Quick viewing(Text Mode)

The London Gazette, 29Th June 1982 8575

The London Gazette, 29Th June 1982 8575

THE GAZETTE, 29TH JUNE 1982 8575

Whittlesey, Peterborough, aforesaid and formerly carry- style of Payton and Hiorns and P. & H. Management ing on business as a SECTIONAL BUILDING MANU- and Agency Services at 142 Burford, Brookside, Telford FACTURER, at The Workshop, Gas Road, March, in aforesaid. Court—SHREWSBURY. No. of Matter— the county of . Court—PETER- 24 of 1980. Trustee's Name, Address and Description— . No. of Matter—7 of 1981. Trustee's Name, Percy, Albert Norris, London House, Hide Street, Stoke- Address an Description—Kenyon, Eric, 49 Bateman on-Trent, Official Receiver. Date of Release—25th May Street, CB2 1LT, Official Receiver. Date of 1982. Release—14th June 1982. CHAPMAN, Thomas William, of 105B High Street, Ruis- DAY, Gerald, residing at and lately carrying on business lip, Middlesex, Clerk, lately a SELF-EMPLOYED from 21 Bridge Street, St. Ives, , in the . SHOP MANAGER, formerly residing at 7 Methuin county of Cambridgeshire as a PROVISION MER- Close, Edgware, Middlesex, lately trading part-time as CHANT under the style of "Daysway", unemployed. a STAMP DEALER under the styles "Kaysee Philate- Court—PETERBOROUGH. No. of Matter—32 of 1981. lies," "Christmas Stamps" and "Kaysee Sales (Trade) Trustee's Name, Address and Description—Kenyon, Eric, Company " and as an INSURANCE AGENT under the Official Receiver, 49 Bateman Street, Cambridge. Date style " Chapman Insurance Services" from 7 Methuin of Release—14th June 1982. Close, Edgware aforesaid. Court—. No. of Matter—63 of 1979. Trustee's Name, Address and Des- LONG, Patrick Ivan, of 10 Viking Court, , cription—Lyons, Bernard. Monarch House, 77-79 Caver- Peterborough in the county of Cambridgeshire, previously sham Road, Reading RGl SAW, Official Receiver. Date trading as a HAULAGE. CONTRACTOR from that of Release—25th May 1982. address, unemployed. Court—PETERBOROUGH. No. of Matter—24 of 1980. Trustee's Name, Address and COOK, D. T. (male), of 6 Goosepool, Chertsey, Surrey. Description—Kenyon, Eric, Official Receiver, 49 Bateman Court—SLOUGH. No. of Matter—26 of 1981. Trustee's Street, Cambridge. Date of Release—14th May 1982. Name, Address and Description—Lyons, Bernard, Mon- LOVELOCK, Peter, residing at and carrying on business arch House, 77-79 Caversham Road, Reading, Berks, under the style of Fairdeal Heating as a HEATING RGl SAW, Official Receiver. Date of Release—25th ENGINEER from 35 High Street, Yelling, St. Neots, in May 1982. the county of Cambridgeshire. Court—PETERBOR- OUGH. No. of Matter—10 of 1981. Trustee's Name, DE LA BERTAUCHE, Francis Patrick, residing at Flat 1, Address and Description—Kenyon, Eric, Official Re- 41 Sussex Place, Slough, Berkshire, lately residing at ceiver, 49 Bateman Street, Cambridge. Date of Release 38 Myrtle Crescent, Slough, aforesaid, unemployed, —14th May 1982. lately a SELF-EMPLOYED LORRY DRIVER. Court —SLOUGH. No. of Matter—82 of 1981. Trustee's PEARCE, David Albert Ernest (described in the Receiv- Name, Address and Description—Lyons, Bernard, Mon- ing Order as D. Pearce (male)), residing and lately arch House, 77-79 Caversham Road, Reading RGl SAW, carrying on business as a HAULAGE CONTRACTOR, Official Receiver. Date of Release—25th May 1982. from 36 Park Crescent, Thorney, Peterborough in the county of Cambridgeshire, unemployed. Court—PETER- HARPER, Victor Frederick, of 82 West End Road. Ruis- BOROUGH. No. of Matter—26 of 1981. Trustee's lip. Middlesex, lately carrying on business as a JEWEL- Name, Address and Description—Kenyon, Eric, Official LER and JEWELLERY and TRINKET MERCHANT Receiver, 49 Bateman Street, Cambridge. Date of Re- from 82 West End Road, Ruislip aforesaid. Court— lease—14th June 1982. SLOUGH. No. of Matter—20 of 1981. Trustee's Name, Address and Description—Lyons, Bernard, Monarch RANFT, Willi, residing at 3 Windy Ridge, Great Caster- House, 77-79 Caversham Road, Reading RGl SAW, ton, Stamford in the county of Lincolnshire, formerly Official Receiver. Date of Release—25th May 1982. residing and carrying on business as a FILLING STA- TION PROPRIETOR at Bloody Oaks Service Station, Great Casterton aforesaid, unemployed. Court—PETER- HARRIS, Christopher Bryan Rushworth, of 2 Pond's BOROUGH. No. of Matter—4 of 1981. Trustee's Green, Ruislip, Middlesex, Motor Sales Manager ft , lately Name, Address and Description—Kenyon, Eric, Official residing and carrying on business from Cranleigh ". Receiver, 49 Bateman Street, Cambridge. Date of Re- , Macclesfield. Cheshire, as a MOTOR lease— 14th May 1982. DEALER. Court—SLOUGH. No. of Matter—65 of 1979. Trustee's Name, Address and Description—Lyons, MILLS, Jennifer Anne (Mrs.), of 70 Cambridge Road, Bernard, Monarch House, 77-79 Caversham Road. Read- Sandhurst in the county of Berkshire, PART-TIME ing RGl SAW, Official Receiver. Date of Release— ASSISTANT COOK. Court—READING. No. of 25th May 1982. Matter—23 of 1981. Trustee's Name, Address and Description—Lyons, Bernard, Monarch House, 77-79 HOLMES, David, of 187 Heverley Road. Rmslip Manor, Caversham Road, Reading RGl SAW, Official Receiver. Rirslio. Middlesex, JOBBING BUILDER. Court— Date of Release—25th May 1982. SLOUGH (hy transfer f^m the Hieh O™rt of Justice). No. of Matter—3A of 1981. Trustee's Name, Address RUST, Steven William, of 13 Fielden Place, Bullbrook, and Description—Lyons, Bernard, Monarch House. 77- near Bracknell, Berkshire, unemployed, lately residing 79 O>versh°m Road. R-ading. Berks RG* SAW, Official at 14 Bluecoat Walk, Bracknell aforesaid and previously Receiver. Date of Release—25th May 198' residing at 22 Westbourne Court, Orsett Terrace, Pad- dington, London W.2, lately trading in partnership with LFAT?. Peter William, of 18 Amberley R«ad, Slough, another under the name or style " Telemender ", TELE- Berkshire, carrying on business in partnershin with an- VISION SALES and REPAIRERS, from 131 High Street, othT as MOBILE GREENGROCERY RETAILERS, Brentford, Middlesex (described in the Receiving Order from 18 Amberley Road. Slough, aforesaid, and lately as "Mr. S. W. Rust"). Court—READING. No. of residing at 17 South Road, West Drayton. Middlesex, Matter—15 of 1981. Trustee's Name, Address and Des- and formerly carrying on business as a HAULAGE cription—Lyons, Bernard, Monarch House, 77-79 Caver- CONTRACTOR under the name or style of M. & S. sham Road, Reading RGl SAW, Official Receiver. Date Transoort. from 18 Am^erley Road, Slough, aforesaid, of Release—25th May 1982. 17 South Road. West IVavton, aforesaid and a vard at The Garden Centre, Cinoenham Lane, West Dravfon BROWN, Colin James, of 26A Westwood Road, Bemerton (described in the Receiving Order as P. W. Lear (male) Heath, , Wilts, BRICKLAYER. Court— aforesaid). Court—SLOUGH. No. of Matter—43 of SALISBURY (by transfer from High Court of Justice). 1981. Trustee's Name, Address and Description—Lyons, No. of Matter—6B of 1978. Trustee's Name, Address Bernard. Monarch House. 77-79 Caversham Road, Read- and Description—Churcher, Charles George, Official ing. Berks RGl SAW, Official Receiver. Date of Re- Receiver's Office, Burlington Arcade, , lease—25th May 1982. Dorset BH1 2JS, Official Receiver. Date of Release— 19th May 1982. ,- . . — - ;• „••. r r, •• - .,• ;•••:,..'. , LAWTON. Philip, of 5 Corfe Green, Sandford Hill, Long- HIORNS, Paul Anthony, of 142 Burford, Brookside, Tel- ton in the county of Stafford, unemployed, formerly ford in the county of , COMMISSION carry?"™* on business under the style of P & S Enterprises AGENT, and lately trading as a HAULIER under the as a BUILDER. Court—STOKE-ON-TRENT. No. of C4