9694 THE LONDON GAZETTE, TTH JULY 1980

Churcher, Charles George, of Western Range, 83-85 London WELLS, Charles Hugh Fraser (described in the Receiving Road, Southampton SO9 1NQ, Official Receiver. Date of Order as a Commission Agent), of 3 Arle Close, Alresford, Release—20th June 1980. Hants, formerly carrying on business as a MOTOR TRADER under the name of Guy Fraser Motors at Leigh Park Service CORRIGAN, Martin James, of 24 Forestside Avenue, West Station, Stockheath Road, Leigh Park, Havant, Hants, and Leigh, Havant, Hants, Unemployed. And lately residing at residing at 3 Longmead, West Walberton Lane, Walberton, 79 Botley Drive, Leigh Park, Havant, Hants, and lately carry- King Charles Cottage, Racton, , 10 Pescott Close, ing on business from 79 Botley Drive, Leigh Park, Havant, , 4 Downview Cottages, , Chichester, Hants, as a self-employed ASPKALTER. Court—PORTS- all in the county of , and at 46 Freshfield Gardens, MOUTH. No. of Matter—31 of 1978. Trustee's Name, Waterlooville, Hants. CAR SALESMAN. Court— Address and Description—Churcher, Charles George, PORTSMOUTH (By transfer from the High Court of Western Range, 83-85 London Road, Southampton SO9 Justice). No. of Matter—IA of 1978. Trustee's Name, Address 1NQ, Official Receiver. Date of Release—20th June 1980. and Description—Churcher, Charles George, Western Range, 83-85 London Road, Southampton SO9 1NQ, Official Receiver. Date of Release—20th June 1980. EDWARDS, Ernest Lionel Charles, of 144 Hayling Avenue, Copnor, Portsmouth, Hampshire, a PLASTERING CON- TRACTOR. Court—PORTSMOUTH (By transfer from the ROSS, Fred, residing at Crane House, Lightfoot Lane, Fulwood, High Court of Justice). No. of Matter—19c of 1978. Trustee's near Preston in the county of Lancaster, unemployed, lately Name, Address and Description—Churcher, Charles George, carrying on business under the name or style of "Cars and Western Range, 83-85 London Road, Southampton SO91NQ, Caravans (Bolton)" as a CARAVAN and MOTOR DEALER* Official Receiver. Date of Release—27th June 1980. at 618 Manchester Road, Bolton in the said county, and previously under the name or style of "Crompton Way Caravans" at Crompton Way, Bolton aforesaid and formerly FOSTER, Peggy, (Married Woman), of 57 Kingston Crescent, a COMPANY DIRECTOR residing at Blackpool Road, North End, Portsmouth lately sub-letting apartments at 140 Clifton, near Preston aforesaid. Court—PRESTON. No. of Lake Road, Portsmouth and 59 Kingston Crescent, North Matter—13 of 1966. Trustee's Name, Address and Descrip- End, Portsmouth previously trading as Foster Cleaning tion—Shipton, Leslie Harry (deceased), 32 High Street, Services at 244 Queens Road, Copnor, Portsmouth all in the Manchester M4 1QD. Date of Release—30 June 1980. county of Hants, UNEMPLOYED. Court—PORTSMOUTH. No. of Matter—9 of 1979. Trustee's Name, Address and Description—Churcher, Charles George, Western Range, JUDD, Jack Vernon (described in the Receiving Order as 83-85 London Road, Southampton SO9 1NQ, Official J. V. Judd (Male)), residing at "Tresillian", Gomeldon, Receiver. Date of Release—27th June 1980. near Salisbury, Wilts, HAULAGE CONTRACTOR. Court— SALISBURY. No. of Matter—20 of 1976. Trustee's Name,. GARLICK, Eric William, residing at 12 Rochford Road, Address and Description—Churcher, Charles George, Cosham, Portsmouth PO6 3QL, and previously carrying on Burlington Arcade, Bournemouth BH1 2JS, Official Receiver- business from that address as a CONFECTIONER and Date of Release—20th June 1980. latterly as a GENERAL DEALER now Retired. Court— PORTSMOUTH (By transfer from the High Court of JOHNSON, Eric, residing at Springfield House, Spring Lane,. Justice), No. of Matter—22s of 1978. Trustee's Name, Bempton, Bridlington in the county of Humberside, previously Address and Description—Churcher, Charles George, of carrying on business on his own account from the same- Western Range, 83-85 London Road, Southampton SO9 address under the name of Multiplex, FROZEN FOOD- 1NQ, Official Receiver. Date of Release—20th June 1980. WHOLESALER, now sales representative. Court—SCAR- BOROUGH. No. of Matter—1 of 1978. Trustee's Name, LADELL, Barbara Marion, (Married Woman), of 48 The Address and Description—Friend, James Ernest, Beverley Spinney, Horndean, previously residing at 13 Sheerwater House, St. Stephen's Square, Hull, Official Receiver. Date- Court, Southwood Road, Hayling Island, and 21 Bowes Hill, of Release—10th April 1980. Rowlands Castle, all in the county of Hants, formerly a COMPANY DIRECTOR. Court—PORTSMOUTH. No. WHALES, Peter Oliver, of 3 Windsor Crescent, Whitby,. of Matter—18 of 1978. Trustee's Name, Address and Des- Yorkshire. Occupation unknown. Court—SCARBOROUGH. cription—Churcher, Charles George, Western Range, 83-85 No. of Matter—9A of 1975. Trustee's Name, Address and London Road, Southampton SO9 1NQ, Official Receiver. Description—Friend, James Ernest, Beverley House, Date of Release—20th June 1980. St. Stephen's Square, Hull HU1 3XF, Official Receiver. Date of Release—26th June 1980. ROGERS, Keith Brian, of 23 Racton Road, , in the county of Hants, SUB-CONTRACTING LABOURER. WATSON, Ian Rodney, residing at and previously carrying on> Court—PORTSMOUTH (By transfer from the High Court business under the name of Plymouth Electrical, and formerly of Justice). No. of Matter—12s of 1979. Trustee's Name, carrying on business with another in partnership under the- Address and Description—Churcher, Charles George, name of Plymouth Electrical, Electrical Contractors, from Western Range, 83-85 London Road, Southampton SO91NQ, 136 Plymouth Road, Scunthorpe in the county of Humber- Official Receiver. Date of Release—20th June 1980. side, now unemployed. Court—SCUNTHORPE. No. of" Matter—2 of 1977. Trustee's Name, Address and Descrip- tion—Friend, James Ernest, Beverley House, St. Stephen's. SHORTT, Peter Maurice (described in the Receiving Order as Square, Hull HU1 3XF, Official Receiver. Date of Release— P. M. Short (male)), UNEMPLOYED, of 97 Winterslow 26th June 1980. Drive, Leigh Park, Havant, lately residing at and carrying on business as an ELECTRICAL CONTRACTOR from 33 Sandown Road, Cosham, and formerly residing at and FEARNEHOUGH, Clive Walter, residing at 1 Queensgate,. carrying on business from 24 Childs Close, Waterlooville, Grenoside, Sheffield S30 SQL, in the county of South York- all in the county of Hants. Court—PORTSMOUTH. No. of shire, unemployed, lately carrying on business from 3 Queens- Matter—58 of 1976. Trustee's Name, Address and Descrip- gate, Grenoside, Sheffield aforesaid as a Do-it-Yourself and tion—Churcher, Charles George, Western Range, 83-85 Car Sales Retailer. Court—SHEFFIELD. No. of Matter— London Road, Southampton SO9 1NQ, Official Receiver. 63 of 1976. Trustee's Name, Address and Description— Date of Release—20th June 1980. Wilks, Tom, 8-12 Furnival Gate, Sheffield SI 4QN, Official Receiver. Date of Release—26th June 1980. SIMONDS, Michael Conrad, of 8 Gorselands Way, Gosport, Hampshire (described in the Receiving Order as Michael FROGGATT, Alec, also known as Alec John Froggatt Simonds, formerly a BOOKMAKER, carrying on business (described in the Receiving Order as A. Froggatt (Male)),. at 16 Whitworth Road, 29 Rowner Road and 62 Brewers COMPANY DIRECTOR, residing at 116 Lingfoot Crescent, Lane, all in Gosport, Hampshire), formerly a COMPANY Sheffield in the county of South Yorkshire, previously DIRECTOR, now an Electrician. Court—PORTSMOUTH carrying on business in partnership with others from 109 (By transfer from the High Court of Justice). No. of Matter— Chesterfield Road, Dronfield in the county of Derby as- 35A of 1977. Trustee's Name, Address and Description— ROOF FELTERS. Court—SHEFFIELD. No. of Matter— Churcher, Charles George, Western Range, 83-85 London 133 of 1976. Trustee's Name, Address and Description— Road, Southampton SO9 1NQ, Official Receiver. Date of Wilks, Tom, 8-12 Furnival Gate, Sheffield SI 4QN, Official! Release—20th June 1980. Receiver. Date of Release—26th June 1980.