LE 2423015SO THAI LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07318038) ACT 1986 that a meeting of the creditors of the above named Previous Name of Company: Ambassador Restaurant Company will be held at Sanderling House, 1071 Warwick Road, Registered office: C/O Kingsbridge Corporate Solutions Limited, 13 Acocks Green, Birmingham B27 6QT on 12 November 2015 at 2.15 Dudley Street, Grimsby, North East Lincolnshire DN31 2AW pm for the purposes mentioned in Section 99 to 101 of the said Act. A Principal trading address: 19 High Street, Cleethorpes, North East meeting of shareholders has been called and will be held prior to the Lincolnshire, DN35 8LA meeting of creditors to consider passing a resolution for voluntary Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY winding up of the Company. A list of the names and addresses of the ACT 1986 that a meeting of creditors of the above named Company Company’s creditors will be available for inspection free of charge at will be held at Kingsbridge Corporate Solutions Limited, Business the offices of Sanderlings, Sanderling House, 1071 Warwick Road, Hive, 13 Dudley Street, Grimsby, North East Lincolnshire DN31 2AW Acocks Green, Birmingham B27 6QT, between 10.00am and 4.00pm on 17 November 2015 at 10.30 am for the purposes mentioned in on the two business days preceding the date of the creditors meeting. Sections 99, 100 and 101 of the said Act. Sarah Louise Burge (IP No. Any creditor entitled to attend and vote at this meeting is entitled to 9698) of Kingsbridge Corporate Solutions Limited, Business Hive, 13 do so either in person or by proxy. Creditors wishing to vote at the Dudley Street, Grimsby, North East Lincolnshire DN31 2AW, is meeting must (unless they are individual creditors attending in person) qualified to act as an insolvency practitioner in relation to the above lodge their proxy at the offices of Sanderlings Business Services and will furnish creditors, free of charge, with such information Limited, Sanderling House, 1071 Warwick Road, Acocks Green, concerning the Company’s affairs as is reasonably required. Birmingham B27 6QT, no later than 12 noon on the last working day Further details contact: Sarah Louise Burge, Telephone: 01472 before the meeting. Unless there are exceptional circumstances, a 344433. Alternative contact: Stuart Land, Email: creditor will not be entitled to vote unless his written statement of [email protected] Tel: 01472 344433. claim, (‘proof’), which clearly sets out the name and address of the Stacey Welsh, Director creditor and the amount claimed, has been lodged and admitted for 22 October 2015 (2423015) voting purposes. Proofs may be lodged at any time before voting commences. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and SPOCKLOGIC2423019 LIMITED the estimated value at which it is assessed if they wish to vote at the (Company Number 07860832) meeting. The resolutions to be taken at the creditors’ meeting may Registered office: 86-90 Paul Street, London, EC2A 4NE include a resolution specifying the terms on which the Liquidator is to Principal trading address: 81 Acacia Grove, New Malden, Surrey KT3 be remunerated, and the meeting may receive information about, or 3BU be called upon to approve, the costs of preparing the statement of NOTICE IS HEREBY GIVEN pursuant to Section 98 of the affairs and convening the meeting. Name of Insolvency Practitioner INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above calling the meeting: Andrew Fender, (IP No 6898), of Sanderling named Company will be held at 2 Nelson Street, Southend, Essex, House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT. SS1 1EF on 5 November 2015 at 10:15 am for the purposes For further details contact: Edwin Lee, Email: [email protected] mentioned in Section 99 to 101 of the said Act. Tel: 0121 706 9320

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Sarbina Khan, Director Creditors wishing to vote at the meeting must lodge their proxy, 15 October 2015 (2423011) together with a full statement of account at the registered office – O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE not later than 12 noon on the business day prior to the date of 2422756SWANKIE WELL SERVICES LIMITED this meeting. Company Number: SC384055 For the purposes of voting, a secured creditor is required (unless he Registered office: 4 Tarriebank Gardens, Arbroath, Angus, DD11 5RD surrenders his security) to lodge at O’Haras Limited, Moorend House, Principal trading address: 4 Tarriebank Gardens, Arbroath, Angus, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a DD11 5RD statement giving particulars of his security, the date when it was given Notice is hereby given, pursuant to Section 98(1) OF THE and the value at which it is assessed. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Notice is further given that a list of the names and addresses of the has been summoned for the purposes mentioned in Sections 99, 100 company’s creditors may be inspected, free of charge, at O’Haras and 101 of the said Act. The meeting will be held at Findlay & Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Company, Peasiehill Road, Abroath, DD11 2NJ, on 04 November between 10.00 am and 4.00 pm on the two business days preceding 2015, at 4.00 pm. In order to be entitled to vote at the meeting, the date of the meeting stated above. creditors must lodge their proxies at Findlay & Company, Peasiehill If necessary please contact Christopher Brooksbank (IP 9658), of Road, Abroath, DD11 2NJ, by no later than the commencement of the O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 meeting, together with a completed proof of debt form. A list of the 3UE, telephone: 01274 800 380, email: [email protected]. names and addresses of the Company’s creditors may be inspected, By Order of the Board. free of charge, at Begbies Traynor (Central) LLP, 7 Queens Gardens, Oliver Townend Director Aberdeen, AB15 4YD between 10 am and 4.00 pm on the two 26 October 2015 (2422980) business days prior to the day of the meeting. Further details contact: Ken Pattullo, Tel: 01224 619354. Alternative contact: Les Mason, Email: [email protected] THE2423025 VICARAGE HOTEL LTD Michael Swankie, Chairman (Company Number 09006906) 21 October 2015 (2422756) Registered office: Knutsford Road, Cranage, Holmes Chapel, Cheshire, CW4 8EF Principal trading address: Knutsford Road, Cranage, Holmes Chapel, TESSERRAE2423004 HOLDINGS (2013) LIMITED Cheshire, CW4 8EF (Company Number 08671817) By Order of the Board, Notice is hereby given, pursuant to Section 98 Previous Name of Company: TBI 1974 Limited OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Registered office: Norton Hall, 1 Norton Close, Wath, Ripon HG4 5NZ above-named Company will be held at 7 St Petersgate, Stockport, Principal trading address: Norton Hall, 1 Norton Close, Wath, Ripon Cheshire, SK1 1EB on 04 November 2015 at 10.30 am for the HG4 5NZ purposes mentioned in Sections 99 to 101 of the said Act. Creditors Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY wishing to vote at the Meeting must lodge their proxy, together with a ACT 1986,that a Meeting of the Creditors of the above named full statement of account at BV Corporate Recovery & Insolvency Company will be held at The Manor House, 260 Ecclesall Road South, Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, not Sheffield, S11 9PS on 06 November 2015 at 11.15 am for the later than 12.00 noon on the business day before the meeting. For the purposes mentioned in Sections 99, 100 and 101 of the said Act. Lisa purposes of voting, a secured Creditor is required (unless he Jane Hogg and Gemma Louise Roberts (IP Nos. 9037 and 9701), of surrenders his security) to lodge at Bennett Verby, 7 St Petersgate, Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Stockport, Cheshire, SK1 1EB, before the Meeting, a statement giving Sheffield, S11 9PS, are qualified to act as insolvency practitioners in particulars of his security, the date when it was given and the value at relation to the above and will furnish creditors, free of charge, with which it is assessed. V A Simmons of 7 St Petersgate, Stockport, such information concerning the Company’s affairs as is reasonably Cheshire, SK1 1EB, is an Insolvency Practitioner who will provide required. information about the company’s affairs. Notice is further given that a Resolutions to be passed at the meeting may include a resolution list of the names and addresses of the Company’s Creditors may be specifying the terms on which the Liquidator is to be remunerated and inspected, free of charge, at 7 St Petersgate, Stockport, Cheshire the meeting may receive information about, or be called upon to SK1 1EB, between 10.00 am and 4.00 pm on the two business days approve, the costs of preparing the statement of affairs and preceding the date of the Meeting stated above. convening of the meeting. Notice is further given that a list of the For further details contact: Nicola Baker, on email: [email protected] names and addresses of the Company’s creditors may be inspected, or by Tel: 0161 476 9000 free of charge, at Wilson Field Limited, The Manor House, 260 Dominic Heywood, Director Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and 21 October 2015 (2423025) 4.00 pm on the two business days preceding the date of the meeting stated above. Alternative contact: Andrew Cottingham, Tel: 0114 2356780. TOTAL2423024 PARTITIONS & CEILINGS LIMITED Douglas Bedford, Director (Company Number 04831841) 23 October 2015 (2423004) Registered office: 4 Koppers Way, Monkton Business Park, South Hebburn, NE31 2ES Principal trading address: 4 Koppers Way, Monkton Business Park, THE2422980 FLOOD BOND COMPANY LIMITED South Hebburn, NE31 2ES Trading Name: Clear Blue Flood Drying Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07613921) ACT 1986 that a Meeting of the Creditors of the above-named Principal trading address: Unit 3, Aintree Court, National Road, Leeds, Company will be held at Tait Walker LLP, Bulman House, Regent LS10 1TD Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 17 November NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 2015 at 11.00 am for the purposes mentioned in Sections 99 to 101 of INSOLVENCY ACT 1986 that a meeting of the creditors of the above- the said Act. The resolutions to be put to the meeting may include named company will be held at: O’Haras Limited, Moorend House, resolutions specifying the term of the Liquidators’ remuneration and Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 3 agreement to the costs of the preparation of the Statement of Affairs November 2015 at 10:15 am for the purposes mentioned in Sections and summoning of the Members’ and Creditors’ Meetings. A list of 99 to 101 of the said Act. the names and addresses of the Company’s Creditors may be Resolutions to be considered at the meeting may include a resolution inspected, free of charge, at the offices of Tait Walker LLP, Bulman specifying the terms on which the liquidator is to be remunerated. The House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, meeting may receive information about, or be called upon to approve, between 10.00 am and 4.00 pm on the two business days preceding the costs of preparing the statement of affairs and convening the the date of the Meeting stated above. meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 41 COMPANIES

Creditors intending to vote at the meeting are required to send their The meeting will be called to approve the pre appointment fees of the proof of debt together with their proxies no later than 12 noon on the Joint Liquidators, details of which will be provided to all known business day prior to the meeting. Unless they surrender their creditors and will be available upon request. Creditors will then be security, secured creditors must give particulars of their security and contacted following the meeting of creditors with details of how the its value if they wish to vote at the meeting. Liquidators intend to be remunerated. For further details contact: Gordon Smythe Goldie on tel: 0191 285 Names of Insolvency Practitioners assisting in calling the meetings: 0321 or email: [email protected] Carolynn Jean Best and Richard Frank Simms (IP Numbers: 9683 and Joseph Graham, Director 9252), both of Alma Park, Woodway Lane, Claybrooke Parva, 20 October 2015 (2423024) Lutterworth, Leicestershire, LE17 5FB, United Kingdom. Contact Name: Thomas Harris. Email Address: [email protected]. Telephone Number: 01455 555444. 2423021TURN-KEY SHOPFIT SOLUTIONS LTD Mark Hele (Company Number 08660369) 22 October 2015 (2423009) Registered office: SPK Financial Recovery Limited, 95 Pinfold Lane, Southport, Merseyside, PR8 3QL Principal trading address: 68 Darby Road, Liverpool, Merseyside, L19 2423003WFCA INTEGRATED LIMITED 9DF (Company Number 03200566) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU ACT 1986 that a meeting of creditors of the above named Company Principal trading address: Welington Place, 63 Mount Ephraim, will be held at Birchall Blackburn Law, Merchant House, Avenham Tunbridge Wells, Kent, TN4 8BG Street, Preston, Lancashire, PR1 3BN on 05 November 2015 at 11.00 By Order of the Board, notice is hereby given, pursuant to Section 98 am for the purposes provided for in Section 99, 100 and 101 of the OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Insolvency Act 1986. The resolutions to be taken at the meeting may above-named Company will be held at FRP Advisory LLP, 2nd Floor, include a resolution specifying the terms on which the Liquidators are 110 Cannon Street, London, EC4N 6EU on 10 November 2015 at 2.15 to be remunerated. The meeting may also receive information about, pm for the purposes mentioned in sections 99, 100 and 101 of the or may be called upon to approve, the costs of preparing the said Act. Resolutions to be taken at the meeting may include a statement of affairs and convening the meeting. Proxies to be used at resolution specifying the terms on which the Liquidators are to be the meeting must be lodged not later than 12.00 noon on 4 November remunerated and the meeting may receive information about, or be 2015 at the registered office of the Company, SPK Financial Recovery called upon to approve, the costs of preparing the statement of affairs Limited, 95 Pinfold Lane, Southport, Merseyside, PR8 3QL. Stuart and convening of the meeting. A proof of debt and proxy form which, Kelly (IP No. 13670) is qualified to act as an Insolvency Practitioner in if intended to be used for voting at the meeting must duly completed relation to the above Company and a list of names and addresses of and lodged with the Company at FRP Advisory LLP, 2nd Floor, 110 the Company’s creditors will be available for inspection at the offices Cannon Street, London, EC4N 6EU, not later than 12.00 noon on the of SPK, 95 Pinfold Lane, Southport, Merseyside on the two business business day preceding the date of the meeting. In accordance with days preceding the meeting. section 98(2)(b) a list of the names and addresses of the Company’s In case of queries, please contact Stuart Kelly on email creditors will be available for inspection, free of charge, at FRP [email protected] or tel: 01704 620 508. Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU, on Kevin Envis, Director the two business days preceding the date of the meeting, between 16 October 2015 (2423021) the hours of 10.00 am and 4.00 pm. For further details contact: Tel: 0203 005 4000 Gene Golembiewski, Director WELD2423009 PREMIER TRAINING & CONSULTANCY SERVICES 21 October 2015 (2423003) LIMITED (Company Number 08798964) Registered office: 46 Gonville Crescent, Stevenage, Hertfordshire, WHOMADEYOUR….?2423001 LTD SG2 9LT (Company Number IP030600) Principal trading address: Alma Business Park Trading Name: Who Made Your Pants? NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Registered office: Fairways House, Mount Pleasant Industrial Estate, INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Mount Pleasant Road, Southampton SO14 0QB named Company will be held at Regus UK Limited, Regent’s Place, Notice is hereby given pursuant to section 98 of the INSOLVENCY 338 Euston Road, London, NW1 3BT on 12 November 2015 at 12.30 ACT 1986 (as amended) that a Meeting of the Creditors of the above pm for the purposes mentioned in Section 99 to 101 of the said Act. named Company will be held at 11.30 am on 3 November 2015 at 264 A list of the names and addresses of the Company’s creditors will be Banbury Road, Oxford OX2 7DY for the purposes mentioned in available for inspection free of charge at the offices of F A Simms & sections 99 (Director to lay statement of affairs before creditors), 100 Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, (appointment of liquidator), and 101 (appointment of liquidation Lutterworth, Leicestershire, LE17 5FB, United Kingdom between committee) of the said Act. In the event that no creditors committee is 10.00 am and 4.00 pm on the two business days preceding the date formed the creditors will be asked to pass resolutions fixing the basis of the creditors meeting. of the Liquidator’s remuneration in accordance with Rule 4.127(2)(b) Any creditor entitled to attend and vote at this meeting is entitled to of the Insolvency Rules 1986 (as amended) by reference to the time do so either in person or by proxy. Creditors wishing to vote at the properly given by the Liquidator and his staff in dealing with matters meeting must (unless they are individual creditors attending in person) arising in the liquidation, to be drawn from time to time, as lodge their proxy at the offices of Alma Park, Woodway Lane, appropriate, and at the discretion of the Liquidator and that category Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 2 disbursements are to be paid to the liquidator and can be drawn 12.00 noon on 11 November 2015. from time to time, as appropriate, and at the discretion of the Unless there are exceptional circumstances, a creditor will not be liquidator. entitled to vote unless his written statement of claim, (‘proof’), which Proxy forms, if intended to be used, must be duly completed and clearly sets out the name and address of the creditor and the amount lodged at Shaw Gibbs Insolvency & Corporate Recovery LLP, 264 claimed, has been lodged and admitted for voting purposes. Whilst Banbury Road, Oxford OX2 7DY not later than 12.00 noon on 2 such proofs may be lodged at any time before voting commences, November 2015. Statements of claim must be lodged at the above creditors intending to vote at the meeting are requested to send them address prior to the commencement of the meeting. with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is further given that Clive Everitt (IP No. 007828) of Shaw Steven John Currie and Lindsey Cooper, Joint Liquidators (2423099) Gibbs Insolvency & Corporate Recovery LLP, 264 Banbury Road, Oxford OX2 7DY is a person qualified to act as an Insolvency Practitioner in relation to the company and during the period before ANGLO2423104 EUROPEAN SCHOOL OF ENGLISH LIMITED the day on which the meeting is to be held, will furnish creditors, free (Company Number 04318441) of charge, with such information concerning the company’s affairs as Registered office: The Old Town Hall, 71 Christchurch Road, they may reasonably require, pursuant to section 98(2)(a) of the said Ringwood BH24 1DH Act. Principal trading address: 77 Lansdowne Road, Bournemouth BH1 Contact details for Clive Everitt: 01865 292200, email address: 1RW [email protected] Notice is hereby given that the creditors of the Company must send Alternative contact for enquiries: Alan Hands, 01865 292283, their full names and addresses (and those of their Solicitors, if any), [email protected] together with full particulars of their debts or claims to the Liquidator By Order of the Board. at Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Rebecca John, Director Christchurch Road, Ringwood BH24 1DH by 18 December 2015. 14 October 2015 (2423001) If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in 2423182YESUFU A. LTD providing such proof, they will be excluded from the benefit of any (Company Number 06470076) distribution made before such debts are proved. Registered office: Powys Lodge, 6 Court Road, Strensham, David Patrick Meany (IP number 9453) of Ashtons Business Recovery Worecestershire WR8 9LP Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood Principal trading address: 21 Johns Grove, Great Barr, Birmingham BH24 1DH was appointed Liquidator of the Company on 22 October B43 5DR 2015. Further information about this case is available from Tim NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a INSOLVENCY ACT 1986 that a meeting of creditors of the above Ashtons on 01202 970430 or at [email protected]. company will be held at Meryll House, 57 Worcester Road, David Patrick Meany, Liquidator (2423104) Bromsgrove B61 7DN on 6 November 2015 at 3.30 pm for the purposes mentioned in sections 99 to 101 of the said Act. Timothy James Heaselgrave (IP number: 9193) of The Timothy James BRACKENBURY'S2423093 OF SUFFOLK LIMITED Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN is (Company Number 06274868) qualified to act as an insolvency practitioner in relation to the Registered office: The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ company and, during the period before the day on which the meeting Principal trading address: Unit 3 Kenton Hall, Debenham Road, is to be held, will furnish creditors free of charge with such information Kenton, Stowmarket, Suffolk, IP14 6JU concerning the company’s affairs as they may reasonably require. Notice is hereby given that the Creditors of the above-named Resolutions to be taken at the meeting may include a resolution Company are required before 16 November 2015, to send their full specifying the terms on which the Liquidator is to be remunerated and forenames and surnames, their addresses and descriptions, full the meeting may receive information about, or be called upon to particulars of their debts or claims, and the names and addresses and approve, the cost of preparing the statement of affairs and convening descriptions, full particulars of their debts or claims, and the names the meeting. Further information about this case is available from the and addresses of their solicitors (if any) to the undersigned, Jamie offices of The Timothy James Partnership Limited at Playford (IP No. 9735) of Leading Corporate Recovery, The Gateway, [email protected]. 83-87 Pottergate, Norwich, NR2 1DZ, who was appointed Liquidator Alyson Yesufu, Director (2423182) of the said Company on 6 May 2015, and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors to come and prove their said debts or claims at such time and place as NOTICES TO CREDITORS shall be specified in such notice, or in default thereof they will be excluded from any benefit of any distribution made before such debts ABC2423099 ENVIRONMENTS LIMITED are proved. The Liquidator intends to declare a first and final dividend (Company Number 02051682) to creditors within 2 months of the final date for proving on 16 Registered office: The Old Barn, Caverswall Park, Caverswall Lane, November 2015. Stoke on Trent ST3 6HP For further details contact: Kelly Goodman, email: Principal trading address: Unit B, Technology House, Electra Way, [email protected] Tel: 01603 552028 Southmere Court, Crewe, Cheshire, CW1 6GU Jamie Playford, Liquidator Nature of business: Real Estate, Renting & Business Activities 22 October 2015 (2423093) NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 04 January 2016, the last DB2423090 BUILD LIMITED day for proving to send in their names and addresses and to submit (Company Number 07471703) their proof of debt to the undersigned at Baker Tilly Restructuring and Registered office: Squire House 81-87 High Street, Billericay, Essex Recovery LLP, 3 Hardman Street, Manchester M3 3HF and, if so CM12 9AS requested by the Joint Liquidators, to provide such further details or Principal trading address: Squire House 81-87 High Street, Billericay, produce such documentary or other evidence as may appear to be Essex CM12 9AS necessary. I, Darren Edwards (IP No 10350), of Aspect Plus Limited, 40a Station A creditor who has not proved his debt before the declaration of any Road, Upminster, Essex, RM14 2TR, give notice that I was appointed dividend is not entitled to disturb, by reason that he has not Liquidator of the above named Company on 21 October 2015. participated in it, the distribution of that dividend or any other Notice is hereby given that the creditors of the above named dividend before his debt was proved. Company which is being voluntarily wound up, are required, on or Correspondence address & contact details of case manager: before 2 December 2015 to prove their debts by sending to the Liz Williamson, 0161 830 4094, Baker Tilly Restructuring and undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Recovery LLP, 3 Hardman Street, Manchester M3 3HF Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, Name, address & contact details of Joint Liquidators written statements of the amounts they claim to be due to them from Primary Office Holder: Steven John Currie, Appointed: 09 January the Company and, if so requested, to provide such further details or 2015, Currie Young Limited, The Old Barn, Caverswall Park, produce such documentary evidence as may appear to the Liquidator Caverswall Lane, Stoke on Trent ST3 6HP, 01782 394 500, IP to be necessary. A creditor who has not proved this debt before the Number: 9675 declaration of any dividend is not entitled to disturb, by reason that he Joint Office Holder: Lindsey Cooper, Appointed: 30 March 2015, has not participated in it, the distribution of that dividend or any other Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, dividend declared before his debt was proved. Manchester M3 3HF, 0161 830 4000, IP Number: 8931

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 43 COMPANIES

For further details contact: David Young, E-mail: Ian Robert (IP Number 8706) and Michaela Joy Hall (IP Number 9081) [email protected], Tel: 01708 300170. of Kingston Smith & Partners LLP, 105 St Peter’s Street, St Albans, Darren Edwards, Liquidator Harts AL1 3EJ were appointed Joint Liquidators of the Company on 22 October 2015 (2423090) 19 March 2015. Further information is available from Christine Richardson on 01727 896 015. 2423085GINGER TWO LIMITED Ian Robert Joint Liquidator (2423087) (Company Number 05480857) Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield, Southampton SO32 2HQ 2423089Q B GLASS LIMITED Principal trading address: 28/29 St Thomas Street, Winchester, (Company Number 05367350) Hampshire SO23 9HJ Registered office: Devonshire House, 60 Goswell Road, London The Insolvency Rules 1986 EC1M 7AD Rule 4.106A(1) Principal trading address: Unit 5 Rayne Hall Industrial Estate, Rayne, Notice is hereby given that Simon John Lowes, of AshtonsJWD, Essex CM77 6BW Southampton, was appointed Liquidator of the above named Notice is hereby given that the Creditors of the Company are required company on 19 October 2015. All creditors of the company should on or before 25 November 2015 to send their names and addresses submit details of their claim to the Liquidator at AshtonsJWD, 10 and particulars of their debts or claims to the liquidator of the Shedfield House Dairy, Sandy Lane, Shedfield, Southampton SO32 Company, Ian Robert of Kingston Smith & Partners LLP, Devonshire 2HQ. House, 60 Goswell Road, London EC1M 7AD. In default thereof they The Liquidator gives notice pursuant to Rule 4.182A of the Insolvency will be excluded from the benefit of any distribution made before such Rules 1986 that the creditors of the company must send details in debts are proved. writing of any claim against the company at the above address by 31 Ian Robert (IP number 8706) of Kingston Smith & Partners LLP, January 2016 which is the last date for proving claims. Devonshire House, 60 Goswell Road, London EC1M 7AD was Simon John Lowes, Liquidator, Office Holder Number: 9194, appointed Liquidator of the Company on 20 October 2015. Further AshtonsJWD Business Recovery Limited, 10 Shedfield House Dairy, information about this case is available from Ellis Brealey at the Sandy Lane, Shedfield SO32 2HQ. Tel: 01329 834040 offices of Kingston Smith & Partners LLP on 020 7566 4020. 19 October 2015 Ian Robert, Liquidator (2423089) Further information about this case is available from the offices of AshtonsJWD telephone 01329 834040, fax 01329 834041. The Directors and Licensed Insolvency Practitioners in this office are SURE2423075 START HOUNSLOW Simon Lowes (IP No. 9194) and Judith Wade-Duffee (IP No. 8713). (Company Number 05084713) (2423085) Registered office: Second Floor, 3 Field Court, Gray’s Inn, London WC1R 5EF HIEROGRAPHICS2423084 LIMITED Principal trading address: 117-119 Beavers Lane, Hounslow, TW4 (Company Number 04226302) 6HF Registered office: Lupins Business Centre, 1-3 Greenhill, Weymouth, I, William Antony Batty of Antony Batty & Company LLP, was Dorset DT4 7SP appointed liquidator of the above named Company on 30 September Principal trading address: 4 Designer House, Sandford Lane, 2015. Wareham, Dorset BH20 4DY NOTICE IS HEREBY GIVEN that the creditors are required to send in In accordance with Rule 4.106 of the INSOLVENCY RULES 1986 their full names and addresses, full particulars of their debts or claims, NOTICE IS HEREBY GIVEN that Laurence Russell (IP no 9199) of and the names and addresses of their Solicitors (if any) to me on or Albert Goodman LLP, Lupins Business Centre, 1-3 Greenhill, before 18 December 2015, and if so required by notice in writing from Weymouth, Dorset DT4 7SP was appointed liquidator of the above me, are personally or by their Solicitors, to come in and prove their company by the members and creditors on 22 October 2015. debts or claims at such time and place as shall be specified in such NOTICE IS HEREBY GIVEN that creditors of the above named notice, or in default they will be excluded from the benefit of any company are required on or before 28 November 2015 to send their distribution made before such debts are proved. names and addresses and particulars of their claims and the names Liquidator’s name: William Antony Batty Insolvency Practitioner and addresses of their solicitors, if any, to the undersigned, Laurence Number(s) 8111Antony Batty & Company LLP: Russell, the liquidator of the company, at Albert Goodman LLP, Telephone: 020 7831 1234 Fax: 020 7430 2727 Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset DT4 7SP Email: [email protected] and, if so required by notice in writing from the said liquidator, by their Office contact: sarahw solicitors or personally, to come in and prove their said claims at such William Antony Batty, LIQUIDATOR time and place as shall be specified in such notice, or in default 15 October 2015 (2423075) thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Scott Kippax, 01305 772458 Email: RESOLUTION FOR WINDING-UP [email protected] Laurence Russell, Liquidator ALL2422944 CRAFT SERVICES LTD 23 October 2015 (2423084) (Company Number 03955015) Registered office: Unit 6b & 6c Alexandra Industrial Estate, Wentloog Road, Rumney, Cardiff, CF3 1EY 2423087LAND LINE LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 01618248) duly convened and held at:- Purnells, 5&6 Waterside Court, Albany Registered office: 105 St Peter’s Street, St Albans, Herts AL1 3EJ Street, Newport, South Wales, NP20 5NT on 22 October 2015 the Principal trading address: Unit 1 Bluebridge Industrial Estate, following Resolutions were duly passed, number 1 as a Special Colchester Road, Halstead, Essex C09 2EX Resolution and number 2 as an Ordinary Resolution:- Notice is hereby given that the Creditors of the Company are required 1. That it has been proved to the satisfaction of this Meeting that the on or before 24 November 2015 to send their names and addresses Company cannot, by reason of its liabilities, continue its business, and particulars of their debts or claims to the joint liquidator of the and that it is advisable to wind-up the same, and accordingly that the Company, Ian Robert 008706 of Kingston Smith & Partners LLP, 105 Company be wound up voluntarily, and that:- St Peter’s Street. St Albans, Harts AL1 3EJ. In default thereof they will 2. Leigh Holmes (IP Number 9390) & Susan Purnell (IP Number 9386) be excluded from the benefit of any distribution made before such of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South debts are proved. Wales, NP20 5NT be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to: [email protected] or [email protected] Mr Graham Howis Baker - Director (2422944)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2422939ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED COMPANIES2422766 ACT 2006 (Company Number 04318441) INSOLVENCY ACT 1986 Registered office: The Old Town Hall, 71 Christchurch Road, COMPANY LIMITED BY SHARES Ringwood BH24 1DH RESOLUTIONS Principal trading address: 77 Lansdowne Road, Bournemouth BH1 BEARSDEN WINE & DINE LTD 1RW Trading Name: Brasserie 19 Notice is hereby given, pursuant to Section 85 of the Insolvency Act Company Number: SC412297 1986, that the following resolutions were passed by the members of Registered Office: JC Wallace & Co Accountants, 1875 Great Western the above-named Company on 22 October 2015: Road, Glasgow, G13 2YD Special Resolution Principal trading address: 19 New Kirk Road, Bearsden, Glasgow, 1. That the Company cannot, by reason of its liabilities, continue its G61 3SJ business, and that it is advisable to wind up the same, and Passed: 22 October 2015 accordingly that the Company be wound up. At a General Meeting of the Members of the above named company, Ordinary Resolution duly convened and held at Third Floor, Turnberry House, 175 West 2. That David Patrick Meany be appointed as Liquidator for the George Street, Glasgow G2 2LB on 22 October 2015 at 10.30 am the purposes of such winding up. following Special Resolution was duly passed: At the subsequent Meeting of Creditors held on 22 October 2015 the “That it has been proved to the satisfaction of the meeting that the appointment of David Patrick Meany as Liquidator was confirmed. company cannot by reason of its liabilities continue its business and David Patrick Meany (IP number 9453) of Ashtons Business Recovery that it is advisable to wind up same and, accordingly, that the Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood company be wound up voluntarily.” BH24 1DH was appointed Liquidator of the Company on 22 October Thereafter, the following Ordinary Resolution was duly passed: 2015. Further information about this case is available from Tim “That Scott Milne, (IP No. 17012), Licensed Insolvency Practitioner, of Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a WRI Associates Limited, Third Floor, Turnberry House, 175 West Ashtons on 01202 970430 or at [email protected]. George Street, Glasgow, G2 2LB, be appointed liquidator for the Brian Brownlee, Director (2422939) purposes of such winding up.” For further details contact [email protected] or telephone 0141 285 0910 2422943ANIMAZOO UK LTD Andrew Hull (Company Number 04112779) Chairman of the Meeting Registered office: C/o CVR Global LLP, First Floor, 16/17 Boundary 22 October 2015 (2422766) Road, Hove, East Sussex BN3 4AN Principal trading address: Quayside Offices, Basin Road South, Brighton, BN41 1WF BELLAWROSE2422935 LIMITED At a General Meeting of the members of the above named Company, (Company Number 06222901) duly convened and held at First Floor, 16/17 Boundary Road, Hove, Principal trading address: Low Farm Stables, Camela Lane, East Sussex BN3 4AN on 21 October 2015 the following resolutions Camblesforth, Selby, YO8 8HA were duly passed, as a Special Resolution and as an Ordinary At an EXTRAORDINARY GENERAL MEETING of the above-named Resolution: Company, duly convened, and held at Moorend House, Snelsins “That the Company be wound up voluntarily and that Elias Paourou Lane, Cleckheaton, BD19 3UE on 23 October 2015 the following and David Oprey, both of CVR Global LLP, 1st Floor, 16/17 Boundary resolutions were duly passed as a Special Resolution and as an Road, Hove, East Sussex BN3 4AN, (IP Nos 9096 and 5814) be and Ordinary Resolution respectively: are hereby appointed as Joint Liquidators for the purpose of such “THAT it has proved to the satisfaction of this meeting that the winding up and that the Joint Liquidators are to act jointly and Company cannot, by reason of its liabilities, continue its business and severally.” that it is advisable to wind up the same and, accordingly, that the For further details contact: Catherine Kilgour, Email: Company be wound up voluntarily and that Christopher Brooksbank [email protected] or telephone 01273 421200. of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, C Kord, Chairman (2422943) BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up.” John Watson, Chairman (2422935) This2423028 notice is in substitution for that which appeared in The London Gazette dated 12 October 2015 on page 19179: ATEGRITY SOLUTIONS LIMITED BRANDALL2422928 (NORTH WEST) LIMITED (Company Number 07040145) (Company Number 05013123) Registered office: Langley House, Park Road, East Finchley, London Registered office: 31 Wellington Road, Nantwich, Cheshire CW5 7ED N2 8EY Principal trading address: Meridian House, Road One, Winsford, Principal trading address: Millwood House, 36B Albion Place, Cheshire CW7 3QG Maidstone, Kent, ME14 5DZ At a general meeting of the above-named company, duly convened, At a General Meeting of the Company, duly convened and held at The and held at Meridian House, Road One, Winsford, Cheshire CW7 3QG Hilton Hotel, Masthead Cl, Crossways Business Park, Dartford, DA2 on 13 October 2015, the following resolutions were passed: 6QF on 06 October 2015 the following Resolutions were passed as a Special resolution Special Resolution and an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this meeting that the “That the Company be wound up voluntarily and that Alan S company cannot by reason of its liabilities continue its business and Bradstock, of AABRS Limited, Langley House, Park Road, East that it is advisable to wind up the same and accordingly that the Finchley, London N2 8EY, (IP No. 005956), be and is hereby company be wound up voluntarily.” appointed Liquidator of the Company for the purposes of such Ordinary resolution winding up.” “That Stephen Lancaster (office holder no 13910) of TCH (2015) For further details contact: Tel: 020 8444 2000. Alternative person to Limited 22 Holly Close, Sutton Coldfield, West Midlands B76 2PD be contact with enquiries about the case: Rima Shah. and is hereby appointed Liquidator for the purpose of such winding Sean Creedon, Director (2423028) up.” Office Holder Details: Stephen Lancaster (IP number 13910) of TCH (2015) Limited, 22 Holly Close, Sutton Coldfield, West Midlands B76 2PD. Date of Appointment: 13 October 2015. Further information about this case is available from the offices of TCH (2015) Limited on 0121 661 6300 or at [email protected]. Richard John Allsop, Director (2422928)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 45 COMPANIES

BROWNS2422948 GLOBAL LIMITED “That the Company be wound up voluntarily and that Richard Rones (Company Number 06902974) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 Registered office: 3 Brook Business Centre, Cowley Mill Road, 1AH, be and is hereby appointed Liquidator of the Company for the Uxbridge, Middlesex, UB8 2FX purposes of such winding up.” Principal trading address: 1 Airlinks Industrial Estate, Spitfire Way, At the subsequent Meeting of Creditors held on 19 October 2015 the Middlesex, TW5 9NR appointment of Richard Rones as Liquidator was confirmed. At a General Meeting of the above named Company, duly convened, Richard Rones (IP number 8807) of ThorntonRones Limited, 311 High and held at the offices of BM Advisory, 82 St John Street, London Road, Loughton, Essex IG10 1AH was appointed Liquidator of the EC1M 4JN on 21 October 2015 the following resolutions were duly Company on 19 October 2015. Further information about this case is passed, as a Special Resolution and as an Ordinary Resolution available from Michelle Sheffield at the offices of ThorntonRones respectively: Limited on 020 8418 9333. “That the Company be wound-up voluntarily and that Andrew Pear Margaret Fuller, Director (2422933) and Michael Solomons, both of BM Advisory, 82 St John Street, London, EC1M 4JN, (IP Nos. 9016 and 9043) be and are hereby appointed Joint Liquidators for the purposes of the winding up, and DB2422927 BUILD LIMITED are to act jointly and severally.” At a subsequent Meeting of Creditors, (Company Number 07471703) duly convened pursuant to Section 98 of the Insolvency Act 1986, and Registered office: Squire House 81-87 High Street, Billericay, Essex held on the same day, the appointment of Andrew Pear and Michael CM12 9AS Solomons was confirmed. Principal trading address: Squire House 81-87 High Street, Billericay, Further details contact: Alex Bellamy, Tel: 020 7549 2932 Essex CM12 9AS Peter John Panayiotou, Chairman (2422948) At a General Meeting of the above named Company duly convened and held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 21 October 2015 the following 2422945CALI ELECTRICAL LTD resolutions were duly passed as a Special and an Ordinary (Company Number 07767269) Resolution, respectively: Registered office: Findlay James, Saxon House, Saxon Way, “That it has been resolved by Special Resolution that the Company be Cheltenham GL52 6QX wound up voluntarily and that Darren Edwards, of Aspect Plus Principal trading address: C/O Charles House, 359 Eastern Avenue, Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No Ilford, Essex IG2 6NE 10350) be appointed Liquidator of the Company for the purposes of At a General Meeting of the members of the above named Company, the winding-up.” At the subsequent meeting of creditors held at the duly convened and held at Saxon House, Saxon Way, Cheltenham same place on the same date, the resolutions were ratified confirming GL52 6QX on 15 October 2015 the following resolutions were passed the appointment of Darren Edwards as Liquidator. as a Special Resolution and as an Ordinary Resolution: For further details contact: David Young, E-mail: “That it has been proved to the satisfaction of this meeting that the [email protected], Tel: 01708 300170. Company cannot, by reason of its liabilities, continue its business, Daniel Burns, Chairman (2422927) and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP EXPERIENTIAL2422925 SPACE LTD No 008744) be and he is hereby appointed Liquidator for the (Company Number 08476450) purposes of such winding up.” Previous Name of Company: Miroma Newco 1 Ltd Further details contact: Alisdair James Findlay, E-mail: Registered office: Lynton House, 7-12 Tavistock Square, London, [email protected], Tel: 01242 576555. WC1H 9LT John Vasquez Hernandez, Chairman (2422945) Principal trading address: Acre House, 11/15 William Road, London, NW1 3ER At a General Meeting of the above named company duly convened COSAVELI2422949 LTD and held at Lynton House, 7-12 Tavistock Square, London, WC1H (Company Number 07864272) 9LT on 20 October 2015 the following Special Resolution and Registered office: One Great Cumberland Place, Marble Arch, London Ordinary Resolution were passed: W1H 7LW “That the company be wound up voluntarily and that Simon James Principal trading address: Unit 3.11, The Pill Box, 115 Coventry Road, Underwood and Robert Harry Pick, both of Menzies LLP, Lynton London E2 6GG House, 7-12 Tavistock Square, London, WC1H 9LT, (IP Nos. 2603 At a General Meeting of the above named Company, duly convened and 8745) be and are hereby appointed Joint Liquidators of the and held at One Great Cumberland Place, Marble Arch, London, W1H Company for the purposes of such winding up.” 7LW on 21 October 2015 the following Resolutions were passed as a For further details contact: Robyn Cadde, Email: Special Resolution and as Ordinary Resolutions:- [email protected] Tel: 0207 465 1903 “That the Company be wound up voluntarily and that A J Duncan and Matthew Scott Gordon, Director and Chairman (2422925) N A Bennett, both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW, (IP Nos 9319 and 9083) be and are hereby appointed Joint Liquidators of the Company for the purposes FIRST2423029 CALL (UK) LIMITED of such winding up and that the Joint Liquidators be authorised to act (Company Number 03168887) jointly and severally in the liquidation.” Registered office: Eagle Point, Little Park Farm Road, Segensworth, For further details contact: The Joint Liquidators, E-mail: Fareham, Hampshire PO15 5TD [email protected], Tel: 020 7535 7000. Alternative Principal trading address: 6 Ency Park, 7 Abingdon Road, Poole, contact: Nathan Sawyer. BH17 0UH Stuart Hallam, Director (2422949) At a general meeting of the members of the above-named Company duly convened and held at Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, BH12 5AG on 21 October 2015 the D2422933 & M FLOWERS LIMITED following special and ordinary resolutions were duly passed: (Company Number 07304302) “That the Company be wound up voluntarily and that Michael Robert Registered office: 311 High Road, Loughton, Essex IG10 1AH Fortune and Carl Derek Faulds, both of Portland Business & Financial 6/7A Keats Parade, Church Street, Lower Edmonton, London N9 Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, 9DP; Ingham Florists, 72-74 Aldermans Hill, Palmers Green, London Hampshire PO15 5TD, (IP Nos 008818 and 008767) be and they are N13 4PP hereby appointed Joint Liquidators of the Company and that any act At a general meeting of the Company, duly convened and held at 311 required or authorised to be done by the Liquidators, is to be done by High Road, Loughton, Essex IG10 1AH on 19 October 2015, the both or either of them for the time being holding office.” following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Further details contact: The Joint Liquidators, Email: At a General Meeting of the above named Company, duly convened [email protected], Tel: 01489 550 440. Alternative contact: Email: and held at One Great Cumberland Place, Marble Arch, London, W1H [email protected] 7LW on the 22 October 2015 the following Resolutions were duly Hugh Slavin, Director (2423029) passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that A J Duncan and N A Bennett, both of Leonard Curtis, One Great Cumberland Place, 2422929GINGER TWO LIMITED Marble Arch, London W1H 7LW, (IP Nos. 9319 and 9083) be and are (Company Number 05480857) hereby appointed Joint Liquidators of the Company for the purposes Registered office: 130 Bournemouth Road, Eastleigh, Hampshire of such winding up.” SO53 3AL For further details contact: Email: [email protected] or on Principal trading address: 28/29 St Thomas Street, Winchester, tel: 020 7535 7000. Alternative contact: Jonathan Lane. Hampshire SO23 9HJ Colin Lewis, Director (2422946) The Insolvency Act 1986 and the Companies Act 2006 At a General Meeting of the members of the above named company, duly convened and held at The Marriott Meon Valley Hotel & Country 2422951NEW VISION CONSULTING LTD Club, Sandy Lane, Shedfield, Southampton SO32 2HQ on 19 October (Company Number 06399539) 2015 at 10.15 am the following resolutions were duly passed; No 1 as Registered office: Findlay James, Saxon House, Saxon Way, a special resolution and No 2 as an ordinary resolution:- Cheltenham GL52 6QX 1. “That the Company be wound up voluntarily”. Principal trading address: 7 Cobham Road, Blandford Forum, Dorset 2. “That Simon John Lowes of AshtonsJWD Business Recovery DT11 7YF Limited, Southampton be and is hereby appointed Liquidator for the At a General Meeting of the members of the above named Company, purposes of such winding up”. duly convened and held at Saxon House, Saxon Way, Cheltenham M Stayman, Director GL52 6QX on 15 October 2015 the following resolutions were passed Further information about this case is available from the offices of as a Special Resolution and as an Ordinary Resolution respectively: AshtonsJWD telephone 01329 834040, fax 01329 834041. The “That it has been proved to the satisfaction of this meeting that the Directors and Licensed Insolvency Practitioners in this office are Company cannot, by reason of its liabilities, continue its business, Simon Lowes (IP No. 9194) and Judith Wade-Duffee (IP No. 8713). and that it is advisable to wind up the same, and accordingly that the (2422929) Company be wound up voluntarily and that Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP HIEROGRAPHICS2422930 LIMITED No 008744) be and he is hereby appointed Liquidator for the (Company Number 04226302) purposes of such winding up.” Registered office: Lupins Business Centre, 1-3 Greenhill, Weymouth, For further details contact: A J Findlay, E-mail: Dorset DT4 7SP [email protected], Tel: 01242 576555. Principal trading address: 4 Designer House, Sandford Lane, Darren Rodell, Chairman (2422951) Wareham, Dorset BH20 4DY At a General Meeting of the members of the above-named company duly convened and held at Lupins Business Centre, 1-3 Greenhill, 2422940OCEAN DRIVE LIVING LTD Weymouth, Dorset DT4 7SP, on 22 October 2015 the following (Company Number 08232249) Special Resolution was duly passed: At a General Meeting of the Members of the above named Company, “That the company be wound up voluntarily, and that Laurence duly convened and held at Baker Tilly Restructuring and Recovery Russell (IP No. 9199) of Albert Goodman LLP, Lupins Business LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire Centre, 1-3 Greenhill, Weymouth, Dorset DT4 7SP be and is hereby SO53 3TZ on 22 October 2015 the following special and ordinary appointed liquidator of the company for the purposes of the winding resolutions were duly passed: up.” Special Resolution: Further details contact Scott Kippax on 01305 772458; email “That it has been proved to the satisfaction of this meeting that the [email protected] Company cannot, by reason of its liabilities, continue its business, Dale Howard Winder McConnell, Chairman (2422930) and that it is advisable to wind-up the company, and accordingly that the Company be wound up voluntarily.” Ordinary Resolutions: LESTER2422914 & CO. LIMITED 2. “That Alexander Kinninmonth and David Smithson of Baker Tilly (Company Number 09215758) Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Registered office: 21 Jesmond Way, Stanmore, Middlesex HA7 4QR Ford, Eastleigh, Hampshire SO53 3TZ be and are hereby nominated Principal trading address: 25 Jackson Square, Bishops Stortford Joint Liquidators for the purpose of such winding-up. CM23 3XQ; 11 Nicholsons Walk, Maidenhead SL6 1LB; Unit 19, East “That the Joint Liquidators are to act jointly and severally.” Walk, Hempstead Valley ME7 3PB Judith Peden, Chairman (2422940) At a GENERAL MEETING of the above named Company, duly convened and held at 5 Stirlin Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 16 October 2015 the following Special PACKER2422937 LEGAL CONSULTANCY LIMITED Resolution was duly passed:- (Company Number 08682882) “That the Company be wound up voluntarily.” Registered office: 39 Cardiff Road Llandaff Cardiff CF5 2DP William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Principal trading address: 38 Carronade Court, Eden Grove, London Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. N7 8EP Contact details: Hugh Francis Jesseman, Liquidator, IP Number: At a General Meeting of the Members of the above named Company, 9480, Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, duly convened and held at Satago Cottage, 360a Brighton Road, London, WC1R 5EF, 020 7831 1234 or [email protected] Croydon CR2 6AL on 26 October 2015 the following resolutions were Jeffrey Coulthard (2422914) duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That it has been proved to the satisfaction of this meeting that the MANSARD2422946 CONSTRUCTION LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 03239437) and that it is advisable to wind up the same, and accordingly that the Registered office: One Great Cumberland Place, Marble Arch, London Company be wound up voluntarily W1H 7LW 2. That Christopher Herron and Nicola Jayne Fisher both of Herron Principal trading address: Bentinck House, Bentinck Road, West Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL be Drayton, Middlesex, UB7 7RQ and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done may be done by any one or more persons holding the office of Liquidator from time to time.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 47 COMPANIES

Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP PUREFUEL2422922 TECHNOLOGIES LIMITED numbers 9090 and 8755) of Herron Fisher, Satago Cottage, 360a (Company Number 06525550) Brighton Road, Croydon CR2 6AL. Date of Appointment: 26 October Registered office: Unit 1 Claydon Business Park, Great Blakenham, 2015. Further information about this case is available from Louise Ipswich IP6 0NL Turner at the offices of Herron Fisher on 020 8688 2100 or at Principal trading address: The Limes, 7 Mill Tye, Great Cornard, [email protected]. Sudbury, Suffolk, CO10 0JA Jonathan Packer, Chairman (2422937) At a General Meeting of the Members of the above-named Company, duly convened, and held at Scott Properties, Oyster House, Colchester, CO4 9PD at 11.00 am on 21 October 2015 the following 2422931PLASTERING SERVICES UK LTD Resolutions were duly passed, as a Special Resolution and as an (Company Number 06946808) Ordinary Resolution respectively: Registered office: Frederick House, Dean Group Business Park, “That the Company be wound up voluntarily and that Andrew McTear, Brenda Road, Hartlepool, TS25 2BW of McTear Williams & Wood, Townshend House, Crown Road, Principal trading address: Unit 28C, Park View Industrial Estate, Norwich NR1 3DT, (IP No. 007242) be and he is hereby appointed Hartlepool, TS25 1PE Liquidator for the purposes of such winding-up.” At a general meeting of the above-named company, convened, and Enquiries should be sent to McTear Williams & Wood, Townshend held at Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN, House, Crown Road, Norwich NR1 3DT, Office: 01603 877540, Fax: on 22 October 2015 the following resolutions were passed, as a 01603 877549 or email: [email protected] special resolution and as an ordinary resolution: Martin Scott, Director (2422922) “That the company be wound up voluntarily and that Robert David Adamson, of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN and Roderick John Weston, of Mazars LLP, Tower Q2422924 B GLASS LIMITED Bridge House, St Katharine’s Way, London, E1W 1DD, (IP Nos (Company Number 05367350) 009380 and 008730) be appointed as Joint Liquidators of the Registered office: Devonshire House, 60 Goswell Road, London Company for the purposes of the voluntary winding-up and that they EC1M 7AD be authorised to act jointly and severally.” Principal trading address: Unit 5 Rayne Hall Industrial Estate, Rayne, For further details contact: The Joint Liquidators on tel: 0113 387 Essex CM77 6BW 8871. Alternative contact: Julie Mills. At a general meeting of the Company, duly convened and held at Dominic R Close, Director (2422931) Devonshire House, 60 Goswell Road, London EC1M 7AD on 20 October 2015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: PORTFOLIO2422934 STUDIOS YORK LIMITED “That the Company be wound up voluntarily and that Ian Robert of (Company Number 08542766) Kingston Smith & Partners, Devonshire House, 60 Goswell Road, Registered office: 6 Bramleys Barn, The Menagerie, Skipwith Road, London EC1M 7AD, be and is hereby appointed Liquidator of the Escrick, York Company for the purposes of such winding up.” Principal trading address: 6 Bramleys Barn, The Menagerie, Skipwith At the subsequent Meeting of Creditors held on 20 October 2015 the Road, Escrick, York YO19 6ET appointment of Ian Robert as Liquidator was confirmed. Section 85(1), Insolvency Act 1986 Ian Robert (IP number 8706) of Kingston Smith & Partners LLP, Resolution to Wind Up: That it has been proved to the satisfaction of Devonshire House, 60 Goswell Road, London EC1M 7AD was this meeting that the company cannot, by reason of its liabilities, appointed Liquidator of the Company on 20 October 2015. Further continue its business, and that it is advisable to wind up the same, information about this case is available from Ellis Brealey at the and accordingly that the Company be wound up voluntarily. offices of Kingston Smith & Partners LLP on 020 7566 4020. Resolution by Members to Appoint Liquidator: That Claire Louise Perry Blye, Director (2422924) Foster of Revive Business Recovery Limited, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX, be and is hereby appointed liquidator for the purposes of such winding up. REACT2422926 FIRE SAFETY LIMITED Creditors appointment Confirmation: The appointment of Claire (Company Number 08025225) Louise Foster was confirmed by the creditors. Passed 20 October 2015 Date of which Resolutions were passed: 14 October 2015 At a General Meeting of the members of the above-named company Charles Alistair Hopkinson, Director duly convened and held at Unit 1, Ashton Farm, 4 High Street, Office Holder: Claire Louise Foster, IP number: 9423, Revive Business Braithwell, Rotherham, South Yorkshire S66 7AL, on 20 October 2015 Recovery Limited, Doncaster Business Innovation Centre, Ten Pound the following resolutions were duly passed, as a Special Resolution Walk, Doncaster DN4 5HX. Telephone number: 01302 554925. and as an Ordinary Resolution respectively: Alternative person to contact: Karis Hodgkinson, 1. “That the Company be wound up voluntarily”. [email protected] (2422934) 2. “That Rob Sadler and David Adam Broadbent of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG be and hereby are appointed Joint PREMIER2422936 DIAGNOSTIC SERVICES LTD Liquidators of the company for the purpose of the voluntary winding (Company Number 06043798) up, and any act required or authorised under any enactment to be Registered office: 75 Lonsdale Drive, Enfield, Middlesex, EN2 7LR done by the Joint Liquidators may be done by all or any one or more Principal trading address: 75 Lonsdale Drive, Enfield, Middlesex, EN2 of the persons holding the office of liquidator from time to time.” 7LR Michael Yorke, Chairman (2422926) At a General Meeting of the Company convened and held at Egale 1, 80 St Albans Road, Watford, WD17 1DL on 22 October 2015 at 11.00 am the following Special and Ordinary Resolutions were passed: RENEWABLE2422923 TECHNOLOGIES DIRECT LIMITED “That the Company be wound up voluntarily and that J P Shaw and M (Company Number 08688566) Goldstein, both of Myers Clark, Egale 1, 80 St Albans Road, Watford, Registered office: Unit 2, Park Drive, Braintree, Essex, CM7 1AP Hertfordshire WD17 1DL, (IP Nos. 6084 and 12532) be appointed At a General Meeting of the above named company duly convened Joint Liquidators of the Company for the purposes of the voluntary and held at 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows winding-up and that the Joint Liquidators be authorised to act jointly Herne, Bushey, Hertfordshire, WD23 1FL, on 22 October 2015, the and severally in all aspects of the Liquidation.” following resolutions were duly passed as a special and an ordinary For further details contact: Debbie Convery (Manager), Email: resolution, respectively: [email protected] Tel: 01923 224411 1. “That it has been resolved by special resolution that the company Michael Michael, Chairman (2422936) be wound up voluntarily”.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers SOVEREIGN2422957 ANTIQUE COLLECTIONS LIMITED House, Hampton Mews, 191-195 Sparrows Herne, Bushey, (Company Number 08861977) Hertfordshire, WD23 1FL be appointed liquidator of the company for Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ the purposes of the winding-up”. Principal trading address: 5th Floor, 54 Bow Lane, London EC4M 9DJ At the subsequent meeting of creditors held at the same place on the At a general meeting of the above named Company held at 142/148 same date, the resolutions were ratified confirming the appointment of Main Road, Sidcup, Kent, DA14 6NZ on 20 October 2015 the Nicholas Barnett as liquidator. following resolutions were duly passed: Nicholas Barnett, 9731, Liquidator, Libertas Associates Limited, 3 “That the Company be wound up voluntarily and that Nedim Ailyan, of Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 Hertfordshire, WD23 1FL, [email protected], 020 6NZ, (IP No. 9072) is appointed Liquidator for the purposes of the 8634 5599, Alternative contact: Valma Pipi, Email address: voluntary winding up.” [email protected] Further details contact: Nedim Ailyan, Email: D . Mead, Chairman (2422923) [email protected] Tel: 0208 302 4344 Aaron Sparkes, Director (2422957)

2422921RETROFIT CONSTRUCTION LIMITED (Company Number 08359270) SURGERY2422919 ONE LTD Registered office: Lynton House, 7-12 Tavistock Square, London, (Company Number 05301050) WC1H 9LT Registered office: 190 Billet Road, London, E17 5DX Principal trading address: Unit A1 Caerphilly Business Park, Van Principal trading address: 107 Heath Street, Hampstead, London, Road, Caerphilly, CF83 3ED NW3 6SS At a General Meeting of the above named company duly convened At a General Meeting of the above – named Company, duly and held at Lynton House, 7-12 Tavistock Square, London, WC1H convened, and held at 601 High Road Leytonstone, London E11 4PA, 9LT, on 19 October 2015 at 10.30 am the following Special Resolution on 22 October 2015, the following Resolutions were passed, as a and Ordinary Resolution were passed: Special Resolution and as an Ordinary Resolution respectively: “That the company be wound up voluntarily and that David Robert As a Special Resolution Thurgood and Simon James Underwood, both of Menzies LLP, “The Company be wound up voluntarily.” Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, (IP No. As an Ordinary Resolution 2603 and 9170) be and are hereby appointed Joint Liquidators for the “That Harjinder Johal, of Ashcrofts, 601 High Road Leytonstone, purposes of such winding up.” London E11 4PA, be and he is hereby appointed the Liquidator for the For further details contact: on email: [email protected] or on tel: purposes of such winding – up.” 020 7387 5868. Harjinder Johal, IP No 9175, Liquidator, Ashcrofts, 601 High Road Simon Clarke, Director (2422921) Leytonstone, London, E11 4PA. Alternative contact: George Michael, [email protected], 020 8556 2888. Dr Stefan Gonschior, Chairman (2422919) RIF2422920 MUSIC LIMITED (Company Number 08099628) Trading Name: South City Music TECSELL2422966 RECRUITMENT LTD Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, (Company Number 05699938) WA15 9SQ, Registered office: Oxleys Road, Stevenage, Hertfordshire, SG2 9YE Principal trading address: 18 Ashley Road, Altrincham, Cheshire, Principal trading address: Oxleys Road, Stevenage, Hertfordshire, WA14 2DW SG2 9YE At a General Meeting of the members of the above-named company, At a General Meeting of the members of the above named Company, duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 duly convened and held at the offices of Cornerstone Business 9SQ, on 21 October 2015 the following resolutions were duly passed Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX on 22 as a special resolution and as an ordinary resolution respectively: October 2015 the following resolutions were duly passed as a special “That it has been proved to the satisfaction of this meeting that the resolution and as an ordinary resolution: Company cannot, by reason of its liabilities, continue its business, “That it has been proved to the satisfaction of this meeting that the and that it is advisable to wind up the same, and accordingly that the Company cannot by reason of its liabilities, continue its business, and Company be wound up voluntarily, and that Darren Terence Brookes, that it is advisable to wind up the same, and accordingly that the of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Company be wound up voluntarily and that Engin Faik, of Hale, Cheshire, WA15 9SQ, be and is hereby appointed Liquidator for Cornerstone Business Recovery, 136 Hertford Road, Enfield, the purposes of such winding-up.” Middlesex EN3 5AX, (IP No 9635) be and is hereby appointed For further details contact: Darren Terence Brookes (IP No 009297), Liquidator for the purposes of such winding up ” Email: [email protected] or telephone 0161 927 7788. For further details contact: Maria Canagon, Tel: 020 7859 4609 Adam Masters, Director (2422920) Gary Mills, Director (2422966)

S.G.2423068 TURRET LIMITED THE2422932 PICKWICK INN LIMITED (Company Number 01501122) (Company Number 07592186) Registered office: 96 Town Lane, Denton, Manchester, M34 2DD Registered office: 20 Sutton Harbour, The Barbican, Plymouth, Principal trading address: 96 Town Lane, Denton, Manchester, M34 Devon, PL1 2LS 2DD Principal trading address: St Anns Chapel, Bigbury, Near Kingsbridge, At a General Meeting of the above named Company, duly convened Devon TQ7 4HQ and held at Leonard Curtis House, Elms Square, Bury New Road, At a General Meeting of the Members of the above named Company, Whitefield M45 7TA on 22 October 2015 the following Resolutions duly convened and held at Regus – Plymouth Sutton Harbour, 4th were passed as a Special Resolution and an Ordinary Resolution Floor, Salt Quay House, 6 North East Quay, Sutton Harbour, Plymouth respectively: PL4 0HP on 15 October 2015 the following Resolutions were duly “That the Company be wound up voluntarily and that M Maloney and passed, number 1 as a Special Resolution and number 2 as an J M Titley, both of Leonard Curtis, Leonard Curtis House, Elms Ordinary Resolution: Square, Bury New Road, Whitefield M45 7TA, (IP Nos 9628 and 8617) 1. That it has been proved to the satisfaction of this meeting that the be and is hereby appointed as Joint Liquidators of the Company for Company cannot, by reason of its liabilities, continue its business, the purposes of such winding up.” and that it is advisable to wind-up the same, and accordingly that the For further details contact: M Maloney or J M Titley, Email: Company be wound up voluntarily, and that: [email protected], Tel: 0161 413 0930. Graham Howard, Director (2423068)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 49 COMPANIES

2. Lisa Alford (IP No. 9723) and Chris Parkman (IP No. 9588) of Purnells, Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall Liquidation by the Court TR10 9BL be and are hereby nominated Joint Liquidators for the purpose of the winding-up. APPOINTMENT OF LIQUIDATORS Queries may be sent to [email protected] or [email protected] In2423113 the Tunbridge Wells County Court John Francis Steven, Director (2422932) No 97 of 2015 1008 LIMITED Previous Name of Company: Quore Limited 2422918THE ROYAL HOTEL (CREWE) LIMITED (Company Number 04940587) (Company Number 05903568) Registered office: Winchester House., Deane Gate Avenue Taunton, Registered office: The Cooper Room, Deva Centre, Trinity Way, Somerset TA1 2UH Manchester, M3 7BG Principal trading address: The Pines Boars Head, Crowborough, East Principal trading address: 7 Nantwich Road, Crewe, CW2 6AG Sussex TN6 3HD At a general meeting of the Company, duly convened and held at The In accordance with Rule 4.106, T A Close, of Milsted Langdon LLP, Cooper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 19 Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 October 2015 the following Resolutions were duly passed as a 2UH, gives notice that he was appointed Liquidator of the Company Special Resolution and as an Ordinary Resolution respectively: on 1 October 2015. “That the Company be wound up voluntarily and that Alan Brian Creditors of the Company are required to send in their full names, Coleman, of Royce Peeling Green Limited, The Copper Room, Deva their addresses and descriptions, full particulars of their debts or Centre, Trinity Way, Manchester, M3 7BG, (IP No. 009402) be and is claims and the names and addresses of their solicitors (if any) to the hereby appointed liquidator of the Company for the purposes of such undersigned T A Close (IP Number 8023) of Milsted Langdon LLP, winding up.” Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 For further details contact: Tel: 0161 608 0000.Alternative contact: 2UH, the Liquidator of the Company, and if so required by notice in Natalie Taylor writing, to prove their debts or claims at such time and place as shall Raymond Bruchez, Director (2422918) be specified in such notice, or in default shall be excluded from the benefit of any distribution. T A Close Liquidator VERONA2423106 DESIGN LIMITED Further information is available from Jason Bevan at jbevan@milsted- (Company Number 03148367) langdon.co.uk (2423113) Registered office: c/o Harrisons Business Recovery and Insolvency Limited, Office Suite 1A, The Post Office, Adelaide Street, Swansea SA1 1SB CLAD2422788 (UK) LIMITED Principal trading address: Unit 1A Pembrey Industrial Estate, In Liquidation Pembrey, Burry Port, Carmarthanshire, SA16 0HZ Company Number: SC361903 At a General Meeting of the Company convened and held at Holiday Registered Office: C/O BDO LLP 4 Atlantic Quay 70 York Street Inn Newport, The Coldra, Newport, Gwent, NP18 2YG on 19 October Glasgow G2 8JX 2015 at 12.00 noon the following special resolution numbered one I, Bryce Luke Findlay BSc CA MIPA MABRP, 50 Darnley Street, and ordinary resolutions numbered two and three were passed: Pollokshields, Glasgow G41 2SE, hereby give notice that I was 1) That the Company be wound up voluntarily. appointed Liquidator of Clad (UK) Limited on 22 October 2015, by 2) That Paul Walker and David Clements of Harrisons Business resolution of the first meeting of creditors. A Liquidation Committee Recovery and Insolvency Limited, OfficeSuite 1A, The Post House, was not established by the meeting of creditors. Adelaide Street, Swansea, SA1 1SB, be appointed Joint Liquidators All creditors who have not already done so are required on or before of the Company for the purposes of the voluntary winding-up. 31 January 2016 to lodge their claims with me. 3) That the Liquidators be authorised to act jointly and severally in the Bryce L Findlay BSc CA MIPA MABRP liquidation. Liquidator Paul Walker and David Clements of Harrisons Business Recovery and Findlay Hamilton Insolvency Limited, Office Suite 1A, The Post House, Adelaide Street, 50 Darnley Street, Pollokshields, Glasgow G41 2SE Swansea, SA1 1SB, [email protected], 01792 644 778 for [email protected] the attention of Wendy George [LP-9, Shawlands] Simon P Fenemore - Chairman (2423106) 22 October 2015 (2422788)

WILLIAMS2422773 PETROLEUM TESTING SERVICES LTD 2423116In the High Court of Justice Company Number: SC310432 No 8406 of 2014 Registered office: Blue Square House, 272 Bath Street, Glasgow, G2 ELECTRONIC HEALTH PRODUCTION LIMITED 4JR (Company Number 04798250) Principal trading address: 1 Grove Gardens, Carlton Colville, Registered office: St Albans House, 1st Floor, St Albans Lane, Lowestoft, Suffolk, NR33 8SH Golders Green, London NW11 7QE At a General Meeting of above named Company duly convened and Principal trading address: St Albans House, 1st Floor, St Albans Lane, held at 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ on 21 October Golders Green, London NW11 7QE 2015 the following resolutions were duly passed as a Special Pursuant to Rule 4.106A of the INSOLVENCY RULES 1986, I Michael Resolution and as an Ordinary Resolution respectively: James Gregson, hereby give notice that I was appointed Liquidator of “That the Company be wound up voluntarily and that Richard Cacho, the above named company on 15th October 2015 by the Secretary of of Parker Andrews, Unit 7, Trust Court, Vision Park, Chivers Way, State. Histon, Cambridge, CB24 9PW, (IP No. 11012) be and is hereby It is not my intention to summon a meeting of creditors for the appointed Liquidator of the Company for the purposes of such purpose of establishing a creditors’ committee, however, under the winding up.” provisions of Section 141 of the INSOLVENCY ACT 1986, a meeting Further details contact: Richard Cacho, Tel: 0843 8860970. will be summoned if a request is made by one tenth in value of the Alternative contact: Joe Carroll Company’s creditors. Kevin Williams, Director (2422773) Michael James Gregson (IP No. 9339), Liquidator, Bulley Davey, Suite 5, Alexander House, 40A Wilbury Way, Hitchin, SG4 0AP Alternative contact: Paul Ward, [email protected], 01733 569494 22 October 2015 (2423116)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2423121In the In The County Court at Leicester Interim Liquidator No 237 of 2015 Office Holder Number: 470 EZILI DARIYAI U.K LIMITED W D Robb & Co., Suite 2G, Ingram House, 227 Ingram Street, (Company Number 07739727) Glasgow G1 1DA Registered office: 290-294 Uxbridge Road, London W12 7LJ Telephone Number: 0141 222 3800 Principal Trading Address: N/A 22 October 2015 (2422789) Pursuant to Rule 4.106A(2) of the Insolvency Rules 1986, we Paul David Allen and Geoffrey Carton-Kelly, both of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU, (IP Nos. 11734 and 8602) hereby In2423117 the High Court of Justice, Chancery Division give notice that we were appointed Joint Liquidators of the above Manchester District RegistryNo 2825 of 2015 named Company on 13 October 2015, by the Secretary of State. INVESTGLOBALCONSULTING LTD Creditors who have not yet proved their debt must forward their proof (Company Number 08477993) of debt form to us at the address shown above. Registered office: 40 Bank Street, London, E14 5NR Further details contact: Andrew Maitland, Email: Principal Trading Address: 40 Bank Street, London, E14 5NR [email protected] or Tel: 020 3005 4266 Notice is hereby given that David E M Mond, of Hodgsons, Nelson Paul Allen, Joint Liquidator House, Park Road, Timperley, Cheshire, WA14 5BZ, (IP No: 02340) 13 October 2015 (2423121) was appointed Liquidator of the above named Company on 09 October 2015. I do not, at this stage, propose to summon a meeting of creditors for the purpose of establishing a creditors’ committee. 2422786G1 PLANT HIRE LIMITED However, creditors with the support of at least 10% of the total value In Liquidation of creditors may request that such a meeting is summoned pursuant Company Number: SC433283 to Section 141 of the Insolvency Act 1986. Any requests must be Former Registered Office: 5 Royal Exchange Square, Glasgow, G1 made to my office in writing and be accompanied by a list of the 3AH creditors concurring with the request and the amount of their claims Principal trading address: 2-18 Glasgow Road, Blantyre, Glasgow, in the liquidation. G72 0JZ For further details contact: Rikki Burton on email: NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency [email protected] or on tel: 0161 969 2023. (Scotland) Rules 1986, that on 22 October 2015, I Brian Milne, French David E M Mond, Liquidator Duncan LLP, 133 Finnieston Street, Glasgow, G3 8HB was appointed 09 October 2015 (2423117) Liquidator of G1 PLANT HIRE LIMITED by resolution of a Meeting of Creditors pursuant to Section 138(4) of the Insolvency Act 1986. A liquidation committee has not been established. I do not intend to M.2422780 FRIEL PLANT HIRE LIMITED summon a further meeting for the purpose of establishing a Company Number: SC324003 liquidation committee unless one tenth in value of the creditors Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. require me to do so in terms of section 142(3) of the Insolvency Act Formerly: Radleigh House, 1 Golf Road, Clarkston, Glasgow G76 7HU 1986. Principal Trading Address: 15, Blairlinn Road, Cumbernauld, G67 2TF All creditors who have not already done so are required to lodge their I, James Bernard Stephen, of BDO LLP, 4 Atlantic Quay, 70 York claims with me. Street, Glasgow, G2 8JX, (IP No. 9273), hereby give notice pursuant Brian Milne to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was Office-holder Number: 9381 appointed Liquidator of M. Friel Plant Hire Limited, by resolution of Liquidator the first meeting of creditors on 19 October 2015. A Liquidation French Duncan LLP Committee was not formed. I do not intend to summon another 22 October 2015 meeting to establish a Liquidation Committee unless requested to do Further contact details: so by one tenth, in value, of the company’s creditors. Craig Allison on telephone number 0141 271 3925 or email Further details contact: Connie Ng, Tel: 0161 817 7513, Email: [email protected] (2422786) [email protected] James Bernard Stephen, Liquidator 19 October 2015 (2422780) GET2422789 AMONGST IT LTD In Liquidation Company Number: SC315108 In2423132 the High Court of Justice Registered Office: Unit 2, Kinning Park Business Centre, 544 Scotland No 4437 of 2014 Street West, Glasgow, G41 1BZ ST. MICHAEL'S SUPPORT & CARE (DERBY) LTD Principal trading address: Unit 2, Kinning Park Business Centre, 544 (Company Number 07174312) Scotland Street West, Glasgow, G41 1BZ Registered office: Griffins, Tavistock House South, Tavistock Square, Court Proceedings: Glasgow Sheriff Court, L193/15 London, WC1H 9LG Date of Appointment: 14 October 2015 Principal Trading Address: Unknown I, Irene Harbottle, of W D Robb & Co, Suite 2G, Ingram House, 227 Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Ingram Street, Glasgow G1 1DA hereby give notice that I was Rules 1986 (as amended) that Stephen Hunt, of Griffins, Tavistock appointed Interim Liquidator of Get Amongst It Ltd on 14 October House South, Tavistock Square, London, WC1H 9LG, has been 2015 by Interlocutor of the Sheriff at Glasgow Sheriff Court. appointed to the Company by the Secretary of State on 06 October Notice is also given pursuant to Section 138 of the Insolvency Act 2015. Notice is also hereby given that the Liquidator does not 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 that the propose to hold a general meeting of the Company’s creditors for the first Meeting of Creditors of the above company will be held at The purpose of establishing a liquidation committee. However, under Merchants House, 7 West George Street, Glasgow G2 1BA 10 Section 141(2) of the Insolvency Act 1986, a creditor may request a November 2015 at 12 noon for the purpose of choosing a Liquidator meeting be summoned if the request is made with the concurrence of and determining whether to establish a Liquidation Committee. at least 10%, in value, of the Company’s creditors (including the A resolution at the meeting is passed if a majority in value of those creditor making the request). voting have voted in favour of it. Further details contact: Stephen Hunt, Tel: 0207 554 9600. Alternative A creditor will be entitled to vote at the meeting only if a claim has contact name: Email: [email protected] been lodged with me at the meeting or before the meeting at my Stephen Hunt, Liquidator office and it has been accepted for voting purposes in whole or in 06 October 2015 (2423132) part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 18 September 2015. Proxies may also be lodged with me at the meeting or before the meeting at my office. Irene Harbottle

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 51 COMPANIES

In2423112 the Slough County Court EASTERN2423111 UTILITY SERVICES LIMITED No 118 of 2013 (Company Number 05051271) THAMES BERKSHIRE TAXIS LIMITED Registered office: 24 Conduit Place, London W2 1EP Previous Name of Company: Golden Executive (Maidenhead) Travel Principal trading address: Unit 7, The Dock Industrial Park, Ely, Limited Cambridgeshire CB7 4GS (Company Number 05750677) Notice is hereby given, pursuant to Section 146 of the INSOLVENCY Registered office: 277 Roundhay Road, Leeds LS8 4HS ACT 1986, that the final meeting of the creditors of the above-named Principal trading address: 277 Roundhay Road, Leeds LS8 4HS Company will be held at Begbies Traynor (Central) LLP, 24 Conduit Notice of Appointment of Liquidators (Winding Up by Court) Place, London W2 1EP on Thursday 26 November 2015 at 11.30 am, In accordance with Rule 4.106A Christopher Purkiss and Michaela for the purpose of having an account laid before him showing how the Hall of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell winding-up has been conducted and the property of the Company Road, London EC1M 7AD, (IP Number: 9654 and 9081 respectively) disposed of, and also determining whether the Liquidator should be give notice that he was appointed Joint Liquidator of the Company on granted his release from office. 19 October 2015. A creditor entitled to attend and vote is entitled to appoint a proxy to Creditors of the Company are required on or before 19 November attend and vote instead of him and such proxy need not also be a 2015 to send in their full names, their addresses and descriptions, full creditor. Proxy forms must be returned to the offices of Begbies particulars of their debts or claims and the names and addresses of Traynor (Central) LLP, 24 Conduit Place, London W2 1EP no later their solicitors (if any) to the Joint Liquidators, and if so required by than 12.00 noon on the business day before the meeting. notice in writing, to prove their debts or claims at such time and place Ian Franses (IP Number 2294) of Begbies Traynor (Central) LLP, 24 as shall be specified in such notice, or in default shall be excluded Conduit Place, London W2 1EP was appointed Liquidator of the from the benefit of any distribution. Company on 12 July 2011. Further information is available on 020 Further information is available from Emma Corser on 020 7566 4020 7262 1199. or at [email protected]. 23 October 2015 Christopher Purkiss and Michaela Hall, Joint Liquidators (2423112) Ian Franses, Liquidator (2423111)

In2423125 the High Court of Justice KYRANTROY2422776 LIMITED No 1390 of 2015 In Liquidation THE KNOW LIST LIMITED Company Number: SC304204 (Company Number 06845993) Registered Office: C/O Wri Associates Limited, 3rd Floor, Turnberry Registered office: 89 Worship Street, London, EC2A 2BF House, 175 West George Street, Glasgow, G2 2LB Principal Trading Address: 89 Worship Street, London, EC2A 2BF Principal Trading Address And Previous Registered Office: 24 Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Clydeview, Bothwell, Lanarkshire, G71 8NW Rules 1986 (as amended), that Martin C Armstrong FCCA FABRP NOTICE IS HEREBY GIVEN, pursuant to Rules 4.10(1) and 4.13(1) of FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead the Insolvency (Scotland) Rules 1986 and Section 146 of the Road, Sutton, Surrey, SM1 4LA, (IP No. 6212) was appointed Insolvency Act 1986, that the Final General Meeting of the creditors of Liquidator of the Company by the Secretary of State on 20 October the above company will be held within the offices of WRI Associates 2015. Limited, Third Floor, Turnberry House, 175 West George Street, For further details contact: Martin C Armstrong, Email: Glasgow, G2 2LB, on 15 January 2016 at 11.00 am to receive my [email protected] or telephone 020 8661 7878. Alternative contact: report on the winding up and determine whether or not I should be Jesper Boselius. released as liquidator in terms of Section 174 of the Insolvency Act Martin C Armstrong, Liquidator 1986. 20 October 2015 (2423125) Creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to me and that claim has been accepted in whole or in part. A resolution will be FINAL MEETINGS passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies and claims must be lodged with me at or In2423115 the High Court of Justice before the meeting. No 7742 of 2011 For further information contact: Ishbel MacNeil BIOXAN LIMITED Email: [email protected] (Company Number 06546555) Telephone: 0141 285 0910 Registered office: Tong Hall, Tong, West Yorkshire, BD4 0RR Ian William Wright Principal Trading Address: Woodview Cornsay Colliery, Durham DH7 Liquidator 9EY Office Holder Number 9227 Notice is hereby given, pursuant to Section 146 of the Insolvency Act WRI Associates Limited 1986, that the Final Meeting of Creditors of the above-named 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 Company will be held at the office of Finn Associates, Tong Hall, 2LB Tong, West Yorkshire, BD4 0RR on 18 December 2015 at 11.00 am, 22 October 2015 (2422776) for the purpose of having an account laid before them and to receive the report of the Liquidators showing the manner in which the winding-up has been conducted and how the property of the MACDONALD2422784 CONSTRUCTION SERVICES LTD Company has been disposed of, hearing any further explanation that Company Number: SC344913 may be given by the Liquidators, and to determine whether the Registered office: c/o Johnston Carmichael, 227 West George Street, Liquidators should be granted their release under Section 174 of the Glasgow, G2 2ND (Formerly) 73 Second Avenue, Auchinloch Insolvency Act 1986. A Creditor entitled to attend and vote at the Principal Trading Address: N/A meeting may appoint a proxy to attend and vote instead of him/her. A Notice is hereby given, pursuant to Section 146 of the Insolvency Act proxy need not be a Creditor of the Company. Proxies to be used at 1986, that the final meeting of the creditors of the above company will the meeting must be lodged with the Liquidators at the above address be held at Johnston Carmichael, 227 West George Street, Glasgow, no later than 12 noon on the business day before the meeting. G2 2ND on 22 December 2015 at 12.00 noon to receive my report on Date of appointment: 15 February 2012. the winding up and determine whether or not I should be released as Office Holder details: Paul Howard Finn and Michael Field, (IP Nos Liquidator. 5367 and 1586), Tong Hall, Tong, West Yorkshire, BD4 0RR Creditors are entitled to attend in person or alternatively by proxy. A Further details contact: Charles Finn, Email: creditor may vote only if his claim has been submitted to me and that [email protected], Tel: 0870 330 1900, Fax: 0870 330 claim has been accepted in whole or in part. A resolution will be 1901. passed only if a majority in value of those voting in person or by proxy Paul Howard Finn and Michael Field, Joint Liquidators vote in favour. Proxies and claims must be lodged with me at or 22 October 2015 (2423115) before the meeting.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Date of appointment: 12 November 2012 MEETINGS OF CREDITORS Office holder details: Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND P&B2422785 BUILDERS (GLASGOW) LIMITED For further details contact: Donald Iain McNaught on tel: 0141 222 Company Number: SC227127 5800. Alternative contact: Emma Davidson In Liquidation Donald Iain McNaught, Liquidator Registered office and principal trading address: Block 14 Unit A5, 22 October 2015 (2422784) Coltness Lane, Queenslie Industrial Estate, Glasgow, G33 4DR I, Colin Murdoch, Insolvency Practitioner, hereby give notice that I was appointed Interim Liquidator of P&B Builders (Glasgow) Limited 2423127In the matter of the Insolvency Act 1986 on 1 October 2015, by Interlocutor of Glasgow Sheriff Court (court In the High Court of Justice reference L133/15). No 1149 of 2014 Notice is also given that the First Meeting of Creditors of the above T.K. CONSULTANTS (UK) LTD company will be held at the offices of Murray Stewart Fraser Limited, (Company Number 05010252) The Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ, on 10 Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, November 2015 at 11.00 am for the purposes of choosing a liquidator Hampshire SO53 3TZ and of determining whether to establish a Liquidation Committee. Principal trading address: Unit 9 Cariocca Business Park, Sawley, Creditors, whose claims are unsecured, in whole or in part, are Manchester, M40 8BB entitled to attend and vote in person or by proxy providing that their Previous registered name(s) in the last 12 months: None claims and proxies have been submitted and accepted at the meeting Other trading (names) or style(s): None or lodged beforehand at the undernoted address. A resolution will be Nature of business: Manufacture of electronic valves and tubes passed when a majority in value of those voting have voted in favour Who summoned the Meeting: The Liquidator of it. For the purpose of formulating claims, creditors should note that Purpose of Meeting: To receive the liquidator’s report of the winding the date of commencement of the liquidation is 23 June 2015. up and consider granting his release under Section 174 of the Colin Murdoch (Insolvency Service IP number: 9415) INSOLVENCY ACT 1986 (as amended) Interim Liquidator Venue fixed for Meeting: Baker Tilly, Highfield Court, Tollgate, Murray Stewart Fraser Limited Chandlers Ford, Eastleigh, Hampshire SO53 3TZ The Pentagon Centre, 36 Washington Street, Glasgow G3 8AZ Date of Meeting: 15 January 2016 at 10:00 am Email: [email protected] Date and time by which proofs of debt and proxies must be lodged: Telephone: 0141 278 6499 (2422785) 12:00 noon on 14 January 2016 Place at which they must be lodged: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ NOTICES TO CREDITORS Correspondence address & contact details of case manager Helen Arney, Tel: 023 8064 6431, Baker Tilly Restructuring and In2423135 the High Court of Justice Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh No 3775 of 2010 SO53 3TZ SPACE MAKER STORAGE 2 LIMITED Name, address & contact details of Office Holder (Company Number 04228916) Alexander Kinninmonth (IP Number: 9019). Appointed: 13 June 2014 Registered office: Griffins, Tavistock House South, Tavistock Square, Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, London WC1H 9LG Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. Tel: 023 8064 6408 Principal trading address: 4 Devonhurst Place, Terrace, (2423127) Chiswick, London W4 4JD Notice is hereby given that creditors of the Company are required, on In2423133 the Exeter County Court or before 19 November 2015 to prove their debts by sending their full No 03 of 2013 names and addresses, particulars of their debts or claims, and the TRICKER & BYRD LIMITED names and addresses of their solicitors (if any), to the Liquidator, (Company Number 00754024) Timothy Bramston (IP No. 8278) of Griffins, Tavistock House South, Registered office: Tong Hall, Tong, West Yorkshire, BD4 0RR Tavistock Square, London, WC1H 9LG. If so required by notice in Principal Trading Address: 50A St Johns Road, Exeter, Devon, EX1 writing from the Liquidator, creditors must, either personally or by 2HR their solicitors, come in and prove their debts at such time and place Notice is hereby given, pursuant to Section 146 of the Insolvency Act as shall be specified in such notice, or in default thereof they will be 1986, that the Final Meetings of Creditors of the above-named excluded from the benefit of any distribution made before their debts Company will be held at the office of Finn Associates, Tong Hall, are proved. Tong, West Yorkshire, BD4 0RR on 17 December 2015 at 11.00 am, Date of Appointment: 2 September 2010. for the purpose of having an account laid before them and to receive Further details contact: Timothy Bramston, Tel: 0207 554 9600. the report of the Liquidators showing the manner in which the Alternative contact name: Email: [email protected] winding-up has been conducted and how the property of the Timothy Bramston, Liquidator Company has been disposed of, hearing any further explanation that 23 October 2015 (2423135) may be given by the Liquidators, and to determine whether the Liquidators should be granted their release under Section 174 of the Insolvency Act 1986. A Creditor entitled to attend and vote at the PETITIONS TO WIND-UP meeting may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Creditor of the Company. Proxies to be used at JNB2422762 PROJECTS LIMITED the meeting must be lodged with the Liquidators at the above address Company Number: SC415107 no later than 12 noon on the business day before the meeting. Notice is hereby given that on 16th October 2015 a petition was Date of Appointment: 24 January 2012 presented to Glasgow Sheriff Court by the Directors of JNB Projects Office Holder details: Paul Howard Finn and Michael Field (IP Nos. Limited (Company Number SC415107) craving the Court inter alia to 5367 and 1586) both of Finn Associates, Tong Hall, Tong, West order that JNB Projects Limited, having their Registered Office at 89 Yorkshire, BD4 0RR. Seaward Street, Glasgow, G41 1HJ be wound up by the Court and For further details contact: Charles Finn, email: that an Interim Liquidator be appointed; and that, in the meantime, Ian [email protected]. Tel: 0870 330 1900. Fax: 0870 330 William Wright, Insolvency Practitioner, WRI Associates, 3rd Floor, 1901 Turnberry House, 175 West George Street, Glasgow, G2 2LB be Paul Howard Finn, Joint Liquidator appointed Provisional Liquidator of the said Company; in which 21 October 2015 (2423133) Petition Sheriff Swanson by Interlocutor dated 16th October 2015 appointed the said Ian William Wright, as Provisional Liquidator with

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 53 COMPANIES the Powers contained in paragraphs 4 and 5 of Part II of Schedule 4 Notice of appearance should be sent to: The Directors, The of the Insolvency Act 1986 until the appointment of an interim GameChanger Consultancy Limited, 18 Church Lane, Little Billing, liquidator; and appointed all persons having an interest to lodge NN3 9AF answers within eight days after intimation, service or advertisement; 22 October 2015 (2423077) all of which notice is hereby given. Alan McKee, Solicitor Macdonald Henderson Solicitors, Standard Buildings, 94 Hope Street, In2423076 the High Court of Justice (Chancery Division) Glasgow, G2 6PH Companies CourtNo 6319 of 2015 Agent for the Petitioners (2422762) In the Matter of VALLAR INVESTMENTS UK LIMITED (Company Number 07440352) and in the Matter of the INSOLVENCY ACT 1986 2423079In the High Court of Justice (Chancery Division) A petition to wind up the above-named company (registered no Birmingham District RegistryNo 6429 of 2015 07440352) of Atlas House, 173 Victoria Street, London, SW1E 5NA In the Matter of MITAPOWER LIMITED presented on 24 September 2015 by DLA PIPER SINGAPORE PTE. (Company Number 08276821) LTD of 80 Raffles Place, 48-01 UOB Plaza 1, Singapore 048624 and N and in the Matter of the INSOLVENCY ACT 1986 M ROTHSCHILD & SONS LIMITED of New Court, St Swithin’s Lane, A Petition to wind up the above-named company of Registered No. London, EC4N 8AL claiming to be creditors of the company will be 08276821 Registered Office 2 Wheeleys Road, Edgbaston, heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, Birmingham, B15 2LD presented on 27 August 2015 by ANGELA BIR EC4A 1NL on Monday 9 November 2015 at 1030 hours (or as soon of 36 Heath Green Way, Coventry, CV4 8GU claiming to be a creditor thereafter as the Petition can be heard.) of the company will be heard at The High Court of Justice Chancery Any person intending to appear on the hearing of the petition (whether Division, Birmingham District Registry, 33 Bull Street, Birmingham, B4 to support or oppose it) must give notice of intention to do so to the 6DU on 9 November 2015 at 10.00 am (or as soon thereafter as the Petitioner or their solicitors in accordance with Rule 4.16 by 1600 petition can be heard.) hours on Friday 6 November 2015. Any person intending to appear on the hearing of the petition (whether The solicitor for N M Rothschild & Sons is CMS Cameron McKenna to support or oppose it) must give notice of intention to do so to the LLP, Cannon Place, 78 Cannon Street, London, EC4N 6AF. petitioner or her solicitor in accordance with Rule 4.16 by 1600 hours The solicitor for DLA Piper Singapore Pte. Ltd is DLA Piper UK LLP, 3 on 4 November 2015. Noble Street, London, EC2V 7EE. The petitioner’s solicitor is Mohsin Afsar of Saints Solicitors LLP, 45 22 October 2015 (2423076) Villa Road, Birmingham, B19 1BH. 22 October 2015 (2423079) WDR2422791 CABLE AND CIVIL SPECIALISTS LTD Company Number: SC427266 THE2422763 DAISI GROUP LIMITED On 16 October 2015, a petition was presented to Dunfermline Sheriff Company Number: SC254432 Court by the Advocate General for Scotland for and on behalf of the L227/15 Commissioners for Her Majesty’s Revenue and Customs craving the NOTICE is hereby given that on 20 October 2015 a Petition was Court inter alia to order that WDR Cable And Civil Specialists Ltd presented to the Sheriff at Glasgow by The Daisi Group Limited, Unit 8, Merlin Way, Hillend Industrial Park, Hillend, Dunfermline, KY11 having their Registered Office at 2230 London Road, Glasgow, G32 9JY (registered office) (company registration number SC427266) be 8YG (“the Company”), craving the Court inter alia that the Company wound up by the Court and to appoint a liquidator. All parties claiming be wound up by the Court and that an Interim Liquidator be an interest must lodge Answers with Dunfermline Sheriff Court, 1/6 appointed; in which Petition the Sheriff at Glasgow by Interlocutor Carnegie Drive, Dunfermline within 8 days of intimation, service and dated 21 October 2015 appointed all persons having an interest to advertisement. lodge Answers in the hands of the Sheriff Clerk at Glasgow within K Henderson eight days after intimation, service or advertisement; eo die appointed Officer of Revenue & Customs Scott Milne, Insolvency Practitioner of Third Floor, Turnberry House, HM Revenue & Customs 175 West George Street, Glasgow, G2 2LB to be Provisional Debt Management & Banking Liquidator of the Company with all the usual powers necessary for the Enforcement & Insolvency interim preservation of the Company’s assets and particularly the 20 Haymarket Yards, Edinburgh powers contained in paragraphs 4 and 5 of Part 2 of Schedule 4 to for Petitioner the Insolvency Act 1986; all of which notice is hereby given. Reference: 623/1072351/DBS (2422791) Kirsteen Maclean Brechin Tindal Oatts Solicitors WINDING-UP ORDERS 48 St Vincent Street, Glasgow G2 5HS Agent for Petitioners (2422763) AUTOPOINT2423074 CARS LTD (Company Number 05688520) Registered office: PETERDEN HOUSE, 1a Leighton Road, LONDON, In2423077 the Manchester County Court (Chancery Division) W13 9EL Manchester District RegistryNo 3077 of 2015 In the High Court Of Justice In the Matter of THE LONDON COACHING FORUM LIMITED No 005658 of 2015 (Company Number 08218245) Date of Filing Petition: 27 August 2015 and in the Matter of the INSOLVENCY ACT 1986 Date of Winding-up Order: 19 October 2015 A Petition dated 14 October 2014 to wind up the above-named K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, company of 2 Jordan Street, Knott Mill, Manchester, M15 4PY telephone: 0207 6371110, email: [email protected] presented on 14 October 2015 by LAURA TRENDALL-MORRISON for Capacity of office holder(s): Liquidator and on behalf of The GameChanger Consultancy Limited, 18 Church 19 October 2015 (2423074) Lane, Little Billing, NN3 9AF claiming to be a creditor of the company will be heard at Manchester County Court Chancery Division at Manchester District Registry on 14 December 2015 at 1000 hours (or CURRENT2423073 COST LTD as soon thereafter as the petition can be heard.) (Company Number 05666436) Any person intending to appear on the hearing of the petition (whether Registered office: Anglesey House, Farnborough Road, Aldershot, to support or oppose it) must give notice of intention to do so to the Hants, GU11 3BJ petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 11 December 2015.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice In the High Court Of Justice No 005355 of 2015 No 004088 of 2015 Date of Filing Petition: 11 August 2015 Date of Filing Petition: 11 June 2015 Date of Winding-up Order: 19 October 2015 Date of Winding-up Order: 19 October 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 19 October 2015 (2423073) 19 October 2015 (2423119)

2423071EURONERGY TRADING LIMITED 2423336RS SEALANTS LIMITED (Company Number 07479789) (Company Number 04431393) Registered office: 54 CONDUIT STREET, LONDON, W1S 2YY Registered office: R S Sealants, 18 High Street, Rishton, In the High Court Of Justice BLACKBURN, BB1 4LA No 005616 of 2015 In the High Court Of Justice Date of Filing Petition: 26 August 2015 No 005702 of 2015 Date of Winding-up Order: 19 October 2015 Date of Filing Petition: 1 September 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Winding-up Order: 19 October 2015 telephone: 0207 6371110, email: [email protected] Date of Resolution for Voluntary Winding-up: 19 October 2015 Capacity of office holder(s): Liquidator N BebbingtonSeneca House, Links Point, Amy Johnson Way, 19 October 2015 (2423071) BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Liquidator K2423376 C CONSTRUCTION BUILDING SERVICES LIMITED 19 October 2015 (2423336) (Company Number 06764884) Registered office: Poynters Lea, Pointers Road, COBHAM, KT11 1PQ In the High Court Of Justice SMALL2423181 FLEET LIMITED No 005716 of 2015 (Company Number 06444443) Date of Filing Petition: 2 September 2015 Registered office: L W Accountants, 73 Crostons Road, BURY, BL8 Date of Winding-up Order: 19 October 2015 1LB L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 In the High Court Of Justice 1XN, telephone: 020 8681 5166, email: No 005660 of 2015 [email protected] Date of Filing Petition: 27 August 2015 Capacity of office holder(s): Liquidator Date of Winding-up Order: 19 October 2015 19 October 2015 (2423376) D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected] LET2423110 LOOSE SOFT PLAY CENTRE LIMITED Capacity of office holder(s): Liquidator (Company Number 07640741) 19 October 2015 (2423181) Registered office: 651A Mauldeth Road West, Chorlton cum Hardy, MANCHESTER, M21 7SA In the High Court Of Justice STRATEGIC2423297 CONTRACTS LIMITED No 005599 of 2015 (Company Number 07963892) Date of Filing Petition: 25 August 2015 Registered office: 53 FOUNTAIN STREET, MANCHESTER, M2 2AN Date of Winding-up Order: 19 October 2015 In the High Court Of Justice D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, No 005641 of 2015 telephone: 0161 234 8500, email: Date of Filing Petition: 26 August 2015 [email protected] Date of Winding-up Order: 19 October 2015 Capacity of office holder(s): Official Receiver D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 19 October 2015 (2423110) telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Liquidator LOFT2423072 STYLE LIVING LIMITED 19 October 2015 (2423297) (Company Number 08687385) Registered office: THE VAULT, 20 CURTAIN ROAD, LONDON, EC2A 2NF UK2423122 STUDY INTERNATIONAL LIMITED In the High Court Of Justice (Company Number 5031971) No 005674 of 2015 Registered office: 3rd Floor, 14 Hanover Street, LONDON, W1S 1YH Date of Filing Petition: 27 August 2015 In the High Court Of Justice Date of Winding-up Order: 19 October 2015 No 005586 of 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Filing Petition: 25 August 2015 telephone: 0207 6371110, email: [email protected] Date of Winding-up Order: 19 October 2015 Capacity of office holder(s): Liquidator K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 19 October 2015 (2423072) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator 19 October 2015 (2423122) MAX2423119 APARTMENTS (GEORGE SQUARE) LIMITED (Company Number 07745439) Registered office: Woman Stores Ltd, 409-411 Croydon Road ROA, UNIQUE2423118 DESIGN SYSTEMATION LIMITED BECKENHAM, BR3 3PP (Company Number 07043238) Registered office: 4 Moreton Bank, Moreton, NEWPORT, TF10 9DY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 55 COMPANIES

In the County Court at Telford Company2422871 Number: 08564237 No 79 of 2015 Name of Company: ALPHA GLOBAL MARKETS LTD Date of Filing Petition: 17 August 2015 Previous Name of Company: Jondal Capital Limited; S&R Trading Date of Winding-up Order: 16 October 2015 Limited Date of Resolution for Voluntary Winding-up: 16 October 2015 Nature of Business: Intermediary broker N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Type of Liquidation: Members BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Registered office: c/o Arthur G Mead Limited, Fitzrovia House, email: [email protected] 153-157, Cleveland Street, London, W1T 6QW Capacity of office holder(s): Liquidator Principal trading address: c/o Arthur G Mead Limited, Fitzrovia House, 16 October 2015 (2423118) 153-157, Cleveland Street, London, W1T 6QW Michael Healy,(IP No. 9530) of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU and Anthony Wright,(IP No. 10870) of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, Members' voluntary liquidation EC4N 6EU. For further details contact: The Joint Liquidators, Email: APPOINTMENT OF LIQUIDATORS [email protected] Date of Appointment: 20 October 2015 2422770Company Number: SC398249 By whom Appointed: Members (2422871) Name of Company: 1 POINT 6 ENGINEERING LIMITED Nature of Business: Engineering Type of Liquidation: Members Company2422876 Number: 08621133 Registered office: C/o Clarke Bell Limited, Parsonage Chambers, 3 Name of Company: BASTINA LIMITED The Parsonage, Manchester M3 2HW Nature of Business: Financial consulting Principal trading address: 89 Virginia Street, Aberdeen, Aberdeenshire Type of Liquidation: Members AB11 5AX Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The The Parsonage, Manchester M3 2HW Parsonage, Manchester M3 2HW Principal trading address: 12 Mulgrave Road, Ealing, London, W5 1LE Office Holder Number: 8608. John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Further details contact: Katie Dixon, E-mail: Chambers, 3 The Parsonage, Manchester M3 2HW. [email protected], Tel: + 44 (0161) 907 4044. Further details contact: Katie Dixon, Email: [email protected] Date of Appointment: 22 October 2015 Tel: +44 (0161) 907 4044 By whom Appointed: Members (2422770) Date of Appointment: 21 October 2015 By whom Appointed: Members (2422876)

Company2422839 Number: 06656177 Name of Company: ALIWAL LIMITED 2422865Company Number: 05720177 Nature of Business: Control and instrumentation engineering services Name of Company: BIZARRO LIMITED Type of Liquidation: Members Nature of Business: Other business support service activities Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Type of Liquidation: Members The Parsonage, Manchester, M3 2HW Registered office: 7 Luttryngton Court, Newton Aycliffe, Co Durham, Principal trading address: Flat 10, 140 Francis Street, Hull, HU2 8DG DL5 7HL John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Principal trading address: 7 Luttryngton Court, Newton Aycliffe, Co Chambers, 3 The Parsonage, Manchester M3 2HW. Durham, DL5 7HL For further details contact: Katie Dixon, Email: Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 [email protected] Tel: + 44 (0161) 907 4044 West George Street, Glasgow, G2 2ND. Date of Appointment: 22 October 2015 For further details contact: Donald Iain McNaught, Tel: 0141 222 By whom Appointed: Members (2422839) 5800. Alternative contact: Emma Davidson. Date of Appointment: 22 October 2015 By whom Appointed: Members (2422865) 2422755Company Number: SC456846 Name of Company: ALLAN SERVICES ABERDEEN LIMITED Nature of Business: Oil & Gas Consultants 2422862Company Number: 02856250 Type of Liquidation: Members Name of Company: BROADLAND HOLDINGS LIMITED Registered office: Hilldowntree House, Banchory, Devenick, Nature of Business: Non trading holding Company Aberdeen, AB12 5XN Type of Liquidation: Members Principal trading address: Hilldowntree House, Banchory, Devenick, Registered office: 3A Quay View Business Park, Barnards Way, Aberdeen, AB12 5XN Lowestoft, Suffolk, NR32 2HD Ewen R Alexander, of Johnston Carmichael LLP, Bishop’s Court, 29 Principal trading address: N/A Albyn Place, Aberdeen, AB10 1YL Chris Williams,(IP No. 008772) of McTear Williams & Wood, Office Holder Number: 6754. Townshend House, Crown Road, Norwich NR1 3DT. Further details contact: The Joint Liquidators on Tel: 01224 212222. Enquiries should be sent to McTear Williams & Wood, Townshend Alternative contact: Jim Cruickshank. House, Crown Road, Norwich NR1 3DT (tel: 01603 877540 fax: 01603 Date of Appointment: 21 October 2015 877549) or by email to [email protected] By whom Appointed: Members (2422755) Date of Appointment: 19 October 2015 By whom Appointed: The Company (2422862)

Company2422857 Number: 04811422 Name of Company: BRONZEOAK GROUP LIMITED Nature of Business: Developers of bio energy plants and project managers Type of Liquidation: Members Registered office: 288 High Street, Dorking, Surrey RH4 1QT Principal trading address: Bronzeoak House, Stafford Road, Caterham CR3 6JG Michael Sutcliffe FIPA FABRP,(IP No. 6617) of Sutcliffe & Co, 288 High Street, Dorking, Surrey RH4 1QT.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Michael Sutcliffe, E-mail: Company2422849 Number: 02452258 [email protected], Tel: 01306 888199. Name of Company: ELEMENT14 UK LIMITED Date of Appointment: 22 October 2015 Previous Name of Company: ESD Distribution Limited By whom Appointed: Members (2422857) Nature of Business: Non-trading company Type of Liquidation: Members Registered office: 1 City Square, Leeds, LS1 2AL 2422856Company Number: 08641767 Principal trading address: 150 Armley Road, Leeds, LS12 2QQ Name of Company: BROOKE YANG LIMITED Adrian Peter Berry,(IP No. 8601) and Stephen Roland Browne,(IP No. Nature of Business: Risk Management 009281) both of Deloitte LLP, 1 City Square, Leeds LS1 2AL. Type of Liquidation: Members The Joint Liquidators can be contacted by Tel: 0113 243 9021. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Alternative contact: Craig Florence, Email: [email protected] The Parsonage, Manchester, M3 2HW Date of Appointment: 22 October 2015 Principal trading address: Flat 2, 157 West End Lane, West By whom Appointed: Members (2422849) Hampstead, London NW6 2LG John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. Company2422851 Number: 05534392 For further details contact: Katie Dixon, Email: Name of Company: FUNXIONAL THERAPEUTICS LIMITED [email protected] Tel: 0161 907 4044. Nature of Business: Research and experimental development of Date of Appointment: 21 October 2015 biotechnology By whom Appointed: Members (2422856) Type of Liquidation: Members Registered office: 2nd Floor Trident House, 42-48 Victoria Street, St Albans, AL1 3HZ Company2422859 Number: 06604122 Principal trading address: Building B280 Babraham Research Name of Company: BROOKWOOD (WOKING) LIMITED Campus, Babraham, Cambridge, CB22 3AT Previous Name of Company: Sematron Limited Michael William Young,(IP No. 008077) and Peter Nicholas Wastell,(IP Nature of Business: Other letting and operating leased real estate No. 009119) both of FRP Advisory LLP, Trident House, 42-48 Victoria Type of Liquidation: Members Street, St Albans, Hertfordshire, AL1 3HZ. Registered office: Menzies LLP, Lynton House, 7-12 Tavistock For further details contact: Email: [email protected] Square, London, WC1H 9LT Date of Appointment: 16 October 2015 Principal trading address: 9 Bartley Point, Osborn Way, Hook, By whom Appointed: Members (2422851) Hampshire RG27 9GX Robert Harry Pick,(IP No. 8745) and Laurence Pagden,(IP No. 009055) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, Name2422848 of Company: INTERESTING APPLICATIONS LIMITED WC1H 9LT. Company Number: 07912049 For further details contact: Jessica Le, E-mail: [email protected], Tel: Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 0207 465 1905. 5PA Date of Appointment: 15 October 2015 Principal trading address: 211 Leahurst Road, London SE13 5LS By whom Appointed: Members (2422859) Nature of Business: Business and Domestic Software Development Type of Liquidation: Members Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Company2422861 Number: 05760582 Heskin PR7 5PA. Administrator: John-Paul Lander. Contact Details: Name of Company: CALDERA LTD 01257 452021 Nature of Business: Engineering related scientific & technical Office Holder Number: 8820. consulting activities Date of Appointment: 21 October 2015 Type of Liquidation: Members By whom Appointed: Members (2422848) Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT Principal trading address: 28 Villiers Road, Watford WD19 4AH Company2422846 Number: 06442862 Kate Elizabeth Breese,(IP No. 9730) of Walsh Taylor, Oxford Name of Company: JEFF STANTON ASSOCIATES LIMITED Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Nature of Business: Management Consultancy For further details contact: Kate Elizabeth Breese, Email: Type of Liquidation: Members Voluntary Liquidation [email protected] Tel: 0871 222 8308. Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Date of Appointment: 19 October 2015 Wharf, London E14 4HD By whom Appointed: Members (2422861) Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Office Holder Number: 8731. Company2422847 Number: 02812211 Date of Appointment: 23 October 2015 Name of Company: DIPLOMAT FILMS LIMITED By whom Appointed: Sole member Nature of Business: Motion Picture production activities Further information about this case is available from Jack McGinley at Type of Liquidation: Members the offices of Geoffrey Martin & Co on 020 7495 1100 or at Registered office: 66 Prescot Street, London, E1 8NN [email protected] (2422846) Principal trading address: Summit House, 170 Finchley Road, London, NW3 6BP Robin Hamilton Davis,(IP No. 8800) and John Anthony Dickinson,(IP Name2422845 of Company: LEMTOUT LIMITED No. 9342) both of Carter Backer Winter LLP, 66 Prescot Street, Company Number: 06646453 London, E1 8NN. Registered office: 38-42 Newport Street, Swindon, SN1 3DR For further details contact: Joint Liquidators, Tel: 020 7309 3800. Principal trading address: 49 Sandown Avenue, Lakeside, Swindon, Alternative contact: Danielle Bennett, Email: Wiltshire SN3 1QQ [email protected], Tel: 020 7309 3833. Nature of Business: Engineering Consulting Activities Date of Appointment: 15 October 2015 Type of Liquidation: Members Voluntary Liquidation By whom Appointed: Members (2422847) Steve Elliott, Monahans, 38-42 Newport Street, Swindon, Wiltshire SN1 3DR. Tel: 01793 818300, Email: [email protected] Office Holder Number: 11110. By whom Appointed: Members (2422845)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 57 COMPANIES

Company2422843 Number: 02570585 Company2422890 Number: 07379644 Name of Company: LINERMARK SYSTEMS LIMITED Name of Company: ROCHE & ROCHE CONSULTING LTD Nature of Business: IT Systems Consultancy Nature of Business: IT & Business Consultant Type of Liquidation: Members Type of Liquidation: Members Registered office: 42 Lytton Road, Barnet, EN5 5BY Registered office: c/o CMB Partners UK Limited, 37 Sun Street, Principal trading address: 50 Athenaeum Road, London, N20 9AH London, EC2M 2PL James Paul Shaw,(IP No. 6084) and Michael Goldstein,(IP No. 12532) Principal trading address: 7 Sylvan Road, London E11 1QL both of Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts, Lane Bednash,(IP No. 8882) of CMB Partners UK Limited, 37 Sun WD17 1DL. Street, London, EC2M 2PL. Further details contact: Debbie Convery (Manager), Email: Further details contact: Lane Bednash, Tel: 020 7377 4370. [email protected], Tel: 01923 224411. Alternative contact: Lisa Pollack. Date of Appointment: 19 October 2015 Date of Appointment: 22 October 2015 By whom Appointed: Members (2422843) By whom Appointed: Members (2422890)

2422916Company Number: 07984764 Name2422953 of Company: RSD SOLUTIONS LIMITED Name of Company: LITTLE STORM PRODUCTIONS LIMITED Company Number: 06192590 Nature of Business: Motion picture production activities Registered office: 13 Park Avenue, Gravesend, Kent DA12 1NS Type of Liquidation: Members Nature of Business: IT Consultancy Registered office: Batchworth House, Batchworth Place, Type of Liquidation: Members Rickmansworth, Hertfordshire, WD3 1JE Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA Principal trading address: Batchworth House, Batchworth Place, FABRP, both of Leigh Adams Limited, Brentmead House, Britannia Rickmansworth, Hertfordshire, WD3 1JE Road, London, N12 9RU. Tel: 020 8446 6767, Email: Michael Finch,(IP No. 9672) of Moore Stephens LLP, 3-5 [email protected] Rickmansworth Road, Watford, Hertfordshire WD18 0GX. Office Holder Numbers: 9400 and 5998. For further details contact: Pieris Lysandrou, Tel: 01923 236622, Date of Appointment: 13 October 2015 Email: [email protected], Ref: W74350. By whom Appointed: Members (2422953) Date of Appointment: 22 October 2015 By whom Appointed: Members (2422916) Name2422952 of Company: STEPHEN FINCH CONSULTING LIMITED Company Number: 08778317 PURSUANT2422757 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Trading Name: Stephen Finch Consulting Limited Name of Company: POLMUIR PROPERTIES (ABERDEEN) LIMITED Registered office: 3 Chandlers House, Hampton Mews, 191-195 Company Number: SC345508 Sparrows Herne, Bushey, Hertfordshire WD23 1FL Nature of Business: Construction of Domestic Buildings Principal trading address: 9 Grange Park Place, London SW20 0EE Type of Liquidation: Members Nature of Business: Consultancy activities Registered office: 18 Primrosehill Road, Cults, Aberdeen, Type of Liquidation: Members Voluntary Liquidation Aberdeenshire AB15 9ND Nicholas Barnett, Libertas Associates Limited, 3 Chandlers House, Pamela Coyne, Scott-Moncrieff Chartered Accountants, 25 Bothwell Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire Street, Glasgow G2 6NL, DX GW209 WD23 1FL. Office Holder Number: 9952. Office Holder Number: 9731. Date of Appointment: 8 October 2015 Date of Appointment: 22 October 2015 By whom Appointed: Members (2422757) By whom Appointed: Members Contact person: Meeta Bhatti, Tel:.020 8634 5599, e-mail: [email protected] (2422952) Company2422881 Number: 06311485 Name of Company: PRIMITIVE PICTURES LIMITED Nature of Business: Motion Picture Production Company2422915 Number: 01758477 Type of Liquidation: Members Name of Company: STEVENI KESSLER (INSURANCE SERVICES) Registered office: 9 Wimpole Street, London, W1G 9SR LIMITED Principal trading address: 1st Floor, 37 Great Portland Street, London, Nature of Business: Insurance brokers W1W 8QH Type of Liquidation: Members Robert Horton,(IP No. 8922) of Auria Recovery LLP, 17 Hanover Registered office: Steveni Kessler House, Goodwin Road, London N9 Square, London, W1S 1BN. 0BG Further details contact: Robert Horton, Tel: 0207 291 1050. Principal trading address: Steveni Kessler House, Goodwin Road, Alternative contact: Andrew Darling. London N9 0BG Date of Appointment: 21 October 2015 M Jacobson,(IP No. 11590) of Streets SPW, Gable House, 239 By whom Appointed: Members (2422881) Regents Park Road, London N3 3LF. For further details contact: M Jacobson, E-mail: [email protected], Tel: 020 8371 5000. Company2422844 Number: 06362396 Date of Appointment: 13 October 2015 Name of Company: RICHMOND ENGINEERING CONSULTANCY By whom Appointed: Members (2422915) LIMITED Nature of Business: Others - Not reported Type of Liquidation: Members Company2422893 Number: 08261024 Registered office: 6 High Bank Road, Glossop, Derbyshire, SK13 8SU Name of Company: STX PHARMA LTD Principal trading address: 6 High Bank Road, Glossop, Derbyshire, Nature of Business: Research and Experimental Development on SK13 8SU Biotechnology Jason Dean Greenhalgh,(IP No. 009271) and Paul Stanley,(IP No. Type of Liquidation: Members 008123) both of Begbies Traynor (Central) LLP, 340 Deansgate, Registered office: 2nd Floor, Trident House, 42-48 Victoria Street, St Manchester, M3 4LY. Albans, AL1 3HZ Any person who requires further information may contact the Joint Principal trading address: Moneta Building, Babraham Research Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Campus, Babraham, Cambridge CB22 3AT be made to Seb Wharton by email at seb.wharton@begbies- Michael William Young,(IP No. 008077) and Peter Nicholas Wastell,(IP traynor.com or by telephone on 0161 837 1700. No. 009119) both of FRP Advisory LLP, Trident House, 42-48 Victoria Date of Appointment: 22 October 2015 Street, St Albans, Hertfordshire, AL1 3HZ. By whom Appointed: Members (2422844)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact the Joint Liquidators at Email: Notice is hereby given, pursuant to section 94 of the Insolvency Act [email protected] 1986, that a Final Meeting of the Members of the Company will be Date of Appointment: 16 October 2015 held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, By whom Appointed: Members (2422893) St. Albans, Herts AL1 5JN, on 30 November 2015, at 11.00 am, for the purposes of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company FINAL MEETINGS disposed of, and of hearing any explanation that may be given by the Liquidator and to consider and vote on the following resolutions: 2422909ALCESTER COMPONENTS LIMITED 1) To approve the Liquidator's Report and Accounts. (Company Number 03724491) 2) To approve that the books and records of the company be BRUSH TRAINS OLDCO destroyed 12 months after the dissolution of the Company. (Company Number 03265088) 3) To Agree the Release of the Liquidator under Section 173 of the EACHAIRN DIRECTORS NO 2 LIMITED Insolvency Act 1986. (Company Number 01538916) Any Member entitled to attend and vote at the Meeting is entitled to FISHER-KARPARK HOLDINGS LIMITED appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 00646714) be a Member of the Company. Proxies to be used at the Meeting FKI ASTRAEUS LTD must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, (Company Number 04225698) St. Albans, Herts AL1 5JN, on no later than 12.00 noon on the FKI HELIOS LTD preceding business day. (Company Number 04225689) Any person who requires further information may contact the FKI HERACLES LTD Liquidator's office by telephone on 01727 811161 or by email at (Company Number 04225686) [email protected] FKI MINING LIMITED Phillip Anthony Roberts, Liquidator (Company Number 00108274) Dated 22 October 2015 (2422907) HAMSARD 2291 LIMITED (Company Number 04179373) HAMSARD 2349 BEDLAM2422905 ASSET MANAGEMENT PLC (Company Number 04246664) (Company Number 04286099) HAMSARD 2364 LIMITED Previous Name of Company: Bedlam Asset Management Limited (Company Number 04254554) (15/07 /2002) HAMSARD 2386 LIMITED Registered office: 55 Baker Street, London W1U 7EU (Company Number 04287995) The company’s former registered office and trading address: 2nd NEW MELROSE LIMITED Floor, 20 Abchurch Lane, London, EC4N 7BB (Company Number 06015106) NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency PARSONS CHAIN COMPANY LIMITED Act 1986, that a Final General Meeting of the Members of the above (Company Number 01145493) named Company will be held at the offices of Messrs BDO LLP, 55 PRECISION PENSION TRUST (ALCESTER) LIMITED Baker Street, London, W1U 7EU, on 30 November 2015 at 10:00 hrs, (Company Number 01399716) for the purposes of considering the accounts and the Liquidator’s ELSTER SOLUTIONS TREASURY LIMITED report, showing how the winding-up of the Company has been (Company Number 08568984) conducted and their property disposed of and of hearing any Registered office: (All of) 79 Caroline Street, Birmingham, B3 1UP explanations that may be given by the Liquidator. Any member Principal trading address: (All of) 11th Floor, Colmore Plaza, 20 entitled to attend and vote at the above mentioned meeting are Colmore Circus, Birmingham, B4 6AT entitled to appoint a proxy to attend and vote instead of him, and Notice is hereby given that the Liquidator has summoned a final such proxy need not also be a member. meeting of the Companies members under Section 94 of the The Liquidator may be contacted care of [email protected] Insolvency Act 1986 for the purpose of receiving the Liquidator’s quoting 7/SMB/CJ/Bedlam account showing how the winding up has been conducted and the Malcolm Cohen (IP Number 6825) of BDO LLP,55 Baker Street, property of the Companies disposed of. The meeting will be held at London, W1U 7EU was appointed Liquidator of the Company on 7 79 Caroline Street, Birmingham, B3 1UP on 15 December 2015 at March 2014. 10.30am. Malcolm Cohen Liquidator In order to be entitled to vote at the meeting, members must lodge 23 October 2015 (2422905) their proxies with the Liquidator at Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP by no later than 12.00 noon on the business day prior to the day of the meeting. BENNACHIE2422768 FINE FOODS LIMITED Date of Appointment: 22 May 2015 Company Number: SC126952 Office Holder details: Roderick Graham Butcher, (IP No. 8834) of MACRAE SEAFOODS LIMITED Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP Company Number: SC145179 For further details contact: Tel: 0121 236 6001. Alternative contact: MACRAE HOLDINGS LIMITED Email [email protected] Company Number: SC142618 Roderick Graham Butcher, Liquidator STRATHAIRD LIMITED 21 October 2015 (2422909) Company Number: SC120387 NEPTUNE HOLDINGS UK LIMITED Company Number: SC210905 BASSON2422907 ESTATES LIMITED MERSON & GERRY, LIMITED (Company Number 00518472) Company Number: SC025368 Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Registered office: (ALL) KPMG LLP, Saltire Court, 20 Castle Terrace, St. Albans, Herts AL1 5JN Edinburgh, EH1 2EG Principal trading address: 4 Brockenhurst Road, Bracknell, Berkshire Principal trading address: (ALL) (Formerly) Watermill Road, RG12 9FJ Fraserburgh, Aberdeenshire, AB43 9HA The Company was placed into members' voluntary liquidation on 23 Notice is hereby given, pursuant to section 94 of the Insolvency Act April 2015 when Phillip Anthony Roberts (IP No. 6055) of Sterling Ford 1986, that final general meetings of the members of the above-named of Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN was companies will be held at 11.05 am, 11.10 am, 11.15 am, 11.20 am, appointed as Liquidator of the Company. 11.25 am and 11.45 am respectively on 2 December 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving an account showing the manner in which the windings up

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 59 COMPANIES have been conducted and the property of the companies disposed of, The meeting is called pursuant to Section 94 of the INSOLVENCY and of hearing any explanation which may be given by the joint ACT 1986 for the purpose of receiving an account showing the liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 manner in which the winding-up of the company has been conducted Princes Parade, Liverpool, L3 1QH no later than 12.00 noon on 1 and the property of the company disposed of, and to receive any December 2015. explanation that may be considered necessary. Any member entitled Date of appointment: 16 April 2015. to attend and vote at the meeting is entitled to appoint a proxy to Office holder details: Brian Green and John David Thomas Milsom (IP attend and vote on their behalf. A proxy need not be a member of the Nos 8709 and 9241) both of KPMG LLP, 8 Princes Parade, Liverpool, company. L3 1QH The following resolutions will be considered at the meeting: For further details contact: Carolyn Foden on tel: 0151 473 5132. 1. That the joint liquidators’ final report and receipts and payments Brian Green, Joint Liquidator account be approved. 23 October 2015 (2422768) 2. That the joint liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke 2422908BRUCE ENTERPRISES LIMITED Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no (Company Number 08369348) later than 12.00 noon on the working day immediately before the Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR meeting. Principal trading address: 5 Melbray Mews, London SW6 3NS Names of Insolvency Practitioners calling the meetings: Richard Notice is hereby given, pursuant to Section 94 of the Insolvency Act Simms, Martin Buttriss Second IP 1986, that a Final Meeting of the members of the above named Date of Appointment: 19 January 2015 Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 Address of Insolvency Practitioners: Alma Park, Woodway Lane, 9DR on 10 December 2015 at 11.00am, for the purpose of having an Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United account laid before them and to receive the Liquidator’s report, Kingdom showing how the winding up of the Company has been conducted IP Numbers: 9252, 9291 and its property disposed of, and of hearing any explanation that may Contact Name: Thomas Harris be given by the Liquidator. Email Address: [email protected] Any Member entitled to attend and vote at the above meeting is Telephone Number: 01455 555 444 entitled to appoint a proxy to attend and vote instead of him, and Martin Richard Buttriss, Joint Liquidator such proxy need not also be a Member. 22 October 2015 (2422913) Date of Appointment: 3 December 2014. Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, THE2422991 INSOLVENCY ACT 1986 Hampshire SO50 9DR HARRISON JP CONSULTING SERVICES LIMITED Further details contact: James Stephen Pretty, Email: (Company Number 8504779) [email protected], Tel: 02380 651441. Registered office: Alma Park, Woodway Lane, Claybrooke Parva, James Stephen Pretty, Liquidator Lutterworth, Leicestershire, LE17 5FB 22 October 2015 (2422908) Principal trading address: 67 London Road, Hitchin, Herts, SG4 7NE NOTICE IS HEREBY GIVEN that a final meeting of the members of Harrison JP Consulting Services Limited will be held at 10:00 am on PURSUANT2422992 TO SECTION 94 OF THE INSOLVENCY ACT 1986 14 December 2015. The meeting will be held at the offices of F A DUNRO LIMITED Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke In Members Voluntary Liquidation Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom. (Company Number 05006583) The meeting is called pursuant to Section 94 of the INSOLVENCY Registered office: Manor Cottage, The Green, Hilton, Cambridgeshire ACT 1986 for the purpose of receiving an account showing the PE28 9NA manner in which the winding-up of the company has been conducted Principal trading address: Manor Cottage, The Green, Hilton, and the property of the company disposed of, and to receive any Cambridgeshire PE28 9NA explanation that may be considered necessary. Any member entitled NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the to attend and vote at the meeting is entitled to appoint a proxy to INSOLVENCY ACT 1986, that a final meeting of the members of attend and vote on their behalf. A proxy need not be a member of the Dunro Limited – In Members Voluntary Liquidation will be held at The company. Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 23 The following resolutions will be considered at the meeting: December 2015 at 10.00 am, for the purpose of showing how the 1. That the joint liquidators’ final report and receipts and payments winding up has been conducted and the property of the company account be approved. disposed of, and of hearing any explanation that may be given by the 2. That the joint liquidators receive their release and discharge. Liquidator. Proxies to be used at the meeting must be returned to the offices of F Proxies to be used at the meetings should be lodged at Robert Day A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke and Company Limited, The Old Library, The Walk, Winslow, Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no Buckingham MK18 3AJ, 0845 226 7331, [email protected], no later later than 12.00 noon on the working day immediately before the than 12.00 noon on 22 December 2015. meeting. Lee James Cotton (IP No. 9610), Liquidator, Appointed 3 June 2015. Names of Insolvency Practitioners calling the meetings: Martin Lee Cotton, Liquidator Richard Buttriss, Richard Frank Simms Second IP 22 October 2015 (2422992) Date of Appointment: 30 January 2015 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United THE2422913 INSOLVENCY ACT 1986 Kingdom ENPROTECH LIMITED IP Numbers: 9291, 9252 (Company Number 06237755) Contact Name: Jennifer Goldsworthy Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Email Address: [email protected] Lutterworth, Leicestershire, LE17 5FB Telephone Number: 01455 555 444 Principal trading address: 44 Woodlea Avenue, Huddersfiled, West Martin Richard Buttriss, Joint Liquidator Yorkshire, HD3 4EF 21 October 2015 (2422991) NOTICE IS HEREBY GIVEN that a final meeting of the members of Enprotech Limited will be held at 11:00 am on 14 December 2015. The meeting will be held at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2422910HOARDBURST LIMITED Office Holder details: Michael Bowell, (IP No. 7671) and Dermot (Company Number 04001661) Coakley, (IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw Previous Name of Company: Glassdefine Limited House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Registered office: Hill House, 1 Little New Street, London, EC4A 3TR For further details contact the Joint Liquidators by Email: Principal trading address: 1 Churchill Place, London, E14 5HP [email protected] or by telephone on 0845 310 2776. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Alternative contact for enquiries on proceedings: Shaun Walker 1986 (as amended), that a final General Meeting of the Company will Michael Bowell and Dermot Coakley, Joint Liquidators be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 21 October 2015 (2422950) 3BQ on 1 December 2015 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of MEIAN2422912 SOLUTIONS LIMITED hearing any explanation that may be given by the Joint Liquidators. (Company Number 06091252) The meeting will also consider and, if thought fit, pass the following Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne, ordinary resolution: “That the Joint Liquidators’ statement of account ME10 4AE for the period of the liquidation be approved.” Principal trading address: 14 St Andrews Gardens, Shepherdswell, Any member of the Company entitled to attend and vote at the Dover, CT15 7LP meeting is entitled to appoint a proxy to attend and vote instead of Notice is hereby given, pursuant to Section 94 of the Insolvency Act him/her. A proxy need not be a member of the Company. Proxy forms 1986, that a General Meeting of the members of the above named to be used at the meeting must be lodged with the Joint Liquidators Company will be held at Bank Chambers, 1 Central Avenue, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no Sittingbourne, ME10 4AE on 22 December 2015 at 10.30 am, for the later than 12.00 noon on the preceding business day. purpose of having an account laid before them and to receive the Date of Appointment: 15 May 2015 Liquidator’s report, showing how the winding-up of the Company has Office Holder details: Stephen Roland Browne, (IP No. 009281) and been conducted and its property disposed of, and of hearing any Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte explanation that may be given by the Liquidator. LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Any member entitled to attend and vote at the above meeting is For further details contact: Usman Hyder, Email: entitled to appoint a proxy to attend and vote instead of him, and [email protected] Tel: +44 (0) 20 7303 4534 such proxy need not also be a member. Stephen Roland Browne, Joint Liquidator Date of Appointment: 21 October 2015 22 October 2015 (2422910) Office Holder details: Amanda Janice Ireland, (IP No. 9274) and Alison Jane Collier, (IP No. 12252) both of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE 2422911HYPERCUBE TECHNOLOGY LIMITED For further details contact: Natasha Reeves, Email: (Company Number 08717139) [email protected] Tel: 01795 479111 Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Amanda Janice Ireland, Joint Liquidator Tunsgate, Guildford 21 October 2015 (2422912) Principal trading address: 18C Hillside Avenue, Purley, CR8 2DP Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, of a Final Meeting of the members will be held on 27 November MODA2422941 GRECO LIMITED 2015 at 10.00 am at the offices of MBI Coakley Ltd, 2nd Floor, Shaw (Company Number 03932186) House, 3 Tunsgate, Guildford, Surrey GU1 3QT for the purpose of Registered office: 38 De Montfort Street, Leicester LE1 7GS having an account laid before them and to receive the report of the Principal trading address: 3-5 Gallowtree Gate, Leicester LE1 5AD Liquidators showing how the winding up of the Company has been NOTICE IS HEREBY GIVEN, PURSUANT TO section 94 of the conducted and its property disposed of, and of hearing any INSOLVENCY ACT 1986 that a General Meeting of Members of the explanation that may be given by the Liquidator. Proxies to be used at above named Company will be held at 38 De Montfort Street, the meeting must be lodged with the Liquidators at 2nd Floor, Shaw Leicester LE1 7GS on 22 December 2015 at 1100 hours for the House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 purposes of having an account laid before the meeting showing the noon on the business day preceding the meeting. manner in which the winding-up had been conducted and the Date of appointment: 18 June 2015. property of the Company disposed of, hearing any explanation that Office Holder details: Michael Bowell, (IP No. 7671) and Dermot may be given by the Liquidator. Proxies to be used at the meeting Coakley, (IP No. 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw must be lodged at Springfields Business Recovery & Insolvency House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Limited, 38 De Montfort Street, Leicester LE1 7GS by no later than For further details contact: Joint Liquidators, Tel: 0845 310 2776, 12:00 noon of the business day before the meeting. (Alternative Email: [email protected] Alternative contact: Shaun Walker. contact: Luke Littlejohn, 0116 299 4745) Michael Bowell and Dermot Coakley, Joint Liquidators Situl Devji Raithatha, (IP NO 8927), Joint Liquidator, Appointed 12 22 October 2015 (2422911) November 2014. Deviesh Ramesh Raikundalia, (IP NO 13890), Joint Liquidator, Appointed 12 November 2014. 21 October 2015 (2422941) LANGSTAFFE2422950 CONSULTANCY SERVICES LTD (Company Number 08568505) Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 MOOSEDAWN2423030 LIMITED Tunsgate, Guildford, Surrey, GU1 3QT (Company Number 07803971) Principal trading address: Jubilee House, East Beach, Lytham St Registered office: c/o B&C Associates Limited, Concorde House, Annes, Lancashire, FY8 5FT Grenville Place, Mill Hill, London NW7 3SA Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act Principal trading address: 14 Silverdale Road, London E4 9PN 1986, of a Final Meeting of members to be held on 27 November 2015 Notice is hereby given, pursuant to Section 94 of the Insolvency Act at 11.00 am at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, 1986, that a Final Meeting of the Members of the Company will be Guildford, Surrey, GU1 3QT, for the purpose of having an account laid held at the offices of B&C Associates Limited, Concorde House, before them and to receive the report of the Liquidators showing how Grenville Place, Mill Hill, London NW7 3SA, on 3 December 2015 at the winding up of the Company has been conducted and its property 3.00 pm, for the purpose of having an account laid before them disposed of, and of hearing any explanation that may be given by the showing how the winding-up has been conducted and the property of Liquidator. Proxies to be used at the meeting must be lodged with the the Company disposed of, and also determining whether the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey Liquidator should be granted his release from office, and destroying GU1 3QT no later than 12.00 noon on the business day preceding the of Company books and records. meeting. Date of Appointment: 14 May 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 61 COMPANIES

Any member entitled to attend and vote at the above meeting is Registered Office: The Vision Building, 20 Greenmarket, Dundee, DD1 entitled to appoint a proxy to attend and vote in their place, and such 4QB proxy need not also be a member. Proxy forms must be returned to Former Principal Trading Address: 284 High Street, Perth, PH1 5QS the offices of B&C Associates Limited at the above address by no Notice is hereby given pursuant to Section 94 of the Insolvency Act later than 12 noon on 2 December 2015, in order that the member be 1986 that a Final Meeting of Members of the above named company entitled to vote. will be held within the offices of Messrs Henderson Loggie, Chartered Jeffrey Mark Brenner, IP number: 9301, Liquidator, of B&C Associates Accountants. The Vision Building, 20 Greenmarket, Dundee, DD1 4QB Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. on Tuesday 15 December 2015 at 11.00 am for the purpose of Date of Appointment: 3 February 2015. Office Holder Contact Details: receiving an account of the winding up together with any explanations [email protected] or 020 8906 7730. Alternative person to which may be given and also determining the manner in which the contact with enquiries about the case: Rachel Brewester (2423030) books, accounts and documents of the company and of the Liquidator shall be disposed of. The attention of shareholders is drawn to the following: 2422955MT FUND MANAGEMENT LIMITED 1. Shareholders are entitled to vote at said meeting according to the (Company Number SC158176) rights attaching to their shares. Registered office: Calton Square, 1 Greenside Row, Edinburgh EH1 2. A Resolution at the meeting is passed if a majority in value of those 3AN voting, vote in favour of it. Principal trading address: Calton Square, 1 Greenside Row, 3. Proxies may be lodged at or before the meeting in the offices of the Edinburgh EH1 3AN Liquidator, Messrs Henderson Loggie CA, The Vision Building, 20 Notice is hereby given in pursuance of Section 94 of the Insolvency Greenmarket, Dundee, DD1 4QB. Act 1986, that a Final Meeting of the Members of the above named 4. The provisions of Part 7 of the Insolvency (Scotland) Rules 1986. Company will be held at the offices of Shipleys LLP, 10 Orange If you are in any doubt as to any of these matters, you should consult Street, Haymarket, London, WC2H 7DQ, on 30 November 2015 at your solicitor immediately. 10.00 am, for the purpose of having an account laid before it, showing Note the manner in which the winding-up has been conducted and the A member who is entitled to attend and vote at the above meeting is property of the Company disposed of and of hearing any explanation entitled to appoint a proxy to attend and vote on his/her behalf. The that may be given by the Liquidator. person so appointed need not also be a member of the company. Any member entitled to attend and vote is entitled to appoint a proxy Graeme C Smith CA to attend and vote instead of him/her, and such proxy need not also Liquidator be a member. The proxy form must be returned to the above address Henderson Loggie Chartered Accountants, The Vision Building, 20 by no later than 12 noon on the business day before the meeting. Greenmarket, Dundee DD1 4QB In the case of a company having a share capital, a member may 20 October 2015 (2422761) appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different WOODFORD2422942 COACHWORKS LIMITED £10, or multiple of £10, of stock held by him. Date of appointment: 27 (Company Number 00801232) January 2015. Registered office: 311 High Road, Loughton, Essex IG10 1AH Office Holder details: Stephen Ryman, (IP No. 4731) of Shipleys LLP, Principal trading address: 21-25 Carnavon Road, London E18 2NT 10 Orange Street, Haymarket, London, WC2H 7DQ Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Further details contact: Gary Jones, Email: [email protected], ACT 1986, that a Final Meeting of the Members of the Company will Tel: 020 7312 0000. Alternative contact: Gilda Rochester. be held at 311 High Road, Loughton, Essex IG10 1AH on 30 S B Ryman, Joint Liquidator November 2015 at 11.30 am, for the purpose of having an account 22 October 2015 (2422955) laid before them and to receive the Liquidator’s final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be TINMORE2422938 DEVELOPMENTS LIMITED given by the Liquidator. (Company Number 02622026) Any Member entitled to attend and vote at the above meeting is Registered office: Larking Gowen, King Street House, 15 Upper King entitled to appoint a proxy to attend and vote instead of him, and Street, Norwich, NR3 1RB such proxy need not also be a Member. Proxies must be lodged at Principal trading address: 22-24 Hamilton Road, Felixstowe, Suffolk, 311 High Road, Loughton, Essex IG10 1AH by 12.00 noon on 27 IP11 7AN November 2015 in order that the member be entitled to vote. Notice is hereby given that the Joint Liquidators have summoned a Richard Rones (IP number 8807) of ThorntonRones Limited, 311 High final meeting of the Company’s members under Section 94 of the Road, Loughton, Essex IG10 1AH was appointed Liquidator of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Company on 23 September 2014. Further information about this case account showing how the winding up has been conducted and the is available from Michelle Sheffield at the offices of ThorntonRones property of the Company disposed of. The meeting will be held at Limited on 020 8418 9333. Larking Gowen, King Street House, 15 Upper King Street, Norwich, Richard Rones, Liquidator (2422942) NR3 1RB on 19 January 2016 at 11.00am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Larking Gowen, King Street ZONE2422947 ONE FURNITURE CONSULTANCY LIMITED House, 15 Upper King Street, Norwich, NR3 1RB by no later than (Company Number 07170218) 12.00 noon on the business day prior to the day of the meeting. Registered office: Concorde House, Grenville Place, Mill Hill, London Date of appointment: 18 March 2015. NW7 3SA Office Holder details: Andrew Anderson Kelsall, (IP No. 009555) and Principal trading address: Elmbank, Portsmouth Road, Ripley, Surrey David Nigel Whitehead, (IP No. 008334) both of Larking Gowen, King GU23 6EW Street House, 15 Upper King Street, Norwich, NR3 1RB Nature of Business: Furniture Consultant For further details contact: Andrew Anderson Kelsall, Email: Notice is hereby given pursuant to Section 94 of the Insolvency Act [email protected] Alternative contact: Kerry Horne, 1986, that a Final Meeting of the Members of the Company will be Email: [email protected] Tel: 01603 624181. held at the offices of B&C Associates Limited, Concorde House, Andrew Anderson Kelsall and David Nigel Whitehead, Joint Grenville Place, Mill Hill, London NW7 3SA, on 1 December 2015 at Liquidators 3.00 pm, for the purpose of having an account laid before them 22 October 2015 (2422938) 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, and destroying W2422761 & D PEDDIE LIMITED of Company books and records. In Members’ Voluntary Liquidation Company Number: SC046791

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

A member entitled to attend and vote at the above meeting is entitled ALPHA2422884 GLOBAL MARKETS LTD to appoint a proxy to attend and vote in their place, and such proxy (Company Number 08564237) need not also be a member. Proxy forms must be returned to the Previous Name of Company: Jondal Capital Limited; S&R Trading offices of B&C Associates Limited at the above address by no later Limited than 12 noon on 30 November 2015, in order that the member be Registered office: c/o Arthur G Mead Limited, Fitzrovia House, entitled to vote. 153-157, Cleveland Street, London, W1T 6QW Jeffrey Mark Brenner, IP number: 9301, Liquidator, of B&C Associates Principal trading address: c/o Arthur G Mead Limited, Fitzrovia House, Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. 153-157, Cleveland Street, London, W1T 6QW Date of Appointment: 31 March 2014. Office Holder Contact Details: Notice is hereby given that the creditors of the above named [email protected] or 020 8906 7730. Alternative person to Company, over which I was appointed Joint Liquidator on 20 October contact with enquiries about the case: Rachel Brewester (2422947) 2015 are required, on or before 27 November 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to NOTICES TO CREDITORS the undersigned Michael Healy of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU the Joint Liquidator of the said 24227781 POINT 6 ENGINEERING LIMITED Company, and, if so required by notice in writing from the said Joint Company Number: SC398249 Liquidator, are, personally or by their solicitors, to come in and prove Registered office: C/o Clarke Bell Limited, Parsonage Chambers, 3 their debts or claims at such time and place as shall be specified in The Parsonage, Manchester M3 2HW such notice, or in default thereof they will be excluded from the Principal trading address: 89 Virginia Street, Aberdeen, Aberdeenshire benefit of any distribution. The winding up is a members’ voluntary AB11 5AX winding up and it is anticipated that all debts will be paid. Notice is hereby given that the creditors of the above-named Office Holder details: Michael Healy,(IP No. 9530) of FRP Advisory Company are required on or before 20 November 2015 to send their LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU and Anthony names and addresses and particulars of their debts or claims, and the Wright,(IP No. 10870) of FRP Advisory LLP, 2nd Floor, 110 Cannon names and addresses of the solicitors (if any) to John Paul Bell, Street, London, EC4N 6EU. Liquidator of the said Company, at Clarke Bell Limited, Parsonage For further details contact: The Joint Liquidators, Email: Chambers, 3 The Parsonage, Manchester, M3 2HW, and if so [email protected] required by notice in writing from the Liquidator, by their Solicitors or Michael Healy, Joint Liquidator personally, to come in and prove their said debts or claims at such 22 October 2015 (2422884) time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. 2422887BASTINA LIMITED Note: This notice is purely formal. All known creditors have been, or (Company Number 08621133) shall be paid in full. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Date of appointment: 22 October 2015. Office Holder details: John The Parsonage, Manchester M3 2HW Paul Bell (IP No 8608) of Clarke Bell Limited, Parsonage Chambers, 3 Principal trading address: 12 Mulgrave Road, Ealing, London, W5 1LE The Parsonage, Manchester, M3 2HW. Notice is hereby given that the creditors of the above-named Further details contact: Katie Dixon, E-mail: company are required on or before 19 November 2015 to send in their [email protected], Tel: + 44 (0161) 907 4044. names and addresses and particulars of their debts or claims, and the John Paul Bell, Liquidator names and addresses of their solicitors (if any) to John Paul Bell, 22 October 2015 (2422778) Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or ALIWAL2422889 LIMITED personally, to come in and prove their said debts or claims at such (Company Number 06656177) time and place as shall be specified in such notice, or in default Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 thereof they will be excluded from the benefit of any such distribution The Parsonage, Manchester, M3 2HW made before such debts are proved. Principal trading address: Flat 10, 140 Francis Street, Hull, HU2 8DG This notice is purely formal. All known creditors have been, or shall be Notice is hereby given that the creditors of the above-named paid in full. company are required on or before 19 November 2015 to send in their Date of Appointment: 21 October 2015 names and addresses and particulars of their debts or claims, and the Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell names and addresses of their solicitors (if any) to John Paul Bell, Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Liquidator of the said company at Clarke Bell Limited, Parsonage 2HW. Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Further details contact: Katie Dixon, Email: [email protected] by notice in writing from the Liquidator, by their Solicitors or Tel: +44 (0161) 907 4044 personally, to come in and prove their said debts or claims at such John Paul Bell, Liquidator time and place as shall be specified in such notice, or in default 21 October 2015 (2422887) thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. BROADLAND2422892 HOLDINGS LIMITED Date of Appointment: 22 October 2015 (Company Number 02856250) Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Registered office: 3A Quay View Business Park, Barnards Way, Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Lowestoft, Suffolk, NR32 2HD 2HW. Principal trading address: N/A For further details contact: Katie Dixon, Email: The above Company was placed into Members’ Voluntary Liquidation [email protected] Tel: + 44 (0161) 907 4044 on 19 October 2015 when Chris Williams of McTear Williams & Wood, John Paul Bell, Liquidator Townshend House, Crown Road, Norwich NR1 3DT was appointed 22 October 2015 (2422889) Liquidator. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends making a first and final distribution to creditors. Creditors of the Company are required to prove their debts before 26 November 2015 by sending to Chris Williams of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 63 COMPANIES creditor who has not proved his debt before 26 November 2015 or BROOKWOOD2422903 (WOKING) LIMITED who increases the claim in his proof after that date, will not be entitled (Company Number 06604122) to disturb the intended final distribution. The Liquidator may make the Previous Name of Company: Sematron Limited intended distribution without regard to the claim of any person in Registered office: Menzies LLP, Lynton House, 7-12 Tavistock respect of a debt not proved or claim increased by that date. The Square, London, WC1H 9LT Liquidator intends that, after paying or providing for a final distribution Principal trading address: (Formerly) 9 Bartley Point, Osborn Way, in respect of the claims of all creditors who have proved their debts, Hook, Hampshire RG27 9GX the funds remaining in the hands of the Liquidator shall be distributed Notice is hereby given pursuant to the Insolvency Rules 1986, that the to shareholders absolutely. Joint Liquidators of the above named Company intend to declare and Office Holder details: Chris Williams,(IP No. 008772) of McTear distribute a first and final dividend to creditors within the period of two Williams & Wood, Townshend House, Crown Road, Norwich NR1 months from the last date for proving mentioned below. Every person 3DT. claiming to be a creditor of the above named Company is required, on Enquiries should be sent to McTear Williams & Wood, Townshend or before 08 December 2015 which is the last date for proving, to House, Crown Road, Norwich NR1 3DT (tel: 01603 877540 fax: 01603 submit his proof of debt to the Joint Liquidators of the above named 877549) or by email to [email protected] Company at Menzies LLP, Lynton House, 7-12 Tavistock Square, Chris Williams, Liquidator London, WC1H 9LT and, if so requested, to provide such further 22 October 2015 (2422892) details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above 2422888BRONZEOAK GROUP LIMITED is not entitled to disturb, by reason that he has not participated in the (Company Number 04811422) dividend, the distribution of that dividend or any other dividend Registered office: Bronzeoak House, Stafford Road, Caterham CR3 declared before his debt is proved. The winding up of the Company is 6JG a members’ voluntary winding up. The distribution proposed to be Principal trading address: Bronzeoak House, Stafford Road, made is to be the final distribution in the winding up of the above Caterham CR3 6JG named Company and, accordingly, the Joint Liquidators may make Notice is hereby given that the Creditors of the above named the distribution without regard to the claim of any person in respect of Company are required, on or before 24 November 2015 to send their a debt not already proved. names and addresses and particulars of their debts or claims and the Date of Appointment: 15 October 2015 names and addresses of their solicitors (if any) to Michael Sutcliffe of Office Holder details: Robert Harry Pick,(IP No. 8745) and Laurence Sutcliffe & Co, 288 High Street, Dorking, Surrey RH4 1QT the Pagden,(IP No. 009055) both of Menzies LLP, Lynton House, 7-12 Liquidator of the said Company, and, if so required by notice in Tavistock Square, London, WC1H 9LT. writing from the said Liquidator, by their solicitors or personally, to For further details contact: E-mail: [email protected], Tel: 0207 7387 come in and prove their debts or claims at such time and place as 5868. shall be specified in any such notice, or in default thereof they will be Laurence Pagden, Joint Liquidator excluded from the benefit of any distribution made before such debts 22 October 2015 (2422903) are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. CALDERA2422883 LTD Date of Appointment: 22 October 2015. (Company Number 05760582) Office Holder details: Michael Sutcliffe FIPA FABRP,(IP No. 6617) of Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Sutcliffe & Co, 288 High Street, Dorking, Surrey RH4 1QT. LS20 9AT For further details contact: Michael Sutcliffe, E-mail: Principal trading address: 28 Villiers Road, Watford WD19 4AH [email protected], Tel: 01306 888199. Notice is hereby given that the Creditors of the above named Michael Sutcliffe, Liquidator Company are required, on or before the 23 November 2015 to send in 22 October 2015 (2422888) their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, BROOKE2422896 YANG LIMITED Guiseley, Leeds, LS20 9AT the Liquidator of the said company, and if (Company Number 08641767) so required by notice in writing from the said Liquidator, by their Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 solicitors or personally, to come in and prove their debts or claims at The Parsonage, Manchester, M3 2HW such time and place as shall be specified in any such notice, or in Principal trading address: Flat 2, 157 West End Lane, West default thereof they will be excluded from the benefit of any Hampstead, London NW6 2LG distribution made before such debts are proved. Note: This notice is Notice is hereby given that the creditors of the above-named purely formal. All known creditors have been or will be paid in full. company are required on or before 19 November 2015 to send in their Date of Appointment: 19 October 2015 names and addresses and particulars of their debts or claims, and the Office Holder details: Kate Elizabeth Breese,(IP No. 9730) of Walsh names and addresses of their solicitors (if any) to John Paul Bell, Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Liquidator of the said company at Clarke Bell Limited, Parsonage For further details contact: Kate Elizabeth Breese, Email: Chambers, 3 The Parsonage, Manchester M3 2HW and if so required [email protected] Tel: 0871 222 8308. by notice in writing from the Liquidator, by their Solicitors or Kate Elizabeth Breese, Liquidator personally, to come in and prove their said debts or claims at such 19 October 2015 (2422883) time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. DIPLOMAT2422886 FILMS LIMITED This notice is purely formal. All known creditors have been, or shall be (Company Number 02812211) paid in full. Registered office: 66 Prescot Street, London, E1 8NN Date of Appointment: 21 October 2015 Principal trading address: Summit House, 170 Finchley Road, Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell London, NW3 6BP Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 2HW. 1986 (as amended), that the creditors of the above named company, For further details contact: Katie Dixon, Email: which is being voluntarily wound up, are required on or before 03 [email protected] Tel: 0161 907 4044. December 2015 to send in their names and addresses along with John Paul Bell, Liquidator descriptions and full particulars of their debts or claims and the 21 October 2015 (2422896) names and addresses of their solicitors (if any), to Robin Hamilton Davis at 66 Prescot Street, London, E1 8NN and, if so required by

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES notice in writing from the Joint Liquidators of the company or by the Michael William Young, Joint Liquidator Solicitors of the Joint Liquidators, to come in and prove their debts or 16 October 2015 (2422898) 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 dividend paid before such debts/claims are proved. 2422904HIGH RISE SCAFFOLDING LIMITED Date of Appointment: 15 October 2015. (Company Number 04269157) Office Holder details: Robin Hamilton Davis,(IP No. 8800) and John Registered office: Langley House, Park Road, East Finchley, London Anthony Dickinson,(IP No. 9342) both of 66 Prescot Street, London, N2 8EY E1 8NN. Principal trading address: PO Box 650, Rickmansworth, Hertfordshire, For further details contact: Joint Liquidators, Tel: 020 7309 3800. WD3 0DU Alternative contact: Danielle Bennett Email: Notice is hereby given that it is my intention to declare a First [email protected], Tel: 020 7309 3833. Dividend to unsecured Creditors of the above named Company. Robin Hamilton Davis and John Anthony Dickinson, Joint Liquidators Creditors who have not yet done so, are required on or before 20 22 October 2015 (2422886) November 2015 to send their proofs of debt to the undersigned, Alan S. Bradstock of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY the Liquidator, and, if so requested, to 2422882ELEMENT14 UK LIMITED provide further details or produce such documentary or other (Company Number 02452258) evidence as may appear to the Liquidator to be necessary. A creditor Previous Name of Company: ESD Distribution Limited who has not proved his debt by the date specified will be excluded Registered office: 1 City Square, Leeds, LS1 2AL from the Dividend. The First Dividend will be declared within 2 months Principal trading address: 150 Armley Road, Leeds, LS12 2QQ from 20 November 2015. The Company was placed into Members’ Voluntary Liquidation on 22 Date of Appointment: 05 September 2014 October 2015 when Adrian Peter Berry and Stephen Roland Browne Office Holder details: Alan S Bradstock,(IP No. 005956) of AABRS of Deloitte LLP, 1 City Square, Leeds LS1 2AL were appointed Joint Limited, Langley House, Park Road, East Finchley, London N2 8EY. Liquidators. The Company is able to pay all its known creditors in full. For further details contact: Tel: 020 8444 2000. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Alan S Bradstock, Liquidator Rules 1986, that the Joint Liquidators of the Company intend making 21 October 2015 (2422904) a final distribution to creditors. Creditors of the company are required to prove their debts, before 30 November 2015 by sending to Adrian Peter Berry, Joint Liquidator, at Deloitte LLP, 1 City Square, Leeds 2422906INTERESTING APPLICATIONS LIMITED LS1 2AL written statements of the amount they claim to be due to (Company Number 07912049) them from the Company. They must also, if so requested, provide Registered office: Heskin Hall Farm, Wood Lane, Heskin PR7 5PA such further details or produce such documentary or other evidence Principal trading address: 211 Leahurst Road, London SE13 5LS as may appear to the Joint Liquidators to be necessary. A creditor In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, who has not proved his debt before 30 November 2015 or who I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, increases the claim in his proof after that date, will not be entitled to Heskin, Preston, give notice that on 21 October 2015 I was appointed disturb the intended final distribution. The Joint Liquidators may make Liquidator by resolutions of members. the intended distribution without regard to the claim of any person in Notice is hereby given that the creditors of the above named respect of a debt not proved or claim increased by that date. The company, which is being voluntarily wound up, are required, on or Joint Liquidators intend that, after paying or providing for a final before 25 November 2015 to send in their full christian and surnames, distribution in respect of the claims of all creditors who have proved their addresses and descriptions, full particulars of their debts or their debts, the funds remaining in the hands of the Joint Liquidators claims and the names and addresses of their Solicitors (if any), to the shall be distributed to shareholders absolutely. undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Office Holder details: Adrian Peter Berry,(IP No. 8601) and Stephen Farm, Wood Lane, Heskin, Preston PR7 5PA, the Liquidator of the Roland Browne,(IP No. 009281) both of Deloitte LLP, 1 City Square, said company, and, if so required by notice in writing from the said Leeds LS1 2AL. Liquidator, are, personally or by their Solicitors, to come in and prove The Joint Liquidators can be contacted at Deloitte on Tel: 0113 292 their debts or claims at such time and place as shall be specified in 1574. such notice, or in default thereof they will be excluded from the Adrian Peter Berry, Joint Liquidator benefit of any distribution. 22 October 2015 (2422882) Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder Details: Clive Morris, Office Holder Number: 8820, FUNXIONAL2422898 THERAPEUTICS LIMITED Liquidator, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, (Company Number 05534392) Heskin PR7 5PA. Administrator: John-Paul Lander. Contact Details: Registered office: 2nd Floor Trident House, 42-48 Victoria Street, St 01257 452021 Albans, AL1 3HZ 21 October 2015 (2422906) Principal trading address: Building B280 Babraham Research Campus, Babraham, Cambridge, CB22 3AT Notice is hereby given that the creditors of the above named JEFF2422954 STANTON ASSOCIATES LIMITED Company, over which I was appointed Joint Liquidator on 16 October (Company Number 06442862) 2015 are required, on or before 18 November 2015 to send in their full Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary names, their addresses and descriptions, full particulars of their debts Wharf, London E14 4HD or claims and the names and addresses of their solicitors (if any) to Notice is hereby given that the creditors of the Company must send the undersigned Michael William Young of FRP Advisory LLP, Trident their full names and addresses (and those of their Solicitors, if any), House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ the together with full particulars of their debts or claims to the Liquidator Joint Liquidator of the said Company, and, if so required by notice in at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London writing from the said Joint Liquidator, are, personally or by their E14 4HD by 4 December 2015. If so required by notice from the solicitors, to come in and prove their debts or claims at such time and Liquidator, either personally or by their Solicitors, Creditors must place as shall be specified in such notice, or in default thereof they come in and prove their debts at such time and place as shall be will be excluded from the benefit of any distribution. specified in such notice. If they default in providing such proof, they The winding up is a members’ voluntary winding up and it is will be excluded from the benefit of any distribution made before such anticipated that all debts will be paid. debts are proved. Office Holder details: Michael William Young,(IP No. 008077) and All creditors that prove their debts on or before the date specified Peter Nicholas Wastell,(IP No. 009119) both of FRP Advisory LLP, above and whose claims are admitted by the undersigned Stephen Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 Goderski will be paid in full. 3HZ. For further details contact: Email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 65 COMPANIES

Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 1 Insolvency Rules 1986, that I intend to make a distribution to Westferry Circus, Canary Wharf, London E14 4HD was appointed creditors. Creditors of the Company are required, on or before the 2 Liquidator of the Company on 23 October 2015. Further information December 2015 to send in their full forenames and surnames, their about this case is available from Jack McGinley at the offices of addresses and descriptions, full particulars of their debts or claims Geoffrey Martin & Co on 020 7495 1100 or at and the names and addresses of their solicitors (if any), to the [email protected]. undersigned Michael Finch of Moore Stephens LLP, 3-5 Stephen Goderski, Liquidator (2422954) Rickmansworth Road, Watford, Hertfordshire WD18 0GX the liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come 2422902LEMTOUT LIMITED in and prove their debts or claims at such time and place as shall be (Company Number 06646453) specified in such notice. I will make the distribution without regard to Registered office: 38-42 Newport Street, Swindon SN1 3DR the claim of any person in respect of a debt not already proved by 2 Principal trading address: 49 Sandown Avenue, Lakeside, Swindon, December 2015. Wiltshire SN3 1QQ Note: All known creditors have been or will be paid in full, but if any Nature of Business: Engineering Consulting Activities persons consider they have claims against the company they should Notice is hereby given that Steve Elliott, of Monahans, 38-42 Newport send in full details forthwith. Street, Swindon SN1 3DR, was appointed Liquidator of the above- Office Holder details: Michael Finch,(IP No. 9672) of Moore Stephens named Company following a General Meeting held on 16 October LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX. 2015. For further details contact: Pieris Lysandrou, Tel: 01923 236622, The Liquidator gives notice that the Creditors of the Company must Email: [email protected], Ref: W74350. send details in writing of any claim against the Company to the Michael Finch, Liquidator Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, 22 October 2015 (2422842) by 18 November 2015. Notice is also given that the Liquidator intends to make a distribution to Creditors who have submitted claims by 18 November 2015; 2422885MULBERRY SECURITIES LIMITED otherwise a distribution will be made without regard to the claim of (Company Number 08216104) any person in respect of a debt not already proven. No further public Registered office: c/o Baker Tilly Restructuring and Recovery LLP, advertisement of invitation to prove debts will be given. It should be The Pinnacle, 170 Midsummer Boulevard, , MK9 1BP noted that the Directors of the Company have made a Statutory (previously Mulberry House, Warreners Lane, Weybridge, KT13 0LQ) Declaration that they have made a full inquiry into the affairs of the Principal trading address: Mulberry House, Warreners Lane, Company and that they are of the opinion that the Company will be Weybridge, KT13 0LQ able to pay its debts in full within a period of 12 months from the Take notice that the Joint Liquidators of the above named Company commencement of the winding-up. intend to make a first and final distribution to creditors. Creditors of For further information, please contact Steve Elliott of Monahans on: the above Company, who have not already done so, are required to 01793 818300, or at: [email protected]. send in their name and address and particulars of their claim by 16 Steve Elliott (IP No. 11110), Liquidator November 2015 to the Joint Liquidators at Baker Tilly Restructuring 21 October 2015 (2422902) and Recovery LLP, The Pinnacle, 170 Midsummer Bouldevard, Milton Keynes, MK9 1BP. The distribution should be made without regard to the claims of any persons who have not proved their debts by that LINERMARK2422901 SYSTEMS LIMITED date and any creditor who does not prove their debt by that date may (Company Number 02570585) be excluded from the dividend. It is the intention of the Joint Registered office: 42 Lytton Road, Barnet, EN5 5BY Liquidators that the distribution will be made within 2 months of the Principal trading address: 50 Athenaeum Road, London, N20 9AH last date for proving claims, given above. As it is possible that the rate Notice is hereby given that creditors of the above named Company of dividend will reach 100 pence in the pound, creditors who do not are required, on or before 27 November 2015 to send their names and prove their debt by the date specified should be aware that if they do addresses and particulars of their debts or claims and the names and not participate in the dividend, remaining funds will be used to pay addresses of their solicitors (if any) to Michael Goldstein of Myers statutory interest to the proved creditors. Clark, Egale 1, 80 St Albans Road, Watford, Hertfordshire WD17 1DL Date of Appointment: 24 August 2015 the Joint Liquidator of the Company, and, if so required by notice in Office Holder details: Chris Cooke,(IP No. 13610) of Baker Tilly writing from the said Joint Liquidator, by their solicitors or personally, Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer to come in and prove their debts or claims at such time and place as Boulevard, Milton Keynes MK9 1BP and Graham Bushby,(IP No. shall be specified in any such notice, or in default thereof they will be 8736) of Baker Tilly Restructuring and Recovery LLP, The Pinnacle, excluded from the benefit of any distribution made before such debts 170 Midsummer Boulevard, Milton Keynes MK9 1BP. are proved. Tel: Chris Cooke: 01908 687828 and Graham Bushby: 01908 687826. Note: This notice is purely formal. All known creditors have been or Correspondence address & contact details of case manager: Ane will be paid in full. Carstens, Baker Tilly Restructuring and Recovery LLP, The Pinnacle, Date of Appointment: 19 October 2015 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Tel: 01908 Office Holder details: James Paul Shaw,(IP No. 6084) and Michael 687830. Goldstein,(IP No. 12532) both of Myers Clark, Egale 1, 80 St Albans Chris Cooke and Graham Bushby, Joint Liquidators Road, Watford, Herts, WD17 1DL. 22 October 2015 (2422885) Further details contact: Debbie Convery (Manager), Email: [email protected], Tel: 01923 224411. James Paul Shaw and Michael Goldstein, Joint Liquidators 2422880PRIMITIVE PICTURES LIMITED 21 October 2015 (2422901) (Company Number 06311485) Registered office: 9 Wimpole Street, London, W1G 9SR Principal trading address: 1st Floor, 37 Great Portland Street, London, LITTLE2422842 STORM PRODUCTIONS LIMITED W1W 8QH (Company Number 07984764) Notice is hereby given that the Creditors of the above named Registered office: Batchworth House, Batchworth Place, Company are required, on or before 30 November 2015 to send their Rickmansworth, Hertfordshire, WD3 1JE names and addresses and particulars of their debts or claims and the Principal trading address: Batchworth House, Batchworth Place, names and addresses of their solicitors (if any) to Robert Horton of Rickmansworth, Hertfordshire, WD3 1JE Auria Recovery LLP, 17 Hanover Square, London, W1S 1BN the I, Michael Finch of Moore Stephens LLP, 3/5 Rickmansworth Road, Liquidator of the Company, and, if so required by notice in writing Watford, Hertfordshire, WD18 0GX give notice that on 22 October from the Liquidator, by their solicitors or personally, to come in and 2015 I was appointed liquidator of the above named company by prove their debts or claims at such time and place as shall be resolution of the members. Please note that this is a solvent liquidation. Notice is hereby given, pursuant to Rule 4.182A of the

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES specified in any such notice, or in default thereof they will be excluded Notice is hereby given that the Creditors of the above named from the benefit of any distribution made before such debts are Company are required, on or before 04 January 2016 to send their proved. The Directors have made a Declaration of Solvency, and the names and addresses and particulars of their debts or claims and the Company is being wound up for the purposes of placing the names and addresses of their solicitors (if any) to Lane Bednash of Company into Members Voluntary Liquidation. CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL the Note: This notice is purely formal. All known creditors have been or Liquidator of the Company, and, if so required by notice in writing will be paid in full. from the Liquidator, by their solicitors or personally, to come in and Date of Appointment: 21 October 2015 prove their debts or claims at such time and place as shall be Office Holder details: Robert Horton,(IP No. 8922) of Auria Recovery specified in such notice, or in default thereof they will be excluded LLP, 17 Hanover Square, London, W1S 1BN. from the benefit of any distribution made before such debts are Further details contact: Robert Horton, Tel: 0207 291 1050. proved. The Director has made a Declaration of Solvency, and the Alternative contact: Andrew Darling. Company is being wound up, having ceased trading. Robert Horton, Liquidator Note: This notice is purely formal. All known creditors have been or 21 October 2015 (2422880) will be paid in full. Date of Appointment: 22 October 2015 Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners 2422891PUZZLE PUB COMPANY LIMITED UK Limited, 37 Sun Street, London, EC2M 2PL. (Company Number 3002940) Further details contact: Lane Bednash, Tel: 020 7377 4370. Previous Name of Company: NoneTrading as: Puzzle Pub Company Alternative contact: Lisa Pollack. Limited Lane Bednash, Liquidator Registered office: 3 Field Court, Gray’s Inn, London WC1R 5EF 23 October 2015 (2422899) Principal trading address: 3 Field Court, Gray’s Inn, London WC1R 5EF I, Stephen John Evans, of Antony Batty & Company LLP, 3 Field STEPHEN2422900 FINCH CONSULTING LIMITED Court, Gray’s Inn, London WC1R 5EF, was appointed Joint Liquidator (Company Number 08778317) of the above-named Company on : 22 December 2008. Trading Name: Stephen Finch Consulting Limited Notice is hereby given that the creditors are required to send in their Registered office: 3 Chandlers House, Hampton Mews, 191-195 full names and addresses, full particulars of their debts or claims, and Sparrows Herne, Bushey, Hertfordshire WD23 1FL the names and addresses of their Solicitors (if any) to me on or before Principal trading address: 9 Grange Park Place, London SW20 0EE 30 November 2015, and if so required by notice in writing from me, Nature of Business: Other Business Support Services are personally or by their Solicitors, to come in and prove their debts Type of Liquidation: Members Voluntary Liquidation or claims at such time and place as shall be specified in such notice, I, Nicholas Barnett, of Libertas Associates Limited, 3 Chandlers or in default they will be excluded from the benefit of any distribution House, Hampton Mews, 191-195 Sparrows Herne, Bushey, made before such debts are proved. Hertfordshire WD23 1FL, give notice that I was appointed liquidator of Stephen John Evans, Joint Liquidator, (IP No. 8759), Antony Batty & the above named company on 22 October 2015 by a resolution of Company LLP, 3 Field Court, Gray’s Inn, London WC1R 5EF, members. telephone: 020 7831 1234, Fax: 020 7430 2727 email: Notice is hereby given that the creditors of the above named [email protected]. Office contact: Miss T Melim-Alves. company which is being voluntarily wound up, are required, on or 22 October 2015 (2422891) before 30 November 2015 to prove their debts by sending to the undersigned Nicholas Barnett, of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, RICHMOND2422894 ENGINEERING CONSULTANCY LIMITED Hertfordshire WD23 1FL, the Liquidator of the company, written (Company Number 06362396) statements of the amounts they claim to be due to them from the Registered office: 6 High Bank Road, Glossop, Derbyshire, SK13 8SU company and, if so requested, to provide such further details or Principal trading address: 6 High Bank Road, Glossop, Derbyshire, produce such documentary evidence as may appear to the liquidator SK13 8SU to be necessary. A creditor who has not proved this debt before the The Company was placed into members’ voluntary liquidation on 22 declaration of any dividend is not entitled to disturb, by reason that he October 2015 when Jason Dean Greenhalgh and Paul Stanley both of has not participated in it, the distribution of that dividend or any other Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY dividend declared before his debt was proved. were appointed as Joint Liquidators of the Company. Notice is hereby Contact Person: Meeta Bhatti given that the Creditors of the Company are required on or before 31 Telephone: 020 8634 5599. December 2015 to send in their names and addresses, particulars of E-mail Address: [email protected]. their debts or claims and the names and addresses of their solicitors Note: This notice is purely formal and all known creditors have (if any) to the undersigned Jason Greenhalgh of Begbies Traynor been or will be paid in full. (Central) LLP, 340 Deansgate, Manchester, M3 4LY the Liquidator of Nicholas Barnett, Liquidator the Company and, if so required by notice in writing to prove their 22 October 2015 (2422900) debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. STEVENI2422897 KESSLER (INSURANCE SERVICES) LIMITED This notice is purely formal, the Company is able to pay all its known (Company Number 01758477) creditors in full. Registered office: Steveni Kessler House, Goodwin Road, London N9 Office Holder details: Jason Dean Greenhalgh,(IP No. 009271) and 0BG Paul Stanley,(IP No. 008123) both of Begbies Traynor (Central) LLP, Principal trading address: Steveni Kessler House, Goodwin Road, 340 Deansgate, Manchester, M3 4LY. London N9 0BG Any person who requires further information may contact the Joint Notice is hereby given that the Creditors of the above named Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Company are required, on or before 26 November 2015 to send their be made to Seb Wharton by email at seb.wharton@begbies- names and addresses and particulars of their debts or claims and the traynor.com or by telephone on 0161 837 1700. names and addresses of their solicitors (if any), to M Jacobson of Jason D Greenhalgh, Joint Liquidator Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF 22 October 2015 (2422894) the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as ROCHE2422899 & ROCHE CONSULTING LTD shall be specified in such notice, or in default thereof they will be (Company Number 07379644) excluded from the benefit of any distribution made before such debts Registered office: c/o CMB Partners UK Limited, 37 Sun Street, are proved. London, EC2M 2PL Note: This Notice is purely formal. All known creditors have been or Principal trading address: 7 Sylvan Road, London E11 1QL will be paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 67 COMPANIES

Date of Appointment: 13 October 2015 For further details contact: Katie Dixon, Email: Office Holder details: M Jacobson,(IP No. 11590) of Streets SPW, [email protected] Tel: + 44 (0161) 907 4044 Gable House, 239 Regents Park Road, London N3 3LF. Farhood Faghihnasiri, Director For further details contact: M Jacobson, E-mail: 22 October 2015 (2422840) [email protected], Tel: 020 8371 5000. M Jacobson, Liquidator 23 October 2015 (2422897) ALLAN2422760 SERVICES ABERDEEN LIMITED Company Number: SC456846 Registered office: Hilldowntree House, Banchory, Devenick, 2422895STX PHARMA LTD Aberdeen, AB12 5XN (Company Number 08261024) Principal trading address: Hilldowntree House, Banchory, Devenick, Registered office: 2nd Floor, Trident House, 42-48 Victoria Street, St Aberdeen, AB12 5XN Albans, AL1 3HZ Written Resolutions of Allan Services Aberdeen Limited were passed Principal trading address: Moneta Building, Babraham Research by the members of the company on 21 October 2015, pursuant to Campus, Babraham, Cambridge CB22 3AT Chapter 2 of Part 13 of the Companies Act 2006 as a Special Notice is hereby given that the creditors of the above named Resolution and an Ordinary Resolution: Company, over which I was appointed Joint Liquidator on 16 October “That the Company be wound up voluntarily and that Ewen Ross 2015 are required on or before 18 November 2015 to send in their full Alexander, of Johnston Carmichael LLP, Bishop’s Court, 29 Albyn names, their addresses and descriptions, full particulars of their debts Place, Aberdeen, AB10 1YL, (IP No. 6754) be appointed to act as or claims and the names and addresses of their solicitors (if any) to Liquidator for the purposes of winding up the Company.” the undersigned Michael William Young of FRP Advisory LLP, 2nd Further details contact: The Joint Liquidators on Tel: 01224 212222. Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, Alternative contact: Jim Cruickshank. AL1 3HZ the Joint Liquidator of the said Company, and, if so required Philip Allan, Director by notice in writing from the said Joint Liquidator, are, personally or 21 October 2015 (2422760) by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. ALPHA2422875 GLOBAL MARKETS LTD The winding up is a members’ voluntary winding up and it is (Company Number 08564237) anticipated that all debts will be paid. Previous Name of Company: Jondal Capital Limited; S&R Trading Date of Appointment: 16 October 2015 Limited Office Holder details: Michael William Young,(IP No. 008077) and Registered office: c/o Arthur G Mead Limited, Fitzrovia House, Peter Nicholas Wastell,(IP No. 009119) both of FRP Advisory LLP, 153-157, Cleveland Street, London, W1T 6QW Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 Principal trading address: c/o Arthur G Mead Limited, Fitzrovia House, 3HZ. 153-157, Cleveland Street, London, W1T 6QW For further details contact the Joint Liquidators at Email: At a general meeting of the above named Company, duly convened, [email protected] and held at 4th Floor, Fitzrovia House, 153-157, Cleveland Street, Michael William Young, Joint Liquidator London, W1T 6QW on 20 October 2015, at 11.30 am, the following 16 October 2015 (2422895) resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Michael Healy, RESOLUTION FOR VOLUNTARY WINDING-UP (IP No. 9530) and Anthony Wright,(IP No. 10870) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU be and are 12422769 POINT 6 ENGINEERING LIMITED hereby appointed Joint Liquidators of the Company for the purpose of Company Number: SC398249 such winding up.” Registered office: C/o Clarke Bell Limited, Parsonage Chambers, 3 For further details contact: The Joint Liquidators, Email: The Parsonage, Manchester M3 2HW [email protected] Principal trading address: 89 Virginia Street, Aberdeen, Aberdeenshire Graham Howard, Director AB11 5AX 20 October 2015 (2422875) At a General Meeting of the above named Company, duly convened and held at 89 Virginia Street, Aberdeen, Aberdeenshire AB11 5AX, on 22 October 2015, the following resolutions were passed as a Special 2422836BASTINA LIMITED Resolution and Ordinary Resolution respectively: (Company Number 08621133) “That the Company be wound up voluntarily and John Paul Bell, of Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, The Parsonage, Manchester M3 2HW Manchester M3 2HW, (IP No 8608), be and is hereby appointed Principal trading address: 12 Mulgrave Road, Ealing, London, W5 1LE Liquidator for the purposes of such winding up.” At a General Meeting of the above named company, duly convened Further details contact: Katie Dixon, E-mail: and held at 12 Mulgrave Road, Ealing, London, W5 1LE, on 21 [email protected], Tel: + 44 (0161) 907 4044. October 2015, the following resolutions were passed as a special Guoyi Li, Director resolution and ordinary resolution respectively: 22 October 2015 (2422769) “That the company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed ALIWAL2422840 LIMITED Liquidator for the purposes of such winding up.” (Company Number 06656177) Further details contact: Katie Dixon, Email: [email protected] Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Tel: +44 (0161) 907 4044 The Parsonage, Manchester, M3 2HW Basem Morris, Director Principal trading address: Flat 10, 140 Francis Street, Hull, HU2 8DG 21 October 2015 (2422836) At a General Meeting of the above named company, duly convened and held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW, on 22 October 2015, the following BIZARRO2422866 LIMITED resolutions were passed as a special resolution and ordinary (Company Number 05720177) resolution respectively: Registered office: 7 Luttryngton Court, Newton Aycliffe, Co Durham, “That the company be wound up voluntarily and John Paul Bell,(IP DL5 7HL No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Principal trading address: 7 Luttryngton Court, Newton Aycliffe, Co Parsonage, Manchester M3 2HW be and is hereby appointed Durham, DL5 7HL Liquidator for the purposes of such winding up.”

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Resolutions of the above named Company were passed by Written 2422863BROOKWOOD (WOKING) LIMITED Resolution of the sole member of the Company on 22 October 2015, (Company Number 06604122) as a Special Resolution and as an Ordinary Resolution: Previous Name of Company: Sematron Limited “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Registered office: Menzies LLP, Lynton House, 7-12 Tavistock Company be wound up voluntarily and that pursuant to sections 84(1) Square, London, WC1H 9LT and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. Principal trading address: 9 Bartley Point, Osborn Way, Hook, 9359) of Johnston Carmichael LLP, 227 West George Street, Hampshire RG27 9GX Glasgow, G2 2ND be appointed Liquidator of the Company for the At a General Meeting of the above named Company, duly convened purposes of winding up the Company’s affairs and distributing its and held at Menzies LLP, Victoria House, 50-58 Victoria Road, assets.” Farnborough GU14 7PG, on 15 October 2015, at 11.00 am, the For further details contact: Donald Iain McNaught, Tel: 0141 222 following Special Resolution and Ordinary Resolution were passed: 5800. Alternative contact: Emma Davidson. “That the Company be wound up voluntarily and that Robert Harry Robin Lee Hudson, Director Pick,(IP No. 8745) and Laurence Pagden,(IP No. 009055) both of 22 October 2015 (2422866) Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT be and are hereby appointed Joint Liquidators for the purposes of such winding up.” 2422878BROADLAND HOLDINGS LIMITED For further details contact: Jessica Le, E-mail: [email protected], Tel: (Company Number 02856250) 0207 465 1905. Registered office: 3A Quay View Business Park, Barnards Way, Nicholas Foster, Director Lowestoft, Suffolk, NR32 2HD 22 October 2015 (2422863) Principal trading address: N/A Notice is hereby given as required by Section 85(1) of the Insolvency Act 1986, that written resolutions were passed by the members on 19 CALDERA2422867 LTD October 2015, as a special and an ordinary resolution as follows: (Company Number 05760582) “That the Company be wound up voluntarily and that Chris Williams, Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, (IP No. 008772) of McTear Williams & Wood, Townshend House, LS20 9AT Crown Road, Norwich NR1 3DT be and he is hereby appointed Principal trading address: 28 Villiers Road, Watford WD19 4AH Liquidator of the Company for the purpose of the voluntary winding At a general meeting of the above named Company, duly convened up.” and held at 28 Villiers Road, Watford WD19 4AH, on 19 October 2015, Enquiries should be sent to McTear Williams & Wood, Townshend at 2.45 pm, the following Resolutions were passed as a Special House, Crown Road, Norwich NR1 3DT (tel: 01603 877540 fax: 01603 Resolution and an Ordinary Resolution respectively: 877549) or by email to [email protected] “That the Company be wound up voluntarily; and that Kate Elizabeth Andrew Peter Catchpole, Director Breese,(IP No. 9730) of Walsh Taylor, Oxford Chambers, Oxford 19 October 2015 (2422878) Road, Guiseley, Leeds, LS20 9AT be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” For further details contact: Kate Elizabeth Breese, Email: BRONZEOAK2422879 GROUP LIMITED [email protected] Tel: 0871 222 8308. (Company Number 04811422) Ben Hunt, Director Registered office: Bronzeoak House, Stafford Road, Caterham CR3 19 October 2015 (2422867) 6JG Principal trading address: Bronzeoak House, Stafford Road, Caterham CR3 6JG DIPLOMAT2422872 FILMS LIMITED At a General Meeting of the members of the above named Company, (Company Number 02812211) duly convened and held at Bronzeoak House, Stafford Road, Registered office: 66 Prescot Street, London, E1 8NN Caterham, Surrey CR3 6JG, on 22 October 2015, at 11.30 am, the Principal trading address: Summit House, 170 Finchley Road, following Special Resolution was duly passed:- London, NW3 6BP “That the Company be wound up voluntarily, and that Michael At a General Meeting of the members of the above named Company, Sutcliffe FIPA FABRP,(IP No. 6617) of Sutcliffe & Co, 288 High Street, duly convened and held on 15 October 2015, at 10.30 am, the Dorking, Surrey RH4 1QT be and is hereby appointed Liquidator for following special resolution was duly passed: the purposes of such winding up.” “That the Company be wound up voluntarily and that Robin Hamilton For further details contact: Michael Sutcliffe, E-mail: Davis,(IP No. 8800) and John Anthony Dickinson,(IP No. 9342) both of [email protected], Tel: 01306 888199. Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN be and Graham R Stowell, Director are hereby appointed Joint Liquidators of the Company for the 22 October 2015 (2422879) purpose of the voluntary winding-up, and are authorised to act jointly and severally.” For further details contact: Joint Liquidators, Tel: 020 7309 3800. BROOKE2422841 YANG LIMITED Alternative contact: Danielle Bennett Email: (Company Number 08641767) [email protected], Tel: 020 7309 3833. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Mrs Dawn Thompson, Director The Parsonage, Manchester, M3 2HW 22 October 2015 (2422872) Principal trading address: Flat 2, 157 West End Lane, West Hampstead, London NW6 2LG At a General Meeting of the above named company, duly convened ELEMENT142422869 UK LIMITED and held at Flat 2, 157 West End Lane, West Hampstead, London (Company Number 02452258) NW6 2LG, on 21 October 2015, the following resolutions were passed Previous Name of Company: ESD Distribution Limited as a special resolution and ordinary resolution respectively: Registered office: 1 City Square, Leeds, LS1 2AL “That the company be wound up voluntarily and John Paul Bell,(IP Principal trading address: 150 Armley Road, Leeds, LS12 2QQ No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Notification of written resolutions of the company proposed by the Parsonage, Manchester M3 2HW be and is hereby appointed directors and having effect as special and ordinary resolutions of the Liquidator for the purposes of such winding up.” company pursuant to the provisions of part 13 of the Companies Act For further details contact: Katie Dixon, Email: 2006. Circulation Date: on 22 October 2015, Effective Date: on 22 [email protected] Tel: 0161 907 4044. October 2015. I, the undersigned being a director of the Company Xiao Yang, Director hereby certify that the following written resolutions were circulated to 21 October 2015 (2422841) the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 69 COMPANIES

“That the Company be wound up voluntarily and that Adrian Peter Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 1 Berry,(IP No. 8601) of Deloitte LLP, 1 City Square, Leeds LS1 2AL and Westferry Circus, Canary Wharf, London E14 4HD was appointed Stephen Roland Browne,(IP No. 009281) of Deloitte LLP, 1 City Liquidator of the Company on 23 October 2015. Further information Square, Leeds LS1 2AL (together the “Joint Liquidators”) be and are about this case is available from Jack McGinley at the offices of hereby appointed liquidators for the purposes of winding up the Geoffrey Martin & Co on 020 7495 1100 or at Company’s affairs and that any act required or authorised under any [email protected]. enactment or resolution of the Company to be done by them, may be Jeffrey Stanton, Director (2422860) done by them jointly or by each of them alone.” The Joint Liquidators can be contacted by Tel: 0113 243 9021. Alternative contact: Craig Florence, Email: [email protected] LEMTOUT2422853 LIMITED Mark Richard Priest, Director (Company Number 06646453) 22 October 2015 (2422869) Registered office: 10 Bath Road, Old Town, Swindon, Wiltshire, SN1 4BA Principal trading address: 49 Sandown Avenue, Lakeside, Swindon, 2422864FUNXIONAL THERAPEUTICS LIMITED Wiltshire, SN3 1QQ (Company Number 05534392) At a general meeting of the company held at 38-42 Newport Street, Registered office: 2nd Floor Trident House, 42-48 Victoria Street, St Swindon, Wiltshire SN1 3DR, on 16 October 2015, the following Albans, AL1 3HZ Resolutions were duly passed: Principal trading address: Building B280 Babraham Research 1. THAT Lemtout Limited be wound up voluntarily. Campus, Babraham, Cambridge, CB22 3AT 2. THAT Steve Elliott, Licensed Insolvency Practitioner of Monahans, At a general meeting of the above named Company duly convened 38-42 Newport Street, Swindon, Wiltshire SN1 3DR, is hereby and held at Moneta Building, Babraham Research Campus, appointed liquidator for the purpose of winding up the Company’s Babraham, Cambridge, CB22 3AT, on 16 October 2015, at 3.00 pm, affairs and distributing its assets and that any act required or the following resolutions were duly passed as a Special Resolution authorised under any enactment to be done by the liquidator may be and as an Ordinary Resolution respectively: done by one or more of the persons for the time being holding the “That the Company be wound up voluntarily and that Michael William office of liquidator. Young,(IP No. 008077) and Peter Nicholas Wastell,(IP No. 009119) Trevor Parker Webb, Chairman (2422853) both of FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ be and are hereby appointed Joint Liquidators of the company for the purposes of such winding up.” 2422873LINERMARK SYSTEMS LIMITED For further details contact: Email: [email protected] (Company Number 02570585) David Grainger, Chairman Registered office: 42 Lytton Road, Barnet, EN5 5BY 16 October 2015 (2422864) Principal trading address: 50 Athenaeum Road, London, N20 9AH At a General Meeting of the above named company, convened and held at 50 Athenaeum Road, London, N20 9AH on 19 October 2015, INTERESTING2422868 APPLICATIONS LIMITED at 9.45 am, the following resolutions were duly passed as a special (Company Number 07912049) resolution and as an ordinary resolution respectively: Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 “That the company be wound up voluntarily, and that J P Shaw,(IP 5PA No. 6084) and Michael Goldstein,(IP No. 12532) both of Myers Clark, Principal trading address: 211 Leahurst Road, London SE13 5LS Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL be appointed At a General Meeting of the Members of the above named Company, Joint Liquidators of the Company for the purposes of the voluntary duly convened, and held at the offices of Marshall Peters Limited, winding-up and that the Joint Liquidators be authorised to act jointly Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 21 and severally in all aspects of the liquidation.” October 2015 at 11.00 am, the following Resolutions were duly Further details contact: Debbie Convery (Manager), Email: passed:- [email protected], Tel: 01923 224411. Special Resolutions Jack Pundick, Chairman 1. That the Company be wound up voluntarily 19 October 2015 (2422873) 2. That the Liquidator is authorised to distribute the assets of the Company in settlement of the outstanding liabilities of the Company among the members of the Company in specie, the whole or part of LITTLE2422870 STORM PRODUCTIONS LIMITED the assets of the Company. Also, the Liquidator is authorised sanction (Company Number 07984764) of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Registered office: Batchworth House, Batchworth Place, Ordinary Resolution Rickmansworth, Hertfordshire, WD3 1JE 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Principal trading address: Batchworth House, Batchworth Place, Wood Lane, Heskin, Preston PR7 5PA be and is hereby appointed Rickmansworth, Hertfordshire, WD3 1JE Liquidator for the purposes of such winding up. At a General Meeting of the above Company held at the offices of Office Holder Details: Clive Morris, Office Holder Number: 8820, DSH Chartered Accountants & Business Advisors, Batchworth House, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Batchworth Place, Rickmansworth, Hertfordshire, WD3 1JE, on 22 Preston PR7 5PA. Administrator: John-Paul Lander. Contact Details: October 2015, at 10.30 am, the following special and ordinary 01257 452021 resolutions were passed: Peter Dunne, Chairman “That the Company be wound up voluntarily and that Michael Finch, 21 October 2015 (2422868) (IP No. 9672) of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX be appointed liquidator for the purpose of the voluntary winding up of the Company.” JEFF2422860 STANTON ASSOCIATES LIMITED For further details contact: Pieris Lysandrou, Tel: 01923 236622, (Company Number 06442862) Email: [email protected], Ref: W74350. Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Linda Baker, Director Wharf, London E14 4HD 22 October 2015 (2422870) Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 23 October 2015: MEMBERS’2422772 VOLUNTARY WINDING-UP Special Resolution RESOLUTIONS 1. That the Company be wound up voluntarily. COMPANIES ACT 2006 Ordinary Resolution And 2. That Stephen Goderski be appointed Liquidator of the Company for INSOLVENCY ACT 1986 the purposes of the voluntary winding up.

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Resolutions of “That the Company be wound up voluntarily and that Lane Bednash, POLMUIR PROPERTIES (ABERDEEN) LIMITED (IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, Company Number: SC345508 EC2M 2PL be and is hereby appointed Liquidator of the Company for REGISTERED IN SCOTLAND the purposes of such winding up.” Passed Further details contact: Lane Bednash, Tel: 020 7377 4370. At a general meeting of the above-named company duly convened Alternative contact: Lisa Pollack. and held at 25 Bothwell Street, Glasgow, G2 6NL on 8 October 2015 Frances Mary Roche, Director at 12.15 pm the following written resolutions: No 1 as a special 23 October 2015 (2422852) resolution and No 2 and No 3 as ordinary resolutions. “1. THAT the company be wound up voluntarily. 2. THAT Pamela Coyne of Scott-Moncrieff, Glasgow be and she is RSD2422850 SOLUTIONS LIMITED hereby appointed liquidator for the purpose of such winding-up and (Company Number 06192590) that any power conferred on her by the company, or by law, be Registered office: 13 Park Avenue, Gravesend, Kent DA12 1NS exercisable by her alone.” Principal trading address: 13 Park Avenue, Gravesend, Kent DA12 3. THAT the remuneration of Pamela Coyne as Liquidator be 1NS approved as outlined in the engagement letter. At a General Meeting of the members of the above-named company, Dated this 8th day of October 2015 duly convened and held at Leigh Adams Limited, Brentmead House, William Forman Britannia Road, London N12 9RU on 13th October 2015 the following Chairman (2422772) resolutions were passed number 1 as SPECIAL RESOLUTION and numbers 2 to 3 as ORDINARY RESOLUTIONS:- 1. “That the company be wound up voluntarily.” 2422874PRIMITIVE PICTURES LIMITED 2. That Martin Henry Linton FCA FABRP and Paul Adam Weber ACA (Company Number 06311485) FCCA FABRP of Leigh Adams Limited, Brentmead House, Britannia Registered office: 9 Wimpole Street, London, W1G 9SR Road, London N12 9RU, be and they are hereby appointed Joint Principal trading address: 1st Floor, 37 Great Portland Street, London, Liquidators for the purposes of such winding-up.” W1W 8QH 3. “That any act required or authorised under any enactment to be At a General Meeting of the above named Company duly convened done by the Joint Liquidators, is to be done by all or any one of the and held at 17 Hanover Square, London, W1S 1BN on 21 October persons for the time being holding the office of the Joint Liquidator”. 2015, the following resolutions were duly passed as a Special Martin Henry Linton FCA FABRP and Paul Adam Weber ACA FCCA Resolution and as an Ordinary Resolution respectively: FABRP(IP No’s 5998 & 9400), Joint Liquidators, Leigh Adams Limited, “That the Company be wound up voluntarily and that Robert Horton, Brentmead House, Britannia Road, London N12 9RU. Alternative (IP No. 8922) of Auria Recovery LLP, 17 Hanover Square, London, contact: Zuzana Drengubiakova (Administrator), W1S 1BN be and is hereby appointed Liquidator of the Company for [email protected], 020 8446 6767. the purposes of such winding-up.” Rajinder Singh Dhesi, Chairman (2422850) Further details contact: Robert Horton, Tel: 0207 291 1050. Alternative contact: Andrew Darling. Nicholas Jones, Director STEPHEN2422877 FINCH CONSULTING LIMITED 21 October 2015 (2422874) “The Company” (Company Number 08778317) (Registered in England & Wales) RICHMOND2422858 ENGINEERING CONSULTANCY LIMITED SPECIAL AND ORDINARY RESOLUTIONS (Company Number 06362396) Passed: Registered office: 6 High Bank Road, Glossop, Derbyshire, SK13 8SU At a General Meeting of the members of the Company duly convened Principal trading address: 6 High Bank Road, Glossop, Derbyshire, and held at 3 Chandlers House, Hampton Mews, 191-195 Sparrows SK13 8SU Herne, Bushey, Hertfordshire WD23 1FL, on 22 October 2015 at At a General meeting of the members of Richmond Engineering 11.00 am, the following resolutions were duly passed as a special and Limited held on 22 October 2015, the following Resolutions were an ordinary resolution: passed as a Special Resolution and as an Ordinary Resolution (a) A SPECIAL RESOLUTION: that the Company be wound up respectively: voluntarily. “That the Company be wound up voluntarily and that Jason Dean (b) An ORDINARY RESOLUTION: that Nicholas Barrett of Libertas Greenhalgh,(IP No. 009271) and Paul Stanley,(IP No. 008123) both of Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Sparrows Herne, Bushey, Hertfordshire WD23 1FL, be and is hereby be and are hereby appointed as Joint Liquidators for the purposes of appointed as liquidator for the purposes of such winding up and that such winding up and that any power conferred on them by law or by any power conferred on him by law or by this resolution, may be this resolution, may be exercised and any act required or authorised exercised and any act required or authorised under any enactment to under any enactment to be done by them, may be done by them be done by him. jointly or by each of them alone.” Stephen Finch, Chairman (2422877) 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.wharton@begbies- STEVENI2422854 KESSLER (INSURANCE SERVICES) LIMITED traynor.com or by telephone on 0161 837 1700. (Company Number 01758477) Graham Thompson, Chairman Registered office: Steveni Kessler House, Goodwin Road, London N9 22 October 2015 (2422858) 0BG Principal trading address: Steveni Kessler House, Goodwin Road, London N9 0BG ROCHE2422852 & ROCHE CONSULTING LTD At a General Meeting of the above named Company, duly convened (Company Number 07379644) by way of short notice and held at Gable House, 239 Regents Park Registered office: c/o CMB Partners UK Limited, 37 Sun Street, Road, London N3 3LF, on 13 October 2015, the following subjoined London, EC2M 2PL Special Resolution was duly passed: Principal trading address: 7 Sylvan Road, London E11 1QL “That the Company be wound up voluntarily and that M Jacobson,(IP At a general meeting of the Company, duly convened and held at No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, on 22 London N3 3LF be and is hereby appointed Liquidator for the October 2015, the following Resolutions were passed as a Special purposes of such winding up.” Resolution and an Ordinary Resolution respectively: For further details contact: M Jacobson, E-mail: [email protected], Tel: 020 8371 5000. Peter Kessler, Director and Shareholder 23 October 2015 (2422854)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 71 COMPANIES

STX2422855 PHARMA LTD (Company Number 08261024) Registered office: 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, AL1 3HZ Principal trading address: Moneta Building, Babraham Research Campus, Babraham, Cambridge CB22 3AT At a general meeting of the above named Company duly convened and held at Moneta Building, Babraham Research Campus, Babraham, Cambridge CB22 3AT, on 16 October 2015, at 3.15 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Michael William Young,(IP No. 008077) and Peter Nicholas Wastell,(IP No. 009119) both of FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ be and are hereby appointed Joint Liquidators of the company for the purposes of such winding up.” For further details contact the Joint Liquidators at Email: [email protected] Richard Mason, Chairman 16 October 2015 (2422855)

Partnerships

TRANSFER OF INTEREST

2423250RESIDENTIAL PROPERTY RECOVERY FUND LIMITED PARTNERSHIP LP013475 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that with effect from 9th October 2015, Tenon (IOM) Limited (now re-registered as Optimus Fiduciaries Limited), a limited partner in the Residential Property Recovery Fund Limited Partnership LP013475, transferred 90 partnership participations to SPI Holdings Limited. Notice submitted by the General Partner, RPAM (General Partner) Limited 06861590. Robert Brown Director of RPAM (General Partner) Limited (2423250)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE PEOPLE 17 July 2015 (2423232) Notice2423230 is hereby given that a Deed Poll dated 21 August 2015 and enrolled in the Senior Courts of England and Wales on 26 August CHANGES OF NAME OR ARMS 2015, Gary Michael Van Norman of 6 Oakdene Gardens, Shadwell, Leeds, LS17 8XP, Single and a British Citizen under section 11(1) of 2423256Notice is hereby given that a Deed Poll dated 3 March 2015 and the British Nationality Act 1981 abandoned the name of Gary Michael enrolled in the Senior Courts of England and Wales on 26 August Norman and assumed the name of Gary Michael Van Norman. 2015, Alexandra Butterworth of 2 Vicarage Farm Yard, Abbotsley, St Naomi Duxbury-Tetley, Clifford House, Keighley Road, Skipton, BD23 Neots, Cambridgeshire, PE19 6US, Single and a British Citizen under 2NB section 1(1) of the British Nationality Act 1981 abandoned the name of 21 August 2015 (2423230) Briony Alexandra Butterworth and assumed the name of Alexandra Butterworth. 3 March 2015 (2423256) Notice2423219 is hereby given that a Deed Poll dated 27 July 2015 and enrolled in the Senior Courts of England and Wales on 25 August 2015, Adeline Rachel Francis Middleton of Pinewood, Kemnay, 2423254Notice is hereby given that a Deed Poll dated 10 July 2015 and Inverurie, Aberdeenshire, AB51 5PE, Married/Civil Partnership and a enrolled in the Senior Courts of England and Wales on 25 August British Citizen under section 11(1) of the British Nationality Act 1981 2015, Miss Sharon Maxine Morris of 11 Clos Mytton, Guilsfield, abandoned the name of Adeline Rachel Middleton and assumed the Welshpool, Powys, SY21 9PF, Divorced/Civil Partnership dissolved name of Adeline Rachel Francis Middleton. and a British Citizen under section 11(1) of the British Nationality Act 27 July 2015 (2423219) 1981 abandoned the name of Mrs Sharon Maxine Done and assumed the name of Miss Sharon Maxine Morris. 10 July 2015 (2423254) Notice2423417 is hereby given that a Deed Poll dated 22 August 2015 and enrolled in the Senior Courts of England and Wales on 26 August 2015, Jacqueline Amanda Davies of 7A Stratton Close, Rastrick, Notice2423251 is hereby given that a Deed Poll dated 3 June 2015 and Brighouse, West Yorks, HD6 3SW, Divorced/Civil Partnership enrolled in the Senior Courts of England and Wales on 27 August dissolved and a British Citizen under section 11(1) of the British 2015, Bradley Thomas Power of 2 Toulouse Place, 75 Sewardstone Nationality Act 1981 abandoned the name of Jacqueline Amanda Street, Waltham Abbey, EN9 1HZ, Single and a British Citizen under Vallender and assumed the name of Jacqueline Amanda Davies. section 1(1) of the British Nationality Act 1981 abandoned the name of 22 August 2015 (2423417) Bradley Thomas Diamond and assumed the name of Bradley Thomas Power. 3 June 2015 (2423251) Personal insolvency

Notice2423238 is hereby given that a Deed Poll dated 17 July 2015 and AMENDMENT OF TITLE OF PROCEEDINGS enrolled in the Senior Courts of England and Wales on 26 August 2015, Mrs Sandra Price and Mr Keith Mills as person(s) having COWLING,2423195 MARK DARREN parental responsibility on behalf of Zedekiah David James Mills-Price C/O 27 New River Green, Exning, Suffolk, CB8 7HS who is a child and single and a British Citizen under section 1(1) of the Birth details: 13 June 1979 British Nationality Act 1981 abandoned the name of Zedekiah David MARK DARREN COWLING, 2 Laureate Industrial Estate, Newmarket, James Mills and assumed the name of Zedekiah David James Mills- Suffolk, CB8 0AP, FIREFIGHTER, lately residing at 68 Edinburgh Price. Road, Newmarket, Suffolk, CB8 0QD and carrying on business as a 17 July 2015 (2423238) builder as ‘MC PROPERTY MAINTENANCE’ at 2 Laureate Industrial Estate, Newmarket, Suffolk, CB8 0AP and formerly carrying on business as ‘AM PROPERTY MAINTENANCE’ at 2 Laureate Industrial Notice2423235 is hereby given that a Deed Poll dated 24 July 2015 and Estate, Newmarket, Suffolk, CB8 0AP and formerly at 68 Edinburgh enrolled in the Senior Courts of England and Wales on 25 August Road, Newmarket, Suffolk, CB8 0QD. 2015, Kennedie Deanna Redpath of 3 Sarsby Drive, Wraysbury, Also known as: MARK DARREN COWLING, 2 Laureate Industrial Staines, Middlesex, TW19 5AT, Single and a British Citizen under Estate, NEWMARKET, Suffolk, CB8 0AP, FIREFIGHTER, lately section 1 of the British Nationality Act 1981 abandoned the name of residing at 68 Edinburgh Road, Newmarket, Suffolk, CB8 0QD Kennedie Deanna Houlton and assumed the name of Kennedie In the County Court at Cambridge Deanna Redpath. No 89 of 2015 W H Matthews & Co Solicitors, 31 Church Street, Staines-upon- Bankruptcy order date: 2 September 2015 Thames, Middlesex, TW18 4EN J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, 24 July 2015 (2423235) CB28DR, telephone: 01223 324480, email: [email protected] Capacity of office holder(s): Receiver and Manager Notice2423234 is hereby given that a Deed Poll dated 22 July 2015 and 2 September 2015 (2423195) enrolled in the Senior Courts of England and Wales on 26 August 2015, Mandip Kaur Bagri of 44 White Ways, Bradford 2, BD2 4BJ, Single and a British Citizen under section 11(1) of the British DALIE,2423402 AKRAM Nationality Act 1981 abandoned the name of Mandeep Kaur and 133 Cleveland Street, BIRKENHEAD, Merseyside, CH41 3QD assumed the name of Mandip Kaur Bagri. Birth details: 12 October 1978 22 July 2015 (2423234) Akram DALIE, NEWSAGENT, 38 Blantyre Road, Liverpool, L15 3HS, trading in partnership with another under the style FARRAH NEWS, from 133 Cleveland Street, Birkenhead, CH41 3QD Notice2423232 is hereby given that a Deed Poll dated 17 July 2015 and Also known as: Akram Dalie residing at and trading as Park Road enrolled in the Senior Courts of England and Wales on 26 August News 58 Park Road Toxteth Liverpool L8 6SH 2015, Mrs Sandra Price and Mr Keith Mills as person(s) having In the County Court at Liverpool parental responsibility on behalf of Zephaniah Richard Wayne Mills- No 297 of 2015 Price who is a child and single and a British Citizen under section 1(1) Bankruptcy order date: 14 July 2015 of the British Nationality Act 1981 abandoned the name of Zephaniah N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Richard Wayne Mills and assumed the name of Zephaniah Richard BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Wayne Mills-Price. email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 73 PEOPLE

Capacity of office holder(s): Official Receiver BANKRUPTCY ORDERS 14 July 2015 (2423402) FOSTER2423403 (DECEASED), DAVID MICHAEL Woodside, Smithy Lane, Bowness-on-Windermere, WINDERMERE, 2423257ROBINSON, NADINE Cumbria, LA23 3HR 31 Cravens Lane, Habrough, IMMINGHAM, South Humberside, DN40 Birth details: 9 January 1955 3AL David Michael Foster of Woodside, Smithy Lane, Bowness on Birth details: 4 November 1970 Windermere LA23 3HR Nadine Robinson, previously known as Nadine Simpson, In the County Court at Kendal Unemployed, of The Habrough, Station Road, Habrough, Immingham, No 39 of 2015 DN40 3AY, lately residing at The Willows, 31 Cravens Lane, Date of Filing Petition: 12 May 2015 Habrough, Immingham, DN40 3AL, proprietor of 78 Columbia Road, Bankruptcy order date: 28 September 2015 Grimsby, DN32 8EB and lately a company director. Time of Bankruptcy Order: 13:07 Also known as: NADINE ROBINSON, Occupation Unknown of The Whether Debtor's or Creditor's PetitionCreditor's Habrough, Station Road, Habrough, Immingham, North East Name and address of petitioner: Videcon PlcUnit 1, Concept Business Lincolnshire, DN40 3AY park, Smithies Lane, Heckmondwike, WF16 0PN In the County Court at Great Grimsby N BebbingtonSeneca House, Links Point, Amy Johnson Way, No 112 of 2014 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Bankruptcy order date: 17 February 2015 [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 28 September 2015 (2423403) Capacity of office holder(s): Receiver and Manager 17 February 2015 (2423257) AKBAR,2423131 SARFRAZ Flat 12/A, Hermitage Court, Woodford Road, LONDON, E18 2EW APPOINTMENT AND RELEASE OF TRUSTEES Birth details: 2 February 1980 Sarfraz Akbar of and trading at 12A Hermitage Court, Woodford In2423375 the Croydon County Court Road, London E18 2EW as a self-employed Security Officer No 178 of 2015 In the County Court at Central London OLANREWAJU ONI No 3681 of 2015 In Bankruptcy Date of Filing Petition: 20 October 2015 Any other name by which the bankrupt has been known: Ola Oni, Bankruptcy order date: 20 October 2015 Toluwalope Oni. Current residential address: 19 Century Yard, Forest Time of Bankruptcy Order: 13:32 Hill, London, SE23 3XT. Any former address of bankrupt in 12 months Whether Debtor's or Creditor's PetitionDebtor's prior to bankruptcy order: 4 Parker Terrace, Woolstone Road, London A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham SE23 2SE. Bankrupt’s occupation: Accountant. Bankrupt’s date of Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: birth: 20 December 1973.. [email protected] Notice is hereby given, pursuant to Rule 6.124(1) of the Insolvency Capacity of office holder(s): Receiver and Manager Rules 1986 (as amended), that Mark Ranson of Armstrong Watson, 20 October 2015 (2423131) 3rd Floor, 10 South Parade, Leeds, LS1 5QS and Daryl Warwick of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP have been appointed as Joint Trustees to the Bankrupt’s BIELBY,2423130 DANIEL WILLIAM estate by a meeting of creditors held on 5 October 2015. 200 Marton Road, BRIDLINGTON, North Humberside, YO16 7DH Office Holder details: Mark Ranson (IP No: 9299) of Armstrong Birth details: 25 September 1989 Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS and Daryl DANIEL WILLIAM BIELBY, Unemployed of 200 Marton Road, Warwick (IP No: 9500) of Armstrong Watson, Fairview House, Victoria Bridlington, YO16 7DH lately residing at 7 Headlands Drive, Place, Carlisle, Cumbria, CA1 1HP. Further details contact: Martin Aldbrough, HU11 4RS, both in the East Riding of Yorkshire Wilman, Email: [email protected], Tel: 0113 221 In the County Court at Scarborough 1349. No 99 of 2015 Mark Ranson and Daryl Warwick, Joint Trustees Date of Filing Petition: 21 October 2015 21 October 2015 (2423375) Bankruptcy order date: 21 October 2015 Time of Bankruptcy Order: 09:35 Whether Debtor's or Creditor's PetitionDebtor's In2423198 the County Court of Birmingham J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 No 0188 of 2015 200 6000, email: [email protected] ROBERT ALLAN PLANE Capacity of office holder(s): Receiver and Manager In Bankruptcy 21 October 2015 (2423130) Current Address: 53 Anstruther Road, Edgbaston, Birmingham, West Midlands B15 3NW. Occupation: Solicitor. Date of birth: 16 August 1948. Trading Address: 53 Anstruther Road, Edgbaston, Birmingham, BREW,2423070 EBENEZER COLLINS West Midlands B15 3NW. 48 Castle Street, ABERTILLERY, Gwent, NP13 1DS Notice is hereby given, pursuant to Rule 6.124 of the Insolvency Rules Birth details: 11 December 1950 1986, that we, Jonathan David Bass FCCA FABRP and Freddy Ebenezer Collins Brew, Chef, of 48 Castle Street, Abertillery, Blaenau Khalastchi FCA FABRP of Menzies LLP, Lynton House, 7-12 Gwent, NP13 1DS, lately residing at 48 Park Avenue, Morriston, Tavistock Square, London WC1H 9LT (IP Nos 11790 and 8752) were Swansea, SA6 8DG, and lately carrying on business as The Red Lion, appointed Joint Trustees of the bankrupt’s estate on 23 September Blaina, Abertillery and The Royal Exchange, Blaina, Abertillery, 2015. If a claim in the prescribed form has not been previously made Blaenau Gwent to the Official Receiver, any person claiming to be a creditor should In the County Court at Blackwood submit a Proof of Debt to me, at the above offices, within the next No 65 of 2015 twenty eight days. All persons having in their possession any effect of Date of Filing Petition: 21 October 2015 the Bankrupt must deliver them to me. All debts due to the Bankrupt Bankruptcy order date: 21 October 2015 must be paid to me, at the above offices. Time of Bankruptcy Order: 10:25 Further details contact: Jonathan David Bass, E-mail: mail@harris- Whether Debtor's or Creditor's PetitionDebtor's lipman.co.uk, Tel: 0845 338 5292. M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Jonathan David Bass and Freddy Khalastchi, Joint Trustee in telephone: 0117 9279515, email: [email protected] Bankruptcy Capacity of office holder(s): Receiver and Manager 22 October 2015 (2423198) 21 October 2015 (2423070)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2423114CARR, WILLIAM DAMIEN DUDSBURY,2423128 LORRAINE ANN 16a Bridge Lane, Wimblington, March, Cambridgeshire, PE15 0RS 29 Broadmayne Road, POOLE, Dorset, BH12 4EH Birth details: 7 June 1980 Birth details: 12 October 1968 WILLIAM DAMIEN CARR, LORRY DRIVER, of 16a Bridge Lane, Lorraine Ann Dudsbury a personal assistant, also known as Lorraine Wimblington, MARCH, Cambs, PE15 0RS and lately residing at 13 Ann Weynberg, also known as Lorraine Ann Jordan, of 29 Lythemere, Orton Malbone, PETERBOROUGH, Cambridgeshire, PE2 Broadmayne Road, Poole, Dorset, BH12 4EH, lateley residing at 34 5NU New Forest Motel, 230 Hurn Road, Ringwood, Hampshire, BH24 2BT In the County Court at Kings Lynn In the County Court at Bournemouth and Poole No 75 of 2015 No 404 of 2015 Date of Filing Petition: 21 October 2015 Date of Filing Petition: 21 October 2015 Bankruptcy order date: 21 October 2015 Bankruptcy order date: 21 October 2015 Time of Bankruptcy Order: 11:00 Time of Bankruptcy Order: 09:18 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 01473 217565, email: [email protected] telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 21 October 2015 (2423114) 21 October 2015 (2423128)

2423109COOPER, ANTHONY PETER ELY,2423129 ELISH 10 Meadow Grove, Great Wyrley, WALSALL, WS6 6DH 181a Gladstone Avenue, LONDON, N22 6LB Birth details: 15 July 1957 Birth details: 13 February 1962 Anthony Peter Cooper a HGV Driver, residing at 10 Meadow Grove, ELISH ELY OCCUPATION UNKNOWN OF 181a Gladstone Avenue Great Wyrley, Walsall, WS6 6DH. And lately Carrying on business as LONDON N22 6LB PSK Travel, Unit 11-12 Cannock Business Centre, Bridgtown, In the County Court at Central London Cannock No 2307 of 2015 In the County Court at Walsall Date of Filing Petition: 6 July 2015 No 161 of 2015 Bankruptcy order date: 19 October 2015 Date of Filing Petition: 21 October 2015 Time of Bankruptcy Order: 11:05 Bankruptcy order date: 21 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:30 Name and address of petitioner: LONDON BOROUGH OF Whether Debtor's or Creditor's PetitionDebtor's HARINGEYALEX HOUSE L2, 10 STATION ROAD, WOOD GREEN, G O'HareThe Insolvency Service, Cannon House, 18 The Priory LONDON, N22 7TY Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 email: [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 21 October 2015 (2423109) Capacity of office holder(s): Receiver and Manager 19 October 2015 (2423129)

CORROLL,2423120 PAUL ANTHONY 29 Killyvarder Way, ST. AUSTELL, Cornwall, PL25 3DJ EVANS,2423126 STUART PARRY Birth details: 9 June 1975 42 Holden Lea, Westhoughton, BOLTON, BL5 3PA PAUL ANTHONY CORROLL, House Husband of 29 Killyvarder Way, Birth details: 26 December 1950 St Austell, Cornwall, PL25 3DJ, lately residing at 34 Springfields STUART PARRY EVANS CURRENTLY A VEHICLE DELIEVERER OF Bugle, Cornwall, PL26 8SJ 42 HOLDEN LEA, WESTHOUGHTON, BOLTON, GREATER In the County Court at Truro MANCHESTER, BL5 3PA No 200 of 2015 In the County Court at Central London Date of Filing Petition: 21 October 2015 No 2830 of 2015 Bankruptcy order date: 21 October 2015 Date of Filing Petition: 27 August 2015 Time of Bankruptcy Order: 11:19 Bankruptcy order date: 16 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:55 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Whether Debtor's or Creditor's PetitionCreditor's PL1 1DJ, telephone: 01752 635200, email: Name and address of petitioner: Commissioners for HM Revenue & [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 21 October 2015 (2423120) telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager DOWNS,2423123 ASHLEY PHILIP BERNARD 16 October 2015 (2423126) 71 Boulton Street, NEWCASTLE, Staffordshire, ST5 0DP Birth details: 15 April 1989 Ashley Philip Bernard Downs unemployed of 71 Boulton Street, FIELDER,2423124 BRETT KEVIN Wolstanton, Newcastle under Lyme, Staffordshire ST5 0DP and lately 23 Portsdown View, HAVANT, Hampshire, PO9 3DQ of 21 Badger Brow Road, Loggerheads, Shropshire TF9 4RG BRETT KEVIN FIELDER a Tree Surgeon of 23 Portsdown View, In the County Court at Stoke-on-Trent Havant, Hampshire PO9 3DQ and previously residing at 77 Elm Close No 216 of 2015 Estate, Hayling Island, Hampshire PO11 0BQ and previously carrying Date of Filing Petition: 20 October 2015 on business as Town and Country Gardens at 69 Hollow Lane, Bankruptcy order date: 20 October 2015 Hayling Island, Hampshire PO11 9EY as a Gardener Time of Bankruptcy Order: 11:20 In the County Court at Portsmouth Whether Debtor's or Creditor's PetitionDebtor's No 220 of 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Date of Filing Petition: 22 October 2015 telephone: 0161 234 8500, email: Bankruptcy order date: 22 October 2015 [email protected] Time of Bankruptcy Order: 11:23 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 20 October 2015 (2423123) G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 75 PEOPLE

22 October 2015 (2423124) 2423137HUNTER, JULIA CAROLINE 121 Blenheim Road, HARROW, Middlesex, HA2 7AA Birth details: 11 April 1972 2423138GALLAGHER, PAUL ALAN Julia Caroline Hunter (AKA) Julia Black of 121 Blenheim Road, Harrow 30 Spencer Way, REDHILL, RH1 5LZ HA2 7AA unemployed Birth details: 11 January 1973 In the County Court at Central London PAUL ALAN GALLAGHER, Postman, residing at 30 Spencer Way, No 3680 of 2015 Redhill, Surrey RH1 5LZ lately residing at 49 Wellhouse, Date of Filing Petition: 20 October 2015 Woodmansterne Lane, Banstead, Surrey SM7 3AB Bankruptcy order date: 20 October 2015 In the County Court at Croydon Time of Bankruptcy Order: 12:44 No 666 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 19 October 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 20 October 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Time of Bankruptcy Order: 10:39 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 20 October 2015 (2423137) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager JENKINS,2423179 DAVID JOHN 20 October 2015 (2423138) Field House Cottage, Barrow Lane, Tarvin Sands, Tarvin, CHESTER, CH3 8JF Birth details: 15 July 1949 HOWELL,2423136 STEPHEN KARL David John Jenkins, Unemployed of Fieldhouse Cottage, Barrow 21 Belmont Close, Chilwell, Beeston, NOTTINGHAM, NG9 5FY Lane, Tarvin Sands, Chester, CH3 8JF and previously residing at 29 STEPHEN KARL HOWELL, Unemployed of 21 Belmont Close, Glyn Garth Court, Menai Bridge, Anglesey, LL59 5PB Chilwell, Nottingham, NG9 5FY In the County Court at Chester In the County Court at Nottingham No 123 of 2015 No 303 of 2015 Date of Filing Petition: 14 October 2015 Date of Filing Petition: 21 October 2015 Bankruptcy order date: 14 October 2015 Bankruptcy order date: 21 October 2015 Time of Bankruptcy Order: 10:30 Time of Bankruptcy Order: 09:37 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 0115 852 5000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 October 2015 (2423136) 14 October 2015 (2423179)

HUTCHINSON,2423139 ANGELA JENKINS,2423406 ANDREW The Oak, Barnet Lane, LONDON, N20 8AU Elm Bank, Moor Lane, Downley, , Buckinghamshire, Birth details: 2 August 1962 HP13 5YP ANGELA HUTCHINSON OCCUPATION UNKNOWN OF The Oak Birth details: 22 March 1963 Barnet Lane LONDON N20 8AU ANDREW JENKINS, A Company Director of Old School House, In the County Court at Central London Coates, Fittleworth, West Sussex RH20 1ET No 2309 of 2015 In the County Court at Brighton Date of Filing Petition: 6 July 2015 No 315 of 2015 Bankruptcy order date: 19 October 2015 Date of Filing Petition: 21 August 2015 Time of Bankruptcy Order: 11:03 Bankruptcy order date: 21 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:02 Name and address of petitioner: London Borough Of BarnetBarnet Whether Debtor's or Creditor's PetitionCreditor's House, 1255 High Road, LONDON, N20 0EJ Name and address of petitioner: AABRS LimitedLangley House, Park L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Road, LONDON, N2 8EY 1XN, telephone: 020 8681 5166, email: L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, [email protected] telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 October 2015 (2423139) 21 October 2015 (2423406)

HUANG,2423134 HAOYU JAMES,2423142 STEPHANIE 1g Carlisle Place, LONDON, SW1P 1NP 10 Hainingwood Terrace, GATESHEAD, Tyne and Wear, NE10 0UE Birth details: 27 January 1985 Stephanie James, Occupation unknown of 10 Hainingwood Terrace, HAOYU HUANG OCCUPATION UNKNOWN OF 1G CARLISLE PLACE Gateshead, Tyne and Wear, NE10 0UE LONDON SW1P 1NP In the County Court at Newcastle-upon-Tyne In the County Court at Central London No 449 of 2015 No 1419 of 2015 Date of Filing Petition: 13 July 2015 Date of Filing Petition: 29 April 2015 Bankruptcy order date: 21 October 2015 Bankruptcy order date: 16 October 2015 Time of Bankruptcy Order: 11:23 Time of Bankruptcy Order: 10:58 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: DAVID EMANUEL MERTON Name and address of petitioner: VICTORIA VIEW HOLDINGS MONDNelson House, Park Road, Timperley, ALTRINCHAM, WA14 LIMITEDPORT CULLIS, PO BOX 3444, ROAD TOWN, TORTOLLA BVI 5BZ L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 1XN, telephone: 020 8681 5166, email: 8QH, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 October 2015 (2423134) 21 October 2015 (2423142)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2423140JAMES, JOHN LEWIS KAHRAMAN,2423338 YETER Broome House, Purn Way, Bleadon, WESTON-SUPER-MARE, Avon, 76 Elizabeth Way, Cambridge, CB4 1AY BS24 0QF Birth details: 16 October 1966 Birth details: 3 January 1940 YETER KAHRAMAN a RESTAURATEUR of 76 Elizabeth Way, John Lewis James (Retired) of Broomhouse, Purn Way, Bleadon, CAMBRIDGE, CB4 1AY also known as CARLOS KAHRAMAN and Weston-Super-Mare, , BS24 0QF carrying on business as CARLOS KEBAB of 70 Mill Road, Cambridge, In the County Court at Bristol CB1 2AS as a RESTAURATEUR, SOLE TRADER No 489 of 2015 In the County Court at Cambridge Date of Filing Petition: 22 October 2015 No 118 of 2015 Bankruptcy order date: 22 October 2015 Date of Filing Petition: 21 October 2015 Time of Bankruptcy Order: 10:42 Bankruptcy order date: 21 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:19 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, [email protected] CB28DR, telephone: 01223 324480, email: Capacity of office holder(s): Receiver and Manager [email protected] 22 October 2015 (2423140) Capacity of office holder(s): Receiver and Manager 21 October 2015 (2423338)

2423141JOSHI, SANJEEV Squirrels, Plumtree Cross Lane, Itchingfield, HORSHAM, West KELLY,2423184 JAYNE ELIZABETH Sussex, RH13 0NN 12 Burnside, ASHINGTON, Northumberland, NE63 9UB . Birth details: 20 April 1973 In the County Court at Brighton Jayne Elizabeth Kelly also known as Jayne Elizabeth Allen and also No 0039 of 2015 known as Jayne Elizabeth Oaten, a Warehouse Operative of 12 Date of Filing Petition: 30 January 2015 Burnside, Ashington, Northumberland, NE63 9UB Bankruptcy order date: 21 October 2015 In the County Court at Newcastle-upon-Tyne Time of Bankruptcy Order: 09:25 No 664 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 21 October 2015 Name and address of petitioner: SG HAMBROS BANK Bankruptcy order date: 21 October 2015 LIMITEDNorfolk House, 31 St. James's Square, LONDON, SW1Y 4JR Time of Bankruptcy Order: 12:10 L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01273 224100, email: [email protected] D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 22 October 2015 (2423141) [email protected] Capacity of office holder(s): Receiver and Manager 21 October 2015 (2423184) KENNY,2423299 EAMON 35 Milford Street, SALFORD, M6 5QG EAMON KENNY of 35 Milford Street, Salford, Lancashire, M6 5QG, LAMOON,2423167 TONI THERESSA Occupation unknown 26 Wynbush Road, OXFORD, OX4 4TZ In the County Court at Manchester Birth details: 13 December 1977 No 1069 of 2015 Toni Theressa Lamoon. Unemployed of 26 Wynbush Road, Rose Hill, Date of Filing Petition: 27 April 2015 Oxford, OX4 4TZ also known as Toni Theressa Brabley. Bankruptcy order date: 19 October 2015 In the County Court at Oxford Time of Bankruptcy Order: 12:07 No 169 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 21 October 2015 Name and address of petitioner: LLoyds Bank Commercial Finance1 Bankruptcy order date: 21 October 2015 Brookhill Way, BANBURY, OX16 3EL Time of Bankruptcy Order: 10:10 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0161 234 8500, email: G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, [email protected] telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 October 2015 (2423299) 21 October 2015 (2423167)

KAHIGI,2423170 GRACE LUMLEY,2423171 SHIRLEY ANN 22 Brussels Way, LUTON, LU3 3TQ 42 Harperley Gardens, STANLEY, County Durham, DH9 8RZ Birth details: 10 June 1970 Birth details: 23 July 1983 Grace Kahigi of 22 Brussels Way, Luton, LU3 3TQ, Occupation Shirley Ann Lumley, Unemployed, residing at 42 Harperley Gardens, unknown Stanley, County Durham, DH9 8RZ, lately residing at 25 Cotswold In the County Court at Luton Terrace, Stanley, County Durham, DH9 6QH previously Residing ar 2b No 153 of 2015 Laburnum Street, Torquay, Devon, TQ2 5SF. Date of Filing Petition: 20 October 2015 In the County Court at Durham Bankruptcy order date: 20 October 2015 No 116 of 2015 Time of Bankruptcy Order: 10:07 Date of Filing Petition: 21 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 21 October 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 10:35 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 20 October 2015 (2423170) [email protected] Capacity of office holder(s): Receiver and Manager 21 October 2015 (2423171)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 77 PEOPLE

MILLS,2423172 CHRISTOPHER PAUL MIDDLETON,2423168 CARL ROBERT 20 Waters Edge, Hedge End, SOUTHAMPTON, SO30 4AE 90 Sullivan Walk, HEBBURN, Tyne and Wear, NE31 1YW Christopher Paul Mills, Builder, 20 Waters Edge, Hedge End, Birth details: 1 May 1972 Southampton, SO30 4AE and lately carrying on business as a sole Carl Robert Middleton, Unemployed of 90 Sullivan Walk, Hebburn, trader Builder trading as Chris Mills Building Services, 20 Waters NE31 1YW, lately residing at 4 Crudwell Close, Boldon Colliery, NE35 Edge, Hedge End, Southampton, SO30 4AE 9JW In the County Court at Southampton In the County Court at Sunderland No 154 of 2015 No 152 of 2015 Date of Filing Petition: 20 October 2015 Date of Filing Petition: 21 October 2015 Bankruptcy order date: 20 October 2015 Bankruptcy order date: 21 October 2015 Time of Bankruptcy Order: 11:47 Time of Bankruptcy Order: 11:45 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, D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 telephone: 0118 958 1931, email: [email protected] 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Official Receiver [email protected] 20 October 2015 (2423172) Capacity of office holder(s): Receiver and Manager 21 October 2015 (2423168)

2423164MORGAN, KAREN DEBORAH 49 Osborne Road, MANCHESTER, M19 2DU NAWAB,2423157 HAZRAT Birth details: 17 August 1961 16 Gowland Avenue, NEWCASTLE UPON TYNE, NE4 9NH KAREN DEBORAH MORGAN of 49 Osborne Road, Manchester, M19 Hazrat Nawab, Occupation unknown of 16 Gowland Avenue, 2DU, occupation unknown. Newcastle upon Tyne, NE4 9NH In the County Court at Manchester In the County Court at Newcastle-upon-Tyne No 1152 of 2015 No 451 of 2015 Date of Filing Petition: 20 August 2015 Date of Filing Petition: 13 July 2015 Bankruptcy order date: 19 October 2015 Bankruptcy order date: 21 October 2015 Time of Bankruptcy Order: 12:31 Time of Bankruptcy Order: 11:21 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: MANCHESTER CITY Name and address of petitioner: 1st CREDIT (FINANCE) LIMITEDTHE COUNCILREVENUES & BENEFITS UNIT, ALEXANDRA HOUSE, OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, RH2 7JP MOSS LANE EAST, MANCHESTER, M15 5TU D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 8QH, telephone: 0191 260 4600, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 October 2015 (2423157) 19 October 2015 (2423164)

NEWTON,2423177 DAVID JAMES MAJID,2423176 DEHALGHI JADID 7 Ullswater, MACCLESFIELD, Cheshire, SK11 7YN 15 Hatfeild Street, WAKEFIELD, West Yorkshire, WF1 3LS Birth details: 9 June 1982 Birth details: 21 September 1968 David James Newton a Customer Care Manager of 7 Ullswater, DEHALGHI JADID MAJID, Unemployed of 15 Hatfield Street, Macclesfield, Cheshire, SK11 7YN and previously carrying on Wakefield, WF1 3LS business at Adelphi Mill, Grimshaw Lane, Bollington, Near In the County Court at Wakefield Macclesfield, Cheshire SK10 5JB No 111 of 2015 In the County Court at Macclesfield Date of Filing Petition: 20 October 2015 No 81 of 2015 Bankruptcy order date: 20 October 2015 Date of Filing Petition: 21 October 2015 Time of Bankruptcy Order: 11:22 Bankruptcy order date: 21 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:36 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000, email: [email protected] D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Capacity of office holder(s): Receiver and Manager telephone: 0161 234 8500, email: 20 October 2015 (2423176) [email protected] Capacity of office holder(s): Receiver and Manager 21 October 2015 (2423177) MCDONIC,2423173 GAVIN HOWARD Dunholm, Station Road, CORBRIDGE, Northumberland, NE45 5AY Gavin Howard McDonic, Occupation unknown of Dunholm, Station PLOWMAN,2423162 ALEXANDER REX Road, Corbridge, NE45 5AY Flat 3, Normandy House, St. Mary's, ISLES OF SCILLY, TR21 0NY In the County Court at Newcastle-upon-Tyne ALEXANDER REX PLOWMAN, Unemployed, of Flat 3, Normandy No 427 of 2015 House, St Marys, Isles of Scilly, TR21 0NY, lately residing at Date of Filing Petition: 3 July 2015 Honeysuckle Flat, Holy Vale, St Marys, Isles of Scilly, TR21 0NT and Bankruptcy order date: 21 October 2015 lately carrying on business as Plowman's Food Co, 5 Garrison Lane, Time of Bankruptcy Order: 11:08 St Marys, Isles of Scilly, TR21 0JD, a Butchers and Bakery Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Truro Name and address of petitioner: Northumberland County No 201 of 2015 CouncilRevenue Services, Wansbeck Square, ASHINGTON, NE63 Date of Filing Petition: 22 October 2015 9XL Bankruptcy order date: 22 October 2015 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 09:50 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Capacity of office holder(s): Receiver and Manager 1UG, telephone: 01392 889650, email: 21 October 2015 (2423173) [email protected] Capacity of office holder(s): Receiver and Manager 22 October 2015 (2423162)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2423174PAGE, DAVID GORDON PRITCHARD,2423154 JACQUELINE SUSAN 36 Hollin Street, BLACKBURN, BB2 4AW 27a Church Street, MELKSHAM, Wiltshire, SN12 6LS Birth details: 8 November 1978 Birth details: 30 July 1953 David Gordon Page, a Public Servant of 36 Hollins Street, Blackburn Jacqueline Susan Pritchard of 27a Church Street, Melksham, BB2 4AW, lately residing at 53 Glenshiels Avenue, Hoddlesden, Wiltshire, SN12 6LS, also known as Jacqueline Susan Clifford, lately Darwen BB3 3LS, formerly residing at 437 Helmshore Rd, Helmshore residing at The Wiltshire Yeoman, 9 Andover Road, Chirton, Devizes, BB4 4JR nad formerly residing at 16 Winward Close, Darwen BB3 SN10 3QN, lately carrying on business as The Wiltshire Yeoman, 9 0SE Andover Road, Chirton, Devizes, SN10 3QN, a public house with In the County Court at Blackburn another No 93 of 2015 In the County Court at Bath Date of Filing Petition: 21 October 2015 No 102 of 2015 Bankruptcy order date: 21 October 2015 Date of Filing Petition: 21 October 2015 Time of Bankruptcy Order: 11:05 Bankruptcy order date: 21 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:50 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionDebtor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, [email protected] telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 October 2015 (2423174) 21 October 2015 (2423154)

2423178PETRAUSKAS, MYKOLAS ROBERTSON,2423409 KAYLIE MARIE 37 Winston Close, GREENHITHE, Kent, DA9 9DG 2 Henshaw Avenue, ILKESTON, Derbyshire, DE7 4FE Birth details: 15 November 1983 Birth details: 21 July 1989 Mykolas Petrauskas, Warehouse Worker of 37 Winston Close, MISS KAYLIE MARIE ROBERTSON UNEMPLOYED, OF 2 HENSHAW Greenhithe, Kent DA9 9DG lately residing at 86 Littleheath Road, AVENUE, KIRK HALLAM, ILKESTON, DERBYSHIRE, DE7 4FE, London SE7 8BH previously of 5B Neris No 220 Valli KM, Traku Raj, PREVIOUSLY RESIDING AT, 216 ST NORBERTS DRIVE, KIRK Vilnius, Lithuania and Igulos 24160/Kretingos, 5-60, Klaiped A, HALLAM, ILKESTON, DERBYSHIRE, DE7 4ET AND 10 TUNNICLIFFE Lithuania COURT, ILKESTON, DERBYSHIRE. In the County Court at Medway In the County Court at Derby No 258 of 2015 No 189 of 2015 Date of Filing Petition: 21 October 2015 Date of Filing Petition: 20 October 2015 Bankruptcy order date: 21 October 2015 Bankruptcy order date: 20 October 2015 Time of Bankruptcy Order: 10:45 Time of Bankruptcy Order: 09:55 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 0115 852 5000, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 20 October 2015 (2423409) 21 October 2015 (2423178)

ROLFE,2423158 PAULA FRANCES HELEN PRINCE,2423156 PAUL 23 Leverholme Gardens, LONDON, SE9 3DF 30 Heathfield Gardens, Stourbridge, West Midlands, West Midlands, Birth details: 25 July 1974 DY5 3YD PAULA FRANCES HELEN ROLFE temporary worker residing at 23 Birth details: 17 July 1972 Leverholme Gardens, Eltham, London SE9 3DF Paul Prince of 30 Heathfield Gardens, Stourbridge, West Midlands, In the County Court at Croydon DY5 3YD No 669 of 2015 In the County Court at Dudley Date of Filing Petition: 20 October 2015 No 150 of 2015 Bankruptcy order date: 20 October 2015 Date of Filing Petition: 21 October 2015 Time of Bankruptcy Order: 10:48 Bankruptcy order date: 21 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:28 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 020 8681 5166, email: G O'HareThe Insolvency Service, Cannon House, 18 The Priory [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 20 October 2015 (2423158) Capacity of office holder(s): Receiver and Manager 21 October 2015 (2423156) RUDGLEY,2423159 MATTHEW JOSEPH 5 Church Farm Barns, Church Hill, Banham, Norwich, NR16 2SX Birth details: 14 April 1984 MATTHEW JOSEPH RUDGLEY, IT SUPPORT MANAGER of 5 Church Farm Barns, Church Hill, BANNHAM, Norfolk, NR16 2SX and lately residing at 59 Garlondes, EAST HARLING, Norfolk, NR16 2NR In the County Court at Norwich No 248 of 2015 Date of Filing Petition: 21 October 2015 Bankruptcy order date: 21 October 2015 Time of Bankruptcy Order: 09:20 Whether Debtor's or Creditor's PetitionDebtor's J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager 21 October 2015 (2423159)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 79 PEOPLE

SAUNDERS,2423143 LYNN STOCKLEY,2423166 MICHAEL LEWIS CHALMER 129 Irchester Road, Rushden, Northants, NN10 9QX 55 Collingwood Crescent, GRIMSBY, South Humberside, DN34 5RG Birth details: 9 February 1977 Birth details: 27 October 1981 Lynn Saunders a Prescription Clerk residing at 129 Irchester Road, MICHAEL LEWIS CHALMER STOCKLEY, a Handyman of 55 Rushden, Northants, NN10 9QX Collingwood Crescent, Grimsby, DN34 5RG lately residing at 45 In the County Court at Northampton Chelmsford Avenue, Grimsby, DN34 4SA formerly residing at 120 No 241 of 2015 Cromwell Road, Grimsby DN31 2BA, all in North East Lincolnshire Date of Filing Petition: 19 October 2015 In the County Court at Great Grimsby Bankruptcy order date: 19 October 2015 No 69 of 2015 Time of Bankruptcy Order: 12:31 Date of Filing Petition: 15 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 October 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 10:15 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 19 October 2015 (2423143) Capacity of office holder(s): Receiver and Manager 16 October 2015 (2423166)

2423180SHAH, LAXMICHAND 8 Hatley Close, LONDON, N11 3LN TAYLOR,2423161 DANIEL ANDREW Birth details: 17 December 1953 2 Furland Road, WESTON-SUPER-MARE, Avon, BS22 8DL LAXMICHAND SHAH OF 8 Hatley Close FRIERN BARNET LONDON Birth details: 14 September 1985 N11 3LN OCCUPATION UNKNOWN Daniel Andrew Taylor (refuse collector) of 2 Furland Road, Weston- In the County Court at Central London Super-Mare, North Somerset, BS22 8DL No 2404 of 2015 In the County Court at Bristol Date of Filing Petition: 10 July 2015 No 487 of 2015 Bankruptcy order date: 19 October 2015 Date of Filing Petition: 22 October 2015 Time of Bankruptcy Order: 11:56 Bankruptcy order date: 22 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:44 Name and address of petitioner: London Borough of EnfieldCouncil Whether Debtor's or Creditor's PetitionDebtor's Tax Recovery, PO Box 63, Civic Centre, Silver Street, EN1 3XW S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 3ZA, telephone: 029 2038 1300, email: 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 22 October 2015 (2423161) 19 October 2015 (2423180)

THOMAS,2423163 GARETH LLEWELLYN SEREIKA,2423175 DARREN MICHAEL 55 Islwyn Road, Wattsville, Cross Keys, NEWPORT, Gwent, NP11 6 Lindale Gardens, SCUNTHORPE, South Humberside, DN16 2HW 7QH Birth details: 26 October 1971 Birth details: 22 July 1985 DARREN MICHAEL SEREIKA, a Sales Assistant residing at 6 Lindale Gareth Llewellyn Thomas, Carer, of 55 Islwyn Road, Wattsville, Gardens, Scunthorpe, DN16 2HW lately residing at 35 Belmont Street, Crosskeys, Newport, NP11 8QH Scunthorpe, DN16 2SB formerly residing at 3 St Johns Road, In the County Court at Blackwood Scunthorpe, DN16 2NQ, all in North Lincolnshire previously residing No 66 of 2015 at 26 Barnsdale Way, Upton, Pontefract, West Yorkshire, WF9 1LS Date of Filing Petition: 22 October 2015 In the County Court at Scunthorpe Bankruptcy order date: 22 October 2015 No 43 of 2015 Time of Bankruptcy Order: 10:40 Date of Filing Petition: 21 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 21 October 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 09:30 3ZA, telephone: 029 2038 1300, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Official Receiver 200 6000, email: [email protected] 22 October 2015 (2423163) Capacity of office holder(s): Receiver and Manager 21 October 2015 (2423175) THOMAS,2423160 BRYONY LINDA 55 Islwyn Road, Wattsville, Cross Keys, NEWPORT, Gwent, NP11 STEADMAN,2423169 ANDREW 7QH Flat 46, Moretons Court, Moretons Lane, WAREHAM, Dorset, BH20 Birth details: 30 January 1985 4HW Bryony Linda Thomas, also known as Bryony Horton and Bryony Andrew Steadman unemployed, of 46 Moretons Court, Moretons Tungate, Carer, of 55 Islwyn Road, Wattsville, Crosskeys, Newport, Lane, Wareham, Dorset, BH20 4HW, lately residing at 64 Marmet NP11 7QH Avenue, Letchworth, Herefordshire, SG6 4QF, previously residing at In the County Court at Blackwood 85 Barden Road, Stevenage, Hertfordshire. No 67 of 2015 In the County Court at Bournemouth and Poole Date of Filing Petition: 22 October 2015 No 403 of 2015 Bankruptcy order date: 22 October 2015 Date of Filing Petition: 21 October 2015 Time of Bankruptcy Order: 10:38 Bankruptcy order date: 21 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:17 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, [email protected] telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 22 October 2015 (2423160) 21 October 2015 (2423169)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2423165TURNER-DAVIDSON, MICHELLE LOUISE WELLS,2423155 LEE MICHAEL 1 Guinea Orchard, OLNEY, Buckinghamshire, MK46 5PD 4 Faygate Close, BEXHILL-ON-SEA, East Sussex, TN39 5EE Birth details: 17 July 1967 Birth details: 19 February 1974 Michelle Louise Turner-Davidson also known as Michelle Louise Lee Michael Wells of 4, Faygate Close, Bexhill on Sea, East Sussex Turner a Network Marketer carrying on business as The Healthy TN39 5EE, a Plasterer lately residing at 96, The Bourne, Hastings Wealthy People Group at 1 Guinea Orchard, Olney, Buckinghamshire, TN34 3BD and previously at 11 Sedlescombe Road North, St. Mk46 5PD and residing at 1 Guinea Orchard, Olney, Leonards on Sea, East Sussex TN37 7DA and 30, Beaufort Road, St, Buckinghamshire, MK46 5PD and lately residing at 1 Chancery Rise, Leonards on Sea, East Sussex TN37 6QA Olney, MK46 5FE. In the County Court at Hastings In the County Court at Northampton No 74 of 2015 No 242 of 2015 Date of Filing Petition: 14 October 2015 Date of Filing Petition: 19 October 2015 Bankruptcy order date: 21 October 2015 Bankruptcy order date: 19 October 2015 Time of Bankruptcy Order: 10:45 Time of Bankruptcy Order: 12:29 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham G O'HareThe Insolvency Service, Cannon House, 18 The Priory Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 October 2015 (2423155) 19 October 2015 (2423165)

WESTLEY,2423152 RICHARD MARK WEBSTER,2423153 TOM 49 Chatsworth Drive, Rushmere St. Andrew, Ipswich, IP4 5XA THE OLD BLACKSMITH, Back Lane, Ingoldsby, GRANTHAM, Birth details: 16 May 1963 Lincolnshire, NG33 4EW RICHARD MARK WESTLEY, SELF EMPLOYED COURIER, residing at Birth details: 19 May 1950 49 Chatsworth Drive, IPSWICH, IP4 5XA in the County of Suffolk and TOM WEBSTER occupation unknown of The Old Blacksmith's, Back lately residing at 414 Woodbridge Road, Ipswich, IP4 4EJ, aforesaid Lane, Ingoldsby, Grantham, NG33 4EW and lately residing at Yew and previously residing at 40 Neptune Square, Ipswich, IP4 1QH and Cottage, Main Street, Woolsthorpe By Belvoir, NR Grantham, carrying on business as RICHARD WESTLEY at 49 Chatsworth Drive, Lincolnshire NG32 1LY Ipswich, IP4 5XA, aforesaid In the County Court at Lincoln In the County Court at Ipswich No 83 of 2015 No 134 of 2015 Date of Filing Petition: 2 July 2015 Date of Filing Petition: 21 October 2015 Bankruptcy order date: 22 October 2015 Bankruptcy order date: 21 October 2015 Time of Bankruptcy Order: 10:55 Time of Bankruptcy Order: 10:14 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: NORTHWOOD GB LIMITED20-22 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Bedford Row, LONDON, WC1R 4JS telephone: 01473 217565, email: [email protected] A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Official Receiver 0115 852 5000, email: [email protected] 21 October 2015 (2423152) Capacity of office holder(s): Receiver and Manager 22 October 2015 (2423153) WILLIAMS,2423150 MICHAEL 8 Audries Estate, Walton on the Naze, Essex, CO14 8TB WALL,2423151 ADAM KIRK Birth details: 2 May 1962 c/o 34 Royston Crescent, Lliswerry, NEWPORT, South Wales, NP9 MICHAEL WILLIAMS currently a PROVIDER OF COURIER SERVICES 0LU of 8 Audries Estate, WALTON ON THE NAZE, Essex, CO14 8TB Birth details: 7 November 1975 In the County Court at Colchester Adam Kirk Wall, Unemployed, currently residing at c/o 34 Royston No 146 of 2015 Crescent, Lliswerry, Newport, Gwent, NP19 4LU and lately residing at Date of Filing Petition: 11 February 2015 44 Graig-y-Fedw, Abertridwr, Caerphilly, CF83 4AR Bankruptcy order date: 20 July 2015 In the County Court at Newport (Gwent) Time of Bankruptcy Order: 12:00 No 119 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 21 October 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 21 October 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 09:18 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01473 217565, email: [email protected] M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Capacity of office holder(s): Receiver and Manager telephone: 0117 9279515, email: [email protected] 20 July 2015 (2423150) Capacity of office holder(s): Receiver and Manager 21 October 2015 (2423151) WITHAM,2423149 ALBERT DAVID 25 Ashdale Road, CONSETT, County Durham, DH8 6AU Birth details: 14 January 1946 Albert David Witham, Retired of 25 Ashdale Road, Consett, County Durham, DH8 6AU and lately residing at 57 Surrey Crescent, Consett, County Durham, DH8 8HT In the County Court at Newcastle-upon-Tyne No 662 of 2015 Date of Filing Petition: 21 October 2015 Bankruptcy order date: 21 October 2015 Time of Bankruptcy Order: 12:10 Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 81 PEOPLE

21 October 2015 (2423149) FINAL MEETINGS

2423185In the Bradford County Court 2423147WITHAM, MAVIS No 187 of 2011 25 Ashdale Road, CONSETT, County Durham, DH8 6AU JEREMY KASTNER Birth details: 1 April 1948 In Bankruptcy Mavis Witham also known as Mavis Atkinson, Retired of 25 Ashdale Residing at 22 Booth House Road, Luddendenfoot, Halifax, HX2 6HJ. Road, Consett, County Durham, DH8 6AU and lately residing at 57 Lately residing at 5 Wainsgate Lane, Oldtown, Hebden Bridge, HX7 Surrey Crescent, Consett, County Durham, DH8 8HT 8SU and also 8a The Barn, North Street, Haworth, BD22 8ER In the County Court at Newcastle-upon-Tyne Birth details: 1 July 1960 No 663 of 2015 Carrying on business on his own account as a Freelance Salesman Date of Filing Petition: 21 October 2015 NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Bankruptcy order date: 21 October 2015 INSOLVENCY ACT 1986 that a final meeting of creditors of the above Time of Bankruptcy Order: 12:12 has been summoned by me, Peter Sargent of Begbies Traynor Whether Debtor's or Creditor's PetitionDebtor's (Central) LLP, 340 Deansgate, Manchester, M3 4LY (IP number: D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 008636) appointed as Trustee in Bankruptcy of the above on 2 August 8QH, telephone: 0191 260 4600, email: 2011. The meeting will be held at my offices (as stated above) on 2 [email protected] December 2015 at 10.15 am for the purposes of: Capacity of office holder(s): Receiver and Manager having an account laid before it showing the manner in which the 21 October 2015 (2423147) bankruptcy has been conducted and the property of the Debtor disposed of and of hearing any explanation that may be given by the Trustee, determining whether the Trustee should have his release WRIGHT,2423412 AGNES under Section 299 of the INSOLVENCY ACT 1986. 6 Chaucer Avenue, EGREMONT, Cumbria, CA22 2HB Proxy forms must be lodged with me at the above address by 12.00 Birth details: 27 January 1949 noon on the business day before the meeting to entitle creditors to Agnes Wright, retired of 6 Chaucer Avenue, Egremont, Cumbria CA22 vote by proxy at the meeting. (Password forms are available on 2HB, formerly known as Agnes Pooley and formerly carrying on request). Please note that my staff and I will not accept receipt of business as The Wright Start Nursery, Ennerdale Road, Cleator Moor, completed proxy forms by email. Submission of proxy forms by email Cumbria CA25 5LW will lead to the proxy being held invalid and the vote not cast. In the County Court at West Cumbria Any person who requires further information may contact the Trustee No 38 of 2015 in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries Date of Filing Petition: 20 October 2015 can be made to Kellie Bell by e-mail at kellie.bell@begbies- Bankruptcy order date: 20 October 2015 traynor.com or by telephone on 0161 837 1700. Time of Bankruptcy Order: 10:16 P Sargent, Trustee in Bankruptcy Whether Debtor's or Creditor's PetitionDebtor's 29 September 2015 (2423185) N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] In2423196 the High Court of Justice Capacity of office holder(s): Receiver and Manager No 4650 of 2013 20 October 2015 (2423412) GARY LAVIN In Bankruptcy Bankrupt’s residential address at the date of the bankruptcy order: WRIGHT,2423186 JAMES JORDAN Apartment 6, 39-41 St Stephens Gardens, London, W2 5NA. Other 1 Lewis Close, North Common, Bristol, BS30 8YA Residential addresses in the 12 months prior to the bankruptcy order: Birth details: 22 December 1983 C63 Milltown Avenue Mount, St Annes, Dublin. Date of Birth: 7 April James Jordan Wright (Assistant Brewer) of 1 Lewis Close, North 1971. Common, Bristol, BS30 8YA The trustee in bankruptcy has summoned a final meeting of creditors In the County Court at Bristol to be held on 17 December 2015 at 11.00 am at Grant Thornton UK No 482 of 2015 LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the Date of Filing Petition: 20 October 2015 purpose of receiving the trustee’s report of his administration of the Bankruptcy order date: 20 October 2015 bankrupt’s estate and determining whether the trustee should have Time of Bankruptcy Order: 11:01 his release. To be entitled to vote at the meeting, a creditor must Whether Debtor's or Creditor's PetitionDebtor's lodge with the trustee in bankruptcy at his postal address below not S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 later than 12.00 noon on the business day before the date fixed for 3ZA, telephone: 029 2038 1300, email: the meeting, a proof of debt (if not previously lodged in the [email protected] proceedings) and (if the creditor is not attending in person) a proxy. Capacity of office holder(s): Official Receiver Date of Appointment: 27 November 2013. Office Holder details: 20 October 2015 (2423186) Nicholas S Wood (IP No 9064) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. For further details contact the Trustee: Tel: 0117 305 7693. Alternative contact: Kindy ZIMMATORE,2423148 GRAHAM Manku. 4 Institute Walk, East Grinstead, West Sussex, RH19 3BD Nicholas S Woods, Trustee Birth details: 12 February 1958 22 October 2015 (2423196) GRAHAM ZIMMATORE, Occupation Unknown of 4 Institute Walk, East Grinstead, West Sussex RH19 3BD In the County Court at Brighton In2423199 the County Court at Kingston-upon-Thames No 314 of 2015 No 104 of 2011 Date of Filing Petition: 21 August 2015 POLLY RAMONA MARTINA MARLOW Bankruptcy order date: 21 October 2015 In Bankruptcy Time of Bankruptcy Order: 10:55 Residential address: Charters Cottage, South Ridge, St Georges Hill, Whether Debtor's or Creditor's PetitionCreditor's Weybridge, KT13 0NF. Date of Birth: 24 October 1969. Occupation: Name and address of petitioner: Duff & Phelps LTDThe Chancery, 58 Unknown, formerly a Company Director and LLP member. Any other Spring Gardens, MANCHESTER, M2 1EW names: Verth. L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager 21 October 2015 (2423148)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

The trustee in bankruptcy has summoned a final meeting of creditors In2423202 the Blackpool County Court to be held on 4 January 2016 at 11.45 am at Grant Thornton UK LLP, No 264 of 2008 Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the PAUL ROBERTS purpose of receiving the trustee’s report of his administration of the In Bankruptcy bankrupt’s estate and determining whether the trustee should have Residential Address: 21a Queens Road, Lytham St Annes FY8 1HR. his release. To be entitled to vote at the meeting, a creditor must Date of Birth: 5 February 1960. Occupation: Unknown. lodge with the trustee in bankruptcy at his postal address below not NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency later than 12.00 noon on the business day before the date fixed for Rules 1986 that the Trustee has summoned a final meeting of the the meeting, a proof of debt (if not previously lodged in the bankrupt's creditors to be held at 5 Tabley Court, Victoria Street, proceedings) and (if the creditor is not attending in person) a proxy. Altrincham WA14 lEZ on 1 December 2015 at 11.00 am. The meeting Date of Appointment: 13 June 2013. Office Holder details: Richard J has been summoned for the purpose of receiving the Trustee's report Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell House, of his administration of the bankrupt's estate, and to determine 55-61 Victoria Street, Bristol, BS1 6FT, For further details contact the whether he should have his release under Section 299 of the Trustee: Tel: 0117 305 7692. Alternative contact: Benjamin Malcolm Insolvency Act 1986. A creditor entitled to vote at the above meeting Richard J Hicken, Trustee in Bankruptcy may appoint a proxy holder to attend and vote instead of him. A proxy 22 October 2015 (2423199) holder need not be a Creditor of the bankrupt. Proxies, and hitherto unlodged proofs in order to be entitled to vote at the meeting, to be used at the meeting must be lodged with the Trustee at 5 Tabley 2423204In the High Court of Justice Court, Victoria Street, Altrincham WA14 1EZ no later than 12.00 noon No 1260 of 2013 on the business day before the meeting. IAN STUART MERCER Neil Henry (Insolvency Practitioner Number 8622), of Lines Henry In Bankruptcy Limited, 5 Tabley Court, Victoria Street, Altrincham WA14 lEZ, was Last known address: 6 Ennis Close, Hale Village, Liverpool, L24 5RT appointed Trustee in Bankruptcy on 16 September 2008. NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Please contact Rob Jones of Lines Henry Limited by telephone on INSOLVENCY ACT 1986 that a final meeting of creditors of the above 0161 929 1905 or email: [email protected] should you require any has been summoned by me, Joanne Wright of Begbies Traynor further assistance. (Central) LLP, 340 Deansgate, Manchester, M3 4LY (IP number: Neil Henry, Trustee 009236) appointed as Trustee in Bankruptcy of the above on 16 Date 19 October 2015 (2423202) August 2013. The meeting will be held at my offices (as stated above) on 23 December 2015 at 10:00 am for the purposes of: • having an account laid before it showing the manner in which the In2423200 the High Court bankruptcy has been conducted and the property of the Debtor No 7776 of 2011 disposed of and of hearing any explanation that may be given by the PAUL DAVID SCOTNEY Trustee; Formerly In Bankruptcy • determining whether the Trustee should have her release under Residential address: High Clere, Moulton Lane, Boughton, Section 299 of the INSOLVENCY ACT 1986. Northampton, NN2 8RF. Occupation: Company director. Date of birth: Proxy forms must be lodged with me at the above address by 12.00 3 August 1960 noon on the business day before the meeting to entitle creditors to Notice is hereby given that the Trustee has summoned a final meeting vote by proxy at the meeting. of the Bankrupt’s creditors under Section 331 of the Insolvency Act Any person who requires further information may contact the Trustee 1986 for the purpose of receiving the Trustee’s report of the by telephone on 0161 837 1700. Alternatively, enquiries can be made administration of the Bankrupt’s estate and determining whether the to by e-mail at or by telephone on 0161 837 1700. Trustee should be given their release. The meeting will be held at 109 Joanne Wright, Trustee Swan Street, Sileby, Leicestershire, LE12 7NN on 24 December 2015 12 October 2015 (2423204) at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN by no later In2423205 the Preston County Court than 12.00 noon on the business day prior to the day of the meeting No 47 of 2012 (together with a completed proof of debt form if this has not MATTHEW SAMUEL MORGAN previously been submitted.) Date of Appointment: 17 September In Bankruptcy 2012. Residential address: Flat 2, 12 Columbia Road, Heston, Bolton, BL1 Office Holder details: Paul Anthony Saxton (IP No: 6680), Elwell 4DR. Former Residential address: 20 Grime Street, Chorley. Date of Watchorn & Saxton LLP, 14 Queensbridge, Northampton, NN4 7BF. Birth: 23 December 1963. Occupation: Engineer. Further details contact: The Trustee, Email: [email protected]. In accordance with Rule 6.137 of the Insolvency Act 1986, a meeting Alternative contact: Email: [email protected] of creditors has been summoned by the Trustee for the purpose of Paul Anthony Saxton, Trustee receiving the Trustee’s report of her administration of the estate and 21 October 2015 (2423200) to pass the following resolutions: to approve the Trustee’s Receipts & Payments/Report; and to approve the Trustee’s release. The meeting will be held at Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW on In2423214 the Guildford County Court 21 December 2015 at 10.00am. Completed proofs and proxies must No 78 of 2012 be lodged at the Trustee’s address, as above, by 12.00 noon on 18 GRAHAM PAUL STOREY December 2015, to enable your claim to be considered for voting Birth details: 12 September 1967 purposes. Print buyer Date of Appointment: 14 March 2012. Office holder details: Jeanette Current address: Griffindor, Clare Road, West End, Woking, Surrey, Brown (IP No. 8857) of Dodd & Co, Clint Mill, Cornmarket, Penrith, GU24 9QT Cumbria, CA11 7HW. Further details contact: Email: Previous address: Maltmans, Bagshott Road, Chobham, Surrey, [email protected]. Tel: 01768 864466 GU24 8SJ Jeanette Brown, Trustee Notice is hereby given that the Trustee has summoned a final meeting 21 October 2015 (2423205) of the Bankrupt’s creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee’s report of the administration of the Bankrupt’s estate and determining whether the Trustee should be given his release. The meeting will be held at MPH Recovery, City Mills, Peel Street, Morley, Leeds, LS27 8QL on 11 December 2015 at 10.00am.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 83 PEOPLE

In order to be entitled to vote at the meeting, creditors must lodge 2423213In the County Court at Birmingham their proxies with the Trustee at MPH Recovery, City Mills, Peel No 0290 of 2015 Street, Morley, Leeds, LS27 8QL by no later than 12 noon on the LEE DESMOND O’NEILL business day prior to the day of the meeting (together with a In Bankruptcy completed proof of debt form if this has not previously been Current Residential Address at 9 Grandborough Drive, Solihull, West submitted). Midlands, B91 3TS Martin P Halligan (I.P. No. 9211) (Trustee In Bankruptcy) MPH Birth details: 25 June 1964 Recovery, City Mills, Peel Street, Morley, Leeds, LS27 8QL Sole Trader Date of appointment of Trustee: 17 April 2012 Notice is hereby given pursuant to Rule 6.81 of the INSOLVENCY For further information contact: info @mph4recovery.com. Tel 0113 RULES 1986 that a meeting of creditors of the above named Bankrupt 253 1445 (2423214) will be held at the offices of Irwin Insolvency, Station House, Midland Drive, Sutton Coldfield, B72 1TU, on 16 December 2015 at 11.00 am, for the purposes of considering whether a creditors committee should 2423212In the High Court of Justice be formed. In the event that a creditors’ committee is not formed, No 655 of 2012 resolutions may be taken at the meeting which include a resolution IAIN CAMERON THOMPSON specifying the terms on which the Trustee in Bankruptcy is to be In Bankruptcy remunerated. A form of Proxy which, if intended to be used for voting Bankrupt’s residential address: 12 Cuffelle Close, Chineham, at the meeting must be duly completed and lodged with the Trustee in Basingstoke, Hampshire, RG24 8RH. Date of Birth: 4 May 1963. Bankruptcy at his offices Irwin & Company, Station House, Midland Bankrupt’s occupation: IT Consultant. Drive, Sutton Coldfield, B72 1TU not later than 12.00 noon on the Notice is hereby given that a meeting of creditors has been business day preceding the date of the meeting. summoned by the Trustee under section 331 of the Insolvency Act Trustee’s Name and Address: Gerald Irwin, Irwin & Company, Station 1986 (as amended) for the purposes of receiving the trustee’s report House, Midland Drive, Sutton Coldfield, B72 1TU. Office Holder of the administration of the bankrupt’s estate and consideration of Number: 8753. Telephone Number: 0121 321 1700. Date of granting the Trustee his release under Section 299 of the Insolvency Appointment: 30 September 2015. Act 1986 (as amended). The meeting will be held at Highfield Court, Gerald Irwin, Trustee Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 9 December 2015 21 October 2015 (2423213) at 10.30 am. Creditors wishing to vote at the meeting must lodge their proofs of debt and proxies at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ by 12.00 noon on 8 December 2015. In2423210 the Central London County Court Date of appointment: 18 June 2012. Correspondence address & No 4755 of 2013 contact details of case manager: James Pike of Baker Tilly Creditor RAYMOND JOHN BROWN Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, In Bankruptcy SO53 3TZ, Tel: 023 80646422. Name, address & contact details of Residential Address: 19 Symons Avenue, Eastwood, Leigh on Sea, Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, Essex, SS9 5QD. Date of Birth: 9 October 1964. Occupation: Provider Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: of Ambulance Services. 023 80646421. Notice is hereby given that Stratford Hamilton and Richard A J Nigel Fox, Trustee Hooper (IP Nos 12212 and 8028) of Haslers, Old Station Road, 21 October 2015 (2423212) Loughton, Essex IG10 4PL were appointed as Joint Trustees of the individual on 26 June 2014. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of MEETING OF CREDITORS creditors is to take place. The meeting will be held at Haslers, Old Station Road, Loughton, Essex IG10 4PL on 19 November 2015, at In2423218 the Huddersfield County Court 10.30 am. The meeting has been summoned by the Joint Trustees for No 90 of 2015 the purpose of forming a creditors committee or in the alternative to FRANK MOORHOUSE determine the basis of the Joint Trustees’ remuneration. Creditors 13 Woodville Place, Huddersfield, HD2 1RY who wish to vote at the meeting must ensure their proxies, and any Birth details: 12 April 1957 unlodged proofs, are lodged at Haslers, Old Station Road, Loughton, Refrigeration employee Essex IG10 4PL by no later than 12.00 noon on the business day prior Trading Name: Specialist refrigeration to the meeting. Principal trading address: As above For further details contact: Jacky Volckman on 0208 418 3333. Notice is hereby given that a meeting of creditors has been Stratford Hamilton, Joint Trustee summoned by the trustee under section 314(7) of the Insolvency Act 19 October 2015 (2423210) 1986 for the purpose of receiving the report of the trustee of the administration of the bankrupt’s estate and fixing the remuneration of the trustee.The meeting will be held at 11.00 am on 19 November 2423215In the County Court of Leicester 2015 at the offices of MPH Recovery, City Mills, Peel Street, Morley, No 33 of 2015 Leeds, LS27 8QL. Proxy forms must be lodged with me (together with JAMES PATRICK FLYNN a completed proof of debt form if you have not already lodged one) In Bankruptcy not later than 12.00 noon on 18 November 2015 to entitle you to vote Residential and Trading address: 79 Colby Drive, Thurmaston, LE4 by proxy at the meeting. Proxy and proof of debt forms are available 8LD. Trading name: T/A Leicester Air Conditioning. Occupation: Air from MPH Recovery, City Mills, Peel Street, Morley, Leeds, LS27 8QL Conditioning Installer. Date of Birth: 6 May 1965. upon request. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Martin Halligan, Trustee In Bankruptcy, (IP 9211), MPH Recovery, City RULES 1986 (AS AMENDED) that the Joint Trustees have summoned Mills, Peel Street, Morley, Leeds, LS17 8QL. a general meeting of the Bankrupt’s creditors under section 314(7) of Date of Appointment: 22 October 2015. the Insolvency Act 1986 for the purpose of receiving the resignation of Lydia Weil, MPH Recovery, City Mills, Peel Street, Morley, Leeds, Paul Davies as Trustee. The meeting will be held at ReSolve Partners LS27 8QL Tel: 0113 253 1445 (2423218) Ltd, One America Square, Crosswall, London, EC3N 2LB on 25 November 2015, at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Trustees at ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB 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 if this has not previously been submitted.)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

Date of appointment: 16 June 2015. Office holder details: Mark 2423255In the Leeds County Court Supperstone, Simon Harris and Paul Davies (IP Nos. 9734, 11372 and No 613 of 2015 16510) all of ReSolve Partners Ltd, One America Square, Crosswall, DEAN MILLER London, EC3N 2LB. Further details contact: Email: In Bankruptcy [email protected], Tel: 020 7702 9775 Residential address: 36 Minsthorpe Lane, South Elmsall, Pontefract Mark Supperstone, Joint Trustee WF9 2PD. Trading Name: Hirst and Miller Hair Studio. Trading 22 October 2015 (2423215) Address: Unit 2, Block A, The Gateway, Leeds LS9 8DA. Date of Birth: 3 December 1965. Occupation: Hairdresser. Notice is hereby given that a general meeting of the creditors of the 2423216In the Leeds County Court bankrupt will be held at 2 Lace Market Square, Nottingham NG1 1PB No 613 of 2015 on 23 November 2015 at 11.00 am. The meeting has been summoned DAVID MICHAEL HIRST by the Joint Trustee for the purposes of establishing a creditors’ In Bankruptcy committee and if no committee is formed, fixing the basis of the Residential address: 7 Waincliffe Crescent, Beeston, Leeds LS11 Trustee’s remuneration and calculation of allocated disbursements. In 8EU. Trading Name: Hirst and Miller Hair Studio. Trading Address: order to be entitled to vote at the meeting creditors must ensure that Unit 2, Block A, The Gateway, Leeds LS9 8DA. Date of Birth: 4 any proxies and hitherto unlodged proofs are lodged at Smith December 1975. Occupation: Hairdresser. Cooper, 2 Lace Market Square, Nottingham NG1 1PB by 12.00 noon Notice is hereby given that a general meeting of the creditors of the on the business day before the day of the meeting. bankrupt will be held at 2 Lace Market Square, Nottingham NG1 1PB Dean Anthony Nelson (IP No 9443) of Smith Cooper, St Helens on 23 November 2015 at 10.30 am. The meeting has been summoned House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee by the Joint Trustee for the purposes of establishing a creditors’ (IP No 9069) of Smith Cooper, 158 Edmund Street, Birmingham B3 committee and if no committee is formed, fixing the basis of the 2HB were appointed Joint Trustees of the Bankrupt on 5 October Trustee’s remuneration and calculation of allocated disbursements. In 2015. Further information about this case is available from the offices order to be entitled to vote at the meeting creditors must ensure that of Smith Cooper on 0115 945 4300 or at any proxies and hitherto unlodged proofs are lodged at Smith [email protected]. Cooper, 2 Lace Market Square, Nottingham NG1 1PB by 12.00 noon Dean Anthony Nelson and Nicholas Charles Osborn Lee, Joint on the business day before the day of the meeting. Trustees (2423255) Dean Anthony Nelson (IP No 9443) of Smith Cooper, St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP No 9069) of Smith Cooper, 158 Edmund Street, Birmingham B3 In2423217 the County Court at Birmingham 2HB were appointed Joint Trustees of the Bankrupt on 5 October No 0291 of 2015 2015. Further information about this case is available from the offices KIMBERLEY O’NEILL of Smith Cooper on 0115 945 4300 or at In Bankruptcy [email protected]. Current Residential Address at 9 Grandborough Drive, Solihull, West Dean Anthony Nelson and Nicholas Charles Osborn Lee, Joint Midlands, B91 3TS Trustees (2423216) Birth details: 29 August 1964 Sole Trader Notice is hereby given pursuant to Rule 6.81 of the INSOLVENCY In2423415 the County Court at Stoke on Trent RULES 1986 that a meeting of creditors of the above named Bankrupt No 198 of 2015 will be held at the offices of Irwin Insolvency, Station House, Midland DAVID PETER LONGSDALE Drive, Sutton Coldfield, B72 1TU, on 16 December 2015 at 10.30 am, Address (per Bankruptcy description): The Gables, Railway Terrace, for the purposes of considering whether a creditors committee should Blythe Bridge, Stoke on Trent, Staffordshire, ST11 9HG be formed. In the event that a creditors’ committee is not formed, Birth details: 28 November 1947 resolutions may be taken at the meeting which include a resolution A Self employed printer specifying the terms on which the Trustee in Bankruptcy is to be Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY remunerated. A form of Proxy which, if intended to be used for voting RULES 1986 that a Meeting of the Bankrupt’s Creditors has been at the meeting must be duly completed and lodged with the Trustee in summoned by the Trustee and will be held at the offices of Bulley Bankruptcy at his offices Irwin & Company, Station House, Midland Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP Drive, Sutton Coldfield, B72 1TU not later than 12.00 noon on the on Thursday 10 December 2015 at 10.00 am, for the purposes of business day preceding the date of the meeting. considering the Trustee’s accounts, fixing his remuneration and Trustee’s Name and Address: Gerald Irwin, Irwin & Company, Station authorising expenses. House, Midland Drive, Sutton Coldfield, B72 1TU. Office Holder To be entitled to vote at the Meeting, a Creditor must give written Number: 8753. Telephone Number: 0121 321 1700. Date of details of his debt (including the amount) and lodge any necessary Appointment: 30 September 2015. form of proxy at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Gerald Irwin, Trustee Peterborough, PE7 8HP, no later than 12.00 noon on 9 December 21 October 2015 (2423217) 2015 (or deliver them to the Chairman at the Meeting). Michael James Gregson, (IP 9339), Trustee, 1-4 London Road, Spalding, Lincolnshire, PE11 2TA. Date of Appointment: 25 In2423246 the County Court at Medway September 2015. No 72 of 2015 James Arnott, email: [email protected], telephone: CAROL PETERS 01733 569494 In Bankruptcy 22 October 2015 (2423415) Date of birth: 17 June 1951. Occupation: Unknown. Residential address: 146 Chastilian Road, Dartford, Kent DA1 3LQ. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 (AS AMENDED), that the Trustee has summoned a general meeting of the Bankrupt’s creditors under Rule 6.81 for the purpose of fixing the basis of the Trustee’s remuneration. The meeting will be held at Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ on 27 November 2015, at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ by no later than 12.00 noon on the business day prior to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 85 PEOPLE the day of the meeting (together with a completed proof of debt form NOTICES OF DIVIDENDS if this has not previously been submitted). Date of Appointment: 24 July 2015. Office Holder details: David E M Mond FCA FCCA (IP No In2423194 the Hertford County Court 2340) of Hodgsons, Nelson House, Park Road, Timperley, Cheshire, No 63 of 2012 WA14 5BZ. SAMANTHA ANTILL Further details contact: David E M Mond, Tel: 0161 969 2023. Also known as: Samantha Egan Alternative contact: Olivia Roberts. In Bankruptcy David E M Mond, Trustee in Bankruptcy Residential Address: 23 Lammasmead, Broxbourne, Hertfordshire, 22 October 2015 (2423246) EN10 6PF. Date of Birth: 23 September 1974. Occupation: Administrator - Development Officer. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency 2423404In the Manchester County Court Rules 1986, that the Joint Trustees intend to declare a first and final No 1008 of 2015 dividend to the unsecured creditors of the estate within two months of ADAM JAMES ROBERTSON the last date for proving specified below. Creditors who have not yet Adam James Robertson, a self-employed management trainer, of 7 proved their debts must lodge their proofs at Mazars LLP, Unit 121, Hesketh Avenue, Didsbury, Manchester, M20 2QN Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH Birth details: 7 October 1961 by 23 November 2015 (the last date for proving). The Joint Trustees Self-employed management trainer not obliged to deal with proofs lodged after the last date for proving. Trading Name: Adam Robertson Consulting Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers Principal trading address: 7 Hesketh Avenue, Didsbury, Manchester, 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer M20 2QN Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 18 Notice is hereby given pursuant to Section 301 of the INSOLVENCY August 2015. Further information about this case is available from ACT 1986 and Rule 6.81(4) of THE INSOLVENCY RULES 1986 that a Jenny James at the offices of Mazars LLP on 01452 874 744 or at general meeting of creditors of the above named bankrupt has been [email protected]. summoned by the trustee and will be held at Mackenzie Goldberg Timothy Hewson and Ann Nilsson, Joint Trustees (2423194) Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD on 12 November 2015 at 11:00 am for the purpose of establishing a creditor’s committee, or in the event that a committee is not In2423189 the Romford Court established, resolving: No 182 of 2011 1. That the trustee be remunerated on a time cost basis or the STEPHEN BIGNELL purpose of fixing the basis of the trustee’s remuneration in In Bankruptcy accordance with Rule 6.138 of the INSOLVENCY RULES 1986 (as STEPHEN BIGNELL; who at the date of the bankruptcy order, amended). 16/06/2011, a shop assistant, resided at 32 Laburnum Walk, 2. Agreeing the trustee’s ‘category 2’ disbursements. Hornchurch, Essex, RM12 5RL, lately a sole trader trading as TOOL Proofs and proxies to be used at the meeting must be lodged with the BOX. NOTE: the above-named was discharged from the proceedings trustee at Mackenzie Goldberg Johnson Limited, Scope House, and may no longer have a connection with the addresses listed. Weston Road, Crewe, CW1 6DD no later than 12.00 noon on the Birth details: 31 December 1976 business day preceding the meeting. Notice is hereby given that I intend to declare a Dividend to Further details: Samantha Cooke, [email protected], 01270 212 700, unsecured Creditors herein within a period of 2 months from the last BKY0110 date of proving. Last date for receiving proofs: 4 December 2015. Michael Gillard, Trustee in Bankruptcy, (IP Number 14470), Mackenzie Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 Suffolk, IP1 1YR, 01473 383535, [email protected] 6DD. Date of Appointment: 30 September 2015. (2423404) 23 October 2015 (2423189)

In2423261 the County Court at Bedford In2423190 the County Court at Lincoln No 78 of 2015 No 267 of 2013 PHILIP JOHNATHAN SAINT ANTHONY GEORGE BURDFIELD In Bankruptcy Deceased Bankrupt’s residential address at the date of the bankruptcy order: 44 Address: 19 Edward Street, Louth, Lincolnshire, LN11 9LA Brook Lane, Harrold, Beds MK43 7BW. Bankrupt’s date of birth: 16 Birth details: 17 March 1942 August 1971. Bankrupt’s occupation: Former solicitor. Any trading Unemployed names or styles: Philip Saint Services Limited. Any other name or style under which the bankrupt carried on business Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 or incurred a debt to a creditor: None Victoria Street, Bristol BS1 6FT and Nick Wood of Grant Thornton UK Bankruptcy description: of 19 Edward Street, Louth, Lincolnshire LLP, 30 Finsbury Square, London EC2P 2YU (IP Nos 10890 and 9064) LN11 9LA, occupation unknown were appointed joint trustees in bankruptcy of Philip Johnathan Saint NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the on 7 October 2015. The joint trustees in bankruptcy have convened a INSOLVENCY RULES 1986 that the undersigned Michael James meeting of the creditors of the bankrupt under Rule 6.81 of the Gregson, of Bulley Davey, 1-4 London Road, Spalding, Lincolnshire, INSOLVENCY RULES 1986 to take place at Hartwell House, 55-61 PE11 2TA, the Trustee in Bankruptcy of Anthony George Burdfield Victoria Street, Bristol, BS1 6FT on 25 November 2015, at 11.00 am (Deceased), having been appointed on 22 November 2013, intends to for the purpose of fixing the basis of the remuneration of the joint declare a first & final dividend to the non-preferential unsecured trustees in bankruptcy and their entitlement to charge disbursements. creditors, within the period of 2 months from the last date for proving To be entitled to vote at the meeting, a creditor must lodge with the stated below. joint trustees in bankruptcy at their postal address, not later than NOTICE IS HEREBY GIVEN pursuant to Rule 11.2(1) of the Insolvency 12.00 noon on the business day before the date fixed for the meeting, Rules 1986 that creditors of the above named debtor, are required, on a proof of debt (if not previously lodged in the proceedings) and (if the or before 20th November 2015 being the date (“the last date for creditor is not attending in person) a proxy. proving”) fixed by the undersigned Michael James Gregson, to lodge Further details contact: The Joint Trustees in Bankruptcy, Tel: 0117 their proofs of debt with the Trustee, failing which they will be 305 7661. Alternative contact: Daniel R Ott. excluded from the intended distribution. Richard J Hicken and Nick Wood, Joint Trustees in Bankruptcy Michael James Gregson (IP 9339), Licensed Insolvency Practitioner, 22 October 2015 (2423261) Bulley Davey, 1-4 London Road, Spalding, Lincolnshire, PE11 2TA. Paul Ward, [email protected] - Telephone: 01733 569494 19 October 2015 (2423190)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2423192In the Taunton County Court In2423208 the County Court of Telford No 81 of 2011 No 314 of 2011 STEVEN ROY CHAPPELL THOMAS JARVIS In Bankruptcy In Bankruptcy Steven Roy Chappell; who at the date of the bankruptcy order, Individual’s Address: 4 Lakeholme Gardens, Oswestry, SY11 1RJ 08/06/2011, a digger driver and company director, resided at 13 Birth details: 12 March 1976 Cornmoor Crescent, East Huntspill, Highbridge, Somerset, TA9 3NY. Notice is hereby given that I intend to declare a Dividend to NOTE: the above-named was discharged from the proceedings and unsecured Creditors herein within a period of 2 months from the last may no longer have a connection with the addresses listed. date of proving. Last date for receiving proofs: 3 December 2015. Date of Birth: Unknown Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, Notice is hereby given that I intend to declare a Dividend to London Road, Manchester, M1 3BN, 0161 234 8500, unsecured Creditors herein within a period of 2 months from the last [email protected] date of proving. Last date for receiving proofs: 3 December 2015. 22 October 2015 (2423208) Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 22 October 2015 (2423192) In2423188 the County Court of Liverpool No 3375 of 2009 TRACEY LONG In2423197 the Wigan County Court In Bankruptcy No 7 of 2000 Individual’s Address: 80 Herbert Street, Sutton, St Helens, WA9 3LF MICHEAL CARL DAVIES Birth details: 12 June 1970 In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Address: 423 Bolton Road, Ashton in Markerfield, Nr Wigan, WN4 8TJ unsecured Creditors herein within a period of 4 months from the last and Formerly of 68a High Street, Golborne, Warrington. date of proving. Last date for receiving proofs: 3 December 2015. Take notice that we, Duncan Christopher Lyle and Mark Sands, of Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, Baker Tilly Creditors Services LLP, Highfield Court, Tollgate, London Road, Manchester, M1 3BN, 0161 234 8500, Chandlers Ford, Eastleigh, SO53 3TZ, the Joint Trustees of the above [email protected] estate, intend to declare and distribute a first and final dividend to 23 October 2015 (2423188) unsecured creditors. Creditors of the above estate are required to send in their name and address and particulars of their claim to the Joint Trustees at the above address, by 19 November 2015 and, if so In2423191 the Croydon County Court requested by me, to provide such further details or produce such No 373 of 2012 documentary or other evidence as may appear to be necessary. Any GIOVANNI NACCA creditor who does not prove their debt by that date may be excluded In Bankruptcy from the dividend. It is the intention of the Joint Trustees that the GIOVANNI NACCA; who at the date of the bankruptcy order, distribution will be made within four months of the last date for 19/03/2012 resided at 399-A London Road, Mitcham, Surrey CR4 proving claims, given above.. 4BG. NOTE: the above-named was discharged from the proceedings Duncan Christopher Lyle, Joint Trustee and may no longer have a connection with the addresses listed. 22 October 2015 (2423197) Birth details: 13 February 1948 Unemployed Notice is hereby given that I intend to declare a Dividend to In2423193 the Luton County Court unsecured Creditors herein within a period of 2 months from the last No 1387 of 2009 date of proving. Last date for receiving proofs: 3 December 2015. IAIN DAVID FAIRBAIRN Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, In Bankruptcy Suffolk, IP1 1YR, 01473 383535, [email protected] Iain David Fairbairn who at the date of the bankruptcy order, 22 October 2015 (2423191) 26/11/2009, Account Manager resided at 30 Mountview Avenue, Dunstable, LU5 4DT. NOTE: the above-named was discharged from the proceedings and may no longer have a In2423187 the Croydon County Court connection with the addresses listed. No 339 of 2011 Birth details: 25 August 1970 BERNARD BABAYEMI OGUNRINDE Accounts Manager In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Bernard Babayemi Ogunrinde; who at the date of the bankruptcy unsecured Creditors herein within a period of 4 months from the last order, 31/05/2011, a customer services consultant and director, date of proving. Last date for receiving proofs: 3 December 2015. resided at 11 Merrryfield, London SE3 0SQ; and lately of 8 Bramdean Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Crescent, Lee, London SE12 0NS. NOTE: the above-named was Suffolk, IP1 1YR, 01473 383535, [email protected] discharged from the proceedings and may no longer have a 22 October 2015 (2423193) connection with the addresses listed. Birth details: 18 January 1962 Notice is hereby given that I intend to declare a Dividend to In2423201 the High Court of Justice unsecured Creditors herein within a period of 2 months from the last No 5028 of 2010 date of proving. Last date for receiving proofs: 3 December 2015. RONALD HOLLOWAY Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, In Bankruptcy Suffolk, IP1 1YR, 01473 383535, [email protected] RONALD THOMAS HOLLOWAY; who at the date of the bankruptcy 22 October 2015 (2423187) order, 20/07/2010, a team coordinator, resided at FLAT 3, THE OAKS, 32 HALE LANE, LONDON, NW7 3PP. NOTE: the above-named was discharged from the proceedings and may no longer have a In2423203 the County Court at Dewsbury connection with the addresses listed. No 268 of 2011 Birth details: 28 February 1957 LEE PALMER Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 2 months from the last Individual’s Address: 2 Carlinghow Lane, Batley, West Yorkshire, date of proving. Last date for receiving proofs: 4 December 2015. WF17 8EN Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Birth details: 6 May 1976 Suffolk, IP1 1YR, 01473 383535, [email protected] Notice is hereby given that I intend to declare a Dividend to 23 October 2015 (2423201) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 3 December 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 87 PEOPLE

Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, In2423207 the York County Court London Road, Manchester, M1 3BN, 0161 234 8500, No 148 of 2011 [email protected] KEITH SNARY 22 October 2015 (2423203) In Bankruptcy Current Residential address: Honeysuckle Lodge, 8 Cowlersley Lane, Huddersfield, HD4 5TY. Former address: 36 Cherry Tree Walk, Barlby, 2423209In the Bridgend County Court Selby YO8 5XW. Occupation: Fork Lift Driver. Date of birth: 20 No 168 of 2011 October 1955. PHILLIP JAMES PERRY Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules In Bankruptcy 1986, that the Joint Trustees of the above named bankrupt intend Phillip James Perry; who at the date of the bankruptcy order, paying a dividend to creditors. The creditors of the Bankrupt are 02/11/2011, a Warehouse Supervisor, resided at 63 Oakfield Terrace, required, on or before 24 November 2015 to submit their proofs of Nantymoel, Bridgend, CF32 7SR and lately residing at 28 Mountain debt to the undersigned Paul H Finn & James D Robinson of Finn View, Lewistown, Bridgend, CF32 7LQ. NOTE: the above-named was Associates, Tong Hall, Tong, West Yorkshire, BD4 0RR, the Joint discharged from the proceedings and may no longer have a Trustees. The dividend will be declared within two months from the connection with the addresses listed. last date for proving. A creditor who has not proved his debt before Birth details: 13 January 1976 the date mentioned above is not entitled to disturb, by reason that he Notice is hereby given that I intend to declare a Dividend to has not participated in it, the first dividend or any other dividend unsecured Creditors herein within a period of 2 months from the last declared before his debt is proved. Date of appointment: 1 July 2015. date of proving. Last date for receiving proofs: 3 December 2015. Office Holder details: Paul Howard Finn and & James David Robinson Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, (IP Nos: 5367 & 16092) of Tong Hall, Tong, West Yorkshire, BD4 0RR, Suffolk, IP1 1YR, 01473 383535, [email protected] of Finn Associates, Tong Hall, Tong, West Yorkshire, BD4 0RR. 22 October 2015 (2423209) Further information about this case is available from the office of Finn Associates on 0870 330 1900 or via email at [email protected] Alternative contact: J D Robinson, Ref: 2423211In the High Court of Justice SNA 1497.. No 11089 of 2008 Paul Howard Finn and James David Robinson, Joint Trustees MARK DAVID SMITH 22 October 2015 (2423207) Formerly In Bankruptcy Date of birth: 20 August 1957. Occupation: Builder. Residential and trading address: 70 Alford Grove, Spowston, NR7 8XA. Trading In2423206 the Aylesbury County Court names and styles: MDS Builders.. No 156 of 2011 Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency HELEN RUTH STEVENS Rules 1986 (as amended), that the Trustee intends to declare a first In Bankruptcy and final dividend to creditors of the Bankrupt’s estate within two HELEN RUTH STEVENS who at the date of the bankruptcy order, months of the last date for proving specified below. Creditors who 26/04/2011, ANIMATION CO-ORDINATOR resided at 151 have not yet done so must prove their debts by sending their full Marleyfields, Leighton Buzzard, Beds, LU7 4QD and lately residing at names and addresses, particulars of their debts or claims, and the 12 the Chase, Penn, High Wycombe, HP10 8BA. NOTE: the above- names and addresses of their solicitors (if any), to the Trustee at named was discharged from the proceedings and may no longer have Larking Gowen, King Street House, 15 Upper King Street, Norwich, a connection with the addresses listed. NR3 1RB by no later than 17 November 2015 (the last date for Birth details: 19 August 1975 proving). Creditors who have not proved their debts by the last date Animation Co-Ordinator for proving may be excluded from the benefit of this dividend or any Notice is hereby given that I intend to declare a Dividend to other dividend declared before their debt is proved. Date of unsecured Creditors herein within a period of 2 months from the last appointment: 2 April 2004. Office holder details: Andrew Kelsall (IP date of proving. Last date for receiving proofs: 3 December 2015. No. 009555) of Larking Gowen, King Street House, 15 Upper King Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Street, Norwich, NR3 1RB. For further details contact: Anne-Marie Suffolk, IP1 1YR, 01473 383535, [email protected] Harding on tel: 01603 624181 or email: anne-marie.harding@larking- 22 October 2015 (2423206) gowen.co.uk. Alternative contact: Lee Green, Email: [email protected], Tel: 01603 624181.. Andrew Kelsall, Trustee In2423146 the Taunton County Court 21 October 2015 (2423211) No 113 of 2011 LYNN THORNE Also known as: Lynn Griffin In2423414 the Northampton Court In Bankruptcy No 1330 of 2009 Lynn Thorne; who at the date of the bankruptcy order, 24/05/2011, a SCOTT SMITH hairdressing technician, resided at 94 Dobree Park, Rockwell Green, In Bankruptcy Wellington, TA21 9RT. NOTE: the above-named was discharged from SCOTT SMITH; who at the date of the bankruptcy order, 11/08/2009, the proceedings and may no longer have a connection with the a production manager, resided at 40 Wellingborough Road, addresses listed. Broughton, Northamptonshire, NN14 1PD, and lately residing at 1 Birth details: 29 October 1959 Hutchinson Avenue, Kettering, NN14 1NH. NOTE: the above-named Notice is hereby given that I intend to declare a Dividend to was discharged from the proceedings and may no longer have a unsecured Creditors herein within a period of 2 months from the last connection with the addresses listed. date of proving. Last date for receiving proofs: 3 December 2015. Birth details: 8 November 1969 Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Notice is hereby given that I intend to declare a Dividend to Suffolk, IP1 1YR, 01473 383535, [email protected] unsecured Creditors herein within a period of 4 months from the last 22 October 2015 (2423146) date of proving. Last date for receiving proofs: 4 December 2015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 23 October 2015 (2423414)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES

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

ADAMS, Joan 18 Church View Close, Heckington, Sills & Betteridge, 27-31 Northgate, 8 January 2016 (2423245) Sleaford, Lincolnshire NG34 9UH. 7 Sleaford, Lincolnshire NG34 7BW. September 2015 (Barbara Kimpton and Stephen William Swift)

ALLEN, Emily Jean 18 Redhall Drive, Bracebridge Chattertons-McKinnells, 17-23 West 8 January 2016 (2423242) Heath, Lincoln LN4 2JS. 21 June Parade, Lincoln LN1 1NW. (Caroline 2015 Elizabeth Cunnington and Richard Rodney Ludlow)

ALLEN, Winifred Menavaur, Nanturras Way, Coodes LLP, 49/50 Morrab Road, 8 January 2016 (2423237) Goldsithney, Penzance, Cornwall Penzance, Cornwall TR18 4EX. (Ms H A TR20 9DG. 21 August 2015 Stokes and Mr A J Whyte of Coodes LLP)

ASHMAN, Nancy The Old Barn, New Park, Horsham Mundays LLP, Cedar House, 78 8 January 2016 (2423236) Road, Cranleigh, Surrey GU6 8EJ. 7 Portsmouth Road, Cobham, Surrey KT11 August 2015 1AN. (Mundays LLP)

BAINBRIDGE, 57 Planet House, Sunderland SR1 Mortons Solicitors, 112 High Street West, 8 January 2016 (2423239) Thomas 3LJ. 25 September 2015 Sunderland SR1 1TX.

BAKER, David Flat 4, 95 ROCK LANE EAST, The London Gazette (765), PO Box 3584, 28 December 2015 (2422669) John BIRKENHEAD, CH42 1PF. 19 June Norwich, NR7 7WD. (Timothy David 2015 Baker)

BANKS, John 4 Brearley Close, Uxbridge UB8 Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423241) Anderson 1JJ. Accounts administrator. 27 July Bridge Road, Stratford-upon-Avon CV37 2015 9BX. Tel: 01789 777 346.

BARNHAM, Peter 5 4th Avenue, Holly Lodge, Lower QualitySolicitors Copley Clark, Pathtrace 8 January 2016 (2423227) Kingswood, Tadworth, Surrey KT20 House, 91-93 High Street, Banstead, 6SP. 25 August 2015 Surrey SM7 2NL.

BARTON, Patricia 8 Temple Street, Sidmouth, Devon Michelmores LLP, Harston, Church 8 January 2016 (2423229) Mary EX10 9AY. 21 July 2015 Street, Sidmouth EX10 8LT. (William Franck Michelmore)

BLACK, James 109 Derbyshire Road South, Sale James Joseph Miller, 26 Highfield Drive, 29 December 2015 (2423231) Joseph M33 3JY. 27 September 2015 Middleton, Manchester M24 1DJ. Telephone: 07594 974212.

BONE, Doreen Hampton House Residential Care Kidwells Law Solicitors, Kidwells House, 4 8 January 2016 (2423228) Alice Mary Home, Church Lane, Hereford HR1 Coldnose Road, Rotherwas Industrial 4JZ previously 2 Holmer Street, Estate, Hereford HR2 6JL. (Kidwells Law Hereford HR4 0HS . 13 February Solicitors) 2015

BRADSTREET, 63 Cissbury Ring South, Hendon, BurtonWoods, Museum House, 25 8 January 2016 (2423226) Gwynneth Mary London N12 7BG. 15 June 2015 Museum Street, London WC1A 1JT. (Jill Elizabeth Pett)

BRADY, Hubert 207 Sarehole Road, Hall Green, Northwood Banks & Co Ltd, 1600-1602 29 December 2015 (2423225) Patrick Birmingham B28 8HB. 18 July 2015 Coventry Road, Yardley, Birmingham B26 1AL.

BROOKS, Gertrude Norwood House, Littlemoor Road, Owen White & Catlin LLP, 56 High Street, 30 December 2015 (2423223) (Gertie) Middleton, Saxmundham, Suffolk Shepperton, Middlesex TW17 9AY. (Owen IP17 3JZ and 45 Manor Farm White & Catlin LLP) Avenue, Shepperton, Middlesex TW17 9AG . 7 August 2015

BROWN, Frieda Southlands Residential Home, Williamsons, 23 Exchange Street, 8 January 2016 (2423419) Hobman Lane, Hutton Cranswick, Driffield, East Yorkshire YO25 6LF. Driffield YO25 9PE. 25 July 2015 (Derrick Stephen Watson)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 89 PEOPLE

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

BROWN, Sylvia 4 Hangleton Manor Close, Hove, Coffin Mew LLP, 3rd Floor, Queensberry 8 January 2016 (2423263) Betty East Sussex BN3 8AJ. 28 House, 106 Queens Road, Brighton, East September 2015 Sussex BN1 3XF. (Alan Craven Thompson)

BRUCE, John 7 Lanark Close, Wollaton Park, Shakespeare Martineau LLP, Waterfront 8 January 2016 (2423272) Edwin Forde Nottingham NG8 1BQ. 7 September House, 35 Station Street, Nottingham 2015 NG2 3DQ. (Bryana Isabel Bruce, Andrew Stephen Walter Bruce and Bryana Lousie Bruce)

BRUCE, Grace 22 Gable Lodge, 2 Beckenham Taylor Rose TTKW, Northminster House, 8 January 2016 (2423224) Joyce Road, West Wickham, Kent BR4 Northminster, Peterborough PE1 1YN. 0QT. 4 September 2015

BULLOCK, Charles 47 Wrights Lane, Cridling Stubbs, Carters Solicitors LLP, 33 Ropergate, 8 January 2016 (2423408) Thompson Knottingley WF11 0BT. 27 June Pontefract WF8 1LE. (Anne Caswell) 2015

BYRD, Ronald Vale View, Penhill Lane, Hillhead, Boyce Hatton Solicitors, 58 The Terrace, 4 January 2016 (2423335) Wallace Brixham TQ5 0EY. 22 July 2015 Torquay, Devon TQ1 1DE. (Lyndsay Ronald Wallace Bird and Susannah Louise Healy)

CAMERON, Joyce Pinewood Residential Home, 33 Vine Orchards, Trinity Chambers, 49 Rolle 8 January 2016 (2423411) Victoria Place, Budleigh Salterton, Street, Exmouth, Devon EX8 2RS. Devon EX9 6JP. 17 October 2015

CANN, George Glanbury Nursing Home, 1 Jacklyn Dawson, Equity Chambers, John 29 December 2015 (2423275) David Thomas Intermediate Road, Brynmawr, Frost Square, Newport NP20 1PW. Blaenau Gwent. 24 August 2015

CARTER, Alan 21 Cuthbert Avenue, Manchester The Co-operative Legal Services Limited, 8 January 2016 (2423271) M19 3DG. 30 August 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CARTER, Gillian Annedd Deg, Llanddewi Brefi, Lloyds Bank Plc, PO Box 800, 234 High 29 December 2015 (2423266) Margaret Tregaron, Ceredigion SY25 6UU. 7 Street, Exeter, Devon EX1 9UR. (Lloyds December 2014 Bank Plc)

CHAMBERLAIN, 30 Heath View, Leiston, Suffolk, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423269) Mrs Vivian Maureen UNITED KINGDOM, IP16 4JP. Bridge Road, Stratford-upon-Avon CV37 Previous Addresses: Huntsman 9BX. Tel: 01789 777 346. House, Kennel Lane, Billericay, Essex, UNITED KINGDOM, CM12 9RR, 12 Grange View, Westleton, Saxmundham, Suffolk, UNITED KINGDOM, IP17 3EJ . General Practitioner (retired). 10 July 2015

CHEDZEY, Eve 12 Sheen Common Drive, Penningtons Manches LLP, 31 Chertsey 8 January 2016 (2423274) Dorothy Richmond, Surrey TW10 5BN. 6 Street, Guildford, Surrey GU1 4HD. January 2015

CLITSOME, Peter 70 Manor Orchard, Taunton. 17 July Everys Solicitors, 5 Heron Gate Office 29 December 2015 (2423270) John 2015 Park, Hankridge Way, Taunton TA1 2LR.

COLLINS, Roger 14 Dalen Avenue, Canvey Island, 10 Langham Drive, Rayleigh, Essex, SS6 28 December 2015 (2423278) Barry Essex, SS8 9EQ. Financial 9TA (Zoe Lea Rusga.) Representative. 9 April 2014

CORP, Colin Trevor 17 Hustler’s Row, Meanwood, 9 Lime Grove, Westfield, Woking, Surrey, 31 December 2015 (2423285) Leeds, Yorkshire, LS6 4QH. Airline GU22 9PX (Michael Gerald Cussans and Pilot. 22 May 2015 Bryan William O’Leary.)

CRASKE, John 166 Clarence Avenue, New Malden, Pearson Hards LLP, Fountain House, 2 8 January 2016 (2423265) Rutherford Surrey KT3 3DX. 9 March 2015 Kingston Road, New Malden, Surrey KT3 3LR.

CRIX, Elizabeth Winchcombe Place, Maple Thomas Eggar LLP, Mercantile House, 18 8 January 2016 (2423268) Mary Crescent, Newbury, Berkshire RG14 London Road, Newbury, Berkshire RG14 1LR and 31 Three Acre Road, 1JX. (Philip Roy Crix and Sarah Louise Newbury, Berkshire RG14 7AW . 27 Phillips) May 2015

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

CROSS, Mervyn Cosy Cot, Dorton, Aylesbury, Hugh James Solicitors, Hodge House, 8 January 2016 (2423280) Richard Buckinghamshire HP18 9NJ. 15 114-116 St Mary Street, Cardiff CF10 September 2015 1DY.

CROSS, Colin Bexhill-on-Sea, East Sussex. Gaby Hardwicke, 2 Eversley Road, Bexhill 28 December 2015 (2423264) Barry Policeman (Retired). 6 August 2015 on Sea, East Sussex, TN40 1EY (Ref: JRF.RJO.CRO089666.002) (Richard John Ostle.)

CURTIN, 67 Eric Street, Bow, London, E3 SWW Trust Corporation, Chancery 29 December 2015 (2423286) Bernadette 4SR. Catering Manager. 10 May House, Whisby Way, Lincoln, LN6 3LQ 2015 (SWW Trust Corporation)

DAGLEY, Mrs Flat 13, Byron Court, Byron Close, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423288) Annette Jill Fleckney, Leicester, Leicestershire, Bridge Road, Stratford-upon-Avon CV37 (Alternative name LE8 8UP. HOUSEWIFE. 3 9BX. Tel: 01789 777 346. Mrs Jill Dagley) September 2015

DAVIE, John The Church Farmhouse, Parham, Birketts LLP, 24/26 Museum Street, 8 January 2016 (2423284) Woodbridge, Suffolk IP13 9AA. 29 Ipswich IP1 1HZ. (Charles Richard June 2015 Boscawen)

DAVIE, Coralie The Church Farmhouse, Parham, Birketts LLP, 24/26 Museum Street, 8 January 2016 (2423420) Margaret Woodbridge, Suffolk IP13 9AA. 7 Ipswich IP1 1HZ. (Charles Richard October 2015 Boscawen)

DAVY, Michael 2a Sandy Lane North, Wallington, Carpenter & Co Solicitors, 46 Woodcote 8 January 2016 (2423283) Sean Surrey SM6 8JX. 15 November 2014 Road, Wallington, Surrey SM6 0NW. (Paul Verlander and Gavin John Cooper)

DONAGHUE, 33 Sherwood Road, Audley, Forbes Solicitors, Ribchester House, 8 January 2016 (2423222) Robert Blackburn BB1 1TU. 27 September Lancaster Road, Preston PR1 2QL. 2015 (Forbes Solicitors)

DOWLER, Crimscote Fields Farm, Crimscote, Charles Russell Speechlys LLP, Compass 8 January 2016 (2423267) Christopher Neil Stratford-upon-Avon, Warwickshire House, Lypiatt Road, Cheltenham, CV37 8UF. 24 September 2015 Gloucestershire GL50 2QJ. (Pamela Elizabeth Margaret Dowler, Sara Helen Slatter and Charles Russell Speechlys LLP)

DRURY, Joan Magellan House, Bourton Road, Coutts & Co, 5th Floor, Trinity Quay 2, 4 January 2016 (2423262) Moreton-in-Marsh, Gloucestershire Avon Street, Bristol BS2 0PT. Ref: 1/SW/ GL56 0BD. Housewife. 8 October 66244105/MA. (Coutts & Co) 2015

DUNN, Barbara 10 Boundary House, Kings Road, Penningtons Manches LLP, 31 Chertsey 8 January 2016 (2423273) Kathleen Shalford, Guildford, Surrey GU4 Street, Guildford, Surrey GU1 4HD. 8LE. 12 June 2014

EAGAN, Anthony 36 Clipper Crescent, Gravesend, Hatten Wyatt Solicitors, 51-54 Windmill 7 January 2016 (2423276) Michael Kent, DA12 4NN. Proof Reader Street, Gravesend, Kent, DA12 1BD (Retired). 27 August 2015 (Tracey Lillis.)

ELLIOTT, Miss Glebelands Care Home, Glebeland Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423281) Edith Winifred Mary House, Woolf Drive, Wokingham, Bridge Road, Stratford-upon-Avon CV37 (Alternative name Berkshire RG40 1DU. Manufacturer 9BX. Tel: 01789 777 346. Mrs Janie Elliott; of Film Lenses for the film industry. Mrs Mary Elliott) 14 August 2015

ENGLAND, Dr Scatterdells, 60 Scatterdells Lane, Messrs Hempsons, Hempsons House, 40 28 December 2015 (2423282) Marjorie Ann Chipperfield, Kings Langley, Villiers Street, London, WC2N 6NJ. Hertfordshire, WD4 9EX . 25 January 2015

EVERED, Jane Mansion House, Burnham Road, Penningtons Manches LLP, 31 Chertsey 8 January 2016 (2423279) Longworth-Dames Althorne, Essex. 6 May 2014 Street, Guildford, Surrey GU1 4HD.

FABER, Michael Hill Cottage, Mill Lane, Rodmell, Lawson Lewis Blakers Solicitors, 29 December 2015 (2423277) Leslie Ogilvie Lewes, East Sussex BN7 3HS. 26 Sackville House, Brooks Close, Lewes, February 2015 East Sussex BN7 2FZ. (The Honourable Grizelda Jane Grimond and Peter Wilson- Smith)

FARADAY, Beryl 157 Clarence Road, Wimbledon Chorus Law Ltd, Heron House, Timothy’s 8 January 2016 (2423291) Daphne SW19 8QB. 18 September 2015 Bridge Road, Stratford upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 91 PEOPLE

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

FENN, Irene Ada Kidbrooke SE3. 12 July 2015 Cook Taylor Woodhouse, 68/70 High 8 January 2016 (2423289) Street, Eltham SE9 1BZ. (Neil James Woodhouse)

FFOULKES, Lena 37 East Avenue, Wrexham LL11 Quality Solicitors Hopleys GMA, 39 King 8 January 2016 (2423287) 2EH. 11 August 2015 Street, Wrexham LL11 1HR.

FIELD, Elizabeth 3 Barrons Close, Ongar, Essex, SWW Trust Corporation, Chancery 30 December 2015 (2423290) Ann CM5 9BJ. Housewife. 23 April 2015 House, Whisby Way, Lincoln, LN6 3LQ (SWW Trust Corporation)

FINLAY, Anna 52 Margaret Road, Headington, The Co-operative Legal Services Limited, 8 January 2016 (2423292) Christina Oxford OX3 8NQ. 21 April 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FOLEY, Arthur The Swallows Care Home, 318 Wellers Law Group LLP, Tenison House, 8 January 2016 (2423293) Edward Brownhill Road, Catford, London 45 Tweedy Road, Bromley BR1 3NF. SE6 1AX. 19 October 2015 (Anthony John Summers)

GALLEY, Roy 41 West Vale, Filey, Scarborough Graysons, 4-12 Paradise Square, 8 January 2016 (2423295) YO14 9AY. 12 September 2015 Sheffield S1 1TB. (David Coffey)

GARDNER, May 10 Davidson Road, Old Swan, The Willwriting Guild UK Ltd, Eldon Court, 8 January 2016 (2423422) Merseyside L13 2BT. 26 May 2015 39-41 Hoghton Street, Southport PR9 0NS. (Damian Judge)

GAYLE, Leonorah 38 Ravensbourne Road, Catford, Monioro Less & Co Solicitors, of Suite 28 December 2015 (2423333) Elizabeth London, SE6 4UX. 3 September 209 Regent House, 291 Kirkdale, 2013 Sydenham, London, SE26 4QD, 020 8676 8478 (Mrs Teffie Victoria King and Ms Desrene Yvonne Wright.)

GLEGG, Edith Orchard Court, East Grinstead Waughs Solicitors, Clarendon House, 29 December 2015 (2423294) Agnes Cowan Road, Lingfield, Surrey RH7 6ET. 19 Judges Terrace, East Grinstead, West May 2015 Sussex RH19 3AD. (Christopher Lintern Moore and Alexander Martin Groat)

GODFREY, Clare Hall Nursing Home, Ston Capstone Solicitors, 62 Gloucester Road, 8 January 2016 (2423324) Winifred Joyce Easton, Radstock BA3 4DE formerly Bishopston, Bristol BS7 8BH. Sylvia of 12 Warwick Road, Keynsham, Bristol BS31 2PW . 23 September 2015

GOLDIE, Leonard 6 Grace Road, Weston-Super-Mare, Andrews Martin, 6 Little London Court, 8 January 2016 (2423410) Stephen North Somerset BS22 7DT. 21 Old Town, Swindon SN1 3HY. August 2015

GOODWIN, Mrs 14 Borrowdale Road, Southampton, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423339) Kathleen Olga Hampshire SO16 9DQ. Cleaner Bridge Road, Stratford-upon-Avon CV37 Retired. 14 September 2015 9BX. Tel: 01789 777 346.

GORE, Margaret 94 Marshall Square, Southampton Trethowans LLP, The Pavilion, Botleigh 8 January 2016 (2423416) Judith Ralph SO15 2PB. 21 August 2015 Grange Business Park, Hedge End, Southampton SO30 2AF. (Alison Claire Smart and Penelope Tweed)

GRAHAM- 45 Thornton Crescent, Horncastle, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423321) MITCHELL, Mrs Lincolnshire LN9 6JP. Clerical Bridge Road, Stratford-upon-Avon CV37 Veronica Assistant (retired). 26 June 2015 9BX. Tel: 01789 777 346. (Alternative name Mrs Veronica Mitchell)

GREEN, Paul 39 Rodin Avenue, Whiteleas Estate, O’Neill Richmonds Law Firm Limited, 1-2 4 January 2016 (2423330) Lindsay South Shields, Tyne and Wear NE34 Lansdowne Terrace East, Gosforth, 8HY. Postman (retired). 19 August Newcastle-upon-Tyne NE3 1HL. Ref: 2015 RE/DN/G0702/1. (Neil Robert Green)

GREEN, Ivan 30 Meadow Croft, Arley, Coventry WDS Associates Legal Services Ltd, 255 8 January 2016 (2423325) CV7 8NL. 25 April 2015 Two Mile Hill Road, Kingswood, Bristol BS15 1AY. (Michael George Diamond and Debra Dawn Anne Diamond)

GRIFFITHS, Robert Gwel y Foel, Rhewl, Ruthin, Krystal Garnett, Swayne Johnson 8 January 2016 (2423327) Raymond Denbighshire LL15 1TH. 28 August Solicitors, Llanrhydd Manor, Llanrhydd 2015 Street, Ruthin, Denbighshire LL15 1PP.

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

HIRST, JAMES 20 SANDY LANE, SANDHURST, 18 LODGE GROVE, YATELEY, GU46 28 December 2015 (2418866) RICHARD GU47 8NL. 3 August 2015 7AD. (ANTHONY ROGER BIRTH)

HAMPTON, 1 George Road, New Malden, Russell-Cooke LLP, Bishops Palace 8 January 2016 (2423322) Kathleen Honor Surrey KT3 6BT. 16 June 2015 House, Kingston Bridge, Kingston upon Thames, Surrey KT1 1QN. (Keith Alan Hampton and John Andrew Hampton. Also, Trevor James Hampton (with power reserved))

HARBERT, Walter 21 UPTON HILL, TORQUAY, TQ1 10 GLEBE ROAD, STAINES-UPON- 28 December 2015 (2422664) Charles 3EN. Retired Milkman. 23 April 2015 THAMES, TW18 1BX. (Susan M Thomas)

HARDING, Miss Elizabeth Finn Homes Ltd, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423326) Marjorie Hampden House, 120 Duchy Road, Bridge Road, Stratford-upon-Avon CV37 Harrogate, North Yorkshire HG1 9BX. Tel: 01789 777 346. 2HE . Housewife/Receptionist (Retired). 15 August 2015

HARDWICKE, 19 Orchard Close, Lower Brailes, Taylor Rose TTKW, Northminster House, 8 January 2016 (2423318) Katherine Mary Banbury, Oxfordshire OX15 5AH. 5 Northminster, Peterborough PE1 1YN. June 2015

HARDY, David 48 Manx Road, Warrington, Fiona Bruce LLP Solicitors, 3 Grappenhall 30 December 2015 (2423311) John Cheshire, WA4 6AJ. Site Manager Road, Stockton Heath, Warrington, WA4 (Retired). 24 July 2015 2AH (REF: P00960/1) (Mrs Joanne Pickles and Mrs Christine Ann Taylor)

HARMER, Violet 51 Trafford Walk, Wroxham, Irwin Mitchell LLP, Riverside East, 2 4 January 2016 (2423331) Valerie (Violet Norwich, Norfolk NR12 8SR. 5 Millsands, Sheffield S3 8DT. Ref: CME/ Valerie Walby) September 2015 EllisonC/05193827-00000001. (RSPCA)

HARRIS, Derek 53 Foxyards Road, Tipton, West Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423328) Midlands, UNITED KINGDOM, DY4 Bridge Road, Stratford-upon-Avon CV37 8AU. Storeman Retired. 2 9BX. Tel: 01789 777 346. September 2015

HARTSHORN, Mrs 2 Limestone Road East, Nantyglo, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423332) Jean Ebbw Vale, Blaenau Gwent, UNITED Bridge Road, Stratford-upon-Avon CV37 KINGDOM, NP23 4NG. Housewife. 9BX. Tel: 01789 777 346. 5 June 2015

HEATON, Oliver 14 Polstead Road, Oxford, Blake Morgan LLP Solicitors, Seacourt 8 January 2016 (2423316) John St John Oxfordshire OX2 6TN. 17 March Tower, West Way, Oxford, Oxfordshire 2013 OX2 0FB. (James Michael Antoniou and Christine Ann Plews)

HELYER, Elsie 4 Latham Road, Selsey, Chichester, Edward Hayes LLP, 14 Shore Road, East 8 January 2016 (2423310) Lilian West Sussex PO20 0JY. 25 June Wittering, West Sussex PO20 8DZ. 2015 (Christine Mary Helyer)

HEWETT, Kathleen Little Cuttle, 19 Botany Close, Warwick & Barker, Woodlands Chambers, 8 January 2016 (2423308) Mary Rustington, West Sussex BN16 2BJ. 78 Woodlands Avenue, Rustington, West 28 March 2015 Sussex BN16 3EZ. (Simon Frank Murray Kenning, Judith Mary Hathaway Simmonds, Peter Lyle Lane Hewett and James Hewett)

HOGARTH, John Jadsgarth, 7 Westburn Avenue, Williamsons Solicitors, 45 Lowgate, Hull 8 January 2016 (2423423) James New Holland, Barrow upon Humber, HU1 1EN. (Stephen John Hogarth, Jean North Lincolnshire DN19 7SA . 9 Margaret Johnson, Angela Collyer and April 2015 Dawn Feneley)

HOOPER, Joan Bugle Cottage, Lee Common, Great Timothy Kench & Co, 6 Chequers Parade, 8 January 2016 (2423312) Mary Missenden, Buckinghamshire HP16 Prestwood, Great Missenden, 9JN. 8 January 2015 Buckinghamshire HP16 0PN. (Timothy Raymond Kench)

HOUGHTON, 10 Strathearn Road, Sutton, Surrey QualitySolicitors Copley Clark, Pathtrace 8 January 2016 (2423313) Herbert Henry SM1 2RS. 18 August 2015 House, 91-93 High Street, Banstead, Surrey SM7 2NL.

HUGHES, Kathleen 7 Bramble Close, Buckley, 14 Dean Park, Nomans Heath, Malpas, 28 December 2015 (2423296) Margaret Flintshire, CH7 2BD. Retired. 12 Cheshire, SY14 8DY (Mr Paul Jones.) February 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 93 PEOPLE

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

HUMPHREY, 5 Roman Way, Syston, The Co-operative Legal Services Limited, 8 January 2016 (2423329) Harold Leicestershire LE7 1GE. 31 August Aztec 650, Aztec West, Almondsbury, 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HURST, Mildred 78 Birmingham Road, Aldridge, Chorus Law Ltd, Heron House, Timothy’s 8 January 2016 (2423334) (Mildred Hewitt) Walsall, West Midlands WS9 0AQ. Bridge Road, Stratford upon Avon CV37 11 September 2015 9BX. (Chorus Law as attorney for the personal representatives)

JEFFERYES, Edna 14 Highfield Road, Sutton in Fidler & Pepper, 1 Low Street, Sutton in 8 January 2016 (2423323) Mary Ashfield, Nottinghamshire NG17 Ashfield, Nottinghamshire NG17 1DH. 2FX. 14 October 2014 (Fidler & Pepper)

JOINER, Sylvia 47a Post Hill, Tiverton, Devon EX16 Ashfords LLP, Gotham House, Tiverton, 8 January 2016 (2423320) 4NG. 28 February 2015 Devon EX16 6LT. (Timothy Joiner and Kate Redhead)

JONES, Alan 3 Roman Road, Batley, West Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423315) Yorkshire, WF17 0BY. Labourer- Bridge Road, Stratford-upon-Avon CV37 Pallet Makers. 3 September 2014 9BX. Tel: 01789 777 346.

JONES, Gladys Thomas Tawell House, Magpie Mrs Jennifer Rose George, Hansells 8 January 2016 (2423314) Mary Road, Norwich formerly of 14 Jenny Solicitors, 10 Fairland Street, Road, Spixworth, Norwich NR10 Wymondham, Norfolk NR18 0AW. 3QW . 18 May 2015 (Jennifer Rose George)

KING, Theresa St Johns Nursing Home, Rownhams Eric Robinson Solicitors, 359 Bitterne 8 January 2016 (2423317) Queenie Lane, Rownhams, Southampton, Road, Bitterne, Southampton, Hampshire Hampshire SO16 8AR. 28 SO18 1DN. (Eric Robinson Solicitors) September 2015

KNIGHT, Mrs 59 Brookes Road, Flitwick, Bedford, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423319) Audrey Janet Bedfordshire MK45 1BY. Care Bridge Road, Stratford-upon-Avon CV37 (Alternative names Assistant (Retired). 26 August 2015 9BX. Tel: 01789 777 346. Mrs Audrey Janet Spybey; Miss Audrey Janet Fleet)

KNIGHT, Dora Whitworth, Windmill, Padstow, Ralph & Co Solicitors LLP, 52 Molesworth 8 January 2016 (2423305) Heather Cornwall PL28 8RY. 22 July 2015 Street, Wadebridge, Cornwall PL27 7DR. (Sarah Jayne Bray)

KUMARI, Jank 33 Brighton Grove, Newcastle upon Mr W N Dilks, Kidd and Spoor, 7 Marden 8 January 2016 (2423307) Tyne NE4 5NS. 27 June 2015 Road, Whitley Bay, Tyne and Wear NE26 2JN. (Pavan Kumar Dewan and Gobind Sahai Dewan)

LANFEAR, Eric 2 St. Peters Close, Wootton, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423309) John William Abingdon, Oxfordshire, UNITED Bridge Road, Stratford-upon-Avon CV37 KINGDOM OX13 6LD. Storeman, 9BX. Tel: 01789 777 346. Water Company – retired. 8 June 2015

LAWSON, Frances Beech Lodge, Ham Lane, South The Co-operative Legal Services Limited, 8 January 2016 (2423306) Non Llantwit Major, Vale of Glamorgan Aztec 650, Aztec West, Almondsbury, CF61 1RN. 19 July 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LONGBOTTOM, 46 Rue De Prevent, 1926 Fully, Vs, Blake Morgan LLP Solicitors, Seacourt 8 January 2016 (2423304) Christopher Switzerland. 11 February 2014 Tower, West Way, Oxford, Oxfordshire OX2 0FB. (Marta Arilla Valenzuela and Brian Longbottom)

MALCOLM, Craig 48 Warkworth Avenue, Whitley Bay, The Co-operative Legal Services Limited, 8 January 2016 (2423303) Millar Tyne and Wear NE26 3PS. 17 June Aztec 650, Aztec West, Almondsbury, 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MANNING, Anne Beech Hill, Trout Rise, Loudwater, Archer Rusby Solicitors, 3 Norfolk Court, 8 January 2016 (2423301) Tania Rickmansworth WD3 4JS. 26 Norfolk Road, Rickmansworth WD3 1LA. August 2015 (Anita Eldridge and Nicola Melanie Manning)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

MARTIN, Hazel Flat 20, Buckingham Court, Warner Goodman LLP, Portland 8 January 2016 (2423425) Doreen Highlands Road, Fareham, Chambers, 66 West Street, Fareham, Hampshire PO15 6HL. 6 April 2015 Hampshire PO16 0JR. (William Reginald Richard Ware and Ian Curtis)

MARYSZCZAK, 88 Painswick Road, Cheltenham, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423341) Mrs Gillian Moore Gloucestershire GL50 2EY. Bridge Road, Stratford-upon-Avon CV37 (Alternative name Administration Clerk at a utilities 9BX. Tel: 01789 777 346. Mrs Jill Maryszczak company - Retired. 18 May 2015 Mrs Jill Moore Maryszczak)

MAY, John Hubert 48 Egremont Road, Bearsted, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423302) Maidstone, Kent, ME15 8LX. Bridge Road, Stratford-upon-Avon CV37 Engineering Draughtsman (retired). 9BX. Tel: 01789 777 346. 13 July 2015

MAYES, Norman 12 Lancaster Drive, East Grinstead, Mason & Beer, 6 High Street, East 8 January 2016 (2423350) Arthur West Sussex RH19 3XF. 22 August Grinstead, West Sussex RH19 3AP. 2015

MCAVOY, David 95 Sunnybank Avenue, Coventry, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423413) Alfred West Midlands, CV3 4DS. Bridge Road, Stratford-upon-Avon CV37 Automotive Factory Worker (Retired) 9BX. Tel: 01789 777 346. Husband of Sarah Margaret McAvoy Bank Clerk (Retired). 12 August 2015

MCBURNEY, Villa Adastra Eventide Home, 79 Griffith Smith Farrington Webb LLP 8 January 2016 (2423401) Patricia Jose Junod Keymer Road, Hassocks, West Solicitors, 32-34 Keymer Road, Sussex BN6 8QH. 8 October 2015 Hassocks, West Sussex BN6 8AL. (Adrian Mark Bell)

MCDONNELL, Mrs 9 Vernon Close, Merthyr Tydfil, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423421) Adelaide Myra Merthyr Tydfil, UNITED KINGDOM, Bridge Road, Stratford-upon-Avon CV37 CF47 0HY. Shop Manageress. 28 9BX. Tel: 01789 777 346. October 2014

MEADOWCROFT, 57 Downs Drive, Timperley, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423353) Mrs Enid Denton Altrincham, Greater Manchester Bridge Road, Stratford-upon-Avon CV37 WA14 5QT. Housewife. 21 July 9BX. Tel: 01789 777 346. 2015

MORT, Frank Hillview, Upper Denbigh Road, St Swayne Johnson Solicitors, 2 Hall 8 January 2016 (2423349) Asaph, Denbighshire. 15 September Square, Denbigh LL16 3PA. (Jill Mort) 2015

NEEDS, Thomas Room 31, Bryony House, Bryony Frances May Harris, c/o Sydney Mitchell 8 January 2016 (2423344) Edward Road, Selly Oak, Birmingham. 27 Solicitors, Chattock House, 346 Stratford June 2015 Road, Shirley, Solihull B90 3DN.

NERI, Gwendoline 7 Mostyn Avenue, Plymouth PL4 Wolferstans, 60-66 North Hill, Plymouth 8 January 2016 (2423347) Eileen 7HD. 8 September 2015 PL4 8EP.

NORMAN, Edna Mandalay Court, London Road, Christopher Walker and Trevor Franklin 31 December 2015 (2423352) Nancy Patcham, Brighton, BN1 8QW. 17 c/o Trinity House, School Hill, Lewes, August 2015 East Sussex, BN7 2NN.

O'CONNOR, 88 Shefford Crescent, Wokingham, The London Gazette (725), PO Box 3584, 28 December 2015 (2420084) Kathleen Patricia Berkshire, England, RG40 1YP. Norwich, NR7 7WD. (PATRICK TOBIN) Nurse (Retired). 25 September 2012

OVERALL, Joyce Valentine House, Broadway, Silver Bright & Sons, 87-91 Newland Street, 8 January 2016 (2423348) Margery End, Witham, Essex CM8 3RF. 7 Witham, Essex CM8 1AD. September 2015

OWEN, Jane 44 Wimbourne Road, Southend on Kloosmans Solicitors, 706 Southchurch 8 January 2016 (2423356) Francis Sea, Essex SS2 5JF. 27 May 2015 Road, Southend on Sea, Essex SS1 2PS.

PAIN, Melvyn 33 Nottingham Way, Brierley Hill, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423363) George West Midlands, DY5 1UH. Bridge Road, Stratford-upon-Avon CV37 Warehouse Man/Labourer (Retired) 9BX. Tel: 01789 777 346. Widower of Jean Helen Pain Van Driver (Retired). 12 September 2015

PALUMBO, Maria Flat 15, Jurston Court, Gerridge Hugh James, Hodge House, 114-116 St 8 January 2016 (2423343) Trofimena Street, Southwark SE1 7QH. 26 Mary Street, Cardiff CF10 1DY. January 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 95 PEOPLE

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

PAREKH, 153 Western Road, Southall, Swan and Dale Solicitors, 2 Gladstone 8 January 2016 (2423346) Gordhanbhai Middlesex UB2 5HW. 23 September Cottages, Wimborne Avenue, Norwood 2013 Green, Middlesex UB2 4HD. (Sunita Parekh)

PAREKH, 153 Western Road, Southall, Swan and Dale Solicitors, 2 Gladstone 8 January 2016 (2423342) Jashodaben Middlesex UB2 5HW. 26 December Cottages, Wimborne Avenue, Norwood Gordhanbhai 2010 Green, Middlesex UB2 4HD. (Sunita Parekh)

PARKER, Marjorie Malden House Residential Home, 69 Battens Solicitors, Mansion House, 8 January 2016 (2423358) Florence Sidford Road, Sidmouth EX10 9LR. Princes Street, Yeovil, Somerset BA20 24 July 2015 1EP.

PARRISH, Roy Hevercourt, Goodwood Crescent, FordLittle Solicitors, 14 Park Road, 28 December 2015 (2423364) William Singlewell, Gravesend, Kent, DA12 Sittingbourne, Kent, ME10 1DR – 5EY. 22 July 2015 Reference 1.F042263.CM (Giles Ford.)

PEACOCK, John 17 Trent Crescent, Melksham, Killik & Co, 46 Grosvenor Street, London 8 January 2016 (2423366) Stanley Wiltshire. 29 June 2015 W1K 3HN.

PERCIVAL, 71 Pinkneys Way, Maidenhead, Colemans Solicitors, 21 Marlow Road, 29 December 2015 (2423426) Elizabeth Laura Berkshire SL6 7PQ. 22 September Maidenhead, Berkshire SL6 7AA. 2013 (Laurence Ives Hansford)

PETTY, James 52 Todmorden Road, Burnley, Baldwin Wyatt Solicitors, 24 Hammerton 8 January 2016 (2423362) Lancashire BB10 4AA. 10 July 2015 Street, Burnley, Lancashire BB11 1NA. (Roger Baldwin)

PHILLIPS, Gordon 55 Eddison Avenue, Dorchester, Porter Dodson LLP, 53 High West Street, 8 January 2016 (2423361) John Samuel Dorset DT1 1NX. 14 October 2015 Dorchester, Dorset DT1 1UX.

PIDCOCK, Michael 81 St Helens Road, Hastings, East Wollen Michelmore LLP, 10 The Quay, 8 January 2016 (2423300) Hugh Henzell Sussex TN34 2LJ. 5 July 2015 Dartmouth, Devon TQ6 9PT. (Lorraine Fortune Calaora)

PIKE, Donald Alan Cavell House, Middle Road, The London Gazette (766), PO Box 3584, 10 January 2016 (2422673) Shoreham-by-Sea, BN43 6GS. Norwich, NR7 7WD. (Susan Elizabeth Project Engineer. 3 October 2015 Vincent)

POOLE, John 47 Clifton Avenue, Peterborough, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423345) Richard Cambridgeshire PE3 6AY. Architect Bridge Road, Stratford-upon-Avon CV37 (retired). 30 December 2014 9BX. Tel: 01789 777 346.

PUKACZ, Czeslaw Huddersfield. 7 October 2015 Eaton Smith LLP, 14 High Street, 8 January 2016 (2423340) Jozef Huddersfield HD1 2HA.

PURKISS, Joyce Flat 50 Maybush Court, Broughton Eric Robinson Solicitors, 359 Bitterne 8 January 2016 (2423351) Ellen Close, Southampton SO16 4FE. 22 Road, Bitterne, Southampton SO18 1DN. September 2015 (Sheila Purkiss and June Harrison)

REAKES, Jean Radway Lodge Residential Home, Michelmores LLP, Harston, Church 8 January 2016 (2423354) Winifred Vicarage Road, Sidmouth, Devon. Street, Sidmouth EX10 8LT. (Tom Griffiths 30 September 2015 and Richard Michael Hedger)

RICHARDS, John 134 Newport Road, London, E10 Anita Gertrude Richards, Flat 3 Cheryl 28 December 2015 (2423359) Arnall Jaques 6PF. Civil Servant. 5 March 2015 Court, 30a South Street, Sheringham, Norfolk NR26 8LL.

ROBERTS, Geraint Flat 12 Tai Dolawel, Glan Y Pwll Robyns Owen Solicitors, 36 High Street, 28 December 2015 (2423360) Road, Blaenau Ffestiniog, Pwllheli, Gwynedd, LL53 5RY. Gwynedd, LL41 3NR. 22 July 2015

ROBERTS, Philip 8 Pear Drive, Willand, Cullompton, Simpkins Edwards LLP, Michael House, 28 December 2015 (2423357) Devon, EX15 2QS. Farmer and Castle Street, Exeter, Devon, EX4 3LQ Holiday Proprietor (Retired). 24 (Christopher Bowker and Mary-Jane December 2014 Campbell.)

ROBINSON, Betty 106 ACORN DRIVE, WOKINGHAM, The London Gazette (745), PO Box 3584, 28 December 2015 (2421308) RG40 1EU. 4 June 2015 Norwich, NR7 7WD. (Hilary Robinson)

RUSSELL, Sarah Winton Nursing Home, Nether DBB Law LLP, 24-32 London Street, 8 January 2016 (2423355) Wallop, Stockbridge formerly 72 Andover, Hampshire SP10 2PE. (Linda Cheverell Avenue, Salisbury SP1 Hilary Stevens and DBB Law LLP) 3HQ . 25 August 2015

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

SAYWOOD, Alan 6 Brickwall Close, Burnham-on- Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423369) Edgar Crouch, Essex, CM0 8HB. Bridge Road, Stratford-upon-Avon CV37 Chartered Design Engineer (retired). 9BX. Tel: 01789 777 346. 25 April 2015

SCOTT, Mrs 1 Barons Way, Egham, Surrey, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423367) Barbara Dorothy UNITED KINGDOM, TW20 8EH. Bridge Road, Stratford-upon-Avon CV37 Retail assistant - retired. 26 July 9BX. Tel: 01789 777 346. 2015

SEDGWICK, Austhorpe Nursing Home, Norwich The Co-operative Legal Services Limited, 8 January 2016 (2423365) Constance Madge Road, Forncett St Peter NR16 1LG. Aztec 650, Aztec West, Almondsbury, 6 September 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SELLENS, Robert 1 SEARLES COTTAGES, THE The Post Office, TRAPP, LLANDEILO, 28 December 2015 (2419446) Alfred GREEN, HAYWARDS HEATH, RH17 SA19 6TN. (Benjamin Robert Sellens) 7AP. Retired Headmaster. 1 February 2015

SHEARD, Mrs Nightingale Hall Nursing Home, 7 Disken & Co Solicitors, 20 Bond Street, 28 December 2015 (2423368) Lizzie Seagrim Crescent, Richmond, GB Dewsbury, GB WF13 1AT. Tel: 01924 DL10 4UB. Previous Addresses: 20 464101 Fax: 01924 452880 (Ref: KLS/ Lile Close, Richmond, GB DL10 S493/15) 4AN; 4 Greyfriars, Flints Terrace, Richmond, GB DL10 4DQ; 39 Gladstone Court, Dewsbury WF13 4DQ . NHS Catering Assistant (Retired). 15 September 2015

SHEPHERD, 122A Brunswick Street, Fraser & Fraser, 39 Hatton Garden, 29 December 2015 (2423370) Michael George Cheltenham, Gloucestershire GL50 London EC1N 8EH. (Andrew Fraser) 4HA. 19 July 2014

SMITH, Joyce Elliscombe House, Elliscombe, Mogers Drewett LLP, Spring House, East 8 January 2016 (2423371) Ruby Mary Wincanton, Somerset BA9 8ES. 12 Mill Lane, Sherborne, Dorset DT9 3DP. March 2015

SNOOK, Peter 30 Avd De Espano, Pueblo Valle Barcan + Kirby Solicitors, 374 Gloucester 8 January 2016 (2423373) Henry Verde, Apartment 14, Calahonda Road, Horfield, Bristol BS7 8TP. (Giles 29649, Mijas-Coast, Malaga, Spain . Jeremy Woodward) 7 January 2015

STEVENS, Robert Bexhill-on-Sea, East Sussex. Gaby Hardwicke, 2 Eversley Road, Bexhill 8 January 2016 (2423427) Aubrey Hackney Carriage Taxi Driver. 5 on Sea, East Sussex, TN40 1EY (Ref: September 2015 JRF.RJO.STE105190.001) (Richard John Ostle.)

STOLP, Iris May 20 Montgomery Street, Bedminster, Rodney King & Partners, All Saints House, 8 January 2016 (2423399) Bristol BS3 4SE. 10 April 2015 6 All Saints Lane, Bristol BS1 1JH.

STORK, Lorna 121 St Johns Avenue, Bridlington, Pinkney Grunwells Lawyers LLP, 8-10 8 January 2016 (2423372) Isabel East Yorkshire YO16 4NP. 8 June Quay Road, Bridlington YO15 2AP. (David 2015 Malcolm Watson)

SUTTON, Ernest 47 Biddulph Road, Chell, Stoke on Tinsdills Solicitors, 10 Derby Street, Leek, 4 January 2016 (2423390) Trent ST6 6SW. Car Mechanic Staffordshire ST13 5AW. Attn: Emma (retired). 27 September 2014 Marrow Ref: ELM/089031.0001. (Peter James Charles Hamilton)

SWEENEY, Mrs 23 Leigh Woods House, Church Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423418) Audrey Kathleen Road, Leigh Woods, Bristol, Bridge Road, Stratford-upon-Avon CV37 Somerset, UNITED KINGDOM, BS8 9BX. Tel: 01789 777 346. 3PQ. Previous Addresses: 4 Orleigh Park, Newton Abbot, Devon, UNITED KINGDOM, TQ12 2TN; Forde Park Nursing Home, 6-7 Forde Park, Newton Abbot, Devon, UNITED KINGDOM, TQ12 1DE . Housewife (Retired) Widow of Harold William Sweeney BAnk Manager (Retired). 16 July 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 97 PEOPLE

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

SZULIA, Karolina 2 Merchants Landing, Blackburn. 25 Forbes, Ribchester House, Lancaster 8 January 2016 (2423405) (Karolina Szulija) June 2014 Road, Preston PR1 2QL. (Tayisiya Kazantseva and Stuart Paul Penswick – Power reserved to other Executors)

TERRETT, Muriel 3 Andrew Crescent, Queens Park, Ellis & Co Solicitors, 10 Castle Street, 31 December 2015 (2423424) Sheila Chester CH4 7BQ. 10 September Chester CH1 2DS. (James William Ellis 2015 and Mark Bremner Terrett)

THOMPSON, 4 The Drive, Holbeton, Plymouth, Michelmores LLP, Woodwater House, 8 January 2016 (2423391) Pamela Ivy Devon PL8 1LY. 9 September 2015 Pynes Hill, Exeter EX2 5WR. (Michelmores Trust Corporation Limited)

THOMPSON, David 52 Home Farm Road, Houghton, Wills Jacobsen, The Old Secretary’s 31 December 2015 (2423387) Huntingdon PE28 2BN. 27 June Office, Lakeside Lodge, Fen Road, Pidley, 2015 Cambridgeshire PE28 3DF. (Judith Warren)

TIMOTHY, Ridge House, 27 Boscobel Road, St Funnell & Perring, 192/193 Queens Road, 31 December 2015 (2423396) Margarita Edith Leonards on Sea, East Sussex TN38 Hastings, East Sussex TN34 1RG. Marica Gwenfil 0LX. 30 December 2014 (Stephen John Long and Jacqueline Eichler)

TOWERS, Mrs 37 Inglewood, The Spinney, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423393) Clara Doris Swanley, Kent, BR8 7YE. Office Bridge Road, Stratford-upon-Avon CV37 clerk - retired. 29 May 2015 9BX. Tel: 01789 777 346.

TROTTER, John 6 Bingham Drive, Lymington, Clive Sutton Solicitors, 3 The Old Print 28 December 2015 (2423388) Townley Hampshire, SO41 3PR. 10 April Works, 85b High Street, Lymington, 2015 Hampshire. SO41 9AN.

TROW, Hilary 21 Ffald Road, Pyle, Bridgend CF33 David and Snape Solicitors, Oldcastle 8 January 2016 (2423392) 6AD. 16 September 2015 Offices, South Street, Bridgend CF31 3ED. (Richard Trow)

UDY, Sheila 28 Queens Park, Wadebridge, Ralph & Co Solicitors LLP, 52 Molesworth 8 January 2016 (2423385) Margaret Cornwall PL27 7PR. 21 February Street, Wadebridge, Cornwall PL27 7DR. 2015 (James Robert Hilton)

WATERS, William 30 Chestnut Drive, Kingswood, Whitehead Monckton, Monckton House, 4 January 2016 (2423397) Ronald Maidstone, Kent ME17 3PP. 4 July 72 King Street, Maidstone, Kent ME14 2015 1BL

WATERS, Joan 31 Swanmore Avenue, Sholing, Eric Robinson Solicitors, 359 Bitterne 8 January 2016 (2423379) Southampton SO19 1BL. 14 August Road, Bitterne, Southampton SO18 1DN. 2015 (Eric Robinson Solicitors)

WEATHERLEY, Lilliput House, 299 Sandbanks Bruce Lance & Co, 2 Winchester Place, 2 January 2016 (2423394) Edith May (Iris) Road, Lilliput, Poole, Dorset BH14 North Street, Poole, Dorset BH15 1NX. 8LH. 15 July 2015

WEBSTER, Philip Cil y Coed, Marianglas, Anglesey Gorvins, Dale House, Tiviot Dale, 8 January 2016 (2423398) Charles LL73 8NY. 22 May 2015 Stockport SK1 1TA. (Valerie Elizabeth Bown)

WEST, Carol Ann 10 Cross Lane, Scarborough YO12 Skipton Trustees Limited, Clayton Wood 8 January 2016 (2423384) 6DE. 22 August 2015 Close, West Park Ring Road, Leeds LS16 6QE.

WHITTY, Francis 15 Linnet Crescent, Brandon, Rudlings Wakelam, 73 High Street, 8 January 2016 (2423378) Suffolk IP27 0YL. 23 June 2015 Brandon, Suffolk IP27 0AY. (George Whitty and Fiona Bridget Margaret Ashmead)

WILSON, Valerie Silver Birches Residential Home, 85 Hanne & Co Solicitors, The Candle 4 January 2016 (2423380) Lutterworth Road, Leicester LE2 Factory, 112 York Road, Battersea, 8PJ. Teacher (retired). 18 May 2015 London SW11 3RS. Ref: JE/ MAR0158.001. (Claire Louise Haig Martin)

WILSON, Ernest 25 Windermere Avenue, Burnley Southerns, 66-68 Bank Parade, Burnley 8 January 2016 (2423377) BB10 2AB. 8 August 2015 BB11 1UB.

WILSON, Ruth The Pines, 20 Marionville Gardens, TLT LLP, One Redcliff Street, Bristol BS1 4 January 2016 (2423428) Mary Drucilla Llandaff, Cardiff CF5 1LR. Electricial 6TP. Ref: 602T/JR11/097644/2. (c/o TLT Business Proprietor (retired). 2 May LLP) 2015

WISEMAN, Eirona 22 Westcombe Park Road, London Dodd Lewis Solicitors, 18 Tranquil Vale, 8 January 2016 (2423381) Winifred SE3 7RB. 12 January 2015 Blackheath, London SE3 0AZ.

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

WOODHOUSE, 22 St Saviours Court, Worcester George Green LLP, 195 High Street, 8 January 2016 (2423374) Clarice Road, Hagley, Stourbridge, West Cradley Heath, West Midlands B64 5HW. Midlands DY9 0QH. 29 July 2015 (William Guy Green)

WOOLLEY, John 26 Mill Road, Worton, Devizes, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423395) Leslie Wiltshire, SN10 5SF. Chartered Bridge Road, Stratford-upon-Avon CV37 Engineer (retired). 15 August 2015 9BX. Tel: 01789 777 346.

WOOTTEN, 4 Turner Close, Salisbury, Wiltshire, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423400) Norman SP2 8NX. Physicist (retired). 30 July Bridge Road, Stratford-upon-Avon CV37 2015 9BX. Tel: 01789 777 346.

WORKER, Dorothy Heathfield Nursing Home, Edward Hayes LLP, 14 Shore Road, East 8 January 2016 (2423389) Emily Lilian Chichester Road, West Wittering, Wittering, West Sussex PO20 8DZ. West Sussex PO20 8QA. 13 June (Christopher Charles Edward Hayes and 2015 Yogesh Patel)

WRAGG, Derrick 51 Rolleston Drive, Newthorpe, Chorus Law Ltd, Heron House, Timothy’s 28 December 2015 (2423386) Nottingham, Nottinghamshire, Bridge Road, Stratford-upon-Avon CV37 UNITED KINGDOM, NG16 2BA. 9BX. Tel: 01789 777 346. PROJECT ENGINEER RETIRED. 18 April 2015

WRIGHT, Clifford 28A North Street, Marcham, Lloyds Bank Private Banking, PO Box 29 December 2015 (2423383) John Abingdon OX13 6NG. 14 July 2015 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

YOUNG, Phyllis 4 St. Tudwals, Mynytho, Pwllheli, Robyns Owen Solicitors, 36 High Street, 28 December 2015 (2423382) Edith Gwynedd, LL53 7RU. 10 June 2015 Pwllheli, Gwynedd, LL53 5RY (Ieuan Ellis Owen and Robyn Rees Jones.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 99 100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 101 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

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | 103 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

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

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

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

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 OCTOBER 2015 | ALL NOTICES GAZETTE