ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 PRINTED ON 15 APRIL 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/15* Money/16* Companies/17* People/96* Terms & Conditions/122* * Containing all notices published online on 14 April 2016 STATE STATE

Departments of State

CROWN OFFICE

The2522250 Queen has been pleased by Royal Warrant under Her Royal Sign Manual dated 6 April 2016 to appoint Anthony James Brown, Esquire, to the Office of Circuit Judge, in accordance with the Courts Act 1971. G. A. Bavister (2522250)

2522248The Queen has been pleased by Royal Warrant under Her Royal Sign Manual dated 12 April 2016 to appoint Ms Sarah Octavia Greenan to the Office of District Judge, commencing on and from the 19 April 2016, in accordance with the County Courts Act 1984. G. A. Bavister (2522248)

The2522247 Queen has been pleased by Royal Warrant under Her Royal Sign Manual dated 11 April 2016 to appoint Mrs Joanna Mary Bridget Lyons to the Office of District Judge (Magistrates’ Courts), commencing on and from the 18th day of April 2016, in accordance with the Courts Act 2003. G. A. Bavister (2522247)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

WIRRAL2522252 COUNCIL A building certified for worship named The Jubilee Centre, Hoseside Road, Wallasey, Wirral, in the registration district of Wirral in the Metropolitan County of Wirral, was on 26th February 2016 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958). Suzanne Johnston Superintendent Registrar 7th March 2016 Unless otherwise stated, all Metropolitan Borough of Wirral Public Notices are published by Surjit Tour, Head of Legal and Member Services, Town Hall, Brighton Street, Wallasey, Merseyside CH44 8ED and all notices are dated this 14th day of April 2016. www.wirral.gov.uk (2522252)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2522284 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 ENVIRONMENT & The Secretary of State gives notice of an Order made under Section 247 of the above Act entitled “The Stopping up of Highway (Yorkshire and the Humber) (No.10) Order 2016” authorising the stopping up of 3 INFRASTRUCTURE part widths of The Moor at Sheffield in the City of Sheffield to enable development as permitted by Sheffield City Council, reference 15/03537/FUL. Copies of the Order may be obtained, free of charge, from the Planning Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon TOWN PLANNING Tyne NE4 7AR or [email protected] (quoting NATTRAN/Y&H/S247/2177) and may be inspected during normal 2522286DEPARTMENT FOR TRANSPORT opening hours at Library Reception, Sheffield Central Library, Surrey TOWN AND COUNTRY PLANNING ACT 1990 Street, Sheffield S1 1XZ. The Secretary of State gives notice of the proposal to make an Order Any person aggrieved by or desiring to question the validity of or any under section 247 of the above Act to authorise the stopping up of provision within the Order, on the grounds that it is not within the two areas of highway including garage area at the roundabout powers of the above Act or that any requirement or regulation made junction of Mitford Road, Ashburton Road and Jesty Road at New has not been complied with, may, within 6 weeks of 14 April 2016 Alresford, in the City of Winchester. apply to the High Court for the suspension or quashing of the Order If made, the Order would authorise the stopping up only to enable or of any provision included. development as permitted by Winchester City Council, reference S Zamenzadeh, Casework Manager (2522284) 15/02599/FUL. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at New Alresford Town DEPARTMENT2522282 FOR TRANSPORT Council, Albury Park, The Avenue, Alresford, Hampshire SO24 9EP in TOWN AND COUNTRY PLANNING ACT 1990 the 28 days commencing on 14 April 2016, and may be obtained, free The Secretary of State gives notice of the proposal to make an Order of charge, from the address stated below (quoting NATTRAN/SE/ under section 247 of the above Act to authorise the stopping up of S247/2242). the whole of the unnamed footpath which links Hazeldene Way to Any person may object to the making of the proposed order by Beaumaris Drive, an irregular shaped eastern part width of Beaumaris stating their reasons in writing to the Secretary of State at Drive and the whole of the unnamed access road leading to former [email protected] or National Transport Casework garages at Wirral, in the Metropolitan Borough of Wirral. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 If made, the Order would authorise the stopping up only to enable 7AR, quoting the above reference. Objections should be received by development as permitted by the Secretary of State for Communities midnight on 12 May 2016. Any person submitting any and Local Government, under reference APP/14/01540 (and Appeal correspondence is advised that your personal data and Reference APP/W4325/W/15/3133916). correspondence will be passed to the applicant/agent to be Copies of the draft Order and relevant plan will be available for considered. If you do not wish your personal data to be forwarded, inspection during normal opening hours at Pensby Library, Pensby please state your reasons when submitting your correspondence. Road, Pensby, Wirral CH61 9HE in the 28 days commencing on 14 G Patrick, Casework Manager (2522286) April 2016, and may be obtained, free of charge, from the address stated below quoting NATTRAN/NW/S247/2239. Any person may object to the making of the proposed order by 2522285DEPARTMENT FOR TRANSPORT stating their reasons in writing to the Secretary of State at TOWN AND COUNTRY PLANNING ACT 1990 [email protected] or National Transport Casework The Secretary of State gives notice of the proposal to make an Order Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 under section 247 of the above Act to authorise the stopping up of an 7AR, quoting the above reference. Objections should be received by irregular shaped area of highway connecting South Road and Grenfell midnight on 12 May 2016. Any person submitting any Place/Frascati Way at Maidenhead in the Royal Borough of Windsor correspondence is advised that your personal data and and Maidenhead. correspondence will be passed to the applicant/agent to be If made, the Order would authorise the stopping up only to enable considered. If you do not wish your personal data to be forwarded, development to be carried out should planning permission be granted please state your reasons when submitting your correspondence. by the Royal Borough of Windsor and Maidenhead Council. The S Zamenzadeh, Casework Manager (2522282) Secretary of State gives notice of the draft Order under Section 253 (1) of the 1990 Act. Copies of the draft Order and relevant plan will be available for LONDON2522279 BOROUGH OF SUTTON inspection during normal opening hours at the Royal Borough of TOWN AND COUNTRY PLANNING ACT 1990 (THE “ACT”) Windsor and Maidenhead Council, Town Hall, St Ives Road, THE STOPPING UP OF HIGHWAYS (LONDON BOROUGH OF Maidenhead, SL6 1RF in the 28 days commencing on 14 April 2016, SUTTON) (LAND AT NIGHTINGALE CLOSE CARSHALTON) and may be obtained, free of charge, from the address stated below ORDER 2016 quoting NATTRAN/SE/S247/2248. NOTICE IS HEREBY GIVEN that the Council of the London Borough Any person may object to the making of the proposed order by of Sutton of Civic Offices, St. Nicholas Way, Sutton SN1 1EA (the stating their reasons in writing to the Secretary of State at “Council”) has drafted an order pursuant to section 247 of the Town [email protected] or National Transport Casework and Country Planning Act 1990 (the “Act”) in respect of land in Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Nightingale Close Carshalton, all such land being in the London 7AR, quoting the above reference. Objections should be received by Borough of Sutton. midnight on 12 May 2016. You are advised that your personal data The effect of the Order would be that the said land would cease to be and correspondence will be passed to the applicant/agent to enable public highway and members of the public would no longer have the your objection to be considered. If you do not wish your personal data right to pass and repass over the said land to be forwarded, please state your reasons when submitting your The Council is satisfied that it is necessary to stop up Nightingale objection. Close Carshalton which is the subject of this Order to enable the G Patrick, Casework Manager (2522285) carrying out of the development authorised by a planning permission granted on the 30th January 2013 ( under reference number C2012/66351/FUL) for the demolition of existing dwellings and erection of 25 new dwellings ( all affordable housing) comprising:

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Seven 2-bedroomed, sixteen 3-bedroomed and two 4-bedroomed in DEPARTMENT2522275 FOR TRANSPORT a mixture of five blocks of two storey and two storey with roof TOWN AND COUNTRY PLANNING ACT 1990 accommodation terraced houses, provision of 31 parking spaces, The Secretary of State gives notice of the proposal to make an Order together with cycle and refuse facilities, realignment of access road under section 247 of the above Act to authorise the stopping up of a and landscaping southern part width of Coppice Hill adjacent to no. 36 Coppice Hill The Council will formally consider any objections to the making of the comprising its highway verge at Esh Winning in the County of Order which are submitted to it by 16th May 2016. Durham. Any objections must be in writing and sent to the South London Legal If made, the Order would authorise the stopping up only to enable Partnership, Gifford House, 67c St. Helier Avenue, Morden SM4 6HY development as permitted by Durham County Council, under (quoting reference Ref. AL/Nightingale). A copy of the Order and a reference DM/16/00103/FPA. map defining the land to which it relates can be inspected at the Copies of the draft Order and relevant plan will be available for Council’s Civic Offices free of charge between 9am and 5pm Monday inspection during normal opening hours at Esh Winning Library, to Friday. College View, Cemetery Road, Esh Winning, Durham, DH7 9AD in the London Borough of Sutton 28 days commencing on 14 April 2016, and may be obtained, free of Civic Offices, charge, from the address stated below (quoting NATTRAN/NE/ St. Nicholas Way, S247/2256). Sutton SN1 1EA (2522279) Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework 2522278DEPARTMENT FOR TRANSPORT Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 TOWN AND COUNTRY PLANNING ACT 1990 7AR, quoting the above reference. Objections should be received by The Secretary of State gives notice of the proposal to make an Order midnight on 12 May 2016. Any person submitting any under section 247 of the above Act to authorise the stopping up of an correspondence is advised that your personal data and irregular shaped eastern part-width of Crook Road comprising its correspondence will be passed to the applicant/agent to be footway and highway verge adjoining the western boundary of no.2 considered. If you do not wish your personal data to be forwarded, Seedfield at Kendal in the Lake District National Park. please state your reasons when submitting your correspondence. If made, the Order would authorise the stopping up only to enable G Patrick, Casework Manager (2522275) development as permitted by the Lake District National Park Authority, under reference 7/2015/5688. Copies of the draft Order and relevant plan will be available for DEPARTMENT2522274 FOR TRANSPORT inspection during normal opening hours at Staveley Post Office, 22 TOWN AND COUNTRY PLANNING ACT 1990 Main Street, Staveley, Kendal, LA8 9LN in the 28 days commencing The Secretary of State gives notice of an Order made under Section on 14 April 2016, and may be obtained, free of charge, from the 247 of the above Act entitled “The Stopping up of Highway (South address stated below (quoting NATTRAN/NW/S247/2251). East) (No.08) Order 2016” authorising the stopping up of the whole of Any person may object to the making of the proposed order by the unnamed footpath which lies between Brooke House, 54 High stating their reasons in writing to the Secretary of State at Street, and the Bull Inn at Bracknell, in the Borough of Bracknell [email protected] or National Transport Casework Forest to enable development as permitted by Bracknell Forest Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Borough Council, reference 12/00476/OUT. 7AR, quoting the above reference. Objections should be received by Copies of the Order may be obtained, free of charge, from the midnight on 12 May 2016. Any person submitting any Secretary of State, National Transport Casework Team, Tyneside correspondence is advised that your personal data and House, Skinnerburn Road, Newcastle Business Park, Newcastle upon correspondence will be passed to the applicant/agent to be Tyne NE4 7AR or [email protected] (quoting considered. If you do not wish your personal data to be forwarded, NATTRAN/SE/S247/2075) and may be inspected during normal please state your reasons when submitting your correspondence. opening hours at Bracknell Forest Council, East Hampstead House, G Patrick, Casework Manager (2522278) Town Square, Bracknell, Berkshire RG12 1AQ. Any person aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the DEPARTMENT2522277 FOR TRANSPORT powers of the above Act or that any requirement or regulation made TOWN AND COUNTRY PLANNING ACT 1990 has not been complied with, may, within 6 weeks of 14 April 2016 The Secretary of State gives notice of an Order made under Section apply to the High Court for the suspension or quashing of the Order 247 of the above Act entitled “The Stopping up of Highway (North or of any provision included. East) (No.12) Order 2016” authorising the stopping up of an eastern S Zamenzadeh, Casework Manager (2522274) part width of Stockwell Green at Walker in the City of Newcastle upon Tyne to enable development as permitted by Newcastle City Council under reference 2015/1165/01/DET. DEPARTMENT2522273 FOR TRANSPORT Copies of the Order may be obtained, free of charge, from the TOWN AND COUNTRY PLANNING ACT 1990 Secretary of State, National Transport Casework Team, Tyneside The Secretary of State gives notice of the proposal to make an Order House, Skinnerburn Road, Newcastle Business Park, Newcastle upon under section 247 of the above Act to authorise the stopping up of an Tyne NE4 7AR or [email protected] (quoting irregular shaped area of the car park which lies off Westgate at St NATTRAN/NE/S247/2188) and may be inspected during normal Martin’s Square, Basildon, in the Borough of Basildon. opening hours at Walker Post Office, 9 Church Walk, Walker, If made, the Order would authorise the stopping up only to enable Newcastle upon Tyne, NE6 3DP. development as permitted by Basildon Borough Council, under Any person aggrieved by or desiring to question the validity of or any reference 14/00325/FULL. provision within the Order, on the grounds that it is not within the Copies of the draft Order and relevant plan will be available for powers of the above Act or that any requirement or regulation made inspection during normal opening hours at Basildon Council, The has not been complied with, may, within 6 weeks of 14 April 2016 Basildon Centre, St Martin’s Square, Basildon, Essex, SS14 1DL in apply to the High Court for the suspension or quashing of the Order the 28 days commencing on 14 April 2016, and may be obtained, free or of any provision included. of charge, from the address stated below (quoting NATTRAN/E/ G Patrick, Casework Manager (2522277) S247/2284). Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 5 ENVIRONMENT & INFRASTRUCTURE midnight on 12 May 2016. Any person submitting any Louise McBride correspondence is advised that your personal data and Acting Assistant Director Environment & Transport (2522271) correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. DEPARTMENT2522270 FOR TRANSPORT S Zamenzadeh, Casework Manager (2522273) TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section 247 of the above Act entitled “The Stopping up of Highway (East) (No. 2522271LONDON BOROUGH OF CAMDEN 9) Order 2016” authorising the stopping up of a southern part width of TOWN AND COUNTRY PLANNING ACT 1990, SECTIONS 247 Frobisher Drive adjoining the north eastern boundary of no.40 GREATER LONDON AUTHORITY ACT 1999 Frobisher Drive at Stevenage, in the Borough of Stevenage to enable DENMARK PLACE (FOOTPATH) (ALL) development as permitted by Stevenage Borough Council under The London Borough of Camden being satisfied that it is necessary to reference 14/00605/FP. enable development to be carried out in accordance with Part III of Copies of the Order may be obtained, free of charge, from the the Town and Country Planning Act 1990 hereby gives notice that it Secretary of State, National Transport Casework Team, Tyneside proposes to make an Order under Sections 247 and 248 of the Town House, Skinnerburn Road, Newcastle Business Park, Newcastle upon and Country Planning Act 1990 as amended by Section 270 and Tyne NE4 7AR or [email protected] (quoting Schedule 22 of the Greater London Authority Act 1999 to authorise NATTRAN/E/S247/2180) and may be inspected during normal the stopping up of the highways described in the First Schedule, opening hours at Stevenage Borough Council, Daneshill House, namely being that area known as Denmark Place (All) comprising the Danestrete, Stevenage, SG1 1HN. area as set out below in the first schedule and shown on plan Any person aggrieved by or desiring to question the validity of or any 1793X_LG(00)17. provision within the Order, on the grounds that it is not within the If the Order is made, the stopping-up will solely be authorised in order powers of the above Act or that any requirement or regulation made to enable the development described in the Second Schedule to this has not been complied with, may, within 6 weeks of 14 April 2016 notice to be carried out in accordance with the planning permission apply to the High Court for the suspension or quashing of the Order granted to the Consolidated Developments Ltd by the London or of any provision included. Borough of Camden on 31 March 2015 under reference 2012/6858/P G Patrick, Casework Manager (2522270) and for no other purpose. Copies of the draft Order and relevant plan may be inspected between 09:00 and 17:00 hours during a period of 28 days DEPARTMENT2522265 FOR TRANSPORT commencing on 14 April 2016 at the Engineering Service, 5 Pancras TOWN AND COUNTRY PLANNING ACT 1990 Square, Kings Cross, London N1C 4AG. The Secretary of State gives notice of the proposal to make an Order Any Person may object, to the making of the proposed Order, by under section 247 of the above Act to authorise the stopping up of a writing to the Director of Environment, London Borough of Camden, length and part width of Wissants and a length of unnamed footpath Room 4N/5PS Town Hall, Judd Street, London, WC1H 8EQ quoting as leads off Wissants at Harlow in the Borough of Harlow. reference ES/I&M/ED/1/16/S247 If made, the Order would authorise the stopping up only to enable In preparing an objection, it should be borne in mind that the development as permitted by Harlow Borough Council, under substance of it may be imparted to other persons who may be reference HW/PL/14/00293. affected by it and that those persons may wish to communicate Copies of the draft Order and relevant plan will be available for with the objector bout it. inspection during normal opening hours at the Post Office, Staple The Departmental Contact for any queries relating to this publication Tye, 2 - 4 Staple Tye Shopping Centre, Harlow, CM18 7PJ in the 28 is Elliott Della telephone number 020 7 974 5138. days commencing on 14 April 2016, and may be obtained, free of THE FIRST SCHEDULE charge, from the address stated below quoting NATTRAN/E/ AREAS OF HIGHWAY TO BE STOPPED UP S247/2240. • Denmark Place WC2 (All) between its junctions with St Giles High Any person may object to the making of the proposed order by Street, Charing Cross Road and Denmark Street as shown on drawing stating their reasons in writing to the Secretary of State at 1793X_LG(00)17 [email protected] or National Transport Casework THE SECOND SCHEDULE Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 THE LOCATION 7AR, quoting the above reference. Objections should be received by St.Giles Circus site including: site of 138-148 (even) Charing Cross midnight on 12 May 2016. Any person submitting any Road 4 6 7 9 10 20-28 (inc) Denmark Street 1-6 (inc) 16-23 (inc) correspondence is advised that your personal data and Denmark Place 52-59 (inc) St.Giles High Street 4 Flitcroft Street and 1 correspondence will be passed to the applicant/agent to be Book Mews London WC2 considered. If you do not wish your personal data to be forwarded, THE DEVELOPMENT please state your reasons when submitting your correspondence. Redevelopment involving the erection of three buildings (5 and 7 S Zamenzadeh, Casework Manager (2522265) storey buildings facing Centre Point Tower and a 4 storey building on Denmark Place), following the demolition of 1-6, 17-21 Denmark Place and York and Clifton Mansions with retained facades at 1-3 DEPARTMENT2522264 FOR TRANSPORT Denmark Place and York and Clifton Mansions to provide 2895sqm of Town and Country Planning Act 1990 basement Event Gallery space to be used for community events, The Secretary of State gives notice of an Order made under Section exhibitions, product launches, live music (including recorded music), 247 of the above Act entitled “The Stopping up of Highway (North awards ceremonies, conferences and fashion shows (Sui Generis); a West) (No.21) Order 2016” authorising the stopping up of a southern 678sqm urban gallery with 1912sqm of internal LED screens to be part width of Johnny King Close comprising its turning head at used for circulation space, retail, advertising, exhibitions, brand and Harpurhey in the City of Manchester to enable development as product launches, corporate events, screenings, exhibitions and permitted by Manchester City Council under reference 110109/VO/ events (including recorded music),(Sui Generis); 884sqm of flexible 2015/N1. retails and restaurant floorspace (Class A1/A3); 2404sqm of Copies of the Order may be obtained, free of charge, from the restaurant floorspace (Class A3); 385sqm of drinking establishment Secretary of State, National Transport Casework Team, Tyneside (Class A4) and a 14 bedroom hotel (Class C1) between Denmark House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Place and Andrew Borde Street. Change of use of 4, 6, 7, 9, 10, 20-28 Tyne NE4 7AR or [email protected] (quoting Denmark Street, 4 Flitcroft Street and 1 Book Mews to provide NATTRAN/NW/S247/2187) and may be inspected during normal 4,308sqm of office floor space (Class B1a); 2,959sqm of private opening hours at Manchester City Council, Town Hall, Manchester residential floor space (Class C3); 239sqm of affordable housing M60 2LA. (Class C3) and 2540sqm of retail floor space (Class A1). Provision of a new pedestrian route from Andrew Borde Street to Denmark Street at ground floor level and associated partial demolition at 21 Denmark Street (all GEA)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Any person aggrieved by or desiring to question the validity of or any Property: The Property situated at Unit 4 Kierbeck Business Complex, provision within the Order, on the grounds that it is not within the North Woolwich Road,Silvertown, London E16 1BG being the land powers of the above Act or that any requirement or regulation made comprised in and demised by the above mentioned Lease has not been complied with, may, within 6 weeks of 14 April 2016 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's apply to the High Court for the suspension or quashing of the Order Treasury of PO Box 70165, London WC1A 9HG (DX 123240 or of any provision included. Kingsway). G Patrick, Casework Manager (2522264) 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested 2522260DEPARTMENT FOR TRANSPORT when the Company was dissolved) hereby disclaims the Crown`s TOWN AND COUNTRY PLANNING ACT 1990 title (if any) in the property, the vesting of the property having The Secretary of State gives notice of an Order made under Section come to his notice on 14 March 2016. 247 of the above Act entitled “The Stopping up of Highway (South Assistant Treasury Solicitor East) (No. 9) Order 2016” authorising the stopping up of a rectangular 11 April 2016 (2522825) shaped southern part width of Hitchcock Way comprising highway verge which lies to the west of the Petrol Filling Station at Didcot, in the District of South Oxfordshire to enable development as permitted NOTICE2522791 OF DISCLAIMER UNDER SECTION 1013 OF THE by South Oxfordshire District Council, reference P15/S0433/FUL. COMPANIES ACT 2006 Copies of the Order may be obtained, free of charge, from the DISCLAIMER OF WHOLE OF THE PROPERTY Secretary of State, National Transport Casework Team, Tyneside T S ref: BV21416582/1/MPC House, Skinnerburn Road, Newcastle Business Park, Newcastle upon 1 In this notice the following shall apply: Tyne NE4 7AR or [email protected] (quoting Company Name: ASK-WILLIAMS (UK) LIMITED NATTRAN/SE/S247/2191) and may be inspected during normal Company Number: 02816016 opening hours at the Council Offices, Britwell Road, Didcot OX11 Interest: freehold 7HN. Title number: LT178946 Any person aggrieved by or desiring to question the validity of or any Property: The Property situated at land and garages on the North East provision within the Order, on the grounds that it is not within the side of East Street, Market Harborough being the land comprised in powers of the above Act or that any requirement or regulation made the above mentioned title has not been complied with, may, within 6 weeks of 14 April 2016 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's apply to the High Court for the suspension or quashing of the Order Treasury of PO Box 70165, London WC1A 9HG (DX 123240 or of any provision included. Kingsway). S Zamenzadeh, Casework Manager (2522260) 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s Property & land title (if any) in the property, the vesting of the property having come to his notice on 9 October 2014. PROPERTY DISCLAIMERS Assistant Treasury Solicitor 11 April 2016 (2522791) NOTICE2522901 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T2522779 S Ref: BV21103544/3/MPC T S ref: BV21518410/1/CE NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 1 In this notice the following shall apply: COMPANIES ACT 2006 Company Name: WIGHTWICK HALL ESTATES LIMITED 1. In this Notice the following shall apply: Company Number: 00404840 Company Name: CRANFORD PROPERTY SERVICES LIMITED Interest: freehold Company Number: 05874103 Conveyance: Conveyance dated 28 September 1946 and made Trust Deed: Option Agreement dated 27 June 2013 relating to 12 between The West Newquay Syndicate Limited (1) and Wightwick Hall Dagenham Avenue, Dagenham, RM9 6LD made between Mark Estates Limited (company number 00404840) (2) Anthony Rowling(1) and Cranford Property Services Limited(2) Property: The Property situated at the pieces or parcels of land situate Property: The Property situated at 12 Dagenham Avenue, Dagenham at West Newquay in the County of Cornwall being the land comprised RM9 6LD being the land comprised in the above mentioned Trust in the above mentioned Conveyance Deed 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 Crown (in whom the property and rights of the Company vested (in whom the property and rights of the company vested when the when the Company was dissolved) hereby disclaims the Crown`s company was dissolved) hereby disclaims the Crown’s beneficial title title (if any) in the property, the vesting of the property having (if any) in the Property arising under the said trust deed, the vesting of come to his notice on 23 December 2015. the Property having come to his notice on 10 March 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 11 April 2016 (2522901) 17 March 2016 (2522779)

NOTICE2522825 OF DISCLAIMER UNDER SECTION 1013 OF THE 2522764NOTICE 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: BV21605184/1/ESM T S ref: BV21602927/1/CE 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: CAPRICORN FASHIONS (LONDON) LIMITED Company Name: ARTHUR WAITE AND SON LIMITED Company Number: 07245257 Company Number: 626666 Interest: leasehold Interest: freehold Lease: Lease dated 30 September 2011 and made between Heracles Title number: YK24133 Limited (1) and Capricorn Fashions (London) Limited (2)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

Property: The Property situated at Land on the North West Side of 2 In pursuance of the powers granted by Section 1013 of the Carr Lane, Bradford being the land comprised in the above mentioned Companies Act 2006, the Treasury Solicitor as nominee for the title Crown (in whom the property and rights of the Company vested Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's when the Company was dissolved) hereby disclaims the Crown`s Treasury of PO Box 70165, London WC1A 9HG (DX 123240 title (if any) in the property, the vesting of the property having Kingsway). come to his notice on 31 March 2016. Assistant Treasury Solicitor 11 April 2016 (2522764) Roads & highways

ROAD RESTRICTIONS

2522253LONDON BOROUGH OF BARNET THE BARNET (FREE PARKING PLACES, LOADING PLACES, WAITING, LOADING AND STOPPING RESTRICTIONS) (AMENDMENT NO. 14) ORDER 2016 THE BARNET (CHARGED-FOR PARKING PLACES) (AMENDMENT NO.15) ORDER 2016 NOTICE IS HEREBY GIVEN that the Council of the London Borough of Barnet on 14th April 2016 have made the above-mentioned Orders under Sections 6, 45, 46, 49,51 to the Road Traffic Regulation Act 1984 and all other enabling powers. In order to deter all-day commuter-type parking from taking place in Naylor Road, Birley Road, Hayward Road, N20 thus improving resident parking opportunity and reducing traffic congestion in those roads, the general effect of the above Orders is to provide a Controlled Parking Zone in Naylor Road, Birley Road, Hayward Road. 1. The general effect of the Charged-for Parking Places Order is to: (a) introduce parking places for the use of residents and their visitors in Naylor Road (between Totteridge Lane and No. 79 Naylor Road), Birley Road, Hayward Road. (b) provide that these parking places will operate between 2pm and 3pm Monday to Sunday, during which vehicles will be required to have a valid permit or visitor voucher displayed in their vehicle to be parked in the parking places. (c) provide that residents residing in the addresses detailed in Schedule 1 below will be eligible to obtain/purchase permits and vouchers which would enable that vehicle to park without limitation during the controlled hours (d) provide that vehicles displaying a valid disabled badge will be able to park in the parking places during the controlled hours without need to display a permit or voucher Permits and vouchers cost as follows: Permit type Category of permit Charge Period of validity*

Resident Permit 1st Vehicle annual £30.00 One year from date of issue Lower Band Emissions <110gCo2 1st Vehicle annual £40.00 One year from date of issue Middle Band Emissions 111-200gCo2 1st Vehicle annual £60.00 One year from date of issue Higher Band Emissions >200gCo2 Resident Permit 2nd Vehicle annual £70.00 One year from date of issue

Resident Permit 3rd Vehicle annual £70.00 One year from date of issue

Resident Permit 4th Vehicle annual £70.00 One year from date of issue Resident Permit Green annual Free One year from date of issue Electric cars Visitor Vouchers All controlled parking zones, except Event Day, £12.00 per 12 vouchers Remain valid for use indefinitely but expire visitor vouchers with a maximum per household immediately after first use. of 200 in any 12 month period.

Details of other permits offered by the Council can be found at https://www.barnet.gov.uk/citizen-home/parking-roads-and-pavements/parking/ parking-permits.html 2. The general effect of the Free Parking Places, Loading Places, Waiting, Loading and Stopping Restrictions Order is to introduce Monday to Sunday 2pm to 3pm waiting restrictions along certain lengths of Naylor Road, Birley Road and Hayward Road where parking places and other existing waiting restrictions or disabled bays are not provided. Loading would be permitted in parking places referred to in 1 above, and on waiting restrictions referred to in 2 above, for up to 40 minutes provided that the loading/unloading activity was seen to be actively taking place. A copy of the Orders, which will come into operation on 18th April 2016 and the Council’s Statement of Reasons for making the Orders can be inspected between 9am and 5pm on Mondays to Fridays (Bank Holidays and Public Holidays Excepted) for a period of 6 weeks from the date on which this notice is published at: a) Design Team,11th Floor Barnet House, 1255 High Road, London N20 0EJ b) Reception, Hendon Town Hall, The Burroughs, Hendon, London, NW4 4BG Any person wishing to question the validity of the Orders or any of their provisions on the grounds that they are not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any regulations made there under have not been complied with in relation to the Orders may, within six weeks of the date on which the Orders were made, make application for the purpose to the High Court. Dated 14th April 2016. Jamie Blake – Commissioning Director, Environment. SCHEDULE 1 Birley Road Hayward Road Naylor Road (Between Totteridge Lane and No.79 Naylor Road)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Properties 12-26 Totteridge Lane and 5-63 Totteridge Lane N20 (2522253)

LONDON2522258 BOROUGH OF BRENT 7. Persons desiring to make representations or to object to any of the THE BRENT (FREE PARKING PLACES) (DISABLED PERSONS) proposed Orders should send a statement in writing of their (NO. *) ORDER 201* representations or objections, and the grounds thereof, to the Head of THE BRENT (FREE PERMIT PARKING PLACES) (DISABLED Transportation, Transportation Service, 5th Floor North Wing, Brent PERSONS) (NO. *) ORDER 201* Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ, quoting THE BRENT (PARKING PLACES) (NO. 1, 2005) (AMENDMENT NO. the reference TO/03/170/NP, to arrive no later than 21 days from the *) ORDER 201* date of publication of this notice. THE BRENT (PARKING PLACES) (NO. 4, 2010) (AMENDMENT NO. Dated: 14 April 2016 *) ORDER 201* Tony Kennedy THE BRENT (PARKING PLACES) (NO. 2, 2005) (REVOCATION NO. Head of Transportation *) ORDER 201* (The officer appointed for this purpose). 1. NOTICE IS HEREBY GIVEN that the Council of the London SCHEDULE Borough of Brent propose to make the above mentioned Orders DISABLED PARKING BAYS GENERALLY OUTSIDE:- under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to No. 28 Bramston Road (to replace an existing permit holder only bay); the Road Traffic Regulation Act 1984, as amended by section 8 of No. 35 Burnside Crescent; and Part I of Schedule 5 to the Local Government Act 1985, the No. 25 Elms Park Avenue: Parking Acts of 1986 and 1989 and the Traffic Management Act 2004. No. 85 Furness Road ( to replace an existing permit holder only bay); 2. The general effect of the ‘Disabled Persons Parking Places’ Order No. 74 Norval Road; would be to:- No. 45 Redhill Drive; (a) designate parking places in certain lengths of the streets specified No. 8 Rooks Close in the Schedule to this Notice in which vehicles authorised by the No. 110 The Fairway; Order may be left for any period without charge; No. 22 Toucan Close. (b) provide that the parking places would operate “at any time”; DISABLED PARKING BAYS GENERALLY OPPOSITE:- (c) specify, in respect of the parking places, that disabled persons’ Nos. 105 to 121 Church Road (situated in Hawkins Road); vehicles displaying in the relevant position a disabled person’s badge Two disabled parking bays generally opposite Central Mosque of (commonly referred to as “the Blue Badge” issued by any local Brent (Situated in Lennon Road). authority under the provisions of the Disabled Persons (Badges for PERSONALISED DISABLED PARKING BAY OUTSIDE:- Motor Vehicles) (England) Regulations 2000 may be left therein; No. 65 Hawkins Road; (d) provide that certain vehicles may wait in the parking places in No. 45 Quainton Street; certain circumstances, e.g., to allow persons to board or alight No. 11 Tracey Avenue. (maximum 2 minutes), to load or unload (maximum 20 minutes), etc; (2522258) (e) revoke the existing disabled parking places outside No. 65 Hawkins Road, NW10 9DR and No. 45 Quainton Street, NW10 0BG. 2522255LONDON BOROUGH OF BRENT 3. The general effect of the Free Permit Parking Places’ Order would THE BRENT (WAITING AND LOADING RESTRICTION) be to: (AMENDMENT NO. *) ORDER 201* (a) re-designate existing free parking places for vehicles displaying a THE BRENT (GOODS VEHICLES) (FREE LOADING PLACES) (NO. disabled person’s badge (commonly referred to as “the Blue Badge”) *) ORDER 201* in the streets specified in the Schedule to this Notice to free 1. NOTICE IS HEREBY GIVEN that the Council of the London personalised parking places for vehicles displaying a Brent issued Borough of Brent propose to make the above-mentioned Orders personalised disabled persons parking places permit issued under the under sections 6 and 124 of and Part IV of Schedule 9 to the Road Order; Traffic Regulation Act 1984, as amended by section 8 of and Part I of (b) provide that the parking places would operate “at any time”; Schedule 5 to the Local Government Act 1985. (c) provide that a permit may be issued by the Council on application 2. The general effect of the ‘Waiting and Loading Restriction’ Order being made by a disabled person in possession of a Brent issued blue would be to further amend the Brent (Waiting and Loading Restriction) badge and: Order 1979, so that:- (i) in receipt of the Disability Living Allowance with the higher rate of (a) waiting by vehicles (otherwise than for the purpose of delivering or mobility component for an indefinite period; or collecting goods or loading or unloading a vehicle) would be (ii) in receipt of the higher rate of Attendance Allowance for applicants prohibited at any time in the lengths of streets specified in Schedule 1 aged 65 or over; or to this Notice; (iii) where the applicant does not drive and has appointed a (b) waiting by vehicles for the purpose of delivering or collecting nominated carer to drive for them, the carer is in receipt of the Carer’s goods or loading or unloading a vehicle for a period of more than 40 Allowance award. minutes in the same place would be prohibited throughout the week 4. The general effect of the ‘Parking Places Amendment’ Orders in the lengths of streets specified in Schedule 1 to this Notice; would be to shorten in length existing permit holders only parking (c) waiting by vehicles (for the purpose of delivering or collecting places in:- goods or loading or unloading a vehicle) would be prohibited at any (a) Bramston Road, Furness Road, Lennon Road and Tracey Avenue time in the lengths of streets specified in Schedule 2 to this Notice; to enable the installation of a disabled persons parking place; (d) the sale or offer for sale of goods from a vehicle would be (b) Tracey Avenue to enable the installation of a personalised disabled prohibited (except on Sundays in the lengths of streets specified in persons parking place. Schedules 1 and 2 to this Notice) unless there is in force a valid 5. A copy of the proposed Orders, of relevant Orders of 2001, 2005, licence issued by the Brent Borough Council or the goods are 2008 and 2010 (and of the Orders which have amended those immediately taken into or delivered at premises adjacent to the Orders), of the Council’s statement of reasons for proposing to make vehicle from which the sale is effected; the Orders and of maps which indicate each length of road to which (e) the use of any vehicle or of any animal or the wearing of fancy the Orders relate can be inspected during normal office hours on dress or other costume, wholly or mainly for the purpose of Mondays to Fridays inclusive until the end of a period of 6 weeks from advertising would be prohibited in the lengths of streets specified in the date on which the Orders are made or the Council decides not to Schedules 1 and 2 to this Notice; make the Orders at Brent Customer Services, Brent Civic Centre, (f) any existing prohibition on the waiting by vehicles, the sale or offer Engineers Way, Wembley, Middlesex, HA9 0FJ. for sale of goods from a vehicle or the use of any vehicle or animal or 6. Further information may be obtained by telephoning the the wearing of fancy dress or other costume wholly or mainly for the Transportation Service, telephone number 020 8937 5600. purpose of advertising in the lengths of streets specified in Schedules 1 and 2 to this Notice would be revoked.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

3. The prohibitions referred to in sub-paragraph 2(a) and (b) above SCHEDULE 3 would not apply in respect of anything done with the permission or at FREE LOADING PLACES ‘AT ANY TIME’ (LOADING / UNLOADING the direction of a police constable in uniform or in certain LIMITED TO 20 MINUTES, NO RETURN FOR 1 HOUR) circumstances, e.g., the picking up or setting down of passengers; Watford Road the carrying out of statutory powers or duties; the taking in of petrol, (a) the south-west side, from 4.00 metres south-east of Nos. 205 / etc., from roadside petrol stations; to licensed street traders, etc. The 207 Watford Road north-westward for 11.00 metres; usual exemption relating to vehicles displaying a disabled person’s (b) the service road fronting The John Lyon Public House to No. 245 “Blue Badge” would apply. Watford Road, the east side, from 25.00 metres south of Nos. 274 / 4. The general effect of the ‘Goods Vehicles Free Loading Places’ 276 Watford Road northward for 9.00 metres. Orders would be to:- (2522255) (a) designate free loading places in the length of street specified in Schedule 3 to this Notice to operate at any time; 2522254LONDON BOROUGH OF BRENT (b) specify that goods carrying vehicles constructed or adapted for WEMBLEY STADIUM EVENTS use for the carriage of goods or burden of any description and is not THE BRENT (WEMBLEY STADIUM AREA) (WAITING AND drawing a trailer, may be used, subject to the provisions of the Order, LOADING RESTRICTION) (NO. 1, 2012) (AMENDMENT NO. *) for the purpose of continuous loading and unloading during the ORDER 201*, THE BRENT (WEMBLEY STADIUM AREA) (WAITING permitted hours. AND LOADING RESTRICTION IN ZONES) (NO. 1, 2012) 5. A copy of the proposed Orders, of the relevant Order of 1979 (and (AMENDMENT NO. *) ORDER 201*, THE BRENT (WEMBLEY of the Orders which have amended that Order), of the Council’s STADIUM AREA) (PARKING PLACES) (NO. 1, 2012) (AMENDMENT statement of reasons for proposing to make the Orders and of a map NO. *) ORDER 201*, THE BRENT (WEMBLEY STADIUM AREA) which indicates each length of road to which the Orders relate can be (CONTROLLED ZONES) (PARKING PLACES) (NO. 1, 2012) inspected during normal office hours on Mondays to Fridays inclusive (AMENDMENT NO. *) ORDER 201*, THE BRENT (WEMBLEY until the end of a period of 6 weeks from the date on which the Orders STADIUM AREA) (FREE PARKING PLACES) (NO. 1, 2012) are made or the Council decides not to make the Orders at Brent (AMENDMENT NO. *) ORDER 201*, THE BRENT (WEMBLEY Customer Services, Brent Civic Centre, Engineers Way, Wembley, STADIUM AREA) (GOODS VEHICLES) (FREE LOADING PLACES) Middlesex, HA9 0FJ. (NO. 1, 2012) (AMENDMENT NO. *) ORDER 201*, THE BRENT 6. Further information may be obtained by telephoning the (OFF-STREET PARKING PLACES) (NO. 1, 2015) (AMENDMENT Transportation Service, telephone number 020 8937 5600. NO. *) ORDER 201*, THE BRENT (WEMBLEY STADIUM AREA) 7. Persons desiring to make representations or to object to the (BUS PRIORITY) (NO. 1, 2012) (AMENDMENT NO. *) ORDER 201*, proposed Order should send a statement in writing of their THE BRENT (WEMBLEY STADIUM AREA) (PROHIBITION OF representations or objections, and the grounds thereof, to Head of STOPPING) (NO. 1, 2012) (AMENDMENT NO. *) ORDER 201*, THE Transportation, Transportation Service, 5th Floor North Wing, Brent BRENT (WEMBLEY STADIUM AREA) (PRESCRIBED ROUTES) Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ, quoting (NO. 1, 2012) (AMENDMENT NO. *) TRAFFIC ORDER 201*, THE the reference TO/25/048/NP, to arrive no later than 21 days from the BRENT (WEMBLEY STADIUM AREA) (PRESCRIBED ROUTES) date of publication of this notice. (NO. 2, 2012) (AMENDMENT NO. *) TRAFFIC ORDER 201*, THE Dated: 14 April 2016. BRENT (WEMBLEY STADIUM AREA) (PRESCRIBED ROUTES) Tony Kennedy (NO. 2, 2013) (AMENDMENT NO. *) TRAFFIC ORDER 201* Head of Transportation 1. NOTICE IS HEREBY GIVEN that the Council of the London (The officer appointed for this purpose). Borough of Brent propose to make the above mentioned Orders SCHEDULE 1 under sections 6, 32, 35, 45, 46, 49 and 124 of and Part IV of WAITING RESTRICTIONS (AT ANY TIME) Schedule 9 to the Road Traffic Regulation Act 1984, as amended by Bengeworth Road, from Sudbury Court Drive south-eastward for section 8 of and Part I of Schedule 5 to the Local Government Act 18.00 metres. 1985, the Parking Acts of 1986 and 1989 and the Traffic Management The Crescent, Wembley Act 2004. (a) the north-west side, from Watford Road to 5.00 metres north-east 2. The general effect of the Orders would be to impose, on additional of Nos. 8 / 10 The Crescent; dates, the system of traffic and parking control, operating in the (b) south-east side, from Nos. 8 / 10 The Crescent north-eastward for Wembley Stadium Area when a major Event is taking place at the 17.00 metres. stadium. The new dates to be added are indicated with an asterisk in The Green, the south-east side, from Watford Road to 18.00 metres the list of remaining 2016 Wembley Event Days below:- south-west of Nos. 2 / 3 The Green. 16th, 23rd and 24th April 2016, 14th, 15th, 21st, 22nd, 28th, 29th and The service road fronting The John Lyon Public House to No. 245 30th May 2016, 2nd*, 5th*, 15th, 16th, 18th, 19th and 24th June 2016, Watford Road, the east side 2nd* and 3rd* July 2016, 27th August 2016, 10th September 2016, (a) from 19.00 metres north of Nos. 274 / 276 Watford Road 2nd, 8th and 30th October 2016 and 5th and 11th November 2016. southward for 8.00 metres; Note – The South Way two-way traffic flow scheme is expected to (b) from 32.00 metres south Nos. 274 / 276 Watford Road southward operate on 16th, 23rd and 24th April 2016, 14th, 15th, 21st, 22nd, for 9.00 metres. 28th, 29th and 30th May 2016, 2nd* June 2016, 27th August 2016, The service road lying south-east of Sudbury Court Drive, the 8th October 2016 and 11th November 2016 only. south-east side, from 15.00 metres north-east of Bengeworth Road to 3. A copy of the proposed Orders, of the relevant Orders of 2012, 13.00 metres south-west of Bengeworth Road. 2013 and 2015 (and of the Orders which have amended those Watford Road Orders), of maps of the relevant area and of the Council’s statement (a) the east side, from The Crescent to The Green; of reasons for making the Orders can be inspected during normal (b) from 19.00 metres north of Nos. 274 / 276 Watford Road office hours on Mondays to Fridays inclusive until the end of a period southward for 60.00 metres. of 6 weeks from the date on which the Orders are made or the SCHEDULE 2 Council decides not to make the Orders at:- Brent Customer Services, LOADING RESTRICTIONS (AT ANY TIME) Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. The service road fronting The John Lyon Public House to No. 245 4. Further information may be obtained by telephoning the Watford Road, the east side Transportation Service, telephone number 020 8937 5600. (a) from 19.00 metres north of Nos. 274 / 276 Watford Road 5. Persons desiring to make representations or to object to any of the southward for 8.00 metres; proposed Orders should send a statement in writing of their (b) from 32.00 metres south Nos. 274 / 276 Watford Road southward representations or objections, and the grounds thereof, to Head of for 9.00 metres. Transportation, Transportation Service, 5th Floor North Wing, Brent Watford Road Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ, quoting (a) the east side, from The Crescent to The Green; the reference TO/12/222/NP, to arrive no later than 21 days from the (b) from 19.00 metres north of Nos. 274 / 276 Watford Road date of publication of this notice. southward for 60.00 metres. Dated: 14 April 2016. Tony Kennedy Head of Transportation

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(The officer appointed for this purpose). (2522254) 2522251HIGHWAYS ENGLAND ROAD TRAFFIC REGULATION ACT 1984 – SECTION 14(1)(A) THE M48 MOTORWAY () (TEMPORARY 2522266DEPARTMENT FOR TRANSPORT PROHIBITION AND RESTRICTION OF TRAFFIC) ORDER 2016 HIGHWAYS ACT 1980 NOTICE IS HEREBY GIVEN that the Secretary of State for Transport THE A138 (REPLACEMENT CHELMER VIADUCT) SIDE ROADS has made an Order on 12th April 2016 on the M48 motorway in South ORDER 2014 (VARIATION) ORDER 2016 Gloucestershire, the County of Gloucestershire and the County of THE SECRETARY OF STATE for Transport hereby gives notice that to allow suspension cable inspections, carriageway he has confirmed this Order, with modifications on 5 April 2016 under inspections, resurfacing, movement joint maintenance, weld repairs, sections 14 and 125 of the Highways Act 1980 providing that the painting of safety barriers and heavy lifting to be carried out in safety. A138 (REPLACEMENT CHELMER VIADUCT) SIDE ROADS ORDER The works are expected to take place on or after 16 April 2016 and be 2014 (the “2014 Order”) be varied. completed by 24 October 2016. THE 2014 Order authorised the improvement of highways, the The effect of the Order would be: stopping up of highways and private means of access to premises (a) to impose a temporary mandatory 50 miles per hour speed limit and the construction of new highways and private means of access to on: premises necessitated by the construction of the replacement A138 (i) the eastbound carriageway of the M48 from a point 50 metres east Chelmer Viaduct. The Variation Order substitutes the Schedule and of the eastbound entry slip road at junction 2 to a point 300 metres the Site Plan in the 2014 Order. west of the eastbound exit slip road at junction 1; The general effect of the Variation Order is to: (ii) the westbound carriageway of the M48 from a point 200 metres a) make provision for new public footpath linking existing footpaths west of the Severn Bridge toll booths to a point 50 metres east of the and to make consequent adjustments to the stopping up of footpaths westbound exit slip road at junction 2. and bridleways and the provision of new ones; (b) to authorise the closure of: b) make amendments to the location of new private means of access (i) the westbound carriageway of the M48 over the Severn Bridge from and add additional new means of access to suit conditions and the westbound exit slip road at junction 1 to the westbound entry slip circumstances on site. road at junction 2; COPIES of the Variation Order and the 2014 Order may be inspected (ii) the eastbound carriageway of the M48 over the Severn Bridge from free of charge at all reasonable hours at the offices of Highways the eastbound exit slip road at junction 2 to the eastbound entry slip England, Woodlands, Manton Lane, Bedford, MK41 7LW; and at road at junction 1; Essex County Council, County Hall, Market Road, Chelmsford CM1 (iii) the eastbound entry slip road at M48 junction 2; 1QH, Chelmsford Borough Council, Civic Centre, Duke Street, (iv) the westbound entry slip road at M48 junction 1. Chelmsford CM1 1JE and Chelmsford Central Library, Market Road, The closures would take place between 6.00am Saturdays and Chelmsford CM1 1LH. 10.00pm Sundays; overnight between 8.00pm Wednesdays and ANY PERSON aggrieved by or desiring to question the validity of any 6.00am Thursdays; and over weekends between 8.00pm Fridays and provision within the Order on the grounds that it is not within the 6.00am Mondays. The latest information on the M48 crossing can be powers of the above Act or that any requirement or regulation made found on Severn River Crossing’s website at www.severnbridge.co.uk has not been complied with, may, within 6 weeks of 14 April 2016, The restrictions would not apply to emergency service or special apply to the High Court for the suspension or quashing of the Order forces vehicles. or of any provision contained therein. During the closures described above, diversion routes via the M4 G Patrick, Department for Transport Second would be well signed. Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR The speed limits, carriageway closures, slip road closures and Ref: NATTRAN/E/LAO/106 (2522266) diversion routes would be clearly indicated by traffic signs and would only apply when works are being carried out. The Order would come into force on 14 April 2016 and have a DEPARTMENT2522262 FOR TRANSPORT maximum duration of 18 months. HIGHWAYS ACT 1980 COPIES of the Statutory Instrument entitled ‘The M48 Motorway THE A138 (REPLACEMENT CHELMER VIADUCT) (DETRUNKING) (Severn Bridge) (Temporary Prohibition and Restriction of Traffic) ORDER 2016 Order 2016 can be purchased either through booksellers or direct THE SECRETARY OF STATE FOR TRANSPORT hereby gives notice from Government bookshops (The Stationery Office). that he has made an Order under sections 10 and 12 of the Highways G Patrick, Department for Transport Act 1980 providing that a length of the A138 between the Army & Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR Navy Roundabout and the Chelmer Village Way Roundabout at (2522251) Chelmsford, Essex, shall cease to be a trunk road, and shall be classified as a classified road, from the date on which the Order 2522249HIGHWAYS ENGLAND COMPANY LIMITED comes into force. ROAD TRAFFIC REGULATION ACT 1984-SECTIONS 14(1)(A), 15(2) COPIES of the made Order; The A138 (Replacement Chelmer Viaduct) AND PARAGRAPH 27(1) OF SCHEDULE 9 AND THE MOTORWAYS (Detrunking) Order 2016 and the plan referred to in it may be TRAFFIC (ENGLAND AND WALES) REGULATIONS 1982 – inspected free of charge at all reasonable hours at the offices of REGULATION 16(2) , Woodlands, Manton Lane, Bedford, MK41 7LW THE M6 AND M56 MOTORWAYS (M6 JUNCTION 15 TO and at Essex County Council, County Hall, Market Road, Chelmsford JUNCTION 21) (TEMPORARY RESTRICTION AND PROHIBITION CM1 1QH, Chelmsford Borough Council, Civic Centre, Duke Street, OF TRAFFIC) ORDER 2016 VARIATION ORDER 2016 Chelmsford CM1 1JE and Chelmsford Central Library, Market Road, NOTICE IS HEREBY GIVEN that Highways England Company Limited Chelmsford CM1 1LH. has varied The M6 and M56 Motorways (M6 Junction 15 to Junction COPIES of the Statutory Instrument entitled “The A138 (Replacement 21) (Temporary Restriction and Prohibition of Traffic) Order 2016, Chelmer Viaduct) (Detrunking) Order 2016” can be purchased either originally published on 14 January 2016. through booksellers or direct from Government bookshops (The The effect of the Order is to— Stationery Office). (1) insert “the centreline of” after the words “250 metres north of”, in ANY PERSON aggrieved by the Order and desiring to question the article 2, sub-paragraph (a) of the second length of motorway; validity thereof, or of any provision contained therein, on the ground (2) delete the word “underbridge” and insert “overbridge”, in article 2, that it is not within the powers of the Highways Act 1980 or on the sub-paragraph (a) of the second length of motorway; ground that any requirement of that Act, or of any regulations made (3) insert “the centreline of” after the words “800 metres north of”, in thereunder, has not been complied with in relation to the Order, may, article 2, sub-paragraph (d) of the second length of motorway; within 6 weeks from 14 April 2016 apply to the High Court for the (4) delete the words “the southern underbridge of the roundabout at suspension or quashing of the Order or of any provision contained Junction 16” and insert “the southern overbridge of the roundabout at therein. Junction 18, in article 2, sub-paragraph (d) of the second length of G Patrick, Department for Transport motorway; and Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR Ref: NATTRAN/E/LAO/104 (2522262)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 11 ENVIRONMENT & INFRASTRUCTURE

(5) delete the words “” and insert “Sandbach (a) ALLEYN PARK - to introduce ‘at any time’ waiting restrictions [i] on ”, in article 2, sub-paragraph (f) of the second both sides outside Nos. 82-84 Alleyn Park, [ii] on both sides outside length of motorway. Nos. 74-76 Alleyn Park, [iii] on the west side outside No. 37a Alleyn The Order will come into force on 15 April 2016. For further Park, and [iv] on the east side outside no. 38 Alleyn Park; information, please contact Kate Beirne on 0300 470 2821 (b) ASTBURY ROAD - to introduce ‘at any time’ waiting restrictions Karen Eustace, an Officer in Highways England Company Limited. [i] on the north side at its junction with Loder Street, [ii] on the south (2522249) side at its northern junction with Coll’s Road, [iii] on the north and west sides outside Nos. 62-64 Astbury Road, [iv] on the south and 2522269LONDON BOROUGH OF SOUTHWARK east sides outside No. 61 Astbury Road, [v] on the east side at is LEISURE CENTRE CAR PARKS southern junction with Coll’s Road, and [vi] on the west side at the THE LONDON BOROUGH OF SOUTHWARK (FREE OFF-STREET entrance to Astbury Business Park; PARKING PLACES) (LEISURE CENTRE CAR PARKS) (NO. 1) (c) AYSGARTH ROAD - to introduce ‘at any time’ waiting restrictions ORDER 2016 on both sides at its junction with Dulwich Village; 1. Southwark Council hereby GIVES NOTICE that on 14 April 2016 it (d) BALFOUR STREET – to remove 8.3 metres of an existing permit has made the above order under the powers of the Road Traffic holders’ parking place on the south-west side opposite No. 97 Balfour Regulation Act 1984. Street and introduce ‘at any time’ waiting restrictions; 2. The effect of the order will be to provide off-street car parking (e) BEATON CLOSE - to introduce ‘at any time’ waiting restrictions on controls in car parks located within or adjacent to CAMBERWELL the east side; LEISURE CENTRE, THE CASTLE LEISURE CENTRE, DULWICH (f) BERMONDSEY STREET – to remove 5 metres of ‘at any time’ LEISURE CENTRE, PECKHAM PULSE, SEVEN ISLANDS LEISURE waiting restrictions on the south-east side outside Trocette Mansions CENTRE and SURREY DOCKS WATERSPORTS CENTRE:- (a) the car and extend an adjacent permit holders’ parking place; parks may include visitor parking bays and disabled persons’ parking (g) BRUNEL ROAD - to introduce ‘at any time’ waiting restrictions on bays; (b) the car parks will be for the use of passenger vehicles of less both sides at its junction with Rotherhithe Street; than 2.28 metres in height and 5 metres in length, goods vehicles of (h) CLIFTON WAY - to introduce ‘at any time’ waiting restrictions on less than 2.28 metres in height and 5 metres in length, motor cycles the north side at the entrance to the off-street car park fronting Nos. and invalid carriages; (c) vehicles may be left for a maximum of four 37-101 Clifton Way; hours free of charge in the visitor parking bays and without time limit (i) COLL’S ROAD- to introduce ‘at any time’ waiting restrictions [i] on in the disabled persons’ parking bays (providing they display a valid the west side at its northern junction with Astbury Road, [ii] on the disabled persons’ badge); (d) the car parks will operate during the west and north sides outside No. 20 Coll’s Road, and [iii] on both leisure centres’ opening times; (e) vehicles will not be permitted to sides at its southern junction with Astbury Road; wait or park at any time in any part of the car parks other than within (j) DULWICH VILLAGE – [i] to introduce ‘at any time’ waiting the marked parking bays; (f) the offering for sale of goods or services restrictions on the west side at its junction with Aysgarth Road and on from or in connection with vehicles in any part of the off-street car the south-west side outside Nos. 10-14 Dulwich Village, and [ii] to parks will be prohibited without the written consent of the council; introduce ‘7 a.m. to Noon’ waiting restrictions on the west side (g) exception to the above controls will be made in respect of certain outside Nos. 94 and 96-98 Dulwich Village; Leisure and culture services or leisure centre operator’s vehicles and (k) FRIERN ROAD - to introduce ‘at any time’ waiting restrictions [i] on such contractors’ vehicles as may be from time to time authorised by the north-west side outside No. 28 Friern Road and No. 67b Upland the council. Road, and [ii] on the south-east side opposite Nos. 30-34 Friern Road; 3. Copies of the order, which will come into force on 18 April 2016, (l) LARCOM STREET - to remove single yellow line waiting restrictions and of all other relevant documents are available for inspection at on south-east-side outside Nos. 32-38 Larcom Street and provide Highways - network development, Southwark council, Environment, permit holders’ parking; 3rd floor hub 2, 160 Tooley Street, London SE1 2QH. Telephone 020 (m) LODER STREET - to introduce ‘at any time’ waiting restrictions on 7525 2005 or e-mail:- [email protected] for details. both sides at its junction with Astbury Road; 4. Any persons desiring to question the validity of the order or of any (n) LONCROFT ROAD – to remove 4 metres of existing ‘shared-use’ provision contained therein on the grounds that it is not within the parking on the south side at the entrance to Burgess Park Community relevant powers of the Road Traffic Regulation Act 1984 or that any of Sports Centre and introduce ‘at any time’ waiting restrictions; the relevant requirements thereof or of any relevant regulations made (o) PAGE’S WALK – to remove an existing ‘shared-use’ parking place thereunder has not been complied with in relation to the order may, on the north-west side opposite Nos. 85-99 Page’s Walk and within six weeks of the date on which the order was made, make introduce ‘at any time’ waiting restrictions; application for the purpose to the High Court. (p) PECKHAM RYE – [i] to introduce ‘school keep clear’ restrictions on Dated 14 April 2016 the south-west side outside Harris Boys’ Academy at its junction with Nicky Costin Friern Road and at the vehicle entrance to Harris Boys’ Academy, Parking and network management business unit manager [ii] to remove redundant ‘school keep clear’ restrictions on the north- Regulatory services (2522269) east and south-west side outside and opposite Harris Boys’ Academy, and [iii] to introduce ‘at any time’ waiting restrictions on the north-east side opposite Harris Boys’ Academy and Parklands, and LONDON2522267 BOROUGH OF SOUTHWARK on the south-west side outside Harris Boys’ Academy; LOCAL PARKING ISSUES (q) ROTHERHITHE STREET - to introduce ‘at any time’ waiting THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) restrictions [i] on the north-west side outside No. 135 Rotherhithe (CPZ ‘D’) (NO. *) ORDER 201* Street, and [ii] on the south-east side outside No. 218 and Nelson THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) Court, Rotherhithe Street; (CPZ ‘GR’) (NO. *) ORDER 201* (r) SALTER ROAD - to introduce ‘at any time’ waiting restrictions on THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) the south-east side at its junction with Smith Close; (CPZ ‘M1’) (NO. *) ORDER 201* (s) SMITH CLOSE - to introduce ‘at any time’ waiting restrictions on THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) both sides between its junction with Salter Road and the western wall (CPZ ‘T’) (NO. *) ORDER 201* of No. 1 Smith Close; THE LONDON BOROUGH OF SOUTHWARK (DOCTOR PARKING (t) SWAN STREET – to remove two redundant doctors’ parking places PLACES) (REVOCATION NO. *) ORDER 201* on the north-west side outside Britannia House and introduce THE LONDON BOROUGH OF SOUTHWARK (WAITING AND ‘shared-use’ parking; LOADING RESTRICTIONS) (AMENDMENT NO. *) ORDER 201* (u) UPLAND ROAD - to introduce ‘at any time’ waiting restrictions THE LONDON BOROUGH OF SOUTHWARK (PROHIBITION OF [i] on the north-east sideoutside No. 67b Upland Road and [ii] on the STOPPING ON ENTRANCE MARKINGS) (AMENDMENT NO. *) south-west side opposite Nos. 69-71 Upland Road; TRAFFIC ORDER 201* (v) VILLAGE WAY – [i] to introduce ‘at any time’ waiting restrictions on 1. Southwark Council hereby GIVES NOTICE that it proposes to make the south-west side outside No. 5 Village Way, and [ii] to introduce the above orders under the powers of the Road Traffic Regulation Act ‘school keep clear’ restrictions on the south-west side at the entrance 1984. to James Alleyn’s Preparatory School; 2. The effect of the orders would be, in:-

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(w) WOOD VALE - to introduce ‘at any time’ waiting restrictions on the Environment, P.O. Box 64529, London SE1P 5LX or by e-mail to north-west side at the entrance to Woodlands Court; and [email protected] quoting reference H/ND/ (x) to amend waiting restriction definitions for ALBANY ROAD, TMO1516-043 by 05 May 2016. Please note that if you wish to object BAGSHOT STREET, CHATHAM STREET and SHORNCLIFFE ROAD to this proposal you must state the grounds on which your objection so as to make all existing lengths of single yellow line operate is made. between 8.30 am and 6.30 pm on Monday to Friday in line with the 6. When making an objection or representation, please be aware that surrounding ‘M1’controlled parking zone. this may be communicated to other people who may be affected. 3. For more information contact Michael Herd of the council’s Information provided in response to this consultation, including in Highways parking design team by telephone on 020 7525 2131 or e- some circumstances personal information, may also be subject to mail [email protected] publication or disclosure under the requirements of current access to 4. Copies of this notice, the proposed orders, a statement of the information legislation. council’s reasons for making this order and plans may be found online Dated 14 April 2016 at http://www.southwark.gov.uk/trafficorders or paper copies may be Nicky Costin obtained from or viewed at Highways, Environment, 3rd floor hub 2, Parking and network management business unit manager 160 Tooley Street, London SE1 2QH. Please telephone 020 7525 Regulatory services (2522263) 2005 for details. 5. Anyone wishing to object to or make any other representations regarding the proposal, may use the form labelled ‘Parking - Road LONDON2522261 BOROUGH OF SUTTON traffic and highway schemes - responding to statutory consultation GREEN LANE, WORCESTER PARK notices’ at https://forms.southwark.gov.uk/ or send a statement in 1. NOTICE IS HEREBY GIVEN that the Council of the London writing to: the Traffic orders officer, Highways, Southwark council, Borough of Sutton made the Order detailed below on 11 April 2016 Environment, P.O. Box 64529, London SE1P 5LX or by e-mail to under sections 6 and 124 of, and Part IV of Schedule 9 to, the Road [email protected] quoting reference H/ND/ Traffic Regulation Act 1984, as amended by the Local Government TMO1516-042 by 05 May 2016. Please note that if you wish to object Act 1985, the Road Traffic Act 1991 and the Traffic Management Act to this proposal you must state the grounds on which your objection 2004. is made. 2. The principal objective of the Order is to improve traffic capacity 6. When making an objection or representation, please be aware that and visibility by preventing obstructive parking. this may be communicated to other people who may be affected. 3. The general effect of The Sutton (Waiting and Loading Information provided in response to this consultation, including in Restriction) (No. 5) (Amendment No. 87) Order 2016 will be to some circumstances personal information, may also be subject to introduce new double yellow line waiting restrictions where waiting by publication or disclosure under the requirements of current access to vehicles will be prohibited ‘at any time’ in Green Lane, Worcester information legislation. Park at its junction with Sherbrooke Way. Dated 14 April 2016 Please note that the proposal advertised on 5 February 2015 to Nicky Costin extend double yellow line waiting restrictions where waiting by Parking and network management business unit manager vehicles will be prohibited ‘at any time’ in Brighton Road at the Regulatory services (2522267) junction with and including Hulverston Close has been abandoned. 4. A copy of the Order, which will come into operation on 18 April 2016, containing the Council’s Statement of Reasons for making the 2522263LONDON BOROUGH OF SOUTHWARK Order, of the Orders that would be revoked or amended by this Order DISABLED PERSONS PARKING PLACES and a plan showing the locations and effect of the Order may be THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING examined at the Council’s Civic Offices at St. Nicholas Way, Sutton PLACES) (DISABLED PERSONS) (NO. *) ORDER 201* and at the Environment and Neighbourhood Offices at 24 Denmark 1. Southwark Council hereby GIVES NOTICE that it proposes to make Road, Carshalton between 9am - 5pm Monday to Friday. the above orders under the powers of the Road Traffic Regulation Act 5. If any person wishes to question the validity of this Order or of any 1984. of its provisions on the grounds that it is not within the powers 2. The effect of the orders would be:- conferred by the Road Traffic Regulation Act 1984, or that any (a) to provide new disabled persons parking places, 6 metres in requirement of the said Act of 1984 or of any instrument made under length, at the following locations: [i] FERRIS ROAD, on the south-east the said Act of 1984 has not been complied with, that person may, side, outside Nos. 12 and 16 Ferris Road (as nearest suitable location within 6 weeks from the date on which the Order was made, apply for adjacent to No. 18 Ferris Road); [ii] GLENGARRY ROAD, on the north- the purpose to the High Court. west side, outside No. 40 Glengarry Road; [iii] HANSLER ROAD, on Warren Shadbolt the north-east side, outside No. 17 Hansler Road; and Executive Head of Safer and Stronger Communities [iv] LANDCROFT ROAD, on the south-east side, outside No. 11 Dated: 14 April 2016 (2522261) Landcroft Road Road. These parking places would operate at any time, and may be used without time limit by vehicles displaying a valid disabled persons ‘blue badge’. TRANSPORT2522268 FOR LONDON (b) to remove disabled persons parking places that are no longer ROAD TRAFFIC REGULATION ACT 1984 needed in Champion Hill, Furley Road, Lytcott Grove and Waveney THE A217 GLA ROAD (OLDFIELDS ROAD, LONDON BOROUGH Avenue. OF SUTTON) BANNED TURN TRAFFIC ORDER 2016 3. For more information contact Michael Herd of the council’s 1 Transport for London, hereby gives notice that it intends to make Highways parking design team: telephone on 020 7525 2131 or e-mail the above named Order under section 6 of the Road Traffic [email protected] Regulation Act 1984. 4. Copies of this notice, the proposed orders, a statement of the 2 The general nature and effect of the Order will be to ban the right council’s reasons for making this chance and plans may be found turn out of the access road of No. 92 Oldfields Road. online at http://www.southwark.gov.uk/trafficorders or paper copies 3 The road affected by the Order is A217 Oldfields Road in the may be obtained from or viewed at Highways, Environment, 3rd floor London Borough of Sutton. hub 1, 160 Tooley Street, London SE1 2QH. Please telephone 020 4 A copy of the Order, a statement of Transport for London’s 7525 2005 for details. reasons for the proposals, a map indicating the location and 5. Anyone wishing to object to or make any other representations effect of the Order and copies of any Order revoked, suspended regarding the proposal, may use the form labelled ‘Parking - Road or varied by the Order can be inspected during normal office traffic and highway schemes - responding to statutory consultation hours at the offices of: notices’ at https://forms.southwark.gov.uk/ or send a statement in • Transport for London • Highways, Transport and Smarter writing to: the Traffic orders officer, Highways, Southwark Council, Streets Traffic Order Team Travel (RSM/PI/STOT) London Borough of Sutton Palestra, 197 Blackfriars 24 Denmark Road Road Carshalton London, SE1 8NJ Surrey SM5 2JG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 13 ENVIRONMENT & INFRASTRUCTURE

5 All objections and other representations to the proposed Order WANDSWORTH2522257 BOROUGH COUNCIL must be made in writing and must specify the grounds on which THE WANDSWORTH (PROHIBITION OF STOPPING OUTSIDE they are made. Objections and representations must be sent to SCHOOLS) (NO.1) ORDER 2016 Transport for London, Streets Traffic Order Team, Palestra, 197 THE WANDSWORTH (WAITING AND LOADING RESTRICTION) Blackfriars Road, London, SE1 8NJ quoting reference RSM/PI/ (SPECIAL PARKING AREAS) (AMENDMENT NO. 482) ORDER 2016 STOT/TRO, GLA/2016/0035, to arrive before 6th May 2016. 1. NOTICE IS HEREBY GIVEN that the Council of the London Objections and other representations may be communicated to Borough of Wandsworth on 12th April 2016 made the above Orders other persons who may be affected. under section 6 and 124 of and Part IV of Schedule 9 to the Road Dated this 14th day of April 2016 Traffic Regulation Act 1984 as amended by the Local Government Act Mufu Durowoju 1985 and the Traffic Management Act 2004:- Network Impact Management Team Manager 2. The general effect of the Orders will be to:- Road Space Management - Operations, Transport for London (a) remove the two “School Keep Clears” currently marked in the Palestra, 197 Blackfriars Road, London, SE1 8NJ (2522268) carriageway on thewest side of Princes Way outside Albemarle Primary School replacing them withone “School Keep Clear” marking outside the school entrance which would operatebetween 8.15am to 2522259WANDSWORTH BOROUGH COUNCIL 9.45am and 3pm to 4.30pm on Mondays to Fridays; INTRODUCTION OF CAB RANK/ LOADING BAY, CAR CLUB BAY (b) introduce waiting restrictions operating “ At any time” in Princes AND AMENDMENT OF PARKING PLACE AND WAITING Way on the west side, outside Albemarle School, between its RESTRICTIONS STAPLETON ROAD, SW17 junctions with Albert Drive and Weydowne Close. 1. NOTICE IS HEREBY GIVEN that the Council of the London 3. Copies of the Orders, which will come into operation on 18th April Borough of Wandsworth proposes to make the following Order under 2016, and of documents and plans giving more detailed particulars of section 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road the Orders, can be inspected during normal office hours on Mondays Traffic Regulation Act 1984 as amended by the Local Government Act to Fridays inclusive until the end of a period of six weeks from the 1985 and the Traffic Management Act 2004:- date on which the Orders are made in The Customer Centre, The • The Wandsworth (Wandsworth Common) (Parking Places) (No.-) Town Hall, Wandsworth High Street, London, SW18 2PU. Order 20— 4. Copies of the Orders may be obtained from the Department of • The Wandsworth (Prohibition of Stopping on Cab Rank) (No.-) Housing and Community Services at the address given below - Order 20— telephone (020) 8871 6691. • The Wandsworth(Loading bays)(No.-) Order 20— 5. Any person desiring to question the validity of the Orders or of any • The Wandsworth ( Car Club Permit)(Parking Places)(No.-) Order 20 provision Contained in them on the grounds that it is not within the — relevant powers of the Road Traffic Regulation Act 1984 or that any of • The Wandsworth (Waiting and Loading Restriction) (Special the relevant requirements of that Act or of any relevant regulations Parking Areas) (Amendment No.-) Order 20— made under that Act have not been complied with in relation to the 2. The general effect of the Order would be to:- Orders may, within six weeks from the date which the Orders are (a) introduce a “dual use” parking bay on the north-east side of made, make application for the purpose to the High Court. Stapleton Road at the rear of Nos. 2 to 2b Tootin Bec Road. Dated this fourteenth day of April 2016 The “dual use” bay would operate Paul Martin, Chief Executive and Director of Administration • between 7am and 7pm throughout the week as a goods vehicle Town Hall, Wandsworth SW18 2PU (2522257) loading bay with a maximum stay period of 20 minutes (and no return within 1 hour); • between 7pm and 7am throughout the week as a cab rank where WANDSWORTH2522256 BOROUGH COUNCIL vehicles other than a hackney carriages will be prohibited from PROPOSED INTRODUCTION TO PERMIT SOLO MOTORCYCLES stopping or remaining at rest. IN BUS LANES – VARIOUS ROADS (b) introduce a car club permit bay opposite Nos. 2 to 4 Stapleton 1. NOTICE IS HEREBY GIVEN that the Council of the London Road; and Borough of Wandsworth proposes to make the following Order under (c) reduce the length of the existing shared use bay on the north-east section 6 and 124 of and Part IV of Schedule 9 to the Road Traffic side of Stapleton Road to facilitate the introduction of a “dual use” Regulation Act 1984 as amended by the Local Government Act 1985 bay and the car club bay; and the Traffic Management Act 2004:- (d) replace existing single yellow line restrictions with double yellow • The Wandsworth (Bus Priority) (No.-) Traffic Order 20— line along the flank wall of No.3 Upper Tooting Road. 2. The general effect of the Order would be to permit Solo 3. Copies of documents giving more detailed particulars of the Motorcycles to use the existing Bus Lanes in the roads specified in proposed Order, including plan showing the location of the proposal, the Schedule to this notice. are available for inspection during normal office hours on Mondays to 3. Copies of documents giving more detailed particulars of the Fridays in The Concourse, The Town Hall, Wandsworth High Street, proposed Order are available for inspection during normal office London, SW18 2PU. The documents will remain available until the hours on Mondays to Fridays in The Customer centre, The Town Hall, end of six weeks from the date on which the Order is made or, as the Wandsworth High Street, London, SW18 2PU. The documents will case may be, the Council decides not to make the Order. Further remain available until the end of six weeks from the date on which the information may be obtained from the Council’s Operational Services Order is made or, as the case may be, the Council decides not to - telephone number (020) 8871 6691. make the Order 4. Any person wishing to object to the proposed Order should send a 4. Further information may be obtained from the Council’s statement in writing of their objection and the grounds on which it is Engineering Consultancy – telephone number (020) 8871 6691. made to the Director of Housing and Community Services at the 5. Any person wishing to object to the proposed Order should send a address below (quoting the reference ES/TMO1558) by 6th May 2016. statement in writing of their objection and the grounds on which it is Dated this fourteenth day of April 2016 made to the Director of Housing and Community Services at the Paul Martin, Chief Executive and Director of Administration address below (quoting the reference ES/TMO1556) by 6th May 2016. Town Hall, Wandsworth SW18 2PU (2522259) Dated this fourteenth day of April 2016 Paul Martin, Chief Executive and Director of Administration Town Hall, Wandsworth SW18 2PU SCHEDULE Garratt Lane, Lavender Hill, Merton Road, Putney Bridge Road, Putney Hill, St John’s Hill and Tibbet’s Ride. (2522256)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE OTHER NOTICES

COMPLETION2522272 OF CROSS-BORDER MERGER Notice is hereby given that a formal notification was received by me OTHER NOTICES confirming the completion of a cross-border merger under Directive 2005/56/EC. Details are as follows: Date of receipt of notification: 23rd March 2016 COMPANY2522283 LAW SUPPLEMENT Effective date of Merger: 18th March 2016. The Company Law Supplement details information notified to, or by, Merging companies: the Registrar of Companies. The Company Law Supplement to The 1 – Belawabrothers1989 Limited – Company number 6198228 London, Belfast and Edinburgh Gazette is published weekly on a (England & Wales) Tuesday. New company: These supplements are available to view at https:// 3 – BeLa & Co GmbH – Company number HRB 506182 (Germany) www.thegazette.co.uk/browse-publications. Tim Moss Alternatively use the search and filter feature which can be found here Registrar of Companies for England and Wales (2522272) https://www.thegazette.co.uk/all-notices on the company number and/or name. (2522283)

2522281NOTICE OF FORFEITURE OF CASH In February 2016 an amount of cash was seized by Derbyshire Constabulary under the Proceeds of Crime Act 2002 from Mr. X. ZYLYFI. Within thirty days of this notice the money will be the subject of a forfeiture application in the Derby Magistrates Court. If anyone wishes to claim the money they will need to contact T/DC 2617 Rodger by phoning Derbyshire Police using the ‘101’ phone number as soon as possible. (2522281)

IN2522280 THE MATTER OF THE INSOLVENCY ACT 1986 In the High Court Of Justice (Chancery Division) Companies CourtNo 01581 of 2016 IN THE MATTER OF THE CONSUMER LOANS COMPANY LIMITED (IN ADMINISTRATION) AND OTHERS AND IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE is hereby given that, pursuant to the order in the Chancery Division of the High Court dated 31 March 2016: William Guy Beach was removed from office as joint administrator of the following companies subject to administration and Neville Edward Side of Moore Stephens LLP shall be appointed as joint administrator: Name of case Company Court reference number The Consumer Loans 02173037 High Court of Justice Company Limited Manchester District Registry 3677 of 2013 NMB Mortgage 06185404 High Court of Justice Acquisition Company Manchester District Registry Limited 3676 of 2013 William Guy Beach was removed from office as joint liquidator of the following companies subject to creditors’ voluntary liquidation and Neville Edward Side of Moore Stephens LLP shall be appointed as joint liquidator: Name of case Company number Landbank Limited 04369974 Trilectric Limited 00693990 The NMB Group Limited 02042470 William Guy Beach was removed from office as joint liquidator of the following company subject to creditors’ voluntary liquidation and Jeremy Mark of Moore Stephens LLP shall be appointed as joint liquidator: Name of case Company number Bore Electrical Services Limited 04656865 All creditors have liberty to apply, within 28 days of this notice being advertised, to vary or discharge the order dated 31 March 2016. In the case of each liquidation: the costs of complying with a request of the committee of creditor for an account of William Guy’s administration should be an expense of the insolvency cases; the creditors have the right to object to or make representations to the Secretary of State in respect of William Guy Beach’s release within 28 days after this notice has been advertised; and William Guy Beach will be entitled to apply to the Secretary of State for his release within 42 days after this notice has been advertised. Creditors wishing to have further information in regard to these transfers are to contact Lynne Moran, Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. Telephone 020 7334 9191 or email [email protected]. (2522280)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 15 MONEY MONEY

PENSIONS

KNAUF2522795 INSULATION PENSION PLAN NOTICE UNDER SECTION 27 TRUSTEE ACT 1925 Pursuant to section 27 of the Trustee Act 1925, the Trustees of the Plan give notice that the winding-up of the Plan will shortly be completed. The Trustees of the Plan request that (a) any former employee (whether full-time or part-time) of Knauf Insulation Limited, or if such a person is deceased (b) the spouse or dependant of that person, who in either case is (or thinks they might be) entitled to benefits under the Plan, and (c) any other person who believes they may have a claim against the Plan, provides written particulars of any such entitlement or claim to Neil Hargreaves at Knauf Insulation Limited, PO Box 10, Stafford Road, St Helens, Merseyside, WA10 3NS on or before 24 June 2016. After this date, the Trustees will complete the process of distributing the assets of the Plan amongst the persons currently appearing to them to be entitled to them and, in doing so, will have regard only to the claims of which they currently have notice. The Trustees shall then not be liable to any person whose claim has not been notified to them by the date stated in this notice. Notification is not required from persons who have received any correspondence relating to the Plan from the Trustees or, pension payment from the Plan, in the last year. (2522795)

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

Creditors who have not done so are required, on or before 6 June 2016, to send their proofs of debt to Mark Reid Neumegen and COMPANIES Andrew James Nichols (IP Nos 15210 and 8367) of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG (T: 01724 230 060), the joint liquidators of the above company and, if so requested, to provide such further details Corporate insolvency or produce such documentary or other evidence as may appear to them to be necessary. NOTICES OF DIVIDENDS A creditor who has not proved his debt by the date specified will be excluded from the dividend. 2522291ANDREW KAIN ENTERPRISES LIMITED Note: This notice is formal: all known creditors have been paid or 02558662 provided for in full. Registered office: CVR Global LLP, Three Brindleyplace, Birmingham, M R Neumegen, Joint Liquidator B1 2JB 1 April 2016 Principal Trading Address: St Owen’s Chambers, 22 St Owen Street, Liquidators’ details: M R Neumegen and A J Nichols, Redman Nichols Hereford HR1 2PL Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules Lincolnshire DN15 9YG. T: 01724 230 060. Office holder numbers: 1986 (as amended) that I, Craig Povey, the Joint Liquidator of the 15210 and 8367, Date of appointment: 1 April 2016 (2522290) above named, intend declaring a first and final dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, KERSHAWS2522330 DOORS LIMITED on or before 16 May 2016, the last date for proving, to submit their 04857773 Proof of Debt to me at CVR Global LLP, Three Brindleyplace, Registered office: c/o Cowgill Holloway Business Recovery LLP, Birmingham, B1 2JB and, if so requested by me, to provide such Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR further details or produce such documentary or other evidence as Principal Trading Address: 5 Main Street, Wyke, Bradford, BS12 8BN may appear to be necessary. A creditor who has not proved his debt Notice is hereby given that it is our intention to declare a dividend to before the date specified above is not entitled to disturb, by reason unsecured creditors of the Company. Creditors who have not yet that he has not participated in it, the dividend so declared. done so, are required, on or before 3 May 2016, to send their proofs It is the intention of the Joint Liquidator that the distribution will be of debt to the undersigned, Jason Mark Elliott and Craig Johns, of made within 2 months of the last date for proving claims, given above. Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Date of Appointment: 3 November 2015. Chorley New Road, Bolton, BL1 4QR the Joint Liquidators, and, if so Office holder details: Craig Povey and Kevin Murphy (IP Nos 9665 and requested, to provide further details or produce such documentary or 8349) both of CVR Global LLP, Three Brindleyplace, Birmingham, B1 other evidence as may appear to the Joint Liquidators to be 2JB. necessary. Creditors who have not proved their debt by the date For further details contact: The Joint Liquidators, E-mail: specified will be excluded from the Dividend. The First Dividend will [email protected], Tel: 0121 794 0600. be declared within 2 months from 3 May 2016. C J Povey, Joint Liquidator Date of Appointment: 7 October 2015. 07 April 2016 (2522291) Office Holder details: Jason Mark Elliott and Craig Johns, (IP Nos. 009496 and 013152), both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR. D2522297 & D DOUBLE GLAZING LIMITED For further details contact: Tanya Lemon, Email: 06410134 [email protected], Tel: 0161 827 1200. Registered office: Langley House, Park Road, East Finchley, London Jason Mark Elliott and Craig Johns, Joint Liquidators N2 8EY 12 April 2016 (2522330) Principal Trading Address: Unit 9, Rudford Industrial Estate, Arundel, West Sussex BN18 0BD Notice is hereby given that it is my intention to declare a First and In2522293 the Preston County Court Final Dividend to preferential creditors of the Company. Creditors who No 1 of 2012 have not yet done so are required, on or before 13 May 2016, to send PETER HEYES COMPUTER CONSULTING LIMITED their proofs of debt to the undersigned, Simon Renshaw of AABRS 03698635 Limited of Langley House, Park Road, East Finchley, London, N2 8EY, Registered office: 284 Clifton Drive South, Lytham St Annes, the Liquidator, and, if so requested, to provide further details or Lancashire FY8 1LH produce such documentary or other evidence as may appear to the Principal trading address: 57 Church Walk, Euxton, Chorley PR7 6HL Liquidator to be necessary. A creditor who has not proved his debt by The Insolvency Act 1986 the date specified will be excluded from the Dividend. The dividend Pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, Notice is will be declared within 2 months of 13 May 2016. hereby given that the Liquidator intends to declare a first dividend Date of Appointment: 13 February 2013. within two months of the proving date specified. Notice is further Office Holder details: Simon Renshaw (IP No. 9712) of AABRS given that creditors who have yet to submit a claim must notify the Limited, Langley House, Park Road, London N2 8EY. Liquidator at the address below no later than 6 May 2016 to be Further details contact: Jenni Lane, Tel: 020 8444 2000. included in this distribution. Simon Renshaw, Liquidator A creditor who has not proved his debt before the date mentioned 12 April 2016 (2522297) above is not entitled to disturb, by reason that he has not participated in it, the first dividend or any other dividend declared before his debt is proved. HADCROFT2522290 CONSULTANTS LIMITED Further details contact: Hazel Billington, Tel: 01253 712231 03072026 J .R . Duckworth, Liquidator, IP No.: 1381, Freeman Rich, Chartered Trading name/style: Hadcroft Consultants Limited Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire Registered office: Rochester House, 29 Low Road, Worlaby, Brigg, FY8 1LH. Date of Liquidator’s Appointment: 21 September 2012 North Lincolnshire DN20 0NA 8 April 2016 (2522293) Principal trading address: Rochester House, 29 Low Road, Worlaby, Brigg, North Lincolnshire DN20 0NA Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final 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 14 APRIL 2016 | 17 COMPANIES

S.P.2521599 GEARS LIMITED TOMLINSON2522312 FURNITURE GROUP LIMITED In Creditors’ Voluntary Liquidation 01869806 00983011 Trading name/style: Tomlinson Furniture Group Limited Registered office: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 Registered office: Westminster Business Centre, 10 Great North Way, 9AA Nether Poppleton, York YO26 6RB Principal trading address: Units B&C 47 Lessons Hill, St Mary Gray, Principal trading address: The Furniture Warehouse, Sandbeck Lane, Orpington, BR5 2LF Wetherby LS22 5HF I, Robert Cundy of RJC Financial Management Limited, Hayes House, Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 6 Hayes Road, Bromley, Kent, BR2 9AA, give notice that I was 1986, that it is my intention to declare a first and final dividend to the appointed liquidator of the above named company on 23 March 2015. unsecured creditors of the above company, within the period of two NOTICE IS HEREBY GIVEN that the creditors of the above named months from the last date of proving. company which is in liquidation, are required, on or before 10 May Creditors who have not done so are required, on or before 13 May 2016 to prove their debts by sending to the undersigned, Robert 2016, to send their proofs of debt to John William Butler and Andrew Cundy of RJC Financial Management Limited, Hayes House, 6 Hayes James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Road, Bromley, Kent, BR2 9AA, the liquidator of the company, written Westminster Business Centre, 10 Great North Way, Nether statements of the amounts they claim to be due to them from the Poppleton, York YO26 6RB (T: 01904 520 116), the joint liquidators of company and, if so requested, to provide such further details or the above company and, if so requested, to provide such further produce such documentary evidence as may appear to the liquidator details or produce such documentary or other evidence as may to be necessary. A creditor who has not proved this debt before the appear to them to be necessary. declaration of any dividend is not entitled to disturb, by reason that he A creditor who has not proved his debt by the date specified will be has not participated in it, the distribution of that dividend or any other excluded from the dividend. dividend declared before his debt was proved. A final dividend will be Note: This notice is formal: all known creditors have been paid or declared within 2 months of the last date for proving. provided for in full. Further information about this case is available from Ellie Waters at J W Butler, Joint Liquidator the offices of RJC Financial Management Limited on 020 8315 7430 1 April 2016 (2522312) or at [email protected]. Robert Cundy , Liquidator (2521599) TRANSFORM2521384 PROJECTS LIMITED In Members’ Voluntary Liquidation 2522311In the County Court at Portsmouth 08657686 No 456 of 2011 Registered office: c/o Coppersun Suite, Talbot Business Centre, SILKS HOTELS (ROMSEY) LIMITED 204-226 Imperial Drive, Harrow, Middlesex, HA2 7HH 06038788 Principal trading address: Talbot Business Centre, 204-226 Imperial Registered office: 53 Kent Road, Southsea, Hampshire PO5 3HU Drive, Harrow, Middlesex, HA2 7HH Notice is hereby given that I intend to declare a First and Final The Company was placed into Member's Voluntary Liquidation on 5 dividend of 1p/£ to unsecured creditors within a period of 2 months April 2016 and is able to pay all its known creditors in full. Pursuant to from the last date of proving. Creditors who have not proved their Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY debts must do so by 16 May 2016 otherwise they will be excluded GIVEN that the Joint Liquidators intend to make a first and final from the dividend. The required proof of debt form, which must be distribution to remaining creditors of the above-named Company and lodged with me at the address below, is available on the Insolvency that the last date for proving debts against the above-named Service website (www.bis.gov.uk/insolvency, select “Forms” and then Company, which is being voluntarily wound up, is 10 May 2016. form 4.25). Alternatively, you can contact my office at the address Claims must be sent to the undersigned, Jeremy Charles Frost and below to supply a form. Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Mr D Gibson, Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk Purley Way, Croydon, CR0 0XZ, the Joint Liquidator of the Company. IP1 1YR, Tel: 01473 383535, Email After 10 May 2016, the Joint Liquidators may make that distribution [email protected] without regard to the claim of any person in respect of a debt not Capacity: Liquidator (2522311) already proved. The Joint Liquidators intend that after paying or providing for a final distribution in respect of the claims of all creditors who have proved T2522320 M CONSTRUCTION (UK) LIMITED their debts by the above date, the assets remaining in the hands of 05344335 the Joint Liquidators shall be distributed to the shareholders Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU absolutely. Principal Trading Address: Atlas House, Caxton Close, Marus Bridge, For further information contact: Kelly Walford, E-mail: WN3 6XU [email protected], Telephone: 01202 651305. David Robert Acland and Lila Thomas (IP Nos. 008894 and 009608) Jeremy Charles Frost FABRP MIPA both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel IP No: 9091 Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Joint Liquidator - Appointed on 5 April 2016 Company on 25 June 2015. Date: 5 April 2016 (2521384) The Joint Liquidators intend to declare a Second and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 6 May 2016 (”the last OVERSEAS TERRITORIES & CROSS-BORDER date for proving”) to send their proofs of debt to the Joint Liquidators INSOLVENCIES at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU and, if so requested to provide such further details APPOINTMENT2522298 or produce such documentary or other evidence as may appear to the AZONTO PETROLEUM (GHANA) LIMITED liquidators to be necessary. A creditor who has not proved his debt In Voluntary Liquidation by the last date for proving will be excluded from the dividend, which 1655450 we intend to declare within the period of 2 months of that date. NOTICE is hereby given pursuant to Section 204, subsection (1) (a) (i) Any person who requires further information may contact the Joint of the BVI Business Companies Act, 2004 that the Company is in Liquidator by telephone on 01772 202000. Alternatively enquiries can voluntary liquidation. The voluntary liquidation commenced on 28 be made to Jamie Maddox by email at jamie.maddox@begbies- March, 2016. The Liquidator is Jason Jagessar of Craigmuir traynor.com or by telephone on 01772 202000. Chambers, Road Town, Tortola, British Virgin Islands. D R Acland, Joint Liquidator Dated 28 March, 2016 11 April 2016 (2522320) Sgd. Jason Jagessar, Voluntary Liquidator (2522298)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

2522287APPOINTMENT In2521432 the High Court of Justice, Chancery Division AZONTO PETROLEUM HOLDINGS LIMITED Leeds District Registry No 341 of 2016 In Voluntary Liquidation LONDON APARTMENT SOLUTIONS LTD 1535365 (Company Number 06635893) NOTICE is hereby given pursuant to Section 204, subsection (1) (a) (i) Trading Name: London Apartment Solutions Ltd of the BVI Business Companies Act, 2004 that the Company is in Nature of Business: Residential Letting voluntary liquidation. The voluntary liquidation commenced on 28 Registered office: 145-147 St Johns Street, London, EC1V 4PY March, 2016. The Liquidator is Jason Jagessar of Craigmuir Principal trading address: 145-147 St Johns Street, London, EC1V Chambers, Road Town, Tortola, British Virgin Islands. 4PY Dated 28 March, 2016 Office Holder Details: Michael Chamberlain (IP number 8735) of Sgd. Jason Jagessar, Voluntary Liquidator (2522287) Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. Date of Appointment: 12 April 2016. Further information about this case is available from David Render at the offices of Chamberlain & RE-USE OF A PROHIBITED NAME Co on 0113 242 0808 or at [email protected]. (2521432) 2522276RULE 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE In2522292 the High Court of Justice, Chancery Division RE-USE OF PROHIBITED NAMES No 1588 of 2016 THE RUSSET RESTAURANT LIMITED LONDON FIELDS CRAFT PRODUCTS LTD 08558172 (Company Number 07856022) On 21 March 2016, the above-named company went into insolvent Nature of Business: Manufacture of beer liquidation. Thomas Benjamin Tendai Davies of Hackney Downs Registered office: 33 Wood Street, Barnet, , EN5 4BE Studios, Amhurst Terrace, London, E8 2BT, was a director of the Principal trading address: 365-366 Railway Arches, Warburton Street, above-named company during the 12 months ending with the day Hackney, E8 3RR before it went into liquidation. Pursuant to Rule 4.228 of the Date of Appointment: 05 April 2016 Insolvency Rules 1986, he gives notice that he intends to act in one or Andrew Hosking and Simon Bonney (IP Nos 9009 and 9379), both of more of the ways specified in section 216(3) of the Insolvency Act Quantuma LLP, Vernon House, 23 Sicilian Avenue, London WC1A 1986 in connection with, or for the purposes of, the carrying on of the 2QS For further details contact: Andrew Hosking, Email: whole or substantially the whole of the business of the above-named [email protected]. Tel: 020 3856 6720. Alternative insolvent company under the name The Russet. (2522276) contact: Milan Vuceljic (2522292)

In2522208 the Bristol District Registry Administration No 125 of 2016 MELD MARKETING STRATEGIES LIMITED APPOINTMENT OF ADMINISTRATORS (Company Number 03731620) Nature of Business: Product design and development In2522322 the High Court Registered office: Stirling House, College Road, Cheltenham, GL53 Manchester District RegistryNo 2350 of 2016 7HY CM UMBRELLA LTD Principal trading address: Stirling House, College Road, Cheltenham, (Company Number 08962829) GL53 7HY Nature of Business: Temporary employment agency activities Office Holder Details: Simon Edward Jex Girling and Shay Bannon (IP Previous Name of Company: Copper Mountain Limited numbers 9283 and 8777) of BDO LLP, Bridgewater House, Finzels Registered office: Fifth Floor, 55 King Street, Manchester, M2 4LQ Reach, Counterslip, Bristol BS1 6BX. Date of Appointment: 11 April Principal trading address: Red Hill House, Saltney, Chester, CH4 8BU 2016. Further information about this case is available from the offices Date of Appointment: 11 April 2016 of BDO LLP at [email protected]. (2522208) Mark Colman and John Titley (IP Nos 9721 and 8617), both of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA For further details contact: Mark MEETINGS OF CREDITORS Colman, Email: [email protected], Tel: 01772 646180. (2522322) In2522323 the High Court of Justice No 1445 of 2016 CUTIS DEVELOPMENTS LTD In2522204 the Bristol District Registry (Company Number 07297483) No 124 of 2016 Trading Name: Proskin GINGER FOX LTD Registered office: c/o ReSolve Partners Ltd, One America Square, (Company Number 05737779) Crosswall, London, EC3N 2LB Nature of Business: Designing and Selling of Gift and Toy Products Principal trading address: 6 Lower Grosvenor Place, London, SW1 Registered office: Stirling House, College Road, Cheltenham, 0EN (Head Office); Unit WVU03, Lower Level, West Village, Bluewater, Gloucestershire, GL53 7HY Kent; 101A High Street, Esher, Surrey, KT10 9QE; Unit 28 West 12 Principal trading address: Stirling House, College Road, Cheltenham, Shopping Centre, London, W12; 1st Floor Rear Consulting Room, 100 Gloucestershire, GL53 7HY Harley Street, London, W1G 7JA; Units 16 & 17, One Exchange Office Holder Details: Simon Edward Jex Girling and Shay Bannon (IP Square, Broadgate, London, EC2; Basement of Building 24 Welbeck numbers 9283 and 8777) of BDO LLP, Bridgewater House, Finzels Street, Welbeck Hospital, 27 Welbeck Street, London, W1G 8EN; Unit Reach, Counterslip, Bristol BS1 6BX. Date of Appointment: 11 April No. 6 Earls Way, Intu Eldon Square, Eldon Square Shopping Centre, 2016. Further information about this case is available from the offices Newcastle upon Tyne; Unit 1.99, MetroCentre, Swalwell, Tyne and of BDO LLP at [email protected]. (2522204) Wear; 101 High Street, Guildford, GU1 3DP; 49-50 The Strand, London, WC2N 5LL; 508-520 Oxford Street, London, W1C 1NB Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 that the Joint Administrators are conducting the business of a meeting of the creditors of the Company by correspondence for the purpose of considering the Joint Administrators’ proposals in accordance with paragraph 49 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B which must be received at ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB on 28 April 2016 at 12.00 noon. A Copy of Form 2.25B is available on request. Under Rule 2.38

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 19 COMPANIES a person is entitled to submit a vote only if: they have given to the Joint Administrators at ReSolve Partners Limited, One America Creditors' voluntary liquidation Square, Crosswall, London, EC3N 2LB, not later later than 12.00 noon on the closing date, details in writing of the debt which they claim to APPOINTMENT OF LIQUIDATORS be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 4 April 2016 Company2522606 Number: 04743181 Office Holder details: Mark Supperstone and Simon Harris (IP Nos. Name of Company: 24/7 SECURITY UK LIMITED 9734 and 11372) both of ReSolve Partners Ltd, One America Square, Nature of Business: Security Services Crosswall, London, EC3N 2LB Type of Liquidation: Creditors Further details contact: Evelyn Sanchez, Email: Registered office: c/o T A Clunie, FCA MIPA, 4 - 5 Baltic Street East, [email protected] London, EC1Y 0UJ Mark Supperstone and Simon Harris, Joint Administrators Principal trading address: 2B Gladstone Road, Kingston upon 11 April 2016 (2522323) Thames, KT1 3HD Tim Alexander Clunie, of 4-5, Baltic Street East, London, EC1Y 0UJ. Office Holder Number: 1734. 2521389In the High Court of Justice, Chancery Division For further details contact the Liquidator on 020 7608 1104. Manchester District Registry No 2197 of 2016 Date of Appointment: 11 April 2016 GARLAND DEVELOPMENT LIMITED By whom Appointed: Creditors (2522606) (Company Number 05877532) Registered office: c/o CG&Co, 17 St Ann's Square, Manchester, M2 7PW 2522619Company Number: 07822491 Principal trading address: 49 The Drive, Ilford, Essex, IG1 3HB Name of Company: A & D PROPERTY (SERVICES) LTD Notice is hereby given that an initial meeting of creditors is to be held Nature of Business: Property Maintenance on 26 April 2016 at 11.00am at CG&Co, 17 St Ann's Square, Type of Liquidation: Creditors Manchester, M2 7PW. Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West The meeting is: Midlands WS1 2NE an initial creditors' meeting under paragraph 51 of Schedule B1 to the Principal trading address: Building 1, Office 507, Radway Green Insolvency Act 1986 ("the Schedule"). Business Park, Radway Green, Crewe, Cheshire CW2 5PR A proxy form should be completed and returned to me by the date of Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 the meeting if you cannot attend and wish to be represented. Grove Terrace, Walsall, West Midlands WS1 2NE. In order to be entitled to vote under Rule 2.38 at the meeting you Office Holder Number: 008738. must give to me, not later than 12.00 hours on the business day For further details contact: Eileen T F Sale, Tel: 01922 624 777. before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 06 April 2016 Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP By whom Appointed: Members and Creditors (2522619) numbers 1549 and 1762) of CG & Co, 17 St Ann's Square, Manchester M2 7PW. Date of Appointment: 17 February 2016. Further information about this case is available from Andrew Walker at Name2522583 of Company: ART TRADE GALLERY LIMITED the offices of CG&Co on 0161 358 0210. Company Number: 08662440 Jonathan E Avery-Gee and Stephen L Conn , Joint Administrators Registered office: 14 Basil Street, Knightsbridge, London SW3 1AJ (2521389) Principal trading address: 27-28 Queen Street, London EC4R 1BB Nature of Business: Gallery / Art Logistics – Art Trader In2521438 the High Court of Justice, Chancery Division Type of Liquidation: Creditors’ Voluntary Liquidation Companies Court No 829 of 2016 Jamie Taylor and Lloyd Biscoe, both of Begbies Traynor (Central) LLP, MAPLE SECURITIES (UK) LIMITED The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 (Company Number 02437924) 2EG. Registered office: Ryder Court, 14 Ryder Street, London SW1Y 6QB Office Holder Numbers: 002748 and 009141. Principal trading address: Ryder Court, 14 Ryder Street, London Date of Appointment: 24 March 2016 SW1Y 6QB By whom Appointed: Members and Creditors In Special Administration (the "Company") Further Details A meeting of clients and creditors is to be conducted by Any person who requires further information may contact the Joint correspondence for the purpose of considering the administrators’ Liquidator by telephone on 01702 467255. Alternatively enquiries can proposals and to consider establishing a creditors’ committee. In be made to George Langley by e-mail at george.langley@begbies- order to be counted, votes must be received by us by 12.00 noon on traynor.com or by telephone on 01702 467255. (2522583) 26 April 2016, being the closing date specified on Form 2.25B, together with details in writing of your claim. A copy of Form 2.25B is available on request. Company2522604 Number: 08530458 Address to which votes on Form 2.25B must be sent: Samuel Capp, Name of Company: BLACK OCEAN LABS LTD PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 Previous Name of Company: Ocean App Lab Limited 2RT. Nature of Business: Other Information Technology Services Clients, creditors or marketing infrastructure bodies requiring a copy Type of Liquidation: Creditors of the proposals, may obtain it free of charge by writing to Samuel Registered office: Arundel House, 1 Amberley Court, Whitworth Road, Capp at PricewaterhouseCoopers, 7 More London Riverside, London Crawley, West Sussex RH11 7XL SE1 2RT. Principal trading address: Lower Floor, 27-28 Eastcastle Street, Office Holder Details: Russell Downs and Mark Charles Batten (IP London, W1W 8DH numbers 9372 and 6705) of PricewaterhouseCoopers LLP, 7 More Andrew Pear and Richard Keley, both of BM Advisory LLP, Arundel London Riverside, London SE1 2RT. Date of Appointment: 17 House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex February 2016. Further information about this case is available from RH11 7XL. the offices of PricewaterhouseCoopers LLP at Office Holder Numbers: 9016 and 18072. [email protected]. For further details contact: The Joint Liquidators or Cindy Field, Tel: Russell Downs and Mark Charles Batten , Joint Special Administrators 01293 410334 (2521438) Date of Appointment: 30 March 2016 By whom Appointed: Members and Creditors (2522604)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2522610 Number: 08445775 Company2522225 Number: 07080478 Name of Company: BLACKCODE MEDIA LTD Name of Company: CARDS AND PARTY WHOLESALE LIMITED Nature of Business: Advertising Agencies Nature of Business: Greetings cards wholesaler Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 5 Church Road South, Woolton Village, Liverpool Registered office: Fergusson & Co Ltd, 12 Halegrove Court, Cygnet L25 7RJ Drive, Stockton on Tees, TS18 3DB Principal trading address: Hutchinson House, 21 Sandown Lane, Principal trading address: Unit 4B Brighouse Road, Brighouse Wavertree, Liverpool L15 8HY Business Village, Middlesbrough, TS2 1RT Daniel Paul Hennessy, of Aticus Recovery Limited, 1 Hanson Road, Liquidator's name and address: Malcolm Edward Fergusson of Aintree, Liverpool, L9 7BP. Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on Office Holder Number: 9286. Tees, TS18 3DB Further details contact: Daniel Paul Hennessy, Email: Office Holder Number: 6766. [email protected] Tel: 0844 887 1480. Date of Appointment: 13 April 2016 Date of Appointment: 08 April 2016 By whom Appointed: Creditors By whom Appointed: Members and Creditors (2522610) Further information about this case is available from Adam Casey or Ted Fergusson at the offices of Fergusson & Co Ltd at [email protected]. (2522225) 2522614Company Number: 08498960 Name of Company: BLS CARE LIMITED Nature of Business: Hospital Activities Name2522605 of Company: COMS.COM LIMITED Type of Liquidation: Creditors Company Number: 04913480 Registered office: Chandler House, 5 Talbot Road, Leyland, PR25 2ZF Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF Principal trading address: 7 St Nicholas Street, Bolton le Sands, Principal trading address: Beacon House, Ibstone Road, Carnforth, LA9 8EJ Stokenchurch, High Wycombe, HP14 3FE Johnathan Mark Taylor, of T H Financial Recovery, Chandler House, 5 Nature of Business: Telecommunications Talbot Road, Leyland, Lancashire, PR25 2ZF. Type of Liquidation: Creditors’ Voluntary Liquidation Office Holder Number: 10570. Liquidator’s name: William Antony Batty, Antony Batty & Company For further details contact: Nicola Roberts, Email: [email protected], LLP: 3 Field Court, Grays Inn, London, WC1R 5EF, Telephone: 020 Tel: 01772 641146 7831 1234 Fax: 020 7430 2727, Email: [email protected] Date of Appointment: 08 April 2016 Office Holder Number: 8111. By whom Appointed: Members and Creditors (2522614) Date of Appointment: 11 April 2016 By whom Appointed: Members and Creditors (2522605)

Company2522612 Number: 08490804 Name of Company: CALDERDALE SECURITY SERVICES LIMITED Name2522622 of Company: DINSDALE MOORLAND SERVICES LIMITED Nature of Business: Security systems services Company Number: 05316278 Type of Liquidation: Creditors Registered office: 32 Stamford Street, Altrincham, Cheshire, WA14 Registered office: The Barn, Addersgate Lane, Northowram, Halifax, 1EY HX3 7TD Principal trading address: Deepdale Head Farm, Wigglesworth, Principal trading address: The Barn, Addersgate Lane, Northowram, Skipton, North Yorkshire, BD23 4RH Halifax, HX3 7TD Nature of Business: Support services to forestry Sarah Long and Antony Denham, both of DL Partnership (UK) Limited, Type of Liquidation: Creditors Voluntary Liquidation 46 Prescott Street, Halifax, HX1 2QW. Kevin Lucas, 32 Stamford Street, Altrincham, Cheshire,WA14 1EY, Office Holder Numbers: 9615 and 9613. Telephone: 0161929866. Alternative contact: Sean For further details contact: The Joint Liquidators, Email: [email protected] [email protected] Office Holder Number: 9485. Date of Appointment: 07 April 2016 Date of Appointment: 15 March 2016 By whom Appointed: Members and Creditors (2522612) By whom Appointed: Pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986 (2522622)

Company2522231 Number: 03986575 Name of Company: CANARY WHARF PRINT LIMITED Company2522634 Number: 09738343 Previous Name of Company: ALTAIMAGE LIMITED Name of Company: FLY SALONE AIRLINES LTD Nature of Business: Printers Trading Name: Fly Salone Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Passenger Airline Registered office: 75 Park Lane, Croydon, Surrey CR9 1XS Type of Liquidation: Creditors Principal trading address: Exhibition Area, Cannon Workshops, Registered office: 24 Bedford Row, London, WC1R 4TQ Cannon Drive, London E14 4AS Principal trading address: 24 Bedford Row, London, WC1R 4TQ Liquidator's name and address: Christopher Herron and Georgina Paul Michael Davis and Frederick Charles Satow, both of MHA Marie Eason of Herron Fisher, Satago Cottage, 360a Brighton Road, MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Croydon CR2 6AL and New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Street, London EC4V 6BJ Office Holder Numbers: 7805 and 8326. Office Holder Numbers: 8755 and 9688. Further details contact: Paul Michael Davis, Email: Date of Appointment: 11 April 2016 [email protected], Tel: 0207 429 4100. Alternative contact: By whom Appointed: Members and Creditors Rona Bharania, Email: [email protected], Tel: 0207 429 Further information about this case is available from the offices of 3494. Herron Fisher on 020 8688 2100 or at [email protected]. Date of Appointment: 05 April 2016 (2522231) By whom Appointed: Members and Creditors (2522634)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 21 COMPANIES

2522603Company Number: 03279435 Company2522613 Number: 08959529 Name of Company: GRAVAN CONSTRUCTION LIMITED Name of Company: HAYTAP LIMITED Previous Name of Company: Tony Grey Contractors Limited Trading Name: Roundhouse Nature of Business: Construction of other civil engineering Nature of Business: Licensed restaurants Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 2 Sovereign Quay, Havannah Street, CF10 Registered office: C/O Dow Schofield Watts Business Recovery LLP, 5SF 7400 Daresbury Park, Daresbury, Warrington WA4 4BS Principal trading address: Suite 3 Maple House, Tawe Business Principal trading address: Roundhouse Oldmoor Road, Bredbury, Village, Phoenix Way, Enterprise Park, Swansea, SA7 9LA Stockport, Cheshire, SK6 2QE John Dean Cullen and Bethan Louise Evans, both of Menzies LLP, 2 Lisa Marie Moxon and Christopher Benjamin Barrett, both of Dow Sovereign Quay, Havannah Street, Cardiff CF10 5SF. Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Office Holder Numbers: 9214 and 13130. Daresbury, Warrington WA4 4BS. For further details contact: John Dean Cullen, Email: Office Holder Numbers: 16370 and 9437. [email protected] Tel: 029 2044 7514. Further details contact: Katie Smith, Email: [email protected], Date of Appointment: 06 April 2016 Tel: 0844 7762740. By whom Appointed: Members and Creditors (2522603) Date of Appointment: 07 April 2016 By whom Appointed: Members and Creditors (2522613)

2522615Name of Company: H & W TECHNOLOGY LIMITED Company Number: 08132586 Company2522616 Number: 04533316 Registered office: 9 Weston Chambers, Weston Road, Southend on Name of Company: KECKERSON LIMITED Sea, Essex SS1 1AT Nature of Business: Property Developers Principal trading address: 9 Weston Chambers, Weston Road, Type of Liquidation: Creditors Southend on Sea, Essex SS1 1AT Registered office: 9 The Crescent, Plymouth, PL1 3AB Nature of Business: Technology Provider & Services Principal trading address: N/A Type of Liquidation: Creditors’ Voluntary Liquidation Geoffrey John Kirk, of 9 The Crescent, Plymouth PL1 3AB. Lloyd Biscoe and Wayne Macpherson, both of Begbies Traynor Office Holder Number: 9215. (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend For further details contact Geoffrey Kirk, Email: on Sea SS1 2EG. [email protected] or telephone: 01752 664422. Office Holder Numbers: 009141 and 009445. Date of Appointment: 04 April 2016 Date of Appointment: 31 March 2016 By whom Appointed: Creditors (2522616) By whom Appointed: Members and Creditors Further Details Any person who requires further information may contact the Joint Company2521346 Number: 02734913 Liquidator by telephone on 01702 467255. Alternatively enquiries can Name of Company: M C S BUILDING & PROPERTY be made to George Langley by e-mail at george.langley@begbies- MAINTENANCE LIMITED traynor.com or by telephone on 01702 467255. (2522615) Nature of Business: Construction of Commercial Buildings Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 5 Bettws Y Coed Road, Cyncoed, Cardiff CF23 Company2522638 Number: 08520855 6PH Name of Company: HALIFAX PARTY NIGHTS LIMITED Principal trading address: 5 Bettws Y Coed Road, Cyncoed, Cardiff Nature of Business: Events organiser CF23 6PH Type of Liquidation: Creditors Liquidator's name and address: Simon Thomas Barriball and Gareth Registered office: XL Business Solutions Ltd, Premier House, Bishop of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Bradford Road, Cleckheaton, BD19 3TT Road, Swansea SA1 4AW Principal trading address: E127 E-Mill, Dean Clough Mills, Halifax, Office Holder Numbers: 11950 and 17870. HX3 5AX Date of Appointment: 12 April 2016 J N Bleazard, of XL Business Solutions Limited, Premier House, By whom Appointed: Members and Creditors Bradford Road, Cleckheaton, BD19 3TT. Further information about this case is available from Pam Mankoo at Office Holder Number: 09354. the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 For further details contact: J Bleazard, Telephone: 01274 870101. 459600 or at [email protected]. (2521346) Alternative contact: Graham Harsley Date of Appointment: 11 April 2016 By whom Appointed: Members and Creditors (2522638) Name2522884 of Company: MODERN HISTORY SPACE LIMITED Company Number: 08495133 Trading Name: The Proud Archivist Company2522889 Number: 01168015 Registered office: The Old Exchange, 234 Southchurch Road, Name of Company: HALLCO 1506 LIMITED Southend on Sea SS1 2EG Previous Name of Company: F.P.S. (Fire Protection) Limited Principal trading address: 2-10 Hertford Road, London N1 5SG Nature of Business: Property Holding Company Nature of Business: Public House, Restaurant & Lounge Type of Liquidation: Creditors Type of Liquidation: Creditors’ Voluntary Liquidation Registered office: Optimum House, Clippers Quay, Salford, Lloyd Biscoe and Wayne Macpherson, both of Begbies Traynor Manchester, M50 3XP (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Principal trading address: Optimum House, Clippers Quay, Salford, on Sea SS1 2EG. Manchester, M50 3XP Office Holder Numbers: 009141 and 009445. David Robert Acland and Dean Watson, both of Begbies Traynor Date of Appointment: 24 March 2016 (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, By whom Appointed: Members and Creditors PR1 8BU. Further Details Office Holder Numbers: 008894 and 009661. Any person who requires further information may contact the Joint Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to George Langley by e-mail at george.langley@begbies- be made to Joseph Allen by e-mail at Joseph.Allen@begbies- traynor.com or by telephone on 01702 467255. (2522884) traynor.com or by telephone on 01772 202000. Date of Appointment: 23 March 2016 By whom Appointed: Members and Creditors (2522889)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2521393 Number: 03882350 Name2522598 of Company: REACTIV MEDIA LIMITED Name of Company: MYTIGHTS.COM LIMITED Company Number: 06252030 Trading Name: Mytights.com Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Previous Name of Company: Celita Limited Cleckheaton BD19 3UE Nature of Business: Online retail of hosiery Principal trading address: Elant House, Old Power Way, Lowfields Type of Liquidation: Creditors' Voluntary Liquidation Business Park, Elland, HX5 9DE Registered office: Unit 52 Eurolink Business Centre, 49 Effra Road, Nature of Business: Marketing London, SW2 1BZ Type of Liquidation: Creditors Voluntary Principal trading address: Unit 52 Eurolink Business Centre, 49 Effra Christopher Brooksbank, of O’Haras Limited, Moorend House, Road, London, SW2 1BZ Snelsins Lane, Cleckheaton BD19 3UE and Kevin Goldfarb of Griffins, Liquidator's name and address: Timothy James Heaselgrave of The Tavistock House, South Tavistock Square, London WC1H 9LG Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove Office Holder Numbers: 9658 and 8858. B61 7DN Date of Appointment: 8 April 2016 Office Holder Number: 9193. By whom Appointed: Members & Creditors Date of Appointment: 8 April 2016 If necessary please contact [email protected] or telephone 01274 By whom Appointed: Members and Creditors 800380 (2522598) Further information about this case is available from the offices of The Timothy James Partnership at [email protected]. (2521393) Company2522892 Number: 07642953 Name of Company: SENSE TELECOM LTD 2522602Company Number: 04356645 Nature of Business: Telecom and IT Services Name of Company: PERFECT COMMUNICATIONS LIMITED Type of Liquidation: Creditors Nature of Business: Public House and Bars Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Type of Liquidation: Creditors Midlands WS1 2NE Registered office: 13 Regent Street, Nottingham NG1 5BS Principal trading address: Wood House, Etruria Road, Hanley, Stoke- Principal trading address: The Oakley, Kidderminster Road, Droitwich, on-Trent, Staffs ST1 5NQ WR9 9AY Eileen T F Sale FIPA, of Sale Smith & Co Limited, Carmella House, 3 & Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 4 Grove Terrace, Walsall, West Midlands WS1 2NE. Regent Street, Nottingham NG1 5BS. Office Holder Number: 008738. Office Holder Number: 9659. For further details contact: Tel: 01922 624777. For further details contact: Anthony Sargeant, Tel: 0115 871 2940. Date of Appointment: 06 April 2016 Date of Appointment: 29 March 2016 By whom Appointed: Members and Creditors (2522892) By whom Appointed: Members (2522602)

Company2522599 Number: 02737349 Company2521361 Number: 08645073 Name of Company: TRADE PAPER LIMITED Name of Company: PERFECT PROCESSING LIMITED Nature of Business: Manufacture of paper and paperboard Nature of Business: Sale of textiles Company Number: 01995271 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: THE PAPER COMPANY LIMITED Registered office: c/o Live Recoveries, Wentworth House, 122 New Previous Name of Company: Bunzl Fine Paper Limited (until 13 Road Side, Horsforth, Leeds, LS18 4QB September 2002); Tacknote Limited (until 11 June 1986) Principal trading address: Unit 15, Enfield Street, Leeds, LS7 1RF Nature of Business: Paper Merchanting Liquidator's name and address: Martin Paul Halligan of Live Company Number: 01336740 Recoveries Limited, Wentworth House, 122 New Road Side, Name of Company: SHEET AND ROLL CONVERTORS LIMITED Horsforth, Leeds LS18 4QB Nature of Business: Wholesale other intermediate goods Office Holder Number: 9211. Company Number: 04707150 Date of Appointment: 8 April 2016 Name of Company: PAPERLINX SERVICES (EUROPE) LIMITED By whom Appointed: Members and Creditors Nature of Business: Warehousing and distribution services to the Further information about this case is available from Sarah Procter at Paperlinx Group S merchanting businesses in the United Kingdom the offices of Live Recoveries Limited on 0844 870 9251 or at Previous Name of Company: PPX Partner (No 2) Limited (until 20 May [email protected]. (2521361) 2004); Hackremco (No. 2043) Limited (until 28 May 2003) Company Number: 00391887 Name of Company: ROBERT HORNE UK LIMITED Company2522235 Number: 09397998 Nature of Business: Investment Company Name of Company: PRASADAM LIMITED Previous Name of Company: Robert Horne UK PLC (until 1 March Trading Name: t/a Deepalis Vegetarian Cuisine 2004); Robert Horne Group PLC (until 4 April 2001); Robert Horne and Nature of Business: Unlicensed restaurants and cafe Company Limited (until 26 January 1984); Robert Horne & Company Type of Liquidation: Creditors' Voluntary Liquidation Limited (until 31 December 1981 Registered office: SKN Business Centre, 1 Guildford Street, Company Number: 00584756 Birmingham B19 2HN Name of Company: ROBERT HORNE GROUP LIMITED Principal trading address: 18 Hall Street, Birmingham, B18 6BS Nature of Business: Paper, board and plastics merchanting Liquidator's name and address: Simon Thomas Barriball and Helen Previous Name of Company: Robert Horne Group PLC (until 1 March Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St 2004); Robert Horne Paper Company Limited (until 4 April 2001); Helens Road, Swansea SA1 4AW Robert Horne(Midlands)Limited (until 31 December 1976) Office Holder Numbers: 11950 and 9680. Company Number: 01859705 Date of Appointment: 13 April 2016 Name of Company: PRECISION PUBLISHING PAPERS LIMITED By whom Appointed: Members and Creditors Nature of Business: Wholesale of other intermediate goods Further information about this case is available from Pam Mankoo at Company Number: 02101016 the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Name of Company: PAPERLINX (UK) LIMITED 459600 or at [email protected]. (2522235) Nature of Business: Investment holding Company Previous Name of Company: Paramount Paper Sales Limited (until 6 November 2006) Company Number: 04427116 Name of Company: PAPERLINX (EUROPE) LIMITED Nature of Business: Holding of European invesments

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 23 COMPANIES

Company Number: 02430786 For further details contact: The Joint Liquidators, Tel: 0114 2356780. Name of Company: PINNACLE FILM & BOARD SALES LIMITED Alternative contact: Francesca Allott. Nature of Business: Wholesale of other intermediate goods Date of Appointment: 07 April 2016 Previous Name of Company: Pinnacle Film & Board Sales (Northern) By whom Appointed: Members and Creditors (2522705) Limited (until 31 December 1996); Watchprize Limited (until 6 December 1989) Company Number: 02755905 FINAL MEETINGS Name of Company: THE M6 PAPER GROUP LIMITED Nature of Business: Wholesale other intermediate goods 1ST2522596 DAMP CLEAR LIMITED Previous Name of Company: Verseworth Limited (until 24 November (Company Number 06516476) 1992) Registered office: Gateway House, Highpoint Business Village, Company Number: 00457382 Henwood, Ashford, Kent, TN24 8DH Name of Company: W. LUNNON & COMPANY LIMITED Principal trading address: (Formerly) 103 Hill House, 210 Upper Nature of Business: Wholesale of other intermediate goods Richmond Road, Putney, SW15 6NP Company Number: 04434552 Notice is hereby given in pursuance of Section 106 OF THE Name of Company: PAPERLINX INVESTMENTS (EUROPE) INSOLVENCY ACT 1986 that final meetings of the members and LIMITED creditors of the above named Company have been convened by Ian Nature of Business: Investment holding company whose subsidiaries Douglas Yerrill (IP No 8924) of Yerrill Murphy, Gateway House, are engaged in merchanting, treasury management Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH and Previous Name of Company: Hackremco (No. 1963) Limited (until 19 will be held at the offices of Yerrill Murphy, Gateway House, Highpoint June 2002) Business Village, Henwood, Ashford, Kent, TN24 8DH on 17 May Company Number: 01138498 2016 at 11.00 am and 11.15 am respectively for the purposes of Name of Company: HOWARD SMITH PAPER GROUP LIMITED receiving the Liquidator’s final account of the winding up and agree Nature of Business: Paper merchants and agents his release as Liquidator. Any Member or Creditor is entitled to attend Previous Name of Company: The Howard Smith Paper Group Limited and vote at the above respective Meetings and may appoint a proxy (until 11 October 2004); Contract Papers (Holdings) Limited (until 28 to attend in their stead. A proxy holder need not be a Member or January 1997) Creditor of the Company. Proxies to be used at the Meetings must be Company Number: 0744570 lodged at Yerrill Murphy, Gateway House, Highpoint Business Village, Name of Company: HOWARD SMITH PAPER LIMITED Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 16 Nature of Business: Wholesale of other intermediate goods May 2016. Where a proof of debt has not previously been submitted Previous Name of Company: Howard Smith Papers Limited (until 20 by a creditor, any proxy must be accompanied by such a completed January 1997) proof. Company Number: 00935398 Date of Appointment: 18 October 2013 Name of Company: CONTRACT PAPER LIMITED For further details contact: Ian Douglas Yerrill, Email: Nature of Business: Wholesale of other intermediate business [email protected] Previous Name of Company: Contract Papers Limited (until 20 I D Yerrill, Liquidator January 1997) 12 April 2016 (2522596) Company Number: 04707159 Name of Company: PAPERLINX BRANDS (EUROPE) LIMITED Nature of Business: Management of PaperlinX Europe Groups Pan- ALPINE2522646 ABRASIVES LIMITED Europeanbrands (Company Number 01561649) Previous Name of Company: PPX Partner (No 1) Limited (until 20 May Previous Name of Company: Footsie Limited 2004); Hackremco (No. 2042) Limited (until 28 May 2003) Registered office: Suite 17, Building 6, Croxley Green Business Park, Company Number: 01764986 Hatters Lane, Watford WD18 8YH Name of Company: PAPERLINX TREASURY (EUROPE) LIMITED Principal trading address: 2 Meridian West, Meridian Business Park, Nature of Business: Managerial services throughout Europe and the Leicester LE19 1WX management of loan and currency resources on behalf of the Notice is hereby given, pursuant to Section 106 OF THE PaperlinX Limited Group INSOLVENCY ACT 1986, that final meetings of the members and Previous Name of Company: Southern Paper Group Limited (until 20 creditors of the Company will be held at Moore Stephens LLP, Suite May 2004); Southern Counties Paper Limited (until 8 August 1997); 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford Bunzl Paper (U.K.) Limited (until 27 February 1987); Davnerheath WD18 8YH on 15 June 2016 at 10.00 am and 10.15 am respectively, Limited (until 20 January 1984) for the purpose of having an account laid before them showing the Type of Liquidation: (All) Creditors manner in which the winding-up has been conducted and the Registered office: (All of) Hill House, 1 Little New Street, London, property of the Company disposed of, and of hearing any explanation EC4A 3TR that may be given by the Liquidator. A person entitled to attend and Principal trading address: (All) N/A vote at either of the above meetings may appoint a proxy to attend Matthew David Smith and Neville Barry Kahn, both of Deloitte LLP, Hill and vote instead of him. A proxy need not be a member or creditor of House, 1 Little New Street, London, EC4A 3TR. the Company. Office Holder Numbers: 009640 and 008690. Proxies for use at the meeting must be lodged at the address shown For further details contact: Wendy Packwood, Tel: 0121 696 8661 above no later than 12.00 noon on the business day preceding the Date of Appointment: 04 April 2016 respective meetings. By whom Appointed: Made pursuant to Paragraph 83(7)(b) of Date of Appointment: 27 April 2010 Schedule B1 of the Insolvency Act 1986 (2522599) Office Holder details: Michael Finch,(IP No. 9672) of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH. 2522705Company Number: 06426276 Further details contact: Ian Willmott, Email: Name of Company: TRADE PLUMBING DIRECT LTD [email protected], Tel: 01923 236622, Reference: Nature of Business: Plumbing, Heat & Air-Conditioning Installation W60959. Type of Liquidation: Creditors Michael Finch, Liquidator Registered office: The Masters House, 92a Arundel Street, Sheffield 08 April 2016 (2522646) S1 2DW Principal trading address: Sheaf Bank Business Park, 20 Prospect Road, Sheffield S2 3EN 2522654B & P GROUP LIMITED Andrew Philip Wood and Robert Neil Dymond, both of Wilson Field (Company Number 01307005) Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Registered office: 3 Hardman Street, Manchester, M3 3HF 9PS. Principal trading address: Earl Road, Stanley Green Industrial Estate, Office Holder Numbers: 9148 and 10430. Cheadle Hulme, SK8 6QE

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE A Member or Creditor entitled to attend and vote at the Meetings is INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting entitled to appoint a Proxy to attend and vote instead of him/her. In of the members of the above named Company will be held at 3 order to be entitled to vote at the meetings, creditors must lodge their Hardman Street, Manchester, M3 3HF on 07 June 2016 at 12.00 noon proofs of debt (unless previously submitted) and unless they are to be followed at 12.30 pm by a final meeting of creditors for the attending in person, proxies with me at the address shown above not purpose of receiving an account showing the manner in which the later than 12 noon on 9 June 2016. winding up has been conducted and the property of the Company Ian C Brown, IP Number: 8621, Liquidator, Yorkshire House, 18 disposed of, and of hearing any explanation that may be given by the Chapel Street, Liverpool L3 9AG. Liquidator appointed on: 13 June Liquidators and to decide whether the liquidators should be released 2011. E-mail address: [email protected]. Telephone Number: in accordance with Section 173(2)(e) of the Insolvency Act 1986. A 0151 236 4331 member or creditor entitled to vote at the above meetings may 7 April 2016 (2522644) appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged CARDIFF2522597 RECYCLING LIMITED with the Liquidator at RSM Restructuring Advisory LLP, 3 Hardman (Company Number 2845109) Street, Manchester, M3 3HF no later than 12.00 noon on the Registered office: 63 Walter Road, Swansea, SA1 4PT preceding business day. Principal trading address: Cold Stores Road, Queen Alexandra Dock, Dates of Appointment: Christopher Ratten, 30 November 2012 and Cardiff Bay, Cardiff, CF10 4LU Jeremy Woodside 7 May 2014. NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY Office Holder details: Christopher Ratten,(IP No. 9338) and Jeremy ACT 1986 that a General Meeting of the above company will be held Woodside,(IP No. 9515) both of RSM Restructuring Advisory LLP, 3 at 63 Walter Road, Swansea, SA1 4PT on 20th May 2016 at 10.30 am Hardman Street, Manchester, M3 3HF. precisely, to be followed at 10.45 am by a meeting of the Creditors for Correspondence address & contact details of case manager: Liz the purpose of having an Account laid before them, to receive the Williamson, RSM Restructuring Advisory LLP, 3 Hardman Street, report of the Liquidator showing how the winding-up of the company Manchester, M3 3HF. Tel: 0161 830 4000 has been conducted and its property disposed of and of hearing any Christopher Ratten, Joint Liquidator explanation that may be given by the Liquidator. Resolutions will be 11 April 2016 (2522654) put to the meeting to propose or vote for or against the approval of the Liquidator’s summary of his final receipts and payments and for the Liquidator to be granted his release. Creditors must lodge proxies 2522655BOUNDS BAR LIMITED and hitherto unlodged proofs in order to be entitled to vote at the (Company Number 08811519) meeting. Proxies and hitherto unlodged proofs to be used at the Trading name or style: The Lanyard Meeting must be lodged with the Liquidator at the offices of Stones & Registered office: c/o HJS Recovery, 12-14 Carlton Place, Co., 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on 19th May Southampton SO15 2EA 2016. Principal trading address: 19 London Road, North End, Portsmouth Alternative contact: Ann Evans, Stones & Co., 63 Walter Road, PO2 0BQ Swansea, SA1 4PT (Tel. 01792 654607, Fax No: 01792 644491, e- Notice is hereby given, that Final Meetings of the Members and mail: [email protected]) Creditors of the Company will be held at 12-14 Carlton Place, Liquidator’s Name: Gary Stones, Stones & Co, 63 Walter Road, Southampton SO15 2EA, on 8 June 2016 at 10.00 am and 10.15 am Swansea, SA1 4PT respectively, for the purpose of having an account laid before them Date of Appointment: 16th March 2010 showing how the winding-up has been conducted and the property of Gary Stones FCCA, Liquidator (I.P. No 6609) the Company disposed of, and also determining whether the 4 April 2016 (2522597) Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not 2522642ENTERPRISE EDUCATION TRUST also be a member or creditor. Proxy forms must be returned to the (Company Number 02647030) offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, 2EA no later than 12 noon on the business day before the meetings. 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Shane Biddlecombe, IP number: 9425 and Gordon Johnston, IP Principal trading address: New House 67/68 Hatton Garden, London, number: 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton EC1N 8JY Place, Southampton SO15 2EA. Appointed Liquidators of Bounds Bar Notice is hereby given that the Joint Liquidators have summoned final Limited t/a The Lanyard on 6 November 2014. Person to contact with meetings of the Company’s members and creditors under Section enquiries about the case: Karl Lovatt, telephone number: 02380 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 234222 (2522655) before them an account of the Joint Liquidators’ acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators and passing a resolution 2522644BRASENOSE CONTAINER SERVICES LIMITED granting their release. The members and creditors meetings will be Previous Name of Company: JTPT Limited held at the offices of of FRP Advisory LLP, 2nd Floor, Trident House, (Company Number 06499393) 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 30 June Other name or style: JTPT Limited 2016 at 10.00 am and 10.15 am respectively. In order to be entitled to Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 vote at the meetings, members and creditors must lodge their proxies 9AG with the Joint Liquidators at 2nd Floor, Trident House, 42-48 Victoria Principal trading address: 105 Brasenose Road, Bootle, Liverpool Street, St Albans, Hertfordshire, AL1 3HZ by no later than 12.00 noon Nature of Business: Hauliers on the business day prior to the day of the meeting (together, if Notice is hereby given, pursuant to Section 106 of the Insolvency Act applicable, with a completed proof of debt form if this has not 1986, that a General Meeting of the Members of the above-named previously been submitted). Company will be held at the offices of Parkin S. Booth & Co., Date of Appointment: 08 December 2015 Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 10 June Office Holder details: Michael William Young,(IP No. 008077) and 2016 at 10.15 am, to be followed at 10.30 am by a General Meeting of Peter Nicholas Wastell,(IP No. 009119) both of FRP Advisory LLP, 2nd Creditors, for the purpose of having an account laid before the Floor Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, Meetings showing the manner in which the winding-up has been AL1 3HZ. conducted. For further details contact: Tel: 01727 735 229. Alternative contact: The Resolution to be considered will be:- Victoria Goodyear To approve the Liquidator’s final report together with his receipts and Michael William Young, Liquidator payments account. 08 April 2016 (2522642)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 25 COMPANIES

2522656HACI KEBABS LIMITED Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates (Company Number 07331060) Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Trading Name: Diamond Kebabs Office Holder Contact Details: 020 8906 7730 or Registered office: 75 Regent Street, Kingswood, Bristol, BS15 8LQ [email protected]. Date of Appointment: 14 May 2015. Principal trading address: 75 Regent Street, Kingswood, Bristol, BS15 Person to contact with enquiries about the case: Rachel Brewester on 8LQ telephone number: 020 8906 7730 or email address: Notice is hereby given that final meetings of the members and [email protected] creditors of the above named company under section 106 of the 8 April 2016 (2522890) INSOLVENCY ACT 1986 will take place at ANG (UK) LTD, 1 Friary, Temple Quay, Bristol, BS1 6EA at 11:00 am and 11:30 am respectively on 16 June 2016 for the purpose of showing how the KERB2522703 LTD winding up has been conducted and property of the company (Company Number 03515591) disposed of, and of hearing any explanation that may be given by the Registered office: 3rd Floor, Lyndean House, 43/46 Queens Road, liquidator, and seeking authority for the disposal of the books, Brighton, BN1 3XB accounts and documents of the company. Principal trading address: 1st Floor Southdown House, 130A Western To be entitled to vote at the meeting, members and creditors must Road, Brighton, East Sussex, BN1 2LA lodge a proxy (if the creditor/member is not attending in person) with Notice is hereby given that the Joint Liquidators have summoned final the liquidator at ANG (UK) LTD, 1 Friary, Temple Quay, Bristol, BS1 meetings of the Company’s members and creditors under Section 6EA, Alternative contact: Irfan Sajid, [email protected], 01173252505 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid no later than 12.00 noon on the business day before the date fixed for before them an account of the Joint Liquidators’ act and dealings and the meeting and a proof of debt (if not previously lodged in the of the conduct of the winding up, hearing any explanations that may proceedings). be given by the Joint Liquidators, and passing a resolution granting M. Usman Nazir, (IP No. 11290), Liquidator Appointed 26 February the release of the Joint Liquidators. The meetings will be held at the 2015 offices of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 11 April 2016 (2522656) 4EA on 10 June 2016 at 10.00 am (members) and 10.30 am (Creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 2521437INDUSTRIAL ANTI-CORROSIVES LIMITED Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA by (Company Number 01290597) no later than 12.00 noon on the business day prior to the day of the Registered office: 3 Hardman Street, Manchester M3 3AT meeting (together, if applicable, with a completed proof of debt form if Principal trading address: Oak Mill, Dunnock Shaw, Burnley, this has not previously been submitted). Lancashire, BB11 5PW Date of Appointment: 23 May 2013 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office Holder details: Ian Cadlock,(IP No. 8174) and Garry Lock,(IP Insolvency Act, 1986, that General Meetings of Contributories and No. 12670) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, Creditors of the above named company will be held at the offices of Brighton BN1 4EA. BDO LLP, 3 Hardman Street, Manchester, M3 3AT on 26 May 2016 at For further details contact: Andy Simpson, Email: 10.00am and 10.15am respectively, for the purpose of having an [email protected] account laid before the meetings showing the manner in which the Ian Cadlock, Joint Liquidator winding-up has been conducted and the property of the Company 08 April 2016 (2522703) disposed of and of hearing any explanation that may be given by the Liquidators. Kerry Bailey (IP No 8780) and Ian Gould {IP No 7866) of BDO LLP, 3 LANE,2522706 FARRAND & CO. LTD. Hardman Street, Manchester, M3 3AT and Two Snowhill, Queensway, (Company Number 03908436) Snowhill, Birmingham, B4 6GA were appointed Joint Liquidators of Registered office: c/o Greenfield Recovery Ltd, One Victoria Square, the company on 19 May 2014 and 28 May 2014 respectively. Birmingham, B1 1BD Further information about this case is available from the offices of Principal trading address: 2 King George Court, High Street, BDO LLP at [email protected]. Billericay, Essex, CM12 9BY Kerry Franchina Bailey and Ian Gould , Joint Liquidators Notice is hereby given that the Liquidator has summoned final 14 April 2016 (2521437) meetings of the Company’s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator’s acts and dealings and of JVR2522890 ASHFORD LIMITED the conduct of the winding up, hearing any explanations that may be (Company Number 05990565) given by the Liquidator, and passing a resolution granting the release Registered office: Concorde House, Grenville Place, Mill Hill, London of the Liquidator. The meetings will be held at the offices of Greenfield NW7 3SA Recovery Limited, One Victoria Square, Birmingham, B1 1BD on 17 Principal trading address: 104 College Road, Harrow HA1 1BQ June 2016 at 10.00 am (members) and 10.15 am (creditors). In order Notice is hereby given pursuant to Section 106 of the Insolvency Act to be entitled to vote at the meetings, members and creditors must 1986, that final meetings of the members and creditors of the above lodge their proxies with the Liquidator at Greenfield Recovery Limited, named Company will be held at Concorde House, Grenville Place, Mill One Victoria Square, Birmingham, B1 1BD by no later than 12.00 Hill, London NW7 3SA, on 21 June 2016 at 3.30 pm and 3.35 pm noon on the business day prior to the day of the meetings (together, if respectively, for the purpose of having an account laid before them applicable, with a completed proof of debt form if this has not showing how the winding-up has been conducted and the property of previously been submitted). the Company disposed of, and also determining whether the Date of Appointment: 14 February 2014 Liquidator should be granted his release from office, and destroying Office Holder details: Rachel Ballinger,(IP No. 11510) of Greenfield of Company books and records. Recovery Limited, One Victoria Square, Birmingham, B1 1BD. A member or creditor entitled to attend and vote is entitled to appoint For further details contact: Katie Wells, Email: a proxy to attend and vote instead of him and such proxy need not [email protected], Tel: 0121 201 1724 also be a member or creditor. Proxy forms must be returned to the Rachel Ballinger, Liquidator offices of B&C Associates Limited, Concorde House, Grenville Place, 11 April 2016 (2522706) Mill Hill, London NW7 3SA no later than 12 noon on the business day before the meetings.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

LL20142522675 REALISATIONS LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the (Company Number 05082811) INSOLVENCY ACT 1986, that a final meeting of members of the Trading Name: Lightmaker Lotto above named company will be held at C12 Marquis Court, Previous Name of Company: Lightmaker Lotto Limited Marquisway, Team Valley, Gateshead, NE11 0RU on 24 June 2016 at Registered office: Calverley House, 55 Calverley Road, Tunbridge 11.00 am to be followed at 11.30 am by a final meeting of creditors Wells, Kent, TN1 2TU for the purpose of showing how the winding up has been conducted Principal trading address: New House Farm, Sheepstreet Lane, and the property of the company disposed of, and of hearing an Etchingham, East Sussex, TN19 7AY explanation that may be given by the Liquidator, and also determining Notice is hereby given that the Liquidator has summoned final the manner in which the books, accounts and documents of the meetings of the Company's members and creditors under Section company and of the Liquidator shall be disposed of. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Proxies to be used at the meetings must be lodged with the before them an account of the Liquidator’s acts and dealings and of Liquidator at KSA Group Ltd, C12 Marquis Court, Marquisway, Team the conduct of the winding-up, hearing any explanations that may be Valley, Gateshead, NE11 0RU no later than 12 noon on the preceding given by the Liquidator, and passing a resolution granting the release day. of the Liquidator. The meetings will be held at Calverley House, 55 Eric Walls (IP No. 9113) of KSA Group Ltd, C12 Marquis Court, Calverley Road, Tunbridge Wells, Kent, TN1 2TU on 14 June 2016 at Marquisway, Team Valley, Gateshead, NE11 0RU was appointed 10.00 am (Members) and 10.15 am (Creditors). In order to be entitled Liquidator of the above named company on 29 August 2014. to vote at the meetings, members and creditors must lodge their Further details contact: Julia Eastham, Email: proxies with the Liquidator at Traverse Advisory, Calverley House, 55 [email protected], Tel: 0191 482 3343 Calverley Road, Tunbridge Wells, Kent, TN1 2TU by no later than 12 E Walls, Liquidator noon on the business day prior to the day of the meetings (together, if 4 April 2016 (2522601) applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 25 November 2015 PEPPIATT2522647 CONTRACTS LIMITED Office Holder details: David Thorniley,(IP No. 8307) of Traverse (Company Number 03399489) Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, Registered office: One Great Cumberland Place, Marble Arch, London TN1 2TU. W1H 7LW For further details contact: David Thorniley, Tel: 01892 Principal trading address: Unit 10 Crayfields Industrial Estate, Main 704055.Alternative contact: Julia Raeburn Road, St Paul’s Cray, Orpington BR5 3HP David Thorniley, Liquidator Notice is hereby given in pursuance of Section 106 OF THE 11 April 2016 (2522675) INSOLVENCY ACT 1986 that Final Meetings of Members and Creditors of the above named Company will be held at the offices of Leonard Curtis, 5th Floor, Grove House, 248A Marylebone Road, 2522702MERCIA BUILDING LIMITED London NW1 6BB on 10 June 2016 at 10.00 am and 10.30 am (Company Number 06913870) respectively, for the purpose of having an account laid before them, Registered office: C12 Marquis Court, Marquisway, Team Valley, showing the manner in which the Winding-up has been conducted Gateshead, NE11 0RU and the property of the Company disposed of, and of hearing any Principal trading address: Marston House, Byfield Road, Priors explanation that may be given by the Joint Liquidators. Any member Marston, Southam, CV47 7RP or creditor entitled to attend and vote is entitled to appoint a Proxy to And in the Matter of the Insolvency Act and Rules 1986 attend and vote instead of him or her, and such Proxy need not also NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the be a member or creditor. The proxy form must be returned to the INSOLVENCY ACT 1986, that a final meeting of members of the above address by no later than 12.00 noon on the business day above named company will be held at C12 Marquis Court, before the Meeting. Marquisway, Team Valley, Gateshead, NE11 0RU on 24 June 2016 at In the case of a Company having a share capital, a member may 12.30 pm, to be followed at 13.00 pm by a final meeting of creditors appoint more than one proxy in relation to a meeting, provided that for the purpose of showing how the winding up has been conducted each proxy is appointed to exercise the rights attached to a different and the property of the company disposed of, and of hearing an share or shares held by him, or (as the case may be) to a different explanation that may be given by the Liquidator, and also determining £10, or multiple of £10, of stock held by him. the manner in which the books, accounts and documents of the Date of Appointment: 20 April 2012 company and of the Liquidator shall be disposed of. Office Holder details: A J Duncan,(IP No. 9319) and A Cadwallader,(IP Proxies to be used at the meetings must be lodged with the No. 9501) both of Leonard Curtis, One Great Cumberland Place, Liquidator at KSA Group Ltd, C12 Marquis Court, Marquisway, Team Marble Arch, London W1H 7LW. Valley, Gateshead, NE11 0RU no later than 12 noon on the preceding For further details contact: Email: [email protected] Tel: day. 020 7535 7000Alternative contact: Ronnie Walters Eric Walls (IP No. 9113) of KSA Group Ltd, C12 Marquis Court, A J Duncan, Joint Liquidator Marquisway, Team Valley, Gateshead, NE11 0RU was appointed 08 April 2016 (2522647) Liquidator of the above named company on 7 October 2014. Further details contact: Julia Eastham, Email: [email protected], Tel: 0191 482 3343 PRO-TEKT2522674 SCAFFOLDING LIMITED E Walls, Liquidator (Company Number 04923068) 5 April 2016 (2522702) Registered office: Langley House, Park Road, East Finchley, London N2 8EY Principal trading address: Grange Road, 7 Grange Road, NEWCASTLE2522601 EDUCATION BUSINESS PARTNERSHIP Christchurch, Dorset BH23 4JD (Company Number 02501985) Notice is hereby given, pursuant to Section 106 OF THE Trading Name: Newcastle Education Business Partnership INSOLVENCY ACT 1986, that final meetings of the members and Previous Name of Company: Newcastle Compact; Tyneside creditors of the above named Company will be held at Langley Education Business Partnership House, Park Road, East Finchley, London N2 8EY on 24 June 2016 at Registered office: C12 Marquis Court, Marquisway, Team Valley, 11.00 am and 11.30 am respectively, for the purpose of having an Gateshead, NE11 0RU account laid before them showing how the winding up has been Principal trading address: Kenton College, Drayton Road, Newcastle conducted and the property of the Company disposed of, and also upon Tyne, NE3 3RU determining whether the Liquidator should be granted his release And in the Matter of the Insolvency Act and Rules 1986 from office. A member or creditor entitled to attend and vote is

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 27 COMPANIES entitled to appoint a proxy to attend and vote instead of him and such ROBSON2522600 BROS LIMITED proxy need not also be a member or creditor. Proxy forms must be (Company Number 05867822) returned to the offices of AABRS Limited, Langley House, Park Road, Trading Name: The Talbot Inn East Finchley, London, N2 8EY by no later than 12.00 noon on the Registered office: Wilson Field, The Manor House, 260 Ecclesall Road business day before the meetings. South, Sheffield, S11 9PS Date of Appointment: 19 February 2013 Principal trading address: 1 High Street, Bideford, Devon, EX39 2AA Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS Notice is hereby given, pursuant to Section 106 OF THE Limited, Langley House, Park Road, East Finchley, London N2 8EY. INSOLVENCY ACT 1986 that a final meeting of the members and For further details contact: Alison Yarwood, Tel: 020 8444 2000. creditors of the above named Company will be held at Wilson Field Simon Renshaw, Liquidator Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 08 April 2016 (2522674) 9PS on 09 June 2016 at 10.00 am to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of 2522657R & B ARCHITECTURAL LIMITED and for the purpose of laying the account before the meetings and (Company Number 06247342) giving an explanation of it. A member or creditor entitled to attend and Registered office: C/O DL Partnership (UK) Limited, DLP House, 46 vote is entitled to appoint a proxy to attend and vote instead of him Prescott Street, Halifax, HX1 2QW and such proxy need not also be a member or creditor. Proxy forms Principal trading address: Unit B3 Enterprise Way, Bradford Road, must be returned to the offices of Wilson Field Limited, The Manor Bradford, BD10 8EW House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Notice is hereby given, pursuant to Section 106 OF THE 12.00 noon on the business day before the meeting. INSOLVENCY ACT 1986 that Final General Meetings of the members Date of Appointment: 10 September 2010 and creditors of R & B Architectural Limited will be held at the offices Office Holder details: Lisa Jane Hogg,(IP No. 9037) and Robert Neil of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Dymond,(IP No. 10430) both of Wilson Field Ltd, The Manor House, Halifax, HX1 2QW on 08 June 2016 at 10.00 am and 10.15 am 260 Ecclesall Road South, Sheffield, S11 9PS. respectively for the purpose of having an account laid before them For further details contact: The Joint Liquidators Tel: 0114 235 6780. showing the manner in which the winding-up has been conducted, to Alternative contact: Shelley Mallett receive any explanation which may be given by the Joint Liquidators Lisa Jane Hogg, Joint Liquidator and the manner in which the books, accounts and documents of the 11 April 2016 (2522600) Company and of the Joint Liquidators shall be disposed of. Any Creditor wishing to vote at the meeting must lodge a completed Proof of Debt form, (together, if it is desired to vote by proxy, with a 2522659SMR ENVIRONMENTAL LIMITED completed Proxy Form) at the offices of DL Partnership (UK) Limited, (Company Number 08020812) DLP House, 46 Prescott Street, Halifax, HX1 2QW (email: Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT [email protected]) no later than 12.00 noon on 7 June 2016. Principal trading address: Southley Road, South Molton, Devon, EX36 Date of Appointment: 11 February 2014 4BL Office Holder details: Sarah Long,(IP No. 9615) and Antony Denham, A final meeting of creditors and members of the above-named (IP No. 9613) both of DL Partnership (UK) Limited, DLP House, 46 company has been summoned by the liquidator pursuant to Section Prescott Street, Halifax, HX1 2QW. 106 of the INSOLVENCY ACT 1986 Sarah Long, Joint Liquidator The meeting of creditors will be held as follows: 11 April 2016 (2522657) Date: 3rd June 2016 Time: 10.15 am Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT The meeting of members will be held as follows: 2522645RISE TRADING LIMITED Date: 3rd June 2016 Time: 10.10 am Place: Kirks, 5 Barnfield (Company Number 08842325) Crescent, Exeter, EX1 1QT Registered office: Gable House, 239 Regents Park Road, London N3 A proxy form is available which must be lodged with me not later than 3LF the day before the meeting to entitle you to vote by proxy at the Principal trading address: 1 Leicester Square, London WC2H 7NA meeting (together with a completed proof of debt form if you have not Notice is hereby given that the joint liquidators have summoned final already lodged one). meetings of the Company’s members and creditors under Section David Kirk (IP Number 8830), Kirks, 5 Barnfield Crescent, Exeter, EX1 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid 1QT. Email [email protected] Telephoned 01392 474 303 before them an account of the joint liquidators’ acts and dealings and 4 April 2016 (2522659) of the conduct of the winding up, hearing any explanations that may be given by the joint Liquidators and passing a resolution granting the release of the Liquidators. The meetings will be held at Gable House, SOFA2522653 BY DESIGN LTD 239 Regents Park Road, London N3 3LF on 14 June 2016 at 11.00 (Company Number 7249852) am (members) and 11.30 am (creditors). In order to be entitled to vote Registered office: 63 Walter Road, Swansea, SA1 4PT at the meetings,members and creditors must lodge their proxies with Principal trading address: Unit 1, Millers Avenue, Brynmenyn the liquidators at Gable House, 239 Regents Park Road, London N3 Industrial Estate, Bridgend, CF32 9TD 3LF by no later than 12.00 noon on the business day prior to the day NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY of the meetings (together, if applicable, with a completed proof of ACT 1986 that a General Meeting of the above company will be held debt form if this has not previously been submitted). Any Member or at 63 Walter Road, Swansea, SA1 4PT on 24th June 2016 at 10.00 am Creditor is entitled to attend and vote at the above meetings and may precisely, to be followed at 10.15 am by a meeting of the Creditors for appoint a proxy to attend instead of himself. A proxy holder need not the purpose of having an Account laid before them, to receive the be a Member or Creditor of the Company. report of the Liquidator showing how the winding-up of the company Date of Appointment: 04 March 2015 has been conducted and its property disposed of and of hearing any Office Holder details: Harold Sorsky,(IP No. 5398) and Stella Davis,(IP explanation that may be given by the Liquidator. Resolutions will be No. 9585) both of Streets SPW, Gable House, 239 Regents Park put to the meeting to propose or vote for or against the approval of Road, London N3 3LF. the Liquidator’s summary of his final receipts and payments and for For further details contact: The Joint Liquidators, E-mail: the Liquidator to be granted his release. Creditors must lodge proxies [email protected] or Tel: 020 8371 5000. and hitherto unlodged proofs in order to be entitled to vote at the Alternative contact: E-mail: [email protected]. meeting. Proxies and hitherto unlodged proofs to be used at the Harold Sorsky and Stella Davis, Joint Liquidators Meeting must be lodged with the Liquidator at the offices of Stones & 08 April 2016 (2522645) Co., 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on 23rd June 2016. Alternative contact: Ann Evans, Stones & Co., 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607, Fax No: 01792 644491, e- mail: [email protected])

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Liquidator’s Name: Gary Stones, Stones & Co, 63 Walter Road, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Swansea, SA1 4PT 1986, that final meetings of members and creditors of the above Date of Appointment: 8th January 2016 named Company will be held at Smart Insolvency Solutions Limited, 1 Gary Stones FCCA, Liquidator (I.P. No 6609) Castle Street, Worcester WR1 3AA on 5 July 2016 at 9.30 am for 5 April 2016 (2522653) Members and 10.00 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 2521386SOUTHERN & REDFERN BUILDING SERVICES LIMITED explanation of it. (Company Number 00198113) A member or creditor entitled to attend and vote is entitled to appoint Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, a proxy to attend and vote instead of him and such proxy need not Guiseley, Leeds, LS20 9AT also be a member or creditor. Proxy forms must be returned to Smart Notice is hereby given, pursuant to Section 106 of the Insolvency Act Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA, no 1986, that final meetings of members and creditors of the above later than 12 noon on the business day before the meeting. named Company will be held at Walsh Taylor, Oxford Chambers, Office Holder Details: Andrew Shackleton and Colin Nicholls (IP Oxford Road, Guiseley, Leeds, LS20 9AT on 30 May 2016 at 11.00 numbers 9724 and 9052) of Smart Insolvency Solutions Ltd, 1 Castle am for Members and 11.15 am for Creditors, for the purpose of Street, Worcester WR1 3AA. Date of Appointment: 14 February 2014. having an account laid before them showing how the winding-up has Further information about this case is available from the offices of been conducted and the company's property disposed of and giving Smart Insolvency Solutions Ltd on 01905 888737 or at an explanation of it. [email protected]. A member or creditor entitled to attend and vote is entitled to appoint Andrew Shackleton and Colin Nicholls , Joint Liquidators (2521402) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, THE2522707 HOME GROWER LTD no later than 12 noon on the business day before the meeting. (Company Number 05334360) Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Registered office: 79 Caroline Street, Birmingham B3 1UP Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Principal trading address: Unit 8, Oak Court, Crystal Drive, Sandwell 9AT. Date of Appointment: 21 November 2011. Further information Business Park, Oldbury, West Midlands, B66 1QG about this case is available from Robert Barker at the offices of Walsh Notice is hereby given, pursuant to Section 106 OF THE Taylor at [email protected]. INSOLVENCY ACT 1986 that Final Meetings of the Members and Kate Elizabeth Breese , Liquidator (2521386) Creditors of the above-named Company will be held at 79 Caroline Street, Birmingham B3 1UP on 09 June 2016 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before SPORT-MED2522650 LIMITED them showing the manner in which the winding-up of the Company (Company Number 02776979) has been conducted and the property disposed of, and of receiving Registered office: St George’s House, 215-219 Chester Road, any explanation that may be given by the Liquidator, and also Manchester, M15 4JE determining the manner in which the books, accounts and documents Principal trading address: 2 Norbury Street, Stockport, SK1 3SH of the Company shall be disposed of. Any Member or Creditor is Notice is hereby given that final meetings of members and creditors of entitled to attend and vote at the above Meetings and may appoint a the Company will be held pursuant to Section 106 OF THE proxy to attend instead of himself. A proxy holder need not be a INSOLVENCY ACT 1986 at the offices of Beever and Struthers, St Member or Creditor of the Company. George’s House, 215-219 Chester Road, Manchester, M15 4JE on 08 Proxies to be used at the Meetings must be lodged at 79 Caroline June 2016 at 10.00 am and 10.30 am respectively, for the purposes of Street, Birmingham B3 1UP not later than 12.00 noon on 8 June 2016. receiving a report and account by the Liquidator showing the manner Where a proof of debt has not previously been submitted by a in which the winding up of the company has been conducted, the creditor, any proxy must be accompanied by such a completed proof. property of the Company disposed of and to receive any explanation Date of Appointment: 09 December 2015 regarding the conduct of the liquidation. The following resolutions will Office Holder details: Richard Goodwin,(IP No. 09727) of Butcher be put to the meeting: That the Liquidator’s Receipts and Payments Woods Limited, 79 Caroline Street, Birmingham B3 1UP. account and final report be approved; That the Liquidator be released For further details contact: Jon Cole, Email: jon.cole@butcher- from office. A dividend will not be paid to the creditors as there were woods.co.uk. Tel: 0121 236 6001 insufficient funds to meet the claims of secured and preferential Richard Goodwin, Liquidator creditors and the costs and expenses of the liquidation. A member or 11 April 2016 (2522707) creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. A member or creditor who THE2522673 INDEPENDENT STABILISHING CO LTD wishes to vote at the meeting should lodge a completed proxy form, (Company Number 05003156) together with a statement of claim, at the offices of Beever and Registered office: Kings Business Centre, 90-92 King Edward Road, Struthers, St George’s House, 215-219 Chester Road, Manchester, Nuneaton, Warwickshire, CV11 4BB M15 4JE no later than 12.00 noon on 7 June 2016. The proxy form Registered office: Markham Vale Environment Centre, Markham Vale, and statement may be posted or sent by fax to 0161 835 3668. Chesterfield, Derbyshire Date of Appointment: 17 April 2013 Principal trading address: S44 5HY Office Holder details: Charles MacMillan,(IP No. 6000) of Beever and NOTICE IS HEREBY GIVEN, pursuant to section 106 of the Struthers, St George’s House, 215-219 Chester Road, Manchester, INSOLVENCY ACT 1986, that Final Meetings of the Members and M15 4JE. Creditors of the above-named company will be held at Pattinsons, For further details contact: Troy Tull, Email: Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 [email protected]. Tel: 0161 832 4901 4BB on Thursday the 9 June 2016 at 10.00 am and 10.15 am Charles MacMillan, Liquidator respectively for the purpose of showing how the winding-up has been 11 April 2016 (2522650) conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. It is intended that the Liquidator will be released from office at the 2521402THE COCK & MAGPIE (BEWDLEY) LIMITED conclusion of the meetings. (Company Number 07208153) Proxies to be used at the meetings together with any previously Trading Name: The Cock & Magpie (Bewdley) Limited unlodged proofs should be lodged with the Liquidator at Pattinsons Registered office: 1 Castle Street, Worcester WR1 3AA Insolvency Limited, Kings Business Centre, 90-92 King Edward Road, Principal trading address: 1 Severn Side North, Bewdley, Nuneaton, Warwickshire CV11 4BB no later than 12 noon on the Worcestershire DY12 2EE working day immediately before the meetings. I Pattinson – Liquidator (IP No.4422) Appointed: 9 May 2011

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 29 COMPANIES

Alternative contact: [email protected] Tel No: 02476 attending to matters arising in the liquidation.” To entitle creditors to 320120 vote, claim forms and proxies must be lodged at Grant Thornton UK 11 April 2016 (2522673) LLP, No. 1 Whitehall Riverside, Leeds, LS1 4BN, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meeting, being 10 May 2016. 2522191THE KITCHEN LAB LIMITED Date of appointment: 20 March 2015. Relevant date: 17 August 2010. (Company Number 07341617) Office Holder details: Amanda Wade (IP No. 9442) of Grant Thornton Trading Name: M&S Interiors UK LLP, No. 1 Whitehall Riverside, Leeds, LS1 4BN and Stephen Registered office: St Helen's House King Street Derby Derbyshire DE1 Hunt (IP No. 9183), of Griffins, Tavistock House South, Tavistock 3EE Square, London, WC1H 9LG Principal trading address: 15 Front Street, Arnold, Nottingham NG5 For further details contact: The Joint Liquidators, Email: 7EA [email protected]. Alternative contact: Gill Notice is hereby given, pursuant to Section 106 of the Insolvency Act MacNaughton. 1986, that final meetings of members and creditors of the above Amanda Wade and Stephen Hunt, Joint Liquidators named Company will be held at 2 Lace Market Square, Nottingham, 11 April 2016 (2522581) NG1 1PB on 24 June 2016 at 10.00 am for 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 ALDRIDGE2522585 METALS & RECYCLING LTD property disposed of and giving an explanation of it. (Company Number 08530006) A member or creditor entitled to attend and vote is entitled to appoint Registered office: The Stables, Old Forge Trading Estate, Dudley a proxy to attend and vote instead of him and such proxy need not Road, Stourbridge, West Midlands, DY9 8EL also be a member or creditor. Proxy forms must be returned to 2 Lace Principal trading address: Aldridge Metals, Merchants Way, Aldridge, Market Square, Nottingham, NG1 1PB, no later than 12 noon on the Walsall, West Midlands, WS9 8SW business day before the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Office Holder Details: Dean Anthony Nelson (IP number 9443) of ACT 1986 that a meeting of the creditors of the above named Smith Cooper, St Helens House, King Street, Derby DE1 3EE and Company will be held at The Stables, Old Forge Trading Estate, Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Dudley Road, Stourbridge, West Midlands, DY9 8EL on 25 April 2016 Edmund Street, Birmingham B3 2HB. Date of Appointment: 18 at 10.45 am for the purposes mentioned in Section 99 to 101 of the February 2015. Further information about this case is available from said Act. A meeting of shareholders has been called and will be held Kimberley Wapplington at the offices of Smith Cooper on 0115 945 prior to the meeting of creditors to consider passing a resolution for 4300 or at [email protected]. voluntary winding up of the Company. A list of the names and Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint addresses of the Company’s creditors will be available for inspection Liquidators (2522191) free of charge at the offices of W P Mayfields Limited, Imex Business Park, Kings Road, Birmingham, B11 2AL between 10.00am and 4.00pm on the two business days preceding the date of the creditors THE2522189 SLATE SIGN COMPANY LIMITED meeting. Any creditor entitled to attend and vote at this meeting is (Company Number 06584588) entitled to do so either in person or by proxy. Creditors wishing to Registered office: Unit 18 Ely Valley Business Park Pontyclun United vote at the meeting must (unless they are individual creditors Kingdom CF72 9DZ attending in person) lodge their proxy at the offices of W P Mayfields Principal trading address: Unit 18 Ely Valley Business Park Pontyclun Limited, Imex Business Park, Kings Road, Birmingham, B11 2AL, or United Kingdom CF72 9DZ by email to [email protected] no later than 12 noon on Notice is hereby given, pursuant to Section 106 of the Insolvency Act the last working day before the meeting. Unless there are exceptional 1986, that final meetings of members and creditors of the above circumstances, a creditor will not be entitled to vote unless his written named Company will be held at 10 St Helens Road Swansea SA1 statement of claim, (‘proof’), which clearly sets out the name and 4AW on 15 June 2016 at 10.30 am for Members and 10.45 am for address of the creditor and the amount claimed, has been lodged and Creditors, for the purpose of having an account laid before them admitted for voting purposes. Proofs must be lodged by 12 noon the showing how the winding-up has been conducted and the company's business day before the meeting. Unless they surrender their security, property disposed of and giving an explanation of it. secured creditors must give particulars of their security, the date A member or creditor entitled to attend and vote is entitled to appoint when it was given and the estimated value at which it is assessed if a proxy to attend and vote instead of him and such proxy need not they wish to vote at the meeting. The resolutions to be taken at the also be a member or creditor. Proxy forms must be returned to creditors’ meeting may include a resolution specifying the terms on McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, no later than which the Liquidator is to be remunerated, and the meeting may 12 noon on the business day before the meeting. receive information about, or be called upon to approve, the costs of Office Holder Details: Sandra McAlister (IP number 9375) of McAlister preparing the statement of affairs and convening the meeting. & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 For further details contact: Kay Possart (IP No 8837) of W P Mayfields 4AW. Date of Appointment: 15 February 2012. Further information Limited, Imex Business Park, Kings Road, Birmingham, B11 2AL, about this case is available from Linda Tolley at the offices of Email: Kay Possart: [email protected] or Tel: 01384 McAlister & Co Insolvency Practitioners Ltd on 01792 459 600 or at 686660. [email protected]. Antonio Rizzo, Director Sandra McAlister , Liquidator (2522189) 11 April 2016 (2522585)

MEETINGS OF CREDITORS 2522883ARROW TEC LTD (Company Number 07142633) ACT2522581 RECRUITMENT LIMITED Registered office: White Hart House, Silwood Road, Ascot, Berks SL5 (Company Number 04274463) 0PY Registered office: Grant Thornton UK LLP, 30 Finsbury Square, Principal trading address: 1 Garde Road, Sonning, Reading RG4 5XJ London EC2P 2YU Notice is hereby given, pursuant to Section 98(a) OF THE Principal trading address: 8 King Street, Newcastle, Staffordshire ST5 INSOLVENCY ACT 1986,that the first Meeting of the Creditors of the 1EL above-named Company will be held at 47/49 Green Lane, A meeting of creditors pursuant to Rule 4.54 OF THE INSOLVENCY Northwood, Middlesex, HA6 3AE on 29 April 2016 at 12.30 pm for the ACT 1986 will take place at the offices of Grant Thornton UK LLP, No. purpose of having a full statement of the position of the Company’s 1 Whitehall Riverside, Leeds, LS1 4BN on 11 May 2016 at 10.00 am affairs, together with a List of the Creditors of the Company and the for the purpose of considering the following resolution:- “That the estimated amount of their claims, laid before them, and for the basis of the joint liquidators’ remuneration be agreed by reference to purpose if thought fit, of nominating a Liquidator and of appointing a the time properly given by the joint liquidators and their staff in Liquidation Committee. Resolution for the Liquidator’s remuneration may also be passed. Resolutions may be taken at the Meeting

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES specifying the terms on which the Liquidator is to be remunerated. CWMBRAN2522587 ENGINEERING SERVICES (C.E.S.) LIMITED The Meeting may also receive information about the costs of (Company Number 02169057) preparing the Statement of Affairs and convening the Meeting. Ashok Registered office: 37 Llantarnam Park, Cwmbran, Newport, NP44 3AX Kumar Bhardwaj (IP No. 4640) of Bhardwaj Insolvency Practitioners, Principal trading address: 37 Llantarnam Park, Cwmbran, Newport, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE, is a person NP44 3AX qualified to act as an Insolvency Practitioner in relation to the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company who will, during the period before the day of the Meeting, ACT 1986 that a meeting of the creditors of the above named furnish creditors free of charge with such information concerning the Company will be held at 14 Orchard Street, Bristol, BS1 5EH on 20 Company’s affairs as they may reasonably require; OR; on the two April 2016 at 11.00 am for the purposes mentioned in Section 99 to business days before the day on which the Meeting is to be held, a 101 of the said Act. Creditors wishing to vote at the Meeting must list of names and addresses of the Company’s creditors will be lodge their proxy together with a full statement of account at the available for inspection free of charge at 47/49 Green Lane, offices of South West & Wales Business Recovery, 14 Orchard Street, Northwood, Middlesex HA6 3AE being a place in the relevant locality. Bristol, BS1 5EH not later than 12.00 noon on 19 April 2016. For the Notice is also given that, for the purpose of voting, Secured Creditors purposes of voting, a secured creditor is required (unless they must (unless they surrender their security) lodge at 47/49 Green Lane, surrender their proxy) to lodge at South West & Wales Business Northwood, Middlesex, HA6 3AE before the Meeting, a statement Recovery, 14 Orchard Street, Bristol, BS1 5EH before the meeting, a giving particulars of their Security, the date when it was given, and the statement giving particulars of their security, the date when it was value at which it is assessed. given and the value at which it is assessed. Notice is further given that Further information about this case is available at Bhardwaj Neil Maddocks and Robert Coad (IP Nos 9239 and 11010) of South Insolvency Practitioners on Email: [email protected] or Tel: 01923 West & Wales Business Recovery, 14 Orchard Street, Bristol, BS1 820966. 5EH, are persons qualified to act as insolvency practitioners, in Terrence Chapman, Director relation to the Company and a list of the names and addresses of the 09 April 2016 (2522883) Company’s creditors may be inspected, free of charge, at their address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. The resolutions 2522584AUTO ELECTRICIANS LIMITED proposed at the creditors’ meeting may include a resolution (Company Number 07399705) specifying the terms on which the joint liquidators’ remuneration and Registered office: 14a Rishworth Street, Wakefield WF1 3BY disbursements are to be paid. The meeting may receive information Principal trading address: 45a Standbridge Lane, Sandal, Wakefield about, or be asked to approve, the costs of preparing the statement WF2 7EE of affairs and convening the meeting. Notice is hereby given, pursuant to Section 98(1) OF THE For further details contact the Joint Liquidators on Tel: 0117 370 INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors 8889. has been summoned for the purposes mentioned in Sections 99, 100 Mr I Bode, Director and 101 of the said Act. The meeting will be held at Booth & Co, 07 April 2016 (2522587) Coopers House, Intake Lane, Ossett, WF5 0RG on 22 April 2016 at 4.00 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Booth & Co, Coopers House, Intake Lane, DCA2522618 SERVICES (KENT) LIMITED Ossett, WF5 0RG, by no later than 12.00 noon on the business day (Company Number 06387940) prior to the day of the meeting, together with a completed proof of Registered office: The Corner House, 2 High Street, Aylesford, Kent, debt form. ME20 7BG Phil Booth of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 Principal trading address: (Formerly) 9 Goldstone Walk, Chatham, 0RG is a person qualified to act as an insolvency practitioner in Kent, ME5 9QB relation to the Company who will, during the period before the day on Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY which the meeting is to be held, furnish creditors free of charge with ACT 1986 that a meeting of the creditors of the above named such information concerning the Company’s affairs as they may Company will be held at Gateway House, Highpoint Business Village, reasonably require. Henwood, Ashford, Kent, TN24 8DH on 05 May 2016 at 11.45 am for For further details contact: Phil Booth, E-mail: the purposes mentioned in sections 99, 100 and 101 of the said Act, [email protected]. Alternative contact: Luke Brough. to receive a statement of the Company’s affairs, to nominate one or Peter Robert Lumb, Director more Insolvency Practitioner/s as Liquidator/s, and to consider the 08 April 2016 (2522584) appointment of a Liquidation Committee. If a Liquidation Committee is not formed, the Meeting may be asked to consider other Resolutions, including the basis upon which the Liquidator/s is/are to 2522637CAPITAL GLASS STRUCTURES LIMITED be remunerated, and for the approval of the costs of preparing the (Company Number 08839240) statement of affairs and convening the Meetings of Members and Registered office: c/o Bridgestones 125-127 Union Street, Oldham Creditors. Creditors wishing to vote at the Meeting must lodge a form OL1 1TE of Proxy, together, with a full statement of account, at the offices of Principal trading address: Duaris House, Imberhorne Way, East Yerrill Murphy, Gateway House, Highpoint Business Village, Grinstead, West Sussex, RH19 1RL Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 4 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY May 2016. ACT 1986, that a Meeting of Creditors of the above named Company For the purposes of voting, a Secured Creditor is required, unless he will be held at Leonardo Hotel, London Heathrow, Bath Road, West surrenders his security, to lodge at the offices of Yerrill Murphy, Drayton, UB7 0DP on 28th April 2016 at 11:00 am for the purposes Gateway House, Highpoint Business Village, Henwood, Ashford, mentioned in Sections 99, 100 and 101 of the said Act. Kent, TN24 8DH, before the meeting, a statement giving full Pursuant to Section 98 (2) of the Act, lists of the names and particulars of his security, the date when it was given, and the value at addresses of the Company’s creditors will be available for inspection which it is assessed. I D Yerrill of Yerrill Murphy, Gateway House, free of charge at the offices of Bridgestones, 125-127 Union Street, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, (IP Oldham, OL1 1TE, on the two business days calling next before the No. 8924), is qualified to act as an Insolvency Practitioner in relation day of the meeting. to the Company, and is instructed by the Company to convene the By Order of the Board Meeting of Creditors. Mr Yerrill who may be contacted on 01233 Jonathan Lord - MIPA 666280, or by email on [email protected], will during the 11th April 2016 period before the day the meeting is to be held, furnish creditors, free J Benson – Chairman of charge, with such information concerning the Company’s affairs as 11 April 2016 (2522637) they may reasonably require. Adam Roy Hamblin, Director 06 April 2016 (2522618)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 31 COMPANIES

2522196DERBYSHIRE PUB COMPANY LIMITED A list of the names and addresses of the company's creditors will be (Company Number 08556393) available free of charge at Sinclair Harris, 46 Vivian Avenue, Hendon Trading Name: The Harrington Arms Central, London, NW4 3XP during the two business days preceding Previous Name of Company: Thulston Inns Limited the above meeting, between the hours of 10.00am and 4.00pm. Registered office: Onslow House. 62 Broomfield Road, Chelmsford, Further information about this case is available from the offices of CM1 1SW Sinclair Harris on 020 8203 3344. Principal trading address: The Harrington Arms, 4 Grove Close, David Kaye (2522245) Thulston, Derby, DE72 3EY Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at ELICICOLTURA2522608 (PRESTON) LIMITED Regus Kings Cross, Hamilton House, Mabledon Place Bloomsbury (Company Number 10023279) London WC1H 9BB, on 28 April 2016 at 12.15 pm for the purposes Registered office: Heskin Hall Farm, Wood Lane, Heskin PR7 5PA Mentioned in Sections 99, 100 and 101 of the said Act. Principal trading address: 32 Chapel Hill, Longridge, Preston, A list of the names and addresses of the Company's creditors will be Lancashire PR3 3JY available for inspection free of charge at the offices of LB Insolvency Notice is hereby given pursuant to Section 98 of the Insolvency Act Solutions Limited, Onslow House, 62 Broomfield Road, Chelmsford, 1986 that a Meeting of the Creditors of the above named Company CM1 1SW on 26 April 2016 and 27 April 2016 between the hours of will be held at The Offices of Marshall Peters Limited, Heskin Hall 10.00 am and 4.00 pm. Farm, Heskin, Preston PR7 5PA on 20 April 2016 at 11.00 am for the Further information about this case is available from Chris Bray at the purposes mentioned in Section 99 to 101 of the said Act. offices of LB Insolvency on 01245 254 791. Creditors wishing to vote at the Meeting must lodge their proxy, Sharon Scarff together with a full statement of account at the offices of Marshall 4 April 2016 (2522196) Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA not later than 12 noon on the business day preceding the date of the meeting. 2522609DEVONWOOD RECRUITMENT LTD For the purposes of voting, a secured creditor is required (unless he (Company Number 08799216) surrenders his security) to lodge at Marshall Peters Limited, Heskin Previous Name of Company: DW Recruitment Ltd Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, Registered office: 4-6 Canfield Place, London NW6 3BT a statement giving particulars of his security, the date when it was Principal trading address: 18 Wrotham Business Place, Barnet, EN5 given and the value at which it is assessed. 4SZ Resolutions to be taken at the meeting may include a resolution Notice is hereby given, pursuant to Section 98(1) OF THE specifying the terms on which the liquidator is to be remunerated. The INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors meeting may receive information about, or be called upon to approve, has been summoned for the purposes mentioned in Sections 99, 100 the costs of preparing the statement of affairs and convening the and 101 of the said Act. The meeting will be held at MHA MacIntyre meetings. Hudson, New Bridge Street House, 30-34 New Bridge Street, London, Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, EC4V 6BJ on 22 April 2016 at 10.45 am. In order to be entitled to vote Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as at the meeting, creditors must lodge their proxies at MHA MacIntyre Insolvency Practitioner in relation to the Company and, during the Hudson, New Bridge Street House, 30-34 New Bridge Street, London, period before the day on which the meeting is to be held, will furnish EC4V 6BJ, by no later than 12.00 noon on the business day prior to creditors free of charge with such information concerning the the day of the meeting, together with a completed proof of debt form. Company’s affairs as they may reasonably require. A list of the names and addresses of the company’s creditors will be For further details contact: John Thompson, Tel: 01257 452021, available for inspection, free of charge, at the offices of MHA Email: [email protected] MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Giuseppe Persico, Director Street, London, EC4V 6BJ between 10.00 am and 4.00 pm on the two 7 April 2016 (2522608) business days prior to the day of the meeting. Contact information for Insolvency Practitioner: [email protected] Alternative contact name: Glenn Adams, ENERGIA-UK2522620 LTD Email: [email protected] or Tel: 020 7429 0519. (Company Number 08208875) Nicole Frances Mamo, Director Registered office: Wesley House, Huddersfield Road, Birstall, Batley, 12 April 2016 (2522609) West Yorkshire, WF17 9EJ Principal trading address: Linden, Billing Drive, Rawdon, Wwest Yorkshire, LS19 6QR DISCOUNT2522245 INTERIORS LIMITED Notice is hereby given pursuant to Section 98 of the INSOLVENCY (Company Number 07686050) ACT 1986 that a Meeting of the Creditors of the above named Registered office: Stanton House, 41 Blackfriars Road, Salford, M3 Company will be held at: Wesley House, Huddersfield Road, Birstall, 7DB Batley, WF17 9EJ, on 22 April 2016 at 11.15 am for the purpose of Principal trading address: 30 High Firs, Gills Hill, Radlett, dealing with Sections 99 to 101 of the Insolvency Act 1986. One of Hertfordshire, WD7 8BH the matters that may be the subject of Resolutions at the Meeting is Notice is hereby given, pursuant to Section 98 of the Insolvency Act the terms on which the Liquidator is to be remunerated. In addition 1986 that a meeting of creditors of the above named Company will be the Meeting will be called upon to approve the costs of preparing the held at 46 Vivian Avenue, Hendon Central, London, NW4 3XP on 20 statement of affairs and convening the Meeting. April 2016, at 3.00 pm for the purposes mentioned in Sections 99 to A full list of the names and addresses of the Company’s Creditors 101 of the said Act. may be examined free of charge at the offices of O’Hara & Co, Wesley Any Creditor entitled to attend and vote at this Meeting is entitled to House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 do so either in person or by proxy. Creditors wishing to vote at the 9EJ, between 10.00am and 5.00pm on the two business days prior to Meeting must (unless they are individual creditors attending in person) the date of this Meeting. lodge their proxy at 46 Vivian Avenue, Hendon Central, London NW4 If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir 3XP by no later than 12:00 on the business day preceding the date of (I.P. 9099) of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, the meeting. Batley, WF17 9EJ, telephone: 01924 477449, email: Resolutions to be taken at the meeting may include a resolution [email protected]. specifying the terms on which the Liquidator is to be remunerated and 8th April 2016 the meeting may receive information about, or be called upon to Nicholas Sykes Director (2522620) approve, the cost of preparing the statement of affairs and convening the meeting.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

ERCON2521670 FINISHING SYSTEMS LIMITED GEOVELO2522586 LIMITED (Company Number 02241725) (Company Number 03469688) Registered office: Shakespeare House, Salop Street, Bolton, Registered office: 337 Hunslet Road, Leeds, LS10 1NJ Manchester, BL2 1DZ Principal trading address: 337 Hunslet Road, Leeds, LS10 1NJ Principal trading address: Willenhall Trading Estate, Willenhall, West Notice is hereby given, pursuant to Section 98(1) OF THE Midlands, WV13 2JW INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the has been summoned for the purposes mentioned in sections 99, 100 Insolvency Act 1986 (as amended), that a meeting of the creditors of and 101 of the said Act. The meeting will be held at Booth & Co, the above named Company will be held at RSM Restructuring Coopers House, Intake Lane, Ossett, WF5 0RG on 22 April 2016 at Advisory LLP, 3 Hardman Street, Manchester, M3 3HF on 3 May 2016 11.00 am. In order to be entitled to vote at the meeting, creditors at 11:15 AM for the purposes of dealing with Section 99 to 101 of the must lodge their proxies at Booth & Co, Coopers House, Intake Lane, Insolvency Act 1986 (as amended). Ossett, WF5 0RG, by no later than 12 noon on the business day prior A shareholders' meeting has been convened for 3 May 2016 to pass a to the day of the meeting, together with a completed proof of debt resolution for the winding up of the Company. form. Secured creditors (unless they surrender their security) must give Phil Booth of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 particulars of their security and its value if they wish to vote at the 0RG is a person qualified to act as an insolvency practitioner in meeting. relation to the company who will, during the period before the day on The resolutions to be taken at a meeting may include a resolution which the meeting is to be held, furnish creditors free of charge with specifying the terms on which the Joint Liquidators are to be such information concerning the company’s affairs as they may remunerated including the basis on which disbursements are to be reasonably require. recovered from the Company's assets and the meeting may receive For further details contact: Phil Booth on Email: information about, and be called upon to approve, the costs of [email protected] Alternative Contact: Luke Brough. preparing the statement of affairs and convening the meeting. Mark Howard Gaftarnik, Director A creditor entitled to vote at the above meetings may appoint a proxy 08 April 2016 (2522586) to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, 3 Hardman Street, HAYES2522621 CONTRACTS LTD Manchester M3 3HF, no later than 12 noon on 2 May 2016. (Company Number 09087333) A full list of the names and addresses of the Company's creditors may Registered office: 1a Little Roke Avenue, Kenley, Surrey, CR8 5NN be examined free of charge at the offices of RSM Restructuring Principal trading address: Holmeview, Turners Hill Road, Crawley Advisory LLP, 3 Hardman Street, Manchester, M3 3HF between Down, West Sussex, RH10 4HA 10.00am and 4.00pm on the two business days prior to the day of the Notice is hereby given, pursuant to Section 98(1) OF THE meeting. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors A Guide to Liquidators' Fees, which provides information for creditors has been summoned for the purposes mentioned in Sections 99, 100 in relation to the remuneration of a Liquidator, can be accessed at and 101 of the said Act. The meeting will be held at 3rd Floor, 37 https://rsm.insolvencypoint.com under 'general information for Frederick Place, Brighton BN1 4EA on 28 April 2016 at 10.30 am. In creditors'. A hard copy can be requested from my office by telephone, order to be entitled to vote at the meeting, creditors must lodge their email or in writing. Alternatively, a copy will be provided on written proxies at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton request by Tom Haley, RSM Restructuring Advisory LLP, 3 Hardman BN1 4EA by no later than 12 noon on the business day prior to the Street, Manchester M3 3HF. day of the meeting, together with a completed proof of debt form. Insolvency practitioners are bound by the Insolvency Code of Ethics Sean Bucknall (IP No 18030) and Garry Lock (IP No 12670) both of when carrying out all professional work relating to an insolvency Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA, are appointment. qualified to act as insolvency practitioners in relation to the Company Further details are available from Kirsty Walker, telephone number who will, during the period before the day on which the meeting is to 0161 830 4000. be held, furnish creditors free of charge with such information Dated 11 April 2016 concerning the company’s affairs as they may reasonably require. Ian Francis , Director (2521670) For further details contact: Sean Bucknall, Tel: 01273 322400. Alternative contact: Tom Burton, Email: [email protected] Andrew Hayes, Director 2521570G D LOWTHER & SON LIMITED 08 April 2016 (2522621) (Company Number 04961850) Registered office: 33 Ellers Road, Bessacarr, Doncaster, DN4 7BE Principal trading address: 1 Boswell Road, Doncaster, DN4 7BJ IT'S2522607 A SWEET LIFE LIMITED Notice is hereby given, pursuant to Section 98 of the Insolvency Act Trading Name: Mr Simms Olde Sweet Shoppe 1986 that a meeting of the creditors of the Company will be held at (Company Number 07877537) The Regent Hotel, Regent Square, Doncaster, DN1 2DS, on 25 April Registered office: c/o Haslers, Old Station Road, Loughton, Essex 2016 at 10:15 am for the purposes mentioned in Sections 99, 100 and IG10 4PL 101 of the said Act. Principal trading address: Unit WVL 10 Lower West Village, Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, Bluewater, Kent DA9 9ST; Unit E7A Brent Cross Shopping Centre, S1 2JA will, during the period before the day on which the meeting is Prince Charles Drive, London NW4 3FP to be held, furnish creditors free of charge with such information Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY concerning the Company's affairs as they may reasonably require. ACT 1986 that a meeting of the creditors of the above named A proxy form, to enable a creditor to vote, must be lodged, together Company will be held at Langley House, Park Road, East Finchley, with a statement of claim, at the offices of Graywoods, 4th Floor, London N2 8EY on 27 April 2016 at 12.00 noon for the purposes Fountain Precinct, Leopold Street, Sheffield, S1 2JA, not later than mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of 12.00 noon on 22 April 2016. AABRS Limited, Langley House, Park Road, East Finchley, London Any person who requires further information may contact Danielle N2 8EY, is qualified to act as an Insolvency practitioner in relation to Lockwood of Graywoods by e-mail at the above and will furnish creditors, free of charge, with such [email protected] or by telephone on 0114 285 information concerning the company’s affairs as is reasonably 9500. required. BY ORDER OF THE BOARD Further details contact: Alan Simon, Tel: 020 8444 2000. Mark Lowther , Director Martin Richards, Director DATED: 6 April 2016 (2521570) 12 April 2016 (2522607)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 33 COMPANIES

2522239LICKLEY GROUP CRUSHING & SCREENING LIMITED Mark Grahame Tailby (IP Number 9115} of MT Insolvency, 21 High (Company Number 07613259) View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ is Registered office: Unit 6a Clay Pit Lane, Roecliffe, York Y051 9FS qualified to act as insolvency practitioner in relation to the company, Principal trading address: Unit 6a Clay Pit Lane, Roecliffe, York Y051 and may be contacted on 0116 216 6223 or by email to 9FS [email protected] NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency BY ORDER OF THE BOARD Act 1986, that a Meeting of Creditors of the above named Company Simon Dawes , Chairman will be held at Speedwell Mill, Old Coach Road, Tansley, Matlock, Dated: 11 April 2016 (2521409) DE4 5FY on 28 April 2016 at ll:l5 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a MADDISON2522635 LEE LIMITED liquidation committee. (Company Number 07494565) The Resolutions at the meeting of creditors may include a resolution Registered office: Unit 2/3 Sheepscar Court, Northside Business Park, specifying the terms on which the liquidator is to be remunerated. The Leeds, LS7 2BB meeting may receive information about, or be asked to approve, the Principal trading address: Unit 2/3 Sheepscar Court, Northside cost of preparing the Statement of Affairs and convening the meeting. Business Park, Leeds, LS7 2BB Creditors wishing to vote at the meeting must (unless they are Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY individual creditors attending in person) ensure that their proxy form ACT 1986 that a meeting of the creditors of the above named and statement of claim is received at Seneca Insolvency Practitioners, Company will be held at 1200 Century Way, Thorpe Park Business Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY not later Park, Leeds, LS15 8ZA on 27 April 2016 at 11.15 am for the purposes than 12.00 noon on the business day before the meeting. mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to NOTICE IS ALSO GIVEN that, for the purposes of voting, secured be taken at the meeting may include a resolution specifying the terms creditors musst, unless they surrender their security, lodge at the on which the Liquidator is to be remunerated and the meeting may Registered Office of the Company particulars of their security, receive information about, or be called upon to approve, the costs of including the date when it was given and the value at which it is preparing the statement of affairs and convening of the meeting. assessed. Notice is also hereby given that for the purpose of voting, secured Pursuant to Section 98(2) of the Act, lists of the names and addresses creditors are required, unless they surrender their security, to lodge at of the Company's Creditors will be available for inspection, free of Gaines Robson Insolvency Ltd, 1200 Century Way, Thorpe Park charge, at the offices of Seneca Insolvency Practitioners, Speedwell Business Park, Leeds, LS15 8ZA, before the meeting, a statement Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, on the two giving particulars of their security, the date it was given and the value business days prior to the day of the Meeting. at which it is assessed. John Hedger (IP Number 9601) of Seneca Insolvency Practitioners, Forms of general and special proxy are available, and proxies must be Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY is duly completed and lodged with the Company at Gaines Robson qualified to act as insolvency practitioner in relation to the company, Insolvency Ltd, 1200 Century Way, Thorpe Park Business Park, and may be contacted on 01629 761700 or by email to Leeds, LS15 8ZA not later than 12.00 noon on the business day [email protected]. Alternative contact: Mitchell Emery. preceding the date of the meeting. Creditors are required to prove Mark Lickley , Chairman their debts by means of suitable evidence, prior to the meeting if 13 April 2016 (2522239) possible, but should this not be the case, such evidence can be presented to the chairman at the meeting of creditors itself. In accordance with section 98(2)(b) of the Act a list of the names and 2521409LYNACK LIMITED addresses of the Company’s creditors will be available for inspection, (Company Number 04984792) free of charge, at Gaines Robson Insolvency Ltd, 1200 Century Way, Registered office: 21 High View Close, Hamilton Office Park, Thorpe Park Business Park, Leeds, LS15 8ZA on the two business Hamilton, Leicester, LE4 9LJ days preceding the date of the meeting, between the hours of 10.00 Principal trading address: 8 Shobnall Road, Burton-On-Trent, am and 4.00 pm. Staffordshire, DE14 2BA For further details contact: Lynsey Haigh, Tel: 0113 251 5007 NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Jason Warner, Director INSOLVENCY ACT 1986, that a Meeting of Creditors of the above 08 April 2016 (2522635) named Company will be held at 8 Shobnall Road, Burton-On-Trent, Staffordshire, DE14 2BA on 25 April 2016 at 11.15 for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a MDN2522670 CONSTRUCTION LIMITED statement of affairs before the creditors, appoint a liquidator and (Company Number 5325968) appoint a liquidation committee. Registered office: New Connexion House, 2 Marsh Lane, Shepley, The Resolutions at the meeting of creditors may include a resolution Huddersfield, HD8 8AE specifying the terms on which the Liquidator is to be remunerated. Principal trading address: 80 Red Lane, Meltham, Holmfirth, HD9 5LJ The meeting may receive information about, or be asked to approve, NOTICE IS HEREBY GIVEN that pursuant to Section 98 of the the cost of preparing the Statement of Affairs and convening the INSOLVENCY ACT 1986, a Meeting of the Creditors of the above meeting. named Company will be held on Thursday 21st April 2016 at 11.45 Creditors wishing to vote at the meeting must (unless they are am at Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN for the individual creditors attending in person) ensure that their proxy form purposes mentioned in Sections 100 and 101 of the said Act. and statement of claim is received at MT Insolvency, 21 High View A list of the names and addresses of the Company’s Creditors will be Close, Hamilton Office Park, Hamilton, Leicester LE4 9LJ not later available for inspection at the offices of Mr W C Swindell, (IP No: than 12.00 noon on the business day before the meeting. 8100), Yorkshire House, 7 South Lane, Holmfirth, Huddersfield, NOTICE IS ALSO GIVEN that, for the purposes of voting, secured W.Yorkshire, HD9 1HN (Tel 01484 688344, Fax 01484 685034, e-mail creditors must, unless they surrender their security, lodge at the [email protected]) on 19th & 20th April 2016. Registered Office of the Company particulars of their security, BY ORDER OF THE BOARD including the date when it was given and the value at which it is M D Norgate, Director assessed. 8 April 2016 (2522670) Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Company's Creditors will be available for inspection, free of charge, at the offices of MT Insolvency, 21 High View Close, Hamilton MJJ2522862 MOTORSPORT INSPECTION & SUPERVISION SERVICES Office Park, Hamilton, Leicester, LE4 9LJ on the two business days LTD prior to the day of the Meeting. (Company Number 07977272) Registered office: 88 The High Road, South Shields, Tyne and Wear NE34 6QF Principal trading address: 88 The High Road, South Shields, Tyne and Wear NE34 6QF

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

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 Collingwood Buildings, 38 Collingwood Company will be held at Hansom Room, Lutterworth Town Hall, High Street, Newcastle upon Tyne, NE1 1JF on 28 April 2016 at 2.15 pm Street, Lutterworth, Leicestershire, LE17 4AT on 28 April 2016 at for the purposes mentioned in Section 99 to 101 of the said Act. The 11.15 am for the purposes mentioned in Section 99 to 101 of the said meeting may receive information about, or be called upon to approve, Act. Creditors wishing to vote at the Meeting must (unless they are the costs of preparing the Statement of Affairs and convening the individual creditors attending in person) lodge their proxy, together meeting. Creditors wishing to vote at the meeting must lodge their with a full statement of account at 2 Spring Close, Lutterworth, proxy form, together with a full statement of account at PCR Leicestershire, LE17 4DD not later than 12.00 noon on 27 April 2016. (Newcastle) Limited, Suite 108, Collingwood Buildings, 38 For the purposes of voting, a secured creditor is required (unless he Collingwood Street, Newcastle upon Tyne, NE1 1JF, no later than surrenders his security) to lodge at 2 Spring Close, Lutterworth, 12.00 noon on the last business day preceding the date of the Leicestershire, LE17 4DD before the meeting, a statement giving meeting stated above. For the purposes of voting, a secured creditor particulars of his security, the date when it was given and the value at is not entitled to vote unless their security surrenders in whole or in which it is assessed. Notice is further given that a list of the names part, in which case they should lodge their Proxy at PCR (Newcastle) and addresses of the Company’s creditors may be inspected, free of Limited, Suite 108, Collingwood Buildings, 38 Collingwood Street, charge, at S P Ford & Co Limited, 2 Spring Close, Lutterworth, Newcastle upon Tyne NE1 1JF before the meeting, with a statement Leicestershire, LE17 4DD, between 10.00 am and 4.00 pm on the two giving particulars of the security, the date when it was given and the business days preceding the date of the meeting stated above. value at which it is assessed. Julie Swan and Mark Phillips of PCR The resolutions to be taken at the creditors’ meeting may include a (Newcastle) Limited, Suite 108, Collingwood Buildings, 38 resolution specifying the terms on which the Liquidator is to be Collingwood Street, Newcastle upon Tyne NE1 1JF who are qualified remunerated, and the meeting may receive information about, or be to act as insolvency practitioners in relation to the Company will, called upon to approve, the costs of preparing the statement of affairs during the period two business days before the day of which the and convening the meeting. Forms of General and Special Proxies are meeting is to be held, furnish creditors free of charge with such available. Proxies to be used at the meeting must be lodged at 2 information concerning the Company’s affairs as they may reasonably Spring Close, Lutterworth, Leicestershire, LE17 4DD not later than require.They may be contacted on email: [email protected], 12.00 noon on 27 April 2016. Tel: 0191 229 9656. For further details contact: Steven Peter Ford (IP No 9387), email: Mark Corner, Director [email protected] or tel: 01455 699737. 07 April 2016 (2522862) Jeffrey Pascoe, Director 11 April 2016 (2522636)

2522639OLD DH LTD Trading Name: Doghealth.co.uk PRITY2522668 HAIR BEAUTY & SPA LTD (Company Number 04328516) (Company Number 08364901) Registered office: 28 The Street, Sporle, King’s Lynn, Norfolk, PE32 Registered office: Wesley House, Huddersfield Road, Birstall, Batley, 2DR West Yorkshire, WF17 9EJ Principal trading address: Lion Works, Castle Acre Road, Swaffham, Principal trading address: 14 Legrams Lane, Bradford, West Norfolk, PE37 7HS Yorkshire, BD7 1ND 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 Saxon House, Saxon Way, Cheltenham, Company will be held at: Wesley House, Huddersfield Road, Birstall, Gloucestershire GL52 6QX on 26 April 2016 at 10.30 am for the Batley, WF17 9EJ, on 28 April 2016 at 10.15 am for the purpose of purposes provided for in Sections 99, 100 and 101 of the Insolvency dealing with Sections 99 to 101 of the Insolvency Act 1986. One of Act 1986. Creditors should lodge particulars of their claims for voting the matters that may be the subject of Resolutions at the Meeting is purposes at Findlay James, Saxon House, Saxon Way, Cheltenham the terms on which the Liquidator is to be remunerated. In addition GL52 6QX., Secured Creditors should also lodge a statement giving the Meeting will be called upon to approve the costs of preparing the details of their security, the date(s) on which it was given and the statement of affairs and convening the Meeting. value at which it is assessed. Any creditor entitled to attend and vote A full list of the names and addresses of the Company’s Creditors at this meeting is entitled to do so either in person or by proxy. may be examined free of charge at the offices of O’Hara & Co, Wesley Completed proxy forms must be lodged at Findlay James, Saxon House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon 9EJ, between 10.00am and 5.00pm on the two business days prior to on the preceding working day of the meeting. The resolutions to be the date of this Meeting. taken at the meeting may include a resolution specifying the terms on If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir which the liquidator is to be remunerated, and the meeting may (I.P. 9099) of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, receive information about, or be called upon to approve, the costs of Batley, WF17 9EJ, telephone: 01924 477449, email: preparing the statement of affairs and convening the meeting. An [email protected]. explanatory note is available. A J Findlay of Findlay James, Saxon 11th April 2016 House, Saxon Way, Cheltenham GL52 6QX, will, during the period Prity Farooq, Director (2522668) before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. 2521354SHOESTRING LACES LIMITED For further details contact: Alisdair J Findlay (IP No 8744), Email: (Company Number 03284124) [email protected], Tel: 01242 576555. Registered office: 103 Bath Street, Market Harborough, Leics, LE16 Alun Ryves, Director 9EJ 05 April 2016 (2522639) Principal trading address: 103 Bath Street, Market Harborough, Leics, LE16 9EJ Notice is hereby given, pursuant to Section 98 of the Insolvency Act PET2522636 PRODUCT DISTRIBUTION LIMITED 1986 that a meeting of creditors of the above named Company will be (Company Number 09342288) held at Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ on Previous Name of Company: J & CP Distribution Ltd 28 April 2016, at 11.15 am for the purposes mentioned in Sections 99 Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 to 101 of the said Act. 4DD Any Creditor entitled to attend and vote at this Meeting is entitled to Principal trading address: Unit 1A, 49 Huncote Road, Stoney Stanton, do so either in person or by proxy. Creditors wishing to vote at the Leicestershire, LE9 4DH Meeting must (unless they are individual creditors attending in person) lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by no later than 12:00 on the business day preceding the date of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 35 COMPANIES

Resolutions to be taken at the meeting may include a resolution Melanie Cole, Director specifying the terms on which the Liquidator is to be remunerated and 11 April 2016 (2522582) the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. SWEET2522617 CUBE (BRENT CROSS) LIMITED A list of the names and addresses of the company's creditors will be Trading Name: Mr Simms Olde Sweet Shoppe available free of charge at Hillcairnie House, St Andrews Road, (Company Number 07252109) Droitwich, WR9 8DJ during the two business days preceding the Registered office: c/o Haslers, Old Station Road, Loughton, Essex above meeting, between the hours of 10.00am and 4.00pm. IG10 4PL Further information about this case is available from Mark Hunt at the Principal trading address: Unit E7A Brent Cross Shopping Centre, offices of MB Insolvency on 01905 776 771 or at markhunt@mb- Prince Charles Drive, London, NW4 3FP i.co.uk. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Caroline Collins , Director (2521354) ACT 1986 that a meeting of the creditors of the above named Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 27 April 2016 at 11.15 am for the purposes 2522640STAM TRACTION LTD mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of (Company Number 08524617 ) AABRS Limited, Langley House, Park Road, East Finchley, London Registered office: 33-37 The Embankment, Wellingborough, N2 8EY,, is qualified to act as an Insolvency practitioner in relation to NN8 1LD the above and will furnish creditors, free of charge, with such Principal trading address: 33-37 The Embankment, Wellingborough, information concerning the company’s affairs as they may reasonably Northamptonshire NN8 1LD require. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: Alan Simon, (IP No. 008635), Tel: 020 8444 ACT 1986 that a meeting of the creditors of the above named 2000 Company will be held at Northampton, Services - Regus Martin Richards, Director Express, Southbound, J 17/16, Northampton NN6 7UZ 08 April 2016 (2522617) on 22 April 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act, i.e. The nomination of a Liquidator; The appointment of a Liquidation Committee and Consideration of the TUDOR2522669 BUILDERS & CONTRACTORS LIMITED Director’s Statement of Affairs. Creditors should note that the (Company Number 07996696) resolutions to be taken at the meeting may include a resolution Registered office: 95 Greendale Road, Port Sunlight, Wirral, specifying the terms upon which the Liquidator is to be remunerated, Merseyside, CH62 4XE and that the meeting may receive information about, or be called Principal trading address: 36 Croft Avenue, Bromborough, Wirral, upon to approve, the costs of assistance with the preparation of the CH62 2BR Director’s Statement of Affairs and convening the meeting. Creditors Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY wishing to vote at the Meeting (unless they are individual creditors ACT 1986 that a meeting of the creditors of the above named attending in person), must lodge their proxy, together with a full Company will be held at Leonard Curtis, 6th Floor, Walker House, statement of account at Carmella House 3 & 4 Grove Terrace, Walsall, Exchange Flags, Liverpool L2 3YL on 21 April 2016 at 10.30 am for West Midlands WS1 2NF not later than 12.00 noon on 21 April 2016. the purposes mentioned in Sections 99, 100 and 101 of the said Act. For the purposes of voting, a secured creditor is required (unless he A list of names and addresses of the Company’s creditors will be surrenders his security) to lodge at Carmella House, 3 & 4 Grove available for inspection free of charge at the offices of Leonard Curtis, Terrace, Walsall, West Midlands WS1 2NE, before the Meeting, a 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL, between statement giving particulars of his security, the date when it was given the hours of 10.00am and 4.00pm on the two business days and the value at which it is assessed. Pursuant to Section 98(2)(a) of preceding the meeting of creditors. the Act such information concerning the Company’s affairs as may be For further details contact: David Moore (IP No. 007510), Email: reasonably be required will be furnished free of charge by Mrs Eileen [email protected]. Tel: 0151 556 2790 T F Sale (IP No. 8738) of Carmella House, 3 & 4 Grove Terrace, Cheryl Jones, Director Walsall, West Midlands WS1 2NE during the period before the day on 08 April 2016 (2522669) which the meeting is to be held. Further details contact: Mrs Eileen T F Sale, Tel: 01922 624777. Mrs D A Proctor, Director NOTICES TO CREDITORS 04 April 2016 (2522640) ART2522652 TRADE GALLERY LIMITED (Company Number 08662440) STRUCTURECLAD2522582 LTD Registered office: 14 Basil Street, Knightsbridge, London SW3 1AJ (Company Number 07576317) Principal trading address: 27-28 Queen Street, London EC4R 1BB Registered office: 85 Doncaster Road,Wath-upon Dearne, Rotherham Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: S63 7DN 009141), both of Begbies Traynor (Central) LLP of The Old Exchange, Principal trading address: Unit B14, Bolsover Business Park, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed Bolsover, Chesterfield, S44 6PD as Joint Liquidators of the Company on 24 March 2016. Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Creditors of the Company are required on or before 17 May 2016 to a meeting of the creditors of the above-named Company will be held send their names and addresses and particulars of their debts or at the offices of Maxim Business Recovery, Suite G2, 18 Darnall claims and the names and addresses of the solicitors (if any) to the Road, Sheffield, S9 5AA on 22 April 2016 at 10.15 am. The purpose of joint liquidators, at Begbies Traynor (Central) LLP, The Old Exchange, the meeting, pursuant to Sections 99 to 101 of the Act is to consider 234 Southchurch Road, Southend on Sea, SS1 2EG and, if so the statement of affairs of the Company to be laid before the meeting, required by notice in writing from the joint liquidators, by their to appoint a liquidator and, if the creditors think fit, to appoint a solicitors or personally, to come in and prove their said debts or liquidation committee. In order to be entitled to vote at the meeting, claims at such time and place as shall be specified in such notice, or creditors must lodge their proxies, together with a statement of their in default thereof they will be excluded from the benefit of any claim at the offices of Maxim Business Recovery, Suite G2, 18 Darnall distribution made before such debts are proved. Road, Sheffield, S9 5AA, not later than 12.00 noon on 21 April 2016. Any person who requires further information may contact the Joint A list of the names and addresses of the Company’s creditors may be Liquidator by telephone on 01702 467255. Alternatively enquiries can inspected, free of charge, at Maxim Business Recovery at the above be made to George Langley by e-mail at george.langley@begbies- address between 10.00 am and 4.00 pm on the two business days traynor.com or by telephone on 01702 467255. preceding the date of the meeting stated above. Jamie Taylor, Joint Liquidator Any person who requires further information may contact Jonathan 5 April 2016 (2522652) Cutts of Maxim Business Recovery by email at [email protected] or by telephone on 0114 251 8820.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

2522658E & F LINES LIMITED Simon Thomas Barriball and Gareth Bishop , Joint Liquidators (Company Number 01113969) (2521347) Previous Name of Company: Jebsens (UK) Limited (changed on 3 May 1994) MODERN2522708 HISTORY SPACE LIMITED Registered office: 25 Moorgate, London, EC2R 6AY (Company Number 08495133) Principal trading address: C/O Fyffes Group Limited, Houndmills Trading Name: TheProud Archivist Road, Houndmills Industrial Estate, Basingstoke, Hampshire, RG21 Registered office: 26 High Street, Rochester, Kent ME1 1PT 6XL Principal trading address: 2-10 Hertford Road, London N1 5SH Notice is hereby given that the Creditors of the above-named Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP Company are required on or before 6 May 2016 to prove their debts Number: 009445), both of Begbies Traynor (Central) LLP of The Old by sending their full names and addresses, particulars of their Debts Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were or Claims, and the names and addresses of their Solicitors (if any), to appointed as Joint Liquidators of the Company on 24 March 2016. the Joint Liquidators at Smith & Williamson, 25 Moorgate, London, Creditors of the Company are required on or before 17 May 2016 to EC2R 6AY. If so required by notice in writing by the said joint send their names and addresses and particulars of their debts or liquidators, creditors must, either personally or by their solicitors, claims and the names and addresses of the solicitors (if any) to the come in and prove their debts at such time and place as shall be joint liquidators, at Begbies Traynor (Central) LLP, The Old Exchange, specified in such notice, or in default thereof they will be excluded 234 Southchurch Road, Southend on Sea, SS1 2EG and, if so from the benefit of any distribution made before such debts are required by notice in writing from the joint liquidators, by their proved. Date of appointment: 13 November 2015. solicitors or personally, to come in and prove their said debts or Office Holder details: Finbarr O’Connell and Adam Stephens (IP Nos. claims at such time and place as shall be specified in such notice, or 7931 and 9748), both of Smith & Williamson, 25 Moorgate, London, in default thereof they will be excluded from the benefit of any EC2R 6AY. distribution made before such debts are proved. For further details contact: Finbarr O’Connell and Adam Stephens, Any person who requires further information may contact the Joint Tel: 020 7131 4422. Liquidator by telephone on 01702 467255. Alternatively enquiries can Finbarr O'Connell and Adam Stephens, Joint Liquidators be made to George Langley by e-mail at george.langley@begbies- 11 April 2016 (2522658) traynor.com or by telephone on 01702 467255. Lloyd Biscoe, Joint Liquidator 5 April 2016 (2522708) 2522641KECKERSON LIMITED (Company Number 04533316) Registered office: 9 The Crescent, Plymouth, PL1 3AB PRASADAM2522236 LIMITED Principal trading address: N/A (Company Number 09397998) In accordance with Rule 4.106A, Geoffrey John Kirk of 9 The Trading Name: t/a Deepalis Vegetarian Cuisine Crescent, Plymouth PL1 3AB, give notice that on 4 April 2016 I was Registered office: SKN Business Centre, 1 Guildford Street, appointed Liquidator of Keckerson Limited by Resolutions of Birmingham B19 2HN Members and Creditors. Principal trading address: 18 Hall Street, Birmingham, B18 6BS Notice is hereby given that the Creditors of the above-named Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or Company, which is being voluntarily wound up, are required to prove before 31 October 2016 to send in their full forenames and surnames, their debts on or before 13 July 2016, by sending their names and their addresses and descriptions, full particulars of their debts or addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the claims and the names and addresses of their solicitors (if any), to the undersigned Geoffrey John Kirk of 9 The Crescent, Plymouth PL1 Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 3AB, the Liquidator of the said Company, and, if so required by notice 4AW and, if so required by notice in writing from the Joint Liquidators in writing from the said Liquidator, are, personally or by their Solicitors of the Company or by the Solicitors of the Joint Liquidators, to come to come in and prove their debts or claims at such time and place as in and prove their debts or claims, or in default thereof they will be shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts excluded from the benefit of any distribution or claims are proved. For further details contact Geoffrey Kirk, Email: Office Holder Details: Simon Thomas Barriball and Helen Whitehouse [email protected] or telephone: 01752 664422. (IP numbers 11950 and 9680) of McAlister & Co Insolvency Geoffrey John Kirk, Liquidator Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of 04 April 2016 (2522641) Appointment: 13 April 2016. Further information about this case is available from Pam Mankoo at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at M2521347 C S BUILDING & PROPERTY MAINTENANCE LIMITED [email protected]. (Company Number 02734913) Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators Registered office: 5 Bettws Y Coed Road, Cyncoed, Cardiff CF23 (2522236) 6PH Principal trading address: 5 Bettws Y Coed Road, Cyncoed, Cardiff RESOLUTION FOR WINDING-UP CF23 6PH Notice is hereby given that the creditors of the above named 24/72522525 SECURITY UK LIMITED Company, which is being voluntarily wound up, are required to prove (Company Number 04743181) their debts on or before 12 July 2016, by sending their names and Registered office: 6 Cambridge Court, London, W6 7NJ addresses along with descriptions and full particulars of their debts or Principal trading address: 2B Gladstone Road, Kingston upon claims and the names and addresses of their solicitors (if any), to the Thames, KT1 3HD Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 At a General Meeting of the above-named Company, duly convened, 4AW and, if so required by notice in writing from the Joint Liquidators and held at 4 & 5 Baltic Street East, London, EC1Y 0UJ, on 11 April of the Company or by the Solicitors of the Joint Liquidators, to come 2016 the subjoined Special Resolution was duly passed: in and prove their debts or claims, or in default thereof they will be “That it has been proved to the satisfaction of this Meeting that the excluded from the benefit of any distribution made before such debts Company cannot, by reason of its liabilities, continue its business, or claims are proved. and that it is advisable to wind up the same, and accordingly that the Office Holder Details: Simon Thomas Barriball and Gareth Bishop (IP Company be wound up voluntarily, and that Tim Alexander Clunie, of numbers 11950 and 17870) of McAlister & Co Insolvency Practitioners 4 & 5, Baltic Street East, London, EC1Y 0UJ, (IP No 1734) be and is Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 12 hereby appointed Liquidator for the purpose of the winding-up.” April 2016. Further information about this case is available from Pam For further details contact the Liquidator on 020 7608 1104. Mankoo at the offices of McAlister & Co Insolvency Practitioners Ltd Sarah Jayne Brown, Chairman (2522525) on 01792 459600 or at [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 37 COMPANIES

2522567A & D PROPERTY (SERVICES) LTD BLACKCODE2522577 MEDIA LTD (Company Number 07822491) (Company Number 08445775) Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Registered office: 5 Church Road South, Woolton Village, Liverpool Midlands WS1 2NE L25 7RJ Principal trading address: Building 1, Office 507, Radway Green Principal trading address: Hutchinson House, 21 Sandown Lane, Business Park, Radway Green, Crewe, Cheshire CW2 5PR Wavertree, Liverpool L15 8HY At a Special 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 The Holiday Inn, M6, J15, Clayton Road, duly convened and held at 1 Hanson Road, Aintree, Liverpool, L9 7BP Newcastle-under-Lyme, Stoke-on-Trent, Staffordshire, ST5 4DL at on 08 April 2016 at 1.45 pm, the following Resolutions were duly 10.30 am on 06 April 2016 the following Special Resolution was duly passed as a Special Resolution and as an Ordinary Resolution:- passed: “That the Company be wound up voluntarily and that Daniel Paul “That it has been proved to the satisfaction of this Meeting that the Hennessy, of Aticus Recovery Limited, 1 Hanson Road, Aintree, Company be wound up voluntarily and that Mrs Eileen T F Sale, of Liverpool, L9 7BP, (IP No. 9286), be and is appointed Liquidator of the Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Company for the purpose of the voluntary winding-up.” At a Walsall, West Midlands WS1 2NE, (IP No. 008738), be and is hereby subsequent meeting of creditors held later that day and at the same appointed Liquidator for the purpose of such winding-up.” venue, the above Resolutions were also approved by creditors. For further details contact: Eileen T F Sale, Tel: 01922 624 777. Further details contact: Daniel Paul Hennessy, Email: D T Rawlins, Chairman (2522567) [email protected] Tel: 0844 887 1480. Steven Hawkins, Director (2522577)

2522580NOTICE OF RESOLUTION TO WIND UP PURSUANT TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 BLS2522565 CARE LIMITED ART TRADE GALLERY LIMITED (Company Number 08498960) (Company Number 08662440) Registered office: Chandler House, 5 Talbot Road, Leyland, PR25 2ZF Registered office: 14 Basil Street, Knightsbridge, London, SW3 1AJ Principal trading address: 7 St Nicholas Street, Bolton le Sands, Principal trading address: 27 - 28 Queen Street, London, EC4R 1BB Carnforth, LA9 8EJ At a General Meeting of the members of the above named company, At a General Meeting of the above named Company, duly convened duly convened and held at The Lloyds Club, 42 Crutched Friars, and held at Chandler House, 5 Talbot Road, Leyland, PR25 2ZF, on London, EC3N 2AP on 24 March 2016 the following resolutions were 08 April 2016 the following resolutions were duly passed as a special duly passed; as a Special Resolution and as an Ordinary Resolution and an ordinary resolution, respectively: respectively: “That it has been resolved by special resolution that the Company be 1. “That the Company be wound up voluntarily”. wound up voluntarily, and that Jonathan Mark Taylor, of T H Financial 2. “That Jamie Taylor and Lloyd Biscoe of Begbies Traynor (Central) Recovery, Chandler House, 5 Talbot Road, Leyland, Lancashire, PR25 LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, 2ZF, (IP No. 10570) be appointed liquidator of the company for the SS1 2EG be and hereby are appointed Joint Liquidators of the purposes of the winding-up.” Company for the purpose of the voluntary winding-up, and any act For further details contact: Nicola Roberts, Email: [email protected], required or authorised under any enactment to be done by the Joint Tel: 01772 641146 Liquidators may be done by all or any one or more of the persons Alison Jones, Director (2522565) holding the office of liquidator from time to time.” Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: 009141) CALDERDALE2522524 SECURITY SERVICES LIMITED Any person who requires further information may contact the Joint (Company Number 08490804) Liquidator by telephone on 01702 467255. Alternatively enquiries can Registered office: The Barn, Addersgate Lane, Northowram, Halifax, be made to George Langley by e-mail at george.langley@begbies- HX3 7TD traynor.com or by telephone on 01702 467255. Principal trading address: The Barn, Addersgate Lane, Northowram, Esat Kartal, Chairman Halifax, HX3 7TD 24 March 2016 (2522580) At a General Meeting of the members of the above-named Company, duly convened, and held at DLP House, 46 Prescott Street, Halifax, HX1 2QW on 07 April 2016 at 10.15 am, the following Resolutions BLACK2522594 OCEAN LABS LTD were duly passed, as a Special Resolution and as an Ordinary (Company Number 08530458) Resolution respectively: Previous Name of Company: Ocean App Lab Limited “That it has been proved to the satisfaction of this Meeting that the Registered office: Lower Floor, 27-28 Eastcastle Street, London, Company cannot, by reason of its liabilities, continue its business, W1W 8DH and that it is advisable to wind up the same, and accordingly that the Principal trading address: Lower Floor, 27-28 Eastcastle Street, Company be wound up voluntarily, and that Sarah Long and Antony London, W1W 8DH Denham, both of DL Partnership (UK) Limited, 46 Prescott Street, At a general meeting of the above named company, duly convened, Halifax, HX1 2QW, (IP Nos. 9615 and 9613) be and are hereby and held at the offices of BM Advisory, 82 St John Street, London appointed Joint Liquidators of the Company for the purposes of such EC1M 4JN on 30 March 2016 The following resolutions were duly winding up.” passed as a Special Resolution and an Ordinary Resolution: For further details contact: The Joint Liquidators, Email: “That the company be wound-up voluntarily and that Andrew Pear [email protected] and Richard Kiely, both of BM Advisory LLP, Arundel House, 1 Katie Ainley, Chairman (2522524) Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL, (IP Nos. 9016 and 18072) be and are hereby appointed Joint Liquidators for the purpose of the winding up, and are to act jointly CANARY2522230 WHARF PRINT LIMITED and severally.” At a subsequent Meeting of Creditors, duly convened (Company Number 03986575) pursuant to Section 98 of the Insolvency Act 1986, and held on the Previous Name of Company: ALTAIMAGE LIMITED same day, the appointment of Andrew Pear and Richard Keley was Registered office: 75 Park Lane, Croydon, Surrey CR9 1XS confirmed. Principal trading address: Exhibition Area, Cannon Workshops, For further details contact: The Joint Liquidators or Cindy Field, Tel: Cannon Drive, London E14 4AS 01293 410334 At a General Meeting of the Members of the above named company, Deon Botha, Chairman (2522594) duly convened and held at Capital Business Centre, 22 Carlton Road, South Croydon, CR2 OBS on 11 April 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:-

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

1. That it has been proved to the satisfaction of this meeting that the “That the Company be wound up voluntarily and that Paul Michael company cannot, by reason of its liabilities, continue its business, and Davis and Frederick Charles Satow, both of MHA MacIntyre Hudson, that it is advisable to wind up the same, and accordingly that the New Bridge Street House, 30-34 New Bridge Street, London, EC4V company be wound up voluntarily. 6BJ, (IP Nos. 7805 and 8326) be appointed Joint Liquidators of the 2. That Christopher Herron and Nicola Jayne Fisher both of Herron Company and that they act either jointly or separately.” Fisher Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL be Further details contact: Paul Michael Davis, Email: and hereby are appointed Joint Liquidators of the Company for the [email protected], Tel: 0207 429 4100. Alternative contact: purpose of the voluntary winding up, and any act required or Rona Bharania, Email: [email protected], Tel: 0207 429 authorised under any enactment to be done may be done by any one 3494. or more persons holding the office of liquidator from time to time. Haitham Sabrah, Chairman (2522573) Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP numbers 8755 and 9090) of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. Date of Appointment: 11 April GRAVAN2522570 CONSTRUCTION LIMITED 2016. Further information about this case is available from the offices (Company Number 03279435) of Herron Fisher on 020 8688 2100 or at [email protected]. Previous Name of Company: Tony Grey Contractors Limited Mark Robson , Chairman (2522230) Registered office: 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF Principal trading address: Suite 3 Maple House, Tawe Business 2522224CARDS AND PARTY WHOLESALE LIMITED Village, Phoenix Way, Enterprise Park, Swansea, SA7 9LA (Company Number 07080478) At a General Meeting of the Members of the above-named Company Registered office: Fergusson & Co Ltd, 12 Halegrove Court, Cygnet duly convened and held at 2 Sovereign Quay, Havannah Street, Drive, Stockton on Tees, TS18 3DB Cardiff CF10 5SF on 06 April 2016 at 10.00 am the following Special Principal trading address: Unit 4B Brighouse Road, Brighouse Resolution and Ordinary Resolution were duly passed: Business Village, Middlesbrough, TS2 1RT “That the Company be wound-up voluntarily and that John Dean At a General Meeting of the Members of the above-named Company, Cullen and Bethan Louise Evans, both of Menzies LLP, 2 Sovereign duly convened, and held on 13 April 2016 the following Resolutions Quay, Havannah Street, Cardiff CF10 5SF, (IP Nos. 9214 and 13130) were duly passed, as a Special Resolution and as an Ordinary be appointed Joint Liquidators of the Company and that the Joint Resolution: Liquidators may act jointly and severally.” "That it has been proved to the satisfaction of this Meeting that the For further details contact: John Dean Cullen, Email: Company cannot, by reason of its liabilities, continue its business, [email protected] Tel: 029 2044 7514. and that it is advisable to wind up the same, and accordingly that the Stephen James Scannell, Chairman (2522570) Company be wound up voluntarily" "THAT Malcolm Edward Fergusson be and is hereby appointed Liquidator for the purposes of such winding-up." NOTICE2522569 OF RESOLUTION TO WIND UP PURSUANT TO SECTION It was resolved that Malcolm Edward Fergusson of Fergusson & Co 85(1) OF THE INSOLVENCY ACT 1986 Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on Tees, TS18 3DB H & W TECHNOLOGY LIMITED be appointed Liquidator of the Company for the purposes of the (Company Number 08132586) winding up. Registered office: 9 Weston Chambers, Weston Road, Southend on Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of Sea, Essex, SS1 1AT Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on At a General Meeting of the members of the above named company, Tees, TS18 3DB. Date of Appointment: 13 April 2016. Further duly convened and held at The Old Exchange, The Old Exchange, 234 information about this case is available from Adam Casey or Ted Southchurch Road, Southend on Sea, Essex, SS1 2EG on 31 March Fergusson at the offices of Fergusson & Co Ltd at 2016 the following resolutions were duly passed; as a Special [email protected]. Resolution and as an Ordinary Resolution respectively: J C Jones , Chairman (2522224) 1. “That the Company be wound up voluntarily”. 2. “That Lloyd Biscoe and Wayne Macpherson of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend COMS.COM2522579 LIMITED on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of (Company Number 04913480) the Company for the purpose of the voluntary winding-up, and any Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF act required or authorised under any enactment to be done by the Principal trading address: Beacon House, Ibstone Road, Joint Liquidators may be done by all or any one or more of the Stokenchurch, High Wycombe, HP14 3FE persons holding the office of liquidator from time to time.” At a GENERAL MEETING of the above named Company, duly Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP convened and held at 3 Field Court, Gray’s Inn, London WC1 R 5EF Number: 009445). on 11 April 2016 Any person who requires further information may contact the Joint Resolution details: Liquidator by telephone on 01702 467255. Alternatively enquiries can the following Special Resolution was duly passed:- be made to George Langley by e-mail at george.langley@begbies- “That the Company be wound up voluntarily.” traynor.com or by telephone on 01702 467255. William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Matthew Fletcher, Chairman Gray’s Inn, London WC1R 5EF was appointed as Liquidator. 31 March 2016 (2522569) Contact details: Liquidator’s name: William Antony Batty Insolvency Practitioner Number(s) 8111, Antony Batty & Company LLP: 3 Field Court, Grays HALIFAX2522572 PARTY NIGHTS LIMITED Inn, London, WC1R 5EF, Telephone: 020 7831 1234, Fax: 020 7430 (Company Number 08520855) 2727, Email: [email protected] Registered office: XL Business Solutions Ltd, Premier House, Office contact: sarahw Bradford Road, Cleckheaton, BD19 3TT D Dyer Bartlett, Chairman (2522579) Principal trading address: E127 E-Mill, Dean Clough Mills, Halifax, HX3 5AX At a General Meeting of the Company, convened, and held at Premier FLY2522573 SALONE AIRLINES LTD House, Bradford Road, Cleckheaton, BD19 3TT, on 11 April 2016 the (Company Number 09738343) following Special Resolution and Ordinary Resolution were passed: Trading Name: Fly Salone “That the Company be wound up voluntarily, and that J N Bleazard, of Registered office: 24 Bedford Row, London, WC1R 4TQ XL Business Solutions Limited, Premier House, Bradford Road, Principal trading address: 24 Bedford Row, London, WC1R 4TQ Cleckheaton, BD19 3TT, (IP No 09354) be appointed Liquidator of the Notice is hereby given that the following resolutions were passed on Company for the purposes of the voluntary winding-up.” 05 April 2016 as a Special and Ordinary Resolution respectively: For further details contact: J Bleazard, Telephone: 01274 870101. Alternative contact: Graham Harsley

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 39 COMPANIES

J Horsley, Chairman (2522572) M2521345 C S BUILDING & PROPERTY MAINTENANCE LIMITED (Company Number 02734913) Registered office: 5 Bettws Y Coed Road, Cyncoed, Cardiff CF23 2522578HALLCO 1506 LIMITED 6PH (Company Number 01168015) Principal trading address: 5 Bettws Y Coed Road, Cyncoed, Cardiff Previous Name of Company: F.P.S. (Fire Protection) Limited CF23 6PH Registered office: Optimum House, Clippers Quay, Salford, At a General Meeting of the Members of the above-named Company, Manchester, M50 3XP duly convened, and held on 12 April 2016 the following Resolutions Principal trading address: Optimum House, Clippers Quay, Salford, were duly passed, as a Special Resolution and as an Ordinary Manchester, M50 3XP Resolution: At a General Meeting of the Members of the above-named Company, "That the Company cannot, by reason of its liabilities, continue its duly convened, and held at the offices of Begbies Traynor (Central) business, and that it is advisable to wind up the same, and LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU, on 23 March accordingly that the Company be wound up voluntarily." 2016 the following Resolutions were duly passed, as a Special "That Simon Thomas Barriball and Gareth Bishop be appointed as Resolution and as an Ordinary Resolution respectively:- Joint Liquidators for the purposes of such winding up." “That the Company be wound up voluntarily, and that David Robert At the subsequent Meeting of Creditors held on 12 April 2016 the Acland and Dean Watson, both of Begbies Traynor (Central) LLP, 1 appointment of Simon Thomas Barriball and Gareth Bishop as Joint Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU, (IP was confirmed. Nos. 008894 and 009661) be and hereby are appointed Joint Office Holder Details: Simon Thomas Barriball and Gareth Bishop (IP Liquidators of the Company for the purpose of the voluntary winding- numbers 11950 and 17870) of McAlister & Co Insolvency Practitioners up, and any act required or authorised under any enactment to be Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 12 done by the Joint Liquidators may be done by all or any one or more April 2016. Further information about this case is available from Pam persons holding the office of Liquidator from time to time.” Mankoo at the offices of McAlister & Co Insolvency Practitioners Ltd Any person who requires further information may contact the Joint on 01792 459600 or at [email protected]. Liquidator by telephone on 01772 202000. Alternatively enquiries can Marcus Charles Sims , Director (2521345) be made to Joseph Allen by e-mail at Joseph.Allen@begbies- traynor.com or by telephone on 01772 202000. Pervaiz Naviede, Chairman (2522578) 2522626NOTICE OF RESOLUTION TO WIND UP PURSUANT TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 MODERN HISTORY SPACE LIMITED HAYTAP2522562 LIMITED (Company Number 08495133) (Company Number 08959529) Trading Name: TheProud Archivist Trading Name: Roundhouse Registered office: 26 High Street, Rochester, Kent, ME1 1PT Registered office: C/O Dow Schofield Watts Business Recovery LLP, Principal trading address: 2 - 10 Hertford Road, London, N1 5SH 7400 Daresbury Park, Daresbury, Warrington WA4 4BS At a General Meeting of the members of the above named company, Principal trading address: Roundhouse Oldmoor Road, Bredbury, duly convened and held at The Lloyds Club, 42 Crutched Friars, Stockport, Cheshire, SK6 2QE London, EC3N 2AP on 24 March 2016 the following resolutions were Notice is hereby given that the following resolutions were passed on duly passed; as a Special Resolution and as an Ordinary Resolution 07 April 2016 as a Special Resolution and an Ordinary Resolution respectively: respectively: 1. “That the Company be wound up voluntarily”. “That the Company be wound up voluntarily and that Lisa Marie 2. “That Lloyd Biscoe and Wayne Macpherson of Begbies Traynor Moxon and Christopher Benjamin Barrett, both of Dow Schofield (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of Warrington WA4 4BS, (IP Nos 16370 and 9437) be appointed Joint the Company for the purpose of the voluntary winding-up, and any Liquidators of the company, and that they act jointly and severally.” At act required or authorised under any enactment to be done by the the subsequent meeting of creditors held on 7 April 2016 the Joint Liquidators may be done by all or any one or more of the appointment of Lisa Marie Moxon and Christopher Benjamin Barrett persons holding the office of liquidator from time to time.” as Joint Liquidators was confirmed. Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP Further details contact: Katie Smith, Email: [email protected], Number: 009445). Tel: 0844 7762740. Any person who requires further information may contact the Joint Gareth Hardy, Director (2522562) Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to George Langley by e-mail at george.langley@begbies- traynor.com or by telephone on 01702 467255. KECKERSON2522630 LIMITED Hector Proud, Chairman (Company Number 04533316) 24 March 2016 (2522626) Registered office: 9 The Crescent, Plymouth, PL1 3AB Principal trading address: N/A At a General Meeting of the Members of the above-named Company, 2521392MYTIGHTS.COM LIMITED duly convened, and held at Travelodge Hotel 8-9 Howeson Lane, (Company Number 03882350) Derriford, Plymouth, PL6 8BB, on 04 April 2016 at 11.00 am the Trading Name: Mytights.com following Resolutions were duly passed, as a Special Resolution and Previous Name of Company: Celita Limited as an Ordinary Resolution respectively: Registered office: Unit 52 Eurolink Business Centre, 49 Effra Road, “That it has been proved to the satisfaction of this Meeting that the London, SW2 1BZ Company cannot, by reason of its liabilities, continue its business, Principal trading address: Unit 52 Eurolink Business Centre, 49 Effra and that the Company be wound up voluntarily, and that Geoffrey Road, London, SW2 1BZ John Kirk, of 9 The Crescent, Plymouth PL1 3AB, (IP No 9215), be At a General Meeting of the Members of the above-named Company, and he is hereby appointed Liquidator for the purposes of the duly convened, and held on 8 April 2016 the following Resolutions voluntary winding-up.” At a meeting of creditors held on 4 April 2016 were duly passed, as a Special Resolution and as an Ordinary the creditors confirmed the appointment of Geoffrey John Kirk as Resolution: Liquidator. "That the Company cannot, by reason of its liabilities, continue its For further details contact Geoffrey Kirk, Email: business, and that it is advisable to wind up the same, and [email protected] or telephone: 01752 664422. accordingly that the Company be wound up voluntarily." Katie Porter, Director (2522630) "That Timothy James Heaselgrave be appointed as Liquidator for the purposes of such winding up." At the subsequent Meeting of Creditors held on 8 April 2016 the appointment of T J Heaselgrave as Liquidator was confirmed.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Office Holder Details: Simon Thomas Barriball and Helen Whitehouse The Timothy James Partnership Limited, 59 Worcester Road, (IP numbers 11950 and 9680) of McAlister & Co Insolvency Bromsgrove B61 7DN. Date of Appointment: 8 April 2016. Further Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of information about this case is available from the offices of The Appointment: 13 April 2016. Further information about this case is Timothy James Partnership at [email protected]. available from Pam Mankoo at the offices of McAlister & Co Mr B Bhogal , Director (2521392) Insolvency Practitioners Ltd on 01792 459600 or at [email protected]. Sundeep Kaur , Director (2522234) 2522865PERFECT COMMUNICATIONS LIMITED (Company Number 04356645) Registered office: 13 Regent Street, Nottingham NG1 5BS REACTIV2522571 MEDIA LIMITED Principal trading address: The Oakley, Kidderminster Road, Droitwich, (Company Number 06252030) WR9 9AY At an EXTRAORDINARY GENERAL MEETING of the above-named At a General Meeting of the members of the above named Company, Company, duly convened, and held at Moorend House, Snelsins duly convened and held at Red Lion Hotel, 99 Long Street, Lane, Cleckheaton, BD19 3UE on 8 April 2016 the following Atherstone, CV9 1BB on 29 March 2016 the following resolutions resolutions were duly passed as a Special Resolution and as an were duly passed as a Special and as an Ordinary Resolution Ordinary Resolution respectively: respectively: “THAT it has proved to the satisfaction of this meeting that the “That it has been resolved by a special resolution that the Company Company cannot, by reason of its liabilities, continue its business and be wound up voluntarily and that Anthony John Sargeant, of that it is advisable to wind up the same and, accordingly, that the Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham Company be wound up voluntarily and that Christopher Brooksbank NG1 5BS, (IP No. 9659) be and he is hereby appointed Liquidator for of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, the purposes of such winding up.” BD19 3UE, and Kevin Goldfarb of Griffins, Tavistock House South, For further details contact: Anthony Sargeant, Tel: 0115 871 2940. Tavistock Square, London WC1H 9LG be and they are hereby Brian Parish, Chairman (2522865) appointed joint Liquidators for the purposes of such winding up.” Tony Abbott, Director (2522571)

PERFECT2521362 PROCESSING LIMITED (Company Number 08645073) SENSE2522568 TELECOM LTD Registered office: c/o Live Recoveries, Wentworth House, 122 New (Company Number 07642953) Road Side, Horsforth, Leeds, LS18 4QB Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Principal trading address: Unit 15, Enfield Street, Leeds, LS7 1RF Midlands WS1 2NE At a General Meeting of the Members of the above-named Company, Principal trading address: Wood House, Etruria Road, Hanley, Stoke- duly convened, and held on 8 April 2016 the following Resolutions on-Trent, Staffs ST1 5NQ were duly passed, as a Special Resolution and as an Ordinary At a Special Meeting of the members of the above-named Company, Resolution: duly convened, and held at the Holiday Inn, M6, J15, Clayton Road, "That the Company cannot, by reason of its liabilities, continue its Newcastle-under-Lyme, Stoke-on-Trent, Staffordshire ST5 4DL at business and that it is advisable to wind up the same, and accordingly 12.00 noon on 06 April 2016 the following Special Resolution was that the Company be Wound up." duly passed:- "That Martin P Halligan be appointed as Liquidator for the purposes “That it has been proved to the satisfaction of this Meeting that the of such winding up." Company resolves by Special Resolution that it be wound up At the subsequent meeting of creditors held on 08 April 2016 the voluntarily, and that Eileen T F Sale FIPA, of Sale Smith & Co Limited, appointment of Martin P Halligan as Liquidator was confirmed. Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 Office Holder Details: Martin Paul Halligan (IP number 9211) of Live 2NE, (IP No 008738) be and is hereby appointed Liquidator for the Recoveries Limited, Wentworth House, 122 New Road Side, purpose of such winding-up.” Horsforth, Leeds LS18 4QB. Date of Appointment: 8 April 2016. For further details contact: Tel: 01922 624777. Further information about this case is available from Sarah Procter at J A Kent, Chairman (2522568) the offices of Live Recoveries Limited on 0844 870 9251 or at [email protected]. Balraj Grewal , Director (2521362) TRADE2522826 PLUMBING DIRECT LTD (Company Number 06426276) Registered office: The Masters House, 92a Arundel Street, Sheffield PRASADAM2522234 LIMITED S1 2DW (Company Number 09397998) Principal trading address: Sheaf Bank Business Park, 20 Prospect Trading Name: t/a Deepalis Vegetarian Cuisine Road, Sheffield S2 3EN Registered office: SKN Business Centre, 1 Guildford Street, Notice is hereby given that on 07 April 2016 the following resolutions Birmingham B19 2HN were passed: Principal trading address: 18 Hall Street, Birmingham, B18 6BS “That the Company be wound up voluntarily and that Andrew Philip At a General Meeting of the Members of the above-named Company, Wood and Robert Neil Dymond, both of Wilson Field Limited, The duly convened, and held on 13 April 2016 the following Resolutions Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos were duly passed, as a Special Resolution and as an Ordinary 9148 and 10430) be and are hereby appointed joint liquidators for the Resolution: purposes of such winding up.” The appointments of Andrew Philip "That it has been proved to the satisfaction of this Meeting that the Wood and Robert Neil Dymond were confirmed by the creditors. Company cannot, by reason of its liabilities, continue its business, For further details contact: The Joint Liquidators, Tel: 0114 2356780. and that it is advisable to wind up the same, and accordingly that the Alternative contact: Francesca Allott. Company be wound up voluntarily" Peter Gerrard Storey, Director (2522826) "THAT Simon Thomas Barriball and Helen Whitehouse be and are hereby appointed Joint Liquidators for the purposes of such winding- up." At the subsequent Meeting of Creditors held on 13 April 2016 the appointment of Simon Thomas Barriball and Helen Whitehouse as Joint Liquidators was confirmed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 41 COMPANIES

Creditors of the Company are required to send in their full names, Liquidation by the Court address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of APPOINTMENT OF LIQUIDATORS the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or 2522190In the Bristol District Registry in default shall be excluded from the benefit of any distribution. No 8 of 2016 Notice is also hereby given that the Liquidator does not propose to A PRODUCTIONS CORPORATION LIMITED hold a general meeting of the Company’s creditors for the purpose of (Company Number 08910058) establishing a liquidation committee. However, under Section 141(2) Registered office: Office 230 Spinningfields 3 Hardman Square of the Insolvency Act 1986 a creditor may request that a meeting be Manchester M3 3EB summoned if the request is made with the concurrence of at least Principal trading address: Office 1, 3 Hardman Square, Manchester 10%, in value, of the Company’s creditors (including the creditor M3 3EB making the request). Notice is hereby given pursuant to Rule 4.106A of the Insolvency Further information on this case is available from Dawn Morris of Rules 1986 that Dean Anthony Nelson and Nicholas Charles Osborn Freeman Rich, Tel: 01253 712231. Lee have been appointed Joint Liquidators of the above named J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 company by the Secretary of State. 7 April 2016 (2522700) A general meeting of creditors will be held, under section 141 of the Insolvency Act 1986, at 2 Lace Market Square, Nottingham, NG1 1PB on 9 June 2016 at 10.30 am for the purpose of determining (together DISMISSAL OF WINDING-UP PETITION with any meeting of contributories) whether a liquidation committee should be established under that section. In order to be entitled to In2522747 the HIGH COURT OF JUSTICE (CHANCERY DIVISION) vote at the meeting creditors must lodge proxies and hitherto COMPANIES COURTNo 000684 of 2016 unlodged proofs at 2 Lace Market Square, Nottingham, NG1 1PB by In the Matter of JR REAL ESTATES LIMITED 12.00 noon on the business day prior to the meeting. In the absence (Company Number 07981151) of a committee a resolution will be put to creditors to approve the and in the Matter of the INSOLVENCY ACT 1986 Liquidator's remuneration. CR-2016-000684 Office Holder Details: Dean Anthony Nelson (IP number 9443) of A Petition to wind up the above-named company whose registered Smith Cooper, St Helens House, King Street, Derby DE1 3EE and office address is 5 The Quadrant, Coventry, West Midlands, CV1 2EL Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 was presented on 5 February 2016 by OFFICE ANGELS LIMITED of Edmund Street, Birmingham B3 2HB. Date of Appointment: 4 April Millenium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, was 2016. Further information about this case is available from the offices heard on 11 April 2016 and was dismissed by the Court. of Smith Cooper at [email protected]. Notice of the hearing previously appeared in the London Gazette of 9 Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint March 2016 Liquidators (2522190) SHAKESPEARE MARTINEAU LLP of One America Square, Crosswall, London, EC3N 2SG (Ref: ECJ/EL/MOR76-44/660210.44) Solicitors for the Petitioner 2522666In the Manchester District Registry 11 April 2016 (2522747) No 2656 of 2012 BRUNEL ENTREPRENEURS LIMITED (Company Number 05228358) In2522893 the County Court at Derby Registered office: Tavistock House South, Tavistock Square, London, No 0029 of 2016 WC1H 9LG In the Matter of UK CONSTRUCTION LTD Principal Trading Address: N/A (Company Number 05330969) Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency and in the Matter of the INSOLVENCY ACT 1986 Rules 1986 (as amended), that Timothy Bramston, of Griffins, RETRACTION OF ADVERTISEMENT OF WINDING UP PETITION Tavistock House South, Tavistock Square, London, WC1H 9LG, (IP The Petition which was the subject of the notice published in The No. 8278) has been appointed Liquidator of the Company by the London Gazette on the 16 March 2016, page 5996, notice 2501019, Secretary of State on 16 March 2016. Notice is also hereby given that due to the issue of an existing Winding Up Petition in the Leeds the Liquidator does not propose to hold a general meeting of the District Registry of the High Court on the 17th February 2016 a Company’s creditors for the purpose of establishing a liquidation Consent Order has been issued on the 1st April 2016 for the Winding committee. However, under Section 141(2) of the Insolvency Act 1986 Up Petition to be struck out. (2522893) a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the Company’s creditors (including the creditor making the request). FINAL MEETINGS For further details contact the Liquidator on 0207 554 9600. Alternative contact: Paul Adeniji In2522687 the High Court of Justice Timothy Bramston, Liquidator No 3424 of 2014 16 March 2016 (2522666) NOESIS SYSTEMS LIMITED (Company Number 06786532) Registered office: Concorde House, Grenville Place, Mill Hill, London In2522700 the County Court at Harrogate NW7 3SA No 2 of 2016 Principal trading address: 4 Imperial Place, Maxwell Road, C W SKIPS LIMITED Borehamwood, Hertfordshire WD6 1JN (Company Number 06691821) Notice is hereby given pursuant to Section 146 of the Insolvency Act Registered office: 284 Clifton Drive South, Lytham St Annes, 1986, that Final Meetings of the Members and Creditors of the above- Lancashire FY8 1LH named Company will be held at Concorde House, Grenville Place, Mill Principal trading address: The Coal Yard, Station Road, Cattal, York Hill, London NW7 3SA on 20 June 2016 at 3.30 pm and 3.35 pm for YO26 8EB the purpose of having an account laid before it showing how the In accordance with Rule 4.106A I, James Richard Duckworth, winding-up of the Company has been conducted and the property Chartered Accountant of Freeman Rich, 284 Clifton Drive South, disposed of, and also determining whether the Liquidator should be Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby granted his release from office. give notice that I have been appointed as Liquidator in the above matter on 5 April 2016.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

A creditor entitled to attend and vote is entitled to appoint a proxy to ‘Petition’) in the public interest, will be heard at The High Court of attend and vote instead of him and such proxy need not also be a Justice, Chancery Division, Companies Court, Rolls Building, Royal creditor. Proxy forms must be returned to the offices of B&C Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on Associates Limited, Concorde House, Grenville Place, Mill Hill, 18 May 2016 at 1030 hours (or as soon thereafter as the Petition can London NW7 3SA no later than 12 noon on the business day before be heard). the meetings. Any person intending to appear on the hearing of the Petition Jeffrey Mark Brenner, IP number: 9301, Liquidator of B&C Associates (whether to support or oppose it) must give notice of intention to do Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. so to the Petitioner or its Solicitors in accordance with Rule 4.16 by Date of Appointment: 31 July 2014. Email address: 16:00 hours on 17 May 2016. [email protected] or telephone number: 020 8906 7730. Solicitor’s name: Laura McMillan, Address: Shepherd and Alternative person to contact with enquiries about the case: Rachel Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London, Brewester EC4M 8AL, Telephone: 0131 473 5264, email: 8 April 2016 (2522687) [email protected], Reference Number: I0841.141/LMC/GLH 12 April 2016 (2522649) 2522712In the Manchester District Registry No 2348 of 2012 ORGANISATION DEVELOPMENT SERVICES LIMITED 2522704In the High Court of Justice (Chancery Division) (Company Number 05190693) Leeds District RegistryNo 223 of 2016 Registered office: 284 Clifton Drive South, Lytham St Annes FY8 1LH In the Matter of BOWER CONTRACTING LIMITED Principal trading address: Duplex 5, Ducie House, 37 Ducie Street, (Company Number 04682299) Manchester M1 2JW and in the Matter of the INSOLVENCY ACT 1986 Notice is hereby given pursuant to Section 146 of the Insolvency Act A petition to wind up the above named company of Bower 1986, that a Final Meeting of Creditors of the above named Company Contracting Limited of 10 Palace Avenue, Maidstone, Kent, ME 15 will be held at the offices of Freeman Rich, Chartered Accountants, 6NF presented on 8 March 2016 by 4D CONTRACT FLOORING 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 22 LIMITED claiming to be a Creditor of the Company will be heard at June 2016, at 10.00 am for the purpose of having an account laid The High Court of Justice, Chancery Division, Leeds District Registry, before them and to receive the report of the Liquidator showing how The Courthouse, 1 Oxford Row, Leeds, West Yorkshire, England, LS1 the winding up of the Company has been conducted and its property 3BG, on 10 May 2016 at 10.30 am (or as soon thereafter as the disposed of and determining whether the Liquidator should obtain his Petition can be heard). release under Section 174 of the Insolvency Act 1986. Proxies to be Any person intending to appear on the Hearing of the Petition used for the meeting must be lodged with the Liquidator at 284 Clifton (whether to support or oppose it) must give notice of intention to do Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 so to the Solicitor of the Petitioning Creditor in accordance with Rule noon on the business day before the meeting, (together with a 4.16 by 4.00pm on 9 May 2016 completed Proof of Debt if you have not already lodged one). The Petitioner’s solicitors are Milners Solicitors, Whitehall Waterfront, Further details contact: Hazel Billington Tel: 01253 712231 2 Riverside Way, Leeds, LSI 4EH, Tel: 0113 245 0852; Email: J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s [email protected] (Ref: BH/1017771/16.) Appointment: 4 May 2012 11 April 2016 (2522704) 8 April 2016 (2522712)

2522894In the County Court at St Albans PETITIONS TO WIND-UP No 38 of 2016 In the Matter of CITY ENGINEERING SYSTEMS (BRISTOL) LIMITED In2522660 the High Court of Justice, Chancery Division (Company Number 09712741) Companies CourtNo 001268-CR of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of ALEXANDER DU'BEL EVENTS LIMITED A Petition to wind up the above-named company of City Engineering (Company Number 09613982) Systems (Bristol) Limited (No: 09712741) of 38 Furnham Field, and in the Matter of the THE INSOLVENCY ACT 1986 London, Hatch End, HA5 4DZ, presented on 3 March 2016 by A Petition to wind up the above named Company of c/o Gordon PARAGON BANK BUSINESS FINANCE PLC, Burlington House, Dadds, 6 Agar Street, London, WC2N 4HN, presented on 08 March Grange Drive, Hedge End, Southampton, SO30 2AF, claiming to be a 2016, by ROCKIT EVENT PRODUCTION LTD, 1 Beauchamp Court, creditor of the company, will be heard at the County Court at St Victors Way, Barnet, Hertfordshire, EN5 5TZ, claiming to be a Creditor Albans, The Court Building, Bricket Road, St Albans, Hertfordshire, of the Company will be heard at, The Royal Courts of Justice, Rolls AL1 3JW Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, on 25 Date 14 June 2016 April 2016 at 10.30 am (or as soon thereafter as the Petition can be Time 1030 hours (or as soon thereafter as the petition can be heard) heard). Any person intending to appear on the hearing of the Petition Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16:00 hours on 13 June 2016. 16.00 hours on 22 April 2016. The Petitioner’s solicitor is: Paragon Bank Business Finance Plc, The Petitioner's Solicitor is Irwin Mitchell LLP, 40 Holborn Viaduct, Burlington House, Grange Drive, Hedge End, Southampton, SO30 London, EC1N 2PZ (Ref: BH/L252737). 2AF 13 April 2016 (2522660) 6 April 2016 (2522894)

In2522649 the High Court of Justice (Chancery Division) In2522651 the High Court of Justice (Chancery Division) No 001570 of 2016 No 001567 of 2016 In the Matter of ALT PACKAGING LIMITED In the Matter of DAMESIDE LIMITED (Company Number 08407433) (Company Number 07322384) CR 2016-001570 CR 2016-001578 A Petition to wind up the above-named Company (Company No. A Petition to wind up the above-named Company (Company No. 08407433) of 145-157 St John Street, London, EC1V 4PW presented 07322384) of Devonshire House, 1 Mayfair Place, Mayfair, London, on 22 March 2016 by THE SECRETARY OF STATE FOR BUSINESS W1J 8AJ presented on 22 March 2016 by THE SECRETARY OF INNOVATION AND SKILLSc/o Shepherd and Wedderburn LLP, STATE FOR BUSINESS INNOVATION AND SKILLS c/o Shepherd and Condor House, 10 St Paul’s Churchyard, London EC4M 8AL (the Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 43 COMPANIES

EC4M 8AL (the ‘Petition’) in the public interest, will be heard at The Any person intending to appear on the hearing of the Petition High Court of Justice, Chancery Division, Companies Court, Rolls (whether to support or oppose it) must give notice of intention to do Building, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 18 London EC4A 1NL on 18 May 2016 at 1030 hours (or as soon April 2016. thereafter as the Petition can be heard). 11 April 2016 (2522661) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 2522665In the High Court of Justice (Chancery Division) 16:00 hours on 17 May 2016. Manchester District RegistryNo 2280 of 2016 Solicitor’s name: Laura McMillan, Address: Shepherd and In the Matter of NW COMMERCIALS LIMITED Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London, (Company Number 9406817) EC4M 8AL, Telephone: 0131 473 5264, email: and in the Matter of the INSOLVENCY ACT 1986 [email protected], Reference Number: A Petition to wind up the above-named company, NW Commercials I0841.104/LMC/GLH Limited (company registration number 9406817) of Regency House, 12 April 2016 (2522651) 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR. presented on 11 March 2016 by ALDERMORE BANK PLC T/A ALDERMORE INVOICE FINANCE, St 2522648In the High Court of Justice (Chancery Division) James House, 7 Charlotte Street, Manchester, M1 4DZ, claiming to Leeds District RegistryNo 202 of 2016 be a Creditor of the company will be heard at Manchester District In the Matter of FRANKLIN STREETWORKS LIMITED Registry (Company Number 08113848) Date: 3 May 2016 Time: 1000 hours and in the Matter of the INSOLVENCY ACT 1986 (or as soon thereafter as the Petition can be heard) A PETITION to wind up the above named company whose Registered Any person intending to appear on the hearing of the Petition Office is at 3rd Floor, 207 Regent Street, London W1B 3HH presented (whether to support or oppose it) must give notice of intention to do on 2nd March 2016 by KEITON LTD whose Registered Office is at 26 so to the Petitioner or his Solicitor in accordance with Rule 4.16 by Winton Road, Reading, Berkshire RG2 8HH claiming to be the 1600 hours on 2 May 2016 creditor of the company will be heard at The High Court of Justice, The Petitioner’s Solicitor is Lisa Jane Shacklock, Turner Parkinson Leeds District Registry, The Court House, Oxford Row, Leeds LS1 LLP, Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA 3BG on 10th May 2016 at 1030 hours (or as soon hereafter as the (Telephone 0161 833 8410 - Reference D0001354) Petition can be heard) Dated: Monday 4th April 2016 (2522665) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petition or its solicitor in accordance with Rule 4.16 by 1600 In2522895 the High Court of Justice (Chancery Division) hours on 9th May 2016 No 001568 of 2016 The Petitioner’s solicitors are C W Harwood & Co, Kimberley House, In the Matter of PEARL PROMOTIONS LIMITED 11 Woodhouse Square, Leeds LS3 1AD, Tel: 0113 245 7027 Fax: (Company Number 08545037) 0113 242 1329 Email: [email protected] and in the Matter of the INSOLVENCY ACT 1986 8 April 2016 (2522648) CR 2016-001568 A Petition to restore and wind up the above-named Company (Company No. 08545037) of 1 Bromley Lane, Chiselhurst Business In2522891 the High Court of Justice (Chancery Division) Centre, Chiselhurst, BR7 6LH (now dissolved) presented on 22 March Companies CourtNo 1441 of 2016 2016 by THE SECRETARY OF STATE FOR BUSINESS INNOVATION In the Matter of HAWKES PLANT LTD AND SKILLS c/o Shepherd and Wedderburn LLP, Condor House, 10 (Company Number 08325583) St Paul’s Churchyard, London EC4M 8AL (the ‘Petition’) in the public and in the Matter of the INSOLVENCY ACT 1986 interest, will be heard at The High Court of Justice, Chancery Division, NO. CR 2016-1441 Companies Court, Rolls Building, Royal Courts of Justice, 7 Rolls A petition to wind up the above named company of Blackbridge Building, Fetter Lane, London EC4A 1NL on 18 May 2016 at 1030 Farm, Cranford Road, Burton Latimer, Kettering, Northants NN15 5JJ hours (or as soon thereafter as the Petition can be heard). presented on 18 March 2016 by COYLE PERSONNEL PLC of Hygeia, Any person intending to appear on the hearing of the Petition 66-68 College Road, Harrow, Middlesex HA1 1BE will be heard at The (whether to support or oppose it) must give notice of intention to do Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, so to the Petitioner or its Solicitors in accordance with Rule 4.16 by London EC4A 1NL on 9 May 2016 at 10.30 am (or as soon thereafter 16:00 hours on 17 May 2016. as the petition can be heard). Solicitor’s name: Laura McMillan, Address: Shepherd and Any person intending to appear on the hearing of the petition (whether Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London, to support or oppose it) must give notice of intention to do so to the EC4M 8AL, Telephone: 0131 473 5264, email: petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours [email protected], Reference Number: on 6 May 2016. I0841.104/LMC/GLH The petitioner’s solicitors are Murphy & Co of Égale 1, 80 St. Albans 12 April 2016 (2522895) Road, Watford, Hertfordshire WD17 1RP. Tel. 01923-288043. (Ref: R/ Coyle/Hawkes.) 5 April 2016 (2522891) In2522664 the High Court of Justice (Chancery Division) No 001569 of 2016 In the Matter of POWER TOOLS ONLINE LIMITED In2522661 the High Court of Justice (Chancery Division) (Company Number 08408316) Companies CourtNo 001329 of 2016 CR 2016-001569 In the Matter of KARROTS FRESH PRODUCE LIMITED A Petition to wind up the above-named Company (Company No. (Company Number 07077051) 08408316) of 22-22 Wenlock Street, London, N1 7GU presented on and in the Matter of the INSOLVENCY ACT 1986 22 March 2016 by THE SECRETARY OF STATE FOR BUSINESS NO. CR 2016-001329 INNOVATION AND SKILLSc/o Shepherd and Wedderburn LLP, A Petition to wind up the above-named Company of 5 Whitby Way, Condor House, 10 St Paul’s Churchyard, London EC4M 8AL (the Elstow, Bedford, MK42 9FD, presented on 11 March 2016 by ‘Petition’) in the public interest, will be heard at The High Court of DHILLON FARM SPITALFIELDS LIMITED CRN: 08849770, of Stand Justice, Chancery Division, Companies Court, Rolls Building, Royal 80 New Spitalfields Market, 1 Sherrin Road, Leyton London E10 5SQ, Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on claiming to be a Creditor of the Company, will be heard at The Royal 18 May 2016 at 1030 hours (or as soon thereafter as the Petition can Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, be heard). London EC4A 1NL, on 25th April 2016, at 10.30 am (or as soon thereafter as the Petition can be heard).

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Any person intending to appear on the hearing of the Petition The Petitioner’s Solicitor is Waller Pollins Goldstein, Berkeley House, (whether to support or oppose it) must give notice of intention to do 18-24 High Street, Edgware, London HA8 7RP so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 13 April 2016 (2522667) 16:00 hours on 17 May 2016. Solicitor’s name: Laura McMillan, Address:, Shepherd and Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London, WINDING-UP ORDERS EC4M 8AL, Telephone: 0131 473 5264, email: [email protected], Reference Number: 2522697APK ASSET MANAGEMENT LIMITED I0841.140/LMC/GLH (Company Number 07352082) 12 April 2016 (2522664) Trading Name: APK Asset Management Ltd Previous Name of Company: None known Registered office: BOOTHS PARK CHELFORD ROAD, KNUTSFORD, 2521307In the High Court of Justice (Chancery Division) CHESHIRE, WA16 8GS Companies Court No 1528 of 2016 In the Birmingham District Registry In the Matter of PUBOLA LIMITED No 6602 of 2015 (Company Number 08004040) Date of Filing Petition: 22 December 2015 and in the Matter of the INSOLVENCY ACT 1986 Date of Winding-up Order: 31 March 2016 A Petition to wind up the above-named Company, Registration Date of Resolution for Voluntary Winding-up: 31 March 2016 Number 08004040, of ,1 Lordship Lane, East Dulwich, London, SE22 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 8EW, presented on 21 March 2016 by the COMMISSIONERS FOR Birkenhead, CH41 6DU, telephone: 0151 666 0220 HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Capacity of office holder(s): Liquidator Strand, London, WC2B 4RD,, claiming to be Creditors of the 31 March 2016 (2522697) Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 9 May 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). MR2522689 BARGAIN LIMITED Any persons intending to appear on the hearing of the Petition (Company Number 08440434) (whether to support or oppose it) must give notice of intention to do Registered office: Unit 4, Sharples Street, BLACKBURN, BB2 3QT so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In the Birmingham District Registry by 1600 hours on 6 May 2016 . No 6036 of 2016 The Petitioners` Solicitor is the Solicitor to, HM Revenue and Date of Filing Petition: 28 January 2016 Customs,Solicitor's Office, South West Wing, Bush House, Strand, Date of Winding-up Order: 31 March 2016 London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1741740/W.) T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 14 April 2016 (2521307) 6000 Capacity of office holder(s): Liquidator 31 March 2016 (2522689) In2522714 the High Court of Justice (Chancery Division) Leeds District RegistryNo 194 of 2016 In the Matter of SEQUOIA FIELD FARM IMPORTS LTD PRESCOTT2522688 CONSTRUCTION LTD (Company Number 07662862) Registered office: Column House, London Road, SHREWSBURY, SY2 and in the Matter of the INSOLVENCY ACT 1986 6NN A PETITION to wind up the above named company whose Registered In the County Court at Telford Office is at Sequoia Field Farm, Crowthorne, Berkshire RG45 6AD No 23 of 2016 presented on 2nd March 2016 by FLOWERVISION LTD whose Date of Filing Petition: 17 February 2016 Registered Office is at Vine Nurseries, Spout Lane, Staines, Middlesex Date of Winding-up Order: 30 March 2016 TW19 6BN claiming to be the creditor of the company will be heard at Date of Resolution for Voluntary Winding-up: 30 March 2016 The High Court of Justice, Leeds District Registry, The Court House, H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Oxford Row, Leeds LS1 3BG on 10th May 2016 at 1030 hours (or as Birkenhead, CH41 6DU, telephone: 0151 666 0220 soon hereafter as the Petition can be heard) Capacity of office holder(s): Liquidator Any person intending to appear on the hearing of the Petition 30 March 2016 (2522688) (whether to support or oppose it) must give Notice of Intention to do so to the Petition or its solicitor in accordance with Rule 4.16 by 1600 hours on 9th May 2016 SIZEWISE2522699 OUTSOURCING LIMITED The Petitioner’s solicitors are C W Harwood & Co, Kimberley House, (Company Number 08894888) 11 Woodhouse Square, Leeds LS3 1AD, Tel: 0113 245 7027 Fax: Registered office: 2 Woodberry Grove, London, N12 0DR 0113 242 1329 Email: [email protected] In the High Court Of Justice 8 April 2016 (2522714) No 009582 of 2015 Date of Filing Petition: 16 December 2015 Date of Winding-up Order: 1 February 2016 2522667In the High Court of Justice (Chancery Division) K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Companies CourtNo 001253 of 2016 telephone: 020 7637 1110 In the Matter of SERVCORP MAYFAIR LIMITED Capacity of office holder(s): Official Receiver (Company Number 09035092) 1 February 2016 (2522699) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company (registered no 09035092) of Luxe Property Group Limited of Duboff & Co, Kingsbury House, 468 Church Lane, London, England, NW9 8UA, presented on 8 March 2016 by by LUXE PROPERTY GROUP LIMITED of Duboff & Co, Kingsbury House, 468 Church Lane, London, England, NW9 8UA (the Petitioner), claiming to be a Creditor of the Company, will be heard at The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on Monday 25 April 2016, at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 22 April 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 45 COMPANIES

Members' voluntary liquidation By whom Appointed: Members (2522375)

APPOINTMENT OF LIQUIDATORS Company2522387 Number: 06979721 Name of Company: ANNAGHDOWN BRIDGET LIMITED Company2522385 Number: 08312547 Nature of Business: IT Consultancy Services Name of Company: 622 CONSULTANTS LTD Type of Liquidation: Members Nature of Business: Construction Registered office: Avondale House, 262 Uxbridge Road, Hatch End, Type of Liquidation: Members HA5 4HS Registered office: Arrans RM209, Pacific House, Relay Point, Principal trading address: 12 Airedale Avenue, Chiswick, W4 2NW Tamworth, B77 5PA Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Principal trading address: All Tax, 9 Devonshire Mews, Chiswick, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. London W4 2HA For further details contact: Richard Cacho, Tel: 01603 284284. Robert Paul Gibbons,(IP No. 9079) of Arrans Limited, Arrans RM 209, Alternative contact: Grace Jones Pacific House, Relay Point, Tamworth B77 5PA. Date of Appointment: 31 March 2016 For further details contact: R Cutts, Email: [email protected], By whom Appointed: Members (2522387) Tel: 01827 60020 Date of Appointment: 01 April 2016 By whom Appointed: Members (2522385) Company2522355 Number: 09131819 Name of Company: ARMSTRONG MUSIC LIMITED Nature of Business: Performing Arts 2522201Company Number: 07520699 Type of Liquidation: Members Name of Company: A D ADVISORS LIMITED Registered office: 8th Floor, 15/19 Kingsway, London WC2B 6UN Nature of Business: Management consultancy activities Principal trading address: N/A Type of Liquidation: Members' Voluntary Liquidation Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason, Registered office: 8 Corinium Estate, Raans Road, Amersham, Bucks, (IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street HP6 6JQ House, 30-34 New Bridge Street, London, EC4V 6BJ. Principal trading address: 8 Corinium Estate, Raans Road, Amersham, For further details contact: The Joint Liquidators, E-mail: Bucks, HP6 6JQ [email protected]. Alternative contact: Lynsey Provan, E- Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost mail: [email protected], Tel: 0207 429 4181. Debt Solutions, Airport House, Purley Way, Croydon CR0 0XZ Date of Appointment: 04 April 2016 Office Holder Numbers: 9091 and 6064. By whom Appointed: Members (2522355) Date of Appointment: 4 April 2016 By whom Appointed: Members Further information about this case is available from Kelly Walford at Company2522373 Number: 08149020 the offices of Frost Debt Solutions on 0845 260 0101 or at Name of Company: ARNKAD LTD [email protected]. (2522201) Nature of Business: IT Consultancy Services Type of Liquidation: Members Registered office: Ascot Sinclair Associates, Avondale House, 262 Name2522434 of Company: AFTA THOUGHT TRAINING CONSULTANTS Uxbridge Road, Hatch End, HA5 4HS LIMITED Principal trading address: 8 Crathie Road, London SE12 8BU Company Number: 04441804 Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Trading Name: Afta Thought Training Consultants Limited The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Registered office: 11 Clifton Moor Business Village, James Nicolson For further details contact: Richard Cacho, Tel: 01603 284284. Link, Clifton Moor, York YO30 4XG Alternative contact: Rhys Calder Principal trading address: 2 Tapton Way, Wavertree Business Village, Date of Appointment: 31 March 2016 Liverpool, L13 1DA By whom Appointed: Members (2522373) Nature of Business: Training Services Type of Liquidation: Members Rob Sadler and David Adam Broadbent, both of Begbies Traynor Company2522379 Number: 01796133 (Central) LLP, of 11 Clifton Moor Business Village, James Nicolson Name of Company: ASTAIRE GROUP LIMITED Link, Clifton Moor, York YO30 4XG Nature of Business: Investment Management Company Office Holder Numbers: 009172 and 009458. Type of Liquidation: Members Date of Appointment: 31 March 2016 Registered office: Blackbrook, Skenfrith, Monmouthshire, By whom Appointed: Members Abergavenny, Gwent, NP7 8UB Any person who requires further information may contact the Joint Principal trading address: 223A Kensington High Street, London, Liquidator by telephone on 01904 479801. Alternatively enquiries can EC2A 2EA be made to Mike Jenkins by e-mail at mike.jenkins@begbies- Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, traynor.com or by telephone on 01904 479801 (2522434) Balkerne Hill, Colchester, Essex CO3 3AD and Richard Toone,(IP No. 9146) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA. Company2522375 Number: 02322945 For further details contact: Julian Purser, Tel: 01206 217900, Email: Name of Company: ALBOUYS NOMINEES LIMITED [email protected] Previous Name of Company: Goalrare Limited Date of Appointment: 31 March 2016 Nature of Business: Nominee Company By whom Appointed: Members (2522379) Company Number: 02759673 Name of Company: SOMERS (U.K.) LIMITED Previous Name of Company: Trushelfco (No. 1858) Limited Company2522382 Number: 06453768 Nature of Business: Nominee Company Name of Company: AW SOLUTION LTD Type of Liquidation: Members Nature of Business: Information Technology Consultancy Services Registered office: (Both) 8 Canada Square, London, E14 5HQ Type of Liquidation: Members Principal trading address: (Both) N/A Registered office: Avondale House, 262 Uxbridge Road, Hatch End, Stephen Roland Browne,(IP No. 009281) and Christopher Richard Middlesex HA5 4HS Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Principal trading address: 50 Highfields Mead, East Hanningfield CM3 Shoe Lane, London EC4A 3BQ. 8XA For further details contact: The Joint Liquidators, Tel: 020 7303 4534. Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Date of Appointment: 31 March 2016 The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Richard Cacho, Tel: 01603 284284. Name2522372 of Company: BLACKSTAR (WESTERN) LLP Alternative contact: Rhys Calder. Company Number: OC341792 Date of Appointment: 04 April 2016 Trading Name: Blackstar (Western) LLP By whom Appointed: Members (2522382) Nature of Business: Other Service Activities Type of Liquidation: Members Voluntary Liquidation Registered office: c/o AD Insolvency, 7B Rosemary House, Lanwades 2522380Company Number: 04969161 Business Park, Newmarket, Suffolk CB8 7PN Name of Company: BARNESVILLE LTD. Principal trading address: Robins Cottage, Kingston, Kingsbridge, Previous Name of Company: Woodstock Nursing Home Limited Devon, TQ7 4PL Nature of Business: Medical nursing home activities Alex Dunton of AD Insolvency, 7B Rosemary House, Lanwades Type of Liquidation: Members Business Park, Newmarket, CB8 7PN Registered office: Business Innovation Centre, Harry Weston Road, Office Holder Number: 13810. Coventry, CV3 2TX Date of Appointment: 6 April 2016 Principal trading address: Hillview, High Street, Upton St Leonards, By whom Appointed: The LLP GL4 8DL Further Contact Details: Email: [email protected]. tel: 0800 Tony Mitchell,(IP No. 8203) and Brett Barton,(IP No. 9493) both of 246 1682 (2522372) Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX. Further details contact: Tel: 02476 553700. 2522383Company Number: 08922612 Date of Appointment: 05 April 2016 Name of Company: BOBJO CONSULTING LTD By whom Appointed: Members (2522380) Nature of Business: Information technology consultancy activities Type of Liquidation: Members Registered office: C/o Ascot Sinclair Associates, Avondale House, Company2522374 Number: 06518018 262 Uxbridge Road, Hatch End HA5 4HS Name of Company: BARTRAM POINT LIMITED Principal trading address: Flat 8, Nichols Court, 10 Cremer Street, Nature of Business: Business support service activities London E2 8HR Type of Liquidation: Members Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Registered office: Bridge House, London Bridge, London SE1 9QR The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY. Principal trading address: Greytown House, 221-227 High Street, For further details contact: Richard Cacho, Tel: 01603 284284. Orpington, Kent, BR6 0NZ Alternative contact: Rhys Calder. Anthony Malcolm Cork,(IP No. 009401) and Stephen Paul Grant,(IP Date of Appointment: 01 April 2016 No. 008929) both of Wilkins Kennedy LLP, Bridge House, London By whom Appointed: Members (2522383) Bridge, London SE1 9QR. Further information can be obtained by contacting: Chloe Charlesworth at: [email protected] or on 0207 Company2521420 Number: 9912755 403 1877. Name of Company: BRAYFORD FORMATIONS 144 LIMITED Date of Appointment: 04 April 2016 Nature of Business: None supplied By whom Appointed: Members (2522374) Type of Liquidation: Members' Voluntary Liquidation Registered office: Wilkin Chapman LLP, The Maltings, 11-15 Brayford Wharf East, Lincoln, United Kingdom, LN5 7AY 2522390Company Number: 07970086 Christopher Charles Garwood of Wilkin Chapman LLP, The Hall, Name of Company: BASM CONSULTING LTD Lairgate, Beverley HU17 8HL Nature of Business: Information technology consultancy activities Office Holder Number: 5829. Type of Liquidation: Members Date of Appointment: 5 April 2016 Registered office: C/o Ascot Sinclair Associates, Avondale House, By whom Appointed: Members 262 Uxbridge Road, Hatch End HA5 4HS Further information about this case is available from Ivana Schappach Principal trading address: 36 Walton Road, Sidcup, Kent DA14 4LD at the offices of Wilkin Chapman LLP on 01482 398 398 or at Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, [email protected]. (2521420) The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY. Further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones. Company2522404 Number: 09120602 Date of Appointment: 31 March 2016 Name of Company: BRIDGESTONE TECH LIMITED By whom Appointed: Members (2522390) Nature of Business: IT Consultancy Services Type of Liquidation: Members Registered office: C/o Ascot Sinclair Associates, Avondale House, Company2522400 Number: 02025602 262 Uxbridge Road, Hatch End, HA5 4HS Name of Company: BENTLEY PROPERTIES LIMITED Principal trading address: 10 Hadley Close, Meopham, Gravesend Nature of Business: Letting and operating of own or leased real estate DA13 0NX Type of Liquidation: Members Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Registered office: Lynton House, 7-12 Tavistock Square, London, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY. WC1H 9LT Further details contact: Richard Cacho, Tel: 01603 284284. Principal trading address: 2nd Floor, Gadd House, Arcadia Avenue, Alternative contact: Grace Jones. London, N3 2JU Date of Appointment: 04 April 2016 Jonathan Bass,(IP No. 11790) and Freddy Khalastchi,(IP No. 8752) By whom Appointed: Members (2522404) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT. Further details contact: Jonathan David Bass, Email: Company2522476 Number: 09089253 [email protected], Tel: 020 7387 5868. Name of Company: CAPER COMPUTING LIMITED Date of Appointment: 05 April 2016 Nature of Business: IT Consultancy Services By whom Appointed: Members (2522400) Type of Liquidation: Members Registered office: C/O Ascot Sinclair Associates, Avondale House, 262 Uxbridge Road, Hatch End, HA5 4HS Principal trading address: 78 Loddon Bridge Road, Woodley, Reading, Berkshire, RG6 4AN Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 47 COMPANIES

For further details contact: Richard Cacho, Tel: 01603 284284. Company2522438 Number: 09170670 Alternative contact: Grace Jones Name of Company: CHATSWORTH ROAD DEVELOPMENTS Date of Appointment: 04 April 2016 LIMITED By whom Appointed: Members (2522476) Nature of Business: Buying and selling of own real estate Type of Liquidation: Members Registered office: Acre House, 11-15 William Road, London, NW1 2522381Company Number: 02110320 3ER Name of Company: CENTRAL TRAILER RENTCO INTERNATIONAL Principal trading address: N/A LIMITED Richard Andrew Segal,(IP No. 2685) of Fisher Partners, 11-15 William Nature of Business: Other business support service activities not Road, London, NW1 3ER and Abigail Jones,(IP No. 10290) of Fisher elsewhere classified Partners, 11-15 William Road, London, NW1 3ER. Type of Liquidation: Members For further details contact: The Joint Liquidators, Email: Registered office: 1 More London Place, London, SE1 2AF [email protected], Tel: 020 7874 7971. Alternative contact: Principal trading address: 3rd Floor, 1 Ashley Road, Altrincham, Elizabeth Parker, Tel: 020 7874 1173 Cheshire, WA14 2DT Date of Appointment: 04 April 2016 Company Number: 02515230 By whom Appointed: Members (2522438) Name of Company: TIPHOOK GROUP Nature of Business: Other business support service activities not elsewhere classified Name2522371 of Company: CHILLER BLINDS LIMITED Type of Liquidation: Members Company Number: 02711283 Registered office: 1 More London Place, London, SE1 2AF Nature of Business: Manufacture of other plastic products Principal trading address: 3rd Floor, 1 Ashley Road, Altrincham, Type of Liquidation: Members’ Voluntary Liquidation Cheshire, WA14 2DT Registered office: c/o Leighton & Co, 40 Alexandra Road, Wisbech, Company Number: 01484609 Cambridgeshire, PE13 1HQ Name of Company: TIPHOOK FINANCIAL SERVICES Principal trading address: 21 Dowgate Road, Leverington, Wisbech, Nature of Business: Other business support service activities not Cambridgeshire, PE13 5DJ elsewhere classified Michael James Gregson, Bulley Davey, 4 Cyrus Way, Cygnet Park, Type of Liquidation: Members Hampton, Peterborough PE7 8HP. Alternative contact: Paul Ward, Registered office: 1 More London Place, London, SE1 2AF [email protected] - Telephone: 01733 569494. Principal trading address: 3rd Floor, 1 Ashley Road, Altrincham, Office Holder Number: 9339. Cheshire, WA14 2DT Date of Appointment: 1 April 2016 Company Number: 00278496 By whom Appointed: Members (2522371) Name of Company: TISHELCO NO.1 Nature of Business: Other business support service activities not elsewhere classified Company2522367 Number: 07970176 Type of Liquidation: Members Name of Company: CMBSOFT LIMITED Registered office: 1 More London Place, London, SE1 2AF Nature of Business: IT Consultancy Services Principal trading address: 3rd Floor, 1 Ashley Road, Altrincham, Type of Liquidation: Members Cheshire, WA14 2DT Registered office: The Union Building, 5th Floor, 51-59 Rose Lane, Company Number: 03616996 Norwich, NR1 1BY Name of Company: GE EUROPEAN LEVERAGED FINANCE Principal trading address: 28 The Crescent, Loughton, Essex, IG10 LIMITED 4PY Nature of Business: Financial intermediation not elsewhere classified Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Type of Liquidation: Members The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Registered office: 1 More London Place, London, SE1 2AF For further details contact: Richard Cacho, Tel: 01603 284284. Principal trading address: The Ark, 201 Talgarth Road, Hammersmith, Alternative contact: Grace Jones London, W6 8BJ Date of Appointment: 30 March 2016 Samantha Jane Keen,(IP No. 9250) of Ernst & Young LLP, 1 More By whom Appointed: Members (2522367) London Place, London, SE1 2AF and Richard Barker,(IP No. 17150) of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. For further details contact: The Joint Liquidators, Tel: 020 7951 5814. 2522515Company Number: 00463904 Alternative contact: Daniel Butcher Name of Company: COOPER & ROWE (CONTRACTORS) LIMITED Date of Appointment: 31 March 2016 Nature of Business: Other letting and operating of own or leased real By whom Appointed: Members (2522381) estate Type of Liquidation: Members Registered office: 543 Wallisdown Road, Wallisdown, Poole, Dorset Company2522384 Number: 06548940 BH12 5AD Name of Company: CHANGE PENDING LIMITED Principal trading address: 543 Wallisdown Road, Wallisdown, Poole, Nature of Business: IT Consultancy Services Dorset BH12 5AD Type of Liquidation: Members David Exell,(IP No. 5796) of David Exell Associates, 3 Havyat Park, Registered office: C/O Ascot Sinclair Associates, Avondale House, Wrington, Bristol BS40 5PA. 262 Uxbridge Road, Hatch End, HA5 4HS For further details contact: David Exell, E-mail: Principal trading address: 19 New England Street, St Albans, AL3 [email protected], Tel: 01934 862375. 7QG Date of Appointment: 24 March 2016 Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, By whom Appointed: Members (2522515) The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones Date of Appointment: 04 April 2016 By whom Appointed: Members (2522384)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Name2522368 of Company: CROFTS OF LONDON LIMITED Simon Peter Edward Knight and William Jeremy Jonathan Knight, Company Number: 07665329 Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 1AE Registered office: Cardinal Point, Park Road, Rickmansworth, Office Holder Numbers: 11150 and 2236. Hertfordshire, WD3 1RE Date of Appointment: 4 April 2016 Nature of Business: Construction By whom Appointed: Members Type of Liquidation: Members For further details contact W J J Knight at Elizabeth Arakapiotis of Mountview Court, 1148 High Road, [email protected], or telephone 01273 203654 (2522419) Whetstone, London, N20 0RA. Telephone: 020 8446 6699 Office Holder Number: 009209. Date of Appointment: 4 April 2016 Company2522420 Number: 00055714 By whom Appointed: Members Name of Company: EDWARD PRESTON AND SONS, LIMITED Alternative contact: Christina Eleftheriou (2522368) Nature of Business: Non-trading Company Type of Liquidation: Members Registered office: c/o Ernst & Young LLP, 1 Bridgewater Place, Water 2522471Company Number: 07373436 Lane, Leeds, LS11 5QR Name of Company: CUNNINGHAM-CURRY ASSOCIATES LTD Principal trading address: N/A Nature of Business: Management consultancy activities other than Robert Hunter Kelly,(IP No. 8582) and Derek Neil Hyslop,(IP No. 9970) financial management both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, Type of Liquidation: Members LS11 5QR. Registered office: C/o Ascot Sinclair Associates, Avondale House, For further details contact: D N Hyslop or R H Kelly, Tel: 0113 298 262 Uxbridge Road, Hatch End, HA5 4HS 2224. Alternative contact: Ben Leach Principal trading address: 2 Grove Road, Surbiton KT6 4BS Date of Appointment: 01 April 2016 Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, By whom Appointed: Members (2522420) The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY. Further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones. Name2522409 of Company: EMIAGO LTD Date of Appointment: 04 April 2016 Company Number: 07917908 By whom Appointed: Members (2522471) Registered office: 38-42 Newport Street, Swindon SN1 3DR Principal trading address: 42 Longdown Lane North, Epsom, Surrey, KT17 3JQ Name2522365 of Company: DBSOL LIMITED Nature of Business: Information technology consultancy activities Company Number: 07489510 Type of Liquidation: Members’ Voluntary Liquidation Registered office: 38-42 Newport Street, Swindon SN1 3DR Steve Elliott, Monahans, 38-42 Newport Street, Swindon SN1 3DR, Principal trading address: 8 Station Road, Blockley, Moreton-In- Tel: 01793 818300, email [email protected] Marsh, Gloucestershire, GL56 9DZ Office Holder Number: 11110. Nature of Business: IT Consultancy Date of Appointment: 1 April 2016 Type of Liquidation: Members’ Voluntary Liquidation By whom Appointed: Members (2522409) Steve Elliott, Monahans, 38-42 Newport Street, Swindon SN1 3DR, Tel: 01793 818300, email [email protected] Office Holder Number: 11110. Company2522366 Number: 08741604 Date of Appointment: 1 April 2016 Name of Company: ESPRIT PARTNERS LIMITED By whom Appointed: Members (2522365) Nature of Business: Management Consultancy Type of Liquidation: Members Registered office: 100 St James Road, Northampton NN5 5LF Name2522411 of Company: DIRECT DISC DISTRIBUTION LIMITED Principal trading address: Queenhythe, Jacobs Well Road, Jacob’s Company Number: 03648220 Well, Guildford, Surrey, GU4 7PA Trading Name: Direct Disc Distribution Limited Peter John Windatt,(IP No. 008611) of BRI Business Recovery and Registered office: 31 Grange Court, Upper Park, Loughton, Essex, Insolvency, 100 St James Road, Northampton NN5 5LF and John IG10 4QY William Rimmer,(IP No. 13836) of BRI Business Recovery and Principal trading address: Unit 16, Hayleys Manor Cottages, Epping, Insolvency, 100 St James Road, Northampton NN5 5LF. Essex, CM16 6PQ For further details contact: Vivienne Finch, Tel: 01604 595609. Nature of Business: CD/DVD Game Wholesale Date of Appointment: 01 April 2016 Type of Liquidation: Members By whom Appointed: Members (2522366) Louise Donna Baxter and Jamie Taylor both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG Company2522408 Number: 09391182 Office Holder Numbers: 009123 and 002748. Name of Company: EVOLVE ASSETS (RD INVESTMENT) LIMITED Date of Appointment: 1 April 2016 Nature of Business: Investment Company By whom Appointed: Members Type of Liquidation: Members Further Details Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Any person who requires further information may contact the Joint Colchester, Essex CO3 3AD Liquidator by telephone on 01702 467255. Alternatively enquiries can Principal trading address: The Coach House, Stockcross House, be made to Rebecca Mileham by e-mail at Stockcross, Newbury, Berkshire, RG20 8LP [email protected] or by telephone on 01702 Lee Michael De'ath,(IP No. 9316) of CVR Global LLP, Town Wall 467255. (2522411) House, Balkerne Hill, Colchester, Essex CO3 3AD and Richard Howard Toone,(IP No. 9146) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA. Name2522419 of Company: ECHOGROUP COMMUNICATIONS LIMITED For further details contact: Julian Purser, Email: [email protected] Company Number: 6492722 Tel: 01206 217900 Previous Name of Company: Echo Communications Solutions Ltd Date of Appointment: 31 March 2016 Registered office: Marchamont House, 116 High Street, Egham, By whom Appointed: Members (2522408) Surrey, TW20 9HB Principal trading address: Marchamont House, 116 High Street, Egham, Surrey, TW20 9HB Nature of Business: Medical Communications/Marketing Type of Liquidation: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 49 COMPANIES

2522421Name of Company: EXPRESS PLOTTING SERVICES LIMITED Further details contact: The Liquidator, Tel:020 7490 7774, Email: Company Number: 04093024 [email protected]. Alternative contact for enquiries on Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, proceedings: Philip Norvell, Email: [email protected] Surrey KT20 6QW Date of Appointment: 30 March 2016 Principal trading address: 3 The Facade, Holmesdale Road, Reigate, By whom Appointed: Members (2522472) Surrey RH2 0BB Type of Liquidation: Members Mark S Goldstein, Kingswood Court, 1 Hemlock Close, Kingswood, Name2522469 of Company: GRANGEPOWER LIMITED Surrey KT20 6QW. Telephone no: 01737 830763 and email address: Company Number: 07503278 [email protected]. Alternative contact for enquiries on Registered office: Heath Ride, Finchampstead, Wokingham, RG40 proceedings: Karen Synott 3QE Office Holder Number: 6880. Nature of Business: Engineering Consultants Date of Appointment: 5 April 2016 Type of Liquidation: Members By whom Appointed: Members (2522421) Clive Everitt, Shaw Gibbs ICR LLP, 264 Banbury Road, Oxford OX2 7DY Office Holder Number: 007828. 2522473Company Number: 07609179 Date of Appointment: 31 March 2016 Name of Company: FERGUSON MEDIA CONSULTANTS LTD By whom Appointed: Members Nature of Business: Other business support service activities not Further details contact Clive Everitt, tel 01865 292200 or email elsewhere classified [email protected]. Type of Liquidation: Members Alternative contact for enquiries on these proceedings: Linda Field, tel Registered office: C/O Ascot Sinclair Associates, Avondale House, 01865 292257, email [email protected] (2522469) 262 Uxbridge Road, Hatch End, HA5 4HS Principal trading address: May Cottage, Layters Way, Gerrards Cross, SL9 7QZ Company2522441 Number: 06367137 Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Name of Company: GREENTRADE ASSOCIATES LTD The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Nature of Business: Other information technology service activities For further details contact: Richard Cacho on 01603 284284. Type of Liquidation: Members Alternative contact: Grace Jones Registered office: c/o Ascot Sinclair Associates, Avondale House, 262 Date of Appointment: 01 April 2016 Uxbridge Road, Hatch End, HA5 4HS By whom Appointed: Members (2522473) Principal trading address: 1 Yew Tree Cottage, High Street, Elsenham, CM22 6DD Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Company2522439 Number: 05319006 The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Name of Company: FLAIR CONSULTANTS LTD For further details contact: Richard Cacho, Tel: 01603 284284. Nature of Business: Business Support Services Alternative contact: Grace Jones Type of Liquidation: Members Date of Appointment: 31 March 2016 Registered office: Church House, 13-15 Regent Street, Nottingham By whom Appointed: Members (2522441) NG1 5BS Principal trading address: Formerly: Cherry Trees, Mappleton, Ashbourne, Derbyshire, DE6 2AB Name2522468 of Company: HADCROFT CONSULTANTS LIMITED Andrew J Cordon,(IP No. 009687) and Richard A B Saville,(IP No. Company Number: 03072026 007829) both of Corporate Financial Solutions, Church House, 13-15 Trading name/style:Hadcroft Consultants Limited Regent Street, Nottingham NG1 5BS. Registered office: Rochester House, 29 Low Road, Worlaby, Brigg, Any person who requires further information may contact the Joint North Lincolnshire DN20 0NA Liquidators by telephone on 0115 8387330. Alternatively enquiries Principal trading address: Rochester House, 29 Low Road, Worlaby, can be made to Janette Eckloff by email at [email protected] Brigg, North Lincolnshire DN20 0NA Date of Appointment: 06 April 2016 Nature of Business: Consultancy By whom Appointed: Members (2522439) Type of Liquidation: Members Mark Reid Neumegen and Andrew James Nichols of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Company2522554 Number: 07910867 Lincolnshire DN15 9YG. T: 01724 230 060 Name of Company: GB ENGINEERING (GREAT YARMOUTH) Office Holder Numbers: 15210 and 8367. LIMITED Date of Appointment: 1 April 2016 Nature of Business: Trade of Electricity By whom Appointed: Members (2522468) Type of Liquidation: Members Registered office: 40 Primrose Way, Bradwell, Great Yarmouth, NR31 8RN Company2522187 Number: 01860196 Principal trading address: 40 Primrose Way, Bradwell, Great Name of Company: HANNAH, REED AND ASSOCIATES LIMITED Yarmouth, NR31 8RN Nature of Business: Consulting, structural and civil engineers Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Type of Liquidation: Members' Voluntary Liquidation The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Registered office: Caversham Bridge House, Waterman Place, For further details contact: Richard Cacho, Tel: 01603 284284. Reading, Berkshire, RG1 8DN, to be changed to Two Snowhill, Alternative contact: Grace Jones Birmingham, B4 6GA Date of Appointment: 31 March 2016 Christopher Kim Rayment of BDO LLP, Two Snowhill, Birmingham B4 By whom Appointed: Members (2522554) 6GA and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Office Holder Numbers: 6775 and 6825. Company2522472 Number: 07865257 Date of Appointment: 31 March 2016 Name of Company: GRAN'S WONDERFUL SHED LIMITED By whom Appointed: Members Nature of Business: Consultancy Services Further information about this case is available from Ann Moore at the Type of Liquidation: Members offices of BDO LLP on 0121 352 6399 or at [email protected]. Registered office: Foresters Hall, 25-27 Westow Street, London SE19 (2522187) 3RY Principal trading address: 14 Wimbolt Street, London E2 7BX Robert Stephen Palmer,(IP No. 5531) of Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2522370 Number: 02827294 Company2522410 Number: 07446198 Name of Company: HOUSE OF KINGSWAY INVESTMENTS Name of Company: HSE ENGINEERING LIMITED LIMITED Nature of Business: Engineering contractor Nature of Business: Development of building projects Type of Liquidation: Members Type of Liquidation: Members Registered office: Resolve – Tax And Accounts, Suite 6 Bulldog Registered office: First Floor Thavies Inn House, 3-4 Holborn Circus, House, London Road, Twyford, Berkshire, RG10 9EU London, EC1N 2HA Principal trading address: N/A Principal trading address: First Floor Thavies Inn House, 3-4 Holborn David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Circus, London, EC1N 2HA Camden Road, Tunbridge Wells, Kent, TN1 2QP. N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of For further details contact: David Thorniley, Email: Leonard Curtis, One Great Cumberland Place, Marble Arch, London [email protected]. Alternative contact: Chris Maslin W1H 7LW. Date of Appointment: 04 April 2016 For further details contact: N A Bennett, Email: By whom Appointed: Members (2522410) [email protected] or telephone 020 7535 7000. Alternative contact: Jonathan Lane Date of Appointment: 11 April 2016 Company2522369 Number: 08863501 By whom Appointed: Members (2522370) Name of Company: INITIKATE SOLUTIONS LTD Nature of Business: Information technology consultancy activities Type of Liquidation: Members 2522412Company Number: 07669303 Registered office: C/O Ascot Sinclair Associates, Avondale House, Name of Company: HOWARD STEVENAGE LIMITED 262 Uxbridge Road, Hatch End, HA5 4HS Nature of Business: Other letting and operating of real estate Principal trading address: 3 Grove Close, Old Windsor, SL4 2LY Type of Liquidation: Members Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Registered office: First Floor, 24 High Street, Maynards, Whittlesford, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Cambridge, CB22 4LT For further details contact: Richard Cacho, Tel: 01603 284284. Principal trading address: (formerly) 93 Regent Street, Cambridge Alternative contact: Grace Jones. CB2 1AW Date of Appointment: 02 April 2016 Mary Anne Currie-Smith,(IP No. 008934) of Begbies Traynor (Central) By whom Appointed: Members (2522369) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT and Louise Donna Baxter,(IP No. 009123) of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Company2522424 Number: 06267242 on Sea, Essex. Name of Company: INNOTATION LTD Any person who requires further information may contact the Joint Nature of Business: Advertising Agencies Liquidators by telephone on 01223 495660. Alternatively enquiries Type of Liquidation: Members can be made to Carol Wilson by email at cambridge@begbies- Registered office: 158 Burnham, Fellows Road, London, NW3 3JN traynor.com or by telephone on 01223 495660. Principal trading address: 158 Burnham, Fellows Road, London, NW3 Date of Appointment: 04 April 2016 3JN By whom Appointed: Members (2522412) Michael Bowell,(IP No. 7671) and Dermot Coakley,(IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. Company2522440 Number: 06470091 For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Name of Company: HPG STEVENAGE LIMITED Email: [email protected], Alternative contact: Shaun Walker. Nature of Business: Buying and selling of own real estate Date of Appointment: 30 March 2016 Type of Liquidation: Members By whom Appointed: Members (2522424) Registered office: First Floor, 24 High Street, Maynards, Whittlesford, CB22 4LT Principal trading address: (Formerly) 93 Regent Street, Cambridge Company2522418 Number: 07206513 CB2 1AW Name of Company: INTERDEX LIMITED Mary Anne Currie-Smith,(IP No. 008934) of Begbies Traynor (Central) Nature of Business: IT Consultancy LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 Type of Liquidation: Members 4LT and Louise Donna Baxter,(IP No. 009123) of Begbies Traynor Registered office: C/O Ascot Sinclair Associates, Avondale House, (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend 262 Uxbridge Road, Hatch End, HA5 4HS on Sea, Essex SS1 2EG. Principal trading address: 54 Belfield Road, Ealing, Epsom, Surrey, Any person who requires further information may contact the Joint KT19 9SY Liquidator by telephone on 01223 495660. Alternatively enquiries can Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, be made to Carol Wilson by e-mail at cambridge@begbies- The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. traynor.com or by telephone on 01223 495660. For further details contact: Richard Cacho, Tel: 01603 284284. Date of Appointment: 04 April 2016 Alternative contact: Rhys Calder. By whom Appointed: Members (2522440) Date of Appointment: 04 April 2016 By whom Appointed: Members (2522418)

Company2522422 Number: 00062335 Name of Company: HSBC TKM LIMITED Company2522415 Number: 09145437 Previous Name of Company: HSBC UK Wealth Client Nominee Name of Company: ISF IT LTD Limited; TKM Limited Nature of Business: Information Technology Consultancy Nature of Business: Non Trading Type of Liquidation: Members Type of Liquidation: Members Registered office: 23 St Magdalene Road, Perth, PH2 0BN Registered office: 8 Canada Square, London, E14 5HQ Principal trading address: c/o Ascot Sinclair Associates, Avondale Principal trading address: N/A House, 262 Uxbridge Road, Hatch End, HA5 4HS Richard Barker,(IP No. 17150) and Samantha Jane Keen,(IP No. 9250) Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Further details contact: The Joint Liquidators, Tel: 020 7951 2093. For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Ben Good Alternative contact: Grace Jones Date of Appointment: 04 April 2016 Date of Appointment: 31 March 2016 By whom Appointed: Members (2522422) By whom Appointed: Members (2522415)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 51 COMPANIES

2522417Company Number: 08780903 Company2522414 Number: 02786229 Name of Company: KALITERI LIMITED Name of Company: MSS CLOTHING LIMITED Nature of Business: Information technology consultancy activities Previous Name of Company: Coversafe Clothing Limited Type of Liquidation: Members Nature of Business: Manufacture of Workwear Registered office: c/o Ascot Sinclair Associates, Avondale House, 262 Type of Liquidation: Members Uxbridge Road, Hatch End, HA5 4HS Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, Principal trading address: 60A Aldermans Hill, Palmers Green, Huddersfield, West Yorkshire, HD3 4TG London, N13 4PP Principal trading address: Units 8-9, County Workshops, Wood Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Street, Dewsbury, WF13 1QU The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Jonathan Paul Philmore,(IP No. 9098) of Philmore & Co, Unit 11, Dale For further details contact: Richard Cacho, Tel: 01603 284284. Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, Alternative contact: Rhys Calder HD3 4TG. Date of Appointment: 05 April 2016 Further details contact: Diane Kinder, Email: By whom Appointed: Members (2522417) [email protected], Tel: 01484 461959. Date of Appointment: 31 March 2016 By whom Appointed: Members (2522414) 2522423Company Number: 08714270 Name of Company: KATE NEWHOUSE CONSULTING LTD Nature of Business: Management Consultancy Activities Name2522470 of Company: MURRAY FRASER (AVIATION STRUCTURES) Type of Liquidation: Members LIMITED Registered office: Evolution House, Iceni House, Delft Way, Norwich, Company Number: 01218004 NR6 6BB Registered office: Mary Street House, Mary Street, Taunton, Somerset Principal trading address: Evolution House, Iceni House, Delft Way, TA1 3NW Norwich, NR6 6BB Nature of Business: That of a property company Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Type of Liquidation: Members The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Laurence Russell, Albert Goodman LLP, Mary Street House, Mary For further details contact: Richard Cacho, Tel: 01603 284284. Street, Taunton, Somerset TA1 3NW Alternative contact: Grace Jones Office Holder Number: 9199. Date of Appointment: 30 March 2016 Date of Appointment: 31 March 2016 By whom Appointed: Members (2522423) By whom Appointed: Members (2522470)

Company2522407 Number: 08580574 Name2522553 of Company: MYRACO LTD Name of Company: KERAMOS SOLUTIONS LTD Company Number: 08462806 Nature of Business: Information technology consultancy activities Registered office: 10 Gloucester Place, Windsor, SL4 2AJ Type of Liquidation: Members Principal trading address: 10 Gloucester Place, Windsor, SL4 2AJ Registered office: C/O Ascot Sinclair Associates, Avondale House, Nature of Business: Business and management consultancy 262 Uxbridge Road, Hatch End, HA5 4HS Type of Liquidation: Members’ Voluntary Liquidation Principal trading address: Park View Road, Woldingham, CR3 7DL David Adam Broadbent and Rob SadlerBegbies Traynor (Central) LLP, Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Hub One, Venture Court, Queens Meadow Business Park, Hartlepool, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. TS25 5TG For further details contact: Richard Cacho, Tel: 01603 284284. Office Holder Numbers: 009458 and 009172. Alternative contact: Grace Jones Date of Appointment: 4 April 2016 Date of Appointment: 29 March 2016 By whom Appointed: Members By whom Appointed: Members (2522407) Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01429 525 505. Alternatively enquiries can be made to David Broadbent by e-mail at Company2522474 Number: 03079209 [email protected] or by telephone on 01429 528 Name of Company: LEISURE CARS HOLDINGS LIMITED 505. (2522553) Nature of Business: Non-trading company Type of Liquidation: Members Registered office: No. 1 Dorset Street, Southampton, Hampshire, Company2522416 Number: 06893709 SO15 2DP Name of Company: NATIVE MANAGEMENT CONSULTING Principal trading address: 3rd Floor, 1 Church Road, Richmond, LIMITED Surrey, TW9 2QE Nature of Business: Management consultancy other than FM Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Type of Liquidation: Members Street, Southampton, Hampshire, SO15 2DP. Registered office: Holly Garth Warlaby Lane, Ainderby Steeple, North For further details contact: Bruce Maidment, Email: Allerton, DL7 9JX [email protected], Tel: 01865 799 900 Principal trading address: Holly Garth Warlaby Lane, Ainderby Date of Appointment: 01 April 2016 Steeple, North Allerton, DL7 9JX By whom Appointed: Members (2522474) Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Name2522425 of Company: METAL (TECHNOLOGY) BICESTER LIMITED Alternative contact: Emma Davidson. Company Number: 02805081 Date of Appointment: 05 April 2016 Registered office: Astral House, Granville Way, Bicester, OX26 4JT By whom Appointed: Members (2522416) Principal trading address: 51 Wedgwood Road, Bicester, OX26 4UL Nature of Business: Machining Type of Liquidation: Members Sue Roscoe and Lawrence King both of Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE. Alternative Contact: Email: [email protected]. Tel: 01865 261100 Office Holder Numbers: 8632 and 10452. Date of Appointment: 4 April 2016 By whom Appointed: Members (2522425)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2522413 Number: 06701727 Any person who requires further information may contact the Joint Name of Company: NEW WAVE INTEGRATED CARE LIMITED Liquidators by telephone on 0115 8387330. Alternatively enquiries Nature of Business: General Medical Practice Activities can be made to Jill Howsam by email at [email protected] Type of Liquidation: Members Date of Appointment: 08 April 2016 Registered office: Boscombe & Springbourne Health Centre, 66-68 By whom Appointed: Members (2522591) Palmerston Road, Boscombe, Dorset BH1 4HT Principal trading address: Boscombe & Springbourne Health Centre, 66-68 Palmerston Road, Boscombe, Dorset BH1 4HT Company2522429 Number: 09067883 Stephen John Adshead,(IP No. 8574) and Gregory Andrew Palfrey,(IP Name of Company: PENHALE DRILLING MANAGEMENT LIMITED No. 9060) both of Smith & Williamson LLP, Imperial House, 18-21 Nature of Business: Drilling Management Kings Park Road, Southampton SO15 2AT. Type of Liquidation: Members Further details contact: Chris Trimble, Email: Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, [email protected] or Tel: 023 8082 7600. WA15 9SQ Date of Appointment: 04 April 2016 Principal trading address: Church Farm House, Thorningdown, By whom Appointed: Members (2522413) Chilton, Didcot OX11 0RS Darren Terence Brookes,(IP No. 009297) of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 2522514Company Number: 02718738 9SQ. Name of Company: NJH ASSOCIATES LIMITED For further details contact: Darren Brookes, E-mail: Nature of Business: Construction Contract Consultants [email protected], Tel: 0161 927 7788. Alternative Type of Liquidation: Members contact: Natasha Cavanagh, E-mail: Registered office: 9 Coracle Way, Old Meadow, Shrewsbury, [email protected]. Shropshire, SY2 6AT Date of Appointment: 08 April 2016 Principal trading address: 9 Coracle Way, Old Meadow, Shrewsbury, By whom Appointed: Members (2522429) Shropshire, SY2 6AT Nickolas Garth Rimes,(IP No. 009533) and Adam Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Company2522480 Number: 09418120 Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ. Name of Company: PJC ASH CONSULTING LIMITED For further details contact: The Joint Liquidators, Email: Nature of Business: IT Consultancy Services [email protected], Tel: 01527 558410 Type of Liquidation: Members Date of Appointment: 01 April 2016 Registered office: Ascot Sinclair Assocaties, Avondale House, 262 By whom Appointed: Members (2522514) Uxbridge Road, Hatch End, HA5 4HS Principal trading address: 2 Parkview, Canvey Island, SS8 7TZ Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Company2522426 Number: 06911877 The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Name of Company: OLAVIUS LIMITED For further details contact: Richard Cacho on 01603 284284. Nature of Business: Management consultancy activities other than Alternative contact: Rhys Calder. financial management Date of Appointment: 01 April 2016 Type of Liquidation: Members By whom Appointed: Members (2522480) Registered office: C/O 1st Option, 5 Bow Court, Coventry, CV5 6SP Principal trading address: 10 Glenton Road, Lewisham, London, SE13 5RS Company2522432 Number: 08808723 Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Name of Company: PJDA CONSULTING LIMITED The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Nature of Business: IT Consultancy Services For further details contact: Richard Cacho, Tel: 01603 284284. Type of Liquidation: Members Alternative contact: Grace Jones. Registered office: Avondale House 262, Uxbridge Road, Pinner, Date of Appointment: 30 March 2016 Middlesex, HA5 4HS By whom Appointed: Members (2522426) Principal trading address: 46 Headley Chase, Warley, CM14 5BN Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Company2522430 Number: 08629117 For further details contact: Richard Cacho, Tel: 01603 284284. Name of Company: OVERDOWN IT LTD Alternative contact: Grace Jones Nature of Business: IT Consultancy Activities Date of Appointment: 30 March 2016 Type of Liquidation: Members By whom Appointed: Members (2522432) Registered office: Unit 11, Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA Principal trading address: Unit 11, Hove Business Centre, Fonthill Company2522463 Number: 07757531 Road, Hove, East Sussex, BN3 6HA Name of Company: R N B FINANCIAL SERVICES LIMITED Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Nature of Business: Other business support service activities not West George Street, Glasgow, G2 2ND. elsewhere classified Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Type of Liquidation: Members Alternative contact: Emma Davidson. Registered office: Warwick House, 65-66 Queen Street, London, Date of Appointment: 01 April 2016 EC4R 1EB By whom Appointed: Members (2522430) Principal trading address: Suite 19 Hamilton House, 1 Hall Road, London, NW8 9PN Claire Buijs,(IP No. 15192) and Ruben Garcia-Quismondo Pereda,(IP Company2522591 Number: 00578697 No. 17050) both of Quabbala Limited, Warwick House, 65-66 Queen Name of Company: P.BLACK PROPERTIES LIMITED Street, London, EC4R 1EB. Nature of Business: Property letting For further details contact: The Joint Liquidators, Tel: 0207 332 0234. Type of Liquidation: Members Alternative contact: Daniel Ruiz. Registered office: Church House, 13-15 Regent Street, Nottingham Date of Appointment: 04 April 2016 NG1 5BS By whom Appointed: Members (2522463) Principal trading address: (formerly) Moorland House, Sandy Lane, Kingswood, Surrey, KT20 6NL Richard A B Saville,(IP No. 007829) and Andrew J Cordon,(IP No. 009687) both of Corporate Financial Solutions, Church House, 13-15 Regent Street, Nottingham, NG1 5BS.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 53 COMPANIES

2522455Company Number: 04539809 Company2521416 Number: 08384550 Name of Company: RAY DAVIES LIMITED Name of Company: RICOLZA LIMITED Nature of Business: Other service activities Nature of Business: MANAGEMENT CONSULTANCY ACTIVITIES Type of Liquidation: Members OTHER THAN FINANCIAL MANAGEMENT Registered office: 66 Prescot Street, London, E1 8NN Type of Liquidation: Members' Voluntary Liquidation Principal trading address: N/A Registered office: C/0 STERLING FORD, CENTURION COURT, 83 Robin Hamilton Davis,(IP No. 8800) and John Anthony Dickinson,(IP CAMP ROAD, ST ALBANS HERTS AL1 5JN No. 9342) both of Carter Backer Winter LLP, 66 Prescot Street, Principal trading address: 135 Millway, London NW7 3JL London, E1 8NN. Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp For further details contact: The Joint Liquidators, Email: Road, St. Albans, Herts AL1 5JN [email protected]. Tel: 020 7309 3800. Alternative contact: Ashley Office Holder Number: 6055. Davis. Date of Appointment: 1 April 2016 Date of Appointment: 01 April 2016 By whom Appointed: Members By whom Appointed: Members (2522455) Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at [email protected]. (2521416) 2522454Company Number: 01405871 Name of Company: RAYTEX FABRICS LIMITED Company2522466 Number: 09227115 Nature of Business: Wholesale of Textiles Name of Company: RISKMITI LIMITED Type of Liquidation: Members Nature of Business: IT Consultancy Services Registered office: York House, Empire Way, Wembley, Middlesex, Type of Liquidation: Members HA9 0FQ Registered office: Avondale House, 262 Uxbridge Road, Hatch End, Principal trading address: N/A Middlesex HA5 4HS Avner Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Principal trading address: 127 Fernhead Road, Maida Vale W9 3ED Stirling Way, Borehamwood, Hertfordshire WD6 2FX. Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, For further details contact the Liquidator on 020 8343 3710. The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY. Alternative contact: Izbel Mengal Further details contact: Richard Cacho, Tel: 01603 284284. Date of Appointment: 02 March 2016 Alternative contact: Grace Jones. By whom Appointed: Members (2522454) Date of Appointment: 01 April 2016 By whom Appointed: Members (2522466)

Company2522465 Number: 00528416 Name of Company: REAL PROPERTY & GENERAL HOLDING Name2522453 of Company: ROSEBOURNE PROPERTIES LIMITED COMPANY LIMITED Company Number: 06994853 Nature of Business: Letting and operating of own or leased real estate Registered office: Mary Street House, Mary Street, Taunton, Somerset Type of Liquidation: Members TA1 3NW Registered office: Lynton House, 7-12 Tavistock Square, London, Nature of Business: The development of building projects WC1H 9LT Type of Liquidation: Members Principal trading address: 2nd Floor Gadd House, Arcadia Avenue, Laurence Russell, Albert Goodman LLP, Mary Street House, Mary London, N3 2JU Street, Taunton, Somerset TA1 3NW Jonathan David Bass,(IP No. 11790) and Freddy Khalastchi,(IP No. Office Holder Number: 9199. 8752) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, Date of Appointment: 1 April 2016 London WC1H 9LT. By whom Appointed: Members (2522453) For further details contact the Joint Liquidators at [email protected] or telephone 020 7387 5868. Date of Appointment: 05 April 2016 Company2522478 Number: 09101716 By whom Appointed: Members (2522465) Name of Company: RUBICOLL ENERGY LIMITED Nature of Business: Support activities for petroleum and natural gas extraction. Company2522431 Number: 01232295 Type of Liquidation: Members Name of Company: RESTCASTLE LIMITED Registered office: 23 Dovedale, Carlton Colville, Lowestoft, Suffolk, Nature of Business: Service activities NR33 8TE Type of Liquidation: Members Principal trading address: 23 Dovedale, Carlton Colville, Lowestoft, Registered office: 8 Unity Street, College Green, Bristol BS1 5HH Suffolk, NR33 8TE Principal trading address: Newleaze House, Road, Olveston, Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Bristol BS35 4DE The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Neil John Maddocks,(IP No. 9239) and Robert John Coad,(IP No. For further details contact: Richard Cacho, Tel: 01603 284284. 11010) both of Undebt.co.uk Ltd, Orchard Business Centre, 13-14 Alternative contact: Grace Jones Orchard Street, Bristol, BS1 5EH. Date of Appointment: 31 March 2016 Further details contact: Neil Maddocks, Email: By whom Appointed: Members (2522478) [email protected] or Tel: 0117 370 8889. Alternative contact: Matt McNaughton, Email: [email protected] Date of Appointment: 31 March 2016 Company2522513 Number: 8045465 By whom Appointed: Members (2522431) Name of Company: S. DAVIDSON-GRANT LIMITED Nature of Business: Business Management Consultancy Type of Liquidation: Members Registered office: Davisons Chartered Accountants, Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH Principal trading address: N/A David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. For further details contact: David Thorniley, Email: [email protected] Alternative contact: Chris Maslin Date of Appointment: 07 April 2016 By whom Appointed: Members (2522513)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2522631 Number: 09131957 For further details contact: Richard Cacho, Tel: 01603 284284. Name of Company: SEAPOINT SOLUTIONS LTD Alternative contact: Grace Jones Nature of Business: Other information technology service activities Date of Appointment: 31 March 2016 Type of Liquidation: Members By whom Appointed: Members (2522483) Registered office: Avondale House, 262 Uxbridge Road, Pinner, Middlesex, HA5 4HS Principal trading address: 49D Clanricarde Gardens, London, W2 4JN Company2522427 Number: 09007318 Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Name of Company: TABA SOLUTIONS LIMITED The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Nature of Business: Information technology consultancy activities For further details contact: Richard Cacho, Tel: 01603 284284. Type of Liquidation: Members Alternative contact: Rhys Calder Registered office: C/o Ascot Sinclair Associates, Avondale House, Date of Appointment: 31 March 2016 262 Uxbridge Road, Hatch End HA5 4HS By whom Appointed: Members (2522631) Principal trading address: 83 Admirals Walk, Shoeburyness, Southend on Sea, Essex SS3 9JX Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, 2522482Company Number: 02903340 The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY. Name of Company: SINGER VIELLE PROPERTIES LIMITED For further details contact: Richard Cacho, Tel: 01603 284284. Nature of Business: Building Projects Alternative contact: Grace Jones. Type of Liquidation: Members Date of Appointment: 01 April 2016 Registered office: PO Box 698, 2nd Floor, Titchfield House, 69/85 By whom Appointed: Members (2522427) Tabernacle Street, London, EC2A 4RR Principal trading address: 94-96 Wigmore Street, London, W1U 3RF Robert Stephen Palmer,(IP No. 5531) of Gallaghers, PO Box 698, 2nd Name2522462 of Company: TER RAHE LIMITED Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR. Company Number: 08701808 Further details contact: Robert Stephen Palmer, Tel:020 7490 7774, Registered office: 38-42 Newport Street, Swindon SN1 3DR Email: [email protected]. Alternative contact for enquiries on Principal trading address: 55C Longridge Road, London, SW5 9SF proceedings: Philip Norvell, Email: [email protected] Nature of Business: Management Consultancy Activities Date of Appointment: 30 March 2016 Type of Liquidation: Members’ Voluntary Liquidation By whom Appointed: Members (2522482) Steve Elliott, Monahans, 38-42 Newport Street, Swindon SN1 3DR. Tel: 01793 818300. Email: [email protected] Office Holder Number: 11110. Company2522479 Number: 07427121 Date of Appointment: 31 March 2016 Name of Company: SOMNIA LOCUS LIMITED By whom Appointed: Members (2522462) Previous Name of Company: Sanctus Barnhill Limited Nature of Business: Remediation activities and other waste management Name2522512 of Company: THOMAS RESOURCES LTD Type of Liquidation: Members Company Number: 06596423 Registered office: Bishop Fleming LLP, 16 Queen Square, Bristol BS1 Registered office: 101 Woodland Drive, Watford, WD17 3LA 4NT Principal trading address: 101 Woodland Drive, Watford, WD17 3LA Principal trading address: Sanctus House The Waterfront, Nature of Business: Business Support Services Stonehouse Park, Stonehouse, Glos, GL10 3UT Type of Liquidation: Members Jonathan Mark Williams,(IP No. 13070) of Bishop Fleming LLP, 16 David Adam Broadbent and Rob SadlerBegbies Traynor (Central) LLP, Queen Square, Bristol, BS1 4NT. Hub One, Venture Court, Queens Meadow Business Park, Hartlepool, For further details contact: Jonathan Mark Williams, Tel: 0117 TS25 5TG 9100250, Fax: 0117 9100252, Email: Office Holder Numbers: 009458 and 009172. [email protected]. Alternative contact: Jack Callow Date of Appointment: 30 March 2016 Date of Appointment: 30 March 2016 By whom Appointed: Members By whom Appointed: Members (2522479) Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01429 525 505. Alternatively enquiries can be made to David Broadbent by e-mail at Company2522511 Number: 03027004 [email protected] or by telephone on 01429 528 Name of Company: SOUTH EASTERN JOINERY LIMITED 505. (2522512) Nature of Business: Joinery Installation Type of Liquidation: Members Registered office: Heritage House, Yalding Hill, Yalding, Maidstone, Name2522452 of Company: TMN FISHERIES LTD Kent, ME18 6AL Company Number: 04594001 Principal trading address: Heritage House, Yalding Hill, Yalding, Registered office: 70 Oxford Street, Hartlepool, TS25 5SA Maidstone, Kent, ME18 6AL Principal trading address: 70 Oxford Street, Hartlepool, TS25 5SA David Thorniley,(IP No. 8307) of Traverse Advisory, Calverley House, Nature of Business: Take-Away foods 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU. Type of Liquidation: Members Voluntary Liquidation Further details contact: David Thorniley, Tel: 01892 704055. David Adam Broadbent and Rob SadlerBegbies Traynor (Central) LLP, Alternative contact: Julia Raeburn Hub One, Venture Court, Queens Meadow Business Park, Hartlepool, Date of Appointment: 01 April 2016 TS25 5TG By whom Appointed: Members (2522511) Office Holder Numbers: 009458 and 009172. Date of Appointment: 4 April 2016 By whom Appointed: Members Company2522483 Number: 07937917 Further Details: Any person who requires further information may Name of Company: STEMRIGHT LTD contact the Joint Liquidator by telephone on 01429 525 505. Nature of Business: Information technology consultancy activities Alternatively enquiries can be made to David Broadbent by e-mail at Type of Liquidation: Members [email protected] or by telephone on 01429 528 Registered office: C/O Ascot Sinclair Associates, Avondale House, 505. (2522452) 262 Uxbridge Road, Hatch End, HA5 4HS Principal trading address: 51 Shenfield Place, Shenfield, Brentwood, Essex, CM15 9AH Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 55 COMPANIES

Name2522464 of Company: TOMLINSON FURNITURE GROUP LIMITED Company2522456 Number: 08639301 Company Number: 01869806 Name of Company: VARENNA CONSULTING LIMITED Trading name/style: Tomlinson Furniture Group Limited Nature of Business: Infomation technology consultancy activities Registered office: Westminster Business Centre, 10 Great North Way, Type of Liquidation: Members Nether Poppleton, York YO26 6RB Registered office: C/O Ascot Sinclair Associates, Avondale House, Principal trading address: The Furniture Warehouse, Sandbeck Lane, 262 Uxbridge Road, Hatch End, HA5 4HS Wetherby LS22 5HF Principal trading address: Flat 34 Lamb Court, 69 Narrow Street, Nature of Business: Wholesale of Furniture, Carpets and Lighting London, E14 8EJ Equipment Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Type of Liquidation: Members The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. John William Butler and Andrew James Nichols of Redman Nichols For further details contact: Richard Cacho, Tel: 01603 284284. Butler, Westminster Business Centre, 10 Great North Way, Nether Alternative contact: Grace Jones Poppleton, York YO26 6RB. T: 01904 520 116 Date of Appointment: 31 March 2016 Office Holder Numbers: 9591 and 8367. By whom Appointed: Members (2522456) Date of Appointment: 1 April 2016 By whom Appointed: Members (2522464) Company2522459 Number: 08861054 Name of Company: VRB TECH LTD 2521385Company Number: 08657686 Nature of Business: Information technology consultancy activities Name of Company: TRANSFORM PROJECTS LIMITED Type of Liquidation: Members Nature of Business: IT Consulting Registered office: C/O Ascot Sinclair Associates, Avondale House, Type of Liquidation: Members' Voluntary Liquidation 262 Uxbridge Road, Hatch End, HA5 4HS Registered office: c/o Coppersun Suite, Talbot Business Centre, Principal trading address: 44 Farm Avenue, North Harrow, HA2 7LR 204-226 Imperial Drive, Harrow, Middlesex, HA2 7HH Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Principal trading address: Talbot Business Centre, 204-226 Imperial The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Drive, Harrow, Middlesex, HA2 7HH For further details contact: Richard Cacho, Tel: 01603 284284. Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Alternative contact: Grace Jones. Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Date of Appointment: 03 April 2016 Office Holder Numbers: 9091 and 6064. By whom Appointed: Members (2522459) Date of Appointment: 5 April 2016 By whom Appointed: Members Further information about this case is available from Kelly Walford at Company2522185 Number: 07821418 the offices of Frost Group Limited on 01202 651305 or at Name of Company: WORKBOAT CHARTERS OFFSHORE LIMITED [email protected]. (2521385) Nature of Business: Workboat charters Type of Liquidation: Members' Voluntary Liquidation Registered office: 194 Pontefract Road, Cudworth, Barnsley, S72 8AF Company2522428 Number: 04110532 Principal trading address: 28 Mortimer Road, Cubley, Penistone, Name of Company: TRYMODE COMPUTERS LIMITED South Yorkshire, S36 9DF Nature of Business: IT Contractor Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Type of Liquidation: Members Street, Sheffield S1 2JA Registered office: Units SCF1 & 2 South Core Western International Office Holder Number: 8980. Market, Southall, Middlesex, UB2 5XJ Date of Appointment: 5 April 2016 Principal trading address: N/A By whom Appointed: Members David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Further information about this case is available from Danielle Camden Road, Tunbridge Wells, Kent, TN1 2QP. Lockwood at the offices of Graywoods on 0114 285 9500 or at For further details contact the Liquidator at [email protected] [email protected]. (2522185) Alternative contact: Chris Maslin Date of Appointment: 05 April 2016 By whom Appointed: Members (2522428) Company2522457 Number: 07900445 Name of Company: ZENTOR LIMITED Nature of Business: IT Consultancy Services Company2522450 Number: 04873353 Type of Liquidation: Members Name of Company: VALEPRIDE CONSTRUCTION LIMITED Registered office: Avondale House, 262 Uxbridge Road, Hatch End, Nature of Business: Construction installation services HA5 4HS Type of Liquidation: Members Principal trading address: Growdorne House, 1B Warren Road, Registered office: 2nd Floor Gadd House, Arcadia Avenue, London Ickenham, UB10 8AA N3 2JU Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Principal trading address: 5 Holland Road, Frinton-On-Sea, Essex The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. CO13 9DH For further details contact: Richard Cacho, Tel: 01603 284284. Paul Cooper,(IP No. 15452) and Paul Appleton,(IP No. 8883) both of Alternative contact: Grace Jones David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE. Date of Appointment: 31 March 2016 If further information is required, Paul Cooper and Paul Appleton or By whom Appointed: Members (2522457) alternatively David Marks may be contacted on telephone number 020 7400 7900. Date of Appointment: 05 April 2016 FINAL MEETINGS By whom Appointed: The Company (2522450) 039272902522179 LIMITED (Company Number 03927290) Previous Name of Company: Madison Black Limited Laura Waters and Peter Greaves were appointed Joint Liquidators of the above company on 25 August 2011.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, as required by Section 94 of the Insolvency Office Holder details: Conrad Alexander Pearson, (IP No. 014732) and Act 1986, that the final meeting of members of the above named Tim Alan Askham, (IP No. 007905) both of Mazars LLP, The Lexicon, Company will be held at the offices of PricewaterhouseCoopers LLP, Mount Street, Manchester, M2 5NT 7 More London Riverside, London SE1 2RT on 18 May 2016 at 10:00 For further details contact: Heather Bamforth, Tel: 0161 831 1199. am for the purpose of having an account laid before the members Conrad Alexander Pearson and Tim Alan Askham, Joint Liquidators showing how the winding-up has been conducted and the property of 11 April 2016 (2522519) the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a 2522566CALDEW PROPERTIES LIMITED proxy, who need not be a member, to attend and vote instead of him/ (Company Number 07384311) her. Proxies must be lodged with us at the meeting address given Registered office: King Street House, 15 Upper King Street, Norwich, above by no later than 4.00pm on 17 May 2016. NR3 1RB Further information: Principal trading address: 57A Broomwood Road, London, SW11 Re Office holders: 6HU Office holder licence numbers: Laura Waters: 9477, Peter Greaves: Notice is hereby given that the Joint Liquidators have summoned a 11050 final meeting of the Company’s members under Section 94 of the Re company in liquidation: Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Registered office address: 1st Floor, 75 King William Street, London account showing how the winding up has been conducted and the EC4N 7BE property of the Company disposed of. The meeting will be held at Further information about this case is available from Paul Meitner at King Street House, 15 Upper King Street, Norwich, NR3 1RB on 15 the above office of PricewaterhouseCoopers LLP on 020 7212 6394. June 2016 at 11.00am. (2522179) In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Larking Gowen, King Street 2522519APERTURE LIMITED House, 15 Upper King Street, Norwich, NR3 1RB by no later than (Company Number 02186934) 12.00 noon on the business day prior to the day of the meeting. Principal trading address: Amasco House, 101 Powke Lane, Cradley Date of Appointment: 15 June 2015 Heath, West Midlands, B64 5PX Office Holder details: Andrew Anderson Kelsall, (IP No. 009555) and PERMANITE ASPHALT LIMITED David Nigel Whitehead, (IP No. 008334) both of Larking Gowen, King (Company Number 02353126) Street House, 15 Upper King Street, Norwich, NR3 1RB Principal trading address: Appley Lane North, Appley Bridge, Wigan, For further details contact: Tel: 01603 624181. Alternative contact: Lancashire, WN6 9AB Sebastian Hall PERMANITE LIMITED Andrew Anderson Kelsall, Joint Liquidator (Company Number 02423586) 08 April 2016 (2522566) Principal trading address: Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9AB POLYGUM LIMITED D.E.H.2522574 ASSOCIATES LIMITED (Company Number 00452935) (Company Number 06012729) Principal trading address: Appley Lane North, Appley Bridge, Wigan, Registered office: 79 Caroline Street, Birmingham, B3 1UP Lancashire, WN6 9AB Principal trading address: 13 Oxley Vale, Newquay, Cornwall, TR7 RUBEROID LIMITED 3DU (Company Number 02904444) Notice is hereby given pursuant to Section 94 of the Insolvency Act Principal trading address: Appley Lane North, Appley Bridge, Wigan, 1986 that a General Meeting of the Members of the above named Lancashire, WN6 9AB company will be held at 79 Caroline Street, Birmingham, B3 1UP on 8 HYLOAD LIMITED June 2016 at 11.00 am, for the purpose of having an account laid (Company Number 00814191) before them and to receive the Liquidator’s report, showing how the Principal trading address: Appley Lane North, Appley Bridge, Wigan, winding-up of the Company has been conducted and its property Lancashire, WN6 9AB disposed of, and of hearing any explanation that may be given by the THE SINGLE PLY COMPANY LIMITED Liquidator. (Company Number 01349826) Any Member entitled to attend and vote at the above meeting is Principal trading address: Appley Lane North, Appley Bridge, Wigan, entitled to appoint a proxy to attend and vote instead of him and such Lancashire, WN6 9AB proxy need not also be a member. HYFLEX ROOFING LIMITED Date of Appointment: 15 April 2015 (Company Number 02849114) Office Holder details: Richard Goodwin, (IP No. 9727) of Butcher Principal trading address: Amasco House, 101 Powke Lane, Cradley Woods Limited, 79 Caroline Street, Birmingham B3 1UP Heath, West Midlands, B64 5PX For further details contact: Jon Cole, Email: jon.cole@butcher- MAURICE HILL LIMITED woods.co.uk, Tel: 0121 236 6001 (Company Number 01036456) Richard Goodwin, Liquidator Registered office: All of: C/O Mazars LLP, The Lexicon, Mount Street, 11 April 2016 (2522574) Manchester, M2 5NT Principal trading address: Amasco House, 101 Powke Lane, Cradley Heath, West Midlands, B64 5PX FOUR2522575 SOFT UK LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 03373490) 1986, that General Meetings of the members of each of the above Previous Name of Company: DCS Transport and Logistics Solutions named Companies will be held at the offices of Mazars LLP, The Limited; Computer Integrated External Logistics International Limited; Lexicon, Mount Street, Manchester, M2 5NT on 20 May 2016 at 10.00 CSI Outsourcing Limited am, 10.05 am, 10.10 am, 10.15 am, 10.20 am, 10.25 am, 10.30 am, Registered office: Hill House, 1 Little New Street, London EC4A 3TR 10.35 am and 10.40 am respectively for the purpose of having an Principal trading address: 4M Building, Malaga Avenue, Manchester account laid before them, and to receive the Liquidator’s report, Airport, Manchester M90 3RR showing how the winding-up of the Companies has been conducted Notice is hereby given, pursuant to Section 94 of the Insolvency Act and their property disposed of, and of hearing any explanation that 1986 (as amended), that a final General Meeting of the Company will may be given by the Liquidator. be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A Any member entitled to attend and vote at the above meetings is 3BQ on 20 May 2016 at 10.00 am for the purpose of receiving an entitled to appoint a proxy to attend and vote instead of him, and account showing the manner in which the winding up has been such proxy need not also be Member. Date of appointment: 28 July 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 57 COMPANIES conducted and the property of the Company disposed of, and of Date of Appointment: 10 October 2014 hearing any explanation that may be given by the Joint Liquidators. Office Holder details: Darren Terence Brookes, (IP No. 009297) of The meeting will also consider and, if thought fit, pass the following Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Ordinary Resolution: “That the Joint Liquidators’ statement of account Cheshire, WA15 9SQ for the period of the liquidation be approved.” For further details contact: Darren Brookes, Email: Any member of the Company entitled to attend and vote at the [email protected], Tel: 0161 927 7788 Alternative meeting is entitled to appoint a proxy to attend and vote instead of contact: Anna Rayson, Email: [email protected] him/her. A proxy need not be a member of the Company. Proxy forms Darren Brookes, Liquidator to be used at the meeting must be lodged with the Joint Liquidators 08 April 2016 (2522520) at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 1 December 2015. INTEGRATED2522563 CIRCLES LIMITED Office Holder details: Stephen Roland Browne, (IP No. 009821) and (Company Number 01371248) Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte Registered office: 5-6 The Courtyard, East Park, Crawley, West LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Sussex, RH10 6AG Please contact Usman Hyder on 020 7303 4534 or at Principal trading address: Unit A, 91 Ewell Road, Surbiton, Surrey KT6 [email protected] for further information. 6AH Stephen Roland Browne and Christopher Richard Frederick Day, Joint Notice is hereby given that the Joint Liquidators have summoned a Liquidators final meeting of the Company’s Members under Section 94 of the 11 April 2016 (2522575) Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ account showing how the winding up has been conducted and the property of the company disposed of. 2522564GLOBALGROUND LIMITED The meeting will be held at 5-6 The Courtyard, East Park, Crawley, (Company Number 04227935) West Sussex, RH10 6AG on 10 June 2016 at 10.00 am. Registered office: 9/10 Scirocco Close, Moulton Park, Northampton, In order to be entitled to vote at the meeting, members must lodge NN3 6AP their proxies with the Joint Liquidators at 5-6 The Courtyard, East Principal trading address: Wright & Co, Chartered Accountant, 2 Park, Crawley, West Sussex, RH10 6AG by no later than 12.00 noon Longrood Road, Rugby, Warwickshire, CV22 7RG on the business day prior to the day of the meeting. Date of Notice is hereby given that a final meeting of the members of the appointment: 1 May 2015. above named Company will be held at 10.00 am on 31 May 2016. The Office Holder details: Grant Pegg, (IP No. 10832) and Graham meeting will be held at the offices of PBC Business Recovery & Petersen, (IP No. 008325) both of Benedict Mackenzie, 5-6 The Insolvency Limited, 9/10 Scirocco Close, Moulton Park, Northampton, Courtyard, East Park, Crawley, West Sussex RH10 6AG NN3 6AP. For further details: David Perkins, Email: [email protected] The meeting is called pursuant to Section 94 of the Insolvency Act Grant Pegg, Joint Liquidator 1986 for the purpose of receiving an account showing the manner in 11 April 2016 (2522563) which the winding up of the Company has been conducted and the property of the company disposed of, and to receive any explanation that they may be considered necessary. Any member entitled to JOHN2522576 CLARKE FARMS LIMITED attend and vote at the meeting is entitled to appoint a proxy to attend (Company Number 07082812) and vote on their behalf. A proxy need not be a member of the Registered office: Townshend House, Crown Road, Norwich, NR1 company. 3DT The following resolutions will be considered at the meeting: That the Principal trading address: Rookery Meade Farm, Beyton Road, Joint Liquidators’ final report and receipts and payments account be Drinkstone, Bury St Edmunds IP30 9SS approved and that the Joint Liqudators receive their release and Notice is hereby given, pursuant to Section 94 of the Insolvency Act discharge. Proxies to be used at the meeting must be returned to the 1986, that a final meeting of the members of the above named offices of PBC Business Recovery & Insolvency Limited, 9/10 company will be held at Townshend House, Crown Road, Norwich, Scirocco Close, Moulton Park, Northampton, NN3 6AP no later than NR1 3DT on 19 May 2016 at 11.00 am for the purpose of showing the 12.00 noon on the working day immediately before the meeting. manner in which the winding up of the company has been conducted Office Holder details: Gavin Geoffrey Bates, (IP No. 8983) and Gary and the property of the company disposed of, and of hearing any Steven Pettit, (IP No. 9066) both of PBC Business Recovery & explanation that may be given by the liquidator and to pass the Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, following resolution: “That the liquidator’s final report and accounts NN3 6AP. Date of appointment: 11 February 2016. be approved.” For further details contact: Nicole Anderson, Email: Proxies to be used at the meeting should be lodged at Townshend [email protected] or telephone 01604 House, Crown Road, Norwich, NR1 3DT (fax: 01603 877549) no later 212150. than 12.00 noon on the working day immediately before the meeting. Gavin Geoffrey Bates, Joint Liquidator Chris Williams was appointed as liquidator of the above named 11 April 2016 (2522564) Company on 19 December 2014. Office Holder details: Chris Williams, (IP No. 008772) of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT GRAPHIC2522520 CLOTHING LIMITED Enquiries should be sent to McTear Williams & Wood, Townshend (Company Number 05501279) House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540, fax: Registered office: The Old Bank 187a Ashley Road, Hale, Cheshire, 01603 877549, email: [email protected]) WA15 9SQ Chris Williams, Liquidator Principal trading address: 49/51 Dale Street, Manchester, M1 2HF 11 April 2016 (2522576) Notice is hereby given pursuant to section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Milner Boardman & LJB2522629 TRAINING LTD Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 (Company Number 07522281) 9SQ, on 9 June 2016 at 11.00am, for the purpose of having an Registered office: The Old Town Hall, 71 Christchurch Road, account laid before the meeting and to receive the Liquidator’s report Ringwood, BH24 1DH showing how the winding-up of the company has been conducted Principal trading address: 21 Church Road, Parkstone, Poole, BH14 and its property disposed of and of hearing any explanation that may 8UF be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies must be returned to Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Liquidator has summoned a final Notice is hereby given, pursuant to Section 94 of the Insolvency Act meeting of the Company’s members under Section 94 of the 1986, that the final meeting of the above named Company will be held Insolvency Act 1986 for the purpose of receiving the Liquidator’s at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, account showing how the winding-up has been conducted and the Essex CM13 3BE on 23 June 2016 at 10.00am, for the purpose of property of the Company disposed of. The meeting will be held at The laying before the meeting an account showing how the winding up Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH on 8 has been conducted and the Company’s property disposed of and of June 2016 at 10.00 am. hearing any explanation that may be given by the Joint Liquidators In order to be entitled to vote at the meeting, members must lodge and to determine whether the Joint Liquidators should have their their proxies with the Liquidator at The Old Town Hall, 71 release. Christchurch Road, Ringwood, BH24 1DH by no later than 12 noon A shareholder entitled to attend and vote at the above meeting may on the business day prior to the day of the meeting. appoint a proxy to attend and vote instead of him or her. A proxy Date of appointment: 14 October 2015 need not be a shareholder of the Company. Proxies for use at the Office Holder details: David Patrick Meany, (IP No. 9453) of Ashtons meeting must be lodged at Jupiter House, Warley Hill Business Park, Business Recovery Ltd T/A Ashtons, The Old Town Hall, 71 The Drive, Brentwood, Essex CM13 3BE no later than 12.00 noon on Christchurch Road, Ringwood BH24 1DH the business day preceding the date of the meeting. For further details contact: David Patrick Meany, Email: Date of Appointment: 19 June 2015. [email protected]. Tel: 01202 970430. Alternative Office Holder details: Martin Weller, (IP No. 9419) and Jeremy Stuart contact: M Manton/T Hollingsworth, Email: French, (IP No. 003862) both of FRP Advisory LLP, Jupiter House, [email protected]. Tel: 01202 970430 Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE David Patrick Meany, Liquidator For further details contact: The Joint Liquidators, E-mail: 11 April 2016 (2522629) [email protected]. M Weller, Joint Liquidator 11 April 2016 (2522789) 2522593LONGWALL INTERNATIONAL LIMITED (Company Number 02738310) Registered office: 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ ROWEDL2522625 LIMITED Principal trading address: N/A (Company Number 02488608) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Previous Name of Company: Rowley Electrical Distributors Limited 1986, that a General Meeting of the Members of the Company will be Registered office: Grant Thornton UK LLP, No 1 Dorset Street, held at 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ on 17 May Southampton, SO15 2DP 2016 at 10.00 am, for the purpose of having an account laid before Principal trading address: 24-30 Baker Street, Weybridge, Surrey, them and to receive the Joint Liquidator’s report, showing how the KT13 8AU winding-up of the Company has been conducted and its property TRHL LIMITED disposed of, and of hearing any explanation that may be given by the (Company Number 06026715) Joint Liquidators. Any Member entitled to attend and vote at the Previous Name of Company: Tuff Ruscoe Holdings Limited above meeting is entitled to appoint a proxy to attend and vote Registered office: Grant Thornton UK LLP, No 1 Dorset Street, instead of him, and such proxy need not also be a Member. Proxies Southampton, SO15 2DP must be lodged at 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ by Principal trading address: Edmundson House, Tatton Street, 12 noon on 16 May 2016 in order that the member be entitled to vote. Knutsford, Cheshire, WA16 6AY Date of Appointment: 25 November 2015. Final meetings of the above named Companies under Section 94 of Office Holder details: Andrew Stephen McGill, (IP No. 9350) and the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Gilbert John Lemon, (IP No. 9573) both of Smith & Williamson LLP, Dorset Street, Southampton, Hampshire, SO15 2DP on 16 May 2016 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ at 2.15 pm for ROWEDL Limited and 2.30 pm for TRHL Limited for the For further details contact: The Joint Liquidators, Tel: 0121 710 5200. purpose of receiving the Liquidator’s account of the winding up and Alternative contact: Chris Allen, Email: of hearing any explanation that may be given by the Liquidator. [email protected] A member entitled to attend and vote may appoint a proxy to exercise Andrew Stephen McGill, Joint Liquidator all or any of his rights to attend and to speak and vote in his place. A 12 April 2016 (2522593) member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. PERACTUM2522214 LIMITED To be valid, a form of proxy must be deposited at the offices of Grant (Company Number 05159814) Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not Registered office: 44-46 Old Steine, Brighton, BN1 1NH less than 48 hours before the time for holding the meetings. Principal trading address: Greensleeves House, Highfield, Banstead, Date of appointment: 21 May 2015 Surrey, SM7 3LJ Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton Notice is hereby given, pursuant to section 94 of the Insolvency Act UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP 1986, that the final meeting of the Company will be held at 44-46 Old For further details contact: Bruce Maidment, Email: Steine, Brighton BN1 1NH on 18 May 2016 at 12.00 pm for the [email protected]. Tel: 01865 799 900 purpose of laying before the meeting, and giving an explanation of, Sean K Croston, Liquidator the Liquidator's account of the winding up. Members must lodge 08 April 2016 (2522625) proxies at 44-46 Old Steine, Brighton BN1 1NH by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Susan Maund and Thomas D'Arcy (IP numbers SOUTH2522628 ORCHARD CONSULTANCY LIMITED 8923 and 10852) of White Maund, 44-46 Old Steine, Brighton BN1 (Company Number 08270012) 1NH. Date of Appointment: 23 April 2015. Further information about Registered office: c/o Harrisons Business Recovery & Insolvency this case is available from Laura Harris at the offices of White Maund (London) Limited, 4th Floor, 25 Shaftesbury Avenue, London, W1D at [email protected]. 7EQ Susan Maund and Thomas D'Arcy , Joint Liquidators (2522214) Principal trading address: South Orchard, Orchard Road, Hurst, Berkshire, RG10 0SD Nature of business: Management consultancy activities other than RKD2522789 BROTHERS LIMITED financial management (Company Number 03267282) Registered office: Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE Principal trading address: 3 Brooks Mead, Great Easton, Great Dunmow, Essex CM6 2HR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 59 COMPANIES

Notice is hereby given, pursuant to Section 94 of the INSOLVENCY NOTICES TO CREDITORS ACT 1986, that a General Meeting of the Members of the Company will be held at Harrisons Business Recovery & Insolvency (London) 6222522451 CONSULTANTS LTD Limited, 4th Floor, 25 Shaftesbury Avenue, London, W1D 7EQ on 16 (Company Number 08312547) May 2016 at 11:00 am, for the purpose of having an account laid Registered office: Arrans RM209, Pacific House, Relay Point, before them and to receive the Liquidator’s final report, showing how Tamworth, B77 5PA the winding-up of the Company has been conducted and its property Principal trading address: All Tax, 9 Devonshire Mews, Chiswick, disposed of, and of hearing any explanation that may be given by the London W4 2HA Liquidator. Robert Paul Gibbons of Arrans Limited, Arrans RM 209, Pacific Any Member entitled to attend and vote at the above meeting is House, Relay Point, Tamworth, B77 5PA, was duly appointed the entitled to appoint a proxy to attend and vote instead of him, and Liquidator of the above named Company on 1 April 2016 by a such proxy need not also be a Member. Proxies must be lodged at resolution of the Company. Notice is hereby given that the Creditors Harrisons Business Recovery & Insolvency (London) Limited, 4th of the above named Company are required on or before 13 June 2016 Floor, 25 Shaftesbury Avenue, London, W1D 7EQ no later than 12:00 to send in their names and addresses with particulars of their debts or hours on 13 May 2016 in order that the member be entitled to vote. claims, to the Liquidator and if so required by notice in writing from Date of appointment: 10 July 2015 the said Liquidator, personally or by his solicitor, to come in and Anthony Murphy, (IP number 8716), Harrisons Business Recovery & prove their said debts or claims at such time and place as shall be Insolvency (London) Limited, 4th Floor, 25 Shaftesbury Avenue, specified in such notice, or in default thereof they will be excluded London, W1D 7EQ, telephone number 0207 317 9160 from the benefit of any distribution made before such debts are Alternative person to contact with enquiries about the case: Jose proved. Casal (2522628) Office Holder details: Robert Gibbons,(IP No. 9079) of Arrans Limited, Arrans RM 209, Pacific House, Relay Point, Tamworth B77 5PA. For further details contact: R Cutts, Email: [email protected], 2522595STAG BUSINESS CONSULTANCY LIMITED Tel: 01827 60020 (Company Number 06343487) Robert Gibson, Liquidator Registered office: Mary Street House, Mary Street, Taunton, Somerset 11 April 2016 (2522451) TA1 3NW Principal trading address: 3 Little Trumps, Tintinhull, Yeovil, Somerset BA22 8PD A2522200 D ADVISORS LIMITED Notice is hereby given, pursuant to section 94 of the INSOLVENCY (Company Number 07520699) ACT 1986, that a final meeting of the members of the above-named Registered office: 8 Corinium Estate, Raans Road, Amersham, Bucks, company will be held at Mary Street House, Mary Street, Taunton, HP6 6JQ Somerset TA1 3NW on 10 June 2016 at 10.00 am for the purpose of Principal trading address: 8 Corinium Estate, Raans Road, Amersham, having an account laid before them, to receive the liquidator’s report Bucks, HP6 6JQ showing how the winding up of the company has been conducted The Company was placed into Member's Voluntary Liquidation on 4 and its property disposed of and of hearing any explanation that may April 2016 and is able to pay all its known creditors in full. Pursuant to be given by the liquidator. Any member entitled to attend and vote at Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY the above-mentioned meeting is entitled to appoint a proxy to attend GIVEN that the Joint Liquidators intend to make a first and final and vote instead of him and such proxy need not also be a member. distribution to remaining creditors of the above-named Company and The proxy form must be returned to the above address by no later that the last date for proving debts against the above-named than 12.00 noon on the business day before the meeting. Company, which is being voluntarily wound up, is 18 May 2016. Date of appointment: 14 April 2015 Claims must be sent to the undersigned, Jeremy Charles Frost and Further details contact: Ray Cleave Tel: 01823 286096 Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Email: [email protected] Purley Way, Croydon, CRO OXZ, the Joint Liquidator of the Company. Laurence Russell (IP No. 9199), Liquidator After 18 May 2016, the Joint Liquidators may make that distribution 12 April 2016 (2522595) without regard to the claim of any person in respect of a debt not already proved. The Joint Liquidators intend that after paying or providing for a final THQ2522624 (UK) LIMITED distribution in respect of the claims of all creditors who have proved (Company Number 02703913) their debts by the above date, the assets remaining in the hands of Registered office: No. 1 Dorset Street, Southampton, Hampshire, the Joint Liquidators shall be distributed to the shareholders SO15 2DP absolutely. Principal trading address: Ground Floor, Block A, Dukes Court, Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Woking, Surrey, GU21 5BH Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport A final meeting of the Company under Section 94 of the Insolvency House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 4 April Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 2016. Further information about this case is available from Kelly Dorset Street, Southampton, Hampshire, SO15 2DP on 19 May 2016 Walford at the offices of Frost Debt Solutions on 0845 260 0101 or at at 3.00 pm for the purpose of receiving the Liquidator’s account of the [email protected]. winding up and of hearing any explanation that may be given by the Jeremy Charles Frost and Stephen Patrick Jens Wadsted , Joint Liquidator. A member entitled to attend and vote may appoint a proxy Liquidators to exercise all or any of his rights to attend and to speak and vote in 11 April 2016 (2522200) his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the AFTA2522467 THOUGHT TRAINING CONSULTANTS LIMITED Company. To be valid, a form of proxy must be deposited at the (Company Number 04441804) offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Registered in England and Wales) (“the Company” SO15 2DP not less than 48 hours before the time for holding the Registered office: 11 Clifton Moor Business Village, James Nicolson meeting. Link, Clifton Moor, YO30 4XG Date of Appointment: 28 February 2014. Principal trading address: 2 Tapton Way, Wavertree Business Village, Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton Liverpool, L13 1DA UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP The Company was placed into members’ voluntary liquidation on 31 For further details contact: Bruce Maidment, Email: March 2016 and on the same date, Rob Sadler (IP Number: 009172) [email protected], Tel: 01865 799900. and David Adam Broadbent (IP Number: 009458), both of Begbies Sean K Croston, Liquidator Traynor (Central) LLP, of 11 Clifton Moor Business Village, James 11 April 2016 (2522624) Nicolson Link, Clifton Moor, York YO30 4XG were appointed as Joint Liquidators of the Company.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN that the Creditors of the Company are Note: This notice is purely formal. All known creditors have been or required on or before 29 April 2016 to send in their names and will be paid in full. addresses, particulars of their debts or claims and the names and Date of Appointment: 31 March 2016. addresses of their Solicitors (if any) to the undersigned Rob Sadler of Office Holder details: Richard Cacho,(IP No. 11012) of Parker Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, James Nicolson Link, Clifton Moor, York, YO30 4XG the Joint Norwich, Norfolk, NR1 1BY. Liquidator of the Company and, if so required by notice in writing to For further details contact: Richard Cacho, Tel: 01603 284284. prove their debts or claims at such time and place as shall be Alternative contact: Grace Jones specified in such notice, or in default thereof shall be excluded from Richard Cacho, Liquidator the benefit of any distribution made before such debts are proved. 11 April 2016 (2522449) Note: This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint ARMSTRONG2522460 CAVENDISH LTD Liquidator by telephone on 01904 479801. (Company Number 08097065) Alternatively enquiries can be made to Mike Jenkins by e-mail at Registered office: Ascot Sinclair Associates, Avondale House, 262 [email protected] or by telephone on 01904 479801. Uxbridge Road, Hatch End, HA5 4HS Rob Sadler, Joint Liquidator Principal trading address: The Beeches, Oriole Close, Abbots, 31 March 2016 (2522467) Langley, Hertfordshire, WD5 0GH Notice is hereby given that the Creditors of the above named Company are required on or before 06 May 2016 to send their names 2522477ALBOUYS NOMINEES LIMITED and addresses and particulars of their debts or claims and the names (Company Number 02322945) and addresses of their solicitors (if any) to Richard Cacho of Parker Previous Name of Company: Goalrare Limited Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, SOMERS (U.K.) LIMITED Norwich, NR1 1BY the Liquidator of the Company and if so required (Company Number 02759673) by notice in writing from the Liquidator, by their solicitors or Previous Name of Company: Trushelfco (No. 1858) Limited personally, to come in and prove their debts or claims at such time Registered office: (Both) 8 Canada Square, London, E14 5HQ and place as shall be specified in such notice, or in default thereof Principal trading address: (Both) N/A they will be excluded from the benefit of any distribution made before The Companies were placed into Members’ Voluntary Liquidation on such debts are proved. The Directors have made a Declaration of 31 March 2016 when Stephen Richard Browne and Christopher Solvency, and the Company is being wound up for the purposes of Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, extracting shareholder funds. Note: This notice is purely formal. All London EC4A 3BQ were appointed Joint Liquidators. The Companies known creditors have been or will be paid in full. are able to pay all known creditors in full. Date of Appointment: 31 March 2016 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Office Holder details: Richard Cacho,(IP No. 11012) of Parker Rules 1986, that the Joint Liquidators of the Companies intend Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, making a final distribution to creditors. Creditors of the companies are Norwich, Norfolk, NR1 1BY. required to prove their debts, before 17 May 2016, by sending to C R For further details contact: Richard Cacho, Tel: 01603 284284. F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, Alternative contact: Rhys Calder London EC4A 3BQ, written statements of the amount they claim to be Richard Cacho, Liquidator due to them from the Companies. They must also, if so requested, 08 April 2016 (2522460) provide such further 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 17 May 2016, or who ARMSTRONG2522481 MUSIC LIMITED increases the claim in his proof after that date, will not be entitled to (Company Number 09131819) disturb the intended final distribution. The Joint Liquidators may make Registered office: 8th Floor, 15/19 Kingsway, London WC2B 6UN the intended distribution without regard to the claim of any person in Principal trading address: N/A respect of a debt not proved or claim increased by that date. The Notice is hereby given that the Creditors of the Company are Joint Liquidators intend that, after paying or providing for a final required, on or before 04 May 2016 to prove their debts by sending distribution in respect of the claims of all creditors who have proved their full names and addresses, particulars of their debts or claims, their debts, the funds remaining in the hands of the Joint Liquidators and the names and addresses of their solicitors (if any) to the Joint shall be distributed to shareholders absolutely. Liquidators at MHA MacIntyre Hudson, New Bridge Street House, Office Holder details: Stephen Roland Browne,(IP No. 009281) and 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte in writing from the Joint Liquidators, creditors must, either personally LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. or by their solicitors, come in and prove their debts at such time and For further details contact: The Joint Liquidators, Tel: 020 7303 4534. place as shall be specified in such notice, or in default thereof they Stephen Roland Browne, Joint Liquidator will be excluded from the benefit of any distribution made before their 11 April 2016 (2522477) debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. 2522449ANNAGHDOWN BRIDGET LIMITED Date of Appointment: 04 April 2016 (Company Number 06979721) Office Holder details: Michael Colin John Sanders,(IP No. 8698) and Registered office: Avondale House, 262 Uxbridge Road, Hatch End, Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre Hudson, HA5 4HS New Bridge Street House, 30-34 New Bridge Street, London, EC4V Principal trading address: 12 Airedale Avenue, Chiswick, W4 2NW 6BJ. Notice is hereby given that the Creditors of the above named For further details contact: The Joint Liquidators, E-mail: Company are required on or before 06 May 2016 to send their names [email protected]. Alternative contact: Lynsey Provan, E- and addresses and particulars of their debts or claims and the names mail: [email protected], Tel: 0207 429 4181. and addresses of their solicitors (if any) to Richard Cacho of Parker Michael Colin John Sanders and Georgina Marie Eason, Joint Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Liquidators Norwich, NR1 1BY the Liquidator of the Company and if so required 08 April 2016 (2522481) by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default ARNKAD2522632 LTD thereof they will be excluded from the benefit of any distribution made (Company Number 08149020) before such debts are proved. The Directors have made a Declaration Registered office: Ascot Sinclair Associates, Avondale House, 262 of Solvency, and the Company is being wound up for the purposes of Uxbridge Road, Hatch End, HA5 4HS extracting shareholder funds. Principal trading address: 8 Crathie Road, London SE12 8BU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 61 COMPANIES

Notice is hereby given that the Creditors of the above named Office Holder details: Richard Cacho,(IP No. 11012) of Parker Company are required on or before 06 May 2016 to send their names Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, and addresses and particulars of their debts or claims and the names Norwich, NR1 1BY. and addresses of their solicitors (if any) to Richard Cacho of Parker Further details contact: Richard Cacho, Tel: 01603 284284. Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Alternative contact: Rhys Calder. Norwich, NR1 1BY the Liquidator of the Company and if so required Richard Cacho, Liquidator by notice in writing from the Liquidator, by their solicitors or 08 April 2016 (2522461) personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made BARNESVILLE2522592 LTD. before such debts are proved. The Directors have made a Declaration (Company Number 04969161) of Solvency, and the Company is being wound up for the purposes of Registered office: Hillview, High Street, Upton St Leonards, extracting shareholder funds. Gloucester GL4 8DL Note: This notice is purely formal. All known creditors have been or Principal trading address: (formerly) Hillview, High Street, Upton St will be paid in full. Leonards, Gloucester GL4 8DL Date of Appointment: 31 March 2016. Notice is hereby given pursuant to Rule 4.182A of the Insolvency Office Holder details: Richard Cacho,(IP No. 11012) of Parker Rules 1986 (as amended) that any creditors of the company must, by Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, 09 May 2016 send details in writing of any claim against the company Norwich, Norfolk, NR1 1BY. to Brett Barton and Tony Mitchell of Cranfield Business Recovery For further details contact: Richard Cacho, Tel: 01603 284284. Limited, Business Innovation Centre, Harry Weston Road, Coventry Alternative contact: Rhys Calder CV3 2TX. The Joint Liquidators also give notice pursuant to Rule Richard Cacho, Liquidator 4.182A(6) that we intend to make a first and final dividend to creditors 11 April 2016 (2522632) who have submitted claims by 9 May 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation 2522458ASTAIRE GROUP LIMITED to prove debts will be given. (Company Number 01796133) This notice is purely formal and all known creditors have been or will Registered office: Blackbrook, Skenfrith, Monmouthshire, be paid in full. Abergavenny, Gwent, NP7 8UB Date of Appointment: 05 April 2016 Principal trading address: 223A Kensington High Street, London, Office Holder details: Brett Barton,(IP No. 9493) and Tony Mitchell,(IP EC2A 2EA No. 8203) both of Cranfield Business Recovery Limited, Business In accordance with Rule 4.106A, we, Lee De’ath and Richard Toone Innovation Centre, Harry Weston Road, Coventry CV3 2TX. both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, The Joint Liquidators can be contacted on Tel: 02476 553700. Essex CO3 3AD give notice that on 31 March 2016 we were Tony Mitchell, Joint Liquidator appointed Joint Liquidators of the above Company by resolution of 08 April 2016 (2522592) the members. Notice is hereby given that the creditors are required, on or before 12 May 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses BARTRAM2522448 POINT LIMITED of their Solicitors (if any) to us and, if so required by notice in writing (Company Number 06518018) from us, are personally or by their solicitors, to come in and prove Registered office: Bridge House, London Bridge, London SE1 9QR their debts or claims at such time and place as shall be specified in Principal trading address: Greytown House, 221-227 High Street, such notice, or in default thereof they will be excluded from the Orpington, Kent, BR6 0NZ benefit of any distribution made before such debts are proved. This We, Anthony Malcolm Cork and Stephen Paul Grant of Wilkins notice is purely formal and all known creditors have been, or will be Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, give paid in full. notice that we were appointed Joint Liquidators of the above-named Date of Appointment: 31 March 2016 Company on 04 April 2016 by a Resolution of Members. Notice is Office Holder details: Lee De'ath,(IP No. 9316) and Richard Toone,(IP hereby given that the Creditors of the above-named Company, which No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, is being voluntarily wound up, are required, on or before 12 May 2016, Colchester, Essex CO3 3AD. to prove their debts by sending to the undersigned Anthony Malcolm For further details contact: Julian Purser, Tel: 01206 217900, Email: Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London [email protected] SE1 9QR the Liquidator of the Company, written statements of the L M De'ath, Joint Liquidator amounts they claim to be due to them from the Company and, if so 12 April 2016 (2522458) requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A Creditor who has not proved his debt before the 2522461AW SOLUTION LTD declaration of any Dividend is not entitled to disturb, by reason that (Company Number 06453768) he has not participated in it, the distribution of that Dividend or any Registered office: Avondale House, 262 Uxbridge Road, Hatch End, other Dividend declared before his debt was proved. Middlesex HA5 4HS This notice is purely formal and all known creditors have been or will Principal trading address: 50 Highfields Mead, East Hanningfield CM3 be paid in full. 8XA Date of Appointment: 04 April 2016 Notice is hereby given that the Creditors of the above named Office Holder details: Anthony Malcolm Cork,(IP No. 009401) and Company are required, on or before 06 May 2016 to send their names Stephen Paul Grant,(IP No. 008929) both of Wilkins Kennedy LLP, and addresses and particulars of their debts or claims and the names Bridge House, London Bridge, London SE1 9QR. and addresses of their solicitors (if any) to Richard Cacho of Parker Further information can be obtained by contacting: Chloe Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Charlesworth at: [email protected] or on 0207 Norwich, NR1 1BY the Liquidator of the Company, and, if so required 403 1877. by notice in writing from the Liquidator, by their solicitors or Anthony Malcolm Cork, Joint Liquidator personally, to come in and prove their debts or claims at such time 11 April 2016 (2522448) and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. BASM2522444 CONSULTING LTD The Directors have made a Declaration of Solvency, and the (Company Number 07970086) Company is being wound up for the purposes of extracting Registered office: C/o Ascot Sinclair Associates, Avondale House, shareholder funds. Note: This notice is purely formal. All known 262 Uxbridge Road, Hatch End HA5 4HS creditors have been or will be paid in full. Principal trading address: 36 Walton Road, Sidcup, Kent DA14 4LD Date of Appointment: 04 April 2016

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Creditors of the above named Alex Dunton, (IP No. 13810), of AD Insolvency, 7B Rosemary House, Company are required, on or before 06 May 2016 to send their names Lanwades Business Park, Newmarket CB8 7PN. Appointed 6 April and addresses and particulars of their debts or claims and the names 2016. Email: [email protected]. Tel: 0800 246 1682. and addresses of their solicitors (if any) to Richard Cacho of Parker 11 April 2016 (2522445) Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY the Liquidator of the Company and if so required by notice in writing from the Liquidator, by their solicitors or BOBJO2522549 CONSULTING LTD personally, to come in and prove their said debts or claims at such (Company Number 08922612) time and place as shall be specified in such notice, or in default Registered office: C/o Ascot Sinclair Associates, Avondale House, thereof they will be excluded from the benefit of any distribution made 262 Uxbridge Road, Hatch End HA5 4HS before such debts are proved. Principal trading address: Flat 8, Nichols Court, 10 Cremer Street, The Directors have made a Declaration of Solvency, and the London E2 8HR Company is being wound up for the purposes of extracting Notice is hereby given that the Creditors of the above named shareholder funds. Note: This notice is purely formal. All known Company are required, on or before 06 May 2016 to send their names creditors have been or will be paid in full. and addresses and particulars of their debts or claims and the names Date of Appointment: 31 March 2016 and addresses of their solicitors (if any) to Richard Cacho of Parker Office Holder details: Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY the Liquidator of the Company and if so required Norwich, NR1 1BY. by notice in writing from the Liquidator, by their solicitors or Further details contact: Richard Cacho, Tel: 01603 284284. personally, to come in and prove their debts or claims at such time Alternative contact: Grace Jones. and place as shall be specified in any such notice, or in default Richard Cacho, Liquidator thereof they will be excluded from the benefit of any distribution made 08 April 2016 (2522444) before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of extracting 2522672BENTLEY PROPERTIES LIMITED shareholder funds. Note: This notice is purely formal. All known (Company Number 02025602) creditors have been or will be paid in full. Registered office: Lynton House, 7-12 Tavistock Square, London, Date of Appointment: 01 April 2016 WC1H 9LT Office Holder details: Richard Cacho,(IP No. 11012) of Parker Principal trading address: 2nd Floor, Gadd House, Arcadia Avenue, Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, London, N3 2JU Norwich, Norfolk, NR1 1BY. Notice is hereby given that the Creditors of the above named For further details contact: Richard Cacho, Tel: 01603 284284. company are required on or before 16 May 2016 to send their names Alternative contact: Rhys Calder. and addresses and particulars of their solicitors (if any) to Jonathan Richard Cacho, Liquidator David Bass and Freddy Khalastchi both of Lynton House, 7-12 08 April 2016 (2522549) Tavistock Square, London, WC1H 9LT the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and BOURNE2522442 QUANTITY SURVEYING LTD prove their debts or claims at such time and place as shall be (Company Number 09142729) specified in any such notice, or in default thereof they will be excluded Registered office: c/o Ascot Sinclair Associates, Avondale House, 262 from the benefit of any distribution made before such debts are Uxbridge Road, Hatch End, HA5 4HS proved. Principal trading address: 17 Ashwell Road, Bygrave, Baldock, Herts Note: This notice is purely formal. All known creditors have been or SG7 5DT will be paid in full. Notice is hereby given that the Creditors of the above named Date of Appointment: 05 April 2016 Company are required, on or before 06 May 2016 to send their names Office Holder details: Jonathan David Bass,(IP No. 11790) and Freddy and addresses and particulars of their debts or claims and the names Khalastchi,(IP No. 8752) both of Menzies LLP, Lynton House, 7-12 and addresses of their solicitors (if any) to Richard Cacho of Parker Tavistock Square, London WC1H 9LT. Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Further details contact: Jonathan David Bass, Email: Norwich, NR1 1BY the Liquidator of the Company and if so required [email protected], Tel: 020 7387 5868. by notice in writing from the Liquidator, by their solicitors or Jonathan David Bass and Freddy Khalastchi, Joint Liquidators personally, to come in and prove their said debts or claims at such 11 April 2016 (2522672) time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. BLACKSTAR2522445 (WESTERN) LLP The Directors have made a Declaration of Solvency, and the (Company Number OC341792) Company is being wound up for the purposes of extracting Registered office: c/o AD Insolvency, 7B Rosemary House, Lanwades shareholder funds. Note: This notice is purely formal. All known Business Park, Newmarket CB8 7PN creditors have been or will be paid in full. Principal trading address: Robins Cottage, Kingston, Kingsbridge, Date of Appointment: 30 March 2016 Devon TQ7 4PL Office Holder details: Richard Cacho,(IP No. 11012) of Parker Notice is hereby given that the Creditors of the above-named limited Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, liability partnership, which is being voluntarily wound up, are required, Norwich, NR1 1BY. on or before 16 May 2016 to prove their debts by sending their full Further details contact: Richard Cacho, Tel: 01603 284284. names and addresses, full particulars of their Debts or Claims, and Alternative contact: Rhys Calder. the names and addresses of their Solicitors (if any) to the liquidator, Richard Cacho, Liquidator Alex Dunton, at AD Insolvency, 7B Rosemary House, Lanwades 08 April 2016 (2522442) Business Park, Newmarket CB8 7PN or by contacting [email protected] If so required by notice in writing from the Liquidator, creditors must, BRAYFORD2521422 FORMATIONS 144 LIMITED either personally (or by their solicitors) come in and prove their debts (Company Number 9912755) or claims at such time and place as shall be specified in such notice, Registered office: Wilkin Chapman LLP, The Maltings, 11-15 Brayford or in default thereof they will be excluded from the benefit of any Wharf East, Lincoln, United Kingdom, LN5 7AY distribution made before such debts are proved. I, Christopher Garwood (IP Number 5829) of Wilkin Chapman LLP, Note: The members of the limited liability partnership have made a The Hall, Lairgate, Beverley HU17 8HL, United Kingdom give notice declaration of solvency and it is expected that all creditors will be paid that I was appointed liquidator of the above named company on 5 in full, with statutory interest. April 2016 by a resolution of members.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 63 COMPANIES

NOTICE IS HEREBY GIVEN that the creditors of the above named For further details contact: Richard Cacho, Tel: 01603 284284. company which is being voluntarily wound up, are required, on or Alternative contact: Grace Jones before 12 June 2016 to prove their debts by sending to the Richard Cacho, Liquidator undersigned Christopher Garwood (IP Number 5829) of Wilkin 11 April 2016 (2522496) Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so CENTRAL2522497 TRAILER RENTCO INTERNATIONAL LIMITED requested, to provide such further details or produce such (Company Number 02110320) documentary evidence as may appear to the liquidator to be Registered office: 1 More London Place, London, SE1 2AF necessary. A creditor who has not proved his debt before the Principal trading address: 3rd Floor, 1 Ashley Road, Altrincham, declaration of any dividend is not entitled to disturb, by reason that he Cheshire, WA14 2DT has not participated in it, the distribution of that dividend or any other TIPHOOK GROUP dividend declared before his debt was proved. (Company Number 02515230) THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS Registered office: 1 More London Place, London, SE1 2AF HAVE BEEN OR WILL BE PAID IN FULL. Principal trading address: 3rd Floor, 1 Ashley Road, Altrincham, Further information about this case is available from Ivana Schappach Cheshire, WA14 2DT at the offices of Wilkin Chapman LLP on 01482 398398 or at TIPHOOK FINANCIAL SERVICES [email protected]. (Company Number 01484609) Christopher Charles Garwood , Liquidator Registered office: 1 More London Place, London, SE1 2AF Dated 12 April 2016 (2521422) Principal trading address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT TISHELCO NO.1 2522488BRIDGESTONE TECH LIMITED (Company Number 00278496) (Company Number 09120602) Registered office: 1 More London Place, London, SE1 2AF Registered office: C/o Ascot Sinclair Associates, Avondale House, Principal trading address: 3rd Floor, 1 Ashley Road, Altrincham, 262 Uxbridge Road, Hatch End, HA5 4HS Cheshire, WA14 2DT Principal trading address: 10 Hadley Close, Meopham, Gravesend GE EUROPEAN LEVERAGED FINANCE LIMITED DA13 0NX (Company Number 03616996) Notice is hereby given that the Creditors of the above named Registered office: 1 More London Place, London, SE1 2AF Company are required, on or before 06 May 2016 to send their names Principal trading address: The Ark, 201 Talgarth Road, Hammersmith, and addresses and particulars of their debts or claims and the names London, W6 8BJ and addresses of their solicitors (if any) to Richard Cacho of Parker As Joint Liquidators of the Companies, we hereby give notice that we Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, intend to make a final distribution to their creditors. The last date for Norwich, NR1 1BY the Liquidator of the Company and if so required proving is 06 May 2016 and creditors of the Companies should, by by notice in writing from the Liquidator, by their solicitors or that date, send their full names and addresses and particulars of their personally, to come in and prove their said debts or claims at such debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 time and place as shall be specified in such notice, or in default More London Place, London SE1 2AF. In accordance with Rule thereof they will be excluded from the benefit of any distribution made 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the before such debts are proved. proposed distribution without regard to the claim of any person in The Directors have made a Declaration of Solvency, and the respect of a debt not yet proved. Company is being wound up for the purposes of extracting Date of Appointment: 31 March 2016 shareholder funds. Note: This notice is purely formal. All known Office Holder details: Samantha Jane Keen,(IP No. 9250) of Ernst & creditors have been or will be paid in full. Young LLP, 1 More London Place, London, SE1 2AF and Richard Date of Appointment: 04 April 2016 Barker,(IP No. 17150) of Ernst & Young LLP, 1 More London Place, Office Holder details: Richard Cacho,(IP No. 11012) of Parker London, SE1 2AF. Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, For further details contact: The Joint Liquidators, Tel: 020 7951 5814. Norwich, NR1 1BY. Alternative contact: Daniel Butcher Further details contact: Richard Cacho, Tel: 01603 284284. Samantha Jane Keen, Joint Liquidator Alternative contact: Grace Jones. 05 April 2016 (2522497) Richard Cacho, Liquidator 08 April 2016 (2522488) 2522486CHANGE PENDING LIMITED (Company Number 06548940) CAPER2522496 COMPUTING LIMITED Registered office: C/O Ascot Sinclair Associates, Avondale House, (Company Number 09089253) 262 Uxbridge Road, Hatch End, HA5 4HS Registered office: C/O Ascot Sinclair Associates, Avondale House, Principal trading address: 19 New England Street, St Albans, AL3 262 Uxbridge Road, Hatch End, HA5 4HS 7QG Principal trading address: 78 Loddon Bridge Road, Woodley, Notice is hereby given that the Creditors of the above named Reading, Berkshire, RG6 4AN Company are required on or before 06 May 2016 to send their names Notice is hereby given that the Creditors of the above named and addresses and particulars of their debts or claims and the names Company are required on or before 06 May 2016 to send their names and addresses of their solicitors (if any) to Richard Cacho of Parker and addresses and particulars of their debts or claims and the names Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, and addresses of their solicitors (if any) to Richard Cacho of Parker Norwich, NR1 1BY the Liquidator of the Company and if so required Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, by notice in writing from the Liquidator, by their solicitors or Norwich, NR1 1BY the Liquidator of the Company and if so required personally, to come in and prove their said debts or claims at such by notice in writing from the Liquidator, by their solicitors or time and place as shall be specified in such notice, or in default personally, to come in and prove their said debts or claims at such thereof they will be excluded from the benefit of any distribution made time and place as shall be specified in such notice, or in default before such debts are proved. The Directors have made a Declaration thereof they will be excluded from the benefit of any distribution made of Solvency, and the Company is being wound up for the purposes of before such debts are proved. The Directors have made a Declaration extracting shareholder funds. Note: This notice is purely formal. All of Solvency, and the Company is being wound up for the purposes of known creditors have been or will be paid in full. extracting shareholder funds. Note: This notice is purely formal. All Date of Appointment: 04 April 2016 known creditors have been or will be paid in full. Office Holder details: Richard Cacho,(IP No. 11012) of Parker Date of Appointment: 04 April 2016 Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Office Holder details: Richard Cacho,(IP No. 11012) of Parker Norwich, Norfolk, NR1 1BY. Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, For further details contact: Richard Cacho, Tel: 01603 284284. Norwich, Norfolk, NR1 1BY. Alternative contact: Grace Jones

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Richard Cacho, Liquidator undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, 11 April 2016 (2522486) Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder number: 9339), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or 2522443CHATSWORTH ROAD DEVELOPMENTS LIMITED personally, to come in and prove their debts or claims and establish (Company Number 09170670) any title they may have to priority, at such time and place as shall be Registered office: Acre House, 11-15 William Road, London, NW1 specified in such Notice or in default thereof they will be excluded 3ER from the benefit of any distribution made before such debts are Principal trading address: N/A proved, or such priority is established, or as the case may be, from Notice is hereby given that the Creditors of the above named objecting to such distribution. Company are required, on or before 13 May 2016 to send their names Alternative contact: Paul Ward, [email protected] - and addresses and particulars of their debts or claims and the names Telephone: 01733 569494. and addresses of their solicitors (if any) to Richard Andrew Segal and Michael James Gregson, Liquidator Abigail Jones of Fisher Partners, Acre House, 11-15 William Road, This Notice is purely formal. All creditors of the London NW1 3ER, the Joint Liquidators of the Company, and, if so company have been, or will be, paid in full. required by notice in writing from the Joint Liquidators, by their 1 April 2016 (2522498) solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any CLEAN GREEN HOME ENERGY LTD distribution made before such debts are proved. The Directors have 2522551 (Company Number 06984257) made a Declaration of Solvency, and the Company is being wound up Trading Name: Clean Green Home Energy for the purposes of distributing its assets to shareholders. Registered office: King Street House, 15 Upper King Street, Norwich, Note: This notice is purely formal. All known creditors have been or NR3 1RB will be paid in full. Principal trading address: 7 Chalk Hill House, Rosary Road, Norwich, Date of Appointment: 04 April 2016 NR1 1SZ Office Holder details: Richard Andrew Segal,(IP No. 2685) of Fisher Notice is hereby given that creditors of the Company are required, on Partners, 11-15 William Road, London, NW1 3ER and Abigail Jones, or before 10 May 2016 to prove their debts by sending their full (IP No. 10290) of Fisher Partners, 11-15 William Road, London, NW1 names and addresses, particulars of their debts or claims, and the 3ER. names and addresses of their solicitors (if any), to the Joint For further details contact: The Joint Liquidators, Email: Liquidators at King Street House, 15 Upper King Street, Norwich NR3 [email protected], Tel: 020 7874 7971. Alternative contact: 1RB. If so required by notice in writing from the Joint Liquidators, Elizabeth Parker, Tel: 020 7874 1173. creditors must, either personally or by their solicitors, come in and Richard Andrew Segal, Joint Liquidator prove their debts at such time and place as shall be specified in such 11 April 2016 (2522443) notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of CHERRYMAX LTD 2522485 solvency and it is expected that all creditors will be paid in full. (Company Number 06380941) Date of Appointment: 01 March 2016 Registered office: C/O Ascot Sinclair Associates, Avondale House, Office Holder details: Lee Anthony Green,(IP No. 015610) and Andrew 262 Uxbridge Road, Hatch End, HA5 4HS Anderson Kelsall,(IP No. 009555) both of Larking Gowen, King Street Principal trading address: 38 Abbey Road, Westbury on Trym, Bristol, House, 15 Upper King Street, Norwich, NR3 1RB. BS9 3QW For further details contact the Joint Liquidators at lee.green@larking- Notice is hereby given that the Creditors of the above named gowen.co.uk or telephone 01603 624181. Alternative contact: Becca Company are required on or before 06 May 2016 to send their names Smith and addresses and particulars of their debts or claims and the names Lee Anthony Green, Joint Liquidator and addresses of their solicitors (if any) to Richard Cacho of Parker 11 April 2016 (2522551) Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY the Liquidator of the Company and if so required by notice in writing from the Liquidator, by their solicitors or CMBSOFT LIMITED personally, to come in and prove their said debts or claims at such 2522516 (Company Number 07970176) time and place as shall be specified in such notice, or in default Registered office: The Union Building, 5th Floor, 51-59 Rose Lane, thereof they will be excluded from the benefit of any distribution made Norwich, NR1 1BY before such debts are proved. The Directors have made a Declaration Principal trading address: 28 The Crescent, Loughton, Essex, IG10 of Solvency, and the Company is being wound up for the purposes of 4PY extracting shareholder funds. Note: This notice is purely formal. All Notice is hereby given that the Creditors of the above named known creditors have been or will be paid in full. Company are required on or before 06 May 2016 to send their names Date of Appointment: 30 March 2016 and addresses and particulars of their debts or claims and the names Office Holder details: Richard Cacho,(IP No. 11012) of Parker and addresses of their solicitors (if any) to Richard Cacho of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Norwich, NR1 1BY the Liquidator of the Company and if so required For further details contact: Richard Cacho, Tel: 01603 284284. by notice in writing from the Liquidator, by their solicitors or Alternative contact: Rhys Calder. personally, to come in and prove their said debts or claims at such Richard Cacho, Liquidator time and place as shall be specified in such notice, or in default 11 April 2016 (2522485) thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of CHILLER BLINDS LIMITED 2522498 extracting shareholder funds. Note: This notice is purely formal. All (Company Number 02711283) known creditors have been or will be paid in full. Registered office: C/O Leighton & Co, 40 Alexandra Road, Wisbech, Date of Appointment: 30 March 2016 Cambridgeshire, PE13 1HQ Office Holder details: Richard Cacho,(IP No. 11012) of Parker Principal trading address: 21 Dowgate Road, Leverington, Wisbech, Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Cambridgeshire, PE13 5DJ Norwich, Norfolk, NR1 1BY. NOTICE IS HEREBY GIVEN that the creditors of the above named For further details contact: Richard Cacho, Tel: 01603 284284. company, which is being voluntarily wound up, are required, on or Alternative contact: Grace Jones before the 6th May 2016 to send in their names and addresses and Richard Cacho, Liquidator particulars of their debts or claims and of any security held by them, 11 April 2016 (2522516) and the names and addresses of their Solicitors (if any) to the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 65 COMPANIES

2522633CONSTELLAR CAPITAL LTD Date of appointment: 4 April 2016 (Company Number 09210565) Alternative contact: Alexia Phlora, [email protected], Telephone: 020 Registered office: C/O Ascot Sinclair Associates, Avondale House, 8446 6699 262 Uxbridge Road, Hatch End, HA5 4HS Elizabeth Arakapiotis, Liquidator Principal trading address: 9 Holland Walk, Stanmore, HA7 3AL 4 April 2016 (2522550) Notice is hereby given that the Creditors of the above named Company are required on or before 06 May 2016 to send their names and addresses and particulars of their debts or claims and the names CUNNINGHAM-CURRY2522518 ASSOCIATES LTD and addresses of their solicitors (if any) to Richard Cacho of Parker (Company Number 07373436) Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Registered office: C/o Ascot Sinclair Associates, Avondale House, Norwich, NR1 1BY the Liquidator of the Company and if so required 262 Uxbridge Road, Hatch End, HA5 4HS by notice in writing from the Liquidator, by their solicitors or Principal trading address: 2 Grove Road, Surbiton KT6 4BS personally, to come in and prove their said debts or claims at such Notice is hereby given that the Creditors of the above named time and place as shall be specified in such notice, or in default Company are required, on or before 06 May 2016 to send their names thereof they will be excluded from the benefit of any distribution made and addresses and particulars of their debts or claims and the names before such debts are proved. The Directors have made a Declaration and addresses of their solicitors (if any) to Richard Cacho of Parker of Solvency, and the Company is being wound up for the purposes of Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, extracting shareholder funds. Norwich, NR1 1BY the Liquidator of the Company and if so required Note: This notice is purely formal. All known creditors have been or by notice in writing from the Liquidator, by their solicitors or will be paid in full. personally, to come in and prove their said debts or claims at such Date of Appointment: 29 March 2016. time and place as shall be specified in such notice, or in default Office Holder details: Richard Cacho,(IP No. 11012) of Parker thereof they will be excluded from the benefit of any distribution made Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, before such debts are proved. Norwich, Norfolk, NR1 1BY. The Directors have made a Declaration of Solvency, and the For further details contact: Richard Cacho on 01603 284284. Company is being wound up for the purposes of extracting Alternative contact: Grace Jones shareholder funds. Note: This notice is purely formal. All known Richard Cacho, Liquidator creditors have been or will be paid in full. 08 April 2016 (2522633) Date of Appointment: 04 April 2016 Office Holder details: Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, 2522547COOPER & ROWE (CONTRACTORS) LIMITED Norwich, NR1 1BY. (Company Number 00463904) Further details contact: Richard Cacho, Tel: 01603 284284. Registered office: 543 Wallisdown Road, Wallisdown, Poole, Dorset Alternative contact: Grace Jones. BH12 5AD Richard Cacho, Liquidator Principal trading address: 543 Wallisdown Road, Wallisdown, Poole, 08 April 2016 (2522518) Dorset BH12 5AD Notice is hereby given that the Creditors of the above-named Company are required, on or before 05 May 2016 to send their names IN2522548 THE MATTER OF THE INSOLVENCY ACT 1986 AND and addresses and particulars of their debts or claims, and the names DBSOL LIMITED and addresses of their Solicitors (if any), to David Exell Associates, 3 (Company Number 07489510) Havyat Park, Wrington, Bristol, BS40 5PA the Liquidator of the said Registered office: 38-42 Newport Street, Swindon, SN1 3DR Company, and, if so required by notice in writing from the said Principal trading address: 8 Station Road, Blockley, Moreton-In- Liquidator, by his solicitors or personally, to come in and prove their Marsh, Gloucestershire, GL56 9D2 debts or claims at such time and place as shall be specified in any Nature of Business: IT Consultancy such notice, or in default thereof they will be excluded from the Date of Appointment: 1st April 2016 benefit of any distribution made before such debts are proved. Office Holder Firm and Address: Steve Elliott (11110), Monahans, Note: This notice is purely formal. All known creditors have been or 38-42 Newport Street, Swindon, SN1 3DR. Tel: 01793 818300 will be paid in full. NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 Date of Appointment: 24 March 2016 Newport Street, Swindon SN1 3DR, was appointed Liquidator of the Office Holder details: David Exell,(IP No. 5796) of David Exell above-named Company following a General Meeting held on 1st April Associates, 3 Havyat Park, Wrington, Bristol BS40 5PA. 2016. For further details contact: David Exell, E-mail: The Liquidator gives notice that the Creditors of the Company must [email protected], Tel: 01934 862375. send details in writing of any claim against the Company to the David Exell, Liquidator Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, 08 April 2016 (2522547) by 29th April 2016. Notice is also given that the Liquidator intends to make a distribution to Creditors who have submitted claims by 29th April 2016; CROFTS2522550 OF LONDON LIMITED otherwise, a distribution will be made without regard to the claim of (Company Number 07665329) any person in respect of a debt not already proven. No further public Registered office: Cardinal Point, Park Road, Rickmansworth, advertisement of invitation to prove debts will be given. It should be Hertfordshire, WD3 1RE noted that the Directors of the Company have made a Statutory Date of Liquidation: 4 April 2016 Declaration that they have made a full inquiry into the affairs of the Notice is hereby given that the creditors of the above named Company and that they are of the opinion that the Company will be company, which is being voluntarily wound up, are required, on or able to pay its debts in full within a period of 12 months from the before 4 May 2016 to send in their full forenames and surnames, their commencement of the winding-up. addresses and descriptions, full particulars of their debts or claims, For further information, please contact Steve Elliott of Monahans on and the names and addresses of their Solicitors (if any), to the 01793 818300 or at [email protected] undersigned Elizabeth Arakapiotis of Mountview Court, 1148 High Steve Elliott, Liquidator Road, Whetstone, London, N20 0RA, the Liquidator of the said 4 April 2016 (2522548) company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or 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. Note: This notice is purely formal as all agreed creditors have been, or will be, paid in full, Elizabeth Arakapiotis, (IP No. 009209), Liquidator

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

PURSUANT2522540 TO RULE 4.182A OF THE INSOLVENCY RULES 1986 EDWARD2522447 PRESTON AND SONS, LIMITED DIRECT DISC DISTRIBUTION LIMITED (Company Number 00055714) (Company Number 03648220) Registered office: c/o Ernst & Young, 1 Bridgewater Place, Water Registered office: The Old Exchange, 234 Southchurch Road, Lane, Leeds, LS11 5QR Southend on Sea SS1 2EG Principal trading address: N/A Principal trading address: Unit 16, Hayleys Manor Cottages, Epping, As Joint Liquidators of the company, we hereby give notice that we Essex, CM16 6PQ intend to make a final distribution to its creditors. The last date for The Company was placed into members’ voluntary liquidation on 1 proving is 13 May 2016 and creditors of the company should by that April 2016 when Louise Donna Baxter (IP Number: 009123) and Jamie date send their full names and addresses and particulars of their Taylor (IP Number: 002748) both of Begbies Traynor (Central) LLP, of debts or claims to me, D N Hyslop of Ernst & Young, 1 Bridgewater The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 Place, Water Lane, Leeds LS11 5QR. 2EG were appointed as Joint Liquidators of the Company. The Date of Appointment: 01 April 2016 Company is able to pay all its known creditors in full. Office Holder details: Derek Neil Hyslop,(IP No. 9970) of Ernst & Notice is hereby given, pursuant to Rule 4.182A of the INSOLVENCY Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and RULES 1986, that the Joint Liquidators of the Company intend to Robert Hunter Kelly,(IP No. 8582) of Ernst & Young LLP, 1 make a first and final distribution to creditors. Creditors of the Bridgewater Place, Water Lane, Leeds, LS11 5QR. Company are required, on or before 5 May 2016, to prove their debts For further details contact: D N Hyslop or R H Kelly, Tel: 0113 298 by sending to Louise Donna Baxter of Begbies Traynor (Central) LLP, 2224. Alternative contact: Ben Leach The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 D N Hyslop, Joint Liquidator 2EG, the Joint Liquidator of the Company, written statements of the 08 April 2016 (2522447) 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 Joint IN2522710 THE MATTER OF THE INSOLVENCY ACT 1986 AND Liquidators to be necessary. A creditor who has not proved his debt EMIAGO LTD before 5 May 2016, or who increases the claim in his proof after that (Company Number 07917908) date, will not be entitled to disturb, by reason that he has not Registered office: 38-42 Newport Street, Swindon SN1 3DR participated in it, the intended distribution. Principal trading address: 42 Longdown Lane North,, Epson, Surrey The Joint Liquidators intend that, after paying or providing for a first KT17 3JQ and final distribution in respect of the claims of all creditors who have Nature of Business: Information technology consultancy activities proved their debts by the above date, the funds remaining in the Date of Appointment: 1st April 2016 hands of the Joint Liquidators shall be distributed to shareholders Office Holder Firm and Address: Steve Elliott (11110), Monahans, absolutely. 38-42 Newport Street, Swindon, SN1 3DR. Tel: 01793 818300 Any person who requires further information may contact the Joint NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 Liquidator by telephone on 01702 467255. Alternatively enquiries can Newport Street, Swindon SN1 3DR, was appointed Liquidator of the be made to Rebecca Mileham by email at rebecca.mileham@begbies- above-named Company following a General Meeting held on 1st April traynor.com or by telephone on 01702 467255. 2016. Louise Baxter The Liquidator gives notice that the Creditors of the Company must Joint Liquidator send details in writing of any claim against the Company to the 7 April 2016 (2522540) Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, by 29th April 2016 Notice is also given that the Liquidator intends to make a distribution ECHOGROUP2522546 COMMUNICATIONS LIMITED to Creditors who have submitted claims by 29th April 2016; (Company Number 6492722) otherwise, a distribution will be made without regard to the claim of Registered office: Marchamont House, 116 High Street, Egham, any person in respect of a debt not already proven. No further public Surrey TW20 9HB advertisement of invitation to prove debts will be given. It should be Principal trading address: Marchamont House, 116 High Street, noted that the Directors of the Company have made a Statutory Egham, Surrey TW20 9HB Declaration that they have made a full inquiry into the affairs of the In accordance with Rule 4.106, we William Jeremy Jonathan Knight, Company and that they are of the opinion that the Company will be IP No 2236, email [email protected] and Simon Peter able to pay its debts in full within a period of 12 months from the Edward Knight, IP No 11150, email [email protected], both commencement of the winding-up. of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 For further information, please contact Steve Elliott of Monahans on 1AE, give notice that on 4th April 2016 we were appointed Joint 01793 818300 or at [email protected] Liquidator of ECHOGROUP COMMUNICATIONS LIMITED by Steve Elliott, Liquidator resolution of members. 1 April 2016 (2522710) Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 9th May 2016 to send in their names and addresses with full ESPRIT2522489 PARTNERS LIMITED particulars of their debts or claims, and the names and addresses of (Company Number 08741604) their Solicitors (if any), to us at 68 Ship Street, Brighton, East Sussex, Registered office: 100 St James Road, Northampton NN5 5LF BN1 1AE, the Joint Liquidator of the said company, and, if so required Principal trading address: Queenhythe, Jacobs Well Road, Jacob’s by notice in writing from him, personally or by their Solicitors, to come Well, Guildford, Surrey, GU4 7PA in and prove their debts or claims at such time and place as shall be Notice is hereby given that Peter John Windatt and John William specified in such notice, or in default thereof they will be excluded Rimmer of BRI Business Recovery and Insolvency, 100 St James from the benefit of any distribution made before such debts are Road, Northampton, NN5 5LF, were appointed Joint Liquidators of proved. the above Company by the Members on 1 April 2016. Notice is also Further information about the liquidation is available from Gabriela hereby given that the creditors of the above named Company are Gazova at the offices of Jeremy Knight & Co, 68 Ship St., Brighton required on or before 28 April 2016 to send their names and BN1 1AE, 01273 203543. addresses with particulars of their debt to the undersigned Peter John William Jeremy Jonathan Knight, Joint Liquidator Windatt and John William Rimmer of BRI Business Recovery and This notice is purely formal. All known creditors have Insolvency, 100 St James Road, Northampton NN5 5LF the Joint been, or will be, paid in full but if any person Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims considers he has a claim against the company he at such time and place as shall be specified in such notice or, in should send his claim forthwith. default thereof, they will be excluded from the benefit of any 4 April 2016 (2522546) distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 01 April 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 67 COMPANIES

Office Holder details: Peter John Windatt,(IP No. 008611) of BRI by notice in writing from the Liquidator, by their solicitors or Business Recovery and Insolvency, 100 St James Road, Northampton personally, to come in and prove their said debts or claims at such NN5 5LF and John William Rimmer,(IP No. 13836) of BRI Business time and place as shall be specified in such notice, or in default Recovery and Insolvency, 100 St James Road, Northampton NN5 thereof they will be excluded from the benefit of any distribution made 5LF. before such debts are proved. The Directors have made a Declaration For further details contact: Vivienne Finch, Tel: 01604 595609. of Solvency, and the Company is being wound up for the purposes of Peter John Windatt, Joint Liquidator extracting shareholder funds. Note: This notice is purely formal. All 12 April 2016 (2522489) known creditors have been or will be paid in full. Date of Appointment: 01 April 2016 Office Holder details: Richard Cacho,(IP No. 11012) of Parker 2522517EVOLVE ASSETS (RD INVESTMENT) LIMITED Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, (Company Number 09391182) Norwich, Norfolk, NR1 1BY. Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, For further details contact: Richard Cacho on 01603 284284. Colchester, Essex CO3 3AD Alternative contact: Grace Jones Principal trading address: The Coach House, Stockcross House, Richard Cacho, Liquidator Stockcross, Newbury, Berkshire, RG20 8LP 11 April 2016 (2522487) In accordance with Rule 4.106A, we, Lee De’ath and Richard Toone both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 31 March 2016 we were FLAIR2522446 CONSULTANTS LTD appointed Joint Liquidators of the above Company by resolution of (Company Number 05319006) the members. Notice is hereby given that the creditors are required, Registered office: Church House, 13-15 Regent Street, Nottingham on or before 12 May 2016 to send in their full names and addresses, NG1 5BS full particulars of their debts or claims, and the names and addresses Principal trading address: Formerly: Cherry Trees, Mappleton, of their Solicitors (if any) to us and, if so required by notice in writing Ashbourne, Derbyshire, DE6 2AB from us, are personally or by their solicitors, to come in and prove The Company was placed into members’ voluntary liquidation on 6 their debts or claims at such time and place as shall be specified in April 2016 and on the same date, Andrew J Cordon and Richard A B such notice, or in default thereof they will be excluded from the Saville both of Corporate Financial Solutions, Church House, 13-15 benefit of any distribution made before such debts are proved. This Regent Street, Nottingham NG1 5BS were appointed as Joint notice is purely formal and all known creditors have been, or will be Liquidators of the Company. Notice is hereby given that the creditors paid in full. of the Company are required on or before 06 July 2016 to send in Office Holder details: Lee Michael De'ath,(IP No. 9316) and Richard their names and addresses, particulars of their debts or claims and Howard Toone,(IP No. 9146) both of CVR Global LLP, Town Wall the names and addresses of their solicitors (if any) to the undersigned House, Balkerne Hill, Colchester, Essex CO3 3AD. Andrew J Cordon of Corporate Financial Solutions, Church House, For further details contact: Julian Purser, Email: [email protected] 13-15 Regent Street, Nottingham NG1 5BS the Joint Liquidator of the Tel: 01206 217900 Company and, if so required by notice in writing to prove their debts Lee De’ath, Joint Liquidator or claims at such time and place as shall be specified in such notice, 08 March 2016 (2522517) or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. EXPRESS2522499 PLOTTING SERVICES LIMITED Office Holder details: Andrew J Cordon,(IP No. 009687) of Corporate (Company Number 04093024) Financial Solutions, Church House, 13-15 Regent Street, Nottingham, Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, NG1 5BS and Richard A B Saville,(IP No. 007829) of Corporate Surrey KT20 6QW Financial Solutions, Church House, 13-15 Regent Street, Nottingham, Principal trading address: 3 The Facade, Holmesdale Road, Reigate, NG1 5BS. Surrey RH2 0BB Any person who requires further information may contact the Joint Rule 4.106A of The Insolvency Rules 1986 (as amended) Liquidators by telephone on 0115 8387330. Alternatively enquiries Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules can be made to Janette Eckloff by email at [email protected] 1986 (as amended), that the creditors of the above named company, Andrew J Cordon, Joint Liquidator which is being voluntarily wound up, are required on or before 10 11 April 2016 (2522446) June 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Mark S Goldstein at FLEXMODE2522501 LIMITED Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW (Company Number 07511017) and, if so required by notice in writing from the Liquidator of the Registered office: C/O Ascot Sinclair Associates, Avondale House, company or by the Solicitors of the Liquidator, to come in and prove 262 Uxbridge Road, Hatch End, HA5 4HS their debts or claims at such time and place as shall be specified in Principal trading address: 31 Shepherds Way, Rickmansworth, such notice, or in default thereof they will be excluded from the Hertfordshire, WD3 7NN benefit of any dividend paid before such debts/claims are proved. Notice is hereby given that the Creditors of the above named Office Holder Details: Mark S Goldstein, IP number: 6880, Liquidator, Company are required on or before 06 May 2016 to send their names Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW. and addresses and particulars of their debts or claims and the names Date of Appointment: 5 April 2016. Telephone no: 01737 830763 and and addresses of their solicitors (if any) to Richard Cacho of Parker email address: [email protected]. Alternative contact for Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, enquiries on proceedings: Karen Synott (2522499) Norwich, NR1 1BY the Liquidator of the Company and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such FERGUSON2522487 MEDIA CONSULTANTS LTD time and place as shall be specified in such notice, or in default (Company Number 07609179) thereof they will be excluded from the benefit of any distribution made Registered office: C/O Ascot Sinclair Associates, Avondale House, before such debts are proved. The Directors have made a Declaration 262 Uxbridge Road, Hatch End, HA5 4HS of Solvency, and the Company is being wound up for the purposes of Principal trading address: May Cottage, Layters Way, Gerrards Cross, extracting shareholder funds. Note: This notice is purely formal. All SL9 7QZ known creditors have been or will be paid in full. Notice is hereby given that the Creditors of the above named Date of Appointment: 30 March 2016 Company are required on or before 06 May 2016 to send their names Office Holder details: Richard Cacho,(IP No. 11012) of Parker and addresses and particulars of their debts or claims and the names Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, and addresses of their solicitors (if any) to Richard Cacho of Parker Norwich, Norfolk, NR1 1BY. Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, For further details contact: Richard Cacho, Tel: 01603 284284. Norwich, NR1 1BY the Liquidator of the Company and if so required Alternative contact: Rhys Calder.

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Richard Cacho, Liquidator Notice is hereby given that the creditors of the above-named 11 April 2016 (2522501) company, which is being voluntarily wound up, are required, on or before the 31 May 2016 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or 2522495GB ENGINEERING (GREAT YARMOUTH) LIMITED claims and the names and addresses of their Solicitors (if any), to the (Company Number 07910867) undersigned Clive Everitt (IP No. 7828) of Shaw Gibbs Insolvency & Registered office: 40 Primrose Way, Bradwell, Great Yarmouth, NR31 Corporate Recovery LLP, 264 Banbury Road, Oxford OX2 7DY, the 8RN Liquidator of the said company, and, if so required by notice in writing Principal trading address: 40 Primrose Way, Bradwell, Great from the said Liquidator, are, personally or by their Solicitors, to come Yarmouth, NR31 8RN in and prove their debts or claims at such time and place as shall be Notice is hereby given that the Creditors of the above named specified in such notice, or in default thereof they will be excluded Company are required on or before 06 May 2016 to send their names from the benefit of any distribution. and addresses and particulars of their debts or claims and the names Note: This notice is purely formal. All creditors have been, or will be, and addresses of their solicitors (if any) to Richard Cacho of Parker paid in full. Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Contact details for Clive Everitt are: telephone number: 01865 Norwich, NR1 1BY the Liquidator of the Company and if so required 292200, email address: [email protected]. by notice in writing from the Liquidator, by their solicitors or Alternative contact for enquiries on proceedings are: Linda Field, personally, to come in and prove their debts or claims at such time 01865 292257, [email protected] and place as shall be specified in any such notice, or in default Clive Everitt, Liquidator thereof they will be excluded from the benefit of any distribution made 31 March 2016 (2522490) before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of extracting shareholder funds. Note: This notice is purely formal. All GREENTRADE2522494 ASSOCIATES LTD known creditors have been or will be paid in full. (Company Number 06367137) Date of Appointment: 31 March 2016 Registered office: c/o Ascot Sinclair Associates, Avondale House, 262 Office Holder details: Richard Cacho,(IP No. 11012) of Parker Uxbridge Road, Hatch End, HA5 4HS Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Principal trading address: 1 Yew Tree Cottage, High Street, Norwich, Norfolk, NR1 1BY. Elsenham, CM22 6DD For further details contact: Richard Cacho, Tel: 01603 284284. Notice is hereby given that the Creditors of the above named Alternative contact: Grace Jones Company are required on or before 06 May 2016 to send their names Richard Cacho, Liquidator and addresses and particulars of their debts or claims and the names 08 April 2016 (2522495) and addresses of their solicitors (if any) to Richard Cacho of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, the Liquidator of the Company and if so required GRAN'S2522492 WONDERFUL SHED LIMITED by notice in writing from the Liquidator, by their solicitors or (Company Number 07865257) personally, to come in and prove their debts or claims at such time Registered office: Foresters Hall, 25-27 Westow Street, London SE19 and place as shall be specified in any such notice, or in default 3RY thereof they will be excluded from the benefit of any distribution made Principal trading address: 14 Wimbolt Street, London E2 7BX before such debts are proved. I, Robert Stephen Palmer of Gallaghers, PO Box 698, 2nd Floor, The Directors have made a Declaration of Solvency, and the Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR give Company is being wound up for the purposes of extracting notice that on 30 March 2016 I was appointed Liquidator by shareholder funds. Note: This notice is purely formal. All known resolution of the members. Notice is hereby given that the creditors of creditors have been or will be paid in full. the above named Company, which is being voluntarily wound up. are Date of Appointment: 31 March 2016 required, on or before the 31 May 2016 to send in their full christian Office Holder details: Richard Cacho,(IP No. 11012) of Parker and surnames, their addresses and descriptions, full particulars of Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, their debts or claims and the names and addresses of their Solicitors Norwich, Norfolk, NR1 1BY. (if any), to the undersigned Robert Stephen Palmer of PO Box 698, For further details contact: Richard Cacho, Tel: 01603 284284. 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A Alternative contact: Grace Jones 4RR the Liquidator of the said Company, and, if so required by notice Richard Cacho, Liquidator in writing from the said Liquidator, are, personally or by their 08 April 2016 (2522494) 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. 2522188HANNAH, REED AND ASSOCIATES LIMITED Note: This notice is purely formal. All creditors have been or will be (Company Number 01860196) paid in full. The Company's registered office is Caversham Bridge House, Office Holder details: Robert Stephen Palmer,(IP No. 5531) of Waterman Place, Reading, Berkshire, RG1 8DN, to be changed to Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 Two Snowhill, Birmingham, B4 6GA Tabernacle Street, London, EC2A 4RR. NOTICE IS GIVEN that Christopher Kim Rayment (insolvency Further details contact: The Liquidator, Tel:020 7490 7774, Email: practitioner number 6775) of BDO LLP, Two Snowhill, Birmingham, [email protected]. Alternative contact for enquiries on B4 6GA and Malcolm Cohen (insolvency practitioner number 6825) of proceedings: Philip Norvell, Email: [email protected] BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Robert Stephen Palmer, Liquidator Liquidators of the above named company at a General Meeting held 31 March 2016 (2522492) on 31 March 2016. The Liquidators give notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send IN2522490 THE MATTER OF THE INSOLVENCY ACT AND RULES 1986 details in writing of any claim against the Company to the Liquidators AND IN THE MATTER OF at BDO LLP, Two Snowhill, Birmingham, B4 6GA, by 9 May 2016. The GRANGEPOWER LIMITED Liquidators also give notice under the provision of Rule 4.182(A)(6) (Company Number 07503278) that they intend to make a final distribution to creditors who have Registered office: Heath Ride, Finchampstead, Wokingham RG40 submitted claims by 9 May 2016, otherwise a distribution will be 3QE made without regard to the claim of any person in respect of a debt Principal trading address: 50 St Winifreds Road, Teddington, not already proven. No further public advertisement of invitation to Middlesex TW11 9JR prove debts will be given.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 69 COMPANIES

It should be noted that the Directors of the Company have made a 2522552HPG STEVENAGE LIMITED Statutory Declaration that they have made a full inquiry into the affairs (Company Number 06470091) of the Company and that they are of the opinion that the Company Registered office: First Floor, 24 High Street, Maynards, Whittlesford, will be able to pay its debts in full within a period of twelve months CB22 4LT from the commencement of the winding-up. Principal trading address: (Formerly) 93 Regent Street, Cambridge For further information, please contact Ann Moore of BDO LLP on CB2 1AW 0121 352 6399 or at [email protected]. The Company was placed into members’ voluntary liquidation on 4 Dated: 6 April 2016 April 2016 and on the same date, Mary Anne Currie-Smith and Louise Christopher Kim Rayment , Liquidator (2522188) Donna Baxter, both of Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire CB22 4LT were appointed as Joint Liquidators of the Company. Notice is hereby given that the 2522500HOUSE OF KINGSWAY INVESTMENTS LIMITED Creditors of the Company are required on or before 31 May 2016 to (Company Number 02827294) send in their names and addresses, particulars of their debts or Registered office: First Floor Thavies Inn House, 3-4 Holborn Circus, claims and the names and addresses of their solicitors (if any) to the London, EC1N 2HA undersigned M A Currie-Smith of Begbies Traynor (Central) LLP, 1st Principal trading address: First Floor Thavies Inn House, 3-4 Holborn Floor, 24 High Street, Maynards, Whittlesford, Cambridgeshire, CB22 Circus, London, EC1N 2HA 4LT the Joint Liquidator of the Company and, if so required by notice Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules in writing to prove their debts or claims at such time and place as 1986, that a first and final dividend will be paid within a period of two shall be specified in such notice, or in default thereof shall be months from the last date of proving. The last date for creditors to excluded from the benefit of any distribution made before such debts prove claims in this liquidation is 06 May 2016 and Creditors of the are proved. Company should send their addresses, descriptions and full This notice is purely formal, the Company is able to pay all its known particulars of their debt or claim to me at Leonard Curtis, One Great creditors in full. Cumberland Place, Marble Arch, London W1H 7LW. Under the Office Holder details: Mary Anne Currie-Smith,(IP No. 008934) and provisions of the Insolvency Rules 1986, I am not obliged to deal with Louise Donna Baxter,(IP No. 009123) both of Begbies Traynor claims lodged after the date of proving, but may do so if I think fit. (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, Also, as the proposed distribution is the only one in the liquidation I CB22 4LT. may make it without regard to the claim of any person in respect of a Any person who requires further information may contact the Joint debt not already proved. Liquidator by telephone on 01223 495660. Alternatively enquiries can Note: This notice is purely formal and all known creditors have been, be made to Carol Wilson by e-mail at cambridge@begbies- or will be, paid in full. traynor.com or by telephone on 01223 495660. Date of Appointment: 11 April 2016 Mary Currie-Smith, Joint Liquidator Office Holder details: N A Bennett,(IP No. 9083) and A D Cadwallader, 11 April 2016 (2522552) (IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. For further details contact: N A Bennett, Email: HSBC2522502 TKM LIMITED [email protected] or telephone 020 7535 7000. Alternative (Company Number 00062335) contact: Jonathan Lane Previous Name of Company: HSBC UK Wealth Client Nominee N A Bennett, Joint Liquidator Limited; TKM Limited 11 April 2016 (2522500) Registered office: 8 Canada Square, London, E14 5HQ Principal trading address: N/A As Joint Liquidators of the Company, we hereby give notice that we HOWARD2522484 STEVENAGE LIMITED intend to make a final distribution to its creditors. The last date for (Company Number 07669303) proving is 06 May 2016 and creditors of the Company should, by that Registered office: First Floor, 24 High Street, Maynards, Whittlesford, date, send in their full names and addresses and particulars of their Cambridge, CB22 4LT debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More Principal trading address: (formerly) 93 Regent Street, Cambridge London Place, London SE1 2AF. CB2 1AW Date of Appointment: 04 April 2016 The Company was placed into members’ voluntary liquidation on 4 Office Holder details: Richard Barker,(IP No. 17150) and Samantha April 2016 when Mary Anne Currie-Smith and Louise Donna Baxter, Jane Keen,(IP No. 9250) both of Ernst & Young LLP, 1 More London both of Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Place, London, SE1 2AF. Whittlesford, Cambridgeshire, CB22 4LT were appointed as Joint Further details contact: The Joint Liquidators, Tel: 020 7197 7271. Liquidators of the Company. Notice is hereby given that the creditors Alternative contact: Ben Good of the Company are required on or before 31 May 2016 to send their Richard Barker, Joint Liquidator names and addresses, particulars of their debts or claims and the 11 April 2016 (2522502) names and addresses of their solicitors (if any) to the undersigned Mary Currie-Smith of Begbies Traynor (Central) LLP, First Floor, 24 High Street, Whittlesford, Cambridge, CB22 4LT the Joint Liquidator 2522491HSE ENGINEERING LIMITED of the Company and, if so required by notice in writing to prove their (Company Number 07446198) debts or claims at such time and place as shall be specified in such Registered office: Resolve – Tax And Accounts, Suite 6 Bulldog notice, or in default thereof shall be excluded from the benefit of any House, London Road, Twyford, Berkshire, RG10 9EU distribution made before such debts are proved. Principal trading address: N/A This notice is purely formal, the Company is able to pay all its known Notice is hereby given that the creditors of the Company, which is creditors in full. being voluntarily wound up, are required to prove their debts by 09 Office Holder details: Mary Anne Currie-Smith,(IP No. 008934) and May 2016 by sending to the undersigned David Thorniley of MVL Louise Donna Baxter,(IP No. 009123) both of Begbies Traynor Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, Kent, TN1 2QP, the Liquidator of the Company, written statements of CB22 4LT. the amounts they claim to be due to them from the Company and, if Any person who requires further information may contact the Joint so requested, to provide such further details or produce such Liquidators by telephone on 01223 495660. Alternatively enquiries documentary evidence as may appear to the Liquidator to be can be made to Carol Wilson by email at cambridge@begbies- necessary. A creditor who has not proved this debt before the traynor.com or by telephone on 01223 495660. declaration of any dividend is not entitled to disturb, by reason that he Mary Currie-Smith, Joint Liquidator has not participated in it, the distribution of that dividend or any other 11 April 2016 (2522484) dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 04 April 2016

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Notice is hereby given that the Creditors of the above named The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Company are required on or before 06 May 2016 to send their names For further details contact: David Thorniley, Email: and addresses and particulars of their debts or claims and the names [email protected]. Alternative contact: Chris Maslin and addresses of their solicitors (if any) to Richard Cacho of Parker David Thorniley, Liquidator Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, 08 April 2016 (2522491) Norwich, NR1 1BY the Liquidator of the Company and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time 2522671INITIKATE SOLUTIONS LTD and place as shall be specified in any such notice, or in default (Company Number 08863501) thereof they will be excluded from the benefit of any distribution made Registered office: C/O Ascot Sinclair Associates, Avondale House, before such debts are proved. The Directors have made a Declaration 262 Uxbridge Road, Hatch End, HA5 4HS of Solvency, and the Company is being wound up for the purposes of Principal trading address: 3 Grove Close, Old Windsor, SL4 2LY extracting shareholder funds. Note: This notice is purely formal. All Notice is hereby given that the Creditors of the above named known creditors have been or will be paid in full. Company are required on or before 06 May 2016 to send their names Date of Appointment: 04 April 2016 and addresses and particulars of their debts or claims and the names Office Holder details: Richard Cacho,(IP No. 11012) of Parker and addresses of their solicitors (if any) to Richard Cacho of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Norwich, NR1 1BY the Liquidator of the Company and if so required For further details contact: Richard Cacho, Tel: 01603 284284. by notice in writing from the Liquidator, by their solicitors or Alternative contact: Rhys Calder. personally, to come in and prove their said debts or claims at such Richard Cacho, Liquidator time and place as shall be specified in such notice, or in default 11 April 2016 (2522508) thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the ISF2522748 IT LTD Company is being wound up for the purposes of extracting (Company Number 09145437) shareholder funds. Note: This notice is purely formal. All known Registered office: 23 St Magdalene Road, Perth, PH2 0BN creditors have been or will be paid in full. Principal trading address: c/o Ascot Sinclair Associates, Avondale Date of Appointment: 02 April 2016. House, 262 Uxbridge Road, Hatch End, HA5 4HS Office Holder details: Richard Cacho,(IP No. 11012) of Parker Notice is hereby given that the Creditors of the above named Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Company are required, on or before 06 May 2016 to send their names Norwich, Norfolk, NR1 1BY. and addresses and particulars of their debts or claims, and the names For further details contact: Richard Cacho, Tel: 01603 284284. and addresses of their solicitors (if any) to the undersigned, Richard Alternative contact: Grace Jones. Cacho of Parker Andrews Limited, 5th Floor, The Union Building, Richard Cacho, Liquidator 51-59 Rose Lane, Norwich, NR1 1BY, the Liquidator of the Company, 11 April 2016 (2522671) and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default INNOTATION2522503 LTD thereof they will be excluded from any benefit of any distribution (Company Number 06267242) made before such debts are proved. Registered office: 158 Burnham, Fellows Road, London, NW3 3JN The Directors have made a Declaration of Solvency, and the Principal trading address: 158 Burnham, Fellows Road, London, NW3 Company is being wound up for the purposes of extracting 3JN shareholder funds. Note: This notice is purely formal. All known Notice is hereby given, pursuant to Rule 4.182A of the Insolvency creditors have been or will be paid in full. Rules 1986 (as amended), that the Liquidators intend to make a Date of Appointment: 31 March 2016 distribution to the creditors of the above named company, which is Office Holder details: Richard Cacho,(IP No. 11012) of Parker being voluntarily wound up, and that creditors who have not already Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, submitted claims or proved their debts against the above named Norwich, Norfolk, NR1 1BY. company are required on or before 20 May 2016 to send their names For further details contact: Richard Cacho, Tel: 01603 284284. and addresses along with descriptions and full particulars of their Alternative contact: Grace Jones debts or claims to the Liquidators at the address shown below. The Richard Cacho, Liquidator Liquidators also give notice as required by Rule 4.182A(6) that they 08 April 2016 (2522748) intend to make an only or final distribution to creditors who have submitted claims by 20 May 2016. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, JEANNETT2521427 MARTIN LIMITED by reason that he has not participated in it, the distribution or any (Company Number 07192393 ) other distribution made before his debt was proved. No further public Registered office: Trident Court, 1 Oakcroft Road, Chessington advertisement of invitation to prove debts will be given. Surrey, KT9 1BD Note: The Directors of the Company have made a Statutory Principal trading address: 2 Victoria Place, Budleigh Salterton, Devon, Declaration of Solvency and all known creditors have been or will be EX9 6JP paid in full. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Date of Appointment: 30 March 2016 Company in Liquidation, are required, on or before the 18 May 2016, Office Holder details: Michael Bowell,(IP No. 7671) and Dermot to send in their full Forenames and Surnames, their addresses and Coakley,(IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw descriptions, full particulars of their debts or claims, and the names House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. and addresses of their solicitors (if any) to the undersigned, Phillip A For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Email: [email protected], Alternative contact: Shaun Walker. Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, Michael Bowell, Joint Liquidator if so required by notice in writing from the said Liquidator, are 11 April 2016 (2522503) personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any INTERDEX2522508 LIMITED distribution made before such debts are proved. (Company Number 07206513) Date of Appointment: 7 March 2016. Registered office: C/O Ascot Sinclair Associates, Avondale House, This notice is purely formal and it is anticipated that all creditors will 262 Uxbridge Road, Hatch End, HA5 4HS be paid in full. Principal trading address: 54 Belfield Road, Ealing, Epsom, Surrey, KT19 9SY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 71 COMPANIES

Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Notice is hereby given that the Creditors of the above named Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Company are required on or before 06 May 2016 to send their names 5JN. Date of Appointment: 7 March 2016. Further information about and addresses and particulars of their debts or claims and the names this case is available from the offices of Sterling Ford on 01727 811 and addresses of their solicitors (if any) to Richard Cacho of Parker 161 or at [email protected]. Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Phillip Anthony Roberts , Liquidator (2521427) Norwich, NR1 1BY the Liquidator of the Company and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such 2522507KALITERI LIMITED time and place as shall be specified in such notice, or in default (Company Number 08780903) thereof they will be excluded from the benefit of any distribution made Registered office: c/o Ascot Sinclair Associates, Avondale House, 262 before such debts are proved. The Directors have made a Declaration Uxbridge Road, Hatch End, HA5 4HS of Solvency, and the Company is being wound up for the purposes of Principal trading address: 60A Aldermans Hill, Palmers Green, extracting shareholder funds. London, N13 4PP Note: This notice is purely formal. All known creditors have been or Notice is hereby given that the Creditors of the above named will be paid in full. Company are required on or before 06 May 2016 to send their names Date of Appointment: 29 March 2016. and addresses and particulars of their debts or claims and the names Office Holder details: Richard Cacho,(IP No. 11012) of Parker and addresses of their solicitors (if any) to Richard Cacho of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Norwich, NR1 1BY the Liquidator of the Company and if so required For further details contact: Richard Cacho, Tel: 01603 284284. by notice in writing from the Liquidator, by their solicitors or Alternative contact: Grace Jones personally, to come in and prove their debts or claims at such time Richard Cacho, Liquidator and place as shall be specified in such notice, or in default thereof 11 April 2016 (2522510) they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the LEISURE2522541 CARS HOLDINGS LIMITED Company is being wound up for the purposes of extracting (Company Number 03079209) shareholder funds. Note: This notice is purely formal. All known Registered office: No. 1 Dorset Street, Southampton, Hampshire, creditors have been or will be paid in full. SO15 2DP Date of Appointment: 05 April 2016 Principal trading address: 3rd Floor, 1 Church Road, Richmond, Office Holder details: Richard Cacho,(IP No. 11012) of Parker Surrey, TW9 2QE Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, The liquidator intends to make a first and final distribution to creditors Norwich, Norfolk, NR1 1BY. under Rule 4.182A of the Insolvency Rules 1986. The last date for For further details contact: Richard Cacho, Tel: 01603 284284. proving is 20 May 2016 by which date claims must be sent to Sean Alternative contact: Rhys Calder Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Richard Cacho, Liquidator Hampshire, SO15 2DP the liquidator of the company. 08 April 2016 (2522507) After 20 May 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a 2522558KATE NEWHOUSE CONSULTING LTD distribution to creditors who have proved their debts by the above (Company Number 08714270) date, the assets remaining in the hands of the liquidator will be Registered office: Evolution House, Iceni House, Delft Way, Norwich, distributed to shareholders absolutely. This notice refers to company NR6 6BB number 03079209 which is solvent. Principal trading address: Evolution House, Iceni House, Delft Way, Date of Appointment: 01 April 2016 Norwich, NR6 6BB Office Holder details: Sean K Croston,(IP No. 8930) of Grant Thornton Notice is hereby given that the Creditors of the above named UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Company are required on or before 06 May 2016 to send their names For further details contact: Bruce Maidment, Email: and addresses and particulars of their debts or claims and the names [email protected], Tel: 01865 799 900 and addresses of their solicitors (if any) to Richard Cacho of Parker Sean K Croston, Liquidator Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, 01 April 2016 (2522541) Norwich, NR1 1BY the Liquidator of the Company and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time MAYBUSH2522533 TRADING LIMITED and place as shall be specified in any such notice, or in default (Company Number 07050838) thereof they will be excluded from the benefit of any distribution made Registered office: C/o Beaton Group, 7 Three Rivers Business Park, before such debts are proved. Felixstowe Road, Ipswich IP10 0BF The Directors have made a Declaration of Solvency, and the Principal trading address: C/o Beaton Group, 7 Three Rivers Business Company is being wound up for the purposes of extracting Park, Felixstowe Road, Ipswich IP10 0BF shareholder funds. Note: This notice is purely formal. All known Notice is hereby given that the Creditors of the above named creditors have been or will be paid in full. Company are required, on or before 06 May 2016 to send their names Date of Appointment: 30 March 2016 and addresses and particulars of their debts or claims and the names Office Holder details: Richard Cacho,(IP No. 11012) of Parker and addresses of their solicitors (if any) to Richard Cacho of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Norwich, NR1 1BY the Liquidator of the Company and if so required For further details contact: Richard Cacho, Tel: 01603 284284. by notice in writing from the Liquidator, by their solicitors or Alternative contact: Grace Jones personally, to come in and prove their said debts or claims at such Richard Cacho, Liquidator time and place as shall be specified in such notice, or in default 08 April 2016 (2522558) thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the KERAMOS2522510 SOLUTIONS LTD Company is being wound up for the purposes of extracting (Company Number 08580574) shareholder funds. Note: This notice is purely formal. All known Registered office: C/O Ascot Sinclair Associates, Avondale House, creditors have been or will be paid in full. 262 Uxbridge Road, Hatch End, HA5 4HS Date of Appointment: 29 March 2016 Principal trading address: Park View Road, Woldingham, CR3 7DL Office Holder details: Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Richard Cacho, Tel: 01603 284284. Notice is hereby given that the creditors of the above-named Alternative contact: Grace Jones. company are required, on or before 6 May 2016, to prove their debts Richard Cacho, Liquidator by sending the undersigned, L Russell, of Albert Goodman LLP, Mary 08 April 2016 (2522533) Street House, Mary Street, Taunton, Somerset TA1 3NW, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to 2522532METAL (TECHNOLOGY) BICESTER LIMITED provide such further details or produce such documentary or other (Company Number 02805081) evidence as may appear to the liquidator to be necessary. A creditor Registered office: Astral House, Granville Way, Bicester OX26 4JT who has not proved his debt before the declaration of any dividend is Principal trading address: 51 Wedgwood Road, Bicester OX26 4UL not entitled to disturb, by reason that he has not participated in it, the Notice is hereby given that the Creditors of the above-named distribution of that dividend or any other dividend declared before his Company are required within thirty five days of the date of this notice debt was proved. to send in their names and addresses, with particulars of their Debts The liquidator intends that, after paying or providing for the claims of or Claims, and the names and addresses of their Solicitors (if any) to all creditors who have proved their debts, the funds remaining in the the undersigned Sue Roscoe of Critchleys, Greyfriars Court, Paradise hands of the liquidator shall be distributed to shareholders absolutely. Square, Oxford OX1 1BE, the Liquidator of the said Company, and if Further details contact Stacey Phipps, 01823 250798, email so required by notice in writing by the said Liquidator, are by their [email protected] Solicitors or personally to come in and prove their said Debts or Laurence Russell, Liquidator Claims at such time and place as shall be specified in such notice, or 8 April 2016 (2522509) in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely a formality and all known creditors have been, or MYRACO2522544 LIMITED will be, paid in full. (Company Number 08462806) Sue Roscoe, (IP No. 8632) and Lawrence King (IP No. 10452). Registered office: 10 Gloucester Place, Windsor, SL4 2AJ Appointed 4 April 2016. Critchleys, Greyfriars Court, Paradise Square, The Company was placed into members’ voluntary liquidation on 4 Oxford OX1 1BE. Email: [email protected]. Tel: 01865 April 2016, on the same date, David Adam Broadbent (IP Number: 261100. 009458) and Rob Sadler (IP Number: 009172), both of Begbies 11 April 2016 (2522532) Traynor (Central) LLP, of Hub One, The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG were appointed as Joint Liquidators of the Company. MSS2522543 CLOTHING LIMITED NOTICE IS HEREBY GIVEN that the Creditors of the Company are (Company Number 02786229) required on or before 3 June 2016 to send in their names and Previous Name of Company: Coversafe Clothing Limited addresses, particulars of their debts or claims and the names and Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, addresses of their Solicitors (if any) to the undersigned David Adam Huddersfield, West Yorkshire, HD3 4TG Broadbent of Begbies Traynor (Central) LLP, Hub One, The Innovation Principal trading address: Units 8-9, County Workshops, Wood Centre, Venture Court, Queens Meadow Business Park, Hartlepool, Street, Dewsbury, WF13 1QU TS25 5TG the Joint Liquidator of the Company and, if so required by I, Jonathan Paul Philmore of Philmore & Co Ltd, Unit 11 Dale Street notice in writing to prove their debts or claims at such time and place Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG as shall be specified in such notice, or in default thereof shall be give notice that I was appointed liquidator of the above named excluded from the benefit of any distribution made before such debts Company on 31 March 2016 by a resolution of members. Notice is are proved. hereby given that the creditors of the above named Company which is Note: This notice is purely formal, the Company is able to pay all its being voluntarily wound up, are required, on or before 30 April 2016 to known creditors in full. prove their debts by sending to the undersigned Jonathan Paul Any person who requires further information may contact the Joint Philmore of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Liquidator by telephone on 01429 528 505. Alternatively enquiries can Longwood, Huddersfield, West Yorkshire, HD3 4TG the Liquidator of be made to Ian Royle by e-mail at [email protected] or the Company, written statements of the amounts they claim to be due by telephone on 01429 528 505. to them from the Company and, if so requested, to provide such David Adam Broadbent, Joint Liquidator further details or produce such documentary evidence as may appear 4 April 2016 (2522544) to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that NEW2522531 WAVE INTEGRATED CARE LIMITED dividend or any other dividend declared before his debt was proved. (Company Number 06701727) Office Holder details: Jonathan Paul Philmore,(IP No. 9098) of Registered office: Boscombe & Springbourne Health Centre, 66-68 Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Palmerston Road, Boscombe, Dorset BH1 4HT Huddersfield, West Yorkshire, HD3 4TG. Principal trading address: Boscombe & Springbourne Health Centre, Further details contact: Diane Kinder, Email: 66-68 Palmerston Road, Boscombe, Dorset BH1 4HT [email protected], Tel: 01484 461959. Notice is hereby given that Creditors of the Company are required, on Jonathan Paul Philmore, Liquidator or before 18 May 2016 to prove their debts by sending their full 12 April 2016 (2522543) names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, MURRAY2522509 FRASER (AVIATION STRUCTURES) LIMITED Southampton SO15 2AT. If so required by notice in writing from the (Company Number 01218004) Joint Liquidators, creditors must, either personally or by their Registered office: Mary Street House, Mary Street, Taunton, Somerset solicitors, come in and prove their debts at such time and place as TA1 3NW shall be specified in any such notice, or in default thereof they will be Principal trading address: High Bank, South Street, Hinton St George, excluded from the benefit of any distribution made before their debts Somerset TA17 8SW are proved. On 31 March 2016 the above company was placed in members’ Note: The Directors of the Company have made a declaration of voluntary liquidation and Laurence Russell, IP No. 9199, of Albert solvency and it is expected that all creditors will be paid in full. Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset Date of Appointment: 04 April 2016 TA1 3NW was appointed liquidator. The company is able to pay all its Office Holder details: Stephen John Adshead,(IP No. 8574) and known creditors in full. Gregory Andrew Palfrey,(IP No. 9060) both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT. Further details contact: Chris Trimble, Email: [email protected] or Tel: 023 8082 7600. Stephen John Adshead and Gregory Andrew Palfrey, Joint Liquidators

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 73 COMPANIES

12 April 2016 (2522531) by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default 2522556NJH ASSOCIATES LIMITED thereof they will be excluded from the benefit of any distribution made (Company Number 02718738) before such debts are proved. Registered office: 9 Coracle Way, Old Meadow, Shrewsbury, The Directors have made a Declaration of Solvency, and the Shropshire, SY2 6AT Company is being wound up for the purposes of extracting Principal trading address: 9 Coracle Way, Old Meadow, Shrewsbury, shareholder funds. Note: This notice is purely formal. All known Shropshire, SY2 6AT creditors have been or will be paid in full. Notice is hereby given that the Creditors of the company are required Date of Appointment: 31 March 2016 on or before 03 June 2016 to prove their debts by sending their full Office Holder details: Richard Cacho,(IP No. 11012) of Parker names and addresses, particulars of their debts or claims and the Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, names and addresses of their solicitors (if any) to the Joint Liquidators Norwich, NR1 1BY. at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Further details contact: Richard Cacho, Tel: 01603 284284. Stoke Prior, Bromsgrove B60 4DJ. If so required by notice in writing Alternative contact: Rhys Calder. from the Joint Liquidators creditors must, either personally or by their Richard Cacho, Liquidator solicitors, come in and prove their debts at such time and place as 08 April 2016 (2522709) shall be specified in any such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. P.BLACK2522560 PROPERTIES LIMITED Note: The Directors of the Company have made a declaration of (Company Number 00578697) solvency and it is expected that all creditors will be paid in full. Registered office: Church House, 13-15 Regent Street, Nottingham Date of Appointment: 01 April 2016 NG1 5BS Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Principal trading address: (formerly) Moorland House, Sandy Lane, Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Kingswood, Surrey, KT20 6NL Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 The Company was placed into members’ voluntary liquidation on 8 4DJ. April 2016 and on the same date Richard A B Saville and Andrew J For further details contact: The Joint Liquidators, Email: Cordon both of Corporate Financial Solutions, Church House, 13-15 [email protected], Tel: 01527 558410 Regent Street, Nottingham NG1 5BS were appointed as Joint Nickolas Garth Rimes, Joint Liquidator Liquidators of the Company. Notice is hereby given that the creditors 08 April 2016 (2522556) of the Company are required on or before 08 May 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned OLAVIUS2522590 LIMITED Richard A B Saville of Corporate Financial Solutions, Church House, (Company Number 06911877) 13-15 Regent Street, Nottingham NG1 5BS the Joint Liquidator of the Registered office: C/O 1st Option, 5 Bow Court, Coventry, CV5 6SP Company and, if so required by notice in writing to prove their debts Principal trading address: 10 Glenton Road, Lewisham, London, SE13 or claims at such time and place as shall be specified in such notice, 5RS or in default thereof shall be excluded from the benefit of any Notice is hereby given that the Creditors of the above named distribution made before such debts are proved. Company are required on or before 06 May 2016 to send their names This notice is purely formal, the Company is able to pay all its known and addresses and particulars of their debts or claims and the names creditors in full. and addresses of their solicitors (if any) to Richard Cacho of Parker Office Holder details: Richard A B Saville,(IP No. 007829) and Andrew Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, J Cordon,(IP No. 009687) both of Corporate Financial Solutions, Church Norwich, NR1 1BY the Liquidator of the Company and if so required House, 13-15 Regent Street, Nottingham, NG1 5BS. by notice in writing from the Liquidator, by their solicitors or Any person who requires further information may contact the Joint personally, to come in and prove their said debts or claims at such Liquidators by telephone on 0115 8387330. Alternatively enquiries time and place as shall be specified in such notice, or in default can be made to Jill Howsam by email at [email protected] thereof they will be excluded from the benefit of any distribution made Richard A B Saville, Joint Liquidator before such debts are proved. The Directors have made a Declaration 11 April 2016 (2522560) of Solvency, and the Company is being wound up for the purposes of extracting shareholder funds. Note: This notice is purely formal. All known creditors have been or will be paid in full. PENHALE2522557 DRILLING MANAGEMENT LIMITED Date of Appointment: 30 March 2016 (Company Number 09067883) Office Holder details: Richard Cacho,(IP No. 11012) of Parker Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, WA15 9SQ Norwich, Norfolk, NR1 1BY. Principal trading address: Church Farm House, Thorningdown, For further details contact: Richard Cacho, Tel: 01603 284284. Chilton, Didcot OX11 0RS Alternative contact: Grace Jones. I hereby give notice that, Darren Brookes of Milner Boardman & Richard Cacho, Liquidator Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 11 April 2016 (2522590) 9SQ, on 08 April 2016 was appointed Liquidator of the above Company. The Liquidator gives notice that the creditors of the Company must send details in writing of any claim against the OMKAR2522709 SHIVA LIMITED Company to the Liquidator at Milner Boardman & Partners, The Old (Company Number 07977363) Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ by 13 May 2016 Registered office: Avondale House, 262 Uxbridge Road, Hatch End, otherwise a distribution will be made without regard to the claim of Middlesex HA5 4HS any person in respect of a debt not already proven. It should be noted Principal trading address: 7 Queens Court, Queens Road, London that the Directors of the Company have made a Statutory Declaration TW10 6LA that they have made a full enquiry into the affairs of the Company and Notice is hereby given that the Creditors of the above named that they are of the opinion that the Company will be able to pay its Company are required, on or before 06 May 2016 to send their names debts in full within a period of twelve months from the and addresses and particulars of their debts or claims and the names commencement of winding up. and addresses of their solicitors (if any) to Richard Cacho of Parker Office Holder details: Darren Terence Brookes,(IP No. 009297) of Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Norwich, NR1 1BY the Liquidator of the Company and if so required Cheshire, WA15 9SQ.

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Darren Brookes, E-mail: Norwich, NR1 1BY the Liquidator of the Company and if so required [email protected], Tel: 0161 927 7788. Alternative by notice in writing from the Liquidator, by their solicitors or contact: Natasha Cavanagh, E-mail: personally, to come in and prove their said debts or claims at such [email protected]. time and place as shall be specified in such notice, or in default Darren Brookes, Liquidator thereof they will be excluded from the benefit of any distribution made 11 April 2016 (2522557) before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of extracting shareholder funds. Note: This notice is purely formal. All 2522588PJC ASH CONSULTING LIMITED known creditors have been or will be paid in full. (Company Number 09418120) Date of Appointment: 31 March 2016 Registered office: Ascot Sinclair Assocaties, Avondale House, 262 Office Holder details: Richard Cacho,(IP No. 11012) of Parker Uxbridge Road, Hatch End, HA5 4HS Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Principal trading address: 2 Parkview, Canvey Island, SS8 7TZ Norwich, Norfolk, NR1 1BY. Notice is hereby given that the Creditors of the above named For further details contact: Richard Cacho, Tel: 01603 284284. Company are required on or before 06 May 2016 to send their names Alternative contact: Rhys Calder and addresses and particulars of their debts or claims and the names Richard Cacho, Liquidator and addresses of their solicitors (if any) to Richard Cacho of Parker 08 April 2016 (2522504) Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY the Liquidator of the Company and if so required by notice in writing from the Liquidator, by their solicitors or R2522589 N B FINANCIAL SERVICES LIMITED personally, to come in and prove their said debts or claims at such (Company Number 07757531) time and place as shall be specified in such notice, or in default Registered office: Warwick House, 65-66 Queen Street, London, thereof they will be excluded from the benefit of any distribution made EC4R 1EB before such debts are proved. The Directors have made a Declaration Principal trading address: Suite 19 Hamilton House, 1 Hall Road, of Solvency, and the Company is being wound up for the purposes of London, NW8 9PN extracting shareholder funds. Note: This notice is purely formal. All Notice is hereby given that the Creditors of the above named known creditors have been or will be paid in full. company are required on or before 11 June 2016 to send in their Date of Appointment: 01 April 2016 names and addresses and particulars of their debts or claims and the Office Holder details: Richard Cacho,(IP No. 11012) of Parker names and addresses of their solicitors (if any) to Claire Buijs and Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Ruben Garcia-Quismondo Pereda both of Quabbala Limited, 2nd Norwich, Norfolk, NR1 1BY. Floor, North Suite, Warwick House, 65-66 Queen Street, London For further details contact: Richard Cacho on 01603 284284. EC4R 1EB the Joint Liquidators of the Company, and if so required by Alternative contact: Rhys Calder. notice in writing from the Joint Liquidators, by their solicitors or Richard Cacho, Liquidator personally, to come in and prove their debts or claims at such time 11 April 2016 (2522588) and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All PJDA2522561 CONSULTING LIMITED known creditors have been or will be paid in full. The Directors made (Company Number 08808723) a Declaration of Solvency, and the Company is being wound up as it Registered office: Avondale House 262, Uxbridge Road, Pinner, has ceased to trade. Middlesex, HA5 4HS Date of Appointment: 04 April 2016 Principal trading address: 46 Headley Chase, Warley, CM14 5BN Office Holder details: Claire Buijs,(IP No. 15192) and Ruben Garcia- Notice is hereby given that the Creditors of the above named Quismondo Pereda,(IP No. 17050) both of Quabbala Limited, Warwick Company are required on or before 06 May 2016 to send their names House, 65-66 Queen Street, London, EC4R 1EB. and addresses and particulars of their debts or claims and the names For further details contact: The Joint Liquidators, Tel: 0207 332 0234. and addresses of their solicitors (if any) to Richard Cacho of Parker Alternative contact: Daniel Ruiz. Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Claire Bujis, Joint Liquidator Norwich, NR1 1BY the Liquidator of the Company and if so required 04 April 2016 (2522589) by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default 2522530RAY DAVIES LIMITED thereof they will be excluded from the benefit of any distribution made (Company Number 04539809) before such debts are proved. The Directors have made a Declaration Registered office: 66 Prescot Street, London, E1 8NN of Solvency, and the Company is being wound up for the purposes of Principal trading address: N/A extracting shareholder funds. Note: This notice is purely formal. All Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules known creditors have been or will be paid in full. 1986 (as amended), that the creditors of the above named company, Date of Appointment: 30 March 2016 which is being voluntarily wound up, are required on or before 13 May Office Holder details: Richard Cacho,(IP No. 11012) of Parker 2016 to send in their names and addresses along with descriptions Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, and full particulars of their debts or claims and the names and Norwich, Norfolk, NR1 1BY. addresses of their solicitors (if any), to Robin Hamilton Davis of Carter For further details contact: Richard Cacho, Tel: 01603 284284. Backer Winter LLP, 66 Prescot Street, London, E1 8NN and, if so Alternative contact: Grace Jones required by notice in writing from the Joint Liquidators of the Richard Cacho, Liquidator company or by the Solicitors of the Joint Liquidators, to come in and 08 April 2016 (2522561) 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 dividend paid before such debts/claims are PRODUCT2522504 POINT TECHNOLOGIES LTD proved (Company Number 08146427) Date of Appointment: 01 April 2016 Registered office: C/O Ascot Sinclair Associates, Avondale House, Office Holder details: Robin Hamilton Davis,(IP No. 8800) and John 262 Uxbridge Road, Hatch End, HA5 4HS Anthony Dickinson,(IP No. 9342) both of Carter Backer Winter LLP, 66 Principal trading address: Flay 91, Hermitage Court, Knighten Street, Prescot Street, London, E1 8NN. London, E1W 1PW For further details contact: The Joint Liquidators, Email: Notice is hereby given that the Creditors of the above named [email protected]. Tel: 020 7309 3800. Alternative contact: Ashley Company are required on or before 06 May 2016 to send their names Davis. and addresses and particulars of their debts or claims and the names Robin Hamilton Davis, Joint Liquidator and addresses of their solicitors (if any) to Richard Cacho of Parker 07 April 2016 (2522530) Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 75 COMPANIES

2522542RAYTEX FABRICS LIMITED evidence as may appear to the liquidator to be necessary. A creditor (Company Number 01405871) who has not proved this debt before the declaration of any dividend is Registered office: York House, Empire Way, Wembley, Middlesex, not entitled to disturb, by reason that he has not participated in it, the HA9 0FQ distribution of that dividend or any other dividend declared before his Principal trading address: N/A debt was proved. Notice is hereby given that the Creditors of the above named Office Holder details: Neil John Maddocks,(IP No. 9239) and Robert Company, are required on or before 31 May 2016 to send their names John Coad,(IP No. 11010) both of Undebt.co.uk Ltd, Orchard and addresses and particulars of their debts or claims and the names Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH. and addresses of their solicitors (if any) to Avner Radomsky of Further details contact: Matt McNaughton, Email: Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, [email protected] Tel: 0117 370 8889. Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so Neil Maddocks, Joint Liquidator required by notice in writing from the Liquidator, by their solicitors or 31 March 2016 (2522528) personally 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 made before RICOLZA2521417 LIMITED such debts are proved. The Director has made a Declaration of (Company Number 08384550) Solvency and the Company is being wound up, having ceased Registered office: 135 Millway, London NW7 3JL trading. Note: This notice is purely formal. All known creditors have Principal trading address: 135 Millway, London NW7 3JL been or will be paid in full. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Date of Appointment: 02 March 2016 Company in Liquidation, are required, on or before the 18 May 2016, Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & to send in their full Forenames and Surnames, their addresses and Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 descriptions, full particulars of their debts or claims, and the names 2FX. and addresses of their solicitors (if any) to the undersigned, Phillip A For further details contact the Liquidator on 020 8343 3710. Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Alternative contact: Izbel Mengal Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, Avner Radomsky, Liquidator if so required by notice in writing from the said Liquidator, are 02 March 2016 (2522542) personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any 2522506REAL PROPERTY & GENERAL HOLDING COMPANY LIMITED distribution made before such debts are proved. (Company Number 00528416) Date of Appointment: I April 2016. Registered office: Lynton House, 7-12 Tavistock Square, London, This notice is purely formal and it is anticipated that all creditors will WC1H 9LT be paid in full. Principal trading address: 2nd Floor Gadd House, Arcadia Avenue, Office Holder Details: Phillip Anthony Roberts (IP number 6055) of London, N3 2JU Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Notice is hereby given that the Creditors of the above named 5JN. Date of Appointment: 1 April 2016. Further information about this company are required on or before 16 May 2016 to send their names case is available from the offices of Sterling Ford on 01727 811 161 or and addresses and particulars of their solicitors (if any) to Jonathan at [email protected]. David Bass and Freddy Khalastchi both of Menzies LLP, Lynton Phillip Anthony Roberts , Liquidator House, 7-12 Tavistock Square, London, WC1H 9LT the Joint 1 April 2016 (2521417) Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as RISKMITI2522534 LIMITED shall be specified in any such notice, or in default thereof they will be (Company Number 09227115) excluded from the benefit of any distribution made before such debts Registered office: Avondale House, 262 Uxbridge Road, Hatch End, are proved. Middlesex HA5 4HS Note: This notice is purely formal. All known creditors have been or Principal trading address: 127 Fernhead Road, Maida Vale W9 3ED will be paid in full. Notice is hereby given that the Creditors of the above named Date of Appointment: 05 April 2016 Company are required, on or before 06 May 2016 to send their names Office Holder details: Jonathan David Bass,(IP No. 11790) and Freddy and addresses and particulars of their debts or claims and the names Khalastchi,(IP No. 8752) both of Menzies LLP, Lynton House, 7-12 and addresses of their solicitors (if any) to Richard Cacho of Parker Tavistock Square, London WC1H 9LT. Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, For further details contact the Joint Liquidators at Norwich, NR1 1BY the Liquidator of the Company and if so required [email protected] or telephone 020 7387 5868. by notice in writing from the Liquidator, by their solicitors or Jonathan David Bass and Freddy Khalastchi, Joint Liquidators personally, to come in and prove their debts or claims at such time 11 April 2016 (2522506) and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. RESTCASTLE2522528 LIMITED The Directors have made a Declaration of Solvency, and the (Company Number 01232295) Company is being wound up for the purposes of extracting Registered office: 8 Unity Street, College Green, Bristol BS1 5HH shareholder funds. Note: This notice is purely formal. All known Principal trading address: Newleaze House, Aust Road, Olveston, creditors have been or will be paid in full. Bristol BS35 4DE Date of Appointment: 01 April 2016 We, Neil Maddocks and Rob Coad of Undebt.co.uk Ltd, Orchard Office Holder details: Richard Cacho,(IP No. 11012) of Parker Business Centre, 13-14 Orchard Street, Bristol BS1 5EH give notice Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, that we were appointed Joint Liquidators of the above named Norwich, NR1 1BY. Company on 31 March 2016 by a resolution of members. Notice is Further details contact: Richard Cacho, Tel: 01603 284284. hereby given that there being no apparent creditor claims Alternative contact: Grace Jones. outstanding, the Liquidators intend to make a distribution to the Richard Cacho, Liquidator members of the Company. Any creditors of the above named 08 April 2016 (2522534) Company which is being voluntarily wound up, are therefore required, on or before 10 May 2016 to prove their debts by sending to the undersigned Neil Maddocks and Rob Coad of Undebt.co.uk Ltd, Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH the Joint Liquidators of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

ROSEBOURNE2522537 PROPERTIES LIMITED documentary evidence as may appear to the Liquidator to be (Company Number 06994853) necessary. A creditor who has not proved this debt before the Registered office: Mary Street House, Mary Street, Taunton, Somerset declaration of any dividend is not entitled to disturb, by reason that he TA1 3NW has not participated in it, the distribution of that dividend or any other Principal trading address: Reddie Hill Farm, Birchwood, Chard, dividend declared before his debt was proved. Somerset TA20 3QQ Note: This notice is purely formal. All known creditors have been or On 1 April 2016 the above company was placed in members’ will be paid in full. voluntary liquidation and Laurence Russell, IP No. 9199, of Albert Date of Appointment: 07 April 2016 Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, TA1 3NW was appointed liquidator. The company is able to pay all its The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. known creditors in full. For further details contact: David Thorniley, Email: Notice is hereby given that the creditors of the above-named [email protected] Alternative contact: Chris Maslin company are required, on or before 6 May 2016, to prove their debts David Thorniley, Liquidator by sending the undersigned, L Russell, of Albert Goodman LLP, Mary 11 April 2016 (2522529) Street House, Mary Street, Taunton, Somerset TA1 3NW, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to SEAPOINT2522545 SOLUTIONS LTD provide such further details or produce such documentary or other (Company Number 09131957) evidence as may appear to the liquidator to be necessary. A creditor Registered office: Avondale House, 262 Uxbridge Road, Pinner, who has not proved his debt before the declaration of any dividend is Middlesex, HA5 4HS not entitled to disturb, by reason that he has not participated in it, the Principal trading address: 49D Clanricarde Gardens, London, W2 4JN distribution of that dividend or any other dividend declared before his Notice is hereby given that the Creditors of the above named debt was proved. Company are required on or before 06 May 2016 to send their names The liquidator intends that, after paying or providing for the claims of and addresses and particulars of their debts or claims and the names all creditors who have proved their debts, the funds remaining in the and addresses of their solicitors (if any) to Richard Cacho of Parker hands of the liquidator shall be distributed to shareholders absolutely. Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Further details contact Stacey Phipps, 01823 250798, email Norwich, NR1 1BY the Liquidator of the Company and if so required [email protected] by notice in writing from the Liquidator, by their solicitors or Laurence Russell, Liquidator personally, to come in and prove their said debts or claims at such 8 April 2016 (2522537) time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration 2522535RUBICOLL ENERGY LIMITED of Solvency, and the Company is being wound up for the purposes of (Company Number 09101716) extracting shareholder funds. Registered office: 23 Dovedale, Carlton Colville, Lowestoft, Suffolk, Note: This notice is purely formal. All known creditors have been or NR33 8TE will be paid in full. Principal trading address: 23 Dovedale, Carlton Colville, Lowestoft, Date of Appointment: 31 March 2016. Suffolk, NR33 8TE Office Holder details: Richard Cacho,(IP No. 11012) of Parker Notice is hereby given that the Creditors of the above named Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Company are required on or before 06 May 2016 to send their names Norwich, Norfolk, NR1 1BY. and addresses and particulars of their debts or claims and the names For further details contact: Richard Cacho, Tel: 01603 284284. and addresses of their solicitors (if any) to Richard Cacho of Parker Alternative contact: Rhys Calder Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Richard Cacho, Liquidator Norwich, NR1 1BY the Liquidator of the Company and if so required 08 April 2016 (2522545) by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default SINGER2522555 VIELLE PROPERTIES LIMITED thereof they will be excluded from the benefit of any distribution made (Company Number 02903340) before such debts are proved. The Directors have made a Declaration Registered office: PO Box 698, 2nd Floor, Titchfield House, 69/85 of Solvency, and the Company is being wound up for the purposes of Tabernacle Street, London, EC2A 4RR extracting shareholder funds. Note: This notice is purely formal. All Principal trading address: 94-96 Wigmore Street, London, W1U 3RF known creditors have been or will be paid in full. I, Robert Stephen Palmer of Gallaghers, PO Box 698, 2nd Floor, Date of Appointment: 31 March 2016 Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR give Office Holder details: Richard Cacho,(IP No. 11012) of Parker notice that on 30 March 2016 I was appointed Liquidator by Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, resolution of the members. Notice is hereby given that the creditors of Norwich, Norfolk, NR1 1BY. the above named Company, which is being voluntarily wound up are For further details contact: Richard Cacho, Tel: 01603 284284. required, on or before the 31 May 2016 to send in their full Christian Alternative contact: Grace Jones and surnames, their addresses and descriptions, full particulars of Richard Cacho, Liquidator their debts or claims and the names and addresses of their Solicitors 11 April 2016 (2522535) (if any), to the undersigned Robert Stephen Palmer of PO Box 698, 2nd Floor, Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR the Liquidator of the said Company, and, if so required by notice S.2522529 DAVIDSON-GRANT LIMITED in writing from the said Liquidator, are, personally or by their (Company Number 8045465) Solicitors, to come in and prove their debts or claims at such time and Registered office: Davisons Chartered Accountants, Lime Court, place as shall be specified in such notice, or in default thereof they Pathfields Business Park, South Molton, Devon, EX36 3LH will be excluded from the benefit of any distribution. Note: This notice Principal trading address: N/A is purely formal. All creditors have been or will be paid in full. Notice is hereby given that the creditors of the Company, which is Office Holder details: Robert Stephen Palmer,(IP No. 5531) of being voluntarily wound up, are required to prove their debts by 12 Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 May 2016 by sending to the undersigned David Thorniley of MVL Tabernacle Street, London, EC2A 4RR. Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Further details contact: Robert Stephen Palmer, Tel:020 7490 7774, Kent, TN1 2QP the Liquidator of the Company, written statements of Email: [email protected]. Alternative contact for enquiries on the amounts they claim to be due to them from the Company and, if proceedings: Philip Norvell, Email: [email protected] so requested, to provide such further details or produce such Robert Stephen Palmer, Liquidator 31 March 2016 (2522555)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 77 COMPANIES

2522527SOMNIA LOCUS LIMITED thereof they will be excluded from the benefit of any distribution made (Company Number 07427121) before such debts are proved. The Directors have made a Declaration Previous Name of Company: Sanctus Barnhill Limited of Solvency, and the Company is being wound up for the purposes of Registered office: Bishop Fleming LLP, 16 Queen Square, Bristol BS1 extracting shareholder funds. Note: This notice is purely formal. All 4NT known creditors have been or will be paid in full. Principal trading address: Sanctus House The Waterfront, Date of Appointment: 31 March 2016 Stonehouse Park, Stonehouse, Glos, GL10 3UT Office Holder details: Richard Cacho,(IP No. 11012) of Parker Notice is hereby given that Creditors of the above named Company, Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, which is being voluntarily wound up, are required before 27 May 2016 Norwich, Norfolk, NR1 1BY. to send in their full names, their addresses and descriptions, full For further details contact: Richard Cacho, Tel: 01603 284284. particulars of their debts or claims and the names and addresses of Alternative contact: Grace Jones their solicitors (if any) to the undersigned Jonathan Mark Williams of Richard Cacho, Liquidator Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT the 08 April 2016 (2522559) Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the TABA2522788 SOLUTIONS LIMITED benefit of any distribution. (Company Number 09007318) Note: This notice is purely formal. All known creditors have been or Registered office: C/o Ascot Sinclair Associates, Avondale House, will be paid in full. 262 Uxbridge Road, Hatch End HA5 4HS Date of Appointment: 30 March 2016 Principal trading address: 83 Admirals Walk, Shoeburyness, Southend Office Holder details: Jonathan Mark Williams,(IP No. 13070) of on Sea, Essex SS3 9JX Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT. Notice is hereby given that the Creditors of the above named For further details contact: Jonathan Mark Williams, Tel: 0117 Company are required, on or before 06 May 2016 to send their names 9100250, Fax: 0117 9100252, Email: and addresses and particulars of their debts or claims and the names [email protected]. Alternative contact: Jack Callow and addresses of their solicitors (if any) to Richard Cacho of Parker Jonathan Mark Williams, Liquidator Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, 11 April 2016 (2522527) Norwich, NR1 1BY the Liquidator of the Company and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such 2522538SOUTH EASTERN JOINERY LIMITED time and place as shall be specified in such notice, or in default (Company Number 03027004) thereof they will be excluded from the benefit of any distribution made Registered office: Heritage House, Yalding Hill, Yalding, Maidstone, before such debts are proved. Kent, ME18 6AL The Directors have made a Declaration of Solvency, and the Principal trading address: Heritage House, Yalding Hill, Yalding, Company is being wound up for the purposes of extracting Maidstone, Kent, ME18 6AL shareholder funds. Note: This notice is purely formal. All known Notice is hereby given that the creditors of the Company, which is creditors have been or will be paid in full. being voluntarily wound up, are required to prove their debts by 20 Date of Appointment: 01 April 2016 May 2016 by sending to the undersigned, David Thorniley of Traverse Office Holder details: Richard Cacho,(IP No. 11012) of Parker Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, TN1 2TU the Liquidator of the Company, written statements of the Norwich, NR1 1BY. amount they claim to be due to them from the Company and, if so For further details contact: Richard Cacho, Tel: 01603 284284. requested, to provide such further details or produce such Alternative contact: Grace Jones. documentary evidence as may appear to the Liquidator to be Richard Cacho, Liquidator necessary. A creditor who has not proved his debt before the 08 April 2016 (2522788) declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. IN2522493 THE MATTER OF THE INSOLVENCY ACT 1986 AND Note: This notice is purely formal. All known creditors have been or TER RAHE LIMITED will be paid in full. (Company Number 08701808) Date of Appointment: 01 April 2016 Registered office: 38-42 Newport Street, Swindon, SN1 3DR Office Holder details: David Thorniley,(IP No. 8307) of Traverse Principal trading address: 55C Longridge Road, London SW5 9SF Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, Nature of Business: Management Consultancy Activities TN1 2TU. Date of Appointment: 31 March 2016 Further details contact: David Thorniley, Tel: 01892 704055. Office Holder: Steve Elliott (11110) Alternative contact: Julia Raeburn Firm and Address: Monahans, 38-42 Newport Street, Swindon, SN1 David Thorniley, Liquidator 3DR, Tel: 01793 818300 01 April 2016 (2522538) NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 Newport Street, Swindon SN1 3DR, was appointed Liquidator of the above-named Company following a General Meeting held on 31st STEMRIGHT2522559 LTD March 2016. (Company Number 07937917) The Liquidator gives notice that the Creditors of the Company must Registered office: C/O Ascot Sinclair Associates, Avondale House, send details in writing of any claim against the Company to the 262 Uxbridge Road, Hatch End, HA5 4HS Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, Principal trading address: 51 Shenfield Place, Shenfield, Brentwood, by 28th April 2016. Notice is also given that the Liquidator intends to Essex, CM15 9AH make a distribution to Creditors who have submitted claims by 28th Notice is hereby given that the Creditors of the above named April 2016; otherwise, a distribution will be made without regard to the Company are required on or before 06 May 2016 to send their names claim of any person in respect of a debt not already proven. No and addresses and particulars of their debts or claims and the names further public advertisement of invitation to prove debts will be given. and addresses of their solicitors (if any) to Richard Cacho of Parker It should be noted that the Directors of the Company have made a Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Statutory Declaration that they have made a full inquiry into the affairs Norwich, NR1 1BY the Liquidator of the Company and if so required of the Company and that they are of the opinion that the Company by notice in writing from the Liquidator, by their solicitors or will be able to pay its debts in full within a period of 12 months from personally, to come in and prove their said debts or claims at such the commencement of the winding-up. time and place as shall be specified in such notice, or in default For further information, please contact: Steve Elliott of Monahans on 01793 818300 or at [email protected] Steve Elliott, Liquidator 31 March 2016 (2522493)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

THOMAS2522536 RESOURCES LIMITED documentary evidence as may appear to the Liquidator to be (Company Number 06596423) necessary. A creditor who has not proved this debt before the Registered office: 101 Woodland Drive, Watford, Herts, WD17 3LA declaration of any dividend is not entitled to disturb, by reason that he Principal trading address: 101 Woodland Drive, Watford, Herts, WD17 has not participated in it, the distribution of that dividend or any other 3LA dividend declared before his debt was proved. The Company was placed into members’ voluntary liquidation on 30 Note: This notice is purely formal. All known creditors have been or March 2016 and on the same date, David Adam Broadbent (IP will be paid in full. Number: 009458) and Rob Sadler (IP Number: 009172), both of Date of Appointment: 05 April 2016 Begbies Traynor (Central) LLP, of Hub One, The Innovation Centre, Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. were appointed as Joint Liquidators of the Company. For further details contact the Liquidator at [email protected] NOTICE IS HEREBY GIVEN that the Creditors of the Company are Alternative contact: Chris Maslin required on or before 29 June 2016 to send in their names and David Thorniley, Liquidator addresses, particulars of their debts or claims and the names and 11 April 2016 (2522749) addresses of their Solicitors (if any) to the undersigned David Adam Broadbent of Begbies Traynor (Central) LLP, Hub One, The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, VALEPRIDE2522526 CONSTRUCTION LIMITED TS25 5TG the Joint Liquidator of the Company and, if so required by (Company Number 04873353) notice in writing to prove their debts or claims at such time and place Registered office: 2nd Floor Gadd House, Arcadia Avenue, London as shall be specified in such notice, or in default thereof shall be N3 2JU excluded from the benefit of any distribution made before such debts Principal trading address: 5 Holland Road, Frinton-On-Sea, Essex are proved. CO13 9DH Note: This notice is purely formal, the Company is able to pay all its Paul Cooper and Paul Appleton of David Rubin & Partners, 26-28 known creditors in full. Bedford Row, London, WC1R 4HE, were appointed Joint Liquidators Any person who requires further information may contact the Joint of the above-named Company on 5 April 2016 by a resolution of the Liquidator by telephone on 01429 528 505. Alternatively enquiries can Company. Notice is hereby given that the Creditors of the above- be made to Ian Royle by e-mail at [email protected] or named Company are required on or before 03 May 2016 to send in by telephone on 01429 528 505. their names and addresses with particulars of their debts or claims to David Adam Broadbent, Joint Liquidator the Liquidator and if so required by notice in writing by the said 30 March 2016 (2522536) Liquidators, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the TMN2522539 FISHERIES LIMITED benefit of any distribution made before such debts are proved. (Company Number 04594001) Office Holder details: Paul Cooper,(IP No. 15452) and Paul Appleton, Registered office: 70 Oxford Road, Hartlepool, TS25 5SA (IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, The Company was placed into members’ voluntary liquidation on 4 London, WC1R 4HE. April 2016, on the same date, David Adam Broadbent (IP Number: If further information is required, Paul Cooper or alternatively David 009458) and Rob Sadler (IP Number: 009172), both of Begbies Marks may be contacted on telephone number 020 7400 7900. Traynor (Central) LLP, of Hub One, The Innovation Centre, Venture Paul Cooper and Paul Appleton, Joint Liquidators Court, Queens Meadow Business Park, Hartlepool, TS25 5TG were 11 April 2016 (2522526) appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 3 June 2016 to send in their names and VARENNA2522521 CONSULTING LIMITED addresses, particulars of their debts or claims and the names and (Company Number 08639301) addresses of their Solicitors (if any) to the undersigned David Adam Registered office: C/O Ascot Sinclair Associates, Avondale House, Broadbent of Begbies Traynor (Central) LLP, Hub One, The Innovation 262 Uxbridge Road, Hatch End, HA5 4HS Centre, Venture Court, Queens Meadow Business Park, Hartlepool, Principal trading address: Flat 34 Lamb Court, 69 Narrow Street, TS25 5TG the Joint Liquidator of the Company and, if so required by London, E14 8EJ notice in writing to prove their debts or claims at such time and place Notice is hereby given that the Creditors of the above named as shall be specified in such notice, or in default thereof shall be Company are required on or before 06 May 2016 to send their names excluded from the benefit of any distribution made before such debts and addresses and particulars of their debts or claims and the names are proved. and addresses of their solicitors (if any) to Richard Cacho of Parker Note: This notice is purely formal, the Company is able to pay all its Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, known creditors in full. Norwich, NR1 1BY the Liquidator of the Company and if so required Any person who requires further information may contact the Joint by notice in writing from the Liquidator, by their solicitors or Liquidator by telephone on 01429 528 505. Alternatively enquiries can personally, to come in and prove their said debts or claims at such be made to Ian Royle by e-mail at [email protected] or time and place as shall be specified in such notice, or in default by telephone on 01429 528 505. thereof they will be excluded from the benefit of any distribution made David Adam Broadbent, Joint Liquidator before such debts are proved. The Directors have made a Declaration 4 April 2016 (2522539) of Solvency, and the Company is being wound up for the purposes of extracting shareholder funds. Note: This notice is purely formal. All known creditors have been or will be paid in full. TRYMODE2522749 COMPUTERS LIMITED Date of Appointment: 31 March 2016 (Company Number 04110532) Office Holder details: Richard Cacho,(IP No. 11012) of Parker Registered office: Units SCF1 & 2 South Core Western International Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Market, Southall, Middlesex, UB2 5XJ Norwich, Norfolk, NR1 1BY. Principal trading address: N/A For further details contact: Richard Cacho, Tel: 01603 284284. Notice is hereby given that the creditors of the Company, which is Alternative contact: Grace Jones being voluntarily wound up, are required to prove their debts by 10 Richard Cacho, Liquidator May 2016 by sending to the undersigned David Thorniley of MVL 08 April 2016 (2522521) Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 79 COMPANIES

2522827VERTUL SERVICES LIMITED NOTE: This notice is purely formal. All known creditors have been or (Company Number 09069879) will be paid in full. Registered office: Avondale House, 262 Uxbridge Road, Pinner, The Directors have made a Declaration of Solvency, and the Middlesex, HA5 4HS Company is being wound up. Principal trading address: 7 Queens Court, Queens Road, London, Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, TW10 6LA 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of Notice is hereby given that the Creditors of the above named Appointment: 5 April 2016. Further information about this case is Company are required on or before 06 May 2016 to send their names available from Danielle Lockwood at the offices of Graywoods on and addresses and particulars of their debts or claims and the names 0114 285 9500 or at [email protected]. and addresses of their solicitors (if any) to Richard Cacho of Parker Adrian Graham , Liquidator Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, 12 April 2016 (2522184) Norwich, NR1 1BY the Liquidator of the Company and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such ZENTOR2522627 LIMITED time and place as shall be specified in such notice, or in default (Company Number 07900445) thereof they will be excluded from the benefit of any distribution made Registered office: Avondale House, 262 Uxbridge Road, Hatch End, before such debts are proved. The Directors have made a Declaration HA5 4HS of Solvency, and the Company is being wound up for the purposes of Principal trading address: Growdorne House, 1B Warren Road, extracting shareholder funds. Ickenham, UB10 8AA Note: This notice is purely formal. All known creditors have been or Notice is hereby given that the Creditors of the above named will be paid in full. Company are required on or before 06 May 2016 to send their names Date of Appointment: 31 March 2016. and addresses and particulars of their debts or claims and the names Office Holder details: Richard Cacho,(IP No. 11012) of Parker and addresses of their solicitors (if any) to Richard Cacho of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Norwich, NR1 1BY the Liquidator of the Company and if so required For further details contact: Richard Cacho, Tel: 01603 284284. by notice in writing from the Liquidator, by their solicitors or Alternative contact: Rhys Calder personally, to come in and prove their said debts or claims at such Richard Cacho, Liquidator time and place as shall be specified in such notice, or in default 11 April 2016 (2522827) thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of 2522522VRB TECH LTD extracting shareholder funds. Note: This notice is purely formal. All (Company Number 08861054) known creditors have been or will be paid in full. Registered office: C/O Ascot Sinclair Associates, Avondale House, Date of Appointment: 31 March 2016 262 Uxbridge Road, Hatch End, HA5 4HS Office Holder details: Richard Cacho,(IP No. 11012) of Parker Principal trading address: 44 Farm Avenue, North Harrow, HA2 7LR Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Notice is hereby given that the Creditors of the above named Norwich, Norfolk, NR1 1BY. Company are required on or before 06 May 2016 to send their names For further details contact: Richard Cacho, Tel: 01603 284284. and addresses and particulars of their debts or claims and the names Alternative contact: Grace Jones and addresses of their solicitors (if any) to Richard Cacho of Parker Richard Cacho, Liquidator Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, 08 April 2016 (2522627) Norwich, NR1 1BY the Liquidator of the Company and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such RESOLUTION FOR VOLUNTARY WINDING-UP time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made 6222522310 CONSULTANTS LTD before such debts are proved. The Directors have made a Declaration (Company Number 08312547) of Solvency, and the Company is being wound up for the purposes of Registered office: Arrans RM209, Pacific House, Relay Point, extracting shareholder funds. Note: This notice is purely formal. All Tamworth, B77 5PA known creditors have been or will be paid in full. Principal trading address: All Tax, 9 Devonshire Mews, Chiswick, Date of Appointment: 03 April 2016 London W4 2HA Office Holder details: Richard Cacho,(IP No. 11012) of Parker At a General meeting of the above named company, duly convened Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, and held at All Tax, 9 Devonshire Mews, Chiswick, London W4 2HA Norwich, Norfolk, NR1 1BY. on 01 April 2016, at 5.05 pm, the subjoined special resolution was For further details contact: Richard Cacho, Tel: 01603 284284. duly passed: Alternative contact: Grace Jones. “That the Company be wound up voluntarily and that Robert Gibbons, Richard Cacho, Liquidator (IP No. 9079) of Arrans Limited, Arrans RM 209, Pacific House, Relay 11 April 2016 (2522522) Point, Tamworth B77 5PA be and is hereby appointed Liquidator for the purpose of such winding up.” For further details contact: R Cutts, Email: [email protected], WORKBOAT2522184 CHARTERS OFFSHORE LIMITED Tel: 01827 60020 (Company Number 07821418) A Sultan, Chairman Registered office: 194 Pontefract Road, Cudworth, Barnsley, S72 8AF 08 April 2016 (2522310) Principal trading address: 28 Mortimer Road, Cubley, Penistone, South Yorkshire, S36 9DF NOTICE IS HEREBY GIVEN that the Creditors of the above named A2522199 D ADVISORS LIMITED company are required, on or before 10 May 2016, to send their names (Company Number 07520699) and addresses and particulars of their debts or claims and the names Registered office: 8 Corinium Estate, Raans Road, Amersham, Bucks, and addresses of their solicitors (if any) to Adrian Graham, of HP6 6JQ Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, Principal trading address: 8 Corinium Estate, Raans Road, Amersham, S1 2JA, the Liquidator of the company, and, if so required by notice in Bucks, HP6 6JQ writing from the Liquidator, by their solicitors or personally, to come In At a General Meeting of the members of the above-named Company and prove their debts or claims at such time and place as shall be duly convened and held on 4 April 2016 at 24 Conduit Place, London, specified in any such notice, or in default thereof they will be excluded W2 1EP the following resolutions were duly passed: from the benefit of any distribution made before such debts are Special Resolutions proved. 1. that the Company be wound up voluntarily.

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

2. that the articles of association of the Company be and are hereby “That the Companies be wound up voluntarily and that Stephen altered in accordance with section 21 of the Companies Act 2006 to Roland Browne,(IP No. 009281) and Christopher Richard Frederick include the provisions of Regulation 117 of Table A of the Companies Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe (Tables A-F) Regulations 1985 as amended by the Companies (Tables Lane, London EC4A 3BQ be and are hereby appointed Liquidators for A to F) (Amendment) Regulations 2007 and the Companies (Tables A the purposes of winding up the Companies affairs and that any act to F) (Amendment) (No.2) Regulations 2007. required or authorised under any enactment or resolution of the 3. that the Joint Liquidators be authorised to divide all or such part of Companies to be done by them, may be done by them jointly or by the assets of the Company in specie amongst the members of the each of them alone.“ Company and may for that purpose, value any assets and determine For further details contact: The Joint Liquidators, Tel: 020 7007 0312. how the division between members should be carried out. Gary Jones, Director Ordinary Resolutions 11 April 2016 (2522328) 1. that Jeremy Charles Frost and Stephen Patrick Jens Wadsted both of Frost Group Limited, Unit 9, Basepoint Business Centre, Enterprise Close, Christchurch, Dorset BH23 6NX be and are hereby appointed ANNAGHDOWN2522295 BRIDGET LIMITED as Joint Liquidators for the purposes of such winding up and that any (Company Number 06979721) power conferred on them by law or by this resolution, may be Registered office: Avondale House, 262 Uxbridge Road, Hatch End, exercised and any act required or authorised under any enactment to HA5 4HS be done by them, may be done by them jointly or by each of them Principal trading address: 12 Airedale Avenue, Chiswick, W4 2NW alone. The following written resolutions were passed pursuant to the Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens provisions of Section 288 of the Companies Act 2006 on 31 March Wadsted (IP numbers 9091 and 6064) of Frost Debt Solutions, Unit 9, 2016, as a special and ordinary resolution respectively: Basepoint Business Centre, Aviation Business Park, Enterprise Close, “That the Company be wound up voluntarily and that Richard Cacho, Christchurch, Dorset BH23 6NX. Date of Appointment: 4 April 2016. (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Further information about this case is available from Kelly Walford at Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is the offices of Frost Debt Solutions on 0845 260 0101 or at hereby appointed Liquidator of the Company for the purposes of such [email protected]. winding up.” Pravinkumar Mohanlal Popat , Director For further details contact: Richard Cacho, Tel: 01603 284284. 4 April 2016 (2522199) Alternative contact: Grace Jones Marie Leonard, Director 11 April 2016 (2522295) 2522345NOTICE OF RESOLUTION TO WIND UP PURSUANT TO SECTIONS 283 OF THE COMPANIES ACT 2006 AND 84(1)(B) OF THE INSOLVENCY ACT 1986 ARMSTRONG2522325 MUSIC LIMITED AFTA THOUGHT TRAINING CONSULTANTS LIMITED (Company Number 09131819) (Company Number 04441804) Registered office: 8th Floor, 15/19 Kingsway, London WC2B 6UN Registered office: 11 Clifton Moor Business Village, James Nicolson Principal trading address: N/A Link, Clifton Moor, YO30 4XG Notice is hereby given that the following resolutions were passed on At a General Meeting of the members of Afta Thought Training 04 April 2016, as a Special Resolution and an Ordinary Resolution Consultants Limited held on 31 March 2016 the following Resolutions respectively: were passed as a Special Resolution and as an Ordinary Resolution “That the Company be wound up voluntarily and that the winding up respectively: proceed as a Members’ Voluntary Liquidation and the unsecured “That the Company be wound up voluntarily and that Rob Sadler and creditors of the Company are paid in full and that for the purpose of David Adam Broadbent both of Begbies Traynor (Central) LLP of 11 the winding up of the Company, Michael Colin John Sanders,(IP No. Clifton Moor Business Village, James Nicolson Link, Clifton Moor, 8698) and Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre York, YO30 4XG be and are hereby appointed as joint liquidators for Hudson, New Bridge Street House, 30-34 New Bridge Street, London, the purposes of such winding up and that any power conferred on EC4V 6BJ be and are hereby appointed Joint Liquidators of the them by law or by this resolution, may be exercised and any act Company.” required or authorised under any enactment to be done by them, may For further details contact: The Joint Liquidators, E-mail: be done by them jointly or by each of them alone.” [email protected]. Alternative contact: Lynsey Provan, E- Rob Sadler (IP Number: 009172) and David Adam Broadbent (IP mail: [email protected], Tel: 0207 429 4181. Number: 009458). Gary Armstrong Powell, Chairman Any person who requires further information may contact the Joint 08 April 2016 (2522325) Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Mike Jenkins by e-mail at mike.jenkins@begbies- traynor.com or by telephone on 01904 479801. ARNKAD2522332 LTD Mary Frances Austin, Director (Company Number 08149020) 31 March 2016 (2522345) Registered office: Ascot Sinclair Associates, Avondale House, 262 Uxbridge Road, Hatch End, HA5 4HS Principal trading address: 8 Crathie Road, London SE12 8BU ALBOUYS2522328 NOMINEES LIMITED The following written resolutions were passed pursuant to the (Company Number 02322945) provisions of Section 288 of the Companies Act 2006 on 31 March Previous Name of Company: Goalrare Limited 2016, as a special and ordinary resolution respectively: SOMERS (U.K.) LIMITED “That the Company be wound up voluntarily and that Richard Cacho, (Company Number 02759673) (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Previous Name of Company: Trushelfco (No. 1858) Limited Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is Registered office: (Both) 8 Canada Square, London, E14 5HQ hereby appointed Liquidator of the Company for the purposes of such Principal trading address: (Both) N/A winding up.” Notification of written resolutions of the companies proposed by the For further details contact: Richard Cacho, Tel: 01603 284284. directors and having effect as special and ordinary resolutions of the Alternative contact: Rhys Calder Companies pursuant to the provisions of part 13 of the Companies Michael O'Connell, Director Act 2006. Circulation Date on 31 March 2016, Effective date on 31 11 April 2016 (2522332) March 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 81 COMPANIES

2522329ASTAIRE GROUP LIMITED “That the Company be wound up voluntarily, and that Anthony (Company Number 01796133) Malcolm Cork,(IP No. 009401) and Stephen Paul Grant,(IP No. Registered office: Blackbrook, Skenfrith, Monmouthshire, 008929) both of Wilkins Kennedy LLP, Bridge House, London Bridge, Abergavenny, Gwent, NP7 8UB London SE1 9QR be and are hereby appointed Joint Liquidators of Principal trading address: 223A Kensington High Street, London, the Company for the purpose of the voluntary winding-up and that EC2A 2EA they may act jointly and severally.” Notice is hereby given that following resolutions were passed on 31 Further information can be obtained by contacting: Chloe March 2016, as a special resolution and an ordinary resolution Charlesworth at: [email protected] or on 0207 respectively: 403 1877. “That the Company be wound up voluntarily and that Lee De'ath,(IP James Millard, Chairman No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, 11 April 2016 (2522288) Colchester, Essex CO3 3AD and Richard Toone,(IP No. 9146) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA be and are hereby appointed as Joint Liquidators for the BASM2522319 CONSULTING LTD purposes of such voluntary winding up.” (Company Number 07970086) For further details contact: Julian Purser, Tel: 01206 217900, Email: Registered office: C/o Ascot Sinclair Associates, Avondale House, [email protected] 262 Uxbridge Road, Hatch End HA5 4HS Edward Vandyk, Chairman Principal trading address: 36 Walton Road, Sidcup, Kent DA14 4LD 11 April 2016 (2522329) The following written resolutions were passed pursuant to the provisions of Section 288 of the Companies Act 2006 on 31 March 2016, as a Special and Ordinary Resolution respectively: 2522294AW SOLUTION LTD “That the Company be wound up voluntarily and that Richard Cacho, (Company Number 06453768) (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Registered office: Avondale House, 262 Uxbridge Road, Hatch End, Building, 51-59 Rose Lane, Norwich, NR1 1BY be and is hereby Middlesex HA5 4HS appointed Liquidator of the Company for the purposes of such Principal trading address: 50 Highfields Mead, East Hanningfield CM3 winding up.” 8XA Further details contact: Richard Cacho, Tel: 01603 284284. The following written resolutions were passed pursuant to the Alternative contact: Grace Jones. provisions of Section 288 of the Companies Act 2006 on 04 April Amarjit Kaur, Director 2016, as a Special and Ordinary Resolution respectively: 08 April 2016 (2522319) “That the Company be wound up voluntarily and that Richard Cacho, (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY be and is hereby BENTLEY2522296 PROPERTIES LIMITED appointed Liquidator of the Company for the purposes of such (Company Number 02025602) winding up.” Registered office: Lynton House, 7-12 Tavistock Square, London, Further details contact: Richard Cacho, Tel: 01603 284284. WC1H 9LT Alternative contact: Rhys Calder. Principal trading address: 2nd Floor, Gadd House, Arcadia Avenue, Andrew Warley, Director London, N3 2JU 08 April 2016 (2522294) At a general meeting of the above named Company, the following written Resolutions were duly passed on 05 April 2016, as a Special Resolution and Ordinary Resolution respectively: BARNESVILLE2522333 LTD. “That the Company be wound up voluntarily and that Jonathan David (Company Number 04969161) Bass,(IP No. 11790) of Menzies LLP, Lynton House, 7-12 Tavistock Previous Name of Company: Woodstock Nursing Home Limited Square, London WC1H 9LT and Freddy Khalastchi,(IP No. 8752) of Registered office: Business Innovation Centre, Harry Weston Road, Menzies LLP, Lynton House, 7-12 Tavistock Square, London WC1H Coventry, CV3 2TX 9LT are hereby appointed Joint Liquidators of the Company for the Principal trading address: Hillview, High Street, Upton St Leonards, purposes of the voluntary winding up.” Gloucester GL4 8DL Further details contact: Jonathan David Bass, Email: At a General Meeting of the members of the above named company [email protected], Tel: 020 7387 5868. duly convened, and held at Carrick House, Lypiatt Road, Cheltenham William Matthew Stratford Dugdale, Director GL50 2QZ, on 05 April 2016, at 12.00 noon, the following Special 11 April 2016 (2522296) Resolution was duly passed: “That the Company be wound up voluntarily, and that Brett Barton,(IP No. 9493) and Tony Mitchell,(IP No. 8203) both of Cranfield Business BLACKSTAR2522309 (WESTERN) LLP Recovery Limited, Business Innovation Centre, Binley Business Park, (Company Number OC341792) Harry Weston Road, Coventry CV3 2TX be and are hereby appointed Trading Name: Blackstar (Western) LLP Joint Liquidators for the purposes of such winding-up, and that the Registered office: c/o AD Insolvency, 7B Rosemary House, Lanwades Joint Liquidators be hereby authorised under the provision of Section Business Park, Newmarket CB8 7PN 165 of the Insolvency Act 1986 (as amended) (”the Act”) to exercise Principal trading address: Robins Cottage, Kingston, Kingsbridge, the powers laid down in Schedule 4, Part I of the Act.” Devon, TQ7 4PL Further details contact: Tel: 02476 553700. Notice is hereby given that the following determinations were made John Walter Barnes, Chairman by the designated members of the limited liability partnership on 6 05 April 2016 (2522333) April 2016: “That the LLP be wound up voluntarily” and “That Alex Dunton of AD Insolvency, 7B Rosemary House, Lanwades BARTRAM2522288 POINT LIMITED Business Park, Newmarket, Suffolk, CB8 7PN be and is hereby (Company Number 06518018) appointed Liquidator for the purposes of such voluntary winding up” Registered office: Bridge House, London Bridge, London SE1 9QR Alex Dunton (IP No 13810), Liquidator, AD Insolvency, 7B Rosemary Principal trading address: Greytown House, 221-227 High Street, House, Lanwades Business Park, Newmarket, Suffolk, CB8 7PN. Orpington, Kent, BR6 0NZ Date of Appointment: 6 April 2016 At a General Meeting of the Members of the above-named Company, Email: [email protected] Tel: 0800 246 1682 duly convened, and held at Greytown House, 221-227 High Street, Kim Alexander Jardine-Young Orpington, Kent, BR6 0NZ, on 04 April 2016, the following For and on behalf of Rem Part Limited, a Designated Member Resolutions were duly passed, as a Special Resolution and an (2522309) Ordinary Resolution respectively:

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

BOBJO2522321 CONSULTING LTD Amanda Aqlan, Director (Company Number 08922612) 08 April 2016 (2522289) Registered office: C/o Ascot Sinclair Associates, Avondale House, 262 Uxbridge Road, Hatch End HA5 4HS Principal trading address: Flat 8, Nichols Court, 10 Cremer Street, CAPER2522307 COMPUTING LIMITED London E2 8HR (Company Number 09089253) The following written resolutions were passed pursuant to the Registered office: C/O Ascot Sinclair Associates, Avondale House, provisions of Section 288 of the Companies Act 2006 on 01 April 262 Uxbridge Road, Hatch End, HA5 4HS 2016, as a Special and Ordinary Resolution respectively: Principal trading address: 78 Loddon Bridge Road, Woodley, “That the Company be wound up voluntarily and that Richard Cacho, Reading, Berkshire, RG6 4AN (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union The following written resolutions were passed pursuant to the Building, 51-59 Rose Lane, Norwich, NR1 1BY be and is hereby provisions of Section 288 of the Companies Act 2006 on 04 April appointed Liquidator of the Company for the purposes of such 2016, as a special and ordinary resolution respectively: winding up.” “That the Company be wound up voluntarily and that Richard Cacho, For further details contact: Richard Cacho, Tel: 01603 284284. (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Alternative contact: Rhys Calder. Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is Richard Kerle, Director hereby appointed Liquidator of the Company for the purposes of such 08 April 2016 (2522321) winding up.” For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones 2521421BRAYFORD FORMATIONS 144 LIMITED Lucy Collaco, Director (Company Number 9912755) 11 April 2016 (2522307) Registered office: Wilkin Chapman LLP, The Maltings, 11-15 Brayford Wharf East, Lincoln, United Kingdom, LN5 7AY Notice is hereby given that the following written resolutions were CENTRAL2522313 TRAILER RENTCO INTERNATIONAL LIMITED passed on the 5 April 2016 as special resolutions: (Company Number 02110320) Resolutions Passed: Registered office: 1 More London Place, London, SE1 2AF 1. THAT BRAYFORD FORMATIONS 144 LIMITED ("the Company") Principal trading address: 3rd Floor, 1 Ashley Road, Altrincham, be wound up voluntarily under section 84(1)(b) of the Insolvency Act Cheshire, WA14 2DT 1986. TIPHOOK GROUP 2. THAT Christopher Charles Garwood of Wilkin Chapman LLP of The (Company Number 02515230) Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL be appointed as Registered office: 1 More London Place, London, SE1 2AF Liquidator ("the Liquidator") of BRAYFORD FORMATIONS 144 Principal trading address: 3rd Floor, 1 Ashley Road, Altrincham, LIMITED, for the purpose of winding up the company's affairs and Cheshire, WA14 2DT distributing its assets. TIPHOOK FINANCIAL SERVICES 3. THAT the Liquidator's remuneration for dealing with the matters (Company Number 01484609) arising in the liquidation will be based on a fixed fee of £5000 plus Registered office: 1 More London Place, London, SE1 2AF VAT and disbursements; and Principal trading address: 3rd Floor, 1 Ashley Road, Altrincham, 4. THAT, subject to the passing of Resolutions 1, 2 and 3 above, the Cheshire, WA14 2DT arrangements on the terms of the attached Reconstruction Agreement TISHELCO NO.1 be approved together with all such other documents, acts and things (Company Number 00278496) which the Liquidator or, with the sanction of the Liquidator, the Registered office: 1 More London Place, London, SE1 2AF director, the director of the Company shall execute and do in Principal trading address: 3rd Floor, 1 Ashley Road, Altrincham, accordance with or pursuant to such arrangements; and Cheshire, WA14 2DT 5. THAT, subject to the passing of Resolutions 1, 2, 3 and 4 above, GE EUROPEAN LEVERAGED FINANCE LIMITED the demerger of the Company pursuant to section 110 of the (Company Number 03616996) Insolvency Act 1986 ("the Demerger") be approved and the Registered office: 1 More London Place, London, SE1 2AF Liquidator be authorised, on the terms of the Reconstruction Principal trading address: The Ark, 201 Talgarth Road, Hammersmith, Agreements to be entered into between the Company, the Liquidator London, W6 8BJ and each of Wilchap Realwire Limited (re the shares held by the The following written resolutions were passed on 31 March 2016, by Company in Realwire Limited) and Wilchap Lissted Limited (re the the shareholders of the Companies, as a Special Resolution and as an trade and assets of the Lissted Business), to enter into and effect Ordinary Resolution respectively: such Demerger. “That the Companies be wound up voluntarily and that Richard Further information can be obtained from Christopher Charles Barker,(IP No. 17150) of Ernst & Young LLP, 1 More London Place, Garwood, Liquidator, IP Number 5829 of Wilkin Chapman LLP, The London, SE1 2AF and Samantha Jane Keen,(IP No. 9250) of Ernst & Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL. Young LLP, 1 More London Place, London, SE1 2AF be and they are Alternative contact: Ivana Schappach Telephone: 01482 398 398 hereby appointed Joint Liquidators for the purposes of the windings email: [email protected] up.” Adam Parker , Director (2521421) For further details contact: The Joint Liquidators, Tel: 020 7951 5814. Alternative contact: Daniel Butcher Neil Campbell Smith, Director, For and on behalf of The Companies BRIDGESTONE2522289 TECH LIMITED 31 March 2016 (2522313) (Company Number 09120602) Registered office: C/o Ascot Sinclair Associates, Avondale House, 262 Uxbridge Road, Hatch End, HA5 4HS CHANGE2522315 PENDING LIMITED Principal trading address: 10 Hadley Close, Meopham, Gravesend (Company Number 06548940) DA13 0NX Registered office: C/O Ascot Sinclair Associates, Avondale House, The following Written Resolutions were passed pursuant to the 262 Uxbridge Road, Hatch End, HA5 4HS provisions of Section 288 of the Companies Act 2006 on 04 April Principal trading address: 19 New England Street, St Albans, AL3 2016, as a Special and Ordinary Resolution respectively: 7QG “That the Company be wound up voluntarily and that Richard Cacho, The following written resolutions were passed pursuant to the (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union provisions of Section 288 of the Companies Act 2006 on 04 April Building, 51-59 Rose Lane, Norwich, NR1 1BY be and is hereby 2016, as a special and ordinary resolution respectively: appointed Liquidator of the Company for the purposes of such winding up.” Further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 83 COMPANIES

“That the Company be wound up voluntarily and that Richard Cacho, COOPER2522331 & ROWE (CONTRACTORS) LIMITED (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union (Company Number 00463904) Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is Registered office: 543 Wallisdown Road, Wallisdown, Poole, Dorset hereby appointed Liquidator of the Company for the purposes of such BH12 5AD winding up.” Principal trading address: 543 Wallisdown Road, Wallisdown, Poole, For further details contact: Richard Cacho, Tel: 01603 284284. Dorset BH12 5AD Alternative contact: Grace Jones At a General Meeting of the above-named Company, duly convened, Jenni Lewis, Director and held at 6 College Fields,Clifton BS8 3HP, on 24 March 2016, the 11 April 2016 (2522315) following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily, and that David Exell,(IP 2522314CHATSWORTH ROAD DEVELOPMENTS LIMITED No. 5796) of David Exell Associates, 3 Havyat Park, Wrington, Bristol (Company Number 09170670) BS40 5PA be and is hereby appointed Liquidator of the Company for Registered office: Acre House, 11-15 William Road, London, NW1 the purposes of such winding-up.” 3ER For further details contact: David Exell, E-mail: Principal trading address: N/A [email protected], Tel: 01934 862375. The following Written resolutions were passed on 04 April 2016, John Forbes-Nixon, Director pursuant to the provisions of Section 307 of the Companies Act 2006 08 April 2016 (2522331) as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Richard Andrew Segal,(IP No. 2685) of Fisher Partners, 11-15 William Road, London CROFTS2522326 OF LONDON LIMITED NW1 3ER and Abigail Jones,(IP No. 10290) of Fisher Partners, 11-15 (Company Number 07665329) William Road, London NW1 3ER be appointed Joint Liquidators of the Registered office: Cardinal Point, Park Road, Rickmansworth, Company for the purposes of the voluntary winding up.” Hertfordshire, WD3 1RE For further details contact: The Joint Liquidators, Email: On 4 April 2016 the following resolutions were passed at a General [email protected], Tel: 020 7874 7971. Alternative contact: Meeting of the Company held at Mountview Court, 1148 High Road, Elizabeth Parker, Tel: 020 7874 1173. Whetstone, London, N20 0RA, as a Special Resolution and an Philip John Payne, Director Ordinary Resolution respectively: 11 April 2016 (2522314) “That the Company be wound up voluntarily and that Elizabeth Arakapiotis of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, (IP No. 009209) be and is hereby CHILLER2522308 BLINDS LIMITED appointed Liquidator of the Company for the purpose of such (Company Number 02711283) winding-up.” Registered office: c/o Leighton & Co, 40 Alexandra Road, Wisbech, Alternative contact: Alexia Phlora, [email protected] Telephone: 020 Cambridgeshire, PE13 1HQ 8446 6699 Principal trading address: 21 Dowgate Road, Leverington, Wisbech, Mr Nigel Shepheard, Chairman Cambridgeshire, PE13 5DJ 4 April 2016 (2522326) Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006, the following resolutions were passed by the shareholders of the Company on 1 April 2016 as special and ordinary written resolutions, CUNNINGHAM-CURRY2522316 ASSOCIATES LTD respectively: (Company Number 07373436) 1. That the Company be wound up voluntarily. Registered office: C/o Ascot Sinclair Associates, Avondale House, 2. That Michael James Gregson, Licensed Insolvency Practitioner, of 262 Uxbridge Road, Hatch End, HA5 4HS Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough Principal trading address: 2 Grove Road, Surbiton KT6 4BS PE7 8HP, be and is hereby appointed Liquidator for the purposes of The following Written Resolutions were passed pursuant to the winding up the Company. provisions of Section 288 of the Companies Act 2006 on 04 April Michael James Gregson (IP No. 9339), Liquidator, Bulley Davey, 4 2016, as a Special and Ordinary Resolution respectively: Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP “That the Company be wound up voluntarily and that Richard Cacho, Contact: Paul Ward, [email protected] – Telephone 01733 (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union 569494 Building, 51-59 Rose Lane, Norwich, NR1 1BY be and is hereby Kantilal Patel, Director (2522308) appointed Liquidator of the Company for the purposes of such winding up.” Further details contact: Richard Cacho, Tel: 01603 284284. CMBSOFT2522324 LIMITED Alternative contact: Grace Jones. (Company Number 07970176) Belinda Cunningham, Director Registered office: The Union Building, 5th Floor, 51-59 Rose Lane, 08 April 2016 (2522316) Norwich, NR1 1BY Principal trading address: 28 The Crescent, Loughton, Essex, IG10 4PY THE2522327 COMPANIES ACTS 1985, 1989 AND 2006 The following written resolutions were passed pursuant to the DBSOL LIMITED provisions of Section 288 of the Companies Act 2006 on 30 March (Company Number 07489510) 2016, as a special and ordinary resolution respectively: Registered office: Market Chambers, 1 Blackfriars Street, Hereford, “That the Company be wound up voluntarily and that Richard Cacho, Herefordshire, HR4 9HS (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Principal trading address: 8 Station Road, Blockley, Moreton-In- Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is Marsh, Gloucestershire GL56 9DZ hereby appointed Liquidator of the Company for the purposes of such Nature of Business: IT Consultancy winding up.” At a general meeting of the company held at 8 Station Road, For further details contact: Richard Cacho, Tel: 01603 284284. Blockley, Moreton-In-Marsh, Gloucestershire GL56 9DZ on 1st April Alternative contact: Grace Jones 2016, the following Resolutions were duly passed: Christopher Beament, Director 1. THAT DBSOL Limited be wound up voluntarily. 11 April 2016 (2522324) 2. THAT Steve Elliott, Licensed Insolvency Practitioner of Monahans, 38-42 Newport Street, Swindon, Wiltshire SN1 3DR is hereby appointed liquidator for the purpose of winding up the Company’s affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Dated this 1st day of April 2016 2522306THE COMPANIES ACTS 1985, 1989 AND 2006 David Bullock, Chairman (2522327) EMIAGO LTD (Company Number 07917908) Registered office: 42 Longdown Lane North, Epsom, Surrey, KT17 2522393PURSUANT TO SECTIONS 283 OF THE COMPANIES ACT 2006 3JQ AND 84(1)(B) OF THE INSOLVENCY ACT 1986 Principal trading address: 42 Longdown Lane North, Epsom, Surrey, DIRECT DISC DISTRIBUTION LIMITED KT17 3JQ (Company Number 03648220) Nature of Business: Information technology consultancy Registered office: 31 Grange Court Upper Park, Loughton, Essex, At a general meeting of the company held at 38-42 Newport Street, IG10 4QY Swindon SN1 3DR on 1st April 2016, the following Resolutions were Principal trading address: Unit 16, Hayleys Manor Cottages, Epping, duly passed: Essex, CM16 6PQ 1. THAT Emiago Ltd be wound up voluntarily. At a General Meeting of the members of Direct Disc Distribution 2. THAT Steve Elliott, Licensed Insolvency Practitioner of Monahans, Limited held on 1 April 2016 the following Resolutions were passed as 38-42 Newport Street, Swindon, Wiltshire SN1 3DR is hereby a Special Resolution and as an Ordinary Resolution respectively: appointed liquidator for the purpose of winding up the Company’s “That the Company be wound up voluntarily and that Louise Donna affairs and distributing its assets and that any act required or Baxter and Jamie Taylor both of Begbies Traynor (Central) LLP of The authorised under any enactment to be done by the liquidator may be Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG be done by one or more of the persons for the time being holding the and are hereby appointed as Joint Liquidators for the purposes of office of liquidator. such winding up and that any power conferred on them by law or by Dated this 1st day of April 2016 this resolution, may be exercised and any act required or authorised Jonathon Graham, Chairman (2522306) under any enactment to be done by them, may be done by them jointly or by each of them alone.” Louise Donna Baxter (IP Number: 009123) and Jamie Taylor (IP ESPRIT2522360 PARTNERS LIMITED Number: 002748). (Company Number 08741604) Any person who requires further information may contact the Joint Registered office: 100 St James Road, Northampton NN5 5LF Liquidator by telephone on 01702 467255. Alternatively enquiries can Principal trading address: Queenhythe, Jacobs Well Road, Jacob’s be made to Rebecca Mileham by e-mail at Well, Guildford, Surrey, GU4 7PA [email protected] or by telephone on 01702 At a General Meeting of the Members of the above-named Company, 467255. duly convened, and held at Queenhythe, Jacobs Well Road, Jacob’s Michael Claydon, Chairman Well, Guildford, Surrey, GU4 7PA on 01 April 2016, the following 1 April 2016 (2522393) Special Resolution was duly passed: “That the Company be wound up voluntarily, and that Peter John Windatt,(IP No. 008611) of BRI Business Recovery and Insolvency, THE2522392 INSOLVENCY ACT 1986 AND THE COMPANIES ACT 1985 100 St James Road, Northampton NN5 5LF and John William ECHOGROUP COMMUNICATIONS LIMITED Rimmer,(IP No. 13836) of BRI Business Recovery and Insolvency, 100 (Company Number 6492722) St James Road, Northampton NN5 5LF be and they are hereby Registered office: Marchamont House, 116 High Street, Egham, appointed Joint Liquidators for the purposes of such winding-up and Surrey, TW20 9HB that they may act jointly and severally.” Principal trading address: Marchamont House, 116 High Street, For further details contact: Vivienne Finch, Tel: 01604 595609. Egham, Surrey, TW20 9HB David Pickering, Director Special Resolution (pursuant to section 30(1) of the COMPANIES ACT 12 April 2016 (2522360) 2006 and sections 84 and 100 of the INSOLVENCY ACT 1986). Passed 4 April 2016 At an Extraordinary General Meeting of the members of the above EVOLVE2522305 ASSETS (RD INVESTMENT) LIMITED named company, duly convened and held at 3rd Floor, Ashley House, (Company Number 09391182) 18-20 George Street, Richmond Upon Thames, TW9 1HY on 4 April Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, 2016 the following resolutions were duly passed. Colchester, Essex CO3 3AD That the company be wound up voluntarily, and that William Jeremy Principal trading address: The Coach House, Stockcross House, Jonathan Knight and Simon Peter Edward Knight of Jeremy Knight Stockcross, Newbury, Berkshire, RG20 8LP and Co., 68 Ship Street, Brighton, East Sussex BN1 1AE, Licensed Notice is hereby given that the following resolutions were passed on Insolvency Practitioners be and are hereby appointed Joint 31 March 2016, as a special resolution and an ordinary resolution Liquidators for the purposes of such winding up. respectively: Further information about the liquidation is available from Gabriela “That the Company be wound up voluntarily and that Lee Michael Gazova at the offices of Jeremy Knight & Co., 68 Ship Street, De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Brighton, BN1 1AE, 01273 203654, [email protected] Hill, Colchester, Essex CO3 3AD and Richard Howard Toone,(IP No. M N Dixon, Chairman (2522392) 9146) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA be appointed as Joint Liquidators for the purposes of such voluntary winding up.” EDWARD2522318 PRESTON AND SONS, LIMITED For further details contact: Julian Purser, Email: [email protected] (Company Number 00055714) Tel: 01206 217900 Registered office: Exchange House, St Cross Lane, Newport, Isle of Edward Vandyk, Chairman Wight, PO30 31 March 2016 (2522305) Principal trading address: N/A The following written resolutions were passed by the shareholders of the company on 01 April 2016, as a Special Resolution and an EXPRESS2522301 PLOTTING SERVICES LIMITED Ordinary Resolution respectively: (Company Number 04093024) “That the Company be wound up voluntarily and that Derek Neil Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Hyslop,(IP No. 9970) of Ernst & Young LLP, 1 Bridgewater Place, Surrey KT20 6QW Water Lane, Leeds, LS11 5QR and Robert Hunter Kelly,(IP No. 8582) Principal trading address: 3 The Facade, Holmesdale Road, Reigate, of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 Surrey RH2 0BB 5QR be and they are hereby appointed Joint Liquidators for the Insolvency Act 1986 – section 84(1)(b) purposes of the winding up.” For further details contact: D N Hyslop or R H Kelly, Tel: 0113 298 2224. Alternative contact: Ben Leach Charles Asher, Director 12 April 2016 (2522318)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 85 COMPANIES

At a general meeting of the above named company, duly convened Glenn Butler, Director and held at 57 Warren Road, Reigate, Surrey RH2 0BN on 5 April 31 March 2016 (2522394) 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: ‘That the company be wound up voluntarily and that Mark S Goldstein be and is hereby GRAN'S2522299 WONDERFUL SHED LIMITED appointed Liquidator of the company on 5 April 2016 for the purposes (Company Number 07865257) of such winding up.’ Registered office: Foresters Hall, 25-27 Westow Street, London SE19 Office Holder: Mark S Goldstein, IP number: 6880, Kingswood Court, 3RY 1 Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no: Principal trading address: 14 Wimbolt Street, London E2 7BX 01737 830763 and email address: [email protected]. At a general meeting of the members of the above named Company, Alternative contact for enquiries on proceedings: Karen Synott duly convened and held at 2nd Floor, Titchfield House, 69-85 Jason Potter, Director/Chairman/Secretary (2522301) Tabernacle Street, London, EC2A 4RR, on 30 March 2016, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: 2522361FERGUSON MEDIA CONSULTANTS LTD “That the Company be wound up voluntarily and that Robert Stephen (Company Number 07609179) Palmer,(IP No. 5531) of Gallaghers, PO Box 698, 2nd Floor, Titchfield Registered office: C/O Ascot Sinclair Associates, Avondale House, House, 69/85 Tabernacle Street, London, EC2A 4RR be and is hereby 262 Uxbridge Road, Hatch End, HA5 4HS appointed as Liquidator of the Company for the purpose of the Principal trading address: May Cottage, Layters Way, Gerrards Cross, voluntary winding-up.” SL9 7QZ Further details contact: The Liquidator, Tel:020 7490 7774, Email: The following written resolutions were passed pursuant to the [email protected]. Alternative contact for enquiries on provisions of Section 288 of the Companies Act 2006 on 01 April proceedings: Philip Norvell, Email: [email protected] 2016, the following Resolutions were passed as a special and Josh Widdicombe, Director ordinary resolution respectively: 08 April 2016 (2522299) “That the Company be wound up voluntarily and that Richard Cacho, (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is IN2522396 THE MATTER OF THE INSOLVENCY ACT 1986 (AS AMENDED) hereby appointed Liquidator of the Company for the purposes of such GRANGEPOWER LIMITED winding up.” (Company Number 07503278) For further details contact: Richard Cacho on 01603 284284. Registered office: Heath Ride, Finchampstead, Wokingham, RG40 Alternative contact: Grace Jones 3QE Susan Ferguson, Director Principal trading address: 50 St Winifreds Road, Teddington, 11 April 2016 (2522361) Middlesex, TW11 9JR NOTICE IS HEREBY GIVEN pursuant to Section 85 of the INSOLVENCY ACT 1986 (as amended) that at a General Meeting of FLAIR2522302 CONSULTANTS LTD the Shareholders of the above named company, duly convened and (Company Number 05319006) held on 31 March 2016 at 264 Banbury Road, Oxford OX2 7DY, the Registered office: Church House, 13-15 Regent Street, Nottingham following resolutions were passed: Number 1 as a Special Resolution NG1 5BS and Numbers 2 and 3 as Ordinary Resolutions:— Principal trading address: Formerly: Cherry Trees, Mappleton, RESOLUTIONS Ashbourne, Derbyshire, DE6 2AB 1. “THAT the company be wound up voluntarily.” At a General Meeting of the members of Flair Consultants Ltd held on 2. “THAT Clive Everitt (IP No. 7828) of Shaw Gibbs Insolvency & 06 April 2016, the following resolutions were passed as a special Corporate Recovery LLP, 264 Banbury Road, Oxford, OX2 7DY, an resolution and as an ordinary resolution respectively: Insolvency Practitioner, duly qualified under the Insolvency Act 1986, “That the Company be wound up voluntarily and that Andrew J be and is hereby appointed the Liquidator of the company for the Cordon,(IP No. 009687) of Corporate Financial Solutions, Church purpose of such winding up.” House, 13-15 Regent Street, Nottingham NG1 5BS and Richard A B 3. “That the Liquidator’s remuneration be fixed in accordance with Saville,(IP No. 007829) of Corporate Financial Solutions, Church Rule 4.148A of THE INSOLVENCY RULES 1986 (AS AMENDED) by House, 13-15 Regent Street, Nottingham NG1 5BS be and are hereby reference to the time properly given by the Liquidator and his staff in appointed as Joint Liquidators for the purposes of such winding up attending to matters arising in the winding-up and to be drawn from and that power conferred on them by law or by this resolution, may time to time, as appropriate, and at the discretion of the Liquidator.” be exercised and any act required or authorised under any enactment Contact details for Clive Everitt are: telephone number: 01865 to be done by them, may be done by them jointly or by each of them 292200, email address: [email protected]. alone.” Alternative contact for enquiries on proceedings are Linda Field, Any person who requires further information may contact the Joint 01865 292257, [email protected]. Liquidators by telephone on 0115 8387330. Alternatively enquiries Neal Fairlamb can be made to Janette Eckloff by email at [email protected] Chairman Alan J Fagg, Director 31 March 2016 (2522396) 11 April 2016 (2522302)

GREENTRADE2522338 ASSOCIATES LTD GB2522394 ENGINEERING (GREAT YARMOUTH) LIMITED (Company Number 06367137) (Company Number 07910867) Registered office: c/o Ascot Sinclair Associates, Avondale House, 262 Registered office: 40 Primrose Way, Bradwell, Great Yarmouth, NR31 Uxbridge Road, Hatch End, HA5 4HS 8RN Principal trading address: 1 Yew Tree Cottage, High Street, Principal trading address: 40 Primrose Way, Bradwell, Great Elsenham, CM22 6DD Yarmouth, NR31 8RN The following written resolutions were passed pursuant to the The following written resolutions were passed pursuant to the provisions of Section 288 of the Companies Act 2006 on 31 March provisions of Section 288 of the Companies Act 2006 on 31 March 2016, as a special and ordinary resolution respectively: 2016, as a special and ordinary resolution respectively: “That the Company be wound up voluntarily and that Richard Cacho, “That the Company be wound up voluntarily and that Richard Cacho, (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is hereby appointed Liquidator of the Company for the purposes of such hereby appointed Liquidator of the Company for the purposes of such winding up.” winding up.” For further details contact: Richard Cacho, Tel: 01603 284284. For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones Alternative contact: Grace Jones Andrew Mackinlay, Director

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

08 April 2016 (2522338) 2522336HOWARD STEVENAGE LIMITED (Company Number 07669303) Registered office: First Floor, 24 High Street, Maynards, Whittlesford, 2522346HADCROFT CONSULTANTS LIMITED Cambridge, CB22 4LT (Company Number 03072026) Principal trading address: (formerly) 93 Regent Street, Cambridge Trading name/style:Hadcroft Consultants Limited CB2 1AW Registered office: Rochester House, 29 Low Road, Worlaby, Brigg, At a General Meeting of the members of the above named Company North Lincolnshire DN20 0NA held on 04 April 2016, the following resolutions were duly passed as a Principal trading address: Rochester House, 29 Low Road, Worlaby, Special Resolution and as an Ordinary Resolution respectively: Brigg, North Lincolnshire DN20 0NA “That the Company be wound up voluntarily; and that Mary Anne Companies Act 2006 and Insolvency Act 1986 Currie-Smith,(IP No. 008934) and Louise Donna Baxter,(IP No. At a general meeting of the above-named company duly convened 009123) both of Begbies Traynor (Central) LLP, 1st Floor, 24 High and held at Rochester House, 29 Low Road, Worlaby, Brigg, North Street, Whittlesford, Cambridgeshire, CB22 4LT be and are hereby Lincolnshire DN20 0NA at 2.45 pm on 1 April 2016, the following appointed as joint liquidators for the purposes of such winding up and resolutions were passed: No. 1 as a special resolution and No. 2 as that any power conferred on them by law or by this resolution, may be an ordinary resolution:- exercised and any act required or authorised under any enactment to 1. That the company be wound up voluntarily. be done by them, may be done by them jointly or by each of them 2. That Mark Reid Neumegen and Andrew James Nichols of Redman alone.” Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Any person who requires further information may contact the Joint Lincolnshire DN15 9YG be and are hereby appointed joint liquidators Liquidators by telephone on 01223 495660. Alternatively enquiries for the purpose of such winding up and that the joint liquidators may can be made to Carol Wilson by email at cambridge@begbies- act jointly and severally in all matters relating to the conduct of the traynor.com or by telephone on 01223 495660. liquidation of the company. NCJ Bewes, Director M D Naylor, Chairman 04 April 2016 (2522336) Liquidators’ Details: Mark Reid Neumegen and Andrew James Nichols of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG. T: 01724 230 060 HPG2522300 STEVENAGE LIMITED Office holder numbers: 15210 and 8367 (Company Number 06470091) 1 April 2016 (2522346) Registered office: First Floor, 24 High Street, Maynards, Whittlesford, CB22 4LT Principal trading address: (Formerly) 93 Regent Street, Cambridge HANNAH,2522186 REED AND ASSOCIATES LIMITED CB2 1AW (Company Number 01860196) At a General Meeting of the members of HPG Stevenage Limited held Registered office: Caversham Bridge House, Waterman Place, on 04 April 2016, the following Resolutions were passed as a Special Reading, Berkshire, RG1 8DN Resolution and as an Ordinary Resolution respectively: Passed 31 March 2016 “That the Company be wound up voluntarily and that Mary Anne At a General Meeting of the above-named Company, duly convened Currie-Smith,(IP No. 008934) and Louise Donna Baxter,(IP No. and held at Caversham Bridge House, Waterman Place, Reading, 009123) both of Begbies Traynor (Central) LLP, 1st Floor, 24 High Berkshire, RG1 8DN on the 31 March 2016 the subjoined Special Street, Whittlesford, Cambridgeshire, CB22 4LT be and are hereby Resolutions were duly passed, viz:- appointed as joint liquidators for the purposes of such winding up and Special Resolutions that any power conferred on them by law or by this resolution, may be 1. THAT the Company be wound-up voluntarily and Christopher Kim exercised and any act required or authorised under any enactment to Rayment (Insolvency Practitioner number 6775) of Messrs BDO LLP, be done by them, may be done by them jointly or by each of them Two Snowhill, Birmingham, B4 6GA, and Malcolm Cohen (Insolvency alone.” Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, Any person who requires further information may contact the Joint London, W1U 7EU, be and are hereby appointed Joint Liquidators for Liquidator by telephone on 01223 495660. Alternatively enquiries can the purposes of such winding-up. be made to Carol Wilson by e-mail at cambridge@begbies- 2. THAT the Liquidators be and is hereby authorised to distribute all traynor.com or by telephone on 01223 495660. or part of the assets in specie to the shareholders in such proportion NCJ Bewes, Director as they mutually agree. 04 April 2016 (2522300) For further information, please contact Ann Moore of BDO LLP on 0121 352 6399, or e-mail [email protected]. Paul Reilly , Chairman of Meeting (2522186) 2522335HSBC TKM LIMITED (Company Number 00062335) Previous Name of Company: HSBC UK Wealth Client Nominee 2522347HOUSE OF KINGSWAY INVESTMENTS LIMITED Limited; TKM Limited (Company Number 02827294) Registered office: 8 Canada Square, London, E14 5HQ Registered office: First Floor Thavies Inn House, 3-4 Holborn Circus, Principal trading address: N/A London, EC1N 2HA Pursuant to Section 288 of the Companies Act 2006, the following Principal trading address: First Floor Thavies Inn House, 3-4 Holborn written resolutions were duly passed on 04 April 2016, as Special and Circus, London, EC1N 2HA Ordinary Resolutions respectively: At a General Meeting of the above named Company, duly convened “That the Company be wound up voluntarily, and that Richard Barker, and held at One Great Cumberland Place, Marble Arch, London W1H (IP No. 17150) of Ernst & Young LLP, 1 More London Place, London, 7LW on 11 April 2016, the following Resolutions were passed as a SE1 2AF and Samantha Jane Keen,(IP No. 9250) of Ernst & Young Special Resolution and an Ordinary Resolution respectively:- LLP, 1 More London Place, London, SE1 2AF be and they are hereby “That the Company be wound up voluntarily and that N A Bennett,(IP appointed Joint Liquidators for the purposes of the winding up.” No. 9083) and A D Cadwallader,(IP No. 9501) both of Leonard Curtis, Further details contact: The Joint Liquidators, Tel: 020 7951 2093. One Great Cumberland Place, Marble Arch, London W1H 7LW be and Alternative contact: Ben Good are hereby appointed as Joint Liquidators of the Company for the Frederic Vilsboe, Director purposes of the winding up of the Company, and that the Joint 12 April 2016 (2522335) Liquidators be authorised to act jointly and severally in the liquidation.” For further details contact: N A Bennett, Email: HSE2522348 ENGINEERING LIMITED [email protected] or telephone 020 7535 7000. (Company Number 07446198) Alternative contact: Jonathan Lane Registered office: Resolve – Tax And Accounts, Suite 6 Bulldog Alan Patten, Director House, London Road, Twyford, Berkshire, RG10 9EU 11 April 2016 (2522347) Principal trading address: N/A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 87 COMPANIES

Notice is hereby given that the following resolutions were passed on The following written resolutions were passed pursuant to the 04 April 2016, as a special resolution and an ordinary resolution provisions of Section 288 of the Companies Act 2006 on 31 March respectively: 2016, as a special and ordinary resolution respectively: “That the Company be wound up voluntarily and that David Thorniley, “That the Company be wound up voluntarily and that Richard Cacho, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is purposes of such winding up.” hereby appointed Liquidator of the Company for the purposes of such For further details contact: David Thorniley, Email: winding up.” [email protected]. Alternative contact: Chris Maslin For further details contact: Richard Cacho, Tel: 01603 284284. Catherine Skinner, Chairman Alternative contact: Grace Jones 08 April 2016 (2522348) Michael Gray, Director 08 April 2016 (2522364)

2522363INITIKATE SOLUTIONS LTD (Company Number 08863501) KALITERI2522391 LIMITED Registered office: C/O Ascot Sinclair Associates, Avondale House, (Company Number 08780903) 262 Uxbridge Road, Hatch End, HA5 4HS Registered office: c/o Ascot Sinclair Associates, Avondale House, 262 Principal trading address: 3 Grove Close, Old Windsor, SL4 2LY Uxbridge Road, Hatch End, HA5 4HS The following written resolutions were passed pursuant to the Principal trading address: 60A Aldermans Hill, Palmers Green, provisions of Section 288 of the Companies Act 2006 on 02 April London, N13 4PP 2016, as a special and ordinary resolution respectively: The following written resolutions were passed pursuant to the “That the Company be wound up voluntarily and that Richard Cacho, provisions of Section 288 of the Companies Act 2006 on 05 April (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union 2016, as a special and ordinary resolution respectively: Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is “That the Company be wound up voluntarily and that Richard Cacho, hereby appointed Liquidator of the Company for the purposes of such (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union winding up.” Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is For further details contact: Richard Cacho, Tel: 01603 284284. hereby appointed Liquidator of the Company for the purposes of such Alternative contact: Grace Jones. winding up.” Kelly Lucktaylor, Director For further details contact: Richard Cacho, Tel: 01603 284284. 11 April 2016 (2522363) Alternative contact: Rhys Calder Andrew Warley, Director 08 April 2016 (2522391) INNOTATION2522399 LTD (Company Number 06267242) Registered office: 158 Burnham, Fellows Road, London, NW3 3JN KATE2522304 NEWHOUSE CONSULTING LTD Principal trading address: 158 Burnham, Fellows Road, London, NW3 (Company Number 08714270) 3JN Registered office: Evolution House, Iceni House, Delft Way, Norwich, By Written Resolution of the Members dated on 30 March 2016, the NR6 6BB following resolutions were passed as Special and Ordinary Principal trading address: Evolution House, Iceni House, Delft Way, Resolutions: Norwich, NR6 6BB “That the Company be wound up voluntarily and that Michael Bowell, The following written resolutions were passed pursuant to the (IP No. 7671) and Dermot Coakley,(IP No. 6824) both of MBI Coakley provisions of Section 288 of the Companies Act 2006 on 30 March Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 2016, as a special and ordinary resolution respectively: 3QT be and are hereby appointed Joint Liquidators for the purposes “That the Company be wound up voluntarily and that Richard Cacho, of such winding up, to act jointly and severally.” (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is Email: [email protected], Alternative contact: Shaun Walker. hereby appointed Liquidator of the Company for the purposes of such Matthew Jenkins, Director winding up.” 11 April 2016 (2522399) For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones Kate Newhouse, Director INTERDEX2522395 LIMITED 08 April 2016 (2522304) (Company Number 07206513) Registered office: C/O Ascot Sinclair Associates, Avondale House, 262 Uxbridge Road, Hatch End, HA5 4HS KERAMOS2522339 SOLUTIONS LTD Principal trading address: 54 Belfield Road, Ealing, Epsom, Surrey, (Company Number 08580574) KT19 9SY Registered office: C/O Ascot Sinclair Associates, Avondale House, The following written resolutions were passed pursuant to the 262 Uxbridge Road, Hatch End, HA5 4HS provisions of Section 288 of the Companies Act 2006 on 04 April Principal trading address: Park View Road, Woldingham, CR3 7DL 2016, as a special and ordinary resolution respectively: The following written resolutions were passed pursuant to the “That the Company be wound up voluntarily and that Richard Cacho, provisions of Section 288 of the Companies Act 2006 on 29 March (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union 2016, as a special and ordinary resolution respectively: Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is “That the Company be wound up voluntarily and that Richard Cacho, hereby appointed Liquidator of the Company for the purposes of such (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union winding up.” Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is For further details contact: Richard Cacho, Tel: 01603 284284. hereby appointed Liquidator of the Company for the purposes of such Alternative contact: Rhys Calder. winding up.” Mark Blackford, Director For further details contact: Richard Cacho, Tel: 01603 284284. 11 April 2016 (2522395) Alternative contact: Grace Jones Emma Cullen, Director 11 April 2016 (2522339) ISF2522364 IT LTD (Company Number 09145437) Registered office: 23 St Magdalene Road, Perth, PH2 0BN Principal trading address: c/o Ascot Sinclair Associates, Avondale House, 262 Uxbridge Road, Hatch End, HA5 4HS

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

LEISURE2522362 CARS HOLDINGS LIMITED “That the company be wound up voluntarily and that Laurence (Company Number 03079209) Russell, of Albert Goodman LLP, Mary Street House, Mary Street, Registered office: No. 1 Dorset Street, Southampton, Hampshire, Taunton, Somerset TA1 3NW be appointed liquidator of the company SO15 2DP for the purposes of the voluntary winding-up”. Principal trading address: 3rd Floor, 1 Church Road, Richmond, Further details contact: Stacey Phipps, 01823 250798 Email: Surrey, TW9 2QE [email protected] Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Janet Fraser, Chairman (2522436) following resolution was passed by the sole member on 01 April 2016, as a written special resolution: “That the Company be wound up voluntarily and that Sean K Croston, PURSUANT2522398 TO SECTIONS 283 OF THE COMPANIES ACT 2006 (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, AND 84(1)(B) OF THE INSOLVENCY ACT 1986 Southampton, Hampshire, SO15 2DP be appointed liquidator of the MYRACO LIMITED Company for the purposes of the voluntary winding up.” (Company Number 08462806) For further details contact: Bruce Maidment, Email: Registered office: 10 Gloucester Place,Windsor, SL4 2AJ [email protected], Tel: 01865 799 900 Principal trading address: 10 Gloucester Place,Windsor, SL4 2AJ Iain Dixon Lindsay, Director At a General Meeting of the members of Myraco Limited held on 4 11 April 2016 (2522362) April 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that David Adam 2522341PURSUANT TO SECTION 288 OF THE COMPANIES ACT 2006 Broadbent and Rob Sadler both of Begbies Traynor (Central) LLP of AND SECTION 84 OF THE INSOLVENCY ACT 1986 Hub One, The Hartlepool Innovation Centre, Venture Court, Queens METAL (TECHNOLOGY) BICESTER LIMITED Meadow Business Park, Hartlepool TS25 5TG be and are hereby (Company Number 02805081) appointed as Joint Liquidators for the purposes of such winding up Registered office: Astral House, Granville Way, Bicester, OX26 4JT and that any power conferred on them by law or by this resolution, Principal trading address: 51 Wedgwood Road, Bicester, OX26 4UL may be exercised and any act required or authorised under any Special Resolution Passed 4 April 2016 enactment to be done by them, may be done by them jointly or by The following resolutions were passed pursuant to Section 288 of the each of them alone.” Companies Act 2006, No. 1 as a special resolution and No. 2 as an David Adam Broadbent (IP Number: 009458) and Rob Sadler (IP ordinary resolution: Number: 009172). 1. “That the company be wound - up voluntarily”. Any person who requires further information may contact the Joint 2. “That Sue Roscoe and Lawrence King (Office-holder numbers: Liquidator by telephone on 01429 528505. Alternatively enquiries can 8632 and 10452) of Critchleys, Greyfriars Court, Paradise Square, be made to Ian Royle by e-mail at [email protected] or Oxford, OX1 1BE be and are hereby appointed joint liquidators of the by telephone on 01429 528505. Company for the purpose of the voluntary winding-up. The joint Michael Julian Radford, Director liquidators are to act jointly and severally”. 4 April 2016 (2522398) Contact details for office-holders Email: [email protected] Tel: 01865 261100 Alex Jalowik, Director NATIVE2522337 MANAGEMENT CONSULTING LIMITED 4 April 2016 (2522341) (Company Number 06893709) Registered office: Holly Garth Warlaby Lane, Ainderby Steeple, North Allerton, DL7 9JX MSS2522349 CLOTHING LIMITED Principal trading address: Holly Garth Warlaby Lane, Ainderby (Company Number 02786229) Steeple, North Allerton, DL7 9JX Previous Name of Company: Coversafe Clothing Limited Special and Ordinary Resolutions of Native Management Consulting Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, Limited were passed on 05 April 2016, by written resolution of the Huddersfield, West Yorkshire, HD3 4TG members of the Company: Principal trading address: Units 8-9, County Workshops, Wood “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Street, Dewsbury, WF13 1QU Company be wound up voluntarily and that pursuant to sections 84(1) At a General Meeting of the members of the above named Company, and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. duly convened and held at Unit 11, Dale Street Mills, Dale Street, 9359) of Johnston Carmichael LLP, 227 West George Street, Longwood, Huddersfield, HD3 4TG, on 31 March 2016, the following Glasgow, G2 2ND be appointed Liquidator of the Company for the resolutions were duly passed as a special and an ordinary resolution, purposes of winding up the Company’s affairs and distributing its respectively: assets.” “That the Company be wound up voluntarily and that Jonathan Paul Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Philmore,(IP No. 9098) of Philmore & Co, Unit 11, Dale Street Mills, Alternative contact: Emma Davidson. Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG be Gary Welch, Director and is hereby appointed Liquidator of the Company for the purposes 11 April 2016 (2522337) of the winding up.” Further details contact: Diane Kinder, Email: [email protected], Tel: 01484 461959. NEW2522303 WAVE INTEGRATED CARE LIMITED David Michael Barber, Chairman (Company Number 06701727) 12 April 2016 (2522349) Registered office: Boscombe & Springbourne Health Centre, 66-68 Palmerston Road, Boscombe, Dorset BH1 4HT Principal trading address: Boscombe & Springbourne Health Centre, PURSUANT2522436 TO SECTIONS 378(2) OF THE COMPANIES ACT 1985 66-68 Palmerston Road, Boscombe, Dorset BH1 4HT AND 84(1)(B) OF THE INSOLVENCY ACT 1986 Notice is hereby given that the following resolutions were passed on MURRAY FRASER (AVIATION STRUCTURES) LIMITED 04 April 2016, as a Special Resolution and an Ordinary Resolution (Company Number 01218004) respectively: Registered office: Mary Street House, Mary Street, Taunton, Somerset “That the Company be wound up voluntarily and that Stephen John TA1 3NW Adshead,(IP No. 8574) and Gregory Andrew Palfrey,(IP No. 9060) both Principal trading address: High Bank, Hinton St George, Crewkerne, of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Somerset TA17 8SW Southampton SO15 2AT are hereby appointed Joint Liquidators for Passed 31 March 2016 the purposes of the winding up.” At a GENERAL MEETING of the members of the above-named Further details contact: Chris Trimble, Email: company duly convened and held at 47 Fore Street, Chard, Somerset, [email protected] or Tel: 023 8082 7600. TA20 1QA on 31 March 2016 the following SPECIAL RESOLUTION Dr Mufeed Ni’Man, Director was duly passed: 12 April 2016 (2522303)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 89 COMPANIES

2522351NJH ASSOCIATES LIMITED appointed as Joint Liquidators for the purposes of such winding up (Company Number 02718738) and that power conferred on them by law or by this resolution, may Registered office: 9 Coracle Way, Old Meadow, Shrewsbury, be exercised and any act required or authorised under any enactment Shropshire, SY2 6AT to be done by them, may be done by them jointly or by each of them Principal trading address: 9 Coracle Way, Old Meadow, Shrewsbury, alone.” Shropshire, SY2 6AT Any person who requires further information may contact the Joint Notice is hereby given that the following resolutions were passed on Liquidators by telephone on 0115 8387330. Alternatively enquiries 01 April 2016, as a Special Resolution and an Ordinary Resolution can be made to Jill Howsam by email at [email protected] respectively: Mr Warder, Director “That the Company be wound up voluntarily and that Nickolas Garth 08 April 2016 (2522350) Rimes,(IP No. 009533) and Adam Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ be and are hereby PENHALE2522334 DRILLING MANAGEMENT LIMITED appointed Joint Liquidators to the Company to act either jointly or (Company Number 09067883) separately for the purposes of such voluntary winding up.” Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, For further details contact: The Joint Liquidators, Email: WA15 9SQ [email protected], Tel: 01527 558410 Principal trading address: Church Farm House, Thorningdown, Neil Hammond, Chairman Chilton, Didcot OX11 0RS 08 April 2016 (2522351) Circulation date: 8 April 2016. Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that on 08 April 2016, the following written resolutions are passed as special 2522342OLAVIUS LIMITED and ordinary resolutions: (Company Number 06911877) “That the Company be wound up voluntarily via a Members’ Voluntary Registered office: C/O 1st Option, 5 Bow Court, Coventry, CV5 6SP Liquidation and that the Liquidator be appointed for the purposes of Principal trading address: 10 Glenton Road, Lewisham, London, SE13 such winding up and that Darren Terence Brookes,(IP No. 009297) of 5RS Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, The following written resolutions were passed pursuant to the Cheshire, WA15 9SQ be appointed Liquidator for the purpose of the provisions of Section 288 of the Companies Act 2006 on 30 March winding up.” 2016, as a special and ordinary resolution respectively: For further details contact: Darren Brookes, E-mail: “That the Company be wound up voluntarily and that Richard Cacho, [email protected], Tel: 0161 927 7788. Alternative (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union contact: Natasha Cavanagh, E-mail: Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is [email protected]. hereby appointed Liquidator of the Company for the purposes of such John William Penhale, Member winding up.” 08 April 2016 (2522334) For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones. Anjna Moynihan, Director PJC2522397 ASH CONSULTING LIMITED 11 April 2016 (2522342) (Company Number 09418120) Registered office: Ascot Sinclair Assocaties, Avondale House, 262 Uxbridge Road, Hatch End, HA5 4HS OVERDOWN2522344 IT LTD Principal trading address: 2 Parkview, Canvey Island, SS8 7TZ (Company Number 08629117) The following written resolutions were passed pursuant to the Registered office: Unit 11, Hove Business Centre, Fonthill Road, provisions of Section 288 of the Companies Act 2006 on 01 April Hove, East Sussex, BN3 6HA 2016, the following Resolutions were passed as a special and Principal trading address: Unit 11, Hove Business Centre, Fonthill ordinary resolution respectively: Road, Hove, East Sussex, BN3 6HA “That the Company be wound up voluntarily and that Richard Cacho, Resolutions of the above named Company were passed by Written (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Resolution of the sole member of the Company on 01 April 2016, as a Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is Special Resolution and as an Ordinary Resolution: hereby appointed Liquidator of the Company for the purposes of such “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the winding up.” Company be wound up voluntarily and that pursuant to sections 84(1) For further details contact: Richard Cacho on 01603 284284. and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. Alternative contact: Rhys Calder. 9359) of Johnston Carmichael LLP, 227 West George Street, Paul Clarke, Director Glasgow, G2 2ND be appointed Liquidator of the Company for the 11 April 2016 (2522397) purposes of winding up the Company’s affairs and distributing its assets.” Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. PJDA2522352 CONSULTING LIMITED Alternative contact: Emma Davidson. (Company Number 08808723) Ben Johnson, Director Registered office: Avondale House 262, Uxbridge Road, Pinner, 01 April 2016 (2522344) Middlesex, HA5 4HS Principal trading address: 46 Headley Chase, Warley, CM14 5BN The following written resolutions were passed pursuant to the P.BLACK2522350 PROPERTIES LIMITED provisions of Section 288 of the Companies Act 2006 on 30 March (Company Number 00578697) 2016, the following Resolutions were passed as a special and Registered office: Church House, 13-15 Regent Street, Nottingham ordinary resolution respectively: NG1 5BS “That the Company be wound up voluntarily and that Richard Cacho, Principal trading address: (formerly) Moorland House, Sandy Lane, (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Kingswood, Surrey, KT20 6NL Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is At a General Meeting of the members of P.Black Properties Limited hereby appointed Liquidator of the Company for the purposes of such held on 08 April 2016, the following resolutions were passed as a winding up.” special resolution and as an ordinary resolution respectively: For further details contact: Richard Cacho, Tel: 01603 284284. “That the Company be wound up voluntarily and that Richard A B Alternative contact: Grace Jones Saville,(IP No. 007829) of Corporate Financial Solutions, Church Abigail Davis, Director House, 13-15 Regent Street, Nottingham, NG1 5BS and Andrew J 30 March 2016 (2522352) Cordon,(IP No. 009687) of Corporate Financial Solutions, Church House, 13-15 Regent Street, Nottingham, NG1 5BS are hereby

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

R2522357 N B FINANCIAL SERVICES LIMITED For further details contact the Joint Liquidators at (Company Number 07757531) [email protected] or telephone 020 7387 5868. Registered office: Warwick House, 65-66 Queen Street, London, Willam Matthew Stratford Dugdale, Director EC4R 1EB 11 April 2016 (2522403) Principal trading address: Suite 19 Hamilton House, 1 Hall Road, London, NW8 9PN The following Written Resolutions were passed pursuant to the RESTCASTLE2522359 LIMITED provisions of Section 288 of the Companies Act 2006 on 04 April (Company Number 01232295) 2016, as a Special and Ordinary Resolution respectively: Registered office: 8 Unity Street, College Green, Bristol BS1 5HH “That the Company be wound up voluntarily and that Claire Buijs,(IP Principal trading address: Newleaze House, Aust Road, Olveston, No. 15192) and Ruben Garcia-Quismondo Pereda,(IP No. 17050) both Bristol BS35 4DE of Quabbala Limited, Warwick House, 65-66 Queen Street, London, At a general meeting of the members of the above named Company EC4R 1EB be appointed as Joint Liquidators of the Company and duly convened and held at 8 Unity Street, College Green, Bristol BS1 that the Liquidators be authorised to act joint and severally in the 5HH, on 31 March 2016, the following resolutions were duly passed liquidation for the purposes of the voluntary winding up.” as a Special Resolution and an Ordinary Resolution: For further details contact: The Joint Liquidators, Tel: 0207 332 0234. “That the Company be wound up voluntarily and that Neil John Alternative contact: Daniel Ruiz. Maddocks,(IP No. 9239) and Robert John Coad,(IP No. 11010) both of Ravi Bagri, Director Undebt.co.uk Ltd, Orchard Business Centre, 13-14 Orchard Street, 04 April 2016 (2522357) Bristol, BS1 5EH be and are hereby appointed Joint Liquidators of the Company.” Further details contact: Neil Maddocks, Email: 2522437RAY DAVIES LIMITED [email protected] or Tel: 0117 370 8889. Alternative (Company Number 04539809) contact: Matt McNaughton, Email: [email protected] Registered office: 66 Prescot Street, London, E1 8NN Jennifer Moody, Chairman Principal trading address: N/A 31 March 2016 (2522359) At a General Meeting of the members of the above named Company, duly convened and held at 10 Princess Mews, Hampstead, London, on 01 April 2016, at 10.15 am, the following resolution was duly RICOLZA2521415 LIMITED passed as a Special Resolution: (Company Number 08384550) “That the Company be wound up voluntarily and that Robin Hamilton Registered office: 135 Millway, London NW7 3JL Davis,(IP No. 8800) and John Anthony Dickinson,(IP No. 9342) both of Principal trading address: 135 Millway, London NW7 3JL Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN be and At a General Meeting of the above named Company, duly convened, are hereby appointed Joint Liquidators for the purposes of such and held on 1st April 2016 at 135 Millway, London NW7 3JL, the winding-up, and are authorised to act jointly and severally.” subjoined RESOLUTIONS were duly passed, viz: For further details contact: The Joint Liquidators, Email: RESOLUTIONS: [email protected]. Tel: 020 7309 3800. Alternative contact: Ashley 1. As a Special Resolution, THAT the Company be wound up Davis. voluntarily. Raymond Davies, Director 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of 01 April 2016 (2522437) Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale RAYTEX2522356 FABRICS LIMITED of Charges MVL(C-IS) dated 1 March 2016. (Company Number 01405871) 3. As a Special Resolution, THAT in accordance with the provisions of Registered office: York House, Empire Way, Wembley, Middlesex, the Company's Articles of Association, the liquidator be and is hereby HA9 0FQ authorised to divide among the members in specie all or any part of Principal trading address: N/A the company's assets. At a General Meeting of the Company duly convened and held at Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Hertfordshire, WD6 2FX, on 02 March 2016, the following Resolutions 5JN. Date of Appointment: 1 April 2016. Further information about this were passed as a Special Resolution and as an Ordinary Resolution case is available from the offices of Sterling Ford on 01727 811 161 or respectively: at [email protected]. “That the Company be wound up voluntarily and that Avner Jerome Scott Reback , Chairman (2521415) Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such RISKMITI2522386 LIMITED winding-up.” (Company Number 09227115) For further details contact the Liquidator on 020 8343 3710. Registered office: Avondale House, 262 Uxbridge Road, Hatch End, Alternative contact: Izbel Mengal Middlesex HA5 4HS Deborah Esther Eker, Director Principal trading address: 127 Fernhead Road, Maida Vale W9 3ED 02 March 2016 (2522356) The following Written Resolutions were passed pursuant to the provisions of Section 288 of the Companies Act 2006 on 01 April 2016, as a Special and Ordinary Resolution respectively: REAL2522403 PROPERTY & GENERAL HOLDING COMPANY LIMITED “That the Company be wound up voluntarily and that Richard Cacho, (Company Number 00528416) (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Registered office: Lynton House, 7-12 Tavistock Square, London, Building, 51-59 Rose Lane, Norwich, NR1 1BY be and is hereby WC1H 9LT appointed Liquidator of the Company for the purposes of such Principal trading address: 2nd Floor Gadd House, Arcadia Avenue, winding up.” London, N3 2JU Further details contact: Richard Cacho, Tel: 01603 284284. Via Written Resolutions of the above named Company, the following Alternative contact: Grace Jones. Resolutions were duly passed on 05 April 2016, as a Special Asma Ilyas, Director Resolution and an Ordinary Resolution respectively: 08 April 2016 (2522386) “That the Company be wound up voluntarily and that Jonathan David Bass,(IP No. 11790) of Menzies LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT and Freddy Khalastchi,(IP No. 8752) of 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.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 91 COMPANIES

2522353PURSUANT TO SECTIONS 378(2) OF THE COMPANIES ACT 1985 11 April 2016 (2522388) AND 84(1)(B) OF THE INSOLVENCY ACT 1986 ROSEBOURNE PROPERTIES LIMITED (Company Number 06994853) SINGER2522358 VIELLE PROPERTIES LIMITED Registered office: Mary Street House, Mary Street, Taunton, Somerset (Company Number 02903340) TA1 3NW Registered office: PO Box 698, 2nd Floor, Titchfield House, 69/85 Principal trading address: Reddie Hill Farm, Birchwood, Chard, Tabernacle Street, London, EC2A 4RR Somerset, TA20 3QQ Principal trading address: 94-96 Wigmore Street, London, W1U 3RF Passed 1 April 2016 At a general meeting of the members of the above named Company, At a GENERAL MEETING of the members of the above-named duly convened and held at 94-96 Wigmore Street, London, W1U 3RF company duly convened and held at Mary Street House, Mary Street, on 30 March 2016, the following resolutions were passed as a Special Taunton, Somerset TA1 3NW on 1 April 2016 the following SPECIAL Resolution and as an Ordinary Resolution: RESOLUTION was duly passed: “That the Company be wound up voluntarily and that Robert Stephen “That the company be wound up voluntarily and that Laurence Palmer,(IP No. 5531) of Gallaghers, PO Box 698, 2nd Floor, Titchfield Russell, of Albert Goodman LLP, Mary Street House, Mary Street, House, 69/85 Tabernacle Street, London, EC2A 4RR be and is hereby Taunton, Somerset TA1 3NW be appointed liquidator of the company appointed as Liquidator of the Company for the purpose of the for the purposes of the voluntary winding-up”. voluntary winding-up.” Further details contact: Stacey Phipps, 01823 250798 Email: Further details contact: Robert Stephen Palmer, Tel:020 7490 7774, [email protected] Email: [email protected]. Alternative contact for enquiries on Nicholas Hawkins, Chairman (2522353) proceedings: Philip Norvell, Email: [email protected] Neil Roger Singer, Director 11 April 2016 (2522358) RUBICOLL2522378 ENERGY LIMITED (Company Number 09101716) Registered office: 23 Dovedale, Carlton Colville, Lowestoft, Suffolk, SOMNIA2522389 LOCUS LIMITED NR33 8TE (Company Number 07427121) Principal trading address: 23 Dovedale, Carlton Colville, Lowestoft, Previous Name of Company: Sanctus Barnhill Limited Suffolk, NR33 8TE Registered office: Bishop Fleming LLP, 16 Queen Square, Bristol BS1 The following written resolutions were passed pursuant to the 4NT provisions of Section 288 of the Companies Act 2006 on 31 March Principal trading address: Sanctus House The Waterfront, 2016, the following Resolutions were passed as a special and Stonehouse Park, Stonehouse, Glos, GL10 3UT ordinary resolution respectively: At an General Meeting of the above named Company convened and “That the Company be wound up voluntarily and that Richard Cacho, held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT on 30 (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union March 2016, at 2.45 pm, the following special resolution and ordinary Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is resolution were passed: hereby appointed Liquidator of the Company for the purposes of such “That the Company be wound up voluntarily and that Jonathan Mark winding up.” Williams,(IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, For further details contact: Richard Cacho, Tel: 01603 284284. Bristol, BS1 4NT be appointed Liquidator of the Company for the Alternative contact: Grace Jones purposes of the voluntary winding-up.” Colin Galer, Director For further details contact: Jonathan Mark Williams, Tel: 0117 11 April 2016 (2522378) 9100250, Fax: 0117 9100252, Email: [email protected]. Alternative contact: Jack Callow Peter Alexander Cooke, Director S.2522377 DAVIDSON-GRANT LIMITED 12 April 2016 (2522389) (Company Number 8045465) Registered office: Davisons Chartered Accountants, Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH SOUTH2522376 EASTERN JOINERY LIMITED Principal trading address: N/A (Company Number 03027004) Notice is hereby given that the following resolutions were passed on Registered office: Heritage House, Yalding Hill, Yalding, Maidstone, 07 April 2016, as a special resolution and an ordinary resolution Kent, ME18 6AL respectively: Principal trading address: Heritage House, Yalding Hill, Yalding, “That the Company be wound up voluntarily and that David Thorniley, Maidstone, Kent, ME18 6AL (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Notice is hereby given that the following resolutions were passed on Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the 01 April 2016, as a special resolution and an ordinary resolution purposes of such winding up.” respectively: For further details contact: David Thorniley, Email: “That the Company be wound up voluntarily and that David Thorniley, [email protected] Alternative contact: Chris Maslin (IP No. 8307) of Traverse Advisory, Calverley House, 55 Calverley Sonia Davidson-Grant, Chairman Road, Tunbridge Wells, Kent, TN1 2TU be appointed as Liquidator for 11 April 2016 (2522377) the purposes of such winding up.” Further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn SEAPOINT2522388 SOLUTIONS LTD M Locking, Director (Company Number 09131957) 01 April 2016 (2522376) Registered office: Avondale House, 262 Uxbridge Road, Pinner, Middlesex, HA5 4HS Principal trading address: 49D Clanricarde Gardens, London, W2 4JN STEMRIGHT2522401 LTD The following written resolutions were passed pursuant to the (Company Number 07937917) provisions of Section 288 of the Companies Act 2006 on 31 March Registered office: C/O Ascot Sinclair Associates, Avondale House, 2016, as a special and ordinary resolution respectively: 262 Uxbridge Road, Hatch End, HA5 4HS “That the Company be wound up voluntarily and that Richard Cacho, Principal trading address: 51 Shenfield Place, Shenfield, Brentwood, (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Essex, CM15 9AH Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is The following written resolutions were passed pursuant to the hereby appointed Liquidator of the Company for the purposes of such provisions of Section 288 of the Companies Act 2006 on 31 March winding up.” 2016, as a special and ordinary resolution respectively: For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Rhys Calder Aidan Flanagan, Director

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Richard Cacho, 2522340PURSUANT TO SECTIONS 283 OF THE COMPANIES ACT 2006 (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union AND 84(1)(B) OF THE INSOLVENCY ACT 1986 Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is TMN FISHERIES LIMITED hereby appointed Liquidator of the Company for the purposes of such (Company Number 04594001) winding up.” Registered office: 70 Oxford Road, Hartlepool, TS25 5SA For further details contact: Richard Cacho, Tel: 01603 284284. Principal trading address: 70 Oxford Road, Hartlepool, TS25 5SA Alternative contact: Grace Jones At a General Meeting of the members of TMN Fisheries Limited held Mark Smith, Director on 4 April 2016 the following Resolutions were passed as a Special 31 March 2016 (2522401) Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that David Adam Broadbent and Rob Sadler both of Begbies Traynor (Central) LLP of 2522435TABA SOLUTIONS LIMITED Hub One, The Hartlepool Innovation Centre, Venture Court, Queens (Company Number 09007318) Meadow Business Park, Hartlepool TS25 5TG be and are hereby Registered office: C/o Ascot Sinclair Associates, Avondale House, appointed as Joint Liquidators for the purposes of such winding up 262 Uxbridge Road, Hatch End HA5 4HS and that any power conferred on them by law or by this resolution, Principal trading address: 83 Admirals Walk, Shoeburyness, Southend may be exercised and any act required or authorised under any on Sea, Essex SS3 9JX enactment to be done by them, may be done by them jointly or by The following written resolutions were passed pursuant to the each of them alone.” provisions of Section 288 of the Companies Act 2006 on 01 April David Adam Broadbent (IP Number: 009458) and Rob Sadler (IP 2016, as a Special and Ordinary Resolution respectively: Number: 009172). “That the Company be wound up voluntarily and that Richard Cacho, Any person who requires further information may contact the Joint (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Liquidator by telephone on 01429 528505. Alternatively enquiries can Building, 51-59 Rose Lane, Norwich, NR1 1BY be and is hereby be made to Ian Royle by e-mail at [email protected] or appointed Liquidator of the Company for the purposes of such by telephone on 01429 528505. winding up.” Malcolm Andrew Foster, Director For further details contact: Richard Cacho, Tel: 01603 284284. 4 April 2016 (2522340) Alternative contact: Grace Jones. Daren Fitchen, Director 08 April 2016 (2522435) TOMLINSON2522475 FURNITURE GROUP LIMITED (Company Number 01869806) Trading name/style: Tomlinson Furniture Group Limited THE2522317 COMPANIES ACTS 1985, 1989 AND 2006 Registered office: Westminster Business Centre, Nether Poppleton, TER RAHE LIMITED York YO26 6RB (Company Number 08701808) Principal trading address: The Furniture Warehouse, Sandbeck Lane, Registered office: 55C Longridge Road, London, SW5 9SF Wetherby LS22 5HF Principal trading address: 55C Longridge Road, London, SW5 9SF Companies Act 2006 and Insolvency Act 1986 Nature of Business: Management Consultancy Activities At a general meeting of the above-named company duly convened At a general meeting of the company held at One Cabot Square, and held at The Furniture Warehouse, Sandbeck Lane, Wetherby London, E14 4QJ on 31 March 2016, the following Resolutions were LS22 5HF at 4.00 pm on 1 April 2016, the following resolutions were duly passed: passed: No. 1 as a special resolution and No. 2 as an ordinary 1. THAT Ter Rahe Limited be wound up voluntarily. resolution:- 2. THAT Steve Elliott, Licensed Insolvency Practitioner of Monahans, 1. That the company be wound up voluntarily. 38-42 Newport Street, Swindon, Wiltshire SN1 3DR is hereby 2. That John William Butler and Andrew James Nichols of Redman appointed liquidator for the purpose of winding up the Company’s Nichols Butler, Westminster Business Centre, Nether Poppleton, York affairs and distributing its assets and that any act required or YO26 6RB be and are hereby appointed joint liquidators for the authorised under any enactment to be done by the liquidator may be purpose of such winding up and that the joint liquidators may act done by one or more of the persons for the time being holding the jointly and severally in all matters relating to the conduct of the office of liquidator. liquidation of the company. Diederik Ter Rahe, Chairman R J Tomlinson, Chairman 31 March 2016 (2522317) 1 April 2016 Liquidators’ Details: John William Butler and Andrew James Nichols of Redman Nichols Butler, Westminster Business Centre, Nether PURSUANT2522343 TO SECTIONS 283 OF THE COMPANIES ACT 2006 Poppleton, York YO26 6RB. T: 01904 520 116 AND 84(1)(B) OF THE INSOLVENCY ACT 1986 Office holder numbers: 9591 and 8367 (2522475) THOMAS RESOURCES LIMITED (Company Number 06596423) Registered office: 101 Woodland Drive, Watford, Herts, WD17 3LA 2521383TRANSFORM PROJECTS LIMITED At a General Meeting of the members of Thomas Resources Limited (Company Number 08657686) held on 30 March 2016 the following Resolutions were passed as a Registered office: c/o Coppersun Suite, Talbot Business Centre, Special Resolution and as an Ordinary Resolution respectively: 204-226 Imperial Drive, Harrow, Middlesex, HA2 7HH “That the Company be wound up voluntarily and that David Adam Principal trading address: Talbot Business Centre, 204-226 Imperial Broadbent and Rob Sadler both of Begbies Traynor (Central) LLP of Drive, Harrow, Middlesex, HA2 7HH Hub One, The Hartlepool Innovation Centre, Venture Court, Queens At an Extraordinary General Meeting of the Company convened and Meadow Business Park, Hartlepool TS25 5TG be and are hereby held at Katten Muchin Rosenman UK LLP, Paternoster House, 65 St appointed as Joint Liquidators for the purposes of such winding up Paul's Churchyard, London EC4M 8AB on 5 April 2016 at 2:15pm the and that any power conferred on them by law or by this resolution, following Resolutions were passed: may be exercised and any act required or authorised under any "That the Company be wound up voluntarily". enactment to be done by them, may be done by them jointly or by "That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of each of them alone.” Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, David Adam Broadbent (IP Number: 009458) and Rob Sadler (IP be appointed Joint Liquidators of the Company for the purposes of Number: 009172). the voluntary winding-up and any act required or authorised under Any person who requires further information may contact the Joint any enactment to be done by the joint liquidators is to be done by all Liquidator by telephone on 01429 528505. Alternatively enquiries can or any one or more of the persons for the time being holding office". be made to Ian Royle by e-mail at [email protected] or For further information contact: Kelly Walford, E-mail: by telephone on 01429 528505. [email protected], Telephone: 01202 651305. Nikolaus James Thomas, Director Rohit Anand , Director 30 March 2016 (2522343) Dated: 5 April 2016 (2521383)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 93 COMPANIES

TRYMODE2522405 COMPUTERS LIMITED WORKBOAT2522183 CHARTERS OFFSHORE LIMITED (Company Number 04110532) (Company Number 07821418) Registered office: Units SCF1 & 2 South Core Western International Registered office: 194 Pontefract Road, Cudworth, Barnsley, S72 8AF Market, Southall, Middlesex, UB2 5XJ Principal trading address: 28 Mortimer Road, Cubley, Penistone, Principal trading address: N/A South Yorkshire, S36 9DF Notice is hereby given that the following resolutions were passed on At a general meeting of the Company, duly convened and held at the 05 April 2016, as a special resolution and an ordinary resolution offices of Graywoods, 4th Floor Fountain Precinct, Leopold Street, respectively: Sheffield, S1 2JA on 5 April 2016, the following Resolutions were “That the Company be wound up voluntarily and that David Thorniley, passed as a Special Resolution and Ordinary Resolution respectively: (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, That the Company be wound up voluntarily and that Adrian Graham, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, purposes of such winding up.” S1 2JA, be and is hereby appointed Liquidator of the Company for For further details contact the Liquidator at [email protected] the purposes of such winding up. Alternative contact: Chris Maslin Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, Michael Field, Chairman 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of 08 April 2016 (2522405) Appointment: 5 April 2016. Further information about this case is available from Danielle Lockwood at the offices of Graywoods on 0114 285 9500 or at [email protected]. (2522183) 2522402VALEPRIDE CONSTRUCTION LIMITED (Company Number 04873353) Registered office: 2nd Floor Gadd House, Arcadia Avenue, London ZENTOR2522354 LIMITED N3 2JU (Company Number 07900445) Principal trading address: 5 Holland Road, Frinton-On-Sea, Essex Registered office: Avondale House, 262 Uxbridge Road, Hatch End, CO13 9DH HA5 4HS Pursuant to Section 283 of the Companies Act 2006, the following Principal trading address: Growdorne House, 1B Warren Road, written resolutions were passed on 05 April 2016, as a Special Ickenham, UB10 8AA Resolution and an Ordinary Resolution respectively: The following written resolutions were passed pursuant to the “That the Company be wound up voluntarily and that Paul Cooper,(IP provisions of Section 288 of the Companies Act 2006 on 31 March No. 15452) and Paul Appleton,(IP No. 8883) both of David Rubin & 2016, as a special and ordinary resolution respectively: Partners, 26-28 Bedford Row, London, WC1R 4HE be and are hereby “That the Company be wound up voluntarily and that Richard Cacho, appointed Joint Liquidators for the purposes of such winding up.” (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union If further information is required, Paul Cooper and Paul Appleton or Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is alternatively David Marks may be contacted on telephone number 020 hereby appointed Liquidator of the Company for the purposes of such 7400 7900. winding up.” William Wright, Chairman For further details contact: Richard Cacho, Tel: 01603 284284. 08 April 2016 (2522402) Alternative contact: Grace Jones Kim Rosenbaum, Director 31 March 2016 (2522354) VARENNA2522433 CONSULTING LIMITED (Company Number 08639301) Registered office: C/O Ascot Sinclair Associates, Avondale House, 262 Uxbridge Road, Hatch End, HA5 4HS Partnerships Principal trading address: Flat 34 Lamb Court, 69 Narrow Street, London, E14 8EJ CHANGE IN THE MEMBERS OF A PARTNERSHIP The following written resolutions were passed pursuant to the provisions of Section 288 of the Companies Act 2006 on 31 March BUTTERCROSS2522792 HEALTH CENTRE 2016, as a special and ordinary resolution respectively: Notice is hereby given that on 7 April 2016, Dr W G Nott-Bower, Dr M “That the Company be wound up voluntarily and that Richard Cacho, J Minogue Dr P Sarker, Dr J M Imms, Dr W J Childs, Mrs L E Marriott, (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Mr L W Chapman, Mrs K Lashly, Dr I Boyland, Dr M Robinson, Dr S Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is Woods, Dr J Nicholl, Dr C Stanley, Dr S Robinson, Mrs J Loe, Dr I hereby appointed Liquidator of the Company for the purposes of such Phillips, Dr Z Fox, Dr M Manning resigned as contractors leaving Drs winding up.” B Balian and Dr S Edgar, carrying on the business of NHS General For further details contact: Richard Cacho, Tel: 01603 284284. Practitioners as the Somerton Surgery Partnership at the Buttercross Alternative contact: Grace Jones Health Centre, Behind Berry, Somerton, Somerset. Robert O’Brien, Director From 21 March 2016, Dr B Balian and Dr S Edgar joined the 31 March 2016 (2522433) aforementioned GPs as contractors. Len Chapman, Partner AUTHORISED SENIOR PARTNER VRB2522406 TECH LTD Dr William George Nott-Bower (Company Number 08861054) 7 April 2016 (2522792) Registered office: C/O Ascot Sinclair Associates, Avondale House, 262 Uxbridge Road, Hatch End, HA5 4HS Principal trading address: 44 Farm Avenue, North Harrow, HA2 7LR TRANSFER OF INTEREST The following written resolutions were passed pursuant to the provisions of Section 288 of the Companies Act 2006 on 03 April LIMITED2522823 PARTNERSHIPS ACT 1907 2016, as a special and ordinary resolution respectively: Notice is hereby given that, pursuant to section 10 of the Limited “That the Company be wound up voluntarily and that Richard Cacho, Partnerships Act 1907, on 8 April 2016 Hoaresbank Nominees Limited (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union transferred to CGWL Fd Nominees Limited the interest held by it in Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is Bridges Ventures Fund III LP (“the Partnership”) a limited partnership hereby appointed Liquidator of the Company for the purposes of such registered in England with number LP 14789 and that with effect from winding up.” 8 April 2016 Hoaresbank Nominees Limited ceased to be a limited For further details contact: Richard Cacho, Tel: 01603 284284. partner and CGWL Fd Nominees Limited became a limited partner in Alternative contact: Grace Jones. the Partnership. Rashmi Bajaj, Director For and on behalf of BRIDGES 11 April 2016 (2522406) VENTURES LLP acting as manager of BRIDGES VENTURES FUND III LP (2522823)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

LIMITED2522796 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 31 March 2016 The Dow Chemical Company a limited partner in Advent Private Equity Fund III B Limited Partnership (LP 007160) and Advent Private Equity Fund IV Limited Partnership (LP 0010002) transferred to Hollyport Secondary Opportunities V Unit Trust the interests held by it in Advent Private Equity Fund III B Limited Partnership and Advent Private Equity Fund IV Limited Partnership. Effective 31 March 2016 The Dow Chemical Company ceased to be a limited partner in Advent Private Equity Fund III B Limited Partnership and Advent Private Equity Fund IV Limited Partnership and Hollyport Secondary Opportunities V Unit Trust was accepted as a limited partner in both Advent Private Equity Fund III B Limited Partnership and Advent Private Equity Fund IV Limited Partnership. Also, on 31 March 2016 The UK High Technology Fund Limited Partnership transferred to Hollyport Secondary Opportunities V Unit Trust the interest held by it in Advent Private Equity Fund III A Limited Partnership (LP 007161). Effective 31 March 2016 The UK High Technology Fund Limited Partnership ceased to be a limited partner in Advent Private Equity Fund III A Limited Partnership and Hollyport Secondary Opportunities V Unit Trust was accepted as a limited partner in Advent Private Equity Fund III A Limited Partnership. L Gabb Finance Partner Advent Venture Partners LLP Trustee in Liquidation of Advent Private Equity Fund III A Limited Partnership; and Advent Private Equity Fund III B Limited Partnership L Gabb Finance Partner Advent Venture Partners LLP Manager, Advent Private Equity Fund IV Limited Partnership 11 April 2016 (2522796)

LIMITED2522739 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 31 March 2016, Kevin D’Arcy (the “Transferor”) transferred to Europa V (No. 1) Executive L.P. acting by its general partner Europa Capital Limited Liability Partnership (the “New Limited Partner”) all of its interest, comprising capital contribution of €10 (the “Transferred Interest”), held in Europa Fund V (No. 1) L.P. (the “Partnership”), a limited partnership registered in England with number LP017044 and that with effect from 31 March 2016, Kevin D’Arcy ceased to be a limited partner and the New Limited Partner became a limited partner in the Partnership. Europa Capital Limited Liability Partnership as general partner of Europa Fund V (No. 1) L.P. 31 March 2016 (2522739)

LIMITED2522773 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 31 March 2016, Kevin D’Arcy (the “Transferor”) transferred to Europa V (No. 2) Executive L.P. acting by its general partner Europa Capital Limited Liability Partnership (the “New Limited Partner”) all of its interest, comprising capital contribution of €10 (the “Transferred Interest”), held in Europa Fund V (No. 2) L.P. (the “Partnership”), a limited partnership registered in England with number LP017043 and that with effect from 31 March 2016, Kevin D’Arcy ceased to be a limited partner and the New Limited Partner became a limited partner in the Partnership. Europa Capital Limited Liability Partnership as general partner of Europa Fund V (No. 2) L.P. 31 March 2016 (2522773)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 95 PEOPLE

Notice2522790 is hereby given that a Deed Poll dated 23 January 2016 and enrolled in the Senior Courts of England and Wales on 11 March PEOPLE 2016, I, Jasmin Johurun Nessa, of 20 Dukinfield Road, Hyde, Cheshire SK14 4PD, Married/Civil Partnership and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the CHANGES OF NAME OR ARMS name of Johurun Nessa and assumed the name of Jasmin Johurun Nessa. 2522905Notice is hereby given that a Deed Poll dated 29 January 2016 and 23 January 2016 (2522790) enrolled in the Senior Courts of England and Wales on 11 March 2016, I, Grant Thomas, of 39 Bidston Village Road, Prenton, Merseyside CH43 7QT, Single and a British Citizen, under section 1 of Notice2522780 is hereby given that a Deed Poll dated 22 February 2016 and the British Nationality Act 1981 abandoned the name of Grant enrolled in the Senior Courts of England and Wales on 11 March Thomas Mercer and assumed the name of Grant Thomas. 2016, I, Deleta Diana McCarthy, of 3 Felix Road, Easton, Bristol BS5 Stephen Lewis, Solicitor, Lees Solicitors LLP, 44/45 Hamilton Square, 0JL, Single and a British Citizen, under section 11(1) of the British Birkenhead CH41 5AR Nationality Act 1981 abandoned the name of Delita Diana McCarthy 29 January 2016 (2522905) and assumed the name of Deleta Diana McCarthy. 3 March 2016 (2522780)

2522904Notice is hereby given that a Deed Poll dated 5 January 2016 and enrolled in the Senior Courts of England and Wales on 11 March Notice2522777 is hereby given that a Deed Poll dated 10 February 2016 and 2016, I, Greg Michael Quibell, of 137 Elm Terrace, Tiuidale Oldbury, enrolled in the Senior Courts of England and Wales on 21 March West Midlands B69 1TG, single and a British Citizen, under section 1 2016, as person(s) having parental responsibility on behalf of Harvey of the British Nationality Act 1981 abandoned the name of Gregg James George Stacey, who is a child and single and a British Citizen, Michael Stevens and assumed the name of Greg Michael Quibell. under section 1 of the British Nationality Act 1981 abandoned the 5 January 2016 (2522904) name of Harvey James George Cunningham and assumed the name of Harvey James George Stacey. 10 February 2016 (2522777) Notice2522824 is hereby given that a Deed Poll dated 1 February 2016 and enrolled in the Senior Courts of England and Wales on 29 March 2016, I, Heidi Johnson, of 8 Park Avenue, Rowley Regis, West Notice2522772 is hereby given that a Deed Poll dated 4 February 2016 and Midlands B65 9ES, Divorced/Civil Partnership dissolved and a British enrolled in the Senior Courts of England and Wales on 29 March Citizen, under section 11(1) of the British Nationality Act 1981 2016, I, Rikkilee Banfield, of 99 Throgmorton Road, Bristol BS4 1HU, abandoned the name of Heidi Johnson-Gazzard and assumed the single and a British Citizen, under section 1(1) of the British Nationality name of Heidi Johnson. Act 1981 abandoned the name of Rikkilee Kirk and assumed the Michael Jordan, Jordans Solicitors, 35 Payne Street, Blackheath, name of Rikkilee Banfield. West Midlands B65 0DH 4 February 2016 (2522772) 8 February 2016 (2522824)

Notice2522771 is hereby given that a Deed Poll dated 2 March 2016 and Notice2522794 is hereby given that a Deed Poll dated 29 February 2016 and enrolled in the Senior Courts of England and Wales on 21 March enrolled in the Senior Courts of England and Wales on 11 March 2016, as person(s) having parental responsibility on behalf of Miss 2016, I, Clare Howarth, of 47 James Street, Great Harwood BB6 7JE, Megan Beth Hatcher-Flowerday who is a child and single and a Divorced/Civil Partnership dissolved and a British Citizen, under British Citizen, under section 1(1) of the British Nationality Act 1981 section 11(1) of the British Nationality Act 1981 abandoned the name abandoned the name of Miss Megan Beth Flowerday and assumed of Clare Grime and assumed the name of Clare Howarth. the name of Miss Megan Beth Hatcher-Flowerday. 29 February 2016 (2522794) 2 March 2016 (2522771)

Notice2522759 is hereby given that a Deed Poll dated 8 February 2016 and Notice2522770 is hereby given that a Deed Poll dated 26 January 2016 and enrolled in the Senior Courts of England and Wales on 21 March enrolled in the Senior Courts of England and Wales on 21 March 2016, as person(s) having parental responsibility on behalf of Saffron 2016, as person(s) having parental responsibility on behalf of Luke Lucia Leonard who is a child and single and a British Citizen, under Daniel Ewens who is a child and single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of section 1(1) of the British Nationality Act 1981 abandoned the name of Saffron Lucia Leonard-Cock and assumed the name of Saffron Lucia Luke Daniel Fraser and assumed the name of Luke Daniel Ewens. Leonard. Vladimir Bujanda-Valiente, Solicitor and Notary Public, Midlothian David Jeacock, 41 Church Street, Wootton Bassett, Wiltshire SN4 Council, Midlothian House, Buccleuch Street, Dalkeith EH22 1DN 7BQ 26 January 2016 (2522770) 8 February 2016 (2522759)

Notice2522769 is hereby given that a Deed Poll dated 3 March 2016 and Notice2522755 is hereby given that a Deed Poll dated 9 March 2016 and enrolled in the Senior Courts of England and Wales on 21 March enrolled in the Senior Courts of England and Wales on 11 March 2016, as person(s) having parental responsibility on behalf of Luke 2016, I, Ms Jagjeet Kaur, of 8 Cumbria Close, Cox Green, Stuart Adland-Sanders who is a child and single and a British Citizen, Maidenhead SL6 3DD, single and a Commonwealth Citizen, under under section 1 of the British Nationality Act 1981 abandoned the section 37(1) of the British Nationality Act 1981 abandoned the name name of Luke Stuart Adland and assumed the name of Luke Stuart of Ms Jagjit Kaur Gill and assumed the name of Ms Jagjeet Kaur. Adland-Sanders. 9 March 2016 (2522755) 3 March 2016 (2522769)

Notice2522740 is hereby given that a Deed Poll dated 14 February 2016 and Notice2522768 is hereby given that a Deed Poll dated 20 February 2016 and enrolled in the Senior Courts of England and Wales on 11 March enrolled in the Senior Courts of England and Wales on 11 March 2016, I, Belinda Cherry Cherry, of 4 Hope Cottages, Hall Lane, Great 2016, I, Sukey Pixie Ann-Frances Russell, single and a British Citizen, Chishill, Royston, Hertfordshire SG8 8SG, single and a British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the under section 11(1) of the British Nationality Act 1981 abandoned the name of Suzanne Frances Jones and assumed the name of Sukey name of Belinda Cherry and assumed the name of Belinda Cherry Pixie Ann-Frances Russell. Cherry. 20 February 2016 (2522768) 27 February 2016 (2522740)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

2522767Notice is hereby given that a Deed Poll dated 16 February 2016 and APPOINTMENT AND RELEASE OF TRUSTEES enrolled in the Senior Courts of England and Wales on 1 April 2016, I, Emma Jane Price, of Liliwen, Llandygwydd, Cardigan, Ceredigion In2522681 the County Court at Central London SA43 2QX, Divorced/Civil Partnership dissolved and a British Citizen, No 3215 of 2015 under section 11 of the British Nationality Act 1981 abandoned the CLAUS PETERSEN name of Emma Jane O’Regan and assumed the name of Emma Jane Of 25 Hampden Crescent, Warley, Brentwood, Essex, CM14 5BD Price. Birth details: 29 April 1964 Mr B J Gawthorpe, Gwynne Hughes Solicitors, 26 Alban Square, Currently a Telecom Consultant Aberaeron, Ceredigion SA46 0AL A First Meeting of Creditors is to take place on: 27 April 2016 at 1430 16 February 2016 (2522767) hours. Venue: At the Official Receiver’s office at the address stated below. 2nd Floor, Alexander House, 21 Victoria Avenue, Southend on Sea, 2522763Notice is hereby given that a Deed Poll dated 1 March 2016 and Essex SS99 1AA enrolled in the Senior Courts of England and Wales on 21 March 2016 Purpose of Meeting: To appoint a Trustee of the Bankrupt’s Estate. as person(s) having parental responsibility on behalf of Enid Emma Proofs and Proxies: In order to be entitled to vote at the Meeting, Guillory Haynes who is a child and single and a British Citizen, under Creditors must lodge proxies and any previously unlodged proofs by section 1 of the British Nationality Act 1981 abandoned the name of 12.00 noon on 26 April 2016 at the Official Receiver’s address stated Enid Aileen Guillory Haynes and assumed the name of Enid Emma below. Guillory Haynes. Miss Sarah Udall, Official Receiver, 2nd Floor, Alexander House, 21 Anthony Scott, Bendall & Sons, Ashton House, Mill Street, Mildenhall, Victoria Avenue, Southend on Sea, Essex SS99 1AA Tel: 01702 Suffolk IP28 7DW 602570, Email: [email protected]. 1 March 2016 (2522763) Capacity: Receiver and Manager (2522681)

Notice2522762 is hereby given that a Deed Poll dated 20 March 2016 and In2522723 the County Court at Dudley enrolled in the Senior Courts of England and Wales on 29 March No 67 of 2015 2016, I, Robert Stephenson, of 6 Park Place Villas, London W2 1SP, KARL WASSELL single and a British Citizen, under section 1(1) of the British Nationality Of 10 Laburnum Road, KINGSWINFORD, West Midlands, DY6 8EH Act 1981 abandoned the name of Gary Robert Stephenson and Birth details: 8 September 1983 assumed the name of Robert Stephenson. Electrical Contractor 22 March 2016 (2522762) A General Meeting of Creditors is to take place on: 9 May 2016 at 1430 hours Venue: At the Official Receiver’s office at the address stated below Notice2522761 is hereby given that a Deed Poll dated 14 January 2016 and Official Receiver Birmingham B, Level 4, Cannon House, 18 Priory enrolled in the Senior Courts of England and Wales on 21 March Queensway, Birmingham B4 6FD 2016, as person(s) having parental responsibility on behalf of Micah Meetings summoned by: Gerard O’Hare- Trustee Kofi Kaneel Davies Nkansa who is a child and single and a British The Purpose of the Meetings: To appoint a Trustee in place of the Citizen, under section 1(1) of the British Nationality Act 1981 bankrupt’s estate abandoned the name of Micah Kofi Kaneel Davies Nkansa and In order to be entitled to vote at the meeting, creditors must lodge assumed the name of Micah Kofi Kaneel Davies Nkansa. proxies and any previously un-lodged proofs by 12.00 noon on 6 May 14 January 2016 (2522761) 2016 at the Official Receiver’s address below or by fax to 0121 698 4402 Gerard O’Hare, Official Receiver, The Insolvency Service Birmingham Notice2522760 is hereby given that a Deed Poll dated 25 February 2016 and B, PO Box 16654, Birmingham B2 2BJ, Fax: 0121 698 4402, Email: enrolled in the Senior Courts of England and Wales on 21 March [email protected] 2016, as person(s) having parental responsibility on behalf of Freya Capacity: Trustee Rose Young who is a child and single and a British Citizen, under Date of Appointment: 12 August 2015 (2522723) section 1 of the British Nationality Act 1981 abandoned the name of Freya Heritage-Hansen and assumed the name of Freya Rose Young. 25 February 2016 (2522760) BANKRUPTCY ORDERS

ADEWUMI2522716 , ADEYEMI 6 Titchmarsh Court, Oldbrook, MILTON KEYNES, MK6 2SE Personal insolvency Birth details: 4 September 1976 ADEYEMI ADEWUMI 6 Titchmarsh Court, Oldbrook, MILTON AMENDMENT OF TITLE OF PROCEEDINGS KEYNES, MK6 2SE. Occupation unknown In the County Court at Milton Keynes PRIDHAM,2522781 VICTORIA No 8 of 2016 13 Shays Drive, LINCOLN, LN6 0RY Date of Filing Petition: 22 January 2016 Birth details: 2 August 1981 Bankruptcy order date: 6 April 2016 VICTORIA PRIDHAM - formerly known as Victoria Barr, Unemployed, Time of Bankruptcy Order: 10:15 of 10 Woodcroft Road, Saxilby, Lincoln LN1 2WS, and lately residing Whether Debtor's or Creditor's PetitionCreditor's at 45 Melbourne Way, Lincoln LN5 8PS, and formerly at 39 Watling Name and address of petitioner: MILTON KEYNES PREPARATORY Close, Lincoln LN4 2BD SCHOOL LTD T/A BROUGHTON MANOR PREPARATORY SCHOOL Also known as: VICTORIA PRIDHAM, unemployed, of 10 Woodcroft Broughton, MILTON KEYNES, MK10 9AA Road, Saxilby, Lincoln LN1 2WS and previously residing at 45 G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Melbourne Way, Lincoln LN5 8PS and 39 Watling Close, Lincoln LN4 Birmingham, B4 6FD, telephone: 0121 698 4000 2BD Capacity of office holder(s): Receiver and Manager In the County Court at Lincoln 6 April 2016 (2522716) No 35 of 2016 Bankruptcy order date: 19 February 2016 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Official Receiver 7 March 2016 (2522781)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 97 PEOPLE

2522713ALLIN, MARGARET ELIZABETH BAYSTON,2522696 DAWN LORRAINE 1 Hillfield, South Zeal, OKEHAMPTON, Devon, EX20 2NY Flat 6, Rivermead Court, High Street, Bidford-on-Avon, ALCESTER, Margaret Elizabeth Allin of 1 Hilfield, South Zeal, Okehampton, Devon, B50 4AD EX20 2NY, England, currently a Cafe Owner, lately of Victorian Pantry Birth details: 14 June 1958 Tearooms, 3 West Street, Okehampton, Devon, EX20 1HQ DAWN LORRAINE BAYSTON OF FLAT 6 RIVERMEAD COURT, HIGH In the High Court Of Justice STREET, BIDFORD-ON-AVON, ALCESTER, WARWICKSHIRE, B50 No 246 of 2016 4AD TRADING AT DENTAL SURGERY, 13 EUSTON PLACE, Date of Filing Petition: 12 February 2016 LEAMINGTON SPA, CV32 4LJ AS DENTAL HYGIENIST Bankruptcy order date: 5 April 2016 In the County Court at Central London Time of Bankruptcy Order: 11:07 No 390 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 30 January 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 6 April 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 12:10 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Whether Debtor's or Creditor's PetitionCreditor's 1UG, telephone: 01392 889650 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 5 April 2016 (2522713) G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 2522745ASHTON, PHILIP 6 April 2016 (2522696) 13 Pyecroft Road, Great Sankey, WARRINGTON, WA5 3NF Philip Ashton of 13 Pyecroft Road, Great Sankey, Warrington WA5 3NF, and carrying on business as Ashton Plumbing and Heating BELL,2522746 CLAIRE LOUISE In the County Court at Warrington and Runcorn 54 Beech Avenue, Thorngumbald, HULL, HU12 9QP No 132 of 2015 Birth details: 23 November 1972 Date of Filing Petition: 7 December 2015 CLAIRE LOUISE BELL currently a Publican of 54 Beech Avenue, Bankruptcy order date: 6 April 2016 Thorngumbald, Hull, East Yorkshire HU12 9QP Time of Bankruptcy Order: 12:37 In the County Court at Central London Whether Debtor's or Creditor's PetitionCreditor's No 4056 of 2015 Name and address of petitioner: BSS GROUP LTD T/AS PTSLODGE Date of Filing Petition: 25 November 2015 WAY HOUSE, LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, Bankruptcy order date: 29 March 2016 NN5 7UG Time of Bankruptcy Order: 11:20 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionCreditor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 6 April 2016 (2522745) T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager AUST,2522717 ADRIAN 29 March 2016 (2522746) ALFOLD MOWERS, DUNSFOLD ROAD, ALFOLD, CRANLEIGH, SURREY, GU6 8JB Birth details: 23 June 1956 BROWN,2522686 HEATHER RAE ADRIAN AUST CURRENTLY A PROVIDER OF LAWNMOWNER 2139 Lake Hills Drive, Apt 203, Kingwood, Texas 77339, USA SALES AND REPAIRS OF ALFOLD MOWERS DUNSFOLD ROAD Birth details: 4 October 1982 ALFOLD CRANLEIGH, SURREY GU6 8JB Heather Rae Brown also known as Heather Beazley lately a Company In the County Court at Central London Director lately of 4 Lenham Road, Sutton, Surrey SM1 4AG & 8 No 326 of 2016 Clinton Terrace, Manor Lane, Sutton, Surrey SM1 4BS & 6 Date of Filing Petition: 9 February 2016 Holmeswood, 46 Worcester Road, Sutton, Surrey SM2 6GE currently Bankruptcy order date: 31 March 2016 of 2139 Lake Hills Drive, Apt 403, Kingwood, Texas 77339 USA A Time of Bankruptcy Order: 10:43 Unemployed Whether Debtor's or Creditor's PetitionCreditor's In the High Court Of Justice Name and address of petitioner: Commissioners for HM Revenue & No 000413 of 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 4 April 2016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Bankruptcy order date: 4 April 2016 1XN, telephone: 0208 681 5166 Time of Bankruptcy Order: 13:20 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 31 March 2016 (2522717) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager BAILEY,2522662 JASON EDGAR 4 April 2016 (2522686) 10 Beech Walk, LEIGH, WN7 3LH Birth details: 12 April 1971 JASON EDGAR BAILEY CURRENTLY AN AUTO TECHNICIAN OF 10 BYRNE,2522698 DAMIAN JAMES BEECH WALK, LEIGH, LANCASHIRE, WN7 3LH 44 Clifton Drive, Wardley, Swinton, MANCHESTER, M27 9QS In the County Court at Central London Damian James Bryne Head Greenkeeper of 44 Clifton Drive, Wardley, No 344 of 2016 Swinton, M27 9QS. Date of Filing Petition: 10 February 2016 In the County Court at Manchester Bankruptcy order date: 31 March 2016 No 38 of 2016 Time of Bankruptcy Order: 10:50 Date of Filing Petition: 5 April 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 5 April 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 10:45 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 31 March 2016 (2522662) 5 April 2016 (2522698)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

CHATHA,2522694 BALWINDER SINGH ELSWORTH,2522691 JOYCE ALISON The Limes, Limes Paddock, Dorrington, SHREWSBURY, SY5 7LF 15A MARKET PLACE, BEDALE, NORTH YORKSHIRE, DL8 1ED BALWINDER SINGH CHATHA OCCUPATION UNKNOWN OF THE Birth details: 18 April 1956 LIMES, LIMES PADDOCK, DORRINGTON, SHREWSBURY, JOYCE ALISON ELSWORTHOF 15A MARKET PLACE, BEDALE, SHROPSHIRE, SY5 7LF NORTH YORKSHIRE, DL8 1ED CURRENTLY A PROPRIETOR OF In the County Court at Central London CAFE AND TAKEAWAY No 367 of 2016 In the High Court Of Justice Date of Filing Petition: 11 February 2016 No 196 of 2016 Bankruptcy order date: 4 April 2016 Date of Filing Petition: 9 February 2016 Time of Bankruptcy Order: 10:45 Bankruptcy order date: 5 April 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:12 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Name and address of petitioner: Commissioners for HM Revenue & H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birkenhead, CH41 6DU, telephone: 0151 666 0220 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 4 April 2016 (2522694) [email protected] Capacity of office holder(s): Official Receiver 5 April 2016 (2522691) 2522663CAIRNS, KAREN Flat 22 Arley Court, 21 Arley Hill, Cotham, Bristol, BS6 5PH Birth details: 16 February 1967 HOPE,2522685 DARREN LEE Karen Cairns Flat 22, Arley Court, 21 Arley Hill, Bristol, BS6 5PH and 10 Wealden Avenue, TENTERDEN, Kent, TN30 6NP carrying on business as "Next Door" of 2 Roman Road, Easton, Birth details: 21 November 1969 Bristol BS5 6DH as a cafe and lately carrying on business as "The DARREN LEE HOPE currently a landscape gardener of 19 Claxton Live and let live" of Clyde Road, Frampton Cotterell, Bristol BS36 2EF Close Tenterden Kent TN3 6JW lately of 21 Hopes Grove High Halden and lately carrying on business as "Culture and Cure" of 3 Belvedere, Ashford Kent TN26 3ND Lansdown Road, Bath BA1 5ED as a bar/restaurant In the County Court at Central London In the County Court at Bristol No 294 of 2016 No 128 of 2016 Date of Filing Petition: 4 February 2016 Date of Filing Petition: 5 April 2016 Bankruptcy order date: 30 March 2016 Bankruptcy order date: 5 April 2016 Time of Bankruptcy Order: 10:46 Time of Bankruptcy Order: 11:25 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 0117 9279515 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 5 April 2016 (2522663) Capacity of office holder(s): Receiver and Manager 30 March 2016 (2522685)

CARTER,2522684 PAUL 187 Raynville Road, LEEDS, LS13 2TJ HOWARTH,2522701 CATHERINE LINDA PAUL CARTER of 187 Raynville Road, Leeds LS13 2TJ in the County 77 Trinity Road, TAUNTON, TA1 3JJ of Yorkshire Birth details: 30 November 1959 In the County Court at Leeds Catherine Linda Howarth currently a proprietor of a sandwich shop of No 66 of 2016 77 Trinity Road Taunton Somerset TA1 3JJ Date of Filing Petition: 1 February 2016 In the County Court at Central London Bankruptcy order date: 4 April 2016 No 3883 of 2015 Time of Bankruptcy Order: 10:30 Date of Filing Petition: 5 November 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 31 March 2016 Name and address of petitioner: IRWIN MITCHELL LLPRIVERSIDE Time of Bankruptcy Order: 11:25 EAST, 2 MILLSANDS, SHEFFIELD, , S3 8DT, DX, Whether Debtor's or Creditor's PetitionCreditor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Name and address of petitioner: Commissioners for HM Revenue & 6000 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 4 April 2016 (2522684) telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 6 April 2016 (2522701) CELIK,2522690 SAVAS Apartment 203, 15 Mann Island, LIVERPOOL, L3 1EN SAVAS CELIK an insurance Agent of 15 Mann island Apartment 203 INGLE,2522711 KEVIN JAMES Liverpool L3 1EN, lately residing at Flat 6 Farrell House 10 Ronald 10 Wensley Drive, LANCASTER, LA1 2JA Street London E1 0DH, previously residing at 6 Quarry House Quarry KEVIN JAMES INGLE CURRENTLY A PAINTER AND DECORATOR Hill St Leonards on Sea TN38 0HP and formerly residing at Kleine OF 10 WENSLEY DRIVE, LANCASTER, LANCASHIRE, LA1 2JA Ralkausgasse 9, 63500 Seligenstadt Germany In the County Court at Central London In the Liverpool District Registry No 3043 of 2015 No 40 of 2016 Date of Filing Petition: 17 September 2015 Date of Filing Petition: 4 April 2016 Bankruptcy order date: 30 March 2016 Bankruptcy order date: 4 April 2016 Time of Bankruptcy Order: 11:59 Time of Bankruptcy Order: 14:20 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birkenhead, CH41 6DU, telephone: 0151 666 0220 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 4 April 2016 (2522690) Capacity of office holder(s): Receiver and Manager 30 March 2016 (2522711)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 99 PEOPLE

2522693KHALID, SABIHA KOUSER KARNOWSKI,2522715 PAWEL PIOTR Flat 31, Solomons Court, 451 High Road, LONDON, N12 0AW Flat 40, Castlemaine, Culvert Road, LONDON, SW11 5BG Birth details: 9 November 1978 Birth details: 15 June 1981 SABIHA KOUSER KHALID OF AND TRADING AT 42 JUNCTION Pawel Piotr Karnowski of 40 Castlemaine, Culvert Road, London ROAD ARCHWAY LONDON,N19 5RD AS CONVENIENCE STORE AS SW11 5BG and lately of 109D Jersey Road, London TW7 4QR JIMMY'S FOOD STOP currently a Security Officer In the County Court at Central London In the County Court at Central London No 4253 of 2015 No 699 of 2016 Date of Filing Petition: 22 December 2015 Date of Filing Petition: 31 March 2016 Bankruptcy order date: 30 March 2016 Bankruptcy order date: 31 March 2016 Time of Bankruptcy Order: 11:32 Time of Bankruptcy Order: 13:40 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: NISA RETAIL LIMITED (FORMERLEY A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham NISA-TODAY'S (HOLDINGS) LIMITEDMEMBER SUPPORT CENTRE, Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 WALDO WAY, NORMANBY ENTERPRISE PARK, SCUTNTHORPE Capacity of office holder(s): Receiver and Manager NORTH LINCS, DN15 9GE 31 March 2016 (2522715) L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager KEY,2522897 LINDA 30 March 2016 (2522693) 43 Angel House, 20-32 Pentonville Road, LONDON, N1 9HJ Birth details: 17 December 1945 Linda Key (AKA) Linda Taiano of 43 Angel House, 20-32 Pentonville 2522695KOYA, OLAPEJU Road, London N1 9HJ currently Unemployed (Retired) 184 Newport Road, Broughton, MILTON KEYNES, MK10 7AP In the County Court at Central London Birth details: 17 September 1961 No 723 of 2016 OLAPEJU KOYA of 184 Newport Road, Broughton, Milton Keynes, Date of Filing Petition: 5 April 2016 MK10 7AP, Occupation Unknown. Bankruptcy order date: 5 April 2016 In the County Court at Luton Time of Bankruptcy Order: 12:35 No 171 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 26 November 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 31 March 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Time of Bankruptcy Order: 10:05 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 5 April 2016 (2522897) Name and address of petitioner: THE ALDENHAM FOUNDATIONELSTREE, HERTFORDSHIRE, WD6 3AJ K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, LUNT,2522896 RONALD telephone: 020 7637 1110 Pecket House, Pecket Well, HEBDEN BRIDGE, HX7 8QJ Capacity of office holder(s): Receiver and Manager Birth details: 5 June 1964 31 March 2016 (2522695) RONALD LUNT Occupation Unknown of Pecket House, Pecket Well, Hebdon Bridge, West Yorkshire HX7 8QJ In the County Court at Central London KALAM,2522683 ABUL No 4228 of 2015 Flat 34, Loraine Mansions, Widdenham Road, London, N7 9SH Date of Filing Petition: 16 December 2015 Birth details: 13 December 1973 Bankruptcy order date: 30 March 2016 Abul Kalam of and trading at Flat 34, Loraine Mansions, Widdenham Time of Bankruptcy Order: 12:02 Road, London, N7 9SH, As a Self Employed Part Time Mini Cab Whether Debtor's or Creditor's PetitionCreditor's Driver, As Abul Kalam Name and address of petitioner: Commissioners for HM Revenue & In the County Court at Central London CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 724 of 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Date of Filing Petition: 5 April 2016 6000 Bankruptcy order date: 5 April 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 12:30 30 March 2016 (2522896) Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 MARSHALL,2522682 KIRSTIE LOUISE Capacity of office holder(s): Receiver and Manager 23 Stephen Road, NEWARK, Nottinghamshire, NG24 2BE 5 April 2016 (2522683) Birth details: 3 December 1984 KIRSTIE LOUISE MARSHALL also known as KIRSTIE LOUISE BARRATT - Unemployed OF 23 Stephen Road, Newark, KAMYAB,2522692 SHAHROKH Nottinghamshire NG24 2BE and lately residing at 25 The Meadows, 27 The Bishops Avenue, LONDON, N2 0BN Farndon, Nottinghamshire NG24 3TH and formerly residing at 4 Birth details: 4 February 1952 Stephen Road, Newark, Nottinghamshire NG24 2BG and previously Shahrokh Kamyab of 27 The Bishops Avenue, London N2 0BN, as a residing at 2 Barley Way, Newark NG24 2FR and also 10 Bromley private Landlord Avenue, Newark NG24 4DS. In the High Court Of Justice In the County Court at Nottingham No 000341 of 2016 No 84 of 2016 Date of Filing Petition: 18 March 2016 Date of Filing Petition: 1 April 2016 Bankruptcy order date: 18 March 2016 Bankruptcy order date: 1 April 2016 Time of Bankruptcy Order: 12:10 Time of Bankruptcy Order: 09:45 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, Kent, ME4 4AF, telephone: 01634 894700 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 18 March 2016 (2522692) 1 April 2016 (2522682)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

2522678MCCUE, LAURENCE PETROVIC2522676 , REBEKKA 127 Torquay Road, PAIGNTON, Devon, TQ3 2SG 17 Austin Way, Fitzroy North, Victoria 3068, AUSTRALIA LAURENCE MCCUE, CURRENTLY A DENTAL COURIER, OF 127 Birth details: 18 June 1985 Torquay Road, PAIGNTON, DEVON, TQ3 2SG. REBEKKA PETROVIC of 17 Austin Way, Fitzroy North, 3068, Australia In the High Court Of Justice Also known as REBEKKA JOHNSON Currently An Executive Assistant No 4271 of 2015 Lately of 24 Diane Road, Birches Head, Stoke-on-Trent, Staffordshire Date of Filing Petition: 18 December 2015 ST1 6RS Formerly of 15 Egerton Road, Hartshill, Stoke-on-Trent, Bankruptcy order date: 5 April 2016 Staffordshire ST4 6AY Time of Bankruptcy Order: 12:05 In the High Court Of Justice Whether Debtor's or Creditor's PetitionCreditor's No 000415 of 2016 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 4 April 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 4 April 2016 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Time of Bankruptcy Order: 13:45 1UG, telephone: 01392 889650 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 5 April 2016 (2522678) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 4 April 2016 (2522676) 2522679NIGHTINGALE, MARGARET MARTHA 48 Esk Avenue, WHITEHAVEN, CA28 8AW MARGARET MARTHA NIGHTINGALE OF 48 ESK AVENUE, PITTEN,2522722 PAUL JOHN WHITEHAVEN, CUMBRIA, CA28 8AW TRADING AT 40-41 NEW 2 Wyncliffe Court, LEEDS, LS17 6HE STREET WHITEHAVEN CUMBRIA CA28 7DY AS PET SUPPLIER Birth details: 10 January 1964 In the County Court at Central London PAUL JOHN PITTEN Currrently a Mobile Locksmith of 2 Wyncliffe No 4173 of 2015 Court, Leeds, West Yorkshire LS17 6HE Date of Filing Petition: 9 December 2015 In the County Court at Central London Bankruptcy order date: 30 March 2016 No 342 of 2016 Time of Bankruptcy Order: 11:28 Date of Filing Petition: 10 February 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 31 March 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 10:57 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionCreditor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Name and address of petitioner: Commissioners for HM Revenue & Birkenhead, CH41 6DU, telephone: 0151 666 0220 CustomsInsolvency Claims Handling Unit, Benton Park View, Capacity of office holder(s): Receiver and Manager Longbenton, NEWCASTLE UPON TYNE, NE98 1ZZ 30 March 2016 (2522679) T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager NASON,2522900 ERIC PHILIP 31 March 2016 (2522722) 46 Deerdale Way, Binley, COVENTRY, CV3 2EQ Birth details: 21 February 1953 Eric Philip Nason, Unemployed, currently residing at 46 Deerdale ROGERS,2522731 JULIE Way, Coventry, CV3 2EQ 6 Shutewater Orchard, Bishops Hull, Taunton, Somerset, TA1 5FB In the County Court at Coventry Birth details: 4 December 1965 No 56 of 2016 Julie Rogers, occupation unknown, residing at 6 Shutewater Orchard, Date of Filing Petition: 5 April 2016 Bishops Hull, Somerset, TA1 5FB Bankruptcy order date: 5 April 2016 In the County Court at Taunton Time of Bankruptcy Order: 12:02 No 102 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 23 October 2015 G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Bankruptcy order date: 5 April 2016 Birmingham, B4 6FD, telephone: 0121 698 4000 Time of Bankruptcy Order: 15:15 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 5 April 2016 (2522900) Name and address of petitioner: Queens CollegeTrull Road, TAUNTON, TA1 4QS M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, PETROVIC,2522784 STEFAN FRANCIS telephone: 0117 9279515 17 Austin Way, Fitzroy North, Victoria 3068, AUSTRALIA Capacity of office holder(s): Receiver and Manager Birth details: 15 December 1986 5 April 2016 (2522731) STEFAN FRANCIS PETROVIC of 17 Austin Way, Fitzroy North, Victoria 3068, Australia Currently Unemployed Lately of 24 Diane Riad, Birches Head, Stoke-on-Trent, Staffordshire, ST1 6RS Formerly ROSEN,2522732 JAMES LEE of 15 Egerton Road, Hartshill, Stoke-on-Trent, Staffordshire ST4 6AY 38 Fielders Way, Shenley, RADLETT, Hertfordshire, WD7 9EY In the High Court Of Justice Birth details: 30 March 1983 No 000416 of 2016 James Lee Rosen Unemployed Residing at: 38 Fielders Way, Shenley, Date of Filing Petition: 4 April 2016 Hertfordshire, WD7 9EY Bankruptcy order date: 4 April 2016 In the County Court at St Albans Time of Bankruptcy Order: 13:45 No 59 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 5 April 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 5 April 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Time of Bankruptcy Order: 11:30 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 4 April 2016 (2522784) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 5 April 2016 (2522732)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 101 PEOPLE

2522720SAUNDERS, DAMIAN CARL STORRY,2522786 PAUL ANTHONY 30 Oakland Street, ALFRETON, Derbyshire, DE55 7GT 13 Colvin Close, EXMOUTH, Devon, EX8 2HN Birth details: 19 February 1987 Birth details: 14 August 1958 DAMIAN CARL SAUNDERS a Traffic Manager, of 30 Oakland Street, Paul Anthony Storry OF 13 Colvin Close, Exmouth, EX8 2HN currently Alfreton, Derbyshire DE55 7GT and lately residing at 98 Phoenix a kitchen Fitter. Street, Sutton-in-Ashfield, Nottinghamshire NG17 4HL. In the High Court Of Justice In the County Court at Derby No 4283 of 2015 No 56 of 2016 Date of Filing Petition: 22 December 2015 Date of Filing Petition: 5 April 2016 Bankruptcy order date: 6 April 2016 Bankruptcy order date: 5 April 2016 Time of Bankruptcy Order: 12:21 Time of Bankruptcy Order: 09:24 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 0115 852 5000 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Capacity of office holder(s): Receiver and Manager 1UG, telephone: 01392 889650 5 April 2016 (2522720) Capacity of office holder(s): Official Receiver 6 April 2016 (2522786)

2522677SMITH, JOHN ROWLAND 3 Flax Row, North Street, CREWKERNE, TA18 7BJ TALAREK,2522750 KATARZYNA John Rowland Smith of 3 Flax Row, North Street, Crewkerne, 178 Windmill Road, Gillingham, Kent, ME7 5PE Somerset, TA18 7BJ, current occupation unknown Birth details: 21 September 1980 In the High Court Of Justice Mrs Katarzyna Talarek, cleaner of 178 Windmill road, Gillingham, Kent No 3715 of 2015 ME7 5PE Date of Filing Petition: 21 October 2015 In the County Court at Medway Bankruptcy order date: 6 April 2016 No 68 of 2016 Time of Bankruptcy Order: 11:36 Date of Filing Petition: 5 April 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 5 April 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 11:38 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 1UG, telephone: 01392 889650 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 6 April 2016 (2522677) 5 April 2016 (2522750)

SOUSSOU,2522719 JACQUES WALKER,2522898 MARK ANDREW 72 Odhams Walk, LONDON, WC2H 9SD 15 St. Lawrence Close, Knowle, SOLIHULL, West Midlands, B93 0EU Birth details: 12 May 1952 Birth details: 5 November 1968 JACQUES SOUSSOU OCCUPATION UNKNOWN OF 72 ODHAMS Mark Andrew Walker of 22 Morrin Close, Claines, Worcester, WR3 WALK LONDON WC2H 9SD 7PF and carrying on business as Project Coordinator of 6 Foregate In the County Court at Central London Street, Worcester, WR1 1DB and lately residing at 15 St Lawrence No 2666 of 2015 Close, Knowle B93 0EU Date of Filing Petition: 7 August 2015 In the County Court at Worcester Bankruptcy order date: 1 April 2016 No 32 of 2016 Time of Bankruptcy Order: 11:25 Date of Filing Petition: 24 February 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 6 April 2016 Name and address of petitioner: THE INDEPENDENT EDUCATIONAL Time of Bankruptcy Order: 11:30 ASSOCIATION LTD T/A ST JAMES SCHOOLEARSBY STREET, Whether Debtor's or Creditor's PetitionCreditor's LONDON, WC2H 9SD Name and address of petitioner: DUNCAN WALKER 3 Maythorn L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Gardens, Codsall, WOLVERHAMPTON, WV8 1GQ 1XN, telephone: 0208 681 5166 G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Capacity of office holder(s): Receiver and Manager Birmingham, B4 6FD, telephone: 0121 698 4000 1 April 2016 (2522719) Capacity of office holder(s): Receiver and Manager 6 April 2016 (2522898)

STARKEY,2522733 WAYNE 8 East Mount Road, YORK, YO24 1BD WILSON,2522782 MATTHEW JAMES Birth details: 14 June 1973 Apartment 7, Liber House, Olympian Court, YORK, YO10 3UF WAYNE STARKEY currently a Financial Advisor of 22 Church Cresent, MATTHEW JAMES WILSON currently a Hairdresser of Apartment 7, Stutton, Tadcaster LS24 9BJ lately of 8 East Mount Road, York, North Liber House, Olympian Courtt, York, Yorkshire YO10 3UF Yorkshire,YO24 1BD In the County Court at Central London In the County Court at Central London No 347 of 2016 No 4182 of 2015 Date of Filing Petition: 10 February 2016 Date of Filing Petition: 10 December 2015 Bankruptcy order date: 31 March 2016 Bankruptcy order date: 4 April 2016 Time of Bankruptcy Order: 10:54 Time of Bankruptcy Order: 11:55 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CustomsInsolvency Claims Handling Unit, Benton Park View, T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Longbenton, NEWCASTLE UPON TYNE, NE98 1ZZ 6000 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 31 March 2016 (2522782) Capacity of office holder(s): Receiver and Manager 4 April 2016 (2522733)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

WOODS,2522785 GAIL EVELYN In2521367 the Warrington and Runcorn County Court 1 Leeds Square, GILLINGHAM, Kent, ME8 6LH No 0002 of 2012 Birth details: 21 February 1962 JASON MOORCROFT Gail Evelyn Woods also known as Gail Glynn, also known as Gail Formerly in Bankruptcy Standbridge, SEN Teaching Assistant of 1 Leeds Square, Twydall, Residential Address: 4 Fieldway, Frodsham WA6 6RQ. Date of Birth: Gillingham, Kent ME8 6LH lately residing at 36 Moor Park Close, 29 June 1971. Occupation: Computer Programmer. Rainham, Kent ME8 8QS previously at 33 Lovelace Close, Rainham, NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Kent ME8 9QN Rules 1986, that the Trustee has summoned a final general meeting of In the County Court at Medway the creditors of the above named which shall receive the Trustee's No 66 of 2016 report of the administration of the bankrupt's estate, and shall Date of Filing Petition: 5 April 2016 determine whether the Trustee should have their release under Bankruptcy order date: 5 April 2016 section 299 of the Insolvency Act 1986. The meeting will be held at Time of Bankruptcy Order: 10:33 McAlister & Co, 10 St Helens Road, Swansea SA1 4AW on 14 June Whether Debtor's or Creditor's PetitionDebtor's 2016 at 11.00 am. Proxies must be lodged at 10 St Helens Road, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Swansea SA1 4AW by 12.00 noon on the business day before the Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 meeting to entitle creditors to vote by proxy at the meeting. Capacity of office holder(s): Receiver and Manager Office Holder Details: Sandra McAlister (IP number 9375) of McAlister 5 April 2016 (2522785) & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 30 January 2012. Further information about this case is available from the offices of McAlister & Co 2522752WORTHINGTON, MICHAEL JOHN Insolvency Practitioners Ltd on 01792 459600 or at 40 Courtleet Way, NOTTINGHAM, NG6 8FG [email protected]/[email protected]. Birth details: 4 January 1963 Sandra McAlister , Trustee (2521367) Michael John Worthington- Unemployed of 40 Courtleet Way, NOTTINGHAM, NG6 8FG In the County Court at Nottingham In2522198 the Central London County Court No 78 of 2016 No 2325 of 2014 Date of Filing Petition: 30 March 2016 DRAGUTIN POPOVIC Bankruptcy order date: 30 March 2016 In Bankruptcy Time of Bankruptcy Order: 09:32 Residential Address: 17 Downs View, Parkwood Road, Isleworth, Whether Debtor's or Creditor's PetitionDebtor's Middlesex, TW7 5HF; 21 Wye Street, Battersea, London, SW11 2SN; A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Flat 22, 58 Culvert Road, London, SW11 5AR. Date of Birth: 1 0115 852 5000 February 1966. Capacity of office holder(s): Receiver and Manager I, Matthew James Chadwick authorised by the Insolvency 30 March 2016 (2522752) Practitioners Association in the UK (IP Number: 9311), together with Susan Berry authorised by the Insolvency Practitioners Association in the UK (IP Number: 12010) of BDO LLP, 2 City Place, Beehive Ring FINAL MEETINGS Road, Gatwick, West Sussex, RH6 0PA were appointed Joint Trustees of Dragutin Popovic - in Bankruptcy on 23 January 2015. SHAUN2522741 MEALEY In accordance with Section 331 of the Insolvency Act 1986 and Residential Address: The Little Wood, Plough Lane, Christleton, pursuant to Rule 6.126 of the Insolvency Rules 1986, I HEREBY Chester CH3 7BA. Other Address: Lower Hall Farm, Sugar Lane, summon a meeting of Mr Popovic's creditors at 11:00 am on 17 May Manley, Cheshire WA6 9HW 2016 to be held remotely, details of which can be requested by post Birth details: 14 September 1958 at the address above or via the email address below. NOTICE IS HEREBY GIVEN, pursuant to Section 331 of the The purpose of the meeting is to receive the Joint Trustees in INSOLVENCY ACT 1986, that a FINAL MEETING of the creditors of Bankruptcy's resignation from office and determine whether the Joint the above-named Debtor will be held at the offices of Geoffrey Martin Trustees should have their release under Section 299 of the and Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT on 31 Insolvency Act 1986 and pursuant to Rule 6.135 of the Insolvency May 2016 at 10.00 am, for the purposes of: Rules 1986. Creditors are required to lodge proxies and unlodged (a) Having laid before them an account of the bankruptcy, showing proofs in order to be entitled to vote at the meeting prior to 12:00 how it has been conducted and the Debtor’s property disposed of, noon on the business day prior to the date and time of the meeting and of hearing any explanations that may be given by the Trustee detailed above. (b) Determining whether the Trustee should have his release under Matthew James Chadwick may be contacted by email, care of: Section 299 of the Insolvency Act 1986. [email protected] quoting Ref: MJC/RP/00249607. A creditor entitled to vote at the above meeting may appoint a proxy Dated: 13 April 2016 to attend and vote instead of him or her. A proxy need not be a Matthew James Chadwick , Joint Trustee in Bankruptcy (2522198) creditor of the Debtor. Proxies for use at the meeting must be lodged at the offices of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT no later than 12 noon on the business day In2522793 the Eastbourne County Court before the meeting. No 180 of 2012 Date of Appointment: 7 June 2013 KEITH RUMARY Further details contact: Diane Hill Email: [email protected] In Bankruptcy Tel: 0113 244 5141 Bankrupt’s residential address: Court Lodge Farm, Church Hill, S Hull, Trustee in Bankruptcy (IP No: 0/008321/01) Warbleton, Heathfield, TN21 9BD. Date of Birth: 18 January 1950. 4 April 2016 (2522741) Occupation: Not known. Notice is hereby given that a meeting of creditors has been summoned by the Trustee under section 331 of the Insolvency Act 1986 (as amended) for the purposes of receiving the Trustee’s report of the administration of the bankrupt’s estate and consideration of granting the Trustee his release under Section 299 of the Insolvency Act 1986 (as amended). The meeting will be held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 10 June 2016 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 9 June 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 103 PEOPLE

Date of appointment: 27 February 2013. Correspondence address & who wish to vote at the meeting must ensure that their proxies, and contact details of case manager: Paul Mallatratt, of Baker Tilly any hitherto unlodged proofs, are lodged with the trustee no later than Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, midday on 14 June 2016. Date of bankruptcy order - 20 February Eastleigh, SO53 3TZ, Tel: 02380 646415. Name, address & contact 2014 Date of appointment: 3 September 2014 Office Holder details: details of Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Mark Jones, (IP No. 5481) of Mark Jones & Co, 9a Southside Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Common, London, SW19 4TL SO53 3TZ, Tel: 02380 646421. Any person who requires further information may contact me by email Nigel Fox, Trustee at [email protected] or by telephone on 020 8739 0181. 11 April 2016 (2522793) Mark Jones, Trustee 12 April 2016 (2522766)

2522744In the Doncaster County Court No 53 of 2014 MEETING OF CREDITORS STEPHEN SLATER In Bankruptcy 2522765In the High Court of Justice A final meeting of creditors has been summoned by the Trustee in No 287 of 2012 Bankruptcy of the above named debtor’s estate under Section 331 of ANDREW CAMPBELL the INSOLVENCY ACT 1986 for the purpose of receiving the Trustee’s In Bankruptcy report on the administration of the estate and determining whether the Occupation: Solicitor, Date of birth: 28 May 1953, Trading name: Trustee should have his release under Section 299 of the Insolvency Previously Andrew Campbell & Co, Trading Address: 41 Marcowes, Act 1986. Hemel Hempstead, Herts HP1 1LD. The meeting will be held as follows:- Notice is hereby given that a meeting of creditors has been Date: 27 May 2016, Time: 11.00 am, Place: 264 Banbury Road, summoned by the trustee under Section 296(5) of the OF THE Oxford OX2 7DY. INSOLVENCY ACT 1986 for the purpose of considering whether a A proxy form is available which must be lodged with me not later than creditors’ committee is to be established and if not, how the trustee is 12.00 noon on the day before the Meeting to entitle you to vote by to be remunerated. The meeting will be held at 4 Mount Ephraim proxy at the meeting. Road, Tunbridge Wells, Kent TN1 1EE on 18 May 2016, at 10.00 am. Clive Everitt, Trustee of the Estate of Stephen Slater (A Bankrupt) Proxy forms must be lodged with me (together with a completed Shaw Gibbs LLP, 264 Banbury Road, Oxford OX2 7DY proof of debt form if you have not already lodged one) not later than 31 March 2016 (2522744) 12.00 noon on 17 May 2016 to entitle you to vote by proxy at the meeting. Proxy and proof of debt forms are available from the above address upon request. In2522776 the Nottingham County Court Date: of Appointment: 10 March 2016. Office Holder details: Mark No 1644 of 2010 Newman (IP No. 008723) of CCW Recovery Solutions, 4 Mount LESLEY ANN SMITH Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Further details Current address: Unknown - Formerly of 89 Oxclose Lane, Arnold, contact: Michael Landy, Email: [email protected], Tel: Nottingham, NG5 6FN 01892 700200. Ref: CAM00001/MN/JH/ML/P18 Birth details: 24 March 1975 Mark Newman, Trustee Supervisor 11 April 2016 (2522765) Any other name by which the bankrupt had been known: None Other Address at which bankrupt resided in the period of 12 months preceeding the making of the bankruptcy order: None In2522194 the Central London County Court Notice is hereby given pursuant to rule 6.137(1A) of the INSOLVENCY No 4294 of 2015 RULES 1986 (as amended) that a final meeting of creditors will be MARK LEONARD MICHAEL HILL held at Mackenzie Goldberg Johnson Limited, Scope House, Weston In Bankruptcy Road, Crewe, CW1 6DD on 9 June 2016 at 10:30 am for the purpose Residential Address: 102A High Road, London E15 2BX. Date of Birth: of considering the trustee’s report on his administration. The following 8 September 1965. resolution will be put to the meeting: I, Matthew James Chadwick, authorised by the Insolvency 1. That the Trustee be granted his release under Section 299 of the Practitioners Association in the UK (IP Number: 9311), together with INSOLVENCY ACT 1986. Susan Berry authorised by the Insolvency Practitioners Association in Proofs and proxies to be used at the meeting must be lodged with the the UK (IP Number: 12010) both of BDO LLP, 2 City Place, Beehive trustee at Mackenzie Goldberg Johnson Limited, Scope House, Ring Road, Gatwick, West Sussex, RH6 0PA were appointed Joint Weston Road, Crewe, CW1 6DD no later than 12.00 noon on the Trustees on 18 March 2016 of Mark Leonard Michael Hill - in business day preceding the meeting. Bankruptcy. Date of Appointment: 14 April 2011 Pursuant to Rule 6.81 of the Insolvency Rules 1986 I HEREBY Meeting Summoned By: Trustee in Bankruptcy summon a meeting of the bankrupt's creditors on 17 May 2016 at Further Details are available from: Sam Rogers, [email protected], 10:30 am at 2 City Place, Beehive Ring Road, Gatwick, West Sussex, 01270 212 700, BKY0046 RH6 0PA to establish a creditors' committee or to agree the basis of Michael Gillard, Trustee in Bankruptcy (Office Holder No 14470), the Joint Trustees' remuneration in accordance with Rule 6.138 of the Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Insolvency Rules 1986. Crewe, CW1 6DD (2522776) Creditors' are required to lodge proxies and any proofs of debt in order to be entitled to vote at the meeting prior to 12 noon on the business day prior to the date and time of the meeting detailed above. In2522766 the High Court of Justice Matthew James Chadwick and Susan Berry may be contacted by No 4821 of 2013 email, care of: [email protected] quoting Ref: CHRISTOPHER GLYNN SURTEES-JONES MJC/SXB/SI/CMH/TAB HILL or by telephone on 01293 591000. In Bankruptcy Dated: 13 April 2016 of 25 Laker Court, Studley Road, London SW4 6RY. Practising as a Matthew James Chadwick , Joint Trustee (2522194) barrister. Date of birth: 19 April 1965 In accordance with Rule 6.137(1B) of the Insolvency Rules 1986 (as amended) notice is given that the trustee has summoned a final meeting of creditors of the bankruptcy estates to be held at his office at Mark Jones & Co, 9a Southside Common, London, SW19 4TL on 15 June 2016 at 10.00am. The purpose of the meeting is to receive the final report of the trustee on the administration of the bankruptcy estate and to determine whether the trustee should have his release under the provisions of s299 of the Insolvency Act 1986. Creditors

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

2522778In the County Court at Medway In2522193 the The High Court No 375 of 2013 No 854 of 2013 ADAM JACOBS ASHOK BABULAL BHAGANI In Bankruptcy Formerly in Bankruptcy Current Address: Flat 2, 54 Erith Road, Belvedere, Kent DA17 6HU Residential Address: 14 Penn House, Main Avenue, Northwood, Birth details: 7 March 1984 Middlesex, HA6 2HH. Date of Birth: 19 June 1952. Occupation: Unemployed Unknown. Notice is given that a meeting of creditors of the bankrupt has been NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency summoned by the Trustee pursuant to Rule 6.81 of the INSOLVENCY Rules 1986, that the Joint Trustees intend to declare a first and final RULE 1986 (as amended) and will be held by correspondence for the dividend to the unsecured creditors of the estate within two months of purpose of establishing a creditors committee, or in the event that a the last date for proving specified below. Creditors who have not yet creditors committee is not established, fixing the Trustee’s proved their debts must lodge their proofs at Unit 121, Gloucester remuneration and agreeing that the Trustee is authorised to draw all Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12 May necessary disbursements and any Category 2 Disbursements as set 2016 (the last date for proving). The Joint Trustees are not obliged to out in the Insolve Plus Ltd disbursement policy statement as and deal with proofs lodged after the last date for proving. when he considers it appropriate. Creditors wishing to vote must Office Holder Details: Edward Thomas and Guy Robert Thomas lodge their proxy, together with a proof of debt form with the Trustee Hollander (IP numbers 9711 and 9233) of Mazars LLP, Unit 121, at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. no later than 12.00 noon on 22 April 2016. Date of Appointment: 19 February 2014. Further information about Office Holder Details: Lloyd Edward Hinton (IP No. 9516), Insolve Plus this case is available from Chris Collins at the offices of Mazars LLP Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH. on 01452 874 661. Telephone No. 020 7495 2348. Date of appointment: 4 February 2015 Edward Thomas and Guy Robert Thomas Hollander , Joint Trustees Further contact details: Christine Vaines (email (2522193) [email protected]) Telephone No. 020 7495 2348 Lloyd Edward Hinton, Trustee (IP No. 9516) In2522734 the COUNTY COURT AT GREAT YARMOUTH 1 April 2016 (2522778) No 91 of 1993 MRS JUDITH ANN BOOROFF IN BANKRUPTCY, NOW DECEASED 2522743In the Bolton County Court Individual’s Addresses: RE : Judith Ann BOOROFF(DECEASED), an No 89 of 2015 Insurance Broker at the time of bankruptcy order date 01/12/1993, MALKESH VARA residing at Askham House, Mill Road, Potter Heigham, Norfolk - In Bankruptcy NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named Current residential address: 9 Langside Drive, Bolton, BL3 4US. was discharged from the proceedings and may no longer have a Occupation: Unemployed. connection with the addresses listed. Bankrupt’s date of birth: I, Ian Mark Defty (IP No. 9245) of DDJ Insolvency Limited, 100 UNKNOWN Borough High Street, London, SE1 1LB hereby give notice that UNKNOWN following my appointment as Trustee of the above bankruptcy estate Notice is hereby given that I intend to declare a Dividend to on 1 April 2016, a general meeting of the above-named debtor will be unsecured Creditors herein within a period of 4 months from the last held at 100 Borough High Street, London, SE1 1LB on 10 May 2016, date of proving. Last date for receiving proofs: 18 May 2016. at 10.30 am for the purpose of considering whether a creditors’ Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, committee should be formed and to approve the basis of the Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Trustee’s remuneration. Proxies to be used at the meeting must be CF14 3ZA (02920 380178) [email protected] lodged with me no later than 12 noon on 9 May 2016. 8 April 2016 (2522734) Further details contact: Harley Provan, Email: [email protected]. Tel: 0207 863 3195. Reference: DDJV004 In2522721 the County Court at St Albans Ian Mark Defty, Trustee No 12 of 1995 11 April 2016 (2522743) MR ALBERT BOWDEN-SMITH In Bankruptcy Individual’s Addresses: ALBERT BOWDEN-SMITH, a TAXI DRIVER of NOTICES OF DIVIDENDS 23 Trevalga Way,Hemel Hempstead, HP2 6NW. NOTE: the above- named was discharged from the proceedings and may no longer have In2522232 the The High Court a connection with the addresses listed. Final Dividend No 3818 of 2013 Birth details: 8 January 1945 NICHOLAS JAMES MADDY Unknown Formerly in Bankruptcy Notice is hereby given that I intend to declare a Dividend to Residential Address: The Neville Arms, Abbeydore, Herefordshire, unsecured Creditors herein within a period of 4 months from the last HR2 0AA. Date of Birth: 20 September 1966. Occupation: Publican date of proving. Last date for receiving proofs: 18 May 2016. and provider of taxi services. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Rules 1986, that the Joint Trustees intend to declare a First Dividend CF14 3ZA (02920 380137) [email protected], to the unsecured creditors of the estate within two months of the last Tel: 02920 368750, Fax: 029 20 381318 date for proving specified below. Creditors who have not yet proved 8 April 2016 (2522721) their debts must lodge their proofs at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 16 May 2016 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. Office Holder Details: Timothy Hewson and Guy Robert Thomas Hollander (IP numbers 9385 and 9233) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 21 March 2014. Further information about this case is available from Chris Collins at the offices of Mazars LLP on 01452 874 661. Timothy Hewson and Guy Robert Thomas Hollander , Joint Trustees (2522232)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 105 PEOPLE

2522680In the Birmingham County Court In2521424 the Central London County Court No 874 of 2010 No 522 of 2014 MS MARGARET ELAINE CAMPBELL DESPINA ENGLEZAKIS in bankruptcy In Bankruptcy Individual’s Addresses: Final Intended Dividend: Margaret Elaine Residential Address: 16 Woodside Road, London, N22 5HU. Date of Campbell who at the date of the bankruptcy order, 31/03/2010 a Birth: 8 September 1939. Occupation: Retired. Social Care Worker resided at 54 Astbury Avenue, Smethwick,West Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Midlands, B67 6JB. Lately residing at 95 Carpenters Road, 1986 of my intention to declare a first interim dividend to creditors. Lozells,Birmingham, B19 2BB. NOTE: the above-named was Creditors are required, on or before 10 May 2016 (Last Date to Prove) discharged from the proceedings and may no longer have a to submit their proofs of debt to me, Christopher Charles Garwood, of connection with the addresses listed. Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East Yorkshire Birth details: 23 May 1953 HU17 8HL, the Trustee, and, if so requested, to provide such Social Care Worker documentary or other evidence as may appear to me to be necessary. Notice is hereby given that I intend to declare a Dividend to A dividend will be declared within 2 months of the Last Date to Prove. unsecured Creditors herein within a period of 4 months from the last A creditor who has not proved his debt before the date mentioned date of proving. Last date for receiving proofs: 13 May 2016. above is not entitled to disturb, by reason that he has not participated Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box in it, the first dividend or any other dividend declared before his debt 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, is proved. [email protected] Christopher Charles Garwood (IP No 5829), Trustee, Wilkin Chapman 11 April 2016 (2522680) LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL Date of Appointment: 3 July 2014 Alternative contact for enquiries: Laura Smart, Telephone: 01482 2522736In the COUNTY COURT AT BRADFORD 398392, Email: [email protected] No 112 of 2000 Christopher Charles Garwood , Trustee MR THOMAS HENRY DELANEY 13 April 2016 (2521424) IN BANKRUPTCY Individual’s Addresses: RE : THOMAS HENRY DELANEY, a COMPANY DIRECTOR at the time of bankruptcy order date In2522725 the Salford County Court 07/04/2000, residing at 50 Southcliffe Drive, Baildon, Shipley, West No 351 of 2010 Yorkshire,BD17 5QX.- NOTICE OF FINAL INTENDED DIVIDEND. MISS JULIE FISH NOTE: the above-named was discharged from the proceedings and In Bankruptcy may no longer have a connection with the addresses listed. Individual’s Addresses: 45 St Johns Road, Worsley, Manchester, M28 Birth details: 22 April 1950 1PA. First and Final Dividend UNKNOWN Birth details: 23 May 1971 Notice is hereby given that I intend to declare a Dividend to a Dental Hygienist unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 18 May 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 19 May 2016. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 CF14 3ZA (02920 380178) [email protected] Piccadilly Place, London Road, Manchester, M1 3BN, 8 April 2016 (2522736) [email protected] 8 April 2016 (2522725)

In2522730 the Leicester County Court No 23 of 2013 In2522729 the County Court at Southend MICHAEL DEAN DIXON No 151 of 1993 In Bankruptcy MRS CHARLOTTE MARGARET FITCH Bankrupt’s residential address at the date of the bankruptcy order: 3 inbankruptcy Firfield Avenue, Birstall, Leicester, LE4 4DS. Bankrupt’s Date of Birth: Individual’s Addresses: Charlotte Margaret Fitch; who at the date of 15 March 1952. Bankrupt’s Occupation: Unemployed.. the bankruptcy order, 04/03/1993 resided at 34 Elmhurst Avenue, The trustee in bankruptcy intends to make a distribution to creditors South Benfleet Essex. Unemployed and Lately Carrying on business within 2 months of the last date for proving. The dividend is a final as Bartley Wholesale Service of 9 Armstrong Road, Manor Trading dividend. The last date for proving is 6 May 2016. The description Estate South Benfleet Essex-- Fancy Goods Distributers. NOTE: the relates to the date of the bankruptcy order, 19 April 2013, and does above-named was discharged from the proceedings and may no not reflect on any other person or persons now living at or trading longer have a connection with the addresses listed. final dividend from the address stated. Date of appointment: 5 June 2013. Office Birth details: 14 October 1950 Holder details: Richard J Hicken (IP No. 10890) of Grant Thornton UK Fancy Goods Distributers LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT Further Notice is hereby given that I intend to declare a Dividend to details contact: Benjamin Malcolm, Tel: 0117 305 7692, Email: unsecured Creditors herein within a period of 4 months from the last [email protected]. date of proving. Last date for receiving proofs: 18 May 2016. Richard J Hicken, Trustee Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 08 April 2016 (2522730) Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], Tel: 02920 368750, Fax: 029 20 381318 8 April 2016 (2522729)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

2522735In the Ipswich County Court In2522737 the County Court at Wakefield No 415 of 2009 No 6 of 2000 MS JAQUELINE KAY GREEN GERALDINE HUNTER in bankruptcy Deceased Individual’s Addresses: First and Final Dividend. Jaqueline Kay Green GERALDINE HUNTER; who at the date of the bankruptcy order, also known as Jaqueline Kay Collis and Jaqueline Kay Tompkin; Sales 12/01/2000 resided at 1 the paddock, burton salmon, Leeds, west Co-ordinator, who at the date of the bankruptcy order, 08/05/2009, yorkshirels25 5ne as light haulage contractors as rs light haulage and resided at Beech House, Cranworth Road,Hadleigh, IP7 5BA, in the trading on her own account under the style of play care, from school County of Suffolk, and lately residing at 25 Clopton Gardens, house, school croft, brotherton, west Yorkshire as a nursery school Hadleigh, IP7 5I, aforesaid. NOTE: the above-named was discharged proprietor. NOTE: the above-named was discharged from the from the proceedings and may no longer have a connection with the proceedings and may no longer have a connection with the addresses addresses listed. listed. Final dividend Birth details: 24 April 1976 Birth details: 5 October 1963 Sales Co-ordinator Nursery school proprietor Also known as: Jaqueline Kay Collis/Jaqueline Kay Tompkin Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 18 May 2016. date of proving. Last date for receiving proofs: 13 May 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, CF14 3ZA (02920 380137) [email protected], [email protected] Tel: 029 2036 8750, Fax: 029 20 381318 8 April 2016 (2522735) 8 April 2016 (2522737)

2522718In the High Court Of Justice In2522726 the Stoke-on-Trent County Court No 8972 of 1991 No 316 of 2012 ALBERT EDWIN GRIFFITHS MRS KERRY JOHNSON In bankruptcy In Bankruptcy ALBERT EDWIN GRIFFITHS; who at the date of the bankruptcy order, Individual’s Addresses: 14 Amelia Close, Baddeley Green, Stoke-on- 20 May 1992 resided at Hall Lane, Pelsall, Walsall WS3 4JQ. NOTE: Trent, Staffordshire, ST2 7QN. First and Final Dividend the above-named was discharged from the proceedings and may no Birth details: 9 May 1977 longer have a connection with the addresses listed. Final dividend An Administration Clerk Butchersshop proprietor Also known as: Kerry Lomas Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 25 May 2016. date of proving. Last date for receiving proofs: 20 May 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Piccadilly Place, London Road, Manchester, M1 3BN, CF14 3ZA (02920 380137) [email protected], [email protected] Tel: 029 2036 8750, Fax: 029 20 381318 8 April 2016 (2522726) 11 April 2016 (2522718)

In2522783 the Central London County Court In2522787 the County Court at Blackburn No 3345 of 2011 No 159 of 1993 MISS NILIMA KHATUN WILLIAM ERIC HOUGHTON in bankruptcy In Bankruptcy Individual’s Addresses: First and Final Dividend. Nilima Khatum; RE : MR William Eric HOUGHTON, a Dairyman at the time of unemployed, who at the date of the bankruptcy order, 26/05/2011 bankruptcy order date 22/02/1994 of 9 Walden Road, Blackburn, resided at 16 McGrath Road, Stratford, London, E15 4JP and lately of Lancashire and who lately resides at an address of 3 Walden Road, 122 Hibbert Road, Walthamstow, London E17 8HF. NOTE: the above- Blackburn, Lancashire - NOTICE OF FINAL INTENDED DIVIDEND. named was discharged from the proceedings and may no longer have NOTE: the above-named was discharged from the proceedings and a connection with the addresses listed. may no longer have a connection with the addresses listed. Birth details: 9 July 1982 Birth details: 13 March 1958 Unemployed Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 18 May 2016. date of proving. Last date for receiving proofs: 13 May 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, CF14 3ZA (02920 380178) [email protected] [email protected] 8 April 2016 (2522787) 8 April 2016 (2522783)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 107 PEOPLE

2522902In the County Court at Hertford Any person who requires further information may contact the Joint No 69 of 1991 Trustee by telephone on 0114 2755033. Alternatively, enquiries can RONALD MACDONALD be made to Adele Hazlehurst by e-mail at adele.hazlehurst@begbies- In Bankruptcy traynor.com or by telephone on 0114 2755033. RE : Ronald MACDONALD, of and trading at 12 Loftus Close LU4 Ashleigh William Fletcher , Trustee OXE, lately of and trading at 7 Seaton Road LU4 9SL, both in Luton, 12 April 2016 (2521403) Bedfordshire, at both as a Fitter of Double Glazing at the time of bankruptcy order date 20/03/1991 - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the In2522899 the COUNTY COURT AT SALFORD proceedings and may no longer have a connection with the addresses No 210 of 1992 listed. MR IAN PROCTOR Birth details: 9 October 1945 IN BANKRUPTCY Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: RE : PROCTOR, Ian, a Labourer at the time of unsecured Creditors herein within a period of 4 months from the last bankruptcy order date 24/09/1992, residing at 44s Lancaster Road, date of proving. Last date for receiving proofs: 25 May 2016. Salford, Manchester M6 8AW, lately trading in partnership with Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, another as Summervilles, at 2 Bank Lane, Salford M6 2LP, as a 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 Private Members Club, also trading at 61 Weaste Road, Salford, 238 380178) [email protected] Weaste Lane, Salford, and 246 Weaste Lane, Salford, as a Landlord- 11 April 2016 (2522902) NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. 2522727In the Croydon County Court Birth details: 27 September 1945 No 365 of 2012 UNKNOWN MR AURELIO PADOJINO Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last Individual’s Addresses: First and Final Dividend Payment - 67 date of proving. Last date for receiving proofs: 18 May 2016. Groveside Close, Carshalton, Surrey SM5 2ER Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Birth details: 20 December 1975 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff facilities manager CF14 3ZA (02920 380178) [email protected] Notice is hereby given that I intend to declare a Dividend to 8 April 2016 (2522899) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 20 May 2016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, In2522738 the County Court at Peterborough 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, No 17 of 1990 0161 234 5000, [email protected] MR THOMAS BARRY STEELS 8 April 2016 (2522727) inbankruptcy Individual’s Addresses: THOMAS BARRY STEELS; who at the date of the bankruptcy order, 05/02/1990 resided at 15 Myrtle Grove, In2522724 the County Court at Sheffield Dogsthorpe, PE1 4LP, lately carrying on business as a Car Valeter, No 1545 of 2009 under the style of B an B Valeting Service. NOTE: the above-named DAVID ANDREW PARKIN was discharged from the proceedings and may no longer have a In Bankruptcy connection with the addresses listed. final dividend Individual’s Address: First and Final Dividend Payment. 264 South Birth details: 13 December 1943 Street,Meadowbank, Rotherham, S61 2NP Car Valeter Birth details: 14 January 1978 Notice is hereby given that I intend to declare a Dividend to Roofer unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 18 May 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 23 May 2016. Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 CF14 3ZA (02920 380137) [email protected], Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Tel: 02920 368750, Fax: 029 20 381318 [email protected] 8 April 2016 (2522738) 11 April 2016 (2522724)

In2522742 the County Court at Winchester In2521403 the Nottingham County Court No 130 of 2010 No 664 of 2012 MR JOHN FRANCIS TREVISS NIGEL CHRISTOPHER PRIESTLEY In Bankruptcy In Bankruptcy Individual’s Addresses: 61 Battery Hill, Bishops Waltham, Residential Address: Residing at Goosemoor Hall, Great North Road, Southampton, Hampshire, SO32 1BS. First and Final Dividend Weston, Newark, Notts, NG23 6TE and lately trading as Lenton Birth details: 11 February 1958 Property Company at Goosemoor Hall, Great North Road, Weston, Mechanic Newark, Notts, NG23 6TE and previously a company director. Date of Notice is hereby given that I intend to declare a Dividend to Birth: 29 July 1974. unsecured Creditors herein within a period of 2 months from the last Notice is hereby given, pursuant to Rule 11.2 (1A) of the Insolvency date of proving. Last date for receiving proofs: 20 May 2016. Rules 1986, that it is my intention to declare a first and final dividend Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, to creditors of the above-named estate no later than two months from 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, the last date for proving. Creditors who have not yet done so are 0161 234 8618, [email protected] required, on or before Friday, 13 May 2016, to send their proofs of 8 April 2016 (2522742) debt to Ashleigh William Fletcher of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, [email protected], (IP Number: 5544), the Joint Trustee in Bankruptcy of the above individual who was appointed on 28 January 2013 and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Trustee to be necessary. A creditor who has not proved his debt before the date specified will be excluded from the dividend.

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

2522903In the County Court at Boston No 145 of 1993 MR PETER ERIC WOOLLANDS inbankruptcy Individual’s Addresses: PETER ERIC WOOLLANDS; who at the date of the bankruptcy order, 21/10/1993 resided at 195 Roman Bank, Skegness, Lincs PE25 1SD as The Vac Shop, Domestic Appliance Repairs & Spares. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. final dividend Birth details: 27 September 1949 Domestic Appliance Repairs & Spares. Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 25 May 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], Tel: 02920 368750, Fax: 029 20 381318 11 April 2016 (2522903)

NOTICES TO CREDITORS

2522751In the Liverpool County Court No 1005 of 2015 MARK ANTHONY COOPER In Bankruptcy Residential address: 56 Davenham Court, Liverpool, L15 8GD. Date of Birth: Not known. Occupation: Not known. Notice is hereby given that the creditors of the above named are required on or before 18 May 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Vincent A Simmons the Trustee, at 7 St Petersgate, Stockport, Cheshire, SK1 1EB and, if so required by notice in writing, to prove their 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 dividend paid. Date of Appointment: 21 March 2016. Office Holder details: Vincent A Simmons (IP No 8898) of Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, Further details contact: Vincent Simmons, Tel: 0161 476 9000. Alternative contact for enquiries on proceedings: Jane C Cooper. Vincent A Simmons, Trustee 11 April 2016 (2522751)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 109 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ADAMS , Elizabeth Flat 15 The Maltings, Church Street, Ashfords LLP, Ashford House, 24 June 2016 (2522908) Ann Heavitree, Exeter, Devon. 18 March Grenadier Road, Exeter EX1 3LH. 2016

ALCOCK , Annie Ticehurst Nursing Home, Whitchurch Davies Blunden & Evans Solicitors, 43 22 June 2016 (2519280) Close, Aldershot, Hampshire GU11 Victoria Road, Farnborough, 3RX. Clerk (retired). 20 January 2016 Hampshire GU14 7PD. Ref: CNJ/ ALCOCK (Davies Blunden & Evans Solicitors.)

ARNOLD , Eunice 49 Gwyrddgoed Road, Pontardawe, D. R. James & Son Solicitors, 3-4 20 June 2016 (2522756) Mary Swansea SA8 4NL. Highways Dynevor Terrace, Pontardawe, Department Clerk (Retired). 18 March Swansea SA8 4HY. (Gilliam Mary 2016 Gerrard, Clive Gerrard and Jan Elizabeth Perkins.)

ARTER , Colin William 22 Riverhill Estate, Worcester Park, Lewis & Dick, 443 Kingston Road, 22 June 2016 (2516154) Surrey KT4 7QB. 20 February 2016 Ewell, Surrey KT19 0DG. Ref: JPW.Arter.0101596.003

AULD , John Henry Flat 83, Whitelands House, Minahan Hirst & Co, 33 Station Road, 24 June 2016 (2522858) Cheltenham Terrace, London SW3 Cheadle Hulme, Cheadle, Cheshire 4QZ. 17 June 2015 SK8 5AF. (Yvonne Cunningham (also known as Eve Cunningham) and Christopher Stuart Nourse)

BAILEY-JONES , Flat 35 Hamilton Court, Salterton Ashfords LLP, Ashford House, 15 June 2016 (2522753) Winifrid Road, Exmouth, Devon EX8 2BR. 14 Grenadier Road, Exeter EX1 3LH. August 2014

BARKER , Audrey 40 Church Road, Reedham, Norfolk, Rogers & Norton, The Old Chapel, 5-7 21 June 2016 (2520406) Jean NR13 3TX. 15 January 2016 Willow Lane, Norwich, Norfolk NR2 1EU. Ref: LAS/01B1842/3 (Richard Etheridge and Timothy Nobbs.)

BIDDLE , Norman Illidge Green Cottage, 81 Davenport Dixon Rigby Keogh, 34 Crewe Road, 22 June 2016 (2517808) Lane, Brereton, Sandbach, Cheshire Sandbach, Cheshire CW11 4NF. CW11 2SR. Area Sales Manager (retired). 24 March 2016

BLUNSTONE , 25 Bankhouse Drive, Congleton. Dixon Rigby Keogh, 34 Crewe Road, 22 June 2016 (2514816) Raymond LLoyd General Labourer (retired). 20 Sandbach, Cheshire CW11 4NF. December 2015

BRIDGES , Marjorie 89 Cefn y Gader, Morfa Bychan, Countrywide Tax & Trust Corporation 15 June 2016 (2522809) Denise Porthmadog LL49 9YS. Housewife. Ltd, Abbotsfield House, 43 High 29 November 2015 Street, Kenilworth, Warwickshire CV8 1RU. |(Countrywide Tax & Trust Corporation Ltd.)

BRIDGES , Margaret 13 Heuthwaite Avenue, Wetherby, Hartlaw LLP, 63 St James Street, 24 June 2016 (2522801) Sylvia West Yorkshire LS22 6RR. 30 March Wetherby, West Yorkshire LS22 6RS. 2016

BRYAN , Ronald 18 Manor Avenue, Crosby, Liverpool Gregsons, 56/58 Liverpool Road, 24 June 2016 (2522810) Francis L23 7YB. 22 January 2016 Crosby, Liverpool L23 5SG. (Ian Lee Wright and Michael Charles John Baden)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

BUCKLEY , William 52 Foxhays Road, Reading RG2 The Co-operative Legal Services 24 June 2016 (2522799) John Daniel 8NW. 27 January 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BURCHER , John 1 Alma Close, Ipswich, Suffolk IP4 Watkins Stewart & Ross, 18 Lower 24 June 2016 (2522754) Robert 3AD. 3 March 2016 Brook Street, Ipswich IP4 1AL. (David Robert Ross and Daniel John Ager)

BURDETT-SMITH , 328 Washway Road, Sale, Cheshire Knights Professional Services Ltd, 24 June 2016 (2522798) Cyril Barry M33 4RT. 21 January 2016 The Brampton, Newcastle-under- Lyme, Staffordshire ST5 0QW. (Josephine Margaret Brown and Jane Elizabeth Burdett-Smith)

BUSH-PAYNE , Stella 122 Stanmore Road, Edgbaston, B16 The Co-operative Legal Services, 21 June 2016 (2515670) Matilda 0SX. Support Worker (retired) Widow Aztec 650, Aztec West, Almondsbury, of Richard PAYNE. 30 November Bristol BS32 4SD. Ref: AYO/ 2015 3744419P/Bush-Payne (Mr Malcolm Anthony Bush.)

CALLAGHAN , 15 Meare Close, Tadworth, Surrey G T C Musgrave, BWT Law LLP, 6 24 June 2016 (2522811) Michael John KT20 5RZ. 15 March 2016 South Street, Epsom, Surrey KT18 7PF. (G T C Musgrave)

CHALMERS , John 9 Croft Road, Salcombe, Devon TQ8 Beers LLP, 29 Fore Street, 24 June 2016 (2522860) Robert 8DZ. 2 December 2015 Kingsbridge, Devon TQ7 1AA.

CLEAVER , Edna May Silversprings Residential Care Home, John Fowlers LLP, 12 Victoria Place, 24 June 2016 (2522828) Tenpenny Hill, Thorrington CO7 8JG. Brightlingsea, Colchester, Essex CO7 25 May 2015 0BX. (Hazel Baker)

COLEY , Brenda Chamberlaine Court, Chapel Street, LDJ Solicitors, 29 Dugdale Street, 24 June 2016 (2522906) Martha Bedworth, Warwickshire. 20 February Nuneaton CV11 5QN. (John Coley) 2016

COTTON , Joyce 3 Norbreck Drive, Crossroads, Waddington Turner Wall, 22-24 22 June 2016 (2517828) Keighley, West Yorkshire BD22 9DT. Devonshire Street, Keighley, West 24 December 2015 Yorkshire BD21 2AU. Ref: SD/CB/ 3931 (Sarah Jayne Cotton.)

COWLES , Frederick . 4 December 2015 Carter Read & Dove, Solicitors, 21 June 2016 (2522856) Ernest Commerce House, 34-35 Commercial Road, Swindon, SN1 5NS (Reference- C10485-0001/SHD.)

CRIPPS , Kathleen The White House Nursing Home, 274 Russell-Cooke LLP, Bishops Palace 24 June 2016 (2522859) Ellen Malden Road, New Malden, Surrey House, Kingston Bridge, Kingston KT3 6AR. 26 January 2016 upon Thames, Surrey KT1 1QN. (Kieran Francis Bowe and Vickie Lee Kilby)

CULLEY , Phyllis Irene Woodside House, Woodside Road, Kenneth Bush Solicitors, 11 New 15 June 2016 (2522830) Thorpe St Andrew, Norwich NR7 9XJ Conduit Street, King’s Lynn PE30 and Oak Lodge, Gunns Corner, 1DG. Smallburgh, Norwich NR12 9NS . 20 December 2015

DALBY , Robert Bexhill on Sea, East Sussex. Gaby Hardwicke, 2 Eversley Road, 1 July 2016 (2522855) Edwin Herstmonceux Observatory Bexhill on Sea, East Sussex TN40 Employee. 19 March 2016 1EY. Solicitors. (Ref: TMF.101405.4). (Richard John Ostle.)

DAVIDSON , Colin 13 Sorrel Gardens, South Shields, O'Neill Richmonds Law Firm Limited, 22 June 2016 (2519328) Cooper Tyne and Wear NE34 8TW. Master 89 Fowler Street, South Shields, Tyne Mariner (retired). 13 August 2015 and Wear NE33 1NU. Ref: JW/M1463 (John Murdo O'Neill.)

DAVIES , Brenda Ann Late of The Place Up Hanley, Premier Wills, 100 Bull Head Street, 15 June 2016 (2522758) Wooliscroft Road, Bucknall, Stoke- Wigston, Leicester, LE18 1PB on-Trent, ST2 9HP. 16 January 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 111 PEOPLE

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

DAVIS , Jessie The Manor House Nursing Home, Lloyds Bank Plc, Exeter Estates 15 June 2016 (2522802) Margaret Moreton Road, Upton, Wirral CH49 Office, PO Box 800, 234 High Street, 4NZ. 18 January 2016 Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

DAVIS , Felix 26 West Avenue, Walthamstow, Whitefields Solicitors, 384-388 Hoe 22 June 2016 (2516777) Theodore London E17 9SE. 24 August 2015 Street, London E17 9AA. (Jennifer Davis.)

DAVISON , Michael 24 Tremaine Close, Honiton, Devon, Chorus Law Ltd, Heron House, 15 June 2016 (2522829) Mather UNITED KINGDOM EX14 1FZ. Timothy’s Bridge Road, Stratford- Insurance Assessor. 16 January 2016 upon-Avon CV37 9BX, 01789 777346

DENLEY , Linda 14 Park Lands, Bryanston Street, Blanchards Bailey LLP, Bunbury 22 June 2016 (2519311) Louise (Linda Louise Blandford Forum, Dorset DT11 7BA. House, Stour Park, Blandford Forum, Francis) Bank Worker (retired). 6 December Dorset DT11 9LQ. Ref: SE/FRA99-5 2015

DINSDALE , Cheryl Vittles, 13 Green Street, Morecambe, JWK Solicitors, 7 Skipton Street, 24 June 2016 (2522812) Louise Lancashire LA4 5HL. 19 June 2015 Morecambe, Lancashire LA4 4AW. (Laura Hearsey)

DOHENY , Constance 159 Lentons Lane, Coventry CV2 Edwin Coe LLP, 2 Stone Buildings, 22 June 2016 (2517812) 1NZ. 9 January 2016 Lincoln's Inn, London WC2A 3TH. Ref: BOS/DOH.9.1 (David George Brian Andrews.)

DOLBY , Peter 161 Chignall Road, Chelmsford, Leonard Gray LLP, 72-74 Duke Street, 24 June 2016 (2522800) Middleton Essex CM1 2JD. 7 November 2015 Chelmsford, Essex CM1 1JY. (Clive Robert Burrell and Christopher Stephen Kelly)

DUFF , Thomas Rectory House, West Street, Wannops LLP, Southfield House, 11 24 June 2016 (2522757) Bromley Sompting, West Sussex BN15 0DA. Liverpool Gardens, Worthing, West 30 March 2016 Sussex BN11 1SD. (Martin Andrew Beames)

EAVES , Frederick 60 Finedon Street, Burton Latimer, Tollers LLP, 2 Exchange Court, 22 June 2016 (2519274) George Kettering, Northamptonshire. Cottingham Road, Corby, Telephone Operator (retired). 5 March Northamptonshire NN17 1TY. Ref: 2016 SEAC/242711.001 (Mr Duncan Childs & Mr Barry Rogers.)

ELDRIDGE , Alec 40 Haddon Way, Carlyon Bay, St Stephens Scown, 1 High Cross 24 June 2016 (2522814) Robert Austell PL25 3JQ. 19 December 2015 Street, St Austell PL25 4AX. (Philip Henry Reed and Scott Duncan Mitchell)

EVANS , Ida Maesbrook Nursing Home, Church Graham Withers & Co, Murivance 24 June 2016 (2522808) Road, Meole Brace, Shrewsbury. 16 House, Town Walls, Shrewsbury SY1 October 2015 1JW. (Carol Margaret Cubbin and Graham Withers & Co)

FINNEY , Margaret 19 The Sycamores, Baldock, Burgess & Co Solicitors, Unit 21, 22 June 2016 (2515936) Hertfordshire SG7 5BJ. Retired. 1 London Road Industrial Estate, March 2016 Baldock, Hertfordshire SG7 6NG. Ref: Finney/001244 (Elizabeth Finney.)

FRANCIS , Teresa Plovers Cottage, Broadmoor Humfrys & Symonds, 1 St John 22 June 2016 (2516764) Ann Wendy Common, Woolhope, Herefordshire. Street, Hereford HR1 2ND. Ref: SF/ Physiotherapist (retired). 1 44699-2 (Claudia Carole Carden September 2015 Jenkins, Helen Elizabeth Lee & Stephen Paul Ferguson.)

FROST , Elspeth Beaconville Nursing Home, Beacon Ann Pointer Solicitors, 26 King Street, 24 June 2016 (2522804) Road, Ivybridge, Devon. 6 January Tavistock, Devon PL19 0DT. (Ian 2016 Charles Jennings)

GAIGER , Daniel Avonmead Care Home, 11 Canal Wansbroughs, Northgate House, 24 June 2016 (2522807) Michael Way, Devizes SN10 2UB formerly of Devizes, Wiltshire SN10 1JX. (Michael Tynwald, 67 Queens Road, Devizes Joseph Gaiger and Richard James SN10 5HR . 25 January 2016 Drury)

GALVIN , Dagmar 23 Homewhite House, Crocker Eldridges, 36 St James Street, 24 June 2016 (2522813) Marie Elise Street, Newport, Isle of Wight. 10 Newport, Isle of Wight PO30 1LF. September 2015 (Adam Peter Jessup and Laura Louise Rhodes)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

GOODRIDGE- 1 Ash Close, Dunham on Trent, Nelsons Solicitors Limited, Sterne 24 June 2016 (2522797) SUAREZ , Victor Le Nottinghamshire NG22 0WA. 10 House, Lodge Lane, Derby DE1 3WD. Martin October 2015

GRANTHAM , Hilda Branston Court Nursing Home, The Co-operative Legal Services 24 June 2016 (2522861) Florence Burton on Trent, Staffordshire DE14 Limited, Aztec 650, Aztec West, 3DB. 1 September 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GRAVES , Patricia Ashley Lodge Nursing Home, Ashley Richard Griffiths & Co, 10 Mallard 24 June 2016 (2522815) Lane, Ashley, New Milton, Hampshire Buildings, Station Road, New Milton, BH25 5AH. 27 March 2016 Hampshire BH25 6HY.

GRAY , David John Newton House, Glenside Manor, Chorus Law Ltd, Heron House, 15 June 2016 (2522805) South Newton, Salisbury SP2 0QD. Timothy’s Bridge Road, Stratford- Unemployed. 11 October 2015 upon-Avon CV37 9BX, 01789 777346

GREEN , Howard Kirkdale, Radcliffe Crescent, Appleby Hope & Matthews, 35 High 24 June 2016 (2522857) Thornaby, Stockton on Tees. 26 Street, Normanby, Middlesbrough November 2015 TS6 0LE. (Norman Albert Turvey)

GREGORY , Marjorie 21 Grange Road, Orpington, Kent Clarkson Wright & Jakes Ltd, Valiant 24 June 2016 (2522909) BR6 8ED. 28 January 2016 House, 12 Knoll Rise, Orpington, Kent BR6 0PG. (Clarkson Wright & Jakes Ltd)

HARRISON , Clive 7 Brian Road, Darlington DL1 3DB. 1 Latimer Hinks Solicitors, 5-8 24 June 2016 (2522806) Dixon March 2016 Priestgate, Darlington DL1 1NL. (Anne Elizabeth Elliott and Peter Andrew Way)

HART , James 146 Cartington Terrace, Heaton, Charles Coleman LLP, 28 Beaumont 24 June 2016 (2522803) Newcastle Upon Tyne NE6 5SJ. 17 Road, Windsor, Berkshire SL4 1JP. December 2015

HAWKES , Dorothy Willows Lodge, 82-84 Calcutta Road, Lyons & Company, 6 Anchor 23 June 2016 (2522907) Minnie Mary Tilbury, Essex, RM18 7QJ. 31 Crescent, Knaphill, Woking, Surrey, October 2015 GU21 2PD (Michael John Francis.)

HAWLEY , Ann Dymchurch, Kent. 2 December 2015 Robson & Co, 147 High Street, Hythe, 24 June 2016 (2522816) Georgina Kent CT21 5JN. (Christopher Brian Gerald Doherty)

HEAPY , Terence The Lodge, 50 Castle Terrace, Adam Douglas Legal LLP, Market 24 June 2016 (2522820) Berwick upon Tweed TD15 1NZ. 8 Place, Alnwick, Northumberland NE66 March 2016 1HP. (Adam Douglas Legal LLP)

HETHERINGTON , 15 Fennel Croft, Shard End, 266 Church Road, Sheldon, 30 June 2016 (2522912) Brian Thomas Birmingham, B34 6SR. Motor Birmingham, B26 3YH. (Mr Robert Mechanic (Retired). 30 December Keith Upton.) 2015

HUGHES , Patricia 55 Carver Road, Marple, Stockport Margaret Williams Solicitor, Jones 24 June 2016 (2522869) Ann SK6 7PS. 22 August 2015 Law Partnership, 11 Market Street, Marple, Stockport SK6 7AA.

HUGHES , Margaret The Gables, 25 Southport Road, Kevills Solicitors, Astley House, 5 24 June 2016 (2522819) Mary Chorley PR7 1LF formerly of 5 Park Road, Chorley PR7 1QS. (David Sandringham Road, Chorley PR7 Saint) 1LG . 11 February 2016

HUNTING , Kathleen Ivy House Care Home, 50 Ivy House, Kerwoods, 7 Church Road, Redditch, 24 June 2016 (2522822) West Heath, Birmingham B38 8JZ. Worcestershire B97 4AD. (Paul Robert 19 August 2015 Hunting, Janet Dianne Thompson and Ifor Glyn Hughes)

HUNTLEY , Robert 1 Mayfield Avenue, Dover, Kent. Taxi Stilwell & Singleton, 110 Maison Dieu 22 June 2016 (2515821) Driver (retired). 29 February 2016 Road, Dover, Kent CT16 1RT. Attn: Charis Muir Ref: CM/290508/Huntley (Stilwell & Singleton.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 113 PEOPLE

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

INWOOD , Joyce 3 Poplars Farm Road, Barton Lamb & Holmes, Uppingham House, 24 June 2016 (2522850) Seagrave, Kettering, Headway Business Park, 5 Saxon Northamptonshire NN15 5AE. 27 Way West, Corby, Northamptonshire September 2015 NN18 9EZ. (Christopher Michael Atkinson and Glenn David Robinson)

JAMES , Rebecca Bricket Wood, St Albans, Rexton Law LLP, Catalyst House, 720 24 June 2016 (2522842) Marjorie Hertfordshire AL2 3XS. 28 Centennial Court, Centennial Park, September 2015 Elstree, Hertfordshire WD6 3SY. (Hannah McSorley and Roy Wood)

JOHNSON , Ronald Pilling House, Pilling Lane, Twomlows Solicitors, 20 Newport 24 June 2016 (2522841) Skelmanthorpe, Huddersfield HD8 Road, Caldicot, Monmouthshire NP26 9EQ. 28 November 2015 4BQ. (Andrew John Twomlow and Christopher Martin Prigg)

JONES , Joyce Woodeaves Rest Home, 9 Park Lynne Thornton Solicitor, 50 Crewe 15 June 2016 (2522852) Road, Nantwich, Cheshire CW5 7AQ, Road, Shavington, Crewe, Cheshire formerly of 42 Dig Lane, Wybunbury, CW2 5JB. (Bryan Clayton Jones and Nantwich, Cheshire CW5 7EY . Lesley Karen Gaukroger.) Secretary (Retired). 14 January 2016

KEANE , James 53 Willersey Road, Moseley, Hadgkiss Hughes & Beale Solicitors, 17 June 2016 (2522821) Gerald Birmingham, B13 0AX. (Retired). 13 1041 Stratford Road, Hall Green, February 2016 Birmingham, B28 8AS. (Alan Thompson and Teresa Thompson.)

KELLY , Linda Joyce 8 Montgomery Drive, Bognor Regis, Chamberlain Martin Solicitors, 40 24 June 2016 (2522853) Margaret West Sussex. 23 February 2016 Sudley Road, Bognor Regis, West Sussex PO21 1ES. (Keith Campbell and Susan Rutherford)

KIRBY , Sydney 33 Southgate Drive, Southgate, DMH Stallard LLP, Gainsborough 24 June 2016 (2522840) George Crawley, West Sussex RH10 6EE. 17 House, Pegler Way, Crawley, West June 2015 Sussex RH11 7FZ. (Lorna Elizabeth Fairbairn)

KYFFIN , Robin Efail Uchaf, Golan, Garndolbenmaen, Countrywide Tax & Trust Corporation 15 June 2016 (2522867) Anthony Gwynedd LL51 9YU. Engineer, Ltd, Abbotsfield House, 43 High (Retired). 5 June 2015 Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

LAKE , Michael 18 John Gale Court, Drayton, Karl Michael Robert Lake, 46 15 June 2016 (2522882) Robert Norwich, Norfolk, NR8 6YW. Longdale, Dratyton, Norwich, NR8 (Retired). 14 January 2016 6AU. Telephone: 01603 867 163, Email address: [email protected]

LEE , Paule (Paula 30 Shieldhall Street, Abbey Wood, T G Baynes Solicitors, Broadway 24 June 2016 (2522911) Lee) London SE2 0NA. 14 March 2016 House, 208 Broadway, Bexleyheath, Kent DA6 7BG. (Louise Lee and Andrea Berry)

LEE , Richard John 57 Glamis Avenue, Heywood, Near Irwin Mitchell LLP, Riverside East, 2 22 June 2016 (2514877) Bury OL10 2LY. Road Sweeper Millsands, Sheffield S3 8DT. Ref: (retired). 1 February 2016 CME/EllisonC/05137744-00000058 (Irwin Mitchell LLP - Mr Neil Preston.)

LEWIS , Duncan Soggs Coach House, Lordine Lane, Heringtons, Bank Chambers, High 24 June 2016 (2522872) James Daragon Ewhurst Green, Robertsbridge TN32 Street, Rye, East Sussex TN31 7JR. 5TL and Flat 134, 4 Whitehall Court, (Heringtons LLP) London SW1A 2EP . 19 March 2016

MCGANN , Moira 51 Willowgate Avenue, Brinsworth, Cats Protection Trustee Ltd, National 24 June 2016 (2522868) Theresa Rotherham. 24 February 2015 Cat Centre, Chelwood Gate, Haywards Heath, West Sussex RH17 7TT. (Cats Protection Trustee Ltd)

MCKINNON , 65 Foresters Drive, Wallington SM6 The Co-operative Legal Services 15 June 2016 (2522880) Margaret Winifred 9LH. 24 February 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative)

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

MCKENZIE , Mrs 11 CAMBERWELL GROVE, Viviette Mckenzie, The London 15 June 2016 (2521376) Maisie May LONDON, SE5 8JA. Minister of Gazette (1574), PO Box 3584, Religion. 30 October 2005 Norwich, NR7 7WD.

MEADE , John Awelfryn, 4 Valley View, Hughes Jenkins Solicitors, 5a Cordani 24 June 2016 (2522873) Pontllanfraith, Blackwood also of Building, Gravel Lane, Blackwood Glan-yr-Afon Care Home, Glan-yr- NP12 1AG. (John Rees) Afon, Fleur De Lis, Blackwood NP12 3XS . 31 March 2016

MELDON , Margaret Carousel, 29A Brook End, Weston Pictons Solicitors LLP, 11 High Street, 24 June 2016 (2522817) Maud Turville, Aylesbury HP22 5RF. 13 Tring HP23 5AL. February 2016

MOCZKO , Jean Mary 10 Nuthurst Avenue, Streatham, Pearson Hards, Fountain House, 2 24 June 2016 (2522849) London SW2 3SU. 15 August 2015 Kingston Road, New Malden KT3 3LR.

NATT , Nirbhail Singh 75 Creighton Avenue, London, N10 Layzells, 255 Muswell Hill, Broadway, 21 June 2016 (2520435) 1NR. 2 December 2015 London N10 1DG. Ref: MR/1177751 (Baljinder Kaur Mattoo and Palwinder Singh Natt.)

NEWMAN , Jean 497 Ripon Road, Stevenage, Brignalls Balderston Warren, Forum 22 June 2016 (2516515) Heather Hertfordshire. Court Stenographer Chambers, The Forum, Stevenage, (retired). 13 December 2015 Herts SG1 1EL. Ref: SCA.Newman (Bruce Charles Lendrum and Deborah Anne Atkins.)

O'NEILL , Jeremiah Bronte Park Nursing Home, Messrs Ramsdens Solicitors, 6-8 22 June 2016 (2514601) Patrick Bridgehouse Lane, Haworth, Harrison Road, Halifax, West Keighley, West Yorkshire BD22 8QE . Yorkshire HX1 2AQ. Ref: MRO/ Engineer (retired). 2 December 2012 315385-1 (C A Reynolds.)

OLD , Leslie Ernest Grangeway, Oak Hill Road, Sherrards Solicitors LLP, 45 15 June 2016 (2522881) Stapleford Abbotts, Romford RM4 Grosvenor Road, St Albans AL1 3AW. 1JL. 22 August 2014

OSBORNE , Kathleen 53 Seymour Road, Chingford, Cartwright Cunningham Haselgrove & 22 June 2016 (2517833) Nellie London E4 7LR. Local Government Co, 282/284 Hoe Street, Officer (retired). 28 December 2014 Walthamstow, London E17 9PL. Ref: JPM (Brian William Nicholas.)

OWENS , Noel Maes Y Coed, Fron Park Road, Swayne Johnson Solicitors, Church 24 June 2016 (2522839) Kerfoot Holywell, Flintshire. 31 March 2015 House, High Street, St Asaph LL17 0RD.

PARKES , Barbara 17 Hall Lane, Drayton, Norwich, Rogers & Norton Solicitors, The Old 22 June 2016 (2520228) Norfolk NR8 6DR. 12 February 2016 Chapel, 5-7 Willow Lane, Norwich, Norfolk NR2 1EU. Ref: LAS/ 01P5072/2 (Richard Etheridge and Timothy Nobbs.)

PARSONS , Roger Selworthy, Blind Lane, Tanworth in Countrywide Tax & Trust Corporation 15 June 2016 (2522851) Philip Arden, Solihull B94 5HS. Ltd, Abbotsfield House, 43 High Telecommunications Technician, Street, Kenilworth, Warwickshire CV8 (Retired). 20 January 2016 1RU. (Countrywide Tax & Trust Corporation Ltd.)

PATTERSON , Eva 8 Billy Mill Avenue, North Shields, Brown Holliday & Clements, 50 24 June 2016 (2522818) May Tyne & Wear NE29 0QU. 24 March Howard Street, North Shields, Tyne & 2016 Wear NE30 1PD. (Jean Lines and David Robert Keem)

PAYNE , Mr 7 CHURCHILL ROAD, SEAFORD, Juliette Bowden, SALCOTT RAY, 15 June 2016 (2521277) Christopher George BN25 2UL. retired. 18 December COLCHESTER, CO5 7QE. 2015

PENNEFATHER , Freda Gunton Lodge, Balkerne Ellisons, Headgate Court, Head 15 June 2016 (2522837) Philippa Lavinia Gardens, Colchester, Essex CO1 Street, Colchester, Essex CO1 1NP. 1PR (formerly of Newlands, Quilters (Nicolette Almeria Hallett, Virginia Green, Fordham, Colchester CO6 Melvill Walker and James Richard 3LZ) . 8 November 2015 Somerset Pennefather)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 115 PEOPLE

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

PICKARD , Graham 10 The Ashes, Milnthorpe, Cumbria Waddington Turner Wall, 22-24 22 June 2016 (2516637) Reid LA7 7QU. Insurance Broker (retired). Devonshire Street, Keighley, West 12 January 2016 Yorkshire BD21 2AU. Ref: DB/3935 (Myron Handzij and Michael Stuart Bower.)

PIKE , Nicholas 201 Bredon Avenue, Coventry, West Countrywide Tax & Trust Corporation 15 June 2016 (2522843) Midlands CV3 2FD. Hardware Ltd, Abbotsfield House, 43 High Engineer. 19 October 2015 Street, Kenilworth, Warwickshire, CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

POOLE , Judith Mary 119 Newland Mill, Witney, John Welch & Stammers, 24 Church 24 June 2016 (2522847) Oxfordshire OX28 3SZ. 25 March Green, Witney, Oxfordshire OX28 2016 4AT.

PORTER , Kenneth Longview Residential Care Home, Pinney Talfourd LLP, New North 24 June 2016 (2522844) Ernest Little Gypps Road, Canvey Island, House, 78 Ongar Road, Brentwood, Essex SS8 9HG and 39 Queenswood Essex CM15 9BB. (Matthew John House, Eastfield Road, Brentwood, Edwards) Essex CM14 4HF . 10 January 2016

REEVES , Malcolm 130 Rollestone Road, Holbury, Caroline Coats & Co, Marston House, 24 June 2016 (2522838) John Southampton SO45 2HA. 15 October Blackfield Road, Blackfield, 2015 Southampton SO45 1WD.

RIGBY , Pamela Fairfield, Storeton Lane, Barnston, Guy Williams Layton, 87 Telegraph 24 June 2016 (2522854) Elizabeth Wirral CH61 1BX. 13 September Road, Heswall, Wirral CH60 0AU. (Jill 2015 Alexander McKenzie and Jane Hogg)

ROBERTS , Geoffrey 35 Glentworth Close, Oswestry, Gough-Thomas & Scott, 8 Willow 1 July 2016 (2522866) Harold Shropshire. Sales Representative Street, Ellesmere, Shropshire SY12 (Retired). 22 December 2015 0AQ. Solicitors. (Ref: MJK/JP). (Carol Anne Lamb and Michael James Kendall.)

ROBERTS , Leonard 4 Meadowbrook Court, Enbrook Lloyds Bank Private Banking, 15 June 2016 (2522836) Gwilym Road, Sandgate, Folkestone, Kent Birmingham Executors Office, PO Box CT20 3TH. 24 February 2016 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank PLC)

ROUSE , Allan Keith 10 Western Avenue, Thorpe, Egham, Horne Engall & Freeman LLP, 47A 22 June 2016 (2518161) Surrey TW20 8QB. Music Company High Street, Egham, Surrey TW20 Recording Engineer (retired). 20 9ES. Ref: KLM/Rouse (Fiona Barbara February 2016 Rouse.)

SALES , Joseph Philip 30 Cousin Lane, Halifax, West Ramsdens Rice Jones Solicitors, 6-8 24 June 2016 (2522846) Yorkshire HX2 8AF. 28 February Harrison Road, Halifax, West 2016 Yorkshire HX1 2AQ.

SCOTT , Edna Mary 132 Black Bull Lane, Fulwood, Odonnells Solicitors, 68 Glovers 24 June 2016 (2522871) Preston, Lancashire PR2 9XU. 4 Court, Preston, Lancashire PR1 3LS. September 2012 (John James Scott)

SCRIVEN , Mark 15 Mordaunt Road, Wellesbourne, Robert Lunn & Lowth, 2 Sheep Street, 15 June 2016 (2522913) Edward Warwickshire. 10 April 2015 Stratford-upon-Avon, CV37 6EJ. Solicitors.

SHAW , Glenys 66 Denton Road, Peterborough, Ward Gethin Archer, 3 Regis Place, 22 June 2016 (2514812) Georgina Cambs PE2 8PD. Clothing Machinist Bergen Way, King's Lynn, Norfolk (retired). 16 January 2016 PE30 2JN. Ref: NJF/S26339-1-3

SHEARS , Kathleen 2 Beaconsfield Avenue, Rugby, Brethertons LLP, Montague House, 2 22 June 2016 (2518542) Julia (Kathleen Julia Warwickshire CV22 6BY. Office Clerk Clifton Road, Rugby, Warwickshire Harvey Kathleen Julia (retired). 4 March 2016 CV21 3PX. Ref: JRG/087542-00006 House) (Elizabeth Jane Webster and Jeffery Richard Glenn.)

SIMONS , Douglas 6 Avocet Close, Wyke Regis, Countrywide Tax & Trust Corporation 15 June 2016 (2522845) Leslie Weymouth, Dorset DT4 9AZ. Security Ltd, Abbotsfield House, 43 High Guard, (Retired). 21 January 2016 Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

SKUCE , Thomas 25 Vicarage Avenue, Sawston, Attwaters Jameson Hill Solicitors, 24 June 2016 (2522848) Francis Cambridgeshire CB22 3JT. 9 72-74 Fore Street, Hertford, October 2015 Hertfordshire SG14 1BY.

SLAWSKI , Zdzislaw 3 Huntingdon Road, London N2 9DX. Cree Godfrey & Wood, 28 High Road, 24 June 2016 (2522910) 31 December 2014 East Finchley, London N2 9PJ. (Danuta Jeanette Janowski)

SMART , Thelma 42 St George’s Avenue, Wildmill, RLE Law, 4 Derwen Road, Bridgend 24 June 2016 (2522835) Bridgend CF31 1RD. 4 April 2016 CF31 1LH. (RLE Law)

SMITH , Wilfred Ward 260 Browns Lane, Allesley, Coventry, Chorus Law Ltd, Heron House, 15 June 2016 (2522833) West Midlands CV5 9EE. Engineer Timothy’s Bridge Road, Stratford- (Retired). 16 January 2016 upon-Avon CV37 9BX, 01789 777346

SMITH , Graham 13 Broomhill Mount, Keighley, West Waddington Turner Wall Solicitors, 22 June 2016 (2513561) Malcolm Kelly Yorkshire BD21 1NQ. 8 March 2016 22-24 Devonshire Street, Keighley, West Yorkshire BD21 2AU. Attn: Stanley Dworakowski Ref: SD/CB/ 4211 (Heather Naomi Hildred & Rachel Fiona Wallace.)

SPENCER , Joan 42 Anne Way, Hainault, Ilford, Essex Edward Oliver & Bellis, 19 Broadway 22 June 2016 (2515808) Elsie IG6 2RL. Clerical Officer (retired). 9 Market, Fencepiece Road, January 2016 Barkingside, Ilford, Essex IG6 2JW. Ref: ALK/Spencer (Brian Piggott, Joyce Piggott and Crispin Mark Rooney.)

STILWELL , Raymond 5 Berens Court, 150 Main Road, T G Baynes, Broadway House, 208 24 June 2016 (2522915) Ernest Sidcup, Kent DA14 6TJ. 25 Broadway, Bexleyheath, Kent DA6 September 2014 7BG. (Andrew James Robertson and Keith Robert Gough)

STOKES , Irene Bodawen Nursing Home, Breese Gwyndaf, Solicitors, Glanaig, 17 June 2016 (2522834) Porthmadog, Gwynedd LL49 9PR, High Street, Barmouth, Gwynedd formerly of Ty’n-yr-Ardd, Llanbedr, LL42 1DW. (David Anthony Hughes.) Gwynedd LL45 2HN . Greengrocer and Widow (Retired). 11 December 2015

SWANTON , Jennifer 12 Gillespie Close, Bedford MK42 Adams Harrison Solicitors, 14/16 22 June 2016 (2520436) Christine 9JH. Kitchen Assistant (retired). 6 Church Street, Saffron Walden, Essex January 2016 CB10 1JW. Ref: 076916.001 (Robert Swanton.)

SYMS , Eileen Grace 8 Glenmore Avenue, Thornton Blackburn & Co Solicitors, 13/15 24 June 2016 (2522887) Cleveleys, Lancashire. 7 January Preston Street, Fleetwood, Lancashire 2016 FY7 6JD. (Anthony Michael O’Brien and Douglas Reginald Green)

TRIMMING , Mrs 31 GREENAWAY, MORCHARD CLAIRE FRANCES DOROTHY 15 June 2016 (2521275) JEAN EDITH BISHOP, CREDITON, DEVON, EX17 TARRANT, The London Gazette 6PA. 15 December 2015 (1570), PO Box 3584, Norwich, NR7 7WD.

TAYLOR-MILTON , 71 Beverley Hills Park, Porton Down Bonallack & Bishop Solicitors, 22 June 2016 (2513571) Patricia Ann Road, Amesbury, Wiltshire SP4 7LQ. Queensberry House, 5 Salisbury Carer (retired). 18 November 2015 Street, Amesbury, Wiltshire SP4 7AW. Ref: CEC/TAY1502 (Jonathan Paul Chudleigh.)

TEBBUTT , Gerald 5 Arkwright Mansions, 206 Finchley TM Solicitors Ltd, Brough Business 15 June 2016 (2522831) Road, London NW3 6DE. Civil Centre, Skillings Lane, Brough HU15 Servant (retired). 30 September 2015 1EN. Ref: Rebecca Sidebottom (Corinna Tebbutt)

TOOTH , David 42 Bradbourne Vale Road, DMB Law, The Old Bat and Ball, St 22 June 2016 (2514779) Sevenoaks, Kent TN13 3QL. Car John's Hill, Sevenoaks, Kent TN13 Parts Store Manager (retired). 18 3PF. Ref: dmb.ap.Tooth.7173 October 2015 (Andrew Tooth, Jacqueline Tooth and Gordon Tooth.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 117 PEOPLE

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

TREVASKIS , Trencrom, 29 Trelissick Road, Hayle, CVC Solicitors, First Floor Branwells 22 June 2016 (2519286) Gwendoline Sophia Cornwall TR27 4HY. Factory Product Mill, Penzance, Cornwall TR18 2LQ. Inspector (retired). 25 November Ref: SA TRE367/3 (David Norman 2015 Lush and Nicholas William Spencer Jones.)

TRIMBLE , Sarah 34 Sutton Bridge, Shrewsbury SY3 Humfrys & Symonds, 1 St John 22 June 2016 (2518753) Anne 7RT. Company Director of a Health & Street, Hereford HR1 2ND. Attn: Mira Beauty Firm. 13 August 2015 Puri Ref: MP/TRIMBLE/47541-2 (John Mark Trimble & Kathryn Mary King.)

VENN , Merril Green Park Care Home, Southwold Messrs Willetts Marsden, 25 Bold 22 June 2016 (2517832) Crescent, Great Sankey, Warrington Street, Warrington WA1 1HQ. Ref: WA5 3JS (formerly of 37 Guildford PM/V1.3 (Peter Marsden.) Close, Padgate, Warrington WA2 0QH) . Retired. 23 September 2015

WALKER , Violet 27 Antrobus Road, Amesbury, Bonallack & Bishop Solicitors, 22 June 2016 (2518164) Persis Wiltshire SP4 7NT. Retired. 9 Rougemont House, Rougemont December 2014 Close, Salisbury, Wiltshire SP1 1LY. Ref: AMS/Walker (Colin Peter Walker.)

WATSON , Alan Peter Stanley Wilson Lodge, Four Acres, Adams Harrison Solicitors, 14/16 22 June 2016 (2520412) Saffron Walden, Essex CB11 3JE . Church Street, Saffron Walden, Essex Art Teacher (retired). 21 March 2016 CB10 1JW. Ref: MFP/TLB/Watson (Michael George Dixon and Melanie Fiona Pratlett.)

WATTS , Mary St Peters, Stibb, Bude, Cornwall Countrywide Tax & Trust Corporation 15 June 2016 (2522877) EX23 9HW. School Secretary, Ltd, Abbotsfield House, 43 High (Retired). 8 January 2016 Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

WATTS , Elizabeth 6 Prescelly Crescent, Goodwick, JCP Solicitors, Sycamore Lodge, 24 June 2016 (2522876) Pembrokeshire SA64 0HE. 22 Hamilton Street, Fishguard SA65 9HL. November 2015 (Marion Enid Elizabeth Bawden and Arwel Bowen Charles Davies)

WHITE , Brian Joseph 55 Glencoe Road, Portsmouth, Larcomes LLP, 168 London Road, 24 June 2016 (2522878) Hampshire PO1 5RP. 7 March 2016 North End, Portsmouth, Hampshire PO2 9DN. (Annette Dorothy Paffett and Jeanette Lesley Weeks)

WHITE , Marie 65 East Fairholme Road, Bude, Sampson Solicitors, 18 Burn View, 24 June 2016 (2522875) Cornwall EX23 8HU. 21 March 2016 Bude, Cornwall EX23 8BZ.

WHITE , Robert Dornie Road, Poole, Dorset. 24 Laceys, 9 Poole Road, Bournemouth, 24 June 2016 (2522832) Roland November 2015 Dorset BH2 5QR. (Jeffrey Applegate and Chris Bevan)

WHITING , Gwenneth Juniper House Care Home, Johnson & Gaunt, 47 North Bar, 15 June 2016 (2522874) Irene Candleford Close, Brackley. Primary Banbury, Oxon, OX16 0TJ (Kieron School Teacher (Retired). 31 January Paul Whiting and Alan Patrick 2016 Ramsey.)

WILLIAMS , Frances 12 Silver Way, Wickford, Essex SS11 Birkett Long Solicitors, Number One, 24 June 2016 (2522879) Anne Marie 7AP. 10 June 2014 Legg Street, Chelmsford, Essex CM1 1JS. (Claire Louise Zita Read)

WILLIAMS , Dorothy Ty Penrhos Care Home, 2 Beddau Rubin Lewis O'Brien, Gwent House, 22 June 2016 (2520259) Way, Castlegate, Caerphilly. 3 Gwent Square, Cwmbran NP44 1PL. February 2016 Ref: DL/WIL959-01 (D P Lines.)

WILLIAMSON , Mr 10 MAIN STREET, FOXTON, Nicola Willingham, The London 15 June 2016 (2521428) Francis Keith MARKET HARBOROUGH, LE16 7RB. Gazette (1575), PO Box 3584, 25 March 2016 Norwich, NR7 7WD.

WINDER , Sally Toronto House, 11 Mayfield Grove, Kirbys Solicitors LLP, 32 Victoria 24 June 2016 (2522888) Patricia Harrogate, North Yorkshire HG1 Avenue, Harrogate, North Yorkshire 5HD. 3 February 2016 HG1 5PR. (Mark Edward Hutchinson and Roger James Dooley)

WITTON , Joyce Westmead Care Home, Westmead Lloyds Bank, Birmingham Executors 15 June 2016 (2522885) Christine Close, Droitwich Spa, Worcestershire Office, PO Box 4159, 3rd Floor, 125 WR9 9LG. 22 February 2016 Colmore Row, Birmingham B2 2PG. (Lloyds Bank)

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

WOODCOCK , Tilde 78 Winchester Street, Taunton, Foot Anstey LLP, Senate Court, 24 June 2016 (2522914) Anne (Clotilde Ann Somerset TA1 1QE. 25 July 2015 Southernhay Gardens, Exeter, Devon Woodcock) EX1 1NT.

WOODHAM , Ernest Chilton Meadows, Union Road, Gross and Co Solicitors, 83/84 24 June 2016 (2522886) Alfred Onehouse, Stowmarket, Suffolk. 30 Guildhall Street, Bury St Edmunds, September 2015 Suffolk IP33 1LN.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 119 120 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 121 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

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | 123 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 APRIL 2016 | ALL NOTICES GAZETTE