<<

ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 PRINTED ON 21 JULY 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Church/9* Companies/9* People/87* Money/105* Environment & infrastructure/106* Health & medicine/ Other Notices/124* Terms & Conditions/130* * Containing all notices published online between 18 and 20 July 2014 STATE

‘For the obverse impression Our effigy with the inscription “ELIZABETH · II · D · G REG · FID · DEF”, and the value of “ · 500 · STATE POUNDS · ”, and for the reverse a design of the figure of Britannia standing upon a rock in the sea, her right hand grasping a trident and her left resting on a shield and holding an olive branch, with the PROCLAMATIONS inscription “ · BRITANNIA · (and the date of the year) · 1 KG · 999 · FINE · SILVER ·” and the date of the year. The coin will have a 2170961BY THE QUEEN graining upon the edge’. A PROCLAMATION (5) The said silver coin shall be legal tender for payment of any BY THE QUEEN amount in any part of Our United Kingdom. A PROCLAMATION 3. This Proclamation shall come into force on the seventeenth day of DETERMINING THE SPECIFICATIONS AND DESIGNS FOR A NEW July Two thousand and fourteen. ONE THOUSAND POUND GOLD COIN AND A NEW FIVE Given at Our Court at Buckingham Palace this sixteenth day of July in HUNDRED POUND SILVER COIN the year of our Lord Two thousand and fourteen and in the sixty-third ELIZABETH R. year of Our Reign. Whereas under section 3(1)(a), (b), (c), (cc), (cd) and (d) of the Coinage GOD SAVE THE QUEEN (2170961) Act 1971 We have power, with the advice of Our Privy Council, by Proclamation to determine the denomination, the design and dimensions of coins to be made at Our Mint, the remedy to be 2170959BY THE QUEEN allowed in the making of such coins and their least current weight, to A PROCLAMATION determine the weight and composition of coins other than gold coins DETERMINING THE SPECIFICATIONS AND DESIGNS FOR A NEW or coins of silver of Our Maundy money, to provide for the manner of SERIES OF ONE THOUSAND POUND, FIVE HUNDRED POUND, measurement of the variation from the standard weight for coins and ONE HUNDRED POUND AND TEN POUND GOLD COINS; A NEW to determine the weight and fineness of certain gold coins: SERIES OF FIVE HUNDRED POUND, TEN POUND AND TWO And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have POUND SILVER COINS; AND A NEW GOLD-PLATED SILVER TWO power, with the advice of Our Privy Council, by Proclamation to direct POUND COIN that any coin shall be legal tender for the payment of any amount: ELIZABETH R. And Whereas it appears to Us desirable to order that, there should be Whereas under section 3(1)(a), (b), (c), (cc), (cd), (d) and (dd) of the made at Our Mint a new coin of the denomination of one thousand Coinage Act 1971 We have power, with the advice of Our Privy pounds in gold and a new coin of the denomination of five hundred Council, by Proclamation to determine the denomination, the design pounds: and dimensions of coins to be made at Our Mint, to determine the We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cc), weight and fineness of certain gold coins, the remedy to be allowed in (cd), (d) and (ff), and of all other powers enabling Us in that behalf, do the making of such coins and their least current weight, and to hereby, by and with the advice of Our Privy Council, proclaim, direct determine the weight and composition of coins other than gold coins and ordain as follows: or coins of silver of Our Maundy money, to provide for the manner of ONE THOUSAND POUND COIN measurement of the variation from the standard weight of coins and 1. (1) A new coin of gold of the denomination of one thousand pounds to determine the percentage of impurities which such coins may shall be made, being a coin of a standard weight of 1010 grammes, a contain: standard diameter of 100 millimetres, a millesimal fineness of not less And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have than 999, and being circular in shape. power, with the advice of Our Privy Council, by Proclamation to direct (2) In the making of the said gold coin a remedy (that is, a variation that any coin shall be legal tender for the payment of any amount: from the standard weight or diameter specified above) shall be And Whereas it appears to Us desirable to order that there should be allowed of an amount not exceeding the following, that is to say: made at Our Mint a new series of coins of the denominations of one (a) a variation from the said standard weight of an amount per coin of thousand pounds, five hundred pounds, one hundred pounds and ten 10 grammes; and pounds in gold; a new series of coins of the denominations of five (b) a variation from the said standard diameter of 0.20 millimetres per hundred pounds, ten pounds and two pounds in silver; and a new coin. coin of the denomination of two pounds in gold-plated silver: (3) The variation from the standard weight will be measured by We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cc), weighing each coin separately. (cd), (d), (dd) and (ff), and of all other powers enabling Us in that (4) The least current weight of the said gold coin shall be 995 behalf, do hereby, by and with the advice of Our Privy Council, grammes. proclaim, direct and ordain as follows: (5) The design of the said gold coin shall be as follows: ONE THOUSAND POUND COIN ‘For the obverse impression Our effigy with the inscription 1. (1) A new coin of gold of the denomination of one thousand pounds “ELIZABETH · II · D · G REG · FID · DEF”, and the value of “ · 1000 · shall be made, being a coin of a standard weight of 1010 grammes, a POUNDS · ”, and for the reverse a design of the figure of Britannia standard diameter of 100 millimetres, a millesimal fineness of not less standing upon a rock in the sea, her right hand grasping a trident and than 999.9, and being circular in shape. her left resting on a shield and holding an olive branch, with the (2) In the making of the said gold coin a remedy (that is, a variation inscription “· BRITANNIA · (and the date of the year) · 1 KG · 999.9 · from the standard weight or diameter specified above) shall be FINE · GOLD ·”. The coin will have a graining upon the edge’. allowed of an amount not exceeding the following, that is to say: FIVE HUNDRED POUND COIN (a) a variation from the said standard weight of an amount per coin of 2. (1) A new coin of silver of the denomination of five hundred pounds 10 grammes; and shall be made, being a coin of a standard weight of 1010 grammes, a (b) a variation from the said standard diameter of 0.20 millimetres per standard diameter of 100 millimetres, a standard composition of not coin. less than 999 parts per thousand fine silver, and being circular in (3) The variation from the standard weight will be measured by shape. weighing each coin separately. (2) In the making of the said silver coin a remedy (that is, a variation (4) The least current weight of the said gold coin shall be 995 from the standard weight or diameter specified above) shall be grammes. allowed of an amount not exceeding the following, that is to say: (5) The design of the said gold coin shall be as follows: (a) a variation from the said standard weight of an amount per coin of ‘For the obverse impression Our effigy with the inscription “· 10 grammes; and ELIZABETH · II · D · G · REG · FID · DEF ·” and the value “1000 · (b) a variation from the said standard diameter of 0.20 millimetres per POUNDS”, and for the reverse design two Swaledale sheep, with the coin. inscription “YEAR OF THE SHEEP · 2015 1 KG FINE GOLD 999.9” (3) The variation from the standard weight will be measured by and the Chinese lunar symbol for sheep. The coin will have a graining weighing each coin separately. upon the edge’. (4) The design of the said silver coin shall be as follows: FIVE HUNDRED POUND COIN

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE STATE

2. (1) A new coin of gold of the denomination of five hundred pounds (2) In the making of the said silver coin a remedy (that is, a variation shall be made, being a coin of a standard weight of 156.295 from the standard weight or diameter specified above) shall be grammes, a standard diameter of 65 millimetres, a millesimal fineness allowed of an amount not exceeding the following, that is to say: of not less than 999.9, and being circular in shape. (a) a variation from the said standard weight of an amount per coin of (2) In the making of the said gold coin a remedy (that is, a variation 10 grammes; and from the standard weight or diameter specified above) shall be (b) a variation from the said standard diameter of 0.20 millimetres per allowed of an amount not exceeding the following, that is to say: coin. (a) a variation from the said standard weight of an amount per coin of (3) The variation from the standard weight will be measured by 0.778 grammes; and weighing each coin separately. (b) a variation from the said standard diameter of 0.125 millimetres per (4) The design of the said silver coin shall be as follows: coin. ‘For the obverse impression Our effigy with the inscription “· (3) The least current weight of the said gold coin shall be 154.5 ELIZABETH · II · D · G · REG · FID · DEF ·” and the value “500 · grammes. POUNDS”, and for the reverse design two Swaledale sheep, with the (4) The design of the said gold coin shall be as follows: inscription “YEAR OF THE SHEEP · 2015 1 KG FINE SILVER 999” and ‘For the obverse impression Our effigy with the inscription “· the Chinese lunar symbol for sheep. The coin will have a graining ELIZABETH · II · D · G · REG · FID · DEF ·” and the value “500 · upon the edge’. POUNDS”, and for the reverse design two Swaledale sheep, with the (5) The said silver coin shall be legal tender for payment of any inscription “YEAR OF THE SHEEP · 2015” and the Chinese lunar amount in any part of Our United Kingdom. symbol for sheep. The coin will have a graining upon the edge’. TEN POUND COIN ONE HUNDRED POUND COIN 6. (1) A new coin of silver of the denomination of ten pounds shall be 3. (1) A new coin of gold of the denomination of one hundred pounds made, being a coin of a standard weight of 156.295 grammes, a shall be made, being a coin of a standard weight of 31.210 grammes, standard diameter of 65 millimetres, a standard composition of not a standard diameter of 32.690 millimetres, a millesimal fineness of not less than 999 parts per thousand fine silver, and being circular in less than 999.9, and being circular in shape. shape. (2) In the making of the said gold coin a remedy (that is, a variation (2) In the making of the said silver coin a remedy (that is, a variation from the standard weight or diameter specified above) shall be from the standard weight or diameter specified above) shall be allowed of an amount not exceeding the following, that is to say: allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of (a) a variation from the said standard weight of an amount per coin of 0.100 grammes; and 0.778 grammes; and (b) a variation from the said standard diameter of 0.125 millimetres per (b) a variation from the said standard diameter of 0.125 millimetres per coin. coin (3) The variation from the standard weight will be measured as the (3) The variation from the standard weight will be measured as the average of a sample of not more than one kilogram of coins. average of a sample of not more than one kilogram of the coin. (4) The least current weight of the said gold coin shall be 31.010 (4) The design of the said silver coin shall be as follows: grammes. ‘For the obverse impression Our effigy with the inscription “· (5) The design of the said gold coin shall be as follows: ELIZABETH · II · D · G · REG · FID · DEF ·” and the value of “10 · ‘For the obverse impression Our effigy with the inscription “· POUNDS”, and for the reverse design two Swaledale sheep with the ELIZABETH · II · D · G · REG · FID · DEF ·” and the value of “100 · inscription “YEAR OF THE SHEEP · 2015” and the Chinese lunar POUNDS”, and for the reverse design either: symbol for sheep. The coin will have a graining upon the edge’. (a) two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · (5) The said silver coin shall be legal tender for payment of any 2015” and the Chinese lunar symbol for sheep, or; amount in any part of Our United Kingdom. (b) two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · SILVER TWO POUND COIN 2015 1 OZ FINE GOLD 999.9” and the Chinese lunar symbol for 7. (1) A new coin of silver of the denomination of two pounds shall be sheep. made, being a coin of a standard weight of 31.210 grammes, a The coin will have a graining upon the edge’. standard diameter of 32.610 millimetres, a standard composition of TEN POUND COIN not less than 999 parts per thousand fine silver, and being circular in 4. (1) A new coin of gold of the denomination of ten pounds shall be shape. made, being a coin of a standard weight of 3.130 grammes, a (2) In the making of the said silver coin a remedy (that is, a variation standard diameter of 16.50 millimetres, a millesimal fineness of not from the standard weight or diameter specified above) shall be less than 999.9, and being circular in shape. allowed of an amount not exceeding the following, that is to say: (2) In the making of said gold coin a remedy (that is, a variation from (a) a variation from the said standard weight of an amount per coin of the standard weight or diameter specified above) shall be allowed of 0.100 grammes; and an amount not exceeding the following, that is to say: (b) a variation from the said standard diameter of 0.125 millimetres per (a) a variation from the said standard weight of an amount per coin of coin. 0.015 grammes; and (3) The variation from the standard weight will be measured as the (b) a variation from the said standard diameter of 0.125 millimetres per average of a sample of not more than one kilogram of coins. coin. (4) The design of the said silver coin shall be as follows: (3) The variation from the standard weight will be measured as the ‘For the obverse impression Our effigy with the inscription “· average of a sample of not more than one kilogram of the coin. ELIZABETH · II · D · G · REG · FID · DEF ·” and the value of “2 · (4) The least current weight of the said gold coin shall be 3.110 POUNDS”, and for the reverse design either: grammes. (a) two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · (5) The design of the said gold coin shall be as follows: 2015” and the Chinese lunar symbol for sheep, or; ‘For the obverse impression Our effigy with the inscription “· (b) two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · ELIZABETH · II · D · G · REG · FID · DEF ·” and the value of “10 · 2015 1 OZ FINE GOLD 999.9” and the Chinese lunar symbol for POUNDS”, and for the reverse design either: sheep. (a) two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · The coin will have a graining upon the edge’. 2015” and the Chinese lunar symbol for sheep, or; (5) The said silver coin shall be legal tender for payment of any (b) two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · amount in any part of Our United Kingdom. 2015 1/10 OZ FINE GOLD 999.9” and the Chinese lunar symbol for GOLD-PLATED SILVER TWO POUND COIN sheep. 8. (1) A new coin of gold-plated silver of the denomination of two The coin will have a graining upon the edge’. pounds shall be made, being a coin of standard weight (including the FIVE HUNDRED POUND COIN plating) of 31.260 grammes, a standard diameter of 38.610 5. (1) A new coin of silver of the denomination of five hundred pounds millimetres, a standard composition (excluding the gold plate) of not shall be made, being a coin of a standard weight of 1010 grammes, a less than 999 parts per thousand fine silver, and being circular in standard diameter of 100 millimetres, a standard composition of not shape. less than 999 parts per thousand fine silver, and being circular in shape.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 3 STATE

(2) In the making of the said gold-plated silver coin a remedy (that is, a We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cc), variation from the standard weight or diameter specified above) shall (cd), (d), (dd) and (ff), and of all other powers enabling Us in that be allowed of an amount not exceeding the following, that is to say: behalf, do hereby, by and with the advice of Our Privy Council, (a) a variation from the said standard weight of an amount per coin of proclaim, direct and ordain as follows: 0.100 grammes; and ONE THOUSAND POUND COIN (b) a variation from the said standard diameter of 0.125 millimetres per 1. (1) A new coin of gold of the denomination of one thousand pounds coin. shall be made, being a coin of a standard weight of 1010 grammes, a (3) The variation from the standard weight will be measured as the standard diameter of 100 millimetres, a millesimal fineness of not less average of a sample of not more than one kilogram of coins. than 999.9, and being circular in shape. (4) The design of the said gold-plated silver coin shall be as follows: (2) In the making of the said gold coin a remedy (that is, a variation ‘For the obverse impression Our effigy with the inscription “· from the standard weight or diameter specified above) shall be ELIZABETH · II · D · G · REG · FID · DEF ·” and the value of “2 · allowed of an amount not exceeding the following, that is to say: POUNDS”, and for the reverse design two Swaledale sheep, with the (a) a variation from the said standard weight of an amount per coin of inscription “YEAR OF THE SHEEP · 2015” and the Chinese lunar 10 grammes; and symbol for sheep. The coin will have a graining upon the edge’. (b) a variation from the said standard diameter of 0.20 millimetres per (5) The said silver coin shall be legal tender for payment of any coin. amount in any part of Our United Kingdom. (3) The variation from the standard weight will be measured by 9. This Proclamation shall come into force on the seventeenth day of weighing each coin separately. July Two thousand and fourteen. (4) The least current weight of the said gold coin shall be 995 Given at Our Court at Buckingham Palace this sixteenth day of July in grammes. the year of our Lord Two thousand and fourteen and in the sixty-third (5) The design of the said gold coin shall be as follows: year of Our Reign. ‘For the obverse impression Our effigy with the inscription “· GOD SAVE THE QUEEN (2170959) ELIZABETH · II · D · G · REG · FID · DEF ·” and the value “1000 · POUNDS”, and for the reverse design two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · 2015 1 KG FINE GOLD 999.9” 2170958BY THE QUEEN and the Chinese lunar symbol for sheep. The coin will have a graining A PROCLAMATION upon the edge’. APPOINTING THURSDAY 1ST JANUARY AND MONDAY 4TH MAY FIVE HUNDRED POUND COIN 2015 AS BANK HOLIDAYS IN ENGLAND, WALES AND 2. (1) A new coin of gold of the denomination of five hundred pounds NORTHERN IRELAND AND APPOINTING MONDAY 13TH JULY shall be made, being a coin of a standard weight of 156.295 2015 AS A BANK HOLIDAY IN NORTHERN IRELAND grammes, a standard diameter of 65 millimetres, a millesimal fineness ELIZABETH R. of not less than 999.9, and being circular in shape. Whereas, We consider it desirable that Thursday the first day of (2) In the making of the said gold coin a remedy (that is, a variation January and Monday the fourth day of May in the year 2015 should be from the standard weight or diameter specified above) shall be bank holidays in England, Wales and Northern Ireland: allowed of an amount not exceeding the following, that is to say: And whereas, We consider it desirable that Monday the thirteenth day (a) a variation from the said standard weight of an amount per coin of of July in the year 2015 should be a bank holiday in Northern Ireland: 0.778 grammes; and Now, therefore, We in pursuance of section 1(2) and section 1(3) of (b) a variation from the said standard diameter of 0.125 millimetres per the Banking and Financial Dealings Act 1971, do hereby appoint coin. Thursday the first day of January and Monday the fourth day of May (3) The least current weight of the said gold coin shall be 154.5 in the year 2015 to be bank holidays in England, Wales and Northern grammes. Ireland and appoint Monday the thirteenth day of July in the year 2015 (4) The design of the said gold coin shall be as follows: to be a bank holiday in Northern Ireland. ‘For the obverse impression Our effigy with the inscription “· Given at Our Court at Buckingham Palace this sixteenth day of July in ELIZABETH · II · D · G · REG · FID · DEF ·” and the value “500 · the year of our Lord two thousand and fourteen in the sixty third year POUNDS”, and for the reverse design two Swaledale sheep, with the of Our Reign. inscription “YEAR OF THE SHEEP · 2015” and the Chinese lunar GOD SAVE THE QUEEN (2170958) symbol for sheep. The coin will have a graining upon the edge’. ONE HUNDRED POUND COIN 3. (1) A new coin of gold of the denomination of one hundred pounds 2170349 shall be made, being a coin of a standard weight of 31.210 grammes, BY THE QUEEN A PROCLAMATION DETERMINING THE a standard diameter of 32.690 millimetres, a millesimal fineness of not SPECIFICATIONS AND DESIGNS FOR A NEW SERIES OF ONE less than 999.9, and being circular in shape. THOUSAND POUND, FIVE HUNDRED POUND, ONE HUNDRED (2) In the making of the said gold coin a remedy (that is, a variation POUND AND TEN POUND GOLD COINS; A NEW SERIES OF FIVE from the standard weight or diameter specified above) shall be HUNDRED POUND, TEN POUND AND TWO POUND SILVER allowed of an amount not exceeding the following, that is to say: COINS; AND A NEW GOLD-PLATED SILVER TWO POUND COIN (a) a variation from the said standard weight of an amount per coin of ELIZABETH R. 0.100 grammes; and Whereas under section 3(1)(a), (b), (c), (cc), (cd), (d) and (dd) of the (b) a variation from the said standard diameter of 0.125 millimetres per Coinage Act 1971 We have power, with the advice of Our Privy coin. Council, by Proclamation to determine the denomination, the design (3) The variation from the standard weight will be measured as the and dimensions of coins to be made at Our Mint, to determine the average of a sample of not more than one kilogram of coins. weight and fineness of certain gold coins, the remedy to be allowed in (4) The least current weight of the said gold coin shall be 31.010 the making of such coins and their least current weight, and to grammes. determine the weight and composition of coins other than gold coins (5) The design of the said gold coin shall be as follows: or coins of silver of Our Maundy money, to provide for the manner of ‘For the obverse impression Our effigy with the inscription “· measurement of the variation from the standard weight of coins and ELIZABETH · II · D · G · REG · FID · DEF ·” and the value of “100 · to determine the percentage of impurities which such coins may POUNDS”, and for the reverse design either: contain: (a) two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have 2015” and the Chinese lunar symbol for sheep, or; power, with the advice of Our Privy Council, by Proclamation to direct (b) two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · that any coin shall be legal tender for the payment of any amount: 2015 1 OZ FINE GOLD 999.9” and the Chinese lunar symbol for And Whereas it appears to Us desirable to order that there should be sheep. made at Our Mint a new series of coins of the denominations of one The coin will have a graining upon the edge’. thousand pounds, five hundred pounds, one hundred pounds and ten TEN POUND COIN pounds in gold; a new series of coins of the denominations of five hundred pounds, ten pounds and two pounds in silver; and a new coin of the denomination of two pounds in gold-plated silver:

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE STATE

4. (1) A new coin of gold of the denomination of ten pounds shall be 7. (1) A new coin of silver of the denomination of two pounds shall be made, being a coin of a standard weight of 3.130 grammes, a made, being a coin of a standard weight of 31.210 grammes, a standard diameter of 16.50 millimetres, a millesimal fineness of not standard diameter of 32.610 millimetres, a standard composition of less than 999.9, and being circular in shape. not less than 999 parts per thousand fine silver, and being circular in (2) In the making of said gold coin a remedy (that is, a variation from shape. the standard weight or diameter specified above) shall be allowed of (2) In the making of the said silver coin a remedy (that is, a variation an amount not exceeding the following, that is to say: from the standard weight or diameter specified above) shall be (a) a variation from the said standard weight of an amount per coin of allowed of an amount not exceeding the following, that is to say: 0.015 grammes; and (a) a variation from the said standard weight of an amount per coin of (b) a variation from the said standard diameter of 0.125 millimetres per 0.100 grammes; and coin. (b) a variation from the said standard diameter of 0.125 millimetres per (3) The variation from the standard weight will be measured as the coin. average of a sample of not more than one kilogram of the coin. (3) The variation from the standard weight will be measured as the (4) The least current weight of the said gold coin shall be 3.110 average of a sample of not more than one kilogram of coins. grammes. (4) The design of the said silver coin shall be as follows: (5) The design of the said gold coin shall be as follows: ‘For the obverse impression Our effigy with the inscription “· ‘For the obverse impression Our effigy with the inscription “· ELIZABETH · II · D · G · REG · FID · DEF ·” and the value of “2 · ELIZABETH · II · D · G · REG · FID · DEF ·” and the value of “10 · POUNDS”, and for the reverse design either: POUNDS”, and for the reverse design either: (a) two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · (a) two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · 2015” and the Chinese lunar symbol for sheep, or; 2015” and the Chinese lunar symbol for sheep, or; (b) two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · (b) two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · 2015 1 OZ FINE GOLD 999.9” and the Chinese lunar symbol for 2015 1/10 OZ FINE GOLD 999.9” and the Chinese lunar symbol for sheep. sheep. The coin will have a graining upon the edge’. The coin will have a graining upon the edge’. (5) The said silver coin shall be legal tender for payment of any FIVE HUNDRED POUND COIN amount in any part of Our United Kingdom. 5. (1) A new coin of silver of the denomination of five hundred pounds GOLD-PLATED SILVER TWO POUND COIN shall be made, being a coin of a standard weight of 1010 grammes, a 8. (1) A new coin of gold-plated silver of the denomination of two standard diameter of 100 millimetres, a standard composition of not pounds shall be made, being a coin of standard weight (including the less than 999 parts per thousand fine silver, and being circular in plating) of 31.260 grammes, a standard diameter of 38.610 shape. millimetres, a standard composition (excluding the gold plate) of not (2) In the making of the said silver coin a remedy (that is, a variation less than 999 parts per thousand fine silver, and being circular in from the standard weight or diameter specified above) shall be shape. allowed of an amount not exceeding the following, that is to say: (2) In the making of the said gold-plated silver coin a remedy (that is, a (a) a variation from the said standard weight of an amount per coin of variation from the standard weight or diameter specified above) shall 10 grammes; and be allowed of an amount not exceeding the following, that is to say: (b) a variation from the said standard diameter of 0.20 millimetres per (a) a variation from the said standard weight of an amount per coin of coin. 0.100 grammes; and (3) The variation from the standard weight will be measured by (b) a variation from the said standard diameter of 0.125 millimetres per weighing each coin separately. coin. (4) The design of the said silver coin shall be as follows: (3) The variation from the standard weight will be measured as the ‘For the obverse impression Our effigy with the inscription “· average of a sample of not more than one kilogram of coins. ELIZABETH · II · D · G · REG · FID · DEF ·” and the value “500 · (4) The design of the said gold-plated silver coin shall be as follows: POUNDS”, and for the reverse design two Swaledale sheep, with the ‘For the obverse impression Our effigy with the inscription “· inscription “YEAR OF THE SHEEP · 2015 1 KG FINE SILVER 999” and ELIZABETH · II · D · G · REG · FID · DEF ·” and the value of “2 · the Chinese lunar symbol for sheep. The coin will have a graining POUNDS”, and for the reverse design two Swaledale sheep, with the upon the edge’. inscription “YEAR OF THE SHEEP · 2015” and the Chinese lunar (5) The said silver coin shall be legal tender for payment of any symbol for sheep. The coin will have a graining upon the edge’. amount in any part of Our United Kingdom. (5) The said silver coin shall be legal tender for payment of any TEN POUND COIN amount in any part of Our United Kingdom. 6. (1) A new coin of silver of the denomination of ten pounds shall be 9. This Proclamation shall come into force on the seventeenth day of made, being a coin of a standard weight of 156.295 grammes, a July Two thousand and fourteen. standard diameter of 65 millimetres, a standard composition of not Given at Our Court at Buckingham Palace this sixteenth day of July in less than 999 parts per thousand fine silver, and being circular in the year of our Lord Two thousand and fourteen and in the sixty-third shape. year of Our Reign. (2) In the making of the said silver coin a remedy (that is, a variation GOD SAVE THE QUEEN (2170349) from the standard weight or diameter specified above) shall be allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of 2170348 0.778 grammes; and BY THE QUEEN A PROCLAMATION DETERMINING THE (b) a variation from the said standard diameter of 0.125 millimetres per SPECIFICATIONS AND DESIGNS FOR A NEW ONE THOUSAND coin POUND GOLD COIN AND A NEW FIVE HUNDRED POUND SILVER (3) The variation from the standard weight will be measured as the COIN ELIZABETH R. average of a sample of not more than one kilogram of the coin. Whereas under section 3(1)(a), (b), (c), (cc), (cd) and (d) of the Coinage (4) The design of the said silver coin shall be as follows: Act 1971 We have power, with the advice of Our Privy Council, by ‘For the obverse impression Our effigy with the inscription “· Proclamation to determine the denomination, the design and ELIZABETH · II · D · G · REG · FID · DEF ·” and the value of “10 · dimensions of coins to be made at Our Mint, the remedy to be POUNDS”, and for the reverse design two Swaledale sheep with the allowed in the making of such coins and their least current weight, to inscription “YEAR OF THE SHEEP · 2015” and the Chinese lunar determine the weight and composition of coins other than gold coins symbol for sheep. The coin will have a graining upon the edge’. or coins of silver of Our Maundy money, to provide for the manner of (5) The said silver coin shall be legal tender for payment of any measurement of the variation from the standard weight for coins and amount in any part of Our United Kingdom. to determine the weight and fineness of certain gold coins: SILVER TWO POUND COIN And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have power, with the advice of Our Privy Council, by Proclamation to direct that any coin shall be legal tender for the payment of any amount:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 5 STATE

And Whereas it appears to Us desirable to order that, there should be 2170233BY THE QUEEN made at Our Mint a new coin of the denomination of one thousand A PROCLAMATION pounds in gold and a new coin of the denomination of five hundred DETERMINING THE SPECIFICATIONS AND DESIGNS FOR A NEW pounds: SERIES OF ONE THOUSAND POUND, FIVE HUNDRED POUND, We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cc), ONE HUNDRED POUND AND TEN POUND GOLD COINS; A NEW (cd), (d) and (ff), and of all other powers enabling Us in that behalf, do SERIES OF FIVE HUNDRED POUND, TEN POUND AND TWO hereby, by and with the advice of Our Privy Council, proclaim, direct POUND SILVER COINS; AND A NEW GOLD-PLATED SILVER TWO and ordain as follows: POUND COIN ONE THOUSAND POUND COIN ELIZABETH R. 1. (1) A new coin of gold of the denomination of one thousand pounds Whereas under section 3(1)(a), (b), (c), (cc), (cd), (d) and (dd) of the shall be made, being a coin of a standard weight of 1010 grammes, a Coinage Act 1971 We have power, with the advice of Our Privy standard diameter of 100 millimetres, a millesimal fineness of not less Council, by Proclamation to determine the denomination, the design than 999, and being circular in shape. and dimensions of coins to be made at Our Mint, to determine the (2) In the making of the said gold coin a remedy (that is, a variation weight and fineness of certain gold coins, the remedy to be allowed in from the standard weight or diameter specified above) shall be the making of such coins and their least current weight, and to allowed of an amount not exceeding the following, that is to say: determine the weight and composition of coins other than gold coins (a) a variation from the said standard weight of an amount per coin of or coins of silver of Our Maundy money, to provide for the manner of 10 grammes; and measurement of the variation from the standard weight of coins and (b) a variation from the said standard diameter of 0.20 millimetres per to determine the percentage of impurities which such coins may coin. contain: (3) The variation from the standard weight will be measured by And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have weighing each coin separately. power, with the advice of Our Privy Council, by Proclamation to direct (4) The least current weight of the said gold coin shall be 995 that any coin shall be legal tender for the payment of any amount: grammes. And Whereas it appears to Us desirable to order that there should be (5) The design of the said gold coin shall be as follows: made at Our Mint a new series of coins of the denominations of one ‘For the obverse impression Our effigy with the inscription thousand pounds, five hundred pounds, one hundred pounds and ten “ELIZABETH · II · D · G REG · FID · DEF”, and the value of “ · 1000 · pounds in gold; a new series of coins of the denominations of five POUNDS · ”, and for the reverse a design of the figure of Britannia hundred pounds, ten pounds and two pounds in silver; and a new standing upon a rock in the sea, her right hand grasping a trident and coin of the denomination of two pounds in gold-plated silver: her left resting on a shield and holding an olive branch, with the We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cc), inscription “· BRITANNIA · (and the date of the year) · 1 KG · 999.9 · (cd), (d), (dd) and (ff), and of all other powers enabling Us in that FINE · GOLD ·”. The coin will have a graining upon the edge’. behalf, do hereby, by and with the advice of Our Privy Council, FIVE HUNDRED POUND COIN proclaim, direct and ordain as follows: 2. (1) A new coin of silver of the denomination of five hundred pounds ONE THOUSAND POUND COIN shall be made, being a coin of a standard weight of 1010 grammes, a 1. (1) A new coin of gold of the denomination of one thousand pounds standard diameter of 100 millimetres, a standard composition of not shall be made, being a coin of a standard weight of 1010 grammes, a less than 999 parts per thousand fine silver, and being circular in standard diameter of 100 millimetres, a millesimal fineness of not less shape. than 999.9, and being circular in shape. (2) In the making of the said silver coin a remedy (that is, a variation (2) In the making of the said gold coin a remedy (that is, a variation from the standard weight or diameter specified above) shall be from the standard weight or diameter specified above) shall be allowed of an amount not exceeding the following, that is to say: allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of (a) a variation from the said standard weight of an amount per coin of 10 grammes; and 10 grammes; and (b) a variation from the said standard diameter of 0.20 millimetres per (b) a variation from the said standard diameter of 0.20 millimetres per coin. coin. (3) The variation from the standard weight will be measured by (3) The variation from the standard weight will be measured by weighing each coin separately. weighing each coin separately. (4) The design of the said silver coin shall be as follows: (4) The least current weight of the said gold coin shall be 995 ‘For the obverse impression Our effigy with the inscription grammes. “ELIZABETH · II · D · G REG · FID · DEF”, and the value of “ · 500 · (5) The design of the said gold coin shall be as follows: POUNDS · ”, and for the reverse a design of the figure of Britannia ‘For the obverse impression Our effigy with the inscription “· standing upon a rock in the sea, her right hand grasping a trident and ELIZABETH · II · D · G · REG · FID · DEF ·” and the value “1000 · her left resting on a shield and holding an olive branch, with the POUNDS”, and for the reverse design two Swaledale sheep, with the inscription “ · BRITANNIA · (and the date of the year) · 1 KG · 999 · inscription “YEAR OF THE SHEEP · 2015 1 KG FINE GOLD 999.9” FINE · SILVER ·” and the date of the year. The coin will have a and the Chinese lunar symbol for sheep. The coin will have a graining graining upon the edge’. upon the edge’. (5) The said silver coin shall be legal tender for payment of any FIVE HUNDRED POUND COIN amount in any part of Our United Kingdom. 2. (1) A new coin of gold of the denomination of five hundred pounds 3. This Proclamation shall come into force on the seventeenth day of shall be made, being a coin of a standard weight of 156.295 July Two thousand and fourteen. grammes, a standard diameter of 65 millimetres, a millesimal fineness Given at Our Court at Buckingham Palace this sixteenth day of July in of not less than 999.9, and being circular in shape. the year of our Lord Two thousand and fourteen and in the sixty-third (2) In the making of the said gold coin a remedy (that is, a variation year of Our Reign. from the standard weight or diameter specified above) shall be GOD SAVE THE QUEEN (2170348) allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of 0.778 grammes; and (b) a variation from the said standard diameter of 0.125 millimetres per coin. (3) The least current weight of the said gold coin shall be 154.5 grammes. (4) The design of the said gold coin shall be as follows: ‘For the obverse impression Our effigy with the inscription “· ELIZABETH · II · D · G · REG · FID · DEF ·” and the value “500 · POUNDS”, and for the reverse design two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · 2015” and the Chinese lunar symbol for sheep. The coin will have a graining upon the edge’. ONE HUNDRED POUND COIN

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE STATE

3. (1) A new coin of gold of the denomination of one hundred pounds 6. (1) A new coin of silver of the denomination of ten pounds shall be shall be made, being a coin of a standard weight of 31.210 grammes, made, being a coin of a standard weight of 156.295 grammes, a a standard diameter of 32.690 millimetres, a millesimal fineness of not standard diameter of 65 millimetres, a standard composition of not less than 999.9, and being circular in shape. less than 999 parts per thousand fine silver, and being circular in (2) In the making of the said gold coin a remedy (that is, a variation shape. from the standard weight or diameter specified above) shall be (2) In the making of the said silver coin a remedy (that is, a variation allowed of an amount not exceeding the following, that is to say: from the standard weight or diameter specified above) shall be (a) a variation from the said standard weight of an amount per coin of allowed of an amount not exceeding the following, that is to say: 0.100 grammes; and (a) a variation from the said standard weight of an amount per coin of (b) a variation from the said standard diameter of 0.125 millimetres per 0.778 grammes; and coin. (b) a variation from the said standard diameter of 0.125 millimetres per (3) The variation from the standard weight will be measured as the coin average of a sample of not more than one kilogram of coins. (3) The variation from the standard weight will be measured as the (4) The least current weight of the said gold coin shall be 31.010 average of a sample of not more than one kilogram of the coin. grammes. (4) The design of the said silver coin shall be as follows: (5) The design of the said gold coin shall be as follows: ‘For the obverse impression Our effigy with the inscription “· ‘For the obverse impression Our effigy with the inscription “· ELIZABETH · II · D · G · REG · FID · DEF ·” and the value of “10 · ELIZABETH · II · D · G · REG · FID · DEF ·” and the value of “100 · POUNDS”, and for the reverse design two Swaledale sheep with the POUNDS”, and for the reverse design either: inscription “YEAR OF THE SHEEP · 2015” and the Chinese lunar (a) two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · symbol for sheep. The coin will have a graining upon the edge’. 2015” and the Chinese lunar symbol for sheep, or; (5) The said silver coin shall be legal tender for payment of any (b) two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · amount in any part of Our United Kingdom. 2015 1 OZ FINE GOLD 999.9” and the Chinese lunar symbol for SILVER TWO POUND COIN sheep. 7. (1) A new coin of silver of the denomination of two pounds shall be The coin will have a graining upon the edge’. made, being a coin of a standard weight of 31.210 grammes, a TEN POUND COIN standard diameter of 32.610 millimetres, a standard composition of 4. (1) A new coin of gold of the denomination of ten pounds shall be not less than 999 parts per thousand fine silver, and being circular in made, being a coin of a standard weight of 3.130 grammes, a shape. standard diameter of 16.50 millimetres, a millesimal fineness of not (2) In the making of the said silver coin a remedy (that is, a variation less than 999.9, and being circular in shape. from the standard weight or diameter specified above) shall be (2) In the making of said gold coin a remedy (that is, a variation from allowed of an amount not exceeding the following, that is to say: the standard weight or diameter specified above) shall be allowed of (a) a variation from the said standard weight of an amount per coin of an amount not exceeding the following, that is to say: 0.100 grammes; and (a) a variation from the said standard weight of an amount per coin of (b) a variation from the said standard diameter of 0.125 millimetres per 0.015 grammes; and coin. (b) a variation from the said standard diameter of 0.125 millimetres per (3) The variation from the standard weight will be measured as the coin. average of a sample of not more than one kilogram of coins. (3) The variation from the standard weight will be measured as the (4) The design of the said silver coin shall be as follows: average of a sample of not more than one kilogram of the coin. ‘For the obverse impression Our effigy with the inscription “· (4) The least current weight of the said gold coin shall be 3.110 ELIZABETH · II · D · G · REG · FID · DEF ·” and the value of “2 · grammes. POUNDS”, and for the reverse design either: (5) The design of the said gold coin shall be as follows: (a) two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · ‘For the obverse impression Our effigy with the inscription “· 2015” and the Chinese lunar symbol for sheep, or; ELIZABETH · II · D · G · REG · FID · DEF ·” and the value of “10 · (b) two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · POUNDS”, and for the reverse design either: 2015 1 OZ FINE GOLD 999.9” and the Chinese lunar symbol for (a) two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · sheep. 2015” and the Chinese lunar symbol for sheep, or; The coin will have a graining upon the edge’. (b) two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · (5) The said silver coin shall be legal tender for payment of any 2015 1/10 OZ FINE GOLD 999.9” and the Chinese lunar symbol for amount in any part of Our United Kingdom. sheep. GOLD-PLATED SILVER TWO POUND COIN The coin will have a graining upon the edge’. 8. (1) A new coin of gold-plated silver of the denomination of two FIVE HUNDRED POUND COIN pounds shall be made, being a coin of standard weight (including the 5. (1) A new coin of silver of the denomination of five hundred pounds plating) of 31.260 grammes, a standard diameter of 38.610 shall be made, being a coin of a standard weight of 1010 grammes, a millimetres, a standard composition (excluding the gold plate) of not standard diameter of 100 millimetres, a standard composition of not less than 999 parts per thousand fine silver, and being circular in less than 999 parts per thousand fine silver, and being circular in shape. shape. (2) In the making of the said gold-plated silver coin a remedy (that is, a (2) In the making of the said silver coin a remedy (that is, a variation variation from the standard weight or diameter specified above) shall from the standard weight or diameter specified above) shall be be allowed of an amount not exceeding the following, that is to say: allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of (a) a variation from the said standard weight of an amount per coin of 0.100 grammes; and 10 grammes; and (b) a variation from the said standard diameter of 0.125 millimetres per (b) a variation from the said standard diameter of 0.20 millimetres per coin. coin. (3) The variation from the standard weight will be measured as the (3) The variation from the standard weight will be measured by average of a sample of not more than one kilogram of coins. weighing each coin separately. (4) The design of the said gold-plated silver coin shall be as follows: (4) The design of the said silver coin shall be as follows: ‘For the obverse impression Our effigy with the inscription “· ‘For the obverse impression Our effigy with the inscription “· ELIZABETH · II · D · G · REG · FID · DEF ·” and the value of “2 · ELIZABETH · II · D · G · REG · FID · DEF ·” and the value “500 · POUNDS”, and for the reverse design two Swaledale sheep, with the POUNDS”, and for the reverse design two Swaledale sheep, with the inscription “YEAR OF THE SHEEP · 2015” and the Chinese lunar inscription “YEAR OF THE SHEEP · 2015 1 KG FINE SILVER 999” and symbol for sheep. The coin will have a graining upon the edge’. the Chinese lunar symbol for sheep. The coin will have a graining (5) The said silver coin shall be legal tender for payment of any upon the edge’. amount in any part of Our United Kingdom. (5) The said silver coin shall be legal tender for payment of any 9. This Proclamation shall come into force on the seventeenth day of amount in any part of Our United Kingdom. July Two thousand and fourteen. TEN POUND COIN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 7 STATE

Given at Our Court at Buckingham Palace this sixteenth day of July in ‘For the obverse impression Our effigy with the inscription the year of our Lord Two thousand and fourteen and in the sixty-third “ELIZABETH · II · D · G REG · FID · DEF”, and the value of “ · 500 · year of Our Reign. POUNDS · ”, and for the reverse a design of the figure of Britannia GOD SAVE THE QUEEN (2170233) standing upon a rock in the sea, her right hand grasping a trident and her left resting on a shield and holding an olive branch, with the inscription “ · BRITANNIA · (and the date of the year) · 1 KG · 999 · 2170232BY THE QUEEN FINE · SILVER ·” and the date of the year. The coin will have a A PROCLAMATION graining upon the edge’. DETERMINING THE SPECIFICATIONS AND DESIGNS FOR A NEW (5) The said silver coin shall be legal tender for payment of any ONE THOUSAND POUND GOLD COIN AND A NEW FIVE amount in any part of Our United Kingdom. HUNDRED POUND SILVER COIN 3. This Proclamation shall come into force on the seventeenth day of ELIZABETH R. July Two thousand and fourteen. Whereas under section 3(1)(a), (b), (c), (cc), (cd) and (d) of the Coinage Given at Our Court at Buckingham Palace this sixteenth day of July in Act 1971 We have power, with the advice of Our Privy Council, by the year of our Lord Two thousand and fourteen and in the sixty-third Proclamation to determine the denomination, the design and year of Our Reign. dimensions of coins to be made at Our Mint, the remedy to be GOD SAVE THE QUEEN (2170232) allowed in the making of such coins and their least current weight, to determine the weight and composition of coins other than gold coins or coins of silver of Our Maundy money, to provide for the manner of measurement of the variation from the standard weight for coins and Departments of State to determine the weight and fineness of certain gold coins: And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have CROWN OFFICE power, with the advice of Our Privy Council, by Proclamation to direct that any coin shall be legal tender for the payment of any amount: The2170354 Queen has been pleased by Royal Warrant under Her Royal Sign And Whereas it appears to Us desirable to order that, there should be Manual dated 15 July 2014 to appoint Miss Joanna Elishever made at Our Mint a new coin of the denomination of one thousand Gabrielle Greenberg, Q.C., to the Office of Circuit Judge in pounds in gold and a new coin of the denomination of five hundred accordance with the Courts Act 1971. pounds: G A Bavister (2170354) We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cc), (cd), (d) and (ff), and of all other powers enabling Us in that behalf, do hereby, by and with the advice of Our Privy Council, proclaim, direct HONOURS & AWARDS and ordain as follows: ONE THOUSAND POUND COIN CENTRAL2170351 CHANCERY OF THE ORDERS OF KNIGHTHOOD 1. (1) A new coin of gold of the denomination of one thousand pounds St. James’s Palace, London S.W.1. shall be made, being a coin of a standard weight of 1010 grammes, a 18 July 2014 standard diameter of 100 millimetres, a millesimal fineness of not less ERRATA than 999, and being circular in shape. Supplement No. 1 to The London Gazette dated 30 December 2013 (2) In the making of the said gold coin a remedy (that is, a variation (No. 60728) from the standard weight or diameter specified above) shall be Page N9 – CBE (Civil Division) allowed of an amount not exceeding the following, that is to say: Professor Peter Wilson MACFARLANE, FRS, FRSE to read (a) a variation from the said standard weight of an amount per coin of Professor Peter Wilson MACFARLANE, FRSE. 10 grammes; and Charles Nicholas PARSONS to read Christopher Nicholas PARSONS. (b) a variation from the said standard diameter of 0.20 millimetres per Page N18 – MBE (Civil Division) coin. Nicola Rosemary, Mrs. FLETCHER to read Nichola Rosemary, Mrs. (3) The variation from the standard weight will be measured by FLETCHER. weighing each coin separately. Page N23 – MBE (Civil Division) (4) The least current weight of the said gold coin shall be 995 Agnes Satherer, Mrs. ROBERTSON to read Agnes Gatherer, Mrs. grammes. ROBERTSON. (5) The design of the said gold coin shall be as follows: Page N33 – BEM (Civil Division) ‘For the obverse impression Our effigy with the inscription Tracey Paulin, Mrs. UZOR to read Theresa Tracey Pauline, Mrs. “ELIZABETH · II · D · G REG · FID · DEF”, and the value of “ · 1000 · UZOR. POUNDS · ”, and for the reverse a design of the figure of Britannia Page N34 (QPM) standing upon a rock in the sea, her right hand grasping a trident and Simon Peter COLE, Chief Constable, Leicestershire Constabulary to her left resting on a shield and holding an olive branch, with the read Simon Richard COLE, Chief Constable, Leicestershire inscription “· BRITANNIA · (and the date of the year) · 1 KG · 999.9 · Constabulary. FINE · GOLD ·”. The coin will have a graining upon the edge’. Supplement No. 1 to The London Gazette dated 20 March 2014 (No. FIVE HUNDRED POUND COIN 60813) 2. (1) A new coin of silver of the denomination of five hundred pounds Page 5836 – CBE (Military Division) shall be made, being a coin of a standard weight of 1010 grammes, a Acting Air Commodore Christopher Edward John BRAZIER, Royal Air standard diameter of 100 millimetres, a standard composition of not Force, 8028448R to read Air Commodore Christopher Edward John less than 999 parts per thousand fine silver, and being circular in BRAZIER, Royal Air Force, 8028448R. shape. Supplement No. 1 to The London Gazette dated 13 June 2014 (No. (2) In the making of the said silver coin a remedy (that is, a variation 60895) from the standard weight or diameter specified above) shall be Page B16 – MBE (Civil Division) allowed of an amount not exceeding the following, that is to say: Wing Commander Graham Ifor AUGUST, RAF (Retd); Entry to be (a) a variation from the said standard weight of an amount per coin of deleted (see revised Notice Page 12742 The London Gazette 30 June 10 grammes; and 2014 (No. 60916). (2170351) (b) a variation from the said standard diameter of 0.20 millimetres per coin. (3) The variation from the standard weight will be measured by weighing each coin separately. (4) The design of the said silver coin shall be as follows:

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE CHURCH

STEWART2170339 & MCKENNA (PLAINS) LTD NOTICE is hereby given that on 25 June 2014, a Petition was CHURCH presented to Glasgow Sheriff Court within the Sheriffdom of Glasgow & Strathkelvin by Paul Duffy as the Liquidator of Heather Capital Limited (in Liquidation), a company incorporated in the Isle of Man REGISTRATION FOR SOLEMNISING MARRIAGE under the Companies Acts 1931 (Number 114287C) and having its registered office c/o Ernst & Young LLC, Rose House, 51-59 Circular A2170353 building certified for worship named LAMBETH MASJID & Road, Douglas, Isle of Man, for the restoration of Stewart & McKenna PROGRESSIVE COMMUNITY CENTRE at 194 Coldhabour Lane, (Plains) Ltd (registration number SC328971) having its registered Loughborough Junction, in the registration district of Lambeth in the office at Unit 2B, Somervell Trading Estate, Somervell Street, London Borough of Lambeth was on 27 March 2014, registered for Cambuslang, Glasgow G72 7EB to the Register of Companies. By solemnising marriages therein, pursuant to section 41 of the Marriage interlocutor dated 8 July 2014, the Sheriff appointed any person Act 1949, as amended by section 1(1) of the Marriage Acts interested, if they intend to show cause why the Petition should not Amendment Act 1958. be granted, to lodge answers with the Sheriff Clerk at Glasgow within Doreen McKenzie, Superintendent Registrar eight days after intimation, service or advertisement; all of which 2 May 2014 (2170353) notice is hereby given. Shepherd and Wedderburn LLP 1 Exchange Crescent, Conference Square, Edinburgh EH3 8UL 2170352A building certified for worship named CORNERSTONE – Agents for the Petitioner (2170339) WADEBRIDGE METHODIST CHURCH, Ground Floor, Trevanion Road, Wadebridge, Cornwall, in the registration district of Cornwall in the Non-Metropolitan County of Cornwall, was on 24 June 2014, ST2170329 VINCENT STREET (456) LIMITED registered for solemnising marriages therein, pursuant to section 41 of NOTICE is hereby given that on 3 July 2014, a Petition was presented the Marriage Act 1949, as amended by section 1(1) of the Marriage to Glasgow Sheriff Court within the Sheriffdom of Glasgow & Acts Amendment Act 1958. Strathkelvin by Paul Duffy as the Liquidator of Heather Capital Limited Ruth W Lewis, Superintendent Registrar (in Liquidation), a company incorporated in the Isle of Man under the 2 July 2014 (2170352) Companies Acts 1931 (Number 114287C) and having its registered office c/o Ernst & Young LLC, Rose House, 51-59 Circular Road, Douglas, Isle of Man, for the restoration of St Vincent Street (456) Limited (registration number SC324595) having its registered office at 292 St Vincent Street, Glasgow G2 5TQ to the Register of Companies. COMPANIES By interlocutor dated 8 July 2014, the Sheriff appointed any person interested, if they intend to show cause why the Petition should not be granted, to lodge answers with the Sheriff Clerk at Glasgow within COMPANIES RESTORED TO THE REGISTER eight days after intimation, service or advertisement; all of which notice is hereby given. LETHAM2170344 BAY DEVELOPMENTS LIMITED Shepherd and Wedderburn LLP NOTICE is hereby given that on 3 July 2014, a Petition was presented 1 Exchange Crescent, Conference Square, Edinburgh EH3 8UL to Glasgow Sheriff Court within the Sheriffdom of Glasgow & Agents for the Petitioner (2170329) Strathkelvin by Paul Duffy as the Liquidator of Heather Capital Limited (in Liquidation), a company incorporated in the Isle of Man under the Companies Acts 1931 (Number 114287C) and having its registered GEORGE2170315 BICKET (KILMARNOCK) LIMITED office c/o Ernst & Young LLC, Rose House, 51-59 Circular Road, Notice is hereby given of a Petition presented to the Sheriff at Ayr Douglas, Isle of Man, for the restoration of Letham Bay Developments Sheriff Court on 14 July 2014 by George Bicket & Company Limited Limited (registration number SC199576) having its registered office at for the restoration to the Register of Companies of George Bicket Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow G1 (Kilmarnock) Limited, having its registered office formerly at 2 Shanter 3NQ to the Register of Companies. By interlocutor dated 8 July 2014, Wynd, Alloway, Ayr, KA7 4RS (registered number SC033912) the Sheriff appointed any person interested, if they intend to show pursuant to sections 1029 and 1031 of the Companies Act 2006; by cause why the Petition should not be granted, to lodge answers with deliverance dated 14 July 2014 the Sheriff at Ayr appointed any the Sheriff Clerk at Glasgow within eight days after intimation, service persons interested if they intend to show cause why the Petition or advertisement; all of which notice is hereby given. should not be granted to lodge Answers thereto with the Sheriff Clerk Shepherd and Wedderburn LLP at Ayr Sheriff Court within 8 days after publication of this 1 Exchange Crescent, Conference Square, Edinburgh EH3 8UL advertisement; all of which notice is hereby given. Agents for the Petitioner (2170344) Andrew Hunter Harper Macleod LLP 45 Gordon Street GEORGE2170341 BICKET (AYRSHIRE) LIMITED Glasgow G1 3PE Notice is hereby given of a Petition presented to the Sheriff at Ayr Agent for the Petitioner (2170315) Sheriff Court on 14 July 2014 by George Bicket & Company Limited for the restoration to the Register of Companies of George Bicket (Ayrshire) Limited, having its registered office formerly at 2 Shanter ELLEMESSE2170314 PROPERTIES (COALBURN) LIMITED Wynd, Alloway, Ayr, KA7 4RS (registered number SC064417) NOTICE is hereby given that on 25 June 2014, a Petition was pursuant to sections 1029 and 1031 of the Companies Act 2006; by presented to Glasgow Sheriff Court within the Sheriffdom of Glasgow deliverance dated 14 July 2014 the Sheriff at Ayr appointed any & Strathkelvin by Paul Duffy as the Liquidator of Heather Capital persons interested if they intend to show cause why the Petition Limited (in Liquidation), a company incorporated in the Isle of Man should not be granted to lodge Answers thereto with the Sheriff Clerk under the Companies Acts 1931 (Number 114287C) and having its at Ayr Sheriff Court within 8 days after publication of this registered office c/o Ernst & Young LLC, Rose House, 51-59 Circular advertisement; all of which notice is hereby given. Road, Douglas, Isle of Man, for the restoration of Ellemesse Andrew Hunter Properties (Coalburn) Limited (registration number SC350109) having Harper Macleod LLP its registered office at 202 Bath Street, Glasgow G2 4HW to the 45 Gordon Street Register of Companies. By interlocutor dated 8 July 2014, the Sheriff Glasgow G1 3PE appointed any person interested, if they intend to show cause why the Agent for the Petitioner (2170341) Petition should not be granted, to lodge answers with the Sheriff Clerk at Glasgow within eight days after intimation, service or advertisement; all of which notice is hereby given. Shepherd and Wedderburn LLP 1 Exchange Crescent, Conference Square, Edinburgh EH3 8UL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 9 COMPANIES

Agents for the Petitioner (2170314) The proposed transfer will result in the Business which is currently being carried on by PAL being carried on by PAC. All annuity payments in respect of the policies comprised in the Business shall, 2170311PEELWALLS DEVELOPMENTS LIMITED upon the transfer becoming effective, be dealt with by PAC. Notice is hereby given that on 1 July 2014 a Petition was presented to Copies of the report on the terms of the Scheme prepared by an the Sheriff at Edinburgh by Diana Mary Carrington, residing at North Independent Expert in accordance with section 109(1) of the Act and Lodge, Peelwalls Estate, Ayton, Eyemouth as personal representative of a statement setting out the terms of the Scheme and containing a of the late Roger Carrington who was formerly a member of Peelwalls summary of the Independent Expert’s report, and a copy of the full Developments Limited craving inter alia that Peelwalls Developments Scheme document, may be obtained free of charge by contacting Limited (Company No SC272796), a company incorporated under the Prudential using the telephone number or addresses set out below, Companies Acts and having its registered office formerly at 9 Ainslie from the date of publication of this notice until the date on which the Place, Edinburgh EH3 6AT be restored to the Register of Companies; Application is heard by the Court. in which Petition by interlocutor dated 1 July 2014, the Sheriff All questions or concerns relating to the proposed transfer should be appointed all parties having an interest therein to lodge Answers with referred to Prudential using the following telephone number, address the Sheriff Clerk at Edinburgh Sheriff Court within 21 days after or website: intimation, service and advertisement, under certification. Prudential, PO Box 5990, Southend-on-Sea SS1 9PU. Eilidh Barnes Telephone: 0800 012 1969, or, if calling from overseas, +44 207 004 Agent for the Petitioner 4579. The lines are open between 8.00 am and 6.00 pm Monday to Anderson Strathern LLP, 1 Rutland Court, Edinburgh EH3 8EY Friday (excluding bank holidays). DX ED3 EDINBURGH 1 Electronic message: by accessing Prudential’s website, Ref: RXM/CAR0350.1/ECB (2170311) www.pru.co.uk/palpartvii. The Application is expected to be heard at the Rolls Building, Fetter Lane, London, EC4A 1NL on 16 September 2014. Any person COMPANY DIRECTOR DISQUALIFICATION ORDER (including any employee of PAL or PAC) who thinks that he or she would be adversely affected by the carrying out of the Scheme may COMPANY2170318 DIRECTORS DISQUALIFICATION ORDER attend the hearing and express their views either in person or by a COMPANY DIRECTORS DISQUALIFICATION ACT 1986 representative. Anyone wishing to do so is asked to give notice of In a Summary Application presented to the Sheriff Court of Tayside, such intention as soon as possible and preferably by 2 September Central and Fife at Cupar in terms of Section 6 of the above Act at the 2014, setting out the grounds of their objection or why they consider instance of Her Majesty’s Secretary of State for Business, Innovation they may be adversely affected, to Prudential by calling the above and Skills in respect of STEPHEN ANDREW BRACELANDS number, writing to the address above or sending a message via HAMILTON, residing at Stronachie House, Forgandenny, Perthshire, Prudential’s website, the details of which are set out above. Any PH2 9DW, the Sheriff at Dundee, by order dated 30 June 2014 person who does not intend to attend the Court hearing but wishes to ordered the following:- make written representations about the Scheme should address them The Sheriff, on Pursuer’s motion, Grants a Disqualification Order to Prudential by calling the above number, writing to the address under Section 6(1) of the Company Directors Disqualification Act 1986 above or sending a message via Prudential’s website, as soon as against Stephen Andrew Bracelands Hamilton, residing at Stronachie possible and preferably before 2 September 2014. House, Forgandenny, Perthshire, PH2 9DW to order that for a period Hogan Lovells International LLP, Atlantic House, Holborn Viaduct, of six years (a) he shall not be a director of a company, act as a London EC1A 2FG. (Ref: C1SYMONSSA.) receiver of a company's property, or in any way, whether directly or Solicitors to Prudential Annuities Limited and The Prudential indirectly, be concerned or take part in the promotion, formation or Assurance Company Limited (2170985) management of a company unless (in each case) he has the leave of the Court; and (b) he shall not act as an insolvency practitioner; Directs the Sheriff Clerk to furnish the Secretary of State with In2170975 the Matter of ALLIANZ NEDERLAND SCHADEVERZEKERING particulars of the said Order in accordance with Regulation 6 of the N.V. AND ALLIANZ BENELUX N.V. Companies (Disqualification Orders) Regulations 2009, Appoints TRANSFER OF RIGHTS AND OBLIGATIONS IN ACCORDANCE intimation of the Order to be made once in the Edinburgh Gazette; WITH ARTICLE 3.5.1A OF THE FINANCIAL SUPERVISION ACT Finds the Defender liable for payment to the Pursuers of Expenses as (WET OP HET FINANCIEEL TOEZICHT/WFT) taxed allows an account thereof to be given in and remits the same 1. Allianz Nederland Schadeverzekering N.V., a limited company when lodged to Auditor of the court to tax and report. under Dutch law, registered (Dutch register company number: Shepherd and Wedderburn LLP 24052601) and with offices in Rotterdam at Coolsingel 139 (3012 AG) 1 Exchange Crescent and London Verzekeringen N.V., a limited company under Dutch law, Conference Square registered (Dutch register company number: 33000923) and with Edinburgh EH3 8UL (2170318) offices in Rotterdam at Coolsingel 139 (3012 AG), inform the parties concerned that with effect from 30th June 2014, as agreed by De Nederlandsche Bank N.V., with statutory offices in Amsterdam, in the TAKEOVERS, TRANSFERS & MERGERS decision taken on 30 June 2014, all their rights and obligations relating to non-life insurance have been transferred to Allianz Benelux In2170985 the High Court of Justice (Chancery Division) N.V., a limited company under Belgian law, registered (Dutch Register Companies Court No 4524 of 2014 company number: 59395435, Belgium Register company number: IN THE MATTER OF PRUDENTIAL ANNUITIES LIMITED 0403258197) and with offices in 1000 Brussels, Belgium at —and— Lakensestraat 35 with a Dutch branch office registered in Rotterdam, IN THE MATTER OF THE PRUDENTIAL ASSURANCE COMPANY The Netherlands, following a cross-border merger as referred to in LIMITED Chapter 7 of Book 2 of the Civil Code (Burgerlijk Wetboek). —and— 2. In accordance with article 3:120 of the Financial Supervision Act IN THE MATTER OF THE FINANCIAL SERVICES AND MARKETS ACT (Wet op het financieel toezicht), this universal transfer was announced 2000 in the government gazette on 30 June 2014, number 18540. Notice is hereby given that on 3 July 2014, Prudential Annuities 3. The universal transfer as mentioned under paragraph 1 relates to all Limited (PAL) and The Prudential Assurance Company Limited (PAC) non-life insurance agreements, which belong to or used to belong to applied to the High Court of England and Wales for an Order under the direct non-life insurance company exercised by Allianz Nederland Section 111(1) of the Financial Services and Markets Act 2000 (the Schadeverzekering N.V. and/or London Verzekeringen N.V.. “Act”) sanctioning a scheme (the “Scheme”) providing for the transfer 4. The universal transfer takes effect on the second day after of the entire long-term insurance business of PAL (the “Business”) to publication in the afore-mentioned gazette for all interested parties, PAC and making ancillary provisions in connection with the Scheme other than the non-life insurers involved. under Sections 112 and 112A of the Act.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

5. Under article 3:120, seventh paragraph of the Financial 3. The universal transfer as mentioned under paragraph 1 relates to all Supervision Act, the insured parties concerned are entitled to cancel non-life insurance agreements, which belong to or used to belong to the non-life insurance during three months after the date of the direct non-life insurance company exercised by Allianz Nederland publication in the government gazette in writing to the Dutch branch Schadeverzekering N.V. and/or London Verzekeringen N.V.. of Allianz Benelux N.V. with effect from the day following this period. 4. The universal transfer takes effect on the second day after 6. In the event of such cancellation, the Dutch branch of Allianz publication in the afore-mentioned gazette for all interested parties, Benelux N.V. will return the pro-rata amount of the gross premium other than the non-life insurers involved. and insurance tax, in line with the latter legal article. (2170975) 5. Under article 3:120, seventh paragraph of the Financial Supervision Act, the insured parties concerned are entitled to cancel the non-life insurance during three months after the date of 2170777In the Matter of ALLIANZ NEDERLAND SCHADEVERZEKERING publication in the government gazette in writing to the Dutch branch N.V. AND ALLIANZ BENELUX N.V. of Allianz Benelux N.V. with effect from the day following this period. Transfer of rights and obligations in accordance with Article 6. In the event of such cancellation, the Dutch branch of Allianz 3.5.1a of the Financial Supervision Act (Wet op het financieel Benelux N.V. will return the pro-rata amount of the gross premium toezicht/Wft) and insurance tax, in line with the latter legal article.” (2170320) 1. Allianz Nederland Schadeverzekering N.V., a limited company under Dutch law, registered (Dutch register company number: 24052601) and with offices in Rotterdam at Coolsingel 139 (3012 AG) and London Verzekeringen N.V., a limited company under Dutch law, Corporate insolvency registered (Dutch register company number: 33000923) and with offices in Rotterdam at Coolsingel 139 (3012 AG), inform the parties NOTICES OF DIVIDENDS concerned that with effect from 30th June 2014, as agreed by De Nederlandsche Bank N.V., with statutory offices in Amsterdam, in the In2170369 the matter of the Insolvency Act 1986 decision taken on 30 June 2014, all their rights and obligations COWLEY ROBINSON PUBLISHING LIMITED relating to non-life insurance have been transferred to Allianz Benelux 04142323 N.V., a limited company under Belgian law, registered (Dutch Register Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, company number: 59395435, Belgium Register company number: Hampshire SO53 3TZ 0403258197) and with offices in 1000 Brussels, Belgium at Principal trading address: 8 Belmont, Bath, BA1 5DZ Lakensestraat 35 with a Dutch branch office registered in Rotterdam, Nature of business: Publishing Books The Netherlands, following a cross-border merger as referred to in Other trading (names) or style(s): None Chapter 7 of Book 2 of the Civil Code (Burgerlijk Wetboek). Previous registered name(s) in the last 12 months: None 2. In accordance with article 3:120 of the Financial Supervision Act Take notice that the Joint Liquidators of the above named Company (Wet op het financieel toezicht), this universal transfer was announced intend to make a first and final distribution to creditors. Creditors of in the government gazette on 30 June 2014, number 18540. the above company are required to send in their name and address 3. The universal transfer as mentioned under paragraph 1 relates to all and particulars of their claim to the Joint Liquidators at Baker Tilly, non-life insurance agreements, which belong to or used to belong to Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ by 11 the direct non-life insurance company exercised by Allianz Nederland August 2014 . Any creditor who does not prove their debt by that date Schadeverzekering N.V. and/or London Verzekeringen N.V.. may be excluded from the dividend. It is the intention of the Joint 4. The universal transfer takes effect on the second day after Liquidators that the distribution will be made within 2 months of the publication in the afore-mentioned gazette for all interested parties, last date for proving claims, given above. other than the non-life insurers involved. Correspondence address & contact details of case manager 5. Under article 3:120, seventh paragraph of the Financial Kirren Keegan Supervision Act, the insured parties concerned are entitled to cancel Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 the non-life insurance during three months after the date of 3TZ publication in the government gazette in writing to the Dutch branch 02380 646 438 of Allianz Benelux N.V. with effect from the day following this period. Name, address & contact details of Joint Liquidators 6. In the event of such cancellation, the Dutch branch of Allianz Primary Office Holder Benelux N.V. will return the pro-rata amount of the gross premium Duncan Beat and insurance tax, in line with the latter legal article.” (2170777) Appointed: 4 June 2013 Baker Tilly Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ In2170320 the Matter of ALLIANZ NEDERLAND SCHADEVERZEKERING IP Number: 8161 N.V. AND ALLIANZ BENELUX N.V. Joint Office Holder : Transfer of rights and obligations in accordance with Article Alexander Kinninmonth 3.5.1a of the Financial Supervision Act (Wet op het financieel Appointed: 4 June 2013 toezicht/Wft) Baker Tilly 1. Allianz Nederland Schadeverzekering N.V., a limited company Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ under Dutch law, registered (Dutch register company number: IP Number: 9019 (2170369) 24052601) and with offices in Rotterdam at Coolsingel 139 (3012 AG) and London Verzekeringen N.V., a limited company under Dutch law, registered (Dutch register company number: 33000923) and with HOLIBROOK2170396 HOUSE LIMITED offices in Rotterdam at Coolsingel 139 (3012 AG), inform the parties 05259566 concerned that with effect from 30th June 2014, as agreed by De Subject to a Company Voluntary Arrangement Nederlandsche Bank N.V., with statutory offices in Amsterdam, in the Registered office: First Floor, 172 Hoe Street, Walthamstow, London, decision taken on 30 June 2014, all their rights and obligations E17 4QH relating to non-life insurance have been transferred to Allianz Benelux Pursuant to Rule 11.2 of The Insolvency Rules 1986, NOTICE IS N.V., a limited company under Belgian law, registered (Dutch Register HEREBY GIVEN that the last date for proving debts against the company number: 59395435, Belgium Register company number: company, is 11 August 2014, by which date claims must be sent to 0403258197) and with offices in 1000 Brussels, Belgium at the undersigned, of ThorntonRones Limited, 311 High Road, Lakensestraat 35 with a Dutch branch office registered in Rotterdam, Loughton, Essex, IG10 1AH, the Supervisor of the Company Voluntary The Netherlands, following a cross-border merger as referred to in Arrangement. Notice is further given that the Supervisor will declare a Chapter 7 of Book 2 of the Civil Code (Burgerlijk Wetboek). second interim dividend within two months of the last date for 2. In accordance with article 3:120 of the Financial Supervision Act proving. (Wet op het financieel toezicht), this universal transfer was announced 16 July 2014 in the government gazette on 30 June 2014, number 18540. Richard Rones, Supervisor IP Number: 8807 Tel: 020 8418 9333

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 11 COMPANIES

Date of Voluntary Arrangement: 29 June 2011 (2170396) Note: This notice is formal: all known creditors have been paid or provided for in full. J W Butler, Joint Liquidator 2170388MCCLEAN LIMITED 10 July 2014 03541143 Liquidators’ details: J W Butler and A J Nichols, Redman Nichols Registered office: Derwent Street, Chopwell, Gateshead NE17 7HY Butler, Westminster Business Centre, Nether Poppleton, York YO26 Principal Trading Address: Derwent Street, Chopwell, Gateshead 6RB . T: 01904 520 116 . Office holder numbers: 9591 and 8367 . NE17 7HY Date of Appointment: 10 July 2014 (2170395) Notice is hereby given that the Joint Liquidators of the above-named Company intend to make a first distribution to creditors. Creditors of the above company are required to send in their name and address 2170392SM (2012) REALISATIONS LIMITED and particulars of their claim to the Joint Liquidators at Baker Tilly 02687911 Business Services Limited, Tenon House, Ferryboat Lane, Previous Name of Company: Stephens (Midlands) Limited Sunderland, Tyne and Wear, SR5 3JN by 8 August 2014. Any creditor Registered office: 8th Floor, 25 Farringdon Street, London, EC4A 4AB who does not prove their debt by that date may be excluded from the Principal Trading Address: Greets Green Industrial Estate, West dividend. It is the intention of the Joint Liquidators that the distribution Bromwich, West Midlands, B70 9EW will be made within 2 months of the last date for proving claims, given Take notice that the Joint Liquidators of the above named Company above. intend to make a distribution to creditors. Creditors of the above Date of appointment: 1 November 2013. company are required to send in their name and address and Office Holder details: Ian William Kings and Steven Philip Ross, (IP particulars of their claim to the Joint Liquidators at Baker Tilly Nos. 7232 and 9503), Baker Tilly Business Services Limited, Tenon Business Services Limited, 8th Floor, 25 Farringdon Street, London, House, Ferryboat Lane, Sunderland, SR5 3JN. EC4A 4AB by 21 August 2014. Any creditor who does not prove their Correspondence address & contact details of case manager: Steven debt by that date may be excluded from the dividend. It is the Brown, Baker Tilly Business Services Limited, Tenon House, intention of the Joint Liquidators that the distribution will be made Ferryboat Lane, Sunderland, SR5 3JN. within 2 months of the last date for proving claims, given above. Ian William Kings and Steven Philip Ross, Joint Liquidators Date of appointment: 7 May 2014. 15 July 2014 (2170388) Correspondence address & contact details of case manager and case administrator: Jamie Wilson and Jennifer Harrison both of Baker Tilly Business Services Limited, 8th Floor, 25 Farringdon Street, London, In2170394 the High Court of Justice, (Chancery Division) EC4A 4AB. Companies Court No 4398 of 2012 Name, address & contact details of Joint Liquidators: Matthew Robert MIRABEL EDGEDALE LIMITED Haw (IP No 9627) of Baker Tilly Restructuring and Recovery LLP, 8th 02096117 Floor, 25 Farringdon Street, London, EC4A 4AB, Tel: 0203 201 8178 Registered office: 5 Elstree Gate, Elstree Way, Borehamwood, and Richard Brewer (IP No 9038) of Baker Tilly Business Services Hertfordshire WD6 1JD Limited, 8th Floor, 25 Farringdon Street, London, EC4A 4AB, Tel: Principal trading address: 250 King’s Road, London SW3 5UE 0203 201 8001. Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules Matthew Robert Haw and Richard Brewer, Joint Liquidators 1986 that the Joint Administrators intend to declare a first and final 15 July 2014 (2170392) dividend to unsecured creditors of the company within two months of the last date for proving on 11 August 2014. Creditors who have not already done so, must send details in writing RE-USE OF A PROHIBITED NAME of any claim against the company by 11 August 2014, being the last date for proving, to the undersigned Karen Dukes and David Chubb at RULE2170364 4.228 INSOLVENCY RULES 1986 PricewaterhouseCoopers LLP, 7, More London, Riverside, London NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY ON SE1 2RT. If so requested, creditors should provide such further THE RE-USE OF A PROHIBITED NAME details or produce such documentation or other evidence as may GI SALONS LTD appear to the Joint Administrators to be necessary. A creditor who 08088463 has not proved his debt before the last date for proving is not entitled On 23 JUNE 2014 the above-named company went into insolvent to disturb, by reason that he had not participated in it, any dividend liquidation. I, Gregory Gregoriou of 8 Cranfield Crescent, Cuffley, subsequently declared. Hertfordshire, EN6 4EA, was a director of the above-named company Karen Dukes (IP Number 9369 ) and David Chubb (IP Number 9357 ) during the 12 months ending with the day before it went into of PricewaterhouseCoopers LLP, 7, More London, Riverside, London liquidation. I give notice that it is my intention to act in one or more of SE1 2RT were appointed Joint Administrators of the Company on 14 the ways specified in section 216(3) of the INSOLVENCY ACT 1986 in June 2012 . Contact: Nadine Chambers on connection with, or for the purposes of, the carrying on of the whole [email protected] . or substantially the whole of the business of the insolvent company Karen Dukes and David Chubb, Joint Administrators (2170394) under the name ARK SALONS LTD (2170364)

NICHOLAS2170395 CONSULTING LIMITED RULE2170387 4.228 OF THE INSOLVENCY RULES 1986 07511573 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Registered office: Westminster Business Centre, Nether Poppleton, THE RE-USE OF A PROHIBITED NAME York YO26 6RB GOOSE FAT & GARLIC LIMITED Principal trading address: 151 Mottingham Road, London SE9 4ST 06376896 Type of Liquidation: Members’ Voluntary Liquidation On 20 June 2014 the above-named company went into insolvent Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules liquidation. 1986, that it is my intention to declare a first and final dividend to the I, Lyndon Wootton of 20 Sheering Mill Lane, Sawbridgeworth, Herts, unsecured creditors of the above company, within the period of two CM21 9LP was a director of the above-named company during the 12 months from the last date of proving. Creditors who have not done so months ending with the day before it went into Liquidation. are required, on or before 29 August 2014, to send their proofs of I give notice that it is my intention to act in one or more of the ways debt to John William Butler and Andrew James Nichols (IP Nos 9591 specified in section 216(3) of the Insolvency Act 1986 in connection and 8367), Redman Nichols Butler, Westminster Business Centre, with, or for the purposes of, the carrying on of the whole or Nether Poppleton, York YO26 6RB (T: 01904 520 116), the joint substantially the whole of the business of the insolvent company liquidators of the above company and, if so requested, to provide under the following name: GFG Restaurant Limited, T/A Goose Fat & such further details or produce such documentary or other evidence Garlic. (2170387) as may appear to him to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

RULE2170385 4.228 OF THE INSOLVENCY RULES 1986 In2170391 the High Court of Justice, Chancery Division NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Leeds District Registry No 738 of 2014 THE RE-USE OF A PROHIBITED NAME BUILDING PROJECTS (UK) LIMITED GOOSE FAT & GARLIC LIMITED (Company Number 04916428 ) 06376896 Nature of Business: Other building completion On 20 June 2014 the above-named company went into insolvent Registered office: Bridge House, 12 Market Street, Glossop, liquidation. Derbyshire SK13 8AR I, Fiona Wootton of 20 Sheering Mill Lane, Sawbridgeworth, Herts, Principal trading address: 6 Graphite Business Park, Graphite Way, CM21 9LP was a director of the above-named company during the 12 Hadfield, Glossop, Derbyshire SK13 1QH months ending with the day before it went into Liquidation. Date of Appointment: 11 July 2014 I give notice that it is my intention to act in one or more of the ways Adrian Allen (IP No 008740 ), of Baker Tilly Restructuring and specified in section 216(3) of the Insolvency Act 1986 in connection Recovery LLP, 2 Wellington Place, Leeds, LS1 4AP. Tel: 0113 244 with, or for the purposes of, the carrying on of the whole or 5451 and Jeremy Woodside (IP No 9515 ), of Baker Tilly Restructuring substantially the whole of the business of the insolvent company and Recovery LLP, 3 Hardman Street, Manchester M3 3HF. Tel: 0161 under the following name: GFG Restaurant Limited, T/A Goose Fat & 830 4000 Correspondence address and contact details of case Garlic. (2170385) manager: Steve Kenny, Baker Tilly Restructuring and Recovery LLP, 2 Wellington Place, Leeds, LS1 4AP. Tel: 0113 244 5451 (2170391)

2170376RULE 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF In2170406 the High Court of Justice, Chancery Division THE RE-USE OF A PROHIBITED NAME Leeds District Registry No 685 of 2014 JUJ MOTOR SERVICES LTD COSY SEAL INSULATION LIMITED 06730663 (Company Number 03035887 ) On 10 July 2014 the above-named company went into insolvent Nature of Business: Other building installation liquidation. I, Kuljinder Juj of 94 Oswald Road, Scunthorpe, DN15 7PA Registered office: 20 Kingsway House, Kingsway Team Valley, was a director of the above-named company during the 12 months Gateshead, Tyne & Wear, NE11 1HW ending with the day before it went into Liquidation. I give notice that it Principal trading address: Wilson Court, Wilson Street, Thornaby, is my intention to act in one or more of the ways specified in section Stockton-on-Tees, TS17 7AR 216(3) of the Insolvency Act 1986 in connection with, or for the Date of Appointment: 04 July 2014 purposes of, the carrying on of the whole or substantially the whole of Steven P Ross (IP No 9503 ), of Baker Tilly Business Services Limited, the business of the insolvent company under the following name: Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN Lincolnshire Travel Services Limited trading as Juj Taxis. (2170376) (Tel: 0191 511 5000) and Stephen J Wainwright (IP No 5306 ), of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ (Tel: 0161 228 3028) Correspondence address & contact details RULE2170378 4.228 OF THE INSOLVENCY RULES 1986 of case manager: Kelly Allison of Baker Tilly Business Services NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, RE-USE OF A PROHIBITED NAME SR5 3JN, Tel: 0191 511 5000. (2170406) WDL PRODUCTS LIMITED 03776113 On 30 June 2014 the above-named company entered administration. In2170408 the Worcester District Registry I, Shaun Peter Allen of 3 Rose Court, Esh Winning, County Durham No 219 of 2014 DH7 9ND was a director of the above-named company on the day it FLEXFORCE RECRUITMENT LIMITED entered administration (Company Number 05369791 ) I give notice that it is my intention to act in one or more of the ways to Nature of Business: Recruitment Agency which section 216(3) of the INSOLVENCY ACT 1986 would apply if Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire the above-named company were to go into insolvent liquidation in SP1 1EF connection with, or for the purposes of, the carrying on of the whole Principal trading address: Somerset House 6070, Birmingham or substantially the whole of the business of the above-named Business Park, Birmingham, B37 7BF company under the following name: Metal Shop Fittings Limited Date of Appointment: 11 July 2014 trading as WDL Products. (2170378) Julie Anne Palmer and Simon Guy Campbell (IP Nos 8835 and 10150 ), both of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF Any person who requires further information may contact the Joint Administrator by telephone Administration on 01722 435190. Alternatively enquiries can be made to Neil Allen by email at [email protected] or by telephone on 01722 APPOINTMENT OF ADMINISTRATORS 435194. (2170408)

In2170390 the High Court of Justice Leeds District Registry No 733 of 2014 IPEOPLE2170416 LTD APEX ELECTRICAL SOLUTIONS LTD (Company Number 07763006 ) (Company Number 02632437 ) Nature of Business: Holding Company Nature of Business: Electrical Distributor Registered office: 9th Floor, Bond Court, Leeds LS1 2JZ Registered office: c/o KPMG LLP, Quayside House, 110 Quayside, Principal trading address: (formerly) Sanderson House, Station Road, Newcastle upon Tyne NE1 3DX Leeds, LS18 5NT Principal trading address: 19J White Rose Way, Follingsby Park, Date of Appointment: 10 July 2014 Gateshead, Tyne & Wear, NE10 8YX Julian Pitts and Bob Maxwell (IP Nos 007851 and 009185 ), both of Date of Appointment: 14 July 2014 Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds LS1 2JZ Howard Smith (IP No 9341 ), of KPMG LLP, 1 The Embankment, Any person who requires information may contact the Joint Neville Street, Leeds, LS1 4DW and Jonathan Charles Marston (IP No Administrator by telephone on 0113 244 0044. Alternatively enquiries 14392 ), of KPMG LLP, Quayside House, 110 Quayside, Newcastle can be made to Sara Royle by e-mail at sara.royle@begbies- upon Tyne NE1 3DX Any person who requires further information traynor.com or by telephone on 0113 244 0044. (2170416) should contact Ian Kemp on 0191 401 3747. (2170390)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 13 COMPANIES

2170401In the High Court of Justice In2170399 the High Court of Justice, Chancery Division Chancery Division No 2871 of 2014 Companies Court No 4939 of 2014 LOCAL BUSINESS LIMITED TEKNOFLEX INTERCONNECT SOLUTIONS LIMITED (Company Number 08605532 ) (Company Number 08270793 ) Nature of Business: None Supplied Nature of Business: Manufacture of electronic components Registered office: c/o Refresh Recovery Limited, West Lancashire Registered office: Imperial House, 18-21 Kings Park Road, Investment Centre, Maple View, White Moss Business Park, Southampton SO15 2AT Skelmersdale, Lancashire, WN8 9TG Principal trading address: Quarry Lane, Chichester, West Sussex Principal trading address: Floor 2, Unit 1, Tustin Court, Port Way, PO19 8PE Ashton on Ribble, Preston, PR2 2YQ Date of Appointment: 14 July 2014 Date of Appointment: 11 July 2014 Stephen John Adshead (IP No 8574 ), of Smith & Williamson LLP, Gordon Craig (IP No 7983 ), of Refresh Recovery Limited, West Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT and Lancashire Investment Centre, Maple View, White Moss Business Gilbert John Lemon (IP No 9573 ), of Smith & Williamson LLP, Park, Skelmersdale, Lancashire, WN8 9TG Further details contact: Portwall Place, Portwall Lane, Bristol BS1 6NA Further details Gordon Craig, Email: [email protected], Tel: 01695 711200, Fax: contact: Chris Trimble, Email: 01695 711220. Alternative contact: Jessica Hughes, Tel: 01695 [email protected] Tel: 023 8082 7600 711200. (2170401) (2170399)

MEETINGS OF CREDITORS 2170393In the High Court of Justice (Chancery Division) Worcester District Registry No 221 of 2014 ROLL-RITE2170415 FORKLIFT LIMITED NIXON & HOPE LIMITED (Company Number 05422529 ) (Company Number 07736258 ) Registered office: c/o FRP Adviory LLP, 7th Floor, Ship Canal House, Registered office: Ventura House, Ventura Park Road, Tamworth, B78 98 King Street, Manchester, M2 4WU 3HL Principal trading address: Units 1 & 2, Anderton Road, Birmingham, Principal trading address: 74 New Town Road, Birmingham, B6 4HA B11 1TG Nature of Business: Flooring & Floor - Covering Retailer Notice is hereby given that an initial meeting of creditors of the above Date of Appointment: 4 July 2014 named company is to be held at FRP Advisory LLP, 7th Floor, Ship Mark Elijah Thomas Bowen (IP No 8711 ) of MB Insolvency, Hillcairnie Canal House, 98 King Street, Manchester, M2 4WU on 31 July 2014 House, St Andrews Road, Droitwich WR9 8DJ at 11.00 am for the purpose of considering the Joint Administrators’ Further information about this case is available from Sam Shepherd at statement of proposals and to consider establishing a creditors’ the offices of MB Insolvency on 01905 776 771 or at markhunt@mb- committee. If no creditors’ committee is formed at this meeting, a i.co.uk . (2170393) resolution may be taken to fix the basis of the Joint Administrators’ remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later In2170403 the Birmingham District Registry than 12.00 noon on the business day before the day fixed for the No 8266 of 2014 meeting, and that such debt has been duly admitted in terms of Rule R.A.T. (HOLDINGS) LIMITED 2.39, and that any proxy which is intended to be used is lodged with (Company Number 01866206 ) the Joint Administrator prior to this advertised meeting. Date of Previous Name of Company: Any name or style under which traded or Appointment: 7 July 2014. Office Holder details: Benny Woolrych (IP incurred credit: Salisbury Brewery; Woodenhand Brewery No: 10550) and Russell Stewart Cash (IP No: 8783), both of FRP Registered office: 12-14 Carlton Place, Southampton SO15 2EA Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Principal trading address: Unit 3, Grampound Road Industrial Estate, Manchester, M2 4WU. Grampound Road, Near Truro, Cornwall TR2 4TB Further details contact: Thomas Coates, Tel: 0161 833 3344. Nature of Business: Brewery Operations Benny Woolrych and Russell Stewart Cash, Joint Administrators Date of Appointment: 9 July 2014 15 July 2014 (2170415) Stephen Powell, IP No: 9561 and Gordon Johnston, IP No: 8616, Joint Administrators, 12-14 Carlton Place, Southampton SO15 2EA . Alternative contact name and telephone number: Kevin Beech, 023 8023 4222, email address: [email protected] (2170403) Creditors' voluntary liquidation

APPOINTMENT OF LIQUIDATORS In2170434 the High Court of Justice (Chancery Division) Manchester District Registry No 2853 of 2014 Company2170990 Number: NI 045277. RUFFLETTE LIMITED Name of Company: SEAMIC INTERNATIONAL LIMITED . (Company Number 03868897 ) Nature of Business: Civil Engineering Projects. Registered office: Sharston Road, Manchester M22 4TH Type of Liquidation: Creditors. Principal trading address: Duke Street Mill, Duke Street, Rochdale, Address of Registered Office: Cido Innovation Centre, 73 Charlestown Lancashire OL12 0LW Road, Portadown, Armagh, Northern Ireland BT63 5PP. Nature of Business: Manufacture of Textiles Liquidator's Name and Address: Gerard Gildernew, 36-38 Northland Date of Appointment: 8 July 2014 Row, Dungannon, Co. Tyrone BT71 6AP Jeremy Woodside and Lindsey Jane Cooper (IP Nos 9515 and 8931 ) Office Holder Number: GBNI 092. both of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Date of Appointment: 11 July 2014. Street, Manchester M3 3HF By whom Appointed: Creditors. (2170990) Further information about this case is available from Alex Koffman at the offices of Baker Tilly Restructuring and Recovery LLP on 0161 830 4065 . (2170434) Company2170979 Number: NI 029167. Name of Company: WOODLAND FURNITURE LTD . Nature of Business: Manufacture of Kitchen, Bedroom and Contract Furniture. Type of Liquidation: Creditors. Address of Registered Office: Unit 12 Station Road Industrial Estate, Station Road, Magherafelt BT45 5EY. Liquidator's Name and Address: James B Kennedy, 22 Lower Windsor Avenue, Belfast BT9 7DW Office Holder Number: GBNI 49. Date of Appointment: 18 June 2014.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

By whom Appointed: Creditors. (2170979) Company2170538 Number: 03885797 Name of Company: @YOURDESK LIMITED Trading Name: Clean Inc 2170309Company Number: SC428448 Type of Liquidation: Creditors Name of Company: GLOBAL TWENTY THREE LIMITED . Registered office: Cowgill Holloway Business Recovery LLP, Regency Nature of Business: Call Centre. House, 45-51 Chorley New Road, Bolton, BL1 4QR Type of Liquidation: Creditors. Principal trading address: 119 Heaton Moor Road, Stockport, Address of Registered Office: Trident House, 175 Renfrew Street, Cheshire, SK4 4HY Paisley PA3 4EF. Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Liquidator's Name and Address: Annette Menzies, William Duncan Business Recovery LLP, Regency House, 45-51 Chorley New Road, (Business Recovery) Ltd, 1st Floor, 25 Blythswood Square, Glasgow Bolton, BL1 4QR . G2 4BL. Office Holder Numbers: 9496 and 13152. Office Holder Number: 9128. Further details contact: Amy Whitehead, Email: Date of Appointment: 16 July 2014. [email protected] Tel: 0161 827 1200. By whom Appointed: Members and Creditors. (2170309) Date of Appointment: 15 July 2014 By whom Appointed: Members and Creditors (2170538)

Company2170302 Number: SC436878 Name of Company: 21ST CENTURY HOTELS LIMITED . 2170689Name of Company: A-Z DISCOUNT STORE LIMITED Nature of Business: Hotel. Company Number: 03967821 Type of Liquidation: Creditors. Trading Name: Snip Address of Registered Office: 48 Kilmarnock Road, Monkton, Registered office: 86-88 East Street, Southampton, SO14 3HP Prestwick, KA9 2RJ. Principal trading address: 86-88 East Street, Southampton, SO14 Principal Trading Address: 48 Kilmarnock Road, Monkton, Prestwick, 3HP & Unit 10, Priory Square, Fisherton Street, The Maltings, KA9 2RJ. Salisbury, SP2 7RJ Liquidators' Names and Address: Kenneth Wilson Pattullo and Nature of Business: Retail of Household Goods Kenneth Robert Craig, both of Begbies Traynor (Central) LLP, Finlay Type of Liquidation: Creditors House, 10-14 West Nile Street, Glasgow G1 2PP. Situl Devji Raithatha (IP NO 8927), Deviesh Ramesh Raikundalia (IP Office Holder Numbers: 008368 and 008584. NO 13890), Joint Liquidators, Springfields Business Recovery & Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- Insolvency Limited, 38 De Montfort Street, Leicester LE1 7GS. traynor.com Office Holder Numbers: 8927 and 13890. Date of Appointment: 02 July 2014. Date of Appointment: 11 July 2014 By whom Appointed: Creditors. (2170302) By whom Appointed: Members and Creditors Alternative contact: Luke Littlejohn, 0116 299 4745. (2170689)

Company2170301 Number: SC351344 Name of Company: MOORPOST LIMITED . Company2170685 Number: 06836337 Nature of Business: Restaurants. Name of Company: AANISAH TANDOORI LIMITED Type of Liquidation: Creditors. Trading Name: Passage to India Address of Registered Office: c/o Macpherson Maguire & Cook, 19 Nature of Business: Indian Restaurant Waterloo Street, Glasgow G2 6BS. Type of Liquidation: Creditors Liquidator's Name and Address: Annette Menzies, William Duncan Registered office: 2nd Floor, 112-116 Whitechapel Road, London E1 (Business Recovery) Ltd, 1st Floor, 25 Blythswood Square, Glasgow 1JE G2 4BL. Principal trading address: 20 St Patricks Avenue, Down Patrick, BT30 Office Holder Number: 9128. 6DW, Northern Ireland Date of Appointment: 14 July 2014. Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, By whom Appointed: Members. (2170301) Armitage Road, London, NW11 8RQ . Office Holder Number: 006029. For further details contact: Mrs P Housden, Email: Company2170299 Number: SC428482 [email protected] Tel: 020 8731 6807. Name of Company: DC MARKETING LIMITED . Date of Appointment: 15 July 2014 Nature of Business: Call Centre. By whom Appointed: Members and Creditors (2170685) Type of Liquidation: Creditors. Address of Registered Office: Trident House, 175 Renfrew Road, Paisley PA3 4EF. Name2170666 of Company: ACCOUNTS ASSIST FRANCHISE LIMITED Liquidator's Name and Address: Annette Menzies, William Duncan Company Number: 06908375 (Business Recovery) Ltd, 1st Floor, 25 Blythswood Square, Glasgow Registered office: Depslade Barn, Pury Hill Business Park, Alderton, G2 4BL. Towcester, Northampton NN12 7LS Office Holder Number: 9128. Principal trading address: Depslade Barn, Pury Hill Business Park, Date of Appointment: 16 July 2014. Alderton, Towcester, Northamptonshire NN12 7LS By whom Appointed: Members and Creditors. (2170299) Trading Name: Brilliant Bookkeeping Nature of Business: Bookkeeping Services Type of Liquidation: Creditors Company2170278 Number: SC428556 Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA Name of Company: ECO HOME RENEWABLES LIMITED . FABRP, Joint Liquidators, Leigh Adams LLP, Brentmead House, Nature of Business: Solar Panel Sales. Britannia Road, London N12 9RU . Type of Liquidation: Creditors. Office Holder Numbers: 9400 and 5998. Address of Registered Office: Trident House, 175 Renfrew Road, Date of Appointment: 15 July 2014 Paisley PA3 4EF. By whom Appointed: Members and Creditors Liquidator's Name and Address: Annette Menzies, William Duncan Alternative contact: Zuzana Drengubiakova (Administrator), (Business Recovery) Ltd, 1st Floor, 25 Blythswood Square, Glasgow [email protected], 020 8446 6767. (2170666) G2 4BL. Office Holder Number: 9128. Date of Appointment: 16 July 2014. By whom Appointed: Members and Creditors. (2170278)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 15 COMPANIES

Company2170599 Number: 04681635 Name2170637 of Company: ANNECIS LIMITED Name of Company: ACTIVE EVENT CONSTRUCTION LIMITED Company Number: 04637237 Trading Name: Active Event Construction Registered office: Enterprise House, 56-58 Main Street, High Nature of Business: Specialised construction activities Bentham, LA2 7HY Type of Liquidation: Creditors Principal trading address: Unit E, Astra Business Centre, Roman Way, Registered office: Unit 5 Royds Mill, Leeds Road, Ossett, WF5 9YA Preston, PR2 5AP Principal trading address: Unit 5 Royds Mill, Leeds Road, Ossett, WF5 Nature of Business: Agents specialised in the sale of other particular 9YA products Robert Neil Dymond and Fiona Grant, both of Wilson Field Limited, Type of Liquidation: Creditors The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . Rosalind Mary Hilton of Adcroft Hilton Limited, 269 Church Street, Office Holder Numbers: 10430 and 9444. Blackpool, Lancashire, FY1 3PB . Telephone number: 01253 299399 . Further details contact: Robert Neil Dymond or Fiona Grant, Tel: 0114 Email: [email protected] . 2356780. Alternative contact: Rebecca Powell. Office Holder Number: 8604. Date of Appointment: 15 July 2014 Date of Appointment: 14 July 2014 By whom Appointed: Members and Creditors (2170599) By whom Appointed: Members and Creditors (2170637)

2170535Name of Company: ADVANCED CAPITAL TRADING LIMITED Company2170537 Number: 07175629 Company Number: 08683483 Name of Company: ASK 4 GLASS & GLAZING LIMITED Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Nature of Business: Fitter and suppliers of glass and glazing Principal trading address: 43-45 Portman Square, Mayfair, London Type of Liquidation: Creditors Voluntary Liquidation W1H 6HN Registered office: c/o Live Recoveries Limited, Eaton House, Station Type of Liquidation: Creditors Road, Guiseley, Leeds LS20 8BX Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 Principal trading address: 11 Pattinson South Industrial Estate, NEP 3NA . Telephone no: 0208 370 7250 and email address: Business Park, Washington, Tyne & Wear NE38 8QP [email protected] . Alternative contact for enquiries on proceedings: Martin Paul Halligan of Live Recoveries Limited, Eaton House, Station Mark Wootton Road, Guiseley, Leeds LS20 8BX Office Holder Number: 002240. Office Holder Number: 9211. Date of Appointment: 11 July 2014 Date of Appointment: 8 July 2014 By whom Appointed: Members (2170535) By whom Appointed: Members and Creditors Further information about this case is available from Alex Weil at the offices of Live Recoveries Limited on 0844 870 9251 or at Company2170540 Number: 02676636 [email protected] (2170537) Name of Company: AITCH TEE LIMITED Nature of Business: Other business support activities n.e.c (corporate entertainment) Company2170718 Number: 06731386 Type of Liquidation: Creditors Name of Company: AUTOMATION & LIFT (UK) LIMITED Registered office: New Derwent House, 69-73 Theobalds Road, Nature of Business: Lift Engineers London, EC2M 1QS Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: N/a Registered office: The Clock House, 87 Paines Lane, Pinner, Paul James Pittman and Paul Anthony Higley, both of Price Bailey Middlesex HA5 3BZ Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old Principal trading address: 9 Marine Parade, Sheerness, Kent ME12 Broad Street, London, EC2M 1QS . 2AL Office Holder Numbers: 13710 and 11910. Ian David Holland of Ian Holland + Co, The Clock House, 87 Paines For further details contact: Joint Liquidators, Email: Lane, Pinner, Middlesex HA5 3BZ [email protected] and [email protected] Office Holder Number: 2346. Alternative contact: Alicia Clough Date of Appointment: 11 July 2014 Date of Appointment: 15 July 2014 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2170540) Further information about this case is available from Hasmukh Pattni at the offices of Ian Holland + Co at [email protected] (2170718) Company2170536 Number: 07268577 Name of Company: ANDERSON SYSTEM ENGINEERING LIMITED Name2170641 of Company: BBG ROTISSERIE LIMITED Nature of Business: Safety Consultants Company Number: 08203030 Type of Liquidation: Creditors Trading Name: Bread Butter & Grill Registered office: 11-12 Church Street, Windermere, Cumbria LA23 Registered office: c/o HJS Recovery, 12-14 Carlton Place, 1AQ Southampton SO15 2EA Principal trading address: Standsure House, Billings Road, Barrow in Principal trading address: 106 The Parade, High Street, Watford Furness, Cumbria LA13 0SG WD17 1AW M Maloney and J M Titley, both of Leonard Curtis, Hollins Mount, Nature of Business: Licensed Restaurants Hollins Lane, Bury, Lancashire, BL9 8DG . Type of Liquidation: Creditors Office Holder Numbers: 9628 and 8617. Shane Biddlecombe and Gordon Johnston, HJS Recovery, 12-14 Further details contact: M Maloney or J M Titley, Email: Carlton Place, Southampton SO15 2EA . Alternative person to contact [email protected] Tel: 0161 767 1250. with enquiries about the case: Karl Lovatt, telephone number: 02380 Date of Appointment: 15 July 2014 234222 and email address: [email protected] By whom Appointed: Members and Creditors (2170536) Office Holder Numbers: 9425 and 8616. Date of Appointment: 10 July 2014 By whom Appointed: Members and Creditors (2170641)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Company2170688 Number: 08133104 By whom Appointed: Members and Creditors (2170642) Name of Company: BNK ESTATES LIMITED Previous Name of Company: Kimber Estates Limited Nature of Business: Real estate agencies Name2170639 of Company: CANNONET LIMITED Type of Liquidation: Creditors Company Number: 07594956 Registered office: Unit 6, The Colonnades, London Road, Pulborough, Registered office: Unit 6 The Point, Coach Road, Shireoaks, Worksop, West Sussex, RH20 2AS S81 8BW Principal trading address: Unit 6, The Colonnades, London Road, Nature of Business: Data Cabling Pulborough, West Sussex, RH20 2AS Type of Liquidation: Creditors Ian Yerrill, of Yerrill Murphy LLP, Gateway House, Highpoint Business Christopher Brown and Emma Legdon, Hart Shaw LLP . Europa Link, Village, Henwood, Ashford, Kent, TN24 8DH . Sheffield Business Park, Sheffield, S9 1XU, 0114 251 8850, Office Holder Number: 8924. [email protected] . Further details contact: Email: [email protected], Tel: 01233 Office Holder Numbers: 8973 and 10754. 666280, Reference: CVL1324B Date of Appointment: 11 July 2014 Date of Appointment: 11 July 2014 By whom Appointed: Members and Creditors (2170639) By whom Appointed: Members and Creditors (2170688)

Company2170664 Number: 04245743 2170665Company Number: 6854667 Name of Company: CCS PERSONNEL LIMITED Name of Company: BOND PR UK LIMITED Previous Name of Company: Clarke Construction Security Limited Nature of Business: Public Relations Consultantcy Nature of Business: Management Company Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Voluntary Liquidation Registered office: Recovery House, 15-17 Roebuck Road, Hainault Registered office: Westgate Chambers, 8a Elm Park Road, Pinner, Business Park, Ilford, Essex IG6 3TU Middlesex HA5 3LA Principal trading address: 34 South Molton Street, London W1K 5RG Principal trading address: The Arches, 16-17 Castlehaven Road, Alan J Clark of Carter Clark, Recovery House, 15-17 Roebuck Road, Camden Town, London NW1 8RA Hainault Business Park, Ilford, Essex IG6 3TU Alan J Clark of Carter Clark, Recovery House, 15-17 Roebuck Road, Office Holder Number: 8760. Hainault Business Park, Ilford, Essex IG6 3TU Date of Appointment: 7 July 2014 Office Holder Number: 8760. By whom Appointed: Members and Creditors Date of Appointment: 7 July 2014 Further information about this case is available from Ryan Sinclair at By whom Appointed: Members and Creditors the offices of Carter Clark on 020 8559 5092. (2170665) Further information about this case is available from Maria Canagon at the offices of Carter Clark on 020 8559 5089 (2170664)

Company2170598 Number: 05216803 Name of Company: BOUNCE DIGITAL LIMITED Company2170547 Number: 07669562 Nature of Business: Interactive design agency Name of Company: CLAIRE DE LUNE LIMITED Type of Liquidation: Creditors Nature of Business: Retail sale of flowers, plants seeds Registered office: 7 Greenland Street, Camden, London NW1 0ND Type of Liquidation: Creditors Principal trading address: 7 Greenland Street, Camden, London NW1 Registered office: 105 Gilesgate, Durham DH1 1JA 0ND Principal trading address: 83A High Street, Carville, Durham DH1 1AT Richard Andrew Segal and Abigail Jones, both of Fisher Partners, Julie Swan and Mark Phillips, both of PCR, 2nd Floor, Cuthbert 11-15 William Road, London NW1 3ER . House, Newcastle upon Tyne, NE1 2ET . Office Holder Numbers: 2685 and 10290. Office Holder Numbers: 9168 and 9320. The Joint Liquidators can be contacted via Email: Further details contact: Keith Hewison, Tel: 0191 211 4121 [email protected] Tel: 020 7874 7971. Further details contact: Date of Appointment: 10 July 2014 Preena Depala, Tel: 020 7874 1173. By whom Appointed: Members and Creditors (2170547) Date of Appointment: 11 July 2014 By whom Appointed: Members and Creditors (2170598) Name2170713 of Company: COVENTRY FURNISHERS (HOLBROOKS) LIMITED Company2170667 Number: 08324516 Company Number: 07590107 Name of Company: BUCCANEER BROUGH LIMITED Registered office: York House, 249 Manningham Lane, Bradford BD8 Nature of Business: Public House 7ER Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: 140-142 Holbrook Lane, Coventry, CV6 Registered office: 17/25 Scarborough Street Hartlepool TS24 7DA 4BN David Adam Broadbent of Broadbents Business Recovery Services Nature of Business: furniture Retail Sales Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA . Tel: 01429 Type of Liquidation: Creditors Voluntary Liquidation 241 266. Tauseef Rashid, Regus House, Pegasus Business Park, Herald Way, Office Holder Number: 9458. Castle Donington, DE74 2TZ . Tel: 01332 638044, Email: Date of Appointment: 10 July 2014 [email protected] . By whom Appointed: Members and Creditors (2170667) Office Holder Number: 9718. Date of Appointment: 9 July 2014 By whom Appointed: Members and confirmed by creditors (2170713) Name2170642 of Company: BUILDING SITE SOLUTIONS LIMITED Company Number: 08229992 Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF Principal trading address: Suite 126-128 Aldersgate Street, Barbican, London EC1A 4AE Nature of Business: provider of dry lining services Type of Liquidation: Creditors’ Voluntary Liquidation Robert Gibbons, Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF, 0182760020, [email protected] Office Holder Number: 9079. Date of Appointment: 4 July 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 17 COMPANIES

Name2170709 of Company: CRAWL PROMOTIONS LIMITED Alternative contact: Valma Pipi, Email address: Company Number: 05306224 [email protected] (2170569) Trading Name: Camden Crawl and CC14 Registered office: Lynwood House, 373/375 Station Road, Harrow, HA1 2AW Company2170669 Number: 07556610 Principal trading address: 4th floor, 10 Greenland Street, NW1 0ND Name of Company: DL TYRES LIMITED Nature of Business: Music Events’ Organization Nature of Business: MOT & Tyre Centre Type of Liquidation: Creditors’ voluntary liquidation Type of Liquidation: Creditors Voluntary Liquidation Nicholas Barnett, 3 Chandlers House, Hampton Mews, 191-195 Registered office: Kay Johnson Gee Corporate Recovery Limited, Sparrows Herne, Bushey, Hertfordshire WD23 1FL, 020 8634 5599, Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ [email protected] . Principal trading address: Rectory Street, Castleford WF10 1ET Office Holder Number: 9731. Alan Fallows and Charles Michael Brook of Kay Johnson Gee Date of Appointment: 11 July 2014 Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, By whom Appointed: Members and Creditors Manchester M3 5EQ Alternative contact: Valma Pipi, Email address: Office Holder Numbers: 9567 and 9157. [email protected]. (2170709) Date of Appointment: 11 July 2014 By whom Appointed: Members and Creditors Further information about this case is available from Derek Morton at 2170600Company Number: 06482937 the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 Name of Company: CSE INTERNATIONAL (HOLDINGS) LIMITED 832 6221 (2170669) Nature of Business: Dormant Type of Liquidation: Creditors Voluntary Liquidation Registered office: 17/25 Scarborough Street, Hartlepool TS24 7DA Company2170570 Number: 02435934 David Adam Broadbent of Broadbents Business Recovery Services Name of Company: FENIX GLASS LIMITED Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA Nature of Business: Glazing contractors and suppliers of glass Office Holder Number: 9458. Type of Liquidation: Creditors Date of Appointment: 10 July 2014 Registered office: 26 High Street, Rickmansworth, Hertfordshire, WD3 By whom Appointed: Members and Creditors 1ER Further information about this case is available from the offices of Principal trading address: 16 Kings Park Industrial Estate, Primrose Broadbents Business Recovery Services Limited on 01429 241266 Hills, Kings Langley, WD4 8ST (2170600) Michael Finch, of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX . Company2170602 Number: 07932764 Office Holder Number: 9672. Name of Company: D M C (RHIWBINA) LIMITED Further details contact: Michael Finch, Tel: +44 (0) 1923 236622, Fax: Nature of Business: Restaurant +44 (0) 1923 245660. Alternative contact: Mark Gishen, Email: Type of Liquidation: Creditors Voluntary Liquidation [email protected], Tel: 01923 236622 Registered office: 257 Hagley Road, Birmingham B16 9NA Date of Appointment: 15 July 2014 Principal trading address: 11a Heol Y Deri, Rhiwbina, Cardiff CF14 By whom Appointed: Members and Creditors (2170570) 6HA Gagen Dulari Sharma of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA Company2170571 Number: 08205273 Office Holder Number: 9145. Name of Company: FOTOGRAPHIA LTD Date of Appointment: 2 July 2014 Previous Name of Company: Life Style Images Woking Limited By whom Appointed: Members and Creditors Nature of Business: Photography Further information about this case is available from the offices of Type of Liquidation: Creditors Sharma & Co on 0121 454 2700 (2170602) Registered office: 83-83 Eden Walk, Eden Walk Shopping Centre, High Wycombe, Buckinghamshire, HP11 2AW Principal trading address: 83-83 Eden Walk, Eden Walk Shopping Company2170643 Number: 08556181 Centre, High Wycombe, Buckinghamshire, HP11 2AW Name of Company: DESIGNER BORDERS LIMITED Stephen Michael Berry of Berry & Cooper Limited, First Floor Lloyds Nature of Business: Garden Design House, 18 Lloyd Street, Manchester M2 5WA Type of Liquidation: Creditors Voluntary Liquidation Office Holder Number: 9605. Registered office: Bridge House, 25 Fiddlebridge Lane, Hatfield AL10 Date of Appointment: 9 July 2014 0SP By whom Appointed: Members and Creditors Principal trading address: Brook Farm, Cuffley, Herts EN6 4EX Further information about this case is available from Alexander Imogen CM Davidson of Hudson Financial Services Limited, Ainsworth at the offices of Berry & Cooper Limited on 0845 303 5999 . Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG (2170571) Office Holder Number: 10310. Date of Appointment: 7 July 2014 Company2170568 Number: 04646974 By whom Appointed: Members and Creditors Name of Company: GRAHAM BROS TRANSPORT LIMITED Further information about this case is available from the offices of Nature of Business: Road Haulage Hudson Financial Services Limited on 0161 956 3622 (2170643) Type of Liquidation: Creditors Registered office: 44A Liverpool Road, Lydiate, Merseyside, L31 2LZ Principal trading address: Barkers Yard, Tollgate Road, Burscough Name2170569 of Company: DIGICAVE LIMITED Industrial Estate, Burscough, L40 8LD Company Number: 06499179 D Moore and J M Titley, both of Leonard Curtis, 2nd Floor, 20 Chapel Registered office: 73 Church Road, Hove, East Sussex, BN3 2BB Street, Liverpool, L3 9AG . Principal trading address: 3 Orange Row, Brighton, East Sussex, BN1 Office Holder Numbers: 007510 and 8617. 1UQ Further details contact: D Moore or J M Titley, Email: Nature of Business: Digital Services [email protected], Tel: 0151 515 0706. Type of Liquidation: Creditors’ voluntary liquidation Date of Appointment: 15 July 2014 Nicholas Barnett, 3 Chandlers House, Hampton Mews, 191-195 By whom Appointed: Members and Creditors (2170568) Sparrows Herne, Bushey, Hertfordshire WD23 1FL, 020 8634 5599, [email protected] . Office Holder Number: 9731. Date of Appointment: 9 July 2014 By whom Appointed: Members and Creditors

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Name2170654 of Company: HAE AUTOMOTIVE SERVICES LIMITED Company2170630 Number: 06475412 Company Number: 07443893 Name of Company: JJELL SERVICES LIMITED Registered office: Armstrong Watson, Central House, 47 St Paul’s Nature of Business: Independent financial advisors Street, Leeds LS1 2TE Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: Claro House, Claro Road, Harrogate, North Registered office: White Maund LLP, 44-46 Old Steine, Brighton BN1 Yorkshire HG1 4AU 1NH Nature of Business: Vehicle Repair, Maintenance and Recovery Principal trading address: 8 Osbourne Road, Crowborough, East Type of Liquidation: Creditors Sussex TN6 2HN Michael C Kienlen and David J Robson both of Armstrong Watson, Thomas D’Arcy and Susan Maund of White Maund LLP, 44-46 Old Central House, 47 St Paul’s Street, Leeds LS1 2TE . Telephone Steine, Brighton BN1 1NH number: 0113 221 1300. Alternative person to contact with enquiries Office Holder Numbers: 10852 and 8923. about the case: Mark Barlow- 0113 2211345 Date of Appointment: 10 July 2014 Office Holder Numbers: 9367 and 11130. By whom Appointed: Members and Creditors Date of Appointment: 11 July 2014 Further information about this case is available from Alexandra Bell at By whom Appointed: Members and Creditors (2170654) the offices of White Maund LLP at [email protected] (2170630)

2170565Company Number: 06816858 Company2170578 Number: 02643951 Name of Company: HCPS LIMITED Name of Company: KIRBY FOOTWEAR LIMITED Nature of Business: Sale of pharmacies Nature of Business: Wholesale of clothing and footwear Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: c/o Berry & Cooper Limited, First Floor Lloyds Registered office: Pannell House, 159 Charles Street, Leicester LE1 House, 18 Lloyd Street, Manchester M2 5WA 1LD Principal trading address: Treetops, First Avenue, Frinton-on-Sea, Principal trading address: 1 Castle Road, Kirby Muxloe, Leicester, Essex CO13 9EX LE9 2AB Stephen Michael Berry of Berry & Cooper Limited, First Floor Lloyds Edward T Kerr and Ian J Gould, both of BDO LLP, Pannell House, 159 House, 18 Lloyd Street, Manchester M2 5WA Charles Street, Leicester LE1 1LD . Office Holder Number: 9605. Office Holder Numbers: 9021 and 7866. Date of Appointment: 9 July 2014 Further details contact: Edward T Kerr or Ian J Gould, Email: By whom Appointed: Members and Creditors [email protected], Tel: 0116 2504400. Further information about this case is available from Peter Anderson Date of Appointment: 15 July 2014 at the offices of Berry & Cooper Limited on 0845 303 5999. (2170565) By whom Appointed: Members and Creditors (2170578)

Company2170673 Number: 08481485 Name2170567 of Company: L.S. BROWNE TECHNICAL SERVICES LIMITED Name of Company: HYM MEDIA LTD Company Number: 5388541 Nature of Business: Advertising Registered office: New Connexion House, 2 Marsh Lane, Shepley, Type of Liquidation: Creditors Huddersfield HD8 8AE Registered office: Chandler House, 5 Talbot Road, Leyland, Nature of Business: Dental Laboratory Lancashire PR25 2ZF Type of Liquidation: Creditors Principal trading address: 45 Northgate, White Lund Industrial Estate, William Clive Swindell, Yorkshire House, 7 South Lane, Holmfirth HD9 Morecambe, Lancashire, LA3 3PA 1HN Jonathan Mark Taylor, of T H Corporate Services Limited, Chandler Office Holder Number: 8100. House, 5 Talbot Road, Leyland, PR25 2ZF . Date of Appointment: 10 July 2014 Office Holder Number: 10570. By whom Appointed: Members and Creditors (2170567) For further details contact: Nicola Roberts, Email: [email protected] Tel: 01772 641146. Date of Appointment: 15 July 2014 Name2170581 of Company: LAY INNS LIMITED By whom Appointed: Members and Creditors (2170673) Company Number: 07008312 Registered office: 264 Banbury Road, Oxford OX2 7DY Nature of Business: Public House and Restaurant Name2170675 of Company: JBWGRE LTD Type of Liquidation: Creditors Company Number: 02915077 Clive Everitt, Shaw Gibbs ICRS LLP, 264 Banbury Road, Oxford OX2 Previous Name of Company: Trust Carpet Company Limited 7DY Registered office: 2 Rutland Park, Sheffield S10 2PD Office Holder Number: 007828. Principal trading address: Foxwood Industrial Park, Chesterfield, S41 Date of Appointment: 11 July 2014 9RN By whom Appointed: Members and Creditors Nature of Business: Wholesale of Textiles Further details contact: Clive Everitt, tel 01865 292200 or email Type of Liquidation: Creditors [email protected]. Christopher Brown, Hart Shaw LLP, Europa Link, Sheffield Business Alternative contact for enquiries on these proceedings: Adam Park, Sheffield, S9 1XU . Tel. 01142 518850, email: Johnston, tel 01865 292213, email [email protected]. [email protected] . (2170581) Office Holder Numbers: 8973 and 10754. Date of Appointment: 14 July 2014 Company2170701 Number: 03430835 By whom Appointed: Members & Creditors Name of Company: M I C CLEANING LIMITED Emma Legdon, Hart Shaw LLP, Europa Link, Sheffield Business Park, Previous Name of Company: Aceline Systems Limited Sheffield, S9 1XU. Tel. 0114 2518850 email: [email protected]. Nature of Business: Cleaning Services (2170675) Type of Liquidation: Creditors Voluntary Liquidation Registered office: C/o Poppleton and Appleby, 35 Ludgate Hill, Birmingham B3 1EH Principal trading address: Unit 2 Withy Road Industrial Estate, Bilston, West Midlands WV14 0RX Andrew Turpin of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH Office Holder Number: 8936. Date of Appointment: 8 July 2014 By whom Appointed: Members and Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 19 COMPANIES

Further information about this case is available from the offices of Name2170577 of Company: OTHEN CARE LIMITED Poppleton & Appleby on 0121 200 2962. (2170701) Company Number: 06250036 Nature of Business: Care Services Type of Liquidation: Creditors 2170574Company Number: 05734601 Registered office: 35 Lavant Street, Petersfield, Hampshire, GU32 3EL Name of Company: MARK CONIBEER FINANCIAL SERVICES Principal trading address: The Castle Practice Health Centre, LIMITED Drummer Lane, Tidworth, Wiltshire, SP9 7FH Nature of Business: Independent Financial Advice Martin Richard Buttriss and Richard Simms, both of F A Simms & Type of Liquidation: Creditors Voluntary Liquidation Partners Limited, Pioneer House, 39 Station Road, Lutterworth, Registered office: C/o Larking Gowen, 1 Claydon Business Park, Leicestershire, LE17 4AP . Great Blakenham, Ipswich, IP6 0NL Office Holder Numbers: 9291 and 9252. Stephen Michael Berry of Berry & Cooper Limited, First Floor Lloyds Date of Appointment: 15 July 2014 House, 18 Lloyd Street, Manchester M2 5WA By whom Appointed: Members and Creditors (2170577) Office Holder Number: 9605. Date of Appointment: 9 July 2014 By whom Appointed: Members and Creditors Name2170573 of Company: OZDILEK UK LIMITED Alexander Ainsworth at the offices of Berry & Cooper Limited on 0845 Company Number: 07549452 303 5999. (2170574) Registered office: c/o Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS Principal trading address: Unit 44,Lower Ground, The Arcade, Company2170743 Number: 03040762 Westfield, Stratford City, London E20 1EH Name of Company: MBZ REALISATIONS LIMITED Nature of Business: Licensed restaurants Previous Name of Company: MBA International Limited Type of Liquidation: Creditors Nature of Business: Recruitment Agency Mehmet Arkin, Liquidator, Arkin & Co, Maple House, High Street, Type of Liquidation: Creditors Potters Bar, Herts EN6 5BS . Contact M Arkin on 01707 828 683 or Registered office: 100-102 St James Road, Northampton NN5 5LF [email protected] . Principal trading address: 100-102 St James Road, Northampton NN5 Office Holder Number: 9122. 5LF Date of Appointment: 14 July 2014 Darren Edwards, of Aspect Plus Limited, 40a Station Road, By whom Appointed: Members & Creditors (2170573) Upminster, Essex, RM14 2TR . Office Holder Number: 10350. Further details contact: Terence Harington, Email: 2170576Company Number: 03081715 [email protected] Tel: 0800 988 1897 Name of Company: PB 28 LIMITED Date of Appointment: 07 July 2014 Previous Name of Company: Industrial Personnel Limited By whom Appointed: Creditors (following the removal of the previous Nature of Business: Employment Agency Services Liquidators, Peter John Windatt and Alan Roy Limb at a Meeting of Type of Liquidation: Creditors Creditors which resolved that they be not given their release) Registered office: Albion Court, 5 Albion Place, Leeds, LS1 6JL (2170743) Principal trading address: 8-12 Doncaster Gate, Rotherham, S65 1DJ P Deyes and S Williams, both of Leonard Curtis, Albion Court, 5 2170703Company Number: 06589603 Albion Place, Leeds, LS1 6JL . Name of Company: MD CARE HOMES LIMITED Office Holder Numbers: 9089 and 11270. Nature of Business: Sale of care homes Further details contact: P Deyes, Email: [email protected], Type of Liquidation: Creditors Tel: 0113 357 1505. Registered office: c/o Berry & Cooper Limited, First Floor Lloyds Date of Appointment: 11 July 2014 House, 18 Lloyd Street, Manchester, M2 5WA By whom Appointed: In accordance with Paragraph 83 of Schedule Principal trading address: Treetops, First Avenue, Frinton-on-Sea, B1 to the Insolvency Act 1986 (2170576) Essex CO13 9EX Stephen Michael Berry of Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA Company2170676 Number: 07334557 Office Holder Number: 9605. Name of Company: PBT NATIONWIDE LIMITED Date of Appointment: 9 July 2014 Nature of Business: Sale of pharmacies By whom Appointed: Members and Creditors Type of Liquidation: Creditors Voluntary Liquidation Further information about this case is available from Peter Anderson Registered office: c/o Berry & Cooper Limited, First Floor Lloyds at the offices of Berry & Cooper Limited on 0845 303 5999 . (2170703) House, 18 Lloyd Street, Manchester, M2 5WA Principal trading address: Treetops, First Avenue, Frinton-on-Sea, Essex, CO13 9EX Name2170661 of Company: MONOVA LIMITED Stephen Michael Berry of Berry & Cooper Limited, First Floor Lloyds Company Number: 07686418 House, 18 Lloyd Street, Manchester M2 5WA Registered office: 10-12 New College Parade, Finchley Road, London Office Holder Number: 9605. NW3 5EP Date of Appointment: 9 July 2014 Principal trading address: 28-70 Broadway, Town Centre, By whom Appointed: Members and Creditors Bexleyheath DA6 7LL Peter Anderson at the offices of Berry & Cooper Limited on 0845 303 Trading Name: Noddle time 5999. (2170676) Nature of Business: Restaurant & Noodle bar Type of Liquidation: Creditors Kian Seng Tan, 10-12 New College Parade, Finchley Road, London Company2170575 Number: 07056400 NW3 5EP . Tel: 020 7586 1280, Email: [email protected] . Name of Company: PDF SERVICES (BRISTOL) LIMITED Office Holder Number: 8032. Nature of Business: Freight transport (road) Date of Appointment: 15 July 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2170661) Registered office: 2nd Floor, 110 Cannon Street, London EC4N 6EU Principal trading address: Unit 11 Hither Green Trading Estate, Clevedon BS21 6XU Geoffrey Paul Rowley and Andrew Martin Sheridan, both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London EC4N 6EU . Office Holder Numbers: 008919 and 008839. The Joint Liquidators can be contacted via Email: [email protected] Tel: 020 3005 4000.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 13 June 2014 Company2170539 Number: 07485593 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Name of Company: THE BLOGSHOP LIMITED to the Insolvency Act 1986 (2170575) Nature of Business: Internet Service Provider Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, 2170769Company Number: 08416482 Cheltenham GL52 6QX Name of Company: PRESTIGIOUS MANAGEMENT LTD Principal trading address: 4 Marie Davis Court, East Street, Reading, Trading Name: Amika Berkshire, RG1 4QH Nature of Business: Licensed Club A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Type of Liquidation: Creditors GL52 6QX . Registered office: Langley House, Park Road, East Finchley, London Office Holder Number: 008744. N2 8EY Further details contact: Alisdair James Findlay, Email: Principal trading address: 43 South Molton Street, Mayfair, London, [email protected], Tel: 01242 576555. W1K 5RS Date of Appointment: 10 July 2014 Alan Simon, of Accura Accountants Business Recovery Turnaround By whom Appointed: Members and Creditors (2170539) Ltd, Langley House, Park Road, East Finchley, London N2 8EY . Office Holder Number: 008635. For further details contact: Alan Simon, Tel: 020 8444 2000. Company2170740 Number: 03765302 Alternative contact: Nicola Coupland Name of Company: UMBRELLA MUSIC STORE LTD Date of Appointment: 08 July 2014 Previous Name of Company: Walthamstow Music By whom Appointed: Members and Creditors (2170769) Nature of Business: Retail - General Retailers Type of Liquidation: Creditors Registered office: 11 Dove Lane, Potters Bar, EN6 2SG Company2170738 Number: 04094511 Principal trading address: Unit 40 Hillgrove Business Park, Nazeing Name of Company: ROUNDABOUT HOUSE NURSERY LIMITED Road, Nazeing, Waltham Abbey, EN9 2HB Trading Name: Roundabout House Nursery and Kidoos Kids Club Julie Anne Palmer and Simon Guy Campbell, both of Begbies Traynor Nature of Business: Childcare - nursery (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 Type of Liquidation: Creditors 1EF . Registered office: 2/3 Pavilion Buildings, Brighton, BN1 1EE Office Holder Numbers: 008835 and 10150. Principal trading address: 12 Sydney Road, Haywards Heath, West Any person who requires further information may contact the Joint Sussex, RH16 1PZ Liquidators by telephone on 01722 435190. Alternatively enquiries Jonathan James Beard and John Walters, both of Begbies Traynor can be made to Andrew Hook by email at andrew.hook@begbies- (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . traynor.com or by telephone on 01722 435190. Office Holder Numbers: 9552 and 9315. Date of Appointment: 14 July 2014 Any person who requires further information may contact the Joint By whom Appointed: Members and Creditors (2170740) Liquidators by telephone on 01273 322960. Alternatively enquiries can be made to Sarah Puttock by e-mail at brighton@begbies- traynor.com or by telephone on 01273 322960. 2170705Company Number: 07203157 Date of Appointment: 15 July 2014 Name of Company: UP TO SCRATCH LIMITED By whom Appointed: Members and Creditors (2170738) Nature of Business: Maintenance and repair of motor vehicles Type of Liquidation: Creditors Voluntary Liquidation Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff 2170672Company Number: 05540372 CF15 9SS Name of Company: SOLENT CIVIL ENGINEERING LIMITED Principal trading address: Unit 30 Evans Business Centre, Western Nature of Business: Building and Construction Industrial Estate, Caerphilly CF83 1BE Type of Liquidation: Creditors Brendan Eric Doyle of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- Registered office: 426-428 Holdenhurst Road, Bournemouth, Dorset, Garth, Cardiff CF15 9SS BH8 9AA Office Holder Number: 6343. Principal trading address: Unit 22, Sandleheath Industrial Estate, Date of Appointment: 10 July 2014 Fordingbridge, Hampshire, SP6 1PA By whom Appointed: Members and Creditors J M Titley and A Poxon, both of Leonard Curtis, Tower 12, 18/22 Further information about this case is available from Michael Hobbs at Bridge Street, Spinningfields, Manchester M3 3BZ . the offices of Doyle Davies on 029 2082 0342 or at Office Holder Numbers: 8617 and 8620. [email protected] (2170705) Further details contact: J M Titley, Email: [email protected], Tel: 0161 7671250. Date of Appointment: 11 July 2014 Name2170663 of Company: WILLIAM YIRRELL LIMITED By whom Appointed: In accordance with Paragraph 83 of Schedule Company Number: 04523140 B1 to the Insolvency Act 1986 (2170672) Registered office: Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP Principal trading address: 7 Old Road, Linslade, Leighton Buzzard Company2170572 Number: 03060144 LU7 2RB Name of Company: ST. CUTHBERT HOMES LIMITED Nature of Business: Retail/Catering Butchers Shop Nature of Business: Building Contractors Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Mark Beesley and Tracy Mary Clowry, Beesley Corporate Solutions, Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP . Walsall WS9 8PH Further Details: Mark Beesley – [email protected], Tracy Mary Principal trading address: PO Box 6927, Burntwood WS14 4HU Clowry – [email protected] or alternatively – Donna Shaw – C H I Moore of K. J. Watkin & Co, Emerald House, 20-22 Anchor [email protected], 01625 544795 Road, Aldridge, Walsall WS9 8PH Office Holder Numbers: 8739 and 9562. Office Holder Number: 8156. Date of Appointment: 10 July 2014 Date of Appointment: 9 July 2014 By whom Appointed: Members and Creditors (2170663) By whom Appointed: Members and Creditors Further information about this case is available from Sue L Byrne at the offices of K. J. Watkin & Co on 01922 452881 (2170572)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 21 COMPANIES

Company2170702 Number: 07213944 Notice is hereby given that a final meeting of the members of Name of Company: WOW INTERNET LIMITED Bowmans (NI) Limited will be held at 10:30 am on 18 August 2014, to Nature of Business: Digital Solutions be followed at 11:00 am on the same day by a meeting of the Type of Liquidation: Creditors Voluntary Liquidation creditors of the company. The meetings will be held at Wyncroft, 30 Registered office: 257 Hagley Road, Birmingham B16 9NA Rathfriland Road, Newry, Co Down, BT34 1JZ. Principal trading address: Branston Court, Branston Street, The meetings are called pursuant to Article 92 of the Insolvency Birmingham B18 6BA (Northern Ireland) Order 1989 for the purpose of receiving an account Gagen Dulari Sharma of Sharma & Co, 257 Hagley Road, Birmingham from the Liquidator explaining the manner in which the winding-up of B16 9NA the company has been conducted and to receive any explanation that Office Holder Number: 9145. he may consider necessary. A member or creditor entitled to attend Date of Appointment: 8 July 2014 and vote is entitled to appoint a proxy to attend and vote instead of By whom Appointed: Members and Creditors him. A proxy need not be a member or creditor. Further information about this case is available from the offices of The following resolutions will be considered at the creditors’ meeting: Sharma & Co at [email protected] (2170702) 1. That the Liquidator’s receipts and payments account be approved. 2. That the Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of 2170671Company Number: 01736045 ASM (N) Limited, Wyncroft, 30 Rathfriland Road, Newry, Co Down, Name of Company: YORKSHIRE STORAGE SYSTEMS LIMITED BT34 1JZ no later than 12 noon on the working day immediately Nature of Business: Other specialised construction activities before the meetings. Type of Liquidation: Creditors Voluntary Liquidation Ian Finnegan, ASM (N) Limited Registered office: 17/25 Scarborough Street, Hartlepool TS24 7DA Liquidator Principal trading address: Edelweiss, West Lane, Dalton-on-Tees, 30 June 2014. (2170980) Darlington DL2 2PP David Adam Broadbent of Broadbents Business Recovery Services Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA and James THE2170303 BYRE THEATRE OF ST ANDREWS LIMITED Sleight of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Company Number: SC046515 Leeds LS12 6LT Notice is hereby given that, in terms of Section 106 of the Insolvency Office Holder Numbers: 9458 and 9648. Act 1986 meetings of the company and of the creditors will be held on Date of Appointment: 9 July 2014 Tuesday 19 August 2014 at 11.00 am and 11.30 am respectively By whom Appointed: Members and Creditors within the offices of the Liquidator, Royal Exchange, Panmure Street, Further information about this case is available from the offices of Dundee, DD1 1DZ, for the purpose of receiving a report of the Broadbents Business Recovery Services Limited on 01429 241266 Liquidator's acts and dealings and of the conduct of the winding up, (2170671) and to determine whether the Liquidator should have his release in terms of Section 173 of the said Act. FINAL MEETINGS Shareholders are entitled to vote at said meeting according to the rights attaching to their shares. Creditors are entitled to vote only if AER2170981 (BELFAST) LIMITED they have submitted their claims to the Liquidator and their claims NI600941 have been accepted in whole or in part. A resolution at the meeting is Registered Office: Hollybank Business Park, 19 Hollybank Road, passed if a majority in value of those voting, vote in favour of it. A Ballyclare BT39 0DL. member or creditor who is entitled to attend and vote at the above Principal Trading Address: Hollybank Business Park, 19 Hollybank meetings is entitled to appoint a proxy to attend and vote on his/her Road, Ballyclare BT39 0DL. behalf. Proxies may be lodged with the Liquidator at or before the Notice is hereby given pursuant to Article 92 of the Insolvency meeting. (Northern Ireland) Order 1989 that a final meeting of the Members of Graeme C Smith, Liquidator the above-named Company will be held on 18 September 2014 at 15 July 2014. (2170303) 10.00 am followed by a final Meeting of the Creditors at 10.15 am at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA For the purposes of: BATH2170300 STREET OFFICE SERVICES LIMITED (a) having laid before them an account of the Liquidator’s acts and Company Number: SC056870 dealings and of the conduct of the winding-up; BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX (b) hearing any explanations that may be given by the Liquidator; and Principal Trading Address: St Stephen’s House, 279 Bath Street, (c) passing a resolution granting the release of the Liquidator. Glasgow, G2 4JL. A resolution is passed when a majority in value of those voting, in Notice is hereby given, pursuant to Section 106 of the Insolvency Act person or by proxy, have voted in favour of it. 1986, that the Final Meetings of Members and Creditors of the above Members and Creditors can attend the meetings in person and vote. Company will be held within the offices of BDO LLP, 4 Atlantic Quay, Creditors are entitled to vote if they have submitted a claim and the 70 York Street, Glasgow G2 8JX on 8 September 2014 at 10.30 am claim has been accepted in whole or in part. If you cannot attend, or and 11.00 am respectively in order that I may present a final account do not wish to attend, but wish to vote at the Meeting, you can of the winding up of the Company. The Meetings will also consider nominate the chairman of the Meeting, who will be the Liquidator, to the following: Resolution to approve my release as Liquidator of Bath vote on your behalf. A form of proxy is available. Proxies to be used at Street Office Services Limited, and Resolution to authorise the the Meeting must be lodged at the registered office of the Company, disposal of both my own and the Company’s books and records three situated at the offices of Turpin Barker Armstrong, Allen House, 1 months from the date of my release as Liquidator. All members and Westmead Road, Sutton, Surrey SM1 4LA not later than 12.00 noon creditors whose claims have been accepted are entitled to attend, in on the business day before the Meeting. For further details Creditors person or by proxy, and a Resolution will be passed by a majority in can contact Ryan Russell of this office on 0208 661 7878 or by email value of those voting in favour of it. Attendance at these Meetings is at [email protected]. not mandatory; and, to be valid for voting purposes, the form of proxy Martin C Armstrong, Liquidator, (IP No 6212) must be lodged with me at BDO LLP, 4 Atlantic Quay, 70 York Street, Appointed 30 September 2011 Glasgow G2 8JX before or at the Meeting at which it is to be used. 16 July 2014. (2170981) Further details contact: Email: [email protected] Anne Buchanan, Liquidator 11 July 2014. (2170300) IN2170980 THE MATTER OF BOWMANS (NI) LIMITED IN CREDITORS’ VOLUNTARY LIQUIDATION DENMORE2170291 INVESTMENTS LIMITED AND Company Number: SC323205 IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) c/o FRP Advisory LLP, Suite 2B, Johnstone House, 52-54 Rose ORDER 1989 Street, Aberdeen, AB10 1UD

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Principal Trading Address: 59 Morningfield Mews, Aberdeen, AB15 11 July 2014. (2170289) 4ER. Notice is hereby given that I, Alexander Iain Fraser (IP No. 9218) of FRP Advisory LLP, Suite 2B, Johnstone House, 52-54 Rose Street, QIMONDA2170287 UK LIMITED Aberdeen, AB10 1UD was appointed Interim Liquidator of Denmore Company Number: SC295506 Investments Limited by Interlocutor of the Sheriff of Grampian, Suite 3, Fifth Floor, Whitehall House, 133 Yeaman Shore, Dundee Highland and Islands at Aberdeen Sheriff Court on 26 June 2014. DD1 4BJ Per Section 138 of the Insolvency Act 1986 and supporting Rules, a Principal Trading Address: Suite 3L International House, Stanley meeting of the creditors of the above named Company will be held at Boulevard Hamilton, International Technology Park, High Blantyre Palm Court Hotel, 81 Seafield Road, Aberdeen, AB15 7YX, on 1 G72 0BN. August 2014, at 11.00 am for the purposes of appointing a liquidator Notice is hereby given pursuant to Section 106 of the Insolvency Act and, if the creditors think fit, appointing a liquidation committee. 1986, that a final general meeting of the members and creditors of the Creditors may attend and vote at the meeting by proxy or in person. above-named Company will be held within the offices of Begbies In order to be entitled to vote at the meeting, creditors must either Traynor, Floor Finlay House, 10-14 West Nile Street, Glasgow, G1 lodge their proxies (unless they are individual creditors attending in 2PP on 19 August 2014 at 11.00 am and 11.30 am respectively, for person) together with a statement of their claim at FRP Advisory LLP, the purposes of having an account laid before the members and Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD, creditors showing the manner in which the winding-up has been by 5.00 pm on 31 July 2014 or at the meeting. For the purpose of conducted and the property of the Company disposed of and of formulating claims, creditors should note that the date of hearing any explanation that may be given by the Liquidator. commencement of the liquidation is 11 June 2014. Creditors are entitled to attend in person or alternatively by proxy. A Alexander Iain Fraser of FRP Advisory LLP, Suite 2B, Johnstone creditor may vote only if his claim has been submitted to me and that House, 52-54 Rose Street, Aberdeen, AB10 1UD is qualified to act as claim has been accepted in whole or in part. A resolution will be an Insolvency Practitioner in relation to the above and will provide passed only if a majority in value of those voting in person or by proxy creditors free of charge with such information concerning the vote in favour of it. Proxies and claims must be lodged with me at or Company’s affairs as is reasonably required. before the meeting. Further details contact: Graham Smith, Email: Date of appointment: 28 August 2009. [email protected] Tel: 0330 055 5479 Office Holder details: Kenneth Pattullo (IP No. 008368), Begbies A I Fraser, Interim Liquidator Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow 16 July 2014. (2170291) G1 2PP. Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- traynor.com 2170290SCULLIONS WHOLESALE BAKERY LIMITED Kenneth W Pattullo, Liquidator (In Liquidation) 16 July 2014. (2170287) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, the Final Meeting of the Company and Creditors in the liquidation will be held on Thursday 4 September 2014 at 10:00am MCGINLEY2170285 JOINERS LIMITED within the offices of Gerber Landa & Gee, Chartered Accountants, Company Number: SC318411 11/12 Newton Terrace, Glasgow, G3 7PJ. These meetings are for the (t/a McGinley Joiners) purpose of receiving my final account with my explanations of the 2nd Floor, 4 West Regent Street, Glasgow G2 1RW winding up, including details of the realisation and distribution of Principal Trading Address: 18 Mid Barrwood Road, Kilsyth, G65 0ER. assets, and for determining whether I may be released as Liquidator. Notice is hereby given that a final meeting of the members of the Claim forms and proxy forms may be lodged at this office on or above named Company will be held at 10.00 am on 9 September before the Meetings. Creditors whose claims have been accepted are 2014, to be followed at 10.30 am on the same day by a meeting of the entitled to vote in person or by proxy. Any resolutions put to the creditors of the company. The meetings will be held at 4 West Regent Meeting will be passed only if supported by a majority in the value of Street, Glasgow G2 1RW. those voting. The meetings are called pursuant to Section 106 of the Insolvency Act Thomas Hughes LLB CA CTA 1986 for the purpose of receiving an account from the Liquidator Gerber Landa &Gee, 11/12 Newton Terrace, Glasgow, G3 7PJ explaining the manner in which the winding-up of the company has (2170290) been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote ECCB20122170289 LIMITED is entitled to appoint a proxy to attend and vote instead of him. A Company Number: SC394126 proxy need not be a member or creditor.The following resolutions will 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX be considered at the creditors’ meeting: That the Liquidator’s final Principal Trading Address: c/o Meeting Makers Limited, Jordanhill report and receipts and payments account be approved and that the Campus, 76 Southbrae Drive, Glasgow, G13 1PP. Liquidator receives her release.Proxies may be lodged with me at the Notice is hereby given, pursuant to Section 106 of the Insolvency Act meetings or before the meetings at Creditfix Limited, 4 West Regent 1986, that the Final Meetings of Members and Creditors of the above Street, Glasgow G2 1RW. Company will be held within the offices of BDO LLP, 4 Atlantic Quay, Date of appointment: 2 June 2011. 70 York Street, Glasgow G2 8JX on 20 August 2014 at 10.00 am and Name of Insolvency Practitioner calling the meetings: Susan M 10.30 am respectively in order that I may present a final account of Wriglesworth (IP No. 8179), Creditfix Limited, 4 West Regent Street, the winding up of the Company. The Meetings will also consider the Glasgow G2 1RW. following: Resolution to approve the release of David J Hill and I as Contact name: Chris Parry, Email: [email protected] Tel: Joint Liquidators of ECCB2012 Limited, and Resolution to authorise 0141 565 1405 the disposal of both our own and the Company’s books and records Susan M Wriglesworth, Liquidator three months from the date of our release as Joint Liquidators. All 14 July 2014. (2170285) members and creditors whose claims have been accepted are entitled to attend, in person or by proxy, and a Resolution will be passed by a majority in value of those voting in favour of it. GEORGE2170282 BLACK JOINERY & BUILDING CONTRACTORS LIMITED Attendance at these Meetings is not mandatory; and, to be valid for (In Creditors Voluntary Liquidation) voting purposes, the form of proxy must be lodged with us at BDO Notice is hereby given in accordance with section 106 of the LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX before or at the Insolvency Act 1986 that the final meeting of creditors of George Meeting at which it is to be used. Black Joinery & Building Contractors Limited (SC: 194599) will be held Office Holder details: James Bernard Stephen and David J Hill (IP at 11.00 am on Thursday 14 August 2014 at 12 Carden Place, Nos. 9273 and 6161) both of BDO LLP, 4 Atlantic Quay, 70 York Aberdeen AB10 1UR for the purposes of receiving a final account of Street, Glasgow G2 8JX Further details contact: Email: [email protected] James Bernard Stephen and David J Hill, Joint Liquidators

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 23 COMPANIES the winding-up of the company from the liquidator, together with any For further details contact: Kevin Weir or Terena Farrow on 0845 567 explanation that may be given by him. The meeting will also consider 0567. resolutions to approve the liquidator’s release and authorise the Kevin James Wilson Weir, Liquidator liquidator to dispose of the company’s accounting records three 14 July 2014 (2170674) months after the date of the final meeting. Proxies to be used at the meeting should be lodged at 12 Carden Place, Aberdeen AB10 1UR. A2170566 R BRADLEY GROUNDWORKS LIMITED Office Holder: Michael J M Reid CA (ICAS permit 331), Meston Reid & (Company Number 05281541 ) Co, 12 Carden Place, Aberdeen AB10 1UR Registered office: Bell Walk House, High Street, Uckfield, TN22 5DQ Date of Appointment: 22 April 2010. Principal trading address: 223 South Coast Road, Peacehaven, BN10 Any person who requires any further information should contact Sarah 8LB Elphinstone by email at [email protected] or by Notice is hereby given, pursuant to section 106 of the Insolvency Act telephone (01224) 625554.) 1986, that final meetings of the Members and Creditors of the Michael J M Reid, CA, Liquidator Company will be held at Armida Business Recovery LLP, Bell Walk 14 July 2014. (2170282) House, High Street, Uckfield TN22 5DQ on 11 September 2014 at 10.00am and 10.30am for the purpose of laying before the meetings, and giving an explanation of, the Liquidator’s account of the winding 21707041820 LIMITED up. Creditors must lodge proxies and hitherto unlodged proofs at (Company Number 07399677 ) Armida Business Recovery LLP, Bell Walk House, High Street, Other Names of Company: The Florence Arms Uckfield TN22 5DQ by 12.00 noon on the business day preceding the Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, meeting in order to be entitled to vote at the meeting of creditors. Wiltshire, SP1 2DN Fiona Monson (IP number 8704) of Armida Business Recovery LLP, Principal trading address: 18-20 Florence Road, Southsea, Bell Walk House, High Street, Uckfield TN22 5DQ was appointed Hampshire, PO5 2NE Liquidator of the Company on 16 May 2014. Further information about Notice is hereby given that the Liquidator has summoned final this case is available from Shelley Standing at the offices of Armida meetings of the Company’s members and creditors under Section Business Recovery LLP at [email protected] 106 of the Insolvency Act 1986 for the purposes of having laid before Fiona Monson, Liquidator (2170566) them an account of the Liquidator’s acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release ADTEC2170774 (CONSULTANCY) LIMITED of the Liquidator. The meetings will be held at the offices of Benedict (Company Number 03502112 ) Mackenzie, St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, Registered office: Gable House, 239 Regents Park Road, London, N3 SP1 2DN on 17 September 2014 at 3.30pm (members) and 3.45pm 3LF (creditors). In order to be entitled to vote at the meetings, members Principal trading address: 14 Rosebery Avenue, London, EC1R 4TD and creditors must lodge their proxies with the Liquidator at St Ann’s Notice is hereby given, pursuant to Section 106 of the Insolvency Act Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN by no later 1986, that Final Meetings of the members and creditors of the above- than 12.00 noon on the business day prior to the day of the meeting named Company will be held at Gable House, 239 Regents Park (together, if applicable, with a completed proof of debt form is this Road, London N3 3LF on 22 September 2014 at 11.00am and has not previously been submitted). 11.30am respectively, for the purpose of having an account laid Date of appointment: 11 June 2012. before them showing the manner in which the winding-up of the Office Holder details: Kevin James Wilson Weir, (IP No. 9332) of Company has been conducted and the property disposed of, and of Benedict Mackenzie, St Ann’s Manor, 6-8 St Ann Street, Salisbury, receiving any explanation that may be given by the Liquidator. Wiltshire, SP1 2DN Any member or creditor is entitled to attend and vote at the above Further details contact: Kevin Weir or Terena Farrow, Tel: 0845 567 0 meetings and may appoint a proxy to attend instead of himself. A 567. proxy holder need not be a member or creditor of the Company. Kevin James Wilson Weir, Liquidator Proxies to be used at the meetings must be lodged at Gable House, 15 July 2014 (2170704) 239 Regents Park Road, London N3 3LF not later than 12.00 noon on the preceding business day. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by 1ST2170674 4 SAFETY LIMITED such a completed proof. (Company Number 06335706 ) Date of Appointment: 18 May 2012. Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Office Holder details: Myles Jacobson, (IP No. 11590) of Streets SPW Wiltshire, SP1 2DN Plc, Gable House, 239 Regents Park Road, London N3 3LF Principal trading address: 18 Stanley Avenue, Portsmouth, Further details contact: Myles Jacobson, Email: Hampshire, PO3 6PN [email protected] Tel: 020 8371 5000. Alternative Notice is hereby given that the Liquidator has summoned final contact: [email protected] meetings of the Company’s members and creditors under Section Myles Jacobson, Liquidator 106 of the Insolvency Act 1986 for the purposes of having laid before 15 July 2014 (2170774) them an account of the Liquidator’s acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release 2170778AJEC RACING LIMITED of the Liquidator. The meetings will be held at the offices of Benedict (Company Number 06438270 ) Mackenzie, St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, Registered office: Priory Lodge, London Road, Cheltenham, SP1 2DN on 19 September 2014 at 10.00 am (members) and 10.15 Gloucestershire GL52 6HH am (creditors). Principal trading address: Unit 3, Vernon Court, Meteor Bus Pk, Glos In order to be entitled to vote at the meetings, members and creditors GL2 9QL must lodge their proxies with the Liquidator at St Ann’s Manor, 6-8 St NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Ann Street, Salisbury, Wiltshire, SP1 2DN by no later than 12.00 noon Insolvency Act 1986, that a final meeting of the members of Ajec on the business day prior to the day of the meeting (together, if Racing Limited will be held at Janes, Priory Lodge, London Road, applicable, with a completed proof of debt form is this has not Cheltenham, GLOS GL52 6HH on 4 September 2014 at 9.45 am, to previously been submitted). be followed at 10.00 am by a final meeting of creditors for the Date of appointment: 5 September 2013. purpose of showing how the winding up has been conducted and the Office Holder details: Kevin James Wilson Weir, (IP No. 9332) of property of the company disposed of, and of hearing an explanation Benedict Mackenzie, St Ann’s Manor, 6-8 St Ann Street, Salisbury, that may be given by the Liquidator, and also of determining the Wiltshire, SP1 2DN manner in which the books, accounts and documents of the company and of the Liquidators shall be disposed of.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Proxies to be used at the meetings must be lodged with the b) hearing any explanation that may be given by the Liquidator; and Liquidator at Janes, Priory Lodge, London Road, Cheltenham, GLOS c) determining whether the liquidator should have his release. GL52 6HH, no later than 12.00 noon on the preceding day. A member or creditor entitled to attend and vote at the above David Neil Hughes (IP number 8817) of Janes, Priory Lodge, London meetings may appoint a proxy to attend and vote instead of him or Road, Cheltenham, GLOS GL52 6HH was appointed Liquidator of the her. A proxy holder need not be a member or creditor of the Company on 31 August 2011. Further information about this case is company. Proxies for use at either of the meetings must be lodged at available from the offices of Janes on 01242 256085. the address shown above no later than 12.00 noon on the business 8 July 2014 day prior to the meeting together with a completed proof of debt form David Neil Hughes, Liquidator (2170778) if you have not already lodged one. N A Hancock, Liquidator (IP No 8697 ), UHY Hacker Young turnaround and recovery, St James Building, 79 Oxford Street, 2170660ASGHA HOSIERY COMPANY (NEWCASTLE) LIMITED Manchester M1 6HT . Date of appointment - 7 September 2011 (Company Number 01294562 ) For further information, please contact Ian Buckley on email: Registered office: 26 York Place, Leeds, LS1 2EY [email protected] or Tel: number 0161 236 6936 Principal trading address: Jadalis Ling Lane, Scarcroft, Leeds, LS14 15 July 2014 (2170670) 3HY Date of appointment: 21 October 2013 Notice is hereby given, pursuant to section 106 of the INSOLVENCY 2170594AUTO SERVICE GROUP LIMITED ACT 1986, that a Final Meeting of the Members of the above-named (Company Number 02703529 ) Company, will be held at the offices of Clark Business Recovery Registered office: 9 Ensign House, Admirals Way, Marsh Wall, London Limited, 26 York Place, Leeds, LS1 2EY on 24 September 2014 at E14 9XQ 10:00 am to be followed at 10:15 am by a Final Meeting of Creditors Principal trading address: Apex House, Kingsfield Lane, Longwell for the purpose of showing how the winding-up has been conducted Green, Bristol, BS30 6DI and the property of the company disposed of, and of hearing an Notice is hereby given pursuant to Section 106 of the Insolvency Act explanation that may be given by the Liquidator. Proxies to be used at 1986 that Final Meetings of the Members and Creditors of the above the meeting must be lodged with the Liquidator at Clark Business named Company will be held at SFP, 9 Ensign House, Admirals Way, Recovery Limited, 26 York Place, Leeds, LS1 2EY no later than 12.00 Marsh Wall, London E14 9XQ on 17 September 2014 at 10.00 am and noon on the day preceding the meeting. 10.30 am respectively for the purposes of: Considering a resolution For further details please contact: Adam Mortimer, Email: granting the release of the Joint Liquidators. Members or creditors [email protected], Tel: 0113 243 8617 wishing to vote at the meetings must lodge proxies, together with any Dave Clark, Liquidator hithero unlodged proofs where relevant at SFP, 9 Ensign House, Insolvency Practitioner Number: 9565 Admirals Way, Marsh Wall, London E14 9XQ not later than 12.00 noon Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on the business day before the meetings. A member or creditor 25 June 2014 (2170660) entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not be a member or creditor. Date of appointment: 14 November 2011. ASSOCIATED2170652 ELECTRICAL SERVICES LTD Office Holder details: Daniel Plant, (IP No. 9207) and Simon Franklin Previous Name of Company: Landweald Limited Plant, (IP No. 9155) both of SFP, 9 Ensign House, Admirals Way, (Company Number 01799247 ) Marsh Wall, London E14 9XQ Registered office: 35 Ludgate Hill, Birmingham B3 1EH For further information, contact Daniel Plant, or Amy Lowden on 020 Principal trading address: 13 Princes Avenue, Nuneaton CV11 5NT 7538 2222. NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Daniel Plant, Joint Liquidator and Creditors of the above named Company have been summoned 15 July 2014 (2170594) by me A Turpin, the Liquidator of the above Company, under Section 106 of the INSOLVENCY ACT 1986, The Meetings will be held at the offices of Messrs, Poppleton & Appleby, 35 Ludgate Hill, Birmingham 2170700BABY CONCIERGE LIMITED B3 1EH telephone number 0121 200 2962 on 17 September 2014 at (Company Number 04269630 ) 2.00 pm and 2.15 pm respectively, for the purposes of having a final Registered office: The Shard, 32 London Bridge Street, London, SE1 account laid before them by the Liquidator, showing the manner in 9SG which the winding-up of the said Company has been conducted, and Principal trading address: Units 109 and 111, 300 Kensal Road, the property of the Company disposed of and of hearing any London W10 5BE explanation that may be given by the Liquidator. Notice is hereby given that a final general meeting of the Company Creditors can also contact Sharon Hill on 0121 200 2962 or via email will be held at 10.00am on 17 September 2014 to be followed at at the following address, [email protected] . 10.15am on the same day by a meeting of the creditors of the Any proof or proxy to be used at this meeting should be forwarded to Company. The meetings will be held at the offices of Duff & Phelps the above address by 12:00 noon on 16 September 2014. Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. The Andrew Turpin (IP Number 8936 ) of Poppleton & Appleby, 35 meetings are called pursuant to Section 106 of the Insolvency Act Ludgate Hill, Birmingham B3 1EH was appointed as Liquidator of the 1986 for the purpose of receiving an account from the Joint Company on 8 February 2011 . Liquidators, an explanation of the manner in which the winding-up of 10 July 2014 the Company has been conducted and and its property disposed of Andrew Turpin, Liquidator (2170652) and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a AUTEC2170670 (VACUUM COOLING) LIMITED member or creditor. Proxies to be used at the meeting must be (Company Number 06662896 ) lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, Registered office: Unit 7, Loomer Road, Chesterton, Newcastle Under The Shard, 32 London Bridge Street, London, SE1 9SG no later than Lyme, Staffordshire, ST5 7JS 12.00 noon on 16 September 2014. Principal trading address: 4 Kelvin Park, Dock Road, Birkenhead, Date of Appointment: 18 July 2013. Merseyside, CH41 1LT Office Holder details: Geoffrey Wayne Bouchier, (IP No. 9535) and Notice is hereby given, pursuant to section 106 of the INSOLVENCY Jason James Godefroy, (IP No. 9097) both of Duff & Phelps Ltd, The ACT 1986, that a final meeting of members of the above named Shard, 32 London Bridge Street, London, SE1 9SG. Tel: 020 7089 company will be held at the offices of UHY Hacker Young turnaround 4700. and recovery, St James Building, 79 Oxford Street, Manchester, M1 Alternative contact for enquiries on proceedings: Catherine Loye, 6HT on 11 September 2014 at 11.00 am, to be followed at 11.15 am Email: [email protected] Tel: 020 7089 4779. by a final meeting of creditors for the purpose of: Geoffrey Bouchier and Jason Godefroy, Joint Liquidators a) having laid before them an account showing how the winding-up 14 July 2014 (2170700) has been conducted and the company’s property disposed of;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 25 COMPANIES

BGT2170592 (2008) LIMITED CJ’S2170597 PREMIER CATERING LIMITED (Company Number 06605918 ) (Company Number 05287985 ) NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Creditors Registered office: Priory Lodge, London Road, Cheltenham, and Members of the above named Company have been convened by Gloucestershire, GL52 6HH the Liquidator pursuant to Section 106 of the INSOLVENCY ACT Principal trading address: Unit 3, Beech Tree Park, Waterloo Road Ind 1986 . The Meetings will be held at the offices of CBA, 39 Castle Est, Warks B50 4JF Street, Leicester LE1 5WN on 27 August 2014 at 10.00 am and 10.15 Notice is hereby given, pursuant to Section 106 of the INSOLVENCY am respectively, for the purposes of having a final account laid before ACT 1986, that a final meeting of the members of CJ’s Premier him by the Liquidator, showing the manner in which the winding-up of Catering Limited will be held at Janes, Priory Lodge, London Road, the said Company has been conducted and the property of the Cheltenham, Glos GL52 6HH on 8 September 2014 at 9:45 am to be Company disposed of and of hearing any explanation that may be followed at 10:00 am by a final meeting of creditors for the purpose of given by the Liquidator. showing how the winding up has been conducted and the property of 11 July 2014 the company disposed of, and of hearing an explanation that may be Mark Tailby, Liquidator (2170592) given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidators shall be disposed of. 2170595BUCKLEY GROUNDWORKS LIMITED Proxies to be used at the meetings must be lodged with the (Company Number 06253258 ) Liquidator at Janes, Priory Lodge, London Road, Cheltenham, Glos Registered office: Wesley House, Huddersfield Road, Birstall, Batley, GL52 6HH Tel: 01242 256085, no later than 12 noon on the preceding West Yorkshire, WF17 9EJ day. Principal trading address: 270 Selby Road, Leeds, West Yorkshire, David Neil Hughes (IP number 8817 ) of Janes, Priory Lodge, London LS15 0PU Road, Cheltenham, Glos GL52 6HH was appointed Liquidator of the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Company on 25 November 2010 . Insolvency Act 1986 that final meetings of members and creditors of 10 July 2014 the above named Company will be held at Wesley House, D N Hughes, Liquidator (2170597) Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on 8 August 2014 at 11.00 am for the purpose of having an account laid before them showing the manner in which the winding-up has been CPM2170694 (COMMUNICATIONS PRINT & MAIL) LIMITED conducted and the property to the Company disposed of and of (Company Number 04163420 ) hearing any explanation that may be given by the Liquidator and also Registered office: Old Coach House, Hillesden Road, Gawcott MK18 of determining the manner in which the books, accounts and 4JF documents of the Company and of the Liquidator shall be disposed Principal trading address: 19 Chartmoor Road, Leighton Buzzard LU7 of. 4WG A member entitled to attend and vote at the above meeting may NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the appoint a proxy to attend and vote for him and such proxy need not INSOLVENCY ACT 1986, that a final meeting of the members of CPM also be a member. (Communications Print & Mail) Limited – In Liquidation will be held at P O’Hara (IP 6371 ) and S Weir (IP 9099), of O’Hara & Co, Wesley The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 18 House, Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: September 2014 at 10.00 am, to be followed at 10.15 am by a final 01924 477449, email: [email protected] . meeting of creditors for the purpose of showing how the winding up 13 June 2014 has been conducted and the property of the company disposed of, P O’Hara, Joint Liquidator (2170595) and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings should be lodged at Robert Day and Company Limited, The Old Library, The Walk, Winslow, C.J.2170715 MAINTENANCE (SOUTH EAST) LTD Buckingham MK18 3AJ, [email protected], 0845 226 7331 no later (Company Number 05257866 ) than 12 noon on 17 September 2014 . Registered office: Victory House, Quayside, Chatham Maritime, Kent, Robert Day (IP No. 9142 ), Liquidator, Appointed 7 October 2013 . ME4 4QU 15 July 2014 (2170694) Principal trading address: Unit 3G Sparrow Way, Lakesview International Business Park, Hersden, Canterbury, Kent, CT3 4JH Notice is hereby given pursuant to Section 106 of the Insolvency Act CURTAINS2170683 INCORPORATED LIMITED 1986 that final meetings of the members and creditors of the (Company Number 02316789 ) Company will be held at the offices of Moore Stephens LLP, Victory Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, House, Quayside, Chatham Maritime, Kent, ME4 4QU on 22 Cheltenham, GL50 1DY September 2014 at 10.00am and 10.10am respectively, for the Principal trading address: 8 Maypole Street, Wombourne, purpose of having an account laid before them showing the manner in Wolverhampton, West Midlands, WV5 9JB which the winding-up has been conducted and the property of the Notice is hereby given that a final meeting of the members of Curtains Company disposed of, and of hearing any explanation that may be Incorporated Limited will be held at 11:00 am on 4 September 2014 to given by the liquidator. be followed at 11:15 am on the same day by a meeting of the A person entitled to attend and vote at either of the above meetings creditors of the company. The meetings will be held at Durkan Cahill, may appoint a proxy to attend and vote instead of him. A proxy need 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY . not be a member or creditor of the above Company. The meetings are called pursuant to Section 106 of the INSOLVENCY Proxies for use at the meetings must be lodged at the address shown ACT 1986 for the purpose of receiving an account from the liquidator above no later than 12 noon on the business day preceding the explaining the manner in which the winding-up of the company has respective meetings. been conducted and to receive any explanation that they may Date of appointment: 23 July 2012. consider necessary. A member or creditor entitled to attend and vote Office Holder details: Simon Paterson, (IP No. 6856) of Moore is entitled to appoint a proxy to attend and vote instead of him. A Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, proxy need not be a member or creditor. ME4 4QU The following resolutions will be considered at the creditors’ meeting: Further details contact: Lynn Tremain, Email: 1. That the liquidator’s receipts and payments account be approved. [email protected], Tel: 01634 895100, Fax: 01634 2. That the liquidator receives his release. 895101, Reference: C66664. Proxies and proofs of debt to be used at the meeting must be Simon Paterson, Liquidator returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, 15 July 2014 (2170715) Cheltenham, GL50 1DY no later than 12 noon on the working day immediately before the meetings. Michael Durkan, Liquidator Date of appointment: 17 April 2013

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Office Holder Number: 9583 DANESWOOD2170626 MECHANICAL SERVICES U.K. LIMITED 10 July 2014 (Company Number 05227626 ) Further details: M.P. Durkan of Durkan Cahill, 17 Berkeley Mews, 29 Registered office: Sharma & Co, 257 Hagley Road, Birmingham B16 High Street, Cheltenham, GL50 1DY, e-mail: [email protected], 9NA tel. no. 01242 250811 . Alternative contact: Rebecca Simpson Principal trading address: 126 Woden Road South, Wednesbury, (2170683) West Midlands, WS10 0BA Notice is hereby given pursuant to Section 106 of the INSOLVENCY 2170629DA CORRADO 2007 LIMITED ACT 1986, that a Final Meeting of the Members and a Final Meeting of (Company Number 06042870 ) the Creditors of the above named Company will be held on 18 Registered office: Bridge House, Riverside North, Bewdley DY12 1AB September 2014, at the offices of Sharma & Co, 257 Hagley Road, Principal trading address: 1097 Stratford Road, Shirley, Solihull B90 Birmingham B16 9NA at 11:00 am and 11:15 am respectively, for the 4EB purpose of having an account laid before them and to receive the Notice is hereby given that the Joint Liquidators have summoned final report of the Liquidator showing how the winding up of the company meetings of the Company’s members and creditors under Section has been conducted and its property disposed of and for hearing any 106 of the Insolvency Act 1986 for the purposes of having laid before explanation that may be given by the Liquidator. them an account of the Joint Liquidators’ acts and dealings and of the Any Member or Creditor entitled to attend and vote, is entitled to conduct of the winding-up, hearing any explanations that may be appoint a proxy to attend and vote instead of him or her and such given by the Joint Liquidators, and passing a resolution granting the proxy need not also be a Member or Creditor. release of the Joint Liquidators. The meetings will be held at 3 The Proxies to be used at the Meetings must be lodged with the Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 Bromsgrove B60 4DJ on 12 September 2014 at 11.30 am (members) noon of the previous day. and 11.45 am (creditors). 9 July 2014 In order to be entitled to vote at the meetings, members and creditors Gagen Dulari Sharma, Liquidator must lodge their proxies with the Joint Liquidators at 3 The Courtyard, Gagen Dulari Sharma (IP number 9145 ) of Sharma & Co, 257 Hagley Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Road, Birmingham B16 9NA was appointed Liquidator of the 4DJ by no later than 12.00 noon on the business day prior to the day Company on 12 July 2013 . of the meeting (together, if applicable, with a completed proof of debt Further information about this case is available from the offices of form if this has not previously been submitted). Sharma & Co on 0121 454 2700 . (2170626) Date of appointment: 23 July 2013. Office Holder details: Adam Peter Jordan, (IP No. 009616) and Nickolas Garth Rimes, (IP No. 009533) both of Rimes & Co, Bridge DUMBWAITER2170727 LIFTS LIMITED House, Riverside North, Bewdley, DY12 1AB (Company Number 07898698 ) Further details contact Email: [email protected] Tel: Registered office: 3rd Floor, Temple Point, 1 Temple Row, 01299 406 355. Birmingham, B2 5LG Adam Peter Jordan and Nickolas Garth Rimes, Joint Liquidators Principal trading address: (Formerly) 18 Rowley Hill View, Cradley 16 July 2014 (2170629) Heath, B64 7ER Daren Mills (IP No. 009538) and Nigel Price (IP No. 008778), both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple DAJU2170596 HAIR LIMITED Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the (Company Number 04943554 ) Company on 25 November 2013. Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Pursuant to Section 106 of the Insolvency Act 1986, final meetings of WA15 9SQ the members and creditors of the above named Company will be held Principal trading address: 17 Ribby Road, Wrea Green, Preston, PR4 at the offices of Begbies Traynor, 3rd Floor, Temple Point, 1 Temple 2NB Row, Birmingham, B2 5LG on 31 October 2014 at 11.00am and Notice is hereby given, in pursuance of Section 106 of the Insolvency 11.30am respectively, for the purpose of having an account of the Act 1986, that General Meetings of Members and Creditors of the winding up laid before them, showing the manner in which the above-named Company will be held at the offices of Milner Boardman winding up has been conducted and the property of the Company & Partners, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 8 disposed of, and of hearing any explanation that may be given by the September 2014, at 10.00 am and 10.15 am respectively, for the Joint Liquidators. purpose of having an account laid before them, showing the manner A member or creditor entitled to attend and vote is entitled to appoint in which the winding-up has been conducted and the property of the a proxy to attend and vote instead of him and such proxy need not Company disposed of, and of hearing any explanation that may be also be a member or creditor. given by the Liquidator. In order to be entitled to vote at the meeting, creditors must lodge Any member or creditor entitled to attend and vote is entitled to their proofs of debt (unless previously submitted) and unless they are appoint a proxy to attend and vote instead of him/her, and such proxy attending in person, proxies at the offices of Begbies Traynor (Central) need not also be a member or creditor, but must be returned to the LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG no offices of Milner Boardman & Partners at the above address by no later than 12.00 noon on the business day before the meeting. Please later than 12.00 noon on the day before the Meetings. note that the joint liquidators and their staff will not accept receipt of Date of appointment: 11 July 2013. completed proxy forms by email. Submission of proxy forms by email Office Holder details: Darren Terence Brookes, (IP No. 009297) of will lead to the proxy being held invalid and the vote not cast. Milner Boardman & Partners Ltd, The Old Bank, 187a Ashley Road, Any person who requires further information may contact the Joint Hale, Cheshire, WA15 9SQ Liquidator by telephone on 0121 200 8150. Alternatively enquiries can Further details contact: Darren Brookes, Email: be made to Helen Taylor by email at helen.taylor@begbies- [email protected], Tel: 0161 927 7788. traynor.com or by telephone on 0121 200 8150. Darren Brookes, Liquidator Daren Mills, Joint Liquidator 10 July 2014 (2170596) 15 July 2014 (2170727)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 27 COMPANIES

DYNAMIS2170634 COLLEGE UK LIMITED Office Holder details: Phillip Anthony Roberts, (IP No. 6055), of Phillip (Company Number 07316250 ) Roberts & Partners, 25B The Borough, Farnham, Surrey GU9 7NJ Registered office: Wesley House, Huddersfield Road, Birstall, Batley, For further details contact: Ghislaine Stokes on 01252 719 933. West Yorkshire, WF17 9EJ Phillip A Roberts, Liquidator Principal trading address: Zenith House, Cromer Indusrial Estate, 07 July 2014 (2170725) Middleton, Manchester, M24 2LE NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of FARRINGTON2170707 ELECTRICAL LIMITED the above named Company will be held at Wesley House, (Company Number 05576905 ) Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on 8 Registered office: Registered Office changed for the purposes of the August 2014 at 11.00 am for the purpose of having an account laid liquidation to the Liquidator’s office at Beesley Corporate Solutions: before them showing the manner in which the winding-up has been Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Former conducted and the property to the Company disposed of and of Registered Office: 32 Ledsham Park Drive, Little Sutton, Ellesmere hearing any explanation that may be given by the Liquidator and also Port CH66 4XZ of determining the manner in which the books, accounts and Principal trading address: 32 Ledsham Park Drive, Little Sutton, documents of the Company and of the Liquidator shall be disposed Ellesmere Port CH66 4XZ of. Notice is hereby given, pursuant to Section 106 of the Insolvency Act A member entitled to attend and vote at the above meeting may 1986 that Final Meetings of the Members and Creditors of the above appoint a proxy to attend and vote for him and such proxy need not named company will be held at the offices of Beesley Corporate also be a member. Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 P O’Hara (IP 6371 ) and S Weir (IP 9099), of O’Hara & Co, Wesley 3HP on 28 August 2014 at 10.00 am and 10.15 am respectively, for House, Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: the purposes of receiving an account showing the manner in which 01924 477449, email: [email protected] . the winding up has been conducted, and the property of the company 6 June 2014 has been disposed of, and of hearing any explanation given by the P O’Hara, Joint Liquidator (2170634) Liquidator, and determining the Liquidator’s release. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of 2170798ELECTRICAL AVENUE LIMITED him. It is not necessary for the proxy-holder to be a Member or a (Company Number 05674356 ) Creditor. Proxy forms must be returned to the offices of Beesley Registered office: Windsor House, Barnett Way, Barnwood, Corporate Solutions, Astute House, Wilmslow Road, Handforth, Gloucester GL4 3RT Cheshire SK9 3HP by no later than 12 noon on the last business day Principal trading address: 48 High Street, Tewkesbury GL20 5BH before the meetings. Notice is hereby given, pursuant to section 106 of the INSOLVENCY Any enquiries regarding the above should be directed to ACT 1986, that final meetings of members and creditors of the above [email protected] or telephone 01625 544 795. named company will be held at the offices of Hazlewoods LLP, Alternatively, contact: [email protected] or telephone Gareth Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT, Hunt on 01625 469 155 (telephone 01452 634800 or e-mail [email protected] ) on 25 Mark Beesley (IP No: 8739 ), Liquidator, Beesley Corporate Solutions, September 2014, at 10.00 am and 10.30 am respectively, for the Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP . Date purpose of having an account laid before them and to receive the of Liquidation and Appointment of Liquidator: 28 February 2011 report of the liquidator, showing how the winding up of the company 14 July 2014 (2170707) has been conducted and its property disposed of, hearing any explanation that they may be given by him and to determine whether to grant his release. A member or creditor entitled to attend and vote FEBREY2170631 LIMITED at the meetings, may appoint a proxy holder in his place. It is not (Company Number 02256417 ) necessary for the proxy to be a member or creditor. Proxy forms must Registered office: Hartwell House, 55-61 Victoria Street, Bristol BS1 be returned to the offices of Hazlewoods LLP, Windsor House, 6FT Barnett Way, Barnwood, Gloucester, GL4 3RT, by no later than 12 Principal trading address: 120 Burcott Road, Avonmouth, Bristol, noon on 24 September 2014 . BS11 8AD P J Gorman, Liquidator A meeting of the Company and meeting of the creditors under section (Licence no: 008069 ) 106 of the Insolvency Act 1986 will take place at Grant Thornton UK 15 July 2014 (2170798) LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 10.00 am on 14 August 2014 for the purpose of receiving the liquidators’ account of the winding up and of hearing any explanation that may be ESSEXCARE2170725 SOUTHERN LIMITED given by the liquidators. To be entitled to vote at the meeting, a (Company Number 07627241 ) creditor must lodge with the liquidator at his postal address below, Registered office: 25B The Borough, Farnham, Surrey GU9 7NJ not later than 12.00 noon on the business day before the date fixed Principal trading address: Unit 3, Kingsley Business Park, Kingsley, for the meeting, a proof of debt (if not previously lodged in the Bordon, Hants, GU35 9LY proceedings) and (if the creditor is not attending in person) a proxy. Notice is hereby given that pursuant to Section 106 of the Insolvency Office Holder details: Nigel Morrison, (IP No. 8938) and Trevor P Act 1986 the final meetings of members and creditors of the above O'Sullivan, (IP No. 8677) both of Grant Thornton UK LLP, Hartwell named Company will be held at 25B The Borough, Farnham, Surrey, House, 55-61 Victoria Street, Bristol BS1 6FT. GU9 7NJ on 5 September 2014 at 11.00am (general meeting) and The Joint Liquidators can be contacted by Telephone: 0161 953 6334. 11.15am (creditors meeting). Alternative contact: Paula Martin. For the purpose of laying an account before the members and Nigel Morrison and Trevor P O'Sullivan, Joint Liquidators creditors showing the manner in which the winding up has been 16 July 2014 (2170631) conducted and property of the Company disposed of, including approval of a Liquidator’s receipts and payments account disposal of Company books and records and the Liquidator’s release. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies and hitherto unlodged proofs in order to be entitled to vote at the meeting must be lodged at 25B The Borough, Farnham, Surrey, GU9 7NJ (Fax 01252 713550) by 12.00 noon on the 4 September 2014, together with the documents required above for voting purposes. Date of appointment: 23 October 2012.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

FIELDHEAD2170635 COMMUNITY CENTRE LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 03831318 ) their proofs of debt (unless previously submitted) and unless they are Registered office: Wesley House, Huddersfield Road, Birstall, Batley, attending in person, proxies at the offices of Begbies Traynor (Central) West Yorkshire, WF17 9EJ LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ no later than 12.00 noon Principal trading address: 50 Lowood Lane, Birstall, Batley, West on the business day before the meeting. Please note that the Joint Yorkshire, WF17 9DN Liquidators and their staff will not accept receipt of completed proxy NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the forms by e-mail. Submission of proxy forms by email will lead to the Insolvency Act 1986 that final meetings of members and creditors of proxy being held invalid and the vote not cast. the above named Company will be held at Wesley House, Any person who requires further information may contact the Joint Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on Liquidator by telephone on 0113 244 0044. Alternatively enquiries can 01/08/2014 at 11.30 am for the purpose of having an account laid be made to Sara Royle by email at [email protected] or before them showing the manner in which the winding-up has been by telephone on 0113 244 0044. conducted and the property to the Company disposed of and of N Reed, Joint Liquidator hearing any explanation that may be given by the Liquidator and also 08 July 2014 (2170693) of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. GILLWAY2170633 SERVICES LIMITED A member entitled to attend and vote at the above meeting may (Company Number 03684244 ) appoint a proxy to attend and vote for him and such proxy need not Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, also be a member. NG1 5FS P O’Hara (IP 6371 ) and S Weir (IP 9099), of O’Hara & Co, Wesley Principal trading address: Unit 3, Union Close, Kettlebrook, House, Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: Tamworth, Staffordshire B77 1BB 01924 477449, email: [email protected] . Notice is hereby given, pursuant to section 106 of the INSOLVENCY 6 June 2014 ACT 1986, that a final general meeting of the Company and a final P O’Hara, Joint Liquidator (2170635) meeting of the creditors of the above named Company will be held at Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS on 25 September 2014 at 11.00 am (members) and 11.15 am 2170632FIRSTCITY PARTNERSHIP LIMITED (creditors), for the purpose of having an account laid before them and (Company Number 00450234 ) to receive the report of the Joint Liquidators showing how the Registered office: c/o KPMG LLP, St James Square, Manchester M2 winding-up of the Company has been conducted and its property 6DS disposed of, hearing any explanation that may be given by the Joint Principal trading address: 13-15 Folgate Street, London E1 6BX Liquidators and to determine the release from office of the Joint Notice is hereby given that final meetings of the members and of the Liquidators. creditors of the above named company will be held at KPMG LLP, St Proxies to be used at the meeting must be lodged with the Joint James Square, Manchester M2 6DS, United Kingdom on 11 Liquidators at Suite A, 7th Floor, City Gate East, Tollhouse Hill, September 2014 at 10.00 am and 10.30 am respectively, for the Nottingham, NG1 5FS no later than 12 noon on 24 September 2014. purposes of having an account laid before them by the Joint Patrick B Ellward (IP Number 8702 ) and Dilip K Dattani (IP Number Liquidators (pursuant to Section 106 of the Insolvency Act 1986), 7915 ) both of Baker Tilly Business Services Limited, 7th Floor, City showing the manner in which the winding up of the company has Gate East, Toll House Hill, Nottingham NG1 5FS were appointed Joint been conducted, and the property of the company disposed of, and Liquidators of the Company on 17 December 2010 . of hearing any explanation that may be given by the Joint Liquidators. Further information about this case is available from Eleanor Foster- A member or creditor entitled to vote at the above meetings may Scarff on telephone 0115 964 4480 Email: appoint a proxy to attend and vote in the member or creditor’s stead. [email protected] It is not necessary for the proxy to be a member or creditor. Proxy Patrick B Ellward and Dilip K Dattani, Joint Liquidators (2170633) forms must be returned to the offices of KPMG LLP, St James Square, Manchester M2 6DS, United Kingdom, Fax +44 (0) 161 838 4089 by no later than 4:00 pm on 10 September 2014. GORSE2170822 CONSTRUCTION LIMITED Further information can be obtained by contacting Sandila Samee on (Company Number 4509857 ) 0161 246 4099. Registered office: Pioneer House, 39 Station Road, Lutterworth, David Costley-Wood, IP No: 9336 and Michael Steven Walker, IP No: Leicestershire. LE17 4AP 9340, Joint Liquidators, c/o KPMG LLP, St James Square, Principal trading address: 1 Manitoba Way, EYDON, Daventry, NN11 Manchester M2 6DS . Date of appointment of the Joint Liquidators: 3 3PR November 2010 NOTICE IS HEREBY GIVEN that a final meeting of the members of 7 July 2014 (2170632) Gorse Construction Limited will be held at 10:00 am on 8 October 2014, to be followed at 10:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at F A Simms & FOX2170693 HAYES LLP Partners Ltd: Alma Park, Woodway Lane, Claybrooke Parva, (Company Number OC314918 ) Lutterworth, Leicestershire, LE17 5BH Registered office: Begbies Traynor (Central) LLP, 9th Floor, Bond The meetings are called pursuant to Section 106 of the INSOLVENCY Court, Leeds LS1 2JZ ACT 1986 for the purpose of receiving an account from the Joint Principal trading address: 118 North Street, Leeds, LS2 7AN Liquidators explaining the manner in which the winding-up of the Nicholas Edward Reed, (IP No. 008639) and Julian Pitts, (IP No. company has been conducted and to receive any explanation that 007851) both of Begbies Traynor (Central) LLP, of 9th Floor, Bond they may consider necessary. Court, Leeds LS1 2JZ were appointed as Joint Liquidators of the A member or creditor entitled to attend and vote is entitled to appoint Company on 18 February 2011. a proxy to attend and vote instead of him. A proxy need not be a Pursuant to Section 106 of the Insolvency Act 1986, final meetings of member or creditor. the members and creditors of the above named Company will be held The following resolutions will be considered at the creditors’ meeting: at Begbies Traynor, 9th Floor, Bond Court, Leeds, LS1 2JZ on 17 1. That the Liquidator’s report and receipts and payments account be September 2014 at 10.00 am and 10.15 am respectively, for the approved. purpose of having an account of the winding up laid before them, 2. That the Liquidator be granted his release from office. showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 29 COMPANIES

Proxies to be used at the meetings along with a proof of debt form INN2170802 AT THE PLOUGH (PYECOMBE) LIMITED must be returned to the offices of F A Simms & Partners Limited, (Company Number 03139351 ) Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 Registered office: c/o White Maund LLP, 44-46 Old Steine, Brighton, 4AP, United Kingdom no later than 12 noon on the working day BN1 1NH immediately before the meetings. Principal trading address: London Road, Pyecombe, Brighton, BN45 Names of Insolvency Practitioners calling the meetings: Richard Frank 7FN Simms (IP Numbers 9252 ) Notice is hereby given, pursuant to section 106 of the Insolvency Act Date of Appointment: 19 July 2011 1986, that final meetings of the Members and Creditors of the Address of Insolvency Practitioners: Pioneer House, 39 Station Road, Company will be held at White Maund LLP, 44-46 Old Steine, Lutterworth, Leicestershire, LE17 4AP, United Kingdom Brighton BN1 1NH on 17 September 2014 at 11.00 am and 11.30 am Contact Name: Gemma Tilley for the purpose of laying before the meetings, and giving an Email Address: [email protected] Telephone Number 01455 555 explanation of, the Joint Liquidators’ account of the winding up. 494 Creditors must lodge proxies and hitherto unlodged proofs at White 14 July 2014 (2170822) Maund LLP, 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 at the meeting of creditors. 2170749HILSTONE LAND LIMITED Susan Maund (IP number 8923) and Thomas D’Arcy (IP number (Company Number 05163028 ) 10852) both of White Maund LLP, 44-46 Old Steine, Brighton BN1 Registered office: One Euston Square, 40 Melton Street, London, 1NH were appointed Joint Liquidators of the Company on 16 May NW1 2FD 2014. Further information about this case is available from Laura Principal trading address: 5th Floor, 1 Great Cumberland Place, Lewis at the offices of White Maund LLP at [email protected] London, W1H 7AL Susan Maund and Thomas D’Arcy, Joint Liquidators (2170802) Notice is hereby given that a final meeting of the members of Hilstone Land Limited will be held at 10.30 am on 23 September 2014, to be followed at 11.00 am on the same day by a meeting of the creditors of J2170723 WAITSON FLOWERS LIMITED the Company. The meetings will be held at One Euston Square, 40 (Company Number 08005056 ) Melton Street, London, NW1 2FD. Registered office: MHA MacIntyre Hudson, New Bridge Street House, The meetings are called pursuant to Section 106 of the Insolvency Act 30-34 New Bridge Street, London, EC4V 6BJ 1986 for the purpose of receiving an account from the Liquidator Principal trading address: Stand H3 Flower Market, New Covent explaining the manner in which the winding-up of the Company has Garden, London, SW8 5NA been conducted and to receive any explanation that they may Notice is hereby given that the Joint Liquidators have summoned final consider necessary. A member or creditor entitled to attend and vote meetings of the Company’s members and creditors under Section is entitled to appoint a proxy to attend and vote instead of him. A 106 of the Insolvency Act 1986 for the purpose of having laid before proxy need not be a member or creditor. The following resolutions will them an account of the Joint Liquidators’ acts and dealings and of the be considered at the creditor’s meeting: “That the Joint Liquidators’ conduct of the winding-up, hearing any explanations that may be final report and receipts and payments account be approved and that given by the Joint Liquidators, and passing a resolution granting the the Joint Liquidators receive their release.” Proxies to be used at the release of the Joint Liquidators. The meetings will be held at MHA meetings must be returned to the offices of Opus Restructuring LLP, MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge One Euston Square, 40 Melton Street, London, NW1 2FD no later Street, London, EC4V 6BJ on 22 September 2014 at 10.45am than 12.00 noon on the working day immediately before the meetings. (members) and 11.00am (creditors). Date of appointment: 15 August 2013. In order to be entitled to vote at the meeting, members and creditors Office Holder details: Trevor John Binyon, (IP No. 9285) and Steven must lodged their proxies with the Joint Liquidators’ at MHA John Parker, (IP No. 8989) both of Opus Restructuring LLP, One MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Euston Square, 40 Melton Street, London NW1 2FD. Street, London, EC4V 6BJ by no later than 12.00 noon on the For further details contact: Terri Mulgrew, Email: business day prior to the day of the meeting (together, if applicable, [email protected] Tel: 020 7268 3334. with a completed proof of debt form if this has not previously been Trevor John Binyon, Joint Liquidator submitted). 14 July 2014 (2170749) Date of appointment: 14 October 2013. Office Holder details: Michael Colin John Sanders, (IP No. 8698) and Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre Hudson, HOUSE2170636 MANAGEMENT BUILDING LTD New Bridge Street House, 30-34 New Bridge Street, London, EC4V (Company Number 07253686 ) 6BJ Other Names of Company: House Management Building Further details contact: Jasvanti Jesani, Email: Registered office: 2-4 Queen Street, Norwich, NR2 4SQ [email protected], Tel: 020 7429 0520. Principal trading address: Highview, Trevone Bay, Padstow, PL28 Michael Colin John Sanders and Georgina Marie Eason, Joint 8QT Liquidators Notice is hereby given, pursuant to Section 106 of the Insolvency Act 15 July 2014 (2170723) 1986, that Final Meetings of the Members and Creditors of the above- named Company will be held at 2-4 Queen Street, Norwich, NR2 4SQ on 30 September 2014 at 10.00am, for the purpose of having an KASTURI2170706 RESTAURANT LIMITED account laid before them showing the manner in which the winding- (Company Number 08209688 ) up of the Company has been conducted and the property disposed Other Names of Company: Kasturi Restaurant of, and of receiving any explanation that may be given by the Registered office: Risborough Road, Little Kimble, Aylesbury, Liquidator, and also determining the manner in which the books, Buckinghamshire, HP17 0UF accounts and documents of the Company shall be disposed of. Principal trading address: Risborough Road, Little Kimble, Aylesbury, Date of Appointment: 15 July 2013 Buckinghamshire, HP17 0UF Office Holder details: Jamie Playford, (IP No. 9735) of Parker Notice is hereby given that final meetings of the members and Andrews, 2-4 Queen Street, Norwich, NR2 4SQ creditors of the above named company under section 106 of the Further details contact: Rhys Calder, Email: INSOLVENCY ACT 1986 will take place at ANG (UK) LTD, Fortis [email protected], or Rachel Nuttall, Email: House, 160 London Road, Barking, London, IG11 8BB at 11:00 am [email protected], Tel: 01603 284284. Ref: H0033 and 11:30 am respectively on 16 September 2014 for the purpose of Jamie Playford, Liquidator showing how the winding up has been conducted and property of the 15 July 2014 (2170636) company disposed of, and of hearing any explanation that may be given by the liquidator, and seeking authority for the disposal of the books, accounts and documents of the company.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

To be entitled to vote at the meeting, members and creditors must A member or creditor entitled to vote at the above meetings may lodge a proxy (if the creditor/member is not attending in person) with appoint a proxy to attend and vote instead of him. A proxy need not the liquidator at ANG (UK) LTD, 40 Ingleside Road, Bristol, BS15 1HQ, be a member of the Company. Proxies to be used at the meetings, alternative contact: Q Tauheed, [email protected], 01173252505 / together with any hitherto unlodged proof of debt, must be lodged 02031378681, no later than 12.00 noon on the business day before with the Liquidator at Baker Tilly Business Services Limited, Tenon the date fixed for the meeting and a proof of debt (if not previously House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN no later lodged in the proceedings). than 12.00 noon on the preceding business day. M . Usman Nazir, (IP No. 11290 ), Liquidator Appointed 7 August 2013 Date of appointment: 31 July 2012. 15 July 2014 (2170706) Correspondence address & contact details of case manager: Louise Mills of Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, Tel: 0191 511 5000. Name, 2170726KISS MARKETING (UK) LIMITED address & contact details of Joint Liquidators: Ian William Kings, (IP (Company Number 07698206 ) No. 7232) and Steven Philip Ross, (IP No. 9503) both of Baker Tilly Other Names of Company: Kiss Marketing Business Services Limited, Tenon House, Ferryboat Lane, Registered office: 2-4 Queen Street, Norwich, NR2 4SQ Sunderland, SR5 3JN, Tel: 0191 511 5000. Principal trading address: Studio 10 Netherconesford, 93-95 King Ian William Kings and Steven Philip Ross, Joint Liquidators Street, Norwich, NR1 1PW 15 July 2014 (2170724) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a Final Meeting of the Members and Creditors of the above-named Company will be held at 2-4 Queen Street, Norwich, MIDDLETON2170608 CARRSTONE LIMITED Norfolk, NR2 4SQ on 30 September 2014 at 10.00am, for the purpose (Company Number 01361653 ) of having an account laid before them showing the manner in which NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency the winding-up of the Company has been conducted and the property Act 1986 that the final meetings of members and creditors of the disposed of, and of receiving any explanation that may be given by above named Company will be held at The P&A Partnership, 93 the Liquidator, and also determining the manner in which the books, Queen Street, Sheffield S1 1WF on 19 August 2014 at 10.30 am and accounts and documents of the Company shall be disposed of. and 10.45 am to receive an account showing how the winding-up of Date of Appointment: 17 July 2013 the Company has been conducted and the property of the Company Office Holder details: Jamie Playford, (IP No. 9735) of Parker disposed of, and to hear any explanation that may be given by the Andrews, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ liquidator. Further details contact: Jamie Playford, Email: A member or creditor entitled to vote at the above meetings may [email protected], or Grace Jones, Email: appoint a proxy to attend in his place. It is not necessary for the proxy [email protected], Tel: 01603 284284. Ref: K0004 to be a member or creditor. Proxy forms must be returned to the Jamie Playford, Liquidator offices of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF 15 July 2014 (2170726) not later than 12.00 noon on the last working day before the meeting. Further information about this case is available from the offices of The P&A Partnership on 0114 275 5033. LOOKATUS.BIZ2170695 LIMITED 16 July 2014 (Company Number 04588185 ) Gareth David Rusling, Joint Liquidator (2170608) Registered office: Concorde House, Trinity Park, Solihull B37 7UQ Principal trading address: 34 Sovereign Road, Kings Norton Business Centre, Birmingham B30 3HN 2170818MOTION PICTURE ENGINEERING LTD Notice is hereby given, pursuant to section 106 of the Insolvency Act (Company Number 7393874 ) 1986, that final meetings of the Members and Creditors of the Registered office: c/o Messrs Elliot, Woolfe & Rose, 1st Floor Equity Company will be held at Concorde House, Trinity Park, Solihull B37 House, 128/136 High Street, Edgware, Middx HA8 7TT (Former 7UQ on 9 September 2014 at 10.00 am and 10.30 am for the purpose Registered Office: Unit 3, 184 St Albans Road West, Hatfield, Herts, of laying before the meetings, and giving an explanation of, the AL10 0TF) Liquidator’s account of the winding up. Creditors must lodge proxies Principal trading address: Unit 3, 184 St Albans Road West, Hatfield, and hitherto unlodged proofs at Concorde House, Trinity Park, Herts, AL10 0TF Solihull B37 7UQ by 12.00 noon on the business day preceding the Notice is hereby given, pursuant to Section 106 of the INSOLVENCY meeting in order to be entitled to vote at the meeting of creditors. ACT 1986, that General Meetings of the Members and Creditors of Ian Pankhurst (IP number 9602) of Cobalt, Concorde House, Trinity the above named Company will be held at the offices of Elliot, Woolfe Park, Solihull B37 7UQ was appointed Liquidator of the Company on & Rose, 1st Floor Equity House, 128/136 High Street, Edgware, 7 April 2011. Further information about this case is available from Middlesex HA8 7TT on 17 September 2014 at 11:00 am and 11:15 am Peter Johnson at the offices of Cobalt on 0121 647 7380 for the purposes of having an account laid before them, showing the Ian Pankhurst, Liquidator (2170695) manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator and to consider the Release of M2170724 F KERRY LIMITED the Liquidator. (Company Number 05841169 ) A Member or Creditor entitled to attend and vote at the Meetings is Registered office: TEDCO Business Centre, Viking Business Park, entitled to appoint a Proxy to attend and vote instead of him. A Proxy Jarrow, Tyne and Wear, NE32 3DT need not be a Member or Creditor. Proxies (and Proofs of Debt if not Principal trading address: Clock Mill Service Station, Clock Mill Road, already submitted) are required to be returned to the Liquidator no Dunston, Gateshead, Tyne and Wear, NE8 2QX later than 12 noon on the business day preceding the meeting. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Melvyn L Rose (IP number 2561 ) of Elliot, Woolfe & Rose, 1st Floor 1986 (as amended), that a final general meeting of the members of the Equity House, 128/136 High Street, Edgware, Middx HA8 7TT was above named Company will be held at Tenon House, Ferryboat Lane, appointed Liquidator of the Company on 27 September 2012 Sunderland, Tyne and Wear, SR5 3JN on 23 September 2014 at Further information about this case is available from the offices of 11.00am, to be followed at 11.30am by a final meeting of creditors for Elliot, Woolfe & Rose on 020 8952 0707 . the purpose of receiving an account showing the manner in which the Melvyn L Rose, Liquidator winding up has been conducted and the property of the Company 9 July 2014 (2170818) disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 31 COMPANIES

NAAN2170812 BREAD LIMITED Further details contact: Rhys Calder, Email: (Company Number 07138869 ) [email protected], or Rachel Nuttall, Email: Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, [email protected], Tel: 01603 284284. Ref: N0009 Wiltshire, SP1 2DN Jamie Playford, Liquidator Principal trading address: 14 St Pancras, Chichester, West Sussex, 15 July 2014 (2170716) PO19 7SJ Notice is hereby given that the Liquidator has summoned final meetings of the Company’s members and creditors under Section ONOMO2170699 INVESTMENTS LIMITED 106 of the Insolvency Act 1986 for the purposes of having laid before (Company Number 04849672 ) them an account of the Liquidator’s acts and dealings and of the Registered office: One Great Cumberland Place, Marble Arch, conduct of the winding up, hearing any explanations that may be London, W1H 7LW given by the Liquidator and passing a resolution granting the release Principal trading address: 57-61 Mortimer Street, London, W1W 8HS of the Liquidator. The meetings will be held at the offices of Benedict Notice is hereby given in pursuance of Section 106 of the Insolvency Mackenzie, St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, Act 1986, that final meetings of members and creditors of the above SP1 2DN on 19 September 2014 at 11.00 am (members) and 11.15 company will be held at the offices of Leonard Curtis, Hollins Mount, am (creditors). In order to be entitled to vote at the meetings, Hollins Lane, Bury, Lancashire, BL9 8DG on 11 September 2014 at members and creditors must lodge their proxies with the Liquidator at 11.00am and 11.15am respectively for the purpose of having an St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN by account laid before them, showing the manner in which the winding- no later than 12.00 noon on the business day prior to the day of the up has been conducted and the property of the Company disposed meeting (together, if applicable, with a completed proof of debt form if of, and of hearing any explanation that may be given by the this has not previously been submitted). Liquidators. Any member or creditor entitled to attend and vote is Date of Appointment: 18 March 2013 entitled to appoint a proxy to attend and vote instead of him/her, and Office Holder details: Kevin James Wilson Weir, (IP No. 9332) of such proxy need not also be a member or creditor. The proxy form Benedict Mackenzie, St Ann’s Manor, 6-8 St Ann Street, Salisbury, must be returned to the above address by no later than 12.00 noon Wiltshire, SP1 2DN on the business day before the meetings. Further details contact: Kevin Weir or Terena Farrow on 0845 567 0 In the case of a Company having a share capital, a member may 567. appoint more than one proxy in relation to a meeting, provided that Kevin James Wilson Weir, Liquidator each proxy is appointed to exercise the rights attached to a different 14 July 2014 (2170812) share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Date of appointment: 18 July 2012. 2170710NORTH END CATERING LIMITED Office Holder details: N A Bennett, (IP No. 9083) and A Cadwallader, (Company Number 07353974 ) (IP No. 9501) both of Leonard Curtis, Hollins Mount, Hollins Lane, Other Names of Company: North End Catering Limited and Victoria’s Bury, Lancashire, BL9 8DG Fish & Chips Further details contact: N A Bennett, Email: Registered office: Westminster Business Centre, Nether Poppleton, [email protected], Tel: 0161 767 1250. York YO26 6RB N A Bennett and A Cadwallader, Joint Liquidators Principal trading address: 299 High Street, Northallerton DL7 8DW 15 July 2014 (2170699) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, OPTIMA2170613 CONSTRUCTION LTD Westminster Business Centre, Nether Poppleton, York YO26 6RB, on (Company Number 06907687 ) 17 September 2014 at 10.30 am and 10.45 am for the purposes of:- Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne 1. laying before the meetings an account of the winding up showing NE12 8EG how it has been conducted and the company’s property disposed of Principal trading address: Greenesfield Business Centre, Mulgrave and giving an explanation of that account; and Terrace, Gateshead NE8 1PQ 2. approving that account and to pass certain resolutions. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Any creditor wishing to vote at the meetings must lodge a duly ACT 1986, that final meetings of the Members and Creditors of the completed proxy and statement of claim at the registered office by 12 Company will be held at RMT, Gosforth Park Avenue, Newcastle upon noon on the last business day before the meetings in order to be Tyne NE12 8EG on 8 September 2014 at 11.00 am and 11.15 am for entitled to vote at the meetings. the purpose of laying before the meetings, and giving an explanation Liquidators’ names and address: J W Butler and A J Nichols, of, the Joint Liquidators’ account of the winding up. Creditors must Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: lodge proxies and hitherto unlodged proofs at RMT, Gosforth Park 01904 520116 . Office holder numbers: 9591 and 8367 . Date of Avenue, Newcastle upon Tyne NE12 8EG by 12.00 noon on the appointment: 23 July 2013 business day preceding the meeting in order to be entitled to vote at J W Butler, Joint Liquidator the meeting of creditors. 10 July 2014 (2170710) Anthony Alan Josephs (IP number 4179 ) and Linda Ann Farish (IP number 9054 ) both of RMT, Gosforth Park Avenue, Newcastle upon Tyne NE12 8EG were appointed Joint Liquidators of the Company on NOUVEAU2170716 LEISURE LIMITED 10 May 2010 . Further information about this case is available from (Company Number 07995196 ) Tracy Johnstone at the offices of RMT on 0191 256 9500 or at Other Names of Company: Hush Club And Lounge [email protected] Registered office: 2-4 Queen Street, Norwich, NR2 4SQ Anthony Alan Josephs and Linda Ann Farish, Joint Liquidators Principal trading address: 20 The Esplande, Lowestoft, NR33 0QG (2170613) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a Final Meeting of the Members and Creditors of the PANACHE2170728 RESTAURANTS (STAFFORD) LIMITED above-named Company will be held at 2-4 Queen Street, Norwich, (Company Number 05707889 ) Norfolk, NR2 4SQ on 30 September 2014 at 10.00am, for the purpose Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West of having an account laid before them showing the manner in which Midlands WS1 2NE the winding-up of the Company has been conducted and the property Principal trading address: Stone Road, Stafford, Staffordshire, ST16 disposed of, and of receiving any explanation that may be given by 1LD the Liquidator, and also determining the manner in which the books, Notice is hereby given, pursuant to Section 106 of the Insolvency Act accounts and documents of the Company shall be disposed of. 1986, that Final Meetings of the Members and Creditors of the above Date of Appointment: 16 July 2013 Company will be held on 9 September 2014 at the offices of Sale, Office Holder details: Jamie Playford, (IP No. 9735) of Parker Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, Andrews, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ West Midlands WS1 2NE at 1.00 pm and 1.30 pm respectively, for the purposes of having laid before them an account of the Liquidator’s

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES acts and dealings and of the conduct of the winding-up for the period PITSEA2170620 & VANGE ROYAL BRITISH LEGION SOCIAL CLUB of her administration from 4 October 2011 to 9 September 2014, and LIMITED hearing any explanation which may be given by the Liquidator. A (Company Number IP21193R ) Member or Creditor entitled to attend and vote at either of the above Registered office: Pioneer House, 39 Station Road, Lutterworth, Meetings may appoint a proxy to attend and vote instead of him. A Leicestershire, LE17 4AP proxy need not be a Member or Creditor of the Company. Proxies for Principal trading address: 85 Rectory Road, BASILDON, Essex, SS13 use at either of the Meetings must be lodged at the address below no 2AF later than 12.00 noon, on 8 September 2014. NOTICE IS HEREBY GIVEN that a final meeting of the members of Date of Appointment: 4 October 2011 Pitsea & Vange Royal British Legion Social Club Limited will be held at Office Holder details: Eileen T F Sale, (IP No. 008738) of Sale Smith & 10:00 am on 9 October 2014, to be followed at 10:15 am on the same Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West day by a meeting of the creditors of the company. The meetings will Midlands WS1 2NE be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Further details contact: Email: [email protected], Tel: Leicestershire, LE17 5BH 01922 624777. The meetings are called pursuant to Section 106 of the INSOLVENCY Eileen T F Sale, Liquidator ACT 1986 for the purpose of receiving an account from the Joint 15 July 2014 (2170728) Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. 2170615PANACHE RESTAURANTS LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 05183881 ) a proxy to attend and vote instead of him. A proxy need not be a Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West member or creditor. Midlands WS1 2NE The following resolutions will be considered at the creditors’ meeting: Principal trading address: Walsall Road, Lichfield, Staffordshire WS13 1. That the Joint Liquidators report and receipts and payments 8JL account be approved. Notice is hereby given pursuant to Section 106 of the Insolvency Act 2. That the Joint Liquidators be granted their release from office. 1986 that Final Meetings of the Members and Creditors of the above Proxies to be used at the meetings along with a proof of debt form Company will be held at the offices of Sale, Smith & Co Limited, must be returned to the offices of F A Simms & Partners Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 2NE, on 9 September 2014 at 11.00 am and 11.30 am respectively, 4AP, United Kingdom no later than 12 noon on the working day for the purposes of having laid before them an account of the immediately before the meetings. Liquidator’s acts and dealings and of the conduct of the winding-up Names of Insolvency Practitioners calling the meetings: for the period of her administration from 4 October 2011 to 9 Martin Richard Buttriss, Richard Frank Simms (IP Numbers 9291, September 2014, and hearing any explanation which may be given by 9252 ) the Liquidator. Date of Appointment: 7 August 2013 A Member or Creditor entitled to attend and vote at either of the Address of Insolvency Practitioners: Pioneer House, 39 Station Road, above Meetings may appoint a proxy to attend and vote instead of Lutterworth, Leicestershire, LE17 4AP, United Kingdom him. A proxy need not be a Member or Creditor of the Company. Contact Name Charlene Haycock Proxies for use at either of the Meetings must be lodged at the Email Address [email protected] Telephone Number 01455 address above no later than 12.00 noon on 8 September 2014. 555 470 Date of appointment: 4 October 2011. 15 July 2014 (2170620) Office Holder details: Eileen T F Sale FIPA, (IP No. 008738) of Sale, Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE 2170772PORTLAND ENVIRONMENTAL LIMITED Further details contact: Eileen Sale, Email: (Company Number 05810271 ) [email protected] Tel: 01922 624777 Registered office: Registered Office changed for the purposes of the Eileen T F Sale, Liquidator liquidation to the Joint Liquidators’ office at Beesley Corporate 15 July 2014 (2170615) Solutions: Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Former Registered Office: 26 Catsey Woods, Bushey Heath, Hertfordshire WD23 4HS PENNERLODGE2170617 LIMITED Principal trading address: Unit 272b, The Wenta Business Centre, Other Names of Company: Pennerlodge Limited Colne Way, Watford, Hertfordshire WD24 7ND (Company Number 06737161 ) Notice is hereby given, pursuant to Section 106 of the Insolvency Act Registered office: 1st Floor 6 St Johns Court, Upper Fforest Way, 1986 that Final Meetings of the Members and Creditors of the above Swansea, SA6 8QQ named company will be held at the offices of Beesley Corporate Principal trading address: 1st Floor 6 St Johns Court, Upper Fforest Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 Way, Swansea, SA6 8QQ 3HP on 10 September 2014 at 10.00 am and 10.15 am respectively, Notice is hereby given, pursuant to section 106 of the Insolvency Act for the purposes of receiving an account showing the manner in 1986, that final meetings of the Members and Creditors of the which the winding up has been conducted, and the property of the Company will be held at McAlister & Co Insolvency Practitioners Ltd, company has been disposed of, and of hearing any explanation given 10 St Helens Road, Swansea SA1 4AW on 23 September 2014 at by the Joint Liquidators, and determining the Joint Liquidators’ 10.30am and 10.45am for the purpose of laying before the meetings, release. and giving an explanation of, the Joint Liquidators’ account of the A Member or Creditor entitled to attend and vote at either of the winding up. Creditors must lodge proxies and hitherto unlodged above meetings may appoint a proxy to attend and vote instead of proofs at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens him. It is not necessary for the proxy-holder to be a Member or a Road, Swansea SA1 4AW by 12.00 noon on the business day Creditor. Proxy forms must be returned to the offices of Beesley preceding the meeting in order to be entitled to vote at the meeting of Corporate Solutions, Astute House, Wilmslow Road, Handforth, creditors. Cheshire SK9 3HP by no later than 12 noon on the last business day Sandra McAlister (IP number 9375) and Simon Barriball (IP number before the meetings. 11950) both of McAlister & Co Insolvency Practitioners Ltd, 10 St Any enquiries regarding the above should be directed to Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of [email protected] or [email protected] or telephone 01625 544 the Company on 18 April 2012. Further information about this case is 795. available from Simon Barriball at the offices of McAlister & Co Alternatively, contact: [email protected] or telephone Gareth Insolvency Practitioners Ltd on 01792 459600 Hunt on 01625 469 155 Sandra McAlister and Simon Barriball, Joint Liquidators (2170617) Mark Beesley and Tracy Mary Clowry, Joint Liquidators (IP No’s: 8739 and 9562 ), Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP . Date of Liquidation and Appointment of Joint Liquidators: 17 April 2012

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 33 COMPANIES

15 July 2014 (2170772) RED2170734 POST LIMITED (Company Number 06019057 ) Registered office: Wesley House, Huddersfield Road, Birstall, Batley, 2170662PROCTERS SURVEYS &VALUATIONS LIMITED West Yorkshire, WF17 9EJ (Company Number 06372019 ) Principal trading address: 5 Pickups Business Park, Grangefield Previous Name of Company: Procters Valuations Limited Road, Leeds, LS28 6JS Registered office: Westminster Business Centre, Nether Poppleton, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the York YO26 6RB Insolvency Act 1986 that final meetings of members and creditors of Principal trading address: Prospect House, 4A George Street, the above named Company will be held at Wesley House, Pocklington YO42 2DF Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on Notice is hereby given, pursuant to Section 106 of the Insolvency Act 08/08/2014 at 10.30 am for the purpose of having an account laid 1986, that final meetings of members and creditors of the above before them showing the manner in which the winding-up has been named company will be held at the offices of Redman Nichols Butler, conducted and the property to the Company disposed of and of Westminster Business Centre, Nether Poppleton, York YO26 6RB, on hearing any explanation that may be given by the Liquidator and also 17 September 2014 at 10.00 am and 10.15 am for the purposes of:- of determining the manner in which the books, accounts and 1. laying before the meetings an account of the winding up showing documents of the Company and of the Liquidator shall be disposed how it has been conducted and the company’s property disposed of of. and giving an explanation of that account; and A member entitled to attend and vote at the above meeting may 2. approving that account and to pass certain resolutions. appoint a proxy to attend and vote for him and such proxy need not Any creditor wishing to vote at the meetings must lodge a duly also be a member. completed proxy and statement of claim at the registered office by 12 P O’Hara (IP 6371 ) and S Weir (IP 9099), of O’Hara & Co, Wesley noon on the last business day before the meetings in order to be House, Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: entitled to vote at the meetings. 01924 477449, email: [email protected] . Liquidators’ names and address: J W Butler and A J Nichols, 6 June 2014 Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: P O’Hara, Joint Liquidator (2170734) 01904 520116 . Office holder numbers: 9591 and 8367 . Date of appointment: 22 July 2011 J W Butler, Joint Liquidator REFINED2170745 PROPERTIES LIMITED 10 July 2014 (2170662) (Company Number 03203822 ) Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Principal trading address: 85 Burdett Road, Bow, London E3 4JN R2170732 & P COACHWORKS CAMBRIDGE LIMITED Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 03041724 ) 1986, that a final meeting of the members of the above named Registered office: The Old Exchange, 234 Southchurch Road, company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Southend on Sea, SS1 2EG 3NA on 21 August 2014 at 10.00 am, to be followed at 10.30 am by a Principal trading address: Gog-Magog Garage, Babraham Road, final meeting of creditors for the purpose of showing how the winding Cambridge, CB22 3AY up has been conducted and the property of the company disposed Jamie Taylor (IP Number: 002748 ) and Lloyd Biscoe (IP Number: of, and of hearing an explanation that may be given by the Liquidator. 009141 ), both of Begbies Traynor (Central) LLP of The Old Exchange, Members and creditors can attend the meetings in person and vote. 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed Creditors are entitled to vote if they have submitted a claim and the as Joint Liquidators of the Company on 16 January 2012 . claim has been accepted in whole or in part. If you cannot attend, or Pursuant to Section 106 of the INSOLVENCY ACT 1986, final do not wish to attend, but wish to vote at the meetings, you can meetings of the members and creditors of the above named nominate the chairman of the meetings, who will be the Liquidator, to Company will be held at The Old Exchange, 234 Southchurch Road, vote on your behalf. Proxies to be used at the meetings, together with Southend on Sea, Essex, SS1 2EG on 23 September 2014 at 10.00 any unlodged proofs, must be lodged with the Liquidator at his am and 10.15 am respectively, for the purpose of having an account registered office at 1 Kings Avenue, Winchmore Hill, London N21 of the winding up laid before them, showing the manner in which the 3NA, no later than 12 noon on the business day before the meetings. winding up has been conducted and the property of the Company Note: a member or creditor entitled to vote at the meetings is entitled disposed of, and of hearing any explanation that may be given by the to appoint another person or persons as his proxy to attend and vote joint liquidators. A member or creditor entitled to attend and vote is instead of him and a proxy need not also be a member of the entitled to appoint a proxy to attend and vote instead of him and such company. proxy need not also be a member or creditor. In order to be entitled to Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, vote at the meeting, creditors must lodge their proofs of debt (unless Winchmore Hill, London N21 3NA . Telephone number: 0208 370 previously submitted) and unless they are attending in person, proxies 7262 . Email address: [email protected] . Date of Appointment: 22 at the offices of Begbies Traynor (Central) LLP, The Old Exchange, June 2007 . Alternative contact for enquiries on proceedings: Melissa 234 Southchurch Road, Southend on Sea, SS1 2EG no later than Nagi (2170745) 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to RON2170684 COUCH (BUILDING CONTRACTORS) LIMITED the proxy being held invalid and the vote not cast. (Company Number 04634917 ) Any person who requires further information may contact the Joint Registered office: 5 & 6 Waterside Court, Albany Street, Newport, Liquidator by telephone on 01702 467255 . Alternatively enquiries can South Wales, NP20 5NT be made to Zoe Bonham by e-mail at zoe.bonham@begbies- Principal trading address: Unit 4, New Road, New Inn, Pontypool, traynor.com or by telephone on 01702 467255 . NP4 0L5 Jamie Taylor, Joint Liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 14 July 2014 (2170732) INSOLVENCY ACT 1986, that the final meetings of members and creditors of the above named company will be held on 22 September 2014 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, at 1.45 pm and 2.00 pm respectively for the purposes of 1. Having laid before them an account showing how the winding-up has been conducted and the company’s property disposed of; and 2. Hearing any explanations that may be given by the Liquidators.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

A Member or Creditor entitled to attend and vote at either of the THE2170696 CLUB TRIANGLE LIMITED above meetings may appoint a proxy to attend and vote instead of (Company Number 04569546 ) him/her. A proxy need not be a Member or Creditor of the company. Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Proxies for use at either of the meetings together with unlodged Midlands WS1 2NE proofs of debt must be lodged at Purnells, 5 & 6 Waterside Court, Principal trading address: Coleman Road, Leicester, LE5 4LE Albany Street, Newport South Wales, NP20 5NT no later than 12noon Notice is hereby given, pursuant to Section 106 of the Insolvency Act 21 September 2014. 1986, that Final Meetings of the Members and Creditors of the above Leigh Holmes - Joint Liquidator Company will be held on 9 September 2014 at the offices of Sale, (IP Number: 9390 ) Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, Susan Purnell - Joint Liquidator West Midlands WS1 2NE at 10.00am and 10.30am respectively, for (IP Number: 9386 ) the purposes of having laid before them an account of the Appointed: 20/03/2012 Liquidator’s acts and dealings and of the conduct of the winding-up 14 July 2014 (2170684) for the period of her administration from 17 September 2013 to 9 September 2014, and hearing any explanation which may be given by the Liquidator. A Member or Creditor entitled to attend and vote at 2170628RONDEG NURSERIES LIMITED either of the above Meetings may appoint a proxy to attend and vote (Company Number 00806991 ) instead of him. A proxy need not be a Member or Creditor of the Other Names of Company: The Flower Shop Company. Proxies for use at either of the Meetings must be lodged at Registered office: 5 Tabley Court, Victoria Street, Altrincham, the address below no later than 12.00 noon, on 8 September 2014. Cheshire WA14 1EZ Date of Appointment: 17 September 2013 Principal trading address: 2 Eddisbury Square, Frodsham, Cheshire Office Holder details: Eileen T F Sale, (IP No. 008738) of Sale Smith & WA6 2QS Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Pursuant to Section 106 of the INSOLVENCY ACT 1986, Neil Henry Midlands WS1 2NE (IP Number 8622 ) and Michael Simister (IP Number 9028 ) of Lines Further details contact: Email: [email protected], Tel: Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire 01922 624777. WA14 1EZ, telephone number 0161 929 1905, who were appointed Eileen T F Sale, Liquidator Joint Liquidators of the said Company on 19 April 2011, hereby give 15 July 2014 (2170696) notice that final meetings of the members and creditors of the above named Company will be held at the offices of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 21 THE2170698 HOLLAND EMPORIUM LIMITED T/A THE EMPORIUM August 2014 at 10.00 am and 10.15 am respectively to receive an (Company Number 05064704 ) account of the winding up, showing how it has been conducted and Registered office: CBA, 39 Castle Street, Leicester LE1 5WN the Company’s property has been disposed of and to determine Principal trading address: Emporium Nightclub, 67 Belvoir Road, whether the Joint Liquidators should have their release under Section Coalville, LE67 3PD 173 of the Insolvency Act 1986. Notice is hereby given that Final Meetings of the Members and Please contact Andrew McAllister of Lines Henry Limited should you Creditors of the above named Company have been convened by the require any further assistance. Liquidator pursuant to Section 106 of the INSOLVENCY ACT 1986 . 10 July 2014 The Meetings will be held at the offices of CBA, 39 Castle Street, Neil Henry, Joint Liquidator (2170628) Leicester, LE1 5WN on 24 September 2014 at 10:00 am and 10:15 am respectively, for the purposes of having a final account laid before him by the Liquidator showing the manner in which the winding-up of the THE2170593 BATH ROOM (GRAYSHOTT) LIMITED said Company has been conducted and the property of the Company (Company Number 05958675 ) disposed of and of hearing any explanation that may be given by the Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Liquidator. Tunsgate, Guildford, GU1 3QT In order to be entitled to vote at the meeting creditors’ proxies and Principal trading address: Heatherleigh House, Crossways Road, hitherto unlodged proofs of debt must be lodged with the Liquidator Grayshott, GU26 6HG at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 23 Notice is hereby given, pursuant to Section 106 of the Insolvency Act September 2014. 1986, that Final Meetings of the Members and Creditors of the Neil Charles Money (IP Number 8900 ) of CBA Insolvency Company will be held at 2nd Floor, Shaw House, 3 Tunsgate, Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed Guildford, GU1 3QT on 10 September 2014 at 10.00 am to be Liquidator of the above named Company on 9 August 2013 followed by a Final Meeting of the Creditors at 10.30 am, for the Contact: Nathan Samani Email: [email protected] purposes mentioned in Section 106 of the said Act of having an Telephone: 0116 262 6804 account laid before them and to receive the report of the Joint Neil Money, Liquidator (2170698) Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Proxies to be THE2170697 LAST DETAIL (ONLINE) LTD used at the meeting must be lodged with the Liquidator at 2nd Floor, (Company Number 04905793 ) Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than Registered office: C/o Chamberlain & Co, Resolution House, 12 Mill 12.00 noon on the business day preceding the meetings. Hill, Leeds, LS1 5DQ Date of appointment: 16 May 2013. Principal trading address: Carrwood Park, Selby Road, Swillington Office Holder details: Dermot Coakley, (IP No. 6824) and Michael Common, Leeds LS15 4LG Bowell, (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw Notice is hereby given, pursuant to Section 106 of the Insolvency Act House, 3 Tunsgate, Guildford,GU1 3QT 1986, that Final Meetings of the Members and Creditors of the above- The Joint Liquidators can be contacted by telephone: 0845 310 2776, named Company will be held at Resolution House, 12 Mill Hill, Leeds or Email: [email protected] Alternative contact: Mark Easto. LS1 5DQ on 11 September 2014 at 10.30 am and 11.00 am Dermot Coakley and Michael Bowell, Joint Liquidators respectively, for the purpose of having an account laid before them 15 July 2014 (2170593) showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and or receiving any explanation that may be given by the Liquidator. Michael Chamberlain (IP number 8735) of Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ was appointed Liquidator of the Company on 17 April 2014. Further information about this case is available from David Render of Chamberlain & Co on 0113 242 0808 or at [email protected]. Michael Chamberlain, Liquidator (2170697)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 35 COMPANIES

2170687TOTAL VENTILATION SYSTEMS LIMITED 11 July 2014 (2170679) (Company Number 05236624 ) Registered office: Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ WILDING2170851 PHOTOGRAPHIC LIMITED Principal trading address: 10 Cartwright Fold, Wakefield, West (Company Number 01210065 ) Yorkshire, WF2 9UB Registered office: The Chancery, 58 Spring Gardens, Manchester M2 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 1EW Insolvency Act 1986 that final meetings of members and creditors of Principal trading address: Unit 71c, Bradley Hall Estate, Standish, the above named Company will be held at Wesley House, Wigan WN6 0XQ Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on Notice is hereby given that a final general meeting of the Company 08/08/2014 at 10.00 am for the purpose of having an account laid will be held at 10.00am on 8 October 2014, to be followed at 10.15am before them showing the manner in which the winding-up has been on the same day by a meeting of the creditors of the Company. The conducted and the property to the Company disposed of and of meetings will be held at the offices of Duff & Phelps Ltd, The hearing any explanation that may be given by the Liquidator and also Chancery, 58 Spring Gardens, Manchester M2 1EW. of determining the manner in which the books, accounts and The meetings are called pursuant to Section 106 of the Insolvency Act documents of the Company and of the Liquidator shall be disposed 1986 for the purpose of receiving an account from the Joint of. Liquidators, an explanation of the manner in which the winding-up of A member entitled to attend and vote at the above meeting may the Company has been conducted and to determine the release from appoint a proxy to attend and vote for him and such proxy need not office of the Joint Liquidators. A member or creditor entitled to attend also be a member. and vote is entitled to appoint a proxy to attend and vote instead of P O’Hara (IP 6371 ) and S Weir (IP 9099), of O’Hara & Co, Wesley him. A proxy need not be a member or creditor. Proxies to be used at House, Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: the meeting must be lodged with the Joint Liquidators at the offices of 01924 477449, email: [email protected] . Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 5 June 2014 9SQ, no later than 12.00 noon on 7 October 2014. P O’Hara, Joint Liquidator (2170687) Date of Appointment: 20 July 2011 Office Holder details: Stephen Gerard Clancy, (IP No. 8950) and Philip Francis Duffy, (IP No. 9253) both of Duff & Phelps, The Chancery, 58 WALNUT2170760 & WEAVE LIMITED Spring Gardens, Manchester, M2 1EW. Tel: 0161 827 9000. (Company Number 05359822 ) Alternative contact for enquiries on proceedings: Catherine Loye, Registered office: 9 Wimpole Street, London, W1G 9SR Email: [email protected], Tel: 020 7089 4779. Principal trading address: 11 Livery Street, Leamington Spa, Warks Stephen Clancy and Philip Duffy, Joint Liquidators CV32 4NP 14 July 2014 (2170851) Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 9 Wimpole Street, London, W1G 9SR WOW2170765 FESTIVALS LIMITED on 16 September 2014 at 11.00am and 11.30am respectively, for the (Company Number 07010669 ) purpose of having an account laid before them showing how the Registered office: Silke & Co Ltd, 1st Floor, Consort House, winding-up has been conducted and the property of the Company Waterdale, Doncaster, DN1 3HR disposed of, and also determining whether the Joint Liquidators Principal trading address: 6 Pier Street, Ventnor, PO38 1ST should be granted their release from office. A member or creditor Notice is hereby given, pursuant to Section 106 of the Insolvency Act entitled to attend and vote is entitled to appoint a proxy to attend and 1986, that the Liquidator has summoned Final Meetings of the vote instead of him and such proxy need not also be a member or Members and Creditors of the above-named Company will be held at creditor. Proxy forms must be returned to the offices of Auria the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Recovery LLP, 9 Wimpole Street, London, W1G 9SR no later than Doncaster, DN1 3HR on 15 September 2014 at 10.00am and 10.15am 12.00 noon on the business day before the meetings. respectively, for the purpose of having an account laid before them Date of appointment: 20 February 2013. showing the manner in which the winding up of the Company has Office Holder details: R Horton, (IP No. 8922) and Nigel Nutting, (IP been conducted and its property disposed of, and of receiving any No. 009684) both of Auria Recovery LLP, 9 Wimpole Street, London, explanation that may be given by the Liquidator, and also determining W1G 9SR the manner in which the books, accounts and documents of the For further details contact: Steven Oddi, Tel: 0207 291 1050. Company shall be disposed of. A Member or Creditor entitled to Robert Horton and Nigel Nutting, Joint Liquidators attend and vote is entitled to appoint a proxy to attend and vote 15 July 2014 (2170760) instead of him and such proxy need not also be a member or creditor. Proxies and unlodged proofs must be lodged with the Liquidator at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 WHIZZKIDS2170679 COMMUNITY NURSERY LTD 3HR no later than 12 noon on the business day before the meetings, (Company Number 02925669 ) in order to be entitled to vote at the meeting. Registered office: Station House, Midland Drive, Sutton Coldfield, Date of Appointment: 20 July 2012 West Midlands B72 1TU Office Holder details: Ian Michael Rose, (IP No. 9144) of Silke & Co Principal trading address: 135 Speedwell Road, Tyseley, Birmingham Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR B25 8HN Further details regarding this Company can be obtained by contacting Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Debra Smith, Tel: 01302 342875. ACT 1986, that Final Meetings of Members and Creditors of the Ian Michael Rose, Liquidator above-named Company will be held at the office of Irwin & Company, 14 July 2014 (2170765) Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, on Wednesday 17 September 2014 at 10.00 am and 10.15 am, respectively for the purpose of having an account laid before them MEETINGS OF CREDITORS showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any INSOLVENCY2170294 ACT 1986 explanations that may be given by the Liquidator. Any person entitled PROPERTY SECURITY OPTIONS LIMITED to attend and vote is entitled to appoint a Proxy to attend and vote Company Number: SC383375 instead of him and such Proxy need not also be a Member or (In Liquidation) Creditor. Registered Office: Trading Addresss: Maxim 1 Floor 1, 2 Parklands Gerald Irwin, (Office Holder Number: 8753 ), Irwin & Company, Station Way, Holytown, Motherwell, Lanarkshire ML1 4WR. House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Telephone Number: 0121 321 1700 . Date of Appointment: 19 July 2013 Gerald Irwin, Liquidator

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 of the Insolvency Act wishing to vote at the meeting must (unless they are individual 1986, that a Meeting of creditors of the above named company will be creditors attending in person) lodge their proxy at the offices of Opus held at 104 Quarry Street, Hamilton ML3 7AX on 24 July 2014 at 2.45 Restructuring LLP, One Euston Square, 40 Melton Street, London, pm for the purposes provided for in Sections 99 to 101 of the said NW1 2FD, no later than 12 noon on 31 July 2014. Unless there are Act. exceptional circumstances, a creditor will not be entitled to vote A list of the names and addresses of the Company’s creditors will be unless his written statement of claim (’proof’), which clearly sets out available for inspection free of charge, at the offices of French Duncan the name and address of the creditor and the amount claimed, has LLP, 104 Quarry Street, Hamilton ML3 7AX, during the two business been lodged and admitted for voting purposes. Whilst such proofs days immediately preceding the date of the meeting. may be lodged at any time before voting commences, creditors By Order of the Board intending to vote at the meeting are requested to send them with their Andrew Chesney, Director proxies. Unless they surrender their security, secured creditors must 15 July 2014. (2170294) give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors’ meeting may 21705911ST PLACE COMMUNICATIONS LTD include a resolution specifying the terms on which the Liquidator is to (Company Number 07102535 ) be remunerated, and the meeting may receive information about, or Registered office: Sheldon Chambers, 2235-2243 Coventry Road, be called upon to approve, the costs of preparing the Statement of Sheldon, Birmingham, B26 3NW Affairs and convening the meeting. Principal trading address: Sheldon Chambers, 2235-2243 Coventry Name and address of Insolvency Practitioners calling the meeting: Road, Sheldon, Birmingham, B26 3NW Steven John Parker and Trevor John Binyon (IP Nos 8989 and 9285) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY both of Opus Restructuring LLP, One Euston Square, 40 Melton ACT 1986 that a meeting of the creditors of the above-named Street, London, NW1 2FD. Contact Name: Samantha Neads, Email: Company will be held at 1071 Warwick Road, Acocks Green, [email protected], Tel: 020 7268 3337. Birmingham B27 6QT, on 24 July 2014, at 3.00 pm for the purposes Andrew David Brown, Director mentioned in Section 99 to 101 of the said Act. A meeting of 14 July 2014 (2170508) shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company’s AGGREGATE2170612 PROCESSING SERVICES LIMITED creditors will be available for inspection free of charge at the offices of (Company Number 07998891 ) Sanderlings Business Services Limited, 1071 Warwick Road, Acocks Registered office: Unit D, Distribution Way, Dyffryn Business Park, Green, Birmingham B27 6QT between 10.00am and 4.00pm on the Ystrad Mynach, Hengoed, CF82 7RJ two business days preceding the date of the creditors’ meeting. Any Principal trading address: Unit D, Distribution Way, Dyffryn Business creditor entitled to attend and vote at this meeting is entitled to do so Park, Ystrad Mynach, Hengoed, CF82 7RJ either in person or by proxy. Creditors wishing to vote at the meeting By Order of the Board, notice is hereby given, pursuant to Section 98 must (unless they are individual creditors attending in person) lodge OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the their proxy at the offices of Sanderlings Business Services Limited, above-named Company will be held at FRP Advisory LLP, Kings 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, no later Orchard, 1 Queen Street, Bristol, BS2 0HQ, on 30 July 2014, at 10.30 than 12 noon on the last working day before the meeting. Unless am for the purposes mentioned in sections 99, 100 and 101 of the there are exceptional circumstances, a creditor will not be entitled to said Act. Resolutions to be taken at the meeting may include a vote unless his written statement of claim, (‘proof’), which clearly sets resolution specifying the terms on which the Liquidators are to be out the name and address of the creditor and the amount claimed, remunerated and the meeting may receive information about, or be has been lodged and admitted for voting purposes. Proofs must be called upon to approve, the costs of preparing the statement of affairs lodged by 12.00 noon the business day before the meeting. Unless and convening of the meeting. A proof of debt and proxy form which, they surrender their security, secured creditors must give particulars if intended to be used for voting at the meeting must be duly of their security, the date when it was given and the estimated value completed and lodged with the Company at FRP Advisory LLP, Kings at which it is assessed if they wish to vote at the meeting. The Orchard, 1 Queen Street, Bristol, BS2 0HQ, not later than 12.00 noon resolutions to be taken at the creditors’ meeting may include a on the business day preceding the date of the meeting. In accordance resolution specifying the terms on which the Liquidator is to be with Section 98(2)(b) a list of names and addresses of the Company’s remunerated, and the meeting may receive information about, or be creditors will be available for inspection, free of charge at FRP called upon to approve, the costs of preparing the statement of affairs Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on and convening the meeting. the two business days preceding the date of the meeting, between Name and address of Insolvency Practitioner calling the meetings: the hours of 10.00 am and 4.00 pm. Andrew Fender (IP No: 6898) of Sanderlings LLP, 1071 Warwick Further details contact: Jonathan Black of FRP Advisory LLP, Tel: Road, Acocks Green, Birmingham, B27 6QT. Further details contact: 0117 203 3700. Edwin Lee, Email: [email protected] Tel: 0121 706 9320 Jonathan Lewis, Director John Dowbiggin, Director 15 July 2014 (2170612) 14 July 2014 (2170591)

ASK2170509 HEATING AND PLUMBING SERVICES LIMITED AB2170508 1973 LIMITED (Company Number 07202467 ) (Company Number 05887414 ) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Previous Name of Company: London Village Estates Ltd The Parsonage, Manchester M3 2HW Registered office: 164 Towerbridge Road, Southwark, London, SE1 Principal trading address: 234 Sunnyside Road, Droylsden, 3FG Manchester, M43 7QE Principal trading address: 164 Towerbridge Road, Southwark, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY London, SE1 3FG ACT 1986 that a meeting of creditors of the above named Company Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY will be held at Clarke Bell Limited, Parsonage Chambers, 3 The ACT 1986 that a meeting of the creditors of the above-named Parsonage, Manchester M3 2HW, on 29 July 2014, at 12.30 pm for Company will be held at One Euston Square, 40 Melton Street, the purposes mentioned in Section 99, 100 and 101 of the said Act. London, NW1 2FD, on 01 August 2014, at 3.45 pm for the purposes This meeting will be held online should any creditor wish to attend mentioned in Section 99 to 101 of the said Act. A list of the names remotely. If any creditors do wish to attend remotely, please notify and addresses of the Company’s creditors will be available for Clarke Bell Limited of your intention to do so. John Paul Bell (IP No inspection free of charge at the offices of Opus Restructuring LLP, 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, One Euston Square, 40 Melton Street, London, NW1 2FD between Manchester M3 2HW, is qualified to act as Insolvency Practitioner in 10.00 am and 4.00 pm on the two business days preceding the date relation to the above and will furnish creditors, free of charge, with of the creditors meeting. Any creditor entitled to attend and vote at such information concerning the company’s affairs as is reasonably the meeting is entitled to do so either in person or by proxy. Creditors required.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 37 COMPANIES

Further details contact: Jess Williams, Email: resolution specifying the terms on which the Liquidators are to be [email protected], Tel: +44 (0161) 907 4044. remunerated and the meeting may receive information about, or be Shaun Murphy, Director called upon to approve, the costs of preparing the statement of affairs 15 July 2014 (2170509) and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP, 4th Floor, 2170510AVONDALE ARCHITECTURAL LIMITED Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, (Company Number 07621843 ) BN11 1RY, not later than 12.00 noon on the business day preceding Registered office: Phoenix Works, Pontnewynydd Industrial Estate, the date of the meeting. In accordance with section 98(2)(b) a list of Pontypool, Gwent, Wales NP4 6PD names and addresses of the Company’s creditors will be available for Principal trading address: Phoenix Works, Pontnewynydd Industrial inspection, free of charge, at 4th Floor, Southfield House, 11 Liverpool Estate, Pontypool, Gwent, Wales NP4 6PD Gardens, Worthing, West Sussex, BN11 1RY on the two business Notice is hereby given pursuant to Section 98 of the Insolvency Act days preceding the date of the meeting, between the hours of 10.00 1986 that a meeting of creditors of the above company will be held at am and 4.00 pm. HJS Recovery, 28 Cathedral Road, Cardiff CF11 9LJ on 5 August Name and address of Insolvency Practitioner who will provide 2014 at 1.30 pm, for the purpose provided for in sections 99 to 101 of information on the Company’s affairs: Ian Sykes, 4th Floor, Southfield the Act. House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY, A list of names and addresses of the company’s creditors will be Tel: 01903 222 500. available for inspection free of charge at the offices of HJS Recovery, Henry Powell, Director 12-14 Carlton Place, Southampton SO15 2EA on 1 August 2014 and 14 July 2014 (2170505) 4 August 2014 between the hours of 10.00 am and 4.00 pm. For further details contact Sam Jones, Tel: 023 8023 4222, Email: [email protected] BOARDMAN2170618 & BELL BAKERY LIMITED Denise Constance Harrild, Director (Company Number 07134593 ) 9 July 2014 (2170510) Registered office: The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS NOTICE IS HEREBY GIVEN pursuant to Section 98 of the BEAR2170506 ROCK CONSTRUCTION LIMITED INSOLVENCY ACT 1986 that a meeting of the Creditors of the above (Company Number 07226747 ) named Company will be held at Robson Scott Associates Limited, 49 Registered office: Edelman House, 1238 High Road, Whetstone, Duke Street, Darlington, DL3 7SD on 25 July 2014 at 2.40 pm for the London, N20 0LH purposes of having a full statement of the position of the Company’s Principal trading address: (formerly) Unit 27, Brockley Close Business affairs, together with a list of Creditors of the Company and the Centre, Endwell Road, London, SE4 2PD estimated amount of their claims laid before them and for the purpose Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY if thought fit of nominating a Liquidator and of appointing a ACT 1986 that a meeting of creditors of the above-named Company Liquidation Committee. In accordance with Section 246A of the will be held at 25 Harley Street, London, W1G 8BR, on 04 August INSOLVENCY ACT 1986, it is proposed that this meeting be held 2014, at 12.00 noon for the purposes mentioned in Sections 99, 100 remotely and any creditor wishing to exercise their right to speak or and 101 of the said Act, to receive a statement of the Company’s vote in this way should contact Chris Horner at Robson Scott affairs, to nominate one or more Insolvency Practitioner/s as Associates, telephone number 01325 365950 for the log-in details to Liquidator/s, and to consider the appointment of a Liquidation be used at the designated time. Resolutions may also be taken at the Committee. If a Liquidation Committee is not formed, the Meeting meeting deciding the basis on which the Liquidator will receive his may be asked to consider other Resolutions, including the basis upon remuneration. Additional information will also be given relating to the which the Liquidator/s is/are to be remunerated, and for the approval costs of convening these statutory meetings and preparing the of the costs of preparing the statement of affairs and convening the Statement of Affairs. To be entitled to vote, Creditors must lodge a Meetings of the members and creditors. Creditors wishing to vote at proof of the debt claimed and unless claiming personally, they must the Meeting must lodge a form of Proxy, together with a full statement also submit a proxy which must be lodged not later than twelve of account, at the offices of Yerrill Murphy, Gateway House, Highpoint o’clock noon on the business day immediately prior to the meeting at Business Village, Henwood, Ashford, Kent, TN24 8DH, not later than the offices of Robson Scott Associates Limited, 49 Duke Street, 12.00 noon on 1 August 2014. For the purposes of voting, a Secured Darlington, DL3 7SD . Unless they surrender their security, secured Creditor is required, unless he surrenders his security, to lodge at the creditors must also lodge full details of their security and its value. A offices of Yerrill Murphy as above, before the meeting, a statement list of names and addresses of the Company’s creditors will be giving full particulars of his security, the date when it was given, and available for inspection at the offices of Robson Scott Associates the value at which it is assessed. I D Yerrill (IP Nos 8924) of Yerrill Limited, 49 Duke Street, Darlington, DL3 7SD on the two business Murphy, Gateway House, Highpoint Business Village, Henwood, days prior to the meeting between the hours of 10.00 am and 4.00 Ashford, Kent, TN24 8DH is qualified to act as an Insolvency pm . Practitioner in relation to the Company, and is instructed by the Further information regarding this case is available from the offices of Company to convene the meeting of creditors. Mr Yerrill who may be Robson Scott Associates Limited on 01325 365950 or contacted on 01233 666280, or by email on [email protected], [email protected] . will during the period before the day the meeting is to be held, furnish Jennifer Boardman, Director creditors, free of charge, with such information concerning the 14 July 2014 (2170618) Company’s affairs as they may reasonably require. Michael Mulcahy, Director 11 July 2014 (2170506) CARPENTER2170621 AND OSMAN LIMITED (Company Number 07720953 ) Registered office: 5 Frobisher Road, Newton Abbot, Devon TQ12 4HT BLUEMT2170505 LIMITED Principal trading address: 5 Frobisher Road, Newton Abbot, Devon (Company Number 03250721 ) TQ12 4HT Registered office: 1 Harwood Industrial Estate, Harwood Road, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Littlehampton, West Sussex, BN17 7AU ACT 1986 that a meeting of the creditors of the above-named Principal trading address: 1 Harwood Industrial Estate, Harwood Company will be held at Lameys, One Courtenay Park, Newton Road, Littlehampton, West Sussex, BN17 7AU Abbot, Devon, TQ12 2HD, on 30 July 2014, at 10.30 am for the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY purposes mentioned in Section 99 to 101 of the said Act. Proxies to ACT 1986 that a meeting of the creditors of the above-named be used at the meeting must be lodged, together with a statement of Company will be held at 4th Floor, Southfield House, 11 Liverpool claim, at the offices of Lameys, One Courtenay Park, Newton Abbot, Gardens, Worthing, West Sussex, BN11 1RY, on 29 July 2014, at Devon, TQ12 2HD, not later than 12.00 noon on the business day 10.15 am for the purposes mentioned in sections 99, 100 and 101 of preceding the day of the meeting. Resolutions to be considered at the the said Act. Resolutions to be taken at the meeting may include a meeting may include a resolution specifying the terms on which the

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Liquidators are to be remunerated. A list of the names and addresses Creditors wishing to vote at the meeting must lodge their proxy, of the company’s creditors may be inspected free of charge at the together with a proof of debt at 8 High Street, Yarm, Stockton on premises of Lameys, One Courtenay Park, Newton Abbot, Devon, Tees TS15 9AE not later than 12 noon on the business day before the TQ12 2HD between 10.00 am and 4.00 pm on the two business days meeting. For the purpose of voting a secured creditor is required immediately preceding the date of the meeting. (unless he surrenders his security) to lodge at 8 High Street, Yarm, Further details contact: Michelle Weir (IP No. 9107) or Peter Simkin (IP Stockton on Tees TS15 9AE, before the meeting, a statement giving No. 13370), Email: [email protected] Tel: 01626 366117. particulars of his security, the date when it was given and the value at Ian Osman, Director which it is assessed. 16 July 2014 (2170621) Contact details: Peter W Gray (IP No: 009405 ) and Andrew Little (IP No: 009668 ), Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE, Tel: 01642 790790. Alternative 2170532CEDAR BUILDING CONTRACTORS LIMITED contact: Michelle Fegan Tel: 01642 790790 (Company Number 07793399 ) D T James, Director Registered office: Unit 15 Pearlbrook Ind Estate, Chorley New Road, 3 July 2014 (2170517) Horwich, Bolton, BL6 5PX Principal trading address: Unit 15 Pearlbrook Ind Estate, Chorley New Road, Horwich, Bolton, BL6 5PX CHESHIRE2170507 CENTRAL HEATING LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 08025066 ) ACT 1986 that a meeting of the creditors of the above-named Registered office: 11 Firthland Way, St. Helens, Merseyside, WA9 Company will be held at the offices of Poppleton & Appleby, 16 3RQ Oxford Court, Bishopsgate, Manchester M2 3WQ, on 31 July 2014, at Principal trading address: 11 Firthland Way, St. Helens, Merseyside, 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 WA9 3RQ of the said Act. Pursuant to Section 98(2) of the Insolvency Act 1986, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Allan Christopher Cadman (IP No: 9522) and Stephen James ACT 1986 that a meeting of the creditors of the above-named Wainwright (IP No: 5306) of Poppleton & Appleby, 16 Oxford Court, Company will be held at 18-22 Lloyd Street, Manchester, M2 5WA, on Bishopsgate, Manchester M2 3WQ, are qualified to act as Insolvency 05 August 2014, at 11.30 am for the purposes mentioned in Sections Practitioners in relation to the above Company, and will furnish 99, 100 and 101 of the said Act. Gregory Mullarkey (IP No 6544) of Creditors free of charge with such information concerning the above Bennett Jones Insolvency, 18-22 Lloyd Street, Manchester, M2 5WA, Company’s affairs as they may reasonably require. Resolutions to be is qualified to act as an insolvency practitioner in relation to the above taken at the meeting may include a Resolution specifying the terms and will furnish creditors, free of charge, with such information on which the Joint Liquidators are to be remunerated, including the concerning the company’s affairs as is reasonably required. basis on which disbursements and costs are to be charged and Further details contact: Gregory Mullarkey, Email: reimbursed. The meeting may receive information about, or be called [email protected], Tel: 0161 819 5280. upon, to approve the costs of preparing the Statement of Affairs and Gary Goodwin, Director convening the meeting. For the purpose of voting, Proxy forms 15 July 2014 (2170507) intended for use at the meeting must be lodged together with a Statement of Claim at the offices of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ not later than 12.00 noon CHRYSALIS2170518 SERVICES LIMITED on the business day preceding the meeting. Also for voting purposes, (Company Number 02646920 ) Secured Creditors must, unless they surrender their security, lodge Registered office: Clifton Down House, Beaufort Buildings, Clifton, their full particulars of their security, the date it was given and its Bristol BS8 4AN assessed value at the offices of Poppleton & Appleby, 16 Oxford Principal trading address: Unit 2 Morley Road, Staple Hill, Bristol Court, Bishopsgate, Manchester, M2 3WQ. BS16 4QT For further details contact: A C Cadman, Email: NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the [email protected] Tel: (0161) 228 3028 INSOLVENCY ACT 1986 that a meeting of creditors of the above David Tinsley, Director company will be held at Engineers House, The Promenade, Clifton, 14 July 2014 (2170532) Bristol BS8 3NB on 25 July 2014 at 11.00 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the company’s creditors will be 2170517CENTRAL ELECTRICAL RECRUITMENT LIMITED available for inspection free of charge at Mazars LLP, Clifton Down (Company Number 04094049 ) House, Beaufort Buildings, Clifton, Bristol BS8 4AN between 10.00 Registered office: Mansfield Hall, Hereward Mount, Ingatestone Road, am and 4.00 pm on the two business days before the day on which Ingatestone, Essex CM4 9PD the meeting is to be held. Principal trading address: Mansfield Hall, Hereward Mount, Resolutions to be taken at the meeting may include a resolution Ingatestone Road, Ingatestone, Essex CM4 9PD specifying the terms on which the Liquidator is to be remunerated and Notice is hereby given, pursuant to Section 98 of the Insolvency Act the meeting may receive information about, or be called upon to 1986, as amended, that a meeting of the creditors of the above approve, the cost of preparing the statement of affairs and convening named company will be held at Waterhouse Business Centre, 2 the meeting. Cromar Way, Chelmsford CM1 2QE on 30 July 2014 at 1.00 pm for Further information about this case is available from Matthew Barnes the purposes of dealing with Section 99 to 101 of the Insolvency Act at the offices of Mazars on 0117 973 4481 . 1986, as amended. David Brock, Director (2170518) The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be COSY2170645 FURNISHINGS LIMITED recovered from the company’s assets and the meeting may receive (Company Number 08686118 ) information about, and be called upon to approve, the costs of Registered office: Units 8 & 9 Dundas Inn Shops, Dundas Arcade, preparing the statement of affairs and convening the meeting. Middlesbrough TS1 1HT A full list of the names and addresses of the company’s creditors may Principal trading address: Unit 18, Dundas Shopping Centre, Dundas be examined free of charge at the offices of Rowlands Restructuring & Street, Middlesbrough TS1 1HR Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE between NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the 10.00 am and 4.00 pm on the two business days prior to the day of INSOLVENCY ACT 1986 that a meeting of creditors of the above the meeting. company will be held at Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton-on-Tees TS18 3TX on 28 July 2014 at 10.00 am for the purposes mentioned in sections 99 to 101 of the said Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 39 COMPANIES

A list of names and addresses of the company’s creditors will be of creditors itself. In accordance with section 98(2)(b) a list of the available for inspection free of charge at Dakota House, 25 Falcon names and addresses of the Company’s creditors will be available for Court, Preston Farm Business Park, Stockton-on-Tees TS18 3TX inspection, free of charge, at 170 Edmund Street, Birmingham, B3 between 10.00 am and 4.00 pm on the two business days before the 2HB, on the two business days preceding the date of the meeting, day on which the meeting is to be held. between the hours of 10.00am and 4.00pm. Resolutions to be taken at the meeting may include a resolution Further details contact: Steven Martin Stokes and Gerald Clifford specifying the terms on which the Liquidator is to be remunerated and Smith, FRP Advisory LLP, 2nd Floor, 170 Edmund Street, the meeting may receive information about, or be called upon to Birmingham, West Midlands B3 2HB. Alternative contact: Email: approve, the cost of preparing the statement of affairs and convening [email protected] Tel: 0121 710 1687. the meeting. Paul Malbut, Director Further information about this case is available from Gemma Best at 14 July 2014 (2170627) the offices of BWC Business Solutions (Teesside) LLP on 01642 608588 . Peter Flynn, Director (2170645) CRUSH2170647 LIMITED (Company Number 06571020 ) Registered office: Unit D, Distribution Way, Dyffryn Business Park, 2170513CREATIVE LEISURE (MILTON) LIMITED Ystrad Mynach, Hengoed, CF82 7RJ Other Names of Company: Milton Park Golf Club Principal trading address: Unit D, Distribution Way, Dyffryn Business (Company Number 06296810 ) Park, Ystrad Mynach, Hengoed, CF82 7RJ Registered office: Milton Park Golf Course, Ely Road, Milton, CB4 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 6DD ACT 1986 that a meeting of the creditors of the above-named Principal trading address: Milton Park Golf Course, Ely Road, Milton, Company will be held at FRP Advisory LLP, Kings Orchard, 1 Queen CB4 6DD Street, Bristol, BS2 0HQ, on 30 July 2014, at 11.45 am for the Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") purposes mentioned in sections 99, 100 and 101 of the said Act. a meeting of the creditors of the above-named Company will be held Resolutions to be taken at the meeting may include a resolution at Begbies Traynor (Central) LLP, 3a Crome Lea Business Park, specifying the terms on which the Liquidators are to be remunerated Madingley Road, Cambridge, CB23 7PH, on 08 August 2014, at 10.30 and the meeting may receive information about, or be called upon to am. The purpose of the meeting, pursuant to Sections 99 to 101 of approve, the costs of preparing the statement of affairs and the Act is to consider the statement of affairs of the Company to be convening of the meeting. A proof of debt and proxy form which, if laid before the meeting, to appoint a liquidator and, if the creditors intended to be used for voting at the meeting must be duly completed think fit, to appoint a liquidation committee. In order to be entitled to and lodged with the Company at FRP Advisory LLP, Kings Orchard, 1 vote at the meeting, creditors must lodge their proxies, together with Queen Street, Bristol, BS2 0HQ, not later than 12.00 noon on the a statement of their claim at the offices of Begbies Traynor (Central) business day preceding the date of the meeting. In accordance with LLP, 3a Crome Lea Business Park, Madingley Road, Cambridge, Section 982(b) a list of names and addresses of the Company’s CB23 7PH, not later than 12.00 noon on 7 August 2014. Please note creditors will be available for inspection, free of charge at FRP that submission of proxy forms by email is not acceptable and will Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ, on lead to the proxy being held invalid and the vote not cast. A list of the the two business days preceding the date of the meeting, between names and addresses of the Company’s creditors may be inspected, the hours of 10.00 am and 4.00 pm. free of charge, at Begbies Traynor (Central) LLP at the above address Further details contact: Jonathan Black, Tel: 0117 203 3700. between 10.00 am and 4.00 pm on the two business days preceding Jonathan Lewis, Director the date of the meeting stated above. 15 July 2014 (2170647) Any person who requires further information may contact Louise Everill of Begbies Traynor (Central) LLP by email at [email protected] or by telephone on 0121 200 8150. ESPRESSO2170563 CITY COFFEE SHOP LIMITED John O’Leary, Director (Company Number 06659189 ) 15 July 2014 (2170513) Other Names of Company: Espresso City Coffee Shop Registered office: 22 East Street, Southampton, Hampshire, SO14 3HG CREATIVE2170627 WAY DESIGN LIMITED Principal trading address: 21-22 East Street, Southampton, (Company Number 07560999 ) Hampshire, SO14 3HG Registered office: Firswood House, Firswood Road, Birmingham, B33 Notice is hereby given pursuant to Section 98 of the INSOLVENCY 0TG ACT 1986 that a meeting of creditors of the above company will be Principal trading address: The Studio, Firswood Road, Birmingham, held at ANG (UK) LTD, Fortis House, 160 London Road, Barking, IG11 B33 0TG 8BB, on 8 September 2014, at 3.30 pm, for the purposes provided for By Order of the Board, notice is hereby given, pursuant to Section 98 in Sections 99 to 101 of the Act. If no liquidation committee is formed OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the at this meeting, then resolutions may be taken specifying the terms on above-named Company will be held at 2nd Floor, 170 Edmund Street, which the liquidator is to be remunerated and disbursements charged. Birmingham, B3 2HB, on 25 July 2014, at 11.00 am for the purposes The meeting will receive information about, or be called upon to mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to approve, the costs of preparing the statement of affairs and be taken at the meeting may include a resolution specifying the terms convening the meeting. on which the Joint Liquidators are to be remunerated and the meeting Notice is also given that, for the purposes of voting, secured creditors may receive information about, or be called upon to approve, the must, unless they surrender their security, lodge at the registered costs of preparing the statement of affairs and convening of the office of the company particulars of their security, including the date meeting. Notice is also hereby given that for the purpose of voting, when it was given and the value at which it is assessed. Creditors secured creditors are required, unless they surrender their security, to wishing to vote at the meeting (unless they are individual creditors lodge at 170 Edmund Street, Birmingham, B3 2HB before the attending in person), must lodge their proxy form together with a meeting, a statement giving particulars of their security, the date statement of their claim at the offices of ANG (UK) LTD, 40 Ingleside when it was given and the value at which it is assessed. Forms of Road, Bristol, BS15 1HQ no later than 12.00 noon on the last general and special proxy are available and proxies must be duly business day before the meeting. Information concerning the completed and lodged with the Company at FRP Advisory LLP, 170 company or its affairs will be available free of charge during the period Edmund Street, Birmingham, West Midlands B3 2HB, not later than up to the meeting of creditors, from the offices of M . Usman Nazir, a 12.00 noon on the business day preceding the date of the meeting. licensed insolvency practitioner (IP No. 11290 ), ANG (UK) LTD, 40 Creditors are required to prove their debts by means of suitable Ingleside Road, Bristol, BS15 1HQ . Alternative contact: Qamar evidence, prior to the meeting if possible, but should this not be the Tauheed, [email protected], 02031 378681 / 01173 252505 . case, such evidence can be presented to the chairman at the meeting Zohreh Kamrozean, Director 15 July 2014 (2170563)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

FOOD2170516 SERVICE COMPANY LIMITED GLOBAL2170515 PC LIMITED (Company Number 07335022 ) (Company Number 04009189 ) Registered office: 3 Park Square, Leeds, LS1 2NE Registered office: 272 Regents Park Road, London N3 3HN Principal trading address: 3 Park Square, Leeds, LS1 2NE Principal trading address: 132 Ballards Lane, London N3 2PA NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY INSOLVENCY ACT 1986, that a Meeting of Creditors of the above ACT 1986, that a Meeting of the Creditors of the above named named Company will be held at York House, 249 Manningham Lane, company will be held at Leigh Adams LLP, Brentmead House, Bradford BD8 7ER on 30 July 2014 at 3.15 pm for the purposes Britannia Road, London N12 9RU on 31 July 2014 at 11.00 am. A mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs of the company and a list of the creditors of the statement of affairs before the creditors, appoint a liquidator and company and the estimated amount of their claims, will be presented appoint a liquidation committee. The Resolutions at the meeting of at the meeting, and, if thought fit, a Liquidator may be nominated and creditors may include a resolution specifying the terms on which the a liquidation committee appointed. A list of the names and addresses Liquidator is to be remunerated. The meeting may receive information of the Company’s Creditors may be inspected, free of charge, about, or be asked to approve, the cost of preparing the Statement of between 10.00 am and 4.00 pm on the two business days prior to the Affairs and convening the meeting. Creditors wishing to vote at the meeting at Leigh Adams LLP, 2nd Floor, Brentmead House, Britannia meeting must (unless they are individual creditors attending in person Road, London N12 9RU . The resolutions taken at the creditors’ ensure that their proxy form and statement of claim is received at meeting may include a resolution specifying the terms on which the Kingsland Business Recovery, Regus House, Pegasus Business Park, Liquidator is to be paid. The meeting may receive information about, Herald Way, Castle Donnington, DE74 2TZ not later than 12.00 noon or be asked to approve, the costs of preparing the statement of affairs on the business day before the meeting. and convening the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Alternative contact: Zuzana Drengubiakova (Administrator), creditors must, unless they surrender their security, lodge at the [email protected], 020 8446 6767 . 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 Hossein Jokaran, Chairman assessed. Pursuant to Section 98(2) of the Act, lists of the names and 15 July 2014 (2170515) addresses of the Company’s Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, GROSVENOR2170623 CRESCENT DEVELOPMENT LLP DE74 2TZ, on the two business days prior to the day of the Meeting. (Company Number OC366454 ) Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business Registered office: PricewaterhouseCoopers LLP, 7 More London Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Riverside, London, SE1 2RT Donnington, DE74 2TZ is qualified to act as insolvency practitioner in Principal trading address: 3-10 Grosvenor Crescent, London, SW1X relation to the company, and may be contacted on 01332 638044 or 7EE by email to [email protected] . Alternative contact: Hayley NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Meyrick. INSOLVENCY ACT 1986 that a meeting of the creditors of the above Faizal Ahmed named LLP will be held at Third Floor, 3 Field Court, Gray’s Inn, 30 June 2014 (2170516) London WC1R 5EF on 24 July 2014 at 11.00 am for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, 2170511G C NETHERTON LIMITED secured creditors are required unless they surrender their security, to (Company Number 05859746 ) lodge a statement giving particulars of their security, the date it was Registered office: Emerald House, 20-22 Anchor Road, Aldridge, given and the value at which it is assessed at Antony Batty & Walsall WS9 8PH Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF before Principal trading address: 15 Hockley Court, Stratford Road, Hockley the meeting. For the purposes of voting, a proof of debt and any Heath, Solihull B94 6NW proxy intended for use at the meeting must be lodged with the LLP at NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above WC1R 5EF, not later than 12.00 noon on the business day before the named Company will be held at the offices of K J Watkin & Co, meeting. A list of the names and addresses of the creditors of the Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 6 above-named LLP may be inspected at the offices of Antony Batty & August 2014 at 11.00 am for the purposes mentioned in Section 99 to Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF, 101 of the said Act. telephone 020 7831 1234, between the hours of 10.00 am and 4.00 Creditors wishing to vote at the Meeting must lodge their proxy, pm on the two business days before the meeting. The determinations together with a full statement of account at the Registered Office of to be taken at the meeting will include a determination specifying the the Company which, for the purposes of winding up, has been terms on which the Liquidator is to be paid. In addition the meeting changed to the offices of K J Watkin & Co, Emerald House, 20-22 will receive information about the costs of convening the meeting and Anchor Road, Aldridge, Walsall WS9 8PH, no later than 12 noon on 5 may be called upon to agree a determination to approve these costs. August 2014. Creditors should forward details of the amount due to them by the For the purposes of voting, a secured creditor is required (unless he LLP (together with a statement of account where applicable) to surrenders his security) to lodge at the address shown above, before Antony Batty & Company LLP. the meeting, a statement giving particulars of his security, the date Antony Batty & Company LLP : 3 Field Court, Gray’s Inn, London, when it was given and the value at which it is assessed. WC1R 5EF . Telephone: 020 7831 1234 . Fax: 020 7430 2727. Email: Notice is further given that a list of the names and addresses of the [email protected] . Office contact: Sarah Wege Company’s creditors may be inspected, free of charge, at the address Stephen John Evans shown above between 10.00 a.m. and 4.00 p.m. on the two business 14 July 2014 (2170623) days preceding the date of the meeting stated above. Should you require any further information then please do not hesitate to contact either Mr CHI Moore or Natasha Tapper of K J Watkin & Co. on 01922 452881 . By Order of the Board G H Gosling, Director 9 July 2014 (2170511)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 41 COMPANIES

GYSO2170514 DISCOS LTD they surrender their security) lodge at the Registered Office of the Other Names of Company: Get Your Skates On Roller Disco Company at Pearl Assurance House, 319 Ballards Lane, London N12 (Company Number 07419645 ) 8LY, before the Meeting, a statement giving particulars of their Registered office: Tempus Fugit, The Paddocks, Upper Beeding, security, the date when it was given, and the value at which it is Steyning, BN44 3JW assessed. Principal trading address: (Formerly) Tempus Fugit, The Paddocks, J P G Morris, Director Upper Beeding, Steyning, BN44 3JW 10 July 2014 (2170624) Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, I2170619 C E FACILITIES MANAGEMENT LTD BN1 1EE, on 12 August 2014, at 10.15 am. The purpose of the (Company Number 03333533 ) meeting, pursuant to Sections 99 to 101 of the Act is to consider the Registered office: c/o FRP Advisory LLP, Castle Acres, Everard Way, statement of affairs of the Company to be laid before the meeting, to Narborough, Leicester, LE19 1BY appoint a liquidator and, if the creditors think fit, to appoint a Principal trading address: 166 Maxwell Avenue, Harwell Science and liquidation committee. In order to be entitled to vote at the meeting, Innovation Campus, Didcot, Oxfordshire, OX11 0QB creditors must lodge their proxies, together with a statement of their Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY claim at the offices of Begbies Traynor (Central) LLP, 2/3 Pavilion ACT 1986 that a meeting of the creditors of the above named Buildings, Brighton, East Sussex BN1 1EE, not later than 12 noon on Company will be held at FRP Advisory LLP, 2nd Floor, 170 Edmund 11 August 2014. Please note that the joint liquidators and their staff Street, Birmingham, B3 2HB, on 18 August 2014, at 3.45 pm for the will not accept receipt of completed proxy forms by email. purposes mentioned in Sections 99, 100 and 101 of the said Act. Submission of proxy forms by email will lead to the proxy being held Resolutions to be taken at the meeting may include a resolution invalid and the vote not cast. A list of names and addresses of the specifying the terms on which the Liquidators are to be remunerated above Company’s Creditors may be inspected, free of chage, at and the meeting may receive information about, or be called upon to Begbies Traynor (Central) LLP, at the above address between the approve, the costs of preparing the statement of affairs and hours of 10.00 am and 4.00 pm on the two business days preceding convening the meeting. A proof of debt and proxy form which, if the date of the Meeting stated above. intended to be used for voting at the meeting must be duly completed Any person who requires further information may contact James and lodged with the Company at FRP Advisory LLP, 2nd Floor, 170 Trebble of Begbies Traynor (Central) LLP by email at Edmund Street, Birmingham, B3 2HB, not later than 12.00 noon on [email protected] telephone on 01273 322960. the business day preceding the date of the meeting. In accordance R Papworth, Director with section 98(2)(b) a list of the names and addresses of the 15 July 2014 (2170514) Company’s creditors will be available for inspection, free of charge, at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB, on the two business days preceding the date of the meeting, 2170651HIGH PEAK REMEDIAL SERVICES LIMITED between the hours of 10.00am and 4.00pm. (Company Number 08318379 ) Further details contact: Email: [email protected]. Registered office: 136 Buxton Road, High Lane, Stockport SK6 8ED Michael Lawrence, Director Notice is hereby given, pursuant to Section 98 of the Insolvency Act 15 July 2014 (2170619) 1986, that a meeting of the creditors of the above-named company will be held at 41 Greek Street, Stockport SK3 8AX on 25 July 2014 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of JJB2170512 COMMERCIALS LIMITED the said Act. One of the matters that may be the subject of resolutions (Company Number 03717526 ) at the meeting is the terms on which the Liquidator is to be Previous Name of Company: Robertshaw Trading Company Limited remunerated. In addition the meeting will be called upon to approve and K D R Racing Management Limited the costs of preparing the statement of affairs and convening the Registered office: Chancery Court, 34 West Street, Retford, meeting. Pursuant to section 98(2)(a) of the Act, Andrew Mark Bland Nottinghamshire DN22 6ES (IP Number 9472 ) of DMC Recovery Limited, 41 Greek Street, Principal trading address: Vicara Lane, North Muskham, Newark, Stockport, Cheshire SK3 8AX, telephone number 0161 474 0920, who Nottinghamshire NG23 6ES is qualified to act as an Insolvency Practitioner in relation to the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY above, will furnish creditors free of charge with such information ACT 1986 that a meeting of the creditors of the above-named concerning the company’s affairs as is reasonably required. Company will be held at Gateway Hotel, Nuthall Road, Nottingham John Bradshaw, Director NG8 6AZ, on 22 August 2014, at 11.00 am for the purposes 16 July 2014 (2170651) mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up HINDMILL2170624 PROPERTIES LIMITED of the Company. A list of the names and addresses of the Company’s (Company Number 05352294 ) creditors will be available for inspection free of charge at the offices of Registered office: Pearl Assurance House, 319 Ballards Lane, London Panos Eliades Franklin & Co, Olympia House, Armitage Road, N12 8LY London, NW11 8RQ, between 10.00 am and 4.00 pm on the two Principal trading address: 31 Rosary Gardens, London, SW7 4NH business days preceding the date of the creditors’ meeting. Any Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY creditor entitled to attend and vote at this meeting is entitled to do so ACT 1986 that a meeting of creditors of the above named Company either in person or by proxy. Creditors wishing to vote at the meeting will be held at Pearl Assurance House, 319 Ballards Lane, London must (unless they are individual creditors attending in person) lodge N12 8LY, on 31 July 2014, at 10.45 am for the purpose mentioned in their proxy at the offices of Panos Eliades Franklin & Co, Olympia Section 99 to 101 of the said Act. Resolutions may also be passed at House, Armitage Road, London, NW11 8RQ no later than 12.00 noon this meeting with regard to the Liquidator’s remuneration and the on 21 July 2014. Unless there are exceptional circumstances, a costs of preparing the Statement of Affairs and convening the creditor will not be entitled to vote unless his written statement of meeting. Proxies to be used at the Meeting must be lodged with the claim (’proof’), which clearly sets out the name and address of the Company at its Registered Office at: Pearl Assurance House, 319 creditor and the amount claimed, has been lodged and admitted for Ballards Lane, London N12 8LY not later than 12.00 noon on the voting purposes. Proofs must be lodged by 12.00 noon the business business day before the meeting. Asher Miller F.C.A. (IP No. 9251) of day before the meeting. Unless they surrender their security, secured David Rubin & Partners, is a person qualified to act as an Insolvency creditors must give particulars of their security, the date when it was Practitioner in relation to the Company who will, during the period given and the estimated value at which it is assessed if they wish to before the day of the Meeting, furnish creditors free of charge with vote at the meeting. The resolutions to be taken at the creditors’ such information concerning the Company’s affairs as they may meeting may include a resolution specifying the terms on which the reasonably require. Asher Miller or alternatively Joey Stephens may Liquidator is to be remunerated and the meeting may receive be contacted on telephone number 020 8343 5900. Notice is also information about, or be called upon to approve, the costs of given that, for the purpose of voting, Secured Creditors must (unless preparing the Statement of Affairs and convening the meeting.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Name of Insolvency Practitioner calling the meeting: Stephen Franklin the names and addresses of the Company’s creditors may be (IP No. 006029), Panos Eliades Franklin & Co, Olympia House, inspected, free of charge, at Wilson Field Limited, The Manor House, Armitage Road, London NW11 8RQ. Contact name: Paul Tomasino, 260 Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and Email: [email protected] Tel: 020 8731 6807 4.00 pm on the two business days preceding the date of the meeting Keith Douglas Robertshaw, Director stated above. 14 July 2014 (2170512) For further details contact: Joanne Wright and Gemma Louise Roberts (IP Nos. 15550 and 9701) both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. 2170625JOHN CONWAY LOFTS LTD Alternative contact: Andy Cottingham on 0114 2356780. (Company Number 06781990 ) James Edward Criddle, Director Registered office: 44 Colburn Avenue, Pinner, Middlesex, HA5 4PF 16 July 2014 (2170564) Principal trading address: 44 Colburn Avenue, Pinner, Middlesex, HA5 4PF Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY KHAN2170646 PROPERTIES (BRADFORD) LIMITED ACT 1986 that a meeting of the creditors of the above-named (Company Number 04649614 ) Company will be held at The Holiday Inn Hemel Hempstead, M1, Jct. Registered office: 26 Cambridge Street, Bradford, BD8 3HX 8, Breakspear Way, Hemel Hempstead, HP2 4UA, on 23 July 2014, at Principal trading address: 26 Cambridge Street, Bradford, BD8 3HX 11.00 am for the purposes mentioned in Section 99 to 101 of the said NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Act. Creditors wishing to vote at the Meeting must lodge their proxy, INSOLVENCY ACT 1986, that a Meeting of Creditors of the above together with a statement of their claim at the offices of Silke & Co named Company will be held at York House, 249 Manningham Lane, Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not Bradford, BD8 7ER on 25 July 2014 at 11.15 am for the purposes later than 12 noon on 22 July 2014. A list of the names and addresses mentioned in Section 99, 100 and 101 of the said Act, being to lay a of the Company’s creditors may be inspected, free of charge, at the statement of affairs before the creditors, appoint a liquidator and offices of Silke & Co Ltd, at the above address between 10.00 am and appoint a liquidation committee. The Resolutions at the meeting of 4.00 pm on the two business days preceding the date of the meeting creditors may include a resolution specifying the terms on which the stated above. Liquidator is to be remunerated. The meeting may receive information For further details contact: Silke & Co Ltd on 01302 342875. about, or be asked to approve, the cost of preparing the Statement of John Conway, Director Affairs and convening the meeting. Creditors wishing to vote at the 04 July 2014 (2170625) meeting must (unless they are individual creditors attending in person ensure that their proxy form and statement of claim is received at Kingsland Business Recovery, Regus House, Pegasus Business Park, K&R2170648 ROOFING LIMITED Herald Way, Castle Donnington, DE74 2TZ not later than 12.00 noon (Company Number 08216840 ) on the business day before the meeting. Registered office: 248 Church Lane, Kingsbury, London, NW9 8SL NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Principal trading address: 248 Church Lane, Kingsbury, London, NW9 creditors must, unless they surrender their security, lodge at the 8SL Registered Office of the Company particulars of their security, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY including the date when it was given and the value at which it is ACT 1986 that a meeting of creditors of the above named Company assessed. Pursuant to Section 98(2) of the Act, lists of the names and will be held at 3rd Floor, Shakespeare House, 7 Shakespeare Road, addresses of the Company’s Creditors will be available for inspection, London, N3 1XE, on 04 August 2014, at 4.00 pm for the purposes free of charge, at the offices of Kingsland Business Recovery, Regus mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds House, Pegasus Business Park, Herald Way, Castle Donnington, (IP No 008838) of Valentine & Co, 3rd Floor, Shakespeare House, 7 DE74 2TZ, on the two business days prior to the day of the Meeting. Shakespeare Road, London, N3 1XE, is qualified to act as an Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business insolvency practitioner in relation to the above and will furnish Recovery, Regus House, Pegasus Business Park, Herald Way, Castle creditors, free of charge, with such information concerning the Donnington, DE74 2TZ is qualified to act as insolvency practitioner in company’s affairs as is reasonably required. In accordance with relation to the company, and may be contacted on 01332 638044 or section 98(2)(b) a list of names and addresses of the Company’s by email to [email protected] . Alternative contact: Hayley creditors will be available for inspection, free of charge, at Valentine & Meyrick. Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 Mohammed Miskeen Khan 1XE, on the two business days preceding the date of the meeting, 24 June 2014 (2170646) between the hours of 10.00 am and 4.00 pm. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Elia Evagora KINGS2170616 ARMS (SOMERSET) LTD Keith Duggan, Director (Company Number 07446016 ) 15 July 2014 (2170648) Other Names of Company: The Three Pidgeons Registered office: Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB KC2170564 CONSTRUCTION & SERVICES LIMITED Principal trading address: Village Street, Bishops Tawton, Barnstable, (Company Number 06560769 ) Devon EX32 0DG Previous Name of Company: Green GRP Construction Limited; Two NOTICE IS HEREBY GIVEN pursuant to Section 98 of the One O Homes Limited INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above- Registered office: 18-20 Wentworth Road, Scunthorpe, South named Company will be held at Exchange House, 12-14 The Humberside, DN17 2AX Crescent, Taunton, Somerset TA1 4EB on 30 July 2014 at 2.15 pm for Principal trading address: 18-20 Wentworth Road, Scunthorpe, South the purposes mentioned in Section 99 to 101 of the said Act. Any Humberside, DN17 2AX information required by the creditors concerning the company’s Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY affairs may be obtained from Stephen Rout of Stephen M Rout & ACT 1986 that a meeting of creditors of the above named Company Company, Insolvency Practitioners, Menta Business Centre, 5 Eastern will be held at The Manor House, 260 Ecclesall Road South, Sheffield, Way, Bury St Edmunds IP32 7AB (tel 01223 329392 /email S11 9PS, on 30 July 2014, at 11.15 am for the purposes mentioned in [email protected] ) being a person qualified to act as an Insolvency Section 99 to 101 of the said Act. Creditors wishing to vote at the Practitioner. You should also be aware that resolutions may be taken Meeting must lodge their proxy, together with a full statement of at the meeting that include specifying the terms on which the account to Wilson Field Limited, The Manor House, 260 Ecclesall Liquidator is to be remunerated and the approval of the costs of Road South, Sheffield, S11 9PS, not later than 12.00 noon on the last preparing the Statement of Affairs and convening the meeting. business day prior to the meeting. Notice is further given that a list of By Order of the Board G Brock 11 July 2014 (2170616)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 43 COMPANIES

MACSMART2170622 ONLINE LTD OASIS2170656 INTERIORS LTD (Company Number 07565422 ) Other Names of Company: Oasis Interiors Registered office: 555 White Hart Lane, London, N17 7RP (Company Number 06770668 ) Principal trading address: 555 White Hart Lane, London, N17 7RP Registered office: 39 Ardingly Crescent, Grange Park, Hedge End, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Southampton, Hants, SO30 2TE ACT 1986 that a meeting of the creditors of the above-named Principal trading address: 39 Ardingly Crescent, Grange Park, Hedge Company will be held at 4 Lytton Road, New Barnet, London, EN5 End, Southampton, Hants, SO30 2TE 5BY, on 28 July 2014, at 12.15 pm for the purposes mentioned in Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY sections 99, 100 and 101 of the said Act. Avner Radomsky (IP No. ACT 1986 that a meeting of creditors of the above named Company 12290) of Valentine & Co, 3rd Floor, Shakespeare House, 7 will be held at 30 Christchurch Road, Bournemouth, BH1 3PD, on 29 Shakespeare Road, London, N3 1XE, is qualified to act as an July 2014, at 11.30 am for the purposes mentioned in Sections 99, insolvency practitioner in relation to the above and will furnish 100 and 101 of the said Act. Mike Grieshaber of MLG Associates, Unit creditors, free of charge, with such information concerning the 4 Sunfield Business Park, New Mill Road, Finchampstead, company’s affairs as is reasonably required. In accordance with Wokingham, RG4 4QT, is qualified to act as an Insolvency Practitioner section 98(2)(b) a list of names and addresses of the Company’s in relation to the above and will furnish creditors, free of charge, with creditors will be available for inspection, free of charge, at Valentine & such information concerning the Company’s affairs as is reasonably Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 required. 1XE, on the two business days preceding the date of the meeting, Further details contact: Mike Grieshaber (IP No. 9539), Tel: 0118 973 between the hours of 10.00 am and 4.00 pm. 7776. For further details contact: Avner Radomsky, Tel: 020 8343 3710. Michael Allan, Director Thelma Andrews, Director 15 July 2014 (2170656) 07 July 2014 (2170622)

POWELL2170658 AND FAMILY OF WORCESTER LTD 2170649MAMMOTH INTL LIMITED (Company Number 08169245 ) (Company Number 05883230 ) Registered office: The Stables Moneys Farm, Mattingley, Hook, Registered office: 116 Duke Street Liverpool Merseyside L1 5JW Hampshire, RG27 8LJ Principal trading address: 116 Duke Street Liverpool Merseyside L1 Principal trading address: The Stables Moneys Farm, Mattingley, 5JW Hook, Hampshire, RG27 8LJ NOTICE IS HEREBY GIVEN pursuant to Section 98 of the By Order of the Board, notice is hereby given, pursuant to Section 98 INSOLVENCY ACT 1986, that a meeting of the creditors of the above OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the named company will be held at 11.30 am on 6 August 2014 at 34 above named company, convened for the purposes of receiving the Castle Street, Liverpool, L2 0NR for the purposes mentioned in directors' statement of affairs, appointing a liquidator and if the Sections 99, 100 and 101 of the said Act. creditors think fit appointing a liquidation committee. The meeting will During the period before the day on which the meeting is to be held, be held at Travelodge Oxford Peartree Hotel, Peartree Roundabout, Kevin Lucas (IP Number 9485 ) will furnish creditors free of charge Woodstock Road, Oxford, OX2 8JZ, on 31 July 2014, at 11.15 am. with such information concerning the company’s affairs as they may Creditors may attend and vote at the meeting by proxy or in person. reasonably require. He may be contacted at 34 Castle Street, In order to be entitled to vote at the meeting, creditors must lodge Liverpool, L2 0NR . their proxies (unless they are individual creditors attending in person), By Order of the Board together with a statement of their claim at the offices of Quantuma Jonathan Hughes, Director LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS, not later 11 July 2014 (2170649) than 12.00 noon on 30 July 2014. The resolutions at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator’s remuneration and disbursements are to be paid. The MEED2170504 (UK) LIMITED meeting may receive information about, or be asked to approve, the (Company Number 08632986 ) costs of preparing the statement of affairs and convening the Other Names of Company: Meer Sheesha meeting. Christopher Newell and Frank Wessely (IP Nos: 13690 and Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA 7788) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS Principal trading address: John Bright Street, Birmingham B1 1BN are qualified to act as an Insolvency Practitioner in relation to the Section 98 (1) of The Insolvency Act (as amended) Company and will provide creditors free of charge with such By Order of the Board, Notice is hereby given, pursuant to section 98 information concerning the company’s affairs as is reasonably of the Insolvency Act 1986, of a meeting of creditors for the purposes required. mentioned in sections 99, 100 and 101 of the said Act: Further details contact: Mallika Hoo, Email: Date of Creditors Meeting: 28 July 2014 [email protected], Tel: 01628 478 100. Time of Creditors Meeting: 2.30 pm Andrew Pengelly-Phillips, Director Place of Creditors Meeting: 2 Wheeleys Road, Edgbaston, 11 July 2014 (2170658) Birmingham, West Midlands B15 2LD A full list of the names and addresses of the company’s creditors may be examined free of charge at the offices of AlexanderLawsonJacobs, PREMIER-FRAMEWORKS2170562 LIMITED 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am (Company Number 06480958 ) and 4.00 pm on the two business days prior to the meeting. Registered office: First Floor, Block A, Loversall Court, Clayfields, The resolutions to be taken at the meeting may include a resolution Tickhill Road, Doncaster DN4 8QG specifying the terms on which the liquidator is to be remunerated, Principal trading address: 27 Miners Way, Lakesview International, including the basis on which disbursements are to be recovered from Canterbury CT3 4LQ the company’s assets and the meeting may receive information Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY about, or be called upon to approve, the costs of preparing the ACT 1986 that a meeting of the creditors of the above-named statement of affairs and convening the meeting. Company will be held at One Moorgate Place, London, EC2R 6EA, on Further information is available from the offices of 24 July 2014, at 11.30 am for the purposes mentioned in Section 99 AlexanderLawsonJacobs on 020 8370 7250 to 101 of the said Act. A meeting of shareholders has been called and Mariwan Baba, Director/Chairman (2170504) will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors’ meeting. Any creditor entitled to attend and vote at this meeting is

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES entitled to do so either in person or by proxy. Creditors wishing to Creditors wishing to vote at the Meeting must lodge their proxy, vote at the meeting must (unless they are individual creditors together with a full statement of account at the registered office – attending in person) lodge their proxy at the offices of Absolute Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, DN4 5HX not later than 12 noon on the last business day prior to the Tickhill Road, Doncaster, South Yorkshire DN4 8QG, no later than meeting. 12.00 noon on 23 July 2014. Unless there are exceptional For the purposes of voting, a secured creditor is required (unless he circumstances, a creditor will not be entitled to vote unless his written surrenders his security) to lodge at Doncaster Business Innovation statement of claim (’proof’), which clearly sets out the name and Centre, Ten Pound Walk, Doncaster DN4 5HX before the meeting, a address of the creditor and the amount claimed, has been lodged and statement giving particulars of his security, the date when it was given admitted for voting purposes. Proofs must be lodged by 12.00 noon and the value at which it is assessed. the business day before the meeting. Unless they surrender their Notice is further given that a list of the names and addresses of the security, secured creditors must give particulars of their security, the Company’s creditors may be inspected, free of charge, at Doncaster date when it was given and the estimated value at which it is Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX assessed if they wish to vote at the meeting. The resolutions to be between 10.00 am and 4.00 pm on the two business days preceding taken at the creditors’ meeting may include a resolution specifying the the date of the meeting stated above. terms on which the Liquidator is to be remunerated, and the meeting IP details: Claire Foster, IP Number: 9423, Revive Business Recovery, may receive information about, or be called upon to approve, the Suite 7 Doncaster Business Innovation Centre, Ten Pound Walk, costs of preparing the statement of affairs and convening the Doncaster DN4 5HX . Alternative contact and number: Karis meeting. Hodgkinson, 01302 554925. Name of Insolvency Practitioner calling the meeting: Stephen Richard Peter Lowe, Director (2170614) Penn (IP No. 6899) of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG. Further details contact: Luke Blay, Tel: 01302 572701. RENEWABLE2170543 MECHANICAL SERVICES LIMITED Alan Barker, Director (Company Number 07483088 ) 15 July 2014 (2170562) Registered office: 29 King Street, Newcastle under Lyme, Staffordshire, ST5 1ER Principal trading address: Genesis Centre, North Staffs Business 2170579QUALIA LTD Park, Innovation Way, Stoke-on-Trent, ST6 4BF (Company Number 06771094 ) Notice is hereby given, pursuant to Section 98(1) OF THE Registered office: Cheverhall Accountants, The Coach House, West INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Hanningfield Road, Great Baddow, Chelmsford, CM2 7SY has been summoned for the purposes mentioned in Sections 99, 100 Principal trading address: Unit 2, Elms Farm, Elms Lane, Chelmsford, and 101 of the said Act. The meeting will be held at Genesis Centre, Essex, CM1 4NT North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 4BF, on 29 July 2014, at 2.30 pm. In order to be entitled to vote at the ACT 1986 that a meeting of creditors of the above named Company meeting, creditors must lodge their proxies at JPO Restructuring LLP, will be held at Saxon House, Saxon Way, Cheltenham GL52 6QX, on Genesis Centre, North Staffs Business Park, Innovation Way, Stoke- 01 August 2014, at 11.30 am for the purposes provided for in on-Trent, ST6 4BF, by no later than 12 noon on the business day prior Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors to the day of the meeting, together with a completed proof of debt should lodge particulars of their claims for voting purposes at: Findlay form. John-Paul O’Hara of JPO Restructuring LLP, Genesis Centre, James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 creditors should also lodge a statement giving details of their security, 4BF, is a person qualified to act as an insolvency practitioner in the dates on which it was given and the value at which it is assessed. relation to the Company who will, during the period before the day on Any creditor entitled to attend and vote at this meeting is entitled to which the meeting is to be held, furnish creditors free of charge with do so either in person or by proxy. Completed proxy forms must be such information concerning the Company’s affairs as they may lodged at: Findlay James, Saxon House, Saxon Way, Cheltenham, reasonably require. GL52 6QX no later than 12.00 noon on the preceding working day of Further details contact: Melissa Whittaker, Email: the meeting. The resolutions to be taken at the meeting may include a [email protected], Tel: 01782366485. resolution specifying the terms on which the liquidator is to be Dane Meredith, Chairman remunerated, and the meeting may receive information about, or be 15 July 2014 (2170543) called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A.J. Findlay (IP No. 8744) of Findlay James, Saxon House, Saxon Way, ROCHESTER2170644 MANAGEMENT COMPANY LIMITED Cheltenham GL52 6QX, will, during the period before the meeting, (Company Number 08063781 ) furnish creditors free of charge with such information concerning the Previous Name of Company: J S Restaurant (MCR) Limited affairs of the company as they may reasonably require. Registered office: 349 Bury Old Road, Prestwich, Manchester M25 For further details contact: Alisdair J Findlay, Email: 1PY [email protected], Tel: 01242 576555. Principal trading address: 7-9 Kings Road, Prestwich, Manchester Chris Bacon, Director M25 0LE 03 July 2014 (2170579) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the above-named company will be held at 349 Bury Old Road, Prestwich, Manchester RELOTECH2170614 BUSINESS SERVICES LIMITED M25 1PY, on 30 July 2014 at 12.30 pm for the purposes mentioned in (Company Number 07018605 ) Sections 99, 100 and 101 of the said Act. J P Shaw and M Goldstein Registered office: The Granary, Brewer Street, Bletchingly, Surrey are qualified to act as Insolvency Practitioners in relation to the above RH1 4QP and will furnish creditors, free of charge, with such information Principal trading address: Unit B 38 Albert Road North, Reigate, concerning the company’s affairs as is reasonably required. Surrey RH2 9EG A List of Creditors will be available for inspection at Iveco House, Section 98(1), Insolvency Act 1986 (as amended); Rule 4.53D, Station Road, Watford, WD17 1DL. Insolvency Rules 1986 Alternative person to contact with enquiries about the case: Debbie Notice is hereby given pursuant to Section 98 of the Insolvency Act Convery (Manager) tel: 01923 224411, email: 1986 that a Meeting of the Creditors of the above named Company [email protected] . will be held at 12.00 noon on 29 July 2014 at Ground Floor, Room 7 By Order of the Board Hamilton House, Mabledon Place, London WC1H 9BD for the J P Shaw (IP. No. 282 ) and M Goldstein (IP No. 1714 ), Liquidators purposes mentioned in Section 99 to 101 of the said Act. Michael Issler 15 July 2014 (2170644)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 45 COMPANIES

SABRE2170542 SPARES LTD SPORT2170545 & FASHION TECHNOLOGY LIMITED (Company Number 07934397 ) (Company Number 04631738 ) Registered office: 85-87 Cotmandene Crescent, Orpington, Kent, BR5 Registered office: c/o Clarke Bell Chartered Accountants, Parsonage 2RA Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 85-87 Cotmandene Crescent, Orpington, Principal trading address: 1st Floor, Trafford House, Chester Road, Kent, BR5 2RA Manchester M32 0RS 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 creditors of the above named Company ACT 1986 that a meeting of creditors of the above named Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ, on 30 will be held at Clarke Bell, Parsonage Chambers, 3 The Parsonage, July 2014, at 11.30 am for the purposes of the nomination of a Manchester M3 2HW, on 25 July 2014, at 1.30 pm for the purposes Liquidator and the appointment of a Liquidation Committee. Proxy mentioned in Section 99, 100 and 101 of the said Act. This meeting forms to be used for the purposes of the above Meeting must be will be held online should any creditor wish to attend remotely. If any lodged, accompanied by a proof of debt form, at 142-148 Main Road, creditors do wish to attend remotely, please notify Clarke Bell of your Sidcup, Kent, DA14 6NZ, not later than 12.00 noon on the business intention to do so. John Paul Bell (IP No 8608) of Clarke Bell day prior to the date of the meeting. Notice is also hereby given that Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Manchester M3 2HW, is qualified to act as Insolvency Practitioner in Sidcup, Kent, DA14 6NZ, is qualified to act as an Insolvency relation to the above and will furnish creditors, free of charge, with Practitioner in relation to the above Company, and will furnish such information concerning the company’s affairs as is reasonably creditors, free of charge, with such information concerning the required. Company’s affairs as they may reasonably require. Further details contact: Jess Williams, Email: For further details contact: Nedim Ailyan, (IP No. 9072), Email: [email protected] Tel: 0161 907 4044 [email protected], Tel: 0208 302 4344. Szymon Pipowski, Director Andrew Hammond, Director 11 July 2014 (2170545) 15 July 2014 (2170542)

SUPPORT2170601 SHOP LIMITED 2170541SALIENT KMS LIMITED (Company Number 03001107 ) (Company Number 07337826 ) Registered office: First Floor, Block A, Loversall Court, Clayfields, Other Names of Company: Oxford Web Tickhill Road, Doncaster, DN4 8QG Registered office: 265 Cowley Road, Oxford, OX4 1XQ Principal trading address: 25A Charles Square, Bracknell, Berkshire Principal trading address: Oxford House, 1600 John Smith Drive, RG12 1DF Oxford Business Park South, Oxford OX4 2JY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY NOTICE IS HEREBY GIVEN pursuant to Section 98 of the ACT 1986 that a meeting of the creditors of the above-named INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Company will be held at One Moorgate Place, London EC2R 6EA, on named Company will be held at Regus, 7200 The Quorum, Oxford 07 August 2014, at 11.30 am for the purposes mentioned in Section Business Park North, Garsington Road, OXFORD, OX4 2JZ on 28 July 99 to 101 of the said Act. A meeting of shareholders has been called 2014 at 11.45 am for the purposes mentioned in Section 99 to 101 of and will be held prior to the meeting of creditors to consider passing a the said Act. A list of the names and addresses of the Company’s resolution for the voluntary winding up of the Company. A list of the creditors will be available for inspection free of charge at the offices of names and addresses of the Company’s creditors will be available for F A Simms & Partners Limited, Pioneer House, 39 Station Road, inspection free of charge at the offices of Absolute Recovery Limited, Lutterworth, Leicestershire, LE17 4AP, United Kingdom between 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, 10.00 am and 4.00 pm on the two business days preceding the date Doncaster, South Yorkshire DN4 8QG between 10.00 am and 4.00 of the creditors meeting. Any creditor entitled to attend and vote at pm on the two business days preceding the date of the creditors’ this meeting is entitled to do so either in person or by proxy. Creditors meeting. Any creditor entitled to attend and vote at this meeting is wishing to vote at the meeting must (unless they are individual entitled to do so either in person or by proxy. Creditors wishing to creditors attending in person) lodge their proxy at the offices of vote at the meeting must (unless they are individual creditors Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 attending in person) lodge their proxy at the offices of Absolute 4AP no later than 12.00 noon on 25 July 2014 . Unless there are Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, exceptional circumstances, a creditor will not be entitled to vote Tickhill Road, Doncaster, South Yorkshire DN4 8QG, no later than unless his written statement of claim, (“proof”), which clearly sets out 12.00 noon on 6 August 2014. Unless there are exceptional the name and address of the creditor and the amount claimed, has circumstances, a creditor will not be entitled to vote unless his written been lodged and admitted for voting purposes. Whilst such proofs statement of claim (’proof’), which clearly sets out the name and may be lodged at any time before voting commences, creditors address of the creditor and the amount claimed, has been lodged and intending to vote at the meeting are requested to send them with their admitted for voting purposes. Proofs must be lodged by 12.00 noon proxies. Unless they surrender their security, secured creditors must the business day before the meeting. Unless they surrender their give particulars of their security, the date when it was given and the security, secured creditors must give particulars of their security, the estimated value at which it is assessed if they wish to vote at the date when it was given and the estimated value at which it is meeting. The resolutions to be taken at the creditors’ meeting may assessed if they wish to vote at the meeting. The resolutions to be include a resolution specifying the terms on which the Liquidator is to taken at the creditors’ meeting may include a resolution specifying the be remunerated, and the meeting may receive information about, or terms on which the Liquidator is to be remunerated, and the meeting be called upon to approve, the costs of preparing the statement of may receive information about, or be called upon to approve, the affairs and convening the meeting. costs of preparing the statement of affairs and convening the Martin Richard Buttriss and Richard Frank Simms (IP Numbers: 9291 meeting. and 9252 ), Pioneer House, 39 Station Road, Lutterworth, Name of Insolvency Practitioners calling the meeting: Stephen Leicestershire, LE17 4AP, United Kingdom. Contact Name: Charlene Richard Penn of Absolute Recovery Limited, 1st Floor, Block A, Haycock. Email Address: [email protected] . Telephone Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, Number: 01455 555444 . DN4 8QG. Further details contact: Luke Blay, Email: Mr Marcus Richard Idle [email protected], Tel: 01302 572701. 14 July 2014 (2170541) Colin Willman, Director 14 July 2014 (2170601)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

TANTIME2170546 LIMITED Booth, 15 Victoria Road, Barnsley, South Yorkshire S70 2BB, (Company Number 03169158 ) between 10.00 am and 4.00 pm on the two business days preceding Other Names of Company: The Village Tavern the date of the meeting stated above. Resolutions to be taken at the Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA meeting may include a resolution specifying the terms on which the Principal trading address: 116 Lee Road, Blackheath SE3 9DE liquidator is to be remunerated, and the meeting may receive Section 98 (1) of The Insolvency Act (as amended) information about, or be called upon to approve the costs of By Order of the Board, Notice is hereby given, pursuant to section 98 preparing the statement of affairs and convening the meeting. of the Insolvency Act 1986, of a meeting of creditors for the purposes Further details contact: Edward Christopher Wetton, Email: mentioned in sections 99, 100 and 101 of the said Act: [email protected] Date of Creditors Meeting: 29 July 2014 C Hogarth, Director Time of Creditors Meeting: 2.30 pm 14 July 2014 (2170560) Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N21 3NA A full list of the names and addresses of the company’s creditors may TRIKES2170638 BIKES AND AUTOMOBILES LIMITED be examined free of charge at the offices of AlexanderLawsonJacobs, (Company Number 07799721 ) 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Registered office: Unit 6 Kay Close, Newham Industrial Estate, and 4.00 pm on the two business days prior to the meeting. Plymouth PL7 4LU The resolutions to be taken at the meeting may include a resolution Principal trading address: (formerly) Unit 6 Kay Close, Newham specifying the terms on which the liquidator is to be remunerated, Industrial Estate, Plymouth PL7 4LU including the basis on which disbursements are to be recovered from Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the company’s assets and the meeting may receive information ACT 1986 ("THE ACT") that a meeting of the creditors of the about, or be called upon, to approve the costs of preparing the Company will be held at the offices of Ashfords LLP, Princess Court, statement of affairs and convening the meeting. 23 Princess Street, Plymouth, PL1 2EX, on 25 July 2014, at 11.00 am Further information is available from the offices of for the purposes mentioned in sections 99, 100 and 101 of the Act. AlexanderLawsonJacobs on 020 8370 7250 Creditors wishing to vote at the meeting must lodge their proxy, Haralambos Petrou Stylianou, Director/Chairman (2170546) together with a full statement of account at the offices of BM Advisory, 82 St John Street, London, EC1M 4JN, not later than 12 noon on the working day prior to the meeting. For the purposes of 2170640TCF FABRICATIONS LIMITED voting, a secured creditor is required (unless he surrenders his (Company Number 03962915 ) security) to lodge at the offices of BM Advisory, 82 St John Street, Other Names of Company: Mercury Media International London EC1M 4JN before the meeting, a statement giving particulars Registered office: 7 Baseline Business Studios, Whitchurch Road, of his security, the date when it was given and the value at which it is London, W11 4AT assessed. A list of the names and addresses of the Company’s Principal trading address: 7 Baseline Business Studios, Whitchurch creditors may be inspected, free of charge, at the offices of BM Road, London, W11 4AT Advisory, 82 St John Street, London EC1M 4JN between 10.00 am NOTICE IS HEREBY GIVEN pursuant to Section 98 of the and 4.00 pm on the two business days preceding the date of the INSOLVENCY ACT 1986 that a meeting of the creditors of the above meeting stated above. The resolutions at the creditors’ meeting may named Company will be held at 3 Field Court, Gray’s Inn, London, include a resolution specifying the terms on which the Joint WC1R 5EF on 24 July 2014 at 11.15 am for the purposes mentioned Liquidators are to be remunerated. The meeting may receive in Sections 100 and 101 of the said Act. information about, or be asked to approve, the costs of preparing the NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, Statement of Affairs and convening the meeting. secured creditors are required unless they surrender their security, to Further information is available from Andrew Pear (IP No. 9016), lodge a statement giving particulars of their security, the date it was Michael Solomons (IP No. 9043), or Adam Boyle at BM Advisory on given and the value at which it is assessed at Antony Batty & 020 7549 2932. Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before Peter Norris, Director the meeting. For the purposes of voting, a proof of debt and any 09 July 2014 (2170638) proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12.00 noon on the business day VERANDAH2170580 LIVING LIMITED before the meeting. A list of the names and addresses of the creditors (Company Number 08020272 ) of the above-named Company may be inspected at the offices of Registered office: Unit 11 Lichfield Road, Brownhills, Walsall, WS8 Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, 6JP WC1R 5EF, telephone 020 7831 1234, between the hours of 10.00 am Principal trading address: Unit 11 Lichfield Road, Brownhills, Walsall, and 4.00 pm on the two business days before the meeting. WS8 6JP Timothy Sparke Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 26 June 2014 (2170640) ACT 1986 that a meeting of the creditors of the above-named Company will be held at 79 Caroline Street, Birmingham B3 1UP, on 04 August 2014, at 11.00 am for the purposes mentioned in Sections THE2170560 BENTLEY MINERS WELFARE SOCIAL CLUB LIMITED 99, 100 and 101 of the said Act. Roderick Graham Butcher (IP No. (Company Number 02666659 ) 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, qualified to act as an insolvency practitioner in relation to the above South Yorkshire S70 2BB and will furnish creditors, free of charge, with such information Principal trading address: Arthur Avenue, Bentley, Doncaster, DN5 concerning the company’s affairs as is reasonably required. 0NP Resolutions may also be passed at this meeting with regard to the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY liquidators remuneration and the costs of convening the meeting. ACT 1986 that a meeting of creditors of the above-named Company Further details contact: Andrew Deere, Email: andrew.deere@butcher- will be held at the offices of Gibson Booth, 15 Victoria Road, Barnsley, woods.co.uk, Tel: 0121 236 6001. South Yorkshire S70 2BB, on 01 August 2014, at 11.00 am for the Jonathan Miller, Director purposes mentioned in Sections 99, 100 and 101 of the said Act. 15 July 2014 (2170580) Edward Christopher Wetton of Gibson Booth Chartered Accountants, 15 Victoria Road, Barnsley, South Yorkshire S70 2BB is qualified to act as the insolvency practitioner in relation to the above. A list of names and addresses of the Company’s creditors may be inspected, free of charge, at the offices of Gibson Booth between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. A list of names and addresses of the Company’s creditors may be inspected, free of charge, at the offices of Gibson

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 47 COMPANIES

VULCHEM2170534 HYGIENE SUPPLIES LIMITED and 101 of the said Act. Creditors wishing to vote at the Meeting must (Company Number 06979867 ) lodge their proxy, together with a full statement of account at Eagle Previous Name of Company: Essential Shops.Com Limited Point, Little Park Farm Road, Segensworth, Fareham, Hampshire Registered office: Hill View, Simms Lane, Hundon, Suffolk, CO10 8DS PO15 5TD, not later than 12.00 noon on the business day before the Principal trading address: Unit 2-3 Simms Lane, Hundon, Suffolk, meeting. For the purposes of voting, a secured Creditor is required CO10 8DT (unless he surrenders his security) to lodge at Eagle Point, Little Park NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the INSOLVENCY ACT 1986 that a meeting of the creditors of the above Meeting, a statement giving particulars of his security, the date when named Company will be held at Third Floor, 3 Field Court, Gray’s Inn it was given and the value at which it is assessed. Notice is further London, WC1R 5EF on 31 July 2014 at 11.15 am for the purposes given that a list of the names and addresses of the Company’s mentioned in Sections 100 and 101 of the said Act. Creditors may be inspected, free of charge, at Eagle Point, Little Park NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, Farm, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 secured creditors are required unless they surrender their security, to am and 4.00 pm on the two business days preceding the date of the lodge a statement giving particulars of their security, the date it was Meeting stated above. Michael Field of Portland Business & Financial given and the value at which it is assessed at Antony Batty & Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF before Fareham, Hampshire PO15 5TD, is a person qualified to act as an the meeting. For the purposes of voting, a proof of debt and any insolvency practitioner in relation to the Company who, during the proxy intended for use at the meeting must be lodged with the period before the day on which the meeting is to be held, will furnish Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, creditors free of charge with such information concerning the London, WC1R 5EF, not later than 12.00 noon on the business day Company’s affairs as they reasonably require. before the meeting. A list of the names and addresses of the creditors Further details contact: Tel: 01489 550440. of the above-named Company may be inspected at the offices of Juliette Green, Director Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, 15 July 2014 (2170533) WC1R 5EF, telephone 020 7831 1234, between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the meeting will include a resolution YES2170668 RECRUITMENT LIMITED specifying the terms on which the Liquidator is to be paid. In addition (Company Number 05346453 ) the meeting will receive information about the costs of preparing the Registered office: Griffins, Tavistock House South, Tavistock Square, Statement of Affairs and convening the meeting and may be called London WC1H 9LG upon to agree a resolution to approve these costs. Creditors should Principal trading address: 13 Boulevard, Weston Super Mare, Avon forward details of the amount due to them by the Company (together BS23 1NR with a statement of account where applicable) to Antony Batty & NOTICE IS HEREBY GIVEN that a meeting of the creditors of Yes Company LLP. Recruitment Limited will be held at the offices of Griffins, Tavistock Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, House South, Tavistock Square, London WC1H 9LG at 11.00 am on 5 WC1R 5EF . Telephone: 020 7831 1234 . Fax: 020 7430 2727. Email: August 2014 . [email protected] . Office contact: Clive Fortis. The meeting is summoned by the Liquidator pursuant to Rule 4.54 of KS Ager, Director the Insolvency Rules 1986 for the purpose of agreeing the basis of the 1 July 2014 (2170534) Liquidator’s remuneration. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor. A creditor also has the right to propose a 2170544WELLS POULTRY (WALES) LIMITED resolution to be voted on by the meeting. (Company Number 06799868 ) At the meeting I will be proposing the following resolution: Registered office: Unit 3 CWM Business Centre, Marine Street, Ebbw 1. That Stephen Hunt be remunerated on the basis of the time Vale NP23 7TB properly spent by him and his staff in dealing with the liquidation. Principal trading address: Unit 3 CWM Business Centre, Marine 2. That Kevin Hellard be remunerated on the basis of the time Street, Ebbw Vale NP23 7TB properly spent by him and his staff in dealing with the liquidation Notice is hereby given, pursuant to Section 98 of the INSOLVENCY during his period as Joint Liquidator. ACT 1986 that a meeting of the creditors of the above-named Proxies to be used at the meeting should be lodged at the offices of Company will be held at The Chase Hotel, Gloucester Road, Ross-on- Griffins, Tavistock House South, Tavistock Square, London WC1H Wye, Herefordshire HR9 5LH on 30 July 2014 at 11.45 am for the 9LG no later than 12 noon on the working day immediately before the purposes mentioned in Sections 99, 100 and 101 of the said Act. meetings. Stephen Michael Berry (IP Number 9605 ) of Berry & Cooper Limited, Stephen Hunt (IP Number: 9183 ) of Griffins, Tavistock House South, First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA, is Tavistock Square, London WC1H 9LG . qualified to act as an insolvency practitioner in relation to the above Further information is available from Vaishali Pipalia on and will furnish creditors, free of charge, with such information [email protected] or 020 7554 9600 . concerning the Company’s affairs as is reasonably required. Stephen Hunt, Liquidator (2170668) A list of names and addresses of the company’s creditors will be available for inspection free of charge at the offices of Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M2 NOTICES TO CREDITORS 5WA between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. SEAMIC2170986 INTERNATIONAL LIMITED Further information about this case is available from Alexander (In Liquidation) Ainsworth on 0845 303 5999 . Creditors’ Voluntary Winding Up Simon Wells, Director (2170544) At a General meeting held under Article 84 of the Insolvency (Northern Ireland) Order 1989, on 11 July 2014 for the above Company, I was duly appointed Liquidator. WOMENS2170533 WISDOM LIMITED Notice is hereby given that the Creditors of the above-named (Company Number 05178038 ) Company are required on or before 31 August 2014, to send their full Registered office: Eagle Point, Little Park Farm Road, Segensworth, names and addresses and particulars of their debts or claims and the Fareham, Hampshire PO15 5TD names and addresses of the solicitors, if any, to the undersigned Principal trading address: Unit 7 1st Floor, Mountbatten Business Gerard Gildernew, Cavanagh | Kelly, Chartered Accountants & Centre, Millbrook Road East, Southampton SO14 3BQ Licensed Insolvency Practitioners, 36 – 38 Northland Row, By Order of the Board, notice is hereby given, pursuant to Section 98 Dungannon, Co. Tyrone, BT71 6AP, the Liquidator of the Company OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the and, if so come in and prove their said debts or claims at such time above named Company will be held at Eagle Point, Little Park Farm and place as shall be specified in such notice, or in default thereof, Road, Segensworth, Fareham, Hampshire PO15 5TD, on 01 August they will be excluded from the benefit of any distribution made before 2014, at 10.45 am for the purposes mentioned in Sections 99, 100 such debts are proved.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Dated this 11 July 2014 so required by notice in writing from the said Joint Liquidator, are, Gerard Gildernew, Liquidator (2170986) 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 2170722AITCH TEE LIMITED distribution. (Company Number 02676636 ) Further details contact: Edward T Kerr or Ian J Gould, Email: Registered office: New Derwent House, 69-73 Theobalds Road, [email protected], Tel: 0116 2504400. London, EC2M 1QS Edward T Kerr, Joint Liquidator Principal trading address: N/a 15 July 2014 (2170677) Notice is hereby given that creditors of the Company are required, on or before 22 August 2014 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the L.S.BROWNE2170680 TECHNICAL SERVICES LIMITED names and addresses of their solicitors (if any), to Paul James Pittman (Company Number 5388541 ) and Paul Anthony Higley (IP Nos. 13710 and 11910) the Joint Registered office: New Connexion House, 2 Marsh Lane, Shepley, Liquidators at Price Bailey Insolvency and Recovery LLP, 7th Floor, Huddersfield, HD8 8AE Dashwood House, 69 Old Broad Street, London EC2M 1QS. If so Principal trading address: 153-155 Hook Road, Surbiton, KT6 5AR required by notice in writing from the Joint Liquidators, creditors Notice is hereby given that the Creditors of the above named must, either personally or by their solicitors, come in and prove their Company which is being voluntarily wound up, are requested on or debts at such time and place as shall be specified in such notice, or in before 31 August 2014 to send in their names and addresses together default thereof they will be excluded from the benefit of any with particulars of their debts or claims to the undersigned William distribution made before their debts are proved. Clive Swindell of Yorkshire House, 7 South Lane, Holmfirth, Date of appointment: 15 July 2014. Huddersfield, HD9 1HN and if so required by notice in writing from the For further details contact: Joint Liquidators, Email: said Liquidator either personally or by their solicitors to come in and [email protected] and [email protected] prove their said debts or claims at such time and place as shall be Alternative contact: Alicia Clough specified in such notice, or in default thereof they will be excluded Paul James Pittman and Paul Anthony Higley, Joint Liquidators from any benefit of any distribution made before such debts are 15 July 2014 (2170722) proved. William Clive Swindell (Office Holder No: 8100 ) Liquidator Email: [email protected] FENIX2170682 GLASS LIMITED 15 July 2014 (2170680) (Company Number 02435934 ) Registered office: 26 High Street, Rickmansworth, Hertfordshire, WD3 1ER LAY2170735 INNS LIMITED Principal trading address: 16 Kings Park Industrial Estate, Primrose (Company Number 07008312 ) Hills, Kings Langley, WD4 8ST Other Names of Company: The Lamb & Flag Notice is hereby given that Creditors of the Company are required, on Registered office: 264 Banbury Road, Oxford OX2 7DY or before 15 July 2014, to prove their debts by sending their full Principal trading address: Faringdon Road, Longworth, OX13 5HN names and addresses, particulars of their debts or claims, and the Notice is hereby given that the creditors of the above-named names and addresses of their solicitors (if any), to the Liquidator at company, which is being voluntarily wound up, are required on or Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, before 20 August 2014 to send in their full forenames and surnames, Hertfordshire, WD18 0GX. If so required by notice in writing from the their addresses and descriptions, full particulars of their debts or Liquidator, creditors must either personally or by their solicitors, come claims, and the names and addresses of the Solicitors (if any), to the in and prove their debts at such time and place as shall be specified undersigned Clive Everitt (IP No. 7828 ) of Shaw Gibbs Insolvency & in such notice, or in default thereof they will be excluded from the Corporate Recovery LLP, 264 Banbury Road, Oxford, OX2 7DY, the benefit of any distribution made before their debts are proved. Liquidator of the said company, and, if so required by notice in writing Date of Appointment: 15 July 2014 from the said Liquidator, are, personally or by their Solicitors, to come Office Holder details: Michael Finch (IP No. 9672) of Moore Stephens in and prove their debts or claims at such time and place as shall be LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX specified in such notice, or in default thereof they will be excluded Further details contact: Michael Finch, Tel: +44 (0) 1923 236622, Fax: from the benefit of any distribution made before such debts are +44 (0) 1923 245660. Alternative contact: Mark Gishen, Email: proved. [email protected], Tel: 01923 236622 Contact details for Clive Everitt are: telephone number: 01865 Michael Finch, Liquidator 292200, email address: [email protected] . 14 July 2014 (2170682) Alternative contact for enquiries on proceedings are Adam Johnstone, Tel: 01865 292213, Email: [email protected] Clive Everitt, Liquidator KIRBY2170677 FOOTWEAR LIMITED 15 July 2014 (2170735) (Company Number 02643951 ) Registered office: Pannell House, 159 Charles Street, Leicester LE1 1LD MBZ2170681 REALISATIONS LIMITED Principal trading address: 1 Castle Road, Kirby Muxloe, Leicester, (Company Number 03040762 ) LE9 2AB Previous Name of Company: MBA International Limited In accordance with Rule 4.106, we, Edward T Kerr and Ian J Gould (IP Registered office: 100-102 St James Road, Northampton NN5 5LF Nos. 9021 and 7866) of BDO LLP, Pannell House, 159 Charles Street, Principal trading address: 100-102 St James Road, Northampton NN5 Leicester, LE1 1LD give notice that on 15 July 2014 we were 5LF appointed Joint Liquidators of Kirby Footwear Limited by resolutions I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station of members and creditors. Road, Upminster, Essex, RM14 2TR, give notice that I was appointed Notice is hereby given, that the creditors of the above named liquidator of the above named Company on 7 July 2014. Company, which is being voluntarily wound up, are required, on or Notice is hereby given that the creditors of the above named before 11 August 2014 to send in their full Christian and Surnames, Company which is being voluntarily wound up, are required, on or their addresses and descriptions, full particulars of their debts or before 11 August 2014 to prove their debts by sending to the claims, and the names and addresses of their solicitors (if any), to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station undersigned Edward T Kerr of Pannell House, 159 Charles Street, Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, Leicester, LE1 1LD, the Joint Liquidator of the said Company, and, if 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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 49 COMPANIES produce such documentary evidence as may appear to the Liquidator by notice in writing from the Joint Liquidators of the Company or by to be necessary. A creditor who has not proved this debt before the the Solicitors of the Joint Liquidators, to come in and prove their declaration of any dividend is not entitled to disturb, by reason that he debts or claims at such time and place as shall be specified in such has not participated in it, the distribution of that dividend or any other notice, or in default thereof they will be excluded from the benefit of dividend declared before his debt was proved. any dividend paid before such debts/claims are proved. Further details contact: Terence Harington, Email: Office Holder details: Geoffrey Paul Rowley and Andrew Martin [email protected] Tel: 0800 988 1897 Sheridan (IP Nos. 008919 and 008839) of FRP Advisory, 110 Cannon Darren Edwards, Liquidator Street, London EC4N 6EU. 16 July 2014 (2170681) Date of appointment: 13 June 2014. The Joint Liquidators can be contacted via Email: [email protected] Tel: 020 3005 4000. Alternative contact: 2170885MELJON LIMITED [email protected] (Company Number 02680079 ) Geoffrey Paul Rowley and Andrew Martin Sheridan, Joint Liquidators Notice is hereby given that the creditors of the above named 16 July 2014 (2170730) Company which is being voluntarily wound-up, are required, on or before 27 August 2014 to prove their debts by sending to the undersigned Christopher Brooksbank of O’Haras Limited, Moorend ST.2170678 CUTHBERT HOMES LIMITED House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE the (Company Number 03060144 ) Liquidator of the Company, written statements of the amounts they Registered office: Emerald House, 20-22 Anchor Road, Aldridge, claim to be due to them from the Company and, if so requested, to Walsall WS9 8PH provide such further details or produce such documentary evidence Principal trading address: PO Box 6927, Burntwood WS14 4HU as may appear to the Liquidator to be necessary. In accordance with Rule 4.106, I C H I Moore (IP Number 8156 ) of A creditor who has not proved his debt before the declaration of any K.J.Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, dividend is not entitled to disturb, by reason that he has not Walsall WS9 8PH give notice that on 9 July 2014 I was appointed participated in it, the distribution of that dividend or any other Liquidator of St. Cuthbert Homes Limited by resolutions of members dividend declared before his debt was proved. and creditors. Please contact Christopher Brooksbank (office holder no. 9658) of Notice is hereby given that the creditors of the above named O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 company, which is being voluntarily wound up, are required, on or 3UE or email at [email protected] or telephone 01274 800 380. before 20 August 2014 to send in their full Christian and surnames, This notice is purely formal and all known creditors have been, or will their addresses and descriptions, full particulars of their debts or be, paid in full claims, and the names and addresses of their Solicitors (if any), to the C . Brooksbank, Liquidator undersigned C H I Moore of Emerald House, 20-22 Anchor Road, 17 July 2014 (2170885) Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or OZDILEK2170792 UK LIMITED claims at such time and place as shall be specified in such notice, or (Company Number 07549452 ) in default thereof they will be excluded from the benefit of any Registered office: c/o Arkin & Co, Maple House, High Street, Potters distribution. Bar, Herts EN6 5BS Further information about this case is available from Sue L Byrne at Principal trading address: Unit 44, Lower Ground, The Arcade, the offices of K. J. Watkin & Co on 01922 452881 . Westfield, Stratford City, London E20 1EH 9 July 2014 In accordance with Rule 4.106 of THE INSOLVENCY RULES 1986, I, C H I Moore, Liquidator (2170678) Mehmet Arkin, give notice that on 14 July 2014, I was appointed Liquidator of the above named company by resolutions of the members and creditors. RESOLUTION FOR WINDING-UP NOTICE IS HEREBY GIVEN that the Creditors of the above named company which is being voluntarily wound up are required, on or NOTICE2170983 UNDER THE INSOLVENCY (NORTHERN IRELAND) ORDER before 16 September 2014 to send in their names, addresses and the 1989 particulars of their debts or claims to Mr M Arkin of Arkin & Co, Maple Special Resolution House, High Street, Potters Bar, Herts EN6 5BS, the Liquidator of the Of said company, and if so required by Notice in writing from the said WOODLAND FURNITURE LTD Liquidator, are personally or by their Solicitors to come in and prove (Company Number NI029167) their said debts or claims at such time and place as shall be specified At an extraordinary general meeting of the Creditors of the above- in such notice, or in default thereof they will be excluded from the named company duly convened and held at 22 Lower Windsor benefit of any distribution made before such debts are proved. Avenue, Belfast on Wednesday 18th June 2014 the following Special Mehmet Arkin (IP No 9122 ), Liquidator, Arkin & Co, Maple House, Resolution was duly passed: High Street, Potters Bar, Herts EN6 5BS . That the company should be wound up on the grounds that it is Contact M Arkin on 01707 828 683 or [email protected] unable to pay its debts and that James B Kennedy of James B 16 July 2014 (2170792) Kennedy & Co, 22 Lower Windsor Avenue, Belfast BT9 7DW be appointed liquidator of the company (2170983)

2170730PDF SERVICES (BRISTOL) LIMITED (Company Number 07056400 ) NOTICE2170978 UNDER THE INSOLVENCY (NORTHERN IRELAND) Registered office: 2nd Floor, 110 Cannon Street, London EC4N 6EU ORDER 1989 Principal trading address: Unit 11 Hither Green Trading Estate, SEAMIC INTERNATIONAL LIMITED Clevedon BS21 6XU (Company Number NI 045277) Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules At a General Meeting of the above-named Company, convened and 1986 (as amended) that the creditors of the above named company held at the office of Cavanagh Kelly, 36–38 Northland Row, which is being voluntarily wound up, are required on or before 18 Dungannon, Co. Tyrone, BT71 6AP the following special resolution October 2014 to send their names and addresses along with numbered one and ordinary resolution numbered two were passed: descriptions with full particulars of their debts or claims and the 1. “That the company cannot by reason of its liabilities continue its names and addresses of their solicitors (if any) to Geoffrey Paul business and that the company be wound up voluntarily.” Rowley at 110 Cannon Street, London EC4N 6EU and, if so required 2. “That Gerard Gildernew of Cavanagh | Kelly, Chartered Accountants & Licensed Insolvency Practitioners, 36–38 Northland Row, Dungannon, Co. Tyrone, BT71 6AP be appointed Liquidator for the purposes of the voluntary winding-up.” Dated this 11 July 2014

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

D McKeever, Director (2170978) “That the Company be wound up voluntarily and that Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Business Recovery LLP, 45-51 Chorley New Road, Bolton, BL1 4QR, (IP Nos: 9496 and 2170306The Companies Act 1985 13152) be and are hereby appointed Joint Liquidators of the MOORPOST LIMITED Company for the purposes of such winding up and that the Joint Special Resolution in terms of the Companies Act 2006 and Liquidators will act jointly and severally.” Pursuant to section 283(1) and (4) to (6) Further details contact: Amy Whitehead, Email: At a General Meeting of the Members of the above named company [email protected] Tel: 0161 827 1200. duly convened and held at 1st Floor, 25 Blythswood Square, Glasgow Jamie Arden, Director (2170528) G2 4BL on 14 July 2014, the following Special Resolution was duly passed: “That it has been proved to the satisfaction of the meeting that the 2170445A-Z DISCOUNT STORE LIMITED Company cannot, by reason of its liabilities, continue its business and (Company Number 03967821 ) that the Company be wound up voluntarily.” Other Names of Company: Snip Chairman Registered office: 86-88 East Street, Southampton, SO14 3HP 14 July 2014 (2170306) Principal trading address: 86-88 East Street, Southampton, SO14 3HP & Unit 10, Priory Square, Fisherton Street, The Maltings, Salisbury, SP2 7RJ The2170304 Companies Act 1985 At a General Meeting of the above-named Company, duly convened, ECO HOME RENEWABLES LIMITED and held at 38 De Montfort Street, Leicester, LE1 7GS, on the 11 July Special resolution in terms of the Companies Act 2006 and 2014 the subjoined Special Resolution was duly passed: Pursuant to section 283(1) and (4) to (6) “That the Company be wound up voluntarily and that Situl Devji At a General Meeting of the Members of the above named company Raithatha and Deviesh Ramesh Raikundalia, Licensed Insolvency duly convened and held at 1st Floor, 25 Blythswood Square, Glasgow Practitioners, of Springfields Business Recovery & Insolvency Limited, G2 4BL on 16 July 2014, the following Special Resolution was duly 38 De Montfort Street, Leicester, LE1 7GS, are hereby appointed passed: Joint Liquidators for the purposes of such winding up, and they are “That it has been proved to the satisfaction of the meeting that the both to act jointly or separately on all matters.” Company cannot, by reason of its liabilities, continue its business and At a subsequent Meeting of Creditors, duly convened pursuant to that the Company be wound up voluntarily.” Section 98 of the Insolvency Act, 1986, and held on the same day, the Chairman appointment of Situl Devji Raithatha and Deviesh Ramesh Raikundalia 16 July 2014 (2170304) was confirmed. Contact details: Situl Devji Raithatha (IP No 8927 ), Deviesh Ramesh Raikundalia (IP No 13890 ), Joint Liquidators, Springfields Business The2170298 Companies Act 1985 Recovery & Insolvency Limited, 38 De Montfort Street, Leicester LE1 GLOBAL TWENTY THREE LIMITED 7GS . Special resolution in terms of the Companies Act 2006 and Alternative contact: Luke Littlejohn, 0116 299 4745 . Pursuant to section 283(1) and (4) to (6) P S Rahal, chairman (2170445) At a General Meeting of the Members of the above named company duly convened and held at 1st Floor, 25 Blythswood Square, Glasgow G2 4BL on 16 July 2014, the following Special Resolution was duly AANISAH2170525 TANDOORI LIMITED passed: (Company Number 06836337 ) “That it has been proved to the satisfaction of the meeting that the Other Names of Company: Passage to India Company cannot, by reason of its liabilities, continue its business and Registered office: 2nd Floor, 112-116 Whitechapel Road, London E1 that the Company be wound up voluntarily.” 1JE Chairman Principal trading address: 20 St Patricks Avenue, Down Patrick, BT30 16 July 2014 (2170298) 6DW, Northern Ireland At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on The2170293 Companies Act 1985 15 July 2014 the following resolutions were duly passed as a Special DC MARKETING LIMITED Resolution and as an Ordinary Resolution respectively: Special resolution in terms of the Companies Act 2006 and “That it has been proved to the satisfaction of this meeting that the Pursuant to section 283(1) and (4) to (6) Company cannot, by reason of its liabilities, continue its business and At a General Meeting of the Members of the above named company that it is advisable to wind up the same and, accordingly, that the duly convened and held at 1st Floor, 25 Blythswood Square, Glasgow Company resolves by Special Resolution that it be wound up G2 4BL on 16 July 2014, the following Special Resolution was duly voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, passed: Olympia House, Armitage Road, London, NW11 8RQ, (IP No. “That it has been proved to the satisfaction of the meeting that the 006029), be and is hereby appointed Liquidator of the Company for Company cannot, by reason of its liabilities, continue its business and the purposes of the winding-up.” At the subsequent meeting of that the Company be wound up voluntarily.” creditors held at the same place on the same date, the resolutions Chairman were ratified confirming the appointment of Stephen Franklin as 16 July 2014 (2170293) Liquidator. For further details contact: Mrs P Housden, Email: [email protected] Tel: 020 8731 6807. @YOURDESK2170528 LIMITED Linzi Uddin, Chairman (2170525) (Company Number 03885797 ) Other Names of Company: Clean Inc Registered office: Cowgill Holloway Business Recovery LLP, Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR Principal trading address: 119 Heaton Moor Road, Stockport, Cheshire, SK4 4HY At a General Meeting of the Company, duly convened, and held at Cowgill Holloway Business Recovery LLP, Sunlight House, Quay Street, Manchester, M3 3JZ on 15 July 2014 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 51 COMPANIES

ACCOUNTS2170453 ASSIST FRANCHISE LIMITED AITCH2170503 TEE LIMITED (Company Number 06908375 ) (Company Number 02676636 ) Other Names of Company: Brilliant Bookkeeping Registered office: New Derwent House, 69-73 Theobalds Road, Registered office: Depslade Barn, Pury Hill Business Park, Near London, EC2M 1QS Alderton, Towcester, Northamptonshire NN12 7LS Principal trading address: N/a Principal trading address: Depslade Barn, Pury Hill Business Park, Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Near Alderton, Towcester, Northamptonshire NN12 7LS 1986 (as amended), that the following resolutions were passed on 15 At a General Meeting of the Members of the above-named company, July 2014 as a Special Resolution and an Ordinary Resolution duly convened and held at the offices of Leigh Adams LLP, respectively: Brentmead House, Britannia Road, London N12 9RU on 15 July 2014 “That the Company be wound up voluntarily and that Paul James at 10.30 a.m. the following Resolutions were duly passed, No 1 as a Pittman and Paul Anthony Higley, both of Price Bailey Insolvency and Special Resolution and No 2 as an Ordinary Resolution. Recovery LLP, 7th Floor, Dashwood House, 69 Old Broad Street, 1. “That the company be wound up voluntarily.” London, EC2M 1QS, (IP Nos. 13710 and 11910), be and are hereby 2. “That Paul Adam Weber ACA FCCA FABRP & Martin Henry Linton appointed Joint Liquidators of the Company for the purposes of such FCA FABRP of the firm of Leigh Adams LLP, Chartered Accountants, winding-up. At the subsequent meeting of creditors held on 15 July Brentmead House, Britannia Road, London N12 9RU, be and they are 2014 the appointment of Paul James Pittman and Paul Anthony hereby appointed as Joint Liquidators of the Company for the Higley as Joint Liquidators was confirmed. purpose of the voluntary winding-up and that they may act jointly and For further details contact: Joint Liquidators, Email: severally”. [email protected] and [email protected] Contact details: Paul Adam Weber ACA FCCA FABRP and Martin Alternative contact: Alicia Clough Henry Linton FCA FABRP (IP No’s 9400&5998 ), Joint Liquidators, Howard Alan Tloosty, Director (2170503) Leigh Adams LLP, Brentmead House, Britannia Road, London N12 9RU . Alternative contact: Zuzana Drengubiakova (Administrator), [email protected], 020 8446 6767 . ANDERSON2170555 SYSTEM ENGINEERING LIMITED Anita Brook, Chairman (2170453) (Company Number 07268577 ) Registered office: 11-12 Church Street, Windermere, Cumbria LA23 1AQ 2170529ACTIVE EVENT CONSTRUCTION LIMITED Principal trading address: Standsure House, Billings Road, Barrow in (Company Number 04681635 ) Furness, Cumbria LA13 0SG Other Names of Company: Active Event Construction At a general meeting of the above named Company, duly convened Registered office: Unit 5 Royds Mill, Leeds Road, Ossett, WF5 9YA and held at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 Principal trading address: Unit 5 Royds Mill, Leeds Road, Ossett, WF5 8DG, on 15 July 2014 the following Resolutions were passed as a 9YA Special Resolution and as Ordinary Resolutions respectively: Notice is hereby given that on 15 July 2014 the following resolutions “That the Company be wound up voluntarily and that M Maloney and were passed: J M Titley, both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, “That it has been proved to the satisfaction of this meeting that the Lancashire, BL9 8DG, (IP Nos. 9628 and 8617) be and are hereby Company cannot, by reason of its liabilities, continue its business, appointed as Joint Liquidators for the purposes of such winding-up and that it is advisable to wind up the same, and accordingly that the and that the Joint Liquidators be authorised to act jointly and Company be wound up voluntarily and that Robert Neil Dymond and severally in the liquidation.” Fiona Grant, both of Wilson Field Limited, The Manor House, 260 Further details contact: M Maloney or J M Titley, Email: Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 10430 and 9444) [email protected] Tel: 0161 767 1250. be and are hereby appointed joint liquidators for the purposes of such Graham Anderson, Director (2170555) winding up.” The appointments of Robert Neil Dymond and Fiona Grant were confirmed by the creditors. Further details contact: Robert Neil Dymond or Fiona Grant, Tel: 0114 ANNECIS2170523 LIMITED 2356780. Alternative contact: Rebecca Powell. (Company Number 04637237 ) Michael Peter Watson, Director (2170529) Registered office: Enterprise House, 56-58 Main Street, High Bentham, LA2 7HY Principal trading address: Unit E, Astra Business Centre, Roman Way, ADVANCED2170556 CAPITAL TRADING LIMITED Preston, PR2 5AP (Company Number 08683483 ) At a General Meeting of members of the said company held at 269 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Church Street, Blackpool, Lancashire, FY1 3PB, on 14 July 2014 the Principal trading address: 43-45 Portman Square, Mayfair, London following Resolution was passed as a Special Resolution W1H 6HN That the company be wound up voluntarily Insolvency Act 1986 – section 84(1)(b) Contact details: Rosalind Mary Hilton, (IP Number 8604 ), Adcroft At a general meeting of the above named company, duly convened Hilton Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB . and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 11 Email: [email protected] Telephone: 01253 299399 . July 2014 the subjoined Special Resolution was passed: That it has A R Hughes (Chairman) (2170523) been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be ASK2170527 4 GLASS & GLAZING LIMITED wound up voluntarily, and that Ninos Koumettou be and is hereby (Company Number 07175629 ) appointed Liquidator of the Company on 11 July 2014 for the Registered office: c/o Live Recoveries Limited, Eaton House, Station purposes of such winding up. Road, Guiseley, Leeds LS20 8BX Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Principal trading address: 11 Pattinson South Industrial Estate, NEP Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 Business Park, Washington, Tyne & Wear NE38 8QP 7250 and email address: [email protected] Notice is hereby given, pursuant to Section 85 of the Insolvency Act Alternative contact for enquiries on proceedings: Mark Wootton 1986, that the following resolutions were passed by the members of Scott Gary Wilson, Director/Chairman (2170556) the above-named Company on 8 July 2014 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Martin P Halligan be appointed as Liquidator for the purposes of such winding up.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

At the subsequent Meeting of Creditors held on 8 July 2014 the “That it has been proved to the satisfaction of this meeting that the appointment of Martin P Halligan as Liquidator was confirmed. Company cannot, by reason of its liabilities, continue its business and Martin Paul Halligan (IP number 9211 ) of Live Recoveries Limited, that it is advisable to wind up the same, and accordingly that the Eaton House, Station Road, Guiseley, Leeds LS20 8BX was Company be wound up voluntarily and that Ian Douglas Yerrill, of appointed Liquidator of the Company on 8 July 2014 . Further Yerrill Murphy LLP, Gateway House, Highpoint Business Village, information about this case is available from Alex Weil at the offices of Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924) be and is hereby Live Recoveries Limited on 0844 870 9251 or at appointed Liquidator of the Company for the purposes of its voluntary [email protected]. winding up.” Chris Auld, Director (2170527) Further details contact: Email: [email protected], Tel: 01233 666280, Reference: CVL1324B Nick Kimber, Chairman (2170502) 2170557AUTOMATION & LIFT (UK) LIMITED (Company Number 06731386 ) Registered office: The Clock House, 87 Paines Lane, Pinner, BOND2170520 PR UK LIMITED Middlesex HA5 3BZ (Company Number 6854667 ) Principal trading address: 9 Marine Parade, Sheerness, Kent ME12 Registered office: Quantum House, 59 - 61 Guildford Street, 2AL Chertsey, Surrey KT16 9AX At a General Meeting of the members of the above named company, Principal trading address: 34 South Molton Street, London W1K 5RG duly convened and held at The Clock House, 87 Paines Lane, Pinner, At an General Meeting of the members of the above named company, Middlesex HA5 3BZ on 11 July 2014 the following resolutions were duly convened and held at Recovery House, Hainault Business Park, duly passed; No 1 as a special resolution and No 2 as an ordinary 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 7 July 2014 the resolution: following resolutions were duly passed; No 1 as a special resolution 1. “It is resolved that the Company be wound up voluntarily”. and No 2 as an ordinary resolution:-: 2. “That I D Holland be and he is hereby appointed Liquidator for the That the Company be wound up voluntarily. purposes of such winding up”. That Alan J Clark of Carter Clark, Recovery House, 15-17 Roebuck Ian David Holland (IP number 2346 ) of Ian Holland + Co, The Clock Road, Hainault Business Park, Ilford, Essex IG6 3TU be and he is House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ was appointed hereby appointed Liquidator for the purposes of the voluntary winding Liquidator of the Company on 11 July 2014 . Further information up. about this case is available from Hasmukh Pattni at the offices of Ian Alan J Clark (IP number 8760) of Carter Clark, Recovery House, 15-17 Holland + Co at [email protected] . Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU was M Mistry, Chairman of the Meeting (2170557) appointed Liquidator of the Company on 7 July 2014. Further information about this case is available from Ryan Sinclair at the offices of Carter Clark on 020 8559 5092. BBG2170559 ROTISSERIE LIMITED Roberta Verbaite, Director (2170520) (Company Number 08203030 ) Other Names of Company: Bread Butter & Grill Registered office: c/o HJS Recovery, 12-14 Carlton Place, BOUNCE2170522 DIGITAL LIMITED Southampton SO15 2EA (Company Number 05216803 ) Principal trading address: 106 The Parade, High Street, Watford Registered office: 7 Greenland Street, Camden, London NW1 0ND WD17 1AW Principal trading address: 7 Greenland Street, Camden, London NW1 At a general meeting of the Company, duly convened and held at 0ND 12-14 Carlton Place, Southampton SO15 2EA on 10 July 2014, the The following written resolutions were passed on 11 July 2014 following Resolutions were passed as a Special Resolution and an pursuant to the provisions of section 288 of the Companies Act 2006 Ordinary Resolution respectively: as a Special Resolution and Ordinary Resolution respectively: “That the Company be wound up voluntarily, “That the Company be wound up voluntarily and that Richard Andrew that Shane Biddlecombe and Gordon Johnston of HJS Recovery, Segal and Abigail Jones, both of Fisher Partners, 11-15 William Road, 12-14 Carlton Place, Southampton SO15 2EA, be and are hereby London NW1 3ER, (IP Nos. 2685 and 10290) be appointed Joint appointed Joint Liquidators of the Company for the purposes of such Liquidators of the Company for the purposes of the voluntary winding up. winding-up and that the Joint Liquidators were authorised to act and that the Joint Liquidators be authorised to act jointly and jointly and severally in the liquidation.” The appointment of Richard severally in the liquidation.” Andrew Segal and Abigail Jones of Fisher Partners, 11/15 William Date on which Resolutions were passed: Members: 10 July 2014 Road, London NW1 3ER, as joint liquidators was confimed. Creditors: 10 July 2014 The Joint Liquidators can be contacted via Email: Liquidators’ details: Shane Biddlecombe, IP number: 9425 and [email protected] Tel: 020 7874 7971. Further details contact: Gordon Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Preena Depala, Tel: 020 7874 1173. Place, Southampton SO15 2EA . Alternative person to contact with Matthew Dew, Director (2170522) enquiries about the case: Karl Lovatt, telephone number: 02380 234222 and email address: [email protected] Kanwar Adnan Umar, Director and Chairman (2170559) BUCCANEER2170483 BROUGH LIMITED (Company Number 08324516 ) Registered office: 17/25 Scarborough Street Hartlepool TS24 7DA BNK2170502 ESTATES LIMITED At an adjourned General Meeting of the above named company, duly (Company Number 08133104 ) convened, and held at The Campanile Hotel, 20 Beverley Road, Previous Name of Company: Kimber Estates Limited Kingston Upon Hull, HU2 9AN at 3:00pm on Thursday 10 July 2014, Registered office: Unit 6, The Colonnades, London Road, Pulborough, the following resolutions were duly passed: West Sussex, RH20 2AS As a Special Resolution Principal trading address: Unit 6, The Colonnades, London Road, “That the company be wound up voluntarily”; and Pulborough, West Sussex, RH20 2AS As an Ordinary Resolution At a General Meeting of the members of the above named Company, “That David Adam Broadbent of Broadbents Business Recovery duly convened and held at Gateway House, Highpoint Business Services Limited, 17/25 Scarborough Street, Hartlepool be and is Village, Henwood, Ashford, Kent, TN24 8DH on 11 July 2014 the hereby appointed Liquidator for the purpose of such winding up.” following Special and Ordinary Resolutions were proposed and duly David Adam Broadbent (IP number 9458) of Broadbents Business passed respectively: Recovery Services Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA was appointed Liquidator of the Company on 10 July 2014. Further information about this case is available from the offices of Broadbents Business Recovery Services Limited on 01429 241 266. Andrea Roberts, Director & Chairman of the Meeting (2170483)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 53 COMPANIES

BUILDING2170552 SITE SOLUTIONS LIMITED CLAIRE2170485 DE LUNE LIMITED (Company Number 08229992 ) (Company Number 07669562 ) Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Registered office: 105 Gilesgate, Durham DH1 1JA Tamworth B77 4BF Principal trading address: 83A High Street, Carville, Durham DH1 1AT Principal trading address: Suite 126-128 Aldersgate Street, Barbican, By written resolution passed on 10 July 2014 of a majority of London EC1A 4AE members holding not less than 75% of the total voting rights of At an EXTRAORDINARY GENERAL MEETING of the above-named eligible members, the following resolutions were passed as a Special Company, duly convened, and held at 3.30 pm at 12 Station Street Resolution and as an Ordinary Resolution: East, Coventry CV6 5FJ on 4 July 2014, the subjoined SPECIAL “Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Company RESOLUTION was duly passed, viz:- be wound up voluntarily and that Julie Swan and Mark Phillips, both “That the Company be wound up voluntarily, and that Robert of PCR, 2nd Floor, Cuthbert House, Newcastle upon Tyne, NE1 2ET, Gibbons, Licensed Insolvency Practitioner, of Arrans Limited, 3 Hamel (IP Nos. 9168 and 9320) be appointed as Joint Liquidators of the House, Calico Business Park, Sandy Way, Tamworth B77 4BF be and Company for the purposes of the voluntary winding up.” is hereby appointed Liquidator for the purpose of such winding-up.” Further details contact: Keith Hewison, Tel: 0191 211 4121 Contact details: Robert Gibbons, (IP No. 9079 ), Licensed Insolvency Claire Louise Arnot, Director (2170485) Practitioner, Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF, [email protected], 01827 60020 . COVENTRY2170551 FURNISHERS (HOLBROOKS) LIMITED R Cutts (Company Number 0790107 ) M Gudmonas, Chairman (2170552) Registered office: York House, 249 Manningham Lane, Bradford, BD8 7ER Principal trading address: 140-142 Holbrook Lane, Coventry, west 2170482CANNONET LIMITED Midland, CV6 4BN (Company Number 07594956 ) At an EXTRAORDINARY GENERAL MEETING of the above named Registered office: Unit 6 The Point, Coach Road, Shireoaks, Worksop, Company held at Bradford Court, 123-131 Bradford Street, S81 8BW Birmingham, B12 0NS on 9 July 2014, the following resolutions were At a General Meeting of the members of the above named company, duly passed: duly convened and held at Hart Shaw, Europa Link, Sheffield As a Special Resolution: Business Park,, Sheffield, S9 1XU on 11 July 2014 the following 1. THAT the Company be wound up voluntarily. resolutions were duly passed; No 1 as a special resolution and No 2 As Ordinary Resolutions: as an ordinary resolution:- 2. THAT Tauseef A Rashid of Kingsland Business Recovery, Regus 1. “That the Company be wound up voluntarily”. House, Pegasus Business Park, Herald Way, Castle Donnington, 2. “That Christopher Brown and Emma Legdon of the firm of Hart DE74 2TZ, be and is hereby appointed Liquidator for the purpose of Shaw, Chartered Accountants, be and are hereby appointed Joint such winding-up. Liquidators of the Company for the purposes of the voluntary winding Mr Nandal Shivshankar up and that the Joint Liquidators are empowered to act jointly and 9 July 2014 (2170551) severally.” Contact details: Christopher Brown and Emma Legdon, (IP Nos. 8973 and 10754 ), Joint Liquidators, Hart Shaw LLP, Europa Link, Sheffield CRAWL2170486 PROMOTIONS LIMITED Business Park, Sheffield, S9 1XU, [email protected], 01142 (Company Number 05306224 ) 518850 Other Names of Company: Camden Crawl and CC14 I Richardson, Director (2170482) Registered office: Lynwood House, 373/375 Station Road, Harrow, HA1 2AW Principal trading address: 4th floor, 10 Greenland Street, NW1 0ND CCS2170481 PERSONNEL LIMITED At a General Meeting of the above named company duly convened (Company Number 04245743 ) and held at 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Previous Name of Company: Clarke Construction Security Limited Herne, Bushey, Hertfordshire, WD23 1FL, on 11 July 2014, the Registered office: Westgate Chambers, 8a Elm Park Road, Pinner, following resolutions were duly passed as a special and an ordinary Middlesex HA5 3LA resolution, respectively: Principal trading address: The Arches, 16-17 Castlehaven Road, 1. “That it has been resolved by special resolution that the company Camden Town, London NW1 8RA be wound up voluntarily.” Passed 7 July 2014 2. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers At a General Meeting of the members of the above named Company, House, Hampton Mews, 191-195 Sparrows Herne, Bushey, duly convened and held at Recovery House, 15-17 Roebuck Road, Hertfordshire, WD23 1FL be appointed liquidator of the company for Hainault Business Park, Ilford, Essex IG6 3TU on 7 July 2014 the the purposes of the winding-up”. following resolutions were duly passed; No 1 as a special resolution At the subsequent meeting of creditors held at the same place on the and No 2 as an ordinary resolution:- same date, the resolutions were ratified confirming the appointment of 1. “That the Company be wound-up voluntarily”. Nicholas Barnett as liquidator. 2. “That Alan J Clark of Carter Clark, Recovery House, 15-17 Roebuck Contact details: Nicholas Barnett, (IP No. 9731 ) Liquidator of Libertas Road, Hainault Business Park, Ilford, Essex IG6 3TU be and he is Associates Limited, 3, Chandlers House, Hampton Mews, 191-195 hereby appointed Liquidator for the purposes of the voluntary Sparrows Herne, Bushey, Hertfordshire WD23 1FL . Email: winding-up”. [email protected] . Tel: 020 8634 5599 . Alternative Alan J Clark (IP Number 8760 ) of Carter Clark, Recovery House, contact: Valma Pipi: Email address: [email protected] 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU L . Paulon, Chairman of both Meetings (2170486) was appointed Liquidator of the Company on 7 July 2014 . The telephone number of Alan Clark is 020 8524 1447 . Maria Canagon who can be contacted on 020 8559 5089 will be able to CSE2170589 INTERNATIONAL (HOLDINGS) LIMITED assist with enquiries by creditors. (Company Number 06482937 ) Carl Clarke, Director (2170481) Registered office: 17/25 Scarborough Street, Hartlepool TS24 7DA At a General Meeting of the above named company, duly convened, and held at Bond Dickinson LLP, 1 Whitehall Riverside, Leeds LS1 4BN at 10.30 am on Thursday 10 July 2014, the following resolutions were duly passed: As a Special Resolution “That the company be wound up voluntarily”; and As an Ordinary Resolution

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

“That David Adam Broadbent of Broadbents Business Recovery Contact details: Nicholas Barnett, (IP No. 9731 ), Liquidator of Services Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA be Libertas Associates Limited, 3 Chandlers House, Hampton Mews, and is hereby appointed Liquidator for the purpose of such winding 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL . Email: up.” [email protected] . Tel: 020 8634 5599 . Alternative David Adam Broadbent (IP number 9458 ) of Broadbents Business contact: Valma Pipi: Email address: [email protected] Recovery Services Limited, 17/25 Scarborough Street, Hartlepool D . Jones, Chairman of both Meetings (2170475) TS24 7DA was appointed Liquidator of the Company on 10 July 2014 . Further information about this case is available from the offices of Broadbents Business Recovery Services Limited on 01429 DL2170484 TYRES LIMITED 241266 . (Company Number 07556610 ) Keith Michael Downing, Director & Chairman of the Meeting (2170589) Registered office: Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ Principal trading address: Rectory Street, Castleford WF10 1ET 2170588D M C (RHIWBINA) LIMITED At a general meeting of the Company, duly convened and held at Kay (Company Number 07932764 ) Johnson Gee, 201 Chapel Street, Manchester, Salford M3 5EQ on 11 Registered office: 257 Hagley Road, Birmingham B16 9NA July 2014, the following Resolutions were passed as a Special Principal trading address: 11a Heol Y Deri, Rhiwbina, Cardiff CF14 Resolution and Ordinary Resolutions respectively: 6HA “That the Company be wound up voluntarily, that Alan Fallows and Passed - 2 July 2014 Charles Michael Brook of Kay Johnson Gee Corporate Recovery At a General Meeting of the members of the above named Company, Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 duly convened and held at 257 Hagley Road, Edgbaston, Birmingham SEQ, be and are hereby appointed joint liquidators of the Company B16 9NA on 2 July 2014 the following resolutions were duly passed; and that the liquidators be authorised to act joint and severally in the No 1 as a special resolution and No 2 as an ordinary resolution: liquidation for the purposes of such winding up.” 1. “That the Company be wound up voluntarily”. At the subsequent Meeting of Creditors held on 11 July 2014 the 2. “That Gagen Dulari Sharma be and is hereby appointed Liquidator appointment of Alan Fallows and Charles Michael Brook as Joint for the purposes of such a winding up”. Liquidators was confirmed. Gagen Dulari Sharma (IP Number 9145 ) of Sharma & Co, 257 Hagley Alan Fallows (IP number 9567 ) and Charles Michael Brook (IP number Road, Birmingham B16 9NA was appointed Liquidator of the 9157 ) both of Kay Johnson Gee Corporate Recovery Limited, Griffin Company on 2 July 2014 . Court, 201 Chapel Street, Salford, Manchester M3 5EQ were Further information is available from the offices of Sharma & Co on appointed Joint Liquidators of the Company on 11 July 2014 . Further 0121 454 2700 . information about this case is available from Derek Morton at the Dilawar Miah Chowdhury, Director (2170588) offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221 . David Livsey, Chairman (2170484) DESIGNER2170519 BORDERS LIMITED (Company Number 08556181 ) Registered office: Bridge House, 25 Fiddlebridge Lane, Hatfield AL10 2170473FENIX GLASS LIMITED 0SP (Company Number 02435934 ) Principal trading address: Brook Farm, Cuffley, Herts EN6 4EX Registered office: 26 High Street, Rickmansworth, Hertfordshire, WD3 Notice is hereby given, pursuant to Section 85 of the INSOLVENCY 1ER ACT 1986, that the following resolutions were passed by the Principal trading address: 16 Kings Park Industrial Estate, Primrose members of the above-named Company on 7 July 2014 : Hills, Kings Langley, WD4 8ST Special Resolution At a General Meeting of the Members of the above-named Company, 1. That the Company cannot, by reason of its liabilities, continue its duly convened, and held at Moore Stephens LLP, 3-5 Rickmansworth business, and that it is advisable to wind up the same, and Road, Watford, WD18 0GX, on 15 July 2014 the following resolutions accordingly that the Company be wound up voluntarily. were duly passed as a Special Resolution and an Ordinary Resolution Ordinary Resolution respectively: 2. That Imogen CM Davidson of Hudson Financial Services Limited be “That it has been proved to the satisfaction of this Meeting that the appointed as Liquidator for the purposes of such winding up. Company cannot, by reason of its liabilities, continue its business, At the subsequent Meeting of Creditors held on 7 July 2014 the and that it is advisable to wind up the same, and accordingly that the appointment of Imogen CM Davidson as Liquidator was confirmed. Company be wound up voluntarily, and that Michael Finch, of Moore Imogen CM Davidson (IP number 10310 ) of Hudson Financial Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire Services Limited, Manchester Business Park, 3000 Aviator Way, WD18 0GX, (IP No. 9672) be appointed Liquidator for the purpose of Manchester M22 5TG was appointed Liquidator of the Company on 7 the voluntary winding up of the Company.” July 2014 . Further information about this case is available from the Further details contact: Michael Finch, Tel: +44 (0) 1923 236622, Fax: offices of Hudson Financial Services Limited on 0161 956 3622 . +44 (0) 1923 245660. Alternative contact: Mark Gishen, Email: Angela Wylie, Director (2170519) [email protected], Tel: 01923 236622 Nicholas Crisp, Director (2170473)

DIGICAVE2170475 LIMITED (Company Number 06499179 ) 2170611FOTOGRAPHIA LTD Registered office: 73 Church Road, Hove, East Sussex, BN3 2BB Previous Name of Company: Life Style Images Woking Limited Principal trading address: 3 Orange Row, Brighton, East Sussex, BN1 (Company Number 08205273 ) 1UQ Registered office: 83-83 Eden Walk, Eden Walk Shopping Centre, At a General Meeting of the above named company duly convened High Wycombe, Buckinghamshire, HP11 2AW and held at King’s Road, Brighton, BN1 2GS, on 9 July 2014, the Principal trading address: 83-83 Eden Walk, Eden Walk Shopping following resolutions were duly passed as a special and an ordinary Centre, High Wycombe, Buckinghamshire, HP11 2AW resolution, respectively: Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1. “That it has been resolved by special resolution that the company 1986, that the following resolutions were passed by the members of be wound up voluntarily”. the above-named Company on 9 July 2014: 2. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers Special Resolution House, Hampton Mews, 191-195 Sparrows Herne, Bushey, 1. That the Company be wound up voluntarily. Hertfordshire, WD23 1FL be appointed liquidator of the company for Ordinary Resolution the purposes of the winding-up”. 2. That Stephen Michael Berry of Berry & Cooper Limited, First Floor At the subsequent meeting of creditors held at the same place on the Lloyds House, 18 Lloyd Street, Manchester, M2 5WA be appointed same date, the resolutions were ratified confirming the appointment of Liquidator of the Company for the purposes of the voluntary winding Nicholas Barnett as liquidator. up.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 55 COMPANIES

At the subsequent Meeting of Creditors held on 9 July 2014 the Denis O’Leary, Director (2170610) appointment of Stephen Michael Berry as Liquidator was confirmed. Stephen Michael Berry (IP number 9605 ) of Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was HYM2170549 MEDIA LTD appointed Liquidator of the Company on 9 July 2014 . Further (Company Number 08481485 ) information about this case is available from Alexander Ainsworth at Registered office: Chandler House, 5 Talbot Road, Leyland, the offices of Berry & Cooper Limited on 0845 303 5999 . Lancashire PR25 2ZF Yvonne Atkins, Director (2170611) Principal trading address: 45 Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PA At a General Meeting of the above named Company duly convened 2170478GRAHAM BROS TRANSPORT LIMITED and held at Chandler House, 5 Talbot Road, Leyland, Lancashire (Company Number 04646974 ) PR25 2ZF on 15 July 2014 the following Resolutions were duly Registered office: 44A Liverpool Road, Lydiate, Merseyside, L31 2LZ passed as a Special and an Ordinary Resolution, respectively: Principal trading address: Barkers Yard, Tollgate Road, Burscough “That it has been resolved by Special Resolution that the Company be Industrial Estate, Burscough, L40 8LD wound up voluntarily and that Jonathan Mark Taylor, of T H Corporate At a general meeting of the above-named Company duly convened Services Limited, Chandler House, 5 Talbot Road, Leyland, PR25 and held at Leonard Curtis, 2nd Floor, 20 Chapel Street, Liverpool, L3 2ZF, (IP No. 10570), be appointed Liquidator for the purposes of the 9AG on 15 July 2014 the following Resolutions were passed as a winding-up.” Special Resolution and as Ordinary Resolutions: For further details contact: Nicola Roberts, Email: [email protected] “That the Company be wound up voluntarily and that D Moore and J Tel: 01772 641146. M Titley, both of Leonard Curtis, 2nd Floor, 20 Chapel Street, Nigel Christopher Borras, Director and Chairman (2170549) Liverpool, L3 9AG, (IP Nos. 007510 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and 2170474JBWGRE LTD severally in the liquidation.” (Company Number 02915077 ) Further details contact: D Moore or J M Titley, Email: Previous Name of Company: Trust Carpet Company Limited [email protected], Tel: 0151 515 0706. Registered office: 2 Rutland Park, Sheffield, S10 2PD Barry Thomas Graham, Director (2170478) Principal trading address: Foxwood Industrial Park, Chesterfield, S41 9RN Passed- 14 July, 2014 HAE2170582 AUTOMOTIVE SERVICES LIMITED At a General Meeting of the members of the above named company, (Company Number 07443893 ) duly convened and held at Hart Shaw LLP, Europa Link on 14 July, Registered office: Armstrong Watson, Central House, 47 St Paul’s 2014 the following resolutions were duly passed; No 1 as a special Street, Leeds LS1 2TE resolution and No 2 as an ordinary resolution: Principal trading address: Claro House, Claro Road, Harrogate, North 1.“That the Company be wound up voluntarily”. Yorkshire HG1 4AU 2.“That Christopher Brown and Emma Legdon of the firm of Hart At a general meeting of the Company, duly convened and held at Shaw, Chartered Accountants, be and are hereby appointed Joint Armstrong Watson, Central House, 47 St Paul’s Street, Leeds LS1 Liquidators of the Company for the purposes of the voluntary winding 2TE on 11 July 2014 at 10.00 am, the following Resolutions were up and that the Joint Liquidators are empowered to act jointly and passed, the first as a Special Resolution and the second and third as severally.” Ordinary Resolutions respectively: Contact details: Christopher Brown (IP No. 8973 ) and Emma Legdon “That the Company be wound up voluntarily, that Michael Kienlen and (IP No. 10754 ), Joint Liquidators of Hart Shaw LLP, Europa Link, David Robson of Armstrong Watson, Central House, 47 St Paul’s Sheffield Business Park, Sheffield, S9 1XU . Tel. 01145 18850, email: Street, Leeds LS1 2TE, be appointed Joint Liquidators of the [email protected] Company for the purposes of such winding up and the Joint John Boothby Williams, Director (2170474) Liquidators be authorised to act jointly and severally in the liquidation.” Date on which Resolutions were passed: Members: 11 July 2014 JJELL2170480 SERVICES LIMITED Creditors: 11 July 2014 (Company Number 06475412 ) Nigel Kilburn, Director Registered office: White Maund LLP, 44-46 Old Steine, Brighton BN1 Liquidators’ details: Michael Kienlen, IP number: 9367 and David 1NH Robson, IP number: 11130, Armstrong Watson, Central House, 47 St Principal trading address: 8 Osbourne Road, Crowborough, East Paul’s Street, Leeds LS1 2TE . Alternative person to contact with Sussex TN6 2HN enquiries about the case: Mark Barlow (2170582) Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 10 July 2014 : HCPS2170610 LIMITED Special Resolution (Company Number 06816858 ) 1. That the Company cannot, by reason of its liabilities, continue its Registered office: c/o Berry & Cooper Limited, First Floor Lloyds business, and that it is advisable to wind up the same, and House, 18 Lloyd Street, Manchester M2 5WA accordingly that the Company be wound up. Principal trading address: Treetops, First Avenue, Frinton-on-Sea, Ordinary Resolution Essex CO13 9EX 2. That Thomas D’Arcy and Susan Maund be appointed as Joint Notice is hereby given, pursuant to Section 85 of the Insolvency Act Liquidators for the purposes of such winding up. 1986, that the following resolutions were passed by the members of At the subsequent Meeting of Creditors held on 10 July 2014 the the above-named Company on 9 July 2014 : appointment of Thomas D’Arcy and Susan Maund as Joint That the Company be wound up voluntarily. Liquidators was confirmed. That Stephen Michael Berry of Berry & Cooper Limited, First Floor Thomas D’Arcy (IP number 10852 ) and Susan Maund (IP number Lloyds House, 18 Lloyd Street, Manchester M2 5WA be appointed as 8923 ) both of White Maund LLP, 44-46 Old Steine, Brighton BN1 Liquidator of the Company for the purposes of the voluntary winding 1NH were appointed Joint Liquidators of the Company on 10 July up. 2014 . Further information about this case is available from Alexandra At the subsequent Meeting of Creditors held on 9 July 2014 the Bell at the offices of White Maund LLP at [email protected] . appointment of Stephen Michael Berry as Liquidator was confirmed. Gerald Lawrence, Chairman (2170480) Stephen Michael Berry (IP number 9605) of Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was appointed Liquidator of the Company on 9 July 2014. Further information about this case is available from Peter Anderson at the offices of Berry & Cooper Limited on 0845 303 5999.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

KIRBY2170476 FOOTWEAR LIMITED That the Company be wound up voluntarily, and that A Turpin, (Company Number 02643951 ) Licensed Insolvency Practitioner, of Poppleton & Appleby, 35 Ludgate Registered office: Pannell House, 159 Charles Street, Leicester LE1 Hill, Birmingham B3 1EH be and is hereby appointed Liquidator for 1LD the purposes of such winding-up. Principal trading address: 1 Castle Road, Kirby Muxloe, Leicester, Andrew Turpin (IP Number 8936) of Poppleton & Appleby, 35 Ludgate LE9 2AB Hill, Birmingham B3 1EH was appointed Liquidator of the Company At a General Meeting of the members of Kirby Footwear Limited, duly on 8 July 2014. Further information is available from the offices of convened and held at Pannell House, 159 Charles Street, Leicester, Poppleton & Appleby on 0121 200 2962. LE1 1LD on 15 July 2014 the following Resolutions were passed as a S C Walters, Director (2170604) Special Resolution and as an Ordinary Resolution:- “That the Company be wound up voluntarily and that Edward T Kerr and Ian J Gould, both of BDO LLP, Pannell House, 159 Charles MARK2170583 CONIBEER FINANCIAL SERVICES LIMITED Street, Leicester LE1 1LD, (IP Nos 9021 and 7866) be and are hereby (Company Number 05734601 ) appointed Joint Liquidators for the purposes of the voluntary winding Registered office: C/o Larking Gowen, 1 Claydon Business Park, up and are empowered to act jointly and severally in all matters.” Great Blakenham, Ipswich, IP6 0NL Further details contact: Edward T Kerr or Ian J Gould, Email: Notice is hereby given, pursuant to Section 85 of the Insolvency Act [email protected], Tel: 0116 2504400. 1986, that the following resolutions were passed by the members of Paul Wood, Director (2170476) the above-named Company on 9 July 2014 : That the Company be wound up voluntarily; and That Stephen Michael Berry of Berry & Cooper Limited, First Floor 2170586L.S. BROWNE TECHNICAL SERVICES LIMITED Lloyds House, 18 Lloyd Street, Manchester, M2 5WA be appointed (Company Number 5388541 ) liquidator of the Company for the purposes of the voluntary winding Registered office: New Connexion House, 2 Marsh Lane, Shepley, up Huddersfield HD8 8AE At the subsequent Meeting of Creditors held on 9 July 2014 the Principal trading address: 153-155 Hook Road, Surbiton KT6 5AR appointment of Stephen Michael Berry as Liquidator was confirmed. At a General Meeting Company held on 10 July 2014, the following Stephen Michael Berry (IP number 9605) of Berry & Cooper Limited, resolutions were passed; No. 1 as a Special Resolution and No. 2 as First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was an Ordinary Resolution. appointed Liquidator of the Company on 9 July 2014. Further 1. “That it has been proved to the satisfaction of this meeting that the information about this case is available from Alexander Ainsworth at Company cannot, by reason of its liabilities, continue in business, and the offices of Berry & Cooper Limited on 0845 303 5999. that it is advisable to wind up the same, and accordingly that the Mark Conibeer, Director (2170583) Company be wound up voluntarily.” 2. “That William Clive Swindell (IP No. 8100 ), of Yorkshire House, 7 South Lane, Holmfirth, Huddersfield HD9 1HN, be appointed MD2170587 CARE HOMES LIMITED Liquidator for the purpose of the voluntary winding up of the (Company Number 06589603 ) Company.” Registered office: c/o Berry & Cooper Limited, First Floor Lloyds L S Browne (2170586) House, 18 Lloyd Street, Manchester, M2 5WA Principal trading address: Treetops, First Avenue, Frinton-on-Sea, Essex CO13 9EX LAY2170477 INNS LIMITED Notice is hereby given, pursuant to Section 85 of the INSOLVENCY (Company Number 07008312 ) ACT 1986, that the following resolutions were passed by the Other Names of Company: The Lamb & Flag members of the above-named Company on 9 July 2014 : Registered office: 264 Banbury Road, Oxford OX2 7DY Special Resolution Principal trading address: Faringdon Road, Longworth, OX13 5HN 1. That the Company be wound up voluntarily. Notice is hereby given pursuant to Section 85 of the Insolvency Act Ordinary Resolution 1986 (as amended) that at a General Meeting of the Shareholders of 2. That Stephen Michael Berry of Berry & Cooper Limited, First Floor the above-named company, duly convened and held on 11 July 2014 Lloyds House, 18 Lloyd Street, Manchester, M2 5WA be appointed at 264 Banbury Road, Oxford OX2 7DY, the following resolutions liquidator of the Company for the purposes of the voluntary winding were duly passed; No. 1 as a Special Resolution and No. 2 as an up. Ordinary Resolution. At the subsequent Meeting of Creditors held on 9 July 2014 the 1. “That the company be wound up voluntarily”; appointment of Stephen Michael Berry as Liquidator was confirmed. 2. “That Clive Everitt (IP No. 7828 ) of Shaw Gibbs Insolvency & Stephen Michael Berry (IP number 9605 ) of Berry & Cooper Limited, Corprate Recovery LLP, 264 Banbury Road, Oxford OX2 7DY, an First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was Insolvency Practitioner, duly qualified under the Insolvency Act 1986, appointed Liquidator of the Company on 9 July 2014 . Further be and is hereby appointed the Liquidator of the company for the information about this case is available from Peter Anderson at the purpose of such winding up.” offices of Berry & Cooper Limited on 0845 303 5999 . Contact details for Clive Everitt : telephone: 01865 292200, email: Denis O’Leary, Director (2170587) [email protected] . Alternative contact for enquiries on proceedings are Adam Johnstone: tel: 01865 292213, email: [email protected] MONOVA2170479 LIMITED Paul Lay, Chairman (2170477) (Company Number 930002646 ) Other Names of Company: Noodle time Registered office: 10-12 New College Parade, Finchley Road, London M2170604 I C CLEANING LIMITED NW3 5EP (Company Number 03430835 ) Principal trading address: 28-70 Broadway, Town Centre, Previous Name of Company: Aceline Systems Limited Bexleyheath DA6 7LL Registered office: 12 Johnson Street, Woodcross, Coseley, West At a General Meeting of the Members of the above-named Company, Midlands WV14 9RL duly convened and held at 10-12 New College Parade, Finchley Road, Principal trading address: Unit 2 Withy Road Industrial Estate, Bilston, London NW3 5EP on Tuesday the 15 July 2014 the following West Midlands WV14 0RX resolutions were duly passed:- Passed 8 July 2014 Special Resolution: At a GENERAL MEETING of the above-named Company, duly “That the Company be wound up voluntarily” convened, and held at 35 Ludgate Hill, Birmingham B3 1EH on 8 July Ordinary Resolution: 2014 at 10.30am, the following Resolutions; the first as a Special “That Kian Seng Tan of K S Tan & Co., 10-12 New College Parade, Resolution and the second as an Ordinary Resolution, were duly Finchley Road, London NW3 5EP be and is hereby appointed passed: Liquidator for the purpose of the winding-up.” RESOLUTIONS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 57 COMPANIES

Contact details: Office Holder Details: Kian Seng Tan, (IP No: 8032 ), PRESTIGIOUS2170609 MANAGEMENT LTD Liquidator of K S Tan & Co, 10-12 New College Parade, Finchley (Company Number 08416482 ) Road, London NW3 5EP . Email: [email protected] . Tel: 020 7586 Other Names of Company: Amika 1280 Registered office: Langley House, Park Road, East Finchley, London Y Q Yue, Director (2170479) N2 8EY Principal trading address: 43 South Molton Street, Mayfair, London, W1K 5RS 2170584OTHEN CARE LIMITED At a General Meeting of the above-named Company, duly convened (Company Number 06250036 ) and held at Langley House, Park Road, East Finchley, London N2 Registered office: 35 Lavant Street, Petersfield, Hampshire, GU32 3EL 8EY, on 08 July 2014 the following Resolutions were passed as a Principal trading address: The Castle Practice Health Centre, Special Resolution and an Ordinary Resolution respectively: Drummer Lane, Tidworth, Wiltshire, SP9 7FH “That the Company be wound up voluntarily and that Alan Simon, of At a General Meeting of the above-named Company, duly convened, Accura Accountants Business Recovery Turnaround Ltd, Langley and held at Regus UK Limited, 400 Thames Valley Park Drive, Thames House, Park Road, East Finchley, London N2 8EY, (IP No. 008635) be Valley Park, Reading, RG6 1PT on 15 July 2014 the following and is hereby appointed Liquidator of the Company for the purposes resolutions were duly passes as a special and ordinary resolutions of such winding up.” respectively: For further details contact: Alan Simon, Tel: 020 8444 2000. “That is has been resolved by special resolutions that the Company Alternative contact: Nicola Coupland be wound up voluntarily and that Martin Richard Buttriss and Richard Richard Rees, Director (2170609) Frank Simms, both of F A Simms & Partners Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP, (IP Nos 9291 and 9252 ) be and are hereby appointed Joint Liquidators for the 2170590ROUNDABOUT HOUSE NURSERY LIMITED purposes of the winding-up.” (Company Number 04094511 ) For further details contact: Charlene Haycock, Email: Other Names of Company: Roundabout House Nursery and Kidoos [email protected], Tel: 01455 555444 Kids Club Joanne Florence Othen, Chairman (2170584) Registered office: 2/3 Pavilion Buildings, Brighton, BN1 1EE Principal trading address: 12 Sydney Road, Haywards Heath, West Sussex, RH16 1PZ OZDILEK2170606 UK LIMITED At a General Meeting of the members of the above named Company, (Company Number 07549452 ) duly convened and held at Begbies Traynor (Central) LLP, 2/3 Pavilion Registered office: c/o Arkin & Co, Maple House, High Street, Potters Buildings, Brighton, East Sussex BN1 1EE on 15 July 2014 the Bar, Herts. EN6 5BS following resolutions were duly passed as a Special Resolution and as Principal trading address: Unit 44,Lower Ground, The Arcade, an Ordinary Resolution respectively: Westfield, Stratford City, London E20 1EH “That the Company be wound up voluntarily and that Jonathan James At an Extraordinary General Meeting of the members of the above Beard and John Walters, both of Begbies Traynor (Central) LLP, 2/3 named company, duly convened and held at Maple House, High Pavilion Buildings, Brighton, East Sussex BN1 1EE, (IP Nos. 9552 and Street, Potters Bar, Herts EN6 5BS on 14 July 2014 the following 9315), be and hereby are appointed Joint Liquidators of the Company resolutions were duly passed; No. 1 as a special resolution and No. 2 for the purpose of the voluntary winding-up, and any act required or as an ordinary resolution:- authorised under any enactment to be done by the Joint Liquidators 1. “That it has been proved to the satisfaction of this meeting that the may be done by all or any one or more of the persons holding the Company cannot, by reason of its liabilities, continue its business, office of liquidator from time to time.” and that it is advisable to wind-up the same, and accordingly that the Any person who requires further information may contact the Joint Company be wound up voluntarily”. Liquidators by telephone on 01273 322960. Alternatively enquiries 2. “That Mr M Arkin of Arkin & Co., Maple House, High Street, Potters can be made to Sarah Puttock by e-mail at brighton@begbies- Bar, Herts EN6 5BS be and is hereby appointed Liquidator for the traynor.com or by telephone on 01273 322960. purposes of such winding-up”. Mrs J Williams, Chairman (2170590) Contact details: Mehmet Arkin (IP No 9122 ), Liquidator, Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS . Contact M Arkin on 01707 828683 or [email protected] ST.2170585 CUTHBERT HOMES LIMITED Mr H Ersan, Chairman (2170606) (Company Number 03060144 ) Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH PBT2170548 NATIONWIDE LIMITED Principal trading address: PO Box 6927, Burntwood WS14 4HU (Company Number 07334557 ) At a General Meeting of the members of the above named Company, Registered office: c/o Berry & Cooper Limited, First Floor Lloyds duly convened and held at Emerald House, 20-22 Anchor Road, House, 18 Lloyd Street, Manchester, M2 5WA Aldridge, Walsall WS9 BPH on 9 July 2014 the following resolutions Principal trading address: Treetops, First Avenue, Frinton-on-Sea, were duly passed; No 1 as a special resolution and No 2 as an Essex, CO13 9EX ordinary resolution: Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1. “That it has been proved to the satisfaction of this meeting that the 1986, that the following resolutions were passed by the members of Company cannot, by reason of its liabilities, continue its business, the above-named Company on 9 July 2014 : and that it is advisable to wind up the same, and accordingly that the That the Company be wound up voluntarily; and Company be wound up voluntarily”. That Stephen Michael Berry of Berry & Cooper Limited, First Floor 2. “That Mr C H I Moore be and he is hereby appointed Liquidator for Lloyds House, 18 Lloyd Street, Manchester, M2 5WA be appointed the purposes of such winding up”. liquidator of the Company for the purposes of the voluntary winding C H I Moore (IP number 8156 ) of K. J. Watkin & Co, Emerald House, up 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed At the subsequent Meeting of Creditors held on 9 July 2014 the Liquidator of the Company on 9 July 2014 . Further information about appointment of Stephen Michael Berry as Liquidator was confirmed. this case is available from Sue L Byrne at the offices of K. J. Watkin & Stephen Michael Berry (IP number 9605) of Berry & Cooper Limited, Co on 01922 452881 . First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was Mr P Westwood, Director (2170585) appointed Liquidator of the Company on 9 July 2014. Further information about this case is available from Peter Anderson at the offices of Berry & Cooper Limited on 0845 303 5999. Denis O’Leary, Director (2170548)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

STAGE2170607 EQUIPMENT & ASSOCIATES LIMITED UP2170603 TO SCRATCH LIMITED (Company Number 06626714 ) (Company Number 07203157 ) Previous Name of Company: L M Environmental Management Limited Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff Registered office: c/o HJS Recovery, 12-14 Carlton Place, CF15 9SS Southampton SO15 2EA Principal trading address: Unit 30 Evans Business Centre, Western Principal trading address: 29 Henry’s Terrace, Ongar Road, Stondon Industrial Estate, Caerphilly CF83 1BE Massey CM15 0ED At a GENERAL MEETING of the above named Company, duly At a general meeting of the Company, duly convened and held at HJS convened, and held at 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 8 July CF15 9SS, on 10 July 2014, the following resolutions were passed; 2014, the following Resolutions were passed as a Special Resolution no. 1 as a special resolution and no. 2 as an ordinary resolution: and an Ordinary Resolution respectively: 1. That it has been proved to the satisfaction of this Meeting that the “That the Company be wound up voluntarily, Company cannot by reason of its liabilities continue its business and that Shane Biddlecombe and Gordon Johnston of HJS Recovery, that the Company be wound up voluntarily; and 12-14 Carlton Place, Southampton SO15 2EA, be and are hereby 2. That Brendan Eric Doyle of 6 Ynys Bridge Court, Gwaelod-y-Garth, appointed Joint Liquidators of the Company for the purposes of such Cardiff CF15 9SS, be and he is hereby appointed Liquidator for the winding up. purposes of such winding-up. and that the Joint Liquidators be authorised to act jointly and Brendan Eric Doyle (IP number 6343 ) of Doyle Davies, 6 Ynys Bridge severally in the liquidation.” Court, Gwaelod-y-Garth, Cardiff CF15 9SS was appointed Liquidator Date on which Resolutions were passed: Members: 8 July 2014 of the Company on 10 July 2014 . Further information about this case Creditors: 8 July 2014 is available from Michael Hobbs at the offices of Doyle Davies on 029 Liquidators’ details: Shane Biddlecombe, IP number: 9425 and 2082 0342 or at [email protected] . Gordon Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton William Cairncross, Chairman (2170603) Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Karl Lovatt, telephone number: 02380 234222 and email address: [email protected] WILLIAM2170605 YIRRELL LIMITED Alexander Gardner, Director and Chairman (2170607) (Company Number 04523140 ) Registered office: 7 Old Road, Linslade, Leighton Buzzard LU7 2RB. To be changed to: Astute House, Wilmslow Road, Handforth, 2170558THE BLOGSHOP LIMITED Cheshire SK9 3HP (Company Number 07485593 ) Principal trading address: 7 Old Road, Linslade, Leighton Buzzard Registered office: Findlay James, Saxon House, Saxon Way, LU7 2RB Cheltenham GL52 6QX The Insolvency Act 1986 (as amended) Principal trading address: 4 Marie Davis Court, East Street, Reading, At a General meeting of the above named company duly convened Berkshire, RG1 4QH and held at Office 11, The Maylands Business Centre, Redbourn At a General Meeting of the members of the above named Company, Road, Hemel Hempstead, Hertfordshire HP2 7ES on 10 July 2014 at duly convened and held at Saxon House, Saxon Way, Cheltenham 1.30 pm the following resolutions were duly passed, No. 1 as a GL52 6QX on the 10 July 2014 the following resolutions were passed Special and No. 2 and No. 3 Ordinary Resolutions respectively: as a Special Resolution and as an Ordinary Resolution respectively: 1. That it has been proved to the satisfaction of the Meeting that the “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue in business, and Company cannot, by reason of its liabilities, continue its business, that it would be advisable to wind up the same and, accordingly, that and that it is advisable to wind up the same, and accordingly that the the Company would be wound up voluntarily. Company be wound up voluntarily and that Alisdair J Findlay, of 2. That Mark Beesley and Tracy Mary Clowry be and are hereby Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP appointed Joint Liquidators for the purposes of such winding-up. No. 008744) be and he is hereby appointed Liquidator for the 3. That the Joint Liquidators are to act as required or authorised purposes of such winding up.” under any enactment and such acts may be done by any one of them. Further details contact: Alisdair James Findlay, Email: Colin James Bodimeade, Chairman [email protected], Tel: 01242 576555. Dated this 10 July 2014 John Curtis Franklin, Chairman (2170558) Mark Beesley (IP No 8739 ) and Tracy Mary Clowry (IP No 9562 ) of Beesley Corporate Solutions were appointed Joint Liquidators of the Company on 10 July 2014 . Any enquiries regarding the above should UMBRELLA2170487 MUSIC STORE LTD be addressed to the Joint Liquidators at Beesley Corporate Solutions, (Company Number 03765302 ) Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP ; Tel Previous Name of Company: Walthamstow Music 01625 544 795 or e-mail: [email protected] or Registered office: 11 Dove Lane, Potters Bar, EN6 2SG [email protected] . Alternative contact: Donna Shaw, tel; 01625 Principal trading address: Unit 40 Hillgrove Business Park, Nazeing 544 795 or e-mail: [email protected] (2170605) Road, Nazeing, Waltham Abbey, EN9 2HB At a General Meeting of the members of the above named company, duly convened and held at 32 Cornhill, London, EC3V 3BT on 14 July WOW2170550 INTERNET LIMITED 2014 the following resolutions were duly passed; as a Special (Company Number 07213944 ) Resolution and as an Ordinary Resolution respectively:- Registered office: 257 Hagley Road, Birmingham B16 9NA “That the Company be wound up voluntarily and that Julie Anne Principal trading address: Branston Court, Branston Street, Palmer and Simon Guy Campbell, both of Begbies Traynor (Central) Birmingham B18 6BA LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, (IP Passed - 8 July 2014 Nos. 008835 and 10150) be and hereby are appointed Joint At a General Meeting of the members of the above named Company, Liquidators of the Company for the purpose of the voluntary winding- duly convened and held at 257 Hagley Road, Edgbaston, Birmingham up, and any act required or authorised under any enactment to be B16 9NA on 8 July 2014 the following resolutions were duly passed; done by the Joint Liquidators may be done by all or any one or more No 1 as a special resolution and No 2 as an ordinary resolution: of the persons holding the office of liquidator from time to time.” 1. “That the Company be wound up voluntarily”. Any person who requires further information may contact the Joint 2. “That Gagen Dulari Sharma be and is hereby appointed Liquidator Liquidators by telephone on 01722 435190. Alternatively enquiries for the purposes of such a winding up”. can be made to Andrew Hook by email at andrew.hook@begbies- Gagen Dulari Sharma (IP Number 9145 ) of Sharma & Co, 257 Hagley traynor.com or by telephone on 01722 435190. Road, Birmingham B16 9NA was appointed Liquidator of the Matthew Jonns, Chairman (2170487) Company on 8 July 2014 . Further information is available from the offices of Sharma & Co at [email protected]. Qasim Majid, Director (2170550)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 59 COMPANIES

YORKSHIRE2170531 STORAGE SYSTEMS LIMITED In2170657 the Birmingham District Registry (Company Number 01736045 ) No 6303 of 2013 Registered office: 17/25 Scarborough Street, Hartlepool TS24 7DA ALEX FINCH AND ASSOCIATES LIMITED Principal trading address: Edelweiss, West Lane, Dalton-on-Tees, Other Names of Company: Coles Darlington DL2 2PP (Company Number 04545608 ) At a General Meeting of the above named company, duly convened, Registered office: c/o Inquesta Corporate Recovery & Insolvency, St and held at 17/25 Scarborough Street, Hartlepool TS24 7DA on 9 July John’s Terrace, 11-15 New Road, Manchester M26 1LS 2014 at 10.00 am, the following resolutions were duly passed: Principal trading address: 76 New Cavendish Street, London W1G As a Special Resolution 9TB “That the company be wound up voluntarily”; and Notice is hereby given in accordance with Rule 4.106A that Steven As an Ordinary Resolution Wiseglass (IP No. 9525 ) of Inquesta Corporate Recovery & “That David Adam Broadbent of Broadbents Business Recovery Insolvency, St John’s Terrace, 11-15 New Road, Manchester M26 Services Limited, 17-25 Scarborough Street, Hartlepool TS24 7DA 1LS was appointed Liquidator of the Company by the Secretary of and James Sleight of Geoffrey Martin & Co, 4 Carlton Court, Brown State. Lane West, Leeds, West Yorkshire LS12 6LT, be and are hereby Name of office holder 1: Steven Wiseglass appointed Joint Liquidators for the purpose of such winding up.” Office holder 1 IP number: 9525 “That anything required or authorised to be done by the Joint Postal address of office holder(s): St John’s Terrace, 11-15 New Liquidators be done by both or either of them.” Road, Manchester M26 1LS David Adam Broadbent (IP number 9458 ) of Broadbents Business Office holder’s telephone no and email address: 0844 272 8380 and Recovery Services Limited, 17/25 Scarborough Street, Hartlepool [email protected] TS24 7DA and James Sleight (IP number 9648 ) of Geoffrey Martin & Date of Appointment: 29 May 2014 Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT were Capacity of office holder(s): Liquidator (2170657) appointed Joint Liquidators of the Company on 9 July 2014 . Further information about this case is available from the offices of Broadbents Business Recovery Services Limited on 01429 241266 . In2170820 the High Court of Justice Alan Wilkinson, Director & Chairman of the Meeting (2170531) No 3196 of 2014 ARETE SYSTEMS LIMITED (Company Number 06754355 ) Registered office: 613, 50 Broadway, St James Park, Westminster, Liquidation by the Court London SW1H 0RH Principal trading address: 613, 50 Broadway, St James Park, APPOINTMENT OF LIQUIDATORS Westminster, London SW1H 0RH Nature of business: Wholesale & Retail Trade 2170347This notice is in substitution for that which appeared in The Liquidator appointed to the above company on: 4 July 2014 Gazette Notice ID Number – 2152050 https:// Capacity in which office holder acting: Liquidator www.thegazette.co.uk/notice/2152050 Correspondence address & contact details of case manager: Mike RCS CONTRACTS LTD Dennis, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Company Number: SC373912 Street, London EC4A 4AB, 0203 201 8122 (In Liquidation) Name, address & contact details of Liquidator: Former Registered Office: 7 Hope Park, Haddington, Edinburgh EH41 Primary Office Holder: 3AH Mark Wilson, Baker Tilly Restructuring and Recovery LLP, 25 In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules, notice is Farringdon Street, London EC4A 4AB, 01923 797265, IP Number: hereby given that on 18 June 2014 Gordon Chalmers, 168 Bath 8612 (2170820) Street, Glasgow G2 4TP was appointed Liquidator of RCS Contracts Ltd by a resolution of the first meeting of creditors held in terms of Section 138(3) of the Insolvency Act 1986. In2170708 the High Court of Justice A liquidation committee was established. No 008766 of 2013 Gordon Chalmers, Liquidator ECO-SYNERGIES NOMINEES LTD Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP (2170347) (Company Number 07575684 ) Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Principal Trading Address: 3rd Floor, Cutlers Court, 115 Houndsditch, PREMIER2170326 INTERIORS SCOTLAND LIMITED London, EC3A 7BR Company Number: SC389725 Notice is hereby given that Nedim Ailyan, of Abbott Fielding Limited, (In Liquidation) 142/148 Main Road, Sidcup, Kent, DA14 6NZ Further details contact: Former Registered Office: 57 Colvilles Place, Kelvin Industrial Estate, Nedim Ailyan, Email: and Nigel Fox, of Baker Tilly, Highfield Court, East Kilbride, Glasgow G75 0PZ Tollgate, Chandler’s Ford, Eastleigh, Hampshire, SO53 3TY, (IP Nos. In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules, notice is 9072 and 8891) were appointed Joint Liquidators of the above-named hereby given that on 9 July 2014, Gordon Chalmers, 168 Bath Street, Company by the Secretary of State on 27 June 2014 . Glasgow G2 4TP was appointed Liquidator of Premier Interiors Further details contact: Nedim Ailyan, Email: Scotland Limited by a resolution of the first meeting of creditors held [email protected], Tel: 020 8302 4344. in terms of Section 138(3) of the Insolvency Act 1986. Nedim Ailyan and Nigel Fox, Joint Liquidators A liquidation committee was not established. I hereby give notice that 27 June 2014 (2170708) I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth, in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. Gordon Chalmers, Liquidator Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP (2170326)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

In2170754 the Southend County Court FROTHY2170327 TOP LIMITED No 184 of 2014 Company Number: SC386196 EMC ASSOCIATES LLP (In Liquidation) (Company Number OC327560 ) Registered Office: c/o The P&A Partnership, 69 Buchanan Street, Registered office: Leigh House, Weald Road, Brentwood, Essex Glasgow G1 3HL CM14 4SX Notice is hereby given, pursuant to Section 146 of the Insolvency Act Principal trading address: Leigh House, Weald Road, Brentwood, 1986, that the Final Meeting of Creditors of the above-named Essex CM14 4SX Company will be held within the offices of the P&A Partnership, 69 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Buchanan Street, Glasgow G1 3HL on Wednesday 20 August 2014 at Rules 1986 that Adrian David Allen of Baker Tilly Restructuring and 11.00 am, for the purposes of receiving the Liquidator’s Report on the Recovery LLP, 2 Whitehall Quay, Leeds LS1 4HG and Mark John conduct of the winding-up and determining whether, in terms of Wilson of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon section 174 of the Insolvency Act 1986, the Liquidator should receive Street, London EC4A 4AB were appointed Joint Liquidators of the his release. LLP by the Secretary of State on 4 July 2014 . Any creditor entitled to attend and vote at the above Meeting is The Joint Liquidators do not propose to summon a meeting of entitled to appoint a proxy to attend and vote on their behalf. A proxy creditors under section 141 of the INSOLVENCY ACT 1986 . The Joint to be used at the Meeting must be lodged with the Liquidator prior to Liquidators shall summon such a meeting if they are requested, in or at the meeting. accordance with the rules, to do so by one-tenth, in value, of the Derek Simpson (IP No: 8967), Liquidator LLP’s creditors. The P&A Partnership, 69 Buchanan Street, Glasgow G1 3HL Further information about this case is available from Douglas Cooper Tel: 0141 314 3748 Email: [email protected] at the offices of Baker Tilly Restructuring and Recovery LLP on 020 10 July 2014. (2170327) 3201 8373 . Adrian David Allen (IP Number 8740 ) and Mark John Wilson (IP Number 8612 ), Joint Liquidators (2170754) GRANGEWYND2170322 LIMITED 227 West George Street, Glasgow (previously 160 Dundee Street, Edinburgh) DISMISSAL OF WINDING-UP PETITION Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final general meeting of the creditors of the above In2170690 the Southend County Court company will be held at the offices of Johnston Carmichael, 227 West No 165 of 2014 George Street, Glasgow on 19 August 2014 at 10.00 am to receive my In the Matter of N.T.S. SCAFFOLDING AND ACCESS LIMITED report on the winding up and determine whether or not I should be (Company Number 08538132 ) released as Liquidator. Creditors are entitled to attend in person or and in the Matter of the INSOLVENCY ACT 1986 alternatively by proxy. A creditor may vote only if his claim has been A Petition to wind up the above-named Company of 16 Heronsgate submitted to me and that claim has been accepted in whole or in part. Trading Estate, Paycocks Road, Basildon, Essex SS14 3EU, was A resolution will be passed only if a majority in value of those voting in presented on 29 May 2014 by PREMIUM CREDIT LIMITED of person or by proxy vote in favour. Proxies and claims must be lodged Premium Credit House, 60 East Street, Epsom, Surrey KT17 1HB and with me at or before the meeting. was dismissed by the Court on 10 July 2014 . Donald McNaught, Liquidator Notice of the hearing previously appeared in The London Gazette of 15 July 2014. (2170322) 24 June 2014 . Chivers Easton Brown, 381 Ewell Road, Tolworth, Surrey KT6 7DF . (Ref VMA/15254.) (2170690) MILLAR2170317 SERVICES LIMITED Company Number: SC290744 (In Liquidation) FINAL MEETINGS Registered Office: c/o The P&A Partnership, 69 Buchanan Street, Glasgow G1 3HL POLSKABOOK2170343 (UK) LIMITED Principal Trading Address: 2 Stonefield Grove, Paisley PA2 7BD. (In Liquidation) Notice is hereby given, pursuant to Section 146 of the Insolvency Act Company Number: SC285366 1986, that the Final Meeting of Creditors of the above-named Notice is hereby given, in terms of Section 146 of the Insolvency Act Company will be held within the offices of the P&A Partnership, 69 1986, that the final Meeting of Creditors of the above Company will be Buchanan Street, Glasgow G1 3HL on Wednesday 20 August 2014 at held at 25 Bothwell Street, Glasgow G2 6NL, on 14 August 2014 at 10.00 am, for the purposes of receiving the Liquidator’s Report on the 10.00 am for the purposes of receiving the Liquidator’s report on the conduct of the winding-up and determining whether, in terms of conduct of the winding up and determining whether the Liquidator section 174 of the Insolvency Act 1986, the Liquidator should receive should be released in terms of Section 174 of the Insolvency Act his release. 1986. Any creditor entitled to attend and vote at the above Meeting is Stewart MacDonald, Liquidator entitled to appoint a proxy to attend and vote on their behalf. A proxy Scott-Moncrieff, 25 Bothwell Street, Glasgow G2 6NL to be used at the Meeting must be lodged with the Liquidator prior to 0141 567 4500 or at the meeting. 14 July 2014. (2170343) Derek Simpson (IP No: 8967), Liquidator The P&A Partnership, 69 Buchanan Street, Glasgow G1 3HL Tel: 0141 314 3748 Email: [email protected] GLENSTRUAN2170331 FABRICS LIMITED 10 July 2014. (2170317) (In Liquidation) Notice is hereby given that a final meeting of creditors will be held in terms of section 146 of the Insolvency Act 1986 at 104 Quarry Street, GCC2170744 (MIDLANDS) LIMITED Hamilton ML3 7AX on 22 September 2014 at 2.00 pm, for the (Company Number 05916124 ) purposes of receiving the Liquidator’s report showing how the Registered office: 40 The Glades, Aldridges, Walsall, West Midlands, winding up has been conducted together with any explanation that WS9 8BR may be given by him, and in determining whether the Liquidator Principal Trading Address: 40 The Glades, Aldridges, Walsall, West should have his release in terms of Section 174 of the said Act. Midlands, WS9 8BR Brian Milne, Liquidator French Duncan LLP, 104 Quarry Street, Hamilton ML3 7AX 14 July 2014. (2170331)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 61 COMPANIES

Notice is hereby given, pursuant to Section 146 of the Insolvency Act 2170781In the Caernarfon County Court 1986, that a final meeting of the members and creditors of the above No 2 of 2009 named Company will be held at Wilson Field Limited, The Manor WHALLEY-HUWS LIMITED House, 260 Ecclesall Road South, Sheffield, S11 9PS for the purpose (Company Number 04765612 ) of showing how the winding up has been conducted and the property In Compulsory Liquidation of the Company disposed of and for the purpose of laying the Registered office: 570-572 Etruria Road, Newcastle, Staffordshire, account before the meeting and giving an explanation of it. ST5 0SU Proxies to be used at the meeting must be lodged with the Liquidator Date of Appointment: 3 March 2009 at The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the no later than 12.00 noon on the preceding day. INSOLVENCY ACT 1986, that a final meeting of creditors of the above Office Holder details: Fiona Grant (IP No 9444) of Wilson Field named company will be held at the offices of BCR, 570-572 Etruria Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Road, Newcastle, Staffordshire, ST5 0SU on Tuesday 2 September 9PS, Tel: 0114 2356780. Alternative contact: Deborah Wing. 2014 at 10.00 am for the purposes of considering the following Fiona Grant, Liquidator resolution: 15 July 2014 (2170744) 1. That the Liquidator be granted his release under Section 174 of the INSOLVENCY ACT 1986 . A creditor entitled to attend and vote at the above meeting may 2170686In the Exeter County Court appoint a proxy to attend and vote instead of him or her. A proxy No 397 of 2009 need not be a creditor of the debtor. Proxies for use at the meeting NMS SOLUTIONS LIMITED must be lodged at the address shown above no later than 12.00 noon (Company Number 04922132 ) on the business day prior to the day of the meeting. A form of proxy is Registered office: Winchester House, Deane Gate Avenue, Taunton, enclosed for this purpose. TA1 2UH Dated this 14 July 2014 Principal Trading Address: Newington Lodge, Old Exeter Street, P B Wood, Liquidator (2170781) Chudleigh, Devon, TQ13 0LD Notice is hereby given that the Liquidator has summoned a final meeting of the Company’s creditors under Section 146 of the MEETINGS OF CREDITORS Insolvency Act 1986 for the purpose of receiving the Liquidator’s report of the winding-up and to determine whether the Liquidator FAIRDEAL2170340 AUTOS LTD should be given his release. The meeting will be held at Winchester Company Number: SC351337 House, Deane Gate Avenue, Taunton, TA1 2UH on 21 August 2014 at (In Liquidation) 10.30am. Registered Office: Unit 6 Back O’Hill Road Industrial Estate, Raploch, In order to be entitled to vote at the meeting, creditors must lodge Stirling FK8 1SH. their proxies with the Liquidator at Winchester House, Deane Gate Trading Address: Unit 6 Back O’Hill Road Industrial Estate, Raploch, Avenue, Taunton, TA1 2UH by no later than 12.00 noon on the Stirling FK8 1SH. business day prior to the day of the meeting (together with a I, Eileen Blackburn, of French Duncan LLP, 56 Palmerston Place, completed proof of debt form if this has not previously been Edinburgh EH12 5AY, hereby give notice that I was appointed Interim submitted). Liquidator of Fairdeal Autos Ltd on 3 July 2014 by interlocutor of Date of appointment: 30 December 2009. Stirling Sheriff Court (L5/14). Office Holder details: Timothy Alexander Close (IP No 8023) of Milsted Notice is also given pursuant to Section 138 of the Insolvency Act Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, TA1 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, that the 2UH. first Meeting of Creditors of the above company will be held within the Further details contact: Jenny Young, Email: jyoung@milsted- offices of French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 langdon.co.uk. 5AY, on 4 August 2014, at 2.30 pm, for the purpose of choosing a Timothy Alexander Close, Liquidator Liquidator and determining whether to establish a Liquidation 15 July 2014 (2170686) Committee. A Creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be In2170741 the Caernarfon County Court in person by the creditor or by form of proxy. To be valid, proxies No 3 of 2009 must either be lodged with me at the meeting or to my office at the WHALLEY-HUWS DEVELOPMENTS LIMITED above address prior to the meeting. (Company Number 05424665 ) Eileen Blackburn, (Office Holder No 8605), Interim Liquidator In Compulsory Liquidation French Duncan LLP Registered office: 570-572 Etruria Road, Newcastle, Staffordshire, 15 July 2014 ST5 0SU Further contact details: Sonya Stevenson on telephone 0131 243 Date of Appointment: 26 October 2009 0178 or email [email protected] (2170340) NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the INSOLVENCY ACT 1986, that a final meeting of creditors of the above named company will be held at the offices of BCR, 570-572 Etruria SOFTQUALM2170338 (SCOTLAND) LIMITED Road, Newcastle, Staffordshire, ST5 0SU on Tuesday 2 September Company Number: 290869 2014 at 10.30 am for the purposes of considering the following Registered Office: c/o Abacus Services, Abacus Building, 8 High resolution: Street Oban PA34 4BG 1. That the Liquidator be granted his release under Section 174 of the Notice is hereby given that by Interlocutor of Oban Sheriff Court dated INSOLVENCY ACT 1986 . 1 July 2014, I was appointed Interim Liquidator of Softqualm A creditor entitled to attend and vote at the above meeting may (Scotland) Limited.. Pursuant to Section 138(4) of the Insolvency Act appoint a proxy to attend and vote instead of him or her. A proxy 1986, the first meeting of creditors will be held at 5th Floor 145 St need not be a creditor of the debtor. Proxies for use at the meeting Vincent Street Glasgow G2 5JF on 5 August 2014 at 11.00 am for the must be lodged at the address shown above no later than 12.00 noon purposes of choosing a person to be Liquidator, determining whether on the business day prior to the day of the meeting. A form of proxy is to establish a Liquidation Committee and considering any other enclosed for this purpose. Resolution specified in rule 4.12(3) Insolvency (Scotland) Rules 1986. Dated this 14 July 2014 Creditors’ Claims should be made up to 12 June 2014. P B Wood, Liquidator (2170741) A Creditor is entitled to vote only if a claim has been submitted to the Interim Liquidator and his claim has been accepted for voting purposes in whole or in part. Proxies may be lodged at or before the Meeting at the offices of the Interim Liquidator. A Resolution of the meeting is passed if a majority in value of those voting vote in favour of it.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

The provision of Rules 4.15-4.17 and of Part 7 of the Insolvency Notice is also given that the First Meeting of Creditors of the above (Scotland) Rules 1986 apply. company will be held at the offices of WRI Associates Limited, 3rd For further details: email [email protected]. Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB Barry John Stewart, Interim Liquidator (ICAS Insolvency Permit No. on 4 August 2014 at 10.00 am for the purposes of choosing a 456) liquidator and of determining whether to establish a Liquidation 180 Advisory Solutions Limited, 145 St Vincent Street, Glasgow G2 Committee. 5JF Creditors whose claims are unsecured, in whole or in part, are entitled 15 July 2014. (2170338) to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be 2170333STRESSTEK LTD passed when a majority in value of those voting have voted in favour Company Number: SC223314 of it. For the purpose of formulating claims, creditors should note that Registered Office: 9 Vennel Street, Stewarton, KA3 5HL. the date of commencement of the liquidation is 9 June 2014. Principal Trading Address: 89 Mure Avenue, Kilmarnock, KA3 1TT. Ian William Wright (IP No. 9227) I, Derek Simpson of The P&A Partnership, 69 Buchanan Street, Interim Liquidator Glasgow, G1 3HL, hereby give notice that I was appointed Interim WRI Associates Limited Liquidator of Stresstek Ltd on 4 July 2014 by interlocutor of Third Floor Kilmarnock Sheriff Court (Court ref: L13/14). Turnberry House Notice is also given pursuant to Section 138 of the Insolvency Act 175 West George Street 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the Glasgow first Meeting of Creditors of the above company will be held within the G2 2LB offices of the P&A Partnership, 69 Buchanan Street, Glasgow, G1 3HL Further information contact: Ishbel MacNeil on 14 August 2014 at 10:00 am, for the purpose of choosing a Email: [email protected] Liquidator and determining whether to establish a Liquidation Telephone: 0844 902 4400 (2170316) Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. WHITTAKERS2170313 (ARBROATH) LIMITED Voting must either be in person by the creditor or by form of proxy. To Company Number: SC213551 be valid, proxies must either be lodged with me at the meeting or to (In Liquidation) my office at the above address prior to the meeting. Registered Office: 262 High Street, Arbroath, Angus DD11 1JE. Derek Simpson (IP No: 8967), Interim Liquidator I, Eileen Blackburn, of French Duncan LLP, 56 Palmerston Place, The P&A Partnership Edinburgh EH12 5AY, hereby give notice that I was appointed Interim Tel: 0141 314 3748 Liquidator of Whittakers (Arbroath) Limited on 25 April 2014 by Email: [email protected] interlocutor of Arbroath Sheriff Court (L1/14) and now being dealt with 14 July 2014. (2170333) at Forfar Sheriff Court (L10/14). Notice is also given pursuant to section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, the First FLINT2170328 MCGARVEY LTD Meeting of Creditors of the above Company will be held within the Company Number: SC360504 offices of French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 Registered Office: 76 Dumbarton Road, Clydebank, G8 1UG. 5AY on 4 August 2014 at 10.30 am, for the purpose of choosing a Principal Trading Address: Not known. Liquidator and determining whether to establish a Liquidation Notice is hereby given that I, Linda Hastings, (IP No. 9719), of Committee. Hastings & Co, 82 Mitchell Street, Glasgow, G1 3NA, was appointed A Creditor will be entitled to vote at the Meeting only if a claim has Interim Liquidator of Flint McGarvey Ltd by Interlocutor of the Sheriff been lodged with me at or before the Meeting. Voting must either be of North Strathclyde at Dumbarton dated 26 June 2014. Notice is also in person by the Creditor or by form of proxy. To be valid, proxies given, pursuant to Section 138(4) of the Insolvency Act 1986 and Rule must either be lodged with me at the Meeting or to my office at the 4.12 of the Insolvency (Scotland) Rules 1986,that the First Meeting of above address prior to the Meeting. Creditors of the Company will be held within the offices of Hastings & Eileen Blackburn (Office Holder No 8605), Interim Liquidator Co, 82 Mitchell Street, Glasgow, G1 3NA, on 04 August 2014, at French Duncan LLP 10.00 am for the purposes of choosing a Liquidator and considering 16 July 2014 the other resolutions specified in Rule 4.12(3) of the aforementioned Further contact details: Kelly Peacock-Hardie on telephone 0131 243 Rules. To be entitled to vote at the meeting, creditors must have 0181 or email [email protected] (2170313) lodged their claims with me at or before the meeting. Voting must either be in person or by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or at the above IN2170312 HOUSE GAS (MANUFACTURING) LIMITED address prior to the meeting. Date of appointment: 26 June 2014. (IN LIQUIDATION) Further details contact: Tel: 0141 221 5761. Former Registered Office: 2 Railway Court, Lennoxtown, Glasgow Linda Hastings, Interim Liquidator G66 7LL 14 July 2014. (2170328) Former Trading Address: 8 Railway Court, Lennoxtown, Glasgow G66 7LL I, Peter C Dean of Carrington Dean, 135 Buchanan Street, Glasgow WRIGHT2170316 ON TIME DELIVERIES LTD G1 2JA hereby give notice that I was appointed Interim Liquidator of Company Number: SC401150 In House Gas (Manufacturing) Limited by Interlocutor of the Sheriff of (IN LIQUIDATION) Glasgow and Strathkelvin at Glasgow Sheriff Court on 18 June 2014 FORMER REGISTERED OFFICE: C/O TAXKINGS LTD, 118 NOTICE is also given that, in terms of Section 138 of the Insolvency MARYHILL ROAD, GLASGOW, G20 7QS Act 1986, and Rule 4.12 of The Insolvency (Scotland) Rules 1986, as Principal Trading Address: 86 ASH ROAD, CUMBERNAULD, amended by the Insolvency (Scotland) Amendment Rules 1987, that GLASGOW, G67 3DY. the first Meeting of Creditors of the above Company will be held at I, Ian William Wright, Insolvency Practitioner hereby give notice that I the offices of Carrington Dean, 135 Buchanan Street, Glasgow, G1 was appointed Interim Liquidator of Wright On Time Deliveries Ltd on 2JA on 30 July 2014 at 11.00 A.M for the purposes of choosing a 4 July 2014 by Interlocutor of the Sheriff of Glasgow and Strathkelvin Liquidator and of determining whether to establish a Liquidation at Glasgow (Court Reference L161/14). Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 63 COMPANIES

A resolution at the meeting is passed if a majority in value of those PETITIONS TO WIND-UP voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or In2170991 the HIGH COURT OF JUSTICE IN NORTHERN IRELAND before the meeting at my office and it has been accepted for voting CHANCERY DIVISION (COMPANIES WINDING UP) No 69608 of purposes in whole or in part. For the purpose of formulating claims, 2014 creditors should note that the date of commencement of the In the Matter of liquidation is 21 May 2014. Proxies may also be lodged with me at the CALSON HOMES LIMITED meeting or before the meeting at my office. And in the Matter of Peter C Dean The Insolvency (Northern Ireland) Order 1989 Interim Liquidator A Petition to wind up the above-named Company of 17A Warren Carrington Dean, 135 Buchanan Street, Glasgow G1 2JA (2170312) Park, Lisburn, County Antrim, BT28 1LW presented on 4 July 2014 by Damien McAlister of 10 Mount Pleasant Road, Newtownabbey, County Antrim, BT37 0Q, will be heard at The Royal Courts of Justice, 2170753In the Birmingham District Registry Chichester Street, Belfast, BT1 3JF on 24 July 2014 at 1000 hours (or No 6489 of 2013 as soon thereafter as the petition can be heard). COMMUNITY COLLEGE BIRMINGHAM LTD Any person intending to appear on the hearing of the Petition (Company Number 05734359 ) (whether to support or oppose it) must give notice of intention to do Previous Name of Company: San Michael College Limited; MK so to the Petitioner or its Solicitor in accordance with Rule 4.016 by College Limited 1600 hours on 23 July 2014. Registered office: 104-106 Hagley Road, Edgbaston, Birmingham, The petitioner’ solicitor is John J Kearns, Mills Selig, Solicitors, 21 B16 8LT Arthur Street, Belfast. Principal trading address: 104-106 Hagley Road, Edgbaston, 10 July 2014. (2170991) Birmingham, B16 8LT Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY RULES 1986 (AS AMENDED), that the Joint Liquidators have In2170988 the High Court of Justice Northern Ireland No 52623 of 2014 summoned a general meeting of the Company’s creditors under 4.54 In the Matter of for the purpose of considering the following resolutions: That the Joint LIAM KELLY PROPERTIES LIMITED Liquidators are authorised to draw their remuneration on the basis of (Company Number NI039919) their time costs with such remuneration to be drawn on account from And in the Matter of time to time as funds permit and that the Joint Liquidators be THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 authorised to draw ‘Category 2’ disbursements in accordance with A petition to wind up the above-named company of 19 Dunlade Road, the guidance notes previously provided. The meeting will be held at Greysteel, County Londonderry, BT47 3EF presented on 19 May 2014 Bridge House, London Bridge, London SE1 9QR, on 01 August 2014, by the Department of Finance and Personnel, Land & Property at 10.00 am. In order to be entitled to vote at the meeting, creditors Services (Rating) of Lincoln Buildings, 27-45 Great Victoria Street, must lodge their proxies with the Joint Liquidators at Bridge House, Belfast, BT2 7SL claiming to be a creditor of the company will be London Bridge, London, SE1 9QR by no later than 12.00 noon on the heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 business day prior to the day of the meeting (together with a 3JE, completed proof of debt form if this has not previously been On Thursday submitted). Date of Appointment: 18 November 2013 Date 31 July 2014 Office Holder details: Anthony Malcolm Cork (IP No: 009401) and Time 1000 hours Stephen Paul Grant (IP No: 008929) both of Wilkins Kennedy LLP, (or as soon thereafter as the petition can be heard) Bridge House, London Bridge, London, SE1 9QR. Further details Any person intending to appear on the hearing of the petition (whether contact: Tel: 0207 403 1877. Alternative contact: Meghan Andrews to support or oppose it) must give notice of intention to do so to the Anthony Malcolm Cork and Stephen Paul Grant, Joint Liquidators petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours 15 July 2014 (2170753) on 30 July 2014. J H Conn Crown Solicitor For Northern Ireland In2170796 the Norwich County Court Crown Solicitors Office No 384 of 2011 Royal Courts of Justice LLOYD CASEY MILLAR LIMITED Chichester Street, Belfast BT1 3JY (Company Number 05755108 ) 18 July 2014. (2170988) Registered office: 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH. Previous Registered Office: 7 The Close, Norwich, Norfolk NR1 4DJ In2170987 the High Court of Justice Northern Ireland No 52634 of 2014 Principal trading address: 85 Yarmouth Road, Thorpe St Andrew, In the Matter of Norwich NR7 0HF OLIVER MURRAY CONSTRUCTION LIMITED A meeting of creditors of the above named company has been NI055443 summoned by the Liquidator under Rule 4.54 of the Insolvency Rules And in the Matter of 1986 for the purpose of considering whether a Creditors Committee THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 should be formed. In the event that a Creditors Committee is not A petition to wind up the above-named company of 26a Granemore formed resolutions may be taken at the meeting which include a Road, Keady, Armagh, BT60 2RW presented on 19 May 2014 by the resolution specifying the terms on which the Liquidator is to be Commissioners of Her Majesty’s Revenue & Customs of 100 remunerated and for the approval of the Liquidators administration Parliament Street, London, SW1A 2BQ claiming to be a creditor of the costs. company will be heard at The Royal Courts of Justice, Chichester The meeting will be held at the office of the Liquidator at Freeman Street, Belfast, BT1 3JE, Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, On Thursday Tel: 01253 712231 on 12 August 2014 at 10.30 am. Date 31 July 2014 Creditors wishing to vote at the meeting must lodge their proxy, Time 1000 hours together with a completed Proof of Debt, if you have not already (or as soon thereafter as the petition can be heard) lodged one, by 12 noon on the business day prior to the meeting. Any person intending to appear on the hearing of the petition (whether The forms should be sent to the Liquidator’s address as shown above to support or oppose it) must give notice of intention to do so to the to enable your claims to be considered for voting purposes. Further petitioners or their solicitor in accordance with Rule 4.016 by 16.00 information on this case is available from Dawn Morris of Freeman hours on 30 July 2014 Rich, Tel: 01253 712231. J H Conn J . R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 Crown Solicitor for Northern Ireland 11 July 2014 (2170796) Crown Solicitor Office Royal Courts of Justice

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Chichester Street, Belfast BT1 3JY Court, 1 Carlton Place, Glasgow G5 9DA within 8 days of intimation, 18 July 2014. (2170987) service or advertisement, and appointed the said, Kenneth Craig and Kenneth Pattullo to be the joint provisional liquidators of Sandringham Court (Glasgow) Limited with the powers specified in paragraphs 4, 5, 2170984In the High Court of Justice Northern Ireland No 51504 of 2014 6, 7 and 12 of Schedule 4 to the Insolvency Act 1986; all of which In the Matter of notice is hereby given. GRAND DEVELOPMENT COMPANY LIMITED MacRoberts LLP, Capella, 60 York Street, Glasgow G2 8JX (Company Number NI048963) Agents for the Petitioner (2170335) And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of 15e Molesworth STANDARD2170334 CONSTRUCTION (GLASGOW) LIMITED Street, Cookstown, County Tyrone, BT80 8NX presented on 15 May Company Number: SC337934 2014 by the Department of Finance and Personnel, Land & Property Notice is hereby given that a Petition was presented to Glasgow Services (Rating) of Lincoln Buildings, 27-45 Great Victoria Street, Sheriff Court (Court Ref: L185/14) by CAROLINE McALLISTER, 2 St. Belfast, BT2 7SL claiming to be a creditor of the company will be Mungo Street, Bishopbriggs, Glasgow G64 1QT craving the Court, heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 inter alia, that Standard Construction (Glasgow) Limited (Reg. no. 3JE, SC337934), having its registered office at 2 St. Mungo Street, On Thursday Bishopbriggs, Glasgow G64 1QT (the “Company”) with principal Date 31 July 2014 trading address at 2 St. Mungo Street, Bishopbriggs, Glasgow G64 Time 1000 hours 1QT, be wound up by the Court and that a liquidator be appointed; in (or as soon thereafter as the petition can be heard) which Petition the Sheriff by interlocutor dated 11 July 2014 Any person intending to appear on the hearing of the petition (whether appointed all persons having an interest to lodge answers at the to support or oppose it) must give notice of intention to do so to the Sheriff Court House, Glasgow, within eight days after intimation, petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours advertisement or service etc.; and meantime appointed Blair Carnegie on 30 July 2014 Nimmo and Gerard Anthony Friar, Insolvency Practitioner of KPMG J H Conn LLP, 119 West George Street, Glasgow G2 2LJ to be joint provisional Crown Solicitor for Northern Ireland liquidators of the Company with the powers specified in Parts II and III Crown Solicitors Office of Schedule 4 of the Insolvency Act 1986; all of which notice is hereby Royal Courts of Justice given Chichester Street, Belfast BT1 3JY Solicitor’s name: David Alexander, Gilson Gray LLP, 29 Rutland 18 July 2014. (2170984) Square, Edinburgh EH1 2BW. Telephone 0131 516 5362. Fax 0131 516 5378. Email [email protected] (Ref DWA/KPM/1/5.) Agent for Petitioners (2170334) 2170337JANCLEAN LIMITED The Highland Council, incorporated under the Local Government etc (Scotland) Act 1994 and having its principal office at Council Offices, SPORTS2170332 CENTRAL ONLINE LIMITED Glenurquhart Road, Inverness, IV3 5NX, on 10th June 2014 presented On 7 July 2014, a petition was presented to Hamilton Sheriff Court by a Petition to the Sheriff Court at Fort William seeking an order that the Advocate General for Scotland for and on behalf of the Janclean Limited, a company incorporated under the Companies Acts Commissioners for Her Majesty’s Revenue and Customs craving the and having its registered office at Marine Hotel, Station Road, Mallaig, Court inter alia to order that Sports Central Online Limited, 12 Inverness-shire, PH41 4PY, be wound up by the Court under the Allanshaw Gardens, Hamilton, ML3 8NU (registered office) be wound provisions of the Insolvency Act 1986 and for Alexander Iain Fraser, up by the Court and to appoint a liquidator. All parties claiming an Insolvency Practitioner of FRP Advisory LLP, Ness Horizons Centre, interest must lodge Answers with Hamilton Sheriff Court, Birnie Kintail House, Beechwood Business Park, Inverness, IV2 3BW to be House, Caird Park, Hamilton Business Park, Caird Street, Hamilton the interim liquidator of the company. The Petition also seeks that the within 8 days of intimation, service and advertisement. expenses associated with the Petition be awarded out of the assets of A D Smith the Company as expenses in the liquidation. By order dated 18th Officer of Revenue & Customs June 2014, the Sheriff appointed a copy of the Petition and of his HM Revenue & Customs deliverance of that date to be intimated on the Walls of the Sheriff Debt Management & Banking Court, Fort William and a like copy to be served upon the company, Enforcement & Insolvency and appointed notice of the import of the Petition and of his 20 Haymarket Yards, Edinburgh deliverance to be advertised once in The Edinburgh Gazette and for Petitioner The Lochaber News newspapers, and ordained any person Reference: 1066233/ARG (2170332) interested, if they intend to show cause why the prayer of the Petition should not be granted, to lodge Answers thereto in the hands of the Sheriff Clerk at Fort William within eight days after such intimation, SPECIALIZED2170330 SECURITY GUARDING LIMITED service or advertisement, under certification, which advertisement is On 3 July 2014, a petition was presented to Edinburgh Sheriff Court hereby given. by the Advocate General for Scotland for and on behalf of the Theresa Batchelor Commissioners for Her Majesty’s Revenue and Customs craving the Solicitor for Petitioner Court inter alia to order that Specialized Security Guarding Limited, The Highland Council, Council Offices, Glenurquhart Road, Inverness 12A Beaverhall Road, Edinburgh, EH7 4JE (registered office) be IV3 5NX (2170337) wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and SANDRINGHAM2170335 COURT (GLASGOW) LIMITED advertisement. Notice is hereby given that on 3 July 2014 a Petition was presented to K Henderson Glasgow Sheriff Court by Thomas Johnstone Limited craving the Officer of Revenue & Customs court inter alia that Sandringham Court (Glasgow) Limited, a HM Revenue & Customs company incorporated under the Companies Acts with registered Debt Management & Banking number SC409671 and having its registered office at 6th Floor, Enforcement & Insolvency Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ be wound up 20 Haymarket Yards, Edinburgh by the court and an interim liquidator appointed and that, in the for Petitioner meantime, Kenneth Craig and Kenneth Pattullo of Begbies Traynor, Reference: 1063742/GOB (2170330) 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP be appointed joint provisional liquidators; in which Petition the Sheriff by Interlocutor dated 3 July 2014 ordained any persons having an interest to lodge answers with the Sheriff Clerk at Glasgow Sheriff

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 65 COMPANIES

THE2170307 PINEWOOD TRADING COMPANY LIMITED in the meantime, Ian Wright, Insolvency Practitioner, WRI Associates, On 6 June 2014 a Petition was presented to Paisley Sheriff Court 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 craving the court inter alia to order that The Pinewood Trading 2LB be appointed Provisional Liquidator of the said Company; in Company Limited, a company Registered under the Companies Acts which Petition Sheriff Ross by Interlocutor dated 10th June 2014 with Number SC374561 having its Registered Office at 23 Woodvale appointed the said Ian Wright, as Provisional Liquidator with the Avenue, Giffnock, Glasgow, G46 6RG be wound up by the Court and Powers contained in paragraphs 4 and 5 of Part II of Schedule 4 of to appoint a Liquidator; in which Petition the Sheriff by Interlocutor the Insolvency Act 1986 for a limited period of 3 months from 10th dated 17 June 2014 ordained any parties having an interest to lodge June 2014(unless otherwise extended) or until the appointment of an Answers with the Sheriff Clerk, Paisley within 8 days of intimation, interim liquidator; and appointed all persons having an interest to service or advertisement; all of which notice is hereby given. lodge answers within eight days after intimation, service or Tracey Campbell-Hynd, TCH Law, 29 Brandon Street, Hamilton ML3 advertisement; all of which notice is hereby given. 6DA, 01698 312080, [email protected] (2170307) Alan McKee, Solicitor Macdonald Henderson Solicitors, Standard Buildings, 94 Hope Street, Glasgow, G2 6PH 2170292LOADWAY LIMITED Agent for the Petitioners (2170283) On 4 July 2014, a petition was presented to Dunfermline Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the In2170848 the High Court of Justice (Chancery Division) Court inter alia to order that Loadway Limited, Torridon House, Birmingham District Registry No 6292 of 2014 Torridon Lane, Rosyth, Fife KY11 2EY (registered office) be wound up In the Matter of AWB ELECTRICAL & MECHANICAL SERVICES by the Court and to appoint a liquidator. All parties claiming an LTD interest must lodge Answers with Dunfermline Sheriff Court, 1/6 (Company Number 03637964 ) Carnegie Drive, Dunfermline within 8 days of intimation, service and and in the Matter of the INSOLVENCY ACT 1986 advertisement. A Petition to wind up the above-named Company of Registered Office K Henderson 32 Thorpe Wood, Thorpe Wood Business Park Petersborough Officer of Revenue & Customs Cambridgeshire PE3 6SR presented on 17 June 2014 by WOLSELEY HM Revenue & Customs UK LTD, whose registered office is situate at The Wolseley Center, Debt Management & Banking Harrison Way, Leamington Spa, CV31 3HH, claiming to be a Creditor Enforcement & Insolvency of the Company, will be heard at Birmingham District Registry, 33 Bull 20 Haymarket Yards, Edinburgh Street, Birmingham, B4 6DS, on Tuesday 5 August 2014 at 10.00 am for Petitioner (or as soon thereafter as the Petition can be heard). Reference: 1058009/ARG (2170292) 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 MONARCH’S2170288 HOUSE (ST ANDREWS) LIMITED 1600 hours on Monday 4 August 2014 . On 9 July 2014, a petition was presented to the Court of Session by The Petitioner can be contacted The Wolseley Center, PO Box 32, the Advocate General for Scotland for and on behalf of the Boroughbridge Road, Ripon, North Yorkshire HG4 1UY . Telephone: Commissioners for Her Majesty’s Revenue and Customs craving the 01765 694 648 . (Reference: PR/154353.) Court inter alia to order that Monarch’s House (St Andrews) Limited, 7 July 2014 (2170848) 26 Queens Terrace, St Andrews KY16 9QF (registered office) be wound up by the Court and to appoint a liquidator. Any person who intends to appear in the petition must lodge Answers with the Court of In2170764 the High Court of Justice (Chancery Division) Session, 2 Parliament Square, Edinburgh within 8 days of intimation, Birmingham District Registry No 6296 of 2014 service and advertisement. In the Matter of BUILD TODAY FOR TOMORROW LTD G A D Pate, Solicitor (Company Number 08803108 ) Office of the Advocate General, Solicitor for the Petitioner, Victoria and in the Matter of the INSOLVENCY ACT 1986 Quay, Edinburgh EH6 6QQ. A Petition to wind up the above-named Company of Registered Office Tel: 0131 244 7843. (2170288) 102 Lutterworth Road Newcastley Upon Tyne Tyne & Wear NE12 8QS presented on 17 June 2014 by WOLSELEY UK LTD, whose registered office is situate at The Wolseley Center, Harrison Way, Leamington FIRTH2170284 COACHES LIMITED Spa, CV31 3HH, claiming to be a Creditor of the Company, will be Company Number: SC280701 heard at Birmingham District Registry, 33 Bull Street, Birmingham, B4 Notice is hereby given that a Petition was presented to Greenock 6DS, on Tuesday 5 August 2014 at 10.00 am (or as soon thereafter as Sheriff Court by SAMUEL MacPHERSON, 1 Forsyth Street, Greenock the Petition can be heard). PA16 8AR and GEORGE FINDLAY, 4 Finbraken Drive, Gourock PA19 Any person intending to appear on the hearing of the Petition 1BJ craving the Court, inter ali a, that Firth Coaches Limited, (whether to support or oppose it) must give notice of intention to do (SC280701) having its registered office and principal trading address so to the Petitioner or its Solicitor in accordance with Rule 4.16 by at 11 Dellingburn Street, Greenock PA15 4RN, be wound up by the 1600 hours on Monday 4 August 2014 . Court and that a liquidator be appointed; in which Petition the Sheriff The Petitioner can be contacted The Wolseley Center, PO Box 32, by interlocutor dated 8 July 2014 appointed all persons having an Boroughbridge Road, Ripon, North Yorkshire HG4 1UY . Telephone: interest to lodge answers at Greenock Sheriff Court, Greenock, within 01765 694648 . (Reference: PR/156443.) eight days after intimation, advertisement or service etc.; all of which 7 July 2014 (2170764) notice is hereby given Solicitor’s name: David Alexander, Gilson Gray LLP, 29 Rutland Square, Edinburgh EH1 2BW. Telephone 0131 516 5362. Fax 0131 In2170721 the High Court of Justice (Chancery Division) 516 5378. Email [email protected] (Ref DWA/KPM/1/5.) Birmingham District Registry No 6294 of 2014 Agent for Petitioners (2170284) In the Matter of C E P (YORKSHIRE) LIMITED (Company Number 7746379 ) and in the Matter of the INSOLVENCY ACT 1986 MUNRO2170283 CONTRACTS LIMITED, FORMERLY MUNRO SOLUTIONS A Petition to wind up the above-named Company of Registered Office (SCOTLAND) LIMITED Cherry Lodge Malton Road, Cherry Burton Beverley East Yorkshire Notice is hereby given that on 5th June 2014 a petition was presented HU17 7RA presented on 17 June 2014 by WOLSELEY UK LTD, to Edinburgh Sheriff Court by the Directors of Thermal Coatings whose registered office is situate at The Wolseley Center, Harrison Limited craving the Court inter alia to order that Munro Contracts Way, Leamington Spa, CV31 3HH, claiming to be a Creditor of the Limited, formerly Munro Solutions (Scotland) Limited having their Company, will be heard at Birmingham District Registry, 33 Bull Registered Office at 2 Walker Street, Edinburgh, EH3 7LB be wound Street, Birmingham, B4 6DS, on Tuesday 5 August 2014 at 10.00 am up by the Court and that an Interim Liquidator be appointed; and that, (or as soon thereafter as the Petition can be heard).

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Any person intending to appear on the hearing of the Petition In2170762 the High Court of Justice (Chancery Division) (whether to support or oppose it) must give notice of intention to do Leeds District Registry No 691 of 2014 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by In the Matter of MOYSE PLUMBING SUPPLIES LTD 1600 hours on Monday 4 August 2014 . (Company Number 04947788 ) The Petitioner can be contacted The Wolseley Center, PO Box 32, and in the Matter of the INSOLVENCY ACT 1986 Boroughbridge Road, Ripon, North Yorkshire HG4 1UY . Telephone: A Petition to wind up the above-named Company of Registered No 01765 694648 . (Reference: PR/155677.) 04947788 Units 4 & 5 Evtol Trading Estate, Portland Street, Newport, 7 July 2014 (2170721) presented on 25 June 2014 by CQI LIMITED T/A EMBRASS PEERLESS, of Unit 5 Monkspath Business Park, Highlands Road, Solihull, West Midlands B90 4NY, claiming to be a Creditor of the 2170761In the Bristol District Registry Company, will be heard at Leeds District Registry, Leeds Combined No 417 of 2014 Court Centre, The Courthouse, 1 Oxford Row, Leeds LS1 3BG, on 12 In the Matter of FIVE STAR STORAGE & DISTRIBUTION LIMITED August 2014, at 1030 hours (or as soon thereafter as the Petition can (Company Number 06745698 ) be heard). Registered office: The Stables, Manor Farm, Chavenage, Tetbury, Any person intending to appear on the hearing of the Petition Gloucestershire GL8 8XW (whether to support or oppose it) must give notice of intention to do and in the Matter of the INSOLVENCY ACT 1986 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by A Petition to wind up the above-named Company of 06745698, 1600 hours on Monday 11 August 2014 . presented on 16 June 2014 by OLD BOOK CLUB ASSOCIATES The Petitioner’s Solicitor is Ison Harrison Solicitors, Duke House, 54 LIMITED, of 9 Queensbridge, Patterdown, Chippenham, Wiltshire Wellington Street, Leeds LS1 2EE . (DX 729240 Leeds 67). (Ref SN15 2NS, claiming to be a Creditor of the Company, will be heard at GLN/446769.) Bristol District Registry, 2 Redcliff St, Bristol BS1 6GR, on 31 July 15 July 2014 (2170762) 2014, at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition In2170650 the Matter of ROYAL BRITISH LEGION (BOLTON) CLUB (whether to support or oppose it) must give notice of intention to do LIMITED so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (Company Number 13082R ) 1600 hours on 30 July 2014 . A Petition to wind up the above-named company of Royal British The Petitioner’s Solicitor is Nicola Cutler, Withy King LLP, Midland Legion (Bolton) Club Limited (13082R) of 98 Chorley New Road, Bridge House, Midland Bridge Road, Bath BA2 3FP, (DX 8014 Bath Bolton, BL1 4DH presented on 11 June 2014 by LORRAINE 1.), telephone 01225 730171, fax 01225 730101, email BOWCOCK of 41 Carslake Avenue, Bolton BL1 4VT, claiming to be [email protected] . (Ref NZC/LZE/224270/1.) an officer of the company will be heard at the County Court at Bolton, 15 July 2014 (2170761) The Law Courts, Blackhorse Street, Bolton BL1 1SU on 4 August 2014 at 10:00 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether In2170731 the High Court of Justice (Chancery Division) to support or oppose it) must give notice of intention to do so to the Birmingham District Registry No 6295 of 2014 petitioner in accordance with Rule 4.16 by 16.00 hours on 3 August In the Matter of FROCESTER CONSTRUCTION LTD 2014. (Company Number 08216813 ) 16 July 2014 (2170650) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Registered Office 145-157 St John Street, London EC1V 4PW presented on 17 June In2170832 the High Court of Justice (Chancery Division) 2014 by WOLSELEY UK LTD, whose registered office is situate at The Companies Court No 3394 of 2014 Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH, claiming In the Matter of SATURN CORPORATION (UK) LIMITED to be a Creditor of the Company, will be heard at Birmingham District (Company Number 04035694 ) Registry, 33 Bull Street, Birmingham, B4 6DS, on Tuesday 5 August and in the Matter of the INSOLVENCY ACT 1986 2014 at 10.00 am (or as soon thereafter as the Petition can be heard). A Petition to wind up the above-named Company of Registered Any person intending to appear on the hearing of the Petition number 04035694 of Unit C Manor Court, Manor Royal, Crawley, (whether to support or oppose it) must give notice of intention to do West Sussex RH10 9PY, presented on 9 May 2014 by WILLIAM so to the Petitioner or its Solicitor in accordance with Rule 4.16 by JEREMY JONATHAN KNIGHT and SIMON PETER EDWARD KNIGHT 1600 hours on Monday 4 August 2014 . the joint supervisors of the CVA of the Company of 68 Ship Street, The Petitioner can be contacted The Wolseley Center, PO Box 32, Brighton BN1 1AE, the joint supervisors of the Company’s Creditors Boroughbridge Road, Ripon, North Yorkshire HG4 1UY . Telephone: Voluntary Arrangement The Royal Courts of Justice, 7 The Rolls 01765 694648 . (Reference: PR/152870.) Building, Fetter Lane, London EC4A 1NL, on 7 August 2014, at 11.30 7 July 2014 (2170731) 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 In2170733 the High Court of Justice, Chancery Division so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Companies Court No 4767 of 2014 1600 hours on 6 August 2014 . In the Matter of LEWIS KNIGHT FOODS LIMITED The Petitioner’s Solicitor is Players Solicitors, 1 Mill Lane, Littleworth, (Company Number 07298204 ) Partridge Green, West Sussex RH13 8JU . (Ref GP.) and in the Matter of the THE INSOLVENCY ACT 1986 16 July 2014 (2170832) A Petition to wind up the above named Company of 1st Floor, 244 Edgware Road, London, W2 1DS, presented on 03 July 2014, BY THE LORD MAYOR AND CITIZENS OF THE CITY OF WESTMINSTER OF, In2170837 the High Court of Justice (Chancery Division) P.O. Box 4010, London, SW1E 6QY, claiming to be a Creditor of the Companies Court No 4245 of 2014 Company will be heard at, Companies Court, The Rolls Building, 7 In the Matter of THANET CRANE HIRE LIMITED Rolls Building, Fetter Lane, London, EC4A 1NL, on 01 September (Company Number 06680391 ) 2014 at 10.30 am (or as soon thereafter as the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons 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 his/its Solicitors in accordance with Rule 4.16 by 16.00 hours on 29 August 2014. The Petitioner's Solicitor is Judge & Priestley Solicitors, Justin House, 6 West Street, Bromley, Kent, BR1 1JN, telephone number 0208 290 0333, Fax 0208 464 3332, Reference No. SBU/CITY063/2006. . 14 July 2014 (2170733)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 67 COMPANIES

A Petition to wind up the above named company Thanet Crane Hire 4 July 2014 (2170653) Limited, of 3 Enterprise House, 8 Essex Road, Dartford, Kent, SA1 2AU (Registered Office) presented on 13 June 2014 by AINSCOUGH CRANE HIRE LIMITED of Bradley Hall, Bradley Lane, Standish, CALYPSO2170759 PROPERTY MAINENANCE LIMITED Wigan, Lancashire WN6 0XQ (Registered Office) claiming to be a (Company Number 07087229 ) creditor of the Company will be heard at The Companies Court, 7 Registered office: Digwell House Cwm Ciddy, Port Road West, Rolls Building, Fetter Lane, London, EC4A 1NL, on Monday 28 July BARRY, CF62 3BA 2014 at 1030 hours (or as soon thereafter as the Petition can be In the High Court Of Justice heard). No 003644 of 2014 Any person intending to appear on the Hearing of the Petition Date of Filing Petition: 20 May 2014 (whether to support or oppose it) must give notice of intention to do Date of Winding-up Order: 7 July 2014 so to the undersigned in accordance with Rule 4.16 by 1600 hours on I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Friday 25 July 2014 . 3ZA, telephone: 029 2038 1300, email: A copy of the Petition will be supplied by the undersigned on payment [email protected] of the prescribed charge. Capacity of office holder(s): Liquidator The petitioner’s Solicitor is Jeffrey Green Russell Limited, Waverley 7 July 2014 (2170759) House, 7-12 Noel Street, London W1F 8GQ . (Ref: NMF/AXM/ 09447/01000.) (2170837) PASHA2170655 CONSTRUCTION LTD (Company Number 06620115 ) WINDING-UP ORDERS Registered office: 71 Bexley High Street, BEXLEY, DA5 1AA In the Birmingham District Registry 2170776A & A CURRIES LTD No 6088 of 2014 (Company Number 08140917 ) Date of Filing Petition: 17 February 2014 Registered office: 41 London Road, Chesterton, NEWCASTLE, ST5 Date of Winding-up Order: 28 May 2014 7EA A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham In the Stoke-on-Trent County Court Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, No 141 of 2014 email: [email protected] Date of Filing Petition: 15 May 2014 Capacity of office holder(s): Liquidator Date of Winding-up Order: 3 July 2014 28 May 2014 (2170655) D Brogan 2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: 0161 2348500, email: [email protected] R2170659 & A INTERIOR CONTRACTORS LIMITED Capacity of office holder(s): Liquidator (Company Number 07700418 ) 3 July 2014 (2170776) Registered office: 71 Tilehurst Road, READING, RG30 2JL In the High Court Of Justice No 003553 of 2014 A2170771 2 Z CARE LIMITED Date of Filing Petition: 16 May 2014 (Company Number 06632470 ) Date of Winding-up Order: 30 June 2014 Registered office: c/o Unit 19, Globe Centre, Wellfield Road, Date of Resolution for Voluntary Winding-up: 30 June 2014 CARDIFF, CF24 3PE G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, In the High Court Of Justice telephone: 0118 958 1931, email: [email protected] No 001488 of 2014 Capacity of office holder(s): Liquidator Date of Filing Petition: 25 February 2014 30 June 2014 (2170659) Date of Winding-up Order: 7 July 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Members' voluntary liquidation Capacity of office holder(s): Liquidator 7 July 2014 (2170771) APPOINTMENT OF LIQUIDATORS

Company2170972 Number: NI049769. 2170729ARCHAVANT LIMITED Name of Company: GARCEL NI LIMITED . (Company Number 07501824 ) Nature of Business: Operation of Supermarkets. Registered office: 30 Oxford Street, SOUTHAMPTON, SO14 3DJ Type of Liquidation: Members. In the Portsmouth County Court Address of Registered Office: Supervalu, 1A Gilpinstown Road, No 228 of 2013 Lurgan, BT66 8RL. Date of Filing Petition: 31 July 2013 Liquidator's Name and Address: Gerard Gildernew, Cavanagh Kelly, Date of Winding-up Order: 11 July 2014 36-38 Northland Row, Dungannon, BT71 6AP G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, Office Holder Number: GBNI 92. SO15 1EG, telephone: 023 8083 1600, email: Date of Appointment: 10 July 2014. [email protected] By whom Appointed: Members. (2170972) Capacity of office holder(s): Official Receiver 11 July 2014 (2170729) Company2170336 Number: SC309271 Name of Company: RAPIER OIL SALES LTD . 2170653BOEWOOD PREVENTION LIMITED Nature of Business: Green Energy Processor. (Company Number 02488112 ) Type of Liquidation: Members. Registered office: 19 Murray Street, LLANELLI, SA15 1AQ Address of Registered Office: 50 Northburn Road, Coatbridge ML5 In the Swansea County Court 2HY. No 104 of 2014 Principal Trading Address: 50 Northburn Road, Coatbridge ML5 2HY. Date of Filing Petition: 29 April 2014 Liquidator's Name and Address: Irene Harbottle, W D Robb & Co, Date of Winding-up Order: 4 July 2014 Suite 2G, Ingram House, 227 Ingram Street, Glasgow, 0141 222 3800. I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Office Holder Number: 0470. 3ZA, telephone: 029 2038 1300, email: Date of Appointment: 15 July 2014. [email protected] By whom Appointed: Members. (2170336) Capacity of office holder(s): Liquidator

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Company2170305 Number: SC414757 Type of Liquidation: Members Voluntary Liquidation. Name of Company: REALLY SMALL COMPANY LTD . Liquidator's Name and Address: Jonathan Sinclair of Sinclair Harris, Nature of Business: Engineering Design. 46 Vivian Avenue, Hendon Central, London NW4 3XP. Type of Liquidation: Members. Office Holder Number: 9067. Address of Registered Office: 30 Forrester Road, Edinburgh, EH12 Date of Appointment: 8 July 2014. 8AE. By whom Appointed: Members. Principal Trading Address: 30 Forrester Road, Edinburgh, EH12 8AE. Further information about the case is available from: D Leigh at the Liquidator's Name and Address: A J Findlay, of Findlay James, Saxon offices of Sinclair Harris on 020 8203 3344. (2170273) House, Saxon Way, Cheltenham GL52 6QX Office Holder Number: 008744. For further details contact: Alisdair Findlay, Tel: 01242 576555. Company2170426 Number: 06949704 Date of Appointment: 14 July 2014. Name of Company: 42 SQUARE LIMITED By whom Appointed: Members. (2170305) Company Number: 07473828 Name of Company: SQUARE (I) SOLUTIONS INTERNATIONAL LIMITED 2170296Company Number: SC140639 Company Number: 07482894 Name of Company: WINDWARD CAY LIMITED . Name of Company: SQUARE (I) SOLUTIONS UK LIMITED Nature of Business: Provision of Hotel and Other holiday Company Number: 03175962 Accommodation. Name of Company: SQUARE GROUP LIMITED Type of Liquidation: Members. Nature of Business: (All) IT Sales Address of Registered Office: 2 Grange Knowe, Linlithgow EH48 7HX. Type of Liquidation: (All) Members Liquidator's Name and Address: James Inglis Smith, Smith Inglis Ltd, Registered office: (All of) c/o FRP Advisory LLP, 110 Cannon Street, 45 Hope Street, Glasgow G2 6AE. London, EC4N 6EU Office Holder Number: 5069. Principal trading address: (All) N/A Date of Appointment: 1 July 2014. Anthony John Wright and Michael Healy, both of FRP Advisory LLP, By whom Appointed: Members. (2170296) 110 Cannon Street, London, EC4N 6EU Office Holder Numbers: 10870 and 9530. Further details contact: Email: [email protected]. Company2170281 Number: SC420366 Date of Appointment: 07 July 2014 Name of Company: JAMES FERGUSON PHOTOGRAPHY LIMITED . By whom Appointed: Members (2170426) Nature of Business: Other photographic activities (not including portrait and other specialist photography). Type of Liquidation: Members. Company2170433 Number: 05625142 Address of Registered Office: 182 High Street, Montrose, Angus Name of Company: AGARICAL LIMITED DD10 8PH. Nature of Business: IT Consultancy Liquidator's Name and Address: Derek Grant, MMG Archbold, Type of Liquidation: Members Chapelshade House, 78-845 Bell Street, Dundee DD1 1RQ. Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Office Holder Number: 9553. Chambers, 3 The Parsonage, Manchester M3 2HW Date of Appointment: 8 July 2014. Principal trading address: Mansion House, Manchester Road, By whom Appointed: Members. (2170281) Altrincham, Cheshire WA14 4RW John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Company2170279 Number: SC025563 Office Holder Number: 8608. Name of Company: WILLIAM SMITH (SHOE MERCHANTS) Further details contact: Toyah Collins, Email: LIMITED . [email protected] Tel: 0161 907 4044 Nature of Business: Retail sale of footwear in specialised stores. Date of Appointment: 11 July 2014 Type of Liquidation: Members. By whom Appointed: Members (2170433) Address of Registered Office: 7 Faraday Street, Dryburgh Industrial Estate, Dundee DD2 3QQ. Liquidator's Name and Address: Graeme Cameron Smith CA, Royal Company2170427 Number: 03651428 Exchange, Panmure Street, Dundee DD1 1DZ Name of Company: BRAND INVESTORS LIMITED Date of Appointment: 10 July 2014. Nature of Business: Management consultancy activities other than By whom Appointed: Members. (2170279) financial management Type of Liquidation: Members Voluntary Liquidation Registered office: Winton House, Winton Square, Basingstoke, Company2170274 Number: SC310196 Hampshire RG21 8EN Name of Company: FAST-TRACK DESIGN LIMITED . Principal trading address: Winton House, Winton Square, Nature of Business: Other Engineering Activities. Basingstoke, Hampshire RG21 8EN Type of Liquidation: Members. Adrian Stewart Duncan of Savants, 3rd Floor, Queensbury House, 106 Address of Registered Office: 4 Albert Street, Aberdeen, AB25 1XQ. Queens Road, Brighton BN1 3XF . Principal Trading Address: 4 Albert Street, Aberdeen, AB25 1XQ. Office Holder Number: 9645. Liquidator's Name and Address: Donald Iain McNaught, of Johnston Date of Appointment: 8 July 2014 Carmichael LLP, 227 West George Street, Glasgow, G2 2ND By whom Appointed: Members Office Holder Number: 431. Further information about this case is available from Kamel Gordon at Further details contact: The Joint Liquidators on 0141 222 5800. the offices of Savants on 01273 862413 or at [email protected] Alternative contact: Emma Davidson (2170427) Date of Appointment: 07 July 2014. By whom Appointed: Members. (2170274)

Company2170273 Number: SC398015 Name of Company: AMER CONSULTANTS LIMITED . Address of Registered Office: Atholl House, Dunvegan, Isle of Skye, Highland, IV55 8WA. Principal Trading Address: Atholl House, Dunvegan, Isle of Skye, Highland, IV55 8WA. Nature of Business: Project management.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 69 COMPANIES

Company2170425 Number: 00223593 Company2170470 Number: 07123548 Name of Company: BRITISH AMERICAN TOBACCO RUSSIA Name of Company: CROSSBOND CONSULTANCY LIMITED (INVESTMENTS) LIMITED Nature of Business: IT Consultancy Services Previous Name of Company: Peninsular Tobacco Company Limited Type of Liquidation: Members Voluntary Liquidation Nature of Business: Activities of Head Offices Registered office: c/o Wood Page Allen Limited, Unit 7, Trust Court, Type of Liquidation: Members Vision Park, Chivers Way, Histon, Cambridge CB24 9PW Registered office: Globe House, 1 Water Street, London, WC2R 3LA Principal trading address: Flat 8, Nichols Court, 10 Cremer Street, Principal trading address: Globe House, 1 Water Street, London, London E2 8HR WC2R 3LA Ricardo Cacho of Wood Page Allen Limited, Unit 7, Trust Court, Simon Thomas and Nicholas O'Reilly, both of Moorfields Corporate Vision Park, Chivers Way, Histon, Cambridge CB24 9PW Recovery Limited, 88 Wood Street, London, EC2V 7QF Office Holder Number: 11012. Office Holder Numbers: 8920 and 8309. Date of Appointment: 11 July 2014 Further details contact: Simon Thomas or Nicholas O’Reilly, Tel: 0207 By whom Appointed: Members 186 1165. Alternative contact: Udobi Nzelu, Email: Further information about this case is available from Rick Kelly at the [email protected], Tel: 0207 186 1144. offices of Wood Page Allen Limited on 0843 886 0970 (2170470) Date of Appointment: 01 July 2014 By whom Appointed: Members (2170425) Company2170467 Number: 05063963 Name of Company: F.BUSCH INTERNATIONAL LTD 2170429Company Number: 06164661 Nature of Business: Agents involved in the sale of a variety of goods Name of Company: CA GARNETT CONSULTING LIMITED Type of Liquidation: Members Nature of Business: Project Management Registered office: 18 Rydal Way, Braintree, Essex CM77 7UG Type of Liquidation: Members Principal trading address: 18 Rydal Way, Braintree, Essex CM77 7UG Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Glyn Mummery and Jeremy Stuart French, both of FRP Advisory LLP, Chambers, 3 The Parsonage, Manchester M3 2HW Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Principal trading address: Mansion House, Manchester Road, Essex, CM13 3BE Altrincham, Cheshire WA14 4RN Office Holder Numbers: 8996 and 003862. John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage Further details contact Email: [email protected] Chambers, 3 The Parsonage, Manchester M3 2HW Date of Appointment: 10 July 2014 Office Holder Number: 8608. By whom Appointed: Members (2170467) Further details contact: Katie Muir, Email: [email protected] Tel: 0161 907 4044 Date of Appointment: 10 July 2014 Company2170460 Number: 06933413 By whom Appointed: Members (2170429) Name of Company: FMPS LIMITED Nature of Business: 62020 - information technology service activities Type of Liquidation: Members Company2170432 Number: 07834570 Registered office: 14-30 City Business Centre, Hyde Street, Name of Company: COLECAMPBELL LIMITED Winchester, Hampshire SO23 7TA Nature of Business: 74909 - Other professional, scientific and Principal trading address: 10 Stone Close, Andover, Hampshire SP10 technical activities n.e.c. 2UG Type of Liquidation: Members James Stephen Pretty, of Beacon Licensed Insolvency Practitioners Registered office: 1st Floor Highlands House, 165 The Broadway, LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR London SW19 1NE Office Holder Number: 9065. Principal trading address: 9 Brightman Road, Earlsfield, London Further details contact: James Stephen Pretty, Email: SW18 3HQ [email protected] Tel: 02380 651441 James Stephen Pretty, of Beacon Licensed Insolvency Practitioners Date of Appointment: 11 July 2014 LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR By whom Appointed: Members (2170460) Office Holder Number: 9065. For further details contact: James Stephen Pretty, Email: [email protected] Tel: 02380 651441. Company2170420 Number: 03853780 Date of Appointment: 15 July 2014 Name of Company: GOINDUSTRY OPERATIONS LIMITED By whom Appointed: Members (2170432) Previous Name of Company: Law 2033 Limited; GoIndustry Limited Nature of Business: Dormant Company Type of Liquidation: Members Company2170430 Number: 07200393 Registered office: Grant Thornton UK LLP, No.1 Dorset Street, Name of Company: COWGILL HOLLOWAY CARE 1 LIMITED Southampton, Hampshire, SO15 2DP Nature of Business: Accounting and auditing activities Principal trading address: 1 Alie Street, London, E1 8DE Type of Liquidation: Members Sean Croston, of Grant Thornton UK LLP, No.1 Dorset Street, Registered office: Regency House, 45-51 Chorley New Road, Bolton, Southampton, Hampshire, SO15 2DP BL1 4QR Office Holder Number: 8930. Principal trading address: Regency House, 45-51 Chorley New Road, Further details contact: Bruce Maidment, Tel: 01865 799 900 Bolton, BL1 4QR Date of Appointment: 10 July 2014 Jason Mark Elliott and Craig Johns, both of Cowgill Holloway By whom Appointed: Members (2170420) Business Recovery LLP, Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR Office Holder Numbers: 9496 and 13152. Name2170428 of Company: HANGER INVESTMENTS LIMITED Further details contact: Jason Mark Elliott or Craig Johns, Tel: 0161 Company Number: 00609961 827 1200. Alternative contact: Amy Whitehead, Email: Previous Name of Company: Wallop School Limited [email protected], Tel: 0161 827 1200. Registered office: Flat 8, 23 Lowndes Square, London SW1X 9HD Date of Appointment: 11 July 2014 Principal trading address: Flat 8, 23 Lowndes Square, London SW1X By whom Appointed: Members (2170430) 9HD Nature of Business: Activities of Head Offices Type of Liquidation: Members Robert Day, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, telephone 0845 226 7331, e- mail [email protected] . Office Holder Number: 9142.

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 15 July 2014 2170498Company Number: 02451199 By whom Appointed: Members (2170428) Name of Company: JT (UK) LIMITED Previous Name of Company: Pebblelight Limited Nature of Business: Research services to ultimate parent company 2170417Company Number: 03240055 Type of Liquidation: Members Name of Company: HOLWAY ENGINEERING LIMITED Registered office: 11 Raven Wharf, Lafone Street, London, SE1 2LR Nature of Business: Other manufacturing not elsewhere classified Principal trading address: 11 Raven Wharf, Lafone Street, London, Type of Liquidation: Members Voluntary Liquidation SE1 2LR Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Stephen Roland Browne and Christopher Richard Frederick Day, both Walsall WS9 8PH of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Principal trading address: Unit 1 Coley Industrial Estate, James Scott Office Holder Numbers: 09281 and 008072. Road, Halesowen B63 2QT The Joint Liquidators can be contacted at Deloitte LLP on +44 (0)20 C H I Moore of K. J. Watkin & Co, Emerald House, 20-22 Anchor 7303 5813. Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 15 July 2014 Office Holder Number: 8156. By whom Appointed: The Company (2170498) Date of Appointment: 8 July 2014 By whom Appointed: Members Further information about this case is available from Sue L Byrne at Company2170490 Number: 01785889 the offices of K. J. Watkin & Co on 01922 452 881 (2170417) Name of Company: NEWAR (2012) LIMITED Nature of Business: Property Company Type of Liquidation: Members Voluntary Liquidation Company2170497 Number: 07465965 Registered office: Bridge House, Ashley Road, Hale, Altrincham, Name of Company: HOSPITAL MEMBERS LIMITED Cheshire WA14 2UT Nature of Business: Advertising Principal trading address: 8 Winmarleigh Street, Warrington, Cheshire Type of Liquidation: Members Voluntary Liquidation WA1 1JW Registered office: No1 Poultry, London, EC2R 8JR Laurence S Burt of Ganley Burt Limited, Bridge House, Ashley Road, Tracy Ann Taylor and Nicola Jane Kirk of Abbey Taylor Limited, Hale, Altrincham, Cheshire WA14 2UT . Blades Enterprise Centre, John Street, Sheffield S2 4SW. Office Holder Number: 6110. Office Holder Numbers: 8899 and 9696. Date of Appointment: 10 July 2014 Date of Appointment: 4 July 2014 By whom Appointed: Members By whom Appointed: Members Further information about this case is available from the offices of David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 Ganley Burt Limited at [email protected]. (2170490) or at [email protected]. (2170497)

Name2170418 of Company: NICHOLAS CONSULTING LIMITED Company2170422 Number: 06465082 Company Number: 07511573 Name of Company: INTEGLIO LIMITED Registered office: Westminster Business Centre, Nether Poppleton, Nature of Business: Other information technology service activities York YO26 6RB Type of Liquidation: Members Voluntary Liquidation Principal trading address: 151 Mottingham Road, London SE9 4ST Registered office: 10 Beech Court, Wokingham Road Hurst, Reading Nature of Business: Risk and Damage Evaluation RG10 0RQ Type of Liquidation: Members Principal trading address: 10 Westward Road, Wokingham, Berkshire John William Butler and Andrew James Nichols of Redman Nichols RG41 3HU Butler, Westminster Business Centre, Nether Poppleton, York YO26 Adrian Stewart Duncan of Savants, 3rd Floor, Queensbury House, 106 6RB . T: 01904 520 116 Queens Road, Brighton BN1 3XF . Office Holder Numbers: 9591 and 8367. Office Holder Number: 9645. Date of Appointment: 10 July 2014 Date of Appointment: 4 July 2014 By whom Appointed: Members (2170418) By whom Appointed: Members Further information about this case is available from Linda Fitzpatrick at the offices of Savants on 01273 862304 or at Company2170424 Number: 03356321 [email protected] (2170422) Name of Company: PRIMARY FASTENERS LIMITED Nature of Business: Distribution of fasteners Type of Liquidation: Members Voluntary Liquidation 2170461Company Number: 08165625 Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham Name of Company: INTERNET MEDIA EXPERTS LIMITED GL50 1DY Nature of Business: Advertising Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High Type of Liquidation: Members Voluntary Liquidation Street, Cheltenham GL50 1DY Registered office: No1 Poultry, London, EC2R 8JR Office Holder Number: 9583. Principal trading address: No1 Poultry, London, EC2R 8JR Date of Appointment: 10 July 2014 Tracy Ann Taylor and Nicola Jane Kirk of Abbey Taylor Limited, By whom Appointed: Members Blades Enterprise Centre, John Street, Sheffield S2 4SW. Further information about this case is available from the offices of Office Holder Numbers: 8899 and 9696. Durkan Cahill on 01242 250811 (2170424) Date of Appointment: 4 July 2014 By whom Appointed: Members David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 2170419Name of Company: QUADRATEK HOLDINGS LIMITED or at [email protected]. (2170461) Company Number: 05452421 Registered office: Winchfield Lodge, Old Potbridge Road, Winchfield RG27 8BT Principal trading address: Taplins Court, Unit 6, Church Lane, Hartley Wintney, Hampshire RG27 8XU Nature of Business: Management Consulting Type of Liquidation: Members R J Thompson of Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN . Email address: [email protected] or telephone number: (01252) 816 636. Alternative person to contact with enquiries about the case: Benjamin Laycock Office Holder Number: 8306.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 71 COMPANIES

Date of Appointment: 27 June 2014 N H Sinclair and M J Wellard, Joint Liquidators (2170989) By whom Appointed: Members (2170419)

In2170976 the Matter of 2170465Company Number: 06515904 THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Name of Company: UK INVEST III LIMITED And in the Matter of Nature of Business: Business Services - Property Services FYMORE LIMITED Type of Liquidation: Members Notice is hereby given pursuant to Article 80 of the Insolvency Registered office: WSW Pinnacle House, 17-25 Hartfield Road, (Northern Ireland) Order 1989 that a final meeting of the members of Wimbledon, London the above named Company will be held at Cavanagh Kelly, Chartered Principal trading address: WSW Pinnacle House, 17-25 Hartfield Accountants, 36 – 38 Northland Row, Dungannon, Co Tyrone, BT71 Road, Wimbledon, London 6AP on 22nd August 2014 at 3pm for the purpose of having an Neil John Mather and Kirstie Jane Provan, both of Begbies Traynor account laid before the Members showing the manner in which the (Central) LLP, 32 Cornhill, London EC3V 3BT winding-up of the Company has been conducted and property of the Office Holder Numbers: 008747 and 009681. company has been disposed of, and of hearing any explanation that Any person who requires further information may contact the Joint may be given by the Liquidator. Liquidators by telephone on 020 7398 3800. Alternatively enquiries A person entitled to attend and vote at the above meeting may can be made to Jonathan Reason by e-mail at appoint a proxy to attend and vote instead of him. A proxy need not [email protected] or by telephone on 020 7398 be a member of the Company. 3800. Proxies for use at the meeting must be lodged at the address shown Date of Appointment: 11 July 2014 above no later than 12 noon on the business day preceding the By whom Appointed: Members (2170465) meeting Dated this 17th July 2014 Gerard Gildernew, Liquidator (2170976) Company2170421 Number: 07239663 Name of Company: VENUE RETAIL LIMITED Other Names of Company: The Retail People CREAM2170297 (GP) LIMITED Nature of Business: Specialist retail Company Number: SC271389 Type of Liquidation: Members (Formerly): 151 West George Street, Glasgow, G2 2JJ Registered office: 100 St James Road, Northampton, NN5 5LF Principal Trading Address: (Formerly): 28 Grosvenor Street, London, Principal trading address: 7 Billing Road, Northampton, NN1 5AN W1K 4QR. John William Rimmer and Peter John Windatt, both of BRI Business Notice is hereby given pursuant to Section 94 of the Insolvency Act Recovery and Insolvency, Kings Chambers, Queens Road, Coventry 1986 that a final meeting of the members of the above named CV1 3EH Company will be held at KPMG LLP, Saltire Court, 20 Castle Terrace, Office Holder Numbers: 13836 and 008611. Edinburgh, EH1 2EG on 1 September 2014 at 10.30 am for the For further details contact: Brian Coleman, Tel: 02476 226839. purpose of having an account laid before them, and to receive the Date of Appointment: 07 July 2014 Liquidator’s report showing how the winding-up of the Company has By whom Appointed: Members and Creditors (2170421) been conducted and the property disposed of, and hearing any explanation that may be given by the Liquidator. Any member who is entitled to attend and vote at the meeting is entitled to appoint a Company2170491 Number: 06352057 proxy to attend and vote instead of him. A proxy holder need not be a Name of Company: VERULAS LIMITED member of the Company. Type of Liquidation: Members Office Holder details; BC Nimmo, (IP No. 8208), of KPMG LLP, Saltire Registered office: 5-6 The Courtyard, East Park, Crawley, West Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Sussex RH10 6AG Further details contact: Hunter Fraser, Tel: 0131 527 6713, Email: Principal trading address: Flat 33 Cinnabar Wharf Central, 24 [email protected] Wapping High Street, London, E1W 1NQ BC Nimmo, Liquidator Graham P Petersen and Julie P Vahey, both of Benedict Mackenzie, 16 July 2014. (2170297) 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG Office Holder Numbers: 008325 and 009112. Further details contact: The Joint Liquidators on email: CROWLIN2170295 LIMITED [email protected], Tel: 01293 447799. Alternative contact: Ed (In Members’ Voluntary Liquidation) Guest Notice is hereby given that the final meeting of the members will be Date of Appointment: 10 July 2014 held in terms of Section 94 of the Insolvency Act 1986 at the offices of By whom Appointed: Members (2170491) Ritson Young CA, 28 High Street, Nairn on Thursday 21 August 2014 at 12.00 noon for the purpose of receiving the Liquidator’s report showing how the winding up has been conducted together with any FINAL MEETINGS explanations that may be given by him and in determining whether the Liquidator should have his release in terms of Section 173 of said Act. THE2170989 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 W L Young, Liquidator SAINT-GOBAIN BUILDING DISTRIBUTION (IRELAND) LIMITED Ritson Young CA, 28 High Street, Nairn IV12 4AU (Company Number NI030634) 15 July 2014. (2170295) (In Members’ Voluntary Liquidation) Notice is hereby given pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989, that the final meeting of members of MERSINGTON2170286 FARMS LIMITED the above named Company will be held at Tower Bridge House, St Company Number: SC033759 Katharine’s Way, London E1W 1DD on 11 August 2014 at 11.00 am (In Members’ Voluntary Liquidation) for the purposes of having an account laid before the members Registered Office: 5 Atholl Crescent, Edinburgh, EH3 8EJ showing how the winding-up has been conducted and the property of Principal Business Address: Westerhall Farm, Greenlaw TD10 6UL the Company disposed of, and of hearing any explanation that may Notice is hereby given, pursuant to Section 94 of the Insolvency Act be given by the Joint Liquidators. 1986, that a Final General Meeting of the Members of the above- A member entitled to attend and vote at the meeting may appoint a named Company will be held within the offices of Geoghegans, 6 St proxy, who need not be a member, to attend and vote instead of Colme Street, Edinburgh EH3 6AD, on 20 August 2014 at 10.30 am them. Proxies for use at the meeting must be lodged at the offices of for the purpose of having an account laid before the Members Mazars LLP, Tower Bridge House, St Katharine’s Way, London E1W showing how the winding up of the Company has been conducted 1DD no later than 12.00 noon on the business day prior to the day of the meeting.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES and the property of the company disposed of and of hearing any Office Holder details: Timothy Alexander Close, (IP No. 8023) of explanation that may be given by the Liquidator. Any member entitled Milsted Langdon LLP, Winchester House, Deane Gate Avenue, to attend and vote at the above mentioned meeting may appoint a Taunton, Somerset TA1 2UH proxy or proxies to attend and vote instead of him. A proxy need not Further details contact: Sam Phillips, Email: sphillips@milsted- be a Member of the Company. langdon.co.uk, Tel: 01823 445566, Reference: AVONPOST. Office holder details: Colin D Scott (IP Number: 5871 of Geoghegans, Timothy Alexander Close, Liquidator 6 St Colme Street, Edinburgh, EH3 6AD, telephone 0131 225 4681 15 July 2014 (2170446) (email: [email protected]) Colin D Scott, Liquidator 16 July 2014. (2170286) BIRWOOD2170521 OPERATIONS LIMITED (Company Number 06911930 ) Registered office: 25 Moorgate, London EC2R 6AY 2170280INDIGEN LIMITED Principal trading address: 27 Queen Street, London, EC4R 1BB (In Members’ Voluntary Liquidation) Notice is hereby given that the Joint Liquidators have summoned a Notice is hereby given pursuant to Section 94 of the Insolvency Act final meeting of Company’s members under Section 94 of the 1986, that a general meeting of the members of the above named Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Company will be held at the offices of French Duncan LLP, 56 account showing how the winding-up has been conducted and the Palmerston Place, Edinburgh EH12 5AY on 24 September 2014 at property of the Company disposed of. The meeting will be held at 25 11.00 am, for the purpose of having an account laid before the Moorgate, London, EC2R 6AY on 18 August 2014 at 10.30am. In meeting showing how the winding up of the Company has been order to be entitled to vote at the meeting, members must lodge their conducted and the property of the Company disposed of and hearing proxies with the Joint Liquidators at Smith & Williamson LLP, 25 any explanation that may be given by the Liquidator. A Member Moorgate, London, EC2R 6AY by no later than 12.00 noon on the entitled to attend and vote at the Meeting may appoint a proxy, who business day prior to the day of the meeting. need not be a Member, to attend and vote instead of him or her. Date of Appointment: 15 November 2012 Eileen Blackburn, Liquidator Office Holder details: Anthony Cliff Spicer, (IP No. 9071) and Panos French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY Papas, (IP No. 8035) both of Smith & Williamson LLP, 25 Moorgate, 15 July 2014. (2170280) London EC2R 6AY Further details contact: The Joint Liquidators, Tel: 020 7131 4422. Alternative contact: Miriam Lepackova L2170275 & S FINANCE LIMITED Anthony Cliff Spicer and Panos Papas, Joint Liquidators Company Number: SC029223 14 July 2014 (2170521) SCOTTISH WIDOWS PROPERTY PARTNERS (SPF) LIMITED Company Number: SC201467 (Both of) 10 George Street, Edinburgh, EH2 2DZ BLUEHOUSE2170524 (MANAGEMENT) LIMITED Principal Trading Address: (Both of) 10 George Street, Edinburgh, (Company Number 04274346 ) EH2 2DZ. Registered office: 8 High Street, Yarm, Stockton on Tees TS15 9AE Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: 23 Aylesbury Close, Knutsford, Cheshire 1986 that the final general meetings of the shareholders of the WA16 8AE Companies will be held at 1 More London Place, London, SE1 2AF on Notice is hereby given, pursuant to Section 94 of the Insolvency Act 18 August 2014 at 1.00 pm and 1.30 pm, respectively for the 1986 (as amended) that a final meeting of the members of the above purposes of having an account laid before them showing how each named company will be held at the offices of Rowlands Restructuring winding-up has been conducted and the property of the Companies & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE on 12 has been disposed of and to hear any explanation that may be given September 2014 at 3.00 pm for the purpose of receiving an account by the Joint Liquidators. Members wishing to vote at the meetings showing the manner in which the winding up has been conducted and must (unless they are individual members attending in person) have the property of the company disposed of, and of hearing any lodged their proxies with the Joint Liquidators at 1 More London explanation that may be given by the Joint Liquidators. Place, London, SE1 2AF by 12.00 noon on the business day before Any member entitled to attend and vote at the meeting is entitled to the date of the meeting. appoint a proxy to attend and vote instead of him. A proxy need not Date of Appointment: 18 October 2013 be a member of the company. Proxies to be used at the meeting must Office Holder details: E A Bingham and S J Keen (IP Nos. 8708 and be lodged with Rowlands Restructuring & Insolvency, 8 High Street, 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 Yarm, Stockton on Tees TS15 9AE, no later than 12 noon on the 2AF preceding business day. Further details contact: E A Bingham and S J Keen, Tel: 020 7951 Contact details: Andrew Little, (IP No: 009668) and Peter W Gray, (IP 2395. Alternative contact: Harry Dunlop No: 009405), Rowlands Restructuring & Insolvency, 8 High Street, E A Bingham and S J Keen, Joint Liquidators Yarm, Stockton on Tees TS15 9AE, Tel: 01642 790790. 14 July 2014. (2170275) Alternative contact: Lynn Rutherford Tel: 01642 790790 Andrew Little, Joint Liquidator 9 July 2014 (2170524) AVONDALE2170446 SCHOOL LIMITED (Company Number 04869885 ) Registered office: Winchester House, Deane Gate Avenue, Taunton, BRETBY2170472 BUSINESS PARK LIMITED Somerset TA1 2UH (Company Number 04051256 ) Principal trading address: Sunnyside, Longburton, Sherborne, Dorset, BRETBY CONFERENCE CENTRE LIMITED DT9 5PD (Company Number 03779660 ) Notice is hereby given pursuant to Section 94 of the Insolvency Act MARMELLA LIMITED 1986 that a general meeting of the members of the above named (Company Number 06601642 ) company will be held at Winchester House, Deane Gate Avenue, The Companies’ registered office is 55 Baker Street, London, W1U Taunton TA1 2UH on 28 August 2014 at 11.00 am for the purpose of 7EU. The Companies’ trading office and former registered office was having an account laid before them and to receive the Liquidator’s 201 Bishopsgate, London, EC2M 3BN. The Companies have no other final report, showing how the winding-up of the Company has been trading styles. conducted and its property disposed of, and of hearing any NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency explanation that may be given by the Liquidator. Act 1986, that Final General Meetings of the Members of the above Any member entitled to attend and vote at the above meeting is named Companies will be held concurrently at the offices of BDO entitled to appoint a proxy to attend and vote instead of him, and LLP, 55 Baker Street, London, W1U 7EU, on 22 August 2014 at 10:00 such proxy need not also be a member. hrs, for the purposes of having accounts laid before the meetings and Date of appointment: 8 November 2013. to receive the Liquidators reports, showing how the winding-up of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 73 COMPANIES

Companies has been conducted and their property disposed of and a proxy or proxies to attend and vote instead of him. A proxy need not of hearing any explanation that may be given by the Liquidator. Any be a member of the Company. Proxies must be lodged at 25B The member entitled to attend and vote at the above mentioned meetings Borough, Farnham, Surrey, GU9 7NJ (Fax 01252 713550) by 12.00 are entitled to appoint a proxy to attend and vote instead of him, and noon on 20 August 2014, together with the documents required such proxy need not also be a member. above for voting purposes The Liquidator may be contacted care of [email protected] Date of appointment: 18 October 2013. quoting 7/SMB/CLJ. Office Holder details: Phillip Anthony Roberts, (IP No. 6055) of Phillip 16 July 2014 Roberts & Partners, 25B The Borough, Farnham, Surrey, GU9 7NJ Malcolm Cohen, Liquidator For further details contact: Clive Russell on 01252 719 933. BDO LLP, 55 Baker Street, London, W1U 7EU Phillip A Roberts, Liquidator IP Number: 6825 07 July 2014 (2170459) Date of Appointment: 7 May 2014 (2170472)

EXTRA2170554 MILE INSPECTION SERVICES LIMITED 2170457BROADFIX LIMITED (Company Number 07600237 ) (Company Number 00923555 ) Registered office: 82 St John Street, London, EC1M 4JN Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Principal trading address: Autumn Cottage, Dumbarton Road, West Yorkshire, WF17 9EJ Duntocher, Clydebank, G81 6DP Principal trading address: Stone House, Pinfold Lane, Mirfield WF14 Notice is hereby given that, pursuant to Section 94 of the Insolvency 9JA Act 1986, the final meeting of the members of the above named Notice is hereby given, pursuant to Section 94 of the Insolvency Act company will be held at BM Advisory, 82 St John Street, London, 1986, that a General Meeting of the Members of the above named EC1M 4JN on 3 September 2014 at 10.00am, for the purpose of Company will be held at Wesley House, Huddersfield Road, Birstall, having an account laid before them showing the manner in which the Batley, West Yorkshire WF17 9EJ on 01 August 2014 at 10:00am, for winding-up of the company has been conducted and the property of the purpose of having an account laid before them and to receive the the company disposed of, and of receiving any explanation that may Liquidator’s report, showing how the winding-up of the Company has be given by the Liquidators. The following resolutions will be put the been conducted and its property disposed of, and of hearing any meeting: For the approval of the joint liquidators’ final report and explanation that may be given by the Liquidator. receipts and payments account and for the release of Michael Any Member entitled to attend and vote at the above meeting is Solomons and Andrew Pear as Joint Liquidators of the Company. A entitled to appoint a proxy to attend and vote instead of him, and member entitled to attend and vote at the above meeting may appoint such proxy need not also be a Member. a proxy to attend and vote in his place. Creditors wishing to vote at P O’Hara (IP 6371 ) of O’Hara & Co, Wesley House, Huddersfield the above meeting must lodge their proxy, together with a full Road, Birstall, Batley, WF17 9EJ, telephone: 01924 477449, email: statement of account, at the offices of BM Advisory, 82 St John [email protected] . Street, London, EC1M 4JN not later than 12 noon on the working day 25 June 2014 prior to the meeting. P O’Hara, Liquidator (2170457) Date of Appointment: 16 May 2013 Office Holder details: Michael Solomons, (IP No. 9043) and Andrew James Pear, (IP No. 9016) both of BM Advisory, 82 St John Street, CHAS2170448 E FOOTE LIMITED London, EC1M 4JN (Company Number 00190195 ) Further information is available from Michael Solomons, Andrew Pear In Members’ Voluntary Liquidation or Mandy Price at BM Advisory LLP on 0207 549 8050. Registered office: 125 Colmore Row, Birmingham B3 3SD Michael Solomons, Joint Liquidator Principal trading address: 10 Golden Square, London W1F 9JA 15 July 2014 (2170554) C K Rayment (insolvency practitioner number 6775 ) of BDO LLP, 125 Colmore Row, Birmingham B3 3SD was appointed Liquidator of the above company on 20 November 2013 at a General Meeting. GIBBS2170454 TREATY LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 94 of the (Company Number 02185318 ) INSOLVENCY ACT 1986, that a Final General Meeting of the Registered office: Bentima House, 168-172 Old Street, London EC1V Members of the above named company will be held at the offices of 9BP Messrs BDO LLP, 125 Colmore Row, Birmingham B3 3SD, on 20 A final meeting of the members of the above-named company is August 2014 at 11.00 am, for the purpose of having an account laid hereby summoned by the liquidator under section 94 of the before the meeting and to receive the Liquidator’s report, showing INSOLVENCY ACT 198 6 for the purpose of having an account laid how the winding-up of the Company has been conducted and its before them and to receive the liquidator’s report showing how the property disposed of and of hearing any explanation that may be winding up has been conducted and the property of the Company given by the Liquidator. Any member entitled to attend and vote at the disposed of, and hearing any explanation to be given by the above mentioned meeting is entitled to appoint a proxy to attend and liquidator. vote instead of him, and such proxy need not also be a member. Note: Any member entitled to attend and vote at the meeting is For further information, please contact Ann Moore of BDO LLP on entitled to appoint a proxy, who need not be a member of the 0121 352 6399 or at [email protected] company, to attend and vote instead of the member. Proxies may be 14 July 2014 lodged with the liquidator ( Brian Tuite - IP No: 5853 ) of Tuite Tang C K Rayment, Liquidator (2170448) Wong, Alliance House, 29-30 High Holborn WC1V 6AZ no later than 12.00 noon on the business day prior to the meeting. A person requiring further information may contact the liquidator’s EAST2170459 MEDITERRANEAN EXPLORATION COMPANY LIMITED office by telephone on 020 7404 3301 or by email at (Company Number 06039812 ) [email protected] Registered office: 25B The Borough, Farnham, Surrey, GU9 7NJ The meeting will be held at Tuite Tang Wong, Alliance House, 29-30 Principal trading address: 32 Dover Street, London W1S 4NE High Holborn WC1V 6AZ on 15 August 2014, at 3.00 pm. Notice is hereby given that pursuant to Section 94 of the Insolvency B Tuite, Liquidator . Appointed on: 1 May 2012 Act 1986 the final meeting of members of the above named Company 5 July 2014 (2170454) will be held at 25B The Borough, Farnham, Surrey, GU9 7NJ on 21 August 2014 at 11.00 am for the purpose of laying an account before the members showing the manner in which the winding up has been conducted and property of the Company disposed of, including approval of the Liquidator’s receipts and payments account, disposal of Company books and records and the Liquidator’s release. A member entitled to attend and vote at the above meeting may appoint

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

GOBO2170530 GAMES LIMITED LONDON2170458 BUSINESS CONNECTIONS LIMITED (Company Number 07776469 ) (Company Number 06715685 ) Registered office: 44-46 Old Steine, Brighton BN1 1NH Registered office: 269 Church Street, Blackpool, Lancashire FY1 3PB Principal trading address: Unit 8, Hove Business Centre, Fonthill Principal trading address: London Fruit & Wool Exchange, 56 Road, Hove BN3 6HA Brushfield Street, London, E1 6EN Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Notice is hereby given, pursuant to Section 94 of the INSOLVENCY ACT 1986, that the final meeting of the Company will be held at White ACT 1986, that a General Meeting of the members of the above- Maund LLP, 44-46 Old Steine, Brighton BN1 1NH on 26 August 2014 named company will be held at 269 Church Street, Blackpool, at 10.00 am for the purpose of laying before the meeting, and giving Lancashire FY1 3PB on 11 September 2014, at 11.00 am, for the an explanation of, the Joint Liquidators’ account of the winding up. purpose of having an account laid before them and to receive the Members must lodge proxies at White Maund LLP, 44-46 Old Steine, Liquidator’s report showing how the winding-up of the Company has Brighton BN1 1NH by 12.00 noon on the business day preceding the been conducted and its property disposed of, and of hearing any meeting in order to be entitled to vote. explanation that may be given by the Liquidator. Any Member entitled Thomas D’Arcy (IP number 10852 ) and Susan Maund (IP number to attend and vote at the above Meeting is entitled to appoint a proxy 8923 ) both of White Maund LLP, 44-46 Old Steine, Brighton BN1 to attend and vote instead of him, and such proxy need not also be a 1NH were appointed Joint Liquidators of the Company on 2 Member. Proxies to be used at the Meeting must be lodged at Adcroft December 2013 . Further information about this case is available from Hilton Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB no Tracey O’Neil at the offices of White Maund LLP at later than 12.00 noon on the working day immediately before the [email protected]. meeting. Thomas D’Arcy and Susan Maund, Joint Liquidators (2170530) For further details contact: Sonya Brannigan, Email: [email protected], Tel: 01253 299399, reference: B6475. Name of office holder: Rosalind Mary Hilton, Liquidator, (Office holder 2170553HERTS ENGINEERING LIMITED number: 8604 ), Adcroft Hilton Ltd, 269 Church Street, Blackpool, (Company Number 05009541 ) Lancashire, FY1 3PB . Date of Appointment: 23 May 2013 Registered office: Iveco House, Station Road, Watford, Hertfordshire, Miss R M Hilton, Liquidator WD17 1DL 14 July 2014 (2170458) Principal trading address: Unit 17 Kings Park, Primrose Hill, Kings Langley, Hertfordshire WD4 8ST Nature of business: Import & distribution of engineering components OUTSIGHTS2170452 LIMITED Notice is hereby given, pursuant to Section 94 of the INSOLVENCY (Company Number 03485917 ) ACT 1986, that a General Meeting of the Members of the above Registered office: The Old Exchange, 234 Southchurch Road, named Company will be held at Iveco House, Station Road, Watford Southend on Sea, SS1 2EG WD17 1DL on 18 August 2014 at 11.00 am, for the purpose of having The Company was placed into members’ voluntary liquidation on 7 an account laid before them and to receive the Liquidator’s report, February 2013 when Lloyd Biscoe (IP Number: 009141 ) and Wayne showing how the winding-up of the Company has been conducted Macpherson (IP Number: 009445 ), both of Begbies Traynor (Central) and its property disposed of, and of hearing any explanation that may LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, be given by the Liquidator. Any Member entitled to attend and vote at SS1 2EG were appointed as Joint Liquidators of the Company. the above meeting is entitled to appoint a proxy to attend and vote Notice is hereby given pursuant to Section 94 of the INSOLVENCY instead of him, and such proxy need not also be a Member. Proxies ACT 1986, that a general meeting of the members of the Company must be lodged at Myers Clark, Iveco House, Station Road, Watford, will be held at the offices of Begbies Traynor (Central) LLP at The Old Hertfordshire, WD17 1DL by 12.00 noon on 15 August 2014 in order Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 that the member be entitled to vote. 2EG on 24 September 2014 at 10.00 am for the purpose of having an James Paul Shaw, (IP No 282 ), Myers Clark, Iveco House, Station account laid before the members and to receive the joint liquidators’ Road, Watford, Hertfordshire, WD17 1DL, telephone number 01923 report, showing how the winding up of the Company has been 224411 . Date of appointment: 5 October 2012 conducted and its property disposed of, and of hearing any Alternative person to contact with enquiries about the case: explanation that may be given by the joint liquidators. [email protected] (2170553) Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, JAPAN2170501 ENERGY (U.K.) LIMITED proxies must be lodged with the joint liquidators no later than 12.00 (Company Number 02252356 ) noon on the business day prior to the meeting. Previous Name of Company: Nippon Mining (U.K.) Limited Any person who requires further information may contact the Joint Registered office: 88 Wood Street, London, EC2V 7QF Liquidator by telephone on 01702 467255 . Alternatively enquiries can Principal trading address: 40 Basinghall Street, London, EC2V 5DE be made to James Hopkirk by e-mail at james.hopkirk@begbies- Notice is hereby given that the Joint Liquidators have summoned a traynor.com or by telephone on 01702 467255 . final meeting of the Company’s members under Section 94 of the Lloyd Biscoe, Joint Liquidator Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ 14 July 2014 (2170452) account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 88 Wood Street, London, EC2V 7QF on 22 August 2014 at 11.00 am. RATTNER2170526 MACKENZIE LIMITED In order to be entitled to vote at the meeting, members must lodge (Company Number 02303498 ) their proxies with the Joint Liquidators at 88 Wood Street, London, Registered office: Bentima House, 168-172 Old Street, London EC1V EC2V 7QF by no later than 12 noon on the business prior to the day 9BP of the meeting. A final meeting of the members of the above-named company is Date of appointment: 25 March 2013. hereby summoned by the liquidator under section 94 of the Office Holder details: Simon Thomas, (IP No. 8920) and Nicholas INSOLVENCY ACT 198 6 for the purpose of having an account laid O'Reilly, (IP No. 8309) both of Moorfields Corporate Corporate before them and to receive the liquidator’s report showing how the Recovery Ltd, 88 Wood Street, London, EC2V 7QF winding up has been conducted and the property of the Company For further details contact: Jack Jones, Email: disposed of, and hearing any explanation to be given by the [email protected] liquidator. Simon Thomas and Nicholas O’Reilly, Joint Liquidators Note: Any member entitled to attend and vote at the meeting is 14 July 2014 (2170501) entitled to appoint a proxy, who need not be a member of the company, to attend and vote instead of the member. Proxies may be lodged with the liquidator ( Brian Tuite - IP No: 5853 ) of Tuite Tang Wong, Alliance House, 29-30 High Holborn WC1V 6AZ no later than 12.00 noon on the business day prior to the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 75 COMPANIES

A person requiring further information may contact the liquidator’s Office Holder details: Jamie Playford, (IP No. 9735) of Parker office by telephone on 020 7404 3301 or by email at Andrews, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ [email protected] Further details contact: Anne-Marie Harding or Rhys Calder, Email: The meeting will be held at Tuite Tang Wong, Alliance House, 29-30 [email protected] or High Holborn WC1V 6AZ on 15 August 2014, at 3.00 pm. [email protected] Tel: 01603 284284 B Tuite, Liquidator . Appointed on: 20 May 2011 Jamie Playford, Liquidator 5 July 2014 (2170526) 16 July 2014 (2170561)

2170455STOCKLAND (CREAM) LIMITED NOTICES TO CREDITORS (Company Number 05202308 ) Registered office: (Formerly) 28 Grosvenor Street, London, W1K 4QR NOTICE2170974 TO CREDITORS TO SUBMIT CLAIMS Principal trading address: (Formerly) 28 Grosvenor Street, London, GARCEL NI LIMITED W1K 4QR IN MEMBERS VOLUNTARY LIQUIDATION Notice is hereby given, pursuant to section 94 of the Insolvency Act At a meeting held under Article 77 of the Insolvency (Northern Ireland) 1986, that final general meetings of the members of the above-named Order 1989, on 10 July 2014 for the above company, I was duly Company will be held at 10.00am on 1 September 2014 at KPMG appointed Liquidator. LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the Notice is hereby given that the creditors of the above-named purposes of receiving an account showing the manner in which the company are required on or before 18 August 2014 to send their winding up has been conducted and the property of the Company names and addresses and the particulars of their debts or claims, and disposed of, and of hearing any explanation which may be given by the names and addresses of their Solicitors, if any, to Gerard the liquidator. Proxy forms if applicable, must be lodged at KPMG Gildernew of Cavanagh | Kelly, 36-38 Northland Row, Dungannon, Co LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 Tyrone, BT71 6AP, the Liquidator of the said company, and, if so by (0) 131 527 6666 no later than 12.00 noon on 29 August 2014. notice in writing from the said Liquidator, or by their Solicitors, or Date of Appointment: 2 August 2012 personally, to come in and prove their debts or claims at such time Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG and place as shall be specified in such notice, or in default thereof LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG they will be excluded from the benefit of any distribution made before Further details contact: Hunter Fraser, Email: such debts are proved. [email protected], Tel: +44 (0) 131 527 6713. THIS NOTICE IS PURELY FORMAL. Blair Carnegie Nimmo, Liquidator THIS COMPANY IS SOLVENT AND ALL KNOWN CREDITORS HAVE 16 July 2014 (2170455) BEEN OR WILL BE PAID IN FULL. Dated this 10th day of July 2014 Gerard Gildernew, Liquidator (2170974) THE2170456 PAF PARTNERSHIP LIMITED (Company Number 06635516 ) Registered office: 6 The Pines, Andover, Hampshire, SP10 3EJ AMER2170308 CONSULTANTS LIMITED Principal trading address: 6 The Pines, Andover, Hampshire, SP10 Company Number: SC398015 3EJ Registered Office: Atholl House, Dunvegan, Isle of Skye, Highland Notice is hereby given that the Liquidator has summoned a final IV55 8WA. meeting of the Company’s members under Section 94 of the Principal Trading Address: Atholl House, Dunvegan, Isle of Skye, Insolvency Act 1986 for the purpose of receiving the Liquidator’s Highland IV55 8WA. account showing how the winding-up has been conducted and the Notice is hereby given that the Creditors of the above named property of the Company disposed of. The meeting will be held at St company are required, on or before 8 August 2014, to send their Ann’s Manor, 6-8 St Ann Street, Salisbury, SP1 2DN on 24 September names and addresses and particulars of their debts or claims and the 2014 at 3.00pm. names and addresses of their solicitors (if any) to Jonathan Sinclair of In order to be entitled to vote at the meeting, members must lodge Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP, their proxies with the Liquidator at St Ann’s Manor, 6-8 St Ann Street, the Liquidator of the company, and, if so required by notice in writing Salisbury, SP1 2DN by no later than 12 noon on the business day from the Liquidator, by their solicitors or personally, to come in and prior to the day of the meeting. prove their debts or claims at such time and place as shall be Date of appointment: 29 July 2013. specified in any such notice, or in default thereof they will be excluded Office Holder details: Kevin James Wilson Weir, (IP No. 9332) of from the benefit of any distribution made before such debts are Benedict Mackenzie, St Ann’s Manor, 6-8 St Ann Street, Salisbury, proved. SP1 2DN Note . This notice is purely formal. All known creditors have been or Further details contact: Kevin Weir or Terena Farrow, Tel: 0845 567 0 will be paid in full. 567. The Directors have made a Declaration of Solvency, and the Kevin James Wilson Weir, Liquidator Company is being wound up for the purposes of Winding up. 15 July 2014 (2170456) Jonathan Sinclair (IP Number: 9067) of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP was appointed Liquidator of the Company on 8 July 2014. Further information is WILTON2170561 HOMES LIMITED available from D Leigh on 020 8203 3344. (Company Number 04150914 ) Jonathan Sinclair, Liquidator (2170308) Other Names of Company: Wilton Homes Registered office: 2-4 Queen Street, Norwich NR2 4SQ Principal trading address: 42 Main Street, Hockwold, Thetford IP26 REALLY2170276 SMALL COMPANY LTD 4LH Company Number: SC414757 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered Office: 30 Forrester Road, Edinburgh, EH12 8AE. 1986, that the Final Meeting of the Members and Creditors of the Principal Trading Address: 30 Forrester Road, Edinburgh, EH12 8AE. above named Company will be held at 2-4 Queen Street, Norwich, Notice is hereby given that the Creditors of the above-named NR2 4SQ on 30 September 2014 at 10.00 am, for the purpose of Company are required, on or before 11 August 2014, to send their having an account laid before them and to receive the Liquidator’s names and addresses and particulars of their debts or claims and the report, showing how the winding-up of the Company has been names and addresses of their solicitors (if any) to Alisdair Findlay (IP conducted and its property disposed of, and of hearing any No. 8744) at Findlay James, Saxon House, Saxon Way, Cheltenham, explanation that may be given by the Liquidator. Any Member entitled GL52 6QX the Liquidator of the said Company, and, if so required by to attend and vote at the above meeting is entitled to appoint a proxy notice in writing from the said Liquidator, by their solicitors or to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 17 July 2013.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES personally, to come in and prove their debts or claims at such time BRAND2170423 INVESTORS LIMITED and place as shall be specified in any such notice, or in default (Company Number 03651428 ) thereof they will be excluded from the benefit of any distribution made Registered office: Winton House, Winton Square, Basingstoke, before such debts are proved. Note: This notice is purely formal. All Hampshire RG21 8EN known creditors have been or will be paid in full. Principal trading address: Winton House, Winton Square, Date of appointment: 14 July 2014. Basingstoke, Hampshire RG21 8EN For further details contact: Alisdair Findlay, Email: In accordance with Rule 4.106A of the Insolvency Rules 1986, I, [email protected], Tel: 01242 576555. Adrian Duncan (IP No 9645 ) of Savants, 3rd Floor, Queensbury Alisdair J Findlay, Liquidator House, 106 Queens Road, Brighton BN1 3XF give notice that on 8 14 July 2014. (2170276) July 2014 I was appointed Liquidator of the above named Company. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 11 217046342 SQUARE LIMITED August 2014, to send in their full names and addresses, and to send (Company Number 06949704 ) in full particulars of their debts or claims, and the names and SQUARE (I) SOLUTIONS INTERNATIONAL LIMITED addresses of their solicitors (if any) to the undersigned Adrian Duncan (Company Number 07473828 ) of Savants, 3rd Floor, Queensbury House, 106 Queens Road, SQUARE (I) SOLUTIONS UK LIMITED Brighton BN1 3XF, the Liquidator of the Company, and if so required (Company Number 07482894 ) by notice in writing from the Liquidator, are personally or by their SQUARE GROUP LIMITED solicitors, to come in and prove their debts or claims at such time and (Company Number 03175962 ) place as shall be specified in such notice, in default of which they will Registered office: (All of) c/o FRP Advisory LLP, 110 Cannon Street, be excluded from the benefit of any distribution made before such London, EC4N 6EU debts are proved. Principal trading address: (All) N/A Note: All known creditors have been or will be paid in full. Notice is hereby given that the creditors of the above named Further information can be obtained from the Liquidator on 01273 Companies, over which I was appointed Joint Liquidator on 7 July 862413 . 2014 are required, on or before 7 September 2014 to send in their full Adrian Duncan, Liquidator (2170423) names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Anthony John Wright of FRP Advisory LLP, 110 BRITISH2170462 AMERICAN TOBACCO RUSSIA (INVESTMENTS) Cannon Street, London, EC4N 6EU the Joint Liquidator of the said LIMITED Companies, and, if so required by notice in writing from the said Joint (Company Number 00223593 ) Liquidator, are, personally or by their solicitors, to come in and prove Previous Name of Company: Peninsular Tobacco Company Limited their debts or claims at such time and place as shall be specified in Registered office: Globe House, 1 Water Street, London, WC2R 3LA such notice, or in default thereof they will be excluded from the Principal trading address: Globe House, 1 Water Street, London, benefit of any distribution. WC2R 3LA The winding ups are members’ voluntary winding ups and it is We, Simon Thomas and Nicholas O’Reilly (IP Nos 8920 and 8309) of anticipated that all debts will be paid. Moorfields Corporate Recovery, 88 Wood Street, London EC2V 7QF Office Holder details: Anthony John Wright and Michael Healy (IP Nos give notice that we were appointed Joint Liquidators of the above 10870 and 9530) both of FRP Advisory LLP, 2nd Floor, 110 Cannon named company on 1 July 2014 by a resolution of members. Street, London, EC4N 6EU Notice is hereby given that the creditors of the above named Further details contact: Email: [email protected]. company which is being voluntarily wound up are required on or Anthony John Wright, Joint Liquidator before 14 August 2014 to prove their debts by sending to the 11 July 2014 (2170463) undersigned Simon Thomas of Moorfields Corporate Recovery Limited, 88 Wood Street, London EC2V 7QF the Joint Liquidator of the company written statements of the amounts they claim to be due AGARICAL2170466 LIMITED to them from the company and, if so requested, to provide such (Company Number 05625142 ) documentary evidence as may appear to the Joint Liquidator to be Registered office: c/o Clarke Bell Chartered Accountants, Parsonage necessary. A creditor who has not proved this debt before the Chambers, 3 The Parsonage, Manchester M3 2HW declaration of any dividend is not entitled to disturb, by reason that he Principal trading address: Mansion House, Manchester Road, has not participated in it, the distribution of that dividend or any other Altrincham, Cheshire WA14 4RW dividend declared before his debt was proved. Notice is hereby given that the creditors of the above-named This notice is purely formal and all known creditors have been or will company are required on or before 12 August 2014 to send their be paid in full. names and addresses and particulars of their debts or claims and the Further details contact: Simon Thomas or Nicholas O’Reilly, Tel: 0207 names and addresses of the solicitors (if any) to John Paul Bell, 186 1165. Alternative contact: Udobi Nzelu, Email: Liquidator of the said company at Clarke Bell Chartered Accountants, [email protected], Tel: 0207 186 1144. Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No Simon Thomas, Joint Liquidator 8608), and if so required by notice in writing from the Liquidator, by 15 July 2014 (2170462) their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such CA2170495 GARNETT CONSULTING LIMITED distribution made before such debts are proved. (Company Number 06164661 ) Note: This notice is purely formal. All known creditors have been, or Registered office: c/o Clarke Bell Chartered Accountants, Parsonage shall be paid in full. Chambers, 3 The Parsonage, Manchester M3 2HW Date of appointment: 11 July 2014. Principal trading address: Mansion House, Manchester Road, Further details contact: Toyah Collins, Email: Altrincham, Cheshire WA14 4RN [email protected] Tel: 0161 907 4044 Notice is hereby given that the creditors of the above-named John Paul Bell, Liquidator company are required on or before 12 August 2014 to send their 15 July 2014 (2170466) names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), 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 time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 77 COMPANIES

Note: This notice is purely formal. All known creditors have been, or CROSSBOND2170468 CONSULTANCY LIMITED shall be paid in full. (Company Number 07123548 ) Date of appointment: 10 July 2014. Registered office: c/o Wood Page Allen Limited, Unit 7, Trust Court, Further details contact: Katie Muir, Email: [email protected] Vision Park, Chivers Way, Histon, Cambridge CB24 9PW Tel: 0161 907 4044 Principal trading address: Flat 8, Nichols Court, 10 Cremer Street, John Paul Bell, Liquidator London E2 8HR 10 July 2014 (2170495) NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 1 August 2014 to send their names and addresses and particulars of their debts or claims and the 2170488COLECAMPBELL LIMITED names and addresses of their solicitors (if any) to Ricardo Cacho of (Company Number 07834570 ) Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Histon, Registered office: 1st Floor Highlands House, 165 The Broadway, CB24 9PW, the Liquidator of the company, and, if so required by London SW19 1NE notice in writing from the Liquidator, by their solicitors or personally, Principal trading address: 9 Brightman Road, Earlsfield, London to come in and prove their debts or claims at such time and place as SW18 3HQ shall be specified in any such notice, or in default thereof they will be Notice is hereby given that the Creditors of the above named excluded from the benefit of any distribution made before such debts Company are required, on or before the 20 August 2014, to send their are proved. names and addresses and particulars of their debts or claims and the Note: This notice is purely formal. All known creditors have been or names and addresses of their solicitors (if any) to James Stephen will be paid in full. Pretty (IP No 9065) of Beacon Licensed Insolvency Practitioners LLP, The Director has made a Declaration of Solvency, and all Creditors 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, the Liquidator of will be paid in full. the said Company, and, if so required by notice in writing from the Ricardo Cacho (IP number 11012 ) of Wood Page Allen Limited, Unit said Liquidators, by their solicitors or personally, to come in and 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 prove their debts or claims at such time and place as shall be 9PW was appointed Liquidator of the Company on 11 July 2014 . specified in any such notice, or in default thereof, they will be Further information about this case is available from Rick Kelly at the excluded from the benefit of any distribution made before such debts offices of Wood Page Allen Limited on 0843 886 0970. are proved. Note: This notice is purely formal. All known creditors Ricardo Cacho, Liquidator (2170468) have been or will be paid in full. For further details contact: James Stephen Pretty, Email: [email protected] Tel: 02380 651441. EDWARDS2170464 HOLDCO LIMITED James Stephen Pretty, Liquidator (Company Number 06124472 ) 15 July 2014 (2170488) Registered office: 8 Salisbury Square, London, EC4Y 8BB Principal trading address: Manor Royal, Crawley, West Sussex, RH10 9LW COWGILL2170496 HOLLOWAY CARE 1 LIMITED Notice is hereby given, pursuant to Rule 4.182A of the Insolvency (Company Number 07200393 ) Rules 1986, that the joint liquidators of the Company intend to make a Registered office: Cowgill Holloway Business Recovery LLP, Regency final distribution to creditors. Creditors are required to prove their House, 45-51 Chorley New Road, Bolton, BL1 4QR debts on or before 8 August 2014 by sending full details of their Principal trading address: Cowgill Holloway Business Recovery LLP, claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR Square, London, EC4Y 8BB. Creditors must also, if so requested by Notice is hereby given that the Creditors of the above named the joint liquidators, provide such further details and documentary Company are required, on or before 29 August 2014, to send their evidence to support their claims as the joint liquidators deem names and addresses and particulars of their debts or claims and the necessary. names and addresses of the solicitors (if any) to Jason Mark Elliott The intended distribution is a final distribution and may be made and Craig Johns of Cowgill Holloway Business Recovery LLP, without regard to any claims not proved by 8 August 2014. Any Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, the creditor who has not proved his debt by that date, or who increases Joint Liquidators of the Company, and, if so required by notice in the claim in his proof after that date, will not be entitled to disturb the writing from the said Joint Liquidators, by their Solicitors or intended final distribution. The joint liquidators intend that, after personally, to come in and prove their said Debts or Claims at such paying or providing for a final distribution in respect of creditors who time and place as shall be specified in any such notice, or in default have proved their claims, all funds remaining in the joint liquidators’ thereof they will be excluded from the benefit of any distribution made hands following the final distribution to creditors shall be distributed before such debts are proved. Note: This notice is purely formal. All to the shareholders of the Company absolutely. The Company is able known creditors have been, or will be, paid in full. to pay all its known liabilities in full. Date of appointment: 4 July 2014. The Directors have made a Declaration of Solvency, and the Office Holder details: John David Thomas Milsom and Allan Watson Company is being wound up for the purposes of Members Voluntary Graham, (IP Nos. 9241 and 8719), both of KPMG Restructuring, 8 Liquidation. Salisbury Square, London, EC4Y 8BB. Date of appointment: 11 July 2014. Office Holder details: Jason Mark For further details contact: James Bryan, Email: Elliott and Craig Johns (IP Nos 009496 and 013152) both of Cowgill [email protected] Tel: 020 7311 1711. Holloway Business Recovery LLP, Regency House, 45-51 Chorley John David Thomas Milsom and Allan Watson Graham, Joint New Road, Bolton, BL1 4QR. Liquidators Further details contact: Jason Mark Elliott or Craig Johns, Tel: 0161 15 July 2014 (2170464) 827 1200. Alternative contact: Amy Whitehead, Email: [email protected], Tel: 0161 827 1200. Jason Mark Elliott and Craig Johns, Joint Liquidators F.BUSCH2170494 INTERNATIONAL LTD 14 July 2014 (2170496) (Company Number 05063963 ) Registered office: 18 Rydal Way, Braintree, Essex CM77 7UG Principal trading address: 18 Rydal Way, Braintree, Essex CM77 7UG Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 10 July 2014 are required, on or before 21 August 2014 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Glyn Mummery of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are personally or by their

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES solicitors, to come in and prove their debts or claims at such time and 2170493HANGER INVESTMENTS LIMITED place as shall be specified in such notice, or in default thereof they (Company Number 00609961 ) will be excluded from the benefit of any distribution. The winding up is Registered office: Flat 8, 23 Lowndes Square, London SW1X 9HD a members’ voluntary winding up and it is anticipated that all debts Principal trading address: Flat 8, 23 Lowndes Square, London SW1X will be paid. 9HD Date of appointment: 10 July 2014. In accordance with Rule 4.106 of the INSOLVENCY RULES 1986, I, Office Holder details: Glyn Mummery and Jeremy Stuart French (IP Robert Day (IP No 9142 ) of Robert Day and Company Limited, The Nos. 8996 and 003862) both of FRP Advisory LLP, Jupiter House, Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. that on 15 July 2014 I was appointed Liquidator of Hanger Further details contact Email: [email protected] Investments Limited by resolution of the members. Glyn Mummery, Joint Liquidator Notice is hereby given that the creditors of the above named 15 July 2014 (2170494) company, which is being voluntarily wound up, are required, on or before 19 September 2014 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their 2170431FMPS LIMITED debts or claims and the names and addresses of their Solicitors (if (Company Number 06933413 ) any), to the undersigned Robert Day, Robert Day and Company Registered office: 14-30 City Business Centre, Hyde Street, Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ Winchester, Hampshire SO23 7TA (Tel: 0845 226 7331, Email: [email protected] ) the Liquidator of the Principal trading address: 10 Stone Close, Andover, Hampshire SP10 said company, and, if so required by notice in writing from the said 2UG Liquidator, are, personally or by their Solicitors, to come in and prove Notice is hereby given that the creditors of the above named their debts or claims at such time and place as shall be specified in Company are required, on or before the 20 August 2014, to send their such notice, or in default thereof they will be excluded from the names and addresses and particulars of their debts or claims and the benefit of any distribution. names and addresses of their solicitors (if any) to James Stephen Note: This notice is purely formal. All creditors have been or will be Pretty (IP No 9065) of Beacon Licensed Insolvency Practitioners LLP, paid in full. 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, the Liquidator of Robert Day, Liquidator the said Company, and, if so required by notice in writing from the 15 July 2014 (2170493) said Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be HOLWAY2170489 ENGINEERING LIMITED excluded from the benefit of any distribution made before such debts (Company Number 03240055 ) are proved. Registered office: Emerald House, 20-22 Anchor Road, Adridge, Note: This notice is purely formal. All known creditors have been or Walsall WS9 8PH will be paid in full. Principal trading address: Unit 1 Coley Industrial Estate, James Scott Date of appointment: 11 July 2014. Road, Halesowen B63 2QT Further details contact: James Stephen Pretty, Email: In accordance with Rule 4.106, I, C H I Moore (IP Number 8156 ) of [email protected] Tel: 02380 651441 K.J.Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, James Stephen Pretty, Liquidator Walsall WS9 8PH give notice that on 8 July 2014 I was appointed 16 July 2014 (2170431) Liquidator by resolutions of Members. Notice is hereby given, that the creditors of the above named Company, which is being voluntarily wound up, are required, on or GOINDUSTRY2170492 OPERATIONS LIMITED before 19 August 2014 to send in their full Christian and surnames, (Company Number 03853780 ) their addresses and descriptions, full particulars of their debts or Previous Name of Company: Law 2033 Limited; GoIndustry Limited claims and the names and addresses of their Solicitors (if any), to the Registered office: Grant Thornton UK LLP, No.1 Dorset Street, undersigned Mr C H I Moore of Emerald House, 20-22 Anchor Road, Southampton, Hampshire, SO15 2DP Adridge, Walsall WS9 8PH the Liquidator of the said Company, and, if Principal trading address: 1 Alie Street, London, E1 8DE so required by notice in writing from the said Liquidator, are, The Company was placed into a Members’ Voluntary Liquidation on personally or by their Solicitors, to come in and prove their debts or 10 July 2014 and is able to pay all its known creditors in full. Pursuant claims at such time and place as shall be specified in such notice, or to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given in default thereof they will be excluded from the benefit of any that the liquidator intends to make a first and final distribution to distribution. remaining creditors of the above-named Company and that the last Note: This notice is purely formal. All creditors have been or will be date for proving debts against the above-named Company, which is paid in full. being voluntarily wound up, is 29 August 2014. Further information is available from Sue L Byrne on 01922 452881 . Claims must be sent to the undersigned, Sean Croston of Grant 8 July 2014 Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP the C H I Moore, Liquidator (2170489) liquidator of the Company. After 29 August 2014, 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 HOSPITAL2170471 MEMBERS LIMITED paying or providing for a final distribution in respect of the claims of (Company Number 07465965 ) all creditors who have proved their debts by the above date, the Registered office: No1 Poultry, London, EC2R 8JR assets remaining in the hands of the liquidator shall be distributed to Notice is hereby given that the creditors of the Company must send shareholders absolutely. their full names and addresses (and those of their Solicitors, if any), Further details contact: Bruce Maidment, Tel: 01865 799 900 together with full particulars of their debts or claims to the Joint Sean Croston, Liquidator Liquidators at Abbey Taylor Limited, Blades Enterprise Centre, John 10 July 2014 (2170492) Street, Sheffield S2 4SW by 16 August 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 79 COMPANIES

Tracy Ann Taylor and Nicola Jane Kirk (IP numbers 8899 and 9696) of EC4A 3BQ written statements of the amount they claim to be due to Abbey Taylor Limited, Blades Enterprise Centre, John Street, them from the Company. They must also, if so requested, provide Sheffield S2 4SW were appointed Joint Liquidators of the Company such further details or produce such documentary or other evidence on 4 July 2014. Further information about this case is available from as may appear to the Joint Liquidators to be necessary. A creditor David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 who has not proved his debt before 27 August 2014, or who or at [email protected]. increases the claim in his proof after that date, will not be entitled to Tracy Ann Taylor and Nicola Jane Kirk, Joint Liquidators (2170471) disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The 2170469INTEGLIO LIMITED Joint Liquidators intend that, after paying or providing for a final (Company Number 06465082 ) distribution in respect of the claims of all creditors who have proved Registered office: 10 Beech Court, Wokingham Road Hurst, Reading their debts, the funds remaining in the hands of the Joint Liquidators RG10 0RQ shall be distributed to shareholders absolutely. Principal trading address: 10 Westward Road, Wokingham, Berkshire The Joint Liquidators can be contacted at Deloitte LLP on +44 (0)20 RG41 3HU 7303 5813. In accordance with Rule 4.106A of the Insolvency Rules 1986, I, Stephen Roland Browne and Christopher Richard Frederick Day, Joint Adrian Duncan (IP Number 9645 ) of Savants, 3rd Floor, Queensbury Liquidators House, 106 Queens Road, Brighton BN1 3XF give notice that on 4 15 July 2014 (2170499) July 2014 I was appointed Liquidator of the above named Company. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 8 QUADRATEK2170449 HOLDINGS LIMITED August 2014, to send in their full names and addresses, and to send (Company Number 05452421 ) in full particulars of their debts or claims, and the names and Registered office: Winchfield Lodge, Old Potbridge Road, Winchfield addresses of their solicitors (if any) to the undersigned Adrian Duncan RG27 8BT of Savants, 3rd Floor, Queensbury House, 106 Queens Road, Principal trading address: Taplins Court, Unit 6, Church Lane, Hartley Brighton BN1 3XF, the Liquidator of the Company, and if so required Wintney, Hampshire RG27 8XU by notice in writing from the Liquidator, are personally or by their Nature of Business: Management Consulting solicitors, to come in and prove their debts or claims at such time and Notice is hereby given that the Creditors of the above named place as shall be specified in such notice, in default of which they will company are required, on or before 15 August 2014 to send their be excluded from the benefit of any distribution made before such names and addresses and particulars of their debts or claims, and the debts are proved. names and addresses of their Solicitors (if any) to Mr, R. J. Thompson Note: All known creditors have been or will be paid in full. of Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 Further information can be obtained from the Liquidator on 01273 3NN, the Liquidator of the company, and, if so required by notice in 862304 . writing from the Liquidator, by their solicitors or personally, to come in Adrian Duncan, Liquidator (2170469) 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 distribution made before such debts are INTERNET2170450 MEDIA EXPERTS LIMITED proved. Note: This notice is purely formal. All known creditors have (Company Number 08165625 ) been or will be paid in full. Registered office: No1 Poultry, London, EC2R 8JR Explantory Reason: The Directors have made a Declaration of Principal trading address: No1 Poultry, London, EC2R 8JR Solvency, and the Company is being wound up for the purposes of a Notice is hereby given that the creditors of the Company must send Distribution to Shareholders. their full names and addresses (and those of their Solicitors, if any), R J Thompson, Liquidator, IP no: 8306 of Rendell Thompson, 32 together with full particulars of their debts or claims to the Joint Aldershot Road, Fleet, Hampshire GU51 3NN . Email: Liquidators at Abbey Taylor Limited, Blades Enterprise Centre, John [email protected], Tel: (01252) 816 636. Alternative Street, Sheffield S2 4SW by 16 August 2014. If so required by notice person to contact with enquiries about the case: Benjamin Laycock. from the Joint Liquidators, either personally or by their Solicitors, Date of Appointment: 27 June 2014 (2170449) Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made UK2170451 INVEST III LIMITED before such debts are proved. (Company Number 06515904 ) Note: It is anticipated that all known Creditors will be paid in full. Registered office: WSW Pinnacle House, 17-25 Hartfield Road, Tracy Ann Taylor and Nicola Jane Kirk (IP numbers 8899 and 9696) of Wimbledon, London Abbey Taylor Limited, Blades Enterprise Centre, John Street, Principal trading address: WSW Pinnacle House, 17-25 Hartfield Sheffield S2 4SW were appointed Joint Liquidators of the Company Road, Wimbledon, London on 4 July 2014. Further information about this case is available from The Company was placed into members’ voluntary liquidation on 11 David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 July 2014 when Neil John Mather (IP No. 008747) and Kirstie Jane or at [email protected]. Provan (IP No. 009681) both of Begbies Traynor (Central) LLP, 32 Tracy Ann Taylor and Nicola Jane Kirk, Joint Liquidators (2170450) Cornhill, London EC3V 3BT were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the above- named Company are required, on or before 15 August 2014, to send JT2170499 (UK) LIMITED in their names and addresses of their Solicitors (if any) to the (Company Number 02451199 ) undersigned Neil John Mather of Begbies Traynor (Central) LLP, 32 Previous Name of Company: Pebblelight Limited Cornhill, London EC3V 3BT, the Joint Liquidators of the Company, Registered office: 11 Raven Wharf, Lafone Street, London, SE1 2LR and, if so required by notice in writing to prove their debts or claims at Principal trading address: 11 Raven Wharf, Lafone Street, London, such time and place as shall be specified in such notice, or in default SE1 2LR thereof shall be excluded from the benefit of any distribution made The Company was placed into Members’ Voluntary Liquidation on 15 before such debts are proved. July 2014 when Stephen Roland Browne and Christopher Richard This notice is purely formal, the Company is able to pay all its known Frederick Day (IP Nos 009281 and 8072) both of Deloitte LLP, Athene creditors in full. Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Any person who requires further information may contact the Joint Liquidators. The Company is able to pay all its known creditors in full. Liquidators by telephone on 020 7398 3800. Alternatively enquiries Notice is hereby given, pursuant to Rule 4.182A of the Insolvency can be made to Jonathan Reason by e-mail at Rules 1986, that the Joint Liquidators of the Company intend making [email protected] or by telephone on 020 7398 a final distribution to creditors. Creditors of the Company are required 3800. to prove their debts before 27 August 2014, by sending to C R F Day, Neil John Mather, Joint Liquidator Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London 11 July 2014 (2170451)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2170447VENUE RETAIL LIMITED 5. That Gerard Gildernew be and is hereby appointed Liquidator of (Company Number 07239663 ) the company for such winding up. Other Names of Company: The Retail People Dated this 10 day of July 2014 (2170971) Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: 7 Billing Road, Northampton, NN1 5AN Notice is hereby given pursuant that John William Rimmer and Peter WINDWARD2170277 CAY LIMITED John Windatt of BRI Business Recovery and Insolvency, Kings Company Number: SC140639 Chambers, Queens Road, Coventry, CV1 3EH, were appointed Joint (Members’ Voluntary Winding Up) Liquidators of the above Company by the members on 7 July 2014. Registered Office: 2 Grange Knowe, Linlithgow EH49 7HX Notice is also hereby given that the creditors of the above named At a General Meeting of the above named Company, duly convened Company are required on or before 15 August 2014 to send in their and held at 84 Hamilton Road, Motherwell on 1 July 2014, the names and addresses with particulars of their debts to the following Resolution was passed: undersigned John William Rimmer and Peter John Windatt of BRI Special Resolution Business Recovery and Insolvency, Kings Chambers, Queens Road, 1. That the Company be wound up voluntarily and that James Inglis Coventry, CV1 3EH, the Joint Liquidators of the said Company and, if Smith Chartered Accountant of Smith Inglis Ltd, Atlantic House, 45 so required, by notice in writing by the said Joint Liquidators, to prove Hope Street, Glasgow G2 6AE (IP No 5069) be appointed Liquidator their debts and claims at such time and place as shall be specified in for the purposes of such winding up. such notice or, in default thereof, they will be excluded from the Ordinary Resolution benefit of any distribution made before such debts are proved. This 2. That the Liquidator is hereby authorised to divide among the notice is purely formal and all known creditors have been, or will be Members in specie or kind the whole or any part of the assets of the paid in full. Company. Office holder details: John William Rimmer and Peter John Windatt (IP D Marshall, Chairman Nos. 13836 and 008611) of BRI Business Recovery and Insolvency, 1 July 2014. (2170277) Kings Chambers, Queens Road, Coventry, CV1 3EH. For further details contact: Brian Coleman, Tel: 02476 226839. John William Rimmer, Joint Liquidator Companies2170272 Act 2006 14 July 2014 (2170447) Insolvency Act 1986 Special Resolution of WILLIAM SMITH (SHOE MERCHANTS) LIMITED VERULAS2170500 LIMITED Company Number: SC025563 (Company Number 06352057 ) (In Members’ Voluntary Liquidation) Registered office: 5-6 The Courtyard, East Park, Crawley, West Registered Office: Royal Exchange, Panmure Street, Dundee DD1 Sussex RH10 6AG 1DZ Principal trading address: Flat 33 Cinnabar Wharf Central, 24 Principal Trading Address: 7 Faraday Street, Dryburgh Industrial Wapping High Street, London, E1W 1NQ Estate, Dundee DD2 3QQ. On 10 July 2014 the above named company was placed into Passed 10 July 2014 Members’ Voluntary Liquidation and Graham P Petersen and Julie P Notice is hereby given that at a General Meeting of the Members duly Vahey (IP Nos. 008325 and 009112) of Benedict Mackenzie, 5-6 The convened and held at Royal Exchange, Panmure Street, Dundee DD1 Courtyard, East Park, Crawley, West Sussex RH10 6AG were 1DZ on Thursday 10 July 2014 at 2.00 pm, the following Special appointed Joint Liquidators. The company is presently expected to be Resolution was passed: able to pay its known liabilities in full. Notice is hereby given, under “That the Company be wound up voluntarily and that Graeme Rules 4.182A and 11.2 of the Insolvency Rules 1986, that it is the Cameron Smith CA, Royal Exchange, Panmure Street, Dundee be and Liquidators’ intention to declare a first and final distribution to is hereby appointed Liquidator for the purposes of such winding up creditors in respect of the above named company within the period of and that he is authorised to make distributions in specie if he 2 months from the last date for proving specified below. Creditors considers it appropriate.” who have not yet done so are required, on or before 12 August 2014 Robert Sinclair, Director (2170272) (the last date for proving) to send their proofs of debt in writing to the undersigned Graham P Petersen or Julie P Vahey of Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex, AMER2170271 CONSULTANTS LIMITED RH10 6AG, the Joint Liquidators of the Company, and, if so Company Number: SC398015 requested, to provide such further details or produce such Registered Office: Atholl House, Dunvegan, Isle of Skye, Highland documentary or other evidence as may appear to the Liquidator to be IV55 8WA necessary. It should be noted that, after this date, the Liquidators Principal Trading Address: Atholl House, Dunvegan, Isle of Skye, have the right to make any distributions which they may think fit, Highland IV55 8WA. without further regard to creditors’ claims which were not proved At a General Meeting of the above named Company, convened and within the above mentioned period. held at Atholl House, Isle of Skye, Scotland, IV55 8WA on 8 July 2014 Further details contact: The Joint Liquidators on email: at 3:00 pm, the following special resolution numbered 1 and 3 and [email protected], Tel: 01293 447799. Alternative contact: Ed ordinary resolution numbered 2 were passed: Guest 1. That the Company be wound up voluntarily. Julie P Vahey, Joint Liquidator 2. Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon 15 July 2014 (2170500) Central, London, NW4 3XP, be appointed liquidator of the Company for the purposes of the voluntary winding-up. 3. That the Liquidator be authorised to divide among the members of RESOLUTION FOR VOLUNTARY WINDING-UP the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine GARCEL2170971 NI LIMITED how the division between members should be carried out. (Company Number NI049769) Jonathan Sinclair (IP Number: 9067) of Sinclair Harris, 46 Vivian At a General Meeting of the above-named company duly convened Avenue, Hendon Central, London, NW4 3XP was appointed and held at the offices of Cavanagh|Kelly, 36-38 Northland Row, Liquidator of the Company on 8 July 2014. Further information is Dungannon on 10 July 2014 the following Special Resolutions (No.1 available from D Leigh on 020 8203 3344. and No.2) and Ordinary Resolutions (No.3 to No.5) were passed: Donald MacRaild, Chairman 1. That the company be wound up voluntarily. Dated 8 July 2014 (2170271) 2. That any residual non-cash assets be distributed in specie. 3. That the Liquidator shall divide among the members according to their rights and interests any surplus assets of the company. SPECIAL2170270 RESOLUTION 4. That any remuneration to be paid to the Liquidator to be fixed by (Pursuant to Section 378(2) of the Companies Act 1985 and Section reference to the time spent by the Liquidator. 84(1) of the Insolvency Act 1986)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 81 COMPANIES

RAPIER OIL SALES LTD 217043542 SQUARE LIMITED Company Number: SC309271 (Company Number 06949704 ) At a General Meeting of the above-named Company, duly convened, SQUARE (I) SOLUTIONS INTERNATIONAL LIMITED and held at 50 Northburn Road, Coatbridge, Lanarkshire ML5 2HY the (Company Number 07473828 ) following Special Resolutions, No 1 as a Special Resolution and No 2 SQUARE (I) SOLUTIONS UK LIMITED as an Ordinary Resolution, were duly passed: (Company Number 07482894 ) 1. SPECIAL RESOLUTION SQUARE GROUP LIMITED That the Company be wound up voluntarily. (Company Number 03175962 ) 2. ORDINARY RESOLUTION Registered office: (All of) c/o FRP Advisory LLP, 110 Cannon Street, That Irene Harbottle, Insolvency Practitioner of W D Robb & Co, Suite London, EC4N 6EU 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA be and she is Principal trading address: (All) N/A hereby appointed Liquidator for the purposes of such winding up. At general meetings of the above named Companies, duly convened, That the Liquidator’s fees be a fixed fee, as agreed by the members. and held at FRP Advisory LLP, 110 Cannon Street, London, EC4N William G MacLeod, Chairman (2170270) 6EU, on 07 July 2014, the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:- “That the Companies be wound up voluntarily and that Anthony John 2170265THE COMPANIES ACT 2006 Wright and Michael Healy, both of FRP Advisory LLP, 110 Cannon Company Limited by Shares Street, London, EC4N 6EU, (IP Nos 10870 and 9530) be and are Special Resolution hereby appointed, Joint Liquidators for the purpose of the voluntary of windings up.” JAMES FERGUSON PHOTOGRAPHY LIMITED Further details contact: Email: [email protected]. Passed 8 July 2014 Sean Codling, Chairman At a GENERAL MEETING of James Ferguson Photography Limited 07 July 2014 (2170435) duly convened and held at Masson Cairns LLP, Strathspey House, Grantown on Spey, PH26 3EQ on 8 July 2014 the following Resolution was passed as a Special Resolution. AGARICAL2170442 LIMITED “That the Company be wound up voluntarily and that Derek Grant, (Company Number 05625142 ) Chapelshade House, 78-84 Bell Street, Dundee be and is hereby Registered office: c/o Clarke Bell Chartered Accountants, Parsonage appointed Liquidator for the purpose of such winding up.” Chambers, 3 The Parsonage, Manchester M3 2HW Mr James Duncan Ferguson, Chairman Principal trading address: Mansion House, Manchester Road, Registered office: 182 High Street, Montrose, Angus DD10 8PH Altrincham, Cheshire WA14 4RW (2170265) At a general meeting of the above named Company, duly convened and held at Mansion House, Manchester Road, Altrincham, Cheshire 2170261FAST-TRACK DESIGN LIMITED WA14 4RW on 11 July 2014, the following resolutions were passed as Company Number: SC310196 a Special Resolution and as an Ordinary Resolution respectively: 4 Albert Street, Aberdeen, AB25 1XQ “That the Company be wound up voluntarily; and that John Paul Bell, Principal Trading Address: 4 Albert Street, Aberdeen, AB25 1XQ. of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Resolutions of Fast-Track Design Limited were passed by Written Parsonage, Manchester M3 2HW, (IP No. 8608) be and is hereby Resolution of the sole member of the Company on 07 July 2014, as a appointed Liquidator for the purposes of such winding up.” Special Resolution and as an Ordinary Resolution: Further details contact: Toyah Collins, Email: “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the [email protected] Tel: 0161 907 4044 Company be wound up voluntarily and that pursuant to sections 84(1) Ross Esplin, Director and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston 11 July 2014 (2170442) Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No. 431) be appointed Liquidator of the Company for the purposes of winding up the Company’s affairs and distributing its assets.” 2170402BRAND INVESTORS LIMITED Further details contact: The Joint Liquidators on 0141 222 5800. (Company Number 03651428 ) Alternative contact: Emma Davidson Registered office: Winton House, Winton Square, Basingstoke, Garry Foster, Director Hampshire RG21 8EN 07 July 2014. (2170261) Principal trading address: Winton House, Winton Square, Basingstoke, Hampshire RG21 8EN At a General Meeting of the Company, duly convened and held at REALLY2170251 SMALL COMPANY LTD Winton House, Winton Square, Basingstoke, Hampshire RG21 8EN, Company Number: SC414757 on 8 July 2014, the following subjoined Resolution was duly passed 30 Forrester Road, Edinburgh, EH12 8AE as a Special and Ordinary Resolution of the Company: Principal Trading Address: 30 Forrester Road, Edinburgh, EH12 8AE. “That the Company be wound up voluntarily, and that Adrian Duncan At a General Meeting of the Members of the above-named Company, of Savants Business Recovery & Insolvency Limited, 3rd Floor, duly convened and held at 30 Forrester Road, Edinburgh, EH12 8AE, Queensbury House, 106 Queens Road, Brighton BN1 3XF, be and on 14 July 2014, the following Resolutions were passed as a Special hereby is appointed Liquidator for the purpose of such winding-up Resolution and as an Ordinary Resolution respectively: and that the Liquidator be authorised to distribution the assets in cash “That the Company be placed into Members Voluntary Liquidation and in specie at his discretion.” and that Alisdair James Findlay, of Findlay James, Saxon House, Adrian Duncan (IP No 9645 ) of Savants Business Recovery & Saxon Way, Cheltenham GL52 6QX, (IP No. 008744), be and is hereby Insolvency Limited, 3rd Floor, Queensbury House, 106 Queens Road, appointed Liquidator for the purpose of the winding-up of the Brighton BN1 3XF was appointed Liquidator of the above on 8 July Company.” 2014 . For further details contact: Alisdair Findlay, Tel: 01242 576555. For further details about this case please contact Kamel Gordon on Adam John Small, Director 01273 862 413 or at [email protected]. 14 July 2014. (2170251) Christopher Webster, Chairman (2170402)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

BRITISH2170397 AMERICAN TOBACCO RUSSIA (INVESTMENTS) “That the company be wound up voluntarily and that Jason Mark LIMITED Elliott and Craig Johns, both of Cowgill Holloway Business Recovery (Company Number 00223593 ) LLP, Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, (IP Previous Name of Company: Peninsular Tobacco Company Limited Nos 9496 and 13152) be appointed Joint Liquidators of the Company Registered office: Globe House, 1 Water Street, London, WC2R 3LA for the purposes of the voluntary winding up.” Principal trading address: Globe House, 1 Water Street, London, Further details contact: Jason Mark Elliott or Craig Johns, Tel: 0161 WC2R 3LA 827 1200. Alternative contact: Amy Whitehead, Email: The shareholders of the above named company, by written resolution, [email protected], Tel: 0161 827 1200. passed the following resolutions on 01 July 2014, as special Paul Stansfield, Chairman resolutions: 14 July 2014 (2170400) “That the Company be wound up voluntarily and that Simon Thomas and Nicholas O'Reilly, both of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF, (IP Nos 8920 and 8309) be and CROSSBOND2170441 CONSULTANCY LIMITED they are hereby appointed as Joint Liquidators of the Company to act (Company Number 07123548 ) for the purpose of the voluntary winding up and any power conferred Registered office: c/o Wood Page Allen Limited, Unit 7, Trust Court, on them by law, the Articles of Association or by this resolution may Vision Park, Chivers Way, Histon, Cambridge CB24 9PW be exercised jointly or by either of them alone.” Principal trading address: Flat 8, Nichols Court, 10 Cremer Street, Further details contact: Simon Thomas or Nicholas O’Reilly, Tel: 0207 London E2 8HR 186 1165. Alternative contact: Udobi Nzelu, Email: Passed 11 July 2014 [email protected], Tel: 0207 186 1144. The following Written Resolutions were passed pursuant to the N Snook, Chairman provisions of section 288 of the Companies Act 2006 as a Special and 15 July 2014 (2170397) Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Ricardo Cacho of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Histon 2170404CA GARNETT CONSULTING LIMITED CB24 9PW, be and is hereby appointed Liquidator of the Company (Company Number 06164661 ) for the purposes of such winding up.” Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Ricardo Cacho (IP number 11012 ) of Wood Page Allen Limited, Unit Chambers, 3 The Parsonage, Manchester M3 2HW 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 Principal trading address: Mansion House, Manchester Road, 9PW was appointed Liquidator of the Company on 11 July 2014 . Altrincham, Cheshire WA14 4RN Further information about this case is available from Rick Kelly at the At a general meeting of the above named Company, duly convened offices of Wood Page Allen Limited on 0843 886 0970. (2170441) and held at Flat 6, Geneva Court, 4 Cambalt Road, London SW15 6EW on 10 July 2014, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: F.BUSCH2170411 INTERNATIONAL LTD “That the Company be wound up voluntarily and John Paul Bell, of (Company Number 05063963 ) Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Registered office: 18 Rydal Way, Braintree, Essex CM77 7UG Parsonage, Manchester M3 2HW, (IP No. 8608) be and is hereby Principal trading address: 18 Rydal Way, Braintree, Essex CM77 7UG appointed Liquidator for the purposes of such winding up.” At a general meeting of the above named Company, duly convened Further details contact: Katie Muir, Email: [email protected] and held at 18 Rydal Way, Braintree, Essex, CM77 7UG on 10 July Tel: 0161 907 4044 2014, at 3.00 pm, the following resolutions were duly passed as a Craig Garnett, Director Special Resolution and as an Ordinary Resolution: 10 July 2014 (2170404) “That the Company be wound up voluntarily and that Glyn Mummery and Jeremy Stuart French, both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, COLECAMPBELL2170412 LIMITED (IP Nos. 8996 and 003862) be and are hereby appointed Joint (Company Number 07834570 ) Liquidators for the purpose of the voluntary winding up.” Registered office: 1st Floor Highlands House, 165 The Broadway, Further details contact Email: [email protected] London SW19 1NE Frederic Roger Busch, Chairman Principal trading address: 9 Brightman Road, Earlsfield, London 10 July 2014 (2170411) SW18 3HQ At a general meeting of the above named Company, duly convened and held at 9 Brightman Road, Earlsfield, London SW18 3HQ, on 15 FMPS2170410 LIMITED July 2014, the following resolutions were passed as a Special (Company Number 06933413 ) Resolution and an Ordinary Resolution respectively: Registered office: 14-30 City Business Centre, Hyde Street, “That the Company be wound up voluntarily and that James Stephen Winchester, Hampshire SO23 7TA Pretty, of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Principal trading address: 10 Stone Close, Andover, Hampshire SP10 Road, Eastleigh, Hampshire, SO50 9DR, (IP No. 9065), be appointed 2UG Liquidator for the purposes of such winding up.” At a general meeting of the above named Company, duly convened For further details contact: James Stephen Pretty, Email: and held at 10 Stone Close, Andover, Hampshire SP10 2UG on 11 [email protected] Tel: 02380 651441. July 2014, the following resolutions were passed as a Special Alistair Freeman, Director Resolution and an Ordinary Resolution respectively: 15 July 2014 (2170412) “That the Company be wound up voluntarily and that James Stephen Pretty, of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, (IP No. 9065) be appointed COWGILL2170400 HOLLOWAY CARE 1 LIMITED Liquidator for the purposes of such winding up.” (Company Number 07200393 ) Further details contact: James Stephen Pretty, Email: Registered office: Regency House, 45-51 Chorley New Road, Bolton, [email protected] Tel: 02380 651441 BL1 4QR Frazer Milton, Director Principal trading address: Regency House, 45-51 Chorley New Road, 16 July 2014 (2170410) Bolton, BL1 4QR At a general meeting of the above named Company duly convened and held at Cowgill Holloway Business Recovery LLP, Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, on 11 July 2014, at 10.15 am, the following special resolution and ordinary resolution were passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 83 COMPANIES

GOINDUSTRY2170398 OPERATIONS LIMITED 2. That Tracy Ann Taylor and Nicola Jane Kirk of Abbey Taylor Ltd, (Company Number 03853780 ) Blades Enterprise Centre, John Street, Sheffield, S2 4SW are hereby Previous Name of Company: Law 2033 Limited; GoIndustry Limited appointed Joint Liquidators for the purposes of such winding-up to Registered office: Grant Thornton UK LLP, No.1 Dorset Street, act jointly and severally Southampton, Hampshire, SO15 2DP Tracy Ann Taylor (IP number 8899) and Nicola Jane Kirk (IP number Principal trading address: 1 Alie Street, London, E1 8DE 9696) both of Abbey Taylor Limited, Blades Enterprise Centre, John Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Street, Sheffield S2 4SW were appointed Joint Liquidators of the following resolution was passed by the members on 10 July 2014, as Company on 4 July 2014. Further information about this case is a special written resolution: available from David Hurley at the offices of Abbey Taylor Limited on “That the Company be wound up voluntarily and that Sean K Croston, 0114 292 2402 or at [email protected]. of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Lee Martin, Director (2170443) Hampshire, SO15 2DP, (IP No: 8930) be appointed liquidator of the Company for the purposes of the voluntary winding up.” Further details contact: Bruce Maidment, Tel: 01865 799 900 INTEGLIO2170436 LIMITED Claire Bevin Walsh, Director (Company Number 06465082 ) 15 July 2014 (2170398) Registered office: 10 Beech Court, Wokingham Road Hurst, Reading RG10 0RQ Principal trading address: 10 Westward Road, Wokingham, Berkshire 2170414HANGER INVESTMENTS LIMITED RG41 3HU (Company Number 00609961 ) At a General Meeting of the Company, duly convened and held at 10 Registered office: Flat 8, 23 Lowndes Square, London SW1X 9HD Beech Court, Wokingham Road Hurst, Reading RG10 0RQ on 4 July Principal trading address: Flat 8, 23 Lowndes Square, London SW1X 2014, the following subjoined Resolution was duly passed as a 9HD Special and Ordinary Resolution of the Company: At a General Meeting of the shareholders of the above named “That the Company be wound up voluntarily, and that Adrian Duncan company, duly convened and held on 15 July 2014 at 10.00 am at of Savants Business Recovery & Insolvency Limited, 3rd Floor, haysmacintyre, 26 Red Lion Square, London WC1R 4AG the following Queensbury House, 106 Queens Road, Brighton BN1 3XF, be and resolutions were duly passed the first three resolutions as Special hereby is appointed Liquidator for the purpose of such winding-up Resolutions and the fourth and fifth as Ordinary Resolutions: and that the Liquidator be authorised to distribution the assets in cash 1. “That the company be wound-up voluntarily.” and in specie at his discretion.” 2. “The Liquidator be sanctioned to exercise the powers set out in Adrian Duncan (IP Number 9645 ) of Savants Business Recovery & Schedule 4 Part 1 (Section 165(2)(a)) of the INSOLVENCY ACT 1986 .” Insolvency Limited, 3rd Floor, Queensbury House, 106 Queens Road, 3. “In accordance with the provisions of the company’s articles of Brighton BN1 3XF was appointed Liquidator of the above on 4 July association, the Liquidator be and is hereby authorised to divide 2014 . amongst the members in specie all or part of the company’s assets.” For further details contact Linda Fitzpatrick on 01273 862304 or at 4. That Robert Day (IP No. 9142 ) of Robert Day and Company [email protected]. Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Iain Parker, Chairman (2170436) Tel: 0845 226 7331, E-mail: [email protected] be and he is hereby appointed Liquidator of the company for the purpose of the voluntary winding-up.” INTERNET2170409 MEDIA EXPERTS LIMITED 5. “In accordance with Rule 4.148A(2)(b) of the INSOLVENCY RULES (Company Number 08165625 ) 1986 the Liquidator’s remuneration be fixed by reference to the time Registered office: No1 Poultry, London, EC2R 8JR properly given by the Insolvency Practitioner (as Liquidator) and his Principal trading address: No1 Poultry, London, EC2R 8JR staff in attending to matters arising in the winding up.” Notice is hereby given, pursuant to Section 85 of the Insolvency Act David Edward Hewitt, Director (2170414) 1986, that the following resolutions were passed by the members of the above-named Company on 4 July 2014 : Special Resolution HOLWAY2170437 ENGINEERING LIMITED 1. That the Company be wound up voluntarily. (Company Number 03240055 ) Ordinary Resolution Registered office: Emerald House, 20-22 Anchor Road, Aldridge, 2. That Tracy Ann Taylor and Nicola Jane Kirk of Abbey Taylor Ltd, Walsall WS9 8PH Blades Enterprise Centre, John Street, Sheffield, S2 4SW are hereby Principal trading address: Unit 1 Coley Industrial Estate, James Scott appointed Joint Liquidators for the purposes of such winding-up to Road, Halesowen B63 2QT act jointly and severally Passed - 8 July 2014 Tracy Ann Taylor (IP number 8899) and Nicola Jane Kirk (IP number At a General Meeting of the Members of the above named Company, 9696) both of Abbey Taylor Limited, Blades Enterprise Centre, John duly convened and held at Emerald House, 20-22 Anchor Road, Street, Sheffield S2 4SW were appointed Joint Liquidators of the Aldridge, Walsall WS9 8PH on 8 July 2014 the following Special Company on 4 July 2014. Further information about this case is Resolution was duly passed. available from David Hurley at the offices of Abbey Taylor Limited on That the Company be wound up voluntarily, and that Mr C H I Moore 0114 292 2402 or at [email protected]. be and is hereby appointed for the purposes of such winding up. Lee Martin, Director (2170409) C H I Moore (IP Number 8156 ) of K.J.Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed Liquidator of the Company on 8 July 2014 . JT2170413 (UK) LIMITED Further information is available from Sue L Byrne on 01922 452881 . (Company Number 02451199 ) Mr M Blakeway, Director (2170437) Previous Name of Company: Pebblelight Limited Registered office: 11 Raven Wharf, Lafone Street, London, SE1 2LR Principal trading address: 11 Raven Wharf, Lafone Street, London, HOSPITAL2170443 MEMBERS LIMITED SE1 2LR (Company Number 07465965 ) Notification of written resolutions of the company proposed by the Registered office: No1 Poultry, London, EC2R 8JR sole director and having effect as special and ordinary resolutions of Notice is hereby given, pursuant to Section 85 of the Insolvency Act the Company pursuant to the provisions of part 13 of the Companies 1986, that the following resolutions were passed by the members of Act 2006. Circulation Date: on 15 July 2014, Effective Date: on 15 July the above-named Company on 4 July 2014 : 2014. I, the undersigned being a director of the Company hereby Special Resolution certify that the following written resolutions were circulated to the sole 1. That the Company be wound up voluntarily. member of the Company on the Circulation Date and that the written Ordinary Resolution resolutions were passed on the Effective Date:

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Stephen Roland Michael Patrick Durkan (IP number 9583 ) of Durkan Cahill, 17 Browne and Christopher Richard Frederick Day, both of Deloitte LLP, Berkeley Mews, 29 High Street, Cheltenham GL50 1DY was Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos 009281 and appointed Liquidator of the Company on 10 July 2014 . Further 008072) (together the “Joint Liquidators”) be and are hereby information about this case is available from the offices of Durkan appointed liquidators for the purposes of winding up the Company’s Cahill on 01242 250811 . affairs and that any act required or authorised under any enactment or Norman Coulson, Chairman (2170440) resolution of the Company to be done by them, may be done by them jointly or by each of them alone.” Stephen Roland Browne and Christopher Richard Frederick Day can QUADRATEK2170439 HOLDINGS LIMITED be contacted at Deloitte LLP on +44 (0)20 7007 8907. (Company Number 05452421 ) Kenya Harayama, Director Registered office: Winchfield Lodge, Old Potbridge Road, Winchfield 15 July 2014 (2170413) RG27 8BT Principal trading address: Taplins Court, Unit 6, Church Lane, Hartley Wintney, Hampshire RG27 8XU 2170438NEWAR (2012) LIMITED The Companies Act 2006 and The Insolvency Act 1986 (Company Number 01785889 ) At a General Meeting of the above named Company convened and Registered office: Bridge House, Ashley Road, Hale, Altrincham, held at Taplins Court Unit 6, Church Lane, Hartley Wintney, Cheshire WA14 2UT Hampshire RG27 8XU on 27 June 2014 at 10.30 am the following Principal trading address: 8 Winmarleigh Street, Warrington, Cheshire special resolutions numbered one and four and ordinary resolutions WA1 1JW numbered two and three were passed: At a General Meeting of the above-named Company, duly convened 1. That the Company be wound up voluntarily. and held at 8 Winmarleigh Street, Warrington, Cheshire WA1 1JW on 2. That Robert James Thompson of Rendell Thompson, 32 Aldershot 10 July 2014, the following Road, Fleet, Hampshire GU51 3NN, be appointed Liquidator of the SPECIAL RESOLUTION was duly passed:-: Company for the purposes of the voluntary winding-up. That the Company be wound up voluntarily, and that Laurence S Burt 3. That the Liquidator’s remuneration shall be on the basis of a set of Ganley Burt Limited, Bridge House, Ashley Road, Hale, Altrincham, amount of £1,500 plus VAT and disbursements. These fees are to be Cheshire WA14 2UT be and he is hereby appointed Liquidator for the paid as and when funds permit. purposes of such winding-up. The Liquidator’s Category two disbursements shall be payable on the Laurence S Burt (IP number 6110) of Ganley Burt Limited, Bridge basis of Rendell Thompson’s published tariff, disclosed to members. House, Ashley Road, Hale, Altrincham, Cheshire WA14 2UT was 4. The Liquidator be authorised to divide among the members of the appointed Liquidator of the Company on 10 July 2014. Further Company in specie part or the whole of the assets of the company information about this case is available from the offices of Ganley Burt and may for that purpose, value any assets and determine how the Limited at [email protected]. division between members should be carried out. C J Thomson, Director (2170438) Office Holder: Robert James Thompson, IP number: 8306, Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN . Tel: 01252 816636, Email: [email protected] . Alternative 2170389NICHOLAS CONSULTING LIMITED person to contact with enquiries about the case: Benjamin Laycock (Company Number 07511573 ) Simon Randall, Chairman Registered office: Westminster Business Centre, Nether Poppleton, 27 June 2014 (2170439) York YO26 6RB Principal trading address: 62 Catalpa Court, London SE13 6TG Companies Act 2006 and Insolvency Act 1986 2170444UK INVEST III LIMITED At a general meeting of the above-named company duly convened (Company Number 06515904 ) and held at 10.15 am on 10 July 2014 at 151 Mottingham Road, Registered office: WSW Pinnacle House, 17-25 Hartfield Road, London SE9 4ST, the following resolutions were passed: No. 1 as a Wimbledon, London special resolution and No. 2 as an ordinary resolution:- Principal trading address: WSW Pinnacle House, 17-25 Hartfield 1. That the company be wound up voluntarily. Road, Wimbledon, London 2. That John William Butler and Andrew James Nichols of Redman By Written Members Resolution passed on 11 July 2014, the following Nichols Butler, Westminster Business Centre, Nether Poppleton, York Resolutions were passed: YO26 6RB be and are hereby appointed joint liquidators for the “That the Company be wound up voluntarily, and that the Liquidators purpose of such winding up and that the joint liquidators may act be and are hereby authorised to distribute to the member in specie or jointly and severally in all matters relating to the conduct of the in kind the whole or any part of the assets of the Company and that liquidation of the company. the Liquidators be and are hereby authorised under the provisions of S Benbaruk, Chairman Section 165(2) of the Insolvency Act 1986 to exercise the powers laid 10 July 2014 down in Part 1 of Schedule 4 of said Act. Liquidators’ Details: John William Butler and Andrew James Nichols of Any person who requires further information may contact the Joint Redman Nichols Butler, Westminster Business Centre, Nether Liquidators by telephone on 020 7398 3800. Alternatively enquiries Poppleton, York YO26 6RB . T: 01904 520 116 can be made to Jonathan Reason by e-mail at Office Holders’ Numbers: 9591 and 8367 (2170389) [email protected] or by telephone on 020 7398 3800. BGV III Holdinggesellschaft S.á.r.l., Director PRIMARY2170440 FASTENERS LIMITED 11 July 2014 (2170444) (Company Number 03356321 ) Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY VENUE2170405 RETAIL LIMITED At a General Meeting of the members of the above named Company, (Company Number 07239663 ) duly convened and held at 691-693 Warwick Road, Solihull, West Other Names of Company: The Retail People Midlands B91 3DA on the 10 July 2014 the following resolutions were Registered office: 100 St James Road, Northampton, NN5 5LF passed as a Special Resolution and an Ordinary Resolution Principal trading address: 7 Billing Road, Northampton, NN1 5AN respectively: At a General Meeting of the Members of the above-named Company, 1. That the Company be placed into Members Voluntary Liquidation. duly convened, and held at The Oriental Club, Stratford House, 11 2. That Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, Stratford Place, London, W1C 1ES, on 07 July 2014, the following 29 High Street, Cheltenham GL50 1DY, be and is hereby appointed Special Resolutions were duly passed: Liquidator for the purpose of the winding-up of the Company.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 85 COMPANIES

“That the Company be wound up voluntarily, and that John William KAYE2170720 JOANNE CARDELL-OLIVER Rimmer and Peter John Windatt, both of BRI Business Recovery and KAYE JOANNE CARDELL-OLIVER, a Shop Keeper of 14 Barclay Insolvency, Kings Chambers, Queens Road, Coventry CV1 3EH, (IP Road, Poynton, Cheshire, SK12 1YY and JAMES ALEXANDER Nos. 13836 and 008611), be and they are hereby appointed Joint CARDELL-OLIVER, a Shop Keeper of 14 Barclay Road, Poynton, Liquidators for the purpose of the winding-up and that they may act Cheshire, SK12 1YY, both in Partnership and Trading as TOYS AND jointly and severally.” TALES at 74 Park Lane, Poynton, SK12 1RE For further details contact: Brian Coleman, Tel: 02476 226839. In the Macclesfield County Court David Burnett, Director No 61 of 2014 07 July 2014 (2170405) Date of Filing Petition: 11 July 2014 Bankruptcy order date: 11 July 2014 Time of Bankruptcy Order: 10:55 2170407VERULAS LIMITED Whether Debtor's or Creditor's PetitionDebtor's (Company Number 06352057 ) Related case: Kaye Joanne Cardell-OliverMacclesfield County Court Registered office: AML, Maybrook House, 97 Godstone Road, Related case: Kaye Joanne Cardell-OliverMacclesfield County Court Caterham, Surrey, CR3 6RE D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Principal trading address: Flat 33 Cinnabar Wharf Central, 24 telephone: 0161 234 8500, email: Wapping High Street, London, E1W 1NQ [email protected] At a General Meeting of the members of the above named company, Capacity of office holder(s): Trustee duly convened and held at 3 Fitzhardinge Street, Manchester Square, 11 July 2014 (2170720) London, W1H 6EF, on 10 July 2014, at 10.45 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: CHANGE IN THE MEMBERS OF A PARTNERSHIP “That the Company be wound up voluntarily and that Graham Peter Petersen and Julie Patricia Vahey, both of Benedict Mackenzie, 5-6 GMW2170879 ARCHITECTS The Courtyard, East Park, Crawley, West Sussex RH10 6AG, (IP No. We would like to give notice that Lyn Edwards is no longer a Partner 008325 and 009112) be and are hereby appointed Joint Liquidators of GMW Architects; he retired as Senior Partner on 30 June 2014. for the purpose of such winding-up.” The Partners of GMW Architects are therefore now as follows: Further details contact: The Joint Liquidators on email: David Hughes, Christopher Allwood, Timothy Hardingham and John [email protected], Tel: 01293 447799. Alternative contact: Ed Jackson. Guest J Jackson, Partner on behalf of the continuing Partners (2170879) Brian Richard Stephens, Director 15 July 2014 (2170407) NOTICE2170325 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Partnerships Act 1907, that on 9 July 2014, Bitburger Holding GmbH transferred to BHT Invest GmbH, 100% of the interest held by it in BANKRUPTCY ORDERS EQT Mid Market (No.1) Feeder Limited Partnership being a limited partnership registered in Scotland with number SL011792 (the JAMES2170829 ALEXANDER CARDELL-OLIVER “Partnership”), and consequently on that date BHT Invest GmbH KAYE JOANNE CARDELL-OLIVER, a Shop Keeper of 14 Barclay became a limited partner in the Partnership and Bitburger Holding Road, Poynton, Cheshire, SK12 1YY and JAMES ALEXANDER GmbH ceased to be a limited partner in the Partnership. (2170325) CARDELL-OLIVER, a Shop Keeper of 14 Barclay Road, Poynton, Cheshire, SK12 1YY, both in Partnership and Trading as TOYS AND TALES at 74 Park Lane, Poynton, SK12 1RE TRANSFER OF INTEREST In the Macclesfield County Court No 61 of 2014 2170346LIMITED PARTNERSHIPS ACT 1907 Date of Filing Petition: 11 July 2014 PARTNERS GROUP ACCESS 98 L.P. Bankruptcy order date: 11 July 2014 REGISTERED IN SCOTLAND NUMBER SL6606 Time of Bankruptcy Order: 10:55 Notice is hereby given, pursuant to Section 10 of the Limited Whether Debtor's or Creditor's PetitionDebtor's Partnerships Act 1907, that with effect from 9 July 2014, IFM – Invest: Related case: James Alexander Cardell-OliverMacclesfield County 2 PrivateEquity has transferred its entire interest in Partners Group Court Related case: Kaye Joanne Cardell-OliverMacclesfield County Access 98 L.P., a limited partnership registered in Scotland with Court number SL6606 (the “Partnership”), to Win Alt IC Limited. As a result, D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Win Alt IC Limited has been admitted as a limited partner of the telephone: 0161 234 8500, email: Partnership and IFM – Invest: 2 PrivateEquity has ceased to be a [email protected] limited partner of the Partnership. (2170346) Capacity of office holder(s): Trustee 11 July 2014 (2170829) LIMITED2170324 PARTNERSHIPS ACT 1907 MARVEG LP REGISTERED IN SCOTLAND NUMBER SL16277 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Accuvest SA as Trustee of the Vista Legacy Trust has transferred its entire interest in Marveg LP, a limited partnership registered in Scotland with number SL16277 (the “Partnership”) to Accuvest SA as Trustee of the Marveg Legacy Trust. As a result, Accuvest SA as Trustee of the Marveg Legacy Trust has been admitted as a limited partner of the Partnership and Accuvest SA as Trustee of the Vista Legacy Trust has ceased to be a limited partner of the Partnership. (2170324)

Change2170323 in the Members of a Partnership Limited Partnerships Act 1907 HAWK CALEDONIA LP Registered in Scotland, Number: SL11226

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, with effect from 15 July 2014 (the “Effective Personal insolvency Date”) Stephen Shaun Molloy and Zeina Sawaya Melville transferred part of their interests in Hawk Caledonia LP, a limited partnership AMENDMENT OF TITLE OF PROCEEDINGS registered in Scotland with number SL11226, represented by capital contributions of £43,900 and £23,625 respectively (together the WAGSTER,2170786 LYNDSAY MARIE “ Transferred Interests ”), to Ogier Employee Benefit Trustee 52 Nicholson Avenue, MACCLESFIELD, Cheshire, SK10 2BZ Limited, as trustee of the Sparrows Employee Benefit Trust (the Birth details: 1 April 1977 “ Transferee ”), and that with effect from the Effective Date the Lyndsay Marie Wagster, An Underwriter of 52 Nicholson Avenue, Transferee assumed all rights and obligations in the Transferred Macclesfield, SK10 2BZ and lately a company director. Interests. Also known as: Lyndsay Marie Wagster, An Underwriter of 52 Morton Fraser LLP, Quartermile Two, 2 Lister Square, Edinburgh EH3 Nicholson Avenue, Macclesfield, SK10 2BZ and lately carrying on 9GL business at Perceptual Finance, Silk Point, Queens Avenue, Agents for the Partnership (2170323) Macclesfield, SK10 2BB In the Macclesfield County Court No 36 of 2014 2170321LIMITED PARTNERSHIPS ACT 1907 Bankruptcy order date: 30 April 2014 CAP III AIV (SCOT), L.P. D Brogan 2nd Floor, 3 Piccadilly Place, London Road, REGISTERED IN SCOTLAND MANCHESTER, M1 3BN, telephone: 0161 2348500, email: REGISTERED NUMBER SL8212 [email protected] Notice is hereby given, pursuant to Section 10 of the Limited Capacity of office holder(s): Trustee Partnerships Act 1907, that Bitburger Holding GmbH has transferred 30 April 2014 (2170786) its entire interest in CAP III AIV (SCOT), L.P., a limited partnership registered in Scotland with number SL8212 (the “ Partnership ”), to BHT Invest GmbH. As a result, BHT Invest GmbH has been admitted APPOINTMENT AND RELEASE OF TRUSTEES as a limited partner of the Partnership and Bitburger Holding GmbH has ceased to be a limited partner of the Partnership. (2170321) 2170788In the Torquay & Newton Abbot County Court No 74 of 2014 RUSSELL BAKER 2170319LIMITED PARTNERSHIPS ACT 1907 Of Out Along, Green Lane, Islington, Newton Abbot TQ13 9RB MAGNUM CAPITAL, L.P. Birth details: 4 October 1957 REGISTERED IN SCOTLAND NUMBER SL5828 Unemployed Notice is hereby given, pursuant to Section 10 of the Limited A First Meeting of Creditors is to take place on: 20 August 2014 at Partnerships Act 1907, that Invernostra, S.L.U. has transferred its 2.00 pm. entire interest in Magnum Capital, L.P. a limited partnership registered Venue: At the Official Receivers Office at the address stated below: in Scotland with number SL5828 (the “Partnership”) to Banco Mare Official Receiver’s Office, Exeter, 3rd Floor Senate Court, Nostrum, S.A.. Consequently, Invernostra, S.L.U. has ceased to be a Southernhay Gardens, Exeter EX1 1UG . limited partner of the Partnership. (2170319) Purpose of Meeting: To appoint a Trustee of the Bankrupt’s Estate. In order to be entitled to vote at the Meeting, Creditors must lodge proxies and any previously unlodged proofs by 12.00 noon on the business day before the Meeting at the Official Receiver’s address stated below: PEOPLE The Official Receiver’s Office, 1st Floor, Cobourg House, Mayflower Street, Plymouth PL1 1DJ . Ms Carol Ann Butler, Official Receiver, The Official Receiver’s Office, 1st Floor, Cobourg House, Mayflower Street, Plymouth PL1 1DJ, Appointments & retirements telephone 01752 635200, fax 01752 635222. Capacity: Receiver and Manager STATE APPOINTMENTS Date of Appointment: 30 May 2014 . (2170788)

LIEUTENANCY2170350 OF THE EAST RIDING OF YORKSHIRE The Lord-Lieutenant for the East Riding of Yorkshire, the Hon Mrs In2170852 the High Court of Justice Susan Cunliffe-Lister, has appointed the undermentioned to be No 2897 of 2013 Deputy Lieutenants for the East Riding of Yorkshire: KULDIP SINGH GILL Mrs Julia Dorothy Good of Springfield House, Lund Of 1 a Vaughan Road, Harrow HA1 4DP His Honour Judge Michael King Mettyear of Lockington House, Birth details: 7 June 1963 Lockington Unknown Mr Nigel Pearson A General Meeting of Creditors is to take place on: 7 August 2014 at Clerk to the Lieutenancy 11.00 am. Lieutenancy Office, Venue: At the Official Receivers Office at the address stated below: County Hall, 4 Abbey Orchard Street, London SW1P 2HT Beverley, Meeting summoned by: Official Receiver. East Riding of Yorkshire, The Purpose of Meeting: To appoint a Trustee. HU17 9BA (2170350) In order to be entitled to vote at the Meeting, Creditors must lodge proxies and any previously unlodged proofs by 12.00 noon on 5 August 2014 at the Official Receiver’s address stated below: Tim Neale, Official Receiver, London A, 2nd Floor, 4 Abbey Orchard Street, London SW1P 2HT, telephone 020 7637 1110, London [email protected]. Capacity: Trustee Date of Appointment: 16 August 2014 . (2170852)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 87 PEOPLE

In2170797 the Stoke on Trent County Court 15 July 2014 (2170746) No 155 of 2013 EHJAZ YAQUB Residing at 9 Beresford Street, Stoke on Trent, Staffordshire ST4 2EX BALL,2170763 JOSHUA CARL Birth details: 12 September 1979 28 Garden Lane, Sherburn in Elmet, LEEDS, LS25 6AU A Fast Food Worker Birth details: 17 February 1994 A General Meeting of Creditors is to take place on: 7 August 2014 at JOSHUA CARL BALL, a Call Handler, of 28 Garden Lane, Sherburn in 2.30 pm. Elmet, Leeds LS25 6AU and lately residing at 62 Highfield Villas, Venue: At the Official Receivers Office at the address stated below. Sherburn in Elmet, Leeds LS25 6AJ, both in the County of West Meeting Summoned by: Official Receiver Yorkshire The Purpose of Meeting: To appoint a Trustee of the Bankrupt’s In the Leeds County Court Estate. No 753 of 2014 In order to be entitled to vote at the Meeting, Creditors must lodge Date of Filing Petition: 15 July 2014 proxies and any previously unlodged proofs by 12.00 noon on 6 Bankruptcy order date: 15 July 2014 August 2014 at the Official Receiver’s address stated below. Time of Bankruptcy Order: 10:55 D C Brogan, Official Receiver, 2nd Floor, 3 Piccadilly Place, Whether Debtor's or Creditor's PetitionDebtor's Manchester M1 3BN, telephone 0161 234 8500, email J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 [email protected] 200 6000, email: [email protected] Capacity: Trustee Capacity of office holder(s): Receiver and Manager Date of Appointment: 24 January 2014 . (2170797) 15 July 2014 (2170763)

BANKRUPTCY ORDERS BROWN,2170692 JOHN PAUL 178 Brooklands Road, HULL, HU5 5AG 2170907ALIJANI, SUSAN Birth details: 22 November 1962 20 Wheatley Close, LONDON, NW4 4LG JOHN PAUL BROWN a student residing at 178 Brooklands Road HU5 Birth details: 21 March 1950 5AG in Kingston upon Hull and lately residing at 146 Hull Road, Susan Alijani (AKA) Susan Baghdadchi of 20 Wheatley Close, London, Hessle HU13 9NG in the East Riding of Yorkshire NW4 4LG and lately of 21 Wheatley Close, London NW4 4LG In the Kingston-upon-Hull County Court Currently Unemployed (Retired) be adjudged bankrupt No 131 of 2014 In the Central London County Court Date of Filing Petition: 11 July 2014 No 2804 of 2014 Bankruptcy order date: 11 July 2014 Date of Filing Petition: 14 July 2014 Time of Bankruptcy Order: 11:49 Bankruptcy order date: 14 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 13:49 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Whether Debtor's or Creditor's PetitionDebtor's CR0 1XN, telephone: 020 8681 5166, email: K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, [email protected] telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 11 July 2014 (2170692) 14 July 2014 (2170907)

CARTMEL,2170748 WENDY ASHFORD,2170827 JAMES ALEXANDER 3 Pendle Court, CLITHEROE, Lancashire, BB7 1PH Flat C, 53 George Street, WESTON-SUPER-MARE, Avon, BS23 3AT Birth details: 21 April 1954 James Alexander Ashford (retired) of 53c George Street, Weston- Wendy Cartmel Previously known as Wendy Melling, retired, residing Super-Mare, North Somerset, BS23 3AT at 3 Pendle Court BB7 1PH and previously at 85a Peel Street BB7 In the Bristol County Court 1NF both of Clitheroe Lancashire No 468 of 2014 In the Blackburn County Court Date of Filing Petition: 15 July 2014 No 93 of 2014 Bankruptcy order date: 15 July 2014 Date of Filing Petition: 15 July 2014 Time of Bankruptcy Order: 11:10 Bankruptcy order date: 15 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:30 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: N Bebbington Seneca House, Links Point, Amy Johnson Way, [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Official Receiver [email protected] 15 July 2014 (2170827) Capacity of office holder(s): Receiver and Manager 15 July 2014 (2170748)

BEECK,2170746 JUERGEN FRAHM-VON DER 9 Emmendingen Avenue, Newark, Nottinghamshire, Nottinghamshire, CAVANAGH,2170751 CHERYL NG24 2FY 11 Saxon Street, OLDHAM, OL4 3ED JUERGEN FRAHM-VON DER BEECK, Unemployed of 9 Birth details: 19 April 1963 Emmendingen Avenue, Newark, Nottinghamshire, NG24 2FY, lately Cheryl Cavanagh, unemployed c/o 11 Saxon Street, Oldham OL4 3ED carrying on business as Juergen Frahm-Von Der Beeck, Self- lately residing at 12 Leesway, Lees, Oldham OL4 5BQ and previously Employed Dentist, 9 Emmendingen Avenue, Newark, residing at Brewery Tavern, 42 George Street, Oldham OL1 1LS Nottinghamshire, NG24 2FY In the Oldham County Court In the Nottingham County Court No 97 of 2014 No 0301 of 2014 Date of Filing Petition: 15 July 2014 Date of Filing Petition: 15 July 2014 Bankruptcy order date: 15 July 2014 Bankruptcy order date: 15 July 2014 Time of Bankruptcy Order: 10:55 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0161 234 8500, email: telephone: 0115 852 5000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 July 2014 (2170751)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

DENWOOD,2170747 STEPHEN ROBERT LANDER,2170691 JACQUELINE OLIVE 164 Corporation Road, WORKINGTON, Cumbria, CA14 2PR 2 Orchard Court, BRACKNELL, Berkshire, RG12 9AG Birth details: 6 June 1974 Birth details: 13 November 1945 Stephen Robert Denwood security officer of 164 Corporation Road, Jacqueline Olive Lander also known as Miss Jacqueline Olive Higgins Workington, Cumbria, CA14 2PR formerly residing at 107 High Road, currently residing at 2 Orchard Court, Bracknell, Berkshire RG12 9AG Kells, Whitehaven, Cumbria, CA28 9ER and 29 Patterdale Avenue, and formerly residing at 55 Essendon Road, Washwood Heath, B8 Hensingham, Whitehaven, Cumbria, CA28 8RX 3RE. Currently retired. In the West Cumbria County Court In the Reading County Court No 44 of 2014 No 223 of 2014 Date of Filing Petition: 15 July 2014 Date of Filing Petition: 15 July 2014 Bankruptcy order date: 15 July 2014 Bankruptcy order date: 15 July 2014 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, SO15 1EG, telephone: 023 8083 1600, email: BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, [email protected] email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 15 July 2014 (2170691) 15 July 2014 (2170747)

LLOYD,2170861 JACQUELINE ELIZABETH 2170916EARWICKER, LISA MARIE 105 Marlins Turn, HEMEL HEMPSTEAD, Hertfordshire, HP1 3LW 23 St. Annes Street, BURY, Lancashire, BL9 6LP Birth details: 6 April 1962 Birth details: 7 October 1986 Miss JACQUELINE ELIZABETH LLOYD also known as Jacqueline Lisa Marie Earwicker, a Care Assistant of 23 St Annes Street, Bury Elizabeth Smith, UNEMPLOYED residing at 105 Marlins Turn, Hemel BL9 6LP Hempstead, Hertfordshire, HP1 3LW lately residing at 7 Pembridge In the Bury County Court Road, Bovingdon, Hertfordshire, HP3 0QJ, 59 Jupiter Drive, Hemel No 87 of 2014 Hempstead, Hertfordshire, HP2 5QJ, 41 Longlands, Hemel Date of Filing Petition: 15 July 2014 Hempstead, Hertfordshire, HP2 4DD Bankruptcy order date: 15 July 2014 In the St Albans County Court Time of Bankruptcy Order: 10:35 No 196 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 14 July 2014 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Bankruptcy order date: 14 July 2014 telephone: 0161 234 8500, email: Time of Bankruptcy Order: 10:30 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, 15 July 2014 (2170916) Hertfordshire, AL1 3HR, telephone: 01727 832233, email: [email protected] Capacity of office holder(s): Receiver and Manager FREEMAN,2170757 CARL ANDREW 14 July 2014 (2170861) 36 Wallett Avenue, Beeston, NOTTINGHAM, NG9 2QR Carl Andrew Freeman also known as Kung Fu Carl, Unemployed of 36 Wallett Avenue, Beeston, Nottingham, NG9 2QR, lately residing at 17 MITCHELL,2170756 NICHOLAS COLIN Noel Street, Radford, Nottingham NG7 6AQ and previously at 7 16 Meadow Lane, Chaddesden, DERBY, DE21 6PW Bedarra Grove, Lenton, Nottingham, NG7 2EJ and formerly at 56 Nicholas Colin Mitchell a Technical Operative, of 16 Meadow Lane, Kensington Gardens, Carlton, Nottingham, NG4 1DZ and also at Field Chaddesden, Derby, DE21 6PW House, Burnwood Drive, Wollaton, Nottingham, NG8 2DJ and at 3 In the Derby County Court Laurie Avenue, Forest Fields, Nottingham, NG7 6PG No 0192 of 2014 In the Nottingham County Court Date of Filing Petition: 15 July 2014 No 0300 of 2014 Bankruptcy order date: 15 July 2014 Date of Filing Petition: 15 July 2014 Time of Bankruptcy Order: 09:35 Bankruptcy order date: 15 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:15 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0115 852 5000, email: G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, [email protected] telephone: 0115 852 5000, email: Capacity of office holder(s): Receiver and Manager [email protected] 15 July 2014 (2170756) Capacity of office holder(s): Receiver and Manager 15 July 2014 (2170757) MAZUL,2170828 SHEYMA 127 Benedict Road, HULL, HU4 7DR FOX,2170857 CYNTHIA ANN Birth details: 15 November 1975 10 Mushet Place, COLEFORD, Gloucestershire, GL16 8HS SHEYMA MAZUL, unemployed, residing at 127 Benedict Road HU4 Cynthia Ann Fox Unemployed of 10 Mushet Place, Coleford, 7DR, in Kingston upon Hull Gloucestershire, GL16 8HS. In the Kingston-upon-Hull County Court In the Gloucester and Cheltenham County Court No 130 of 2014 No 169 of 2014 Date of Filing Petition: 11 July 2014 Date of Filing Petition: 15 July 2014 Bankruptcy order date: 11 July 2014 Bankruptcy order date: 15 July 2014 Time of Bankruptcy Order: 11:34 Time of Bankruptcy Order: 09:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, CR0 1XN, telephone: 020 8681 5166, email: telephone: 0117 9279515, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 July 2014 (2170857) 11 July 2014 (2170828)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 89 PEOPLE

MCGLYNN,2170766 JAMES OSTENFELDT,2170719 STEPHEN GEORGE 36 Chapel Lane, Banks, SOUTHPORT, Merseyside, PR9 8EY 31 Lavender Close, Kingswood, HULL, HU7 3LA Birth details: 25 April 1986 Birth details: 15 May 1966 James McGlynn project engineer of 36 Chapel Lane Southport PR9 STEPHEN GEORGE OSTENFELDT, a Sales Manager, residing at 31 8EY, lately residing at 7 Caldwell Street Loughborough Leicester LE11 Lavender Close, Kingswood, HU7 3LA and lately residing at 93 3BB, previously residing at 55 King Edward Road Loughborough Thorndale, Sutton Park, HU7 6DG both in Kingston upon Hull Leicester LE11 1RY In the Kingston-upon-Hull County Court In the Liverpool County Court No 68 of 2014 No 568 of 2014 Date of Filing Petition: 1 April 2014 Date of Filing Petition: 14 July 2014 Bankruptcy order date: 1 April 2014 Bankruptcy order date: 14 July 2014 Time of Bankruptcy Order: 10:46 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, N Bebbington Seneca House, Links Point, Amy Johnson Way, HU1 3HA, telephone: 01482 323729, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 1 April 2014 (2170719) 14 July 2014 (2170766)

PRENDERGAST,2170872 REBECCA LOUISE 2170779MEGSON, STACEY Barley Mow, Pricketts Hill, Shedfield, SOUTHAMPTON, SO32 2JW 29 Shankly Road, , CA2 5SL REBECCA LOUISE PRENDERGAST, unemployed, residing at Barley Birth details: 7 December 1988 Mow, Pricketts Hill, Shedfield, SOUTHAMPTON, SO32 2JW, Stacey Megson a care assistant/support worker of 29 Shankley Road, previously residing at 3 Victoria Cottages, Upham Street, Upham, CA2 5SL lately residing at 82 Westmorland Street, CA2 5JF, 13 South Southampton, SO32 1JA, AND The Piggery, St Stephen, St Austell, Western Terrace, CA2 4AY, 9 Dunmail Drive, CA2 6DE, 76 Thomson Cornwall, PL26 7QB, AND Arch House, Coombe, St Austell, Cornwall, Street, CA1 2LP and 127a Denton Street, CA2 5EN, all in Carlisle. PL26 7LW, 83 Fawn Crescent, Hedge End, Southampton, Hants, In the Carlisle County Court SO30 2QD No 82 of 2014 In the Winchester County Court Date of Filing Petition: 15 July 2014 No 31 of 2014 Bankruptcy order date: 15 July 2014 Date of Filing Petition: 15 July 2014 Time of Bankruptcy Order: 10:30 Bankruptcy order date: 15 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 01:58 N Bebbington Seneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionDebtor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, [email protected] SO15 1EG, telephone: 023 8083 1600, email: Capacity of office holder(s): Receiver and Manager [email protected] 15 July 2014 (2170779) Capacity of office holder(s): Receiver and Manager 15 July 2014 (2170872)

MORSMAN,2170752 PATRICK WILLIAM GREENAWAY Rose Cottage, Litton, RADSTOCK, BA3 4PW PARKIN,2170877 ANDREW Patrick William Greenaway Morsman (soft sales manager) of Rose 65 Thicket Drive, Maltby, ROTHERHAM, South Yorkshire, S66 7LB Cottage, Litton, Radstock, Bath BA3 4PW and lately residing at 3 Birth details: 18 February 1962 Kings Hill Cottages, Chewton Mendip, Radstock, Bath BA3 4PD and ANDREW PARKIN unemployed of 65 Thicket Drive, Maltby, lately carrying on business in the style of B Morsman with another Rotherham, South Yorkshire S66 7LB lately residing at 12 Bentley trading as Maddie Brown at 15 Market Place, Wells, Somerset BA5 Road, Bramley, Rotherham, South Yorkshire S66 1UJ and previously 2RF and 25 Cheap Street, Sherborn DT9 3PU (as retail outlets) residing at 7 Wilding Way, Kimberworth, Rotherham, South Yorkshire In the Bristol County Court S61 1PT and lately carrying on business as a self employed driving No 466 of 2014 instructor at 12 Bentley Road, Bramley, Rotherham, South Yorkshire Date of Filing Petition: 15 July 2014 S66 1UJ Bankruptcy order date: 15 July 2014 In the Sheffield County Court Time of Bankruptcy Order: 09:00 No 295 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 15 July 2014 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Bankruptcy order date: 15 July 2014 telephone: 0117 9279515, email: [email protected] Time of Bankruptcy Order: 09:57 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 15 July 2014 (2170752) J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, telephone: 0114 2212700, email: [email protected] NUNN,2170780 DIANE LILIAN Capacity of office holder(s): Receiver and Manager Pear Tree Cottage, Fine Street, Peterchurch, HEREFORD, HR2 0SN 15 July 2014 (2170877) Birth details: 24 June 1944 Diane Lilian Nunn, retired, of Pear Tree Cottage, Fine Street, Peterchurch, Hereford, Herefordshire, HR2 0SN and lately residing at Greystiles, Ash Road, Lightpill, Stroud, Gloucestershire, GL5 3NZ In the Hereford County Court No 45 of 2014 Date of Filing Petition: 15 July 2014 Bankruptcy order date: 15 July 2014 Time of Bankruptcy Order: 09:55 Whether Debtor's or Creditor's PetitionDebtor's I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Receiver and Manager 15 July 2014 (2170780)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

REGYEMA,2170821 JEAN SHEIKH,2170785 MOBASHIR 3, Seymour Court, Crest Road, Neasden, LONDON, NW2 7BX 44 Seaton Street, BRADFORD, West Yorkshire, BD3 9DP Birth details: 10 December 1966 MOBASHIR SHEIKH, unemployed of 44 Seaton Street, Bradford, Jean Regyema of 3 Seymour Court, Crest Road, Neasden, LONDON, West Yorkshire, BD3 9DP and lately a Company Director NW2 7BX and lately of 7 Harlequin Court, Mitchel Brookway, London In the Bradford County Court NW10 8PA and lately of 69 Donnington Court, Donnington Road, No 179 of 2014 Willesden NW10 3TJ and lately of 79 Kenwyn Drive, London NW2 Date of Filing Petition: 14 July 2014 7NX Currently a Nurse Bank Health Care Assistant be adjudged Bankruptcy order date: 14 July 2014 bankrupt Time of Bankruptcy Order: 12:30 In the Central London County Court Whether Debtor's or Creditor's PetitionDebtor's No 2790 of 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Filing Petition: 11 July 2014 200 6000, email: [email protected] Bankruptcy order date: 11 July 2014 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 12:45 14 July 2014 (2170785) Whether Debtor's or Creditor's PetitionDebtor's K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] SMITH,2170714 EMMA MARIE Capacity of office holder(s): Receiver and Manager 114 Burton Road, Castle Gresley, SWADLINCOTE, Derbyshire, DE11 11 July 2014 (2170821) 9EW Emma Marie Smith unemployed, of 114 Burton Road, Castle Gresley, Swadlincote, DE11 9EW, lately residing at 13 Collier Row, Church 2170758REVILL, PETER WALLACE Gresley, Swadlincote, DE11 9LT and previously residing at 28 Charles 1a John Street, HEANOR, Derbyshire, DE75 7FT Street, Burton-on-Trent, Staffordshire, DE14 3PG Peter Wallace Revill, a Plasterer, of 1A John Street, Heanor, In the Derby County Court Derbyshire, DE75 7FT, previously residing at 19 Grammer Street, No 0193 of 2014 Loscoe, Denby, Derbyshire, DE5 8PQ and lately carrying on business Date of Filing Petition: 15 July 2014 as a company director Bankruptcy order date: 15 July 2014 In the Derby County Court Time of Bankruptcy Order: 10:30 No 0191 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 15 July 2014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Bankruptcy order date: 15 July 2014 telephone: 0115 852 5000, email: Time of Bankruptcy Order: 09:35 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, 15 July 2014 (2170714) telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager SWALLOW,2170712 SAMANTHA LOUISE 15 July 2014 (2170758) Rose Cottage, Litton, RADSTOCK, BA3 4PW Samantha Louise Swallow (unemployed) of Rose Cottage, Litton, Radstock, Bath BA3 4PW and lately residing at 3 Kings Hill Cottages, RAWLINSON,2170815 IAN EDWARD Chewton Mendip, Radstock, Bath BA3 4PD and lately carrying on 3 High Cliff, BARROW-IN-FURNESS, Cumbria, LA14 4TG business under the style of S Swallow with another trading as Maddie Birth details: 24 September 1968 Brown at 15 Market Place, Wells Somerset BA5 2RF and 25 Cheap Ian Edward Rawlinson Unemployed of 3 High Cliff, Barrow-in- Street, Sherbourn DT9 3PU (as retail outlets) Furness, Cumbria, LA14 4TG previously trading as The Fishing Stall at In the Bristol County Court Unit 28, Market Hall, Duke Street, Barrow-in-Furness, Cumbria, LA14 No 467 of 2014 1HU Date of Filing Petition: 15 July 2014 In the Barrow in Furness County Court Bankruptcy order date: 15 July 2014 No 35 of 2014 Time of Bankruptcy Order: 09:00 Date of Filing Petition: 10 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 July 2014 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Time of Bankruptcy Order: 10:30 telephone: 0117 9279515, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N Bebbington Seneca House, Links Point, Amy Johnson Way, 15 July 2014 (2170712) BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Receiver and Manager WOODWARD,2170711 GARETH 15 July 2014 (2170815) 44 St. Georges Road, Scholes, HOLMFIRTH, HD9 1UQ Birth details: 28 August 1974 GARETH WOODWARD, occupation unknown of 44 St Georges Road, ROWELL,2170717 JULIA ALEXANDRA Scholes, Holmfirth, HD9 1UQ in the County of West Yorkshire 21 Bulrush Close, St. Mellons, CARDIFF, CF3 0AZ In the Huddersfield County Court Julia Alexandra Rowell, Unemployed, residing at 21 Bulrush Close, St No 56 of 2014 Mellons, Cardiff, CF3 0AZ Date of Filing Petition: 6 March 2014 In the Cardiff County Court Bankruptcy order date: 2 July 2014 No 182 of 2014 Time of Bankruptcy Order: 11:06 Date of Filing Petition: 14 July 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 14 July 2014 Name and address of petitioner: KIRKLEES COUNCIL Legal Time of Bankruptcy Order: 09:18 Governance & Monitoring, High Street Building, High Street, Whether Debtor's or Creditor's PetitionDebtor's HUDDERSFIELD, HD1 2ND I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 3ZA, telephone: 029 2038 1300, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 July 2014 (2170711) 14 July 2014 (2170717)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 91 PEOPLE

FINAL MEETINGS I MFP Smith of Dains LLP, 15 Colmore Row, Birmingham, B3 2BH, hereby give notice that I was duly appointed by the Secretary of State In2170795 the matter of the Insolvency Act 1986 as Trustee of the above Estate on 23 May 2011. Notice is hereby Notification of Final Meeting of Creditors given pursuant to Section 331 of the Insolvency Act 1986 that a In the Southend County Court meeting of the creditors of the above named bankrupt will be held on No 1273 of 2010 17 September 2014, at 10.00 am at Dains LLP, Charlotte House, PETER COLIN BAILEY Stanier Way, Derby, DE21 6BF, for the purposes of presenting a copy Bankrupt’s residential address: 193 Manners Way, Southend, Essex of my final report and for me to seek my release as Trustee. A form of SS2 6QS proxy, which if intended to be used for voting at the meeting, together Previous residential address(es) in past 12 months: None with a Proof of Debt form (if not already submitted) must be duly Bankrupt’s date of birth: 25 December 1960 completed and lodged with me at Dains LLP, Charlotte House, Bankrupt’s occupation: Not Known Stanier Way, Derby, DE21 6BF, not later than 12 noon on the Any other name by which the bankrupt has been known: None business day preceding the date of the meeting. Date of Name or style under which bankrupt carried on business, and under Appointment: 23 May 2011 which any debt was incurred: None Office Holder deails: Martin Fredrick Peter Smith, (IP No 6864) of Previous trading address(es): Mobile Fones, 78 Sutton Road, Dains LLP, 15 Colmore Row, Birmingham, B3 2BH. Further details Southend, Essex contact: Tracey Green on email: [email protected] Purpose of Meeting: A meeting of creditors has been summoned by MFP Smith, Trustee the Trustee under section 331 of the Insolvency Act 1986 (as 16 July 2014 (2170793) 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 In2170791 the Sheffield County Court (as amended). No 285 of 2013 Date of Meeting: 16 September 2014 at 10:30 am DEBRA JANE GINGELL Date and time by which proofs of debt and proxies and must be In Bankruptcy lodged: 12 Noon on 15 September 2014 Other names: Debra Jane Jacques, Debra Jane Pooley. Current Place at which they must be lodged: Highfield Court, Tollgate, residential address: 41 Wetherby Drive, Swallownest, Sheffield, S26 Chandlers Ford, Eastleigh SO53 3TZ 4NZ. Occupation: Clinical Support worker. Date of birth: 19 June 1969 Correspondence address & contact details of case manager A meeting of creditors has been summoned by the Trustee pursuant Jennifer Ellyatt to Section 331 of the Insolvency Act 1986 for the purposes of 023 80646416 receiving his report on his administration and to determine whether Baker Tilly Business Services Limited, Highfield Court, Tollgate, the Trustee should have his release pursuant to Section 299 of the Chandlers Ford, Eastleigh SO53 3TZ Insolvency Act 1986. The meeting will be held on 8 October 2014 at Name, address & contact details of Trustee 10.10 am at 4th Floor, Southfield House, 11 Liverpool Gardens, Primary Office Holder Worthing, BN11 1RY. A proxy form is available which must be lodged Nigel Ian Fox at my offices 4th Floor, Southfield House, 11 Liverpool Gardens, Appointed: 15 June 2011 Worthing, BN11 1RY, no later than 12.00 noon on the business day Baker Tilly Business Services Limited prior to the meeting being held to entitle you to vote by proxy at the Highfield Court meeting (together with a completed proof of debt form if you have not Tollgate, Chandlers Ford already lodged one). A creditor entitled to attend and vote at the Eastleigh SO53 3TZ above meeting may appoint a proxy to attend and vote instead of him IP Number: 8891 (2170795) or her. A proxy need not be a creditor of the bankrupt. Date of appointment: 18 July 2013. Office Holder details: Chris Stirland (IP No 9368) of FRP Advisory LLP, 2170736In the Eastbourne County Court 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 No 165 of 2011 1RY, Email: [email protected] SONIA BRADLEY Chris Stirland, Trustee In Bankruptcy 15 July 2014 (2170791) Address: The Garden House, Huggets Lane, Willingdon, BN22 0LH. Occupation: Unknown. Date of Birth: Unknown A final meeting of creditors has been summoned by the trustee for the In2170794 the Torquay & Newton Abbot County Court purpose of considering the trustee’s report on his administration. The No 2 & 3 of 2011 following resolutions will be put to the meeting: That the Trustee’s NORMAN TAYLOR AND MARGARET TAYLOR final report and receipts and payments account be and are hereby Formerly In Bankruptcy approved and that the Trustee be granted release under Section 299 Any other name bankrupt known by: Margaret Wilson. Date of Births: of the Insolvency Act 1986. The meeting will be held on 16 September Norman Taylor: 1 September 1953 and Margaret Taylor: 10 January 2014 at 10.00am at 9/10 Scirocco Close, Moulton Park, Northampton, 1959. Occupation: Norman Taylor: Self Employed Landlord, employer NN3 6AP. A proxy form is available which must be lodged with me not meter reader and self-employed Financial Advisor and Margaret later than 15 September 2014 to entitle you to vote by proxy at the Taylor: Landlady. Residential Address: 10 The Claridge, 5 Eugene meeting together with a completed proof of debt form if you have not Road, Paignton, TQ3 2PF and 4 Springwell Terrace, Darlington, Co already lodged one. Durham, DL1 2AL. Trading Names or Styles: Norman Taylor: Selective Date of appointment: 3 January 2012. Office Holder details: Gary Lettings and as a Financial Advisor for Retirement Solutions and Steven Pettit (IP No 9066) of Marshman Price, 9/10 Scirocco Close, Margaret Taylor: Selective Lettings. Trading Address: 10 The Claridge, Moulton Park, Northampton, NN3 6AP. Further details contact: Gary 5 Eugene Road, Paignton, TQ3 2PF. S Pettit, Tel: 01604 212150. Notice is hereby given that the Trustee has summoned a final meeting Gary Steven Pettit, Trustee of the Bankrupt’s creditors under Section 331 of the Insolvency Act 14 July 2014 (2170736) 1986 for the purpose of receiving the Trustee’s report of the administration of the Bankrupt’s estate and determining whether the Trustee should be given his release. The meeting will be held at 3 In2170793 the Dudley County Court Hayvat Business Park, Wrington, Bristol, BS40 5PA on 15 September No 338 of 2010 2014 at 2.00pm. In order to be entitled to vote at the meeting, AMREK SINGH DUBB creditors must lodge their proxies with the Trustee at PO Box 1601, In Bankruptcy Wrington, Bristol, BS40 5WA by no later than 12.00 noon on the Current Residential Address: 22 Yew Tree Lane, Coseley, Bilston, business day prior to the day of the meeting (together with a West Midlands, WV14 8RF. Occupation: Van Driver completed proof of debt form if this has not previously been submitted). Date of Appointment: 14 February 2011

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

Office Holder details: David Exell (IP No. 5796) of David Exell A final meeting of creditors has been summoned by the Joint Trustees Associates, PO Box 1601, Wrington, Bristol, BS40 5WA. Further under section 331 of the Insolvency Act 1986 for the purpose of: details contact: Email: [email protected], Tel: 01934 862375. receiving the report of the Joint Trustees in bankruptcy of the David Exell, Trustee administration of the bankrupt’s estate and determining whether the 14 July 2014 (2170794) Joint Trustees should have their release under section 299 of the Insolvency Act 1986. The meeting will be held on 25 September 2014 at 11.30am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, 2170937In the Canterbury County Court SO14 3EX. A proxy form must be lodged with us at the address below No 1068 of 2010 (together with a completed proof of debt form if you have not already AUMIR SOHAIL MASUD lodged one) not later than 24 September 2014 to entitle you to vote In Bankruptcy by proxy at the meeting. Also known as: Aumir Sohail O’Shea-Masud Office Holder details: Christopher John Nutting (IP No. 8059) and Residential address: Campbell Lodge, Campbell Road, Walmer, Deal, David John Standish (IP No. 8798) of KPMG LLP, Dukes Keep, Marsh Kent CT14 7EF. Trading Address: 6 Broad Street, Deal, Kent CT14 Lane, Southampton, SO14 3EX, Tel: 023 8020 2031. Alternative 6ER. Trading name: Campbell Clinic Limited. Date of Birth: 23 August contact: Julie Dyer. 1966. Occupation: Hart Paramedic. Christopher John Nutting and David John Standish, Joint Trustees Notice is hereby given that a Final Meeting of Creditors, summoned 14 July 2014 (2170782) by the Trustee, will be held at Quayside Tower, 252-260 Broad Street, Birmingham B1 2HF on 17 September 2014 at 11.00 am for the purpose of receiving the Trustee’s final report of the administration of MEETING OF CREDITORS the bankrupt’s estate and determining the Trustee’s release. To be entitled to vote at the Meeting, creditors must lodge completed In2170826 the Croydon County Court proxies and hitherto unlodged proofs of debt at Quayside Tower, No 66 of 2012 252-260 Broad Street, Birmingham B1 2HF no later than 12.00 noon APITHA VARATHAVARAJAN NEE BAHIRATHAN on 16 September 2014. In Bankruptcy Andrew Appleyard (IP Number 8749) of Baker Tilly Business Services Residential address: 105 Canterbury Road, Morden, Surrey SM4 6QJ. Limited, Quayside Tower, 252 - 260 Broad Street, Birmingham B1 Date of Birth: 6 December 1983. Occupation: Unknown. 2HF was appointed Trustee of the above on 21 December 2010. Notice is hereby given that a general meeting of the creditors of the Further information is available from Peter Armstrong of Baker Tilly bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Business Services Limited on 0121 698 2190 or at Milton Keynes MK9 1FF on 19 August 2014 at 10.00 am. The meeting [email protected]. has been summoned by the Joint Trustee for the purposes of Andrew Appleyard, Trustee (2170937) establishing a creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting In2170901 the Birmingham County Court creditors must ensure that any proxies and hitherto unlodged proofs No 223 of 2000 are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton COLIN V NEWMAN Keynes MK9 1FF by 12.00 noon on the business day before the day In Bankruptcy of the meeting. Residential Address: 490 a Kenilworth Road, Balsall Common, Ann Nilsson (IP No 9558 ) and Martin Dominic Pickard (IP No 6833 ) of Coventry CV7 7DQ; previously 411 Halesowen Road, Warley, West Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Midlands B69 3AA and 104 Ullenhall Road, Solihull B93 9JH MK9 1FF were appointed Joint Trustees of the Bankrupt on 20 June Date of Birth: 29 April 1954 2014 . Further information about this case is available from William Bankrupt’s Occupation Quantity Surveyor Knibbs at the offices of Mazars LLP on 01908 257226. A Final Meeting of Creditors has been summoned by the Trustees in Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2170826) the above matter under Section 331 of the INSOLVENCY ACT 1986 for the purposes of receiving their report on their administration of the bankruptcy estate and to determine whether the Trustees should have In2170784 the Durham County Court their release under section 299 of the INSOLVENCY ACT 1986 . The No 40 of 2013 Meeting will be held at The Hart Shaw Building, Europa Link, Sheffield PAUL LYONS Business Park, Sheffield S9 1XU, on Tuesday 9 September 2014 at Formerly in Bankruptcy 11.00 am. A proxy form is available which must be lodged with me, Residential address: 9 Ashwood, Leazes Lane, Durham DH1 1HT. along with hitherto unlodged proofs, not later than Monday 8 Date of Birth: 8 May 1959. Occupation: Builder. September 2014 to entitle you to vote by proxy at the Meeting. Notice is hereby given that a general meeting of the creditors of the Andrew J Maybery (IP No 5373 and Christopher J Brown (IP No bankrupt will be held at BWC Business Solutions, Dakota House, 25 8973 ), of Hart Shaw LLP, Europa Link, Sheffield Business Park, Falcon Court, Preston Farm Business Park, Stockton-on-Tees TS18 Sheffield S9 1XU were appointed Joint Trustees of the Bankrupt 3TX on 21 August 2014 at 10.00 am. The meeting has been Estate of Colin V Newman on 27 November 2006 . Andrew Johnson summoned by the Trustee for the purposes of considering the basis Maybery was replaced as Joint Trustee by Emma L Legdon (IP No of the Trustee’s remuneration. In order to be entitled to vote at the 10754 ) on 22 November 2013 . Christopher J Brown and Emma L meeting creditors must ensure that any proxies and hitherto unlodged Legdon may be contacted on 0114 251 8850 or email proofs are lodged at BWC Business Solutions, Dakota House, 25 [email protected]. Falcon Court, Preston Farm Business Park, Stockton-on-Tees TS18 Christopher J Brown, Joint Trustee 3TX by 12.00 noon on the business day before the day of the 16 July 2014 (2170901) meeting. David Antony Willis (IP No 9180 ) of BWC Business Solutions, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton-on- In2170782 the Northampton County Court Tees TS18 3TX was appointed Trustee of the Bankruptcy Estate on 4 No 324 of 2011 July 2013 . Further information about this case is available from ELAINE ZANNINO Bhuvnesh Majupuria at the offices of BWC Business Solutions on In Bankruptcy 01642 608588 . Other address at which the bankrupt has resided in the period of 12 David Antony Willis, Trustee (2170784) months preceding the making of the bankruptcy order: 16 Siward View, Ryehill, Northampton, NN5 7RR. Date of birth: 26 May 1961. Bankrupt’s Occupation: Unemployed. Trustee’s appointment with effect from 1 December 2011 by the Secretary of State.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 93 PEOPLE

In2170737 the Nottingham County Court to be remunerated. A form of proxy which, if intended to be used for No 0119 of 2014 voting at the meeting must be duly completed and lodged with the ALISTAIR CHARLES BOWLES Trustee in Bankruptcy at his office at 7th Floor, Ship Canal House, 98 In Bankruptcy King Street, Manchester, M2 4WU not later than 12.00 noon on the Residential Address: 100 Congrey Spinney, Flintham, Notts, NG23 business day preceding the date of the meeting. Date of 5LP. Date of Birth: 13 January 1968. Occupation: Self-employed Appointment: 26 June 2014. Joiner. Office Holder details: David Thornhill (IP No: 8840), of FRP Advisory I, Melissa Lorraine Jackson of Carter Backer Winter LLP hereby give LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 notice that I was appointed Trustee of the above named Bankruptcy 4WU. Further details contact: Email: [email protected] Estate at a meeting of creditors held on 4 June 2014. Notice is hereby David Thorniley, Trustee given that a meeting of creditors has been summoned by the Trustee 11 July 2014 (2170813) in Bankruptcy and will be held at Provincal House, 37 New Walk, Leicester, LE1 6TU on 01 August 2014, at 10.00 am . The meeting is being called pursuant to Section 301 of the Insolvency Act 1986 for In2170790 the London County Court the purpose of determining, and if thought fit, establishing a creditors’ No 8313 of 2011 committee and Rule 6.138 of the Insolvency Rules 1986 for the MIN LI purpose of determining how the basis of the Trustee’s remuneration In Bankruptcy shall be fixed. Creditors who wish to vote at the meeting must ensure Residential Address: 46 Foyle Road, Tottenham, London, N17 0NL. that their proxies and proof of debt forms are lodged with the Trustee Occupation: Bookkeeper. Date of Birth: 27 February 1970. at 66 Prescot Street, London, E1 8NN no later than 12 noon on the Notice is hereby given that a meeting of creditors has been business day prior to the meeting. Date of Appointment: 4 June 2014 summoned by the Trustee in Bankruptcy and will be held at 66 Office Holder details: Melissa Lorraine Jackson (IP No. 9747) of 66 Prescot Street, London, E1 8NN on 01 August 2014, at 10.00 am . Prescot Street, London, E1 8NN. Further details contact: Melissa The meeting is being called pursuant to Section 301 of the Insolvency Lorraine Jackson, Tel: 020 7309 3800. Alternative contact: Aron Act 1986 for the purpose of determining, and if thought fit, Williams, Email: [email protected], Tel: 020 7309 3863. establishing a creditors’ committee and Rule 6.138 of the Insolvency Melissa Lorraine Jackson, Trustee Rules 1986 for the purpose of determining how the basis of the 15 July 2014 (2170737) Trustee’s remuneration shall be fixed. Creditors who wish to vote at the meeting must ensure that their proxies and proof of debt forms are lodged with the Trustee no later than 12 noon on the business day 2170898In the Stafford County Court prior to the meeting. Date of Appointment: 8 July 2014. No 32 of 2014 Office Holder details: Robin Hamilton Davis (IP No: 8800) and John TINA CLARE Anthony Dickinson (IP No: 9342), both of Carter Backer Winter LLP, Of 4 Caldon Way, Stone, Staffordshire ST15 8ZX 66 Prescot Street, London, E1 8NN. Further details contact: The Joint Birth details: 16 February 1961 Trustees, Tel: 020 7309 3800. Alternative contact: Store Manager [email protected], Tel: +44 (0)20 7309 3902. A First Meeting of Creditors is to take place on: 7 August 2014 at 3.15 Robin Hamilton Davis and John Anthony Dickinson, Joint Trustees pm. 15 July 2014 (2170790) Venue: At the Official Receivers Office at the address stated below. Purpose of Meeting: To appoint a Trustee of the Bankrupt’s Estate. In order to be entitled to vote at the Meeting, Creditors must lodge In2170810 the High Court proxies and any previously unlodged proofs by 12.00 noon on 6 No 849 of 2013 August 2014 at the Official Receiver’s address stated below. STEPHEN DAVID MORGAN D C Brogan, Official Receiver, 2nd Floor, 3 Piccadilly Place, In Bankruptcy Manchester M1 3BN, telephone 0161 234 8500, email Personal Details: 10 Surrey Road, Harrow, Middlesex, HA1 4NH. Date [email protected] of Birth: 17 June 1960. Trading Name: Waldeck Bodyshop. Trading Capacity: Receiver and Manager Address: Hanworth Trading Estate, Hamptons Road W, Feltham, Date of Appointment: 20 June 2014 . (2170898) TW13 6DH. Trading Partners: David Ing and Gregory Peirce. Notice is hereby given that a meeting of creditors has been summoned by the trustee under Section 314(7) of the INSOLVENCY In2170881 the Middlesbrough Court ACT 1986 for the purpose of receiving the report of the trustee of the No 72 of 2014 administration of the bankrupt’s estate and fixing the remuneration of ANDREW G COOPER the trustee. The meeting will be held at 5 Park Court, Pyrford Road, Residing at 7 Thirlmere Avenue, Middlesbrough TS5 7BY West Byfleet, Surrey, KT14 6SD on 14 August 2014, at 10.30 am . Unknown Proxy forms must be lodged with me (together with a completed Date of First Meeting: 13 August 2014 at 10.00 am. proof of debt form if you have not already lodged one) not later than Place of First Meeting: Insolvency Service, 1st Floor, Melbourne 12.00 noon on 13 August 2014 to entitle you to vote by proxy at the House, Pandon Bank, Newcastle upon Tyne NE1 2JQ . meeting. Proxy and proof of debt forms are available from the above Dave Elliott, Official Receiver (2170881) address upon request. Date of appointment: 3 June 2014. Office Holder details: Robert D Hewitt (IP No 6725) of Gibson Hewitt & Co, 5 Park Court, Pyrford In2170813 the High Court of Justice Road, West Byfleet, Surrey, KT14 6SD. Further details contact: Philip No 1324 of 2014 Cake, Email: [email protected], Tel: 01923 336149 (EXT. GIAN LUIGI DADOMO 306), Reference: LG/PC/M197. In Bankruptcy Robert D Hewitt, Trustee Lately traded as Orbertellis Sandwich Bar, 38 Leadenhall Market, 15 July 2014 (2170810) London, EC3V 1LT. Current residential address: 11 Overton Drive, Wanstead, London, E11 2NN. Former residential address: 3 Musgrave Close, Barnet, EN4 0LX. Occupation: Currently unemployed. Debtor’s date of birth: 27 May 1966. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 that a meeting of the creditors of the above named bankrupt will be held at FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU on 30 July 2014, at 10.30 am for the purposes of considering whether a creditors’ committee should be formed. In the event that a creditors’ committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Trustee in bankruptcy is

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2170768In the Oldham County Court In2170834 the Central London County Court No 227 of 2013 No 1259 of 2014 SHAUN MOSELEY GAVIN SMITH In Bankruptcy In Bankruptcy Residential address: 2 Peachbank House, Tetlow Street, Middleton, Trading Names or Styles: Whole Latte Love. Current residential Manchester M24 1BG. Date of Birth: 21 April 1963. Occupation: address: Flat 10B, 29 Brenthouse Road, London, E9 6QN. Former Delivery Operative. Residential Address: 18 Blackwood Court, Broxbourne, EN10 6AZ. Notice is hereby given that a general meeting of the creditors of the Occupation: Security Officer. Debtor’s date of Birth: 15 March 1976. bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Milton Keynes MK9 1FF on 18 August 2014 at 11.00 am. The meeting RULES 1986 that a meeting of the creditors of the above named has been summoned by the Joint Trustee for the purposes of bankrupt will be held at FRP Advisory LLP, 7th Floor, Ship Canal establishing a creditors’ committee and if no committee is formed, House, 98 King Street, Manchester, M2 4WU on 04 August 2014, at fixing the basis of the Trustee’s remuneration and calculation of 10.30 am for the purposes of considering whether a creditors’ allocated disbursements. In order to be entitled to vote at the meeting committee should be formed. In the event that a creditors’ committee creditors must ensure that any proxies and hitherto unlodged proofs is not formed resolutions may be taken at the meeting which include a are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton resolution specifying the terms on which the Trustee in bankruptcy is Keynes MK9 1FF by 12.00 noon on the business day before the day to be remunerated. A form of proxy which, if intended to be used for of the meeting. voting at the meeting must be duly completed and lodged with the Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Trustee in Bankruptcy at his offices at FRP Advisory LLP, 7th Floor, Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Ship Canal House, 98 King Street, Manchester, M2 4WU, not later MK9 1FF were appointed Joint Trustees of the Bankrupt on 27 June than 12.00 noon on the business day preceding the date of the 2014. Further information about this case is available from William meeting. Date of Appointment: 2 July 2014 Knibbs at the offices of Mazars LLP on 01908 257 226. Office Holder details: David Thornhill (IP No. 8840) of FRP Advisory Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2170768) LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU. Further details contact: Email: [email protected] David Thornhill, Trustee 2170889In the Milton Keynes County Court 15 July 2014 (2170834) No 93 of 2014 ANDREW JOHN PRIESTLEY In Bankruptcy In2170888 the Stockport County Court Residential Address: The Cairn, Crosshill Street, Airdrie, ML6 9DA. No 90 of 2013 Date of Birth: 26 April 1958. Occupation: Architect. Trading name or DAVID ASANTE DEREK SUTCLIFFE styles: John Priestley Associates. In Bankruptcy Notice is hereby given that a Meeting of Creditors has been Date of Birth: 3 January 1961. Residing at 34a Market Street, Disley, summoned for the consideration of the matters set out in Section 301 Cheshire, SK12 2DT. A self employed hairdresser. and Rule 6.128(5) of the INSOLVENCY ACT 1986 to establish a Notice is hereby given pursuant to Section 314 of the Insolvency Act creditors committee, and if no creditors committee is established, 1986 that a meeting of creditors of the above has been summoned by agree the basis of the Trustee’s remuneration and disbursements. The me Steven Williams of Begbies Traynor (Central) LLP, 1 Winckley meeting will be held at Gibson Booth, 15 Victoria Road, Barnsley S70 Court, Chapel Street, Preston, PR1 8BU (IP No 008887) appointed as 2BB on 06 August 2014, at 11.00 am . All creditors wishing to vote at Trustee in Bankruptcy of the above on 14 June 2013. The purpose of the meeting must ensure their proxies and any hitherto unlodged the meeting is to agree the basis of the Trustee’s remuneration and to proofs are lodged at the above address by no later than 12 noon on provide a summary of investigations to date. The meeting will be held the business day prior to the meeting. at my offices Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Date of appointment: 4 July 2014. Office Holder details: Edward Street, Preston, PR1 8BU on 11 August 2014, at 10.30 am . Proxy Christopher Wetton (IP No 006229) of 15 Victoria Road, Barnsley, forms (together with completed proof of debt forms for creditors who South Yorkshire, S70 2BB, Email: [email protected], Tel: have not lodged a proof) must be lodged with me at the above 01226 215999. Alternative contact: Michelle Dennis. address by 12.00 noon on the business day before the meeting to Edward Christopher Wetton, Trustee entitle creditors to vote by proxy at the meeting. 15 July 2014 (2170889) Any person who requires further information may contact the Trustee by telephone on 01772 202000. Alternatively, enquiries can be made to Laura Bell by email at [email protected] or by In2170892 the Central London County Court telephone on 01772 202000. No 471 of 2014 Steven Williams, Trustee ALAN MICHAEL SARGENT 14 July 2014 (2170888) In Bankruptcy Debtor’s residential address: 23 Shenstone Avenue, Halesowen, West Midlands B62 8QA. Date of Birth: 22 October 1949. Debtor’s NOTICES OF DIVIDENDS Occupation: Forklift Engineer. Notice is hereby given as required by Rule 6.81(4) of the In2170882 the Guildford County Court INSOLVENCY RULES 1986 (AS AMENDED) that a meeting of No 78 of 2010 creditors will take place at Fleet Place House, 2 Fleet Place, London KRISHNAKUMAR ALE EC4M 7RF on 14 August 2014, at 10.00 am . The meeting has been Birth details: 14 October 1951 summoned by the Joint Trustees, Christopher Laughton (IP No. 6531) Notice is hereby given that I intend to declare a First and Final and Peter John Godrey-Evans (IP No. 8794) both of Mercer & Hole, Dividend of 7.91 p/£ to unsecured Creditors within a period of 4 Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF months from the last date of proving. Creditors who have not proved who were appointed on 2 July 2014 for the purposes of establishing a their debts must do so by 27 August 2014 otherwise they will be creditors committee and if no committee is formed, fixing the basis on excluded from the Dividend. The required proof of debt form, which which the Joint Trustees’ remuneration and disbursements may be must be lodged with me at the address below, is available on the charged. Creditors are invited to submit their claims in the bankruptcy Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, and if they wish to vote at the meeting, must ensure their proxies and you can contact my office at the address below to request a form. proof of debts have been submitted to the above address no later Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 than 12 noon on the business day preceding the meeting. 5YH, 01792 656780, [email protected] Further information can be obtained from the Joint Trustees or the Capacity: Trustee (2170882) case administrator, Louis Byrne at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF. (Tel: 020 7236 2601) Christopher Laughton, Joint Trustee 15 July 2014 (2170892)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 95 PEOPLE

In2170811 the Southend County Court In2170830 the Salisbury County Court No 371 of 2010 No 293 of 2009 MARK DAVID POPHAM MICHELLE JUNE WOODS In Bankruptcy Birth details: 14 January 1970 Date of Birth: Not Known. Occupation: Driver. Residential address: 28 Notice is hereby given that I intend to declare a First and Final Premier Avenue, Little Thurrock, Grays, Essex RM16 2SD. Dividend of 16.48 p/£ to unsecured Creditors within a period of 4 Notice is hereby given pursuant to the Insolvency Rules 1986, that the months from the last date of proving. Creditors who have not proved Trustee of the above named debtor intends to declare and distribute a their debts must do so by 27 August 2014 otherwise they will be first and final dividend to unsecured creditors within the period of 4 excluded from the Dividend. The required proof of debt form, which months from the last date for proving mentioned below. Every person must be lodged with me at the address below, is available on the claiming to be a creditor of the above named company is required, on Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, or before 19 August 2014, which is the last date for proving, to submit you can contact my office at the address below to request a form. his proof of debt to the Trustee of the above named debtor at Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock 5YH, 01792 656780, [email protected] Square, London, WC1H 9LT and if so requested, to provide such Capacity: Trustee (2170830) further details or produce such documentary or other evidence as may appear to the Trustee to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is NOTICES TO CREDITORS not entitled to disturb, by reason that he has not particIpated in the dividend, the distribution of that dividend or any other dividend In2170742 the Kingston-Upon-Thames County Court declared before his debt is proved. Date of appointment: 10 February No 162 of 2013 2011. Office Holder details: Laurence Pagden, (IP No. 009055), of DAVID BRIAN ING Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock In Bankruptcy Square, London, WC1H 9LT . Email: [email protected], Tel: Current Address: 177 Moor Lane, Chessington, Surrey, KT9 2AB. 020 7387 5868. Alternative contact: Vandana Chawda, Email: Occupation: Employed. Date of Birth: 10/04/1961. Trading Name: [email protected], Tel: 020 7381 5868. . Waldeck Bodyshop. Trading Address: Hanworth Trading Estate, Laurence Pagden, Trustee Hamptons Road W, Feltham, TW13 6DH. Trading Partners: Stephen 15 July 2014 (2170811) Morgan and Gregory Peirce. Notice is hereby given that Creditors of the above named are required before 30 September 2014 to send in their full names, their addresses In2170739 the Croydon County Court and descriptions, full particulars of their debts or claims and the No 720 of 2013 names and addresses of their solicitors (if any) to the undersigned RANDOLPH CLIVE RAMSAY Robert Hewitt the Trustee, 5 Park Court, Pyrford Road, West Byfleet, In Bankruptcy Surrey, KT14 6SD and if so required by notice in writing, to prove their Bankrupt’s residential address at the date of the bankruptcy order: debts or claim at such time and place as shall be specified in such 204 Old Lodge Lane, Purley, Surrey, CR8 4AN. Bankrupt’s date of notice, or in default shall be excluded from the benefit of any birth: 27 January 1963. Bankrupts Occupation: Project Manager. . distribution. The trustee in bankruptcy intends to make a distribution to creditors Date of Appointment: 21 August 2013 within 2 months of the last date for proving. The dividend is a final Office Holder details: Robert D Hewitt (IP No. 6725) of Gibson Hewitt dividend. The last date for proving is 12 August 2014. The description LLP, 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD. relates to the date of the bankruptcy order, 1 April 2014, and does not Further details contact: Philip Cake, Email: [email protected], reflect on any other person or persons now living at or trading from Tel: 01932 336149 (Ext 306). Ref: LG/PC/1041. the address stated. Date of appointment: 16 May 2014. Name of Robert D Hewitt, Trustee office holder: Richard J Hicken (IP No. 10890) of Grant Thornton UK 14 July 2014 (2170742) LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT Further details contact: Benjamin Malcolm, Tel: 0117 305 7692, Email: [email protected]. In2170800 the High Court Richard J Hicken, Trustee No 849 of 2013 14 July 2014 (2170739) STEPHEN DAVID MORGAN Current Address: 10 Surrey Road, Harrow, Middlesex, HA1 4NH. Date of Birth: 17 June 1960. Trading Name: Waldeck Bodyshop. Trading In2170925 the Stockport County Court Address: Hanworth Trading Estate, Hamptons Road W, Feltham, No 90 of 2013 TW13 6DH. Trading Partners: David Ing and Gregory Peirce. DAVID ASANTE DEREK SUTCLIFFE Notice is hereby given that Creditors of the above named are required In Bankruptcy before 30 September 2014 to send in their full names, their addresses Date of Birth: 3 January 1961. Previously residing at 34a Market and descriptions, full particulars of their debts or claims and the Street, Disley, Cheshire, SK12 2DT. A self employed hairdresser.. names and addresses of their solicitors (if any) to the undersigned Notice is hereby given, pursuant to Rule 11.2 (1A) of the Insolvency Robert Hewitt the Trustee, of 5 Park Court, Pyrford Road, West Rules 1986, that it is my intention to declare a first and final dividend Byfleet, Surrey, KT14 6SD and if so required by notice in writing, to to creditors of the above-named estate no later than two months from prove their debts or claim at such time and place as shall be specified the last date for proving. Creditors who have not yet done so are in such notice, or in default shall be excluded from the benefit of any required, on or before 11 August 2014 to send their proofs of debt to distribution. Steven Williams (IP No. 008887) of Begbies Traynor (Central) LLP, 1 Date of appointment: 3 June 2014. Office Holder details: Robert D Winckley Court, Chapel Street, Preston, PR1 8BU, the Trustee in Hewitt (IP No 6725) of 5 Park Court, Pyrford Road, West Byfleet, Bankruptcy of the above individual who was appointed on 14 June Surrey, KT14 6SD. 2013 and, if so requested, to provide such further details or produce Further details contact: Philip Cake, Email: [email protected], such documentary or other evidence as may appear to the Trustee to Tel: 01923 336149 (EXT. 306), Reference: LG/PC/M197. be necessary. A creditor who has not proved his debt before the date Robert D Hewitt, Trustee specified will be excluded from the dividend. Any person who requires 15 July 2014 (2170800) further information may contact the Trustee by telephone on 01772 202000. Alternatively, enquiries can be made to Laura Bell by email at [email protected] or by telephone on 01772 202000.. Steven Williams, Trustee 14 July 2014 (2170925)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE PEOPLE Wills & probate

DECEASED ESTATES

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

ANTELL, Ellen 9 Kelly Way, Romford, Essex RM6 6XH. Hunt & Hunt Solicitors, Blackburn 26 September 2014 (2170767) Patricia (otherwise Telephonist (retired). 24 February 2014 House, 22-26 Eastern Road, Patricia Ellen Romford, Essex RM1 3LT. Ref: GM/ Antell) ANT105/6. (Lynn Ann Wilkins.)

ARNOLD, Margaret Cartref Dyfi Residential Home, Bank Evans Roberts Solicitors, 11 Penrallt 26 September 2014 (2170805) Mary Lane, Machynlleth. 12 May 2014 Street, Machynlleth, Powys SY20 8AG.

ARTHURS, Sarah 122 Llewellyn Avenue, Ely, Cardiff. 22 Colin Jones Clarke & Hartland 26 September 2014 (2170804) Winifred February 2014 Solicitors, 21 Thompson Street, Barry, Vale of Glamorgan CF63 4JL.

ASHBY, Doris Primley View, 25 Primley Park, Paignton Knapman & Co, 16 Dendy Road, 26 September 2014 (2170905) Lilian TQ3 3JS. 11 June 2014 Paignton, Devon TQ4 5DB. (Raymond Patterson)

BACON, Alfred 25 Parkside, Somercotes, Near Alfreton, Simpson Solicitors, 16 Stanier Way, 26 September 2014 (2170853) John Derbyshire DE55 4LA. 3 July 2014 Wyvern Business Park, Pride Park, Derby DE21 6BF

BAGLOW, David 4 Coombe Close, Goodleigh, Barnstaple GMH Financial Services Limited, LFS 26 September 2014 (2170799) John EX32 7NJ. 12 April 2014 and Partners, Fishleigh Court, Barnstaple EX31 3UD. (Gordon Hutchings Dip PFS)

BAXTER, (also 11 Dumpton Lodge, Western Boys & Maughan, India House, 26 September 2014 (2170849) known as Raines), Esplanade, Broadstairs, Kent CT10 Hawley Street, Margate, Kent CT9 Lucy Joyce 1TG. 25 May 2014 1PZ. (Robert Cecil Blackwall Moulsdate)

BENNETT, Rose Feltwell Lodge, Lodge Road, Feltwell, Metcalfe, Copeman & Pettefar LLP 26 September 2014 (2170838) Thetford, Norfolk IP26 4DR (formerly of Solicitors, Cage Lane, Guildhall 18 St Johns Way, Thetford, Norfolk IP24 Street, Thetford, Norfolk IP24 2DT. 3NN) . 9 June 2014 (Andrew Philip Charles Davies)

BICKFORD, North Hill Nursing Home, North Hill Greenwayslaw LLP, 19 St Michaels 26 September 2014 (2170801) Noreen Ethel Park, St Austell, Cornwall formerly of Road, Newquay, Cornwall TR7 1LL. Margaret Fistral House Nursing Home, 3 Esplanade Road, Newquay, Cornwall TR7 1PY . 25 June 2014

BLACKLER, James 4 Brympton Close, Dorking, Surrey RH4 Awdry Bailey and Douglas, 33 St 26 September 2014 (2170944) Sydney 3AU. 30 January 2013 John’s Street, Devizes, Wiltshire SN10 1BW. (Graham James Blackler and Jennifer Lorraine Collett)

BOSWORTH, Maun View, 261 Chesterfield Road Shacklocks LLP, St Peter’s House, 26 September 2014 (2170919) Charles William South, Mansfield, Nottinghamshire Bridge Street, Mansfield, NG19 7EL. 29 June 2014 Nottinghamshire NG18 1AL.

BREWER, Alfred 48 Bradford Street, Caerphilly CF83 The Co-operative Legal Services 26 September 2014 (2170880) Thomas 1GB. 8 January 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BRITTO, Adeline 66 Forburg Road, London N16 6HT. 22 The Co-operative Legal Services 26 September 2014 (2170854) Sybil February 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 97 PEOPLE

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

BROWN, Matilda 32 Oakwood Avenue, Leigh on Sea, Law, Hurst & Taylor, 153 Hamlet 30 September 2014 (2170856) Essex SS9 4JU. Housewife. 11 February Court Road, Westcliff on Sea, Essex 2014 SS0 7EL. Solicitors. (Ref RL/ BRO133/1 BROWN.) (Alan Arthur Hurst and Rachel Elizabeth Liebescheutz.)

BROWN, Malcolm 9 The Vineway, Dovercourt, Harwich, Ellisons Solicitors, Kingsway, 26 September 2014 (2170750) Stanley Essex CO12 4AX. 16 December 2013 Dovercourt, Harwich, Essex CO12 3JU. (Malcolm Stanley Brown)

BRUCE, Lilian Redholme Memory Care, 11 Carnatic Chorus Law Ltd, Heron House, 24 September 2014 (2170858) (Alternative name Road, Liverpool, Merseyside, UNITED Timothy’s Bridge Road, Stratford- Mrs Lillian Bruce) KINGDOM L18 8BY, previous address upon-Avon CV37 9BX. 18 Askew Street, Liverpool, Merseyside L4 5XD. Factory Worker (Retired) . 27 April 2014

BUDDEN, Maurice 26 Higher Woolbrook Park, Sidmouth, Michelmores LLP, Harston, Church 26 September 2014 (2170855) George Devon EX10 9EB. 7 March 2014 Street, Sidmouth EX10 8LT. (Richard Michael Hedger)

BUNTING, Frank 173 Guildford Rise, Sheffield S2 2PQ Bell & Buxton, Telegraph House, High 26 September 2014 (2170949) formerly of 231 Guildford View, Sheffield Street, Sheffield S1 2GA. S2 2NZ . 16 April 2014

BURT, Eileen Bethany Care, 17a Pamber Heath Road, Mayo Wynne Baxter LLP, 20 26 September 2014 (2170931) Margaret Tadley, Hampshire RG26 3TH. 26 April Gildredge Road, Eastbourne, East 2014 Sussex BN21 4RP. (John Robert Medbury Clarke)

CANAVAN, Patricia Hythe, Kent also of Wembley, Robson & Co, 147 High Street, Hythe, 26 September 2014 (2170809) Middlesex. 26 December 2011 Kent CT21 5JN. (Mary Quinn Bassett and Richard Bassett)

CARR, Henry Lakeside, Drake Road, Tavistock, Devon Chilcotts Solicitors, 10 Plymouth 26 September 2014 (2170755) Frederick PL19 0EJ. 10 February 2014 Road, Tavistock, Devon PL19 8AY.

CARTER, Greta 55 Fordyke Road, Dagenham, Essex The Co-operative Legal Services 26 September 2014 (2170909) RM8 1PD. 29 April 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CHILD, Peter Hilsland Cottage, Box, Stroud, AMD Solicitors, 100 Henleaze Road, 26 September 2014 (2170920) Graham Gloucestershire GL6 9HL. 16 February Bristol BS9 4JZ. (Zakia Ahmed) 2014

CHURN, Hazel Durban House Nursing Home, Woodley Eric Robinson Solicitors, 6-8 26 September 2014 (2170883) Martha Louise Lane, Romsey, Hampshire SO51 7JL Brownhill Road, Chandlers Ford, formerly of Flat 8 Chalvington Court, Eastleigh, Hampshire SO53 2EA. Chalvington Road, Chandlers Ford, Eastleigh, Hampshire SO53 3DY . 15 June 2014

CLARK, Ruth 81 Higher Walton Road, Walton le Dale, Milburns Solicitors Limited, 25/26 26 September 2014 (2170835) Preston, Lancashire PR5 4HD. 27 March Church Street, Whitehaven, Cumbria 2012 CA28 7EB. (Sandra Cowley)

COOMBS, Shaun 27 Hazlemere Road, Seasalter, Furley Page LLP, 52-54 High Street, 26 September 2014 (2170807) Colin Whitstable, Kent CT5 4AN. 27 June Whitstable, Kent CT5 1BG. 2014

COOPER, Patricia Brookfield, 7 Millers Brook, Croyde, Slee Blackwell Solicitors, 2-6 South 26 September 2014 (2170839) Alexandra Devon EX33 1PQ. 28 March 2014 Street, Braunton, Devon EX33 2AA. (Dr Nicholas Keith Cooper and Jeremy Basil Cooper)

COOPER, Eric 61 Cherry Close, Kidlington, Oxford OX5 Blake Morgan Solicitors, Seacourt 26 September 2014 (2170803) James 1HJ. 8 March 2014 Tower, West Way, Oxford OX2 0FB. (Michael John Linnell)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

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

COWLEY, Sandra 23 Jessamy Road, Weybridge, Surrey Chorus Law Limited, Heron House, 26 September 2014 (2170825) Maxine KT13 8LB. 7 August 2013 Timothy’s Bridge Road, Stratford upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

COX, Iris Beryl Gemini, Wadley Hill, Uplyme, Lyme Scott Rowe Solicitors, Chard Street, 26 September 2014 (2170912) Regis, Dorset DT7 3SU. 20 May 2013 Axminster, Devon EX13 5DS. (Robert Kelley, Peter Jackson and Peter William Harris)

CRAMP, Albert 37 Hyde Road, Coventry CV2 5ES. 17 Quality Solicitors Mander Hadley, 1 26 September 2014 (2170910) Edward June 2014 The Quadrant, Coventry CV1 2DW. (David M Webb)

CRAVEN, Daisy Faithfull House, Suffolk Square, Willans LLP, 28 Imperial Square, 26 September 2014 (2170875) Margaret Isabella Cheltenham GL50 2NR. 22 March 2014 Cheltenham GL50 1RH.

CRITCHLEY, 2 Foxhill Green, Weetwood Lane, Leeds Wrigleys Solicitors LLP, 19 Cookridge 26 September 2014 (2170914) George Thomas LS16 5PQ. 7 December 2013 Street, Leeds LS2 3AG. (Stephen Richard Critchley and Marie-Louise Spencer Hamilton)

CROSS, Marjorie Fulwood Lodge, 379a Fulwood Road, Banner Jones, 24 Glumangate, 26 September 2014 (2170808) Sheffield S10 3GA. 28 June 2014 Chesterfield S40 1UA.

CROWLEY, Joan Canwick House, Hall Drive, Canwick, Chattertons-McKinnells, 17-23 West 26 September 2014 (2170823) Margaret Lincoln LN4 2RG. 10 March 2014 Parade, Lincoln LN1 1NW. (Caroline Elizabeth Cunnington and Edward Francis Conway)

DALTON, Sheila 23 Castleross Road, Pevensey Bay, Mark Redler & Co, 23 Greengate 26 September 2014 (2170843) Christina Mary East Sussex BN24 6JB. Hairdressers Street, Stafford ST16 2HS. Attn: Miss (otherwise Shelagh) Proprietor (retired). 1 December 2013 L McCann. (Terence Robert Pickard.)

DAVEY, John 18 Yaxley House, Church Lane, Suffolk Metcalfe Copeman & Pettefar LLP, 26 September 2014 (2170819) IP23 8BU. 3 March 2014 Cage Lane, Thetford, Norfolk IP24 2DT. (Timothy William Stevenson and Andrew Philip Charles Stevenson)

DE WARR, Louis Flat 13, Alston Court, 15 Crowstone Rooks Rider Solicitors LLP, Challoner 26 September 2014 (2170816) Frederick Road, Westcliff-on-Sea, Essex SS0 House, 19 Clerkenwell Close, London 8EH. Pension Fund Secretary (retired) . EC1R 0RR. Ref: RNJ/DEW015-001. 27 February 2014 (Stanley Alan Shalet & Clare Elizabeth Archer.)

DEANS, Leonard Oakcroft, Woodcock Hill, Felbridge, Waugh & Co, 3 Heath Square, Boltro 26 September 2014 (2170814) McIntyre East Grinstead RH19 2RD. 13 February Road, Haywards Heath, West Sussex 2014 RH16 1BD. (Alastair McIntyre Deans and Jack Stewart Cookson)

DELHAYE, Sylvia 35 Cokeham Lane, Sompting, West Miller Parris, 3-9 Cricketers Parade, 26 September 2014 (2170922) Violet Sussex BN15 9UP. 20 April 2014 Broadwater Street West, Worthing, West Sussex BN14 8JB. (Martin Troy)

DESMOND, Doris Atfield House Nursing Home, St Johns Dixon Ward, 16 The Green, 26 September 2014 (2170824) Elizabeth Road, Isleworth, Middlesex TW7 6UH. Richmond, Surrey TW9 1QD. Ref: IJS/ 19 February 2014 DES0321. (Viola Mary O’Connor and Vera Blake-Instance.)

DYKE, Elaine 28 Hillview Road, Chislehurst, Kent BR7 Preston Mellor Harrison, 30 High 19 September 2014 (2170844) 6DS. 10 June 2014 Street, Chislehurst, Kent BR7 5AS. (John Harrison, Janet Penelope Meisner.)

FEENEY, Violet 116 Linden Lea, Finchfield, The Co-operative Legal Services 26 September 2014 (2170845) Nellie Wolverhampton WV3 8BE. 6 April 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FERRIS, Bernard 56 Longmynd Drive, Fareham PO14 RCN Legal Services Limited, 31A 26 September 2014 (2170927) Alan 1SS. 2 July 2014 Queens Road, Waterlooville PO7 7SB. (Lisa Milner)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 99 PEOPLE

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

FOLL, John Alfred 14 Walton Lane, Nelson, Lancashire and Steele Ford & Newton, 13/15 Carr 26 September 2014 (2170906) 109 Burnley Road, Rossendale. 11 Road, Nelson, Lancashire BB9 7JY. August 2013

FOX, Thomas Aynsley Nursing Home, 60-62 Marlowe QS David Roberts & Co, 96-98 26 September 2014 (2170850) Dudson Road, Wallasey CH44 3DQ previously of Victoria Road, New Brighton CH45 Flat 9 The Winter Gardens, 25 Atherton 2JF. Street, Wallasey CH45 2NY . 25 January 2014

FREEMAN, Doris 18 Lavidge Road, Mottingham, London Preston Mellor Harrison, 30 High 19 September 2014 (2170860) Irene SE9 3NF. 20 April 2014 Street, Chislehurst, Kent BR7 5AS. (John Harrison, Janet Penelope Meisner.)

FROGGATT, Sarah Room 5, Thorncliffe Grange Nursing Nicholls Solicitors, Mayfield 26 September 2014 (2170870) Alice Home, Denton, Manchester M34 3RN. Chambers, 228A Stockport Road, 24 March 2014 Timperley, Cheshire WA15 7UN. (George Patrick Nicholls and Matthew James Nicholls)

GODDARD, Muriel Summerfields Care Home, 52-54 Rock 174 Law Solicitors, 68 Whetstone, 21 September 2014 (2170847) Lane West, Rock Ferry, Wirral. 4 April Lane, Birkenhead, Wirral CH41 2TF. 2014

GOLDING, Ronald 55 Barkers Court, Chalkwell Road, FordLittle Solicitors, 14 Park Road, 19 September 2014 (2170952) William Herbert Sittingbourne, Kent ME10 1LW. 22 Sittingbourne, Kent ME10 1DR. (Ref (otherwise Mr March 2014 1.F042242.DL.) (Giles Ford and Ronald William William John Little.) Golding)

GOLDMAN, Gloria 33 Oaklands, Bulmershe Road, Barrett & Co Solicitors LLP, 54 26 September 2014 (2170935) Reading, Berkshire RG1 5RW. 14 June Queens Road, Reading RG1 4AZ. 2014

GOWLAND, James 91 Coulby Manor Farm, Coulby, Louise Miller, Mincoffs Solicitors LLP, 26 September 2014 (2170921) Edward Newham, Middlesbrough TS8 0RZ. 7 5 Osborne Terrace, Newcastle upon April 2014 Tyne NE2 1SQ. (Trevor Joseph Gowland)

GRAAL, Russell 52 Alwyn Road, Rugby, Warwickshire Brethertons LLP, The Robbins 26 September 2014 (2170904) Wilfred Grindy CV22 7QX. 6 April 2014 Building, 25 Albert Street, Rugby, Warwickshire CV21 2SD. (Norma Sylvia Crane)

GRAHAM, Bernice 7 Tresco Road, Peckham, London SE15 Glazer Delmar, 27-31 North Cross 19 September 2014 (2170789) Johanna 3PY. 7 October 2013 Road, East Dulwich, London SE22 9ET. (Annette Graham, Winston Hanchard and Dian Graham)

GRAYSON, Gary Manor House, Middleton, Pickering, B & C Solicitors, The Law Shop, 26 26 September 2014 (2170902) North Yorkshire. 18 February 2014 Northway, Scarborough, North Yorkshire YO11 1JL.

HALL, Alan 10 Low Ash Drive, Wrose, Shipley, West The Co-operative Legal Services 26 September 2014 (2170900) Yorkshire BD18 1JH. 21 March 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HARRIS, Margaret Hazeldell, Elton Park, Hadleigh Road, Ashton KCJ Solicitors, Waterfront 26 September 2014 (2170903) Lorna Ipswich, Suffolk IP2 0DG previously of House, Wherry Quay, Ipswich, Suffolk 12 June Avenue, Ipswich, Suffolk IP1 IP4 1AS. (Alan Brown and Alison 4LT . 17 March 2014 Budge)

HAY, Pearl 84 Pentland Avenue, Billingham, The Co-operative Legal Services 26 September 2014 (2170955) Cleveland TS23 2RF. 26 April 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HILLMAN, Audrey 11 St Benet’s Way, Tenterden, Kent Tassells, 20 West Street, Faversham, 26 September 2014 (2170945) Eileen TN30 6QQ. 16 January 2014 Kent ME13 7JF. (John Henry Tofts Glass and Ann Rachel Astbury)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

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

HOLLOWAY, Janet 97 Golf Lane, Whitnash, Leamington Phoenix Legal Group, 2 Rowcroft, 26 September 2014 (2170840) Spa CV31 2QB. 22 April 2014 Stroud, Gloucestershire GL5 3BB. (Alan Holloway and Stephen Frederick Pikett)

INNES, John Eric Claremont, 46 Vicarage Road, St Agnes, Mowbray Woodwards, 3 Queen 26 September 2014 (2170787) Struckmeyer Cornwall TR5 0TG. 30 November 2013 Square, Bath BA1 2HG.

INWOOD, John 123 Rugby Road, Binley Woods, Rugby, Johns Gilbert & Frankton, 3 Regent 26 September 2014 (2170924) William Warwickshire CV3 2AY. 30 March 2014 Place, Rugby CV21 2PJ. (John Wells and James Frankton)

JENNINGS, 18 The Pines, Honiton, Devon EX14 Everys Solicitors, The Laurels, 46 New 19 September 2014 (2170934) Geoffrey Arthur 2JG. 12 March 2014 Street, Honiton, Devon EX14 1BY. Martin (Hilary Quantick and Stephen Michael Forsey)

JONES, Elizabeth 2 Myrddin Court, Carmarthen, Ungoed Thomas & King, The Quay, 26 September 2014 (2170918) Hannah Carmarthenshire SA31 1DH. 4 May Carmarthen SA31 3LN. (Betsan 2014 James, Roland Antony James Lewis and Henry Adam Francis Bruce)

JONES, Leslie 64 New Hall Road, Ruabon, Wrexham Stevens Lucas, Spring House, 26 September 2014 (2170874) Hugh LL14 6AT. 29 October 2013 Holyhead Road, Chirk, Wrexham LL14 5NA.

JONES, Richard 19 Farmstead Close, Woodhouses, Harold Stock & Co Solicitors, 56-58 26 September 2014 (2170842) Owen Failsworth, Manchester M35 9NU. 31 Pole Lane, Failsworth, Manchester March 2014 M35 9PB. (Carole Jones)

KEARNS, Angela Spring View, Lower Eggleton, Ledbury, DF Legal LLP, Avonside, 63 High 19 September 2014 (2170846) Clara Herefordshire HR8 2UL. Lecturer. 29 Street, Tewkesbury, Gloucestershire April 2014 GL20 5BJ

KELLY, Catherine 13 St Davids Terrace, Exeter, Devon The Co-operative Legal Services 26 September 2014 (2170871) Phoebe EX4 3RF. 6 February 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LAKIN, Sir Michael Little Sherwood, Tunley, Sapperton, Whatley Recordon Solicitors, 12 26 September 2014 (2170884) Cirencester, Gloucestershire GL7 6LW. Worcester Road, Malvern, 13 January 2014 Worcestershire WR14 4QU.

LAMB, Dorothy 2a Cedar Way, Penwortham, Preston Vincents Solicitors, 25 Park Street, 26 September 2014 (2170938) May PR1 0PE. 8 December 2013 Lytham FY8 5LU. (Phillip James Gilmore)

LAW, Phyllis Ashby Court Nursing Home, Tamworth Fishers Solicitors, 4/8 Kilwardby 26 September 2014 (2170923) Margaret Road, Ashby De La Zouch, Street, Ashby De La Zouch, Leicestershire. 6 July 2014 Leicestershire LE65 2FU. (John Andrew Gillions and Malcolm Charles Alan Killin)

LAWSON, Anne 11 Oakleigh Road, Little Common, Christine Owlette, Absaloms Oast 19 September 2014 (2170890) Bexhill on Sea, East Sussex TN39 4PY. Cottage, Underriver, Sevenoaks, Kent 7 January 2014 TN15 0SL.

LENG, Stephen 17 Kenilworth Road, Ashford, Surrey Crane & Staples, Longcroft House, 26 September 2014 (2170939) Anthony TW15 3EP. 20 February 2014 Fretherne Road, Welwyn Garden City AL8 6TU.

LINDSAY, Gerarda 2 Marina Gardens, Felixstowe, Suffolk Ashton KCJ Solicitors, Waterfront 26 September 2014 (2170841) Johanna IP11 2HW. 10 April 2014 House, Wherry Quay, Ipswich, Suffolk IP4 1AS. (Alan Brown and Alison Budge)

LIVESEY, Evelyn 7 Trefusis Road, Falmouth, Cornwall Hine Downing, 8-14 Berkeley Vale, 26 September 2014 (2170887) Ann TR11 4QQ. 15 May 2014 Falmouth, Cornwall TR11 3PH. (Roger Bennett Stephens and William Raile Richards)

LLOYD-WEST, St Margaret’s Residential Home, 5 Thackray Williams LLP, 225-231 High 26 September 2014 (2170866) Margaret Avis Priestlands Park Road, Sidcup, Kent Street, Beckenham, Kent BR3 1BN. DA15 7HR. 6 May 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 101 PEOPLE

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

MACFARLANE, Sunrise, 6 Upper Kings Drive, Buglear Bate & Co, 31 Guildford 26 September 2014 (2170831) Marjorie Olive Eastbourne, East Sussex BN20 9AN Road, Woking, Surrey GU22 7QQ. formerly of Sunrise, 14 – 16 London (Bruce Osborne Buglear and Jeremy Road, Bagshot GU19 5HN formerly of Robin Sinclair Bate) 21 Old Malt Way, Horsell, Woking, Surrey GU21 4QD . 2 February 2014

MARTIN, Margaret 16 Hanover Close, Sturminster Newton, Farnfields LLP, Sturminster House, 19 September 2014 (2170833) Gladys Dorset DT10 1EL. 12 June 2014 Bath Road, Sturminster Newton, Dorset DT10 1AS

MATLEY, Gordon East Dean, East Sussex. Retired. 14 Gaby Hardwicke, 33 The Avenue, 26 September 2014 (2170836) Nathan June 2014 Eastbourne, East Sussex BN21 3YD. Solicitors. (Ref SFD.Mat95221.2.) (Antony Stephen Caulfield and Gillian Margaret Cooper.)

MICHAEL, David 16 Trinity Quay, Page Stair Lane, Kings Underwood Solicitors LLP, 40 26 September 2014 (2170941) James Blackwood Lynn, Norfolk PE30 1NQ. 25 March Welbeck Street, London W1G 8LN. 2014 (Peter Keith Hughes.)

MILTON, Frances Shandford Nursing Home, 31 Station The Co-operative Legal Services 26 September 2014 (2170886) Betty Road, Budleigh Salterton, Devon EX9 Limited, Aztec 650, Aztec West, 6RS. 12 January 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MORRIS, Jessie 106 Gordon Road, West Bridgford, Massers, Rossell House, Tudor 19 September 2014 (2170865) Millicent Nottingham NG2 5LW. 12 June 2014 Square, West Bridgford, Nottingham NG2 6BT. Solicitors. (Martin John Witherspoon and Timothy John Daniel Brooke.)

MURRELL, Sidney 45 Enfield Road, Poole, Dorset BH15 Hugh James, Hodge House, 114-116 26 September 2014 (2170864) Charles 3LJ. 19 April 2014 St Mary Street, Cardiff CF10 1DY.

NELLER, Georgina 2 Southernwood, Warren Corner, Burley & Geach Solicitors, 8 Swan 26 September 2014 (2170943) Maud Froxfield, Hampshire GU32 1BJ. 27 May Street, Petersfield, Hampshire GU32 2014 3AE. (Partners of Burley & Geach Solicitors)

O’HARA, John 3 Ermington Road, New Eltham, London The Co-operative Legal Services 26 September 2014 (2170926) Philip SE9 3RR. 24 April 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PARKER, Ronald 24 Joyners Close, Dagenham, Essex Chorus Law Ltd, Heron House, 24 September 2014 (2170908) RM9 5AL. Metal Finisher - Motor Timothy’s Bridge Road,Stratford- Company (Retired). 5 May 2014 upon-Avon CV37 9BX.

PARSONS, Robin Brook House Nursing Home, 8a Nelson Howell-Jones LLP, 68 High Street, 26 September 2014 (2170899) Road, New Malden, Surrey KT3 5EA. 2 Walton on Thames, Surrey KT12 1DT. March 2014 (Keith Howell-Jones)

PAYNE, Raymond 92 Willowbrook Road, Corby, Tollers LLP, 2 Exchange Court, 26 September 2014 (2170894) Bernard Northamptonshire NN17 2EF. 8 June Cottingham Road, Corby, 2014 Northamptonshire NN17 1TY. (Barry Charles Rogers)

PEARSON, Marion 13 Woodbank Avenue, Offerton, sas daniels LLP, 8 – 10 West Street, 26 September 2014 (2170862) Stockport, Cheshire SK1 4JL. 17 April Congleton, Cheshire CW12 1JS. 2014 (Justine Marie Clowes)

PHILLIPS, Elma Flat 23, Mayford, Oakley Square, Chorus Law Limited, Heron House, 19 September 2014 (2170956) Maria London NW1 1NX. 23 January 2013 Timothy’s Bridge Road, Stratford upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

PLAMPING, Keith 21 Charles Avenue, Spondon, Derby. 29 Moody & Woolley, 40 St Mary’s Gate, 26 September 2014 (2170946) January 2014 Derby DE1 3JZ. (Julie Marson)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

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

POWELL, Maureen 10 Squires Walk, Kempsey, Worcester, DF Legal LLP, Avonside, 63 High 19 September 2014 (2170933) Worcestershire WR5 3JB. Primary Street, Tewkesbury, Gloucestershire School Teacher (Retired) . 17 March GL20 5BJ 2014

PRICE, Martha 16 Queensberry House, Friars Lane, Dixon Ward Solicitors, 16 The Green, 26 September 2014 (2170928) (otherwise Kramer/ Richmond, Surrey TW9 1NT. Housewife. Richmond, Surrey TW9 1QD. Attn: Dannhauser) 7 December 2013 Mark Prest Ref: MDP/PRI1041. (Dolmen Domikles and Mark Douglas Prest.)

PUCKETT, Andrew 6 Tudor Close, Rassau, Ebbw Vale Greathead & Whitelock Solicitors, 3, 4 26 September 2014 (2170859) Robert NP23 5SY. 6 May 2014 & 5 Hamilton Terrace, Pembroke SA71 4DF. (Victoria Margaret Lewis)

RAPER, Ivy 7 Yeomans Acre, Eastcote Road, Valued Estates Ltd, Mill Studio, Crane 19 September 2014 (2170930) Winifred Ruislip, Middlesex HA4 8BW. Accounts Mead, Ware, Hertfordshire SG12 9PY. Clerk (Retired). 25 June 2014 Valued Estates Ltd

RAY, Lesley Vera 4 Oakfield Road, Shifnal, Telford, The Co-operative Legal Services 26 September 2014 (2170932) Lily Shropshire TF11 8HT. 11 February 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

REDMAN, Ronald 415 Upper Shoreham Road, Shoreham Fitzhugh Gates, 3 Pavilion Parade, 26 September 2014 (2170929) Frederick by Sea, West Sussex BN43 5NF. 29 Brighton, East Sussex BN2 1RY. March 2014

RUFFINO, 44 Adelphi Road, Epsom, Surrey KT17 Barcan Woodward, 31 North Street, 26 September 2014 (2170957) Giuseppe Salvatore 1JB. 2 November 2013 Bedminster, Bristol BS3 1EN. (Zina Luisa Ruffino, Jose Sofia Ruffino and Gabriella Marina Ruffino)

SEAR, Margaret 99 London Road, Stanford-le-Hope, Gisby Harrison Solicitors, Goffs Oak 26 September 2014 (2170954) Essex SS17 0LY. 9 June 2014 House, 617 Goffs Lane, Goffs Oak, Hertfordshire EN7 5HG.

SHAW, Sandra 8A Clarendon Road, Sale, Cheshire M33 Salehs LLP, Didsbury House, 748 26 September 2014 (2170869) Violet Rose 2DX. 8 June 2014 Wilmslow Road, Didsbury, Manchester M20 2DW. (Fergal Patrick Farrell and Benjamin Peter Crouch)

SHEPPARD, Cyril 69 Westbourne Road, Ipswich, Suffolk Ashton KCJ Solicitors, Waterfront 26 September 2014 (2170817) James IP1 5EJ. 28 April 2014 House, Wherry Quay, Ipswich, Suffolk IP4 1AS. (Alan Brown and Alison Budge)

SIMPSON, Cyril 39 Arnside Avenue, Chadderton, Wrigley Claydon Solicitors, 29/33 19 September 2014 (2170940) Stanley Oldham OL9 9DJ. 19 April 2014 Union Street, Oldham OL1 1HH.

SINGH, Kamloutie 6 Beech Avenue, Brentford, Middlesex The Co-operative Legal Services 26 September 2014 (2170947) TW8 8NH. 14 December 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Emily Corinne Fullerton)

SLEE, Norman 43 Lancashire Road, Millom, Cumbria The Co-operative Legal Services 26 September 2014 (2170936) LA18 4AW. 12 November 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SODEN, Barry Flat 1, 41 Blenheim Road, Moseley, Mrs Shirley Bigland (Soden), 28 19 September 2014 (2170891) Ernest Birmingham, B13 9TY. 31 January 2014 Highway, Lingwood, Norwich, NR13 4BU

SODEN, Ronald Flat 1, 57 Pendeen Road, Yardley Mrs Shirley Bigland (Soden), 28 19 September 2014 (2170867) Victor Wood, Birmingham, B14 4EJ. 5 June Highway, Lingwood, Norwich, NR13 2013 4BU

STAIT, Brien 31 Kidmore End Road, Emmer Green, Tanners Solicitors LLP, Lancaster 26 September 2014 (2170863) Haywood (also Reading, Berkshire RG4 8SN. 14 House, Thomas Street, Cirencester, known as Brian) January 2014 Gloucestershire GL7 2AX.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 103 PEOPLE

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

STEVENS, Roger 7 Larksfield Crescent, Dovercourt, Ellisons Solicitors, Kingsway, 26 September 2014 (2170893) Alfred Harwich, Essex CO12 4BL. 18 February Dovercourt, Harwich, Essex CO12 2014 3JU. (Joanne Claire Eaton)

STRAWBRIDGE, 31 Fosseway Close, Axminster, Devon Scott Rowe Solicitors, Chard Street, 26 September 2014 (2170917) Eli Thomas EX13 5LW. 10 April 2014 Axminster, Devon EX13 5DS. (Sandra Kathleen Hill and Sara Gillian Welch)

SWEET, Ronald 9 Heath Court, Bristol, Avon BS16 6HG. The Co-operative Legal Services 26 September 2014 (2170948) Joseph 12 January 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

THOMAS, Gwyn 74 Rhydhir, Longford, Neath, SA10 Newbold & Co of 40 Alfred Street, 19 September 2014 (2170942) Humphrey 7HR. 18 June 2014 Neath, SA11 1EH.

TODD, Noreen Pound House, Ledbury Road, Masefield Solicitors, Worcester Road, 19 September 2014 (2170911) Jessie Redmarley, Gloucestershire GL19 3JY. Ledbury, Herefordshire HR8 1PN. 13 July 2013 (Richard John Todd and Charles William Masefield)

VAN DEN HEEDE, Flat 1, Glass Works Studios, Basing Silverman Sherliker LLP Solicitors, 7 26 September 2014 (2170950) Lucy Place, London E2 8AB. 24 June 2013 Bath Place, London EC2A 3DR.

WALTERS, Irene The Old Rectory, The Street, Ewhurst, Mason & Beer, 6 High Street, East 19 September 2014 (2170868) Annie Surrey. 14 May 2014 Grinstead, West Sussex RH19 3AP.

WEBB, Philip 37 Bow Arrow Lane, Dartford, Kent, Valued Estates Limited, Mill Studio, 19 September 2014 (2170913) DA2 6PA. Teacher of English in China. 9 Crane Mead, Ware, Hertfordshire June 2014 SG12 9PY. (Mr Alec John Smith.)

WEST, Hazel 52 Grove Avenue, Sheffield, South The Co-operative Legal Services 26 September 2014 (2170895) Primrose Yorkshire S6 4AS. 4 May 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WHELAN, Mary 9 Orchids Close, Bungay, Suffolk NR35 The Co-operative Legal Services 26 September 2014 (2170878) Ellen Philomena 1LL. 17 November 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WHITE, Lorna Perran Bay Home for the Elderly, St Lloyds Bank Private Bank Limited, 19 September 2014 (2170876) Maud Pirans Road, Perranporth previously of Birmingham Executors Office, PO Box Boscavene, Mount Hawke, Truro TR4 4159, 3rd Floor, 125 Colmore Row, 8EE . 22 May 2014 Birmingham B2 2QY. (Lloyds Bank Plc)

WILBRAHAM, The Nest, 115 North Bersted Street, Wannops LLP, York Road Chambers, 26 September 2014 (2170873) Peter North Bersted, Bognor Regis, West 6 York Road, Bognor Regis, West Sussex PO22 9AG . 2 April 2014 Sussex PO21 1LT. (Roger Turner and Joanne Mason)

WILLIAMS, 75 Oakthorpe Gardens, Tividale, Silks Solicitors Limited, 27 26 September 2014 (2170951) Alexander Thomas Oldbury, West Midlands B69 2LF. 23 Birmingham Street, Oldbury, West Bennett October 2011 Midlands B69 4DY. (Kevin Andrew Hadley Jones)

WILLIAMS, 35 Souchay Court, Clothorn Road, Salehs LLP, Didsbury House, 748 26 September 2014 (2170915) Margaret Didsbury, Manchester M20 6BR. 23 Wilmslow Road, Didsbury, May 2014 Manchester M20 2DW. (Fergal Patrick Farrell and Benjamin Peter Crouch)

WILLIAMS, Hospice of the Good Shepherd, Russell & Russell, 9 White Friars, 26 September 2014 (2170896) Rowland Rogers Backford, Chester but formerly of 34 Chester CH1 1NZ. Abbots Park, Chester CH1 4AN . 22 May 2014

WINSTON, Louis 67 Cheyne Walk, Hendon, London NW4 Newtons, 22 Fitzjohns Avenue, 26 September 2014 (2170897) 3QU. Upholstery Lecturer (Retired). 13 London NW3 5NB. Solicitors. October 2013 (Anthony Julius Newton and Angela Loretta Harris.)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE MONEY

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

WOLANSKYJ, 65 Mayfield Road, Ipswich, Suffolk IP4 Ashton KCJ, Waterfront House, 26 September 2014 (2170953) Wsewolod 3NG. 23 July 2013 Wherry Quay, Ipswich, Suffolk IP4 1AS.

STATUTORY2170994 NOTICE TO CREDITORS & OTHERS In the Estate of WILLIAM GEORGE FORSTER late of Nightingale Nursing Home, 34 Old Eglish Road, Dungannon in the County of Tyrone, BT71 7PA. Notice is hereby given pursuant to Section 28 of the Trustee Act (Northern Ireland) 1958, that all creditors, beneficiaries and other persons having any claim against or interest in the Estate of the above-named deceased who died on the 29th day of October 2013 are hereby required to send on or before the 30th day of September 2014 particulars of such claims or interests to the undersigned Solicitors for the Personal Representatives of the deceased. AND NOTICE is hereby further given that after the said 30th day of September 2014 the said Personal Representatives will proceed to convey or distribute the property of the said deceased among the parties entitled thereto having regard only to the claims and demands of which particulars shall have been received. 9 July 2014 Simmons, Meglaughlin & Orr LLP, Solicitors for the Personal Representative, 20 Northland Row, Dungannon, County Tyrone BT71 6BL (2170994)

2170993STATUTORY NOTICE TO CREDITORS & OTHERS In the Estate of THOMAS JAMES SCOTT late of Fairfields Care Centre, Fairhill Road, Cookstown in the County of Tyrone, BT80 8DE. Notice is hereby given pursuant to Section 28 of the Trustee Act (Northern Ireland) 1958, that all creditors, beneficiaries and other persons having any claim against or interest in the Estate of the above-named deceased who died on the 20th day of May 2013 are hereby required to send on or before the 30th day of September 2014 particulars of such claims or interests to the undersigned Solicitors for the Personal Representatives of the deceased. AND NOTICE is hereby further given that after the said 30th day of September 2014 the said Personal Representatives will proceed to convey or distribute the property of the said deceased among the parties entitled thereto having regard only to the claims and demands of which particulars shall have been received. 10 July 2014 Simmons, Meglaughlin & Orr LLP, Solicitors for the Personal Representative, 20 Northland Row, Dungannon, County Tyrone BT71 6BL (2170993)

STATUTORY2170992 NOTICE TO CREDITORS & OTHERS In the Estate of the Late GORDN BRIAN BEATTY Deceased Late of 17 Ambleside Drive, Bangor, Co Down BT20 4QB Notice is hereby given pursuant to Section 28 of the Trustee Act (Northern Ireland) 1958 that all creditors, beneficiaries and other persons having any claims against or interest in the estate of the above named deceased who died on the 28th January 2014 are hereby required to send on or before the 19th September 2014 particulars of such claims or interests to the undersigned Solicitors for the Personal Representative of the deceased. AND NOTICE is hereby further given that after the said 19th September 2014 the said Personal Representative will proceed to convey or distribute the property of the said deceased among the parties entitled thereto having regard only to the claims and demands of which particulars shall have been received. 18 July 2014 Haugheys Solicitors, Solicitors for the Personal Representative of 138 Upper Lisburn Road, Belfast BT10 0BE (2170992)

Address Date of Birth MONEY National Insurance Number Employing Company Dates of employment PENSIONS Copies of any relevant papers After this time, the Trustee will proceed with finalising the winding up DMGT2170970 PENSION TRUST IN WIND UP of the Scheme and will only have regard to the claims and INCLUDES: AND, DMG EVENTS, DMG INFORMATION, entitlements of which the Trustee has had prior written notice. The EUROMONEY & SGI PENSION PLANS Trustee will not be liable to or in respect of any person whose claim or Pursuant to section 27 of the Trustee Act 1925, notice is hereby given entitlement it has not had notice of by the date falling two months that the Trustee of the DMGT Pension Trust (the “Scheme”) is from the date of publication of this notice. winding-up the Scheme and wishes to trace any persons who are or Please note that if you have received correspondence from the were members of the Scheme or who have a claim against or Trustee in relation to the wind up you need not reply to this notice. entitlement from the Scheme. (2170970) Any person who believes that they are entitled to pension rights from the Scheme, and who has not received correspondence from the Trustee in relation to the wind up should write to DMGT Pensions & Benefits, Northcliffe House, 2 Derry Street, London, W8 5TT within two months of the date of publication of this notice with full details of the claim and any benefits they think they are entitled to. The following details should be provided: Full Name

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 105 ENVIRONMENT & INFRASTRUCTURE

DMGT2170342 PENSION TRUST IN WIND UP Any subsequent additional information received by Scottish Ministers INCLUDES: AND, DMG EVENTS, DMG INFORMATION, before determination of the application, if considered to be materially EUROMONEY & SGI PENSION PLANS relevant, will be similarly forwarded to Scottish Borders Council to be Pursuant to section 27 of the Trustee Act 1925, notice is hereby given placed on the planning register and made available for public that the Trustee of the DMGT Pension Trust (the “Scheme”) is inspection. However, no further public notice will be issued. winding-up the Scheme and wishes to trace any persons who are or Any representations should be made in writing to The Scottish were members of the Scheme or who have a claim against or Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 entitlement from the Scheme. Broomielaw, Glasgow G2 8LU or emailed to Any person who believes that they are entitled to pension rights from [email protected] identifying the proposal and the Scheme, and who has not received correspondence from the specifying grounds for objection or support, not later than Monday 18 Trustee in relation to the wind up should write to DMGT Pensions & August 2014. Representations should be dated and should clearly Benefits, Northcliffe House, 2 Derry Street, London, W8 5TT within state the name (in block capitals) and full return email or postal two months of the date of publication of this notice with full details of address of those making representation. Only representations sent by the claim and any benefits they think they are entitled to. email to the address stipulated will receive acknowledgement. The following details should be provided: All previous representations received in relation to this Full Name development remain valid (2170268) Address Date of Birth National Insurance Number ENVIRONMENTAL PROTECTION Employing Company Dates of employment TRANSPORT2170264 SCOTLAND Copies of any relevant papers M8 EASTBOUND B815 TO JUNCTION 30 OFF SLIP After this time, the Trustee will proceed with finalising the winding up ENVIRONMENTAL IMPACT ASSESSMENT of the Scheme and will only have regard to the claims and DETERMINATION BY THE SCOTTISH MINISTERS UNDER entitlements of which the Trustee has had prior written notice. The SECTIONS 20A AND 55A OF THE ROADS (SCOTLAND) ACT 1984 Trustee will not be liable to or in respect of any person whose claim or THE SCOTTISH MINISTERS hereby give notice that they have entitlement it has not had notice of by the date falling two months determined that their proposal to replace the carriageway bituminous from the date of publication of this notice. material to address fretting and cracking defects associated with the Please note that if you have received correspondence from the M8 Trunk Road is Trustee in relation to the wind up you need not reply to this notice. (a) not a project which falls within Annex I of Council Directive No. (2170342) 85/337/EEC on the assessment of the effects of certain public and private projects on the environment as amended by Council Directive No. 97/11/EC and Council Directive No. 2003/35/EC of the European Parliament and Council; ENVIRONMENT & (b) is a relevant project within the meaning of Sections 20A(9) and 55A(7) of the Roads (Scotland) Act 1984, and falls within Annex II of the said Directive but that having regard to the selection criteria INFRASTRUCTURE contained in Annex III of the Directive it should not be made subject to an environmental impact assessment in accordance with the Directive, ENERGY and accordingly the project does not require the publication of an Environmental Statement. 2170268BANKS RENEWABLES LTD G Reid ELECTRICITY ACT 1989 A member of the staff of the Scottish Ministers TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Transport Scotland THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT Trunk Roads Bus Operations ASSESSMENT) (SCOTLAND) REGULATIONS 2000 Buchanan House, 58 Port Dundas Road, Glasgow G4 0HF Further to the notice of an application for consent to construct and 2 June 2014. (2170264) operate a wind farm scheme, the Birneyknowe Wind Farm, at land to the west of the A6088 approximately 4km south west of Hawick and 2km to the west of Bonchester Bridge that lies with the Scottish ABERDEENSHIRE2170257 COUNCIL Borders local authority area (central grid reference 354537 611301) THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL and for a direction under Section 57(2) of the Town and Country IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 Planning (Scotland) Act 1997 that planning permission for the Notice under Article 9 is hereby given that an application has been development be deemed to be granted. The installed capacity of the submitted to Aberdeenshire Council relating to: proposed generating station would be up to 60 megawatts Full Planning Permission for Erection of 1 No. 2300kW Wind Turbine comprising 15 turbines with a ground to blade tip height of 132 (64m Hub Height, 99.5m Blade Tip Height) including Access Track at metres. Land To The South West Of Backfield Farm, Drumlithie, Stonehaven, Notice is hereby given that additional information has been received AB39 3YN by 1 Stop Renewables on behalf of Mr & Mrs Reid by Scottish Ministers on this application, in the form of consultation Reference: APP/2014/2433 responses from the Scottish Environment Protection Agency (SEPA). Notice is hereby given under Regulation 17 that an environmental A copy of this information has been forwarded to Scottish Borders statement has been submitted to Aberdeenshire Council by 1 Stop Council to be made available for public inspection by being placed on Renewables relating to Full Planning Permission in respect of Erection the planning register. It can also be viewed on the Scottish of 1 No. 2300kW Wind Turbine (64m Hub Height, 99.5m Blade Tip Government’s Energy Consents Unit website at: Height) including Access Track notified to you under the Town and http://www.scotland.gov.uk/Topics/Business-Industry/Energy/ Country Planning (Development Management Procedure) (Scotland) Infrastructure/Energy-Consents/Applications-Database Regulations 2008 on 18 July 2014. Any queries about this additional information should be directed in the During the period of 28 days beginning with the date of this notice, a following ways: copy of the environmental statement, the associated application and Writing to the Scottish Government Energy Consents Unit, 4th Floor, other documents submitted with the application may be inspected 5 Atlantic Quay, 150 Broomielaw, Glasgow G2 8LU or emailing to during normal office hours at Viewmount, Arduthie Road, Stonehaven, [email protected], or, AB39 2DQ. You can also examine the application and make comment Writing to Scottish Borders Council (Planning), Council Headquarters, online using the Planning Application Register at https:// Newtown St Boswells, Melrose TD6 0SA. upa.aberdeenshire.gov.uk/online-applications/. Internet access is available at all Aberdeenshire libraries.

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Copies of the environmental statement may be purchased from 1 Notice is hereby given that an environmental statement has been Stop Renewables, 46 Grayshill Road, Westfield Courtyard (North), submitted to Fife Council by Scottish BioFuel Limited C/o Infinis Cumbernauld, G68 9HQ. relating to the planning application (Ref: 13/02276/EIA) for Any person who wishes to make representations about the Construction and operation of a Biomass Facility comprising a environmental statement should make them in writing to Head of combined 40.06MWR heat and power plant, pellet manufacturing Planning and Building Standards at Viewmount, Arduthie Road, plant, Biomass stockpiling and processing area and associated Stonehaven, AB39 2DQ. Please note that any comment made will be roadways (Section 42 Application to Amend Time Period for a Further available for public inspection and will be published on the Internet. 3 Years). Possible decisions relating to the application are:- (i) Comments must be received by 7 August 2014. approval of the application without conditions; (ii) approval of the Head of Planning and Building Standards (2170257) application with conditions; (iii) refusal of the application. A copy of the environmental statement and the associated planning application may be viewed online at www.fifedirect.org.uk/planning or inspected 2170256SOUTH LANARKSHIRE COUNCIL at all reasonable hours in the register of planning applications kept by COMMUNITY AND ENTERPRISE RESOURCES the planning authority for the area at Enterprise Planning and THE TOWN AND COUNTRY PLANNING (THE ENVIRONMENTAL Protective Services, Kingdom House, Kingdom Avenue, Glenrothes, IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 Fife KY7 5LY during the period of 28 days beginning with the date of NOTICE UNDER REGULATION 18 (1) this notice. The proposed development at Copies of the environmental statement may be purchased from Jones Hill Rig Lang LaSalle, Exchange Crescent, 7 Conference Square, Edinburgh, Land at Greenbank Farm EH3 8LL at a cost of £100 in paper format or £10 for CD format. The Kilncadzow non technical summary is available free of charge, separately on Carluke request. ML8 4QR Any person who wishes to make representations to Fife Council about is subject to assessment under the Town and Country Planning the environmental statement should make them online at (Environmental Impact Assessment) (Scotland) Regulations 2011. www.fifedirect.org.uk/planning or in writing within that period to the Planning ref: CL/14/0292 Council at Fife Council, Enterprise Planning and Protective Services, Notice is hereby given that an environmental statement has been Kingdom House, Kingdom Avenue, Glenrothes, Fife KY7 5LY. submitted to South Lanarkshire Council by Community Windpower Signed: James Wright Limited relating to the planning application in respect of Erection of 8 On behalf of Fife Council wind turbines (130m maximum height to tip) with associated Date: 15th July 2014 (2170254) infrastructure including access tracks, hardstandings, substation and control room, meteorological mast, temporary construction and storage compound and 2 borrow pits. EAST2170252 AYRSHIRE COUNCIL Possible decisions relating to the planning application are: PLANNING AND ECONOMIC DEVELOPMENT (i) approval of application without conditions; THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL (ii) approval of application with conditions; IMPACT ASSESSMENT) SCOTLAND REGULATIONS 2011 (iii) refuse permission. NOTICE UNDER REGULATION 17 A copy of the environmental statement and any other documents The proposed development at Knockshinnoch Farm near Patna in submitted with the application may be inspected online at East Ayrshire is subject to assessment under the Town and Country www.southlanarkshire.gov.uk and can also be viewed electronically at Planning (Environmental Impact Assessment) (Scotland) Regulations the following locations: 2011. Council Offices, South Vennel, Lanark ML11 7JT Notice is hereby given that an environmental statement has been Civic Centre, Andrew Street, East Kilbride G74 1AB submitted to East Ayrshire Council by REG Windpower Ltd relating to Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB the planning application in respect of the erection of two wind Carluke Library, Carnwath Road, Carluke ML8 4DR turbines (maximum height 126.5 metres) with associated Forth Library, Main Street, Forth ML11 1AE infrastructure notified to you under the Town and Country Planning Lanark Library, 16 Hope Street, Lanark ML11 7LZ (Development Management Procedure) (Scotland) Regulations 2008 between the hours of 8.45am and 4.45pm, Monday to Thursday and on 11 July 2014. 8.45am and 4.15pm on Friday (excluding public holidays), during the Possible decisions relating to the application are: period of 28 days beginning with the date of this notice. (i) approval of the application without conditions; Copies of the environmental statement may be purchased from (ii) approval of the application with conditions; Community Windpower Limited, 1st Floor, 2 Parklands Way, Maxim (iii) refusal of the application. Business Park, Eurocentral, Motherwell, ML1 4WR, Tel: 01698 209084 A copy of the environmental statement, the associated application at a cost of £300 for a hard copy and/or £30 for a cd. and other documents submitted with the application may be Any person who wishes to make representations to South Lanarkshire inspected at all reasonable hours at the place where the register of Council about the further information should make them in writing planning applications is kept by the planning authority for the area at within that period to the Head of Planning and Building Standards at The Johnnie Walker Bond, 15 Strand Street, Kilmarnock, KA1 1HU Montrose House, 154 Montrose Crescent, Hamilton ML3 6LB or by and at http://eplanning.eastayrshire. gov.uk/online/ during the period email to [email protected], or online at of 28 days beginning with the date of this notice. www.southlanarkshire.gov.uk within 28 days from the date of this Copies of the ES can also be viewed at Patna Community Library, notice. Whitehill Avenue, Patna and at Rankinston Community Education Please note that all emails or letters of objection or support for an Centre, Littlemill Place, Rankinston. application, including your name and address require to be open to Copies of the environmental statement may be purchased from REG public inspection and will be published on the Council’s website. Windpower Ltd, Suite 2, Kelston Park, Kelston, Bath, BA1 9AE (tel: Sensitive personal information such as signatures, email address and 01225 928000) at a cost of £350 for paper copies and £10 for CD phone numbers will usually be removed. copy. No cost for a hard copy of the non-technical summary. Lindsay Freeland, Chief Executive (2170256) Any person who wishes to make representations to East Ayrshire Council about the environmental statement should make them in writing within that period to the Council at The Johnnie Walker Bond, FIFE2170254 COUNCIL 15 Strand Street, Kilmarnock, KA1 1HU or at http://eplanning.east- SCHEDULE 5, REGULATION 17(1) ayrshire.gov.uk/online/ quoting reference 14/0569/PP. THE ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) Alan Neish, On behalf of East Ayrshire Council REGULATIONS 2011 11 July 2014. (2170252) NOTICE UNDER REGULATION 17 The proposed development at Westfield O C C S Fife is subject to assessment under the Town and Country Planning (Environmental Impact Assessment) (Scotland) Regulations 2011.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 107 ENVIRONMENT & INFRASTRUCTURE

THE2170247 HIGHLAND COUNCIL Any person who wishes to make representations about the TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 environmental statement should make them in writing to Head of THE ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) Planning and Building Standards at Viewmount, Arduthie Road, REGULATIONS 2011 Stonehaven, AB39 2DQ. Please note that any comment made will be INSTALLATION OF 1.5 MW HYDRO-ELECTRIC SCHEME, available for public inspection and will be published on the Internet. INCLUDING BURIED PIPELINE, ERECTION OF POWERHOUSE, Comments must be received by 7 August 2014. INTAKE STRUCTURE, OUTFALL STRUCTURE, STILLING Head of Planning and Building Standards (2170244) CHAMBER AND REPLACEMENT WEIR AND FORMATION OF ACCESS TRACK (RESUBMISSION OF APPLICATION 14/02596/ FUL) AT LAND TO SOUTH WEST OF SHIELDAIG LODGE HOTEL, APPENDIX2170239 1 GAIRLOCH REQUIRED FORM AND WORDING OF ADVERTISEMENT The Council has received an application from Mr Ewan McLellan and THE FORM OF ADVERTISEMENT AND TEXT TO BE INCLUDED IN Mr Duncan Mackenzie for the installation of a 1.5 mw hydro-electric THE ADVERTISEMENT REFERRED TO IN THE ATTACHED scheme, including buried pipeline, erection of powerhouse, intake NOTICE ARE AS FOLLOWS: structure, outfall structure, stilling chamber and replacement weir and “WATER ENVIRONMENT AND WATER SERVICES (SCOTLAND) formation of access track at land between Loch Braigh Horrisdale and ACT 2003 River Badachro, Gairloch (South West of Shieldaig Lodge Hotel, WATER ENVIRONMENT (CONTROLLED ACTIVITIES) (SCOTLAND) Gairloch) (Planning Application Reference 14/02596/FUL). The REGULATIONS 2011 application is supported by an Environmental Statement. APPLICATION FOR AN AUTHORISATION The application and the accompanying Environmental Statement are MARINE CAGE FISH FARM AT WEST GLIMPS HOLM, SCAPA available for public inspection between the hours of 9.00 am and 5.00 FLOW, ORKNEY pm Monday to Friday at the following locations: An application has been made to the Scottish Environment Protection Highland Council Service Point, Police Station, Gairloch, IV21 2BP Agency (SEPA) by Meridian Salmon Farms Ltd., for authorisation to Highland Council Service Point, Ross House, High Street, Dingwall, carry on a controlled activity at, near or in connection with West IV15 9RY Glimps Holm, Scapa Flow, Orkney, namely: They can also be accessed online at http://wam.highland.gov.uk/ Marine Cage Fish Farm Waters affected National grid wam/ (search using the application number 14/00516/FUL). reference Copies of the Environmental Statement and Non-Technical Summary New Marine Cage fish farm and Scapa Flow, off ND 46501 can be purchased from Green Cat Renewables Ltd, Covington Mill, discharge of chemical West Glimps 99104 Thankerton, South Lanarkshire, ML12 6NE, or by e-mailing therapeutant residues used for Holm, Orkney [email protected] with details of the request. The treating sealice infestations. Environmental Statement is available at a cost of £100 for a paper SEPA considers that the above controlled activity has or is likely to copy or £10 for an electronic copy, and the Non-Technical Summary have an impact on the water environment and on the interests of at a cost of £10 for a paper copy. other users of the water environment. Any person who wishes to make a representation on the application, A copy of the application and any accompanying information may be Environmental Statement and addendum can make them online by inspected free of charge, at the above address, between 9.30 a.m. visiting http://wam.highland.gov.uk/wam/ or by writing to The Head of and 4.30 p.m. Monday to Friday (except local and national holidays) Planning and Building Standards, ePlanning Centre, The Highland and by prior arrangement at the SEPA Shetland Office, The Council, Glenurquhart Road, Inverness, IV3 5NX. The deadline for Esplanade, Lerwick, Shetland, ZE1 0LL, telephone 01595 receipt of comments is 28 days from the date of publication of this 696926 .Alternatively, the application may be viewed on SEPA’s notice. website at: The Council will acknowledge receipt of comments but is unable to www.sepa.org.uk/water/water_regulation/ respond individually to points or questions raised. Please note that advertised_applications.aspx your comments will be published online. Please quote the application Any person affected or likely to be affected by, or having an interest reference number in your correspondence. in, the application may make representations to SEPA in writing within J. Stuart Black 28 days beginning with the date of this advertisement, at the following Director of Development and Infrastructure Service (2170247) address, quoting reference number CAR/L/1122569.: Registry Department, SEPA Dingwall office, Graesser House, Fodderty Way, Dingwall, IV15 9XB, 2170244ABERDEENSHIRE COUNCIL Written representations received by SEPA within 28 days of this THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL advertisement will be taken into consideration in determining whether IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 or not to grant the application. Notice under Article 9 is hereby given that an application has been Before determining the application, SEPA will: submitted to Aberdeenshire Council relating to: • assess the risk to the water environment posed by the carrying on Full Planning Permission for Re-Development of Hotel to Create a 40- of the activity or activities; Bedroom Hotel, Spa and Conference and Events Centre at Potarch • assess the indirect effects of that impact on any other aspects of Hotel, Potarch, Banchory, Aberdeenshire, AB31 4BD by Knight Frank the environment likely to be significantly affected; LLP on behalf of Ballogie Estate Enterprises • consider any likely adverse social and economic effects of that Reference: APP/2014/2376 impact and of any indirect environmental effects that have been Notice is hereby given under Regulation 17 that an environmental identified; statement has been submitted to Aberdeenshire Council by Knight • consider the likely environmental, social and economic benefits of Frank LLP relating to Full Planning Permission in respect of Re- the activity; Development of Hotel to Create a 40-Bedroom Hotel, Spa and • assess the impact of the controlled activity or activities on the Conference and Events Centre notified to you under the Town and interests of other users of the water environment; Country Planning (Development Management Procedure) (Scotland) • assess what steps may be taken to ensure efficient and sustainable Regulations 2008 on 18 July 2014. water use’; and During the period of 28 days beginning with the date of this notice, a • apply and have regard to relevant legislation. copy of the environmental statement, the associated application and SEPA will then either grant or refuse to grant the application. other documents submitted with the application may be inspected (2170239) during normal office hours at Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. You can also examine the application and make comment online using the Planning Application Register at https:// upa.aberdeenshire.gov.uk/online-applications/. Internet access is available at all Aberdeenshire libraries. Copies of the environmental statement may be purchased from Knight Frank LLP, 4 Albert Street, Aberdeen, AB25 1XQ.

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2170381 FOR TRANSPORT Planning TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of the proposal to TOWN PLANNING make an Order under section 247 of the above Act to authorise the stopping up of a western part width of Gatwick Road, comprising 2170384SCARBOROUGH BOROUGH COUNCIL highway verge and footpath, at Gatwick Road in the Borough of PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Crawley. ACT 1990 IF THE ORDER IS MADE, the stopping up will be authorised only in Notice is hereby given that the Scarborough Borough Council, on the order to enable development as permitted by Crawley Borough 7 July 2014, in pursuance of its powers under the above Act, has Council, under reference CR/2013/0200/FUL. designated the under-mentioned areas of the Borough as a COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Conservation Area; available for inspection during normal opening hours at Crawley WHITBY CONSERVATION AREA Borough Council, Town Hall, The Boulevard, Crawley RH10 1UZ in The Conservation Area consists of the original Conservation Area the 28 days commencing on 18 July 2014, and may be obtained, free designated in 1973, as extended 28 February 2014, and extends it to of charge, from the Secretary of State (quoting NATTRAN/SE/ include land and gardens to: S247/1438) at the address stated below. • 1 to 47 The Ropery (consecutive) and 20 Green Lane plus the full ANY PERSON MAY OBJECT to the making of the proposed order length of The Ropery carriageway, footpaths and all open spaces within the above period by writing to the Secretary of State, National contained between. Transport Casework Team, Tyneside House, Skinnerburn Road, The effect of designation is that special attention will be paid to the Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or desirability of preserving or enhancing the character of the area. In [email protected], quoting the above reference. In particular, controls will now apply regarding the demolition of submitting an objection it should be noted that your personal data buildings, the display of advertisements and the felling or lopping of and correspondence will be passed to the applicant to enable your trees within the area. Owners or occupiers wishing to carry out works objection to be considered. If you do not wish your personal data to to buildings or trees within the area should seek advice from the be forwarded, please state your reasons when submitting your Council’s Planning Officers before starting work. objection. Plans showing the area can be viewed on the Borough Council’s Denise Hoggins, Department for Transport (2170381) Website at www.scarborough.gov.uk/conservationareas under character appraisals or by visiting the Customer First Office in Tourist Information Centre, Langborne Road, Whitby. THE2170380 ROYAL BOROUGH OF KENSINGTON AND CHELSEA Any enquiry regarding this notice and its effects should be addressed TOWN AND COUNTRY PLANNING ACT 1990, to the Planning Services Manager, Town Hall, St Nicholas Street, SECTION 247 Scarborough, YO11 2HG. Alternatively information may be obtained The Royal Borough of Kensington and Chelsea (“the Council”) hereby by telephoning 01723 384302 or 384303. gives notice that an application for a stopping up order has been Lisa Dixon received and that it proposes to make an order under Section 247 of Director of Democratic and Legal Services the Town and Country Planning Act 1990 to authorise the stopping up 18 July 2014 (2170384) of the highway described in the Schedule below. The proposed order is to authorise the stopping up of the highway in order to enable the development described in the Schedule below to 2170382LONDON BOROUGH OF HAVERING be carried out. TOWN AND COUNTRY PLANNING ACT 1990 During the period ending 15 August 2014 a copy of the draft order HIGHWAY STOPPING UP LIBERTY CENTRE, ROMFORD and any relevant plans or maps may be inspected free of charge THE COUNCIL of THE LONDON BOROUGH OF HAVERING gives between the hours of 9am and 5pm Monday to Fridays at the Council notice that on 17th July 2014 it made an Order The Stopping Up of offices at 37 Pembroke Road, London, W8 6PW or may be obtained Highway (London Borough of Havering) Land at Service Bridge by post from the above address quoting reference number SO/14/01. Liberty Shopping Centre Order 2013 under Section 247 of the above During the period ending on 15 August 2014 any person may object Act to authorise the stopping up of an area of highway comprised of to the making of the order by notice in writing to the Director of the service road bridge serving the Liberty Shopping Centre, Transport and Highways, Room 114, Council Offices, 37 Pembroke Romford. The Order takes effect on the date on which this notice is Road, London, W8 6PW quoting the above reference number. first published. Copies of any written objections received will be forwarded to the A COPY of the Order and order map may be inspected between applicant for the stopping up order. 9.30am and 4.30pm on normal working days at the offices of London SCHEDULE Borough of Havering, PASC (Public Advice Service Centres) Liberty THE HIGHWAY PROPOSED TO BE STOPPED UP Shopping Centre, Romford RM1 3RL from 18th July 2014 to 29th Area of footway measuring a maximum of 11m long and 4.9m wide on August 2014 and copies of the Order and map may be obtained free the west side of Warwick Road just north of the site of the former of charge from that address. Radnor Arms Public House 247 Warwick Road, LONDON, W14 8PX IF any person aggrieved by the Order desires to question its validity or THE PROPOSED DEVELOPMENT that of any provision contained in it on the ground that it is not within Redevelopment of site to provide a single form entry primary school the powers of the above Act, or on the ground that any requirement of on Warwick Road; Hard and Soft Landscaping Works; Highway and that Act or any regulation made under it has not been complied with Infrastructure Works; Engineering Works including Extended in relation to the confirmation of the Order, he or she may apply to the Basement Excavation Works; Plant and Equipment and Associated High Court for any of these purposes under Section 287 of the Town Ancillary Work. and Country Planning Act 1990 within 6 weeks from the date on Dated this 18th day of July 2014 which this notice is first published Mahmood Siddiqi Dated 18th July 2014 Bi-Borough Director of Transportation and Highways (2170380) Published in the Romford Recorder: 18th July 2014 Helen Edwards, Director of Legal and Governance London Borough of Havering, Town Hall, Main Road, Romford RM1 DEPARTMENT2170373 FOR TRANSPORT 3BD (2170382) TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of an Order made under Section 247 of the above Act entitled “The Stopping up of Highway (South East) (No.30) Order 2014” authorising the stopping up of a part width of Grenville Road and the whole of an unnamed footpath at Aylesbury, in the District of Aylesbury Vale to enable development as permitted by Aylesbury Vale District Council under reference 13/00775/APP.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 109 ENVIRONMENT & INFRASTRUCTURE

COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from NORTH2170263 AYRSHIRE COUNCIL the Secretary of State, National Transport Casework Team, Tyneside TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 House, Skinnerburn Road, Newcastle Business Park, Newcastle upon PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Tyne, NE4 7AR or [email protected] (quoting (SCOTLAND) ACT 1997 NATTRAN/SE/S247/1409) and may be inspected during normal Applications listed below together with the plans and other opening hours at Vale of Aylesbury District Council, The Gateway, documents may be examined at Development Planning Services, Gatehouse Road, Aylesbury, HP19 8FF. Cunninghame House, Irvine, between 9am-4.45pm weekdays ANY PERSON aggrieved by or desiring to question the validity of or (4.30pm Fridays) or at www.eplanning.north-ayrshire.gov.uk any provision within the Order, on the grounds that it is not within the Written representations may be made to the Corporate Director powers of the above Act or that any requirement or regulation made (Development & Environment) at the above address or emailed to has not been complied with, may, within 6 weeks of 18 July 2014 [email protected] by 08.08.14. Any representations apply to the High Court for the suspension or quashing of the Order received will be open to public view. or of any provision included. TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Denise Hoggins, Department for Transport (2170373) BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) REGULATIONS 1987 Applications for Listed Building Consent. 2170368DEPARTMENT FOR TRANSPORT 14/00391/LBC; Rose Cottage, Benlister Road, Lamlash, Brodick; TOWN AND COUNTRY PLANNING ACT 1990 Erection of extension to rear of detached dwelling house. THE SECRETARY OF STATE hereby gives notice of an Order made 14/00299/LBC; 38 Hamilton Street, Saltcoats, Ayrshire, KA21 5DS; under Section 247 of the above Act entitled “The Stopping up of Removal of shopfront concrete pilasters, windows, door, fascia, Highway (South West) (No.22) Order 2014” authorising the stopping signage and roller shutters and replacement with new aluminium up of the whole of the unnamed highway comprising the access lane windows, door, and signage. (2170263) to Hampton Cottages which lies adjacent to the western boundary of No. 1 Regent Terrace and to the rear of Nos. 1 and 2 Regent Terrace at Plymouth, in the City of Plymouth to enable development as 2170260SOUTH LANARKSHIRE COUNCIL permitted by Plymouth City Council, reference 14/00591/FUL. TOWN AND COUNTRY PLANNING (DEVELOPMENT COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2008 the Secretary of State, National Transport Casework Team, Tyneside NOTICE OF APPLICATION TO BE PUBLISHED IN A LOCAL House, Skinnerburn Road, Newcastle Business Park, Newcastle upon NEWSPAPER UNDER REGULATION 20(1) Tyne, NE4 7AR or [email protected] (quoting Applications for planning permission listed below together with the NATTRAN/SW/S247/1407) and may be inspected during normal plans and other documents submitted with them may be inspected on opening hours at Plymouth Central Library, Drake Circus, Plymouth line at www.southlanarkshire.gov.uk and can also be viewed PL4 8AL. electronically at the following locations: ANY PERSON aggrieved by or desiring to question the validity of or • Council Offices, South Vennel, Lanark ML11 7JT any provision within the Order, on the grounds that it is not within the • Civic Centre, Andrew Street, East Kilbride G74 1AB powers of the above Act or that any requirement or regulation made • Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB has not been complied with, may, within 6 weeks of 17 July 2014 between the hours of 8.45am and 4.45pm, Monday to Thursday and apply to the High Court for the suspension or quashing of the Order 8.45am and 4.15pm on Friday (excluding public holidays) or of any provision included. Written comments may be made to the Head of Planning and Building Denise Hoggins, Department for Transport (2170368) Standards, 1st Floor Montrose House, 154 Montrose Crescent, Hamilton, ML3 6LB or by email to [email protected] Please note that any comments which you make to an application DEPARTMENT2170365 FOR TRANSPORT cannot generally be treated as confidential. All emails or letters of TOWN AND COUNTRY PLANNING ACT 1990 objection or support for an application, including your name and THE SECRETARY OF STATE hereby gives notice of the proposal to address require to be open to public inspection and will be published make an Order under section 247 of the above Act to authorise the on the Council’s website. Sensitive personal information such as stopping up of the whole of Sutton Road including car parking, 3 signatures, email address and phone numbers will usually be eastern part widths of Ashford Road and an irregular shaped area of removed. unnamed highway to the north of Sutton Road at Eastbourne, in the Lindsay Freeland Chief Executive Borough of Eastbourne. Proposal/ Address of Proposal: Description of IF THE ORDER IS MADE, the stopping up will be authorised only in Reference: Proposal: order to enable development as permitted by Eastbourne Borough CL/14/0291 Erection of advertisement Listed Building Consent Council, under reference 131071. signs on building and one Representations within COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be projecting sign in garden 21 days available for inspection during normal opening hours at Eastbourne forecourt Library, Grove Road, Eastbourne, BN21 4TL in the 28 days commencing on 18 July 2014, and may be obtained, free of charge, 104 High Street from the Secretary of State (quoting NATTRAN/SE/S247/1460) at the Biggar address stated below. CL/14/0292 Erection of 8 wind turbines Schedule 3 - Nature or ANY PERSON MAY OBJECT to the making of the proposed order (130m maximum height to tip) scale of development within the above period by writing to the Secretary of State, National with associated infrastructure Environmental Transport Casework Team, Tyneside House, Skinnerburn Road, including access tracks, statement Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or hardstandings, substation and Representations within [email protected], quoting the above reference. In control room, meteorological 28 days Non- submitting an objection it should be noted that your personal data mast, temporary construction notification of and correspondence will be passed to the applicant to enable your and storage compound and 2 neighbours objection to be considered. If you do not wish your personal data to borrow pits. Representations within be forwarded, please state your reasons when submitting your 14 days objection. Hill Rig Denise Hoggins, Department for Transport (2170365) Land at Greenbank Farm Kilncadzow Carluke (2170260)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

ORKNEY2170259 ISLANDS COUNCIL 14/00427/LBC/- Crofthead, Two new rear elevation windows PLANNING (LISTED BUILDINGS AND BUILDINGS IN PM 1 Moray Street, to new kitchen on ground floor CONSERVATION AREAS) (SCOTLAND) ACT 1997 Doune, plus removal of door and APPLICATION(S) FOR LISTED BUILDING CONSENT FK16 6DL formation of window Comments may be made on the above developments within 21 days 14/00431/LBC/- Ault Wharrie The Works to include, but are not from the date of publication of this notice GF Villa, limited to, internal and external Submit any comments to the Planning Manager, Development Leewood Park, additions and alterations, Management, Orkney Islands Council, School Place, Kirkwall, KW15 Dunblane removal of existing single storey 1NY or alternatively email your comments to [email protected] FK15 0DR annex structure to south west, Proposal/ Address of Proposal: Description of Proposal: new garden access to north Reference: west, form new W.C. and all 14/268/LB Museum, Scapa Flow Temporarily removal of flues associated ancillary works Visitor Centre, for repairs (retrospective) 14/00434/LBC/- Ault Wharrie Works to cottage to include, but Lyness, GF Managers are not limited to, internal and Hoy House, external additions and (2170259) Leewood Park, alterations, construction of single Dunblane, storey kitchen extension and all 2170258THE HIGHLAND COUNCIL associated ancillary works TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 14/00437/LBC/- 8 High Street, Installation of new signage and PLANNING (LISTED BUILDING AND CONSERVATION AREAS) ML Dunblane, change of coloure to frontage (SCOTLAND) ACT 1997 FK15 0AD The applications listed below, along with plans and other documents (2170255) submitted with them, may be examined between the hours of 9 a.m. to 5 p.m. Monday to Friday (excluding public holidays) at the area RENFREWSHIRE2170253 COUNCIL planning AND BUILDING STANDARDS office, 2ND FLOOR, KINTAIL TOWN AND COUNTRY PLANNING (LISTED BUILDING AND HOUSE, BEECHWOOD BUSINESS PARK, INVERNESS, IV2 3BW BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 online at http://wam.highland.gov.uk and, where given, the alternative Applications for Listed Building Consent, listed below, together with location(s). the plans and other documents submitted with them may be Written comments should be made to the EPC at the contact details examined at the Customer Service Centre, Renfrewshire House, below within the time period indicated from the date of this notice. Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and Anyone making a representation about this proposal should note that 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. their letter or email will be disclosed to any individual or body who Anyone wishing to make representations should do so in writing requests sight of representations in respect of this proposal. within 21 days from the date of publication of this notice to the Reference Development Proposal Alternative Director of Development and Housing Services, Renfrewshire House, Number Address Description locations Cotton Street, Paisley, PA1 1JD. where ADDRESS DESCRIPTION OF WORKS application 94-100 Falside Road, Replacement of roof slates and flashings and may be Paisley rerendering of chimneys. inspected and (2170253) time period for comments PERTH2170250 AND KINROSS COUNCIL 14/02625/- Northern Replacement of 2 Regulation 5 - TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 LBC Meeting Park No. internal signs affecting the Details and representation information: 21 days Ardross Street with 1 No. character of a Proposal/ Address of Proposal: Description of Proposal: Inverness commemorative listed building Reference: plaque and 1no. (21 days) 14/01225/LBC 25 Drummond Street Alterations to dwellinghouse commemorative Muthill Crieff and erection of timber post plaque on wall PH5 2AN canopy adjacent the Park 14/01248/FLL H M Prison Perth Demolition of existing wall Gates 3 Edinburgh Road and erection of security fence 14/02608/- 3 Huntly Place Renovation / Regulation 5 - Perth LBC Inverness refurbishment of affecting the PH2 8AT . IV3 8HA existing vacant character of a (2170250) properties to form listed building 1No. House and (21 days) THE2170249 HIGHLAND COUNCIL – COMHAIRLE NA GÀIDHEALTACHD 2No. Flats TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLEASE NOTE OUR NEW ADDRESS PLANNING (LISTED BUILDING AND CONSERVATION AREAS) ePlanning Centre, The Highland Council, Glenurquhart Road, (SCOTLAND) ACT 1997 INVERNESS IV3 5NX The applications listed below, along with plans and other documents Email: [email protected] (2170258) submitted with them, may be examined (by appointment only) between the hours of 9 a.m. to 5 p.m. Monday to Friday (excluding public holidays) at the area planning AND BUILDING STANDARDS STIRLING2170255 COUNCIL office, DRUMMUIE, GOLSPIE, KW10 6TA; online at TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 www.highland.gov.uk and, where given, the alternative location(s). PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Written comments should be made to the EPC at the contact details (SCOTLAND) ACT 1997 below within the time period indicated from the date of this notice. The Applications listed below are proposals requiring planning Anyone making a representation about this proposal should note that permission and/or Listed Building Consent which have been their letter or email will be disclosed to any individual or body who submitted to Stirling Council and may be viewed at the office of requests sight of representations in respect of this proposal. Economy, Planning and Regulation, Stirling Council, Municipal this proposal. Buildings, Corn Exchange Road, Stirling, FK8 2HU (Telephone 01786 Development Proposal Description Alternative 233660) between the hours of 9 am and 5 pm Monday to Friday or Address & locations where online at www.stirling.gov.uk. Written comments may be made to the Reference Number application may Chief Planning Officer within 21 days of this notice. be inspected and Proposal/ Address of Description of Proposal: time period for Reference: Proposal: comments

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 111 ENVIRONMENT & INFRASTRUCTURE

Free Church Church New roof window to Dornoch Service Stenton House Stenton East Lothian EH42 1TE Street Dornoch 14/- north elevation to provide Point Alterations and extensions to the design of the house, including 02664/LBC ventilation to escape (21 days) raising in height of roof, formation of hardstanding and steps as stair. changes to the scheme of developments the subject of planning The Station Hotel 94 Relocated vehicle Alness Library And permission 13/00337/P High Street Alness access. New external Service Point 14/00433/P 14/02666/LBC doorways & wall (21 days) Listed Building Affected by Development modifications. Temporary Premier Travel Inn Whitecraig East Lothian EH21 8PT sleeping pods for Formation of additional carparking spaces accommodation during 14/00408/P works. Development in Conservation Area PLEASE NOTE OUR NEW ADDRESS Listed Building Affected by Development ePlanning Centre, The Highland Council, Glenurquhart Road, Corn Exchange Court Street Haddington East Lothian EH41 3DS INVERNESS IV3 5NX Alterations to building (Part Retrospective) Email: [email protected] (2170249) 14/00408/LBC Listed Building Consent Corn Exchange Court Street Haddington East Lothian EH41 3DS 2170248MIDLOTHIAN COUNCIL Alterations to building (Part Retrospective) THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND 14/00558/P BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Development in Conservation Area REGULATIONS 1987 Listed Building Affected by Development The following applications, together with the plans and other Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN documents submitted with them may be examined at the public Erection of fence for a temporary period of 24 months (Retrospective) access terminals located at the Council offices at Fairfield House, 8 14/00558/LBC Lothian Road, Dalkeith, in all local libraries, and at the Online Planning Listed Building Consent pages at the Midlothian Council Website - www.midlothian.gov.uk Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN 14/00446/LBC Formation of new window openings; installation of Erection of fence for a temporary period of 24 months (Retrospective) new windows; infilling of existing door and window openings; and 14/00562/P internal works at Cranstoun Lodge, Pathhead, EH37 5RE Development in Conservation Area Deadline for comments: 15 August 2014 Listed Building Affected by Development Peter Arnsdorf, Development Management Manager, Education, Lindrig Main Road Dirleton East Lothian EH39 5ET Communities and Economy. (2170248) Alterations, extension to house, formation of hardstanding area and erection of retaining wall 14/00562/LBC EAST2170246 LOTHIAN COUNCIL Listed Building Consent TOWN AND COUNTRY PLANNING Lindrig Main Road Dirleton East Lothian EH39 5ET NOTICE IS HEREBY GIVEN that application for Planning Permission/ Alterations, extension to building, formation of hardstanding area, Listed Building Consent/Conservation Area Consent has been made erection of retaining wall and demolition of retaining walls to East Lothian Council, as Planning Authority, as detailed in the 14/00495/P schedule hereto. Development in Conservation Area The applications and plans are open to inspection at Environment 45 Eskside West Musselburgh East Lothian EH21 6RB Reception, John Muir House, Brewery Park, Haddington during office Alterations to frontage of public house hours or at http://pa.eastlothian.gov.uk/online-applications/ 14/00555/P Any representations should be made in writing or by e-mail to the Development in Conservation Area undersigned within 21 days of this date. 38B High Street East Linton East Lothian EH40 3AB 18/07/14 Installation of solar panels (Retrospective) Iain McFarlane 14/00483/P Development Management Manager Development in Conservation Area John Muir House 10 And 10A Church Street Dunbar East Lothian EH42 1HA Brewery Park Alterations to flats and replacement porch to No.10A (2170246) HADDINGTON

E-mail: [email protected] 2170245SHETLAND ISLANDS COUNCIL SCHEDULE TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND 14/00491/P TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Development in Conservation Area BUILDINGS IN CONSERVATION AREAS)(SCOTLAND) 6 Marshall Street Cockenzie East Lothian EH32 0HT REGULATIONS 1987 Formation of dormer and alterations to house These applications, associated plans and documents can be 14/00532/P examined, 09.00-17.00, Mon-Fri, at: Shetland Islands Council, Development in Conservation Area Development Services Department, 8 North Ness Business Park, Vindar East Saltoun East Lothian EH34 5EB Lerwick, ZE1 0LZ. Please call 744293 to make an appointment if you Replacement doors and sidescreens wish to discuss any application. 14/00535/P Format: Ref No; Proposal & Address Development in Conservation Area 2014/223/LBC; Alterations to existing foghorn to provide safe public 3 Sandersons Wynd Tranent East Lothian EH33 1DA access, including installation of new spiral staircase and balustrade, Replacement windows and doors Sumburgh Lighthouse, Sumburgh, Virkie 14/00539/P 2014/195/LBC; Erect dwellinghouse; restoration of byre as external Development in Conservation Area storage and restoration of existing dykes, Site At Houss, East Burra, 8 Carberry Close Inveresk East Lothian EH21 8PP Burra Alterations to house Written comments may be made to Iain McDiarmid, Executive 14/00516/P Manager, at the above address, email Development in Conservation Area [email protected] by 08/08/2014. (2170245) 2A Smeaton Grove Inveresk Musselburgh East Lothian EH21 7TW Replacement windows and doors 14/00515/P Development in Conservation Area Listed Building Affected by Development

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

GLASGOW2170243 CITY COUNCIL THE2170241 FIFE COUNCIL PUBLICITY FOR PLANNING AND OTHER APPLICATIONS TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) THE FIFE COUNCIL DIVERSION OF RIGHT OF WAY (BALGOVE, (SCOTLAND) ACT 1997 ST. ANDREWS) ORDER NO. 1, 2014 THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND NOTICE is hereby given that The Fife Council in exercise of the BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) powers conferred on it by Sections 208 and 209 of the Town and REGULATIONS 1987 Country Planning (Scotland) Act 1997 and of all other powers All comments are published online and are available for public enabling it in that respect has confirmed without modification the inspection. foregoing Order authorising the diversion of right of way at Balgove, Written comments may be made within 21 days from 18 July 2014 to St. Andrews. the above address or online at http://www.glasgow.gov.uk/Planning/ Copies of the Order and the relevant plan showing the right of way to Online Planning be diverted at Balgove, St. Andrews may be inspected at Leisure and 14/01294/DC 328 Albert Drive G41 - Internal alterations to listed Cultural Services, Bankhead House, 211 Tantallon Avenue, building Glenrothes, KY7 4QA and Fife House, North Street, Glenrothes, KY7 14/01543/DC 108-110 Elderslie Street/91 Berkeley Street G3 - 5LT by any person free of charge between the hours of 8.45 a.m. and Internal and external alterations to listed building 5.00 p.m. Mondays to Fridays during the period of 28 days from 14/01545/DC Unit 19 Central Station 79 Gordon Street G1 - Internal publication of this Statutory Notice. alterations comprising display of illuminated individual lettering sign The Order as confirmed comes into operation on 15 July 2014 but a 14/01522/DC 6 Gordon Street G1 - Installation of an air intake grille person aggrieved by the Order may in accordance with the provisions vent on West Nile Street elevation and internal alterations in Section 238 of the Town and Country Planning (Scotland) Act 1997, 14/01413/DC Flat 1/1 Stoneleigh 48 Cleveden Drive G12 - Internal by application to the Court of Session within 6 weeks from that date, alterations and installation of roof vent to A Listed flatted dwelling question its validity on the ground that it is not within the powers 14/01348/DC 114 West Nile Street G1 - Display of various signage conferred by Part IX of the Town and Country Planning (Scotland) Act 14/01444/DC 361 Langside Road G42 - Use of bookmakers (Class 2) 1997 or that his interest has been substantially prejudiced by a failure as restaurant (Class 3) with installation of extract system to rear and to comply with any requirements of said Part IX or any regulations external alterations – renewal of application 11/00790/DC made thereunder. 14/01455/DC Renfrew Street Nursery School 256 Renfrew Street G3 - June Anne Barrie External alterations including installation of replacement windows to Proper Officer (2170241) listed school building 14/01510/DC 60 Candleriggs/5 Bell Street G1 - Installation of retractable awnings EAST2170240 AYRSHIRE COUNCIL 14/01330/DC 346 Albert Drive G41 - Formation of hardstanding with PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) erection of gate and fence to front of dwellinghouse (SCOTLAND) ACT 1997 14/01464/DC 34 Cathkin Road G42 - Internal and external alterations PLANNING APPLICATIONS to B-listed building and demolition of existing conservatory and For those applications which have been the subject of Pre-Application garden store, erection of conservatory to side of dwellinghouse and Consultation between the Applicant and the Community (and which single-storey rear extension are indicated as “PAC”), persons wishing to make representations in 14/01573/DC 14/01574/DC (H) 57 St Vincent Street G1 - Alterations respect of the application should do so to the Planning Authority in to frontage and installation of plant with internal and external the manner indicated. alterations to listed building The Applications listed may be examined at the address stated below 14/01614/DC Glasgow Metropolitan College 60 North Hanover Street between 09:00 and 17:00 hours Monday to Thursday and 09:00 and G1 - Display of temporary window vinyls (2 months) to 7 floors of 16:00 hours Friday, excluding public holidays. All applications can listed building also be viewed online via the Council website (www.east- (2170243) ayrshire.gov.uk/eplanning) or by prior arrangement at one of the local offices throughout East Ayrshire. 2170242DUMFRIES & GALLOWAY COUNCIL Written comments and electronic representations may be made to the TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Head of Planning and Economic Development, PO Box 26191, PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Kilmarnock KA1 9DX or [email protected] (SCOTLAND) ACT 1997 before the appropriate deadline. The applications listed below may be examined during normal office Please note that comments received outwith the specified period will hours at Council Offices, Daar Road, Kirkcudbright(1); Gatehouse only be considered in exceptional circumstances which will be a Library, High Street, Gatehouse of Fleet(2). Alternatively, they can be question of fact in each case. viewed on-line by following the ePlanning link on the Council’s Head of Planning and Economic Development website at www.dumgal.gov.uk/planning. All representations should 14.07.2014 be made to me within 21 days from the date of this publication at Where plans can be inspected: Kirkbank, Council Offices, English Street, Dumfries, by email to Department of Neighbourhood Services, The Johnnie Walker Bond, [email protected] or via the Council’s 15 Strand Street, Kilmarnock, KA1 1HU Tel: (01563 576790) Fax: website, as noted above. (01563 554592) Head of Planning & Regulatory Services Proposal/ Address of Name and Description of Proposal/ Address of Description of Proposal: Reference: Proposal: Address of Proposal: Reference: Proposal: Applicant: 14/P/2/0248(1) Senwick House Erection of single storey 14/0400/LB 97 Main Road Mr Stuart Installation of white Borgue outbuilding for biomas boiler Fenwick McMinigal upvc windows Kirkcudbright and stsore Kilmarnock 97 Main Road 14/P/2/0249(2) Cally Temple Removal of existing mesh barrier KA3 6DY Fenwick Cally Palance and replacement with steel Kilmarnock Gatehouse of Fleet balustrade KA3 6DY 14/P/2/0245(1) Castle Haven Alterations to disused stable 14/0579/LB Avenue Bridge The Great Install new metal Borgue block and dairy to bring about Dumfries Steward Of infill balusters Kirkcudbright change of use to holiday House Estate Scotland’s between existing accommodation, comprising 8 Auchinleck Dumfries House stone balusters to accommodation units, East Ayrshire Trust Dumfries parapet on Avenue reception, family room, games House Dumfries Bridge. Required to room, office and laundry House Estate mitigate risk of (2170242) Cumnock pedestrians falling KA18 2NJ through large gaps

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 113 ENVIRONMENT & INFRASTRUCTURE

between existing 14/02680/LBC Police Box Shore Edinburgh Alter the door openings balusters. Bridge and decorate the Police Box. accessible by 14/02683/LBC 3F2 48 Marchmont Road Edinburgh EH9 1HX Division members of the of the 6 bed apartment to form - 1 x 2 bed residence 1 x 6 bed public. residence. Works will include limited internal alterations to the original 14/0558/LB St Columbas C C Contracts Retrospective layout. Primary 36 Green Street demolition of entire 14/02685/FUL 3F2 48 Marchmont Road Edinburgh EH9 1HX Division School AYR school building. of apartment to form 2 dwellings - 1 x 2 bed residence 1 x 6 bed Elmbank Drive KA8 8BQ residence. Kilmarnock 14/02705/FUL 3F1 28 Rutland Street Edinburgh EH1 2AN Replace KA1 3AS existing velux windows above kitchen with 2 new conservation roof (2170240) windows. Install new roof window above shower room.. 14/02705/FUL 3F1 28 Rutland Street Edinburgh EH1 2AN Replace 2170238THE HIGHLAND COUNCIL existing velux windows above kitchen with 2 new conservation roof TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 windows. Install new roof window above shower room.. PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) 14/02708/LBC 6-10 Earl Grey Street Edinburgh EH3 9BN Internal (SCOTLAND) ACT 1997 alterations to the interior layout and alterations to the exterior of the The undernoted applications have been received by the Council and building, including alterations to the shopfront, installation of an ATM, may be inspected at the locations indicated or through the ePlanning advertisements to the front elevation and louvres and extended exit Portal on the Council website http://wam.highland.gov.uk/wam / door to the rear 14/02709/FUL 6-10 Earl Grey Street Edinburgh EH3 using the reference number/s below. 9BN Alterations to the shop front, installation of an ATM to the front, Any person wishing to make representations should do so in writing, installation of a louvre to the rear. within 21 days of the publication of this notice, to the appropriate 14/02715/FUL 102-110 Marchmont Road Edinburgh EH9 1BG Area Planning and Building Standards Office as indicated. Installation of an ATM. Location Proposal/Ref No. Plans can be viewed at: / 14/02716/FUL Land 20 Metres South Of 39 Belmont Road Juniper Representations to: Green Erecting a pre-fabricated garden studio to the rear of the Glentruim Installation of toilets THE HIGHLAND COUNCIL, property in the garden belonging to 39 Belmont Road. House and minor layout AREA PLANNING OFFICE, 14/02724/FUL 27 Mansionhouse Road Edinburgh EH9 2JD Newtonmore amendments to 100 HIGH STREET, Alterations to landscaping at the front of the property. New entrance PH20 1BE basement 14/02630/- KINGUSSIE, PH21 1HY gates proposed. LBC 14/02729/LBC 29-31 North Bridge Edinburgh EH1 1SB Installation of Stuart Black 4x ATM illuminated Royal Bank of Scotland branded ATM surrounds Director of Planning & Development (2170238) 14/02732/LBC 31 Lothian Road Edinburgh EH1 2DJ Internal and external Alterations relating to proposed change of use to Sui Generis Public House. THE2170237 CITY OF EDINBURGH COUNCIL 14/02741/FUL 6 Canning Street Lane Edinburgh EH3 8ER Proposed THE TOWN AND COUNTRY PLANNING (DEVELOPMENT change of use from garage to form 1 bedroom residential flat with MANAGEMENT PROCEDURE) integrated garage, including alterations to facades 14/02744/FUL Unit (SCOTLAND) REGULATIONS 2013 - REGULATION 20(1). THE 5 139 Princes Street Edinburgh EH2 4BL Renewal of temporary TOWN AND COUNTRY PLANNING (LISTED BUILDING AND change of use application no. 09/02170/FUL from amusement arcade BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) to (class 1) retail for a further 5 year period. REGULATIONS 1987 - REGULATION 5. ENVIRONMENTAL 14/02747/FUL 30-30A Dundas Street Edinburgh EH3 6JN Installation IMPACT ASSESSMENT (SCOTLAND) REGULATIONS 2011 - of ATM (Autoteller Machine). PUBLICITY FOR ENVIRONMENTAL STATEMENT. 14/02747/LBC 30-30A Dundas Street Edinburgh EH3 6JN Installation PLANNING AND BUILDING STANDARDS of ATM (Autoteller Machine). Applications, plans and other documents submitted may be examined 14/02754/FUL 7 Syme Place Edinburgh EH10 5GA Erect single storey at Planning & Building Standards front counter, Waverley Court, 4 extension to rear of dwelling. East Market Street, Edinburgh EH8 8BG between the hours of 14/02760/FUL 76 Colinton Mains Drive Edinburgh EH13 9BJ 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written Installation of external ducts to side elevation. New entrance door comments may be made quoting the application number to the Head arrangement, removal of condition 6 to permit opening hours till 10 of Planning & Building Standards within 21 days of the date of pm. publication of this notice. You can view, track & comment on planning 14/02761/FUL 1F2 3 Warriston Crescent Edinburgh EH3 5LA Replace applications online at www.edinburgh.gov.uk/planning. The non-original casement windows with new sash and case windows to application may have been subject to a pre-application consultation match original pattern 14/02764/FUL 7 Inverleith Avenue South process & comments may have been made to the applicant prior to Edinburgh EH3 5QA Replace existing windows with timber framed the application being submitted. Notwithstanding this, persons double glazed windows painted grey and variation to consent ref wishing to make representations in respect of the application should 14/00957/FUL for larger garden room extension. do so as above. 14/02765/LBC 1F2 3 Warriston Crescent Edinburgh EH3 5LA Remove Acting Head of Planning and Building Standards non original casement windows and replace with sash and case Proposal/Reference: windows to match the original pattern 14/02781/LBC 6 Canning LIST OF PLANNING APPLICATIONS TO BE PUBLISHED ON 18 Street Lane Edinburgh EH3 8ER Conversion of garage to form 1 July 2014 bedroom residential flat with integrated garage including alterations to Address of Proposal: facades. 14/02022/FUL 1 Orchardfield Avenue Edinburgh EH12 7SX Remove 14/02784/FUL GF 21 Chester Street Edinburgh EH3 7RF Change of existing aluminium windows and replace with white uPVC sash and use from former medical practice to residential dwelling, formation of case windows. new window on south elevation, formation of door openings on rear 14/02598/FUL 6 Great Junction Street Edinburgh EH6 5LA Installation (garden) elevation. of new shop front and siting of external low noise compressor units. 14/02786/FUL 1 Canonmills Bridge Edinburgh EH3 5LF Change of 14/02607/FUL Land Adjacent To 62 Broughton Road Edinburgh use from class 3 to retail, erection 6 flats and 3 town houses and Formation of access road. minor alterations to elevations. 14/02642/LBC 30 Minto Street Edinburgh EH9 1SB Alterations to join 14/02788/LBC GF 21 Chester Street Edinburgh EH3 7RF Internal guest house and flat to form guest house only and associated internal alterations to form kitchen, office spaces, bedrooms, bathrooms, alterations. formation of new window on south elevation, formation of door 14/02644/FUL Land 85 Metres South East Of 5 Belmont Drive openings on rear (garden) elevation, repair and double-glaze existing Edinburgh Erection of dwelling house and garage. windows. 14/02657/CON 210 Lanark Road West Edinburgh EH14 5NX 14/02790/FUL 9 Pilrig Street Edinburgh EH6 5AH Demolish roof over Demolition of existing primary school and out-buildings. rear area, make good walls, form new opening to public footpath.

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

14/02791/LBC 9 Pilrig Street Edinburgh EH6 5AH Demolish roof over 2170236ARGYLL AND BUTE COUNCIL rear area, make good walls, form new opening to public footpath, The applications listed below together with all other related internal alterations 14/02792/FUL 18 India Street Edinburgh EH3 6EZ documents may be inspected between 09:30-12:30 and Adjust stair layout to enter lower ground floor directly from main stair, 13:30-17:00hrs Monday, Tuesday, Thursday, Friday and 10:00-12:30 widen opening to rear garden on lower ground floor by removing and 13:30-17:00hrs on Wednesday at the locations detailed below or stone pier between two full height window openings. Install 4 by logging on to the Council’s website at www.argyll-bute.gov.uk. rooflights to rear + valley roof pitches, remove the existing pitched Written comments for the following list of applications should be roof outshoot extension. Install timber framed glazed roof window. made to the above address within 21 days of this advert. Please 14/02793/LBC 18 India Street Edinburgh EH3 6EZ Adjust the existing quote the reference number in any correspondence. stair layout to enter the lower ground floor directly from the main stair. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS Widen the opening to the rear garden on the lower ground floor by AMENDED), RELATED PLANNING (LISTED BUILDINGS AND removing a stone pier between the two full height window openings. CONSERVATION AREAS) (SCOTLAND) ACT 1997 Install 4 new conservation type rooflights to the rear and valley roof REF PROPOSAL SITE ADDRESS LOCATION OF pitches. Remove the existing pitched roof outshoot extension. Other PLANS minor internal alterations. 14/- Replacement Lethamhill West Helensburgh 14/02794/FUL 10-16 Cluny Drive Edinburgh EH10 6DP Proposed 01560/- roof covering Dhuhill Drive Library alterations to form replacement dormer windows. LIB Helensburgh Argyll Blairvadach 14/02796/FUL 43-45 Salisbury Road Edinburgh EH16 5AA Renewal of And Bute Shandon consent 08/04312/FUL, to form en-suite bedrooms within rear G84 9AW Helensburgh garden. Erect extension to restaurant in place of existing garage, re- G84 8ND surface forecourt and repaint front boundary wall coping and gate 14/- Installation of Flat 2/1 19 Helensburgh piers (as amended). 01645/- replacement Lomond Street Library 14/02798/FUL 32 South Clerk Street Edinburgh EH8 9PR Remove the LIB window Helensburgh Blairvadach restrictive cooking condition to introduce the cooking of hot food. Argyll And Bute Shandon Erect two 150mm diameter flue pipes painted black to the rear G84 7PW Helensburgh elevation 14/02799/LBC 32 South Clerk Street Edinburgh EH8 9PR G84 8ND Install two 150mm diameter flue pipes painted black to emulate 14/- Installation of Quay Cottage Sub Post Office existing downpipes to rear elevation 14/02800/FUL 35 Lauder Road 01684/- replacement Quay Close Inveraray Edinburgh EH9 2JG Demolish existing garage and erect new side LIB windows and Ferry Land 1A Manse Brae extension. door and Inveraray Lochgilphead 14/02801/FUL 46 Grange Road Edinburgh EH9 1UN Form 2 houses replacement Argyll And Bute PA31 from 1 house and ancillary accommodation, ancillary accommodation gutters/ PA32 8XA to become second house. downpipes 14/02801/LBC 46 Grange Road Edinburgh EH9 1UN Erect new (retrospective) garden wall to allow the formation of 2 houses from 1 house. Argyll and Bute council encourages planning applications to be made 14/02803/LBC 17 Promenade Edinburgh EH15 1HH Replacement of on-line through The Scottish Government website: https:// garden wall with new to match adjacent property. eplanning.scotland.gov.uk 14/02804/FUL 17 Promenade Edinburgh EH15 1HH Removal of poor The Council maintain a Register of planning applications which can be quality rendered wall to boundary and replacement with random viewed during normal office hours at Planning and Regulatory rubble wall to match neighbouring property. Services, Central Validation Team, 1A Manse Brae, Lochgilphead 14/02809/FUL 28 Summerside Place Edinburgh EH6 4NY Alterations PA31 8RD. and change of use of office area to become part of connected studio A weekly list of applications can be viewed at the above address and flat. Formation of single car parking space. at all Council Libraries. 14/02810/FUL 68 South Clerk Street Edinburgh EH8 9PT Change of Any letter of representation the Council receives is considered a use of part existing shop to part adjoining flat. public document and will be published on our website. 14/02813/LBC 6 Queensferry Street Edinburgh EH2 4PA Erection of Anonymous or marked confidential correspondence will not be illuminated and non illuminated signage. considered. (2170236) 14/02814/PPP Site 60 Meters South Of 199 Fountainbridge Edinburgh Proposed mixed use development comprising retail (Class 1), financial services (class 2), food and drink (class 3), office/light industrial (class ABERDEENSHIRE2170235 COUNCIL 4), hotel (class 7), housing (class 9), community use (class 10), leisure PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (class 11), public house (non-classified use) and associated parking, (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) open space, infrastructure and public realm works. or 14/02818/LBC 2F 2 Darnaway Street Edinburgh EH3 6BG Remove TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND existing kitchen units to create bedroom and install kitchen units to BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) create kitchen living room. REGULATIONS 1987, REGULATION 5 14/02826/LBC 3F2 135 Bruntsfield Place Edinburgh EH10 4EB The applications listed below together with the plans and other Remove internal walls to form new kitchen and form new shower documents submitted with them may be examined at the local room. planning office as given below between the hours of 8.45 am and 5.00 14/02830/FUL 1 Cockburn Street Edinburgh EH1 1BJ Repair and pm on Monday to Friday (excluding public holidays). You can also refurbish the existing offices, change of use on the street front examine the application and make comment online using the Planning (ground floor) from office to retail and reception. The existing stairwell Register at https://upa.aberdeenshire.gov.uk/online-applications/. is to be refurbished and the lift relocated and replaced. A secondary Internet access is available at all Aberdeenshire libraries. entrance is to be reinstated on Cockburn St. in an existing opening. Written comments may be made quoting the reference number and 14/02837/FUL 3F1 156 Dalkeith Road Edinburgh EH16 5DX Loft stating clearly the grounds for making comment. These should be conversion to include new timber stairs from within the existing flat to addressed to the E-planning Team, Aberdeenshire Council, the loft. The loft level will include two new bedrooms, a bathroom, and Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that storage rooms. any comment made will be available for public inspection and will be Rooflights will be added on both the flat and pitched portions of the published on the Internet. existing roof. (2170237) Comments must be received by 7 August 2014. Site Address Proposal/ Local Planning Reference Office Details Banchory Devenick Removal of Church Viewmount, Arduthie Parish Church Pews APP/2014/- Road, Stonehaven, Banchory Devenick 2418 AB39 2DQ Aberdeen Aberdeenshire

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 115 ENVIRONMENT & INFRASTRUCTURE

Parkers Internal Alterations Town House, Low (2170234) 27 Low Street and Installation of Street, Banff, AB45 Banff Extractor Fan APP/- 1AY Aberdeenshire 2014/2352 Property & land AB45 1AU (2170235) PROPERTY DISCLAIMERS

2170234ABERDEEN CITY COUNCIL NOTICE2170806 OF DISCLAIMER UNDER SECTION 1013 OF THE TOWN & COUNTRY PLANNING [LISTED BUILDINGS AND COMPANIES ACT 2006 BUILDINGS IN CONSERVATION AREAS] [SCOTLAND] DISCLAIMER OF WHOLE OF THE PROPERTY REGULATIONS 1987 T S ref: BV2020935/2/PJD NOTICE is hereby given that an application for Listed Building/ 1 In this notice the following shall apply: Conservation Area Consent and for Planning Permission with respect Company Name: D. HAWKINS LIMITED to the undernoted subjects, has been submitted to Aberdeen City Company Number: 01976504 Council. Interest: Freehold The application and relative plans area available for inspection within Title number: K615779 Planning and Sustainable Development, Planning Reception, Property: The Property situated at Land on the South-East side of Marischal College, Broad Street, Aberdeen, AB10 1AB between the High Street, Newington being the land comprised in the above hours of 8.30 am and 5 pm (Mondays to Fridays). Any person wishing mentioned title to make representations regarding any of the proposals should make Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's them in writing to the above address (quoting the reference number Treasury of PO Box 70165, London WC1A 9HG (DX 123240 and stating clearly the reasons for those representations). Kingsway). Alternatively, plans can be viewed, and comments made online at 2 In pursuance of the powers granted by Section 1013 of the www.aberdeencity.gov.uk or by e-mail to [email protected] Companies Act 2006, the Treasury Solicitor as nominee for the (Would Community Councils, conservation groups and societies, Crown (in whom the property and rights of the Company vested applicants and members of the public please note that Aberdeen City when the Company was dissolved) hereby disclaims the Crown`s Council as planning authority intend to accept only those title (if any) in the property, the vesting of the property having representations which have been received within the above periods come to his notice on 21 December 2012. as prescribed in terms of planning legislation. Letters of Assistant Treasury Solicitor representation will be open to public view, in whole or in summary 15 July 2014 (2170806) according to the usual practice of this authority). Dr Margaret Bochel, Head of Planning and Sustainable Development Friday 18 July 2014 NOTICE2170783 OF DISCLAIMER UNDER SECTION 1013 OF THE Proposal/ Address of Name and Description of COMPANIES ACT 2006 Reference: Proposal: Address of Proposal: DISCLAIMER OF WHOLE OF THE PROPERTY Applicant: T S Ref: BV21409346/1/ESM. 140897 25-29 Queens Knight Alterations to front 1. In this Notice the following shall apply: Road Aberdeen Property and rear elevations Company Name: UPAL MANAGEMENT LIMITED . Category C Group plc and erection of 3 Company Number: 01226759. (Statutory) Listed storey extension to Property: Any property, rights and / or obligations vested in and / or Building rear, alterations to held by the Company under a lease dated 7 February 1980 and made Conservation Area internal layout, between: Volecharm Limited (1) Upal Management Limited (2) and 004 demolition of Eaglesham Properties Limited (3) in respect of the property situated at boundary wall 1 Tudor Close, Brixton Hill, London SW2 2AA, registered under Title (partial) and garages Number SGL290583. along rear boundary Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s and formation of Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 new entrance, Kingsway). formation of car 2. In pursuance of the powers granted by section 1013 of the parking areas to Companies Act 2006, the Treasury Solicitor as nominee for the Crown front and rear (in whom the property and rights of the Company vested when the 141039 The Atholl Hotel 54 The Atholl Proposed platform Company was dissolved) hereby disclaims the Crown’s title (if any) in King’s Gate Hotel lift, disabled toilet the Property, the vesting of the Property having come to his notice on Aberdeen AB15 and formation of 5 June 2014. 4YN Category B upper lobby Assistant Treasury Solicitor Listed Building 10 July 2014 (2170783) 140943 31 Rubislaw Den Mr Colin Erection of one and South Rubislaw Millum a half storey Aberdeen AB15 replacement garage 2170775NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 4BD Category C and installation of COMPANIES ACT 2006 (Statutory) Listed entrance gates and DISCLAIMER OF WHOLE OF THE PROPERTY Building driveway. T S ref: BV21410816/1/GT Conservation Area 1 In this notice the following shall apply: 004 Company Name: WILL WORK LIMITED 141004 94a Hamilton Mr & Mrs Add internal stair Company Number: 06529015 Place Aberdeen Graham first (main) to loft Interest: leasehold AB15 5BA Noble plus velux roof lights Title number: NK375105 Category A Listed Property: The Property situated at 46 New Conduit Street, King's Building Lynn being the land comprised in the above mentioned title Conservation Area Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 004 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway).

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the notice on 21 October 2011: Now THEREFORE I, CATHERINE Companies Act 2006, the Treasury Solicitor as nominee for the PATRICIA DYER, the Queen’s and Lord Treasurer’s Remembrancer, Crown (in whom the property and rights of the Company vested in pursuance of section 1013 of the Companies Act 2006, do by this when the Company was dissolved) hereby disclaims the Crown`s Notice disclaim the Crown’s whole right and title in and to the title (if any) in the property, the vesting of the property having aforesaid heritable property. come to his notice on 10 July 2014. Catherine Dyer Assistant Treasury Solicitor Queen’s and Lord Treasurer’s Remembrancer 15 July 2014 (2170775) 25 Chambers Street Edinburgh EH1 1LA 2170773NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 15 July 2014. (2170345) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21407557/1/PJD NOTICE2170310 OF DISCLAIMER OF BONA VACANTIA 1 In this notice the following shall apply: Companies Act 2006 Company Name: MCGINN, JONES AND LLOYD LIMITED WHEREAS MODERN HOUSING NEW HOMES (HAMILTON) LIMITED, Company Number: 01010714 a company incorporated under the Companies Acts under Company Interest: Freehold number SC241117 was dissolved on 22 October 2010; AND Title number: WA18766 WHEREAS in terms of section 1012 of the Companies Act 2006 all Property: The Property situated at Land lying to the south east of the property and rights whatsoever vested in or held on trust for a Saltings, Rhoscolyn being the land comprised in the above mentioned dissolved company immediately before its dissolution are deemed to title be bona vacantia; AND WHEREAS immediately before its dissolution Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's the said Modern Housing New Homes (Hamilton) Limited may have Treasury of PO Box 70165, London WC1A 9HG (DX 123240 been heritably vest in residual subjects at the tenement known as 44 Kingsway). Hamilton Road, Bellshill and 1 and 3 Glebe Street, Bellshill being the 2 In pursuance of the powers granted by Section 1013 of the subjects registered in the Land Register of Scotland under Title Companies Act 2006, the Treasury Solicitor as nominee for the Number LAN169742 ; AND WHEREAS the dissolution of the said Crown (in whom the property and rights of the Company vested Modern Housing New Homes (Hamilton) Limited came to my notice when the Company was dissolved) hereby disclaims the Crown`s on 15 November 2013: Now THEREFORE I, CATHERINE PATRICIA title (if any) in the property, the vesting of the property having DYER, the Queen’s and Lord Treasurer’s Remembrancer, in come to his notice on 9 May 2014. pursuance of section 1013 of the Companies Act 2006, do by this Assistant Treasury Solicitor Notice disclaim the Crown’s whole right and title (if any) in and to the 15 July 2014 (2170773) aforesaid heritable property. Catherine Dyer Queen’s and Lord Treasurer’s Remembrancer NOTICE2170770 OF DISCLAIMER UNDER SECTION 1013 OF THE 25 Chambers Street COMPANIES ACT 2006 Edinburgh DISCLAIMER OF WHOLE OF THE PROPERTY EH1 1LA T S ref: BV21410399/1/DJM 14 July 2014. (2170310) 1 In this notice the following shall apply: Company Name: CITY FIVE DEVELOPMENTS LIMITED Company Number: 01969437 SEIZURE & DETAINMENT OF PROPERTY Interest: Freehold Title number: EGL180577 HM2170960 CUSTOMS AND EXCISE Property: The Property situated at Land and buildings lying to the NOTICE OF SEIZURE OF GOODS UNDER THE CUSTOMS & north of Wick Road being the land comprised in the above mentioned EXCISE MANAGEMENT ACT 1979 title To the Owner of the following goods seized on 10th July 2014 at Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Shed Next to No.5 Drumboy Road, Cullaville, Co. Armagh. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Pursuant to Section 139(6) of the Customs and Excise Management Kingsway). Act 1979, and paragraph 1 of Schedule 3 thereto, the Commissioners 2 In pursuance of the powers granted by Section 1013 of the hereby give notice that by virtue of the powers contained in the Companies Act 2006, the Treasury Solicitor as nominee for the Customs and Excise Acts, certain goods namely. Crown (in whom the property and rights of the Company vested 500 LTS Hydrocarbon Oil when the Company was dissolved) hereby disclaims the Crown`s 26,000 LTS Laundering Waste title (if any) in the property, the vesting of the property having 1 x Tanker body come to his notice on 26 June 2014. 26 x Intermediate Bulk Containers Assistant Treasury Solicitor 3 x Filters 15 July 2014 (2170770) 3 x Electric Pumps & hosing 75 x 25kg bags Bleaching earth 1 x “Sullair” Compressor NOTICE2170345 OF DISCLAIMER OF BONA VACANTIA 1 x Circuit Board Companies Act 2006 have been seized as liable to forfeiture WHEREAS ALLANDER HOMES LIMITED, a company incorporated If you claim that all or any of the aforesaid goods are not liable to under the Companies Acts under Company number SC255561 was forfeiture you must, within one month from the date of this notice of dissolved on 6 May 2011; AND WHEREAS in terms of section 1012 of seizure, give notice of your claim in writing to the Commissioners at the Companies Act 2006 all property and rights whatsoever vested in an office of Customs and Excise, in accordance with paragraphs 3 or held on trust for a dissolved company immediately before its and 4 of Schedule 3 to the Customs and Excise Management Act dissolution are deemed to be bona vacantia; AND WHEREAS 1979. Your notice must also specify your name and address and the immediately before its dissolution the said ALLANDER HOMES goods claimed as not liable to forfeiture. If you live outside the United LIMITED was heritably vest in the subjects known as Meadowbank, 4 Kingdom you must also give the name and address of a solicitor Arran Drive, Airdrie, ML6 6NJ registered in the Land Register of within the United Kingdom who is authorised to accept service of the Scotland under Title Number LAN182790; AND WHEREAS the process and to act on your behalf. dissolution of the said ALLANDER HOMES LIMITED came to my

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 117 ENVIRONMENT & INFRASTRUCTURE

In default of such notice within the said period of one month, or if any LONDON2170360 BOROUGH OF EALING requirement of the above mentioned paragraph 4 is not complied NORWOOD GREEN ROAD KHALSA PRIMARY SCHOOL with, all the aforesaid goods will be deemed to have been duly ZEBRA CROSSING AND PARKING AMENDMENTS condemned as forfeit. If you do give notice of claim in the proper THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL form, the Commissioners will take legal proceedings for the PARKING AREA) (AMENDMENT NO. 621) ORDER 2014 condemnation of all goods claimed as not liable to forfeiture. THE EALING (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) P Dawson (AMENDMENT NO. 4) TRAFFIC ORDER 2014 Officer of Revenue and Customs, 1 NOTICE IS HEREBY GIVEN that the London Borough of Ealing on Carne House, 20 Corry Place, Belfast BT3 9HY (2170960) the 17th July 2014, in connection with the provision of a raised zebra crossing outside the Khalsa Primary School in Norwood Green Road, made the above mentioned Orders under sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Roads & highways Regulation Act 1984, as amended. 2 The general effect of the Prohibition of Stopping Outside Schools ROAD RESTRICTIONS Order will be to remove the westernmost school keep clear marking in Norwood Green Road to provide for a zebra 2170962DEPARTMENT FOR REGIONAL DEVELOPMENT pedestrian crossing. STATUTORY RULE NI 3 The general effect of the Waiting Restriction Order will be to ROAD RACES impose waiting restrictions which will apply at any time in the The Department for Regional Development has made a Statutory Rule lengths of Norwood Green Road detailed in the Schedule to this entitled The Road Races (Craigantlet Hill Climb) Order (Northern Notice. Ireland) 2014 (S.R. 2014 No. 210) which will come into operation on 4 The Orders, which will come into operation 21st July 2014, other 1st August 2014. documents including plans giving more detailed particulars of the The effect of the Order is to permit the Ulster Automobile Club Limited Orders, are available for inspection at Customer Services as promoter of the Craigantlet Hill Climb 2014 to use for that event Reception, Perceval House, 14-16 Uxbridge Road W5 2HL certain roads by suspending the right of way of other traffic at various between 9:00am and 4:45pm on Monday to Friday, until the 28th times on 2nd August 2014. August 2014. Copies of the Order may be obtained from Room 2-13, Clarence 5 If any person wishes to question the validity of either of the Court, 10-18 Adelaide Street, Belfast or viewed online at http:// Orders or of any of their provisions on the grounds that it or they www.legislation.gov.uk/nisr (2170962) are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that 2170363 person may, within six weeks from the date on which the Order is made, apply for the purpose to the High Court. Dated 18th July 2014 Roger Jones Director of Environment and Leisure (The officer appointed for this purpose) BATHURST STREET AND PETER STREET SCHEDULE THE CITY OF WESTMINSTER (WAITING AND LOADING (No waiting at any time) RESTRICTION) (AMENDMENT NO. 141) ORDER 2014 Norwood Green Road, Southall 1 NOTICE IS HEREBY GIVEN that Westminster City Council on a the north side, between a point 68.9 metres east of a point 14th July 2014 made the above Order under sections 6 and 124 opposite the eastern boundary of Tesora and a point 66.2 metres of and Part IV of Schedule 9 to the Road Traffic Regulation Act east of that boundary; 1984, as amended. b the south side, between a point 66.2 metres east of a point 2 The general effect of the Order will be to introduce double yellow opposite the eastern boundary of Tesora and a point 73.8 metres line “at any time” waiting restrictions in: east of that boundary. a Bathurst Street, the north-west side, outside No. 9a Sussex (2170360) Place; and b Peter Street, the north-west side, outside Nos. 3 and 4. LONDON2170357 BOROUGH OF EALING 3 The Order, which will come into force on 21st July 2014 and other ST JOHNS PARADE - SHOPPING PARADE SCHEME documents giving more detailed particulars of the Order are PARKING/WAITING AMENDMENTS available for inspection until 25th August 2014 between 9 a.m. THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL and 5 p.m. on Mondays to Fridays inclusive at WSP UK, 10th PARKING AREA) (AMENDMENT NO. 620) ORDER 2014 Floor, Westminster City Hall, 64 Victoria Street, London, SW1E THE EALING (FREE LOADING PLACES) (AMENDMENT NO. 95) 6QP. ORDER 2014 4 Any person desiring to question the validity of the Order or of any THE EALING (FREE PARKING PLACES) (NO. 2) (AMENDMENT provision contained therein on the grounds that it is not within the NO. 215) ORDER 2014 relevant powers of the Road Traffic Regulation Act 1984 or that THE EALING (FREE PARKING PLACES) (DISABLED PERSONS) any of the relevant requirements thereof or of any relevant (SPECIAL PARKING AREA) (AMENDMENT NO.145) ORDER 2014 regulations made thereunder have not been complied with in THE EALING (PARKING PLACES) (PAY AND DISPLAY) (EALING relation to the Order may, within six weeks from the date on DEAN) (NO.1) (AMENDMENT NO. 2) ORDER 2014 which the Order was made, make application for the purpose to 1 NOTICE IS HEREBY GIVEN that the London Borough of Ealing on the High Court. the 17th July 2014 made the above mentioned Orders under Dated 18th July 2014 sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Martin Low Road Traffic Regulation Act 1984, as amended. City Commissioner of Transportation 2 The general effect of the Waiting Restriction Order will to be to (The officer appointed for this purpose) (2170363) make minor revisions to the yellow line waiting restrictions applying “at any time” in lengths of Mattock Lane, Churchfield Road and Loveday Road adjacent to the St John’s Parade shopping parade. 3 The general effect of the Loading Places Order will be to relocate the loading place in Churchfield Road outside St John’s Parade. 4 The general effect of the Parking Places Orders will be to

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

a Redefine the parking place for disabled badge holders in 4 The Orders, which will come into operation on 21st July 2014, Loveday Road outside No. 8 St John’s Parade so that it will other documents giving more detailed particulars of the Orders, operate between 8am and 6.30pm on Mondays to Saturdays are available for inspection at Customer Services Reception, and will have a 2 hour maximum stay limit; Perceval House, 14-16 Uxbridge Road W5 2HL between 9:00am b Provide parking place for disabled badge holders in and 4:45pm on Monday to Friday, until the 28th August 2014. Churchfield Road near the Youth Centre which will operate at 5 If any person wishes to question the validity of any of the Orders all times without any limit of time for parking; or of any of their provisions on the grounds that it or they are not c Relocate the pay and display parking in Churchfield Road to within the powers conferred by the Road Traffic Regulation Act provide space for the above disabled parking place; 1984, or that any requirement of that Act or of any instrument d Replace the stop and shop parking on the east side of the made under that Act has not been complied with, that person island site at the junction of Churchfield Road and Mattock may, within six weeks from the date on which the Order is made, Lane with 2 hour maximum stay pay and display parking apply for the purpose to the High Court. operating between 8am and 6.30pm Mondays to Saturdays; Dated 18th July 2014 e Replace the pay and display parking in Loveday Road with 30 Roger Jones minute limit stop and shop parking operating between 8am Director of Environment and Leisure and 6.30pm Mondays to Saturdays; (The officer appointed for this purpose) (2170355) f Revise the location of the 30 minute limit stop and shop parking on the west side of Churchfield Road outside St John’s Parade; LONDON2170359 BOROUGH OF HAMMERSMITH AND FULHAM g Provide an additional 30 minute limit stop and shop parking ROAD TRAFFIC REGULATION ACT 1984 place operating between 8am and 6.30pm Mondays to THE HAMMERSMITH AND FULHAM (WAITING AND LOADING Saturdays in Mattock Lane outside Nos. 2 and 3 St John’s RESTRICTION) (CONSOLIDATION) AMENDMENT (NO. *) ORDER Parade for 2 vehicles. 20** 5 The Orders, which will come into operation on 20th July 2014, 1 NOTICE IS HEREBY GIVEN that the London Borough of other documents giving more detailed particulars of the Orders, Hammersmith and Fulham propose to make the above- are available for inspection at Customer Services Reception, mentioned Orders under the powers granted by sections 6, 45, Perceval House, 14-16 Uxbridge Road W5 2HL between 9:00am 46, 49 and 124 of, and Part IV of Schedule 9 to, the Road Traffic and 4:45pm on Monday to Friday, until the 28th August 2014 Regulation Act 1984 as amended. 6 If any person wishes to question the validity of any of the Orders 2 The general effect of the Hammersmith and Fulham (Waiting and or of any of their provisions on the grounds that it or they are not Loading Restriction) (Consolidation) (Amendment No. *) Order within the powers conferred by the Road Traffic Regulation Act 20** would be to further amend the Hammersmith and Fulham 1984, or that any requirement of that Act or of any instrument (Waiting and Loading Restriction) (Consolidation) Order 2009 so made under that Act has not been complied with, that person that waiting and/or loading restrictions would be amended and/or may, within six weeks from the date on which the Order is made, introduced and/or revoked in certain lengths of Sterne Street, apply for the purpose to the High Court. Shepherd’s Bush Place and Carnwath Road. Dated 17th July 2014 3 A copy of the proposed Orders, the Councils statement of Roger Jones reasons for proposing to make the Orders and documents giving Director of Environment and Leisure more detailed particulars of the proposed Orders, can be (The officer appointed for this purpose) (2170357) inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of 6 weeks beginning with the date on which the Orders are made, or as the case may be, the 2170355LONDON BOROUGH OF EALING Council decides not to make the Orders. ARK PRIORY PRIMARY ACADEMY ACTON LANE W3 4 Any person wishing to object to the proposed Orders or make REVISED PARKING AND PROVISION OF SCHOOL KEEP CLEAR other representations should send a statement in writing to the MARKINGS following address: THE EALING (FREE PARKING PLACES) (NO. 2) (AMENDMENT Transport and Technical Services Group, Highways and Engineering NO. 214) ORDER 2014 Division, Environment Department, Town Hall Extension, King Street, THE EALING (BOLLO BRIDGE) (RESIDENTS PARKING PLACES) Hammersmith, W6 9JU until the expiration of 21 days from the date (AMENDMENT NO. 6) ORDER 2014 on which the notice is published. THE EALING (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) Dated this 15th July 2014 (AMENDMENT NO. 3) TRAFFIC ORDER 2014 Chris Bainbridge 1 NOTICE IS HEREBY GIVEN that the London Borough of Ealing on Head of Transport Policy & Network Management the 17th July 2014 made the above mentioned Orders under Transport & Technical Services (2170359) sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2 The general effects of the Parking Places Orders will be to: HARINGEY2170358 COUNCIL a revise a free limited time stop and shop parking place in Acton REMOVAL OF PARKING BAY TO FACILITATE VEHICLE Lane, W3 outside Nos. 38 to 46 Neville Close in connection CROSSOVERS with revisions to the zebra crossing controlled area and THE HARINGEY (HIGHGATE STATION OUTER) (DESIGNATIONS) remove one bay; The parking place will continue to operate (AMENDMENT NO. 3) ORDER 2014 from 9.30am to 5.30pm on Mondays to Saturdays with a THE HARINGEY (HIGHGATE STATION OUTER) (SECTION 6) maximum stay of 30 minutes; (AMENDMENT NO. 3) ORDER 2014 b remove a free limited time stop and shop parking place for 2 1 NOTICE IS HEREBY GIVEN that on the 17th July 2014 the vehicles in Acton Lane opposite Nos. 38 to 46 Neville Close; Council of the London Borough of Haringey made the above c remove a length of permit parking place in Acton Lane and mentioned Orders under the relevant sections of the Road Traffic revise the designation of a permit parking place in Acton Lane Regulation Act 1984, as amended. by Petersfield Road. 2 The general effect of the Orders would be to remove a resident 3 The general effect of the Prohibition of Stopping outside Schools parking space outside No. 27 Broadlands Road, N6 to facilitate a Order will be to provide a school keep clear marking outside the vehicle crossover to a residential property. entrance to the Ark Priory Primary Academy in Acton Lane. The 3 Copies of the Orders, which will come into operation on 14th April markings will prohibit stopping by vehicles outside the Academy 2014, of the Council’s statement of reasons for making the entrance between 8.00 am and 9.30am and between 3pm and Orders, together with plans and more detailed particulars 4.30pm on Mondays to Fridays. showing the locations and effects of the Orders may be inspected, throughout the period that it is in force, during normal office working hours, at the Traffic Management Group, 2nd Floor (North), River Park House, 225 High Road, Wood Green, London N22 8HQ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 119 ENVIRONMENT & INFRASTRUCTURE

4 If any person wishes to question the validity of the Orders or of a the south-west side, between a point 15 metres north-west of the any of their provisions on the grounds that they are not within the northern kerb-line of Parkland Avenue and a point 15 metres powers conferred by the Road Traffic Regulation Act 1984, or that south-east of the southern kerb-line of Parkland Avenue; any requirement of that Act or of any instrument made under that b the north-east side, between a point 10 metres north-west of the Act has not been complied with, that person may, within 6 weeks northern kerb-line of Freshfields Avenue and a point 10 metres from the date on which the Orders are made, apply for the south-east of the southern kerb-line of Freshfields Avenue. purpose to the High Court. Dagnam Park Drive, the south-west side, between a point 15 metres Dated: 18th July 2014 north-west of the western kerb-line of Leamington Road and a point Ann Cunningham, Traffic Management, Place and Sustainability 15 metres south-east of the eastern kerb-line of Leamington Road. (2170358) Farnes Drive, both sides, between the common boundary of Nos. 10 and 12 Farnes Drive and a point opposite the south-eastern facing 2170383LONDON BOROUGH OF HAVERING building line of No. 12 Farnes Drive. THE HAVERING (WAITING AND LOADING RESTRICTION) (CIVIL Freshfields Avenue, both sides, between the north-eastern kerb-line ENFORCEMENT AREA) (NO. 1) (AMENDMENT NO. 209) ORDER of Corbets Tey Road and a point 10 metres east of that kerb-line. 2014 Ferguson Avenue THE HAVERING (PROHIBITION OF STOPPING OUTSIDE a the north and north-east sides, between the common boundary of SCHOOLS) (CIVIL ENFORCEMENT AREA) (NO. 1) (AMENDMENT Nos. 39 and 41 Ferguson Avenue and the common boundary of NO. 33) ORDER 2014 Nos. 45 and 47 Ferguson Avenue.burges 1 NOTICE IS HEREBY GIVEN that the Council of the London b the south and south-east sides, between the common boundary Borough of Havering, hereinafter called the Council, on 15 July of Nos. 18 and 20 Ferguson Avenue and a point 5 metres south- 2014 made the above-mentioned Orders under sections 6 and east of the common boundary of Nos. 20 and 24 Ferguson 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Avenue. Act 1984, as amended. Garbutt Road, both sides, between the southern kerb-line of Howard 2 The effect of the Waiting & Loading Restriction Order will be to Road and a point 10 metres south of that kerb-line. impose waiting restrictions operative at any time on the lengths of Haydon Close, both sides, between the south-western kerb-line of streets specified in Schedule 1 to this Notice. Heaton Avenue and a point 10 metres south-west of that kerb-line. 3 The effect of the Prohibition of Stopping Outside Schools Order Heaton Avenue, the south-west side, between a point 10 metres will be to impose school keep clear no stopping restrictions, north-west of the north-western kerb-line of Haydon Close and a operative between 8.00 a.m. and 5.00 p.m. on Mondays to point 10 metres south-east of the south-eastern kerb-line of Haydon Fridays inclusive, throughout the year, on the lengths of street Close. specified in Schedule 2 to this Notice. Howard Road 4 Copies of the Orders, which will come into operation on 22 July a the south side, between a point 10 metres east of the eastern 2014, of the Orders being amended, together with the Council’s kerb-line of Garbutt Road and a point 10 metres west of the statement of reasons for making the Orders and plans showing western kerb-line of Garbutt Road; the locations and effects of the Orders can be inspected until the b the south side, between a point 10 metres west of the western end of six weeks from the date on which the Orders were made, kerb-line of Aylett Road and a point 10 metres east of the eastern during normal office hours on Mondays to Fridays inclusive, at Aylett Road; Traffic & Parking Control, StreetCare, Mercury House, Mercury c the south and west sides, between a point 6 metres east of the Gardens, Romford, Essex RM1 3SL. common boundary of Nos. 146 and 148 Howard Road and a 5 Any person desiring to question the validity of the Orders or of point 3 metres north of a point opposite the common boundary of any provision contained therein on the grounds that it is not Nos. 193 and 195 Howard Road. within the relevant powers of the Road Traffic Regulation Act Huntsman Drive, the south-west side, between a point 10 metres 1984, or that any of the relevant requirements thereof or of any north-west of the north-western kerb-line of The Glade and a point 10 relevant regulations made thereunder has not been complied with metres south-east of the south-eastern kerb-line of The Glade. in relation to the Orders may, within six weeks of the making of Jutsums Avenue the Orders, make application for the purpose to the High Court. a both sides, between the eastern kerb-line of Jutsums Lane and a Dated 18 July 2014 point 10 metres east of that kerb-line; Authorised Officer, for and on behalf of b both sides, between the western kerb-line of Crowlands Avenue Helen Edwards, Director of Legal and Governance and a point 10 metres west of that kerb-line. London Borough of Havering, Town Hall, Main Road, Romford RM1 Jutsums Lane, the east side, between a point 10 metres north of the 3BD northern kerb-line of Jutsums Avenue and a point 10 metres south of SCHEDULE 1 the southern kerb-line of Jutsums Avenue. Arundel Road, the south and south-west sides, between a point 5.5 Leamington Road metres east of the common boundary of Nos. 60 and 62 Arundel a the east side, between the south-western kerb-line of Dagnam Road and a point 5.5 metres north-west of a point opposite the Park Drive and a point 8.5 metres south of that kerb-line; common boundary of Nos. 55 and 57 Arundel Road. b the west side, between the south-western kerb-line of Dagnam Aylett Road, both sides, between the southern kerb-line of Howard Park Drive and a point 15 metres south of that kerb-line. Road and a point 10 metres south of that kerb-line. Lessington Avenue, the east side, between a point 2 metres south of Ayr Way the common boundary of Nos. 35 and 37 Lessington Avenue and a a the east side, between the north-eastern kerb-line of Pettits Lane point 45.5 metres north of that common boundary. North and the southern boundary of No. 2 Ayr Way; Lowland Gardens b the west side, between the north-eastern kerb-line of Pettits Lane a the westernmost north to south arm, the east side, between the North and the southern boundary of No. 1 Ayr Way. southern kerb-line of the east to west arm and a point 7 metres Bampton Road south of that kerb-line; a the south-west side, between a point 68 metres south-east of the b the east to west arm south-eastern kerb-line of Ashton Road and a point 98 metres i the north side, between the western kerb-line of the south-east of that kerb-line; easternmost north to south arm and a point 10 metres west of b the north-east side, between a point 68 metres south-east of the that kerb-line; south-eastern kerb-line of Ashton Road and a point 78 metres ii the south side, between the eastern kerb-line of the south-east of that kerb-line. westernmost north to south arm and a point 10 metres east of Clovelly Gardens, both sides, between the western kerb-line of that kerb-line. Lynton Avenue and a point 10 metres west of that kerb-line. Lynton Avenue, the west side, between a point 10 metres north of the Crowlands Avenue, the west side, between a point 10 metres north of northern kerb-line of Clovelly Gardens and a point 10 metres south of the northern kerb-line of Jutsums Avenue and a point 10 metres south the southern kerb-line of Clovelly Gardens. of the southern kerb-line of Jutsums Avenue. Mawney Road Corbets Tey Road,

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE a the north-east side, between the common boundary of Nos. 240 2170362LONDON BOROUGH OF HOUNSLOW and 242 Mawney Road and a point 1.5 metres north-west of the INTRODUCTION OF A DISABLED RESIDENT PERMIT PARKING south-eastern flank wall of No. 250 Mawney Road; SCHEME b the south-west side, between a point 1.5 metres north-west of A. THE LONDON BOROUGH OF HOUNSLOW (FREE PERMIT the common boundary of Nos. 231 and 233 Mawney Road and a PARKING PLACES) (DISABLED PERSONS) ORDER 2014 point 28.5 metres south-east of that common boundary. B. THE LONDON BOROUGH OF HOUNSLOW (FREE PARKING Parkland Avenue, Upminster, both sides, between the south-western PLACES) (DISABLED PERSONS) (2008, NO.1) (AMENDMENT NO. kerb-line of Corbets Tey Road and a point 15 metres west of that 32) ORDER 2014 kerb-line. 1 The Council of the London Borough of Hounslow has made the The Glade, both sides, between the south-western kerb-line of above-mentioned Orders on 14 July 2014 under sections 6, 45, Huntsman Drive and a point 10 metres south-west of that kerb-line. 46, 49 and 124 of the Road Traffic Regulation Act 1984. The SCHEDULE 2 Orders come into operation on 1 September 2014. Lessington Avenue, the north-west side, from a point 10 metres 2 The general effect of Orders will be to make available the option north-east of the northern kerb-line of Derby Avenue extending north- of a Disabled Resident Permit Parking Scheme for “Blue Badge” eastward for a distance of 61.56 metres. holders who have been granted a disabled person’s parking bay Pettits Lane, the north-east side, from a point 1 metre south-east of a adjacent to their residence. point opposite the common boundary of Nos. 139 and 143 Pettits The provision of Disabled Resident Parking Permits would remove the Lane extending north-westward for a distance of 18 metres. (2170383) need for a resident to display their “Blue Badge” when using the disabled person’s parking bay adjacent to their residence. 3 Documents giving detailed information about the Orders can be 2170356LONDON BOROUGH OF HAVERING viewed for a period of 6 weeks from the date of this Notice: THE HAVERING (PROHIBITION OF STOPPING OUTSIDE a online www.hounslow.gov.uk by typing in the term “traffic SCHOOLS) (CIVIL ENFORCEMENT AREA) (NO. 1) (AMENDMENT notices” in the search bar; or NO. 35) ORDER 2014 b at the Forms and Documents Counter, Civic Centre, Lampton 1 NOTICE IS HEREBY GIVEN that the Council of the London Road, Hounslow, TW3 4DN between 9am and 4.15pm Borough of Havering, hereinafter called the Council, on 1 July Mondays to Friday. 2014 made the above-mentioned Order under sections 6 and 124 Further information may be obtained by telephoning the of and Part IV of Schedule 9 to the Road Traffic Regulation Act Regeneration, Economic Development & Environment Department on 1984, as amended. 020 8583 3322. 2 The general effect of the Order will be to: 4 Any person desiring to question the validity of the Orders or any a impose school keep clear no stopping restrictions, operative provision contained therein on the grounds that they are not between 8.00 a.m. and 5.00 p.m. on Mondays to Fridays within the relevant powers of the Road Traffic Regulation Act, or inclusive throughout the year, on the length of street specified that any of the relevant regulations made thereunder have not in Schedule 1A to this Notice; been complied with in relation to the Orders may, within six b change the operational hours of the existing school keep clear weeks of the date on which the Orders were made, make an no stopping restrictions on the length of street specified in application for the purpose to the High Court. Schedule 1B to this Notice, so that they will now be operative Dated 18 July 2014 between 8.00 a.m. and 5.00 p.m. on Mondays to Fridays Director of Regeneration, Economic Development & Environment inclusive, throughout the year. ( Brendon Walsh ) (2170362) 3 A copy of the Order, which will come into operation on 8 July 2014, of the Order being amended, together with the Council’s statement of reasons for making the Order and plans showing the LONDON2170361 BOROUGH OF HOUNSLOW locations and effects of the Order can be inspected until the end AMHURST GARDENS, ISLEWORTH - EXTENSION OF THE WEST of six weeks from the date on which the Order was made, during MIDDLESEX HOSPITAL CONTROLLED PARKING ZONE normal office hours on Mondays to Fridays inclusive, at Traffic & A. THE LONDON BOROUGH OF HOUNSLOW (WEST MIDDLESEX Parking Control, StreetCare, Mercury House, Mercury Gardens, HOSPITAL) (PARKING PLACES) ORDER 2014 Romford, Essex RM1 3SL. B. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND 4 Any person desiring to question the validity of the Order or of any LOADING RESTRICTION) (AMENDMENT NO. 100) ORDER 2014 provision contained therein on the grounds that it is not within the 1 The London Borough of Hounslow on 14 July 2014 made the relevant powers of the Road Traffic Regulation Act 1984, or that above-mentioned Orders under sections 6, 45, 46, 49 and 124 of any of the relevant requirements thereof or of any relevant the Road Traffic Regulation Act 1984. The Orders will come into regulations made thereunder has not been complied with in operation on 21 July 2014. relation to the Order may, within six weeks of the making of the 2 The general effect of the West Middlesex Hospital Parking Places Order, make application for the purpose to the High Court. Order will be to extend: Dated 18 July 2014 a the controlled parking zone into a part of Amhurst Gardens. Helen Edwards, Director of Legal and Governance The proposed parking bays will operate Mondays to London Borough of Havering, Town Hall, Main Road, Romford RM1 Saturdays 8am to 8pm, (excluding Christmas Day, Good 3BD Friday and Bank Holidays) as detailed in Schedule 1; SCHEDULE 1A b eligibility for permits to Nos. 1 to 10 Chase Court, Amhurst Annan Way, both sides, from a point 15 metres west of the western Gardens; and kerb-line of Ayr Way to its western extremity. c revokes and re-enacts the London Borough of Hounslow SCHEDULE 1B (Parking Places) (No. 1) Order 1996 Ayr Way, the west side, from a point 7.5 metres north of the common 3 The general effect of the Waiting and Loading amendment Order boundary of Nos. 13 and 15 Ayr Way extending northward for a will be to further amend the London Borough of Hounslow distance of 43.56 metres. (2170356) (Waiting and Loading Restriction) Order 2008 by amending the existing waiting restrictions in Amhurst Gardens as detailed in Schedule 2. 4 Documents giving detailed information about the Orders can be viewed for a period of 6 weeks from the date of this Notice: a online www.hounslow.gov.uk by typing in the term “traffic notices” in the search bar; or b at the Forms and Documents Counter, Civic Centre, Lampton Road, Hounslow, TW3 4DN between 9am and 4.15pm Mondays to Friday. Further information may be obtained by telephoning the Regeneration, Economic Development & Environment Department on 020 8583 3322.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 121 ENVIRONMENT & INFRASTRUCTURE

5 Any person desiring to question the validity of the Orders or any comes into force. Any such objection must be in writing and must provision contained therein on the grounds that they are not state the grounds on which it is made and be sent to Public within the relevant powers of the Road Traffic Regulation Act, or Realm, 1 Cottage Road, London N7 8TP. Any objection may be that any of the relevant regulations made thereunder have not communicated to, or be seen by, other persons who may be been complied with in relation to the Orders may, within six affected. weeks of the date on which the Orders were made, make an 4 Any person who desires to question the validity of the Order or of application for the purpose to the High Court. any provision contained therein on the grounds that it is not Dated 18 July 2014 within the relevant powers of the Road Traffic Regulation Act Director of Regeneration, Economic Development & Environment 1984 or that any of the relevant requirements thereof or of any Brendon Walsh relevant regulations made there under has not been complied SCHEDULE 1 with in relation to the Order may make application for the purpose (residents’ parking bays to operate Monday to Saturday to the High Court by 27 January 2015. 8am-8pm) Dated 18 July 2014 Amhurst Gardens, Isleworth Bram Kainth a north-east side, from a point 15 metres north-west of the north- Service Director for Public Realm (2170386) western kerb-line of Twickenham Road, north westward for a distance of 28 metres. b south-west side, from a point 15 metres north-west of the north- ROYAL2170372 BOROUGH OF KINGSTON UPON THAMES western kerb-line of Twickenham Road, north-westward for a MINOR PARKING AMENDMENTS - VARIOUS LOCATIONS (TMO- distance of 23 metres. P195) SCHEDULE 2 1 NOTICE IS HEREBY GIVEN that the Council of the Royal Borough (no waiting “at any time” restrictions) of Kingston upon Thames propose to make the following Orders Amhurst Gardens, Isleworth under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 a both sides, from the north-western kerb-line of Twickenham to the Road Traffic Regulation Act 1984, as amended: Road, north-westward for a distance of 15 metres. • The Kingston upon Thames (Free Parking Places) (Disabled (2170361) Persons) (Special Parking Area) (Amendment No. *) Traffic Order 20**; • The Kingston upon Thames (Parking Places) (Surbiton) (Amendment 2170386LONDON BOROUGH OF ISLINGTON No. *) Traffic Order 20**. FONTHILL ROAD 2 The general effect of the Orders would be; THE ISLINGTON (PARKING PLACES) (ZONE J) (NO. 24) ORDER a to introduce disabled persons’ parking places at the following 2014 locations: THE ISLINGTON (WAITING AND LOADING RESTRICTION) • Bransby Road, Chessington - outside No. 22 (AMENDMENT NO. 16) ORDER 2014 • Buxton Drive, New Malden - outside No. 21 THE ISLINGTON (PARKING PLACES) (TIMES AND TARIFFS) (NO. (Vehicles displaying a valid disabled persons’ badge may wait in the 1) ORDER 2014 above parking places without charge or time limit). EXPERIMENTAL TRAFFIC ORDER 2014 b to relocate existing disabled persons’ parking places at the 1 NOTICE IS HEREBY GIVEN that the Council of the London following locations: Borough of Islington on 14 July 2014 made the above-mentioned • Howard Road, Surbiton - from outside The Angel public house to Order under Sections 9 and 10 of the Road Traffic Regulation Act south of Mayford 1984, as amended. • May Close, Chessington - outside No. 47, from partly on the The general effect of the Orders will be to amend the loading bays in footway to fully on the carriageway Fonthill Road to introduce waiting restrictions and allow pay and 3 The proposed Orders and other documents giving more detailed display parking. The affected loading bays are located on: particulars of the proposals, including plans showing the location a the south-west side, outside Nos. 90, 100 to 104, 130 to 134, 158 and effect, are available for inspection until 6 weeks have elapsed to 164 Fonthill Road; and from the date on which either the Orders are made or the Council b the north-east side, outside Nos. 95, 107 to 111, 113 to 115, 131 decides not to make the Orders at: to 133 and 149 Fonthill Road. • The Information and Advice Centre, Guildhall 2, Kingston upon i the new waiting times (to allow loading) will be between Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays 8.30am and 6.30pm on Mondays to Fridays and between inclusive; and 8.30am and 10.00am on Saturdays; and • Hook & Chessington Library, The Hook Centre, Hook Road, ii the new pay and display times will be between 10.00am and Chessington during normal opening hours; 6.30pm on Saturday, and on Matchdays, between 6.30pm • New Malden Library, Sandal Road, New Malden, during normal and 8.30pm on Mondays to Fridays and between noon and opening hours; and 4.30pm on Sundays and Bank Holidays. • Surbiton Library, Ewell Road, Surbiton, during normal opening The effect of parking places numbered 3 to 11 in the Schedule of the hours. Islington (Loading Bay) (No. 1) Order 2004 shall be suspended during Detailed particulars of this proposal are also available at all other the operation of this experimental order. Council libraries and online at www.kingston.gov.uk; search for ‘TMO- 2 The Order, which will come into force on 28 July 2014, and other P195’. documents giving more detailed particulars of the Order are 4 For further information, telephone ‘Environment’ on 020 8547 available for inspection during normal office hours until 27 5002. January 2015 at the following location: 5 Any objections or other representations about the proposed Public Realm, 1 Cottage Road, London N7 8TP Orders should be sent in writing (please quote TMO-P195) by Further information may be obtained by telephoning Public Realm on 15th August 2014 to either; extension 020 7527 2000. Director of Place, Traffic Order Section, Guildhall 2, Kingston 3 The Council will be considering in due course whether the upon Thames, Surrey KT1 1EU or to [email protected] . provisions of the experimental Order should be continued in force All objections must specify the grounds on which they are made. indefinitely by means of a permanent Order made under sections Dated 18th July 2014. 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 of the Road John Bolland Traffic Regulation Act 1984. Any person may object to the making Service Manager (Traffic Management & Design) of the permanent Order within a period of six months beginning (Planning and Transport) (2170372) with the day on which the experimental Order comes into force or, if the Order is varied by another Order or modified pursuant to section 10(2) of the 1984 Act, beginning with the day on which the variation or modification or the latest variation or modification

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LEICESTERSHIRE2170377 COUNTY COUNCIL 2170371 HIGHWAYS ACT 1980 - SECTION 116 NOTICE BY HIGHWAY AUTHORITY OF INTENTION TO APPLY TO PROPOSED EXTINGUISHMENT OF HIGHWAY RIGHTS OVER THE MAGISTRATES’ COURT FOR AN ORDER UNDER SECTION LAND NORTH OF ASHBY ROAD, SINOPE 116 OF THE HIGHWAYS ACT 1980 FOR STOPPING-UP OF NOTICE IS HEREBY GIVEN that on Thursday 28th August 2014 at FOOTPATH AT THE CORNER OF RIDDING CLOSE AND VICTOR 10.00am an application will be made to the Magistrates’ Court sitting STREET, SHIRLEY, SOUTHAMPTON, HAMPSHIRE at Leicester Magistrates Court, 15 Pocklingtons Walk, Leicester for an HIGHWAYS ACT 1980, SECTION 116 Order under Section 116 of the Highways Act 1980 that the area of NOTICE is given that an application will be made to the West highway described in the Schedule below shall be stopped up on the Hampshire Magistrates’ Court sitting at 100 The Avenue, grounds that it is unnecessary. Southampton, Hampshire SO17 1EY on 23rd September 2014 at The effect of the proposed Order is indicated on a plan which is 10.00 am for an Order stopping-up the public footpath on the corner lodged with the Clerk of the said Court at the Magistrates Clerk’s of Ridding Close and Victor Street, Shirley, Southampton, Hampshire, Office, 15 Pocklingtons Walk, Leicester where it is available to view, the position of which is indicated on the plan which may be inspected and at my offices Room 200A, County Hall, Glenfield, Leicester, at the offices of the Head of Legal and Democratic Services, where it can be inspected, free of charge during all reasonable hours. Southampton City Council, Southampton and Fareham Legal Any person wishing to object to the proposal or to make Services Partnership, Civic Centre, Southampton SO14 7LY from 9.00 representations about it should appear at Leicester Magistrates Court am to 4.30 pm on Mondays to Fridays and is shown by the part on the date aforesaid. Any person intending to appear before the hatched black and shall be stopped-up as more particularly specified Court at the hearing of the application is requested to notify Jane in the Schedule. Moore, Chief Executives Department, County Hall Glenfield, Leicester SCHEDULE quoting reference JM/HTWMT/2540. The length of the footpath is 20.8 metres with a width of 1.6 metres. SCHEDULE The Ordnance Survey references are A: SU 39993.1, 14000.3 to B: SU An area of highway to the north of Ashby Road, Sinope, a total area of 39993.2, 13979.4 approximately 1289 square metres. The reason for making the Order is that the footpath is unnecessary. Dated this 18th July 2014 Dated: 18th July 2014. David Morgan, County Solicitor, County Hall, Glenfield, Leicester LE3 Richard Ivory, Head of Legal and Democratic Services, Civic Centre, 8RA (2170377) Southampton SO14 7LY (Ref: EP05/00/0085) (2170371)

LONDON BOROUGH OF RICHMOND UPON THAMES 2170370 2170375 NOTICE BY HIGHWAY AUTHORITY OF INTENTION TO APPLY TO ROAD TRAFFIC REGULATION ACT 1984 – SECTION 6 THE MAGISTRATES’ COURT FOR AN ORDER UNDER SECTION THE LONDON BOROUGH OF RICHMOND UPON THAMES (FREE 116 OF THE HIGHWAYS ACT 1980 FOR STOPPING-UP OF PARKING PLACES) (PEOPLE WITH DISABILITIES) (AMENDMENT FOOTPATH AT THE REAR OF MILNER COURT BLOCK 63-124, NO. **) ORDER 201* SHIRLEY, SOUTHAMPTON, HAMPSHIRE DISABLED PERSONS PARKING BAY HIGHWAYS ACT 1980, SECTION 116 CARRINGTON ROAD, RICHMOND NOTICE is given that an application will be made to the West (Reference 14/095) Hampshire Magistrates’ Court sitting at 100 The Avenue, 1 The Council of the London Borough of Richmond upon Thames Southampton, Hampshire SO17 1EY on 23rd September 2014 at propose to make the above Order under sections 6 and 124 of, 10.00 am for an Order stopping-up the public footpath which runs and Part IV of Schedule 9 to, the Road Traffic Regulation Act parallel, north – south, to the rear of Milner Court Block 63-124 on the 1984, as amended. Shirley Housing Estate, Southampton, Hampshire, the position of 2 The principal objective of the Order is to introduce a parking which is indicated on the plan which may be inspected at the offices place for disabled persons where a high level of parking makes of the Head of Legal and Democratic Services, Southampton City reasonable means of access difficult. Council, Southampton and Fareham Legal Services Partnership, Civic 3 The Order will introduce a parking bay for disabled persons’ Centre, Southampton SO14 7LY from 9.00 am to 4.30 pm on vehicles, operating “at any time” in Carrington Road, Richmond. Mondays to Fridays and is shown by the part hatched black and shall 4 Copies of the proposed Order, plans showing the location and be stopped-up as more particularly specified in the Schedule. effect of the proposals and the Council’s Statement of Reasons SCHEDULE for proposing to make the Order: The length of the footpath is 30 metres with a maximum width of 2.0 a can be inspected, quoting Reference 14/095 at the Civic metres and a minimum width of 1.8 metres. The Ordnance Survey Centre (Central Reception, ground floor), 44 York Street, references are A: SU 40151.9, 13950.7 to B: SU 40151.7, 13981.1 Twickenham between 9.15am and 5pm on Mondays to The reason for making the Order is that the footpath is unnecessary. Fridays, except for Bank and other public holidays; and Dated: 18th July 2014. b may be viewed on the Council’s web-site at http:// Richard Ivory, Head of Legal and Democratic Services, Civic Centre, www.richmond.gov.uk/public_notices Southampton SO14 7LY (Ref: EP05/00/0082) (2170370) 5 Persons wishing to object to or support the proposals or any part thereof should write to the Highway Infrastructure Manager, Civic Centre, 44 York Street, Twickenham TW1 3BZ within 21 days of 2170366 the date of this Notice giving the grounds of their objection. NOTICE BY HIGHWAY AUTHORITY OF INTENTION TO APPLY TO Representations may also be sent by email to THE MAGISTRATES’ COURT FOR AN ORDER, UNDER SECTION highwaysandtransport @richmond.gov.uk. 116 OF THE HIGHWAYS ACT 1980 FOR STOPPING-UP OF Andrew Darvill FOOTPATH AT THE REAR OF MILNER COURT, BLOCK 1-62, Assistant Director, Traffic and Transport SHIRLEY, SOUTHAMPTON, HAMPSHIRE Civic Centre, 44 York Street, Twickenham TW1 3BZ HIGHWAYS ACT 1980, SECTION 116 Dated 18 July 2014 (2170375) NOTICE is given that an application will be made to the West Hampshire Magistrates’ Court sitting at 100 The Avenue, Southampton, Hampshire SO17 1EY on 23rd September 2014 at 10.00 am for an Order stopping-up the public footpath at the rear western side of Milner Court, Block 1-62, Shirley, Southampton, Hampshire, the position of which is indicated on the plan which may be inspected at the offices of the Head of Legal and Democratic Services, Southampton City Council, Southampton and Fareham Legal Services Partnership, Civic Centre, Southampton SO14 7LY from 9.00 am to 4.30 pm on Mondays to Fridays and is shown by the part hatched black and shall be stopped-up as more particularly specified in the Schedule.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 123 OTHER NOTICES

SCHEDULE Vehicles requiring access in specified circumstances are exempted The length of the footpath is 69 metres with a maximum width of 5.8 from the provisions of this Order. It is proposed to give effect to this metres and a minimum width of 1.8 metres. The Ordnance Survey by erecting gates at entrances to the back and side of streets grid references are from A: SU 40105.8, 13830.4 to B: SU 40105.7, specified above. (2170995) 13899.1 The reason for making the Order is that the footpath, as described above, is unnecessary. CSO2170982 Ref: CCJ-2751 Dated: 18th July 2014. NOTICE OF COMMON LAW DISCLAIMER Richard Ivory, Head of Legal and Democratic Services, Civic Centre, 1. In this Notice the following shall apply: Southampton SO14 7LY (Ref: EP05/00/0081) (2170366) Bankrupt’s Name: PATRICIA HAYES Date of Bankruptcy : 27 February 2014 Property: Leasehold interest and all tenancy agreements and furniture contained therein: 14 Deramore Drive, Moira, Craigavon, BT67 0QE Folio Number: DN6244L OTHER NOTICES Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury of One Kemble Street, London WC2B 4TS (DX123140 Kingsway). 2170995 2. The Treasury Solicitor as nominee for the Crown in whom the above property vested when the Official Receiver, acting as Trustee, disclaimed all his interest in the property pursuant to Article 288 of the Insolvency (Northern Ireland) Order 1989, hereby disclaims the Crown’s title (if any) in the Property, the vesting of the Property having come to the Treasury Solicitor’s notice on 20 May 2014. BELFAST CITY COUNCIL Dated 1st day of July 2014 CLEAN NEIGHBOURHOODS AND ENVIRONMENT ACT Assistant Treasury Solicitor (NORTHERN IRELAND) 2011 (Section 3 Treasury Solicitor Act 1876) (2170982) NOTICE OF TRAFFIC REGULATION ORDER Notice is hereby given that the Council in the exercise of the powers conferred on it by Articles 69A to 69E of the Roads (Northern Ireland) HM2170977 REVENUE & CUSTOMS Order 1993 as inserted in the Clean Neighbourhoods and THE INTERNATIONAL TAX ENFORCEMENT (CURACAO, SAINT Environment Act (Northern Ireland) 2011 proposes to make an Order MAARTEN AND BES ISLANDS) ORDER 2011 (SI 2011 NO. 2433) entitled the Belfast City Council Traffic Regulation (North Belfast) THE INTERNATIONAL TAX ENFORCEMENT (LIBERIA) ORDER Order 2014. 2011 (SI 2011 NO. 2434) The purpose of the Order is to prohibit the use by vehicles and THE INTERNATIONAL TAX ENFORCEMENT (ARUBA) ORDER pedestrians of the following streets in Belfast: 2011 (SI 2011 NO. 2435) • To the rear of 1-15 Glenbank Parade THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX • To the rear of 68-80 Glenbank Place ENFORCEMENT (SOUTH AFRICA) ORDER 2011 (SI 2011 NO. • To the rear of 828-854 Crumlin Road and to the side of 834 Crumlin 2441) Road THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX • To the rear of 2-44 Oakley Street and to the side of 2 Oakley Street ENFORCEMENT (MAURITIUS) ORDER 2011 (SI 2011 NO. 2442) • To the rear of 1-55 Glenbank Drive and to the side of 1 Glenbank The Statutory Instruments (SIs) listed above relating to Double Drive Taxation Agreements were made at the meeting of the Privy Council • To the rear of 24-45 Farringdon Court on 12 October 2011, completing parliamentary procedures in the • To the rear of 2-32 Cranbrook Court and to the side of 32 United Kingdom. The date of entry into force of each agreement is as Cranbrook Court follows: • To the rear of 1-22 Farringdon Court ○ Curacao, Saint Maarten and BES Islands – 1 May 2013 • To the rear of 1-37 Velsheda Court and to the side of 39 Velsheda ○ Liberia – 31 March 2012 Court ○ Aruba – 1 January 2012 • To the rear of 72-118 Farringdon Gardens ○ South Africa – 13 October 2011 • To the rear of 73-115 Velsheda Park ○ Mauritius – 13 October 2011 • To the rear of 53-141 Oldpark Avenue and to the side of 83, 117 and The “Entry into Force” Article of the relevant agreement sets out when 141 Oldpark Avenue the agreement takes effect. • To the rear of 162 and 164 Cliftonville Road Full texts of the agreements are available from The Stationery Office • To the rear of 1-15 Donore Court or on the internet at www.legislation.gov.uk. (2170977) • To the rear of 103-119 Antrim Road • To the rear of 105-113 North Queen Street • To the rear of 2-16 Little George’s Street and to the side of 2 Little CSO2170973 Ref: CCJ-2749 George’s Street NOTICE OF COMMON LAW DISCLAIMER • To the rear of 1-6 McCleery Street 1. In this Notice the following shall apply: • To the rear of 298-316 Skegoneill Avenue Bankrupt’s Name: BARRY MCCLENAGHAN • To the rear of 18-40 Northwood Drive Date of Bankruptcy : 28 February 2014 • To the rear of 1-39 York Park and to the side of 39 York Park Property: Leasehold interest and all tenancy agreements and furniture • To the rear of 43-133 York Park and to the side of 43, 87, 89 and contained therein: 21 Brooklands, Ahoghill, Ballymena, County 133 York Park Antrim, BT42 2RT • To the rear of 137-185 York Park and to the side of 137 York Park Folio Number: AN32882L • To the rear of 2-24 York Park Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s • To the rear of 1-23 York Drive Treasury of One Kemble Street, London WC2B 4TS (DX123140 • To the rear of 2-44 Veryan Gardens and to the side of 2 Veryan Kingsway). Gardens 2. The Treasury Solicitor as nominee for the Crown in whom the • To the side of 19 and 23 Serpentine Road bankrupt’s share of the above property vested when the Official • To the rear of 1-53 Veryan Gardens and to the side of 1 Veryan Receiver, acting as Trustee, disclaimed all his interest in the property Gardens pursuant to Article 288 of the Insolvency (Northern Ireland) Order • To the rear of 2-64 Vandyck Gardens 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s • To the rear of 1-37 Vandyck Gardens share of the Property, the vesting of the Property having come to the • To the rear of 2-44 Voltaire Gardens and to the side of 2 Voltaire Treasury Solicitor’s notice on 6 May 2014. Gardens Dated 1st day of July 2014 Assistant Treasury Solicitor

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE OTHER NOTICES

(Section 3 Treasury Solicitor Act 1876) (2170973) DEPARTMENT2170966 OF JUSTICE THE POLICE ACT 1997 (CRIMINAL RECORD CERTIFICATES: RELEVANT MATTERS) (AMENDMENT NO2) ORDER (NORTHERN 2170969HM REVENUE & CUSTOMS IRELAND) 2014 THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX CRIMINAL LAW ENFORCEMENT (BAHRAIN) ORDER 2012 (SI 2012 NO. 3075) The Department of Justice has made a Statutory Rule entitled “The THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX Police Act 1997 (Criminal Record Certificates: Relevant Matters) ENFORCEMENT (BARBADOS) ORDER 2012 (SI 2012 NO. 3076) (Amendment No2) Order (Northern Ireland) 2014”, which was made on THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX 1 July 2014 and came into operation on 8 July 2014. ENFORCEMENT (LIECHTENSTEIN) ORDER 2012 (SI 2012 NO. The rule amends an error in Part V of the Police Act 1997 (the 1997 3077) Act) made by the Police Act 1997 (Criminal Record Certificates: THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX Relevant Matters) (Amendment) Order (Northern Ireland) 2014 which ENFORCEMENT (SINGAPORE) ORDER 2012 (SI 2012 NO. 3078) provided for the introduction of the filtering scheme. The Rule amends THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX Section 113A(6E)(b)(ii) of the 1997 Act so that a conviction is a current ENFORCEMENT (SWITZERLAND) ORDER 2012 (SI 2012 NO. 3079) conviction if the person was aged under 18 on the date of the The Statutory Instruments (SIs) listed above relating to Double conviction and that date fell within the period of 5 years and 6 months Taxation Agreements were made at the meeting of the Privy Council ending with the day on which a criminal record or enhanced criminal on 12 December 2012, completing parliamentary procedures in the record certificate is issued. The amendment to paragraph (b)(ii) United Kingdom. The date of entry into force of each agreement is as clarifies the reference to a person aged under 18 rendering it follows: consistent with the existing references “aged under 18” in paragraphs ○ Bahrain – 19 December 2012 (c)(ii) and (d). ○ Barbados – 19 December 2012 This rule may be purchased from the Stationery Office at ○ Liechtenstein – 19 December 2012 www.tsoshop.co.uk or by contacting TSO Customer Services on ○ Singapore – 27 December 2012 0870 600 5522 or viewed online at http:/www.legislation.gov.uk/nisr/ ○ Switzerland – 19 December 2012 2014/207/contents/made (2170966) The “Entry into Force” Article of the relevant agreement sets out when the agreement takes effect. Full texts of the agreements are available from The Stationery Office HM2170965 REVENUE & CUSTOMS or on the internet at www.legislation.gov.uk. (2170969) THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX ENFORCEMENT (ARMENIA) ORDER 2011 (SI 2011 NO. 2722) THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX CSO2170968 Ref: CCJ-2773 ENFORCEMENT (CHINA) ORDER 2011 (SI 2011 NO. 2724) NOTICE OF COMMON LAW DISCLAIMER THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX 1. In this Notice the following shall apply: ENFORCEMENT (ETHIOPIA) ORDER 2011 (SI 2011 NO. 2725) Bankrupt’s Name: ANNETTE MURPHY THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX Date of Bankruptcy : 19 March 2014 ENFORCEMENT (HUNGARY) ORDER 2011 (SI 2011 NO. 2726) Property: Leasehold interest and all tenancy agreements and The Statutory Instruments (SIs) listed above relating to Double furniture contained therein: 33 St Marys Gardens, Belfast, BT12 7LG Taxation Agreements were made at the meeting of the Privy Council Folio Number: AN161322L on 16 November 2011, completing parliamentary procedures in the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s United Kingdom. The date of entry into force of each agreement is as Treasury of One Kemble Street, London WC2B 4TS (DX123140 follows: Kingsway). ○ Armenia – 21 February 2012 2. The Treasury Solicitor as nominee for the Crown in whom the ○ China – 13 December 2013 bankrupt’s share of the above property vested when the Official ○ Ethiopia – 21 February 2013 Receiver, acting as Trustee, disclaimed all his interest in the property ○ Hungary – 28 December 2011 pursuant to Article 288 of the Insolvency (Northern Ireland) Order The “Entry into Force” Article of the relevant agreement sets out when 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s the agreement takes effect. share of the Property, the vesting of the Property having come to the Full texts of the agreements are available from The Stationery Office Treasury Solicitor’s notice on 4 June 2014. or on the internet at www.legislation.gov.uk. (2170965) Dated 7th day of July 2014 Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) (2170968) Notice2170964 of Disclaimer under s.1013 of the Companies Act 2006 DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: DEPARTMENT2170967 OF ENTERPRISE, TRADE AND INVESTMENT FARANSEE LIMITED SECTION 2(2) OF THE EUROPEAN COMMUNITIES ACT 1972 (Company Number NI002892) THE ENERGY EFFICIENCY REGULATIONS (NI) 2014 Formerly Moygashel Limited. ENERGY (Dissolved) THE DEPARTMENT OF ENTERPRISE, TRADE AND INVESTMENT Property: The freehold lands comprised in Folio 8419 County Tyrone. Notice is hereby given that the Department of Enterprise, Trade and The Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Investment, in exercise of the powers conferred by section 2(2) of the Treasury of One Kemble Street, London WC2B 4TS (DX 123240 European Communities Act 1972, has laid a Statutory Rule for Kingsway). approval entitled the “The Energy Efficiency Regulations (Northern 2. In pursuance of the powers granted by s.1013 of the Companies Ireland) 2014”. Act 2006 the Treasury Solicitor as nominee for the Crown (in whom The purpose of the Statutory Rule is to transpose into domestic the property and rights of the Company vested when the Company legislation certain requirements of EU Directive EC/72/2009 (“the was dissolved) hereby disclaims the Crown’s title (if any) in the Energy Efficiency Directive”), in relation to: Property the vesting of the Property having come to his notice on 19 • electricity and gas metering and billing (Articles 9-11); August 2013. • electricity and gas transformation, transmission and distribution Dated 11th day of July 2014 (Article 15); Assistant Treasury Solicitor • penalties (Article13). (Section 3 Treasury Solicitor Act 1876) (2170964) This Rule may be purchased from the Stationery Office at www.tsoshop.co.uk or by contacting TSO Customers on 0870 600 5522 (2170967)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 125 OTHER NOTICES

COMPANY2170963 LAW SUPPLEMENT HM2170267 REVENUE & CUSTOMS The Company Law Supplement details information notified to, or by, THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX the Registrar of Companies. The Company Law Supplement to The ENFORCEMENT (ARMENIA) ORDER 2011 (SI 2011 NO. 2722) London Gazette is published weekly on a Tuesday; to The Belfast THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX and Edinburgh Gazette is published weekly on a Friday. These ENFORCEMENT (CHINA) ORDER 2011 (SI 2011 NO. 2724) supplements are available to view at https://www.thegazette.co.uk/ THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX browse-publications . Alternatively use the search and filter feature ENFORCEMENT (ETHIOPIA) ORDER 2011 (SI 2011 NO. 2725) which can be found here https://www.thegazette.co.uk/all-notices on THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX the company number and/or name. (2170963) ENFORCEMENT (HUNGARY) ORDER 2011 (SI 2011 NO. 2726) The Statutory Instruments (SIs) listed above relating to Double Taxation Agreements were made at the meeting of the Privy Council RE2170379 THE TRUSTS OF A SETTLEMENT DATED 26TH JANUARY on 16 November 2011, completing parliamentary procedures in the 1966 AND SUPPLEMENTAL DEED DATED 24TH MARCH 1976 OF United Kingdom. The date of entry into force of each agreement is as MRS RECECCA COLE (REF:M4619/EE) RE: SUSAN MARY DE LA follows: VEGA, DECEASED (DIED 21ST MAY 2014). • Armenia – 21 February 2012 PURSUANT TO THE TRUSTEE ACT 1925, SECTION 27 (AS • China – 13 December 2013 AMENDED) • Ethiopia – 21 February 2013 NOTICE IS HEREBY GIVEN that any person having a claim against or • Hungary – 28 December 2011 an interest in the property subject to the Trusts of the above- The “Entry into Force” Article of the relevant agreement sets out when mentioned instrument whereof Capita Trust Company Limited, 4th the agreement takes effect. Floor, 40 Dukes Place, London EC3A 7NH are the present Trustees Full texts of the agreements are available from The Stationery Office are hereby required to send the particulars in writing of the claim or or on the internet at www.legislation.gov.uk. (2170267) interest to the above-mentioned Trustees on or before 26th September 2014 after which date the said Trustees will proceed to distribute the Trust property and make any consequential HM2170266 REVENUE & CUSTOMS conveyances of any part thereof amongst the persons entitled thereto THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX having regard only to the claims and interests of which the said ENFORCEMENT (BAHRAIN) ORDER 2012 (SI 2012 NO. 3075) Trustees shall then have had notice. THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX (2170379) ENFORCEMENT (BARBADOS) ORDER 2012 (SI 2012 NO. 3076) THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX COMPANY2170374 LAW SUPPLEMENT ENFORCEMENT (LIECHTENSTEIN) ORDER 2012 (SI 2012 NO. The Company Law Supplement details information notified to, or by, 3077) the Registrar of Companies. The Company Law Supplement to The THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX London Gazette is published weekly on a Tuesday; to The Belfast and ENFORCEMENT (SINGAPORE) ORDER 2012 (SI 2012 NO. 3078) Edinburgh Gazette is published weekly on a Friday. These THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX supplements are available to view at https://www.thegazette.co.uk/ ENFORCEMENT (SWITZERLAND) ORDER 2012 (SI 2012 NO. 3079) browse-publications. Alternatively use the search and filter feature The Statutory Instruments (SIs) listed above relating to Double which can be found here https://www.thegazette.co.uk/all-notices on Taxation Agreements were made at the meeting of the Privy Council the company number and/or name. (2170374) on 12 December 2012, completing parliamentary procedures in the United Kingdom. The date of entry into force of each agreement is as follows: HM2170367 REVENUE & CUSTOMS • Bahrain – 19 December 2012 THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX • Barbados – 19 December 2012 ENFORCEMENT (BAHRAIN) ORDER 2012 (SI 2012 NO. 3075) • Liechtenstein – 19 December 2012 THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX • Singapore – 27 December 2012 ENFORCEMENT (BARBADOS) ORDER 2012 (SI 2012 NO. 3076) • Switzerland – 19 December 2012 THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX The “Entry into Force” Article of the relevant agreement sets out when ENFORCEMENT (LIECHTENSTEIN) ORDER 2012 (SI 2012 NO. the agreement takes effect. 3077) Full texts of the agreements are available from The Stationery Office THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX or on the internet at www.legislation.gov.uk. (2170266) ENFORCEMENT (SINGAPORE) ORDER 2012 (SI 2012 NO. 3078) THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX ENFORCEMENT (SWITZERLAND) ORDER 2012 (SI 2012 NO. 3079) The2170262 form CB01 relating to a cross-border merger, was received by The Statutory Instruments (SIs) listed above relating to Double Companies House on: 15 July 2014. Taxation Agreements were made at the meeting of the Privy Council The particulars for each merging company are as follows: on 12 December 2012, completing parliamentary procedures in the The Royal Bank of Scotland Public Limited Company United Kingdom. The date of entry into force of each agreement is as 36 St Andrew Square follows: Edinburgh • Bahrain – 19 December 2012 EH2 2YB • Barbados – 19 December 2012 A public limited company limited by shares incorporated in Scotland • Liechtenstein – 19 December 2012 and governed by Scottish Law • Singapore – 27 December 2012 Registered number SC090312 • Switzerland – 19 December 2012 Registered in Scotland at Companies House, 4th Floor, Quay 2, 139 The “Entry into Force” Article of the relevant agreement sets out when Fountainbridge, Edinburgh EH3 9FF the agreement takes effect. RBS Global Banking (Luxembourg) S.A. Full texts of the agreements are available from The Stationery Office 46 Avenue J.F. Kennedy or on the internet at www.legislation.gov.uk. (2170367) L-1855 Grand Duchy of Luxembourg A public company limited by shares (societe anonye) and COMPANY2170269 LAW SUPPLEMENT incorporated under the laws of Luxembourg The Company Law Supplement to The Edinburgh Gazette detailing Registered number B-147923 information notified to or by the Registrar of Companies is published Registered in Luxembourg at Grand Duchy of Luxembourg; Registre weekly on Fridays and is available to view at www.gazettes- De Commerce et des Societes De Luxembourg, L-2961 Luxembourg. online.co.uk. To access recent issues use the Browse Issues function Information relating to The Royal Bank of Scotland Public Limited or alternatively use the search or advanced search features on the Company is available from Companies House, 4th Floor, Quay 2, 139 company number and/or name. (2170269) Fountainbridge, Edinburgh EH3 9FF

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE OTHER NOTICES

Regulation 10 of The Companies (Cross-Border Mergers) Regulations 16 September at 10.30 a.m. at RBS Gogarburn, 175 Glasgow Road, 2007 requires copies of the draft terms of merger, the directors’ Edinburgh EH12 1HQ report and (if there is one) the independent expert’s report to be kept 16 September at 10.35 a.m. at RBS Gogarburn, 175 Glasgow Road, available for inspection. Edinburgh EH12 1HQ Please find below details of the meetings summoned under regulation 16 September at 10.40 a.m. at RBS Gogarburn, 175 Glasgow Road, 11 (power of court to summon meeting of members or creditors) Edinburgh EH12 1HQ 16 September at 10.20 a.m. at RBS Gogarburn, 175 Glasgow Road, 16 September at 10.45 a.m. at RBS Gogarburn, 175 Glasgow Road, Edinburgh EH12 1HQ Edinburgh EH12 1HQ 16 September at 10.25 a.m. at RBS Gogarburn, 175 Glasgow Road, Dorothy Blair Edinburgh EH12 1HQ Registrar of Companies for Scotland (2170262)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 127 128 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 129 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

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | 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 BETWEEN 18 AND 20 JULY 2014 | 131 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2014 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £55.50 £75.50 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £111.00 £151.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £166.50 £226.50 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £55.50 £75.50 £2.00 All other Notices – charged by event £0.00 £20.00 £55.50 £75.50 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £111.00 £151.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £166.50 £226.50 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £55.50 £75.50 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £50.50 £50.50 site) Forwarding service for deceased estates £50.00 £50.00 £50.50 £50.50 This printed edition contains all notices published online between 18 and 20 July 2014. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0870 600 5522 or email [email protected]

Published by TSO (The Stationery Office) and available from: Online www.tsoshop.co.uk/gazettes Mail, Telephone, Fax & E-mail The Gazette, PO Box 3584, Norwich NR7 7WD Telephone orders/General enquiries 0870 600 5522 Fax orders: 0870 600 5533 E-mail: [email protected] Textphone: 0870 240 3701 Customers can also order publications from: TSO Ireland 19a Weavers Court, Weavers Court Business Park, Linfield Road, Belfast BT12 5GH 028 9089 5140 Fax 028 9023 5401 The Houses of Parliament Shop 12 Bridge Street, Parliament Square, London SW1A 2JX TSO@Blackwell and other Accredited Agents

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

132 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 18 AND 20 JULY 2014 | ALL NOTICES GAZETTE